{"article": "On September 15, 2005, the Equal Employment Opportunity Commission (EEOC) filed suit against House of Philadelphia, Inc., on behalf of an employee who was allegedly fired because she was pregnant. Seeking monetary and injunctive relief for the employee (including economic damage, compensation for emotional harm, and punitive damages), the EEOC brought suit under Title VII of the Civil Rights Act of 1964 for unlawful discrimination on the basis of sex. The EEOC also sought to recover its costs. Via private counsel, the employee filed a motion to intervene in the suit, which was automatically granted after the period for filing objections passed without incident. The employee brought claims under Title VII and state law and sought substantially the same relief as the EEOC, except that the complaint specifically sought reinstatement. Eventually the parties came to a settlement agreement, which the Court (Judge Kristi K. DuBose) entered as a consent decree on Jan 10, 2009. The terms of the decree, which lasted 3 years, provided monetary and injunctive relief. The employee received $8,000, while House of Philadelphia, Inc., was required to institute and follow policies to eliminate sex discrimination and pregnancy discrimination from the workplace and to post and distribute the policies to employees. House of Philadelphia also had to provided yearly training to its employees explaining pregnancy and sex discrimination, informing them of its illegality, and explaining how to avoid it, who to file complaints with, and that managers would be evaluated for enforcing the anti-discrimination policies. House of Philadelphia was further required to investigate complaints adequately and report the results of each investigation to the EEOC. The 3-year decree period passed without court involvement and the case is now closed.", "summary": "Equal Employment Opportunity Commission brought a Title VII sex discrimination case against House of Philadelphia, Inc., on behalf of an employee who was allegedly fired because she was pregnant. The EEOC sought monetary and injunctive relief for the employee (including economic damage, compensation for emotional harm, and punitive damages). The employee later intervened in the suit. The parties came to a settlement that was entered as a consent decree. The decree provided for monetary relief for the employee and subjected House of Philadelphia to a 3-year injunction. The case is now closed."} {"article": "NOTE: This is one of three identically named cases in the Clearinghouse. For the 2005 case generally challenging the unnecessary institutionalization of individuals with disabilities in New Jersey, see PB-NJ-0007. For the case challenging the long waitlists for community-based services, see PB-NJ-0004. On April 5, 2005, a non-profit organization representing approximately one thousand individuals confined in psychiatric hospitals in New Jersey filed a lawsuit against Commissioner of the New Jersey Department of Human Services under Due Process Clause, the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act in the U.S. District Court for the District of New Jersey. The plaintiff, represented by public services counsel, asked the Court for declaratory and injunctive relief, alleging that the defendant failed to provide community placements for individuals currently residing in state psychiatric hospitals that had been adjudicated as no longer meeting the standards for civil commitment. Specifically, the plaintiff claimed that the defendant had used the Conditional Extension Pending Placement (\"CEPP\") to confine individuals for excessive periods of time and has failed to implement an effective plan for discharging these individuals into the community, even though under New Jersey law, the state might use CEPP to continue confinement while the state was still developing an appropriate community placement. On September 30, 2005, the Court (Judge Stanley R. Chesler) denied the defendant's motion to dismiss. On July 29, 2009, after extended negotiations, the parties reached a settlement whereby the state agreed to place 1065 individuals in the community through FY 2014. The agreement was initially set to last until 2014. But, by November 2014, the defendant was not set to meet the requirements of the consent decree. Judge Wolfson therefor extended the agreement until 2016. On March 2, 2017, the parties submitted a letter to the court notifying it of substantial compliancy by the defendants. The consent decree terminated and the case is now closed.", "summary": "The case was brought by a non-profit organization against the state of New Jersey seeking declaratory and injunctive relief. On July 29, 2009, the parties reached a settlement in favor of the plaintiff."} {"article": "On May 11, 2006, African-American employees of a restaurant in Berkeley, California filed this lawsuit in the United States District Court for the Northern District of California, under 42 U.S.C. \u00a7 1981, Title VII of the Civil Rights Act, and the California Fair Employment and Housing Act against McCormick & Schmick's Seafood Restaurants (\"M&S\"). The plaintiffs, represented by private counsel, asked the court for injunctive and declaratory relief, and damages, alleging that McCormick & Schmick's discriminated against African-Americans on the basis of race with respect to hiring, job assignment, compensation, promotion to managerial positions, discipline, and other conditions of employment. Specifically, this action was seeking an end to M&S's discriminatory policies or practices, and recovery of back pay and front pay. On November 28, 2006, U.S. District Court Judge Claudia Wilken granted the plaintiffs' motion to compel production of statistical data. The plaintiffs sought the statistical data to support their contention that the defendant's discriminatory hiring practices were company-wide, and not limited to a single restaurant. Wynne v. McCormick and Schmick's Seafood Restaurants, 2006 WL 3422226 (N.D. C.A. Nov. 28, 2006). On March 16, 2007, Magistrate Judge Bernard Zimmerman issued an order to show cause why the defendant should not be held in contempt of court or sanctioned for failing to comply with the Court's Discovery Order. The court preliminarily approved a class settlement on April 4, 2008. The court provisionally certified settlement classes, approved class notification, and preliminarily approved the consent decree. On August 7, 2008 the court granted final approval to the settlement and consent decree On the same day, the court granted about $900,000 in attorney fees and costs. The Consent Decree was filed on August 8, 2008. It provided injunctive relief relating to hiring, promotion, training, and reporting and record-keeping. Further, it provided that the defendant would pay $2.1 million for the benefit of the class. The Consent Decree was set to remain in effect for five years after the Court's final approval. The Decree required annual reports to the plaintiffs, but they weren't filed in court. Presumably the case ended after the 2013 report; the last entry in the docket sheet dealt with a procedural matter in 2010.", "summary": "This case was brought by African American employees of McCormick and Schmick's Restaurants seeking equitable relief and damages to remedy alleged discrimination based on race. The case was settled in August 2008, resulting in more than $2 million for Plaintiffs, as well as injunctive relief relating to hiring, promotion, training, and reporting."} {"article": "Pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997, the Civil Rights Division of the U.S. Department of Justice (\"DOJ\") conducted an investigation of conditions at the Mercer County Geriatric Center (\"MCGC\"), a public nursing home facility in New Jersey, evidently operated by Mercer County. The investigation resulted in an October 9, 2002, findings letter being sent to the County Executive. The letter stated that in December 2001, DOJ advised county officials of its intent to conduct an investigation of the facility pursuant to CRIPA authority, but the county and its counsel wholly declined to cooperate in the investigation. The investigation occurred nonetheless, even though the county's attorney interfered with the investigators' access to the MCGC's residents. The letter stated that non-cooperation is one factor considered adversely when drawing conclusions about a facility, but the DOJ explained it also relied upon federal and state survey information, news articles, medical records, family interviews, private attorney and advocate interviews, and publicly available data. The letter advised that the DOJ's investigation led it to find that certain conditions at MCGC violated residents' federal rights, in that (1) Mercer County did not maintain sanitary and safe living conditions at MCGC; (2) MCGC residents did not receive adequate medical and mental health care; (3) MCGC residents were denied rehabilitation, restorative care, and freedom from unreasonable restraints; (4) MCGC mealtime assistance, nutrition, and hydration practices were not adequate; (5) MCGC residents were not treated in the most integrated setting appropriate to individual resident needs; and (6) staffing, administration, and policy deficiencies contributed to inadequate care at MCGC. Among the policy deficiencies listed was the county's denial of MCGC residents' First Amendment right to communicate with federal officials who were conducting the CRIPA investigation. The DOJ findings letter proposed remedial actions to remedy the deficiencies, invited the county to address the issues, and alerted the county to the possibility of a CRIPA lawsuit brought by the United States to compel remedial action. Negotiations evidently followed, because the county and the DOJ eventually entered into a settlement agreement obligating the county to improve a wide range of policies and practices at MCGC. The settlement contained substantive provisions addressing (A) assessment and care planning, (B) restraints and medication usage, (C) mealtime assistance, resident nutrition, and hydration practices, (D) therapeutic activities, rehabilitation, and restorative care, (E) mental health care, (F) treatment in the most integrated setting appropriate to individualized needs, and (G) management, oversight, and training. The settlement allowed for DOJ and its' consultants to retain access privileges to MCGC, its residents, and documents and records, for monitoring and technical assistance purposes, as well as to have access privileges to alternative placement settings. Further, the agreement called for the county to fund a jointly agreed-upon monitor. The county had 180 days to implement the changes called for in the settlement document which, by its terms, expired in three years. Attorneys for the county signed the agreement on December 28, 2004, followed by relevant DOJ officials' signatures being added on February 18, 2005, when the document and its attached monitoring protocol were received by the U.S. District Court for the District of New Jersey. The same date, the United States filed its complaint against the county and its subdivision and officials responsible for the operation of the MCGC. The CRIPA-based complaint sought declaratory and injunctive relief, citing the deficiencies at MCGC and alleging that the defendants' conduct violated residents' federal constitutional, statutory, and regulatory rights, including those provided by the First and Fourteenth Amendments, the Americans with Disabilities Act, 42 U.S.C. \u00a7 12101 et seq., the nursing home reform provisions of the Omnibus Budget and Reconciliation Act of 1987, 42 U.S.C. \u00a7\u00a7 1395i-3 and 1396r, and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794 (and implementing regulations). District Judge Garrett E. Brown, Jr., signed the settlement as the order and judgment of the court October 14, 2005. The judge's unpublished order of November 29, 2005, appointed Marie Boltz as monitor in the case. Her subsequent reports were attached as part of the United States' status reports to the court on the case. On Nov. 24, 2008, the parties jointly moved to conditionally dismiss the case with one year of oversight in response to the defendants' progress implementing the settlement agreement. The court granted the motion on Jan. 9, 2009. The defendants moved to dismiss the case on Aug. 6, 2010, which the court granted later that month. The case is closed.", "summary": "Pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997, the Civil Rights Division of the U.S. Department of Justice (\"DOJ\") conducted an investigation of conditions at the Mercer County Geriatric Center (\"MCGC\"), a public nursing home facility in New Jersey, evidently operated by Mercer County. The investigation led the DOJ to find that certain conditions at MCGC violated residents' federal rights. The parties settled and the case is now closed."} {"article": "On July 30, 2015, the Freedom of the Press Foundation (a non-profit organization focusing on First Amendment press rights) sued the U.S. Department of Justice in the Northern District of California seeking injunctive relief under the Freedom of Information Act. Plaintiff sought the expedited processing and release of records from the FBI concerning the procedures by which the Bureau issues National Security Letters (\"NSLs\") and exigent letters to investigate members of the press. Plaintiff believes that the records met FOIA\u2019s requirements for expedited processing as they are are \u201cof widespread and exceptional media interest in which there exist possible questions about the government\u2019s integrity which affect public confidence.\u201d 5 U.S.C. \u00a7 552(a)(6)(E)(v)(II). 18 U.S.C. \u00a7 2709 authorizes the FBI to NSLs to obtain subscriber information, toll billing records, and transactional records from wire or electronic communications service providers in national security investigations. The FBI issues these NSLs without any prior judicial review, and Section 2709(c) allows the FBI to impose an indefinite nondisclosure order on an NSL recipient. Similarly, exigent letters allow the FBI to obtain phone records in emergency situations without serving prior legal process. In three cases simultaneously before the Ninth Circuit, the constitutionality of the NSL framework was being challenged, though the practice of issuing NSLs continues. See Under Seal v. Lynch, Nos. 13-15957, 13-16731, 13-16732 (9th Cir. argued Oct. 8, 2014). FBI procedures for interacting with the media are contained in a publicly available document called \u201cMedia Guidelines.\u201d The latest update to the Guidelines in January 2015 contains no procedures for issuing NSLs or exigent letters, so Plaintiff requested this information in a FOIA request dated March 10, 2015. While the FBI granted the request for expedited processing only ten days later, the agency has yet to make a final determination to release the records. Plaintiff appealed the constructive denial in May 2015, and received a letter in July indicating that the request would take a further seven months to be decided upon. This is far beyond the generally applicable twenty-day deadline for processing any FOIA request. A hearing schedule was set on January 21, 2016 and the hearing occurred on August 18, 2016. On March 13, 2017, the Court (Judge Haywood S. Gilliam) granted summary judgment in favor of the defendant. The Court found that the defendant conducted an adequate search in response to the request, and properly invoked exemption 1 (authorized to be kept secret in the interest of national defense by Executive Order), exemption 3 (exempted from disclosure by statute), exemption 5 (exempted from disclosure because document is an interagency or intra-agency memorandum which should not be available by law to a party other than an agency unless in litigation with the agency), exemption 7(E) (exempted from disclosure as it is a law enforcement record that would reveal techniques and procedures for law enforcement investigations, prosecutions, or guidelines for investigations or prosecutions). The Court also found the plaintiff did not sufficiently specify how the withheld material matched previously disclosed material and thus could not raise Official Acknowledgment over the FOIA exemptions. Next, the Court found the defendant appropriated segregated and disclosed the portions of documents that were not exempted. Finally, the Court denied a request of in camera review, finding the defendant sufficiently supported its exemptions. 241 F. Supp. 3d 986. The case is now closed.", "summary": "A non-profit organization dealing with rights of the press sued the USDOJ over its unreasonable withholding of a FOIA request about the FBI's use of National Security Letters and exigent letters to retain information about the press. These methods of investigation allow for seizure of phone records and other telecom info without prior legal process. The FBI's criteria for issuing NSLs and exigent letters was not contained in the most recent version of its Media Guidelines, so Plaintiff submitted a FOIA request in March 2015. In March 2017, the Court granted summary judgment in favor of the defendant, finding that the defendant properly withheld information under FOIA exemptions 1, 3, 5, and 7(E)."} {"article": "On March 4, 2010, the United States of America filed this lawsuit under the Fair Housing and Equal Credit Opportunity Acts against AIG Federal Savings Bank in the United States District Court, District of Delaware. The plaintiff, represented by attorneys from the U.S. Department of Justice and the U.S. Attorney's office asked the court for declaratory, injunctive, and monetary relief, claiming that AlG had engaged in a pattern or practice of discrimination on the basis of race. Specifically, the U.S. claimed that from July 2003 to May 2006, black borrowers nationwide were charged broker fees 20 basis points higher, on average, than the broker fees charged to white borrowers. On March 19, 2010, the parties entered into a consent decree in which the bank agreed to: 1) refrain from engaging in any act or practice in wholesale home mortgage lending that discriminates on the basis of race or color; 2) maintain during the period of the order annual fair lending training; 3) develop and implement specific, nonracial standards for the assessment of direct broker fees on residential real estate-related loans; 4) post and prominently display in each location where loan applications are received by the lender a notice of nondiscrimination; 5) require brokers to make certain disclosures to applicants; 6) participate in a monitoring program to ensure compliance with the provisions of the consent decree; 7) provide a minimum of $1 million to certain organizations to provide credit counseling, financial literacy; and other related educational programs to African-American borrowers; 8) provide employees with equal credit opportunity training; and 9) pay $6.1 million in damages to those affected by AIG's discriminatory lending practices. On July 7, 2011, the Court (Judge Leonard P. Stark) entered an order for distribution of the funds remaining in the settlement fund ($1,268,372.92) among the National Urban League, Operation HOPE and the American Financial Services Association Education Foundation.", "summary": "The United States of America filed a lawsuit under the Fair Housing and Equal Credit Opportunity Acts against AIG Federal Savings Bank, claiming that AlG had engaged in a pattern or practice of discrimination on the basis of race. Specifically, the U.S. claimed that from July 2003 to May 2006, black borrowers nationwide were charged higher broker fees than white borrowers. The parties entered into a consent decree in which the lender agreed to implement policies designed to aid in the prevention of racial discrimination, to provide monetary relief to the affected parties, and to assist in funding financial education programs. This case is ongoing."} {"article": "On October 1, 2013, three same-sex couples and the minor child of one of the couples filed a lawsuit against Kanawha County, West Virginia in the U.S. District Court for the Southern District of West Virginia. The plaintiffs, represented by Lambda Legal Defense & Education Fund, asked the court to declare unconstitutional any West Virginia laws banning same-sex marriage, to enjoin West Virginia from refusing to recognize same-sex marriages undertaken in other states, and to award the plaintiffs reasonable attorney's fees and costs of suit. The plaintiffs claimed that their rights under the Due Process and Equal Protection clauses of the United States Constitution were violated. They further asserted that the ban on same-sex marriage discriminated on the basis of sexual orientation, sex, and parental status. The plaintiffs also alleged that they were being denied a multitude of other social and legal rights that marriage provides. On December 2, 2013, the Court (Judge Robert C. Chambers) granted the State of West Virginia's Motion to intervene as a defendant. On January 29, 2014, The District Court (Robert C. Chambers, Chief Judge) held that: the Court would consider the case law, but not legal argument, contained in untimely notice of supplemental authority filed by plaintiffs; the action did not present difficult questions of state law, therefore the case would remain in federal court; the plaintiffs lacked standing to challenge constitutionality of the non-recognition statute, however, the plaintiffs were allowed to challenge the other parts the West Virginia marriage ban. 993 F. Supp .2d 639. The Court stayed the case on June 10, 2014, pending the outcome of Bostic v. Schafer, a Fourth Circuit case that had a substantial overlap in issues with McGee v. Cole. The holding in Bostic, that same-sex marriage bans are unconstitutional, controlled this case. On November 7, 2014, the Court, in keeping with Bostic, applied strict scrutiny to the marriage ban and found that it was not narrowly tailored to achieve a compelling state interest, and decided in favor of the plaintiffs. It issued an opinion and order that granted the plaintiffs' motion for summary judgment, while denying the State of West Virginia's motion to dismiss. In the order, the Court disagreed that there would be uniformity problems regarding the enforcement of the marriage ban across the counties of West Virginia. While the defendants claimed that the decision would only ban the named clerks from denying same-sex couples marriage licenses, the Court found that would not be the case. The Court further held that the marriage ban was not a narrowly-tailored state interest and that it violated the plaintiffs' constitutional rights under the Due Process and Equal Protection Laws under the Fourteenth Amendment. The case ended on November 7, 2014. On July 16, 2015, Judge Chambers awarded the plaintiffs $92,125 in attorneys\u2019 fees, including paralegal fees, and $7,679.64 in costs and expenses. The case is now closed.", "summary": "On October 1, 2013, three same-sex couples and the minor child of one of the couples filed a lawsuit against Kanawha County, West Virginia. The plaintiffs asked the court to declare unconstitutional any West Virginia laws banning same-sex marriage, enjoin West Virginia from refusing to recognize same-sex marriages undertaken in other states, and to award the plaintiffs reasonable attorney's fees and costs of suit. The case was decided in favor of the plaintiffs, who were granted summary judgment in November 2014 and awarded attorneys\u2019 fees, costs, and expenses."} {"article": "On May 1, 2013, two men who were arrested for trespassing on property open to the public filed this lawsuit in the U.S. District Court for the Western District of Michigan. The plaintiffs sued the City of Grand Rapids, its chief of police, and two individual officers under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the National ACLU and ACLU of Michigan, asked the court for a declaratory judgment, damages, and injunctive relief concerning the use of \"No Trespass Letters.\" The plaintiffs claimed that the City of Grand Rapids, its chief of police, and police officers violated their Fourth Amendment rights. According to the amended complaint, the Grand Rapids Police Department (\"GRPD\") had arrested individuals for trespassing based on a City trespass ordinance, under which the City solicits No Trespass Letters from area businesses indicating their intent to prosecute trespassers. The plaintiffs alleged they were arrested for trespassing while sitting in their vehicles in a business's parking lot, without any warning or complaint from the business itself. The plaintiffs claimed their arrests were without probable cause and therefore in violation of the Fourth Amendment. Additionally, the plaintiffs claimed that the ordinance violated the void-for-vagueness doctrine of the Due Process Clause of the Fourteenth Amendment. On December 3, 2013, the defendants filed a motion to dismiss the plaintiffs' claims for injunctive and declaratory relief. They argued that the plaintiffs lacked standing to seek declaratory or injunctive relief because they were not suffering an imminent threat of repeated future misconduct. Additionally, defendants argued that the plaintiffs' claims for declaratory and injunctive relief were not ripe because the City had changed the No Trespass Letters following the plaintiffs' filling of the Complaint. Defendants did not challenge the Court's jurisdiction to hear the plaintiffs' claim for damages. On August 4, 2014, the Judge Paul L. Maloney dismissed the claims of one of the plaintiffs against the defendants according to the parties' stipulation. However, the other plaintiffs' claims remained. While the motion to dismiss was still pending, the defendants and the plaintiffs both filed motions for summary judgment. In April 2015, the court postponed the trial date pending the resolution of multiple motions made by both the defendants and the plaintiffs. Following a hearing on the defendants' motion to dismiss, as well as both parties' motions for summary judgment, Judge Maloney granted the defendants' motion to dismiss the plaintiffs' claims for injunctive and declaratory relief on June 21, 2017. 256 F.Supp.3d 742. The Court held that, because the plaintiffs had not alleged sufficient facts to present a threat of an imminent, as opposed to a speculative, injury, they lacked standing to seek declaratory and injunctive relief. The Court also noted that the City's changes to the No Trespass Letters following the filing of this case rendered the requests for prospective relief unripe. The Court did not, however, grant the defendants' motion to dismiss the plaintiffs' claim for damages. Notably, the Michigan Court of Appeals addressed the same issue of whether the Grand Rapids ordinance is constitutional and held that it is unconstitutional. People v. Maggitt, 903 N.W.2d 868 (Mich. Ct. App. 2017). Following the Michigan Court of Appeals' ruling, the City effectively ended its practice of arresting individuals pursuant to the No Trespass Letters. On October 17, 2018, Judge Maloney held that both sides were entitled to partial summary judgment. 407 F.Supp.3d 707. The Court granted summary judgment for plaintiffs on their municipal liability claim against the City of Grand Rapids. The Court found that the City had an unconstitutional policy or custom whereby police officers arrested individuals for trespassing on property covered by a no-trespass letter without first informing the suspect that he or she must leave the property. However, the Court found that the plaintiffs had failed to show that the City's trespass ordinance was unconstitutionally vague. Additionally, the Court dismissed the plaintiffs' claims against the individual defendants because it found that the police officers were entitled to qualified immunity. At the time of the arrests, it was not clearly established law what knowledge the officers must have before concluding that they had probable cause to arrest a suspect for violating the City's ordinance. After a February 4, 2019 conference with Judge Maloney, the parties appeared to move into settlement negotiations. Judge Maloney filed an order on April 12 stating that he had received word from the parties that they had settled the issue on the matter of damages. A damages amount was not publicly disclosed; the ACLU described it as a \"favorable settlement agreement resulting in significant compensation for each of our four plaintiffs.\" The parties continued litigating over attorney fees, but came to a private agreement on the matter on December 23, 2019. Judge Maloney dismissed the case on January 24, 2020.", "summary": "Two men who were arrested for trespassing on property of businesses open to the public filed a lawsuit in the U.S. District Court for the Western District of Michigan against the city of Grand Rapids, its chief of police, and two individual officers. The plaintiffs claimed that the Grand Rapids Police Department's policy and practice of arresting individuals for trespass -- without probable cause and based on general Letters of Intent to Prosecute signed by Grand Rapids businesses -- results in unreasonable searches and seizures in violation of the Fourth Amendment. The parties came to a private settlement agreement for damages and attorney's fees in late 2019. The Judge dismissed the case in early 2020."} {"article": "On December 27, 2001, the Equal Employment Opportunity Commission filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The lawsuit alleged that Allstate sought to convert all of its employee-agents into independent contractors. Employee-agents were informed that they would all be terminated by June 30, 2000. However, if employees signed a broad release, they could continue working for Allstate as independent contractors. The release encompassed all claims under the Age Discrimination and Employment Act (ADEA) (29 U.S.C. \u00a7\u00a7 621 et seq.), and the Americans with Disabilities Act (ADA) (42 U.S.C. \u00a7\u00a7 12111 et seq.), and Title VII. The EEOC alleged that requiring employees to sign these agreements constituted retaliation in violation of the ADA, ADEA, and Title VII and interference, coercion, and intimidation in violation of the ADA. The EEOC filed this lawsuit on behalf of approximately 300 persons who had filed charges with the EEOC. The EEOC sought declaratory relief that the release was invalid. The case was assigned to Judge Gerald J. Pappert. On February 6, 2002, Judge Pappert granted the parties' joint motion to consolidate the case with Romero v. Allstate, a private lawsuit that also alleged the issue of retaliation as well as numerous other challenges to company reorganization actions. Judge John Fullam presided over the newly consolidated case. Both parties submitted motions for summary judgment. On March 30, 2004, Judge Fullam entered a declaratory judgment, holding, in part, that the releases were voidable so long as the employees tendered back all benefits received in connection with signing those releases. The plaintiffs filed a timely motion for reconsideration challenging only the propriety of the \u201ctender back\u201d requirement imposed by the Court. While that reconsideration motion was still pending, Allstate filed a second motion for summary judgment in December of 2005, as to all of the plaintiffs' underlying causes of action. That motion remained undecided until March 2007, when the plaintiffs asked the court to reassign its case to a different judge because of Judge Fullam's failure act on numerous pending motions. Right after the plaintiffs made this request, Judge Fullam announced his intentions to reverse his original finding as to the validity of the Releases. Ultimately, on June 20, 2007, Judge Fullam held that he erred in his 2004 Declaratory Judgment and vacated that decision. He further granted summary judgment in Allstate's favor on the entirety of the plaintiffs' actions in Romero v. Allstate and in EEOC v. Allstate. On November 26, 2007, the plaintiffs appealed this ruling to the United States Court of Appeals for the Third Circuit. Reviewing the history of this case, the Third Circuit noted that Plaintiffs had not received the benefit of full discovery as to issues regarding the validity of the Releases, and determined that these issues were dispositive as to the rest of the plaintiffs' claims. The court went on to vacate the district court's order and remand for further proceedings consistent with the opinion. 344 F. App'x 785. On January 29, 2010, after remand from the Court of Appeals in Romero, the three cases were reassigned to Judge Ronald L. Buckwalter. Plaintiffs filed a Motion to Amend the Complaint in Romero and, on July 28, 2010, this Court granted the requested leave, resulting in the filing of the Second Amended Complaint. Consistent with the Third Circuit's mandate, this court then permitted discovery to proceed in bifurcated fashion, with the parties limited to discovery only on the validity of the release. During approximately the next three years, the parties engaged in this targeted discovery and related motion practice. On September 12, 2012, the court consolidated Romero and EEOC v. Allstate for administrative purposes. It is not clear from the docket or the court's summary of the procedural history how the 2012 consolidation differs from the 2002 consolidation. 1 F.Supp.3d 319. In compliance with the court's scheduling order, the parties began filing summary judgment motions in early April 2013. The individual plaintiffs and Defendants Allstate and Edward Liddy, the former President and CEO of Allstate, filed cross-motions for summary judgment. On February 27, 2014, Judge Ronald Buckwalter ultimately denied the cross-motions and determined that genuine issues of material fact remained as to whether the release was knowingly and voluntarily signed. 2014 WL 796005. On March 13, 2014, Judge Buckwalter ruled on the remaining motions for summary judgment that the EEOC and Allstate had filed. He found that there was no genuine issue of material fact, holding that the release did not constitute a substantive violation of the anti-retaliation provisions set forth in any federal anti-discrimination law at issue. Accordingly, Judge Buckwalter granted Allstate's motion and denied the EEOC's, ultimately dismissing the EEOC's action in its entirety. 3 F.Supp.3d 313. The EEOC appealed and the case was assigned to Judges Thomas Hardiman, Anthony Scircica, and Maryanne Barry on the Third Circuit. On March 26, 2015, writing for the court, Judge Hardiman affirmed Judge Buckwalter's ruling. 778 F.3d 444. On May 23, 2014, the plaintiffs from the Romero cases filed a motion for class certification with respect to four issues in the litigation. On October 6, 2014, Judge Buckwalter denied the motion for class certification, finding that issue certification would be unmanageable. 52 F.Supp.3d 715. On February 26, 2015, the Romero plaintiffs sought leave to file a Third Amended Complaint in order to add 368 employee-agents as named plaintiffs. On April 21, 2015, the court granted the plaintiffs' motion. From June 1, 2015 to June 17, 2015, the court conducted its first trial in the matter. The jury decided exclusively the issue of whether ten of the plaintiffs knowingly and voluntarily signed the release of claims that Allstate used. The jury found that, as to eight of the Plaintiffs, the Release was not knowingly and voluntarily signed, but, as to the remaining two Plaintiffs, the Release had been knowingly and voluntarily signed. These remaining plaintiffs then asserted two defenses -- \"unclean hands\" and \"unconscionability.\" Because these are equitable defenses, the court, rather than the jury, had to decide whether the defenses were applicable. On January 28, 2016, Judge Buckwalter concluded that the defenses were not applicable. Judge Buckwalter retired from serving as an active judge and Judge Pappert subsequently took control of the case. On February 10, 2016, Judge Pappert entered an order upholding Judge Buckwalter's findings as to the defenses but noted that this finding would not apply to any of the subsequent trials on the matter. 158 F.Supp.3d 369. Only July 28, 2015, defendants Allstate and Liddy filed motions to dismiss the third amended complaint and complaints of two intervenors. On November 12, 2015, Judge Buckwalter held that the plaintiffs' state law claims were barred by doctrines of \"tender back\" and \"ratification\" and thus granted the defendants' motion to dismiss as to the state law claims. The plaintiffs immediately filed motions for reconsideration which Judge Pappert granted. 170 F.Supp.3d 779. The plaintiffs moved to amend Judge Buckwalter's January 28 finding and Judge Pappert's February 10 order. On April 12, 2016, the case was reassigned to Judge Mark A. Kearney. On May 3, 2016, Judge Kearney determined that there was no basis for modifying Judge Buckwalter's findings. However, he ordered that Judge Pappert's order be amended to reflect the parties' agreement that the release was unenforceable as to state law claims (the court had already found the agreement unenforceable as to federal law claims). 2016 WL 2595102. Allstate contested the jury verdict for the eight plaintiffs and filed a motion for judgment as a matter of law or, in the alternative, a motion for a new trial. On May 4, 2016, Judge Kearney denied the motions, writing that a careful review of the record showed that the verdict was proper and that no prejudicial error occurred. 2016 WL 2619853. On July 6, 2016, Judge Kearney denied defendants Allstate and Liddy's motions to dismiss the third amended complaint, finding that the complaint stated valid claims under ERISA and the ADEA. 2016 WL 3654265. Allstate filed a motion for partial summary judgment on certain ERISA claims and breach of fiduciary duty claims. On November 22, 2016, Judge Kearney granted in part and denied in part the defendants' motion, allowing plaintiffs to proceed on certain ERISA claims. 2016 WL 6876307. The court ordered the plaintiffs to proceed to trial by dividing common federal questions into two separate phases. Phase I would address certain ERISA questions and Phase II would address any remaining common federal questions. Following the Phase I bench trial, the court concluded that Allstate's policies functioned as an unlawful \"cutback\" of employee benefits with respect to certain plaintiffs. On April 27, 2017, the court ordered that Allstate disclose to plaintiffs the benefits they would have received the benefit of their early retirement subsidy. If the plaintiffs would have received the benefit, then those plaintiffs will proceed to individual trials. 2017 WL 1508879. On the same day that the court released its Phase I findings of law and fact, the court granted Allstate's motion for partial summary judgment on ADEA disparate impact claims and certain ERISA claims that were a part of Phase II of the trial. All remaining Phase II issues, including the plaintiffs' ADEA disparate treatment claims, were inappropriate for common resolution and needed to be tried individually. Accordingly, Judge Kearney closed Phase II of the trial. 251 F.Supp.3d 867. Allstate filed another motion for partial summary judgment on the eight agents residing in the Eastern District of Pennsylvania who were scheduled for trial. Allstate specifically sought summary judgment on the breach of contract and breach of fiduciary duty claims. Judge Kearney found that there were unresolved factual questions relating to the \"tender back\" requirement that precluded summary judgment. Accordingly, Judge Kearney denied Allstate's motion on September 5, 2017, and ordered that the cases proceed to trial. 2017 WL 3881215. On the same day, Judge Kearney granted one of Allstate's other motions for summary judgment. There, Allstate claimed that the group of six plaintiffs bringing age discrimination complaints failed to file complaints with the EEOC, thereby failing to satisfy the administrative exhaustion requirement. Judge Kearney agreed with Allstate, granted the motion for summary judgment, and dismissed the six plaintiffs' claims. 2017 WL 3881217. On January 29, 2018, Judge Kearney ruled on another one of Allstate's motions for partial summary judgment. In this motion, Allstate asserted that they was no factual dispute as to whether they unlawfully retaliated against several plaintiffs. Judge Kearney granted the motion in part and denied the motion in part. Specifically, he granted summary judgment on plaintiffs' claims that Allstate's counterclaims violated the anti-retaliation provisions of ADEA and ERISA. He denied summary judgment on five plaintiffs' additional claims of retaliation. 2018 WL 627116. On May 22, 2018, Judge Kearney again ruled an Allstate motion for partial summary judgment. In this motion, Allstate alleged that twelve plaintiffs' claims were barred by Pennsylvania's statute of limitations. Judge Kearney disagreed and denied Allstate's motion, finding the statute of limitations was tolled per a Congressional mandate. 2018 WL 2325405. On May 30, 2018, 369 plaintiffs voluntarily dismissed their suits because they had reached a settlement agreement with the defendants. The voluntary dismissal had no bearing on the 28 remaining plaintiffs. On June 13, 2018, five additional plaintiffs reached a settlement. On August 17, 2018, another nine plaintiffs settled with the defendants, leaving 16 remaining plaintiffs. On September 19, 2018, Allstate filed another motion for summary judgment on the remaining plaintiffs' claims. On September 20, 2018, eleven additional plaintiffs settled with the defendants. The following day, two additional plaintiffs reached a settlement, leaving three plaintiffs remaining. On October 31, 2018, the remaining plaintiffs settled, thereby leading Judge Kearney to dismiss the case in its entirety. All settlement agreements between the plaintiffs and defendants appear to be private and confidential.", "summary": "On December 27, 2001, the Equal Employment Opportunity Commission filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The lawsuit alleged that Allstate violated the Age Discrimination and Employment Act (ADEA), the Americans with Disabilities Act (ADA), and Title VII by requiring employees to sign a broad release in order to continue working for Allstate as contractors. The EEOC sought declaratory relief that the release was invalid. The court consolidated this suit with several related suits that employees brought on behalf of themselves. The court ultimately dismissed the EEOC's claims. After extensive, protracted litigation that lasted nearly two decades, Allstate reached a settlement with all the plaintiffs whose claims had not been dismissed. The settlement was private and thus not available."} {"article": "On March 31, 2015, three prisoner-plaintiffs filed this putative class action lawsuit against the Michigan Department of Corrections (MDOC), alleging that MDOC was discriminating against them and other deaf and hard of hearing prisoners. The case was filed in the U.S. District Court for the Eastern District of Michigan, and was assigned to Judge Sean Cox. The plaintiffs were represented by Michigan Protection and Advocacy, the Washington Lawyers\u2019 Committee and private counsel. The plaintiffs alleged that MDOC consistently failed to provide them with effective communication opportunities, depriving them of full participation in prison programs, services, and activities, including visitation, religious activities, and disciplinary and parole proceedings. They also alleged that since they couldn\u2019t hear guards\u2019 orders, they were sometimes unable to obey prison regulations and were then unfairly disciplined. The plaintiffs alleged that this treatment violated the Americans with Disabilities Act, the Rehabilitation Act, and the Religious Land Use and Institutionalized Persons Act. They also alleged that the absence of devices enabling them to communicate with their families and others violated their free speech rights under the First Amendment. MDOC sought summary judgment on May 1, 2015. On October 30, 2015, the magistrate judge filed a Report and Recommendation to deny the motion. The court adopted this Report and Recommendation with an order denying MDOC\u2019s motion for summary judgment on March 24, 2016. 2016 WL 1156740. On June 30, 2017, the magistrate judge filed a Report and Recommendation to certify the plaintiffs\u2019 class. The court adopted this recommendation on July 20, 2017, certifying the class as \u201call deaf and hard of hearing individuals in the custody of MDOC (whether now or in the future), who require hearing-related accommodations, including but not limited to interpreters, hearing devices, or other auxiliary aids or services, to communicate effectively and/or to access or participate in programs, services, or activities available to individuals in the custody of MDOC.\u201d 2017 WL 3085785. On March 9, 2018, the court partially granted the plaintiffs\u2019 motion for summary judgment, and denied MDOC\u2019s motion for summary judgment. 294 F. Supp. 3d 695. The court found that the devices that MDOC provided to the plaintiffs failed to meet the standard of reasonable accommodation. The court therefore granted summary judgment on the plaintiffs\u2019 ADA and Rehabilitation Act claims, and agreed that a training program would be appropriate as well. It ordered MDOC to make videophones available to all deaf and hard of hearing inmates and to provide necessary auxiliary aids to enable equal participation in prison programs and services, including access to ASL interpreters, mandatory training for officers and staff on how to interact with deaf and hard of hearing inmates, and appropriate compliance monitoring. The plaintiffs had additionally sought summary judgment on a claim that MDOC\u2019s policies for classification and housing placement were insufficient; the court denied summary judgment on this claim. By September 2018 the parties had reached a settlement agreement, and they filed a joint motion for preliminary approval of a class-action settlement on September 26, 2018. The settlement agreement required MDOC to provide specified accommodations for the plaintiffs and all other current and future class members, appointed a monitor to oversee enforcement of the settlement, and mandated that MDOC pay $1.3 million for plaintiffs\u2019 attorneys\u2019 fees and costs. In particular, MDOC agreed to provide hearing assessments, adequately accommodating facilities, communications technology, and auxiliary aids and services necessary to allow the class members to access MDOC services, programs, and activities. The agreement also required MDOC to install non-auditory notification systems and develop and implement new procedures regarding the accommodations for MDOC guards and staff. On January 15, 2019, the court granted the motion for preliminary approval of the settlement agreement and set a fairness hearing for March 28, 2019. The day after the hearing, the court issued an order granting the parties\u2019 joint motion for final approval of the settlement. The settlement was set for enforcement until 2021. On August 12, 2019, a hard of hearing MDOC prisoner (\u201cClass Member 1\u201d) filed, as a class member and as an interested party, a motion to enforce the settlement agreement. Another prisoner (\u201cClass Member 2\u201d), filed a motion to enforce the settlement agreement on October 10, 2019. On October 22, 2019, Class Member 2 filed a motion for a temporary restraining order, a preliminary injunction, and a protective order, claiming that MDOC subjected him to adverse treatment, such as discrimination and harassment, for filing a motion to enforce the settlement agreement. On December 2, 2019, Class Member 1 filed another motion to enforce the settlement agreement. The post-judgment complaints were referred to the Magistrate Judge David R. Grand. On February 20, 2020, the court issued an order recommending the process by which such complaints would be adjudicated, including a mediation process. On the same day, the court recommended that Class Member 1\u2019s motions be denied, holding that there was insufficient evidence to support the claims in his initial motion. The court held, among other things, that the \u201cmost efficient and effective means of addressing the issues [Class Member 1] raised in his motions is for him to first pursue them through the mediation process with the Settlement Monitor pursuant to the procedures outlined\u201d in the magistrate judge\u2019s order issued on the same day. On March 3, 2020, the magistrate judge issued a recommendation on settlement compliance, setting out deadlines for implementation of certain terms of the settlement agreement. The court adopted the recommendations on March 25, 2020. Class Member 1 appealed this decision. The magistrate judge issued orders on Class Member 2\u2019s motion for enforcement, temporary restraining order, and preliminary injunction on May 26, 2020. As to enforcement, the magistrate judge recommended denial, because the issues raised were not \u201cexceptional or extraordinary.\u201d Because Class Member 2 \u201chas provided ample notice to Defendants as to his request for injunctive relief, the Court will treat his motion [for temporary restraining order] as one for preliminary injunction.\u201d The magistrate judge recommended that the motion be denied, holding, among other things, that Class Member 2 had failed to show the likelihood of success on the merits. The court adopted the magistrate judge\u2019s recommendations on July 6, 2020. As of July 20, 2020, Class Member 1\u2019s appeal is pending before the Sixth Circuit.", "summary": "This class-action lawsuit in the U.S. District Court for the Eastern District of Michigan was filed March 31, 2015 by three prisoner-plaintiffs alleging that the Michigan Department of Corrections was discriminating against them and other deaf and hard of hearing prisoners. MDOC\u2019s summary judgment motion was denied by the court in 2016. The court certified the plaintiffs\u2019 class on July 20, 2017. On March 9, 2018, the court ordered MDOC to provide necessary aids to inmates who are deaf or hard of hearing. The court approved a settlement agreement on March 29, 2019. Two class members later filed motions to enforce the settlement agreement, both of which were denied; as of July 20, 2020, one of the class members has an appeal pending before the Sixth Circuit."} {"article": "In August 2006 the Phoenix District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Arizona alleging discrimination on the basis of age in violation of the Age Discrimination in Employment Act of 1967. Specifically, the complaint alleged that the defendants terminated the complaining party and a class of employees who were forty-years-old or older and made comments concerning the age of the complaining party. In 2007, the parties entered settlement talks as they continued to engage in discovery. On December 17, 2007, TIN moved for summary judgment. On June 2, 2008, District Judge Neil Wake granted the defendant's motion on the grounds that \"the EEOC has not provided direct evidence that the termination of [claimants] were motivated by age-based animus...TIN has articulated legitimate, nondiscrimination reasons for the terminations...[t]he EEOc has not established that TIN's articulated reasons are mere pretext.\" Therefore, \"a reasonable fact-finder could not conclude that age discrimination was the real reason for the terminations of [claimants].\" 2008 U.S. Dist. LEXIS 43193. The EEOC appealed this decision on July 31, 2008. The 9th Circuit reversed the lower court's decision and remanded the case for trial, finding that a jury could potentially find age discrimination. 349 Fed. Appx. 190. On June 11, 2010, the parties entered a consent decree. The settlement enjoined the defendant from engaging in an employment practice that constituted age discrimination, including retaliation. Further, the defendant agreed to pay $250,000 to resolve the claims, provide training about the ADEA to employees, expunge references to the complaints from personnel files, provide neutral letters of references to claimants, modify its policies to ensure equal opportunity for employees of all ages, and file reports with the EEOC Phoenix District Office for the Duration of the decree (two years). Since there is no subsequent enforcement activity, presumably the matter closed finally in June 2012.", "summary": "In August 2006 the Phoenix District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Arizona alleging discrimination on the basis of age. Specifically, the complaint alleged the defendants terminated the complaining party and a class of employees who were forty-years-old or older and made comments concerning the age of the complaining party. The matter was settled through a consent decree on June 11, 2010."} {"article": "On August 2, 1990, prisoners at the Shasta County jail filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the County of Shasta and the County Sheriff. The plaintiffs, represented by the Prisoner Rights Union and private counsel, filed suit under 42 U.S.C. \u00a7 1983, claiming that their conditions of confinement violated the Eight Amendment. Specifically, the plaintiffs alleged problems with overcrowding, inadequate staffing, and inadequate medical, dental and mental health care. They sought declaratory and injunctive relief. Plaintiffs amended their complaint on December 26, 1990, and on April 12, 1991, the District Court (Judge Edward J. Garcia) certified a class of all present and future prisoners at the Shasta County jail, as well as subclasses for male and female prisoners. On November 8, 1991, defendants moved for partial summary judgment on the issues of medical, dental and mental health care. After holding a hearing on May 13, 1992, on September 4, 1992, Magistrate Judge Peter A. Nowinski recommended that the defendants' motion be granted and the case be dismissed. On October 28, 1992, the Court (Judge Garcia) adopted Magistrate Judge Nowinski's recommendations in full, over the plaintiffs' objections. The plaintiffs appealed, and during the appeals process litigation continued in the District Court over attorneys' fees and discovery. On April 6, 1994, the Court (Judge Garcia) adopted further recommendations by Magistrate Judge Nowinski to deny plaintiffs' motion for attorneys' fees. The plaintiffs appealed this decision as well. On October 21, 1994, a three-judge panel of the Ninth Circuit (Judge Poole, Judge Canby and Judge Rymer) affirmed in part and vacated in part the District Court's grant of summary judgment to defendants. Wooden v. Cnty. of Shasta, 39 F.3d 1190 (9th Cir. 1994). The Circuit Court affirmed the District Court's grant of summary judgment on the issues raised in the defendants' motion, but found the District Court's grant of summary judgment sua sponte on the issues of overcrowding and inadequate staffing to be improper and remanded to have those issues properly briefed and argued. On January 6, 1995, the defendants filed a motion for summary judgment on all remaining claims. Magistrate Judge Nowinski issued a report on March 31, 1995, recommending that the motion be granted, and the Court (Judge Garcia) adopted this report on June 9 and dismissed the case. A further motion for attorneys' fees by plaintiffs was later denied. As of the date of this summary, we have no further information on this case.", "summary": "On August 2, 1990, prisoners at the Shasta County jail filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the County of Shasta and the County Sheriff, challenging the constitutionality of their conditions of confinement. The Court granted summary judgment to the defendants and denied the plaintiffs attorneys' fees, and the case was definitively dismissed in 1995."} {"article": "On January 4, 2011, visually impaired and blind inmates at Sullivan and Wende Correctional Facilities filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs, represented by Legal Aid and private attorneys, asked the court for declaratory and injunctive relief. The plaintiffs sued the State of New York for violations of Section 504 of the Rehabilitation Act and Title II of the American with Disabilities Act, alleging discriminatory denial of access to services, activities and programs on the basis of their disabilities. Specifically, the plaintiffs claim that the State of New York denied them access to adequate medical care and reasonable accommodations with regard to both mobility and reading materials, among other things. On March 14, 2014, the court (Judge James L. Cott) released an order certifying settlement class. Attached to this order was a copy of the private settlement agreement negotiated by both parties. The agreement provided that the Department of Corrections shall provide visually impaired prisoners with any reasonable accommodation recommended by a medical professional. It also provided that visually impaired prisoners will have their glasses replaced at no cost as long as the glasses were not negligently lost or broken; that the law library will have two PCs with assistive programs; that law clerks will be on hand to assist visually impaired prisoners with their legal research; that the correctional facilities will have games, books, and legal forms appropriate for use by the visually impaired; and many other things. It also included that the Department of Corrections would pay attorneys' fees to plaintiffs' counsel. This private settlement agreement was intended to last two years, with a possibility of adding two more years if the Department of Corrections was deemed to not be following it adequately. Moreover, many of the provisions in the settlement agreement were to be added to the official facility policies of the Sullivan and Wende Correctional Facility. On July 22, 2014, Judge Cott released a final judgment, creating the effective date of the private settlement agreement and dismissing the lawsuit with prejudice. Judge Cott ordered to keep the docket open for letters from plaintiffs about whether the correctional facilities have been following the provisions of the settlement agreement. The settlement agreement was set to expire on July 22, 2016, with the possibility of extension dependent on the defendants' compliance. Although the court received letter in 2016 alleging that the defendant failed to comply, the docket indicates no extension of the agreement, and the case is presumed closed.", "summary": "In January 2011, visually impaired inmates at Sullivan and Wende Correctional Facilities filed a lawsuit in the Southern District of New York for violations of their rights to adequate medical care and reasonable accommodations. In 2014, plaintiffs and defendants negotiated a private settlement agreement that came into effect on July 22, 2014. The settlement provided for plaintiffs' attorneys' fees and reasonable medical care and accommodations. The lawsuit is currently closed."} {"article": "On November 10, 2004, Voices for Independence, a non-profit disability advocacy group, and a class of disabled individuals, filed a lawsuit in the United States District Court for the Western District of Pennsylvania, against Pennsylvania Department of Transportation (PennDOT). The Plaintiffs alleged that when PennDOT had resurfaced highways in the cities of Meadville and Erie, it failed to install mandatory curb cuts and otherwise comply with the accessibility mandates of Title II of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12101 et seq. and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 701. On September 7, 2006, the Plaintiffs filed an amended complaint joining the cities of Meadville and Erie as defendants in the case. Voices for Independence had previously filed a suit against Meadville (see related cases) but joined the City in this case because PennDOT denied legal responsibility to retrofit non-compliant curb cuts at intersections of state and local roads. On December 22, 2006, PennDOT, Meadville, and the Plaintiffs entered a court-approved settlement wherein Meadville and PennDOT agreed to share responsibility for the remediation of non-compliant intersections where future resurfacing work was to be performed. The Defendants agreed to retrofit existing non-compliant intersections which, under the ADA, should have been remediated as part of earlier resurfacing work performed within the two years prior to the lawsuit. A similar settlement was made between Erie, PennDOT, and the Plaintiffs on April 4, 2007, wherein PennDOT assumed responsibility for constructing ADA-compliant curb cuts in all its future road projects in Erie and to remediate non-compliant curb cuts which were constructed or should have been corrected in conjunction with prior road projects going back to March 28, 2004. The parties could not agree as to whether a statute of limitations relieved the Defendants of responsibility to retrofit non-compliant intersections modified after January 26, 1992, when the ADA first came into effect, but more than two years prior to the date the lawsuit was filed. The Defendants filed a motion for summary judgment on the issue, asking the Court to declare that they were not responsible for these retrofitting these intersections. On September 28, 2007, the Court (Judge Sean J. McLaughlin) issued a Memorandum Opinion and Order in which it denied the Defendants' motion for summary judgment. Voices for Independence v. Commonwealth of Pennsylvania Dept. of Transportation, 2007 WL 2905887 (W.D. Penn, 2007). On March 4, 2009, the plaintiffs and PennDOT agreed to a third settlement, in which PennDOT agreed to retrofit intersections where necessary on all roads it resurfaced in Erie and Meadville from January 24, 1992, to March 28, 2004, and to issue an Annual Report of Compliance on or before January 31 of each year during the life of the settlement, listing each curb cuts installed, repaired, or retrofitted, with relevant measurements. If these reports showed that PennDOT was unlikely to complete the retrofitting project by January 1, 2014, then the Plaintiffs were to follow dispute resolution measures outlined in the earlier settlements. On March 11, 2009, the Plaintiffs, the City of Meadville, and PennDOT entered a Consent Decree, wherein Meadville and PennDOT divided responsibility for certain resurfaced roads, sidewalks, and intersections in Meadville that were still in need of retrofitting in order to be ADA-compliant. On January 30, 2012, the Plaintiffs and PennDOT entered into a fourth settlement, clarifying the requirements of the earlier settlements and ensuring that within the cities of Erie and Meadville all newly constructed or altered State roads and highways would have curb cuts at all intersections containing curbs or other barriers to entry from a street level pedestrian walkway. In cases where PennDOT felt that this was inappropriate, it was required to provide written notice to the Plaintiffs. PennDOT also agreed to install the curb cuts that it had omitted in work performed since 2007. The settlement also addressed problems with undulating sidewalks and other obstructions. In the settlement, PennDOT agreed to pay an unspecified amount in attorneys' fees and costs to the Plaintiffs. On May 23, 2012, the Plaintiffs filed a Motion to Enforce Settlement, alleging that PennDOT had failed to install approximately one thousand curb cuts required by the earlier settlements, and that it failed to file with the Court the detailed annual report listing the exact number and location of each omitted curb cut. This was granted on January 29, 2013. On April 18, 2013, the Plaintiffs and PennDOT entered into a fifth settlement, which included a list of curb cuts remaining to be installed. PennDOT agreed to install all these curb cuts by December 31, 2013, excepting certain intersections where ongoing construction would prevent them from being completed by the deadline. The fifth settlement recognized that discussions about other ADA compliance issues were still ongoing between the parties. PennDOT agreed to pay an unspecified amount in attorneys' fees and costs to the Plaintiffs. As in the previous four settlements, the court approved the terms of the agreement and retained jurisdiction concerning interpretation of and compliance with the terms of the settlement. Since entry of the fifth settlement agreement, defendants have continued to submit status reports. On November 23, 2016, the parties submitted a joint motion to dismiss the City of Meadville. They agreed that Meadville had fulfilled its obligations under the settlement and consent decrees by, among other things, installing about 860 curb ramps. The court granted the motion to dismiss on November 28, 2016. This case was reassigned to Judge Susan Paradise Baxter on February 5, 2019. As of May 21, 2020, the remaining defendants are still subject to the settlement agreements. The court continues to monitor their compliance and the parties file periodic status reports.", "summary": "On November 10, 2004, Voices for Independence, a non-profit disability advocacy group, and a class of disabled individuals, filed a lawsuit in federal court against Pennsylvania Department of Transportation (PennDOT). The Plaintiffs alleged that when PennDOT had resurfaced highways in the cities of Meadville and Erie, it failed to install mandatory curb cuts, and to otherwise comply with the accessibility mandates of ADA and Section 504 of the Rehabilitation Act. The Plaintiffs later added the cities of Meadville and Erie as defendants in the case, because PennDOT denied legal responsibility to retrofit non-compliant curb cuts at the intersections of state and local roads. The parties have entered a series of five court-approved settlement agreements, the first on December 22, 2006 and the most recent on April 18, 2013; the settlements require future compliance with the ADA on all state road and highway resurfacing projects in Meadville and Erie, and the retrofitting of all non-compliant intersections resurfaced after January 26, 1992 (the date the ADA became effective) with ADA-compliant curb cuts."} {"article": "On December 4, 2017, two inmates of Pierce County Jail (PCJ) with mental health issues brought this class action lawsuit in the U.S. District Court for the Western District of Washington. The plaintiffs sued Pierce County and the Pierce County Sheriff\u2019s Department under 42 U.S.C. \u00a71983. The plaintiffs, represented by the ACLU of Washington, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge Ronald B. Leighton, and referred to Magistrate Judge David W. Christel. The plaintiffs claimed that the defendants violated their Eighth and Fourteenth Amendment rights, Title II of the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act. The complaint alleged that the defendants did not adequately screen for mental illness during the booking process or during incarceration, ignored clear signs of mental illness and requests for care and, and, as a result, routinely failed to document serious mental health symptoms, psychiatric medications, and treatment history. As such, the plaintiffs\u2019 mental illnesses were allowed to progress unchecked, leading to hallucinations, delusions, and an increased risk of self-harm. The complaint also alleged that the defendants \"routinely warehouse these individuals in solitary confinement for 21 to 24 hours a day,\" and that they have a formal written policy of placing people with \u201cpoor behavioral control due to a mental disorder\u201d in \u201ccrisis cells\u201d for 23 hours a day. On December 21, 2017, after filing and withdrawing two motions to certify class, the plaintiffs filed a third motion to certify class, defining the class as: \u201cAll qualified individuals who have mental illnesses that are disabilities as defined in 42 U.S.C. \u00a712102 and 29 U.S.C. \u00a7705(9)(B), and who are now, or will be in the future, incarcerated at the Pierce County Jail.\u201d On February 2, 2018, the defendants filed a motion to dismiss, among other claims, the plaintiffs' \u00a71983 claim of inadequate mental health treatment. The defendants also argued that the plaintiffs lacked standing to bring their administration of psychiatric medication upon release claim because they fail to show the existence of an imminent injury. On March 28, 2018, Judge Leighton granted in part the defendant\u2019s motion to dismiss, dismissing the claims against the named agents of the county but retaining the claims against Pierce County and Pierce County Sheriff\u2019s Department. On May 7, 2018, adopting a report and recommendation by Magistrate Judge Christel, Judge Leighton dismissed the complaint without prejudice for lack of standing. On May 11, 2018, however, the plaintiffs filed a motion for reconsideration and relief from judgment, arguing that the court mistakenly dismissed the entirety of the complaint instead of the limited dismissal (one claim for lack of standing) sought by the defendants. On May 15, 2018, Judge Leighton granted the motion for reconsideration, saying that the dismissal was an inadvertent administrative error. The defendants filed their answer to the complaint with the court on May 12, 2018, and discovery continued. On June 7, 2018, the defendants filed a motion to strike plaintiffs' motion for class certification. The motion alleged that plaintiffs' failed to comply with Federal Rule of Civil Procedure 23(c)(1)(A) and Local Civil Rule 23(i)(3) in their unilateral decision to re-note the motion to certify, resulting in a delay tactic that was prejudicial to the defendants. In an order issued on August 3, 2018, the court granted in part and denied in part the motion and additionally ruled against the plaintiffs on a pending discovery motion. The order specified that although the motion to certify was stricken, the class allegations would remain in the complaint and permitted the plaintiffs to file a motion requesting enlargement of time to file a renewed motion to certify. As such, the plaintiffs amended and renewed their motion for class certification on August 29, 2018. After a period of discovery, Magistrate Judge David W. Christel issued his report and recommendations on the motion for class certification on October 15, 2018. He recommended that the certification be denied because plaintiffs had failed to meet the numerosity and commonality requirements. Additionally, he found that the plaintiffs failed to meet the requirements of Rule 23(b)(2), which requires that the defendant acted or refused to act on grounds that apply generally to the class, so that injunctive relief or corresponding declaratory relief is appropriate respecting the class as a whole. Here, there were too many disparate and individualized issues regarding mental health such that the class lacked cohesiveness. On October 25, 2018, the parties jointly stipulated for dismissal with prejudice, with all parties bearing their own costs. The case officially closed on October 29, 2018.", "summary": "This 2017 class action lawsuit was brought by two former inmates of Pierce County Jail in the U.S. District for the Western District of Washington. They alleged that the defendant had violated the Eighth and Fourteenth Amendments by failing to adequately screen for mental illness. On March 28, 2018, Judge Leighton dismissed part of the claim."} {"article": "On August 8, 2015, six U.S. citizens who had their email, text message, and telephone call metadata collected by the government during the 2002 Winter Olympic Games in Salt Lake City, Utah, filed suit against the National Security Agency (\"NSA\") and the Federal Bureau of Investigation (\"FBI\"). The plaintiffs challenged the legality of the domestic surveillance program and sought declaratory and injunctive relief, as well as statutory, actual, and punitive damages. The plaintiffs brought suit in the U.S. District Court for the district of Utah under the Administrative Procedure Act (\"APA\"), the Foreign Intelligence Surveillance Act (\"FISA\"), the Wiretap Act, the Stored Communications, and the Privacy Act. They alleged violations of these acts and of the 4th Amendment of the U.S. Constitution and of Article I, \u00a7 14 of the Utah Constitution. The plaintiffs were represented by private counsel. In October of 2001, then President George W. Bush authorized the NSA, in conjunction with the FBI, to intercept the international phone calls and international emails of people within the United States without a warrant. The operation, known as \"the President's Surveillance Program,\" collected email, text message, and telephone call metadata, which was stored in a \"security compartment\" code-named \"STELLARWIND.\" Before and during the 2002 Winter Olympic Games, this surveillance was expanded in and around Salt Lake City and other Olympic venues. This expansion covered the metadata on every phone call made to and from individuals within the Salt Lake City area, as well as the content of every text message and email to and from those individuals. The plaintiffs were all living and working within the Salt Lack City area during this period, and frequently used the targeted communications methods. The plaintiffs claimed this program of warrant-less surveillance was a violation of their rights under the First and Fourth Amendments, Article I, \u00a7 14 of the Utah Constitution, and several other Federal laws that govern government surveillance of individuals within the United States. The government moved to dismiss the suit on December 18, 2015, claiming a lack of subject-matter jurisdiction. They argued that the plaintiffs, (1) failed to plausibly allege their standing, (2) had not otherwise alleged the existence of a live case or controversy to support their claim for equitable relief, (3) failed to plausibly allege their standing in regard to similar surveillance they alleged was continuing, (4) did not plausibly allege standing to seek monetary relief, and (5) made claims for monetary relief that were barred by sovereign immunity. The plaintiffs filed a response to the motion to dismiss on February 18, 2016. The court denied the motion on January 10, 2017, finding the plaintiffs had established a plausible claim that they had suffered a redressable injury. The court held that it was not its role at this stage of the litigation to analyze the likelihood of the allegations being true. 228 F.Supp.3d 1271. On September 27, 2018, the plaintiffs filed a motion to voluntarily dismiss (that is, withdraw) the case. In their motion, they reiterated their position that their rights were violated, but stated that because of the defendants' extensive use of the \"state secrets doctrine,\" discovery had been fruitless. The plaintiffs decided that further litigation of the case would not be beneficial. The same day, the court dismissed the action.", "summary": "During the 2002 Winter Olympic Games, the NSA and FBI collected the content of every email and text message, as well the metadata of every telephone call, moving to and from individuals in Salt Lake City, UT. in 2015, a group of Salt Lake City area residents filed this suit in the U.S. District Court for Utah, challenging the legality of this surveillance program. The court has yet to rule on a motion to dismiss by the defendants."} {"article": "In July 2012, Plaintiffs, representing the estates of their respective children, filed suit in United States District Court for the District of Columbia against the United States and Department of Defense officials in their personal capacities. Represented by the American Civil Liberties Union and the Center for Constitutional Rights, the plaintiffs alleged that the United States directed and authorized missile strikes resulting in citizens' deaths abroad, in violation of the Fifth and Fourth Amendments and the Bill of Attainder Clause. The defendants moved to dismiss the case in December 2012 under several theories precluding judicial review, including lack of standing, separation of powers concerns, the presence of non-justiciable political questions, and qualified immunity of the federal officials. The district court scheduled oral arguments for July 2013. Meanwhile, the district court took judicial notice of a New York Times article by Charlie Savage, U.S. Admits for First Time Drones Killed 4 Americans, N.Y. Times, May 22, 2013, and requested briefing on how the statements of the Attorney General of the United States affected the legal issues in the case. On April 4, 2014, the Court granted Defendants' motion to dismiss, due heavily to special factors that precluded a cause of action under Bivens. The Court found no Fourth Amendment claim because there was no actual seizure of the decedents. The Court found no Fifth Amendment claim for two of the Plaintiffs because their deaths were unanticipated, which amounted only to negligence and not a violation of Fifth Amendment substantive due process rights. The Court stated the claim against the third decedent appeared plausible as the death was not unintended. The Court then found that applying Bivens in this case would be inappropriate, as it would be an unprecedented application of Bivens which would \"draw the Court into 'the heart of executive and military planning and deliberation'\" because the Court would have to examine national security policy, military chain of command, and operational combat decisions. Al-Aulaqi v. Panetta, 35 F. Supp. 3d 56, 77 (D.D.C 2014), quoting Lebron v. Rumseld, 670 F.3d 540, 550 (D.C. Cir. 2012). The Court finally found that Bill of Attainder claim was unfounded as Plaintiffs could point to no legislative action. 35 F. Supp. 3d 56. The case is now closed.", "summary": "In July 2012, plaintiffs, representing the estates of their respective children, filed suit in United States District Court for the District of Columbia against the United States and Department of Defense officials in their personal capacities. Represented by the American Civil Liberties Union and the Center for Constitutional Rights, the plaintiffs allege that the United States directed and authorized missile strikes resulting in citizens' deaths abroad, in violation of the Fifth and Fourth Amendments and the Bill of Attainder Clause. On April 4, 2014, the case was dismissed. The Court found the application of Bivens would be inappropriate as it was unprecedented and would require the Court to review military planning and operations."} {"article": "On November 21, 2007, private attorneys filed a national class action in the United States District Court for the Western District of Washington, challenging the refusal by U.S. Citizenship and Immigration Service (a component of the Department of Homeland Security) to accept concurrent adjustment of status applications for special immigrant religious workers. It was the general USCIS policy to accept concurrent filing of underlying visa petitions (I-360) with family-based and other employment-based permanent resident applications (I-485). By regulation, however, this approach was not available for those seeking religious worker visas. See 8 C.F.R. \u00a7 245.2(a)(2)(i)(B). Plaintiffs contended that the policy violated their constitutional rights to freedom of religion, equal protection, and due process, as well as the Religious Freedom Restoration Act, and the Immigration and Nationality Act. They sought declaratory and injunctive relief, as well as class certification. Separate motions for a TRO and Preliminary Injunction to stop the accrual of unlawful presence time was filed with the Complaint and granted December 27, 2007 and Aug. 21, 2008. 2007 WL 4593876; 2008 WL 3928016. In June 2008, Judge Lasnik granted class action status; the plaintiff class was defined as \"all individuals currently in the United States who are beneficiaries of a Petition for Special Immigrant (Religious Worker) (Form I-360) that has been filed or will be filed, and who were or would be eligible to file an Application for Adjustment of Status (Form I-485) but for CIS's policy codified at 8 C.F.R. \u00a7 245.2(a) (2)(i)(B) that the Form I-360 petition must be approved before the Form I-485 application can be filed.\" 2008 WL 2645495. In November 2008, Judge Lasnik rejected the defendant's motion to dismiss, finding that the court could not at that point of the litigation, find that the plaintiffs' various claims were incorrect. 2008 WL 4962685. In March 2009, Judge Lasnik held that the regulation did not appropriately implement the Immigration and Nationality Act (INA), and was therefore unlawful. 2009 WL 799683. On appeal, the 9th Circuit reversed, finding the regulation permissible under the INA, and remanded to the district court to consider plaintiffs' remaining contentions. Ruiz-Diaz v. United States, 618 F.3d 1055 (9th Cir. 2010). On remand, the District Court, Robert S. Lasnik, held for the government in all respects. In particular: a) the visa provisions of the U.S. immigration code serve a compelling government interest and do not substantially burden Plaintiffs exercise of their religion (satisfying RFRA) by imposing limitations on the grant of visas; b) fraud in the religious worker visa program is endemic, and \"the bar on concurrent filings is a rational regulatory attempt to reduce fraud in the religious worker program. Given the government's legitimate interest in reducing fraud and the broad deference courts show the determinations of the political branches in the context of immigration, the bar on concurrent filings,\" which singles out religious workers for extra scrutiny, \"withstands scrutiny under the Equal Protection Clause,\"; c) Plaintiffs have \"no legitimate entitlement to apply for adjustment of status before obtaining CIS approval of the I-360 visa petition.\" No process for visa applications is constitutionally mandated, or even statutorily required. Therefore, Plaintiffs' due process claims fail as a matter of law; and d) the threshold for a First Amendment violation is higher than for a RFRA violation, and that claim fails for same reasons as the RFRA violation claim. For those reasons, the Court denied Plaintiffs' motion for summary judgment and granted Defendants'. 819 F.Supp.2d 1154 Plaintiffs filed their notice of appeal in July of 2011. The Ninth Circuit Court of Appeals, Judge Mary M. Schroeder, affirmed for the same reasons. 697 F.3d 1119 (amended 703 F.3d 483). The Court's mandate was issued November 28, 2011, and the district court docket ends there.", "summary": "On November 21, 2007, private attorneys filed a national class action in the United States District Court for the Western District of Washington, challenging U.S. Citizenship and Immigration Service's refusal to accept concurrent adjustment of status applications for special immigrant religious workers. Other, non-religious classes of immigrants are able to file for concurrent adjustment of their underlying visa provisions. Plaintiffs contended violations of their rights under RFRA, Equal Protection, Due Process and the First Amendment. The district court found that the visa restrictions found in U.S. Immigration policy serve a compelling interest without burdening Plaintiffs' exercise of religion, satisfying RFRA; the special restrictions on religious applicants serve a rational relation to the goal of preventing fraud, satisfying Equal Protection; that there is no statutorily or Constitutionally mandated right to such proceeding, defeating a Due Process claim as a matter of law; and that the First Amendment arguments fail for the same reason as the RFRA arguments. Plaintiffs appealed to the Ninth Circuit, who affirmed on the same grounds."} {"article": "On December 16, 2014, the estate of an inmate who died in jail filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued Monterey County, the Monterey County Sheriff, the Monterey County Jail, and the California Forensic Medical Group under 42 U.S.C. \u00a71983. Represented by private counsel, the plaintiffs sought monetary and injunctive relief, claiming a failure to provide medical care in violation of the Eighth and Fourteenth Amendments and a deprivation of substantive due process in violation of the First and Fourteenth Amendments. The plaintiffs also claimed negligence and wrongful death under California state law. Specifically, the plaintiffs claimed that the defendants left the inmate lying unconscious, helpless, and untreated in his bed to die from viral influenza syndrome complicated by pneumonia\u2014a treatable condition. At the time of the inmate's death, the jail was already the subject of a class action lawsuit regarding systemic failures to provide adequate medical care. Hernandez v. County of Monterey. On June 6, 2016, the case was reassigned to Judge Beth Labson Freeman. On April 21, 2015, the parties agreed to enter into settlement negotiations; a settlement conference was scheduled for October 30, 2015. The parties could not come to a settlement agreement at that conference. Further settlement discussions continued through April and June 2017, but the parties did not settle. In October 2017, the plaintiff filed a stipulation and proposed order with the court for the dismissal of defendant California Forensic Medical Group. The court approved it. That same day, the defendant Sheriff filed a motion for partial summary judgment as to the claims against him. He claimed that he could not be liable because the plaintiffs could not show that on January 15, 2014, the defendant Sheriff knew the plaintiff had faced a substantial risk of serious harm and disregarded that risk by failing to take reasonable steps to abate it. Moreover, the defendant Sheriff argued that the doctrine of qualified immunity shielded him from liability for civil damages because his conduct did not violate clearly established statutory or constitutional rights of which a reasonable person would have known. On April 6, 2018, the court granted in part and denied in part this defendant Sheriff\u2019s motion. Judge Freeman granted the motion as to the plaintiff's first cause of action pursuant to \u00a7 1983 for deliberate indifference to the plaintiff's serious medical needs in violation of the Eighth Amendment and granted the motion as to Plaintiffs\u2019 second cause of action pursuant to \u00a7 1983 for loss of the parent/child relationship in violation of the Fourteenth Amendment. These claims were dismissed. The court denied the motion, however, as to the plaintiffs\u2019 alleged violations of California state tort law. The parties continued to engage in discovery and motion in limine briefing through the rest of 2018. At the same time, they continued to engage in settlement conferences and reached a settlement for monetary damages in early 2019. On January 23, 2019, the plaintiff filed a motion for settlement approval. The court approved the settlement agreement on March 18, 2019. The plaintiff then voluntarily dismissed the case on April 29, 2019. This case is closed.", "summary": "In 2014, the estate of an inmate who died in jail filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued Monterey County and other defendants under 42 U.S.C. \u00a71983. The plaintiffs claimed a failure to provide medical care in violation of the Eighth and Fourteenth Amendments and a deprivation of substantive due process in violation of the First and Fourteenth Amendments. The parties settled on March 18, 2019 and case was dismissed on April 29, 2019."} {"article": "COVID-19 Summary: This is a suit brought by several campgrounds and individuals wishing to travel to Maine against the State of Maine's enforcement of stay-at-home orders and quarantine requirements for those traveling into Maine. The plaintiffs alleged that Maine's orders violated their rights to interstate travel, due process, and equal protection. The court denied their motion for preliminary injunction and found that the orders were narrowly tailored to the goal of protecting public health. The plaintiffs appealed on June 1 and moved for reconsideration. The court denied the plaintiffs motion for reconsideration and the case was stayed on June 8. No outcome on appeal as of November 2020.
The stay-at-home executive orders issued by Maine Governor Janet Mills in response to the outbreak of COVID-19 required people entering Maine to self-quarantine for 14 days. Several campgrounds in rural Maine and individual plaintiffs wishing to travel interstate to Maine alleged that the executive orders violated their rights to interstate travel, due process, and equal protection. Represented by private counsel, plaintiffs sued Governor Mills, in her official capacity, in the United States District Court for the District of Maine under 42 U.S.C. \u00a7 1983 on May 15, 2020. Plaintiffs, who simultaneously filed a motion for preliminary injunction (PI) and expedited relief, sought declaratory and injunctive relief, as well as attorneys' costs and fees. The case was assigned to Judge Lance E. Walker. Plaintiffs alleged that the restrictions on interstate travel in the executive orders burdened their right to interstate travel and were not the least restrictive means for advancing a compelling government interest. Moreover, plaintiffs asserted that the restrictions on interstate travel \"deprived Plaintiffs and their customers of their constitutional rights . . . without any pre- or post-deprivation process.\" Finally, plaintiffs claimed that \"The Rural Reopening plan creates 'winners' and 'losers' of the same, similarly situated businesses, based solely upon their location within the State of Maine,\" in violation of the Due Process and Equal Protection clauses. Plaintiffs requested an order declaring \"that the challenged orders unconstitutionally infringe upon Plaintiffs\u2019 rights to interstate travel, due process, and equal protection\" and enjoining enforcement of the challenged aspects of the executive orders. 2020 WL 2519973. On May 25, Governor Mills filed an opposition for plaintiffs' motion for PI, asserting that states \"have broad latitude when confronting a public health emergency\" and that \"elimination of the self-quarantine requirement, at least at this time, would threaten the public health, and the plaintiffs\u2019 desire to recreate and visit friends in other states without self-quarantining does not outweigh Maine\u2019s interest in protecting its population.\" On May 29, the United States Department of Justice filed a statement of interest, stating that \"the Court should hold that Maine\u2019s discrimination against out-of-state residents likely violates Article IV\u2019s Privileges and Immunities Clause.\" The DOJ asserted that the quarantine requirement discriminates between Maine residents and out-of-state residents and that the discrimination appears to be insufficiently tailored to further public safety. Later that day, Judge Walker issued an order denying plaintiffs' motion for PI. Judge Walker concluded that while the executive orders burden plaintiffs' right to travel, plaintiffs have not shown a likelihood of success sufficient to justify PI because \"it is not at all clear that there are any less restrictive means for the state to still meet their goal of curbing COVID-19.\" Moreover, Judge Walker found that plaintiffs were unlikely to succeed on their due process claim; \"Because the COVID-19 scenario is the kind of scenario for which emergency action would be expected, and because Plaintiffs have not persuasively shown that they are denied access to quick and meaningful post-deprivation review of administrative action.\" Finally, Judge Walker held that the \"irreparable harm that plaintiffs would suffer as result of orders did not outweigh state's concern for public health posed by COVID-19 pandemic.\" However, Judge Walker stated that \"Plaintiffs have raised a very serious matter for judicial resolution and I am persuaded that they might be able to demonstrate a violation of the Constitution sometime during the travel of this case.\" 2020 WL 2791797. On June 1, plaintiffs appealed the denial of the motion for PI to the First Circuit (No. 20-1559). Plaintiffs also filed a motion for expedited injunction pending appeal and a motion for reconsideration, arguing that Judge Walker incorrectly placed the burden on plaintiffs to show that the Governor's order was not narrowly tailored. On June 5, Judge Walker issued an order denying plaintiffs' motions for expedited injunction and reconsideration. Judge Walker agreed that the burden of proof rested with the Governor to prove that the orders were narrowly tailored, but stated that he had not indicated that \"Plaintiffs bore the burden of proving the Governor\u2019s restrictions were not narrowly tailored, or that they had failed to do so.\" Judge Walker explained that, in his May 29 order, he found that Governor Mills \"carried her burden of proof sufficiently to defeat Plaintiffs\u2019 motion for preliminary injunction.\" On June 8, the defendants filed an unopposed motion to stay pending appeal, which was granted the next day. The case is ongoing.", "summary": "On May 25, 2020, several rural campgrounds and individuals wishing to travel to Maine filed this suit against Governor Mills in the U.S. District Court for the District of Maine. Plaintiffs challenged Maine's executive orders, which required individuals traveling into Maine to self-quarantine for 14 days, alleging that the orders violated their right to interstate travel, as well as their due process and equal protection rights. The Department of Justice filed a statement of interest suggesting that the executive orders likely violated plaintiffs' right to interstate travel. The court denied plaintiffs' motion for preliminary injunction and the plaintiffs appealed on June 1 and moved for reconsideration. The court denied the plaintiffs motion for reconsideration and the case was stayed on June 8. The case is ongoing."} {"article": "On October 19, 2011, several couples who reside in the state of Alabama filed a lawsuit in the Middle District of Alabama against Probate Judge Reese McKinney, Jr., under the Due Process Clause and Equal Protection Clause of the 14th Amendment. The plaintiffs, represented by the Southern Poverty Law Center and private counsel, sought a declaratory judgment, injunctive relief, and attorneys' fees, alleging that the defendant's policies discriminated against non-U.S. citizens trying to obtain a marriage license in Alabama. In Alabama, no person may marry without a marriage license. One of a probate judge's ministerial jobs is to issue marriage licenses to those couples that meet the requirements. Alabama law does not explicitly say that proof of citizenship is a requirement to obtaining a marriage license. In fact, in 2008, the Alabama Attorney General, issued a statement saying citizenship was not a requirement to obtaining a marriage license. However, the Montgomery County Probate Office had on its website a requirement of showing \"legal presence\" in the U.S. for persons 18 years or older trying to obtain a marriage license. On October 21, 2011, the plaintiffs filed their first amended complaint. On December 2, 2011, the clerk for the Middle District Court of Alabama accepted the plaintiffs' voluntary dismissal of the case.", "summary": "On October 19, 2011, several couples who reside in the state of Alabama filed a lawsuit in the Middle District of Alabama against Probate Judge Reese McKinney, Jr., under the Due Process Clause and Equal Protection Clause of the 14th Amendment. On December 2, 2011, the clerk for the Middle District Court of Alabama accepted the plaintiffs' voluntary dismissal of the case."} {"article": "On July 1 2018, Sigma Beta Xi (a non-profit organization) and three children filed this class action in the Central District of California. The plaintiffs, represented by the ACLU, National Center for Youth Law, and private counsel, sued the County of Riverside under state law and 42 U.S.C. \u00a7 1983 for violations under the First, Fourth, and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief as well as nominal damages. They claimed that Riverside's Youth Accountability Team (YAT) program, which was an alleged probation supervision program, violated their constitutional and state rights. Specifically, the plaintiffs claimed that the defendants did not give children adequate notice of charges against them, and used coercion and other misleading tactics to induce them to enter the YAT program without their informed consent. As part of this program, the defendants allegedly searched the homes, belongings, and persons of the children in the YAT program and prohibited children in the YAT program from associating with anyone the program did not approve of. Notably, the complaint contended that the YAT program had a significant adverse impact on Black and Latinx children. The plaintiffs requested injunctive relief to enjoin the defendant from engaging in the YAT program practices that violated the plaintiffs' rights. On September 5, the defendant filed an answer to the complaint, denying generally and specifically the plaintiff's allegations. They stated that the purpose of the YAT program was to \"divert certain youth from the juvenile justice system and instead handle them in an informal, treatment-oriented manner, including, without limitation, the provision of school attendance and behavior monitoring, mentoring, and involvement in pro-social activities\" and not, as plaintiffs claimed, to \"target, ensnare, and discriminate against children in...schools in Riverside County, by stripping them of their constitutional rights and treating them like criminals.\" The individual plaintiffs filed an unopposed motion to be certified as a class on September 13, 2018. On September 17, 2018, the court granted their motion after determining that the children satisfied the necessary elements of a class (numerosity, commonality, typicality, and adequacy). The class was certified as: \"All children in Riverside County who have been referred to the Riverside County Youth Accountability Team (\"YAT\") program pursuant to Cal. Welf. & Inst. Code 601, and who had either been placed on a YAT probation contract or had been referred but not yet placed on a YAT probation contract.\" The case was referred to Alternative Dispute Resolution in December of 2018. On January 2, 2019, the parties jointly stipulated to a protective order for the youth plaintiffs during the course of this case. After out of court negotiations, the parties moved for class action settlement on July 24, 2019. The proposed settlement agreement mandated the following: 1) Narrowing the category of youth who fall under the jurisdiction of Welfare & Institutions \u00a7 602 and will be enrolled in a Welfare & Institutions Code \u00a7 654 program or referred for prosecution under Welfare & Institutions Code \u00a7 60 2) Defendants agree not to seek or accept referrals from any source regarding any youth under the age of 18 into the YAT program 3) Creation of a presumption for the protection of youth charged with school disruption, possession of alcohol, cigarettes, or marijuana, and possession of a laser pointer or graffiti tools. The Probation Department will counsel and close these matters or refer the youth to a community-based organization 4) Addition of defense counsel to the YAT team to legally advocate for the youth 5) Improvements in the risk-assessment tool used by the YAT program 6) Improvements in communication with youth and their parents/guardians about the responsibilities and expectations involved in the program, including an updated contract 7) Updates in records keeping, data tracking, and personnel policies and training 8) The addition of community representatives to the Juvenile Justice Coordinating Committee The agreement appointed Scott MacDonald and Naomi Goldstein as third-party monitors to report annually on the settlement progress. The agreement is set to expire after 5 years, and the court will retain jurisdiction during that time. The hearing for final approval of the agreement is set for June 20, 2020, although it may be subject to further postponement due to the COVID-19 public health emergency. This case is ongoing.", "summary": "A non-profit and children enrolled in the Youth Accountability Team (YAT) program filed this class action on July 1, 2018 against County of Riverside for implementing practices in the YAT program that violated participants' constitutional rights. The court granted class certification in September 2018 and the case remains ongoing."} {"article": "On August 17, 2005, two New York state prisoners filed a lawsuit in the U.S. District Court for the Northern District of New York under 42 U.S.C. \u00a71983 (the Civil Rights Act of 1871), 42 U.S.C. \u00a7 12132 (the Americans with Disabilities Act, or ADA), and 29 U.S.C. \u00a7 794 (the Rehabilitation Act, Section 504) against New York's Department of Correctional Services (DOCS) and its chief medical officer. The plaintiff, represented by private counsel, asked the court for declaratory relief, injunctive relief, compensatory damages, and punitive damages, as well as class action status for the case, claiming that the defendants' failure to administer medical treatment constituted cruel and unusual punishment in violation of Eighth and Fourteenth Amendment rights, according to the plaintiffs. The defendants refused to provide needed treatment for their medical conditions, Hepatitis C, because the plaintiffs had not completed a DOCS-sponsored substance abuse program. The plaintiffs amended the complaint on September 2, 2005. The state had recently lost similar lawsuits in federal and state courts (see, for example, case PC-NY-52 in the Civil Rights Litigation Clearinghouse database) and, in October 2005, revised its policies so that completion of DOCS substance abuse programs was not required prior to provision of Hepatitis C treatment to prisoners. The defendants thus argued that, as the plaintiffs were now receiving treatment under the revised policy, the plaintiffs' equitable claims were now moot and that class action status should not be accorded the case. District Judge David N. Hurd rejected the defense arguments in a memorandum and order filed on February 27, 2006. He found that the plaintiffs' claims were not moot, because the defendants had failed to show (1) there was no reasonable expectation of re-institution of the substance abuse treatment policy and (2) complete eradication of the prior policy's effects. The court noted that the revised policy expressly changed due to litigation losses, not due to the defendants' medical judgment, making it difficult for the court to accept that the defendants might not again revise the policy, at some point, to the plaintiffs' detriment. Additionally, Judge Hurd found class certification appropriate, as some 500 of the approximately 9,000 Hepatitis C-positive prisoners in defendants' custody had been deprived of treatment due to the prior policy making treatment contingent upon meeting the substance abuse program requirement. Plaintiffs' counsel were appointed to serve as class counsel. Hilton v. Wright, 235 F.R.D. 40 (N.D. N.Y. 2006). In the following months, the parties engaged in settlement discussions, including conferences with the court. On July 25, 2007, the parties filed with the court their interim settlement agreement. It made explicit the parties' joint agreement that participation in DOCS' substance abuse programs was not a precondition to provision by DOCS of treatment for Hepatitis C and required notification to DOCS medical personnel and known Hepatitis C-positive prisoners of this policy. Prisoners previously denied treatment under the old policy would now be re-evaluated and would receive treatment, if doing so was medically appropriate. Also under the agreement, DOCS had to report its compliance with the agreement's terms to class counsel, and had to pay class counsel's fees stemming from the case, including those incurred over the two year compliance monitoring period established by the agreement. The period could be extended by agreement of the parties or by order of the court. On January 2, 2008, Judge Hurd approved the settlement, but denied the plaintiff's class application for permission to amend their complaint to assert a claim for damages. On December 14, 2009, Judge Hurd dismissed the first amended complaint in its entirety. Plaintiffs appealed this decision and the order was vacated on May 11, 2013 by the Court of Appeals. On May 25, 2010, Judge Hurd awarded the plaintiffs attorney's fees of $23,152. Judge Hurd had also denied attorney's fees beyond the sum of $23,152, but the plaintiffs appealed this order and it was vacated on May 11, 2013 by the Court of Appeals. On April 20, 2012, the Second Circuit vacated in part the judgment and remanded the case on the basis that the district court did not adequately explain why it granted the defendants' motion for summary judgment on the plaintiff's claims for damages. In addition, because the district court misinterpreted the parties' settlement agreement with respect to the recovery of reasonable costs, the Court of Appeals vacated the part of the order denying the plaintiffs' application for reimbursement of out-of-pocket expenses and remanded the issue to the district court for it to determine in its discretion whether to grant, full or partially, the plaintiffs' application for such costs. Hilton v. Wright, 673 F.3d 120 (2d Cir. 2012). On May 11, 2013, Judge Hurd issued an opinion vacating the previous orders that the first amended complaint be dismissed and the portion of the order denying attorneys' fees beyond the sum of $23,152. Judge Hurd also granted in part and denied in part the defendants' motion for summary judgment. All claims relating to the 2003 denial of Hepatitis C treatment based on the length of incarceration requirement was waived. Judge Hurd dismissed all of the claims against the chief medical officer. Judge Hurd awarded additional attorneys' fees of $17,385.45, for a total fee award of $40,537.45. Hilton v. Wright, 928 F. Supp. 2d 530 (N.D.N.Y. 2013). On August 28, 2013 Judge Hurd ordered the defendants to pay to the plaintiff $120,000 in full settlement of any and all claims, inclusive of any and all damages, fees, and costs of any kind. Judge Hurd also ordered that all claims or counterclaims were discontinued.", "summary": "On August 17, 2005, two New York state prisoners filed a lawsuit in the U.S. District Court for the Northern District of New York under 42 U.S.C. \u00a71983 (the Civil Rights Act of 1871), 42 U.S.C. \u00a7 12132 (the Americans with Disabilities Act, or ADA), and 29 U.S.C. \u00a7 794 (the Rehabilitation Act, Section 504) against New York's Department of Correctional Services (DOCS) and its chief medical officer. The plaintiffs claimed that the defendants' failure to administer treatment for Hepatitis C based on completion of a substance abuse program constituted cruel and unusual punishment in violation of Eighth and Fourteenth Amendment rights, according to the plaintiffs. Parties reached a settlement that required treatment regardless of completion of the substance abuse program and defendants were required to pay $120,000 in damages, fees, and costs."} {"article": "On September 26, 2011, individuals with disabilities and several related organizations filed a class action lawsuit in the U.S. District Court for the Southern District of New York against New York City and its mayor under Section 504 of the Rehabilitation Act of 1973 (\"Rehabilitation Act\"), 29 U.S.C. \u00a7 701, Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131 et seq., and the New York City Human Rights Law (\"NYCHRL\"), New York City Admin. Code \u00a7\u00a7 8-101 et seq. Plaintiffs sought declaratory and injunctive relief and attorneys' fees. The plaintiffs, represented by Disability Rights Advocates, claimed that the defendants unlawfully discriminated against disabled individuals by inadequately planning for the evacuation of people with disabilities, failing to provide an accessible shelter system; ignoring the unique needs of people with disabilities in the event of a power outage; failing to communicate adequately with people with special needs during an emergency; and failing to account for the needs of people with disabilities in recovery operations following a disaster. Specifically, the plaintiffs claim that the City's discrimination in emergency planning was demonstrated by the City's response to Hurricane Irene and September 11, 2001 terrorist attacks, which failed in various ways to appropriately accommodate those with disabilities. On June 29, 2012, plaintiffs amended their complaint to add a plaintiff and clarify their factual claims. On November 7, 2012, the District Court (Judge Jesse M. Furman) issued an opinion ruling that both the organized and individual plaintiffs had standing to sue and certifying the class defined as \"all people with disabilities, as defined by the Americans with Disabilities Act (the \"ADA\"), 42 U.S.C. \u00a7 12102, who are within the City and the jurisdiction served by the City's emergency preparedness programs and services.\" 290 F.R.D. 409. On May 10, 2013, the United States Attorney for the Southern District of New York filed a statement of interest urging the court to find that the defendants violated the ADA and the Rehabilitation Act and noting among other things that the defendants nowhere contended that making reasonable accommodations was impractical. On November 7, 2013, after a six-day bench trial on the question of liability the District Court (Judge Furman) ruled that the defendants violated the ADA, the Rehabilitation Act, and the NYCHRL. Specifically the court found that: \"(1) The City's evacuation plans do not accommodate the needs of people with disabilities with respect to high-rise evacuation and accessible transportation; (2) its shelter plans do not require that the shelter system be sufficiently accessible, either architecturally or programmatically, to accommodate people with disabilities in an emergency; (3) the City has no plan for canvassing or for otherwise ensuring that people with disabilities -- who may, because of their disability, be unable to leave their building after a disaster -- are able to access the services provided by the City after an emergency; (4) the City's plans to distribute resources in the aftermath of a disaster do not provide for accessible communications at the facilities where resources are distributed; (5) the City's outreach and education program fails in several respects to provide people with disabilities the same opportunity as others to develop a personal emergency plan; and (6) the City lacks sufficient plans to provide people with disabilities information about the existence and location of accessible services in an emergency.\" 980 F. Supp. 2d 588. On December 4, 2013, the District Court ordered the parties to engage in settlement negotiations with a mediator to be paid for by the defendants. Settlement negotiations progressed throughout 2014. On September 30, 2014, the parties indicated they reached a settlement. The court held a fairness hearing on February 13, 2015. On March 6, the court granted final approval of the settlement. The final settlement provided a remedial plan that included increasing shelter accessibility, surveying facilities for use as hurricane shelters, standardized procedures and amenities in emergency evacuation centers and shelters, operational plan for post-emergency rapid survey of population to determine critical needs, development of adequate accessible transportation and communication, increased accessibility to power outage services, hiring of a Disability and Access and Functional Needs Coordinator and the creation of a Disability Community Panel, and development of a high rise evacuation plan. The settlement also provided monitoring and reporting procedures. On August 24, 2015, the parties stipulated to an agreement that the plaintiffs would be awarded $3,700,000 in attorney's fees. Further, the court would retain jurisdiction over the settlement until May 2019, when the agreement's obligations were set to terminate. On three different occasions between 2018 and 2019, the parties jointly agreed to extend the deadline by which the defendant needed to comply with particular terms of the settlement. The defendant has continued submitting status reports with the court. Monitoring appears to be ongoing.", "summary": "In 2011, individuals with disabilities and related organizations filed a class action lawsuit in the U.S. District Court for the Southern District of New York against the City of New York and its mayor alleging that they failed to provide reasonable accommodations for people with disabilities in their emergency response plan. After a bench trial in November 2013, the District Court ruled for the plaintiffs and later approved a settlement which included policy changes, ongoing monitoring, and attorney's fees. As of April 10, 2020, monitoring appears to be ongoing."} {"article": "On September 17, 2010, prisoners with physical disabilities under the custody of the North Carolina Department of Corrections (\"DOC\") filed a putative class action lawsuit in the U.S. District Court for the Eastern District of North Carolina under the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12101, et seq., and the Rehabilitation Act, 29 U.S.C. \u00a7 794. The plaintiffs, represented by North Carolina Prisoner Legal Services, brought the suit against the state of North Carolina. They asked the Court for declaratory and injunctive relief, claiming that defendants discriminated against them. Specifically, they alleged that by reason of their disabilities, defendants denied them the benefits of the DOC's sentence reduction credit programs. Prisoners within the DOC can earn credits that shorten their terms of incarceration if they work or participate in certain programs. Pursuant to the medical gain time policy, the DOC grants disabled inmates sentence reduction credits only if it determines that they are medically unfit to participate in the traditional sentence reduction credit programs. The plaintiffs alleged that the DOC's definition of \"medically unfit\" misclassified numerous prisoners with disabilities and excluded them from participation in the medical gain time program even when they were physically unable to participate in traditional sentence reduction credit programs. Furthermore, even when prisoners with disabilities were given the opportunity to earn sentence reduction credits through the medical gain time policy, the DOC discriminated against them by providing the opportunity to earn credits at two-thirds the rate available to prisoners without disabilities. On September 19, 2011, Judge Terrence Boyle granted class certification. The class was defined as all present and future prisoners of the DOC with disabilities \"who have been, and may in the future be, discriminated against, excluded from participation in, and denied the benefits of the DOC's sentence reduction credit programs by reason of their disabilities.\" 276 F.R.D. 452. On August 15, 2013, Judge Boyle approved the parties' stipulated consent decree. The agreement mandated that the DOC establish, implement, and modify its policies to provide access to sentence reduction credits to qualified prisoners with disabilities. The plaintiffs' attorneys must have an opportunity to review and comment on the proposed policy changes. Additionally, the DOC must create various new full-time positions, including a position dedicated to monitoring the implementation of the new policies and the consent decree. The DOC was required to pay $56,199.02 to Prisoners Legal Services for expenses associated with the implementation of the consent decree. The requirements of the agreement were set to terminate two years following the date of entry, and the agreement allowed for judicial enforcement. On November 1, 2013, Judge Boyle denied hearing any further action in the case from individuals other than through counsel in the suit. Judge Boyle\u2019s decision did not prohibit individuals from filing separate and distinct suits. This case is now closed.", "summary": "In September 2010, prisoners with physical disabilities within the custody of the North Carolina DOC filed a class action lawsuit against the DOC in the U.S. District Court for the Eastern District of North Carolina. The plaintiffs alleged that, on account of their disabilities, defendants denied them the benefits of the DOC's sentence reduction credit programs, in violation of the ADA and the Rehabilitation Act. In August 2013, the Court approved the parties' stipulated consent decree, in which the DOC agreed to modify its policies to provide access to sentence reduction credits to qualified prisoners with disabilities and allow a monitor to oversee the implementation of such policies."} {"article": "On January 20, 2004, Cintas Corporation employees filed a lawsuit against Cintas under 42 U.S.C. \u00a7 1981, Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, et seq., the California Fair Employment and Housing Act, and the California Unfair Business Practices Act, in the United States District Court for the Northern District of California. The plaintiffs, represented initially by private counsel, asked the Court for declaratory, equitable, and compensatory relief, claiming that Cintas engaged in a pattern or practice of employment discrimination on the basis of race, national origin, and sex. Specifically, the Plaintiffs claimed that Cintas engaged in, among other practices, discriminatory hiring, recruitment, promotion, assignment, transfer, and compensation. On October 29, 2004, the Court (Judge Jeffrey S. White) issued a stipulation and order that defined the scope of the class claims, allowed Plaintiffs to file a third amended complaint, and outlined limited discovery and the schedule for Defendant's motion to compel arbitration. On March 22, 2005, the Court granted Defendant's motion to compel three plaintiffs to arbitrate their claims and stayed the action as to those plaintiffs pending completion of the arbitration proceedings. The Court denied Defendant's motion to dismiss to the extent it sought to dismiss those plaintiffs from the action. Ramirez v. Cintas Corp., 2005 WL 658984 (N.D. Cal. Mar. 22, 2005). The Court granted the EEOC's motion to intervene on April 26, 2005. Finding that the subject matter was of public importance, that the litigation was still in its early stages, that neither party would be prejudiced, and that neither Plaintiff nor Defendant objected to the EEOC's intervention, the Court ordered the EEOC to file a complaint in intervention within seven days. The EEOC filed its complaint in intervention on April 27, 2005. The complaint asked the Court for equitable relief, back-pay, and punitive damages. On September 20, 2005, after the parties filed a stipulation, the Court issued an order relating Ramirez v. Cintas with Houston v. Cintas (Northern District of California, Docket No. C-05-03145-CRB). The Houston case was also transferred to Judge White. On November 2, 2005, the Court granted Defendant's motion to compel another plaintiff to arbitrate his claims and stayed that action as to that Plaintiffs pending completion of the arbitration proceedings. The Court denied Defendant's motion to dismiss to the extent it sought to dismiss the Plaintiff from the action. Ramirez v. Cintas Corp., 2005 WL 2894628 (N.D. Cal. Nov. 2, 2005). On December 8, 2005, based on the parties' joint stipulation, the Court dismissed the class action representatives individual claims with prejudice and removed her as the class representative. The order specified, however, that the former class representative could participate as a member of the certified class if she qualified under the class definition. On January 12, 2006, the Court dismissed another putative class representative's claim claims and individuals claims based on the parties' joint stipulation. The Court found that the individual Plaintiff could not serve as class representative and was not entitled to attorneys' fees and costs. The Court issued a similar order regarding another individual plaintiff on March 9, 2006. On May 11, 2006, the Court ordered that class claims of discrimination against African Americans, Hispanics, and women in hiring for certain positions at Cintas' Rental Division, made pursuant to Title VII and \u00a7 1981, were transferred to the United States District Court for the Eastern District of Michigan. All other claims had been dismissed or stayed pending arbitration. The arbitrator filed an opinion on September 15, 2006. The arbitrator found that the Cintas Employment Agreements permit class-wide arbitration and that there was no limitation to where the class action may be heard. The Court denied Defendant's motion to vacate the arbitration decision on November 22, 2006. The Court found that the arbitrator had not \"manifestly disregarded the law\" and that the decision was not irrational. Ramirez v. Cintas Corp., 2006 WL 3388628 (N.D. Cal. Nov. 22, 2006). The Court granted Plaintiffs' motion to dismiss the putative class action claims without prejudice so that they were able to proceed with their individual claims through arbitration on April 3, 2009. Defendant did not oppose the motion and the case was closed on January 28, 2010.", "summary": "This case was brought by African American and Hispanic employees of Cintas Corporation against Cintas, alleging employment discrimination in hiring, promotion, and pay. The case went into arbitration, and the District Court dismissed all claims on January 28, 2010."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the countries granted preliminary injunctions enjoining the government from implementing the public charge rule but after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. On August 21, 2019, the states of New York, Connecticut, and Vermont, along with the city of New York, filed this suit in the United States District Court for the Southern District of New York. The Plaintiff States sued the Department of Homeland Security (DHS) and the United States Citizenship and Immigration Services (USCIS), as well as the acting secretaries of both departments in their official capacity, under the Administrative Procedure Act (APA). The Plaintiff States sought relief to declare the Department of Homeland Security\u2019s final public charge rule (the Rule) vacated due to violations of the APA and unconstitutional due to violations of the Equal Protection Clause. The Plaintiff States also sought to preliminarily and permanently enjoin the Rule from being enforced. On August 14, 2019, the DHS published a revised, final public charge rule, which defined personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increased the types of programs that the federal government would consider in public charge determinations to also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, under the proposed Rule, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. The Plaintiff States asserted that this Rule would force immigrant families to choose between using these benefits or risk failing to gain permanent resident status. The Plaintiff States further argued that the Rule causes damage to the health and livelihood of immigrant families by deterring them from using these benefits, thereby undermining the sovereign interests of the Plaintiff States and interfering in the policies designed to support the well-being and civil rights of residents. The Plaintiff States contended that the Rule exceeds the Defendant's jurisdiction and authority under the APA; is arbitrary, capricious, and an abuse of discretion; and violates the Equal Protection Clause of the Fifth Amendment. On September 9, 2019, the Plaintiff States filed a motion for preliminary injunction and stay pending judicial review, arguing they are likely to suffer irreparable harm absent preliminary relief, that they were likely to succeed on the merits of their claims made in the complaint, and that preliminary relief is in the public interest. The Rule, unless prohibited, was set to go into effect on October 15, 2019. The Plaintiff States asserted that the Rule should not take effect while the legal action was still pending. On September 27, 2019, the Defendants filed an opposition to the motion. The Defendants contended that the Rule is a \"well-reasoned definition of public charge providing practical guidance to Executive Branch officials making public charge inadmissibility determinations\" based on foundational principles of United States immigration law. The Defendants also argued that the Plaintiff States and City did not meet their burden of establishing standing, that they did not show an actual or imminent threat of harm as the result of the Rule. Although the Plaintiff States claimed that enforcement of the Rule would cause irreparable harm, the Defendants argued that those claims are not enough to establish standing. The Defendants further argued that the Motion should be dismissed because the Plaintiff States' substantive claims lack merit and because the Plaintiff States are outside the zone of interests regulated by the APA. On October 11, 2019, Judge George Daniels granted the motion for preliminary injunction. First, Judge Daniels found that the Plaintiff States had standing, that their claims were ripe for judicial review, and that they were within the zone of interests regulated by the APA. Then, after analyzing the long-standing definition of the term public charge and whether Congress intended to redefine public charge, Judge Daniels found that the Plaintiff States sufficiently alleged that the Rule exceeds statutory authority and is contrary to law. Judge Daniels also ruled that the Plaintiff States sufficiently demonstrated that the rule is arbitrary and capricious. Judge Daniels found that the Plaintiff States and \"law-abiding citizens who have come to this country to seek a better life\" will suffer irreparable harm absent a preliminary injunction. Finally, Judge Daniels ordered that the injunction be applied nationwide, in order to unify national immigration policy and in consideration of nearly two dozen other jurisdictions that have had suits brought challenging the Rule. 408 F.Supp.3d 334. On October 30, 2019, the Defendants filed an appeal of the order granting preliminary injunction; the Defendants also sought to stay the preliminary injunction. On December 2, 2019, Judge Daniels denied the Defendants' motion to stay. Judge Daniels reasoned that \"to stay the injunction would be inconsistent with this Court's underlying findings of Plaintiffs' likelihood of success on the merits, and of the irreparable injury that Plaintiffs, noncitizens, and the general public would suffer in the absence of an effective injunction.\" 2019 WL 6498250. On January 8, 2020, while the Defendants' appeal was pending, the Second Circuit denied the Defendants' motion for stay pending appeal of the nationwide preliminary injunction. 2020 WL 95815. On January 13, 2020, the Defendants submitted to Justice Ginsburg of the Supreme Court an application for stay of the preliminary injunction while the appeal is pending in the Second Circuit. Justice Ginsburg referred the application to the Supreme Court on January 27, 2020. On January 27, 2020, the Supreme Court of the United States granted the Defendants' application for stay and thus stayed the District Court\u2019s October 11, 2019 orders granting a nationwide preliminary injunction. In granting the Defendants' application, Justice Gorsuch, writing the opinion for the court, addressed the many suits, injunctions, and stays regarding the Rule occurring across the country and concluded that the \"routine issuance of universal injunctions is patently unworkable, sowing chaos for litigants, the government, courts, and all those affected by these conflicting decisions.\" These nationwide injunctions, Justice Gorsuch reasoned, shared a similar flaw in that \"they direct how the defendant must act toward persons who are not parties to the case.\" Justice Gorsuch also found that these nationwide injunctions encouraged gamesmanship and forum shopping, that if a single district court issued a nationwide injunction, \"the government\u2019s hope of implementing any new policy could face the long odds of a straight sweep, parlaying a 94-to-0 win in the district courts into a 12-to-0 victory in the courts of appeal.\" Thus, in granting the Defendants' application for stay and staying the district court's nationwide preliminary injunction, the Supreme Court found the occasion to address its concerns with the proliferation of nationwide injunctions. 140 S.Ct. 599. After the Supreme Court ruling, the Defendants stated that the rule would take effect on February 24, 2020. Following the Supreme Court's stay of the preliminary injunction and a Ninth Circuit opinion \"concluding that the Rule falls well within the Executive Branch\u2019s discretion to interpret and implement the public charge inadmissibility provision in the INA,\" the Defendants filed a motion to dismiss the complaint on February 14, 2020. The Plaintiffs argued that the Defendants were taking \"a third bite at the apple\" and that because Defendants offered \"no new substantive arguments, and this Court has already evaluated and rejected Defendants\u2019 contentions under the more stringent standards governing entry of a preliminary injunction,\" the motion to dismiss should be denied. On the same day, the Plaintiffs, along with the Plaintiffs in Make the Road New York, et al. v. Kenneth Cuccinelli, et al., filed a motion to consolidate the two actions for pre-trial purposes. The parties argued that the cases meet the standard for consolidation as they share many common questions of fact and law and also assert the same constitutional violation and cause of action. On March 6, 2020, the Plaintiff States sent a letter to the Defendants urging them \"to immediately stop implementation of [the Rule] ... in the wake of the COVID-19 coronavirus.\" The Plaintiff states asserted that, in the context of a nationwide outbreak of COVID-19, \"DHS\u2019s policy of deterring immigrants from using the medical benefits to which they are legally entitled directly undermines and frustrates our public health professionals\u2019 efforts, putting our communities and residents at unnecessary risk.\" On April 13, 2020, the Plaintiff States filed a motion in the Supreme Court to temporarily lift or modify the Court's stay of the district court's October 11, 2019 and December 6, 2019 orders. The Plaintiffs' asserted that, while state and local authorities had taken \"extraordinary efforts to stop the spread of COVID-19 and protect the health and well-being of ... residents,\" the Rule undermined those efforts by \"deterring immigrants from accessing healthcare and public benefits that are essential tools for protecting the public at large . . . .\" The Supreme Court denied the motion to temporarily lift or modify the stay on April 24, 2020, but ruled that \u201c[t]his order does not preclude a filing in the District Court as counsel considers appropriate.\u201d Back in the district court, the Plaintiffs filed a second motion for a preliminary injunction and stay or a temporary restraining order on April 28, 2020. The Plaintiffs argued that immigrants would be deterred from seeking public health benefits out of fear of violating the public charge rule, which would exacerbate the national health crisis. These changed facts, the plaintiffs believed, provided the district court the authority to issue an injunction despite the Supreme Court's previous stay. On July 29, 2020, the district court granted the Defendants\u2019 motion to dismiss the Plaintiffs\u2019 claim that DHS and USCIS lacked the authority to promulgate the Rule, but granted the Plaintiffs\u2019 second motion for a preliminary injunction and enjoined the Defendants from implementing the Rule at any point during the COVID-19 outbreak. 2020 WL 4347264. The Defendants appealed the court\u2019s preliminary injunction order to the Second Circuit on August 3, 2020. On August 12, 2020, the Second Circuit stayed the injunction with respect to all states but the Plaintiff States (Connecticut, New York, and Vermont) until the Second Circuit ruled on the motion to stay. The Second Circuit then stayed the second preliminary injunction altogether on September 11, 2020 while the Second Circuit considered the Defendants\u2019 appeal of the district court\u2019s first preliminary injunction order. 974 F.3d 210. The Plaintiffs filed an amended complaint on October 2, 2020 alleging that DHS and USCIS violated the Federal Vacancies Reform Act (FVRA) and the Homeland Security Act (HSA) by implementing the Rule because the Rule was promulgated by an Acting DHS Secretary who was unlawfully serving in his position. As a result, the Plaintiffs argued, DHS\u2019s and USCIS\u2019s implementation of the Rule exceeded the departments\u2019 statutory authority under FVRA and was not in accordance with the law under the APA. On October 7, 2020, the Second Circuit affirmed the district court\u2019s initial preliminary injunction orders, finding that the Plaintiffs were likely to succeed on the merits of their claims that the Rule is contrary to the INA and arbitrary and capricious. 969 F.3d 42. The Defendants petitioned for a writ of certiorari from the Supreme Court. Following their Second Circuit win, the Plaintiffs filed a motion for summary judgment in district court on October 27, 2020, arguing that the Rule was null and void because the Acting DHS Secretary promulgated it while serving in violation of the FVRA and HSA. In response, on November 17, 2020, the Defendants moved to dismiss the Plaintiffs\u2019 claims that the Rule was invalid because it was issued by an unlawfully serving Acting DHS Secretary, insisting that the Rule was promulgated pursuant to the APA and ratified by lawful agency officials, including the Acting DHS Secretary. As of December 19, the case is ongoing.", "summary": "In August of 2019, three states and the City of New York filed this suit in the U.S. District Court for the Southern District of New York. The Department of Homeland Security's Public Charge Rule, enacted in August of 2019, expanded the number of programs that the federal government would consider when making public charge determinations to include health, nutrition, and housing programs. The Plaintiffs alleged that the Public Charge Rule would result in harm to the Plaintiff States and its residents by deterring legal residents from enrolling in basic benefit programs out of fear of being determined a \"public charge\" and rendered inadmissible for citizenship. District Court Judge George Daniels granted the Plaintiff States' Motion to Stay Pending Judicial Review and Preliminary Injunction, resulting in the Rule not being implemented as planned. In January 2020, the Supreme Court issued an order staying the district court's nationwide preliminary injunction, and Defendants accordingly implemented the Rule in February 2020. In April 2020, the Supreme Court denied the Plaintiffs' motion to lift the stay of the January 2020 order in light of the ongoing COVID-19 national emergency. The Plaintiffs also filed a motion for preliminary injunction in the district court, asserting that the Rule is hindering efforts to stop the spread of COVID-19 and causing irreparable harm to citizens and non-citizens. On July 29, 2020, the district court granted the Defendants\u2019 motion to dismiss the Plaintiffs\u2019 claim that DHS and USCIS lacked the authority to promulgate the Rule, but granted the Plaintiffs\u2019 second motion for a preliminary injunction. The court then enjoined the Defendants from implementing the Rule at any point during the COVID-19 outbreak. The Defendants appealed to the Second Circuit, which stayed the second preliminary injunction order until it ruled on the first. In the meantime, the Plaintiffs filed an amended complaint on October 2, 2020 alleging that DHS and USCIS violated the Federal Vacancies Reform Act (FVRA) and the Homeland Security Act (HSA) by implementing the Rule because the Rule was promulgated by an Acting DHS Secretary who was unlawfully serving in his position. On October 7, 2020, the Second Circuit affirmed the district court\u2019s preliminary injunction orders, finding that the Plaintiffs were likely to succeed on the merits of their claims. The Defendants petitioned for a writ of certiorari from the Supreme Court, where the matter was pending as of December 19, 2020. The Plaintiffs filed a motion for summary judgment in district court on October 27, 2020, arguing that the Rule was null and void because the Acting DHS Secretary promulgated it while serving in violation of the FVRA and HSA. The Defendants opposed the Plaintiffs' motion and moved to dismiss the Plaintiffs' claims that the rule was promulgated improperly. The court has yet to rule on these motions as of December 19, 2020. This case is ongoing."} {"article": "On May 17, 2000 the City of Chicago adopted an ordinance that required all police officers and firefighters over the age of 63 to be involuntarily retired at the end of the year. Plaintiff filed suit against the City of Chicago on February 6, 2001 after he was forced to retire from the police force. He alleged a violation of the Age Discrimination in Employment Act (ADEA). This act makes it unlawful to discharge a person because of his or her age but contains a public safety exception for police officers and firefighters so long as the forced retirement is not a subterfuge. Plaintiff also alleged due process violations under the United States and Illinois Constitutions. The case was consolidated with Minch v. City of Chicago, a case brought by firefighters with the same complaints. On April 9, 2001 Chicago filed a motion to dismiss. The District Court for the Northern District of Illinois (Judge Elaine E. Bucklo) granted defendant's motion to dismiss in regards to the due process claims of the police plaintiffs but denied it in regards to all other claims on March 25, 2002. Chicago then filed a motion to certify an interlocutory appeal to the Seventh Circuit which was granted on May 5, 2002. The Court of Appeals for the Seventh Circuit (Judge Posner, Judge Manion, and Judge Rovener) ruled on April 9, 2004 that it was possible for a plaintiff to prevail in a case of this sort but that in this particular case it was not. The Court remanded the case to the district court with instructions to dismiss the ADEA claims. On May 13, 2004 the district court (Judge Samuel Der\u2212Yeghiayan) did so. The cases were completely dismissed on January 26, 2005 after the firefights elected not to continue with their due process claims.", "summary": "Plaintiff filed suit against the City of Chicago on February 6, 2001 after he was forced to retire from the police force. He alleged violations of the Age Discrimination in Employment Act (ADEA) and his due process rights. The case was consolidated with a case brought by firefighters with the same complaints. On March 25, 2002 the due process claims of the police plaintiffs were dismissed. Defendant appealed to the Seventh Circuit which directed on April 9, 2004 that the ADEA complaints be dismissed. The case was completely dismissed on January 26, 2005 when the firefighters elected not to continue with their due process claims."} {"article": "On February 4, 2020, three Michigan residents whose vehicles were seized and impounded by police filed this putative class action lawsuit against Wayne County in the U.S. District Court for the Eastern District of Michigan. The plaintiffs, represented by the public interest organization Institute for Justice and private counsel, sued under 42 U.S.C. \u00a71983; they contended that Wayne County's vehicle seizure policies and practices are unconstitutional. They sought declaratory, injunctive, and compensatory relief for violations of the 4th Amendment, the excessive fines clause of the 8th Amendment, and the Due Process and Equal Protection Clause of the 14th Amendment. The complaint alleged that Wayne County's policies create incentives for \"the seizure of property without probable cause\" and are designed to \"maximize revenue\" rather than fight crime. Wayne County allegedly seized and impounded cars \"based simply on their proximity to crimes\" committed by someone other than the driver. Once confiscated, plaintiffs were allegedly forced to pay \"arbitrary fees\" or go through a lengthy nuisance-abatement proceeding without the opportunity to assert an \"innocent owners\" defense. For the named plaintiff, her car was allegedly impounded because her boyfriend was suspected of engaging in prostitution-related activities. She alleged that her car was impounded twice merely because it was in proximity to prostitution and drug-related activities, and that she was ultimately forced to pay a flat redemption fee to reclaim her vehicle, without an opportunity to assert that she was not present or involved in the alleged activity that prompted the seizure. This process ultimately forced her to file for bankruptcy and lose her car. The plaintiffs seek to certify a class of \"persons who own a vehicle (or other property within a vehicle) that has been or will be seized by Defendant Wayne County on or after February 5, 2018 and before the date of class certification, whether pursuant to Michigan\u2019s Controlled Substances Act (MCL 333.7521, et seq.), the Public Nuisances chapter of the Revised Judicature Act of 1961 (MCL 600.3801, et seq.), or the so-called Omnibus Forfeiture Act (MCL 600.4701, et seq.),\" as well as a subclass of individuals who had their vehicles so seized when they were not present or present but not suspected of any wrongdoing. The defendants moved to dismiss the complaint on March 12, 2020. They argued that the named plaintiff lacked standing and suffered no constitutional violation because she waived any challenge to the seizure of her property. Further, they contended that there was probable cause - the car was suspected of being connected to prostitution-related activities - to seize her vehicle, and that therefore she had no legal claim. On May 1, 2020, the plaintiffs amended their complaint to specify that the police did not have probable cause to suspect any prostitution-related activities. Additionally, the amended complaint added an new plaintiff to the lawsuit and greater detail about Wayne County's alleged unconstitutional processes and their impact on the defendants. As of May 31, 2020, the case is ongoing with Judge Arthur J. Tarnow presiding.", "summary": "In 2020, Michigan residents whose cars were seized and impounded filed this putative class action against Wayne County in the U.S. District Court for the Eastern District of Michigan. The plaintiffs alleged that Wayne County's policy of seizing and impounding vehicles and asset forfeiture process violated their 4th, 8th, and 14th amendment rights. As of May 31, 2020, the case is ongoing with Judge Arthur Tanow presiding."} {"article": "On June 23, 2004, plaintiffs filed this class action complaint against the Monsanto Co. Pension Plan in the U.S. District Court for the Southern District of Illinois. The complaint alleged violations of the Employee Retirement Income Security Act (ERISA) in regards to age discrimination. The alleged violations stemmed from Monsanto's conversion on January 1, 1997, of its pension plan from a conventional defined benefit plan to a cash balance plan. As the case proceeded other cases were consolidated and various additional plaintiffs who had similar complaints and defendants with the same pension plan were joined. On September 4, 2006, plaintiffs filed their final amended consolidated class action complaint. It contained ten counts that constituted three general allegations: that the pension plans violated ERISA by ceasing or reducing the rate an employee's benefits accrued on account of age, that the plans violated ERISA by back-loading the rate at which benefits accrued for older workers, and that the payment of interest on late benefit payments was below the rate specified in one of the plans. On August 29, 2007, the district court (Judge Phil Gilbert) denied various motions to dismiss. On September 13, 2007, the court dismissed three counts of the complaint relating to the reduction of the rate at which benefits accrued with prejudice on the basis of a recently decided case in the Seventh Circuit. Class action status was certified on May 22, 2008. The district court (Judge Phil Gilbert) issued two opinions on June 11, 2009, concerning the competing motions for summary judgment. Summary judgment was granted to the plaintiffs on the claim that one plan failed to pay adequate interest on delayed pension payments. But the court granted defendants summary judgment on the counts relating to the back-loading of the rate at which benefits accrued. On October 27, 2009, plaintiffs appealed to the Seventh Circuit Court of Appeals and on September 22, 2010, the Seventh Circuit affirmed the decision of the district court. On September 30, 2014, the district court ordered the exhibits to be destroyed or disposed of, and the case closed.", "summary": "On June 23, 2004 plaintiffs filed a class action complaint against the Monsanto Co. Pension Plan in the District Court for the Southern District of Illinois alleging violations of the Employee Retirement Income Security Act (ERISA) in regards to age discrimination. On August 29, 2007 the district court (Judge Phil Gilbert) denied various motions to dismiss. On September 13, 2007 the court dismissed part of the complaint. On June 11, 2009 the district court summary judgment to the plaintiffs on one remaining claim and to defendants on all others. On October 27, 2009 plaintiffs appealed to the Seventh Circuit Court of Appeals and on July 30, 2010 the decision of the district court was affirmed."} {"article": "On June 17, 2015, death row prisoners at California's San Quentin prison, who had been kept in prolonged solitary confinement, filed this class-action lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs, represented by private counsel, sued the State of California, the San Quentin State Prison, the California Department of Corrections and Rehabilitation under 42 U.S.C. \u00a7 1983. They sought declaratory and injunctive relief, claiming violations of their Fifth, Eighth, and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that they were confined under inhumane and degrading conditions for excessively long periods, from three to twenty-six years, without meaningful review of their placement or hope of release. The plaintiffs claimed that they were deprived of basic human needs, suffered serious psychological and physical injury, had been coerced into providing information, and were subject to disproportionate punishment. Further, the plaintiffs claimed that they were placed in solitary confinement on the basis of allegations of gang affiliation without reliable evidence, even though they were not involved in any current gang activity. On August 17, 2015, this case was reassigned to Judge Claudia Wilkens, who had also been assigned to a similar case, Ashker v. Brown. On September 8, 2015, the case was referred to Magistrate Judge Nandor J. Vadas for settlement and a settlement conference was set for October 28, 2015. As of May, 14, 2016, settlement negotiations were ongoing, and both parties continued to submit status reports. On October 10, 2016, there was a settlement conference before Judge Vadas but the matter was not settled. Another settlement conference was scheduled for January 3, 2017, and it was rescheduled for February 15, 2017. On January 17, 2017, the defendants moved to dismiss the case. On February 15, 2017, the defendants and five of the six plaintiffs entered into a full settlement of the case. Under the settlement, the parties agreed to stay the litigation and suspend all activity until July 18, 2017. The litigation was to remain stayed for an additional ninety days, during which time the plaintiffs could move to have the stay lifted by showing current, ongoing, and systemic constitutional violations continued to exist as alleged in the plaintiffs' complaint. If the plaintiffs did not file such a motion by October 17, 2017, the parties agreed that the case would be voluntarily dismissed with prejudice. One plaintiff did not sign the settlement agreement, and because of this, the plaintiffs argued that the settlement agreement was invalid. The parties continued to negotiate and the plaintiffs presented the defendants with a proposed settlement agreement that was signed by all six plaintiffs. The defendants requested further time to negotiate. On July 24, 2017, the parties requested to stay the litigation once again. On August 21, 2017, Judge Wilken denied the defendants' motion to dismiss in light of the parties' ongoing efforts to settle the case. On October 3, 2017, the parties were still negotiating and declared that they would update the court on their progress towards settlement on October 10, 2017. On October 10, 2017, the parties were still negotiating. On November 9, 2017, the parties requested that the matter be voluntarily dismissed with prejudice, and Judge Wilken granted this order. On January 10, 2018, there was a motion to intervene filed and on January 26, 2018, there was a motion for relief from judgment. Both motions were filed by the same individual, and both motions were denied by Judge Wilken on September 5, 2018.", "summary": "In 2015 death row prisoners at San Quentin prison, who have been kept in solitary confinement for years without meaningful review, filed this lawsuit in the United States District Court for the Northern District of California. The plaintiffs sued the State of California, the San Quentin State Prison, the California Department of Corrections and Rehabilitation under 42 U.S.C. \u00a7 1983. The case was voluntarily dismissed."} {"article": "Petitioners in this class action/habeas petition are Iraqi nationals\u2014many, perhaps most, Chaldean Christian\u2014who have resided in the United States for many years. They have been subject to final orders of removal for years, but the U.S. government permitted them to reside in the community under orders of supervision. In early 2017, political negotiation by the Trump administration with Iraq (related to Iraq's desire to be taken off the Trump Executive Order travel-ban list) led to Iraq\u2019s agreement to accept at least some repatriations, and so the government arrested about two hundred individuals starting June 11, 2017. They faced imminent removal to Iraq. On June 15, 2017, the petitioners brought this class action habeas petition in response. Represented by the ACLU of Michigan, the ACLU National Immigrant Rights Project, and other counsel, they alleged that their removal into dangerous circumstances would violate the Immigration and Nationality Act (INA) and the Convention Against Torture (CAT), and that removing them without giving them a chance to assert their defenses under the INA and CAT would violate the Due Process Clause. The case was filed in the U.S. District Court for the Eastern District of Michigan, and was assigned to Judge Mark Goldsmith. The same day as they initiated the action, petitioners sought a temporary restraining order or stay of removal, ensuring that they would not be deported before the court had a chance to adjudicate the case. The government filed its opposition, and the motion was heard on June 21, 2017. The next day, the District Court granted a 14-day emergency stay of removal pending fuller consideration and decision on the court's authority over the matter. The stay was set for 14 days preliminarily. On June 24, 2017, the petitioners filed a complaint and amended habeas petition, along with a motion to expand the June 22nd 14-day Order Staying Removal to cover a nationwide class of Iraqi nationals facing imminent removal to Iraq. On June 26, the Court granted that the motion, staying removal of \"all Iraqi nationals in the United States with final orders of removal, who have been, or will be, arrested and detained by ICE as a result of Iraq\u2019s recent decision to issue travel documents to facilitate U.S. removal.\" 2017 WL 2806144 (E.D. Mich. 2017). The stay was effective for 14 days, until July 10. On June 29, 2017, the petitioners/plaintiffs (the petitioners became plaintiffs when they filed the complaint in addition to the habeas petition) filed a motion to extend the 14-day stay of removal until resolution of the preliminary injunction they said they'd file on July 14; they also sought discovery of basic information about the putative class. The government opposed both motions. On July 6, Judge Goldsmith extended the 14 day stay until July 24; on July 22, he ruled that he had jurisdiction, and confirmed that the stay would remain in effect. He wrote:
\"This Court concludes that to enforce the Congressional mandate that district courts lack jurisdiction \u2014 despite the compelling context of this case \u2014 would expose Petitioners to the substantiated risk of death, torture, or other grave persecution before their legal claims can be tested in a court. That would effectively suspend the writ of habeas corpus, which the Constitution prohibits.\"
At a subsequent status conference, the Court set a briefing schedule; the petitioners' preliminary relief brief was due July 17, the government's response July 20, and any reply by July 21 in the morning. The court undertook to rule on that motion by July 24. On July 24, 2017, the District Court granted the petitioners' requested preliminary relief, staying the enforcement of final orders of removal directed to any and all Iraqi nationals in the United States who had final orders of removal on June 24, 2017, and who have been, or will be, detained for removal by ICE. 261 F.Supp.3d 820 (E.D. Mich. 2017). The court explained that the stay of removal would last for each particular class member until he or she completed adjudication of a motion to reopen through the immigration court and the Board of Immigration Appeals, and (if he or she lost in the immigration courts) until the U.S. Court of Appeals denied an individual stay of removal. The motions to reopen are due, the court said, within 90 days of when the government provides each class member with his or her immigration file. (If a class member fails to file a motion to reopen, or fails to appeal, the stay of removal will expire, as well.) On September 22, 2017, the government appealed to the Sixth Circuit Court of Appeals. While the appeal on the July preliminary injunction was proceeding, various administrative matters moved forward: immigration files were delivered, etc. More substantively, the plaintiffs amended the complaint on October 13, 2017, raising claims that the class's prolonged detention violated the Due Process Clause and the Immigration and Nationality Act. On November 1, the government moved to dismiss. On November 7, plaintiffs sought a second preliminary injunction on the new detention claims (and also filed an amended motion for class certification). After a hearing on December 22, Judge Goldsmith ruled in favor of the plaintiffs on January 2, 2018; he held that any detainee who had spent more than 6 months in detention -- nearly all of them -- was entitled to release 30 days later unless an Immigration Judge found by clear and convincing evidence at a bond hearing that that detainee poses a flight risk or public safety risk. 285 F.Supp.3d 997 (E.D. Mich. 2018). The government appealed, and the Sixth Circuit consolidated that second appeal with the prior one, which had not yet been argued. Consolidated argument was held April 25, 2018. The matter continued in the district court, with many small issues contested and decided. Among those decisions: The court decided that the regulatory process for governmental immigration bond appeals was unlawful, because it allowed the government to unilaterally extend prolonged detention, and because the process by which the government could obtain a stay of bond release was standardless and deprived the detainee of the opportunity to be heard timely. On June 13, 2018, the plaintiffs filed an emergency motion, seeking to remedy alleged coercion by the government, which was trying to obtain detainees \"voluntary\" agreement to be deported. On June 20, 2018, the court issued an order requiring, among other things, seven day notice to class counsel of any consular interviews, that the government permit and facilitate communication between the class and class counsel, and that the government cease any threatening or coercive communications with class members. However, class counsel argued that the government was failing to comply, in part by failing to provide detainees with notice of their right to communicate with class counsel at a specific staging facility. The petitioners also argued that class members were suffering mistreatment at the Calhoun County Jail as a result of their involvement in this case. On August 22, 2018, Judge Goldsmith agreed that the government was not obligated to provide this notice at temporary staging facilities under his previous order, but found the petitioners claims of mistreatment substantiated. He ordered the government to provide class counsel with the names of detainees at the Calhoun County Jail who had faced administrative or disciplinary sanction. Judge Goldsmith denied the government\u2019s motion to dismiss on September 24, 2018, at the same time granting the petitioners\u2019 motion to certify the primary class. 342 F.Supp.3d 751 (E.D. Mich. 2018). The petitioners moved for a third preliminary injunction on November 1, 2018, arguing that the subclass of detainees who had been held longer than six months were entitled to immediate release from detention because there was not a significant likelihood of their removal in the reasonably foreseeable future. Petitioners argued that under Zadvydas v. Davis, 533 U.S. 678 (2001), in the absence of such a likelihood, prolonged detention was unlawful. On November 20, 2018, Judge Goldsmith granted that injunction, ruling to release all detainees who had been held longer than six months under orders of supervision. 349 F.Supp.3d 665 (E.D. Mich 2018). The releases were to take place no later than December 20, 2018. All but a handful of the detainees were released by that date. On January 18, 2019, the government appealed. Also on December 20, 2018, the Sixth Circuit issued its decision in the consolidated appeals from the first two preliminary injunctions. 912 F.3d 869 (6th Cir. 2018). Writing for the court, Judge Alice Batchelder vacated the District Court\u2019s preliminary injunctions halting removal and ordering bond hearings. The case was ordered remanded with instructions to dismiss the removal-based claims for lack of jurisdiction. On February 4, 2019, the petitioners filed for en banc rehearing of the decision, arguing that the INA did not strip the court of jurisdiction, and that such a broad reading would create a circuit split as well as intra-circuit conflict. The petition for rehearing delayed the effective date of the Court of Appeals order until it was denied; the order then became effective on April 9, 2019. That meant that as of April 9, 2019, the stay of removal was lifted. However, the vacatur of the bond order did not mean that anyone got redetained, because those released on bond were protected by the third preliminary injunction, the release order. The third appeal was still pending, and back in District Court, Judge Goldsmith issued an order on March 12, 2019, staying the case pending resolution of that third appeal. Although Judge Goldsmith stayed future substantive proceedings at the district level, he ruled that the court would continue to supervise compliance with non-reversed court orders. So the release order remained in effect. However, Judge Goldsmith set up a process by which the government could seek to redetain individuals whom ICE believed were close to removal; for several of these individuals, the Court granted redetention. It seemed that Iraq had begun to allow a few removals of class members. In fact, one such class member died in Iraq shortly after his repatriation there. On August 30, 2019, the plaintiffs/petitioners sought certiorari review of the Sixth Circuit's stay ruling. On January 3, 2020, the Sixth Circuit issued its decision with regard to the third preliminary injunction, which required the government to release all primary subclass members once the government has detained them for six months. Judge Jeffery Sutton delivered the opinion, in which the court vacated the injunction and remanded for further proceedings. The appeals court held that the district court lacked jurisdiction to enter this class-wide injunction and that it was inappropriate to extend Zadvyas to this setting. Similar to the reasoning in the appeals court's last opinion, the district court lacked jurisdiction because the INA stripped all courts, save for the Supreme Court, of \"jurisdiction to enjoin or restrain the operation of 8 U.S.C. \u00a7\u00a7 1221\u20131232.\" The appeals court reasoned that Zadvyas should not be extended because in that case aliens were detained under one provision while in this case, the government has detained class members under four provisions. Because the provisions in each case differed, the appeals court reasoned that the district court should not have extended the Zadvyas standard onto the different provisions. The plaintiffs filed a motion for reconsideration on February 16, 2020. On February 16, 2020, Judge Goldsmith issued an order administratively closing the case pending resolution of appellate matters. Judge Goldsmith concluded that administratively closing the case was appropriate because the Sixth Circuit had yet to issue an operative ruling and that such a ruling would eventually impact further proceedings. While the case was administratively closed for the time being, the district court would continue to supervise and maintain the status quo of the third preliminary injunction until the Sixth Circuit issued a mandate. As of March 16, 2020, the first preliminary injunction (the stay of removal) was vacated, but the matter remained pending on a petition for Supreme Court review. Both the second and third preliminary injunctions were vacated and remanded for further proceedings. On July 2, 2020, the Supreme Court denied the the petition for writ of certiorari. On November 25, 2020, one of the plaintiffs filed a petition for writ of mandamus in the district court, which was denied on December 23. The plaintiff filed a letter on December 24, 2020, which the court treated this letter as a motion for reconsideration of the denial. On January 25, 2021, the court denied to reconsider it because they did not find that there was a palpable defect in the original denial. On March 3, the parties filed a joint memorandum requesting an adjournment of a status conference in light of the Department of Homeland Security's plans to publish new enforcement guidelines by May 19, 2021. On March 4, the court granted the request. The case is ongoing.", "summary": "Petitioners in this class action/habeas petition are Iraqi nationals\u2014many, perhaps most, Chaldean Christian\u2014who have resided in the United States for many years. They have been subject to final orders of removal for years, but the U.S. government permitted them to reside in the community under orders of supervision. In early 2017, political negotiation by the Trump administration with Iraq (related to Iraq's desire to be taken off the Trump Executive Order travel-ban list) led to Iraq\u2019s agreement to accept at least some repatriations, and so the government arrested about two hundred individuals starting June 11, 2017. On June 15, 2017, the petitioners brought this class action habeas petition in response. petitioners sought a temporary restraining order or stay of removal, ensuring that they would not be deported before the court had a chance to adjudicate the case. The district court stayed petitioners' removal, but that injunction was vacated by the Sixth Circuit. Petitioners petitioned for Supreme Court review, which was denied on July 2, 2020. The case is ongoing and the Department of Homeland Security plans to publish new enforcement guidelines by May 19, 2021."} {"article": "On April 23, 2015, a group of inmates in the Pennsylvania correctional facilities filed this class action lawsuit in the US District Court for the Eastern District of Pennsylvania. The plaintiffs sued Global Tel*Link Corporation (\"GTL\") under the Federal Communications Act (the \"FCA\"), 47 U.S.C. \u00a7\u00a7201,206,207 and 276, and Pennsylvania law. They alleged that GTL participated in unjust, unreasonable, unfair and deceptive conduct from January 1, 2000 through the present (the \"Class Period\") by charging exorbitant rates and fees - up to 100 times normal market rates for intrastate telephone calls to and from inmates pursuant to exclusive contracts with correctional facilities throughout the United States. GTL and its subsidiaries serve over 2,200 correctional facilities and 1.1 million inmates in forty-eight states. The plaintiffs sought certification of this action as a class action and declaratory and monetary relief. The plaintiffs alleged that GTL created a monopoly through exclusive contracts with thousands of correctional facilities, and therefore faces little or no market competition to challenge its intrastate telephone rates. Furthermore, the plaintiffs alleged that in return for this monopoly power, GTL provided kickbacks to the contracting facilities. Reports have estimated that the kickbacks paid to correctional facilities exceed $124 million per year. During rule-making proceedings, the Federal Communications Commission (the \"FCC\") looked at whether intrastate charges were unreasonably high, unfair, and far in excess of the cost of providing service. The FCC concluded that they were, and that GTL had exploited their economic position by charging rates for intrastate calls greatly exceeding the cost of providing service, in direct violation of Sections 201 and 276 of the FCA that those rates be just, reasonable, and fair. On October 23, 2015, Plaintiffs' filed a motion to transfer the proceedings to the Western District of Arkansas to join a related pending cases against GTL. That motion was granted on May 31, 2016. Once transferred, the case was consolidated with Chruby et al. v. Global Tel*Link Corporation by Judge Timothy L. Brooks. Once consolidated, the Plaintiffs' motion for class certification was considered and denied by Judge Brooks, citing aspects of the cases brought that required overwhelmingly claimant-specific factual analysis. Plaintiffs' filed an appeal on this question to the US Eighth Circuit Court of Appeals on October 12, 2017, and the petition was denied and October 27, 2018. The case was dismissed with prejudice on August 27, 2018.", "summary": "In 2015, inmates in the Pennsylvania correctional facilities filed this class action lawsuit in the US District Court for the Eastern District of Pennsylvania. The plaintiffs sued Global Tel*Link Corporation (\"GTL\") under the Federal Communications Act. They alleged that GTL charged exorbitant rates and fees for intrastate telephone calls to and from inmates pursuant to exclusive contracts with correctional facilities. Following consolidation with related cases in the Western District of Arkansas, Plaintiffs' motion for class certification was denied, as was their petition to appeal to the US Court of Appeals for the Eighth Circuit. The case was dismissed with prejudice in 2018."} {"article": "On March 18, 1997, a federal inmate in state custody in Texas filed a lawsuit under 42 U.S.C. \u00a7 1983 and the Americans with Disabilities Act, 42 U.S.C. \u00a7 12111 et seq in the United States District Court for the Southern District of Texas, Houston Division. The plaintiff, represented by private counsel, asked the court for declaratory relief, injunctive relief and monetary damages, claiming that the defendants had exhibited a deliberative indifference to his medical condition and as such had violated his constitutional and statutory rights. Specifically, the Plaintiff claimed that when he entered the custody of the Defendants his initial medical screening health questionnaire was incorrectly completed in violation of policy. The Plaintiff asserted that as a result of the indifferent administration of the initial medical screening health questionnaire, he was incorrectly classified as not disabled which prevented him from receiving the accommodations he required. Plaintiff in fact has epilepsy, major depression, and a number of other disabling disorders. The Plaintiff was subsequently housed in the administrative segregation section, rather than in the hospital ward as he claimed was required by his medical condition. The Plaintiff contends that this initial misclassification upon entry into custody lead to 17 months of being housed in an incorrect unit without access to the proper accommodations he was entitled to as a disabled person. The Plaintiff claimed that the lack of proper accommodations led to excessive seizures and mental anguish. Furthermore, the Plaintiff claimed that the Defendants had been deliberately indifferent to his medical condition and failed to adequately treat the Plaintiff's chronic kidney disorder for 17 months, which had serious implications for his health in violation of the equal protection clause and the due process clause. Additionally, the Plaintiff claimed that the Defendants had breached their duty owed to the Plaintiff as a disabled person by compelling him to wear leg irons, despite their use having been restricted because of his orthopedic disability. Furthermore, the Plaintiff claimed that the defendants had failed to provide him with appropriate medical care to control his diabetes, which led to a partial loss of his vision. The Plaintiff further contended that as a result of his inadequate medical care and incorrect classification, he stood trial for a federal crime in a diminished mental and debilitative state in violation of his 5th, 6th, 8th and 14th Amendment rights. On motion for summary judgment, the District Court first found that Congress did not intend for the Americans with Disabilities Act to apply to the treatment of prisoners within state prisons. Furthermore, the District Court found that the Defendants were entitled to qualified immunity as to the Plaintiff's ADA claim. Pursuant to the 11th Amendment, the District Court dismissed all of the Plaintiff's claims for damages against Defendants in their official capacities. On the Plaintiff's deprivation of medical care claims, the court held that o amount a constitutional deprivation of medical care, the acts or omissions must be \"sufficiently serious to evidence deliberate indifference to serious medical needs.\" Negligent failure to supply medical care does not amount to a constitutional deprivation. Consequently, as to the Plaintiff's \u00a71983 claims, the District Court held that Hall was not denied medical care and consistently received medical care throughout his incarceration, therefore even taken as true, the Defendant's acts and omissions did not amount to a constitutional deprivation of medical care. Therefore, the Plaintiff's \u00a71983 claims were dismissed by the District Court. In the end, the District Court granted all of the summary judgment motions before it, and dismissed a number of claims for failure to state a claim. On appeal to the 5th Circuit Court of Appeals, the Plaintiff argued that the District Court incorrectly granted the motions for summary judgment and the dismissals for failure to state a claim. On October 26, 1999, the 5th Circuit affirmed the District Court's orders but also held that the District Court had erred in holding that the ADA does not apply to prisoners incarcerated in state prisons. Nevertheless, though it held that the ADA applies to the Plaintiff while incarcerated in the County Jail, the 5th Circuit upheld the District Court's decision on grounds of qualified immunity because the Plaintiff failed to show that the Defendants had shown a deliberate indifference to his serious medical need.", "summary": "In this prison conditions case, the Fifth Circuit Court of Appeals held that the Americans with Disabilities Act applies to prisons. The Court upheld the District Court's denial of plaintiff's claim on qualified immunity grounds."} {"article": "On November 15, 2015, the plaintiff, a prisoner and former prisoner observation aid (POA) at the Women\u2019s Huron Valley Correctional Facility (Huron Valley), filed a claim against the warden of Huron Valley, as well as a corrections officer and another staff member at Huron Valley in the U.S. District Court of Eastern Michigan. The claim was filed under 42 U.S.C. \u00a7 1983 and the Michigan Whistleblowers\u2019 Protection Act. The case was presided over by Judge Sean F. Cox. The plaintiff, represented by the American Civil Liberties Union of Michigan and private counsel, sought injunctive relief, attorney\u2019s fees, monetary damages, and for the plaintiff to be reinstated as a POA at Huron Valley. The plaintiff claimed that the defendants fired her from her position as a POA in retaliation for reporting misconduct against two mentally ill prisoners to external professional advocates and organizations when her internal reports went unanswered and unresolved. Specifically, the plaintiff witnessed and reported the following: a mentally ill prisoner being \u201chog-tied\u201d naked and left for an extended period of time screaming in pain, as well as another mentally ill prisoner whose water was intentionally cut off from her cell for multiple days and who later went into cardiac arrest after foaming at the mouth and vomiting from severe dehydration. In both instances, the plaintiff made repeated reports to appropriate officers and staff at Huron Valley, but these reports were ignored. On June 1, 2018, the defendant's motioned for summary judgement. The motion was granted in part and denied in part on March 27, 2019. The court granted the summary judgement in favor of the defendant on the plaintiff's Whistleblower Protection Act (WPA) claims, as well as her First Amendment retaliation claim as it pertained to monetary damages. The summary judgement was also denied in part in favor of the plaintiff with regard to the plaintiff's First Amendment retaliation claims against the defendants in their official capacity. The case was dismissed on July 26, 2019 after a settlement agreement was reached between the two parties. Through the settlement agreement, the plaintiff was awarded $6,000 in damages, the option to resume her position as a POA at Huron Valley, and the removal of any records of notations regarding the plaintiff\u2019s initial termination. In addition to the relief awarded directly to the plaintiff, the defendants agreed to instate a new policy allowing POA\u2019s to report misconduct to outside organizations if internal reports are ignored, a training for POA\u2019s on this new policy, and a mandatory annual training given to prison officers and staff regarding prisoners with mental illness. Lastly, defendants agreed to pay $60,000 in attorney's fees.", "summary": "A former prison observation aid witnessed and reported two instances of gross misconduct by prison staff against mentally ill inmates to appropriate supervisors but plaintiff's reports went unanswered. After reporting the misconduct to external organizations and advocates, the plaintiff was fired in retaliation. The case was dismissed after a settlement agreement between the parties; plaintiff was awarded relief and reform was made to the prison's policies."} {"article": "COVID-19 Summary: In this preexisting class action addressing medical care in Arizona's prisons, the district court denied COVID-19 emergency relief on March 23, 2020. Notwithstanding the grave threats posed by congregate imprisonment during the pandemic, the court held that the emergency measures sought by the plaintiffs were outside of its authority under the settlement agreement in this case. However, the Court did (subsequently) order Arizona to disclose to class counsel who had been tested and the results.
This case is a direct descendant of Gamez v. Ryan, docket number CV-10-2070-PHX-JWS (MEA). That case was dismissed with prejudice on March 21, 2012 after the district court judge determined that the third amended complaint added additional claims and the plaintiffs that were not within the contemplation of the court at the time that it dismissed the second amended complaint. On March 22, 2012, fourteen Arizona prisoners brought this suit in the U.S. District Court for the District of Arizona against the Arizona Department of Corrections (ADOC), under \u00a7 1983. Represented by the ACLU, the Prison Law Office, and private counsel, the plaintiffs sought both declaratory and injunctive relief, alleging that the ADOC deprived them of access to adequate health care and that even when prisoners were allowed access to treatment, they did not receive adequate care. They also alleged the defendants subjected prisoners in isolation to unconstitutional conditions. The case was assigned to Judge Neil Wake. The defendants filed a motion to dismiss, arguing that the plaintiffs failed to state a claim upon which relief could be granted, that the plaintiffs did not sufficiently exhaust administrative remedies, and that their claims were moot. The District Court denied the motion as to all three claims. On March 6, 2013, Judge Wake granted the plaintiff's motion for class certification, finding that all the prerequisites for class certification had been met. The class included all prisoners who were subjected to any of the following practices: failure to provide timely access to health care; failure to provide timely emergency treatment; failure to provide necessary medication and medical devices; insufficient health care staffing; failure to provide care for chronic diseases and protection from infectious disease; failure to provide timely access to medically necessary specialty care; failure to provide timely access to basic dental treatment; practice of extracting teeth that could be saved by less intrusive means; failure to provide mentally ill prisoners medically necessary mental health treatment (i.e. psychotropic medication, therapy, and inpatient treatment); and/or failure to provide suicidal and self-harming prisoners basic mental health care. The class certification also included subclasses of prisoners who were held in isolation and suffered from any of the following practices: inadequate psychiatric monitoring because of chronic understaffing; use of chemical agents against inmates on psychotropic medications; lack of recreation; extreme social isolation; constant cell illumination; limited property; and/or insufficient nutrition. 289 F.R.D. 513. On July 10, 2013, the defendants appealed the grant of class certification to the Ninth Circuit Court of Appeals because the class included all 33,000 prisoners in the ADOC. The following day, the defendants filed an Emergency Motion to Stay in the District Court, pending adjudication of the appeal. Judge Wake denied the defendants' emergency motion on August 9, 2013, weighing heavily the nature of the allegations and the potential risk to the plaintiffs. To mitigate the burden on the defendants and to conserve judicial resources, Judge Wake set firm parameters for the completion of discovery. A three-judge panel in the Ninth Circuit affirmed the grant of class certification on June 5, 2014. 754 F.3d 657. The defendants petitioned for a rehearing en banc on July 3, 2014. The petition was denied on April 21, 2015. On May 16, 2014, the defendants filed a motion for summary judgment, which was denied on August 7, 2014. 2014 WL 3887867. The defendants' primary argument was that the named plaintiffs received constitutionally adequate medical and dental care and therefore lacked standing. Judge Wake denied summary judgment on this point because the plaintiffs were not challenging care on any particular occasion, but exposure to the risk of harm stemming from inadequate policies and practices. The District Court also denied summary judgment on the conditions of solitary confinement claim. While the defendants argued that each particular practice or condition challenged was constitutional, the District Court stressed that the relevant issue was whether the totality of the conditions in the isolation units exposed the prisoners to a substantial risk of serious harm (a lack of social interaction and environmental stimulation). On October 14, 2014, the parties filed a stipulation. The defendants agreed to remedy the ADOC health care system by meeting more than 100 performance measures, including particular screenings and procedures, staffing requirements, and the provision of interpreters for health services. The agreement also required the defendants to reform policies relating to prisoners with serious mental illnesses in isolation units. Modifications included increasing access to mental health treatment, increasing time spent outside of the cell, and restricting the use of pepper spray to a last resort in preventing serious injury or escape. Finally, the settlement provided for ongoing monitoring and oversight by the plaintiffs' lawyers. The parties consented to the exercise of jurisdiction by the District Court over disputes arising out of the stipulation, and agreed not to move to terminate the stipulation for at least four years. The defendants agreed to pay $4.9 million in attorneys' fees and costs and up to $250,000 a year in reasonable fees for enforcement in the future. On February 18, 2015, the stipulation was approved by Magistrate Judge David K. Duncan, who was assigned to oversee enforcement of the stipulation. Between the confirmation of the stipulation in February 2015 and April 2016, there were many court-mediated discussions regarding the defendants\u2019 fulfillment of the stipulation. On May 20, 2016, the court ordered the defendants to submit a plan detailing how they were going to comply with certain stipulation measures they had failed to address. On May 27, 2016, the plaintiffs filed a motion for criminal investigation, arguing that the failure to provide adequate medical care and the reckless tolerance of those conditions is a felony that should be investigated by the F.B.I. and the Department of Justice. This motion was denied, but was followed by another motion to enforce the stipulation on July 12, 2016. Over the next two years, the plaintiffs filed several motions to enforce the stipulation and the defendants were ordered to submit several plans for correcting their non-compliance. Per court orders, the parties also met and conferred about once a month regarding the defendants\u2019 compliance with the stipulation. On July 25, 2017, the court ordered defendants to stop harassing and intimidating witnesses who provided information to the court. The plaintiffs\u2019 counsel had previously been asked to notify the court about any allegations of retaliation that occurred in the prisons. There were several evidentiary hearings concerning these allegations. On September 30, 2017, the court granted in part and denied in part several of the plaintiffs\u2019 motions to enforce the stipulation. The court found the defendants to be in compliance with some of the performance measures but not with others. On October 10, 2017, however, the court ordered that the defendants had been so substantially non-compliant that it considered imposing civil contempt. The court listed the performance measures the defendants had not properly complied with. Per the court\u2019s instructions, by January 5, 2018 the defendants were required to file a list of instances of non-compliance during December 2017 and on January 9, 2018, the defendants had to show why the court should not impose sanctions of $1,000 per incident of non-compliance. After receiving several extensions to file this list, the defendants provided a partial list. The parties could not agree on what would qualify as \u201csubstantial noncompliance\u201d to trigger the enforcement process. In February 2018, Judge Duncan ruled that the defendants will be \u201csubstantially non-compliant\u201d with the stipulation whenever a performance measure falls below 85% for more than six months within any 24-month period, or if a performance measure falls below 85% for three consecutive months. On June 22, 2018, the court issued several orders in an attempt to resolve the issues faced since the stipulation came into effect. First, the court found the defendants in civil contempt, determining 1,445 instances of violations of performance measures. The defendants were ordered to pay $1,445,000 in contempt fines. 2018 WL 3239691. Next, because there had been little progress made by the defendants\u2019 multiple revised remediation plans, the court used its authority under the stipulation to require the defendants to hire outside experts to evaluate the continuing violations. The six categories to be evaluated were: pharmacy, intersystem transfers, access to care, diagnostic services, specialty care, chronic care, and infirmary care. The defendants were required to submit a list of two experts in each category to the court for evaluation and selection. 2018 WL 3238938. Additionally, the court granted in part and denied in part the defendants\u2019 motion to terminate monitoring of certain performance measures. The court ordered the defendants to retain an expert to evaluate the monitoring process, ensuring the defendants would not overstate their compliance. 2018 WL 3238944. Further, the court ordered the defendants to reinstall the health needs request form boxes that had been removed from housing units in the prisons and to resume the previous process for collecting and logging prisoners\u2019 health requests. 2018 WL 3083847. The court also ordered the defendants to file a plan to implement the recommendations made by BJ Millar of Advisory Board Consulting. Finally, the court awarded the plaintiffs additional attorney\u2019s fees in the amount of $1,259,991.98 for the work performed since the stipulation began. 2018 WL 3238944. The case was also reassigned a few days later to Senior Judge Roslyn O Silver after Judge Duncan retired. On September 28, 2018, the court again granted a motion filed by the plaintiffs to enforce parts of the stipulation and ordered the defendants to file a plan to address the non-compliance. On December 11, 2018, the court appointed outside expert Dr. Mark Stern to evaluate the defendants\u2019 non-compliance and analyze the cause of it, following its order on June 22, 2018. While the parties had a disagreement on the scope of the expert engagement, including the scope of the information the expert could access, the court solved this dispute by ordering the defendants to allow the expert quite broad access to the documents and the personnel he needed to fulfill his obligation. 2019 WL 396930. On December 20, 2018, the Ninth Circuit Court of Appeals ruled that the federal judge \u201cmay, in the future, consider ordering Defendants to develop and implement a plan to increase [health care] staffing in general as a remedy for Defendants\u2019 non-compliance.\u201d See Parsons v. Ryan, 912 F.3d 486 (9th Cir. 2018). On January 11, 2019, the defendants filed the motion to terminate the monitoring and reporting of Maximum Custody Performance Measure which required the defendant to provide the isolated inmates out-of-cell time, including time for exercise and group-programming, claiming that they achieved the condition for termination by achieving most of the requirements. The plaintiffs objected to the motion, claiming that the defendant\u2019s monitoring and reporting system was so unreliable that their self-reported findings could not support termination. In January 2019, ADOC announced that they would change the healthcare provider from Corizon to another private company as of July 1, 2019. After this announcement, some of the plaintiffs received medical bills and collection notices that should have been paid by Corizon. Also, the plaintiffs were concerned that the upcoming transition of health care provider would not be properly made because a jail in the other jurisdiction had reported that Corizon\u2019s operation for the transition of health care provider was flawed and caused a serious problem in meeting the medical and mental care need in the facility. To ensure the appropriate transition of the healthcare provider, the plaintiffs filed a motion to require the production of a Health Care Transition Plan on March 4, 2019. On October 11, 2019, after the court expert filed a report that \u201cconfirm[ed] the Court\u2019s long held belief that pervasive issues have precluded accurate monitoring of certain performance measures and that even the low compliance levels reported in some instances may be worse,\u201d Judge Silver issued an order that gave the parties three options to proceed in this case. The parties had the options to proceed by: (1) robust efforts to coerce compliance with the stipulation, (2) a new settlement based in part on Dr. Stern\u2019s recommendations, or (3) concluding the stipulation to be irretrievably breached by the defendants and proceeding to trial. The parties agreed to engage in settlement negotiations, and the court granted the parties 60 days to attempt to reach a new agreement. Settlement did not occur. The defendants appealed the District Court's eleven orders issued on June 22, 2018, imposing contempt sanctions, awarding attorneys\u2019 fees to the plaintiffs, appointing expert witnesses, and otherwise enforcing obligations under the settlement agreement. The plaintiffs cross-appealed from the attorneys\u2019 fees order. On January 29, 2020, the Ninth Circuit Court of Appeals affirmed the district court\u2019s order holding the defendants in contempt; affirmed the order partially granting and partially denying the defendants\u2019 motion to terminate the monitoring of certain performance measures; affirmed the order requiring the defendants to reinstall Health Needs Request boxes for prisoners to submit forms requesting medical assistance; dismissed the remainder of the medical needs appeal for lack of jurisdiction; and affirmed in part and reversed in part the order awarding plaintiffs\u2019 attorneys\u2019 fees for work performed post-stipulation. Specifically, the Ninth Circuit vacated the attorneys' fees order and remanded with instructions to (a) recalculate the fee award by determining the correct hourly rates for each year, (b) exclude from any fee award the 11 hours erroneously included; (c) modify the costs award down by $1,285.79 in light of the district court\u2019s failure to reflect the downward adjustments in its prior order; and (d) reweigh whether a fee enhancement was appropriate. See Parsons v. Ryan, No. 18-16358, 949 F.3d 443 (9th Cir. Jan. 29, 2020). The defendants' petition for rehearing en banc was denied on April 17, 2020. On January 31, 2020, Judge Silver issued an order finding that the defendants remain substantially noncompliant with a significant number of Performance Measures at multiple locations. In light of the Ninth Circuit's conclusion that the district court may impose contempt sanctions to coerce performance, the court found further sanctions appropriate and required defendants to pay a $100,000 monthly fine for each instance of future noncompliance beginning on March 1, 2020. The court ordered that the defendants shall come into compliance regarding every Performance Measure and location identified in the January 31, 2020, order by March 1, 2020. The court ordered that if further monetary sanctions did not result in the defendants\u2019 compliance with their contractual obligations as of the compliance numbers for July 2020, the court would set the case for trial. On February 6, 2020, the plaintiffs filed a motion to enforce the stipulation, claiming that the parties had completed the multi-step process regarding eleven performance measures and asking the court to order the defendants to produce a remediation plan regarding those performance measures. The court granted the motion on April 23, 2020 and ordered the defendants to submit a remediation plan for non-compliant performance measures within 14 days. On April 27, 2020, the Ninth Circuit Court of Appeals Appellate Commissioner ordered $152,069.40 in attorneys' fees to be paid by defendants pursuant to 42 U.S.C. \u00a7 1988. On May 6, the plaintiffs filed a motion to enforce the stipulation as to the performance measure requiring urgent specialty consultations and diagnostic services to be scheduled and completed within 30 calendar days of any requests. The plaintiffs claimed that the state had missed the deadlines to cure their noncompliance imposed in May 2019 and therefore should be fined a total of $400,000. Additionally, the plaintiffs asked the court to order the defendants to consult with a court-appointed health care expert to discuss their failures and implement his recommendations. On May 8, the Ninth Circuit addressed four consolidated appeals regarding various orders in 2018, including the defendant's contempt order, plaintiff's appeal of the attorneys' fee calculation, and several orders relating to specific medical needs. The court affirmed the district court\u2019s contempt order but remanded the calculation of the attorneys\u2019 fees due to errors in the calculation of hourly wage. For the medical needs appeals, the court affirmed the district court\u2019s termination order denying the defendant\u2019s request to terminate certain Performance Measures and the HNR-Box order, in which it ordered defendants to reinstall HNR boxes, but dismissed the rest for lack of jurisdiction. On May 20, the plaintiffs also filed a motion to enforce the stipulation for certain performance measures relating to the minimum time required for the prisoners to spend outside their cells. The plaintiffs asked the court to find the defendants noncompliant for the period of November 2016 to August 2019 for all maximum custody units. They also sought an order requiring the defendants to implement the terms of the Stipulation. On May 27, the defendants responded to the May 6 motion and argued that the court\u2019s May 2019 order was valid only for June 2019, and not for the period after July 2019.
COVID-19 Litigation: On March 16, 2020, in response to the COVID-19 outbreak, the plaintiffs filed an emergency motion requesting the court to order the defendants to collaborate with Dr. Marc Stern, the court\u2019s expert, to immediately develop and implement a plan for the prevention and management of COVID-19 in Arizona prisons. Specifically, plaintiffs' suggested plan included the following components: 1. Patient education; 2. Screening, testing, treatment, and housing of class members; 3. Provision of hygiene and cleaning supplies; 4. Health care and custody staffing plans; 5. Coordination with community hospitals and among the ten prisons; and 6. Reduction in the density of the population for class members who are high risk according to the standards set forth by the CDC. Additionally, the plaintiffs requested that the court order defendants to suspend all department orders, policies, and/or regulations that: 1. Charge class members for hygiene supplies including soap; 2. Charge class members $4.00 for submitting a Health Needs Request seeking medical care; 3. Designate ethyl-alcohol based hand sanitizer as contraband. The District Court granted expedited briefing, and the defendants responded on March 18, 2020. They argued that the ADOC is following a prevention and response plan guided by CDC recommendations and outlined the policy changes in effect in light of COVID-19. Because the defendants maintained that ADOC already has a robust and detailed plan in place, they recommended that the plaintiffs' emergency motion be denied in full. The plaintiffs' replied on March 20, 2020, urging the court to order the defendants to work with Dr. Stern, the expert, because in the past the defendants repeatedly failed to meaningfully implement proposed plans and failed to provide basic healthcare. On March 23, 2020, the court denied the plaintiffs' emergency motion. Although the court acknowledged that defendants have failed to comply with the performance measures, it found that \"that does not empower the Court to exercise general control over matters such as prisoner education or the distribution of hygiene and cleaning supplies.\" Additionally, the court found that plaintiffs\u2019 motion did not point to clear provisions of the stipulation that would authorize the type of order they seek. On March 23, 2020, the defendants issued a press release stating that six prisoners had been tested for COVID-19. The next day, plaintiffs\u2019 counsel wrote defendants\u2019 counsel, requesting the class members\u2019 identities, and asking to be notified if and when additional class members are tested in the future so that plaintiffs\u2019 counsel could monitor the delivery of health care to these persons. The defendants refused to provide the requested information on the basis that the stipulation does not cover COVID-19 or require defendants to provide this information to plaintiffs. On April 2, 2020, the court ordered defendants to produce this information, finding that COVID-19 is covered by the parties' stipulation. Therefore, to comply with the stipulation and the specified performance measures, the court ordered the defendants to provide plaintiffs the names and identification numbers of prisoners tested for COVID-19 and the results, on a weekly basis. On April 27, two individuals filed a motion for injunction and house arrest, seeking preventative measures to combat COVID-19 or for release from custody. The motions were denied on June 9 as they are class members and cannot file motions on their own behalf. On June 12, the plaintiffs filed a motion to enforce paragraph 14 of the stipulation, which required an interpretation of healthcare encounters for non-English speakers. The defendants responded on July 28, arguing that the motion is based largely on information that predates Centurion\u2019s assumption of inmate healthcare in July 2019, and that translation services are currently available. A mediation was held on August 24, 2020, to address the parties' compliance with the Stipulation during the COVID-19 pandemic. Defendants continue to provide monthly status reports regarding their compliance with court orders. $147,265.20 in attorneys' fees was awarded to plaintiffs on December 28, 2020. The case is currently in discovery and ongoing.", "summary": "On March 22, 2012, fourteen Arizona prisoners brought this suit alleging that the ADOC deprived plaintiffs of adequate health and dental care and claiming that defendants subjected prisoners in isolation to unconstitutional conditions. Class certification was granted in March 2013 and affirmed by the Ninth Circuit in June 2014. The parties filed a stipulation on October 14, 2014 in which defendants agreed to reform both the health care system and policies relating to prisoners in isolation. After filing the stipulation, the parties worked with the court to enforce the stipulation. The court ordered the defendants to pay civil contempt sanctions for their non-compliance. On March 16, 2020, in response to the COVID-19 outbreak, the plaintiffs filed an emergency motion requesting the court to order the defendants to collaborate with Dr. Marc Stern, the court\u2019s expert, to immediately develop and implement a plan for the prevention and management of COVID-19 in Arizona prisons. The case is ongoing."} {"article": "This action, filed on January 28, 2017 in the U.S. District Court for the Central District of California, challenged President Trump\u2019s January 27, 2017 executive order banning nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen from entering the United States. The case was filed on behalf of an Iranian citizen with a U.S. visa, as a petition for writ of habeas corpus seeking immediate release from detention and a civil complaint seeking declaratory and injunctive relief. The complaint argued that detaining a lawful U.S. visa holder solely pursuant to the executive order violates Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Administrative Procedure Act, the Religious Freedom Restoration Act, and the Immigration and Nationality Act. The ACLU of Southern California represented the plaintiff. The plaintiff was an Iranian citizen with a U.S. visa issued pursuant to a petition filed by his son, who was a U.S. citizen. When he landed at Los Angeles International Airport on the evening the executive order was issued, U.S. Customs and Border Protection detained him and threatened to deport him back to Iran as soon as the next day. Had he been granted admission to the U.S., he was to receive a green card seven weeks later. While detained at the airport, the plaintiff was denied access to counsel. At the same time as the complaint was filed, the plaintiff also filed an ex parte application for a temporary restraining order to stay his removal (deportation). However, before the court could review the application, the plaintiff was placed on a flight to Dubai. The plaintiff filed an amended application on January 29, 2017, and Judge Dolly Gee granted the temporary restraining order that same day. The order requires the federal government to transport the plaintiff back to the U.S. and permit him to enter the country. The assignment to Judge Gee was on an emergency basis over the weekend; on Monday, Jan. 30, 2017, following ordinary procedures, the case was reassigned to Judge S. James Otero. In February, a series of procedural updates took place: a status conference was set to discuss compliance with the temporary restraining order, the case was transferred to Magistrate Judge Gail J. Standish for Discovery. Additionally, the plaintiff filed a status report on Feb. 9, though it is not currently available publicly, and a status conference was held the following day. On Mar. 6, 2017, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. On Mar. 17, defendants filed a status report. Then on Apr. 25, defendants filed a motion to dismiss. On May 4, the plaintiffs filed a stipulation to vacate the hearing on defendant\u2019s motion to dismiss. The court ordered the hearing vacated on May 8, as well as stayed the briefing schedule until further notice. The plaintiffs filed notice of voluntary dismissal on June 26, and the court ordered the case closed on June 27. The Clearinghouse does not have access to the terms of the settlement. This case is now closed.", "summary": "This action, filed on January 28, 2017 with the United States District Court for the Central District of California, challenges President Donald Trump\u2019s January 27, 2017 executive order banning nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen from entering the United States. The action was filed on behalf of an Iranian citizen with a U.S. visa as a petition for writ of habeas corpus seeking immediate release from detention and a civil complaint seeking declaratory and injunctive relief. The complaint argued that detaining a lawful U.S. visa holder solely pursuant to the executive order violates Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Administrative Procedure Act, the Religious Freedom Restoration Act, and the Immigration and Nationality Act. Counsel for the plaintiff are the American Civil Liberties Union of Southern California and the American Civil Liberties Union Foundation of Southern California. The plaintiff is an Iranian citizen with a U.S. visa issued pursuant to a petition filed by his son, who is a U.S. citizen. When he landed at Los Angeles International Airport on the evening the executive order was issued, U.S. Customs and Border Protection detained him and threatened to deport him back to Iran as soon as the next day. Had he been granted admission to the U.S., he was to receive a green card seven weeks later. While detained at the airport, the plaintiff was denied access to counsel. The same day the complaint was filed, the plaintiff also filed an ex parte application for a temporary restraining order to stay his removal (deportation). However, before the court could review the application, the plaintiff was placed on a flight to Dubai to be sent back to Iran. The plaintiff filed an amended application on January 29, 2017, and Judge Dolly Gee granted the temporary restraining order that same day. Per the order, the plaintiff is to be transported back to the U.S. and permitted to enter the country. The case was assigned to Judge S. James Otero on January 30, 2017. The case ended in a settlement. The plaintiffs filed a notice of voluntary dismissal on June 26. The Clearinghouse does not have access to the terms of the settlement. This case is now closed."} {"article": "On August 17, 2006, the Boston Area Office and New York District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Connecticut. The plaintiffs sued Benni's LLC (d/b/a Bennigan's) under Title VII of the Civil Rights Act. The EEOC, representing a female employee at Benni's and an intervening female employee, asked the court for a permanent injunction enjoining the defendant from engaging in employment practices that discriminated on the basis of sex, and for monetary relief for the two employees. The EEOC claimed that Benni's subjected the complaining parties to a sexually hostile work environment, leading to one employee's constructive discharge. On March 28, 2008, Judge Warren W. Eginton granted a motion for default judgment. This judgment adopted a recommended ruling for default judgment because Benni's had not obtained counsel. On September 18, 2008 Judge Warren ordered default judgment damages and attorneys fees. This ruling included injunctive relief in the form of postings, anti-discriminatory policies, trainings, and monitoring. It also required the defendant to pay a total of $190,000 to the two employees and to pay their attorney fees. The injunction was scheduled to last for five years; there is nothing more on the docket since, so presumably the matter ended finally in 2013.", "summary": "On August 17, 2006 the Boston Area Office and New York District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Connecticut. The plaintiffs sued Benni's LLC under Title VII of the Civil Rights Act. The plaintiff claimed that the defendant subjected the complaining parties to a sexually hostile work environment, leading to one employee's constructive discharge. On March 28, 2008, Judge Warren W. Eginton granted a motion for default judgment. The default judgment damages included injunctive relief in the form of postings, anti-discriminatory policies, trainings, and monitoring. It also required the defendant to pay a total of $190,000 to the two employees and to pay their attorney fees."} {"article": "On September 23, 2014, two Scott County, Mississippi residents who had been arrested and detained filed this class-action lawsuit in the U.S. District Court for the Southern District of Mississippi. Represented by the ACLU and the MacArthur Justice Center, the plaintiffs sued Scott County, an Eighth Circuit Judge, and Scott County Justice Court judges. The plaintiffs filed on behalf of themselves and sought to certify a class of those similarly situated. They brought this class action suit under 42 U.S.C. \u00a7 1983, alleging that they were indefinitely detained without individualized bail hearings in Scott County and were indefinitely denied counsel throughout the Eighth Circuit Court District, which violated their Sixth and Fourteenth Amendment rights. The plaintiffs sought monetary damages, attorneys fees, and a declaratory judgment. After the plaintiffs were arrested in Scott County, the judges set their bail without any individualized hearing or consideration of the bail factors required under state or federal law, including the ability to afford bail and the appropriateness of non-monetary bail options. The bail was set such that the plaintiffs were financially unable to pay the bond or the set percentage of the bond that would be required to secure the bond through a bond company or agent. Additionally, the plaintiffs had to wait more than one month before the court appointed a public defender to represent them, even though they had both completed Affidavits of Indigence and Application of Felony Indigent Counsel. Under Mississippi law, they should have had immediate representation by a public defender after submitting their affidavits and applications. Scott County also enforced a custom and policy of not providing counsel to indigent felony arrestees until they had been indicted, which could take months. As a result of these practices, felony arrestees in Scott County were routinely detained prior to indictment simply because they were too poor to afford bail. The scarcity of grand jury panels further exacerbated the risk of indefinite pre-indictment detention in Scott County. A felony arrestee could have waited three to five months to learn if he had been indicted and, consequently, to be appointed representation. This meant that felony arrestees did not have attorneys to represent them at their initial appearance where they had to argue for release or reasonable bail. The plaintiffs alleged that these practices violated the plaintiffs' Sixth and Fourteenth Amendment rights to the assistance of counsel, their Sixth Amendment rights to a speedy trial, their Fourteenth Amendment rights against excessive and punitive pre-indictment detention, and their Fourteenth Amendment rights to an individualized bail hearing and determination. On September 23, 2014, the plaintiffs filed a motion to certify a class. Following the plaintiffs' filing of an amended complaint, all of the defendants in this case filed motions to dismiss. On September 30, 2015, Judge Wingate issued an order granting in part and denying in part the defendants' motions to dismiss, and dismissing the plaintiffs' motions to certify a class as moot. The court granted the motions to dismiss of both the Eighth Circuit judge and the Scott County Judge Court judges. Additionally, the court granted Scott County's request to dismiss the plaintiffs' requests for injunctive and/or declaratory relief. However, the court retained the plaintiffs' demand for monetary damages against Scott County. The court stayed that portion of the lawsuit pending the conclusion of state court criminal proceedings. Finally, because the only remaining claims were the plaintiffs' individual damages against the county, the court dismissed the motions to certify classes as moot. On April 17, 2017 the parties reached a settlement. Accordingly, on June 27, 2017, Judge Henry T. Wingate issued a final judgment--a stipulated declaratory judgment and a settlement agreement. Scott County agreed to provide counsel to all indigent defendants and to provide \"applications\" for indigent representation within 48 hours of arrest. The plaintiffs agreed that on Scott County's implementation of these orders, no further injunctive relief would be necessary, and therefore agreed to dismiss all claims once that happened. The court retained jurisdiction to enforce the agreement, and the settlement provided for periodic meetings to discuss compliance issues as they arose. The settlement stated that these periodic check-ins were to occur for 24 months after the agreement went into effect, with the potential for future court action if it was not implemented. The case closed in 2019 with no further enforcement action filed.", "summary": "Two Scott County, Mississippi residents who had been arrested and detained filed this class-action lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued Scott County, an Eighth Circuit Judge, and Scott County Justice Court judges. The plaintiffs alleged that they were indefinitely detained without individualized bail hearings in Scott County and were indefinitely denied counsel throughout the Eighth Circuit Court District, which violated their Sixth and Fourteenth Amendment rights. The parties settled the case in July 2017, requiring the county to provide arrestees with applications for legal representation before their first court appearance. The settlement agreement lapsed in 2019 with no enforcement action filed in the District Court."} {"article": "On August 8, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit against Shree Lalaji LLC (trading as Best Western Salisbury Plaza) on behalf of a black employee, who it alleged was subjected to racial epithets and remarks and retaliation, and a class of black employees who were subjected to the racially hostile work environment that accompanied the situation. Specifically, the EEOC alleged that the general manager made racially hostile statements, treated black employees less favorably, refused service to and overcharged black guests of the hotel, and reduced the individual employee's hours in retaliation for his complaints about the general manager's racially motivated actions. The EEOC also alleged that the employee had been constructively fired. The EEOC sought monetary and injunctive relief for the black employees, including backpay, compensation for emotional harm, and punitive damages. The parties reached a settlement agreement, which the Court (Judge William M. Nickerson) entered as a consent decree on December 6, 2006. The decree provided monetary and injunctive relief. The employee who allegedly had been constructively fired received $7,000 in back pay and $8,000 in compensatory damages, while the class of black employees received a total of $5,000. Under the decree, the Best Western was restrained from racial discrimination and creating a hostile work environment. The Best Western agreed not to retaliate against employees who oppose practices believed the employees to violate Title VII, and was required to post an equal employment notice and provide its employees with at least four hours of training on keeping the work environment free of racial harassment. The parties bore their own costs and attorneys' fees. The decree did not have a specific overall duration, and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed this Title VII suit against Shree Lalaji LLC (trading as Best Western Salisbury Plaza) on behalf of a black employee who it alleged was subject to racial epithets and remarks and retaliation and a class of black employees who were subjected to the racially hostile work environment that accompanied the situation. The EEOC sought monetary and injunctive relief for retaliation and racially hostile work environment. The Court entered the parties' settlement agreement as a consent decree. The decree provided a total of $20,000 in monetary relief and required the Best Western not to retaliate or discriminate on the basis of race, to post an equal employment notice, and train its employees in keeping the work environment free of racial harassment. The decree did not have a specific overall duration, and the case is now closed."} {"article": "On July 12, 2017, three private American citizens filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sought compensatory and punitive damages against the Trump Campaign alleging its participation in the Russian Email Hacking and in the decision to disseminate the information discovered. The complaint stated that part of the information released involved included the plaintiffs' private emails, social security numbers, dates of birth, addresses, and phone numbers. They argued that the defendant's alleged actions violated D.C. privacy law and 42 U.S.C. 1985(3) (conspiracy to intimidate lawful voters from giving support or advocacy to electors for president and to injure citizens in person or property on account of such support or advocacy). They further made tort claims alleging intentional infliction of emotional distress. Specifically, the plaintiffs include a former foreign service officer, a former staffer for the finance team of the Democratic National Party (DNC), and a lottery winner who gave away most of his winnings. All three plaintiffs donated to the DNC during the 2016 U.S. presidential election cycle and allegedly had their emails stolen by Russians who hacked the DNC\u2019s electronic database. They were represented by the Protect Democracy Project, United to Protect Democracy, and a law professor at the University of Michigan Law School. On September 26, 2017, the plaintiffs filed an amended complaint adding additional factual allegations. On October 25, 2017, the defendants filed motions to dismiss. On July 3, 2018, Judge Ellen Segal Huvelle granted defendants\u2019 motions to dismiss, and dismissed plaintiffs\u2019 amended complaint without prejudice. The court found that the plaintiffs failed to demonstrate that the court had the jurisdiction and was the appropriate venue for their claim. The case is now closed.", "summary": "On July 12, 2017, three individuals sued Donald J. Trump for President, Inc. and a senior adviser to the Trump campaign team alleging damages stemming from having their private information stolen by Russians who hacked the Democratic National Committee\u2019s electronic database during the 2016 Presidential election cycle. On September 26, 2017, the plaintiffs filed an amended complaint adding additional factual allegations, and on October 25, 2017, the defendants filed motions to dismiss. On July 3, 2018, the court granted defendants\u2019 motions to dismiss, and dismissed plaintiffs\u2019 amended complaint without prejudice, holding that it was the wrong forum for the plaintiffs\u2019 lawsuit. The case is now closed."} {"article": "On November 19, 2003, a plaintiff filed suit under Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. \u00a7 2000e et seq., against Abercrombie & Fitch Co. in United States District Court in the District of New Jersey. The plaintiff, represented by private counsel, asked the Court for injunctive and equitable relief including punitive damages, alleging that the defendant engaged in systemic discrimination against African-Americans. Specifically, the plaintiffs contended that the defendant routinely refused to hire African-Americans because they did not fit the Abercrombie \"look.\" Hawk v. Abercrombie, 23145625 WL 3-9 (D.C.N.J. 2003). While the plaintiff took the time to file with EEOC, and also file in Court (Judge Rodriguez) the case never went anywhere beyond these initial filings and the complaint. On December 5, 2003, the plaintiff moved to voluntarily dismiss the case. The Court (Judge Rodriguez) granted the motion without prejudice and the case was closed that same day.", "summary": "On November 19, 2003, a plaintiff filed suit under Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. \u00a7 2000e et seq., against Abercrombie & Fitch Co. in United States District Court in the District of New Jersey. The plaintiff contended that the defendant routinely refused to hire African-Americans because they did not fit the Abercrombie \"look.\" On December 5, 2003, the plaintiff moved to voluntarily dismiss the case. The Court (Judge Rodriguez) granted the motion without prejudice and the case was closed that same day."} {"article": "In September 2006, the EEOC's Philadelphia District Office filed suit against the restaurant chain Denny's. The complaint was filed in U.S. District Court for the District of Maryland and alleged that Denny's violated Title I of the Americans with Disabilities Act by refusing to allow a disabled employee to continue working there, and by refusing to grant reasonable accommodations by making exceptions to its policy placing a cap on medical leave time. Between 2008 and 2010, the parties held multiple failed settlement negotiation conferences and engaged in discovery. On January 15, 2010, the defendant filed a motion for summary judgment arguing that one of the named plaintiffs was not a person with a qualified disability and that there were other settled facts barring her claim. On July 16, 2010, the court denied this motion finding that there was sufficient evidence to support that a reasonable jury could find for the plaintiff. Beginning in December 2010, the parties again engaged in settlement negotiations. On June 24, 2011, the court entered a consent decree for a two year duration. The consent decree requires the defendant to not discriminate or retaliate against persons with disabilities in its hiring practices, to change its policies on accommodation and leave, to provide training to its employees, submit to reporting requirements, to pay $1,300,000 in to the claimants, and provide offers of reinstatements to the claimants. The decree laid out various timeframes to complete trainings and had a bi-annual reporting requirement for two years. There has been no further docket activity and so the case is presumably closed.", "summary": "In 2006, the Equal Employment Opportunity Commission sued the restaurant chain Denny's in the U.S. District Court for the District of Maryland. The EEOC alleged Denny's violated Title I of the Americans with Disability Act by refusing to accommodate an employee with a disability who requested additional medical leave. In 2011, the parties agreed to a two year consent decree which required the defendant to pay $1,300,000 in damages, changes its policies, provide training to employees, among other requirements."} {"article": "On June 8, 2011 the Southern Poverty Law Center (\"SPLC\") filed this 42 U.S.C. \u00a7 1983 class action lawsuit in the United States District Court for the Southern District of Mississippi against the Jackson Public Schools Board of Trustees and several officials of the school district. The Plaintiff class (all students who currently attend and/or will attend the Capital City Alternative School in the future), represented by attorneys from the SPLC and by private counsel, sought declaratory and injunctive relief, claiming that the Defendants' punishment methods were unconstitutional. Specifically, the Plaintiffs claimed that the Defendants would routinely shackle or handcuff students to railings and leave them unsupervised for up to six hours at a time as punishment for noncriminal violations of school policies. During these punishments, students were forced to eat their lunches while restrained, and had to beg school officials to let them use the restroom. On April 12, 2012, the Parties presented a Settlement Agreement to the Court that was focused on overhauling the Defendants' disciplinary policies. Specifically, the Settlement Agreement banned the use of fixed restraints on all students, banned the use of handcuffs for punishment of noncriminal behavior and completely banned the use of handcuffs on any student under the age of 13. Additionally, the agreement required the Defendants to consult with experts to rework their disciplinary system, and to implement a system of record keeping and reporting of all instances in which restraints of any kind were used on students. Finally, the court appointed a monitor to follow the case for 24 months to ensure that the Defendants were in compliance with the agreement. This Settlement Agreement was approved by the Court on May 25, 2012, and did not preclude any class member from bringing an individual damages claim against the Defendants. On July 17, 2015, the defendants filed an unopposed motion to dismiss the case, indicating they had achieved compliance with the Settlement Agreement. On July 27, 2015, the court dismissed the case with prejudice. The case is now closed.", "summary": "This 42 U.S.C. \u00a7 1983 class action lawsuit was filed on June 8, 2011 in the United States District Court for the Southern District of Mississippi on behalf of all students who currently attend and/or will attend the Capital City Alternative School in the future. The Plaintiffs claimed that the Defendant school district's practice of shackling students to railings for up to six hours at a time was an unconstitutional form of punishment for noncriminal violations of school policies. On May 25, 2012, the Court approved a Settlement Agreement that banned the use of handcuffs on any student under the age of 13, and on all students in cases of noncriminal violations of school policies. It further required the Defendants to overhaul their disciplinary system, and called for extensive monitoring of the Defendants' progress over the next 24 months. This Settlement Agreement addressed declaratory and injunctive relief only, and left class members the opportunity to bring individual damages claims against the Defendants."} {"article": "On Apr. 12, 2017, the ACLU of Florida filed this lawsuit in the U.S. District Court for the Southern District of Florida, under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection (CBP) implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request at issue in this case in particular concerned implementation at CBP\u2019s Miami Field Office (including Miami International Airport and various ports of entry) and CBP\u2019s Tampa Field Office (including Orlando International Airport and various ports of entry). In the complaint, plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding\" of how defendants implemented and enforced the Executive Orders through the Miami and Tampa Field Offices, and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" Plaintiffs noted that the Miami and Orlando airports are especially busy hubs for international passengers, and that a direct flight route runs from Dubai to Orlando. On Apr. 12, the case was assigned to Judge Darrin P. Gayles. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively seeking to consolidate them before the U.S. District Court for the District of Columbia. For the transfer motion and subsequent procedure see this case. Pending a transfer decision by the Judicial Panel on Multidistrict Litigation, Judge Gayles administratively closed the case on June 29, effectively staying it until the Panel made a decision. On Aug. 2, the Panel denied defendants' transfer motion. The parties jointly moved to reopen the case on Aug. 8, and Judge Gayles granted this motion on Aug. 22. On Nov. 16, the parties submitted a joint scheduling report, agreeing that setting a trial date would be premature. Judge Gayles ordered the parties instead to submit a joint status report by Dec. 15. In the Dec. 15 status report, the parties explained that defendants were working to identify whether records they released in the other ACLU cases were also responsive to this this. The report also explained that defendants' processing capacity had recently improved. Plaintiff continued to monitor production. On Jan. 8, 2018, the parties reported that, in all the nationwide cases combined, defendants had to process thousands more pages than they had previously estimated they could. The parties thus agreed that, in this case, defendants would process 300 pages of potentially responsive records and produce responsive non-exempt records to plaintiff by Feb. 28, 2018. In the latest status report, of Mar. 7, the parties stated that defendants had agreed on a production schedule. Subsequently, on Mar. 9, Judge Gayles ordered defendants to process 400 emails by Apr. 30, 800 emails by June 30, and 95% of all emails by Sept. 30, ending with completed production by Dec. 31. Status reports filed May through October indicated that DHS had processed over 19,000 pages of potentially responsive emails and produced over 14,000 pages of responsive emails. From 2018 to 2019, the defendants continued to file status reports updating the court as to the production. Aside from a brief stay that occurred when the federal government shut down at the end of 2018, document production was relatively uneventful. On July 26, 2019, the plaintiffs filed a stipulation for dismissal prejudice, which was granted the next day. The documents released by the government in all the ACLU cases are available through this case page. This case is now closed.", "summary": "On April 12, 2017, the ACLU of Florida sued DHS and CBP under FOIA, for information on the implementation of the travel ban Executive Orders at Miami and Tampa airports. Defendants were unable to consolidate all nationwide ACLU cases in multidistrict litigation, and this case is proceeding here."} {"article": "On April 8, 2018, a prisoner in Galveston County Jail filed this class action in U.S. District Court for the Southern District of Texas. The case was assigned to Judge George C. Hanks, Jr. Represented by the ACLU of Texas and private counsel, the plaintiffs sued Galveston County and various Galveston County officials under 42 U.S.C. \u00a7 1983. The plaintiff alleged that Galveston County\u2019s bail policies\u2014especially the practice of setting a high minimum bail and failing to appoint defense counsel for arrestees\u2019 bail hearings\u2014favored wealthy arrestees over poorer arrestees and violated poor arrestees\u2019 rights under the Sixth and Fourteenth Amendments to the United States Constitution. The plaintiff sought declaratory and injunctive relief. On the same day the initial complaint was filed, the plaintiff filed for class certification. The putative class would encompass all people who are or will be detained in Galveston County Jail because they are unable to pay secured bail set at magistration. The plaintiffs filed an amended complaint on May 4, 2018, to join a second prisoner as a named plaintiff. The same day, the plaintiffs also filed an amended motion for class certification to reflect the added plaintiff. On June 8, 2018, the defendant parties filed separate motions to dismiss. First, Galveston County moved the court to dismiss for failure to state a claim, arguing that the County did not make policy to detain individuals without inquiring into their ability to pay and that the County did not set a bail schedule. Second, the District Court Judges also filed a motion to dismiss for failure to state a claim and lack of subject-matter jurisdiction. They argued that plaintiffs lacked standing and that the claims against them in their individual capacities should be dismissed due to their inability to administer relief. Third, the Magistrate Judges filed a motion to dismiss for failure to state a claim, alleging that they did not create the policy; that \u00a7 1983 was not the proper vehicle for challenging state court detention release procedures under Fifth Circuit precedent; and that the plaintiffs had no viable Sixth or Fourteenth Amendment claims. Fourth, the District Attorney filed a motion to dismiss for failure to state a claim under immunity grounds. He alleged that he did not set bail or make bail recommendations in misdemeanor cases, and that one of the named plaintiffs lacked standing because he received bond. On September 9, the District Judges filed a second motion to dismiss for lack of subject-matter jurisdiction. They alleged that one of the named plaintiff\u2019s claims were moot because his criminal case concluded. Further, they argued that the Eleventh Amendment barred the plaintiff\u2019s claims and that he could not file under Ex Parte Young. Regarding relief, the District Judges reasoned that they did not possess jurisdiction to alter or control bail determinations until after the indictment stage. In September, the parties began discovery. On December 10, 2018, Magistrate Judge Andrew Edison entered recommendations regarding the motions to dismiss. On January 10, 2019, Judge George Hanks approved and adopted the Magistrate\u2019s recommendations. The court denied the County\u2019s motion to dismiss for subject-matter jurisdiction, the District Attorneys\u2019 motion to dismiss, and the District Judges\u2019 motion to dismiss for subject-matter jurisdiction. It granted the District Judges\u2019 motion to dismiss regarding the claims against them in their individual capacities. It denied in part and granted in part the defendant magistrates\u2019 motion to dismiss, allowing the magistrates to remain in the case in their personal capacities and only for purposes of declaratory relief. In this order, the court held that the plaintiff\u2019s release from jail did not moot the claim. Second, the County alleged that its changes in policies mooted the case, but Galveston County did not offer evidence to show that new processes were followed uniformly or consistently applied. The court also held that Younger abstention did not apply in light of Fifth Circuit precedent, O\u2019Donnell v. Harris County (available at CJ-TX-0010 in this Clearinghouse). It rejected the argument that a writ of habeaus corpus offered the sole federal remedy. While the District Attorney contended that sovereign, prosecutorial, and qualified immunity protected him from the claims, the court applied Ex Parte Young, rejecting this argument because the claims were for prospective relief, not damages. Finally, the plaintiffs sufficiently alleged the \u00a7 1983 claim establishing the District Court Judges\u2019 liability and the District Attorney\u2019s policymaker role in setting the bail practices. 352 F. Supp. 3d 718. On January 17, 2019, the plaintiffs filed requests for a preliminary injunction. The first request included propositions that the County must amend its bail setting procedures. The second required the County to provide defense counsel for any person arrested for a felony unable to retain counsel, who would represent arrestee at any hearing concerning pretrial release. On August 7, the Magistrate recommended that the court deny the first and grant the second motion, which Judge Hanks adopted and approved on September 11, 2019. 2019 WL 4305457. The court denied the first because the County had begun reforms to its bail system to bring it into compliance with O\u2019Donnell. The County modeled its new bail policy on the suggested preliminary injunction in that case. With the changes, the magistrate would possess financial information about the individual. Also, for those unable to afford bail review, the court would schedule an individualized bail review hearing within 48 hours after the initial appearance. The second motion for preliminary injunction sought an order requiring the County to provide counsel at initial bail hearings for indigent arrestees charged with felonies. The court held that this initial bail hearing constituted a \u201ccritical stage\u201d of the criminal proceedings, thus affording the arrestees a Sixth Amendment right to counsel. The injunction required that Galveston County provide any indigent felony arrestee with counsel to represent the arrestee at the initial hearing concerning conditions of pretrial release. 2019 WL 3714455. Subsequent to the preliminary injunction order, the District Court Judges, the District Attorney and the County appealed to the Fifth Circuit (USCA No. 19\u221240785). On February 15, 2019, the plaintiffs and the District Court Judges filed motions for respective proposed findings of fact and conclusions of law. On March 12, 2019, the Magistrate recommended that the court grant class certification. Two weeks later, Judge Hanks adopted the Magistrate Judge\u2019s memorandum and recommendations granting the motion for class certification under Rule 23(b)(2) for injunctive relief. The class included \u201call people who are or will be detained in Galveston County Jail on felony and state-jail felony charges because they are unable to pay secured bail set at magistration.\u201d 2019 WL 1129492. As a result, the District Court Judges, the District Attorney, the County, and the Magistrates each filed a notice of appeal to the Fifth Circuit Court of Appeals (USCA No. 19\u221240395) at the end of April and the beginning of May. Further, on April 12 and April 23, 2019, the parties filed second proposed findings of fact and conclusions on the preliminary injunction. On July 6, the court granted a motion to suspend deadlines until the Fifth Circuit addressed the appeals. On September 13, the case was reassigned to Judge Jeffrey Brown. The case is ongoing pending appeal as of October 31, 2019.", "summary": "In April 2018, a prisoner in Galveston County Jail filed this class-action lawsuit in U.S. District Court for the Southern District of Texas. The plaintiff sued Galveston County, alleging that Galveston County\u2019s bail policies favored wealthy arrestees over poorer arrestees and violated poor arrestees\u2019 rights under the Sixth and Fourteenth Amendments. The case is ongoing."} {"article": "On January 30, 2006, on behalf of a female and a male plaintiff, the Chicago civil rights law firm Loevy & Loevy filed this lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the United States District Court for the Northern District of Illinois. The complaint challenged the Cook County Sheriff's blanket policy of requiring a strip and body cavity search of every detainee who entered the Cook County Jail for booking/intake, irrespective of the nature of the charge against the detainee and of whether there was any reasonable suspicion that the detainee was concealing weapons or contraband. Plaintiffs contended that suspicionless strip and body cavity searches of detainees accused of misdemeanors and other minor offenses violated the Fourth and Fourteenth Amendments. Plaintiffs also alleged that the searches of male detainees were conducted in a degrading manner that was significantly different than the manner in which females were searched. All female detainees, however, were also allegedly given, without their consent, sexual transmitted disease (STD) testing by a vaginal swabbing procedure. Plaintiffs sought declaratory and injunctive relief, monetary damages and class certification on the various claims. Approximately a month later, an amended complaint added a third named plaintiff. A month after that, a second amended complaint was filed adding three additional persons, including officers of a health care contractor, to the multiple jail, public health, and governmental officials named as defendants along with Cook County. Defendants responding by moving to dismiss the case on numerous grounds which included: (1) no personal involvement was alleged as to the individual defendants; (2) testing for STDs by vaginal swabbing was not unconstitutional; (3) the County had no control over the Sheriff; (4) one of the three named plaintiffs (Johnson) was arrested for a felony drug crime, so the strip search of him was lawful; (5) each pretrial detainee arrived at the jail after a judicial determination of probable cause; (6) the issue of living conditions and treatment of pretrial detainees at the jail was decided by the district court in Duran v. Sheahan, Case No.74 C 2949 and the case is therefore barred by the doctrine of issue preclusion; and (7) the Sheriff had no control of the health care company that performed the vaginal swabbing. With the exception of dismissing the official capacity claims against the individual defendants, the District Court (District Judge Matthew F. Kennelly) denied the motion to dismiss by order dated August 25, 2006. On April 25, 2007, Judge Kennelly certified the case as a class action, with the classes defined as follows: (1) all males who were subjected to a strip search and/or a visual body cavity search as new detainees at the Cook County Jail on or after January 30, 2004; and (2) all persons charged only with misdemeanor or lesser offenses not involving drugs or weapons who were subjected to a strip search and/or a visual body cavity search as new detainees at the Cook County Jail on or after January 30, 2004. Defendants sought leave to appeal the certification order to the Seventh Circuit, but leave was denied. Plaintiffs decided not to seek class certification on the vaginal swabbing claims. On October 3, 2008, the individual defendants filed two motions for summary judgment, the first based on the constitutionality of the search policy in question, and they second based on principles of qualified immunity. On November 10, 2008, Cook County filed a motion for summary judgment, and on the same day, the plaintiffs also filed a partial summary judgment motion on the issue of liability. On February 23, 2009, the district court (Judge Michael Kennelly issued an opinion in which it granted the individual defendants' motion for summary judgment based on qualified immunity but denied the individual defendants' motion for summary judgment based on the constitutionality of the search policy. The court also granted Cook County's motion for summary judgment with respect to the respondeat superior claims, but otherwise denied the motion. The court granted the plaintiff motion for summary judgment with respect to the claims of the Class II members and with respect to the Fourth and Fourteenth Amendment claims of the Class I members for searches that occurred prior to the installation of privacy screens, but otherwise denied that motion. On March 5, 2009, the defendants filed a motion for reconsideration, which the court denied on April 2, 2009. 616 F.Supp.2d 834, N.D. Ill 2009. On August 13, 2009, the case went to trial, and the following day, the jury reached a verdict. They found in favor of the plaintiffs, and held that county jail employees violated the law in the manner in which they conducted strip searches of detainees. The defendant subsequently made two motions in response to the judgment and the district court denied them both. First, on September 15, 2009, the district court denied the sheriff's motion to stay the proceedings pending his interlocutory appeal of a purported 11th Amendment issue, specifically, the Court's ruling denying his motion for judgment as a matter of law at the recent jury trial. The court held that the interlocutory appeal was frivolous. 2009 WL 2986109 (N.D. Ill. Sept. 15, 2009). Second, on November 17, 2009, the court denied the defendant's motion for judgment as a matter of law of for a new trial. The issue of damages still remained, so from March 29, 2010, to April 7, 2010, the court held a jury trial on damages. Immediately after the jury trial and before the verdict was issued, the parties entered into settlement talks. On April 28, 2010, the Seventh Circuit (Judge Easterbrook) denied the defendants' interlocutory appeal of the District Court's denial of \"11th Amendment\" immunity (Judge Easterbrook admonished the parties for confusing 11th Amendment sovereign immunity with qualified immunity). Judge Easterbrook held that the denial was not from a \u201cfinal decision\u201d and that the appeal was frivolous. The defendants had waited three years before they asserted immunity, so the District Court had held that the immunity was waived. 604 F.3d 360 (7th Cir. 2010) But on August 11, 2010, the court entered judgment in favor of the plaintiffs, but did not decided the amount of damages or attorney's fees. Instead, the parties reached a settlement agreement deciding those amounts. On November 24, 2010, the Court preliminarily approved the class-action settlement, and on March 4, 2011, the Court granted final approval of the class action settlement. The defendants agreed to pay roughly $18 million in attorney's fees and costs and $365,000 in incentive awards to the class representatives. The defendants also established a $55,000,000 cash fund to pay the claims of individual class members as they were submitted to the court. After the settlement agreement, the court retained jurisdiction and has been handling the claims of individual class members from 2011-2016. As of April 7, 2016, there have been no new motions from late claimants. Note: There was another strip search case against the Cook County Sheriff in the same District Court. That case, Bullock v. Sheahan, No. 04 C 1051, alleged an unconstitutional practice and policy of strip searching male inmates prior to their release from the Cook County Jail. See JC-IL-0039.", "summary": "In 2006, a Chicago civil rights law firm filed this class action civil rights lawsuit under 42 U.S.C. \u00a7 1983 in the United States District Court for the Northern District of Illinois. The complaint challenged the Cook County Sheriff's blanket policy of requiring a strip and body cavity search of every detainee that entered the Cook County Jail for booking/intake, irrespective of the nature of the charge against the detainee and of whether there was any reasonable suspicion that the detainee was concealing weapons or contraband. After two jury trials, the court found for the plaintiffs. The parties reached a settlement agreement regarding monetary relief in 2011."} {"article": "COVID-19 Summary: Two immigrants detained pending removal proceedings obtained a temporary restraining order that required their immediate release to protect them from the risk of infection.
On March 26, 2020, two detained immigrants filed this lawsuit in the U.S. District Court for the Central District of California. Represented by Public Counsel, the plaintiffs sued the U.S. Department of Homeland Security and Immigration and Customs Enforcement. They alleged that their detention during the COVID-19 pandemic violated their Fifth Amendment right to safe conditions of confinement. Specifically, they alleged that detention during the COVID-19 outbreak (1) constituted a state-created danger; (2) violated the government\u2019s Fifth Amendment duty to care for those in its custody; and (3) functioned as punitive detention. The plaintiffs sought declaratory and injunctive relief and a writ of habeas corpus. The Department of Homeland Security originally detained the plaintiffs in early March pending removal proceedings. They were held in Adelanto, a for-profit detention facility run by Geo Group, Inc. with a history of health and safety violations. Around the same time, COVID-19 was spreading throughout the world. California declared a state of emergency on March 4, 2020, and the United States declared a national emergency on March 13. Coronavirus spreads easily between people in close contact, posing risks to detainees. To reduce the risk of COVID-19 infection, the plaintiffs immediately moved for a temporary restraining order providing for their release. Judge Terry J. Hatter, Jr. granted the motion on March 27, the day after the suit was filed. Judge Hatter declared that \u201c[t]he law is clear\u2014the Government cannot put a civil detainee into a dangerous situation.\u201d As a result, a detainee\u2019s Fifth Amendment rights are violated if \u201ca condition of his confinement places him at substantial risk of suffering serious harm, such as the harm caused by a pandemic.\u201d He also rejected the defendants\u2019 arguments that the plaintiffs must first exhaust their administrative remedies and lacked standing. As part of the March 27 order, Judge Hatter directed the defendants to show cause why a preliminary injunction should not be granted. 2020 WL 1502864. On April 6, the plaintiffs filed an amended petition adding another individual plaintiff. On the same day, Judge Hatter ordered the amended petition to be stricken and declared that relief for additional petitioners would only be available in separate proceedings absent class certification. Judge Hatter extended the temporary restraining order by 14 days on April 10 to allow more time for the court to consider whether to issue a preliminary injunction. On April 13, the court severed one of the two individual plaintiffs' claims so they could be resolved in a new case. This case was stayed on April 24, 2020 due to developments in Roman v. Wolf, another COVID-19 case seeking the release of immigrants in detention. The Roman plaintiffs had obtained provisional class certification and a preliminary injunction, and the plaintiffs in this case fell within the Roman class and the scope of its preliminary injunction. As a result, Judge Hatter stayed this case pending Roman's conclusion. The court released a scheduling order on June 1, 2020. The court found that the petitioners were entitled to an evidentiary hearing on their habeas corpus petition and decided to combine the evidentiary hearing with a court trial regarding the petitioners' claims for injunctive and declaratory relief. The hearing and trial were scheduled for October 6, 2020 but this date was subject to change due to the pandemic. The court found that it had the authority to entertain a class-wide motion for bail and, if granted, would then individually consider each member for bail. As of February 26, 2021, the case is ongoing.", "summary": "Two immigrants detained pending removal proceedings sued the Department of Homeland Security. They alleged that detention during the COVID-19 pandemic violated their Fifth Amendment due process rights and sought immediate release. The next day, the court issued a temporary restraining order providing for the plaintiff's release. The case was stayed after the plaintiffs in a related case obtained class-wide relief that protected the individual plaintiffs in this case."} {"article": "In 1977 (and thereafter amended a number of times), the foster children of Jackson Missouri, represented by Children's Rights Inc., and Legal Aid of Western Missouri, filed a class action aimed at reforming the state's child welfare system. The federal complaint charges the Missouri Division of Family Services (DFS) with endangering the lives of children in state custody by failing to properly investigate and monitor foster homes that were found to be unsafe, unsanitary and unsupervised. Plaintiffs alleged that children were exposed to contagious diseases, deprived of medical and psychiatric care, subjected to physical and emotional abuse, and transferred between foster homes inappropriately and without adequate preparation. The action was brought under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7601 et. seq, and 42 U.S.C \u00a71302. We don't have the early parts of the docket sheet in this case, so do not know the ins and outs of the subsequent litigation. But in 1983, a settlement agreement was reached mandating top-to-bottom reform of the foster care system. In 1985, DFS sought a modification of the consent decree, which was countered by a contempt motion from the plaintiffs for state failure to implement court-ordered reforms. In 1992, a full trial was held in the U.S. District Court for the Western District of Missouri (Judge Dean Whipple) resulting in a finding of contempt due to a \"lack of commitment to make a good faith effort.\" The court order called for defendants to increase budgets through state lobbying and directed defendants to transfer caseworkers to Jackson County to ease caseloads. G.L. v. Stangler, 873 F. Supp. 252 (W.D. Mo. 1994) In response, a new settlement agreement was reached in 1994, following the assessments of an expert panel. The settlement mandated such improvements as training for foster parents and mandatory criminal history and child abuse checks for prospective foster families. In 1995, a monitoring plan was developed in addition to semi-annual compliance reports thereafter. Based on defendants' substantial compliance with components of the consent decree, in 2000, the parties renegotiated the decree, allowing the state to exit from some provisions. On January 30, 2001, the court approved an Amended Decree and Operational Guide. The amended decree created a permanent community quality assurance committee, which was to take over system monitoring once DFS reached substantial compliance and exited from the decree. Over the next ten years, with court oversight, DFS successfully implemented all of the reforms required by prior court order. On February 1, 2006, the court conditionally dismissed the case, court oversight officially ended, and the state agreed to keep in place until 2009 the policies, practices and staff positions created as a result of the lawsuit.", "summary": "In 1977, the foster children of Jackson County, Mississippi filed a lawsuit in the United States District Court for the Western District of Missouri under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7601 et. seq, and 42 U.S.C \u00a71302. The plaintiff, represented by Children's Rights Inc., and Legal Aid of Western Missouri asked the court to reform the foster care system, claiming poor monitoring of foster care homes leading to unsafe conditions for children. Specifically, plaintiffs alleged that children were exposed to contagious diseases, deprived of medical and psychiatric care, subjected to physical and emotional abuse, and transferred between foster homes inappropriately and without adequate preparation. In 1994, the Court found the Missouri Division of Family Services to be in contempt of the consent decree reached between the parties and ordered the defendant to increase its budget and increase its staff to adequately handle high caseloads. Afterwards a monitoring plan was developed and successfully implemented the court conditionally dismissed the case in 2006."} {"article": "On May 21, 2012, the Catholic Diocese of Erie and affiliated Catholic organizations filed a lawsuit in the Western District of Pennsylvania against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violated their sincerely held religious beliefs. On January 22, 2013, Judge Sean McLaughlin granted the U.S motion to dismiss all of plaintiffs' claims as unripe.", "summary": "On May 21, 2012, the Catholic Diocese of Erie and affiliated Catholic organizations filed a lawsuit in the Western District of Pennsylvania against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. On January 22, 2013, Judge Sean McLaughlin granted the U.S. motion to dismiss all of plaintiffs' claims as unripe."} {"article": "This case, Flick v. City and County of San Francisco, is a companion case to Bull v. City and County of San Francisco (N.D. Cal.), a class action case challenging the strip search policy of the City and County of San Francisco. [See JC-CA-0007]. Flick filed her case on September 3, 2003, represented by attorneys C. Schwartz and Mark E. Merin, who were also class counsel in the Bull case. Flick alleged that she was subjected to false arrest by several San Francisco police officers, purportedly for the charge of public intoxication. Plaintiff alleged that she was transported to the County Jail, where she was forcibly striped naked and thrown into a \"cold room.\" She remained naked in the cold room, until she was released the next morning. No citation or any criminal charges were ever filed against her. Plaintiff alleged violations of her rights secured by the Fourth and Fourteenth Amendments and California state law. She sought general, special, exemplary, and statutory damages, as well as attorneys' fees. On November 6, 2003, the Court (Judge Charles R. Breyer) issued an order relating the case with Bull v. City and County of San Francisco (N.D. Cal.), a class action case challenging San Francisco's strip search. [See JC-CA-0007]. Bull was filed by the same attorneys who represent Plaintiff. On November 21, 2003, Plaintiff amended her complaint to include additional claims of intentional infliction of emotional distress, assault, battery, negligence, violations of her rights under California law, as well as false arrest, detention, and imprisonment. On March 18, 2011, the Court stayed this matter pending the resolution of the Bull case after establishing Plaintiff's membership in Bull's plaintiff class. Two years later, the parties in the Bull case settled and the case was dismissed. On September 30, 2013, after the Bull case was dismissed, the parties in this case reached a settlement and the Court dismissed this case, though the details of the settlement were not provided.", "summary": "In September 2003, a woman who had been arrested and detained in the San Francisco County Jail filed a lawsuit under 42 U.S.C. \u00a71983 and \u00a71988 against the City and County of San Francisco in U.S. District Court for the Northern District of California. Plaintiff sought general, special, and exemplary damages, claiming that her arrest and subsequent detention violated her rights under the Fourth and Fourteenth Amendments. Establishing that Plaintiff belonged to the plaintiff class in a related case, Bull v. City and County of San Francisco (N.D. Cal.), the Court stayed this case pending Bull's resolution. [See JC-CA-0007]. The parties settled and this case was dismissed on September 30, 2013."} {"article": "On April 4th, 2012, a professional video journalist filed a lawsuit in the United States Eastern District of New York against Suffolk County and one of its police officers, alleging violations of the plaintiff's rights under the First, Fourth, and Fourteenth Amendments, the Privacy Protection Act, and state law. The plaintiff, represented by the New York Civil Liberties Union and private attorneys, asked the court for a declaratory judgment, compensatory damages, punitive damages, injunctive, and attorney's fees. Specifically, the plaintiff claimed that while filming a police proceeding, the defendant police officer ordered him to \"go away.\" The plaintiff then moved to another public area farther away and continued filming, at which point the defendant police officer drove his car towards plaintiff, allegedly causing plaintiff to fear for his safety. The defendant police officer then arrested the plaintiff and confiscated his camera and other belongings. The plaintiff was detained for approximately two hours at the police station. The complaint also argued the defendant police officer's actions were the result of a department policy to engage in such unconstitutional behavior. The parties engaged in discovery throughout 2012 and 2013, and a trial was scheduled for June 9, 2014. Before trial could take place, the parties reached a settlement agreement. The parties presented the proposed settlement agreement to the Suffolk County Legislature, as required for municipal settlements by local rules, and the Legislature authorized the settlement and payment on May 8, 2014. The parties executed a stipulation of dismissal without prejudice on May 15, 2014. In consideration for the plaintiff\u2019s release of all claims against the defendants, Suffolk County paid $200,000, including attorney\u2019s fees and costs. The agreement also outlined Department General Orders issued by the Suffolk County Police Department (SCPD), including one relating to interacting with and releasing information to the media, one relating to bystanders at police incidents, one relating to recorded media in the possession of bystanders and media personnel, and one relating to dispute resolution between SCPD and members of the media arising out of or in connection with news media coverage at scenes of police activity. The SCPD also instituted a video training module addressing the rules and procedures of the SCPD and the constitutional right of the public and press to observe, photograph, and record police activity in locations open to the public. Suffolk County, through SCPD, was also to form a Police-Media Relations Committee to enhance communications between the SCPD and the media. Magistrate Judge William D. Wall entered the stipulation and order of settlement on July 22, 2014. The case is now closed.", "summary": "On April 4th, 2012, a professional video journalist filed a lawsuit in the United States Eastern District of New York against Suffolk County and one of its police officers, alleging violations of the plaintiff's rights under the First, Fourth, and Fourteenth Amendments, the Privacy Protection Act, and state law. After engaging in discovery, the parties settled in 2014, with Suffolk County paying monetary damages to the plaintiff and implementing policies, procedures, and training regarding police and media relations."} {"article": "On Mar. 23, 2018, three Temporary Protected Status (TPS) recipients from El Salvador, as well as the immigrants' rights organization Casa de Maryland which has many Salvadorian members, filed this lawsuit. Represented by the Washington Lawyers' Committee for Civil Rights and Urban Affairs and the private law firm Akin Gump Strauss, the plaintiffs challenged the Department of Homeland Security (DHS)'s recent revocation of TPS for Salvadorians living in the United States. The plaintiffs alleged that DHS violated the Equal Protection and Due Process Clauses of the Fifth Amendment as well as the Immigration and Nationality Act (INA) and the Administrative Procedures Act (APA). The plaintiffs filed their complaint in the U.S. District Court for the District of Maryland, seeking injunctive relief and a declaratory judgment. Under the INA, the Secretary of Homeland Security may find that a country's conditions temporarily prevent its nationals from returning safely, or that the country is unable to adequately handle the return of nationals. In such a situation, the Secretary may grant TPS to these nationals for six to eighteen months, with a possible extension following a review of country conditions. TPS allows recipients to remain and work legally in the United States. DHS had initiated TPS for Salvadorians following a devastating earthquake in that country in 2001 respectively. After each 18-month period since then, DHS had reviewed the program, determined that the nationals could not yet return safely to El Salvador (due to severe safety, health, housing, and infrastructure problems, exacerbated by subsequent natural disasters), and extended the program. This policy, however, ended with DHS's Jan. 2018 announcement that it would soon terminate TPS for Salvadorians, effective Sept. 2019. The plaintiffs argued that DHS's decision to end the program was based not on a change in conditions in El Salvador, but rather on invidious discrimination toward Latino immigrants on the basis of race, ethnicity, and/or national origin. This racial animus allegedly appeared in President Trump's public remarks disparaging Latin American immigrants. The plaintiffs also argued that DHS's action was arbitrary and capricious in violation of the APA. This case was assigned to Judge George Jarrod Hazel. On Nov. 28, 2018, the court (Judge Hazel) largely denied DHS' motion to dismiss. 355 F.Supp.3d 307. The court held that it had subject-matter jurisdiction because the TPS statute did not bar the plaintiffs' claims. The court found that the statute's language and scheme did not unambiguously preclude judicial review, and that the alternative methods of review of the plaintiffs' claims that DHS offered were meaningless. The court upheld the plaintiffs' equal protection claim, finding that the court owed the government less deference in this case and that President Trump's clearly racist statements regarding Latino immigrants provided sufficient evidence to make the claim plausible. For similar reasons, the court also upheld the plaintiffs' substantive due process claim. The court upheld the APA claim in so far as it alleged the government's actions were arbitrary and capricious because they were motivated by racial discrimination and because the government failed to conduct an objective assessment of El Salvador's conditions. But the court dismissed the APA claim in so far as it alleged the government's actions were arbitrary and capricious because the government did not consider the reliance interests of those implicated. The court concluded that the TPS statute did not require the government to make such considerations. Finally, the court kept President Trump as a defendant, concluding that although \"ultimately, relief against the President himself is extraordinarily unlikely in this case, none of the authority cited by Defendants requires that the President be dismissed at this early stage.\" DHS then filed its answer to the complaint on December 12, 2018. In light of the TPS termination date of September 9, 2019, the plaintiffs moved for a scheduling order to resolve the dispute before then. They argued the protection of the Ramos v. Nielsen preliminary injunction issued in the Northern District of California was insufficient, as the government had appealed that order to the Ninth Circuit. DHS opposed the motion and filed a cross-motion to stay the litigation until the Ninth Circuit issued an opinion on the Ramos preliminary injunction. Both parties filed a series of responses. With the government shutdown, DHS moved to stay proceedings because of a lapse in appropriations. The court granted the DHS\u2019 second motion on January 8, 2019, and stayed proceedings until after the government reopened. By the end of the month, DHS had received funding, and the plaintiffs sought to amend their proposed scheduling order. Following a conference, the court ordered its schedule and the parties proceeded to discovery. Since then, the parties have pursued discovery. Following the Supreme Court's decision in Regents of University of California v. U.S. Department of Homeland Security in which the Court held that the APA required the government to consider reliance interests before rescinding DACA, the plaintiffs filed a motion for reconsideration of the court's dismissal of their APA claim. The plaintiffs argued that the court previously dismissed the APA claim because it declined to consider the plaintiff's theory that the defendants failed to consider reliance interests when deciding whether to extend or terminate TPS and that this ruling now conflicted with Regents. As of December 23, 2020, the case is ongoing and the motion for reconsideration remains pending. The case is still ongoing as of July 24, 2020.", "summary": "On Mar. 23, 2018, three Salvadorian TPS recipients and an immigrants' rights organization sued DHS for revoking TPS for Salvadorians living in the U.S. The plaintiffs alleged that DHS violated the Equal Protection and Due Process Clauses of the Fifth Amendment as well as the Immigration and Nationality Act (INA) and the Administrative Procedures Act (APA). The plaintiffs filed their complaint in the U.S. District Court for the District of Maryland, seeking injunctive relief and a declaratory judgment. Having survived a motion to dismiss, the case proceeded to discovery."} {"article": "On October 8, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the Western District of Missouri under 42 U.S.C. \u00a7 1983, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff believes the Affordable Care Act's requirement that employee health plans provide coverage of contraception violates the business owner's religious freedom. The plaintiff, represented by Alliance Defending Freedom, asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate is unconstitutional. Specifically, the plaintiff asked for both a preliminary and permanent injunction keeping the government from enforcing the contraception insurance mandate against them. On November 15, 2013, the plaintiff filed an unopposed motion for preliminary injunction and the defendant filed an unopposed motion to stay proceedings until the resolution of one of either of two cases implicating the same issues, to which the Supreme Court had recently granted writs of certiorari: (1) Hobby Lobby Stores, Inc. v. Sebelius, 723 F.3d 1114 (Tenth Cir. 2013) or (2) Conestoga Wood Specialties Corp. v. Sebelius, 724 F.3d 377 (Third Cir. 2013). On December 3, 2013, U.S. District Court (Judge Ortrie D. Smith) granted the plaintiff's motion. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on July 15, 2014, Judge Smith lifted the stay. On September 23, 2014, Judge Smith issued an order continuing the preliminary injunction and directing the parties to file a proposed injunction and judgment. The parties filed their respective proposed injunctions and judgments, and then their replies. On November 12, 2014, Judge Smith permanently enjoined the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. The case was then dismissed.", "summary": "On October 8, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the Western District of Missouri under the First Amendment, Fifth Amendment Due Process Clause, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, the court ordered that the defendants were permanently enjoined from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "On July 5, 2005, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent its \"findings letter\" to Vermont's governor, advising him of the results of the late summer 2004, DOJ investigation of conditions and practices at the Vermont State Hospital (\"VSH\"), a facility housing mentally ill persons. The investigation occurred under the authority of the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997. DOJ and expert consultants visited the facility, reviewed a wide array of documents there, and conducted interviews with personnel and residents. The letter commended VSH staff for providing a high level of cooperation during the investigation, as well as the dedication many showed for patient well-being. Nevertheless, the investigation found deficiencies in patient care at VSH, in that conditions and services at VSH substantially departed from generally accepted standards of care. Constitutional and federal statutory rights of patients at VSH were violated in several respects, according to the DOJ. DOJ concluded that deficiencies in conditions of patient care and treatment at VSH existed as to three topic areas, including VSH's: (1) failure to protect patients from harm and undue restraints (e.g., inadequate suicide prevention measures; use of seclusion and restraints for staff convenience and initial punishment, rather than in patients' best interests; excessive duration and failure to document use of seclusion and restraints); (2) failure to provide adequate psychiatric and psychological services (inadequate and dated treatment planning, psychiatric and psychological assessments and diagnoses; poor medication management and monitoring; rudimentary or non-existent behavior plans) and (3) failure to ensure adequate discharge planning and placement in the most integrated setting appropriate to each patient's individualized needs (e.g., failure to initiate, maintain, monitor, or adjust adequate discharge criteria or to maintain an adequate utilization review process necessary to ensure appropriate lengths of stay). The letter provided details of deficiencies for all three of these categories. Moreover, the findings letter stated that these shortcomings were at times historical problems, rather than sporadic recent failures. Minimally-acceptable remedial measures for each of these categories were outlined in the letter, which concluded by inviting continued further collaboration in implementing the remediation and by providing notice that, absent a resolution of federal concerns, the DOJ would file a CRIPA lawsuit to compel correction of the identified deficiencies at VSH. On July 21, 2006, DOJ simultaneously filed both a CRIPA complaint against Vermont and a consent judgment between the parties, the latter setting out an agreed-upon settlement including obligations by the state to implement the remedial measures set out in the findings letter. The lawsuit set out that the state's practices at VSH violated its' patients' Fourteenth Amendment due process rights and their rights under the Americans with Disabilities Act (\"ADA\"), 42 U.S.C \u00a7 12101 et seq., and the ADA's implementing regulations, 28 C.F.R. Part 35. The settlement obligated the state to ensure (depending on the component of the plan, within six, eighteen, twenty-four, or thirty months) improvements that would bring the facility up to generally accepted professional standards of care, including integrated treatment planning, adequate and complete mental health assessments, and improved discharge planning and community integration. The settlement also set out time frames for psychiatric, psychological, and pharmacy services improvements, documentation improvements, and implementation of modern practices in the use at VSH of restraints, seclusion and emergency use of psychotropic medications, as well as reporting and supervision measures to provide protection from harm and adoption of an integrated incident management system. Improvement in quality assurance and environmental conditions were also mandated by the agreement. The parties' settlement appointed Mohamed El-Saabawi and Jeffrey Geller as jointly-selected experts to monitor the implementation of the agreement, with the federal and state governments, respectively, paying each monitor's reasonable costs and expenses. Every six months, the monitors would produce to the parties a joint report on compliance. The agreement would terminate in four years, unless earlier compliance could be established. District Judge William K. Sessions III approved the settlement and issued a conditional dismissal of the case on July 31, 2006. Shortly before the settlement agreement was set to expire, the parties agreed to extend the term of the agreement from July to October 2010 in order to continue working together to address conditions at the hospital. Following the parties' Joint Motion for Final Dismissal, on October 28th, 2010, the court dismissed the case with prejudice.", "summary": "This 2005 case in the U.S. District Court of Vermont is the result of the DOJ's investigation of conditions and practices at the Vermont State Hospital, a facility housing mentally ill persons. The DOJ simultaneously filed both a CRIPA complaint and a settlement agreement setting out remedial measures to improve the level of care provided at the hospital. In 2010, the court dismissed the case per the terms of the settlement agreement."} {"article": "On January 13, 2012, three non-profit organizations that advocate for independent living for individuals with disabilities filed this civil rights lawsuit in the United States District Court for the Central District of California. The plaintiffs sued the City of Los Angeles, the Community Redevelopment Agency of the City of Los Angeles (\"CRA\"), and 34 owners of CRA-funded apartment complexes under section 504 of the Rehabilitation Act, Title II of the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), and California Government Code \u00a71135 for failure to ensure that housing was accessible to people with disabilities. The plaintiffs sought declaratory and injunctive relief, as well as damages for the injuries incurred as a result of the defendant's allegedly discriminatory practices. Specifically, the plaintiffs alleged that the defendant's actions have frustrated the plaintiffs' missions and undermined the effectiveness of the programs and services they provided, including encouraging community integration of people with disabilities, providing assistance to individuals and families searching for housing or affected by discriminatory housing practices, and eliminating discriminatory housing practices. After being served, the CRA was dissolved and ceased to exist as of February 1, 2012. Its authority, rights, powers, duties, and obligations were transferred to successor agencies and entities. One of those agencies was the DRA, which was also a named defendant and subsequently sued in a cross-claim by the City of Los Angeles. Another was the CRA/LA, which was operating under the supervision and direction of a newly constituted Oversight Board. On June 1, 2012, the plaintiffs filed their First Amended Complaint naming the CRA/LA and the Oversight Board as defendants, and adding additional nominal defendants. In an August 13, 2012 status report, the parties stated that they had conducted preliminary settlement conversations, and that the plaintiffs' lead counsel had attempted to engage the defendants in further discussions for a possible mediation. On August 20, 2012, the plaintiffs filed a second amended complaint correcting the name of a defendant. Over the next few months, the defendants individually filed answers to the plaintiffs' first amended complaint, which the Court deemed to be responses to the second amended complaint. On September 20, 2011, the City, CRA/LA, and the Oversight Board filed motions to dismiss. In a November 29, 2012 meeting in chambers, U.S. District Judge S. James Otero dismissed the plaintiffs' claims under the FHA as to DLA and the City, and all of the plaintiffs' claims as to the Board. On December 17, 2012, the Court referred the case to alternative dispute resolution (ADR). Later that month, the Court entered a scheduling order, giving the parties until September 2013 to complete discovery. The case was transferred to Judge Fernando M. Olguin for all subsequent proceedings. When the parties failed to meet the September 2013 deadline, Judge Olguin became involved in the process by attempting to work with counsel to forge a plan to proceed with discovery. After that, Judge Olguin held more than thirteen hearings to work through the various discovery issues. The primary area of contention was electronically stored information, the production of which would have resulted in both sides spending tremendous amounts of time and money going through those documents. Meanwhile, the defendants were involved in a battle of cross-claims. The City of Los Angeles filed a Crossclaim for Contribution, Indemnity, and Declaratory Relief against the owner defendants and the CRA/LA. The CRA/LA subsequently filed a nearly identical crossclaim against the owner defendants. The owner defendants filed a motion to dismiss the City and the CRA/LA\u2019s crossclaims, which was granted on September 19, 2013. 973 F.Supp.2d 1139. Judge Olguin found that: (1) the owner defendants could not be liable to the government defendants based on plaintiffs\u2019 claims; (2) no express or implied right of contribution or indemnity existed under the ADA or the Rehabilitation Act; (3) the comprehensive remedial scheme of the ADA and Rehabilitation Act preempted state-law rights to contribution and indemnity; and (4) the government defendants could not rely on contractual indemnity provisions as an \"end run around the unavailability of indemnification or contribution under these civil rights statutes.\" On December 17, 2013, CRA/LA filed a motion for Judgment on the Pleadings as to the Amended Cross-Claim for Indemnity and Contribution by the City of Los Angeles, which was granted the following September. The parties' discovery dispute continued well into 2016. On February 25, 2016, the CRA/LA moved for judgment on the pleadings as to the plaintiffs' second amended complaint. This motion was denied in an August 31, 2016 order, in which Judge Olguin held that the CRA/LA could be found liable as a successor to the CRA based on the extensive factual allegations in the second amended complaint. 205 F.Supp.3d 1105. On July 29, 2016, the plaintiffs and the City of Los Angeles reached a settlement agreement. The agreement provided that over the following 10 years, the City would ensure that at least 4,000 of its affordable housing units met the highly accessible standards required by federal law, and would enforce policies to ensure that those units were inhabited by people who needed the specific accessibility features provided. The city would spend at least $200 million during the life of the agreement. Over the 10 years of the agreement, the plaintiffs were to assist people with disabilities to transition into the newly-accessible units. In September of 2017, the plaintiffs and CRA/LA reached a separate settlement agreement. 2017 WL 3976623. In it, CRA/LA agreed to take all actions necessary to provide 250 accessible units by no later than January 2021. It also agreed to establish a Housing Accessibility Fund. It committed $8,750,000 to the retrofits necessary to upgrade the 250 accessible units, and committed $160,000 to a court-appointed monitor. The monitor, to be appointed in early 2018, would evaluate CRA/LA\u2019s compliance with the agreement. A corrected settlement agreement between the plaintiffs and the City of Los Angeles was filed on December 13, 2017. It finalized the determination of attorneys fees. The owner defendants, who were explicitly unaffected by the settlement agreements between the other defendants and the plaintiffs, filed a motion for judgment on the pleadings on October 5, 2017. In it, they argued that the plaintiffs had no remaining stated claims against the defendants in light of the two settlement agreements, and that the plaintiffs had achieved complete relief absent the owner defendants\u2019 participation. On January 31, 2018, the court was notified of a related case, 2:11-cv-00974-PSG. This is an action brought by the United States for damages and civil penalties under the False Claims Act. The FCA claim does not appear to have affected the outcome of this case. On September 28, 2018, Judge Olguin denied the motion for judgment on the pleadings, finding that it was an inappropriate device for challenging the consent judgments. 2018 WL 6118574. On October 23, 2018, Judge Olguin appointed a settlement monitor. On February 15, 2019, the monitor submitted their first report and concluded that the defendant was not on track in complying with the settlement agreement, finding that the defendant missed every deadline related to the settlement. After several semi-annual monitoring reports finding compliance issues, the plaintiffs invoked the dispute resolution process set forth in the settlement agreement. They argued that the defendant violated numerous settlement provisions. After unsuccessfully mediating the dispute, the plaintiffs filed a motion to enforce the settlement agreement. On December 19, 2019, Judge Olguin granted the motion. Monitoring will continue until Judge Olguin finds substantial compliance with the settlement agreement or 2026, whichever is later.", "summary": "On January 13, 2012, three non-profit organizations that advocate for independent living for individuals with disabilities filed this civil rights lawsuit in the District Court for the Central District of California. The plaintiffs sued the City of Los Angeles, the Community Redevelopment Agency of the City of Los Angeles (\"CRA\"), and 34 owners of CRA-funded apartment complexes for failure to ensure that housing is accessible to people with disabilities. The plaintiffs settled with the City of Los Angeles in 2016, and separately settled with the CRA/LA in 2017. The plaintiffs and the owner-defendants are still in litigation."} {"article": "This case was transferred from the Northern District of Alabama and is a later development of the case EE-AL-0119. On October 18, 2006, several current and former employees of the defendant's Albertville, Alabama facility filed a lawsuit against the company under the Fair Labor Standards Act of 1938 (FLSA), 29 U.S.C. \u00a7\u00a7 201 et seq., in the U.S. District Court for the Northern District of Alabama, Middle Division. The plaintiffs, represented by private counsel, brought this class action seeking damages and injunctive relief, claiming that the defendant Wayne Farms violated the FLSA. Specifically, the plaintiffs claim the company failed to account for all compensable time of its employees, including time spent clearing security and time walking to and from security to donning and doffing areas. On June 7, 2007, the District Court (Judge R. David Proctor) ordered the case stayed because the court had received Defendant's Notice of Motion to Transfer and Consolidate for Pretrial Proceedings to the Judicial Panel on Multidistrict Litigation. On November 5, 2007, the U.S. Judicial Panel on Multidistrict Litigation ordered that the case be transferred to the Southern District of Mississippi. On October 9, 2008, the defendant filed a motion for partial summary judgment, which was granted on December 17, 2008, holding that seven plaintiffs' claims were time-barred. On October 15, 2008, the defendant filed a motion for partial summary judgment, which was granted on December 17, 2008, on the ground that two plaintiffs failed to list the FLSA claim as an asset in their bankruptcy petitions and thus were estopped from asserting the claim. On November 17, 2008, the defendant filed a motion for partial summary judgment, which was granted on December 18, 2008, on the ground that one plaintiff never worked more than 40 hours in any contestable work week and thus, did not have an FLSA overtime claim. On November 24, 2008, the defendant filed a motion for partial summary judgment, which was granted on December 19, 2008, on the ground that 3 plaintiffs worked only as Quality Assurance employees and had been paid already for all the activities cited in the Complaint. On April 9, 2009, the parties reached a settlement. On August 17, 2009, the District Court (Judge Keith Starrett) granted preliminary approval to the terms of the settlement agreement, which provided that defendant pay $1,375,000 (which included attorneys' fees). On March 31, 2010, the District Court (Judge Starrett) issued the Judgment of Dismissal. However, on June 10, 2010, the Court reopened the case for the limited purpose of filing the distribution plan. The court ultimately closed the case on September 1, 2010.", "summary": "This case was brought against Wayne Farms, LLC by current and former employees seeking monetary damages under the FLSA. The case settled for $1,375,000 and was dismissed by the court on September 1, 2010."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the country granted preliminary injunctions enjoining the government from implementing the public charge rule but after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule. Casa de Maryland and two of its Members Sue Over the Public Charge Rule On September 16, 2019, Casa de Maryland, a nonprofit immigrant rights organization serving over 100,000 members, and two of its members filed this suit in the United States District Court For The District Of Maryland. The plaintiffs, represented by Georgetown Law\u2019s Institute for Constitutional Advocacy and Protection (ICAP), sued Donald J. Trump, in his capacity as President of the United States, the Department of Homeland Security (DHS) and its acting secretary in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary in his official capacity, under the Administrative Procedure Act (APA). The plaintiffs sought declaration that the Department of Homeland Security\u2019s Final Rule (the Rule) violated the Administrative Procedure Act (APA), the Fifth Amendment\u2019s Due Process Clause, and the equal protection component of the Fifth Amendment and an order setting it aside. The plaintiffs also sought injunctive relief enjoining the defendants from implementing and enforcing the Rule. The case was originally assigned to Magistrate Judge Charles B. Day and then immediately reassigned to Judge Paul W. Grimm. On August 14, 2019, the DHS published a revised, final public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act (INA) provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. According to a New York Times article, the new standards would directly affect about 1.2 million applicants annually, primarily immigrants from Africa and Latin America. The rule was initially set to be implemented on October 15, 2019. In their complaint, the plaintiffs asserted four claims for relief. First, the plaintiffs claimed that the Rule was not in accordance with the plain meaning of public charge in the INA and that defendants acted beyond their statutory authority. The plaintiffs further contended that the Rule is arbitrary and capricious because it \"departs from over a century of prior practice without adequate explanation for this change in policy\" and defendants' proffered rationales are \"not supported by the evidence in the record, and a pretext to conceal the true motivation for the policy change.\" The plaintiffs also proclaimed that the Rule violates the Due Process Clause of the Fifth Amendment, arguing that it is so vague that affected persons will \"struggle to know how to accord their conduct to avoid adverse immigration consequences.\" Lastly, the plaintiffs contend that because \"defendants\u2019 promulgation of the Public Charge Rule was motivated at least in part by the Trump Administration\u2019s intent to discriminate on the basis of race, ethnicity, and national origin,\" the Rule violated the Equal Protection Clause of the Fifth Amendment. Moreover, the plaintiffs asserted that the Rule will cause them and their members harm by producing a chilling effect that discourages eligible members from utilizing public benefits and requiring Casa de Maryland to allocate significant resources to combat this chilling effect. On the same day, the plaintiffs filed a motion for preliminary injunction, seeking a nationwide injunction enjoining the defendants from implementing or enforcing the rule or, at the least, delaying its implementation date. The plaintiffs argued that they are likely to win on the merits of their APA and Constitutional claims, that they will suffer irreparable harm in the absence of an injunction, and that the balance of equities and public interest weigh in favor of an injunction. In support of their request for a nationwide injunction, the plaintiffs contended that a nationwide scope is appropriate in order to ensure uniformity in immigration enforcement and to provide plaintiffs with complete redress. On September 19, 2019, the plaintiffs filed a first amended complaint and a corrected motion for preliminary injunction, making minor formatting and substantive changes to both documents. In their opposition to the motion for preliminary injunction filed on October 1, 2019, the defendants argued that the \"plaintiffs provide no basis for turning their abstract policy disagreement with the Executive Branch into a sweeping overhaul of core immigration law principles.\" The defendants asserted that the individual plaintiffs and Casa de Maryland did not establish standing and that the \"plaintiffs\u2019 claims are even more sweeping and aggressive than those of other litigants challenging the Rule.\" The District Court Grants a Nationwide Preliminary Injunction Following a hearing on October 10, 2019, Judge Grimm issued an opinion and order granting the plaintiffs' motion for preliminary injunction on October 14, 2019. The order enjoined the defendants from enforcing the Rule nationwide and postponed the implementation of the Rule pending the resolution of this case. Judge Grimm concluded that a nationwide injunction was appropriate given the plaintiffs' likelihood of success on the merits, the irreparable harm they would face absent a nationwide injunction, and the need to have a uniform immigration law. 414 F.Supp.3d 760. The defendants filed a motion for stay of injunction pending appeal to the Fourth Circuit on October 25, 2019. Defendants argued that they are likely to succeed on appeal because the plaintiffs lacked standing, did not fall within the zone of interests of the relevant statute, and the Rule is fully consistent with the INA and the APA. Defendants also contended that, because they would be \"forced to grant lawful permanent residence (\u201cLPR\u201d) status to aliens likely to become public charges at any time under the Rule,\" they would suffer irreparable harm in the absence of a stay as their interest in \"ensuring that 'aliens be self-reliant'\" would be affected. On October 30, 2019, the defendants filed an appeal of the order for preliminary injunction to the Fourth Circuit. The appeal was docketed on November 4, 2019 (Docket No. 19-2222). On November 14, 2019, Judge Grimm issued an order denying the defendants' motion for stay pending appeal. Judge Grimm concluded that the defendants did not make a strong showing that they were likely to succeed on their appeal, that they did not establish irreparable injury in the absence of a stay, and that the defendants offered no arguments addressing why a stay would be in the public's best interest. 2019 WL 7565389. The Fourth Circuit Stays the Injunction Pending Appeal The next day, the defendants filed a motion for stay of the preliminary injunction pending appeal, rehashing the main arguments from their motion to stay in the district court. On December 9, 2019, a Fourth Circuit panel issued an order granting the motion to stay the injunction pending appeal without issuing an opinion explaining their reasoning. Circuit Judges J. Harvie Wilkinson III and Paul Niemeyer voted to grant the motion and Circuit Judge Pamela Harris voted to deny the motion. On December 20, 2019, the plaintiffs filed a motion for reconsideration of the Fourth Circuit's order granting stay of the preliminary injunction. The plaintiffs argued that it was inappropriate for the panel to grant the motion, and threaten to upend the status quo, with limited briefing and without oral argument. The plaintiffs further contended that should the Fourth Circuit grant the stay, \"DHS\u2019s new rule would go into effect in all or most of the country before any appellate court rules on the merits of the preliminary injunctions\u2014causing irreparable harm to Appellees and to noncitizens around the country.\" The plaintiffs filed a second amended complaint on January 3, 2020, maintaining the claims and arguments as the first amended complaint and adding the Mayor and City Council of Baltimore as a plaintiff. The plaintiffs asserted that the immigrant communities of Baltimore will be harmed by the chilling effects caused by the Rule. On January 14, 2020, after the defendants filed a response in opposition, the Fourth Circuit denied the plaintiffs' motion for reconsideration, again without issuing an opinion explaining its rationale. The Supreme Court Stays All Nationwide Injunctions Enjoining Implementation of the Public Charge Rule On January 27, 2020, the Supreme Court issued orders staying a nationwide injunction in State of New York v. U.S. Department of Homeland Security and an injunction for the State of Illinois in Cook County, Illinois v. Wolf. Following these decisions, the defendants indicated that the Rule would be implemented and enforced starting February 24, 2020. Defendants Move to Dismiss On May 27, defendants filed a motion to dismiss plaintiffs' complaint. Defendants asserted that the complaint should be dismissed in full \"[i]n light of the Supreme Court\u2019s repeated stays of injunction, the Ninth Circuit\u2019s detailed opinion on the Rule\u2019s legality,\" and because the Rule does not violate the due process or equal protection clauses. The Fourth Circuit Reverses the Preliminary Injunction On August 5, a split Fourth Circuit panel (Circuit Judges Harvie Wilkinson III, Paul Niemeyer, and Robert King) issued an order and opinion denying the plaintiffs' preliminary injunction. 971 F.3d 220. Writing for the majority, Judge Wilkinson held that Casa lacked standing; that the plaintiffs were unlikely to win on the merits of their claims because the Rule was a permissible interpretation of \"public charge;\" and that a nationwide injunction was an overly broad remedy. Judge King dissented. Citing a decision of the Seventh Circuit two months prior (962 F.3d 208), he disagreed on all points. He held that plaintiffs did have standing; that the plaintiffs were likely to win on the merits because the Rule is not a permissible interpretation of \"public charge\" given the statute and history; and that a nationwide injunction was an appropriate remedy given the circumstances. In light of this decision, back in the district court, Judge Grimm back issued an order on August 7, directing the parties to supplement their briefings on the pending motion to dismiss. The Reversal is Stayed Pending a Rehearing en banc On September 15, the Fourth Circuit's order was stayed pending ruling on a petition to rehear the case en banc. That petition was granted on December 3, 2020, and oral arguments are scheduled to begin in March 2021. President Biden Issues Executive Order to Review the Public Charge Rule On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. The parties began conferring to determine how this would impact the litigation. On March 1, 2021, the District Court denied the government's motion to dismiss without prejudice, noting that the motion would be subject to reinstatement once the administration reviewed the rule. The Rule is Officially Abandoned and Vacated On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision that vacates the Public Charge Final Rule nationwide (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as similar petitions for the Ninth (City and County of San Francisco v. USCIS) and Second (New York v. DHS) Circuits. On March 11, the Fourth Circuit issued an order granting the government's voluntary dismissal of its appeal. That same day, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants. They also moved to reconsider the dismissal. They filed similar intervention motions in the Seventh and Ninth Circuits, as well as an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County. The Fourth Circuit denied the motion to intervene, as well as the motion to reconsider, on March 18. As of April 15, 2021, the case is ongoing.", "summary": "On September 16, 2019, a non-profit immigrant rights organization in Maryland and two of its members filed this suit in the United States District Court For The District Of Maryland. The plaintiffs challenged the Department of Homeland Security's Final Public Charge Rule (the Rule), which added non-cash benefits to the factors considered in determining whether a person applying for legal permanent residence is likely to become a public charge. The plaintiffs alleged that the Government violated the Administrative Procedure Act and the Fifth Amendment. In October 2019 the district court ordered a preliminary injunction enjoining the defendants from implementing and enforcing the Rule nationwide. A Fourth Circuit panel stayed the injunction in December 2019, reversed it in August 2020, but in December 2020 agreed to rehear it en banc. However, the Rule was abandoned by DHS on March 9, 2021. As of April 15, 2021, the case is ongoing."} {"article": "On May 21, 2013, director and editors of Antiwar.com filed this suit against the Federal Bureau of Investigation (FBI) under the Freedom of Information Act (FOIA) and the Privacy Act in the U.S. District Court for the Northern District of California. The plaintiffs sought disclosure of records maintained by the FBI regarding a 2004 threat assessment conducted by the FBI regarding this website. Represented by private counsels and ACLU of Northern California, the plaintiffs sought declaratory and injunctive relief. The plaintiffs separately filed requests with the FBI seeking expungement of all FBI records that describe each plaintiff\u2019s exercise of First Amendment rights. In August 2013, the FBI responded that maintenance of records regarding the plaintiffs was proper under Section 552a(j)(2) of the Privacy Act. The plaintiffs appealed this decision and the FBI responded that because the matter was subject to judicial review, the appeal had been administratively closed. The plaintiffs also appealed the denial of the expungement request and sought amendment of any records that pertain to individual plaintiffs that were inaccurate, irrelevant, untimely, or incomplete. The FBI denied the appeal because the matter was currently subject to judicial review. On May 1, 2014, the plaintiffs filed their First Amended Complaint alleging four claims for relief, including two new claims under the Privacy Act. On November 12, 2015, FBI filed a motion for summary judgment. The plaintiffs filed a cross-motion on December 17, 2015. On May 10, 2016, the Magistrate Judge Jacqueline S. Corley entered an order regarding the cross-motions for summary judgments. The court granted the defendant\u2019s motion for summary judgment as to the plaintiffs\u2019 third and fourth claims for relief under Sections (e)(7) and (d)(2) of the Privacy Act that the FBI must expunge or correct the memos. The court denied without prejudice both parties\u2019 motions for summary judgment on the plaintiffs\u2019 first and second claims for relief regarding disclosure under FOIA and Privacy Act claims. 2016 WL 2642038. On January 23, 2017, after four years of extensive litigation, the parties stipulated a proposed settlement agreement. On the same day, Magistrate Judge Corley granted the agreement. The settlement required the defendant to produce relevant information to the plaintiffs to satisfy its obligation under the FOIA. The parties stipulated to dismiss all FOIA claims, with the exception of attorney\u2019s fees. On February 10, 2017, the parties entered into a further stipulation of settlement agreement to propose that they will (1) either file a stipulation of settlement and dismissal as to the plaintiffs\u2019 claim for attorney\u2019s fees pursuant to FOIA or (2) propose a briefing schedule with respect to the attorney\u2019s fees to the court by April 14, 2017. The court granted further stipulation on February 13, 2017. On July 18, 2017, the court granted in part and denied in part the plaintiffs\u2019 motion for reconsideration regarding their Privacy Act claims and allowed the plaintiffs to bring claims under the Privacy Act based on newly produced documents. 2017 WL 3035157. On October 5, 2017, the defendant filed a second motion for summary judgment. On October 26, the plaintiffs also filed a second cross-motion for summary judgment. On January 12, 2018, having considered the parties\u2019 briefs and oral argument, the court granted the defendant\u2019s motion for summary judgment and denied the plaintiffs\u2019 cross-motion. 2018 WL 398236. On March 14, 2018, the plaintiffs appealed the decision to the Ninth Circuit Court of Appeals (USCA Case Number 18-15416). In the Court of Appeals, the parties exchanged briefs and multiple institutions filed amici briefs. Oral argument took place on June 12, 2019 before a three-judge panel consisting of Judge A. Wallace Tashima, Judge William A. Fletcher, and Judge Marsha S. Berzon. On September 11, 2019, the Ninth Circuit Court of Appeals issued an order affirming in part and reversing in part the trial court's judgment. 937 F.3d 1284. The Ninth Circuit held that unless a record is pertinent to an ongoing authorized law enforcement activity, an agency may not maintain it under Section (e)(7) of the Privacy Act. The Ninth Circuit held that the FBI had not met its burden of demonstrating that the one memo, the 2004 Memo, was pertinent to an ongoing law enforcement activity, it must be expunged. However, another memo, the Halliburton Memo, need not be expunged because the FBI had met its burden to prove that it was pertinent to ongoing law enforcement activities. On November 20, 2019, Judge Corley of the Northern District of California issued an amended final judgment ordering the FBI to expunge from its records the 2004 threat assessment memo. With this final order, the case closed.", "summary": "In May 2013, the plaintiffs filed this lawsuit against the FBI in the U.S. District Court for the Northern District of California, seeking disclosure of documents pursuant to FOIA and the Privacy Act. Represented by ACLU of Northern California, the plaintiffs sought declaratory and injunctive relief. The parties settled on the FOIA claims and the court ruled in favor of the FBI on the Privacy Act claims in 2017. The plaintiffs appealed the decision to the Ninth Circuit Court of Appeals, which affirmed in part and reversed in part, holding that one memo was no longer pertinent to an ongoing law enforcement activity and must therefore be expunged, but another memo was pertinent and did not need to be expunged."} {"article": "On March 14, 2007, a group of female current and former employees of Sanofi-Aventis US (a pharmaceutical company) filed this class action in the United States District Court for the Southern District of New York, under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e) et seq. and New York Executive Law \u00a7 296. The plaintiffs, represented by private counsel, asked the Court for declaratory and injunctive relief, including back pay, front pay, and compensatory, nominal, and punitive damages. The plaintiffs alleged that the defendant discriminated against female employees. Specifically, the plaintiffs contended that Sanofi-Aventis discriminated with respect to its policies, practices and selection procedures for promotion, a disparate pay scale, and differential terms and conditions of employment. The plaintiffs alleged that the defendant subjected female employees to a continuing systemic discrimination that resulted in both a disparate impact and disparate treatment in the areas of promotion, training, and performance evaluation, which relied on subjective judgments, and further that the defendant's refusal to establish clear guidelines could not be justified as a business necessity. More specifically, the plaintiffs alleged that the defendant:
- pre-selects and \"grooms\" male employees for promotions, favorable assignments and training - fails to provide all employees with a consistent and timely notice of job openings and promotional opportunities - requires managers to give permission to an employee to apply for any promotion - fails to prevent sexual harassment targeted at female employees by male managers; and - selectively and disproportionally disciplines and punishes women for minor infractions - retaliates against females who seek relief through human resources
On February 29, 2008, the defendant moved to dismiss the complaint, but the Court rejected this motion. Between February 2008 and November 2009, the parties engaged in discovery. On November 16, 2009, the parties submitted a stipulation informing the court that the action was settled and the parties were in the process of preparing class action settlement agreement. On August 5, 2010, the Court approved the settlement agreement. Plaintiffs received over $15 million in damages and their counsel was awarded over $4.5 million for the settlement. The settlement also included injunctive terms for the defendant to develop non-discrimination, anti-harassment, and anti-retaliation policies that ensure its female employees enjoy equal terms and conditions of employment comparable to their male counterparts. These policies were to include:
- prohibiting discrimination based on gender or marital status; - prohibiting harassment and retaliation that result from employees' reporting of gender discrimination; and - improving policies on pay and promotions
The settlement was to last three years, or until 2013. The case is now closed.", "summary": "In March 2007, a group of female current and former employees of a pharmaceutical company filed this class action complaint in the United States District Court for the Southern District of New York. The plaintiffs alleged that the defendant discriminated against female employees, and therefore violated Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e) et seq. and New York Executive Law \u00a7 296. In 2009, the parties reached a settlement that awarded the plaintiffs over $15 million in damages and injunctive relief. The case is closed."} {"article": "On September 21, 2011, the Teamsters Local Union, No. 117 (\"Local 117\") filed this lawsuit in the US District Court for the Western District of Washington on behalf of the union members who worked for the Washington Department of Corrections. The plaintiff sued the Washington State Department of Corrections (\"DOC\") for violating Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. Sections 2000e, et seq. More than thirty days prior to the institution of this lawsuit, the plaintiff filed charges of unlawful discrimination with the Equal Employment Opportunity Commission (\"EEOC\"), alleging that defendant violated Title VII. Local 117 is the exclusive certified bargaining representative of approximately 6,000 State employees employed by the DOC. In July 2007, prior to the filing of this case, a lawsuit was filed on behalf of females inmates against DOC, alleging that certain staff had engaged in sexual misconduct (\"the Jane Doe lawsuit\"). The DOC responded to the Jane Doe lawsuit by conducting an investigation and hiring consultants to look at the issue. As a result of this investigation, the consultants hired by the DOC recommended increasing the number of female correctional officers in the women's correctional facilities. The consultants did not recommend decreasing the number of male correctional officers. The plaintiffs' experts in the Jane Doe case suggested that increasing the number of female correctional officers would limit the potential for sexual misconduct. Both the National Prison Rape Elimination Commission, the Department of Justice, and the National Institute of Corrections Information Center recommended increasing overall staffing levels at women's correctional facilities in order to improve safety. In May 2008, the DOC submitted a request to the Washington State Human Rights Commission (\"WSHRC\") to designate numerous existing correctional officer positions at several women's correctional facilities as female-only, asserting that gender is a bona fide occupational qualification (\"BFOQ\") for those positions. In February 2009, the WSHRC approved DOC's request to designate the requested positions as female-only, and upon receipt of those approvals, the DOC indicated to Locall 117 its intent to designate the positions as female-only and began recruiting and reassigning employees accordingly. In this lawsuit, Local 117 alleged that DOC failed to undertake any individualized analysis of each position before designating approximately 110 positions as female-only, and they further alleged that many of these positions were improperly designated as female-only. Local 117 alleged that, as a result, male correctional officers were discriminated against, such as being forced to transfer to less desirable positions and being skipped-over on overtime opportunities. In addition, the female staff were required to work more overtime hours. Further, following the designation of additional female-only positions, DOC employees reported that violence against staff by inmates had increased, as had violence between inmates. DOC employees believed that a lack of male staff presence in the female living units has emboldened violent offenders to act out. Both sides moved for summary judgment. On April 8, 2013, Judge Settle granted the defendant's motion for summary judgment and found the plaintiff's motion moot. 2013 WL 1412335 (W.D. Wash. Apr. 8, 2013). On April 19, 2013, plaintiff appealed to the Ninth Circuit. On June 12, 2015, the Ninth Circuit filed an opinion affirming the trial court's decision. 789 F.3d 979 (9th Cir. 2015). The plaintiff filed petitions for rehearing en banc and panel rehearing, but the Ninth Circuit denied these petitions on August 5, 2015.", "summary": "In 2011, the Teamsters Local Union, No. 117 (\"Local 117\") filed this lawsuit in the US District Court for the Western District of Washington on behalf of its union members who worked for the Washington Department of Corrections. The plaintiff sued DOC for violating Title VII of the Civil Rights Act of 1964 by designating certain existing correctional officer positions at women's correctional facilities as female-only. In 2013, the district court granted summary judgment to the defendants, and in 2015 the Ninth Circuit affirmed this decision."} {"article": "On May 1, 2012, the family of a deceased prisoner formerly held at the United States Penitentiary Administrative Maximum in Florence, Colorado (\"ADX\") filed a Bivens action in the United States District Court for the District of Colorado against agents of the Federal Bureau of Prisons. The plaintiffs sought compensatory and punitive damages, alleging that the defendants' failure to treat the prisoner's serious mental illness violated his Eighth Amendment rights. Specifically, the plaintiffs alleged that the defendant \"exhibited persistent and deliberate indifference\" to the prisoner's mental illness, which lead to the death of the prisoner in an incident determined to be a suicide. A related class action case was filed on June 18, 2012. See PC-CO-0019. The plaintiffs filed an amended complaint on August 31, 2012, adding a second cause of action for deprivation of the plaintiff's First and Fourteenth Amendment rights. Specifically, the plaintiffs alleged that the defendant disregarded the family's right to the prompt return of the prisoner's body and his personal possessions following his death. On April 23, 2013, the district court (Judge Richard P. Matsch) granted the defendant's motion to dismiss on the First Amendment claim and denied the motion to dismiss on all other claims. On June 21, 2012, the defendant filed an appeal of the district court's order denying the motion to dismiss. On July 22, 2014, the U.S. Circuit Court for the Tenth Circuit reversed the district court's decision, finding a lack of factual support for the allegation that the named defendant could be held personally liable for any shortcomings in the treatment of the prisoner. The court (Chief Judge Mary Beck Briscoe) remanded the case with direction to grant the defendant's motion to dismiss. 572 Fed. App'x 611 (10th Cir. 2014). On remand, the district court (Judge Matsch) entered an order dismissing the case on November 13, 2014. No. 12-cv-1144-RPM, 2015 WL 9583378 (Col. 2015). On December 11, 2014, the plaintiff filed a Motion for Leave to Seek Relief from Judgment and Leave to Amend the Complaint. The plaintiff claimed that he could prove that Warden Davis knew Vega and knew of his mental condition through new evidence obtained in discovery in Cunningham, et al v. Federal Bureau of Prisons (PC-CO-0019). Judge Matsch granted the motion on April 23, 2015. The plaintiff filed a second amended complaint on July 15, 2015, alleging that, had Warden Davis performed his job duties and read Vega\u2019s records, he would have been aware of the suicide risk. Instead, he failed to take any preventative action. The amended complaint included a count of deliberate indifference to serious medical needs, and a count of deprivation of right of familial association. The defendant filed a motion to dismiss the claim of deprivation of the right of familial association on the grounds that the claim was already adjudicated by the 10th Circuit, and also filed a motion to dismiss the deliberate indifference claim on the basis that the complaint still failed to state an individual-capacity claim against the defendant. On December 31, 2015, the judge granted the motion to dismiss, determining that the defendant was not accountable for the death under the doctrine of qualified immunity without direct knowledge or notice. The plaintiff appealed the decision to the 10th Circuit Court of Appeals on January 21, 2016. The appellate court determined that, although the deliberate indifference claim was nudged closer to the line of plausibility than in his initial complaint, the plaintiff still failed the facial plausibility standard. As such, the 10th Circuit Court affirmed the district court\u2019s grant of the motion to dismiss. 673 Fed App'x 885 (10th Cir. 2016). The case is now closed.", "summary": "The family of a deceased prisoner formerly held at the United States Penitentiary Administrative Maximum in Florence, Colorado (\"ADX\") filed a Bivens action in the United States District Court for the District of Colorado against agents of the Federal Bureau of Prisons. The plaintiffs alleged that the defendant disregarded the family's right to the prompt return of the prisoner's body and his personal possessions following his death, in violation of their First and Fourteenth Amendment rights. The case twice failed on qualified immunity grounds. The case is now closed."} {"article": "On May 18, 2016, thirteen lawful permanent residents (LPRs) filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. Plaintiffs sued U.S. Citizenship and Immigration Services (USCIS), a component of the U.S. Department of Homeland Security (DHS), under the Immigration and Nationality Act (INA), the Administrative Procedures Act (APA), and the Declaratory Judgment Act. The plaintiffs, represented by a private immigration law firm, claimed that USCIS had unlawfully delayed adjudicating their naturalization applications by classifying them under its CARRP (Controlled Application Review and Resolution Program) policy. The plaintiffs sought an injunction compelling USCIS to dismantle CARRP policies and to adjudicate the plaintiffs' applications, and a declaratory judgment that CARRP violated the INA, APA, the Naturalization Clause of the Constitution, and the Due Process Clause under the Fifth Amendment. Subsequently, on June 21, 2016, the plaintiffs filed an amended complaint, increasing the number of plaintiffs to twenty. The plaintiffs were all from countries with significant Muslim populations \u2014 Albania, Pakistan, Iraq, Palestine, Egypt, Nigeria, Bosnia, India, Iran, Afghanistan, Yemen, Mali, and Sudan. USCIS's CARRP policy directed adjudicating officers to identify any immigration benefits application by any applicant that might implicate a \"national security concern.\" When so classified, the officers were required to delay or deny the application. Although the total number of people subject to CARRP is not known, USCIS data revealed that between 2008 and 2012, more than 19,000 people from twenty-one Muslim-majority countries or regions were subjected to CARRP. CAARP's definition of a \"national security concern\" was broader than the INA's, drawing on the FBI's Terrorist Screening Database, which the plaintiffs alleged was based on vague, overbroad, and uncorroborated information. All the plaintiffs in this case submitted naturalization applications that were subject to CAARP. Some of the plaintiffs had already also had naturalization interviews and examinations, part of the statutorily defined naturalization process under the INA. That statute specified that USCIS must process a naturalization application within 180 days from the filing date and within 120 days of the interview and examination date. All the plaintiffs had been waiting for a decision for longer than the 180-day period -- in one case, for more than two years. Further, USCIS did not notify plaintiffs that they had been classified under CARRP, nor did the plaintiffs have an opportunity to respond to this action. In addition to the INA claim, the plaintiffs challenged CARRP as a violation of the APA due to USCIS's arbitrary and capricious action and action contrary to law. CARRP never passed through the APA's notice-and-comment rulemaking process, nor did Congress approve it. The plaintiffs alleged that the INA, rather than USCIS's additional non-statutory criteria, must govern naturalization entitlements because the Naturalization Clause of the Constitution empowers Congress to set naturalization law through statutes. After the plaintiffs filed their complaints, during the rest of 2016, the individual plaintiffs filed three voluntary dismissal motions, after either USCIS had adjudicated their applications or the particular plaintiffs themselves had withdrawn them. By the end of 2016, only one plaintiff remained. On December 19, 2016, the defendants moved to dismiss the case, arguing that USCIS had already denied this plaintiff's application in October 2016, and so the Court lacked jurisdiction. In response, on January 3, 2017, the remaining plaintiff opposed the defendants' motion to dismiss, arguing that the Court retained jurisdiction because the litigation had started before the USCIS adjudication. The defendants replied on January 10. On June 1, the defendants notified the Court that a federal grand jury had indicted the plaintiff for selling contraband cigarettes. On August 24, the Court granted the defendants' motion to dismiss the case. The Court held that it lacked subject-matter jurisdiction. The Court stated that the plaintiff had failed to challenge USCIS's adjudication jurisdiction while the amended complaint was pending; that USCIS had already adjudicated and denied her naturalization application, thereby making the case moot; and that an appeal to the denial was pending in the agency, preventing ripeness. Further, the plaintiff lacked standing to procure a declaratory judgment as to CAARP's validity, due to unlikelihood of future injury. The Court thus dismissed the case without prejudice. 2017 WL 3658916. This case is now closed.", "summary": "LPRs sued USCIS alleging unlawful delays in adjudicating their naturalization applications due to USCIS' classification of their applications as posing \"national security concerns.\" Most plaintiffs voluntarily withdrew during 2016. One plaintiff remained, and the Court dismissed the case in Aug. 2017 for lack of subject-matter jurisdiction."} {"article": "On April 23, 2012, the United States on behalf of black firefighters filed a lawsuit in the U.S. District Court for the Middle District of Florida, under Title VII of the Civil Rights Act of 1964 and against the Consolidated City of Jacksonville, FL and the union representing its firefighters. The plaintiffs sought declaratory and injunctive relief as well as monetary compensation, alleging that the Jacksonville Fire and Rescue Department's practice of testing to screen and select candidates for promotion had a disparate impact on black firefighters. On April 30, 2013, the NAACP and Jacksonville Brotherhood of Firefighters filed a complaint in intervention, echoing the claims and allegations of the United States while adding to the action several named plaintiffs and a class of Black Firefighters who tested for and were denied promotion while the testing practice was in place. The District Court (Judge Timothy J. Corrigan) denied the plaintiff's motion for preliminary injunction on December 27, 2013. In their motion, the U.S. asked that the Jacksonville Fire Department be required to set aside five slots from the next round of promotions following the November 2013 test for those fire suppression captain candidates allegedly discriminated against on the 2004 and 2008 test administrations. The court denied the motion because the remedy offered did not correlate to the severity of the alleged injury, it would be difficult for the city to administer, and the plaintiffs had not established that they were likely to succeed on the merits of their case. On June 9, 2015, the court granted partial summary judgment for the plaintiff finding the plaintiff successfully established a prima facie case of disparate impact, which enabled the parties to engage in additional phases of discovery. 2015 WL 3618367. Over the next eighteen months, the parties participated in discovery. The plaintiff amended the complaint three times, the latest of which was filed on November 28, 2016. On January 13, 2017, the parties notified the court that they had reached a tentative settlement and requested the case be removed from the trial calendar. After months of completing prerequisites for a settlement agreement, a fairness hearing took place on December 19, 2018. Judge Corrigan approved the agreement in a consent decree on February 5, 2019. The settlement included total payments of $4.9M in individual relief to classmembers and creation of new promotion examinations. The agreement also awarded attorneys' fees to counsel for the NAACP in the event it took over monitoring and enforcement of the decree from the U.S. The decree was set to remain in effect for the duration of settlement payments; fulfillment of the defendant's obligation to create the promotion positions; and completion of the second regular test administration of the new promotion procedure. The consent decree included details on this procedure and the promotion positions. The court held a second fairness hearing in May 23, 2019 and in June the court directed the parties to proceed with administration of individual relief. The case is ongoing as the consent decree is under enforcement.", "summary": "On April 23, 2012, the United States, on behalf of black firefighters, filed a complaint against the City of Jacksonville, FL and the union representing its firefighters. The plaintiffs alleged that the Jacksonville Fire and Rescue Department's practice of testing to screen and select candidates for promotion has a disparate impact on black firefighters, in violation of Title VII of the Civil Rights Act of 1964. On January 13, 2017, the parties notified the court that they had reached a tentative settlement and requested the case be removed from the trial calendar. The case is ongoing."} {"article": "This case involved claims arising from a juvenile detention center being used for a television show. Two children previously detained in the Cook County Juvenile Temporary Detention Center (JTDC) filed this class action lawsuit on August 24, 2016. Defendants included numerous Fox entertainment companies (collectively \u201cFox\u201d); Cook County, Illinois; the Chief Judge of the District Court of Cook County; and various officials connected to JTDC. The complaint was brought under 42 U.S.C. \u00a7 1983 and filed with the U.S. District Court for the Northern District of Illinois (in Chicago). Allegedly, plaintiffs\u2019 rights were violated due to the filming of the hit Fox television show, Empire, at JTDC. They sought disgorgement and monetary damages. Judge Amy St. Eve. was assigned. The complaint was brought following the summer of 2015. Plaintiffs claimed JTDC locked down for approximately two weeks to be used as a set to shoot scenes for Empire. The plaintiffs alleged that the defendants knew the children housed at the JTDC would be confined to their cells and pods at the facility to make room for the shooting. Throughout the two weeks, numerous areas, including JTDC's school, its facilities for family visits, and the outdoor recreation yard, were placed off-limits to the children living there. The lockdown allegedly harmed the children of JTDC. It had \u201cinterrupted and degraded the rehabilitation and structured programming that is designed to address the problems that brought the children to the JTDC,\u201d including the children\u2019s access to education. Psychological damage was also alleged as children were forced to sit still in their pods, unable to get up from their chairs without permission, for days at a time. The following claims were brought under 42 U.S.C. \u00a7 1983:
  1. Due process violations
  2. Unlawful seizure
  3. Monell liability (JTDC/Cook County official\u2019s liability as final decision-makers)
  4. Joint action liability
  5. Respondeat superior (Fox defendants)
  6. Conspiracy
Additional claims were brought under Illinois state law:
  1. Breach of fiduciary duty (Cook County/JDTC defendants)
  2. Inducement of breach of fiduciary duty (Fox defendants)
  3. Intentional infliction of emotional distress
  4. Civil conspiracy
  5. Respondeat Superior
  6. Indemnification (Cook County defendants)
Plaintiffs filed an amended complaint on October 5, 2016. They clarified the allegations against Cook County\u2019s Chief Judge. They particularly focused on the Chief Judge\u2019s role as the final decisionmaker regarding the JTDC lockdowns. Numerous defendants filed motions to dismiss on December 5, 2016. The court granted these motions in part on April 20, 2017. First, the court denied all defendants\u2019 claims for qualified or Eleventh Amendment immunity. Second, the court dismissed counts II, V, and X. Third, the court dismissed counts IV, V, VIII, and IX, but also allowed plaintiffs to re-plead. 2017 WL 1425596. On May 23, 2017, the plaintiffs filed a second amended complaint. They added an unjust enrichment claim (Count XIII) against Fox defendants and fixed the deficiencies in their earlier pleadings. Fox filed a motion to dismiss several of the claims in this complaint on June 19, 2017. The court granted the motion in part on October 16, 2017. Counts IV, VI, and X were dismissed with prejudice. However, counts VIII and XIII proceeded. 2017 WL 4620841. In March 2018, this case was reassigned to Judge Rebecca R. Pallmeyer. Plaintiffs filed for partial summary judgment on December 9, 2019. They argued that Cook County\u2019s Chief Judge was not entitled to Eleventh Amendment immunity in this case. Shortly after, in early 2020, the parties began settlement negotiations. The court denied class certification on January 16, 2020. They cited plaintiffs\u2019 failure to meet the requirements of Federal Rules of Civil Procedure (FRCP) 23(a) and (b). However, the court stated plaintiffs could be in compliance with modifications to their motion. The court also encouraged parties to seek a settlement rather than continue litigation. 334 F.R.D. 518. Defendant Chief Judge moved for summary judgment on January 17, 2020. He sought to dismiss all claims against himself. Stated reasons included his not being a person subject to suit under 42 U.S.C. \u00a7 1983 and the Eleventh Amendment's bar against lawsuits for damages against the states. Plaintiffs renewed their motion to certify a class on June 15, 2020. Three days later, the motion's text was sealed at plaintiffs\u2019 request. However, according to the court\u2019s eventual order on June 10, 2021, three classes were requested. In order to narrow their focus plaintiffs required all class members detained at JDTC for at least 24 consecutive hours. Class 1 included all those confined to their pods longer than they otherwise would have been because of filming. This class had numerous subclasses involving the denial of various services during the filming period. Class 1(a) included those who did not receive at least one hour of \u201cLarge Muscle Exercise.\u201d Class 1(b) included those who did not receive scheduled outdoor recreation. Class 1(c) included those who did not receive off-pod recreation or programming. Class 1(d) included those who did not travel to a nearby school for classes. Class 1(e) included those who did not receive various off-pod activities including \u201cgame room.\u201d Class 1(f) included those who did not leave their pods for 24 consecutive hours. Class 2 included all those who had family visits during the June and July filming periods. Class 3 included all those confined in pods with populations that exceeded a safe capacity. The court granted summary judgment for defendant Chief Judge on November 23, 2020. The court determined that Chief Judge acted as \"an arm of the State of Illinois when he operat[ed] and administer[ed] the JTDC.\" As such, the Chief Judge was protected by the Eleventh Amendment's bar against lawsuits for damages against the states. Any \u00a7 1983 claims against this defendant were rendered moot. 502 F.Supp.3d 1285. On December 16, 2020, defendants from Fox and Cook County filed an updated motion for summary judgment and a new motion for summary judgment, respectively. On June 10, 2021, the court issued an order addressing plaintiffs\u2019 claims and the renewed motion for class certification. 2021 WL 2376017. The court dismissed plaintiffs\u2019 federal claims, including those regarding conditions of confinement. The court also granted in part plaintiffs\u2019 renewed motion for class certification. The four classes certified were class 1(c) concerning off-pod recreation, class 1(d) concerning attending classes, class 1(e) concerning various off-pod activities, and class 3 concerning pods that exceeded a safe capacity. The remaining classes were denied. Classes 1(a) and 1(f) both failed the FRCP 23(b)(3) requirement that common questions must predominate over individual ones among class members. Classes 1, 1(b), and 2 all failed the FRCP 23(a)(3) requirement that claims of the parties representing the class be typical among class members. In the same order, the Court addressed the plaintiff's state law claims. First, the court dismissed claims against Fox regarding unjust enrichment and inducement of Chief Judge\u2019s alleged breach of fiduciary duty. The court determined that plaintiffs failed to show that Fox had actual knowledge of the alleged breach. Second, the court dismissed plaintiff's claim of intentional infliction of emotional distress. The Court stated that plaintiffs made \"no effort to explain how [their] harm was sufficiently severe to support an IIED claim.\u201d Third, the court did not dismiss claims regarding Cook County\u2019s indemnification of defendant Chief Judge. Because Cook County funds the JTDC, it thus remains liable to indemnify claims arising within JTDC and the Chief Judge\u2019s official capacity. Fourth, the court did not dismiss claims regarding defendant Chief Judge\u2019s alleged breach of fiduciary duty. The court determined that a reasonable jury could find the Chief Judge had a guardian-ward relationship with the plaintiffs\u2019 juvenile detainees. The case is ongoing.", "summary": "In 2016, two children previously housed the Cook County Juvenile Temporary Detention Center (JTDC) filed this class action lawsuit against both Fox Broadcasting and Cook County officials connected to the JTDC. They alleged degraded conditions of confinement caused by JTDC being used as a filming location for the Fox television show, Empire. Plaintiffs secured class certification and now continue to pursue various claims including indeminfication and JTDC official's breach of their fiduciary duty during the filming period. This case is ongoing."} {"article": "On September 13, 2016, seven school children, represented by a California public interest law firm, filed this class action suit against Michigan Governor Rick Snyder and state education officials in the Eastern District of Michigan under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the state denied students their constitutional right to literacy. Background The plaintiffs were students at five of Detroit\u2019s lowest performing schools: Hamilton Academy, Experiencia Preparatory Academy, Medicine and Community Health Academy at Cody, Osborn Academy of Mathematics, and Osborn Evergreen Academy of Design and Alternative Energy. The student proficiency rates in these schools hovered near zero in core subject areas. At Hamilton, for example, 100% of the 6th graders scored below proficiency in both reading and math. The complaint documented what it alleged to be pervasive conditions that denied children the opportunity to attain literacy, including lack of books, classrooms without teachers, insufficient desks, buildings plagued by vermin, unsafe facilities, and extreme temperatures. The plaintiffs alleged that the defendants violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment by denying them the fundamental right to literacy, as compared to other students in Michigan, and by functionally excluding plaintiffs from Michigan\u2019s statewide system of public education. Second, the plaintiffs argued that the defendants violated the state-created danger doctrine by affirmatively creating and increasing the risk that plaintiffs would be exposed to dangerous conditions, from which the plaintiffs were harmed as a result. Third, the plaintiffs argued that the defendants violated the Equal Protection Clause of the U.S. Constitution by intentionally discriminating against the plaintiffs, or responding with deliberate indifference, on the basis of the plaintiffs\u2019 race. Fourth, the complaint alleged that the defendants violated Title VI of the Civil Rights Act of 1964 when the defendants utilized criteria or methods of administration that had the effect of subjecting individuals to discrimination because of their race, color, or national origin. The defendants sought a judicial declaration that the defendants had violated the Fourteenth Amendment of the U.S. Constitution. Additionally, they asked the court to order the State to provide appropriate, evidence-based literacy instruction at all grade levels and to address physical school conditions that impaired access to literacy. Procedural History On November 17, 2016, the defendants filed a motion to dismiss. The defendants argued that the claims brought by the plaintiffs were non-justiciable because the plaintiffs lacked standing under U.S. Constitution, Article III, \u00a72; the relief requested was barred by Eleventh Amendment immunity; and the claims themselves were barred by the Rooker/Feldman Doctrine. As to the last point, the defendants argued that a case with similar claims that sought to include all children of the Detroit Public Schools had been brought and dismissed in state court (Moore v. Snyder), and that by bringing this case, the plaintiffs were asking the Federal District Court to review state judicial proceedings, which the court did not have subject-matter jurisdiction to do. Furthermore, the defendants argued that the plaintiffs' claims must be dismissed because they failed on the merits: there was no fundamental right to literacy, the claim failed under the state-created danger doctrine, there was no constitutional violation on the basis of race, and there was no discrimination under Title VI. Several amicus briefs were filed for both parties. On May 16, 2017 District Court Judge Stephen J. Murphy III held a hearing on the motion to dismiss. On July 27, 2018, Judge Murphy granted the defendants' motion to dismiss. 329 F.Supp.3d 344. He found that there was no constitutional right to access literacy and that Michigan's implementation of various educational laws was not irrational and thus did not violate the Equal Protection Clause. On July 30, 2018, the plaintiffs appealed the decision to the U.S. Court of Appeals for the Sixth Circuit. Judges Eric Clay, Jane Stranch, and Eric Murphy heard oral arguments on October 24, 2019. On April 23, 2020, Judges Clay and Stranch delivered an opinion affirming in part and reversing in part the District Court. They agreed with the lower court that the plaintiffs had not proven their Equal Protection or compulsory attendance-Due Process claims. They held, however, that a basic minimum right to education is a fundamental right under the Constitution, and that a basic minimum right to education includes a foundational level of literacy, which plaintiffs had adequately demonstrated they did not receive in their schools. 957 F.3d 616. Judge Murphy dissented, disagreeing that the court had the authority to establish a new fundamental right to education. On May 14, 2020, Governor Gretchen Whitmer and plaintiffs' counsel announced that they had reached a settlement agreement. The settlement included individual awards to the seven student plaintiffs to further their education, funding to support literacy programs in Detroit schools, and the creation of two task forces to monitor the quality of education in Detroit and advise the Michigan Governor on education reform in the city. The Governor also agreed to propose legislation that would provide Detroit schools with even more funding for literacy programs, and to remove a prohibition on Detroit's use of bonds to raise capital for its schools. There is no official end date on the settlement and no official monitor, though the parties agreed that they could seek judicial enforcement if necessary. On May 19, 2020, after the settlement was announced, the Sixth Circuit took the unusual step of voting sua sponte to rehear the case en banc. 958 F.3d 1216. This vacated the Sixth Circuit opinion that found a basic minimum right to education. The plaintiffs subsequently moved to dismiss the case on the grounds that it was moot because a settlement had been reached. The Sixth Circuit granted the dismissal on June 11, 2020. Current Status Because the Sixth Circuit vacated the April 2020 opinion, it does not have precedential value, though the language of the opinion still exists for plaintiffs to potentially draw on in the future. The settlement still stands and its terms are ongoing.", "summary": "On September 13, 2016, seven students at five of Detroit\u2019s lowest performing schools, filed a federal class action suit against Michigan Governor Rick Snyder and state education officials for denying their constitutional right to literacy. Plaintiffs alleged that the defendants violated the Constitution and federal civil rights laws by functionally excluding plaintiffs from Michigan\u2019s statewide system of public education, exposing plaintiffs to dangerous conditions at schools and in fact harming them, and intentionally discriminating the plaintiffs based on their race. Lastly, the plaintiffs alleged defendant's violation of Title VI when the defendants utilized criteria or methods of administration which have the effect of subjecting individuals to discrimination because of the plaintiffs' race. Plaintiffs are seeking an order from the federal court that would make the State of Michigan provide the plaintiffs' class appropriate, evidence-based literacy instruction at all grade levels and repair of physical school conditions. The defendants filed a motion to dismiss on November 17, 2016. The court granted the defendants' motion on July 27, 2018. The plaintiffs appealed to the Sixth Circuit, which reversed the district court on April 23, 2020 and found a fundamental right to a basic minimum education under the Constitution. Subsequently, the state and the plaintiffs reached a settlement on May 14, which provided for funding for literacy-related programs in Detroit and across the state as well as the creation of two committees to advise the Governor on education reform in Michigan. The Sixth Circuit voted to rehear the case en banc on May 19, vacating the April 23 opinion. Plaintiffs moved to dismiss given the successful settlement, and the case was dismissed on June 11. The Sixth Circuit opinion remains vacated, but the settlement is in force."} {"article": "COVID-19 Summary: This is an ongoing case to secure sanitary water in a psychiatric hospital in which the plaintiffs filed additional motions for temporary restraining orders in light of the COVID-19 pandemic, requesting release and mitigation measures including: adequate mental health care, social distancing, and hygiene products. The court granted a temporary restraining order on April 25 and a preliminary injunction on May 24, ordering the defendants to isolate patients exposed to the virus and to conduct testing throughout the facility to determine the spread of COVID-19 among staff and patients. The defendants appealed the preliminary injunction on June 22 and filed a motion to dismiss, or in the alternative, a motion for summary judgment on July 10. The case is ongoing.
On October 23, 2019, four individuals at Saint Elizabeths Hospital, a psychiatric hospital in D.C., filed this action in the U.S. District Court for the District of D.C. on behalf of themselves and all other patients at the hospital. Represented by the American Civil Liberties Union Foundation of the D.C., Washington Lawyers' Committee for Civil Rights & Urban Affairs, and private counsel, the plaintiffs sued the District of Columbia and Saint Elizabeths Hospital. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201, alleging violations of their Fifth Amendment Due Process rights, and violations of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12131. Specifically, the plaintiffs alleged that Saint Elizabeths had not had safe, running water since at least September 26, 2019, the date the water supply was completely turned off. This prohibited patients and staff from routinely flushing toilets, washing their hands, showering, drinking water from water fountains, and washing their clothing. The case was initially assigned to Judge Christopher R. Cooper, but randomly reassigned to Judge. Randolph D. Moss on October 30, 2019. The defendants filed a motion to dismiss on December 16, 2019, arguing that the plaintiffs had failed to state a Due Process or ADA claim and that the hospital officials were entitled to qualified immunity. On January 21, 2020, the plaintiffs filed a motion to certify the class, seeking to represent \"all current and future Saint Elizabeths Hospital patients.\" On April 16, the plaintiffs filed a motion to amend their complaint in light of COVID-19, adding a petition for writ of habeas corpus. They alleged that although the defendants had turned the water back on in October 2019, they continued to foster conditions that exacerbated the dangers to their patients by failing to take adequate steps to protect their patients from COVID-19. Plaintiffs also asserted that, as of April 15, four patients had died of COVID-19 and that \"32 patients and 47 staff at the Hospital have tested positive for COVID-19.\" The motion was granted on April 22. 2020 WL 1935524. The plaintiffs filed a motion for a temporary restraining order on April 18, requesting the court order the defendants to reduce the population, both by halting admission to the hospital and releasing current patients, and to develop COVID-19 mitigation measures including testing, hygiene products, social distancing, educational programming, and daily reporting. The defendants filed a motion in opposition on April 21. On April 25, Judge Moss granted in part the plaintiff's motion for a temporary restraining order, ordering the defendants to isolate individuals exposed to COVID-19, conduct clinical evaluations prior to releasing individuals from isolation, and produce bi-weekly reports of compliance with the order. 456 F.Supp.3d 126 (Apr. 25, 2020). Following a status conference, this order was extended until May 11. On May 11, Judge Moss again extended and expanded the temporary restraining order, additionally requiring defendants to complete and report the results of two baseline point prevalence surveys to determine the spread of COVID-19 among staff and residents at the facility, and to assign staff to only one unit per day. 2020 WL 2410502. On May 14, the plaintiffs filed a motion for preliminary injunction, requesting the incorporation of the current restraining order into an injunction, a reduction of the number of patients in the facility, appropriate mental health care, the appointment of an independent monitor, and reporting. The defendants filed a motion in opposition on May 19. The court granted the plaintiffs' motion in part on May 24, converting the temporary restraining order into a preliminary injunction which required the defendants to file a status report by June 8 detailing plans for further mitigation measures in the facility. The court denied the plaintiffs' motion in all other respects. 464 F.Supp.3d 132 (May 24, 2020). On June 22, the defendants appealed the preliminary injunction to the D.C. Circuit Court of Appeals. They also filed a motion to dismiss, or in the alternative, a motion for summary judgment on July 10. Discovery is ongoing, and defendants continue to submit bi-monthly notices of compliance to the court. The case is ongoing.", "summary": "Four patients in a psychiatric hospital sued due to alleged unconstitutional conditions within the facility, specifically a lack of running water that prohibited them from showering, washing their hands, flushing toilets, and drinking water. The plaintiffs filed an amended complaint in light of COVID-19, alleging that the hospital was not taking adequate measures to protect patients from the virus. The court granted a preliminary injunction, requiring isolation and testing on May 24. On June 22, the defendants appealed the preliminary injunction to the D.C. Circuit Court of Appeals. They also filed a motion to dismiss, or in the alternative, a motion for summary judgment on July 10. The case is ongoing."} {"article": "On July 25, 2016, prisoners at the Tennessee Department of Corrections filed this class action lawsuit in the U.S. District Court for the Middle District of Tennessee. Plaintiffs sued the Commissioner and the Medical Director of the Tennessee Department of Corrections under 42 U.S.C. \u00a7 1983. Plaintiffs claimed that defendants violated their Eighth Amendment right to be free from cruel and unusual punishment by failing to provide medically acceptable care to prisoners with the Hepatitis C Virus (HCV), despite having knowledge of the proper standard of care and medical advances in HCV treatment. Such a policy, alleged the plaintiffs, constituted deliberate indifference to the suffering of the plaintiffs. The plaintiffs were represented by the ACLU, Disability Rights Tennessee, and private counsel. They sought a declaration that the policies and practices of the defendants were unconstitutional and an injunction to require defendants to implement a plan to eliminate the risk of serious harm resulting from inadequate diagnosis, assessment, and treatment of HCV infections, on behalf of themselves and all others similarly situated. Plaintiffs further sought monetary relief in the form of the costs of the suit and attorneys' fees and litigation expenses. On September 16, 2016 the plaintiffs moved to certify their class, and on May 4, 2017, Chief Judge Waverly D. Crenshaw granted the motion. The class consisted of \"All persons currently incarcerated in any facility under the supervision or control of the Tennessee Department of Corrections or persons incarcerated in a public or privately owned facility for whom the Tennessee Department of Corrections has ultimate responsibility for their medical care and who have at least 12 weeks or more remaining to serve on their sentences and are either currently diagnosed with Hepatitis C infection or are determined to have Hepatitis C after an appropriate screening test has been administered by the Department of Corrections.\" 2017 WL 1737871. The defendants tried to appeal this class certification decision, but were denied leave to appeal on August 10, 2017. A lengthy and heavily contested discovery process followed. On June 29, 2018 defendants filed a motion for summary judgment which was denied on June 6, 2019. The case went to trial on July 16, 2019, and finished July 19, 2019. On September 30, 2019 Judge Crenshaw issued a judgment for the defendants. The plaintiffs filed a notice of appeal on October 30, 2019, and on August 24, 2020 the U.S. Court of Appeals for the Sixth Circuit (Judges Raymond M. Kethledge and Eric E. Murphy) affirmed the trial court\u2019s decision. The court\u2019s reasoning was significantly influenced by the parties' agreement to focus on the 2019 policy for HCV rather than the original 2016 policy at the trial. Quoting the trial court\u2019s findings of fact and conclusion of law, the Sixth Circuit agreed that the 2016 policy was \u201cerratic, uneven, and poor\u201d and \u201cborder[ed] on deliberate indifference\u201d as it \u201cprioritized\u201d the best treatment, direct-acting antivirals, for only those with severe liver scaring giving no consideration to other factors, despite the knowledge that antivirals often halt the progress of HCV or cause it disappear completely. However, the court found that the 2019 policy represented a significant improvement. It expanded testing for HCV and established more forgiving criteria for which cases received the direct-acting antivirals (not all cases could receive the treatment due to budget restrictions). Moreover, the 2019 policy established \u201ccontinuous care and monitoring of infected inmates, regardless of their course of treatment.\u201d The court thus held that the defendant \u201csought to employ the finite resources at his disposal to maximize their benefit for the inmates in his care.\u201d And it observed that, while the plaintiff\u2019s claim that every inmate should have received the antiviral is certainly desirable, such a demand would have required the defendant to \u201cspend money he did not have.\u201d Judge Ronald Lee Gilman dissented, and argued that the court failed to consider the serious harm caused by the delay in proper treatment as a result of the defendant's 2016 policy and the continuing rationing of care in the 2019 policy. Moreover, he argued that lack of funding (which he suggested the defendant could have tried harder to address) was not an excuse for the violation of the Eight Amendment. 972 F.3d 734. The case is likely over, but the plaintiffs could still appeal or seek reconsideration of the Sixth Circuit's ruling.", "summary": "On July 25, 2016, prisoners at the Tennessee Department of Corrections filed this class action in the U.S. District Court for the Middle District of Tennessee. Plaintiffs sued the Tennessee Department of Corrections under 42 U.S.C. \u00a7 1983. Plaintiffs claimed that Defendants failed to provide medically acceptable care to prisoners with Hepatitis C and sought declaratory and injunctive relief. Defendants filed a motion to oppose class certification, but on May 4, 2017, Chief Judge Crenshaw granted the plaintiffs class certification. A lengthy and contested discovery discovery followed. On June 28, 2018 defendant filed a motion for summary judgment which was denied on June 6, 2019. After a trial, Judge Crenshaw issued a judgement for the defendants. The plaintiffs appealed on October 30, 2019. On August 24, 2020 the Sixth Circuit affirmed the trial court's decision on the grounds that in contrast to the 2016 policy, the 2019 policy reflected satisfactory medical practice given the limited resources at the disposal of the defendant."} {"article": "On December 22, 2011, a Christian liberal arts college filed a lawsuit in the U.S. District Court for the District of Colorado under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by in-house counsel and the Becket Fund for Religious Liberty, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. Specifically, the plaintiff objected to the ACA rules requiring it to provide coverage for emergency contraception, which the plaintiff considered an abortifacient. The plaintiff did not object to other forms of contraception. Claiming that providing coverage for emergency contraception would both contravene its Christian faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. On February 27, 2012, the defendant Departments moved to dismiss the case for lack of jurisdiction. The U.S. argued that the plaintiff could not claim any imminent harm because the plaintiff qualified for the enforcement \"safe harbor\" period extending until January 1, 2014, and because the U.S. was in the process of amending the contraceptive coverage regulations to accommodate the objections of religious institutions like the plaintiff. The plaintiff filed an amended complaint on March 22, 2012. The amendments expanded on the plaintiff's objections to providing emergency contraception and claimed that the plaintiff would be subject to federal enforcement action no later than July 1, 2014, even given the \"safe harbor\" period and anticipated amendments. That same day, the plaintiff also filed an opposition to the U.S. motion to dismiss, arguing that it faced imminent harm despite the safe harbor period and anticipated amendments. On April 9, 2012, the U.S. moved to dismiss the amended complaint for lack of jurisdiction, arguing as before that the safe harbor period and anticipated amendments prevented the plaintiff from alleging any imminent harm. The plaintiff opposed this motion on the same grounds as the first motion to dismiss. On January 7, 2013, the District Court (Judge Christine M. Arguello) granted the U.S. motion to dismiss. Judge Arguello found that, in light of the government's efforts to address the plaintiff's concerns via the safe harbor period and the anticipated amendments, the plaintiff had not alleged a concrete and imminent harm, and that as a result the plaintiff's claim was not yet ripe for review. Judge Arguello declined to reach the question of the plaintiff's standing. Colorado Christian University v. Sebelius, 2013 WL 93188 (D. Colo. January 07, 2013). The next day, the District Court issued a final judgment dismissing the case in its entirety.", "summary": "In 2011, a Christian liberal arts college filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for emergency contraception through their group health insurance plan. In January 2013, the U.S. District Court for the District of Colorado dismissed the case for lack of jurisdiction, finding that the plaintiff had not demonstrated imminent harm, and issued a final judgment declaring the case dismissed in its entirety."} {"article": "On April 19, 1999, the U.S. Department of Justice (DOJ) notified the Nassau County Correctional Center (NCCC) in New York of its intent to investigate conditions at the jail to determine whether they were unconstitutional. The DOJ conducted this investigation under the authority of 42 U.S.C. \u00a7 1997, also known as the Civil Rights of Institutionalized Persons Act (CRIPA). On September 11, 2000, the DOJ issued a findings letter containing evidence that NCCC unconstitutionally physically abused inmates and behaved with deliberate indifference to inmates' serious medical needs. In April 2002, the DOJ filed a complaint in the U.S. District Court for the Eastern District of New York, and the parties' settlement agreement was attached to the complaint. The case was assigned to Arlene Lindsay. The complaint alleged that NCCC violated the Eighth and Fourteenth Amendments by subjecting inmates to improper use of force and failing to provide medical care. Under the settlement, the NCCC agreed to develop and implement appropriate policies regarding inmate medical care and mental health services. Specifically, the policies were to address issues in the areas of inmate prescreening, staffing levels, sick call, medication distribution, emergency care, dental care, mental health care, substance abuse treatment, disease control, records, training, mortality reviews, inmate education, sanitation, immunization, and medical grievance procedures. The NCCC also agreed to develop and implement new procedures concerning the use of force against inmates. Specifically, the policies were to address issues in the areas of staff training, reporting and documenting use of force, use of chemical agents, use of restraints, physical contact between staff and inmates. On May 7, 2002, the court conditionally dismissed the complaint, provided that the defendant had substantially complied with the agreement over the course of three years. In August 2002, the court reassigned the case to Judge Leonard Wexler. On July 15, 2005, the parties jointly stipulated that NCCC was in substantial compliance with the portion of the settlement agreement about improper use of force and the court accordingly dismissed that portion of the case. However, the parties agreed that NCCC was not in substantial compliance with the portion of the settlement agreement relating to the provision of medical care and the court thus retained jurisdiction until NCCC was in substantial compliance. On March 14, 2008, the parties stipulated that NCCC was then substantially compliant with settlement agreement related to provision of medical care. Accordingly, Judge Wexler dismissed the case in full. The case is now closed.", "summary": "In April 2002, the U.S. Department of Justice filed a complaint in the U.S. District Court for the Eastern District of New York alleging that the Nassau County Correctional Center alleging violations of the Eighth and Fourteenth Amendment. Specifically, the complaint alleged that inmates were subject to excessive force and denied access to medical care. The parties entered into a settlement agreement and the court retained jurisdiction to ensure substantial compliance. In March 2008, the parties agreed that NCCC was in substantial compliance with the entirety of the settlement agreement and the case was closed."} {"article": "On March 29, 2009, a Muslim prisoner at the Gib Lewis Unit in the Texas Department of Criminal Justice filed this lawsuit in the U.S. District Court for the Eastern District of Texas. The plaintiff, bringing the case pro se, sued the Texas Department of Criminal Justice (TDCJ). He sought a declaratory judgment that TDCJ's enforcement of grooming standards violated his First and Fourteenth amendment rights and the Religious Land Use and Institutionalized Persons Act (RLUIPA). He also sought a preliminary and permanent injunction to enjoin TDCJ from enforcing these standards. Specifically, he asked the court to require TDCJ to permit him to grow his beard a full fist length and wear Islamic head gear (Kufi), in line with his religious beliefs. On June 4, 2009, District Judge Thad Heartfield put the case on hold pending a decision in Garner v. Morales, 2009 WL 577755 (5th Cir. 2009), which addressed the same issue in a different prison, and had recently been remanded by the Fifth Circuit back to the U.S. District Court for the Southern District of Texas. Judge Heartfield denied all pending motions, including the plaintiff's motion for a preliminary injunction. 2009 WL 1586691. On June 12, 2009, the plaintiff appealed Judge Heartfield's opinion to the Fifth Circuit. On appeal, the plaintiff also filed a motion asking the Fifth Circuit to compel the District Court to issue the preliminary injunction. The Fifth Circuit denied the motion to compel on December 29, 2009, but ultimately vacated the lower court's opinion. On May 28, 2010, the appeals court held that the lower court had erred in pausing the case without findings of fact or conclusions of law. It remanded the motion for preliminary injunction to the District Court. (J. E. Grady Jolly)607 F.3d 1046. Meanwhile, in District Court, the plaintiff moved for a preliminary injunction on July 7th, 2009. Judge Heartfiled denied the motion. In response to the Fifth Circuit's May 28th ruling, the District Court reopened the case. The plaintiff moved for appointment of counsel, but Magistrate Judge Judith Guthrie denied the motion on July 7, 2010. Following an evidentiary hearing in District Court, Judge Heartfield dismissed the case with prejudice for failure to state a claim. Judge Heartfield noted that the Fifth Circuit had recently found in Gooden v. Crain, 353 Fed.Appx. 885 (5th Cir. 2009), that a District Court could credit prison officials' testimony that changing grooming codes could present a significant security concern. Judge Heartfield further held that the claim was moot because a temporary medical exemption had permitted the plaintiff to grow a beard. 2010 WL 3790823. The plaintiff appealed the judgment on October 8, 2010. The Fifth Circuit issued a per curiam decision on July 18, 2011 partially vacating and remanding the lower court's ruling. (J. Fortunato Benavides, J. Carl E. Stewart, J. Edith Brown Clement). The court affirmed the District Court's dismissal of the plaintiff's RLUIPA claim challenging the head-covering policy, and its dismissal of the equal protection and first amendment claims. The Fifth Circuit vacated and remanded the District Court's dismissal of the plaintiff's RLUIPA claim challenging the grooming policy. It held that the issue was not moot because the medical exemption had been temporary and had most likely expired in January 2011. 434 Fed.Appx. 322 (5th Cir. Tex.). Meanwhile, in District Court, the plaintiff sought a temporary restraining order to permit him to grow a beard. Judge Ron Clark denied the motion on April 4, 2011, finding that the plaintiff was asking the Court to grant him relief on an issue on which he had already failed to prevail. That summer, on August 23, 2011, the case was officially reassigned to Judge Ron Clark. On October 24, 2011, the plaintiff filed another motion for a temporary restraining order, arguing that in a prior order, the Court had recognized that if Garner was successful in his case in the Southern District, the Plaintiff here could prevail as well. The plaintiff pointed to the Southern District's recent opinion granting declaratory relief to Garner, 2011 WL 2038581. Judge Clark denied the motion for a temporary restraining order on January 9, 2012 because the Garner case was stayed while on appeal. The next day, the plaintiff again moved for a preliminary injunction. On January 31, 2012, the plaintiff appealed Judge Clark's opinion on the temporary restraining order. The Fifth Circuit dismissed the appeal and denied the motion on January 4, 2013. It held that it lacked jurisdiction to entertain an appeal on a temporary restraining order. The Court did remand the case, urging the lower court to reexamine the motion for a preliminary injunction. (per curiam decision, J. Judge Jerry E. Smith, J. Edward C. Prado, J. Stephen A. Higginson) 505 Fed.Appx. 369 (5th Cir. 2013). Meanwhile, in District Court, the defendant moved for summary judgment and the plaintiff again moved to appoint counsel. On March 29 2012, the U.S. Department of Justice appeared as Amicus Curiae stating that the United States believed TDCJ's \"blanket prohibition on religious beards is not narrowly tailored to the generalized budgetary and security interests it asserts\" and asking the court to deny TDCJ's motion for summary judgment. Without deciding on either motion, Magistrate Judge Guthrie stayed the proceedings pending the appeal on the temporary restraining order opinion on April 11, 2012. After the Fifth Circuit remanded the case, on June 3, 2013, the plaintiff brought an objection to the District Court's handling of the case. In particular, he complained that the Magistrate Judge had made so many of the rulings. He asked that the District Judge perform his duty. A month later, on July 2, 2013, he asked the Fifth Circuit to order the District Court to do its job. He alleged that the District Court had failed to decide on injunctive relief, even after the Fifth Circuit had urged it to reexamine the motion for a preliminary injunction. On August 12, 2013, the Fifth Circuit denied the plaintiff's request, but with the caveat that the plaintiff could reinstate it if the District Court had not ruled in 180 days. On December 19, 2013, two pro bono lawyers were appointed as counsel for the plaintiff, and on January 17, 2014, Judge Clark assigned the case to Magistrate Judge Zack Hawthorn. On February 4, 2014, Judge Hawthorn granted the plaintiff's motion for a temporary restraining order and a preliminary injunction enjoining TDCJ from enforcing a policy prohibiting the plaintiff from maintaining a quarter-inch beard. 2014 WL 495162. A bench trial was held in July 2014 before Magistrate Judge Hawthorn. On September 26, he granted declaratory and injunctive relief requiring TDCJ to allow the plaintiff to wear a fist-length beard and a Kufi. 69 F.Supp.3d 633. The state appealed the decision on October 16, 2014. The case was stayed for several months pending resolution in Holt v. Hobbs [135 S.Ct. 853], but after the Supreme Court found for the prisoner plaintiff in that case, the Fifth Circuit affirmed the District Court's judgment and permanent injunction on May 2, 2016. 822 F.3d 776. Meanwhile, on December 3, 2014, Magistrate Judge Hawthorn denied the defendant's motion to stay the judgment pending the appeal in the Fifth Circuit. On April 29, 2015, he order the defendant to pay the plaintiff $16,312.72 in costs and $214,160.44 in attorney's fees and expenses. The defendant appealed the ruling on May 18, 2015, but withdrew the appeal on May 16, 2016. There has been no significant activity since 2016, and the case appears closed.", "summary": "On March 29, 2009, a Muslim inmate at the Gib Lewis Unit in the Texas Department of Criminal Justice filed this pro-se lawsuit in the United States District Court for the Eastern District of Texas. He sought relief from a TDCJ policy prohibiting him from wearing his beard at a fist-length and from wearing a Kufi. The case went back and forth between the District Court and the Fifth Circuit for more than seven years, but the Plaintiff ultimately won a permanent injunction enjoining TDCJ from enforcing these grooming policies."} {"article": "On June 1, 2017, former detainees at a private detention facility in Leavenworth, Kansas filed this lawsuit in the U.S. District Court for the District of Kansas. The plaintiffs sued CoreCivic, Inc. (the facility's operator) and Securus Technologies, Inc. (its phone and video services provider) for violations of the Kansas, Missouri and federal (18 U.S.C. \u00a7\u00a7 2510, et seq.) wiretapping statutes. The plaintiffs were represented by private counsel and sought monetary relief and attorney\u2019s fees. The plaintiffs claimed that throughout the time they were detained, defendants improperly and without authorization recorded confidential phone calls and meetings between them and their attorneys. Magistrate Judge James P. O\u2019Hara was assigned to the case. On November 13, 2017 an individual tried to join the case as a member of the class, but this motion was denied because class certification had not been granted. CoreCivic and Securus moved to dismiss Count I (the violation of the Missouri wiretapping statute), and this motion was granted because none of the allegedly unlawful interceptions took place Missouri. Securus also moved to dismiss Counts II and III (the violations of the Kansas and federal wiretapping statutes). The court granted in part and denied in part this motion. Specifically, the court found that the plaintiffs had not adequately alleged that any of their intercepted communications had been disclosed but had adequately alleged that their communications had been unlawfully intercepted and a statutory business use exception did not apply because intercepting conversations between detainees and their lawyers was not part of the defendants' ordinary course of business. 2018 WL 1175042 (Mar. 5, 2018). The parties began settlement negotiations in August, 2018. These negotiations continued until August 23, 2019, when the plaintiffs moved to certify the class and for preliminary approval of class action settlement. The court granted this motion on September 26, 2019. Five members of the class filed objections to the settlement, but the court overruled these objections and approved the settlement on January 28, 2020. The certified class included:
All detainees at Leavenworth Detention Center who, during the period of June 1, 2014 through June 19, 2017, had their attorney-client telephone calls recorded by Defendants: (a) after the detainee requested privatization of his or her attorney\u2019s phone number (subclass A); (b) after his or her attorney requested privatization of the attorney\u2019s phone number (subclass B); (c) after Judge Robinson\u2019s cease and desist order on August 10, 2016, in the case styled U.S. v. Black, Case No. 2:16-CR-20032 (subclass C); or (d) after the detainee or his or her attorney otherwise notified one or more Defendants in writing of their attorney-client relationship and provided written notification of the attorney\u2019s phone number at issue (subclass D).
The settlement agreement created a Settlement Fund of $1,450,000.00, of which CoreCivic agreed to fund $1,100,000.00 and Securua agreed to fund $350,000.00. The plaintiffs' attorneys received about $500,000 of the settlement funds. The settlement did not provide for relief besides damages. As of April 5, 2020, the court has retained jurisdiction for the administration of ongoing settlement payments.", "summary": "Former detainees at a private detention facility filed this class action lawsuit alleging that the company that operated the detention facility and the company that provided phone and video conference services had violated Kansas, Missouri, and Federal wiretapping statutes. Specifically, plaintiffs claimed that the defendants had recorded confidential phone calls and meetings between detainees and their attorneys. The defendant companies agreed to pay a total of $1.45 million to the class members and their attorneys in a settlement."} {"article": "Plaintiffs--young undocumented immigrants residing in Arizona--filed suit under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act against the State of Arizona and the Arizona Motor Vehicle Division in the U.S. District Court for the District of Arizona on Nov. 29, 2012. Represented by the ACLU Immigrants' Rights Project and the Mexican American Legal Defense and Education Fund, plaintiffs claimed that the state was invalidly denying them drivers' licenses, despite their eligibility under the federal Deferred Action for Childhood Arrivals (DACA) program. Plaintiffs claimed that the Arizona Executive Order that denied them drivers' licenses violated both the Supremacy Clause and the Equal Protection Clause; they sought a declaration that the state action was invalid, and an injunction providing them drivers' licenses. Plaintiffs also petitioned for certification of a class in their complaint, including all young immigrants residing in Arizona who had been granted deferred action, or would be, pursuant to the DACA program and had (or would have) employment authorization documents (EADs) and Social Security Numbers, who were being denied drivers' licenses by the Arizona Motor Vehicles Division. On Dec. 14, 2012, plaintiffs moved for a preliminary injunction. On Jan. 9, 2013, defendants moved to dismiss, or in the alternative, for summary judgment. The District Court (Judge David Campbell) heard oral arguments for both motions on Mar. 22, 2013, and issued an order on May 16, 2013. Judge Campbell denied plaintiffs' motion for preliminary injunction on the grounds that plaintiffs were unlikely to succeed on the merits of their Supremacy Clause claim, and that, although plaintiffs were likely to succeed on the merits of their Equal Protection claim, they did not show the likelihood of irreparable injury for the claim. Judge Campbell accordingly granted defendants' motion to dismiss in part as to the Supremacy Clause claim and denied in part as to the Equal Protection claim. 945 F.Supp.2d 1049 (D. Ariz. May 16, 2013). Plaintiffs filed an interlocutory appeal to the Ninth Circuit Court of Appeals on June 17, 2013. Plaintiffs filed an amended complaint on Sept. 17, 2013, adding two individual plaintiffs and removing the class action claims. In all other respects, the amended complaint essentially reiterated the original complaint, alleging violations of the Supremacy Clause and the Equal Protection Clause. On Mar. 26, 2013, Judge Campbell issued an order dismissing one of the individual plaintiffs without prejudice. The case then spent a long time in discovery. On Apr. 30, 2014, the plaintiffs filed a motion for summary judgment on the Equal Protection claim and for a permanent injunction. On July 7, 2014, the Ninth Circuit Court of Appeals (Judge Harry Pregerson) issued an opinion as to the interlocutory appeal, granting plaintiffs' motion for preliminary injunction. The Court reversed the District Court's decision and remanded the case with instructions to enter a preliminary injunction, prohibiting defendants from enforcing any policy by which the Arizona Department of Transportation refused to accept plaintiffs' EADs, issued under DACA, as proof that plaintiffs were authorized under federal law to be present in the United States. 757 F.3d 1053 (9th Cir. 2014). On Nov. 24, 2014, the Ninth Circuit denied the state's petition for rehearing and rehearing en banc, and on Dec. 9, 2014 denied a stay pending the state's petition to the Supreme Court for certiorari review. On Dec. 11, 2014, the state sought a stay from the Supreme Court, pending its cert. petition; the Court rejected that stay on Dec. 17, in an order issued without opinion. Justices Scalia, Thomas, and Alito noted that they would grant the stay. Following this, District Judge Campbell issued a preliminary injunction on Dec. 18, 2014. He then held a Jan. 7, 2015 hearing on plaintiffs' motion for a permanent injunction and summary judgment and on defendants' motion for summary judgment. On Jan. 22, 2015, Judge Campbell granted plaintiffs' motion and denied defendants'. The final judgment permanently enjoined defendants from refusing to issue drivers' licenses to DACA recipients by rejecting their EADs as proof of their authorization under federal law to be present in the United States. In his order, Judge Campbell held that for purposes of Equal Protection, defendants had classified DACA recipients differently from other holders of EADs who could obtain drivers' licenses and that such differential treatment of similarly situated persons did not survive rational-basis review. Plaintiffs had suffered irreparable harm by losing job opportunities because they lacked drivers' licenses. 81 F.Supp.3d 795 (D. Ariz. Jan. 22, 2015). Defendants then appealed to the Ninth Circuit. After oral argument on July 16, 2015, the panel (Circuit Judges Pregerson, Berzon, and Christen) asked the parties for further briefing on issues of preemption, the separation of powers doctrine, and the Take Care Clause. The United States, at the Court's invitation, submitted an amicus brief in support of plaintiffs on Aug. 28, 2015. The Ninth Circuit then issued an opinion on Apr. 5, 2016, affirming the District Court's order. The Ninth Circuit agreed with the District Court's Equal Protection holding. But the Ninth Circuit chose to use the constitutional avoidance principle to reach the same result without finding a constitutional violation. The court thus held that defendants' classification policy for issuing drivers' licenses violated the INA by using an independent definition of \"authorized presence,\" and it was thus preempted by exclusive federal authority to classify noncitizens. 818 F.3d 901 (9th Cir. 2016). Defendants requested an en banc rehearing, but the Court denied this request in a Feb. 2, 2017 order (Circuit Judges Kozinski and others dissenting). 855 F.3d 957 (9th Cir. 2017). Defendants then requested a stay while they petitioned the U.S. Supreme Court for cert. The Ninth Circuit granted a stay on Feb. 13, 2017, and defendants filed the petition on Mar. 29, 2017. In the interim, on Sept. 5, 2017, the Trump administration announced plans to rescind DACA. But a district court in Regents of the University of California enjoined this move on Jan. 9, 2018, and the government sought cert from the U.S. Supreme Court. On Jan. 22, 2018, in this case, defendants notified the U.S. Supreme Court of the relation between the two cert. petitions. On Feb. 14, 2018, in the Supreme Court, the U.S. filed an amicus brief. On Mar. 19, the Supreme Court denied cert. in this case. On Apr. 6, the Ninth Circuit issued an order lifting the stay and causing its April 2016 judgment to take effect. The case is closed.", "summary": "On Nov. 29, 2012, DACA-eligible plaintiffs sued Arizona for denying them drivers' licenses. The District Court granted a preliminary injunction on Dec. 18, 2014 and a permanent injunction on Jan. 22, 2015. The 9th Cir. upheld the injunction on Apr. 5, 2016, and denied an en banc rehearing. SCOTUS has denied cert."} {"article": "On March 13, 2006, a group of former and current female employees filed their fourth amended complaint under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e)-5(f), et seq., against the Novartis Corporation in the United States District Court in the Southern District of New York. The plaintiffs, represented by private counsel, asked the Court for injunctive relief, back pay and front pay, and compensatory and punitive damages, alleging sex discrimination, including pregnancy discrimination. Specifically, the plaintiffs contend that the defendant discriminated in compensation, promotion, personnel evaluations and treatment of women taking pregnancy leave. 244 F.R.D. 249 (S.D.N.Y. 2007). This action began on November 19th 2004, when a smaller group of plaintiffs filed their original complaint. The parties engaged in extensive discovery, specifically on the relationship between the parent company and its subordinate. There was also an early question about whether the Chairman of Novartis was being properly served notice on the case (see Order confirming proper service). On August 16, 2007, the Court (Judge Lynch) granted class certification and defendant's motion for summary judgment. This order granted a class of all women who are currently holding, or have held, a sales-related job position with [NPC] during the time period July 15, 2002 through the present, including those who have held positions as Sales Representatives, Sales Consultants, Senior Sales Consultants, Executive Sales Consultants, Sales Associates, Sales Specialists, Senior Sales Specialists, and District Managers I. 244 F.R.D. 248 (S.D.N.Y. 2007). Furthermore, included in this class were any women discriminated against on the basis if pregnancy with respect to the issue of incentive-based compensation. 244 F.R.D. 267 (S.D.N.Y. 2007). While the Court (Judge Lynch) certified the class, he also granted a motion of summary judgment for the defense, holding that the corporation could not be liable for any Title VII violation by NPC. This judgment was based on lack of evidence from the plaintiff that the Corporation and NPC functioned as a single enterprise. 244 F.R.D. 254-255 (S.D.N.Y. 2007). A jury trial commenced on April 7, 2010. The jury delivered a verdict on behalf of the plaintiffs and awarded compensatory and punitive damages. The trial concluded on May 19, 2010, with equitable relief to be order by the Court at a later date. In light of this, the parties engaged in vigorous negotiations and entered into a Settlement Agreement in July 2010, according to which the defendant Novartis would pay $175 million in total and adopt other measures to reduce or eliminate discrimination against female workers. On July 14, 2010, the court (Judge Castel) preliminarily approved the settlement agreement. On November 30th, 2010, the court (Judge Colleen McMahon) finalized the judgment, certifying the class, approving the settlement agreement, and dismissing the case with prejudice. The defendant was required to pay $152,500,000 in backpay, damages to the class, and other charges related to the litigation. On April 8th, 2011, the court (Judge McMahon) approved of modifications to the list of class members and the claims administration process as laid out in the settlement agreement, in order to ensure that all class members receive accurate settlement awards. On September 23rd, 2013, the court (Judge McMahon) addressed a letter to all counsel to encourage continued compliance with the settlement agreement. The parties agreed to a 3-year compliance period, however the appointed overseer to the compliance was unable to reach either party to ensure continued cooperation. On April 29, 2014, the court (Judge McMahon) ordered the monitoring period concluded and declared the settlement to have been carried out, thereby terminating Defendant's obligations to the class and concluding the case.", "summary": "This case was brought by several female employees against defendant Novartis seeking monetary and equitable relief. On July 14, 2010, the Court preliminarily approved the settlement agreement, according to which defendant would pay $175 million and adopt other measures to reduce discrimination against female employees. The court found for the Plaintiff class and awarded about $150 million in damages."} {"article": "COVID-19 Summary: This is a habeas petition and a complaint for injunctive relief brought on behalf of three immigration detainees confined in detention centers in Texas. The petitioners alleged that as people who were particularly vulnerable to the virus due to their age and serious medical conditions, they were exposed to a heightened risk of COVID-19. Plaintiffs filed a stipulation of dismissal on December 24, 2020. We presume the case to be closed.
On April 15, 2020, three immigration detainees filed this lawsuit against the Department of Homeland Security, U.S. Immigration and Customs Enforcement, and various detention center officers. Represented by private counsel, the Texas Civil Rights Project, Texas RioGrande Legal Aid, and the Mexican American Legal Defense and Educational Fund, the petitioners sought writs of habeas corpus under 28 U.S.C. \u00a7 2241 and declaratory and injunctive relief. Specifically, they alleged that the defendants were subjecting them to punishment in a way that violated their Fifth Amendment due process rights and violating the Rehabilitation Act by not taking into account their vulnerability to severe illness or death, denying them soap, hand sanitizer, and other hygiene products, failing to clean common items and surfaces, detaining them in crowded conditions that precluded social distancing, and failing to screen incoming detainees and officers for COVID-19 before entering the detention centers. The case was assigned to Judge Marina Garcia Marmolejo and Magistrate Judge John A. Kazen. The defendants filed a motion to dismiss on April 24, arguing that the plaintiffs could not bring conditions of confinement claims in a habeas action, and that the alleged violations they had plead were not unconstitutional. Later, the Court granted the defendants motion to sever one of the plaintiffs from the case, as he was detained at a separate facility and therefore lacked any connection to the facility in question. On July 31, 2020, the plaintiffs moved for a temporary restraining order, and on August 13, 2020, the defendants filed a response. On December 24, 2020, the plaintiffs filed a stipulation of dismissal. However on February 3, 2021, the defendants filed a notice of binding authority. The Clearinghouse does not have access to these documents at this time, and presumes the case to be closed.", "summary": "Detained immigrants in Texas sought writs of habeas corpus, requesting release from their detention centers because they were particularly vulnerable to COVID-19 due to their age and medical conditions."} {"article": "On December 17, 2014, two street musicians filed this lawsuit in the United States District Court for the Western District of Michigan under 42 U.S.C. \u00a7 1983 against the City of Saugatuck, Michigan. The plaintiffs, represented by the ACLU, sought injunctive relief and compensatory damages, claiming that the City's application of the Saugatuck Public Entertainment Ordinance (Ordinance) to the plaintiffs was unconstitutional. Specifically, the plaintiffs claimed that criminalizing the act of playing music on a public sidewalk without a permit is a prior restraint on expression that violates the First Amendment. The plaintiffs also claimed that the Ordinance violates the Due Process Clause of the Fourteenth Amendment, as it does not provide them with fair notice that the Ordinance, which prohibits performances on the streets of Saugatuck without a permit, applies to individual street musicians. On March 27, 2015, upon stipulation and consent of the parties, the Court (Judge Robert J. Jonker) entered an order: On May 26, 2015, the Court entered an order granting the plaintiffs an extension until June 2, 2015 to file a motion for attorneys' fees and costs. On June 17, 2015, Judge Jonker ordered the defendants to pay attorneys\u2019 fees and costs of $30,000 to the ACLU. The case is now closed.", "summary": "In December 2014, two street musicians brought this suit seeking injunctive relief and compensatory damages against the City of Saugatuck, Michigan, alleging that the City's prohibition against street musicians performing without a permit is unconstitutional. In March 2015, the District Court entered a Consent Judgment permanently enjoining the City from applying this prohibition and awarding each plaintiff $7,500."} {"article": "On August 9, 2014, Michael Brown, an 18-year-old black man, was fatally shot by Darren Wilson, a white police officer in Ferguson, Missouri, a small city in St. Louis County. The shooting sparked nationwide protests and attention to police use of force and police/African-American relations. The Prosecuting Attorney for St. Louis County, Missouri, brought the case in front of a grand jury to determine whether there was probable cause to indict Wilson for his actions. But on November 24, it was announced that the jury had declined to indict Wilson. A federal criminal investigation of Wilson also proceeded. As the criminal investigations were moving forward, on September 4, 2014, the Civil Rights Division of the U.S. Department of Justice opened an investigation of the Ferguson Police Department (FPD). The investigation was initiated under the pattern-or-practice provision of the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, the Omnibus Crime Control and Safe Streets Act of 1968, 42 U.S.C. \u00a7 3789d (\"Safe Streets Act\"), and Title VI of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d (\"Title VI\"). On March 4, 2014, the DOJ announced that there would be no federal criminal civil rights prosecution. It concluded that there was insufficient evidence to disprove Wilson's claim that he (reasonably or not) feared for his safety. Accordingly, it reported, \"Wilson's actions do not constitute prosecutable violations\" of federal civil rights law. That same day, the DOJ announced the opposite results in its civil investigation. The DOJ Report concludes:
\"Ferguson's law enforcement practices are shaped by the City's focus on revenue rather than by public safety needs. This emphasis on revenue has compromised the institutional character of Ferguson's police department, contributing to a pattern of unconstitutional policing, and has also shaped its municipal court, leading to procedures that raise due process concerns and inflict unnecessary harm on members of the Ferguson community. Further, Ferguson's police and municipal court practices both reflect and exacerbate existing racial bias, including racial stereotypes. Ferguson's own data establish clear racial disparities that adversely impact African Americans. The evidence shows that discriminatory intent is part of the reason for these disparities.\"
The report explained that Ferguson's municipal court \"operates as part of the police department. The court is supervised by the Ferguson Chief of Police, is considered part of the police department for City organizational purposes, and is physically located within the police station. Court staff report directly to the Chief of Police. Thus, if the City Manager or other City officials issue a court-related directive, it is typically sent to the Police Chief's attention.\" While the court Judge does not report to the police chief, the court clerk does, and the report explains that \"the Court Clerk and assistant clerks routinely perform duties that are, for all practical purposes, judicial. For example, documents indicate that court clerks have disposed of charges without the Municipal Judge's involvement.\" The report devotes 80 pages to its investigative findings, which allege systemic constitutional violations of numerous types: The report connects all of these policing failings to what it labels \"FPD's weak systems of supervision, review, and accountability,\" which \"have sent a potent message to officers that their violations of law and policy will be tolerated.\" With respect to the municipal court, the report highlighted \"barriers to resolving a case that court practices impose, including: (1) a lack of transparency regarding rights and responsibilities; (2) requiring in-person appearance to resolve most municipal charges; (3) policies that exacerbate the harms of Missouri's law requiring license suspension where a person fails to appear on a moving violation charge; (4) basic access deficiencies that frustrate a person's ability to resolve even those charges that do not require in-court appearance; and (5) legally inadequate fine assessment methods that do not appropriately consider a person's ability to pay and do not provide alternatives to fines for those living in or near poverty. Together, these barriers impose considerable hardship.\" Moreover, it alleged, \"Current bond practices are unclear and inconsistent. Information provided by the City reveals a haphazard bond system that results in people being erroneously arrested, and some people paying bond but not getting credit for having done so.\" The report attributed all of these policing/court problems to two overarching sources. First, the report argued, Ferguson used its police and municipal court process as revenue raisers: tickets and warrants are treated as sources of funding, not promoters of public safety or order. Second, the burdens imposed by this approach disproportionately harmed African Americans, and, the report argues, this stemmed in part from intentional discrimination in violation of the Constitution. The report devotes considerable attention to the disparate effects of police and court practices. E.g.: \"African Americans experience disparate impact in nearly every aspect of Ferguson's law enforcement system. Despite making up 67% of the population, African Americans accounted for 85% of FPD's traffic stops, 90% of FPD's citations, and 93% of FPD's arrests from 2012 to 2014.\" And: The report concludes that the racial skew remains even after various other factors are controlled for. This unnecessary disparate impact itself violates Title VI and the Safe Streets Act. 42 U.S.C. \u00a7 2000d. Moreover, the report states:
Racial bias and stereotyping is evident from the facts, taken together. This evidence includes: the consistency and magnitude of the racial disparities throughout Ferguson's police and court enforcement actions; the selection and execution of police and court practices that disproportionately harm African Americans and do little to promote public safety; the persistent exercise of discretion to the detriment of African Americans; the apparent consideration of race in assessing threat; and the historical opposition to having African Americans live in Ferguson, which lingers among some today. We have also found explicit racial bias in the communications of police and court supervisors and that some officials apply racial stereotypes, rather than facts, to explain the harm African Americans experience due to Ferguson's approach to law enforcement. \"Determining whether invidious discriminatory purpose was a motivating factor demands a sensitive inquiry into such circumstantial and direct evidence of intent as may be available.\" Vill. of Arlington Heights v. Metro. Hous. Dev. Corp., 429 U.S. 252, 266 (1977). Based on this evidence as a whole, we have found that Ferguson's law enforcement activities stem in part from a discriminatory purpose and thus deny African Americans equal protection of the laws in violation of the Constitution.\"
The DOJ concluded its report with 12 single space pages of recommendations for reform, covering essentially all the activities of the Ferguson police and municipal court. DOJ commented, as well, that \"These recommendations should be closely evaluated and, as appropriate, implemented by other municipalities. We also recommend that the City and other municipalities work collaboratively with the state of Missouri on issues requiring statewide action, and further recommend: a. Reform of Mo. Rev. Stat. \u00a7 302.341.1, which requires the suspension of individuals' driving licenses in certain cases where they do not appear or timely pay traffic charges involving moving violations; b. Increased oversight of municipal courts in St. Louis County and throughout the state of Missouri to ensure that courts operate in a manner consistent with due process, equal protection, and other requirements of the Constitution and other laws.\" Negotiations towards a consent decree ensued, and the negotiating teams reached an agreement, which was made public on January 27, 2016. However, after several public hearings, the Ferguson City Council voted to accept the agreement only if it were changed in seven specified ways--(i) eliminate any requirement of salary increases for police officers; (ii) eliminate any requirements for staffing in the Ferguson Jail; (iii) extending agreement deadlines; (iv) eliminating the requirement that the terms of the agreement apply to any other governmental agency who, in the future, might take over Ferguson policing; (v) adding local preference for contracting with consultants, contractors and third parties providing services under the agreement; (vi) adding project goals for minority and women participation in consulting, oversight and third party services; and (vii) capping monitoring fees at $1 million over the first five years with no more than $250,000 in any single year. The DOJ rejected these attempts to reopen the negotiations, and promptly sued, filing this case on February 10, 2016. Acting AAG Vanita Gupta then wrote a letter to Ferguson, suggesting that the city\u2019s projected costs of the agreement were overstated. On that assurance, Ferguson's City Council approved the settlement March 15, 2016; it was filed with the Court the next day. Judge Perry approved and entered the parties' jointly-filed the consent decree on April 19, 2016, after a public hearing to consider the community's input on the proposed consent decree. The consent decree created guidelines for training police officers and reorienting Ferguson's use-of-force policies toward de-escalation and avoiding force. It provided for community policing and engagement measures, reform of the Ferguson municipal code and municipal court system, bias-free police and court practices, and accountability measures, among other provisions. The agreement was set to remain in effect until Ferguson was in full and effective compliance for two years. On July 22, 2016, the court appointed the Squire Patton Boggs team, led by Clark Ervin, as the monitor of the consent decree, and the court has held quarterly status hearings since September 2016. After agreement by the parties and in consultation with the Court, Natashia Tidwell was appointed as the new Lead Monitor on December 12, 2017. The monitor submitted a status report on March 30, 2018. The status report noted that the defendants had made the most progress on the municipal court reform sections of the consent decree, while most other subject areas were still in the early phases of implementation. The report expressed the monitoring team's concerns about the defendants' ability to implement the provisions of the consent decree under the status quo:
Significant work remains to be done before the City will be able to claim full implementation of the Consent Decree. In particular, the Monitor is concerned that implementation may stall unless the City hires additional personnel to assist with compliance. Specifically, the Monitor recommends that the City hire the following individuals: (1) an outreach coordinator tasked with community engagement and implementation of the numerous Consent Decree provisions that require public education and collaboration with the Ferguson community; (2) an individual within the Municipal Court to assist with policy development and training; and (3) an FPD employee to support policy development, facilitate the conversion of policies into structured and organized trainings, and evaluate whether state and other external training programs comply with FPD\u2019s implemented policies. These roles are critical to achieving compliance with the Consent Decree, and during the remaining quarter of Year Two, the City should prioritize identifying talented individuals to serve in these positions.
On June 18, 2018, the parties filed a joint motion to modify four provisions of the consent decree, claiming the proposed modifications were consistent with the intent and purpose of the original provisions and would allow for more effective and practical application of the provisions, particularly in providing greater clarity to FPD officers in the course of their duties. The court approved the minor modifications on June 21, 2018. The plaintiffs made minor amendments to the consent decree on November 15, 2018 in an uncontested motion. Monitoring and regular status conferences have continued, and are ongoing as of June 9th, 2020. Status conferences are made open to the public and have established procedures for public comment on compliance. This case is ongoing.", "summary": "On August 9, 2014, 18-year-old black male, Michael Brown was shot by a white police officer in Ferguson, Missouri. The Civil Rights Division of the U.S. Department of Justice opened up an investigation into the Ferguson Police Department. The Justice Department did not find enough evidence to prosecute the officer in question but did find that the police department was violating the Constitution through various practices that invidiously discriminated against African Americans. The Justice Department and the City of Ferguson worked toward a consent decree that was eventually passed by the Ferguson City Council on March 15, 2016. The agreement will last until the Justice Department finds the city compliant for two years."} {"article": "On September 16, 2015, the Florida Justice Institute filed this class action lawsuit under 42 U.S.C. \u00a7 1983 on behalf of 2,000 inmates in the U.S. District Court for the Northern District of Florida. The complaint alleged that the Florida Department of Corrections (FDOC), and their medical services contractor Corizon LLC, had denied hernia surgeries to prisoners to save money, in violation of the Eighth Amendment. The plaintiffs sought both a preliminary and permanent injunction requiring the defendants to immediately provide hernia surgery to all FDOC prisoners recommended for surgery. For prisoners who have not seen a surgeon, the plaintiffs requested that they be seen by a surgeon. The plaintiffs also requested monetary damages and attorneys' fees and costs. The case was assigned to Judge Robert L. Hinkle. On December 24, 2015, the plaintiffs moved to certify a class defined as \"all current and future prisoners in the custody of FDOC who have presented, or will present, with a symptomatic hernia to prison staff.\" The plaintiffs also moved for certification of two subclasses. These were a surgery recommendation subclass, defined as \"all class members who have received, or will in the future receive, a recommendation from a surgeon that they receive surgery\" and a no consult subclass, consisting of \"all class members who have not seen a surgeon, or will be denied a visit to a surgeon in the future, for a surgical consultation.\" On January 6, 2016, the plaintiffs moved for preliminary injunction, asking the court to order the defendants to perform those hernia surgeries for those prisoners who have already received a recommendation. The plaintiffs also sought an order requiring the defendants to send class members to an independent surgeon for a surgical consultation, and then to abide by the surgeon's recommendation. On May 2, 2016, the plaintiffs and the defendants participated in settlement mediation and reached a settlement. On September 19, 2016, the plaintiffs and defendants filed a joint motion asking the court to conditionally certify two classes and to preliminarily approve the class settlement. On September 23, 2016, Judge Hinkle preliminarily approved the consent order and certified two classes. The injunctive class was defined as \"[a]ll current and future prisoners in FDOC custody who, after September 16, 2011, have been diagnosed, or will be diagnosed, with a hernia by a qualified medical provider.\" The damages class was defined as \"[a]ll past and current prisoners in FDOC custody who were diagnosed with and/or treated for a hernia between September 8, 2013, and May 31, 2016, at an FDOC facility while Corizon was the medical provider for that FDOC facility.\" As part of the agreement, the defendants agreed to pay about $2.1 million to settle this lawsuit: FDOC would pay $150,000 and Corizon would pay $1,950,000. The consent order also required FDOC to amend its health care policy on hernias to ensure that prisoners are referred to doctors for consultations and receive the recommended care. The FDOC would adopt a new Health Service Bulletin dealing with hernias, provide notice to medical staff and comply with the new policy. On March 27, 2017, the plaintiffs moved for final approval of the class action settlement. In response, the court required that certain state and federal governmental officials be given notice and 100 days to file any objection prior to final approval in compliance with the Class Action Fairness Act. After all objections had been fully considered, Judge Hinkle ruled that none provided the basis to disapprove or alter the agreement. The court granted final approval of the class action settlement on September 11, 2017. 2017 WL 8780863. On November 16, 2017, the parties jointly moved to dismiss with prejudice the defendant Corizon. The court granted it and removed Corizon from the action. On December 19, 2017, a class member filed a notice of a breach of the agreement, claiming that the defendants were not providing inmates hernia exams. Judge Hinkle treated this notice as a motion for relief and denied it without prejudice on December 31, 2017. On January 2, 2018, another class member filed a notice of their appeal of the order granting final approval to the U.S. Court of Appeals for the Eleventh Circuit. Later, the plaintiffs voluntarily dismissed his appeal. On April 25, 2019, the plaintiffs filed a motion to enforce the consent order (from September 23, 2016), and the defendants answered on May 16, 2019. Oral argument on the motion was held on June 13, 2019. On August 15, 2019, the parties reached a joint agreement, and the court issued an order for the parties to comply. FDOC agreed to provide more complete and frequent reports. The parties also agreed that a delay of more than four months between diagnosis and surgical consult or between surgical consult and surgery would be considered an \"undue delay.\" The motion to enforce was dismissed without prejudice as moot. There have been repeated efforts to reopen the case by prisoners who were not included within the class definition, but the court has denied these. As of October 11, 2020, this case is ongoing for monitoring and enforcement purposes.", "summary": "In 2015, prisoners filed this class action in the U.S. District for the Northern District of Florida. The plaintiffs alleged that they were denied medical treatment for hernia and sought an injunction requiring a new health policy to provide surgery for hernia. In 2016, parties reached a settlement that required such policy as well as monetary damages to the plaintiffs. In 2019, the parties reached an agreement that in addition to the settlement, more complete and frequent reports would be provided and a delay of more than four months would be considered an \"undue delay.\" As of October 11, 2020, this case is ongoing for monitoring and enforcement purposes."} {"article": "This case is part of the series of Signal International cases. It was consolidated with Achari v. Signal International and continues on that page. On Aug. 7, 2013, two Indian guestworkers filed this lawsuit in the U.S. District Court for the Southern District of Mississippi for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on Jan. 3, 2012 in a related case, David v. Signal International. Plaintiffs were allegedly brought into the United States to provide labor and services to defendant Signal International, a company based in Pascagoula, Mississippi with operations in the Gulf Coast region, in the business of providing repairs to offshore oil rigs. The complaint alleged that plaintiffs paid Signal's recruiters approximately $15,000 for recruitment fees, as well as additional fees for skills and medical tests. The plaintiffs also named Malvern C. Burnett and Sachin Dewan, a New Orleans lawyer and India-based recruiter, respectively, as co-defendants for their involvement in the scheme. Upon arrival in the United States, plaintiffs discovered that they would not receive the green cards promised to them. Instead, they were forced to pay additional fees ($1050 per month) to live in racially segregated labor camps under constant supervision of private security guards, and were subject to threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. The complaint alleged violations of the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)), Racketeer Influenced and Corrupt Organizations Act (18 U.S.C. \u00a71962(c) and (d)), Civil Rights Act of 1866 (42 U.S.C. \u00a71981), Ku Klux Klan Act of 1871 (42 U.S.C. \u00a71985), the Thirteenth Amendment, as well as claims for fraud, negligent misrepresentation, breach of contract, breach of fiduciary duty, and breach of confidential relationship. Plaintiffs were represented by private law firms. In Oct. 2013, the Court (Chief U.S. District Judge Louis Guirola, Jr.) transferred this case and Achari, Chakkiyattil v. Signal International, and Devassy v. Signal International to the Eastern District of Louisiana. On Oct. 24, 2013, the case was assigned to Judge Susie Morgan and consolidated with the Achari case. This case continues at the case page for Achari.", "summary": "On Aug. 7, 2013, two Indian guestworkers filed suit in S.D. Miss. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In Oct. 2013, the court transferred this case to E.D.La where it was consolidated with the Achari lead case."} {"article": "In September 2000, the New Orleans District Office and Houston Office of the Equal Employment Opportunity Commision (EEOC) filed this lawsuit against drug store Rite Aid Corp. and K & B Louisiana Corp, doing business as Rite Aid Corp., in the U.S. District Court for the Western District of Louisiana alleging discrimination on the basis of gender in violation of Title VII of the Civil Rights Act of 1964. Specifically, the fourth amended complaint alleged that the defendant did not consider rehiring the complaining party when a new store opened since it believed a male would be better able to meet the physical demands of a Liquor Department Clerk. Following four amendments of the complaint by the EEOC, one motion for summary judgment that was granted in part and another that was denied, and a $1,820 fine against the EEOC for excessive discovery that was upheld by the U.S. Court of Appeals for the Fifth Circuit, the case was heard before the judge in July 2002. The judge held that the EEOC prevailed against the defendant for engaging in an unlawful employment practice but ordered that no relief be awarded since the EEOC failed to prove cognizable danger existed that Rite Aid would in the future take sex into account in making an employment decision. Both parties appealed the judgment to the U.S. Court of Appeals for the Fifth Circuit in September 2002, which affirmed the District Court's decision in October 2002.", "summary": "The EEOC filed this lawsuit against drug store Rite Aid Corp. and K & B Louisiana Corp, (doing business as Rite Aid Corp.), alleging sex discrimination in violation of Title VII of the Civil Rights Act of 1964. Specifically, the fourth amended complaint alleged that the defendant did not consider rehiring the complaining party when a new store opened since it believed a male would be better able to meet the physical demands of a Liquor Department Clerk. The Court found that the EEOC had proven Defendant had engaged in an unlawful employment practice but provided no relief, finding no cognizable danger that future wrongdoing would occur."} {"article": "On March 25, 2013, three same-sex couples residing in Utah, one of which was legally married in Iowa, filed a lawsuit in the United States District Court for the District of Utah under 42 U.S.C. \u00a7 1983 against the state of Utah. The plaintiffs, represented by private counsel, asked the court for a declaration that Amendment 3 to the Utah Constitution and Utah Code Ann. \u00a7 30-1-2(5) violated the Fourteenth Amendment's due process clause and equal protection clause by denying same-sex couples the opportunity to marry or have Utah recognize marriages entered into in other states. The plaintiffs asked for a permanent injunction preventing the defendants from enforcing both the amendment and the law and compelling the defendants to recognize the Iowa marriage as legal in Utah. The plaintiffs also sought attorney's fees. Section 31-1-2 of the Utah Code was amended in 1977, to state that marriages \"between persons of the same sex\" were \"prohibited and declared void.\" In 2004, the legislature passed section 30-1-4.1 of the Utah Code, which provides: (a) It is the policy of this state to recognize as marriage only the legal union of a man and a woman as provided in this chapter. (b) Except for the relationship of marriage between a man and a woman recognized pursuant to this chapter, this state will not recognize, enforce, or give legal effect to any law creating any legal status, rights, benefits, or duties that are substantially equivalent to those provided under Utah law to a man and woman because they are married. In addition, the Utah Constitution was amended by referendum on Nov. 2, 2004 (with 66% of the voters approving the amendment) to include the following text: (1) Marriage consists only of the legal union between a man and a woman. (2) No other domestic union, however denominated, may be recognized as a marriage or given the same or substantially equivalent legal effect. In this case, District Judge Robert Shelby, held on December 20, 2013, decided the case for the plaintiffs, declaring the same-sex marriage ban unconstitutional and enjoining the state from enforcing the relevant sections of the Utah Code and Constitution. Given the Supreme Court's opinion in Windsor v. United States, the court held, \"the important federalism concerns at issue here are nevertheless insufficient to save a state-law prohibition that denies the Plaintiffs their rights to due process and equal protection under the law.\" The plaintiffs had, Judge Shelby found, a fundamental right to marry, and an inability to \"develop the type of intimate bond necessary to sustain a marriage with a person of the opposite sex.\" Moreover, neither Utah's law nor the constitutional amendment served a rational basis: two of the asserted justifications (promoting responsible procreation within marriage; promoting the ideal arrangement that children be raised by both a father and a mother in a stable family unit) were not served by the ban on same-sex marriage, and the justification of preserving the traditional definition of marriage was insufficiently weighty. The court observed that \"The State's position appears to be based on an assumption that the availability of same-sex marriage will somehow cause opposite-sex couples to forego marriage,\" but found that view unsupported by evidence, whereas the harm experienced by same-sex couples was \"undisputed.\" The court compared Utah's arguments to those made by Virginia in 1966, before the Supreme Court, defending the ban on interracial marriage. The state sought a stay and filed an appeal, but Judge Shelby denied the application, as did the 10th Circuit Court of Appeals. While the stay applications (there were several, on different grounds) were pending, about 1300 Utah couples got married. The state applied to the Supreme Court for a stay, and on January 6, 2014, that was granted, \"pending final disposition of the appeal\" before the 10th Circuit. This raised the issue of the status of the 1300 marriages celebrated in the prior two weeks. On January 8, the Utah Attorney General, Sean Reyes, declined to state whether the marriages remained effective, but Governor Gary Herbert's child of staff that same day directed all state agencies that recognition of the marriages was \"ON HOLD until further notice.\" That is, \"For example, if a same-sex married couple previously changed their names on new drivers licenses, those licenses should not be revoked. If a same-sex couple seeks to change their names on drivers licenses now, the law does not allow the state agency to recognize the marriage therefore the new drivers licenses cannot be issued.\" U.S. Attorney General Eric Holder took a different position, however: he announced on January 10 that \"for purposes of federal law, these marriages will be recognized as lawful and considered eligible for all relevant federal benefits on the same terms as other same-sex marriages.\" Several states have followed the same approach. On June 25, 2014, the 10th Circuit Court of Appeals affirmed. Utah's ban on same-sex marriage, the court held in an opinion by Judge Lucero, violated the fundamental right to marry, establish a family, raise children, and enjoy the full protection of a state's marital laws, protected by the 14th Amendment under the doctrine of substantive due process. Kitchen v. Herbert, 2014 WL 2868044 (10th Circuit 2014). Judge Kelly dissented. The Court of Appeals stayed operation of its decision pending filing/disposition of a petition seeking Supreme Court review. On October 6, 2014, the U.S. Supreme Court denied the petition for writ of certiorari. Herbert v. Kitchen, 135 S. Ct. 271 (2014). As a result, the 10th Circuit lifted its stay and Utah clerks county began issuing marriage licenses to same-sex couples.", "summary": "On December 20, 2013, the U.S. District Court for the District of Utah found for the plaintiffs in this challenge (filed March 25, 2013) to Utah's same-sex marriage ban, and enjoined enforcement of that ban. Over a thousand marriages occurred in the next two weeks, at which time the Supreme Court stayed operation of the district court injunction pending disposition of the appeal in the 10th Circuit. On June 25, 2014, the 10th Circuit affirmed, agreeing with the District Court that Utah's ban on same-sex marriage is unconstitutional. The Court of Appeals stayed operation of its decision pending filing/disposition of a petition seeking Supreme Court review. On October 6, 2014, the U.S. Supreme Court denied the petition for writ of certiorari. As a result, the 10th Circuit lifted its stay and Utah county clerks began issuing marriage licenses to same-sex couples."} {"article": "This case is a companion suit to the state court case, Gooden v. Hunter [CJ-AL-0004]. In this action, filed in the U.S. District Court for the Northern District of Alabama, the NAACP challenged the practice of the Alabama Secretary of State and state voter registrars refusing to register to vote those people with felony convictions not involving moral turpitude, unless they received a \"Certificate of Eligibility\" pursuant to Ala. Code \u00a7 15-22-36.1. Plaintiff alleged the practice and law violated Section 5 of the Voting Rights Act of 1965, as amended, 42 U.S.C. \u00a7 1973c. Plaintiff requested that their claims be heard by a three-judge panel and be declared unconstitutional. On May 26, 2006, the three judge panel of the District Court (Judge Charles R. Wilson, Judge William M. Acker Jr. and Judge C. Lynwood Smith) denied plaintiff's request for declaratory relief and granted the defendants' motions for summary judgment. Costs were taxed against the plaintiff and the case was dismissed.", "summary": "his case is a companion suit to the state court case, Gooden v. Hunter [CJ-AL-0004]. In this action, filed in the U.S. District Court for the Northern District of Alabama, the NAACP challenged the practice of the Alabama Secretary of State and state voter registrars refusing to register to vote those people with felony convictions not involving moral turpitude, unless they received a \"Certificate of Eligibility\" pursuant to Ala. Code \u00a7 15-22-36.1. On May 26, 2006, the three judge panel of the District Court (Judge Charles R. Wilson, Judge William M. Acker Jr. and Judge C. Lynwood Smith) denied plaintiff's request for declaratory relief and granted the defendants' motions for summary judgment. Costs were taxed against the plaintiff and the case was dismissed."} {"article": "On September 12, 2008, two convicted felons filed a civil rights action under federal and state laws in the U.S. District Court for the Southern District of Mississippi, Jackson Division. Plaintiffs named the Secretary of the State of Mississippi, and various county election officials as Defendants. Plaintiffs allege that \u00a7241 of the Mississippi Constitution explicitly allows for individuals who have been convicted of a crime to vote for the U.S. President and Vice President. Plaintiffs assert that they meet all the requirements for an elector in the State of Mississippi and, despite their felony convictions, retain the right to vote for President and Vice President. Plaintiffs claim that Defendants' disfranchisement of Plaintiffs violates \u00a7 241 of the Mississippi Constitution, the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution, and the National Voter Registration Act. Represented by attorneys from the American Civil Liberties Union, Plaintiffs asked the court for declaratory and injunctive relief. Plaintiffs simultaneously filed a motion for a preliminary injunction. On September 25, 2008, the District Court (Judge Tom S. Lee) denied the motion for a preliminary injunction from the bench, stating that their interpretation of \u00a7 241 was not \"fair or reasonable.\" The Court of Appeals for the Fifth Circuit subsequently denied Plaintiffs' motion for emergency injunctive relief pending appeal. On October 02, 2008, the state officials filed a motion to dismiss the complaint for lack of federal jurisdiction and failure to state a claim based on Fed. R. Civ. P. 12(b)(1), (6). On March 9, 2009, the District Court (Judge Tom S. Lee) granted Defendants' motion as to 12(b)(6), concluding that, as a matter of law, Plaintiffs' complaint was \"without merit and should be dismissed with prejudice\" because their interpretation of \u00a7 241 was \"legally incorrect.\" The Court also concluded that \"defendants have correctly construed this provision.\" Plaintiffs appealed to the Fifth Circuit. On February 25, 2010, in a published opinion by Chief Judge Edith H. Jones, the Court of Appeals affirmed the District Court's decision. Young v. Hoseman, 598 F.3d 184 (5th Cir. 2010)", "summary": "This 2008 voting rights case was brought by convicted felons who claimed that Massachessetts Constitution permitted them to vote in presidential elections. The District Court disagreed, and the 5th Circuit affirmed the lower court's decision."} {"article": "On May 17, 2006, American citizens who use the telephone and internet filed a class action lawsuit on behalf of themselves and others similarly situated in the United States District Court for the Eastern District of New York. The plaintiffs sued the President of the United States of America, the National Security Agency and the Attorney General under the Declaratory Judgment Act and bivens. Represented by private counsel, they sought declaratory, injunctive, and monetary relief, claiming that the defendant's electronic surveillance program violated the Foreign Intelligence Surveillance Act (\"FISA\"), the Wiretap Act, the Stored Communications Act, and the Fourth Amendment. Specifically, the plaintiffs alleged the government had engaged in a massive, indiscriminate, illegal dragnet of the phone calls and email of tens of millions of ordinary Americans since the September 11 terrorist attacks. Allegedly, the core component of the defendant's surveillance program was a nationwide network of sophisticated communication surveillance devices attached to the key facilities of various telecommunication companies carrying Americans' Internet and telephone communications. On February 2, 2007, this case was transferred to the United States District Court for the Northern District of California. The Multi District Litigation (MDL) Panel then consolidated the case as part of a multi-district litigation, In Re National Security Agency Telecommunications Records Litigation, NS-CA-11, in this Clearinghouse. For information about what happened while the case was a part of the consolidation see NS-CA-0004. After dismissals of almost all of the cases in the MDL, this case was one of only two cases remaining. The other case was Jewel v. NSA, see NS-CA-0002, in this Clearinghouse. On January 21, 2010, Judge Walker dismissed this case and Jewel v. NSA, holding the plaintiffs lacked standing. Jewel v. National Sec Agency, 2010 WL 235075 (N.D. Cal. Jan. 21 2010). The plaintiffs appealed. On December 29, 2011, the Ninth Circuit vacated that judgment. Writing for the Ninth Circuit, Judge McKeown held that the plaintiffs did have standing and remanded the case back to district court \"with instructions to consider, among other claims and defenses, whether the government's assertion that the state secrets privilege bars this litigation.\" Jewel v. NSA, 673 F.3d 902 (9th Cir. 2011). Upon remand, the plaintiffs moved for partial summary adjudication, requesting that the district court dismiss the defendants' state secret defense. The defendants cross-moved to dismiss on the basis of sovereign immunity for the statutory claims and for summary judgment on the assertion of the state secrets privilege. On May 8, 2012, the plaintiffs filed a second amended class action complaint and demand for a jury trial against government defendants. Earlier in 2012, Judge Walker had retired, so the matter was reassigned to District Judge Jeffrey S. White on September 17, 2012. On July 23, 2013, Judge White granted the plaintiffs' motion for partial summary adjudication, rejecting the defendants' state secrets defense. However, the Judge White also granted the defendants' motion to dismiss the plaintiffs' claims for damages under FISA and all statutory claims for injunctive relief on the basis of sovereign immunity. Judge White reserved ruling on the Defendants' motions for summary judgment on remaining non-statutory claims (counts 1\u20144 of the Jewel Complaint and the fourth cause of action in the Shubert Complaint). Jewel v. Nat'l Sec. Agency, 965 F. Supp. 2d 1090 (N.D. Cal. 2013). On March 10, 2014, Judge White entered a temporary restraining order requiring the preservation of relevant evidence pending the parties' further briefing and the Court's final determination of the preservation issues. In its restraining order, the Court required that the government refrain from \"destroying any potential evidence relevant to the claims at issue in this action, including but not limited to prohibiting the destruction of any telephone metadata or 'call detail' records, pending further order of the Court.\" This order applied to this case, as well as Jewel v. NSA and First Unitarian Church of Los Angeles v. NSA, NS-CA-0003, in this Clearinghouse. This temporary restraining order directly conflicted with an order to destroy all metadata within five years of collection issued by the Foreign Intelligence Surveillance Court in In re Application of the FBI for an Order Requiring the Production of Tangible Things From [Redacted], BR 14-01, NS-DC-0051, in this Clearinghouse. As a result, the FISC granted temporary relief from the five-year destruction requirement but required that telephony metadata being preserved beyond the five-year limitation not be used by the NSA for any purpose. On February 10, 2015, the Court denied the plaintiffs' motion for partial summary judgment and granted the defendants' motion for partial summary judgment with regard to Plaintiffs' claim that interception of their internet communications was a violation of their rights under the Fourth Amendment. The Court found that the plaintiffs did not establish a sufficient factual basis to sue under the Fourth Amendment, and even if plaintiffs did establish sufficient facts, the claim would be dismissed because any defense would impermissibly disclose state secret information. 2015 WL 545925. On May 20, 2015, the Court ordered final judgment in favor on the defendants based on the February 10, 2015 order. The docket was last updated on March 5, 2018. The Court granted a Stipulated Protective Order with regard to Plaintiffs' personal information. Within 60 days of the final disposition of the action, the Defendants were required to return or destroy all protected material.", "summary": "On May 17, 2006, plaintiffs sued the United States government in the United States District Court for the Eastern District of New York, claiming that the defendant's electronic surveillance program violated the Foreign Intelligence Surveillance Act (\"FISA\"), the Wiretap Act, the Stored Communications Act, and the Fourth Amendment. The court dismissed each of plaintiffs' claims except the claim for violation of the Fourth Amendment and later dismissed the Fourth Amendment claim for lack of factual basis and alternatively because any defense would disclose state secret information."} {"article": "This Freedom of Information Act (FOIA) complaint was filed on Dec. 15, 2017. The Electronic Privacy Information Center (EPIC) sued Immigration and Customs Enforcement (ICE) for records pertaining to the data collection systems FALCON and Investigative Case Management (ICM). EPIC argued that ICE's use of these systems risked violating the Privacy Act of 1974 and the E-Government Act. The case was filed in the U.S. District Court for the District of Columbia and assigned to Judge Randolph D. Moss. EPIC is a nonprofit organization that aims to expose new issues related to privacy and civil liberties. The complaint stated that ICE had a contract with Palantir Technologies, a data mining firm, to create and maintain information systems \"designed to make determinations about specific, identifiable individuals.\" FALCON and ICM are two such information systems that ICE used. EPIC argued that Palantir's products provide \"the basis for deportation determinations\" by collecting \"massive amounts of data on individuals and applying, secretive, proprietary techniques [to make] determinations about their fitness for employment, travel, and whether they should be targeted for further investigations.\" FALCON and ICM specifically enabled ICE to secretly collect personal data from numerous federal databases with information on individuals not suspected of any crimes. The complaint further asserted that ICE sought to make FALCON exempt from several Privacy Act safeguards, while ICM is already exempt from those safeguards. At an initial scheduling conference held on March 14, 2018, Judge Randal D. Moss directed the parties to file a joint status report every 60 days. Status reports filed in May through September 2018 indicated that the government was in the process of producing responsive records on a rolling basis. A November 2018 status report indicated the production was complete and that EPIC was reviewing the produced records. The August 2019 joint status update stated that EPIC had reviewed the document production and identified several issues in dispute, including the agency's withholdings under FOIA exemptions. On July 25, 2019, EPIC raised challenges to these specific withholdings of documents, and ICE released the withheld documents the same day. EPIC reviewed the released documents and, on September 19, 2019, stated that there are no further issues concerning document production. The only issue left to be determined was attorneys' fees. On January 30, 2020, the parties stipulated to dismiss the case with prejudice, pursuant to the parties' settlement agreement, with EPIC receiving attorneys' fees. On January 31, the court ordered the dismissal. There have been no subsequent docket entries and the case has closed.", "summary": "This Freedom of Information Act (FOIA) complaint was filed on Dec. 15, 2017. The Electronic Privacy Information Center (EPIC) sued Immigration and Customs Enforcement (ICE) for records pertaining to the data collection systems FALCON and Investigative Case Management (ICM). EPIC argued that ICE's use of these systems risked violating the Privacy Act of 1974 and the E-Government Act. ICE finished document production by November 2018. On July 25, 2019, EPIC raised challenges to specific withholdings of documents, and ICE released the withheld documents. On January 31, 2020, the parties settled, with EPIC receiving attorneys' fees. This case has finished."} {"article": "In April 2019, the plaintiff applied to work for Whole Foods' Manhattan-area delivery service. As part of their hiring procedure, Whole Foods, which is owned by Amazon, conducted a background check. Upon learning about plaintiff's criminal history, Whole Foods denied plaintiff a job, despite there being no other issues with plaintiff's application. On June 6, 2020, the plaintiff brought a class action suit against Whole Foods and Amazon. Represented by private counsel, the plaintiff brought suit under three state human rights laws that restrict employers' ability to deny employment on the basis of applicants' criminal histories. The plaintiff sought statutory damages, exemplary and punitive damages, injunctive and/or declaratory relief, pre-judgment and post-judgment interest, and reasonable attorneys\u2019 fees, costs, and expenses. In response to defendant Whole Food's September 4 motion to dismiss, the plaintiff has until September 25, 2020 to file an amended complaint. The case is ongoing.", "summary": "The plaintiff was denied employment by Whole Foods due to prior criminal history, despite three New York/New York City statues that protect applicants with criminal histories. The plaintiff brought a class action suit and has until September 25, 2020 to file an amended complaint in response to Whole Food's motion to dismiss."} {"article": "On June 14, 2006, the San Francisco District Office and Seattle Field Office of the EEOC filed this lawsuit against Providence Health System, doing business as Providence Alaska Medical Center, in the U.S. District Court for the District of Alaska alleging discrimination on the basis of age in violation of Age Discrimination in Employment Act of 1967 (\"ADEA\"). Specifically, the complaint alleged the defendant failed to rehire the complaining parties after a layoff based upon their age. On June 3, 2009, the parties entered into a three year Consent Decree in which the Defendants promised to be fully compliant with the ADEA (a zero-tolerance policy), and to pay the Plaintiffs a lump sum of $220,000 to be divided as the Plaintiffs see fit. The Consent Decree also required the Defendants to implement a non-discrimination policy, which would specifically say that age-based discrimination may result in disciplinary action, and would define age-based discrimination clearly. The goal of this policy was to make it easier for workers to come forward with complaints of age-based discrimination, and to offer quicker solutions to these complaints. The Defendants also agreed to educate their employees on the requirements of ADEA, and to report their progress to the Plaintiffs. According to the terms of the Consent Decree, this case was closed and the agreement terminated on June 3, 2012.", "summary": "On June 14, 2006, the EEOC filed this ADEA case against Providence Health System in the United States District Court for the District of Alaska on behalf of employees who claimed to have been denied re-hire after lay-off due to their age. On June 3, 2009, the parties entered into a three year Consent Decree in which the Defendants promised to be fully compliant with ADEA, to implement a non-discrimination policy, and to pay the Plaintiffs $220,000. According to the terms of the Consent Decree, this case was closed and the agreement terminated on June 3, 2012."} {"article": "On June 30, 2016 a deaf resident of California, together with the Greater Los Angeles Agency on Deafness (\u201cGLAD\u201d), filed this lawsuit in the U.S. District Court for the Central District of California. Plaintiffs sued the City of Santa Ana under Section 504 of the Rehabilitation Act, the Americans with Disabilities Act (\u201cACA\u201d) Title II, the California Disabled Persons Act, and Cal. Govt. Code \u00a7 11135, which at relevant parts provides that no person shall be unlawfully denied full and equal access to benefits on the basis of disability. Plaintiffs also sued the United States Immigration and Customs Enforcement (\u201cICE\u201d) under Section 504, alleging discrimination based on disability in the Santa Ana City Jail against immigration detainees housed by ICE in the jail. Represented by private counsel, Plaintiffs sought declaratory, injunctive, and monetary relief. Citing a total lack of communication services for inmates who are deaf and hard of hearing, such as ASL interpreters or auxiliary aids, Plaintiffs alleged that detainees with hearing disabilities were effectively denied access to the programming and services made available by the jail to the general public. Plaintiff resident alleged that, while ICE officials and the Santa Ana Jail knew she was not fluent in English and was deaf, they never provided her with auxiliary aids or language assistance during her five months of immigration detention at the jail. Because of this failure, she was unable to understand the jail\u2019s procedures, had no means to communicate with people outside of the jail, received improper medical care, and was denied all access to the jail\u2019s educational programming. Furthermore, because officials failed to communicate to her that she was eligible for bond in June 2015, she stayed an extra five months at the jail. Later, on December 5, 2016 Defendant City of Santa Ana submitted a request for stay of proceedings and early mediation through the court\u2019s alternative dispute resolution (\u201cADR\u201d) program. Judge Manuel Real referred the case to the ADR program, and the Parties went before a Mediator on February 17, 2017. The case settled fully on the same date. While the terms of the settlement were not made public, an attorney for Plaintiffs made a statement shortly after mediation that Plaintiffs would receive damages in the amount of $140,000. He also referenced injunctive relief that would \u201cprevent what happened to the plaintiffs in this case from happening to another deaf, hard-of-hearing person housed in the Santa Ana city jail.\u201d After the terms of the settlement were carried out, the parties filed a joint stipulation to dismiss the action with prejudice on May 19, 2017, with each Party to pay their own attorneys\u2019 fees and costs.", "summary": "In June 2016, a deaf resident of California, together with the Greater Los Angeles Agency on Deafness, filed this lawsuit in the U.S. District Court for the Central District of California. Plaintiffs alleged that the City of Santa Ana's failure to provide ASL interpreters or auxiliary aids to deaf and hard of hearing immigration detainees at the city's jail violated Title II of the ADA, Section 504 of the Rehabilitation Act, and state law. In February 2017, the parties reached a settlement requiring Defendants to pay $140,000 in damages to Plaintiffs and to develop measures to ensure that deaf and hard of hearing jail detainees would receive appropriate accommodations and services. The case closed in May 2017."} {"article": "In 1992 and 1993, a deaf inmate incarcerated at the Washington State Reformatory at Monroe, Washington, filed two pro se suits in the U.S. District Court for the Western District Of Washington contending that prison officials failed to provide him with a qualified interpreter at prison proceedings in violation of his rights under the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7 12101 (\"ADA\"); the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794 (\"RA\"); 42 U.S.C. \u00a7 1983 (\" \u00a7 1983\"); and Revised Code of Washington Chapters 2.42.120(1), (2), and (4) (\"RCW\"). In the first suit filed on October 26, 1992, styled Duffy v. Riveland (92-01596), Duffy challenged the defendants' failure to provide him with a qualified interpreter at a July 30, 1992, prison disciplinary hearing. By order dated January 28, 1994, the District Court (Judge Barbara J. Rothstein) granted summary judgment to the defendants. Duffy appealed. In the second suit, styled Duffy v. Yost (93-637), Duffy challenged the defendants' failure to provide him with a qualified interpreter at two separate classification hearings. The District Court (Judge Coughenour) granted summary judgment to the defendants on April 19, 1994. Duffy appealed. The Ninth Circuit Court of Appeals consolidated the two cases on appeal and reversed the summary judgments in part (dismissal of ADA, RA, state law claims and \u00a7 1983 claims stemming from disciplinary hearing) and affirmed in part (dismissal of \u00a7 1983 claims stemming from classification hearings) and remanded the cases for further proceedings. Duffy v. Riveland. 98 F.3d 447 (1996). On remand, both cases were assigned to District Judge Rothstein. Duffy amended his complaint and then filed a motion for partial summary judgment on his state law claim. On January 14, 1998, the District Court (Judge Barbara Rothstein) granted plaintiff's motion for summary judgment and held that state law (RCW 2.42.120) required the defendants to provide hearing-impaired inmates with a qualified interpreter at quasi-judicial proceedings. The Court ordered that injunctive relief should be extended to all future disciplinary hearings. On February 10, 1998, a consolidated class action complaint was filed in the Duffy cases and the case Atkins v. Lehman, also pending in the District. A settlement of all claims followed. The settlement provided for the creation of a new Washington Department of Corrections policy governing treatment of disabled inmates, including provisions relating to providing certified interpreters and TTY access to hearing impaired inmates. In addition to the new policy, the DOC agreed to pay plaintiffs' attorneys fees of $150,000. The District Court approved the class action settlement by order dated September 3, 1998. The settlement class included \"All inmates incarcerated in Washington State Department of Corrections (DOC) facilities now or in the future who are deaf or whose hearing impairment substantially limits a major life activity.\" We have no further information on this matter.", "summary": "In 1992 and 1993, Sean Duffy a deaf inmate incarcerated at the Washington State Reformatory at Monroe, Washington, filed two pro se suits in the U.S. District Court for the Western District Of Washington contending that prison officials failed to provide him with a qualified interpreter at prison proceedings in violation of his rights under the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7 12101 (\"ADA\"); the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794 (\"RA\"); 42 U.S.C. \u00a7 1983 (\" \u00a7 1983\"); and Revised Code of Washington Chapters 2.42.120(1), (2), and (4) (\"RCW\"). The parties eventually settled, and the settlement provided for the creation of a new Washington Department of Corrections policy governing treatment of disabled inmates, including provisions relating to providing certified interpreters to hearing impaired inmates."} {"article": "On April 13, 2015, a same-sex married couple filed this lawsuit against Utah in the District Court of the District of Utah. Suing under 42 U.S.C. \u00a7 1983, the plaintiffs asked for a preliminary injunction requiring the defendant to apply the relevant sections of the Utah Uniform Parentage Act to female spouses of women who give birth through assisted reproduction using donor sperm in the same way they apply the assisted-reproduction statutes to male spouses in the same situation. Specifically, the plaintiffs sought an order requiring the defendant to recognize both of them as legal parents of their child and to issue a birth certificate for the child that identifies them both as legal parents. On July 22, 2015, the District Court (Judge Dee Benson) issued a preliminary injunction enjoining the defendant from enforcing the sections of its Uniform Parentage Act at issue in a way that differentiates between male spouses of women who give birth through assisted reproduction with donor sperm and similarly situated female spouses of women. Roe v. Patton, No. 2:15-cv-00253-DB, 2015 WL 4476734, at *1 (D. Utah. July 22, 2015). The defendants complied with the injunction, including issuing a birth certificate for the plaintiffs' child listing them both as parents. On October 16, 2015, the plaintiffs and defendants submitted a joint stipulated proposed order granting a permanent injunction. On October 20, 2015, the District Court (Judge Dee Benson) converted the preliminary injunction to a permanent injunction and awarded $24,302 in attorney's fees and costs to the plaintiffs.", "summary": "In 2015, a same-sex married couple filed this lawsuit against Utah in the District Court of the District of Utah. Suing under 42 U.S.C. \u00a7 1983, the plaintiffs challenged Utah's application of the Utah Uniform Parentage Act. Utah did not treat female spouses of women who give birth through assisted reproduction using donor sperm in the same way they treated the assisted-reproduction statutes to male spouses in the same situation. The Court issued a preliminary injunction ordering Utah to apply the Act uniformly. Then, the parties settled and the preliminary injunction was made permanent."} {"article": "On April 25, 2017, a group of New York City disability rights organizations and three New York City residents who use wheelchairs filed this class-action lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued the Metropolitan Transportation Authority, the interim executive director of the Metropolitan Transportation Authority, the New York City Transit Authority, the acting president of the New York City Transit Authority, and the City of New York, under Title II of the Americans with Disabilities Act (\u201cADA\u201d), Section 504 of the Rehabilitation Act of 1973, and the New York City Human Rights Law (\u201cNYCHRL\u201d). The plaintiffs sought class-action certification; an order and judgment enjoining defendants from violating Title II of the ADA, Section 504 of the Rehabilitation Act of 1973, and the NYCHRL; declaratory relief; an order requiring defendants to institute system-wide policies and practices necessary to ensure the subway system elevators regularly operate in a useable and sanitary condition and provision of adequate notice and alternative accommodations when outages occur; and attorneys\u2019 fees. The plaintiffs claimed that the defendants\u2019 failure to maintain the limited number of elevators in the subway caused the systematic discriminatory exclusion of hundreds of thousands of New Yorkers with mobility disabilities from New York City\u2019s subway system in violation of state and federal law. Specifically, they claimed that the defendants\u2019 failure to maintain the subway elevators caused riders with mobility disabilities to routinely face frequent elevator outages occurring without notice and lasting as long as several months; that the defendants gave no warning of outages and did not provide alternate accommodations when they occur; and that as a result of defendants\u2019 failure to provide proper maintenance, they have denied New Yorkers with mobile disabilities access to public transportation. The plaintiffs argued that the transit agency\u2019s failure to provide an adequate number of elevators in the subway system violates the city\u2019s human rights law, whose aim is to \u201celiminate and prevent discrimination from playing any role in actions relating to employment, public accommodations and housing and other real estate, and to take other actions against prejudice, intolerance, bigotry, discrimination and bias-related violence or harassment.\u201d The plaintiffs' federal claims alleged that the transit agency\u2019s failure to maintain operable elevators violated the Americans with Disabilities Act, which prohibits discriminating against people with disabilities in public facilities. On September 6, 2017, the Court dismissed the action without prejudice as against the City of New York on the ground that the lease between the City and the Transit Authority gives the Transit Authority full jurisdiction, control, possession, and supervision of New York transit facilities and limits the City\u2019s right of reentry to the leased facilities to repair service facilities that are not used for transit purposes. On November 3, 2017, Judge Katherine B. Forrest issued an order certifying the action to proceed as a class action on behalf of all persons who use or seek to use the New York City subway system and have a disability that requires them to use an elevator to access the subway system. The parties proceeded to discovery and deposition in 2018 and the case was reassigned to Judge Robert W. Sweet on September 20, 2018. Discovery continued under Judge Sweet, until he passed away on March 24, 2019. The case was reassigned to Judge George B. Daniels on April 8, 2019. On May 28, 2019, Judge Daniels terminated a motion for extension of time to complete discovery, a motion to compel, and a motion for discovery pursuant to the May 2, 2019, status conference. Two more motions were resolved on June 4, 2019. On August 9, 2019, the plaintiffs filed a motion for partial summary judgment. They moved the court to find that the defendant discriminated against individuals with mobility disabilities by systemically failing to implement adequate, programmatic subway system elevator maintenance in violation of Title II of the ADA, Section 504 of the Rehabilitation Act of 1973, and the New York City Human Rights Law. Plaintiffs' experts also filed supporting statements. On the same day, the defendants filed a motion for summary judgment. They moved the court to find in favor of the defendant on all claims in the complaint and dismiss the complaint in its entirety. An oral argument was held on October 24, 2019. At the conclusion of oral argument, the court reserved decision on the motions and declined to set a trial date. On November 14, 2019, the plaintiffs filed proposed findings of fact and conclusions of law. On November 18, the defendants briefly responded in a letter to the judge and asked that the plaintiffs\u2019 filing be stricken from the docket because the filing was not solicited by the court. The case is ongoing.", "summary": "On April 25th, 2017, a group of New York City disability rights organizations and three individual disabled New York City residents who use wheelchairs and have frequently encountered subway outages filed this class action lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued the Metropolitan Transportation Authority, the interim executive director of the Metropolitan Transportation Authority, the New York City Transit Authority, the acting president of the New York City Transit Authority, and the City of New York, under Title II of the Americans with Disabilities Act (\u201cADA\u201d), Section 504 of the Rehabilitation Act of 1973, and the New York City Human Rights Law (\u201cNYCHRL\u201d). The plaintiffs claimed that the defendants\u2019 failure to maintain the limited number of elevators in the subway caused the systematic discriminatory exclusion of hundreds of thousands of New Yorkers with mobility disabilities from New York City\u2019s subway system in violation of state and federal law. After extensive discovery, both parties filed motions for summary judgment on August 9, 2019. An oral argument was held on October 24 but Judge George B. Daniels reserved a decision on the motions. The case is still ongoing."} {"article": "On December 29, 2008, two men married in the state of California, filed suit against the United States, the State of California, and 'Does 1 through 1,000' alleging violations by the Federal Defense of Marriage Act (\"DOMA\", 1 U.S.C. \u00a77) of the Full Faith and Credit, Equal Protection, and Due Process clauses to the Constitution, as well as the rights to Privacy, Speech, Travel, and the Ninth Amendment to the Constitution. The case was originally filed in Superior Court of California for the County of Orange and removed to the US District Court for the Central District of California, Southern Division. The plaintiffs, represented by private counsel, alleged that DOMA discriminated along lines of gender and sexual orientation by prohibiting any requirement that any state recognize same sex marriages conducted in another state, and in turn permitting the limitation of federal benefits tied to marital status that are due those couples on such grounds. Plaintiffs also complained that the California state constitutional prohibition of same-sex marriage (\"Proposition 8\") violated the same set of rights as DOMA. These allegations had been brought twice before by the couple, but were dismissed or withdrawn for jurisdictional and technical reasons. The portion of the case pursuing California law was dismissed as moot on July 25, 2009, since plaintiffs were already and continued to be legally married in the state of California. The Court, Judge David O. Carter, ultimately dismissed the portion of the case concerning DOMA on technical grounds on August 24, 2009, citing improper initial filing in state court (despite removal to proper federal court). The case is notable for the two different stances taken by the Department of Justice (\"DOJ\") during briefing. The DOJ initially defended the law substantively in briefing filed June 11, 2009, citing public policy considerations to validate DOMA's diminishment of the legal status of same-sex marriages in states where they are prohibited by law, and consequent limitation on the federal benefit rights afforded such couples whose marriages are not legal in all states. In later briefing filed on August 17, 2009, the DOJ withdrew support for the law, stating that it should be \"repealed as a matter of policy\" due to its \"discriminatory\" nature, but continued to defend it on the presumption of constitutionality afforded acts of Congress and its practice of defending federal statutes as long as reasonable arguments can be made in support of their constitutionality. This was an intermediate step towards the DOJ's later position that DOMA is unconstitutional.", "summary": "Two married men in California brought suit alleging that DOMA and Proposition 8 violated their Equal Protection and Due Process Rights. The case, dismissed for jurisdictional reasons and withdrawn previously, was dismissed again because of improper filing. Smelt is significant because the DOJ began briefing by defending DOMA on substantive grounds, but changed its argument during defense of its dispositive summary judgment motion, stating that the law was \"discriminatory\" in nature and should be \"repealed as a matter of policy.\""} {"article": "On November 14, 2013, the Archdiocese of St. Louis and its affiliated nonprofit charities revived their dismissed claim (Roman Catholic Archdiocese of St. Louis v. Sebelius), in the U.S. District Court for the Eastern District of Missouri against the federal government under the Religious Freedom Restoration Act (RFRA), the Administrative Procedure Act (APA), and the First Amendment. Th plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. Specifically, the plaintiffs challenged the religious employer exemption and the accommodations put forth in the government's final rule as amended on June 28, 2013, arguing that the definition of religious employer was too narrow and the rule continued to burden their free exercise. They argued that the accommodations required nonexempt plaintiffs to provide self-certification to their insurance provider setting forth their religious objections, which in turn triggered an obligation on the part of the insurance provider to procure the services plaintiffs found objectionable. The plaintiffs argued that they were thus the but-for cause of providing contraception coverage and asked the court to grant a permanent injunction against enforcement of the relevant provisions of the ACA. On May 8, 2014, the plaintiffs filed a motion for preliminary injunction, seeking to prevent the government from enforcing the contraception mandate against them. On June 30, 2014, Judge John Ross granted the preliminary injunction. 28 F.Supp.3d 944. The government appealed the order to the U.S. Court of Appeals for the Eighth Circuit on August 28, 2014. On November 12, 2015, the Eighth Circuit decided that it would hold the appeal in abeyance in light of the pending Supreme Court decision in Zubik v. Burwell (See FA-PA-0016 in this Clearinghouse). In Zubik, the Supreme Court declined to rule on the merits of the case and instead held that the parties \"should be afforded an opportunity to arrive at an approach going forward that accommodates [plaintiffs'] religious exercise while at the same time ensuring that women covered by [plaintiffs'] health plans \u2018receive full and equal health coverage, including contraceptive coverage.\" The government requested that the Eighth Circuit issue an order like the one issued by the Supreme Court in Zubik, acknowledging that the plaintiffs believed they should be exempt from the government's final rule and staying the appeal to provide the government with an opportunity to resolve the plaintiffs' request for an exemption. On September 19, 2016, the Eighth Circuit issued this order. Afterwards, the parties continued to provide status updates regarding a resolution to the plaintiffs' challenge to the Eighth Circuit. In light of the continuing stay in the appeal of this matter, the district court dismissed without prejudice the government\u2019s motion to dismiss on August 5, 2016. Since September 19, 2016, the parties have submitted multiple status reports to the Eight Circuit. On May 1, 2017, the plaintiffs submitted a status report asking the court not to take any action on the case as the parties continued discussions pursuant to the Supreme Court's Directive in Zubik. The report noted that the Trump administration had not yet determined its position on the issue. On July 14, 2017, the plaintiffs submitted a status report stating discussions between parties were still ongoing. The report again noted the Trump administration had not determined its position, and as a result, the plaintiffs requested the case remain in abeyance. On September 15, 2017, the plaintiffs filed another status report containing the same information. On October 6, 2017, the defendants moved to dismiss the case with the plaintiffs' consent. The court granted the dismissal of the appeal on October 10, 2017. Also on October 6, 2017, the Trump Administration issued an order that would no longer require employers to provide contraception if they had religious objections. See New York Time article for more information On October 23, 2017, the plaintiffs filed a joint stipulation of dismissal. The court granted the motion the same day. This case is closed.", "summary": "On November 14, 2013, the Archdiocese of St. Louis and its affiliated non-profit charities revived their dismissed claim in the United States District Court of the Eastern District of Missouri against the Federal Government challenging provisions of the Affordable Care Act, as amended on June 28, 2013, extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. On June 30, 2014, plaintiffs were granted a preliminary injunction that prevents the government from enforcing the contraception mandate against them. The government appealed the injunction and as of March 2017. In October of 2017 when the Trump Administration removed the contraception required for employers with a religious objection, the parties moved to have the case dismissed."} {"article": "COVID-19 Summary: This is a habeas petition brought on behalf of medically vulnerable immigration detainees confined in two detention centers in California. The plaintiffs were granted a temporary restraining order and released from detention on April 30, 2020. The motion for preliminary injunctions for both subclasses were denied on May 26 and July 22. The case remains ongoing.
This is a class action lawsuit regarding the immediate release of medically vulnerable immigration detainees from two immigration detention centers during the COVID-19 pandemic. On April 21, 2020, numerous immigration detainees filed this lawsuit in the U.S. District Court for the Southern District of California. The plaintiffs sued the Acting Secretary for the U.S. Department of Homeland Security, the senior warden and an officer at Otay Mesa Detention Center (OMDC), Field Office Director at Immigration and Customs Enforcement (ICE), the Calexico Assistant Field Office Director, Deputy Director of ICE, and Facility Administrator at the Imperial Regional Detention Facility (IRDF) for writs of habeas corpus under 28 U.S.C \u00a7 2241. Specifically, they alleged violations of their Fifth Amendment right to due process by subjecting them to heightened risk of contracting COVID-19. Represented by private counsel and the American Civil Liberties Union Foundation of San Diego and Imperial Counties, the plaintiff sought writs of habeas corpus for immediate release of medically vulnerable detainees, or alternatively injunctive relief or a temporary restraining order ordering the immediate release, as well as declaratory relief and attorneys' fees. The case was assigned to Judge Dana M. Sabraw. The plaintiffs alleged that in the Spring of 2020, outbreaks of COVID-19 at the detention facilities escalated and that ODMC had the highest number of confirmed cases out of any ICE facility in the country. They argued that the staff failed to take appropriate preventative measures, such as by failing to allow for social distancing in the barracks, dining, bathing, or recreation areas. On the same day the petition was filed, the plaintiffs also filed motions for a temporary restraining order and for class certification. The plaintiffs requested a class-wide temporary restraining order directing the defendants to immediately release the Otay Mesa Medically Vulnerable subclass from custody , which included \"all civil immigration detainees incarcerated at the Otay Mesa Detention Center who are age 45 or over or who have medical conditions that place them at heightened risk of severe illness or death from COVID-19.\" The plaintiffs also proposed an Imperial Class of \"all civil immigration detainees incarcerated at the Imperial Regional Detention Facility\" and an Imperial Medically Vulnerable Subclass of \"all civil immigration detainees incarcerated at the Imperial Regional Detention Facility who are age 45 or over or who have medical conditions that place them at heightened risk of severe illness or death from COVID-19.\" On April 30, the court granted the plaintiffs' motion for temporary restraining order, declaring that the conditions of confinement at OMDC were unconstitutional under the Fifth Amendment. The court provisionally granted the OMDC Subclass and ordered the defendants to identify subclass members and immediately release them in a manner that comported with public health guidelines. On May 1, the court issued an order granting in part the class certification, modifying and provisionally certifying the Otay Mesa Medically Vulnerable subclass as \"all civil immigration detainees incarcerated at the Otay Mesa Detention Center who are age 60 or over or who have medical conditions that place them at heightened risk of severe illness or death from COVID-19 as determined by CDC guidelines.\" The court also confirmed its issuance of the temporary restraining order set forth in the April 30 order. On May 4, 2020, the defendants filed a motion to amend or correct the order granting the temporary restraining order, contending that the court addressed the plaintiff's likelihood of success on the merits after it declared that the conditions of confinement were unconstitutional under the Fifth Amendment and erred in provisionally granting the Subclass. They requested that the court correct the April 30 order to clarify that it did not issue a ruling on the merits but rather found a likelihood of success on the merits. The court granted the defendants' motion in part, specifically correcting the language of the April 30 order to state that it found a likelihood of success on the merits. In a May 11 supplemental briefing, the plaintiffs argued that, because they could continue to demonstrate a likelihood of success on the merits of their claim, the temporary restraining order should be converted to a preliminary injunction. However, on May 26, the court denied this request for a preliminary injunction, finding that the defendants instituted a number of new policies and practices to address the spread of COVID-19 at OMDC (such as suspending new admissions, screening all persons entering the facility, posting educational resources, increasing sanitation, providing masks to detainees, and requiring employees to wear personal protective equipment), had identified subclass members, and that most subclass members were being housed in units with no positive cases. The court thus found that the plaintiffs had not demonstrated a likelihood of success on the due process claim. On June 12, the plaintiffs moved for a preliminary injunction and writs of habeas corpus and to provisionally certify the IRDF class and subclass. Specifically, the plaintiffs requested that the court order the defendants to release all members of the IRDF subclass, reduce the population at the facility to allow for social distancing, and create a plan to protect those remaining (including implementing testing, social distancing, and cleaning protocols and providing personal hygiene and protective materials). On July 22, the court denied the plaintiffs' motion for preliminary injunction and motion for class certification. The court held that IRDF had no active COVID-19 cases and thus, unlike OMDC, the plaintiffs failed to show a likelihood of success on the merits. On August 10, the defendants filed a motion to dismiss and a joint motion to decertify the OMDC subclass, both of which the court denied on October 19. On August 28, 2020, the plaintiffs filed a motion for relief from the May 26 order or, in the alternative, for preliminary injunction to establish a dispute resolution process regarding the OMDC subclass. The court denied this motion on November 12, stating that the plaintiffs failed to show a likelihood of success on the merits. The court stated that even though OMDC had resumed accepting new individuals, including individuals who had tested positive for COVID-19, that was not sufficient to warrant relief in light of the precautions being taken at OMDC. Furthermore, the court decided that although the plaintiffs' assertion that these new admissions were being housed with members of the OMDC subclass was potentially concerning, it was unclear whether it was actually happening. The parties are currently engaged in discovery. This case is ongoing.", "summary": "In April 2020, a group of medically vulnerable immigration detainees filed this lawsuit seeking writs of habeas corpus and their immediate release in the U.S. District Court for the Southern District of California. The plaintiffs alleged that their heightened risk of COVID-19 at the centers violated their Fifth Amendment right to due process. The court granted the plaintiffs' motion for temporary restraining order later that month, declaring that the conditions of confinement at one of the facilities was unconstitutional under the Fifth Amendment. The plaintiffs requested that the temporary restraining order be converted to a preliminary injunction, which the court denied on the grounds that the defendants had instituted a number of new policies and practices to address the spread of COVID-19 at the facility and therefore that the plaintiffs could not demonstrate a likelihood of success of their due process claim. In June, the plaintiffs moved for a preliminary injunction and writs of habeas corpus for detainees located in a second detention center. The court denied the plaintiffs' motions in July because the detention center had no active cases of COVID-19 cases. In August, the defendants filed a motion to dismiss the case, which the court later denied, and later that month, the plaintiffs filed a motion for relief from the May 26 order or, in the alternative, for preliminary injunction to establish a dispute resolution process, which the court denied in November. The court continued to hold that, in light of the precautions being taken at the first detention center, a preliminary injunction was not justified. The parties are currently engaged in discovery. This case is ongoing."} {"article": "For over 60 years, each Christmas, John Satawa and his family had displayed a nativity scene in the median strip of a county road in Warren, Michigan. In December 2008, the County Road Commission received a written complaint from the Freedom from Religion Foundation. The Road Commission acquiesced to the complaint and denied Mr. Satawa a permit for 2009, prompting the filing of this federal lawsuit. The case was filed on October 23, 2009, in the U.S. District Court for the Eastern District of Michigan, under 42 U.S.C. \u00a7 1983, against the Macomb County Road Commission. The plaintiff, represented by an attorney from the American Freedom law center and private counsel, sought declaratory, injunctive, and monetary relief. He alleged that the defendant's denial of his permit application to place a cr\u00e8che on a median strip of a county road during the Christmas holiday season violated his rights under the Constitution's Free Speech clause, Establishment clause, and the Equal Protection clause. On December 28, 2009, the District Court (Judge Gerald E. Rosen) denied Mr. Satawa's motion for a preliminary injunction. On April 19, 2011, Judge Rosen granted the Road Commission's motion for summary judgment and dismissed the lawsuit in its entirety. The plaintiff appealed the decision to the Sixth Circuit. On August 1, 2012, the Sixth Circuit Court of Appeals (Judge Danny J. Boggs) agreed with the District Court's Establishment Clause holding against the plaintiff. However, the Court reversed the District Court's rulings on the plaintiff's Free Speech and Equal Protection claims. The Court of Appeals found that the median area constituted a traditional public forum, and therefore any restrictions on speech there would have to be narrowly tailored; the denial of the permit was NOT narrowly tailored, the Court of Appeals held, and remanded the case to the District Court for further proceedings. The parties settled the matter on November 29, 2012, and stipulated to dismiss the lawsuit. According to his lawyers' press release, Mr. Satawa installed his nativity scene that season. The voluntary dismissal was agreed to by the district court; the case was dismissed as of January 3, 2013.", "summary": "On October 23, 2009, a Catholic resident of Warren, Michigan filed this federal lawsuit in the Eastern District of Michigan against the Macomb County Road Commission. The plaintiff alleged that the defendant's denial of his permit application to place a nativity scene on a median strip of a county road during the Christmas holiday season was unconstitutional. District Judge Gerald Rosen first denied a preliminary injunction and then ruled for the defendant on all issues, in April 2011. But in August 2012, the Sixth Circuit Court of Appeals reversed on the issues of Free Speech and Equal Protection, finding for the plaintiff. In 2012, the parties settled, and he reinstalled his nativity scene."} {"article": "On September 5, 2014, a fourteen-year-old transgender boy filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against South Middle School and its administrators, Summit Academy Charter Public School and its administrators, Wilson Middle School and its administrators, and OW Best Middle School and its administrators. The plaintiff, represented by private counsel, proceeded under Title IX, the Civil Rights Act of 1964, the First Amendment, and the Due Process and Equal Protection Clauses of the Fourteenth Amendment. He sought monetary damages claiming that defendants had discriminated against him because he was transgender. Specifically, the plaintiff claimed that he was consistently misgendered by school staff, forced to use the girls' restroom, harassed by school staff and other students, and that he was repeatedly outed by school staff. He also claimed that his mother made repeated attempts to meet with his teachers and school administrators to discuss the plaintiff's situation, but that they avoided her, and when they did meet with her, they were dismissive. On September 15, 2014, the plaintiff filed an amended complaint, which contained no substantive changes but stated his reliance on their demand for a jury trial. On February 24, 2015, the United States submitted a statement of interest in the case. The United States stated its position that Title IX and the Equal Protection Clause prohibit discrimination on the basis of sex, discrimination against transgender individuals is discrimination on the basis of sex and his prohibited by Title IX and the Equal Protection Clause and that the case should be allowed to proceed to discovery to resolve questions of fact. The plaintiff filed a second amended complaint on November 5, 2015. It included additional factual allegations pertaining to the defendants' treatment of the plaintiff. On February 23, 2016, all defendants filed a joint motion to dismiss for failure to state a claim. Before District Judge Avern Cohn could rule on the motion to dismiss, however, the parties reached a settlement agreement and obtained court approval on March 8, 2017. The defendants agreed to pay the plaintiff $53,150.44 in damages and $44,349.56 in attorneys' fees and costs. The case is now closed.", "summary": "In 2014, a fourteen-year-old transgender boy filed a lawsuit against the four middle schools he had attended between 2011 and 2014. In February 2015, the United States submitted a statement of interest in the case, arguing that Title IX and the Equal Protection Clause prohibit discrimination against transgender individuals. Although the defendants filed a joint motion to dismiss in February 2016, the parties were able to reach a settlement agreement in March 2017. The defendants agreed to pay the plaintiff $53,150.44 in damages and $44,349.56 in attorneys' fees and costs. The case is now closed."} {"article": "Three children charged as adults who were being or had been held in solitary confinement in Palm Beach County Jail filed this class-action lawsuit in the United States District Court for the Southern District of Florida (West Palm Beach) on June 21, 2018. They sued the Palm Beach County Sheriff\u2019s Office and School Board under the Individuals with Disabilities Education Act (\"IDEA\") (20 U.S.C. \u00a7\u00a7 1400 et seq.), Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. \u00a7\u00a7 794 et seq.) , Title II of the Americans with Disabilities Act (\"ADA\") (42 U.S.C. \u00a7 12132), and 42 U.S.C. \u00a7 1983. Represented by the Human Rights Defense Center, the Legal Aid Society of Palm Beach County Education Advocacy Project, and private counsel, the plaintiffs alleged that the defendants had violated their rights under the Eighth and Fourteenth Amendments of the United States Constitution, the ADA, IDEA, and the Rehabilitation Act. The plaintiffs sought declaratory and injunctive relief, damages, and attorney\u2019s fees. In their complaint, the plaintiffs challenged Palm Beach County's use of solitary confinement against minors, the conditions of the solitary confinement, and the lack of educational opportunities available to children in solitary confinement. The plaintiffs alleged that many of the children placed in solitary confinement had mental health issues or other disabilities, did not have access to any educational programs and services while in solitary confinement, and did not receive accommodations for their documented disabilities. The complaint also alleged poor treatment in general, including lack of access to clean drinking water, medical care, and recreational facilities. Many of the named plaintiffs alleged long-lasting repercussions from the conditions they experienced while in solitary confinement. In addition, the complaint alleged that some children were placed in solitary confinement without an explanation and did not have the ability to challenge their placement. This case was assigned to Judge William P. Dimitrouleas. On the same day the complaint was filed, the plaintiffs moved for class certification and for a preliminary injunction. Also on June 21, Judge Dimitrouleas denied the class certification motion as premature. The defendants moved to dismiss on July 20, which Judge Dimitrouleas denied as moot on August 3 after the plaintiffs filed an amended complaint that dropped one named plaintiff. The defendants moved to dismiss again. The United States filed a statement of interest on October 1, 2018 that explained its view on the scope of IDEA\u2019s protections, although the government did not take a position on whether the defendants had violated the IDEA in this case. The case was referred to Magistrate Judge William Matthewman on November 1. Meanwhile, the parties began to work toward a settlement. On November 16, 2018, Magistrate Judge Matthewman granted both the preliminary approval of a Settlement Agreement that the parties submitted and conditional certification of a class defined as \u201call present and future juveniles (i.e. individuals under the age of 18 and charged as adults) who are now or will be incarcerated in segregated housing while in the custody of the Sheriff\u2019s Office.\" Additionally, there were 2 proposed settlement subclasses:
a) all present and future juveniles (i.e. individuals under the age of 18 and charged as adults) with disabilities, as defined by the Individuals with Disabilities Education Act, who are now or will be incarcerated in segregated housing while in the custody of the Sheriff\u2019s Office and are in need of special education evaluation, instruction, accommodations, and related services (\u201cIDEA subclass\u201d); and b) all present and future juveniles (i.e. individuals under the age of 18 and charged as adults) with disabilities, as defined by the Americans with Disabilities Act and Section 504 of the Rehabilitation Act, who are now or will be incarcerated in segregated housing while in the custody of the Sheriff\u2019s Office (\u201cADA and 504 Subclass\u201d).
The proposed settlement required, among other things:
- Recreation and showers seven days a week, and no unreasonable withholding of phone or visitation privileges; - any juvenile classified into segregated housing for any reason, other than protective custody, shall be allowed out of their cells throughout the regular school day with other juveniles in general population so long as there are no co-defendants or keep-separates in the same housing pod; - On weekends and holidays the Sheriff\u2019s Office shall utilize an expanded rotation schedule for co-defendants that allows for greater time in facility accommodations to minimize the duration of time spent in segregated housing; - the Sheriff\u2019s Office and the School Board shall confer to determine how best to allow equal access, including any accommodations, to juvenile educational services and programming outside of the segregation cell; maintain notes and documentation of these conferences; and refer the juvenile to a mental health professional for an evaluation and to determine a need for any accommodations; - juveniles who refused educational services and programming shall be given another opportunity to participate prior to each period.
The agreement was set to last at least five years. The agreement also provided that experts would monitor compliance, and the defendants would provide documents and access to facilitate monitoring. For reasons that are unclear to the Clearinghouse, the monitoring was set to last for only two years despite the agreement's five-year term. On February 28, 2019, the parties filed a joint motion for approval of the Settlement Agreement and certification of the class. Judge Matthewman approved the settlement after holding a Fairness Hearing and dismissed the case on March 6, 2019, but the court retained jurisdiction to enforce the settlement. 2019 WL 1051146. On April 19, 2019, the plaintiff moved for $606,526.00 in attorney\u2019s fees and $39,296.78 in costs. The defendants responded that only $260,690.50 in fees and $131.33 in costs were appropriate. On October 10, 2019, Judge Matthewman issued an order granting $390,959.00 in fees and $29,724.53 in costs, for a total award of $420,683.53. 426 F. Supp. 3d. 1266. Judge Matthewman rejected the plaintiff\u2019s use of a blended rate of $525 per hour for all attorneys on the case, and instead arrived at the $390,959.00 figure based on individualized calculations for each attorney and paralegal involved using rates ranging from $150 per hour to $400 per hour. On December 3, 2019 the court entered a satisfaction of judgment as to the attorneys' fees. Although monitoring concluded in December 2020, the settlement agreement remains in force as of April 15, 2021.", "summary": "Plaintiffs, incarcerated children who are experiencing or have experienced solitary confinement in Palm Beach County Jail filed this putative class action lawsuit against the County School District, School Board, and Sheriff's Office, as well as related officials in their individual capacities, in the United States District Court for the Southern District of Florida (West Palm Beach) on June 21, 2018. The claim was filed under the Individuals with Disabilities Education Act (\"IDEA\"), Section 504 of the Rehabilitation Act of 1973, and the Americans with Disabilities Act (\"ADA\"). Plaintiffs alleged violations of the 8th and 14th Amendments of the United States Constitution, and are seeking declaratory and injunctive relief. In their complaint, the plaintiffs challenged Palm Beach County's use of solitary confinement against minors, the conditions of the solitary confinement, and the lack of educational opportunities available to children in solitary confinement. The case has settled and the settlement agreement continues to be enforced."} {"article": "On May 6, 2010, the United States Department of Justice (\"DOJ\") filed a complaint in the United States District Court for the Eastern District of Arkansas under Title II of the Americans With Disabilities Act (\"ADA\") against the State of Arkansas. The Department of Justice asked the court to issue an injunction, claiming that the State discriminates against people with developmental disabilities by not providing programs that are the most appropriate for their needs. Specifically, the DOJ claimed that in administering developmental disability services, the State of Arkansas unnecessarily segregates and isolates persons with disabilities from the community. Previously, the DOJ had filed suit against the State of Arkansas (ID-AR-002) and the Conway Human Development Center (\"CHDC\") alleging that the manner in which the State provides services to persons with disabilities residing in the CHDC violated the Fourteenth Amendment, the ADA, and the Disabilities Education Act. The DOJ moved to dismiss Count II of the CHDC complaint in order to pursue the statewide action. The State moved to dismiss the case, arguing that the DOJ did not fulfill the procedural requirements to bring suit under Title II of the ADA, as stated in the Code of Federal Regulations. The regulations set forth an administrative process, that prior to filing a lawsuit, that requires a complaint by an individual of discrimination to an agency with jurisdiction over the subject matter, an attempt at an informal resolution, issuance of a formal letter of compliance or noncompliance, and a referral by the federal agency to the Attorney General for enforcement. On January 24, 2011, the District Court (Judge J. Leon Holmes) dismissed the case without prejudice because the court found that the DOJ had not followed the administrative process set forth in the regulations.", "summary": "The Department of Justice (DOJ) filed a claim against the State of Arkansas alleging that the State discriminates against people with developmental disabilities by not providing programs that are appropriate for their needs and segregates persons with disabilities from the community. The court found that the DOJ did not fulfill the procedural requirements necessary to bring a suit under the Americans with Disabilities Act and dismissed the case without prejudice."} {"article": "On Apr. 12, 2017, the ACLU of San Diego and Imperial Counties filed this lawsuit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection (CBP) implemented President Trump's Jan. 27 and Mar. 6 Executive Orders that banned admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump's January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump's March 6, 2017 Executive Order.\" Attorney from Davis Wright Tremaine LLP worked with the ACLU on the case. The request concerned implementation at international airports within the purview of CBP's San Diego Field Office, including San Diego International Airport and the San Diego port of entry. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the Executive Orders. In the complaint, plaintiffs argued that the requested records \"would facilitate the public's understanding of how Defendants implemented and enforced the Executive Orders here in the San Francisco Field Office\" and that \"[s]uch information is critical to the public's ability to hold the government accountable.\" On May 8, the government filed a motion to treat all of these FOIA cases as \"multi-district litigation,\" effectively seeking to consolidate them before the U.S. District Court for the District of Columbia. For the transfer motion, see this case. On Aug. 2, the Judicial Panel on Multidistrict Litigation denied defendants' transfer motion (notice of the denial was filed on Aug. 15). On Aug. 3, Judge M. James Lorenz denied defendants' May 10 motion to stay. The parties met for a series of case management conferences in the fall of 2017. The case did not settle, so the parties continued with discovery. On October 15, 2018, the parties filed notice of settlement and subsequently jointly moved to dismiss the case. The documents released by the government in all the ACLU cases are available through this case page. Litigation about attorneys' fees dragged on for several years. The parties ultimately agreed on a fee award and notified the court the case was closed on July 11, 2019. The Clearinghouse does not know the amount of the fee award.", "summary": "On April 12, 2017, the ACLU of San Diego and Imperial Counties sued DHS under FOIA for information on the implementation of President Trump's travel ban at San Diego airports. Defendants were unable to consolidate all nationwide ACLU cases in multidistrict litigation and ultimately agreed to release documents to the ACLU."} {"article": "The plaintiff in this case is a trans woman who was housed in a men's prison in Massachusetts for a nonviolent drug possession charge. Because of her gender presentation and identity, she faced degrading sexual harassment from both staff and other prisoners. She was forced to use communal showers and bathrooms without locks, and was subject to strip searches conducted by male staff in front of other prisoners. The living conditions and repeated sexual harassment during her time there prompted her to file suit in the District Court for the District of Massachusetts on November 15, 2017. She alleged that the conditions she faced in the prison amount to a violation of the Americans with Disabilities Act, the Rehabilitation Act, the Equal Protection Clause and the Due Process Clause of the Fourteenth Amendment to the United States Constitution, as well as several state constitution claims. The named defendants are the Massachusetts Department of Correction, Commissioner of the DOC, superintendent of the prison, ADA coordinator responsible for the facility, and Assistant Deputy Commissioner of Clinical Services responsible for the provision of health services to all DOC prisoners. GLAD is representing the plaintiff and the case has been assigned to Judge Richard G. Stearns. The plaintiff sought injunctive relief. Specifically, she asked that the DOC be required to transfer her to a women's facility, require and train all staff to use the correct name and pronouns for her, treat her as they would any cisgender woman in custody, make accommodations to assure she will not be harassed by male staff or other prisoners, and provide her access to gender-appropriate medical care. She also requested attorneys fees. On March 5, 2018, Judge Stearns issued a partial preliminary injunction instructing the defendants to do the following: require that female rather than male staff conduct strip searches of the plaintiff whenever feasible, continue to house the plaintiff in a single cell and allow her separate time to shower, and to the extent that it is reasonable, provide a staff member to ensure that other inmates do not enter the shower area while the plaintiff is showering. In September 2018, the DOC voluntarily transferred the plaintiff to a women's facility and in April 2019 she was released. Soon after, Judge Stearns dismissed the case as moot. Finally, on July 8, 2019, the court awarded the plaintiff $46,297.50 in attorneys fees and $11,740.94 in litigation expenses.", "summary": "The plaintiff, a trans woman housed in a men's prison in Massachusetts, sued the Department of Correction (DOC) and several administrators in the department for mistreatment while in custody on account of her gender identity and presentation. She was represented by GLAD and brought the suit in the District Court for the District of Massachusetts. The complaint requested injunctive relief and attorney's fees. The judge granted a preliminary injunction regarding how prison staff were required to treat and accommodate the plaintiff while housed in the men's facility. After the plaintiff's transfer to a women's facility in 2018 and release in 2019, the judge dismissed the case as moot and awarded attorneys' fees to the plaintiff."} {"article": "On September 21, 2015, the City of Oakland filed this lawsuit in the United States District Court for the Northern District of California. The plaintiff sued Wells Fargo & Co and Wells Fargo Bank NA under the Fair Housing Act, California Fair Employment and Housing Act, and California Government Code. The plaintiffs, represented by the Oakland City Attorney\u2019s office, the Center for Constitutional Litigation, and private counsel, sought declaratory, injunctive, and compensatory relief as well as punitive damages and attorneys' fees. The plaintiffs claimed that the defendants had engaged in predatory mortgage strategies that disproportionately targeted minority communities. Specifically they claimed that the defendants had engaged in redlining and reverse redlining. This caused a disproportionate amount of foreclosures in minority communities and, as a result, reduced tax revenue for the City of Oakland, increased municipal expenditures, and neutralized the effectiveness of city fair-housing programs. On November 13, 2015, the defendants filed a motion to dismiss, arguing that the predatory sub-prime loans that the plaintiffs referred to had ceased in 2008, placing their conduct outside the two year limitation period in the Fair Housing Act. The Court directed Oakland \u201cto amend its complaint in view of the language now in Miami and give it your best shot with as much specificity as possible in terms of the kinds of damages that you are asserting that you contend are proximately caused by the [] alleged FHA violation.\u201d On August 15, 2017, the plaintiffs filed an amended complaint claiming that Wells Fargo\u2019s predatory activity had continued through the time of filing and therefore was within the limitations of the Fair Housing Act. On October 6, 2017, the defendants filed a motion to dismiss the first amended complaint, stating the plaintiffs had failed to properly show that the defendants had been the proximate cause of the injuries they alleged. On June 15, 2018, the Judge entered an order partially denying the defendants' motion to dismiss. Of the three injuries the plaintiffs alleged, the motion to dismiss was denied for injuries related to reduced tax revenue and increased municipal expenditures for the City of Oakland. However, for the second injury, the court held that only declaratory and injunctive relief could be pursued. The third injury\u2014neutralization of the city\u2019s fair-housing program\u2014was dismissed without prejudice. On February 28, 2019 the defendants filed an interlocutory appeal. This case is ongoing pending appeal (USCA No. 19\u221215169).", "summary": "The City of Oakland filed suit against Wells Fargo & Co and Wells Fargo Bank NA in the Northern District of California alleging predatory mortgage lending practices that disproportionately affected minority communities. These mortgages are alleged to have caused a loss of property tax revenue, increased municipal spending, and the neutralization of city fair-housing programs. The motion to dismiss was partially denied by the court and is currently on interlocutory appeal with the 9th Circuit."} {"article": "On July 28, 2017, an asylum-seeker who had been held in federal detention for nine months sought habeas corpus in the U.S. District Court for the Western District of New York. Three weeks later, represented by the New York Civil Liberties Union and the International Refugee Assistance Project, he and a fellow asylum-seeker filed an amended petition and class action complaint against the Department of Homeland Security. They challenged the federal government\u2019s authority to indefinitely detain arriving asylum-seekers who had been determined likely to win the right to remain in the United States. They asserted that such detention, without parole or bond hearing, was a violation of the Due Process Clause of the Fifth Amendment, the Immigration and Naturalization Act, and 8 C.F.R. \u00a7212.5. The case was assigned to Judge Elizabeth A. Wolford. The complaint sought to certify a class of \u201call arriving asylum-seekers who have passed a credible fear interview and who are or will be detained at the Buffalo Federal Detention Facility and who have not been granted parole,\u201d as well as a sub-class who \u201chave been or will be detained for more than six months without a bond hearing before an immigration judge.\u201d An overbroad plaintiffs\u2019 discovery motion was denied in November 2017. 292 F.Supp.3d 592. On November 17, 2017, the court denied the government\u2019s motion to dismiss the suit, simultaneously granting the plaintiffs\u2019 motion for a preliminary injunction. 280 F.Supp.3d 373. The injunction required the government to give detainees access to parole procedures as described in Immigrations and Customs Enforcement Directive 11002.1. Additionally, relying on the Ninth Circuit\u2019s reasoning in Jennings v. Rodriguez, reasoning which was subsequently overturned by the Supreme Court, the court found that 8 U.S.C. 1225(b) implicitly prohibits indefinite detention, and ordered the government to offer bond hearings to asylum-seekers within six months of their detention. For continued detention, the government must prove at the bond hearing that the asylum-seeker is a flight risk or a danger to the community. In February 2018, the court clarified the injunction, requiring that once \u201can [Immigration Judge] has determined that a detainee should be released on bond, he or she must consider the financial circumstances of each [detainee] and alternative conditions of release in setting the amount of bond.\u201d 287 F.Supp.3d 327 at 345. Class certification was granted on December 19, 2017, and the preliminary injunction of November 17 was applied to the newly-certified class. 323 F.R.D. 131. In January 2018, the government appealed the November 17 orders (Second Circuit Docket No. 18-00094, Jan 12, 2018). In late February, the Supreme Court ruled in Jennings v. Rodriguez, effectively overturning the district court\u2019s November order regarding the subclass (detainees held more than six months without a bond hearing). By consent of the parties, the Second Circuit remanded this issue to the district court on September 5, 2019. On September 24, 2019 the district court granted the government\u2019s motion to decertify the subclass. 405 F.Supp.3d 467. There was no activity in the case for nearly a year, until on July 10, 2020, the court directed the parties to submit a joint status report indicating whether the case should be closed. The parties responded that they were in the process of meeting and conferring regarding a settlement that would resolve the case entirely. But then, on September 24, 2020, the parties informed the court that they were no longer intending to reach a settlement. The parties negotiated a discovery schedule and the court set a schedule for summary judgment motions. The petitioners' motion for summary judgment is due January 28, 2021, and the respondents' opposition and cross-motion for summary judgment is due February 25, 2021. As of December 23, 2020, this case is ongoing.", "summary": "This suit was filed on July 28, 2017 as a habeas petition. According to the amended petition, which was a class action, plaintiffs sought to challenge the federal government\u2019s ability to deny arriving asylum seekers parole and then incarcerate them. The Court granted a preliminary injunction on Nov. 17, 2017, and certified a class and a subclass in December 2017. In February 2018, the Supreme Court's ruling in a similar case effectively overturned the district court's certification of the subclass. The district court officially decertified the subclass on September 24, 2019, but the preliminary injunction pertaining to the broader class remained in effect. As of July 2020, the litigation is ongoing."} {"article": "This is one of many lawsuits brought challenging the Obama administration's 2012 Health and Human Services (HHS) mandate requiring employers to pay for employees' contraception and abortifacients via medical insurance coverage. Many religious hospitals, charities, universities, and other enterprises owned or controlled by religious organizations or individuals who opposed contraception on doctrinal grounds, argued the mandate violated their religious beliefs. For a full list of these cases please see our collection of the Contraception Insurance Mandate cases here. On August 23, 2012, Grace College and Seminary, and Biola University, Inc.\u2014both religious non-profits\u2014filed this lawsuit in the Northern District of Indiana. They raised their claims against the Department of Health and Human Services (HHS), the Department of Labor, and the Department of the Treasury under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First and Fifth Amendments. Represented by private counsel and the Alliance Defending Freedom, the plaintiffs sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contended that this mandatory contraception coverage violated their sincerely held religious beliefs. On September 6, 2013, the plaintiffs filed an amended complaint incorporating the government's newly announced accommodations for non-profit, religious organizations. The plaintiffs argued that even with an accommodation, the mandate violated its religious freedoms. The plaintiffs filed a motion for preliminary injunction along with the amended complaint. On September 27, 2013, the defendant filed a motion to dismiss for failure to state a claim, or, in the alternative, a motion for summary judgment. On October 11, 2013, the plaintiff filed a separate motion for summary judgment. On December 27, 2013, the District Court (Judge Jon E. DeGuilio) granted the plaintiff's preliminary injunction on the grounds that the plaintiff would suffer irreparable harm without it and their claims had merit under RFRA. On February 24, 2014, the defendant appealed to the U.S. Court of Appeals for the Seventh Circuit (No. 14-1430). This case was consolidated on appeal with Roman Catholic Diocese of Fort Wayne-South Bend v. Sebelius. On September 4, 2015, the Seventh Circuit (Judge Ilana Diamond Rovener) reversed the District Court's preliminary injunction and remanded the case, noting that since the suit was filed, the contraception mandate accommodation had been expanded to allow qualifying religious employers to notify HHS directly about their objections. On November 5, 2015, the Seventh Circuit denied the plaintiffs' petition for a rehearing en banc. On November 12, 2015, the Seventh Circuit granted the plaintiffs' motion to stay the suit pending petition for writ of certiorari. On February 3, 2016, the plaintiffs appealed to the Supreme Court, which granted the Petition for Writ of Certiorari on May 16, 2016. The Supreme Court vacated the judgement and remanded the case, citing Zubik, which held that it was appropriate to vacate and remand so that the courts of appeals could address the arguments in response to the order for supplemental briefs. The supplement briefing request asked parties to address how contraceptive coverage could be obtained by employees through insurance companies that did not require any involvement by plaintiffs beyond their decision to provide health insurance without contraceptive coverage. The Supreme Court's order also resulted in dismissal of the defendants' consolidated interlocutory appeals. On remand, the Northern District of Indiana granted the plaintiffs' motion for a permanent injunction and declaratory relief on June 1, 2018. The injunction required that defendants be barred from any effort to enforce any requirements of the Affordable Care Act's contraceptive mandate that violated the plaintiffs' religious consciences. The declaratory relief stated that the requirements of the contraceptive mandate violated the plaintiffs' rights protected by the Religious Freedom Restoration Act. This order was issued in part due to defendant\u2019s concession that they were no longer raising a substantive defense. The parties reached a settlement for attorneys' fees on September 18, 2018. The case is closed.", "summary": "On August 23, 2012, Grace College and Seminary, and Biola University, Inc., filed this lawsuit in the Northern District of Indiana against HHS, DOL, and Treasury. Plaintiffs sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. The District Court granted the plaintiffs' motion for preliminary injunction. The government appealed to the 7th Circuit. In February of 2016, plaintiffs appealed to the Supreme Court, who vacated the judgement and remanded the case. On remand, the Northern District of Indiana granted plaintiff's motion for permanent injunction and declaratory relief in June of 2018. The case is now closed."} {"article": "American Freedom Defense Initiative (AFDI) is a pro-Israeli advocacy organization, known for its provocative writing on Middle East affairs. AFDI submitted a pro-Israeli political ad to the local Metropolitan Transportation Authority (MTA) for display on the exterior of MTA's vehicles. MTA later rejected the submission under its No-Demeaning Standard. The Standard allowed MTA to reject some but not all ads depending whether they demeaned certain disfavored individuals or groups. However, MTA permitted display of anti-Israeli ads, which allegedly contained demeaning content. In light of that, AFDI sued MTA in the U.S. District Court for the Southern District of New York, under 42 U.S.C. \u00a7 1983, seeking declaratory, injunctive, and monetary relief. The complaint was filed on September 27, 2011. AFDI, represented by public interest lawyers, claimed that MTA's censorship was unconstitutional, in violation of the Free Speech Clause, the Equal Protection Clause, and the Due Process Clause of the United States Constitution. On July 20, 2012, the District Court (Judge Paul A. Engelmayer) held that MTA's No-Demeaning Standard was unconstitutional. Am. Freedom Def. Initiative v. Metro. Transp. Auth., 880 F. Supp. 2d 456, 459 (S.D.N.Y. 2012), appeal dismissed (Sept. 25, 2012). The Court further granted AFDI a preliminary injunction preventing MTA from enforcing its No-Demeaning Standard. The Court found that the exterior of the mass transit vehicles a public forum, and that the Standard overly differentiated speech based on its content and target, inconsistent with the First Amendment. MTA appealed this decision to the Second Circuit. On August 29, 2012, the Court (Judge Engelmayer) converted the existing preliminary injunction to a permanent injunction. Am. Freedom Def. Initiative v. Metro. Transp. Auth., 889 F. Supp. 2d 606 (S.D.N.Y. 2012). In addition, the Court granted a declaratory judgment that MTA's No-Demeaning Standard violated the First Amendment and nominal damages in sum of $1 to AFDI, unopposed by MTA. Subsequently, MTA voluntarily withdrew its appeal and reached an agreement with AFDI on attorneys' fees and litigation costs. The parties jointly informed the Court of their settlement on October 16, 2012. This ended the case.", "summary": "Although it had permitted certain anti-Israeli ads for display on the outside of its vehicles, the MTA rejected AFDI's pro-Israeli ads under its No-Demeaning Standard. On September 27, 2011, AFDI sued MTA for unconstitutional censorship in the federal court in New York, seeking declaratory, injunctive, and monetary relief. On July 20, 2012, the District Court (Judge Paul A. Engelmayer) held that MTA's No-Demeaning Standard was unconstitutional and granted a preliminary injunction to AFDI prohibiting MTA' further enforcement of the Standard. On August 29, 2012, the Court converted the existing preliminary injunction to a permanent injunction. The Court also granted a declaratory judgment and nominal damages to AFDI. Then the parties settled the attorneys' fees and litigation costs and informed the Court of their agreement on October 16, 2012. This ended the case."} {"article": "On May 31, 2006, two women brought suit against their former employer, Les Schwab Tire Centers of Washington, and other related corporations, alleging discrimination on the basis of their sex in violation of Title VII of the Civil Rights Act of 1964 and the Washington Law Against Discrimination. The plaintiff's\u2019 complaint, filed in the U.S. District Court for the District of Western Washington (Judge Ricardo Martinez), alleged that the plaintiffs and a class of similarly situated individuals employed by the defendant were denied promotions, training, and other employment opportunities because of their sex. The plaintiffs sought relief in the form of monetary damages. On July 7, 2006, this matter was consolidated with a lawsuit by the Equal Employment Opportunity Commission, which received a filed discrimination charge by the named plaintiffs, alleging similar claims of a pattern and practice of sex-based employment discrimination. On July 18, 2006, the plaintiffs filed an amended complaint that provided additional factual detail and further clarified the plaintiffs\u2019 allegations of discrimination on the basis of gender with respect to the defendants\u2019 policies and practices that emphasized subjective gender based and/or arbitrary criteria in employment decisions, excluding women from management positions through the use of relocation requirements, and retaliating against female employees who complained of unequal treatment. The complaint alleged both disparate treatment and disparate impact theories. On August 1, 2006, the EEOC filed a complaint against the defendants also alleging the defendants violated Title VII of the Civil Rights Act by failing to train and promote the plaintiff and a class of women similarly situated for management positions and for discriminatory hiring practices based on the plaintiff\u2019s charge filed with the EEOC. Around that time, the parties engaged in discovery and a protective order was ordered on December 11, 2006. The court denied the plaintiffs\u2019 motion to certify a class on August 8, 2008 because the court found the plaintiffs failed to show that there were common questions of fact. On November 10, 2008, the court granted the EEOC\u2019s motion to bifurcate the trial and discovery and severed the individual plaintiff\u2019s claims from the EEOC\u2019s claims. One of the defendants, Les Schwab Warehouse Center, moved for partial summary judgment because it was not included as an employer that could be liable under Title VII. On January 21, 2009, the court granted the motion in part, agreeing that it is not liable under Title VII, but denied it in part, finding that the entity could still be liable under the Washington Law Against Discrimination. Between May and June 2009, the defendants filed five motions for summary judgment on various claims brought by the plaintiff. On September 3, 2009, the court granted the defendants\u2019 motion for partial summary judgment on the promotion claim, finding that the plaintiffs did not meet their burden in providing direct evidence to support the claim. On September 8, the court denied the remaining two motions for summary judgment, finding that there remained disputed issues of fact for a jury to determine on the plaintiffs\u2019 remaining claims. Trial was held from November 3 to November 6, 2009 for the named individuals\u2019 claims. On November 9, the jury returned a special verdict in favor of the plaintiffs and awarded them $85,200 ($42,600 each) for past and future emotional distress and punitive damages totaling $200,000 ($100,000 each). The court entered judgment for the plaintiffs on November 13, 2009. On January 8, 2010, the court denied the defendant\u2019s motion for a new trial. On June 1, 2010, the court ordered the defendant to pay the individual plaintiffs $583,930 in attorney\u2019s fees and $47,218 in expenses. Regarding the EEOC\u2019s remaining claims, the court denied defendant\u2019s motions for summary judgement on January 11 and 12, 2010 and set a date for trial in March 2010 following mediation. On the eve of trial, the EEOC and the defendants filed a notice of a proposed settlement and consent decree. The court approved the consent decree on March 10, 2010. The consent decree required the defendants to provide $2,000,000 to establish a settlement class fund, as well as injunctive relief in the form of a training program and policy changes regarding the defendant\u2019s recruitment efforts and hiring, and annual reporting requirements for a four-year period.", "summary": "In 2006, this lawsuit was filed against Les Schwab Centers of Washington by 2 former employees in the U.S. District Court for the District of Western Washington. The plaintiffs, two former employees of the defendant, alleged the defendant discriminated against them and others on the basis of sex in violation of Title VII of the Civil Rights Act. This suit was later consolidated with a lawsuit filed by the EEOC alleging similar claims of a pattern and practice of sex discrimination. In 2008, the court denied class certification finding that there was insufficient commonality between members of the potential class. The court allowed the EEOC and private claims to be severed into two separate trials. In November 2009, a 5 day trial was held for the private plaintiffs' claims and the jury awarded the plaintiff's $285,200 in damages and $631,148 in attorney's fees and expenses. Regarding the EEOC's claims, the parties entered into a consent decree in 2010, which requires the defendant to provide $2,000,000 in damages and implement policy changes, training for employees, and reporting requirements for a four-year period."} {"article": "On May 11, 2017, three Florida Department of Corrections prisoners who had chronic hepatitis C filed this class action lawsuit in the U.S. District Court for the Northern District of Florida. Judge Mark E. Walker was assigned to the case. The plaintiffs sued the Florida Department of Corrections (FDC) under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act, and the Rehabilitation Act for failing to provide prisoners in its custody who had chronic hepatitis C with adequate medical treatment, even though the standard treatment for the deadly disease (direct-acting antivirals) cured 95% of hepatitis C patients. The plaintiffs alleged that the FDC\u2019s deliberate indifference to prisoners\u2019 serious medical needs violated the Eighth Amendment and that the FDC discriminated on the basis of disability in violation of the Americans with Disabilities Act. The plaintiffs, represented by the Florida Justice Institute, sought declaratory and injunctive relief. On May 23, 2017, the plaintiffs sought class certification and a preliminary injunction, arguing that many sick prisoners would become sicker and die if they had to wait until the end of the litigation to get relief. A few months later, on November 17, the court granted both of the plaintiffs\u2019 requests. (The FDC had also sought to dismiss the case for failure to state a claim, but the court dismissed that motion without hearing it.) The class included all current and future prisoners in FDC custody who have been diagnosed, or will be diagnosed, with chronic hepatitis C. 323 F.R.D. 694. The preliminary injunction required the FDC to come up with a plan to provide medical treatment to prisoners with hepatitis C and to put that plan into effect immediately after it was approved. On December 13, 2017, the court approved a plan that required the FDC to treat all prisoners with hepatitis C, giving priority to those whose conditions were most serious. The plan contained a timetable for the FDC\u2019s goals; all would be fully implemented over the next year. On January 31, 2018, the court allowed the FDC to modify the preliminary injunction: the FDC began using different tests to determine which patients had the most serious conditions, and its timeline for treating patients with lower fibrosis scores was extended by twelve months. Nine days later, the court allowed the plaintiffs to modify the preliminary injunction as well: the FDC was required to initiate treatment for prisoners who were co-infected with hepatitis C and HIV by the end of the year, even if they had low fibrosis scores. On February 21, 2018, the court issued a second preliminary injunction because the first was about to expire. By the time the FDC\u2019s preliminary injunction took effect, more than seven months had passed since the plaintiffs had filed their initial complaint. One plaintiff\u2019s decompensated cirrhosis (liver scarring as a result of hepatitis C) had worsened considerably, and the plaintiffs sought an evaluation for a liver transplant for him on January 5, 2018. They alleged that the FDC had known about the severity of his condition for many months and should have referred him to the transplant center already. The court denied this motion for mootness, likely because the FDC\u2019s timetable put January 31 as the date that the FDC needed to have evaluated all prisoners with decompensated cirrhosis. Less than three months later, the plaintiff died. On April 26, 2018, a prisoner in FDC custody (and, thus, a class member to this suit) filed a motion to intervene, citing his dissatisfaction with class counsel. The inmate alleged that class counsel had an ethical conflict in suing FDC and moved the court (a) to require counsel to amend the case and seek monetary damages or (b) to terminate and replace class counsel. On April 28, 2018, the court denied this motion on the basis that it failed to articulate a conflict that would warrant disqualifying class counsel. Additionally, the court noted this suit did not preclude the prisoner from separately seeking monetary damages from defendant. On May 7, 2018, the inmate filed a motion for reconsideration and a motion to supplement his original motion to intervene. Both motions were denied. On June 1, 2018, plaintiff appealed the court\u2019s denial of his motion to intervene and later motion to supplement his motion to intervene (18-12292). On September 7, 2018, the Court of Appeals for the Eleventh Circuit dismissed the appeal for lack of jurisdiction on the basis that plaintiff\u2019s appeal was frivolous and denied all pending motions as moot. The plaintiff filed a motion for reconsideration which was denied on December 11, 2018. Before the motion for reconsideration was denied, on September 12, 2018, this same prisoner filed a second motion to intervene in the trial court, alleging insufficient medical care. The court dismissed this motion after the defendant presented evidence that the prisoner received adequate medical care. On November 1, 2018 the same individual plaintiff filed another interlocutory appeal challenging the trial court's denial of his motion to intervene. One month later, this appeal was dismissed for want of prosecution because the plaintiff did not pay the filing and docketing fees (18-14652). On April 3, 2019, the plaintiff filed a third motion to intervene. The court found that the plaintiff had failed to state a basis on which to intervene and that the plaintiff had failed to state a violation of the preliminary injunction. On June 12, 2019, the plaintiff filed a motion for leave to appeal in forma pauperis (to proceed without payment of fees). The next day, the court denied his motion, and held that his appeal was not taken in good faith. Meanwhile, on May 10, 2018, another individual plaintiff filed a motion alleging that his interest for economic and punitive damages was not being considered. The court denied this motion on the grounds that this suit is based on treatment, not damages. On May 23, 2018, the plaintiff filed a motion to amend his May 10th motion. The court again denied his motion, warning the plaintiff not to file another motion complaining about damages in this suit. On June 19, 2018, plaintiff appealed the court\u2019s denial of his motion to amend (18-12571). On July 23, 2018 the appeal was dismissed because appellant did not pay the requisite filing fees. On May 24, 2018, the court granted the original plaintiffs\u2019 motion for a third preliminary injunction with the same terms as the first two. On September 5, 2018, plaintiffs filed a motion for a fourth preliminary injunction, proposing a permanent injunction as an alternative remedy. That same day the court only granted the fourth preliminary injunction with the same terms as the previous iterations. On June 22, 2018, the plaintiffs filed a motion for summary judgment seeking both a permanent injunction as well as other forms of relief not currently required by the preliminary injunction. Though the proposed permanent injunction looked largely similar to the past preliminary injunctions, the plaintiffs sought to change some of the mechanisms by which the defendants tested for and treated hepatitis C in prisoners. On November 26, 2018, the plaintiffs filed an unopposed fifth motion for a preliminary injunction, or in the alternative, a permanent injunction. The next day, the court granted the motion for the preliminary injunction and it was was renewed. Another prisoner filed a motion to intervene on February 8, 2019. On the same day, this inmate filed a motion for joinder of the Virginia Department of Corrections (VDOC) as a defendant because he was transferred from the FDC to the VDOC under an Interstate Corrections Compact. This individual also filed a motion for relief from judgment on the same day. Four days later, the court denied the petitioner's motion to intervene. Because the petitioner was originally incarcerated in the FDC and was then transferred to the VDOC, the court held that it was unclear if the petitioner was a member of the certified class. The court ordered the defendants to respond the petitioner's motion to clear up the confusion. Judge Walker also denied the petitioner's motion for joinder of the VDOC as a defendant. Judge Walker construed the petitioner's motion for relief from judgment as a motion to enforce the court's preliminary injunction. Additionally, the court ordered the defendants to respond to this motion and address whether the petitioner was wrongfully denied treatment in violation of the court's preliminary injunction. On March 5, 2019, the court denied the petitioner's motion for enforcement of the preliminary injunction. Judge Walker held that the injunction required the defendants to provide treatment for the petitioner by the end of December 2019, and so the deadline had not yet passed. Since the onset of the first preliminary injunction, the plaintiffs have filed motions both to enforce the preliminary injunctions and to compel defendant to treat other prisoners in compliance with the preliminary injunctions' terms. The court denied these motions without prejudice on the basis that the defendant was either complying with, or at least not in actionable violation of, the injunctions at the time the motions were considered. Individuals in FCD custody have also filed motions for civil contempt that alleged violations of the preliminary injunction, and the court denied them all on the basis that the defendants had not violated the injunction. Since the first preliminary injunction was issued, the FDC screened 55,348 prisoners for chronic hepatitis C, diagnosed 7,185 prisoners with hepatitis C, and began treatment for 4,901 prisoners using direct-acting antivirals (DAAs). On February 25, 2019, the plaintiffs filed a motion for issuance of a sixth preliminary injunction, or in the alternative, a permanent injunction. Judge Walker renewed the preliminary injunction the next day. Judge Walker issued a permanent injunction on April 18, 2019 and as such dissolved the preliminary injunction. The permanent injunction required defendants to modify the FDC's policy on managing prisoners with hepatitis C by May 20, 2019. The FDC had to provide medical staff with the option of elastography, which is a more accurate method of identifying hepatitis C and evaluating the severity. The injunction required the FDC to adopt either opt-out testing with an aggressive notice campaign or opt-in testing with peer education for all prisoners. The FDC was required to begin treating all prisoners with hepatitis C. Prisoners with the most severe hepatitis C infections (Priority Level 1) had to start receiving treatment within six months of diagnosis, those with Priority Level 2 hepatitis C must begin receiving treatment within twelve months of diagnosis, and those with less severe hepatitis C infections must begin receiving treatment within two years of diagnosis. Judge Walker made it clear that these treatment deadlines are absolutely mandatory. The court ordered that the FDC\u2019s new policy must ensure that prisoners receive routine FibroSure and ultrasound testing every twelve months once diagnosed with hepatitis C of any severity. The agreement required that FDC\u2019s new policy must make clear that \"chronic disciplinary issues\" were not a sufficient reason for an inmate to be ineligible for treatment. Starting in June 2019, the FDC had to file monthly status reports with the court to show its progress complying with the injunction. 382 F. Supp. 3d. 1288 (N.D. Fla. 2019). Twelve days after the court issued the permanent injunction, the plaintiffs filed a motion for modification of the injunction to ask that the defendants provide class counsel with spreadsheets containing the names of all prisoners diagnosed with HCV. Two weeks later, the court denied the motion because the spreadsheets at issue contained inaccurate information. The defendants filed an appeal of the order and final judgment (as well as all preliminary injunctions and the order granting class certification) in the Eleventh Circuit on May 17, 2019. On August 31, 2020, the U.S. Court of Appeals for the Eleventh Circuit vacated the district court's injunction and remanded back to the district court to make adequate findings on the record that its permanent injunction complied with the Prison Litigation Reform Act. 973 F.3d 1263 (11th Cir. 2020). The Eleventh Circuit also reversed the part of the district court's order that mandated direct acting antiviral (DAA) treatment for low-fibrosis-scored HCV-positive inmates, and instructed the district court to grant defendants summary judgment on that issue. The Eleventh Circuit held that failure to provide DAA treatment does not violate the Eighth Amendment because, it found, such treatment was not medically necessary for HCV-positive inmates with low fibrosis scores. Thus, plaintiffs failed to prove that defendants acted with deliberate indifference to a serious medical need. The Eleventh Circuit issued its mandate on November 2, 2020. As of April 2021, the case remains open.", "summary": "In May 2018, three prisoners brought this class action lawsuit in the U.S. District Court for the Northern District of Florida on behalf of all current and future prisoners in Florida Department of Corrections (FDC) custody who have been diagnosed, or will be diagnosed, with chronic hepatitis C. The plaintiffs alleged that the FDC's failure to provide treatment to inmates with hepatitis C violated their rights under the Eighth Amendment and the American with Disabilities Act. In 2019, the court issued a permanent injunction requiring the FDC to improve testing and treatment for chronic hepatitis C. The injunction also required the FDC to submit monthly reports to the court showing that it was complying with the terms of the injunction. The defendants appealed, and oral argument in the Eleventh Circuit is scheduled for June 10, 2020."} {"article": "On September 28, 2018, the HuffingtonPost.com brought this lawsuit against the U.S. Immigration & Customs Enforcement in the United States District Court for the District of Columbia. The plaintiffs alleged that ICE had violated the Freedom of Information Act (FOIA) act when it failed to adequately respond to an information request by Huffington Post. Represented by attorneys from American Oversight, the plaintiff filed the lawsuit under FOIA, and sought declaratory and injunctive relief to compel compliance.The case was assigned to Judge Trevor N. McFadden. Specifically, HuffingtonPost filed this complaint after it had previously submitted a an expedited FOIA request to ICE for the arrest records of immigrants. ICE acknowledged receipt of the request, but failed to respond. Huffington Post therefore alleged that ICE had:
(1) wrongfully denied expedited processing for information for which there was an urgent need to inform the public, (2) failed to conduct an adequate search for records, and (3) failed to provide records required to be disclosed under FOIA.
On February 5, 2019, the parties filed a joint notice and stipulation of dismissal, stating that the issues of the case have been resolved. HuffingtonPost then voluntarily dismissed the case without prejudice. The case is now closed.", "summary": "On September 28, 2018, HuffingtonPost.com, brought this lawsuit against the U.S. Immigration & Customs Enforcement for alleged violation of the Freedom of Information Act (FOIA). Specifically, HuffingtonPost alleged wrongful denial of expedited processing for information for which there is an urgent need to inform the public, failure to conduct an adequate search for records, and wrongful withholding of Non-Exempt Records. The plaintiff sought declaratory and injunctive relief to compel compliance with the requirements of FOIA. On February 5, 2019, HuffingtonPost voluntarily dismissed the action, stating that the issues of the case have been resolved."} {"article": "On October 15th, 2013, two same-sex couples filed a lawsuit in the U.S. District Court for the District of Oregon pursuant to 42 U.S.C. \u00a7 1983 against the state of Oregon. The plaintiffs, represented by both private and public counsel, sought a declaration that Oregon laws banning same-sex marriages violate the United States Constitution, a permanent injunction against the enforcement of laws banning same-sex marriage, and an award to the plaintiffs of the costs of suit and reasonable attorney's fees. Specifically, the plaintiffs claimed that their rights under the Due Process Clause and the Equal Protection Clause had been violated by being denied the same access to marriage as different-sex couples. They further claim that the ban discriminated against gay and lesbian citizens of Oregon who wished to be married in their state of residence. On January 22nd, 2014, this case was consolidated with Rummel v. Kitzhaber because of its similar circumstances. The plaintiffs filed a motion for summary judgment on February 18th, 2014. On February 20, Oregon's Attorney General, Ellen Rosenblum, announced that the state would not defend its ban on same-sex marriage. The State filed an answer in the case telling the court that it agreed with the plaintiffs that \"the ban cannot withstand a federal constitutional challenge under any standard of review.\" The state stated, however, that \"In the meantime, as the State Defendants are legally obligated to enforce the Oregon Constitution's ban on same-sex marriage, they will continue to do so unless and until this Court grants the relief sought by the plaintiffs.\" An anti-same-sex-marriage group, the National Organization for Marriage, then moved to intervene to defend the ban. The Court denied intervention and struck down the same-sex marriage ban on May 19th, 2014. The court's opinion declared that Oregon's ban of same-sex marriage violates the Equal Protection Clause and the court permanently enjoined the enforcement of the ban. Geiger v. Kitzhaber, 2014 WL 2054264 (D. Oregon 2014). The defendants declined to appeal and did not seek a stay of the injunction. However, the National Organization for Marriage appealed the denial of their intervention motion, and sought a stay of the injunction pending disposition of that appeal. That stay was denied, first by the District Court on May 19, 2014, then by the Court of Appeals that same day, and then by the Supreme Court on June 4, 2014. On August 27, 2014, the Ninth Circuit held in an unpublished opinion that the National Organization for Marriage lacked Article III standing to appeal the District Court's final judgment. The Ninth Circuit also denied the National Organization for Marriage's petition for rehearing en banc on November 24, 2014. The Supreme Court denied the National Organization for Marriage's petition for certiorari on April 20, 2015. On August 19, 2014, the Court approved the parties' agreement over attorney's fees, by which the defendants agreed to pay $132,690 in total. The case is now closed.", "summary": "On October 15th, 2013, two same-sex couples filed a lawsuit in the District of Oregon U.S. District Court against the state of Oregon. The plaintiff asked the court to declare that Oregon laws banning same-sex marriages violate the United States Constitution, issue a permanent injunction against the enforcement of laws banning same-sex marriage, and award the plaintiffs costs of suit and reasonable attorney's fees. Summary judgment was decided in the plaintiffs' favor, and Oregon's same-sex marriage ban was declared unconstitutional and the state was enjoined from enforcing the ban. The National Organization for Marriage's attempts to intervene were denied. The Court awarded the plaintiffs $132,690 in attorney's fees. The case is now closed."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This suit was filed on May 22, 2020, by two non-profit organizations and six individual plaintiffs against the state of North Carolina to challenge various election laws in light of COVID-19. The plaintiffs sought declaratory and injunctive relief. No outcome yet.
On May 22, 2020, Democracy North Carolina, the League of Women Voters of North Carolina, and six individual plaintiffs filed a suit against the North Carolina State Board of Elections, the North Carolina Department of Transportation, the North Carolina Department of Health and Human Services and the Secretary of Health and Human Services, challenging various election laws in light of COVID-19. They alleged that the current voting regulations limited rights to vote, free speech and association, and procedural due process, in violation of the First and Fourteenth Amendments. They further alleged that the defendants failed to accommodate for those with medical vulnerabilities and disabilities, and caused disparate impact. Represented by the Fair Elections Center and private attorneys, the plaintiffs sought declaratory relief under 28 U.S.C. \u00a7\u00a7 2201-02, and injunctive relief under 42 U.S.C. \u00a7 1983, Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12131, Section 504 of the Rehabilitation Act, and 29 U.S.C. \u00a7 794. Specifically, they sought to enjoin enforcement of the Organizational Assistance an and Uniform Hours Requirement for the 2020 general elections. Further, the plaintiffs sought an order requiring the defendant to implement online voter registration portals and contactless boxes for absentee ballots among other remedies. The case was filed in the Middle District of North Carolina and assigned to Magistrate Judge Joe L. Webster. Under North Carolina law, voters werre subject to a 25 day mail-in or online voter registration deadline, and were required to submit the State Board\u2019s Election form with acceptable residency documentation to request an absentee ballot. The plaintiffs alleged that such regulations governing absentee vote applications posed an undue burden to the fundamental right to vote. The plaintiffs also alleged that North Carolina\u2019s Organizational Assistance ban, which prohibits assistance with and return of absentee ballots and the Uniform Hours Requirement, which requires uniform hours in all precincts, violated the First and Fourteenth Amendments. They further alleged that current law does not accommodate those with medical vulnerabilities and disabilities, like the six individual plaintiffs. On June 5, the plaintiffs filed a motion for preliminary injunction amended the complaint to add two additional voter plaintiffs. On June 10, the President Pro Tempore of the North Carolina Senate and the Speaker of the North Carolina House of Representatives moved to intervene as intervenor defendants, which was granted on June 12. Meanwhile, House Bill 1169 was passed on July 16 to reduce the requirement of two witnesses for absentee ballots to one witness. In response to the changes, the plaintiffs filed a motion to amend the complaint and preliminary injunction, and to request expedited briefing on June 18. The plaintiffs alleged that the newly implemented changes were inadequate to address the constitutional issues in the lawsuit as the House Bill still required a witness. The same day, the Republican National Committee (RNC) National Republican Senatorial Committee (NRSC), National Republican Congressional Committee (NRCC), and North Carolina Republican Party (NCRP) moved to intervene as defendants, which was denied on June 24. On June 24, the RNC, NRSC, NRCC, and NCRP filed a motion for reconsideration and appealed the decision to the Fourth Circuit on July 2. Throughout July, each party submitted briefs in response to the preliminary injunction. On July 2, the plaintiffs filed additional declarations in support of their original declaration. Included in the submissions were various first hand evidence in support of the original motion, as well as evidence raising new issues. In response, the defendants filed a motion to strike the declarations or to take discovery on June 6. The plaintiffs, in opposing the defendants\u2019 motion, argued that the defendants\u2019 reply declarations were not proper because the defendants had adequate time to prepare a response. The parties disputed on whether the plaintiff\u2019s declarations constituted new evidence in support of their motion for preliminary injunction. On July 20, the court held an evidentiary hearing and arguments on the plaintiff\u2019s preliminary injunction. On July 27, the court granted the defendants\u2019 motion to strike in part, and also partially granted the defendant\u2019s request for pre hearing discovery. 2020 WL 4288103. In addressing the issue on whether the plaintiffs\u2019 additional declarations submitted on July 2 constituted new evidence, the court found that the plaintiffs\u2019 reply declarations presented new issues to which the opposing party would not have an opportunity to respond. On July 30, the defendants filed a motion to dismiss for failure to state a claim. The same day, the plaintiffs proposed the third amended complaint in response to Defendant Karen Brinson Bell\u2019s emergency order on July 17 regarding early voting plans. The plaintiffs alleged that the emergency order did not alleviate the burden placed on voters because it added requirements for weekend hours without lifting the uniform hours requirement. The case is ongoing.", "summary": "This suit was filed on May 22, 2020, by two non-profit organizations and six individual plaintiffs against the state of North Carolina to challenge various election laws in light of COVID-19. The plaintiffs sought declaratory and injunctive relief. No outcome yet."} {"article": "This FOIA suit was filed on October 20, 2017. The Immigrant Legal Resource Center (\"ILRC\") sought to compel the United States Immigration and Customs Enforcement (\"ICE\") to release records related to sanctuary cities. Specifically, ILRC sought information related to \"whether and to what extent city and county law enforcement agencies agree to assist in ICE\u2019s detention and deportation efforts against immigrants living in the United States.\" ILRC is a nonprofit organization that promotes diversity in the United States and the rights of all people. The plaintiff, represented by private counsel, filed this lawsuit in the U.S. District Court for Northern District of California. ILRC previously wrote \"a widely-cited report educating the public about the extent of local involvement in immigration enforcement, despite the fact that local jurisdictions have no legal obligation to assist with civil immigration enforcement.\" It filed this FOIA complaint to access records necessary for updating its report to reflect current practices regarding ICE detainers, detention contracts, and agreements. ILRC argued that in light of the Trump administration's directive to increase deportations with the assistance of local authorities, the public had an increased interest in understanding the extent of assistance local authorities provide. On October 23, the case was assigned to Judge Saundra Brown Armstrong and then reassigned to Magistrate Judge Donna M. Ryu on February 6, 2018. On April 10, 2018, the parties filed a joint case management statement. According to the statement, the defendants, on December 15, 2017, produced 232 pages of documents and 10 spreadsheets to plaintiff, with portions withheld pursuant to FOIA exemptions. The defendants asserted that on January 8, 2018, they completed their production and provided plaintiff with a summary of the search. Plaintiff contended that the defendants had not conducted a reasonable and adequate search, citing \"the use of limited search terms and questions about the extent to which defendants included field office records in their searches.\" The allegedly unreasonable and inadequate search was related to plaintiff's request for records, which had yet to be produced, regarding new or proposed detention facilities and probation departments that have agreed to cooperate with ICE. The plaintiff also contended that it was entitled to a Vaughn index detailing responsive records not produced and the respective reasons for not producing them. According to the statement, the plaintiff advised the defendants of these concerns and the parties were in good faith working to resolve the issues. On August 8, 2018, the parties filed another joint case management statement. According to the statement, defendants produced an \u201cinformal\u201d Vaughn index in response to plaintiff\u2019s request for information about redactions. Per the parties, the defendants agreed to provide additional documents and conduct a search of local field offices in response to plaintiff\u2019s requests. During a July 13, 2018, call between the parties, the defendants stated that they had begun to conduct a search of field offices. On July 24, 2018, defendants estimated that documents resulting from this search would be ready for production in August. As of February 17, 2020, there have been no motions or additional joint case management statements filed. On multiple occasions, the parties stipulated to continue case management conferences, as the parties wished to conserve judicial resources while they engaged in cooperative meetings to narrow and resolve the issues. A case management conference is scheduled for May 6, 2020 and the parties are currently engaged in settlement discussions.", "summary": "This FOIA suit was filed filed on October 20, 2017. The Immigrant Legal Resource Center (ILRC) sought the United States Immigration and Customs Enforcement (ICE) to release records related to sanctuary cities. Specifically, ILRC wanted information related to \"whether and to what extent city and county law enforcement agencies agree to assist in ICE\u2019s detention and deportation efforts against immigrants living in the United States.\" The case is ongoing."} {"article": "On September 13, 2001, seven students with disabilities, by and through their parents, filed this class-action lawsuit in the United States District Court for the Eastern District of Wisconsin against the Milwaukee Public School System (\"MPS\") and the Wisconsin Department of Public Instruction (\"DPI\"). The Plaintiffs, represented by attorneys from Disability Rights Wisconsin, claimed that MPS violated their right to a free, appropriate public education as guaranteed by the Individuals with Disabilities Education Act. Specifically, the Plaintiffs claimed that they were improperly denied special education services and Individualized Education Programs (\"IEPs\") designed to fit their needs. The Plaintiffs' original complaint defined the class as \"all school age children with disabilities who reside in the Milwaukee Public School District boundaries and who are or may be eligible for special education and related services under IDEA and Wisconsin law.\" The court, however found this too broad, which prompted the Plaintiffs to file an amended complaint on May 3, 2004, redefining the class as \"all students eligible to receive special education from MPS who are, have been or will be denied or delayed entry into or participation in the IEP process.\" Magistrate Judge Aaron Goodstein granted the Plaintiffs' motion for class certification. The district court eventually held a bench trial and found both the city and state Defendants liable for systemic violations of the IDEA. Jamie S. v. Milwaukee Pub. Sch., 519 F. Supp. 2d 870 (E.D. Wis. 2007). At that point, DPI settled with the class, agreeing to order MPS to meet certain compliance benchmarks. The district court approved the settlement over MPS's objection. 2008 WL 2340362 (E.D. Wis. June 6, 2008). The settlement required that MPS conduct at least 95% of its initial evaluations within the required time period (or get proper extensions), that MPS make a reasonable effort to ensure that a parent or guardian was present at 95% of the initial IEP meetings, and that MPS make better efforts in identifying children with disabilities by monitoring school suspension patterns. The Court then appointed a monitor for a two-year period to track MPS's compliance, and imposed a comprehensive remedial scheme. 2009 WL 1615520 (E.D. Wis. June 9, 2009). MPS appealed to the Seventh Circuit Court of Appeals, and the Plaintiffs cross-appealed the denial of certification of their first proposed class. On February 3, 2012, the Seventh Circuit (Judge Diane S. Sykes) quickly dismissed the Plaintiffs cross-appeal, noting that it was neither timely nor within the Court's jurisdiction. Turning to MPS's appeal, the Court vacated the Settlement Agreement, holding that the class never should have been certified because the Plaintiffs' cases were \"highly individualized and vastly diverse,\" thus making the case inappropriate for a class-action lawsuit. Jamie S. v. Milwaukee Public Schools, 668 F.3d 481 (7th Cir. 2012). The 7th Circuit opinion stated: \"What remains are the claims of the individual Plaintiffs; the district court did not find a denial of a free appropriate public education [FAPE] in any individual case. Furthermore, the court's reasons for excusing administrative exhaustion appear to have been tied to the class allegations, and it's not clear whether the court would have excused exhaustion for any of the individual claims. Finally, it's possible - perhaps likely - that some of the named Plaintiffs' individual circumstances have changed such that their claims are now moot. We leave it to the district court on remand the task of determining whether anything remains of this case and what, if anything, should happen next.\" Jamie S. v. Milwaukee Pub. Sch., 668 F.3d 481, 499-500 (7th Cir. 2012). On remand, the district court's Judge Rudolph Randa dismissed the action altogether on August 20, 2012. Judge Randa entered a judgment in favor of Defendant Milwaukee Public Schools and against Disability Rights of Wisconsin, and ordered the Disability Rights of Wisconsin to pay the Defendant's attorney fees of $459,123.96. In entering the judgment to dismiss, the court explained several reasons from the Seventh Circuit decision to remand:
- A dispute over eligibility policies concerns that the Plaintiff raised--such as the Defendant's alleged failure to identify and evaluate individual disabled children--are in essence, disputes for which the Plaintiffs should have exhausted administrative remedies and utilized the formal administrative process. - The class should not have been certified in the first place. The reason is that while none of the Plaintiffs exhausted their administrative remedies, and the exception for systemic violations is essentially a \"class action exception,\" the exception does not apply here because Wisconsin's procedures are capable of resolving child find disputes on a case-by-case, individual basis. In summary, administrative process can resolve individual child find disputes. - Plaintiffs' argument that exhaustion should be excused because their claims are \"systemic\" in nature is without merit because the Defendants cannot find safe harbor in the exception for systemic violations--each Plaintiff must offer an individual excuse for failing to exhaust the administrative process.
In conclusion, none of the individual Plaintiffs had followed the formal process, and therefore, the court dismissed the case in favor of the Defendant. The plaintiffs appealed, but later withdrew the appeal. The case is closed.", "summary": "This Individuals with Disabilities Education Act (\"IDEA\") class action lawsuit was filed on September 13, 2001 in the United States District Court for the Eastern District of Wisconsin. Plaintiffs claimed that the Milwaukee Public School system improperly denied them special education services and Individualized Education Programs (\"IEP\") designed to fit their needs. Plaintiffs won at trial, but that victory was vacated by the 7th Circuit and the case was soon dismissed."} {"article": "On October 27, 2014, twenty-five former prisoners forced to enroll in Kansas's Sexual Predator Treatment Program after their release from prison filed this lawsuit in the U.S. District Court for the District of Kansas. The plaintiffs sued directors of the Sexual Predator Treatment Program (SPTP), Larned State Hospital, the Kansas Department for Aging and Disability Services, and the State of Kansas under 42 U.S.C \u00a7 1983, the Americans with Disabilities Act (ADA), Section 504 of the Rehabilitation Act, and Kansas state law. Representing themselves, the plaintiffs asked for declaratory and injunctive relief along with monetary damages. In their claim for relief, they cited violations of the First, Fourth, Fifth, Sixth, Eighth, and Fourteenth Amendments to the Constitution, along with the Americans with Disabilities Act, the Rehabilitation Act, and Kansas state law (K.S.A. \u00a7 59-29a22(b)(3)). More specifically, the plaintiffs argued in a 314-page complaint that the SPTP is, in both design and in application, a source of punishment rather than therapy, and that it violated laws designed to protect recipients of therapy and constitutional prohibitions against ex post facto punishment and double jeopardy. They alleged that the program was in many ways equivalent to or in some instances worse than prison in the restrictions that it imposed and in the conditions to which it subjected enrollees. The case was initially assigned to District Judge Sam A. Crow. On January 27, 2015, the case was reassigned to District Judge Eric F. Melgren. The next day, it was again reassigned, this time to Chief Judge J. Thomas Marten. The plaintiffs sought appointment of counsel. Magistrate Judge Karen Humphreys granted the motion on February 9, 2015 but deferred selection of counsel until the court could learn more about what sorts of experience appointed counsel would need. In particular, Judge Humphreys noted that similar litigation was underway in Illinois (Hargett v. Adams), Minnesota (Karsjens v. Jesson), Missouri (Van Orden v. Healthlink), New Jersey (Alves v. Main), and Washington (Turay v. Seling) and consulted lawyers involved in the Missouri case for advice. Judge Humphreys retired in June 2015 while the stay was still in place and the case was reassigned to Magistrate Judge Kenneth G. Gale on June 11, 2015. On November 12, 2015, one of the plaintiffs wrote a letter to Judge Marten and Judge Gale. The letter noted that trials in both the Minnesota and Missouri cases had ended, and their respective SVP programs had been found unconstitutional. Because the trials had ended and Judge Humphreys had retired, the plaintiff argued, the stay should be lifted and the case allowed to proceed. On January 7, 2016, another plaintiff sent the court clerk a handwritten note and attached the Missouri court decision to encourage the court to lift the stay. On March 31, 2016, the plaintiffs moved for stay to be lifted, but Judge Gale denied the motion on April 4, 2016. 2016 U.S. Dist. LEXIS 45574. Judge Gale emphasized that he was actively working to find counsel but had not been successful because of the large amount of uncompensated work that would be required of any appointed counsel. Judge Gale reiterated that the Plaintiffs could not adequately represent themselves and asked for their patience while the search continued. On August 2, 2016, the Court appointed seven pro bono lawyers to represent the plaintiffs and lifted the stay. Judge Gale ordered the plaintiffs to stop communicating with the Court or the defendants unless done through counsel. The original complaint and summons had not been served on defendants at the time counsel was appointed. On December 5, 2016, the plaintiffs (now through counsel) filed an amended complaint with substantial changes. The plaintiffs re-alleged that the Kansas SPTP was an unconstitutional punishment system, rather than a therapy program. Specifically, they alleged that there was no realistic possibility of ever completing the program and being released from its requirements - of the hundreds committed under SPTP, only three had successfully completed the program. The program was alleged to be inadequate because it failed to tailor treatment to the needs of the detainees. The plaintiffs also alleged that treatment hours had been cut, the facilities were overcrowded, and the employee turnover was so high as to compromise the treatment of detainees. The move from one phase of the program to another was often based on arbitrary or non-therapeutic considerations, like bed availability. The facilities were also managed like a prison, using Kansas Department of Corrections protocols. All of these factors, when combined, made SPTP an essentially lifelong commitment in a secure facility. The plaintiffs alleged that these conditions meant SPTP violated the 14th Amendment\u2019s Due Process Clause. On December 29, 2016, one plaintiff moved to separate from the class. Judge Gale granted his motion and declared the case would be treated as a consolidated case, with the original complaint applying to this plaintiff and the amended complaint applying to the class action. The separate plaintiff then moved to certify the class under the original complaint and asked for separate counsel to be appointed for his case on February 23, 2017. He expressed that appointed counsel for the amended complaint did not have the \u201cbest interests\u201d of the class in mind. On March 2, 2017, Judge Gale denied the motion to appoint replacement counsel, citing the fact that able and competent counsel had already been appointed. On February 24, 2017, the defendants moved to dismiss the case for failure to state a claim upon which relief can be granted. The defendants argued that the state has discretion to design treatment programs for sexually violent predators and had not abused that discretion in creating the SPTP. The plaintiffs disagreed with the treatment they had received, the defendants argued, but that treatment was within the bounds of professional judgment and not enough to make out a constitutional violation. On July 17, 2017, the Court granted the motion to dismiss. Specifically, Judge Marten found that the plaintiffs had failed to adequately allege how the SPTP program deviated from accepted standards of treatment in a way that violated the plaintiffs\u2019 due process rights. Judge Marten also ruled that the conditions of the SPTP facilities were related to the reasons for detaining the plaintiffs and, thus, did not violate the plaintiffs\u2019 due process rights. Because of this dismissal, the separate plaintiff\u2019s motion to certify the original complaint class was denied as moot. On August 14, 2017, the Plaintiffs filed a motion to reconsider the dismissal, arguing that the court had committed legal error by failing to take judicial notice of a 2015 Kansas report on SPTP. In the alternative, the plaintiffs asked for leave to file an amended complaint that did state a claim. Two months later, on November 14, 2017, Judge Marten denied this motion. Judge Marten found that consideration of the 2015 Report would not have changed his ruling that the complaint did not state a claim. The plaintiffs attached a proposed second amended complaint to their motion for reconsideration, which Judge Marten reviewed and found similarly deficient. Judge Marten decided that amending the complaint would be futile and dismissed the case with prejudice. For a discussion of SPTP, written after the complaint in this case was filed, see this Kansas City Star article.", "summary": "In 2014, various former prisoners who were forced to enroll in Kansas\u2019s Sexual Predator Treatment Program (SPTP) after their release filed this Lawsuit in the U.S District Court for the District of Kansas. The Plaintiffs alleged that the program is punitive rather than therapeutic, and that it thus violates constitutional rights against ex post facto punishment and double jeopardy in addition to rights guaranteed under the American's Disability Act (ADA), the Protection and Advocacy of Individual Rights Act (PAIR), Section 504 (Rehabilitation Act), and Kansas state law. After counsel was appointed for the plaintiffs, an amended complaint was filed that alleged due process violations under SPTP. On July 17, 2017, Judge Thomas Marten dismissed the case for failure to state a claim and denied a motion to certify the class as moot. On November 14, 2017, Judge Marten denied the plaintiffs' motion for reconsideration and dismissed the case with prejudice."} {"article": "On September 21, 2006, the Chicago office of the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the United States District Court for the Northern District of Illinois following a complaint by a former employee of Integrity Financial Services (\"Integrity\"). The plaintiff sued Integrity under 42 USC \u00a72000 (Title VII of the Civil Rights Act of 1964) and 42 USC \u00a71981a (Title I of the Civil Right Act of 1991). The plaintiff sought a permanent injunction enjoining the defendant from engaging in any employment practice that discriminated on the basis of race; requiring the defendant to institute and carry out equal employment opportunities for its employees; ordering the defendant to reinstate the individual employee. The plaintiff further sought back pay, non- and pecuniary losses, and punitive damages. The complaint was based on an allegation that Integrity intentionally discriminated against a black female employee on the basis of her race by terminating her employment in violation of Title VII of the Civil Rights Act of 1964. After many status conferences, the case was settled when the District Court Judge Mark Filip entered a consent decree on May 29, 2007. The two-year consent decree included non-discrimination and non-retaliation clauses. It required Integrity to post notice of the decree, maintain and make available to the EEOC records of complaints made about race discrimination, submit written reports to the EEOC every six months, and conduct annual training sessions for all employees. The decree also included a dispute resolution clause requiring each party to notify the other party of alleged non-compliance and a chance to remedy. Integrity agreed to pay a total of $9,000, all of which was awarded to the charging party. On August 7, 2007, the EEOC made a motion to reopen the case and a motion for order to show cause why Integrity should not be held in contempt of the consent decree as the defendant did not pay $9,000. The defendants alleged an inability to pay. Both motions were stricken without prejudice. On May 20, 2008, the case was re-assigned to Judge John W. Darrah. On June 5, 2008, the plaintiff filed a renewed motion to show cause why defendant should not be held in contempt. This was withdrawn on June 9, 2008 because the defendant was no longer in business and the owner of the defendant was deceased. The case is closed.", "summary": "In 2006, the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the United States District Court for the Northern District of Illinois following a complaint by a former employee of Integrity Financial Services (\"Integrity\"). The complaint was based on an allegation that Integrity intentionally discriminated against a black female employee on the basis of her race by terminating her employment in violation of Title VII of the Civil Rights Act of 1964. The case was settled on May 29, 2007. However, the defendant did not pay follow the decree. In 2008 the defendant was no longer in business and the owner of the defendant was deceased. The case is closed."} {"article": "On April 12, 2017, the ACLUs of Washington, Montana, and North Dakota filed this suit against the United States under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's Jan. 27 and Mar. 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request concerned implementation at international airports within the purview of CBP's Seattle Field Office, including Seattle-Tacoma International Airport and Fargo-Hector International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" The case was assigned to Judge Robert S. Lasnik. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively consolidating them before the U.S. District Court for the District of Columbia. For the transfer motion see this case. The ACLU filed an opposition to the motion to transfer on May 30, arguing that \"[g]ranting consolidation and transfer would promote forum-shopping and delay, not justice.\" On Aug. 3, the U.S. District Judicial Panel on Multidistrict Litigation denied the government's consolidation motion. In its order, the Panel found that although the thirteen FOIA cases share \"a limited number of factual issues,\" these issues \"appear relatively straightforward and unlikely to entail extensive pretrial proceedings.\" The case was reassigned to Judge Marsha J. Pechman on Aug. 31. Litigation continued over a possible production schedule and appropriate search parameters for the government to use in responding to the FOIA request. In proceedings held on Oct. 17, 2017, and in an order issued on Jan. 12, 2018, the court directed the government to turn over documents responsive to the ACLU's FOIA requests. As of a status report filed on Mar. 2, 2018, the government finished processing and producing all records responsive to the FOIA request. The May 1, 2018, status report indicated the parties were in discussions to streamline final resolution of the case. The parties requested a discovery deadline of Nov. 1, 2018, and for dispositive motions to be filed by Jan. 31, 2019. On February 25, 2019, the parties filed a stipulation and proposed order for dismissal, which Judge Pechman signed on February 26, 2019, dismissing all claims with prejudice. The case is now closed.", "summary": "On April 12, 2017, the ACLUs of Washington, Montana, and North Dakota filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The case was dismissed voluntarily by the parties on Feb. 26, 2019."} {"article": "On October 2, 2007, a detained alien who obtained entry into the U.S. through an illegal smuggling operation brought a class action lawsuit in the U.S. District Court for the Southern District of Texas, challenging Department of Homeland Security regulations which governed issuance of U-visas. The \"U-visa\" was a new non-immigrant visa classification created by the Victims of Trafficking and Violence Protection Act. U-visas granted temporary immigration benefits to certain alien victims of crimes who assisted government officials in investigating or prosecuting the criminal activity. To be processed, the application for a U-Visa had to be accompanied a law enforcement certification (LEC). Plaintiff challenged the constitutionality of 8 C.F.R. \u00a7 214.14(a)(14)(iii), a Homeland Security regulation that set out the parameters for the issuance of a LEC. Plaintiff claimed that plaintiff and his brother left Guatemala in March 2007 with the assistance of an alien smuggling operation that brought them from Guatemala to Mexico and then to the U.S. border near Falfurrias, Texas. Once near the border, the smugglers deserted plaintiff and his brother, leaving them without food, water, shelter or navigational devices. The two men wandered in the desert area for days until plaintiff's brother died. Plaintiff then contacted U.S. border agents, where he cooperated with authorities, gave them information about the smugglers and was taken into custody. Plaintiff then sought to apply for a U-visa, but was not issued a LEC by the investigating authorities. He claimed that his denial of a LEC, which was apparently done per new Homeland Security regulations, violated due process and equal protection. He asserted claims under Habeas Corpus, 28 U.S.C. \u00a7 2241; the Administrative Procedures Act, 5 U.S.C. \u00a7 702 et seq.; and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, seeking declaratory and injunctive relief, as well as class certification on behalf of all aliens who were crime victims and denied LECs for use in U-visa applications. On February 25, 2008, defendant moved to dismiss, and on December 8 the District Court (Judge Andrew S. Hanen) granted defendant's motion. Ordo\u00f1ez Orozco v. Chertoff, No. 1:07-cv-00153, 2008 WL 5155728, 2008 U.S. Dist. LEXIS 98800 (S.D. Tex. Dec. 8, 2008). The court found that it lacked jurisdiction to review the issuance of LECs, which it determined was the type of discretionary action withdrawn from its purview by 8 U.S.C. \u00a7 1252(a)(2)(B)(ii). It further found that the discretionary nature of the issuance of LECs defeated plaintiff's constitutional claims, his claims under the APA and his petition for mandamus. The Fifth Circuit (Judge William L. Garwood) affirmed on March 2, 2010, Ordo\u00f1ez Orosco v. Napolitano, 598 F.3d 222 (5th Cir. 2010), and the Supreme Court denied certiorari on October 4, 2010.", "summary": "On October 2, 2007, a detained alien who obtained entry into the U.S. through an illegal smuggling operation brought a class action lawsuit in the U.S. District Court for the Southern District of Texas, challenging Department of Homeland Security regulations which governed the issuance of law enforcement certifications (LECs), which applicants must submit in order to obtain a U-visa. On December 8, 2008, the District Court dismissed plaintiff's claims, finding that the discretionary nature of the issuance of LECs defeated them. The Fifth Circuit affirmed, and the Supreme Court denied a petition for certiorari."} {"article": "On August 30, 2010, a Tennessee resident who had been detained several months brought a lawsuit in the U.S. District Court for the Middle District of Tennessee against the Rutherford County Sheriff's Office, the Rutherford County Sheriff, and the Sheriff's Chief Deputy. The plaintiff claimed he was unlawfully detained pursuant to an ICE detainer for four months after he was otherwise eligible for release. He alleged that his prolonged detention violated his constitutional rights (4th, 5th, 8th and 14th Amendments) as well as state law against negligence, false imprisonment, and failure to train. The plaintiff also brought a 1983 claim alleging that the Sheriff's Office had failed to adequately train its employees. The plaintiff, represented by private counsel, sought to represent a class that included prisoners of Rutherford County Jail who were detained unlawfully pursuant to detainers. Plaintiff sought declaratory and injunctive relief, damages, and attorneys' fees. Plaintiff's claims arose out of his detention following his arrest for driving on a suspended license. He was sentenced to five days in jail. ICE then issued an immigration detainer, which would allow the Sheriff to hold the plaintiff for 48 additional hours. The plaintiff, however, was held for an additional four months. On March 2, 2011, the District Court (Judge William J. Hayes, Jr.) dismissed plaintiff's federal and state law claims against the sheriff and his chief deputy and denied class certification. Ramos-Macario v. Jones, No. 3:10-00813, 2011 WL 831678 (M.D. Tenn. Mar. 2, 2011). The Court also denied defendants' motions to dismiss or in the alternative, for summary judgment as to the federal claims against Rutherford County and allowed the false imprisonment claim to go forward against the county. In March 2012, the court set a status conference for the parties to present their provisional settlement agreement. The docket does not reflect that the conference ever took place, but on April 20, 2012, the parties moved to voluntarily dismiss the suit with prejudice. It is therefore unclear whether the parties reached a settlement agreement.", "summary": "In 2010, a Tennessee resident who had been detained in jail for several months brought a lawsuit in the Middle District of Tennessee against the Rutherford County Sheriff's Office. Plaintiff was detained for four months pursuant to an ICE detainer after his five-day sentence expired. Plaintiff alleged that his prolonged detention had violated the Constitution and state law. The court dismissed plaintiff's state and federal law claims against the sheriff and his deputy, but denied defendants' motion to dismiss as to the federal claims against the county. The parties had requested to present a provisional settlement in March 2012 and in April 2012, the parties moved to voluntarily dismiss the suit."} {"article": "On August 4, 2014, a mother of three minor daughters, those minor daughters (ages 7, 11, and 13 at the time of the incident), and her brother filed a lawsuit in the United States District Court for the District of Columbia under 42 U.S.C. \u00a7 1983 against the District of Columbia. The plaintiffs, represented by a public interest attorney, sought compensatory relief, claiming that their Fourth Amendment rights were violated during a \"violent nighttime home invasion\" by the Metropolitan Police Department (MPD). Specifically, the plaintiffs claimed that, in response to a traffic stop of an individual not living in their home that occurred thirteen days prior, twenty heavily armed MPD officers stormed their home brandishing shields, machine guns, handguns, and body armor in a military-style raid. This incident happened on April 5, 2013 when MPD officers conducted a traffic stop and found contraband on the biological father of one of the daughters whose license stated that he lived at the plaintiffs' address. The complaint alleges that despite the MPD being told that the suspect did not live at the address and that there was no evidence of the suspect being a drug dealer, the police obtained a search warrant based on those causes. There were no facts connecting the home to the drug activity that was claimed to be occurring there. The complaint claims that obtaining a warrant in this case is reflective of systematic problems with the police procedures for obtaining search warrants that allow police to obtain warrants based on vague statements of their \"training\" and \"expertise,\" even in the absence of facts. On April 18, 2013, shortly after 10:00 p.m., the police conducted the raid of the plaintiffs' home. The plaintiffs claim that the police burst into the home with shields and weapons and that the mother and two daughters were kept on a couch downstairs. The police handcuffed the younger brother of the mother and pointed guns at his head even though nothing illegal was found on his person or in his room. The police also threw open the shower curtain while the third daughter, an 11-year-old, was showering and pointed a gun at her. Nothing illegal was found in the home. On September 15, 2014, the defendants filed a motion to dismiss the plaintiffs' complaint in its entirety, in which they asserted that they were entitled to qualified immunity. The plaintiffs filed an amended complaint on September 25, 2014, in which they added several named officers and a lieutenant as defendants. On September 16, 2017, District Judge Randolph D. Moss issued a memorandum opinion and order granting in part and denying in part the defendants' motion to dismiss. 270 F. Supp. 3d 260 (D.D.C. 2017). Although the defendants asked the court to dismiss the plaintiffs' complaint in its entirety, they only addressed the following issues in their brief: issues relating to the warrant; execution of the search; negligence per se; and municipal liability. Thus, the court only focused on these issues. The court denied the defendants' motion to dismiss with respect to count two (alleging that an officer secured the warrant only by knowingly and recklessly misleading the Superior Court judge who issued it); count three (alleging that the warrant was clearly overbroad such that no reasonable officer could have executed it in good faith); count six (alleging excessive use of force and unreasonable seizures in the execution of the warrant); and counts five and eight (alleging municipal liability). The court granted the defendants' motion to dismiss count seven (alleging negligence per se) to the extent that it relied on D.C. Code \u00a7\u00a7 23-522 and 523, but denied the motion to dismiss count seven to the extent that it relied on the Fourth Amendment. Finally, the court dismissed count four (alleging that the warrant application was obtained in an unconstitutional manner) and dismissed count one except as against Officer Volpe. On April 4, 2018, Judge Moss approved the parties' settlement agreement, under which the parties agreed to settle the plaintiffs' remaining claims for $75,000. Under the agreement, $10,500 went to the brother and $42,000 went to the mother. Attorneys' fees were deducted from the settlement in the amount of $22,500. The case is now closed.", "summary": "The plaintiffs alleged that the Metropolitan Police Department (MPD) conducted a nighttime raid of plaintiffs' home based on minimal connections to a traffic stop where contraband was discovered. The plaintiffs claimed that the search violated their rights and privacy and ask for compensatory damages as a result. After dismissing several of the plaintiffs' claims in September 2017 in response to the defendants' motion to dismiss, the Court approved the parties' settlement agreement in April 2018. The parties agreed to settle the remaining claims for $75,000."} {"article": "On October 9, 2012, a family of Catholic business owners filed this lawsuit in the U.S. District Court for the Southern District of Illinois under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. They alleged that rules under the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Providing contraceptive coverage would contravene their Catholic faith, so the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. The plaintiffs, represented by the American Center for Law & Justice, asked the court for both declaratory and injunctive relief. On October 10, the plaintiffs moved for partial summary judgment and filed for a preliminary injunction. On December 14, 2012, District Court Judge Michael J. Reagan denied the plaintiffs' motion for a preliminary injunction, finding that indirect financial support of subjectively objectionable conduct was not a substantial burden on the plaintiffs' religious freedom. 2012 WL 6553996. The plaintiffs appealed this denial to the Seventh Circuit (Docket No. 12-03841). On December 28, 2012, a three-judge panel granted the plaintiffs' emergency motion for an injunction pending appeal, finding that the coerced coverage of contraception imposed a substantial burden on the plaintiffs' religious freedom. Korte v. Sebelius, 2012 WL 6757353 (Judges Joel M. Flaum, Ilana Diamond Rovner, and Diane S. Sykes). On January 30, 2013, the Seventh Circuit consolidated the case with Grote v. Sebelius (FA-IN-0004) The same three-judge panel heard arguments in the case on May 22, 2013. On November 8, 2013, the Seventh Circuit held that the plaintiffs and their companies could challenge the mandate and state a valid claim under RFRA. The Court remanded the case with instructions to the District Court to enter preliminary injunctions barring enforcement of the contraception mandate against the plaintiffs. Grote v. Sebelius, 735 F.3d 654. The defendant agencies sought review in the Supreme Court, and on November 27, 2013, the case was stayed pending the Supreme Court's decision in Hobby LobbyBurwell v. Hobby Lobby (also known as Hobby Lobby v. Sebelius) and Conestoga Wood Specialities Corps. The Hobby Lobby decision was issued on June 30, 2014. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violated RFRA when applied to closely-held for-profit corporations. The Court emphasized that alternative methods for meeting the government's asserted interest were available. 134 S.Ct. 2751. The next day, the Supreme Court denied the government's certiorari petition for review in this case. 134 S.Ct. 2902. On July 28, 2014, the district court lifted the stay. On August 12, 2014, the Seventh Circuit awarded the plaintiffs $578.80 in costs. On November 7, 2014, the Court granted the joint motion for summary judgment in favor of the plaintiffs on their RFRA claim, entered a permanent injunction against enforcement of the contraception services mandate, and dismissed all other claims against the defendants. Finally, on February 26, 2015, the district court entered judgment in favor of the plaintiffs, and noted that the parties had reached an independent settlement on attorneys' fees and costs. The case is closed.", "summary": "In 2012, Catholic business owners filed this RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act. The plaintiffs argued that the rules infringed on their religious freedom by requiring them to provide coverage for contraception through their business's group health insurance plan. In December 2012, the U.S. District Court for the Southern District of Illinois denied the plaintiffs' motion for a preliminary injunction, finding that the contraception mandate did not impose a substantial burden on the plaintiffs' religious freedom. On appeal, the Seventh Circuit granted the plaintiffs' motion for an emergency injunction pending appeal and consolidated the case with Grote v. Sebelius. On November 8, 2013, the Seventh Circuit reversed and remanded with instructions to enter preliminary injunctions barring enforcement of the mandate. The government sought review in the Supreme Court, but its petition was denied on July 1, 2014, the day after the Supreme Court issued its Hobby Lobby decision on a similar question. On November 7, 2014, the Court granted summary judgment for the plaintiffs and entered a permanent injunction preventing the defendants from enforcing the contraceptive services mandate against the plaintiffs."} {"article": "On May 21, 2014, four same-sex couples -- three female couples and one male couple -- filed suit in the U.S. District Court for the District of Montana, under Section 1983 and the Fourteenth Amendment, against the Attorney General of Montana, the Director of the Montana Department of Revenue, and the Clerk of Court of Cascade County. The plaintiffs, represented by the ACLU and private attorneys, sought declaratory and injunctive relief. Their complaint challenged the validity of Art. XIII, Section 7 of the Montana Constitution and related statutory provisions that bar marriage between same-sex couples or preclude recognition of same-sex marriages validly entered into in another state. Art. XIII, Section 7 provides that \"[o]nly a marriage between one man and one woman shall be valid or recognized as a marriage in this state.\" The plaintiffs also challenged all Montana statutes that refer to marriage as a relationship between the opposite sexes, to the extent that those provisions operate as a ban on same-sex marriage. On November 19, 2014, District Judge Brian Morris granted the plaintiff's motion for summary judgment. 23 F. Supp. 3d 1227 (D. Mont. 2014). The order also declared that Montana's ban on same-sex marriage violated plaintiffs' rights under the Equal Protection Clause of the U.S. Constitution. Judge Morris permanently enjoined the state from enforcing Article XIII, Section 7 of the Montana Constitution and related statutory provisions, to the extent that they prohibit same-sex marriage and do not recognize same-sex marriages validly contracted outside of Montana. The injunction took effect immediately. On November 20, 2014, the defendants filed for appeal in the U.S. Court of Appeals for the Ninth Circuit. Following the Supreme Court's 2015 decision in Obergefell v. Hodges, 135 S.Ct. 2584 (2015), (PB-OH-0003 in this Clearinghouse), which held that the 14th Amendment requires all states to grant same-sex marriages and recognize same-sex marriages granted in other states, the Ninth Circuit granted the defendants' motion for voluntary dismissal. The case is now closed.", "summary": "In May 2014, four same-sex couples -- three female couples and one male couple -- filed suit in the U.S. District Court for the District of Montana, under Section 1983 and the 14th Amendment, against the Attorney General of Montana, the Director of the Montana Department of Revenue, and the Clerk of Court of Cascade County. The plaintiffs, represented by the ACLU and private attorneys, sought declaratory and injunctive relief. Their complaint challenged the validity of Art. XIII, Section 7 of the Montana Constitution and related statutory provisions that bar marriage between same-sex couples or preclude recognition of same-sex marriages validly entered into in another state. In November 2014, the court (Judge Brian Morris) granted the plaintiff's motion for summary judgment, declared that Montana's ban on same-sex marriage violated plaintiffs' rights under the Equal Protection Clause of the U.S. Constitution, and permanently enjoined the state from enforcing Article XIII, Section 7 of the Montana Constitution and related statutory provisions. The injunction took effect immediately. The defendants immediately filed for appeal in the U.S. Court of Appeals for the Ninth Circuit. However, following the Supreme Court's decision in Obergefell v. Hodges, the Ninth Circuit granted the defendants' motion for voluntary dismissal. The case is now closed."} {"article": "On June 16, 2011, the United States Department of Justice (DOJ) filed this lawsuit in the United States District Court for the Eastern District of Missouri, under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3619, and the Equal Credit Opportunity Act, 15 U.S.C. \u00a7\u00a71691-1691f, against the Midwest Bankcentre. The DOJ alleged that the defendant engaged in lending discrimination on the basis of race in the St. Louis metropolitan area. The case had been referred to the Department of Justice by the Federal Reserve Bank, in St. Louis, which had found statistical signs of discrimination. More specifically, the DOJ alleged that the defendant's choice of locations for branch offices was designed to serve the banking and credit needs of residents of majority-white census tracts, but not those of residents of majority-black census tracts. Similarly, the DOJ alleged that the defendant made loans for residential real estate in predominantly white residential census tracts but avoided serving the similar credit needs of majority-black census tracts. In total, the complaint asserted, the result was illegal redlining: \"defendant's policies and practices are intended to deny and discourage, or have the effect of denying or discouraging, an equal opportunity to the residents of the majority-black neighborhoods of the St. Louis MSA, on account of the racial composition of those neighborhoods, to obtain residential real estate-related loans.\" In 2000, 76% of the Missouri portion of the St. Louis metro area was non-Hispanic white, and 19% was African-American; the African-American population was mostly concentrated in the northern part of the City of St. Louis and the neighboring northeastern portion of St. Louis County. But the defendant's had drawn an assessment area (as required by the Community Reinvestment Act) that excluded both majority-black areas: the northern part of St. Louis city and the northeast corner of St. Louis County. In fact, the Midwest's CRA assessment area excluded 47 of the 60 majority-black census tracts in the City of St. Louis, and drew a virtual horseshoe around the majority-black census tracts. Settlement negotiations preceded filing in this case, and on June 28, 2011, Magistrate Judge Frederick R. Buckles approved a detailed consent decree that had been submitted simultaneously with the complaint. The consent decree included both injunctive and monetary relief, described as \"designed to expand opportunities to meet the credit needs of residents located in majority-black census tracts in the Missouri portion of the St. Louis MSA [Metropolitan Statistical Area]. Midwest will ensure that its lending products and services are made available and marketed in majority-black census tracts on no less favorable a basis than in majority-white tracts. Midwest commits itself to take all reasonable, practicable actions, consistent with safety and soundness, to increase the level of its residential lending in majority-black census tracts. with the ultimate objective that Midwest offers mortgage lending services on an equal basis as it offers such services in majority-white census tracts.\" Among the injunctive measures in the decree were: The decree also included a variety of record retention and reporting provisions, and a sunset period of five years. On April 11, 2013, the parties jointly moved to amend the decree, specifically with respect to the $900,000 for special credit programs. The parties stated that the defendant would be \"unable to offer the specified forms of financial assistance at a volume that would exhaust the requisite subsidy for the special financing program during the five-year term of the Agreed Order.\" Therefore, they amended the agreement to provide the defendant \"with additional instruments for providing financial assistance intended to facilitate its ability to expend the subsidy through the special financing program.\" The court approved the amendment on April 15. The sunset period has passed, and the case is now closed.", "summary": "In this fair lending case, the U.S. Department of Justice settled a case in the U.S. District Court for the Eastern District of Missouri, against the Midwest Bankcentre, a St. Louis bank. Under the consent decree, signed in June 2011 and scheduled to last five years, Midwest included both majority white and majority black census tracts in its Community Reinvestment Act assessment area, agreed to open at least one full service branch in the underserved black neighborhoods of St. Louis, undertook a credit needs assessment of the majority black census tracts, and pledged about $1.2 million for a special debt program (to reduce closing costs), consumer financial education, and other related initiatives. Midwest also agreed to provide its employees with fair lending training and to conduct substantial community outreach and advertising."} {"article": "On August 10, 1994, after conducting a comprehensive investigation, the United States filed a lawsuit in the U.S. District Court for the District of Puerto Rico. The U.S. sued the Commonwealth of Puerto Rico, the governor, various executive officials, and the directors of several juvenile facilities under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. The U.S., represented by the Civil Rights Division of the Department of Justice (DOJ) and the U.S. Attorney's Office, asked the court for preliminary and permanent injunctive relief. The U.S. claimed that the defendants failed to protect incarcerated juveniles in detention facilities and training schools from harm. Specifically, the U.S. alleged that the policies, procedures, and conditions at the juvenile facilities in Puerto Rico violated statutory rights and the constitutional guarantees of due process and equal protection. The United States filed a proposed consent order simultaneously with the complaint, which was entered by the District Court (Judge Carmen Cerezo) as a partial judgment on October 6, 1994. The purpose of the consent order was to address the immediate issues of psychiatric care and overcrowding. The order provided deadlines for the establishment of a mental health care program at the juvenile facilities. The defendants were required to transfer all juveniles who were in need of in-patient mental health treatment to an in-patient facility, to develop a suicide prevention and intervention program, to train the staff that supervised the juveniles in suicidal and self-mutilating behaviors. Regarding the crowding issue, the defendants were required to take steps to reduce the number of juveniles confined in the facilities so that capacity was not exceeded 180 days after the consent decree was entered. The court appointed Orlando Martinez as the monitor to oversee compliance with the order. On October 7, 1994, the United States submitted a comprehensive settlement agreement and filed a motion to enter the settlement agreement as an additional order. The agreement provided that the defendant would construct new facilities and remodel the existing facilities, develop a manual of the policies and procedures that govern the operation of the institutions, develop a handbook for the juveniles advising them of their rights and the rules of conduct, and ensure that the juvenile institutions were adequately staffed. It further provided for the development and implementation of a classification system to ensure that juveniles were placed in the least restrictive setting possible, for the development of an efficient and effective mental healthcare program, which would include a substance abuse program, and for the development of an adequate education program. Finally, the agreement provided that physical force was only to be used in justifiable self-defense, for the protection of others, or for the prevention of escape. Isolation was only deemed appropriate when a juvenile posed immediate threat to themselves or others. On the same day, the District Court (Judge Cerezo) granted the United States' motion to enter the settlement agreement as an order. The court retained jurisdiction to monitor implementation of the settlement agreement. On March 12, 1997, the parties informed the Court that Congress had enacted the Prison Litigation Reform Act (PLRA) and that the statute required the Court make certain findings regarding its previous orders. The parties also advised the Court that they would continue to meet with the Court Monitor and arrive at an agreed upon motion with regard to the current conditions in the facilities and the need for continued judicial oversight. And on October 7, 1997, the United States filed a Motion to Enter Settlement Agreement as an Order of the Court and for a Finding of Compliance with the Prison Litigation Reform Act. By Order dated December 12, 1997, the District Court approved the Settlement Agreement. Remediation continued from 1997 to 2007. On March 8, 2007, the defendants filed a motion to terminate the prospective relief order entered by the Court on December 12, 1997, pursuant to the PLRA. Under the PLRA, ordinarily such a motion is the basis for a stay of pending remediation after 30 days, but on April 10, the Court found good cause for postponement of the automatic stay until June 6, 2007 and set an evidentiary hearing for May 7, 2008. Defendants appealed this finding. The day before the hearing, the parties settled, and filed a motion setting out which parts of the prior settlement agreements would remain in effect and which would be terminated. The hearing then supplied the basis for approval of the remaining provisions. In addition to leaving in place a number of the provisions of the existing agreement, the parties implemented new requirements of sufficient direct care staffing to supervise in recreational, leisure and treatment activities with the juveniles; and new regulation of the response to allegations of abuse and mistreatment. On April 28, 2008, the United States filed a Motion for Specific Performance and Supplemental Relief in an effort to protect youth from staffing shortages. The U.S. agreed to defer enforcement while the defendants pursued alternative measures. When the alternative measures proved ineffective, the two parties entered into a stipulation that required the hiring and training of additional staff and subsequent monitoring of the remedy. The Court approved the stipulation on January 8, 2009. After the United States determined that the defendants failed to adequately implement the remediation steps, the United States filed a Motion for Contempt on July 2, 2009. The Court denied the motion, stating that the defendants showed reasonable diligence in attempting to fulfill the Stipulated Order. The United States appealed on May 21, 2010; the First Circuit dismissed the appeal. U.S. v. Puerto Rico, 642 F.3d 103 (1st Cir. 2011). The defendants moved to terminate particular relief provisions of the parties\u2019 Settlement Agreement in May 2010, August 2011, October 2012, May 2016, March 2018, and June 2019. The Court granted the first five motions to terminate their respective relief provisions, and the sixth motion is pending. The parties filed a joint motion to terminate two additional provisions in July 2014 because the defendants were in compliance per the monitoring report for the first quarter of 2014. From 2009 until 2018, Warren F. Benton acted as the monitor issuing quarterly reports. In the second quarter of 2018, Kimberly B. Tandy assumed monitoring duties. The case was reassigned to Judge Gustavo Gelpi on December 19, 2019. After years of status reports, the court issued an order on November 11, 2020 to convene a three-judge panel to determine whether to release prisoners from the juvenile facilities subject to the consent decree in light of \"a most appalling and disturbing predicament which jeopardizes the mental and physical well-being of their population.\" 2020 WL 6948174. The order was issued in response to a monitoring report that found that one quarter of the juvenile population at these facilities was hospitalized between July 1 and September 30, 2020 due to suicide or mutilation attempts. During that same period, one third of the juvenile population engaged in suicidal ideation, gestures of intent (including serious attempts by hanging), or self-mutilation. The court reprimanded the Commonwealth for \"fail[ing] to remedy the juveniles' inexcusable deprivation of constitutional rights\" and concluded that the court was obligated to intervene to protect the mental health and safety of the juvenile prisoners. The court elected to convene a three-judge panel to determine whether a prisoner release was appropriate, citing the facilities' lack of capacity. Four days later, on November 16, 2020, the court issued another order enforcing a previous order that directed the Commonwealth to identify the personnel and contractors who were essential to the Commonwealth's efforts to comply with the settlement agreement and subsequent orders, which the Commonwealth had failed to do. In the November 16th order, the court threatened to hold the Commonwealth in contempt and subject it to sanctions for continued noncompliance and asserted that it would \"do all that is in its power to address the drastic and noncompliant posture of the Commonwealth.\" The Commonwealth complied the following day. In response, the court issued an order preventing essential personnel from being transferred, removed, or terminated without the court's permission. The order also required essential contractors to continue providing services (with compensation) even after their contracts expired unless the court permitted them to cease. The court continued to express its impatience with the Commonwealth in subsequent orders, noting in one that \"[t]he Commonwealth's self-serving characterization of its compliance efforts is its own.\" On December 9, 2020, the court designated First Circuit Court of Appeals Judge David J. Barron, District of Puerto Rico Judge Francisco A. Besosa, and District of Puerto Rico Chief Judge Gustavo A. Gelpi to serve on the three-judge panel. The case is ongoing.", "summary": "On August 10, 1994, after conducting a comprehensive investigation, the United States filed a lawsuit in the U.S. District Court for the District of Puerto Rico. The U.S. sued the Commonwealth of Puerto Rico, the governor, various executive officials, and the directors of several juvenile facilities under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. The U.S., represented by the Civil Rights Division of the Department of Justice (DOJ) and the U.S. Attorney's Office, asked the court for preliminary and permanent injunctive relief. The U.S. claimed that the defendants failed to protect incarcerated juveniles in detention facilities and training schools from harm. Specifically, the U.S. alleged that the policies, procedures, and conditions at the juvenile facilities in Puerto Rico violated statutory rights, and the constitutional guarantees of due process and equal protection. The U.S. filed a proposed consent order simultaneously with the complaint, which was entered by the District Court (Judge Carmen Cerezo) as a partial judgment on October 6, 1994. On October 7, 1994, the U.S. submitted a comprehensive settlement agreement and filed a motion to enter the settlement agreement as an additional order which was approved by the court on December 12, 1997. The District Court (Judge Cerezo) granted the motion and in accordance with the stipulation of the parties, ordered that certain provisions of the 1997 Settlement Agreement be terminated, while others remained in effect. After months of routine compliance, the court issued an order on November 11, 2020 to convene a three-judge panel to determine whether to release prisoners from the juvenile facilities subject to the consent decree in light of \"a most appalling and disturbing predicament which jeopardizes the mental and physical well-being of their population.\" On December 9, 2020, the court designated First Circuit Court of Appeals Judge David J. Barron, District of Puerto Rico Judge Francisco A. Besosa, and District of Puerto Rico Chief Judge Gustavo A. Gelpi to serve on the three-judge panel. The case is ongoing."} {"article": "This is a case about asylum seekers' right to counsel in refoulment interviews conducted by U.S. Citizenship and Immigration Services which determine whether an asylum seeker can remain in the United States during their immigration proceedings. On November 5, 2019, asylum seekers filed this lawsuit in the U.S. District Court of Southern District of California (in San Diego). The plaintiffs, represented by the ACLU of San Diego, sued the U.S. Department of Homeland Security, U.S. Citizenship and Immigration Services, and U.S. Customs and Border Protection for violating the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551), the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101), and Plaintiffs\u2019 rights to procedural and substantive due process under the Fifth Amendment and their right to free speech under the First Amendment. The plaintiffs sought a declaration that the Federal Government unlawfully deprived them of access to counsel to prepare for hearings that could result in immediate deportation under the Migrant Protection Protocols (also called the \"Remain in Mexico Policy\") along with an injunction allowing access to counsel (or habeas relief if access to counsel would be impractical) and attorneys' fees. The plaintiffs are parents who fled from Guatemala to the United States through Mexico, where they alleged they were robbed and assaulted. They were detained in the United States and faced deportation to Mexico under the Migrant Protection Protocols while their asylum claims were pending in the United States. However, they could avoid deportation if they could establish that their life or freedom would be threatened in Mexico at a \"non-refoulement\" interview. But the plaintiffs alleged that the defendants prevented them from retaining counsel to help them prepare for and represent them in their impending non-refoulement interviews. On the same day they filed suit, the plaintiffs asked the Court for a temporary restraining order to allow them access to retained counsel and filed a motion for class certification. Judge Dana M. Sabraw granted a temporary restraining order to enjoin the government from denying the plaintiffs' access to legal counsel before and during their non-refoulement interview on November 12, 2019. Judge Sabraw also certified a class consisting of \u201call individuals who are detained in CBP custody in California awaiting or undergoing non-refoulement interviews pursuant to what the government calls the 'Migrant Protection Protocols' program and who have retained lawyers\u201d on January 14, 2020. . On the same day, Judge Sabraw issued a class-wide preliminary injunction in the Plaintiffs' favor. 415 F. Supp. 3d 971. In March of 2020, Defendants appealed the preliminary injunction to the US Court of Appeals for the Ninth Circuit. The appeal in this case was stayed pending the outcome of a separate Supreme Court case on the same issue, Wolf [or Pekoske] v. Innovation Law Lab. As the Clearinghouse summary of that case explains, the new Biden administration altered the policy in question and has sought dismissal. This case remains pending until Innovation Law Lab is resolved in the Supreme Court.", "summary": "Asylum seekers sued the U.S. Department of Homeland Security, U.S. Citizenship and Immigration Services, and the U.S. Customs and Border Protection in the U.S. District Court of Southern District of California. Plaintiffs alleged that the defendants forbid them from seeking and retaining legal counsel for their non-refoulement interview, which would determine whether they must stay in Mexico while their immigration proceedings are ongoing. The plaintiffs argued that the denial of access to counsel violated the Administrative Procedure Act, the Immigration and Nationality Act, procedural and substantive due process, and the First Amendment. The district judge granted a temporary restraining order and preliminary injunction. The preliminary injunction was appealed by the government to the Ninth Circuit in March 2020. The Ninth Circuit stayed the appeal in this case pending the outcome of a separate Supreme Court case on the same issue, Wolf [or Pekoske] v. Innovation Law Lab. This case remains pending until Innovation Law Lab is resolved in the Supreme Court."} {"article": "On October 18, 2001, pretrial detainees represented by attorney Barry Litt initiated a class action suit under 42 U.S.C. \u00a7 1983 in the United States District Court for the Central District of California, challenging the conditions of confinement at the Orange County Jail (the \"Jail\"). Plaintiffs alleged that they were detained for unreasonable periods of time following the order for their release, denied rights under Stewart v. Gates (e.g., holding cell seats, outdoor exercise, dayroom and phone access) [See JC-CA-0054], and denied reasonable accommodations under the Americans with Disabilities Act (ADA). The District Court (Judge Gary L. Taylor) certified two classes, one for equitable relief and one for injunctive relief, on October 15, 2003. The injunctive relief class was later decertified on March 1, 2004. In response to various motions to dismiss, Plaintiffs filed several amended complaints, culminating in the final operative pleading, the Fifth Amended Complaint. The claims that survived dismissal involved meals, overcrowded holding cells, outdoor exercise, dayroom access, religious services, and access for people with disabilities. On March 10, 2004, Judge Taylor sua sponte consolidated this action with Stewart v. Gates, 450 F.Supp. 583 (C.D.Cal. 1978), for the December 2004 trial. The Stewart case involved an injunction against the Jail that had been in effect since the mid-1970s. [See JC-CA-0054]. One plaintiff's personal injury claim was bifurcated from the main case and settled in December 2005. On April 27, 2005, Judge Taylor entered judgment for the defendants on all claims. Plaintiffs appealed. On March 24, 2008, the United States Court of Appeals for the Ninth Circuit affirmed much of the District Court's decision modifying and terminating portions of prior injunctive decrees. The Court of Appeals reversed the District Court's decision regarding the plaintiffs' right-to-worship, cruel and unusual punishment, and ADA claims. The appellate ruling stated that the religious services portion of the Stewart injunction was both narrowly drawn and needed to protect the freedom of these pretrial detainees to worship, so it should not have been modified by the District Court. The Ninth Circuit also held that providing only ninety minutes per week (about thirteen minutes per day) of out-of-cell exercise for pretrial prisoners in administrative segregation did not meet constitutional standards. Likewise, failure to provide accommodations for mobility- and dexterity-impaired pretrial prisoners did not comply with ADA requirements. The defendants' failure to remove certain physical barriers or make accommodations for disabled prisoners to navigate these barriers, as well as the Jail's inadequate accommodations of disabled prisoners' educational, recreational, and vocational programming needs, constituted ADA non-compliance. The Ninth Circuit also restored one disabled plaintiff's claims for damages based upon alleged mental and emotional harms, finding that these harms allegedly resulted from the ADA violations and should not have been dismissed by the District Court. Pierce v. County of Orange, 519 F.3d 985 (9th Cir. 2008). This order was amended on May 15, 2008 as part of the denial of rehearing en banc. Pierce v. County of Orange, 526 F.3d 1190 (9th Cir. 2008). The case was remanded to the District Court for further fact-finding on the state of physical barriers to adequate access to bathrooms, showers, exercise areas, dayrooms, dining rooms, cells and all other areas to which disabled persons should have access, and to order remedial remedies as required. On January 7, 2011, after another six-day bench trial, the District Court (Judge Audrey B. Collins) confirmed the ADA sub-class as pretrial detainees with either a mobility or dexterity impairment, and made detailed findings of fact as to the conditions in the various facilities. Judge Collins found ADA violations including physical barriers for disabled inmates, disparate access to services, recreation and programming, and noncompliant bathroom, shower, and living facilities. Judge Collins ordered the defendants to draft a comprehensive plan to correct these deficiencies. Pierce v. County of Orange, 761 F. Supp. 2d 915 (C.D. Cal. 2011). On February 18, 2011, defendants submitted a Proposed Plan for addressing the issues presented in the January 7 ruling. After plaintiffs submitted their reply on March 11, 2011, the Proposed Plan was amended. On June 28, 2011, the District Court entered judgment for the plaintiffs and accepted the defendant's final proposed plan for addressing the physical barriers identified in the factual findings and ensuring that disabled detainees are provided with equal access to programs, services, and activities as discussed therein. The Court's order also called for the appointment of a Monitor. Over the next year, the parties litigated attorneys' fees and issues regarding the Jail's compliance with the judgment. On February 1, 2012, Judge Collins noted that while defendants had made substantial progress on the required physical modifications during the first six months following the Court's Order, they had not complied with several significant parts of the Order, including the housing of class members and the implementing of programmatic changes, as indicated in the Monitor's January 2012 report. The parties then resolved many of these issues. After receiving another quarterly report, on August 27, 2012, Judge Collins again noted that there were still key areas of noncompliance with the Order, particularly with regard to the programmatic aspects such as outdoor recreation. On March 8, 2012, Judge Collins ordered defendants to pay approximately $2.99 million in attorneys' fees and $225,147.52 in litigation expenses. Pierce v. Cnty. of Orange, 905 F. Supp. 2d 1017 (C.D. Cal. 2012). The injunction was due to expire on June 27, 2013. On June 3, 2013, plaintiffs filed a motion to stay the termination of the injunction and extend injunctive relief for two more years. Plaintiffs claimed that while defendants had made limited progress, the Jail remained largely out of compliance with the Court's Order in key respects, particularly with regard to 1) the classification and booking of class members, 2) the Department's policies and procedures, and 3) physical modifications. Defendants filed an opposition to plaintiffs' motion, but the parties agreed that briefing should not proceed further until the Monitor issued his Eighth Quarterly Report in July 2013. On August 12, 2013, defendants filed a motion to terminate the injunction under the Prison Litigation Reform Act on the grounds that there were no current and ongoing violations of prisoners' federal rights. Briefing on the cross-motions to extend and terminate injunctive relief was delayed as a result of a discovery issue regarding inmate medical records and the Health Insurance Portability and Accountability Act. On February 10, 2014, Judge Collins denied plaintiffs' motion to extend injunctive relief and granted defendant's motion to terminate the injunction. Judge Collins held that none of the three areas in which plaintiffs sought to extend the injunction presented current or ongoing violations of prisoners' federal rights. On August 6, 2014, the District Court (Chief Judge George H. King) ordered that, pursuant to the parties' stipulation, defendant would pay plaintiffs' attorneys $115,000 to fully resolve all remaining fees and costs.", "summary": "In October 2001, pretrial detainees filed a class action suit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Central District of California, challenging the conditions of the Orange County Jail. Plaintiffs alleged over detention, denial of rights under Stewart v. Gates (e.g., holding cell seats, outdoor exercise, dayroom and phone access), and denial of reasonable accommodations under the American with Disabilities Act (ADA). Plaintiffs amended their complaint several times; the surviving claims involved meals, overcrowding, outdoor exercise, dayroom access, religious services, and disability access. In April 2005, the District Court entered judgment for the defendants. Plaintiffs appealed to the Ninth Circuit, which reversed significant parts of the decision. On remand, the District Court confirmed the ADA sub-class as pretrial detainees with either a mobility or dexterity impairment, and detailed factual findings as to the conditions in the various facilities. In June 2011, the District Court entered judgment for the plaintiffs and accepted the defendant's proposed remedial plan. On March 8, 2012, the District Court ordered defendants to pay approximately $2.99 million in attorneys' fees and $225,147.52 in litigation expenses. Throughout 2012, upon reviewing reports from the appointed Monitor regarding compliance with the plan, the District Court noted that defendants had made some progress, but that there were still significant areas of noncompliance. On February 10, 2014, the District Court granted defendant's motion to terminate the injunction, holding that none of the areas in which plaintiffs sought to extend the injunction presented current or ongoing violations of prisoners' federal rights. On August 6, 2014, the District Court ordered that, pursuant to the parties' stipulation, defendant would pay plaintiffs' attorneys $115,000 to fully resolve all remaining fees and costs."} {"article": "Several individuals who use wheelchairs and the Colorado Cross-Disability Coalition (\"CCDC\") (an organization representing individuals with disabilities) filed this lawsuit in the U.S. District Court for the District of Colorado on November 24, 2009. The plaintiffs claimed that Hollister stores (owned by Abercrombie & Fitch Co.) were inaccessible in violation of Title III of the Americans with Disabilities Act (\"ADA\") and the Colorado Civil Rights Act. The main entrances of Hollister stores typically have \"raised porches\" (featuring stairs), and thus forced individuals in wheelchairs to use separate entrances or not enter at all. The plaintiffs also alleged several architectural barriers in the set-up and design of the stores. Abercrombie & Fitch Co. (A&F) moved to dismiss the complaint in May 2010, alleging that the plaintiffs in the case did not have standing to assert their claims. A&F argued that the individual plaintiffs did not have standing to demand compliance in Hollister stores nationwide, but rather, could only make claims in reference to those stores that each individual plaintiff was likely to visit again. A&F also argued that the CCDC did not have adequate organizational standing to bring these claims on behalf of its members. The court (Judge Wiley Y. Daniel) rejected this motion in May 2011. Judge Daniel found that the individual plaintiffs could assert claims in reference to Hollister stores across the country because the stores share a common plan or design that plaintiffs allege violates the ADA. The court also found that CCDC had satisfied the requirements for organizational standing. 2011 WL 1930643. Judge Daniel affirmed this holding on June 2, 2011 in responds to a renewed motion to dismiss by the defendants. 2011 WL 2173713. On March 16, 2011, the plaintiffs moved for partial summary judgment with respect to two Hollister stores, arguing that the raised porch design violated Title III. Title III and its accompanying regulations require that all buildings erected after 1993 comply with the Department of Justice Standards for Accessible Design (\"DOJ Standards\"). The 1991 DOJ Standards state that, where feasible, the accessible entryway should be near the entrance that is used by the majority of people. The U.S. Department of Justice filed a brief supporting the plaintiffs' interpretation and recommending that the court grant summary judgment. The court granted this motion on August 31, 2011. 835 F.Supp.2d 1077. The plaintiffs filed a motion for class certification on October 21, 2011, and the court certified the class on April 20, 2012. The class was defined as: \"all people with disabilities who use wheelchairs for mobility who, during the two years prior to the filing of the Complaint in this case, were denied the full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of any Hollister Co. Store in the United States on the basis of disability because of the presence of an Elevated Entrance.\" The named plaintiffs in the case were thereby certified to represent the interests of all individuals who used wheelchairs who wished to enter Hollister stores across the country. 2012 WL 1378531. In light of this, the plaintiffs filed a motion for summary judgment as to the 249 Hollister stores across the country on April 27, 2012. A&F filed its own motion for summary judgment, or in the alternative to vacate the August 31, 2011 order, on May 3, 2012. In that motion, they alleged that the two stores that were subject to the August 31, 2011 order were no longer in violation of the ADA (one closed, the other made modifications). A&F also claimed that, regardless of the changes, Hollister stores complied with the 2010 DOJ Standards. The defendants argued that the 2010 standards on entrances were more flexible than the earlier 1991 version. In response to this claim, DOJ filed a brief again siding with the plaintiffs. The DOJ brief explained that although the language of the 2010 DOJ Standards was slightly different from the 1991 DOJ Standards, this difference of language was not meaningful. The DOJ referenced the regulatory history to argue that the language of the standards was not intended to change the requirement from the 1991 version. After a hearing on January 24, 2013, Judge Daniel granted the plaintiffs' motion for summary judgment. In an order issued on March 7, 2013, he found that the named plaintiffs could raise claims on behalf of a nationwide class and that the raised porch design violated both the 2010 and 1991 standards, which demanded the same accessibility of entrances. 957 F.Supp.2d 1272. On August 20, 2013, the court ordered a permanent injunction requiring the defendant to make architectural changes to bring all Hollister stores into comply with the ADA standards. The order required the defendant meet certain benchmarks (including bringing at least 77 stores into compliance per year) and report to the court every six months from January 1, 2014 to January 1, 2017. On September 5, 2013, the court entered final judgement for the plaintiff. On September 9, 2013, the defendant filed an appeal in the U.S. Court of Appeals for the Tenth Circuit. On November 15, 2013, Judge Wiley denied the defendants' motion to stay injunctive relief pending appeal. 2012 WL 1378531. On February 10, 2014, the United States filed an amicus brief, arguing that the defendant\u2019s store entrances were in violation of Title III of the ADA. On March 31, 2014, the circuit court held oral arguments. Meanwhile, in District Court, Judge Daniel issued an order granting attorney's fees for the plaintiffs on February 26, 2014. He held that the initial amount requested by the plaintiffs was unreasonable, but ordered the defendants to pay a reduced rate of $384,852.57 in attorneys fees and $20,342.51 in costs. 2014 WL 793363 On September 2, 2014, the Circuit Court issued an opinion (authored by Judge Paul Kelly) that reversed on the question of the whether the defendant violated the ADA. The court held that the defendants\u2019 stores' elevated entrances were not a violation of Title III of the ADA because the stores had alternative accessible entrances and because the majority of people do not use the elevated entrances. 765 F.3d 1205. The judgements of the District Court was vacated and remanded. The plaintiffs filed a petition for rehearing en banc on October 16, 2014. The United States filed an amicus brief supporting the plaintiffs\u2019 petition on November 14, 2014. The circuit court denied the petition on November 14, 2014. On remand, the district court approved a settlement agreement between the parties for injunctive relief and attorney\u2019s fees on September 25, 2015. As a part of the settlement agreement, the defendant agreed to alter the entrances of at least 92 Hollister stores with elevated entrances and to construct future stores without elevated entrances. The defendant also agreed to pay $190,000 in attorney\u2019s fees and costs. 2015 WL 5695890. The case is now closed.", "summary": "In 2013, individuals who use wheelchairs and an organization representing their interests filed this class action lawsuit in the U.S. District Court for the District of Colorado to challenge the inaccessible design of elevated entrances in Hollister stores. The District Court initially held for the plaintiffs, but in 2015, the U.S. Circuit Court for the 10th Circuit reversed, holding that the defendant's stores did not violate the ADA. On remand, the parties came tp a settlement agreement that included injunctive relief and attorney's fees for the plaintiff."} {"article": "On July 18, 2017, a woman who had been recommended to Wyoming\u2019s rehabilitative boot camp program filed this putative class-action complaint in the U.S. District Court for the District of Wyoming. The case was assigned to Judge Scott W. Skavdahl. The plaintiff sued the Wyoming Department of Corrections (\u201cWDOC\u201d) and the Wyoming Women\u2019s Center under 42 U.S.C. \u00a7 1983. Under Wyoming\u2019s Youthful Offender Act, all persons under twenty-five years old who were serving a prison sentence for any offense other than a felony punishable by death or life imprisonment were eligible to participate in a boot camp program through which they could gain new skills and shave time off of their sentences. However, the boot camp facilities in Wyoming were only open to men. As a woman, the plaintiff could not attend them. The plaintiff alleged that this violated her equal protection rights under the Fourteenth Amendment. Represented by the ACLU and private counsel, she sought declaratory and injunctive relief. On August 12, 2017, the plaintiff moved for class certification. The putative class would consist of all present and future female prisoners under the age of twenty-five and in the custody of the WDOC and/or the Wyoming Women\u2019s Center who are or will be otherwise eligible to participate in Wyoming\u2019s boot camp program, but who have been or will be denied participation due to their gender or not considered by WDOC due to their gender. On August 29, 2017, the defendants filed a motion to dismiss, alleging that the plaintiff lacked standing to bring suit because the defendants had sent her to a comparable boot camp program in Florida. The plaintiff argued that the boot camp program in Florida was not comparable. On October 3, 2017, the plaintiff moved for a preliminary injunction, seeking to be placed in a Wyoming program of the same quality as that of the men\u2019s program. She sought the same for all of the incarcerated women eligible for boot camp under the Youthful Offender Act. On October 19, 2017, the plaintiff filed an amended complaint that contained new allegations regarding the Florida program. She alleged that her trip to Florida was long and traumatic and that the Florida program was inferior to the Wyoming program. On November 2, 2017, the defendants filed a motion to dismiss the amended complaint. On November 9, 2017, the court denied the plaintiff\u2019s motion for a preliminary injunction, finding that that the plaintiff\u2019s equal protection claims were not strong enough to meet the heightened scrutiny needed for a preliminary injunction. 2017 WL 10350606. Four days later, the court denied the plaintiff\u2019s motion for class certification as well, holding that there were too few women in the Wyoming Women\u2019s Center who were eligible for the boot camp program for class certification to be appropriate. On January 3, 2018, the court denied the defendants\u2019 November 2017 motion to dismiss, holding that the adequacy of the Florida program was an issue of material fact to be addressed at trial. 2018 WL 4760521. By this point, however, the plaintiff was nearly finished with the Florida boot camp program, and she would be ineligible to attend another. So, the week prior to the court\u2019s denial, on December 28, 2017, the defendants filed another motion to dismiss alleging mootness. On January 18, 2018, the plaintiff completed the Florida boot camp program and was subsequently recommended for probation rather than prison time. She sought leave to file an amended complaint in light of this development, but the defendants opposed it, arguing that her case was now moot because she had completed a boot camp program and received a reduced sentence as a result. The court agreed with the defendants. On February 20, 2017, the court granted the defendants\u2019 December 2017 motion to dismiss. 2018 WL 4760520. The next day, the court entered judgment in favor of the defendants. On March 8, 2018, the plaintiff appealed the court\u2019s judgment to the U.S. Court of Appeals for the Tenth Circuit. On August 3, 2020, the Tenth Circuit affirmed the district court's decision. 822 Fed.Appx. 811. The Court found that the plaintiff was no longer incarcerated when the district court dismissed her case then, because she sought relief which depended on her incarceration, her case was moot. The case is now closed.", "summary": "In July 2017, a woman who had been recommended to Wyoming\u2019s rehabilitative boot camp program filed this lawsuit in the U.S. District Court for the District of Wyoming. The plaintiff sued the Wyoming Department of Corrections and the Wyoming Women\u2019s Center because the only boot camps in Wyoming were for men, which violated her equal protection rights under the Fourteenth Amendment. The plaintiff was sent to a boot camp in Florida, and the court dismissed the case for mootness after she finished the program there. The plaintiff appealed the dismissal to the U.S. Court of Appeals for the Tenth Circuit, where it is ongoing."} {"article": "On March 10, 2014, three same-sex couples filed this lawsuit in the U.S. District Court for the Southern District of Indiana against the State of Indiana and Boone, Porter, and Lake Counties, in Indiana. The plaintiffs, represented by Lambda Legal and a number of private attorneys, brought suit under 42 U.S.C. \u00a7 1983 and sought declaratory relief and both temporary and permanent injunctive relief. They claimed that Indiana's laws prohibiting the recognition of same-sex marriage, and the manner in which those statutes have been interpreted and enforced, violate the Due Process and Equal Protection clauses, because they deny plaintiffs the right to the most important relationship in life and make them second-class citizens due to the range of benefits that require marriage. On March 31, 2014, the plaintiffs amended their complaint to add two plaintiff couples and additional defendants, including the Indiana Department of Health and Hamilton County. One of the added plaintiffs was suffering from ovarian cancer; plaintiffs stated that Indiana's refusal to recognize her marriage impeded her ability to obtain needed medical care close to home. As such, the plaintiffs sought an order compelling immediate recognition of that couple's Massachusetts marriage in Indiana. On April 10, 2014, at a motion hearing, Judge Richard Young granted the requested temporary restraining order, without a written order, for a month. While this order was in effect, the Court held a hearing on the pending motions for summary judgment and preliminary injunction, and on May 8, 2014, the Court granted a preliminary injunction, based on the plaintiffs' likelihood of success on the merits and irreparable harm absent relief. The Court required the State of Indiana to recognize the plaintiffs' out-of-state marriage, including, if need arises, by issuing a death certificate that records their marital status as \"married\" and lists the surviving spouse. Baskin v. Bogan, 2014 WL 1814064 (S.D. Ind. 2014). The defendants filed a Motion to Stay Pending Appeal on May 8, 2014. However, on June 25, the motion was denied as moot when the court granted the plaintiffs' motion for summary judgment. The decision declared that the Indiana same-sex marriage ban violated the Fourteenth Amendment and permanently enjoined the state from enforcing it. Baskin v. Bogan, 2014 WL 2884868 (S. D. Indiana). As of June 25, 2014, same-sex marriages were legal in the state of Indiana. The defendants sought a stay in the district court, and filed an appeal. The district court did not rule on the stay motion for two days, so on June 27, the State filed an emergency stay motion in the Seventh Circuit, which granted that motion that same evening. The Seventh Circuit also consolidated this case with the two other pending Indiana same-sex cases, Fujii and Lee (see \"related cases\", below), and expedited briefing. On July 10, 2014, the state appealed the decision to the Seventh Circuit Court of Appeals. The Court of Appeals combined the case for briefing and oral argument with a similar Indiana case, Wolf v. Walker. On September 4, 2014, the Seventh Circuit, in a unanimous opinion authored by Judge Richard Posner, and joined by Judges Williams and Hamilton, found in favor of the plaintiffs and affirmed the district court's judgments invalidating and enjoining these two states' prohibitions of same-sex marriage. The opinion primarily addressed the question of equal protection and said that the states of Indiana and Wisconsin have no rational basis behind the prohibition of same-sex marriage. The Court also suggested that discrimination on the basis of sexual orientation has all the hallmarks of a 'suspect class.' 766 F.3d 648 (7th Cir. 2014). The defendants filed a petition for writ of certiorari with the Supreme Court and the Seventh Circuit stayed its mandate pending the outcome of that petition. When the Supreme Court denied review on October 6, 2014, the Seventh Circuit issued its mandate. The parties subsequently reached an agreement on attorneys' fees that was not disclosed to the Court. The case is now closed.", "summary": "On March 10, 2014, same-sex couples filed this lawsuit in the U.S. District Court for the Southern District of Indiana under 42 U.S.C. \u00a7 1983 and other federal statutes against the State of Indiana and Boone, Porter, and Lake Counties, in Indiana. The plaintiffs challenge as unconstitutional Indiana's refusal to recognize same-sex marriages. One of the plaintiffs has cancer and she and her wife (married in Massachusetts) claimed that the recognition ban was impeding her access to medical care. They sought immediate relief. On April 10th, at a motion hearing, Judge Richard Young granted the requested month-long temporary restraining order; no written order/opinion was issued at that time, but on May 8th, the court granted a preliminary injunction requiring state recognition of the plaintiffs' marriage, including on a death certificate if the need arises. On June 25th, 2014, the court granted the plaintiffs' motion for summary judgment and ruled that Indiana's same-sex marriage ban violated the U.S. Constitution. On June 27, however, the 7th Circuit granted an emergency motion for a stay, consolidated the case with two other similar cases, and set an expedited briefing schedule . The plaintiffs won in district court; and on September 4, the Seventh Circuit United States Court of Appeals upheld the district court's decision which declared Wisconsin's ban on same-sex marriage unconstitutional. The Supreme Court denied the defendants' petition for writ of certiorari and the case is now closed."} {"article": "On May 21, 2018, Alabama and a representative from its Fifth Congressional District filed this lawsuit in the U.S. District Court for the Northern District of Alabama. The case was assigned to District Judge R. David Proctor. The plaintiffs sued the United States Department of Commerce and the United States Census Bureau under the Actual Enumeration Clause of Article I Section 2 of the Constitution, the Congressional Apportionment and Electoral College Apportionment Clauses of the Fourteenth Amendment, the Administrative Procedure Act, and the Declaratory Judgments Act. Represented by the Alabama Attorney General, the plaintiffs sought injunctive and declaratory relief, alleging that the Census Bureau\u2019s policy of including all U.S. residents in the census count totals used for apportioning congressional seats and electoral votes, regardless of residents' citizenship status, was unconstitutional. They specifically alleged that including undocumented individuals in the population count deprived Alabama of its \u201crightful share of political representation,\u201d because it had fewer undocumented immigrants relative to other states. The state also alleged that counting undocumented individuals violated the Constitution\u2019s provisions governing congressional apportionment and the electoral college, as well as the federal government\u2019s constitutional duty to conduct an \u201cactual enumeration\u201d of the population. The plaintiff claimed that it was harmed when it received less federal funding than other states because of its relatively low level of undocumented immigrants, and further argued that the Bureau\u2019s policy of counting undocumented individuals was \u201carbitrary and capricious\u201d and \u201ccontrary to law\u201d under the Administrative Procedure Act (APA). Over three dozen entities intervened as defendants, including 15 states, 6 counties, 9 cities, 2 organizations, 6 individuals, and the District of Columbia. The Census Bureau moved to dismiss for lack of standing. The court, concluding that Alabama had adequately alleged Article III standing, dismissed the Bureau\u2019s motion on June 5, 2019. 396 F.Supp.3d 1044. On September 10, 2019, the plaintiffs filed an amended complaint, omitting its original claim that \u201cthe defendant\u2019s decision to include illegal aliens in the census enumeration will likely cause the State of Alabama to lose federal and private funding.\u201d On October 1, intervenor defendant Chicanos Por La Causa and six individuals filed a cross-claim against the federal government defendants, seeking a declaration that it would be unconstitutional for the Census Bureau to omit undocumented immigrants in the population totals it reports to the President and Congress for purposes of apportionment; an injunction barring the Census Bureau from reporting a tabulation omitting undocumented immigrants; and attorneys\u2019 fees and costs. As of June 23, 2020, dispositive motions are due by October 21, 2020.", "summary": "On May 21, 2018, the State of Alabama sued United States Department of Commerce, and its agency the Bureau of the Census, claiming that its policy of including all U.S. residents, regardless of their citizenship status, in the census count totals used for apportioning congressional seats and electoral college votes, was unconstitutional and violated federal law. On September 10, 2019, the plaintiffs filed an amended complaint; on October 1, 2019, seven intervenor defendants filed a cross-claim against the federal government defendants. As of June 2020, the litigation is ongoing."} {"article": "On December 17, 2013, prisoners currently or previously incarcerated in solitary confinement at Colorado State Penitentiary (\"CSP\") filed a lawsuit in the United States District Court for the District of Colorado under 42 U.S.C. \u00a7 1983 against the State of Colorado. The plaintiffs, represented by the Civil Rights Education and Enforcement Center and student attorneys from the Civil Rights Clinic at the University of Denver College of Law, asked the Court to declare that CSP conditions violated the Eighth and Fourteenth Amendments. Specifically, the plaintiffs requested that the Court issue an injunction ordering the state to provide solitary confinement prisoners with regular access to outdoor exercise. At the time the case was bought, prisoners in administrative segregation at CSP spent a minimum of 23 hours per day alone in a cell. The prisoners in administrative segregation had access to a recreation room for a maximum of one hour per day, five days per week. The exercise area was essentially another cell and was not outdoors. The small room contained only a pull-up bar and there was no opportunity for inmates to run. Plaintiffs alleged that they had suffered mental and physical harm as a result of being denied access to outdoor exercise. On July 10, 2014, Judge William Martinez granted the plaintiffs' motion for class certification, certifying a class of \"[a]ll inmates who are now or will in the future be housed in administrative segregation at the Colorado State Penitentiary and who are now or will in the future be subjected to the policy and practice of refusing to provide such inmates access to outdoor exercise.\" In the same order, the Court denied the plaintiffs' motion to consolidate this class action with a prior-filed pro se damage action. 2014 WL 3373670, 304 F.R.D. 683 (D. Colo. 2014). The Court granted the plaintiffs' motion to redefine their class by excluding the limitation of administrative segregation housing in April 2015. On October 2, 2015, the parties filed a stipulated notice of settlement agreement. After a fairness hearing, on July 6, 2016, the court approved the settlement agreement and granted the plaintiffs' motion for attorneys' fees. The settlement agreement provided that inmates would be transferred from CSP to Sterling Correctional Facility, where there were outdoor cages available for exercise that had at least 180 square feet of space. These inmates would be permitted to use this space for one hour per day, three days per week. Further, pending the completion of new outdoor yards at CSP, inmates would be able to exercise in these yards for one hour per day, three days per week. The parties also laid out a dispute resolution process, whereby they agreed to attempt informal resolutions first before seeking out judicial resolution. The agreement also included a provision requiring that notice be provided to class members of the settlement. Further, the agreement provided a process for concluding the case: This case was to be administratively closed once the settlement was approved, and upon completion and inspection of the agreement's requirements, the parties were to file a stipulation to dismiss the case. The plaintiffs were awarded $410,000 in attorneys' fees. The settlement agreement provided for an October 2016 checkpoint if it appeared construction would not be completed by December 2016. The defendants were to file a status report with the court. However, the docket shows no activity after the settlement agreement. The case is now administratively closed, though the court retained jurisdiction to resolve disputes arising under the agreement. According to news articles, Colorado ended long-term solitary confinement in October 2017.", "summary": "In December 2013, plaintiffs brought a suit challenging the living conditions and exercise facilities at the Colorado State Penitentiary. Plaintiffs, inmates in administrative segregation, spend a minimum of 23 hours per day alone in a cell and have access to a small recreation room for a maximum of one hour per day. The Court's most recent order denied the plaintiffs' motion to consolidate and granted the plaintiffs' motion for class certification. On July 6, 2016, the Court approved a settlement agreement requiring regular outdoor exercise for CSP inmates, and awarding $410,000 in attorneys' fees to the plaintiffs."} {"article": "On February 12, 2019, seven immigrants, Brooklyn Defender Services, and Legal Aid filed this class action lawsuit in the Southern District of New York alleging they had a constitutional and statutory right to attend immigration court and removal proceedings in person, instead of by video teleconference hearings (VTC). The plaintiffs sued defendants U.S. Immigration and Customs Enforcement (ICE), U.S. Department of Homeland Security (DHS), U.S. Department of Justice (DOJ), Executive Office for Immigration Review (EOIR), and associated officials. The plaintiffs sought a declaration that their protections guaranteed by the First Amendment, Fifth Amendment, the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), and the Rehabilitation Act had been violated. The plaintiffs claimed that they were denied the right to have an in person hearing in front of Immigration Court. According to the complaint, VTC-only hearing have had disastrous effects on detailed immigrants, the ability of their attorneys to effectively represent them, and the efficiency of the immigration court. The named plaintiffs in this case are seven immigrants who were detained in jails outside of New York City and required to appear for removal proceedings through VTC. Prior to June 2018, detained immigrants had their removal proceedings in person. On June 27, 2018 ICE\u2019s New York Field Office announced that the majority of future proceedings would be conducted through VTC. Issues such as the plaintiffs feeling discouraged to testify about sensitive personal information vital to their case via VTC while in the presence of ICE agents and delays due to foreign language interpretation services or accommodations added to the difficulty of testifying. In addition, the plaintiffs alleged that the VTC policy has had numerous technological and scheduling challenges, including poor connections, technological failures, over-scheduling, and a limited number VTC lines, resulting in adjourned and delayed hearings and correspondingly increasing immigrants\u2019 time in detention. Prior to this lawsuit, the New York Immigrant Family Unity Program (\"NYIFUP\"), New York City's first-in-the-nation appointed counsel program for detained immigrants who cannot afford an attorney, was able to screen and identify clients in on-site intake interviews at the Varick Street Immigration Court on the day of clients' initial appearances. NYIFUP has increased the rate of successful outcomes by 1,100 percent since 2013. This service reduced unnecessary detention and illegal deportation, representing approximately 35 percent of immigrants in proceedings before the Varick Street Immigration Court. Without the in-person hearings, NYIFUP is unable to identify potential clients. On February 15, 2019, the plaintiffs filed a motion to certify their class, and on February 26, 2019, they filed a motion for preliminary injunction to produce detainees to their removal proceedings in person. On April 15, 2019, the defendants filed a motion to dismiss. On June 21, 2019, Judge Andrew L. Carter filed an opinion and order denying the plaintiff\u2019s motions for class certification and for preliminary injunction and approving the defendant\u2019s motion to dismiss for lack of subject matter jurisdiction. 2019 WL 2568648. Though Judge Carter noted he was \u201csympathetic to the plaintiffs\u2019 claims,\u201d he dismissed the case because under \u00a7 1252(b)(9) of the INA he was jurisdictionally barred from hearing the action. Under \u00a7 1252(b)(9) of the INA, judicial review, including interpretation and application of constitutional and statutory provisions, arising from actions to remove a noncitizen was only available in judicial review of a final order of removal. In this case, because the plaintiffs were challenging part of the process by which removability will be determined, the court did not have jurisdiction. On July 22, 2019, the plaintiffs submitted a motion to alter the judgment. The court ordered on July 23, 2019 a schedule for the defendant's opposition and the plaintiff's reply. The motion has not been ordered. At this time, the Clearinghouse does not have access to the documents regarding the substance of the motion to alter judgement. The motion has not been ordered on as of November 8, 2019. The case is still in progress as of November 8, 2019.", "summary": "The plaintiffs in this case are seven immigrants who were detained in jails outside of New York City and required to appear for removal proceedings through VTC. Prior to June 2018, detained immigrants had their removal proceedings in person. On June 27, 2018 ICE\u2019s New York Field Office announced that the majority of future proceedings would be conducted through VTC. Issues such as the plaintiffs feeling discouraged to testify about sensitive personal information vital to their case via VTC while in the presence of ICE agents and delays due to foreign language interpretation services or accommodations added to the difficulty of testifying."} {"article": "COVID-19 Summary: This case was filed on April 8, 2020 by several inmates in Virginia's state prisons, seeking safety remedies and early discharge. The case settled on May 12, 2020 and is being monitored weekly by the court.
Full Summary: This lawsuit was filed on April 8, 2020 in the U.S. District Court for the Eastern District of Virginia. The lawsuit was filed amidst the outbreak of COVID-19 that occurred early in 2020. The plaintiffs were twenty-seven inmates held in Virginia state prisons. Represented by the ACLU Foundation of Virginia (ACLU-VA) and private counsel, they sued Virginia Governor Ralph Northam, Secretary of Public Safety and Homeland Security Brian Moran, the Director of the Virginia Department of Corrections Harold Clarke, and the wardens of twelve different correctional facilities in Virginia. The lawsuit argued that the defendants violated the Eighth Amendment of the U.S. Constitution in four ways. First, the defendants placed the inmates in quarters with very limited spacing, making them susceptible to contracting COVID. Second, the defendants did not procure equipment or develop any policies regarding sanitation for the inmates. Third, the defendants did not develop any policies to arrest the spread from prison staff to the inmates. Finally, the plaintiffs argued that the lack of medical supplies and testing for staff and inmates represented a violation of the Eighth Amendment. The plaintiffs sought declaratory relief, injunctive relief, and attorney's fees and costs. The case was assigned to District Judge Henry E. Hudson. By May 11, however, it appeared that the parties had worked out a solution. They moved to dismiss the case and enter a settlement agreement. In the settlement agreement, the defendants conceded to a system of early discharge that had been passed in April, of conditional pardons, a grievance system, the suspension of medical co-pays, expansion of PPE and testing, and new housing policies. The agreement was to last until the court decided that it was no longer necessary, determined by the extent of the spread of the coronavirus. The next day, the court entered the agreement. The defendants filed weekly status reports that updated the court as to their ongoing efforts to detain the spread of the virus and improve hygiene in the detention centers. On July 2, an inmate submitted a declaration which claimed that the prison was not properly washing the face masks they had given to the inmates, contrary to the terms of the settlement agreement. However, it does not appear that very much came of this. Additionally, on September 8, the parties notified that court that they had agreed on a plan to resume transferring individuals from jails to VDOC custody. The plan provided for quarantine and testing procedures. Additionally, the defendants agreed to cease transferring individuals eligible for early release or those who with local motions pending, including motions for release on Home Electronic Monitoring or for reconsideration of their criminal sentence. In response to the plaintiffs' notice of non-compliance dated September 22, on December 14, the parties notified the court that they resolved the matters. The plaintiffs agreed to provide the defendants with an updated list of ACLU-VA volunteer attorneys to help coordinate attorney phone calls. Additionally, the defendants agreed to inform high-risk inmates on the procedure for requesting expedited early release screening, create an anonymous complaint hotline for inmates, inform the correctional staff on how to report COVID-19 concerns, place the ALCU-VA in contact with the VA Department of Health, and consider prioritizing early release for approved inmates in the event of future COVID outbreaks at a correctional facility. Furthermore, in response to an inmate's motion for release and numerous letters form inmates requesting relief under the settlement, on February 4, 2021 the court announced it did not have the authorization to mediate individual inmate disputes or order the release of inmates from custody. As of February 4, 2021, the case is ongoing.", "summary": "In this case, filed in April of 2020, several inmates in Virginia state prisons sued the Virginia governor, the director of the Virginia Department of Corrections (VDOC), the Secretary of Public Safety and Homeland Security, and wardens of state prisons across the state for violations of the Eighth Amendment. The plaintiffs alleged that the lack of care regarding the COVID-19 outbreak that began in early 2020 constituted cruel and unusual punishment, prohibited by the Eighth Amendment. The case was assigned to District Judge Henry E. Hudson. About a month later, the parties had reached a settlement. The defendants agreed to begin an early release program, conditional pardons, expand testing, improve social distancing rules, and enhance PPE and sanitation efforts. The court would have jurisdiction for as long as the court felt it the pandemic still posed a threat. The case is ongoing as of February 4, 2021."} {"article": "On June 25, 2018, detainees in the Genesee County Jail in the City of Flint who bathed in and consumed lead-contaminated water filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs, represented by private counsel, sued Genesee County under 42 U.S.C. \u00a7 1983 and sought compensatory and punitive damages along with attorney\u2019s fees. The plaintiffs claimed that the failure to provide safe drinking water and the delay in providing safe drinking water constituted cruel and unusual punishment and violated the Fourth, Eighth, and Fourteenth Amendments. Specifically, the plaintiffs claimed that the defendants knew the Jail\u2019s water was contaminated, yet forced the plaintiffs to continue drinking it. They claimed that the defendants prohibited the plaintiffs from accepting deliveries of bottled water, failed to ensure that adequate bottled water was given to the plaintiffs, withheld bottles of water from the plaintiffs forcing them to continue drinking contaminated water, restricted plaintiffs to less than the minimum required amount of water per day, and withheld water as punishment. For more information about a similar suit involving the Genesee County Jail that sought injunctive relief, please see Long v. Pickell. On October 18, 2018, the defendants responded to the complaint. They contended that a) the plaintiffs could not have been exposed to lead because the water service lines to Genesee County Jail are not made of lead, b) as soon as they became aware of the possibility that the water in the Genesee County Jail could have been contaminated with lead they tested the water sources, and c) they provided adequate bottled water as soon as they became aware of the publicity surrounding the water supply while they waited for the water to be tested. However, on August 14, 2020 after close to two years of discovery, the parties stipulated to the dismissal without prejudice of this case, with the provisions that the statute of limitations for the case's claims would be tolled for 120 days after the dismissal and that this case's discovery would be usable if the plaintiffs were to refile their case. As of April 19, 2021, the case is officially closed. But the case appears still to be open because class members continue to write to the court asking for it to be reopened, as well as other relief, and litigation over these requests is ongoing.", "summary": "On June 25, 2018, detainees in the Genesee County Jail filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued individuals and entities responsible for their care in the Jail under 42 U.S.C. \u00a71983. The plaintiffs, represented by private counsel, sought punitive and compensatory damages and attorney\u2019s fees. The plaintiffs claimed that the failure to provide adequate safe water was cruel and unusual punishment violating their Fourth, Eighth, and Fourteenth Amendment rights and caused significant negative health effects. However, after two years of discovery, the parties stipulated to the dismissal of the case in August 2020."} {"article": "On June 10, 2004, the estate of a deceased former inmate of the District of Columbia jail filed this lawsuit in the U.S. District Court of the District of Columbia against the D. C. Department of Corrections. On November 18, 2004, another former inmate of the Jail, who had simillarly suffered a stabbing attack, joined the suit through the Amended Complaint. The plaintiffs, represented by public interest counsel, asked the court for damages resulting from claims of wrongful death, unsafe jail conditions, due process violations, and cruel and unusual punishment violations. Specifically, the plaintiffs claimed that due to the increased population in the D.C. Jail, which was not accompanied by an increase in corrections personnel, jail conditions created a substantial risk that plaintiffs would be exposed to physical harm and that the defendants were aware of the increased risk and did nothing to mitigate that risk. On December 11, 2002, the originalplaintiff was stabbed and killed by a fellow inmate while in pretrial detention at the D.C. Jail. The additional plaintiff was stabbed two days later. Plaintiffs claimed the stabbings were only possible because the cell block in which Plaintiffs were housed was overcrowded and understaffed by security personnel. Shortly before Mr. Pendleton's death, the D.C. jail was relieved of court-imposed population cap and the population had risen by nearly 40%. The plaintiffs argued that the defendants had been well informed of the situation in the jail but had not resolved the safety concerns at the time of the incident. The case was heard in District Court (Judge Colleen Kollar-Kotelly, replaced by Judge Ricardo M. Urbina). Defendants moved for summary judgment on June 30, 2005, which was denied October 18, 2005. Concurrently, the parties participated in sealed settlement proceedings before a District of Columbia Magistrate Court (Judge John M. Facciola, replaced by Judge Alan Kay). After discovery was closed but before the case had come before open court, a private settlement was reached, at which point the case was voluntarily dismissed by Plaintiffs on November 18, 2008. According to the website for Washington Lawyers' Committee for Civil Rights and Urban Affairs, this case secured \"the largest settlement ever in an inmate wrongful death suit against the District of Columbia.\" http://www.washlaw.org/projects/dc-prisoners-rights.", "summary": "In 2004, the estate of a deceased former inmate of the D.C. Jail and another former inmate brought suit U.S. District Court of the District of Columbia against the Department of Corrections of the District of Columbia, alleging that the overpopulated conditions of the jail led to the plaintiffs being stabbed. In 2008, the parties settled out of court."} {"article": "This is a class action suit regarding the legality of withholding an individual's background check report during adverse employment application decisions. On April 26, 2017, an individual who sought and was denied employment at The Madison Square Garden Company and MSGN Holdings, L.P. (MSG) filed this lawsuit in New York County Supreme Court. The plaintiff sued MSG for violations under the Fair Credit Reporting Act (FCRA) and the New York State Fair Credit Reporting Act (NY FCRA). Represented by private counsel, the plaintiff sought injunctive and declaratory relief as well as compensation for damages and reasonable attorneys' fees. On May 26, 2017, MSG removed the case to the U.S. District Court for the Southern District of New York. The case was assigned to Judge Alison J. Nathan and Magistrate Judge Sarah Netburn. The case was later reassigned to Magistrate Judge Henry B. Pitman and then to Judge Sarah L. Cave. The plaintiff alleged that MSG failed to provide job applicants with copies of their background check reports and other required notices before making adverse employment decisions as required by the federal Fair Credit Reporting Act (FCRA) and the New York Fair Credit Reporting Act (NY FCRA). FCRA requires that employers using consumer reports to make adverse employment decisions must provide a copy of the report to the individual along with notification of its intent to take adverse action and a summary of the individuals\u2019 rights under FCRA. NY FCRA requires that an entity must provide a copy of the background check if it contains criminal conviction information. On July 14, 2017, the plaintiff filed an amended complaint, adding a claim that MSG\u2019s refusal to hire individuals with past convictions violated the New York City Human Rights Law (NYCHRL) and had a disparate impact on Black and Latino applicants. After various procedural delays and adjournments, MSG filed a motion to stay the proceedings, which the court granted on August 15, 2018. On June 24, 2019, the plaintiff moved for preliminary approval of a class action settlement, conditional certification of settlement classes, and approval of plaintiff\u2019s proposed notice of settlement, which the court granted on August 8, 2019. 2019 WL 3759501. On November 4, 2019, plaintiffs moved for certification of the settlement classes, final approval of class action settlement, approval of service awards, and attorneys' fees and expenses. After a final hearing on November 19, 2019, the court granted the plaintiff\u2019s motion to certify a class and approve the settlement on August 7, 2020. Two classes were certified. The FCRA Class was defined as \u201cindividuals who were denied employment with MSG based on the content of his or her Background Check Report from April 26, 2015 through the date of Preliminary Approval of the Settlement,\u201d and the NYC class was defined as \u201cindividuals who applied for employment with MSG in New York City, New York and who were denied employment based on MSG\u2019s determination that they failed to fully or accurately disclose their criminal conviction history from May 8, 2014 through the date of Preliminary Approval of the Settlement\u201d under Rule 23(a) and Rule 23(b)(3). 2020 WL 4572678. Under the settlement, class members were awarded over $500,000 in damages in exchange for releasing MSG from all discrimination claims, and the court awarded $750,000 in reasonable attorneys' fees. Furthermore, MSG also agreed to change its policy regarding hiring and employment of those with criminal records. MSG would contract with a Consumer Reporting Agency to provide pre-adverse action letters to applicants denied employment based on their background checks. MSG would also only require that applicants disclose criminal conviction history for the five years preceding an application and would no longer require that applicants disclose convictions for possession of marijuana, except for convictions with intent to sell marijuana. If applicants did not fully or accurately disclose their criminal conviction histories, MSG would request an explanation for the lack of disclosure prior to making any adverse employment decisions. The court entered the judgment on August 10. The settlement agreement is set to expire two years after the date of judgment or MSG's full compliance with the settlement's policy changes, whichever is later.", "summary": "In April 2017, an individual denied employment sued The Madison Square Garden Company and MSGN Holdings, L.P. (MSG) in New York County Supreme Court for violations of the Fair Credit Reporting Act and the New York State Fair Credit Reporting Act. The plaintiff sought injunctive and declaratory relief as well as compensation for damages and reasonable attorneys' fees. The plaintiff alleged that MSG failed to provide job applicants with copies of their background check reports and other required notices before making adverse employment decisions. The parties reached a class settlement that provided for $500,000 in damages, $750,000 in attorneys' fees, and policy changes that limited the defendants' reliance on the criminal histories of job applicants in hiring decisions. The settlement is set to remain in effect until at least 2022."} {"article": "This putative class-action lawsuit was filed on June 24, 2020 in the U.S. District Court for the Western District of Washington. Represented by private counsel, plaintiffs were residents, tenants, property owners, and business owners in Seattle's Capitol Hill neighborhood, and they brought suit against the City of Seattle. Background This lawsuit was one of many that arose out of the widespread protests that swept the nation in the spring and summer of 2020. The protests were most directly traceable to the police killing of George Floyd in Minneapolis late that May, calling for an end to racial injustice and police brutality. Although protests spread throughout the country, they were especially forceful and durable in Seattle. After the Seattle Police Department left and boarded the East Precinct building on June 8, 2020, protesters declared Capitol Hill an autonomous area. The region quickly became known by different names, including Capitol Hill Autonomous Zone (CHAZ) or Capitol Hill Occupied Protest (CHOP). While some claimed that CHOP was an area dedicated to protest, arts, and providing for others, others said that there was rampant lawlessness, property destruction, and violence. The Lawsuit While claiming that they supported the underlying inspiration for CHOP and recognizing participants' First Amendment rights, the lawsuit accused the City of abandoning that area, leaving the plaintiffs susceptible to vandalism, violence, property destruction, and other criminal activity. The plaintiffs accused the City of supporting CHOP, even as they acknowledged dangerous conditions. Further, the plaintiffs argued that the City left CHOP blocked off from public access, damaging the plaintiffs' ability to operate their businesses. The plaintiffs charged the City with violating the U.S. Constitution and the state constitution, as well as Washington statutory law. First, the complaint argued that the plaintiff class's procedural due process rights were violated by the City helping CHOP participants occupy the area and limiting the plaintiff class's access to their property. Second, plaintiffs argued that the City created a nuisance by impeding traffic, thereby interfering with the plaintiff class's enjoyment of their property. Next, the plaintiffs argued that the City's assistance of CHOP represented a state-created danger, violating the putative class's substantive due process rights under the Fourteenth Amendment. Fourth, they argued that the City violated a clause of the Washington constitution which prohibited any municipality from giving property away unless for the needy. Finally, plaintiffs argued that the City's actions represented a violation of the U.S. Constitution's Takings Clause. The plaintiffs asked for monetary damages, injunctive relief, and declaratory relief, as well as attorneys' fees and costs. An End to CHOP On July 1, 2020, after several publicized acts of violence, the Seattle Police Department dispersed the protests, bringing the existence of CHOP as an \"autonomous zone\" to an end. The Seattle Police Department were called in after Seattle Mayor Jenny Durkan issued an executive order labeling CHOP an unlawful protest. The Lawsuit Continues: The City's Motion to Dismiss and Deny Class Certification On July 10th, the plaintiffs filed an amended complaint. The new complaint was much the same as the original, but it took out the nuisance count and the Washington Constitution count, and added a count for violation of the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution. In response, the City filed a motion to dismiss and deny class certification on July 23. They argued that \u00a7 1983 claims must allege that a government institution caused harm directly. The City claimed that it did nothing to directly expose plaintiffs to harm. Further, the City argued that the Due Process Clause does not compel the government to protect the life, liberty, or property of citizens by private actors. The City also claimed that it did not directly place the plaintiffs in danger, and therefore did not breach the \"state-created danger\" exception. Seattle argued that its actions did not represent a \"taking,\" as they were just a temporary loss of access to property. The motion argued that the City did not violate the Equal Protection Clause, because the City did not discriminate against anyone. Finally, the City argued that class certification was improper, because the plaintiffs complained of distinct harms at different times with differing damages. On September 10, the City additionally filed a motion to stay discovery pending a decision on the motion to dismiss. The Court granted the City's motion to dismiss the claim based on the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution but denied the City's motion to dismiss with respect to all the other claims on October 16, 2020. 2020 WL 6120008. Regarding the Equal Protection claim, the plaintiffs had proposed two groups allegedly treated differently by the City: (1) \"areas occupied by CHOP versus other areas of the City\" and (2) \"[p]laintiffs versus CHOP participants.\" The Court found that the plaintiffs failed to show that individuals in the area occupied by CHOP were similarly situated to individuals in other areas of the City. In addition, the Court found that the City's alleged favoritism towards CHOP participants did not necessarily mean the City disfavored the plaintiffs. Furthermore, even if the proposed classes were similarly situated, the Court found that the plaintiffs failed to allege that the City acted without any rational basis for treating the plaintiffs differently. However, though the Court dismissed the Equal Protection claim, the Court permitted the plaintiffs' to file a second amended complaint within fourteen days and allowed the plaintiffs' procedural due process, substantive due process, and unlawful takings claims to proceed. In the same opinion, the Court also denied the City's motions to deny class certification and stay discovery. The Court held that it would be improper to decide class certification on the pleadings in this case and that discovery should be permitted to allow the plaintiffs an opportunity to discover evidence to show if there were in fact common questions. The plaintiffs proceeded to file a second amended complaint on October 30, 2020. Two businesses were removed as plaintiffs. In addition, the plaintiffs removed the Equal Protection claim and re-added claims for negligence and nuisance. The remainder of the complaint was largely the same as the original. In mid-November, the National Police Association then sought leave from the Court to participate in the case as amicus curiae. The National Police Association expected to present positions in support of the plaintiffs and believed that its briefs would aid the Court by providing its perspective on a municipality's decision to supply or decline to supply police protection service. The Court denied the National Police Association's motion on December 7, 2020 without prejudice. Throughout December, the parties proceeded with discovery. The case is ongoing as of January 2, 2021.", "summary": "This lawsuit deals with the existence of Seattle's \"Capitol Hill Occupying Protest\" or CHOP. The plaintiffs, several business owners and individuals in the Capitol Hill neighborhood, filed this lawsuit against the city of Seattle, arguing that the city had left them open to violence, vandalism, and property destruction. They argued that this violated the Due Process Clause and Equal Protection Clause of the U.S. Constitution. Defendants responded with a motion to dismiss on all charges. The court granted the city's motion to dismiss the claim based on the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution but denied the city's motion to dismiss with respect to all the other claims on October 16, 2020. The plaintiffs then filed an amended complaint removing two businesses as plaintiffs and removing the Equal Protection claim. The case is ongoing as of January 2, 2021."} {"article": "On October 1, 2019, a criminal defense lawyer practicing in Texas filed this lawsuit in the U.S. District Court for the Northern District of Texas. The plaintiff sued Tom Green County and its two elected District Attorneys under 42 U.S.C. \u00a7 1983. The plaintiff claimed violations of her First Amendment rights. In June 2018, plaintiff was serving as appellate counsel in a criminal case. In her arguments, plaintiff challenged the constitutionality of the plea bargain system on the grounds that convictions by plea bargains violated the jury-trial rights outlined in the Texas and United State Constitutions. The plaintiff alleged that in retaliation, the Tom Green County District Attorney's Office implemented a policy of refusing to enter into plea bargains with the plaintiff unless she signed an \"Additional Admonishment\" agreeing that her argument regarding the constitutionality of plea bargains was wrong. This policy forced the plaintiff to withdraw from her criminal-defense cases due to ethical reasons, leading to lost job opportunity. The plaintiff sought injunctive and compensatory damages. The defendants moved to dismiss the complaint on January 3, 2020, asserting that the plaintiff had failed to support a claim for relief, because the \"real party in interest\" was Texas rather than Tom Greene County. As of February 24, 2020, the case was ongoing.", "summary": "In October 2019, a criminal defense attorney sued the Tom Green County District Attorney's Office, alleging retaliation for asserting in court that plea bargains were unconstitutional. The alleged retaliation was the District Attorney's Office's refusal to enter into plea bargains with clients represented by the plaintiff. As of February 2020, the case was ongoing."} {"article": "COVID-19 Summary: This is a class action brought on behalf of prisoners in the Illinois Department of Corrections seeking various types of relief in light of COVID-19. The plaintiffs alleged that as people in groups who are particularly vulnerable to the virus, they were exposed to a heightened risk of COVID-19. On April 10, the judge denied the plaintiffs' request for a temporary restraining order and a preliminary injunction. The plaintiffs filed an amended complaint on May 20. No outcome yet.
On April 2, 2020, a group of prisoners filed this class action lawsuit against the Governor of Illinois and the Illinois Department of Corrections in the U.S. District Court for the Northern District of Illinois. Represented by the Uptown People's Law Center, Equip for Equality, the MacArthur Justice Center at Northwestern University, the Illinois Prison Project, and Loevy & Loevy, the plaintiffs sued under 42 U.S.C. \u00a7 1983 for violations of their Eighth Amendment and Fourteenth Amendment rights, and for violations of the the Americans with Disabilities Act (\"ADA\") (42 U.S.C. \u00a7\u00a7 12111 et seq.). The plaintiffs requested that a special master be appointed to assess eligibility for release for six different subclasses of prisoners, including groups individuals who were medically vulnerable due to age or underlying conditions or soon to be eligible for release. The same plaintiffs filed a similar case for habeas relief. For more details, see here in the Clearinghouse. The case was assigned to Judge Steven Seeger, but Judge Robert M. Dow, Jr. was assigned as an emergency judge. Immediately, the plaintiffs filed a motion to certify the class and an emergency motion for a temporary restraining order or a preliminary injunction which asked the court to preliminarily certify the putative subclasses concerning the medically vulnerable prisoners and to order the defendants to transfer members of both those subclasses to their homes to self isolate. The parties submitted briefing on April 6 specifically addressing how the Prison Litigation Reform Act (\"PLRA\") applied to the relief sought for the medically vulnerable subclasses. The plaintiffs argued that the relief sought met the PLRA requirements of being narrowly drawn, extending no further than necessary to correct the violation of their rights, and was the least intrusive means. Conversely, the defendants argued that the court should not provisionally certify the medically vulnerable subclasses because the plaintiffs had not exhausted their administrative remedies as required by the PLRA, they were unlikely to succeed on the merits of their Eighth Amendment and ADA claims, and they had not demonstrated more than a possibility of harm. On April 10, Judge Dow released an order denying the plaintiffs' motion for a temporary restraining order or preliminary injunction. He concluded that the PLRA barred the court from granting the temporary restraining order, finding that the plaintiff's request amounted to a prisoner release order under the terms of the PLRA. The PLRA required a previous court order that the defendants' failed to comply with, the release order must be issued by a three-judge court, and the preliminary injunctive relief must be narrowly drawn. The court held that the plaintiff's request for a temporary restraining order or preliminary injunction did not meet these requirements. The court also denied the preliminary class certification for the medically vulnerable subclasses because the commonality requirement for class certification could not be met. On April 29, the defendants filed a motion to dismiss which argued that the plaintiffs had failed to plead a plausible claim on the merits. The plaintiffs filed an amended complaint on May 20 and as a result, the court denied the defendants' motion to dismiss as moot. The amended complaint demanded that prisoners most vulnerable to COVID-19 be provided access to lifesaving protective measures, and in some instances, transfer to home detention. The parties submitted a joint status report on February 19, 2021. The parties anticipated finalizing a settlement agreement by March 5, 2021. The case remains ongoing.", "summary": "Prisoners of the Illinois Department of Corrections filed a class action lawsuit, requesting a temporary restraining order that would release particularly vulnerable individuals in light of the COVID-19 pandemic. The court found that the PLRA barred the court from granting the temporary restraining order. Later the defendants filed a motion to dismiss which was denied as moot after the plaintiffs had filed an amended complaint on May 20. The case is ongoing."} {"article": "On March 15, 2012, a Catholic business owner filed this lawsuit in the U.S. District Court for the Eastern District of Missouri under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by the American Center for Law & Justice and the Fidelis Center for Law and Policy, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated his religious freedom by requiring him to provide coverage for contraception through his business's group health insurance plan. Claiming that providing coverage for contraception would both contravene his Christian faith and compel speech contrary to his beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for himself and other institutions with similar religious objections. On May 21, 2012, the defendants moved to dismiss the case. The defendants argued that the plaintiff had not alleged any imminent injury, and that he thus lacked standing and had failed to state a legitimate claim. On June 11, 2012, the plaintiff filed an amended complaint, with additional facts supporting his allegation of imminent injury. The defendants moved to dismiss this amended complaint on the same grounds as the original complaint. On September 28, 2012, the District Court (Judge Carol E. Jackson) granted the defendants' motion to dismiss the case for failure to state a claim upon which relief could be granted. Judge Jackson found that the contraceptive coverage mandate did not impose a substantial burden on the plaintiff's religious freedom, nor did it compel the plaintiff to speak, to subsidize speech, or to subsidize expressive conduct. O'Brien v. DHHS, 894 F. Supp. 2d 1149 (E.D. Mo. 2012). The plaintiff appealed this dismissal to the Eighth Circuit Court of Appeals and moved for an injunction pending appeal. On November 28, the Eighth Circuit (unsigned, with Circuit Judge Morris S. Arnold dissenting) granted a stay pending appeal, without comment. Judges William Jay Riley, Steven M. Colloton, Jane Kelly heard oral argument on October 24, 2013. On September 8, 2014, the Eighth Circuit reversed the district court\u2019s decision and remanded the case back for proceedings consistent with the recent Supreme Court\u2019s decision in Burwell v. Hobby Lobby Stores. On November 12, 2014, the parties filed a joint motion for entry of injunction and judgment and sought a judgment in favor of plaintiffs on their RFRA claim, a permanent injunction, and to dismiss all other claims against the defendants. On November 12, 2014, the Court entered a judgment in favor of plaintiffs on claims under RFRA, permanently enjoined defendants from enforcing the disputed June 30, 2014 Contraceptive Coverage Requirement against the plaintiff, and dismissed all other claims against defendants. This case is now closed.", "summary": "In 2012, a Catholic business owner filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on his religious freedom by requiring him to provide coverage for contraception through his business's group health insurance plan. In October 2012, Plaintiffs appealed the District Court's dismissal for failure to state a claim, which the 8th Circuit reversed and remanded the case back for proceedings. On November 12, 2014, the parties filed a joint motion for entry of injunction and judgment following a recent Supreme Court decision and so the Court entered a judgment in favor of plaintiffs on claims under RFRA claim and dismissed all other claims."} {"article": "This is a federal class-action lawsuit challenging Alabama\u2019s bail system, specifically the fact that indigent defendants are routinely jailed pre-trial due to their inability to afford a predetermined bail bond required for release, which the plaintiffs allege deprives indigent defendants of their right to due process, equal protection and pre-trial liberty. The ACLU, the Southern Poverty Law Center, and the Civil Rights Corps joined in the suit seeking to end the allegedly unlawful detention scheme. The plaintiffs brought suit against the State of Alabama, a number of court administrative offices and personnel, the sheriff, and a number of magistrate and district judges. On February 21, 2017, four named plaintiffs filed a proposed class-action lawsuit representing indigent and incarcerated individuals at the Cullman County Detention Center in the Northern District of Alabama against the State of Alabama. The plaintiffs alleged that they are being detained solely because of their indigence and, if they were not impoverished and were able to post cash bail, they would not be incarcerated awaiting their trial. In sum, the plaintiffs argued that cash bail is unconstitutionally excessive when imposed on indigent defendants. On April 18, 2017, the plaintiffs filed an amended complaint, adding additional defendants in their individual capacity as well as their official capacity. The complaint also named all predecessors and successors for these individuals. The complaint took issue with Alabama\u2019s bail schedule and bail statute, set forth in 15-13-111 of the Alabama Code and Rule 7 of the Alabama Rules of Criminal Procedure, which the plaintiffs alleged are routinely applied to indigent defendants in an unconstitutional manner. Appellate courts in Alabama have held that cash bail is a permissible form of bail for pretrial detention and that the Constitution of Alabama does not prohibit cash bail post-conviction. Specifically, the plaintiffs argued that the State of Alabama imposed excessive bail in the form of cash bail, which kept indigent defendants incarcerated in pre-trial detention awaiting a hearing, as well as post-conviction proceedings enforcing payments of court costs and fines. The plaintiffs alleged that Alabama routinely sets cash bail for defendants charged with non-capital crimes, who failed to appear for court appearances, or who were arrested on failure to pay court costs and fines after conviction. The complaint further alleged that this bail process violated the defendants\u2019 constitutional protection against excessive bail and constitutional right to Due Process of Law. The complaint proceeded under 42 U.S.C. \u00a7 1983, 28 U.S.C. \u00a7 2201, and the Eighth Amendment and Fourteenth Amendments to the U.S. Constitution. The complaint sought certification as a class action for any criminal defendants affected by pretrial detention due to failure to post cash only bail. The complaint requested declaratory relief and injunctive relief to permanently enjoin the State of Alabama from imposing cash only bail and declare that the courts in Alabama are in violation of the Constitution of the United States when imposing cash-only bail for indigent defendants and when imposing bail in minor misdemeanor prosecutions. The case proceeded before Judge Madeline Hughes Haikala. On June 5, 2017, the plaintiffs filed for a temporary restraining order, though the court denied the request on June 8, 2017. The case proceeded through discovery. On June 15, 2017, six additional individual plaintiffs filed an amended intervenor complaint. This complaint also added a number of defendants, including three judges, two magistrates, the Circuit Clerk of Cullman County, four Sheriffs of the Cullman County Sherriff\u2019s Office, three county commissioners, the Alabama Administrative Office of the Court, and the Director of the Alabama Administrative Office of the Court. This amended intervenor complaint alleged that the defendants set and enforced bail at $1,000,000 in all first-degree drug trafficking/manufacturing cases without any regard to the financial ability of the accused, allegedly in order to assure that the accused remain in jail. This practice was in line with the policy of the Alabama Administrative Offices of the Court, which directed all state magistrates to set bail within the \u201cBail Schedule\u201d without regard to the financial status and ability of the accused or whether the bail, as set, ensured the appearance of the accused for hearing or trial. Further, it was alleged that the Alabama Administrative Offices of the Court failed to properly train, oversee, and supervise the courts and court officials with respect to bail policies. Ultimately, on July 17, 2017, the Court granted the defendant\u2019s motion to dismiss and dismissed four of the named plaintiffs and four of the named defendants. On March 9, 2018, plaintiff Bradley Hester filed an intervenor complaint. The plaintiff, Hester, was represented by attorneys from the American Civil Liberties Union Foundation of Alabama, the American Civil Liberties Union, the Southern Poverty Law Center, and the Civil Rights Corps. The intervenor complaint alleged that the money bail practices in Cullman County and Alabama generally detained people based on their wealth rather than on their suitability for release. In addition to claims based on an allegedly unconstitutional bail schedule, the complaint also alleged that the court magistrates and judges did not review the predetermined financial conditions of release for weeks or months, leaving individuals who could not afford the predetermined bail amount detained for weeks or months without any opportunity for an individualized release hearing. This detention occurred for many defendants before they had been convicted of a crime. The plaintiffs argued that non-financial conditions of release alone or in combination with unsecured money bail would be as effective or more effective than secured money bail. This intervenor complaint sought declaratory relief and injunctive relief, specifically, an injunction against the Sheriff from prospectively jailing arrestees unable to pay secured monetary bail without an individualized hearing with adequate procedural safeguards. On March 27, 2018, the court terminated 11 plaintiffs. Six named plaintiffs and intervenor plaintiffs, all defendants in the Cullman County Court System, remained in the suit against the State of Alabama and a number of individuals, including the Cullman County Sherriff, one Magistrate judge, two District Court Judges, the Circuit Clerk of Cullman County, the Cullman County Commission and three individual commissioners, the Alabama Administrative Office of the Court, two Magistrates, and the Director of the Alabama Administrative Office of the Court. On September 4, 2018, the court granted the plaintiff\u2019s motion for preliminary injunction, enjoining the Cullman County Sheriff from detaining indigent defendants who cannot afford to post a property bond or a surety bond as a condition of pretrial release. The following day, the court denied the Sherriff\u2019s motion to dismiss, originally filed on March 28, 2018. The following week, on September 13, 2018, the defendants filed a notice of appeal in the Court of Appeals for the 11th Circuit, appealing the judgment on the preliminary injunction and the order dismissing the Sheriff\u2019s motion to dismiss. The court did not stay the preliminary injunction pending resolution of the appeal. As of November 2020, the appeal on the preliminary injunction remains ongoing. Oral argument is scheduled for December 16, 2020. The district court case also remains ongoing.", "summary": "This is a federal class action lawsuit seeking injunctive and declaratory relief, challenging Alabama\u2019s bail system. The plaintiffs argued that indigent defendants are routinely jailed pretrial due to their inability to afford a predetermined bail bond required for release, which the plaintiffs allege deprives indigent defendants of their right to due process, equal protection, pretrial liberty and the protection against excessive bail. On February 21, 2017 and in multiple amended and intervenor complaints thereafter, plaintiffs brought suit against the State of Alabama, a number of court administrative offices and personnel, the sheriff, and a number of magistrate and district judges. The ACLU, the Southern Poverty Law Center, and the Civil Rights Corps joined in the suit seeking to end the allegedly unlawful detention scheme. The case proceeded before Judge Madeline Hughes Haikala through discovery. On September 4, 2018, the court granted the plaintiff\u2019s motion for preliminary injunction, enjoining the Cullman County Sheriff from detaining indigent defendants who cannot afford to post a property bond or a surety bond as a condition of pretrial release. The following day, the court denied the Sherriff\u2019s motion to dismiss, originally filed on March 28, 2018. The following week, on September 13, 2018, the defendants filed a notice of appeal in the Court of Appeals for the 11th Circuit, appealing the judgment on the preliminary injunction and the order dismissing the Sheriff\u2019s motion to dismiss. The court did not stay the preliminary injunction pending resolution of the appeal. As of November 2020, the appeal on the preliminary injunction remains ongoing. Oral argument is scheduled for December 16, 2020. The district court case also remains ongoing."} {"article": "This is a case about employment discrimination on the basis of sex and pregnancy. On August 12, 2020, a female employee filed this lawsuit in the United States District Court for the District of Arizona. The plaintiff sued Chipotle Mexican Grill, Inc. under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e. Represented by private counsel, the plaintiff sought back pay, front pay, compensatory and punitive damages, and attorneys' fees. The plaintiff claimed that the defendant discriminated against her by refusing to give her proper break time to pump breastmilk while on shift and initially sought class certification. On December 29, 2016, the plaintiff requested a break to pump breastmilk. She claimed that her managers refused to allow her to pump as the restaurant was busy. The plaintiff\u2019s breasts began to visibly leak through her shirt, and she was required to continue serving customers. Upon seeing that she was leaking, the plaintiff\u2019s managers informed her that she would be permitted to take a break in fifteen minutes. During this time, the plaintiff claimed she was still required to interact with customers with a soaked-through shirt. The plaintiff claimed that approximately forty minutes after being allowed to pump, she was called into the office by her managers and berated. The plaintiff filed a charge of discrimination with the Equal Employment Opportunity Commission (EEOC), alleging that she was discriminated against on the basis of her gender and pregnancy in violation of Title VII. The EEOC issued a determination that there was reasonable cause to believe that the defendant violated Title VII and permitted the plaintiff to file this lawsuit. Upon filing on August 14th, 2020, the case was assigned to Judge Eileen S. Willett. On August 14, 2020, the case was reassigned from the Magistrate to the District Court to Judge Steven P. Logan, per local rules. On August 14th, 2020, Judge Logan issued a preliminary order stating that any motion to dismiss the case is discouraged if the pleading can be cured by filing an amended pleading. On September 1, 2020, the plaintiff filed an amended complaint. The amended complaint was largely identical to the original, except that the plaintiff was now suing individually with no collective action allegations. Accordingly, the scope of relief was amended to eliminate relief to other individuals similarly situated. There was no additional information from the pleadings as to why the class allegations were dropped. The case is ongoing.", "summary": "In 2020, the plaintiff filed this lawsuit against her employer, Chipotle Mexican Grill, Inc., in the U.S. District Court for the District of Arizona. The plaintiff alleged that the defendant discriminated against her due to her sex by refusing to allow her to take a break during her shift to pump breastmilk. The case is ongoing."} {"article": "This lawsuit was filed on November 12, 2019 in the U.S. District Court for the Eastern District of Michigan. The plaintiff, a left-wing advocacy group called Priorities USA, sued Michigan Attorney General Dana Nessel in her official capacity. They were represented by private counsel. The group claimed that two Michigan laws, the \"Voter Transportation Ban\" and the \"Absentee Ballot Organizing Ban,\" violated the U.S. Constitution. The Voter Transportation Ban prohibited the hiring of vehicles to bring voters to an election, unless that voter is physically unable to walk. The Absentee Ballot Organizing Ban created strict limits on the handling of absentee ballots by third parties. The lawsuit argues that these provisions were in violation of the First and Fourteenth Amendments of the United States. The provisions violated the First Amendment, the complaint argued, in that they created an undue burden to vote and they violated the organization's rights to free speech and association. The Fourteenth Amendment charge asserted that the provisions violated the Equal Protection Clause because they only exempted one type of disability -- people unable to walk -- while leaving out many other people who cannot transport themselves to the polls, including people with visual and other physical impairments. The plaintiffs sought declaratory and injunctive relief, along with attorney's fees and costs. The case was assigned to District Judge Mark A. Goldsmith and Magistrate Judge R. Steven Whalen. A month later, the defendants filed a motion to dismiss on several grounds. First, they argued that the plaintiff lacked standing, as they had not been injured and could not sue as a representative. The motion also argued that the plaintiff did not state a claim upon which relief could be granted with regards to both the Voter Transportation Ban and to the Absentee Ballot Organizing Ban. The defendants argued that the laws only minimally burdened rights to vote and rights to free speech, and were supported by important interests. Judge Goldsmith issued an order on December 23 suggesting that the plaintiffs amend their complaint. In response, the plaintiffs filed an amended complaint on January 27, 2020. The new amended complaint added two new plaintiffs. The first, Rise, Inc. was a student-run voter mobilization group operating in Michigan and California. The second, Detroit/Downriver Chapter of the A. Philip Randolph Institute (DAPRI) was a self-described \"senior constituency group\" of the AFL-CIO. The amended complaint also made changes to the underlying complaints. The first count now alleged that the Absentee Ballot Organizing Ban violated the Due Process Clause of the Fourteenth Amendment by being unconstitutionally vague. The amended complaint retained the arguments that the Absentee Ballot Organizing Ban was in violation of free speech and free association rights, and also that it created an undue burden regarding the right to vote. They also inserted a new argument, claiming that the state laws conflicted with Section 208 of the Voting Rights Act (which holds that voters can choose from whom they receive assistance in voting if they are blind, disabled, or unable to read/write). The plaintiffs put forth many of the same claims with regards to the Voter Transportation Ban in the amended complaint, claiming that it was unconstitutionally vague, violated free speech and association rights, created an undue burden to the right to vote, and was superseded by the Federal Election Campaign Act of 1973. Regulations pursuant to that act allow corporations and labor organizations to transport voters to and from the polls. They sought declaratory and injunctive relief, as well as attorney's fees and costs. At the same time, the plaintiffs began a separate lawsuit with a complaint identical to the amended complaint under this docket. They claimed to have done this \"out of an abundance of caution\" to make sure that the new arguments regarding standing were properly considered. They immediately moved to consolidate the new case with this one, and the new case was dismissed on February 14, 2020. On January 28, 2020, a day after the amended complaint was filed, the plaintiffs filed a motion for a preliminary and permanent injunction. Here, the plaintiffs argued that their claims were meritorious, that they would suffer irreparable harm if injunctive relief was not granted, that a preliminary injunction would not cause substantial harm to others, and that the injunction was in the public interest. On the last day of January, the case was reassigned to District Judge Stephanie Dawkins Davis. On February 10, the defendant filed a motion to dismiss the amended complaint, arguing the alterations made to the plaintiffs' complaint still did not grant them standing, because they had not shown that they were actually planning on participating in any of the prohibited behavior. They also argued that the federal statute regarding the Voting Rights Act and the Absentee Ballot Organizing Ban did not conflict, because the latter only prohibits third parties from actively requesting to take a voter's absentee ballot, whereas the Voting Rights Act ensures the voter's ability to ask for assistance in voting. Similarly, they argued that the Voter Transportation Ban did not conflict with the federal regulations, because the Voter Transportation Ban only forbade hiring someone for the purpose of taking the voter to the poll, but did not prohibit the plaintiffs from taking voters to the polls out of their own will. A little over a week later, the defendants then filed a brief in opposition to the motion for a preliminary and permanent injunction. The brief more or less rehashed the same arguments they made in the motion to dismiss, adding that the plaintiffs would not face irreparable injury (but that the state would) and that an injunction would not be in the public interest. Over the next few months, several other organizations submitted motions to intervene, including the Michigan Republican Party, the Republican National Committee, the Michigan House of Representatives, and the Michigan Senate. So on May 8, 2020, the court held a hearing regarding those parties' motions to intervene as well as the motion to dismiss. Two weeks later, the court issued an granting the parties' motions to intervene and granting in part and denying in part the defendant's motion to dismiss. The court dismissed Counts III and VII of the amended complaints, those being the allegations that the Absentee Ballot Organizing Ban and the Voter Transportation Ban constituted an undue burden to the right to vote. 2020 WL 2615766. On June 1, the intervenors (the Michigan Republican Party and the Republican National Committee collectively and the Michigan House of Representatives and the Michigan Senate collectively) submitted similar responses to the amended complaint, which denied all of the allegations apart from the already dismissed counts, and asked that the court dismiss the case. They also submitted lists of affirmative defenses. Two days later the defendant submitted a response to the amended complaint, which was more or less the same as what the intervenors had submitted. Over the next few weeks, the intervenors responded to the motion for preliminary and permanent injunctions. The plaintiffs then filed a reply to the responses, and Judge Davis then scheduled a hearing for July 14 to listen to arguments regarding the proposed preliminary and permanent injunctions. The case is ongoing as of July 28, 2020.", "summary": "This case, started on November 12, 2019, involved a progressive organization that sued Michigan Attorney General Dana Nessel over two Michigan laws that limited the organization's get-out-the-vote (GOTV) efforts. One of these laws, the Absentee Ballot Organizing Ban, prohibited organizations from requesting to handle voters' absentee ballots. The other, the Voter Transportation Ban, forbade the hiring of motor vehicles to carry voters to polling centers. The plaintiffs claimed that these laws violated their First and Fourteenth Amendment rights. They sought declaratory and injunctive relief, as well as attorney's fees and costs. The case is ongoing as of July 28, 2020."} {"article": "On May 26, 2009, prisoners at the Colorado State Penitentiary (CSP) filed this pro se lawsuit against the Colorado Department of Corrections (CDOC) under 42 U.S.C. \u00a7 1983 for allegedly violating his Eighth and Fourteenth Amendment rights. The main pro se plaintiff had been sentenced to death on May 17, 1996 and automatically incarcerated at CSP, the highest security level prison in the CDOC. He, along with others at the prison, were subject to a CSP policy prohibiting prisoners from any outdoors exercise. The plaintiffs asserted that this policy, specifically that the lack of sunlight, constituted cruel and unusual punishment because it created a substantial risk of harm to his mental and physical health. The plaintiffs sought injunctive and declaratory relief. The plaintiff moved for class action certification on May 26, 2009 because he believed his claims were common to all 750 prisoners at the CSP. The court (Judge Zita Weinshienk) denied this motion on July 9, 2009, holding that, because the plaintiff was a pro se litigant, he could not represent other pro se litigants under federal law. She also denied his motion for a preliminary injunction allowing prisoners to exercise outside because plaintiff did not demonstrate that he would suffer irreparable harm if the injunction was denied. In addition, Judge Weinshienk dismissed some of the pro se plaintiffs and instructed the remaining plaintiffs to file an amended complaint. On September 25, 2009, the plaintiffs filed an amended complaint. The defendant responded by filing a motion to dismiss in December of 2009. In January of 2010, the magistrate judge recommended that the motion to dismiss be granted. On March 10, 2010, the last remaining plaintiff filed a third amended complaint to narrow his claim and the relief sought, and to amend the case caption to name only the executive director of the CDOC. The parties scheduled discovery, and on November 24, 2010, the defendant and plaintiff both moved for summary judgment. On Feb 9, 2011 the case was reassigned to Judge William J. Martinez upon his recent appointment on the court. The parties continued to prepare for trial. On May 20, 2011, attorneys from the American Civil Liberties Union began representing the plaintiff, and on May 25, 2011, there was a settlement on all claims and the case was administratively closed, presumably because the settlement agreement reserves the right for the plaintiff to come to court to enforce the agreement.", "summary": "On May 26, 2009, a prisoner who was sentenced to death and incarcerated in the maximum security Colorado State Penitentiary filed suit against the executive director of the Colorado Department of Corrections. He claimed the policy prohibiting prisoners from outdoors exercise was a violation of the Eighth Amendment protection against cruel and unusual punishment because the long-term sun deprivation posed serious health risks. The ACLU settled the case on May 25, 2011."} {"article": "On June 28, 2006, individuals residing in New York State who properly filed their immigration naturalization papers filed this class action lawsuit in the U.S. District Court for the Eastern District of New York. The plaintiffs sued the United States Citizenship and Immigration Services (CIS), alleging that the federal government had a custom and practice of failing to grant or deny the plaintiffs' applications for naturalization within 120 days of their initial examinations, and of unlawfully withholding and unreasonably delaying the adjudication of applications for naturalization. The plaintiffs alleged that in addition to not processing naturalization applications within 120 days, the government also failed to complete criminal background checks within a reasonable time, therefore denying them substantial and unique benefits of citizenship such as the right to vote, the right to obtain passports, and the right to file visa petitions for family members. The complaint asserted violations of the Immigration and Nationality Act, 8 U.S.C 1447(b), and the Administrative Procedure Act, 5 U.S.C. 706(1). The plaintiffs, who were represented by attorneys for the New York Legal Assistance Group, requested a preliminary injunction and class certification. The government moved to dismiss the case and to sever the claims of the individual plaintiffs into separate cases. The District Court (Judge Edward R. Korman) denied the defendants' motion to dismiss on November 2, 2006, except as to one plaintiff whose naturalization was to be granted by CIS. The Court also denied the plaintiffs' motion for class certification and the defendants' motion to sever as premature because discovery was not complete. On July 3, 2008, the parties reached a settlement agreement. Under the terms of the agreement, the defendants agreed to adjudicate at least 90% of the naturalization applications that had been pending in the Eastern District of New York for at least 120 days on or before August 25, 2008. They further agreed to provide reports to the plaintiffs regarding the details of their actions before September 2, 2008. This case is now closed.", "summary": "On June 28, 2006, naturalization applicants filed a class action lawsuit in the U.S. District Court for the Eastern District of New York against the United States Citizenship and Immigration Services (CIS), alleging that the agency was unlawfully not processing applications within 120 days. After two years of litigation, they won injunctive relief in the form of a settlement agreement, and CIS agreed to complete 90% of the applications that had been pending for over 120 days before August 25, 2008."} {"article": "This case was brought by the Prison Legal News (PLN) on behalf of prisoners and pre-trial detainees held in custody at Ventura County jails. PLN provides a monthly journal, informational brochures, and paperback books that all discuss issues involving the criminal justice system. PLN alleged that the Ventura County jails' mail policies and practices unconstitutionally restrict PLN's correspondence with inmates. More specifically, PLN argued that the Ventura County jails' mail policies lacked clarity, failed to provide adequate notice to PLN, and did not give PLN the opportunity to challenge their policy as censorship. This case arose after PLN made numerous attempts to contact inmates at Ventura County jails. PLN mailed materials to inmates held at Ventura County jails starting in February 2012, only for the materials to be returned to sender due to \"suggestive\" or \"unacceptable ads inside.\" After further research, PLN discovered that Ventura County revised their written mail policies to specifically exclude PLN's materials from being delivered to inmates. The jail also had a postcard-only policy, under which postcards were the only acceptable form of incoming mail. In February 2013, PLN filed a state tort claim against the defendant, but the defendant continued to exclude PLN's materials from being delivered to inmates irregardless of PLN's legal actions. On January 31, 2014, PLN filed a complaint in the U.S. District Court for the Central District of California under 42 U.S.C. \u00a71983 arguing that the defendant's actions violated the inmates' First and Fourteenth Amendment rights. Represented by Rosen, Bien, Galvan & Grunfeld, plaintiff asked for declaratory, injunctive, and monetary relief. On June 16, 2014, Judge George H. King granted plaintiff's motion for a preliminary injunction and ordered defendants to suspend enforcement of their postcard-only policy. The court further ordered defendants to stop refusing to deliver correspondence to inmates on the basis of its subscription content, print medium, or sexually \"suggestive\" material. The defendants appealed this preliminary injunction to the Ninth Circuit on June 27, 2014. While the matter was on appeal, the parties entered into settlement negotiations. After several weeks, the parties stipulated to dismiss certain defendants from the case, and on August 22, 2014, Judge King dismissed with prejudice all defendants except for the County of Ventura and the Sheriff of the Ventura County in the sheriff's official capacity. On August 27, 2014, the plaintiff filed a stipulation for a permanent injunction, and the defendants moved to voluntarily dismiss their appeal pending in the Ninth Circuit. In response, on September 4, 2014, Judge King granted this permanent injunction whereby defendants were ordered to permanently abide by the terms of the earlier preliminary injunction. Additionally, defendants were ordered to not prohibit inmates from ordering books, magazines, and other publications. Finally, defendants were required to implement training procedures for mailroom staff and conduct annual legal updates. Additionally, as part of the settlement agreement, the county agreed to pay Prison Legal News $350,000 for damages, costs and fees. Instead of continued monitoring by the court, Judge King ordered that the plaintiff was to notify the defendants of any violation of the injunction whereby a magistrate judge would determine any contested matters in binding arbitration. However, the court maintained jurisdiction over the settlement agreement until defendants file a motion to terminate, sometime after July 31, 2017. As of November 26, 2017, no further actions have been taken by either party, and so the case is presumably closed.", "summary": "This case was brought in January, 2014 by the Prison Legal News (PLN) on behalf of prisoners and pre-trial detainees held in custody at Ventura County jails. PLN alleged that the defendant's mail policies and practices unconstitutionally restrict PLN's correspondence with inmates. In September 2014, the court ordered a permanent injunction, ordering defendants to cease their contested restrictions on correspondence."} {"article": "This case was filed by a group of writers and activists on January 13, 2012, in the U.S. District Court for the Southern District of New York. They asked the Court to hold one unconstitutional one provision of the National Defense Authorization Act for Fiscal Year 2012, Pub. L. 112-81, 125 Stat. 1298 (the NDAA). The NDAA had been enacted two weeks before; plaintiffs charged that \u00a7 1021 of the NDAA violates their free speech and associational rights, under the Constitution's First Amendment, and also violates due process. Section 1021 of the NDAA--entitled \"Affirmation of Authority of the Armed Forces of the United States to Detain Covered Persons Pursuant to the Authorization for Use of Military Force\"--provides for detention without trial, under the law of war, for \"A person who was part of or substantially supported al-Qaeda, the Taliban, or associated forces that are engaged in hostilities against the United States or its coalition partners, including any person who has committed a belligerent act or has directly supported such hostilities in aid of such enemy forces.\" It states, however, that \"Nothing in this section shall be construed to affect existing law or authorities relating to the detention of United States citizens.\" On February 27, 2012, they filed a motion for a for a temporary restraining order. The court held an evidentiary hearing on March 30, 2012. On May 16, 2012, Judge Forrest preliminarily enjoined operation of the challenged section. Several of the plaintiffs testified that they feared that their reporting or related work that involved contact with terrorists would render them subject to military detention, even though they did not support violence. As the district court's opinion explained: \"At the hearing on this motion, the Government was unwilling or unable to state that these plaintiffs would not be subject to indefinite detention under \u00a7 1021. Plaintiffs are therefore at risk of detention, of losing their liberty, potentially for many years,\" for conduct protected by the First Amendment. Judge Katherine Forrest therefore found that plaintiffs were entitled to a preliminary injunction: they had shown that they were likely to succeed on the merits of their claim, that they faced irreparable harm, and that the balance of equities tilted in their favor. Hedges v. Obama, 12 CIV. 331 KBF, 2012 WL 1721124 (S.D.N.Y. May 16, 2012). On June 6, 2012, Judge Forrest issued an order to clarify whom the injunction covers, mainly that the injunction applies generally and not just to the parties to the action. Hedges v. Obama, 12 CIV. 331 KBF, 2012 WL 2044565 (S.D.N.Y. June 6, 2012). On August 7, 2012, Judge Forrest held a hearing on whether the preliminary injunction should be converted to a permanent injunction. That same day, the government appealed the preliminary injunction. On September 12, 2012, Judge Forrest issued a permanent injunction. Hedges v. Obama, 890 F.Supp.2d 424 (S.D.N.Y 2012). On September 14, 2012, Judge Forrest denied the government's motion to stay pending appeal. On September 17, 2012, in an opinion by Judge Raymond J. Lohier, the Second Circuit Court of Appeals ordered a stay of the District Court's permanent injunction pending a decision on the defendants' motion to stay. Hedges v. Obama, 12-3176 L, 2012 WL 4075626 (2d Cir. Sept. 17, 2012). On October 3, 2012, the Second Circuit granted the government's motion to stay. On February 19, 2013, the Supreme Court of the United States denied the plaintiffs' application to vacate the stay. Hedges v. Obama, 133 S. Ct. 1307 (2013). On July 17, 2013, the Second Circuit vacated the District Court's decision and remanded. In an opinion by Judge Lewis A. Kaplan, the Second Circuit held that Section 1021 of the 2012 National Defense Authorization Act had no bearing on the government's authority to detain the American citizen plaintiffs and that those plaintiffs therefore lack Article III standing. Moreover, the non-citizen plaintiffs failed to establish a sufficient basis to fear detention under the statute to give them standing to seek preenforcement review. Hedges v. Obama, 724 F.3d 170 (2d Cir. 2013). On February 11, 2014, Judge Forrest dismissed the case as there were no remaining issues in this matter following the determination of the Second Circuit. On April 28, 2014, the Supreme Court of the United States denied the plaintiffs' petition for writ of certiorari. Hedges v. Obama, 134 S. Ct. 1936 (2014).", "summary": "In 2012, a group of writers and activists filed a federal lawsuit in the Southern District of New York asking the Court to hold unconstitutional one provision of the National Defense Authorization Act for Fiscal Year 2012, Pub. L. 112-81, 125 Stat. 1298 (the NDAA) -- \u00a7 1021. The plaintiffs charged that \u00a7 1021 violated their free speech and associational rights, under the First Amendment and also violated due process. The District Court granted a permanent injunction, but the Second Circuit vacated the District Court's decision."} {"article": "On July 31, 2018, the plaintiffs, persons required to wear and pay for GPS ankle monitors, filed this class action lawsuit in the United States District Court for the Northern District of California. The plaintiffs sued the company that created and distributed the ankle monitors, the parent company, several individual employees of the company, Alameda County, and the Chief Judge and Chief Probation Officer of Alameda County. Represented by Equal Justice Under the Law, the plaintiffs brought their claims under the Racketeer Influenced and Corrupt Organizations Act (RICO), the Fourteenth Amendment, and 42 U.S.C. \u00a7 1983. The case was assigned to Judge William Alsup. The plaintiffs claimed that they, and others similarly situated, could not afford to pay the high fees required by the company that made and maintained the ankle monitors. The plaintiffs argued that because they were threatened with imprisonment if they did not make these payments, the high fees constituted a pattern of racketeering activity that caused the plaintiffs damage, including financial harm, disruption of family ties, deterioration of health, and mental stress. The plaintiffs claimed that the defendant company violated their due process rights under the Fourteenth Amendment by erecting unnecessary barriers and using deceptive and illegal practices to ensure supervisees lacked (a) access to fee adjustments to which they are lawfully entitled, (b) ability-to-pay-inquiries, (c) adequate notice of fee calculation, and (d) neutral judicial review of fee demands. The plaintiffs also claimed that the company defendants violated the Equal Protection Clause of the Fourteenth Amendment by violating their right not to be imprisoned or punished simply because of their wealth status. The plaintiffs argued that the county defendants violated the plaintiffs' rights under the Equal Protection clause of the Fourteenth Amendment by allowing the company defendants to violate the plaintiffs' constitutional rights. Lastly, the plaintiffs claimed that the company defendants engage in abuse of process by using the Alameda County court system to extort fees from people sentenced to Leaders in Community Alternative's (LCA) ankle monitoring program who do not have the financial resources to meet LCA's demands for payment. The plaintiffs sought a declaratory judgment that subjecting the plaintiffs to the defendants' alleged conduct was unlawful; an order and judgment preliminarily and permanently enjoining the defendants from continuing the above-described policies and practices against the plaintiffs and the class of similarly situated people; a judgment compensating the plaintiffs and the class of similarly situated individuals for the damages that they suffered as a result of the defendants' unconstitutional and unlawful conduct; a judgment granting the treble and punitive damages authorized by statute based on the Defendants' willful and egregious violations of the law; and an order and judgment granting reasonable attorneys' fees and costs. On October 5, 2018, the plaintiffs voluntarily moved for dismissal of the Chief Judge of Alameda County, and Judge Alsup dismissed the charges on the same day. On October 11, 2018, the defendants filed a motion to dismiss. The plaintiffs responded on November 1, 2018 and the case was referred to Magistrate Judge Donna M. Ryu for Mediation and Settlement. Judge William Alsup granted in part and denied in part the defendants\u2019 motion to dismiss on December 14, 2018. 2018 WL 6591449. Judge Alsup first addressed issues of standing and abstention before moving to the plaintiffs\u2019 Constitutional and RICO claims. Judge Alsup found that he could not grant injunctive relief because none of the plaintiffs are currently participating in the defendant ankle-monitoring company\u2019s electronic-monitoring program. Additionally, Judge Alsup found that the plaintiffs cannot seek injunctive relief on behalf of the putative class even if they themselves lack standing. Judge Alsup then denied the defendants motion to dismiss on abstention grounds, citing the Ninth Circuit\u2019s opinion in Almodovar v. Reiner, \u201cProbation is not a pending criminal action for Younger purposes.\u201d Judge Alsup then moved to the Constitutional claims made by the plaintiffs. First, he determined that rational-basis review applied to the plaintiffs\u2019 Equal Protection claim against Alameda County. He dismissed the Equal Protection claim because the complaint failed to allege facts plausibly suggesting that Alameda County violated the Equal Protection Clause. Next, he dismissed the plaintiffs\u2019 Due Process claim against Alameda County, finding that the complaint failed to allege facts plausibly suggesting that Alameda County had notice of any alleged misconduct by LCA. Judge Alsup then found that the complaint failed to show a causal connection between Probation Chief Still\u2019s conduct and any constitutional violation and therefore granted the Alameda defendants\u2019 motion to dismiss the Section 1983 claims against Probation Chief Still. Turning to Constitutional claims made against LCA, Judge Alsup found that plaintiffs failed to state a cognizable claim for a violation of their due process or equal protection rights and therefore granted the motion to dismiss the plaintiffs\u2019 constitutional claims against LCA. Judge Alsup then evaluated the RICO claim. The plaintiffs failed to allege facts showing a specific intent to defraud and therefore failed to allege that the defendants engaged in wire fraud. The plaintiffs' claim under the Travel Act failed because plaintiffs failed to allege that LCA used \u201cany facility in interstate commerce\u201d to extort funds from. However, the plaintiffs\u2019 allegations are sufficient to state violations of the Hobbs Act and the Penal Code. The plaintiffs\u2019 RICO allegations survived LCA\u2019s motion to dismiss but the motion to dismiss the plaintiffs\u2019 RICO claim as to the remaining LCA defendants was granted. Finally, Judge Alsup reached the Abuse of Process claim. The plaintiffs failed to allege facts showing that these reports were filed to scare program participants into paying LCA\u2019s fees, and so they did not allege a claim for abuse of process. The motion to dismiss this claim was granted. In conclusion, the Alameda County\u2019s motion to dismiss was granted and LCA\u2019s motion to dismiss was granted in part and denied in part. The only claim remaining against LCA is the plaintiffs\u2019 RICO claim. On June 6, 2019, the court denied class certification to the plaintiffs. 2019 WL 2394428. The plaintiffs had sought certification on behalf of \u201c[a]ll individuals who have been or will be put on LCA\u2019s Electronic Monitoring program by the Alameda County Court system from July 31, 2014, until this litigation is complete, who were threatened with jail by LCA or any of its employees, agents, or representatives.\u201d The court found that the type and degree of LCA employees\u2019 threats of jail to the plaintiffs varied dramatically. The court also found no evidence of a uniform LCA policy to threaten putative class members and that putative class members varied dramatically in income level, abating the common fact of plaintiffs\u2019 poverty. For these reasons, the court held that there were not sufficient common questions of law and fact to hold together a class. On December 19,2019, the court granted summary judgment to the defendants. 2019 WL 6911634. In order for the plaintiffs to make out a claim under the RICO act, they needed to show predicate offenses of extortion. In order for LCA employees\u2019 threats of jailing plaintiffs to be extortionate, the court found, the statements must have threatened direct action to send plaintiffs to jail rather than reporting failure to pay for ankle monitors to the court, the latter of which was within defendant\u2019s legal rights. The court found no evidence of the former and granted summary judgment to defendants. On January 15, 2020, plaintiffs appealed this ruling to the Ninth Circuit Court of Appeals. Attempts at mediating the case failed. The status of this appeal is pending.", "summary": "The plaintiffs were individuals required to wear and pay for GPS ankle monitors by Alameda County. They sought class certification and relief. All claims except RICO claims were dismissed in December 2018. In June 2019, class certification was denied and summary judgment was granted to the defendants in December 2019. The plaintiffs appealed the case to the Ninth Circuit; the appeal is pending."} {"article": "On January 12, 2015, the New York Times (\u201cthe Times\u201d) submitted a Freedom of Information Act (\u201cFOIA\u201d) request to the National Security Agency (\u201cNSA\u201d) pursuant to the Freedom of Information Act, 5 U.S.C. \u00a7 552. The Times sought copies of all NSA Inspector General Reports related to three topics: the NSA\u2019s content collection activities under the Foreign Intelligence Surveillance Act (\u201cFISA\u201d) amendments section 702 (and the predecessor law, the Protect America Act); bulk phone records collected under Section 215 of the Patriot Act; and bulk Internet metadata collected under the FISA pen register/trap and trace provision (the \u2018FISA PR/TT\u2019 program). The NSA informed the Times that it would deny the request for expedited processing, but it did not address any other aspect of the request. The NSA did not communicate any further within the 20 days as required by FOIA. Therefore, on March 31, 2015, the Times filed a complaint requesting the documents sought in the original FOIA request. On May 15, 2015, Judge Katherine B. Forrest signed a jointly agreed to schedule, under which the NSA would process and release all nonexempt responsive documents in three batches, on August 11, 2015, November 10, 2015, and February 10, 2016. The parties agreed at the time that if they disputed the extent of the released documents, then they would resolve the dispute through summary judgment motions rather than proceeding to trial. The NSA engaged in an extensive declassification process and released hundreds of pages of material, many of which contained redactions. Following the three releases, the New York Times challenged certain redactions, some of which the NSA agreed were appropriate for publication in a supplemental release. The remaining conflict between the Times and the NSA concerned three redactions in two NSA Inspector General Reports. The Times challenged a redaction in the \u201cReport on the Special Study of NSA\u2019s Purge of Pen Register and Trap and Trace Bulk Metadata.\u201d The report was said to summarize the Office of the NSA Inspector General\u2019s \u201cspecial study of the Agency\u2019s processes to destroy Pen Register and Trap and Trace (PR/TT) bulk metadata from its declared systems, databases, and backups before the authority expired on 9 December 2011.\u201d The Times also challenged two redactions in the \u201cReport on the Special Study: Assessment of Management Controls Over FAA \u00a7702.\u201d The report stated that it summarized the Office of the NSA Inspector General\u2019s \u201cspecial study of management controls that ensure compliance with Section 702 of the Foreign Intelligence Surveillance Act (FISA) Amendments Act of 2008 (FAA \u00a7702) and the Targeting and Minimization Procedures associated with the 2011 Certifications.\u201d On March 22, 2016, the NSA moved for summary judgment and submitted a declaration in support of the motion from David J. Sherman, the Agency\u2019s Associated Director for Policy and Records and the official responsible for processing FOIA requests for NSA records. After the Times submitted its own motion for summary judgment on April 21, 2016, the court found the NSA\u2019s and Sherman\u2019s reasonings for the redactions persuasive. The Times argued that the NSA had not sufficiently justified the redactions under FOIA; however, the court stated that the reasonings set forth by the Defendants were \u201cboth logical and plausible.\u201d On August 25, 2016, Judge Katherine B. Forrest signed an order granting summary judgment in favor of the NSA and denying summary judgment in favor of the Times. 205 F.Supp.3d 374. The case is now closed.", "summary": "On March 31, 2015, the Times submitted a complaint requesting that the court order the NSA to release documents. The NSA agreed to provide redacted documents, which in turn caused the Times to request the court to require the NSA to eliminate the redactions. The court deemed the redactions appropriate and granted summary judgment in favor of the NSA on August 25, 2016."} {"article": "COVID-19 Summary: In this case, on March 26, 2020, Judge Analisa Torres ordered ICE to release ten particularly vulnerable noncitizen detainees from ICE detention in New York, in light of the grave threat posed by congregate detention during the COVID-19 pandemic. The respondents filed an interlocutory appeal on June 19, which is still pending before the Second Circuit.
On March 24, 2020, ten individuals detained by ICE in county jails in New York filed a petition for a writ of habeas corpus and a motion for a temporary restraining order (TRO) in the U.S. District Court for the Southern District of New York. The petitioners, who each have underlying health conditions and illnesses, sued the Director of the New York Field Office of ICE and the Acting Secretary of the U.S. Department of Homeland Security. The petitioners, represented by the Brooklyn Defender Service, sought a TRO releasing them from detention and restraining respondents from arresting petitioners for civil immigration detention purposes during the pendency of their immigration proceedings. The petitioners claimed that their incarceration in ICE detention without adequate protection for their health during the COVID-19 pandemic violated their Fifth Amendment due process rights. Specifically, the petitioners allege that the conditions of the detention facilities pose serious and potentially fatal risks to their health. The jails in which petitioners are incarcerated each report confirmed cases of COVID-19. Previous to the suit, Brooklyn Defender Services emailed the U.S. Attorney\u2019s Office and requested that ICE release particularly vulnerable individuals from detention, but ICE ignored their requests for release. The Office responded that they could not provide a timeframe for a response. On March 25, the attorney emailed the U.S. Attorney again and informed him of petitioners\u2019 intent to seek a TRO. On March 26, petitioners filed an amended petition and the court held a hearing. Later that day, Judge Analisa Torres granted the TRO, finding that ICE continued to be deliberately indifferent to the basic needs of people in immigration detention. Judge Torres explained that \"Confining vulnerable individuals such as Petitioners without enforcement of appropriate social distancing and without specific measures to protect their delicate health \u2018poses an unreasonable risk of serious damage to their future health,\u2019 and demonstrates deliberate indifference.\" The court ordered the respondents and the Hudson, Bergen, and Essex County Correctional Facilities to immediately release petitioners on their own recognizance and restrained respondents from arresting them for civil immigration detention purposes while they await immigration proceedings. The TRO expired on April 9, 2020, but on April 1, Judge Torres had ordered the parties to show cause why the TRO should not be converted into a preliminary injunction. On April 8, the court ordered that the TRO would remain in effect until April 23. On April 23, the court granted the petitioners' request for a preliminary injunction. The injunction included: (1) petitioners would remain released, subject to conditions to be set by the court, and (2) respondents would be restrained from arresting petitioners for civil immigration detention purposes unless they first obtained the court's permission. Further, Judge Torres ordered that the parties meet and confer, and propose reasonable conditions of release for each petitioner by April 24. The injunction will remain in effect until the court orders otherwise. Then, on April 27, the court issued orders pertaining to release conditions for the petitioners. The respondents filed an interlocutory appeal on June 19, which is still pending before the Second Circuit.", "summary": "On March 24, individuals detained by ICE in county jails in New York filed a petition for a writ of habeas corpus and a motion for a temporary restraining order (TRO) in the Southern District of New York. On March 26, the court granted the TRO, ordering the respondents to immediately release petitioners on their own recognizance and restrained respondents from arresting them for civil immigration detention purposes while they await immigration proceedings. On April 23, the court granted a preliminary injunction."} {"article": "On October 22, 2007, the Prison Legal News (PLN) filed suit against Fulton County and its sheriffs under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Georgia. It challenged the Fulton County Jail mail policy that barred prisoners' receipt of any and all books, magazines, and newspapers (other than religious publications). PLN claimed that the jail's policy violated the First Amendment and Fourteenth Amendment Due Process, as well as Georgia state law. PLN further claimed that the mail policy had previously been declared unconstitutional in the case Daker v. Barrett, No. 1:00-CV-1065-RWS (N.D. Ga. July 22, 2002). PLN sought declaratory and injunctive relief, barring enforcement of the mail policy. The case was assigned to Judge Charles A. Pannell, Jr. Fulton County denied that the mail policy was unconstitutional. On December 18, 2007, PLN moved for a preliminary injunction to enjoin the continued enforcement of the mail policy. Two days later, Fulton County Sheriff instituted a modified mail policy and claimed that the case was moot in light of the new policy. After hearings on the motion, the court entered a preliminary injunction on February 4, 2008, enjoining enforcement of the old mail policy and requiring that the new mail policy remain in effect. Fulton County was also ordered to notify PLN of any changes made to the new mail policy. Under the new mail policy, the Jail permitted PLN subscriptions to be delivered to imprisoned subscribers. On March 25, 2008, PLN filed an amended complaint to reflect the changes brought about by the preliminary injunction. The amended complaint refers to the mail policy originally at issue in the case as the former policy and requests declaratory and injunctive relief in the form of an order requiring the defendants to comply with the new, current policy as amended by the parties in settlement negotiations. On September 2, 2008, the defendants filed a motion for summary judgment. The plaintiff filed a cross-motion for partial summary judgment with regard to the individual liability for nominal damages against the defendant sheriff, an agent of the county. On July 13, 2009, the court denied in part and granted in part the defendant\u2019s motion for summary judgment: it granted the motion as to the injunctive and declaratory relief but denied the motion as it relates to damages against the sheriff in his individual capacity. The court denied PLN\u2019s cross-motion for partial summary judgement. After what can only be assumed to be settlement negotiations, on November 9, 2009, the court ordered a consent judgment, entering judgment on behalf of the plaintiff and against the defendant in an amont of $30,000. Later that month, PLN filed a motion for costs and fees that the court granted, awarding to the plaintiff $119,759.21. The case is closed. On April 26, 2016, pursuant to the 2008 order, the defendant provided notice to the court to a proposed change to the mail policy whereby the prison would only allow post-card mailing in order to curtail the flow on contraband through the mailing system. On June 24, 2016, PLN filed a notice of objection to Fulton County\u2019s unilateral change to the court ordered mail policy. The docket ends in January 2017. We do not know how this issue resolved.", "summary": "This 2007 lawsuit was brought by Prison Legal News (PLN) in the U.S. District Court for the Northern District of Georgia. The plaintiff alleged that, in barring prisoners' receipt of any and all books, magazines, and newspapers, the defendant had violated the Due Process Clause of the Fourteenth Amendment. After settlement negotiations, Judge Parnell ordered a consent judgment in November 2009. In 2016, PLN objected to the defendant's change in mail policy."} {"article": "COVID-19 Summary: The plaintiffs in this West Virginia jail conditions class-action case filed an emergency motion for relief on March 25, 2020, seeking an order to require the defendants to develop, disclose, and implement a plan to take appropriate actions to protect the plaintiff class from COVID-19. The court denied the motion because it found that the plaintiffs were unlikely to succeed on the merits of their claim.
On December 18, 2018, the plaintiff, a pretrial detainee at West Virginia's Western Regional Jail, filed a pro se complaint against the jail in the U.S. District Court for the Southern District of West Virginia. The plaintiff alleged that he had been exposed to unsanitary conditions in the jail, including a lack of clean clothes, filthy showers, and inmates with staph and other infections. The case was assigned to Judge Robert C. Chambers. On April 25, 2019, two cases were consolidated with this case (Docket No. 3:18-1436 and 3:18-1533) because they involved common questions of law and fact. That same day, the plaintiffs filed the first amended class action complaint on behalf of all \"inmates housed in jail facilities throughout West Virginia.\" Represented by Mountain State Justice, the plaintiffs sued under 42 U.S.C. \u00a7 1983 for violations of their Eighth and Fourteenth Amendment rights, and violations of the Americans with Disabilities Act (\"ADA\") (42 U.S.C. \u00a7 12132). The plaintiffs sought declaratory and injunctive relief against the unconstitutional conditions within the jail. Specifically, they alleged discrimination against those with disabilities, failure to promptly provide necessary medical and mental health treatment, and failure to provide sanitary living conditions. The defendants moved to dismiss on September 23, 2019. The plaintiffs filed a second amended complaint on December 19, adding additional plaintiffs to the case. The plaintiffs also moved for class certification on February 3, proposing a class that consisted of \"All persons who were at any time on or after December 18, 2018, or who will be, admitted to a jail in West Virginia with a discernable, treatable medical and/or mental health problem.\" The plaintiffs also sought to certify a subclass of incarcerated individuals that met \"the definition of being a \u201cqualified individual with a disability\u201d under the ADA.\" On March 25, 2020, the plaintiffs filed a motion for a preliminary injunction in light of COVID-19. They requested that the court order the defendants to create, implement, and disclose an appropriate evidence-based plan to help prevent a COVID-19 outbreak, to minimize the impact if an outbreak were to occur, and to contribute to broader efforts to \"flatten the curve.\" They requested a plan that included: inmate and staff education, requiring staff who experience COVID-19 symptoms to stay home until tested (or for a mandatory 14 days), healthcare and custodial staffing plans to keep the facilities running safely as staff members stay at home, staffing plans for services provided by detainees and prisoners themselves as they get sick, screening, testing, treatment, and housing of plaintiffs, plans for additional precautions to prevent exposure of vulnerable populations, provision of hygiene and cleaning supplies to all inmates, housing plans for inmates exposed to the virus, enhanced plans for cleaning shared spaces, coordination with community hospitals, and the removal of charges for methods of communication and psychological support while visitation is eliminated. They additionally requested that the court order some of those held to be released so that jails could practice proper social distancing and permit the appropriate quarantine and treatments of individuals in custody who get COVID-19. On April 1, Judge Chambers issued an order directing the defendants to provide a redacted copy of their COVID-19 response plan to the Court, and to plaintiff's counsel and their expert witness by 5 p.m. that day. Following this, the expert was required to respond by 5 p.m. on April 2. The defendants were to provide a response to the expert before April 3 at 3 p.m. The court scheduled a hearing for April 6, 2020. On April 8, the court issued an opinion denying the plaintiffs' motion for a preliminary injunction because their claim was unlikely to succeed on the merits. The court stated that the defendants had been responsive to the COVID-19 pandemic and had produced a comprehensive plan to address the spread of the virus in the state jails and prisons. Furthermore, the court was unwilling to choose a fixed number to release as the plaintiffs had requested. Finally, the court said that because there were no reported cases of COVID-19 in West Virginia prisons, the timing of the motion was also a factor in the decision -- specifically, it was impossible to conclude that the defendants had acted with the required deliberate indifference that would lead to an Eighth Amendment violation. The court stated that as time progressed, if the defendants' current plan was unable to address the spread of COVID-19 in the prisons and jails effectively, the plaintiffs would have a greater likelihood of success on the merits. 2020 WL 1802935. The ACLU of West Virginia moved to intervene on April 10, for the limited purpose of seeking to unseal court records. The ACLU argued that the response plans for correctional facilities in response to COVID-19 had significant implications for incarcerated people, their loved ones, and the employees of West Virginia's correctional facilities, and should not remain under seal. Intervention was granted on April 15. On April 23, the court granted in part and denied in part the ACLU of West Virginia's Expedited Motion to Unseal Court Records. 2020 WL 1958632. The Court found that the defendants concerns that unsealing documents would risk anxiety and retaliation amongst the incarcerated population was not sufficient to overcome the First Amendment right of access. However, the Court declined to unseal and unredact the jail's COVID-19 plan, as the Court had not even asked for an unredacted version. The plaintiffs agreed to a voluntary dismissal of their conditions-of-confinement claim on May 22. In July, multiple defendants moved for summary judgment, but the court found that the defendants\u2019 motions were moot on October 29, 2020 because the court had already dismissed those plaintiffs with prejudice for failing to prosecute their case. 2020 WL 6365451. A few months later, on December 21, 2020, the court denied in part and granted in part the defendants\u2019 motions for summary judgment. 508 F.Supp.3d 28 The court granted the defendants\u2019 motions as to five plaintiffs\u2019 ADA claims, finding that those plaintiffs had failed to state claims under the Act. However, the Court found that a sixth plaintiff had stated a claim under the ADA. In addition to this last surviving ADA claim, the plaintiffs' Eighth Amendment claims were allowed to proceed, as the Court found that the defendants\u2019 inaction rose to the level of deliberate indifference to prisoners\u2019 mental and medical health. Finally, the Court noted that the claims were not moot because the plaintiffs were litigating on behalf of a class, and that the plaintiffs had not failed to exhaust their administrative remedies because the jail\u2019s grievance process were not sufficiently available to the incarcerated plaintiffs. The court dismissed the West Virginia Division of Corrections and Rehabilitation from the case pursuant to the plaintiffs\u2019 voluntary dismissal, leaving the case to proceed against the Division Commissioner. On the same day in a separate decision, the court granted the plaintiffs\u2019 motion for class certification as to the plaintiffs\u2019 \u201cJail Class,\u201d but reserved judgment on the plaintiffs\u2019 \"Disability Subclass\" because only one of the plaintiff\u2019s ADA claims remained. 338 F.R.D. 80. The Jail Class included all persons who were or would be admitted to a jail in West Virginia. The disability subclass included all persons who were or would be admitted to a jail in West Virginia and who were disabled within the meaning of the ADA. The court ordered the parties to file memoranda regarding the suitability of the disability subclass class for certification. On January 5, 2021, defendants filed a petition for permission to appeal the order granting class certification, but the petition was denied. As of March 12, 2021, the case is ongoing as the parties participate in mediation proceedings.", "summary": "A class action filed by inmates in the jail system in West Virginia seeking to enjoin unconstitutional conditions of confinement. During the discovery phase, the plaintiffs filed an emergency motion for a preliminary injunction in light of the COVID-19 pandemic. The plaintiffs sought an injunction that would require defendants to formulate and implement a plan for the safety of detainees and prisoners and their medical care. On April 8, the court denied the plaintiffs' motion for a preliminary injunction because they were unlikely to succeed on the merits. On October 29, the court dismissed two plaintiffs with prejudice for failing to prosecute their case. On December 21, the court denied in part and granted in part the defendants\u2019 motions for summary judgment. The court dismissed five of the six remaining plaintiffs\u2019 ADA claims but found that the plaintiffs\u2019 claims were not moot, that the plaintiffs had not failed to exhaust their administrative remedies, and that the plaintiffs had not failed to state a claim of deliberate indifference. The court also dismissed the West Virginia Division of Corrections and Rehabilitation from the case pursuant to the plaintiffs\u2019 voluntary dismissal, leaving the case to proceed against the Division Commissioner. On the same day in a separate decision, the court granted the plaintiffs\u2019 motion for class certification as to the plaintiffs\u2019 \u201cJail Class,\u201d but reserved judgment on the plaintiffs\u2019 disability subclass."} {"article": "On August 16, 2016, probationers and parolees who were deaf or had hearing impairments and who were under the control and supervision of the Louisiana Department of Public Safety and Corrections (\"LDPSC\") brought this class action lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the LDPSC and its Secretary under Title II of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act, alleging that the defendants failed to provide the auxiliary aids and services the plaintiffs needed. They alleged that the defendants, by denying them access to auxiliary aids, denied the plaintiffs an equal opportunity to successfully complete their probation and parole and to effectively participate in post-release rehabilitative programs, which in turn could (and for at least one plaintiff did) result in a finding that they had violated their probation or parole. Represented by attorneys from the Advocacy Center, the Washington Lawyers' Committee for Civil Rights and Urban Affairs, and Proskauer Rose, the plaintiffs sought injunctive and declaratory relief, as well as attorneys' fees, court costs, expert costs, and litigation expenses. They also sought class certification. The background of the case was that Louisiana had entered a 2008 Resolution Agreement with the U.S. Department of Justice, which established procedures to provide auxiliary aids and services to deaf or hard-of-hearing prisoners under the control and supervision of the LDPSC. However, the resolution did not address probationers and parolees, like the plaintiffs in this matter. This is problematic because while on probation and or parole, individuals must comply with certain terms and conditions imposed on them, or be subject to punishment, including an extension of their probation or parole, or incarceration. The plaintiffs alleged here that they were unable to comply with all the terms and conditions of their probation and or parole, or to participate meaningfully in the defendants' programs because the defendants had not ensured effective communication with the plaintiffs by providing the requisite auxiliary aids and services. On July 21, 2017, the parties stipulated to an agreement that any resulting final judgment of the court would apply to \"affected individuals\" identifiable as of the date of the judgment. The parties stated the agreement was meant to replace litigating class certification, and they acknowledged that those considered to be \"affected individuals\" could change over the course of the litigation. On April 4, 2018, the plaintiffs moved for summary judgment. Oral argument on this motion was held on January 31, 2019. In an order issued on March 4, 2019, Judge deGravelles denied summary judgment. He noted that the defendants had \"identified a number of facts\" that suggested they acted lawfully, including the provision of interpreters at some meetings and instances in which plaintiffs refused offers of interpreters. The parties attended a settlement conference in chambers before Magistrate Judge Erin Wilder-Doomes on March 27, 2019. This conference resulted in an agreement, and case was dismissed on April 1. The settlement included requirements that the defendants amend their policies and practices surrounding five main issues: 1) intake and assessment of affected individuals; 2) provision of qualified interpreters; 3) records retention; 4) training and; 5) grievance procedures. Defendants also agreed to pay $425,000 in attorneys' fees. As of April 17, 2020, there has been no further action in the docket, but the court retains jurisdiction to enforce the terms of the settlement.", "summary": "On August 16, 2016, probationers and parolees who were deaf or had hearing impairments and who were under the control and supervision of the Louisiana Department of Public Safety and Corrections (\"LDPSC\") brought this class action in the District Court for the Middle District of Louisiana. The plaintiffs sued the LDPSC and its Secretary under Title II of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act, alleging that the defendants failed to provide auxiliary aids and services to probationers and parolees who were deaf or had hearing impairments. Specifically, they alleged that the defendants, by denying them access to auxiliary aids, denied the plaintiffs an equal opportunity to successfully complete their probation and parole and to effectively participate in post-release rehabilitative programs, which could (and for at least one plaintiff did) result in a finding that they had violated their probation or parole. The parties reached a settlement in which the defendants modified their processes related to intake, interpreters, record retention, training, and grievances. The court retains jurisdiction to enforce the settlement."} {"article": "On March 5, 2013, residents of New York City who were substantially limited in their sight and who were also current or former applicants or recipients of food stamps from the Supplemental Nutrition Assistance Program (SNAP) and/or Medicaid filed this class action suit. The plaintiffs were unable to receive their benefits even though they were eligible because they were unable to fill out the necessary applications due to their limited sight. The plaintiffs sued the commissioner of the New York Human Resources Administration, the acting commissioner of the New York State Department of Health, the commissioner of the New York Human Resources Administration, and the Office of Temporary Disability Assistance under the Americans with Disabilities Act (ADA), Section 504 of the Rehabilitation Act, and 42 U.S.C. \u00a71983. The case was assigned to Judge Thomas P. Griesa. On March 12, 2013, the plaintiffs filed a motion for preliminary injunction requiring the defendants to immediately begin providing the plaintiffs, and other similarly situated New York City residents, with alternative formats for communications and applications for Food Stamps and Medicaid. On the same day, the plaintiffs also moved for class certification. On August 7, 2013 the court certified the class of \u201c [a]ll New York City Residents who were substantially limited in seeing, who are current or future applicants for or recipients of Food Stamps and/or Medicaid, and who need materials in accessible alternative formats for effective communication regarding the Food Stamps and/or Medicaid program.\u201d By August 8, 2013, the parties started to meet in hopes of reaching settlement. Because Judge Griesa believed the parties could reach a settlement, he denied the plaintiffs\u2019 motion for a preliminary injunction on December 9, 2013. Over the next two years, the parties engaged in negotiations. On July 24, 2015, the parties submitted a settlement which the court approved on October 23, 2015. In addition, the court awarded the plaintiffs attorneys\u2019 fees in the amount of $600,000. In terms of remedies, the settlement agreement stated that the defendants would provide applications in large print and data formats both in person and online. Publications were to be made available in both primary and alternative formats. The application and online MyBenefits pages were to allow for people to inform social services that they were blind or visually impaired and what alternative format they would prefer. These requests for an alternative format must have been honored without requiring medical documentation to support the request. Additionally, the SNAP website was to be altered to ensure that people with differing abilities will be able to submit applications and recertification of SNAP benefits online. Certified readers were to be available by telephone during normal business hours to help applicants understand the SNAP and Medicaid applications and braille alternatives would be available for any person who requests them. The settlement included a number of date-specific deadlines. It also explained that the district court would retain jurisdiction until a year after that last specified deadline, unless the period was extended by the court. As there are no further entries in the docket after April 13, 2018, and the settlement was set to expire in December 2018, this case is presumed to be closed.", "summary": "A class of plaintiffs, New York City residents who were substantially limited in sight and Food Stamps and/or Medicaid eligible, sued New York City offices involved with the Food Stamps and/or Medicaid application or information dissemination processes for not providing accessible materials for those applicants substantially limited in sight. A settlement was reached and approved by the court on October 23, 2015. The settlement included a number of date-specific deadlines. It also explained that the district court would retain jurisdiction until a year after that last specified deadline, unless the period was extended by the court. The implementation period is thus ongoing--it was set to end December 2018 or later. The case is presumably closed."} {"article": "This case arose out of litigation in a similar case, Disability Rights Montana v. Opper. For more information, see Opper's Clearinghouse page here. On May 15, 2015, Disability Rights Montana filed a lawsuit against the Director and Warden of the Montana Department of Corrections in their official capacities. Both of these defendants had been named as defendants in the original complaint filed in Disability Rights Montana v. Opper. In the amended complaint, the plaintiffs alleged that the defendants had violated the Eighth Amendment's protections against cruel and unusual punishment through their treatment of prisoners with serious mental illnesses. The plaintiffs argued that the defendants violated their rights by placing prisoners in solitary confinement between 22 and 24 hours per day for months and even years at a time, failing to use standards to diagnose prisoners with mental illnesses, refusing to provide prisoners with psychiatric medications, using no system to classify prisoners according to their mental illness diagnoses, and having no system to evaluate the efficacy of its program for prisoners' mental health. The plaintiffs sought declaratory relief as well as injunctive relief. Plaintiffs sought to require defendants to take immediate steps to ensure that prisoners with serious mental illnesses were provided with constitutionally adequate care and enjoin the defendants from placing prisoners with serious mental illnesses in solitary confinement. The new case was again before Judge Haddon in the District Court for the District of Montana. The defendants moved to dismiss for failure to state a claim and the court granted that motion on September 3, 2015. This was the same day that the court rejected the DPHHS and State Hospital's motion to dismiss in the first case discussed above. This was also a summary order. The plaintiff appealed that dismissal to the Ninth Circuit. While it's not entirely clear what the dismissal was based on, the plaintiff's brief to the Ninth Circuit claimed that the dismissals were mixed up and that the Judge refused to correct that. The plaintiffs argued that the court intended to dismiss the due process claims against the Montana DPHHS and Montana State Hospital and that the court did not intend to dismiss the Eighth Amendment claims against the DOC and Montana State Prison. It's not entirely clear from the record what the grounds of the dismissal were, but as discussed below, the parties litigated the issue as if the District Court had dismissed on the grounds that the pleadings did not meet the (12)(b)(6) pleading standard required. The appeal was docketed in the Ninth Circuit on October 1, 2015. Following that, the plaintiff and the defendant Montana DOC and Montana State Prison engaged in protracted settlement discussion through at least February 27, 2018. Oral argument was held on March 7, 2019. The plaintiff asked the Ninth Circuit to reverse the dismissal of the claim against the DOC and the State Prison, and to assign the case to a different judge on remand. On July 19, 2019, the Ninth Circuit reversed the district court\u2019s dismissal of the complaint, remanded it for further proceedings, and reassigned the case to the Judge Donald W. Molloy. 930 F.3d 1090. In an opinion by Judge Gould, the court held that the plaintiffs' complaint met the pleading requirements by describing specific facts sufficient to support a plausible claim for relief. The court noted that the allegations, if true, described a \"distressing pattern of placing mentally ill prisoners in solitary confinement for 'weeks and months at a time' without sufficient mental health care...\" The case is ongoing back in the district court as of October 2019.", "summary": "On May 15, 2015, Disability Rights Montana filed a lawsuit against the Director of the Montana Department of Corrections and the warden of Montana State Prison. Both of these defendants were previous named as defendants in a separate complaint filed in Disability Rights Montana v. Opper (also available on the Clearinghouse). In the amended complaint, plaintiffs alleged that defendants had violated 8th Amendment protections against cruel and unusual punishments by subjecting prisoners with serious mental illnesses to solitary confinement for months or even years at a time. The complaint was dismissed. Parties engaged in protracted settlements discussion through February 2018. On July 19, 2019, the Ninth Circuit reversed the district court's dismissal and reassigned the case to Judge Molloy. The case remains open."} {"article": "On October 23, 2014, three unhoused individuals filed a complaint against Miami-Dade County and the Florida Department of Corrections in the U.S. District Court for the Southern District of Florida. The plaintiffs alleged that the defendants\u2019 enforcement of the Miami-Dade County Lauren Book Child Safety Ordinance violated the Fourteenth Amendment. They brought the claim under 42 U.S.C. \u00a7 1983. The plaintiffs, who were registered sex offenders, claimed that the Ordinance\u2014which prohibited registered sex offenders from residing within 2,500 feet of a school\u2014forced hundreds of individuals into homelessness. The plaintiffs alleged that the retroactive application of the housing restriction held a punitive intent, violating the Ex Post Facto Clause of the U.S. and Florida Constitutions. This clause prohibits the government from punishing actions retroactively. The plaintiffs, represented by ACLU of Florida, sought declarative and monetary relief as well as a permanent injunction against the future enforcement of the ordinance. Back in 2013, officials from Miami\u2013Dade Public Schools and the Homeless Trust requested the County Police Department re-classify the Miami Bridge, an emergency youth shelter, as a \u201cschool\u201d subject to the Book Ordinance's residency restriction. The complaint alleged that through this effort, the officials had directly intended to evict the former sexual offenders. Their lobbying succeeded, and the plaintiffs, along with many others, were forced to leave their homes. They were unable to find new housing. The plaintiffs alleged that the ordinance\u2019s failure to define \u201cschool\u201d created vagueness and that removing plaintiffs from their homes without notice and an opportunity to be heard violated their fundamental right to housing and safety. Lastly, the plaintiffs alleged that the retroactive application of the Ordinance violated the federal and state Ex Post Facto clause because its debilitating effects were punitive. The complaint was amended on December 20, 2014, removing the claim that the Ordinance violated the plaintiff\u2019s procedural due process rights to meaningful notice and opportunity to be heard. The defendants each filed a motion to dismiss the amended complaint. Judge Paul Huck granted these motions and dismissed the complaint with prejudice on April 3, 2015. 2015 WL 13389882. The plaintiffs sought relief from the court's dismissal, arguing that they could have amended the complaint to assert a viable vagueness challenge. In this motion for relief, they did not contest the court's dismissal of their ex post facto and substantive due process claims. The motion was denied on June 23, 2015, because the plaintiffs had not previously requested the amendment and the ordinance did not apply to the named plaintiffs. 2015 WL 3886841. The plaintiffs appealed the dismissal of their ex post facto challenges to the residency restriction for failure to state a claim. Eleventh Circuit Judges Gerald Bard Tjoflat, Charles R. Wilson and Jill A. Pryor reversed the District Court\u2019s dismissal as to the ex post facto challenges in 2017, stating that the plaintiffs alleged plausible ex post facto challenges to the residency restriction. 846 F.3d 1180. On October 5, 2017, the plaintiffs filed a second amended complaint with the addition of three more plaintiffs. Miami-Dade County moved for for summary judgment on August 8, 2018, arguing that the plaintiffs' claims were barred by the statute of limitations. The court held a hearing on the motion for summary judgment on September 21, 2018, but did not grant it. Instead, the case proceeded to a bench trial held on October 26, 2018. Judge Paul C. Huck found that, while the statute of limitations had not passed, the plaintiffs had failed to establish that the residency restriction had no rational connection to its goal of protecting children. So, he entered judgment for the defendants on December 19, 2018. 2018 WL 10780510. Four of the plaintiffs appealed the decision to the Eleventh Circuit on January 18, 2019 (19-10254). The appeal was dismissed as to two of the plaintiffs on April 27, 2020. Oral argument was held on June 9, 2020. On October 8, 2020, the Court of Appeals affirmed the order of the district court. Circuit Judges Beverly Martin and Kevin Newsom alongside District Judge Keith Watkin (sitting by designation) held that county lacked notice of as-applied ex post facto challenge to ordinance and that the county would be substantially prejudiced by addition of the plaintiffs' as-applied ex post facto challenge. 974 F.3d 1333. The case is ongoing back in the district court.", "summary": "On October 23, 2014, three unhoused individuals filed a complaint against Miami-Dade County and the Florida Department of Corrections in the U.S. District Court for the Southern District of Florida. The plaintiffs alleged that the defendants\u2019 enforcement of the Miami-Dade County Lauren Book Child Safety Ordinance violated the Fourteenth Amendment. The plaintiffs, who were registered sex offenders, claimed that the Ordinance's prohibition on registered sex offenders from residing within 2,500 feet of a school forced hundreds into homelessness. The plaintiffs sought declarative and monetary relief as well as a permanent injunction against the future enforcement of the ordinance. The district court granted summary judgment for the defendants, and the plaintiffs appealed on January 23, 2019. On October 8, 2020, the Court of Appeals affirmed."} {"article": "On July 16, 2014, a male prisoner in the custody of the California Department of Corrections filed a lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983 against the California government. The plaintiff, represented by private counsel, asked the for declaratory and injunctive relief, claiming that California's blanket exclusion of male prisoners from the Alternative Custody Program (ACP) violated the Fourteenth Amendment to the U.S. Constitution. The ACP is a community-based program aimed at reuniting low-level offenders with their families and providing inmates with rehabilitative services within the community. The plaintiff is a male prisoner with two children and an ailing mother with Stage IV colon cancer whom he wished to care for. He filed the lawsuit and requested a preliminary injunction, because he was rejected by CDCR from participating in the program for no other reason than that he is a man. As originally enacted by the Legislature in 2010, the ACP could have been open to at least some men, although men would still have been required to be \"primary caregivers of dependent children ... immediately prior to incarceration\" while women applicants faced no such restriction. Nonetheless, when CDCR began offering the ACP in 2011, it limited access to female inmates and excluded all men. The Governor subsequently signed a statutory amendment writing this discrimination into law. Defendants answered plaintiffs complaint, claiming that the plaintiff was not \u201csimilarly situated\u201d to female prisoners for the purposes of equal protection analysis and that the ACP serves objectives that address the specific needs and unique characteristics of female inmates. On October 14, 2014, the court denied the plaintiff's motion for a preliminary injunction seeking to enjoin defendants from continuing to exclude male prisoners from the ACP because of their gender. On January 30, 2015, both parties moved for summary judgement. The court granted the plaintiff's motion for summary judgement on September 9, 2015, stating that prohibiting male inmates from applying to the ACP was unconstitutional and enjoined the defendants from applying or enforcing the provision excluding men from the ACP. 2015 WL 5255422. The defendants appealed on October 9, 2015, but on March 16, 2016, the parties voluntarily dismissed the appeal for unknown reasons. On April 14, 2016, the defendants filed a report in district court, outlining the changes it made in developing and implementing an Alternative Custody Program for male inmates. The defendants also submitted a copy of amended regulations governing the program, reflecting that it was now open to all regardless of gender. The case is now closed.", "summary": "In 2014, a male prisoner in the custody of the California Department of Corrections filed a lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983 against the California government. The plaintiff, represented by private counsel, asked the for declaratory and injunctive relief, claiming that California's blanket exclusion of male prisoners from the Alternative Custody Program (ACP) violated the Fourteenth Amendment to the U.S. Constitution. The court denied preliminary injunctive relief but later granted plaintiffs motion for summary judgement and ordered injunctive relief for the plaintiffs. The appeal filed by defendants was voluntarily dismissed pursuant to the stipulations of both parties. On April 14, 2016, the defendants filed a report in district court, making clear that they had opened the Alternative Custody Program to all regardless of gender."} {"article": "On July 10, 2017, the Lawyers\u2019 Committee for Civil Rights Under Law (LCCRUL), filed this lawsuit in the U.S. District Court for the District of Columbia. LCCRUL sued the Presidential Advisory Commission on Election Integrity (Commission) and other agents of the executive branch under the Federal Advisory Commission Act (FACA), the Mandamus and Venue Act, and the Administrative Procedure Act (APA). LCCRUL, represented by its own counsel, sought declaratory and injunctive relief. The case was assigned to Judge Colleen Kollar-Kotelly. LCCRUL claimed that the Commission was being used to advance private agendas. According to LCCRUL, the Commission was born out of President Trump\u2019s unfounded claim that there were three to five million illegal votes cast in the 2016 Presidential Election. As such, LCCRUL alleged that the Committee was in violation of FACA, which imposed strict transparency requirements when any part of the executive branch seeks the advice or recommendation of a group that includes non-federal officials. On the same day the complaint was filed, LCCRUL moved for a temporary restraining order (TRO), asking the court to : 1. order the defendants to produce records of the Commission's responses to LCCRUL's request prior to the Commission\u2019s July 19, 2017 scheduled meeting, 2. require the Commission to open the July 19 meeting to in-person public attendance and participation, and 3. enjoin the Commission from holding the July 19 meeting until it met its records and public access obligations under FACA. On July 18, 2017, the court denied this motion without prejudice, reasoning that the case was not likely to succeed on the merits and that the defendants\u2019 prior disclosure was sufficient for the public and LCCRUL to engage in an informed debate regarding the activities of the Commission. LCCRUL appealed this denial to the U.S. Court of Appeals for the D.C. Circuit. On December 20, 2017, the D.C. Circuit dismissed the appeal, having received a consent motion for voluntary dismissal from LCCRUL. According to the plaintiff, the defendants failed to honor commitments to the court to produce relevant records prior to the July 19 meeting. In response, on July 21, 2017, LCCRUL moved for a status conference and for limited expedited discovery. On August 30, 2017, this motion was granted in part and denied in part. Specifically, the court required the Commission to submit declarations detailing the actions taken to identify documents for collection and potential disclosure. Additionally, the court asked the parties to file a joint status report and stayed the defendants\u2019 obligation to answer the complaint. On October 13, 2017, LCCRUL filed a motion to compel compliance with the above order, arguing that many records were improperly lumped together and that they were incomplete. On January 3, 2018, President Trump disbanded the commission. On June 28, 2018, the court denied without prejudice LCCRUL\u2019s motion to compel compliance and for limited discovery, finding that the plaintiff was not entitled to the disclosure of any documents associated with a then-defunct commission. 2018 WL 3213297. On August 29, the defendant moved to dismiss the case because the commission had been disbanded. Then, on September 7, the plaintiffs also moved to voluntarily dismiss the case without prejudice. Their motion noted that they had substantially received what they sought in their complaint: 1. The defendants formally apologized for the failure to release the documents, 2. The defendants had released the documents to the public by former Commissioner Matthew Dunlap. They can be found here. 3. The documents released demonstrate disturbing plans of the Commission to lay the groundwork for voter suppression efforts, based on fraudulent claims of voter fraud. 4. The defendants had formally disbanded the commission. Judge Kollar-Kotelly then ordered the case dismissed without prejudice. This case is now closed.", "summary": "This 2017 lawsuit was brought by the Lawyers\u2019 Committee for Civil Rights Under Law (LCCRUL) in the U.S. District Court for the District of Columbia. LCCRUL sued President Trump and the Presidential Advisory Commission on Election Integrity under FACA, the Mandamus and Venue Act, and the APA. LCCRUL alleged that the Committee was in violation of FACA, which imposed strict transparency requirements when any part of the executive branch seeks the advice or recommendation of a group that includes non-federal officials."} {"article": "On May 9, 2007, represented by the civil rights firm Relman, Dane & Colfax, Plaintiff brought this action against NovaStar, Inc. in the U.S. District Court for the District of Columbia. Plaintiff is a national non-profit organization with the mission and purpose of increasing fair and equal access to credit, capital, and banking services and products for all Americans, regardless of race, national origin, or disability. In its original complaint, Plaintiff asserted that Defendant, a private lending corporation, maintained a discriminatory policy of prohibiting lending to properties involving row houses, property on Indian reservations, and properties involved with adult foster care facilities. Plaintiff claimed that this disproportionately had an adverse effect on African Americans, Native Americans, and the disabled, in violation of the Fair Housing Act of 1968 (\"FHA\"), 42 U.S.C. \u00a7\u00a7 3601 et seq. Plaintiff claimed that these discriminatory policies adversely affected it in two ways: (1) they interfered with its efforts to assist, educate and advocate for the promotion of fair lending, and (2) required it to commit scarce resources to investigate complaints and educate the public about Defendant's lending practices. Consequently, Plaintiff sought: (1) declaratory judgment that Defendant was violating the FHA, (2) preliminary and permanent injunctions enjoining Defendant from discriminating in this manner, (3) compensatory damages that would fully compensate Plaintiff for the diversion of resources and frustration of mission that was caused, (4) punitive damages for the willful, wanton, and reckless conduct, (5) attorney's fees. On May 30, 2007, Defendant moved to dismiss the complaint, arguing that Section 3604 of the FHA should be read narrowly. If done so, Defendants argued, mortgage financing is not covered by the FHA. Judge Royce C. Lamberth denied this motion on April 28, 2008, stating that case law and the broad language of the FHA prohibited discriminatory mortgage financing. Plaintiff moved on April 28, 2008, for an entry of default, arguing that Defendant had failed to answer their complaint. However, Judge Lamberth denied this motion on May 1, 2008, providing no reason. 2008 WL 977351 (D.D.C. 2008). On March 27, 2009, Plaintiff filed an amended complaint, adding W. Lance Anderson, the president of NovaStar, as a co-defendant. Anderson moved to dismiss this complaint on April 27, 2009, arguing that the court lacked personal jurisdiction. Judge Lambert denied Anderson's motion to dismiss on June 22, 2009, in which he stated it was clear that Anderson exerted significant influence over NovaStar's policies, procedures and operations, and is more than just \"an employee\" of the entity. 631 F. Supp. 2d 1 (D.D.C. 2009). On July 13, 2009, Judge Lambert ordered a stay on this case for mediation. The parties submitted a stipulation of dismissal with prejudice on December 1, 2009, citing an undisclosed settlement agreement. However, according to the Relman, Dane & Colfax website, the parties agreed to three settlements, in which \"the mortgage lenders and their affiliates agreed to discontinue the discriminatory policies, implement training programs to ensure their practices are compliant with the Fair Housing Act and compensate the NCRC for the diversion of its resources and the frustration of its mission caused by the discriminatory practices. Altogether the three mortgage companies paid more than $1 million to resolve the claims.\"", "summary": "Plaintiff, a non-profit committed to promoting fair lending practices, brought an action against Defendant, a private real estate investment fund, in the U.S. District Court for the District of Columbia on May 9, 2007. Plaintiff alleged that Defendant violated the Fair Housing Act by maintaining a policy of prohibiting lending to row house properties, properties on Indian reservations, and properties involving adult foster care facilities. On December 1, 2009, the parties stipulated to dismissal with prejudice of this case, citing a settlement agreement that included Defendant agreeing to discontinue the discriminatory policy, implement training programs, and compensate Plaintiff for the diversion of resources it caused (over $1 million)."} {"article": "On April 19, 2018, two prisoners incarcerated in the Georgia State Prison filed this lawsuit in the U.S. District Court for the Southern District of Georgia. The plaintiffs sued the prison\u2019s warden, regional director, and four other prison employees under 42 U.S.C \u00a7 1983 for violations of the Eighth and Fourteenth Amendments. Represented by the Southern Center for Human Rights, the plaintiffs sought damages and attorneys fees. The case was assigned to Chief Judge J. Randal Hall. The plaintiffs alleged that the Georgia State Prison\u2019s warden and regional director were aware of a routine practice of excessive force against prisoners, but did not take reasonable steps to protect the prisoners. The plaintiffs alleged two separate instances of unlawful assault had occurred on August 11, 2017. In one instance, two prison officers removed the plaintiff from a prayer service. When the prisoner asked why he was being removed, the officers slammed the prisoner\u2019s head to the ground causing his skull to fracture and a life-threatening blood clot. In the second instance, two officers removed the second plaintiff from a psychiatric appointment. While the plaintiff was laying face down in the hallway, the officers repeatedly punched the plaintiff and kicked him in the eye. The assault caused the plaintiff to suffer nasal bone fractures, a concussion, and a traumatic eye injury that required surgical repair. On November 5, 2018, the warden and regional director filed a motion to dismiss, claiming that the plaintiffs failed to establish a causal connection linking the two defendants to these two instances of assault. The defendants argued that the five cases of past abuse noted in the plaintiffs' complaint alleged a history of widespread abuse, but failed to demonstrate sufficient proof. The two parties filed a joint motion to stay pending settlement on March 19, 2019. On June 13, 2019, the court ordered the claims dismissed with prejudice as agreed upon by all parties. Each party was to bear its own cost of attorney fees. No other terms of the settlement are available. The case is closed.", "summary": "Two prisoners sued employees of the Georgia State Prisons for two separate instances of unlawful assault occurring on April 19, 2018. The suit was filed under 42 U.S.C \u00a7 1983 for violations of the Eighth and Fourteenth Amendments. The parties agreed to an undisclosed settlement, and the case was dismissed with prejudice on June 13, 2019."} {"article": "On July 22, 2019, fourteen Iranian American families represented by a private immigration lawyer filed a complaint for declaratory and injunctive relief and for a writ of mandamus in the U.S. District Court for the Central District of California (in Santa Ana) to contest the administrative delays in the adjudication of case-by-case waivers to Presidential Proclamation 9645. (Proclamation 9645 was the third of four executive orders issued by President Trump that placed restrictions on people who sought to travel from a number of majority Muslim countries into the US and is referred to as EO-3 below and in other entries in this collection). Plaintiffs classified themselves as belonging to one of two groups in the original complaint: \u201cpetitioner plaintiffs\u201d who were US citizens and lawful permanent residents, and \u201cbeneficiary plaintiffs\u201d the relatives or fianc\u00e9es of the petitioners who were visa applicants and Iranian nationals. The plaintiffs claimed that the beneficiary group met all the requirements for obtaining family or fianc\u00e9e based visas before their applications were refused pursuant to EO-3 and that the waiver process provided for by Sec. 3(c) of EO-3 was not properly followed by the State Department. The complaint named (in their official capacity) the Secretary of State, the State Department\u2019s Passport and Visa Examiner, two members of the State Department\u2019s \u201cPP 9645 Brain Trust,\u201d the acting Secretary of the Department of Homeland Security, and seven consular officials as defendants. The \u201cPP 9645 Brain Trust\u201d was, according to the complaint, a team within the State Department that promulgated the Department\u2019s rules for the adjudication of Sec. 3(c) waivers. The plaintiffs\u2019 claims were based on the Administrative Procedure Act (APA) and the Due Process Clause of the Fifth Amendment. First, the plaintiffs alleged that the federal government violated the APA\u2019s requirement under 5 U.S.C. \u00a7555(b) to \u201cconclude a matter presented to it\u201d \u201cwithin a reasonable time\u201d by failing to adjudicate the beneficiary plaintiffs waiver applications within 90 days. Second, the plaintiffs alleged that the State Department\u2019s \u201cunlawful designation\u201d policy of requiring final approval from consular managers (namely visa chiefs and consular section chiefs) of consular officers\u2019 decisions regarding who should receive a Sec. 3(c) waiver was not authorized by EO-3 and thus amounted to a violation of the APA\u2019s prohibition on arbitrary and capricious agency action (5 U.S.C. \u00a7706(2)(A) and (D)). The due process claims involved both substantive and procedural elements. The plaintiffs argued that the State Department\u2019s policy on Sec. 3(c) waivers infringed on their liberty interest in maintaining the \u201cintegrity of the[ir] family unit\u201d and that this policy deprived them of their ability to show that they met the statutory requirements for a visa. The plaintiffs sought declaratory and injunctive relief as well as attorney\u2019s fees to remedy these alleged violations. The case was assigned to District Judge James V. Selna and Magistrate Judge Douglas F. McCormick. Five days after they filed their complaint, the plaintiffs moved for a preliminary injunction on July 27, 2019. In this motion, they asked the district court to declare the government\u2019s failure to \u201cprocess, adjudicate, and issue\u201d a reasonable decision on the plaintiffs waiver applications unlawful and to order the government to adjudicate waiver requests for the beneficiary plaintiffs within 15 days. Before any rulings were made on the merits of the complaint and preliminary injunction, the plaintiffs filed a motion for expedited production of administrative records on July 31, 2019. Here, the plaintiffs requested the promulgating guidance and policies of EO-3 and argued that this information was necessary so that the waiver adjudication process could be \u201cclearly and definitively defined\u201d for the district court before the hearing on the preliminary injunction. The government filed oppositions to both plaintiff motions on August 16, 2019. Magistrate Judge McCormick heard arguments on this expedited discovery motion on August 27, 2019, and denied the motion on the same day. The magistrate determined that the plaintiffs had not shown that the requested information was necessary for the court to fairly rule on the merits of the preliminary injunction. The government filed a supplemental declaration in opposition to the preliminary injunction request on September 6, 2019. In this notice, they informed the court that the consular officer had granted waivers and issued nonimmigrant visas to two of the beneficiary plaintiffs and that a third beneficiary plaintiff was being considered for a waiver. In addition to providing these facts, the government asked the court to deny the motion for preliminary injunction and dismiss the claims of the three plaintiff-families as moot. Based on a sentence in the government\u2019s August 16 filing in opposition to the preliminary injunction that said \u201cwere the Court to order the State Department to decide the waiver requests within the next two weeks, the State Department would likely deny the waivers on the ground that the national-security and public-safety vetting required by the Proclamation has not yet been completed,\u201d the plaintiffs filed a Rule 11 motion for sanctions on September 9, 2019, against the government defendants and their counsel for what the plaintiffs described as \u201cimplicit threatened retaliation.\u201d District Judge Selna heard arguments on the motion for preliminary injunction on September 16, 2019, and issued an order and opinion denying the motion on September 24. The court found that the question of whether the requested preliminary injunction would save the plaintiffs from irreparable harm was speculative because there was no guarantee that an injunction mandating the government to process the waiver requests would result in a grant of those waivers. As a result, the court held that the plaintiffs did not meet the high standard necessary for a preliminary injunction. 2019 WL 6841991. The district judge ruled on the sanctions issue on October 3, 2019, holding that the government\u2019s reasoning for opposing the 15 day adjudication mandate requested by the plaintiffs in their preliminary injunction motion was not improper or meritorious of sanctions. 2019 WL 6872902. On October 15, 2019, the government filed a motion to dismiss the lawsuit for failure to state a claim. Before a hearing could be held on this motion, four of the plaintiff families voluntarily dismissed their claims on November 13, 2019, leaving ten families remaining as plaintiffs. The district court held a hearing on the motion to dismiss on December 3, 2019, and issued an order granting the motion on the same day. While the district court disagreed with the government\u2019s argument that the plaintiffs\u2019 claims were not justiciable under the APA, it was persuaded by the government\u2019s arguments that those claims failed on the merits. First, the plaintiff\u2019s unreasonable delay APA claim failed, according to the district court, because neither EO-3 nor the Immigration and Nationality Act (that EO-3 was issued pursuant to) required a 90 day deadline for the State Department to adjudicate decisions on waivers to visa denials. Second, District Judge Selna disagreed with the plaintiff\u2019s argument that the State Department\u2019s alleged practice of requiring consular section chiefs to agree with consular officers\u2019 determinations regarding waivers constituted an unlawful agency action under the APA (5 U.S.C. \u00a7706(2)(a) and (d)) and dismissed this claim. Third, the district court held that the complaint\u2019s Fifth Amendment claim failed, citing the 2015 Supreme Court decision Kerry v. Din (135 S.Ct. 2128), because unadmitted nonresident aliens do not have a right of entry to the US. and because the right to live with non-citizen family members is not a liberty interest protected by the Due Process Clause. Lastly, the court made a finding that the plaintiffs did not adequately allege that the government owed them a clear, non-discretionary duty, and as a result, the mandamus claim was dismissed. Because the plaintiffs\u2019 counsel declined leave to amend at the hearing, the court initially ordered that the dismissal would be with prejudice. 2019 WL 7195621. Three days after their complaint was dismissed, the plaintiffs\u2019 counsel filed a paper exaplaining that his decision during the hearing to decline the opportunity to file an amended complaint had been in error; he asked the court to amend its December 3 order to allow for a re-filing of the complaint. The court granted this request in a December 10, 2019 order, amending the dismissal to be without prejudice to allow re-pleading within twenty days. The plaintiffs met this deadline and filed an amended complaint on December 30, 2019. Despite their dismissal on December 3, 2019, the plaintiffs included the exact same arguments for their APA claims and mandamus claim in this amended complaint as those in the original complaint. The due process claim was also reproduced in the amended complaint but included an additional four paragraphs that elaborated on why the State Department\u2019s implementation of the waiver scheme constituted a violation of liberty and property interests. The amended complaint added a Fifth Amendment equal protection claim that was not included in the original complaint. In this claim, the plaintiffs argued that new visa applicants seeking waivers to EO-3 have their waivers adjudicated by an automated process that was not in place for the beneficiary plaintiffs and that the failure to use this process for the beneficiary plaintiffs amounted to a violation of their right to equal protection. In response to the amended complaint, the government filed another motion to dismiss on January 13, 2020. A plaintiff family left the lawsuit on January 18, 2020, and another family voluntarily dismissed their claims on February 20, 2020, leaving eight families as plaintiffs. While a hearing on the renewed motion to dismiss was originally scheduled for March 16, 2020, the district court vacated the hearing date and asked the parties to submit requests for oral argument. The plaintiffs requested a hearing but the district court found that oral argument would not be necessary to decide the motion and instead issued an opinion granting the motion to dismiss on March 18, 2020. District Judge Selna held that the plaintiffs did have standing to bring their claims against the government and that the plaintiffs\u2019 APA claims were justiciable by the district court. However, on the merits of the APA and Fifth Amendment claims, the district court made the same findings as its December 3, 2019, order and opinions. As for the added equal protection claim, the court found that the only distinguishing factor between the plaintiffs and those visa applicants whose claims were processed by the automated system was \u201cwhen the new processing system went into effect.\u201d Because classifications based on timing are not \u201csuspect or quasi-suspect,\u201d the district court applied rational basis review and held that the system did not violate equal protection. All substantive claims were dismissed without prejudice including the mandamus claim as Judge Selna found that the plaintiffs had not established that the government owed them a \u201cclear non-discretionary duty.\u201d 2020 WL 3051089. Two days after the amended complaint was dismissed, the plaintiffs appealed the dismissal to the Court of Appeals for the Ninth Circuit which opened a new docket (No. 20-55325) on March 20, 2020. The case was released from mediation on July 29, 2020, and the parties filed their briefs later that year. The Court of Appeals scheduled oral argument for March 2, 2021. However, this hearing was never held because President Biden revoked the travel ban EOs upon his inauguration on January 20, 2021. As a result, the Ninth Circuit held that the case was moot and ordered that the action be dismissed on February 9, 2021. The Court of Appeals noted that President Biden\u2019s inaugural proclamation which undid the travel ban also directed the State Department to resume visa processing \u201cin a manner similar to that which Plaintiff-Appellants seek in their operative complaint.\u201d 2021 WL 1226734. The Court of Appeals issued its mandate on April 6, 2021, ending the case.", "summary": "This lawsuit, filed July 22, 2019, challenged the State Department\u2019s implementation of President Trump\u2019s September 24, 2019, Executive Order (EO-3) which was the third of four orders by the former President that restricted travel to the US for nationals of majority Muslim countries. The plaintiffs were 14 Iranian American families who claimed that the State Department failed to properly adjudicate case-by-case waivers to the travel ban\u2019s restrictions on visa issuance in contravention of the waiver process that EO-3 itself laid out and sought declaratory and injunctive relief to remedy the State Department\u2019s Constitutional and Administrative Procedure Act violations. District Court Judge James Selna denied the plaintiffs\u2019 request for a preliminary injunction in September 2019 and granted two separate motions to dismiss by the government first in December 2019 and later in March 2020. The plaintiffs appealed the later dismissal to the Court of Appeals for the Ninth Circuit. Before a hearing could be held on the appeal, President Biden rescinded EO-3 upon his inauguration; the Ninth Circuit held that the case was moot in February 2021 and issued its final mandate on April 6, 2021, ending the case."} {"article": "On May 2, 2019, Buzzfeed News and one of its reporters filed a complaint under the Freedom of Information Act (FOIA) in the U.S. District Court for the District of Columbia against the U.S. Department of Justice (DOJ) and the FBI. The complaint stated that the plaintiffs had filed an initial FOIA request with the DOJ on March 21, 2019 seeking the following information on an expedited timeline:
Copies of any and all records, which includes but is not limited to FBI 302s, emails, memos, letters, charts, used by the Office of Special Counsel Robert Mueller during the drafting and preparation of its FINAL REPORT [emphasis in original] relating to the Office\u2019s investigation into: any links and/or coordination between the Russian government and individuals associated with the campaign of President Donald Trump; and (ii) any matters that arose or may arise directly from the investigation; and (iii) any other matters within the scope of 28 C.F.R. \u00a7 600.4(a).
The plaintiffs alleged that the DOJ refused to comply with this request or provide any responsive records. The plaintiffs filed subsequent FOIA requests for component documents of the initial request, and alleged that none of these were fulfilled: Loevy & Loevy and other private counsel represented the plaintiffs. The case was initially assigned to Judge Colleen Kollar-Kotelly. A June 15, 2019 status report showed that the defendants attempted to narrow the scope of the plaintiffs' FOIA requests, but the plaintiffs refused to modify their requests. The status report stated that the DOJ would have to process over 19 billion pages of data in order to comply with the request, and that the DOJ anticipated completing a preliminary review by September 26, 2019. Given the large volume of documents affected, the defendants filed a motion for judgment on the pleadings on August 27, arguing that the document request was unduly large and several of the FOIA requests were impermissibly vague. The case was reassigned to Judge Reggie Walton on September 4, 2019. On September 5, the DOJ filed a motion to consolidate this case with 19-cv-1626 in the same District Court; that case (also before Judge Walton) was another FOIA case requesting the 302 forms from the Mueller investigation. Judge Walton issued an order granting the consolidation of the cases on October 3, 2019. Given the multiple FOIA complaints on this specific document type, Judge Walton issued another order on November 11 directing the DOJ to prioritize the review of the 302 forms at the pace of 500 pages per month. On November 3, 2019, Buzzfeed published an article releasing the contents of the first tranche of documents that the DOJ gave them as part of this FOIA request. This document set highlighted that the 2016 campaign was pleased with the release of Hillary Clinton's email tranche, initially falsely attributing it to a Ukrainian hack of DNC headquarters, and noting a campaign-wide effort to prevent the candidate from discussing Russia-related issues. On November 22, 2019, the plaintiffs filed a motion for a preliminary injunction, arguing that the November 11 order should not put a stay on processing of certain other document types, the non-public records and the summaries. The plaintiffs argued that, since the DOJ already agreed to expedited processing of these documents, the stay should not impact this processing. Judge Walton issued an order on November 28 granting the motion with regard to the summaries but not for the non-public records; the order did not provide any reasoning for this decision. He modified this order slightly in a December 16 order, which directed the DOJ to release the 302 forms and narratives that it released to Congress to the plaintiffs without further delay. Buzzfeed publicized the second tranche of documents it received from the DOJ in a December 2, 2019 article. This tranche of documents focused on the early days of the Trump White House, when Paul Manafort was facing criminal charges and FBI director James Comey was fired. The documents emphasized the reactions of various White House officials, who were initially hopeful that the \"Russia thing\" would be over soon. Buzzfeed released the third tranche of documents it received from the DOJ in a January 2, 2020 article. These documents focused on the structure of the Trump organization and the Trump White House, referencing Michael Cohen's interactions with Eastern European and Central Asian counterparts in creating deals for the Trump Organization. The documents also shed light into staffing the Trump White House and showed that Fox News anchor Sean Hannity had significant access to daily goings on at the White House. Buzzfeed updated this release in a January 17 article, providing more detail on both findings. The plaintiffs filed a status report on January 7, 2020, stating that while the defendants had released the proper documents, the documents contained redactions of information that was already public in other releases. They also asked the court to expedite processing of the 302 forms, saying that, at the current pace, the DOJ would not complete processing of the forms until a few days before the 2020 presidential election. The plaintiffs argued that it would be in the public interest to get these documents at a quicker pace in order to provide voters with a full picture of Russian interference in the election. The defendants also filed a status report on the same day, noting that the plaintiffs could contest redactions on the summary judgment stage, not the status report stage, and defended their use of FOIA Exception 5 to redact the information. The defendants also argued that the current pace of document review sufficiently protected the public interest while maintaining security of redacted information. On February 8, Judge Walton issued an order directing the defendants to process 800 documents per month, speeding up the timeline. Buzzfeed released another document tranche in a February 3, 2020 article. This tranche of documents focused on the internal perceptions of White House officials on the Comey firing and news articles shortly after they took office speculating on the 2016 campaign's ties to Russia. Responding to the defendants' status report, the plaintiffs filed a motion for summary judgment contesting the use of Exception 5 in the defendants' releases on February 3, 2020, arguing that the defendants unfairly redacted information in their releases that was publicly released in the Mueller report. The defendants contested this allegation in their own motion for summary judgment filed on February 24, arguing that the redactions protected privileged work product and Presidential communications. They also argued that the Mueller report did not disclose the redacted information. Buzzfeed's March 3 article releasing new documents from the FOIA request largely built on the previous releases, showing the importance of Sean Hannity in White House inner circles and general unease from the interview targets surrounding the Trump campaign's events with many politically connected Russians present. Judge Walton issued a minute order on March 10, 2020 dismissing the motion for judgment on the pleadings from August 27 of the year prior; the issue was essentially moot since the parties were processing the requested documents. The COVID-19 pandemic impacted processing of documents in this case. An April 13 status report showed that document processors were deemed nonessential employees and document processing had halted. An April 27 status report stated that processing would resume on April 29, and a May 27 status report reflected this. Judge Walton ordered the parties to return to the 800 documents per month processing schedule on June 9, 2020. After processing resumed, Buzzfeed released another document tranche in a June 30, 2020 article. These documents contained largely the same information as the previous ones, focusing on the promotion of unfounded rumors surrounding the Clinton email releases and internal dysfunction on campaign staffing decisions. Beside containing the internal campaign staffing drama, Buzzfeed's August 3 document release included interview summaries from high ranking White House officials Jared Kushner and K.T. McFarland, though these interviews were heavily redacted due to \"ongoing investigations.\" Buzzfeed's September 1 document release confirmed that at least one investigation into the Trump campaign was ongoing, and included interviews with campaign staff that showed the 2016 campaign had a diffuse and poorly organized campaign finance system. After reviewing the redactions in the released documents, Judge Walton issued an opinion on the outstanding cross motions for summary judgment on September 3, 2020. 2020 WL 5253897. He agreed with the defendants, saying that the redactions did represent privileged work product and Presidential communications, and added that the Mueller report did not publicize redacted information. Buzzfeed's October 1 document release confirmed that the Trump 2016 campaign was in dire financial straits and was seeking large donations to subsidize a social media program in the last days of the 2016 campaign. These documents also discussed the circumstances surrounding the firings of Roger Stone and Paul Manafort. On October 8, 2020, the plaintiffs filed a motion asking the court to further expedite document processing in light of the upcoming 2020 Presidential election. Judge Walton issued an order the following day directing the DOJ to make a \"good faith effort\" to release the documents before the election. Buzzfeed released an additional document tranche in an October 3 article. These documents discussed Paul Manfort's outreach to politically connected Russian nationals. This document tranche also included documents from Michael Flynn's interview with the FBI, but the document was almost completely redacted. On December 7, 2020, Judge Walton ordered the defendants to re-process 302 documents pertaining to Michael Flynn, given the President's pardon of Flynn. Buzzfeed received these documents on January 15, 2021 and published an article about their contents. The documents discussed Flynn's interactions with foreign contacts, both Russian and Turkish, and how he communicated these contacts to the Trump White House and campaign. Though the Buzzfeed articles imply that the DOJ has completed document processing, the case is not yet closed.", "summary": "On May 2, 2019, Buzzfeed and one of its reporters filed a Freedom of Information Act (FOIA) lawsuit in the U.S. District Court for the District of Columbia seeking documents from the Department of Justice (DOJ) on Special Counsel Robert Mueller's investigation into the Trump 2016 campaign. This entry discusses Buzzfeed's efforts to secure these documents and summaries of the information in the documents. The case is ongoing."} {"article": "On December 16, 2009, several registered sex offenders residing in Nebraska brought suit against the State of Nebraska in the United States District Court for the District of Nebraska under 42 U.S.C. \u00a7 1983 to challenge the constitutionality of the Nebraska Sex Offender Registration Act. The state law banned individuals on the sex offender registry from accessing social media, criminalized their use of websites, and required consent to search. The plaintiffs claimed that this Act departed significantly from the previous sex offender registry and violated the U.S. and Nebraska Constitution: 1. by imposing retroactive criminal punishment for past acts; 2. by punishing a single offense twice; 3. by imposing a cruel and unusual punishment; 4. by permitting a continuous and unreasonable search and seize by law enforcement; 5. by violating the right to due process; 6. by violating the right to equal protection of the law and constituting special legislation; 7. by violating the right to free speech; 8. by substantially impairing the contractual plea agreements entered into by some Plaintiffs; and 9. by violating the separation of powers mandated by the Nebraska Constitution. The plaintiff sought declaratory relief and permanent injunction and demanded a jury trial. The case was initially assigned to Magistrate Judge David L. Piester, but was later reassigned to District Judge Richard G. Kopf, then to Magistrate Judge Zwart. On December 30, 2009, the plaintiffs moved for a preliminary injunction. Judge Kopf mostly denied this motion, holding that the Nebraska statute did nothing more than what was permitted or required by the United States Congress. Nonetheless, he did grant part of the preliminary injunction: As applied to individuals who had been convicted of sex offenses but had completed the entirely of their sentences, Nebraska was temporarily prohibited from enforcing the consent to search requirement and the prohibition against use of social media websites accessible to minors. 2009 WL 5184328. Meanwhile, the plaintiffs attempted to litigate the same claims in state court. On January 7, 2010, Judge Kopk requested that the courts of the State of Nebraska refrain from issuing any orders enjoining Nebraska\u2019s Sex Offender Registration Act and related legislative bills while cases were pending. On March 15, 2010, the plaintiffs amended the complaint, adding plaintiffs. In April, both the defendants and plaintiffs moved for summary judgment. On August 16, 2010, both the plaintiffs\u2019 and defendant\u2019s motion for summary judgment were denied in part and granted in part. The court held that the consent to search requirement and internet monitoring requirements violated the Fourth Amendment. However, the court held largely in the defendant's favor, finding that: (1) the in-person reporting, public disclosure, and \u201coffense of conviction\u201d methodology provisions did not violate the Ex Post Facto Clause and double jeopardy; (2) the registration and public notification requirements did not violate substantive due process; (3) the amendments were also not void for vagueness; (4) the act did not violate due process or free speech rights. 734 F.Supp.2d 882. A period of discovery followed between 2010 and 2012. On April 19, 2011, the court approved in part and denied in part the plaintiffs\u2019 motion to compel, holding legislative intent behind amendments was relevant, but that the plaintiffs' request for documents was overly broad. 788 F.Supp.2d 975. Ultimately, the plaintiffs prevailed on October 17, 2012. Judge Kopf found that the statutes violated the First Amendment, the Due Process Clause, and the Ex Post Facto Clause. 898 F.Supp.2d 1086. The plaintiffs were awarded attorney fees of $292,564.88. 2012 WL 6681855. The case is now closed.", "summary": "On December 16, 2009, several registered sex offenders residing in Nebraska brought suit against the State of Nebraska under 42 U.S.C. \u00a7 1983 to challenge the constitutionality of the Nebraska Sex Offender Registration Act. The state law banned registrants from social media, criminalized use of websites, and required provision of internet identifiers along with consent to search. The plaintiffs claimed that this new Act New was a significant departure from the previous sex offender registry and a violation under the U.S. and Nebraska Constitution. The plaintiff sought declaratory relief and permanent injunction and demanded a jury trial. On Aug 16, 2010, the court ordered partial summary judgment and found that the consent to search requirement and internet monitoring requirements violated Fourth Amendment rights. However, an in-person reporting, public disclosure, and \u201coffense of conviction\u201d methodology provisions did not violate Ex Post Facto Clause and double jeopardy and the registration and public notification requirements did not violate substantive due process. The amendments were also not void for vagueness. A summary judgment was not warranted on due process challenges nor free speech challenges. The plaintiffs prevailed on October 17, 2012, and Judge Kopf found that the statutes were not narrowly tailored, overboard and vague under the Due Process Clause and violated the Ex Post Facto Clause. The plaintiffs were awarded attorney fees of $292,564.88."} {"article": "On May 23, 2006, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent its \"findings letter\" to the District of Columbia's mayor, advising him of the results of the June 2005, DOJ investigation of conditions and practices at the St. Elizabeth's Hospital, a District facility having approximately fifteen buildings housing adults with acute, long-term mental health needs and forensic needs. The investigation occurred under the authority of the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997. According to the letter, DOJ and expert consultants visited the facility, reviewed a wide array of documents there, and conducted interviews with personnel and residents. The letter commended St. Elizabeth's staff for providing a high level of cooperation during the investigation, as well as the dedication many showed for patient well-being. Nevertheless, the investigation found numerous deficiencies in patient care at St. Elizabeth's. DOJ concluded that these deficiencies at St. Elizabeth's existed in four topic areas, including (1) protection from harm (e.g., assaults, elopements, suicides, over-reliance on seclusion, restraints, and psychotropic medications, inadequate risk management and quality assurance, environmental health and safety issues) (2) psychiatric and psychological care and treatment (e.g., inadequate treatment planning, assessments, diagnoses, and services), (3) medical and nursing care and treatment (e.g., poor symptom and medication documentation, inadequate infection control); and (4) discharge planning and placement in the most integrated setting. The letter provided details of deficiencies for all four of these categories. The letter listed, at length, minimally-acceptable remedial measures for each of these categories. It invited continued collaboration toward resolving the deficiencies and alerted the District that, absent improvement, a CRIPA lawsuit would be filed to compel correction of the deficiencies and protection of St. Elizabeth's patients' rights. The DOJ letter eventually resulted in cooperative resolution of the hospital's cited problems, at least on paper. District officials and the DOJ reached an agreement that became the basis of a consent judgment filed contemporaneously with a CRIPA complaint against the District. Via DOJ Civil Rights Division lawyers, on May 11, 2007, the United States filed in the U.S. District Court for the District of Columbia a CRIPA lawsuit against the District and its officials responsible for operation of St. Elizabeth's. The complaint alleged violations of the Fifth Amendment's due process clause and the Americans with Disabilities Act, 42 U.S.C \u00a7 12101, and implementing regulations. Plaintiffs sought declaratory and injunctive relief to end the substantial departures from generally accepted professional standards of care at the hospital in the multiple aspects mentioned in the findings letter. Simultaneously, a settlement agreement was filed which set out detailed remedial measures that the District agreed to implement at St. Elizabeth's. The agreement also provided for the District to pay for a compliance officer to oversee and report (to the parties and hospital administration) on compliance with each of the agreement's provisions. Measured from the agreement's effective date, the agreement established 12, 18, 24, and 36-month time-frames for compliance, depending on the provision at issue. The District also agreed to submit to the United States a corrective action plan every four months and a status report every six months during the agreed-upon five-year period of court jurisdiction over the matter. On October 26, 2011, the U.S. filed a modified settlement agreement, approved by the court, that commended the hospital for continuing to cooperate with the earlier agreement. The revised settlement provided for continuing jurisdiction. Following the successful implementation of the remaining provisions of the agreement, the case was dismissed in September 2014. However, the parties' joint motion to dismiss gave notice to the court that monitoring between St. Elizabeth's Hospital and University Legal Services would continue. A separate case seeking similar injunctive and declaratory relief to improve conditions at St. Elizabeth's had been filed earlier in the same federal court by a protective and advocacy organization, represented both by private counsel and by the organization's counsel. See University Legal Services, Inc. v. St. Elizabeth's Hospital, no. 1:05-cv-00585-TFH-JMF. In that case, extensive discovery and motion practice preceded the CRIPA case's settlement and continued even after the July 27, 2007 CRIPA settlement.", "summary": "This 2006 case was brought by the DOJ Civil Rights Division in the U.S. District Court, District of Columbia under the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a71997 following an investigation of conditions and practices at the St. Elizabeth's Hospital (\"St. E's\"), a District facility having approximately fifteen buildings housing adults with acute, long-term mental health needs and forensic needs. A consent judgment was filed contemporaneously with the complaint implementing remedial measures for the hospital. The case was dismissed in 2014 when the defendant reached compliance."} {"article": "In September 2003, the EEOC filed this suit against North Central Supply, Inc. in the U.S. District Court for the District of South Dakota alleging discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. Specifically, the defendant terminated the charging party, a female employee, because she was pregnant. The charging party intervened in the suit in November 2003. After some discovery and scheduling orders, the EEOC and the defendant settled in September 2005 through a consent decree. The charging party and the defendant eventually settled their claims in April 2006. The September 2005 consent decree contained non-discrimination and non-retaliation clauses and had a term of five years. Under the terms of the decree, the defendant agreed to: provide semi-annual reports to the EEOC, post a Title VII notice, adopt and distribute an anti-discrimination policy, and provide annual Title VII training for its supervisors and managers. The docket sheet does not show any further enforcement; the case was presumably closed in 2010.", "summary": "In September 2003, the EEOC filed this suit against North Central Supply, Inc. in the U.S. District Court for the District of South Dakota on behalf of a female employee, alleging discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. The EEOC contended that the employee had been fired for being pregnant. The charging party intervened in the suit in November 2003. The EEOC and the defendant entered into a settlement decree in September 2005, while the employee and the defendant settled their claims in April 2006. The consent decree required the defendant to provide semi-annual reports to the EEOC, post a Title VII notice, adopt and distribute an anti-discrimination policy, and provide annual Title VII training for its supervisors and managers."} {"article": "On December 19, 2016, five pregnant women in Allegheny County Jail (ACJ) brought this suit against Allegheny County and jail officers in the U.S. District Court for the Western District of Pennsylvania. Suing under \u00a7 1983, they alleged violations of their Eighth Amendment rights to be free from cruel and unusual punishment and their Fourteenth Amendment right to notice and opportunity to be heard via the Due Process Clause. Represented by the ACLU of Pennsylvania, the Pennsylvania Institutional Law Project, the Abolitionist Law Center, and private counsel, the plaintiffs requested declaratory and injunctive relief, equitable damages, and attorneys' fees and costs. These plaintiffs alleged that they were subject to solitary confinement for up to 24 hours per day for minor rule infractions. For example, one plaintiff was subjected to solitary confinement because she had three pairs of shoes when she was only allowed two. While in solitary confinement, the plaintiffs alleged that they were not given an opportunity to shower or exercise, and that they were not allowed any recreational materials such as books, papers, pens, or magazines. Finally, the amount of time spent in solitary confinement ranged from six to twenty-two days. The plaintiffs also alleged that they were not receiving the proper pre-natal nutrition. The plaintiffs stated that because of the lack of nutrition, they were forced to supplement meals with food purchased from the commissary and, moreover, feared for the health of their fetuses. the plaintiffs explained that this was especially problematic for those inmates. This concern was especially problematic for pregnant women placed in solitary confinement. On February 14, 2017 the plaintiffs sought class certification on behalf of all women at ACJ now, and in the future, who were pregnant or post partum. The suit was referred to a magistrate for mediation on May 15, 2017. That mediation was scheduled for July 7, 2017. On November 8, 2017 the parties reached a settlement. The agreement stipulated that for three years, Allegheny County jail would provide plaintiffs' counsel with a list of pregnant women detained or incarcerated upon plaintiffs' counsel's request. Additionally, the Allegheny County jail would provide plaintiffs' counsel with quarterly discovery: copies of documents related to the placement of any pregnant women in restrictive housing, and the total number of misconducts and informal resolutions issued to pregnant women resulting in loss of privileges. Additionally, the agreement stipulated that Allegheny County jail would adopt a new policy that would require the jail to provide counseling, health assessments, and adequate nutrition and supplements to pregnant women, women post partum, and lactating women in the jail. The new policy required that pregnant women be seen by a qualified healthcare professional at least once per month, and that medical care will be provided regardless of the woman's disciplinary status. The new policy also required that women who qualify receive the pregnant/nursing diet regardless of where they are housed in the jail. The new policy further required that pregnant women receive the opportunity to exercise for at least two hours per day and that women be given access to showers and hygiene supplies. The case was voluntarily dismissed as a result of the settlement agreement on November 15, 2017. The court retains jurisdiction to enforce the settlement until November 2020.", "summary": "Plaintiffs, pregnant women at Allegheny County Jail (ACJ), sued the county and members of the staff for violations of Due Process and Cruel and Unusual Punishment rights because of improper nutrition at ACJ as well as their use of solitary confinement. A settlement was reached on November 8, 2017. The case is now closed."} {"article": "On April 30, 2013, a group of California public school teachers filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sued under 42 U.S.C. 1983. Represented by private counsel and the Center for Individual Rights, the plaintiffs asked the district court to strike down California's agency-shop law. The law requires public employees to pay some union fees as a condition of public employment; the plaintiffs argued that this unconstitutionally abridged their freedom of speech and association. They sought an injunction barring the union from requiring nonunion employees to pay money to support the union in any way. Under California law, a union is allowed to become the exclusive bargaining representative for public school employees in a bargaining unit such as a public school district by submitting proof that a majority of employees in the unit wish to be represented by the union. Cal. Gov\u2019t. Code \u00a7 3544(a). Once a union becomes the exclusive bargaining representative, it may establish an \u201cagency-shop\u201d arrangement with that district, whereby all employees \u201cshall, as a condition of continued employment, be required either to join the recognized employee organization or pay the fair share service fee.\u201d Id. \u00a7 3546(a). The fee is supposed to cover only \u201cchargeable\u201d union expenditures--those germane to collective bargaining, not expenditures on other matters. Plaintiffs conceded that their challenge was entirely foreclosed by Abood v. Detroit Board of Education, 431 U.S. 209 (1977), and Mitchell v. Los Angeles Unified School District, 963 F.2d 258 (9th Cir. 1992). In Abood, the Supreme Court upheld the validity of compelling employees to pay their fair share of the costs of collective bargaining. In Mitchell, the 9th Circuit further held that the First Amendment did not require an \u201copt in\u201d procedure, but allowed California's \"opt out\" approach. Plaintiffs wanted to get to the Supreme Court, where they could ask the Court to overrule Abood. So they asked the District Court in this case to grant judgment on the pleadings to the defendants. The court did so, in a short opinion by Judge Josephine Staton, on December 5, 2013. 2013 WL 9825479. Plaintiffs then appealed to the Ninth Circuit, and on appeal, similarly sought summary affirmance to tee the issue up for the Supreme Court. In a one-paragraph order issued (per curiam, by Judges Canby, Clifton, and Owens) on November 18, 2014, the 9th Circuit, did so. 2014 WL 10076847. Plaintiffs then sought certiorari review in the Supreme Court, which was granted on June 30, 2015. 135 S.Ct. 2933. Arguments took place January 11, 2016; the case was decided on March 29, 2016. 136 S.Ct. 1083. In a one-sentence per curiam opinion saying \u201cThe judgment is affirmed by an equally divided court.\u201d The plaintiffs asked for a rehearing, which was denied. The case is now closed.", "summary": "In this case, filed in 2013, a group of California public school teachers asked the district court strike down California's agency-shop law, which required them to pay some union fees as a condition of public employment; the plaintiffs argued that this unconstitutionally abridged their freedom of speech and association. Because the case is controlled by Supreme Court precedent. On certiorari to the Supreme Court, the Court affirmed the lower courts. The case is now closed."} {"article": "On December 20, 2004, minority employees of the Library of Congress (LOC) filed this lawsuit on behalf of themselves, minority job applicants and all past, current, and future employees of the LOC in the U.S. District Court of the District of Columbia. Represented by private counsel, the plaintiffs alleged that the defendant, the Librarian of Congress, engaged in discrimination against minority employees in violation of Title VII of the Civil Rights Act of 1964. The plaintiffs alleged discrimination in compensation, promotions, wage classifications, job assignments, and recruitment. The plaintiffs further alleged that the defendant maintained a hostile work environment for minority employees and retaliated against minority employees who brought these discriminatory practices to the attention of management. On June 6, 2005, the defendant filed a motion to dismiss the complaint. On May 16, 2006, the district court (Judge Henry H. Kennedy, Jr.) denied the defendant's motion to dismiss. 2006 WL 1371683. On July 28, 2008, the court (Magistrate Judge Alan Kay) issued an order imposing sanctions on the plaintiffs for disobeying a discovery order. On April 27, 2009, the district court issued an order allowing the plaintiffs to file a motion for class certification out of time. The plaintiffs were required to file their motion on or before June 22, 2009, and the court allowed them to conduct discovery related to class certification. On January 5, 2010, Magistrate Judge Kay issued an order denying the plaintiffs' motion to direct defendant to preserve data and documents. The court denied the plaintiffs' motion without prejudice because it found that the plaintiffs had failed to comply with a local \"meet and confer\" rule. Magistrate Judge Kay issued a Report and Recommendation on February 17, 2010 recommending that the court deny the plaintiffs' motion for an injunction to require the defendant to compile and publish annual Equal Employment Opportunity plans and related reports as required by Title VII. Magistrate Judge Kay did not consider the merits of the plaintiffs' motion and instead found that the defendant had not waived its immunity to suit and that the plaintiffs did not have standing to enforce the provisions of the statute because they had not shown they had suffered an \"injury in fact.\" The court recommended that the motion be denied without prejudice with leave for the plaintiffs to file a motion to amend their complaint in order to address the issue of standing. On April 9, 2010, the defendants filed a motion to dismiss, or alternatively motion for summary judgment. On February 28, 2011, the court denied the the plaintiffs' motion for permanent injunction. On March 12, 2013, the court denied without prejudice and with leave to renew the defendant's motion to dismiss or in the alternative motion for summary judgment as to failure to exhaust administrative remedies and res judicata. The plaintiff filed a motion to bifurcate issues of liability and issues of individual relief on April 2, 2014 and filed a motion to certify a class on April 25, 2014. On May 20, 2014, the defendant filed motion to dismiss, or alternatively motion for summary judgment. On March 30, 2016, the court denied the plaintiffs' motion to certify a class and denied as moot plaintiffs' motion to bifurcate issues of liability and issues of individual relief. The court further granted the defendant's motion to dismiss or, in the alternative, for summary judgment pursuant to Local Civil Rule 7(b) because the plaintiffs did not file a memorandum of law in opposition to this motion and, therefore, the court deemed the defendant's motion conceded. The court entered judgment in favor of the defendant and closed the case.", "summary": "This case was brought by minority employees of the Library of Congress on behalf of themselves and a putative class of past, current, and future employees and applicants. Plaintiffs brought the case against James Billington, Librarian of Congress, alleging that the Library of Congress violated 42 U.S.C. \u00a7 2000e and seeking declaratory and injunctive relief, and attorney's fees. Because Plaintiffs did not file a memorandum of law in opposition to this motion, the court deemed Defendant's motion to dismiss as conceded. The court entered judgment in favor of Defendant on March 2016."} {"article": "On October 22, 2009, homeless individuals represented by Idaho Legal Services and the National Center on Homelessness and Poverty filed this complaint in the U.S. District Court for the District of Idaho against the City of Boise. The plaintiffs had been cited under a pair of Boise municipal ordinances that made it illegal to sleep or camp in public parks and other public areas, despite the lack of available beds at the city's shelters. The complaint alleged that criminalizing homelessness in this manner constituted cruel and unusual punishment under the Eighth Amendment and a violation of the plaintiffs' due process rights under the Fourteenth Amendment. The plaintiffs sought an injunction against the enforcement of the ordinances, damages under federal civil rights law, and declaratory and injunctive relief voiding the plaintiffs' prior citations and holding the ordinances unconstitutional. The city sought and won a motion for summary judgment, entered by Magistrate Judge Ronald Bush on July 6, 2011. 834 F. Supp.2d 1103. Judge Bush held that the plaintiffs had not demonstrated that the ordinance criminalized homelessness. In addition, the court said that the claims had been mooted by subsequent clarifications of enforcement protocols by the Boise police and an amendment to the ordinance that provided a more precise definition of \"camping.\" The plaintiffs appealed, and the case was reversed and remanded by the Ninth Circuit on March 7, 2013. 709 F.3d 890. In an opinion issued by a panel consisting of Judges Susan Black, Susan Graber, and Johnnie Rawlinson, the court determined that the plaintiffs' claims for backward-looking relief were not jurisdictionally barred since they did not seek relief from the state court itself. The court further held the plaintiffs' claims for prospective relief had not been mooted by the defendants' new \"voluntary conduct\" in the form of protocols and amendments for the enforcement of the ordinances. On remand, the defendant filed for summary judgment again on August 15, 2013. The district court issued an opinion on January 27 2014, granting the the motion for summary judgment as to the damages claims because the plaintiffs had not yet had their convictions overturned via direct appeal. At the court's direction, the plaintiffs filed an amended complaint omitting the damages claims, with the request for prospective injunctive and declaratory judgment as the only surviving claim. The defendant filed a motion to dismiss on December 31, 2014, asserting that the plaintiffs could no longer bring their claims because some plaintiffs could not be located by counsel and others had no active disputes with the defendants. The plaintiffs filed for summary judgment on April 30, 2015. On July 6, 2015, the United States filed a statement of interest, detailing its support of the plaintiffs' position, arguing that the court must consider whether it was possible for homeless residents like the plaintiffs to conform their conduct to the ordinances when shelters were full. On September 28, 2015, Judge Bush issued an opinion again dismissing the suit in its entirety. 2015 WL 5708586. The opinion held that the plaintiffs lacked standing to challenge the ordinances because the defendants had further amended the ordinances to make exceptions for circumstances where shelters were full, mooting the plaintiffs claims. The plaintiffs appealed again to the Ninth Circuit on October 29, 2015 (15-35845). On September 4, 2018, a three-judge panel of the Ninth Circuit of Judges Marsha Berzon, Paul Watford, and John Owens reversed. 902 F.3d 1031. The Ninth Circuit held the Eighth Amendment prohibited Boise from enforcing the ordinances against homeless residents forced to sleep outside by a lack of shelter space. The court also held that two of the plaintiffs in the suit had shown they could be eligible for retrospective injunctive relief that could vacate their previous citations, and injunctive relief banning future enforcement of the ordinances. The case was remanded again to the District Court. The defendants filed a motion for rehearing en banc by the full Ninth Circuit Court of Appeals, but the court denied this motion on April 1, 2019. Subsequent to the denial, the defendants filed a petition for a writ of certiorari in the U.S. Supreme Court. The court denied that petition on December 16, 2019. 920 F.3d 584. After the denial of cert, litigation resumed in the district court on the remaining issues in the case. The plaintiffs filed a third amended complaint on March 10, 2020. The remaining claim was an Eighth Amendment violation for penalizing plaintiffs based on their homeless status. They sought injunctive relief enjoining defendants from enforcing Boise Municipal Code \u00a7\u00a7 5-2-3(A) and 7-3A-2(A), declarative relief, damages, and attorneys' fees. As of May 20, 2020, this case remains ongoing.", "summary": "Homeless residents of the City of Boise sued the City in federal district court in 2009 because of the allegedly unfair targeting of anti-camping and loitering ordinances against the City's homeless. The plaintiffs alleged that the enactment and enforcement of these ordinances had the effect of criminalizing homelessness, in violation of their 14th and 8th Amendment rights. The district court twice dismissed the suit, but a Ninth Circuit panel reversed both times, holding that the ordinances may violate the Eighth Amendment. The Ninth Circuit denied the defendants' motion for rehearing en banc. The defendants requested the Supreme Court review the decision, but it too declined to hear the case. After the denial of cert, litigation resumed in the district court. The plaintiffs filed a third amended complaint on March 10, 2020. As of May 20, 2020, this case remains ongoing."} {"article": "On May 21, 2012, the Catholic Archdiocese of New York and other affiliated Catholic organizations filed a lawsuit in the Eastern District of New York against the federal government under the Religious Freedom Restoration Act (RFRA), the Administrative Procedure Act (APA), and the First and Fifth Amendments. Plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. On December 4, 2012, the court (Judge Brian Cogan) issued an opinion granting in part and denying in part defendants' motion to dismiss for lack of subject matter jurisdiction, finding that plaintiffs' complaint were ripe for adjudication. 907 F. Supp. 2d 310. Because the health plan in question was grandfathered into contraception exemptions (specifically under safe harbor provisions granting temporary relief from mandatory contraception as federal regulations are re-written), that plaintiffs lack standing for that specific claim. That said, plaintiffs maintained a cause of action for impending injury from future regulatory changes that would implement mandatory contraceptive coverage for the health plan when the safe harbor provisions terminate. On April 23, 2013, defendants filed a motion to halt proceedings. They argued that because of pending amendments to the regulation, the contraception mandate would not at any time or under any circumstances be enforced against the plaintiff. On April 24, 2013, the court (Judge Brian Cogan) granted defendant's motion, and stayed the proceeding pending completion of the rulemaking proceedings, but requiring defendants to provide a written status update every 60 days. On August 14, 2013, the plaintiffs amended their complaint in response to the 2013 Final Rules ACA. They argued that the amended definition of \"religious employer\" continued to require them to violate their sincerely held religious beliefs by facilitating access to contraception services. This is because the accommodations put forth in the amended law require plaintiffs to provide self-certification to their insurance provider setting forth their religious objections, which in turn triggers an obligation on the part of the insurance provider to procure the services plaintiffs find objectionable. As a result, the plaintiffs were the but-for cause of providing contraception coverage. The plaintiffs asked the court to grant a preliminary and permanent injunction against enforcement of the relevant provisions of the ACA. On December 13, 2013, the court (Judge Brian Cogan) issued a final judgment, dismissing the claims of the Roman Catholic Archdiocese of New York and the Roman Catholic Diocese of Rockville Centre, New York, but enjoining the government from enforcing or implementing the challenged regulation against Catholic Health Care System, Catholic Health Services of Long Island; Cardinal Spellman High School; and Monsignor Farrell High School. The court found that the Diocesan plaintiffs fell within the definition of \"religious employer\" and were entirely exempt from the mandate. While the remaining plaintiffs were not defined as a \"religious employer,\" the court found that they did suffer substantial injury to their sincerely held religious beliefs by being required to complete self-certification through a third party, but this injury posed no burden to the exempt Diocesan plaintiffs. 987 F. Supp. 2d 232. On February 11, 2014, the federal government appealed the district court's decision to the Second Circuit. On August 7, 2015, the Second Circuit (Judge Rosemary Pooler, Judge Pierre N. Leval, and Judge Denny Chin) reversed the District Court and denied the injunction, finding that the regulatory accommodation allowing the plaintiffs to opt out of the contraceptive services mandate does not in itself substantially burden the plaintiff\u2019s religious expression. 796 F.3d 207. Plaintiffs petitioned for a rehearing en banc, which the Second Circuit denied in an order on December 1, 2015. On January 4, 2016, the Second Circuit granted the plaintiffs\u2019 request to stay pending the filing of a petition for certiorari. The Supreme Court granted certiorari review, and vacated the judgment of the Second Circuit and remanded the case on May 23, 2016 in light of Zubik v. Burwell. In Zubik, the Supreme Court had directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. The Court took no position on the merits of the case, but issued a per curiam order remanding the cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. Back in the Second Circuit, the parties entered into settlement negotiations with the new Trump administration. On October 16, 2017, the parties filed a joint motion to voluntarily dismiss the case, which the court so ordered the next day. The settlement agreement is not currently publicly available. The case is now closed.", "summary": "On May 21, 2012, the Catholic Archdiocese of New York and other affiliated Catholic organizations filed a lawsuit in the Eastern District of New York against the Federal Government seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. On December 13, 2013, the court granted in part and denied in part an injunction against enforcement of the relevant provisions. The Government appealed to the Second Circuit, which denied the injunction on December 1, 2015. The Second Circuit granted the plaintiffs\u2019 request to stay on January 1, 2015 pending filing of a petition for certiorari. The Supreme Court vacated and remanded in light of Zubik v. Burwell, and in 2017, the parties settled after a change in administrations."} {"article": "On September 3, 2002, the United States filed an action under the Fair Housing Act, and the Americans with Disabilities Act against Edward Rose & Associates, Inc. in the United States District Court for the Eastern District of Michigan. The United States had already filed a similar lawsuit against the same defendants on January 18, 2001, in the United States District Court for the Northern District of Indiana. The plaintiff, represented by the Civil Rights Division of the United States Department of Justice, asked the court for an injunction to enjoin defendants from discriminating against persons with disabilities. Specifically, the plaintiff claimed that the defendants discriminated against persons with disabilities by failing to design and construct covered multifamily dwellings and places of public accommodation in accordance with subsection 804(f)(3)(c) of the Fair Housing Act, 42 U.S.C. The Defendants answered the complaints in the Michigan action and the Indiana action, and in both, denied any and all allegations of alleged violations of the Fair Housing Act or the Americans with Disabilities Act. However, the parties agreed that they should avoid further contested litigation and resolve the dispute without an evidentiary hearing or findings of fact. On February 21, 2003, The United States District Court for the Eastern District of Michigan enjoined certain of the Rose companies from proceeding with the construction and occupancy of nineteen apartment buildings at two complexes where the buildings, as designed, would have had descending steps to the entrances to the covered dwelling units directly across from the parking lot and the only accessible way into the covered dwelling units would have been by walking around the opposite side of the building and through the patio doors. On August 25, 2004, the United States Court of Appeals for the Sixth Circuit affirmed the district court's entry of a preliminary injunction. On December 7, 2004, the Court of Appeals denied the Rose Companies' Petition for Rehearing En Banc. In the Consent Agreement entered in the United Stated District Court for the Eastern District of Michigan on September 30, 2005, the parties agreed that the Defendants would ensure the future design and/or construction of covered multifamily dwellings by the Rose Companies and/or the Architectural Defendants shall comply with the design and construction requirements of the Fair Housing Ac, 42 U.S.C. \u00a73604(f)(1)-(3) and where applicable, the ADA, 42 U.S.C. \u00a7\u00a712182(a) and 12183(a)(1). The Defendants agreed to $950,000 into an interest-bearing escrow account administered by counsel fro the Rose Companies for the purpose of paying settlement amounts to individuals alleged by the United States to qualify as \"the Settlement Fund.\" Further, the Defendants were to pay the United States a sum of $110,000 as a civil penalty pursuant to 42 U.S.C. \u00a73614(d)(1)(C) and 42 U.S.C. \u00a712188(b)(2)(C)(i). Each party bore its own costs and attorneys' fees associated with the litigation. Except for the complaints against Gary Weaver, the complaints in the Michigan and Indiana actions have been dismissed with prejudice as agreed in the consent order entered in the Untied Stated District court for the Eastern District of Michigan. The Indiana action against the Edward Rose & Company is located in our database at FH-IN-0004.", "summary": "On September 3, 2002, the United States filed actions under the Fair Housing Act, and the Americans with Disabilities Act against the Edward Rose & Associates, Inc. in the United States District Court for the Eastern District of Michigan. The plaintiff, represented by the Civil Rights Division of the United States Department of Justice, asked the court for an injunction to enjoin defendants from discriminating against persons with disabilities. Specifically, the plaintiff claimed that the defendants discriminated against persons with disabilities by failing to design and construct covered multifamily dwellings and places of public accommodation in accordance with the features of accessible and adaptable design and construction required by subsection 804(f)(3)(c) of the Fair Housing Act, 42 U.S.C. In the Consent Agreement entered in the United States District Court for the Eastern District of Michigan on September 30, 2005, the parties agreed that the Defendants would ensure the future design and/or construction of covered multifamily dwellings by the Rose Companies and/or the Architectural Defendants shall comply with the design and construction requirements of the Fair Housing Ac, 42 U.S.C. \u00a73604(f)(1)-(3) and where applicable, the ADA, 42 U.S.C. \u00a7\u00a712182(a) and 12183(a)(1). Defendants also agreed to establish a Settlement Fund of $950,000 and to pay a penalty of $110,000 to the United States. The parties also stipulated to the transfer of the United States' claim against the defendants in the Indiana Action to the United States District Court for the Eastern District of Michigan, for a separate consent decree to resolve claims from both the Michigan and the Indiana complaint."} {"article": "On July 18, 2003, employees who had filed suit in state court against their employer removed their class action lawsuit to the U.S. District Court for the Central District of California. Represented by public interest attorneys and private counsel, the plaintiffs alleged violation of state laws and sought relief for the class of employees in the form of declaratory judgment, injunctive, relief, and damages. Specifically, the plaintiffs alleged discrimination on the basis of national origin and race. Plaintiffs also alleged that their employer failed to compensate them for overtime, in violation of California state law. On December 3, 2003, the plaintiffs filed their second amended complaint and the parties stipulated to the dismissal of the lawsuit from federal court, opting to bring the case in state court. In 2007, the Superior Court of the State of California, Los Angeles County (case number BC289199) approved a class action settlement. Though the filings are not available, it seems that the parties settled for injunctive relief and 1.475 million dollars.", "summary": "In 2003, employees sued their employer alleging discrimination on the basis of national origin and race, as well as nonpayment of overtime in violation of state law. Although the plaintiffs removed the case to the U.S. District Court for the Central District of California, the parties agreed to remand the case back to state court as no federal claims were alleged. In 2007, the Superior Court of the State of California, Los Angeles County (case number BC289199) approved a class action settlement. Though the filings are not available, it seems that the parties settled for injunctive relief and 1.475 million dollars."} {"article": "On January 10, 1995, detainees at the Bernalillo County Detention Center (BCDC) in Albuquerque, New Mexico filed this class-action lawsuit in the United States District Court for the District of New Mexico. Represented by private counsel, the plaintiffs sued the BCDC under 42 U.S.C. \u00a7\u00a7 1981, 1983, 1985, and 1986, and Title VI of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000d), alleging that gross overcrowding and racial discrimination at the jail violated the First, Fourth, Fifth, Eighth, Thirteenth, and Fourteenth Amendments along with 18 U.S.C. \u00a7\u00a7 242, 245, the Omnibus Crime Control and Safe Streets Act of 1968 (42 U.S.C. \u00a7 3766), the State and Local Fiscal Assistance Act of 1972 (31 U.S.C. \u00a7 1242), the Public Works Employment Act of 1976 (42 U.S.C. \u00a7 6727), and various federal regulations. They sought injunctive and declaratory relief; on February 16, 1995, they moved for a preliminary injunction enjoining the operation of the BCDC in its present condition. The parties engaged in abbreviated discovery related to overcrowding in preparation for a hearing on the preliminary injunction. A day before the hearing, District Judge Martha Vazquez made an unannounced visit to the jail, where she observed, among other things, prisoners sleeping on the floor on mattresses and a strong smell of urine coming from some cells. On August 23, 1995, she granted the plaintiffs\u2019 motion for a preliminary injunction requiring the jail to reduce its population. From the start, the jail had conceded that crowding was a problem, and the preliminary injunction largely adopted the jail\u2019s own population reduction proposal. (Because the jail was cooperative, and because the jail could qualify for additional funding if it avoided a ruling that conditions at the jail were unconstitutional, the court opted not to find conditions unconstitutional, but rather deferred that determination for a later time.) The injunction included a schedule of decreasing population caps for the BCDC, and detailed conditions concerning daily operation of the facility. The order also required that any detainee with a psychological impairment must be housed separately from the general population until a qualified mental health professional issued a written report stating that they could safely live in the general population. On September 7, 1995, the parties entered into a settlement agreement, which the district court approved. The agreement converted the preliminary injunction into a permanent injunction and, among other things, required the jail to comply with its own existing policies regarding medical, dental and psychological services and access to a reasonably current law library. The defendants also stipulated to certification of a class defined as the \"present and future residents of BCDC.\" The district court retained jurisdiction to enforce or modify the injunction. One day prior, on September 6, 1995, lawyers working for the New Mexico Protection & Advocacy System and the American Civil Liberties Union moved to intervene on behalf of a proposed subclass of all present and future residents of the BCDC with mental and/or developmental disabilities. On October 26, 1995, the district court granted \u201climited intervention\u201d to the plaintiff-intervenors. Intervention was limited to matters \u201cbefore the court by virtue of the original Plaintiffs\u2019 Complaint.\u201d On November 22, 1995, the plaintiff-intervenors filed an amended complaint on behalf of the proposed subclass. It alleged that the jail was discriminating against people with disabilities, in violation of the Constitution, the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), and \u00a7 504 of the Rehabilitation Act. They also alleged violations of the equal protection rights of female class members, and violations of procedural due process, the right of access to courts, and the Eighth Amendment. In early 1996, in an effort to meet the population caps imposed by the September 7, 1995 settlement agreement, the defendants started housing prisoners in makeshift off-site facilities while a new, enlarged facility was under construction. On March 22, 1996, the court ordered that before using an interim facility to house prisoners, the defendants must allow the plaintiffs\u2019 counsel to tour the proposed facility. The defendants appealed this order; the Tenth Circuit granted a stay pending appeal on April 2, 1996. 79 F.3d 1014. Ultimately, the Tenth Circuit dismissed the appeal as moot on November 15, 1996. 100 F.3d 863. (In the meantime, the defendants had completed the new facility, so they were no longer using interim holding sites.) The Prison Litigation Reform Act (42 U.S.C. \u00a7 1997e) became effective in April 1996. This statute imposed detailed requirements on federal courts when hearing challenges to conditions in jails and prisons, and it allowed for the termination of certain types of court orders which were issued prior to the enactment of the statute. The defendants moved to terminate the orders that the district court had issued in this case; under the PLRA, the court then had 30 days to make findings of unconstitutional behavior by the defendants, or the court\u2019s prior orders would be automatically stayed until the court made such findings. (The district court had, of course, deferred ruling on the constitutionality of the defendants\u2019 behavior in order to preserve access to funding that was supposed to help the defendants improve conditions at the jail.) On October 29, 1996, the court held that the automatic stay provision of the PLRA was unconstitutional, as a violation of the constitutional principle of separation of powers (the court\u2019s reasoning was later abrogated by the Supreme Court in Miller v. French). The previous orders were therefore not automatically stayed, and the court proceeded to consider whether to issue the PLRA-required findings in response to the defendants\u2019 motion to terminate the prior orders. 29 F. Supp. 2d 1267. The defendants\u2019 motion was finally resolved on January 10, 1997, when the court approved two settlement agreements and adopted them as consent decrees. In the first of these two decrees (the \u201cPLRA Order\u201d), the court found (as required by the PLRA) that prisoners\u2019 federal rights had been violated by the jail. The court required the jail to implement remedial measures designed to address the needs of inmates with mental illness and/or mental disabilities, particularly with regard to diagnosis and medical treatment. These consent decrees resulted in dismissal with prejudice of all the plaintiffs\u2019 claims, except for the female class members\u2019 claims regarding equal protection and access to courts. The court retained jurisdiction to enforce the agreements. Between 1997 and 2003 the County made efforts to reduce the jail population, but the BCDC remained overcrowded. In September 2000, the court entered an order finding that the jail had been in violation of the PLRA Order\u2019s population cap for eleven of the preceding twelve months, with the population at times approaching the dangerously high levels that had led to the 1995 injunction. The court ordered the jail to comply with the PLRA Order, and to consider and implement other measures to reduce the BCDC population. The defendants responded by constructing a new facility, the Metropolitan Detention Center (MDC), which was completed in the summer of 2003. By June 17, 2003, all detainees housed at the BCDC had been transferred to the MDC. On July 11, 2003, the court ruled that the previous orders now applied to the MDC, and that the court had continuing jurisdiction to enforce those orders. 272 F. Supp. 2d 1250. On October 10, 2003, the city and county moved to vacate the PLRA Order under Federal Rules of Civil Procedure 60(b)(5) and (6). They also asked the court to reconsider its decision to exercise jurisdiction over the MDC, arguing that the PLRA Order had been directed at the BCDC, and should not be applied to the MDC. In 2005, while that motion was pending, the parties entered into two additional settlement agreements, which the court adopted. The defendants had signed an Intergovernmental Agreement with the federal government, agreeing to use the now-vacated BCDC (renamed the Regional Corrections Center or RCC) to house federal prisoners. The plaintiffs agreed that since the city and county were not responsible for the federal prisoners housed at the now-RCC, that jail would no longer be covered by this litigation. However, the plaintiffs later discovered that under the Intergovernmental Agreement, the city and county had actually assumed certain responsibilities for prisoner welfare at the RCC. In light of the defendants\u2019 misrepresentation, the plaintiffs asked the court to withdraw its approval for the 2005 agreement, and to reassume jurisdiction over the RCC. The court did so on March 31, 2009, concluding that the inmates at the RCC were potential class members because the county had maintained operational control over the facility. In withdrawing its approval of the 2005 settlement agreement, the court gave the plaintiffs the option to rescind that agreement, which they did the following month (April 2009). The defendants appealed this decision to the Tenth Circuit. They also moved to disqualify Judge Vazquez. In their April 21, 2009 motion to disqualify, the defendants alleged that Judge Vazquez had had ex parte communications regarding this case with several people. They also alleged that Judge Vazquez\u2019s sister-in-law had been incarcerated at the MDC multiple times, most recently in March 2009, shortly before the withdrawal of the 2005 settlement agreement. Judge Vazquez recused herself from the case on May 18, 2009, and the case was reassigned to Judge James A. Parker the following day. In her order of recusal, Judge Vazquez accused the County of maliciously misrepresenting facts in order to gain a tactical advantage in the litigation; their motion, she explained, was filed because they disagreed with her March 31, 2009 order, not because there was any reason for her to recuse. \u201cThe County\u2019s Motion is a blatant attempt to malign and discredit the Court in an effort to achieve its objective of having this Court removed from the present case.\u201d Regarding the defendants\u2019 allegations that she had had ex parte communications, she wrote that the defendants\u2019 counsel \u201ceither lacks a basic understanding of this common legal principle, or knowingly misuses the phrase to incite distrust in this Court\u2019s impartiality. Either explanation is unacceptable for a licensed attorney obligated to uphold the New Mexico Rules of Professional Conduct.\u201d The County\u2019s failure to file the motion 2 years earlier, and instead to wait to file it immediately after it received a disfavor able ruling from the court, was evidence that the County was unethically abusing recusal for tactical advantage. Still, she found that the County had succeeded in making it appear that she was not impartial, and she therefore granted the motion for recusal. Nearly two years later, on January 12, 2011, the Tenth Circuit (Judge Neil Gorsuch) ruled that the defendants could not bring an interlocutory appeal because the withdrawal of the settlement agreement was not a final decision within the meaning of 28 U.S.C. \u00a7 1291. 630 F.3d 1288. On December 7, 2011, the court appointed three experts and asked them to evaluate conditions at the MDC in the areas listed in the 2005 settlement agreements. On February 26, 2013, after receiving reports from the three experts on conditions at the MDC, which had become dangerously overcrowded, the court ordered the city and the county to appear and show cause why the MDC should not cease \u201c[h]ousing female residents, who have not been classified or who have different classifications, in the same Segregation housing unit.\u201d On the day of that hearing, the parties agreed to alter the conditions for female inmates at the MDC. This pattern repeated itself in a May settlement agreement that required the county to draft a plan addressing a host of issues, ranging from double-celling to out-of-cell time, and to implement the plan before September 1, 2013. The court referred to the February and May agreements as the 2013 Stipulated Orders. On July 24, 2013, the court issued another order to show cause, requiring the county to show how it had complied with the 2013 Stipulated Orders. At a hearing on August 8, 2013, it became clear that the county had failed to comply with the 2013 Stipulated Orders in several areas; on August 19, the plaintiffs asked the court to find the defendants in contempt. On April 25, 2014, the county filed a motion to terminate some of the court\u2019s prior orders under the Prison Litigation Reform Act. On May 12, 2014, the court entered an order incorporating many of the provisions of prior orders and also requiring the county to create an Emergency Population Management Plan in cooperation with the Criminal Justice Review Commission (CJRC) to ensure that the population at the MDC remained at or under 1,950. The order contained provisions for the court\u2019s experts to resolve disputes over implementation of the order\u2019s requirements. On September 23, 2014, the court ordered three experts to evaluate the conditions of confinement at the MDC and to determine whether the county was in compliance with each provision of the previous orders. At a status conference on March 10, 2015, the court asked the parties to develop a plan for disengagement of court oversight and for eventual dismissal of the lawsuit. The parties worked with Special Master Alan C. Torgerson (who before his retirement had been the Magistrate Judge assigned to this case) to develop a settlement agreement that would bring the litigation to an end while ensuring that positive changes in conditions at the MDC would become permanent. After months of negotiations with the Special Master, the parties submitted a settlement agreement, and the court granted final approval on June 27, 2016. This agreement described eight domains in which the county was required to meet specified standards:
  1. Medical Services
  2. Mental Health Services
  3. Operations Group A
  4. Operations Group B
  5. Population Management
  6. Housing and Segregation
  7. Sexual Misconduct
  8. Use of Force and Internal Investigations
The standards established in these domains contained nearly every substantive requirement of the court\u2019s previous orders. Under the settlement agreement, once the court found the County in initial compliance with the relevant set of requirements, the County would then \u201cself-monitor\u201d for an additional court-specified period of time. While self-monitoring, the County was required to submit quarterly reports to the appropriate expert monitor and to counsel for the plaintiffs. At the conclusion of the self-monitoring period, the experts would conduct a \u201cCheck-Out Audit\u201d and make a finding of compliance using standards detailed in each Check-Out Agreement. Based on the county\u2019s reports and on the experts\u2019 proposed findings, the court would vacate its order as to that particular domain. Finally, once the County demonstrated substantial compliance with all eight of the domains, the court would enter a permanent injunction containing the following provisions:
  1. the population of the MDC would be limited to the operational capacity of the MDC (which at the time was 1,950);
  2. no inmates would be triple-celled;
  3. no inmates would sleep in day rooms, except for detoxification units;
  4. high-risk or security-threat inmates or inmates requiring segregation would not be double-celled with other inmates unless determined to be compatible;
  5. segregated inmates who were in protective custody or new intakes could be double-celled if it was determined that they were low risk and compatible; and
  6. unclassified inmates would not be housed with segregated inmates.
The settlement also stated that any permanent injunction would contain the findings required by the PLRA. After entry of this permanent injunction, the court could dismiss all claims and vacate all existing orders. On November 30, 2016, the plaintiffs and the plaintiff-intervenors filed a joint motion seeking an order requiring employees in the RCC\u2019s medical unit to complete a specialized competency-based training. They also sought to have employees without necessary specialized skills transferred out of the unit. In the same motion, they asked the court to hold a show-cause hearing regarding compliance with some of the court\u2019s previous orders. The court granted this motion, and ordered the jail to demonstrate that it was in compliance with the following:
  1. The court\u2019s 2001 Supplemental Order, which required the city to give \u201cdirection to law enforcement officials under the control of the City\u2026to issue citations where appropriate and to use the \u2018walk through procedures,\u2019 rather than incarcerating individuals, where appropriate.\u201d
  2. Another provision of the 2001 Supplemental Order, which required the city and county to \u201cschedule a meeting or meetings concerning the provision of mental health services in Bernalillo County\u2026to plan how to implement an effective jail diversion program for persons with psychiatric or developmental disabilities.\u201d
  3. The ADA and the Rehabilitation Act, with regard to detaining and arresting individuals with mental illnesses or developmental disabilities as a means of removing them from the streets.
The court granted the plaintiff-intervenors\u2019 request to conduct limited discovery before this show-cause hearing. While this discovery ensued, the parties engaged in mediation efforts with Magistrate Judge Karen B. Molzen. On September 11, 2017, the court denied the motion for further remedial relief and decided not to hold the defendants in contempt. Despite the MDC\u2019s training deficiencies and its hesitation when faced with allegations of abuse, the court believed that there was not yet sufficient evidence to hold the county in contempt. The court did state that the county would have to improve the MDC\u2019s mental health services before the court would find substantial compliance as required by the settlement. On that same day, the court granted final approval of another settlement agreement, this time between the city, the plaintiff class, and the plaintiff-intervenor subclass. This settlement was not directly related to conditions at the jail, but instead required the city and county to revise their arrest procedures. Specifically, the defendants agreed to issue a special order directing police officers to issue citations wherever appropriate, and directing that individuals alleged to have committed non-violent misdemeanor offenses not be arrested unless circumstances required an arrest. The defendants also agreed to pay $80,000 in attorneys' fees. Following the death of one of the experts, Manuel Romero, in November 2017, the court on February 5 appointed Margo Frasier as a replacement. The court asked Ms. Frasier to evaluate whether the MDC was in compliance with the standards described in the Check-Out Audit agreement. The court instructed Ms. Frasier to: prepare her first report by August 31, 2018; prepare her second report by February 28, 2019; and then to continue preparing subsequent reports at six-month intervals. Between December 2019 and February 2020, the court found the defendants to be in initial substantial compliance with 3 of the 8 domains described in the 2016 settlement agreement. For those 3 domains, the court-ordered self-monitoring periods will end between August 31, 2020 and August 19, 2021. As of August 6, 2020, the defendants continue to work toward initial substantial compliance in the remaining 5 domains.", "summary": "Detainees in Albuquerque, New Mexico filed this class action lawsuit against the Bernalillo County Detention Center and later its successor, the Metropolitan Detention Center. Over the course of 25 years, the plaintiffs and the defendants negotiated how to reduce overcrowding, resulting in a long series of settlement agreements. The case now focuses on whether the defendants have demonstrated substantial compliance required by the latest settlement agreement. As of August 2020, the defendants have achieved initial substantial compliance in 3 of the agreement\u2019s 8 domains."} {"article": "This lawsuit grew out of the Trump Administration's family separation policy, by which kids were separated from their parents at the U.S.-Mexico border. On July 2, 2018, two children from Central America who had been separated from their parents after crossing the U.S.-Mexico border filed these separate lawsuits and petitions for habeas corpus against the U.S. Department of Homeland Security, in the U.S. District Court for the District of Connecticut. The plaintiffs, who were represented by the Yale Law School's clinic (the Jerome Frank Legal Services Organization) and by Connecticut Legal Services, sought injunctive relief, habeas relief, and attorneys fees. The plaintiffs claimed violations of Fifth Amendment substantive and procedural due process, Fifth Amendment equal protection, section 504 of the Rehabilitation Act (29 U.S.C. \u00a7 701), and the Administrative Procedure Act (APA) (5 U.S.C. \u00a7\u00a7 551 et seq.). The plaintiffs alleged that after they were apprehended in Texas by Border Patrol, a subagency of the Department of Homeland Security, they were forcibly separated from their parents and placed with a resettlement agency in Connecticut. They alleged that they were then kept incommunicado from their parents for several weeks at a time, and that the forced separation caused severe mental and emotional trauma. The plaintiffs each filed motions for a temporary restraining order and preliminary injunction on July 5, 2018, arguing that separation from their parents caused them irreparable harm. The government objected that a preliminary injunction in this case would interfere with its efforts to implement the relief ordered in a concurrent lawsuit, Ms. L. v. ICE, filed in the U.S. District Court for the Southern District of California. The judge in that case had already ordered the government to reunite all families separated by the Trump Administration\u2019s \u201czero tolerance\u201d policy by July 26. 2018 WL 3129486. There's more information on the Ms. L. case here. The two Connecticut cases were consolidated on July 9, 2018. After a hearing on the plaintiffs\u2019 motions on July 11, District Judge Victor A. Bolden granted the plaintiffs' motions in part and denied them in part. Judge Bolden sided with the plaintiffs\u2019 arguments that their constitutional rights were violated. 2018 WL 3421321. Although he agreed with the government that ordering the immediate reunification of the parents with the plaintiffs would merely duplicate the relief ordered in the California case, he noted that the relief in that case was designed to remedy the constitutional wrong suffered by parents separated from their children, whereas his injunction in this case was designed to remedy that suffered by children. He thus issued writs of habeas corpus ad testificandum so that the parents would be physically present at a July 18 status conference intended to address the proper form of relief for the two plaintiffs, including any treatment for the trauma they had suffered. He also ordered that the plaintiffs be allowed to communicate daily with their parents via video conference. On July 16, the government filed a notice of compliance indicating that the plaintiffs would be reunited with their parents that same day, and that ICE would parole the parents from custody. As this article explains, the plaintiffs' lawyers offered this case as a model for other litigators elsewhere. Because the lawsuit focused on repairing harm to the children, Judge Bolden allowed the kids to be released to their parents outside of federal custody, without even ankle monitors to keep track of their location. At the July 18 status conference, the plaintiffs' attorneys requested additional time to confer and determine what, if any, other forms of relief they might seek. The defendants argued that this case was now moot, and the court continued the matter to July 27. On July 26, the plaintiffs filed a motion seeking a continuance of the status conference. The same day, the defendants objected to the plaintiffs' motion, arguing that the defendants had already advised the plaintiffs that they would be provided with referrals for treatment and other services, and that the case should be dismissed. In response, the court cancelled the July 27 hearing and scheduled a hearing for September 5 to address the issue of mootness. On August 29, 2018, the parties filed a stipulation of dismissal with the court. Each party was to bear its own costs, expenses, and fees. The case is now closed.", "summary": "In 2018, two children from Central America filed separate complaints and petitions for habeas corpus in the U.S. District Court for the District of Connecticut. The plaintiffs alleged that after being apprehended by ICE, they were forcibly separated from their parents as part of the Trump Administration's \"zero tolerance\" policy toward illegal border crossings, in violation of their Fifth Amendment due process rights. Before the two complaints were filed, a federal district court in California had already held that ICE's forcible family separations violated parents' constitutional rights and ordered the government to reunify them with their children, but the plaintiffs in this case successfully argued that the relief ordered in that case would be inadequate for them, because as children they were not in the class affected by that order. The court ordered ICE to make the parents physically present for a later status conference, and a few days later the government filed a notice of compliance indicating that the plaintiffs would be immediately reunified with their parents and the parents would be paroled from detention by ICE. The government agreed to make referrals for the plaintiffs so that they could receive treatment for the trauma they suffered while separated from their parents. On August 29, 2018, the parties filed a stipulation of dismissal with the court and the case was closed."} {"article": "COVID-19 Summary: This is a suit brought by a church against the State of California\u2019s enforcement of stay-at-home orders and prohibition of in-person religious policies. The plaintiffs alleged that California\u2019s four-stage \u201cReopening Plan,\u201d had relaxed the stay-at-home order for certain retail organizations as part of stage 2 of the reopening, however, churches were to be opened months later. On May 15, the court denied the TRO and the plaintiffs appealed. The Ninth Circuit denied the injunction pending appeal on May 22, and the Supreme Court denied the application for injunctive relief on May 29.
On May 8, 2020, the South Bay United Pentecostal Church and two religious figures filed this action in the U.S. District Court for the Southern District of California against the State of California and other health officials and police officers against the enforcement of stay-at-home orders and prohibition of in-person religious policies. California\u2019s four-stage \u201cReopening Plan\u201d had relaxed the stay-at-home order for certain retail organizations as part of stage 2 of the reopening, however, churches were not allowed to be reopened until stage 3, as they were categorized as \"higher risk workplaces.\"Seeking declaratory and injunctive relief, the plaintiffs, represented by private counsel, filed this action under 28 U.S.C. \u00a7 2201 and 42 U.S.C. \u00a7 1983, alleging violations of their First Amendment right to Free Exercise, the Fourteenth Amendment, and the California Constitution. Specifically, they alleged that church services were \u201cessential,\u201d and therefore, the policies, as applied to the plaintiffs, were unconstitutional. The case was initially assigned to Judge Anthony J. Battaglia and Magistrate Judge Mitchell D. Dembin, then reassigned to Judge Cynthia Bashant and Magistrate Judge Allison H. Goddard on May 12. On May 11, the plaintiffs amended their complaint to request an expedited briefing schedule and filed a motion for temporary restraining order. On the same day, the plaintiffs voluntarily dismissed the complaint against two defendants, the Mayor and the Chief of Police of the City of San Diego, and one of the plaintiffs, a rabbi, also voluntarily withdrew from the suit. On May 14, the defendants filed a response in opposition to the temporary restraining order, contending that in-person church services posed a higher risk than retail organizations. On May 15, the court denied the temporary restraining order. 2020 WL 2814636. On the same day, the plaintiffs submitted an appeal to the Ninth Circuit, and the next day, a motion to grant an injunction pending appeal. The motion for an injunction pending appeal was denied by the district court on May 18. 2020 WL 2529620. The Ninth Circuit also denied the injunction pending appeal on May 22. 959 F.3d 938. The plaintiffs filed an emergency application for a writ of injunctive relief to the Supreme Court on May 26. However, that same day, President Trump announced that all state governors must immediately lift executive orders that discriminated against religious conduct. On May 29, the Supreme Court denied the application for injunctive relief. 140 S.Ct. 1613. In the Ninth Circuit appeal, the defendants argued that the plaintiffs' claims were now moot, as the county\u2019s guidance order had since been superseded, allowing in-person worship. On July 10, the plaintiffs sought a limited remand in order to supplement the record and to address how the recent changes in California\u2019s pandemic regime and enforcement of the regime impacted its injunction analysis. The district court requested the remand to the Ninth Circuit on July 14. On July 20, the plaintiffs sought a jury trial. The limited remand was granted on July 29. The plaintiffs renewed their motion for a TRO on August 10, claiming that the defendants haD had more than four months to meet their burden of establishing the constitutionality of their actions. The case remains ongoing.", "summary": "On May 8, 2020, the South Bay United Pentecostal Church, a California non-profit organization and two religious figures filed this action against the State of California and other health officials and police officers against the enforcement of stay-at-home orders and prohibition of in-person religious policies. The plaintiffs alleged that California\u2019s four-stage \u201cReopening Plan,\u201d had relaxed the stay-at-home order for certain retail organizations as part of stage 2 of the reopening, however, churches were to be opened months later. On May 15, the court denied the TRO and the plaintiffs appealed. The Ninth Circuit denied the injunction pending appeal on May 22, and the Supreme Court denied the application for injunctive relief on May 29. The case is ongoing."} {"article": "On September 2, 2009, the publisher of the Prison Legal News, a monthly magazine distributed to prisons and jails across the counrty, filed a lawsuit under 42 U.S.C. \u00a7 1983 and state law in the United States District Court for the District of Arizona, Phoenix Division. The plaintiff, represented by the American Civil Liberties Union of Arizona, asked for declaratory, injunctive relief, and actual damages, claiming that the plaintiff's First and Fourteenth Amendment rights had been violated. Specifically, the plaintiff claimed that the refusal to distribute its publication to prisoners in defendant's facility violated their free speech, due process, and equal protection rights. From December 2007 to February 2009, the Corrections Corporation of America (CCA), operator of the Saguaro Prison in Arizona, censored and with-held from prisoners of that facility copies of the Prison Legal News. On June 8, 2010, the Court (Judge Roslyn O. Silver) entered an Order of Dismissal because the parties had settled the case. The Settlement Agreement provided that the plaintiff would be added as an authorized retailer, and its publication would be permitted in the facility. It furthermore provided that CCA would provide notice to the plaintiff if outgoing communications were being prevented. CCA also agreed to pay the plaintiffs a lump sum of $70,000, to cover actual damages and attorney's fees. The agreement terminated on December 5, 2011 without incident.", "summary": "Plaintiff publisher sued a defendant operator of a private prison facility in Arizona for the defendant's censoring and refusal to allow prisoners to subscribe to plaintiff's prison news publication. The case settled, with defendants agreeing to distribute the Prison Legal News to subscribing prisoners, and to pay plaintiff $70,000."} {"article": "COVID-19 summary: Two organizations filed this action in November 2010 to challenge Arizona\u2019s Election Day Receipt Deadline, which required mail-in ballots to be received by county election officials before 7 PM on Election Day. The plaintiffs sought declaratory relief and a permanent injunction enjoining the defendants from rejecting ballots postmarked by Election Day that arrive within five business days of Election Day. The plaintiff later argued that COVID-19 increased the burdens on voters. The parties entered into a settlement on June 18, 2020. Under the terms of the settlement, the Election Day deadline remained but the defendant agreed to expand their efforts for voter outreach. On June 19, the court deemed the pending claims moot and dismissed all claims .
On November 26, 2019, two organizations filed a suit against the Arizona Secretary of State to challenge Arizona\u2019s Election Day Receipt Deadline, which requires mail-in ballots to be received by county election officials before 7 PM on Election Day. Under Arizona law, individuals may vote up to 27 days before the election. Arizona voters may also choose to automatically receive a mail ballot, and 80% of Arizonans vote early. However, these ballots are subject to the Election Day Receipt Deadline, which requires the mail-in ballots to be received by 7 PM on Election Day, or by the time the polls close. The plaintiffs brought this case as a declaratory action under 28 U.S.C. \u00a7\u00a7 2201-02 and as an injunctive action under 42 U.S.C. \u00a7 1983, alleging that the deadline violated the First and Fourteenth Amendments. Specifically, the plaintiffs alleged that the state\u2019s failure to count the votes of those who lawfully mailed their ballots before or on Election Day but were not received before the polls close through no fault of their own placed an undue burden on otherwise eligible voters and denied procedural due process. The plaintiffs also argued that the barriers to voting disproportionately impacted Hispanic and Latino voters in violation of section 2 of the Voting Rights Act. The plaintiffs sought declaratory and injunctive relief to enjoin the defendants from rejecting ballots postmarked by Election Day that arrive within five business days of Election Day. The plaintiffs, represented by private attorneys, also sought attorney fees. The case was assigned to District Court Judge Dominic Lanza. The plaintiffs amended the complaint on December 2, 2019 to strike the request for declaratory relief declaring that the Election Day Receipt Deadline disparately impacted Hispanic and Latino voters and violated Section 2 of the Voting Rights Act. On February 3, 2020, the Arizona Secretary of State moved to dismiss the amended complaint. The defendant argued that the plaintiffs lacked organizational standing and that the Eleventh Amendment barred the plaintiffs\u2019 claims. The defendant also argued that the Election Day Receipt Deadline posed little imposition on the plaintiffs\u2019 right to vote and was justified by the state\u2019s interest to ensure a fair election and to count the votes within a reasonable time. The plaintiffs filed a second amended complaint on February 24, 2020. The following day, the plaintiffs sought a preliminary injunction, pertaining to the election in November 2020. In response, the defendant filed an emergency motion to stay the case on March 4 and to extend the 14-day deadline to respond to the plaintiffs\u2019 preliminary injunction motion. On March 13, the defendant\u2019s stay was granted in part. 2020 WL 1236352. On March 20, the defendant filed a motion to dismiss the plaintiffs\u2019 second amended complaint. In their response in April 2020, the plaintiffs argued that the Election Day Receipt Deadline imposes a cutoff that voters will miss due to unreliable and slow mail service in Arizona as well as the inconsistent messaging on these deadlines. At the same time, COVID-19 has rendered in-person delivery of those mail ballots unrealistic. The parties entered into a settlement on June 18, 2020. Under the terms of the settlement, the Election Day deadline remained. However, the defendant agreed to continue to expand their efforts to address late returns, such as voter outreach and funding for counties to increase early voting opportunities. On June 19, all claims were dismissed. The plaintiffs\u2019 motion for a preliminary injunction and the defendant\u2019s motion to dismiss were denied as moot, with each party responsible for its own costs and attorney fees.", "summary": "On November 26, 2019, two organizations filed this lawsuit to challenge Arizona\u2019s Election Day Receipt Deadline, which requires mail-in ballots to be received by county election officials before 7 PM on Election Day. The plaintiffs sought declaratory relief and permanent injunction enjoining the defendants from rejecting ballots postmarked by Election Day that arrives within five business days of Election Day. The plaintiff later argued that COVID-19 further increased voting burdens. The parties entered into a settlement on June 18. Under the terms of the settlement, the Election Day deadline remained but the defendant agreed to expand their efforts for voter outreach. On June 19, the court dismissed all claims."} {"article": "This lawsuit was filed on June 25, 2020 in the U.S. District Court for the District of Colorado. The suit was made in response to police tactics used on protesters amidst the protests that followed the police killing of George Floyd in May and June of 2020. Represented by private counsel and ACLU attorneys, plaintiffs in this case were Black Lives Matter 5280, a Denver-based chapter of Black Lives Matter, and nine individual plaintiffs. They brought this suit against the city and county of Denver, officers of the Denver Police Department (DPD), and officers of the Colorado State Patrol (CSP). The plaintiffs alleged that the city and state police used a number of less-lethal weapons on them as they were peacefully protesting, including but not limited to tear gas, smoke canisters, rubber bullets, foam bullets, pepper balls, flash bang and rubber-pellet grenades, and pepper spray. According to the plaintiffs, these actions constituted various constitutional violations. They alleged that the defendants violated the plaintiffs' rights to free speech, free assembly, and freedom to petition under the First Amendment. Secondly, they alleged that defendants' actions violated the Fourth and Fourteenth Amendments' prohibitions on unreasonable seizures and excessive use of force. The plaintiffs sought declaratory relief stating that defendants' actions were illegal, injunctive relief to prohibit defendants from engaging in the same behavior, and compensatory and punitive money damages. They also sought costs and attorney's fees. The case was assigned to Magistrate Judge Michael E. Hegarty. However, on July 31 the case was reassigned to Judge R. Brooke Jackson. Several days later, the Court ordered that this case and a related case, Cruz v. County of Denver, be consolidated. The actions were consolidated under the Black Lives Matter 5280 docket. In early September, the Court held a scheduling conference. The plaintiffs are to file a motion for class certification on or before March 26, 2021 and a fifteen-day jury trial is set for March 7, 2022. On October 28, 2020, the Court on its authority consolidated another recently filed case-Acker v. City and County of Denver- with Black Lives Matter 5280. Black Lives Matter 5280 was designated as the lead case. In Acker, filed on October 22, 2020, another individual who participated in protests in Denver following the death of George Floyd sued the City and County of Denver, the Denver Chief of Police, and five Denver police officers under 42 U.S.C. \u00a7 1983. He alleged that while assisting other protesters who had just been pepper-sprayed and hit with projectiles, he was hit with a 40mm round in the eye. Similar to the complaint in Black Lives Matter 5280, the individual alleged that the defendants violated his rights to free speech and free assembly under the First Amendment, unlawfully retaliated against him for exercising his First Amendment rights, and used excessive force in violation of the Fourth and Fourteenth Amendment. This case is ongoing as of January 2, 2021.", "summary": "This case arose out of the protests that followed the police killing of George Floyd in May of 2020. The complaint alleges that during the protests in Denver, city police and state patrol officers used less-lethal weapons against protesters in violation of the Fourth/Fourteenth Amendments' prohibitions on excessive force and the First Amendment's guarantee of free speech, free assembly, and freedom to petition. This case was consolidated with Cruz v. County of Denver on August 4. Later in October, it was also consolidated with Acker v. City and County of Denver. The litigation in all cases continues as of January 2, 2021."} {"article": "On May 14, 2008, two private citizens in the state of California who had their vehicles impounded under the California Vehicle Code filed this class-action lawsuit in the US District Court for the Central District of California. The plaintiffs sued the Secretary of the State of California's Business, Transportation and Housing Agency (\"BTH\"), the Commissioner of the California Highway Patrol (\"CHP\"), and the City of Los Angeles. The plaintiffs alleged violations of the Fourth Amendment, the Fifth Amendment, the Eighth Amendment, the Fourteenth Amendment, and California law. The plaintiffs sought declaratory equitable and injunctive relief for unlawful seizures and impoundments of their vehicles. Under California's Vehicle Code, a peace officer could \"cause the removal and seizure of\" a vehicle for various reasons, and the vehicle may be impounded for 30 days. Following the seizure of a vehicle, the vehicle's owner was entitled to a \"storage hearing,\" during which any mitigating circumstances will be considered. The plaintiffs alleged that the defendants violated various aspects of the Vehicle Code, thereby violating the plaintiffs' rights under the Constitution, the California Constitution, and California law. The plaintiffs had four main allegations: First, the plaintiffs alleged unlawful search and seizure for the wrongful seizure and impoundment of their vehicles for driving without a license. The plaintiffs alleged that this violated their Fourth Amendment rights, and also violated the California Constitution. Second, the plaintiffs alleged that the conditions leading up to the seizure and impoundment of the plaintiffs' vehicles did not meet the requirements of the community caretaking doctrine (in other words, it did not present a threat to public safety), and therefore violated the Takings Clause of the Fifth Amendment and California law. Third, the plaintiff alleged that the defendants violated procedural due process with misleading hearing notices and inadequacy of hearing officers, standard and procedures surrounding the \"storage hearings\" following the seizure and impoundment of vehicles. The plaintiffs alleged that this violated their Fifth and Fourteenth amendment rights and the their rights under the California Constitution. Lastly, the plaintiffs alleged that defendants' policy imposing a fee on vehicles seized and impounded that exceeded the administrative costs was in violation of California's Vehicle Code, and therefore unlawful under California law. The plaintiffs further alleged that the defendants had the power to prevent the plaintiffs from recouping their property via threats, intimidation, and coercion, thereby violating their Fifth and Fourteenth Amendment rights, and their rights under the California Constitution and California law. The plaintiffs sought to certify two plaintiff classes and a defendant class. On January 1, 2012, the court denied the plaintiffs' motion to certify either class, but allowed them to proceed on their individual claims against the named defendants. 2012 WL 10972131 (C.D. Cal. Jan. 31, 2012). Both parties moved for summary judgment. On March 4, 2013, Judge S. James Otero granted the defendants' motion for summary judgment for the federal claims and dismissed without prejudice the state law claims. Judge Otero also denied the plaintiffs' motion for summary judgment. 2013 WL 794059 (C.D. Cal. Mar. 4, 2013).", "summary": "In 2008, two private citizens in the state of California who had their vehicles impounded under the California Vehicle Code filed this class-action lawsuit in the US District Court for the Central District of California. The plaintiffs sued the Secretary of the State of California's Business, Transportation and Housing Agency (\"BTH\"), the Commissioner of the California Highway Patrol (\"CHP\"), and the City of Los Angeles. In 2013, the district court granted summary judgment for the defendants and dismissed the claims. On March 4, 2013, the court issued a declaratory judgment in favor of the defendants, and the plaintiffs took nothing on their Third Amended Complaint."} {"article": "On February 22, 2012, twenty-one university students and recent graduates filed a putative class action complaint in the U.S. District Court for the Eastern District of California against the Regents of the University of California (the Chancellor was Katehi, hence the case caption) and against members of the campus police. The plaintiffs, represented by the American Civil Liberties Union of Northern California and private counsel, asked the court for injunctive relief; declaratory relief; compensatory, punitive, exemplary, and statutory damages; and attorney's fees. They alleged a violation of the First Amendment (freedom of speech and assembly), the Fourth Amendment (unreasonable search and seizure), and the Fourteenth Amendment (taking property without due process of law). Plaintiffs also alleged violations of corresponding provisions of the California Constitution, and also of \u00a7 836(a) of the California Penal Code (false arrest/imprisonment); \u00a7 52.1 of the California Civil Code; and \u00a7 845.6 of the California Government Code (failure to provide medical care to the protesters). The events giving rise to the lawsuit occurred on November 18, 2011. University of California at Davis students in the campus quad engaged in a nonviolent protest against university privatization, distribution of resources, tuition hikes, police brutality, and other policies adopted by the University administration and the Board of Regents. The students set up tents and met to \"occupy the quad\" (modeled after the \"Occupy Wallstreet\" movement). On the afternoon of November 18, the police chief delivered a letter from the Chancellor directing students to remove the tents, but they decided to continue their protest. Campus police then allegedly arrested students without probable cause and shot high-concentration pepper spray directly into their faces. These actions were recorded on video and circulated nationally. Nineteen of the plaintiffs were university students at the time of the incident and two were recent graduates. On March 14, 2012, the Court approved an extension of time so that the parties could explore settlement. On August 15 and 16, 2012, the parties engaged in mediation (before the Ret. Hon. Raul Ramirez) and reached an agreement. They filed this settlement with the Court on September 26, 2012. The defendants agreed to pay $630,000 to the plaintiffs ($30,000 per named plaintiff). Defendants also agreed to pay $20,000 to each additional class member whose claim was approved, with the total damages for the class members capped at $100,000. Defendants also agreed that for two years they would provide the ACLU attorneys with an opportunity to review, comment, and provide input on the Davis campus' written policies about the use of force by police, the handling of student demonstrations, and crowd control (and would pay attorneys' fees for their time). The Chancellor also agreed to give a personal, written apology to each of the plaintiffs and to any class members who submit an approved claim form. Further, the settlement stated that a student affairs representative would provide academic assistance and counseling to any plaintiffs and class members who need such assistance as a result of the incident. The settlement also included $250,000 in attorneys' fees and costs. The proposed settlement defined the class as: \"All persons who were arrested or directly sprayed with pepper spray by police officers working for or on the behalf of the University of California, Davis Police Department on November 18,2011, on the area known as \"the Quad,\" on the University of California, Davis campus.\" On September 27, 2012, the Court (Judge John A. Mendez) granted preliminary approval of the parties' proposed settlement, certified the settlement class, approved class notice, and scheduled the final approval hearing. On January 9, 2013, the Court (Judge Mendez) approved the settlement. There has been no further litigation and the case is now closed.", "summary": "In November 2011, students of the University of California at Davis engaged in a nonviolent protest in the quad. The university told them to disperse. When they did not, campus police allegedly arrested them without probable cause and shot high-concentration pepper spray directly into their faces. Videos were taken of the incident and publicized nationally. In February 2012, twenty-one of the protestors filed suit against the Regents of the University of California and against campus police officers. Plaintiffs alleged violations of their free speech rights, unreasonable search and seizure, due process violations, and violations of state law. In August, the parties reached a settlement agreement. This agreement provided for damages; for ACLU review of university policies for two years; for a written apology; for academic and counseling support to the plaintiffs; and for attorneys' fees. On January 9, 2013, the Court approved of both the settlement class and the substance of the settlement."} {"article": "This case is a response to actions taken by the Department of Justice (DOJ) following litigation in the 2017 case, City of Los Angeles v. Sessions (IM-CA-0104). On August 22, 2018, the City of Los Angeles filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiff sued the DOJ and the Attorney General under the Declaratory Judgment Act and the Administrative Procedure Act (APA). The plaintiff, represented by its legal department and private counsel, sought declaratory and injunctive relief, as well as attorneys fees and costs. The city claimed that by unlawfully imposing immigration-related conditions on federal funding to the city, the government violated separation of powers, the spending clause, the Tenth Amendment, and the APA. Judge Manuel Real was assigned to the case. Los Angeles had been receiving federal funding through the Edward Byrne Memorial Justice Assistance Grant (Byrne JAG), a criminal justice grant administered by the Bureau of Justice Assistance (BJA), a component of DOJ. DOJ requirements for its 2018 program funding imposed immigration-related conditions on recipient cities, including Los Angeles. The plaintiff alleged that four of these conditions were materially identical to conditions imposed on other Byrne JAG grants that had been enjoined by the courts in other litigation. The conditions required that local government entities not prohibit or restrict communication between government entities or officials and the Department of Homeland Security (DHS). Recipients would have to provide DHS at least 48 hours advance notice of any noncitizen's scheduled release from custody and allow DHS to access any correctional or detention facility to question suspected undocumented immigrants about their right to be in the country. The plaintiff also alleged that the defendant had included requirements to not publicly disclose federal law enforcement information in an attempt to conceal, harbor, or shield individuals from detention, and required certification that funding recipients were in compliance. On October 5, 2018, the plaintiff filed an amended complaint, adding allegations regarding another federal grant program: the Gang Suppression Planning Grants Program (Juvenile Gang Prevention Grant). This Grant was issued under authority of the Juvenile Justice and Delinquency Prevention Act of 1974, which authorized the Office of Juvenile Justice and Delinquency Prevention (OJJDP), a sub-component of DOJ, to make grants to local units of government in order to promote the goals of preventing, controlling, and reducing juvenile delinquency. The plaintiff alleged that unlawful conditions materially identical to those placed on the Byrne JAG grant had also been imposed on the Juvenile Gang Prevention Grant. The same day, the plaintiff also moved for partial summary judgment as to the counts alleging the unlawful conditions imposed on the Byrne JAG grant. On November 13, 2018, the defendants filed a motion to dismiss the city's claims and a cross-motion for partial summary judgment. On February 15, 2019, Judge Real granted the plaintiff's motion for partial summary judgment and permanently enjoined the defendants from imposing the challenged conditions on FY2018 Byrne JAG awards and Juvenile Gang Prevention Grants nationwide. He held that the defendants' imposition of the immigration conditions was ultra vires as a matter of law and a violation of separation of powers. Judge Real also held that the plaintiff's remaining claims were moot. 2019 WL 1957966. On March 13, 2019, the defendants appealed Judge Real's order to the Ninth Circuit Court of Appeals (docket no. 19-55314). They also sought a partial stay of the order pending appeal, which the plaintiff consented to. On April 5, 2019, the parties filed a joint motion for indicative ruling; the parties requested that, if the Ninth Circuit were to remand the portion of the injunction relating to the Gang Prevention Grants, Judge Real vacate that aspect of the injunction to permit further substantive motions from the parties. On April 19, 2019, Judge Real granted the defendants' request for a partial stay of the injunction pending appeal; the only part of the injunction to remain in effect was that which enjoined the conditions on the Byrne JAG grant for FY2018 in relation to the plaintiff city. On May 10, 2019, Judge Real granted the parties' motion for indicative ruling (indicating that he would grant a joint motion to vacate the portion of his earlier order relating to the Gang Prevention Grants). The parties then filed a joint motion for limited remand with the Ninth Circuit, which was granted. They had also filed a separate joint motion to stay briefing pending the Ninth Circuit's resolution of City of Los Angeles v. Barr (IM-CA-0104). The Ninth Circuit agreed to stay proceedings on July 18, 2019. Once the case was remanded back to the district court, the parties jointly moved to vacate the portion of Judge Real's order relating to the Gang Prevention Grants on May 31. That motion was granted on July 1, 2019. The parties then filed cross-motions for summary judgment with regard to the plaintiff's claims concerning the Gang Prevention Grants for FY2018. On December 31, 2019, the case was reassigned to Judge Josephine L. Staton. The case is ongoing.", "summary": "In 2018, the city of Los Angeles filed this complaint in the U.S. District Court for the Central District of California. The plaintiff alleged that the Department of Justice was again unlawfully imposing immigration-related conditions on federal funding to the city (specifically, Byrne JAG funding and Gang Prevention Grants) in violation of the separation of powers, the spending clause, the Tenth Amendment, and the Administrative Procedure Act. The district court granted summary judgment to the plaintiff with regard to the Byrne JAG funding conditions; that order is currently on appeal to the Ninth Circuit. The parties continue to litigate in the district court regarding the Gang Prevention Grant conditions."} {"article": "On March 20, 2003, thousands of people gathered in Chicago to protest the U.S. invasion of Iraq. Roughly 700 of these demonstrators were allegedly detained, arrested, jailed, or falsely charged with crimes. On April 10, 2003, represented by The People's Law Office and private counsel, these protestors filed a putative class action lawsuit in the U.S. District Court for the Northern District of Illinois against the City and its Police Department. The complaint was brought under 42 U.S.C. \u00a71983 for alleged violations of the plaintiffs' First Amendment rights to free speech and assembly and Fourth Amendment rights to be free from unlawful detainment and arrest. The plaintiffs claimed that the defendants unlawfully detained and imprisoned the class by \"herding,\" \"sweeping\" and then \"pinning\" them in a small area, and then preventing them from either leaving or continuing to peacefully demonstrate. The plaintiffs also claimed they were subjected to unnecessary and excessive force, arrested, and imprisoned in police vehicles and cells for as long as 36 hours. The plaintiffs sought injunctive and monetary relief. After several lengthy discovery disputes, on April 17, 2006, the District Court (Judge Virginia M. Kendall) certified a class of: \"all persons who were surrounded by Defendants on March 20, 2003 on Chicago Avenue, just east of Michigan Avenue and west of Mies Van Der Rohe Way (\"the bounded area\"), between approximately 8:30 p.m. and 11:30p.m.\" The Court also certified three sub-classes:
1. Subclass A-1 members: \u201call class members who were surrounded by Defendants in the bounded area for one and a half to three hours before they were allowed to leave the area.\" 2. Subclass A-2 members: \"all class members who were surrounded by Defendants in the bounded area, arrested and detained at a police station. These individuals were released without being charged with any crime or ordinance violation.\" 3. Subclass A-3 members: \u201call class members who were surrounded by Defendants in the bounded area, arrested and detained at the police station. These were charged with criminal offenses, released only upon conditions of bond, required to appear in court on criminal charges and later the charges against them were dismissed in their favor.\"
Two days later, the Court denied various motions by the defendants to dismiss claims and denied the defendants' motion seeking to relieve the City of Chicago from liability for the acts charged. In April 2004, the City of Chicago filed a counterclaim against the plaintiffs and the class they represented and filed an amended complaint in May 2006. The City alleged that the plaintiffs had violated the Municipal Code of the City of Chicago during the protest by failing to obtain a permit and obstructing public streets and were liable to the City for cost incurred by the police. The plaintiffs moved to dismiss the counterclaim but the Court denied the motion in August 2006. On March 10, 2008, the court denied the City\u2019s motion for class certification of its counterclaim against the plaintiffs because the class members\u2019 individual issues would predominate and counter-defendants would likely have different defenses. Ultimately the court granted the plaintiff's motion for summary judgment on the counterclaim in its opinion on February 27, 2009, holding that the defendants had failed to identify specific behavior leading to specific damage and that the plaintiffs could not be held liable for the defendants\u2019 costs solely because of their association with the protest. 624 F. Supp. 2d 933. On January 5, 2009, the court consolidated this case for trial with another case, Beal v. City of Chicago, involving individuals also arrested on Chicago Avenue during the protest (some of whom claimed they were not protesters but merely people trying to travel on that street). The class action plaintiffs and the City defendants cross-moved for summary judgment. On February 27, 2009, the Court ruled in favor of the defendants, finding that the officers had probable cause, that there was insufficient evidence of civil conspiracy, and that the officers were entitled to qualified immunity. 624 F. Supp. 2d 933. The plaintiffs appealed, and on March 17, 2011, the Court of Appeals (Judges Richard A. Posner, Diane P. Wood, and Lynn Adelman) reversed and remanded the District Court judgment, finding that there were issues of fact that precluded summary judgment on the Fourth Amendment claims of the plaintiffs. Specifically, there was an ongoing dispute as to whether the defendant police had effectively communicated the order to disperse to the protesters before arresting them, whether the protester crowd was peaceable, and whether the police superintendent could be held liable under \u00a71983. 639 F.3d 738. After several more months of discovery disputes, on June 28, 2012, the District Court approved a class settlement, and on November 7, 2012, the court issued a final judgment outlining the terms of the settlement as well as payments to be made by the defendants. In exchange for all class members being barred from bringing suit in the future, A-1 Subclass Members were to receive $500 per person, A-2 Subclass Members were to receive $8,750 per person, and A-3 Subclass members were to receive $15,000 per person. The 11 named plaintiffs were to receive $7,750 per person, 39 deposed class members were to receive $948.71 per person, and the class counsel's expert witness was to receive $14,000. The City was also to pay attorneys' fees and costs of $4,800,000. The sum total of payments equaled approximately $10,267,250. The City also agreed to provide criminal history record information to any Subclass A-2 or A-3 member and to seal or expunge their records of arrest related to the 2003 protest at no cost. There was no further significant litigation after this settlement and the case is now closed.", "summary": "In 2003, demonstrators arrested during a war protest filed a class action lawsuit in the United States District Court for the Northern District of Illinois against the City of Chicago and its Police Department for violations of their rights to free speech and assembly and to be free from unlawful detainment and arrest. The district court granted the defendant's motion for summary judgement, but the Seventh Circuit reversed on appeal. On June 28, 2012, the court approved a class action settlement awarding payments to all class members."} {"article": "On March 8, 2002, an employee of Combined Insurance Company of America (\"Combined\") filed a lawsuit under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq., against her employer in the United States District Court for the Northern District of Illinois. The plaintiff alleged sex discrimination and asked the court for damages and an injunction against future violations Specifically, the plaintiff contended that Combined had discriminated with regard to hiring and had created an atmosphere of male sexual aggression and constant sex-stereotyping. On August 25, 2003, the court (Judge James B. Zagel) granted the plaintiff's motion for class certification. Palmer v. Combined Ins., 217 F.R.D. 430 (N.D. Ill. 2003). According to the PACER docket, the court (Judge Zagel) approved a settlement agreement on August 10, 2004, and a final settlement hearing was held on October 22, 2004. On January 12, 2005, the parties made some corrections on the Settlement and Consent Decree. According to the corrected Consent Decree, defendant would pay a total of 8.5 million dollars in addition to other injunctive remedies. On the same day, the court (Judge Zagel) dismissed the case.", "summary": "This case was brought by an employee of defendant seeking monetary and injunctive relief. On January 12, 2005, the case was dismissed because of the settlement reached by the parties."} {"article": "On September 20, 2002, four New York residents who had attended New York City public schools filed this putative class action complaint against the New York City Board of Education, the New York City Department of Education, and the New York City School District. A third and final amended complaint with six additional plaintiffs was filed on July 15, 2003. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. \u00a7 1983, the Fourteenth Amendment, the Individuals With Disabilities Education Act (IDEA) 20 U.S.C. \u00a7 1400, the Americans with Disabilities Act (ADA), 42 (\"ADA\") U.S.C. \u00a7 12132, and Section 504 of the Rehabilitation Act. Plaintiffs alleged that children with disabilities were being excluded from New York public schools and denied educational services to which they were entitled without due process. The case was assigned to Judge Charles P. Sifton. The plaintiffs sought injunctive, declaratory, and other relief, alleging numerous incidents of students with disabilities being removed from schools and deprived of educational opportunities. The complaint further alleged a general lack of oversight in the New York City school system and argued that, because the problems in the school system were systemic, it was not necessary that they show exhaustion of administrative remedies in each individual case in order for the court to have subject matter jurisdiction over the claim as would normally be required. On July 25, 2003, defendants filed a motion to dismiss for lack of subject matter jurisdiction. The motion argued that plaintiffs either had not exhausted administrative remedies, as required by the IDEA, or that the claims of those plaintiffs who had properly sought relief through the administrative process had been rendered moot. Defendants further argued that because of the varying factual backgrounds of individual cases, solutions to problems must be sought on a case-by-case basis. In support of this, defendants argued that plaintiffs\u2019 claims were exactly the sort that should be addressed through the administrative process, and further noted that, at the time the motion was filed, six of the ten named plaintiffs had resolved their claims by way of the administrative process. On January 29, 2004, the court denied the defendants\u2019 motion to dismiss. Citing precedent from the Second Circuit, the judge noted that the requirement in IDEA that parties exhaust administrative options prior to litigation had exceptions. Several plaintiffs claimed lack of appropriate notice in their being denied services. In keeping with precedent that held that lack of notice of procedural rights waived the exhaustion requirement, the judge exempted plaintiffs from the requirement. On August 18, 2004 the judge granted plaintiffs\u2019 motion to certify a class of \u201cdisabled New York City children age three through twenty-one who have been, will be, or are at risk of being excluded from school without adequate notice and deprived of a free and appropriate education through suspensions, expulsions, transfers, discharges, removals and denials of access.\u201d On July 24, 2015 the judge issued a stipulation approving a settlement agreement between the parties. 2015 WL 13707092. The settlement stipulation primarily covered suspensions and removals, transfers, and discharges. It also allowed for the plaintiffs to monitor compliance. In the case of suspensions, the settlement required that suspensions of more than six days be given only upon approval from Department of Education\u2019s Office of Safety and Youth Development or the Superintendent for the district. The settlement further allowed students to remain in school pending suspension hearings in some cases and required that plaintiffs' counsel be provided with data on suspensions every semester over the course of the stipulation period. The settlement also called for \u201cManifestation Determination Reviews\u201d for students receiving a high volume of suspensions in order to monitor whether students were receiving suspensions for conduct that was \u201ccaused by, or had a direct relationship to\u201d the student\u2019s disability. If it was determined that the student was suspended for conduct directly related to a disability, the school would not be allowed to suspend the student. The Department of Education was also required to institute special reviews and programs for tracking and helping students who received a certain number of suspensions. Students who received suspensions for a full year were provided with alternative instruction. Additional provisions of the settlement placed substantial restrictions on when students could be moved between schools and transferred to GED programs. The settlement covered the first six full academic semesters beginning with the Fall Semester of the 2015-16 academic year. Plaintiffs also obtained counsel fees \u201cas though they are prevailing parties\u201d and the rights to monitor defendants to ensure their compliance with the terms of the settlement. The trial court retained exclusive jurisdiction to consider all further matters arising out of or connected with the settlement. The settlement expired in October 2018.", "summary": "This is a class-action lawsuit on behalf of disabled students in the New York City school district seeking declaratory and injunctive relief. The plaintiffs alleged that disabled students were being denied access to the educational opportunities to which they have a right by law without due process. In 2015, the parties reached a settlement that limited how and when students could be suspended and increased oversight."} {"article": "On Dec. 10, 2003, the American Civil Liberties Union (ACLU), the Electronic Privacy Information Center (EPIC), the American Booksellers Foundation for Free Expression (ABFFE), and the Freedom to Read Foundation (FTRF) filed this lawsuit against the Department of Justice (DOJ) under the Freedom of Information Act (FOIA). The plaintiffs sought disclosure of DOJ and Federal Bureau of Investigation (FBI) records related to the DOJ's implementation of Section 215 of the USA PATRIOT Act. This case was filed in the U.S. District Court for the District of Columbia and assigned to Judge Ellen S. Huvelle. In Aug. 2002, the plaintiffs filed a FOIA request to obtain records related to the FBI's implementation of the Patriot Act's surveillance provisions. Enacted in 2001, the Patriot Act substantially expanded the government's power to collect information about people living in the United States. In particular, Section 215 of the Act allowed the FBI to require disclosure from any person or organization of any tangible thing without probable cause or individualized suspicion, as long as there was an ongoing foreign intelligence or terrorism investigation. In their FOIA request, the plaintiffs sought expedited processing, but the government did not comply. In an earlier case, the plaintiffs filed a lawsuit on Oct. 24, 2002 and moved for a preliminary injunction on Nov. 13, 2002. After a hearing, the court ordered the government to process the FOIA request. Although the government released 391 pages of responsive material, the government relied on an exemption to FOIA and issued the documents in heavily redacted form. One of the redacted documents was a list of times when the FBI had invoked Section 215 of the Patriot Act between Oct. 26, 2001, and Feb. 7, 2003. Both the list itself and the line indicating the total number of times that the FBI used Section 215 were redacted. The U.S. District Court for the District of Columbia granted the government's motion for summary judgment, upholding the government's withholding under Exemption 1 of FOIA. This case is available in this Clearinghouse. In the following months, there was increased public concern about the Patriot Act and Section 215. The Attorney General issued a memo stating that Section 215 had never been used before and in doing so, declassified the information. The memo did not explain why the government was previously insistent that national security would be compromised if it released the number of times it had invoked Section 215. The plaintiffs then contacted former government counsel in the prior litigation and he agreed to request an unredacted copy of the Section 215 List from the FBI. However, the FBI did not respond to the attorney's request. As a result, on Oct. 23, 2003, the plaintiffs submitted a FOIA request to the FBI seeking the following: 1. An unredacted copy of the Section 215 List, containing the total number of Section 215 requests received by the FBI; and 2. Any and all records relating to Section 215 of the Patriot Act, including any and all records indicating the number of times Section 215 has been used. The plaintiffs again sought expedited processing of the FOIA request on two grounds: (1) that the records related to a matter of widespread media interest implicating possible questions about the government's integrity which affect public confidence; and (2) that the plaintiffs were primarily engaged in the dissemination of information and there is an urgency to inform the public about an actual or alleged government activity. However, on Oct. 30, 2003, the FBI told the plaintiffs that their request for expedited processing had been denied. The plaintiffs then engaged in a protracted back-and-forth with the FBI's Office of the General Counsel, during which the plaintiffs attempted to obtain an unredacted copy of the Section 215 List. However, they were ultimately unable to obtain the List. In its answer to the plaintiffs' complaint, the government raised grounds for dismissal, but did not file a dispositive motion. As a result, Judge Huvelle issued an order directing the government to file either a motion to dismiss or a motion for summary judgment. On Feb. 17, 2004, the government moved for partial summary judgment on the plaintiffs' FOIA request for the Section 215 List and the request for expedited processing. The government argued that the doctrine of claim preclusion barred the plaintiffs from re-litigating the release of an unredacted copy of the Section 215 List, as the court previously ruled the document was properly withheld. Additionally, the government argued that the court should deny plaintiffs' request for expedited processing because the plaintiffs failed to show that their FOIA request deserved expedited treatment at the expense of earlier submitted requests. On Mar. 1, 2004, the plaintiffs also filed a cross motion for partial summary judgment, arguing that there were no genuine issues of material fact with respect to the government's non-compliance with the FOIA. On May 10, 2004, Judge Huvelle ordered that the plaintiffs were entitled to expedited processing of their request and that the government was required to process the request for all records relating to Section 215 \"as soon as practicable.\" ACLU v. DOJ, 321 F. Supp. 2d 24 (D.D.C. 2004). Judge Huvelle also ordered that the government had properly withheld the information contained in the Section 215 List. Regarding the court's holding on expedited processing, Judge Huvelle weighed three factors in determining that the plaintiffs had demonstrated an \"urgency to inform\" and hence a \"compelling need\" for the requested documents. Regarding the first two factors \u2014whether the request concerned a matter of current exigency to the American public and whether the consequences of delaying a response would compromise a significant recognized interest\u2014the court noted the records' relation to current government surveillance efforts and held that the potential invasion of the public's privacy interests was of immediate concern. Regarding the third factor, the government conceded that the plaintiffs' request concerned federal government activity. Thus, the court found that the government had erroneously denied the plaintiffs' request for expedited processing. The court found that the plaintiffs also met the media-related standard for expedited processing. The plaintiffs had cited numerous newspaper articles about the Patriot Act, which the court held was sufficient to demonstrate that the subject matter of their request involved a matter of widespread media interest concerning the government's integrity. Regarding the court's holding on the government's argued FOIA exemption, the court held that the doctrine of res judicata did not preclude the plaintiffs' request for the redacted Section 215 List. The court reasoned that the plaintiffs were attempting litigate a new question: whether the statistic they sought was properly withheld in light of the Attorney General's declassification decision with respect to that statistic. However, the court nonetheless held that the government had provided a sufficiently detailed and persuasive explanation to justify the continued withholding of the redacted Section 215 List under Exemption 1, FOIA's national security exemption. In Aug. 2004, the parties agreed to a settlement. In exchange for the government's disclosure of the requested documents, the plaintiffs filed a motion to dismiss the case with prejudice on Aug. 24, 2004. Though not all of the documents released by the government are available online, this page references some of their contents. Following litigation about attorneys' fees, the docket ends in 2004. It is unclear what resulted with respect to attorneys' fees.", "summary": "In 2003, the ACLU and several other nonprofits that advocate for privacy and free speech filed this FOIA lawsuit against the DOJ in the U.S. District Court for the District of Columbia. Plaintiffs sought disclosure of DOJ and FBI records related to the DOJ's implementation of Section 215 of the USA PATRIOT Act. In 2014, the court held that the government had properly withheld the Section 215 List, but found that plaintiffs were entitled to expedited processing of the remaining documents related to Section 215. Following the opinion, the parties reached a settlement, under which the government disclosed the requested documents and the plaintiffs agreed to drop the lawsuit."} {"article": "On November 4, 2010, eight African-American male residents of Philadelphia filled this class action lawsuit in the United States District Court for the Eastern District of Pennsylvania, Philadelphia division (\"PPD\"). The plaintiffs sued the City of Philadelphia and individual police officers under 42 U.S.C. \u00a7 1983, Title VI of the Civil Rights Act of 1964, and Pennsylvania state law. The putative class, represented by the ACLU of Pennsylvania and private attorneys, sought injunctive and compensatory relief. They claimed that the defendants had illegally stopped and searched thousands of African-American and Latino males solely because of their race in violation of the 4th and 5th Amendments to the United States Constitution. On June 21, 2011, U.S. District Court Judge Stewart Dalzell entered an order accepting a binding settlement agreement, class certification, and consent decree between the parties and appointed a monitor. The City agreed to train its police officers to use the proper electronic database to record relevant information after each time a subject is stopped and frisked within Philadelphia. The plaintiffs and the defendants also agreed to jointly review current police department training, supervision, and discipline procedures to determine if changes are needed to ensure that stops and frisks only occur where there is probable cause to believe the subject could lawfully be detained. The plaintiffs were to report to the Court the results of periodic reviews of stop data. The Decree left open the individual damage claim by a named plaintiff, who did not settle. In a November 3, 2011 order, the Court set a jury trial on this issue and on December 20, 2011, judgment was granted in favor of the named plaintiff, who was awarded $50,000. The Decree was to stay in place until the Court, upon motion of a party, determined that the provisions regarding data foreclosure and analysis, document production, Monitor Reports and Recommendations, and Court review are no longer necessary to ensure that the PPD stop and frisk policies and practices are consistent with constitutional standards. In the time since the agreement, the plaintiffs and defendants have filed 6 reports each. The plaintiffs' reports address ongoing issues of police misconduct, such as the racial disparities of arrests and the disproportionate number of arrests in certain districts of certain racial makeups. The defendants, in their reports, provide updates on progress and address the concerns raised by the plaintiffs. The most recent report was filed by the plaintiffs on March 22, 2016, concluding that data still showed significant racial disparities in stop-and-frisk that in almost all respects could not be explained by non-racial factors. The case is ongoing.", "summary": "On November 4, 2010, eight African American male residents of Philadelphia filled a class action lawsuit under 42 U.S.C. \u00a7 1983, Title VI of the Civil Rights Act of 1964, and Pennsylvania state law in the United States District Court for the Eastern District of Pennsylvania, Philadelphia division. The Plaintiffs sued the City of Philadelphia and individual police officers claiming that as a result of the defendants' policies, customs, and procedures, members of the Plaintiff class had been subject to unconstitutional searches, seizures, frisks and detentions by the defendants, and at times those stops were accompanied by unreasonable levels of force. On June 21, 2011, U.S. District Court Judge Stewart Galzell entered an order accepting a binding settlement agreement, class certification, and consent decree between the parties and appointing a monitor. The agreement was to stay in place until the Court, upon motion of a party, determined it was no longer needed to ensure that the PPD stop and frisk policies and practices are consistent with constitutional standards. As of March 22, 2016, the plaintiffs were still submitting status reports to the Court, and there was also a status conference held on that day which leads us to believe the case is still active."} {"article": "On September 12, 2017, the Sierra Club sued the U.S. Department of Homeland Security (DHS) and its component, U.S. Customs and Border Protection (CBP), under the Freedom of Information Act (FOIA). The case was filed in the U.S. District Court for the Northern District of California. In its complaint, the plaintiff described itself as \"the nation's oldest grassroots environmental organization, [which] . . . has long advocated to protect and preserve the cultures of the borderland communities, as well as the region's land, wildlife, and environment.\" The plaintiff stated that it feared potential environmental damage that could result from President Trump's Executive Order (EO) No. 13767, authorizing expansion or replacement of portions of the U.S.-Mexico border wall. The complaint alleged that the plaintiff had submitted several unfulfilled FOIA requests to defendant agencies, seeking information about the environmental impacts of border wall proposals. First, in 2013, the plaintiff had asked for records since 2010 about border wall construction in a wildlife refuge and flood plains in parts of Texas. Although DHS released a few highly-redacted documents and promised to follow with more information, as of 2017 DHS had not yet completed its search for responsive records and had made no further determination. Next, on March 17, 2017, the plaintiff requested records since 2006 relating to a government consultant's work on the border wall, but the plaintiff had received no further communication from DHS. Finally, on May 4, 2017, the plaintiff requested records related to the EO, specifically:
1. All records related to the border wall referred to in the Presidential Administration's FY 2017 supplemental appropriations request; 2. All maps and related documents identifying all locations considered or planned for border fencing/tactical infrastructure described in the FY 2017 appropriations legislation; 3. All bids by vendors related to border wall proposals and submitted to DHS and/or CBP; 4. All communications related to border wall proposals between DHS and/or CBP; 5. All communications between DHS and CBP related to border wall proposals, including, but not limited to: funding, timetables, and vendor selection; 6. All existing and/or proposed timetables for the execution and construction of border wall proposals; 7. All communications between DHS and/or CBP with the White House that relate to border wall proposals; 8. All communication between DHS and/or CBP and any other federal agencies that relate to the border wall proposals.
DHS then responded to the plaintiff on August 29, 2017, asking it to narrow the scope of its request, and asserting that this request did not constitute a denial. The complaint alleged that, in all three of the requests above, DHS violated FOIA by failing to issue a determination within the statutory 20-day deadline and by failing to conduct an adequate records search. Further, regarding the 2013 request, the plaintiff alleged that DHS had violated FOIA by wrongfully withholding non-exempt records. The plaintiff sought a disclosure order under FOIA and attorneys' fees. This case was assigned to Magistrate Judge Kandis A. Westmore on September 12. A case management statement was filed on December 5, an ADR conference was held on December 7, and a case management conference on December 12. Plaintiff also filed an amended complaint on December 12. The case was referred to Magistrate Judge Maria-Elena James for settlement, but the parties on March 26 agreed to a new production schedule. The defendants were set to produce 1000 pages monthly for six months, followed by 750 monthly until completion. On September 6, 2018, the case was referred to Magistrate Judge Thomas S. Hixson for settlement. The parties engaged in settlement negotiations for several months. Then, on February 1, 2019, the plaintiff requested that the court set a case management schedule to establish a production schedule for documents that the defendants had yet to produce and a briefing schedule to address the defendants' withholdings or redactions. The plaintiff stated that the defendants had not produced any documents since November 18, and the documents that had been produced were heavily redacted. On April 18, 2019, the parties filed a joint stipulation requesting that the scheduled settlement conference be continued until June. The parties explained that they had informally agreed to a new production schedule whereby the defendants would increase their production from the previously-agreed 750-1,000 pages per month to 1,200 pages per month. The defendants also agreed to re-evaluate certain redactions that they had claimed under FOIA exemptions and conduct new searches for documents responsive to the plaintiff's FOIA requests. The parties requested an additional continuance in June 2019. In October 2019 the parties requested a continuance until April 2020. In their update to the court, the parties stated that the defendants had completed productions for the 2013 and 2017 FOIA requests and had begun productions on the 2016 request. The plaintiff again stated that it believed the productions had been heavily redacted and that the parties continued to disagree about the scope and nature of the redactions; however, the parties wished to continue working together informally toward a resolution. The documents released by the government are available here. This case is ongoing.", "summary": "On Sept. 12, 2017, the Sierra Club sued DHS and CBP under FOIA, seeking disclosure of agency records regarding the environmental impacts of DHS's plans to implement the border wall Executive Order 13767. The parties agreed to a production schedule of 1000 pages monthly for six months, and following that, 750 pages monthly until completion. The case is ongoing."} {"article": "On October 20, 2004, a woman who had been subjected to a strip search after being charged with resisting arrest filed a class action civil rights lawsuit in the U.S. District Court for the Northern District of California, challenging the Contra Costa County Sheriff's policies, practices, and customs concerning the use of strip searches and visual body cavity searches in the Contra Costa County Jail. The plaintiff, represented by private counsel, alleged that she was arrested on March 1, 2004 for resisting arrest (misdemeanor) and was taken to Contra Costa County Jail in Martinez, California, where she subjected to a strip search and body cavity search. Plaintiff also alleged that she was compelled to produce a urine sample while being directly observed by male deputies. Plaintiff alleged that her search was conducted pursuant to the Contra Costa County Sheriff's blanket policy of subjecting all detainees in their custody to strip and visual body cavity searches before they were arraigned, regardless of whether any reasonable suspicion existed that the detainees possessed contraband or weapons. This policy, plaintiff alleged, violated the Fourth and Fourteenth Amendments and California state law. Plaintiff sought declaratory and injunctive relief, monetary damages and class certification. Plaintiff moved to certify a class consisting of \"[a]ll persons, since October 20, 2002, and continuing until Defendants' prior custom and policy was brought into compliance with the law on June 1, 2003, or such other more recent date when the policy was implemented, who were arrested on any charge (including felonies) not involving weapons, controlled substances, or felony violence, and who were subjected to a uniform and indiscriminate (blanket) strip/visual body cavity search(es) by defendants before arraignment at the Contra Costa County Jails without any individualized reasonable suspicion that they were concealing contraband. This class may include arrestees who were subjected to subsequent blanket strip searches before arraignment after the initial strip search, without any reasonable individualized suspicion that they had subsequently acquired and hidden contraband on their persons.\" Plaintiffs' amended complaint was filed on August 11, 2005, adding an additional representative plaintiff who was arrested on December 3, 2002 (prior to the June 1, 2003 policy change) for a felony DUI charge and then strip searched. Defendants moved to dismiss his claims as time barred. The District Court (District Judge Thelton E. Henderson) granted defendants' motion to dismiss, with respect to the individual's state law claim for monetary relief, but denied the motion as to his \u00a7 1983 claim for monetary, declaratory, and injunctive relief. Barnett v. County of Contra Costa, 2005 WL 5095264 (N.D. Cal. Oct 31, 2005). On April 10, 2007, the Ninth Circuit Court of Appeals, denied plaintiffs' request for an interlocutory appeal of the District Court's order. In June 2007, the district court held joint case management discussions concerning both individuals' cases. On November 27, 2007, the plaintiffs were granted leave to file a second amended complaint, adding an additional individual as a representative plaintiff. On September 11, 2009, the Court granted defendants' motion for summary judgment on plaintiff's state law claims, but denied summary judgment on the \u00a71983 claim. On November 3, 2009, the Court granted plaintiff's motion for class certification. On June 21, 2010, Plaintiffs filed a Third Amended Class Action Complaint. Three days later, the parties stipulated to dismissing the case with prejudice. The dismissal was agreed to pursuant to the Ninth Circuit's en banc decision in Bull v. City and County of San Francisco, 565 F.3d 964. The parties eventually reached a settlement agreement that was approved by the Court on March 18, 2011. In this agreement, defendants agreed to pay $19,999 to one individual in return for her agreement to dismiss her claim with prejudice.", "summary": "On October 20, 2004, a woman who was strip searched at the Contra Costa County Jail after being charged with resisting arrest filed a class action lawsuit in the U.S. District Court for the Northern District of California, challenging the Contra Costa County Sheriff's policies and practices concerning strip searches in the Contra Costa County Jail. The parties eventually reached a settlement agreement that was approved by the Court in March 2011; defendants agreed to pay $19,999 in damages."} {"article": "COVID-19 Summary: This is a preexisting putative class action case about conditions of confinement in the Mississippi State Penitentiary in Parchman, MS. On March 16, 2020, plaintiffs sought emergency relief--various precautions to slow the spread of the coronavirus, which was denied on April 24. On June 9, the plaintiffs filed a supplemental motion for TRO and preliminary injunction, alleging unconstitutional living conditions, which was denied on March 19, 2021. On November 12, the case was consolidated with another case initiated by current and former residents of the same prison for prison conditions that they alleged violated their Eighth and Fourteenth Amendment rights.
On January 14, 2020, prisoners at the Mississippi State Penitentiary in Parchman, Mississippi, filed this putative class action lawsuit in the U.S. District Court for the Northern District of Mississippi. This suit seems to have had some connection to a public letter from entertainment mogul Jay-Z to Mississippi Governor Phil Bryant decrying the conditions at state correctional facilities. The plaintiffs sued the Commissioner of the Mississippi Department of Corrections and the Superintendent of the Mississippi Penitentiary under 42 U.S.C. \u00a7 1983. Represented by private counsel--Quinn Emmanuel, in New York--and by local counsel, the plaintiffs sought injunctive and declaratory relief as well as compensatory and punitive damages. The plaintiffs claimed that defendants were aware of and deliberately indifferent to inhumane conditions in violation of the Eighth and Fourteenth Amendments. Specifically, the plaintiffs alleged that Parchman\u2019s chronic understaffing and overcrowding, frequent outbreaks of violence, and physical neglect to the facilities violated the constitutional ban on cruel and unusual punishment. On January 23, 2020, the plaintiffs filed an emergency motion for a temporary restraining order and preliminary injunction. In the accompanying brief, the plaintiffs outlined how Parchman\u2019s frequent outbreaks of violence culminated in eight deaths in the first month of 2020. The understaffing and overcrowding at Parchman led to severe failure to provide adequate living conditions, including exposure to raw sewage and extreme temperatures, denial of urgent medical care, and food and water unfit for human consumption. The plaintiffs requested an evidentiary hearing at Parchman and appointment of a special master or independent special monitor. On January 28, plaintiffs filed a first amended complaint, which included a request for certification for a class composed of \"all prisoners who are now, or will in the future be, subjected to the degrading policies and practices of MDOC and filthy, inhumane conditions endangering prisoner health and safety for the duration of their incarceration at Parchman.\" On January 31, 2020, the court published an order denying the plaintiffs' motion for a preliminary injunction as incomplete and inadequate. The court did, however, agree to allow limited discovery in support of that motion. On February 10, 2020, the court published an order specifically allowing an inspection of Parchman facilities and medical evaluations of the plaintiffs. These inspections and evaluations occurred between February 11 and February 14, 2020. On February 21, 2020 the court granted Plaintiffs 30 days to amend their preliminary injunction and Defendants 30 days to respond to this motion. On March 16, 2020, the plaintiffs filed a renewed emergency motion for a temporary restraining order and mandatory preliminary injunction based on the spread of COVID-19. The plaintiffs requested mandatory testing for prisoners at Parchman and mandatory screening for high fevers. The plaintiffs also sought non-punitive quarantine for prisoners who tested positive, had contact with prisoners who tested positive, or who were symptomatic for coronavirus as well as a 14 day quarantine for all new prisoners at Parchman. The plaintiffs requested mandatory and immediate improvements to personal and institutional hygiene including increased sanitation and provision of hand sanitizer to prisoners. Measures demanded also included the limitation of contact visitation, waiver of medical co pays, identification of supply chain shortages, and weekly reporting to the court. These precautions were based on Parchman prisoners' inability to take personalized measures to protect themselves from the spread of COVID-19 and total reliance on the defendants for their personal safety in the face of this public health crisis. In light of the special urgency of this motion, the court mandated that the defendants respond by March 19, 2020, and the plaintiffs reply by March 20, 2020. On March 19, 2020, defendants filed their response, asserting that plaintiffs had no support for their assumption that plaintiffs' requested measures would be more effective than measures already taken by MDOC. Defendants also committed to implement procedures to better address the pandemic. In response, on March 20, 2020, plaintiffs modified the relief they sought to \"ensure that these measures [were] effective and actually implemented.\" On April 7, Judge Debra M. Brown issued an order directing the plaintiffs to file a supplemental brief by April 13, 2020, addressing the extent to which Parchman officials were not complying with the CDC's Interim Guidance issued on March 22, 2020. On April 24, 2020, Judge Debra M. Brown denied plaintiffs' motion for a temporary restraining order, finding that plaintiffs had not shown a sufficient likelihood of success in proving deliberate indifference and evidence supporting the assertion that they would suffer irreparable injuries. Furthermore, Judge Brown asserted that plaintiffs' proposed motion would harm the public interest in that it would hinder the state's ability to implement prison policy. The plaintiffs filed a supplemental motion for a temporary restraining order and preliminary injunction on June 9, naming four plaintiffs currently living in unconstitutional conditions at Parchman. The alleged conditions included deficient medical care, rat and cockroach infestation, and lack of repairs for air conditioning, toilets, and electrical wiring posing electrical hazards. The defendants opposed the motion on July 13, arguing that the plaintiffs have not met their burdens under the TRO and preliminary injunction standard, the Prison Litigation Reform Act, or the Eighth Amendment. They further argued that the requested relief have either already been remedied, or do not warrant remediation. On November 12, the court consolidated this case with another case, Lang v. Taylor (4:20-cv-30) initiated by 227 current and former residents of the same prison, Parchman, for prison conditions that they alleged violated their Eighth and Fourteenth Amendment rights. They stated that the cases should be consolidated because both involved common questions of law and fact, similar plaintiffs and counsel, and similar procedural postures. Discovery is ongoing, as plaintiffs await full disclosure of requested information by defendants. On December 1st, the court denied plaintiff's motion to compel due to the absence of a good faith conference but stipulated that if discovery disputes remain outstanding once the good faith conference requirement is satisfied, the plaintiffs may renew their motion to compel as to such disputes. On March 19, 2021, the court denied plaintiff's motion for a temporary restraining order and preliminary injunction. The court based this denial on the fact that while conditions in the prison were clearly horrific in early 2020, the changes that the prison has made since then make the limited injunctive relief requested for these four inmates inappropriate in early 2021. However, the court did stipulate that the prison administrators are \"encouraged, if not cautioned\" to continue making such improvements to the conditions at Parchman to ensure that the Parchman of early 2020 never returns. The case is ongoing.", "summary": "On January 14, 2020, prisoners at the Mississippi State Penitentiary in Parchman, Mississippi filed this putative class action lawsuit in the U.S. District Court for the Northern District of Mississippi. The plaintiffs sued under 42 U.S.C. \u00a7 1983. They alleged that Parchman's chronic understaffing and overcrowding, frequent outbreaks of violence, and physical neglect to the facilities violated the constitutional ban on cruel and unusual punishment. On March 16, 2020, the plaintiffs filed a renewed emergency motion for a temporary restraining order and mandatory preliminary injunction based on the spread of COVID-19, which was denied on April 24. On June 9, the plaintiffs filed a supplemental motion for TRO and preliminary injunction, alleging unconstitutional living conditions, which was denied on March 19, 2021. The case is ongoing."} {"article": "Introduction & Importance of this Case In early 2012, the federal government initiated criminal prosecution of Jamshid Muhtorov (January 19) and Bakhityor Jumaev (March 14) in the U.S. District Court for the District of Colorado. Both defendants were charged with providing, conspiring to provide, and attempting to provide material support and resources to a foreign terrorist organization, in violation of Title 18, U.S.C. \u00a7 2339B. Defendants were represented by the Federal Public Defender (Muhtorov) and counsel appointed under the Criminal Justice Act (Jumaev), as well as the American Civil Liberties Union (ACLU) of Colorado. After close to six years of litigation, both men were convicted. This case is in the Clearinghouse because the parties litigated the constitutionality of Section 702 of the FISA Amendments Act (FAA). While Section 702 is the focus of this summary, more details on the underlying criminal prosecution are provided at the end. This case is also the first time the government notified a defendant of the government's intent to use information gained from a FISA warrantless wiretap after a 2013 DOJ internal policy change. The question of whether or not the 2008 FISA Amendments Act is constitutional is expected to ultimately reach the Supreme Court. All the cases regarding criminal challenges to warantless wiretapping are available in the Criminal cases challenging FISA surveillance special collection. In addition to challenging the FAA, defendants also challenged evidence acquired through surveillance under other provisions of the Foreign Intelligence Surveillance Act (FISA); these issues are addressed briefly at the beginning. Initiation of the Criminal Case Muhtorov, who spent most of his life in Uzbekistan as a human rights activist but resettled in Colorado in 2007 as a political refugee, was accused of providing material support to the Islamic Jihad Union (IJU), an extremist organization. The FBI investigated Muhtorov's communications with an IJU-affiliated website, which allegedly include committing his allegiance to IJU and arranging to send funds to IJU. On January 19, 2012, Muhtorov was charged by complaint and arrested at O'Hare Airport a few days later, while attempting to travel overseas. This case involves \"numerous intrusive\" searches of his computer, email accounts, personal residence, and personal effects, including interceptions of his communications. On March 14, 2012, the government filed a complaint against Jumaev, a friend of Muhtorov who resided in Pennsylvania. He was arrested on March 15 on the same charges. In particular, the government alleged that he pledged support for the IJU and sent Muhtorov $300 intended for the IJU. Shortly after Muhtorov's initial appearance in Colorado on February 2, 2012, the government notified defendants that it intended to use and offer into evidence information obtained through electronic surveillance and physical search conducted pursuant to FISA. Notice was made to Muhtorov on February 7, 2012 and later to Jumaev on April 4, 2012. Muhtorov moved to suppress the use of FISA-acquired evidence for purposes of his bail hearing on February 8, 2012 and for bail on February 13, 2012. The government responded on February 10, claiming that a detention hearing could be held using FISA-derived information while FISA suppression litigation was pending. On February 15, 2012, Magistrate Judge Michael E. Hegarty order Muhtorov detained pending trial. In doing so, Magistrate Judge Hegarty found that when a defendant moves to suppress FISA-acquired information which the government intends to use in a hearing, the court must determine whether the surveillance was lawfully authorized and conducted under FISA \u00a7 1806(f). However, a contradictory provision, 18 U.S.C. \u00a7 3142(f), states that the rules of admissibility do not apply to evidence used for determining pretrial detention. Magistrate Judge Hegarty ultimately relied on \u00a7 3142(f), as applied in United States v. Hightower, 203 F.3d 836 (10th Cir. 2000), which permitted reliance during detention on FISA material even if it was ultimately determined to be inadmissible. Muhtorov appealed the Magistrate Judge's detention order to the district court on March 1, 2012. District Judge John L. Kane denied that motion on April 11, 2012. Meanwhile, Jumaev was arrested on March 15, 2012 and made his first appearance in the District of Colorado on April 2, 2012. The government gave Junaev notice that it intended to use FISA evidence against him at trial on April 4, 2012. On April 12, 2012, Magistrate Judge Boyd N. Boland ordered Jumaev detained pending trial. Litigation Over FISA On May 25, 2012, Muhtorov filed a supplement to his initial motion to suppress FISA-acquired evidence during the trial. On July 30, 2012, Jumaev filed several FISA related motions, including a motion (1) to adopt Muhtorov's motion to suppress, (2) for disclosure of FISA materials, and (3) for leave to file a Franks motion after receipt of the government's discovery. Judge Kane denied Muhtorov's motion to suppress and Jumaev's FISA-related motions on September 24, 2012. After conducting an in camera review, Judge Kane found that the FISA motions failed because the facts supported a finding of probable cause to believe that defendants were agents of a foreign power under FISA. Issues relating to Section 702 of the FAA arose on October 25, 2013 when the government filed a notice of intent to use information obtained under the FAA, \u00a7 1881(a), against Muhtorov. The government did not provide such notice to Jumaev. Unlike traditional FISA, Section 702 of the FAA does not require the government to demonstrate probable cause that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Further, it does not require the government to specify the nature of the surveillance or the particular location of where the electronic surveillance will occur. When the government makes an FAA application to the Foreign Intelligence Surveillance Court (\"FISC\"), it simply asks the court to approve the overall targeting and minimization procedures that will guide the government's surveillance. Until recently, the government had a policy of concealing from criminal defendants any connection between the FAA and their prosecutions. When the government's policy of withholding notice of FAA surveillance came to light after Clapper v. Amnesty International, 133 S. Ct. 1138 (2013), the DOJ changed its policy and affirmed its notice obligation. Muhtorov was the first person charged as a defendant in a criminal prosecution to receive notice of FAA surveillance. After the initiation of the case, the parties engaged in discovery, and the court addressed a number of issues related to detention, a protective order, the Classified Information Procedure Act, and translation of documents. On October 25, 2013 the government filed a notice of intent to use FAA-obtained information as to Muhtorov, at which point the parties began litigating Section 702. On January 29, 2014, Muhtorov filed a motion to suppress FAA-obtained evidence and a motion for discovery. He challenged the constitutionality of Section 702, claiming that such monitoring of his communications violated both the warrant and reasonableness requirements of the Fourth Amendment. He also claimed that Section 702 violated Article III, because it authorized the FISC to issue mass acquisition orders in the absence of any case or controversy and review the legality of government procedures in the abstract. Muhtorov also moved for discovery to permit him to understand the role that the FAA played in the government's investigation so he could challenge the specific manner the FAA was used in his case. Muhtorov claimed that he was entitled to such discovery under FISA and the Due Process clause of the U.S. Constitution. As Jumaev had not been provided notice that the government intended to use FAA-obtained evidence against him, on October 28, 2013 he moved for notice of whether the government intended to use such evidence. The government responded on November 19 that it would have provided notice if it intended to use FAA-obtained information. Jumaev filed a reply on January 10, 2014, claiming that there were grounds to believe that FAA-derived evidence was used against him. On January 30, 2014, he moved to adopt Muhtorov's motion to suppress. On May 9, 2014, the government filed a response to Muhtorov's motion to suppress. Defense counsel was provided with a redacted, unclassified version of the response. On May 22, 2014, the government filed its classified response in camera, ex parte, and under seal. In the unclassified response, the government claimed as follows: that Jumaev lacked standing to challenge the FAA; that court review should be limited to an as applied (rather than facial) challenge; that 702 was constitutional as applied; that government actions were lawfully authorized and conducted in accordance with the FAA; that defendants' discovery requests should be denied to the extent they seek disclosure of FAA related materials; and that the good faith exception to exclusionary rule applied. On June 12, 2014, Muhtorov moved to require the government to disclose or provide defense counsel access to its classified pleading and objected to ex parte proceedings. On June 18, Jumaev filed a similar motion to disclose. On July 2, the government filed a combined response to the motions for disclosure, claiming that the FAA does not allow a defendant such relief unless the court finds, after conducting its own ex parte review of the FISA material, that disclosure of portions of that material is necessary to make an accurate determination of the legality of the surveillance. On July 2, the government also supplemented its response to defendants' motion to suppress with the opinion in United States v. Mohamud, 2014 WL 2866749 (D. Or. June 24, 2014), which upheld the constitutionality of Section 702. Muhtorov filed a reply to the government's response on July 3, 2014, and Jumaev filed a reply on July 11. On October 20, 2014, Jumaev filed an attorney surveillance motion requiring the government to provide notice of interceptions of defense counsel communications. Muhrotov moved to adopt this motion on October 28. On November 19, 2015, Judge Kane denied the defendants' motion to suppress. 187 F.Supp.3d 1240. He held that, both on its face and as applied to the defendants, Section 702 did not violate the Fourth Amendment. Judge Kane also held that Section 702 did not violate Article III, but did not offer any analysis as to how he reached this judgment, leaving this issue \"to a higher court.\" After an interview was given by defense counsel to a local broadcast journalist on October 29, 2014, the government filed a motion to clarify the protective order. On December 3, 2014, Judge Kane granted the motion to clarify the protective order. He noted that, with the exception of disclosing sensitive discovery materials, counsel were free to make extrajudicial statements and that there was no basis for sanctions in this situation. Judge Kane advised that it would be prudent for counsel not to make extrajudicial comments, but that the freedom of expression permitted it. In January of 2018, both the House and Senate passed amendments reauthorizing section 702, and on January 19, 2018, the President's signature made the FISA Amendments Act of 2017 law. The reauthorization extended Section 702 for another six years, setting it to expire on December 31, 2023. Post-FISA Litigation On June 23, 2017, the court granted Muhtorov's motion for bail, but abated the order for his release so that the specific combination of conditions that would be attached to his release could be determined with comment from all sides. After a hearing a few days later, the court approved a release on certain conditions and got a stay pending the Tenth Circuit's decision. On July 21, 2017, the Tenth Circuit Court of Appeals reversed the district court decision and ordered Muhtorov detained pending trial. 702 F. App'x 694. Muhtorov's petition for writ of certiorari was denied by the United States Supreme Court on November 6, 2017. After years of litigating discovery and evidentiary issues related to FISA, Jumeav's case went to trial in March 2018. After a 25-day jury trial, Jumaev was convicted of all charges against him. However, on July 19, 2018, Judge Kane sentenced Jumaev to time served (approximately six years of pretrial detention) and 10 years of supervised release. Muhtorov's jury trial began on May 24, 2018. On June 21, 2018, Muhtorov was found guilty on counts one, two, and three of the second superseding indictment. On August 30, 2018, Judge Kane sentenced Muhtorov to 96 months imprisonment on counts one and two, and 132 months on count three, all to run concurrently, for a total term of 132 months. Muhtorov was also placed on supervised release for 15 years as to counts one, two, and three. Appeals Both defendants filed direct appeals of their convictions. Jumaev claimed on appeal that the six year delay between his arrest and trial violated his Sixth Amendment right to speedy trial. He also argued that the district court should have sanctioned the government for its inability to comply with discovery and Brady obligations and argued that certain search warrants were illegally obtained. Muhtorov joined Jumaev's speedy trial challenge, and made several other challenges to FISA. Muhtorov argued that the electronic surveillance conducted pursuant to Section 702 of FISA violated the Fourth Amendment and that the government's refusal to disclose underlying materials for the Section 702 surveillance and possible use of other warrantless surveillance to investigate Muhtorov were unconstitutional and contrary to statute. On November 19, 2020, a panel of the U.S. Court of Appeals for the Tenth Circuit consisting of Circuit Judges Carlos F. Lurcero, Scott Matheson Jr., and Allison H. Eid heard oral argument on the appeal. The case remains pending as of February 23, 2021.", "summary": "In early 2012, the federal government initiated criminal prosecution of Jamshid Muhtorov and Bakhityor Jumaev in the U.S. District Court for the District of Colorado. The government charged defendants with providing, conspiring to provide, and attempting to provide material support and resources to a foreign terrorist organization, in violation of Title 18, U.S.C. \u00a7 2339B. This case is in the Clearinghouse because the parties litigated the constitutionality of Section 702 of the FISA Amendments Act (FAA). On October 25, 2013 the government filed a notice of intent to use information obtained under the FAA against Muhtorov. The government did not provide such notice to Jumaev. On January 29, 2014, Muhtorov filed a motion to suppress the evidence obtained through the FAA and a motion for discovery. Muhtorov challenged the constitutionality of Section 702 on the basis that it violated the Fourth Amendment and Article III. The government filed its reply on May 9, 2014. On November 19, 2015, Judge Kane denied the defendants' motion to suppress, holding that Section 702 did not violate the Fourth Amendment or Article III. The defendants were ultimately convicted, and their appeals are pending."} {"article": "On September 28, 2007, the EEOC filed this sex discrimination case against BFI Waste Services, LLC, in the U.S. District Court for the Eastern District of Arkansas at Little Rock. The case was brought on behalf of three female employees and a class of females who were affected by the employer's illegal employment practices, including its refusal to hire women as drivers. Although the complaint described a class of affected workers, no class certification was sought and the case was settled within six months of filing with no discovery. A consent decree was entered by U.S. District Judge William R. Wilson, Jr. on March 27, 2008, providing damages to the claimants in the total amount of $190,780, and an injunction requiring the employer to stop refusing to hire female drivers on the basis of their sex and not to retaliate against any employee or applicant for their participation in the litigation. The decree also calls for non-discrimination training for the employer's managers and supervisors, posting of open driver positions and EEO policies, and reporting. The decree is to remain in effect for three years, beginning with its entry on March 27, 2008. It will expire on March 27, 2011.", "summary": "This sex discrimination case was brought by the EEOC in District Court in Arkansas on behalf of female employees who were being refused jobs as drivers for BFI Waste Services on the basis of their sex. The case settled quickly with a three-year Consent Decree prohibiting the empoyer's refusal to hire female drivers, prohibiting retaliation, requiring non-discrimination training, open position posting, EEO policy posting, reporting, and $190,780 in damages to the claimants. The Decree expires on March 27, 2011."} {"article": "This case is part of the series of Signal International cases. It is stayed during defendant's bankruptcy and settlement proceedings. Defendant\u2019s bankruptcy terminated February 9, 2019, but the parties continue to coordinate the distribution of the settlement funds. On Aug. 7, 2013, ten Indian guestworkers filed a lawsuit in the U.S. District Court for the Eastern District of Texas for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on Jan. 3, 2012 in a related case, David v. Signal International. Plaintiffs were allegedly brought into the United States to provide labor and services to defendant Signal International at its Orange, Texas site. Signal was based in Pascagoula, Mississippi and was in the business of providing repairs to offshore oil rigs in the Gulf Coast region. The complaint alleged that plaintiffs paid defendant Signal's recruiters as much as $25,000 for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were forced to pay additional fees ($1050 per month) to live in racially segregated labor camps, and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Plaintiffs asserted claims under the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)), the Civil Rights Act of 1866 (42 U.S.C. \u00a71981), the Ku Klux Klan Act of 1871 (42 U.S.C. \u00a71985), the Thirteenth Amendment, as well as claims of fraud, negligent misrepresentation, and breach of contract. Plaintiffs were represented by private law firms. In July 2014, Magistrate Judge Zack Hawthorn denied Signal's motion to transfer this case to the Eastern District of Louisiana. The plaintiffs in this case only overlapped with the David case insofar as their FLSA claims in the David case were concerned. Additionally, the plaintiffs in this case sued based on events at Signal's Orange, Texas site, whereas plaintiffs in cases pending in the Eastern District of Louisiana sued based on events at Signal's Pascagoula, Mississippi site. Magistrate Judge Hawthorn also issued a report and recommendation on July 30, 2014, denying Signal's motion to dismiss, holding that plaintiffs had pleaded enough factual content to draw the reasonable inference that the alleged pendent state law claims occurred in Texas, so that the Court had personal jurisdiction over defendants for alleged tortious acts committed there. Judge Crone adopted Magistrate Judge Hawthorn's report and recommendation on Sept. 9, 2014. On Sept. 16, 2014, plaintiffs filed an amended complaint to allege that the Burnett (immigration attorney) defendants had violated the Ku Klux Klan Act and state tort law. On Feb. 27, 2015, Magistrate Judge Hawthorn recommended denying the Burnett defendants' motion to dismiss, finding that plaintiffs had validly pleaded the new claims. Judge Crone adopted this report and recommendation on Mar. 23, 2015. In June 2015, Magistrate Judge Hawthorn severed and transferred Signal's cross-claims against co-defendants (immigration attorneys, recruiters, and labor brokers) to the Eastern District of Louisiana. While discovery was underway, the Court stayed the case in July 2015 after Signal filed for bankruptcy. In re Signal Int\u2019l, Inc, et al., No. 15-11498 (Bankr. D. Del. July 12, 2015). As a part of the bankruptcy filings, the plaintiffs entered into a plan support agreement (PSA) which contemplated a settlement of the claims of this lawsuit against Signal entities through a consensual Chapter 11 plan proposed by Signal. The PSA, with a liquidation trust for distribution of settlement proceeds, became effective on Dec. 14, 2015. In Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. In this case, Marimuthu, the parties are updating the court every 120 days as to the status of the bankruptcy proceedings. In September 2018, the court dismissed one plaintiff who became non-responsive and could not be located. As of the parties' most recent July 3, 2019 update to the Court, the remaining nine plaintiffs had reached a settlement with the Burnett (immigration attorney) defendants. The plaintiffs advised that they would be dismissing their claims against them soon because the Burnett defendants had met their obligations under the settlement. In addition, the plaintiffs reached a settlement with the Dewan (recruiter) defendants. They similarly had met their obligations and the plaintiffs planned to dismiss claims against them. The status report also noted that the Signal bankruptcy proceeding was closed on February 5, 2019. Part of the plan was to distribute the proceeds of the Signal Litigation Trust to plaintiffs, but none had been distributed. The automatic stay was no longer in effect because the bankruptcy case terminated. The plaintiffs asked the court to further stay the case while they coordinated dismissal of the Burnett and Dewan defendants and awaited distribution for the Signal Litigation Trust. This case is ongoing. As of February 27, 2021, there have been no additional status reports.", "summary": "On Aug. 7, 2013, 10 Indian guestworkers filed a lawsuit in E.D. Tx. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme by Defendant Signal International. While discovery was underway, Signal filed for bankruptcy and the Court stayed this case pending bankruptcy and settlement proceedings. Defendant\u2019s bankruptcy terminated February 9, 2019, but the parties continue to coordinate the distribution of the settlement funds."} {"article": "The ACLU filed this federal lawsuit in the Eastern District of Missouri on August 14, 2014, a few days after the police shooting of Michael Brown, in Ferguson, Missouri, and during the days of protests that followed. The lawsuit was brought under 42 U.S.C. \u00a7 1983 against the Missouri State Highway Patrol, the County of St. Louis, Missouri, and the City of Ferguson. The lawsuit claimed that people photographing and recording police actions in \u202aFerguson\u202c have a First Amendment right to do so. The day after the case was filed, the parties reached a recorded agreement: \u202c
Parties acknowledge and agree that the media and members of the public have a right to record public events without abridgement unless it obstructs the activity or threatens the safety of others, or physically interferes with the ability of law enforcement officers to perform their duties.
Agreement 1. This agreement substituted for a Temporary Restraining Order. The ACLU filed a First Amended Complaint on November 12, 2014. This added a Due Process claim, alleging that defendants' interference with individuals who are photographing or recording at public places, but who are not interfering with law enforcement, fails to provide them with a reasonable opportunity to understand what conduct is prohibited, and \"authorizes and encourages arbitrary and discriminatory enforcement.\" First Am. Compl. 6. On November 14, the ACLU also filed for a Preliminary Injunction. On November 20 and 21, the plaintiff asked the court to approve consent judgments between the plaintiff and each of the three named defendants--the Missouri State Highway Patrol, the County of St. Louis, Missouri, and the City of Ferguson. On November 21, the District Court (Judge John A. Ross) granted all three orders. The orders for the Missouri State Highway Patrol and the County of St. Louis permanently enjoin those institutions from \"interfering with individuals who are photographing or recording at public places but who are not threatening the safety of others or physically interfering with the ability of law enforcement to perform their duties.\" See Order Granting Joint Mot. to Relief (as to Missouri State Highway Patrol); Order Granting Joint Mot. to Relief (as to County of St. Louis). This differs from the language in the order directed at the City of Ferguson. That order provides that the City and its employees or agents
shall not enforce or threaten to enforce any rule, policy, or practice that grants law enforcement officers the authority or discretion to arrest, threaten to arrest, or interfere with any individual, including any member of the media or member of the public photographing or recording in public places unless that person is threatening the safety of others or physically interfering with the ability of law enforcement to perform their duties.
Order Granting Joint Mot. to Relief (as to City of Ferguson). Although these orders resolved the case, the court specifically retained jurisdiction to enforce all three orders.", "summary": "The ACLU filed this federal lawsuit in the Eastern District of Missouri on August 14, 2014, a few days after the police shooting of Michael Brown, in Ferguson Missouri, and during the days of protests that followed. The lawsuit claimed that people photographing and recording police actions in \u202aFerguson\u202c have a First Amendment right to do so. On November 21, 2014, the court approved consent orders between the plaintiff and all three named defendants. These orders enjoined all defendants from interfering with individuals who are photographing or recording in public places, and resolved the case."} {"article": "On October 31, 2017, the Human Rights Defense Center (HRDC) filed this lawsuit in the U.S. District Court for the Southern District of Ohio. The HRDC sued Greene County under 42 U.S.C. \u00a7 1983. HRDC sought declaratory and injunctive relief as well as monetary damages and attorneys\u2019 fees. They claimed that the defendant violated their First and Fourteenth Amendment rights when it censored mail that HRDC sent to inmates at the Greene County Jail (GCJ). This case was referred to Judge Thomas M. Rose. On the same day, HRDC filed a motion for preliminary injunction, requesting that Judge Rose prohibit the defendants from arbitrarily censoring plaintiff\u2019s materials sent to prisoners housed in the GCJ. The plaintiff also requested that the court require the defendants to provide HRDC notice stating the reasons for any rejection of HRDC\u2019s publications and an opportunity to be heard on the matter before finally rejecting any mail sent by HRDC. The plaintiff argued that their publications posed no threat to the safety and security of the facility and that the defendant\u2019s policies and practices did not advance a legitimate penological objective. On November 29, 2017, the HRDC and the defendants filed a settlement agreement resolving all injunctive claims raised in the complaint. In the settlement agreement, the defendants agreed that they would not censor nor refuse to deliver items mailed to prisoners at the GCJ since July 2017. It was also agreed that the defendant would deliver all mail sent after the settlement agreement if it was consistent with the defendants\u2019 legitimate penological interests and express policy terms on publications and other materials sent to prisoners from publishers, book clubs, bookstores, or established vendors or distributors. The court was to retain jurisdiction over the enforcement of the settlement agreement, but the agreement did not state how long it would last. It was presumably permanent. On March 7, 2018, Judge Rose ordered the parties to take part in a court conducted mediation supervised by Magistrate Judge Sharon L. Ovington to address the remaining monetary issues. On July 13, 2018, the plaintiff moved to enforce the settlement agreement. According to the plaintiff's motion, the initial settlement agreement explicitly stated that the agreement addressed only the injunctive relief, and not monetary damages. The motion stated, \"Defendants now disavow the enforceability of the executed Settlement Agreement because they profess that they were unaware that the agreement dealt solely with injunctive relief, despite the plain and explicit terms of the agreement, and that regardless of its clear and express intent, they are not bound by the terms.\" The plaintiffs asked the court to retain jurisdiction over the earlier agreement and require the defendant's compliance. Without ruling on the motion, Judge Rose reassigned the case to Magistrate Judge Michael J. Newman on August 28. On October 11 2018, the parties filed a second settlement agreement. The parties agreed that the defendants denied any liability in this case. However, in order to avoid the burden of litigation, the parties agreed to a settlement as to the constitutional violations. Greene County agreed to pay HRDC a total of $45,000 in full and final settlement of all claims for damages, attorneys\u2019 fees and costs. HRDC agreed to dismiss the case with prejudice, but the court retained jurisdiction for enforcement of the first and second settlements. One day later, Judge Ovington dismissed the case with prejudice, with the exception of the two settlement agreements. The case is now closed.", "summary": "This 2017 lawsuit was brought by the Human Rights Defense Center (HRDC) in the U.S. District for the Southern District of Ohio. HRDC alleged that the defendant violated the First and Fourteenth Amendment rights of prisoners by prohibiting delivery of mail sent from HRDC to prisoners. In November 2017, the parties reached a settlement agreement on injunctive relief, and in October 2018, the defendant agreed to pay HRDC a total of $45,000 for all claims of damages, attorneys\u2019 fees and costs."} {"article": "This is one of many legal challenges to the series of Trump's executive orders (EOs) known collectively as the \"Travel Ban\" or \"Muslim Ban.\" This suit in particular challenged the waiver system that accompanied the ban, which was purportedly instated to prevent the EOs from arbitrarily denying people entry into the country. Twenty six individuals who had been denied a travel visa, or whose relatives had been denied a travel visa as a result of the EOs, filed this putative class action lawsuit in the US District Court for the Northern District of California (in San Francisco) on March 13, 2018. District Judge James Donato was assigned to the case. The plaintiffs sued the President of the United States; the U.S. Attorney General; the Department of Justice; the Secretary and Department of Homeland Security; the Secretary of State and the State Department; and the Director of National Intelligence along with the Office of the Director of National Intelligence. Plaintiffs brought this case against defendants under the Administrative Procedure Act (APA), alleging defendants violated the Due Process Clause of the Fifth Amendment and the Immigration and Nationality Act (INA). The plaintiffs, represented by the Immigrant Advocacy and Litigation Center, Public Counsel, and private counsel, sought injunctive and declaratory relief. Plaintiffs alleged that the Trump Administration's failure to grant visas to individuals because of their nationality was unconstitutional. They argued the resulting separation of U.S. citizens and lawful permanent residents from their families was in contravention of Congress' purpose in the INA\u2014promoting family reunification. Therefore, the government's actions amounted to an arbitrary and capricious act in violation of the APA. Plaintiffs also argued that the government's refusal to consider applicants' eligibility for waivers on a case-by-case basis or develop meaningful guidance was, as a matter of law, arbitrary and capricious and therefore a violation of the APA. The plaintiffs further alleged that the government targeted individuals with discriminatory intent based on national origin without any lawful justification in violation of the Due Process and Equal Protection guarantees of the Fifth Amendment. First, plaintiffs cited the lack of a provision for waivers coupled with the government\u2019s blanket denials of visas to applicants targeted by EOs. Second, plaintiffs cited statements made by government officials concerning their intent and the application of the travel ban. As a result, plaintiffs asked the court to order the government to consider plaintiffs' eligibility for waivers. Plaintiffs requested the certification of two classes: \"Family Member Class\" and \"Visa Applicant Class.\" The Family Member Class was defined as US citizens and permanent residents \"with approved family-based visa petitions or whose family members have applied for visa categories covered by the ban, and whose family members have been or will be refused pursuant to the Proclamation without an opportunity to apply for and be meaningfully considered for a waiver or are awaiting adjudication of a waiver.\" The Visa Applicant Class is defined as \"Iranian, Libyan, Somali, Syrian, and Yemeni nationals who have applied for immigrant or nonimmigrant visas that have been or will be refused pursuant to the Proclamation without an opportunity to apply for and be meaningfully considered for a waiver or are awaiting adjudication of a waiver.\" Plaintiffs filed their first amended complaint on July 29, 2018, and the government moved to dismiss the complaint for failure to state a claim on September 12, 2018. On February 4, 2019, the court denied the motion to dismiss for the APA claim and granted the motion for the Fifth Amendment and mandamus claims. For the Fifth Amendment due process claim, the court held that plaintiffs failed to allege any constitutionally protected right for either plaintiff class. The court found that the equal protection claim assumed the EOs unconstitutionally excluded Muslims or illegally discriminated on the basis of nationality, but that the Supreme Court had already decided that these travel orders passed rational basis review in Trump v. Hawaii. Based on this precedent, the district court held that the government\u2019s national security justification for the EOs was sufficient to stand against an equal protection challenge. Lastly, the court dismissed the mandamus claim because the APA claim would go forward and therefore plaintiffs would not have exhausted all other avenues for relief to make a writ of mandamus appropriate. 365 F. Supp. 3d 1009. Plaintiffs filed their second amended complaint on February 23, 2019. On February 26, 2019, the government moved to consolidate this case with Pars Equality Center, et al. v. Pompeo, . After oral argument on April 11, 2019, the court denied the motion and decided to allow both cases to proceed, ordering the parties to work together to minimize duplication between the two cases. In response to the second amended complaint, the government filed a motion to dismiss or obtain summary judgment on June 13, 2019. The motion argued the complaint should be dismissed for failure to state an actionable claim and that the existing waiver process was \u201cnot a sham\u201d but rather an adequate procedure for the handling of thousands of visa applications. A contentious period of discovery ensued throughout the rest of 2019 and into 2020. During this time, two plaintiffs voluntarily dismissed their claims on October 30, 2019. On June 5, 2020, the court granted in part and denied in part the motion to dismiss following the same reasoning and outcome from the February 4, 2019, order that addressed the first amended complaint. The motion to dismiss was denied for the APA claim and granted for the Fifth Amendment and mandamus claims. In addition, the court denied summary judgment and denied the opportunity for another round of pleading amendments. 365 F. Supp. 3d. 1009. Discovery continued through 2020. But the EOs at issue were revoked by Joe Biden on his first day in office, January 20, 2021. This revocation was announced by way of Proclamation 10141 which also ordered the State Department to resume processing visa applications from people affected by the EOs. The Proclamation instructed the Secretary of State to provide a report including the number of visa applicants being considered for a waiver of the Travel Ban EOs\u2019 restrictions, a plan for \u201cexpeditiously adjudicating\u201d these applications, a proposal to ensure the reconsideration of denied applications under the revoked EOs, and a plan to ensure that the cases of re-applicants were not to be prejudiced as a result of a previous visa denial resulting from the revoked EOs. This change in executive policy prompted mootness rulings and withdrawals of claims in other actions arising out of the implementation of the EOs. On February 11, 2021, the government filed a notice to the district court informing it of two mootness rulings issued by the Ninth and Sixth Circuits on appeals from travel ban litigation following Biden\u2019s inauguration day proclamation. (One of the cases they cited in this notice, Arab American Civil Rights League v. Trump, can be found here in the Clearinghouse. In addition to notifying the court of these appellate decisions, the government asked the district court to dismiss the case. Instead of dismissing the lawsuit on March 23, 2020, the court stayed proceedings pending DHS\u2019 execution of President Biden\u2019s January 20 Proclamation. The court also directed the parties to file a joint status update by June 7, 2021. The parties filed their joint update on June 7, 2021. In the update, the parties explained why they have not reached a settlement. The plaintiffs claimed, among other things, that following the January 20 proclamation, the government invited them to reapply for visas, denying them the benefit of their earlier application date. On the other side, the government claimed that because the Proclamation undid the EOs that were the source of the harm experienced by plaintiffs, that there was no live case or controversy for the district court to adjudicate. On June 16, 2021, District Judge Donato set a status conference for September 2, 2021. Plaintiffs moved to lift the stay of proceedings on July 13, 2021, and the government filed an opposition to his motion on July 27, 2021. As of this writing, no orders have been made by the district court on when proceedings will continue. The case is ongoing.", "summary": "On March 13, 2018, 26 individuals who had been denied travel visas, or had relatives denied a travel visa under Donald Trump's \"Travel Ban\" sued the federal government. They claimed that denying individuals' travel visas because of their national origin was unconstitutional and violated federal law. President Biden revoked the \u201cTravel Ban\u201d and ordered that visa applications resume processing on January 20, 2021. In a joint status update filed on June 7, 2021, the parties explained why they had not reached a settlement. The plaintiffs claimed that following the January 20 proclamation from President Biden, the government invited them to reapply for visas, denying them the benefit of their earlier application date. On the other side, the government claimed that because the Proclamation undid the EOs that were the source of the harm experienced by plaintiffs, that there is no live case or controversy for the district court to adjudicate. The case is ongoing."} {"article": "On October 24, 2008, an association of home health care providers brought this complaint in the U.S. District Court for the Central District of California against the Director of the Department of Health Care Services of the State of California. The plaintiff sought to enjoin the Director from implementing state legislation reducing payments to home medical service providers under California's Medi-Cal program by ten percent. Plaintiff argued that the ten percent rate reduction violated Title XIX of the federal Social Security Act (the Medicaid Act), 42 U.S.C. \u00a7 1396 et seq., and was therefore invalid under the Supremacy Clause. The plaintiff sought declaratory judgment under 42 U.S.C. \u00a7 2201. The Director moved to stay the action or continue the hearing on the plaintiff's motion for preliminary injunction and extending time to respond to the two new related cases. On November 3, 2008, Judge Christina A. Snyder ordered this case and two related cases stayed in their entirety until further notice. On June 1, 2011, this case was ordered removed from the list of active cases of the Central District of California. It was further ordered that counsel file a joint report detailing the status of the case every quarter until the action was reactivated or a stipulation for dismissal was filed. On November 28, 2011, the Director filed notice that the Centers for Medicaid and Medicare Services (CMS) approved the State Plan Amendment (SPA) that the plaintiffs opposed. CMS approved the proposed reimbursement rate reduction. While the docket contains almost no further activity, it appears that the plaintiffs appealed this decision. On April 23, 2015, the plaintiffs sought to dismiss the case, which the court approved on May 4. The case is now closed.", "summary": "Home health care providers brought suit to prevent implementation of a ten percent reduction in payments. The case was ultimately dismissed."} {"article": "On November 10, 2004, Voices for Independence, a non-profit disability advocacy group, and a class of disabled individuals, filed a lawsuit in the United States District Court for the Western District of Pennsylvania, against the City of Meadville, PA. The plaintiffs alleged that Meadville had used federal funds to repave roads and had failed to install mandatory curb cuts and to otherwise comply with the accessibility mandates of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12111 et seq. Class certification was sought but the parties entered a court-approved Consent Decree before a decision on class certification was issued. The Court granted approval of the parties' Consent Decree on May 17, 2005, wherein the City of Meadville committed to ensure, to the maximum extent feasible, that all roads resurfaced in 2005 would be accessible to individuals with disabilities. This included a commitment to ensure that all resurfaced intersections had curb cuts. They also agreed to require all bids and contracts for the work specify ADA compliance. The City of Meadville also agreed to issue an Annual Report of Compliance on or before January 31, 2006, the report would list each intersection resurfaced in 2005 and state where new curb cuts had been installed. The City agreed to retrofit roads that had been resurfaced in 2003 in order to bring them into compliance with the ADA. A Second Consent Decree was entered on August 9, 2005. In the Second Consent Decree, the City of Meadville agreed that all resurfacing in 2006 and thereafter would comply with the ADA. The City agreed to prepare a list of all roads resurfaced since January 26, 2002 and provide the ADA compliance status of all relevant intersections and sidewalks. The parties also agreed to enter good faith negotiations to identify areas in need of retrofitting. In the Consent Decree, the plaintiffs acknowledged that certain highways in the City of Meadville had been resurfaced by the Pennsylvania Department of Transportation (PennDOT), and that the City would not be responsible for retrofitting these areas. The City of Meadville agreed to prepare a list of streets resurfaced by PennDOT and submit them to the Court within ninety days of the effective date of the decree. The Second Consent Decree granted the plaintiffs $82,762 in attorneys' fee and costs. The Court retained jurisdiction to enforce the terms of the consent decrees. In 2006, a related case was filed against PennDOT (see related cases). On March 11, 2009, the plaintiffs, the City of Meadville, and PennDOT entered another Consent Decree, wherein the City of Meadville and PennDOT divided responsibility for the resurfaced roads, sidewalks, and intersections in Meadville still in need retrofitting in order to be ADA-compliant. The City of Meadville agreed to retrofit the roads for which it was responsible by no later than December 31, 2013. The parties also agreed to pay the plaintiff\u2019s attorneys\u2019 fees. After several years of providing status reports to the Court and fulfilling all of its obligations under the various Consent Decrees, the Court granted a joint motion to dismiss all claims against the City of Meadville on August 8, 2017. There has been no action on the docket since this date.", "summary": "On November 10, 2004, Voices for Independence, a non-profit disability advocacy group filed a lawsuit in federal court against the City of Meadville, PA. The Plaintiffs alleged that Meadville had used federal funds to repave roads and had failed to install curb cuts and other accommodations mandated by the Americans with Disabilities Act. The parties entered a series of consent decrees, wherein Meadville committed to retrofit the roads and intersections, and to comply with ADA requirements on all future resurfacing projects. After several years of providing status reports to the Court and fulfilling all of its obligations of the various Consent Decrees, the Court granted a joint motion to dismiss all claims against the City of Meadville on August 8, 2017."} {"article": "On March 7, 2000, prisoners in Illinois' supermax prison, Tamms Correctional Center, brought this action in the U.S. District Court for the Southern District of Illinois. The prisoners sued the Illinois Department of Corrections (IDOC) under 42 U.S.C. \u00a7 1983 and state law, alleging that their selection by prison officials for transfer to and continued confinement at Tamms violated their rights to petition the government, to due process, and to freedom of association, as well as the ex-post facto clause. They also alleged that defendants engaged in illegal retaliation. Represented by the Uptown People's Law Center, the prisoners sought injunctive relief to prevent retaliation and violation of their constitutional rights, and asked, as well, for transfer into more appropriate prison facilities. The plaintiffs also sought both compensatory and punitive damages as well as attorneys' fees. The case was assigned to Judge Patrick Murphy. Specifically, the prisoners alleged that IDOC severely restricted their movement and isolated inmates through the usage of self-contained individual cells, leaving inmates solitary for 23-24 hours a day. Plaintiffs claimed the punishment was imposed in retaliation for filing grievances and complaints and against the prison system and that the plaintiffs were not given a meaningful opportunity for a hearing before their transfer. Some of the plaintiffs also alleged violations of their First Amendment rights because they had been transferred to Tamms based on their membership in groups or gangs. On July 18, 2003, the judge granted the defendants' motion for summary judgment, finding that plaintiffs had failed to exhaust their administrative remedies because their initial grievance had not notified defendants that plaintiffs were put into supermax in response to litigation activities. Plaintiffs appealed this decision to the Seventh Circuit on August 27, 2003. The Seventh Circuit decided the appeal on September 9, 2005, and reversed and remanded the case for all but one plaintiff on due process and retaliation claims. 422 F.3d 570. The Seventh Circuit upheld summary judgment for the defendants on the First Amendment claims. Back in the district court, on February 7, 2006, the plaintiffs filed a motion to certify a class. On June 14, 2006, plaintiffs filed a second amended complaint which incorporated their class action allegations. Plaintiffs sought a class of all inmates who have been transferred to Tamms Correctional Center since January 1, 1998, and all prisoners who will be transferred to Tamms in the future. On September 12, 2006, the court granted the plaintiffs' motion, adopting their proposed class definition and appointing the Uptown People's Law Center as class counsel. 2006 WL 2639972. On December 6, 2006, the court affirmed the findings of a magistrate judge and denied plaintiffs' discovery motion to compel inspection of confidential prison information. 472 F.Supp.2d 1034. On January 8, 2008, the court denied a plaintiff's motion for appointment of separate counsel. One plaintiff had withdrawn from class representation, and the court ruled that under these circumstances he should proceed pro se, and was not entitled to the appointment of his own attorney. 2008 WL 131166 On September 4, 2009, the court denied the class plaintiffs' motion for summary judgment and granted in part defendants' motion for summary judgment. Specifically, the court granted defendants' motion on qualified immunity to damages for the due process claim and on the retaliation claims by the plaintiffs who were assigned to Tamms before the current director of the IDOC took his position. 2009 WL 2905548. On January 15, 2010, the court granted plaintiffs' motion for partial summary judgment on the claim of exhaustion of administrative remedies. 2010 WL 235003. Specifically, the court found that no administrative remedy had ever existed to challenge placement in supermax. On July 20, 2010, after a bench trial, the court awarded injunctive relief. 725 F. Supp. 2d 735. The injunctive relief required review of all transfers into Tamm and notice of reason for transfer to all inmates and hearings as a part of the review procedure. The hearings were to receive internal review and were appealable within the IDOC. The relief was granted for two years unless further relief was found to be necessary. On August 19, 2010, defendants appealed the injunction to the Seventh Circuit. On October 12, 2010, the district court denied a stay of the injunction and also denied the defendant's motion for judgment as a matter of law. Specifically, the court found defendants did not have a high chance of succeeding on the merits and that harm to defendants by transferring prisoners out of supermax was small. 2010 WL 4000599. But on June 6, 2012, the Seventh Circuit vacated the injunction and required a new injunction more narrowly tailored to the scope of the constitutional right. 682 F.3d 679. Specifically, the Seventh Circuit found the requirements on reporting guidelines and timing of reports were broader than constitutionally required. The PLRA required that relief be more narrowly drawn. On June 20, 2012, the district court required the defendant to submit a new proposed injunction. Defendants appealed this to the Seventh Circuit. However, in the interim, Illinois governor Pat Quinn vetoed all state budget appropriations for Tamms, effectively shutting the facility down. On March 27, 2013, the district court proposed a grant of defendant's motion to vacate the injunctive relief on the grounds there were no longer any prisoners in the facility. 2013 WL 1286971. On April 3, 2013, the Seventh Circuit affirmed the district court's decision to vacate the injunction due to the lack of prisoners at the facility. However, on remand the district court upheld its award of $297,848.60 in attorney's fees for the plaintiff. The case is now closed.", "summary": "On March 7, 2000, inmates in Illinois's supermax prison, Tamms Correctional Center, brought this action pro se against the Illinois Department of Corrections (IDOC) under 42 U.S.C. \u00a7 1983 and state law. The inmates alleged that their selection by prison officials for transfer to and continued confinement at Tamms violated their right to petition the government, their due process rights, their freedom of association, and a violation of the ex-post facto clause. The trial court originally found for defendants on summary judgment but the Seventh Circuit reversed on the issues of due process and retaliation. During the pendency of the case, the Governor of Illinois closed the prison by vetoing appropriations for its budget."} {"article": "During the period from at least 1988 until January 1, 1994, five female janitors who worked in the School City of East Chicago, a school district in Northern Indiana, were assigned to and allowed by the school district to work only seven hour shifts, while their male counterparts were assigned and allowed to work eight hour shifts. The female janitors lost hourly earnings due to the school district's practice of limiting their hours. The five female janitors then filed charges with the Equal Employment Opportunity Commission (EEOC), alleging sex discrimination in violation of Title VII of the Civil Rights Act of 1964 (Title VII), 42 U.S.C. \u00a7 2000e, et seq. The EEOC investigated the charges and found reasonable cause to believe the Title VII allegations were true. After unsuccessful attempts to conciliate the matter, the EEOC referred the charges to the Civil Rights Division of the Department of Justice (DOJ). On September 15, 1998, the DOJ reached an agreement with the school district and filed a complaint against it in the U.S. District Court for the Northern District of Indiana under Title VII on the same day. In the complaint, the DOJ sought an injunction prohibiting the school district from engaging in its discriminatory practice as well as compensatory backpay for female janitors who were adversely affected by such practice. This was the sixth case filed by the DOJ since 1993, alleging that women had not been given equal access to higher paying custodial jobs in public schools. According to a DOJ press release, under the agreement, the school district would create a fund of $250,000 to compensate all female janitors who lost money as a result of its sex discrimination regarding working hours. Furthermore, the school district agreed to pay the attorneys' fees for the five female janitors. Even though we had little information about any injunctive relief, it is highly likely that the agreement contained the relief sought in the complaint, requiring an end to the school district's discriminatory practice in question. On September 24, 1998, the District Court (Judge James T. Moody) issued a consent decree, and approved the DOJ's proposed monetary relief determinations on August 16, 1999. This ended the case.", "summary": "During the period from at least 1988 until January 1, 1994, five female janitors who worked in the School City of East Chicago, a school district in Northern Indiana (the Employer), were assigned to and allowed by the Employer to work only seven hour shifts, while their male counterparts were assigned and allowed to work eight hour shifts. The female janitors lost hourly earnings due to the Employer's practice of limiting their hours. The five female janitors then filed charges with the Equal Employment Opportunity Commission (EEOC), alleging sex discrimination in violation of Title VII of the Civil Rights Act of 1964 (Title VII), 42 U.S.C. \u00a7 2000e, et seq. The EEOC investigated the charges and found reasonable cause to believe the Title VII allegations were true. After unsuccessful attempts to conciliate the matter, the EEOC referred the charges to the Civil Rights Division of the Department of Justice (DOJ). On September 15, 1998, the DOJ reached an agreement with the Employer and filed a complaint in the U.S. District Court for the Northern District of Indiana against it under Title VII. In the agreement, the Employer agreed to create a fund of $250,000 to compensate female janitors who lost money as a result of its practice of limiting their working hours. Furthermore, the Employer agreed to pay the attorneys' fees for the five female janitors. An injunction that prohibited the sex discrimination in question was likely issued as well. The District Court issued a consent decree on September 24, 1998, and approved the DOJ's proposed monetary relief determinations on August 16, 1999. This ended the case."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This putative class-action lawsuit was filed on April 29 by twelve individual voter plaintiffs and a non-profit corporation against the Indiana Secretary of State and members of the Indiana Election Commission to challenge Indiana\u2019s absentee voting laws. The plaintiffs sought declaratory and injunctive relief. On August 21, the plaintiffs\u2019 preliminary injunction was denied. The plaintiffs appealed the court\u2019s decision to the Seventh Circuit shortly after. The case is ongoing.
On April 29, twelve Indiana voters who did not qualify to vote by mail in the general election under Indiana\u2019s voting law and a non-profit corporation filed a suit against the Indiana Secretary of State and members of the Indiana Election Commission. The plaintiffs challenged Indiana\u2019s excuse requirement to vote absentee, alleging that Indiana\u2019s absentee voting law unconstitutionally burdened their right to vote and violated the equal protection clause against the Fourteenth Amendment. The plaintiffs sought declaratory relief under 28 U.S.C. \u00a7\u00a7 2201-02 and injunctive relief under 42 U.S.C. \u00a7 1983. Specifically, they sought an order requiring the state to extend mail voting to all Indiana voters and to permit no-excuse absentee voting for the November elections. The plaintiffs also sought attorney fees, and were represented by private attorneys. The case was filed at the U.S. District Court for the Southern District of Indiana and assigned to Judge James Patrick Hanlon. On May 4, the plaintiffs amended the complaint to include an allegation that the challenged law violated the Twenty-Sixth Amendment as it denied Indiana voters under the age of sixty-five their right to vote by mail. The plaintiffs also filed a motion for a preliminary injunction on June 8 and a motion for class certification for a class of all Indiana voters on June 16. The defendants filed a response in opposition to the preliminary injunction and class certification on July 24. On August 18, the defendants filed a motion to consolidate the case with another case posing a constitutional challenge on Indiana\u2019s absentee voting laws, Common Cause Indiana et al. v. Election Commission Members et al. The motion for consolidation was denied on August 20, finding that they have not shown that many of the same facts will be relevant in both cases, or that the legal issues are substantially the same. 2020 WL 4877434. On August 21, the plaintiffs\u2019 preliminary injunction was denied. 2020 WL 4926439. The court concluded that Indiana\u2019s excuse requirement was a policy choice and not a violation of equal protection. The same day, the court accepted the Disability Rights Education and Defend Fund\u2019s motion to file an amici curiae brief, filed earlier in the month. On August 24, the plaintiffs appealed the court\u2019s decision to the Seventh Circuit. The motion to certify class remains pending, and the case is ongoing.", "summary": "This putative class-action lawsuit was filed on April 29 by twelve individual voter plaintiffs and a non-profit corporation against the Indiana Secretary of State and members of the Indiana Election Commission to challenge Indiana\u2019s absentee voting laws. The plaintiffs sought declaratory and injunctive relief. On August 21, the plaintiffs\u2019 preliminary injunction was denied. The plaintiffs appealed the court\u2019s decision to the Seventh Circuit shortly after. The case is ongoing."} {"article": "In early October 2011, a large protest movement emerged in Oakland, CA, associated with the national Occupy movement. Several of the Occupy Oakland protesters set up an encampment with tents and other facilities in Frank Ogawa Plaza in front of Oakland City Hall. The group regularly held rallies and meetings at the Plaza. Early in the morning on October 25, 2011 Oakland police and other municipal employees forcibly removed the Occupy protesters and their property from Frank Ogawa Plaza. Approximately seventy people were arrested. The OPD used \"less-lethal\" weapons, such as rubber-encased bullets, tear gas, and flash-bang grenades, to disperse the demonstrators, and allegedly gave insufficient dispersal notice, inaudible to many of the demonstrators. The OPD destroyed property including tents belonging to the encamped demonstrators. On November 2, 2011, in response to the police actions on October 25, Occupy Oakland called for a general strike and a day of peaceful protest in the city. Thousands marched to shut down the Port of Oakland. There was minimal conflict between the OPD and the demonstrators during the day, but late in the night and into the next morning the police again used \"less-lethal\" weapons to disperse the demonstrators, firing them directly at individual demonstrators and into crowds. This again allegedly occurred without the demonstrators first being provided with sufficient notice and opportunity to disperse. On November 14, 2011 several individual plaintiffs and institutional plaintiff the ACLU of Northern California, represented by attorneys from the National Lawyers Guild, filed a lawsuit in the United States District Court for the District of Northern California. The suit was filed against the City of Oakland and its acting chief of police. The individual plaintiffs alleged in their complaint that they wished to continue exercising their first Amendment rights by participating in further demonstrations but that they were concerned for their safety because of the Oakland Police Department's (OPD) alleged use of excessive force to disperse two earlier Occupy demonstrations and because of incidents of police violence at other Occupy-related rallies and marches. The ACLU of Northern California stated that many of its members would like to participate in Occupy demonstrations but were afraid to do so because of the actions of the OPD. The plaintiffs sought a restraining order and temporary and preliminary injunctions preventing the City of Oakland and the OPD (and law enforcement agencies cooperating with them at their request) from violating Oakland's Crowd Control Policy. They also sought a declaration that the defendants' actions had been unlawful, and to enjoin the defendants from violating the plaintiffs' constitutional rights. They sought compensatory, statutory, and punitive damages, and legal costs and attorneys' fees. Many of the individual plaintiffs had been injured by the police during the demonstrations. One plaintiff had been filming the police and was asked to step back. He moved back several steps and asked if that was far enough. The police did not respond, and so he continued filming and was then shot in the leg with a \"bean bag,\" actually a bag of lead pellets fired from a shotgun. He recorded the incident with his camera. Another plaintiff was allegedly shot with an unspecified \"less-lethal\" munition while alone on his bicycle near the demonstration but not between the police and the demonstrators. One plaintiff was hit in the ankle by a projectile. The other individual plaintiffs were demonstrators who had witnessed individuals being injured or incidents of excessive force at the demonstrations and who were therefore afraid to continuing participating in the demonstrations despite their desire to do so. The complaint describes other uses of force by the police at the demonstrations, such as the shooting of a Marine Corps veteran in the head with a non-lethal projectile, which fractured his skull and led to his being hospitalized for three weeks. When other protestors attempted to rush to his aid the police shot tear gas and flash-bangs at the small group, impeding their efforts. Plaintiffs alleged that during both incidents the OPD had failed to follow the procedures of the City's official Crowd Control Policy, established by the settlement in Local 10 ILWU v. City of Oakland (see related cases). These rules were established in response to earlier use of excessive force by the OPD in response to non-violent protests. The Crowd Control Policy restricted the City's power to declare an assembly unlawful to those circumstances where demonstrators had already acted illegally or where they posed a clear and present danger of imminent violence and forbade the OPD from dispersing demonstrations that had not been declared unlawful. It also required the OPD to provide an opportunity for demonstrators at assemblies declared unlawful to safely disperse prior to arrest, and forbade the indiscriminate use of less-lethal munitions directly against crowds, even when specific individuals in the group were violent. On November 16, 2011, the Court (Judge Richard Seeborg) declined to issue a restraining order against the defendants requiring them to comply with their own Crowd Control Policy, although by the terms of the Local 10 ILWU settlement and the Policy itself such compliance was already mandatory. The Judge held that the balance of equities and the public interest did not clearly weigh in favor of either party, because the \"plaintiffs' own evidence demonstrate[d] that the great majority of the interactions between police and Occupy Oakland protestors ha[d] been peaceful. Thus, to arrive at the conclusion that irreparable injury is imminent, plaintiffs must assume that confrontations between police and protectors will escalate in the future.\" Campbell v. City of Oakland, 2011 WL 5576921, 2011. On December 12, 2011, the Court denied the Plaintiffs' motion for a preliminary injunction, relying on substantially the same reasoning. After the motion for a preliminary injunction was dismissed, the parties began an alternative dispute resolution (ADR) process. The parties reached a settlement agreement, and the case was dismissed on July 25, 2013. The settlement order included a monetary settlement of $1,170,000. The agreement also contained two non-monetary provisions requiring that the plaintiffs' arrest records be sealed and destroyed and that the defendants continue to abide by Oakland's Crowd Control Policy in accordance with the settlement agreement in Spalding v. City of Oakland, also in this Clearinghouse (PN-CA-0022). Following the approval of the settlement agreement, there has been no further litigation.", "summary": "On November 14, 2011 a lawsuit was filed in federal court by several individual plaintiffs associated with the Occupy Oakland movement and by institutional plaintiff the ACLU of Northern California. The suit was filed against the City of Oakland and its acting chief of police. The plaintiffs alleged in their complaint that they wished to continue exercising their first Amendment rights by participating in further demonstrations but that they were concerned for their safety because of the Oakland Police Department's (OPD) alleged use of excessive force to disperse two earlier Occupy demonstrations and because of incidents of police violence at other Occupy-related rallies and marches. The police had used \"less-lethal\" weapons to disperse the demonstrators, firing directly at individual demonstrators and directly into crowds. This allegedly occurred without the demonstrators first being provided with sufficient notice and opportunity to disperse. The plaintiffs sought a restraining order and temporary and preliminary injunctions preventing the City of Oakland and the OPD from violating Oakland's Crowd Control Policy. They also sought a declaration that the defendants' actions had been unlawful, and to enjoin the defendants from violating the plaintiffs' constitutional rights. They sought compensatory, statutory, and punitive damages, and legal costs and attorneys' fees. On November 16, 2011, the Court declined to issue a restraining order against the defendants requiring them to comply with their own Crowd Control Policy. The Judge held that the balance of equities and the public interest did not clearly weigh in favor of either party. On December 12, 2011, the Court denied the Plaintiffs' motion for a preliminary injunction, relying on substantially the same reasoning. After the motion for a preliminary injunction was dismissed, the parties began an alternative dispute resolution (ADR) process. The parties reached a settlement agreement in July 2013 that included monetary compensation for the plaintiffs, the destruction of plaintiffs' arrest records, and an agreement by defendants to abide by Oakland's Crowd Control Policy."} {"article": "The San Antonio District Office of the EEOC brought this suit against Doubletree Hotels Corporation, Doubletree Hotel Systems, Inc, Felcor Lodging Trust, Inc., FCH/DT Holding, LP (d/b/a Doubletree Hotels and Doubletree Guest Suites Austin), Hilton Hotels Corporation, and DT Management, Inc. (d/b/a Doubletree Hotel and Doubletree Guest Suites Austin) in the United States District Court for the Western District of Texas in September 2003. The complainant brought suit against the defendants in August 2003 in the United States District Court for the Western District of Texas. The EEOC's complaint alleged sexual harassment in violation of Title VII of the Civil Rights Act of 1964. The private plaintiff's complaint alleged sexual harassment and retaliation in violation of Title VII, and violations of 42 U.S.C. \u00df1985(3), RICO, FLSA, Texas Labor Code, and Texas tort law. The cases were consolidated in March, 2004. Prior to consolidation, very little litigation activity occurred in the EEOC's case. In the private plaintiff's case, the individual defendant filed several partial motions to dismiss, some of which were granted and some denied. Shortly after consolidation, both cases were settled by settlement agreement in May 2004. The 2-year settlement agreement, containing an anti-discrimination clause, required the defendant to: post notice of anti-discrimination policy, provide both management and supervisor training and training for all employees, retain records of complaints of sexual harassment, report to the EEOC regarding training, and pay the complainant $285,000.", "summary": "A private plaintiff and the EEOC for the San Antonio District brought lawsuits against Doubletree Hotels Corporation, Doubletree Hotel Systems, Hilton Hotels Corporation and other associated entities in the federal court, alleging sexual harassment in 2003. Both cases were consolidated in March, 2004, and settled in May, 2004. The 2-year settlement agreement required the defendant to post notice of anti-discrimination policy, provide both management and supervisor training and training for all employees, retain records of complaints of sexual harassment, report to the EEOC regarding training, and pay the complainant $285,000."} {"article": "This is a case about detaining people for warrant searches without reasonable suspicion. On March 25, 2019, two African-American and Latino men filed this putative class action lawsuit in the Southern District of New York. The plaintiffs sued the City of New York under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiffs sought injunctive and declaratory relief, compensatory damages, and attorneys' fees. They claimed that the New York Police Department (NYPD) policy of detaining people for warrant searches without reasonable suspicion violated the Fourth and Fourteenth Amendments of the U.S. Constitution and that the NYPD has engaged in a long-standing pattern and practice of unlawful searches and seizures. They also claimed that the NYPD officials failed to properly train or supervise police officers regarding these searches. The case was assigned to Judge Valerie E. Caproni. On January 3, 2020, the plaintiffs filed an amended complaint, which included adding five more plaintiffs and changing the class definition to use the specific term \"NYPD record searches\" instead of \"warrant searches.\" On April 3, 2020, the defendants filed a motion to stay, citing difficulties with accessing documents as a result of work-from-home policies during the COVID-19 pandemic. On April 6, 2020, the court ordered for the case to be stayed for 45 days. In late May 2020, the stay concluded the litigation resumed. The parties began discovery and as of October 18, 2020, the case is ongoing.", "summary": "This is a case about detaining people for warrant searches without reasonable suspicion. On March 25, 2019, two African-American and Latino men filed this putative class action lawsuit in the Southern District of New York against the City of New York under 42 U.S.C. \u00a7 1983. The plaintiffs sought injunctive and declaratory relief, compensatory damages, and attorneys' fees. They claimed that the NYPD policy of detaining people for warrant searches without reasonable suspicion violated the Fourth and Fourteenth Amendments of the U.S. Constitution. They also claimed that the NYPD's policy was widespread and that the NYPD officials failed to properly train or supervise police officers regarding these searches. On January 3, 2020, the plaintiffs filed an amended complaint, which included adding five more plaintiffs and changing the class definition to use the specific term \"NYPD record searches\" instead of \"warrant searches.\" As of October 18, 2020, the case is ongoing."} {"article": "In 1994, the U.S. Department of Justice notified Clay County of its intention to investigate conditions of the county jail. In 1995, following the investigation, the DOJ notified the Chairman of the Clay County Commission of its findings and made recommendations regarding construction of a new jail; staffing and supervision; exercise; access to religious services, courts, and reading material; medical and mental healthcare; suicide prevention; general sanitation; fire safety; plumbing; bedding supplies; food services; and plumbing. Apparently after negotiation, the Attorney General filed an action under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. section 1997 et seq., against the jail. Six days later, the District Court for the Middle District of Georgia (Judge Hugh Lawson) issued a consent decree. The consent decree laid out steps the county must take to improve issues discussed in the DOJ's letter of findings and recommendations. According to the docket from PACER, the court adopted the consent decree as judgment in 1997 and dismissed the case in 2000.", "summary": "In 1994, the U.S. Department of Justice notified Clay County of its intention to investigate conditions of the county jail. In 1995, following the investigation, the DOJ notified the Chairman of the Clay County Commission of its findings and made recommendations regarding changes needed. After the Attorney General filed a lawsuit under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. section 1997 et seq., against the jail, the parties agreed to a consent decree."} {"article": "This class action lawsuit was filed on June 11, 2020 in the U.S. District Court for the Northern District of California. Plaintiffs were the Anti-Police Terror Project, Community Ready Corps, and several individuals. Defendants were the City of Oakland, the Oakland Police Department (OPD) Police Chief, an OPD Sergeant, and two OPD officers. The suit followed police actions to quell protests that arose after the police killing of George Floyd in Minneapolis. The plaintiffs, represented by private counsel and counsel from the National Lawyers Guild, alleged that Oakland police used tear gas, flash-bang grenades, and rubber bullets to disperse peaceful protests. Their suit was brought under 42 U.S.C. \u00a7 1983. Specifically, they claimed that the actions of the OPD in quelling the protests were in violation of their:They also said that the city was liable for failure to select, train, and supervise the police department. Plaintiffs sought a temporary restraining order which would prohibit the use of pepper spray, flash-bang grenades, rubber bullets, and non-lethal weapons. They also sought a preliminary and permanent injunction to prohibit the alleged constitutional violations in the future. They also sought declaratory relief and money damages to be determined at a later date. On June 12, 2020 the case was assigned to Magistrate Judge Joseph C. Spero. Through the next week, plaintiffs submitted proposals for temporary restraining orders, and on June 18, 2020 Judge Spero granted the order. It prohibited use of tear gas and chemical irritants, flash-bang grenades, and rubber bullets except upon decision of an Operations Commander or Incident Commander in the OPD. After a series of hearings on the matter, on July 29 the court entered a preliminary injunction against the defendants to prohibit the OPD from using \"less-lethal\" weapons except in very limited settings, mandating that they wear body cameras, and requiring further training. 2020 WL 4346828. The provisions in the injunction were largely agreed upon by both parties during the hearings. However, the parties disagreed about the extent to which \"mutual aid partners\" would be bound by the preliminary injunction. During protests, the OPD had used mutual aid from other police departments and municipalities. The Court's subsequent opinion explained that because no mutual aid partners were defendants, the Court could not issue injunctive relief binding on mutual aid partners. 2020 WL 4584185. However, because under California law OPD officers were to remain in charge when using mutual aid, the Court included provisions in the preliminary injunction to ensure OPD officers remain in charge and that OPD would ensure that mutual aid partners do not use tactics inconsistent with the preliminary injunction. The plaintiffs filed a motion to enforce and modify the preliminary injunction and for sanctions on October 7, 2020. The plaintiffs alleged that the City violated the preliminary injunction by deploying chemical agents and projectiles in a prohibited way, kettling peaceful protestors, and failing to maintain social distance during protests that followed the shooting of Jacob Black by a Kenosha police officer on August 23 and the failure to indict any police officers for the death of Breonna Taylor on September 25. At the Court's order, the plaintiffs submitted a proposed order on October 21 explaining their requested changes to the preliminary injunction. In their proposed order, the plaintiffs sought $100,000 in sanctions and several modifications to the list of items prohibited from use by the OPD and corresponding changes in training. The City responded with a cross-motion to modify the preliminary injunction. The City disputed that it violated the injunction and sought changes to the mutual aid section of the injunction. The City said that after OPD informed its mutual aid partners of the preliminary injunction, many of its partners responded that they would no longer provide mutual aid. The City argued that it expected significant, extended protests with the upcoming presidential election and asked the Court to suspend the mutual aid section of the preliminary injunction and clarify that the injunction did not bind mutual aid partners. The Court denied the plaintiffs' motion to modify the preliminary injunction and instead granted the defendants' motion to modify the injunction on October 28, 2020. 2020 WL 6381358. The Court acknowledged the concern of large-scale demonstrations with the presidential election and the potential challenges the OPD would face in policing such large-scale demonstrations without mutual aid. It found that the combination of the lack of mutual aid and the potential demonstrations was a significant change in the facts meriting a change in the injunction to properly balance the equities of the parties and the public interest. OPD officers still were required to ensure that mutual aid partners were briefed on OPD's prohibited weapons and force to the extent possible. The plaintiffs also filed an amended complaint on October 20. In the amended complaint, they added numerous individual plaintiffs. In addition, they added claims alleging assault, battery, false arrest, false imprisonment, negligence, and violations of their rights under the California Constitution. The factual allegations and sought after relief remained largely the same. This case is ongoing as of January 2, 2021.", "summary": "This class-action lawsuit claims that Oakland, California police tactics used to quell protests following the killing of George Floyd were violations of the First, Fourth, and Fourteenth Amendments and also represented a Monell violation on the part the City of Oakland. Plaintiffs were represented by private counsel and attorneys from the National Lawyers Guild. They brought suit under 42 U.S.C. \u00a7 1983 and sought injunctive, declaratory, and monetary relief. On July 29 the court entered a preliminary injunction against the defendants, which limited the OPD's use of \"less-lethal\" weapons, mandated body cameras, and required further training. The parties both sought modifications to the injunction in October 2020. The Court denied the plaintiffs' motion to modify the preliminary injunction and instead granted the defendants' motion to modify the injunction on October 28, 2020. The Court acknowledged the defendants' concern about demonstrations in relation to the upcoming presidential election and how OPD's mutual aid partners had largely withdrawn support after the preliminary injunction. It found that the combination of the lack of mutual aid and the potential demonstrations was a significant change in the facts meriting a change in the injunction to properly balance the equities of the parties and the public interest. OPD officers still were required to ensure that mutual aid partners were briefed on OPD's prohibited weapons and force to the extent possible. This case is ongoing as of January 2, 2021."} {"article": "On October 27, 1999, disabled plaintiffs who use wheelchairs for accessibility brought a class action lawsuit against Conoco, Inc., an owner/operator of gas stations and convenience stores, in the United States District Court for the District of Colorado. The plaintiffs charged that Conoco had violated the Americans With Disabilities Act and Colorado law because its stores had many features that obstructed accessibility, in violation of Title III of the Americans With Disabilities Act, 42 U.S.C. \u00a7 12182 and the Colorado Anti-Discrimination Act, C.R.S. \u00a7 24-34-601. Specifically, plaintiffs claimed that when they attempted to use the businesses, they encountered several obstacles, including inaccessible parking, tables, sidewalks, entrances, restrooms, aisles, and \"pay-at-the-pump\" controls. Both plaintiffs experienced great delay during their stops at Conoco, as employees had to rearrange fixtures and assist the plaintiffs. They sought injunctive relief, and damages pursuant to the state law. On August 22, 2000, the court certified a class of \"all persons with disabilities who use wheelchairs or scooters for mobility who, within four years of the filing of the Complaint in this case, have been denied, or are currently being denied, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of any service station or convenience store owned by Conoco, Inc.\" On September 11, 2002, the court approved a five-year consent decree. The decree applied to Conoco's 124 existing corporate stores and newly acquired stores. Conoco's agreed to bring all stores into compliance with ADA regulations. The decree would begin with a pilot program for six stores, three chosen by each side. If the pilot program was successful, Conoco would begin renovating its other stores, one fourth of the total stores every nine months. An independent expert would evaluate the stores. Conoco agreed to pay the expert's fees of $1000 per store visit plus costs. Conoco also agreed to develop personnel training policies, do its own periodic checks for disabled access, to allow customers to submit comment cards, and to forward these cards to class counsel. Additionally, Conoco paid $8,000 each to the two named plaintiffs and $150,000 in attorney's fees. On November 14, 2008, the court approved a stipulated order of dismissal.", "summary": "This was a case brought in 1999 by plaintiffs who used wheelchairs; they sued Conoco, an owner/operator of gas stations and convenience stores, in the United States District Court for the District of Colorado. They argued that Conoco systematically violated the Americans with Disabilities Act and Colorado law by its inaccessible parking, tables, sidewalks, entrances, restrooms, aisles, and \"pay-at-the-pump\" controls. On September 11, 2002, the court approved a five-year consent decree. The decree applied to Conoco's 124 existing corporate stores and newly acquired stores. Conoco's agreed to bring all stores into compliance with ADA regulations. The decree would begin with a pilot program for six stores, three chosen by each side. If the pilot program was successful, Conoco would begin renovating its other stores, one-fourth of the total stores every nine months. An independent expert would evaluate the stores. Conoco agreed to pay the expert's fees of $1000 per store visit plus costs. Conoco also agreed to develop personnel training policies, do its own periodic checks for disabled access, to allow customers to submit comment cards, and to forward these cards to class counsel. Additionally, Conoco paid $8,000 each to the two named plaintiffs and $150,000 in attorney's fees."} {"article": "The plaintiffs in this case were a group of medical services and medical professionals associations in the state of California. On May 5, 2008, plaintiffs filed a petition for writ of mandate and a class action complaint in the Superior Court of California, County of Los Angeles, against the Director of the California Department of Health Services. The Department is charged with the administration of California's Medicaid program, Medi-Cal. The plaintiffs alleged that Assembly Bill X3 5 (\"AB 5\"), which reduced by ten percent payments under the Medi-Cal fee-for-service program, violated various state and federal laws, and therefore could not lawfully be implemented. They sought declaratory relief, and preliminary and permanent injunctive relief. On May 21, 2008, the State removed the action to the Central District of California, because it raised a question under federal law. The plaintiffs asked the court to remand the case back to the Los Angeles Superior Court, and on June 23, 2008, Judge Christina A. Snyder agreed. Judge Snyder found that since a state law equivalent existed for all of the plaintiff's federal law claims, the case could not be said to be \"arising under\" federal law for the purposes of federal question jurisdiction. The case was then remanded to Los Angeles Superior Court as case number CV BC 390126. The Clearinghouse has acquired the State Court case summary, which shows ongoing activity on the case through to at least May 2013, but it is unclear from this document whether the case has lead to any substantial orders in favor of either party, or if it is approaching a settlement. The summary of this case on the California Medical Association's own website provides little information, and focuses mostly on Douglas v. Independent Living Center (in the Clearinghouse as PB-CA-16), a related suit in federal court that reached the Supreme Court. This summary is up-to-date as of July 2013.", "summary": "The plaintiffs in this case were a group of medical services and medical professionals associations in the state of California. On May 5, 2008, plaintiffs filed a petition for writ mandate and a class action complaint in the Superior Court of California, County of Los Angeles against the Director of the California Department of Health Services. The Department is charged with the administration of California's Medicaid program, Medi-Cal. The plaintiffs alleged that Assembly Bill X3 5 (\"AB 5\"), which reduced by ten percent payments under the Medi-Cal fee-for-service program, violated various state and federal laws, and therefore, could not be implemented. They sought a writ of mandate for violation of federal law and California's Medicaid plan, declaratory relief, and preliminary and permanent injunctive relief. On May 21, 2008, the defendant removed the action to the Central District of California, asserting federal question jurisdictionOn June 23, 2008, Judge Christina A. Snyder issued an order remanding the case back to the Los Angeles Superior Court, finding that since a state law equivalent existed for all of the plaintiff's federal law claims, the case could not be said to be \"arising under\" federal law for the purposes of federal question jurisdiction. The case was then remanded to Los Angeles Superior Court as case number CV BC 390126. The Clearinghouse has no information about what happened to this case on remand at the State Court."} {"article": "On June 26, 2020, three private individuals filed this class-action lawsuit against the City of New York, Mayor Bill de Blasio, Governor Andrew Cuomo, and fifty police officers of unknown identities. The complaint was filed in the U.S. District Court for the Eastern District of New York, and plaintiffs were represented by private counsel. The case arose out of the curfews that were imposed on New York City residents amidst the protests that followed the police killing of George Floyd. The three plaintiffs were residents of New York City who were taken into custody for violating the curfew, although the complaint did not allege that they were arrested at any of the protests. Plaintiffs sued under 42 U.S.C. \u00a7 1983, alleging that the curfews were violations of the First, Fourth, Fifth, Eighth, and Fourteenth Amendments. Plaintiffs requested declaratory and money damages, including punitive damages, as well as costs and attorney's fees. The case is ongoing as of August 5, 2020.", "summary": "This class action lawsuit arose out of the curfews imposed in New York City amidst the protests that followed the police killing of George Floyd. Plaintiffs were three individuals who had been taken into custody during the curfew, though not when they were at protests. They sued the City of New York, Mayor Bill de Blasio, Governor Andrew Cuomo, and fifty unnamed police officers under 42 U.S.C. \u00a7 1983. They sought declaratory and monetary relief. The case is ongoing as of August 5, 2020."} {"article": "COVID-19 Summary: In response to the COVID-19 crisis, on March 27, 2020 the State Public Health Officer issued an emergency order restricting any medical or surgical procedure except those necessary to treat an \u201cemergency medical condition,\u201d including abortion. On March 30, the plaintiffs challenged the Order and requested an emergency temporary restraining order (TRO) and preliminary injunction to block enforcement. The court granted a limited TRO. On April 12, the court granted the preliminary injunction in part. The defendants appealed the preliminary injunction to the Eleventh Circuit. On May 5, the parties submitted a joint motion to the Eleventh Circuit to dismiss the appeal of the preliminary injunction, which was granted the same day. The parties agreed that the preliminary injunction had become moot as it was tied to the \"medical restrictions\" language, which had since been lifted. The court ordered the preliminary injunction to be dissolved as moot on May 18.
On May 24, 2019, all abortion providers in Alabama filed this lawsuit in the U.S. District Court for the Middle District of Alabama on behalf of themselves and their patients. The plaintiffs sued the Alabama Attorney General, the State Health Officer of the Alabama Department of Public Health (ADPH), the District Attorneys of Madison, Jefferson, Mobile, Montgomery, and Tuscaloosa counties, the Chairman of the AL Board of Medical Examiners, and the Chairman of the Medical Licensure Commission of Alabama in their official capacities under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU, ACLU of Alabama, and Planned Parenthood sought to enjoin enforcement of H.B. 314, a bill that banned nearly all abortions in the state, and to have the bill declared unconstitutional. The plaintiffs claimed that H.B. 314 violated the rights of liberty and privacy secured to their patients by the Due Process Clause of the Fourteenth Amendment. Specifically, they claimed that enforcement of the law would effectively prevent plaintiffs\u2019 patients from obtaining legal abortion in Alabama, in violation Roe v. Wade and more than four decades of Supreme Court precedent affirming its central holding. The case was assigned to District Court Judge Myron H. Thompson. On June 21, 2019, the plaintiffs moved for a preliminary injunction to prevent the law from taking effect in November. Judge Thompson granted the motion for a preliminary injunction on October 29, 2019 and ordered the injunction to remain in effect until the district court resolved the case in full. 415 F.Supp.3d 1053. In response to the COVID-19 crisis, the State Public Health Officer began issuing a series of emergency orders restricting \u201celective\u201d medical procedures on March 19, 2020. On March 27, the State Public Health Officer issued another order prohibiting any medical or surgical procedure except those necessary to treat an \u201cemergency medical condition\u201d or to \u201cavoid serious harm from an underlying condition.\u201d Each medical or surgical procedure performed in violation of the March 27 Order was considered a misdemeanor. The Attorney General issued guidance encouraging prosecution of violations and took the position that the order prohibits some unknown quantity of pre-viability abortions. To avoid risk of criminal and licensure penalties, the plaintiffs stopped performing pre-viability abortions. As a result, the actions of the Attorney General and ADPH effectively nullified the relief granted by the October 2019 preliminary injunction. On March 30, 2020, the plaintiffs moved to supplement their complaint to challenge the March 27 Order and also moved for an emergency temporary restraining order (TRO) blocking enforcement of the March 27 order. Judge Thompson granted the motion for leave to file a supplemental complaint, and the plaintiffs filed an amended complaint the same day. Judge Thompson also granted the TRO, enjoining enforcement of the order, but promised to reconsider upon the submission of defendants\u2019 written arguments. 2020 WL 1520243. On April 1, the defendants moved to dissolve the TRO and on April 2, they appealed the order granting the TRO to the Eleventh Circuit and moved to stay the TRO pending appeal. After a telephone conference, Judge Thompson limited the TRO in part on April 3, 2020. 2020 WL 1659700. The defendants clarified in the hearing that the order allowed providers to exercise their reasonable medical judgment to protect the right to terminate a pregnancy and the safety of their patients, while also \u201cacknowledg[ing] that abortion providers and their patients must share the societal burden caused by COVID-19.\u201d Specifically, providers should determine if the abortion can be delayed in a healthy way during the enforcement of the order. Consistent with these clarifications, Judge Thompson determined that the initial TRO was too sweeping and granted the stay to the extent that these clarifications are adopted. On April 5, Judge Thompson ordered each party to file and share with opposing counsel a list of witnesses (along with a brief summary of anticipated testimony), and a list of exhibits they intended to have admitted. The next day, Judge Thompson held a motion hearing regarding the TRO and the preliminary injunction. The defendants\u2019 appeal was also dismissed that day pursuant to the parties\u2019 joint motion for voluntary dismissal. Judge Thompson granted the preliminary injunction in part on April 12, after finding that it was substantially likely that the medical restrictions--when interpreted to allow only those abortions necessary to protect the life and health of the mother--were unconstitutional because they posed a substantial obstacle to obtaining an abortion for many women in Alabama. Rather than enjoin the medical restrictions in full, the court enjoined them only to prevent those applications of medical restrictions that are inconsistent with the Constitution. To the extent that the restriction is read to allow a provider to consider whether a patient\u2019s abortion must proceed as scheduled, it would not constitute an unlawful prohibition. Essentially, the then-most recent representation made by the defendants were reduced to an order and the State Health Order was enjoined only to the extent that it is applied in a fashion inconsistent with those representations. 2020 WL 1847128. The same day, defendants appealed the preliminary injunction to the Eleventh Circuit. On April 16th, the district court overruled the objections to the order granting the motion for leave to file a supplemental complaint. 2020 WL 1892578. The defendants moved for an emergency stay pending appeal in the Eleventh Circuit and on April 17th, moved to expedite the merits appeal. On April 23rd, Judge Jordan for the Eleventh Circuit (Circuit Judges Martin, Jordan, and Rosenbaum) denied the motion for a stay. 2020 WL 1952370. On May 5, the parties submitted a joint motion to the Eleventh Circuit to dismiss the appeal of the preliminary injunction, which was granted the same day. In a joint status report on May 15, the parties agreed that the preliminary injunction has become moot as it was tied to the \"medical restrictions\" language, which had since been lifted. The defendants represented that they had no intention to impose restrictions on dental, medical, or surgical procedures in future emergency orders. The court ordered the preliminary injunction to be dissolved as moot on May 18. The parties submitted a notice of stipulated partial dismissal relating to the \"medical restrictions\" language on May 21, and the court dismissed that portion of the complaint on May 22. The partial motion to dismiss was also denied as moot. On June 2, the parties submitted a joint motion to dismiss the State Health Officer, on the condition that he and his employees, agents, and successors in the office agree to be bound by the terms of any injunctive or declaratory and/or other relief issued against the other defendants in the case, but not for any monetary relief. The motion was granted on June 8. The plaintiffs were then directed by the court to identifying outstanding issues relating to their challenge on July 6. The plaintiffs responded on August 3 and argued that (1) the Act\u2019s pre- and post-viability applications were not severable; (2) the Act\u2019s post-viability application was constitutionally infirm and, (3) the plaintiffs had standing to assert the constitutional rights of their patients. On August 11, the parties submitted a joint motion for entry of order concerning costs and attorney's fees, after coming to an agreement that the State of Alabama would pay the plaintiffs' attorneys $451,351.60. The motion was granted the same day. The case is ongoing.", "summary": "In May 2019, Alabama abortion providers filed a \u00a7 1983 suit in the U.S. District Court for the Middle District of Alabama. The plaintiffs alleged that H.B. 314 violated their substantive due process rights under the Fourteenth Amendment by effectively preventing plaintiffs' patients from obtaining a legal abortion in Alabama. In October, the court entered a preliminary injunction preventing the law from going into effect. In March 2020 to respond to COVID-19, the State issued an emergency order restricting \"elective\" medical procedures, which they interpreted to include most abortions. The plaintiffs filed an amended complaint and moved for a temporary restraining order, which was granted. The court then granted a preliminary injunction, limiting the enforcement of the emergency order to prevent unconstitutional application. The defendants appealed the preliminary injunction to the Eleventh Circuit. On May 5, the parties submitted a joint motion to the Eleventh Circuit to dismiss the appeal of the preliminary injunction, which was granted the same day. The court ordered the preliminary injunction to be dissolved as moot on May 18."} {"article": "On March 14, 2017, Twitter received an administrative summons from the U.S. Department of Homeland Security (DHS), Customs and Border Protection (CBP), to provide records involving the specific identities of those operating under the @ALT_USCIS user account. In response, Twitter filed this lawsuit in the U.S. District Court for the Northern District of California on April 6, 2017, stating that the summons both exceeded CBP authority under 19 U.S.C. \u00a7 1509 and violated the First Amendment. Specifically, Twitter claimed that disclosing the requested information to CBP would likely unmask the person or persons using the @ALT_USCIS account, thereby violating the constitutional protections for anonymous and pseudonymous political speech. Twitter sought both injunctive relief and damages. In the wake of the inauguration, several \u201calternative\u201d rogue government agency accounts were created on Twitter. Spurred on by the unauthorized Badlands National Park tweets and social media limitations set by the Trump administration, some of this wave of new users identified themselves as current and past employees of the agencies they exemplified, and others as fans or supporters. The @ALT_USCIS account was created in late January 2017 and portrays the United States Citizenship and Immigration Services (USCIS), a unit within the Defendant DHS. @ALT_USCIS has tens of thousands of followers and frequently tweets critically against the Administration\u2019s immigration policies and enforcement actions. On April 7, 2017, CBP withdrew its summons. Twitter responded by voluntarily dismissing all claims against the Defendants. Shortly thereafter, the DHS Office of Inspector General opened an investigation into: (1) whether the @ALT_USCIS investigation by the CBP\u2019s Office of Professional Responsibility was in any way improper, (2) whether CBP abused its authority in issuing the March 14, 2017 summons to Twitter, and (3) if there is broader misuse of summons authority at the DHS and/or its components. DHS\u2019s Office of Inspector General released the report on November 16, 2017. According to the report, \"lack of clear guidance on the proper use of Section 1509 Summons has resulted in inconsistent\u2014and in some cases, improper\u2014use of such summonses.\" The report provided recommendations to ensure that CBP personnel are trained on the appropriate exercise of CBP\u2019s examination and summons authority. This case is now closed, though Twitter since filed a related challenge pursuant to the Freedom of Information Act (FOIA), seeking \"records concerning demands from CBP and/or DHS that Twitter, Inc. (\u201cTwitter\u201d) provide them with information to identify the one or more persons using the Twitter account @ALT_uscis, an anonymous account critical of CBP.\" That case is currently pending in the U.S. District Court for the District of Columbia, No. 18-cv-00155.", "summary": "On March 14, 2017, Twitter received a U.S. Customs and Border Protection (CBP) summons to disclose identifying information of the user(s) operating a rogue \u201calternative\u201d government agency account. Twitter did not comply and instead filed suit in the U.S. District Court for the Northern District of California alleging a violation of First Amendment anonymity of political speech. On April 7, Twitter dismissed the suit when CBP withdrew its summons. The DHS Office of Inspector General is now investigating CBP on the matter."} {"article": "On August 31, 2020, 52 black McDonald\u2019s franchisees filed this lawsuit against McDonald\u2019s in the U.S. District Court for the Northern District of Illinois. Plaintiffs claimed that McDonald\u2019s racially discriminated against them in its management policies and set the franchisees up to fail by placing them in economically depressed locations and high-crime areas. The plaintiffs sued under 42 U.S. \u00a7 1981 (part of the Civil Rights Act of 1866 guaranteeing equal rights under the law), alleging that McDonald\u2019s knowingly discriminated against Plaintiffs by denying equal advancement opportunities to them as compared to white counterparts. Additionally, the plaintiffs sued under state law, alleging that McDonald\u2019s engaged in disproportionately harsh enforcement of the Franchise Agreement that amounted to a breach of contract and fraudulent omission of requirements that were more stringent for them as well as of opportunities that were available to white franchisees. Represented by the Ferraro Law Firm based in Florida, the franchisees sought between $4 and $ 5 million per restaurant in compensatory damages, consequential damages, and punitive damages as well as attorney\u2019s fees and costs. Judge Steve C. Seeger was assigned to the case. McDonald\u2019s moved twice to dismiss the franchisees\u2019 complaint for failure to state a valid claim. Following the first motion, the franchisees amended their complaint on November 16, 2020, to include 25 more plaintiffs, add details regarding McDonald\u2019s Franchise Agreement, and remove an explicit cause of action for punitive damages, though Plaintiffs still seek punitive damages. McDonald\u2019s filed the second motion to dismiss on December 21, 2020, after which franchisees responded. On February 2, 2021, McDonalds filed a reply both to the franchisees' amended complaint and in support of defendant's motion to dismiss. This reply alleged plaintiffs' claims failed because they were conclusory, failed to use facts particular enough to support their claims, and were time-barred under the statute of limitations of 42 U.S. \u00a7 1981. As of July 6, 2021, no further significant actions have occurred. This case is ongoing.", "summary": "In 2020, former black McDonald's franchisees filed suit against the parent corporation in the U.S. District Court for the Northern District of Illinois. The plaintiffs alleged that McDonald's racially discriminated against them by denying opportunities to manage more viable franchises that were available to white franchisees and by more strictly enforcing standards for inspections and quality against them. McDonald's filed a motion to dismiss for failure to state a claim on December 21, 2020; it has not yet been adjudicated. The case is ongoing."} {"article": "On March 23, 2016, a resident of Flint, Michigan filed this class action lawsuit in the Michigan Court of Claims on behalf of her child and all other children in Flint who suffered brain damage from drinking unsafe tap water during the Flint water crisis. The plaintiff sued numerous state officials, including the Governor and Flint emergency managers. Represented by private counsel, the plaintiff sought class certification, declaratory relief, compensatory and exemplary damages, and attorneys\u2019 fees and costs. The plaintiffs alleged the defendants were grossly negligent because they continued to \u201cfalsely reassure the public\u201d that the water was safe despite evidence to the contrary. Specifically, the plaintiffs alleged that, shortly after Flint officials began using water from the Flint River in 2013, the defendants began to receive complaints from residents about the color, taste, and odor of the water. By August 2014, Flint water tested positive for E. coli. and several \u201cboil water\u201d advisories were issued by the city of Flint through September 2014. But the water also contained lead, and boiling the water increased its lead concentration. The plaintiffs also emphasized the dangers of children consuming lead. According to the plaintiffs, children absorb forty to fifty percent of an oral dose of lead compared with three to ten percent absorption for adults. The defendants removed the case on May 31, 2016. They gave two reasons: first, that they acted under color of federal law, 28 U.S.C. \u00a7 1442, and second, that the plaintiffs\u2019 negligence claims required construction of the Safe Drinking Water Act and the EPA\u2019s Lead and Copper Rule; these federal questions, they said, justified removal under 28 U.S.C. \u00a7 1441. On March 31, 2017, Judge Gordon J. Quist ruled that the defendants were not \u201cacting under any federal officer or agency\u201d when they took the actions that formed the basis of the plaintiffs\u2019 claims, so they were not entitled to removal under 28 U.S.C. \u00a7 1442. In addition, Judge Quist concluded that the court did not have jurisdiction under 28 U.S.C. \u00a7 1441 because their negligence claims did not \u201cimplicate an important federal interest.\u201d Accordingly, the case was remanded to Michigan Court of Claims. On April 6, 2017, the defendants appealed this decision to the Sixth Circuit Court of Appeals, which affirmed the district court\u2019s decision on April 16, 2018. Judge White described the relationship between the Michigan Department of Environmental Quality and the EPA as \u201ccooperative federalism, not an agency relationship\u201d and concluded that the defendants were not eligible for federal-officer removal. The Court of Appeals also determined that federal question jurisdiction did not exist, relying on Mays v. Flint, a similar case also arising from the Flint water crisis. The defendants against appealed again, but the Supreme Court declined to hear the case on October 1, 2018. The case returned to the Michigan Court of Claims. (In fact, litigation in the Court of Claims had already resumed because the federal district court declined to stay its order remanding the case while the federal appeals proceeded.) The Court of Claims granted summary disposition in favor of some, but not all defendants in a series of orders beginning in 2017. Three governmental employees appealed, claiming governmental immunity. On March 14, 2019, the Michigan Court of Appeals determined that their liability depended on whether the defendants\u2019 conduct was a proximate cause of the plaintiffs\u2019 injury, which was not a suitable topic for summary disposition. 2019 WL 1211469. The defendants appealed to the Michigan Supreme Court. On July 2, 2019 the Michigan Supreme Court ordered the appeal to be held in abeyance pending the decision in Mays v. Flint, as it could resolve issues raised in this case. 2019 WL 2872282. Subsequently, following the July 29, 2020 decision in Mays v. Flint, the Michigan Supreme Court denied the application for appeal. 2020 WL 6301869. The case returned once again to the Court of Claims, and on December 3, 2020, the case was stayed pending the finalization of a settlement. As of February 5, 2021, the case is ongoing.", "summary": "On March 23, 2016, a resident of Flint, Michigan filed this class action lawsuit in the Michigan Court of Claims against state officials involved with the Flint water crisis. The plaintiffs alleged the defendants were grossly negligent because they continued to \u201cfalsely reassure the public\u201d that the water was safe despite evidence to the contrary. The defendants removed the case, but the district court and Sixth Circuit found that neither federal officer nor federal question jurisdiction existed. The case returned to state court, where litigation over the scope of an officer's governmental immunity continues."} {"article": "On June 23, 2009, a openly gay former prisoner at Washtenaw County Jail filed a lawsuit under 42 U.S.C. \u00a7 1983 against Washtenaw County, corrections officers of Washtenaw County Jail, a jail physician, and SecureCare, in the Eastern District of Michigan, Southern Division. The plaintiff, represented by the University of Michigan Clinical Law Program, asked the court for injunctive relief, a declaration that the plaintiff's rights were violated, compensatory and punitive damages, and attorneys fees, claiming that he was sexually assaulted and abused by guards and other prisoners, was not properly treated for his medical needs, and suffered inhumane conditions while in the jail. Specifically, the plaintiff was sexually assaulted by another prisoner just days after entering the jail. Although he reported this abuse to a guard, nothing was done to remedy the situation. Approximately one week later, the plaintiff was sexually harassed and raped by a deputy in the jail. During his time at the jail, he was continually harassed by prisoners and guards. Some prisoners went so far as to contaminate his food with human feces and doused him with cups of urine. Although guards were aware of this abuse, they often encouraged and were complicit in this behavior and blamed the plaintiff's homosexuality for provoking these attacks. On December 9, 2009, the physician and SecureCare filed a Motion to Dismiss. On April 12, 2010, the Court (Judge Arthur J. Tarnow) denied the motion without prejudice. They sought summary judgment on Feb. 25, 2011, but on May 4, the court denied that motion \"for the reasons stated on the record and in the briefs.\" Plaintiff then filed a new complaint, adding several defendants, on Jan. 19, 2012. The case was dismissed, on stipulation (presumably after some monetary settlement), on Nov. 28, 2012.", "summary": "On June 23, 2009, an openly gay former prisoner of Washtenaw County jail filed a lawsuit in the U.S. District Court for the Eastern District of Michigan, Southern Division, against Washtenaw County, corrections officers of Washtenaw County Jail, a jail physician, and SecureCare, claiming he was sexually harassed and raped by both guards and other prisoners, not properly treated for his medical needs, and forced to suffer other inhumane conditions while in the jail. On April 12, 2010, the Court denied the physician and SecureCare's Motion to Dismiss without prejudice. The case is ongoing."} {"article": "On March 5, 2010, two female former inmates who were imprisoned in the Century Regional Detention Facility (\"CRDF\"), a Los Angeles County Sheriff's Department (\"LASD\") facility, filed this class action lawsuit in the U.S. District Court for the Central District of California. Represented by a civil rights law firm, the plaintiffs sued the LASD under 42 U.S.C. \u00a7 1983. The plaintiffs alleged violations of their Fourth, Eight, and Fourteenth Amendment rights, as well as their equivalents under the California Constitution. Specifically, the plaintiffs claimed that CRDF female inmates were routinely subjected to degrading strip and body cavity searches at the CRDF without probable cause or individualized suspicion. On October 22, 2010, the plaintiffs filed a motion to certify class. On February 28, 2011, the LASD moved to dismiss this suit, claiming that the plaintiffs had failed to exhaust their claims as required by the Prison Litigation Reform Act (\"PLRA\"). The complaint was amended on January 28, 2011, to add five additional former and current CRDF inmates as named plaintiffs. However, on December 27, 2011, District Judge Stephen V. Wilson moved this case to the inactive calendar, pending the U.S. Supreme Court's decision in Florence v. Board of Chosen Freeholders of the County of Burlington, 132 S.Ct. 1510 (2012), another case involving strip searches, which Judge Wilson believed could affect the viability of relevant precedent (JC-NJ-0022 in this Clearinghouse) On April 2, 2012, the Supreme Court decided in Florence that if a prisoner was about to be housed in a jail's general population, no individualized suspicion was required, no matter how minor the arrest offense. Following this decision, on December 19, 2012, Judge Wilson issued an order moving this case back to the active calendar. In addition, Judge Wilson denied the defendant's motion to dismiss, finding that the LASD did not demonstrate sufficient grievance procedures as required by the PLRA. Judge Wilson also determined that the court would rule on the plaintiffs' motion to certify class after the defendants filed their motion for summary judgment. 2012 WL 12878313, C.D. Cal. However, on January 9, 2013, after the plaintiffs requested the court reconsider its decision to defer ruling on the pending motion to certify class, Judge Wilson issued a new order allowing the plaintiffs to re-file their motion to certify class in light of evidence gathered during discovery. On June 10, 2013, the plaintiffs re-filed their motion to certify class. On March 12, 2014, Judge Wilson granted the plaintiff's request for class certification under Fed. R. Civ. P. 23(b)(2), but denied their request for class certification under Rule 23(b)(3) (299 F.R.D. 618). The court also allowed the plaintiffs to file a renewed motion to certify a damages class on the issue on liability pursuant to Rule 23(c)(4). On May 19, 2014, the plaintiffs filed a renewed motion to certify class, requesting that the court certify a Rule 23(c)(4) liability class. In addition, the plaintiffs requested that the court reconsider its denial of the plaintiffs' request for Rule 23(b)(3) class certification. As an alternative to this Rule 23(b)(3) reconsideration, the plaintiffs requested that the court certify subclasses under Rule 23(c)(4) on the basis of differing conditions of abuse, privacy, sanitation, and weather during the alleged illegal strip searches. On December 18, 2014, Judge Wilson issued an order granting a Rule 23(c)(4) issue class for the purpose of liability, as well as subclass certification. However, the court denied the plaintiffs' request for Rule 23(b)(3) class certification and all other subclass certifications. 2014 WL 10044904. On November 18, 2016 (2016 WL 8904537, C.D. Cal.), the court certified an additional two classes as (c)(4) issue classes, despite not certifying the (c)(4) classes in a July 26, 2016 order (2016 WL 6804910, C.D.Cal.). These new classes consisted of a class consisting of women who experienced simultaneous searches and a class consisting of women who experienced one-line-at-a-time searches. 2016 WL 8904537, C.D. Cal. The plaintiffs filed a third amended complaint on December 2, 2016, and a fourth amended complaint on December 19. On June 7, 2017, the court issued an order regarding summary judgment motions from both parties. The court granted the defendants' motion, dismissing claims of liability against individual defendants acting as individuals due to qualified immunity. The court also granted the plaintiff's motion, finding that because the defendants had not provided evidence to establish why they conducted searches in the manner that they did when alternatives existed, the plaintiffs' Fourth Amendment rights were violated. 2017 WL 9472901, C.D. Cal. The parties then engaged in mediation. The plaintiffs submitted a preliminary settlement agreement for $53 million on July 16, 2019, but Judge Wilson did not approve this settlement in a September 23, 2019 hearing. His objection to the settlement centered on the creation of a $3 million fund to finance contracts with Los Angeles-based nonprofit organizations and for-profit groups to \u201cdevelop a strengthened model of gender-responsive policy and operational practice at all LASD facilities that house female inmates.\u201d He said that since there was a potential for many claimants to come forward demanding compensation in this case, such a fund should not be established unless there is money left over once all members of the class seeking compensation come forward. The plaintiffs submitted an amended settlement agreement for the same amount, but removing the fund, on October 31, 2019. Judge Wilson granted preliminary approval to this settlement on November 7, and set a fairness hearing for July 20, 2020, once class members could reasonably be notified. The case is ongoing.", "summary": "In 2010, two former female inmates who were imprisoned in the Century Regional Detention Facility (\"CRDF\"), a Los Angeles County Sheriff's Department (\"LASD\") facility, filed this class action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sued the LASD under 42 U.S.C. \u00a7 1983. The plaintiffs alleged violations of their Fourth, Eight, and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that CRDF female inmates were routinely subjected to degrading strip and body cavity searches at the CRDF without probable cause or individualized suspicion. Settlement negotiations are ongoing in the District Court."} {"article": "On February 11, 2016, six students with behavior-related disabilities residing in Pasadena brought this class action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs, though their guardians, sued the Pasadena Unified School District for alleged violations of the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and state disability statutes. The plaintiffs, represented by Mental Health Advocacy Services, the Judge L. Bazelon Center for Mental Health Law, and private counsel, sought injunctive and declaratory relief and attorney's fee. The plaintiffs claimed that the Pasadena Unified School District was systematically segregating students with behavioral issues in an alternative \"therapeutic environment\" in which students were subjected to arrests, forced isolations, suspension threats, and an inferior education overall. They sought a behavioral-service program within neighborhood schools to provide students with disabilities an equal education. For the several years, the parties engaged in discovery and settlement negotiations. On October 27, 2017, the case was transferred from Judge Beverly Reid O'Connell to Judge Virginia A. Phillips. On October 31, 2019, the court approved a settlement agreement and consent decree. The parties agreed to the appointment of neutral expert to evaluate the District's capacity, resources, and needs in several areas, including the transition of students with behavioral and mental disabilities out of segregated settings to general education campuses and the implementation of early response programs and academic support to identify and prevent behavioral problems. After the evaluation of the expert, the parties would agree on a Strategic Plan subject to a dispute resolution mechanism included within the settlement agreement. Once the parties agreed on the Strategic Plan, the neutral expert would oversee its implementation for five years, during which time the District Court would retain jurisdiction. Additionally, the District agreed to pay each plaintiff $8,500 in compensatory damages and plaintiff's counsel $425,000 in attorney's fees. The consent decree remains in force.", "summary": "Class action lawsuit brought against the Pasadena Unified School District by the Bazelon Center for Mental Health Law and private counsel on behalf of middle school students described as having behavioral issues, who were forced to attend an alternative institution deemed a \"therapeutic environment.\" In this secondary scholastic environment, students said they were subjected to an inferior level of education and arrested by law enforcement, threatened by school administration, and isolated from their peers. Plaintiffs claimed this segregational policy violated the Americans with Disabilities Act, in addition to state disability statutes. The parties agreed to appoint a subject matter expert to recommend reforms that the District would implement over a five-year window."} {"article": "On February 18, 2004, three former employees brought a class action lawsuit in the U.S. District Court for the Northern District of Illinois under Title VII of the Civil Rights Act of 1964, the Civil Rights Act of 1866, and the Declaratory Judgment Act, against the Canadian National Railroad Company and its subsidiaries. The plaintiffs, represented by several private attorneys, sought a declaration that defendants engaged in company-wide systemic racial discrimination when they continually failed to notify African-American employees of job announcements, and continually failed to post or make announcements readily accessible to African-American employees, for all positions that might lead to promotions and/or advancement to higher and better paying positions. Plaintiffs also sought a permanent injunction and other equitable relief necessary to eliminate the effects of the defendants' past and present racial discrimination and to prevent such discrimination from continuing to adversely affect their lives and careers in the future. Finally, plaintiffs sought back-pay, other equitable remedies, and damages necessary to make them and the members of the class whole. On January 7, 2010, the District Court (Judge James B. Zagel) conditionally certified a class of \"all African-American employees of the Railroad from February 18, 2000 to October 21, 2009\" and approved a consent decree. Under the specific injunctive provisions of the consent decree, which remained in effect for three years, the defendants were required to implement policies, practices, and procedures to prevent discrimination in training and advancement. Such policies and practices included: a Training Catalog and electronically-available instructions on how employees may obtain the training needed to enhance their abilities and qualifications; on-line courses in the subjects of basic computer software skills, supervisory skills, and railroad-related topics; educational financial assistance, including, but not necessarily limited to, reimbursement for education relating to craft, technical, and vocational skills reasonably related to the railroad environment; EEO training for HR personnel, supervisors and managers, and employees; enhanced posting of available positions; nondiscriminatory selection procedures for available positions; a diversity counsel; semi-annual adverse impact analyses; and internal monitoring and compliance procedures. Additionally, the consent decree required the defendants to establish a settlement fund in the gross amount of $3,000,000 for the purpose of providing individual awards to the named plaintiffs, monetary awards to the eligible members of the settlement class, and the payment of attorneys' fees and costs to class counsel.", "summary": "Three former employees brought a class action lawsuit against the Canadian National Railroad Company and its subsidiaries in the U.S. District Court for the Northern District of Illinois under the Title VII of the Civil Rights Act of 1964, the Civil Rights Act of 1866, and the Declaratory Judgment Act, alleging that defendants have engaged in company-wide systemic racial discrimination and seeking a monetary damages and injunctive and declaratory relief."} {"article": "On October 4, 2013, an inmate at the Cook County Jail filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The inmate sued under 42 U.S.C. \u00a7 1983 against the Sheriff of Cook County and the Cook County Department of Corrections. The inmate sought injunctive and monetary relief for violations of his First Amendment rights. The inmate alleged that the jail had prevented him from receiving a newspaper based on a formal written policy prohibiting newspapers. The Cook County Department of Correction's General Order 9.7.1 lists all \"newspapers\" as a form of \"institutional contraband.\" A friend had sent him the newspaper, and the jail returned it to the friend without notifying the inmate. The inmate alleged that the Cook County Department of Correction's policy of banning inmates from obtaining newspapers was overbroad, and violated his First Amendment rights. The inmate alleged that this policy unreasonably and irrationally censored and restricted his ability to read a large and important body of First-Amendment protected speech. The defendants filed a motion to dismiss. On March 3, 2013, Judge Kennelly denied the motion to dismiss. Then, both parties moved for summary judgment. In an opinion, the court partly granted and partly denied both motions. On July 6, 2015, the court ruled that the inmate's request for injunctive relief was moot. Although the inmate filed suit while he was still incarcerated at the jail, and he had Article III standing to seek injunctive relief at that time, because he was released shortly thereafter, there was no evidence that he would suffer from the jail's newpaper policy in the future. The court held that the jail's ban on newspapers violated the First Amendment. The court awarded the inmate $1.00 in nominal damages. Outside of court, the parties settled the amount of attorneys fees, and that amount is not disclosed. With the resolution of the attorneys fees, the case was closed.", "summary": "In 2013, an inmate at the Cook County Jail filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The inmate sought injunctive and monetary relief for violations of his First Amendment rights because the jail denied him possession of a newspaper. The court held that the jail's ban on newspapers was unconstitutional and awarded the inmate a declaratory judgment, and $1.00 in nominal damages. Outside of court, the parties settled the amount of attorneys fees, and that amount is not disclosed. With the resolution of the attorneys fees, the case was closed."} {"article": "On October 12, 2005, plaintiff filed this lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Western District of Missouri against the Missouri Department of Corrections [DOC], challenging the DOC's refusal to transport plaintiff to an off-site medical clinic so that she could receive a nontherapeutic abortion. The complaint alleged that that the prison's policy that female prisoners would not be sent out of their institutions for abortions that were not medically necessary deprived plaintiff of her Fourteenth Amendment right to reproductive choice. The complaint further alleged that by forcing her to carry her an unwanted pregnancy to term, the prison was deliberately indifferent to her serious medical needs in violation of the Eighth and Fourteenth Amendments. Plaintiff, represented by the ACLU, sought declaratory and injunctive relief. An emergency motion for a TRO was filed simultaneously with the complaint. On October 13, 2005, the District Court (Judge Dean Whipple) granted Plaintiff's motion for TRO and ordered Defendant to transport Plaintiff to Reproductive Health Services of Planned Parenthood of St. Louis (RHS) in St. Louis, Missouri to receive medical services to terminate her pregnancy. Defendant filed a notice of appeal and moved for a stay of the TRO pending appeal. The Court denied the request on October 14, 2005 and entered an Order and Modified Judgment of Preliminary Injunction. Roe v. Crawford, 396 F.Supp.2d 1041 (W.D.Mo. 2005). On October 14, 2005, the U.S. Supreme Court ordered that the Modified Judgment of October 14, 2005 be stayed pending further order by Justice Thomas. On October 17, 2005, U.S. Supreme Court vacated the temporary stay entered on October 14, 2005 and denied the application for stay. Crawford v. Roe, 126 S.Ct. 477 (U.S. 2005). The District Court then entered another Modified Judgment of Preliminary Injunction, again ordering the DOC to transport Plaintiff to an outside facility for the purpose of receiving medical services to terminate her pregnancy. The DOC complied with the order and Plaintiff was so transported on October 20, 2005. Plaintiff amended her complaint on October 19, 2005 and moved to certify the action as a class action. On November 28, 2005, the District Court certified a class defined as \"All pregnant women who are seeking or may in the future seek non-therapeutic abortions and who are in the custody of Defendants at the time Plaintiff Roe filed her Verified Complaint in this case or who will be placed in the custody of Defendants in the future and may while in the custody of Defendants seek a non-therapeutic abortion.\" The parties then filed cross-motions for summary judgment. On July 18, 20016, Judge Whipple granted plaintiff's motion for summary judgment and denied defendants' motion, finding that the DOC policy prohibiting transportation of female inmates for abortion procedures violated both the Eighth and Fourteenth Amendments. Roe v. Crawford, 439 F.Supp.2d 942 (W.D.Mo. 2006). On November 29, the court awarded the Plaintiffs $87,908.00 for attorneys fees and $7,379.05 for costs to the Plaintiffs. On November 29, 2006, the Court granted Defendants' unopposed motion to amend the judgment and stay payment of fees and costs pending resolution of Defendants' appeal. On January 22, 2008, Judge William J. Riley, writing for the Eighth Circuit Court of Appeals, affirmed the judgment. Although he found that the District Court erred in its finding that the DOC policy was invalid under the Eighth Amendment, he determined that the DOC policy could not be maintained under the Fourteenth Amendment in light of Turner v. Safley, 482 U.S. 78, 89-91 (1987). The Eight Circuit denied the Defendant's motion to rehear the case en banc. The U.S. Supreme Court denied certiorari on November 17, 2008, ending the case.", "summary": "Plaintiff filed this lawsuit pursuant to 42 U.S.C. \u00a7 1983 against the Missouri Department of Corrections [DOC], challenging the DOC's refusal to transport plaintiff to an off-site medical clinic so that she could receive a nontherapeutic abortion. The District Court found that the DOC policy prohibiting transportation of female inmates for abortion procedures violated both the Eighth and Fourteenth Amendments. The Eighth Circuit Court of Appeals affirmed the judgment, but found that the District Court erred in its finding that the DOC policy was invalid under the Eighth Amendment."} {"article": "On April 7, 2011, indigent lawful permanent residents in Washington filed a lawsuit in the U.S. District Court for the Western District of Washington against the Washington State Health Care Authority (HCA) under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by attorneys from the Northwest Health Law Advocates and the Public Interest Law Group, as well as private counsel, alleged that HCA had violated the Equal Protection Clause and the Due Process Clause. Plaintiffs, including five named members, sought class certification, declaratory relief, and injunctive relief. Prior to the filing of the lawsuit, the state passed a bill that restricted immigrants' eligibility for the Washington Basic Health Program, which provided state-subsidized health insurance to indigent residents and, on the same day, sent plaintiffs letters notifying them that they would be de-enrolled from the program in ten days. Plaintiffs argued that the termination notices did not provide the adequate, meaningful, and timely notice required by the Due Process Clause. According to the amended complaint, HCA did not have enough information to determine immigration status prior to sending these notices. The notices failed to inform plaintiffs why they were ineligible for their benefits or to provide any individualized explanation for the HCA's determination that plaintiffs were not legal residents. Plaintiffs also assert that HCA violated the Equal Protection Clause by discriminating against plaintiffs based on their immigration status. On September 28, 2011, the District Court (Judge James Robart) granted plaintiffs' motion to certify the Due Process class as defined by plaintiffs, with some minor revisions. Unthaksinkun v. Porter, C11-0588JLR, 2011 WL 4502050 (W.D. Wash. 2011). The Court also granted plaintiffs' motion to certify an Equal Protection class that includes individuals who were de-enrolled from Basic Health, but denied plaintiffs' request that the class also include future class members. On October 24, 2011, the court issued a preliminary injunction, which incorporated the parties' agreed proposal for a preliminary injunction. The order required the defendant to review class member lists and identify additional members of the Equal Protection class; send notice of reenrollment rights to known class members; reinstate coverage for class members who pay premiums; follow specific protocols before seeking to de-enroll any class member based on immigration status; provide individual termination notification including specific information to any re-enrolled class member; and post information on the Basic Health web site. On January 3, 2012, a mediator was appointed for the case. By March 15, 2013, the HCA had fully complied with the terms of the preliminary injunction and the members of the Due Process class had received their remedy according to the terms of the injunction. The parties agreed that the claim for the Equal Protection class members would become moot in 2014 when funding for Basic Health would be eliminated, and lawfully present immigrants, currently enrolled in Basic Health, would be eligible to purchase insurance under the Affordable Care Act. The parties therefore requested to continue the trial from August 2013 to August 2014, with the expectation that the claims of the Equal Protection class would become irrelevant. On February 13, 2014, the parties reached a final settlement, agreeing that since the protected class had already received appropriate relief through the preliminary injunction, the plaintiffs\u2019 due process claim need not be litigated further. The defendants also agreed to pay $264,000 in attorneys\u2019 fees. The court approved the settlement on March 6, 2014. On July 8, 2014, the court dismissed the remaining equal protection claim with prejudice.", "summary": "On April 7, 2011, indigent lawful permanent residents in Washington filed a lawsuit against the Washington State Health Care Authority (HCA) under 42 U.S.C. \u00a7 1983. Plaintiffs alleged that the HCA had violated the Due Process and Equal Protection Clauses by failing to provide adequate notice of their disenrollment from state-subsidized health insurance and by discriminating on the basis of immigration status. The court granted plaintiffs' motion for class certification in part and issued a preliminary injunction. Defendant complied with the terms of the injunction and paid $264,000 in attorneys\u2019 fees. On July 8, 2014, the court dismissed the remaining equal protection claims because they had become moot under the advent of the Affordable Care Act."} {"article": "On March 28th, 2012, five former and current Jewish students filed a lawsuit in the District Court for the Southern District of New York under the Civil Rights Act of 1964 against the Pine Bush School District. The plaintiffs, represented by public interest counsel, asked the court for declarative judgment, injunctive relief and damages, claiming that the school district had responded with deliberate indifference to the rampant anti-Semitic discrimination and harassment directed at the plaintiffs. Specifically, the plaintiffs claimed that the students had been harassed from elementary school to high school, and had been physically and psychologically injured. These included anti-Semitic slurs, anti-Semitic graffiti, Hitler salutes and celebrations, direct threats of harm, and physical attacks. The plaintiffs claimed that the school district has been made repeatedly aware of the various acts of discrimination and has consistently ignored, minimized or dismissed the harassment. The New York Times reported on the case on November 8th, 2013. On December 6th, 2013, the school district moved for summary judgment. Judge Kenneth M. Karas heard oral arguments from both parties regarding summary judgment on July 14th. On November 3, 2014, the court granted in part and denied in part the motion for summary judgment. The court granted the motion to dismiss the plaintiff's claims against the individuals, holding they were redundant with the claims against the school district. The rest of the motion was denied. The defendants appealed the partial denial of summary judgment on November 24, 2014. On May 1, 2015, a Second Circuit panel dismissed the appeal, determining it lacked jurisdiction because a final order had not been issued by the district court per 28 U.S.C. \u00a7 1291. On July 10, 2015, Judge Karas approved the parties' settlement agreement. Total damages amounted to $4.48 million: $3 million for compensatory damages and $1.48 million for attorney's fees. The injunctive part of the settlement required Pine Bush School District to revise and install policies to prevent or swiftly respond to incidents of anti-Semitism [see Exhibit 1 of the Settlement Agreement]. Additional measures included the continuance of a \"No Place for Hate Committee,\" curriculum revisions to promote diversity and prevent bullying, professional development, and the appointment of an internal Title VI Coordinator.", "summary": "On March 28th, 2012, five former and current Jewish students filed under the Civil Rights Act of 1964 against their Southern New York school district. The plaintiffs claimed that they had suffered rampant anti-Semitic discrimination and harassment from elementary school to high school, and that the defendants had ignored, dismissed and minimized the harassment. After the plaintiffs' claims against the individual were dismissed in summary judgment for being redundant to the claims against the District, the parties reached a settlement in July 2015. It awarded the plaintiffs $4.48 million ($3 million for compensatory damages, the rest for attorney's fees). The District further agreed to implement policies to celebrate diversity and work against bullying."} {"article": "On June 12, 2017, M.B., five minors in the Missouri foster care system (through their \"Next Friends\") filed this lawsuit in the Western District of Missouri. The Plaintiffs sued the Interim Director of the Missouri Department of Social Services (DSS) and the Director of the Children\u2019s Division (CD) of DSS, under 42 U.S.C. \u00a7 1983, for alleged substantive due process rights violations, procedural due process rights violations, and a violation of the Federal Adoption Assistance and Child Welfare Act (CWA). Represented by Children\u2019s Rights, Inc., National Center for Youth Law, St. Louis University Legal Clinic, and private council, plaintiffs sued on behalf of a putative class of children under eighteen who are or will be placed in the custody of the state of Missouri due to abuse or neglect by their legal guardians. The complaint sought declaratory and injunctive relief to permanently enjoin the Defendants from subjecting class members to allegedly abusive policies and practices. Background The lawsuit brought three claims: first, violation of the plaintiffs\u2019 substantive due process rights under the Fourteenth Amendment; second, violation of the plaintiffs\u2019 procedural due process rights under the Fourteenth Amendment; and third, a violation of the plaintiffs\u2019 rights under the Federal Adoption Assistance and Child Welfare Act, 42 U.S.C. \u00a7\u00a7 621 et seq., 670 et seq. Plaintiffs sought a declaration that the Defendants\u2019 failures to maintain a minimally adequate oversight system or to institute procedures to ensure the appropriate administration of medication violated the Plaintiffs\u2019 constitutional rights. The Plaintiffs also ask that the Defendants\u2019 failure to maintain and deliver the Plaintiffs\u2019 complete and updated medical records to foster caretakers violated the Plaintiffs\u2019 statutory rights under the CWA. The Plaintiffs also sought permanent injunctive relief requiring the Defendants to revise its practices related to medical records, promulgate an effective informed consent policy, and develop a secondary review system. Class action allegations were included in the first and amended complaints. Specifically, the complaint argued that, while the children were in the state\u2019s custody and with foster parents, the state administered or instructed the foster parents to administer to the plaintiffs one or more psychotropic and/or anti-psychotic drugs and failed to ensure that medications were appropriate, safe, and adequately monitored. Because of this, the class had suffered or would suffer substantial and often irreversible harm to their physical, emotional, and/or mental health. Specific example of abused alleged The named plaintiff M.B., who had been in the foster care custody of CD for more than three years, was placed on more than six psychotropic drugs at one time under the supervision of CD. While in CD\u2019s custody, his medications fluctuated wildly while he was moved between eight different placements, including two psychiatric institutions. When M.B. was placed with a licensed therapeutic foster parent, CD did not discuss M.B.\u2019s medications with him, the proper methods to administer the medication, nor its adverse effects. His foster parent was not given an opportunity to ask questions about M.B.\u2019s medication plan nor given information from his medical records or history. Instead, she had to rely on pill bottle label\u2019s and M.B.\u2019s instructions. She began noticing severe adverse effects; M.B. was afraid to go to sleep, would twitch, and was observed with his eyes rolling back in his head. After three weeks in the placement, M.B. threatened his foster parent\u2019s life and was hospitalized. Despite his foster parent\u2019s wish to care for M.B. as his foster parent and her continued involvement in ensuring M.B. receives the care he needs, he was not returned to her home. After leaving his foster parent\u2019s home, M.B.\u2019s medications steadily increased, and by January 2017, he was taking seven psychotropic medications, including three antipsychotics at the same time. In early 2017, M.B. was moved hundreds of miles away from his foster parent, the only constant adult presence in his life, because the prior facility reportedly couldn\u2019t accommodate his needs. His foster parent visited in April 2017 and observed a completely changed child \u2013 once hyperactive, he was now lethargic, slurring, and falling asleep in broad daylight. These are all documented adverse effects of high dosage of different psychotropic drugs. As of filing, M.B. had been moved to a psychiatric hospital. The other named plaintiffs had similar stories of experiencing adverse effects, likely resulting from poorly administered medication. Procedural timeline On July 3, 2017, the plaintiffs filed an amended complaint. On August 21, 2017, the state filed a motion to dismiss the complaint for failure to state a claim, arguing the court did not have jurisdiction because the case should be heard in Missouri\u2019s juvenile courts, that the due process claims were insufficient, and that plaintiffs had no private right of action under the Child Welfare Act based on Supreme Court and Eighth Circuit precedent. On January 8, 2018, Judge Nanette K. Laughrey denied the Defendants\u2019 motion to dismiss regarding Plaintiffs\u2019 substantive due process claim and procedural due process claim. Judge Laughrey granted the motion to dismiss with prejudice regarding Plaintiffs\u2019 CWA violation claim and without prejudice the Plaintiffs\u2019 substantive due process claims relating to informed consent. 2018 WL 327767. For several months, the parties engaged in discovery and depositions. On March 16, 2018, the plaintiffs moved for class certification. On July 19, 2018, Judge Laughrey certified a class of plaintiffs consisting of \"all children in Children's Division foster care custody who presently are, or in the future will be, prescribed or administered one or more psychotropic medications while in state care.\" 327 F.R.D. 271. The defendants appealed the order granting class certification to the Eighth Circuit Court of Appeals on August 22, 2018 (case number 18-2798). Since the original defendant retired in July 2018, the appellant replaced him with Ms. Lester. On October 29, 2018, the defendant\u2019s motion to stay the lawsuit pending appeal was denied by Judge Laughrey under seal. 2018 WL 5504178. Several months of mediation and negotiations followed. On May 30, 2019, the parties reported having reached a settlement. On July 8, the parties filed a joint motion for preliminary approval of a class action settlement. Parties also separately notified the Eighth Circuit of the potential settlement, and the Eighth Circuit issued an order on July 9 staying the August 2018 appeal of class certification until the settlement was resolved. On July 15, Judge Laughrey granted preliminary approval of settlement. On November 6, 2019, the parties filed a joint motion for final approval of class action settlement, with relevant documents regarding discovery and plaintiffs' private information kept under seal. A fairness hearing was held before Magistrate Judge Lajuana M. Counts on November 20, 2019 and the judge issued a Report and Recommendation on December 4 indicating that the settlement should be approved and the case be dismissed with prejudice. The settlement agreement included policy and procedural commitments relating to the defendant\u2019s (a) training of case management staff and resource provider, (b) providing medication monitoring, mental health assessment, medical examinations, and concurrent non-pharmacological treatment, (c) maintaining medical records, including efforts to build system and reporting capabilities and to comply with CD policy on record collection and distribution, (d) secondary review of designated prescription of psychotropic medications by a child and adolescent psychiatrist, (e) obtaining informed consent to the administration of psychotropic medications, (f) appointing a Psychotropic Mediation Advisory Committee to provide professional and technical consultation and policy advice on issues related to psychotropic medication, and (g) developing excessive dosage guidelines based on advice from and consultation with medical and clinical experts. On December 5, Judge Laughrey adopted the Report and Recommendations and granted the parties\u2019 motion for final approval of the class action settlement. The Court retained jurisdiction for purpose of enforcement. The settlement agreement defined specific exit criteria, and the state is entitled to exit the agreement once exit criteria have been met for three consecutive six-month reporting periods. The parties agreed to jointly seek an order terminating court jurisdiction over the agreement when appropriate, though the state can also do so on its own motion. Plaintiffs filed a motion for $4,027,882.78 in attorneys' fees and costs. The parties disputed as to the hourly rate used to calculate attorneys' fees. On April 3, 2020, the court issued an order granting in part and denying in part the original request, adjusting some of the attorneys' billing rates and hours tracked to arrive at a final award of $3,386,558.81. 2020 WL 1666159. Current status There is nothing in the district court docket showing any disputes over enforcement. After the settlement was approved, the Eighth Circuit signed off on the state's voluntary dismissal of the (previously stayed) appeal. On April 28, 2020, Defendants filed a new appeal of the attorneys' fees award. It is pending.", "summary": "On June 12, 2017, five children filed this class action lawsuit in the Western District of Missouri against Missouri's Department of Social Services and the Children's Division (CD) for substantive due process rights violations, procedural due process rights violations, and violations of the Federal Adoption Assistance and Child Welfare Act. Plaintiffs argued that the class has suffered or will suffer substantial and often irreversible harm to their physical, emotional, and/or mental health because of defendant's improper administration of medication to the plaintiffs. On March 16, 2018, plaintiffs moved for class certification. On July 19, 2018, Judge Nanette K. Laughrey certified a class of plaintiffs consisting of \"all children in Children's Division foster care custody who presently are, or in the future will be, prescribed or administered one or more psychotropic medications while in state care.\" The defendants appealed the order granting class certification to the Eighth Circuit Court of Appeals on August 22, 2018 (case number 18-2798). In May 2019, the parties reached a settlement and the court approved the settlement agreement in December. The court retained jurisdiction. Attorneys' fees and costs were awarded in April 2020. Defendants appealed the class certification ruling to the Eighth Circuit in April 2020."} {"article": "On May 13, 2011, David House, a U.S. citizen, filed a lawsuit in the U.S. District Court for the District of Massachusetts under the First and Fourth Amendments to the U.S. Constitution against the U.S. Department of Homeland Security, the U.S. Customs and Border Protection, and the U.S. Immigration and Customs Enforcement. House, represented by counsel from the American Civil Liberties Union, asked the court for declaratory and injunctive relief, claiming that federal agents' search of his electronic devices at the border and prolonged seizure of the devices without reasonable suspicion violated the First and Fourth Amendments. Specifically, House claimed that the government seized his electronic devices, including his laptop computer, at the border when he was coming home from vacation. The plaintiff claimed that the government targeted the plaintiff solely on the basis of his lawful association with the Bradley Manning Support Network, an organization created to raise funds and support for the legal defense of Pfc. Bradley Manning (now Chelsea Manning, after a name change), a soldier charged with leaking a video and documents relating to the wars in Iraq and Afghanistan to the WikiLeaks website. The government then kept the devices for forty-nine days, retained the information from them indefinitely, and disseminated the information to other government agencies and possibly foreign governments. In addition, the materials seized by the government contained confidential information identifying members and supporters of the Bradley Manning Support Network, and that the defendants' review, retention, and disclosure of that information intruded on the right of associational privacy protected by the First Amendment. According to an ACLU press release, the search and seizure of the plaintiff's laptop had a chilling effect on the activities of the Bradley Manning Support Network, by \"silencing once-outspoken supports and causing donors to retreat.\" On July 28, 2011, the defendants filed a motion to dismiss or in the alternative for summary judgment. The defendants argued that there was no basis for the Court to conclude that searches of electronic devices at the border should be subjected to a different standard than that for other closed containers. The defendants also argued that there was no basis for the Court to conclude that the plaintiff's First Amendment rights were violated by the routine search and detention of his devices at the border. Finally, the defendants argued that the plaintiff's \"associational privacy\" claims should be dismissed, because the government is not prohibited from examining any items at the border simply because they may be related to the work of an organization; nor, the government argued, were there any factual allegations showing how Plaintiff's organization has been targeted by the government, or that the routine search of Plaintiff's electronic devices disclosure may impede the future activities of the organization. On March 28, 2012, Judge Denise J. Casper denied the U.S.'s motion to dismiss. The court ruled that even if the government does not need suspicion or a warrant to search a laptop at the border, that power is not unlimited and First Amendment rights remain intact. House v. Napolitano, 11-10852-DJC, 2012 WL 1038816 (D. Mass. Mar. 28, 2012). On May 23, 2013, the matter settled. All of the parties stipulated to dismissal with prejudice with each party bearing his or her own costs, expenses, and attorneys' fees. The government agreed to destroy all copies of the plaintiff's devices and to turn over documents related to its investigation of him and his devices. The government also admitted that the plaintiff was on the Department of Homeland Security's \"Lookout\" list used by agents at border checkpoints, which is why he was stopped and searched in the first place. The government further agreed to release reports on DHS agents' questioning of House, which included inquiries about whether he knew anything about Manning giving classified information to WikiLeaks.", "summary": "In 2011, a private individual filed a lawsuit in the District of Massachusetts under the First and Fourth Amendments against the U.S. government for unlawfully searching and seizing his electronic devices at the border solely based on his connection with the Bradley Manning Support Network. The government settled with the plaintiff in 2013 and agreed to destroy all copies of the plaintiff's devices and to turn over documents related to its investigation of him and his devices."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: On April 27, 2020, ballot petition circulators and three Ohio voters filed this lawsuit against the Director of Ohio Department of Health and the Ohio Secretary of State, challenging the constitutionality of Ohio\u2019s in-person signature and witness requirements for ballot initiatives in light of COVID-19. The plaintiffs sought declaratory relief, a temporary restraining order, and preliminary and permanent injunctive relief. The court granted a preliminary injunction on May 19, which was stayed by the Sixth Circuit on May 26. The U.S. Supreme Court denied the plaintiff\u2019s application to vacate the stay on June 25. The case is ongoing.
On April 27, 2020, ballot petition circulators and three Ohio voters filed this lawsuit against the Director of Ohio Department of Health and the Ohio Secretary of State, challenging the constitutionality of Ohio\u2019s in-person signature and witness requirements for ballot initiatives in light of COVID-19. The plaintiffs brought this lawsuit seeking declaratory and injunctive relief under 42 U.S.C. \u00a7 1983, alleging that the existing requirements for remote signature gathering for ballot initiatives violated plaintiffs\u2019 First and Fourteenth Amendment rights. Specifically, the plaintiffs alleged that the COVID pandemic and resulting state of emergency restrictions on public gatherings made it impossible for proponents of ballot measures to comply with Ohio\u2019s ballot-access signature requirements. They said that applying the ballot requirements to the 2020 election without adjustment in light of the pandemic violated their equal protection and due process rights. The plaintiffs sought declaratory relief and preliminary and permanent injunctions requiring the defendants to immediately place the plaintiff\u2019s marijuana decriminalization initiatives on the November 3 election ballot directly without the need for supporting signatures from voters or, alternatively, suspend prohibitions against remote signature collection, extend filing deadlines for signature submission, develop timely, efficient and realistic procedures and practices for gathering and submitting signatures from voters, and reduce the number of voters' signatures required to ten percent of the number currently prescribed for the November 3, 2020 election. This lawsuit was filed at the U.S. District Court for the Southern District of Ohio, and assigned to Judge Edmund A. Sargus. The plaintiffs were represented by the Center for Competitive Democracy and private attorneys. Concurrently, on April 27, 2020, the plaintiffs also submitted a motion for a temporary restraining order. The Ohioans for Secure and Fair Elections and Ohioans for Raising the Wage each sought to intervene on April 30 and May 1, respectively. Both motions were granted on May 4. On May 19, 2020, the district court granted in part the plaintiffs\u2019 motion for a preliminary injunction, enjoining the defendants from enforcing the ink signature and witness requirements and the current deadline as applied to the plaintiffs and the intervening plaintiffs for the November 3 general election, and directing them to update the court by May 26 regarding adjustments to the enjoined requirements \u201cso as to reduce the burden on ballot access.\u201d They further ordered the defendants to accept electronically-signed and witnessed petitions from the intervening plaintiffs collected through the on-line signature collection plans and to meet and confer regarding any technical or security issues regarding those plans by May 26. 2020 WL 2557064. The court noted that in light of the COVID-19 pandemic \u201cthe state\u2019s strict enforcement of the signature requirements for local initiatives and constitutional amendments severely burden plaintiffs\u2019 First Amendment rights as applied here.\u201d The defendants appealed to the Sixth Circuit the next day asked the district court to stay its own order, pending appeal. The district court refused. 2020 WL 2614447. On May 26, the Sixth Circuit granted the stay pending appeal, finding that the defendants were likely to succeed on the merits of their appeal and that they would suffer serious and irreparable harm if the court enjoined them from conducting the election in accordance with lawfully enacted ballot-access regulations. 959 F.3d 804. The court explained: \u201c[w]hether this intermediate burden on plaintiffs\u2019 First Amendment rights passes constitutional muster depends on whether the state has legitimate interests to impose the burden that outweigh it. Here they offer two. Defendants claim the witness and ink requirements help prevent fraud by ensuring that the signatures are authentic. And the deadlines allow them time to verify signatures in an orderly and fair fashion, while also providing initiative proponents time to challenge any adverse decision in court. These interests are not only legitimate, they are compelling.\u201d The plaintiffs submitted an initial hearing en banc, petition for rehearing en banc, motion for reconsideration, and motion to vacate the stay pending appeal, all of which were denied on June 16, 2020. The same day, the plaintiffs appealed to the U.S. Supreme Court to vacate the stay and the Supreme Court denied the application on June 25. 2020 WL 3456705. The case is ongoing.", "summary": "On April 27, 2020, ballot petition circulators and three Ohio voters filed this lawsuit against the Director of Ohio Department of Health and the Ohio Secretary of State, challenging the constitutionality of Ohio\u2019s in-person signature and witness requirements for ballot initiatives in light of COVID-19. The plaintiffs sought declaratory and preliminary and permanent injunctive relief, as well as a temporary restraining order. The court granted preliminary injunction on May 19, which was stayed by the Sixth Circuit on May 26. The U.S. Supreme Court denied the plaintiff\u2019s application to vacate the stay on June 25. The case is ongoing."} {"article": "On January 7, 2011, a natural-born United States citizen of Latino ethnicity filed a lawsuit in the Chancery Court of Davidson County, Tennessee, under various state laws against the Davidson County Sheriff's Office (the \"Sheriff\"). The plaintiff, initially represented by private counsel, asked the court for declaratory and injunctive relief and damages, claiming that the Metropolitan Government of Nashville and Davidson County (the \"Metro Government\") had violated the Charter of Metropolitan Nashville and Davidson County (the \"Metro Charter\"); that his due process rights under the Tennessee Constitution were violated; that he was maliciously harassed due to his race and ethnicity; and that he was falsely imprisoned. Plaintiff's principal claim was that the Metro Government had violated the Metro Charter by allowing the Sheriff to enter into a 287(g) agreement with the U.S. government, which permitted the Sheriff to perform federal immigration law enforcement functions, even though the Metro Charter conferred all law enforcement duties upon the Nashville Police Department, and even though a prior Tennessee Supreme Court decision, Metro Government v. Poe, held that the Metro Charter took from the Sheriff the responsibility for the preservation of the public peace and vested that duty in the Nashville Police Department. Plaintiff also brought several other claims, including a due process claim and a false imprisonment claim, which would subsequently be dismissed. On February 28, 2011, the Chancery Court ordered that the United States was an indispensible party to the lawsuit, and granted plaintiff thirty days to amend his complaint. An amended complaint was filed, which added a second plaintiff, added the United States Immigration and Customs Enforcement (\"ICE\") as a defendant, and dropped all claims except for the violation of the Metro Charter. The case was subsequently removed to the United States District Court for the Middle District of Tennessee. On June 21, 2011, the District Court (Judge Kevin H. Sharp) granted plaintiffs permission to again amend their complaint. Renteria-Villegas v. Metro. Gov.'t of Nashville & Davidson Cnty., 796 F. Supp. 2d 900 (M.D. Tenn. 2011). The court denied as moot the Defendants' Motions to Dismiss and the Plaintiffs' Motion for Preliminary Injunction. Plaintiffs amended their complaint to add another defendant and ICE subsequently moved to dismiss this latest iteration of the complaint. On September 12, 2011, the District Court (Judge Sharp) granted in part and denied in part ICE's motion to dismiss, dismissing plaintiff's due process claim against it. Renteria-Villegas v. Metro. Gov.'t of Nashville & Davidson Cnty., No. 3:11-00218, 2011 WL 4048523 (M.D. Tenn. Sept. 12, 2011). The District Court refused to dismiss plaintiff's claim that the 287(g) agreement violated the Metro Charter, and instead chose to certify that question to the Tennessee Supreme Court for determination. The case was stayed pending the resolution of that question of law. Over a year later, on October 19, 2012, the Tennessee Supreme Court concluded that the 287(g) agreement did not violate the Metro Charter or any other state law cited by the Plaintiffs. Renteria-Villegas v. Metro. Gov.'t of Nashville & Davidson Cnty., 382 S.W.3d 318 (Tenn. 2012). The Tennessee Supreme Court held that, \"[w]hile the Charter makes the Police Chief the 'principal conservator of the peace,' it does not expressly prohibit the Sheriff from engaging in all activities that could conceivably be considered 'law enforcement.'\" Following the resolution of this question, in December of 2012, two of the three plaintiffs voluntarily dismissed all of their claims against all defendants. The remaining plaintiff dismissed his claims against ICE, but proceeded against Metro Government with constitutional claims under the Fourth, Fifth, and Fourteenth Amendments, and with a claim of false imprisonment. In April of 2013, plaintiff's counsel filed a sealed motion asking the Court for leave to withdraw from representation of plaintiff. The District Court granted the motion for the reasons stated in the sealed motion. The Court allowed plaintiff thirty days to either find new counsel or notify the court that he intended to proceed pro se. Plaintiff did neither. The Court deemed the case abandoned, and dismissed it with prejudice.", "summary": "On January 7, 2011, plaintiff sued the Metropolitan Government of Nashville and Davidson County, arguing they had violated the Charter of Metropolitan Nashville and Davidson County by allowing the Davidson County Sheriff's Office to enter into a 287(g) agreement with the U.S. government. The agreement permitted the Sheriff to perform federal immigration law enforcement functions, even though the Charter conferred all law enforcement duties upon the Nashville Police Department, and even though a prior Tennessee Supreme Court decision, Metro Government v. Poe, held that the Charter took from the Sheriff the responsibility for the preservation of the public peace and vested that duty in the Nashville Police Department. The Tennessee Supreme Court, answering a certified question from the U.S. District Court, held that the 287(g) agreement did not violate the Metro Charter or any other state law cited by the Plaintiffs. This effectively ended the case."} {"article": "COVID-19 Summary: Five particularly vulnerable immigration detainees and organizations comprised of immigration attorneys filed this complaint on March 30, 2020, challenging EOIR and ICE's failure to implement a uniform policy suspending in-person immigration court appearances and providing for remote communication alternatives. Their emergency motion for a temporary restraining order, seeking the suspension of in-person hearings and the implementation of procedures for remote communications, was denied in late April. On June 2, the plaintiffs voluntarily dismissed the case.
On March 30, 2020, individuals detained in ICE facilities and several organizations whose members include attorneys representing current and prospective clients detained in U.S. Immigration and Customs Enforcement (ICE) facilities filed this complaint in the United States District Court for the District of Columbia. The plaintiffs sued the Executive Office of Immigration Review (EOIR), ICE, and the directors of those agencies in their official capacities. The plaintiffs claimed that in failing to \"put in place a uniform policy suspending in-person appearances and enacting protective measures for detained noncitizens who wish to proceed with their immigration hearings,\" the defendants violated the Immigration and Nationality Act (\u201cINA\u201d), the Administrative Procedures Act (\u201cAPA\u201d), the First Amendment, and the Due Process Clause of the Fifth Amendment. They sought injunctive relief ordering the defendants \"to suspend in-person immigration hearings for detained individuals and to provide robust remote access alternatives for detained individuals who wish to proceed with their hearings\" during the COVID-19 pandemic and to \"guarantee secure and reliable remote communication between noncitizens in detention and their legal representatives.\" The plaintiffs also sought attorneys' fees and costs, personal protective equipment should it be necessary, and, in the alternative, \"injunctive relief ordering temporary release for detained immigrants who have inadequate access to alternative means of remote communication with legal representatives or the immigration court.\" The case was assigned to Judge Carl J. Nichols. This case was filed in response to the COVID-19 pandemic and the potential for in-person court appearances as a risk factor for further outbreak of the disease. States and countries around the world had taken unprecedented measures to control the spread of the disease (for which there is no vaccine, known treatment, or cure) including shutting down nonessential businesses, restricting public gatherings, and imposing \u201cshelter-in-place\u201d orders. The Centers for Disease Control and Prevention (CDC) warned that courthouses, because of the level of interaction with people and objects that in-person court appearances require, are especially susceptible to the spread of the virus. The CDC recommended social distancing measures and specifically urged \u201calternatives to in-person court appearances, such as virtual court, as a social distancing measure to reduce the risk of COVID-19 transmission.\u201d As such, federal courts and the Bureau of Prisons have taken measures to implement uniform policies to minimize the health risk. Yet, the plaintiffs asserted that EOIR has not taken the same uniform protective measures and most immigration courts remain open for business, putting the health and safety of attorneys and clients at risk. Moreover, plaintiffs contended that the defendants were still holding in-person immigration hearings, despite the availability of telephonic and video teleconferencing capabilities, and continued to require paper filings to made at physical court locations. Lastly, the plaintiffs' contended that the lack of a uniform policy and unavailability of remote access have made \"effective representation by counsel extremely challenging.\" The plaintiffs claimed that the defendants' failure to issue and implement uniform, reasonable policies were arbitrary and capricious and interfered with the detained plaintiffs' right to counsel, in violation of the APA and INA. Furthermore, the detained plaintiffs claimed that the defendants' policies deprived noncitizens of their ability to retain counsel and to receive their counsel's legal advice, in violation of the First and Fifth Amendment. The organizational plaintiffs claimed that defendants' policies restricted their ability to communicate with and advise their clients and risked the safety and health of their members, in violation of the First and Fifth Amendments. Lastly, the detained plaintiffs claimed that the defendants' practice of continuing to hold in-person proceedings subjected them to \"an unreasonable risk of serious harm and punitive conditions, in violation of their rights under the Due Process Clause.\" On April 8, the plaintiffs filed an Emergency Motion for Temporary Restraining Order (TRO) and Request for Hearing, seeking an order that defendants \"suspend in-person hearings during the health emergency and require EOIR and ICE to adopt policies and procedures to enable the conduct of remote hearings consistent with Plaintiffs\u2019 constitutional and statutory rights.\" The plaintiffs argued that they are likely to succeed on the merits of their statutory and constitutional claims, that they are likely to suffer irreparable harm in the absence of a TRO, and that the public interest weighs heavily in favor of a TRO. Defendants asserted that the court does not have jurisdiction to grant this motion. Moreover, defendants argued that plaintiffs cannot succeed on the merits of their APA claim or their right-to-counsel and procedural-due-process claims. Finally, defendants contended that plaintiffs' \"speculative claims of future injury do not outweigh the public interest in retaining EOIR's and ICE's flexibility to respond to changing circumstances.\" After a hearing on the emergency motion for TRO, Judge Nichols issued a minute order on April 15 requiring that \"in the event that Defendants issue any further guidance or otherwise make policy changes relevant to this case, then Defendants shall provide the Court with immediate notice.\" The order also required that, \"in the event that any of the individual Plaintiffs' upcoming hearings are continued, rescheduled, or otherwise changed, then the Party who learns of the change first shall provide the Court with immediate notice.\" On April 28, following supplemental briefing and an amicus brief from the National Association of Immigration Judges, Judge Nichols issued a memorandum and order denying the plaintiffs' emergency motion for TRO. First, Judge Nichols concluded that plaintiffs failed to establish that the court has jurisdiction over their claims. Judge Nichols further stated that even if the court had jurisdiction, \"Plaintiffs are unlikely to succeed on the merits. Plaintiffs have not pointed to EOIR and ICE actions that are reviewable under the APA, and, perhaps most important, they also have not demonstrated that EOIR\u2019s and ICE\u2019s actions are arbitrary and capricious given the rapidly changing situation relating to the COVID-19 pandemic.\" Judge Nichols also found that \"Plaintiffs have not established that they are 'certain' to suffer an 'imminent' injury, especially when weighed against their chances of prevailing on the merits.\" Finally, Judge Nichols held that the balance of equities and public interest did not tip in favor of preliminary injunctive relief, as the court was\"not certainly not well-positioned to second-guess those health and safety determinations\" made by defendants. 2020 WL 2026971. On June 2, the plaintiffs voluntarily dismissed the case.", "summary": "In March 2020, during the outbreak of COVID-19 in the United States, immigrant detainees and organizations comprised of immigration attorneys filed this suit in the United States District Court for the District of Columbia. The plaintiffs sued EOIR, ICE, and their directors for violations of statutory and constitutional rights. The plaintiffs challenged defendants' failure to implement a uniform policy suspending in-person court appearances and provide for remote communications. In April, the plaintiffs filed an emergency motion for temporary restraining order, seeking the suspension of in-person court appearances and access to remote communications. The court denied this motion in late April. On June 2, the plaintiffs voluntarily dismissed the case."} {"article": "On February 13, 2008, a prisoner at the Monroe County Jail filed this class action lawsuit in the U.S. District Court for the Southern District of Indiana under 42 U.S.C. \u00a7 1983 against Monroe County. The plaintiff, represented by the ACLU of Indiana, sought declaratory and injunctive relief, alleging violations of Indiana state law and the Eighth and Fourteenth Amendments. Specifically, the plaintiff claimed that the living areas in the jail were grossly overcrowded, leading to unsanitary and dangerous living conditions. The plaintiff claimed the existence of overcrowding that harmed prisoners. The prisoners were forced to sleep on the floor of a gymnasium. The facilities had only two showers and limited toilets for over 200 prisoners. The overcrowding led to increased tensions, frequently erupting into violence. Cell blocks and showers were unsanitary and food was served cold. Finally, there was so much crowding that there was no space to engage in walking or exercising during the day, and the prisoners were not taken for outdoor recreation. On August 4, 2008, the District Court (Judge Richard Young) denied the defendants' motion to dismiss and granted the plaintiff's motion to certify the case as a class action, defining the class as \u201cany and all persons currently confined, or who will in the future be confined, in the Monroe County Jail.\u201d 2008 WL 3084766. The Court (Judge Young) found that although the plaintiff's individual claims for relief were moot, he had standing to represent the class. On August 14, 2009, the parties entered a stipulation to a private settlement agreement under the Prison Litigation Reform Act. Under the terms of the settlement, the defendants agreed to make reasonable efforts to continue to meet with the judges of the Monroe Circuit Court to discuss ways of keeping the jail population under its capacity. The defendants also agreed that if the population exceeded the number of available beds for a specified period of time, the jail would take reasonable steps, including informing the board of commissioners, transferring prisoners, and requesting orders to release prisoners to reduce the population. Additionally, the defendants agreed not to accept prisoners from other counties on a per diem basis and to only accept Monroe County prisoners that the jail was legally required to accept. Under the settlement, the prisoners were granted at least two hours each week of vigorous physical exercise and were guaranteed reasonable sleeping arrangements, requiring the jail to have stacking bunks when they run out of permanent beds. The parties also agreed to reporting requirements. Finally, defendants agreed to pay the plaintiff's attorneys fees and costs for $20,000. The parties agreed that absent a court order or written agreement, the settlement would remain in effect until October 1, 2011. On September 30, 2011, the District Court (Judge Young) granted the plaintiff's motion to modify the parties' agreement and extend the private settlement agreement. The District Court (Judge Young) granted similar motions to modify the parties\u2019 agreement and extend the private settlement agreement on October 1, 2012, September 18, 2014, and September 14, 2016, thereby extending the agreement to October 1, 2018. The October 1, 2018 extended the previous settlement agreement and additionally required a study as to whether a new jail facility was necessary. On January 15, 2019, the Court acknowledged that the parties had once again extended their settlement agreement to January 14, 2021, and the court modified its past orders to provide that the parties move for dismissal of the case on January 14, 2021. As an additional condition on the settlement agreement, a study of the Monroe County criminal justice system and alternatives to incarceration was required. As of February 13, 2020, the case is ongoing.", "summary": "In 2008, an inmate at the Monroe County Jail filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the Monroe County Sheriff and Commissioners, in their official capacities. The plaintiff sought declaratory and injunctive relief, claimed that overcrowding and general living conditions in the jail violated Indiana state law and the Eighth and Fourteenth Amendments. In 2009, the parties agreed to a private settlement agreement, under which the defendant had to make reasonable efforts to control the population and improve living conditions, as well as paying the plaintiff's legal costs. The settlement agreement was modified and extended in 2011, 2012, 2014, 2016, 2018, and again in 2019. The agreement is ordered to apply through January 2021."} {"article": "On June 14, 2013, a disabled adult beneficiary of a state-run Medicaid waiver program who was also on a waitlist for another Medicaid waiver program filed this lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiff sued the Secretary of the Indiana Family and Social Services Administration and two heads of divisions of that agency in their official capacities under the Medicaid Act, 42 U.S.C. \u00a7 1396a(a)(3), 42 U.S.C. \u00a7 1983, Americans with Disabilities Act, 29 U.S.C. \u00a7 794, et seq. and Section 504 of the Rehabilitation Act, 42 U.S.C. \u00a7 12101, et seq. The plaintiff, represented by the ACLU of Indiana, asked the court for both declaratory and injunctive relief, attorney's fees and costs, and class action certification. The plaintiff alleged that the defendant violated 42 U.S.C. \u00a7 1983, the \"integration mandate\" of the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act by changing its eligibility requirements for Medicaid waiver programs and by not allowing an appeal from the policy change as required by the Medicaid Act, 42 U.S.C. \u00a7 1396a(a)(3). Specifically, the plaintiff claimed that the defendant [1] removed the waitlist for the Indiana's Community Integration and Habilitation Medicaid Waiver Program and established new \"priority criteria\" that limited access to the program that many and [2] instituted a new policy for Indiana's Aged and Disabled Medicaid Waiver Program and its Traumatic Brain Injury Medicaid Waiver Program require recipients to require \"a nursing facility level of care.\" The plaintiff claimed both of these actions violated the \"integration mandate\" because they deprived disabled persons of the assistance they need to be integrated into the community. The plaintiff further claimed that the defendant failed to inform plaintiff that she could appeal her removal from the waitlist under the Medicaid Act and that the defendant provided no means for securing such an appeal. On June 14, 2013, the plaintiff moved to have the case certified as a class action. That same day, the plaintiff also filed a motion for a preliminary injunction requesting that defendant be enjoined from removing plaintiff from the Aged and Disabled Medicaid Waiver Program pending further order of the court. The preliminary injunction was withdrawn without prejudice on September 23, 2013. On March 24, 2014, the court denied the plaintiffs' motion for class certification. 2014 WL 1213390 (S.D. Ind. Mar. 24, 2014). On June 26, 2014, the court dismissed the original named plaintiff's individual claims because they had become moot--she received a waiver--but she still retained the right to appeal the denial of class certification. The individual claims of intervening plaintiffs still remained. Later in 2014, the defendants and the plaintiffs both moved for summary judgment. On Mar 27, 2015, the US filed a statement of interest in opposition to the defendants' motion for summary judgment. In May 2015, the court heard oral argument on the motions for summary judgment. On May 28, 2015, the court dismissed another one of the individual plaintiff's claims because they had become moot--he received a waiver. He also reserved the right to appeal the denial of class certification. On June 9, 2015, the court granted summary judgment to the defendants. The court concluded that the plaintiffs\u2019 integration mandate claims were not ripe for review. The integration mandate focuses on the setting in which services are administered, not the amount of services received. The plaintiffs did not contend that the setting in which they received services had changed as a result of Indiana's policy change. Subsequently, the plaintiffs appealed the denial of class certification, the dismissal of the individual plaintiffs, and the grant of summary judgment to the Seventh Circuit. On May 10, 2016, the Seventh Circuit reversed the summary judgement and affirmed denial of class certification. The court found that the State's narrow reading of integration mandate was unwarranted and that there was no reason to interpret it as only applying to \"claims by people who literally have been institutionalized.\" The court held that \"setting\" does not necessarily refer merely to physical structures, finding that the text of the statute does not compel such a restrictive interpretation and that the integration mandate's protection would be undermined \"if plaintiffs were required to segregate themselves by entering an institution before they could challenge an allegedly discriminatory law or policy that threatens to force them into segregated isolation.\" Indeed, the court pointed out that Indiana's institutions do not have capacity for most people who could be institutionalized. The court also pointed to the purpose of the ADA, which was to prevent outright discrimination. Ultimately, the court held that \"the integration mandate is implicated where the state\u2019s policies have either (1) segregated persons with disabilities within their homes, or (2) put them at serious risk of institutionalization.\" 823 F.3d 902. The case then returned to the district court for further proceedings. On December 19, 2016, the parties filed a stipulation for dismissal after having reached a settlement, and the court ordered the case dismissed with prejudice the next day. The settlement agreement is not currently available. The case is now closed.", "summary": "Physically disabled adult Medicaid beneficiaries filed this lawsuit in the U.S. District Court for the Southern District of Indiana against the Secretary of the Indiana Family and Social Services Administration under the ADA, Section 504 of the Rehabilitation Act, 42 U.S.C. \u00a7 1983, and the Medicaid Act after the state changed the policy for two Medicaid waiver programs. The court denied class certification and granted summary judgment to the defendants. The plaintiffs appealed, and the Seventh Circuit reversed the summary judgment. The parties shortly thereafter stipulated dismissal, and the case is now closed."} {"article": "On July 21, 2011, current and former students represented by private counsel, and two non-profit public interest firms, the Southern Poverty Law Center and the National Center for Lesbian Rights, filed suit in the U.S. District Court for the District of Minnesota (Judge Joan N. Ericksen, Magistrate Judge Steven E. Rau) against their school district. The plaintiffs asked the Court for injunctive relief, attorneys' fees, and damages, claiming denial of equal protection on the basis of sexual orientation under the Fourteenth Amendment, discrimination on the basis of sex in violation of Title IX, and discrimination on the basis of sexual orientation in violation of the Minnesota Human Rights Act. Specifically, the plaintiffs claimed that they experienced physical and emotional harms due to unlawful discrimination based on sexual orientation and sex-based stereotypes that the defendant perpetuated and enforced through its policies and practices. The defendant's allegedly discriminatory policies were first instated in the mid-1990s, with a health curriculum policy prohibiting teachers from teaching that homosexuality was \"normal\" or valid. In 2009, the defendant created the \"Sexual Orientation Curriculum Policy,\" which disallowed the teaching of sexual orientation as part of the school district's curriculum, and suggested that these matters were better addressed outside of the school. The plaintiffs claimed that this policy prevented school officials from responding adequately to anti-LGBT bullying and led to differential treatment of LGBT students. Between August 23, 2011 and March 1, 2012, the parties engaged in several settlement conferences before Magistrate Judge Steven E. Rau. On March 1, 2012, the Court (Judge Ericksen) granted the parties' joint motion to consolidate this case with another case concerning similar questions of law and fact (E.R. v. Anoka-Hennepin Sch. Dist. No. 11, 11-CV-2282) for pretrial proceedings. On March 6, 2012, the Department of Justice and the U.S. Attorney's Office filed an intervenor complaint on behalf of the plaintiffs. On March 6, 2012, the Court (Judge Ericksen) entered a consent decree negotiated by the plaintiffs, the defendant, and the United States. The five-year decree required the school district to revise its policies and appropriately respond to student harassment in accordance with Title IV of the Civil Rights Act of 1964, Title IX of the Higher Education Act of 1965, and the United States' Office for Civil Rights (OCR) guidance. As per the decree, the school must provide, among other things: annual harassment and diversity training for students and employees, a mental health professional meeting certain requirements at all times, an anti-bullying survey, more active monitoring of potential harassment \"hot spots,\" and a better platform for student input. The school district's insurance carrier also paid $270,000 to the plaintiffs as settlement. On May 6, 2013, the Court denied the plaintiffs' motion to seal certain pleadings. Doe v. Anoka-Hennepin Sch. Dist. No. 11, 2013 U.S. Dist. LEXIS 64126, at *1 (D. Minn.). The decree term ran its course in March 2017 and no further litigation has ensued. The case appears closed.", "summary": "Five students sued their school district under the Fourteenth Amendment, discrimination on the basis of sex in violation of Title IX, and discrimination on the basis of sexual orientation in violation of the Minnesota Human Rights Act. Plaintiffs alleged that the defendant perpetuated and enforced sexual orientation and sex-based stereotypes through its policies and practices, and that said policies prevented school officials from responding adequately to anti-LGBT bullying. The parties negotiated a five-year consent decree requiring the school district to revise its policies and appropriately respond to student harassment, and the defendant's insurer paid $270,000 to the plaintiffs."} {"article": "In September 2006, the EEOC's Seattle Field Office filed this suit in U.S. District Court, District of Montana, against Les Schwab Tire Centers of Montana, Inc. and Les Schwab Tire Warehouse, Inc. The complaint was brought under Title VII of the Civil Rights Act; it alleged that the defendant had harassed a Native American employee because of his race, and then retaliated against him when he complained. Judge Donald W. Molloy was assigned to the case. The employee who was allegedly discriminated against intervened in the EEOC's suit. On February 19, 2008, the defendant filed two separate motions for partial summary judgment. On April 21, 2008, the parties filed a joint motion for settlement conference. The following day, the court granted the motion and the parties began negotiations. Those negotiations led quickly to a settlement. On June 27, 2008, the defendant filed an unopposed motion to dismiss the intervenor\u2019s claims and the EEOC filed a proposed consent decree. Judge Molloy granted both that same day. In exchange for resolving all issues and claims arising out of the EEOC\u2019s complaint, the defendant agreed to monetary and injunctive relief that would last two years, without admitting guilt. The complainant received $185,000 in damages and the defendant agreed to various injunctive provisions including training, reporting, and promising that its managers and employees would not engage in practices which constitute harassment based on an employee\u2019s race or retaliation. The court retained jurisdiction to enforce the injunction for two years. There is no further activity in the docket, so presumably the case closed without incident in 2010.", "summary": "This 2006 lawsuit was brought by the EEOC in the District of Montana. Under Title VII of the Civil Rights Act, they alleged that the defendant racially discriminated against a Native American employee. On July 27, 2008, the parties settled. The defendant paid $185,000 in damages and was required to provide equal employment opportunity training to its employees. There is no further activity in the docket, so presumably the case closed without incident in 2010."} {"article": "On December 21, 2007, juvenile detainees filed a class action suit in the U.S. District Court for the Eastern District of Louisiana against the City of New Orleans. Plaintiffs alleged that the Youth Study Center (YSC), run by the City, did not provide adequate nutrition, discriminated against disabled youth, excessively confined youth, failed to provide medical care, failed to provide educational services, and unlawfully restricted access to courts and to family visitation. Plaintiffs argue that in doing so, the City violated the Due Process and Cruel and Unusual Punishment clauses, as well as Section 504 of the Rehabilitation Act, the American Disabilities Act, and the Individuals with Disabilities Education Act. Plaintiffs sought declaratory judgment, injunctive relief, and attorney fees. After litigation began, the City further restricted access by plaintiffs' counsel to youth in the YSC, where children were being detained. However, on March 4, 2008, the Court (Ivan L.R. Lemelle) granted plaintiffs' motion to access other potential members of the class. Months later, the Court granted plaintiffs' motions to join additional plaintiffs, and on February 6, 2009, plaintiffs' motion to certify class was granted. 255 F.R.D. 406. In June and August of 2008, the Court denied the defendants' motions to dismiss. 2008 WL 2522127. The defendants also moved the Court to sanction plaintiffs' counsel, alleging that they violated a Court order by asking the youth questions during a visit to the YSC after the Court issued an order prohibiting expert inspections, but the Court denied the motion, holding that the violation was not \"willful\" disobedience of \"specific and definite\" instructions. 2009 WL 363456. The parties eventually settled, and on February 12, 2010, the Court signed two consent decrees - one for the education claims, and one for the confinement conditions claims. The decrees required the parties to each retain consultants with expertise in juvenile detention educational services to monitor the YSC, and that the YSC improve building safety, food service, provide more health care for physical and mental conditions, reduce hours of continuous confinement, train staff, implement new grievance policies for detained youth, and to improve educational services and equipment for detained youth. The decree set February 11, 2012 as the target date for compliance. However, after numerous monitoring reports indicated that much progress was needed to reach full compliance, the Court granted multiple motions modifying both decrees to allow extensions of the Court's jurisdiction. On January 17, 2013, the Court granted a joint motion to dismiss the Conditions of Confinement Consent Decree on the condition that a new YSC facility be finished by April 1, 2014. (The case was subject to reinstatement on motion by a party if that condition was not accomplished.) On December 3, 2013, the Court granted joint motion to dismiss the Conditions of Education Consent Decree upon the implementation of the recommendations listed in the November 26, 2013 status report. On May 28, 2014, the Court granted a motion to dissolve the Conditions of Education Consent Decree. Since no motion was filed prior to April 1, 2014, on the conditions claims, the case is therefore concluded.", "summary": "On December 21, 2007, juvenile detainees filed a class action suit in the U.S. District Court for the Eastern District of Louisiana against the City of New Orleans. Plaintiffs alleged violations of the Due Process and Cruel and Unusual Punishment clauses, Section 504 of the Rehabilitation Act, the American Disabilities Act, and the Individuals with Disabilities Education Act. The Court (Ivan L.R. Lemelle) signed two consent decrees to improve the Youth Study Center detention facilities; after years of progress, the Court granted two conditional motions to dismiss the decrees. On May 28, 2014, the case concluded."} {"article": "On September 24, 2013, a group of non-profit Catholic-based organizations filed a lawsuit in the U.S. District Court for Colorado under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs, who all provide healthcare to their employees through the Christian Brothers Employee Benefit Trust, were represented by the public interest firm Becket Fund for Religious Liberty. The plaintiffs asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate, even with the accommodation for non-profit religious organizations, was unconstitutional. Specifically, the plaintiffs asked for both a preliminary and permanent injunction to keep the government from enforcing the contraception insurance mandate. On October 24, 2013, the plaintiffs filed a motion for a preliminary injunction. The defendants opposed this motion on the grounds that the accommodation to the ACA mandate did not substantially burden the plaintiffs' religious freedom under RFRA or cause the plaintiffs irreparable harm. On November 8, 2013, the defendant filed a motion to dismiss for lack of standing, or, alternatively for summary judgment. On December 27, 2013, Judge William J. Martinez denied the plaintiff's motion for preliminary injunction and the defendant's motion to dismiss for lack of standing. On December 27, 2013, the plaintiff appealed the court's decision to deny preliminary injunction to the U.S. Court of Appeals for the 10th Circuit (No. 13-1540). On December 31, 2013, the appellate court denied the plaintiff's motion for an emergency injunction. That same day, however, Supreme Court Justice Sotomayor granted plaintiff's requested injunction pending receipt of a response by the government. On January 24, 2014, the Supreme Court issued an injunction pending appeal, stating: \"If the employer applicants inform the Secretary of Health and Human Services in writing that they are non-profit organizations that hold themselves out as religious and have religious objections to providing coverage for contraceptive services, the respondents are enjoined from enforcing against the applicants the challenged provisions of the Patient Protection and Affordable Care Act and related regulations pending final disposition of the appeal by the United States Court of Appeals for the Tenth Circuit. To meet the condition for injunction pending appeal, applicants need not use the form prescribed by the Government and need not send copies to third-party administrators. The Court issues this order based on all of the circumstances of the case, and this order should not be construed as an expression of the Court's views on the merits.\" On March 6, 2014, the defendant filed a motion to consolidate this appeal with two similar cases: Southern Nazarene University v. Sebelius and Reaching Souls International v. Sebelius. On March 31, 2014, the Court of Appeals denied the defendant's motion to consolidate. However, on July 14, 2015, the Court of Appeals denied the plaintiff\u2019s motion for a preliminary injunction in an opinion that joined this case and Southern Nazarene University v. Sebelius. (794 F.3d 1151). The same day, the plaintiffs petitioned the Supreme Court for a writ of certiorari. The plaintiffs objected to using the expanded accommodation designed by the court, in which they would not have to notify their insurers directly about their religious opposition to contraception, but would have to communicate that opposition and the name of their insurer to the Department of Health and Human Services. The plaintiffs requested a rehearing en banc, but the Tenth Circuit denied the request in an order on September 3, 2015. 799 F.3d 1315. On November 6, 2015, the Supreme Court granted certiorari in this case in order to consider whether notifying the federal government by signing a form identifying the employer as a religious nonprofit that objects to the contraceptive services mandate (so that the government can work with the insurer or benefits provider to ensure employees have contraceptive coverage) violates the Religious Freedom Restoration Act, or constitutes the least restrictive means of achieving a compelling government interest. This case was consolidated with six other cases dealing with this issue. Together, the cases are known as Zubik v. Burwell [II]. This case was argued on March 23, 2016. On March 29, 2016, in an unusual move, the Supreme Court directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S. Ct. 1557, 1560. The Court took no position on the merits of this case. While the case was back in the District Court, President Trump issued an Executive Order in May 2017 directing the Department of Health and Human Services to address conscience-based objections to the preventive care mandate. The Department of Health and Human Services followed the Executive Order, issuing an exemption to religious organizations like the Little Sisters of the Poor. The case was dismissed voluntarily on June 26, 2018 and the case is now closed.", "summary": "On September 24, 2013, a group of non-profit Catholic-based organizations filed a lawsuit in the U.S. District Court for Colorado under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. After many appeals, this case was consolidated with six others in the Supreme Court, and is known as Zubik v. Burwell. On May 16, 2016, the Supreme Court issued a per curiam order remanding all seven cases to their respective courts of appeals, and ordered that the parties be given time to come to agreement on ensuring contraceptive access without burdening religious freedom. But following an Executive Order from President Trump, the HHS issued an exemption for religious organization like Little Sisters of the Poor, and the case was voluntarily dismissed."} {"article": "On February 5, 2013, the Catholic owner of a corporation filed a lawsuit in the U.S. District Court for Minnesota under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act (\"ACA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by private counsel, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring the organization to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would contravene both their Christian faith and compel speech and association contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On March 22, 2013, plaintiffs moved for a preliminary injunction and stay of proceedings. On March 25, 2013, defendants gave notice of non-opposition to plaintiffs' motion. On April 2, 2013, U.S. District Court Judge John R. Tunheim granted the preliminary injunction and stayed the case pending resolution of the appeal in either of the cases (1) O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or (2) Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), or until the Supreme Court issued a ruling in a substantially similar case, whichever occurred first. Both of the aforementioned cases involved similar legal issues and the same defendant. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on November 24, 2014, the plaintiff submitted a Stipulation for Entry of Judgment and Injunction in Favor of Plaintiffs and Stipulation for Fee Motion Briefing Schedule, which was also signed by the defendants, and which permanently enjoined the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. On November 26, 2014, Judge Tunheim issued a judgment accepting the parties' submission. The plaintiff moved for and received several extensions of time to file a motion for attorneys' fees, but the docket shows no record of the plaintiffs moving for attorneys' fees, and the case now appears closed.", "summary": "On February 5, 2013, the Catholic owner of a corporation and the corporation itself filed a lawsuit seeking an exemption from the ACA's contraception mandate under the APA, RFRA, and First and Fifth Amendments. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, and upon the joint stipulation of the parties, the court ordered that the defendants were enjoined from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "On July 24, 2009, an inmate at the Susquehanna County Jail filed a putative class action complaint in the U.S. District Court for the Middle District of Pennsylvania. The plaintiff sued the County of Susquehanna under 42 U.S.C. \u00a7 1983 for alleged violations of the Fourth Amendment. Specifically, the plaintiff challenged the Susquehanna Prison policy of delousing, showering and strip-searching all inmates, regardless of the nature of their charged crime or the likelihood that the individual was concealing a weapon or contraband. The plaintiff, represented by private counsel, sought declaratory and injunctive relief, monetary damages, and class certification. Although the case was initially assigned to Judge Thomas I. Vanaskie, it was later reassigned to Chief Judge Yvette Kane and then to Judge A. Richard Caputo. The parties sought class-action status for a statewide class of those who were strip-searched after being charged with minor violations or misdemeanors in the judicial district. Meanwhile, as litigation in this case continued, the United States Court of Appeals for the Third Circuit held that blanket strip search policies were constitutional. Florence v. Bd. of Chosen Freeholders of County of Burlington, 621 F.3d 296 (3d Cir. 2010). In light of the new holding, the plaintiff sought class certifications for two new classes pertaining solely to the delousing portion of the strip search procedure. The plaintiffs claimed that the delousing policy was unreasonable under the Fourth Amendment and that it violated the detainees' rights to refuse unwanted medical treatments under the Fourteenth Amendment. On October 5, 2011, Judge Caputo certified the Fourteenth Amendment Class but denied the Fourth Amendment Class, on the grounds that the court in Florence held that the strip search procedures, including the delousing portion, were reasonable. 621 F.3d 296. The liability class consisted of all people who had been placed into the custody of the Susquehanna County Jail after being sentenced or as pre-trial detainees who were deloused upon their entry into Susquehanna County Jail. The defendants appealed this decision, but the Court of Appeals denied the petition to appeal the order. Extensive discovery followed between 2012-2013. On September 13, 2013, Judge Caputo granted the Defendant\u2019s motion for summary judgment with respect to the constitutionality of the delousing policy. The Court reasoned that the state had a legitimate interest in maintaining a sanitary facility, that the policy was reasonable, and accommodating inmates\u2019 right to refuse the treatment would substantially burden the defendant. 2013 WL 5201571. The case is now closed.", "summary": "On July 24, 2009, an inmate at the Susquehanna County Jail filed this class action lawsuit in the U.S. Middle District Court of Pennsylvania against the Country of Susquehanna. The plaintiff alleged that the written blanket policy of delousing, showering and strip-searching of Susquehanna County Prison, regardless of the nature of their charged crime and without inquiry into or the presence of reasonable suspicion to believe that the individual was concealing a weapon or contraband violated the Fourth Amendment. On September 13, 2013, the court granted the defendant\u2019s motion for summary judgment as the state had a legitimate interest in maintaining a sanitary facility, the policy was reasonable, and accommodating inmates\u2019 right to refuse the treatment would substantially burden the defendant."} {"article": "On May 15, 2020, the plaintiffs, inmates at the Wabash Valley Correctional Facility, filed a complaint pro se in the District Court for the Southern District of Indiana, claiming that their indefinite solitary detention in the Secure Housing Unit (SHU) violated their rights. They sued the Indiana Department of Corrections (IDOC), which runs the facility, under 42 U.S.C. 1983 and the Declaratory Judgment Act, 28 U.S.C. 2201. They sought declaratory judgment, a permanent injunction, a temporary restraining order, damages, and costs. Specifically, they alleged that the defendants placed them in the SHU for over five years without committing an identifiable infraction, and stayed in the facility for indefinite periods. As a result, they claimed that they were denied access to the facility's exercise yard and law library, had their mail searched, and were denied in-person visitation with their families. In addition, they alleged that the guards at the facility hindered their ability to make this claim by forcing them into a burdensome grievance process that they claimed they worked within. They alleged that this led to intense emotional distress. They claimed that this treatment violated the Constitution's Eighth Amendment prohibiting cruel and unusual punishment and the Fourteenth Amendment's equal protection and substantive and procedural due process clause. In addition, the defendants invoked the International Covenant on Civil and Political Rights (ICCPR), saying that their treatment violated the basic rights laid out in these treaties. The plaintiffs filed an amended complaint on July 5. They added a First Amendment violation due to the guards' refusal to let the plaintiffs discuss their case or make their claims in court and a Sixth Amendment violation blocking access to legal counsel and the courts. After receipt of this amended complaint, Judge Jane Magnus-Stinson issued an order dismissing parts of the complaint without prejudice on September 10, 2012 (2012 WL 3966363, S.D.Ind.). She dismissed the claims relating to the grievance process, saying that the inmates' access to the process fulfilled the requirements for due process, and the international law claims, since treaty law alone does not create a cause of action in the United States. She also removed the extra plaintiffs from the suit. She allowed the Eighth Amendment and substantive due process claims related to indefinite detention to continue. The plaintiff submitted a statement of revised complaints reflecting the Judge's statement on September 24; this was treated as the complaint going forward. The defendants filed a motion for summary judgment on the plaintiff's due process claims on September 23, 2014. After discovery, the plaintiff's disciplinary history showed a pattern of violent behavior and non-cooperation with prison staff, which Judge Magnus-Stinson showed to be sufficient to justify his stay in SHU in an entry granting summary judgment on the issue on June 24, 2014 (2014 WL 2866197, S.D.Ind.). Discovery also demonstrated that the facility regularly conducted administrative reviews every 30 days and reviews where the plaintiff could state his case every 90 days. Judge Magnus-Stinson said that this was more than the due process clause requires of inmates. The defendants did not seek summary judgment on the Eighth Amendment claim, and asked the plaintiff to show cause that the claim had not been abandoned, which he did on August 11, 2014. The defendants never filed another summary judgment motion, and a bench trial on the Eighth Amendment issue occurred in July 2015. The plaintiff was now represented by counsel. On September 25, 2015 (2015 WL 5672702, S.D.Ind.), Judge Magnus-Stinson ruled in the defendants' favor, saying that, while she was concerned about the length of time the plaintiff was in solitary confinement, which now totaled over eight years, he has regularly been given avenues to get out of solitary confinement and chose not to take them. In addition, she ruled that the lighting, access to food and clothing, and communication with outside counsel did not violate the Eighth Amendment. The plaintiff moved to appeal on October 15, 2015. On February 6, 2017, the defendants in the original trial moved to dismiss the appeal, noting that one of the plaintiff's separate appeals surrounding a refusal to provide him with Kosher meals was dismissed on February 3 and the facts in that case were nearly identical to this one. For the appeal, the plaintiff retained private counsel. In an opinion dated May 10, 2017 (856 F.3d 508, 7th Cir.), an appeals panel composed of Judges Diane Wood, Joel Flaum, and William Conley upheld the District Court's decision on the Eighth Amendment claim, reiterating Judge Magnus-Stinson's reasoning. However, the panel reversed and remanded Judge Magnus-Stinson's grant of summary judgment on the due process claim, noting that for a stay this long in the SHU, more process may be needed than brief statements on the outcomes of 30-day reviews. Upon remand, a bench hearing with Judge Magnus-Stinson was set for September 24, 2018. On December 19, 2018, Judge Magnus-Stinson released an opinion ruling that the defendants violated the plaintiff's due process rights because the periodic reviews of his continued detention in SHU were \"perfunctory\" and continued to punish him for acts years ago instead of providing new offenses each time. She also noted a discrepancy in previous statements from the defendants; initially, during summary judgment motions, she was told that 30-day reviews are sufficient due process, but, during this hearing, the defendants claimed that the real reviews were the 90-day ones, which, theoretically, would allow the 30-day reviews to be surface-level. Judge Magnus-Stinson granted $314,000 in compensatory damages and a total of $22,500 in punitive damages spread across multiple defendant-employees in the IDOC. In addition, she granted the plaintiff's claim of injunctive relief and directed the defendants to draw up a plan for the plaintiff's release from SHU; when created, the plaintiff would have 14 days to contest it. On January 4, 2019, the defendants provided the plan, which would move the plaintiff to a general population cell immediately but mandated that the plaintiff participate in a SHU release program for permanent integration into general population. The plaintiff filed a motion contesting this plan two weeks later, saying that the program could extend indefinitely based on assessments of his behavior, and he hoped a more expeditious SHU release plan could be found. On March 4, 2019, Judge Magnus-Stinson approved the defendant's plan, since it immediately moved him out of SHU, the point of the initial injunction. This closed the case in District Court. However, the defendants appealed the final decision to circuit court on April 2, 2019. All proceedings in the case were stayed on March 20, 2020, with the circuit court asking for an update on the status of mediation by May 20, 2020. No update has been filed, likely due to COVID concerns; the case is ongoing.", "summary": "In 2012, the plaintiff, an inmate held in solitary confinement in an Indiana prison for over five years, filed a complaint pro se in the District Court for the Southern District of Indiana alleging that this treatment violated his Eighth Amendment and Fourteenth Amendment due process rights. The District Court granted summary judgment on the due process claim and rejected the Eighth Amendment claim, but the Seventh Circuit remanded the grant of summary judgment on appeal. On remand, the District Court ruled in favor of the plaintiff, dispensing compensatory and punitive damages and approving a release plan. The defendants appealed this ruling; the case remains with the Seventh Circuit."} {"article": "On July 12, 2007, four black homeowners filed this lawsuit, individually and on behalf of a class of all others similarly situated in the U.S. District Court for the District of Massachusetts against Countrywide Bank and its two wholly-owned subsidiaries (Countrywide), alleging violations of the Equal Credit Opportunity Act, 15 U.S.C. \u00a7 1691 (ECOA), and the Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. (FHA). The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, disgorgement, and restitution of monies disparately obtained from black borrowers, claiming that Countrywide's home financing policies and practices were discriminatory. Specifically, the plaintiffs alleged that Countrywide's policy authorizing unchecked, subjective surcharge of additional points and fees to an otherwise objective risk-based financing rate had a discriminatory impact on black home mortgage loan applicants, making them more likely to pay higher interest rates and charges than similarly situated white applicants. On September 10, 2007, Countrywide filed a motion to dismiss on the grounds that the plaintiffs did not allege a sufficiently specific discriminatory policy to support a disparate impact claim under ECOA or FHA. The District Court (Judge Nancy Gertner) denied this motion on July 30, 2008, allowing the case to proceed. Miller v. Countrywide Bank, N.A., 571 F. Supp. 2d 251 (D. Mass. 2008). In June 4, 2008, the plaintiffs moved for consolidated or coordinated pre-trial proceedings with two other actions against Countrywide (Garcia v. Countrywide Financial Corp., C.A. No. 5:07-1161 (C.D. Cal.); Jenkins v. Countrywide Home Loans, Inc., C.A. No. 1:08-2935 (N.D. Ill.)). On August 4, 2008, The U.S. Judicial Panel on Multidistrict Litigation issued a transfer order to U.S. District Court for the Western District of Kentucky (Judge John G. Heyburn II). Information about this case after its transfer may be viewed here: FH-KY-0002.", "summary": "In July 2007, four black homeowners filed this class-action lawsuit in the U.S. District Court for the District of Massachusetts against Countrywide Bank, alleging violations of the Equal Credit Opportunity Act and the Fair Housing Act. The plaintiffs asked the court for declaratory and injunctive relief, disgorgement, and restitution, claiming that Countrywide's home financing policies and practices had a discriminatory impact on black home mortgage loan applicants, making them more likely to pay higher interest rates and charges than white applicants. In August 2008, the case was transferred to the U.S. District Court for the Western District of Kentucky. So for more information see FH-KY-0002."} {"article": "On April 10, 2019, two female detainees in the South Fulton Municipal Regional Jail and the Georgia Advocacy Office filed this class action lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiff sued the Fulton County Sheriff\u2019s Office and the South Fulton Municipal Jail under 42 U.S.C.\u00a7 1983 and the Americans with Disabilities Act (ADA). The plaintiffs, represented by the Southern Center for Human Rights and the Georgia Advocacy Office, sought class certification, declaratory relief, preliminary and permanent injunctive relief, and damages. The plaintiffs alleged that the defendants violated the Eighth Amendment, Fourteenth Amendment Equal Protection Clause, and the Americans with Disabilities Act through their use of prolonged solitary confinement on individuals with mental disabilities; through conditions of confinement that deprived the plaintiffs of basic human needs; excluded plaintiffs and other women from the competency restoration program on the basis of sex; and by denying plaintiffs\u2019 access to important services and programs solely by reason of their disabilities. Over 200 female detainees within South Fulton Municipal Jail with psychiatric disabilities were detained in 23-hour solitary confinement. The conditions within the mental health pods deprived women of basic human needs. During visits to the South Fulton Jail, plaintiffs\u2019 counsel described seeing women unresponsive on the floor, covered in their own food and feces, feces smeared on the walls, pods that had mold growing on the walls, urine puddles on the floor, and women sleeping on metal cots without any bedding. Plaintiffs described that they spent on average less than one hour per day outside of their cells to the pod common area often alone and unable to have any social interactions with others. The plaintiffs argued that the solitary confinement and the totality of the conditions increased their risk of psychological harm. No programs or therapy were provided to the female detainees in the South Fulton Municipal Jail. In contrast, male detainees in the Fulton County Jail system with mental disabilities were provided with therapeutic restorative programs. On April 12, 2019, the plaintiffs moved to certify a principal class that consisted of women who experienced mental disabilities and were or would be in the future confined in the Fulton County Jail system, and a subclass for women who experienced mental disabilities who were or would be deemed incompetent to stand trial while confined in the Fulton County Jail system. Defendants moved to dismiss the class action on May 3, 2019. They argued that the plaintiffs failed to state a proper claim upon which relief could be granted against the defendants. Further, the defendants argued that: (1) they had Eleventh Amendment immunity from all claims in their official capacities; (2) even under the assumption that the plaintiffs\u2019 claims were true, the Fourteenth Amendment did not prohibit the plaintiffs from having limited out of cell time; and (3) the plaintiffs did not fully exhaust their administrative remedies under the Prison Litigation Reform Act (PLRA). On May 7, 2019, the plaintiffs moved for a preliminary injunction ordering the defendants to remedy unconstitutional conditions in the South Fulton Municipal Regional Jail. The plaintiffs requested that the court order for defendants to offer at least four hours of daily out of cell time to all female detainees in the mental health pods, including one hour per day of outdoor time; and within a month, establish and present the Court for approval a plan to be implemented within another month for providing a medically sound environment for women with mental disabilities. The defendants filed an amended motion to dismiss. The amended motion brief provided the same arguments as the original, with the addition of several affidavits from the defendants. On July 23, 2019, Judge William M. Ray granted plaintiffs' motion for preliminary injunction. The court granted the motion because: plaintiffs were likely to prevail on the merits of their claim that defendants were deliberately indifferent to the mental health needs of the plaintiffs; the defendants had discriminated against the plaintiffs; and that the potential for harm to the plaintiffs outweighed potential harm to the defendants. Defendants were ordered to: (1) within 7 days to develop a system to monitor plaintiffs' out of cell time and permit each woman to at least three hours of free time; (2) within 30 days offer at least four hours of out of cell time; and (3) establish and file a plan with the court outlining how to provide sanitary conditions and out of cell therapeutic programs. On July 30, 2019, Judge Ray denied defendant's motion to dismiss, finding that the dismissal was not warranted based on immunity, failure to state a claim, or lack of exhaustion. On August 20, 2019, the defendants filed a motion for reconsideration of the preliminary injunction order. On September 10, 2019, Judge Ray granted in part and denied in part plaintiffs' motion for class certification. The class was defined as \"a psychiatric disability class consisting of all women who experience psychiatric disabilities who are now or will in the future be confined in the mental health pods for female detainees in the Fulton County Jail system.\" But the court declined to certify the requested subclass. On October 18, 2019, the defendants appealed the court's order for preliminary injunction to the Eleventh Circuit (Docket No. 19-14227). But in the district court, the parties continued with discovery and the plaintiffs sent requests for interrogatories and discovery to the defendants. On December 6, 2019, the plaintiffs moved to modify the preliminary injunction to reflect changes made by the defendants regarding housing for women with psychiatric disabilities. The plaintiff's discovered that the South Fulton Jail began housing these women in the \"G-Pod\"\u2014a disciplinary segregation unit where women were given one hour per day or less out-of-cell time. The plaintiffs requested that the preliminary injunction also cover these women so that they would also be provided adequate mental health care. The court has yet to rule on the motion to modify, the appeal is pending, and the case is ongoing.", "summary": "In April 2019, two female detainees in the South Fulton Municipal Regional Jail and the Georgia Advocacy Office filed this class action lawsuit in the U.S. District Court for the Northern District of Georgia. Plaintiffs alleged that defendants violated the Eighth Amendment, Fourteenth Amendment Equal Protection Clause, and the Americans with Disabilities Act by placing detainees with mental disabilities in prolonged solitary confinement, maintaining conditions of confinement that deprived the plaintiffs of basic human needs, excluding plaintiffs and other women from the competency restoration program on the basis of sex, and denying plaintiffs\u2019 access to important services and programs solely by reason of their disabilities. The court granted a preliminary injunction in July 2019, which the defendants appeals. The case is ongoing."} {"article": "On December 7, 2017, eighteen death row prisoners in the South Carolina Department of Corrections (SCDC) alleged they had been kept in solitary confinement at the Broad River Correctional Institution (BRCI) for between nine and twenty years. Plaintiffs sued SCDC, its Director, and its Warden under 42 U.S.C. \u00a7 1983, alleging violations of their Eighth and Fourteenth Amendments rights. The prisoners alleged that they were placed in solitary confinement regardless of behavioral history or individual status. The case was referred to Magistrate Judge Thomas E Rogers, III. On December 22, 2017, the plaintiffs moved for a preliminary injunction asserting that they were transferred from Lieber Correctional Institution to the Maximum Security Unit at Kirkland Reception and Evaluation Center, which provided even harsher conditions than those previously experienced in their solitary confinement at Lieber. On June 26, 2018, Magistrate Judge Rogers issued a Report and Recommendation that the plaintiffs' request for a preliminary injunction be denied. 2018 WL 3802100. Judge Rogers found that the plaintiffs failed to make a showing that they were likely to succeed on the merits of their due process claim. The court adopted this recommendation and subsequently denied the motion on August 9, 2018. 2018 WL 3773933. One of the plaintiffs then filed a motion for protective order on August 21, 2018 which was granted on August 23, 2018. On April 16, 2018, the plaintiffs amended their complaint. The plaintiffs filed a second motion for preliminary injunction on May 21, 2019, along with a motion for temporary restraining order. On June 5, 2019 however, plaintiffs voluntarily withdrew both motions. They explain in the supporting documentation that defendants had worked with plaintiffs counsel to voluntarily make some changes to the facility that made the preliminary relief no longer necessary. They maintained that the ultimate question regarding conditions at BRCI remain valid and that they intended to continue pursuing the lawsuit. The court issued a scheduling order on December 2, 2019 regarding discovery and hearing preparation. As of April 10, 2020, there have been no other entries in the docket. This case is ongoing.", "summary": "On December 7, 2017, eighteen death row prisoners in the South Carolina Department of Corrections (SCDC) alleged they have been kept in solitary confinement for between nine and twenty years. Plaintiffs sued SCDC, its Director, and Wardens of prisons within the SCDC under 42 U.S.C. \u00a7 1983, alleging violations of their Eighth and Fourteenth Amendments rights by being denied any meaningful opportunity to challenge their conditions of confinement. The prisoners alleged that they were placed in solitary confinement regardless of behavioral history or individual status. On December 22, 2017, the plaintiffs moved for a preliminary injunction, but on June 26, 2018, Magistrate Judge Rogers issued a Report and Recommendation that the plaintiffs request for a preliminary injunction be denied. The case is ongoing."} {"article": "This class action lawsuit was filed on June 18, 2020 in the U.S. District for the Eastern District of California. The suit came after police in Sacramento, California allegedly used illegal tactics in an effort to disrupt protests that occurred after the police killing of George Floyd in Minneapolis. Plaintiffs, represented by private counsel, were several Sacramento residents who were injured during the protests; the defendants were the City of Sacramento, the Sacramento Police Department (SPD), one named officer, and 125 Does (public employees and agents). The lawsuit had eleven different claims, including violations of the First, Fourth, and Fourteenth Amendments to the U.S. Constitution under \u00a7 1983, violations of the California state constitution, and violations of the Rehabilitation Act, the Americans with Disabilities Act, and the Bane Act. The plaintiffs sought a preliminary and permanent injunction preventing the defendants from engaging in the behavior allegedly in violation of the U.S. Constitution and the California Constitution, as well as compensatory, punitive, and special damages, and attorneys' fees and costs. On August 14, the plaintiffs amended the complaint. They added numerous plaintiffs and also added a section explaining how each plaintiff exhausted their administrative remedies by submitting government claims to the City of Sacramento and Sacramento Police Departments. The plaintiffs also added tort claims under state law, alleging assault, battery, intentional infliction of emotional distress, and negligence. The factual allegations and sought after relief largely stayed the same. The case is ongoing as of January 2, 2021.", "summary": "This class action lawsuit was brought on June 18, 2020 in response to the Sacramento Police Department using allegedly illegal tactics to quash the protests that arose after the police killing of George Floyd in Minneapolis. Plaintiffs alleged violations of the U.S. Constitution, the California state constitution, the Rehabilitation Act, the Americans with Disabilities Act, and the Bane Act. The plaintiffs amended the complaint on August 14, adding additional plaintiffs and state tort claims. The case is ongoing as of January 2, 2021."} {"article": "On December 14, 2007, the Department of Justice Civil Rights Division (DOJ) began an investigation into the conditions at four Office of Children and Family Services (OCFS) facilities: Lansing Residential Center, Louis Gossett, Jr. Residential Center, Tryon Residential Center, and Tryon Girls Residential Center. The investigations were conducted pursuant to the Civil Rights of Institutionalized Persons Act and the Violent Crime Control and Law Enforcement Act of 1994. On August 14, 2009, the DOJ published in its findings letter that the facilities had violated the due process rights of the confined youths. It also concluded that 1) staff resorted to use force disproportionate to the level of juveniles' infractions and used excessive restraints to discipline them; and 2) investigations into uses of force and restraints were inadequate and that, in many instances, OCFS failed to hold staff accountable for gross violations of policy. On July 14, 2010, the United States filed this lawsuit in the United States District Court for the Northern District of New York to enforce a settlement agreement with the State of New York and the New York State Office of Children and Family Services under the Violent Crime Control and Law Enforcement Act of 1994. The United States sought declaratory relief and an order enjoining the defendants from continuing practices of excessive force and restraints as detailed in the findings letter and to ensure lawful conditions of confinement. The United States claimed that the harms outlined in their findings letter, specifically that the defendants failed to take reasonable measures to prevent staff from inflicting serious harm on the youths and did not provide adequate mental health care and services, violated the the Due Process Clause of the Fourteenth Amendment. This case was assigned to Senior Judge Frederick J. Scullin, Jr. and referred to Magistrate Judge David R. Homer. On the same day, the parties also filed the settlement agreement. 2010 WL 10900167. The agreement put forth a remedial plan addressing each of the issues identified in the DOJ's original investigation. It outlined limits on use of restraints\u2014including a prohibition on chemical restraints and psychotropic medications\u2014and use of force in only the least amount necessary. The institutions also agreed to institute new incident reporting procedures and provide improved mental health care and treatment. A monitoring team would produce status reports approximately every six months regarding the facilities' compliance with implementing the settlement provisions. The settlement would last until the facilities achieved substantial compliance with the settlement terms for twelve consecutive months. On July 19, 2010, Judge Scullin, Jr. approved this settlement agreement. In January 2011, the State closed Tryon Residential Center. Tryon boys were transferred to Finger Lakes Residential Center (formerly Louis Gossett, Jr. Residential Center). In August 2011, the State closed Tryon Girls Residential Center. Tryon girls were transferred to Taberg Residential Center for Girls (Taberg) and Columbia Girls Secure Center. Both parties agreed that Taberg and Columbia would be monitored under the Settlement Agreement. In August 2013, the State closed Lansing Residential Center. The girls held at Lansing were released on community supervision. After years of monitoring and biannual status reports, the court began to dismiss the institution defendants one by one. On September 8, 2014, the court dismissed Columbia Girls Secure Center, which had maintained substantial compliance under the settlement agreement for twelve consecutive months. On December 21, 2015, the court dismissed Finger Lakes Residential Center, which had maintained substantial compliance under the settlement agreement for twelve consecutive months. And on October 20, 2017, the court dismissed Taberg Residential Center, which had maintained substantial compliance under the settlement agreement for twelve consecutive months. Dismissing Taberg Residential Center concluded the State\u2019s obligations under the settlement agreement. This case is now closed.", "summary": "In December 2007, the DOJ Civil Rights Division began an investigation into the conditions at four New York juvenile facilities. After an investigation, the DOJ published a findings letter detailing improper and unconstitutional use of excessive force and restraints within the facilities. On July 14, 2010, the United States filed suit to enforce a settlement agreement against the State of New York and the New York State Office of Children and Family Services. The agreement set forth remedial terms and required monitors to produce status reports. By October 20, 2017, all of the facilities had either closed or achieved substantial compliance with the settlement agreement. This case is now closed."} {"article": "On September 30, 2005, the Equal Employment Opportunity Commission (EEOC) filed suit against Mantech MSM Security Services, Inc., on behalf of a black employee who was offered a settlement that purported to waive his rights to file charges with the EEOC and to participate in its investigations. It is also unclear whether the agreement was specific to the employee or a standard agreement offered to all Mantech employees. It is likewise unclear whether the employee had or knew of any discrimination claims against Mantech at the time he was offered the settlement and release agreement. The EEOC alleged that the agreement constituted per se retaliation and violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et seq.). The EEOC sought monetary relief and injuctive relief barring Mantech from using such waiver agreements. The parties reached a settlement agreement, which the Court (Judge Alexander Williams Jr.) approved and entered on September 21, 2006. The one-year agreement required Mantech to modify all releases of employment discrimination claims to inform signers that the agreement neither prevents them from filing charges with the EEOC, participating in investigations, or benefiting from injunctive relief obtained by the EEOC nor requires them to inform the company of communication with the EEOC. The decree also empowered the EEOC to monitor Mantech's practices by requiring Mantech to provide copies of claim releases it would have employees sign. Under the terms of the decree Mantech also had to pay the employee the amount of money offered in the original release agreement with interest ($7557 total). The case is now closed. The decree was entered in 2006 and scheduled to last 2007. No further docket entries exist, so the case is closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed suit against Mantech MSM Security Services, Inc., on behalf of a black employee who was offered a settlement agreement that appeared to waive his right to file charges with the EEOC and participate in its investigations. It is unclear whether the agreement was specific to the employee or a standard agreement offered to all Mantech employees. The EEOC alleged that the agreement constituted per se retaliation and violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et seq.). The EEOC sought monetary relief and injunctive relief barring Mantech from using such waiver agreements. The Court entered the parties' one-year settlement as a consent decree. The decree required Mantech to modify its releases, report each claim release it obtained in connection to an employee's settlement of employment, and to pay the employee the amount of money offered during the original release agreement plus interest ($7,557 total). The case is now closed."} {"article": "This suit was filed on November 23, 2009 in the United States District Court for the Central District of California by the California Hospital Association (CHA), against the Director of the California Department of Health Care Services in his official capacity. The plaintiff sought injunctive relief preventing the state from implementing reductions to the reimbursement rates paid for hospital services under Medi-Cal, the state's Medicaid program. In 2008 and 2009, the California Legislature passed several acts modifying the state's Medicaid plan. Under the Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq. (the Medicaid Act), such modifications must be approved by the federal Department of Health and Human Services Centers for Medicare and Medicaid Services (CMS) prior to being put in place. As the result of litigation in related suits, at the time this suit was filed, preliminary injunctions were already in place preventing the defendant from implementing several of these rate reductions. See related cases. The plaintiff in the instant case sought new injunctions preventing the reductions established by California Assembly Bill X4 5 (AB 5), passed on July 28, 2009. Unlike the state's earlier efforts to reduce its reimbursement rates, AB 5 was not a flat percentage reduction. In contrast to the plan submitted to and approved by CMS, which provided for annual updates, AB 5 limited the reimbursement of certain classes of hospital services and locked the reimbursement rates for hospital services to the rates paid in the 2008-09 year. The plaintiff argued this was a violation of the Medicaid Act. The plaintiff brought the suit under the Supremacy Clause of the United States Constitution, arguing that the state's failure to submit a plan to amend its Medicaid program to CMS for approval prior to implementing the reductions made them unlawful and therefore preempted by the federally approved plan. The plaintiff also brought a claim under 42 U.S.C. \u00a7 1983, alleging violation of its members' civil rights. The plaintiff sought preliminary and permanent injunctions preventing the AB 5 rate reductions and a declaratory judgment holding the reductions unlawful. On January 11, 2010, the plaintiff filed a motion for a preliminary injunction enjoining the enforcement of the contested effects of AB 5, which the Court (Judge Christina A. Snyder) granted on February 24, 2010. The defendant appealed this decision to the Ninth Circuit Court of Appeals on March 26, 2010; shortly thereafter it requested a stay of appellate proceedings because of a pending request for certiorari review by the Supreme Court in Douglas v. Independent Living Center of Southern California, a related case (Clearinghouse code PB-CA-0016). The Supreme Court accepted that case for review on the question of whether the Supremacy Clause could serve as a cause of action in this class of cases, and so on June 1, 2011, Judge Snyder issued an order removing this case from the District Court's active case list pending the outcome of Douglas. She ordered that the parties file quarterly joint status reports until the case was either reactivated or voluntarily dismissed. The case was also stayed at the Appellate Court pending the decision of the Supreme Court in Douglas. CMS approved most of the California Medicaid plan amendments while Douglas was still awaiting adjudication. In light of this, on February 22, 2012, the Supreme Court declined to issue a ruling on whether the Supremacy Clause could serve as a basis for a private suit to enforce the Medicaid Act against a state. Instead, the Supreme Court vacated the Ninth Circuit Court's decision in Douglas and remanded that case to the Ninth Circuit for reconsideration. Douglas v. Independent Living Center of Southern California, 132 S. Ct. 1204 (U.S. 2012). After the Supreme Court decision, the instant case as well as Douglas and several other cases entered joint settlement mediation in the Ninth Circuit. The Court of Appeals dismissed the appeal on May 28, 2014, pursuant to the parties' joint request for dismissal. The parties reached a settlement agreement on August 19, 2014, and their agreement was approved by the district court on September 22, 2014. The Settlement Agreement provided that the plaintiffs would release state and federal entities from all liability relating to the payment reductions. In return, the defendants agreed to release plaintiffs from liability relating to \"DHCS\u2019s Claimed Excess Payments.\" The court dismissed the case with prejudice on April 23, 2015, and determined that each party was required to bear its own costs in accordance with the dismissal. The district court retained jurisdiction until January 1, 2016 to entertain any applications for attorneys' fees, and to enforce the terms of the Settlement Agreement. The case is now closed.", "summary": "This suit was filed on November 23, 2009 in the United States District Court for the Central District of California by the California Hospital Association against the Director of the California Department of Health Care Services in his official capacity. The Plaintiff sought an injunction preventing State Medicaid reimbursement reductions established by California Assembly Bill X4 5 (AB 5), which locked the reimbursement rates for hospital services to the rates paid in the 2008-09 year, contrary to the plan that the State submitted to and approved by the federal Department of Health and Human Services. The Plaintiff brought the suit under the Supremacy Clause, arguing that the rate reductions were preempted due to their being non-compliant with federal Medicaid law. The Court issued a preliminary injunction forbidding the enforcement of the contested effects of AB 5 and the State appealed. The case was stayed at the Appellate Court pending the Supreme Court's decision in a related case. After that decision was issued, this case and several other cases entered joint settlement mediation. The parties reached a settlement agreement in 2014, and the case was dismissed with prejudice in 2015."} {"article": "On May 9, 2007 organizations and individuals present at a May 1st immigration rally in MacArthur Park in Los Angeles, CA filed suit against the City of Los Angeles and the Los Angeles Police Department in U.S. District Court for the Central District of California. The plaintiffs, represented by private counsel and the Mexican American Legal Defense and Education Fund, included the Multi-ethnic Immigrant Workers Organizing Network, the Korean Immigrant Workers Alliance, the Coalition for Humane Immigrant Rights Los Angeles, IDESPCA, Pilipino Workers Center, Garment Workers Center, and numerous individuals. The plaintiffs alleged that the LAPD used excessive force in trying to disperse the rally, therefore violating the U.S. Constitution's 1st, 4th, and 14th amendments, the California Constitution, and California Civil Code \u00a7 52.1. The plaintiffs sought declaratory and injunctive relief, along with damages. On January 8, 2008, District Court Judge Howard Matz certified a class for both structural relief and monetary relief. The certification for structural relief included anyone who engaged or may engage in peaceful demonstrations in LA, and who at the time of the demonstration were or are: (1) one of the plaintiff organizations; (2) officers and representatives of the plaintiffs' organizations, including people who participate in the Plaintiffs' organizations' events; (3) other organizations who advocate and/or organize on behalf of individuals' right to free speech and assembly; and (4) people who participate in events put on by the organizations described in (3). The certification for monetary relief included any persons present at the May 1, 2007 rally between 5-7pm who did not engage in conduct justifying the LAPD's use of force, and who were subject to the force or other unlawful police activity. The parties worked with Magistrate Judge Carla Woehile to negotiate a settlement agreement. On March 19, 2009, the court granted preliminary approval of a settlement agreement. The settlement created a class fund of $250,000 for unrepresented class members, and a represented individuals fund of $12,550,000 for the individual plaintiffs named in the suit. The agreement also stipulated an award of the class attorney's fees of $3,753,000. Judge Matz granted final approval of the settlement agreement on June 23, 2009 and dismissed the suit with prejudice. The structural relief order, issued by Judge Mantz on June 24, 2009, restricted the LAPD from interfering with individuals' right to free speech for any reasons other than protecting public safety or public health, and required LAPD officers to issue a Declaration of Unlawful Assembly before taking any action. The relief order also placed restrictions on the methods of disbursement the LAPD may use, including limiting the use of less lethal weapons, batons, motorcycles and low-flying helicopters that would interfere with the demonstrators' right to free speech. Aside from these restrictions on use of force, the order stipulated that LAPD officers undergo annual training on proper crowd control policies and techniques.", "summary": "This class action was brought by protesters at a 2007 immigration rally in Los Angeles who were victims of excessive force by police officers trying to disperse the rally. The 2009 settlement awarded the plaintiffs damages of over $12 million and attorneys' fees of $3.7 million, as well as both structural reform of the LAPD. The structural reform placed limitations on the LAPD's ability to interfere with nonviolent demonstrations, including issuing a declaration of unlawful assembly before any using force to break up the demonstration. The order also restricted the methods of disbursement the LAPD can use, including limitations on the use of less lethal weapons, batons, motorcycles and low-flying helicopters that would interfere with the demonstration. Additionally, the order stipulated that all LAPD officers receive annual training on the proper crowd control and disbursement techniques."} {"article": "On May 19, 2015, former inmates at the all-female jail on Rikers Island filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued New York City under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by Legal Aid and private attorneys, asked the court for declaratory and injunctive relief as well as compensatory and punitive damages. The plaintiffs claimed that the City of New York violated their rights of due process and free speech under the First and Fourteenth Amendments. Specifically, the plaintiffs claimed that at the Rose M. Singer Center, the all-female jail on Rikers Island, the City of New York permitted corrections officers to sexually assault inmates and that inmates were allowed to be retaliated against when they reported the sexual assault to higher authorities. On January 5, 2016, District Judge Alvin K. Hellerstein released a summary order denying plaintiffs\u2019 motion for class certification. He found that the class was not sufficiently ascertainable as proposed and that the plaintiffs lacked typicality and commonality in their claims. Judge Hellerstein was also concerned that granting class certification would make it more difficult for currently unknown victims to file a damages suit in the future. However, he ruled that the claims of the individual plaintiffs survived for both monetary and equitable relief. On March 17, 2016, the plaintiffs appealed the district court\u2019s order denying plaintiffs\u2019 motion for class certification to the Court of Appeals for the Second Circuit. After engaging in discovery, the parties reached a settlement agreement and stipulated to a dismissal of the case, which was approved by Judge Hellerstein on May 26, 2017. Due to the stipulation of dismissal, the appeal to the Second Circuit was withdrawn. The case is now closed.", "summary": "On May 19, 2015, former inmates at the all-female jail on Rikers Island sued the city of New York for an alleged culture of sexual assault. The plaintiffs sought class action certification but were denied in an order released on January 5, 2016. On March 17, 2016, the plaintiffs appealed the district court\u2019s order denying plaintiffs\u2019 motion for class certification to the Court of Appeals for the Second Circuit. After engaging in discovery, the parties reached a settlement agreement and stipulated to a dismissal of the case, which was approved by Judge Hellerstein on May 26, 2017. Due to the stipulation of dismissal, the appeal to the Second Circuit was withdrawn. The case is now closed."} {"article": "On March 5, 2012, the plaintiff filed this class action lawsuit on behalf of all Connecticut residents who, since March 5, 2009 have applied or will apply for food stamps from the Connecticut Department of Social Services in United States District Court for the District of Connecticut. The plaintiff sued the Connecticut Department of Social Services under 42 U.S.C. \u00a7 1983. The plaintiff, represented by public interest lawyers from the Greater Hartford Legal Aid and the National Center for Law and Economic Justice, asked the court for injunctive relief for the processing of food stamp applications. The plaintiffs claimed that the defendant was noncompliant with the Food Stamps Act 7 U.S.C. \u00a7 2020(e)(3) for application for food stamps. Specifically, the plaintiff claimed that the defendant was failing to process food stamp applications in a timely manner as well as refusing to properly use the expedited process for eligible food stamp applications. For example, from January 2010 to February 2012, almost 30% of the Department's pending food stamp applications were over 30 days old. This prevented the plaintiff and other similarly situated persons from meeting their nutritional needs. On December 4, 2012, the court granted a preliminary injunction requiring the defendant to properly process food stamp applications for plaintiff and denied the defendant's motion to dismiss. The defendants appealed the denial to the United States Court of Appeals for the Second Circuit, docket 14-01328. This appeal was denied without an opinion. On May 13, 2013, the court signed the preliminary injunction order as well as the order granting class certification. The class was defined as: \"All persons in Connecticut who have applied, who are currently applying, or who will apply in the future and whose application was not timely processed for food stamps as required by 7 U.S.C. \u00a7 2020(e)(3) and (e)(9); 7 C.F.R. \u00a7 273.2\" On March 24, 2014 the court denied defendant's motion to amend the preliminary injunction. On July 6, 2015 the United States Court of Appeals for the Second Circuit affirmed the District Court's preliminary injunction order. 792 F.3d 239 (2d Cir. 2015). On September 8, 2015, the plaintiffs filed a motion for summary judgment. On May 19, 2016, the case was referred to Magistrate Judge Robert A. Richardson for settlement conference. Throughout the remainder of 2016, the parties continued to engage in settlement discussions. The parties reached an agreement on December 16, 2016. The Court dismissed the case as settled and directed the clerk to terminate this file without prejudice to reopening on or before February 20, 2017. The parties submitted their settlement agreement to the Court for approval on January 5, 2017. The settlement agreement provided that the defendant would comply with the timely requirements for processing food stamps applications. Fully complying with the timely processing required the defendant to meet a 96% timely processing standard, starting no later than the month following the date that the settlement was approved by the Court. The defendant would also enact policies and train staff to meet this timely requirement. The defendant was to provide plaintiff with monthly SNAP Application Timeliness Reports, for the duration of the Order. The Court was to retain jurisdiction over this matter indefinitely until the defendant achieved full compliance of the settlement agreement for 26 months of any 30 month period or for 22 consecutive months, whichever came first. Class notice was to take the form of posting a notice in both English and Spanish in various DSS offices' waiting rooms, on DSS's website, and in the waiting room of Greater Hartford Legal Aid. The Court preliminarily approved the settlement on January 6, 2017 and scheduled a fairness hearing for March 8, 2017. After the fairness hearing, Judge Bryant granted approval of the settlement on March 9, 2017. On September 11, 2017, the parties entered a stipulation and order of settlement regarding defendant payment of attorney's fees, costs and expenses of $922,000. As of January 2019, this case was open pending the demonstration of full compliance with the settlement agreement.", "summary": "In 2012, plaintiff looked to seek injunctive relief in order to ensure the proper application processing for food stamp applicants. The plaintiff alleged severe noncompliance with federal law in processing food stamp applications. In 2013, the District Court for the District of Connecticut filed an order for preliminary injunction granting plaintiff's claim. The case settled in December 2016, with defendant agreeing to comply with the legal timeliness requirements of processing food stamp applications. The case is closed."} {"article": "On March 29, 2007, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit in the Southern District of New York on behalf of thirteen women employed by Sing Sing Correctional Facility. Ten additional women were later identified as complainants. The plaintiff sued New York State Department of Correctional Services (DOCS) under the Equal Pay Act and Title VII of the Civil Rights Act, alleging that the defendant violated federal law by providing inferior benefits to female employees on maternity leave. The plaintiff sought permanent injunctive relief, reinstatement for several employees, backpay, and attorney\u2019s fees. Specifically, the plaintiff alleged that the defendant gave male employees with work-related injuries up to six months of paid workers\u2019 compensation leave, and though women were allowed the same leave, pregnant employees on paid workers\u2019 compensation leave were involuntary switched to maternity leave at or around the time they gave birth. The company\u2019s maternity leave policy required that women first use their accrued paid time off before switching to sick leave with half pay and then unpaid sick leave. The plaintiff alleged that the defendant, by failing to make a case-by-case judgement concerning each female employee\u2019s eligibility for workers\u2019 compensation, engaged in employment discrimination through its categorical determination that female employees who had recently given birth should be transferred from workers\u2019 compensation leave and benefits to the lesser-paid maternity leave policy. On October 23, 2007, Judge Shira A. Scheindlin referred the case to Magistrate Judge Henry B. Pitman for settlement. On May 21, 2008, the parties reached a settlement that provided $972,000 in compensatory damages, liquidated damages, back pay, and interest to the complainants. The order also contained a provision through which the court could order monetary relief to additional victims identified after the settlement. The order was subject to monitoring by the EEOC and the court for up to five years. Although it was not made clear on the docket, the consent decree indicates that the United States Department of Justice (DOJ) got involved in this matter and filed a separate case in 2008 (08-4419). The two plaintiff parties shared a consent decree with similar stipulations. Enforcement of the DOJ\u2019s consent decree lasted three years. The settlement also enjoined DOCS from engaging in any act or practice that discriminated against any employee on the basis of pregnancy or childbirth, including the removal of any female employee from workers\u2019 compensation solely because of childbirth. The DOCS was required to provide each employee who requested to use maternity or child-rearing leave with written notification of the company\u2019s policy. Additionally, the court ordered DOCS to provide for its administrative staff anti-discrimination training, including a discussion of pregnancy discrimination and discrimination in pay and benefits. DOCS was to forward a copy of attendance sheets for such trainings to EEOC and to the court. The settlement also allowed for the later identification and inclusion of employees who were affected by discriminatory practices of DOCS but not listed in the initial complaint. A total of twenty-three complainants were in the initial consent decree. Since the order was signed in 2008, it has been modified to include 5 more women. The defendant paid a total of almost $147,000 to these women. The consent decree is now complete and the case closed.", "summary": "On May 12, 2008, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit in the Southern District of New York on behalf of approximately 23 women employed by Sing Sing Correctional Facility. The plaintiff sued New York State Department of Correctional Services under the Equal Pay Act and Title VII of the Civil Rights Act, alleging that the defendant violated federal law by providing inferior benefits to female employees on maternity leave. On May 20, 2008, the parties reached a settlement of $972,000, providing compensatory damages, liquidated damages, back pay, and interest to the plaintiff. The order was subject to monitoring for up to five years."} {"article": "On March 30th, 2010, four Medicaid-eligible children of Mississippi with behavioral or emotional disorders filed a class action lawsuit in the United States District Court for the Southern District of Mississippi, under the Medicaid Act, 42 U.S.C. \u00a7 1396d et seq., the Americans with Disabilities Act (ADA), and Section 504 of the Rehabilitation Act against the Mississippi Department of Mental Health (the Department) and the Mississippi Division of Medicaid. The Complaint alleged that the State of Mississippi failed to meet the needs of and discriminated against children with mental illnesses. Plaintiffs claimed that they were unlawfully separated from their families and forced to cycle through institutions that failed to provide adequate services. They further alleged that the state failed to provide federally mandated and medically necessary home and community-based mental health services. Represented by the Southern Poverty Law Center, the Bazelon Center for Mental Health Law, and private counsel, the plaintiffs requested a preliminary and permanent injunction. Children's Rights Inc., counsel for plaintiffs in the child welfare case, Olivia Y. v. Barbour (in the Clearinghouse as CW-MS-0001) filed a motion for those plaintiffs to intervene in this case. Olivia Y., which pertains to foster care, was already settled and in the implementation phase. On September 30th, 2011, the court denied intervention. Judge Henry Wingate held that the interests of Olivia Y.'s plaintiffs were not substantially impacted by the outcome of the instant case. 2011 WL 4590790 (S.D. Miss. Sept. 30, 2011). On April 8, 2011, the U.S. Department of Justice (DOJ) entered an appearance as an amicus curiae. On December 22, 2011, the DOJ wrote a letter to the court reporting its investigative findings related to the suit. The letter supported plaintiff's claims that the mental health services being offered by the state were grossly inadequate. It concluded the state was in violation of the ADA, the EPSDT (Early and Periodic Screening, Diagnostic, and Treatment) provisions of the Medicaid Act, and other federal statutes by not providing services to individuals with mental illness and/or developmental disabilities in the most integrated setting. The letter concluded that if Mississippi declined to enter into voluntary compliance negotiations, or if negotiations were unsuccessful, the United States might take action, including initiating a lawsuit. Plaintiffs submitted notice of these findings to the Court on February 27, 2012. On August 23, 2013, Magistrate Judge Michael T. Parker issued a document entitled Report and Recommendations, in which he recommended that the Court grant defendant\u2019s motion to dismiss the allegation that the defendants violated 42 U.S.C. \u00a7 1396a(a)(43) by failing to affirmatively provide EPSDT services to Plaintiffs, and grant the plaintiff\u2019s motion to lift the stay on discovery so that the Court can schedule a case management conference. Magistrate Judge Parker concluded that the plaintiffs failed to state a claim in the first instance because 42 U.S.C. \u00a7 1396a(a)(43) required only that defendants provide notice of the availability of EPSDT services, provide for or arrange screening services where requested, and then arrange for treatment either directly through Medicaid or a third party. As a result, Judge Parker found that the statute did not require defendants to seek out parties who were eligible as the plaintiffs had alleged, but only required that defendants provided services after they were requested. 2013 WL 12303126. Plaintiffs objected to the magistrate judge's recommendations on September 6, 2013. The parties continued to respond to each other regarding this objection. Following the letter from the DOJ, the parties entered into negotiations. On August 29, 2014, the DOJ and the State reached an agreement addressing remedial measures the State would implement in response to the DOJ\u2019s and the plaintiffs\u2019 claims. As part of the agreement, Mississippi retained the Technical Assistance Collaborative (\u201cTAC\u201d) to provide assessments of permanent supportive housing for the mentally handicapped and assessments of Mississippi\u2019s existing mental health services. TAC recorded its findings in the March 2015 TAC Report. On April 24, 2015, defendants filed a motion for a protective order in response to a complaint to compel public access to records by Gannett River States Publishing Corporation d/b/a The Clarion-Ledger. The complaint alleged that the TAC Report should be made public because it was paid for with taxpayer money, it was the understanding of the organizations and families who participated in the assessment for the TAC Report that the TAC Report would be public, and the \u201cexemptions\u201d and/or \u201cprivileges\u201d asserted by the Department of Mental Health to keep the report private were inapplicable. Magistrate Judge Parker approved the agreed protective order on May 6, 2015 based on the confidential nature of the settlement negotiations, of which the TAC report was a part. The order stated that statements made and documents generated or exchanged by one of the parties to the negotiations or the TAC in the course of the settlement negotiations should not be disclosed by any of the parties to the negotiations to anyone who is not a party, counsel, or expert participating in the negotiations. Additionally, the order provided that counsel for defendants should provide plaintiffs' counsel with a copy of the March 2015 TAC Mississippi Children\u2019s Behavioral Health Needs Assessment. On June 24, 2015, in response to the agreed protective order, Gannett River States Publishing Corporation d/b/a The Clarion-Ledger filed a motion to intervene and to vacate the protective order. The Clarion-Ledger claimed that it was well-established that they may intervene for the limited purpose of challenging the protective order and that the protective order should be vacated because the Department failed to show good cause as to why the TAC Report must be protected from public disclosure. On August 28, 2015, Judge Parker issued an order granting in part and denying in part The Clarion-Ledger\u2019s motions. 2015 WL 5097209. Judge Parker granted the motion to intervene because the motion was timely, The Clarion-Ledger had an interest in the matter, the disposition of this action could impair The Clarion Ledger\u2019s ability to protect its interest, and the existing parties to the suit inadequately represented its interest. Judge Parker denied the motion to vacate because the TAC Report was part of a mediation or settlement conference, making it confidential and not subject to disclosure. The parties continued negotiating, but reached an impasse. Accordingly, on December 17, 2015, plaintiffs filed a Notice of Termination of Settlement Negotiations between the plaintiffs and the DOJ and the defendants and requested a scheduling conference. The Notice asked for decisions to be rendered on outstanding motions, which included defendant's motion to dismiss, plaintiff's motion for class certification, and plaintiff's motion to lift the stay of discovery (Docket Nos. 15, 29, and 56). It also requested a case management conference with respect to Count II, plaintiffs\u2019 ADA claim. The same day, Judge Parker stated that an order was forthcoming on those motions and that the Court would hold in abeyance the motion for class certification. There was little movement in the case in the subsequent months. On May 25, 2016, plaintiffs filed a motion for resolution of the pending motions. On July 12, they moved the court to transfer the case to Judge Tom Lee, who was adjudicating a similar case, Olivia Y. v. Barbour. On August 3, the Clarion Ledger, a local newspaper, filed a motion to vacate the protective order preventing it from accessing the TAC Report, arguing that since settlement negotiations had ceased, the public interest in accessing the report now outweighed the parties' interest in resolving the matter. On October 9, Judge Wingate granted plaintiffs' motion for resolution of the pending motions. On October 19, Judge Parker denied the Clarion Ledger's motion to vacate the protective order on the TAC Report. 2016 WL 6106479. On October 24, 2016, District Judge Henry T. Wingate denied plaintiffs' motion to transfer the case, finding that the Olivia Y. case was not active and ongoing, so transfer was inappropriate. On November 7, 2016, more than three years after Magistrate Judge Parker filed his Report and Recommendations regarding defendants' Motion to Dismiss Count One of the Complaint - which alleged that the defendants violated 42 U.S.C. \u00a7 1396a(a)(43) by failing to affirmatively provide EPSDT services to Plaintiffs - Judge Wingate adopted the findings in the Report and granted the Motion to Dismiss Count One. Judge Wingate agreed with Judge Parker that plaintiffs had an affirmative duty to request EPSDT services. Judge Wingate also lifted the stay on discovery on that day, allowing the discovery process to move forward. On December 6, 2016, the court consolidated this case with United States v. Mississippi. 2016 WL 7650605. In that case, the U.S. alleged that Mississippi discriminated against adults with mental illness in a way that resulted in unnecessary institutionalization. On December 7, 2016, plaintiffs withdrew their motion for class certification, which had never been decided by the court. On January 13, 2017, three of the four plaintiffs in the case, J.B., L.P., AND L.M., moved to voluntarily dismiss their claims since they had all turned 21 and aged out of the State's mental health system for children. The court granted this motion on March 19, 2017, leaving only one plaintiff in the case. Also on January 13, 2017, the remaining plaintiff, L.S., moved to amend the complaint due to the decision to no longer seek class certification and other changes that had occurred over the six years since litigation commenced. On April 14, the court granted in part the plaintiff's motion to amend the complaint. However, since the EPSDT claim from the original Complaint had been dismissed, the court precluded the plaintiff from resurrecting this claim. On April 24, 2017, L.S. filed an Amended Complaint. The Amended Complaint alleged that the State had failed to provide L.S., who had both developmental disabilities and mental illness, with services in the most integrated setting appropriate and had unnecessarily institutionalized him. Plaintiff confined his claims to the ADA and Section 504. He sought declaratory and injunctive relief and attorneys' fees and costs. Over the next two months, the parties conferred and were able to reach a settlement agreement. On June 29, 2017, the parties jointly moved to dismiss the Amended Complaint and filed the Settlement Agreement with the court. The Agreement provided as follows: 1) Within 21 days of the execution of the agreement, the State would remove L.S. from East Mississippi State Hospital to an intermediate care home, where he would receive a variety of services. He would also be enrolled in the ID/DD Waiver Program, and would receive person-centered planning to determine and coordinate his services according to his needs. Defendants agreed to pay $7,500 in attorney's fees to L.S.'s attorney. Finally, the Agreement gave the court jurisdiction to enforce its terms until L.S.'s enrollment in the Waiver Program or nine months until he transitioned into the intermediate care facility, whichever came earlier. On June 30, 2017, the court issued a Final Judgment dismissing the case with prejudice and incorporating into the Judgment the terms of the Settlement Agreement. As of June 2018, there has been no further activity, and the case now appears closed.", "summary": "On March 30th, 2010, the class of Medicaid-eligible children of Mississippi with behavioral or emotional disorders filed a lawsuit in the United States District Court for the Southern District of Mississippi. The complaint alleged that the state of Missouri failed to meet the needs of children and discriminated against children with mental illnesses resulting in unnecessary institutionalization. They further accused the state of failing to provide federally mandated and medically necessary home and community-based mental health services. The plaintiffs claimed violations of state obligations under the Medicaid Act and the Americans with Disabilities Act. The parties attempted to negotiate, but in December 2015, Plaintiffs notified the Court that the parties had reached an impasse in their negotiations and requested decisions on outstanding motions. In November of 2016, the court dismissed Plaintiff's EPSDT (Medicaid) claim. After three of the four plaintiffs reached adulthood, the remaining plaintiff amended his complaint to include only individual ADA and Section 504 claims. The parties were able to reach a Settlement Agreement in the summer of 2017, and the remaining plaintiff was moved out of the Mississippi State Hospital and into a more integrated setting. The case was dismissed on June 30, 2017."} {"article": "On May 27, 2016, former California state prisoners filed this class action lawsuit against Securus Technologies (a prison phone service provider) in the U.S. District Court for the Southern District Court of California. Represented by private counsel, the plaintiffs sought class action certification, declaratory and injunctive relief, and monetary damages. The complaint asserted that Securus had recorded prisoners\u2019 phone calls in violation of the California Invasion of Privacy Act, which allowed for statutory damages of up to $5,000 for every unlawfully recorded call, and also alleged negligence. Specifically, the complaint alleged that Securus recorded confidential attorney-client phone calls without permission of all parties and that Securus shared recordings with law enforcement personnel. Based on the Intercept's article that 70 million phone call recordings were made by Securus, the plaintiffs estimated that half a million calls between public defenders and clients were unlawfully recorded each year. The putative class was specified as all persons in California whose conversations were eavesdropped on or recorded by Securus from June 1, 2008 to May 27, 2016, without permission and while in the custody of law enforcement officers or agencies and their attorneys. This case was assigned to Judge Jeffrey T. Miller. On July 5, 2016, the defendant moved to dismiss the complaint, claiming that plaintiffs lacked standing because their phone calls were not recorded and they were no longer in prison. The plaintiffs filed an amended complaint on July 26, 2016, which included additional causes of action, such as fraudulent concealment/intentional omission of material facts, fraud and intentional misrepresentation, unjust enrichment, and conversion. The defendant moved to dismiss the amended complaint on August 26, 2016. On October 24, 2016, Judge Miller granted in part and denied in part the defendant's motion. The court dismissed the plaintiffs\u2019 conversion claim without leave to amend and dismissed the fraudulent misrepresentation claim with leave to amend. The court denied the remainder of the defendant\u2019s motion. 2016 WL 6157953. The plaintiffs timely amended the fourth cause of action in their second amended complaint on November 7, 2016. The defendant moved to dismiss the second amended complaint on November 25, 2016. On January 26, 2017, Judge Miller granted in part and denied in part the defendant's motion to dismiss the second amended complaint. The court held that the plaintiffs failed to satisfy Federal Rule of Civil Procedure 9(b)\u2019s particularity requirements and California law in alleging misrepresentations. 2017 WL 385743. On February 8, 2017, the plaintiffs filed a third amended complaint to satisfy the fraud claim under Rule 9(b). The defendant again moved to dismiss, and on March 29, 2017, Judge Miller granted the motion without leave to amend, finding that the plaintiffs had failed to adequately plead fraud. 2017 WL 1166365. On October 10, 2017, the plaintiffs filed a motion to certify a class comprised of other prison detainees whose calls had allegedly been recorded by the defendant, which the plaintiffs asserted comprised over 120 individuals. On the same day, the plaintiffs requested that documents in this case be sealed. Judge Miller granted the motion to seal on November 7. On April 12, 2018, Judge Miller denied the plaintiffs\u2019 motion to certify class without prejudice because the plaintiffs had failed to identify an ascertainable and manageable class. 2018 WL 1782926. The plaintiffs filed a motion for partial summary judgment on May 22, and filed a renewed motion to certify a class on July 11, 2018, and Judge Miller ordered the parties to meet and confer to create a joint discovery plan on August 7, 2018. On August 17, 2018, the court granted the parties\u2019 motion to stay its ruling on the renewed motion to certify class pending the result of the parties\u2019 attempt to secure private mediation. On November 21, 2018, Judge Miller denied the plaintiffs\u2019 motion for partial summary judgment and granted in part the plaintiffs\u2019 motion for class certification, certifying a class consisting of every person in the physical custody of a law enforcement officer in California (and their attorneys) who had been eavesdropped on or recorded by the defendant. 331 F.R.D. 391. The plaintiffs petitioned for leave to appeal the denial of the plaintiffs\u2019 motion for summary judgment to the Ninth Circuit. This petition was denied. 2019 U.S. App. LEXIS 5728. However, the Ninth Circuit granted the defendant\u2019s petition for leave to appeal the district court\u2019s class certification decision. 2019 U.S. App. LEXIS 6334. On April 17, 2019, Judge Miller granted the defendant's motion to stay the case pending resolution of the defendant's appeal before the Ninth Circuit. 383 F. Supp. 3d 1069. Following the Ninth Circuit's grant of review of Securus' petition, the Ninth Circuit appointed a mediator. After multiple status conferences with the mediator, a settlement agreement was reached between the parties. On March 12, 2020, the Ninth Circuit dismissed the appeal without prejudice pending approval of the settlement by the district court. In its June 16, 2020 order preliminarily approving the parties' settlement agreement, the court approved the following class definition: \"Every person who was a party to any portion of a conversation between a person who was in the physical custody of a law enforcement officer or other public officer in California, and that person's attorney, on a telephone number designated or requested not to be recorded, any portion of which was eavesdropped on or recorded by Defendant Securus Technologies, Inc. by means of an electronic device during the period July 10, 2008 through June 16, 2020.\" 2020 WL 6799401. Under the settlement agreement, Securus agreed to make available to its customers a no-cost \u201cprivate call\u201d option for approved numbers, implement message prompts advising callers whether the call will be recorded, and post on its website information about designating numbers as approved. The defendant also agreed to provide plaintiff's counsel with bi-annual compliance declarations and to pay attorneys' fees and costs. The court awarded $870,000 in attorneys' fees and costs, as well as $10,000 to each of the three named plaintiffs as a service award. Final judgment in the suit was entered on November 19, 2020. The court retained jurisdiction for purposes of enforcing the parties\u2019 settlement agreement.", "summary": "Former prisoners filed a class action lawsuit against Securus Technologies, Inc. (a prison phone service provider) in the U.S. District for the Southern District Court of California in May 2016. The plaintiffs alleged that Securus unlawfully recorded privileged calls between prisoners and their attorneys and sought declaratory and injunctive relief, and monetary damages. The plaintiffs obtained certification of a class of affected individuals, and the defendants appealed the class certification to the Ninth Circuit. The parties reached a settlement agreement in late-2020 in which Securus agreed to provide private call options for approved numbers, to notify its customers when a call would be recorded, and to publicize information about how to get a number designated as approved for private calls. The plaintiffs were awarded attorneys' fees and costs."} {"article": "On June 10, 2004, two death-sentenced inmates at the Mansfield Correctional Institution in Mansfield, Ohio, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Ohio Department of Rehabilitation and Correction in the U.S. District Court for the Southern District of Ohio. They asked the Court to stay their executions and issue an injunction against the defendants' use of their current lethal injection protocol, which they alleged would violate their Constitutional rights by torturing them to death. Specifically, they feared that the short-acting anesthetic used by the defendants would wear off too soon, allowing them to feel the excruciatingly painful effects of the potassium chloride that was used during the lethal injection process. In addition, they argued that the defendants' use of pancuronium bromide would paralyze them, making them unable to cry out or alert their executioners that the anesthetic had worn off too soon. On September 3, 2004, Plaintiff Dennis asked the Court to stay his execution while the claim was pending. On September 16, 2004, the U.S. District Court for the Southern District of Ohio (Judge Gregory L. Frost) denied Dennis's motion, arguing that he should have brought his claim to the court at an earlier time, which would have allowed the Court to consider the merits of the claim without requiring entry of a stay. Plaintiff Dennis appealed. On September 30, 2004, the U.S. Court of Appeals for the Sixth Circuit (Judges Richard Fred Surhheinrich, Eugene Edward Siler, and Martha Craig Daughtrey) affirmed the District Court's decision and dismissed the appeal without a written opinion. Dennis was executed by lethal injection on October 13, 2004. As to Plaintiff Cooey, the defendants asked the District Court to dismiss the complaint, claiming that he had not exhausted his administrative remedies. On September 24, 2004, the District Court (Judge Frost) granted their motion and dismissed the complaint without prejudice. After exhausting his administrative remedies, Cooey returned to the District Court and re-filed his complaint on December 8, 2004. The defendants asked the district court to dismiss the complaint based on the statute of limitation and res judicata, in addition to arguing that the complaint should be construed as a successive habeas petition. On March 28, 2005, the District Court denied the defendants' motion but granted them permission to pursue an interlocutory appeal. Before the Sixth Circuit heard the appeal, the plaintiff requested that they stay their decision until after the U.S. Supreme Court made a decision in the case of Hill v. McDonough. The Sixth Circuit granted the stay, and the Supreme Court decided the case on June 12, 2006, unanimously holding that a challenge to the method of execution as violating the Eighth Amendment to the Constitution properly raised a claim under 42 U.S.C. \u00a7 1983, which provides a cause of action for civil rights violations, rather than under habeas corpus. This meant that the Court had effectively ruled that a prisoner who had previously sought habeas relief was not barred from bringing a later challenge under \u00a71983. Following the decision by the Supreme Court, the Sixth Circuit heard arguments regarding the appeal. On March 2, 2007, the Sixth Circuit (Judge Suhrheinrich) remanded the case back to the District Court with instructions to dismiss the complaint as barred by the statute of limitations. Cooey v. Strickland, 479 F.3d 412 (6th Cir. 2007). The plaintiff sought review by the U.S. Supreme Court, and on April 19, 2007, the U.S. Supreme Court declined to vacate the stay of execution. The plaintiff then asked the Sixth Circuit to rehear the case en banc, and on June 1, 2007, the Sixth Circuit refused to rehear the petition. Cooey v. Strickland, 2007 WL 1574663 (6th Cir. Jun.1, 2007). Cooey was executed by lethal injection on October 14, 2008.", "summary": "This 42 U.S.C. \u00a7 1983 claim was brought in the United States District Court for the Southern District of Ohio by two inmates who were sentenced to death at the Mansfield Correctional Institution. They claimed that the Defendants method of lethal injection violated their Constitutional rights by torturing them to death. One Plaintiff was dismissed on September 16, 2004 because his complaint was not timely. He was executed by lethal injection on October 13, 2004. The other Plaintiff was then dismissed without prejudice because he had not exhausted his administrative remedies. After exhausting his administrative remedies, the second Plaintiff re-filed his complaint on December 8, 2004, however because he waited for a Supreme Court decision in Hill v. McDonough, his case became barred by the statute of limitations. The Sixth Circuit Court of Appeals thus directed the District Court to dismiss the complaint on March 2, 2007. The Supreme Court declined to vacate the stay of execution, and the second Plaintiff was executed by lethal injection on October 14, 2008."} {"article": "On April 6, 2016, the Maryland Restorative Justice Initiative, a nonprofit organization devoted to furthering prisoners' rights, and three juveniles sentenced to life in prison, filed this class-action lawsuit in U.S. District Court for the District of Maryland against Governor Larry Hogan and three other state officials under 42 U.S.C. \u00a7 1983. The plaintiffs moved for declaratory and injunctive relief regarding Maryland\u2019s parole system for exacting disproportionate punishment. Specifically, the plaintiffs requested a declaration that Maryland's statutory scheme requiring judges to impose life sentences without taking a defendant's youth into account to be unconstitutional, remedy the state's failure to provide a meaningful opportunity for release for juveniles in prison for life, and provide individual relief for the three plaintiffs based on violations of the Eighth Amendment proscription against cruel and unusual punishment and Article 25 of the Maryland Declaration of Rights. The plaintiffs also argued that the Governor's clemency was unconstitutional because it was exclusive for prisoners confined for life and devoid of any standards. On May 26, 2016, the families of the victims of the three plaintiffs, as well as the Maryland Crime Victim Resource Center, filed a motion to intervene in the suit as defendants based on Article 47 of the Maryland Declaration of Rights as well as a motion to dismiss the plaintiffs' complaint. The intervenors argued that they should be allowed to intervene in order to assert their rights to be notified of and participate in any proceedings related to defendants who had injured them. They also argued that amici status was insufficient. On June 13, the defendants filed a motion taking no position on the victims' requests but noting that it did not need their assistance to put up a sufficient defense. On July 8, 2016, the defendants filed a motion to dismiss for failure to state a claim or alternatively, a motion for summary judgment. The defendants argued that the plaintiffs\u2019 \u00a7 1983 claim was barred by the U.S. Supreme Court's rule in Heck v. Humphrey because a ruling in their favor would necessarily conclude that their life sentences were invalid. Further, the defendants argued that the plaintiffs failed to make a plausible claim upon which relief could be granted under the Eighth Amendment or Fourteenth Amendments and that their complaint in fact showed that they were receiving meaningful opportunities for release. Third, in the alternative, the defendants argued that summary judgment was proper because the plaintiffs had the opportunity to participate in the parole process and in fact did receive parole. Finally, they argued that the court did not have subject-matter jurisdiction because the prisoners did not exhaust their rights under the Prison Litigation Reform Act. On August 30, 2016, Judge Hollander denied the victim families' motion to intervene, concluding the families had no right under Maryland law to intervene in the suit. The families had no protectable interest to gain or lose as a result of the proceedings and no rights at stake. Additionally, the families did not show that the State could not protect their interests nor that their objectives were substantially different from the State's. Judge Hollander also refused to grant permissive intervention, concluding that it would cause significant burdens to the litigation. Instead, she granted the families amicus status. 316 F.R.D. 106. On December 7, 2016, Judge Hollander sent a memorandum to the parties, asking them to submit briefs on the impact of a recently decided 4th Circuit case on the defendants' motion to dismiss. LeBlanc v. Mathena, 2016 WL 6652438 (4th Cir. 2016) held that Virginia's geriatric release program provided \"no meaningful opportunity to obtain release based on demonstrated maturity and rehabilitation\" because it had few governing standards. Under Virginia's system, the State Parole Board could deny geriatric release for any reason \"without considering a juvenile's maturity and rehabilitation.\" The parties subsequently provided updated memoranda. On December 20, 2016, the three named plaintiffs moved for a writ of habeas corpus, requesting that they be present at oral argument on January 4, 2017, given that they faced life imprisonment if the court were to dismiss the case against them. The defendants did not oppose the motion and Judge Hollander granted the writs. On February 3, 2017, Judge Hollander issued her decision, denying plaintiffs' motion to strike and granting in part and denying in part the defendants' motion to dismiss. The plaintiffs had moved to strike the amici's filings for improperly asserting defenses not raised by the defendants. Judge Hollander denied the motion to strike but refused to consider any of the novel arguments raised by the amici. On the motion for summary judgment, Judge Hollander held that summary judgment was inappropriate before discovery and that the plaintiffs were entitled to discovery on their claims prior to such point. 2017 WL 467731. Under the defendant\u2019s motion to dismiss, Judge Hollander held that plaintiffs' challenge to Maryland's parole system was cognizable under \u00a7 1983 because it did not challenge their sentences or convictions themselves. However, she also concluded that the plaintiffs' did not make a plausible claim that Maryland's parole system violated Article 25 of the Maryland Declaration of Rights. On the statute of limitations defense and administrative exhaustion claims, Judge Hollander held that the plaintiffs' complaint was not time-barred nor exhausted. Finally, on the motion to dismiss, Judge Hollander concluded that the Supreme Court's decisions in Miller, Graham, and Montgomery applied to juvenile prisoners sentenced to life without parole. Since the governor's clemency authority lacked any clear standards and since parole was almost never granted to juvenile lifers, the plaintiffs stated a plausible claim that they had no meaningful opportunity for release, in violation of the Eighth Amendment and Article 25 of the Maryland Declaration of Rights. As such, the plaintiffs \"sufficiently alleged that Maryland\u2019s parole system operates as a system of executive clemency, in which opportunities for release are 'remote,' rather than a true parole scheme in which opportunities for release are 'meaningful' and 'realistic,' as required in Graham.\" Judge Hollander then directed the defendants to answer the complaint, which they did on February 28, 2017. On March 30, the case was referred to Magistrate Judge A. David Copperthite for settlement. On August 1, the case was referred to Magistrate Judge. J. Mark Coulson for discovery and related scheduling. From March 30 to October 6, the parties engaged in discovery and litigation surrounding the terms of discovery. On September 27, 2017, Judge Coulson issued an order granting in part and denying in part the plaintiffs' motion to compel. Plaintiffs' were seeking \"risk assessment\" documents of inmates in efforts to better understand the parole process. Defendants opposed this due to confidentiality concerns for inmates not related to this matter. Judge Coulson allowed for six \"risk assessment\" reports be given to the plaintiffs in order to protect confidentiality while also allowing the plaintiffs some degree of information to better understand the process. 2017 WL 4280779. The parties were engaged in settlement negotiations until negotiations fell apart in June of 2018. On June 28, 2018, plaintiffs moved for a partial judgment on the pleadings and a permanent injunction. The motion alleged that the role of the Governor in Maryland's parole system was unconstitutional in that sole authority to parole was given to the Governor. Furthermore, the parole system failed to make a distinction for juveniles, which the Supreme Court had held are entitled to an opportunity to demonstrate maturity and rehabilitation. The permanent injunction would stipulate to parole boards that they consider juvenile lifers for parole in their normal course, without the approval or review of the Governor. On October 17, 2018, Judge Coulson issued a memorandum opinion concerning a discovery dispute. The defendants had sought a protective order regarding confidential information, namely inmate records, the tests administered in the parole process, and personnel records of psychologists who conduct those tests. Judge Coulson approved the protective order for the inmates records and denied it for the tests and personnel records as long as the personnel records had redacted identifying information. 2018 WL 5026369. Judge Coulson issued another order on October 25, 2018, limiting plaintiffs' access to only records concerning the actions of the Governor when Governor Hogan was in office. 2018 WL 5026369. Judge Coulson again issued a memorandum order concerning a discovery dispute on July 15, 2019. Plaintiffs had moved for reconsideration of the limit on risk assessment records of juveniles. Judge Coulson denied the motion, asserting that the plaintiffs were simply trying to relitigate a ruling. 2019 WL 3081196. As of January 31, 2020, the parties were still engaged in discovery. The case is ongoing.", "summary": "The Maryland Restorative Justice Initiative, a non-profit organization dedicated to fighting for prisoners' rights, and three inmates who, as juveniles, were sentenced to life in prison, filed a \u00a7 1983 suit against Governor Hogan and officials from the Department of Corrections, alleging that Maryland's parole system violated the Eighth Amendment by providing no meaningful opportunity for parole for juvenile lifers."} {"article": "NOTE: There are two separate cases, in two separate district courts, with the caption Hadix. The first one, in the Eastern District of Michigan, was filed in 1980, under docket number 2:80-cv-73581-JF. (It is in the Clearinghouse as PC-MI-0003.) This summary and documents are for the Western District of Michigan case, 4:92-CV-110, which was initiated in 1992 when the Eastern District Judge, John Feikens, split the earlier Hadix case in two, and sent part of it (the part relating to medical and mental health care) to the Western District. The first case case started on September 18, 1980, when inmates at the State Prison of Southern Michigan filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the Michigan Department of Corrections in the U.S. District Court for the Eastern District of Michigan, seeking declaratory, injunctive, and monetary relief for a catalog of unconstitutional conditions at the prison. On February 13, 1985, the U.S. District Court for the Eastern District of Michigan (Judge John Feikens) approved a consent decree in that case, settling the issues of sanitation, safety, medical and mental health care, fire safety, overcrowding, security, food service, management and operations, and mail. For other proceedings in the Eastern District case, see the relevant case summary (PC-MI-3). On April 21, 1992, the defendants asked the district court to relinquish control and supervision of the mental health provisions of the consent decree; the plaintiffs asked the court to adopt the mental health orders entered in USA v. Michigan (No. 1:84-CV-63) (PC-MI-0007) by the U.S. District Court for the Western District of Michigan (Judge Richard A. Enslen). On May 15, 1992, the district court (Judge Feikens) denied both requests. On further consideration, however, on June 5, 1992, the district court relinquished control and supervision of the provisions governing mental health care and medical care, transferring them to Judge Enslen for further proceedings as he deemed appropriate. 792 F.Supp. 527 (E.D. Mich. 1992). At this point, the case was consolidated with Knop v. Johnson (PC-MI-0006), another class action lawsuit against the Michigan DOC. The Sixth Circuit Court of Appeals reviewed both cases with regard to the findings regarding access to courts. Knop v. Johnson, 977 F.2d 996 (6th Cir. 1992). The court (Judge David A. Nelson) held that the DOC's duty to provide assistance in gaining access to the courts included assisting with prisoners' challenges to their convictions and conditions of confinement. On March 8, 1993, The United States Supreme Court denied certiorari. Knop v. McGinnis, 507 U.S. 973 (1993). On June 4, 1993, Judge Enslen ordered defendants to submit a plan for providing access to the courts consistent with this opinion. On December 22, 1994, Judge Enslen rejected defendants' plan. Litigation continued regarding discovery and attorneys fees. On October 1, 1996, the district court adopted the defendants' proposals in both of the consolidated cases for legal writer programs that would provide access to the courts. On July 3, 1996, the Court (Judge Enslen) denied the defendants' request for termination of the consent decree. Hadix v. Johnson, 933 F.Supp. 1362 (W.D.Mich. 1996). The plaintiffs asked the district court to grant them attorneys fees for their counsels' unpaid work up to this point in the litigation, and the defendants argued that the PLRA's cap on attorneys fees should apply to any fee award that the judge made. On May 23, 1997, the Western District Court (Judge Enslen) awarded the requested fees, holding that the PLRA's fee cap could not apply to litigation filed before the PLRA's effective date. Hadix v. Johnson, 965 F.Supp. 996 (W.D.Mich. 1997). (Back in the Eastern District, Judge Feikens did the same.) The defendants appealed. On April 17, 1998, the Sixth Circuit (Justice Cornelia Groefsema Kennedy) held that the fee cap imposed by the PLRA did not apply to fee petitions, regardless of whether the work was performed before of after the PLRA's enactment date. The court then partially upheld and partially reversed the fee award, remanding the appeals back to the district courts for further consideration. Hadix v. Johnson, 143 F.3d 246 (6th Cir. 1998). The defendants sought and obtained review by the Supreme Court. On June 21, 1999, the U.S. Supreme Court (Justice Sandra Day O'Connor) held that the PLRA limits attorney fees for post-judgment monitoring services performed after the PLRA's effective date, but does not limit fees for monitoring performed before that date. Martin v. Hadix, 527 U.S. 343 (1999). Sometime in 1994, a class of inmates at five different correctional institutions in Michigan asked the both district courts for injunctive relief against the defendants, alleging that the defendants had violated their constitutional right of access to the courts. The cases were consolidated with the Western District Hadix, and the Western District Court (Judge Enslen) granted injunctive relief to the plaintiffs, ordering the defendants not to cut off funding for prison legal services programs. On April 1, 1999, the Sixth Circuit (Judge Daughtrey) held that the inmates had not shown widespread actual injury necessary for them to have standing to bring the class action lawsuit, and remanded the case back to the Western District Court. Hadix v. Johnson, 173 F.3d 958 (6th Cir. 1999).The defendants asked the Sixth Circuit to rehear the case en banc, and on April 1, 1999, the Sixth Circuit denied that request. Hadix v. Johnson, 182 F.3d 400 (6th Cir. 1999). On March 18, 1999, the Eastern District transferred several additional components of the original consent decree (regarding water temperatures, housing temperatures and ventilation in the Southern Michigan Correctional Facility, and some issues relating to housing in the Egeler Correctional Facility) to the Western District. The Eastern District explained that the rationale for transfer was that health care was implicated in these provisions. On December 2-3, 1999, the court (Judge Enslen) conducted hearings on the medical health care provisions of the consent decree and other issues transferred by the Eastern District. The court found some remaining constitutional violations, relating to medical and mental health care, and to temperature, ventilation and fire safety conditions at several facilities, but agreed with the defendants to terminate some of the Consent Decree provisions as no longer necessary. On November 15, 2000, the Eastern District transferred to this court some additional fire safety issues. On January 8, 2001, the district court granted defendants' request to terminate enforcement of the mental health provisions of the Consent Decree; the termination became effective in early February 2001. (On June 27, 2001, the Eastern District issued its Order of Termination, terminating its jurisdiction over all sections of the Consent Decree remaining in the Eastern District.) In June 2002, the Western District held yet another hearing, and found continuing constitutional violations with respect to medical care and fire safety. The defendants were required to submit a remedial plan, which in February 2003 the court ordered as an injunction. The defendants appealed. The 6th Circuit Hadix v. Johnson, affirmed in part and reversed in part, 367 F.3d 513 (6th Cir. 2004), remanding the fire safety provisions of the injunction for further factual development. After an additional hearing, and in a very extensive opinion, the District Court (Judge Enslen) again found the existence of constitutional violations with respect to fire safety, and ordered a revised version of the prior remedial plan implemented. 2005 WL 2243091 (W.D. Mich., Sept. 14, 2005). Although the mental health care provisions of the consent decree had been terminated in 2001, plaintiffs moved on September 8, 2006 to reopen the terminated provisions and for a preliminary injunction pertaining to mental health care. The cause for the motion was the death of a restrained Michigan prisoner, T.S., and other fatal cases in which, plaintiffs alleged, inmates' deaths were attributable to delays or malfeasance in the provision of mental health care. Following an evidentiary hearing, the court granted a preliminary injunction. Hadix v. Caruso, 461 F. Supp. 2d 574, 2006 WL 3275865 (W.D. Mich. Nov. 13, 2006). The Court lifted the prior termination under Fed. R. Civ. P. 60(b)(6), explaining that jurisdiction has been retained because enforcement of the medical health and fire safety provisions of the consent decree was ongoing. In granting relief, the Court found numerous constitutional violations. It held that the punitive use of in-cell restraints \"constitutes torture and violates the Eighth Amendment,\" and enjoined the practice. It also held that psychiatric and psychological staffing levels were constitutionally inadequate, and ordered defendants to file a staffing plan. The Court also required daily psychologist rounds in the segregation unit and required protocols for medical/mental health staff and interdisciplinary meetings after finding that patients with medical and mental health problems fall into \"the black hole between the disciplines.\" On December 5, 2006, the defendants appealed the court's decision to grant the injunction. Two days later, the court issued a permanent injunction holding the defendants in contempt for their failure to comply with the consent decree's hiring requirements. The court ordered the defendants to provide additional staffing throughout the Hadix facilities - particularly nursing staff. On April 30, 2007, the Court of Appeals denied the defendants' request to overturn the injunction. On February 22, 2007, the district court issued a preliminary injunction prohibiting the defendants from transferring prisoners from Hadix facilities other than routine transfers not intended to reduce prison population. On May 14, 2007, the district court granted the defendants' motion to terminate the court's jurisdiction over the 8-Block of the Parnall Correctional Facility. Ultimately the case went to trial, and on August 8, 2008, the parties made their closing arguments before district judge Robert J. Jonker. On March 31, 2009, the court concluded that the Plaintiffs failed to prove that the defendants failed to comply with the November 2006 preliminary injunction, or that the defendants failed to comply with the mental health provisions of the consent decree. They also noted that it seemed as though the Hadix class had all but disappeared with the closing of multiple correctional facilities. Hadix v. Caruso, 2009 WL 891709 (W.D. Mich. 2009). The plaintiffs then appealed to the Sixth Circuit Court of Appeals, where the District Court's opinion was affirmed. Hadix v. Caruso, 420 Fed.Appx. 480 (6th Cir. 2011). (In the meantime, on August 14, 2008, the parties filed a stipulated order to terminate Section III of the 1985 Hadix consent decree concerning fire safety.) On January 17, 2012, the plaintiffs' motion to add new parties to the Hadix class was granted, enabling them to continue with the litigation. Most recently, on June 22, 2012, the parties agreed to a stipulation of dismissal of the heat abatement portion of the consent decree. On September 29, 2015, district judge Robert J. Jonker wrote an opinion on this case. He ordered the consent decrees sections II.A.3.b; II.A.4.a; II.A.5.a; II.A.7; and II.A.11 as closed, denied the plaintiff\u2019s request for ongoing prospective injunctive relief, and terminated federal supervision over the Hadix facilities and the Hadix class. This case is now closed.", "summary": "Portions of this 42 U.S.C. \u00a7 1983 case, first started in 1980, were transferred to the United States District Court for the Western District of Michigan in 1992. The Plaintiffs, prisoners in correctional institutions in the Michigan Department of Corrections (MDOC), claimed that certain conditions of the facilities were unconstitutional, and that they did not have proper access to courts. The earlier case had resulted in a Consent Decree in 1985. After the Court denied the Defendant's 1992 motion to terminate the Consent Decree, the Plaintiffs were awarded attorneys fees despite the Defendant's objections under the PLRA. The Sixth Circuit Court of Appeals affirmed this decision on April 17, 1998, and the Supreme Court also affirmed the District Court on June 21, 1999. The District Court then granted injunctive relief to the Plaintiffs on the issue of access to the courts, however, the Sixth Circuit Court of Appeals determined that the Plaintiffs did not suffer widespread actual injury necessary for them to have standing to bring a class action lawsuit. Litigation continued over the mental health care provisions of the Consent Decree, which eventually ended in termination of that portion of the Consent Decree in February of 2001. In June of 2002, however, the court found that the Defendants were in violation of the medical care and fire safety portions of the Consent Decree and ordered the Defendants to correct the outstanding problems. This was sent back to the District Court by the Sixth Circuit Court of Appeals, however, the District Court made slight alterations to its order with largely the same outcome. The mental health care provisions were brought back to the forefront of the litigation in September of 2006 due to the death of a prisoner which was allegedly attributable to delays in the provision of mental health care. The Court entered a preliminary injunction, finding numerous constitutional violations. The Defendants appealed, however, the Sixth Circuit Court of Appeals denied their request to overturn the District Court. In early 2009 the Plaintiffs claimed that the Defendants had failed to comply with the November 2006 preliminary injunction, and with the mental health provisions of the Consent Decree. The Court concluded that the Plaintiffs failed to prove these allegations and also noted that it seemed as though the Hadix class had all but disappeared with the closing of multiple correctional facilities. On January 17, 2012, the Plaintiffs motion to add new parties to the Hadix class was granted, enabling them to continue with the litigation. On June 22, 2012, the parties agreed to a stipulation of dismissal of the heat abatement portion of the Consent Decree. On September 29, 2015, District Judge Robert J. Jonker ordered the consent decrees at issue as closed, denied the plaintiff\u2019s request for ongoing prospective injunctive relief, and terminated federal supervision over the Hadix facilities and the Hadix class. This case is now closed."} {"article": "On April 28, 2016, the Alabama chapter of the NAACP, Greater Birmingham Ministries, and two African-American plaintiffs filed this lawsuit in the U.S. District Court for the Northern District of Alabama. The plaintiffs sued the Governor and Attorney General of the State of Alabama in their official capacities under the Fourteenth Amendment\u2019s equal protection clause and 42 U.S.C. \u00a7 1983. The plaintiffs sought declaratory and injunctive relief that would prohibit the defendants from enforcing a state law that nullified a city minimum wage law. The plaintiffs claimed that the defendants had violated their rights under the Fourteenth Amendment. Specifically, the complaint described the efforts of the Alabama legislature to undermine the City of Birmingham\u2019s ordinance raising its minimum wage to $8.50 per hour (later adjusted to $10.10) as an effort to prevent the City from helping its African-American residents. At the time, Birmingham was the only city in Alabama that had raised its minimum wage above the federal minimum wage. At the beginning of the Alabama Legislature\u2019s 2016 legislative session, the House of Representatives, with only white representatives voting in favor, approved a bill preventing cities from raising the minimum wage. The state Senate fast-tracked the bill through committees within 36 hours and passed it via a roll call vote on February 25, 2016, with only white state senators voting in favor. The Governor signed the bill 90 minutes after its passage. On June 2, 2016 the case was reassigned from a Magistrate Judge to Judge R. David Proctor. On June 30, 2016, the plaintiffs filed an amended complaint that added ten plaintiffs and three defendants. The additional plaintiffs included the Alabama Legislative Black Caucus and its members, including several members of the Alabama House of Representatives and state Senate, as well as registered voters in the City of Birmingham. The additional defendants included the State of Alabama, the City of Birmingham, and the Mayor of Birmingham in his official capacity for the purpose of providing complete relief. The complaint additionally alleged violations of Section 2 of the Voting Rights Act; a de jure policy of maintaining white control over black majorities in violation of the Equal Protection Clause, the Privileges and Immunities Clause, the Fifteenth Amendment, and the Thirteenth Amendment; de jure segregation in violation of the Equal Protection Clause; and intentional racial discrimination in violation of Section 2 of the Voting Rights Act and the Thirteenth, Fourteenth, and Fifteenth Amendments. Judge Proctor denied the defendants\u2019 motion to dismiss without prejudice on July 1, 2016 and the case proceeded over the course of the summer of 2016. On February 1, 2017, Judge Proctor dismissed the case for, among several reasons, failure to sue the correct defendants, failing to state a claim under Section 2 of the Voting Rights Act and failing to plausibly plead an equal protection claim. Judge Proctor determined that the plaintiffs lacked standing to sue the Attorney General and Mayor and City of Birmingham; that the complaint did not implicate the Voting Rights Act; and that the plaintiffs failed to adequately allege an equal protection violation because the amended complaint made conclusory allegations unsupported by specific factual allegations. Judge Proctor also determined the complaint did not implicate the Thirteenth and Fifteenth Amendments, and that the plaintiffs previously conceded their privileges and immunities claim. On March 2, 2017, the plaintiffs appealed Judge Proctor\u2019s dismissal. On July 25, 2018, the 11th Circuit affirmed the dismissal on all but one count. The court found that the plaintiffs stated a plausible claim that nullification by Governor Bentley of the $10.10 minimum wage requirement had the purpose and effect of discriminating against black citizens of Birmingham. While the court found that plaintiffs had standing to sue the attorney general and the State of Alabama for injuries under the Minimum Wage Act, the court found the City of Birmingham to be an improper defendant. To analyze the validity of the plaintiff\u2019s intentional discrimination claim, the court looked to the Minimum Wage Act\u2019s impact. Given that the Act affected 10% more black wage workers than white wage workers and the hourly pay disparity between black and white workers, the court found it plausible that the act bore more heavily on black workers. The court cited the fact that the Act denied a significant increase in pay to around 40,000 Birmingham residents, most of whom are black. The plaintiffs had to show on the face of the complaint that the enactment of the Act had a discriminatory purpose. The court found that plaintiff\u2019s allegations that the Act was introduced by a white representative and was objected to by all black members of the state legislature and that the Act was accelerated without opportunity for public comment or debate were sufficient to withstand a motion to dismiss. Additionally, the court affirmed the importance of considering Alabama\u2019s historic effort to disenfranchise black citizens. When looking to the district court\u2019s dismissal of the complaint, the court of appeals strongly criticized the lower court\u2019s standard of allowing \u201conly the clearest proof\u201d to suffice. The court of appeals asserted that this extraordinary standard has no place in equal protection law given the implicit nature of modern discrimination. The 11th Circuit granted an en banc rehearing and the case is ongoing as of November 2019.", "summary": "Plaintiffs sued agents of the State of Alabama for the passage of a bill restricting cities from increasing their minimum wages. Plaintiffs alleged the bill discriminated against African-American residents of the City of Birmingham. Their case was dismissed for failure to state a claim. The U.S. Court of Appeals for the 11th Circuit affirmed the dismissal on all but one claim, finding that plaintiffs had stated a valid complaint alleging intentional discrimination. The case was remanded and is ongoing as of November 2019."} {"article": "On January 14, 2005, a group of anti-war demonstrators including the Act Now to Stop War and End Racism Coalition (ANSWER), the Muslim American Society Freedom Foundation, the National Council of Arab Americans, a pastor at a congregational church, and a civilian whose son died in the Iraq War (collectively, \u201cthe demonstrators\u201d) sued the Secretary of the Interior, the Director of the National Park Service (NPS), and the Director of the Secret Service (collectively, \u201cthe government\u201d) under 28 U.S.C. \u00a7\u00a7 1343(a)(3)\u2013(4) in the U.S. District Court for the District of Columbia. The protesters contended that NPS had issued the Presidential Inauguration Committee (PIC) permits before accepting applications from the general public, and also contended that setting aside area that couldn\u2019t be used by the public during the Inaugural Parade was unconstitutional. Represented by the Partnership for Civil Justice Fund, the demonstrators alleged that the government violated their Equal Protection rights as well as their First Amendment rights to freedom of speech, freedom of assembly, and freedom to petition the government for redress of. The demonstrators asked the court to declare the government\u2019s actions unconstitutional and to enjoin the NPS from setting aside its regulations for the PIC in the future. This case was assigned to Judge Paul L. Friedman. The government urged the court to deny the demonstrators\u2019 request for injunctive relief. The government emphasized that the demonstrators already had access via permit to nine sites along the Parade route, including John Marshall Park, one of the largest parks along Pennsylvania Avenue. The government also argued that the PIC\u2019s application for a permit to use Freedom Plaza was submitted before ANSWER\u2019s application, and that the NPS followed proper procedures in issuing the PIC permit. On January 18, 2005, the court denied the demonstrators\u2019 motion for preliminary injunction. On July 28, 2005, ANSWER filed an amended complaint that dropped the other plaintiffs. The Amended complaint challenged three governmental actions as constitutional violations: (1) NPS exempting itself from the permitting regulations, (2) a prohibition on signs that was issued by the Secret Service, and (3) a policy granting the Presidential Inauguration Committee (PIC) exclusive access along the parade route. Again, declaratory and injunctive relief for future parades was sought for these claims. Almost two years later, on June 13, 2007, the court granted in part the government\u2019s motion to dismiss. 493 F.Supp.2d 34. The Court found that no relief could be granted for ANSWER\u2019s claims pertaining to the 2005 Inauguration parade that sought declaratory judgment, and therefore the court dismissed them. The other three claims, however, were allowed to continue. The court ruled in ANSWER\u2019s favor on March 20, 2008, granting the plaintiffs partial summary judgment on the first claim involving the NPS exempting itself from the permitting regulations. 537 F.Supp.2d 183. The court found that the NPS permitting regulations were not applied in a uniform and nondiscriminatory manner and therefore declared the actions unconstitutional and enjoined the NPS from exempting themselves from the permitting process in the future. ANSWER filed a supplemental pleading alleging that the NPS\u2019 regulatory set-aside for the PIC violated the First Amendment and the Equal Protection Clause by favoring individuals affiliated with the administration and disfavoring others. The government moved to dismiss the supplemental pleading, but the court denied the motion on January 14, 2013 and affirmed that ANSWER has standing to pursue its full claim. 915 F.Supp.2d 93. On January 28, 2016, the court granted the defendants\u2019 summary judgement motions on the second and third claims. 153 F.Suppp.3d 395. The court found that the sign ban was content-neutral. Applying intermediate scrutiny, the court determined that the sign ban was narrowly tailored to serve the government\u2019s substantial interest in ensuring safety and managing the flow of pedestrian traffic during an inaugural parade. Regarding the exclusive access claims, the government also upheld the constitutionality of setting aside space only usable by the Presidential Inauguration Committee. Here, the regulation was narrowly tailored to serve the government\u2019s interest in planning and executing the Inaugural Parade. On February 29, 2016, ANSWER appealed the court\u2019s ruling on the constitutionality of the exclusive access claim. On October 14, 2016, while awaiting the appeals court decision, ANSWER and the Secretary of the Interior settled ANSWER\u2019s claim for attorneys\u2019 fees for litigating NPS\u2019 permitting violations; the defendants agreed to pay $90,000. Then, on January 17, 2017, the D.C. Circuit affirmed the lower court\u2019s decision on the exclusive access claim, finding that the set-aside was subject to intermediate scrutiny, that it was narrowly tailored to a significant government interest, and that it left open ample channels for communication for demonstrators and the public. 845 F.3d 1199. The case is now closed.", "summary": "On January 14, 2005, a group of anti-war demonstrators including the Act Now to Stop War and End Racism Coalition (ANSWER), the Muslim American Society Freedom Foundation, the National Council of Arab Americans, a pastor at a congregational church, and a civilian whose son died in the Iraq War sued the Secretary of the Interior, the Director of the National Park Service, and the Director of the Secret Service under 28 U.S.C. \u00a7\u00a7 1343(a)(3)\u2013(4) in the U.S. District Court for the District of Columbia. Represented by the Partnership for Civil Justice Fund, the plaintiffs alleged that the government violated their First Amendment rights to freedom of speech, freedom of assembly, and freedom to petition the government for redress of grievances, and their right to equal protection under the law by violating National Park Service (\u201cNPS\u201d) regulations by exempting the Presidential Inauguration Committee (\u201cPIC\u201d) from the regular permit process for reserving space along the Inauguration Day Parade route and by banning sign supports from the Parade. The plaintiffs alleged that these actions together prevented the public from accessing the Parade route and from exercising their First Amendment rights. The plaintiffs asked the court to declare the government\u2019s actions unconstitutional and to enjoin the NPS from setting aside its regulations for the PIC in the future. The district court found that the NPS\u2019 regulatory set aside violated NPS regulations but was not unconstitutional. The court also upheld the government\u2019s sign support ban. The D.C. Circuit upheld the lower court\u2019s decision on appeal."} {"article": "On May 18, 2017, the Georgia State Conference of the Georgia NAACP, the Troup County Chapter of the NAACP, Project South, and a small number of named and unnamed plaintiffs filed this lawsuit against the City of LaGrange, Georgia in the Northern District of Georgia. The plaintiffs sued the city on one federal claim \u2013 violation of the Fair Housing Act, 42 U.S.C. \u00a73604(b) \u2013 and two state claims: tortious interference with utility service and unconscionability. They sought injunctive relief, declaratory relief, compensatory damages, and attorneys\u2019 costs. The plaintiffs objected to two policies regarding the provision of municipal utilities in the City of LaGrange. The first policy required an individual to pay any outstanding court debt prior to receiving utility service from the City. The plaintiffs argued that this policy had a disproportionate impact on African-Americans, was the only policy of its kind nationwide, and was not justified by any legitimate purpose. The second policy required an individual to provide a valid social security number and government-issued photo identification in order to receive utilities. The plaintiffs argued that this policy had a disproportionate impact on Latinos and was not justified by any legitimate purpose. On July 21, the City of LaGrange moved to dismiss the case for failure to state a claim upon which relief can be granted. The City argued that disparate impact theory did not apply to cases brought under 42 U.S.C. \u00a73604(b). It further argued that the Eleventh Circuit interpreted the Fair Housing Act as not applying to post-acquisition conduct; that is, it did not apply to conduct that occurred after a housing sale or rental transaction, and that the conduct at issue fell into that category. Finally, the City claimed their policies were reasonable, and not arbitrary, artificial, or unnecessary. Judge Timothy C. Batten, Sr. granted the City of LaGrange\u2019s motion to dismiss on December 7, 2017, ruling that the defendants were correct in their interpretation of the Eleventh Circuit\u2019s narrow reading of the FHA. Judge Batten found that the plaintiffs did not present cognizable claims under the Fair Housing Act because all but one plaintiff alleged violations that occurred post-acquisition of housing, and that the plaintiff\u2019s injury was not sufficiently concrete to have standing. Having dismissed the federal claim, Judge Batten did not address the two state claims. The plaintiffs appealed to the Eleventh Circuit Court of Appeals on January 4, 2018. The Court of Appeals (Circuit Judges Wilson and Branch, and District Judge Vinson, sitting by designation) issued an opinion on October 10, 2019, vacating the District Court\u2019s decision and remanding the case for further proceedings. The Appellate Court ruled that \u00a73604(b) encompasses some post-acquisition conduct and the basic utility services in question fell within the scope of services covered by \u00a73604(b). It directed the District Court to determine anew whether the plaintiffs\u2019 disparate impact allegations stated a claim upon which relief could be granted. This opinion was made a judgment of the District Court on November 25. On December 23, 2019, the parties filed an amended joint preliminary report and discovery plan and Judge Batten ordered that discovery end on August 18, 2020. The case is ongoing.", "summary": "The Georgia NAACP and other plaintiffs challenged policies in place in the City of LaGrange, GA, limiting provision of utility service to individuals with outstanding court debt and to individuals who lack photo identification and valid social security numbers. The case was dismissed for failure to state a claim, but was appealed to the Eleventh Circuit. On October 10, 2019, the Court of Appeals vacated the District Court\u2019s decision and remand the case for further proceedings. The case is pending discovery."} {"article": "On March 18, 2015, Texas Attorney General Ken Paxton, along with the Attorneys General from the states of Arkansas, Louisiana, and Nebraska, filed this federal lawsuit in the U.S. District Court for the Northern District of Texas. The case, brought against the U.S. Department of Labor (DOL), asked the court to strike down the DOL final rule defining \"spouse\" for purposes of the Family and Medical Leave Act, 29 U.S.C. \u00a7 2611. The FMLA defines \"spouse\" as \"a husband or wife, as the case may be.\" 29 U.S.C. \u00a7 2611(13). In 1993, the Department's Interim Final Rule defined \"spouse\" as \"a husband or wife as defined or recognized under state law for purposes of marriage in states where it is recognized.\" 58 Fed. Reg. 31817, 31835 (June 4, 1993). The 1995 Final Rule clarified that the law of the State where the employee resides would control for the purpose of determining eligibility for FMLA spousal leave. 80 Fed. Reg. 9990 (Feb. 25, 2015). Under the new rule, 29 C.F.R. Part 825, the FMLA moved from a \"state of residence\" to a \"place of celebration\" rule for the definition of spouse. That means that it would cover same-sex spouses if their marriage took place in a state that recognizes same-sex marriage, even if they lived in (or moved to) a state that does not recognize same-sex marriage. The rule, described here, was scheduled to become effective on March 27, 2015. On March 26, 2015, the day before the rule's effective date, the District Court (Judge Reed O'Connor) entered a preliminary injunction barring its enforcement. It's unclear whether that order applies to application of the rule outside of Texas, or outside of the states that are parties. The court granted defendants\u2019 request for a hearing, and scheduled it for April 10, 2015. 95 F. Supp. 3d 965, 2015 WL 1378752, 2015 U.S. Dist. LEXIS 38264. On April 24, 2015, the states of Louisiana, Georgia, Texas, Nebraska and Arkansas filed a second amended complaint. The plaintiff states alleged that: (1) the Windsor decision affirmed states\u2019 authority to define and regulate marriage, a principle embodied in the full faith and credit statute; (2) the DOL\u2019s Final Rule ignores that that the federal full faith and credit statute expressly reserves the right to the States to refuse to recognize as marriages same-sex unions performed under the laws of other States; (3) by requiring plaintiff states to recognise out-of-state same-sex marriage for the purposes of the FMLA, the DOL is interfering with plaintiff states\u2019 enforcement of their duly enacted law by forcing plaintiff states to violate either state law or a federal regulation; (4) the Final Rule conflicts with the federal full faith and credit statute and the Windsor decision; (5) Congress did not pre-empt state law defining marriage in the FMLA; and (6) the new rule harms the states as well as employers within the states. The plaintiff states sought a declaratory judgment that the Final Rule is unlawful under the Administrative Procedure Act and that it unlawfully attempts to abrogate state sovereign immunity, and requested temporary relief in enjoining the Final Rule from taking effect on March 27, 2015. On April 27, 2015, the district court stayed the proceedings pending the Supreme Court decision in Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse). The defendant filed a motion to dissolve preliminary injunction on the same day. On June 26, 2015, in light of the Obergefell decision, the district court lifted the stay of this case, and granted the defendant\u2019s motion to dissolve the preliminary injunction that was issued on March 26, 2015 as it found that the plaintiffs have not demonstrated a likelihood of success on the merits, as required by the four-factor preliminary injunction test. 2015 WL 13424776, 2015 U.S. Dist. LEXIS 190764. On July 17, 2015, plaintiff filed a notice of voluntary dismissal of this action, and the case was subsequently closed. However, on August 4, 2015, the defendants filed a motion for the court to vacate its March 26, 2015 order granting the preliminary injunction. On February 2, 2016, the district court denied the defendants\u2019 motion to vacate as (1) the defendants are not suffering from the \u201cvagaries of circumstance\u201d because the preliminary injunction has lost its effectiveness, and that (2) the court is not obligated to vacate on the grounds that matters of \u201cbroad issues of law\u201d discussed within the order may \u201crecur in future litigation\u201d. 2016 WL 3636072, 2016 U.S. Dist. LEXIS 92575. As of November 2018, there has been no further action in this case since the February 2, 2016 order.", "summary": "On March 18, 2015, Texas Attorney General Ken Paxton, along with the Attorneys General from the states of Arkansas, Louisiana, and Nebraska, filed this federal lawsuit in the U.S. District Court for the Northern District of Texas. The case, brought against the U.S. Department of Labor (DOL), asked the court to strike down the DOL final rule defining \"spouse\" for purposes of the Family and Medical Leave Act, 29 U.S.C. \u00a7 2611. On March 26, 2015, the day before the rule's effective date, the District Court entered a preliminary injunction barring its enforcement. In April 2015, the district court stayed the proceedings pending the Supreme Court decision in Obergefell v. Hodges. The defendant filed a motion to dissolve preliminary injunction on the same day. On June 26, 2015, in light of the Obergefell decision, the district court lifted the stay of this case, and granted the defendant\u2019s motion to dissolve the preliminary injunction. In July 2015, plaintiff filed a notice of voluntary dismissal of this action, and the case was subsequently closed. However, in August 2015, the defendants filed a motion for the court to vacate its March 26, 2015 order granting the preliminary injunction. In February 2016, the district court denied the defendants\u2019 motion to vacate, and as of November 2018, there has been no action since."} {"article": "On February 9, 2012, a Catholic media network filed a lawsuit in the U.S. District Court for the Northern District of Alabama under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by in-house counsel and the Becket Fund for Religious Liberty, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated its religious freedom by requiring it to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would both contravene its Catholic faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. On May 4, 2012, the defendant departments moved to dismiss the case for lack of jurisdiction. The U.S. argued that the plaintiff could not claim any imminent harm because the plaintiff had not alleged any facts showing that it did not qualify for the enforcement \"safe harbor\" period extending until January 1, 2014, and because the U.S. was in the process of amending the contraceptive coverage regulations to accommodate the objections of religious institutions like the plaintiff. In its brief opposing the motion to dismiss, the plaintiff argued that it could claim imminent harm because the anticipated amendments likely would not change the offensive contraception coverage requirement. On March 25, 2013, Chief District Court Judge Sharon Lovelace Blackburn granted the U.S. motion to dismiss. Chief Judge Blackburn found that, while the plaintiff had alleged sufficient imminent harm to establish standing to bring the case, the government's efforts to address the plaintiff's concerns via the anticipated amendments rendered the plaintiff's claim not yet ripe for review. On October 28, 2013, Plaintiff's revived their complaint in the Southern District of Alabama. Eternal Word Television Network, Inc. et al v. Sebelius.", "summary": "In 2012, a Catholic media network filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. In March 2013, the U.S. District Court for the Northern District of Alabama dismissed the case for lack of jurisdiction, finding that the plaintiff's claim was not yet ripe for review."} {"article": "On September 9, 2011, the Prison Legal News filed a class-action lawsuit in the U.S. District Court for Kansas under 42 U.S.C. \u00a7 1983 against the sheriff of Orleans Parish. The plaintiffs, represented by public interest counsel, asked the court for declaratory and injunctive relief, as well as damages, claiming that the defendants' unlawfully censored and excluded the plaintiff's books and magazines protected by the 1st and 14th Amendments, which are sent to individual subscribers in custody at the Orleans Parish Prison (OPP). The plaintiffs specifically alleged that the policy against the delivery of such publications also failed to provide adequate notice and an opportunity to be heard to review decisions censoring and excluding books and magazines distributed by the plaintiffs to OPP prisoners. In addition, the plaintiffs alleged that the defendants had acted in an arbitrary and unreasonable manner in contravention of over thirty years of well-settled case law. On December 2, 2011, Judge Jay C. Zainey approved a consent judgment for injunctive relief only. The defendants agreed to the distribution of the plaintiffs' monthly publication and to adopt and implement a new written policy regarding \"Incoming Publications\" for prisoners at the jail. On September 17, 2012, Judge Zainey ordered judgment in favor of the plaintiffs for a total of $15,000, not including attorney fees and costs. On March 11, 2014, Judge Zainey approved the Magistrate Judge's Report and Recommendation of attorney fees and costs of $72,754.61.", "summary": "On September 9, 2011, the Prison Legal News filed a class-action lawsuit in the U.S. District Court for Kansas under 42 U.S.C. \u00a7 1983 against the sheriff of Orleans Parish. The plaintiffs, represented by public interest counsel, asked the court for declaratory and injunctive relief, as well as damages, claiming that the defendants' unlawfully censored and excluded the plaintiff's books and magazines protected by the 1st and 14th Amendments, which are sent to individual subscribers in custody at the Orleans Parish Prison (OPP). Judge Jay C. Zainey approved a consent judgment for injunctive relief only ordering the defendants to distribute the plaintiffs' monthly publication and to adopt and implement a new written policy regarding \"Incoming Publications\" for prisoners at the jail. Judge Zainey also ordered $87,754.61 in damages and attorney fees and costs."} {"article": "On November 13, 2017, several organizations (National Immigration Project of the National Lawyers Guild (NIPNLG), Mijente Support Committee, and Detention Watch Network) brought this lawsuit in the U.S. District Court for the District of Columbia. Represented by counsel from NIPNLG itself and Public Citizen Litigation Group, plaintiffs sued U.S. Immigration and Customs Enforcement (ICE) under the Freedom of Information Act (FOIA). Plaintiffs are nonprofit organizations promoting immigrants' rights. According to their complaint, they sought information on \"Operation Mega,\" which news sources had reported as an ICE immigration enforcement operation to apprehend non-citizens nationwide in mid-September 2017. On the same date that news sources had reported \"Operation Mega,\" ICE had released a press release stating that no nationwide operation was planned due to recent weather disasters in Florida and Texas. The complaint alleged that on September 12-14, 2017, plaintiffs and other requesters nationwide had submitted FOIA requests to each of defendant's field offices, seeking records concerning \"Operation Mega\" or related operations, including another named \"Operation Safe City.\" The complaint further alleged that, to date, plaintiffs had not received a substantive response from defendant. Plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On November 14, 2017, the case was assigned to Judge Amit P. Mehta. On January 8, 2018, the parties filed a joint status report. The defendant expected to produce the first batch of 500 responsive documents in February. The latest status report, of Mar. 6, confirmed the defendant's production and specified defendant would produce another 500 pages in March, followed by 1000 pages in April and each subsequent month. ICE substantially completed document production on March 19, 2019, and the parties narrowed their disputes from there. On January 15, 2020, the defendants filed a motion for summary judgment asking the Judge to protect the \u201cHomeland Security Investigations Criminal Street Gangs Investigations Handbook\u201d because it was an internal agency memorandum and that it would disclose investigatory procedures. The plaintiffs filed a cross-motion for summary judgment on February 12, 2020 alleging that the plaintiff did not meet the standards for withholding under FOIA. Judge Mehta has not ruled on the motions as of June 10, 2020, and the case is ongoing.", "summary": "On November 13, 2017, several immigrant rights' organizations sued ICE under FOIA, seeking records on a mass immigration enforcement operation called \"Operation Mega,\" planned for September 2017, or related operations. ICE finished document production in 2019, and the parties filed motions for summary judgment related to one Handbook in early 2020. The case is ongoing."} {"article": "In December of 1990, the United States Department of Justice, pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et al, investigated the Arlington Developmental Center (ADC) in Tennessee. The investigation revealed that conditions in the facility seriously threatened the health and safety of its developmentally delayed residents. The Department of Justice found that residents were subject to abuse and neglect, inadequate medical care, an unsafe physical environment, and lack of educational services. On January 21, 1992, the United States Department of Justice filed a lawsuit against the State of Tennessee pursuant to CRIPA in the United States District Court for the Western District of Tennessee, alleging that the state had failed to provide humane conditions and adequate treatment at Arlington Developmental Center. The case was styled United States v. Tennessee, Civ. No. 92-2062. (W.D.Tenn.1992)(''the United States case\"). The case followed a similar action that was filed against the ADC by private plaintiffs, styled People First of Tennessee v. Arlington Developmental Ctr., No. 92-2213 (W.D.Tenn.1992)(''People First case'') (See ID-TN-1 of this collection). On August 7, 1992, the District Court (Judge Jon Phipps McCalla) denied the state's motion for summary judgment in the United States case. U.S. v. Tennessee, 798 F.Supp.483 (W.D. Tenn. 1992). A lengthy trial in the United States case began on August 30, 1993 and continued through October 1993. On November 22, 1993, the Court (Judge McCalla) made issued an oral ruling against the defendants, finding that the conditions at ADC violated the due process rights of the residents. Written findings of fact were issued by the Court on February 18, 1994. On September 2, 1994 entered a detailed remedial order to correct the violations the Court found. The order called for the appointment of a monitor. Linda R. O'Neall, Ph.D. was subsequently appointed to that position. On June 30, 1995, Judge McCalla issued an emergency order after the monitor reported that a state of medical emergency existed at the facility. After the state failed to comply with the emergency order, the court entered a preliminary injunction on July 21, 1995 required the center to hire a Developmental Medicine Physician, additional physicians for overnight coverage, additional nurses, and a full-time psychiatrist. On August 9, 1995, Judge McCalla found the state in contempt for failure to comply. In a reported opinion dated November 6, 1995, the court described the state's history of noncompliance in this matter and approved appropriate sanctions. United States v. Tennessee, 925 F.Supp. 1292 (W.D. Tenn. 1995). On September 27, 1995, the Plaintiffs and the Intervenor in the People First case (ID-TN-1) were named as Intervenors in the United States case. Defendants remained in contempt and on June 26, 1996 the court entered a stipulation and order whereby, in lieu of sanctions for contempt, the defendants agreed to develop three comprehensive plans addressing compliance with previous orders, downsizing the facility, and community placement of residents. The court approved the State's proposed community placement plan on August 21, 1997. On June 28, 1999, the court ordered the creation of workgroups to facilitate implementation of the plan but later suspended the workgroups. The parties appealed the order suspending the workgroups and submitted a mediation settlement agreement. The District Court (Judge Bernice Bouie Donald) denied a motion to approve the settlement agreement on February 24, 2003. U.S. v. Tennessee, 256 F.Supp. 2d 768 (W.D. Tenn. 2003). The United States Court of Appeals for the Sixth Circuit (Judge Boyce F. Martin Jr.) vacated and remanded the decision of the district court on June 23, 2005. United States v. Tennessee, 143 Fed. Appx. 656 (6th Cir. 2005). On May 16, 2006, the parties submitted a proposed settlement agreement to resolve various pending matters. The goal of the settlement, reached pursuant to the state's decision to close ADC, was to \"ensure an orderly and careful closure of the ADC, the safe transition of Class Members presently living at ADC to community residences, and the accelerated development of a comprehensive network of services and supports for Class Members as they enter and live in the community.\" The court approved the settlement on Feb. 15, 2007. The settlement set out provisions relating to the transition of class members in light of ADC's closure, including the need for a specific closure plan and transition plan, support resources for families and class members, the development and improvement of community-based services and supports for class members, and improvement of individualized services provided to ADC residents. The settlement also provided for monitoring. Over the next several years, litigation continued over the scope and enforcement of the settlement. On January 17, 2013, the court approved a joint exit plan. If the state completed the plan's requirements by the end of 2013, the court would dismiss the case with prejudice. The court dismissed the case and vacated all injunctive relief on December 3, 2013, finding that the state had complied with the exit plan. Over the course of the litigation, People First were granted attorney's fees periodically. In total, the court awarded them over $4.4 million. The case is now closed.", "summary": "In 1990, the DOJ conducted an investigation into the the Arlington Development Center, which revealed that residence were subject to abuse and neglect. The DOJ filed a lawsuit. After several years, the parties entered into a settlement. The case ended in 2013, when the court found that the state had complied with the settlement."} {"article": "This case involved a challenge to the Trump Administration's immigration policies concerning asylum and family separation. On June 26, 2018, a coalition of states filed this complaint in the U.S. District Court for the Western District of Washington against the Trump Administration and its top immigration officials, challenging the Administration\u2019s practice of refusing entry to asylum applicants at the southern border as well as its family separation policy. The states, represented by their attorneys general, were Washington, California, Delaware, Illinois, Iowa, Maryland, Massachusetts, Minnesota, New Jersey, New Mexico, New York, North Carolina, Oregon, Pennsylvania, Rhode Island, Vermont, and Virginia, and the District of Columbia. The states alleged that they suffered immediate and irreparable injuries to their sovereign, proprietary and quasi-sovereign interests, and sought relief for substantive and procedural due process violations, equal protection violations, and violations under the Administrative Procedure Act and asylum laws. The case was assigned to District Judge Marsha Pechman. Specifically, the states argued that the Administration\u2019s policies harmed their sovereign and proprietary interests by 1) interfering with their licensing authority and rendering them unable to enforce their own legal mandates and public policy, and 2) burdening their state-funded legal, healthcare, education, and other programs. They also argued that their quasi-sovereign interests in protecting the health and well-being of their residents were harmed by the policy. On July 11, 2018, the federal government moved to dismiss, transfer, or stay the proceedings pending the resolution of a related class-action lawsuit, Ms. L. v. ICE, which was active in the Southern District of California. It's here in the Clearinghouse). According to the federal government, the states wished to engage in \u201csweeping and burdensome\u201d discovery, duplicative of what was already being conducted in Ms. L In that case, a class of parents who had been separated from their children had already been certified. Since the class members in Ms. L included individuals the plaintiff states purported to represent, the defendants claimed that ongoing litigation in the present court would interfere with the orderly administration of that case. The defendants argued that the court should dismiss the case out of comity and, in the alternative, that the case should be transferred to the Southern District of California or stayed until the Ms. L case had progressed further. On August 8, 2018, Judge Pechman heard oral arguments on the motion to dismiss, transfer, or stay the proceedings. She ordered the case transferred to the Southern District of California, finding that there was substantial overlap between the states\u2019 claim in this case and the class claim in Ms. L Judge Pechman noted that the government had much to do in the way of reuniting separated families and that requiring the government to respond to multiple orders from multiple district courts would only stand in the way of those efforts. 2018 WL 3752220. The case was transferred to the Southern District of California and given a new docket number, 3:18-cv-1979. It was assigned to Judge Dana M. Sabraw. On March 18, 2019, the defendants requested that the proceedings in the present case either be bifurcated or held in abeyance. On May 20, Judge Sabraw granted defendants' request to hold this case in abeyance pending the outcome of the proceedings in Ms. L. (As of June 23, 2021, in Ms. L. v. ICE, the parties continued to work on implementing their court-approved settlement agreement. Additionally, a steering committee was continuing efforts to contact all parties and attorneys relevant to the certified class. The above was reported in a joint status report published on May 19, 2021. This case is ongoing, though in abeyance.", "summary": "On June 26, 2018, a coalition of states filed this lawsuit challenging the Trump Administration's practice of refusing entry to asylum applicants at the southern border, as well as its family separation policy. The case was transferred to the Southern District of California and is currently being held in abeyance until litigation in a similar case, Ms. L v. ICE, concludes."} {"article": "On March 12, 2018, a group of U.S. citizen children, their non-citizen parents, and other non-citizen adults filed this class action lawsuit against the U.S. Department of Homeland Security (DHS). The plaintiffs challenged DHS\u2019 new rule for determining whether or not to end Temporary Protected Status (TPS) designations for immigrants from countries facing various crises warranting their nationals to stay in the U.S. rather than be returned home. The plaintiffs argued that the new DHS rule violated their rights under the Fifth Amendment as well as requirements set out by the Administrative Procedure Act (APA). Represented by the ACLU, the National Day Laborer Organizing Network, and private attorneys, the plaintiffs sought declaratory and injunctive relief. This case was filed in the U.S. District Court for the Northern District of California and assigned to Judge Edward M. Chen. As the complaint explained, TPS is a formal mechanism by which individuals from designated countries can legally stay and work in the U.S. when their countries are facing armed conflict, natural disaster, or other extraordinary circumstances making it untenable for them to return. Breaking from previous administrations\u2019 practices, the Trump administration adopted a new rule in assessing whether to continue TPS status that allowed it to ignore consideration of any new crises that emerged since TPS status was granted. The complaint argued that the new DHS rule threatened more than 200,000 individuals with the risk of losing their right to legally work and live in the U.S. Thus, the complaint argued that over 200,000 U.S. citizen children faced the choice of being separated from their families or leaving the only home they had ever known. Moreover, the complaint highlighted President Trump\u2019s various past statements to argue that issuance of the new rule was motivated by racial animus. The plaintiffs were a combination of children who were U.S. citizens, their non-citizen parents with TPS status, and other adults with TPS status. The plaintiffs also sought to represent the following class: \u201cThe U.S. citizen children, from ages five to eighteen, of all TPS holders from El Salvador, Haiti, Nicaragua, and Sudan.\u201d On May 3, 2018, the parties filed a joint letter brief concerning a discovery dispute they were having. The plaintiffs were seeking early discovery to support a motion for a preliminary injunction, but the defendants opposed the request. On May 17, Judge Chen directed DHS to begin assembling the administrative record to avoid delay if production is later required. DHS moved to dismiss the case on May 21. On June 15, the parties filed another joint letter brief regarding their discovery dispute. Specifically, the plaintiffs argued that discovery should not be limited to the administrative record given that they had pled separate constitutional claims. The defendants claimed that the court should first order production of the administrative record before considering questions of possible discovery. Judge Chen issued a summary order denying the defendants' motion to dismiss on June 25, 2018. 2018 WL 3109604. The court held that it had jurisdiction to hear the case because, although the courts were limited in reviewing TPS designation determinations, this case did not challenge a particular determination but rather a broader policy. The court also held that the APA claim stood because DHS had not provided any reasoned explanation for the new rule as required under the APA. The court maintained the Fifth Amendment equal protection claim based on the plaintiffs' racial animus argument, holding that the Fifth Amendment barred racial discrimination in the immigration setting regardless of how much deference the executive branch normally receives on immigration matters. Finally, the court maintained the due process claim because the APA and equal protection claims were sufficiently pleaded. Judge Chen also ordered the defendants to respond to plaintiffs' discovery requests and to produce the administrative records for the TPS termination of Sudan and Nicaragua within 10 days, and for El Salvador and Haiti one week later. On June 26, Judge Chen directed the parties to file supplemental briefs addressing whether the court should reconsider its holding with respect to the plaintiffs' equal protection claims in light of the U.S. Supreme Court's decision in Trump v. Hawaii. On July 20, Judge Chen referred the parties to Magistrate Judge Sallie Kim to address their ongoing discovery dispute. On August 6, 2018, Judge Chen issued another order denying the defendants' motion to dismiss, this time elaborating on his prior order and addressing intervening case law. 321 F.Supp.3d 1083. In addition to affirming his previous conclusions regarding the plaintiffs' APA and due process claims, Judge Chen found that the plaintiffs had plausibly alleged that racial and national-origin animus held by President Trump was a motivating factor in DHS's decision to terminate TPS designations, violating equal protection. On August 10, Magistrate Judge Kim granted the plaintiffs' request to require the defendants to produce documents they had withheld on the basis of the deliberative process privilege. That same day, the defendants sought an emergency stay of the Magistrate's order pending review by the district court. On August 13, Judge Chen denied the defendants' emergency motion, finding that the production of documents could not be delayed. Judge Chen then denied the defendants' request for relief from the discovery order on August 15. The plaintiffs moved for a preliminary injunction on August 23, which Judge Chen granted on Oct. 3, 2018. 2018 WL 4778285. The court held that the plaintiffs would suffer irreparable harm, including family separation and being forced to move back to countries where neither the children nor adults had any remaining ties. Moreover, the court held that the U.S. economy itself would be hurt if thousands of TPS status holders were suddenly removed. The court found that DHS had not provided any justification for its new rule, and that if anything, the rule was implemented out of racial animus and to affect the administration's pre-determined outcome to terminate TPS status. Subsequently, DHS appealed the decision to the Ninth Circuit, which assigned the appeal case number 18-16981. The district court approved the parties\u2019 joint motion to stay proceedings pending the appeal on October 26, 2018. In the district court on Feb. 26, 2019, Judge Chen found Bhattarai v. Nielsen (located here in this Clearinghouse) to be related and reassigned the case to his docket. The Ninth Circuit heard oral argument on Aug. 14, 2019. On Aug. 21, the Court ordered the parties to submit supplemental briefs addressing whether (1) the government had waived any argument concerning the scope of the administrative record; if not, (2) whether the district court made sufficient findings to warrant additional discovery to supplement the record; and (3) whether the district court abused its discretion by ordering additional discovery. The parties filed their supplemental briefs. On September 14, 2020, the Ninth Circuit vacated the preliminary injunction. 975 F.3d 872. In an opinion by Judge Callahan, the Ninth Circuit found that the district court did not have jurisdiction to review the plaintiffs APA because the TPS statute itself states that the Secretary of Homeland Security possesses full and unreviewable discretion in designating foreign states under the statute. The Ninth Circuit also found that there was not sufficient likelihood that the plaintiffs would succeed on the merits of their claims, as they did not provide adequate evidence linking President Trump's statements about other countries to the DHS Secretaries' TPS decision-making. As such, after vacating the preliminary injunction, the Ninth Circuit remanded the case to the district court for further proceedings.", "summary": "On March 12, 2018, children who are citizens of the U.S., their non-citizen parents, and other non-citizen adults filed this class action against the U.S. Department of Homeland Security (DHS). The plaintiffs challenged DHS\u2019 new rule for determining whether or not to end Temporary Protected Status (TPS) designations for those countries facing various crises warranting their nationals to stay in the U.S. rather than be returned home. The plaintiffs argued that the new DHS rule violated Fifth Amendment due process and equal protection and the Administrative Procedure Act (APA). The court granted a preliminary injunction on Oct. 3, 2018. DHS appealed, and the Ninth Circuit issued a decision on September 14, 2020, vacating the preliminary injunction and remanding the case back to the district court."} {"article": "On March 26, 2014, three individual plaintiffs and their wholly-owned family company filed suit in the U.S. District Court for the District of Minnesota under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act against the U.S. Department of Health and Human Services. Plaintiffs alleged that the provision of the 2010 Patient Protection and Affordable Care Act (\"ACA\") that mandated group health plans include coverage for \"all [FDA] approved contraceptive methods, sterilization procedures and patient education and counseling for all women with reproductive capacity,\" posed a substantial burden on their religious exercise. Plaintiffs sought declaratory and injunctive relief. On April 30, 2014, District Court Judge Patrick J. Schiltz granted the plaintiffs' preliminary injunction against enforcement of the contraception mandate until thirty days after the Eighth Circuit issued a decision in O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), or until thirty days after the Supreme Court issued a ruling in Hobby Lobby Stores, Inc. v. Sebelius, 723 F.3d 1114 (Tenth Cir. 2013) or Conestoga Wood Specialties Corp. v. Sebelius, 724 F.3d 377 (Third Cir. 2013). On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on November 14, 2014, the parties jointly submitted a Stipulation for Entry of Judgment and Injunction in Favor of Plaintiffs and Stipulation for Fee Motion Briefing Schedule, which permanently enjoined the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. On November 18, 2014, Judge Schiltz issued a judgment accepting the parties' submission. On December 30, 2014, the parties stipulated for an extension of time for the plaintiffs' motion for attorneys' fees. On December 31, 2014, Judge Schiltz granted this stipulation in an order extending the deadline to March 3, 2015. The docket shows no record of the plaintiffs moving for attorneys' fees, and the case now appears closed.", "summary": "On March 26, 2014, three individual plaintiffs and their wholly-owned family company filed a lawsuit in the U.S. District Court for the District of Minnesota under the First Amendment, Fifth Amendment Due Process Clause, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, the court ordered that the defendants were permanently enjoined from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "COVID-19: This is a habeas action filed by nine immigration detainees confined in the Caroline and Farmville Detention Centers, seeking either writs of habeas corpus for each petitioner, or in the alternative, injunctive relief. The petitioners alleged that they were particularly vulnerable to the virus, either due to medical conditions or their age. The plaintiffs' TRO was denied on April 29. The decision was appealed, but the plaintiffs later dismissed the appeal and the underlying district court litigation.
On April 9, 2020, nine immigration detainees filed this lawsuit against ICE, the warden of the Farmville Detention Center, the Superintendent of the Caroline Detention Center, and the Field Office Director of the ICE Washington Field Office. Represented by the Capital Area Immigrants' Rights Coalition, the National Immigration Project of the National Lawyers Guild, and the Legal Aid Justice Center, the petitioners sought writs of habeas corpus under, or in the alternative injunctive and declaratory relief for violations of their Fifth Amendment Due Process rights and the Rehabilitation Act. The case was assigned to Judge Liam O'Grady and Magistrate Judge John F. Anderson. The plaintiffs filed a motion for a temporary restraining order or a preliminary injunction on April 13. On April 29, Judge O'Grady denied the motion for a temporary restraining order or a preliminary injunction because the plaintiffs had failed to carry their burden. The plaintiffs filed an appeal with the Fourth Circuit on May 8 (Docket No. 20-6695). On October 6, the plaintiffs filed a motino to dismiss the appeal, and back in the district court, on October 8, the plaintiffs filed a notice of voluntary dismissal. Judge O'Grady dismissed the case without prejudice on October 14.", "summary": "Nine immigration detainees petitioned for writs of habeas corpus in light of their vulnerability to COVID-19, requesting release from the Farmville and Caroline Detention Centers. The plaintiffs' motion for TRO was denied on April 29. The plaintiffs initially appealed to the Fourth Circuit, but later voluntarily dismissed the appeal."} {"article": "On September 13, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of female employees, filed a lawsuit in the Eastern District Court of California, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against California Psychiatric Transitions, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected female employees to a sexually hostile work environment and/or constructively discharged some female employees in retaliation for engaging in protected activity under Title VII. On July 31, 2009, the District Court (Judge Oliver W. Wanger) denied the defendant's motion for summary judgment regarding the plaintiff's prima facie case. On August 12, 2009, the District Court (Judge Wanger) granted the plaintiff's motion for partial summary judgment regarding satisfying the conditions precedent for a Title VII sexual harassment claim and also granted the defendant's motion for partial summary judgment regarding the plaintiff's failure to satisfy the conditions precedent for a Title VII constructive discharge claim. On October 21, 2009, the District Court (Judge Oliver W. Wanger) entered a consent decree where the defendant, among other things, agreed to pay the female employees $145,000.", "summary": "On September 13, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of female employees, filed a lawsuit in the Eastern District Court of California, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against California Psychiatric Transitions, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected female employees to a sexually hostile work environment and/or constructively discharged some female employees in retaliation for engaging in protected activity under Title VII. On October 21, 2009, the District Court (Judge Oliver W. Wanger) entered a consent decree where the defendant, among other things, agreed to pay the female employees $145,000."} {"article": "On June 17, 2009 juveniles detained in the Pierce County jails and their parents filed a lawsuit alleging violations of their civil rights in the Superior Court for the State of Washington, County of Pierce. The Plaintiffs, represented by a team of public interest attorneys from the Columbia Legal Service's Institutions project, sought declaratory and equitable relief and damages, claiming that the Defendant's failure to provide educational services to the juveniles detained in the adult jail violated their rights under the federal and state constitutions. Specifically, the Plaintiffs claimed that by failing to provide educational services in the adult jail, the Defendants had violated the State Constitution's requirement that a free public education be provided to all children in the state. Furthermore, the plaintiff's claimed that the Defendants' actions had violated the due process and equal protection clauses of the United States Constitution. On July 15, 2009 the defendants moved for removal from the Superior Court to the United States District Court for the Western District of Washington, Tacoma Division. The District Court granted the removal and the case proceeded there. On March 29, 2010 the parties filled a settlement agreement. Defendants agreed to implement an educational program at the Jail that satisfies the state of Washington's legal requirements for educational programs. The defendants agreed to provide a written learning plan, individually crafted for the needs of each juvenile detained in the adult jail detailing the learning goals for the juvenile and a plan describing how to achieve such goals. The defendant school district agreed to provide certified instructional staff to conduct the program within the jail. While group instruction is not required under the agreement, each juvenile detained in the adult jail will be provided with individual instruction. Under the settlement agreement, the juveniles detained in the adult jail will be provided with the instruction in the subjects necessary under the law to earn credits towards graduation from the Tacoma public schools. In addition, the defendants agreed to provide special education offerings to juvenile's detained in the adult jail. Furthermore, under the agreement, the parents of the juvenile's detained must be given access to the written records regarding their child's education within the jail. All juvenile participants are expected under the agreement to comply with the rules of the Tacoma School District. However, the agreement holds that the juveniles detained in the adult jail cannot be disciplined by having their access to the program taken away. The one exception contemplated by the agreement is if the discipline is a result of an incident that took place during the juvenile's participation in the program. If this is the case, the agreement contemplates the jail being able to discipline the juvenile by taking away their access to the educational program. The parties agreed to appoint a settlement monitor, whose mandate is to monitor the implementation of the settlement for the first four semesters of the program's existence. Furthermore, the parties agreed that the court should retain jurisdiction to enforce the agreement. If after a good faith negotiation the parties cannot agree to continue the enforcement of the agreement, the court is to exercise its jurisdiction. The duration of the Consent decree is \"six full semesters\", which we read to be the equivalent of three years, during which compliance will be monitored.", "summary": "Juveniles detained in Pierce County, Washington adult jail, and their parents, filed this case in 2009 to challenge the lack of educational and other services. The case was resolved by a Consent Decree entered in 2010 which required that individually designed educational programs would be provided which would allow the children to earn credits toward graduation from Tacoma schools."} {"article": "On May 1, 2015, inmates of the Minnesota Department of Corrections (MDOC) suffering from hepatitis-C filed this lawsuit in the United States District Court for the District of Minnesota. The plaintiffs sued the Minnesota Department of Corrections and Centene Corporation, a provider of healthcare for inmates, under 42 U.S.C. \u00a7 1983, Article I \u00a7 8 of the Minnesota Constitution, the Americans with Disabilities Act, and the Rehabilitation Act of 1973. The plaintiffs, represented by private counsel, sought declaratory judgment, injunctive and equitable relief, and compensatory and punitive damages. The plaintiffs claimed that defendants violated the 5th, 8th and 14th Amendments to the Constitution of the United States, Article I \u00a7\u00a7 2, 5, and 7 of the Minnesota Constitution, Title II of the Americans with Disabilities Act, and \u00a7 504 of the Rehabilitation Act of 1973. Specifically, they claimed that defendants refused to provide them with hepatitis-C drugs that met accepted medical standards. They claimed that defendants subjected them to less effective and more dangerous 48-week Interferon treatments for non-medical reasons that constituted \u201cdeliberate interference\u201d to their serious medical needs. Prior to late 2013, hepatitis-C treatment consisted of 48-week Interferon injections. Interferon was not highly effective and caused serious side effects. In January, 2014, the American Association for the Study of Liver Disease and Association for the Study of Infectious Disease recognized the potential of a new 12-week treatment regimen consisting of a daily pill with a 95% cure rate. The Federal Bureau of Prisons and other federal agencies recognized the new drug as the standard of care by June 2014, and the FDA approved sales under multiple labels by the end of 2014. On June 3rd, 2015, plaintiffs filed their first amended complaint, adjusting the language of some of their claims and correcting the name of Centene Corporation to Centurion of Minnesota, LLC. Plaintiffs filed a second amended complaint on October 29, 2015, which removed plaintiffs\u2019 claims based on the Fifth Amendment and the Minnesota Constitution. The second amended complaint also included voluminous medical reports on hepatitis-C. On February 23, 2016, Judge Patrick J. Schiltz dismissed all claims against one of plaintiffs\u2019 treating physicians based on a joint stipulation by the parties. In addition, the plaintiffs reached a confidential settlement with Centurion and another of plaintiffs\u2019 physicians, the existence of which was entered in the record on October 5, 2016. Litigation involving the remaining defendants dragged on for the next year; defendants moved for summary judgment, and plaintiffs moved for class certification, a preliminary injunction, and partial summary judgment. On October 4, 2017, Judge Schiltz rejected these and other pending motions. Judge Schiltz did, however, grant plaintiff\u2019s motion to file a third amended complaint and \u201cencourage[d]\u201d plaintiffs to drop all claims except for those under the Eighth and Fourteenth Amendments. Plaintiffs responded on December 1, 2017, with a drastic revision of their complaint. The third amended complaint added new named plaintiffs, removed unknown agents of the Minnesota Department of Corrections as defendants, and alleged violations of only the Eighth Amendment and the ADA. After unfruitful court-initiated settlement negotiations, plaintiffs moved to certify a class, and defendants moved for summary judgment. These motions were taken under advisement, and a trial was scheduled for February 2019. The court granted in part and denied in part the defendants' motion for summary judgment and granted the plaintiffs' motion to certify class on January 3, 2019. The opinion was filed under seal because of its discussion of the plaintiffs\u2019 medical conditions and is not available. Of the plaintiffs' claims that were dismissed, all but one were dismissed without prejudice. Judge Schlitz certified the class as \u201call current and future inmates of Minnesota correctional facilities who have been diagnosed with chronic hepatitis C and have not received treatment with a direct\u2010acting antiviral medication.\u201d On March 3, the plaintiffs filed an unopposed motion to approve a class action settlement of the remaining claims. Judge Schiltz approved this settlement on June 24, 2019 and entered judgment that same day. The settlement had two main requirements: 1) the defendant must amend their 2018 Guidelines on the testing and treatment of HCV to comply with factors outlined in the settlement and; 2) the defendant must update policy to include education of prisoners with HCV who are released from MDOC facilities. The settlement was set to last for 24 months and required the MDOC to submit quarterly reports on their compliance. The court retained jurisdiction until the later of July 25, 2021 or two years after any appeals from the approval of the settlement were resolved. The defendants agreed to pay $325,000 in attorneys\u2019 fees and $41,144 in costs. Because the court retained jurisdiction over the settlement, this case is ongoing for monitoring purposes.", "summary": "In May 2015, inmates with Hepatits C filed this class action lawsuit in the U.S. District Court for the District of Minnesota. The plaintiffs sued the Minnesota Department of Corrections under 42 USC \u00a7 1983, claiming violations of their Eighth and Fourteenth Amendment rights and of Title II of the Americans with Disabilities Act. The plaintiffs sought declaratory judgment and injunctive relief alleging that the defendant, by denying them treatment of \"breakthrough drugs\" for the hepatitis-C virus, showed deliberate indifference to their serious medical needs. The case ended in a settlement requiring that 1) the defendant must amend their 2018 Guidelines on the testing and treatment of HCV to comply with factors outlined in the settlement and; 2) the defendant must update policy to include education of prisoners with HCV who are released from MDOC facilities. The court retained jurisdiction until the later of July 25, 2021 or two years after any appeals from the approval of the settlement were resolved. This case is ongoing for settlement compliance."} {"article": "This lawsuit was filed June 2, 2020, in the U.S. District Court for the District of Minnesota. The case arose out of the spring and summer protests in 2020 in response to the police killing of George Floyd. The case alleges that Minneapolis police targeted journalists covering the protests in violation of the First, Fourth, and Fourteenth Amendments. The original complaint had one class representative and sought class certification to cover all journalists covering the protests more generally. Defendants were various city and state officials and the City of Minneapolis. The complaint alleged that police actions against plaintiffs constituted retaliation in violation of the First Amendment, unlawful seizure and excessive force in violation of the Fourth Amendment, and that the arrests were violations of procedural Due Process under the Fourteenth Amendment. Plaintiffs sought a temporary restraining order (TRO), a preliminary injunction, a permanent injunction, class certification, declaratory relief, money damages with interest, and attorney's fees and costs of the suit. They also submitted separate motions for class certification and an expedited motion for a temporary restraining order. The next day the case was assigned to Judge Wilhelmina M. Wright and referred to Magistrate Judge David T. Schultz. On June 5, 2020, defendants opposed plaintiff's motions for class certification and the TRO. Three days later plaintiffs amended their complaint to add an individual plaintiff and to add the Communications Workers of America as a plaintiff. The next day, Judge Wright issued an order denying class certification and denying the TRO. Regarding class certification she said that plaintiffs would need to wait for more discovery to happen. On the TRO she said that there was no evidence, nor did plaintiffs allege, that the behavior plaintiffs sought to enjoin was persistent beyond May 31, 2020. To grant the TRO, the behavior plaintiffs sought to enjoin must have been \"imminent.\" 2020 WL 3056705. On June 22, 2020, one defendant asked for more time to respond to the complaint. One of those defendants was given until August 3 to respond. Before defendants could respond, however, plaintiffs then asked to file a second amended complaint. They filed the second amended complaint on July 30. The new complaint added charges of civil conspiracy to deprive rights, failure to intervene in defense of rights, violations of Due Process under the Fifth and Fourteenth Amendments, and another count of violating the First Amendment, this time via a theory on retaliation. The case is ongoing as of August 4, 2020.", "summary": "This case, filed on June 2nd, 2020, dealt with the tactics of Minneapolis police amidst the spring and summer protests that erupted nationwide after the police killing of George Floyd. The plaintiff was a freelance journalist who argued that police actions in response to these protests constituted violations of the First, Fourth, and Fourteenth Amendments. The plaintiff sought class certification that would cover other journalists covering the protests. An amended complaint filed soon after the original added another individual and the Communications Workers of America as plaintiffs, seeking class representative status for them as well. A second amended complaint added violations of the Fifth and Fourteenth Amendments, as well as conspiracy to deprive rights and failure to intervene in defense of plaintiffs' rights. The case is ongoing as of August 4, 2020."} {"article": "On November 24, 2009, Medicaid-eligible children with psychiatric and behavioral disorders living in Washington filed this class-action lawsuit in the U.S. District Court for the Western District of Washington. Represented by Disability Rights Washington, the National Health Law Program, the National Center for Youth Law, and private counsel, the plaintiffs sued the Washington State Department of Social and Health Services under the Medicaid Act and the Americans with Disabilities Act to address the lack of community-based mental health services for Medicaid-eligible children in Washington State. The plaintiffs claimed that the state's system for providing Medicaid-funded services to children with mental health needs violated the Medicaid Act\u2019s Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) program, which required coverage of \"medically necessary\" healthcare services. The plaintiffs claimed that as a result of the state's very limited mental health services, children with psychiatric disorders were often untreated or under-treated, which lead to consequences such as involvement in the child welfare system, juvenile detention, or academic failure. Because available services in the community were so limited, children often had to go to institutions to receive care. The plaintiffs alleged that such frequent institutionalization violated the integration mandate of the Americans with Disabilities Act under Olmstead. On July 23, 2010, the court (Judge Thomas S. Zilly) granted the plaintiffs' motion for class certification. After a period of mediation, the parties entered an interim settlement agreement on March 7, 2010. The interim agreement was scheduled to last through June 2013, but on June 28, 2013, the court agreed to a stipulation submitted by both parties to extend the interim agreement until the final Settlement Agreement was approved. The stipulation noted that both parties were cooperating and making good progress toward the final agreement. Under the interim agreement, the state began to restructure and expand mental health care programs for Medicaid-eligible children. The plaintiffs submitted a motion for preliminary approval of a class action settlement agreement on August 29, 2013. On December 19, 2013, the court granted the joint motion for final approval of the proposed settlement but retained jurisdiction to monitor compliance. Under the settlement, Washington agreed to create a new care coordination program known as Wraparound with Intensive Services (WISe) to connect children with home and community-based direct services, crisis intervention services, and intensive care coordination that puts the child and their caregiver at the center of decision-making. The state also agreed to increase the number of children who can access services over the next five years and submit a plan for fulfilling the rest of their obligations to the court. The state further agreed to give yearly status reports to the court and pay $3.1 million to the plaintiffs for attorneys' fees and costs. The agreement was set to last until June 2018. On November 16, 2015, the defendants submitted a status report on their progress towards accomplishing the goals of their settlement. The report claimed that some children were already having some success in WISe or \"WISe-like\" programs but that the program has not yet reached the scope required under the settlement agreement. As of November 16, 2015, 19 Washington counties offered the program. The goal was to equip all 39 of the counties with WISe programs before the agreement would be terminated in June of 2018. On November 15, 2018, the defendants submitted another status report on their progress towards accomplishing the goals of their settlement, focusing on progress between 2017-18. The report noted that as of November 15, 2018, the state of Washington anticipated achieving substantial compliance by June 30, 2019, a delay from the original anticipated completion date of June 2018. As of June 2018, all of Washington\u2019s 39 counties had started implementing WISe programs, and the state was meeting 88% of the monthly substantial compliance caseload target. But the state was still working to build sufficient provider capacity and to meet monthly caseload target numbers. In 2019, the parties agreed to a one-year extension to June 30, 2020, because Washington was struggling to meet the existing deadline. On September 12, 2019, the defendants agreed to pay an additional $310,000 in attorneys\u2019 fees for costs incurred over the prior year. The case is ongoing.", "summary": "Children with psychiatric and behavioral disorders filed a class action complaint alleging that Washington's system of mental health services for Medicaid-eligible children was inadequate. Parties reached a settlement agreement for expanded intensive home- and community-based services for all Medicaid-eligible children statewide. Implementation was expected to be complete by June 2018, but has been delayed to June 2020."} {"article": "On July 28, 2005, nine individuals with developmental disabilities filed this lawsuit against the Illinois Department of Healthcare and Family Services, the Illinois Department of Human Services, and the Illinois Department of Public Health in the United States District Court for the Northern District of Illinois. They alleged that they were eligible for long term care through state administered Medicaid Services but were forced to reside in large congregate care institutions rather than community based facilities as a condition of receiving care in violation of the Americans with Disabilities Act, the Medicaid Act, the Rehabilitation Act, and 42 U.S.C. \u00a7 1983. They sought declaratory and injunctive relief. A group of developmentally disabled individuals who could receive community-based care but did not wish to do so sought to intervene. On December 22, 2005, the district court (Judge James F. Holderman) denied this petition on the grounds that their rights were not at issue in the case. This group appealed, but on February 15, 2007, the Seventh Circuit Court of Appeals (Judges Easterbrook, Kanne, and Williams) affirmed the district court. On March 7, 2006, the district court (Judge Holderman) certified a class consisting of all persons in Illinois with developmental disabilities who qualified for long term care and were capable of being cared for in a community based facility but were either institutionalized in large congregate care facilities or at risk of being so institutionalized. The parties reached agreement on a consent decree and submitted it to the court on November 13, 2008. Numerous objections were filed by those who feared they would be forced into community based care or that institutionalized care would suffer because of the consent decree. On July 7, 2009, the court (Judge Holderman) refused to approve the consent decree and decertified the class on the grounds that the named plaintiffs did not represent class members who either were not eligible for community based treatment or did not wish to have such treatment. On August 31, 2009, the plaintiffs filed a second amended complaint narrowing the proposed class to only those individuals who had requested community based placements. On January 25, 2010, the parties filed a revised consent decree and motion for class certification. On January 26, 2010, the United States filed a Statement of Interest in support of the revised consent decree. A number of previous objectors sought to intervene and on April 7, 2010, the court (Judge Holderman) granted their motion for limited intervention. The parties and the intervenors proceeded to negotiate and on January 11, 2011, the parties and intervenors filed a motion for class certification and preliminary approval of a new consent decree. The court (Judge Holderman) granted these motions on January 13, 2011. The consent decree provided for increased placement of developmentally disabled individuals into community based treatment programs should they desire it, a statewide database and waitlist, and the development of transition service plans. It also contained measures protecting institutionalized care, and called for various benchmarks and the appointment of a monitor. Judge Holderman approved the consent decree on June 15, 2011. Since monitoring began in 2011, the monitor, Tony Records, had filed three yearly reports, reporting one major instance of noncompliance in 2012 when an intermediate care facility serving 205 individuals closed quickly and residents were transitioned to new placements without the protected processes required by the consent decree. The 2013 report noted concerns about reimbursement to intermediate care facilities and other issues that would require additional efforts by the defendants. On June 17, 2015, the court Executive Committee reassigned the case to Judge Sharon Johnson Coleman because Judge Holderman retired. In June of 2015, the Illinois state legislature faced a budget crisis, so the court (Judge Coleman), approved the parties' Agreed Order on June 30, 2015, that even in the absence of an FY2016 budget, the state of Illinois would continue to pay all service providers covered under the consent decree. However, in an order issued August 18, 2015, Judge Coleman noted that in absence of a state budget, the State Comptroller had issued letters describing the state's intent to only pay for services provided to members of the class covered by the consent decree. Since many services providers work with both class members and non-class members across the population with developmental disabilities, this practice put the entire population at risk, and Judge Coleman ordered that the state continue timely payments for all service providers. In response to an emergency motion filed by plaintiffs and intervenors, Judge Coleman issued another order on September 1, 2015, again ordering the state to make timely payments for services to individuals with developmental disabilities in the interim until the state passed an FY 2016 budget. On June 22, 2016, Plaintiffs and Defendants submitted a proposed Agreed Order which would order the State to continue to pay for all services and personnel required by the consent decree during FY 2017. Judge Johnson Coleman granted the order on June 28, 2016, requiring the State to provide funding in the absence of a FY 2017 budget. The Monitor's Fourth Annual Report, submitted in January 2016, indicated several concerns over the State's financial status and its impact on resources available to implement the decree, particularly with respect to shortages staff members able to provide adequate services to class members in the community. This was true despite defendants' efforts to implement the terms of the decree. The Fifth Annual Report, filed in January of 2017, indicated that there had been no improvement with respect to direct service provider shortages over the past year. It also noted that, because of staffing shortages, the availability of small community assisted living homes was actually decreasing. Another concern noted was the availability of adequate day activity and employment programs. Citing the Monitor's findings, on April 7, 2017, plaintiffs and intervenors filed a joint motion to enforce the consent decree. They indicated that a major reason behind defendants' failure to properly implement the decree was the State's inadequate reimbursement rates. On August 11, 2017, Judge Coleman granted the motion, finding that defendants had failed to provide class members by failing to provide them with resources of sufficient quality, scope, and variety. On August 18, 2017, she ordered defendants to devise a plan to address the issues causing the reduction in services and to bring the State into substantial compliance. Defendants attempted to formulate a compliance plan that would meet the consent decree's standards and be practical given the State's budgetary constraints. On March 30, 2018, and April 11, 2018, defendants submitted status reports in which they described actions taken to bring the State into compliance. Judge Coleman found that the State's efforts did not bring it into compliance in a June 6, 2018, order. The order did recognize a \"good faith effort\" on the part of the defendants consisting of: Judge Coleman directed defendants to \"develop adequate solutions\" to the continuing problems. A status hearing was held on July 10, 2018, where the parties reported on the progress addressing four primary areas to bring the State in compliance with the consent decree. On September 12, 2018, the monitor reported on the progress of the parties. A Rates Methodology Oversight Committee has been established and a meeting schedule has been set. A draft tool for a quality monitoring program has also been developed. As of November 15, the State of Illinois has not approved the implementation of the draft tool On May 10, 2019, the monitor reported that the parties have made progress on most issues, including implementing the monitoring compliance tool. However, concerns remain regarding the timeline for hiring the third-party vendor. On November 14, 2019, the monitor reported that federal CMS has approved the 3.5% increase for community-based providers, which will implement a rate increase to $13.00/hour, and that it expects the process for approval of the 3.5% rate increase for ICF-DD providers will continue into January 2020. The next status hearing is set for January 17, 2020 and the case is ongoing.", "summary": "On July 28, 2005 plaintiffs, nine individuals with developmental disabilities, filed suit against the Illinois Department of Healthcare and Family Services, the Illinois Department of Human Services, and the Illinois Department of Public Health in the United States District Court for the Northern District of Illinois. They alleged that they were eligible for long term care through state administered Medicaid Services but were forced to reside in large congregate care institutions rather than community based facilities as a condition of receiving that care. After several years of litigation, on June 15, 2011, the court granted approval of a consent decree submitted by the parties and intervenors and granted class certification to the new class. The monitor found minimal noncompliance over the next three years, until the budget crisis in 2015 led to the state missing payments to providers. The court issued three orders between June and September 2015 compelling the state to pay providers in a timely manner. The State was also found to be in noncompliance in 2016 and 2017, and in August of 2017, the court issued an Order to enforce the decree. As of November 14, 2019, the monitor reported that federal CMS has approved the 3.5% increase for community-based providers, which will implement a rate increase to $13.00/hour, and that it expects the process for approval of the 3.5% rate increase for ICF-DD providers will continue into January 2020."} {"article": "This case is another response to efforts by the Trump Administration to strip law enforcement funding from states and certain local jurisdictions unless their governments agree to participate in federal immigration enforcement. On August 23, 2018, the State of California filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff, represented by its attorney general, sued the Department of Justice (DOJ) and the Attorney General under the Administrative Procedure Act (APA), the Declaratory Judgment Act, and the Mandamus Statute. The plaintiff claimed that by unlawfully imposing immigration-related conditions on federal funding to the State, the government violated the spending clause and the APA. The plaintiffs requested a declaratory judgment that the JAG certification requirements were unconstitutional, injunctive relief barring their use, and mandamus compelling the defendants to issue and disperse FY2018 funds, as well as attorneys' fees and costs. California had been receiving federal funding through the Edward Byrne Memorial Justice Assistance Grant (JAG) program, a criminal justice grant administered by the DOJ and the Office of Justice Programs (OJP). The plaintiff alleged that in 2017 the DOJ imposed unprecedented immigration enforcement conditions on recipients of JAG funding and that courts across the country had since struck those conditions as unconstitutional. The plaintiff also alleged that rather than change these conditions, the DOJ maintained a requirement for FY2018 grants that the chief law officer of the jurisdiction applying for the grant certify compliance with 8 U.S.C. \u00a7 1373, which prohibits local government entities from imposing restrictions on the exchange of information regarding an individual\u2019s immigration or citizenship status, among other statutes. The case was assigned to Magistrate Judge Kandis A. Westmore, but was later reassigned to Judge William Orrick after it was related to another case challenging the FY2018 funding conditions; that case can be found here. On November 1, the plaintiffs filed an amended complaint. On December 3, 2018, the defendants moved to dismiss for failure to state a claim and for partial summary judgment. They made the same arguments as the appeal pending in the Ninth Circuit regarding FY2017 conditions: basically, that the conditions were lawfully authorized by statute. The plaintiffs cross-filed for summary judgment in their response three weeks later. On March 4, 2019, Judge Orrick granted summary judgment to the plaintiffs. Judge Orrick found that the challenged conditions were ultra vires and violated the separation of powers; that 8 U.S.C. \u00a7 1373 was unconstitutional; that the Attorney General exceeded the Spending Clause by imposing ambiguous conditions on Byrne JAG grants in FY2018; that the conditions were arbitrary and capricious in violation of the APA; that California was entitled to mandamus relief; and that a nationwide injunction was warranted but stayed. On March 26, Judge Orrick issued a permanent injunction, enjoining the defendants from using the FY2018 Byrne JAG funding conditions for any California state entity, San Francisco, any California political subdivision, or any jurisdiction in the United States. The judge then stayed the nationwide aspect of the permanent injunction until further rulings from the Ninth Circuit (which had expressed concerns over the nationwide nature of the relief during the 2017 litigation over Byrne JAG funding conditions). On May 3, 2019, the defendants appealed to the Ninth Circuit (Docket No. 19-15950). The parties subsequently entered mediation conferences. In November 2019, the Ninth Circuit stayed the appeals. The case is ongoing.", "summary": "In 2018, the State of California filed this complaint in the U.S. District Court for the Northern District of California. The plaintiff alleged that the Department of Justice was again unlawfully imposing immigration-related conditions on federal funding to the State in violation of the spending clause and the Administrative Procedure Act. The Court granted summary judgment for the plaintiff in March 2019 and entered a permanent injunction. The defendants appealed and the case is ongoing."} {"article": "On January 29, 2015, a nineteen-year-old man from Decatur, Georgia, filed this lawsuit in the U.S. District Court for the Northern District of Georgia, under 42 U.S.C. \u00a7 1983, against DeKalb County and Judicial Correction Services, Inc. (\"JCS\"). The plaintiff, represented by attorneys from the ACLU, NAACP Legal Defense and Educational Fund, and private practice, asked the court for damages, claiming that the defendants violated his Fourteenth Amendment rights when they incarcerated him for five days in the county jail because he was unable to pay $838 in fines and fees stemming from a traffic ticket within thirty days of sentencing. Specifically, the plaintiff claimed that the defendants violated his rights under the Due Process and Equal Protection Clauses by revoking his probation and incarcerating him for failing to pay court-imposed fines without conducting a hearing to determine his ability to pay, the adequacy of his efforts to obtain the resources needed to pay, and any alternatives to incarceration. The plaintiff also alleged that the defendants failed during the probation revocation proceedings to inform him of his right to request court-appointed legal assistance and that they failed to provide such assistance when it became apparent that the plaintiff was indigent. The plaintiff's traffic violation constituted the underlying offense in this case. On October 9, 2014, the plaintiff pled guilty to driving with a suspended license before the DeKalb County Recorder's Court. He was sentenced to an $810 fine. After the plaintiff said that he was unable to pay on that day, the judge ordered him to pay the fine and other court fees within thirty days and to serve twelve months of probation with JCS. The company eventually charged the plaintiff with violating his probation for failure to pay, and the plaintiff's probation was revoked and he was incarcerated after a brief hearing before the Recorder's Court. The plaintiff claimed that his jailing was a direct result of the county's \"pay-only probation\" policy. Under this policy, the plaintiff argued, the county imposed probation solely to earn revenue from indigent people who often cannot afford to pay the sentencing fines and fees stemming from their traffic offenses or county ordinance violations. The parties announced that they reached a private settlement agreement on March 18, 2015. Under the settlement, the defendants would pay a lump sum of $70,000 for damages and attorneys' fees. The chief judge of the DeKalb County Recorder's Court also agreed to take measures to ensure that the court's judges and personnel respect the rights of people who cannot afford the probation fines and fees. For example, the court adopted \"bench cards\" listing general policies to assist judges in avoiding incarcerating indigent people unable to pay the fines. The cards specify the legal alternatives to jail and provide that judges must conduct an \"economic ability-to-pay hearing\" before sending a probationer to jail for failing to pay fines and fees. The cards also inform judges about the specific procedures for protecting people's right to counsel during probation revocation proceedings. In addition to providing bench cards for each judge, the Recorder's Court also agreed to conduct training sessions for court personnel to explain probationers' right to counsel and their right to an indigency hearing. Finally, the court revised its petition revocation forms in order to better inform probationers of their right to court-appointed counsel in revocation proceedings and their right to request a waiver of the $50 fee for such counsel if they cannot afford it. On April 3, 2015, the parties filed a stipulation of dismissal, presumably due to the settlement. The case is now closed.", "summary": "On January 29, 2015, a nineteen-year-old man from Decatur, Georgia, filed a lawsuit in the U.S. District Court for the Northern District of Georgia under 42 U.S.C. \u00a7 1983 against DeKalb County and Judicial Correction Services, Inc. He asked the court for damages, claiming that the defendants violated his rights under the Due Process and Equal Protection Clauses of the Fourteenth Amendment when they incarcerated him for five days in the county jail because he was unable to pay $838 in fines and fees stemming from a traffic ticket. The parties reached a settlement agreement on March 18, 2015. Under the proposed settlement, the defendants will pay a lump sum of $70,000 for damages and attorneys' fees. The chief judge of the DeKalb County Recorder's Court also agreed to take measures to ensure that the court's judges and personnel respect the rights of people who cannot afford the probation fines and fees. Such measures include adopting \"bench cards\" to inform judges of probationers' rights and conducting trainings for court personnel. The case is now closed."} {"article": "On June 9, 2005, a group of individuals whose applications for employment with the City and County of Honolulu had been rejected brought a class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court District of Hawaii to challenge constitutionality of Hawaii's statutory pre-employment residency requirement for public employment. The law in question, Hawaii Revised Statute Section 78-1(c), provided:
All persons seeking employment with the government of the State or in the service of any county shall be citizens, nationals, or permanent resident aliens of the United States, or eligible under federal law for unrestricted employment in the United States, and residents of the State at the time of their application for employment and as a condition of eligibility for continued employment. \"Resident\" means a person who is physically present in the State at the time the person claims to have established the person's domicile in the State and shows the person's intent is to make Hawaii the person's permanent residence. In determining this intent, the following factors shall be considered: (1) Maintenance of a domicile or permanent place of residence in the State; (2) Absence of residency in another state; and (3) Former residency in the State.
Plaintiffs, represented by the ACLU of Hawaii, argued that to be unconstitutional because it had the impermissible purpose of deterring migration into the State. They sought an injunction to bar enforcement of the law. The District Court (Judge David Alan Ezra) granted plaintiffs' motion for a preliminary injunction. Walsh v. City and County of Honolulu, 423 F.Supp.2d 1094 (D.Hawaii 2006). Plaintiffs then filed motions for summary judgment and for permanent injunction to enjoin enforcement of the law. Judge Ezra found the law to be unconstitutional and granted plaintiffs' motions. Defendants' counter motion for summary judgment was denied. Walsh v. City and County of Honolulu, 460 F.Supp.2d 1207 (D.Hawai'i 2006). Defendants appealed. While the appeal was pending, the challenged provisions of the law were repealed by 2007 Hawaii Laws Act 52 (H.B. 1750). The state then filed an unopposed motion to vacate the district court judgment, due to mootness, which was granted by the Ninth Circuit. The case was remanded to the District Court for closing. Plaintiffs were awarded $135,801.24 in attorney's fees and costs.", "summary": "On June 9, 2005, a group of individuals whose applications for employment with the City and County of Honolulu had been rejected brought a class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court District of Hawaii to challenge constitutionality of Hawaii's statutory pre-employment residency requirement for public employment. The law in question provided that any state employment seeker be a citizen, national, or LPR. Plaintiffs filed a motion for summary judgment and permanent injunction. Both were granted. While on appeal, the unlawful provisions were repealed, Defendants filed an unopposed motion to vacate the judgment due to mootness, which was granted by the Ninth Circuit. Plaintiffs were awarded $135,801.24 in attorney's fees and costs."} {"article": "On July 12, 2018, three mothers seeking asylum in the United States filed this putative class action lawsuit in the U.S. District Court for the Central District of California on behalf of all those similarly situated nationwide. The plaintiffs sued the Attorney General of the United States, the Department of Homeland Security (DHS), and the Department of Health and Human Services (DHHS), along with their respective agency heads, for allegedly violating the plaintiffs\u2019 Fifth Amendment rights to due process and equal protection. Each of the three named plaintiffs had been separated from their minor children upon being detained in the United States. The plaintiffs, represented by the Immigrant Advocacy and Litigation Center, the University of Southern California, and public counsel, sought an injunction requiring the defendants to provide mental-health screenings and appropriate trauma-informed remedial medical and mental-health services to those parents and children who were separated as a result of the government\u2019s immigrant family separation policy. See \u201cHow Trump Came to Enforce a Practice of Separating Migrant Families.\u201d The plaintiffs also sought attorney's fees. The case was assigned to Judge John A. Kronstadt. Specifically, the plaintiffs alleged the following: Plaintiff Ms. P, along with her daughter, arrived in the United States on or around May 17, 2018 after fleeing a physically and sexually abusive relationship in her native Guatemala. Ms. P and her daughter were detained near the border and placed in a windowless room that lacked basic amenities alongside 150 other detainees. Here, Ms. P witnessed other children being forcibly taken from their parents, whose distress was mocked by the detention officers. On May 20, after several days in these conditions, Ms. P\u2019s daughter was taken away, with no indication given as to when, or if, Ms. P would see her again. About two weeks later, Ms. P received notice of her daughter\u2019s location. They were not permitted contact with one another until June 22, when they were able to speak via telephone. According to licensed clinical social workers familiar with Ms. P and her daughter, they are both showing signs of trauma, anxiety, and depression as a result of the ongoing separation. Ms. P has not received any mental health or counseling services from the government to address these concerns. Plaintiff Ms. O, along with her daughter, arrived in the United States on or around May 17, 2018 after fleeing gang violence in her native Honduras. Upon crossing the border, Ms. O and her daughter flagged down a patrol car. They were then processed and detained separately at a nearby facility. Ms. O was placed in a holding cell that resembled a chain-link dog kennel with 50 other women and no basic amenities. Here, Ms. O witnessed other children being forcibly taken from their parents, who were taunted by the detention officers. On May 21, Ms. O, along with 50 other detainees, was taken to court where she plead guilty to criminal illegal entry though she did not understand the consequences. After the proceeding, Ms. O was transferred to another facility without her daughter. Ms. O did not learn of her daughter\u2019s whereabouts until May 30. She and her daughter have spoken over the phone only three times for less than five minutes since being separated. Ms. O has not received any mental health or counseling services from the government to address her trauma. Plaintiff Ms. M, along with her daughter, arrived in the United States on or around May 18, 2018 after fleeing domestic and gang violence in her native El Salvador. Upon crossing the border, Ms. M and her daughter flagged down a patrol car and were immediately taken to facility and separated for questioning. Ms. M was mocked by detention officers during this questioning. Ms. M was kept in a \u201ccage\u201d that lacked basic amenities with 40-50 other women. Food was scarce, and the guards would sometimes throw crackers on the floor of the cell and laugh as the hungry women scrambled to pick them up. From her cage, Ms. M could see her daughter crying in a separate cell. On May 21, Ms. M was taken to criminal proceedings with 50 other detainees where she believed she had to, and did, plead guilty though she did not understand the consequences. After these proceedings, Ms. M was transferred to another facility. She did not learn of her daughter\u2019s location or condition until her mother, who is a permanent legal resident of the United States, provided her with this information on May 25. On June 22, Ms. M was able to speak with her daughter, who was crying uncontrollably, on the phone for about one minute. Ms. M was released on bond on July 12. On July 12, the plaintiffs sought to have their lawsuit declared \u201crelated\u201d to the 1985 Flores case, which had resulted in an important and long-lasting immigration settlement agreement. Judge Dolly M. Gee declined to transfer the case to Flores because this action sought affirmative relief separate and apart from the Flores Settlement Agreement and did not call for a determination of the same questions of law or fact. On July 18, 2018, the plaintiffs moved for a preliminary injunction requiring the defendants to provide meaningful access to mental health care screening and treatment to the plaintiffs and other proposed class members. On July 27, 2018, the plaintiffs moved for class certification, proposing to define the class as all adult parents nationwide who (1) were, are, or will be detained in immigration custody by the Department of Homeland Security (\u201cDHS\u201d), and (2) have a minor child who has been, is, or will be separated from them by DHS and detained in DHS or Office of Refugee Resettlement (\u201cORR\u201d) custody or foster care, absent a demonstration in a hearing that the parent is unfit or presents a danger to the child. On September 18, the defendants filed a motion to dismiss. In January 2019 the parties entered settlement discussions and the court selected Senior District Judge James S. Otero to preside over settlement proceedings between the parties. Several settlement conferences were held but the case was eventually sent back to Judge Kronstadt in October 2019 after the parties failed to come to an agreement. On November 5, 2019, Judge Kronstadt granted the plaintiffs' motions for class certification and a preliminary injunction, and denied the defendants' motion to dismiss. He certified the following class:
\"All adult parents nationwide who entered the U.S. at or between designated ports of entry, who (1) on or after July 1, 2017, were, are, or will be detained in immigration custody by DHS; and (2) have a minor child who has been, is, or will be separated from them by DHS and detained in DHS or ORR custody or foster care, absent a demonstration in a hearing that the parent is unfit or presents a danger to the child.\"
He also certified the following subclasses:
\"(i) the Custody Subclass, which is defined as all members of the class who are currently or will be detained in immigration custody by DHS; and (ii) the Released Subclass, which is defined as all members of the class who were previously detained in immigration custody by DHS, but who have since been release.\"
Next, Judge Kronstadt found that the plaintiffs had shown a substantial likelihood of success on the merits of their due process claim with respect to both subclasses. 2019 WL 6723686. The court ordered that the defendants make available, to all members of the subclasses who elect to have them, medically appropriate initial mental health screenings, diagnoses, and treatment (if requested) by qualified professionals. On November 27, the defendants appealed to the Ninth Circuit (docket no. 19-56400). They also requested that the district court stay the case pending resolution of the appeal. On February 21, 2020, the defendants filed a motion to voluntarily dismiss their appeal. On March 24, 2020, the parties filed a joint stipulation to stay the case, including pending discovery, through January 10, 2021. The parties reported that on March 11, 2020, defendant DHHS had finalized a contract with a non-profit organization to implement the preliminary injunction as to the Released Subclass. As to the Custody Subclass, defendant DHS would provide notice to class members of available services and the ICE Health Service Corps Behavioral Health Unit would provide screenings and any necessary treatment. Consequently, the parties requested a stay while this relief is provided. The district court granted the stay the same day, ordering the defendants to file status reports every sixty days, with the first report due on May 22, 2020. The case is ongoing.", "summary": "On July 12, 2018, three mothers who came to the United States seeking asylum and who, upon being detained, were separated from their minor children, filed this class action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sought an injunction requiring the government to provide mental-health screenings and appropriate trauma-informed remedial medical and mental-health services to those parents and children who were separated as a result of the government\u2019s immigrant family separation policy. On November 5, 2019, the district court granted the plaintiffs' motions for class certification and a preliminary injunction, and denied the defendants' motion to dismiss. The court ordered the defendants to begin providing class members with mental health screenings and any necessary treatment. The defendants initially appealed the order to the Ninth Circuit, but later voluntarily dismissed the appeal. The parties negotiated plans to implement the relief ordered by the district court and on March 24, they filed a joint stipulation to stay the case through January 10, 2021, while the relief is provided. The court granted the stay and ordered the defendants to file status reports every sixty days."} {"article": "On December 9, 2009, the Native American Council of Tribes and current and former Native American inmates in the South Dakota State Penitentiary filed this lawsuit in the U.S. District Court for the District of South Dakota. Native American inmates in the South Dakota State Penitentiary were forbidden from using tobacco in their Native American rituals and ceremonies. Therefore, they sought declaratory and injunctive relief under the Religious Land Use and Institutionalized Persons Act (RLUIPA), the American Indian Religious Freedom Act, 42 U.S.C. \u00a71996, international law, and 42 U.S.C. \u00a7 1983, alleging a violation of due process and their First Amendment right to free exercise of religion. Plaintiffs alleged that there were other, less restrictive means that the South Dakota State Penitentiary could accomplish their goals. The United States filed a Statement of the Interest with the Court on July 16, 2012, stating that the defendant\u2019s arguments were a request for the court to determine the importance and centrality of tobacco to Plaintiff\u2019s religious practices. This was a problem because under common law and the RLUIPA, courts are forbidden from inquiring into the centrality of beliefs to religions. In response to a motion for summary judgment brought by the defendants on February 22, 2011, the Court (Judge Karen E. Schreier) decided that Plaintiffs did not have a cause of action under the American Indian Religious Freedom Act. Furthermore, the court stated that Plaintiffs did not have claims under international law, as they did not create an independent cause of action for Plaintiffs. This left the First, Fourteenth, and RLUIPA claims for the jury to decide at trial. The trial began on March 27, 2012. The Court concluded that the use of tobacco in Plaintiffs\u2019 Native American ceremonies was protected by RLUIPA because Plaintiffs\u2019 beliefs were sincerely held and because the practice of using tobacco was part of their religious tradition. Furthermore, the Court held that the ban on tobacco was a substantial burden to Plaintiffs because tobacco was an \u201cessential and fundamental part of Plaintiffs\u2019 religious exercise.\u201d The Court also held that there was not a compelling government interest in the ban of tobacco and, even if there was, a total ban was not the least restrictive means as required by RLUIPA. 897 F. Supp. 2d 828. On January 25, 2013, the District Court ordered a remedial order that limited the amount of tobacco to be 1% of the total mixture used for religious ceremonies. This was in accordance with the statements of one of the plaintiffs who argued that it did not matter how much tobacco was in the mixture, but rather that tobacco was present in the mixture. 2013 WL 310633. The Plaintiffs were then granted attorneys\u2019 fees in the amount of $75,350.87. The Defendants appealed the case to the United States Court of Appeals for the Eighth Circuit on February 25, 2013. On April 24, 2014 the United States Court of Appeals for the Eighth Circuit upheld the District Court\u2019s decision for the same reasons asserted by the District Court. 750 F.3d 742. On January 7, 2016 the Eight Circuit denied the defendants\u2019 petition for rehearing en banc. On July 5, 2016, the Court determined that Plaintiffs\u2019 motion to amend the remedial order was an attempt to add claims to the case rather than amend. Therefore, the plaintiffs\u2019 motions were denied. On August 9, 2017, the Court denied Plaintiffs\u2019 motion to modify the remedial order because there was not a significant change in the facts or law. The Court also denied Plaintiff's motion for TRO to prohibit defendants from banning tobacco in religious ceremonies, finding that the claim is moot because that relief was already included in the Court's original order. Finally, the Court denied the Plaintiff's motion to amend their complaint because the case was already decided on its merits. The case is now closed.", "summary": "On December 9, 2009, Native American inmates sought declaratory and injunctive relief under the Religious Land Use and Institutionalized Persons Act (RLUIPA), the American Indian Religious Freedom Act, 42 U.S.C. \u00a71996, international law, and 42 U.S.C. \u00a71983, alleging a violation of due process and their first amendment right to free exercise of religion. On March 27, 2012, the Court concluded that the use of tobacco in Plaintiffs\u2019 Native American ceremonies was protected by RLUIPA because Plaintiffs\u2019 beliefs were sincerely held and because the practice of using tobacco is part of their religious tradition. Furthermore, the Court held that the ban on tobacco was a substantial burden to Plaintiffs because tobacco was an \u201cessential and fundamental part of Plaintiffs\u2019 religious exercise.\u201d"} {"article": "COVID-19 Summary: This is a class action lawsuit brought on behalf of 6,000 incarcerated individuals to challenge the inadequate response to the COVID-19 outbreak at Mississippi's two largest prisons, alleging that the Mississippi Department of Corrections' response to the pandemic violates the Americans with Disabilities Act and the Rehabilitation Act and the Constitution. Plaintiffs sought declaratory and injunctive relief, including an order requiring defendants to implement remedial measures to prevent the transmission of COVID-19. The parties jointly stayed all proceedings on September 15 and entered settlement talks on October 22.
On May 14, 2020, nine named plaintiffs brought this class action lawsuit to challenge the Mississippi Department of Corrections's (\"MDOC\") inadequate response to the COVID-19 outbreak at Mississippi's two largest prisons: Central Mississippi Correctional Facility (\"CMCF\") and South Mississippi Correctional Institute (\"SMCI\"). The plaintiffs, represented by the Mississippi Center for Justice, the ACLU of Mississippi, and private counsel, sued under the Americans with Disabilities Act, 42 U.S.C. \u00a7 12132 et seq. (\u201cADA\u201d), the Rehabilitation Act, 29 U.S.C. \u00a7794, and 42 U.S.C. \u00a7 1983. The plaintiffs alleged that MDOC's failure to adequately implement baseline protection measures in response to COVID-19 at CMCF and SMCI violated the Eighth Amendment, the ADA and the Rehabilitation Act. Specifically, they alleged that overcrowding at CMCF and SMCI made social distancing infeasible; that inmates were not provided access to adequate disinfecting supplies; and that systemwide, MDOC had tested less than 0.5% of its prison population for COVID-19. The case was assigned to Judge Tom S. Lee. The plaintiffs sought to certify a class of inmates who were currently incarcerated, or would be in the future, in CMCF or SMCI during the duration of the COVID-19 pandemic. Additionally, the plaintiffs sought to certify a \"disability subclass\" of people who suffered from a disability that substantially limited one or more of their major life activities and who were at increased risk of contracting, becoming severely ill and/or dying from COVID-19 due to their disability or any medical treatment necessary to treat their disability. The \u00a7 1983 allegations were brought on behalf of the whole class, while the ADA and Rehabilitation Act violations were brought only on behalf of members of the disability subclass. The plaintiffs in the disability class alleged that the defendants had intentionally discriminated against members of the disability subclass in violation of the ADA Act and the Rehabilitation Act by denying them reasonable accommodations, including accommodations recommended by the CDC. The plaintiffs sought declaratory and injunctive relief, including a temporary restraining order, preliminary injunction, and permanent injunction requiring defendants to take steps to mitigate the transmission of COVID-19, including the following: (1) implementing facility-wide protocols for reporting, obtaining soap, etc.; (2) conducting immediate testing for anyone displaying symptoms; (3) implementing remedial measures like intensified cleaning procedures and social distancing; (4) informing inmates of reporting procedures for non-compliant staff members; and (5) providing incarcerated individuals with disinfecting supplies and personal hand soap. Plaintiffs also sought appointment of an independent monitor and attorneys' fees and costs. On May 25, the plaintiffs filed a motion for a temporary restraining order and preliminary injunction, requesting the court to require the defendants to implement efforts to mitigate and manage infection and the spread of COVID-19 at CMCF and SMCI. On August 3, the case was reassigned to Magistrate Judge Robert P. Myers, Jr. On September 15, the plaintiffs filed a motion to withdraw the previous motion for a temporary restraining order and preliminary injunction and filed a joint motion with defendants to stay all proceedings. Judge Myers granted the motion on October 1. On October 22, the parties attended a status conference to initiate settlement negotiations and the case remains ongoing.", "summary": "On May 14, 2020, plaintiffs brought this class action lawsuit to challenge the Mississippi Department of Corrections's (\"MDOC\") inadequate response to the COVID-19 outbreak at Mississippi's two largest prisons: Central Mississippi Correctional Facility (\"CMCF\") and South Mississippi Correctional Institute (\"SMCI\"). Specifically, plaintiffs alleged that MDOC's failure to adequately implement baseline protection measures at CMCF and SMCI violates the Americans with Disabilities Act, 42 U.S.C. \u00a7 12132, and the Rehabilitation Act, 29 U.S.C. \u00a7794. Plaintiffs sought declaratory and injunctive relief, including the implementation of mitigation measures to reduce the transmission of COVID-19 on May 25, but later withdrew the motion and moved to stay the proceedings on September 15. The parties then entered settlement negotiations and the next status conference was set for February 22, 2021."} {"article": "On November 25, 2013, a Native Hawaiian resident of Hawaii filed this lawsuit in the U.S. District Court for the District of Hawaii against the state. The plaintiff, proceeding pro se, asked the court to enjoin a recently enacted state law that allows same-sex couples to marry, claiming that that the beliefs and culture of Native Hawaiians were violated by the Hawaiian Marriage Equality Act of 2013. Specifically, the plaintiff claimed that Native Hawaiians had a special relationship with the state of Hawaii and the United States Federal Government. He alleged that this relationship was supported by the Hawaii Admission Act of 1959, the Native Hawaiian Education Act of 1994, the American Indian Religious Freedom Act of 1978, and many others. He believes that Native Hawaiians have an express right to preserve their culture, value, languages, and religious customs, and that the practice of same-sex marriage was against the moral values of the majority of Native Hawaiians. He claimed that the state had breached its duty to the Hawaiian people, and that a court-ordered injunction of the Hawaii Marriage Equality Act of 2013 was a necessary step towards repairing the breach. The district court (Judge Susan Oki Mollway) did not grant an injunction, and instead issued an order on February 19, 2014 denying as moot all pending orders. The court stated that the plaintiff did not have standing to bring this claim as he was not able to present a particularized injury that he would suffer or any clear constitutional claims that were violated. The plaintiff appealed the decision to the Ninth Circuit, which affirmed the decision on August 4, 2016. The Ninth Circuit denied the plaintiff's petition for rehearing en banc on October 24. The case is now closed.", "summary": "On November 25, 2013, a Native Hawaiian resident of Hawaii filed a lawsuit in the District of Hawaii U.S. District Court against the state. The plaintiff, who represented himself, asked the court to enjoin a recently enacted state law that allows same-sex couples to marry, claiming that that the beliefs and culture of Native Hawaiians were violated by the Hawaiian Marriage Equality Act of 2013. The district court did not grant an injunction, and stated that the plaintiff did not have standing to bring this claim. The Ninth Circuit affirmed. The case is now closed."} {"article": "This case is one of the many filed in federal district courts across the country by non-profit Catholic organizations challenging the Affordable Care Act (ACA)'s system for ensuring that employee health insurance covers birth control. Specifically, the plaintiffs objected to notifying the government or their health insurer that they were claiming a religious exemption from the ACA regulation's mandatory insurance coverage for contraception. The current regulatory accommodation allows religious organizations who object for religious reasons to providing contraceptive coverage for their employees to notify their insurer, or notify the government directly, of that objection. Then, the government will work with the insurer or health benefits provider to ensure the employees have access to contraception. The religious employers claimed that this approach violated the Religious Freedom Restoration Act, because they see their action of notifying the government as starting a chain of events that results in their employees receiving contraception. This particular lawsuit was filed by Union University, a Baptist college, on Apr. 4, 2014, in the U.S. District Court for the Western District of Tennessee under 42 U.S.C. \u00a7 1983, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedures Act (APA) against the Department of Health and Human Services. The plaintiff sought declaratory and injunctive relief and claimed that the ACA's contraception mandate violated its sincerely held religious beliefs, the First Amendment's establishment clause and freedom of speech, and the Fifth Amendment's equal protection clause. The university moved for a preliminary injunction blocking HHS from implementing the mandate. HHS did not oppose the motion. Though the agency did not believe the university would win on the merits, it agreed that the case should be stayed in light of two similar cases currently pending before the U.S. Court of Appeals for the Sixth Circuit, Michigan Catholic Conference v. Sebelius, 2013 WL 6838707 (W.D. Mich.) and Catholic Diocese of Nashville v. Sebelius, 2012 WL 5879796 (M.D. Tenn.). On Apr. 29, 2014, District Judge Daniel Breen granted the preliminary injunction and stayed the case until thirty days after the issuance of a mandate by the United States Court of Appeals for the Sixth Circuit pending resolution of either of the two aforementioned pending cases. The Court of Appeals consolidated Michigan Catholic Conference and Catholic Diocese of Nashville, and on June 11, 2014, affirmed the District Judges' denials of preliminary injunctions for all plaintiffs. The court found that organizations exempt from the contraception mandate experienced no burden on the exercise of their religion, and therefore were unlikely to succeed in proving a violation of the Religious Freedom Restoration Act. And organizations eligible to receive an \"accommodation\" under the law needed only to provide a \"self-certification\" that documented that they had a religious objection. This self-certification did not constitute an unlawful religious burden. For similar reasons, the law did not violate the First Amendment's free speech, free exercise, or establishment clauses. On Mar. 24, 2017, the present case was reassigned to Chief Judge Thomas S. Anderson. On Oct. 31, 2017, the Sixth Circuit dismissed bothMichigan Catholic Conference and Catholic Diocese of Nashville, which the defendants informed the court in a Nov. 3, 2017 status report. On Nov. 6, 2017, Judge Anderson granted the defendants' request to extend the injunction and stay, which had been scheduled to lift Nov. 30, 2017, until Dec. 4, 2017. On October 6, 2017, President Trump changed federal government's policy on the matter, removing the requirement that employers provide contraception coverage through health insurance plans. On Nov. 16, 2017, the plaintiff stipulated to dismissal of the case, and on the same day, the Judge Anderson dismissed the case.", "summary": "On April 4, 2014, Union University, a Baptist college, filed a lawsuit in the U.S. District Court for the Western District of Tennessee under the Religious Freedom Restoration Act and the First Amendment against the Department of Health and Human Services. The school claimed the contraceptive mandate in the Affordable Care Act violated its religious beliefs. The plaintiff sought and was granted a preliminary injunction against the mandate, and a stay of the case, until the resolution of similar, pending appeals before the Sixth Circuit."} {"article": "On May 20, 2019, plaintiffs filed this lawsuit in federal court in the Northern District of California. Plaintiffs sought to represent a class of prisoners subjected to unconstitutional conditions in San Francisco county jails, more specifically, those having been confined in their cells for up to 23.5 hours per day with total denial of access to direct sunlight or outdoor recreation. Plaintiffs sued the San Francisco County Sheriff\u2019s Department, the City and County of San Francisco, and four members of the Sheriff\u2019s Department for being directly involved in designing and implementing the policies that led to deprivations of constitutional and statutory rights. Plaintiffs brought suit under 42 U.S.C. \u00a7 1983 against defendants for acting under the color of law to deprive plaintiffs of their constitutional rights. The violative conduct, plaintiffs alleged, constituted cruel and unusual punishment under the Eighth Amendment of the United States Constitution and contravened the due process requirements of the Fourteenth Amendment. The plaintiffs also alleged two violations of the California Constitution and brought two tort claims against the Sheriff\u2019s Office, for negligence and intentional infliction of emotional distress. The plaintiffs, represented by a local civil rights lawyer, sought declaratory and injunctive relief as well as compensatory and punitive damages for the physical and emotional ailments incurred due to deprivation of sunlight. On June 27, 2019 plaintiffs filed a motion for a preliminary injunction and on August 30, 2019, defendants filed a motion to dismiss. The court ruled on both motions on January 31, 2020, granting each in part and denying each in part. The preliminary injunction had challenged the sufficiency of the type of sunlight that prisoners received in their cells and the amount of time that inmates confined to their cells for 23.5 hours a day were allotted for outdoor exercise. The court found that the plaintiffs had failed to prove specific harm from degree or quality of sunlight and that the defendants\u2019 denial of outdoor exercise did not warrant a preliminary injunction for convicted prisoners, with a partial exception for prisoners in administrative segregation units. These prisoners were held in cells too small for meaningful exercise for 23.5 hours a day. The court ordered that these prisoners be allowed exercise in the gym for at least one hour a day for five days a week. The court did not order the defendant to provide outdoor exercise for these persons. However, the court found that for pretrial detainees, denial of direct sunlight for four years constituted unconstitutional punishment. Pretrial detainees, as innocent persons, have the right to be free from punishment generally under the Due Process clause of the Fourteenth Amendment, and not just cruel and unusual punishment vis a vis the Eighth Amendment. The court ordered that the defendant provide at least one hour of exposure to direct sunlight each week for pretrial detainees, absent disciplinary issues. The motion to dismiss was also granted in part and denied in part. The court dismissed all Eighth Amendment claims by pretrial detainees, deeming them redundant with respect to these plaintiffs\u2019 Fourteenth Amendment Claims. The motion to dismiss the federal claims against individual defendants was also granted because the court found that the defendants could not have reasonably known that they were violating plaintiffs constitutional rights at the time of their acts and were therefore entitled to a defense of qualified immunity. However, qualified immunity does not extend to state law claims, like those leveled under the California Constitution and the common law. Therefore, most of these claims were sustained, although the court required plaintiffs to amend certain elements of their complaint and removed certain defendants for jurisdictional reasons. Both parties appealed the ruling and the court granted a stay on the preliminary injunction while the two parties engage in settlement discussions. The case is ongoing.", "summary": "On May 20, 2019, plaintiffs filed this lawsuit in federal court in the Northern District of California. Plaintiffs sought to represent a class of prisoners subjected to unconstitutional conditions in San Francisco county jails, more specifically those having been confined in their cells for up to 23.5 hours per day with total denial of access to direct sunlight or outdoor recreation. Plaintiffs sued the San Francisco County Sheriff\u2019s Department, the City and County of San Francisco, and four members of the Sheriff\u2019s Department for being directly involved in designing and implementing the policies that led to deprivations of constitutional and statutory rights. Plaintiffs brought suit under 42 U.S.C. \u00a7 1983 against defendants for acting under the color of law to deprive plaintiffs of their constitutional rights. The violative conduct, plaintiffs alleged, constituted cruel and unusual punishment under the Eighth Amendment of the United States Constitution and contravened the due process requirements of the Fourteenth Amendment. The plaintiffs also alleged two violations of the California Constitution and brought two tort claims, for negligence and intentional infliction of emotional distress. The plaintiffs, represented by a local civil rights lawyer, sought declaratory and injunctive relief as well as compensatory and punitive damages for the physical and emotional ailments incurred due to deprivation of sunlight."} {"article": "COVID-19 Summary: Female dispatchers are seeking a temporary restraining order banning their employer's (the City of Warren) policy that requires female dispatcher to conduct pat downs, and occasionally strip search, female arrestees without adequate protective gear. The plaintiffs alleged that they are being exposed to a heightened risk of COVID-19 solely because of their sex. No outcome yet.
On March 27, 2020, the six female dispatchers filed this lawsuit against their employer, the City of Warren, in the U.S. District Court for Eastern District of Michigan. The plaintiffs alleged that the City of Warren Police Department requires them, but not their male counterparts, to pat-down, and occasionally strip search, female arrestees without adequate protective gear. By requiring the plaintiffs to conduct these activities without adequate protective gear, the plaintiffs claimed that they were being exposed to to the risk of the COVID-19 virus at a considerable risk to their health. Represented by private counsel, the plaintiffs sued under \u00a7 1983 for violations of their 14th Amendment Equal Protection rights and under Michigan's Elliott-Larsen Civil Rights Act. They alleged that the unlawfully adverse conditions of employment have now placed them in dire and immediate danger. The plaintiffs also filed a claim with the EEOC alleging discrimination in violation of Title VII and anticipate amending the complaint once the EEOC has conducted its responsibility. Immediately, the plaintiffs filed an emergency motion for a temporary restraining order that would require the defendants to end their policy of directing female dispatchers to perform custodial searches of female prisoners. They also sought protection from retaliation, and a detailed report showing Defendant's steps to ensure that no female dispatchers are required to conduct these searches again. On April 1, the plaintiffs filed a supplemental notice of facts, informing the court that a City of Warren police officer had tested positive for COVID-19 and that nine other employees were in quarantine for possible exposure. They also documented their attempts to contact the defendants to secure protective measures themselves, which the defendants failed to respond to. The plaintiffs argued that this change of facts further demonstrated their need for the court to enter an order granting their emergency temporary restraining order and to provide injunctive relief. The plaintiffs submitted an amended complaint on April 10, adding additional plaintiffs. On April 15, two of the plaintiffs voluntarily dismissed the complaints. On May 1, the defendants filed an answer to the amended complaint On August 14th, 2020 the parties each filed a motion for summary judgment. A hearing was held on November 12, 2020 and the court denied both plaintiff's motion for partial summary judgment and defendant's motion to dismiss or for summary judgment based on their finding that plaintiffs stated causes of action for which relief can be granted and that there are issues of fact that preclude the granting of summary judgment. On November 13, 2020, plaintiffs filed a second amended complaint, adding claims under Title VII of the 1964 Civil Rights Act which prohibits discrimination in employment based on sex. The case remains ongoing in the discovery phase.", "summary": "6 female dispatchers are seeking a temporary restraining order banning their employer's (the City of Warren) policy that requires female dispatcher to conduct pat downs, and occasionally strip search, female arrestees without adequate protective gear. The plaintiffs alleged that they are being exposed to a heightened risk of COVID-19 solely because of their sex. No outcome yet."} {"article": "On August 23, 2007, a Latino borrower filed a complaint in the U.S. District Court for the Central District of California against Chase Bank USA and JP Morgan Chase & Co, under the Equal Credit Opportunity Act, 15 U.S.C. \u00a7 1691 et seq. (\"ECOA\"), the Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. (\"FHA\"), and 42 U.S.C. \u00a7 1981. The plaintiff alleged racially discriminatory lending practices in connection with home mortgage loan he took out from Chase. Specifically, he alleged that Chase was engaged in both intentional and disparate impact discrimination through its development and implementation of mortgage pricing policies and procedures that resulted in less favorable loan conditions to non-white borrowers as compared to similarly situated white borrowers. The case then went into mediation. In August 14, 2008, the parties entered a joint stipulation to dismiss JP Morgan as a defendant. On August 15, 2008, the Court (Judge Andrew Guilford) ordered that JP Morgan was to be dismissed without prejudice, but the plaintiff reserved a right to conduct discovery with respect to it. On January 16, 2009, the plaintiff filed a first amended complaint. The complaint was a class action allegation, adding another two named plaintiffs, against Chase Bank USA. The amended complaint alleged that Chase engaged in practices that had a disparate impact on minorities (defined as any non-Caucasian minority). It was alleged that Chase developed mortgage pricing policies that provided financial incentives to its authorized loan officers, mortgage brokers and corresponding lenders to make subjective decisions to increase interest rate and charge additional fees to minority borrowers. That allegedly led to minorities receiving higher interest rates and costs than non-minority borrowers in a similar situation. The plaintiff sought injunctive, declaratory and equitable relief, and damages. The parties eventually settled on March 10, 2010. Under the agreement, the parties sought to certify following class: \"All African-American and Hispanic borrowers who, since August 23,2005, obtained a mortgage loan originated through Chase's wholesale channel.\" The minority borrowers that paid off their loans could claim either a $300 credit towards the closing costs of his or her next loan with Chase, or a check for $70. Existing non-delinquent borrowers could receive either a $300 credit, or a $90 check. Above borrowers, and delinquent borrowers, were entitled to \"red carpet access\" for loan modification services with dedicated 800 numbers, and dedicated personnel with fair housing and lending training. The \"red carpet access\" was to be in effect for 2 years from the date of the agreement. The defendant had to submit quarterly reports during that period to class counsel, as well as maintain a settlement website. The defendant agreed to pay $1,95 million in attorney's fees. Each class representative received $5,000. On May 17, 2010, the Court ordered a preliminary approval of the settlement agreement, pending a fairness hearing. On November 9, 2010, the Court issued a final judgment, approving the settlement agreement. The court certified the class above as a settlement class. The Court retained jurisdiction over the agreement for its duration.", "summary": "On August 23, 2007, a Latino borrower filed a complaint in the U.S. District Court for the Central District of California against Chase Bank USA and JP Morgan Chase & Co, under the Equal Credit Opportunity Act, the Fair Housing Act, and 42 U.S.C. \u00a7 1981. On January 16, 2009, the plaintiff filed a first amended class action complaint, alleging hat Chase engaged in lending practices that had a disparate impact on minorities. On November 9, 2010, the Court approved a settlement agreement in which the defendant agreed to issue credit or a payment to its paid off or existing borrowers, and \"red carpet access\" to delinquent borrowers with trained personnel. The defendant also paid $1.95 million in attorney's fees."} {"article": "On October 4, 2013, a death row inmate at the Connecticut Northern Correctional Institution (NCI) filed this lawsuit pro se in the U.S. District Court for the District of Connecticut. The plaintiff sued the commissioner of the Connecticut Department of Corrections and six other state officials in their official and individual capacities under 42 USC \u00a7 1983 and the ADA. The plaintiff sought declaratory and injunctive relief, including a release from 23 hour-per-day solitary confinement, an end to universal use of restraints while outside of his cell, access to group religious services, visitation rights, a return of private property, and mental health care. The plaintiff also sought compensation and damages. Specifically, the plaintiff claimed that the defendants violated his Fifth, Eighth, and Fourteenth Amendment rights, Article I Section 10 Ex Post Facto and Bill of Attainder clauses, and the 1949 Geneva Convention prohibition on collective punishment (this last charge and Fifth Amendment claims were dropped after he received legal representation). The plaintiff had originally been sentenced to death and served 21 years on death row. After the state abolished capital punishment in 2015, he was re-sentenced to life in prison without the possibility of parole in 2017 (during this litigation). Throughout the 23 years of his sentence prior to the time of filing, the plaintiff lived in a 12x7 foot concrete cell with only a three-inch wide window. He spent between 22 and 23 hours every day in this cell. He had extremely limited contact with other prisoners and was handcuffed or shackled whenever he left his cell. He sought injunctive relief to order the state to release him from solitary confinement and place him in the general prison population, to pay back wages, to allow group 7th Day Adventist religious services, to return all personal property, to stop the elevated uses of restraints, to improve mental health care, to provide better access to recreation and dining facilities, to restore his security levels and accompanying privileges to his pre-2017 status, to end collective punishments, and to end discrimination against life-term inmates. The case was assigned to Judge Stefan R. Underhill. In 2014, the case was referred to Magistrate Judge William I. Garfinkel for settlement conferences. On March 3, 2015, the defendants moved for summary judgment. The defendants first claimed that they were immune in their official capacities from money damages under the Eleventh Amendment, and second that they were entitled to qualified immunity in their individual capacities. They also argued that the conditions on death row were constitutional and satisfied the Eighth Amendment. But before the court ruled on the motion or the plaintiff even replied, a clinical professor at Columbia University School of Law was appointed as pro bono counsel for the plaintiff. The motion was denied as moot and the plaintiff was given opportunity to amend with new counsel. After multiple extensions were granted, the plaintiff filed an amended complaint on June 30, 2017. The plaintiff alleged in the amended complaint that state statutes that transferred former death row prisoners to solitary confinement unconstitutionally amounted to a bill of attainder and an ex post facto law. The complaint also dropped claims of fifth amendment and Geneva Convention violations. The plaintiff still sought a permanent injunction, requesting that the defendants submit a plan to the court to release him from solitary confinement, provide mental health care, and end his physical and social isolation, end his sensory deprivation. After over a year of discovery, the parties filed cross-motion for summary judgment in November 2018. On August 27, 2019, Judge Stefan Underhill granted the plaintiff\u2019s motion and denied the defendants\u2019 motion. Judge Underhill found that the conditions of confinement violated the plaintiff\u2019s Eighth Amendment right to be free from cruel and unusual punishment because they were deliberately indifferent to the serious risks of the plaintiff's confinement. The court also found that the defendants violated the plaintiff's Fourteenth Amendment rights to due process and equal protection. Furthermore, Judge Underhill found that the state's statute on death row was an unconstitutional bill of attainder in violation of Article I Section 10 of the constitution. Judge Underhill granted permanent injunctive relief to the plaintiff. In a separate injunctive and declaratory relief order, the court ordered the state to end plaintiff\u2019s placement in the high security confinement, to allow the plaintiff to leave his cell for more than four hours per day, and to stop his segregation from other prisoners. The court also ordered that the state provide a \u201cmeaningful individualized classification determination\u201c for plaintiff's security level every six months. The Judge also ordered that the state stop enforcement of the death row \"special circumstances\" policy against any current or future prisoner. Finally, the court ordered the state to submit a status report to him within 30 days detailing how these orders would be effectuated. On September 4, 2019, Judge Underhill granted in part the defendants\u2019 motion to stay his order. But the order denied a request to stay the requirement of a 30-day status report. On September 9, 2019, the defendants appealed Judge Underhill\u2019s order granting summary judgment to the United States Court of Appeals for the Second Circuit (Docket No. 19-2858). On September 20, the defendants submitted a motion for stay to the District Court pending their appeal to the Circuit Court. On September 25, another prisoner held under the state \"special circumstances\" statute on death row filed a motion to intervene. The intervenor sought to oppose the stay of the injunction. The defendants also filed the status report that same day. On October 16, the court granted the stay as to determining damages but denied the stay as to enforcing injunctive relief. The case is pending appeal in the Second Circuit.", "summary": "On October 4, 2013, a prisoner held in solitary confinement filed this complaint in the U.S. District court for the District of Connecticut. The plaintiff alleged that the extreme conditions of his confinement violated his Eighth and Fourteenth Amendment rights and that state statute placing him in solitary was an unconstitutional bill of attainder. In 2019, the district court granted summary judgment to the plaintiff, ordering an end to his and other Connecticut prisoners' solitary isolation. The case is currently pending appeal to the Circuit Court."} {"article": "On May 22, 2015, non-citizen applicants for employment authorization documents (EADs) and two legal service organizations who assist immigrants and asylum seekers with these applications, the Northwest Immigrant Rights Project (NWIRP) and Advocates for Human Rights, filed this class action lawsuit in the U.S. District Court for the Western District of Washington. The plaintiffs sought declaratory and injunctive relief and a writ of mandamus under the Immigration and Nationality Act (INA), its accompanying regulations, and the Administrative Procedure Act (APA). The plaintiffs, represented by private counsel, the American Immigration Council, and the Northwest Immigrant Rights Project, sued the U.S. Department of Homeland Security (DHS) and its component agency U.S. Citizenship and Immigration Services (USCIS) for their policies and practices of unlawfully delaying adjudication of EAD applications and refusing to issue required interim EADs. The individual plaintiffs were all eligible for EADs and would be eligible to work with appropriate documentation, were it not for the government\u2019s unlawful delay in adjudicating their applications. As a result, they had lost drivers\u2019 licenses and experienced financial hardship, including inability to pay for utilities and medically necessary care. The organizational plaintiffs claimed that they had to divert limited resources to try to remedy these delays by contacting USCIS and Congresspeople, as well as employers, to try to keep clients\u2019 jobs open while they waited for EAD adjudication. The individual plaintiffs sought to represent a nationwide class of non-citizens who had filed or would file an EAD application that was not or would not be adjudicated within the required regulatory time frame. The case was assigned to Judge James L. Robart. The government filed a series of sealed motions, including an August 10, 2015 motion to dismiss. On February 10, 2016, the court issued a sealed order granting in part and denying in part the government\u2019s motion to dismiss. It ruled that the court lacked subject matter jurisdiction over several of the plaintiffs, and that the claim would have to be heard in state court if at all. The plaintiffs filed a sealed amended complaint on February 22, 2016 which included the five original plaintiffs and eight additional plaintiffs. They included: The plaintiffs filed a second motion for class certification on March 22, 2016; the government filed a sealed motion to dismiss on April 18, 2016. Oral arguments on these motions were heard on September 7, 2016. On October 5 the court issued an order dismissing some plaintiffs for lack of standing or for failure to state a claim, but allowing others to proceed, and denying without prejudice the individual plaintiffs\u2019 motion for class certification, with leave to amend. 325 F.R.D. 671. The plaintiffs filed a third motion for class certification on November 4, 2016, proposing nationwide classes of individuals whose EAD applications had been delayed 30 days (for asylum applicants) or 90 days (for others). The government moved to dismiss in part on March 2, 2017, and oral arguments took place on July 13. On July 18, 2017, the court issued an order granting in part and denying in part the 30-day plaintiff class\u2019s motion for class certification, but also granting the government\u2019s motion to dismiss as to 90-day plaintiff class and subclass\u2019s claims (because revised regulations now required the government to take action). The certified 30-day class was defined as \u201c[n]oncitizens who have filed or will file applications for employment authorization that were not or will not be adjudicated within\u202630 days\u2026and who have not or will not be granted interim employment authorization.\u201d The order also dismissed the organizational plaintiffs. 2017 WL 3034447. On October 17, 2017, the court set a briefing and discovery schedule. Discovery was scheduled to be completed by April 2, 2018. On July 26, 2018, the court granted the plaintiffs\u2019 summary judgment motion and denied the government\u2019s cross motion for summary judgment. While the court\u2019s written decision is not publicly available, the docket indicates that it ordered the government to submit status reports on their compliance with its order every 30 days. On August 27, 2018, the parties filed a sealed, joint implementation plan of the court\u2019s order. On September 27, 2018, the government appealed the summary judgment order to the Ninth Circuit. In the district court on October 10, 2018, the parties submitted briefing regarding whether the court should specify specific rates for EAD adjudication compliance as part of an implementation order of the court\u2019s July 26, 2018 decision. They also made proposals regarding the appropriate venue for filing any federal district court action where an EAD application was not adjudicated in compliance with the court\u2019s order. On March 20, 2019, the district court issued an order declining to require the government to comply with the injunction by a specific date. It also declined to require individuals to file EAD applications with the court before compelling the government to adjudicate the applications. 2019 WL 1275097 The government dismissed its Ninth Circuit appeal on May 5, 2020; on July 28, it asked the district court to vacate the injunction, due to a \u201cmaterial change in the law.\u201d That motion is pending as of August 7, 2020.", "summary": "Noncitizens entitled to employment authorization filed a class action lawsuit alleging that USCIS's policies and practices unlawfully delayed adjudication of their application for employment authorization and that USCIS unlawfully refused to issue interim employment authorization. On July 26, 2018, the district court certified a nationwide class and granted summary judgment to the plaintiffs. The government appealed to the Ninth Circuit, but later dismissed its appeal on May 5, 2020. As of August 2020, the government continues to submit monthly status reports to the district court."} {"article": "On April 5, 2011, several homeless individuals filed this lawsuit in U.S. District Court for the Central District of California. Plaintiffs sued the City of Los Angeles under 42 U.S.C. \u00a71983. Plaintiffs, represented by private counsel, alleged that the City violated their Fourth, Fifth, and Fourteenth Amendment Due Process rights when it seized and destroyed their personal possessions. Plaintiffs sought a temporary restraining order, preliminary and permanent injunction, declaratory judgment that plaintiffs' rights were violated by the defendant, monetary damages, and attorneys\u2019 fees. On April 22, 2011, the court filed an order granting a temporary restraining order against the City. 2011 WL 1533070. This was followed by a preliminary injunction, granted by the court on June 23, 2011. 797 F.Supp.2d 1005. The City responded with several appeals over the next few years. On July 25, 2011, the City appealed the order for preliminary injunction. After first ordering the parties to explore the possibility of mediation, the Ninth Circuit Court of Appeals denied the City\u2019s appeal. 693 F.3d 1022. On April 29, 2013, the City filed an ex parte application for an order modifying the preliminary injunction to conform with the decision of the Ninth Circuit Court of Appeals. Essentially, the City had a problem with the language in the preliminary injunction. While the injunction issued by the trial court prohibited the City from seizing property, the Ninth Circuit Court of Appeals used language in their denial that prohibited the City from performing the combined act of seizing and destroying property. The City wanted this narrower language construed in the injunction. On June 17, 2013, the trial court denied the application, saying that the City failed to identify any change in law or circumstances that would support a modification. On July 17, 2013, the City again appealed in the Ninth Circuit Court of Appeals, this time about the trial court\u2019s denial of modification of preliminary injunction. The City later decided they would not pursue this appeal and filed a motion to dismiss it, which was granted by the Ninth Circuit Court of Appeals on April 1, 2014. Back in trial court, Plaintiffs filed a motion for partial summary judgment on April 20, 2014, which the court denied on July 24, 2017. 2014 WL 12693524. On December 15, 2015, after several settlement conferences, the parties filed a joint notice of tentative settlement. The City agreed to pay $822,000 plus attorneys\u2019 fees to settle the case. Though this settlement is not found in the pleadings, please see this LA Times article regarding the settlement. On July 25, 2016, the court issued an order dismissing the action with prejudice against the City. This case established precedent that the Los Angeles Police Department cannot \u201csummarily [destroy] the property of homeless individuals without notice.\u201d 693 F.3d 1022.", "summary": "Eight homeless individuals sued the City of Los Angeles for seizing and destroying their property. After plaintiffs won a temporary restraining order and preliminary injunction that survived several appeals, the City agreed to pay an $822,000.00 settlement."} {"article": "COVID-19 Summary: This is a habeas action filed by immigration detainees in Arizona, seeking release due to their high risk of illness or death from COVID-19. The court partially granted an injunction on May 11, 2020, requiring the defendants to list measures they could take to comply with CDC and ICE guidelines.
Thirteen immigration detainees at La Palma Correctional Center or Eloy Detention Center (both private immigration detention facilities) filed this petition for habeas corpus on April 1, 2020 in the U.S. District Court for the District of Arizona. The petitioners were represented by private counsel and lawyers from several public interest groups, including the ACLU National Prison Project, the ACLU Foundation of Arizona, the ACLU Immigrants' Rights Project, and the Florence Immigration and Refugee Project. The petitioners sought a writ of habeas corpus against the wardens of the two detention centers, the centers' field directors, and the Acting Secretary of the Department of Homeland Security. The complaint alleged that the spread of COVID-19 put the detainees at high risk of illness or death and that the steps the centers had taken to mitigate its spread were inadequate. In fact, petitioners argued that given the seriousness and contagiousness of the illness, particularly for detainees with co-morbidities, the only adequate remedy was release. The complaint set forth two theories under which continued detention violated the Fifth Amendment of the U.S. Constitution. Under the first theory, the respondents owed petitioners a certain degree of medical care and reasonable safety, since confinement established a special relationship between them. Under the second theory, the respondents violated the Fifth Amendment's protection against punitive detention for civil offenders. Petitioners argued that, given the spread of the disease and the centers' lack of precautions, they were treated worse as civil offenders than convicted criminal offenders were. Petitioners sought a writ of habeas corpus or, in the alternative, an injunction ordering their release. They also sought declaratory relief and attorneys' fees and costs. The case was assigned to District Judge Steven P. Logan and referred to Magistrate Judge James F. Metcalf. The court partially granted the petitioner's request on May 11, 2020. It found that there was a substantial risk to the detainees, that the respondents had made intentional decisions by failing to take measures to protect high-risk detainees from infection, that this failure was objectively unreasonable given the measures available to them, and that this failure could cause serious illness or death among the detainees. However, the court did not find that the only available remedy was release. Instead, Judge Logan asked each party to submit lists of measures that could be taken to make conditions consistent with CDC and ICE guidelines. The parties were given two days to submit these lists. 2020 WL 2319980. Also, the court on May 15 ordered that an individual petitioner be placed in a single-occupancy cell without a roommate and with adequate access to hand sanitizer and personal protective equipment. It is unclear from the opinions why this petitioner secured relief. In the following weeks the parties submitted status reports regarding the effort to bring the centers into compliance with ICE and CDC guidelines. And on June 12, 2020, the court granted the petitioners' motion to transfer Espinoza v. Howard (No. 2:20-cv-01134), another case by detainees at the same facilities seeking similar relief, to Judge Logan. Since the transfer, the petitioners in Espinoza moved for a preliminary injunction, but the parties have become bogged down in ongoing efforts to thoroughly brief the motion. On July 15, 2020, the Urdaneta respondents appealed the court's May 11 ruling. The appellate docket does not show why they appealed, and the respondents voluntarily dismissed the appeal on September 14 before the Ninth Circuit acted on it. On November 25, 2020, the petitioners moved to voluntarily dismiss the case without prejudice. The motion was granted on November 11, 2020. On February 25, 2021, the parties stipulated to allow the petitioners to apply for fees and costs pursuant to the Equal Access to Justice Act. The case is ongoing.", "summary": "Thirteen civil immigration detainees held in two private Arizona detention centers filed this petition for habeas corpus on April 1, 2020 in the U.S. District Court for the District of Arizona. They alleged that the centers' failures to take measures that would mitigate the spread of COVID-19 violated the Fifth Amendment of the U.S. Constitution. They sought habeas corpus or, in the alternative, injunctive relief to secure relief along with attorneys' fees and costs. The court on May 11 directed the parties to list measures to bring the centers into compliance with CDC guidelines and continues to monitor implementation."} {"article": "On June 5, 2014, a same-sex couple, represented by private counsel, in Michigan challenged the state's refusal to recognize their marriage, filing a claim against the state pursuant to 42 U.S.C. \u00a7\u00a7 1983 and 1988 in the United States District Court for the Eastern District of Michigan. Following the United States Supreme Court's decision in United States v. Windsor, plaintiffs had traveled to the State of New York and gotten married under state law. Upon returning, Michigan did not recognize this marriage. Specifically, Michigan Public Act 324 had invalidated by statute all same-sex marriages in Michigan, and Michigan Public Act 334 prohibited the recognition of same-sex marriages from other jurisdictions (both statutes were passed in 1996). Additionally, the 2004 Michigan Marriage Amendment essentially codified these restrictions into the state's constitution. One of the plaintiffs here was a legal parent to an adopted child, but the couple was prevented from joint adoption in Michigan because of their unrecognized marriage. The plaintiffs alleged that this deprives their child of many benefits associated with recognition of a legal family unit and deprives the couple of equal protection under the 14th Amendment of the U.S. Constitution. Plaintiffs requested a declaratory judgment declaring that the out-of-state marital nonrecognition provisions of the Michigan Marriage Amendment and the 1996 statutes violated their rights under the Equal Protection and Due Process Clauses of the Fourteenth Amendment; an injunction preventing the defendants, in their official capacities, from attempting to block state and local governmental recognition of existing, valid marriages between same-sex couples performed in other jurisdictions; and an award of attorney fees and costs under 42 U.S.C. \u00a7 1988. On February 10, 2015, the court (Judge Arthur J. Tarnow) granted a stay in this case, pending the U.S. Supreme Court resolution of DeBoer v. Snyder. The latter case, while not featuring a couple with a marriage recognized in a different jurisdiction, challenged the constitutionality of the Michigan Public Acts at issue here as well as the Michigan Marriage amendment. DeBoer v. Snyder invalidated Michigan's same-sex marriage restrictions at the district court level, was reversed by the 6th Circuit, and was heard in a consolidated action as Obergefell v. Hodges before the United States Supreme Court in April of 2015. On June 26, 2015, the Supreme Court held in a 5-4 decision in Obergefell that the Fourteenth Amendment requires all states to grant same-sex marriages and recognize same-sex marriages granted in other states. 135 S.Ct. 2584 (2015). On July 16, 2015, the stay was lifted and this case was reopened. On July 30, 2015, the defendants filed a motion to dismiss, claiming that the plaintiffs' claims were moot in light of the Obergefell decision, after the plaintiffs' counsel denied a request for concurrence in the motion to dismiss. The plaintiffs' response was that while the Supreme Court's decision in Obergefell granted a substantial part of the relief they requested, the invalidation of the Michigan Marriage Amendment, it did not grant another part of their requested relief: the invalidation of the 1996 statutory provisions. On October 22, 2015, the court granted the defendants' motion to dismiss, finding that regardless of whether the 1996 provisions had technically been declared invalid, there was no reasonable chance that that the defendants would again deny recognition to the plaintiffs' marriage. The court dismissed the plaintiffs' claims as moot and found that the plaintiffs would not be \"prevailing parties\" entitled to attorney's fees under 42 U.S.C. \u00a7 1988. The case is now closed.", "summary": "On June 5, 2014 a same-sex Michigan couple challenged the state's refusal to recognize their valid out of state marriage performed in New York, filing suit in the United States District Court for the Eastern District of Michigan. Plaintiffs filed an equal protection claim under 42 U.S.C. \u00a7\u00a7 1983 and 1988 on their own behalf and on behalf of their adopted child, as Michigan's refusal to recognize the marriage prevents a joint adoption (one parent is legal guardian). On February 10, 2015 the court granted a stay in this case, pending the United States Supreme Court's resolution of DeBoer v. Snyder, which also raises constitutional questions regarding Michigan's refusal to recognize valid same-sex marriages performed out of state. The court found that the plaintiffs' claims were rendered moot by the Supreme Court's 2015 decision in Obergefell v. Hodges which required all states to recognize same-sex marriages in other states."} {"article": "On January 9, 2009, six inmates of the Canyon County Jail filed a class action lawsuit against the jail under the Eighth and Fourteenth Amendments and 42 U.S.C. \u00a71983. Represented by the ACLU, the plaintiffs filed for declaratory and injunctive relief claiming their confinement was indecent, cruel and, inhumane due to overcrowding, inadequate ventilation, inadequate plumbing, inadequate recreation, inadequate medical care and overall lack of cleanliness. On August 21, 2009, the court (Judge B. Lynn Winmill) entered an order preliminarily approved the parties' consent decree, conditionally certified the plaintiffs' class, directed notice to the plaintiff's class, and scheduled a final fairness hearing. On November 12, 2009, the court (Judge Winmill) approved the Consent Decree, which requires the jail to adhere to its functional capacity except in rare circumstances, and even then, for periods of no more than 48 hours. The Consent Decree also contains detailed provisions concerning sanitation, temperature control, water temperature, staffing levels, special meals and a prohibition against sex discrimination in the work release programs for female prisoners. On April 15, 2010, the parties moved to amend the Consent Decree. The amendments included new provisions relating to security checks in the prisons. Specifically, the jail agreed to train its staff to perform security checks, simplify and revamp the procedure for logging security checks, and generate reports for jail administrators showing the number of security checks each day. The court (Judge Winmill) approved the amendment on May 3, 2010. The parties moved for a second amendment to the Consent Decree on December 28, 2010. The court (Judge Winmill) approved the amendment on January 3, 2011. Under the amendment, work release prisoners are to be released to a specific unit with a designated functional capacity. The parties moved for a third amendment to the Consent Decree on November 19, 2012. With the exception of attorneys fees, which the parties resolved by separate agreement, the parties agreed that the third amendment resolved all issues in the complaint. The amendment states that the defendant substantially complied with the 2009 Consent Decree, and that the only sections still remaining would be those in the third amendment. The third amendment set forth detailed provisions regarding ventilation, sanitation, plumbing, outdoor recreation, staffing and rule enforcement, and implementation and verification. The court (Judge Winmill) approved the order on January 8, 2013. The Consent Decree was to remain in place for a minimum of one year, after which it was susceptible to termination under the PLRA. No further action has been taken in this case.", "summary": "In January 2009, inmates at Canyon County Jail filed a class action lawsuit against the jail under the Eighth and Fourteenth Amendments and 42 U.S.C. \u00a71983, seeking declaratory and injunctive relief and alleging overcrowding and inadequate sanitation, recreation, and medical care. The parties entered into a Consent Decree in 2009. The Decree was subsequently amended three times, most recently in 2012."} {"article": "On September 29, 2005, the Memphis District Office of the Equal Employment Opportunity Commission (EEOC) filed a complaint in the U.S. District Court for the Western District of Tennessee. The EEOC sued Tri-State Plumbing, Heating & Air Conditioning Contractors, Inc. (\"Tri-State\"); United Association Of Plumbers, Pipefitters and Sprinklerfitters Plumbers, Local Union No. 17 (Local No. 17); and United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry of the United States and Canada, AFL-CIO (\"United Association\"). The case was assigned to Judge J. Daniel Breen. The complaint alleged racial and sex discrimination in violation of Title VII of the Civil Rights Act of 1964, and violations of equal protection rights under the Fourteenth Amendment. Specifically, it alleged that the employer Tri-State, a construction firm, subjected a group of African-American employees--seven male, one female--to multiple forms of racial discrimination, culminating in their dismissal once they complained; it also alleged that the female employee was additionally discriminated against due to her gender. The complaint also said that the local plumber's union failed to represent the workers because of their race and denied them work referrals because they complained of discrimination. The EEOC sought monetary and injunctive relief for the employees. The employees all worked on the FedEx Forum arena construction site in Memphis, Tennessee from 2003 to 2004, where they said their co-workers made racially derogatory comments towards them and drew racist graffiti. Their employer allegedly assigned them the most dangerous tasks due to their race, and denied them the opportunity to work overtime while allowing the same to their white colleagues. They complained to their local union in May 2004, but they said that the union rather than advocating for them, alerted Tri-State, who subsequently fired them that June in retaliation. In the months that followed, the union's business manager allegedly told them there was no work, yet other union members who had not complained were being referred to jobs. They filed a formal charge against both Tri-State and the local union with the EEOC (the exact date is unclear based on the available documents from the case). After an investigation, the EEOC concluded that there was reasonable cause to believe that they had been unlawfully discriminated against. Negotiations between the EEOC and Tri-State to reach a conciliation agreement were ultimately unsuccessful, leading the EEOC to file this lawsuit. The eight employees moved to intervene as plaintiffs on December 2, 2005. Although the precise reasons for their motion could not be confirmed from the available documents in the case, their motion was granted by Magistrate Judge Tu M. Pham on January 6, 2006. They filed their own complaint on March 8, 2006, largely reiterating the same allegations from that filed by the EEOC. United Association filed a motion to dismiss on March 13, 2006; it argued that the intervening plaintiffs allegations, if true, failed to establish either that Local No. 17 was acting as its agent or that the plaintiffs exhausted all their administrative remedies before filing suit. United also filed an answer to the intervening plaintiffs' complaint that same day denying their pertinent allegations in full. On May 12, 2006 the intervening plaintiffs filed their response rebutting each of United's principal arguments. They also indicated their intention to file an amended complaint that would clarify their specific complaints against United, and did just that on July 12; the amended complaint added more detail about Local No. 17's agency relationship with United and about their actions before contacting the EEOC. Tri-State filed its own motion to dismiss on Sept. 14, 2006, this one responding to both the intervening plaintiff's and the EEOC's complaints. Tri-State alleged that the EEOC and the intervening plaintiffs' attorney conspired to ensure the failure of conciliation efforts, and that such bad faith activity was fatal to the lawsuit. District Judge J. Daniel Breen denied United Association's motion to dismiss on February 27, 2007 and Tri-State's on August 21. Judge Breen noted that none of the cases relied on by United Association in its motion were directly applicable to the precise issue raised in this case. 2007 WL 649088. As for Tri-State, he found that its assertions that the EEOC negotiated in bad faith was largely contradicted by correspondence between the two parties in the run-up to the EEOC's filing of the lawsuit. 502 F. Supp. 2d 767. For the next few months, the parties undertook discovery. On May 21, 2008 the case was reassigned to Judge S. Thomas Anderson, a newly appointed district court judge. On November 5, 2008, the court approved a consent decree between the defendants, the EEOC, and all but one of the intervening plaintiffs. Among its provisions, the decree required Tri-State and the Local Union to update their anti-discrimination policies and provide anti-discrimination trainings to their members. Tri-State and the Local Union also agreed to pay a total of $360,000 to be distributed among the intervening plaintiffs as directed by their counsel and the EEOC. The consent decree was to last for three years, during which the court would retain jurisdiction for enforcement. Two weeks after the consent decree was entered, the EEOC and seven of the eight intervening plaintiffs voluntarily dismissed their claims. Discovery then continued with all defendants and the one remaining plaintiff representing himself pro se. On September 10, 2010, the defendants filed a motion to compel discovery and sanction Hunt for failing to attend his deposition. The plaintiff filed no response to the motion, and the court granted the defendants\u2019 motion on October 12. The defendants rescheduled the deposition, but Hunt again failed to show up without notice. After Hunt did not respond to the defendants' motion to dismiss on October 29, the court finally dismissed the case on December 3. The consent decree expired in 2011, and the case is now closed.", "summary": "In September 2005, the EEOC brought this lawsuit in the U.S. District Court for the Western District of Tennessee. The complaint alleged race and sex discrimination in violation of Title VII of the Civil Rights Act of 1964, and violations of equal protection rights under the Fourteenth Amendment. Eight complainants intervened in the EEOC's suit in January 2006. The case settled as to most of the plaintiffs in November 2005, with the defendants agreeing to enter a consent decree providing for anti-discrimination policies and damages payments to seven of the employees. The one remaining plaintiff's case was dismissed for failure to prosecute in 2011."} {"article": "This lawsuit was filed on June 18, 2020 in the U.S. District Court for the Southern District of Indiana. The suit was filed in response to police tactics used to quell protests in Indianapolis that ensued following the police killing of George Floyd in May of 2020. Plaintiffs were Indy 10 Black Lives Matter (a Black Lives Matter chapter out of Indianapolis) and three individual plaintiffs. They were represented by attorneys from the ACLU of Indiana. The only defendant was the City of Indianapolis. The complaint alleged that Indianapolis police used stun grenades, tear gas, and pepper-balls against peaceful protesters, in addition to rubber bullets and police dogs. Plaintiffs alleged that these actions violated the plaintiffs' First Amendment rights to free speech and free assembly and their Fourth Amendment rights from excessive force. Plaintiffs sought declaratory relief, a preliminary and permanent injunction prohibiting defendants from interfering with peaceful protests, especially with excessive force. They also sought money damages and attorney's fees and costs. The case was assigned to Judge Jane Magnus-Stinson and Magistrate Judge Doris L. Pryor. At the end of June, the court ordered a hearing for the preliminary injunction. Briefing on the motion for a preliminary injunction continued throughout July and August. In early September, the parties indicated that they were working with Magistrate Judge Pryor to try and reach a settlement. On October 5, the parties reached a settlement, and shortly after, the plaintiffs withdrew their motion for a preliminary injunction. Under the settlement, the Indianapolis Metro Police Department (\"IMPD\") may only use force that is objectively reasonable and proportionate to the circumstances. No riot control agents that under City and IMPD policies require approval abuse would be used to deter protestors from going to another location, against protestors because elsewhere in the City there were unlawful activities taking place, and against protesters engaged in passive resistance. In addition, the settlement required IMPD to take reasonable measures to ensure announcements to disperse were heard by all and to announce the use of riot control agents. The plaintiffs filed a stipulation of dismissal with prejudice on December 11, 2020, and the Court dismissed the case on December 14, 2020. This case is closed.", "summary": "This lawsuit was filed in response to police tactics used in Indianapolis to quell the protests that followed the police killing of George Floyd in May of 2020. The complaint alleges that Indianapolis police used chemical weapons and rubber bullets, among other weapons, to unlawfully put down the protests. The plaintiffs were Indy 10 Black Lives Matter and three private individuals, while the defendant was the City of Indianapolis. Plaintiffs alleged that the defendant's actions violated their First Amendment and Fourth Amendment rights, and sought declaratory, injunctive, and monetary relief. In October 2020, the parties reached a settlement limiting the use of chemical agents against protestors by the Indianapolis Metropolitan Police Department. The plaintiffs filed a stipulation of dismissal with prejudice in December 2020, and the Court dismissed the case. This case is closed."} {"article": "On September 6, 2019, a legal services provider and seven individuals detained at the South Texas Family Residential Center in Dilley, Texas, filed this lawsuit in the U.S. District Court for the District of Columbia against U.S. Citizenship & Immigration Services (USCIS) and the Department of Homeland Security (DHS). The individual plaintiffs, along with the Refugee & Immigrant Center for Education & Legal Services (RAICES), challenged new directives that the government issued at two detention centers in Texas, which effectively gave asylum seekers just twenty-four hours to prepare for their credible fear interviews (\u201cthe Directives\u201d). Represented by Democracy Forward Foundation, RAICES, and Catholic Legal Immigration Network (CLINIC), the plaintiffs alleged that the Directives violated the First Amendment, the Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA), the Administrative Procedure Act (APA), the Rehabilitation Act, the Federal Vacancies Reform Act, and the Appointments Clause. The plaintiffs sought declaratory and injunctive relief, and the case was assigned to Judge Randolph D. Moss. In their complaint, the plaintiffs argued that the combination of three new USCIS directives resulted in an unlawful infringement on the right to seek asylum in the U.S. Specifically, the Directives reduced the time given to asylum seekers to consult with third parties prior to their credible fear interviews, mandated that requests for extensions be denied absent the most extraordinary circumstances, and eliminated a legal orientation program for asylum seekers at the Dilley facility. The plaintiffs made the following legal claims in their complaint:
(1) that by impeding asylum seekers\u2019 ability to consult with persons of their choosing and preventing them from fully and effectively participating in the credible fear interview process, the Directives violate IIRIRA; (2) the Directives are arbitrary and capricious and an abuse of discretion under the APA as they were motivated by racial animus and the defendants failed to provide an adequate justification for changing policy; (3) the Directives violate the APA because they were issued absent notice and comment; (4) the Directives violate the Rehabilitation Act, because they unlawfully discriminate against the individual plaintiffs (who have disabilities under the Act) by failing to provide them with a reasonable accommodation and/or excluding them from the asylum process altogether; (5) the Directives violate the First Amendment because they unduly impede communication and association between the individual plaintiffs and their counsel, as well as between RAICES and its clients; and (6) the Directives were issued in violation of the Federal Vacancies Reform Act and the Appointments Clause, because Mr. Cuccinelli\u2019s service as Acting Director of USCIS is not in accordance with the Act, nor was he nominated by the President and confirmed by the Senate.
On September 27, 2019, the plaintiffs filed a motion for a preliminary injunction. The defendants filed the administrative record on October 21, and on January 9 the parties agreed to treat the plaintiffs\u2019 motion as a motion for partial summary judgment. The defendants also filed a motion for partial summary judgment. On March 1, 2020, the district court granted in part and denied in part the summary judgment motions of both the plaintiffs and defendants. 2020 WL 985376. First, Judge Moss concluded that the court only had jurisdiction over the plaintiffs\u2019 challenges to the directives reducing consultation time and prohibiting extensions. Next, he found that Mr. Cuccinelli was not lawfully appointed to serve as Acting Director of USCIS, thereby requiring that those two directives be set aside. He also set aside the individual plaintiffs\u2019 negative credible-fear determinations and removal orders and remanded to USCIS for further proceedings. Judge Moss did not reach the plaintiffs\u2019 other legal challenges. The case is ongoing.", "summary": "A legal services provider and seven detained asylum seekers filed this lawsuit in the D.C. District Court on September 6, 2019, challenging the Trump Administration's new asylum directives, which gave asylum seekers only 24 hours to prepare for their credible fear interviews. The plaintiffs alleged that the directives violated IIRIRA, the APA, the First Amendment, the Appointments Clause, the Rehabilitation Act, and the Federal Vacancies Reform Act. In March 2020, the district court granted partial summary judgment for the plaintiffs, finding that Acting USCIS Director Ken Cuccinelli was unlawfully appointed and setting aside two of the challenged directives. The case is ongoing."} {"article": "This case is one of a pair of lawsuits filed against the Arizona Attorney General to challenge his practice of seizing money wire transferred to Mexico through Western Union. In an attempt to curtail the smuggling of undocumented immigrants by trafficking organizations (known as \"coyotes\") from Mexico to Arizona, the Arizona Attorney General had obtained warrants and seized millions of dollars of money that was wire transferred to Mexico. The Attorney General focused on amounts over $500 which were believed to have been sent as payments to Mexican smugglers who have transported people or drugs into Arizona. Western Union filed this lawsuit on September 19, 2006 in the U.S. District Court for the District of Arizona in an attempt to block threatened seizures by the Arizona Attorney General of Western Union wire transfers from 28 states to Mexico, even if such transfers were not sent from or received in Arizona. The seizures were to occur pursuant to a seizure warrant sought by the Arizona Attorney General in the Arizona Superior Court, Maricopa County. Western Union alleged that the seizures violated violate the Commerce Clause, the Foreign Commerce Clause, the Due Process Clause, the Equal Protection Clause, the First Amendment, and 42 U.S.C. \u00a7 1983. They sought a temporary restraining order and a preliminary injunction to halt the seizures. The District Court (Judge Stephen M. McNamee) ordered that the Western Union case be consolidated with the related class action case, Torres v. Goddard [IM-AZ-6]. On September 20, 2006, the Court (Judge McNamee) denied the motion for temporary injunctive relief, in part, due to parallel proceedings in Arizona state court raising the same or similar issues. On September 25, 2007, the court denied plaintiffs' motion for a preliminary injunction. For several years, the court granted extensions of time. On March 10, 2010, the court dismissed the case with prejudice per the parties' agreement to settle and stipulation to dismiss the case. The settlement was approved on February 24, 2010 in a separate case, Arizona v. Western Union Financial Services, Inc. [CV2010-005807.] In that case, the parties agreed to a $94 million settlement where as much as $50 million will go to support law enforcement agencies working to crack down on drug and human smuggling. Under the agreement, the state will receive $21 million and Western Union will devote $19 million to improve its own efforts to stop money laundering and $4 million to an independent monitor. Western Union also agreed to provide border state prosecutors access to wire transfer records.", "summary": "On September 19, 2006, Western Union filed a lawsuit in the United States District Court for the District of Arizona against the Arizona Attorney General in an attempt to block threatened seizures by the state of Western Union wire transfers from 28 states to Mexico. The Arizona Attorney General believed that millions of dollars were being sent as payment to Mexican smugglers who had transported people or drugs into Arizona. The parties ultimately stipulated to dismiss the case in 2010 after entering into a settlement agreement in a separate case, Arizona v. Western Union Financial Services [CV2010-005807]."} {"article": "This suit, filed on Dec. 11, 2017, challenged the legality of a series of immigration raids in the Atlanta area. The complaint stated that, in response to a 2015 U.S. Department of Homeland Security (DHS) directive titled \"Operation Border Resolve,\" U.S. Immigration and Customs Enforcement (ICE) targeted families from El Salvador, Honduras, and Guatemala living in nine major U.S. cities, including Atlanta. As part of the directive, the complaint alleged, ICE agents were to be trained on the Fourth Amendment: \"[I]f they claim to be a member of local law enforcement during a ruse, the agents must notify the local law enforcement agency beforehand.\" The complaint argued that, in Jan. 2016, ICE officers used ruses to gain entry into the homes of noncitizens, then arrested and detained them without probable cause or search warrants. The plaintiffs argued that ICE violated the Fourth Amendment and committed false imprisonment, trespass, negligence, and intentional and negligent infliction of emotional distress, under Georgia state law and the Federal Tort Claims Act (FTCA). They sought damages and declaratory relief. This case was filed in the U.S. District Court for the Northern District of Georgia. After Judge Clarence Cooper was recused, the case was reassigned to Judge Steve C. Jones on Dec. 13. The plaintiffs, first represented by the Southern Poverty Law Center and later by private counsel, were three families with members who were citizens of various Central American countries. In one instance, ICE officers pulled over one named plaintiff while he was driving, without citing any traffic violation. The officers indicated that the plaintiff had to let them search his home, as they believed a criminal suspect was located there, or else the plaintiff risked obstructing a criminal investigation. The officers claimed to have a warrant but did not show it, and repeatedly threatened the plaintiff. Fearing arrest, but denying any such criminal suspect was in his home, the plaintiff went back to his home with them but agreed they would wait outside while he obtained identification cards of the people residing inside. The ICE officers then forcefully entered the home and eventually arrested the plaintiff's wife for missing an immigration court date, which the family claimed had not happened. ICE detained her and some of her children for a month. In the case of another family, ICE officers once again attempted to enter into the home by claiming there was a criminal suspect there. The agents did not have a warrant, nor did they make clear they were ICE officers. Upon entering the house, they arrested and detained members of the family. Additionally, in the case of the third family, ICE officers once again gained entry into the home with no search warrant by claiming there was a criminal suspect. In each case, the plaintiffs suffered significant emotional distress after they were released from custody. On Feb. 16, the defendants moved to dismiss. The defendants argued that the district court lacked jurisdiction under the Immigration and Nationality Act (INA) and Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA) because the alleged conduct arose from removal proceedings and lay within the Immigration Courts' jurisdiction. The defendants also disputed that the FTCA applied because the removal orders, arrests, and detentions were lawful. On Aug. 6, 2018, the court (Judge Steve C. Jones) granted the motion to dismiss as to the alien plaintiffs and denied it without prejudice as to the citizen plaintiffs (three minor children). The court held that 8 U.S.C. \u00a7 1252(g) and the INA barred it from adjudicating the merits of alien removal orders, but not from adjudicating citizen removal orders. The court found that the alien plaintiffs' claims that they were detained through misrepresentations and disregard for policy ultimately challenged detention methods in the execution of removal orders, and so \u00a7 1252(g)'s jurisdictional limits applied. The plaintiffs filed an amended complaint on Sept. 4, 2018. On Sept. 18, the defendants moved to dismiss, arguing that the plaintiffs failed to state a claim for relief and that punitive damages, attorneys\u2019 fees, and declaratory relief are not available under the FTCA. On Aug. 28, 2019, Judge Steve Jones granted the motion to dismiss with regard to plaintiffs' claims for trespass, negligence, intentional infliction of emotional distress, and negligent infliction of emotional distress along with the claims for punitive damages, attorney's fees, and declaratory relief. Unable to conclude that removal orders are essentially equivalent to arrest warrants, however, Judge Jones denied the motion to dismiss as to plaintiffs' claim for false imprisonment. In March 2020, the parties had a dispute about an offer of judgment. Defendants claimed that they made an offer for judgment of $15,000 total while plaintiffs believed they had accepted an offer of judgment for $15,000 for each of nine plaintiffs. On March 23, Judge Jones directed the clerk to strike plaintiffs' acceptance and the case is now in discovery. The case is ongoing.", "summary": "This suit, filed on Dec. 11, 2017, challenged the legality of a series of immigration raids on Central American families in the Atlanta area. The complaint argued that ICE officers used ruses to gain entry into the homes of immigrant families, then arresting and detaining them without probable cause or search warrants. Only the minor plaintiffs' claims for false imprisonment survived the motion to dismiss. The case is now in discovery."} {"article": "On July 14, 2006, Western Watersheds Project, an Idaho environmental non-profit organization, filed this lawsuit against the U.S. Fish and Wildlife Service in U.S. District Court for the District of Idaho. The plaintiff sought reversal of a January 2005 agency determination that a bird species known as the Greater Sage Grouse did not warrant inclusion as an endangered species under the Endangered Species Act (ESA). The plaintiff also brought the claim under the Administrative Procedure and Declaratory Judgment Acts, arguing that the organization's continued interest in studying the bird in its wild habitat was threatened by the bird\u2019s substantially declining population and the defendant\u2019s decision to deny the species protection was arbitrary and politically motivated. The plaintiff sought an order to remand the matter to the defendant agency for reconsideration. The case was assigned to Chief District U.S. Judge B. Lynn Winmill. According to the complaint, the plaintiff petitioned the defendant in 2003 to list the Sage Grouse as a threatened or endangered species, citing \u201cover one hundred peer-review scientific publications\u201d detailing the destruction of the Sage Grouse\u2019s habitat due to livestock grazing and oil and gas development. In 2005, the defendant responded to the petition with a finding that Sage Grouse would be listed as an endangered species. The complaint alleged that this finding violated the ESA's requirement that such determinations be based on the best available scientific information. The plaintiff asked the court to order that the defendant conduct a new review of Sage Grouse\u2019s status. Beginning on September 19, 2006, fourteen corporate and government entities began efforts to intervene in the suit on the defendant\u2019s behalf, including the State of Wyoming, the Anadarko Petroleum Corporation, and the Petroleum Association of Wyoming. The intervenors argued that new federal regulations protecting the Sage Grouse would burden them with costs of compliance. On March 9, 2007, Judge Winmill denied the motions to intervene in part, ruling that the would-be intervenors could not claim any interest in the litigation given that the plaintiff sought only an administrative re-assessment of the Greater Sage Grouse\u2019s status. However, Judge Winmill granted the motion in part in the event that the plaintiff might pursue a remedy beyond a remand of the administrative decision. Because that could adversely effect the intervenors, they were granted the right to intervene to the extent of challenging a possible proposed remedy. This decision was unsuccessfully appealed to the Ninth Circuit by the intervenors. On April 9, 2007 and May 21, 2007, the plaintiff and defendant respectively filed cross motions for summary judgment. On December 4, 2007, following a hearing on motions, the court granted summary judgement for the plaintiff, reversing the defendant\u2019s decision to not list the Sage Grouse, and directing defendant agency to further consider whether to list the Sage Grouse pursuant the ESA. In his opinion, Judge Winmill found that the defendant's review of the Sage Grouse's status had failed to consider the findings of its own scientific experts. Furthermore, a Deputy Assistant Director at the defendant agency had used \u201cintimidation tactics\u201d to influence the results of the agency's scientific inquiries. Judge Winmill therefore found that the agency\u2019s decision had not been based on sound scientific analysis as required by the ESA. 535 F.Supp.2d 1173. The opinion also noted that the same Director had already been found in a separate case to have improperly interfered in an ESA listing determination in Center for Biological Diversity v. FWS, 2005 WL 2000928 (N.D.Cal. 2005). The court declared the defendant's prior determination invalid and remanded the issue to the agency for further consideration in compliance with the ESA. On January 30, 2008, the parties stipulated to a 90-day deadline (from the date of the court's order) for the defendant's completion of the new review of the Sage Grouse's status. However, the defendant subsequently asked the court for additional time to comply with the court's order, and ultimately obtained several extensions from court. On December 12, 2008, the parties agreed to a settlement covering plaintiff\u2019s attorney fees and costs, amounting to $135,000, which the court approved. On March 8, 2010, after receiving several extensions, the defendant reported to the court that it had determined that listing the Sage Grouse under the ESA was warranted. However, despite this finding, the defendant placed the Sage Grouse on its list of \"precluded\" species, meaning that a bureaucratic backlog and a lack of resources prevented the agency from protecting the species regardless of the threats it faced. Thus the defendant avoided needing to protect the Sage Grouse while conceding the plaintiff\u2019s scientific arguments. The plaintiff asked for leave to file a supplemental complaint to explain that the defendant\u2019s new determination had been arbitrary and politicized, saying that it placed the Sage Grouse in a \u201cblack hole from which few species ever emerge, and under which they receive no ESA protection.\u201d The plaintiff asked the court to order the defendant to review the Sage Grouse's status yet again and requested leave to file an amended supplemental complaint. But on April 27, 2010, Judge Winmill denied the motion. The plaintiff had not alleged that the defendant violated the earlier order or that their second determination was not in compliance with the ESA. The plaintiff would be required to file a new action if they wanted to bring this new claim and the case closed.", "summary": "In 2006, an environmental non-profit filed this action seeking reversal of the U.S. Fish and Wildlife Service's determination not to list the Greater Sage Grouse under the Endangered Species Act. The court found that the defendant's decision not to list the species had been tainted by political considerations and inattention to scientific analysis. The defendant was ordered to conduct a new review of the Sage Grouse's status, the result of which was a new determination in 2010 that listing the Sage Grouse under the ESA was warranted. However, the defendant claimed it could not actually add the species to the endangered species list, due to a bureaucratic backlog and lack of resources. The plaintiff's request to file a supplemental brief was denied by the court, and the case closed."} {"article": "On December 23, 2002, a Mexican woman who worked in the U.S. as a non-immigrant guest worker filed a class action lawsuit in the U.S. District Court for the Northern District of New York, alleging that various labor recruiters engaged in sex discrimination against women who they were placing as non-immigrant guest workers at various U.S. farms. Specifically, plaintiff alleged a systematic practice by recruiters of denying women the opportunity to obtain seasonal work (agricultural work, such as harvesting crops) under the H-2A visa guest worker program and instead deliberately steering them to less lucrative jobs in the H-2B visa guest worker program (work classified as nonagricultural, such as packing produce), in violation of Title VII of the Civil Rights Act of 1964 and state law. Attorneys with Legal Momentum, Farmworkers Legal Services of New York (FLSNY), and other social justice organizations and private firms represented the plaintiff. Plaintiff sought declaratory relief and injunctive relief, as well as compensatory and punitive damages. Defendants moved to dismiss, and/or for summary judgment on various grounds, including a lack of subject matter jurisdiction, and argued that Title VII did not protect workers recruited outside of the U.S. In June 2004, the District Court (Chief Judge Norman A. Mordue) denied defendants' motions. Olvera-Morales v. Sterling Onions, Inc., 322 F. Supp. 2d 211 (N.D.N.Y. 2004). On June 15, 2005, following the dismissal of the New York defendants, the case was transferred to the U.S. District Court for the Middle District of North Carolina. The Court reconsidered the transfer order but reaffirmed its decision. Olvera-Morales v. Int'l Labor Mgmt. Corp., No. 5:02-CV-1589, 2006 WL 931752, 2006 U.S. Dist. LEXIS 17923 (N.D.N.Y. Apr. 10, 2006). Plaintiff moved for class certification on February 15, 2007, proposing a class consisting of \"[a]ll female H-2B workers recruited, procured or referred for employment by the Defendants or their agents, or whose H-2B employment opportunity was procured by Defendants or their agents, from 1999 to the present.\" On November 7, 2007, the District Court (Judge N. Carlton Tilley, Jr.) granted class certification. Olvera-Morales v. Int'l Labor Mgmt. Corp., 246 F.R.D. 250 (M.D.N.C. 2007). On December 18, 2007, the Court (Judge Tilley) granted Defendants International Labor Management Corporation (ILMC) and Del-Al Associates summary judgment on Plaintiffs' Title VII claims. However, the Court denied summary judgment to the North Carolina Grower's Association (NCGA) on the Title VII claims. The Court also declined to exercise supplemental jurisdiction over the claims Plaintiffs asserted under New York Human Rights Law, dismissing them without prejudice. The Court issued its memorandum opinion on January 1, 2008. Olvera-Morales v. Int'l Labor Mgmt. Corp., No. 1:05CV00559, 2008 WL 53293 (M.D.N.C. Jan. 1, 2008). Both Plaintiffs and Defendant NGCA moved for reconsideration. On February 20, 2008, the Court (Judge Tilley) granted Plaintiffs' motion for reconsideration and reinstated the Title VII claim against ILMC. The Court stated that it had dismissed ILMC as an \"employment agency,\" when ILMC had only contested that it was not an \"employer.\" The Court thus held that, as the issue of whether ILMC was not an \"employment agency\" was not before the Court at the summary judgment stage, it had erred in dismissing the claim. Olvera-Morales v. Int'l Labor Mgmt. Corp., No. 1:05CV00559, 2008 WL 506090 (M.D.N.C. Feb. 20, 2008). On April 4, 2008, the Court (Judge Tilley) also granted Defendant NGCA's motion for reconsideration and dismissed the Title VII claim against it. The Court held that, since Plaintiff was represented by counsel at the time of her initial EEOC complaint, the \"identity of interest\" exception--which the Court had applied to Plaintiff--should actually not apply to her on summary judgment. Morales v. Int'l Labor Mgmt. Corp., No. 1:05CV00559, 2008 WL 939180 (M.D.N.C. Apr. 4, 2008). On April 16, 2008, less than a week before trial was scheduled to begin, the parties notified the Court that they had reached a settlement. The settlement called for Defendants to provide data to Plaintiffs' counsel for three years on the H-2A and H-2B workers hired by Defendants, for Defendants to adopt anti-sex discrimination policies and implement training to that effect, and for $100,000 in settlement funds. On August 4, 2009, the Court granted the parties' motion for final approval of the class settlement.", "summary": "On December 23, 2002, a Mexican woman who worked in the U.S. as a non-immigrant guest worker filed a class action lawsuit in the U.S. District Court for the Northern District of New York, alleging that various labor recruiters engaged in sex discrimination against women who they were placing as non-immigrant guest workers at various U.S. farms. Specifically, plaintiff alleged a systematic practice by recruiters of denying women the opportunity to obtain seasonal work (agricultural work, such as harvesting crops) under the H-2A visa guest worker program and instead deliberately steering them to less lucrative jobs in the H-2B visa guest worker program (work classified as nonagricultural, such as packing produce), in violation of Title VII of the Civil Rights Act of 1964 and state law. The case eventually settled just prior to trial. The settlement called for Defendants to provide data to Plaintiffs' counsel for three years on the H-2A and H-2B workers hired by Defendants, for Defendants to adopt anti-sex discrimination policies and implement training to that effect, and for $100,000 in settlement funds."} {"article": "In 1955, the Supreme Court ordered school districts to desegregate \u201cwith all deliberate speed.\u201d 349 U.S. 294. But the city of Columbus, MS did not allow black students to attend schools previously reserved for whites until 1965, a decade later. Even by 1970, no white students attended a historically black school, and less than 5% of black students attended historically white schools. The United States brought this action on July 13, 1970 in the United States District Court for the Northern District of Mississippi. It sued both of the public school systems in Lowndes County: the Columbus Municipal Separate School District and the Lowndes County School District. The Department of Justice brought the lawsuit under 42 U.S.C. \u00a7 2000c-6 and sought immediate desegregation of both districts. District Judge Orma R. Smith entered a consent decree on August 10, followed by a permanent injunction on September 5. The injunction ordered the districts to operate unitary, non-racial school systems that did not discriminate on the basis of race. It also established a biracial advisory committee and governed how the districts assigned students to schools, hired faculty and staff, transported students, built new facilities, and decided which extracurricular activities to offer. The Columbus Municipal Separate School District\u2019s original remedial measures focused on its middle and high schools. In July 1975, the United States sought additional relief to desegregate the District\u2019s elementary schools. Originally, the District claimed that its existing policies were constitutional despite the fact that half its elementary schools were either over 90% black or 90% white. It later proposed minor attendance zone changes based on a neighborhood schools concept. In contrast, the United States proposed an ambitious pairing system. When two schools were paired, their attendance zones would be merged. Then, all students would attend one school for certain grades (e.g., 1st to 3rd grade) and the other school for the others (e.g., 4th to 6th grade). By pairing historically black schools with historically white schools, the United States\u2019 plan promised quick desegregation. The district court adopted the United States\u2019 pairing plan. The District appealed, arguing that its more limited plan should have been adopted instead. In an August 9, 1977 opinion, Fifth Circuit Judge Irving L. Goldberg upheld the district court\u2019s determination. Judge Goldberg observed that the District\u2019s plan would leave several schools entirely segregated and that the pairing plan would produce \u201cmuch greater desegregation.\u201d Therefore, Judge Goldberg held that the pairing plan was appropriate despite a small increase in the District\u2019s transportation costs. 558 F.2d 228. Over the next decades, the districts filed reports with the court. The court also implemented adjustments to the student assignment plan, authorized the construction and sale of schools, and supervised the appointment of new members to the biracial advisory committee. In 2007, the Columbus Municipal Separate School District and the United States filed a joint motion for a declaration of unitary status. The district court granted the motion and dismissed the case as to Columbus on August 9. In contrast, Lowndes County parents\u2019 groups concluded that the Lowndes County School District was not adhering to its obligations under the consent decree. They filed cases in 2002 and 2003 to enforce the districts\u2019 desegregation obligations. The Court merged these two lawsuits with this case in 2004. The parents\u2019 groups, Lowndes County, and the United States agreed to a new consent decree in 2006, which declared the District unitary with respect to student assignment, faculty and staff assignment, and transportation only. It also provided a pathway towards a declaration of full unitary status. On August 21, 2008, the District moved for unitary status. The United States opposed the motion because of inadequate facilities and a lack of advanced courses in one of the District\u2019s high schools together with complaints of harassment of and discrimination against black students in majority white schools. The parties then agreed to a modified consent order under which the District would remedy these problems. The District again moved for unitary status on May 15, 2012. This time, the United States did not oppose the motion, but the parents\u2019 groups did. At a fairness hearing, few residents opposed the plan. The court found that the District had made the required facilities improvements and implemented an AP program. It also found that the District had formulated and implemented an anti-discrimination policy. District Judge Michael P. Mills wrote that the court had \u201cseriously considered\u201d denying unitary status because Caledonia High School continued to use \u201cConfederates\u201d as its nickname and play \u201cDixie\u201d at sporting events. But the court ultimately concluded that the lack of complaints from the community suggested that these \u201ctroubling\u201d activities were \u201cnot vestiges of segregation\u201d of sufficient magnitude to justify a denial of unitary status. The Lowndes County School District was declared unitary on October 24, 2012. 900 F. Supp. 2d 703. The case is now closed. 349 U.S. 294 (1955). 558 F.2d 228 (5th Cir. 1977). 900 F. Supp. 2d 703 (N.D. Miss. 2012).", "summary": "In the 1970s, the United States sued two Mississippi school districts to dismantle de jure racial segregation. Both districts operated under permanent injunctions for about forty years and obtained declarations of unitary status early in the 21st Century. The case is now closed."} {"article": "On July 9, 2017, thirteen protesters and two reporters who were arrested during a protest in Baton Rouge filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the City of Baton Rouge, as well as numerous agents of the Sheriff\u2019s Department and of the state, under 42 U.S.C. \u00a7 1983 and Article 306 of the State of Louisiana Children's code. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief as well and monetary relief and attorneys\u2019 fees. After a Baton Rouge police officer shot and killed Alton Sterling, people gathered in Baton Rouge to speak out against the pattern of police misconduct in the area and, more generally, in the United States. In July 2016, a peaceful, youth-led protest gathered at the State Capitol building where participants spoke, sang, and prayed. Participants then marched around the area in the same fashion. Eventually, law enforcement officers gathered. The officers ordered the protesters out of the streets. Most complied with the dispersal order. The officers ordered the protesters to disperse \u2013 an impossible order to comply with, since the police blocked off most of the surrounding streets, had already ordered the protesters to stay off the sidewalks, and were arresting people who stepped into the streets to leave. Shortly thereafter, the officers swept through the crowd, violently grabbing people and binding their wrists with plastic zipties. The officers arrested a mix of protesters, reporters, and legal observers. One of the plaintiffs was a 17-year-old girl put in an adult prison with male inmates in violation of the Children\u2019s Code. Another plaintiff was separated from her children, including a five-year-old who was taken from her and put into child protective services. The plaintiffs claimed that the defendants had, in ordering the dispersal of a peaceful protest and unlawfully arresting participants, violated participants\u2019 First Amendment rights to speech, assembly, and free press. The plaintiffs also claimed excessive force, unreasonable search and seizure, and civil conspiracy. The original complaint and some of the exhibits contained many photographic images depicting the actions of both protesters and law enforcement officers. The plaintiffs sought injunctive relief in the form of a preliminary injunction requiring the defendants to end their practices and policies as described above. The plaintiffs also sought a preliminary injunction to require the defendants to expunge the plaintiffs\u2019 arrests at the defendants\u2019 cost and bar the defendants from reporting the plaintiffs\u2019 arrests to any law enforcement agency, database, employer, or credit agency. They further asked that a permanent injunction be granted for the above. On July 12, 2017, the plaintiffs filed a notice of related cases. The plaintiffs listed six cases that all involved damages lawsuits on behalf of people who were wrongfully arrested during the July 2016 Alton Sterling protests in Baton Rouge. One of these cases was McKesson v. City of Baton Rouge, one with common questions of law and fact with the present case. The case was originally assigned to Judge Shelly D. Dick. On July 12, 2017, the case was reassigned to Judge James J. Brady. Then, in light of the plaintiff\u2019s notice of related cases, the court reassigned the case to Judge John W. deGravelles and Magistrate Judge Erin Wilder-Doomes, the judges who presided over the McKesson case mentioned above. On July 21, 2017, the plaintiffs filed their first amended complaint, adding an exhibit to the complaint listing the names and charges of all persons arrested during the protest. On September 11, 2017, the defendants filed a motion to strike the plaintiffs\u2019 complaint and first amended complaint. The defendants argued that the plaintiffs\u2019 failed to comply with Rule 8 of the Federal Rules of Civil Procedure (FRCP) in their use of illustrative pictures in a petition and a \u201cPhotographic Timeline\u201d as one of the exhibits. The defendants considered these to be unconventional and unprofessional. Then, on September 28, 2017, the defendants filed another motion to dismiss and, in the alternative, a motion to strike the first amended complaint. The defendants made similar arguments to the motion above. On October 12, 2017, the plaintiffs filed a stipulation of voluntary dismissal of some of the defendants, namely, the defendants associated with the Louisiana Sheriff\u2019s Association. Judge deGravelles approved this the next day. On January 2, 2018, the plaintiffs filed a second amended complaint, removing some of the unconventional exhibits complained about in prior motions to dismiss. The amended complaint retained, however, much of the photographic imagery in the complaint itself. On January 11, 2018, the defendants, in response to the plaintiffs\u2019 filing a second amended complaint, withdrew their September 11, 2017 and September 28, 2017 motions to dismiss. In the following weeks, the defendants filed two motions to strike and four motions to dismiss the second amended complaint. In support of the motions to strike, the defendants argued again that the second amended complaint violated FRCP Rule 8. Additionally, the defendants claimed that the complaint contained redundant, immaterial, impertinent, and scandalous allegations. In support of the motions to dismiss, the defendants argued that the plaintiffs failed to state a claim on which relief can be granted. Moreover, the defendants claimed that the court lacked jurisdiction over some of the defendants because Eleventh Amendment immunity applies to them. Lastly, the defendants argued that this case was ripe for dismissal on the grounds that the outcome of the case might influence the claims that had already been or had yet been filed. On February 20, 2018, the defendants filed a motion to stay discovery. Then, on February 26, 2018, the defendants filed another motion to dismiss and, in the alternative, a motion to strike the second amended complaint. The defendants argued that the complaint should be dismissed and/or stricken because the 82d page, 333 paragraph complaint, with its attached 64 pages of exhibits, violated the provision of FRCP Rule 8 that requires that a properly pled complaint contain \u201ca short and plain statement of the claim showing that the pleader is entitled to relief.\u201d On May, 14, 2018, Judge deGravelles granted in part the defendants\u2019 motion to stay discovery. With the exception of written discovery, discovery was stayed pending resolution of the issues raised in the motions to dismiss. On September 7, 2018, pending motions to dismiss and motions to strike were decided. All motions were granted in part and denied in part; after the motions, the claims against an officer in question in his personal capacity, failure to intervene, and state law claims remained, while claims against the officer in his official capacity and certain claims against other officers were dismissed. In response to these rulings and further discovery, on November 6, 2019, the parties filed a joint motion to dismiss so that the plaintiffs could file a new complaint that includes only the officers against whom the plaintiffs had valid claims. The new complaint was filed a week later; it changed the list of defendants, removing the ones already mentioned and adding new defendants identified during discovery. Different sets of defendants filed for summary judgment and motions to dismiss in early 2020, though no ruling on either has been made as of June 2020. The case is ongoing.", "summary": "This 2017 lawsuit was brought by thirteen protesters ad two reporters who were arrested for their participation in the July 2016 Alton Sterling protests in Baton Rouge. The case was filed in the U.S. District Court for the Middle District of Louisiana. The plaintiffs filed suit under 42 U.S.C. \u00a7 1983, the Children's Code Article 306, and state law. They alleged that the defendants had, in ordering the dispersal of a peaceful protest and unlawfully arresting participants, violated participants\u2019 First Amendment rights to speech, assembly, and free press. The case is ongoing."} {"article": "On August 9, 2018, the United States Citizenship and Immigration Services (USCIS) changed its longstanding policy for determining unlawful presence of students and exchange visitors. Under the old policy, students and exchange visitors were deemed unlawfully present only after an official determination. However, the new policy deemed students as unlawfully present immediately after any unauthorized activity. The unauthorized activity could be as minor as a failure to report a change of address. On October 23, 2018, Guilford College and other universities filed suit in U.S. District Court for the Middle District of North Carolina against USCIS and the Department of Homeland Security (DHS) under the Administrative Procedure Act (APA). Plaintiffs were represented by private counsel including Mayer Brown. Plaintiffs alleged that the defendants failed to provide notice and comment and comply with other requirements of the APA. Further, the new policy allegedly imposed three- and ten-year bars on individuals without notice or opportunity to cure and thus violated the protections guaranteed by the due process clause. Finally, plaintiffs alleged the new policy violated provisions of the Immigration and Nationality Act (INA). On December 14, 2018, plaintiffs filed their first amended complaint. The plaintiffs also filed motions for a preliminary injunction and partial summary judgement on some of their claims involving the APA and the INA. On January 10, 2019, the government filed a motion to dismiss for lack of jurisdiction. On May 3, 2019, the court agreed with plaintiffs and issued a nationwide preliminary injunction against the new policy, noting the APA directed courts to \"set aside agency action\" found unlawful. However, it denied the plaintiffs\u2019 motion for partial summary judgment without prejudice because the parties failed to file the relevant administrative record. The plaintiffs again filed a motion for partial summary judgment in late May, 2019. At the same time, the defendants filed a motion for summary judgment, claiming that the plaintiffs lacked standing and that the new policy was exempt from notice and comment requirements of the APA. On July 3, 2019, the judge denied both motions for summary judgement without prejudice, again stating that the parties failed to provide a sufficient administrative record. The parties subsequently renewed their summary judgment motions. On February 6, 2020, the Court granted the plaintiffs\u2019 motion for partial summary judgment on two grounds. First, Judge Biggs found that the new rule was subject to notice and comment rulemaking under the APA that had not taken place. Second, Judge Biggs found that the rule conflicted with the INA's plain text because the INA defined \"unlawful presence\" to mean more than mere participation in unauthorized activity. The Court remedied this violation by entering a nationwide injunction against the policy. 389 F. Supp. 3d 377. The government appealed the decision and injunction to the Fourth Circuit on April 3, 2020. However, on August 3, 2020, the government voluntarily dismissed that appeal, leaving the underlying injunction in place. It is unclear why the government chose to drop the appeal.", "summary": "On August 9, 2018, the United States Citizenship and Immigration Services (USCIS) issued a new policy that made it easier to declare the presence of students and visitors to the United States unlawful. On October 23, 2018, Guilford College and other universities challenged that policy under the Administrative Procedure Act. They alleged that the new policy violated statutory and due process rights. The District Court entered a nationwide preliminary injunction against the policy but denied summary judgment because the parties had not submitted a complete administrative record. The case was appealed to the Fourth Circuit Court of Appeals but then the government dropped that appeal, leaving the injunction in place. It is unclear why the government chose to drop the appeal."} {"article": "On June 30, 2016, asylum seekers in this case, represented by the American Immigration Council and partners, filed this lawsuit against the Attorney General of the United States as well as the directors of the Department of Homeland Security, the U.S. Immigration and Customs Enforcement, U.S. Customs and Immigration Services, U.S. Customs and Border Patrol, and the Executive Office for Immigration Review. The plaintiffs argued that DHS had failed to notify them of its one-year asylum application deadline and failed to implement mechanisms that guaranteed members the opportunity to timely submit these applications. The plaintiffs argued that these actions violated the Administrative Procedure Act, the Immigration and Nationality Act, governing regulations, and their due process rights. They sought class certification, injunctive and declaratory relief, mandamus, and attorneys' fees. On July 21, 2016, the plaintiffs moved to certify their class. However, the court granted a stipulated motion to stay the case until after the 2016 presidential election. The case was restored to active docket on November 7, 2016. In January 2017, the court issued an order certifying the class. 2017 WL 1397749. The court certified the following classes and subclasses: \u2022 CLASS A (\u201cCredible Fear Class\u201d): All individuals who have been released or will be released from DHS custody after they have been found to have a credible fear of persecution within the meaning of 8 U.S.C. \u00a7 1225(b)(1)(B)(v) and did not receive notice from DHS of the one-year deadline to file an asylum application as set forth in 8 U.S.C. \u00a7 1158(a)(2)(B). \u2022 A.I.: All individuals in Class A who are not in removal proceedings and who either (a) have not yet applied for asylum or (b) applied for asylum after one year of their last arrival. \u2022 A.II.: All individuals in Class A who are in removal proceedings and who either (a) have not yet applied for asylum or (b) applied for asylum after one year of their last arrival. \u2022 CLASS B (\u201cOther Entrants Class\u201d): All individuals who have been or will be detained upon entry; express a fear of return to their country of origin; are released or will be released from DHS custody without a credible fear determination; are issued a Notice to Appear (NTA); and did not receive notice from DHS of the one-year deadline to file an asylum application set forth in 8 U.S.C. \u00a7 1158(a)(2)(B). \u2022 B.I.: All individuals in Class B who are not in removal proceedings and who either (a) have not yet applied for asylum or (b) applied for asylum after one year of their last arrival. \u2022 B.II.: All individuals in Class B who are in removal proceedings and who either (a) have not yet applied for asylum or (b) applied for asylum after one year of their last arrival. The day after class certification, the defendants moved to dismiss, arguing that the plaintiffs lacked standing and that the court lacked subject matter jurisdiction. The court denied the motion in March 2017. 2017 WL 1153856. On October 30, 2017, the plaintiffs moved for summary judgment. The defendants opposed the motion, arguing that the court lacked jurisdiction and that neither Congress nor the Constitution required the notice that the plaintiffs were seeking. The court disagreed, and granted summary judgment for the plaintiffs. On March 29, 2018, the court found that Congress, in adopting the one-year application deadline, expressed concern about foreclosing legitimate claims and intended to monitor administration of the deadline to make sure it was implemented fairly. Failure to provide notice to class members, then, violated Congressional intent. The court also found that the defendants had not taken steps that were \u201creasonably calculated\u201d to provide notice to class members and that consequently, it had not met its procedural due process obligations. The defendants appealed the decision to the Ninth Circuit on May 25, 2018. According to the American Immigration Council, the parties agreed to a joint interim stay agreement that requires the Executive Office for Immigration Review and USCIS to treat as timely all pending and newly filed asylum applications adjudicated during the stay that are filed by class members without final orders of removal. See the Council's website for additional information. Since the defendants filed the appeal, the parties have been participating the Ninth Circuit's mediation program which facilitates settlement. As of this writing, this process is ongoing.", "summary": "In 2016, asylum seekers filed this class action complaint in the U.S. District Court for the Western District of Washington. The plaintiffs alleged that DHS had failed to notify them of its one-year asylum application deadline and failed to implement mechanisms that guaranteed them the opportunity to timely submit asylum applications. In March 2018, the court granted the plaintiffs' motion for summary judgment. The defendants appealed the decision to the Ninth Circuit in May 2018, and the parties have since been participating in the Ninth Circuit's mediation program which facilitates settlement. This process is ongoing."} {"article": "On October 4, 2004, a practicing lawyer and his family members filed a lawsuit in the U.S. District Court for the District of Oregon against the Department of Justice and the Federal Bureau of Investigation (FBI), under Bivens and 50 U.S.C \u00a7\u00a7 1804 and 1823 (electronic surveillance and physical searches under the Foreign Intelligence Surveillance Act (FISA)). The plaintiffs, represented by private counsel, asked the court for injunctive and declaratory relief, alleging that the defendants conducted unlawful arrest, imprisonment, searches and seizures. The plaintiffs also alleged that the defendants violated the Privacy Act, 5 U.S.C. \u00a7 552a by illegally leaking information and that portions of the Patriot Act are unconstitutional. The plaintiffs sought return of improperly seized property. This case is based on the following background. On March 11, 2004, terrorists' bombs exploded on commuter trains in Madrid, Spain. The FBI obtained photographs of fingerprints from the bombing incident. The FBI made a wrongful match of a fingerprint taken from near the Madrid bombing site to that of the plaintiff, supposedly in part because the plaintiff was a Muslim. Despite numerous signs that the match was erroneous, the FBI arrested and imprisoned the plaintiff from May 6, 2004, through May 20, 2004. After news reports revealed that the Madrid fingerprint matched an Algerian citizen, the plaintiff was released from prison. On November 29, 2006, the District Court (Judge Aiken) signed a stipulated settlement agreement reached by the parties. The agreement limited plaintiffs' remaining claims to a facial challenge to FISA, in which the relief available was a declaratory judgment of the unconstitutionality of these statues. On December 6, 2006, plaintiffs filed an amended complaint for declaratory judgment and sought removal of all illegally seized materials under government possession. Defendants argued that the Court lacked jurisdiction because the plaintiffs lacked standing to seek declaratory relief. On September 26, 2007, the District Court (Judge Aiken) found that the plaintiffs' claims alleging an on-going 'case' or 'controversy' provided the Court jurisdiction. The Court concluded that 50 U.S.C. \u00a7\u00a7 1804 and 1824 of FISA, as amended by the Patriot Act, are unconstitutional as they violate the Fourth Amendment of the U.S. Constitution. Accordingly, plaintiffs' motion for summary judgment for declaratory relief was granted. On October 9, 2007, defendants filed an appeal to the U.S. Court of Appeals for the 9th Circuit. On March 24, 2010, the Appeals Court vacated the District Court's summary judgment on the grounds that the plaintiffs lacked standing because the only relief that would address the alleged Fourth Amendment violation would be injunctive relief. However, the plaintiffs were only entitled to declaratory judgment pursuant to the settlement agreement. On November 1, 2010, the U.S. Supreme Court denied the Petition for Writ of Certiorari.", "summary": "On October 4, 2004, plaintiffs filed a lawsuit against the U.S. Government alleging that portions of the Foreign Intelligence Surveillance Act (FISA), as amended by the Patriot Act was unconstitutional. On September 26, 2007, the U.S. District Court for the District of Oregon (Judge Aiken) concluded so and ordered summary judgment. On March 24, 2010, the U.S. Court of Appeals for the 9th Circuit vacated the order based on that the plaintiffs lacked standing due in part to the settlement agreement."} {"article": "On July 19, 2017, death-row inmates in Florida filed this lawsuit alleging that the practice of placing death-row inmates in solitary confinement indefinitely violated their Eighth and Fourteenth Amendment rights. Specifically, they claimed that the permanent solitary confinement posed a serious risk of harm to the health and safety of the plaintiffs. The plaintiffs filed this lawsuit in the U.S. District Court for the Middle District of Florida against employees of the Florida Department of Corrections (FDOC) under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by themselves, sought injunctive and monetary relief. Lastly, they sought to represent a class of all Florida inmates on death row and in FDOC custody at one of two state correctional facilities. The case was assigned to Judge Marcia Morales Howard. The defendants moved to dismiss the claim on October 6, 2017. They alleged that the plaintiffs had failed to state a claim under 42 U.S.C. \u00a7 1983 and for lack of jurisdiction. On October 25, 2017, the case was referred to mediation. On November 17, 2017, the Florida DOC filed initial discovery disclosures. On September 10, 2018, parties stipulated to both a protective order and a confidentiality order. On March 28, 2018, the complaint was amended. On April 23, 2018, the motion to certify the class was denied as moot. On December 5, 2018, a memorandum denying the presence of a third-party observer at mental health examinations was filed stating that the presence of a third party is not necessary or proper. On May 28, 2019, both parties filed a joint status report to schedule mediation before Senior United States District Judge Harvey Schlesinger and stipulating to a non-jury trial. On June 12, 2019, Judge Howard issued an order setting the terms of the settlement proceedings in front of Judge Schlesinger. The court directed the clerk to administratively close the case, to be reopened when the settlement efforts have concluded. Judge Howard directed the clerk to open a new case, In re: Davis v. Inch Settlement Conference, Case No. 3:19-mc-17, and assign it to Judge Schlesinger. On October 30, 2019, the parties notified the court that discussions are continuing and the parties request more time for mediation. A mediation session was held in January 2020 and is ongoing as of May 11, 2020.", "summary": "In 2017, death row inmates from Florida filed this class action complaint in the U.S. District Court for the Middle District of Florida. The plaintiffs alleged that the policy of placing death row inmates in indefinite solitary confinement violates their eighth and fourteenth amendment rights. In 2019 the parties entered into settlement discussions. This case is ongoing."} {"article": "This action, filed on May 26, 2004 in the U.S. District Court for the District of New Jersey, was brought by three adopted children placed in an abusive and neglectful home by the New Jersey Division of Youth and Family Services (DYFS). The plaintiffs were represented by private counsel and Children's Rights, Inc.; they sought compensatory and punitive damages, claiming that the state violated their federal and state civil rights by placing them in a foster-turned-adoptive home (approved and monitored by the DYFS) that systematically starved and otherwise neglected them. Not long after the case was filed, a guardian ad litem from Children's Rights was named for the plaintiffs. In 2003, B.J. (the plaintiffs' oldest brother) was found looking for food in his neighbor's trash. B.J. was 19 years old but weighed only 45 pounds. Shortly thereafter, the police entered his home and discovered 3 other adopted boys, the plaintiffs in this case, all of whom were extremely underdeveloped (K.J., age 14, weighed 40 pounds; T.J., age 10, weighed 28 pounds; M.J., age 9, weighed 23 pounds). Upon the police's discovery, DYFS removed the plaintiffs from the home that day. (note: the DYFS had visited the home over 38 times within the past 4 years and were aware of the plaintiffs' living conditions) The complaint alleged that the defendants, having placed the plaintiffs in their foster care custody, had a special relationship with the plaintiffs that imposed upon the state an affirmative duty to care for and protect the plaintiffs from harm; that the defendants failed to adequately screen, approve, and monitor the foster home in order to ensure the plaintiffs' safety and welfare, despite the repeated signs and observations indicating that the plaintiffs were not receiving adequate care; that the acts and omissions of the defendants were a substantial departure from the exercise of reasonable professional standard and amounted to deliberate indifference to the plaintiffs' welfare; that the defendants did not adequately train or supervise employees handling such cases; that the defendants' conduct placed the plaintiffs in state-created dangers; that the defendants failed to regularly visit the plaintiffs; that the defendants failed to conduct a pre-adoptive and post-adoptive home study; that the defendants failed to investigate suspected child abuse reports regarding the plaintiffs; and that the defendants discriminated against the plaintiffs on the basis of their perceived handicaps. All this, the plaintiffs said, violated federal Substantive Due Process and Procedural Due Process, state Substantive Due Process and Procedural Due Process, the state's Violation of Child Placement Bill of Rights Act, the state's Tort Claims Act, the state's Law Against Discrimination, and various state adoption and regulation laws. The requested relief included compensatory damages, punitive damages, reasonable attorneys' fees and costs, and prejudgment interest. On April 6, 2005, the court denied the defendants' Motion to Dismiss with respect to counts under Section 1983, the New Jersey Child Placement Bill of Rights, and the New Jersey Tort Claims Act. However, plaintiffs' counts under the New Jersey Constitution, the New Jersey statutes and regulations, and the Law Against Discrimination were dismissed for failure to state a claim. The parties reached a settlement agreement on September 30, 2005, awarding a sum of $7,500,000 to the plaintiffs, without any admission of liability by any party. The settlement amount was inclusive of attorneys' fees. The settlement also ensured that the guardian ad litem (GAL) would attempt to obtain educational services from the children's local school districts for the plaintiffs (including 10 hours per month of cognitive remediation therapy, 1 hour per week of vocational therapy, 1 hour per week of occupational therapy, and 4 hours per week of one-on-one academic tutoring), and that until the plaintiffs exited the custody of DYFS, the state would provide the GAL, on a bi-monthly basis, with updated records regarding each plaintiff. The defendants also agreed to provide each plaintiff with a Medicaid card entitling them to benefits under Medicaid \"Family Care Plan A,\" from the date of the settlement agreement to the date each plaintiff reaches age 21, and to waive any and all Medicare liens. The court approved this settlement in its entirety on November 30, 2005. While the settlement agreement was pending in early November, B.J., the oldest brother who was not a party to the case, filed a Motion to Intervene. The Motion was granted in mid-November. On November 29, 2005, the court approved the settlement B.J. and the state reached in mid-November, which awarded B.J. a sum of $5,000,000, continued his medical care via Medicaid, and in which the state waived any and all Medicaid liens. The plaintiff's attorney fees were also waived, though the costs were not.", "summary": "Plaintiffs, three minor children, sought compensatory and punitive damages, claiming that defendants placed them in a foster-turned-adoptive home that systematically starved them. This case was filed in 2004, and the parties agreed to settle in September 2005. The court granted final approval of the settlement agreement in November 2005, which awarded plaintiffs a lump sum of $7,500,000."} {"article": "On September 26, 1990, prisoners in the Stanislaus County jail system filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the county and the county sheriff, challenging their conditions of confinement. The prisoners, represented by the Prisoner Rights Union and private counsel, brought suit under 42 U.S.C. \u00a7 1983, alleging a violation of their rights under the Eight Amendment. Specifically, they claimed that the county jails were overcrowded and, among other things, provided inadequate access to law libraries and to medical, dental and mental health care. Plaintiffs sought declaratory and injunctive relief. On October 12, 1990, the plaintiffs moved the District Court for a preliminary injunction, and on February 27, 1991, following discovery, the Court (Chief Judge Robert E. Coyle) adopted the recommendations of Magistrate Judge John F. Moulds and granted a limited injunction, prohibiting prisoners from being bedded on the floor, prohibiting the addition of more beds to the prison during the case, and authorizing the Sheriff to release prisoners when the jail was 90% full. The Court also certified the case as a class action. The parties began negotiations to settle the case in 1991, and in March 1992 they came to an agreement. Like the preliminary injunction, the settlement enjoined the County from bedding prisoners on the floor and allowed the Sheriff to deny new prisoners and release current prisoners when the jail came within ten percent of its maximum capacity; in addition, it settlement also addressed issued with law library access and medical, dental and mental health care. It applied to the Men's Jail, the Public Safety Center, the Men's Honor Farm, and the Female Facility (closed in 1993). The Court (Judge Oliver W. Wanger) approved the settlement and terminated the case on May 4, 1992. Three days later, the Court (Magistrate Judge Moulds) ordered defendants to pay plaintiffs' attorney fees. In 2008, a class member filed a motion seeking enforcement of the settlement, but the Court referred the movant to class counsel. The settlement was still in effect in 2012, and played a part in the County's application for state funds to finance an expansion of its jail facilities.", "summary": "On September 26, 1990, prisoners in the Stanislaus County jail system filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the County and the County Sheriff, challenging their conditions of confinement. The District Court issued a preliminary injunction in 1990, and the parties settled in 1992."} {"article": "On July 25, 2014, a former pre-trial detainee of the Montgomery County Jail filed this class-action lawsuit in the U.S. District Court for the Northern District of New York. The plaintiff sued Montgomery County, its sheriff, and its jail administrator under 42 U.S.C. \u00a71983. The plaintiff, represented by private counsel, sought injunctive, declaratory, and monetary relief, claiming violations of the Eighth Amendment\u2019s prohibition of cruel and unusual punishment and the Fourteenth Amendment\u2019s Due Process Clause. The plaintiff alleged that the jail did not provide adequate food and nutrition, which caused him and other inmates to experience dramatic weight loss, hair loss, skin conditions, and other medical conditions, including scurvy. The plaintiff sought to represent a class of inmates who, like himself, had been denied proper nutrition at the Montgomery County Jail. On September 29, 2017, District Judge Brenda K. Sannes denied the motion for class certification, without prejudice, ruling that the plaintiff failed to satisfy the typicality and adequacy requirements of Federal Rule of Civil Procedure 23(a). On May 29, 2018, the court dismissed the plaintiff\u2019s claims for injunctive and declaratory relief. Those claims were moot because he had filed his complaint four months after he was released from the jail. He filed an amended complaint on August 9, 2018. A second former inmate of the jail joined as plaintiff in this amended complaint. The new plaintiff had been detained at the jail for several months both before and after conviction. In the amended complaint, the plaintiffs sought again to represent a class. The court granted class certification on August 20, 2018, defining the class as all detainees, from July 24, 2011 onward, who had been detained at the jail for at least two consecutive weeks. The class was divided into two sub-classes: pre-trial detainees and post-trial detainees. On November 7, 2019, the court denied the county\u2019s motion for summary judgment. However, the court did strike the demand for declaratory and injunctive relief, as those claims had been dismissed on May 29, 2018, before the plaintiffs re-asserted them in the amended complaint. 2019 WL 5842822. The parties set three different trial dates before agreeing to a settlement in late February. On July 8, 2020, the plaintiffs informed the court that they were ready to finalize the settlement agreement, except for one detail: the county was insisting that the plaintiffs\u2019 attorneys agree not to publicly share information about the settlement, though the settlement would be a matter of public record. On July 15, 2020, the county informed the court that the parties had resolved the issue, and the settlement is pending.", "summary": "In 2014, a former pre-trial detainee at the Montgomery County Jail filed this class action complaint in the U.S. District Court for the Northern District of New York. The plaintiff alleged the facility failed to provide adequate food and nutrition, in violation of the Eighth and Fourteenth Amendments. In 2018, the class was certified. The class was divided into two subclasses of pre-trial and post-trial detainees and was generally defined as all detainees who have been or will be placed into the custody of the jail and were detained for at least two consecutive weeks since July 24, 2011. As of July 13, 2020, a settlement agreement is pending."} {"article": "On September 28, 2006, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Grace Episcopal Church of Whitestone, Inc (Grace Church). and Episcopal Diocese of Long Island (Diocese) in the U.S. District Court for the Eastern District of New York alleging discrimination on the basis of sex and retaliation in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged the defendants subjected the female complaining party to a sexually hostile work environment and terminated her in retaliation to her opposing these practices. The EEOC sought injunctive and monetary relief against the defendants. The case was assigned to Magistrate Judge William Wall. The defendants successfully had the lawsuit dismissed in July 2007, as the EEOC failed to demonstrate that Grace Church and Diocese were an integrated enterprise or an employer of the complaining party. At the same time the EEOC's partial motion for summary judgment was denied. The court granted the EEOC leave to amend their complaint. 2007 WL 4914663. On December 18, 2007, the EEOC filed an amended complaint against the defendants. On January 25, 2008, Diocese moved to dismiss the EEOC\u2019s amended complaint. Diocese argued that the EEOC did not sufficiently plead that Diocese was an employer under Title VII, and therefore the amended complaint should be dismissed. The court did not agree. On July 15, 2008, the court denied Diocese\u2019s motion to dismiss EEOC\u2019s amended complaint. For nearly three years, the parties underwent discovery proceedings. On November 30, 2012, settlement discussions began. The complainant intervened as a plaintiff, on May 20, 2013. The next day, the parties\u2019 reached an agreement, and the court approved their consent decree. This consent decree allowed the court to retain jurisdiction for three years to ensure compliance. The decree concerned monetary and injunctive relief. For the monetary relief, the Grace Church agreed to pay $192,000.00 to the charging party and claimant. For injunctive relief, the defendants agreed to refrain from retaliation and sex discrimination. The defendants next agreed to adopt non-discriminatory policies and procedures. In addition, the defendants agreed to provide anti-employment discrimination training to all employees, post notices of this lawsuit\u2019s resolution in prominent places where employee notices were posted, report regularly to the EEOC, and keep records up to date that were relevant to employment discrimination. There are no indication of non-compliance by the parties, and the duration of the consent decree has lapsed. The case is presumably closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Grace Episcopal Church of Whitestone, Inc (Grace Church). and Episcopal Diocese of Long Island (Diocese) in the U.S. District Court for the Eastern District of New York alleging discrimination on the basis of sex, female, and retaliation in violation of Title VII of the Civil Rights Act of 1964. The complainant intervened in this lawsuit. In 2013, the court approved the parties' consent decree. This decree concerned monetary and injunctive relief. For the monetary relief, the Grace Church agreed to pay $192,000.00 to the charging party and claimant. For injunctive relief, the defendants agreed to refrain from retaliation and sex discrimination. The case is presumably closed."} {"article": "On March 4, 2019, two named plaintiffs filed suit in the U.S. District Court for the Eastern District of Missouri against the Missouri Department of Social Services Family Support Division as well as the Governor of Missouri, the Director of the Missouri Department of Social Services, the Director of the Family Support Division, the Director of the Department of Revenue and the Director of the Motor Vehicle and Driver Licensing Division. Under Missouri law, the Family Support Division (\u201cFSD\u201d) has the authority to issue an order suspending the driver\u2019s license of non-custodial parents that owe at least three months\u2019 worth of child support payments or at least $2,500, whichever is less. The complaint challenged the statute, alleging that it perpetuates a cycle of poverty by unconstitutionally suspending the driver\u2019s licenses of parents who are unable to pay child support. The plaintiffs brought suit under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201 and the Fourteenth Amendment. The complaint alleged that the statute makes no inquiry into the reason for the nonpayment before ordering a license suspension and provides no notice about the procedure for contesting suspension. The plaintiffs claimed that the statute drives parents further into poverty because these individuals often lose their jobs because of lack of reliable transportation to travel to work. Further, parents who have had their licenses suspended are often unable to visit or help care for their children. Furthermore, the complaint raised the issue that noncustodial parents who cannot afford to make their child support payments are already criminalized under a different Missouri law that is punishable with fines and jail time. The complaint alleged that once the licenses are suspended, it is extremely difficult to obtain reinstatement, even if the parent manages to start making regular payments because the reinstatement process is entirely without clear process, guidelines or communication. The plaintiffs argued that even attorneys making in-person visits to the child support offices, filing petitions with FSD, requesting hearings, and communicating directly with FSD could not navigate the process successfully. Thus, the plaintiffs claimed that FSD\u2019s indefinite suspension of non-custodial parents\u2019 driver\u2019s licenses because of their inability to pay child support violates their constitutional rights under the Equal Protection and Due Process Clauses. Specifically, the plaintiffs claimed that the suspensions violate substantive due process because they discriminate on the basis of wealth and are not narrowly tailored to the collection of child support, the best interests of children, or any compelling government interest. The complaint further alleged that the suspensions infringe on plaintiffs\u2019 substantive due process because it violates their fundamental right to travel and violates their procedural due process because FSD does not guarantee a hearing or provide notice of a hearing. The complaint also alleged that the suspensions deprive the plaintiffs of equal protection because the defendants use their unique position as government actors to use debt collection methods that are not available to private creditors. The two named plaintiffs filed the complaint on behalf of themselves and a class, defined as anyone who has had or will have his or her driver\u2019s license suspended due to an inability to pay child support. The class sought declaratory and injunctive relief to enjoin the defendants from ordering and enforcing driver\u2019s license suspensions, reinstate plaintiffs\u2019 and class members\u2019 driver\u2019s licenses and grant reasonable attorneys\u2019 fees and costs to the plaintiffs. On August 30, 2019, the plaintiffs filed an amended complaint. The amended pleading added two new named defendants and supplemented the factual allegations of the original complaint. After filing their amended complaint, Plaintiffs filed a motion for a preliminary injunction and a motion to certify a class on November 1, 2019. The case was first assigned to District Judge Ronnie L. White and later reassigned to District Judge Rodney W. Sippel on February 5, 2020. On May 1, 2019, the court partially granted the defendant\u2019s motion to dismiss for failure to state a claim on all counts except the plaintiffs\u2019 claim for violation of procedural due process. 2020 WL 2104766. The case proceeded to discovery. On July 28, 2020, the court denied the plaintiffs\u2019 Motion to Certify Class without prejudice and instructed the plaintiffs to refile it after the court issues an amended case management order. On September 24, 2020, the court held the plaintiffs Motion for Preliminary Injunction, filed on June 1, 2020, in abeyance until the court receives notification from the defendants that they plan to resume issuing new license suspensions for failure to pay child support. The case remains ongoing.", "summary": "On March 4, 2019, two named plaintiffs filed suit in the U.S. District Court for the Eastern District of Missouri against the Missouri Department of Social Services Family Support Division and a number of other Missouri public officials challenging a Missouri law that allows the Family Support Division (\"FSD\") to suspend the driver's license of non-custodial parents that owe at least three months' worth of child support payments or at least $2,500 in child support payments, whichever is less. The plaintiffs claimed that FSD\u2019s indefinite suspension of non-custodial parents\u2019 driver\u2019s licenses because of their inability to pay child support violates their constitutional rights under the Equal Protection and Due Process Clauses. The two named plaintiffs filed the complaint on behalf of themselves and a class, defined as anyone who has had or will have his or her driver\u2019s license suspended due to an inability to pay child support. The class sought declaratory and injunctive relief to enjoin the defendants from ordering and enforcing driver\u2019s license suspensions, reinstate plaintiffs\u2019 and class members\u2019 driver\u2019s licenses and grant reasonable attorneys\u2019 fees and costs to the plaintiffs. On August 30, 2019, the plaintiffs filed an amended complaint. The amended pleading added two new named defendants and supplemented the allegations of the original complaint. On May 1, 2019, the court partially granted the defendant\u2019s motion to dismiss for failure to state a claim on all counts except the plaintiffs\u2019 claim for violation of procedural due process. 2020 WL 2104766. The case remains ongoing."} {"article": "On May 31, 2012, the United States Department of Justice (\"DOJ\"), on behalf of over 20,000 African American and Hispanic borrowers, filed this lawsuit under the Fair Housing and Equal Credit Opportunity Acts against SunTrust Mortgage in the United States District Court for the Eastern District of Virginia. The DOJ asked the court for injunctive and monetary relief, claiming that the defendant engaged in discriminatory lending practices that adversely affected African American and Hispanic borrowers. Specificlly, Plaintiffs claimed that from 2005 to 2009, Defendant engaged in a pattern or practice of discrimination on the basis of race and national origin in residential mortgage lending. On September 14, 2012, the Court approved a consent order resolving the plaintiffs' claims. The settlement provided $21 million in compensation for African American and Hispanic borrowers who were charged higher fees based on their race or national origin. The settlement also required the defendant to continue using the new policies and practices that it adopted during negotiations leading up to the lawsuit and that avoided discriminatory practices by the mortgage lenders. On November 4, 2016, Judge Robert E. Payne signed off on the parties Consent Order of Dismissal with Prejudice. The order stipulated that two organizations which received a portion of the settlement, The Up Center and Tallahassee Lenders' Consortium, and had not yet spent all of the money distributed to them. The order states that these organizations had until November 30, 2016 and January 15, 2017 respectively to spend those funds in accordance with the 2012 Consent Order, or they will return unutilized money to SunTrust. The case is now closed.", "summary": "The United States, on behalf of more than 20,000 African-American and Hispanic borrowers, filed a lawsuit under the Fair Housing and Equal Credit Opportunity Acts. The same day, the court approved a consent decree in which Defendants agreed to pay $21 million to plaintiffs and to follow policies and procedures to prevent discrimination against borrows for reason of race or national origin. The case is now closed."} {"article": "This class action involving adult care givers, either relatives of the children or close friends of the children's parents, caring for Pennsylvania children whose parents are unable to provide care was filed on August 16, 2000, in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiffs were represented by the Juvenile Law Center and ACLU; they sought declaratory and injunctive relief against the state for failing to provide for the financial needs of these children, claiming that the state violated Title IV-E of the Social Security Act, 42 U.S.C. \u00a7 670, the Due Process and Equal Protection Clauses of the Fourteenth Amendment, and Pennsylvania state laws. The complaint alleged that the state violated state and federal law by failing to meet the financial needs of these children. Specifically, the state failed to: notify the plaintiffs and other similarly situated caregivers (\"kinship caregivers\") of their right to apply for and receive per diem foster care benefits for the children in their care, process applications for foster care benefits from them and other kinship care givers, and reimburse them for the care of the dependent children placed in their homes at the same per diem rate as non-kinship foster care givers. The plaintiffs filed for class certification on August 17, 2000. In late August of 2004, the plaintiffs filed a motion for preliminary approval of a proposed settlement agreement. After many amendments of the proposed class, the court finally granted the class certification for settlement purposes on October 29, 2004. On April 1, 2005, the court approved and ordered the settlement agreement, in which, according to the plaintiff's website, the Pennsylvania Department of Public Welfare agreed to issue a bulletin clarifying the obligation of county youth agencies to treat caregivers similar to the plaintiffs, like all other foster parents. Additionally, the agreement included a notice to be provided to all kinship caregivers stating their rights to receive their legal benefits. The docket does not include any additional activity after the approval of the settlement.", "summary": "Plaintiffs, either relatives of the children or close friends of the children's parents, are adult care givers caring for children whose parents are unable to provide care. Plaintiffs sought declaratory and injunctive relief against the state for failing to notify and provide the plaintiffs with per diem foster care benefits for the children in their care. This case was filed in 2000, and a settlement agreement was reached in 2005."} {"article": "The U.S. Justice Department filed a lawsuit against Maricopa County Arizona officials in the U.S. District Court for the District of Arizona on October 31, 1997, under 42 U.S.C. \u00a7 1983. This action stems from an investigation authorized under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997, as a result of allegations that poor conditions in the Maricopa County Jails (Jails) violated inmates' constitutional rights. The investigation was commenced on August 8, 1995, and it focused on allegations of excessive force and denial of adequate medical care. On March 25, 1996, the Justice Department sent a letter to the Maricopa County Board of Supervisors, stating that the Department of Justice had concluded that unconstitutional conditions exist at the Jails with respect to the use of excessive force against inmates and deliberate indifference to inmates' serious medical needs. Letter from Deval L. Patrick, Civil Rights Division, Department of Justice, to Ed King, Chairman, Maricopa County Board of Supervisors (Mar. 25, 1996). The findings of excessive force included punching and kicking inmates and the use of cuffs, restraint chairs and stun guns. Systematic factors in the Jails were found to lead to excessive force because of inadequate and inexperienced staffing, the overavailability of non-lethal weapons, overcrowding in intake, insufficient training and inadequate tracking of potentially problematic staff. The findings regarding medical care included insufficient access to medical care, inadequate medical screenings in intake, inadequate protection from infectious disease, inadequate psychiatric care and deficient medical care for prisoners on work furlough. The letter concluded by stating that pursuant to CRIPA, the Attorney General would be permitted to institute a lawsuit if the identified deficiencies were not corrected. The instant lawsuit was subsequently filed, alleging that Maricopa County had failed to adequately address the stated constitutional violations resulting from the CRIPA investigation. On November 18, 1997, the U.S. District Court for the District of Arizona (Judge Roger G. Strand) issued an order granting the dismissal of the civil action conditioned upon compliance with the terms of the settlement agreement by the defendants. U.S. v. County of Maricopa, No. 97-2273 (D.Ariz. Nov. 18, 1997) (order granting conditional dismissal). The remedies mandated by the settlement agreement included the construction of a new intake facility to reduce congestion and waiting time, access to adequate toilet and shower facilities for inmates on work furlough, increased staffing, increased in-service training, changes in Jail policy regarding use of force and restraint techniques, and improved investigations and increased sanctions for incidents of use of excessive force. The case was dismissed by Judge Strand on July 6, 1998.", "summary": "On October 31, 1997, the Civil Rights Division of the U.S. Justice Department filed this lawsuit against Maricopa County Arizona officials in the U.S. District Court for the District of Arizona pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. The lawsuit was filed after the DOJ conducted an August 1995 investigation that found that poor conditions in the Jails had violated the constitutional rights of the inmates. The case was conditionally dismissed pursuant to the fulfillment of a settlement agreement on November 18, 1997. The case was fully dismissed on July 6, 1998."} {"article": "On March 12, 2015, five immigration attorneys and thirteen noncitizen individuals filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued U.S. Customs and Border Protection (CBP) under the Freedom of Information Act (FOIA). Represented by Stacy Tolchin, the Northwest Immigrant Rights Project, the National Immigration Project of the National Lawyers Guild, and the American Immigration Council, plaintiffs sought declaratory and injunctive relief. They claimed that CBP had failed to timely respond to their or their clients' FOIA requests, in violation of FOIA's statutory requirement for government agencies to respond to requests within 20 business days. Furthermore, the plaintiffs alleged that CBP had a systemic pattern and practice of such delays. The plaintiffs had been waiting for CBP\u2019s response to their FOIA requests for at least seven months and most for more than a year. These delays had, in turn, prevented them from filing for immigration status. On September 17, 2015, Judge James Donato denied CBP\u2019s Motion to Dismiss, stating that \"CBP\u2019s records [as available through FOIA] are critical to noncitizens and their attorneys in evaluating immigration options and the possibility of remaining legally in the United States.\" 132 F. Supp. 3d 1170 (N.D. Cal. Sept. 17, 2015). The parties settled, and Judge Donato granted their joint motion to dismiss on September 3, 2016. On September 8, 2016, the parties signed the settlement agreement. During the litigation, CBP had made significant progress in clearing its FOIA backlog from over 30,000 cases to just over 3,000, and had responded to all plaintiffs' requests. The parties agreed that CBP would post its monthly FOIA statistics on its website for three years, and that CBP would pay plaintiffs' attorney fees. The settlement agreement did not explicitly state that it was court-enforceable.", "summary": "Immigration attorneys and noncitizen individuals sued U.S. Customs and Border Protection for violating the Freedom of Information Act by failing to respond to FOIA requests within 20 business days. CBP significantly cleared its FOIA backlog during the litigation, and in a settlement with plaintiffs, CBP agreed to post its monthly FOIA statistics on its website."} {"article": "On June 9, 2014, the United States Department of Justice filed a complaint in the Western District of Texas on behalf of African-American and Hispanic applicants to entry-level firefighter positions against the City of Austin. The plaintiff alleged that since at least 2011, the fire department's practice of requiring applicants to pass an examination in order to be considered for entry-level firefighter positions has had a disparate impact on the hiring of African-Americans and Hispanics, in violation of Title VII of the Civil Rights Act of 1964. They sought injunctive relief to stop the defendant's discriminatory hiring practices. Specifically, they alleged that African-American and Hispanic applicants passed the 2012 test at a rate that was statistically significantly lower than white applicants, and that by only selecting the top 1500 candidates to move on to interview stage of the process, the City of Austin increased this disparity. The city also used the scores as a component of an applicant's ranking on the fire department hiring list, leading to African-American and Hispanic individuals being processed for hire at a significantly lower rate than white individuals. They also alleged that a similar testing and ranking process used in 2013 will have a similar disparate impact, that these tests are not essential to the duties of firefighting, and that there are alternative means for screening candidates that would not have a discriminatory impact. On the same day, the U.S. and the City of Austin offered a joint settlement agreement pending a fairness hearing before the court. The agreement provided that:
1) the city will develop a new nondiscriminatory test for screening applicants but that the city can use parts of its previous tests for filling up to 90 open positions immediately; 2) the city will provide back pay to African-American and Hispanic applicants from 2012 who claim to have passed the work-related parts of the test but not the unrelated parts; 3) the city will make 30 priority appointments of Hispanics and African-Americans (the shortfall of diversity candidates in 2012 due to the discriminatory hiring practices), with retroactive seniority dates; and 4) there will be a fairness hearing to rule on the legality and equitability of the agreement, with any objections from interested parties such as the firefighters' union and those who may claim back pay. The parties also proposed a second fairness hearing for the court to approve or modify any individual relief awards. As proposed, the court will enforce the decree for four years, until the city's back-pay obligations are satisfied, or until the implementation of a new, nondiscriminatory testing procedure; whichever comes later but no more than eight years.
On June 11, 2014, District Judge Lee Yeakel granted the motion for provisional approval of the consent decree and scheduled a fairness hearing on the consent decree. The Austin Firefighters Association (AFA) filed a motion to intervene in the case but on September 15, 2014, Judge Yeakel denied their motion because at the time of the suit the AFA did not have a current collective bargaining agreement with the city. Furthermore, the AFA failed to show that they had an interest that could not be satisfied by other means, such as collective bargaining and the objection process within the settlement agreement. On October 18, 2014, Judge Yeakel denied the AFA's motion to reconsider their motion to intervene, at which point the AFA appealed to the Fifth Circuit (docket # 14-51132). In a per curiam opinion, the Fifth Circuit denied the AFA's motions to stay the proceedings in the lower court, and to expedite their appeal. On October 29, 2014, the first of the fairness hearings was held before Judge Yeakel. On November 7, 2014, Judge Yeakel approved the consent decree. In response to objections, the Court found no basis to conclude that the priority hire and retroactive seniority provisions of the Decree would compromise public safety, or stigmatize or provide an unearned windfall to individuals hired through the priority hire process. Rather, the Court found that those provisions achieved an appropriate balance between providing effective remedial relief under Title VII, and protecting the legitimate interests of the City and its existing firefighters. The parties agreed to pay their own costs of litigation. Following a fairness hearing, Judge Yeakel approved the individual relief of backpay on August 21, 2015. The consent decree expired on November 7, 2018. The parties had complied with all of the terms of the agreement.", "summary": "On June 9, 2014, the United States Department of Justice filed a complaint in the Western District of Texas on behalf of African-American and Hispanic applicants to entry-level firefighter positions, against the City of Austin. The plaintiff alleged that since at least 2011, the fire department's practice of requiring applicants to pass an examination in order to be considered for entry-level firefighter positions has had a disparate impact on the hiring of African-Americans and Hispanics, in violation of Title VII of the Civil Rights Act of 1964. On November 7, 2014, the Court approved a consent decree that would eliminate any discriminatory hiring practices and compensate those who had been impacted by these practices. The parties had fully complied with the consent decree as of November 7, 2018, and the consent decree accordingly expired on that date."} {"article": "On November 18, 2010, the United States, on behalf of a Caucasian tenant and her mixed-race child, filed a lawsuit in the United States District Court for the Southern District of Mississippi, under the Fair Housing Act against the manager and owners of a Vicksburg, Mississippi apartment building. The plaintiff sought declaratory, injunctive, and monetary relief, claiming that the tenant's lease was terminated due to both the race of the tenant's daughter and the tenant's association with African-Americans. The parties proceeded with discovery for the next two years and trial was set for August of 2012. The parties also initiated a settlement conference in January 13, 2012, which resulted with an agreement subject to the court's approval. On March 20, 2012, the court entered a consent decree enforcing the settlement agreement. The defendants did not admit to any violation of the Fair Housing Act, but agreed to change their practices and policies to prevent future violations. This agreement required the defendants to notify the public of their compliance with the Fair Housing Act, provide nondiscrimination training to their employees, provide notification to the United States of other complaints of discrimination, and pay plaintiffs $17,500 in settlement of the case. The consent decree was in effect until 2014. The case is now closed.", "summary": "The United States, on behalf of a Caucasian tenant and her mixed-race child, filed a federal lawsuit under the Fair Housing Act against the manager and owners of a Vicksburg, Mississippi apartment building, claiming that the tenant's lease was terminated due to both the race of the tenant's daughter and the tenant's association with African-Americans. The parties entered into a consent decree in which the defendants agreed to comply with the Fair Housing Act, notify the public of their compliance with the Fair Housing Act, provide nondiscrimination training to their employees, 4) provide notification to the United States of other complaints of discrimination, and pay plaintiffs $17,500. This consent decree is in effect until 2014."} {"article": "On August 19, 2002, female prisoners in Alabama filed this lawsuit in the U.S. District Court for the Middle District of Alabama. The prisoners sued under 42 U.S.C. \u00a7 1983 challenging conditions of their confinement under the Eighth Amendment. This class action suit, brought on behalf of all female state prisoners in Alabama, was based on the following claims of unconstitutional conditions: overcrowding, inadequate supervision in open dorms, inadequate inmate classification, inmate violence, the availability of weapons, the small number of segregation cells, inadequate living space, inadequate ventilation, extreme heat during the summer, and inadequate medical and mental health care. The prisoners were represented by the Southern Center for Human Rights along with several private attorneys. On December 2, 2002, the U.S. District Court for the Middle District of Alabama (Judge Myron H. Thompson) granted a preliminary injunction to prisoners incarcerated at the Julia Tutwiler Prison for Women (Tutwiler). Laube v. Haley, 234 F.Supp.2d 1227 (M.D.Ala. 2002). The Court found that significant understaffing in greatly overcrowded inmate dorms resulted in an impermissibly unsafe environment for inmates. The Court also ordered state officials to submit a plan to remedy the unconstitutional conditions. Judge Thompson rejected the initial plan submitted by the state by holding that a lack of funding was no excuse for deficiencies in the plan. Laube v. Haley, 242 F.Supp.2d 1150 (M.D.Ala. 2003). In February 2003, Judge Thompson granted the defendant's motion to substitute parties. The case was subsequently referred to as Laube v. Campbell. Correctional officers then moved to intervene in the action by contending that the unconstitutional conditions at Tutwiler prevented them from performing duties which were necessary to avoid civil liability and criminal penalties. Judge Thompson denied the motion and held that correctional officers' interests did not warrant intervention. Laube v. Campbell, 215 F.R.D. 655 (M.D.Ala.2003). On March 28, 2003, Judge Thompson held that that the preliminary injunction had expired. Laube v. Campbell, 255 F.Supp.2d 1301 (M.D.Ala. 2003). The Court found that under the provisions of the Prison Litigation Reform Act (PLRA), 18 U.S.C. \u00a7 3626, a preliminary injunction automatically expires after 90 days. The Court additionally noted that the prisoners were able to move for another preliminary injunction if they so desired. Subsequently, the parties reached settlement agreements. On August 23, 2004, Judge Thompson approved the two four-year settlement agreements proposed by the parties: a conditions settlement agreement and a medical settlement agreement. Laube v. Campbell, 333 F.Supp.2d 1234 (M.D.Ala. 2004). The conditions settlement agreement covered population flow, heat, ventilation, exercise, recreation, safety and security staffing, segregation cells, and classification. The medical settlement agreement covered access to care, intake medical screening, available medical services, medical staffing, pharmaceuticals, records and reporting. Litigation continued over attorney's fees and modifications to the settlement agreements. On August 31, 2007, Judge Thompson issued a 107 page Opinion and Order, ruling on the prisoners' application for attorneys' fees and awarding plaintiffs' attorneys' fees and expenses totaling $538,178.14. The Court noted that if additional enforcement fees were incurred, the prisoners could make further application for payment of those fees. On December 17, 2009, the Court held a status conference during which the parties notified the court of the defendant has satisfied all of the terms of the settlement agreements. In light of this conference, on January 25, 2010, the court issued an order of final judgment closing the case. However, on May 12, 2010, another prisoner filed a motion for reconsideration. On May 14, 2010, the court (Judge Myron H. Thompson) denied the motion for reconsideration. The prisoner appealed this denial to the Eleventh Circuit. On November 10, 2010, the Eleventh Circuit found that the appeal was frivolous and dismissed the appeal.", "summary": "In 2002, female prisoners in Alabama filed this class-action lawsuit in the U.S. District Court for the Middle District of Alabama. The prisoners sued under 42 U.S.C. \u00a7 1983 challenging conditions of their confinement under the Eighth Amendment. In 2004, the parties agreed to two settlements agreements addressing the conditions. In 2010, after the defendants reached compliance with all terms in the settlements agreements, the court closed the case."} {"article": "On April 17, 2014, a group of immigrants awaiting \"reasonable fear\" determinations (part of the process of seeking relief from deportation for people who fear persecution in their home country) filed this class action lawsuit in the United States District Court for the Northern District of California under the Administrative Procedure Act (\"APA\") and the Mandamus and Venue Act of 1962 against the United States Citizenship and Immigration Services (\"USCIS\"). The plaintiffs, represented by the ACLU of Southern California, the ACLU of Northern California, the National Immigrant Justice Center, and private counsel, asked the court for injunctive relief, claiming that USCIS is violating plaintiffs' rights under the APA and federal regulations. Specifically, plaintiffs claimed that USCIS does not conduct timely reasonable fear determinations, which are mandated to be completed within 10 days of referral to USCIS. On July 17, 2014, the defendants moved to dismiss under Rule 12(b)(1) and (6), arguing that the named Plaintiffs' individual claims are now moot as all five named Plaintiffs have now received reasonable fear determinations, and that the 10-day period is \"only a non-binding internal processing goal, not a mandatory deadline that confers enforceable rights on aliens.\" Plaintiffs filed their opposition on August 18, 2014, responding that the claims of the putative class are inherently transitory and strongly rebuking defendants' claims of the \"aspirational\" nature of the 10-day period. On November 21, 2014, the Court denied the defendants' motion to dismiss, and further granted the plaintiff's motion for class certification. Settlement discussions then began, and on August 20, 2015, the Court approved a preliminary class action settlement pending a fairness hearing. On October 27, 2015, the Court approved the final settlement and attorneys' fees and costs of $327,047.66. Under the settlement, USCIS must meet a goal of making a reasonable fear determination with an average of 10 days, and not in excess of 20 days. The settlement also included provisions to ensure compliance; it was scheduled to last for 5 years after its approval.", "summary": "On April 17, 2014, a group of immigrants filed a class action lawsuit in the United States District Court for the Northern District of California alleging that the United States Citizenship and Immigration Services unlawfully delays reasonable fear determinations beyond the mandatory 10-day period. On October 27, 2015, the Court ordered a settlement requiring USCIS to meet a goal of making a reasonable fear determination with an average of 10 days, and not in excess of 20 days. The settlement also included provisions to ensure compliance."} {"article": "On May 22, 2018, two prisoners at the Anchorage Correctional Complex, both practicing Muslims, brought this lawsuit against the Alaska Department of Corrections (DOC), alleging that prison officials failed numerous times to accommodate their religious needs during Ramadan. According to the plaintiffs, during both the 2017 and 2018 Ramadan seasons they received only two bagged meals per day, which were smaller, less in number, and lower in calorie count than the legally required amount. In some instances these meals allegedly included sandwiches containing pork, which they did not eat because of their religious beliefs. They alleged that this \u201cRamadan Policy\u201d violated the First Amendment's Free Exercise Clause, the Fourteenth Amendment's Equal Protection Clause, the Eighth Amendment\u2019s ban on cruel and unusual punishment, and the Religious Land Use and Institutionalized Persons Act (RLUIPA). Represented by the Council on American-Islamic Relations (CAIR), they filed this lawsuit in the U.S. District Court for the District of Alaska, seeking declaratory and injunctive relief, as well as attorneys' fees. Since Ramadan was still ongoing at the time the complaint was filed, the plaintiffs also moved for a temporary restraining order or preliminary injunction that would compel prison officials to provide them with nutritionally adequate and pork-free meals through the end of Ramadan on June 15. The case was initially assigned to District Judge John W. Sedwick, but was re-assigned to District Judge H. Russel Holland on May 23, 2018 after Judge Sedwick recused himself (Judge Sedwick did not give a reason in his recusal order). After a hearing, Judge Holland granted the plaintiffs' motion for a temporary restraining order after deciding that they were likely to succeed on their RLUIPA claims. 2018 WL 2392498. The court reserved the issue of a preliminary injunction for later adjudication after the parties briefed the issue. But on May 31, the defendants stipulated that they would comply with the TRO's provisions through the end of the month of Ramadan and any subsequent Ramadan that occurred during the litigation. The plaintiffs withdrew the motion for preliminary injunction as moot. The DOC filed its answer to the complaint on June 26, 2018, largely denying the plaintiffs' pertinent factual allegations. In addition, the department also asserted several affirmative defenses: that the DOC official defendants in the suit were protected by qualified immunity, that the plaintiffs\u2019 alleged failure to exhaust administrative remedies made a lawsuit in federal court premature, and that the damages suffered by the plaintiffs were de minimis. On July 6, the plaintiffs filed an amended complaint to further allege that officials at the prison prohibited Muslims from holding religious services or study groups, while allowing Christian prisoners to do the same. The DOC denied these allegations in its answer filed on July 20, 2018. After the parties proceeded through discovery, the court ordered the case ready for trial by the end of August 2019. But on September 3, the parties notified the court that they had reached a settlement. They filed the agreement with the court on September 5, 2019 and the court filed approval the next day. The court dismissed the case with prejudice and retained jurisdiction to enforce the settlement. The settlement provided that prisoners fasting during the month of Ramadan would receive meals consisting of 3,000 calories per day, and that they would be two hot meals between sunset and dawn. The defendants agreed to provide pork-free meals with labels indicating as much. And the settlement provided that Muslim prisoners would be permitted to congregate for daily prayers, weekly religious services, and Islamic study groups. The settlement also included that CAIR would provide a four-hour religious sensitivity training to staff statewide. The defendants agreed to pay $102,500 in damages and attorneys' fees. The settlement did not indicate an enforcement period, but that the court would retain jurisdiction to enforce the settlement's terms. The case appears closed.", "summary": "Two practicing Muslim prisoners at the Anchorage Correctional Complex filed this lawsuit in the U.S. District Court for the District of Alaska in May 2018. They alleged that the prison instituted a \"Ramadan Policy\" during the Ramadan seasons of 2017 and 2018 that provided them with meals that were less in number and nutritional content than that which was legally required, and in some cases included pork, which their faith forbids them from eating. Plaintiffs alleged that this \"Ramadan Policy\" violated their rights under the First Amendment Free Exercise Clause, the Fourteenth Amendment Equal Protection Clause, the Eighth Amendment's ban on cruel and unusual punishment, and the Religious Land Use and Institutionalized Persons Act. On May 23, 2018, they obtained a temporary restraining order compelling the Alaska Department of Corrections (DOC) to provide them with legally adequate meals that met their religious needs through the end of Ramadan that year. In September 2019, the parties settled for injunctive and monetary relief."} {"article": "On June 4, 1999, a former student filed this lawsuit against Pleasant Hill Public School District (Missouri) in the U.S. District Court for the Western District of Missouri, under Title IX and the Equal Protection Clause. The plaintiff, represented by private counsel, asked the court for injunctive relief and monetary damages, claiming that he was harassed on the basis of his sex and sexual orientation. Specifically, the plaintiff claimed that the school district was aware that he was enduring discrimination on the basis of sex and were deliberately indifferent to that discrimination and its injurious effects on his education. On July 20, 2000, the Department of Justice filed a complaint against the school district and entered the case as a plaintiff-intervenor. On July 31, 2000, the court (Judge Gaitan) approved the parties' consent order. The school district agreed to allow a court-appointed expert to develop a comprehensive mandatory training program for all school district board members and employees, develop a plan to prevent, identify, and eliminate harassment and discrimination on the basis of sex and sexual orientation, conduct a climate report, report to the court for a two-year period. Plaintiff was awarded compensatory damages and attorney's fees.", "summary": "A former student filed a lawsuit against his school district for ignoring the harassment and discrimination he faced because of his sex and sexual orientation while attending high school. The parties signed a consent order awarding the plaintiff monetary and injunctive relief."} {"article": "On June 28, 2010, the publisher of a Prison Legal news, a monthly civil rights magazine for prisoners, filed a civil rights action in the U.S. District Court for the Southern District of Texas against the sheriff of Galveston County Jail, alleging violation the plaintiff's constitutional rights to free speech and due process. Plaintiff, represented by the Texas Civil Rights Project, sought injunctive and declaratory relief, as well as nominal compensatory and punitive damages. Galveston County Jail had implemented a policy in December 2006 that only permitted inmates who subscribed to Prison Legal News to receive it with special authorization from prison administration; otherwise, the publication was placed in their stored property. Plaintiff asserted that it did not receive notification of the change in the prison's policy nor did their subscribers prior to censorship. On February 24, 2011, the case settled, and the Court (Judge Kenneth M. Hoyt) dismissed it accordingly (although retaining jurisdiction over the case for purposes of enforcing this stipulated judgment). The settlement recognized that PLN is entitled to receive notifications of mail rejection from every publication that it sends, and the subscribers are allowed to receive their subscriptions unless there is a safety or security concern. The Sheriff must maintain a subscription to PLN for five years in the law library available to the prison population. The Defendant was ordered to pay $5,500 in damages. The case is now closed.", "summary": "In June 2010, Prison Legal news, a monthly civil rights magazine for prisoners, filed a civil rights action against the sheriff of Galveston County Jail, alleging that Galveston County Jail had implemented a policy in December 2006 that only permitted inmates would receive PLN mailings; otherwise, the publication was placed in their stored property. Plaintiff noted it did not receive notification of the change in the prison's policy nor did their subscribers prior to censorship. The case was settled in February 2011. The settlement acknowledged PLN's right to receive notification os rejection and for subscribers to continue receiving subscriptions unless there is a security concern. Defendant was also ordered to pay damages."} {"article": "This lawsuit, filed February 13, 2017, challenged President Trump\u2019s January 27, 2017 Executive Order (EO-1) barring legal immigrants and refugees from seven majority-Muslim countries from entering the US and barring Syrian refugees indefinitely. The complaint argued that by indefinitely barring Syrian refugees, EO-1 violated the First Amendment, the Fifth Amendment, the Immigration and Nationality Act, the Administrative Procedures Act, and exceeded executive power under Article II of the Constitution. This lawsuit argued that EO-1 effectuated President Trump's long-standing campaign promise of implementing a \"total and complete shutdown of Muslims entering the United States,\" and that it unlawfully and unconstitutionally prevented the plaintiff, a Syrian refugee, from reuniting with his wife and daughter, who resided in Aleppo. The plaintiff sought declaratory and injunctive relief. Represented by private counsel, the plaintiff filed the complaint in the Western District of Wisconsin, where it was immediately assigned to District Judge William M. Conley and Magistrate Judge Stephen L. Crocker. The plaintiff was a Syrian Sunni Muslim asylee who, after fleeing to the United States in 2014 and being fully vetted by US immigration authorities, was granted asylum status in 2016 because of the torture and religious persecution he had suffered in Syria. After being granted asylum in the US, the petitioner filed a derivative asylum application in 2016 in order to reunite with his wife and only surviving child, who remained in Syria. The petitioner claimed that his derivative asylum application had cleared the security vetting process and had been returned to the USCIS Nebraska Service Center for final processing before it was halted by EO-1. The plaintiff filed a motion to proceed anonymously in order to protect his wife and daughter from harm that they stood to suffer in Aleppo, were his identity to have been revealed. Along with the complaint, the plaintiff filed a motion requesting a temporary restraining order, preliminary injunction, and summary judgment. On February 13, 2017, District Judge Conley issued an order granting the plaintiff's motion to proceed anonymously. In the same order, Judge Conley instructed the government to file a response by February 17, 2017, informing the court of: 1) the current status of the plaintiff's derivative asylum request; 2) whether the government continued processing derivative asylee/refugee petitions for Syrian nationals after the January 27 EO; and 3) if not, whether the government took the position that the preliminary injunction issued by the court in State of Washington v. Trump enjoined EO-1's enforcement as to the processing of derivative asylee/refugee petitions for Syrian nationals. Upon receipt of these filings, the court said it would determine the next steps. On February 17, the government filed a response to Judge Conley's February 13 order (documents not available), and the court issued an order denying the motion for preliminary injunction as moot. On March 6, 2017, after adverse developments in Washington v. Trump, the President rescinded the January 27 Executive Order and replaced it with a narrower one, Executive Order 13780 (EO-2). As a result, the plaintiffs filed an amended complaint on March 10, 2017, and moved for a temporary restraining order and preliminary injunction. District Judge Conley set a telephone status conference for that day, and at the conference found that the plaintiff was at great risk of suffering irreparable harm were the TRO to be denied. The court then granted the TRO as it applies to plaintiff John Doe, noting that \"while defendants object to the entry of temporary injunctive relief, they argue during the hearing that the executive order may not even apply to plaintiff's asylum relative petition, thus ameliorating any harm to the government, or at least any harm caused by the brief period covered by this temporary restraining order.\" This was the first temporary restraining order to be granted in a case responding to EO-2. The court ordered the defendants to respond to the plaintiff's motion for preliminary injunction by March 16, and scheduled an in-person hearing for March 21. After a number of extensions to the hearings and filing deadlines, on April 28, the plaintiff filed a notice of withdrawal of the motion for a temporary restraining order and permanent injunction, as well as a notice of voluntary dismissal. On May 1, the case closed pursuant to Fed. R. Civ. P. 41(a)(1) without further order of the court. Many documents in this case are unavailable.", "summary": "The plaintiff was a Syrian Sunni Muslim asylee who was granted US asylum because of the torture and religious persecution he had suffered in Syria. The plaintiff filed this suit because President Trump's January 27, 2017, EO halted the derivative asylum application that plaintiff had filed on behalf of his wife and sole living child, who remain in war-torn Aleppo. The plaintiff sought declaratory and injunctive relief from the provisions of Trump's executive order which prevent his family's applications from being processed. This case featured the first temporary restraining order granted by a federal district court in response to the March 6, 2017, version of the Travel Ban (EO-2). The parties presumably settled as the plaintiff filed a notice of voluntary dismissal on April 28, 2017."} {"article": "On September 13, 2006, several Department of Juvenile Justice parolees filed this lawsuit in the U.S. District Court for the Eastern District of California. (They amended the complaint a week later.) The plaintiffs sued California and the persons and entities administering California's juvenile parole system under 42 U.S.C. \u00a7 1983. In their complaint, they claimed that California's policies and practices regarding the revocation of juvenile parole violated the their constitutional rights to due process, equal protection, and assistance of counsel. They also alleged violation of statutory rights under the Americans with Disabilities Act and section 504 of the Rehabilitation Act because California failed to provide training and accommodations to permit juveniles with physical and mental disabilities to participate effectively in the revocation proceedings against them. The plaintiffs were represented by private counsel, as well as attorneys from the Prison Law Office and the Youth Law Center. They sought declaratory and injunctive relief, attorney's fees and costs, and that the court retain jurisdiction until fully assured of compliance with remedial orders. For their constitutional claims, the plaintiffs alleged that, in contrast to the process provided for adult parole violators (pursuant to a 2004 stipulated order in Valdivia v. Schwarzennegger, No. S-94-0671 (E.D. Cal.), PC-CA-0052 in this Clearinghouse), California failed to provide preliminary hearings for juveniles accused of parole violations, and that prompt hearings, even if a single revocation hearing process was constitutional, did not occur, in any event. The complaint listed numerous deficiencies in the juvenile revocation limited hearing process then available (e.g., unfairly burdensome continuances, vague standards, use of unreliable evidence, lack of translation of documents or advice of procedures/rights, insufficient accommodation of disabilities, insufficient availability of counsel). On February 28, 2007, in an unpublished order, the district court (Senior District Judge Lawrence K. Karlton) certified a class consisting of juvenile parolees in or under the jurisdiction of California, including all juvenile parolees with disabilities, as defined under federal law, who are: (i) in the community under parole supervision or who are at large; (ii) in custody in California as alleged parole violators, and who are awaiting revocation of their parole; or (iii) in custody, having been found in violation of parole and returned to custody. In the same order, the court denied several defense motions, including motions that the plaintiffs disclose their full names (instead of using their initials in their pleadings) and that certain allegations be stricken. As the case proceeded, discovery disputes came at times to the court's attention. In a May 25, 2007, unpublished ruling, Magistrate Judge Gregory G. Hollows allowed California to withhold certain budget documents from discovery under the deliberative process privilege. On reconsideration, however, Judge Karlton held on July 6, 2007, in an unpublished ruling, that since the deliberative process privilege was qualified (rather than absolute), the budget documents should be produced to the plaintiffs in light of their need for the materials and the need for accurate fact-finding, given the documents' relevance in depicting the administrative burden associated with providing increased procedural protections to the class. On September 18, 2007, the district court issued an unpublished order granting the plaintiffs' motion for partial summary judgment as to their due process claim, but denying that portion of the motion seeking, without trial, injunctive relief. The court ruled that California's system of juvenile parole revocation failed to afford due process because the state failed to afford a sufficiently prompt hearing to those juveniles facing parole revocation. Judge Karlton did not determine whether the state needed to afford both a preliminary hearing and a final revocation hearing in every circumstance (i.e., both for alleged technical violators and for alleged law violators) but ruled that, since in neither circumstance was the hearing promptly provided, the state parole revocation process for juvenile offenders violated the juveniles' due process rights. Three days later, Magistrate Judge Hollows granted a motion to impose sanctions on defendants for failing to produce discoverable files and to adequately provide answers to interrogatories. On April 21, 2008, Judge Karlton appointed Chase Riveland to be the Special Master in the case. The plaintiffs followed that appointment with a series of motions for summary judgment, which Judge Karlton referred to the Special Master on June 3, 2008. On June 4, 2008, the parties reached a settlement in the case. Under the terms of the settlement:
  1. attorneys would be appointed for every juvenile parolee charged with a violation of parole within 8 business days
  2. juveniles would receive a preliminary probable cause hearing within 13 business days,
  3. if no probable cause is found, the juvenile would receive a full revocation hearing within 35 calendar days of the parole hold,
  4. juveniles would have the right to present evidence and witnesses at their probable cause and revocation hearings,
  5. clear policies would be developed to spell out which behavior warrants revocation of parole or a return to a DJJ facility,
  6. youth who were not revoked would be promptly released and DJJ would end a policy of temporary detention for youth continued on parole,
  7. juveniles could not be returned to the DJJ for more than a year, and a revocation cannot be extended beyond a year, except for cases of serious in-custody misconduct,
  8. accommodations for mental and physical disabilities and for effective communications would be provided, 9)
  9. would no longer be automatically shackled during revocation proceedings and policies would be developed to determine when and how a youth could be restrained, and
  10. a prompt administrative appeal system that includes the appointment of attorneys would be put into practice.
On October 7, 2008, the district court (Judge Karlton) approved the class action settlement. On January 5, 2009, special master Chase Riveland filed his first status report, in which he reported that the defendants \"have made important progress and are laying a solid foundation for the needed changes.\" On May 28, 2009 the special master filed his second status report, which determined that a \"great majority of the remedy's features are now in place, although the execution of some components remains challenging.\" The report found that a number of rights were being better protected; however, there continued to be incomplete or inconsistent practices. Specifically, the special master found that the issues needing the most attention included the \"practices identifying and accommodating disabilities and effective communication needs... and the more nuanced aspects of substantive due process in revocation hearings.\" The special master made no recommendations in this report. On November 30, 2009 the special master filed his third status report, which found that \"defendants continue to make good progress in building a solid revocation system.\" The special master noted that the state's budget crisis could have an impact on the state's ability to continue making progress towards compliance with the remedy. In terms of issues that were identified, the special master noted that \"to better preserve due process, all concerned need a greater understanding of the elements of violations.\" Nevertheless, the report made clear that \"systems are beginning to function more consistently, there is sustained effort to examine and address deficient practices, and the parties are reaching more agreements on policy.\" The special master made no recommendations in this report. On July 23, 2010 the special master filed his fourth status report. The special master reported that he had found substantial compliance in several requirements for attorney representation. For that reason, the special master recommended that the court order that the stipulated settlement's requirements dealing with the appointment of an attorney no longer be the primary focus of the special master. Again, the special master highlighted the defendants' continued difficulties to ensure the accommodation of the most severely disabled parolees. Moreover, the special master noted that the defendants' reporting system presented one of the largest obstacles to compliance with agreement. Specifically, the system \"was not designed for all of the necessary compliance reporting -- which is sometimes in tension with management reporting needs - and the outdated technology renders changes unreasonably difficult.\" In May 2010, Chase Riveland ended his assignment as Special Master, and was apparently replaced first by Patricia A. Gray and then by Virginia Morrison. On January 4, 2011 special master Virginia Morrison filed a fifth status report. She recommended that the defendants had reached substantial compliance with an additional seven requirements of the settlement. Two areas where further work is required was identified in this report. Specifically the special master wrote that the parties need to work on \"building up the revocation documents and hearing practice, so that what is delivered accomplishes effective communication and satisfies due process standards, and establishing the policies, procedures, regulations, and internal systems needed to deeply root due process protections for juveniles in the state's system.\" On June 21, 2011, the special master issued a sixth status report. She recommended to the court that the defendants had achieved substantial compliance with an additional 4 requirements of the settlement. The report noted that should the court accept the special master's findings, the defendants will have achieved substantial compliance on 17 of the settlement's requirements. However, the report noted that \"significant challenges require attention in order to satisfy due process and this Court's orders.\" Specifically, the report made clear that the defendants still faced challenges regarding the provision of accommodations to those parolees with special needs. On December 12, 2011, the special master issued a seventh status report. The special master recommended to the court that the defendants had achieved substantial compliance with an additional nine requirements of the settlement. The report noted that should the court accept the special master's findings, the defendants will have achieved substantial compliance on 26 of the settlement's requirements. On June 27, 2012, Senate Bill 1021 was approved by the Governor and resulted in the termination of most juvenile parole operations as of January 1, 2013. However, juvenile parolees who were detained on a parole hold prior to January 1, 2013, would have their revocation proceedings conducted in early 2013. On June 21, 2012 the special master issued her eighth status report. The report noted that should the court accept the special master's findings, the defendants will have achieved substantial compliance on 30 of the settlement's requirements. The master noted that it was the most rapid implementation of a settlement that she had seen in her 21 years of experience. On September 10, 2012, the court adopted the special master's eighth report in full. The defendants eliminated coercive procedures and actions, such as committing juveniles to time in prison without the advice of counsel. They abolished practices that could keep revoked parolees incarcerated indefinitely. They systematized decision-making so that the steps are predictable, proceedings are based on evidence, and staff work to inform and involve the juveniles. All proceedings were provided with exceptional timeliness, and a substantial proportion of juveniles are diverted from revocation into alternatives to incarceration. Overall, the defendants had demonstrated compliance with virtually all of the injunctions' requirements. On January 18, 2013, the court agreed to the parties' stipulated process for conclusion of the case. The parties would notify the class members and then move to terminate the injunction. Then, the special master would recommend whether the injunction should be terminated and the court would rule on the motion. The following month, the plaintiffs filed a motion to terminate the injunction and the special master also recommended that the case be terminated. On April 1, 2013, the court granted the motion to terminate the injunction. Once the final class member had been released, the parties and the special master filed their motions regarding remaining attorneys' fees and monitoring fees. The defendants agreed to pay the fees and costs. Once the final fee issues were resolved, the court terminated the case on July 10, 2013. Subsequently, on additional motion for undisputed fees and costs was granted. Then, on January 16, 2014, Judge Karlton expressly terminated the position of the special master, as well.", "summary": "In 2006, four juveniles representing a class of juvenile parolees, claiming that the state of California's policies and practices regarding the revocation of juvenile parole denied the plaintiffs' constitutional rights to due process, equal protection, and assistance of counsel. The district court ruled in January 2008 that DJJ was violating juvenile parolees' due process rights in parole hearings, and ordered that attorneys be appointed to represent \"each and every\" DJJ parolee in revocation proceedings. In 2008, the parties reached a settlement in the case. In 2014, after the defendants had fully complied with the settlement, the case was terminated."} {"article": "On November 4, 2015, residents of Pagedale who had received warnings that they may receive tickets, have been ticketed, or will be ticketed by the city filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiffs sued the City of Pagedale under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201, alleging violations of the Fifth, Eighth, and Fourteenth Amendments. The plaintiffs, represented by both private counsel and a public interest law firm, asked the court for certification of their proposed Ticket and Warning Recipients class, declaratory and injunctive relief, nominal damages, and attorneys\u2019 fees. The plaintiffs claimed that the City of Pagedale used its code enforcement and municipal court to generate revenue, violating the Due Process and Excessive Fines Clauses of the Constitution and abusing the City\u2019s police powers. Specifically, the plaintiffs claimed that the City\u2019s search for revenue resulted in government intrusion into the homes of residents by dramatically increasing the number of non-traffic tickets issued, ticketing for conditions it terms \u201cnuisances,\u201d regulating things not included in its Code, and fining or imprisoning residents for minor infractions (including such things as basketball hoops or dish antennas in the front of houses, not walking on the right side of crosswalks, or wearing one\u2019s pants below the waist in public). The plaintiffs also alleged that Pagedale\u2019s municipal court system, through its opacity and inaccessibility, denies ticketed residents their right of due process. On December 7, 2015, the City filed a motion to dismiss the plaintiffs\u2019 class allegations. On December 21, 2015, the City also moved to dismiss one of the individual plaintiffs' claims for lack of justiciable controversy. On January 22, 2016, the court (Judge Rodney W. Sippel) denied the City\u2019s motion to strike the class allegations from the plaintiff\u2019s complaint. The court determined that, while the class is quite broad, it does not lack any possible relation or logical connection to the subject matter, so a motion to strike is not appropriate. On March 10, 2016, Judge Sippel denied the defendant's motion to dismiss in part and granted it in part. Only Count IV of the plaintiff's complaint, which alleged a Section 1983 violation based on the \"city's practice of treating harmless activities and conditions as nuisances and fining Pagedale residents for harmless activities and conditions exceeds the City's police powers and causes irreparable injury to plaintiffs' constitutional rights,\" was dismissed. Judge Sippel found that Count IV failed to identify any violation of a right protected under the Constitution or federal law, an essential element of a Section 1983 claim. The rest of the plaintiff's case proceeded to discovery. 2016 WL 915303. On September 2, 2016, Judge Sippel referred the case to Alternative Dispute Resolution (ADR). The parties selected Stephen J. Limbaugh as the Neutral. On October 17, 2016, the Neutral reported that the parties participated in ADR in good faith but did not reach settlement. The parties proceeded with discovery, and the plaintiffs filed a motion for class certification on October 18, 2017. On January 10, 2018, the parties entered a proposed consent decree, which provided for steps for reform of Pagedale municipal court practices and city prosecutions as well as eliminating part of the municipal code the city deemed \"nuisance\" behavior. The consent decree did not require Pagedale to refund money to citizens who were ticketed, but those who were ticketed would not face jail unless they had an attorney or had waived their right to an attorney. Pagedale was to submit reports for five years after the decree was entered. The consent decree stated that both parties would cover their own costs and fees. Following a February 2, 2018 hearing on the proposed consent decree, Judge Sippel granted preliminary approval of the proposed consent decree. In a February 6, 2018 order, Judge Sippel also certified the plaintiff's proposed class, which is defined as \"all persons who, at any time since January 1, 2010, have received warning that they may receive tickets, have been ticketed, or will be ticketed by the city of Pagedale.\" Judge Sippel finalized the consent decree on May 21, 2018. As of May 2020 the case remain ongoing for enforcement purposes, but there has been no further action in the docket.", "summary": "In 2015, residents of the City of Pagedale filed this class action in the U.S. District Court for the Eastern District of Missouri. The plaintiffs alleged that the City was using its code enforcement and municipal court to generate revenue, violating the Due Process and Excessive Fines Clauses of the Constitution and abusing the City's police powers. After the court denied a motion to dismiss by the defendants, the parties engaged in unsuccessful settlement negotiations. On January 10, 2018, the parties entered a proposed consent decree, which provided for steps for reform of Pagedale municipal court practices and city prosecutions as well as revisions to the municipal code. The consent decree was finalized on May 21,2018."} {"article": "On July 29, 2014, the National Federation of the Blind, a national organization representing the interests of blind and visually-impaired Americans, filed this lawsuit in the U.S. District Court of Vermont. The plaintiffs sued the online eBook company Scribd under Title III of the Americans with Disabilities Act (\u201cADA\u201d). Represented by private counsel and Disability Rights Advocates, the plaintiff asserted that Scribd discriminated against blind persons in violation of the ADA by failing to provide full and equal enjoyment of the site\u2019s services (i.e. exclusively visual interface inaccessible to the blind, buttons inaccessible using screen access software, etc.). The plaintiff asked the district court to grant a permanent injunction that would require the defendant to make its website services and apps fully accessible to and independently usable by blind persons. The plaintiffs also asked for declaratory and monetary relief. The case was assigned to Judge William K. Sessions III. On October 29, 2014, the defendant filed a motion to dismiss for failure to state a claim, arguing that the ADA only applied to physical places of public accommodation. The court denied the motion on March 19, 2015 and found that Title III applies to internet-based retailers and service providers. 97 F.Supp.3d 565. The defendant sought a stay for an interlocutory appeal, asserting that the district court's order involved a controlling question of law with substantial ground for difference of opinion that ought be answered before the trial case went forward. The court denied the stay on May 29, 2015 (2015 WL 3454738) and the trial court proceeded. On November 10, 2015, the parties settled and jointly moved the court to dismiss the litigation with prejudice. The agreement included contractual obligations to address the plaintiff\u2019s accessibility concerns, working with the plaintiff to provide an ADA-compliant accessible website and phone app by 2017. No party admitted wrongdoing or asserted the agreement as an admission of wrongdoing. The Court retained jurisdiction to enforce the settlement agreement and provided for a dispute resolution procedure that entitled the plaintiff to specific performance in the event of a breach. The parties stipulated to dismissal and the case is now closed.", "summary": "In 2014, the National Federation of the Blind filed this lawsuit in the U.S. District Court of Vermont. The plaintiff, representing the rights of the blind persons, sought a permanent injunction against the defendant Scribd, provider of eBooks, to make the services provided by its website and apps fully accessible to blind persons and to maintain that accessibility. On November 10, 2015, the parties settled the case and Scribd agreed to address accessibility concerns, promising full accessibility by 2017."} {"article": "On August 31, 2017, a resident of Bozeman, Montana, who was unable to pay his court debt that grew to nearly $4,000 out of a small $185 civil infraction, filed this class action lawsuit in the U.S. District Court for the District of Montana. The plaintiff sued the governor of Montana, the Attorney General of Montana, the administrator of the Motor Vehicle Division of Montana, and the Bureau Chief of the Driver Services Bureau of Montana all under 42 U.S.C. \u00a7 1983. The plaintiff, represented by Equal Justice Under Law, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The plaintiff claimed that, by indefinitely suspending the driver's licenses of people who failed to pay court-ordered fines, costs, and restitution, even where nonpayment was solely due to indigence and thus not willful, the defendants had violated the equal protection, substantive due process, and procedural due process rights. The case was assigned to Judge Sam E. Haddon. On October 17, 2017, the defendants filed a motion to dismiss the complaint for failure to state a claim upon which relief can be granted, arguing that the plaintiff had filed after the applicable statute of limitations had expired. Judge Haddon denied this motion without prejudice to allow renewal following the determination of class certification. On March 2, 2018, the plaintiff moved to certify class, defining the class as \u201cAll Montana drivers who currently have, or will have, at least one driver\u2019s license suspension because of unpaid court debts and who did not, or will not, receive an ability-to-pay hearing before the suspension.\u201d Later in March, the parties filed a stipulation of dismissal, requesting that the court dismiss the governor of Montana as a defendant. The parties proffered this voluntary dismissal after agreeing that the governor was not a proper defendant in this action because he does not administer the statutes challenged in the suit. In April 2018, the court entered an order specifying due dates for discovery and supplemental briefs regarding the motion to certify class. An initial hearing on certifying the class was held on October 16, 2018. Judge Haddon did not approve the class in an October 17 order, but granted the plaintiff leave to amend his class certification complaint. The plaintiff filed an amended complaint on November 2, 2018, which included classes for all current and future \"individuals whose Montana driver\u2019s licenses are... suspended for nonpayment of a fine, cost, or restitution under Mont. Code Ann. \u00a7 61-5-214(1)(b) and who were unable to afford to pay the fine, cost, or restitution at the time of suspension.\" The current suspended license holders and future suspended license holders were separate classes. This new complaint also removed Governor Bullock as a defendant, matching the previous stipulation. A hearing on the amended class was held on January 8, 2019. Judge Haddon again denied these classes the following day (2019 WL 145627), stating that creating a class in this situation was not useful, because if injunctive relief is granted to the plaintiffs individually, the entire class will get the benefit, certified or not. Litigation on the underlying claims continued, with the defendants filing a motion for summary judgment on April 12, 2019. However, on May 15 of that year, the parties filed a motion to say due to the passage into law of HB217, which eliminated nonpayment of fees as a reason to strip a Montana driver of their license. A month later, the parties filed a stipulation for dismissal that the court granted on June 17. The case is closed.", "summary": "This 2017 lawsuit was brought by a resident of Montana, who was unable to pay his court debt that grew to nearly $4,000 out of a small $185 civil infraction, in the U.S. District Court for the District of Montana. The plaintiff alleged that by indefinitely suspending the driver's licenses of people who failed to pay court-ordered fines, even where nonpayment was solely due to indigence, the defendants had violated equal protection, substantive due process, and procedural due process rights. The parties jointly moved to dismiss the case once Montana Governor Steve Bullock signed into law a bill ending the practice of stripping drivers licenses from individuals unable to pay fines. The case is closed."} {"article": "On November 21, 2011, two protesters associated with Occupy Austin, a large continuous political protest, who had been arrested for trespassing, filed a lawsuit in the United States District Court for the Western District of Texas against the City of Austin and a number city employees in their official capacities. The plaintiffs, represented by private counsel, claimed that the City of Austin's administrative policy of issuing \"Criminal Trespass Notices\" banning individuals from city property, including City Hall, imposes a prior restraint on their First Amendment rights of expression. They sued under 42 U.S.C. \u00a71983 for violations of their First Amendment and Due Process rights. Specifically, plaintiffs claimed these trespass notices were overbroad and vague, delegating unrestrained discretionary authority to a wide range of city employees to ban any individual from any or all city property for substantial periods, solely because that individual's conduct is subjectively viewed as \"unreasonably disruptive or harmful.\" The City of Austin had provided its employees with a chart of suggested duration of exclusions based on descriptions of the disruptive or harmful conduct. Conduct was described in terms of the level of harm to persons or property, the level of disruption to City business or events, and the presence of similar past conduct. Each of these factors was measured with three imprecise quantifying terms, \"no\" \"some\" and \"significant,\" with each quantifier receiving substantially differing suggested exclusion durations. Plaintiffs sought declaratory relief stating that the city's trespassing law is facially unconstitutional as well as injunctive relief against further enforcement of the policy. On December 22, 2011, the District Court (Judge Lee Yeakel) partially granted defendants' motions to dismiss. The court found that the plaintiffs' claims against the city employees were redundant of the plaintiff's claims against the City of Austin. The court therefore dismissed the plaintiffs claims against the individual defendants in their official capacities and without prejudice to claims against those defendants in their individual capacities. On September 27, 2012, the District Court (Judge Lee Yeakel) found that the city's administrative bulletin Criminal Trespass Notices on City Property, was unconstitutional on its face and enjoined the City of Austin from further enforcement of the City's policy of issuing criminal-trespass notices. The court found that by barring access to the City Plaza, which the court recognized as a traditional public forum, the trespassing notices restricted protected-speech conduct. The court held that the policy burdened more speech than was necessary to secure the City of Austin's substantial government interests of control and maintenance of public property, and to provide city-owned facilities for business and other approved activities, and thus was not narrowly tailored. Finally, the court held that the policy was impermissibly broad and risked erroneous deprivation of first amendment interests. On October 5, 2012 the City of Austin filed a motion to amend the judgment. The District Court (Judge Lee Yeakel) denied that motion on February 4, 2013.", "summary": "On November 21, 2011, two protestors who had been arrested for trespassing filed a lawsuit in the United States District Court for the Western District of Texas against the City of Austin and a number city employees in their official capacities under 42 U.S.C. \u00a71983 for violations of their First Amendment and Due Process rights. On September 27, 2012, the Court found in favor of the plaintiffs, holding that the City's policy of issuing criminal trespass notices was not narrowly tailored to serve a significant government interest."} {"article": "On March 13, 2014, a non-profit law firm advocating for the rights of immigrants, Americans for Immigrant Justice (AI Justice), filed this lawsuit in the U.S. District Court for the Southern District of Florida. The case was assigned to Judge Kathleen Williams. AI Justice sued U.S. Customs and Border Protection and the U.S. Department of Homeland Security under the Freedom of Information Act (FOIA). After interviewing immigrant detainees who reported having been kept in cold, overcrowded holding cells for days on end, AI Justice had filed a FOIA request in March 2013, asking the defendants to provide documents regarding their temporary holding policies and the conditions in the temporary holding cells in the Rio Grande Valley sector. The defendants had not responded to the request within the applicable time period and still had not responded a year later. AI Justice sought declaratory relief, injunctive relief, and attorney\u2019s fees. The defendants completed their initial document search and issued a response to the plaintiff\u2019s FOIA request on March 9, 2015. The defendants produced responsive documents to some but not all parts of the plaintiff\u2019s request. Pursuant to FOIA exemptions, the defendants redacted portions of the documents that contained personal information or information used by law enforcement. Unsatisfied, AI Justice argued that the defendants\u2019 search was inadequately thorough and the FOIA exemptions were inappropriate. The parties conferred and began collaborating to resolve the issues between them. These conferences lasted for several months and took place entirely without intervention of the court. The parties sought to postpone their trial date several times while they attempted to reach a settlement. On August 26, 2015, the parties jointly moved to remove this case from the trial calendar, as they had resolved all of their disputes regarding the FOIA request and now only disagreed on whether the plaintiff should receive attorney\u2019s fees. Five days later, the court granted the parties\u2019 motion and requested that they file a stipulation of mootness. The parties resolved their dispute regarding attorney\u2019s fees before filing that stipulation of mootness on September 8, 2015. The defendants agreed to pay the plaintiff $8,750.00. The next day, Judge Williams dismissed the case. This case presumably closed in September 2015. Nothing else appears on the docket after the case\u2019s dismissal.", "summary": "In March 2014, Americans for Immigrant Justice (AI Justice) filed this lawsuit in the U.S. District Court for the Southern District of Florida. AI Justice sued U.S. Customs and Border Protection and the U.S. Department of Homeland Security for failing to respond to its FOIA request and disclose documents related to immigrant holding cells. The parties settled in August 2015. The defendants produced enough documents to satisfy the plaitiff and agreed to pay the plaintiff's attorney's fees."} {"article": "On February 20, 2008, the Electronic Frontier Foundation (EFF) filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff sued the Office of the Director of National Intelligence under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552, claiming that the defendants \"wrongfully withheld agency records requested by Plaintiff by failing to comply with the statutory time limit for processing FOIA requests.\" The plaintiff, represented by attorneys from EFF, asked the court for injunctive relief. Specifically, plaintiffs claimed that the government agreed to expedite plaintiff's FOIA request but ultimately refused to process the request and disclose any information. On December 21, 2007, the plaintiff had issued a request for materials concerning exchanges that Justice Department officials had with members of Congress or agents of telecommunications companies concerning amendments to the Foreign Intelligence Surveillance Act (FISA), \"including any discussion of immunizing telecommunications companies or holding them otherwise unaccountable for their role in government surveillance activities.\" Soon after, plaintiff formally requested that defendants expedite each request because of an \"urgency to inform the public.\" The government granted the expedite request, but no documents were released, which led to this lawsuit. On April 4, 2008, the district court (Judge Jeffrey S. White) granted a preliminary injunction requiring defendants to expedite the plaintiff's FOIA request. On September 24, 2009, the court denied summary judgment for defendants and granted summary judgment for the plaintiff under FOIA Exemption 6. The defendants appealed part of the summary judgment motion. On April 20, 2010, the Ninth Circuit (Judge Michael D. Hawkins) affirmed in part, reversed in part, and vacated and remanded in part the district court's order. The Ninth Circuit affirmed the district court's grant of summary judgment for the plaintiffs with respect to the release of names and email addresses under FOIA Exemption 6, reversed as to email address that exposed identities. The court vacated, however, the district court's denial of summary judgment for the defendants and granted summary judgment for the plaintiff as to FOIA Exemptions 3 and 5. The case was remanded to the district court for further proceedings. Following the remand, the parties arranged for certain documents to be disclosed to the plaintiff. Those disclosures have been uploaded to the plaintiff's website and are made available below as well. After these disclosures were made, the plaintiff filed a stipulation of dismissal. On September 29, 2010, the district court dismissed this case with prejudice.", "summary": "In 2010, the U.S. District Court of the Northern District of California found that the Office of the Director of National Intelligence (ODNI) violated the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552 by refusing to process Electronic Frontier Foundation's FOIA request. ODNI lost on summary judgment and was forced to disclose the requested information."} {"article": "On May 11, 2015, a Muslim prisoner filed this lawsuit in the United States District Court for the District of Colorado. The plaintiff sued the Federal Bureau of Prisons (\u201cBOP\u201d) and the Warden of Penitentiary Administrative Maximum Security Prison (\u201cADX\u201d), where the plaintiff was incarcerated. Represented by the Civil Rights Clinic of the University of Denver-Sturm College of Law, the plaintiff brought his claims under Bivens and the Religious Freedom Restoration Act of 1993 (\u201cRFRA\u201d). He alleged that the prison\u2019s practice of distributing his medication between 6:00 am and 6:00 pm during Ramadan \u2013 in violation of his religious faith \u2013 violated his rights under the First Amendment\u2019s Free Exercise clause and under the RFRA. He sought declaratory and injunctive relief. The case was ultimately assigned to Judge R. Brooke Jackson. On October 9, 2015, the plaintiff filed a substantially more detailed amended complaint. This complaint added several defendants, including individual wardens, medical staff members, and chaplains at the prison in their official and individual capacities, as well as the United States of America. It also expanded the relief sought. The plaintiff asked for: broader declaratory and injunctive relief requiring the defendants to respect his religious exercise, compensatory and punitive damages for the BOP\u2019s \u201cmalicious and/or reckless deprivation\u201d of his right to exercise his religion, and damages for the defendants\u2019 failure to provide proper medical care because of his beliefs. He asked that the defendants be required to provide him Halal meals and to permit him to engage in group prayer. In the statement of facts, the plaintiff described specific examples of times that the defendants had intentionally disrespected his religion, such as mocking him and throwing the Holy Quran in the trash. He still alleged that the defendants\u2019 actions had violated his First Amendment and RFRA rights, but he also added allegations stating violations of the Federal Tort Claims Act and the Fifth Amendment Equal Protection Clause. On February 10, 2016, the defendants filed three separate motions to dismiss. First, the United States argued that the plaintiff\u2019s tort claim for the alleged failure to provide proper medical care should be dismissed because the plaintiff failed to exhaust the remedies available before filing the lawsuit. Second, the Official-Capacity Defendants argued that the injunctive relief claims should be dismissed for failure to state a claim, and that the medication administration claim should be dismissed as moot because the prison had accommodated Plaintiff for the 2015 Ramadan. Third, the Individual-Capacity Defendants alleged that they were protected by qualified immunity. These were referred to Magistrate Judge Kristen L. Mix. On August 30, 2016, Magistrate Judge Mix recommended that the court grant in part and deny in part these motions. Judge Jackson adopted the recommendation on October 25, 2016. 2016 WL 6212518. This dismissed without prejudice the plaintiff\u2019s medication during Ramadan claim and dismissed with prejudice the plaintiff\u2019s Fifth Amendment (as to access to an Imam) claims against the Individual-Defendants. The plaintiff\u2019s First Amendment and RFRA claims against the Official-Defendants (as to a Halal Diet, access to an Imam, the Sunnah fasts, and group prayer), the plaintiff\u2019s Fifth Amendment Equal Protection claim against the Official-Defendants, and the plaintiff\u2019s Fifth Amendment claims against the Individual-Defendants remained. Both parties moved for the Court to reconsider the August 30th order. On January 17, 2017, Judge Jackson granted the defendants\u2019 motion but denied the plaintiffs\u2019 motion. 2017 WL 219343. Therefore, all of the plaintiff\u2019s claims against Individual-Defendants were dismissed. Meanwhile, the parties had been engaging in discovery and preparing for trial for the remaining claims against the Official-Defendants. In December 2016, the court set a two-week jury trial for January 8, 2018. But on May 9, 2017, Judge Jackson referred the parties to the Magistrate Judge for a settlement conference. Presumably based on these settlement talks, the trial dates were pushed back. These settlement talks failed, and on November 20, 2017, the BOP moved for partial summary judgment on the plaintiff\u2019s Sunnah fasting claims, arguing that the plaintiff had failed to exhaust the remedies available before bringing the lawsuit. On December 5, 2017, Judge Jackson denied the defendant\u2019s motion for partial summary judgment. Although the order is not available, the docket states, \u201cSince the parties appear to be largely starting over, and since there appears to be the possibility that changes within the BOP might moot the case, the Court elects not to address motions at this time.\u201d In January 2018, the defendants transferred the plaintiff to a new prison in Terre Haute, Indiana. In a status report filed by the plaintiff on January 30, 2018, the plaintiff\u2019s attorneys notified the court that the defendants had been unwilling to grant them access to communicate with their client since the transfer. They had no information on the conditions of confinement at the new prison. The attorneys speculated that the defendants had made this transfer in an attempt to deprive the court of jurisdiction in the matter. The plaintiffs then attempted to use this transfer as an opportunity to file a supplemental complaint. On April 10, 2018, Judge Jackson held that the transfer neither mooted the claim nor allowed the plaintiffs to file a supplemental complaint. On April 18 the parties jointly agreed to dismiss the plaintiff\u2019s First Amendment claim. The parties then began again to prepare for trial. On August 1, 2018, Judge Jackson issued an order addressing numerous pretrial motions. 2018 WL 3647915. He denied the plaintiff\u2019s motion for partial summary judgment seeking private regular access to an Imam, holding that this presented too great of a security risk. He denied the defendants\u2019 motion to dismiss for improper venue and failure to exhaust. He granted the defendant\u2019s motion to dismiss claims as to procedures that applied to ADX but not to Terre Haute as there was no reason to believe that the plaintiff would return to ADX. At this point in the case, the Federal Bureau of Prisons was the only remaining defendant, with the remaining claims consisting of two RFRA claims. One challenged the defendant\u2019s alleged failure to provide the plaintiff with a Halal diet and the other challenged the defendant\u2019s failure to provide the plaintiff with access to an Imam. On August 20-21, 2018, the Acting Director of the Bureau of Prisons asked the Warden at Terre Haute to provide Halal meals for the plaintiff. Within four days, the prison began providing the plaintiff with these meals. Similarly, just days before trial, the prison hired an Imam to provide classes at the prison. The plaintiff, who is a Sunni Muslim, opposed this Imam because he believed (seemingly incorrectly according to the court\u2019s final order) that the new Imam was Sufi and therefore inconsistent with his beliefs. A bench trial was held on August 27, 2018. On September 13, 2018, Judge Jackson held that the plaintiff\u2019s Halal diet claims had been resolved, but noted that this had only occurred on the eve of trial after years of litigation. 2018 WL 4356787. He required that the meals continue past the lawsuit barring \u201ccompelling governmental interests.\u201d He further held that defendant\u2019s hiring of an Imam, however unsatisfactory to the plaintiff, had satisfied the defendant\u2019s duty. Finally, Judge Jackson held that the plaintiff was the prevailing party, and could be awarded attorney\u2019s fees under the Civil Rights Attorney\u2019s Fee Awards Act of 1976. Litigation continued as to the appropriate amount for these fees. During the course of this litigation, on October 12, 2018, the defendant filed a motion to alter judgment to reflect that they had satisfied their duty by hiring the Imam. The court issued an amended final judgment on April 15, 2019 that ruled in favor of the defendants on this matter and left all other issues resolved in favor of the plaintiff. The plaintiff appealed to the Tenth Circuit Court of Appeals on this issue, and as of April 5, 2020 was awaiting a ruling. This case is ongoing.", "summary": "A Muslim prisoner brought this case alleging violations of his rights under the RFRA and the First and Fifth Amendment to the United States Constitution. He alleged that the prison had violated his rights by forcing him to take medication between 6am and 6pm during Ramadan, denying him access to group prayer, denying him Halal meals. The case ended with an order granting many, but not all, of the plaintiff's requested relief."} {"article": "On December 19, 2004, several African Americans who applied for and were denied jobs at Von Maur brought suit against Von Maur in the United States District Court for the Southern District of Iowa. The plaintiffs claimed that the Defendant violated Title VII, 42 U.S.C. \u00a71981, and the Iowa Civil Rights Act. The plaintiffs also made tort violations, claiming intentional infliction of emotional distress. The plaintiffs alleged racial discrimination in Von Maur\u2019s hiring practices, including but not limited to failing to interview qualified African Americans, misplacing their applications, discouraging African Americans from applying, subjecting African Americans to stricter scrutiny during interviews and terminating their employment because of their race. The plaintiffs were represented by a private attorney and sought compensatory and punitive damages. The case was initially assigned to Judge Thomas J. Shields but reassigned to Judge Ross A. Walters on January 21, 2005. The complaint was amended several times in 2005, as the plaintiffs added additional named plaintiffs. In July 2006, the case was consolidated for the purpose of discovery with a separate private action brought against Von Maur, EEOC v. Von Maur. Extensive discovery followed between 2006 and 2008. On August 29, 2008, the court entered summary judgment for the employer as to claims of twelve applicants because the statute of limitations had passed and some claims failed to establish the required pretext for discrimination. However, claims of five others survived the motion. 574 F.Supp.2d 959 On September 22, 2008, the two cases were consolidated for trial, however, the parties settled on October 29, 2008. 2008 WL 11336227. In the settlement, Von Maur agreed to: 1. Pay a total of $50,000 in full settlement of the claims, within 10 days of the consent decree. 2. Post a notice for 2 years stating that: Von Maur will not discriminate in hiring on the basis of race, retaliate against any person who participated in this proceeding and that it will train all supervisory, management and human resources department employees regarding race discrimination and Von Maur\u2019s policy prohibiting race discrimination. 3. Hold training sessions regarding the rights of applicants and employees under Title VII, and the employer\u2019s obligations under Title VII, with an emphasis on what constitutes differential treatment of minority employees in the workplace, how to keep Von Maur free of such forms of discrimination, and what constitutes unlawful retaliation. They also agreed to additional training to all managers and all employees and supervisors in its Human Resources Department(s) regarding how to conduct a prompt and effective investigation into allegations, complaints, or charges of employment discrimination. 4. For 2 years, report every 6 months, until June 30, 2010, on information of all applicants for employment, names and races of applicants hired and any complaint of race discrimination. The case is now closed.", "summary": "On December 19, 2004, several African Americans who applied for a job at Von Maur, Inc. and denied brought suit against Von Maur, Inc. The plaintiffs alleged racial discrimination in Von Maur\u2019s hiring practices including but not limited to failing to interview qualified African Americans, misplacing their applications, discouraging African Americans from applying, subjecting African Americans to stricter scrutiny during interviews and terminating their employment for racial reasons. The parties settled on October 29, 2008."} {"article": "On November 14, 2011, two photographers asked by police for IDs after they took pictures in the subway filed a lawsuit in the U.S. District Court for the Eastern District of New York, against the City of New York and the New York City Transit Authority, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by attorneys from the ACLU of New York State (NYCLU), sought declaratory and monetary relief, alleging false arrest, assault, and battery, in violation of their rights under the First, Fourth, and Fourteenth Amendments of the United States Constitution. Specifically, the plaintiffs alleged that the transit authority's ID rule was unconstitutional because it was vague and prone to arbitrary enforcement. On March 19, 2012, the City (but not the Transit Authority) made an Offer of Judgment to the plaintiffs, offering them compensatory damages in sum of $7,502 plus reasonable attorneys' fees and costs. The plaintiffs accepted the offer on April 2, 2012, thus releasing and discharging the City from the suit. The District Court (Judge Cheryl L. Pollak) consented to the Offer of Judgment and its acceptance. One of the plaintiffs then withdrew participation in the lawsuit, but the other remained; the Transit Authority remained as a defendant. On March 23, 2013, the District Court (Judge Pollak) granted the plaintiff's motion for summary judgment and denied the Transit Authority's motion to dismiss the case. The Court declared that the ID rule of New York City Transit Authority was unconstitutionally vague, both facially and as applied. Judge Pollak found that the ID rule, which had criminal applications, did not provide sufficient definiteness for ordinary people to understand what conduct is prohibited and that it failed to discourage arbitrary and discriminatory enforcement. In addition, she ruled, the ID rule reached a substantial amount of constitutionally protected conduct. Barry v. City of New York, 2013 WL 1182083 (S.D. N.Y. 2013). The Transit Authority filed a notice of appeal to the Second Circuit. On May 8, 2013, the plaintiff and the Transit Authority settled the remainder of the case. The New York City Transit agreed to pay attorneys' fees and litigation costs in sum of $14,500 to the plaintiff and to withdraw its appeal of the District Court's March 21, 2013 order. This ended the case.", "summary": "On November 14, 2011, two photographers asked by police for IDs after they took pictures in the subway filed a lawsuit in the U.S. District Court for the Eastern District of New York, against the City of New York and the New York City Transit Authority, alleging false arrest, assault, and battery and challenging the constitutionality of the ID rule. On March 19, 2012, the City (but not the Transit Authority) made an Offer of Judgment to the plaintiffs. The plaintiffs accepted the offer and, subsequently, one of them withdrew from the lawsuit. The other plaintiff and the Transit Authority remained. On March 23, 2013, the District Court (Judge Cheryl L. Pollak) granted summary judgment to the plaintiff and denied the Transit Authority's motion to dismiss the case, holding that the ID rule was unconstitutionally vague and that it failed to discourage arbitrary enforcement. The Transit Authority filed a notice of appeal to the Second Circuit. On May 8, 2013, the plaintiff and the Transit Authority settled the remainder of the case. This ended the case."} {"article": "On August 15, 2005, residents of an intermediate care facility (IMD) with mental illness filed a lawsuit under the Supreme Court's decision in Olmstead, the Americans with Disabilities Act and Section 504 of the Rehabilitation Act against various Illinois state officials in the United States District Court for the Northern District of Illinois. Plaintiffs, represented by private counsel and legal services, asked the court for declaratory and injunctive relief, claiming that they were needlessly segregated in a restricted institution that failed to provide them with the most integrated setting appropriate for their needs. Plaintiffs had histories of mental illness and were residents of Monroe Pavilion Health and Treatment Center, an intermediate care facility (IMD). Plaintiffs argued that many IMD residents could be served in a more community-integrated setting, but that the state had insufficient policies and procedures in place to help residents transition out of an institutional setting. Further, Plaintiffs alleged that there were long waiting periods for admission to supporting housing programs, requiring many individuals to be inappropriately institutionalized or face homelessness. On November 13, 2006, the Court (Judge William T. Hart) certified a class to consist of Illinois residents who: (1) have a mental illness; (2) are institutionalized in a privately-owned institution for mental diseases; and (3) may be able to live in an integrated community setting with appropriate supports and services. Williams v. Blagojevich, 2006 WL 3332844 (N.D. Ill. Nov. 13, 2006). On January 2, 2008, the Court granted in part and denied in part Defendants' motion to quash and/or modify subpoenas. Williams v. Blagojevich, 2008 WL 68680 (N.D. Ill. Jan. 2, 2008). The parties submitted a joint status report on February 18, 2010, stating that they had reached a settlement \"in principle.\" The Court preliminarily found that the modified proposed consent decree was within the appropriate range of fairness, adequacy, and reasonableness, on May 27, 2010. On July 27, 2010, the Court issued an opinion and order. The Court held that class notice had contained misleading statements and that attorneys for objecting plaintiffs would not initiate contact with additional class members. Williams v. Quinn, 2010 WL 3021576 (N.D. Ill. Jul. 27, 2010). The Court issued a consent decree on September 29, 2010. The purpose of the consent decree was to assure that Defendants provide Plaintiffs with the opportunity to receive services in the most integrated setting appropriate. Among other requirements, the decree called for Defendants to: implement measures to provide community-based services; provide independent, professionally appropriate evaluations for each class member in order to determine appropriate community-based services; develop services plans based on the results of those evaluations; ensure that class members receive complete and accurate information regarding their rights; and, create an implementation plan to accomplish the obligations in the decree. The decree also provided that Defendants would pay $1,990,000 to class counsel in fees and any additional costs and expenses. On the same day, the Court issued an order granting final approval of the settlement agreement and retaining jurisdiction to enforce the terms of the consent decree. Williams v. Quinn, 2010 WL 3894350 (N.D. Ill. Sept. 29, 2010). After the parties submitted their own recommendations regarding a monitor, the Court issued an agreed order appointing Dennis Jones to serve as monitor on November 1, 2010. The case was closed, and there has been no further litigation.", "summary": "This case was brought by residents of an intermediate care nursing home with mental illness against various Illinois state officials alleging that the state did not have policies and procedures in place to allow them and others to transition into more community-integrated housing. The Court issued a consent decree on September 29, 2010, which, in part, required Defendants to implement measures to provide adequate community-based services."} {"article": "On May 5, 2010, three journalists who were arrested during the 2008 National Republican Convention filed a lawsuit in the U.S. District Court for the District of Minnesota against the cities of St. Paul, Minneapolis, and Woodbury, as well as several police officers and officials. The plaintiffs, represented by private and public interest firms, including the Center for Constitutional Rights, brought claims under 42 U.S.C. Section 1983, the Federal Tort Claims Act, and state law, and asked the court for injunctive relief, a declaration of fault, and damages. Plaintiffs claimed defendants violated freedom of the press, committed unlawful searches and seizures, and engaged in common law false arrest, assault, and negligence. Specifically, the plaintiffs claimed their arrest and detention, while documenting public protests and police activity in their capacity as members of the press, were without probable cause and were conducted with excessive force. On October 7, 2010, plaintiffs amended their complaint to name previously unnamed individual defendants. On November 8, 2010, defendant John Doe, an unidentified Secret Service Agent, filed a motion to dismiss based on qualified immunity. On May 31, 2011, the District Court (Judge Susan R. Nelson) denied the motion in part and delayed ruling in part to allow for discovery. The parties reached a settlement on September 29, 2011. The settlement is confidential and under seal. The parties jointly filed a Stipulation of Dismissal with Prejudice on January 19, 2012, and on January 24, 2012, the Court approved the settlement terms and dismissed the action with prejudice.", "summary": "On May 5, 2010, three journalists filed a lawsuit in the U.S. District Court for the District of Minnesota against the cities of St. Paul, Minneapolis, and Woodbury, as well as several police officers and officials, alleging that their arrest and detention were without probable cause and were conducted with excessive force. The parties reached a confidential settlement and the case was dismissed with prejudice on January 24, 2012"} {"article": "On July 28th, 2006 twelve black former employees of or applicants to the Walsh Group filed a class action complaint against the company in the District Court for the Northern District of Illinois. The complaint alleged a variety of discriminatory practices against black employees and applicants. These included systematically laying off black employees while retaining non-black employees, refusing to hire black applicants, giving less desirable and more dangerous assignments to black employees, and fostering a hostile work environment. The plaintiffs are seeking a declaratory judgment, monetary damages for back pay, fees and costs, injunctive relief requiring the Walsh Group to cease its illegal practices, and orders requiring the Walsh Group to institute a selection procedure to prevent future discrimination and place the individual plaintiffs in the positions they had sought. On March 30, 2012, Judge entered an order regarding the class certification. The plaintiffs' class certification is granted in part and denied in part. Plaintiffs sought to certify the following classes: (1) \"Hostile Work Environment Class\" (2) \u201cHire, Re-Hire and Promotion Class,\u201d (3) \u201cWork Hours and Compensation Class\u201d and (4) \u201cLayoff and Termination Class\u201d. The court examined four classes respective against two legal standard set out in Federal Civil Procedure 23(a) and 23(b). The court concluded that it would certify the hostile work environment class and the disparate impact class, but denied other two classes for failing to satisfy the legal requirements. On November 27th, 2012, with the agreement of both parties, the case was referred to a magistrate judge for a settlement conference. On December 12th, 2013, parties report to the court that the case has settled and the court granted the joint motion to dismiss the case.", "summary": "This class action was filed by black applicant and employees of the Walsh Group on July 28, 2006 claiming discrimination on the basis of race (black) in hiring, terms and conditions of employment and work environment. The case is ongoing with the motion for class certification pending."} {"article": "This is the first case filed in the Signal International cases. On Mar. 7, 2008, twelve Indian guestworkers recruited for work in the United States in exchange for green cards filed this class-action lawsuit in the U.S. District Court for the Eastern District of Louisiana. In the aftermath of Hurricane Katrina, plaintiffs were recruited to provide labor and services to defendant Signal International, a company based in Mississippi with operations in the Gulf Coast region, which was in the business of providing repairs to offshore oil rigs. Plaintiffs alleged that defendant ran a fraudulent and coercive employment recruitment scheme. Plaintiffs also named the following agents as co-defendants for their involvement in the scheme: Malvern C. Burnett, his law offices, and his Gulf Coast Immigration Law Center (New Orleans lawyers); Global Resources and Michael Pol (Mississippi-based recruiters); Dewan Consultants and Sachin Dewan (India-based recruiters); Indo-Amerisoft and Kurella Rao (New Orleans labor brokers); and J&M Associates (Mississippi-based labor brokers). Plaintiffs later added others, including Billy Wilks of J&M. Plaintiffs asserted class action claims, on behalf of a class of over 500 workers, under the Trafficking Victims Protection Act (TVPA) (18 U.S.C. \u00a7 1589 (forced labor) and 18 U.S.C. \u00a7 1590 (trafficking)), the Racketeer Influenced Corrupt Organizations (RICO) Act (18 U.S.C. \u00a7 1962), the Civil Rights Act of 1866 (42 U.S.C. \u00a7 1981), and the Ku Klux Klan Act of 1871 (42 U.S.C. \u00a7 1985). Plaintiffs also asserted collective action claims under the Fair Labor Standards Act (FLSA), and claims for damages under a theory of fraud, negligent misrepresentation, and breach of contract. Several plaintiffs also brought individual claims of false imprisonment, assault, battery, intentional infliction of emotional distress and/or negligent infliction of emotional distress. Plaintiffs were represented by the ACLU, the Southern Poverty Law Center, the Asian American Legal Defense and Education Fund, the Louisiana Justice Institute, and attorneys from several large private law firms. Plaintiffs alleged that they paid recruiters as much as $20,000 each for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were allegedly forced to pay additional fees of $1,050 per month to live in racially segregated labor camps in Mississippi and Texas with security guards and oppressive rules, and were subject to squalid living conditions, more dangerous and less desirable work assignments than those given to American workers, and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Defendant Signal filed a third-party complaint alleging that it did not misrepresent the immigration incentives to any of the plaintiffs, and that it was relying on the recruiters and their lawyers to lawfully provide foreign workers. During discovery, Magistrate Judge Daniel Knowles granted a protective order in Apr. 2009 prohibiting inquiries into current immigration status, current address of any plaintiff, or employers of any plaintiff after they left Signal. Magistrate Judge Knowles held that the damage and prejudice that would result from discovery into current immigration status outweighed its probative value, and noted the order was necessary since undocumented litigants would likely drop out of the suit if forced to produce immigration documents. In Aug. 2010, Magistrate Judge Knowles denied a motion by Signal to compel production of T- and U-visa applications, since it would necessarily result in an inquiry into the plaintiffs' current immigration status. On Nov. 10, 2010, the District Court (Judge Jay Zainey) granted Signal's motion to dismiss plaintiffs' claim for class certification for injunctive relief, and plaintiffs filed a supplemental motion to certify the class for claims under the TVPA, Civil Rights Act, RICO Act, and KKK Act. Discovery continued for two more years. On Jan. 3, 2012, Judge Zainey again denied class certification because not all of the questions of law or fact common to the class members predominated over any questions affecting only individual members. Because claims under the TVPA necessarily involve the victim's perspective, the Court concluded these claims were not proper for certification. A determination on forced labor requires the jury to consider an individual's consent or lack thereof and whether the victim was coerced subjectively to provide labor based on the defendant's threats. Even if there were characteristics common to the class, such as immigration status or payment of exorbitant fees, the Court found that these characteristics did not substitute for the subjective aspects of why each plaintiff would stay at Signal. Additionally, part of the harms claimed were financial and reputational harms -- factors that were uniquely individual in nature. Plaintiffs' \u00a7 1981 claim for discriminatory employment practices on the basis of race, national origin, and immigration status was also found to be inappropriate for class status. Plaintiffs acknowledged they would need to forgo emotional distress claims in order to be granted class certification. The Court noted that the recruitment refunds plaintiffs sought were not attributable to the workplace discrimination allegedly carried out by Signal. The Court was also concerned that plaintiffs' willingness to forgo emotional distress recovery threatened the rights of the class members, since the complaint alleged a significant amount of emotional harm. Given that each individual plaintiff in this case had the potential for a large recovery, the Court did not find that class certification would be superior to individual trials. The Court found that plaintiffs' RICO claims were inappropriate for certification because the predicate acts that need to be proven require individualized proof. Plaintiffs would also be unable to show causation for their RICO injuries without resorting to individual proof of reliance. Finally, the Court found plaintiffs' KKK Act claims to be inappropriate for certification because the kind of coercion needed to show a violation of the 13th Amendment -- physical or legal coercion that requires the victim to work by law -- was not at issue in this case. Once class certification was denied, it was decided that this case would proceed with the twelve named plaintiffs. Judge Zainey determined the initial trial would consist of five of the named plaintiffs; the plaintiffs would select three and Signal would select two. On July 12, 2014, the U.S. Judicial Panel on Multidistrict Litigation denied Signal's motion to transfer all of the cases pending against it to the Eastern District of Louisiana. On Aug. 5, 2014, plaintiffs filed their final Sixth Amended Complaint. On Aug. 12, 2014, District Judge Susie Morgan denied Signal's motion to dismiss plaintiffs' claims under the FLSA for recruitment fees. The Court granted Signal's motion to dismiss claims for inbound travel and visa expenses under the FLSA, because plaintiffs did not plead that these expenses were primarily for the benefit of Signal. On Oct. 14, 2014, Judge Morgan denied Signal's motion for interlocutory appeal of the Court's prohibition of discovery on plaintiffs' post-Signal information including immigration status. On Jan. 6, 2015, Judge Morgan determined that the law of India would govern the claims of fraud and negligent misrepresentation, while the law of Mississippi would govern the claims of breach of contract, quasi-contract, and agency. On Jan. 27, 2015, Judge Morgan issued an order pertaining to briefing she had required the parties to submit on issues of law under the TVPA. She found that punitive damages were allowed under the TVPA, while the affirmative defense of in pari delicto (arguing that two parties are equally at fault) is not, as it is squarely at odds with the policy behind the TVPA. She also found that psychological and reputational harm were included in the definition of \"serious harm\" under the TVPA. By the time of trial, the only remaining defendants were Signal, Burnett, and Dewan. (Co-defendants J&M, Rao, and Pol were all in bankruptcy proceedings, which stayed judgment against them.) A 24-day jury trial concluded on Feb. 18, 2015; the jury awarded plaintiffs $14,100,000 in damages. The jury decided in favor of plaintiffs regarding their claims of discriminatory terms and conditions of employment, retaliation, intentional infliction of emotional distress, and false imprisonment, and in favor of the defendants regarding RICO and fraud (these being subsumed under the other claims). The jury decided the breach of contract claim in favor of Burnett and Dewan but awarded damages to plaintiffs against Signal, Burnett Law Offices, and Dewan Consultants. The TVPA claim was divided similarly, with the jury finding in favor of Burnett and Dewan but against Signal, Burnett Law Offices, and Dewan Consultants. The TVPA findings for Burnett and Dewan were reversed by the Court on Sept. 9, 2015. Post-trial, the parties contested whether the Court should enter a final judgment for the five trial plaintiffs despite the pending claims from the other seven plaintiffs, or whether the second trial should take place first. On Mar. 20, 2015, the Court entered final judgment, reasoning that the plaintiffs had \u201cbeen waiting since the George W. Bush Administration for their day in court,\u201d and that there was no \u201cjust reason\u201d to delay a final determination. On Aug. 14, 2015, plaintiffs filed a motion to receive attorneys\u2019 fees (for over $5 million). After the District Court enjoined the Burnett defendants from transferring money out of their bank account, on Aug. 28, Dewan and Burnett both appealed plaintiffs' motion on Sept. 23, 2015. However, parties appear to have settled the matter, including dismissing the appeal. We do not have information on the terms of this specific settlement of attorneys' fees. In Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. On Apr. 18, 2017 in David, the District Court entered a sealed stipulated judgment as to Dewan. The same day, the Court dismissed Burnett as a defendant, with prejudice. On Apr. 26 the Court also dismissed Dewan as a defendant, without prejudice. The court ruled plaintiffs had the right to reopen the action against Dewan if the settlement was not carried out by Aug. 1, 2018. On Aug. 2, 2018 the plaintiffs and defendants submitted a Joint Motion to extend the time period Dewan had to complete the settlement until October 1, 2018, with the Court retaining jurisdiction to enforce the settlement agreement against Dewan. As of the writing of this summary (on November 30, 2019), there has been no indication that the defendants completed the settlement. It is unclear whether litigation remains ongoing for the remaining seven plaintiffs, as a trial date has yet to be determined; or whether their claims have been settled. The many related cases are listed below.", "summary": "In 2008, 12 Indian guestworkers filed a class action in E.D.La in a large labor trafficking case. After 7 years of litigation, the court held a jury trial for 5 named plaintiffs, concluding in Feb. 2015, and resulting in a $14.1m award for the plaintiffs. The parties appear to have settled the issues of attorneys' fees and damages owed to the other 7 plaintiffs."} {"article": "On July 28, 1999, the U.S. Department of Justice (DOJ) filed a complaint on behalf of a disabled individual and her minor children in the U.S. District Court for the Western District of New York under the Fair Housing Act, 42 U.S.C. \u00a7 3602 (h) against Bank United. The complaint alleged that the defendant had engaged in discriminatory housing practices against the disabled individual. Specifically, it alleged that the defendant discriminated against her on the basis of her disability in her application for Federal Housing Administration-insured mortgage loan. The defendant allegedly repeatedly inquired into the nature of her and her children's disability, and, as a result, the complainant withdrew her application. The complaint asked for declaratory, injunctive and monetary relief. The parties entered into a settlement agreement, and the court issued a consent decree on August 5, 1999. Under the agreement, the defendant was permanently enjoined from establishing, publishing, or applying policies or practices that request or require the disclosure of confidential personal or medical information or the nature or extent of disability and from any other discrimination on the basis of disability as prohibited by the Fair Housing Act. The defendant agreed to pay $25,000 to the individual and her children in exchange for the release of all claims arising from the facts at issue. The defendant also agreed to implement procedures ensuring that no discrimination on the basis of disability occurs, whereas the bank can only request documentation that relates to the source of payments for the loan. The defendant also had to keep records relating to any persons that applies for a mortgage on the basis of disability income. The defendant agreed to provide anti-discrimination training. The defendant agreed to send pertinent files to the United States. The duration of the agreement was three years and three months. The case is closed.", "summary": "On July 28, 1999, the U.S. Department of Justice (DOJ) filed a complaint on behalf of a disabled individual and her minor children in the U.S. District Court for the Western District of New York under the Fair Housing Act, 42 U.S.C. \u00a7 3602 (h) against Bank United. The defendant repeatedly inquired into the nature of her and her children's disability, and, as a result, the complainant withdrew her application. The parties settled. The defendant was enjoined from inquiring into personal and medical information or the nature or extent of disability, and paid $25,000 to the injured individual."} {"article": "On March 12, 2001, two African-Americans who were former employees of Groot Industries filed a lawsuit under Title VII of the Civil Rights of 1964, 42 U.S.C. \u00a7 2000e et seq., and 42 U.S.C. \u00a7 1981 in the U.S. District Court for the Northern District of Illinois, Eastern Division. Plaintiffs, represented by private counsel, asked the court for monetary and injunctive relief, alleging racial and national origin harassment and discrimination. Specifically, they alleged that defendants subjected African Americans and Hispanics to inferior terms and conditions of employment due to their race and national origin, and also discriminated against them in connection with promotions, work assignments, compensation, transfers, discipline and terms and conditions of employment. Following the filing of complaint, plaintiffs moved to add two more Hispanic plaintiffs as class members and class representatives. On August 5, 2002, the Court (Judge Joan B. Gottschall) granted plaintiffs' motion to add Hispanic plaintiffs with respect to the \u00a7 1981 claims, but denied their motion to add under the Title VII claim, because the two Hispanic plaintiffs did not file timely charges of discrimination with the EEOC and their claims did not arise out of sufficiently similarly discriminatory treatment as those allegations found in the African American plaintiffs' EEOC charges. On March 31, 2003, the Court (Judge Joan B. Gottschall) partly granted defendants' motion for summary judgment against the two African-American plaintiffs, because plaintiffs did not show enough evidence with regard to discriminatory discharge and retaliatory discharge. The case seemed to develop in favor of defendants. On September 2, 2003, the Court (Judge Gottschall) denied plaintiffs' motion for class certification and on the same day, granted defendants' motion for summary judgment against the two Hispanic plaintiffs, because the two plaintiffs did not present enough evidence to support their discriminatory discharge and hostile work environment claims. In light of this, on September 29, 2004, the parties agreed to a tentative settlement on an individual basis, and the plaintiffs' counsel moved to dismiss the case with leave to reinstate within 60 days. The Court granted plaintiffs' motion.", "summary": "This case was brought by former African-American and Hispanic employees of defendants against defendants seeking monetary and injunctive relief. On September 29, the Court granted plaintiffs' motion to dismiss due to the parties' settlement."} {"article": "On June 20, 2006, six low-level sex offenders filed this class action lawsuit in the U.S. District Court for the Northern District of Georgia, against the state of Georgia. The plaintiffs, represented by the Southern Center for Human Rights and the ACLU of Georgia, challenged provisions of the state's new sex offender law that prevented sex offenders from living and working within one-thousand feet of school bus stops and churches. The plaintiffs had committed their crimes when they were young (often statutory / consensual sex acts with a person a few years younger), and argued that the Georgia law violated their rights because it did not distinguish between low-level and high-level sex offenders, nor did it allow them to seek an exemption. They further alleged that the law automatically exposed persons to felony prosecution and forced nearly all sex offenders out of their homes, and that it would also undercut church efforts to reform sex offenders. On June 27, 2006, U.S. District Court Judge Clarence Cooper granted a restraining order against the enforcement of the bus stop portion of the law and scheduled further hearings. The court's discussion focused on whether or not \"bus stops,\" as defined in the statute, meant places where school buses actually stopped to pick up schoolchildren, or places formally designated as bus stops by the relevant school board. The court ruled that \"bus stops\" must be designated, and since no school board had yet designated any bus stops, the court denied the Motion for Preliminary Injunction. On June 29, 2006, the Judge Cooper certified a plaintiff class of all persons who registered with the State of Georgia as sex offenders on or before July 1, 2006 and who reside within 1000 feet of a currently-designated school bus stop or a school bus stop designated in the future. Following the issuance of the TRO (temporary restraining order), three counties designated their \"bus stops\" to remove the ambiguity, and then entered into consent orders that barred enforcement of the law until further order of the court. The plaintiffs then filed another motion for preliminary injunction challenging the residency restrictions barring a home within one-thousand feet of a church. This was filed on behalf of nine elderly and sick sex offenders who mostly live in nursing homes. Each of the affected counties allowed these sex offenders to remain in their nursing homes. The District Court permitted the key portions of the plaintiffs' case to move forward, including challenges based on the following constitutional provisions: (1) Article 1, \u00a7 10 of the Georgia Constitution, which provides that states cannot pass laws that increase punishments for criminal acts after they have been committed ; (2) the Fourteenth Amendment to the United States Constitution, which protects certain fundamental rights from being infringed upon; and (3) the Free Exercise Clause of the United States Constitution, which protects religious beliefs and religious practices. On October 14, 2008 the plaintiffs filled their 4th amended complaint. The plaintiffs made clear that the most significant part of their challenge to the law involved the school bus stop provisions. Prompted by some changes to the law, in March 2009, the Court decertified the previously defined class and certified several new subclasses, including all persons who are registered, are required to register, or will be required to register in the future as sex offenders pursuant to \u00a7 42-1-15 who (1) reside in counties in which the school board has designated school bus stops for purposes of \u00a7 42-1-15 and (2) either do not own their own homes or do not fall within the homeowner exemption of \u00a7 42-1-15(f) or (g), as determined by the sheriff in the county where such persons are registered. The 2009 order found that one of the plaintiffs had standing to represent this subclass because she was leasing a residence that fell within 1,000 feet of a school bus stop in Columbia County. Within the same March 2009 order, the District Court granted the plaintiffs' motion for a preliminary injunction restraining the defendants from enforcing the sex offender law's provision that barred registered sex offenders from engaging in volunteer activities at church. The district court found that \"because the Church Volunteer/Employment Provision fails to provide fair warning to Plaintiffs or adequate guidance to law enforcement, it is substantially likely that it is unduly and unconstitutionally vague.\" Lastly, the District Court denied the defendants' motion to dismiss the plaintiffs' takings claim on behalf of renters affected by the sex offender law. In September 2010, the Court approved the plaintiff's voluntary dismissal of several claims. But the school bus stop claim based on substantive due process and vagueness remained. Then, in March 2011, the Court allowed the Plaintiffs to substitute new named plaintiffs. However, the counties in which the plaintiffs lived rescinded the bus stop designations. Accordingly, on September 30, 2013, the District Court dismissed what was left of the case, finding no remaining plaintiffs with standing to bring it. This case is closed.", "summary": "This civil rights class action lawsuit was filed in 2006 against the State of Georgia in the U.S. District Court for the Northern District of Georgia. The plaintiffs, six low-level sex offenders, challenged provisions of Georgia's then-new sex offender law that prevent sex offenders from living and working within one-thousand feet of school bus stops and churches. The plaintiffs, represented by the Southern Center for Human Rights and the ACLU of Georgia, had all committed their crimes when they were young, and they argued that the law violated their rights because it neither distinguished between low-level and high-level sex offenders, nor allowed them to seek an exemption. On March 30, 2009 the District Court certified a class of \"all persons who are registered, are required to register, or in the future will be required to register as sex offenders pursuant to O.C.G.A. \u00a7 42-1-12.\" Within the same order, the District Court granted the plaintiffs' motion for a preliminary injunction restraining the defendants from enforcing the sex offender law, insofar as it restricts registered sex offenders from engaging in volunteer activities at church. Yet, after the named plaintiffs were substituted and the case renamed Smiley v. Perdue, the plaintiffs' class action was dismissed on September 30, 2013. This case is closed."} {"article": "On April 30, 2013, a for-profit company filed this lawsuit in the United States District Court for the District of Columbia against the U.S. Department of Health and Human Services under the First Amendment, Religious Freedom Restoration Act and the Administrative Procedure Act . The plaintiff, represented by the American Freedom Law Center, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the religious beliefs of the corporation's owner. On May 24, 2013, the plaintiff filed an unopposed motion for a preliminary injunction. The same day, Judge Ellen S. Huvelle entered the preliminary injunction, which directed the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiff until 30 days after the United States Court of Appeals for the D.C. Circuit ruled in Gilardi v. U.S. Department of Health and Human Services , which involved similar legal issues and the same defendant as this case. Gilardi was held while the Supreme Court decided Burwell v. Hobby Lobby. On June 30, 2014, the court held in Hobby Lobby that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. On October 24, 2014, Judge Huvelle held that based on the Supreme Court's ruling in Hobby Lobby, the plaintiffs were entitled to a permanent injunction against enforcement of the version of the contraceptive mandate in place on June 30, 2014. Judge Huvelle did not extend the ruling to future versions of the mandate, and directed the parties to come to an agreement on attorney's fees and costs. On January 13, 2015, the district court cancelled the last status conference in this case.", "summary": "A for-profit company is seeking an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violates the owner's religious beliefs. The court granted injunctive relief pending the outcome of Gilardi v. U.S. Department of Health and Human Services . Gilardi was held while the Supreme Court decided Burwell v. Hobby Lobby. On June 30, 2014, the Court held in Hobby Lobby that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. On October 24, 2014, Judge Huvelle held that based on the Supreme Court's ruling in Hobby Lobby, the plaintiffs were entitled to a permanent injunction against enforcement of the version of the contraceptive mandate in place on June 30, 2014."} {"article": "On August 11, 2010, the plaintiffs--deaf students who were sexually assaulted by a group of fellow students at a state-run school for the blind and deaf--brought this suit against the State of Hawaii. Represented by private counsel, and suing both individually and on behalf of a class of students sexually assaulted at the school between 2001 and 2013, they filed the case in Hawaii state court requesting damages, injunctive relief, and attorneys' fees. The lawsuit alleged a hostile environment, discrimination, and denial of benefits under Hawaii state law, Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12101, et seq.; Title IX of the Education Amendments of 1972; Individuals with Disabilities Act, 20 U.S.C. \u00a7\u00a7 1400, et seq.; and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 701 et seq; intentional infliction of emotional distress and physical injury; and for violation of their rights under the Privileges or Immunities and Due Process clauses of the Fourteenth Amendment under 42 U.S.C. \u00a7 1983. Specifically, the plaintiffs claimed that they were raped and bullied by a group of fellow students while attending the school, and that the state's lack of adequate supervision and failure to properly handle or report these assaults resulted in the plaintiffs' extreme mental and physical distress. On September 9, 2011, the defendants removed the case from Hawaii state court to the U.S. District Court for the District of Hawaii (Judge Kevin S.C. Chang). On September 13, the state counterclaimed that one of the plaintiffs perpetrated one or more of the assaults alleged in the Complaint; the state argued that this plaintiff's parent could be held liable for the conduct under a negligence theory. The state also sought leave to file a third-party complaint claiming that individual student attackers should be held liable for all of plaintiffs' claims against them; the Court allowed the third-party complaint to be filed. One of the individual defendants named in the action filed a third party complaint (later amended) and cross-claim a couple of weeks later, on September 21, 2011. The individual defendant also filed a motion for a protective order, which was denied on October 14, 2011. See Doe v. Hawaii, 2011 WL 4954606 (D. Haw. Oct. 14, 2011). Four individuals and the Hawaii Office of the Public Guardian intervened in the action on behalf of the plaintiffs on April 11, 2012. On September 5, 2012, three additional individuals were joined in the action as plaintiffs-in-intervention. The case then settled. On February 19, 2013, the Court granted the plaintiffs' consolidated joint motion to certify a class and approve the notice of proposed settlement. On April 22, the Court approved the settlement and the plaintiffs-in-intervention's motion for approval of attorney fees and costs, awarding the plaintiffs $527,925.40. On May 6, 2013, the Court entered a stipulation to amend the order approving settlement and granting motions for attorneys' fees and costs, awarding the class a total of $5,750,000. In addition to the damages, the settlement agreement contained substantial injunctive relief. It required that the state undertake specific reforms, including reporting, training, and hiring requirements and improved monitoring of school grounds and buses. Malia Zimmerman, $5.75 Million Settlement Awarded to Deaf and Blind Students Sexually Assaulted by Gang at Hawaii Public School, Hawaii Reporter (Feb. 24, 2013), http://www.hawaiireporter.com/5-75-million-settlement-awarded-to-deaf-and-blind-students-sexually-assaulted-by-gang-at-hawaii-public-school/123. The amended agreement also provided for attorneys' fees and costs for the class counsel in an amount not to exceed $1 million.", "summary": "On August 11, 2010, a class of deaf students who were sexually assaulted by a group of fellow students at a state-run school for the blind and deaf, brought suit against the State of Hawaii in Hawaii state court. The state moved the case to federal district court. It involved allegations of creation of a hostile environment, discrimination, and denial of benefits under Hawaii state law, Title II of the Americans with Disabilities Act, Title IX of the Education Amendments of 1972, Individuals with Disabilities Act, and Section 504 of the Rehabilitation Act of 1973; intentional infliction of emotional distress and physical injury; and for violation of their rights under the Privileges or Immunities and Due Process clauses of the Fourteenth Amendment. The parties settled, and on May 6, 2013, the Court entered a settlement agreement, awarding the plaintiffs $5.75 million for damages and attorneys fees and costs, and requiring the State to undertake specific actions relating to management of the school for the deaf and blind, including reporting, training, and hiring requirements and improved monitoring of school grounds and buses. The injunctive component of the settlement is scheduled to last 18 months."} {"article": "On July 13, 2010, the Department of Justice Civil Rights Division notified Robertson County of its intent to open an investigation of conditions at the Robertson County Detention Center (\"RCDF\"). On August 26, 2011, the DOJ issued a letter finding that Robertson County failed to protect prisoners from harm due to inadequate suicide prevention measures and inadequate mental health services. According to the DOJ, the County did not take adequate measures to remedy the unconstitutional conditions at RCDF, and so on April 26, 2013, the Attorney General filed this lawsuit on behalf of the United States in the U.S. District Court for the Middle District of Tennessee. The U.S. sued Robertson County, the County Mayor, the Robertson County Commissioners, and the Sheriff as the principal agents responsible for the conditions at RCDF under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a71997. The plaintiff alleged that the RCDF violated prisoners\u2019 Eighth and Fourteenth Amendments rights by exhibiting deliberate indifference to inmates\u2019 health and safety by not implementing adequate suicide prevention tactics and lacking an overall strategy to assist inmates with mental health illnesses. On April 30, 2013, the parties entered into a settlement agreement that stipulated that prisoners were to have timely access to a qualified mental health professional (QMHP) and that the QMHPs were to work as part of an interdisciplinary team to maintain a risk profile for each individual. It further outlined that RCDF would develop and implement policies to provide adequate mental health services to inmates as well as a training program for staff. In the ninth and final compliance report, the United States reported that Robertson County had maintained substantial compliance with all of the 48 provisions in the agreement and had operated a substantially adequate mental health care system for a sufficient period of time to warrant completion of the settlement agreement. As such, the parties jointly moved to dismiss the case and to terminate the settlement agreement and the order that enforced it. On March 30, 2018, District Judge William L. Campbell, Jr. granted the motion and dismissed the case with prejudice. There are no other entries apparent on the docket and the case is presumably closed.", "summary": "After Robertson County failed to adequately respond to a 2011 DOJ letter that found its jail was in violation of the Constitution, on April 26, 2013, the Attorney General filed this lawsuit in the U.S. District Court for the Middle District of Tennessee. The plaintiff sued Robertson County under Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a71997. The plaintiff alleged that the RCDF violated prisoners\u2019 Eighth and Fourteenth Amendment rights by exhibiting deliberate indifference to inmates\u2019 health and safety by not implementing adequate suicide prevention tactics and lacking an overall strategy to assist inmates with mental health illnesses. On April 30, 2013, the parties settled. On March 30, 2018, the court dismissed the case and terminated the settlement agreement. The case is presumably closed."} {"article": "On January 23, 2006, prisoners in the custody of the New York State Department of Correctional Services and serving sentences for second degree murder filed a class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the United States District Court for the Southern District of New York against Governor Pataki and the New York State Division of Parole. Plaintiffs alleged that Governor Pataki instigated an unofficial policy of denying parole release to prisoners convicted of A-1 violent felony offenses solely on the basis of the violent nature of such offenses, and thus without proper consideration of any other relevant or statutorily mandated factor. This unofficial policy, plaintiffs alleged, resulted in unconstitutional enhancements of their sentences in violation of the Due Process and Equal Protection Clauses of the Fourteenth Amendment, and the ex post facto clause. Defendants moved to dismiss the Complaint for failure to state a claim. The District Court (Judge Brieant) denied the motion. Graziano v. Pataki, 2006 WL 2023082, 2006 U.S. Dist. LEXIS 52556 (S.D.N.Y., July 17, 2006). Defendants subsequently filed a second motion to dismiss. Plaintiff filed opposition papers and moved for class certification on behalf of a class consisting of: all prisoners in the custody of the New York State Department of Correctional Services who: 1) were convicted of A-1 violent felony offenses; 2), were eligible for parole release; and 3) have been denied parole solely because of the \"seriousness of the offense.\" Hearing on pending motions occurred on July 20, 2007, and the motions were taken under submission by the Court. Shortly thereafter, the parties advised the Court that they expected to reach a settlement of the case and asked the Court to defer its ruling on all pending motions. In November 2007, settlement negotiations broke down and the defendants notified the Court that they no longer wished to pursue settlement. Shortly thereafter, the District Court (Judge Charles L. Brieant) denied the defendants' motion to dismiss and granted plaintiffs' motion for class certification. Graziano v. Pataki, 2007 WL 4302483 (S.D.N.Y. Dec 05, 2007). On Dec 10, 2010, the US District Court (Judge Seibel) dismissed the case. On January 11, 2011, Plaintiffs filed a notice of appeal. On November 14, 2012, the U.S. Court of Appeals for the Second Circuit issued a per curium opinion affirming the judgment of the lower court.", "summary": "Prisoners in the custody of the New York State Department of Correctional Services filed a class action lawsuit against Governor Pataki and the New York State Division of Parole. Plaintiffs alleged that Defendants instigated an unofficial policy of denying parole release to prisoners convicted of A-1 violent felony offenses solely on the basis of the violent nature of such offenses. This unofficial policy, Plaintiffs alleged, resulted in violations of the Due Process and Equal Protection Clauses of the Fourteenth Amendment, and the ex post facto clause. On Dec 10, 2010, the US District Court (Judge Seibel) dismissed the case. On January 11, 2011, Plaintiffs filed a notice of appeal. On November 14, 2012, the U.S. Court of Appeals for the Second Circuit issued affirmed the judgment of the lower court."} {"article": "On September 30, 2009, following a two year investigation, the United States Department of Justice (DOJ) filed this lawsuit in the U.S. District Court of the Western District of New York under the Civil Rights of Institutionalized Persons Act of 1980 (CRIPA) against Erie County. The DOJ asked the court for declaratory and injunctive relief, claiming that confinement conditions at Erie County Holding Center (ECHC) and the Erie County Correction Facility (ECCF) violated the federal constitutional rights of inmates incarcerated there. The complaint and the attached findings letter detailed the defendants' alleged failures in the areas of protection from harm, environmental safety, medical care, mental health care, and suicide prevention. The court (Judge William M. Skretny) ordered expedited discovery related to suicide prevention and mental health treatment protocols at ECHC. 2010 WL 986505 (W.D.N.Y. Mar. 17, 2010). The court subsequently granted additional motions to expedite discovery, granted in part and denied in part the plaintiff's motion to compel, and granted in part and denied in part the defendants' motion for a protective order. 2010 WL 1038650 (W.D.N.Y. Mar. 19, 2010). On June 22, 2010, the court approved the parties' stipulated settlement agreement concerning only the suicide prevention and related mental health claims. As part of this stipulation, the parties agreed to select a Joint Compliance Officer (JCO) with relevant experience in the field of corrections, mental health care, suicide prevention, or medical care, to file with the court and provide the parties with reports evaluating the extent to which the defendants were in compliance with each substantive provision of the settlement. These reports were to be issued every four months, after a two-week comment period afforded to the parties. On July 9, 2010, the court denied the defendants' motion to dismiss, holding that CRIPA was not unconstitutional as applied to the defendants. However, despite technical compliance, the original complaint violated the spirit underlying Rules 8 and 10 of the Federal Rules of Civil Procedure. Consequently, the court ordered the DOJ to file an amended complaint within 14 days. 724 F. Supp. 2d 357 (W.D.N.Y. 2010). On July 23, 2010, the DOJ filed an amended complaint. On August 25, 2011, the court ordered a stipulated dismissal of the action agreed upon by the parties. This second Stipulated Order of Dismissal resolved the remaining claims, including protection from harm, provision of medical and mental health treatment, and environmental health and safety. This stipulation recognized that, without any admission of liability on their part, the defendants would continue developing and implementing policies, practices, and procedures to address concerns at ECHS and ECCF. The Stipulated Order stated general goals with respect to each of the areas of concern raised, as well as more specific actions for achieving these goals, such as procedure development, additional training and staffing, and enhanced record keeping. On June 21, 2012, the New York Civil Liberties Union (NYCLU) moved for leave to intervene and to unseal the the previously filed compliance reports and vacate the standing order permitting future sealed filings. The court denied the motion to unseal the records and vacate the standing order and terminated NYCLU from the case. 2013 WL 4679070 (W.D.N.Y. Aug. 30, 2013). NYCLU appealed this decision to the United States Court of Appeals for the Second Circuit (13-3653). On August 18, 2014, the Court of Appeals reversed the District Court, granting NYCLU's motion to intervene and unseal the independently filed TCC records. 763 F.3d 235. On October 30, 2014, the District Court granted in part and denied in part NYCLU's motion. The court denied NYCLU's motion to unseal the semiannual compliance reports filed by the defendant and denied a motion to vacate the standing order, which allowing the sealing of future compliance reports. Following the court's order, there was a series of document requests and unsealing. This is process is still ongoing. As of May, 2020 the monitor appointed in the settlement agreement was still conducting site visits to ensure compliance with the stipulated order of dismissal.", "summary": "On September 30, 2009, following a two year investigation, the United States Department of Justice (DOJ) filed a lawsuit in the U.S. District Court of the Western District of New York under the Civil Rights of Institutionalized Persons Act of 1980 (CRIPA) against the Erie County. The DOJ asked the court for declaratory and injunctive relief, claiming that confinement conditions at Erie County Holding Center (ECHC) and the Erie County Correction Facility (ECCF) violated the federal constitutional rights of inmates incarcerated there. The complaint and the attached findings letter detailed the defendants' alleged failures in the areas of protection from harm, environmental safety, medical care, mental health care, and suicide prevention. The parties reached two court-approved settlements that addressed all of the issues outlined in the complaint. On October 30, 2014, NYCLU's intervention was granted and certain documents were allowed to be unsealed. Compliance with the settlement remains ongoing."} {"article": "On 01/11/2007, six inmates in the \"awaiting trial\" section of the Adult Correctional Institutions of Rhode Island (ACI) filed a lawsuit under 42 U.S.C. \u00a71983 against the Rhode Island Department of Corrections in the U.S. District Court for the District of Rhode Island. The plaintiffs, represented in part by the National Prison Project of the American Civil Liberties Union, asked the Court for declaratory and injunctive relief, alleging that their constitutional rights had been violated because they had been discriminated against due to their \"awaiting trial\" status. Specifically, they claimed that they were not eligible for rehabilitative programs and services until they pled guilty or were convicted, that their dining tables were unclean, that they were not given personal hygiene supplies, that visitation was severely restricted, and that their mail was censored. On August 24, 1970, the District Court (Judge Raymond James Pettine) held that the censorship of the prisoners' mail in order to suppress any criticism of the institution or its officials served no rational social purpose supportive of prison objectives and violated the plaintiffs' First and Fourth Amendment rights. Palmigiano v. Travisono, 317 F.Supp. 776 (D.R.I. 1970). On June 1, 1975, the plaintiffs filed a class action complaint in the District Court, alleging that they were not provided rehabilitative services and that the defendants discriminated against prisoners sentenced to life terms, women, prisoners in protective custody, prisoners sentenced to less than one year, and prisoners in the medium Security Facility. They also complained that they had been deprived of educational and vocational training, that the classification procedures were faulty, and that they had suffered from overcrowding, inadequate heat, inadequate ventilation, lack of sanitation, rodents, inadequate showers, lack of privacy, inadequate laundry facilities, physical assault and battery by other inmates, inadequate medical care, and the mishandling of the money that had been granted to the prison system to care for them. On August 10, 1977, the District Court (Judge Pettine) held that the conditions at the prison constituted cruel and unusual punishment, that the medical treatment provided to them did not rise to the constitutional standard, and that the failure to properly classify inmates violated state law. The Court also held that pretrial detainees could be subjected only to such restraint as was necessary to assure their attendance at trial, warning the defendants that if they did not comply with the Court's orders, the Court would order the closing of all constitutionally deficient facilities. The Court also awarded the plaintiffs their attorneys' fees. Palmigiano v. Garrahy, 443 F.Supp. 956 (D.R.I. 1977). Shortly thereafter, the plaintiffs filed a motion to hold the defendants in civil contempt for failure to comply with the District Court's order requiring reclassification of prison inmates within a six-month period. On March 28, 1978, the District Court (Judge Pettine) held the defendants in contempt for their failure to comply with the Court's orders, and ordered that they must pay a fine of $1000 per day that they were late in reclassifying the prisoners. Palmigiano v. Garrahy, 448 F.Supp. 659 (D.R.I. 1978). In May of 1978, the plaintiffs asked the District Court to hold the defendants in civil contempt again for failing to bring the living conditions at the Maximum Security Facility up to the constitutional standard. On July 7, 1978, the District Court found that even though the defendants had not fully complied with its orders, they had \"exerted efforts to alter deplorable conditions\" and that they had made some key changes. Rather than levying fines for lack of compliance, the Court granted the defendants 30 more days to comply with its orders. In order to fully comply with the Court's orders, the Governor of Rhode Island set aside the appropriate amount of money in the state's budget, but the Legislature refused to vote on the issue, instead submitting it as a bond referendum to the voters, who defeated it. After granting some additional time and a hearing, the District Court issued an order warning the defendants that there was no legal basis for further delay of compliance. The Legislature then came up with money to refurbish the prisons, and that money was matched by a LEAA grant. The defendants appealed the original order by the District Court that granted the plaintiffs their attorneys' fees, and on March 3, 1980, the U.S. Court of Appeals for the First Circuit (Judge Hugh Henry Bownes) affirmed the District Court's judgment, holding that the plaintiffs were entitled to an award of their attorneys' fees. Palmigiano v. Garrahy, 616 F.2d 598 (1st Cir. 1980). The defendants sought Supreme Court review, and on October 6, 1980, the U.S. Supreme Court denied the petition for certiorari. Garrahy v. Palmigiano, 449 U.S. 839 (1980). On November 19, 1980, the District Court ordered the defendants to close the old Maximum Security Facility when they finished moving into the new High Security Facility (Supermax). In 1984, the defendants asked the District Court to permit the use of the infirmary isolation cells at the Maximum Security Facility for short-term (less than 30 days) disciplinary purposes. On September 30, 1985, the District Court granted the request, provided that within 60 days the defendants submit to the court a written description of their plan for the use of the cells and a description of the steps taken to ensure that the earlier problems would not be repeated. The Court also granted the defendants another two months to complete their renovations at the old facility, which they planned to use to house prisoners. The defendants asked the District Court to reconsider the 1977 Order holding the Rhode Island prison conditions unconstitutional in light of the U.S. Supreme Court's decisions in Bell v. Wolfish and Rhodes v. Chapman (PC-OH-3). On May 12, 1986, the District Court (Judge Pettine) found that the present prison conditions still violated the Eighth Amendment and held that the Supreme Court decisions in question did not affect the validity of the 1977 Order holding them unconstitutional. Palmigiano v. Garrahy, 639 F.Supp. 244 (D.R.I. 1986). Two weeks later, the defendants filed a motion to alter or amend that order, and on June 25, 1986, the District Court agreed to the following modifications: 1) the defendants could hold 268 inmates in Medium Security, and 2) as of July 1, 1986, the defendants could not house more than 250 inmates at the Intake Service Center, a number which was to decline by a specified amount for the next two years. Due to an overwhelming influx of inmates following the Court's orders, the defendants were unable to maintain the necessary population levels, and the Court reconsidered its orders in light of their efforts to comply. On December 17, 1987, the Court recognized that the defendants had tried to comply with the Court's orders, but had been unable to do so due to circumstances outside their control. In light of their efforts, the Court agreed to temporarily lift the restrictions on double celling at the Intake Service Center (ISC), to allow a total inmate population of 336 at that facility. The Court ordered the defendants to make available extra beds at the Pinel Building (an annex to the ISC) within two weeks, at which time the ISC population would be reduced by the number of inmates that had been moved to Pinel. On April 6, 1989, the District Court found that the defendants had failed to bring the facilities into compliance with the Court's standing orders governing the conditions of confinement of pretrial detainees, and therefore held them in civil contempt, fining them $50 per day for each person being held over the population limit. Palmigiano v. DiPrete, 710 F.Supp. 875 (D.R.I. 1989). The defendants appealed this decision, and on August 17, 1989, the First Circuit affirmed it without opinion. Palmigiano v. DiPrete, 887 F.2d 258 (1st Cir. 1989). The plaintiffs again asked the District Court to hold the defendants in contempt of the population orders, and on May 18, 1990, the District Court found it necessary to issue immediate relief to alleviate the overcrowding, ordering that funds should be maintained to provide indigent detainees with bail, awarding prisoners 90 days of expedited good time, and awarding additional good time every 30 days until the conditions were less crowded. Palmigiano v. DiPrete, 737 F.Supp. 1257 (D.R.I. 1990). On July 3, 1990, after taking a tour of the facilities in question, the District Court noted that it was still unsure that the facilities being used could hold additional inmates without backsliding into unconstitutional conditions, but due to the pressures of the growing prison population, the Court agreed to allow the defendants to hold additional prisoners. The Court ordered additional awards of good time to prisoners in the ISC and Pinel Annexes to bring the populations there back down to 380 and 134, respectively. The Court noted that this should not apply to prisoners charged with certain violent felonies like kidnapping, murder, sexual assault, and child abuse. Unfortunately, these remedial measures did not have the desired effect of lowering the prison population, which continued to rise despite the release of a large number of offenders and pretrial detainees. On August 3, 1990, the District Court ordered the defendants to maintain at all times at least $200,000.00 in a fund to provide bail for all indigent detainees, and the Court raised the population caps on the facilities involved. The Court ordered the Special master to study the feasibility of ordering the release of pre-trial detainees held without bail, and ordered the defendants to accept for incarceration those convicted offenders who are free on personal recognizance or on bail until November 15, 1990. The Court further ordered the defendants to provide a medical screening of each prisoner within 7 days, to evaluate all tuberculosis tests within three days of the test, to employ staff whose primary duty would be to look for fires and fire hazards, to maintain fire detection and suppression equipment, to separate the beds in dormitories by at least 36 inches, to repair the ventilation system at the ISC, and to maintain proper sanitation and clean food service areas. On March 18, 1994, the parties entered into a settlement agreement. Under the agreement, the defendants agreed not to house prisoners in areas not designed for housing prisoners (like corridors, hallways, dayrooms, offices, etc). The agreement restricted double-celling, mandated comprehensive classification procedures, and provided for recreation time, programming, medical and mental health care, sanitation, and regular monitoring of the defendants' compliance with the agreement. On July 15, 1994, the District Court issued an order approving the final settlement agreement. On May 16, 1995, the settlement agreement was modified to allow a higher population limit at the Jonathan Arnold Facility for Women. On July 10, 1995, the parties entered into a stipulation of dismissal, and the District Court dismissed the case. On January 3, 1997, the parties again stipulated an agreement modifying the settlement agreement to allow higher population levels in some of the facilities housing women inmates, and on March 27, 1998, the parties stipulated an agreement to allow a 42-inmate increase in population at the Medium Security Facility. We have a gap in the case at this point, but our PACER docket picks up on January 11, 2007. On June 27, 2007, the parties entered into another stipulation allowing a few additional inmates to be housed at the Women's Facility. On August 1, 2007 another stipulation order was entered. On September 4, 2007 an inmate filed a motion to intervene and change the August 1, 2007 Stipulation Order, which amended the 1994 settlement agreement and increased the capacity of the prison facilties from 922 to 1066. On September 12, 2007, Senior Judge Lagueux denied the inmate's motion to intervene in the class action, ruling that it was closed. Senior Judge Lagueux referred to his April 2007 opinion, 482 F.Supp.2d 207 (D.R.I. 2007), in which he had denied similar motions to intervene in the class action to object to amendments to the 1994 settlement agreement filed by fellow ACI inmates in 2006. On September 24, 2007, an inmate filed a notice of appeal regarding the denial of his motion. On July 2, 2008, the First Circuit affirmed the denial, stating that \"the [Class Action] is closed; thus, there is no pending case in which appellants can intervene. On December 12, 2011, another Stipulation Order increased the capacity of the prison again to 1186. On February 19, 2014, Senior Judge Ronald R. Lagueux ordered the case closed finally and completely. He explained that the court receives frequent requests from inmates to reopen the case, but direct all future complaints concerning the overcrowding and prison inmate population to be directed to the State of Rhode Island's Criminal Justice Oversight Committee. This committee \"was established by the Rhode Island State Legislature in 1993 for the specific purpose of enforcing the caps on the inmate population that were set forth in the 1994 Settlement Agreement.\"", "summary": "In the late 1960's six inmates in the \"awaiting trial\" section of the Adult Correctional Institutions of Rhode Island filed a lawsuit under 42 U.S.C. \u00a71983 against the Rhode Island Department of Corrections in the U.S. District Court for the District of Rhode Island. The plaintiffs, represented in part by the National Prison Project of the American Civil Liberties Union, asked the Court for declaratory and injunctive relief, alleging that their constitutional rights had been violated because they had been discriminated against due to their \"awaiting trial\" status. They were not eligible for rehabilitative programs and services until they pled guilty or were convicted, their dining tables were unclean, they were not given personal hygiene supplies, visitation was severely restricted, and their mail was censored. On June 1, 1975, the plaintiffs filed a class action complaint in the District Court, alleging much of the same. On August 10, 1977, the District Court (Judge Pettine) held that the conditions at the prison constituted cruel and unusual punishment, that the medical treatment provided to them did not rise to the constitutional standard, and that the failure to properly classify inmates violated state law. The Court also held that pretrial detainees could be subjected only to such restraint as was necessary to assure their attendance at trial, warning the defendants that if they did not comply with the Court's orders, the Court would order the closing of all constitutionally deficient facilities. The Court also awarded the plaintiffs their attorneys' fees."} {"article": "On February 10, 2014, the United States filed this lawsuit in the United States District Court for the District of Rhode Island under 42 U.S.C. \u00a7 2000e-6 (\"Title VII\"). The United States (the Employment Litigation Section of the Department of Justice Civil Rights Division) brought suit against the Rhode Island Department of Corrections seeking an injunction to prevent the defendant from engaging in future discrimination and back-pay damages to \u201cmake whole\u201d those who had been harmed by the alleged discriminatory hiring. Factually, the complaint alleged that since 2000, the Rhode Island Department of Corrections had used separate written and video examinations in their screening and selection of applicants for entry-level correctional officer positions. The written examination and video examination were conducted on the same day, and only applicants who passed both were eligible for further consideration in the hiring process. Passing applications were then placed on a list in a descending-rank order based on their examination scores. The plaintiff alleged that this process had a statistically-significant, discriminatory impact on African-American and Hispanic applicants which gave rise to a pattern or practice of unintentional racial discrimination in violation of Title VII. On April 25, 2014, the defendant filed a motion to dismiss for failure to state a claim, arguing that the Attorney General failed to comply with the procedural prerequisites set out in Title VII or bring the lawsuit within the time period required to obtain back pay. On January 9, 2015, Chief Judge William E. Smith denied the defendant\u2019s motion and the case proceeded to discovery. 81 F. Supp. 3d 182. After several years of discovery, (see, e.g., 2016 WL 4742265), the parties participated in a settlement conference on March 31, 2017. On January 26, 2018, the parties filed a joint motion for final approval of the proposed settlement agreement which the assigned Magistrate Judge Lincoln A. Almond recommended Chief Judge Smith adopt. Despite an objection from a prospective claimant, Chief Judge Smith approved the settlement agreement on May 11, 2018. 2018 WL 217557. The settlement agreement required Rhode Island to stop using the written and video examination, create a new selection device without a racially disparate impact, hire up to thirty-seven prospective claimants with retroactive seniority benefits, and provide $450,000 in monetary relief to be distributed pro rata. On May 13, 2018, one complainant filed an appeal of the settlement with U.S. Court of Appeals for the First Circuit. All proceedings in the district court were stayed pending the appeal. On July 3, 2018, appellants filed a motion to dismiss. Noting that the appellant was not a party to the suit and not bound by the agreement, the Court concluded it lacked jurisdiction to hear the appeal and granted the motion to dismiss. The case is now closed.", "summary": "In 2014 the United States filed a complaint against the Rhode Island Department of Corrections alleging that its hiring practices for correctional officers have had an unintentionally discriminatory impact on African-American and Hispanic candidates. The allegedly discriminatory practice was a written and video examination that must be passed to be eligible for hiring. The case settled in May 2018 for $450,000."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was brought by two nonprofit organizations and an individual voter against the Secretary of the State of New Jersey, to challenge New Jersey\u2019s signature matching procedure. The plaintiffs sought declaratory and injunctive relief. On June 3, the plaintiffs moved for a preliminary injunction. On June 17, the parties reached an agreement for the July primaries and the court granted the preliminary injunction in a stipulation and order.
On May 18, the League of Women Voters of New Jersey, NAACP New Jersey State Conference, and a voter filed a suit against the Secretary of the State of New Jersey to challenge New Jersey\u2019s signature matching procedure. Filed in the District Court for the District of New Jersey, the plaintiffs brought this lawsuit as a declaratory action under 28 U.S.C. \u00a7\u00a7 2201-02 and injunctive action under 42 U.S.C. \u00a7 1983, seeking relief enjoining the defendant from implementing signature verification procedures, and to establish a procedure for voters to cure deficiencies in their absentee ballots. The plaintiffs also sought attorney fees. The case was assigned to Judge Micheal A. Shipp, and the plaintiffs were represented by the Campaign Legal Center, the New Jersey Institute for Social Justice and private attorneys. On May 12, 2020, Governor Phil Murphy announced an executive order mandating all-mail elections for the May local election, July primary, and November general election. To authenticate the ballots, New Jersey law required election officials to match the signature on the voter\u2019s mail-in ballot to the signature the voter provided in their absentee voting application. If the election officials determined a discrepancy, the ballot was rejected with no opportunity for the voter to verify their ballot. The plaintiffs alleged that New Jersey\u2019s failure to provide mail-in voters with notice and opportunity to cure deficiencies violated the fundamental right to vote and due process against the First and Fourteenth Amendments. The plaintiffs also noted that counties with the most Black and non-English speakers had the highest rates of rejections due to signature matches. The plaintiffs further alleged that signature matching discriminated against voters with disabilities, elderly voters, very young voters, voters of color, and non-English speaking voters, in violation of equal protection under the Fourteenth Amendment. On June 3, the plaintiffs filed a motion for preliminary injunction and amended the complaint to add two additional plaintiffs. On June 16, the parties jointly submitted an agreement for a consent order on the preliminary injunction pertaining to the July primaries. The next day, the court granted the preliminary injunction in a stipulation and order. Under the agreement, the defendant agreed to notify the voter within 24 hours after a decision has been made to tentatively reject a ballot due to signature, with a cure form to verify voter identity. The case is ongoing.", "summary": "This lawsuit was brought by two nonprofit organizations and an individual voter against the Secretary of the State of New Jersey, to challenge New Jersey\u2019s signature matching procedure. The plaintiffs sought declaratory and injunctive relief. On June 3, the plaintiffs moved for a preliminary injunction. On June 17, the parties reached an agreement for the July primaries and the court granted the preliminary injunction in a stipulation and order. The case is ongoing."} {"article": "On November 15, 2004, a black, middle-aged, female employee sued her employer, the Federal Deposit Insurance Corporation, in the U.S. District Court for the District of Columbia, alleging race, age, and gender discrimination in promotions and on-the-job treatment, in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq., as further amended by the Section 102 of the Civil Rights Act of 1991, 42 U.S.C. \u00a7 1981a, and the federal Age Discrimination In Employment Act, 29 U.S.C. \u00a7 633a. Specifically, Plaintiff claimed that during her 10 years with the FDIC, she had received superior performance reviews, until she worked under several supervisors named in the complaint. The plaintiff alleged that these supervisors had subjected her to humiliating and degrading treatment, including excluding her from meetings, giving her inferior work assignments, criticizing her work unnecessarily, and punishing her for filing complaints. She also alleged she was passed over for promotion, despite being one of the best qualified and most experienced candidates. The plaintiff sought compensatory damages; an injunction ordering nullification of past disciplinary actions against her, correction of FDIC records reflecting the plaintiff's performance, and preventing future discrimination; and attorneys' fees and costs. The parties engaged in a protracted discovery battle and then settlement negotiations. It is unclear whether the parties settled. The docket notes that the case is \"CLOSED, JURY, MEDIATION, TYPE-H.\" The last entry on the docket, on March 3, 2008, notes that the plaintiff agreed to voluntarily dismiss the case. Several entries before this one note that settlement negotiations were ongoing. The docket notes a related case involving the same defendant. In Conanan v. Powell, employees of the FDIC filed a class action complaint alleging race discrimination in promotions. This case was also filed in the District of Columbia, (1:00-cv-03091-ESH.) The plaintiffs filed their complaint on December 22, 2000, before Judge Ellen S. Huvelle. The case ended in a consent decree December 3, 2002. The case appears in the Clearinghouse Database as EE-DC-0049.", "summary": "A black, middle-aged, female employee sued the Federal Deposit Insurance Corporation alleging race, age, and gender discrimination in promotions and on-the-job treatment. It appears the case ended in a settlement agreement, although it was not publicly available at the time of this writing."} {"article": "On December 17, 2012, the United States of America filed a lawsuit in the U.S. District Court for the District of Oregon under the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, against the City of Portland (\"the City\") based on the conduct of the Portland Police Bureau (\"PPB\"). The United States, represented by the U.S. Attorney's Office for the District of Oregon and the Civil Rights Division of the U.S. Department of Justice (\"DOJ\"), sought injunctive and declaratory relief. The complaint alleged that officers of the PPB engaged in a practice of unconstitutional use of force against individuals with actual or perceived mental illness. Specifically, the United States claimed that: (1) police encounters with such individuals too frequently resulted in a higher level force than necessary; (2) PPB officers employed tasers more times than necessary on such individuals, or in circumstances where such force was not justified; and (3) PPB officers used a higher degree of force than justified for low level offenses. The United States alleged that this conduct amounted to a pattern or practice by law enforcement officers that deprived individuals of their rights, privileges or immunities secured by the Fourth and Fourteenth Amendments of the U.S. Constitution. The plaintiff brought the claim under 42 U.S.C. \u00a7 14141. The United States also argued that these violations resulted from the City's failure to provide adequate policies, training and supervision. This lawsuit was the culmination of an 18 month-long investigation of the PPB by the DOJ pursuant to Section 14141. That investigation, which began in June of 2011, was prompted by the high number of PPB officer-involved shootings that involved individuals with mental illness. On September 13, 2012, DOJ issued a Findings Letter stating that it found reasonable cause to believe the PPB was engaging in unconstitutional conduct, and that it had identified serious deficiencies in policies, training, and officer accountability measures that substantially contributed to this conduct. That same day, the DOJ and the City released a joint statement declaring the parties' mutual intent to reach a negotiated settlement agreement to resolve these issues. On December 17, 2012--the same date the complaint was filed--the parties filed a joint motion to enter a settlement agreement and conditionally dismiss the action pursuant to Rule 41(a)(2) of the Federal Rules of Civil Procedure, subject to the court retaining jurisdiction to enforce the agreement. The proposed settlement agreement included detailed provisions addressing PPB policies and practices regarding: (1) use of force; (2) dealing with persons perceived as or actually suffering from mental illness or mental health crises; (3) dealing with persons suffering from addictions and behavioral health challenges; (4) crisis intervention; (5) identifying at-risk employees; (6) officer accountability; (7) training; (8) supervision; (9) misconduct complaint intake, investigation, and adjudication; (10) transparency and oversight; and (11) community engagement. Proposed Settlement Agreement. The proposed settlement agreement also included provisions regarding the implementation and enforcement of its terms. Id. On December 18, 2012, the Portland Police Association (\"PPA\"), a labor union representing employees of the Portland Police Bureau, filed a motion to intervene. On January 8, 2013, a coalition of organizations seeking reform of Portland police practices also moved to intervene. Both these parties wished to participate in any negotiations of the proposed settlement agreement. On February 19, 2013, the District Court (Judge Michael H. Simon) granted in part and deferred in part PPA's motion. Op. and Order 3, Feb. 19, 2013. 2013 WL 12309780. The court also denied in part and deferred in part the coalition's motion, but granted them \"enhanced amicus status for remedy purposes.\" Id. Ultimately, both parties were allowed to participate in the settlement negotiations. All parties reached a tentative agreement regarding the terms of the proposed settlement in December 2013. The settlement agreement provided for revisions to use of force policies and compliance audits related to use of force; training; community-based mental health services; crisis intervention; an employee information system; officer accountability; and community engagement, including creation of a Community Oversight Advisory Board (COAB). On August 29, 2014, the District Court issued an order entering the settlement agreement and conditionally dismissing the litigation. Order Entering Settlement Agreement. The Court retained jurisdiction, pursuant to 28 U.S.C. \u00a7\u00a7 1331 and 1345, to enforce any provision of the Settlement Agreement or the two agreements that resulted from the parties' settlement negotiations. The Court further ordered the City to direct the Compliance Officer/Community Liaison, a position created under the Settlement Agreement, to provide copies to the Court of all final quarterly reports which are referenced in the Settlement Agreement. Finally, the Court directed the parties to attend annual settlement-compliance hearings. After the district court's entry of the settlement agreement, the parties had protracted disagreements and negotiations regarding the scope of involvement by the court and the public. On October 27, 2014, the City appealed to the United States Court of Appeals for the Ninth Circuit. The City appealed based on the court's order, as a condition of its dismissal, that the parties, intervener-defendant, and amicus curiae appear at hearings whenever called by the court and to produce evidence as requested by the court. The City's position was that the district court could accept one of the settlement processes approved by the parties, which included annual status conferences, but could not order post-dismissal evidentiary hearings unless the U.S. alleged a material breach of the settlement agreement. The issues on appeal were whether the court could impose conditions on dismissal without the defendant's consent, whether the district court has jurisdiction to convene post-dismissal proceedings unrelated to enforcement of the settlement agreement, and whether the district court's order changed the terms of the settlement agreement. The appeal was referred to circuit mediation, and the parties underwent mediation with a Circuit Mediator in February 2015. On July 17, 2015, the parties filed a joint motion to remand the case to the district court for adoption and entry of a proposed amended order entering settlement agreement. The Ninth Circuit granted the joint motion for remand on July 29, 2015. Back in the district court, Judge Simon issued an order on July 30, 2015 entering the settlement agreement, conditionally dismissing litigation, and setting the first annual status conference. While the substance of the settlement agreement remained the same, the original order established periodic hearings where the parties would \"present evidence,\" while the amended order referred only to annual status conferences. The Ninth Circuit dismissed the appeal on September 21, 2015, pursuant to the parties' joint motion for voluntary dismissal. The United States entered its first compliance status assessment report on September 29, 2015. Its second compliance status assessment report was filed on October 18, 2016. While reporting substantial or partial compliance in many areas of the settlement agreement, the City was in non-compliance regarding its obligations relating to the Community Oversight Advisory Board (COAB). The report found that the COAB's ability to accomplish its work was significantly impaired by multiple foundational problems. The second annual status conference was held on October 25, 2018, a week after the filling of the second status report. At that status conference, the United States requested interim status conferences for the City to report its progress in developing a revised plan for the COAB and for the parties to propose modifications to the settlement agreement accordingly. The Court granted the United States's request over the City's objection and set an interim status conference. On December 14, 2016, the City filed a petition for writ of mandamus with the Ninth Circuit. The writ of mandamus requested that the Ninth Circuit direct the district court to withdraw its order setting a further status conference (the interim status conference) and to hold no more than one status conference a year. The City argued that, though the parties had settled on a settlement agreement rather than a consent decree, Judge Simon had \"taken an escalating series of steps to enlarge the proceedings, to insinuate itself into and take control of the implementation of the settlement agreement.\" The City's writ petition claimed that the second annual status conference of October 25, 2016 had departed from the bounds negotiated by the parties. Specifically, the City took issue with the district court's having invited all members of the public to speak, thanking people who made disparaging comments about the defendant, and seemingly inviting the United States to invoke the settlement agreement's breach provisions. The case was referred to Circuit mediation in March 2017. During the course of the Ninth Circuit mediation, the parties addressed certain substantive settlement agreement compliance issues and developed proposed amendments to the settlement agreement. On December 26, 2017, the United States filed its third periodic compliance assessment report, which reported that the parties collaborated during 2017 to address barriers to compliance through amending language in the original settlement agreement that proved unworkable. On that same day, the parties filed a joint stipulated motion to enter an amended settlement agreement in the district court, and a motion for voluntary dismissal of the petition for writ of mandamus. The Ninth Circuit dismissed the petition of the writ of mandamus on January 3, 2018. The district court held a fairness hearing on the proposed amended settlement agreement on April 19, 2018, in conjunction with the third annual status conference. In a May 15, 2018 order, the court approved certain proposed amendments to the settlement agreement, including updated provisions on use-of-force reporting, the employee information system, Citizen Review Committee appeals, and the disciplinary process. The court conditionally approved proposed amendments regarding community engagement and oversight, pending the court's further evaluation at an interim status conference set for October 4, 2018. These proposed amendments restructured the Community Oversight Advisory Board (COAB) as the Portland Committee on Community-Engaged Policing (PCCEP). The PCCEP would have a smaller group of volunteers than the COAB, would receive more administrative support and training. The PCCEP would solicit information from the community and PPB about PPB's performance, particularly with regard to constitutional policing; contribute to and advise on community engagement; and receive public comments and concerns. In their proposed joint stipulated order entering the amended settlement agreement, the parties had requested a standing order of reference to the Ninth Circuit Mediation Program. Judge Browning denied the request for such a standing referral order in his May 15, 2018 order, which provided that, except for the amendments to the settlement agreement, his order of July 30, 2015 remained in force. The Portland City Council approved the amendments to the settlement agreement, including the community engagement provisions, on August 24, 2018, and the City began to work toward implementing the Portland Committee on Community-Engaged Policing (PCCEP). In a September 27, 2018 memorandum, the City submitted a memorandum updating the court on the establishment of the PCCEP. The memorandum reported that thirteen members had been confirmed to the PCCEP and that training for the PCCEP was underway, and requested that the court grant final approval to the remaining settlement agreement amendments concerning community engagement and the PCCEP. On October 1, 2018, the court appointed the mental health alliance as amicus curiae in the case. As of October 17, 2018, final approval of the remaining proposed amendments to the settlement agreement--those concerning community engagement and the PCCEP -- were still pending. At the October 4, 2018 interim status conference, the court deferred the motion for final approval of the settlement agreement until the next interim status conference, which was scheduled for June 6, 2019. On May 4th, 2019, the DOJ issued its Fourth Periodic Compliance Assessment Report. The report found that the Portland Police Bureau was in substantial compliance with most of the settlement provisions, although still only in partial compliance with the officer accountability provision and the community engagement provision. The problem in the officer accountability provision mostly stemmed from difficulties in quickly resolving investigations of complaints. Regarding community engagement, the PPB had still not finished fully utilizing the PCCEP. When the June 6th interim status conference came around, the court deferred final approval of the settlement agreement yet again, saying it would revisit the issue at the next meeting scheduled for February 25, 2020. By January 24, 2020, the DOJ issued an interim compliance report which found the PPB substantially compliant in all parts of the settlement agreement. However, per the agreement the PPB had to maintain substantial compliance for one year At the February 25, 2020 meeting the court once again deferred final approval. Judge Simon scheduled another meeting for the same date in 2021. The case is still ongoing as of June 17, 2020.", "summary": "The U.S. Department of Justice filed a lawsuit against the City of Portland, Oregon, alleging that the Portland Police Bureau engaged in a practice of unconstitutional use of force against individuals with actual or perceived mental illness. On August 29, 2014, the Court entered a settlement agreement conditionally dismissing the case without prejudice. The implementation of the settlement agreement was subject to protracted negotiations, particularly concerning the scope of the periodic status conferences and the District Court's involvement. The parties twice went through Ninth Circuit mediation on these issues. As of October 17, 2018, the parties are still working toward full compliance under the settlement agreement."} {"article": "On July 8, 1987, the Supporters of Developmentally Disabled New Mexicans, Inc. and twenty-one persons with developmental disabilities filed this class action in District Court for the District of New Mexico. The plaintiffs sued under 42 U.S.C. \u00a7 1983 and Section 504 of the Rehabilitation Act, challenging the institutionalization of developmentally disabled persons at two state-owned and operated institutions: 1) Fort Stanton Hospital and Training School (Fort Stanton) and 2) Los Lunas Hospital and Training School (Los Lunas). The New Mexico Human Services Department ran the institutions. The plaintiffs sought declaratory and injunctive relief, asking the defendants to allow developmentally disabled persons at Fort Stanton and Los Lunas to live in integrated, family-like settings within the community. In June 1988, the District Court (Judge James A. Parker) allowed more than 125 parents and guardians of residents of the facilities to intervene. The intervenors also wanted to bring the facilities into compliance with federal law, but opposed the plaintiffs' efforts to require the mandatory transfer of residents to community-based facilities. On May 23, 1989, the District Court certified the class. The class consisted of all persons who resided at either facility or who would become residents while the action remained pending, and all persons who had been transferred from these two institutions to other state facilities. The class was divided into two subclasses: (1) those who sought both closure of Fort Stanton and Los Lunas and community placement of the residents, and (2) those who sought to improve the conditions at the institutions, but opposed mandatory transfers of residents. Thirteen of the original plaintiffs were named class representatives. Trial began in October 1989 and continued for eight weeks through April 1990. Evidence was presented at trial by the original thirteen plaintiffs as to conditions at the institutions. Following the trial, the plaintiffs moved to disqualify District Judge Parker due to ex-parte communications with the court-appointed expert. The motion was denied. 757 F.Supp. 1231 (D.N.M.1990). On December 28, 1990, the District Court (Judge Parker) entered a comprehensive order in which it made detailed findings of fact based on the evidence presented at trial. 757 F.Supp. 1243 (D.N.M. 1990). The court found that the conditions at Fort Stanton and Los Lunas violated the plaintiffs' rights under Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794, and under the substantive due process clause of the Fourteenth Amendment. The parties were ordered to submit a plan to correct the numerous deficiencies. The court set the deadline for correction for September 10, 1991. The order required the development of individual programs of treatment for the residents of the facilities, the prevention of abuse and reduction of accidents and injuries to the residents, better training and supervision of staff, and improvements in treatment, record keeping, and services in other areas. The defendants were also ordered to prepare a plan for transfer to a community setting for each resident of Fort Stanton and Los Lunas who had been recommended for transfer by an interdisciplinary treatment team (IDT). The IDTs were prohibited from considering the availability of community facilities when making their transfer evaluations. The intervenors appealed, but the defendants did not join in the appeal. The Tenth Circuit Court of Appeals (Circuit Judge Tacha) reversed in part and remanded the case, holding that the District Court went too far when it ordered that the IDTs were prohibited from considering the availability of community facilities when making transfer decisions. 964 F.2d 980 (10th Cir. 1992). On January 27, 1994, the lower court granted plaintiffs leave to amend to include a claim under the Americans with Disabilities Act in the complaint. Thereafter, the remedial stage of the litigation continued. In 1994, New Mexico elected to close Fort Stanton by 1995 and transfer all residents to community-based services. The parties filed a joint motion to modify portions of the District Court's December 1990 order and to terminate its Fort Stanton requirement upon closure. The court granted the motion, relieving the defendants from making further improvements to Fort Stanton. Los Lunas was eventually closed in 1997, and its residents were similarly moved into community-based care facilities. To ensure that the plaintiffs' rights were not being violated in the community settings going forward, and to \"define the further actions and requirements which the defendants must complete and the services, supports, and benefits which must be provided,\" the parties filed their Joint Stipulation on Disengagement (\"JSD\"). After a fairness hearing on November 20, 1997, the District Court entered an Order Approving Stipulation on Disengagement on December 19, 1997. On April 2, 1999, the defendants filed a motion for relief from the court's December 19, 1997 order, based on the recent Supreme Court opinion in Idaho v. Coeur d'Alene Tribe of Idaho, 521 U.S. 261 (1997). The defendants argued that Coeur d'Alene Tribe effectively narrowed an exception to Eleventh Amendment immunity, such that it was no longer applicable to the defendants in this case. The defendants requested that the Court vacate the JSD and dismiss the case. District Judge Parker denied the motion on September 7, 1999. 1999 WL 35808917. Remediation continued. As substantial compliance with certain provisions and requirements of the JSD was achieved, the defendants notified the Court and filed motions to terminate oversight of those specific JSD provisions. On October 31, 2003, the District Court denied the defendants' motion to vacate the JSD or to stay the proceedings while Frew v. Hawkins was pending before the U.S. Supreme Court. Frew addressed issues of state immunity regarding enforcement of consent decrees. 540 U.S. 431 (2004). In May 2004, the plaintiffs filed a motion for an order to show cause and for further remedial relief to require the defendants to comply with the court's 1997 order approving the JSD. On May 20, 2005, the District Court adopted a joint stipulation of the parties which resolved disagreements over the defendants' compliance with certain JSD provisions. This created new obligations for the defendants, requiring them to address deficiencies in the following areas: case management; quality enhancement; incident management; behavior services; crisis services; sexuality services; supported employment services; vocational rehabilitation; and day services. The improvements required by the Joint Stipulation were supposed to be implemented by the end of fiscal year 2007. The defendants were not in full compliance with the Joint Stipulation by this point. So on December 21, 2007 the court entered an order appointing Dr. Sue Gant as a Rule 706 Expert, defining her role to be \"to substantially assist the Court in the determination of compliance with the orders of the Court, including the Joint Stipulation[.]\" Dr. Gant has issued several reports over the years as part of this role. On July 15, 2010, the plaintiffs filed a motion for further remedial relief, alleging that the defendants were in substantial non-compliance with the JSD and the joint stipulation with respect to providing adequate health care, safe environments, and adequately supported employment for class members. On February 9, 2011, the court denied this motion without prejudice, as it pertained to issues that could not be resolved until after the results of an evidentiary hearing and thus would need to be rewritten. The evidentiary hearing occurred between June 13 and June 17, 2011. On November 14, 2011, the plaintiffs filed a renewed motion for further remedial relief, in light of the outcome of the hearing. On October 12, 2012, as a result of the June 2011 hearing, the court issued extensive findings of fact and conclusions of law. 2012 WL 13076262. It found that the defendants had not substantially complied with the JSD or the joint stipulation in many areas and had failed to comply with recommendations made by the 706 Expert (Dr. Gant), which would have moved them closer to compliance with the stipulations. The defendants failed to show by a preponderance of the evidence that their failure to comply fully with the JSD did not defeat essential purposes of the JSD, e.g., to provide class members with adequate health care and a safe environment, and to provide class members with the opportunity to engage in a supported employment. The court agreed to appoint a Compliance Administrator with the appropriate expertise \"to prod Defendants into final substantial compliance.\" The court held that the defendants should be in compliance with the JSD and joint stipulation within 18 months of the appointment of the Administrator. Additionally, in the October 12, 2012 findings of fact and law, Judge Parker also granted the plaintiffs leave to file a motion under a claim of disparate treatment, arising from the allegation that the defendants denied services and opportunities to more severely disabled class members than it granted to less severely disabled members. By allowing this, the court elected not to follow the recent Tenth Circuit precedent case Cohon v. New Mexico Dept. of Health, 646 F.3d 717 (10th Cir. 2011) (holding that the courts do not recognize disparate treatment between different degrees of disability to be prohibited discrimination), and finding the holding in that case to be contrary to the landmark Supreme Court decision in Olmstead v. L.C., 527 U.S. 581 (1999). On January 1, 2013, Dr. Sue Gant was appointed Compliance Administrator, with the consent of the parties. She was scheduled to make progress reports every six months, beginning July 2013. From 2013-2016, the defendants periodically filed unopposed motions for partial disengagement from portions of the JSD and the Joint Stipulation. On November 21, 2014, the defendants filed \"evaluative components\" as directed by the court to assess its progress with meeting the goals and objectives of the Safety, Health, and Supported Employment Plans, all remaining obligations. The defendants continued to file occasional motions for partial disengagement. On April 3, 2015, the court determined that the defendants were not yet in complete compliance with the goals and objectives previously set out and directed the parties to continue to work together on compliance. In June 2015, the parties jointly filed a revised final list of objectives in the areas of health, safety, and supported employment with projected completion dates. In August 2015, the defendants moved to vacate all consent decrees and to terminate the court's oversight, arguing that changed factual circumstances warranted the requested relief. The court denied the motion in 2016 and the defendants appealed to the Tenth Circuit. On January 23, 2018, the Tenth Circuit vacated the District Court's 2016 order and remanded for the lower court to make up-to-date findings and determine whether the defendants were currently violating class members' rights. Jackson v. Los Lunas Cmty. Program, 880 F.3d 1176 (2018). After the Tenth Circuit remanded, the parties engaged in discovery. In 2018 and early 2019, the parties conducted discovery before determining that the most efficient and appropriate resolution was to enter a settlement agreement. Back in the district court, on April 17, 2019, the parties jointly filed a motion asking the Court to give preliminary approval to the settlement agreement. On April 18, 2019, the Court held a hearing on the motion. On April 19, 2020, the Court approved the preliminary settlement agreement and directed the parties to issue notice to all plaintiff class members and intervenors. On June 4, 2019, the parties filed their joint motion for final approval, joint memorandum, and final settlement agreement. The court held a hearing on June 12, 2019 on final approval of the settlement agreement. In a June 21, 2019 opinion, Judge Parker granted final approval of the settlement agreement. 2019 WL 2581629. Judge Parker explained that the settlement agreement was designed to eliminate the backlog of incident investigations and mortality reviews, as well as to implement procedures for timely investigation of incidents and timely mortality reviews. The settlement agreement required Defendants to provide health-related services, such as having new state-employed nurses reviewing and monitoring the health of class members and taking corrective action as necessary. The settlement agreement also outlined procedures to collect additional data on the healthcare needs of class members. On October 3, 2019, the defendants filed a motion for injunctive relief regarding the actions of the community monitor, and a motion to enforce the settlement agreement as to the operation of the individual quality review. Through these motions, the defendants asked the court to clarify the procedure for state employees going through the qualification process to become a reviewer for the Individual Quality Review (IQR). In a November 6, 2019 opinion, Judge Parker granted in part and denied in part the defendants' motion to enforce the settlement agreement as to the operation of the IQR and declare reviewer qualified. The defendants' motion for injunctive relief regarding the actions of the community monitor were denied as moot. 2019 WL 5789243. On April 5, 2020, Judge Parker issued an opinion on the Defendant's motion from December 2013 to disengage a paragraph of the settlement agreement. The Defendants contended that they had substantially complied with the agreement and therefore asked the court to terminate its oversight of those activities. In his opinion, Judge Parker found that the defendants had shown substantial compliance, as evidenced by the Defendants' scores on their quality assurance reviews, and he granted the motion. 2020 WL 1676648. In January of 2020, the defendants filed a motion to disengage another paragraph pertaining to the timeliness and adequacy of mortality reviews of death. The defendants again argued that they were in substantial compliance with the provision and asked the court to terminate its oversight of the activities. On May 19, 2020, Judge Parker issued an opinion that denied defendants' motion to disengage the provision. The defendants had said that an annual report meeting would occur in the near future, and this meeting would review the Mortality Review Committees (MCR) recommendations for systemic change. Judge Parker explained that this meeting is a required step of the settlement agreement, and a planned future event does not show substantial compliance with the settlement agreement. On those grounds, the court denied the defendants' motion. 2020 WL 2542021. As of July 2020, the court retains jurisdiction over enforcement of the settlement agreement, and the case remains open.", "summary": "On July 8, 1987 a class action lawsuit was filed in the U.S. District Court for the District of New Mexico, challenging the institutionalization of developmentally disabled individuals at two state-run facilities, and seeking to have the residents transferred into community living situations. In June of 1988, a group of parents and guardians of class members intervened, opposing the Plaintiffs' efforts to require the mandatory transfer, but seeking to improve the conditions at the facilities. In 1990, the Court ruled that the facilities were in violation of the Rehabilitation Act, and required the parties to develop a plan for remediation. The two facilities both later closed, one in 1995, and the other in 1997, however the State of New Mexico still had remedial obligations arising from the 1990 decision. In 1997 the parties consented to a Joint Stipulation on Disengagement, wherein the defendants made extensive commitments relating to the services provided to the plaintiff class members. This agreement was modified by a 2005 Joint Stipulation, and in 2010 the plaintiffs filed a motion alleging non-compliance with the two joint stipulations. This led the court to conduct fact-finding hearings and, in October 2012, to release a 200-plus page Findings of Fact and Conclusions of Law, holding that the defendants were substantially non-compliant. In January 2013 the court appointed a Compliance Administrator, and stated that it expected the Defendants to come into full compliance within 18 months. As of 2020, the court retains jurisdiction over enforcement of the settlement agreement, and the case is ongoing."} {"article": "On September 29, 2006, the Denver Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs sued Home Depot U.S.A. Inc. under Title VII of the Civil Rights Act of 1964. The EEOC, representing a former Home Depot employee, asked the court for a permanent injunction enjoining Home Depot from retaliating against employees who complain about discrimination and for monetary relief for the harm caused to the former employee. The EEOC claimed that Home Depot retaliated against the former employee when it terminated her employment five weeks after it issued her a settlement check for a previous suit resolving charges of discrimination. On July 11, 2008, U.S. District Judge Lewis T. Babcock denied Home Depot's motion for summary judgment. Home Depot argued that the EEOC did not establish a case for retaliation because it did not demonstrate that the former employee had engaged in protected activity beyond her initial charge of discrimination or that there was a causal connection between a protected activity and her termination. Judge Babcock rejected this argument because filing a charge of discrimination is in and of itself a protected activity. Judge Babcock further found that negotiating a settlement agreement against Home Depot further constituted a protected activity, and the agreement was negotiated sufficiently close to her termination to indicate a possible causal relationship. 2008 WL 2744968. On July 29, 2009, Judge Babcock approved a settlement agreement and dismissed the case. The agreement included injunctive and monetary relief. Specifically, agreement enjoined the defendant from reprisal or retaliation of any employee who complains about violations of Title VII or who serves as a party or witness in a lawsuit under Title VII. It further stipulated that the defendant must require trainings for managerial and supervisory staff and human resources staff. These trainings must address employees rights under Title VII, the defendant's anti-retaliation policy, and penalties for engaging in retaliation. The defendant was also required to submit reports of complaints of retaliation, trainings, and postings of notice. The monetary relief covered lost wages and compensatory damages totaling $84,750. The agreement's effective period was two years, and there is nothing further in the docket - so presumably the matter ended in 2011.", "summary": "On September 29, 2006, the Denver Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs sued Home Depot U.S.A. Inc. under Title VII. The plaintiff claimed that Home Depot retaliated against the former employee when it terminated her employment five weeks after it issued her a settlement check for a previous suit resolving charges of discrimination. On July 29, 2009, Judge Lewis T. Babcock approved a settlement agreement. The agreement included injunctive relief enjoining the defendant from retaliating against employees who complain about violations of Title VII and monetary relief of $84,750. The agreement's effective period was two years, and there is nothing further in the docket - so presumably the matter ended in 2011."} {"article": "Parents of female student-athletes at Florida High School Athletic Association (FHSAA) member schools filed suit on June 16, 2009 in the United States District Court for the Middle District of Florida against the Athletic Association, alleging that the Association's \"Policy 6\" violated the students' rights under Title IX of the Education Amendment, the Equal Protection Clause of the Fourteenth Amendment and State law. Policy 6 reduced the athletic schedules of all high school sports except boys' football and competitive cheerleading. The plaintiffs sought a declaratory judgment that Policy 6 constituted illegal sex discrimination, a preliminary and permanent injunction to prevent the implementation of the new Policy 6 and any other scheduling cuts that would inequitably burden one sex over another, monetary damages, attorneys' fees and costs and any other remedies available at law. The plaintiffs alleged that Policy 6, which reduced the number of competitions that a school can schedule by 20% while excluding boys' football, discriminated against female athletic teams by inequitably reducing the scheduling of games and practice times in contravention to federal and state law. Although Policy 6 also excluded cheerleading, cheerleading was not recognized as a sport for purposes of Title IX in the state of Florida. The plaintiffs claimed that even if cheerleading were included, Policy 6 exempted nine times as many boys as girls from the scheduling requirement. The parties reached a settlement Agreement on October 7, 2009, in which FHSAA agreed not to make any changes to Policy 6 that treats one gender differently than the other. The Association agreed to evaluate the effects on each gender before implementing any changes, and to give two weeks-advanced notice before implementing any changes to the policy. The Association also agreed to provide training to all attendees of the Association's Assemblies and Seminars regarding the Association's obligations under Title IX and other applicable gender equity laws. The settlement was in effect until 2015. The case is now closed.", "summary": "Parents of female student athletes filed suit against the Florida High School Athletic Association, alleging that it violated Title IX and the Equal Protection Clause of the Fourteenth Amendment when it limited the number of athletic competitions that a school could schedule, but exempted boys' football. The parties reached a settlement agreement in which the Association agreed to review any changes to existing policies for potential disparate treatment before implementing them."} {"article": "On March 7, 2008, the Department of Justice Civil Rights Division issued a CRIPA/ADA findings letter to the State of Nebraska that detailed systemic conditions that violated the constitutional and statutory rights of the residents of the Beatrice State Developmental Center (BSDC), the State's largest facility for persons with developmental disabilities. At the time, BSDC housed close to 350 residents. The parties then swiftly concluded negotiations on a judicially enforceable remedial agreement. On June 30, 2008, the United States of America filed suit in the U.S. District Court of the District of Nebraska under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 against the State of Nebraska. The United States asked the court to require that the defendants comply with federal law and ensure that adequate protections, supports, and services are afforded to residents of the BSDC. Specifically, the United States claimed that the care at BSDC substantially departed from generally accepted professional standards of care, exposing residents to significant risks of harm and actual harm in the following respects: providing reasonable safe conditions; providing training to protect residents' liberty interests; providing adequate psychiatric, therapeutic, and health care services; and providing adequate nutritional and physical management. Additionally, the United States claimed that defendants failed to comply with ADA standards by excluding BDSC residents, by reason of their disability, from participating in and obtaining benefits from services, programs, or activities in an integrated setting appropriate to their needs. Further, the United States claimed that defendants failed to ensure that BSDC residents were evaluated for placement in the most integrated setting. On July 2, 2008, the U.S. District Court of the District of Nebraska (Judge Richard G. Kopf) issued an order stating that no hearing was required prior to the approval of a settlement agreement. On the same day, the parties and Judge Kopf signed a consent decree. The consent decree detailed the steps to be taken to ensure the health and safety of the residents, including protecting the residents from abuse and neglect, and taking effective steps to minimize or eliminate resident injuries and incidents that negatively impact their health, safety, and welfare. It also included provisions for ensuring compliance with the ADA standard of serving residents in the most integrated setting appropriate to meet each person's needs. The settlement agreement was intended to remain in place until the State implemented all of its provisions, which the parties anticipated would take four years. On August 3, 2015, seven years after the initial settlement agreement, Judge Kopf dismissed the case and terminated the settlement agreement responsive to motions from parties indicating that the State of Nebraska had fully complied with the settlement agreement.", "summary": "On March 7, 2008, the Division issued a CRIPA/ADA findings letter to the State of Nebraska that detailed systemic conditions that violated the constitutional and statutory rights of the residents of the Beatrice State Development Center, the State's largest facility for persons with developmental disabilities. On June 30, 2008, the United States of America filed suit in the U.S. District Court of the District of Nebraska under 42 U.S.C. \u00a7 1997 against the State of Nebraska. Specifically, the United States claimed that the protections, supports, and services at BSDC substantially departed from generally accepted professional standards of care and did not comply with ADA standards. On July 2, 2008, the U.S. District Court of the District of Nebraska (Judge Richard G. Kopf) and the parties signed a consent decree that detailed the steps to be taken to ensure the health and safety of the residents. In 2015, after the State fully complied with the agreement's terms, Judge Kopf dismissed the case."} {"article": "On September 28, 2017, the New York Times Company filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff sued the U.S. Department of Justice (DOJ) and the U.S. Department of Education (DOE) under the Freedom of Information Act (FOIA). The plaintiff, represented by private counsel, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was assigned to District Judge John G. Koeltl and referred to Magistrate Judge Gabriel W. Gorenstein. Before bringing this action, the plaintiff had filed a FOIA request seeking records relating to the work of the DOJ\u2019s Civil Rights Division on affirmative action under the Trump administration. On August 1, 2017, the plaintiff reported in The New York Times that the DOJ had posted an announcement to the agency\u2019s Civil Rights Division seeking lawyers for a new project involving \u201cinvestigations and possible litigation related to intentional race-based discrimination in college and university admissions.\u201d The plaintiff claimed that this announcement suggested that President Trump and his administration intended to use DOJ resources to investigate and sue universities over affirmative action admissions policies that allegedly discriminated against white applicants. After their FOIA request was denied, the plaintiff brought this action to obtain an order for the production of agency records from the DOJ and DOE. According to Charlie Savage of the New York Times' website, these documents were produced in November and December of 2017, after the complaint was filed. The produced DOJ documents and the DOE documents are both available through the same site. The parties filed a stipulation of voluntary dismissal whereby they agreed to dismiss the case with prejudice. The court accepted the stipulation on January 17, 2018. The case is closed.", "summary": "This 2017 lawsuit was brought by the New York Times Company in the U.S. District Court for the Southern District of New York. The plaintiffs claimed that the Department of Justice and Department of Education had violated FOIA by failing to respond to the plaintiff's request for documents relating to the work of the DOJ\u2019s Civil Rights Division on affirmative action under the Trump administration. The DOJ and DOE both produced the requested documents in late 2017, and the parties agreed to dismiss the case, which is now closed."} {"article": "On March 31, 2006, the Equal Employment Opportunity Commission (EEOC) brought this suit against Eureka Marine Products Co. of Puerto Rico, Inc. in the U.S. District Court for the District of Puerto Rico. The complaint alleged the the defendant had terminated all employees over the age of 40, in violation of the Age Discrimination of Employment Act (ADEA). The EEOC sought injunctive and monetary relief. Judge Francisco Besosa was assigned to this case. Over the next several months, the EEOC attempted to engage in discovery, but the defendant failed to respond to several discovery requests, even after the court ordered the defendant to comply. Therefore, on August 30, 2007, the EEOC moved for the defendant's pleadings to be stricken from the record and for a default judgment to be entered in favor of the plaintiff. On October 2, Judge Besosa granted the motion to strike pleadings. He gave the plaintiffs until October 16 to move for default judgment. On April 30, 2008, the court ordered the default judgment against the defendant, granting the plaintiffs monetary and injunctive relief. The defendant was to pay $398,330.19 in back pay to the four terminated employees. The injunctive relief ordered the defendant to refrain from age discrimination and retaliation at the workplace. The court concluded that the defendant violated the ADEA and that the claimants, identified by the EEOC, were entitled to monetary and injunctive relief. This case is closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) brought this suit against Eureka Marine Products Co. of Puerto Rico, Inc. in the U.S. District Court for the District of Puerto Rico. The complaint alleged age discrimination in violation of the Age Discrimination of Employment Act (ADEA). The defendant allegedly terminated all of its employees over the age of 60. In 2008, the court ordered a default judgment that awarded monetary and injunctive relief to the plaintiff. The court awarded $398,330.19 to the plaintiff, and prohibited the defendant from engaging in age discrimination and retaliation in violation of the ADEA."} {"article": "On November 23, 2015, a former pre-trial detainee who had been confined for over 100 days at Rikers Island, a jail run by the New York City Department of Corrections (NYCDOC), filed this class action lawsuit. The case proceeded under 42 U.S.C. \u00a7 1983 against the City of New York in U.S. District Court for the Eastern District of New York. The complaint described the NYCDOC\u2019s \u201cOld Time Policy,\u201d under which detainees who had been released prior to serving the entirety of a disciplinary sentence in solitary confinement served the remainder of their \u201cold\u201d time upon returning to jail. In some instances, this policy required people to serve time in solitary even if they had only received a disciplinary ticket many years earlier on a prior arrest. The complaint alleged that this policy violates substantive and procedural due process, under the Fourteenth Amendment. The plaintiff sought to bring the case as a class action, and asked for damages and attorneys\u2019 fees. In the complaint, plaintiff defined the proposed class as all persons who have been pretrial detainees in the City\u2019s custody held in punitive segregation to serve Old Time. On November 12, 2016, a new complaint was filed, naming additional plaintiffs similarly situated. Little more was changed. Settlement negotiations followed. On August 11, 2017, the parties entered into a Stipulation of Settlement after 18 months of negotiation, encompassing 15 conferences with the magistrate judge (Cheryl L. Pollak). The negotiations involved four main issues: 1) the overall amount of damages for the class; 2) the identification of class members; 3) the determination of compensation for each individual class member; and 4) the notice and claims process. At the end of the negotiations, parties agreed that each class member would receive $175 per day spent in punitive segregation (PSEG) while a pretrial detainee, as a result of the Old Time Policy. Class members diagnosed with a mental illness or who were under the age of 18 when they served PSEG time would receive $200 per day. The parties identified 470 class members. On average, class members received approximately $10,500 with an overall anticipated total amount paid of $4,963,175. The parties then created a procedure for locating and notifying class members. Plaintiffs therefore filed an unopposed motion for a class action settlement, conditional certification of the settlement class, and appointment of plaintiff\u2019s counsel as Class Counsel on August 23, 2017. The court, on December 11, 2017, granted the motion, noting the procedural and substantive fairness in memorandum (Magistrate Judge Cheryl L. Pollak). 2017 WL 6375736. A Fairness Hearing was held on September 14, 2018, and the court issued a subsequent order giving final approval of the settlement on December 4, 2018. As of April 12, 2020, the case remains open for monitoring purposes and parties submit periodic status reports.", "summary": "This case, filed in 2015 in the EDNY, alleged that the Rikers Island jail \u201cOld Time Policy,\u201d which requires that detainees released prior to serving the entirety of a disciplinary sentence in solitary confinement would serve the remainder of their \u201cold\u201d time upon returning, violates the substantive and procedural process clauses of the Fourteenth Amendment. In 2017, the parties settled for $175-$200/day spent in solitary confinement. This case is ongoing"} {"article": "A faith-based women\u2019s shelter in Anchorage filed this lawsuit in the United States District Court for the District of Alaska. The shelter, represented by Alliance Defending Freedom, sued the Municipality of Anchorage and the Anchorage Equal Rights Commission for violating the organization\u2019s First and Fourteenth Amendment rights. It alleged that Anchorage, acting in bad faith, had engaged in irrelevant, harassing, and overreaching investigations of the shelter, baselessly accusing the shelter of fair housing law violations and sex and gender identity discrimination. On November 1, 2018, the shelter sought a preliminary injunction prohibiting Anchorage from applying the city\u2019s non-discrimination ordinance in a manner that violated the shelter\u2019s First and Fourteenth Amendment rights, or its rights under Article 1 of the Alaska Constitution. The shelter alleged that as a homeless shelter, it was exempted from the non-discrimination ordinance by the explicit terms of the ordinance. The court granted the preliminary injunction on August 9, 2019. 406 F.Supp.3d 776. The following month, the parties presented a proposed consent decree to the court. Anchorage agreed not to enforce the non-discrimination ordinance against the shelter\u2019s overnight living space policies, allowing the shelter to keep its overnight housing open only to persons who were determined to be female at birth. Anchorage also agreed to pay the shelter $1 in damages and $100,000 in attorneys\u2019 fees and costs. The court issued the consent decree on October 2, 2019.", "summary": "A faith-based women's shelter in Anchorage, Alaska filed this lawsuit in the US District Court for the District of Alaska. The shelter sued the Municipality of Anchorage and the Anchorage Equal Rights Commission, alleging that enforcement of the city's non-discrimination ordinance was a violation of the shelter's First and Fourteenth Amendment rights. The parties agreed to a consent decree in October 2019: Anchorage agreed not to enforce the non-discrimination ordinance against the shelter's overnight housing policies, and agreed to pay $1 in damages and $100,000 in attorneys' fees."} {"article": "COVID 19 Summary: This case, filed in April 2020, rejected Kansas Governor Laura Kelley\u2019s executive orders restricting mass gatherings at churches. The case ended in May 2020, when Governor Kelly\u2019s new executive order allowed such gatherings.
On April 7, 2020, Governor Kelly issued Executive Order 20-18, which explicitly forbade mass gatherings for churches and religious institutions while simultaneously allowing exemptions for certain secular activities. On the 15th, a Kansas church, First Baptist Church, sought permission to hold in-door services, following social distancing guidelines. The Governor\u2019s office denied permission, but said that Governor Kelly would consider reviewing the order. Two churches and their pastors filed this lawsuit the next day in the U.S. District Court for the District of Kansas. Plaintiffs were represented by attorneys from the Alliance Defending Freedom as well as private counsel. The complaint alleged that Kelly had violated plaintiffs' 1st Amendment rights of free exercise of religion, freedom of assembly, and freedom of speech. It also alleged violations of Kansas's Freedom of Religion Restoration Act. Central to each of these claims is the allegation that the order did not serve a compelling governmental interest and that it was not narrowly tailored, especially given the exemptions for some secular activities. The original complaint sought a temporary restraining order, a preliminary injunction, and a permanent injunction prohibiting Kansas from enforcing Executive Order 20-18 against the plaintiffs, judgments declaring that the order violated the 1st Amendment and Kansas's Religious Freedom Restoration Act, attorney's fees, and any other relief to which they might be entitled. On April 17, 2020, plaintiffs sought a temporary restraining order barring Governor Kelly from enforcing the executive order against them. Kelly filed a motion to dismiss the case on the same day. Also on the 17th, Governor Kelly issued Executive Order 20-25, which removed libraries and shopping malls from the list of exemptions to the order in 20-18. On April 18, the Court both denied Kelly's motion to dismiss and granted the churches' temporary restraining order, provided that they abide by social distancing guidelines. The order was set to expire on May 2nd, 2020. On April 22,, plaintiffs amended their original complaint, withdrawing the cause of action under Kansas's Religious Freedom Restoration Act and adding as defendants the Kansas Adjutant General, the Geary County Sheriff, and the Ford County Sheriff. By the parties\u2019 agreement, the temporary restraining order was extended to May 16. On April 27, the Court denied Kelly's motion to dismiss the case for lack of jurisdiction and denied modification of the temporary restraining order. 2020 WL 1984259. On April 30, Governor Kelly issued Executive Order 20-29, which replaced Executive Order 20-25. The new order allowed for religious services to open up to in-person worship as long as they followed social distancing guidelines. Citing the relaxed standards in the new order, plaintiffs voluntarily dismissed their complaint without prejudice on May 4, 2020. This marked the end of the suit, and there are no further entries in the docket.", "summary": "First Baptist Church and Calvary Baptist Church of Kansas sued Governor Laura Kelly after she issued a stay-at-home order in response to the COVID-19 outbreak. They alleged violations of free exercise, freedom of speech, and freedom of assembly. Plaintiffs argued that the restrictions were not narrowly tailored because they did not allow for church services even if social distancing guidelines were met. Furthermore, the relatively looser standards for some secular services like shopping malls and libraries evidenced a hostility towards religion, according to the plaintiffs. The Court issued a temporary restraining order, but plaintiffs voluntarily dismissed the case when Governor Kelly issued a new executive order allowing in-person church services to continue providing they follow social distancing guidelines."} {"article": "On September 29, 2008, former prisoner in California filed this lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983 and California state law, against the state Department of Corrections and Rehabilitation and several of its officials. The plaintiff also sued WestCare California, Inc. and Mental Health Systems, Inc., corporations that contract with the state to provide treatment facilities for parolees with drug-related convictions. (Mental Health Systems was later voluntarily dismissed from the suit.) The plaintiff, represented by private counsel, asked the court for damages and injunctive relief, claiming that the defendants violated his rights under the First Amendment's Establishment Clause when they forced him as a condition of his parole to participate in a residential treatment program that required him to acknowledge a higher power. Specifically, the plaintiff alleged that he was an atheist and that the defendants denied his requests to be placed in a secular rehabilitation program and then revoked his parole and incarcerated him when he refused to cooperate. The plaintiff also claimed that the state's religion-based treatment policies constituted an unlawful expenditure of state funds under California law. He sought an injunction to prevent California from using state funds in implementing and administering these policies. The plaintiff was incarcerated on drug-related charges at a California state prison in February 2006. A year later, he was released on parole on the condition that he participate in a twelve-step drug-treatment program. The program was religion based and required that participants acknowledge a supernatural power and engage in prayer as part of the recovery process. As an atheist, the plaintiff informed the defendants that such a program violated his beliefs, and he requested to be transferred to a secular program. The defendants responded that the state lacked secular treatment options, but they nevertheless invited the plaintiff to file an inmate/parolee appeal to ask for a change in his parole conditions. The plaintiff appealed on April 3, 2007. Three days later, state officials referred the plaintiff to the parole board for violating his parole by refusing to participate in the rehabilitation program. The plaintiff was arrested that day and incarcerated in a state prison for more than 100 days. On April 7, 2010, the Court (Judge Garland E. Burrell, Jr.) ruled in favor of the plaintiff and against the state defendants on the Section 1983 claim, holding that the state violated the plaintiff's Establishment Clause rights by forcing him to participate in the religion-based rehabilitation program as a condition of his parole. 2010 WL 1407966 (E.D. Cal. Apr. 7, 2010). As to defendant WestCare, however, the Court determined that it was not liable for the Section 1983 violation because the plaintiff had failed to establish that WestCare caused the deprivation of his rights. The Court also rejected the plaintiff's state law claim against WestCare for injunctive relief. More specifically, it held that this taxpayer injunction claim was moot because the state had recently issued a directive mandating that individuals have the option of enrolling in secular treatment programs. On August 11, in an unpublished opinion, the Court (Judge Burrell) denied for similar reasons the plaintiff's request for injunctive relief against the state defendants. After finding the state defendants liable for violating Section 1983, the Court (Judge Burrell) held a jury trial in June 2010 on the issue of damages. The jury awarded no damages to the plaintiff after a two-day trial, and the Court entered a judgment in accordance with this verdict. The plaintiff then asked for a new trial, claiming that the jury verdict was contrary to law and the weight of the evidence. On January 13, 2011, the Court (Judge Burrell) denied the plaintiff's request. 2011 WL 121643 (E.D. Cal. Jan. 13, 2011). It held that the plaintiff had waived his right to challenge the verdict by failing to object to it before the jury was discharged and that the jury's verdict was consistent with its finding that none of the defendants caused the plaintiff's harms. The plaintiff appealed this ruling to the U.S. Court of Appeals for the Ninth Circuit on February 10, 2011. On August 23, 2013, the Ninth Circuit (Judge Dorothy W. Nelson, Judge Stephen Reinhardt, and Judge Milan D. Smith, Jr.) reversed the district court's denial of a new trial and remanded the case for a determination of damages. Hazle v. Crofoot, 727 F.3d 983 (9th Cir. 2013). The Court began its opinion by noting that the plaintiff's failure to object to the jury's zero-damages verdict at trial did not constitute a waiver of his right to challenge that verdict. Turning to the validity of the verdict itself, the Court then held that because the district court found the state defendants liable for infringing the plaintiff's First Amendment rights the jury was not entitled to decline awarding the plaintiff compensatory damages. The Ninth Circuit also reversed the district court's holding that WestCare did not cause the plaintiff's injuries and therefore was not liable under Section 1983. Finally, the Court reversed and remanded the district court's determination that the plaintiff's state law injunction claim was moot, holding that undisputed evidence indicated that the mandate about secular treatment programs had yet to be meaningfully implemented. The parties then initiated settlement negotiations and eventually reached an agreement. On October 15, 2014, the district court dismissed the action with prejudice pursuant to the parties' stipulation for voluntary dismissal. According to the plaintiff's press release, reported in several newspapers, under the agreement, the plaintiff received $1.95 million ($1 million from the state and $925,000 from WestCare). This sum included attorneys' fees. The reports include no mention of any injunctive-like terms.", "summary": "An atheist and former inmate in California filed a lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983 and California state law against the state Department of Corrections and Rehabilitation and WestCare California, Inc., a private contractor that provides treatment facilities for parolees with drug-related convictions. The plaintiff claimed that the defendants violated his rights under the First Amendment's Establishment Clause when they forced him as a condition of his parole to participate in a residential treatment program that required him to acknowledge a higher power. After the U.S. Court of Appeals for the Ninth Circuit reversed and remanded the district court's judgment in favor of the defendants, the parties reached a settlement agreement under which the plaintiff received $1.95 million in damages."} {"article": "On April 29, 2009, ten former foster children with special needs sued the City of New York and four private foster care agencies in the US District Court for the Eastern District of New York. The plaintiffs asserted a \u00a7 1983 claim for violation of their substantive due process rights and asserted a state law claim for negligence for allowing a foster parent family to fraudulently obtain foster care custody of children, adopt them, and subject them to abuse, neglect, torture, imprisonment, and deprivation of educational opportunities and medical care over course of more than 15 years. From 1986 to 1994, the plaintiffs were classified as special needs children by the agency, removed from their homes, and placed in the custody of the City. The agency defendants were private child care agencies that contracted with the City to provide foster care placement and other services for children in its custody. During this time, the private individual defendant, using at least four false identities, obtained foster care custody of plaintiffs and numerous other special needs children from the City and the agency defendants. She subsequently adopted each plaintiff. The defendant launched this scheme in order to collect subsidies provided by the City for the fostering and adoption of special needs children, which she used for her own purposes while neglecting to care for the plaintiffs. In 1998, the defendant transported the plaintiffs from New York to Florida, where she relocated them in various houses over the following years. With the exception of one child who left the house in which they lived sometime between May 2004 and May 2005, the plaintiffs remained with the defendant until July 2007, when Florida authorities searched the house in which they were then residing, discovered and removed the plaintiffs, and arrested the defendant. From the point when the defendant obtained custody of the plaintiffs until they were released, the defendant abused, tortured, neglected, and held the plaintiffs in captivity, first in New York and then in Florida. On December 19, 2012, the Court approved a settlement (\"2012 Settlement\") between the plaintiffs and the City in which the City agreed to pay the plaintiffs $9.7 million. Per the settlement, the City denied all allegation of wrongful conduct or liability and the plaintiffs agreed to fully and forever release any causes of action on claims arising from the action. Payment of the settlement was arranged to be made monthly for life, guaranteed for 30 years, beginning on March 1, 2013, with the last guaranteed payment on February 1, 2043. Following extensive litigation, the remaining defendants moved for summary judgment. On January 17, 2014, the Court dismissed the claims against the foster agencies brought by plaintiffs L.J. and J.G., but the Court denied the motion as to the claims of all other plaintiffs. 46 F. Supp. 3d 176 (2014). On June 25, 2014, those eight plaintiffs and the private foster care agencies reached a settlement (\"2014 Settlement\") through mediation that awarded a total of $17.5 million to the plaintiffs. On September 19, 2014, the Court found that the June 2014 settlement was fair and was of the best interest of the plaintiffs. In particular, it approved allocating one-third of the settlement to attorneys' fees following New York custom. However, the Court referred the issue of costs to Magistrate Judge Go for a recommendation because the 2012 settlement called for reconsideration of costs in the event of another settlement. Plaintiffs subsequently reduced their cost request by 13.6%. On February 6, 2016, Judge Go recommended allowing $1.6 million in total costs along with a formula to equalize the costs across plaintiffs. After considering plaintiffs' objections, Judge Go issued minor updates to the February 6 report. The Court adopted Judge Go's modified report on July 17, 2017. Despite settlement of plaintiffs' original claims, litigation continued relating to defendants' cross-claims, including breach of contract, and third-party claims. On May 13, 2015, the City moved for a stay to avoid prejudice in National Union v. Roman Catholic Diocese of Brooklyn, a related state court suit involving defendants' insurance providers. The Court agreed to avoid actions that might affect the outcome of the state court suit but declined to stay the proceedings on February 7, 2017. Finally, the Court dismissed the remaining cross-claims and third-party claims on July 21, 2017. The case is now closed. In addition, the court in National Union found that payments by defendants' insurers must be allocated pro rata over the period of abuse subject to \"self-insured retention\" payments. 2017 NY Slip Op 30368(U).", "summary": "Settlement of more than $27.2 million was granted to former foster children with special needs who sued under \u00a7 1983. City of New York and four foster care agencies were challenged for their negligence and violation of the children's substantive due process rights when they allegedly allowed foster parent to fraudulently obtain foster care custody of children, later adopt them, and subject them to abuse, neglect, torture, imprisonment, and deprivation of educational and medical care over course of more than 15 years."} {"article": "On April 2, 2012, ten prisoners at the Orleans Parish Prison -- the New Orleans jail (NOJ) -- brought this class action suit in the U.S. District Court for the Eastern District of Louisiana against the Orleans Parish Sheriff, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the Southern Poverty Law Center, asked for both declaratory and injunctive relief, alleging that they suffered from abusive and unconstitutional treatment while confined at the NOJ. The case was assigned to Judge Lance M. Africk and Magistrate Judge Sally Shushan. The complaint alleged that the NOJ imposed endemic and egregious constitutional violations on its prisoners, detailing an incredible level of violence within the facility, both at the hands of staff and prisoners. It alleged that officials handled prisoners with mental health issues in an inhumane manner, including withholding medication from new inmates and taking inadequate steps to safeguard the lives of suicidal prisoners. The plaintiffs also alleged that the NOJ was inadequately staffed and supervised. Prior to the filing of the lawsuit, the U.S. Department of Justice Civil Rights Division had opened an investigation into conditions of confinement at the NOJ, filing a notice of investigation in 2008 and making formal public findings of egregiously dangerous conditions on September 11, 2009. The DOJ findings letter had, like the complaint in this lawsuit, detailed widespread excessive force and failures to protect prisoners, inadequate medical and mental health care, inadequate suicide prevention, and a dangerous physical plant. Just after this lawsuit was filed, the Justice Department sent an additional findings letter, setting out a list of deficiencies that necessitated emergency measures to address them. In September 2012, the United States, with the consent of the parties, intervened in this case under the Civil Rights of Institutionalized Persons Act and Title VI of the Civil Rights Act of 1964. The Title VI claim was that the NOJ discriminated against Latino prisoners in failing to provide necessary language services to prisoners with limited English proficiency. The Sheriff then filed a third-party complaint against the City of New Orleans, alleging that NOJ deficiencies were caused by the City's refusal to provide adequate funding. In December 2012, the Sheriff, the private plaintiffs, and the DOJ reached a settlement. In addition to setting out substantive terms about improved conditions and provisions for monitoring and enforcement, the proposed consent judgment set forth a funding process: it required the court to \"determine the initial funding needed to ensure constitutional conditions of confinement, in accordance with the terms of this Agreement,\" at a \"funding trial\" in which the City would participate. The City of New Orleans, however, objected to the settlement's expansive terms, which it argued far exceeded the constitutional minimum requirements, in violation of its rights and the Prison Litigation Reform Act (PLRA). The PLRA disallows any federal court enforceable jail or prison decree that isn't narrowly tailored to cure ongoing constitutional violations. The City pointed out that it would be required to fund the millions of dollars (perhaps as much as $35 million) the settlement would cost. Because it had just entered into an extremely expensive settlement of its own with the DOJ Civil Rights Division (to reform the scandal-ridden New Orleans Police Department), the City complained money for this settlement was simply unavailable. (This case, United States v. New Orleans, is in this Clearinghouse as PN-LA-0001). After briefing, Judge Africk on January 22, 2013, granted preliminary approval of the settlement and scheduled a fairness hearing, at which he would examine it more thoroughly. In the months leading up to the fairness hearing, the City sought appointment of a receiver to run the NOJ, arguing that what was needed was not additional money but rather a change in control; the City blamed poor conditions on the Sheriff and his management. The fairness hearing took four days, beginning April 1, 2013, with a good deal of additional briefing and discussion following. On June 6, 2013, Judge Africk rejected the City's arguments in a 103 page ruling, pointing out that elected Sheriffs frequently settle cases on their county or City's dime. He granted the motion for the consent judgment and the class certification, entering the proposed judgment. Judge Africk ruled that the NOJ was indeed imposing systemically unconstitutional conditions on its prisoners, describing a horrifying level of violence, untreated illness, and dysfunction. The consent judgment was a comprehensive reform document, requiring wholesale changes to NOJ operations, and a monitor to assist/ensure that changes happen. The parties agreed to new policies regarding protection from harm, mental health care, medical care, sanitation and environmental conditions, fire and life safety; language assistance, and youthful prisoners. Specific provisions of the agreement included improved documentation of abuse by prisoners and staff; review of prison conditions and officials, new policies regarding the use of force against prisoners, a mandated separation of teenaged and adult prisoners, and a revised staffing plan to ensure that enough officers are provided to protect prisoners. The injunction had no set end date; it was to be lifted after the NOJ has remained in substantial compliance with the settlement agreement for a period of two years. It was court-enforceable by the plaintiffs and the United States. The funding hearing was held in August 2013. On September 3, 2013, Judge Africk dismissed the City's motion to appoint a receiver without prejudice. On September 9, 2013, Judge Africk appointed Susan W. McCampbell as the lead monitor pursuant to the consent judgment, as well as sub-monitors. On September 12, 2013, Judge Africk also ordered the Sheriff and the City to each provide $105,000 for the purpose of paying the monitoring costs through the end of the year. On October 10, 2013, Judge Africk approved the consent judgment on attorneys' fees. The Sheriff had to pay $900,000 in full and final settlement of all fees and costs. On October 21, 2013, Judge Africk approved the settlement agreed to by all parties regarding the issue of funding between the Sheriff and the City. The City agreed to pay $1.8 million in interim funding for the fiscal year of 2013. The City did not agree to pay any specific level of funding for 2014 and beyond. On April 17, 2014, Judge Africk granted the joint motion for entry of a settlement agreement detailing more of the changes the Sheriff was to make and the uses for the funds provided by the City, including funds that had not yet been allocated. On August 13, 2014, the court approved the Sheriff's proposal for short-term housing of inmates with acute and subacute mental health problems and ordered the City to pay for it. Monitoring continued over the subsequent years, as did litigation concerning compliance as the parties worked out the details within the settlement framework. On April 25, 2016, the plaintiffs filed a motion to show cause why the defendants should not be held in contempt. The plaintiffs argued that, in light of the assessments of appointed monitors \"about the Sheriff\u2019s inability to achieve compliance and OPSO\u2019s leadership shortcomings,\" the court should appoint a receiver to implement the reforms needed for compliance at the Orleans Paris Jail. The parties stipulated to the following agreement on June 21, 2016: (1) the Sheriff would appoint an independent jail compliance director to implement the consent judgment, (2) provisions for transparency and information sharing as implementation progressed, (3) the monitor's continued evaluative role, and (4) specific duties of the compliance director. On December 2, 2016, the independent compliance director submitted a draft of the initial remedial action plan. He submitted his revised action plan a month later, as well as a supplemental action plan. Broadly, the director's action plan included strategies to (1) decrease the number of inmate and staff assaults, (2) accomplish sustainable hiring measures, (3) maintain a \"positive, professionalized\" jail staff culture, (4) ensure effective staff presence and deployment throughout the jail, (5) promote timely completion of critical policies and procedures related to compliance, (6) ensure staff are adequately trained, (7) ensure enforcement of direct supervision throughout the jail, (8) prevent undue reliance on cell confinement or lockdown, (9) timely return inmates housed outside of Orleans Parish, (10) ensure adequate support for inmates placed on suicide precautions, (11) reduce incidents of suicide and self-harm, (12) thorough and fair investigation of inmate grievances and incidents of harm, (13) ensure appropriate and recorded use of force by staff, (14) maintain acceptable sanitation and environmental conditions, (15) ensure the disciplinary system is effective and affords inmates due process, (16) ensure the implementation of budget control measures and competition in procurement, and (17) ensure effective staffing. Remediation and monitoring occurred over the next year. On January 18, 2018, the monitor submitted the eighth report to the court, informing the court that safety, medical and mental health care, and environmental conditions of inmates had marginally improved at both the OJC and the Temporary Detention Center. Another report was submitted on August 29, 2018, reporting marginal improvement compared to the January report. On July 27, 2018, the Jail Compliance Director filed a motion to clarify the stipulated order to determine whether the Jail Compliance Director \"shares the absolute judicial immunity of the Court.\" On the recommendation of the magistrate judge, this motion was denied on October 15, 2018. On January 25, 2019, in response to periodic updates and status reports from the independent compliance director, the court ordered: 1) short-term action be taken in response to mental health-related issues at OJC; and 2) the city shall direct the architect chosen to design the permanent facility to begin the programming phase of the project. After the mid-March status conference and monitors' report, the court ordered further design and construction of the permanent facility. During a status conference in March 2020, the Sheriff expressed his desire to resume control of OJC by ending the court-appointed Jail Compliance Director's oversight of the facility. On May 26, 2020, a day after the deadline Judge Africk had given him, the Sheriff filed his motion to terminate the consent decree in its entirety. He argued that the defendants were in compliance with the consent decree based on the applicable constitutional minimum standard. According to the motion, continued enforcement of the decree would exceed the \"narrowly drawn\u2026least intrusive means necessary to correct the violation\" standard required by the PLRA. As of this writing on May 28, 2020, the consent decree remains in effect as this motion is pending, and monitoring is ongoing.", "summary": "In 2012, a class of men, women and children imprisoned at Orleans Parish Prison brought forth a suit in the U.S. District Court for the Eastern District of Louisiana against the Orleans Parish Sheriff. Over the objection of the city of New Orleans, which would have to fund the reforms, the matter settled. The resulting court-enforced decree included new policies regarding protection from harm; mental health care; medical care; sanitation and environmental conditions; fire and life safety; language assistance; and youthful prisoners, and an independent monitor to assist and ensure that reforms are carried out. The case is ongoing for monitoring and compliance purposes."} {"article": "On March 27, 2006, the Equal Employment Opportunity Commission (EEOC) brought this suit against Honda of America, in the U.S. District Court for the Southern District of Ohio. The EEOC's complaint alleged that an individual female employee at Honda had suffered from discriminatory employment practices because of her gender, and that she had subsequently been terminated from employment when she opposed the discriminatory treatment. The complaint was brought under Title VII of the Civil Rights Act of 1964. In July 2006, the complainant intervened, adding causes of action under 42 U.S.C. \u00a7 1981 as well as various state law claims and additional discrimination claims under Title VII. The EEOC sought injunctive and monetary relief. The case was assigned to Judge Michael H. Watson. On June 12, 2006, the underlying plaintiff moved to intervene to join the EEOC as a second plaintiff. On July 6, 2006, the court granted the motion. The intervenor's complaint alleged essentially the same claims as the original plaintiff-gender discrimination, retaliation, and hostile work environment-and sought the same types of reliefs. Between June 2006 and May 2008, the parties engaged in discovery. Meanwhile, on January 18, 2008, Honda moved for summary judgment. On May 21, 2008, the parties reached a settlement agreement. The defendant also requested that the order for settlement be sealed. Judge Watson granted the motion to seal, but did not give a reason except that Honda had shown \"good cause.\" We do not have any information about the contents of the settlement. The same day, Honda moved for enforcement of the settlement agreement, attorney fees, and dismissal of the case. On March 31, 2009, Judge Watson wrote a sealed opinion and order granting this motion to enforce Settlement. On June 2, 2008, EEOC asked the court to reconsider its previous approval of Honda's request to seal the settlement document. But, on October 27, 2008, Judge Watson denied EEOC's motion, thereby allowing Honda to keep confidential certain settlement terms. On September 10, 2008, the court denied the defendant's request for summary judgment (motion from January 18, 2008), explaining that the court had ceased work on the defendant's pending motion for summary judgment once the parties settled. On March 31, 2009, the court ordered a final judgment in favor of Honda and dismissed the case. The court also noted that it would retain jurisdiction to enforce the May 12, 2008 settlement agreement, and to reopen the case for good cause shown if the terms of the settlement agreements are not fulfilled. The case is closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) brought this suit against Honda of America in the the U.S. District Court for the Southern District of Ohio. The EEOC's complaint alleged that the complainant had been retaliated against when Honda terminated her employment after she had opposed its discriminatory employment practices against women and minorities, in violation of Title VII of the Civil Rights Act of 1964. In 2008, the parties settled, and this agreement was sealed. A few weeks later, the defendant moved for enforcement of the agreement, and this request was granted. In 2009, the court ordered a final judgment in favor of Honda and dismissed the case. The case is closed."} {"article": "The Plaintiffs are individuals with dual diagnoses of intellectual disabilities and mental illness who receive 24-hour in-home care through North Carolina Medicaid, administered in their county by Piedmont Behavioral Healthcare (PBH) (the local management entity). The Plaintiffs receive care through the state-funded \"Supervised Living\" service and the North Carolina \"Innovations Waiver.\" In early 2010, PBH announced that it was reducing reimbursement rates for service providers. On February 11, 2010, Plaintiffs filed this lawsuit in the U.S. District Court for the Middle District of North Carolina against the Secretary of the Department of Health and Human Services of North Carolina and PBH, challenging these rate reductions and alleging that the reductions violated the Americans with Disabilities Act (ADA). According to the complaint, the rate reduction would ultimately reduce the services that allow the Plaintiffs to live in the community and receive community-based treatment. Without the option of community-based treatment, the Plaintiffs faced the risk of being institutionalized. The Plaintiffs argued that this risk of unnecessary institutionalization amounted to a violation of both the ADA (under the Supreme Court ruling in Olmstead v. L.C., which held that the unjustified institutionalization of individuals with disabilities is a form of discrimination under the ADA) and Section 504 of the Rehabilitation Act of 1973. The Plaintiffs filed a motion for preliminary injunction, and the United States filed a statement of interest in support of this motion. On May 12, 2010, the court (Judge James A. Beaty) denied the motion in part (with respect to enjoining the rate reductions or otherwise setting specific reimbursement rates) but granted it in limited part, ordering the Defendants to ensure that all plaintiffs were provided with community-based care throughout the course of this litigation. The case proceeded to the discovery phase. The Defendants filed a motion to dismiss on August 16, 2010, arguing that the Plaintiffs lacked standing, that the case was not ripe for litigation, and that the Plaintiffs had failed to state a claim because there is no federal right to be served in a single-serve placement or by a particular provider. Ultimately, the court denied this motion in June 2011, and also denied the Plaintiffs' request to appoint a special master to oversee the allocation of services to the Plaintiffs. After several more months of discovery, the Defendants filed a motion for summary judgment in January 2012, claiming that although there had been some service changes, each plaintiff lives in the community and faces no risk of institutionalization due to the current reimbursement rates. On October 31, 2012, the court denied the motion for summary judgment, finding that issues of fact remained as to the risk of institutionalization that the Plaintiffs currently face. At the end of discovery, the Plaintiffs filed their third amended complaint. While the original complaint alleged claims on behalf of a putative class, the final amended complaint alleged claims on behalf of six individual plaintiffs. The amended complaint also added a claim for one named plaintiff under ADA regulation 28 C.F.R. \u00a735, alleging that the Defendants had violated the regulation by failing to take into account this plaintiff\u2019s deafness and failing to provide appropriate auxiliary aids and services. On July 24, 2013, the case was reassigned to Judge N.C. Tilley, Jr. The case proceeded to a 39-day trial beginning on September 10, 2013. On August 28, 2014, the Court ruled in favor of the Defendants, finding that the Plaintiffs could not carry the burden of proof as to any of their claims. The court held that no plaintiff was able to show that (1) he or she was at a \u201cserious risk of institutionalization\u201d and that (2) the Defendants\u2019 reimbursement rate reduction was \u201csubstantially related\u201d to that serious risk of institutionalization. With respect to the ADA regulation claim, the court held that the Plaintiffs could not show that there was a discrepancy in the quality of care. The Court explained that this claim focused almost entirely on the discrepancy in American Sign Language (ASL) abilities between the patient and his staff as opposed to other deaf-oriented accommodations. Because the facility provided ASL training to the staff and they were able to sign basic communication as this particular patient needed, the Court found that there was insufficient evidence that discrepancies between the plaintiff\u2019s ASL ability and staff\u2019s resulted in unequal quality of care. 2014 WL 4274251. The Plaintiffs filed a motion to alter or amend the judgment (under Federal Rule of Civil Procedure 59(e)), arguing primarily that Fourth Circuit precedent ((Pashby v. Delia, 709 F.3d 307 (4th Cir. 2013)) only required plaintiffs to show a \u201csignificant\u201d risk of institutionalization rather than a \u201cserious\u201d or \u201csevere\u201d one. On March 29, 2016, the Court denied the motion, reasoning that the court in Pashby did not intend to alter the existing standard espoused by the DOJ. The case is now closed.", "summary": "In 2010, a group of individuals with developmental disabilities and mental illness, filed this lawsuit in the U.S. District Court for the Middle District of North Carolina against the state Secretary of the Department of Health and Human Services and the Plaintiffs' local healthcare management entity. The Plaintiffs sought to challenge the local entity's decision to reduce reimbursement rates for community-based services, arguing that this decision put the Plaintiffs at an unnecessary risk of institutionalization in violation of the ADA and Section 504 of the Rehabilitation Act. The Court granted a limited preliminary injunction that allowed the Plaintiffs to receive community-based services throughout the course of the litigation. However, after a lengthy trial, the Court ultimately found in favor of the Defendants, holding that the Plaintiffs could not show that they were at a serious risk of institutionalization or that the Defendants had caused such risk. The case is now closed."} {"article": "On September 6, 2018, a female prisoner at Aroostook County Jail filed this lawsuit in the United States District Court for the District of Maine. Represented by the ACLU of Maine and by private counsel, the plaintiff sued Aroostook County and its sheriff under 42 U.S.C. \u00a7 1981 and the Americans with Disabilities Act (ADA). The plaintiff suffered from opioid use disorder. For ten years, her doctor treated her disorder with medication-assisted treatment (MAT). After pleading guilty in a criminal case, the plaintiff was sentenced to 40 days in Aroostook County Jail. While detained in Aroostook County Jail, the plaintiff was prohibited from receiving her MAT medications due to the jail\u2019s policy banning prisoners from using MAT. The plaintiff experienced a similar denial of her MAT medications when she was detained in York County Jail. The plaintiff accused the jail of violating her Eighth Amendment rights because of their deliberate indifference to her serious medical need and asserted that the jail\u2019s refusal to make reasonable accommodations for her disability was in violation of the ADA. The plaintiff sought damages and declaratory and injunctive relief requiring the jail to provide her with necessary medical care and prevent further suffering. The case was assigned to Judge Nancy Torresen. The plaintiff moved for a preliminary injunction to prevent the jail from further denial of the plaintiff\u2019s necessary medical treatment for her opioid use disorder. Both parties submitted additional briefs to support their claims in support and opposition of the plaintiff\u2019s motion, and the case moved on to discovery. On February 7, 2019, the plaintiff filed a motion to conditionally consolidate the preliminary injunction hearing with the trial on the merits. Discovery continued as both parties determined who would testify at trial. On March 27, 2019, the court granted the plaintiff\u2019s motion for a preliminary injunction and ordered the jail to provide the plaintiff with the necessary medications for her treatment. 376 F. Supp. 3d 146. But the court denied the plaintiff\u2019s motion to consolidate the preliminary injunction hearing with trial. The jail appealed. The First Circuit Court of Appeals denied a stay of the district court\u2019s order and affirmed the preliminary injunction on April 30, 2019. 922 F.3d 41. The lawsuit returned to the district court, where a jury trial was scheduled for August 2019. However, the plaintiff moved on June 12, 2019 to dismiss her claims: the county, apparently in an effort to comply with the preliminary injunction without violating its non-MAT policy, had moved in the plaintiff\u2019s sentencing court for a reduction of sentence. The state court reduced her sentence to a $100 fine, entirely eliminating her jail sentence, and thereby rendered her claims in this case moot. In her motion to dismiss, the plaintiff asked the court to retain jurisdiction to rule on a motion for attorneys\u2019 fees. The court dismissed the plaintiff\u2019s claims on June 18, 2019. The plaintiff filed a motion for attorneys\u2019 fees and costs on June 19, but later retracted the motion after settling with the county for $175,000 in attorneys\u2019 fees. The case is closed.", "summary": "In 2018, a female prisoner at Aroostook County Jail filed this lawsuit in the United States District Court for the District of Maine. The plaintiff accused the defendants of violating her Eighth Amendment rights for their deliberate indifference to her serious medical need and asserted that their refusal to make reasonable accommodations for her disability was in violation of the ADA. The court ordered a preliminary injunction, requiring the jail to provide the plaintiff with necessary medications for her treatment; the First Circuit affirmed the preliminary injunction. The county later, in the plaintiff's sentencing court, moved for a reduction of her sentence; her sentence was reduced to a $100 fine, and this case was dismissed as moot."} {"article": "COVID-19 Summary: This is a lawsuit seeking to waive Arkansas\u2019 Election Day Receipt deadline for the March runoff elections in light of COVID-19. The plaintiffs sought declaratory and injunctive relief, as well as a temporary restraining order. On March 30, the emergency TRO was denied. On March 31, the plaintiffs filed a notice of voluntary dismissal.
On March 26, 2020, the Christian Ministerial Alliance and two voters filed a suit against the Governor and Secretary of State of Arkansas against the Election Day receipt deadline. Filed in the U.S. District Court for the Eastern District of Arkansas, the plaintiffs sought declaratory action under 28 U.S.C. \u00a7\u00a7 2201-02 and injunctive relief under 42 U.S.C. \u00a7 1983 and 52 U.S.C. \u00a7 10301 enjoining the Election Day Receipt deadline. The plaintiffs alleged that the deadline posed significant risks for voters in violation of the First and Fourteenth Amendment, as well as Section 2 of the Voting Rights Act. The following day, the plaintiffs also submitted an emergency temporary restraining order (TRO) and a preliminary injunction requiring the defendants to accept ballots that are postmarked before or on election day that arrives within 10 days of election day. The case was assigned to Judge James M Mood Jr. and the plaintiffs were represented by the NAACP Legal Defense and Educational Fund. On March 20, the Governor of Arkansas issued an Executive Order declaring a state of emergency, suspending the prerequisites required to vote through an absentee ballot for the 2020 elections. Specifically, the March 24 deadline for absentee ballot applications to be submitted by email, fax, or mail was waived. However, the requirement that election officials receive absentee ballots by 7:30 PM on Election Day, or the Election Day Receipt deadline was not suspended. The plaintiffs alleged that the Executive Order loosening the absentee ballot requirement was insufficient to protect the fundamental right to vote for the March runoff elections, as the restrictions continued to pose a direct and severe obstacle to absentee voting. Further, the plaintiffs noted that barriers to voting disproportionately impacted Black voters, given the history of discrimination against Black people and socioeconomic disparity in Arkansas. On March 30, the defendants filed a response to the motion for TRO. The defendants argued that the plaintiffs did not have standing and the injury was not caused by the defendants, and even if the state had burdened the plaintiffs\u2019 right to vote, the defendants had compelling interests to justify their actions. On the same day, the emergency TRO was denied. 2020 WL 1531359. The court found that the plaintiffs failed to articulate the injury suffered by the defendant and that the plaintiffs\u2019 right to vote had already been made easier through the March 20 Executive Order. The same day, the Republican Party of Arkansas moved to intervene as defendants. On March 31, the plaintiffs filed a notice of voluntary dismissal.", "summary": "This suit was filed against the State of Arkansas by two individual voters and a non-profit organization seeking to waive Arkansas\u2019 Election Day Receipt deadline for the March runoff elections. The plaintiffs sought declaratory and injunctive relief, as well as a temporary restraining order. On March 30, the emergency TRO was denied. On March 31, the plaintiffs filed a notice of voluntary dismissal."} {"article": "On April 27, 2016, the plaintiff, a certified public accountant over the age of forty, filed this class and collective action lawsuit in the U.S. District Court for the Northern District of California. The plaintiff sued PricewaterhouseCoopers LLP (PwC) under the Age Discrimination in Employment Act (ADEA, 29 U.S.C. \u00a7\u00a7 621 et seq.) and California state law. The plaintiff, represented by Outten & Golden LLP, the AARP Foundation, and the Liu Law Firm, sought injunctive and monetary relief, claiming the defendant had wrongfully discriminated against people of the age of forty and older in their hiring practices. Specifically, the plaintiff alleged that the defendant willfully utilized a biased recruiting system for entry-level positions that excluded and deterred workers aged forty and over, willfully implemented a mandatory early retirement policy that deterred and discriminated against applicants aged forty and over, and refused to hire applicants aged forty and over for certain positions. On December 1, 2016, defendant moved for judgment on the pleadings on the grounds that the ADEA does not permit job applicants, but only employees, to pursue disparate impact claims. This motion was denied by Judge Jon S. Tigar on February 17, 2017, with the court concluding that the ADEA does allow for job applicants to bring disparate impact claims. 236 F. Supp. 3d 1126. On March 8, 2017, the defendant moved for certification of an interlocutory appeal under 28 U.S.C. \u00a7 1296(b) regarding the extension of the ADEA to job applications. This motion was denied by the court on April 17, 2017, on the grounds that the defendant failed to show that the subject of the motion was a controlling question of law or that the appeal would materially advance the litigation. On December 21, 2017, the plaintiff moved to certify a collective action on behalf of older applicants for employment at PwC and a hearing on the motion was held on February 27, 2018. On July 26, 2018, Judge Tigar denied the certification and concluded that the plaintiff was \"not substantially similar either to unqualified applicants or to deterred applicants, both of which categories are party of the larger collective action they seek to certify.\" 2018 WL 3585143. On August 27, 2018, the plaintiff filed under seal a renewed motion for certification of a collective action, and a hearing was held on December 20, 2018. On March 28, 2019, the court granted the renewed motion for certification, finding that the plaintiffs' revised collective action definition cured the previously identified deficiencies. The new definition included \"[a]ll individuals who, from October 18, 2013 forward, applied for a Covered Position (Associate, Experienced Associate, and Senior Associate) in PwC\u2019s Tax or Assurance lines of service, met the minimum qualifications for the position to which they applied, were age 40 or older at the time of application, and were not hired.\" 2019 WL 9078785. The parties proceeded to provide notice to the collective action's members. On March 3, 2020, the parties filed a joint motion for preliminary settlement approval. The proposed settlement would provide an $11,265,000 common fund for members and attorney's fees. It also provided for programmatic changes to PwC's employment practices, including:
  1. Hiring an age inclusivity consultant;
  2. Advertising jobs to older workers;
  3. Removing job eligibility limits based on graduation year or age;
  4. Modifying PwC's anti-discrimination policy to include age;
  5. Allowing alumni to apply for jobs at on-campus recruiting events;
  6. Publicly committing to non-discriminatory hiring, including by publishing age-diverse photographs;
  7. Ensuring that complaint procedures address age discrimination claims;
  8. Implementing the changes under the direction of PwC's Chief Purpose & Inclusion Officer;
  9. Establishing a fifteen-month window immediately following adoption of the settlement during which aggrieved applicants could request compensation in excess of the settlement amount; and
  10. Continuing jurisdiction by the Court.
The programmatic relief was to last for two years following adoption of the settlement. The settlement also certified three classes for applicants who were aged 40 or older at the time of their application and denied a position: \"California Class\" for applicants in California who applied between September 8, 2013, and January 21, 2020; \"Michigan Class\" for applicants in Michigan who applied between September 8, 2013, and January 21, 2020; and \"Settlement Collective\" for applicants who applied after October 18, 2013, and opted into this lawsuit. The court granted preliminary approval of the settlement on August 19, 2020, and final approval on February 4, 2021. On February 8, the court granted the parties' stipulation for final judgment. As of April 7, 2021, this case has closed, and settlement payouts are expected to be distributed.", "summary": "On April 27, 2016, the plaintiff, a certified public accountant over the age of forty, filed this class and collective action against PricewaterhouseCoopers LLP under the Age Discrimination in Employment Act. The defendant moved for a judgement on the pleadings and was denied; the plaintiff moved to certify a class and the motion was denied. The plaintiff filed a renewed motion for class certification on August 27, 2018, which was granted. The parties proposed an $11 million settlement that included changes to hiring practices, and the court approved the settlement on February 4, 2021. The case is ongoing."} {"article": "On July 23, 2018, the Young Advocates for Fair Education (YAFFED) filed this lawsuit in the Southern District of New York. The plaintiff advocacy group sued the New York governor, the Chancellor of the Board of Regents of New York, and the Commissioner of the New York State Education Department under 42 U.S.C. \u00a7 1983 for violations of the First Amendment. The plaintiff was represented by private counsel and sought declaratory relief, injunctive relief, and attorneys\u2019 fees and costs. The lawsuit challenged the Felder Amendment, which relaxed certain educational curriculum requirements for ultra-Orthodox Jewish schools in New York. YAFFED claimed that the Felder Amendment violated the Establishment Clause of the First Amendment because it favored a particular religion over other religious private schools and non-religious private schools. YAFFED filed a motion on August 24, 2018 asking the court for a preliminary injunction to stop the defendants from enforcing the Felder Amendment and to require New York to enforce the previous curriculum requirements for all private schools. A month and a half later, the defendants filed a motion to dismiss the complaint. They alleged that YAFFED lacked standing because it could not show that it was harmed by the Felder Amendment and that any harm that YAFFED alleged had yet to happen. On January 16, 2019, District Judge Israel Leo Glasser granted the defendants\u2019 motion to dismiss and denied YAFFED\u2019s motion for a preliminary injunction. Judge Glasser found that YAFFED lacked standing for two reasons. First, YAFFED\u2019s advocacy focus meant that their injury was \u201cno different from that of a concerned citizen.\u201d Second, YAFFED did not convincingly explain how its other injuries were caused by the Felder Amendment or how those other injuries could be redressed if the Amendment was declared void. Additionally, Judge Glasser concluded that YAFFED\u2019s claims were not ripe for judicial review because YAFFED had not yet been harmed by the effects of the Felder Amendment. He determined that YAFFED was essentially seeking an advisory opinion, which is not allowed under federal standing doctrine. The case is now closed.", "summary": "In 2018, the Young Advocates for Fair Education (YAFFED) filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs alleged that the Felder Amendment to New York\u2019s Compulsory Education Law violated the Establishment Clause of the Constitution by relaxing education standards solely on Jewish ultra-Orthodox schools. In January 2019, Judge Glasser dismissed the lawsuit for lack of standing and ripeness."} {"article": "This action, filed on February 6, 2018, challenged the Department of Justice's \"sanctuary city\" policy tying federal funding to immigration enforcement. The plaintiff, the city of West Palm Beach, Florida (\"the City\"), sued the DOJ after the DOJ threatened to subpoena the City for records out of suspicion that the City might be noncompliant with immigration law and therefore ineligible for federal funding. The City argued it was fully compliant with federal law, and that linking funding to particular immigration laws violated the separation of powers, the Spending Clause, the Tenth Amendment, and the Administrative Procedure Act. The City filed this case in the U.S. District Court for the Southern District of Florida. It sought declaratory and injunctive relief. The City argued that with nearly 27% of its population consisting of foreign-born individuals, immigrants were \"an integral part of the City\u2019s\" civic, academic, and labor communities, and that the City depended on its immigrant population. In March 2017, the complaint explained, the City adopted a resolution seeking to keep information related to one's immigration and citizenship status private while expressly providing that federal laws superseded the resolution. The City's goal was \"to foster trust between the immigrant population and City officials and employees, and to encourage people of all backgrounds to take full advantage of the City\u2019s resources and opportunities.\" Separately, the complaint explained that it had received nearly $400,000 in federal Byrne JAG funding since 2006. The City argued that starting November 2017, the DOJ began targeting it for alleged compliance issues with 8 U.S.C. \u00a7 1373, which prohibits localities from interfering with certain federal immigration enforcement measures. On January 25, 2017, President Trump issued an executive order tying federal funds to compliance with \u00a7 1373. The complaint stated that in a letter sent to the City in November 2017, the DOJ requested information addressing the status of the City's compliance with \u00a7 1373 and eligibility for Byrne JAG funding. The City responded to the letter to affirm its compliance and eligibility. In January 2018, the DOJ sent another letter indicating the City may be out of compliance and requesting that the City send documents relevant to the inquiry and that failure to do so would result in a subpoena. Ultimately, the City argued that the DOJ had no statutory authority for imposing such conditions on the Byrne JAG grant. Even if Congress did intend to so authorize the DOJ, requiring certification of compliance with \u00a7 1373 violated the Spending Clause. Moreover, the City argued that its Resolution and laws were fully compliant with federal law, and that it was not a \"sanctuary city.\" On February 21, the City moved for preliminary injunction, seeking a declaration that it was compliant with \u00a7 1373. Shortly thereafter, the parties entered into mediation. On March 23, the parties indicated they had reached a settlement. The DOJ declared that the City was in compliance with federal law, and that it was therefore eligible for the federal grant. The City agreed to end the litigation and subsequently issued a memorandum to city employees clarifying that its laws did not preclude sharing information with federal immigration officials. The parties filed a joint stipulation of dismissal on March 28, and the court ordered the case closed the next day. The case is now closed. The settlement agreement is not currently publicly available, though this page will be updated if becomes available.", "summary": "This action, filed on Feb. 6, 2018, challenged the Department of Justice's \"sanctuary city\" policy tying federal funding to immigration enforcement. The plaintiff, the city of West Palm Beach, Florida (\"the City\"), sued the DOJ after the DOJ threatened to subpoena the City for records out of suspicion that the City may be noncompliant with immigration law and therefore ineligible for federal funding. The City argued it was fully compliant with federal law, and that linking funding to particular immigration laws violated the separation of powers, the Spending Clause, the Tenth Amendment, and the Administrative Procedure Act. The City sought declaratory and injunctive relief. On March 23, the parties indicated they had reached a settlement. The DOJ declared that the City was in compliance with federal law, and that it was therefore eligible for the federal grant. The City agreed to end the litigation and subsequently issued a memorandum to city employees clarifying that its laws did not preclude sharing information with federal immigration officials. The case is now closed."} {"article": "On September 14, 2005, the Equal Employment Opportunity Commission (EEOC) filed this suit in the U.S. District Court for the District of Idaho. The EEOC sued Kimball International, Inc., doing business as Flexcel, under the Age Discrimination in Employment Act (ADEA). The EEOC sought injunctive relief and back pay on behalf of a Flexcel employee alleging age discrimination. On June 29, 2006, the defendant filed a motion for summary judgment. On February 1, 2007, District Judge Edward L. Lodge granted the defendant\u2019s motion and dismissed the case in its entirety. On March 30, 2007, the EEOC filed an appeal. The appeal was voluntarily dismissed on June 21, 2007. The case is now closed.", "summary": "On September 14, 2005, the Equal Employment Opportunity Commission (EEOC) filed this suit in the U.S. District Court for the District of Idaho. The EEOC sued Kimball International, Inc., doing business as Flexcel, under the Age Discrimination in Employment Act (ADEA). On February 1, 2007, the defendant\u2019s motion for summary judgement was granted and the case was dismissed in its entirety. The case is now closed."} {"article": "The EEOC's Chicago District Office sued Cracker Barrel Old Country Store on August 11, 2004 in the U.S. District Court for the Northern District of Illinois. The EEOC's complaint alleged that the defendant violated Title VII by discriminating against female employees and creating a hostile work environment; by discriminating against African American employees and providing disparate terms of employment; by retaliating against employees for complaining about their treatment; and by constructively discharging numerous employees. The defendant filed a motion for summary judgment on February 14, 2006, but it was never resolved. The parties entered into a consent decree on March 10, 2006 that stipulated that the defendant would pay $2,000,000 in damages to the class of plaintiffs to be apportioned by the EEOC, post a notice of compliance with Title VII, provide Title VII compliance training to managers and all other employees in the affected stores, and report to the EEOC concerning discrimination and harassment complaints. The consent decree was set to last for two years. On April 13, 2006, a would-be claimant sought to amend the consent decree to include himself. The Court (Judge Charles R. Norgle Sr.) denied this motion on July 24, 2006 because the claimant worked at the restaurant five years before the time period considered in the suit, and he never file a Charge of Discrimination with the EEOC. There was no subsequent activity, and the case is presumed closed.", "summary": "The EEOC's Chicago District Office sued Cracker Barrel Old Country Store on August 11, 2004 in the U.S. District Court for the Northern District of Illinois alleging Title VII violations. The parties entered a consent decree on March 10, 2006. The case is now closed."} {"article": "On January 14, 2014, three women who wished to marry their incarcerated (male) partners filed a lawsuit in the Western District of Missouri U.S. District Court under 42 U.S.C. \u00a7 1983 against the Moniteau County Recorder of Deeds of the state of Missouri. The plaintiffs, represented by the American Civil Liberties Union (ACLU), asked the court to declare that Mo. Rev. Stat. \u00a7 451.040.2 (a Missouri law that required both signers of a marriage license to appear in front of the recorder of deeds) is unconstitutional, issue an injunction requiring the defendant to issue marriage licenses to plaintiffs and others engaged to marry individuals who are unable to appear, and award the plaintiffs costs of suit and reasonable attorneys' fees. The plaintiffs asserted that marriage is a fundamental right protected by the United States Constitution that is not changed by the incarcerated status of their fianc\u00e9es. They claimed Missouri law, which requires that marriage license applications be signed \"in the presence of the recorder of deeds or their deputy,\" violated this right and deprived plaintiffs of important federal and state benefits and privileges afforded to married couples. On February 6, 2014, the Court (District Judge Gary A. Fenner) decided in favor of the plaintiffs. 2014 WL 572316. It ruled that the requirement that marriage licenses be signed \"in the presence of the recorder of deeds or their deputy,\" was unconstitutional as applied to situations where an applicant for a marriage license is physically unable to appear in the presence of the recorder of deeds or their deputy due to incarceration. Amos v. Higgins, 2014 WL 572316 (W.D. Missouri 2014). The Court further enjoined defendants from requiring the presence of applicants who could not physically appear in front of the defendants due to incarceration, and also required defendants to issue licenses to applicants who presented reasonable written proof as to the authenticity of the signature of an applicant on a marriage license application and reasonable verified proof that the applicant is physically unable to appear in the presence of the recorder.", "summary": "On January 14, 2014, three women who wished to marry their incarcerated (male) partners filed a lawsuit in the Western District of Missouri U.S. District Court under 42 U.S.C. \u00a7 1983 against the Moniteau County Recorder of Deeds of the state of Missouri. The plaintiffs, represented by the American Civil Liberties Union (ACLU), asked the court to declare that a Missouri law requiring both signers of a marriage license to appear in front of the recorder of deeds is unconstitutional. On February 6, 2014, the Court decided in favor of the plaintiffs."} {"article": "On November 8, 2011, an immigrant rights advocacy organization filed this lawsuit against the U.S. Department of Homeland Security in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552, and the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 701-706. The plaintiff, represented by the American Immigration Council and private counsel, sought declaratory and injunctive relief, claiming that DHS had failed to make a reasonable search for and disclosure of requested documents concerning individuals' access to legal counsel during their interactions with U.S. Citizenship and Immigration Services. (The same day, AIC filed a similar lawsuit relating to a similar records request made to a different DHS component, U.S. Customs and Border Protection. For information on that one, see IM-DC-0018 in this Clearinghouse.) On May 31, 2012, the defendant filed a motion to dismiss and for summary judgment, claiming that it had provided the plaintiff with \"all non-exempt, responsive records in accordance with the FOIA.\" On November 27, 2012, the district court (Judge James E. Boasberg) granted the motion to dismiss in part as to the second cause of action and denied it in part. Am. Immigration Council v. U.S. Dep't of Homeland Sec., 905 F.Supp.2d 206 (D.D.C. Nov. 27, 2012). Th parties then negotiated a settlement, and the plaintiff filed a stipulation of settlement agreement and dismissal on March 15, 2013. The settlement agreement required the defendant to provide INS GC\u2019s 1986 memo regarding a refugee applicant\u2019s right to counsel, written training documents USCIS developed to implement a pertinent memo in 2011 (the December 21, 2011 interim memo) and in 2012 (the May 23, 2012 final memo). The agreement also required the defendant to conduct a search for records responsive to the plaintiff's FOIA request and produce to AIC all responsive, non-exempt documents. The defendant agreed to pay the plaintiff $45,000 in attorneys' fees and costs. The court dismissed this case with prejudice.", "summary": "In November 2011, an immigrant rights advocacy organization filed a lawsuit against the U.S. Department of Homeland Security in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552, and the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 701-706. The plaintiff, represented asked the court for declaratory and injunctive relief, claiming that defendant was unlawfully withholding records. In March 2013, the parties reached a settlement agreement, which required the defendant to provide relevant documents and search and produce records responsive to the FOIA request made by the plaintiff."} {"article": "On October 3, 2019, noncitizen children and their parents filed this class action in the U.S. District Court for the District of Arizona, challenging the Trump Administration's separation of asylum seeker families. The plaintiffs, represented by the ACLU Immigrant Rights Project, sued various personnel from five federal departments: the Department of Justice (DOJ), the White House, the Department of Homeland Security (DHS), the U.S. Department of Health and Human Services (HHS); and the Office of Refugee Resettlement (ORR). Proceeding under \u00a7\u00a7 1985 and 1986 and Bivens, the plaintiffs claimed violations of the Fourth and Fifth Amendments. The complaint alleged that defendants\u2019 policy of separating children from their parents at the U.S. border caused irreparable psychological and physical damage to children and parents. Additionally, it was asserted that the practice was intended to inflict pain on immigrants both to induce the plaintiffs to abandon their asylum cases and to deter other immigrants from seeking asylum. It also stated that after children were separated, they were detained in punitive conditions and that the defendants failed to adequately track children so as to reunite children with their parents. The plaintiffs sought compensatory and punitive damages as well as the establishment of a recovery fund to provide health services. They also sought certification of two classes: (1) a class of all minor children who had arrived since 2017 and been separated from their parents by DHS or its agencies without a hearing demonstrating that a parent was unfit or dangerous to the child, and (2) a class of all parents of minor children subjected to the same separation with a hearing. The case was assigned to Judge James A. Soto. The defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction on February 14, 2020. That motion was denied on August 31, 2020, when the court concurrently granted plaintiffs' motion to amend their complaint. On September 3, 2020, plaintiffs filed their amended complaint, adding three claims against the United States under the Federal Tort Claims Act. These claims alleged intentional infliction of emotional distress, negligence, and loss of consortium and were brought individually by the plaintiffs rather than as a part of the class action allegations. On November 13, 2020, the individual defendants re-filed a motion to dismiss for failure to state a claim upon which relief may be granted and lack of jurisdiction. On November 23, 2020, the United States did the same and additionally argued the venue was improper. As of March 25, 2021, the motions to dismiss remained pending. This case is ongoing.", "summary": "In October 2019, immigrant children and their parents filed a putative class-action lawsuit in the U.S. District Court for Arizona. Plaintiffs alleged that defendants violated their constitutional rights under the Fourth and Fifth Amendments by separating children from their parents at the U.S. border. The case is ongoing"} {"article": "On December 1, 2008, eleven African American plaintiffs, who sought to represent a class of over 10,000 members, filed a lawsuit against Compass Group PLC and its subsidiaries, in the Eastern District of Pennsylvania, under 42 U.S.C. \u00a7 1981, Title VII, Philadelphia state law. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, as well as monetary damages in excess of $1 billion, claiming that Compass had engaged in a pattern and practice of race and color discrimination. Specifically, the plaintiffs claimed that they were subjected to racial slurs, discriminatory work assignments and compensation, discriminatory promotional and disciplinary policies and practices, and other discriminatory terms of employment. Further, plaintiffs alleged that Compass retaliated against those employees who complained of the discrimination by demoting them, stripping them of job duties and responsibilities, or terminating them. Plaintiffs additionally accused Compass of negligent hiring, training, and supervision, and claimed that Compass knew or should have known that its employees were engaging in unlawful conduct towards the plaintiffs. On April 27, 2009, the court ordered the case suspended, presumably so the parties could reach a settlement agreement. On August 11, 2009, the court dismissed the case with prejudice, noting the parties had reached a settlement. The contents of the settlement is not available.", "summary": "In 2008, eleven African American plaintiffs filed suit in the Eastern District of Pennsylvania against Compass Group PLC and its subsidiaries, claiming that compass had engaged in a patter and practice of race and color discrimination. In August 2009, the court dismissed the case with prejudice, noting the parties had reached a settlement agreement. The contents of the settlement is not available."} {"article": "On August 31, 2011, an inmate at the Daviess County Detention Center filed a class-action lawsuit in the U.S. District Court for the Western District of Kentucky under 42 U.S.C. \u00a7 1983 against Daviess County and the Daviess County Detention Center. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, as well as damages, claiming that they were denied medical attention for serious medical needs and necessary medication prescribed by medical authorities because of the defendants' neglect and deliberate indifference in violation of the Eighth and Fourteenth Amendments. The plaintiffs specifically alleged the defendants that the jail had a blanket policy to deny all psychotropic drugs regardless of their needs and doctors' prescriptions. The plaintiffs alleged that the defendants' conduct was intentional or grossly negligent, and was indicative of not only deliberate indifference to, but active malice and a total and reckless disregard for the rights of the plaintiffs. On July 23, 2008, Judge Joseph H. McKinley denied the defendants' motion for a more definitive statement. On June 16, 2009, Judge McKinley granted in part and reserved in part the defendants' motion for summary judgment. French v. Daviess Cnty., Ken., 2009 WL 1766928 (W.D. Ky. June 23, 2009). On August 18, 2009, Judge McKinley denied the plaintiffs' motion for reconsideration and granted summary judgment for the reserved portions of the defendants' motions for summary judgment. Judge McKinley also denied the plaintiffs' motion for class certification. Judge McKinley held that the plaintiff failed to show that any jail personnel deprived him of narcotic pain medication because of an alleged no-narcotics policy. Furthermore, the plaintiff failed to show that placing him on a Valium detoxification protocol was the result of deliberate indifference on the part of jail personnel. French v. Daviess Cnty., Ky., 2009 WL 2589513 (W.D. Ky. Aug. 19, 2009). On May 5, 2010, Judges Merritt, Cole, and Cook of the Court of Appeals for the Sixth Circuit affirmed the judgment of the district court. The court held that jail officials were not able to obtain reliable information that French needed narcotic pain medication or Xanax. Officials instead made reasoned, individualized determinations as to French's care, such as placing him on a detoxification protocol and transporting him to the hospital. Consequently, jail officials were not deliberately indifferent to French's serious medical needs. French v. Daviess Cnty., Ky., 376 F. App'x 519 (6th Cir. 2010).", "summary": "On August 31, 2011, an inmate at the Daviess County Detention Center filed a class-action lawsuit in the U.S. District Court for the Western District of Kentucky under 42 U.S.C. \u00a7 1983 against Daviess County and the Daviess County Detention Center. The plaintiffs claimed that they were denied medical attention for serious medical needs and necessary medication prescribed by medical authorities because of the defendants' neglect and deliberate indifference in violation of the Eighth and Fourteenth Amendments. Judge Joseph H. McKinley granted summary judgment for all defendants and denied the plaintiffs' motion for class certification. The Court of Appeals for the Sixth Circuit affirmed."} {"article": "COVID-19 Summary: This is a very longstanding class action addressing appropriate treatment of noncitizen children in federal immigration custody. On March 26, 2020, plaintiffs filed an emergency motion seeking promptly release due to COVID-19 risks. On March 27, 2020, the court issued an order to the federal agencies detaining immigrant children to \u201cmake continuous efforts\u201d to release the children from custody because of the risk posed to them by COVID-19 and to provide an accounting of their efforts to release those in custody by April 6. On April 24 the court issued an order requiring defendants to release children without unnecessary delay to eligible sponsors. On May 22, following interim reports from defendants, the court expressed concern with defendants' compliance and ordered enhanced monitoring and further status reports. The plaintiffs again sought to enforce the settlement on August 14, which was granted on September 4.
Note: We've tagged this case as one challenging President Trump's immigration executive orders because those executive orders and their implementing memoranda, included as \"resources,\" below, touch on many of the matters subject to longstanding court oversight in this case. On July 11, 1985, attorneys from the National Center for Immigrants' Rights, the National Center for Youth Law, and the ACLU Foundation of Southern California represented four minors who filed this class action complaint against the U.S. Attorney General, the Immigration and Naturalization Service (INS), its regional commissioner, and two private operators of INS detention facilities under 42 U.S.C. \u00a7 1983. The action, in the U.S. District Court for the Central District of California, presented a class-wide challenge to (a) INS policy to condition juveniles' release on bail on their parents' or legal guardians' surrendering to INS agents for interrogation and deportation; (b) the procedures employed by the INS in imposing a condition on juveniles' bail that their parents' or legal guardians' surrender to INS agents for interrogation and deportation; and (c) the conditions maintained by the INS in facilities where juveniles are incarcerated. The challenged policy, under which the INS conditioned release of the administratively-arrested minors on the surrender of their parents or guardians for INS questioning or possible deportation proceedings was then-new; it had become effective on September 6, 1984, in the INS' Western Region. The plaintiffs noted that juveniles detained pending exclusion proceedings were eligible for bond without the bond eligibility condition that existed for juveniles detained pending deportation. The plaintiffs alleged that the new policy resulted in lengthy incarceration of juveniles in substandard conditions, without education, supervised recreation, or reasonable visitation opportunities; unreasonably subjected them to strip and body cavity searches; and served as a thinly-veiled device to apprehend the parents of the incarcerated juveniles and to punish children. The INS policy and the conditions of detention, according to the plaintiffs, violated (a) the INA, 8 U.S.C. sections 1101 et seq., including 8 U.S.C. section 1252(a)(2) and implementing regulations and Operating Instructions; (b) the Administrative Procedure Act, 5 U.S.C. sections 552 et seq., including 5 U.S.C. section 553(b)-(c); (c) the Due Process and Equal Protection Clauses of the Fifth Amendment; (d) the First Amendment and federal constitutional privacy rights; and (e) the 1967 Protocol Relating to the Status of Refugees, TIAS 6577, 19 U.S. 6223 [hereafter United Nations Protocol], and customary international law. The plaintiffs sought declaratory and injunctive relief, class action status, habeas corpus writs for themselves and members of their class to allow their release on bail, and an award of attorneys' fees and costs. Pre-Settlement Agreement Proceedings By November 30, 1987, the federal defendants and the plaintiffs entered into a memorandum of understanding to settle those aspects of the complaint alleging unlawful conditions of detention for the minors. The agreement established a network of community-based shelter care programs for minors held in INS custody. Next, the aspect of the case alleging that the minors were unconstitutionally subjected to strip and body cavity searches came before the district court upon cross-motions for summary judgment. On March 7, 1988, District Judge Robert J. Kelleher ruled in the plaintiffs' favor. His opinion cited the lack of productive results from such strip searches and the failure of the defendants to establish a plausible, much less compelling, need for a blanket policy of searching minors in custody for administrative violations, rather than criminal offenses. Absent reasonable suspicion that a strip search would yield a weapon or contraband, Judge Kelleher said the practice violated the Fourth Amendment. Flores v. Meese, 681 F. Supp. 665 (C.D. Cal. 1988). The INS had also moved for partial summary judgment regarding the plaintiffs' challenge to the bond condition. Judge Kelleher held that conditioning release, as alleged, did not violate federal statutory or international law, but deferred decision on the federal constitutional claims until further discovery had been completed. However, the judge later ruled that the bond release condition violated the Equal Protection clause since no rational reason existed for treating alien minors in deportation proceedings differently than those in exclusion proceedings. The INS subsequently published for comment a proposed regulation that allowed for release of detained minors on bond to the custody of certain adults, per an order of preference included in the regulation, unless the INS determined detention remained necessary to ensure the minor's appearance at INS proceedings or to ensure safety. The district court granted summary judgment to the plaintiffs, saying the new regulation, 8 C.F.R. \u00a7 242.24, constituted a due process violation. The district court's unpublished order invalidated the blanket detention of minors where a \"responsible adult,\" albeit not a parent, relative, or legal guardian, could ensure the minor's attendance at the deportation hearing, and it required a hearing before a neutral and detached official in each case to determine whether release was appropriate and the conditions of release. On appeal, a panel of the U.S. Court of Appeals for the Ninth Circuit reversed, ruling the INS had the discretion under statutory law to issue the regulation and not limit release to merely ensuring a minor's appearance at proceedings. On the due process claim, the court said that even if a minor had a right to be released to an unrelated adult, that right was not fundamental, and was thus subject to reasonable restriction. Absent a fundamental right, minimum scrutiny of the regulation sufficed. The panel cited that both the plenary power of the U.S. to control its borders and the limited nature of juveniles' rights compared to adults\u2019 rights warranted this result. Additionally, citing the civil nature of the proceedings, the court ruled that the procedural due process appropriate in criminal cases did not fully apply here. The panel opinion said the district court should, in assessing the INS procedures, balance the factors applicable in civil case due process settings (e.g., private interest, risk of erroneous deprivations, and governmental interest). Flores by Galvez-Maldonado v. Meese, 934 F.2d 998 (9th Cir. 1990). Seeking rehearing en banc, the plaintiffs contended that the panel majority erred by failing to recognize their fundamental interest in liberty, and that no procedure other than an individual hearing before an independent officer could provide adequate protections for the right at stake. On August 9, 1991, the en banc Ninth Circuit held that the INS's blanket detention of children during the pendency of deportation proceedings was unconstitutional. The court said that illegal aliens had due process rights and that the INS had not shown that it had a need to impinge upon those rights in the manner it did. The court further found that the agency's judgment was not entitled to the usual deference accorded to administrative rulings since the interests of minors fell outside the agency's area of expertise. Consequently, the en banc court held that the INS\u2019s policy was unconstitutional, and held in favor of the plaintiffs. Flores ex rel. Galvez-Maldonado v. Meese, 942 F.2d 1352 (9th Cir. 1991) (en banc). The federal defendants' petition for certiorari, seeking Supreme Court review of the Ninth Circuit's opinion, was granted on March 2, 1992. Barr v. Flores, 503 U.S. 905 (1992). The Supreme Court examined the language in the uniform deportation-exclusion rule, 8 C.F.R. \u00a7 242.24, in order to determine whether the ruling that alien juveniles should be released to responsible adults was correct. The court concluded that it was not. They held that the regulation accorded with both the Constitution and the relevant statute, which the court found gave the U.S. broad discretion to continue custody over arrested aliens. 8 U.S.C. \u00a7 1252. The court found that the detained minors, for whom the U.S. was responsible, had no fundamental right to be released to a private party when no parent, close relative, or legal guardian was available, and the regulation therefore did not violate their right to due process. The court further found that the earlier consent decree ensured placement of the juveniles in facilities providing appropriate care, making the regulation sufficient to dispense with individualized hearings on placement. Additionally, the court found that automatic review was not required by the due process clause, as INS procedures provided for a right to have deportability decisions reviewed, in a context where the juveniles were able to exercise that right intelligently. 8 U.S.C. \u00a7 1252. Reno v. Flores, 507 U.S. 292 (1993) (Scalia, J.). After the case returned to the district court, the plaintiffs filed a motion in November 1993 to enforce the earlier consent decree regarding conditions of confinement. They argued that the decree had been violated in several respects, in that: (1) the detained minors were non-delinquent children forced to endure prison-like treatment and restraints on their liberty; (2) the class members were subject to inappropriate disciplinary practices and unofficial physical abuse; (3) the detained class lacked adequate education or reading materials; (4) the class members were also denied any adequate recreation; and (5) the INS did nothing to assist the minors to understand the proceedings against them. The plaintiffs sought an order barring the INS from incarcerating class members in juvenile halls and other facilities not licensed for the care of dependent minors or, alternatively, directing the INS to comply with specific state standards protecting nondelinquent minors, as well as those standards expressly set out in the decree. We do not have information on the resolution of this motion. The Flores Settlement and Its Early Enforcement In the late summer of 1996, the parties executed a comprehensive settlement of the case. Their Settlement Agreement set out nationwide policy for the detention, release, and treatment of minors in the custody of the INS. It superseded all previous INS policies inconsistent with the terms of the agreement, which would expire in 5 years (or earlier, with substantial compliance) and had monitoring, reporting, and enforcement provisions. The Agreement provided for payment to plaintiffs' counsel of $374,110.09 in full settlement of their attorneys' fees and costs claims. The settlement resulted, among other things, in annual compliance reports filed with the court. The case docket shows that in December 2001, Judge Kelleher entered a stipulated order that the Agreement would terminate 45 days after defendants' publication of final regulations implementing the agreement. However, those regulations were never published, and so the Agreement remained in effect. Over time, disputes surfaced. On November 14, 2005, the plaintiffs filed a motion to enforce the settlement. Years of discovery disputes and meetings with the court followed, with the parties finally amicably resolving their differences and a withdrawal of the enforcement motion on June 6, 2007. Plaintiffs' 2015 Motion to Enforce the Settlement Agreement in Response to ICE's No-Release Policy In the summer of 2014, a surge of Central American family migration led to numerous changes in policy by the Department of Homeland Security (DHS), including its subordinate agencies, Immigration and Customs Enforcement (ICE) and Customs and Border Protection (CBP), which between them had succeeded INS as the relevant immigration agencies. ICE adopted a blanket policy to detain all female-headed families, including children, in secure facilities for the duration of the proceedings that determined whether they were entitled to remain in the United States. On February 2, 2015, the plaintiffs filed a motion to enforce the settlement, arguing that this \"no-release\" policy violated the Agreement. More specifically, the plaintiffs challenged: (1) ICE's no-release policy, which the plaintiffs argued breached the Agreement's requirements that the U.S. minimize the detention of children and consider releasing class members to available custodians; (2) ICE's practice of confining children in secure, unlicensed facilities, which the plaintiffs argued breached the Agreement\u2019s requirement that the U.S. hold class members that they do not release in facilities that are licensed to care for dependent minors; and (3) ICE's practice of exposing children in Border Patrol custody to \"harsh, substandard\" conditions and treatment, which the plaintiffs argued breached the Agreement\u2019s requirement that the U.S. provide class members with a minimum level of care even while they await release or transfer to a licensed placement. On February 27, 2015, DHS both opposed the motion to enforce and filed a motion to amend the Agreement, which the plaintiffs opposed. The case had since been assigned to Judge Dolly Gee, and after a hearing in April, Judge Gee decided for the plaintiffs in all respects. 212 F. Supp. 3d 864 (C.D. Cal. July 24, 2015). Pointing to the Settlement Agreement's text, she rejected the U.S.'s argument that the decree only protected unaccompanied minors (only minors apprehended with a female relative were covered by the challenged policies). She agreed with the plaintiffs that ICE's blanket no-release policy could not be reconciled with the Agreement's grant to class members of a right to preferential release to a parent\u2014even though that meant that ICE would generally need to release the accompanying parent, as well, as long as doing so would not create a flight risk or a safety risk. Judge Gee further found that both the unlicensed and secure status of the family detention facilities were non-compliant with the consent decree. She held that the fact that no state agency existed to license these types of facilities, which housed families rather than just children, did not mean that the licensing requirement in the decree should be disregarded. Rather, the impossibility of licensure cut in favor of release. In addition, Judge Gee explained that the U.S. violated the Agreement when it placed class members in Border Patrol holding cells for a few days, pending their transfer to family facilities: \"It is true that the Agreement holds Defendants to a lower standard\u2014'safe and sanitary'\u2014with respect to the temporary holding cells. But Defendants have wholly failed to meet even that minimal standard.\" Id. at 881. Judge Gee rejected each of the U.S.'s arguments seeking amendment of the Decree based on purported changes in law and fact. These covered much of the same ground as the enforcement motion. Most importantly, the U.S. sought to exclude accompanied minors from the Decree's protections and to eliminate licensure requirements for family detention. The Court declined to amend the Decree. Instead, the Court entered an Order to Show Cause, proposing significant remediation to bring the U.S. into compliance, and requiring full briefing on that proposal by mid-August. On August 21, 2015, the Court rejected the U.S.'s request that the court reconsider the remediation requirements. Judge Gee found that the U.S. had not demonstrated a material change in fact or law meriting a reconsideration. She ordered the U.S. to implement the following changes no later than October 23, 2015: (1) make and record prompt and continuous efforts toward family reunification and the release of class members; (2) unless otherwise required by the Agreement or law release class members without unnecessary delay to parents (including parents apprehended with class members) or other guardians in accordance with the Agreement; (3) refrain from detaining accompanied class members in facilities that were unlicensed or otherwise failed to meet the standards set forth in the Agreement; (4) release accompanying parents of class members in accordance with applicable laws; (5) monitor detention facilities to ensure that they meet the living conditions and other standards required by the Agreement; and (6) provide class counsel with collected statistical information on a monthly basis. 212 F. Supp. 3d 907 (C.D. Cal. Aug. 21, 2015). On September 18, 2015, the U.S. appealed Judge Gee's holding that the Agreement applied to all minors in immigration custody, what they perceived to be her order to release the parents of minors, and her denial of their motion to modify the Agreement. On July 6, 2016, the Ninth Circuit affirmed the district court\u2019s holding that the Agreement applied to accompanied minors and its denial of the U.S.'s motion to modify the Agreement. However, the Court of Appeals reversed Judge Gee's holding to the extent that it might create a new duty for the U.S. to release the parents of accompanied minors. 828 F.3d 898 (9th Cir. July 6, 2016). The judgment took effect on August 30, 2016. (Judge Gee later responded to the Ninth Circuit's holding by denying that she had intended to create affirmative rights for adults under the consent decree, and had merely intended to state that the U.S. should adhere to existing law and regulations in the Ninth Circuit on the subject of mandatory detention and bond hearings for detainees.) Further proceedings continued in the district court, including a second motion to enforce that the plaintiffs filed on May 19, 2016. The plaintiffs alleged that the U.S., in defiance of Judge Gee's summer 2015 holding, was still holding members of the plaintiff class under conditions that violated the terms of the Agreement. They asked the Judge to issue an additional order requiring the U.S. to adhere to the terms of the Agreement, with the intention of making the U.S.'s obligations under the settlement Agreement more clear. They also asked for a special monitor to be appointed to oversee the U.S.'s compliance with the terms of the Agreement. Court Order Mandating Compliance with Bond Hearing Provision of Settlement Agreement During a July 22, 2016 status conference, Judge Gee gave the parties until August 19 to conduct additional settlement negotiations before Judge George H. King, the Chief Judge of the Central District of California. The parties had not reached a settlement by September 15, 2016. Judge Gee heard both oral argument and evidence on several dates that followed. After briefing, on January 20, 2017, Judge Gee issued an order that the defendants were in breach of the Flores Agreement by denying minors in removal proceedings the right to a bond redetermination hearing before an Immigration Judge in every case. Judge Gee disagreed with the defendants' argument that the 2002 Homeland Security Act (HSA) and 2008 Trafficking Victims Protection Reauthorization Act (TVPRA) superseded the bond-hearing provision of the Agreement. Rather, Judge Gee agreed with the plaintiffs that savings clauses of these statutes preserved the relevant provision of the Agreement, which provided a right to bond hearings not addressed by the HSA or TVPRA. Consequently, Judge Gee granted the plaintiffs' motion to enforce HHS's compliance with the bond-hearing provision of the Flores Agreement. 392 F. Supp. 3d 1144 (C.D. Cal. Jan. 20, 2017). On January 30, 2017, the Court held another evidentiary hearing on the plaintiffs' May 19, 2016 motion to enforce the Agreement. The plaintiffs argued that the defendants were not required to place class members in expedited removal proceedings or subject them to \"mandatory detention,\" and that an expedited removal order was not a final order of deportation or exclusion. In the meantime, on January 25, 2017, the defendants filed an application for a stay of the Court's January 20, 2017 order enforcing the bond-hearing provision of the Flores Agreement, pending appeal authorization. Judge Gee denied the stay on February 3, 2017. The defendants filed a notice of appeal on February 17, 2017, and sought an \"emergency\" stay pending resolution of the appeal from the Ninth Circuit. The defendants argued that by mandating bond hearings for unaccompanied immigrant minors in HHS custody, the district court's order infringed on HHS's statutory directive and implementing guidance, placed extra-statutory burdens on EOIR's Immigration Courts, and conflicted with BIA and Ninth Circuit precedent. The court's motions panel\u2014Judges Clifton, Canby, and Friedland\u2014granted the defendants' motion for a stay on February 24, 2017, expressing no view on the merits, but finding that the defendants had established a sufficient showing of irreparable harm to justify preservation of the status quo rather than immediate implementation of the order. The motions panel set a briefing schedule and calendared the case before a randomly selected panel in April 2017. Oral argument was held on April 18, 2017, before Circuit Judges Marsha Berzon, Stephen Reinhardt, and Wallace Tashima. Back in the District Court, the plaintiffs filed a June 14, 2017 joint request for an order for their May 19, 2016 motion to enforce the Agreement. On June 27, 2017, Judge Gee issued an order, granting in part and denying in part the plaintiffs' motion. On the whole, Judge Gee found that the defendants were substantially non-compliant with many aspects of the Agreement. Specifically, the defendants had failed to ensure detainees' access to food, water, sanitation, temperature controls, sleeping conditions, and information about their legal rights. For minors specifically, the defendants had failed to make and record continuous efforts to release minors where possible, and to otherwise place them in secure licensed facilities. Judge Gee wrote: \"Defendants entered into the Flores Agreement and now they do not want to perform\u2014but want this Court to bless the breach. That is not how contracts work.\" 394 F. Supp. 3d 1041. Judge Gee ordered the defendants to propose a Juvenile Coordinator to monitor the Agreement within 30 days. (This obligation had existed in the original Agreement but apparently no such person had ever been appointed.) Judge Gee specified that the Juvenile Coordinator would report periodically to the court, which would again assess the defendants' compliance after a year from the Coordinator's appointment. If progress was still insufficient at that point, the court would then consider the plaintiffs' request for an independent monitor. In late July 2017, the defendants proposed Juvenile Coordinators, which Judge Gee approved on August 24. The Juvenile Coordinators submitted a proposal for how they would bring the Rio Grande Valley Sector CBP Stations into compliance with the Agreement. On October 18, Judge Gee set a schedule for future compliance status reports and the plaintiffs' responses; deciding to hold a June 29, 2018 status conference on whether the defendants were at that time in substantial compliance with the June 27, 2017 order. On July 3, 2017, the Ninth Circuit lifted the stay of the district court's January 20, 2017 order (enforcing the Flores Agreement's provision mandating bond hearings for unaccompanied immigrant minors in HHS custody) pending appeal, effective immediately. The Court followed this with an opinion written by Judge Reinhardt, finding that neither the HSA nor TVPRA statutes had invalidated Paragraph 24A of the Agreement, which provides that a \"minor in deportation proceedings shall be afforded a bond redetermination hearing before an immigration judge.\" Judge Reinhardt wrote:
Our reading of the statutes is dictated by the ordinary tenets of statutory construction. By their plain text, neither law explicitly terminates the bond-hearing requirement for unaccompanied minors. Moreover, the statutory framework enacted by the HSA and TVPRA does not grant ORR exclusive and autonomous control over the detention of unaccompanied minors. Rather, the statutes leave ample room for immigration judges to conduct bond hearings for these children. Additionally, holding that the HSA and TVPRA do not deny unaccompanied minors the right to a bond hearing under Paragraph 24A affirms Congress's intent in passing both laws. These statutes sought to protect a uniquely vulnerable population: unaccompanied children. In enacting the HSA and TVPRA, Congress desired to better provide for unaccompanied minors. Depriving these children of their existing right to a bond hearing is incompatible with such an aim.
862 F.3d 863 (9th Cir. July 5, 2017). The defendants did not file a petition for rehearing en banc. The Ninth Circuit's mandate came into effect on Sept. 28, 2017. The plaintiffs requested $448,540 in attorneys' fees in the Ninth Circuit on Nov. 1, 2017. However, on Jan. 9 the parties jointly asked the Court to stay the proceedings and place the matter in mediation; the Court did so on Jan. 16. Back in the district court, on Aug. 28, 2017, the defendants appealed Judge Gee's June 27, 2017 order to enforce the Agreement. The Ninth Circuit opened a new appeals docket (No. 17-56297) the same day. The defendants filed their brief on Jan. 5, 2018. The Ninth Circuit set oral argument for the week of Dec. 10, 2018. On Nov. 14, 2017, Judge Gee ordered the defendants to pay the plaintiffs $1,061,160.80 in attorneys' fees and $3,848.82 in costs and expenses. On Jan. 16, the defendants appealed this order to the Ninth Circuit, which opened a new appeals docket (No. 18-55063) the next day. However, the Ninth Circuit later closed the docket on Apr. 27 after the parties moved for voluntary dismissal. Plaintiffs' 2018 Motion for Further Enforcement of the Agreement On Apr. 16, 2018, in the district court, the plaintiffs moved to enforce the Agreement, and the defendants then filed an ex parte application seeking relief from the Agreement in the form of (1) exemption from the Agreement\u2019s release provisions so that ICE could detain alien minors who had arrived with their parent or legal guardian together in ICE family residential facilities, and (2) exemption from the Agreement\u2019s state licensure requirement. On July 9, 2018, the court denied such relief, holding that the request was a \"thinly veiled motion for reconsideration\" and that there was no \"showing of changed circumstances that the parties could not have foreseen at the time of their Agreement.\" 2018 WL 4945000. The defendants appealed this decision to the Ninth Circuit, which in turn assigned the latest appeal case number, 18-56204. Shortly after, on July 30, the district court granted in part and denied in part the plaintiffs' motion to enforce the Agreement. The court held that the plaintiffs sought procedural remedies not available in the Agreement but that they were \"entitled to only such relief as is explicitly or implicitly authorized\" in the Agreement. Ultimately, the court held that it had the authority to determine if the defendants had breached the Agreement. Accordingly, the court ordered the defendants to (1) transfer class members out of the Shiloh Treatment Center if they posed a risk of harm, (2) abandon unnecessary security measures at Shiloh and allow class members to make private phone calls, (3) provide notice of reasons for placement in secured facility, (4) take out of secured facilities class members who did not meet certain conditions, (5) comply with all Texas child welfare laws, (6) stop requiring ORR approval prior to release, and (7) stop requiring post-release services be in place prior to the release. 2018 WL 10162328. Once again, the defendants appealed this decision to the Ninth Circuit, which assigned the appeal case number 18-56286. However, the Ninth Circuit later closed the docket on Mar. 22, 2019, after the defendants moved for voluntary dismissal. On Oct. 10, 2018, the plaintiffs cross-appealed the July 30th decision to the Ninth Circuit to the extent that it denied the plaintiffs' motion to enforce the Agreement; the Ninth Circuit assigned the cross-appeal case number 18-56335. However, the Ninth Circuit later closed the docket on Apr. 1, 2019, after the plaintiffs moved for voluntary dismissal. Due to the ongoing issues of non-compliance with the Agreement, Judge Gee also found it necessary to appoint an Independent Monitor to ensure compliance with the June 27, 2017, and July 30, 2018 orders (as well as other orders issued during the history of the case). On Oct. 5, 2018, the court appointed Andrea Sheridan Ordin as the Special Master/Independent Monitor (\"the Monitor\") of the Agreement. However, on Oct. 12 the defendants requested reconsideration of the appointment; the defendants were concerned that the order expanded the scope of the Monitor's oversight to include ORR's compliance with the July 30 order, which had found ORR in partial breach of the Agreement. On Nov. 5, the court denied the defendants' motion for reconsideration. On Nov. 2, 2018, the plaintiffs gave notice that they would be filing another motion to enforce the Agreement, seeking a classwide order declaring the defendants in anticipatory breach of the Agreement, and enjoining the defendants from implementing a new regulation that they proposed on Sept. 7, 2018. That regulation, 83 Fed. Reg. 45486, sought to create a federal alternative to the Agreement's requirement that facilities be state-licensed, which would allow DHS to detain families together until immigration proceedings were completed. Where state licensing was unavailable, a family detention would still be considered \"licensed\" if DHS hired a third party to ensure compliance with ICE-established standards for family residential centers. The defendants claimed that these regulations would implement the Flores Agreement and thereby trigger the termination of the Agreement 45 days after publication, per the 2001 stipulation in the case. On Nov. 21, Judge Gee deferred ruling on the plaintiffs' motion to enforce the Agreement until the defendants published the final regulations, finding that the plaintiffs would not suffer irreparable harm in the absence of injunctive relief because their motion prompted the defendants to affirm that they would not immediately implement the final rule. Once the final regulations were issued, both parties would file briefs with the court addressing the question of whether the regulations were consistent with the terms of the Flores Agreement. Back on Nov. 13, the Ninth Circuit consolidated two of the defendants' appeals (17-56297 and 18-56204). Then, on Dec. 4, 2018, the defendants appealed the district court's Oct. 5 and Nov. 5 orders (relating to the appointment of the Monitor and the denial of the defendants' motion for reconsideration of the appointment, respectively). The Ninth Circuit assigned the appeal case number 18-56596. This appeal was voluntarily dismissed upon the motion of the government on May 22, 2019. Plaintiffs' 2019 Motion to Enforce and Application for TRO in Response to Poor Conditions of Confinement On June 26, 2019, plaintiffs filed an ex parte application for a temporary restraining order (TRO), alleging violations of the settlement agreement. The TRO demanded that the government remedy conditions amounting to a \u201cpublic health emergency\u201d at its El Paso and Rio Grande Valley CBP facilities. The District Court granted the TRO, ordering the government to immediately permit medical professionals and intensive case management teams access to the affected facilities and class members held therein. The following day the government filed its response, and on June 28, the District Court ordered the parties to participate in expedited mediation before the Monitor to remedy the conditions at issue. This matter remains subject to ongoing mediation. The same day, the plaintiffs also filed a Motion to Enforce the Settlement Agreement. The motion alleged that the minors\u2019 confinement at an unlicensed detention center in Homestead, Florida violated provisions of the settlement agreement. According to the plaintiffs, this practice resulted in the government routinely failing to, \u201cexpeditiously transfer minors to licensed[, non-secure] facilities,\u201d regulated by child welfare and foster care authorities. Detention at Homestead purportedly resulted in detained children being held for periods of up to several months in prison-like conditions. Through this motion, the plaintiffs requested that the District Court order class members to be transferred to a licensed detention center within 14 days of arrival at the Homestead facility or released to a sponsor. On Aug. 2, 2019, the government responded by contending that the facility was not a \u201csecure\u201d juvenile detention facility per the terms of the agreement. The government argued that it was under no obligation to expeditiously transfer detained children to licensed facilities to conform to the terms of the settlement agreement. On Aug. 15, 2019, the Ninth Circuit dismissed the defendants\u2019 consolidated appeal (17-56297). In a panel decision authored by Judge Berzon, the Court held that the issues raised by the government were beyond its jurisdiction. The Court noted that the terms of the settlement agreement limited the scope of the Ninth Circuit\u2019s review to modifications of the agreement. Flores v. Barr, 934 F.3d 910, 914 (9th Cir. 2019). Here, the Court held, the orders of the District Court properly enforced the terms of the agreement and did not alter its content. Specifically, the Ninth Circuit held that the District Court\u2019s order requiring that the government provide specific hygiene and sleeping arrangements was an interpretation of the agreement\u2019s demand that minors be held in \u201csafe and sanitary\u201d conditions. Id. at 912. Further, the Ninth Circuit held that the District Court\u2019s order that the government make and record efforts aimed at releasing class members subject to expedited removal was consistent with the INA and the Ninth Circuit\u2019s prior interpretation that the Flores Settlement, \u201ccreates a presumption in favor of releasing minors.\u201d Id. Last, the Ninth Circuit considered the District Court\u2019s order that the detaining of minors in secure, unlicensed family detention centers was prohibited under the agreement. The Ninth Circuit rejected the government\u2019s complaint as to this order, holding that the government failed to challenge the order until after its appeal had already been submitted. Id. at 914. Plaintiffs' Motion to Enforce in Response to the Government's Final Rule and Notice of Termination of Settlement Agreement On Aug. 23, 2019, the government issued a final rule in the Federal Register relating to the \u201cApprehension, Processing, Care, and Custody of Alien Minors and Unaccompanied Alien Children,\u201d which purported to constitute final regulations implementing the Flores Settlement. On Aug. 30 the government filed a notice of termination of the Agreement and a motion to the same effect. According to the government, the final rule satisfied the government\u2019s obligation to publish regulations implementing the provisions of the settlement agreement. The government claimed that the final rule sufficiently addressed the \u201cmain substantive provisions of the Agreement\u201d as to conditions of confinement and procedural rights owed to detained minors. The same day, the plaintiffs filed a supplemental motion to enforce in response to the government\u2019s issuance of the final rule. According to the plaintiffs, the final rule was in violation of the agreement\u2019s mandate that, \u201c[t]he final regulations shall not be inconsistent with the terms of th[e] Agreement.\u201d They claimed that the rule: (1) permitted, \u201cDHS to detain accompanied class members indefinitely;\u201d (2) allowed, \u201cDHS to detain children in secure facilities having no state license to house children;\u201d (3) stripped, \u201cchildren of their right to neutral and detached review of decisions of the Office of Refugee Resettlement [\u2026] to detain them in lieu of release to their parents and other available custodians;\u201d and (4) replaced, \u201cthe Settlement\u2019s mandatory and enforceable provisions with aspirational declarations of dubious force and effect.\u201d The plaintiffs requested that the District Court order the defendants\u2019 continued adherence with the Flores Settlement. On Sept. 27, 2019, the District Court issued a permanent injunction denying the government\u2019s motion to terminate the Settlement and enjoining its implementation of the new regulations. According to the Court, the final rule did not have the effect of terminating the agreement and the government had not established a valid alternative reason to terminate. Flores v. Barr, 407 F. Supp. 3d 909 (C.D. Cal.). The District Court\u2019s finding was based on various provisions of the final rule that were held not to conform to the Flores Agreement. These breaches concerned the fact that the final rule did not comport with the settlement agreement as to both its standards regarding acceptable conditions of confinement and its provisions ensuring appropriate oversight over the detention of minors. Further, the final rule failed to provide mandatory protections stipulated under the agreement and to follow criteria for determining when detention should be imposed on minors. Hence, the District Court granted the plaintiffs\u2019 motion to enforce insofar as it sought to ensure the Flores Settlement would remain in effect. On November 14, 2019, the government appealed the District Court\u2019s permanent injunction to the Ninth Circuit. In its opening brief, the government argued that the district court failed to consider \"dramatically changed circumstances,\" \"including the promulgation of comprehensive new rules that the parties themselves envisioned as terminating the Agreement, statutes implementing much of the Agreement over a decade ago, and a crisis of irregular migration by families and children.\" Moreover, the government argued that the district court focused too heavily on the \"outdated\" decree and its history of compliance, rather than \"evaluating the agencies chosen solutions\" and the equities of the final rule going forward. The plaintiffs maintained that the district court did not abuse its discretion and that \"the new regulations are inconsistent with the agreement and fail to trigger the agreement's sunset clause.\" The court vacated the scheduled oral argument in April due to the outbreak of COVID-19 and it has yet to be rescheduled. COVID-19 Proceedings On March 26, 2020, plaintiffs moved for a temporary restraining order (TRO) due to the nationwide outbreak of COVID-19. They sought an order to \"promptly release children to available custodians, or if they are not entitled to release under Paragraph 14, to transfer them to non-congregate settings, or justify why it has done neither.\" The plaintiffs argued that COVID-19 threatened children and the unprecedented social distancing measures being enforced to combat the transmission of COVID-19 \"are all but impossible for children held in congregate detention.\" The plaintiffs asserted that a TRO was appropriate because continued detention despite the risk posed by COVID-19 violated the plaintiffs' rights to prompt release and safe and sanitary conditions of confinement under the settlement agreement. In addition, the plaintiffs claimed that \"increased risk of exposure to a deadly virus by virtue of placement in congregate detention facility for children who are neither flight risks nor a danger represents a paradigmatic example of imminent irreparable harm.\" The next day the government filed its opposition to the application for TRO, arguing that the TRO should not be granted because the plaintiffs had not established that there had been any violations of the agreement, that the requested relief would \"increase the risk of harm to class members in ICE and ORR custody by eliminating existing protections and creating confusion,\" and because \"Plaintiffs\u2019 proposed order would also have the Court order extensive procedural and coercive relief that is found nowhere within the four corners of the Agreement.\" On the same day, Judge Gee issued an order granting in part and denying in part the plaintiffs' TRO application. Judge Gee declined to order an immediate release of all class members but concluded that \"an orderly, yet prompt, disposition of minors\u2019 claims of suitable placement is a responsible way to proceed.\" Judge Gee ordered that the government, by April 10, 2020, show cause why a permanent injunction should not issue requiring the government to make and record efforts to release class members and \"enjoining Defendants from keeping minors who have suitable custodians in congregate custody.\" Moreover, Judge Gee ordered that ORR and ICE facilities make themselves available for inspection and provide an accounting of their efforts to release those in custody by April 6. Judge Gee found that plaintiffs demonstrated \"serious questions as to the merits of their claim that ICE has breached the FSA with regard to the provision of safe and sanitary conditions and appropriate medical care and living accommodations in the context of the COVID-19 outbreak.\" Judge Gee also concluded that plaintiffs \"have a strong likelihood of succeeding on their claim that both ICE and ORR have breached the FSA in their failure to release minors to suitable custodians in a prompt manner and to record their continuous efforts towards minors\u2019 release.\" On April 6, the defendants filed an opposition to the plaintiffs' motion for TRO, which acted as a show of cause as to why preliminary injunction should not be issued. The defendants asserted that a preliminary injunction should not be issued because the plaintiffs did not satisfy their burden of demonstrating that defendants had violated the Flores Agreement. Furthermore, the defendants contended that a preliminary injunction would hold the defendants to a requirement not found in the Flores Agreement, \"that any \u2018unexplained delay in releasing a child in ORR and ICE custody. violates [] Paragraphs 14 and 18 of the FSA.\u2019\u201d In their reply to the defendants' opposition, the plaintiffs argued that requiring the defendants to share the efforts towards prompt and continuous release does not modify the terms of the Agreement. Moreover, the plaintiffs asserted that a preliminary injunction was appropriate because preliminary reports indicated that the TRO resulted in defendants releasing children without unnecessary delay. In accordance with the TRO, defendants submitted spreadsheets with information about the class members, containing detail about each minor's circumstances and \"detailed summaries of efforts to release the minors and reasons why the minors remained in custody.\" Defendants also submitted video tours of selected facilities and reports about steps taken and areas of improvement with regards to compliance with COVID-19 guidance. From this data, plaintiffs identified \"several issues that may result in unnecessary delay of minors\u2019 release in violation of the FSA.\" Plaintiffs also argued that ICE had not sufficiently implemented protective measures against COVID-19 and requested a preliminary injunction ordering defendants to \"abide by the FSA and to continue to require, as an interim measure, that the agencies provide summaries of efforts towards family reunification or release of minors to the Monitor and Class Counsel.\" In light of the materials submitted by the defendants and the questions raised by the plaintiffs, on April 10 Judge Gee issued an order extending the TRO by 14 days and required the defendants, by April 24, to show cause as to why a preliminary injunction should not be issued. Moreover, Judge Gee granted the defendants request to file a second supplemental response to plaintiffs' concerns about conditions at the facilities and their questions \"regarding whether certain of their policies have caused unnecessary delay in the release of Class Members in violation of Paragraphs 14 and 18 of the FSA. Judge Gee ordered that defendants' second supplemental response be filed by April 17 and that Plaintiffs may file their reply by April 22. After monthlong briefing, on April 24, Judge Gee issued an order granting in part and denying in part the plaintiffs' request for enforcement of the FSA. 2020 WL 2758792. Judge Gee ordered defendants to \"continue to make every effort to promptly and safely release Class members who have suitable custodians.\" Judge Gee also found that because the COVID-19 pandemic made fingerprint checks difficult to obtain, defendants' requirement of a fingerprint-based check violated the FSA. Judge Gee also ordered that ORR and ICE Juvenile Coordinators submit monthly reports documenting their compliance with the court's order. Following this order, ICE and ORR coordinators filed interim reports on May 15. Plaintiffs filed responses to each report, identifying deficiencies and raising concerns about defendants' compliance with the FSA, CDC guidance, and court orders. On May 22, Judge Gee issued an order about the updated juvenile coordinator reports, highlighting deficiencies with defendants' compliance. 2020 WL 2758795. Judge Gee stated that \"[c]ontrary to the April 24, 2020 Order, ORR has not provisionally released any minors whose vetted sponsor are unable to obtain fingerprints due to pandemic-related closures.\" Judge Gee ordered the provisional release of one minor whose release has been delayed due to fingerprinting. Judge Gee also found that ICE's report \"continues to show lack of compliance with Paragraph 18 of the FSA, which requires Defendants to 'make and record the prompt and continuous efforts on its part toward family reunification and the release of the minor.\" Finally, Judge Gee expressed concern with the implementation of public health guidances at the FRCs. The order required defendants to file updated reports by June 8 and the parties to confer regarding appropriate protocols to inform detained guardians about their children\u2019s rights under the FSA. The defendants appealed the April 24 order to the Ninth Circuit on June 23. On June 25, ALDEA - The People\u2019s Justice Center, Proyecto Dilley, and the Refugee and Immigrant Center for Education and Legal Services submitted an amicus brief in support of the plaintiffs, arguing that the court's intervention is needed as ICE continues to violate the FSA and the April 24 and May 22 orders. A status conference was held on June 26. The court recognized that while there was progress made from the defendant's side, there was an increase of COVID-19 cases in their facilities and there are potential issues of non-compliance raised by the plaintiffs, the amicus brief, and the independent monitor. Therefore, the ICE was ordered to transfer the class members who have resided at the FRCs for more than 20 days to non-congregate settings by July 17 and to urgently enforce its existing COVID-19 protocols. Further, the parties were directed to file a joint status report regarding the outcome of their efforts to meet and confer. On July 8, the parties submitted a joint status report, the defendants objected to the court's prohibition on the transfer of minors in ICE juvenile detention to adult facilities when they age out of juvenile detention, and stated their intent to bring a motion asking the court to lift this prohibition. The plaintiffs stated their intent to oppose such motions, arguing that the health situation at the Northwest ICE Processing Center where the remaining two minors would likely be transferred, is described as a \u201ctinderbox\u201d where COVID will spread rapidly to detainees. The other minor plaintiff was to be released. On July 20, three Flores Class Members who were detained by ICE together with their parents sought to intervene. The defendants opposed, arguing that they are already represented by class counsel in this matter. On July 21, the defendants appealed the May 22 order to the Ninth Circuit. The monitor's July 22 Report on the Use of Temporary Housing for Minors and Families under Title 42 noted that the temporary housing program has been transformed by the Title 42 expulsion policies into an integral component of the immigration detention system for UACs in U.S. custody. The monitor recommended the expulsion of all UACs, particularly those below the age of 15 years, from the current temporary housing program, as the temporary housing program was not constructed to serve as a major detention system to care for large numbers of young children for protracted periods of time and it a COVID-19 outbreak is also likely. The defendants sought to stay the case pending a decision on the motion to intervene on July 23, which was denied two days later. On July 29, the court denied the intervention. On August 6, the Refugee and Immigrant Center for Education and Legal Services (RAICES), Proyecto Dilley, and Aldea - the People\u2019s Justice Center filed an amicus brief in support of the plaintiffs. They claimed that the ICE continues to fail to conduct individualized custody determinations or make and record continuous efforts at prompt release, and that COVID-19 outbreaks continue to grow at Karnes and Dilley because of this failure. The plaintiffs filed two motions to enforce the settlement on August 14. The plaintiffs argued that the current administration substantially restricted its asylum policies and the defendants are no longer in compliance with the FSA because ICE fails to provide advisals to parents regarding their children\u2019s release rights or to adopt release procedures. The plaintiffs requested the court order ICE adopt advisals of rights and procedures to release class members. The plaintiffs also argued that ICE's history of failing to comply with the FSA warrants a finding of contempt. In the second motion, the plaintiffs argued that the defendants were placing children in hotels and unlicensed placements for weeks at time before expelling them pursuant to the COVID-19 border closure. The settlement agreement required that children must be placed in non-secure facilities licensed to care for dependent minors. The defendants appealed the June 26 order to the Ninth Circuit on August 24. On August 28, Aldea The People's Justice Center, Proyecto Dilley, and The Refugee and Immigrant Center for Education and Legal Services filed an amicus brief in support of the plaintiffs. Three days later, Human Rights Watch and Amnesty International USA sought to file amicus briefs in support of the plaintiffs' motion to enforce the settlement. The court granted the plaintiff's motion to enforce the settlement regarding ICE\u2019s placing of children in hotels and unlicensed facilities on September 4. 2020 WL 5491445. The other motion to enforce the settlement filed on August 14 remained pending. Judge Gee ordered the defendants to cease placing minors at hotels and to transfer all minors currently held in hotels to licensed facilities. The defendants appealed the order, and moved for a temporary administrative stay and a stay pending appeal. The administrative stay was granted by the Ninth Circuit on September 13, however, the stay of the order was denied on September 16, reasoning that the district court is familiar with the detention conditions of immigrant children in facilities administered by the DHS and HHS, and therefore the defendants should first bring their request for a stay to the district court. The same day, the defendants moved to stay September 4 order the pending appeal, which the district court denied on September 21. 2020 WL 5666550. The district court ordered the September 4th Order to be effective as of September 28. On September 28, DHS was to cease placing minors at hotels. However, they were permitted to implement brief hotel stays as necessary and in good faith for not more than 72 hours. Again, the defendants renewed their emergency motion for a temporary administrative stay and a stay pending appeal to the Ninth Circuit. The Ninth Circuit granted a temporary administrative stay, but then denied the emergency motion for a stay on October 4. 977 F.3d 742. The defendants appealed the denial of the stay to the Ninth Circuit on October 15. On September 18, Judge Gee granted in part the plaintiffs\u2019 other motion to enforce the settlement agreement regarding the defendants\u2019 failure to provide advisals of rights to class members and their parents. Judge Gee ordered ICE to disseminate a notice of rights as revised by the court and to issue an updated policy or instruction regarding the settlement to its employees. The court denied the plaintiffs\u2019 motion to the extent it sought to provide a specific release protocol to ICE employees or release decision worksheet to class members and parents. The plaintiffs, defendants, and amicus parties (Aldea, The People\u2019s Justice Center, Human Rights Watch, Amnesty International, Proyecto Dilley, RAICES) each filed comments on the proposed procedures and advisal notice. The court made revisions to the draft notice of rights and the ICE directive to employees. The parties are to attempt to finalize the documents and file a joint status report by November 30, 2020. On October 16, 2020, the defendants filed a motion to terminate a transfer restriction contained in the June 26 order which prohibited ICE from transferring into an adult detention facility, a minor who ages out of an ICE juvenile detention facility. More coming soon.", "summary": "This longstanding matter concerns the detention of foreign minors apprehended by immigration authorities. It was filed in the 1980s and settled in 2001. In 2015, C.D. Cal. found that DHS's 2014 family detention policy violated the 2001 settlement, and entered an order to show cause requiring substantial remediation. In 2016, the 9th Cir. largely denied an appeal by the U.S. against C.D. Cal's ruling in favor of plaintiffs. C.D. Cal. continues to order the defendants to comply with the settlement agreement, and defendants continue to appeal these rulings. In September 2019, the district court issued a permanent injunction and the government appealed to the Ninth Circuit in November; the appeal is pending. In March 2020, in response to the outbreak of COVID-19, the district court issued an order for the government to promptly dispose of the class members' claims for release to outside sponsors and for the inspection of government facilities to ensure compliance with public health guidelines. The Court issued further orders in April and May of 2020 requiring defendants to comply with the settlement agreement and expressing concern with their compliance. The plaintiffs again sought to enforce the settlement on August 14, which was granted on September 4. The case is ongoing."} {"article": "On September 29, 2014, the surviving widow of a same-sex marriage filed a lawsuit in the U.S. District Court for the District of Rhode Island against the Social Security Administration (SSA). The plaintiff, represented by the Gay & Lesbian Advocates and Defenders, asked the court to declare that several SSA regulations were invalid and contrary to the governing Social Security statutes, affirm that the plaintiff met the marriage requirements, declare that a person previously married to someone of the same sex met the marriage requirements for Social Security Survivor benefits, so long as the courts of the state the individual resided in would find that the marriage valid, declare that the plaintiffs marriage would have been recognized by Rhode Island, enjoin the defendant to process the plaintiff's application for widow's and lump sum death benefits, and to award the plaintiffs any attorney's fees or costs of suit. At the time of her wife's death, the plaintiff had been in a same-sex marriage that was formalized in Massachusetts. The plaintiff claimed that on January 17, 2012, the SSA informed her that her marriage did not meet the marriage requirements, and denied her application for benefits. The SSA decision was partially due to the reasoning that the plaintiff's marriage was never a valid marriage under Rhode Island State law. The plaintiff alleged that the SSA violated the rights guaranteed to her by the Due Process and Equal Protection Clauses of the Constitution by discriminating on the basis of sex and refusing to recognize same-sex marriages that occurred out-of-state. She further claimed that though Rhode Island had not legalized same-sex marriage, it still recognized marriages validly performed in other states. According to a press release by GLAD, the plaintiff received $30,000 in back benefits from SSA as a part of a private settlement on December 1, 2014. On December 15, 2014, the plaintiff filed a notice of dismissal with the court.", "summary": "On September 29, 2014, the surviving widow of a same-sex marriage filed a lawsuit in the District of Rhode Island, U.S. District Court, against the Social Security Administration (SSA). The plaintiff asked the court to affirm that the she met the marriage requirements, declare that a person previously married to someone of the same sex meets the SSA marriage requirements (so long as the courts of the state the individual resides in would find that the marriage valid), declare that the plaintiffs marriage would have been recognized by Rhode Island, enjoin the defendant to process the plaintiff's application for widow's and lump sum death benefits, and to award the plaintiffs any attorney's fees or costs of suit. In a private settlement in December 2014, the plaintiff received back benefits from SSA."} {"article": "The Detroit District Office of the EEOC brought this action in the U.S. District Court for the Eastern District of Michigan, against Victory Lane. The complaint, filed in May 2004, alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964; specifically that Defendant subjected the charging party to a sexually hostile work environment. The parties entered into a consent decree in January 2005. The decree, valid for two years, required Defendant to pay the charging party a total of $7,500 and provide Title VII training to its managers and supervisors. Defendant was enjoined from discriminating or retaliating in violation of Title VII and required to post a notice of non-discrimination at its facility. The decree was entered in 2005 and scheduled to last 2007. No further docket entries exist, so the case is closed.", "summary": "The Detroit District Office of the EEOC brought this action in 2004 in the U.S. District Court for the Eastern District of Michigan against Victory Lane, alleging sex discrimination in violation of Title VII. The parties entered into a consent decree in 2005, which provided for monetary and injunctive relief."} {"article": "On August 18, 2014, an individual who had been ordered to refrain from standing for more than five seconds on public sidewalks in the City of Ferguson or face arrest, filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The suit was filed against the County of St. Louis under 42 U.S.C. \u00a7 1983 and sought injunctive and declaratory relief, in addition to nominal damages and attorneys' fees. The plaintiff's claims arose from allegations that the County of St. Louis, and various law enforcement agencies involved in the protests arising from the death of Michael Brown in Ferguson, Missouri, instituted a policy of prohibiting individuals from standing on public sidewalks for more than five seconds under threat of arrest in violation of the First Amendment and Due Process Clause of the United States Constitution. On October 6, 2014, the District Court (Judge Catherine D. Perry) entered a preliminary injunction in favor of the plaintiff on the basis that the defendant's policy of requiring peaceful protestors to walk, rather than stand still, violates the Constitution and that defendant would likely continue to apply the policy without such an injunction. 52 F.Supp.3d 936. Specifically, the preliminary injunction barred defendants from enforcing or threatening to enforce a policy or practice of arresting individuals who are peaceably standing or assembling on the public sidewalks and otherwise complying with all laws. On November 4, 2014, the plaintiff filed an amended complaint with the defendants' consent, adding three additional plaintiffs and the City of Ferguson as a defendant. On December 22, 2014, upon the joint motion of the parties, Judge Perry entered an order permanently enjoining the defendants from enforcing or threatening to enforce any rule, policy, or practice granting law enforcement officers the authority to arrest, threaten to arrest, or order to move individuals violating no statute, ordinance, or regulation and who are peaceably standing, marching, or assembling on public sidewalks in Ferguson. Judge Perry awarded the plaintiffs attorneys' fees and costs in the amount of $153,767 on September 24, 2015. 2015 WL 5638064. The case is now closed.", "summary": "On August 18, 2014, plaintiff filed a lawsuit in the U.S. District Court for the Eastern District of Missouri against the County of St. Louis and associated law enforcement agencies. The suit alleged that the law enforcement agencies' policy of prohibiting protesters from standing still in the wake of the shooting of Michael Brown in Ferguson, Missouri violates the First Amendment and the Due Process Clause of the United States Constitution. On October 6, 2014, the District Court (Judge Catherine D. Perry) issued a preliminary injunction in favor of plaintiffs finding that such policy violates the Constitution and barring defendants from threatening to arrest individuals otherwise complying with the law while standing still on public sidewalks. Upon the joint motion of the parties, the court entered a permanent injunction on December 22, 2014. The case is now closed."} {"article": "On August 4, 2010, Communities Actively Living Independent and Free (CALIF) and a few individuals with mobility disabilities filed a class action lawsuit against the City of Los Angeles in the U.S. District Court for the Central District of California. The plaintiffs alleged that the city unlawfully failed to properly install accessible pedestrian rights of way, including curb ramps, sidewalks, crosswalks, and pedestrian crossings. The complaint asserted two federal claims under the American with Disabilities Act (the ADA) and Section 504 of the Rehabilitation Act of 1973, and four state law claims. Represented by private counsels, the plaintiffs sought declarations, preliminary and permanent injunctions and damages relief. On December 10, 2010, the court (Judge Consuelo Marshall) dismissed plaintiff's the state law claims without prejudice and the plaintiffs commenced a state court action against the City following this Court\u2019s dismissal. On January 3, 2011, Judge Consuelo Marshall granted the plaintiffs\u2019 motion for class certification for injunctive and declaratory relief only, and appointed class counsel. The plaintiff moved for partial summary judgment and on February 25, 2013, the Court granted the motion but denied without prejudice any request to preclude evidence that may be used for multiple purposes. In the mean time, plaintiff and the City undertook extensive discovery and engaged in extensive discovery as well as numerous discussions regarding settlement of the claims. On January 8th, 2016, the plaintiff motioned for approval of settlement and certification of settlement class. On February 29, 2016, the court certified the settlement class and granted preliminary approval. On August 25th, the court granted the approval of the final settlement agreement and found that it is fair, reasonable, adequate, and in the best interests of the Settlement Class as a whole. In the settlement Agreement, the city agreed to expend a total of $1,367,142,684 during the compliance period for program access improvement. The agreement laid out specific amount of funding for every five years that the city must spend for the next thirty years. Both parties agreed all program access improvements and new construction in the city will comply with the standards set forth in the 2010 standards in the Americans with Disabilities Act. In accordance with the settlement agreement, the court reserves exclusive and continuing jurisdiction over the plaintiffs, the settlement class members, and the City, throughout the term of the settlement agreement, for the sole purpose of supervising the implementation, enforcement, construction, and interpretation of the settlement agreement. Following the approval of the settlement agreement, the court entered the final judgment of this case, releasing all plaintiffs' claims against the City. On August 25th, the court also granted plaintiff's motion for attorney's fees and costs. Through calculation and evidence submitted, the court awarded $10,269,745.07 in attorneys\u2019 fees and $1,533,751.77 in costs to the plaintiffs.", "summary": "On August 4, 2010, Communities Actively Living Independent and Free (CALIF) and individuals with mobility disabilities filed a class action lawsuit against City of Los Angeles in the U.S. District Court for the Central District of California. The plaintiff alleged that the City unlawfully failed to properly install and maintain accessible pedestrian rights of way. On August 25th, 2016, the court granted the final approval of the settlement between the parties. The settlement requires the City to expend a total of $1,367,142,684 to implement an access improvement program during the compliance period."} {"article": "In February 2002, the EEOC's Baltimore District Office filed a complaint in the U.S. District Court for the District of Maryland against L.A. Weight Loss, a company that at the time operated over 400 \"weight loss centers\" nationwide. The complaint alleged a \"pattern or practice\" of failing to hire men, in violation of Title VII of the Civil Rights Act. The EEOC also alleged that L.A. Weight Loss fired a female employee in retaliation when she complained about the company's hiring practices. Shortly after the suit was filed, the discharged female employee intervened as a plaintiff. In November of 2005, she and the defendant came to terms on a settlement. The EEOC's case continued on, despite repeated settlement conferences before Magistrate Judge Paul W. Grimm. In 2007, the parties both moved for summary judgment; the defendant's motion was denied, and the EEOC's motion was granted in part and denied in part. In early 2007, LA Weight Loss changed its name to Pure Weight Loss. In January of 2008, Pure Weight Loss filed a Chapter 7 petition for bankruptcy. On March 19, 2008, the bankruptcy trustee filed a motion to stay the proceedings for six months. Judge William D Quarles, Jr denied the motion to stay proceedings on May 20, 2008. The parties negotiated a consent decree, which Judge William D Quarles, Jr. approved on December 1, 2008. According to the EEOC website, the consent decree included a $20 million claim in bankruptcy (16,842,656 in back pay and $3,157,344 in punitive damages) payable to the men who the EEOC deemed were subjected to discrimination from L.A. Weight Loss's illegal hiring practices from January 1, 1997 through the entry of the decree. The consent decree also included injunctive relief. It prohibited the company from discriminating against job applicants and employees on the basis of sex and from retaliating against employees. It required the company to use an electronic tracking system for applicants, to retain information on applicants based on categories defined by the EEOC, and to create a discrimination-complaint procedure. The decree provided relief for the men discriminated against under the old practices by requiring the company to hire some of them. Lastly, the decree set hiring goals for Pure Weight Loss and mandated that the company do quarterly reviews to assess its progress. This 10-year consent degree expired in 2018 without any motions to enforce noncompliance. The case is closed.", "summary": "In February 2002, the EEOC's Baltimore District Office filed suit in U.S. District Court for the District of Maryland against LA Weight Loss. The EEOC alleged that LA Weight Loss violated Title VII of the Civil Rights Act through a \"pattern or practice\" of failing to hire men and for firing a female employee in retaliation when the employee complained of these hiring practices. On December 1, 2008 Judge William Quarles, Jr. approved the parties consent decree. The 10-year decree expired in 2018."} {"article": "Plaintiffs filed this class action lawsuit against the Defendant-lender on April 25, 2006, in the U.S. District Court for the Eastern District of Michigan, alleging that the Defendant-bank had an unwritten policy of not lending in predominantly minority areas of Detroit. Plaintiffs' suit included claims under the Fair Housing Act, 42 U.S.C. 3601-3619, the Equal Credit Opportunity Act, 15 U.S.C. 1691, and federal civil rights statutes, 42 U.S.C. 1981, 1982. On October 27, 2006, the Court (Judge Nancy G. Edmunds) granted the Defendant's motions to dismiss some of the claims under the FHA and ECOA as time-barred. JAT, Inc. v. Nat'l City Bank of the Midwest, 460 F. Supp. 2d 812 (E.D. Mich. 2006). Judge Edmunds rejected other defense motions at this stage, finding that Defendant's substantive defenses were more appropriate at the summary judgment stage. On July 9, 2007, Judge Edmunds denied Plaintiffs' motion for class action certification. JAT, Inc. v. Nat'l City Bank of the Midwest, 2007 U.S. Dist. LEXIS 49198 (E.D. Mich. July 9, 2007). After extensive discovery proceedings, the Court granted summary judgment for the defendants on June 10, 2008, holding that the Plaintiffs did not have enough factual support to proceed with their claim. 2008 WL 2397657 (E.D. Mich. June 10, 2008). The Plaintiffs appealed to the Sixth Circuit Court of Appeals, however, they withdrew their appeal and the case was dismissed on December 19, 2008.", "summary": "This Fair Housing Act lawsuit was filed on April 25, 2006 in the United States District Court for the Eastern District of Michigan against a branch of a national bank. The Plaintiffs, representing a class of minorities in Detroit, claimed that the Defendant had an unwritten policy of not lending in predominantly minority areas of Detroit. The court denied class certification and after extensive discovery, the granted summary judgment for the Defendants on June 10, 2008, holding that the Plaintiffs did not have enough factual support to proceed with their claim. The Plaintiffs appealed to the Sixth Circuit Court of Appeals, however, they withdrew their appeal, and the case was dismissed, on December 19, 2008."} {"article": "On September 30, 2004, former and current employees of FleetBoston Financial Corporation filed a lawsuit under ERISA against FleetBoston in the United States District Court for the District of Connecticut. The Plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, as well as attorney fees and costs. Plaintiffs claimed that they were negatively impacted when FleetBoston changed its Pension Plan to one based on a cash balance formula. The Court (Judge Janet C. Hall) granted in part and denied in part Defendant's motion to dismiss on March 31, 2006. The Court dismissed Counts II, III, and VI in their entirety. It further granted the motion to dismiss as to all claims pursuant to ERISA \u00a7 503(a)(1)(B). However, the Court denied the motion to dismiss as to the remaining claims in Counts I, IV, and V. Richards v. FleetBoston Fin. Corp., 427 F. Supp. 2d 150 (D. Conn. 2006). Also on March 31, 2006, the Court certified Plaintiffs' class under 23(b)(2). The class was defined as follows: people who \"(a) are former or current Fleet employees who on December 31, 1996 [the day before the Amended Plan's effective date] were not at least age 50 with 15 years of vesting service, and (b) participated in the Fleet Pension Plan before January 1, 1997, and (c) have participated in the Fleet Pension Plan at any time since January 1, 1997.\" Richards v. FleetBoston Fin. Corp., 235 F.R.D. 165 (D. Conn. 2006). On July 24, 2006, the Court granted Defendant's second motion to dismiss with respect to Count II and the part of Count V premised on the Summary Plan Description's (SPD) lack of an explanation of how benefit accruals under the plan are reduced by advancing age. The Court denied the motion with respect to the remaining parts of Count V. Richards v. FleetBoston Fin. Corp., 2006 WL 2092086 (D. Conn. Jul. 24, 2006). On October 16, 2006, the Court granted Plaintiffs' motion for amended class certification and certified the proposed class pursuant to Rule 23(b)(2) and Rule 23(b)(1)(A). Further, the Court denied Defendant's motion to certify the SPD class (Count IV) under Rule 23(b)(2). Richards v. FleetBoston Fin. Corp., 238 F.R.D. 345 (D. Conn. 2006). Also on October 16, 2006, the Court denied Defendant's motions for a certificate of appealability or for reconsideration of the decision in which the Court refused to dismiss Count I of the Complaint. The Court found that an interlocutory appeal was not appropriate because it would not help to avoid protracted litigation, nor was this an exceptional or rare circumstance. The Court denied the motion to reconsider because it found that the statutory language in question was unambiguous. Richards v. FleetBoston Fin. Corp., 2006 WL 3000768 (D. Conn. Oct. 16, 2006). The Court preliminarily approved the class settlement between the parties on April 24, 2008. Including attorneys' fees and incentives for class representatives, the total monetary payment to the class totaled $83,401,000. On October 15, 2008, the Court granted final approval to the settlement and dismissed the case. By a separate order on the same day, the Court granted Plaintiffs' attorneys about $17.5 million in fees and costs. The Court also granted $15,000 to the class representative. The case was closed in October 2008. There was some later litigation related to bonding issues, but the case is now complete.", "summary": "This case was brought by current and former employees of FleetBoston Financial Corporation alleging violations of ERISA as a result of FleetBoston changing to a cash balance formula for determining pension benefits. The case was settled in October 2008, resulting in a payment of more than $80 million for the benefit of the class."} {"article": "On November 15, 2017, the National Women\u2019s Law Center and the Labor Counsel for Latin American Advancement filed this lawsuit in the U.S. District Court for the District of Columbia. The case was assigned to Judge Tanya S. Chutkan. The plaintiffs sued the federal Office of Management and Budget (OMB), the Administrator for the Office of Information and Regulatory Affairs (OIRA) (a division of the Office of Management and Budget), and the Equal Employment Opportunity Commission (EEOC), under the Administrative Procedure Act. The plaintiffs sought a declaratory judgment and an order from the court vacating an order issued by OIRA that stayed planned revisions to employer demographic reporting obligations. Because a pay gap persisted\u2014between both men and women and between white, non-Hispanic men, and people of color\u2014the EEOC and other federal agencies sought to improve enforcement of federal laws prohibiting pay discrimination. After a multi-year study, the EEOC concluded that it would revise a longstanding employer survey, the Employer Information Report EEO-1, to require that employers include W-2 earnings data for employees by sex, race, ethnicity, and job category. Beginning in February 2016, the revisions to EEO-1 went through a seven-month process of notice and comment, public hearings, and changes to reduce employer burdens. The final revisions to the EEO-1 were sent to OMB in September 2016, and OMB approved the changes. However, in August 2017, after President Trump took office, the new Administrator of OIRA issued a short memorandum that immediately stayed the revisions to the EEO-1. The memorandum provided virtually no explanation, citing the Paperwork Reduction Act to justify its actions. The decision to issue this memorandum was made in secret and without notice and comment. Following the decision, the EEOC published a Federal Register notice stating that EEO-1 filers should not submit pay data in their filings. The plaintiffs claimed that the agencies lacked the authority to stay a collection of data required by the agency rule governing the EEO-1 and, thus, that the stay was unlawful. Specifically, the plaintiffs made the following claims that the agencies had violated the Administrative Procedures Act:
  1. Because OMB did not have authority to stay an ongoing collection of information that had already been approved and that was required by regulation, the agencies acted in a manner that was in excess of their legal authority and had thus violated the Administrative Procedures Act.
  2. Alternatively, because the agencies had reviewed a previously approved collection of information without meeting the requirements under the Code of Federal Regulations, the agencies acted in a manner contrary to law in violation of the Administrative Procedures Act.
  3. The memorandum staying the effectiveness of EEO-1 cited to the Paperwork Reduction Act, a law that established a process by which federal agencies obtain approval from OMB to collect certain types of information from the public, as a justification, but this law specifically states that it does not increase OMB\u2019s authority over substantive agency policies. Thus, because the agencies wrongfully used the Paperwork Reduction Act to justify their actions, they violated the Paperwork Reduction Act and, in turn, the Administrative Procedures Act.
  4. Because the agencies did not provide a reasoned basis for their decision to review and stay the effectiveness of EEO-1, they acted in a manner that was arbitrary and capricious in violation of the Administrative Procedures Act.
  5. With regard to the EEOC, it acceded to OMB\u2019s unlawful actions and thus violated the Administrative Procedures Act.
In February 2018, the agencies moved to dismiss the case. In October 2018, the plaintiffs moved for summary judgment. In December 2018, the agencies moved for summary judgment. The court ruled on all motions on March 4, 2019. The court granted the plaintiffs\u2019 motion for summary judgement and denied the agencies\u2019 motions. The court found that the agencies\u2019 stay of pay data collection violated the Paperwork Reduction Act and the Administrative Procedure Act, and that the agencies\u2019 actions were arbitrary and capricious. The court vacated OMB\u2019s stay and the EEOC\u2019s announcement of the stay and reinstated the revised EEO-1. 358 F.Supp.3d 66. On March 18, 2019, the plaintiffs filed a request for a status conference; the conference was held on March 19, 2019. The plaintiffs claimed that the agencies had delayed complying with the court\u2019s order and were unwilling to provide information about their plans to comply. The parties continued to litigate over the enforcement of the court\u2019s order, with multiple third parties submitting amici briefs. A hearing was held on April 16, 2019. On April 25, 2019, the court issued an order granting declaratory and injunctive relief, requiring, among other things, that the EEOC \u201ccollect EEO-1 Component 2 pay data for calendar years 2017 and 2018\u201d by September 30, 2019. On May 3, 2019, the agencies appealed this order, as well as the order on summary judgment and order on motion to dismiss (D.C. Circuit docket #19-5130). While the appeal was pending, the agencies filed a series of status reports outlining the steps that they were taking to comply with the district court\u2019s order. On June 9, 2020, the U.S. Court of Appeals for the D.C. Circuit (Judges Srinivasan, Pillard, and Rogers) issued a short, unpublished per curiam order. It granted the agencies\u2019 motion in part and dismissed the appeal as moot, in light of the parties\u2019 stipulation that the government had substantially complied with the district court\u2019s post-judgment orders. It remanded the case to the district court. This case is ongoing.", "summary": "In 2017, the National Women\u2019s Law Center and the Labor Counsel for Latin American Advancement filed this lawsuit in the U.S. District Court for the District of Columbia, against the Office of Management and Budget, OIRA, and the EEOC. The plaintiffs alleged that the Office of Management and Budget had exceeded its legal authority and violated the Administrative Procedures Act when it issued a memorandum in August 2017 staying a recently-approved revision to the Employer Information Report EEO-1. The revisions required employers to report earnings data for employees by sex, race, ethnicity, and job category. The court found that the agencies had violated the Administrative Procedure Act, and it vacated the stay. The agencies appealed; the appeal was partly granted and the case remanded to the district court. The case is ongoing."} {"article": "On May 30, 2018, two low-income citizens facing permanent license revocation filed this class action in the U.S. District Court for the Middle District of North Carolina. The case was assigned to Chief Judge Thomas D. Schroeder. The plaintiffs sued the commissioner of the North Carolina Division of Motor Vehicles (DMV) under \u00a71983 for alleged violations of Fourteenth Amendment Due Process. The plaintiff class was represented by the Southern Poverty Law Center and the ACLU of North Carolina. The parties sought class action status for a statewide class of those whose driver\u2019s licenses had been indefinitely revoked for failure to pay traffic tickets. The state's statute required automatic license revocation 40 days after a court judgment and nonpayment of the traffic ticket. This affected hundreds of thousands of North Carolina residents. The class claimed the DMV\u2019s enforcement of the statute failed to assess the plaintiffs\u2019 abilities to pay or whether their non-payment was willful, because the DMV revoked licenses before conducting pre-deprivation hearings. The plaintiff class sought declaratory relief stating that the North Carolina statute and the DMV\u2019s enforcement was unconstitutional. They also sought to enjoin the DMV from revoking future licenses with a preliminary and permanent injunction, and to mandate the DMV to lift prior revocations. The plaintiffs requested to certify two classes of individuals: first, those in danger of having their licenses indefinitely revoked in the near future, and second, those who already had their licenses indefinitely revoked. On August 7, 2018, the plaintiffs filed an amended complaint that added two plaintiffs to the suit and a second motion for preliminary injunction. On August 21, 2018 the defendant filed an answer to the amended complaint and a motion for judgment on the pleadings. On March 31, 2019, Judge Schroeder filed an opinion and order on the defendant's motion for judgment on the pleadings and class certification. 381 F.Supp.3d 619. He granted judgment in favor of the defendants on the substantive due process and equal protection claims, saying that because the right to possess a drivers license does not impede a constitutionally enshrined right, like access to counsel or the courts, it is not subject to fundamental fairness review. He added that this policy easily passes rational basis review, since it is meant to compel compliance with traffic laws. However, he noted that the defendants did not ask for judgment on the plaintiff's due process claims, so those claims continued. He certified both classes. The plaintiffs appealed Judge Schroeder's decision to enter judgment in favor of the defendants on the substantive due process and equal protection claims on April 17, 2019, Fourth Circuit docket 19-1421. One week later, Judge Schroeder granted a motion to stay proceedings until the appeals court makes a decision on the case. The appeal has been fully briefed, and oral argument was initially set for March 17, 2020, but it was rescheduled in light of the COVID-19 pandemic. As of June 2020, a new oral argument date has not yet been set. The case is ongoing.", "summary": "Four low-income citizens facing permanent license revocation filed this class action in North Carolina federal court against the DMV under \u00a71983. They alleged DMV violated Fourteenth Amendment Due Process because license revocation hearings did not provide an adequate inquiry into the plaintiffs' ability to pay. In an opinion on the defendant's motion for judgment on the pleadings, the district court granted class certification and allowed procedural due process claims to continue, but dismissed the equal protection and substantive due process claims. The plaintiffs appealed this decision and proceedings were stayed to accommodate the appeals court decision; no appellate decision has yet been rendered."} {"article": "On February 17, 2016, two women on probation in White County, represented by the Southern Center for Human Rights, sued the private probation company Sentinel Offender Services (Sentinel) in a class action in the U.S. Northern District of Georgia pursuant to 42 U.S.C. \u00a7 1983 and Georgia law. The plaintiffs claimed that they were forced by Sentinel to submit to, and pay for, unauthorized urine sample drug tests in violation of their due process and privacy rights, and in violation of their right against unreasonable seizure. The plaintiffs also challenged Sentinel\u2019s practice of coercing payments with false threats of immediate incarceration, charging that this practice constituted conversion under state law, fraud, and tortious coercion. They requested monetary, injunctive, and declaratory relief. Both of the plaintiffs had pled guilty to traffic violations in White County Probate Court and were placed on probation. In neither case did the judge order drug testing. When the county\u2019s probation contractor Sentinel drug tested the plaintiffs, it did not go back to the judge and obtain an order for any of the nine tests conducted. To complete the tests, the women were required to urinate in plain view of a Sentinel officer. The plaintiff claimed that she did not have the available funds ($60 in total) to pay for the drug tests, but was forced to borrow money from relatives after a Sentinel officer threatened that she would report the plaintiff to the County to have her incarcerated. Another plaintiff similarly refused to submit to the tests initially, but eventually submitted to five tests ($95) after a similar threat from the defendant's employee. At no point were the plaintiffs able to challenge the legality of paying for and submitting to the tests. The complaint sought to certify the following class: \"all persons with criminal charges requiring them to appear in the White County Probate Court who are, were, or in the future will be subject to the Defendants\u2019 practice of requiring probationers to submit to and pay for drug tests, in the absence of any court order authorizing such drug tests.\" On February 26, 2016, the plaintiffs moved for a preliminary injunction, seeking to enjoin the defendants from requiring the probationers to take unauthorized drug tests while the case was pending. That same day, they also moved to certify the class defined above. The case was assigned to Judge Richard W. Story on February 29, 2016. The plaintiffs filed an amended complaint on April 1, 2016. On June 8, 2016, the court stayed further proceedings pending mediation. The court also denied the motion for certification as moot on July 15, but allowed the parties to refile it pending the outcome of mediation. On August 14, 2017, the court issued a consent order resolving the plaintiffs' injunctive relief claims. The consent order created the following requirements: (1) the defendants could not require probationers to submit to a drug screening that was not specifically authorized by a written order of the court; (2) the defendants could not \"threaten probationers with jail solely for failure to pay fines, supervision fees, or other monetary obligations;\" (3) the defendants were forbidden from directing probationers to borrow money to pay monetary obligations and from impeding probation modifications in general; and (4) the defendants were to verbally and in writing inform probationers that their probation may be modified to accommodate hardships. The consent order also provided for probation officer training and protocol in the event of the possibility of probation modification. The court retained jurisdiction over the enforcement of the consent order, though no end date was provided. On August 21, 2017, the court granted final approval of the class settlement after conducting a fairness hearing as to the plaintiffs' damages claims. The settlement applied to the following class of individuals who meet the following requirements: \"(1) the person was sentenced to probation by the Probate Court of White County, Georgia; (2) the person's sentencing order did not specifically authorize drug testing; (3) the person was subjected to drug testing by Defendants on or after February 17, 2012; and (4) the person was not under a written order by another court specifically requiring the person to submit to drug testing by Defendants.\" This class, consisting of 276 individuals, was the group of people eligible to receive damages. The Settlement required the defendants to make available an $80,000 fund to reimburse these class members both restitution in the form of interest and damages of up to $90 per unauthorized drug test. The agreement also provided that defendants were to pay attorneys' fees of $25,000. The case is now closed.", "summary": "Two women on probation in White County, Georgia were drug tested by private contractor Sentinel Offender Services without a court order to so. Though the plaintiffs initially resisted, an officer at Sentinel told the plaintiffs that they would be incarcerated if they did not submit to, and pay for, the urine sample drug tests. The plaintiffs sued Sentinel under 42 U.S.C. \u00a7 1983 and Georgia law for violation of constitutional rights, conversion, fraud, and coercion."} {"article": "On October 14, 2003, the Ohio Justice & Policy Center filed a class action lawsuit against the Ohio Department of Rehabilitation and Correction (ODRC) in the U.S. District Court for the Southern District of Ohio on behalf of three prisoners who claimed that their health care was unconstitutionally inadequate. In particular, they cited staffing shortages, long delays in the provision of routine and emergency care, problems ordering and obtaining results of diagnostic tests, and inadequate control measures. On January 23, 2004, the court certified the case as a class action, naming Ohio Justice and Policy Center (formerly the Prison Reform Advocacy Center) as class counsel. On April 2, 2004, the parties jointly approved of a Medical Investigation Team (MIT), composed of leading correctional health care experts, to conduct an audit of Ohio's prison healthcare system. The MIT released its report in February 2005, and the parties accepted the Report's findings in March 2005. Parties subsequently began negotiations and in October 2005 agreed upon a five-year settlement. The settlement, preliminarily approved by the court (Judge Sandra Beckwith) on October 6, 2005, and finally approved on November 22, 2005, after a hearing on November 16, 2005, created major reforms in a variety of areas of Ohio's prison healthcare, including: medical staffing, implementation, training, access to care, reception and screening, health assessments, transfer screening, chronic care, consultations, medication, consent, emergency services, sick call, infectious diseases, infection control, infirmary, medical equipment, medical records, mortality reviews, credentialing, physician leadership, special populations, dental, grievance, emergency response plan, privacy, diet, discharge planning, compliance and a variety of other administrative policies to secure enforcement. The parties also agreed that a five-year period was required in order to achieve the core goals set forth in the stipulation, while also recognizing that the Prison Litigation Reform Act states that prospective injunctive relief is terminable after two years. Fussell v. Wilkinson, 1:03-CV-704, 2005 WL 3132321 (S.D. Ohio Nov. 22, 2005). Later, on February 26, 2007, the parties filed a stipulation regarding provision of dental services with the court. During the period of the stipulation, the Medical Oversight Committee (MOC) provided the court with regular reports that detailed both the progress being made and continuing problems encountered at the various state institutions. The monitor and counsel also willingly assisted the court from time to time in investigating and responding to individual complaints about medical care. On August 21, 2008, a plaintiff (Daniel Wilson) filed a motion seeking enforcement of the agreed upon stipulation or, in the alternative, holding the defendants in contempt of court for failing to provide the plaintiff with unimpeded, timely, and professional acceptable and efficient medical care for his serious medical needs and pain management. However, on January 15, 2009, Judge Beckwith found the plaintiff's motion seeking hip surgery as moot since the surgery occurred in November 2008. On March 12, 2009, dissatisfied with the court's rulings and the class counsel's handling of the case, an interested party (William E. Martin) filed motions to intervene as a party in this case, for appointment of counsel, to grant a hearing on his motion and to order several other inmates to be brought to court to testify, to hold in contempt numerous state officials for violations of the Consent Decree, to order the release of 25,500 inmates from Ohio prisons, and to award him sanctions for every day he was denied proper medical treatment. On June 1, 2009, Judge Beckwith denied all the interested party's motions, who then filed a motion for recusal. On July 21, 2009, Judge Beckwith denied the interested party's motion for recusal. On June 10, 2009, the interested party then filed a motion for relief from judgment. The case was referred to Magistrate Judge Timothy S. Black, who recommended that the interested party's motion for relief from judgment be denied. On September 21, 2009, Judge Beckwith adopted Magistrate Judge Black's recommendation, denying the interested party's motion for relief from judgment. Fussell v. Wilkinson, 1:03-CV-704, 2009 WL 3010850 (S.D. Ohio Sept. 21, 2009). The interested party appealed, but on August 10, 2011, the U.S. Court of Appeals for the Sixth Circuit denied the petition for a writ of mandamus. On November 2, 2010, Judge Beckwith approved modification to the original settlement that both parties had agreed to. ODRC was in the process of converting all of the medical staff positions to the civil service, and it agreed to extend the stipulation to complete that process. The parties agreed to extend the stipulation for an additional eighteen months, to June 22, 2012, at which time it would expire by its terms. They also agreed that the stipulation with regard to dental services would expire on June 30, 2011. On April 11, 2012, Judge Beckwith dismissed a different case, Greene v. Kasich, 1:12-cv-144, (S.D. Ohio Feb. 17, 2012), because the plaintiffs in that case violated the terms of this case's consent decree by not using the remedies and procedures outlined in the consent decree. If the plaintiffs had a legitimate complaint about systemic deficiencies in Ohio's medical care system, they had to use those remedies and procedures prior to instituting any legal action of their own. On June 6, 2012, the plaintiffs filed a motion for extension of the stipulation for relief and to stay the termination of the stipulatio pending ruling on this motion. The defendants opposed the motion but conceded that a stay of the termination date would be appropriate pending the submission of the final report from the MOC. Thus, on June 13, 2012, Judge Beckwith stayed the termination date (which had been June 22, 2012) to permit the parties and the court to review the anticipated report granted the plaintiffs. On July 16, 2012, the MOC submitted the final report. The findings stated that there were no current and ongoing violations of the Eighth Amendment and that the stipulation was no longer necessary. The MOC did identify remaining problems in medical care, but nothing that rose to the level of a constitutional violation. The ODRC had also agreed to continue working with the members of the MOC for two more years to improve quality assurance programs and procedures. On September 24, 2012, the parties filed a stipulation of dismissal, agreeing that the 2005 stipulation should expire as scheduled and that the court would no longer have jurisdiction of that stipulation. The private settlement agreement stated that during the two-year period of ongoing oversight and consultation services provided by members of the MOC, the ODRC agreed to pay additional sums to class counsel to cover some of OJPC's costs attendant to OJPC's ongoing involvement with the consultants' services. As a result, on October 2, 2012, Judge Beckwith terminated the November 2005 stipulation for injunctive relief and all modifications. Fussell v. Wilkinson, 1:03-CV-704, 2012 WL 4506231 (S.D. Ohio Oct. 2, 2012).", "summary": "In 2003, a class action lawsuit was filed in the U.S. District Court for the Southern District of Ohio on behalf of Ohio prisoners who alleged inadequate health care. On April 2, 2004, the parties jointly approved of a Medical Investigation Team to conduct an audit of Ohio's prison health care system. The MIT released its report in February 2005, and in October 2005 the parties agreed upon a five-year settlement. A stipulation and order approving the settlement was signed by Judge Beckwith on Nov. 22, 2005. On February 26, 2007, the parties filed a stipulation regarding provision of dental services with the court. The case closed in 2012 after the stipulation expired and the parties filed a stipulation of dismissal."} {"article": "On November 26, 2018, a group of federal prisoners and advocacy groups filed this lawsuit against the Federal Bureau of Prisons (\u201cBOP\u201d) and its director, in the U.S. District Court for the District of Columbia. The plaintiffs challenged the BOP\u2019s March 3, 2018 decision to issue a Record of Decision in support of its proposed plan to build what they said was an unneeded new United States Penitentiary (\u201cUSP\u201d) in Letcher County, Kentucky, at the cost of at least $444 million. The plaintiffs, represented by the Abolitionist Law Center and others, claimed that the defendants violated the National Environmental Protection Act and the Administrative Procedure Act by failing to properly provide the plaintiffs notice and opportunities to comment on BOP\u2019s proposed action, failing to identify a legitimate purpose and need in its Environmental Impact Statement (\u201cEIS\u201d) for the action, and failing to conduct an environmental analysis and take a hard look at the action\u2019s environmental impacts. The Complaint sought declaratory and injunctive relief, as well as attorney\u2019s fees. The defendant BOP filed a motion to dismiss on March 11, 2019, for lack of subject matter jurisdiction. BOP argued that the plaintiffs did not have Article III standing because they failed to allege a cognizable injury from the future construction of a prison. On April 23, 2019, the plaintiffs filed a second amended complaint and Judge James E. Boasberg denied the motion to dismiss because it was no longer addressed to the most recent complaint. This new complaint alleged additional facts and added an additional claim that the defendants violated the National Environmental Protection Act and the Administrative Procedure Act by failing to issue a supplemental EIS in light of important new information. On June 5, 2019, the Director of BOP withdrew the Record of Decision regarding the proposal to build this prison. The withdrawal was, BOP said, based upon new information relevant to the environmental analysis for the proposed action. Following the withdrawal, the parties conferred and agreed that it would not be appropriate for the defendants to file an answer to the second amended complaint, so the parties filed a joint motion to stay the case for thirty days. On July 18, 2019, Judge Boasberg granted the motion and stayed the case until August 19, 2019. On August 19, the parties filed a status report and indicated that they would like to dismiss the complaint. On September 4, 2019, the plaintiffs filed a stipulation of voluntary dismissal. On the next day, the court ordered that the case was dismissed with prejudice. Upon a motion by the plaintiffs, the court amended the order on September 11, 2019 and instead ordered that the case was dismissed without prejudice. The case is now closed.", "summary": "In 2018, federal prisoners filed this lawsuit against the Federal Bureau of Prisons (\u201cBOP\u201d) in the U.S. District Court for the District of Columbia. The plaintiffs alleged that the BOP's proposed plan to build a new prison in Kentucky violated the National Environmental Protection Act and the Administrative Procedure Act. In 2019, the BOP withdrew its plan and the plaintiffs voluntarily dismissed the lawsuit. The case closed in September 2019."} {"article": "On September 7, 2009, U.S. citizens who were detained when crossing from Mexico into Texas filed a lawsuit in the U.S. District Court for the Southern District of Texas against the Department of State (DOS) and the Department of Homeland Security (DHS), challenging the procedures used by the Customs and Border Protections (CBP). Plaintiffs, represented by attorneys from the Refugio del Rio Grande and Jones & Crane, claimed that the procedures violated their due process rights. Plaintiffs initially filed a petition for writ of habeas corpus and a class action complaint for declaratory and injunctive relief. The original claims arose from the detention of a family at the border. Two female members of the family were born in the United States. Their mother, a Mexican citizen, later took them to Mexico and registered them as born in Mexico so that the girls could attend school in Mexico. When the women attempted to cross the border 20 years later with a U.S. passport and U.S. birth certificate respectively, they were detained and interrogated. The case was filed while they were still being held at the port of entry. In the course of several amended complaints, plaintiffs added six additional plaintiffs and multiple additional claims challenging the policies of both DOS and CBP. The third amended complaint by ten individuals included habeas claims, requests for declaratory and injunctive relief, requests for declaration of citizenship, and claims of violations of the Federal Torts Claims Act. Plaintiffs also added a Bivens claim for monetary damages on behalf of the original plaintiffs. On April 26, 2011, the court (Judge Hilda G. Tagle) severed the FTCA and Bivens claims from the rest of the case. The court also severed plaintiffs' citizenship claims to be separate cases. In the April 26 order, the court ruled on several other motions. It dismissed plaintiffs' claims for unreasonable delay in adjudication. It also dismissed plaintiffs' claims for relief under 8 USC \u00a71503 where plaintiffs had already received their passports. The court also denied plaintiffs' motion for class certification as moot, but allowed leave to refile. On June 11, 2011 plaintiffs filed their fourth amended complaint. The claims were: (1) violations of the Fifth and Fourteenth Amendments and the APA in conjunction with jurisdiction under the Mandamus Act for improperly applying the preponderance of the evidence standard in adjudicating passport applications; (2) violations of the Fifth and Fourteenth Amendments in failing to provide due process in adjudicating passport applications, revoking passports based on non-nationality, hearings for passports denied or revoked; (3) violations of the Equal Protection Clause for denying and revoking passports based on non-nationality; and (4) violations of the Fifth and Fourteenth Amendments and the U.N. Convention Against Torture and the Federal Detainee Act of 2005 due to mistreatment of persons at the border claiming to be U.S. citizens as well as (5) their parents. Later on June 27, 2011, the plaintiffs re-filed their motion to certify a class requesting that the court certify two classes. On November 22, 2011, the court ruled on defendants' motion to dismiss. Most claims were dismissed. The only claims that remained were claims 1 pursuant to the Fifth Amendment, Fourteenth Amendment, and Mandamus Act and claim 4 under the Fifth and Fourteenth Amendment. The court, therefore, denied the motion for class certification as moot. On December 7, 2012, the court ruled on defendants' motions to dismiss the remaining claims. The court granted in part, and denied in part, allowing the claims to go forward with respect to certain named plaintiffs. On March 13, 2013, the plaintiffs filed another motion for class certification. On September 30, 2013, plaintiffs filed their fifth and final amended complaint. At that point, the case centered on the standard of proof applied by DOS in adjudicating U.S. citizenship claims and the agency's failure to afford U.S. citizenship claimants any meaningful opportunity to challenge its decisions to deny a U.S. passport application or revoke an existing passport. Specifically, plaintiffs alleged that DOS made arbitrary requests for documents and asked for irrelevant personal information when deciding whether to issue passports. Plaintiffs argued that DOS's practices violated their Fifth Amendment due process rights. The complaint requested class certification and declaratory and injunctive relief. On March 26, 2014, the court denied plaintiffs\u2019 fifth amended class action complaint. Judge Tagle found that the plaintiffs had not raised an issue common to the class, capable of class-wide resolution. This was because even if the court found that the DOS systematically misapplied the standard of proof when adjudicating U.S. citizenship claims, each individual\u2019s claims would need to be considered separately. Therefore, while the plaintiffs\u2019 class complaint did raise common questions, there could be no one common answer to the questions raised. On May 2, 2014, the plaintiffs voluntarily dismissed their claim that the DOS improperly applied the standard of proof when revoking U.S. passports, and further agreed not to initiate any litigation for attorney\u2019s fees. Three days later, the parties filed a joint status report stating that there were no other claims pending in this case. On May 8, 2014, the Judge Tagle ordered the case closed.", "summary": "On September 7, 2009, U.S. citizens who were detained when crossing from Mexico into Texas filed a lawsuit in the Southern District of Texas against the Department of State (DOS) and the Department of Homeland Security (DHS) challenging the procedures used by the Customs and Border Protections (CBP). As the case has developed it has come to center on challenging DOS procedures with regards to denying and revoking passports. Plaintiffs argue that these practices violate their right to due process. In March 2014, the court denied plaintiffs\u2019 request for class certification. In May 2014, the plaintiffs voluntarily dismissed their claims and agreed not to initiate litigation for attorney\u2019s fees, and the case closed on May 8 2014."} {"article": "On June 11, 2013, the ACLU and the New York Civil Liberties Union filed this lawsuit in the U.S. District Court for the Southern District of New York against the National Security Agency (\"NSA\"). The organizations served as both plaintiff and counsel, and sought an injunction permanently enjoining the government's mass call-tracking program and requiring the government to purge from its possession all of the plaintiffs' call records already collected, claiming that the NSA's ongoing tracking of their phone calls exceeded statutory authority under the Foreign Intelligence Surveillance Act (\"FISA\") and violated the First and Fourth Amendments. Specifically, the plaintiffs claimed that the NSA's surveillance invaded their privacy, threatened to dissuade potential clients and others from contacting them, and compromised their ability to serve their institutional missions and their clients' interests. The plaintiffs contended that the government's program violated the Fourth Amendment because the surveillance carried out was warrantless and unreasonable, and violated the First Amendment by substantially and unjustifiably burdening the plaintiffs' rights to associate when more narrow methods could have been used to achieve the government's ends. On August 26, 2013, the plaintiffs moved for a preliminary injunction to (1) bar the government from collecting their call records under the government's mass call-tracking program, (2) require the government to quarantine all of their call records already collected under the program, and (3) prohibit the government from querying metadata obtained through the program using any phone number or other identifier associated with them. On the same day, the NSA moved to dismiss the plaintiffs' complaint. The NSA contended that the District Court lacked jurisdiction to entertain the plaintiffs' claims, and the plaintiffs failed in any event to state claims on which relief may be granted. Specifically, the NSA claimed that the plaintiffs lacked standing, that Congress impliedly precluded judicial review of the mass call-tracking program, that the program was authorized under the FISA, and that the program did not violate the First and Fourth Amendments. On December 27, 2013, the District Court denied the ACLU's motion for a preliminary injunction and dismissed the case. 959 F. Supp. 2d 724 (S.D.N.Y. 2013). Judge Pauley found that the ACLU had standing to bring its constitutional challenge even though no statutory cause of action allowed the ACLU to challenge the telephony metadata program as beyond statutory authorization. According to the court, the government's argument that the ACLU had no privacy interest unless someone at NSA actually looked at its telephony metadata went to the merits, not to standing. On the merits, however, Judge Pauley held that the telephony metadata program was lawful, disagreeing with the decision of Judge Leon, in a D.C. District case just 11 days earlier. Judge Pauley found that the U.S. Supreme Court precedent Smith v. Maryland, 442 U.S. 735 (1979), was controlling. Judge Pauley also emphasized the reasonableness and limited nature of the access to and use of the massive telephony metadata collection, as well as its importance in terrorism prevention. The plaintiffs appealed, and on May 7, 2015, the U.S. Court of Appeals for the Second Circuit reversed the district court's decision. In an opinion by Judge Gerard Lynch, the court found that Section 215 and FISA more generally do not preclude judicial review, and that the bulk telephony metadata program is not authorized by Section 215. 785 F.3d 787 (2d Cir. 2015). Because Section 215 was scheduled to sunset on June 1, however, this Court declined to enjoin the surveillance; writing that it would be \"prudent to pause to allow an opportunity for debate in Congress that may (or may not) profoundly alter the legal landscape.\" On June 1, the authority that had been granted by Section 215 of the Patriot Act expired after the Senate declined to pass a bill that would have temporarily extended the authority without modification. However, on June 2, President Obama signed into law the USA FREEDOM Act of 2015, Pub. L. 114-23, (2015). The legislation provided that, after a period of 180 days, the government would be permitted to collect particular call detail records (not in bulk) under 50 U.S.C. \u00a7 1861, if it met certain \"additional requirements,\" with particularized suspicion, through targeted demands. For an initial 180-day period, however, the legislation left in place--unaltered--the prior Section 215. That same day, the government asked the FISA Court to allow it to continue (or resurrect, since it had expired the day before) the bulk call-records program for that 180 day period. See FISA BR 15-75, NS-DC-0086 in this Clearinghouse. The government argued that Congress's decision to delay by 180 days the imposition of the new requirements relating to the collection of call records constituted an implicit endorsement of bulk collection during that period and reflected a legislative intent to \"allow for the orderly termination\" of that collection. The government argued, before the FISC, against the Second Circuit's conclusion that the bulk records program was unlawful. On June 29, 2014, a FISC judge agreed and granted the June 2 application. On July 14, 2014, the plaintiffs returned to the Second Circuit and renewed their request for injunctive relief. They sought a preliminary injunction to (1) bar the government, during the pendency of this suit, from collecting plaintiffs' call records under the NSA's call-records program; (2) require the government, during the pendency of this suit, to quarantine all of the plaintiffs' call records already collected under the program; and (3) prohibit the government, during the pendency of this suit, from querying metadata obtained through the program using any phone number or other identifier associated with them. The plaintiffs also asked the Second Circuit, after the entry of preliminary relief, to remand the case to the district court to adjudicate the plaintiffs' request for a permanent injunction requiring the government to end the program and purge records collected under it. On October 29, 2015, the Second Circuit denied the plaintiffs' motion for preliminary injunction. The Second Circuit held that Congress intended to authorize the continuation of the bulk telephone metadata collection program for the 180 days before the requirements under 50 U.S.C. \u00a7 1861 took effect. As such, the Second Circuit declined to grant the plaintiffs' preliminary injunction, and also declined to rule on any constitutional issues. The case was remanded to the District Court for further proceedings. 804 F.3d 617. On December 4, 2015, the judgment mandate was officially issued. Following the judgment from the Second Circuit, the parties filed a joint letter on January 7, 2016, stating to the court that the parties wished to wait to come to a resolution in the case until after completion of the proceedings in FISC regarding the government's preservation obligation with records relevant to the plaintiff's claim. The parties requested the court allow them to submit a status report following the FISC decision. The court granted this request on January 19, 2016. On May 4, 2016, the parties filed another joint letter stating to the court that although FISC had made the decision to not require any further action from the government, Electronic Frontier Foundation had petitioned the NSA to modify their preservation orders to allow for destruction of records collected under the program. The parties stated the government's consideration of the proposal was relevant to this case and requested the parties submit a status request following the governments determination. The court granted permission on May 6, 2016. There was very little action in the docket throughout the remainder of 2016 through the beginning of 2018. All entries in the docket during this time relate to withdrawals of attorneys from the action. After both parties stipulates to a voluntary dismissal, this case was officially terminated on May 14, 2018. It is now closed.", "summary": "On June 11, 2013, the ACLU filed a lawsuit in the U.S. District Court for the Southern District of New York against the National Security Agency (\"NSA\"), claiming that the government's mass telephone call tracking program exceeds statutory authority and violates the First and Fourth Amendments. The plaintiffs requests for preliminary relief have been denied thus far. The parties are waiting to come to resolution of the case until after the the Government finishes considering the proposal of the Electronic Frontier Foundation to modify their preservation orders and document destruction. The case is ongoing in the U.S. District Court."} {"article": "On May 16, 2007, an immigration detainee who had been held for more than six months without a bond hearing while in removal proceedings petitioned the U.S. District Court for the Central District of California for a writ of habeas corpus. The plaintiff claimed that, without a bond hearing, detention over six months violated the Due Process Clause of the Fifth Amendment and the statutory requirements of the Immigration and Nationality Act (INA). Represented by private counsel, the ACLU of Southern California, and the ACLU Immigrants Rights Project, the plaintiff sought declaratory relief, as well as a court order requiring that the Department of Homeland Security (DHS) provide him with an individual hearing before an immigration judge at which DHS would bear the burden to prove by clear and convincing evidence that prolonged detention was warranted. The case was assigned to Judge Virginia A. Phillips and referred to Magistrate Judge Charles F. Eick. On May 29, 2007, the plaintiff filed an amended petition. On June 25, the plaintiff moved for class certification, seeking to certify a class of \"all people who (1) are or will be detained for longer than six months pursuant to the general immigration detention statutes pending completion of removal proceedings, including judicial review, (2) are not detained pursuant to one of the national security detention statutes, and (3) have not been afforded a hearing to determine whether their prolonged detention is justified.\" On August 8, 2007, the case was reassigned to Judge Terry J. Hatter, Jr. and referred to Magistrate Judge Robert N. Block. On March 19, 2008, the District Court denied the motion for class certification without explanation. The plaintiffs then appealed this denial to the Court of Appeals for the Ninth Circuit. On August 20, 2009, the Court of Appeals (Judge Betty Fletcher) reversed the District Court's decision, stating that the defendants failed to provide any valid reason for denying class certification. 591 F.3d 1105 (9th Cir. 2009). Subsequently, Judge Hatter certified the class on April 5, 2010. On October 15, 2010, the plaintiffs petitioned the District Court to certify subclasses determined by the specific INA section that authorized the class member's detention. These subclasses were certified by Judge Hatter on March 8, 2011. On November 22, 2010, the defendants filed a motion for judgment on the pleadings. On January 27, 2011, Judge Hatter denied this motion, finding that the INA can be interpreted to require a bond hearing after a certain amount of time to avoid constitutional concerns. 2011 WL 13180220 (C.D. Cal. 2011). On April 16, 2012, this case was consolidated with Ngaywa v. Holder (11-cv-01287) (the docket sheet is included in this case record, but the complaint is under seal and therefore unavailable). On June 25, 2012, the plaintiffs moved for a preliminary injunction, requiring the defendants to begin providing members of the class with bond hearings. Judge Hatter granted this motion on September 13, 2012, requiring the defendants to identify all members of the subclasses according to INA sections 1225(b) and 1226(c), and to provide bond hearings in front of an immigration judge. 2012 WL 7653016 (C.D. Cal. 2012). The defendants moved for an emergency stay of the preliminary injunction, which Judge Hatter denied on September 28, 2012. The defendants then appealed to the Ninth Circuit, which affirmed the District Court's denial of the emergency stay on April 16, 2013 (Judge Kim Wardlaw). 715 F.3d 1127 (9th Cir. 2013). In February and March of 2013, both parties filed motions for summary judgment. On August 6, 2013, Judge Hatter granted the plaintiffs' motion, ruling all class members were entitled to a bond hearing by their 181st day of detention. The order permanently enjoined the defendants, requiring them to provide at least seven-day notice of an individual's hearing, hold a bond hearing for all class members who have been detained for more than 6 months within 30 days of the order, and submit a status report within 60 days describing all steps taken to timely identify all current and future class members to ensure that they would receive a proper bond hearing. The defendants appealed the summary judgment and injunction to the Ninth Circuit on September 30, 2013. On October 28, 2015, the Ninth Circuit issued an opinion largely affirming the injunction. They reversed and remanded to the District Court, requiring the Court to exclude non-citizens who had been ordered removed from the injunction as they were not members of the certified class (non-citizens detained pending removal proceedings). The defendants appealed, and on June 20, 2016, the Supreme Court granted certiorari. On July 20, 2016, both parties issued a Joint Status Report. According to the report, the parties continued to negotiate on a proposed draft of a modified permanent injunction order but reached an impasse on a number of issues. However, the parties agreed to defer briefing pending the Supreme Court's decision in this case, which was scheduled for argument during the October 2016 Term. The parties would submit a joint status report within 30 days of the Supreme Court's decision. The Supreme Court heard oral argument on November 30, 2016. After the oral argument, the Court asked for further briefing on the constitutionality of the detention of immigrants. On June 29, 2017, the parties issued a Joint Status Report. According to the report, on June 26, 2017, the Supreme Court issued an order setting this case for re-argument in the October 2017 Term. As a result, the parties submitted that no further action was required by the Court at that time. The Supreme Court heard reargument on October 3, 2017. On February 27, 2018, the Supreme Court issued a decision in this case. 138 S. Ct. 830 (2018). The Supreme Court reversed the Ninth Circuit's ruling that 8 U.S.C. \u00a7\u00a7 1225, 1226(a), and 1226(c) required bond hearings after six months of immigration detention as a matter of statutory construction. The Supreme Court declined to decide the constitutional claims in the first instance and remanded the case for further consideration of those claims. On remand, the Supreme Court directed the Ninth Circuit to first \"reexamine whether respondents could continue litigating their claims as a class\" in light of 8 U.S.C. \u00a7 1252(f)(1), Federal Rule of Civil Procedure 23(b)(2), and Wal-Mart Stores, Inc. v. Dukes, 564 U. S. 338 (2011), which created a higher standard for class certification. The parties filed a Joint Status Report on March 5, 2018, agreeing that in light of the Supreme Court decision, the District Court did not need to take any action at this time. The mandate would be issued no sooner than March 26, 2018. At that point, the Ninth Circuit would determine whether any of the remaining issues required further action by this Court. In the meantime, the parties agreed that the permanent injunction would remain in place in the Central District of California until it was vacated by some further action by this Court or the Ninth Circuit. On November 19, 2018, the Ninth Circuit issued an opinion, remanding the case back to the District Court for consideration of the plaintiffs' constitutional arguments in the first instance. The Court also remanded the issue of reexamining class certification to the District Court. The Court did find that it had jurisdiction over the plaintiffs' claims and declined to vacate the permanent injunction pending the District Court's consideration of these issues. 909 F.3d 252. The plaintiffs filed an amended complaint on July 11, 2019. The plaintiffs added a new plaintiff, reasserted a statutory claim that had not been appealed previously, and added an Eighth Amendment claim. The defendants filed a motion to dismiss on August 22. On November 7, 2019, the District Court issued an order granting the defendants' motion to dismiss with respect to the newly added plaintiff and the revived statutory claim, but denying it with respect to the new Eighth Amendment Claim. 2019 WL 7840673. On November 18, the plaintiffs moved for clarification or reconsideration of that order. The District Court later clarified that the permanent injunction remained in place. On November 27, 2019, the defendants moved to vacate the injunction and decertify the plaintiff class. On March 9, 2020, the court granted the plaintiffs' motion for reconsideration and issued an order amending the order from November 7, 2019. The amended order added that the Ninth Circuit had left the permanent injunction in place when it remanded the case and removed mention of the Supreme Court implicitly vacating the permanent injunction. On April 7, 2020, the defendants moved to reconsider the order. On May 28, 2020, the court denied the motion, denying both the motion to vacate the injunction and the motion to decertify the plaintiff class. The defendants appealed the district court's May 28 order to the Ninth Circuit on July 27, 2020. In the Ninth Circuit, the plaintiffs had filed a motion to dismiss the appeal for lack of appellate jurisdiction. Subsequently, on October 28, the Ninth Circuit denied this motion and the appeal proceeded. The case is ongoing.", "summary": "On May 16, 2007, an immigration detainee who had been held for more than six months without a bond hearing while in removal proceedings petitioned the U.S. District Court for the Central District of California for a writ of habeas corpus, claiming that the Department of Homeland Security was violating his Due Process rights and the INA. A class of detainees was eventually certified. On September 13, 2012, the Ninth Circuit affirmed the District Court's order granting a preliminary injunction that requires the government to provide bond hearings to those detained according to INA sections 1225(b) and 1226(c). On February 8, 2013, the District Court granted the plaintiffs' motion for summary judgment, requiring the government to hold bond hearings for all current and future class members by their 181st day of detention. The Ninth Circuit largely affirmed the District Court, except with respect to non-citizens who had been ordered removed, as they were not class members. The Supreme Court granted certiorari in the case and issue an opinion on February 27, 2018, reversing the Ninth Circuit's ruling as to the plaintiffs' claims that the INA required bond hearings after six months. The Supreme Court remanded to the Ninth Circuit for consideration of the plaintiffs' constitutional claims and for a reexamination of whether class certification continues to be proper. The Ninth Circuit then remanded those issues to the District Court. On July 11, 2019, the plaintiffs amended the complaint to add a new plaintiff, reassert a statutory claim that had not been appealed previously, and add an Eighth Amendment claim. In November, the District Court dismissed the newly-added plaintiff and revived statutory claim. The case is ongoing."} {"article": "On August 29, 2000 plaintiff filed suit against her employer, John Knox Village (a retirement community), in the Federal District Court for the Western District of Missouri. Plaintiff alleged that John Knox Village had engaged in a pattern or practice of racial discrimination against African Americans. Specifically, plaintiff alleged that the defendant fostered a hostile work environment, gave African Americans less desirable assignments, failed to promote qualified African Americans, and retaliated against African Americans who complained about the intolerant work environment. The suit was joined by other African American employees and became a class action on behalf of all current and former employees of John Knox Village. The parties pursued a settlement and filed a consent decree with the court on March 15, 2002. The consent decree created a $3,750,000 fund to cover attorney's fees and compensate all class members. It also provided that defendant would prohibit discrimination, educate residents regarding diversity, post EEOC guidelines and provide EEOC training, create a diversity committee, and take steps to creating a diverse workforce and a tolerant atmosphere. The court approved the consent decree on May 31, 2002. It applied to defendant for three years with an annual obligation to report to the court regarding the steps being taken. The final report was filed on January 14, 2005.", "summary": "On August 29, 2000 plaintiff filed suit against her employer, John Knox Village (a retirement community), in the Federal District Court for the Western District of Missouri alleging that John Knox Village had engaged in a pattern or practice of racial discrimination against African Americans. The parties pursued a settlement and filed a consent decree providing for monetary and injunctive relief on March 15, 2002. The court approved the consent decree on May 31, 2002."} {"article": "On December 10, 2019, Freedom for Immigrants, a nonprofit organization that supports persons held in immigration detention facilities, filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiff sought declaratory and injunctive relief against the U.S. Department of Homeland Security (DHS), its acting director in his official capacity, and U.S. Immigration and Customs Enforcement (ICE), and its acting director and acting deputy director in their official capacities, alleging First Amendment violations. The plaintiff alleged that the defendants' shutdown of plaintiff's National Immigration Detention Hotline (the \u201cHotline\u201d) was a retaliatory measure for engaging in protected speech with persons in immigration detention and bringing attention to detention facility conditions, in violation of plaintiff's First Amendment rights. The plaintiff further asserted that the shutdown of the Hotline prohibited persons in immigration detention from contacting plaintiff to report abuse or find resources unless they paid \"exorbitant\" fees to make a call, violating the detainee's First Amendment rights. In 2013, plaintiff created the free and confidential Hotline for persons in immigration detention to allow detainees to \"report abuse, find resources, and bridge the divide between detained persons and their family and loved ones.\" Plaintiff stated that it received 600-14,000 calls from around the country per month via the Hotline, allowing plaintiff \"to draw attention to the physical and verbal abuse of detained persons, as well as ICE\u2019s failure to ensure the provision of necessary medical treatments.\" The Hotline was prominently featured on Orange is the New Black, a show about life in U.S. prisons and immigration detention. The Hotline's feature brought national prominence to the plaintiff after the show's season premiere during July 2019, giving plaintiff a platform to speak about poor conditions and abuse occurring in immigration detention facilities. The plaintiff asserted that within two weeks of the show's season premiere the plaintiff stopped receiving calls on the Hotline. According to the plaintiff, the defendants explained that the Hotline was removed from defendants' system because the plaintiff was not an approved organization. In an article in The Washington Post, a spokesperson for the defendants stated that the Hotline had been terminated because the \u201c'group engaged in prohibited conduct' by permitting three-way calls and call forwarding.\" The plaintiff claimed that this statement was made without detailing the specific rules that were allegedly violated or providing any evidence of violations. The plaintiff also claimed that this interference was part of a broader trend of defendants' retaliatory measures against the plaintiff. In the absence of the Hotline, plaintiff asserted that it has been forced to incur additional expenses to continue its mission. Plaintiff had to create new phone lines, which are no longer confidential, and deposit money into these accounts to allow immigrant detainees to continue to contact plaintiff at no cost. Plaintiff filed a motion for preliminary injunction on the same day that the complaint was filed. The plaintiff sought an order to enjoin the defendants from further interference with the Hotline, to restore operation of the Hotline at all facilities operated by defendants, and to restrain the defendants from further retaliatory measures. The plaintiff asserted that a preliminary injunction was appropriate because it was likely to succeed on the merits and because absent an injunction, plaintiff's and immigration detainees' First Amendment rights would continue to be violated. On December 11, 2019, District Court Judge Andre Birotte Jr. was assigned to this case. On January 8, 2020, defendants filed an opposition to the motion for preliminary injunction. Defendants asserted that the plaintiff was an \"unapproved non-profit organization\" that took over an unmonitored extension phone number to facilitate phone calls with immigrant detainees. Defendants also claimed that plaintiff lacked standing because the Hotline number was not under plaintiff's control and plaintiff had other means of continuing its mission and activities. Finally, defendants argued that its conduct did not violate the plaintiff's First Amendment rights and that plaintiff cannot prove necessary causation to show that defendants' conduct was retaliatory. On February 11, 2020, Judge Birotte issued an order granting the plaintiff's motion for preliminary injunction. Judge Birotte found that plaintiff established a likelihood of success on the merits of its claim that defendants retaliated against plaintiff for its exercise of First Amendment rights. Judge Birotte also concluded that the four-month period between the shutdown of the Hotline and the filing of the suit, during which the plaintiff was likely deprived of its First Amendment rights, is sufficient to satisfy the irreparable harm requirement for preliminary injunctive relief. Judge Birotte ordered that the defendants are enjoined from further interference with the Hotline and that the Hotline must be restored in all detention facilities operated by defendants until final judgment in this matter is rendered. The case is ongoing.", "summary": "In December 2019, a non-profit organization dedicated to helping persons in immigration detention facilities filed this complaint in the U.S. District Court for the Central District of California. The plainitff operated a free and confiential hotline in immigration detention facilities that allowed detainees to contact the plaintiff to report abuse, find resources, and connect with family members. The plaintiff alleged that the government agency defendants shutdown this hotline as a retaliatory measure for plaintiff's repeated criticism of immigration detention facility conditions. In February 2020, a district court granted the plaintiff's motion for preliminary injunction, ordering that the hotline is restored and enjoining the defendant's from further interference with the hotline. The case is ongoing."} {"article": "On November 17, 2005, the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Helmerich & Payne International Drilling Company in the U.S. District Court for the Southern District of Mississippi. The complaint alleged discrimination based on race in violation of Title VII of the Civil Rights Act of 1964. More specifically, the defendant allegedly subjected African American employees to a racially hostile work environment that was so severe as to affect the terms, conditions, and privileges of employment. The EEOC sought injunctive and monetary relief. The case was assigned to District Judge Daniel P. Jordan, III. After two settlement conferences, the parties settled the case in October 2007, by entry of a consent decree. The decree included non-discrimination and non-retaliation clauses, required the development of an anti-discrimination policy and required the defendant to post and distribute the policy. The decree also required the defendant to train all of its managers, superintendents, tool pushers, drillers, crane operators, and human resource personnel with direct responsibility for its offshore platform rigs in the Gulf of Mexico on race, discrimination, harassment, and retaliation annually. The decree also called for the implementation of a complaint resolution process in which an aggrieved employee could notify the Director of Human Resources if a supervisor did not address a complaint of racial harassment. The defendant was required to submit biannual narrative summaries of each complaint of racial harassment made by aggrieved employees with the Director of Human Resources along with a statement regarding the resolution of each such complaint. The EEOC maintained the ability to enter and inspect the defendant's offshore platform rigs in the Gulf of Mexico. The injunctive parts of the decree had a two year term. If the EEOC found non-compliance, the decree allowed for court enforcement. In addition, the defendant agreed to pay $290,000 to be distributed among seven individual employees. The claimant's attorney moved for an attorney lien on September 26, 2007. This attorney explained that he conducted research and represented the claimants in conciliation/settlement conferences in regard to this lawsuit before the EEOC got involved, so he should be granted a portion of the settlement fund. The court ordered the claimants to address the attorney\u2019s fees. On July 1, 2008, the court granted in part and denied in part the attorney\u2019s fees. 2008 WL 2690365. This attorney initially sought attorney fees from the claimants through contingency fees. But the claimants objected this request, and the attorney abandoned it to instead move for the full amount of fees reflected in his time sheets. He calculated that he worked for 113.9 hours and was entitled to $45,560 from the settlement fund. Although the court agreed that the attorney should be awarded attorney fees, the court did not agree with the amount nor the hours calculated. The court concluded that the hours calculated by the attorney was not credible. After the court reviewed and analyzed the attorney\u2019s time sheets and explanation, the court concluded that the attorney provided 36 hours of service and should be awarded $7,200.00. Two weeks later, the court ordered a disbursement of the settlement fund. The duration of the consent decree has lapsed and there has been no indication of non-compliance found in the case docket, so the case is presumably closed.", "summary": "In 2005, the Equal Employment Opportunity Commission filed this lawsuit against Helmerich & Payne International Drilling Company in the U.S. District Court for the Southern District of Mississippi. The complaint alleged discrimination based on race in violation of Title VII of the Civil Rights Act of 1964. The case ended in a consent decree and is now closed."} {"article": "On July 7, 2009, a member of the Illinois bar who sought to join the Indiana bar filed a class action lawsuit in the U.S. District Court for the Southern District of Indiana, under \u00a7 1983 and the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), against members of the Indiana State Board of Law Examiners. The plaintiffs, who were represented by the ACLU of Indiana, sought declaratory and injunctive relief, alleging that the state agency violated their rights by making unnecessary inquiries into mental health history and placing additional burdens on individuals with disabilities during the process of admission to the bar. Specifically, the plaintiffs alleged that the application to the Indiana bar asks a number of intrusive questions concerning each applicant's mental health. If an applicant answers affirmatively to any of the questions, the applicant must disclose information about his or her mental health treatment and submit to further evaluation. The named plaintiff (\"Jane Doe\") had applied for admission to the Indiana bar. As part of her application, she disclosed that she had been diagnosed with an emotional disorder and was undergoing treatment. She provided further information at the request of the state bar, including a statement from an expert that the disability would have no relevance to her ability to practice law. She later withdrew her application before any determination was made by the state bar. The defendants filed a motion to dismiss the plaintiff's complaint arguing that the court lacked jurisdiction. On December 8, 2009, the court (Judge William T. Lawrence) denied the motion, finding the court to have jurisdiction over the claim. 2009 WL 4841113. Although the plaintiff had initially filed the lawsuit under a pseudonym, the court denied her request to proceed with a pseudonym. 2009 WL 2448468. On January 27, 2010, the plaintiff filed an amended complaint, in which the ACLU of Indiana and the now named plaintiff sought to represent a class of similarly situated individuals. On January 29, 2010, the court entered an order regarding class certification. The court granted class certification with the individual plaintiff as class representative but denied the ACLU's request to act as class representative on the grounds that the court could not determine whether the ACLU had standing. 266 F.R.D. 215. On March 25, 2010, the court determined that the ACLU did have standing, and therefore granted a renewed request to be appointed class representative. On June 25, 2010, the case was reassigned to Judge Tanya Walton Pratt. The parties filed cross-motions for summary judgment. On September 20, 2011, Judge Pratt granted in part and denied in part the motions. 2011 WL 4387470. Specifically, she found that there was no dispute of fact that one of the three questions on the bar application violated the ADA. The parties agreed that in light of the summary judgment decision, that a final judgment from the court was appropriate. On October 6, 2011, Judge Pratt entered a judgment permanently enjoining defendants from inquiring whether applicants had been diagnosed with or treated for \"any mental, emotional, or nervous disorders.\" On June 21, 2012, Judge Pratt ordered the case to be closed after the parties filed a Joint Notice Concerning Settlement of Attorneys' Fee and Costs Claims. The Clearinghouse does not know how much the plaintiffs obtained in fees. There was sporadic subsequent docket activity. In 2014 and 2018, an individual asked the court for relief from Indiana's alleged violations of the injunction. The court denied both motions, stating that in no circumstance could the individual be entitled to the relief requested. 2015 WL 5316967. There has been no docket activity since May 9, 2019.", "summary": "In July 2009, a member of the Illinois bar filed a class action lawsuit in the U.S. District Court for the Southern District of Indiana, under \u00a7 1983 and the Americans with Disabilities Act, against members of the Indiana State Board of Law Examiners. The plaintiffs alleged that the state agency violated their rights by making unnecessary inquiries into mental health history and placing additional burdens on individuals with disabilities during the process of admission to the bar. In October 2011, the court entered a judgment enjoining defendants from inquiring about bar applicants' diagnoses of mental, emotional, or nervous disorders. In June 2012 the court ordered the case to be closed after the parties filed a Joint Notice Concerning Settlement of Attorneys' Fee and Costs Claims, but the injunction remains in force."} {"article": "In March 2006, the EEOC's San Francisco District Office filed suit in United States District Court, District of Hawaii, against Chaminade University, alleging that the university violated Title VII of the Civil Rights Act when it refused to hire a female job applicant because she was pregnant. The parties made cross-motions for summary judgment. The defendant alleged plaintiffs failed to mitigate damages and asserted five defenses; both motions were denied. The EEOC's motion for partial summary judgment was granted. In June 2007, the case was resolved by a consent decree. Under the terms of the consent decree, the charging party was awarded $50,000, and the defendant was ordered to develop an anti-discrimination policy, to implement training for its employees, and to establish a procedure for investigating complaints of discrimination. The consent decree was set to last for four years from the date of entry on June 19, 2007. However, on March 12, 2010, the court removed the case from its docket and closed the action without prejudice, with terms and conditions of the decree remaining in effect. The court cited no material change in the status of the action or consent decree, and decided an administrative closing would be appropriate. The full length of the consent decree has now passed, and the case is presumed officially closed.", "summary": "In March 2006, the EEOC's San Francisco District Office filed suit in United States District Court, District of Hawaii, against Chaminade University, alleging that the university violated Title VII of the Civil Rights Act when it refused to hire a female job applicant because she was pregnant. The case settled out of court by a consent decree."} {"article": "On January 21, 2018, eight arrestees who could not afford to post bail filed this class action in the U.S. District Court for the Northern District of Texas. The plaintiffs sued Dallas County, the Dallas County Sheriff, the Dallas County Magistrate Judges, the Dallas County Criminal Court at Law Judges, and the Dallas County District Court Judges, under 42 U.S.C. \u00a7 1983, for violations of the Fourteenth Amendment. The plaintiffs, represented by the ACLU of Texas, the ACLU Criminal Law Reform Project, the Civil Rights Corps, and the Texas Fair Defense Project, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. This case was assigned to Judge David C. Godbey. According to the plaintiffs, arrestees like the named plaintiffs languished in jail cells because they could not afford to pay the amount of money required for their release. They claimed that it was the policy and practice of Dallas County to require a generic, predetermined amount for bail without first considering the person\u2019s ability to pay, and without making the substantive findings or providing the procedural due process safeguards that the Constitution required. The plaintiffs claimed that in operating a wealth-based detention system, the County had violated their equal protection and due process rights. On the same day the complaint was filed, the plaintiff moved for class certification and a preliminary injunction. The plaintiffs asked that the court enjoin the County from enforcing its wealth-based pretrial detention system and order the County to provide procedural safeguards and substantive findings before detaining any presumptively innocent individuals. Later that month, the plaintiffs filed an amended complaint, adding Faith in Texas and the Texas Organizing Project as plaintiffs. During the weeks between the filing of the initial and amended complaints, Faith in Texas and the Texas Organizing Project had paid the bond of the individuals named in the original complaints. On March 12, 2018, the County filed a motion to stay while awaiting guidance from the U.S. Court of Appeals for the Fifth Circuit on the threshold issue of the which parties were proper defendants. On May 2, 2018, the district court denied this motion because the County did not present a \u201cclear case of hardship or inequity\u201d as required to justify a stay. In April 2018, each of the defendant entities filed separate motions to dismiss. The County argued that because the Fifth Circuit had recently confirmed that a sheriff could not incur liability by following judicial bail orders, Dallas County could not be liable for the actions of the District Judges or the County Criminal Court at Law Judges. The County claimed that this case was fundamentally about the judicial system of the State of Texas, over which Dallas County had absolutely no control. The Dallas County Sheriff and the Dallas County Magistrate Judges, in their respective motions, argued that they were not proper parties to this action because neither of them controlled the relevant practices and policies. The Dallas County Criminal Court at Law Judges argued that the claims against them should be dismissed because the plaintiffs had not exhausted state law claims for redress and because the plaintiffs\u2019 substantive due process claims were improperly brought under the Fourteenth Amendment as opposed to the Fourth and Eighth Amendments. The Dallas County District Court Judges argued that the claims against them should be dismissed because they lacked subject matter jurisdiction. On September 20, 2018, Judge Godbey issued orders granting the plaintiffs\u2019 motions for class certification and for a preliminary injunction. 341 F.Supp.3d 688. The class was certified as \u201call arrestees who are or will be detained in Dallas County custody because they are unable to pay a secured financial condition of release.\u201d The preliminary injunction instructed the defendants to have every arrestee fill out an affidavit with information about how much the detainee could reasonably post in bail. The defendants were to use that information to determine bail amounts rather than the prescheduled amounts at issue. In the same opinion, the court specified that Dallas County and the Magistrate Judges, as employees of Dallas County, were proper defendants for the purpose of the injunction based on O\u2019Donnell v. Harris County. The court also held that the injunction bound the Criminal Court at Law Judges because they promulgated the official policy set by the county. The court found that the Dallas County Sheriff, however, was not a proper defendant and was not bound by the injunction because she did not in any way act as a policymaker with respect to setting bail, and merely followed the instructions of the magistrate judges. While the court found that the plaintiffs were entitled to a preliminary injunction because they had shown a substantial likelihood of success on their equal protection and procedural due process claims, the court found that they had failed to show a substantial likelihood of success on their substantive due process claim. Specifically, under the recent Fifth Circuit precedent cited in the case, the plaintiffs had not shown that indigent plaintiffs who could not afford bail would automatically be released unless a compelling reason existed to detain them. The plaintiffs appealed this ruling, as well as the holding that the Sheriff was not bound by the preliminary injunction, to the Fifth Circuit. The Fifth Circuit heard oral arguments on November 4, 2019. As of August 8, 2020, a ruling on the appeal is pending.", "summary": "This 2018 lawsuit was filed by eight Texas residents in poverty in the U.S. District Court for the Northern District of Texas. The plaintiffs sued Dallas County, Texas, the Dallas County Sheriff, and many judges within Dallas County, alleging that by operating a wealth-based detention system, the defendants had violated the equal protection and due process clauses of the Fourteenth Amendment. The district court granted a preliminary injunction but certain issues granted in favor of the defendants were appealed to the Fifth Circuit. As of August 8, 2020, the appeal is pending."} {"article": "COVID-19 Summary: This is a class action filed by two inmates on behalf of all those housed in the Hope Village halfway house in D.C., seeking release and appropriate hygiene and social-distancing measures in light of COVID-19. The case was voluntarily dismissed on April 28, after the defendants significantly reduced the population of the halfway house.
On April 2, 2020, two inmates filed this action in the U.S. District Court for the District of D.C. on behalf of all inmates housed in the Hope Village halfway house. Represented by the Washington Lawyers' Committee for Civil Rights & Urban Affairs and private counsel, the plaintiffs sued the Federal Bureau of Prisons, the D.C. Department of Corrections, and Hope Village under 42 U.S.C. \u00a7 1983, 28 U.S.C. \u00a7\u00a7 2201-02, and the federal habeas statute, 28 U.S.C. \u00a7 2241, alleging violations of the Eighth Amendment and negligence. Specifically, they alleged that the defendants had failed to provide adequate protections and conditions that adhered to CDC guidelines, which left the plaintiffs unprotected from COVID-19. The case was initially assigned to Judge Colleen Kollar-Kotelly, but was randomly reassigned to Judge Rudolph Contreras. The plaintiffs filed a motion for temporary restraining order that same day, requesting that the court require the defendants to address the inadequate conditions at Hope Village by: (1) releasing enough residents so that remaining residents could be housed safely, per CDC guidelines; (2) taking appropriate sanitary measures, including reducing the number of residents sharing bedrooms and bathrooms and hygiene products; (3) refraining from admitting new residents, (4) providing an on-site medical team; (5) screen staff and persons with COVID-19 symptoms; (6) implementing isolations and quarantines where necessary. On April 3, the plaintiffs filed a motion to certify class and appoint class counsel, proposing a class of all persons detained or who would be detained at Hope Village. The defendants filed briefs in opposition to the motion for temporary restraining order on April 6, arguing that the plaintiffs were unlikely to succeed on the merits. On April 7, Judge Contreras denied the motion for temporary restraining order, but requested the defendants to provide daily updates, under seal, regarding the overall population, the number of individuals tested, and the number of confirmed positive and negative results. The order also required Hope Village to submit a roster with information for each resident, including medical history, their sentence, and eligibility for home confinement. On April 28, the plaintiffs filed a notice of dismissal, alerting the court that the declaratory and injunctive relief they sought was moot, due to mitigation efforts made by Hope Village. They stated that now only three federal prisoners remained at Hope Village, the total population had been reduced to less than 15 people, and that the facility would be closing soon.", "summary": "Inmates in a D.C. halfway house filed this class action, alleging unconstitutional conditions of confinement due to inadequate protection from COVID-19. They sought release and improved social-distancing and hygiene measures. The case was voluntarily dismissed after the defendants significantly reduced the population of the halfway house."} {"article": "On February 7, 2017, five immigrant advocacy organizations and fifteen individual immigrants filed this class-action lawsuit in the U.S. District Court for the District of Maryland (in Greenbelt). Represented by the ACLU and the National Immigration Law Center, the plaintiffs challenged President Trump\u2019s January 27, 2017, executive order (EO). The order restricted admission to the U.S. for nationals of seven majority-Muslim countries and suspended the U.S. refugee program. The plaintiffs alleged that the order violated the First and Fifth Amendments, the Immigration and Nationality Act (INA), the Religious Freedom Restoration Act (RFRA), the Refugee Act, and the Administrative Procedure Act (APA). They sought a declaration that the EO was unlawful; they also sought a preliminary and permanent injunction prohibiting the defendants (the President, the Department of Homeland Security, the Department of State, and the Office of the Director of National Intelligence) from implementing the order. The complaint focused on the order\u2019s disproportionate impact on Muslims, arguing that its chaotic and irregular policy changes indicated that it was intended to discriminate against members of the religious group. The plaintiff organizations were:
  1. The International Refugee Assistance Project;
  2. The Hebrew Immigrant Aid Society (HIAS, Inc.);
  3. The Middle East Studies Association of North America;
  4. The Arab American Association of New York; and
  5. he Yemeni American Merchants Association.
In addition, the plaintiffs sought class certification on behalf of all persons \u201cin the United States for whom the EO either interferes with family reunification or the ability to travel internationally and return to the United States.\u201d The case was assigned to District Judge Theodore Chuang. On February 22, 2017, the plaintiffs filed a motion for a preliminary injunction to bar the government from enforcing Section 5(d) of the Executive Order (which reduced the number of refugees who could be admitted to the United States in 2017 by more than fifty percent). The plaintiffs argued that without the injunction, \u201cno additional refugees [could] be approved and admitted for resettlement\u201d during fiscal year 2017, and that thousands of refugees already approved for admission would not be allowed to enter the United States. On March 6, 2017, prompted by developments in a similar case in the Ninth Circuit, the President rescinded his January 27 Executive Order and replaced it with a narrower one, Executive Order 13780. The same day, the government filed notice in this case of the new EO. After the updated EO was signed by the President, plaintiffs moved forward with their preliminary injunction motion because, they claimed, the new EO would still substantially reduce refugee admission. They also filed an amended complaint. The amended complaint alleged that the March 6 order was motivated by the same anti-Muslim animus that had motivated the January 27 order. The plaintiffs also moved for a temporary restraining order and/or preliminary injunction, and moved to expedite discovery \u201cso that the Court may have the benefit of additional evidence bearing on the central question of the March 6 Order\u2019s discriminatory intent.\u201d On March 11, 2017, the plaintiffs filed an amended motion for a temporary restraining order. The government responded two days later, arguing that no emergency existed. The government also filed a brief in opposition to the plaintiffs\u2019 motion for expedited discovery. On March 13, 2017, the plaintiffs filed a response in support of the temporary restraining order motion. They argued that they had standing because the revised EO directly harmed organizations that serve refugees. The EO, plaintiffs argued, had forced the plaintiff organizations to divert substantial resources away from their core missions of providing free legal services to refugees as well as scale back the number of new clients they could take on. Additionally, they argued that they met the requirements for asserting third-party legal standing on behalf of the thousands of refugee clients they were currently serving. On March 15, the court granted a nationwide preliminary injunction against the travel ban portion of the second EO. 241 F. Supp. 3d 539. The government appealed to the U.S. Court of Appeals for the Fourth Circuit and moved for an expedited hearing, citing national security concerns; the court agreed to an expedited schedule. The government also filed a motion for a stay pending the appeal. All parties agreed that an initial en banc hearing was appropriate (a hearing before the entire court, rather than the typical three-judge panel). The district court denied without prejudice the plaintiffs\u2019 outstanding motions for relief, due to the pending appeal and the nationwide injunction that had been issued in Hawaii v. Trump. The Fourth Circuit, sitting en banc, heard oral arguments on May 8, 2017. On May 25, it upheld the district court\u2019s preliminary injunction (however, it held that President Trump could not be personally enjoined). 857 F.3d 554. (The court of appeals noted that presidential action remained unreviewable in lawsuits against the officers assigned to enforce the President\u2019s directives: \u201cEven though the President is not \u2018directly bound\u2019 by the injunction, we \u2018assume it is substantially likely that the President . . . would abide by an authoritative interpretation\u2019 of Section 2(c) of the Second Executive Order.\u201d) On June 1, 2017, the government sought Supreme Court review with expedited briefing so that the case could be argued in October. It also sought a stay of the preliminary injunction, pending adjudication by the Supreme Court. On June 26, the Supreme Court agreed to hear this case and Hawaii v. Trump. Like the Fourth Circuit, the Supreme Court declined to stay the preliminary injunction; however, it did reverse the injunction\u2019s application to \u201cforeign nationals who lack any bona fide relationship with a person or entity in the United States.\u201d For example, foreign nationals who did not have a close family tie or a formal, documented relationship with an entity (such as a school or employer), were subject to \u00a72(c). Justices Thomas, Alito, and Gorsuch dissented, writing that the preliminary injunction should be held invalid in its entirety. 137 S.Ct. 2080 On July 27, the district court denied the plaintiffs\u2019 motion for a preliminary injunction against Section 5 of the order (the refugee admission cap). The Supreme Court scheduled oral arguments for October 10, 2017, but the second Executive Order was set to expire before that date. On September 24\u2014the same day the ninety-day ban of the second Executive Order was set to expire\u2014the President issued a proclamation indefinitely restricting travel from Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela, and Yemen. The Supreme Court canceled the October 10 hearing and asked the parties to file new briefs in light of the government's new order. On October 4, the government filed a brief arguing that the case was moot because the March 6 order had expired. The plaintiffs\u2019 reply argued that the case was not moot despite the new proclamation (referred to as EO-3). Instead, plaintiffs argued, the religious discrimination that was apparent in the earlier orders was present in EO-3, which continued to discriminate against Muslims. They asked the Supreme Court to again schedule oral arguments. They also filed a third amended complaint, and a new motion for a preliminary injunction, in the district court. Despite the plaintiffs\u2019 insistence that the case was not moot, the Supreme Court vacated the Fourth Circuit\u2019s May 25 ruling on October 11, 2017. 138 S. Ct. 353. Given the lapse of the travel ban, the Supreme Court found that the case no longer presented a \u201clive case in controversy.\u201d As such, it remanded the case to the Fourth Circuit with instructions to dismiss the challenge as moot. On October 17, 2017, the district court ruled in favor of the plaintiffs on their third amended complaint and granted a nationwide preliminary injunction against parts of EO-3. Specifically, the injunction prohibited the government from enforcing EO-3 Section 2, which suspended the entry of nationals from eight specified countries. However, the injunction only applied to individuals who had a bona fide relationship with a person or entity in the United States. The government appealed to the Fourth Circuit on October 20, sought an emergency stay of the new injunction, and moved to expedite the merits briefing, arguing that there was still a possibility that the Supreme Court could review the case during the current term. The plaintiffs, along with the plaintiffs from Iranian Alliances Across Border v. Trump and Zakzok v. Trump, cross-appealed on October 23. The Fourth Circuit on November 6 granted initial hearing en banc. Meanwhile, in Hawaii v. Trump, the government asked the Supreme Court for a stay of the injunction. The Court granted that stay in a 7-2 decision on December 4, 2017. That order lifted all of the injunctions that the lower courts had put on EO-3, pending appellate litigation. Also on December 4, the plaintiffs, in this case, moved to have the Fourth Circuit take note of a series of videos that President Trump tweeted in early December. The videos were first posted by a far-right British party that expressly opposed Islam. The plaintiffs argued that they proved the President held an animus against Muslims. See here for more details on the videos. On February 15, the Fourth Circuit affirmed the district court\u2019s preliminary injunction against EO-3. In its nearly 300-page opinion (including concurrences and dissents), the court found that the plaintiffs had standing and that they were likely to succeed on the merits of at least some of their claims including those based in the Establishment Clause. In particular, the court found that plaintiffs offered \u201cundisputed evidence\u201d that EO-3 was driven by anti-Muslim bias. That undisputed evidence included \u201cPresident Trump\u2019s disparaging comments and tweets regarding Muslims; [and] his repeated proposals to ban Muslims from entering the United States.\u201d The court went on to write that EO-3 \u201cdenies the possibility of a complete, intact family to tens of thousands of Americans\u2026and second-guesses our nation\u2019s dedication to religious freedom and tolerance.\u201d Although the court found primarily in favor of the plaintiffs, it also found that the district court did not abuse its discretion by limiting the injunction to individuals with a bona fide relationship to a person or entity in the United States. Several judges dissented on the grounds that plaintiffs did not have standing. On February 23, following the Fourth Circuit\u2019s decision, the plaintiffs appealed to the Supreme Court, seeking to have the case heard consolidated with Hawaii v. Trump. They argued that the preliminary injunction should not have been limited to individuals with a bona fide relationship with the United States, and asserted that granting review would \u201censure that the Court has before it the best vehicle for resolving the [underlying] Establishment Clause question.\u201d On April 24, 2018, the district court granted the government\u2019s motion to stay this case, Iranian Alliances Across Borders v. Trump, and Zakzok v. Trump, pending the Supreme Court\u2019s resolution of Hawaii v. Trump. On June 26, 2018, the Supreme Court in Hawaii v. Trump reversed the Ninth Circuit\u2019s injunction against EO-3. Writing for the majority, Chief Justice Roberts endorsed a broad view of presidential power, holding that under the Immigration and Naturalization Act, the President has \u201cbroad discretion to suspend the entry of aliens into the United States,\u201d and that here the President \u201clawfully exercised that discretion.\u201d The majority dismissed the plaintiffs\u2019 claims that the President must explain his findings, calling that argument \u201cquestionable\u201d and writing that \u201cthe 12-page Proclamation\u2014which thoroughly describes the process, agency evaluations, and recommendations underlying the President\u2019s chosen restrictions\u2014is more detailed than any prior order a President has issued under \u00a71182(f).\u201d As for the plaintiffs\u2019 Establishment Clause argument, the Court first noted that EO-3\u2019s facially neutral policy towards religion forced the Court to take the extra step of probing \u201cthe sincerity of the stated justifications for the policy by reference to extrinsic statements\u2014many of which were made before the President took the oath of office.\u201d Applying a rational basis test, the Court found that \u201cthe Proclamation is expressly premised on legitimate purposes: preventing entry of nationals who cannot be adequately vetted and inducing other nations to improve their practices. The text says nothing about religion.\u201d Notably, however, the Court did use the opinion to officially repudiate Korematsu v. United States, writing that the decision \u201cwas gravely wrong the day it was decided.\u201d On October 2, 2018, the Fourth Circuit remanded this case back to the district court for disposition in light of the Supreme Court\u2019s ruling. The following day, the plaintiffs voluntarily dismissed their Immigration and Nationality Act claims (foreclosed by Hawaii v. Trump), as well as claims under the Religious Freedom Restoration Act and the Refugee Act. They then filed an amended complaint that included constitutional claims and statutory claims under the Administrative Procedure Act. The government filed a motion to dismiss for failure to state a claim on February 12, 2019. On May 2, 2019, the district court dismissed the plaintiffs\u2019 Administrative Procedure Act claims but denied the motion to dismiss as to the plaintiffs\u2019 First and Fifth Amendment claims. The court reasoned that Hawaii v. Trump did not establish that EO-3 had a rational basis, and found that the plaintiffs\u2019 allegations sufficed at the motion to dismiss stage to show that EO-3 was motivated \u201conly by an illegitimate hostility to Muslims.\u201d 373 F. Supp. 3d 650. On June 20, 2019, the government moved to appeal the denial of its motion to dismiss the constitutional claims and to stay discovery. On August 20, 2019, the district court issued an opinion granting the motion for interlocutory appeal and denying the motion to stay discovery. 404 F. Supp. 3d 946. Oral arguments were held before the Fourth Circuit on January 28, 2020. On June 8, 2020, the court of appeals issued an order reversing the district court\u2019s denial of the motion to dismiss and remanding the case to the district court with instructions to dismiss the plaintiffs\u2019 complaints with prejudice. Stating that \u201cthe district court misunderstood the import of the Supreme Court\u2019s decision in Hawaii v. Trump and the legal principles it applied,\u201d the court held that the plaintiffs\u2019 constitutional claims, in this case, lacked the plausibility necessary to survive the government\u2019s motion to dismiss under Rule 12(b)(6). 961 F.3d 635. The court of appeals denied a motion by the plaintiffs for an en banc rehearing of the motion to dismiss on August 21, 2020. Ten days later on August 31, the district court dismissed the case with prejudice.", "summary": "On February 7, 2017, five immigrant organizations and 15 individual immigrants filed this lawsuit in the United States District Court for the District of Maryland. Represented by the ACLU and the National Immigration Law Center, the plaintiffs challenged the legitimacy of President Trump\u2019s \u201ctravel ban,\u201d arguing that his executive order was motivated by anti-Muslim animus. In the following months, President Trump issued two revised, narrowed versions of the original executive order and the plaintiffs filed amended complaints that corresponded to the updated EOs. Ultimately, the Supreme Court held that the President had the authority to issue the travel restrictions in a June 2018 decision, Hawaii v. Trump . Following that holding, the plaintiffs amended their complaint to only include claims that argued that the third version of the travel ban (EO-3) violated the Administrative Procedure Act (5 U.S.C. \u00a75) and the First and Fifth Amendments. The government moved to dismiss the amended complaint and on May 2, 2019, the district court dismissed the plaintiffs\u2019 Administrative Procedure Act claims but denied the motion to dismiss the plaintiffs\u2019 First and Fifth Amendment claims. The government appealed the denial of the motion to dismiss the constitutional claims to the Fourth Circuit. On June 8, 2020, the Fourth Circuit issued an order reversing the district court\u2019s denial of the motion to dismiss. After the court of appeals denied a motion by the plaintiffs for an en banc rehearing of the case, the district court dismissed the case with prejudice on August 31, 2020."} {"article": "On October 30, 2015, the plaintiff, a job applicant with a criminal record, filed this class action lawsuit in the U.S. District Court for the Eastern District of New York. Represented by Outten & Golden LLP, the complaint named two defendants--a company specializing in privatized corrections and the consumer reporting agency that supplied consumer reports to the company, under the federal Fair Credit Reporting Act (\"FCRA\"), 15 U.S.C. \u00a7 1681. The plaintiff alleged that the company routinely rejected job applicants based on information contained in background check reports in violation of the FCRA. Specifically, the company had taken adverse action against the plaintiff based on information in his consumer report, but prior to their decision and thus in violation of the FCRA, the defendants did not provide the plaintiff with a copy of the report and a description of the plaintiff's rights under the FCRA. On December 17, 2015, the plaintiffs amended their complaint to include an additional plaintiff. In early March of 2016, the parties began settlement discussions. On May 19, 2016, the defendant consumer reporting agency filed a motion to dismiss for failure to state a claim. On July 14, 2016, plaintiffs voluntarily dismissed their claims against the consumer reporting agency. On October 5, 2016, plaintiffs motioned for preliminary approval of class action settlement, conditional certification of the settlement class, and approval of plaintiffs' proposed notice of settlement. On September 30, 2017, the Court (Judge Carol Bagley Amon) approved the settlement. The class was certified, for settlement purposes only, as: \"All persons for whom GEO obtained a Consumer Report, from October 30, 2010 through the date of entry of this Order, as part of the GEO hiring or employee retention process, and at some point later in time either were not hired or were terminated, and by virtue of being provided with notice, have the opportunity to potentially become a member of the proposed class.\" In exchange for class members releasing any and all claims related to this litigation, the defendants agreed to establish a settlement amount of $900,000.00 to cover payment to class members, plaintiffs' counsel's attorneys' fees and costs, settlement administrator's fees and costs, and service awards. Class members were able to claim $100.00 if they had a consumer report that was completed and returned to the defendant on or between October 30, 2010 through October 29, 2013, or $200.00 if they had a consumer a consumer report completed and returned do the defendant on October 30, 2013 through the date of the final order. $300,000.00 of the settlement was allotted for Plaintiffs' attorney's fees and costs. Named plaintiffs were allowed to apply for a service awards up to $5000.00. Defendants also agreed to revise their policies and implement a background check policy to ensure FCRA compliance. The defendant agreed to affirmative obligations of: (1) consolidating background check vendors; (2) contracting with vendors to assume the administration process for sending adverse action notices and engaging in periodic compliance audits; (3) performing FCRA training for HR employees; (4) transferring the responsibility of initiating the adverse action notice process to the regional or corporate level; (5) standardizing FCRA-related forms; (6) making copies of periodic background check reports available to employees upon request and inform employees of this right; and (7) conducting periodic audits of this process. On February 6, 2018, the parties' motions for settlement were referred to Chief Magistrate Judge Steven M. Gold. On February 23, 2018, Judge Gold approved the parties' motion for settlement. The settlement agreement required GEO to pay the maximum settlement amount of $900,000 to cover payment to class members and court-approved costs and fees, including plaintiffs' counsel's attorneys' fees and costs. Under the agreement, GEO was also required to make significant changes to its policies and business practices, such as implementing a formal background check policy to codify the procedures it uses to ensure FCRA compliance. The case is now closed.", "summary": "On October 30, 2015, the plaintiff, a job applicant with a criminal record, filed this class action lawsuit against two defendants, a company specializing in privatized corrections and the consumer reporting agency that supplied consumer reports to the company, under the federal Fair Credit Reporting Act (\u201cFCRA\u201d), 15 U.S.C. \u00a7 1681. The plaintiff alleged that the company routinely rejected job applicants based on information contained in background check reports in violation of the FCRA. On February 23, 2018, Judge Gold approved the parties\u2019 motion for settlement. The settlement agreement required GEO to pay the maximum settlement amount of $900,000 to cover payment to class members and court-approved costs and fees, including plaintiffs\u2019 counsel\u2019s attorneys\u2019 fees and costs. Under the agreement, GEO was also required to make significant changes to its policies and business practices, such as implementing a formal background check policy to codify the procedures it uses to ensure FCRA compliance. The case is now closed."} {"article": "On April 7, 2011, DOJ conducted an investigation of the New Hampshire Mental Health System pursuant to the Americans with Disabilities Act (ADA). The DOJ concluded that the State of New Hampshire failed to provide sufficient community services to qualified individuals with mental illness in the most integrated setting appropriate to their needs, in violation of the ADA. The DOJ claimed in their findings letter that this violation had led to the needless and prolonged institutionalization of individuals with disabilities who could be served in more integrated settings in the community with adequate services and supports. This investigation led to the following lawsuit. Filed in 2012, this class-action lawsuit challenged New Hampshire's mental health system, in the U.S. District Court for the District of New Hampshire. The plaintiffs, individuals with mental illness, alleged that the State's inadequate services led to unnecessary institutionalization primarily in two state psychiatric hospitals, New Hampshire Hospital and the Glencliff Home. They claimed that the inadequacies in mental health services amounted to violations of the ADA, Section 504 of the Rehabilitation Act, and the Nursing Home Reform Act. The plaintiffs were represented by the Bazelon Center for Mental Health Law, the Center for Public Representation, the New Hampshire Disabilities Rights Center, and private counsel. The case was assigned to Judge Steven J. McAuliffe. The U.S. Department of Justice had earlier investigated the issues raised by this lawsuit and detailed its findings in an April 2011 letter. The DOJ found that the state lacked community-based services that would allow individuals with mental illness to avoid institutionalization. It found that many individuals who could live in the community resided in institutions or stayed much longer than they needed to because the support available upon discharge was insufficient. After this lawsuit was filed, the United States received the court's permission to intervene and filed its complaint in intervention on April 4, 2012. On June 11, 2012, Judge McAuliffe declined to grant the Plaintiffs' first motion for class certification, instead recommending that the parties proceed to discovery in order to gather the facts necessary to certify the class. The parties then proceeded with discovery. The plaintiffs submitted a renewed motion for class certification on January 29, 2013. On September 17, 2013, Judge McAuliffe granted the Plaintiffs' motion for class certification with respect to their ADA and Section 504 claims but denied the motion with respect to their PASSAR claim. 293 F.R.D. 254. The court defined the class as all persons with mental illness who were unnecessarily institutionalized in New Hampshire Hospital or Glencliff or who were at serious risk of being unnecessarily institutionalized at one of those hospitals. In October 2013, the parties initiated settlement negotiations. On December 19, 2013, the parties submitted a proposed settlement agreement. The agreement stipulated specific measures the State would take to improve its services to persons with mental illness, including providing mobile crisis response units, expanding on community treatment services, increasing supported housing for those with serious mental illness, expanding supported employment services, developing a transition planning service for those currently institutionalized, and developing systems for monitoring and reviewing the quality of community support services. The agreement further provided that an expert reviewer would be appointed to monitor implementation of its terms and that the court should maintain its jurisdiction over the matter until the State had achieved and maintained compliance for at least one year. On January 2, 2014, the district court granted preliminary approval of the settlement agreement and ordered the State to notify class members of the proposed settlement. On February 12, Judge McAuliffe granted final approval of the agreement, finding it to be fair, reasonable, and in the best interests of the class. In accordance with the agreement, he awarded a total of $2.4 million to the Plaintiffs in attorneys' fees, costs, and monitoring. As of October 29, 2017, status reports indicated that the State had made continual progress toward compliance with the terms of the settlement, but had not yet achieved full compliance. The State continued to be monitored by the expert reviewer requiring status reports twice a year, with the court maintaining jurisdiction for the purposes of enforcing the settlement. On January 12, 2018, the parties jointly filed a status report with the court, reporting that the defendants were still working toward compliance with the settlement agreement. Additional status reports were filed on July 30, 2018, January 23, 2019, and September 12, 2019, complying with the requirement for the expert reviewer to provide status reports twice a year. The September 12, 2019 status report concluded that \u201c the State continues to be far from compliant with [Community Mental Health Center (CMHA)] requirements for [Assertive Community Treatment (ACT)]\u201d and that \u201cthe State has made minimal progress in meeting CMHA ACT requirements over the past four reporting periods.\u201d As of January 2020, the defendants were still working toward compliance with the settlement agreement. In the 13th expert report filed on February 1, 2021, the expert reviewer took note of the impact of the Covid-19 pandemic on the State of New Hampshire as well as on mental health facilities. The pandemic also impacted the reviewer's activities: beginning in January 2020, the expert reviewer was unable to conduct on-site visits or observations of compliance. The reviewer did participate in conference calls with State officials and representatives of the plaintiffs but conceded that the report was limited by the absence of face-to-face contact with administrators and participants. The report highlighted several positive improvements in the nearly seven years since the settlement was reached, including implementing a Quality Service Reviews program and contracting with the Dartmouth-Hitchcock center to conduct fidelity reviews. But the reviewer acknowledged that the pandemic had delayed the State's efforts to complete the terms of the settlement agreement and the State would require an extension to fulfill its obligations. The implementation of the settlement continues.", "summary": "Individuals with mental illness brought this lawsuit in the U.S. District Court for the District of New Hampshire, challenging New Hampshire's inadequate provision of community-based mental health services and resulting unnecessary institutionalization in state psychiatric hospitals. The parties settled in early 2014. Since then, the court has been monitoring the State's progress toward compliance with the terms of the settlement agreement."} {"article": "In 2012, the EEOC adopted a guidance document stating that employers may not categorically exclude felons from hiring. When a felon who was denied employment with the Texas Department of Public Safety filed a complaint with the EEOC, Texas brought suit seeking to prevent enforcement of the Guidance. This lawsuit, filed on November 4, 2013 in the U.S. District Court for the Northern District of Texas, sought declaratory and injunctive relief under the Declaratory Judgment Act and the Administrative Procedure Act, alleging that by issuing the Guidance, the EEOC had overstepped the authority granted to it by Title VII of the Civil Rights Act. The case was assigned to Judge Sam R. Cummings. On August 20, 2014, the court granted the EEOC\u2019s motion to dismiss for lack of subject matter jurisdiction. It held that the injury that Texas alleged was merely speculative, since the EEOC could not bring a direct enforcement action against the state, but could only refer the state\u2019s case to the U.S. Attorney General for litigation or issue a right-to-sue letter to an aggrieved person. With only a speculative injury, Texas lacked Article III standing to sue. 2014 WL 4782992. Texas appealed this decision on August 25, 2014. Nearly two years later, on June 27, 2016, the Fifth Circuit reversed the district court\u2019s judgment: as Texas was the object of enforcement, even indirectly, it had standing to challenge the Guidance. Notably, this ruling was guided by the Supreme Court\u2019s 2016 decision in U.S. Army Corps of Eng\u2019rs v. Hawkes Co., 136 S.Ct. 1807, which had been unavailable to the district court at the time of its 2014 ruling. The Fifth Circuit therefore withdrew the reversal on September 23, 2016, vacated the district court\u2019s original ruling, and sent the case back to the district court for a new judgment in light of Hawkes. 832 F.3d 327. Nearly a year later, after the district court had denied an EEOC motion to dismiss, both Texas and the EEOC moved for summary judgment on September 14, 2017. On February 1, 2018 the court granted partial summary judgment to Texas. Holding that the Guidance was a substantive rule, promulgated without notice and the opportunity for comment, the court issued an injunction barring the EEOC from enforcing the Guidance until it had \u201ccomplied with the notice and comment requirements under the APA for promulgating an enforceable substantive rule.\u201d The court declined to rule that the EEOC did not have authority to issue substantive rules, and it dismissed the state\u2019s claim for declaratory judgment. Both the EEOC and Texas appealed the ruling. On September 30, 2019, the Fifth Circuit (Judges Smith, Wiener, and Elrod) modified the district court\u2019s injunction, upheld the modified version, and upheld the dismissal of the state\u2019s other claims. The court held that the Guidance was a substantive regulation that the EEOC had no authority to promulgate. The modified injunction, therefore, enjoined the EEOC and the Attorney General from enforcing the Guidance against Texas, regardless of compliance with APA notice and comment requirements.", "summary": "Seeking declaratory and injunctive relief, the State of Texas filed this lawsuit against the EEOC. Texas alleged that the EEOC overstepped its authority under Title VII of the Civil Rights Act by issuing an Enforcement Guidance that purported to limit the extent to which employers, including Texas, could exclude convicted felons from employment. The district court issued an injunction, upheld by the Fifth Circuit, barring the EEOC from enforcing the Guidance against Texas."} {"article": "This case was brought by physicians who served poor patients through the Medicaid program in Ohio. They filed a suit in the U.S. District Court for the Northern District of Ohio on September 3, 2010, against the Secretary of State, challenging a state law that made it a crime for attorney-general or county-prosecutor candidates to accept campaign contributions from Medicaid providers or any person having an ownership interest in the provider. The plaintiffs intended to donate money to then-candidate for Ohio Attorney General Cordray's campaign but feared prosecution. The cause of action in this case was 42 U.S.C. \u00a7 1983. The plaintiffs were represented by private counsel, seeking declaratory and injunctive relief. They also alleged that the Statute in question violated the First and Fourteenth Amendments. On October 27, 2010, the District Court (Judge Donald C. Nugent) denied the plaintiffs' motion for a preliminary injunction. Lavin v. Brunner, 2010 WL 4340981 (N.D. Ohio Oct. 27, 2010). After discovery, both parties filed motions for summary judgment. On July 22, 2011, Judge Nugent granted summary judgment for the defendant and the plaintiffs appealed. Lavin v. Husted, 803 F. Supp. 2d 756 (N.D. Ohio 2011) rev'd and remanded, 689 F.3d 543 (6th Cir. 2012). The Sixth Circuit Court of Appeals (Judge Raymond M. Kethledge) reversed the lower court's decision on August 3, 2012, holding that the Statute here violated the plaintiffs' First Amendment interests. Lavin v. Husted, 689 F.3d 543 (6th Cir. 2012). As a general rule for contribution limits to be permissible, the government needs to show that the limits are closely drawn to serve a sufficiently important state interest. The Court found that the contribution ban that applied to all Medicaid providers was not closely drawn to serve the important state interests to prevent corruption and fraud committed by only a handful of them. On September 11, 2012, the District Court in its Judgment declared the Statute unconstitutional in its entirety, in violation of the First and Fourteenth Amendments. The Court further issued a permanent injunction, prohibiting the Secretary of State from enforcing the Statute against candidates to whom the named plaintiffs may elect to donate money or the plaintiffs themselves. On June 13, 2013, the Court awarded attorneys' fees and litigation costs in sum of $135,223.74 to the plaintiffs. Lavin v. Husted, 2013 WL 2950334 (N.D. Ohio June 13, 2013). This ended the case.", "summary": "Physicians who served poor patients through the Medicaid program filed a lawsuit in the federal court on September 3, 2010, against the Secretary of State, challenging a state law that made it a crime for attorney-general or county-prosecutor candidates to accept campaign contributions from Medicaid providers or any person having an ownership interest in the provider. The plaintiffs sought declaratory and injunctive relief, alleging that the Statute in question violated the First and Fourteenth Amendments. The District Court denied the plaintiffs' motion for a preliminary injunction on October 27, 2010 and granted summary judgment for the defendant on July 22, 2011. The plaintiffs appealed the summary judgment decision to the Six Circuit. The Sixth Circuit Court reversed the lower court's decision on August 3, 2012, holding that the statute violated the plaintiffs' First Amendment interests and was not closely drawn to serve the important state interest to prevent corruption alleged by the defendant. On September 11, 2012, the District Court declared the Statute unconstitutional in its Judgment and issued a permanent injunction that banned the enforcement of the Statute against the named plaintiffs and the candidates that they may elect to finance. The Court awarded attorneys' fees and litigation costs in sum of $135,223.74 to the plaintiffs on June 13, 2013. This ended the case."} {"article": "This lawsuit, filed by the city of Chicago on August 7, 2017, challenged the federal government's imposition of immigration-related conditions on federal funding to the city. The plaintiff, represented by its corporation counsel and private counsel, sued the U.S. Department of Justice (DOJ) in the U.S. District Court for the Northern District of Illinois and sought declaratory and injunctive relief. In its complaint, Chicago alleged that the DOJ was pursuing the federal government's anti-\"sanctuary city\" policy by new, but still unlawful, means. Since the narrowing (in Santa Clara) of President Trump\u2019s January 25, 2017 Executive Order 13768, the President's ability to place new immigration-related conditions on federal funds was limited. Nevertheless, the DOJ threatened to withhold federal law enforcement funding\u2014the Byrne JAG Program\u2014from cities, including Chicago, that refused to certify compliance with 8 U.S.C. \u00a7 1373. (This section provides that a local government entity cannot prohibit or restrict communication between government entities or officials and federal immigration authorities.) Chicago alleged it complied with \u00a7 1373 but argued that the DOJ was adopting \"increasingly aggressive\" and unconstitutionally vague definitions of what compliance meant. In a July 25, 2017 press release, as Chicago interpreted it, the DOJ defined compliance as allowing DHS to enter city correctional or detention facilities, interrogate arrestees about their immigration status, and in doing so, hold them longer than justified by probable cause. Such compliance would force Chicago to abandon its longstanding \"Welcoming City Ordinance\" policy, intended to improve cooperation between immigrant residents and municipal police. The city's policy restricted Chicago from seeking and disclosing information about residents' immigration status, as well as from honoring ICE detainer requests without an independent public-safety reason. Chicago alleged that the federal government lacked constitutional or statutory authority to coerce the city to abandon its \"Welcoming City Ordinance\" policy. Statutorily, Chicago argued that the Byrnes JAG statute did not grant the DOJ authority to impose these conditions, and that the APA prohibited the DOJ's conduct as arbitrary and capricious and as lacking the requisite notice-and-comment procedure. Constitutionally, Chicago argued that the DOJ was usurping the authority both of Congress to spend funds, and of state and local governments to administer their own law enforcement. Thus, Chicago alleged, the DOJ was unlawfully coercing the city to choose between accepting the new unconstitutional conditions and losing its \"Welcoming\" policy to retain funding, or to reject them and lose funding critical for public safety. The complaint sought declaratory and injunctive relief. Specifically, Chicago sought a declaration that it complied with \u00a7 1373 and that the DOJ's immigration-related conditions on Byrne JAG funding were unconstitutional. Chicago also sought an injunction against the new conditions in advance of the imminent September 5, 2017 deadline to apply for Byrnes JAG funding. A couple of days after filing the complaint, Chicago filed a motion for a preliminary injunction to prevent the DOJ from imposing the new conditions. The case was assigned to Judge Harry D. Leinenweber on August 7. On August 24, the DOJ responded to Chicago's preliminary injunction motion. The DOJ argued that Chicago's motion was likely to fail because Congress had expressly authorized the AG to impose these conditions on federal funding, and because all federal funding is also independently conditioned on compliance with federal statutes including \u00a7 1373. The DOJ also asserted that the conditions would not require Chicago to violate the Fourth Amendment because they would not require Chicago to hold an arrestee beyond the time she or he otherwise would have been released. Furthermore, the DOJ argued, Chicago faced no immediate harm because it had not yet applied to the FY 2017 Byrne JAG Program, and the federal funding constituted a very small fraction of its law enforcement budget. Finally, the DOJ maintained, the public interest and balance of equities allowed the federal government to enforce federal law, including immigration law, in its funding programs. Several amici briefs were filed in support of Chicago on August 31-September 1, by the California State Legislature, the County of Santa Clara (California), Cook County (Illinois), legal scholars, prosecutors and law enforcement leaders, businesses, social service providers, and immigrants' rights organizations. Judge Leinenweber held a preliminary injunction hearing on September 11 and issued an order on September 15, granting in part and denying in part Chicago's motion. Judge Leinenweber found that Chicago had established a likelihood of success on the merits only on challenging the notice and access conditions (by which Chicago had to provide the federal government with notice of and access to detainees), but not the compliance provision (related to \u00a7 1373). Regarding the former, the Judge found that the DOJ's imposition of the conditions exceeded its statutory authority under the Byrne JAG statute, and Chicago had also demonstrated irreparable harm by losing funding. However, regarding the latter, he held that the federal government was authorized to require compliance with applicable federal laws, including \u00a7 1373. Judge Leinenweber saw \u00a7 1373 as presenting no commandeering problem in violation of federalism because the provision required no mandatory action from Chicago, but rather prohibited Chicago from restricting officials' voluntary cooperation with federal immigration enforcement. Finally, in enjoining the notice and access conditions, Judge Leinenweber noted that the injunction applied nationwide. 2017 WL 4081821 (N.D. Ill. Sept. 15, 2017). On September 26, the DOJ appealed to the Seventh Circuit and moved to stay the injunction pending the appeal. The DOJ argued that the injunction should not be nationwide in scope because Chicago suffered no cognizable injury from conditions imposed on other Byrne JAG applicants. Additionally, the DOJ argued that the nationwide injunction would irreparably harm it by forcing it either to abandon the notice and access conditions for all outstanding FY 2017 Byrne JAG applications (even if the conditions were later held lawful), or to suspend the Byrne JAG program pending further litigation. On October 6, the U.S. Conference of Mayors moved to intervene as a plaintiff. The Conference, which represents over 1000 mayors nationwide, had adopted a policy opposing federal penalties on sanctuary cities. The Conference argued that a stay would force many cities to individually sue defendants to enjoin the conditions on their own FY2017 Byrne JAG applications. Consequently, the Conference wanted the nationwide injunction to remain in place. On October 13, Judge Leinenweber denied the government's request for a stay of his September 15 preliminary injunction pending appeal. Judge Leinenweber held that the DOJ's \"constitutional transgression is national in scope because the notice and access conditions, shown to be likely unconstitutional, were imposed nationwide.\" Judge Leinenweber found the \"extraordinary remedy\" of a nationwide injunction appropriate because it was \"based on the need for federal uniformity and [because of] the unfairness resulting from disparate applications[,]\" and that it would benefit judicial economy. 2017 WL 149847 (N.D. Ill. Oct. 13, 2017). The DOJ then immediately went to the Seventh Circuit and sought a partial stay of the nationwide preliminary injunction pending appeal. In this October 13 motion, the DOJ argued that the principles of standing and equity limited the injunction to Chicago, so that the DOJ could still administer the Byrne JAG grants to other cities during the scheduled FY2017 timeline. Back in the district court, on October 13, Chicago sought partial reconsideration of the September 15 preliminary injunction, specifically the part declining to enjoin the \u00a7 1373 condition because it likely did not violate anti-commandeering principles. Chicago alleged that DOJ had contradicted itself, first by representing to the Court that \u00a7 1373 imposed no affirmative obligations on the plaintiff, but later notifying Chicago that it intended to extend \u00a7 1373 to Chicago's policy governing whether and under what circumstances to notify federal officials of the release date or custody status of individuals held by Chicago. Accordingly, in the Seventh Circuit, on October 16, Chicago moved to suspend briefing, arguing that the Seventh Circuit lacked appellate jurisdiction until the district court ruled on Chicago's partial reconsideration motion. On October 18, the DOJ opposed this motion, and Illinois and California moved to file amici briefs in support of Chicago. On October 20, the Seventh Circuit granted Chicago's motion to suspend briefing until the district court ruled on Chicago's partial reconsideration motion. Back in the district court, the U.S. Conference of Mayors moved for a preliminary injunction, repeating the reasoning that the Court had used in granting the preliminary injunction order for Chicago, and the arguments that Chicago had made in its motion for partial reconsideration. On November 16, 2017, Judge Leinenweber denied Chicago's motion for partial reconsideration and the U.S. Conference of Mayors' motion to intervene as a plaintiff. Judge Leinenweber first upheld his denial to enjoin the \u00a7 1373 compliance condition on the Byrne JAG grant. He stated that DOJ's correspondence with Chicago as to DOJ's interpretation of \u00a7 1373 would not alter the Court's facial analysis of the provision. Turning next to the Conference's motion, Judge Leinenweber held that although the Conference had standing, it could not intervene as a plaintiff because it could not demonstrate that its interests would be impaired without intervention. The next day, the DOJ asked the Seventh Circuit to exercise its jurisdiction and consider the DOJ's motion for a partial stay of the preliminary injunction pending appeal. However, the Seventh Circuit denied the DOJ's motion on November 21. Briefing in the Seventh Circuit proceeded, with the States of California and Illinois filing an amicus brief in support of Chicago. In the District Court, on January 3, 2018, the defendants moved to dismiss. The defendants argued that the challenged conditions were authorized by statute, were consistent with the Spending Clause (as related to the purpose of Byrne JAG funding), did not commandeer Chicago (because it may decline the funds), and did not violate the Administrative Procedure Act (APA) (as not final agency action and not arbitrary and capricious). On January 31, Chicago moved for partial summary judgment; fifteen states and the District of Columbia filed an amicus brief on behalf of Chicago. On April 19, 2018, the Seventh Circuit issued an opinion affirming the District Court's preliminary injunction. The Court held that the District Court did not err in finding Chicago likely to succeed on the merits (that DOJ lacked the statutory authority to impose the conditions) and did not abuse its discretion in granting a nationwide injunction (because effective relief from this nationwide policy could not be limited to just the City). 888 F.3d 272. Judge Rovner for the majority wrote:
The Attorney General in this case used the sword of federal funding to conscript state and local authorities to aid in federal civil immigration enforcement. But the power of the purse rests with Congress, which authorized the federal funds at issue and did not impose any immigration enforcement conditions on the receipt of such funds. [. . .] It falls to us, the judiciary, as the remaining branch of the government, to act as a check on such usurpation of power.
Subsequently, in the Seventh Circuit, the DOJ moved for a partial stay of the injunction (as applied to localities other than Chicago), pending a rehearing en banc and if necessary a petition for a writ of certiorari. However, the Seventh Circuit denied this motion on April 24. The DOJ then petitioned for a rehearing en banc, and also moved for a partial stay pending that rehearing, which was again denied; the DOJ again asked for an en banc reconsideration of the partial stay request. On June 4, 2018, the Seventh Circuit granted the partial stay request, staying the preliminary injunction beyond the City of Chicago. 2018 WL 4268817. Meanwhile, on July 27, 2018, the district court granted the City's motion for partial summary judgment and denied the DOJ's motion to dismiss. The court held that in light of a 2018 Supreme Court decision, the anti-commandeering analysis was now \"whether Section 1373 'evenhandedly regulates an activity in which both States and private actors engage,' as opposed to regulating activities undertaken by government entities only, thus conscripting state action in the implementation of a federal scheme.\" The court then held that \u00a7 1373 violated the Tenth Amendment on its face because it did not \"evenhandedly regulate activities in which both private and government actors engage;\" rather, it requested immigration information be provided to federal authorities by local government employees acting in their official, state-employed capacities. Further, Judge Leinenweber held that the DOJ still had not proven its statutory authority to impose the notice and access funding conditions and so the Seventh Circuit's prior reasoning in affirming the earlier injunction controlled. The Judge also held that while the compliance funding conditions were likely within statutory authority, they were otherwise unconstitutional and therefore not subject to such analysis. Finally, the court held that the pending Seventh Circuit rehearing did not bar the district court from granting this new injunction, though it limited the injunction to just Chicago pending the Seventh Circuit's rehearing en banc. 321 F.Supp.3d 855. The DOJ again appealed this latest injunction to the Seventh Circuit. On August 10, 2018, the Seventh Circuit vacated its prior order granting a rehearing en banc in order to avoid piecemeal appeals. The Court found that because of the district court's July 27 decision (and its intent to enter a permanent injunction), the preliminary injunction had become meaningless and the appeals process needed to restart. So, the Court maintained the stay of the nationwide scope of the earlier injunction until the district court issued a proper permanent injunction under Federal Rule of Civil Procedure 65, and it indicated it would hear an appeal once there was a final judgment from the lower court. 2018 WL 4268814. The district court then entered final judgment on August 15, 2018 in favor of the City and against the DOJ. Once again, the DOJ appealed to the Seventh Circuit (docket no. 18-02885). The Seventh Circuit heard oral argument on April 10, 2019. On October 12, 2018, the City of Chicago had filed another lawsuit in this district court, again challenging the imposition of immigration-related conditions on federal funding, but for FY2018 grants (City of Chicago v. Sessions III). The case was also assigned to Judge Leinenweber. The challenged conditions in that case were almost identical to those presented here, and on September 19, 2019, Judge Leinenweber granted summary judgment to the city of Chicago and entered a permanent injunction. The nationwide scope of that injunction was also stayed due to the pending appeal of the injunction in this case. The government also appealed that injunction to the Seventh Circuit. Consequently, on November 20, 2019, the Seventh Circuit ordered the appeals in these two cases to be consolidated for purpose of disposition. On April 30, 2020, the Seventh Circuit affirmed Judge Leinenweber's grant of injunctive relief to Chicago and extended it nationwide. The Court found that while the executive branch has significant powers in the realm of immigration, it does not have Congress' power of the purse and thus cannot withhold Byrne JAG grants in order to force Chicago to alter its behavior. The Court affirmed the district court's grants of declaratory relief to Chicago, finding that the Attorney General exceeded the authority delegated to him by Congress in imposing the challenged conditions to the FY2017 and FY2018 grants, and that the Attorney General's decision to impose the conditions in both years violated the separation of powers. The Court found it unnecessary to reach the constitutionality of \u00a7 1373 under the anti-commandeering doctrine. The government had relied on language in 34 U.S.C. \u00a7 10153 to support its imposition of the compliance condition. \u00a7 10153 states that in a request for a grant, the application shall include a certification that the applicant \"will comply with all provisions of this part and all other applicable Federal laws.\" The government had argued that the reference to \"all other applicable Federal laws\" allowed it to require that applicants certify compliance with \u00a7 1373. However, the Seventh Circuit disagreed with this interpretation and instead found that the phrase could not be construed so broadly as to encompass all federal laws that applied to states or localities, including federal immigration statutes. The Court also held that a nationwide injunction was proper due to the interconnected nature of applicants for the Byrne JAG grants. In order for the grant amounts to be properly calculated for Chicago, the Court held that the unlawful conditions could not be imposed elsewhere. Finally, the Court remanded for the district court to determine whether any other injunctive relief was appropriate in light of its determination that \u00a7 10153 could not be used to incorporate laws unrelated to the grants or grantees. 957 F.3d 772. The case is ongoing.", "summary": "This lawsuit, filed by the city of Chicago on August 7, 2017 in the U.S. District Court for the Northern District of Illinois, challenged the federal government's imposition of immigration-related conditions on federal funding to the city (specifically, for FY2017 Byrne JAG grants). Chicago sought declaratory and injunctive relief. The district court issued a nationwide preliminary injunction on Sep. 15, 2017. The DOJ appealed to the Seventh Circuit and on April 19, the preliminary injunction was upheld, but the nationwide scope of the injunction was later stayed by the Circuit Court pending a rehearing en banc. The district court granted the city's motion for partial summary judgment in July 2018, finding a permanent injunction was warranted, but staying its nationwide scope pending the Seventh Circuit appeal. The DOJ again appealed this latest injunction. On August 10, 2018, the Seventh Circuit decided to vacate its prior order granting a rehearing so that the district court could formally enter a permanent injunction, which the government could then appeal; the nationwide scope of the injunction would remain stayed. The district court then entered final judgment in favor of the City, and the DOJ appealed. After hearing oral argument, the Seventh Circuit consolidated the appeal in this case with the appeal of an injunction in the related case, (City of Chicago v. Sessions III) (which challenged essentially the same funding restrictions, but for FY2018 Byrne JAG grants). On April 30, 2020, the Seventh Circuit affirmed the district court's grant of injunctive relief to Chicago and extended it nationwide."} {"article": "On March 27, 2007, individuals with mobility impairments and an advocacy group filed a complaint in the U.S. District Court for the District of Colorado against five operators of \"over the road bus\" transportation, for violations of the Americans With Disabilities Act, Rehabilitation Act, and Colorado law. The plaintiffs alleged the defendants failed to provide accessible bus service. Specifically, Plaintiffs claimed that they all experienced numerous problems with wheelchair access, including drivers not knowing how to operate wheelchair lifts, defective lifts, drivers not allowing them off the bus at rest stops, and accessible buses not being available despite 48 hours advance notice to the bus companies. The plaintiffs claimed the defendants' actions violated the Americans With Disabilities Act, 42 42 U.S.C. \u00a7 12184; the Rehabilitation Act, Section 504, 29 U.S.C. \u00a7 794; and the Colorado Consumer Protection Act (CCPA), Colo. Rev. Stat. \u00a7 6-1-112. The plaintiffs alleged violation of the regulations 49 C.F.R. 37, which implemented the ADA as to companies that operated bus service. The CCPA allows a claim for damages against defendants who engage in deceptive trade practices. The plaintiff alleged defendants engaged in deceptive practices by promising accessible bus service but then failing to deliver. The plaintiffs sought an injunctive relief, damages, attorneys' fees, and costs. All defendants eventually settled and were dismissed by stipulation. The only substantive motions were a motion to dismiss and motion for summary judgment by two defendants, which they withdrew on June 5, 2008. It is unclear whether Greyhound and Busco/Black Hills also settled with the plaintiffs. Presently, none of the settlement agreements are publicly available.", "summary": "Disabled individuals brought claims against five operators of \"over the road bus\" transportation, for violations of the Americans With Disabilities Act, Rehabilitation Act, and Colorado law. The plaintiffs alleged the defendants failed to provide accessible bus service. All five defendants were dismissed by stipulation of the parties and it appears they all settled with the plaintiff, though presently the settlement agreements are not publicly available."} {"article": "On August 3, 2018, the Human Rights Defense Center filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff sued the U.S. Department of Homeland Security and U.S. Immigration and Customs Enforcement under the Freedom of Information Act. In March 2018, the plaintiff had requested from ICE certain records related to litigation against the organization. The plaintiff appealed ICE\u2019s denial of its records request to the Office of the Principal Legal Advisor, but had not received a response to the appeal by the time it filed the complaint. The plaintiff alleged that ICE wrongly withheld documents responsive to its properly submitted request in violation of the Freedom of Information Act. The plaintiff sought declaratory relief, as well as an order that ICE disclose the requested records and attorneys\u2019 fees. The case was assigned to Judge Thomas S. Zilly. On August 7, 2018, the plaintiffs filed an amended complaint to note that the Office of the Principal Legal Advisor had emailed a final denial of the appeal on August 6. On March 15, 2019, the parties submitted a joint status report in which the defendants acknowledged that the plaintiffs were entitled to the requested records subject to exceptions delineated in the Freedom of Information Act. The parties noted that they had conferred regarding a rolling production schedule. Although the court set a trial date for December 2, 2019, the parties noted in their joint status report that the case will most likely be resolved by motions practice. On February 14, 2020, the parties requested that the court continue the trial until after ICE's anticipated completion of its production of documents in response to plaintiffs' FOIA request. The motion states that \"the parties agreed on a rolling production schedule where ICE processes 500 pages per month\" and that ICE anticipates production through October 2020. The parties also submitted a proposed briefing schedule to begin in December 2020, but the parties stated that the case will most likely be resolved without the need for a trial. Judge Zilly granted the parties' motion on February 18; plaintiff's dispositive motion is due December 18, 2020 and a bench trial is set for April 26, 2021.", "summary": "On August 3, 2018, the Human Rights Defense Center filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff sued the U.S. Department of Homeland Security and U.S. Immigration and Customs Enforcement under the Freedom of Information Act. On March 20, 2018, the plaintiff requested from ICE certain records related to litigation against ICE. The plaintiff appealed ICE\u2019s denial of its records request to the Office of the Principal Legal Advisor, but as of the date of filing this action had received no response to the appeal. The plaintiff alleged that ICE wrongly withheld documents responsive to its properly submitted request in violation of the Freedom of Information Act. The plaintiff sought declaratory relief, as well as an order that ICE disclose the requested records and attorneys\u2019 fees. The case is ongoing."} {"article": "This class-action lawsuit was filed on January 12, 2017, in the United States District Court For The Middle District Of Tennessee. The plaintiffs and the proposed class was incarcerated in the Tennessee Department of Corrections (\u201cTDOC\u201d) and housed at Trousdale Turner Correctional Facility in Hartsville, TN, a private prison owned and operated by CoreCivic. The class is defined as persons with insulin-dependent diabetes (Type 1 or insulin dependent Type 2) who were, who had been, or who in the future would become, housed at Trousdale Turner correctional facility. The plaintiffs were represented by private council, and the case was been assigned to District Judge Eli J. Richardson. The named defendants are CoreCivic, TDOC, and the Commissioner of TDOC. The plaintiffs alleged that defendants had violated the Americans with Disabilities Act and Rehabilitation Act by failing to provide accommodations and discriminating on the basis of disability resulting in physical injury. They also alleged that defendants had demonstrated deliberate indifference to the serious medical needs of the class resulting in physical injury in violation of the Eighth Amendment and Fourteenth Amendment Substantive Due Process. Specifically, the complaint alleged that as a result of CoreCivic's policy and practice of understaffing, defendants were often unable to provide persons with insulin-dependent diabetes with access to basic diabetes care, including blood sugar checks and insulin administration coordinated with regular mealtimes. They sought permanent injunctive relief, court orders to transfer those with insulin-dependent diabetes out of the Trousdale prison and to cease assigning these prisoners to that facility, and court orders to change training and institutional policy regarding diabetes care. The court certified the class on Oct 3, 2018 (2018 WL 4776081). That same day, the court also dismissed the defendants' motions to dismiss and for summary judgment and denied the American Diabetes Association's motion to intervene (2018 WL 4800836 and 2018 WL 4799770, respectively). The parties entered a joint motion for class settlement on May 16, 2019, which was subsequently granted on May 23, 2019. On July 25, 2019, Judge Richardson entered judgment against CoreCivic requiring that they provide access to blood sugar checks and insulin administration in coordination with regular mealtimes, as well as procedural changes to accommodate inmates with insulin-dependent diabetes. The judgment also requires training changes, as well as a payment of $99,950.00 to the plaintiff's counsel for attorneys fees. The court dismissed all claims against TDOC and its commissioner with prejudice. The settlement agreement was to be in force for two years. The case is ongoing for the purposes of enforcement.", "summary": "Inmates at a privatized prison in Tennessee run by CoreCivic sue in a class action lawsuit in the Middle District Of Tennessee. They allege that the prison has failed to provide them adequate accommodations for their insulin-dependent diabetes, demonstrating deliberate indifference to their serious medical need. The court certified the class and ruled in their favor, requiring the prison to change their policy to provide adequate care for diabetic inmates, as well as paying attorneys fees."} {"article": "On November 1, 2006, private counsel and attorneys for the Southern Poverty Law Center filed a class-action civil rights suit in the U.S. District Court for the Northern District of Georgia, challenging a series of raids conducted by federal immigration authorities in Southeast Georgia over the course of at least two weeks in September 2006. Plaintiffs alleged that federal agents with Immigration and Customs Enforcement, under the guise of locating suspected undocumented workers who had been employed at the Crider poultry facility in Stillmore, Georgia, illegally raided and searched the homes of Latinos in an effort to drive the Latino community out of Southeast Georgia. Plaintiffs specifically alleged that agents searched, detained and interrogated citizens merely because they looked \"Mexican,\" in violation of their rights secured by the Fourth and Fifth Amendments. Plaintiffs sought actual, compensatory, and punitive damages, injunctive and declaratory relief, and class certification. Defendants responded by moving to dismiss the case. On May 1, 2007, the District Court (Judge Thomas W. Thrash, Jr.) stayed discovery and briefing on plaintiffs' request for class certification, pending the Court's ruling on defendants' dispositive motions. A first amended complaint was filed on June 14, 2007. Defendants responded by moving to dismiss, or for summary judgment, the various counts alleged in the amended complaint. On December 5, 2007, the court (Judge Thomas W. Thrash, Jr.) granted defendants' motion to dismiss plaintiffs' claims for injunctive and declaratory relief to redress violations of the Fourth and Fifth Amendments. The court found that plaintiffs had not shown a real and immediate threat of future harm. Therefore, on March 27, 2008, the court denied as moot plaintiffs' motion for class certification with respect to the dismissed claims. That same day, plaintiffs filed a second amended complaint asserting Federal Torts Claims Act (FTCA) claims against the United States. The FTCA claims were for false imprisonment, assault, battery, and trespass. Plaintiffs also asserted Bivens claims against the federal law enforcement agents employed by ICE for violation of plaintiffs' Fourth and Fifth Amendment rights. Once again, defendants moved to dismiss the complaint. They argued that the FTCA claims should be dismissed because the plaintiffs failed to exhaust their administrative remedies prior to filing the FTCA claims, the claims fell under the discretionary function exception to the FTCA, and the plaintiffs didn\u2019t state viable tort claims under Georgia law. They also argued that the Bivens claims should be dismissed because the claims were against unidentified John Does. Plaintiffs then asked for leave from the court to file a third amended complaint that identified the John Does by their actual names. On March 31, 2009, the court denied defendants' motion to dismiss the FTCA and Bivens claims. 2009 WL 900800. The court found that plaintiffs had exhausted their remedies prior to filing the FTCA claims and that the FTCA claims did not fall under the discretionary function exception. The court also granted plaintiffs' motion for leave to file a third amended complaint, which they filed on June 19. On July 31, 2009, plaintiffs, citing a settlement agreement, filed an unopposed motion asking the court to dismiss the lawsuit with prejudice. The case was dismissed on July 31. The Southern Poverty Law Center provided the settlement agreement. In the settlement, the United States agreed to pay plaintiffs $35,000 and plaintiffs agreed to voluntarily dismiss the case.", "summary": "In November 2006, private counsel and attorneys for the Southern Poverty Law Center filed a class action civil rights suit in the U.S. District Court for the Northern District of Georgia, challenging a series of raids conducted by federal immigration authorities in Southeast Georgia. Plaintiffs alleged that Immigration and Customs Enforcement (\"ICE\") agents had illegally raided and searched the homes of Latinos in violation of the Fourth and Fifth Amendments. Those claims were dismissed, but in an amended complaint plaintiffs asserted that defendants had violated the Federal Torts Claim Act (\"FTCA\") and the court denied defendants' motion to dismiss the FTCA claims. In July 2009, the parties settled the case and defendants agreed to pay plaintiffs $35,000."} {"article": "On June 12, 2015, three individuals incarcerated and suffering from complications due to Hepatitis C viral infections filed this class action suit in U.S. District Court for the Eastern District of Pennsylvania. The plaintiffs sued the Pennsylvania Department of Corrections under 42 U.S.C. \u00a7 1983, claiming violations of the Eighth Amendment, and of Article I \u00a7 13 of the Pennsylvania Constitution. Represented by private counsel and the PA Institutional Law Project, the plaintiffs alleged that the DOC had a policy and practice of denying necessary medical care to inmates diagnosed with Hepatitis C. In denying care, the DOC placed the inmates at serious and unnecessary risk for irreparable harm and death. The plaintiffs estimated that 20% of the state's prisoners were infected with Hepatitis C at the time of the lawsuit. The defendants did not authorize treatment with drugs that recently were established to be effective and the new standard of care, and in fact ceased providing treatment altogether. The plaintiffs sued for declaratory and injunctive relief. On March 7, 2016, Judge John Padova ordered that the motion for class certification be stayed pending resolution of the defendant's motion to dismiss. On March 21, 2016, Judge Padova issued an order partially granting and partially denying the defendants' motion to dismiss. 2016 WL 1125580. The plaintiffs filed an amended complaint on February 3, 2017, and the defendants filed another motion to dismiss for failure to state a claim on February 8. The court ruled on this motion on August 8, 2017, granting it in part and denying it in part. The court found that the plaintiffs sufficiently alleged that defendants had been deliberately indifferent, and that portion of the complaint met the standard to survive a motion to dismiss. The court dismissed the allegations of the medical defendants, finding that they were not responsible for creating the DOC's policy and could not be held responsible for it. A number of additional claims were dismissed pursuant to the agreement of the parties. 2017 WL 3394605. The defendants moved for summary judgment on October 2, 2017. Meanwhile, the court granted the plaintiffs' renewed motion for class certification on May 24, 2018. The class was certified as all persons who are currently incarcerated in a Pennsylvania DOC facility with a diagnosed condition of Chronic Hepatitis C, who have at least twelve weeks remaining on their sentences, and who have a life expectancy of over a year. 2018 WL 2388665. On July 12, 2018, the court granted in part and denied in part the defendants' motion for summary judgment. The court granted the motion with respect to one plaintiffs' personal claims for injunctive relief, the plaintiffs' claim for injunctive relief under Article I, \u00a7 13 of the Pennsylvania Constitution, and a portion of the medical malpractice claim. The court denied the remainder of the counts. 2018 WL 3388305. The parties held a settlement conference on October 17, 2018. On November 19, 2018, the parties entered into a settlement agreement on plaintiffs' claims for injunctive relief. The defendant agreed to replace its current Hepatitis C protocol with a new protocol that incorporated the terms of the settlement agreement. The defendant agreed to provide enhanced medical evaluation and treatment to class members, including direct-acting antivirals to class members when necessary. The settlement agreement also amended the class to include inmates with Hepatitis C who entered the Department of Corrections after the date of class certification. DOC also agreed to provide ongoing reports to plaintiffs' counsel with data regarding testing, diagnosis, evaluation, and treatment of all class members in prison currently diagnosed with Hepatitis C. The agreement also allowed for a notice-and-comment period prior to any revisions or changes to the Hepatitis C Protocol. Plaintiffs' counsel agreed it would provide the defendant with notice of any potential noncompliance. The parties agreed to enter into good-faith discussion to solve any disputes that may arise from unforeseen circumstances. The parties agreed that the Settlement Agreement was to be subjected to the final approval of the court, and that the court would retain jurisdiction to enforce the Agreement and to resolve any disputes that may arise. The DOC agreed to pay the plaintiffs\u2019 $195,000 in attorneys\u2019 fees and costs. The court approved the settlement agreement on February 7, 2019. The court retains jurisdiction over the case until June 30, 2022. The court may only extend the agreement in one year increments in the event of a finding of noncompliance with its terms, but not beyond five years from the date of approval. Therefore, the case remains ongoing.", "summary": "In 2015, three inmates suffering from Hepatitis C viral infections filed this class action in the Eastern District of Pennsylvania against the Pennsylvania Department of Corrections. The plaintiffs alleged that the defendant had a policy and practice of denying inmates diagnosed with Hepatitis C viral infections the necessary medical care, despite effective available treatments, thereby placing inmates at serious and unnecessary risk for irreparable harm and death. The case settled in February 2019 and remains in effect."} {"article": "On July 19, 2017, four prisoners suffering from the Hepatitis C virus who were under the custody of the Colorado Department of Corrections (CDOC) filed this class action lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs, represented by the ACLU, sued the executive director of the CDOC, the chief medical officer of the CDOC, and the director of clinical and correctional services of the CDOC under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the defendants had denied the plaintiffs, and others similarly situated, direct-acting antiviral (DAA) medication in violation of the Eighth Amendment\u2019s prohibition on cruel and unusual punishment. This case was originally assigned to Magistrate Judge Gordon P. Gallagher, but on August 1, 2017, the case was reassigned to Magistrate Judge Kathleen M. Tafoya. Then, on September 19, 2017, because all parties did not consent to jurisdiction under Judge Tafoya, the case was reassigned to Judge R. Brooke Jackson. On September 11, 2017, the plaintiffs filed an amended complaint, adding four plaintiffs and one defendant, the Interim Chief Medical Officer of the CDOC, without altering the claims or requests for relief. On October 2, 2017, the defendants moved to dismiss the complaint for failure to state a claim. The defendants argued that the plaintiffs had failed to sufficiently allege both the objective and subjective components of an Eighth Amendment claim of cruel and unusual punishment. In congruence with this motion, the defendants filed a motion to stay discovery pending its resolution, but Judge Jackson denied the motion to stay discovery on October 27, 2017. On February 7, 2018, the plaintiffs moved to certify a class defined as \"[a]ll current and future prisoners in the custody of the Colorado Department of Corrections who have been or who will be diagnosed with chronic Hepatitis C virus, who have at least 24 weeks or more remaining on their sentences and a life expectancy of more than one year, with the exception of prisoners who are already receiving or who have already completed treatment with Direct Acting Antiviral medications.\" The parties submitted a joint notice of private settlement agreement on August 18, 2018. The contents of the settlement are not available through PACER, but Prison Legal News reports that under the terms of the settlement prison officials agreed to: 1) spend all available funding for 2018-19 in the amount of $20.5 million to treat prisoners with HCV; 2) reduce the threshold liver damage score to allow more prisoners to receive treatment; 3) provide another $20.5 million in treatment for 2019-20; 4) eliminate the drug and alcohol program precondition; and 5) remove the disciplinary action restriction. The CDOC also agreed to pay attorneys\u2019 fees and costs totaling $175,000. In response to the notice of settlement, the court dismissed as moot the pending motion for class certification and motion to dismiss. The parties jointly moved to administratively close the case on April 22, 2019. The motion was granted the following day. This case is now closed.", "summary": "This 2017 class action lawsuit was brought by four prisoners under the custody of the Colorado Department of Corrections (CDOC) in the U.S. District Court for the District of Colorado. The plaintiffs claimed that the CDOC and other defendants had violated the Eighth Amendment\u2019s prohibition on cruel and unusual punishment by refusing to give the plaintiffs medically necessary treatment for Hepatitis C. The parties settled. Under the settlement, the CDOC agreed to spend more on Hepatitis C treatment and relax treatment eligibility guidelines."} {"article": "The Denver and New Mexico Offices of the EEOC filed this action in the District Court for the District of South Dakota. The Defendant was Siouxland Oral Maxillofacial Surgery Associates, LLP, an outpatient surgical center for oral and maxillofacial surgery. The controversy involved the alleged termination of one complaint because of her pregnancy, and the alleged failure to hire the other complainant due to her sex. The lawsuit was filed in December 2004 and was tried to a jury in April 2007. The jury awarded a total of $21,098 to the two complainants, both of whom had intervened in the case. The defendant initially filed a motion to sever, and later a motion for separate trials, both of which were denied. They also had a motion for summary judgment denied in part, although the court did dismiss the EEOC's pattern-or-practice claim. After the jury verdict in their favor, the EEOC filed for injunctive relief, which was denied. Both parties appealed, but consented to withdrawing the appeal to allow the district court to determine the amount of prejudgment interest due on the award of backpay. The defendant appealed the district court's award of interest, which is still pending as of 4/22/2008.", "summary": "The Denver and New Mexico Offices of the EEOC filed this pregnancy and sex discrimination action in the District Court for the District of South Dakota against Siouxland Oral Maxillofacial Surgery Associates, LLP, on behalf of two women, who intervened in the case. The jury awarded a total of $21,098 to the two complainants, both of whom had intervened in the case. The EEOC's motion for injunctive relief was denied. An appeal of prejudgement interest was pending as of this writing."} {"article": "Pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997, the Civil Rights Division of the U.S. Department of Justice (\"DOJ\") conducted an investigation of conditions at the Ft. Bayard Medical Center (\"Ft. Bayard\"), a public nursing home facility in southwest New Mexico, operated by the state in an old military facility. The investigation resulted in a May 1, 2006, findings letter being sent by DOJ to the governor. The letter stated that in July and October 2005, the DOJ conducted an investigation of the facility pursuant to CRIPA authority. The investigation relied upon site visits by DOJ personnel and consulting experts, reviews of medical records and facility documents setting out procedures, policies, and practices, and interviews of Ft. Bayard administrators, professionals, staff, and residents. The letter noted that earlier, when concluding the first of the on-site visits, the DOJ expressed to state personnel \"deep concerns\" concerns about the life-threatening conditions at the facility. These prompted the Chief of the DOJ Civil Rights Division's Special Litigation Section to send a July 25, 2005 letter to counsel for the State of New Mexico. That letter memorialized the concerns and documented the nursing home's inadequate medical care and dangerous psychotropic medication usage, requesting that the State take immediate remedial action to address the most serious deficiencies. By the time of the second on-site visit, according to the May 2006, findings letter, the State had taken several steps to begin to remedy the deficiencies that had been identified. Significant deficiencies remained, however, such that the findings letter advised the state that residents of Ft. Bayard suffered significant harm and risk of harm from (1) the facility's inadequate medical and nursing care services; (2) improper and dangerous psychotropic medication practices; (3) failure to provide adequate safety; (4) inadequate nutritional and hydration services; and (5) inadequate restorative care and specialized rehabilitation services. Additionally, the investigation found that the state failed to provide services to certain Ft. Bayard residents in the most integrated setting, as required by the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7 12132 et seq. In every medical record reviewed, the DOJ consultants found substantial departures from the generally accepted standards in nursing home care. In nearly every record reviewed where psychotropic medication was prescribed, there were often multiple failings, including: the absence of a diagnosis justifying the use of the medication; the absence of behavioral indications warranting the administration of the medication; the absence of any evidence that non-medication interventions were tried and/or considered and found ineffective; the absence of monitoring of the medication's efficacy; the absence of side-effect monitoring; the absence of appropriate response to medication side-effects; and the absence of informed consent for the use of the medication. Relatedly, DOJ found that medications were also prescribed in excessive dosages. The letter set out specific examples of deaths, pain, and suffering resulting from the many deficient practices at Ft. Bayard. Additionally, the investigation noted a possibility that Ft. Bayard staff may have allowed residents to suffer needless pain while staff members took (or sold) pain medication intended for residents. Residents were often at risk from falls, yet few had sufficient fall prevention planning provided for them. Others would repeatedly become combative with other residents or staff without adequate interventions from staff to ameliorate the harm or risk of harm. The environment itself at Ft. Bayard was unsuited for usage as a nursing home, according to the findings letter. The DOJ also found that Ft. Bayard's nutritional and hydration services substantially departed from generally accepted professional standards of care and that the nursing home offered grossly substandard activity programs for its residents. While most residents were appropriately placed in a nursing home and their reintegration in the community would be inappropriate, those able to and who could benefit from community residence were deprived of that option by Ft. Bayard's inadequacies in assessing and planning for such transitions, as well as by the state's few non-nursing home resources for such persons. The DOJ findings letter proposed what it termed as \"minimal\" remedial actions to remedy the deficiencies, invited the state to address the issues, and alerted the state to the possibility of a CRIPA lawsuit brought by the United States to compel remedial action. The DOJ's letter described a cooperative approach with the state during the course of the investigation. This atmosphere evidently continued during ensuing negotiations, because the state and the DOJ soon entered into a settlement agreement obligating the state to improve a wide range of policies and practices at Ft. Bayard. The settlement contained substantive provisions addressing (1) timely assessments and care planning, (2) safe and appropriate psychotropic medication usage, (3) improved and appropriate pain management practices, and disciplinary reporting of employee diversion of residents' medications, (4) adequate protection of residents from harm from neglect, abuse, and assaults, (5) fall prevention, (6) appropriate nutrition and hydration services, and aspiration prevention, (7) activities program improvements, (8) improvements in environmental aspects of the facility, particularly increasing privacy, (9) treatment in the most integrated setting appropriate to individualized needs, and (10) compliance with applicable federal laws and implementing regulations, including Title XVIII of the Social Security Act, 42 U.S.C. \u00a7\u00a7 1395i-3 et seq.; Title XIX of the Social Security Act, 42 U.S.C. \u00a7\u00a7 1396r et seq.; Title II of the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7\u00a7 12132 et seq.; and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794. The settlement allowed for DOJ and its consultants to retain access to Ft Bayard, its residents, and documents and records, for monitoring and technical assistance purposes. The state had to implement the changes called for in the settlement document which, by its terms, expired in two years. Attorneys for the state and DOJ signed and filed the agreement on or about May 14-16, 2007, in the U.S. District Court for the District of New Mexico and, at the same time, the United States filed its complaint against the state and the state official responsible for the operation of Ft. Bayard. The CRIPA-based complaint sought declaratory and injunctive relief, citing the deficiencies at the facility and alleging that the defendants' conduct violated residents' federal constitutional, statutory, and regulatory rights, including those due process protections provided by the Fourteenth Amendment, and the statutory protections provided by Social Security Act, the ADA, and the Rehabilitation Act (and implementing regulations). On Jan. 28, 2008, the parties jointly moved to partially dismiss the settlement agreement. In the motion, the DOJ stated that after a number of visits, it was satisfied that the facility was in compliance with the Environment and Most Integrated Setting sections of the settlement agreement. The other aspects of the settlement agreement were not affected by the motion. The Court (Judge William P. Johnson) granted the motion on Feb. 5. On Oct. 8, 2008, Judge Johnson granted a joint motion to extend the effective date of the settlement agreement until Nov. 2011. The Court also required that the defendants submit to the DOJ plans of correction setting forth the tasks and timetables for the state to come into compliance with all the settlement agreement provisions. On Oct. 11, 2009, Judge Johnson accepted the parties joint corrective action plan outlining timetables for implementing the settlement agreement. On Oct. 17, 2011, Judge Johnson granted the parties' joint motion to dismiss the complaint. The parties agreed that the facility was in substantial compliance with the settlement agreement.", "summary": "In May 2007, after a years-long investigation, the DOJ filed suit against a New Mexico-run nursing home facility for violations of the ADA and Rehabilitation Act. The parties soon entered into a settlement agreement, which set timetables for the state to substantially change their treatment programs. By Oct. 2011, the parties both agreed that the state had substantially satisfied the agreement, and the Court granted their joint motion to dismiss the complaint."} {"article": "On April 16, 2004, a former Macy\u2019s employee filed this lawsuit in the Southern District of New York. The plaintiff sued the City of New York, the New York City Police Department, Federated Logistics, Federated Department Stores, Inc., Macy\u2019s East, the Frick Company, managerial staff and other employees at Macy\u2019s East, and individual police officers under 42 U.S.C. \u00a7 1983, New York State Human Rights Law, Executive Law \u00a7290, and the New York City Human Rights Law \u00a7 8-107. The plaintiff, represented by private counsel, alleged that his employers discriminated against him because of his race. He further alleged that his employers accused him of stealing from the store, denied him legal or union representation, and subsequently took him to the police station after he refused to sign a document stating that he had stolen. The plaintiff sought punitive damages and legal fees. The plaintiff had two allegations against his employers: (1) discrimination because the plaintiff and fellow employees of color were passed over for promotions despite the plaintiff\u2019s lengthy employment at Macy\u2019s and his positive performance reviews; and (2) hostile work environment as evidenced through racist comments and a \u201cShortage Awareness\u201d program that rewarded employees for accusing fellow employees of theft. The plaintiff also claimed that on March 6, 2002, he was arrested for allegedly stealing from Macy\u2019s. The plaintiff claimed that the prosecution continued despite his employer\u2019s inability to produce proof of theft. The plaintiff therefore included the City of New York, the New York City Police Department, and individual police officers for his alleged unlawful arrest and malicious prosecution. On September 2, 2004 the defendants filed a motion to sever the plaintiff\u2019s discrimination allegations from his arrest and prosecution allegations. The defendants argued that the allegations pointed to different occurrences. On September 26, 2005 U.S. Magistrate Judge Pitman denied the defendants\u2019 motion. 2005 WL 2105550. On April 1, 2005, the defendants filed three separate motions for summary judgement. The NYPD and the City of New York filed a motion for summary judgement on the grounds that: (1) \u201cthe NYPD is not a suable entity; and (2) the plaintiff failed to meet his burden to establish liability against the City of New York.\u201d Macy\u2019s filed a motion for summary judgement and claimed the plaintiff could not prove that he was passed over for promotion because of discrimination and that Macy\u2019s could be held liable for the conduct of its employees in this case. Finally, an individual defendant manager at Macy\u2019s East filed a motion for summary judgement on the claim that the plaintiff failed to provide sufficient evidence that the manager was involved in the plaintiff\u2019s arrest or was liable for the plaintiff\u2019s treatment at work. On March 15, 2006, Judge Jones granted all three motions for summary judgement citing the reasons laid out in the motions for summary judgement and for the plaintiff\u2019s failure to follow the Federal Rules of Civil Procedure. On April 13, 2006, the plaintiff filed an appeal. On January 12, 2007, this appeal was dismissed with prejudice. No further explanation for the appeal or dismissal is accessible, and the case is now closed.", "summary": "In 2004 a Macy's employee filed this suit against a number of defendants including The City of New York, the New York Police Department, and Macy's East. The plaintiff alleged employment discrimination, intentional arrest, and malicious prosecution. The defendants filed three separate motions for summary judgement, all of which were granted."} {"article": "On March 13, 2013, a for-profit company filed this lawsuit in the United States District Court for the Eastern District of Missouri under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff, represented by the American Center for Law and Justice, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the religious beliefs of the company's owners. On April 1, 2013, United States District Judge Audrey G. Fleissig granted the plaintiff's unopposed motion for preliminary injunction and stay of the case. The court ordered the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiffs until 30 days after the appeal of either of the cases (1) O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or (2) Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), was decided by the Eighth Circuit, whichever occurred first. Both of these cases involved similar legal issues and the same defendant. Before a decision was reached in either case, on June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on November 10, 2014, the parties submitted a Joint Motion for Entry of Injunction and Judgment, in which they jointly agreed that that judgment should be entered in favor of the plaintiffs on their Religious Freedom Restoration Act claim, that a permanent injunction should be entered, that all other claims against the defendants should be dismissed, and that the deadline for any petition by plaintiffs for attorneys' fees should be extended to 60 days after the entry of judgment. On November 18, 2014, Judge Fliessig signed the consent injunction and judgment, and the case was dismissed. The plaintiffs never moved for attorneys' fees.", "summary": "A for-profit company sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violated the owner's religious beliefs. The case was stayed pending other cases involving the same legal issues and the same defendant. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, the parties submitted a consent judgment permanently enjoining the defendants from enforcing the mandate, which was signed on November 18, 2014."} {"article": "On May 21, 2012, the Catholic Diocese of Fort Worth filed a lawsuit in the Northern District of Texas against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. The Catholic Diocese represented several other religiously affiliated schools and organizations. The plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contended that this mandatory contraception coverage violated their sincerely held religious beliefs. On January 31, 2013, U.S. District Court (Judge Terry R. Means) denied the U.S. motion to dismiss for lack of ripeness. On August 22, 2013, the plaintiffs filed an amended complaint addressing the government's newly released accommodations for non-profit, religious organizations. On October 9, one of the plaintiffs\u2014The University of Dallas\u2014filed a motion for preliminary injunction. On December 31, 2013, Judge Means granted the plaintiff's motion, adopting the analysis set out by Judge Rosenthal in her opinion in E. Texas Baptist Univ. v. Sebelius just three days prior. Both Judges agreed that the accommodation imposition on the plaintiffs to self-certify their religious objections to this requirement of the ACA met the substantial burden test. On February 24, 2014, the defendant filed an interlocutory appeal to the U.S. Court of Appeals for the 5th Circuit. (Case No. 14-10241) The remaining plaintiffs\u2014Catholic Charities, Diocese of Fort Worth, Inc., Our Lady of Victory Catholic School, and Roman Catholic Diocese of Fort Worth\u2014filed a motion for preliminary injunction on April 18, 2014. Judge Means granted the preliminary injunction on June 5, 2014, enjoining the defendant from enforcing the ACA provision at issue in this case until further order from the court. The defendant filed an interlocutory appeal to the 5th Circuit U.S. Court of Appeals on June 9, 2014. The plaintiffs Roman Catholic Diocese of Fort Worth and Our Lady of Victory Catholic School filed a motion for voluntary dismissal, and on September 30, 2014 Judge Means entered a final judgment dismissing the case without prejudice as to the two plaintiffs. Given the lead plaintiff\u2019s dismissal from the case, the name of the plaintiff in the case was changed to \u201cCatholic Charities, Diocese of Fort Worth, Inc.\u201d at this time. In addition to this case, there was also a case filed in the Eastern District of Texas and one filed in the Northern District of Texas, all alleging the same ACA violation. The 5th Circuit Court of Appeals consolidated the appeals of the claims in all three district courts into one appeal, under the case name, East Texas Baptist University v. Burwell. Judge Jerry E. Smith delivered the opinion on June 22, 2015. The Circuit Court\u2019s decision reversed all of the District Courts\u2019 decisions, including Judge Means' grant of the plaintiffs\u2019 motion for a preliminary injunction, because the \u201cplaintiffs have not shown and are not likely to show that the requirement substantially burdens their religious exercise under established law.\u201d 793 F.3d 449. The plaintiffs of this consolidated case filed a petition to the Supreme Court, which granted certiorari on May 17, 2016. The Supreme Court vacated the 5th Circuit Court of Appeals decision on the same day in the case University of Dallas v. Burwell. The Court remanded this consolidated case back to the 5th Circuit Court of Appeals in light of its recent remand in Zubik v. Burwell, which reached no decision on the merits of a similar case. 136 S.Ct. 2008. On October 6, 2017, President Trump changed federal government's policy on the matter, removing the requirement that employers provide contraception coverage through health insurance plans. Shortly thereafter, the plaintiffs moved to voluntarily dismiss the case. A final judgment was entered in accordance with the plaintiffs\u2019 joint stipulation of dismissal on January 11, 2018. The case was dismissed with prejudice and is now closed.", "summary": "On May 21, 2012, the Catholic Diocese of Fort Worth filed a lawsuit in the Northern District of Texas against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by private counsel, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs."} {"article": "On August 28, 1997, three African-American farmers, on behalf of a putative class of 641 African-American farmers, filed a lawsuit against the United States Department of Agriculture (\"USDA\") under the Equal Credit Opportunity Act (\"ECOA\"), 15 U.S.C. \u00a7 1691, and the Administrative Procedure Act (\"APA\"), 5 U.S.C. \u00a7 551. The plaintiffs, represented by private counsel, asked the court for declaratory and monetary relief, alleging that both the USDA and county officials to whom the USDA delegated authority discriminated against them in the provision of farm loans and other credit programs. The plaintiffs challenged a history of discrimination in the USDA's farm lending programs and benefits programs, a history that led to a dramatic decline in the number of African-American farmers in America. The USDA administers billions of dollars in farm loans and guarantees each year. It has delegated authority to approve or deny loan and benefit applications to county committees elected by local farmers and ranchers. Under one percent of the commissioners nationwide were African American. The plaintiffs alleged that the county commissions either denied them loans because of their race or made it much more difficult for them to obtain credit than similarly situated white farmers. This problem was compounded by the fact that the USDA disbanded its Office of Civil Rights in 1983, and therefore stopped responding to African-American farmers' claims of discrimination. A USDA-sponsored investigation conducted in 1997 revealed that the USDA had a large backlog of uninvestigated complaints. Because of the USDA's policies and practices, many African Americans lost their farms to foreclosure and had to leave farming. Others were able to continue farming, but suffered the consequences of institutional discrimination. The plaintiffs brought their fair lending claims under the ECOA and alleged that the discriminatory provision of non-lending benefits, such as disaster relief benefits, violated the APA. Ultimately, the District Court (Judge Paul L. Friedman) approved a consent decree on April 14, 1999. Pigford v. Glickman, 182 F.R.D. 82 (D.D.C. 1998). The Consent Decree covered a class of all African-American farmers who farmed or attempted to farm between January 1, 1981 and December 31, 1996, applied for a farm loan or USDA benefit program, believe they were discriminated against on the basis of their race, and filed a complaint on or before July 1, 1997. Class members could either opt out of the Consent Decree or resolve individual claims pursue one of two settlement tracks. The settlement tracks allowed for out-of-court adjudication of individuals' claims. Class members could have elected to submit \"substantial evidence\" that they were victims of discrimination and receive a capped settlement amount under Track A of the Consent Decree. Class members with better-documented claims of discrimination could have elected to pursue Track B, which entitled them to a one-day trial in front of an arbitrator. Track B was only available to farmers with ECOA claims; it was not available to farmers who only brought claims under the APA relating to discrimination in the distribution of non-credit benefits. A court-appointed monitor (Randi Roth) oversaw the implementation of the Consent Decree. Track A of the Consent Decree was designed for the large majority of the class. As the District Court recognized, many of the class members lacked the type of documentation of the USDA's discrimination necessary to meet a preponderance of the evidence standard. This was in part due to the USDA's failure in processing discrimination complaints from farmers. Track A participants could prove that they submitted a complaint to the USDA by providing documents demonstrating that they complained directly to the USDA, to a member of Congress, to the White House, or to a government official who forwarded to complaint to the USDA. Class members who did not have such documentation could submit an affidavit from a non-family member which, based on personal knowledge, described the way in which the class member lodged a complaint. To receive relief under Track A, class members claiming ECOA violations needed to prove that they owned or leased land or attempted to own or lease land, that they applied for USDA credit at a county office between January 1, 1981 and December 31, 1996, that the USDA discriminated against them by denying the loan or providing it on less favorable terms than similarly situated white farmers, and that they were harmed by the discriminatory treatment. Class members claiming discriminatory denial of benefits in violation of the APA needed to prove that they applied for a benefit program between January 1, 1981 and December 31, 1996 and that the request was denied or provided on less favorable terms than similarly situated white farmers received. Track A claims were to be resolved within 110 days of the filing date. The claimant submitted the application to a facilitator, to whom the USDA could also submit information on damages and liability. The facilitator then submitted a recommendation to an arbitrator who was to issue a decision. The arbitrator's decision was final, unless a Court-appointed monitor determined a clear and manifest error occurred. Claimants that submitted successful claims received a $50,000 cash payment, forgiveness of all debt owed to the USDA stemming from a program upon which their claim was based, a tax payment equivalent to a quarter of the total debt forgives and cash payment, immediate termination of any USDA-initiated foreclosure proceedings, and one-time consideration for a priority loan. Under Track B, claimants with more documentation could choose to litigate their claims in mini-trials. Claimants who unsuccessfully pursued a remedy under Track B were ineligible to receive Track A benefits. Class members seeking damages under Track B could have chosen to be represented by class counsel or counsel of their choice. Claimants opting in to Track B were able to conduct limited discovery, including depositions, for 180 days before a one-day mini-trial. Following the trial, in which class members had to demonstrate that they were the victim of lending discrimination and suffered damages from the discrimination by a preponderance of the evidence, an arbitrator issued a decision within sixty days. Successful claimants under Track B were entitled to actual damages as well as priority consideration for loans. As with Track A, the decision of the arbitrator was final unless the Court appointed monitor found that \"a clear and manifest error\" had occurred and that the error was \"likely to result in a fundamental miscarriage of justice.\" The United States Court of Appeals for the District of Columbia (Judges Judith W. Rogers, David B. Sentelle, and David S. Tatel) affirmed the District Court's approval of the Consent Decree. Pigford v. Glickman, 206 F.3d 1212 (D.C. Cir. 2000). A number of factors led to the parties entering the Consent Decree. Shortly after the complaint was filed in 1997, a number of farmers sought to intervene in the case. Class counsel added those farmers as named plaintiffs, and allowed their attorneys to join as class counsel on the condition that they would only seek attorneys' fees through statutory fee-shifting provisions and would not bill the individual farmers or take a contingency fee. On October 9, 1998, the District Court (Judge Paul L. Friedman) certified a class of plaintiffs. Pigford v. Glickman, 182 F.R.D. 341 (D.D.C. 1998). On October 21, 1998, President Clinton signed into law a bill waiving ECOA's statute of limitations for farmers that filed a discrimination complaint with the USDA between January 1, 1981 and July 1, 1997. Omnibus Consolidated and Emergency Supplemental Appropriations Act of 1999P.L. 105-277, 112 Stat. 2681, \u00a7741. This bill mooted the USDA's statute of limitations defense. The plaintiffs filed a Seventh Amended Complaint on October 26, 1998. In January 1999, the parties filed a joint motion to consolidate the Pigford case with Brewington v. Glickman, Case No. 98-1693. The allegations in the Brewington complaint tracked those in the original Pigford complaint, but were made on behalf of farmers who filed discrimination complaints with the USDA after February 21, 1997 and before July 7, 1998. The parties also jointly moved to expand the class definition to reflect the addition of the Brewington class members, and filed a motion for preliminary approval of a proposed Consent Decree along with a notice to class members. The court approved each request, and scheduled a fairness hearing for March 2, 1999. After hearing objections, the Court approved the final Consent Decree on April 14, 1999. Following the entry of the consent decree, various class members continued to litigate issues specific to the Consent Decree and attorneys fees. Parties were still filing papers with the court through 2014. As of April 1, 2012, 15,645 out of 22,552 Track A claimants prevailed in their claims. Approximately 169 claimants elected to pursue Track B, of which 104 prevailed or reached a class settlement. The federal government paid a total of $1.05 billion to prevailing Track A and Track B claimants. A large number of farmers filed claims after the Consent Decree's deadline. The Consent Decree required claimants to submit claims by October 12, 1999. The court (Judge Paul L. Friedman) provided the arbitrator with the discretion to extend the filing deadline until September 15, 2000 for farmers who missed the deadline because of extraordinary circumstances. Farmers who could not participate in the Consent Decree are the subject of subsequent litigation, In re Black Farmer's Litigation, found in this database at FH-DC-0007. The case now appears to be closed, though the court retained jurisdiction over the consent decree's implementation.", "summary": "In 1997, four African-American farmers represented by private counsel sued the United States Department of Agriculture (\"USDA\"), alleging that the USDA discriminated against them and a class of other farmers in the provision of farm loans and other benefits. They brought their claim under the Equal Credit Opportunity Act, 15 U.S.C. \u00a7 1691, and the Administrative Procedure Act, 5 U.S.C. \u00a7 551. In April of 1999, the parties entered into a Consent Decree that allowed the farmers to pursue their claims out of court utilizing one of two tracks. Track A provided successful claimants with $50,000 and other benefits provided the claimants produced evidence of discrimination. Track B allowed claimants to recover full damages if they prevailed in a one-day mini-trial. As of April 2012, the United States made over $1 billion in payments to over 15,000 claimants."} {"article": "On February 25, 2005, the Jesus Christ Christian Ministry, along with fifteen California prisoners, brought suit in the U.S. District Court for the Eastern District of California against the California Department of Corrections, under the Religious Land Use and Institutionalized Persons Act of 2000 (RLUIPA) and 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the Pacific Justice Institute, asked the court for declaratory, injunctive, and monetary relief, alleging that the Department's refusal to deliver mail that contained religious material from the Ministry violated the RLUIPA and the prisoners' First Amendment rights to free speech and free exercise of religion. The Ministry sent the indigent prisoners books of worship and CDs with music to allow the prisoners to practice their chosen religion, Christianity. However, California prison policy only allowed religious materials to be acquired through a list of four organizations. The Ministry was not one of these four organizations. As such, any Ministry materials that were mailed to prisoners were returned to sender, and any Ministry materials found within the prison were considered contraband. The prisoners filed grievances with the Department, but those grievances were either rejected or ignored. Both parties filed motions for summary judgment. On September 28, 2006, the District Court (Magistrate Judge Dale Drozd) granted in part and denied in part the prisoners' motion for summary judgment, while also granting the Department's motion as to one prisoner (456 F.Supp.2d 1188). In the decision, Judge Drozd held that the policy violated the prisoners' First Amendment right to free exercise and free speech, as well as their rights under the RLUIPA. The Court determined that the distinction between approved and unapproved vendors was arbitrary, and thus could not serve any legitimate penological interest. Following the grant of summary judgment, the two sides reached a settlement. According to a Prison Legal News article, \"the parties stipulated to a Temporary Operational Procedure for SATF, to be a pilot project at (only) SATF for the purpose of developing a workable final CDCR-wide policy.\" Under the pilot program, \"once per month, JCPM shall ship all such requests in bulk to SATF,\" at which time \"the designated chaplain shall be responsible for randomly reviewing tapes/CDs to verify valid religious content.\" The District Court maintained jurisdiction for six months after implementation of the pilot program, and $16,400 in attorneys' fees and costs were also awarded. Following the settlement, the case was voluntarily dismissed.", "summary": "The Jesus Christ Christian Ministry, along with fifteen California prisoners, brought suit against the California Department of Corrections, alleging that the Department's refusal to deliver mail that contained religious material from the Ministry violated the RLUIPA and the prisoners' First Amendment rights. The plaintiffs were granted summary judgment on most substantive points, at which point to parties agreed to a settlement which called for the establishment of a pilot program to allow the Ministry to send mail to prisoners."} {"article": "On April 13, 2010, several employees of the State of California with same-sex domestic partners or spouses recognized under California law filed a class action lawsuit in the U.S. District Court for the Northern District of California, Oakland Division, under 42 U.S.C. \u00a7 1983, the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and the Administrative Procedure Act, 5 U.S.C. \u00a7 702, against the U.S. Department of the Treasury and the Board of Administrators of the California Public Employees' Retirement System (CalPERS). The plaintiffs, represented by private and public interest counsel, asked the court for declaratory and injunctive relief, alleging violations of the Fifth and Fourteenth Amendments. Specifically, the plaintiff claimed that the federal Defense of Marriage Act (DOMA) and a provision of the federal tax code violate the Constitution's guarantees of equal protection and substantive due process by barring the same-sex legal spouses and registered domestic partners of California public employees from enrollment in the CalPERS long-term care plan, even though opposite-sex legal spouses are permitted to enroll. The plaintiffs' initial complaint included only claims by same-sex married couples and none by same-sex domestic partners. On January 18, 2011, the Court (Judge Claudia A. Wilken) denied a defense motion to dismiss these claims, finding that the plaintiffs had \"sufficiently stated a claim that the laws at issue...do not bear a rational relationship to a legitimate government interest.\" Dragovich v. U.S. Dep't of the Treasury, 764 F. Supp. 2d 1178 (N.D. Cal. 2011). Shortly after this, on February 25, 2011, the Department of Justice, representing the federal defendants, notified the court that it had come to the conclusion that \u00a7 3 of DOMA is unconstitutional and that it would thus cease to defend that provision. In response, the House Bipartisan Legal Advisory Group intervened to provide a defense. On September 17, 2011, plaintiffs submitted an amended complaint including claims by same-sex domestic partners. The Department of Justice, while no longer opposing the claims of the same-sex married couples, moved to dismiss these new claims. On January 26, 2012, however, the Court (Judge Wilken) denied this motion, finding plaintiffs had sufficiently stated a claim for domestic partners as well. Dragovich v. U.S. Dep't of the Treasury, No. C 10-01564 CW, 2012 WL 253325 (N.D. Cal. Jan. 26, 2012). Meanwhile, on January 19, 2012, the plaintiffs moved for summary judgment, and the Department of Justice submitted a brief supporting the motion as it pertained to same-sex married couples. It made a cross-motion for summary judgment as to the domestic partnership claims, and defendant-intervenors cross-moved for summary judgment as to all claims. On May 24, 2012, the District Court (Judge Wilken) granted the plaintiffs' motion for summary judgment and denied the cross-motions of defendants and defendant-intervenors. It held that Section 3 of DOMA violates the equal protection rights of same-sex spouses and that Section 7702B9(f)(C) of the Internal Revenue Code violates the equal protection rights of registered domestic partners, and issued an injunction prohibiting CalPERS from denying enrollment to same-sex spouses or registered domestic partners based on those provisions. It also enjoined the Treasury from disqualifying CalPERS's plan from beneficial tax treatment for following its order. The order was stayed pending appeal. On October 28, 2013, the 9th Circuit granted appellants motion to vacate in part and remanded the case for further processing consistent with United States v. Windsor and Hollingsworth v. Perry. On November 26, 2013, Judge Wilken ordered briefing regarding subsequent legal developments, including the Windsor and Perry cases, and their implication on this case. On August 28, 2014, plaintiffs moved for additional remedies in the case, for leave to file a supplemental complaint, and for summary judgment. The defendants replied in opposition and filed cross motions for summary judgment. The court heard the proceedings on November 20, 2014. The court issued its order on December 4, 2014, maintaining the judgment in favor of the plaintiffs as to same-sex spouse class members and granting the defendants' request for summary judgment as to same-sex registered domestic partner class members. The court found that there was insufficient evidence of ongoing discrimination against the latter group in light of the and Perry decisions, because such couples were now free to get marriage licenses and enroll in the CalPERS long-term care plan. 2014 U.S. Dist. LEXIS 168539. The court awarded plaintiffs $95,000 in attorneys' fees and costs on October 20, 2015. The case is now closed.", "summary": "On May 24, 2012, the U.S. District Court for the Northern District of California held that the Defense of Marriage Act and a provision of tax law unconstitutionally discriminate against same-sex couples and domestic partners, by precluding their participation in the long-term care plan offered by the California Public Employees Retirement System, or CalPERS. The court stayed the order pending appeal and other legal developments, including the Windsor and Perry cases. The case has since been appealed and remanded for further proceedings. The parties have filed cross motions for summary judgment but the court has not yet issued a ruling."} {"article": "On December 1, 2000, fifteen African-American employees employed by the Veterans Affairs Medical Center (\"V AMC\") located in Birmingham, Alabama filed a class action against defendant under 42 U.S.C. \u00a7 1981, 42 U.S.C. \u00a7 1981a, and Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. \u00a7 2000e in the U.S. District Court for the District of Columbia. Plaintiffs asked the court for declaratory judgment and injunctive relief, alleging that their employer, the VAMC, engaged in and followed racially discriminatory employment practices and policies. Specifically, plaintiffs claimed that the VAMC, with regard to African-American employees, failed to promote them, failed to inform them of job openings, failed to adequately train them, retaliated against them, and subjected them to a hostile work environment. On March 15, 2001, the case was transferred to the Northern District of Alabama. On July 27, 2001, defendant filed a motion to dismiss the case, or in the alternative, for summary judgment, arguing that the plaintiffs did not file any formal individual and/or class administrative complaints of discrimination, and urged the Court to dismiss the case. Upon looking at each individual Title VII claim, on October 20, 2001, the Court (Judge William Marsh Acker, Jr.) dismissed the class aspect, all \u00a7 1981 claims, and ten of the plaintiffs' Title VII claims. On November 23, 2001, the plaintiffs amended the complaint in accordance with the October 20, 2001 Memorandum Opinion. On October 21, 2002, defendant filed a motion for summary judgment. On January 3, 2003, the Court granted defendant's motion for summary judgment on the grounds that the plaintiffs tried to obtain an extension of time for discovery by perpetrating a fraud on the Court. Subsequently, the plaintiffs appealed, but the Appellate Court affirmed the District Court's decision, dismissing the appeal as frivolous.", "summary": "The case was brought by 15 African-American employees of the Veterans Affairs Medical Center against defendant Secretary of the Veteran Affairs seeking declaratory judgment and injunctive relief. On January 3, 2003, the Court granted defendant's motion for summary judgment, and dismissed the case accordingly."} {"article": "On June 27, 2002, the Equal Employment Opportunity Commission (EEOC) filed suit in the U.S. District Court for the Northern District of Illinois against United Airlines on behalf of a black female employee. The EEOC alleged that United Airlines had violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et seq.) by subjecting the employee to sexual and racial harassment and retaliating against her for complaining about the discrimination. The EEOC sought its costs, monetary and injunctive relief for the employee, including policy reform, back pay, compensation for emotional harm, and punitive damages. The Court (Judge Suzanne B. Conlon) granted the employee's motion to intervene in the case on July 23, 2002. The employee's complaint proceeded under Title VII and elaborated on the harassment and retaliation to which she had been subjected. The employee sought substantially the same relief as the EEOC but also specifically sought reinstatement. The parties reached a settlement, which the Court (Judge Harry D. Leinenweber) entered as a consent decree on April 13, 2004. The 2-year decree provided for monetary relief ($225,000 and 200,000 frequent flyer miles) and contained various injunctive provisions. United Airlines agreed to provide employment references according to normal procedure (which did not mention negative details), to post an EEOC notice, to maintain records of complaints of racial and sexual harassment and their resolution, to make reports to the EEOC every six months, and to provide all supervisors and managers with annual Title VII training. The parties bore their own costs. The decree was subject to extra conditions related to United Airlines' bankruptcy case, but it appears that the bankruptcy did not affect the decree. No further court activity appears on the docket and the case is now closed.", "summary": "On June 27, 2002, the Equal Employment Opportunity Commission (EEOC) filed this Title VII suit in the U.S. District Court for the Northern District of Illinois against United Airlines on behalf of a black female employee whom it alleged to have been subjected to racial and sexual harassment and retaliation. The parties reached a settlement, which the Court (Judge Harry D. Leinenweber) entered as a consent decree on April 13, 2004. The 2-year decree provided for monetary relief ($225,000 and 200,000 frequent flyer miles) and contained various injunctive provisions. The case is now closed."} {"article": "On June 16, 2017, an individual who had previously been held at Metro-Davidson County Detention Facility (\u201cMDCDF\u201d) filed this class action lawsuit in the U.S. District Court for the Middle District of Tennessee. Represented by private counsel, the plaintiff sued CoreCivic of Tennessee (formerly the Corrections Corporation of America), a private company operating the facility under 42 U.S.C. \u00a7 1983. The plaintiff alleged that the defendant had violated the Eighth Amendment\u2019s prohibition of cruel or unusual punishment and the Fourteenth Amendment\u2019s due process guarantee. The plaintiff claimed that CoreCivic had systematically failed provide adequate health care at MDCDF, a 1,300-bed prison for male and female pretrial detainees and convicted prisoners serving sentences. Specifically, the plaintiffs said a scabies outbreak occurred in 2016, but the defendant refused to implement an effective infection-control policy prior to, during, or after the outbreak. The plaintiffs asked for punitive damages, as well as an injunctive relief enjoining the defendants from \"intimidating, threatening, and retaliating against inmates for demanding medical care for their serious medical needs and to immediately provide adequate oral and topical medication sufficient to fully treat all those diagnosed with scabies.\" The complaint also asked for the court to require the defendant \"to provide a full medical staff adequate to meet the needs of those infested with scabies and capable of dispensing medication and monitoring their treatment until completion.\u201d On October 27, 2017, the plaintiff filed an amended complaint that added another individual plaintiff. The case was assigned to the U.S. District Judge Aleta A. Trauger. The plaintiffs sought to certify three different subclasses:
  1. The \u201cScabies Class:\u201d All current and former inmates who had a skin rash consistent with a scabies infestation who were denied treatment, or whose delayed treatment by the Defendant caused the inmate\u2019s condition to worsen, since October 1, 2016.
  2. The \u201cDenied Prescriptions Class:\u201d All current and former inmates who were prescribed medication that was not administered as prescribed, or whose prescribed plan of treatment was interrupted or delayed by the Defendant, since October 1, 2016.
  3. The \u201cDenied Medical Attention Class:\u201d All current and former inmates who requested, but were denied medical attention or treatment since October 1, 2016.
On September 25, 2017, the court consolidated this case with John Doe v. CoreCivic of Tennessee, also in this Clearinghouse, brought before the same trial court by other individuals who contracted scabies and were denied adequate medical attention while confined at MDCDF. On June 27, 2018, the court denied certification of the \u201cDenied Prescriptions\u201d and \u201cDenied Medical Attention\u201d subclasses because the plaintiffs had not shown that the violation affected enough people to justify the use of a class actions. It also denied certification of any class seeking injunctive relief because the plaintiffs had all been released from MDCDF and thus lacked standing to seek prospective relief for others still at MDCDF. However, the court certified the \u201cScabies Subclass.\u201d During the year following class certification, the parties engaged in discovery and began to prepare for trial. They also entered into as-yet fruitless mediation, and CoreCivic moved for summary judgment and to decertify the class. As of January 17, 2020, the parties are continuing to prepare for trial, and the summary judgment motion remains pending before the court.", "summary": "This class action lawsuit was brought before the U.S. District Court for the Middle District of Tennessee in 2017, by two former inmates of the Metro-Davidson County Detention Facility. The plaintiffs alleged the violation of the Eighth and Fourteenth Amendments with respect to the prohibition against cruel and unusual punishment and substantive due process, and the failure to train their medical staff. The class action was certified on June 27, 2018, and the class was defined as \u201call former inmates of MDCDF who are not currently incarcerated and who, while still incarcerated at MDCDF, had a skin rash consistent with a scabies infestation and who were denied treatment, or whose delayed treatment caused the condition to worsen, since October 1, 2016.\u201d The case is ongoing."} {"article": "On March 20, 2001, several female employees of Pacific Telephone and Telegraph (\"PT & T\", a subsidiary of AT&T) filed a lawsuit under Title VII and ERISA against defendants AT & T in the U.S. District Court for the Northern District of California, San Francisco Division. The plaintiffs, represented by private counsel, asked the court for monetary damages and equitable relief. While at PT & T, each of the female plaintiffs took temporary leaves of absence due to pregnancy prior to 1979. Pursuant to policies in place at the time, PT & T did not give \"service credit\" to women who took temporary disability leaves due to pregnancy during the time they were on leave, while it did offer such credit to employees who were on temporary leave due to other disabilities. Service credit is important because it affects \"Net Credited Service\" (\"NCS\"), which in turn affects other job benefits such as pension payments, seniority for layoffs, etc. The NCS for each plaintiff calculated by PT & T was carried over to AT & T when they became AT & T employees. The plaintiffs alleged that the failure to credit them with the time they were on disability leave due to pregnancy constituted discrimination on the basis of sex, in violation of Title VII, and was a breach of the AT & T benefit plan's fiduciary duty to treat all plan members equally, in violation of the ERISA. On August 11, 2003, the district court (Judge Martin Jenkins) granted the plaintiffs' motion for summary judgment as to the Title VII claim, but denied the plaintiffs' motion as to the ERISA claim. The district court's order was based on 1) the Pregnancy Discrimination Act of 1979 (\"PDA\"), which includes pregnancy under the umbrella of discrimination due to sex, and 2) the 9th Circuit case Pallas v. Pacific Bell, 940 F.2d 1324, which held that Pacific Bell violated Title VII in calculating retirement benefits after PDA, when it gave service credit for all pre-PDA temporary disability leave except leave by reason of pregnancy. AT & T appealed, and on March 8, 2006, a panel of the 9th Circuit reversed the district court. Hulteen v. AT & T Corp., 441 F.3d 653. However, on July 19, 2006, the 9th Circuit decided to review the case en banc. Hulteen v. AT & T Corp., 455 F.3d 973. On August 17, 2007, the 9th Circuit affirmed the district court by an en banc decision. Hulteen v. AT & T Corp., 498 F.3d 1001. However, on May 18, 2009, the Supreme Court reversed the 9th Circuit, holding that an employer does not necessarily violate the PDA when it pays pension benefits calculated in part under accrual rule, applied only pre-PDA, that gave less retirement credit for pregnancy than for medical leave generally. AT & T Corp. v. Hulteen, 129 S.Ct. 1962. On August 10, 2009, the district court dismissed the case.", "summary": "The case was brought by several female employees of defendants against defendants AT & T seeking monetary damages and equitable relief for discrimination on the basis of sex. The action went all the way up to the Supreme Court, which held that the defendants' practice did not violate Title VII."} {"article": "On July 16, 2018, a group of minor children who recently came to the United States filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued the Department of Health and Human Services, the Office of Refugee Resettlement (ORR), the Department of Homeland Security (DHS), and all relevant sub-agencies of DHS, including Immigration and Customs Enforcement (ICE), U.S. Citizenship and Immigration Services (USCIS), and Customs and Border Protection (CBP). They brought the lawsuit under the William Wilberforce Trafficking Victims Protection Reauthorization Act (TVPRA), the Immigration and Nationality Act, and the Administrative Procedure Act. They argued that the defendants\u2019 policy of taking children away from their parents and then moving them across state lines without any notice to the children, their families, or counsel, violated their Due Process rights under the Fifth Amendment to the United States Constitution, their right to seek protection under the Asylum Statute, their rights as guaranteed by the Flores settlement, and the Administrative Procedures Act. Specifically, the plaintiffs claimed that this policy harmed them by depriving them of the ability to seek counsel. The plaintiffs, represented by Legal Aid Society, sought an order enjoining the defendants from taking any action to remove children from New York state without providing 48 hours of advance notice to children, their families, and counsel in order to permit legal consultation so that they may make informed decisions concerning their rights and potential claims. \u201cNotice\u201d was to include the location to where the minor child would be moved, the location where the child\u2019s parent(s) reside, and the purpose of the move. The complaint also sought class certification for \u201call minor children within the New York State who enter the United States at or between designated ports of entry who have been or will be separated from a parent or parents absent a determination that the parent is unfit or presents a danger to the child who are detained in ORR custody, ORR foster care, or DHS custody.\u201d Given the urgency of the situation, this case moved very quickly. The day after the complaint was filed, Judge Laura Taylor Swain granted the plaintiffs limited injunctive relief. This relief restrained the defendants \u201cfrom taking any action to remove minor children clients of the Legal Aid Society from New York State who are in ORR custody without providing 48 hours\u2019 advanced notice.\u201d The relief was to remain in effect until July 19, 2018, subject to extension. On July 19, 2018, Judge Jesse M. Furman transferred the case to Southern District of California to be consolidated with Ms. L v. Immigration and Customs Enforcement, due to the similar nature of the cases. Updates concerning further litigation can be found there.", "summary": "On July 16, 2018, a group of minor children who recently came to the United States filed this putative class action lawsuit in the Southern District of New York, alleging that the government's policy of taking the plaintiff children away from their parents, crossing state lines, and not informing the parents where their children had been taken, violated their rights. Judge Swain immediately granted temporary relief and then Judge Furman transferred the case to the Southern District of California."} {"article": "On February 22, 2018, a former civil immigration detainee filed a putative class action lawsuit in the US District Court for the Western District of Texas. The Plaintiff, represented by private counsel, sued the private prison company CoreCivic, Inc. under the Federal Trafficking in Victims Protection Act, 18 U.S.C. \u00a7 1589 (the \u201cTPVA\u201d). The Plaintiff claimed that civil immigration detainees had been forced to work for 1-2 dollars a day or no wages under threats including solitary confinement and denial of basic services. Additionally, the Plaintiff also brought claims of negligence and unjust enrichment against CoreCivic. The Plaintiff sought declaratory and injunctive relief, monetary damages, including disgorgement of profits and punitive damages, and attorney\u2019s fees and costs. In addition, the Plaintiff sought certification of the class as \u201cAll civil immigration detainees who performed labor for no pay or at a rate of compensation of $1.00 to $2.00 per day for work performed for CoreCivic at any detention facility owned or operated by it from February 20, 2007 to the applicable opt-out date, inclusive.\u201d According to the Plaintiff\u2019s complaint, the civil immigration detainees were forced to perform labor such as cleaning the \u201cpods\u201d where they were housed, cooking meals, and cleaning, maintaining, and operating the detention facilities. Detainees who refused to work were threatened with punishments such as confinement, physical restraint, substantial and sustained restriction, deprivation, solitary confinement, and retaliatory transfer to other facilities. Some were also denied basic hygiene supplies such as toothbrushes, toothpaste, or sanitary napkins unless they worked. During one instance, after the Plaintiff filed a complaint signed by other detainees against the facility for serving food infested with worms, the facility responded by fabricating a chickenpox outbreak and placing all the female detainees in quarantine. During the quarantine, the women received spoiled food and water contaminated with dog hair. The Plaintiff alleged this was in retaliation for the original complaint about the infested food. The Defendant moved to dismiss on June 8, 2018, arguing that the TVPA does not apply to labor performed by lawfully detained immigration detainees held in a private detention center and that the complaint failed to allege sufficient facts to state a claim. Judge Lee Yeakel denied the Defendant\u2019s motion to dismiss on March 1, 2019 because the text of the TVPA (\"[w]hoever knowingly provides or obtains the labor or services of a person by . . . any scheme, plan, or pattern intended to cause the person to believe that, if that person did not perform such labor or services, that person or another person would suffer serious harm\u201d) did not exclude the federal government or private centers performing a federal function. 2019 WL 4388425. In addition, Judge Yeakel found that solitary confinement and the threat of solitary confined sufficiently alleged the means to achieve forced labor and thus, the Plaintiff\u2019s action could proceed. The Defendant subsequently filed a motion for Certificate of Appealability for Interlocutory Appeal on the denial of its motion to dismiss. The Defendant's motion was based in part on similar cases against the Defendant being appealed in other states such as Georgia. Judge Yeakel granted the motion on June 10, 2019, along with the Defendant\u2019s motion to stay all proceedings pending the resolution of the appeal. On June 24, 2019, this case was appealed to the US Court of Appeals for the Fifth Circuit (Docket #19-50691). The issue on appeal to the Fifth Circuit was whether the TVPA applies to work programs in federal immigration detention facilities operated by private for-profit contractors. As of October 10, 2019, this case is ongoing.", "summary": "On February 22, 2018, a former civil immigration detainee filed a putative class action lawsuit in the US District Court for the Western District of Texas. The Plaintiff represented by private counsel sued CoreCivic, Inc. under the Federal Trafficking in Victims Protection Act, 18 U.S.C. \u00a7 1589 (the \u201cTPVA\u201d). The Plaintiff claimed that civil immigration detainees had been forced to work for 1-2 dollars a day or no wages under threats including solitary confinement and denial of basic services. Additionally, the Plaintiff also brought claims of negligence and unjust enrichment against CoreCivic. The Plaintiff seeks class certification, declaratory and injunctive relief, and monetary damages including disgorgement of profits and attorneys fees. The Defendant moved to dismiss the complaint on June 8th, 2018 which was denied by Judge Lee Yeakel on March 1st, 2019 (2019 WL 4388425). Judge Yeakel granted Defendant's motion for Certificate of Appealability for Interlocutory Appeal on June 10th, 2019, along with the Defendant\u2019s motion to stay all proceedings until the appeal is completed. On June 24, 2019, this case was appealed to the US Court of Appeals for the Fifth Circuit, (Docket #19-50691). The issue on appeal to the Fifth Circuit is whether the TVPA applies to work programs in federal immigration detention facilities operated by private for-profit contractors. As of October 10, 2019, this case is ongoing."} {"article": "On February 28, 2017, an incoming college student whose mother was not a U.S. citizen filed this lawsuit in the U.S. District Court for the District of Columbia. The case was assigned to Judge Rosemary Collyer. The plaintiff sued the District of Columbia and several government employees involved in the D.C. Tuition Assistance Grant Program (DCTAG) under 42 U.S.C. \u00a7 1983, the District of Columbia Administrative Procedures Act, and D.C. CODE \u00a7\u00a7 38.2702(c)(2). The plaintiff, represented by the Mexican American Legal Defense and Educational Fund, alleged that the defendant had violated the Supremacy Clause, the Due Process Clause, and the Equal Protection Clause of the United States Constitution as well as the District of Columbia's Administrative Procedure Act. The plaintiff sought declaratory and injunctive relief, as well as attorneys\u2019 fees. DCTAG was a federal tuition assistance program that provided financial aid to D.C. residents attending college. To be eligible for DCTAG, applicants had to have been domiciled in D.C. for twelve consecutive months before the start of their freshman year. The plaintiff, a U.S. citizen, had lived in D.C. with her mother for the plaintiff\u2019s whole life. However, because her mother was not a citizen, her mother could not establish domicile. The plaintiff was denied funding for the 2015-2016 school year because she had been a dependent of a noncitizen in the previous twelve months. When she reapplied for the 2016-2017 school year, the defendants allegedly told her that she would never be eligible for DCTAG because her parent did not have the \u201crequisite citizenship status.\u201d The parties settled the case out of court on April 26, 2017. The court dismissed the case without prejudice until June 12, 2017. If June 12, 2017 passed and neither party moved to reopen the case, the case would be dismissed with prejudice. That date passed with neither party moving to reopen the case, so the settlement was presumably consummated. We do not know the terms of the settlement because all settlement proceedings happened outside of court. The case is now closed.", "summary": "In February 2017, an incoming college student whose mother is not a U.S. citizen filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the District of Columbia because she was denied financial aid for college because her mother was not a citizen and thus could not prove domicile. The plaintiff alleged that this violated her equal protection and due process rights under the Fifth Amendment. She also alleged that the defendants had overstepped their authority under D.C. law. The parties settled out of court in April 2017."} {"article": "COVID-19 Summary: This is an action seeking to enjoin California from enforcing EO N-64-20, which allowed Californians to vote by mail in light of the COVID-19 pandemic. No outcome yet.
On May 21, 2020, five registered California voters filed this action in the U.S. District Court for the Eastern District of California. Represented by attorneys from Judicial Watch, the plaintiffs sued the governor and secretary of state of California under 42 U.S.C. \u00a7 1983, alleging violations of their First and Fourteenth Amendment rights, the Elections and Electors Clauses, and state law. Specifically, the plaintiffs challenged the governor's EO N-64-20, which allowed Californians to vote by mail to preserve the public health, arguing that the changing the \"time, place, and manner in which Californians\" vote was unconstitutional. The case was assigned to Judge Morrison C. England, Jr. The case is ongoing.", "summary": "California voters challenged an executive order that permitted Californians to vote by mail in the upcoming elections. They argued that the order unconstitutionally violated the First and Fourteenth Amendments, as well as the Electors and Elections Clauses, and sought declaratory and injunctive relief."} {"article": "On March 16, 2018, the nonprofit Turning Point for Women and Families and individuals who were forced to remove their religious head coverings for post-arrest photographs while in the custody of the New York Police Department filed this class-action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the City of New York under the Religious Land Use and Institutionalized Persons Act (RLUIPA), \u00a7 1983 for violations of plaintiffs\u2019 right to freely exercise their religion under the First Amendment of the U.S. Constitution, and New York state law. The plaintiffs, represented by Emery Celli Brinckerhoff & Abady LLP and the Council for American-Islamic Relations New York Inc., sought injunctive relief against the challenged policy, an order stipulating the adoption of non-discriminatory post-arrest photography policy, declaratory judgment, compensatory and punitive damages, and attorney\u2019s fees. The plaintiffs also asked the court to certify the class as all individuals who were forced to remove their religious head coverings for post-arrest photographs while in NYPD custody. Judge Robert W. Sweet was first assigned and then replaced with Judge Analisa Torres. Specifically, the lawsuit alleged that the NYPD enacted and maintained a policy of forcing individuals who wore head coverings as part of their religion to remove these coverings in order to take booking photos after being arrested and that these photos were then stored in and easily accessible NYPD database. The plaintiffs claimed that this policy violated RLUIPA and the Free Exercise Clause because it placed a substantial and undue burden on protected religious practices. In addition, they said that the forced removal of religious head coverings could be a distressing experience, and, in some cases, required individuals to violate their own religion. They further claimed that these policies were not only discriminatory and unnecessary, but that they were out of step with nationwide policies regarding post-arrest photographs. The City of New York filed a motion to dismiss on June 13, 2018, arguing that the plaintiffs lacked standing and failed to state a claim. Both parties filed supplemental points regarding the motion, but oral arguments were delayed based on talks of settlement agreements between the parties. On January 23, 2019, the court opened discovery and approved the parties\u2019 jointly submitted discovery plan on February 1, 2019. On March 24, 2019, the presiding judge passed away and the case was reassigned to Judge Judge Analisa Torres, with all urgent and routine case management matters assigned to Magistrate Judge Kathrine H. Parker. Discovery resumed on June 19, 2019. During this time, settlement talks were still ongoing. On January 16, 2020, this case was related to Elsayed v. City of New York, No. 18-cv-10566, another case involving forced removal of religious head coverings while in NYPD custody proceeding in the Southern District of New York. The court largely denied the defendant\u2019s motion to dismiss on September 30, 2020. However, the court dismissed the plaintiffs\u2019 claims for punitive damages because the plaintiffs conceded that the City is immune from punitive damages. One of the plaintiff\u2019s claims for compensatory damages was dismissed for failure to file a timely notice of claim. The parties reached a partial settlement agreement in late October, and the court approved it on November 5, 2020. This settlement included the plaintiffs and defendants both in this case and in Elsayed. Under the agreement, the City agreed to make changes to its Patrol Guide regarding its post-arrest photography policy. The agreement also awarded reasonable fees to the plaintiffs\u2019 attorneys. It did not resolve the monetary claims of the organizational or personal plaintiffs in this case, although the parties in the Elsayed case came to a separate settlement agreement concerning monetary damages. On February 16, 2021, the court granted the plaintiff\u2019s motion for class certification as \"a class consisting of all persons who were required to remove religious head coverings for post-arrest photographs while in NYPD custody\". The case is ongoing.", "summary": "On March 16, 2018, the nonprofit Turning Point for Women and Families and individuals who were forced to remove their religious head coverings for post-arrest photographs while in the custody of the New York Police Department filed this class-action lawsuit in the Southern District of New York. The plaintiffs sued the City of New York under the Religious Land Use and Institutionalized Persons Act (RLUIPA), \u00a7 1983 for violations of plaintiffs\u2019 right to freely exercise their religion under the First Amendment of the U.S. Constitution, and New York state law. The plaintiffs, represented by Emery Celli Brinckerhoff & Abady LLP and the Council for American-Islamic Relations New York Inc., sought injunctive relief against the challenged policy, an order stipulating the adoption of non-discriminatory post-arrest photography policy, declaratory judgment, compensatory and punitive damages and attorney\u2019s fees. On November 5, 2020, a settlement agreement was reached resolving the claim for injunctive relief. The monetary claims are still pending. The plaintiffs also asked the court to certify the class as all individuals who were forced to remove their religious head coverings for post-arrest photographs while in NYPD custody, this motion was granted on February 16, 2021."} {"article": "In September 30, 2005, the Phoenix District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiff sued The Boeing Company under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, alleging that Boeing terminated and retaliated against two female employees for discriminatory reasons and on the basis of their gender. The EEOC sought to permanently enjoin Boeing from engaging in discriminatory employment practices and compel Boeing to compensate the two employees for pecuniary losses, mental and emotional distress, and punitive damages. Specifically, the EEOC claimed that two female employees were transferred and eventually terminated due to complaints they made about perceived unlawful sex discrimination. The case was assigned to Judge Frederick Martone. During discovery, Boeing moved to sever the claims, arguing that they would be prejudiced if both claims were heard together. The Court denied this motion, finding that the claim was nothing more than a generalized assertion of prejudice. On April 11, 2007, Boeing moved for summary judgment. On August 16, 2007, the Court granted the motion for summary judgment, finding that the defendant articulated sufficient nondiscriminatory reasons for the layoffs and there was not enough evidence to support a causal link with regards to the retaliation claims. The EEOC was ordered to pay for Boeing\u2019s costs. On October 16, 2007, the EEOC appealed the decision to the Ninth Circuit Court of Appeals. On April 8, 2009, the Court of Appeals determined that the EEOC had presented specific and substantial evidence for a jury to find in their favor, and thus ruled that the summary judgment finding was premature. The Court reversed and remanded the case. 577 Fd.3d 1044 (9th Cir. 2009). On remand, the parties jointly proposed a consent decree on January 22, 2010. Boeing agreed to pay each employee $140,000, implement employee training programs around sex discrimination and Title VII retaliation, and develop written policies related to these issues. Boeing and its employees were also permanently enjoined from sexually harassing employees or retaliating against them (including those involved in this suit) for filing discrimination complaints. Boeing agreed that, if employees were identified to have performed such conduct, they would be disciplined according to the policies. The records of the employees involved in this suit were also agreed to be expunged of references to the discrimination charges and references to this suit. The case is now closed.", "summary": "In September 2005, the EEOC sued Boeing on behalf of employees sued the company alleging that that Boeing terminated two female employees for discriminatory reasons and in retaliation of the employees' filing discrimination complaints. The case was initially decided in Boeing's favor through summary judgment in the District Court but, on appeal to the 9th Circuit, was reversed and remanded. The parties eventually settled, with Boeing agreeing to pay a total of $280,000 and implement new policies and training around sex discrimination and retaliation."} {"article": "This case consolidated two separate fair housing lawsuits, which were then settled together. The Fair Housing Center of Washtenaw County, Inc. (also known as the Fair Housing Center of Southeastern Michigan), filed the first action in the U.S. District Court for the Eastern District of Michigan. The suit, filed July 16, 2009, alleged that Acme Investments, Inc., which owned and operated Ivanhoe House Apartments, in Ann Arbor, Michigan, of systematic discrimination against African Americans in violation of the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 3601 et seq., the Civil Rights Acts of 1866 and 1870, 42 U.S.C. \u00a7\u00a7 1981 and 1982, and the Elliott-Larsen Civil Rights Act, M.C.L. \u00a7 37.2501 et seq. On March 3, 2010, the United States filed a similar action against the same defendants in the same court, Civil Action No. 2:10-cv-10853, to enforce the provisions of Title VIII of the Civil Rights Act of 1968, as amended by the Fair Housing Amendments Act of 1988, 42 U.S.C. \u00a7\u00a7 3601 et seq. The case had been developed through testing, which revealed that Acme employees frequently told African American persons that no units were available while simultaneously telling white persons units were available to rent or inspect. They also refused to process applications by African Americans. The cases sought declaratory, injunctive, and monetary relief, along with civil penalties. Judge Sean Cox consolidated the two cases on March 31, 2010. The parties entered settlement negotiations and on July 7, 2010, the Court entered a three-year consent decree for the parties. The Consent Decree forbids discrimination, and includes provisions requiring training, public notice, and record-keeping. Defendants agreed to pay $35,000 to the aggrieved persons, $40,000 to the Fair Housing Center, and a $7,500 civil penalty. There was no further docket activity until 2013. On July 2, the court extended the Consent Decree to Jan. 6, 2014. There is no subsequent docket activity, and the case appears to now be closed.", "summary": "This case consolidated two separate fair housing lawsuits, which were then settled together. The Fair Housing Center of Washtenaw County, Inc. filed this action in the U.S. District Court for the Eastern District of Michigan. The suit, filed July 16, 2009, alleged that Acme Investments, Inc. (which owned and operated Ivanhoe House Apartments, in Ann Arbor, Michigan) of systematic discrimination against African Americans in violation of the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 3601 et seq., the Civil Rights Acts of 1866 and 1870, 42 U.S.C. \u00a7\u00a7 1981 and 1982, and the Elliott-Larsen Civil Rights Act, M.C.L. \u00a7 37.2501 et seq. The parties entered settlement negotiations, and on July 7, 2010, the Court entered a three-year consent decree which forbids discrimination and includes provisions requiring training, public notice, and record-keeping. Defendants agreed to pay $35,000 to the aggrieved persons, $40,000 to the Fair Housing Center, and a $7,500 civil penalty."} {"article": "On May 18, 2016, a group of parents and guardians of noncitizen children who had recently arrived in the United States filed this class action suit against the School Board of Collier County, Florida and the Superintendent of the Collier County Public Schools. The claim was filed in the U.S. District Court Middle District of Florida. In September 2016, the United States issued a Statement of Interest in support of the plaintiffs' claim. The litigation arose out of the defendants' implementation of an amendment to its Policy 5112.01 on August 2013. This policy provides in relevant part:
No person shall be permitted to attend the regular high school program after attaining the age of nineteen (19). Those who attain the age of nineteen during a school year may complete that school year. Persons who are seventeen years old or older and who, by earning eight credits per academic year, cannot meet graduation requirements, including grade point average, prior to the end of the year during which they attain the age of nineteen, shall not be permitted to attend the regular high school program beyond the end of the academic year in which they attain the age of seventeen. Such persons shall be afforded any opportunity to pursue a high school diploma through the Adult High School or General Educational Development (GED) programs of the District.
In May 2016, the School Board shifted enrollment of high school to a centralized location, the Student Relations Department. Whenever a student who is seventeen or older seeks to enroll, an enrollment specialist gathers the academic records and other pertinent records and gives these to the Executive Director for Secondary Programs, Curriculum, and Instruction. The Executive Director then makes the final recommendation as to enrollment. The Executive Director considers certain factors, including the student's English proficiency, as well as whether the student has an interruption or gap in prior education. The plaintiffs alleged that the noncitizen children were systematically excluded from enrolling in the local public high school because they did not speak English fluently. Instead, plaintiffs claimed that the County was funneling these students into the local technical college, which does not provide instruction in basic subject areas or provide credit towards a high school diploma. Plaintiffs sued under 42 U.S.C. \u00a7 1983 alleging violations of the Equal Education Opportunities Act (\"EEOA\"), Title VI of the Civil Rights Act of 1964 (\"Title VI\"), along with violations of the Fourteenth Amendment's Equal Protection and Due Process Clauses. The complaint also alleged the defendants were violating the Florida Educational Equity Act (\"FEEA\"). The plaintiffs were represented by the Southern Poverty Law Center. After the defendants filed a motion to dismiss, the plaintiffs amended the complaint. The defendants again filed a motion to dismiss on September 9, 2016. The Department of Justified filed a statement of interest and recommended that the court deny the motion. On March 17, 2017, Judge Sheri Polster Chappell granted in part and denied in part the motion. 2017 WL 1050374. Judge Chappell dismissed the Title VI claim against the Superintendent, agreeing with the defendants that the Superintendent could not be sued under Title VI because she was not a recipient of federal funds. The Court also dismissed the \u00a7 1983 claims for violations of Equal Protection and Due Process against the Superintendent, finding them duplicative of the claims against the School Board. The Court denied the motion to dismiss all the other claims and permitted the Title VI and \u00a7 1983 claims against the School Board to proceed. On June 21, 2017, the plaintiffs filed a motion for a preliminary injunction requiring the School Board to enroll in school all English Language Learners identified in regular high school. After the motion was argued before a magistrate, the court denied the motion on March 14, 2018, finding that the plaintiffs failed to demonstrate the irreparable injury needed because they had not established how they or others similarly situated will face actual and imminent injury unless the preliminary injunction issued. The court first noted that Adult ESOL proves a pathway for student plaintiffs to attain their future goals of pursuing higher education at a college, university, or technical school, or to enter the labor market. The court also reasoned that this was different from cases where other plaintiffs had suffered injury because of denial or effective denial of any public educational opportunity at all. The court looked to whether the challenged practice \"significantly interferes\" with the exercise of a right to education and found that it did not. The plaintiffs were still receiving English-language instruction at the other schools and still had the ability to obtain a GED, which would empower them to pursue their future goals. Finally, the court noted that the plaintiffs' excessive delay in moving for mandatory preliminary injunctive relief mitigated against finding irreparable harm. Around the same time, on January 12, 2018, the plaintiffs filed a motion for class certification, which the court granted in part and denied in part on October 17, 2018. The court only granted class certification for the due process claim because it found the remaining claims failed to satisfy the commonality requirement of FRCP Rule 23 The due process claim relied on the alleged total absence of any procedure to contest the denial of enrollment in public high school, and the question of whether defendants had any such procedure is one that applied equally to all putative class members. By contrast, the EEOA claim required to show that the defendant had failed to take \"appropriate action\" under the statute. In determining this, the court would need to examine each student's relative success or failure in overcoming language barriers to determine if the defendant's action of placing them in ELCAE or Adult ESOL qualified as appropriate action. As for the remaining claims, commonality failed because each of them required the court to examine why defendants denied a particular student enrollment in regular high school. Because each of the remaining claims had discrimination as one element of proof, and the record demonstrated that defendants actually did conduct individualized reviews of each student before deciding whether to permit enrollment, the court decided that these claims were not capable of classwide resolution. For the due process claims, the certified class was defined as:
All foreign-born, English Language Learner (ELL) children ages fifteen to twenty-one whose last completed schooling (not including adult education courses) was at a non-U.S. school, and who, after August 1, 2013, while residing in Collier County, sought or will seek to enroll in the Collier County public school system serving grades K-12, and were or will be denied enrollment by the Defendants.
Since then, the parties continued litigating various discovery disputes, and the plaintiffs filed a fourth amended complaint for declaratory and injunctive relief based on the due process claim. On March 12, 2019, the parties held a mediation that resulted in an impasse, and the litigation continued. The parties participated in a court-ordered settlement conference on May 13, 2019. As a result, the parties reached an agreement and filed approval of their class-action settlement on July 23, 2019. After a fairness hearing on October 8, 2019, the court approved the settlement and dismissed the case with prejudice. The agreement established a notification and administrative appeals process for any student determined to be ineligible for enrollment in the regular high school program. As of May 26, 2020, there have been no additional entries in the docket to enforce the settlement.", "summary": "In May 2016, plaintiffs filed this class action suit against the School Board of Collier County, Florida. The plaintiffs alleged that the school systematically excluded English Language Learners (ELL) from enrolling in the local public school. Instead, the complaint alleged that ELL were funneled into a local technical college that does not provide high-school credit. In September 2016, the United States issued a Statement of Interest in support of the plaintiffs' claim. The court granted the motion for class certification for the due process claim, but denied class certification the plaintiffs' remaining claims. The parties settled the case in July 2019; as of May 26, 2020, there have been no additional entries in the docket to enforce the settlement."} {"article": "On October 10, 2014, Prison Legal News (PLN) filed a suit in the United States District Court for the Southern District of California under 42 U.S.C. \u00a7 1983 against the County of San Diego. The plaintiff, represented by public interest and private counsel, sought declaratory relief, injunctive relief, and damages, claiming that the county's mail policies and practices in its jails violate the First and Fourteenth Amendments. Specifically, PLN claimed that the County's postcard-only mail policy and its book-size limitation unconstitutionally limit PLN's ability to communicate with prisoners. Further, PLN contended that the County violated the Due Process Clause by failing to provide them with adequate notice and an opportunity to appeal these censorship decisions, and that by prohibiting the delivery of PLN's publications but allowing the delivery of the publications of others who are similarly situated, the County deprived PLN of equal protection under the law. On October 17, 2014, PLN moved for preliminary injunction. On May 7, 2015, the Court (Judge M. James Lorenz) granted in part and denied in part PLN's motion for a preliminary injunction requesting that the Court enjoin the County from continuing to enforce both the postcard-only mail policy and the soft-cover book-size limitation, as well as a mandate that County comply with due process requirements. Finding that PLN had established a likelihood of success on the merits, the Court (Judge M. James Lorenz) ordered the County to suspend enforcement of the postcard-only policy for incoming mail no later than May 21, 2015, and to provide written notice and an administrative appeal process to senders and inmates when the County refuses to deliver publications and correspondence to inmates at the County's jails. The Court (Judge M. James Lorenz) denied PLN's motion to enjoin the book-size restriction, concluding that PLN failed to establish a likelihood of success on its claim that the restriction violated its First Amendment rights. On June 5, 2015, the County sought an interlocutory appeal in the 9th Circuit. On November 18, 2015, PLN and the County moved for a joint settlement. The county agreed to allow plaintiffs to receive both unsolicited and subscription non-postcard mail, as long as such material does not conflict with regular mail policy. The agreement also held that any time a piece of mail was not delivered, both the sender and the receiver would receive notice of the censorship, with information on how to appeal the decision to a person who is not the original censor. Both the interlocutory appeal and the original claims were dismissed with prejudice. On May 18, 2016, the Court granted the parties' joint motion to dismiss pursuant to Federal Rule of Civil Procedure 41(a), which governs voluntary dismissal. Magistrate Judge Nita L. Stormes retained jurisdiction over all disputes between the parties arising out of the settlement agreement, including the interpretation and enforcement of its terms. Both parties consented to the Magistrate Judge's jurisdiction. The case was dismissed on February 7, 2018, with the Magistrate Judge retaining jurisdiction over the settlement agreement. The case is ongoing for settlement purposes. As of April 10, 2020, there have been no further entries in the docket.", "summary": "In October 2014, Prison Legal News (PLN) brought this suit seeking declaratory relief, injunctive relief, and damages against the County of San Diego, alleging that the County's mail policies and practices in its jails violate the First Amendment and the Fourteenth Amendment's Due Process and Equal Protection clauses. In May 2015, the Court (Judge M. James Lorenz) granted a preliminary injunction, which enjoined the County's enforcement of its postcard-only policy, and mandated that the County comply with due process requirements. It declined to enjoin enforcement of the County's book size restrictions. In November 2015 PLN and the County moved for a joint settlement. The County agreed to allow most non-postcard mail to reach inmates, so long as such material does not conflict with regular mail policy."} {"article": "On April 17, 2007, the Michigan Paralyzed Veterans of America (MPVA) filed a lawsuit in the U.S. District Court for the Eastern District of Michigan, under Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a712131 et seq. (ADA), against the University of Michigan. The complaint alleged that the University was discriminating against disabled members of the Plaintiff group and others similarly situated by denying them equal access to seating at the University of Michigan Football Stadium. The United States of America joined the case as a Plaintiff Intervenor on November 27, 2007, bringing additional claims under Title II of the ADA and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7794. The University of Michigan Football Stadium is the biggest football stadium in America--it has a seating capacity of over 107,000. At the time of the MPVA's initial complaint, there were fewer than 100 wheelchair accessible seats in the stadium, and these seats were consolidated in a single area. The MPVA alleged that the stadium had undergone multiple substantial renovations which the University knew or should have known would trigger compliance with the ADA, and that under the ADA guidelines the stadium must have at least 1% of its seating be accessible to wheelchair users. These seats must be distributed throughout the stadium, at various price ranges. The MPVA alleged that the wheelchair accessible section failed to provide adequate companion seating, as only one companion could accompany each wheelchair user, and these companions were forced to sit behind the wheelchair user, instead of next to him or her. It was also alleged that, among several other issues, the restrooms and the concessions were largely inaccessible and there was insufficient parking space for the disabled. The complaint alleged that the denial of basic accessibility resulted in the isolation of the disabled and the perpetuation of social stigmas, loneliness, and social deprivation, and that therefore the University seriously injured the MPVA and its members, and others similarly situated. The United States of America joined the case as an intervening plaintiff on November 27, 2007, represented by attorneys from the Department of Justice Civil Rights Division. In its complaint, the government raised many of the same arguments as the MPVA, and made additional claims arising under Title II of the ADA and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7794. The United States and the MPVA sought to have the court enjoin the University from engaging in discriminatory policies and practices against the disabled, and order the University to bring the stadium into compliance with the ADA and the Rehabilitation Act. On March 10, 2008, the parties entered into a consent decree, in which the University denied having violated the ADA and the Rehabilitation Act, but agreed to make substantial changes to its practices and policies, and to the stadium itself. The University agreed to add one section of additional 96 accessible seats and 96 companion seats by the start of the 2008 football season, and to add several more sections in locations around the stadium by the start of the 2010 season, as well as at least 379 additional accessible seats dispersed throughout the stadium, also by the start of the 2010 season. The parties committed to negotiate, at the end of 2010, regarding whether additional seats were necessary. The University also committed to ensuring its ticketing and pricing policies to afford wheelchair users the opportunity to fully participate in the stadium's services, programs, and activities. The University agreed to create a separate waiting list for purchasing season tickets solely for individuals needing wheelchair-accessible seating, and to assign these purchasers the same wheelchair and companion seats throughout the season. The University agreed to make substantial changes to increase the accessibility of the restrooms in the stadium. It agreed to add wheelchair parking spots to two parking lots, and to provide accessible transportation from these lots to the stadium and back. Beginning in March 2009, both the United States and the MPVA can initiate negotiations regarding additional parking or accessible transportation, if they have concerns about the adequacy of the parking or transportation arrangement. The University further agreed to provide training on all components of the Consent Decree to all its employees and contractors who have contact with patrons with disabilities. The Department of Justice has the option of attending these training sessions while the Decree is in effect. The University agreed to aggressively market and publicize, during the full period of the Decree, the availability, location, and prices of the newly expanded accessible seating, as well as other accessibility-enhancing changes to the stadium. The University agreed to report regularly to the MPVA and the Department of Justice on its progress in implementing the Consent Decree, and to submit to their monitoring of the same. The University also made several other commitments secondary to those discussed above in the Consent Decree. The Consent Decree expired in March 2013, five years after its start date.", "summary": "On April 17, 2007, the Michigan Paralyzed Veterans of America filed a lawsuit in the U.S. District Court for the Eastern District of Michigan against the University of Michigan. The United States, represented by attorneys from the Department of Justice Civil Rights Division, joined the case as an intervening plaintiff on November 27, 2007. The plaintiffs brought the case under under Title II of the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973. They alleged that the University was discriminating against disabled members of the Plaintiff group and others similarly situated by denying them equal access to seating at the University of Michigan Football Stadium. The stadium had less than 100 wheelchair accessible seats out of a total capacity of 107,000. The University denied the allegations, but entered a Consent Agreement with the plaintiffs, committing to substantially improve the accessibility of the stadium and agreeing to report its progress to and allow monitoring by the plaintiffs for five years."} {"article": "This case is about discriminatory housing practices in New York City. In the fall of 2012, the Fair Housing Justice Center received a complaint alleging that the Esplanade Residences refused to rent to people who use wheelchairs. As a result, the FHJC launched an investigation into the matter by sending \"testers\" to observe the residences' polices while posing as potential renters. Based on the findings of the investigations, on May 29, 2013, the FHJC filed a lawsuit in the United States District Court for the Southern District of New York under the Fair Housing Act, 42 U.S.C. \u00a7 3601. Represented by a private public interest firm and a non-profit legal organization, the plaintiffs alleged that the owners and managers of five independent senior living residences were discriminating on the basis of disability, religion, and race in violation of fair housing laws. Specifically, the complaint alleged three violations of the Fair Housing Act for discrimination of the bases of disability, religion, and race, as well as violations of state fair housing laws. The plaintiffs sought injunctive relief, in the form of policy change, and damages. The case was assigned to Magistrate Judge Ronald Ellis and Judge Analisa Torres. The defendants filed their answer on July 22, 2013. Following a pretrial conference on August 30, the parties agreed to a settlement conference before a magistrate judge prior to proceeding to trial. Initially, this conference was set for October 8, 2013, but was rescheduled twice. FHJC filed an amended complaint on October 2, 2013 and added a jury demand. On November 1, the plaintiff withdrew the amended complaint, making the complaint filed on May 29 the operative complaint. On November 8, FHJC filed a motion for leave to amend their complaint in order to add Chestnut Operating Company as a defendant in light of information uncovered in discovery. On November 21, the defendants consented to the amendment of the complaint and, on December 18, they filed an answer. The settlement conference was held on November 22, 2013 and did not settle at that time, according to a minute entry. The conference was adjourned to January 6, 2014. The parties engaged in several conferences that did not result in settlement throughout 2014, many of which were adjourned multiple times for reasons related to discovery. The case was reassigned to Judge Valerie E. Caproni. The final conference was held on November 12, 2014. The parties reached a settlement on December 11, 2014 and a stipulation for voluntary dismissal was filed on January 8, 2015. The settlement included policy changes to conform the defendants' policies to the requirements of the Fair Housing Act. The defendants would not discriminate against residents or prospective residents on the basis of disability, religion, or race by denying housing, falsely representing unavailability of housing, advertising in a way that indicated discrimination. Specifically, the defendants would end a practice of inquiring into a prospective renters religion or disability, they would provide reasonable accommodations and a means by which to request them, include more diverse models and the phrase \"Equal Opportunity Housing\" in their advertising, and train their employees on these new policies. The agreement also contained certain measures particular to each housing complex. In addition to the policy changes, the settlement agreement included a monetary settlement of $297,500 for damages, attorneys\u2019 fees, and costs. The obligations under the settlement agreement would continue for four years, through which the court would retain jurisdiction. The case was dismissed with prejudice on January 12, 2015 with the court retaining jurisdiction only to enforce compliance with the settlement. No docket entries have been filed since 2015, and the case is presumably closed.", "summary": "In the fall of 2012, the Fair Housing Justice Center received a complaint alleging that the Esplanade Residences refused to rent to people who use wheelchairs. As a result, the FHJC launched an investigation into the matter by sending \"testers\" to observe the residences' polices while posing as potential renters. Based on the investigation's results, on May 29, 2013, the FHJC filed a lawsuit in the United States District Court for the Southern District of New York under the Fair Housing Act, 42 U.S.C. \u00a7 3601. It alleged violations of the FHA for discrimination of the bases of disability, religion, and race, as well as violations of state fair housing laws. The parties reached a settlement on December 11, 2014 and a stipulation for voluntary dismissal was filed on January 8, 2015. The settlement included policy changes to conform the defendants' policies to the requirements of the Fair Housing Act, as well as a monetary settlement of $297,500 for damages, attorneys\u2019 fees, and costs."} {"article": "On December 9, 2013, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Step Three, Ltd, in the U.S. District Court for the District of Hawaii under the Americans with Disabilities Act and Title VII. Step Three, Ltd. is a Hawaiian resort retailer. The EEOC brought the lawsuit on behalf of a former employee who was fired when she became pregnant. The EEOC sought injunctive relief and monetary damages for pregnancy discrimination. Two days after the complaint was filed, the parties settled; Judge Alan C. Kay signed off on their jointly proposed consent degree on December 13, 2013. The two-year consent decree requires the defendant settled to pay $60,000 to the victim and provide her with a neutral reference. The defendant also agreed to hire a consultant to ensure compliance with Title VII and the ADA; revise the company's anti-discrimination policies and procedures; provide annual training for staff; and hold supervisory staff accountable for engaging in or failing to address discrimination, harassment or retaliation on the job. The EEOC will monitor compliance with the agreement. There is nothing more in the docket sheet after the 2013 settlement; presumably the case was closed as of December 2015.", "summary": "On December 9, 2013, the EEOC filed a lawsuit in the United States District Court for the District of Hawaii under the Americans with Disabilities Act and Title VII against Step Three, Ltd. The EEOC brought the lawsuit on behalf of a former employee who was suffering from infertility and was fired when she later became pregnant. The parties reached a settlement agreement, which the district court signed as a consent order. The defendant was required to pay $60,000 to the victim and revise the company's anti-discrimination policies and procedures as well as training for staff."} {"article": "COVID-19 Summary: Immigration detainees held by ICE, each being over the age of 50 or having a serious underlying condition, petition the court for protection due to COVID-19. The court granted a temporary restraining order to the most vulnerable petitioners, as defined by the CDC, which grants selected petitioners protection through social distancing by single celling and PPE. The order was amended to require the defendants to post informational signage and to test vulnerable detainees bi-weekly for COVID-19.
On March 25, 2020, an emergency petition for writ of habeas corpus and a complaint for injunctive relief was filed by immigration detainees held by ICE, each petitioner being over the age of 50 or having a serious underlying condition. The petitioners are twenty-four civil immigration detainees currently held at the Buffalo Federal Detention Facility (\u201cBFDF\u201d) in Batavia, New York. They are represented by Prisoners' Legal Services of New York, Journeys End Refugee Services, and private counsel. The petitioners claimed that their continued detention during the COVID-19 global pandemic violates their 5th Amendment right to be free from deliberate indifference to their serious medical needs. On March 26, the petitioners also filed a motion for temporary restraining order seeking immediate release from ICE detention. On March 26, 2020, the court ordered that the petitioners must file a memorandum the following day explaining each petitioner\u2019s (1) detention status, (2) medical evidence supporting the claim that they face a grave risk of developing complications or death if he or she contracts COVID-19, and (3) the proposed terms and conditions of release. A memorandum was filed on behalf of each petitioner detailing these components of their individual situations. Following the initial filing and this order, multiple medical doctors filed declarations and memorandums in support of the emergency petition and injunction. On April 2, 2020, the court issued a decision and order regarding the motion for a temporary restraining order to grant release. 467 F. Supp. 3d 74. The court granted the motion in part, holding that the current conditions of detainment during the COVID-19 pandemic violated their substantive Due Process rights; however, the court also denied the motion in part, finding that immediate release was not the appropriate remedy. The court ordered the to petitioners provide information about who are \u201cvulnerable individuals\u201d as defined by the Centers for Disease Control and Prevention (\u201cCDC\u201d). In a memorandum submitted to the court by Captain Abelardo Montalvo, M.D., 13 of the petitioners were identified as meeting the CDC\u2019s definition of vulnerable individuals and 8 of whom had their own cells. On April 7, 2020, the court ordered more information from a medical doctor to be submitted to the court regarding (1) if individuals with epilepsy and/or those who are over 50 years of age and confined to detention facilities similar to BFDF meet the CDC\u2019s criteria for vulnerable individuals, (2) the types and qualities of personal protective equipment (\u201cPPE\u201d) available to the vulnerable petitioners, (3) the types of PPE available to the staff interacting with the vulnerable petitioners. On April 9, 2020, after many more declarations and memorandums from medical professionals, the court granted in part the temporary restraining order requiring the continuation for \u201csocial distancing\u201d measures with respect to the petitioners identified as \u201cvulnerable.\u201d 2020 WL 1809677. This requires placing these petitioners in single-occupancy cells, accommodation to eat meals in those cells and to bathe and shower in isolation, provision of sufficient shower disinfectant, masks, and soap, and a requirement that staff wear masks when interacting with these detainees. An update on the conditions at BFDF was filed on April 20, followed by various declarations filed on April 24. On April 24, the court ordered that in light of the petitioner's substantial submissions and the government's opposition to entering a preliminary injunction, the temporary restraining order was extended until May 1, 2020. On April 27th, the court converted the temporary restraining order into a preliminary injunction in light of 46 of the 319 detainees testing positive for COVID-19. 2020 WL 1986923. The preliminary injunction was planned to extend until at least May 16, 2020. On April 30, a text order was issued explaining that the defendants had released four of the petitioners, rendering moot their petitions. The preliminary injunction remained in place with respect to the other plaintiffs. That same day, the defendants provided the court with a status update in which they asserted compliance with the terms of the preliminary injunction. On May 20, Judge Vilardo amended the April 27 preliminary injunction to require the defendants to post signs advising detainees to wear masks and maintain 6 feet of distance, and to require bi-weekly testing of detainees housed in vulnerable detainees' units. 2020 WL 2557832. The defendants submitted weekly status reports detailing the conditions of confinement for each vulnerable petitioner (cell occupancy, meal and bathing accommodations, PPE availability); the total number of infected detainees; the total number of infected staff members; and the total number of positive and negative COVID tests. On August 31, Judge Vilardo converted the preliminary injunction into a permanent injunction. 2020 WL 5107566. The status of each of the original 27 petitioners was included in the order; 15 had been released, and most of the remaining petitioners were housed in single-occupancy cells. The final injunction ordered that the terms of the preliminary injunction were to remain in place until the Governor of New York lifted the social-distancing restrictions (i.e, permitted individuals to get closer that six feet apart without a mask). However, because the actions taken by the defendants pursuant to the injunction remedied the constitutional violations, Judge Vilardo found that release was \"unnecessary.\" On February 22, 2021, the plaintiffs moved to modify the permanent injunction. The parties attended oral argument on February 25, and the court directed the defendants to submit to the court a plan for vaccinating detainees who would otherwise qualify for vaccination and ordered the plaintiffs to file a brief regarding employee testing. The parties submitted their respective papers on March 3, and further oral argument was scheduled for March 4, 2021. The case remains ongoing.", "summary": "Immigration detainees held by ICE, each being over the age of 50 or having a serious underlying condition, petition the court for protection due to COVID-19. The court granted a temporary restraining order to the most vulnerable petitioners, as defined by the CDC, which grants selected petitioners protection through social distancing by single celling and PPE. The TRO became a preliminary injunction, then on Aug. 31 the Court converted it into a permanent injunction lasting as long as the social-distancing regulations promulgated by the New York Governor."} {"article": "In September 2008 the San Francisco District Office of the EEOC brought this lawsuit against Interstate Hotels, LLC in the U.S. District Court for the Northern District of California alleging discrimination on the basis of national origin in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the defendant created a hostile work environment and retaliated against complainant, a Hispanic employee, and others following their opposition to such practices. The complainant intervened in the lawsuit in December 2004. Following mediation, discovery, and a motion for summary judgment by the defendant, the parties settled the lawsuit in October 2005 through a consent decree. The 30 month decree, containing a non-retaliation clause, required the defendant to: make reports on complaints and other compliance reporting, redistribute a notice of employee rights, provide training to its managers, supervisors, and human resources department, and pay $320,000 among an unknown number of individuals. The only additional activity that shows up in the docket is the dismissal of an intervenor defendant, HMC Acquisition Properties, a month after entry of the decree. Since there is no subsequent enforcement activity, presumably the matter closed finally in April 2008.", "summary": "The EEOC sued Interstate Hotels, LLC in the U.S. District Court for the Northern District of California in September 2008, alleging Title VII violations. Following mediation, discovery, and a motion for summary judgment by the defendant, the parties settled the lawsuit in October 2005 through a consent decree, which was set to last 30 months. Since there is no subsequent enforcement activity, presumably the matter closed finally in April 2008."} {"article": "On Apr. 12, 2017, the ACLUs of Maine, New Hampshire, Vermont, Massachusetts, Connecticut, and Rhode Island filed this lawsuit in the U.S. District Court for the District of Maine, under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection (CBP) implemented President Trump's Jan. 27 and Mar. 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request at issue in this particular case concerned implementation at CBP's Boston Field Office, including Boston's Logan International Airport and other smaller international airports and ports of entry throughout New England. In the complaint, plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding\" of how defendants implemented and enforced the Executive Orders through CBP's Boston Field Office, and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" Plaintiffs argued that \"[a]t Boston\u2019s Logan International Airport, implementation of the order harmed both individuals and institutions. Scholars and academics from Boston-area institutions were denied entry into the United States. Doctors from New England hospitals and patients seeking medical care were delayed, denied entry, or subjected to unnecessary anguish.\" The case was assigned to Judge George Z. Singal. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively seeking to consolidate them before the U.S. District Court for the District of Columbia. For the transfer motion and subsequent procedure see this case. On May 11, the government filed a motion to stay proceedings pending the decision by the judicial panel regarding the multidistrict litigation. The ACLU opposed the government's motion on May 31, and on June 14 the government replied. On June 19, Judge Singal granted the motion to stay for the next 60 days. On Aug. 2, the Judicial Panel on Multidistrict Litigation denied defendants' transfer motion. The next day, Judge Singal lifted the stay. Defendants answered the complaint on Aug. 24. Although the court soon set a trial schedule, the court then vacated this at the parties' request on Sept. 15. The parties agreed to instead submit a joint status report by Nov. 1. In their Nov. 1 status report, the parties sharply disputed defendants' progress on identifying local records. Defendants had, as of Oct. 17, produced a list of core search terms and had begun locating records. Plaintiffs argued that defendants had refused to release any records or to estimate a time frame for doing so, and asked the court to set a production deadline or timeline. The Court held a Nov. 21 status conference, and ordered the parties to brief several issues of document production. Both parties sent separate letters to the Court on Dec. 8. Defendants asked the Court to permit CBP to process plaintiff's request in coordination with the other ACLU cases \"as swiftly as practicable.\" Plaintiffs, meanwhile, asked the Court to order CBP to process the request responsively to this specific case, and to produce 820 pages monthly until Nov. 2018. Both parties filed responses on Dec. 22. In the status report of Mar. 30, 2018, the parties described the government's 16 productions to date and their disputes over the adequacy of production. Subsequent status reports indicated the government has processed and produced thousands of responsive pages. According to a December 17, 2018 status report, the defendants satisfied their production obligations to the satisfaction of the plaintiffs by their November 30 deadline. The parties reached a private settlement agreement on March 27, 2019 for attorney fees, and they submitted a stipulation of dismissal two days later. The case is closed. The documents released by the government in all the ACLU cases are available through this case page. This case is ongoing.", "summary": "On Apr. 12, 2017, the ACLUs of Maine, New Hampshire, Vermont, Massachusetts, Connecticut, and Rhode Island sued CBP under FOIA, for information on the implementation of the travel ban Executive Orders at New England airports. Defendants were unable to consolidate all nationwide ACLU cases in multidistrict litigation. The defendants met their production obligations by the November 30, 2018 deadline, and the parties reached a private settlement agreement in March 2019. The case is closed."} {"article": "On May 30, 2008, plaintiff, represented by private counsel and the Public Citizen Litigation Group, filed a class action complaint in the United States District Court of Connecticut alleging a violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e) et seq. The proposed class consisted of all female applicants for the position of Correction Officer at the State of Connecticut Department of Correction who participated in the Correction Officer selection process and failed only the timed run portion of the physical fitness test. The complaint sought injunctive relief and attorneys fees. Specifically, the plaintiff alleged that the State of Connecticut Department of Corrections' hiring process violated Title VII of the Civil Rights Act. The hiring process for the position of Corrections Officer consisted of a written exam, a physical test, a criminal background check, and an interview. During the relevant period, the physical test involved a sit and reach test, a one-minute sit-up test, a one minute push-up test, and a timed one and a half mile run test. The applicants were required to reach a minimum sex-by-age standard. The Class is comprised of female applicants who failed only the run portion of the physical test. On average, female applicants failed the physical fitness test at a statistically significant higher rate than their male counterparts; every administration of the physical test resulted in a disparate impact on the female applicants. The Department of Corrections utilized the test on three occasions after becoming aware of the disparate impact on women; however, in 2007, the run portion of the test was modified to a 300 meter run test, which does not create an adverse impact on female Correction Officer applicants. The one and a half mile run test was not proven to be a factor associated with the performance of essential or critical physical functions of the Corrections Officer position. The run test was, also, not shown to have predictive value. Judge Janet C. Hall certified the class, January 4, 2010, under Fed. R. Civ. P. 23(b)(2). The defendant's subsequent motion to decertify the class was denied, but the plaintiff's motion to modify the class was granted. The original class was certified under Fed. R. Civ. P. 23(b)(2), the modified class maintained the certification with respect to issues of liability and class-wide injunctive relief. A separate class was certified under Fed. R. Civ. P. 23(b)(3) with regard to the determination of monetary damages and individualized injunctive relief. The Court held that the class consisted of all female applicants who participated in the selection process for the position of Corrections Officer and failed only the 1.5 mile run portion of the physical fitness test at any time from June 28, 2004 until final judgment. On July 23, 2013, plaintiff requested that the Court preliminarily approve proposed settlement and enter the proposed settlement order for the disparate impact hiring claims. The parties extensively negotiated the settlement agreement with the assistance of Magistrate Judge Fitzsimmons. On July 26, 2013 Judge Hall granted the plaintiff's motion for preliminary approval of the settlement; the Judge also granted the proposed notice of settlement and the class action settlement procedure. Under the settlement the State of Connecticut will pay $1,851,892 in gross back pay to be distributed to the class members on a pro rata basis. If all eligible class members participate (124 women), each will receive approximately $15,000 in back pay, which is close the the actual economic loss that each class member suffered. The settlement also included equitable relief such as an expedited hiring process for class members who decided to reapply for the Correction Officer position, pension credits, and options for one-time compensation in lieu of certain seniority benefits. The settlement agreement also provided for the payment of plaintiff's attorneys' fees and costs, $1,232,463.", "summary": "This is a class action lawsuit (filed in May 2008 and settled in July 2013) for injunctive and compensatory damages involving a State hiring process that resulted in a disparate impact for female applicants. The settlement agreement required the State defendant to implement fair hiring practices and pay back pay, as well as other compensatory damages, to the class."} {"article": "Ten New York residents, on behalf of themselves and others similarly situated, brought this class action against the City of New York and the New York City Police Department on January 21, 2021 in the Southern District of New York. The plaintiffs sued under 42 U.S.C \u00a7 1983 alleging excessive force and unlawful seizure in violation of the Fourth and Fourteenth Amendments; First Amendment violations, including retaliation for the exercise of First Amendment rights; and violations of the plaintiffs\u2019 due process and equal protection rights under the Fourteenth Amendment. The plaintiffs also alleged municipal liability on the part of the City of New York. The complaint sought declaratory and injunctive relief, compensatory and punitive damages, attorneys\u2019 fees and costs, and any other relief the Court deemed just and proper. The complaint alleged that NYPD officers, with the approval of their supervisors, regularly engaged in the practice of using excessive force against and falsely arresting peaceful protestors during the widespread racial justice protests that took place in the summer of 2020. The complaint specifically alleged that on different occasions, officers responded to the plaintiffs\u2019 peaceful participation in the protests with violence, including: striking plaintiffs repeatedly with batons, fists, and bicycles; tackling plaintiffs to the ground and pinning them with their bodies; indiscriminately pepper spraying plaintiffs; tightly zip-tying or handcuffing plaintiffs\u2019 wrists for extended periods of time, causing significant pain; and kettling plaintiffs to prevent their compliance with curfew. According to the complaint, the actions taken by officers resulted in loss of circulation, lacerations, fractures, nerve damage, bruising, abrasions, sprains, debilitating pain, and emotional distress to the plaintiffs and other protesters. In addition, the complaint alleged that several of the plaintiffs were arrested and held without cause in unclean, overcrowded cells, without food, water, or medical assistance to treat their injuries. Plaintiffs further alleged that \u2013 despite the ongoing COVID-19 pandemic \u2013 police officers responding to protests frequently failed to wear masks or to assist detained protesters in covering their noses and mouths, and on occasion even forcibly removed protesters\u2019 masks, exposing protesters to a heightened risk of contracting COVID-19. The plaintiffs also alleged that on numerous occasions, NYPD officers confiscated personal belongings, including cell phones and eyeglasses, and declined to return them or returned them damaged. The case was related to People of New York v. New York and assigned to Judge Colleen McMahon. In January 2021, Judge McMahon consolidated this case with three other police conduct cases (People of New York, Payne v. De Blasio, and Wood v. De Blasio) for pre-trial purposes. On February 4, 2021, the case was referred to Magistrate Judge Gabriel W. Gorenstein. Plaintiffs filed an amended complaint on March 6 that further alleged violations of the New York State Constitution and state law, including claims of assault and battery, conversion, false imprisonment and unreasonable detention, negligent training and supervision, and excessive detention. As of March 16, 2021, the case remains pending in the District Court.", "summary": "A group of ten New York City residents filed this class action suit against the NYPD and the City of New York on January 21, 2021. The suit alleged that the NYPD regularly falsely arrested and used excessive force against peaceful protesters during the 2020 racial justice protests in violation of the First, Fourth, and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief, compensatory and punitive damages, reasonable costs and attorneys\u2019 fees, and any other relief the Court deemed just and proper to the plaintiffs and class members."} {"article": "On August 16, 2013, a same-sex couple filed a lawsuit in the U.S. District Court for the Western District of Kentucky against the state of Kentucky. The plaintiff, represented by private counsel, asked the court to declare that Kentucky laws banning same-sex marriage were unconstitutional, enter a permanent injunction enjoining the defendants from enforcing the ban on the plaintiffs or any other same-sex couple, and to award the plaintiffs costs of suit and reasonable attorneys' fees. The plaintiffs alleged that Kentucky's laws against same-sex marriage violated the constitutional rights guaranteed to them by the Due Process and Equal Protection Clauses. They claimed that the prohibition of same-sex marriage interfered with the flow of public and private benefits between the couple and interfered with their ability to build their family. On October 8th, 2013, the case was reassigned to Judge John G. Heyburn, II. There was very little activity involving this case until February 12, 2014, when the court dismissed the case without prejudice.", "summary": "On August 16, 2013, a same-sex couple filed a lawsuit in the Western District of Kentucky U.S. District Court under 42 U.S.C. \u00a7 1983 against the state of Kentucky . The plaintiff asked the court to declare that Kentucky laws banning same-sex marriage were unconstitutional, enter a permanent injunction enjoining the defendants from enforcing the ban on the plaintiffs or any other same-sex couple, and to award the plaintiffs costs of suit and reasonable attorneys' fees."} {"article": "On February 16, 2016, Washington Medicaid enrollees filed this putative class action against the Washington State Health Care Authority (WHCA) under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Western District of Washington. The plaintiffs alleged that WHCA\u2019s Hepatitis C (HCV) treatment policy violated Title XIX of the Social Security Act (also known as the \u201cMedicaid Act\u201d) by excluding qualified Medicaid recipients from medically necessary treatment, discriminating among similarly situated Medicaid recipients, and failing to provide treatment with reasonable promptness as required by 42 U.S.C. \u00a7 1396. The plaintiffs sought a court declaration that WHCA may not apply policies that limit treatment of HCV with direct-acting antiviral medications (DAAs) to Medicaid enrollees. The complaint further sought an injunction to prevent any future or ongoing efforts by WHCA to use and enforce such policies. Specifically, a named plaintiff enrolled in Medicaid was diagnosed with HCV. Her doctor prescribed a type of DAA that could effectively cure the disease in more than 90% of the individuals treated. But when she attempted to fill her prescription through her Medicaid coverage, WHCA denied the request because the drug was too expensive. WHCA did not offer this plaintiff any other medication as an alternative to treat her HCV. On March 18, 2016, the plaintiffs moved for a class certification and a preliminary injunction. District Judge John Coughenour granted plaintiffs\u2019 Motion for Preliminary Injunction on May 27, 2016, enjoining WHCA from continuing to apply its 2015 HCV treatment policy in order to conform with existing state and federal Medicaid requirements. On July 21, 2016, Judge Coughenour granted plaintiffs\u2019 Motion for Class Certification after finding that the numerosity, commonality, typicality, and adequacy of representation requirements were all met. The Court certified the class as all individuals who 1) are or will be enrolled in WHCA\u2019s Medicaid Program on or after October 10, 2014, 2) require HCV treatment with Harvoni or other similar DAAs, and 3) do not meet the coverage criteria for HCV medication adopted by WHCA in February 2015. The parties then reached a settlement and on November 21, 2016, filed an joint motion for preliminary approval. Judge Coughenour preliminarily approved the settlement on January 5, 2017, and then held a fairness hearing. On April 10, 2017, Judge Coughenour finally approved the settlement, finding it to be fair, reasonable, and adequate. The terms were: The 2016 Preliminary Injunction Order would remain in effect for three more years, with the Court retaining jurisdiction to enforce it; WHCA would pay each class representative $7,500 as a case contribution award, and class counsel was awarded fees and litigation costs totaling $343,394. The three-year enforcement period has passed, and this case is closed.", "summary": "On February 16, 2016, Washington Medicaid enrollees filed a putative class action lawsuit against the Washington State Health Care Authority (WHCA) under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that WHCA\u2019s Hepatitis C (HCV) treatment policy violated Title XIX of the Social Security Act by excluding qualified Medicaid recipients from medically necessary treatment as required by 42 U.S.C. \u00a7 1396. Judge Coughenour approved the parties' settlement agreement on April 10, 2017, which awarded each class representative $7,500 as a case contribution award and awarded fees and litigation costs totaling $343,394. The injunction remained in effect for three years before terminating."} {"article": "On December 21, 2012, a former prisoner filed a lawsuit in the United States District Court for the District of Oregon under 42 U.S.C. \u00a7 1983 against the Clackamas County jail. The plaintiff, represented by the Oregon Law Center, claimed violations of her Fourteenth Amendment right to due process and her Fourth Amendment right against unlawful seizure. She also brought a a state-law false imprisonment claim. The plaintiff sought damages and attorney's fees. Specifically, the plaintiff claimed that she was improperly detained based solely on a federal immigration detainer issued by the U.S. Immigration and Customs Enforcement (ICE). The case was assigned to Judge Janice M. Stewart. The plaintiff was originally arrested for violating a domestic violence restraining order and was booked into jail on March 12, 2012. By March 15, ICE had issued the detainer, which indicated that the agency was investigating whether the plaintiff was subject to removal from the United States. The form requested that the jail maintain custody of the plaintiff for not more than 48 hours after she would otherwise have been released to allow the Department of Homeland Security time to take custody of the her. On March 29, the plaintiff pleaded guilty to one of her charges and should have been released that same day. Instead, the jail held her for another 19 hours based solely on the detainer. The plaintiff was told that, because of the detainer, she would remain detained regardless of bail being posted. The plaintiff claimed that by denying her the opportunity to be released by posting bail solely due to the existence of the detainer, the jail deprived her of her due process rights. She also claimed that by continuing to hold her without any basis in state law after her criminal matter had been resolved, the jail effected an unlawful seizure under the Fourth Amendment. Finally, she claimed the imprisonment was without legal authority and in violation of Oregon law. Because the facts of the matter were undisputed, the County moved for summary judgment, and the plaintiff cross-moved for summary judgment as to her \u00a7 1983 claims. On April 11, 2014, the District Court issued an opinion and order granting summary judgment to the County with regard to the due process and false imprisonment claims, and granting summary judgment to the plaintiff with regard to her unlawful seizure claim. 2014 WL 1414305. The court found that the County's continuation of the plaintiff's detention based on the ICE detainer constituted new, \"prolonged warrantless, post-arrest, pre-arraignment custody.\" After the plaintiff's resolution of her state charges, and at any time prior had the plaintiff posted bail, the County no longer had probable cause to justify her detention. Her remaining in custody counted as a new, initial seizure without probable cause, which violated her Fourth Amendment rights. The only issue left for trial was the amount of damages owed to the plaintiff for the jail's violation of her Fourth Amendment right. On May 4, 2015, two weeks before a jury trial was set to begin, the plaintiff accepted the defendant's offer of judgment. On May 5, the District Court entered an order granting the plaintiff $30,100.00 in damages against the County, as well as reasonable costs and attorneys fees. The plaintiff later filed a motion for attorney fees and costs in the sum of $124,944.04. On June 3, 2015, the County filed an appeal from the judgment to the Ninth Circuit (docket #15-35439). On June 17, the plaintiff filed a cross-appeal. On August 28, 2015, the District Court issued an opinion and order awarding the plaintiff attorney fees in the sum of $94,531.70 and costs in the sum of $2,841.44, for a total of $97,373.14. 2015 WL 5093752. On September 14, 2015, both parties' appeals were voluntarily dismissed as the matter had been resolved in the District Court. The case is closed.", "summary": "This \u00a7 1983 lawsuit was filed in December 2012 against a county jail in Oregon. The plaintiff claimed violations of her 14th and 4th Amendment rights due to her continued detention based solely on a detainer order issued by Immigration and Customs Enforcement (ICE). The court granted partial summary judgment to both parties in April 2014, finding for the plaintiff on her 4th Amendment claim. The parties settled before trial and the plaintiff was awarded $30,100.00 as well as attorneys fees and costs."} {"article": "Pilots of Southwest Airlines Co. (Southwest) brought this class action case against their employer after being deprived of the proper amount of retirement contributions and sick leave benefits during leaves of absence to serve in the U.S. military. Represented by private counsel, the pilots sued Southwest in the U.S. District Court for the Northern District of California on July 14, 2017 under the Uniformed Services Employment and Reemployment Rights Act (the Act). The pilots sought declaratory and injunctive relief, compensatory damages, and attorneys' fees and costs. The pilots claimed that Southwest failed to comply with the Act, which mandated that private airline companies make retirement contributions and provide accrued paid sick leave to pilots for all periods in which they engaged in qualified military service and were subsequently reemployed by the company. They alleged that Southwest prevented pilots from receiving the full amount of retirement contributions they were owed both by failing to make contributions and by failing to provide inform pilots about the amount of retirement contributions that they could make and Southwest matched. They further claimed that Southwest did not allow the pilots to accrue paid sick leave but permitted pilots on comparable forms non-military leave to accrue sick leave. The parties went through mediation in June 2018 and then began negotiating a settlement. The case was stayed for almost a year. On August 6, 2018, Judge James Donato ordered that the case would be sent to trial if a motion for a preliminary approval of settlement was not filed by September 5. On September 12, 2018, both parties signed a settlement agreement and on December 5, 2018, Judge Donato granted conditional certification of settlement class and preliminary approval of the settlement agreement. The conditionally certified settlement class included 1,478 current (as of the date of the order) and former pilots employed by Southwest that took short-term military leave from Southwest between January 1, 2001 and the preliminary approval date. Under the agreement, Southwest had to add to a pilot's sick leave balance 100% of the sick leave alleged denied between 2008 and the preliminary approval for the settlement and 77% of the sick leave allegedly denied from 2001 to 2007. This was estimated to cost Southwest more than $13 million. In addition, Southwest had to pay $5.8 million into a settlement fund that would cover retirement contributions, $1,000 payments to class members no longer employed by Southwest, and attorneys' fees and costs. If any funds remained in the net settlement fund after 180 days from the date the checks were mailed, they would be donated to a mutually approved non-sectarian, non-profit 501(c)(3) charitable organization. Under the agreement, the court retained jurisdiction over this matter for three years beyond the final approval date of the settlement. If all the payments had not been made after three years, the court could extend its jurisdiction until all payments were made. Judge Donato granted final approval of settlement on October 4, 2019. The court will retain jurisdiction into 2022.", "summary": "In 2017, current and former pilots of Southwest Airlines filed a class action complaint against their employer in the U.S. District Court for the Northern District of California. They alleged that Southwest failed to provide the retirement contributions and sick leave for military duty leaves of absence that are mandated by the Uniformed Services Employment and Reemployment Act. In 2018, the parties reached a settlement agreement whereby Southwest restored current employees sick leave and paid $5.8 million to cover retirement contributions, compensation for and restoration of sick leave, and attorneys\u2019 fees. Under the settlement, the court retained jurisdiction for three years."} {"article": "On May 17, 2005, an individual employee filed a lawsuit individually and on behalf of similarly situated individuals against his employer, General Electric Co. (\"GE\"), under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq., 42 U.S.C. \u00a7 1981, and the Connecticut Human Rights Act, Connecticut General Statute 46a-60 et seq., in the United States District Court for the District of Connecticut. The plaintiff, represented by private counsel, alleged racial discrimination against African-Americans and asked the court for injunctive relief to change GE's pay and promotion policies and procedures, as well as monetary and equitable relief. Specifically, the plaintiff contended that GE had systematically discriminated against African-American managers and professional level-employees by denying African-American managers the same pay afforded white managers, and by denying African-Americans promotions that were awarded to less qualified white employees. Further, the plaintiff contended that senior GE officers and managers had improperly interfered in bonuses and ratings of white managers, decreased bonuses for minority employees, and frustrated the plaintiff's investigation of a white employee accused of embezzlement. Moreover, the plaintiff claims that GE breached his contract, retaliated against him, intentionally inflicted emotional distress, intentionally and negligently represented the plaintiff and those similarly situated, and created a racially hostile environment. There was little motion practice in this case. The parties engaged in settlement negotiations through mediation, but the results of such negotiations are unclear. The parties stipulated to a dismissal with prejudice, and the Court (Judge Peter Dorsey) signed it on January 25, 2006.", "summary": "This case was brought by African American employees against General Electric alleging employment discrimination based on race and seeking declaratory, injunctive, and compensatory relief. The parties stipulated to a dismissal with prejudice on January 25, 2006. The reason for the stipulation is unclear, but the parties had engaged in settlement negotiations."} {"article": "On June 13, 2012, several same-sex couples filed a lawsuit in the Middle District of North Carolina, under 42 U.S.C. \u00a7 1983 against the state of North Carolina. The plaintiffs, represented by the American Civil Liberties Union, asked the court to declare that laws banning same-sex couples from participating in second-parent adoption violated the U.S. Constitution, direct the defendants to recognize same-sex out-of-state marriages, allow same-sex couples to enter into marriage in North Carolina, and enjoin the defendants from enforcing any laws that prohibit same-sex marriage or adoption by same-sex couples. The plaintiffs claimed that North Carolina's laws prohibiting same-sex marriage violated their rights under the Equal Protection and Due Process Clauses. Additionally, they alleged that the state's ban on same-sex marriages deprived the couples and minor children of the same flow of benefits (including medical benefits) that a different-sex couple would receive and obstructed their ability to build their family. The plaintiffs filed an amended complaint on July 19, 2013, which the state moved to dismiss on Sept. 10 and 11, 2013. Meanwhile, the plaintiffs moved for preliminary injunction on Apr. 9, 2014, seeking to enjoin the state from denying recognition of valid same-sex marriages from other states. On Oct. 9, 2014, North Carolina Speaker of the House of Representatives and the President Pro Tempore of the North Carolina Senate moved to intervene on behalf of themselves and their constituents. The court granted their motion five days later. On Oct. 14, 2014, the court declared North Carolina's laws prohibiting same-sex marriage were unconstitutional in preventing in-state same-sex marriages as well as recognizing out-of-state same-sex marriages. The court enjoined the state from implementing or enforcing these laws. The court based its decision on precedent from the Fourth Circuit in Bostic v. McDonnell, which held a Virginia law banning same-sex marriage and making such marriages invalid violated the Fourteenth Amendment. The Supreme Court denied certiorari for that case. This court held that it was bound by decisions made in the circuit court above. 14 F. Supp. 3d 695. The state appealed to the Fourth Circuit. On February 10, 2015, the court placed this case in abeyance pending the United States Supreme Court's decision in Obergefell v. Hodges. On June 26, 2015, the Supreme Court of the United States declared, in an opinion by Justice Kennedy in reference to the case Obergefell v. Hodges, that the right to marry was fundamental. In the opinion, the Court held that it demeaned gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore prohibited states from banning same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a dissent. On Aug. 12, 2015, pursuant to a motion for voluntary dismissal, the Fourth Circuit dismissed the appeal. The parties then litigated attorney's fees. The plaintiffs settled their attorney's fees with the intervenors for $44,501.36. The plaintiffs indicated that they sought $254,720.00 in attorney's fees from the defendants. There is no further docket activity after August 2017 to indicate the resolution of the remaining attorney's fees, though the case appears to be closed.", "summary": "On June 13, 2012, several same-sex couples who wish to have a state recognized marriage filed a lawsuit in the Middle District of North Carolina, under 42 U.S.C. \u00a7 1983 against the state of North Carolina. The plaintiff, represented in part by the American Civil Liberties Union, asked the court to declare that laws banning same-sex couples from participating in second parent adoption, direct the defendants to recognize same-sex out-of-state marriages, allow same-sex couples to enter into marriage in North Carolina, enjoin the defendants from enforcing any laws that prohibit same-sex marriage or adoption by same-sex couples, and to award plaintiffs costs of suit and attorneys' fees. As a result of the holding in Obergefell v. Hodges, the court found in favor of the plaintiffs."} {"article": "This is a case about Immigration and Customs Enforcement's (ICE) policies for detaining immigrants after they turned 18 who had entered the U.S. as unaccompanied minors. On March 5, 2018 two individual plaintiffs filed this lawsuit in the United States District Court for the District of Columbia, where it was assigned to District Judge Rudolph Contreras. They brought suit on behalf of a class of unaccompanied alien children who had been placed in the custody of the Department of Health and Human Services' Office of Refuge Resettlement (ORR) when they arrived in the U.S. However, on their 18th birthdays, members of the plaintiff's class were transferred to ICE custody, where many of them were placed in adult detention, allegedly without consideration of alternative, less restrictive options, as required by law. The plaintiffs sued ICE, its parent agency the Department of Homeland Security, and both organizations' leaders. Represented by counsel from the National Immigrant Justice Center and private counsel, the plaintiffs sought class certification for a group of similarly situated immigrants, declarations that ICE had violated the law, injunctive orders that ICE comply in the future, and attorneys' fees. The plaintiffs alleged that the defendants violated two sections of the Administrative Procedure Act (APA)(5 U.S.C. \u00a7\u00a7 706(2), 701(1)) and the Trafficking Victims Protection Reauthorization Act (TVPRA). That act requires that ICE \"shall consider placement in the least restrictive setting available after taking into account the alien\u2019s danger to self, danger to the community, and risk of flight\" when it receives custody of an immigrant who arrived in the U.S. as an unaccompanied minor and was placed in the custody of ORR. 8 U.S.C. \u00a7 1232(c)(2)(B). The plaintiffs alleged that ICE was systematically failing to comply with its obligations under this statute by automatically, or nearly automatically, placing these individuals in adult detention. According to the plaintiffs, ICE's failure to comply with this requirement was arbitrary and capricious, in violation of \u00a7706(2)(A) of the APA. As such, the plaintiffs requested that the court \"compel agency action.\" The plaintiffs also added a third named plaintiff in an amended complaint on March 30, 2018, though the allegations in that complaint were identical to the first. A year later on April 5, 2019, however, the parties stipulated to this plaintiff's voluntary dismissal from the case. After the case was filed, the plaintiffs immediately moved for a temporary restraining order and a preliminary injunction, applying only to the two named plaintiffs. Judge Contreras denied the temporary restraining order during a hearing on March 8, 2018. However, on April 18, 2018, he issued an opinion granting a preliminary injunction ordering ICE to comply with 8 U.S.C. \u00a7 1232(c)(2)(B) in the named plaintiff's placement, effectively considering the least restrictive alternative to detention. 310 F.Supp.3d 7. As a result, ICE released the plaintiffs from custody. On March 6, 2018, the plaintiffs filed their motion for class certification, defined as: \"All former unaccompanied alien children who are detained or will be detained by ICE after being transferred by ORR because they have turned 18 years of age and as to whom ICE did not consider placement in the least restrictive setting available, including alternative to detention programs, as required by 8 U.S.C.\u00a7 1232(c)(2)(B).\" Meanwhile, defendants moved to dismiss the complaint for lack of jurisdiction on May 7, 2018. Judge Contreras resolved both of those motions in an August 30, 2018 order. 338 F.Supp.3d 1. At the request of the plaintiffs, he certified the class. Judge Contreras also denied the defendants motion to dismiss. After Judge Contreras' August 2018 opinion, the parties wrangled over discovery for close to a year and a half. While this was going on, the defendants filed a motion to decertify the plaintiffs' class on April 1, 2019, but eventually asked the court to hold their motion in abeyance on July 8, 2019 due to issues with ICE data that formed the motion's basis. The defendants also filed a partial motion for summary judgment on September 13, 2018. Judge Contreras denied that motion on November 7, 2019, finding that the case contained disputes of fact that would have to be litigated a trial. 2019 WL 7370368. The case proceeded to trial. Between December 2, 2019 and January 15, 2020 Judge Contreras conducted an 18-day bench trial. On July 2, 2020, he issued findings of fact and conclusions of law in favor of the plaintiffs. 471 F.Supp.3d 88. Judge Contreras found that ICE did not comply with its statutory obligations to place immigrants who arrived in the U.S. as unaccompanied minors in the least restrictive setting available. Due to poor training and non-existent guidance from ICE headquarters, many ICE field offices detained these individuals on a nearly automatic basis (above 95% in certain field offices), and in some cases refused to release immigrants to their parents or organizations who volunteered to take care of them. Judge Contreras deferred the issue of remedy for further consideration. After a July 21, 2020 conference, the parties began working together to select a monitor for the case and also draft training materials to help ICE employees comply with the findings. On December 16, 2020, Judge Contreras referred the case to Magistrate Judge Michael Harvey for mediation. As of February 4, 2021, the case is ongoing.", "summary": "In 2018, two immigrants who entered the U.S. as unaccompanied minors and were placed in ICE detention on their 18th birthdays filed this class action complaint in the United States District Court for the District of Columbia. The plaintiffs alleged that ICE did not fulfill its statutory obligations when choosing whether to detain young them, in violation of the Administrative Procedures Act. in 2020, after a bench trial, the court sided with the plaintiffs and found that ICE systematically did not consider placing members of the plaintiffs' class in the least restrictive setting available. The parties are in the process of determining an appropriate remedy for ICE's violations of the law."} {"article": "On July 14, 2008, the United States filed a lawsuit in the United States District Court of Indiana under the Fair Housing Act, 42 U.S.C. \u00a73601-3619, against a condominium association and its Board of Directors. The plaintiff brought the suit on behalf of an African American couple and their two minor children. Specifically, the plaintiff challenged the defendants' \"no minors\" restriction as violative of the Fair Housing Act, and claimed the defendant refused to sell a unit to the family on the basis of race and familial status. On October 28, 2010, the Court (Judge Simon) entered a four-year consent order agreed to by the parties. The order contains gereral prohibitions against discrimination of the basis of familial status or race, requires the Board to amend its policies as to minors and to provide training to all officers and directors on the Board, permanently removed and replaced the Board President, and required payment of $106,500 in damages, and a $13,500 civil penalty.", "summary": "This 2008 race and familial status discrimination case was brought by the United State in the United States District Court of Indiana on behalf of an African American couple and their children against a condo association. The Board had a \"no minors\" policy, and no African americans had EVER lived in the condo. A consent decree required the Board president to step down permanently, in addition to requiring amendment of the policy, training, compliance testing, training, and payment of of $106,500 in damages, and a $13,500 civil penalty."} {"article": "On June 28, 2013, the United States Department of Health and Human Service issued final regulations--\"the Mandate\"--concerning the Patient Protection and Affordable Care Act. The regulations required health insurance plans to provide coverage of contraception and abortifacients, with an exemption for employee health plans offered by churches and their integrated auxiliaries, as well as an accommodation for employee health plans by certain qualified religious organizations. Plaintiffs in this case were a non-profit, non-religious pro-life organization and its employees who shared the same opposition to abortion and coverage of contraception and abortifacients in the employee health plans. Some of the employees held a religious belief against the use of contraception and abortifacients. The exemption promulgated by the Health Department did not extend to the plaintiff organization for its non-church, non-religious nature. As a result, the organization was unable to provide non-abortifacient health plans to employees without violating the Mandate. As it was also reluctant to drop all health insurance coverage for its employees, the plaintiffs commenced a lawsuit. On July 7, 2014, the plaintiffs filed a complaint in the U.S. District Court for the District of Columbia against three government agencies, namely the United States Department of Health and Human Services, the United States Department of Labor, and the United States Department of the Treasury, under the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 500 et seq., the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and Religious Freedom Restoration Act, 42 U.S.C. \u00a7\u00a7 2000bb et seq. The plaintiffs, represented by public interest attorneys from Alliance Defending Freedom, sought declaratory and injunctive relief from the Court. They alleged that the Mandate unconstitutionally discriminated against the organization in light of the exemption and accommodation of certain similarly situated entities, and deprived its religious employees of the ability to choose non-abortifacient health plans. The plaintiffs claimed that the defendants violated the Religious Freedom Restoration Act as well as the Equal Protection and Free Exercise clauses in the Constitution of the United States. On September 23, 2014, the defendants filed a motion to dismiss for failure to state a claim upon which relief could be granted, or in the alternative, a motion for summary judgment. On August 31, 2015, Judge Richard J. Leon granted summary judgment for the plaintiffs\u2019 Equal Protection under the Fifth Amendment claim, Religious Freedom Restoration Act claim, and Administrative Procedure Act claim. He dismissed their Free Exercise claim. Judge Leon found that the Mandate violated the plaintiffs\u2019 right to Equal Protection because it permitted accommodation to some groups but not theirs, although they had the same anti-abortionist beliefs. Turning to the plaintiffs' RFRA claim, Judge Leon found that, although the plaintiffs were a non-religious group, they still opposed the Mandate on religious grounds. He found the Mandate placed a substantial burden on the plaintiffs\u2019 ability to exercise their religion and that the government\u2019s interest was not sufficiently compelling and the mandate was not narrowly tailored. Judge Leon also dismissed the plaintiff\u2019s Free Exercise claim because the Mandate was generally neutrally applicable. 128 F.Supp.3d 116. On October 28, 2015, the defendants appealed to the D.C. Circuit. On February 24, 2016, the case was held in abeyance pending the Supreme Court\u2019s decision in Zubik v. Burwell. On May 16, 2016, the Supreme Court issued a per curiam order remanding Zubik and other consolidated cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. The Court took no position on the merits of this case. On June 17, 2016, this case was ordered to remain in abeyance pending the D.C. Court of Appeals decision in Priests for Life v. HHS See Civil Rights Litigation Clearinghouse summary. Parties filed joint status reports on January 5, 2018, February 5, 2018, and March 7, 2018 stating the case remained in abeyance while the parties discussed the resolution of the appeal. On September 17, 2018, the D.C. Circuit granted the parties motion for voluntary dismissal of the appeal. 2018 WL 4871092.", "summary": "On July 7, 2014, a non-religious pro-life organization filed a complaint in the U.S. District Court for the District of Columbia against the United States Department of Health and Human Services, Department of Labor and Department of the Treasury. The plaintiffs sought declaratory and injunctive relief, alleging that the regulations issued by the Health Department concerning coverage of abortifacients in employee health plans unconstitutionally discriminated against the organization and deprived its religious employees of the ability to choose non-abortifacient health plans, in violation of the Religious Freedom Restoration Act as well as the Equal Protection and Free Exercise clauses of the Constitution. On August 31, 2015, the court granted summary judgment for the plaintiffs' Equal Protection, RFRA, and APA claim and dismissed the Free Exercise claim. Defendants appealed to the D.C. Circuit, but the case was held in abeyance pending the Supreme Court's ruling in Zubik v. Bruwell. In September of 2018, the D.C. Circuit granted the parties motion for voluntary dismissal of the appeal."} {"article": "On October 26, 2005, two African-Americans brought a class action lawsuit in the U.S. District Court for the Southern District of New York against their employer, Ikon Office Solutions. Plaintiffs alleged that Ikon followed discriminatory employment practices by refusing African-American employees equal pay, promotion opportunities, and hiring opportunities, creating a hostile work environment, and retaliating against African-Americans for complaining about such discrimination. Plaintiffs claimed that as a result, Ikon violated Title VII of the Civil Rights Act as well as state anti-discrimination laws. Plaintiffs sought declaratory and injunctive relief, damages, and attorney fees. On August 3, 2006, the plaintiffs amended their complaint to include more detailed allegations and two additional plaintiffs. On July 26, 2007, the parties drafted and submitted a settlement agreement to the Court. On October 30, 2007, the Court (Judge Paul A. Crotty) granted preliminary approval of the agreement. Following a fairness hearing on the agreement, the Court granted final approval of the settlement agreement. The agreement defined the class as all African-American individuals employed by Ikon's Legal Document or Management Services in New York, between January 1, 2001 and December 31, 2005. Upon approval of the agreement and by its terms, the Court ordered Ikon to pay a total of $175,000 to the named plaintiffs, and awarded plaintiffs' class counsel $436,500 in attorney fees and costs. The agreement further required Ikon to set up a fund to pay settlement checks to any class members that qualified for a claim, including the named plaintiffs. The agreement also addressed a charge filed by an individual with the Equal Employment Opportunity Commission, dismissing it and awarding the individual $35,000, in addition to a settlement check. Though the amount paid in settlement checks is unknown, Ikon paid at least $646,500 to the named plaintiffs and their counsel.", "summary": "On October 26, 2005, two African-Americans brought a class action lawsuit in the U.S. District Court for the Southern District of New York against their employer, Ikon Office Solutions, alleging that Ikon followed discriminatory employment practices. The parties settled and Ikon agreed to pay at least $646,500 in damages and attorney fees to the named plaintiffs, with qualified class members (including the named plaintiffs) potentially receiving further damages awards from settlement checks in an agreed-upon claims process."} {"article": "On March 23, 2010, a private Christian university and individual citizens filed a lawsuit in the U.S. District Court for the Western District of Virginia under the Religious Freedom Restoration Act (\"RFRA\") and the First, Fifth, and Tenth Amendments against the U.S. Departments of Health and Human Services, Labor, Justice, and the Treasury. The plaintiffs, represented by private counsel, asked the court for both declaratory and injunctive relief, alleging that the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their constitutional freedoms by requiring them to provide or purchase health insurance coverage. Claiming that providing or purchasing health insurance would contravene their Christian faith, violate their freedom of association, and compel speech contrary to their beliefs, the plaintiffs sought an exemption from the ACA for themselves and other institutions and individuals with similar religious objections. On August 13, 2010, the defendant federal departments moved to dismiss the case for lack of subject-matter jurisdiction and for failure to state a claim upon which relief could be granted. First, the defendants argued that the Anti-Injunction Act barred a pre-enforcement challenge to the ACA because the law's key provisions would not take effect until 2014. Second, the defendants asserted that the ACA's provisions were authorized by Congress's enumerated powers. Third, the defendants argued that the ACA did not violate the plaintiffs' freedoms of speech, association, or religion. On November 30, 2010, the District Court (Judge Norman K. Moon) granted the defendants' motion to dismiss. Judge Moon found that, while the plaintiffs had standing to sue and were not barred by the Anti-Injunction Act, the ACA was authorized by Congress's enumerated powers and did not violate the plaintiffs' constitutional freedoms. Liberty University v. Geithner, 753 F. Supp. 2d 611 (W.D. Va. 2010). The plaintiffs appealed this dismissal to the Fourth Circuit Court of Appeals (Appeal No. 10-2347). On September 8, 2011, the Fourth Circuit panel (Judge Motz, with Judge Wynn concurring) vacated the original dismissal and sent the case back to the District Court for dismissal on different grounds: the panel reasoned that the Anti-Injunction Act prevented the court from having jurisdiction over a pre-enforcement challenge to the ACA. Judge Davis dissented, arguing that, while the Anti-Injunction Act did not bar the plaintiffs' claims, the ACA was valid legislation under Congress's commerce authority and thus that the District Court's dismissal for failure to state a claim was proper. 671 F.3d 391 (4th Cir. 2011). The plaintiffs filed a petition for certiorari on October 12, 2011 (S.Ct. Case No. 11-438). On June 29, 2012, one day after deciding similar questions in NFIB v. Sebelius, the Supreme Court denied the cert petition. Liberty University v. Geithner, 133 S. Ct. 60 (2012). The plaintiffs petitioned for rehearing, arguing that the Supreme Court's decision in NFIB invalidated the Fourth Circuit's finding that the Anti-Injunction Act barred their claims. In a single order on November 26, 2012, the Supreme Court granted the petition for rehearing, granted the cert petition, and entered a judgment vacating the Fourth Circuit's judgment and sending the case back to the Fourth Circuit for further consideration in light of NFIB. Liberty University v. Geithner, 133 S. Ct. 679 (2012). Fourth Circuit Judges Motz, Davis, and Wynn heard a second round of arguments in the case on May 16, 2013. On July 11, 2013, the Fourth Circuit (Judges Motz, Davis, and Wynn) affirmed the judgment of the District Court, holding that the ACA was a valid exercise of Congress's commerce authority and dismissing the case for failure to state a claim. Liberty University v. Lew, 733 F.3d. 72 (4th Cir.). The Fourth Circuit further found the plaintiffs' speech, association, and religious freedom claims meritless. On September 10, 2013, the plaintiff filed a writ of certiorari with the Supreme Court. On December 2, 2013, the Supreme Court denied the petition.", "summary": "In 2010, a private Christian university and various individual citizens filed a constitutional challenge to the 2010 Patient Protection and Affordable Care Act, arguing that the ACA infringed on their constitutional freedoms by requiring them to provide or purchase health insurance. In November 2010, the U.S. District Court for the Western District of Virginia dismissed the case for failure to state a claim, finding that the ACA was constitutionally valid legislation. The plaintiffs appealed that order to the Fourth Circuit, which ordered the District Court to dismiss the case for lack of jurisdiction instead. After the U.S. Supreme Court decided similar questions in NFIB v. Sebelius, it first denied, then granted, the plaintiffs' petition for certiorari, immediately sending the case back to the Fourth Circuit for reconsideration in light of NFIB. In July 2013, the Fourth Circuit affirmed the District Court's original decision, holding that the ACA was a valid exercise of Congress's commerce authority and dismissing the case for failure to state a claim."} {"article": "In 2002, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") conducted investigations, aided by expert consultants in juvenile justice administration, psychology, medicine, education, and sanitation, at two military-style juvenile facilities (\"Oakley\" and \"Columbia\") operated by the state of Mississippi. In June 2003, DOJ notified the state in a findings letter that the investigations revealed that the facilities deprived the resident juveniles of rights under the First, Eighth and Fourteenth Amendments, the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, the Individuals with Disabilities Education Act, 20 U.S.C. \u00a7 1401, and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794. DOJ found that youth confined at Oakley and Columbia suffered harm or the risk of harm from deficiencies in the facilities' provision of (1) mental health and medical care, (2) protection of juveniles from harm (including physical harm from staff), and (3) juvenile justice management (lack of due process and adequate grievance procedures, untrained staff, mail/telephone/visitation inadequacies, and limited exercise opportunities). DOJ also found sanitation deficiencies at Oakley. In addition, both facilities failed to provide required general education services, as well as education to eligible youth as required by the Individuals with Disabilities Education Act. The First Amendment violations were rooted in both facilities' requiring youth to engage in religious activities. The findings letter proposed a number of remedial measures for the state to adopt, offered to negotiate with the state to reach a resolution of the allegations, and stated that a federal lawsuit could soon be filed against the state if a negotiated settlement could not be reached. On December 18, 2003, in the U.S. District Court for the Southern District of Mississippi, the DOJ filed a lawsuit against the state (and relevant juvenile justice-related state officials and agencies). Among the allegations were the defendants' failure to adequately protect youth from harm and the risk of harm (including staff abuse) at these facilities, unreasonable isolation and restraint use, failure to provide adequate mental and medical health care and rehabilitative treatment, inadequate educational services, and failure to provide adequate special education services to disabled youth (mentally ill, those with intellectual disabilities, and learning disabled youth). The DOJ sought declaratory and equitable relief, relying upon authority granted by 42 U.S.C. \u00a7 14141. In the meantime, in an originally-separate class action case filed April 13, 2004, against the state and involving these two juvenile facilities, a settlement had been reached to remedy the facilities' limits on juvenile residents' contacts with their attorneys. By the time the settlement was reached on January 12, 2005, that case had been consolidated with the DOJ's case pursuant to an unpublished July 12, 2004, order of Magistrate Judge James C. Sumner. Lawyers from the Southern Poverty Law Center and the Mississippi Center for Justice had represented the juvenile plaintiff in the 2004 case, K.L.W. v. James. Later in 2005, separate agreements were reached between the DOJ and the state to address the shortcomings at the juvenile facilities that were alleged in the 2003 DOJ lawsuit. In a May 4, 2005, memorandum of agreement, the parties detailed means of remedying deficiencies in mental health care, rehabilitative services, and special education. On June 9, 2005, the parties filed an agreement setting out remedial measures to address protection from harm, suicide prevention, and medical and dental care issues. Both agreements included provisions for compliance and quality assurance, for monitoring and enforcement, imposed reporting requirements and rights of access, and set out implementation and termination procedures. District Judge Henry T. Wingate approved the settlement and received the subsequently-filed periodic monitor's reports. An Amendment to Consent Decree was filed with the court on February 26, 2008, which extended its provisions to May 31, 2010, appointed two court monitors, set out deadlines for receiving detailed action plans from those monitors, and addressed compliance with the Prison Litigation Reform Act, 18 U.S.C. \u00a7 3626(a). In 2010, the court ordered the Consent Decree amended to dismiss certain provisions and modify others. The court required the defendant to develop a comprehensive action plan for the substantive remedial areas of the Agreement. This Action Plan was filed with the court on September 16, 2010. Monitoring continued, and on April 12, 2013, parties advised the court that the state has satisfied the requirements in the major substantive areas of the Consent Decree. The only remaining action at that point was implementation of the Quality Assurance program. On September 17, 2013, the court (Judge Wingate) signed an Agreed Order Terminating Specific Provisions of the Amended Consent Decree, in which parties agreed that the state had met its burden of remaining in substantial compliance for a period of six months with regards to all remaining provisions of the Consent Decree. Following the twenty-first Monitor\u2019s Report, Judge Wingate terminated the Consent Decree and its associated Orders and finally dismissed the case with prejudice", "summary": "On December 18, 2003, in the U.S. District Court for the Southern District of Mississippi, the DOJ filed a lawsuit against Mississippi (and relevant juvenile justice-related state officials and agencies) alleging defendants' failure to adequately protect youth from harm and the risk of harm (including staff abuse) at two military-style juvenile facilities (\"Oakley\" and \"Columbia\"). The DOJ sought declaratory and equitable relief, relying upon authority granted by 42 U.S.C. \u00a7 14141. In 2005, the parties filed an agreement setting out remedial measures to address protection from harm, suicide prevention, and medical and dental care issues. An amendment in 2008 appointed two court monitors and set out deadlines for receiving monitor reports. After gradual and continuous improvement and twenty-one Monitor's Reports, the parties agreed that the state had met its burden, and the court (Judge Wingate) finally dismissed the case with prejudice."} {"article": "COVID-19 Summary: This case originated as a jail conditions case in Hinds County, Mississippi in 2015. In March of 2020, the monitor\u2019s report noted that the novel coronavirus had the potential to become a serious problem at the facilities. The monitor\u2019s report in August 2020 reported that several detainees had tested positive, and that Hinds County was inadequately addressing the issue. The case is ongoing.
On May 21, 2015, the Civil Rights Division of the United State Department of Justice (DOJ) completed an investigation into Hinds County, Mississippi, over conditions at the Hinds County Adult Detention Facility and Work Center in Raymond and the Jackson Detention Center in Jackson. The DOJ found that the facilities were chronically understaffed, that staff were not adequately trained or supervised, and that the facilities were poorly designed and ill-maintained. Those staff in turn failed to supervise detainees with a history of violence, mental illness, or suicide attempts, and routinely subjected detainees to excessive force. They further failed to adequately separate high-risk detainees from young detainees, female detainees, mentally disabled detainees, and other vulnerable detainees. As a result, detainees faced serious harm or risk of harm from other detainees and staff, including three riots, as well as unjustified use of TASERs, canines, and corporal punishment against detainees by staff. Additionally, Hinds County failed to provide detainees with timely access to exercise, treatment programs, and legal services. The lack of access to legal services, along with Hinds County's failure to keep accurate records for detainees, in turn resulted in many detainees being held without adequate legal justification. On June 23, 2016, the DOJ filed this lawsuit against Hinds County based on the findings in its report in the U.S. District Court for the Southern District of Mississippi. The DOJ alleged that Hinds County had violated the Eighth and Fourteenth Amendment rights of the detainees housed in the Hinds County Adult Detention Facility, the Hinds County Work Center, and the Jackson Detention Center. The DOJ asked the court (Judge William Henry Barbour Jr.) for declaratory and injunctive relief under the Civil Rights of Institutionalized Persons Act (42 U.S.C. \u00a7 1997). Specifically, the DOJ asked Judge Barbour to declare that Hinds County's practices and policies violated the constitutional rights of detainees at the facilities that the DOJ had investigated, and to issue a permanent injunction ordering Hinds County to amend its practices and policies to avoid violating the constitutional rights of detainees at those facilities in the future. The parties had already negotiated a settlement during the DOJ investigation; on the same day as the complaint was filed, the DOJ and Hinds County filed a joint settlement motion. In the settlement agreement, Hinds County admitted that its policies and practices had violated the rights of detainees and agreed to change those practices and policies to prevent violations of detainees' rights in the future. To that end, Hinds County agreed to implement a comprehensive list of reforms, including: increased supervision of prison staff and detainees; improved training for prison staff, particularly in regards to appropriate use of force; improved incident reporting and investigation; no longer detaining detainees without adequate legal justification, particularly in regards to detention for failing to pay fines; and notifying mental health professionals of the release of detainees with mental illness to facilitate their transitions back into society. Hinds County also agreed to create a Criminal Justice Coordinating Committee, which would be charged with exploring ways to keep youth and mentally ill persons in Hinds County out of the Hinds County legal system. The Committee would include representatives from the Hinds County Board of Supervisors and Hinds County Sheriff's office. Hinds County was also to seek additional representation from the Jackson Police Department and other Jackson City officials; the Mississippi Department of Mental Health; the Mississippi Department of Health and Human Services, Division of Youth Services; Hinds County judges; the Hinds County District Attorney's Office; the Hinds County Public Defender's Office; and private advocates or other interested community member. The settlement agreement required that Hinds County implement all of its provisions within a year of the effective date of the agreement. Compliance with the settlement agreement would be monitored by a third-party monitor agreed upon by the DOJ and Hinds County. The monitor was to have full access to facilities, records, and detainees of the Hinds County Adult Detention Center, Hinds County Work Center, and Jackson Detention Center, along with the full cooperation of Hinds County employees, contractors, and Agents at those facilities. Hinds County was also required to designate a full-time Compliance Coordinator to work with the monitor. In the event of non-compliance with the agreement, the court retained jurisdiction to enforce the agreement at the request of the aggrieved party. After the parties jointly stipulated that the defendant had substantially complied with the settlement agreement for two years, the court could order termination of the agreement. Alternatively, the defendant could unilaterally move for dismissal, but had the burden of showing substantial implementation of the agreement. The court approved the settlement agreement on July 19, 2016. On February 17, 2017, the court determined that significant progress had been made toward compliance, but that certain requirements had not been met. On August 1, 2018, the monitor filed their fifth status report. Though the monitor noted meaningful progress, particularly with the medical and mental health evaluation processes, the detention facilities were still non-compliant with the settlement agreement. The case was reassigned to District Judge Carlton Reeves on December 17, 2018. Status reports and compliance updates continued. On June 24, 2019, a monitoring report was submitted that demonstrated that defendants were still lacking in the area of corrections operations. In all other areas, the court monitor found that there had been improvement, but that defendants still had lots to accomplish before they would be in compliance. On December 16, 2019, both parties moved for entry of a new settlement; the Court agreed on January 16, 2020, modifying the prior settlement agreement to include additional, more specific, relief in five areas: Safety and security of the physical plant, safety and security of staffing, the development and implementation of policies and procedures, and population management. Around the same time, COVID-19 began to spread throughout the world. The 10th Status Report dated March 26, 2020, noted that lack of staffing and impractical policies would hinder an effective respond to the virus in Hinds County detention facilities. The Report also noted other deficiencies including physical security (detainees were often able to let themselves out of their cells and housing units), fire code noncompliance, and lack of mental health workers. So, it concluded, \u201cprogress toward substantial compliance in most of the areas of the Agreement is best described as being \u2018on hold\u2019.\u201d But the report did point out that more judges were available for first appearances and the bail schedule had been eliminated. The 11th Status Report, dated August 4, 2020, identified additional problems with the defendants' COVID-19 response. Based on conference and Zoom calls rather than in-person visits, the report cited failures of the jail administration, senior security staff, and the mental and medical health provider to regularly meet together, leading to misinformation. In addition, there was at first a lack of testing. And when testing was finally conducted, it took place on a voluntary basis, leading to only 60% of detainees being tested. Several of these tests were positive, and the monitor expressed concern that there might be additional infected detainees in the non-tested population. These problems were compounded by ineffective quarantine procedures, inadequate staffing, and inadequate testing of staff. On the other hand, the Report also noted that a reduction in the jail population over the last four years had improved conditions. A 12th Status Report was submitted on December 4, 2020. A copy of this document is not currently available to the Clearinghouse. A status conference was set for April 9, 2021. The case remains ongoing.", "summary": "The United States Department of Justice, Civil Rights Division, sued Hinds County in the U.S. District Court for the Southern District of Mississippi after conducting an investigation that found that Hinds County's practices in the Hinds County Detention Facility, the Hinds County Work Center, and the Jackson Detention Facility violated the Eighth and Fourteenth Amendment rights of detainees housed there. On the same day that the DOJ filed the complaint, it entered a joint motion for settlement with Hinds County, in which Hinds County agreed to a comprehensive list of reforms to better protect detainees from other detainees and staff, and to prevent detainees from being detained without adequate legal justification. The settlement was approved in July 2016, and monitoring of progress is ongoing. COVID-19 has posed a new challenge for Hinds County's correctional facilities."} {"article": "This Clearinghouse entry describes two consolidated lawsuits challenging the Trump Administration's new asylum rule, which reversed longstanding asylum laws that allow individuals to seek asylum in the U.S. regardless of how they arrive in the country. The first one was filed in July 2019 by Capital Area Immigrants\u2019 Rights Coalition (CAIR) and Refugee and Immigrant Center for Education and Legal Services (RAICES), represented by Human Rights First and private counsel; the second was filed in August 2019 by eight asylum seekers and the Tahirih Justice Center, represented by the ACLU Immigrant Rights Project. They were immediately consolidated and adjudication covered both together. The first case was filed on July 16, 2019 by two immigrant advocacy organizations, Capital Area Immigrants\u2019 Rights Coalition (CAIR) and Refugee and Immigrant Center for Education and Legal Services (RAICES). Proceeding in the U.S. District Court for the District of Columbia, the plaintiffs sued President Trump, the Department of Justice, and the Department of Homeland Security. The plaintiffs alleged that the defendants violated federal law and the Fifth Amendment by issuing an interim final rule barring asylum eligibility for individuals entering the U.S. via the southern border without first applying for protection in a third country through which they had traveled. The plaintiffs sought declaratory and injunctive relief under the Declaratory Judgment Act, the Administrative Procedure Act (APA), and the Mandamus Act. The case was assigned to Judge Timothy J. Kelly. In their complaint, the plaintiffs emphasized that the defendants\u2019 rule was promulgated absent a notice-and-comment period (in violation of the APA, they argued) and would deny asylum seekers access to the asylum procedures to which they are entitled under the Immigration and Nationality Act (INA). Specifically, the rule would create an assumption of ineligibility for asylum for all individuals entering the U.S. via the southern border after transiting through a third country, unless the individual can demonstrate that they applied for and were denied protection in a third country, or that they are a \u201cvictim of a severe form of trafficking in persons.\" The plaintiffs alleged that the rule was intentionally crafted to strip asylum eligibility from migrants fleeing persecution and violence across the southern border--namely, women, children, and other vulnerable populations. As organizations that provide services to asylum seekers, the plaintiffs claimed that the rule posed irreparable harm to their organizational missions. On July 24, 2019, Judge Kelly made an oral ruling on the plaintiffs\u2019 motion for a temporary restraining order. Finding that the plaintiffs failed to meet the irreparable harm requirement, Judge Kelly denied the plaintiffs\u2019 motion. 2019 WL 3436501. On the same day, in East Bay Sanctuary Covenant v. Barr, another case challenging the government\u2019s new asylum rule, Judge Jon S. Tigar of the U.S. District Court for the Northern District of California granted the plaintiffs\u2019 motion for a preliminary injunction, enjoining the rule nationwide. 385 F.Supp.3d 922. After some back-and-forth litigation, the Supreme Court stayed the injunction. 140 S.Ct. 3. Details of that ongoing case can be found here. Meanwhile, in the present case, the plaintiffs filed an amended complaint on August 18, 2019. The amended complaint added individual plaintiffs ineligible for asylum under the rule, as well as the organization Human Rights First. The parties also had agreed to hold the plaintiffs\u2019 motion for a preliminary injunction in abeyance while the injunction entered in East Bay Sanctuary Covenant v. Barr remained in effect. However, once that injunction was stayed by the Supreme Court, the parties requested that the district court treat their briefs concerning the plaintiffs' motions for preliminary injunction as briefs in support of cross-motions for summary judgment. The district court heard oral argument on the motions on November 7, 2019. On June 30, 2020, Judge Kelley granted plaintiffs\u2019 motions for summary judgment, denied defendants\u2019 cross-motions for summary judgment and vacated the interim rule. 2020 WL 3542481. In his opinion, Judge Kelley held that the defendants failed to comply with the Administrative Procedure Act\u2019s notice-and-comment requirements and did not qualify for \u201cgood cause\u201d or \u201cforeign affairs function\u201d exceptions to that requirement. Judge Kelley emphasized that the evidence the defendants\u2019 relied on was exceedingly thin: \u201ca single newspaper article that [did] not even directly address the key predictive judgment in question.\u201d The defendants appealed the decision to the D.C. Court of Appeals. Although the Interim final rule was vacated, it was superseded by a Final Rule issued through the notice-and-comment procedure with an effective date of January 19, 2021. 8 C.F.R. \u00a7 1208. Unless there additional litigation or the stay is lifted in East Bay Sanctuary Covenant v. Barr, the Final Rule would have the same effect as the Interim Rule that Judge Kelley vacated\u2014in order for immigrants traveling through a third country en route to the United States to be granted asylum in the United States, they must demonstrate that they applied for protection from that third country and were denied. As of December 22, 2020, the case remains ongoing.", "summary": "On July 16, 2019, two non-profits representing asylum seekers brought this suit against the Trump Administration, challenging an interim final rule barring asylum eligibility for individuals crossing the southern border without first requesting protection in a third country. Claiming the rule violated federal law and the Fifth Amendment, the plaintiffs requested declaratory judgment and a nationwide injunction. The Court granted summary judgment to the plaintiffs, holding that the Trump Administration violated the Administrative Procedure Act by failing to follow notice-and-comment rulemaking procedures. The Trump Administration appealed to the D.C. Circuit Court of Appeals, where the case is pending."} {"article": "On September 26, 2012, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a nursing assistant with a back injury, filed a lawsuit in the Eastern District Court of New York under the Americans with Disabilities Act of 1990 (\"ADA\"), against the Silvercrest Center for Nursing and Rehabilitation. The EEOC sought injunctive relief, compensatory damages, punitive damages, and other forms of affirmative relief, claiming that the defendant: 1) refused to provide a reasonable accommodation to its employee by denying her request for medical leave after she had a back injury; and 2) denied her access to an interactive process required by the ADA by denying her the opportunity to communicate with her union. The defendant hired the employee in this case as a nursing assistant in November 2009. In August 2010 she suffered a back injury as a result of a car accident. As a result, she was unable to lift, and therefore work, from August 2010 to December 1, 2010. She requested and was granted medical leave for this time period. After returning to work, she re-injured her back while on the job on December 25, 2010. As a result, she was unable to lift, and therefore work, until March 25, 2011. She tried to request medical leave and said she wanted to speak to her union but was terminated instead on January 24, 2011. On July 9, 2013 and on August 12, 2013, the District Court (Magistrate Judge Roanne L. Mann) issued a protective order. On January 7, 2014, the District Court (Judge Nina Gershon) issued a consent decree where, among other things, the defendant had to pay the employee $25,000.", "summary": "On September 26, 2012, the Equal Employment Opportunity Commission, on behalf of a nursing assistant with a back injury, filed a lawsuit in the Eastern District Court of New York under the Americans with Disabilities Act of 1990, against the Silvercrest Center for Nursing and Rehabilitation. The EEOC alleged that the defendant: 1) refused to provide a reasonable accommodation to its employee by denying her request for medical leave after she had a back injury; and 2) denied her access to an interactive process required by the ADA by denying her the opportunity to communicate with her union. On January 7, 2014, the District Court issued a consent decree where, among other things, the defendant had to pay the employee $25,000."} {"article": "On September 19, 2019, five asylum-seeking parents, on their own behalf and on behalf of their minor children, filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the United States under the Federal Tort Claims Act. The plaintiffs, represented by private counsel, the National Immigrant Justice Center, and the American Immigration Council, sought monetary relief and attorneys fees. The plaintiffs alleged that the United States government caused intentional infliction of emotional distress through its child-separation policy. The government separated the asylum-seeking parents from their children, delayed providing parents and children information of each other\u2019s whereabouts and well-being, failed to facilitate adequate communication between the parents and their children while separated, and failed to implement a system to ensure families could be reunited. The government did this deliberately, plaintiffs alleged, to deter other parents with children from seeking asylum in the United States. The case was assigned to Judge Susan Bolton. On December 23, 2019, the United States moved to dismiss the suit for lack of jurisdiction, citing sovereign immunity not waived by the FTCA. The district court denied the United States's motion on March 30, 2020, holding (1) the family separation alleged in the suit was a persuasive analogy to private conduct such that plaintiffs had established subject-matter jurisdiction under the FTCA and (2) neither the due care nor the discretionary function exception to the FTCA applied because the United States was not enforcing federal law when it separated plaintiffs and their children. 2020 WL 1698191. The United States moved for leave to appeal the district court's order on May 29, 2020, which was denied by the Judge Bolton on July 6, 2020 because the United States failed to present exceptional circumstances such that interlocutory review would be appropriate. 2020 WL 5232560. The United States filed its answer to the complaint on May 13, 2020 and the parties commenced discovery in July 2020. Discovery continued throughout the end of 2020 into early 2021. On April 19, 2021, the parties filed a joint motion to stay proceedings while they explored a possible settlement. The court stayed proceedings until June 2, 2021, at which time the parties will notify the court if additional abeyance is needed to facilitate settlement. This case is ongoing.", "summary": "In 2019, five asylum-seeking parents filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the United States under the Federal Tort Claims Act over the government\u2019s family separation policy. The plaintiffs alleged the U.S. government inflicted emotional distress on the plaintiffs and their minor children in order to deter other parents with children from seeking asylum in the United States. This case is ongoing."} {"article": "In June 2006, the Memphis District Office of the EEOC filed suit in U.S. District Court for the Western District of Tennessee against Athletes Building Better Communities, dba Athletes Foot. The complaint alleged that the defendant violated Title VII of the Civil Rights Act by subjecting female employees to sexual harassment, and retaliated against them when they complained. In July of 2007, the defendant notified the court that it had filed for bankruptcy. Upon the EEOC's motion, the case was dismissed without prejudice in October 2007; the EEOC reserved the right to re-file the case if bankruptcy proceedings turned up any property with which a judgment might be paid.", "summary": "In June 2006, the Memphis District Office of the EEOC filed suit in U.S. District Court for the Western District of Tennessee against Athletes Building Better Communities, dba Athletes Foot. The complaint alleged that the defendant violated Title VII of the Civil Rights Act by subjecting female employees to sexual harassment, and retaliated against them when they complained. In July of 2007, the defendant notified the court that it had filed for bankruptcy. Upon the EEOC's motion, the case was dismissed without prejudice in October 2007; the EEOC reserved the right to re-file the case if bankruptcy proceedings turned up any property with which a judgment might be paid."} {"article": "In March 2009, Quinnipiac University announced plans to cut its women's volleyball team, men's golf team, and men's outdoor track team. At the same time, the University pledged to create a new varsity sport, competitive cheerleading, for the 2009-10 season. Plaintiffs, who were five current Quinnipiac women's varsity volleyball players and their coach, filed this lawsuit against Quinnipiac in response, in the U.S. District Court for the District of Connecticut, on April 16, 2009. They were represented by the ACLU, and their complaint alleged that Quinnipiac's decision to eliminate its volleyball team violated Title IX of the Education Amendments of 1972 (20 U.S.C. \u00a7 162, et seq.) and its regulations (34 C.F.R. Part 106). On May 22, 2009, the District Court (Judge Stefan Underhill) granted a preliminary injunction, preventing Quinnipiac from eliminating women's volleyball as a varsity sport. The court held that Quinnipiac's \"roster management\" deprived women students of equal participation opportunities in varsity sports. This worked as follows, Judge Underhill explained: Quinnipiac insisted that various women's sports have a \"roster floor\" -- a team count padded by athletes not actually needed for the team. The result was that a number of purported players actually had as their \"principal role\" \"to provide a gender statistic rather than a meaningful contribution to the team.\" Conversely, as is common in competitive sports, male teams had a roster cap, so that some men interested and able to play were not afforded the chance. Accordingly, even though the gender split among varsity student athletes at Quinnipiac seemed to track the student gender demographics more generally, the Court held that this proportionality was actually illusory. Biediger v. Quinnipiac Univ., 616 F. Supp. 2d 277 (D. Conn. 2009) About a year later, on May 20, 2010, the district court certified the class of: \"All present, prospective, and future female students at Quinnipiac University who are harmed by and want to end Quinnipiac University's sex discrimination in: (1) the allocation of athletic participation opportunities; (2) the allocation of athletic financial assistance; and (3) the allocation of benefits provided to varsity athletes.\" 2010 WL 2017773. A bench trial was then held from June 21 to June 25, 2010, on the Title IX theory that Quinnipiac discriminated in 2009 and 2010 on the basis of sex in its allocation of athletic participation opportunities. Judge Underhill found for the plaintiffs in a decision published July 21, 2010. Biediger v. Quinnipiac University, 728 F.Supp.2d 62 (2010). He held that the University's competitive cheerleading team did not qualify as a varsity sport for the purposes of Title IX and, therefore, its members could not be counted as athletic participants under the statute: \"Competitive cheer may, some time in the future, qualify as a sport under Title IX; today, however, the activity is still too underdeveloped and disorganized to be treated as offering genuine varsity athletic participation opportunities for students.\" In addition, the Court held, Quinnipiac was impermissibly triple counting women cross-country runners, tallying them, as well, as participants in indoor and outdoor track, even when they did not in fact so participate. Finally, some of the problematic roster management continued. Cutting volleyball, the Court concluded, would only exacerbate the ongoing violation of Title IX. Accordingly, the Court prohibited the immediate elimination of women's volleyball, in 2010-2011, although it made clear that Quinnipiac could subsequently cancel that team, \"so long as any decision to eliminate women's volleyball is accompanied by other changes that will bring the University into compliance with Title IX.\" The Court required Quinnipiac to submit a compliance plan within 60 days, which Quinnipiac did; plaintiffs opposed that plan as inadequate. Quinnipiac appealed the underlying finding of the district court while it continued to litigate about compliance. (The court stated its view that the compliance plan was likely adequate, and set the issue of Title IX compliance for a future hearing. On appeal, in an opinion dated August 7, 2012, by Judge Reena Raggi, the Second Circuit Court of Appeals affirmed the district court's findings and injunction in their entirety. A number of organizations joined the litigation as amici curiae -- the Department of Justice Civil Rights Division and the National Women's Law Center (joined on the brief by dozens of other women's organizations) supported the plaintiffs; the Eagle Forum Education and Legal Defense Fund supported Quinnipiac. Meanwhile, while the appeal was pending, in December 2011, Quinnipiac filed a motion to lift the injunction and terminate the Court's supervision; a hearing was held in June 2012. On March 4, 2013, the District Court denied the motion in a lengthy opinion including findings of fact and conclusions of law. Analyzing the men's and women's sports in question, Judge Underhill concluded that the university had \"failed to demonstrate a significant change in the quantity and/or quality of athletic participation opportunities provided to its female students.\" 928 F.Supp.2d 414, 473 (D. Conn. 2013). The parties agreed to settle the case on April 26, 2013. The terms of the settlement required the University to develop a Title IX nondiscrimination policy and grievance procedure; to place restrictions on when and why the university could eliminate a women's varsity team and on creating new men's varsity teams without adding women's varsity teams; to upgrade facilities for women's athletics; to increase funding for coaches' salaries for women's athletics; to increase funding for scholarships for women's athletics; and to allow women's teams to participate in more tournaments and competitions. Additionally, the University agreed to pay $15,000 to each named plaintiff, $1.9 million in attorney's fees, and $50,000 to a scholarship fund. Finally, the settlement agreement will be monitored with yearly reports until June 30, 2016. The Court approved of the settlement on June 20, 2013. On October 2, 2013, the parties stipulated to the dismissal of the plaintiffs' Title IX retaliation Claim. The Referee was to monitor the University's progress release yearly reports each July through 2016. As of October 2016, there is no further docket activity. The case is now closed.", "summary": "In this District of Connecticut case, the District Court (Judge Stefan Underhill) found Quinnipiac University discriminated against its female students by denying them participation opportunities for varsity athletics equal to male students. In an opinion dated July 21, 2010, Biediger v. Quinnipiac University, 728 F.Supp.2d 62 (2010), Judge Underhill stopped the immediate dissolution of varsity women's volleyball. Quinnipiac appealed the underlying finding of the district court while it continued to litigate about compliance. The Second Circuit affirmed the district court's findings and injunction in their entirety. On April 26, 2013 the parties settled the case. The University agreed to several policy changes that would strengthen women's athletics at the University, to pay damages to the named plaintiffs, and to pay $1.9 million in attorney's fees. The case is now closed."} {"article": "On March 19, 2004, two plaintiffs represented by private attorneys from Albany, New York, filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of New York, alleging that the Schoharie County Sheriff's Department (\"SCSD\") had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Schoharie County Jail, including those charged with misdemeanors or held on civil matters, regardless of the crime for which they were charged and without reasonable suspicion to believe that the individuals were concealing weapons or contraband. The named plaintiffs included an Albany County Jail corrections officer arrested for back child support and another man charged with DWI. They alleged that, pursuant to the Sheriff's policy, they were forced to strip naked and subjected to visual inspections in violation of the Fourth Amendment to the United States Constitution. Plaintiffs also alleged the constitutional violation stemmed from the Sheriff's deliberate indifference to constitutional rights by not adequately training individual officers he employed. The plaintiffs sought declaratory and injunctive relief, monetary and punitive damages and class certification for the thousands of individuals that suffered the same alleged indignities. The defendants, the County and the Sheriff, answered by generally denying all allegations. The case was assigned to District Judge Lawrence E. Kahn, who referred the case to Magistrate Judge David Homer to oversee scheduling and case discovery. A scheduling order was entered, which directed the parties to complete discovery by June 1, 2005. Discovery ensued. On the last day of discovery, the County moved to amend its answer to assert an affirmative defense that the plaintiffs failed to comply with the Prison Litigation Reform Act of 1995, 42 U.S.C. \u00a7 1997e(e) (PLRA). The District Court (Magistrate Judge Homer) denied the County's request to answer, finding that the PLRA did not apply to the case, as neither plaintiff was incarcerated at the time the case was filed. Kelsey v. County of Schoharie, 2005 WL 1972557 (N.D. N.Y. Aug 05, 2005) (NO. 04-CV-299). The plaintiffs moved for class certification, which the defendants opposed. Defendants, in turn, moved for summary judgment. Judge Kahn denied defendants' motion for summary judgment and certified the case as a class action. The class was defined as: All persons in the United States who have been, or will be, placed into the custody of the Schoharie County Jail after being charged with \"misdemeanors, violations, or held on civil matters\" and were, or will be, strip searched upon their entry into the Schoharie County Jail pursuant to the policy, custom and practice of the Schoharie County Sheriff's Department and the County of Schoharie. The class period commences on March 19, 2001, and extends to the date on which the Schoharie County Sheriff's Department and/or the County of Schoharie are enjoined from, or otherwise cease, enforcing their unconstitutional policy, practice and custom of conducting strip searches absent reasonable suspicion. Kelsey v. County of Schoharie, 2007 WL 603406 (N.D. N.Y. Feb 21, 2007). Judge Kahn refused to certify his order for immediate appeal by defendants. On December 19, 2007, the Court (Judge Kahn) held a pre-trial conference where parties discussed the settlement but the matter did not settle and a trial date was set for June 16, 2008. During the pre-trial conference, the parties also discussed whether the case would be tried before a jury or Judge Kahn. On March 27, 2008, plaintiffs submitted a letter motion requesting waiver of the previously requested jury trial, followed by defendant's letter brief on April 3, 2008, objecting to plaintiffs' requests to waive a jury trial because withdrawing a jury trial after already submitting a request requires consent of both parties. On April 14, 2008, the Court (Judge Kahn) ordered the case to go forward as a jury trial and adjourned the trial date to September 16, 2008. Thereafter, the jury trial was adjourned three times, notably due to defendants awaiting the Court of Appeals decision on the issue of qualified immunity for two individual defendants. On October 14, 2009, the Second Circuit Court of Appeals reversed the the District Court\u2019s previous decision and order that denied the defendants\u2019 motion for summary judgment and defense of qualified immunity (with Judge Sotomayor dissenting). The Second Circuit found that the incidental observation of the body of an arrestee during required clothing exchange, as described by the plaintiffs, was not an unreasonable search under the Fourth Amendment. It also decided that plaintiffs did not identify any constitutional violation on the parts of individual defendants. As a result, the Second Circuit remanded the case back with instructions to dismiss the action (with Judge Sotomayor dissenting). Following the Second Circuit\u2019s decision, on October 16, 2009, the District Court (Judge Kahn) granted the defendant\u2019s motion for summary judgment that was previously filed in 2005, entered judgment in favor of the defendants and dismissed the case in its entirety. The court also granted the defendants\u2019 application for attorneys fees and ordered the plaintiffs to pay that fee of $1,662.60. Later on February 23, 2010, the Court ordered the plaintiffs to pay the total bill of costs, including the previously ordered attorneys fees, that totaled $3,487.20. The case is now closed.", "summary": "On March 19, 2004, two plaintiffs filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of New York, alleging that the Schoharie County Sheriff's Department (\"SCSD\") had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Schoharie County Jail. On October 16, 2009, judgment was entered against the plaintiffs after the Court found no constitutional violation on the parts of individual defendants. The case was dismissed and the Court ordered the plaintiffs to pay $3,487.20 for the bill of costs."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 summary: On May 8, 2020, two voters and a non-profit organization sued the Georgia Secretary of State, the Georgia State Election Board, and the Board of Registration and Elections of various counties to enjoin various absentee voting laws during COVID-19. The plaintiff sought declaratory and injunctive relief. They also submitted a motion for a preliminary injunction for the upcoming November 3 election. No outcome yet.
On May 8, 2020, two voters and a non-profit organization seeking to improve voter education filed a suit against the Georgia Secretary of State, the Georgia State Election Board, and the Board of Registration and Elections of various counties to enjoin various absentee voting laws during COVID-19. Filed in the U.S. District Court for the Northern District of Georgia, the plaintiffs brought this declaratory and injunctive action under 42 U.S.C. \u00a7\u00a7 1983 and 52 U.S.C. \u00a7\u00a7 10301-02. Specifically, the plaintiffs challenged the lack of standards in the \u201cAbsentee Application Notification Process\u201d governing the notification process for incomplete absentee ballot applications, the \u201cAbsentee Postage Tax,\u201d which requires the voter to pay for postage to return an absentee ballot, the \u201cElection Day Receipt Deadline,\u201d requiring the mail-in ballots to be received by 7 pm on Election Day, as well as the \u201cVoter Assistance Ban,\u201d prohibiting third-party assistance for voters casting absentee ballots. The plaintiffs sought relief declaring the challenged voting laws as undue burdens on the right to vote. The plaintiffs also sought injunctive relief enjoining the defendants from enforcing the Election Day deadline for ballots postmarked on Election Day which arrives at the county office within five business days after Election Day. Further, the plaintiffs sought an injunction requiring the defendants to provide postage to their absentee ballots, allow any third parties to assist in the collection of absentee ballots, and to use a non-uniform standard to notify voters of application deficiencies. Represented by private attorneys, the plaintiffs also sought attorney fees. The case was initially assigned to Judge Leigh Martin May, then reassigned to Judge Eleanor L. Ross. This suit was filed after the Georgia 2020 primary elections, as the plaintiffs anticipated higher rates of absentee voting, paired with an overburdened postal system for the November 2o2o general elections. The plaintiffs noted that given the majority of absentee voters will have no prior experience voting by mail prior to November and more likely to err in filing the vote, the current Notification Process must be improved. Further, the plaintiffs alleged that the Election Day Receipt Deadline threatened to disenfranchise voters whose ballots, through no fault of their own, did not arrive by the deadline due to increased burdens to postal service during the pandemic. The plaintiffs further alleged that the current Absentee Applicant Notification Process and Election Day Receipt Deadline violated the due process clause and that requiring the voters to pay for postage unconstitutionally increased monetary transaction costs to voting in violation of the Fourteenth and Twenty-Fourth Amendments. Lastly, the plaintiffs contended that the \u201cVoter Assistance Ban\u201d constituted an unreasonable restriction on speech in violation of the First Amendment for voters without family or household members. On June 3, 2020, the plaintiffs amended the complaint to add another plaintiff and to challenge the \u201cAbsentee Application Age Restriction,\u201d which requires voters under the age of 65 to submit an absentee ballot application for each election cycle. In the amended complaint, the plaintiffs sought to preliminarily and permanently allow voters to submit one application to vote by mail for the entire election cycle. The plaintiffs also argued that the \u201cVoter Assistance Ban\u201d was preempted by Section 208 of the Voting Rights Act. On June 10, 2020, the plaintiffs filed a motion for a preliminary injunction for the November 3, 2020 election. On June 26, the defendant submitted a motion to dismiss the amended complaint for failure to state a claim and to establish standing, claiming that the plaintiff\u2019s purported injury is \u201cno more than a fear that certain events may unfold at some ill-defined point in the future.\u201d The case is ongoing.", "summary": "Voters and a non-profit organization sued the Georgia Secretary of State, the Georgia State Election Board, and the Board of Registration and Elections of various counties to enjoin absentee voting laws during COVID-19. The plaintiff sought declaratory and injunctive relief. They also moved for a preliminary injunction for the upcoming November 3, 2020 election. No outcome yet."} {"article": "On February 3, 2005, inmates confined to the Secured Housing Unit (\"SHU\") at the Wabash Valley Correctional Facility in Indiana filed a class-action lawsuit in the U.S. District Court for the Southern District of Indiana under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU National Prison Project and the ACLU of Indiana, asked the court for declaratory and injunctive relief, claiming that the confinement of certain mentally ill prisoners there was unconstitutional. On March 10, 2005, the District Court (Judge Larry J. McKinney) certified the case as a class action. The class was defined as all prisoners currently, and in the future, confined within the Secured Housing Unit at the Wabash Valley Correctional Facility who were mentally ill. Following two years of litigation and several court-ordered settlement conferences, the parties reached a tentative settlement of the case in the form of a private settlement agreement (\"Mast Agreement\"). The Mast Agreement provided that it was inappropriate for the Indiana Department of Corrections (IDOC) to place seriously mentally ill prisoners into the SHU or into any correctional setting that features isolation and solitary confinement and the IDOC agreed to abandon that practice. The Mast Agreement further called for the IDOC to provide appropriate mental health treatment for seriously mentally ill prisoners, in a setting and settings other than the SHU. Monitoring of IDOC's implementation of the agreement provision was set for a two-year period. The parties submitted the agreement to Judge McKinney for approval. Class notices were sent and the matter was set for an approval hearing on March 30, 2007, before Judge McKinney. On November 26, 2007, Judge McKinney approved the settlement and ordered the case stayed for two years, thereafter to be dismissed without prejudice. On October 7, 2008, a mentally ill prisoner filed pro se a motion to hold the defendants in contempt of court for violating the settlement agreement and award of punitive damages for continuing to confine him in the SHU and then moving him to a facility that was similar to the SHU. On December 31, 2009, Judge McKinney closed and dismissed the case without prejudice pursuant to the terms in the Mast Agreement. In 2019, the case was reopened. On March 18, 2019, the parties stipulated to terminating the Mast Agreement because of the related settlement agreement in Indiana Protection and Advocacy Services Commission, et al. v. Commissioner, Indiana Department of Correction (\"IPAS Agreement\"). Specifically, the IPAS agreement prohibited the placement of seriously mentally ill persons in segregation or segregation-like settings for more than 30 days. The IDOC interpreted the class affected by the IPAS Agreement to be slightly narrower than the class in this case. The IPAS Agreement was scheduled to expire on March 25, 2019, but IDOC agreed to extend it if the Mast Agreement was terminated. Because of the IPAS Agreement's immediate, concrete benefits to IDOC prisoners, the parties agreed to terminate the Mast Agreement and extend the IPAS Agreement. On March 19, 2019, the case was reassigned to Judge James Patrick Hanlon, who approved the parties' stipulated agreement and closed the case on July 23, 2019.", "summary": "In 2005, inmates confined to the Secured Housing Unit (\"SHU\") at the Wabash Valley Correctional Facility in Indiana filed a civil rights action pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the South District of Indiana, claiming that the confinement of certain mentally ill prisoners there was unconstitutional. Following two years of litigation and several court ordered settlement conferences, the parties reached a settlement in 2007 that required the Indiana Department of Corrections to change policies and practices relating to mentally ill prisoners. The case was dismissed without prejudice in 2009 pursuant to the terms of the settlement agreement. The case was reopened in 2019, when the parties stipulated to terminating the settlement agreement in order to extend a separate private settlement agreement in a different case affecting mentally ill prisoners in Indiana. The case was closed on July 23, 2019."} {"article": "On August 2, 2007, a lawful permanent resident filed a lawsuit in the U.S. District Court for the Southern District of Texas against the United States Citizenship and Immigration Services (USCIS) and the Department of Homeland Security (DHS )challenging their failure to provide documentation of residency. The plaintiff alleged that defendants imposed unlawful demands on her attempt to renew her green card. She claimed this practice deprived her of her liberty and violated the Immigration and Nationality Act (8 USC 1304(d) and 8 USC 1229a(c)(3)) and related regulations. The complaint sought habeas, mandamus, injunctive, and declaratory relief. In the first amended complaint, another plaintiff was added and the plaintiffs sought class certification. The plaintiffs, represented by private counsel, were long-term lawful permanent residents (LPRs) with expired or missing registration cards (I-551s). They sought to renew or replace their I-551s by filing I-90s and complying with USCIS's application requirements. They alleged that USCIS had converted the process by which new green cards are issued into an enforcement procedure. Rather than provide plaintiffs with evidence of their LPR status, defendants interrogated the plaintiffs about past criminal conduct and/or old deportation proceedings and ordered plaintiffs to produce documents. On August 29, 2008, the parties came to a settlement agreement, and the court (Judge Randy Crane) dismissed the case on September 4, 2008. In the settlement, defendants agreed to pay $7,500 in attorneys fees. The parties agreed that with respect to the three named plaintiffs and interveners that defendants had satisfied all issues in the Second Amended Complaint and were making a good faith effort to resolve such issues with respect to member of the putative class. Plaintiffs agreed to dismiss their complaint and withdraw their motion for class certification.", "summary": "In 2007, a lawful permanent resident filed a lawsuit against USCIS and DHS challenging their failure to provide documentation of residency. Plaintiffs alleged that USCIS had converted the process by which new green cards are issued into an enforcement procedure. On August 29, 2008, the parties came to a settlement agreement, and the court (Judge Randy Crane) dismissed the case on September 4, 2008. Plaintiffs received attorneys fees and agreed that defendants had satisfied their complaints."} {"article": "On January 31, 2017, the Arab American Civil Rights League (ACLR) and seven of its individual members filed this lawsuit in the U.S. District Court for the Eastern District of Michigan (in Detroit). The plaintiffs sued President Trump, the Department of Homeland Security, and U.S. Customs and Border Protection under the Declaratory Judgment Act (28 U.S.C. \u00a72201), the Administrative Procedures Act (5 U.S.C. \u00a75), and the Religious Freedom Restoration Act. They claimed that President Trump\u2019s executive order (EO) of January 27, 2017, which banned entry into the US of refugees and nationals of seven predominantly Muslim countries violated these statutes as well as their Fifth Amendment rights to procedural due process, substantive due process, and equal protection. They also claimed the EO violated the First Amendment\u2019s Establishment Clause by giving preference to Christian over Muslim refugees. The case was assigned to District Judge Victoria Roberts who referred proceedings to Magistrate Judge Stephanie Dawkins Davis. On February 2, 2017, the same day that the plaintiffs filed a motion for a temporary restraining order (TRO), the court entered a permanent injunction barring the United States from applying Sections 3(c) and 3(e) of the Jan. 27, 2017 EO against lawful permanent residents of the United States. The plaintiffs subsequently withdrew their motion for a TRO, citing changed circumstances created by the entry of a nationwide TRO in State of Washington v. Trump. However, the plaintiffs continued to pursue a permanent injunction guaranteeing them the ability to travel outside the country and re-enter in the future. Following President Trump\u2019s replacement of the January 27 EO with a narrower EO on March 6, 2017, the plaintiffs filed an amended complaint arguing that this new EO was also discriminatory. Since the new EO definitively excluded lawful permanent residents from its scope, the plaintiffs filed a notice of voluntary dismissal on behalf of those plaintiffs who were lawful permanent residents. Because a third iteration of the EO was issued on September 24, 2017, the district court allowed the plaintiffs to file another amended complaint. The plaintiffs filed their third amended complaint on September 13, 2018, arguing that the third EO violated the Establishment Clause, the First Amendment right to freedom of speech and association, and the Fifth Amendment equal protection guarantee. In this complaint, the ACLR was joined by the ACLU of Michigan, the American Arab Chamber of Commerce, the Arab American and Chaldean Council, the Arab American Studies Association, and five named plaintiffs. The plaintiffs sought to represent a class of all individuals in the US whose ability to reunify with family members who are citizens of the \u201cdesignated countries\u201d (Iran, Libya, Somalia, Syria, and Yemen) was interfered with by the renewed executive order. The amended complaint dropped the procedural and substantive due process claims, focusing instead on how the EO violated the Establishment Clause, equal protection, and the rights to freedom of speech and association. In addition to the defendants from the first complaint, the third amended complaint also named U.S. Citizenship and Immigration Services, the State Department, the Department of Justice, and the Office of the Director of National Intelligence as defendants. The plaintiffs sought the following relief: 1) a permanent injunction prohibiting the defendants from implementing or enforcing the third EO against nationals of the designated countries; 2) a judgment declaring the third EO as unlawful and invalid; and 3) attorney\u2019s fees and costs pursuant to the Equal Access to Justice Act. The government filed a motion to dismiss the third amended complaint on October 15, 2018. The plaintiffs filed a reply brief to this motion on November 19, 2018. More than half a year later, on July 10, 2019, District Judge Roberts issued an order and opinion denying the government\u2019s motion to dismiss. Judge Roberts held that the complaint sufficiently pleaded a claim that the third EO violated the Establishment Clause, the First Amendment\u2019s protections of speech and association, and the Fifth Amendment\u2019s guarantee of Equal Protection. 399 F. Supp. 3d. 717. On July 23, 2019, the government moved for certification of the district court\u2019s July 10 order so that the decision could be appealed to the Sixth Circuit Court of Appeals; the government also requested a stay of discovery pending resolution of the appeal. The government filed an answer to the third amended complaint on July 31, 2019. On August 6, 2019, the plaintiffs replied to the motion for certification, arguing that the government had not met the standard for a certificate of appealability and that a stay of discovery was not warranted. District Judge Roberts granted the defendant\u2019s motion for certification but denied their motion to stay discovery on November 1, 2019. 2019 WL 5684371. With the denial of their motion to dismiss certified, the government filed an appeal in the Sixth Circuit and asked the court of appeals to order the district court to stay proceedings pending resolution of the interlocutory appeal. In a November 26, 2019, order issued by Chief Judge Jeffrey Sutton and Circuit Judges Karen Nelson Moore and John Nalbandian, the court of appeals permitted an appeal on the denial of the motion to dismiss and ordered the district court to stay all proceedings, including discovery. In the Sixth Circuit, the government filed its brief for the appeal on March 20, 2020, and the plaintiffs filed their brief on July 24. The court of appeals scheduled oral arguments for November 17, 2020. But before this could take place, on November 13, the court granted a November 10 motion by the plaintiffs to hold the case in abeyance until February 2, 2021. While the November 10, 2020, motion is not available on PACER, it was likely prompted by the news that Joseph Biden had won the 2020 presidential election and was planning on undoing a large number of President Trump\u2019s executive orders. In addition to granting the motion to hold the case in abeyance, the Sixth Circuit ordered the plaintiffs' counsel to file a status report on settlement negotiations between the parties due on February 21, 2021. Counsel for the plaintiffs filed the status report on February 1, 2021, and informed the Sixth Circuit that the parties agreed the appeal and the underlying lawsuit were moot because President Biden revoked the EO at issue on his first day in office, January 20, 2021. The parties filed a joint motion to dismiss the appeal as moot without prejudice and to remand the case to the distinct court with instructions to dismiss on February 8. Two days later, on February 10, 2021, Circuit Judges Raymond Kethledge, Bernice Donald, and Joan Larsen entered an order granting the joint motion to dismiss the appeal and remanded the case to the district court with instructions to dismiss as moot. Additionally, the three-judge panel vacated the July 10, 2019 denial of the defendants\u2019 motion to dismiss stating that \u201cmootness precludes us from reviewing the merits of that order.\u201d The plaintiffs petitioned for a rehearing on the order to vacate in front of the original Sixth Circuit panel of Sutton, Moore, and Nalbandian, but this was denied on March 11, 2021, by Kethledge, Donald, and Larsen. This ended the case.", "summary": "In 2017, the Arab American Civil Rights League (ACLR) and seven of its individual members filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued President Trump, the Department of Homeland Security, and U.S. Customs and Border Protection under the Declaratory Judgment Act (28 U.S.C. \u00a72201), the Administrative Procedures Act (5 U.S.C. \u00a75), and the Religious Freedom Restoration Act. They claimed that President Trump\u2019s Executive Order of January 27, 2017, violated these statutes as well as their Fifth Amendment procedural and substantive due process, and equal protection rights. From 2017 to 2018, the plaintiffs amended their complaint several times to address the updated versions of the travel ban executive order issued by President Trump. The third amended complaint was filed on September 13, 2018 and was joined by other Arab American civil rights groups and the ACLU of Michigan. The government filed a motion to dismiss the complaint which was denied on July 10, 2019. The government appealed this denial to the Sixth Circuit, but before oral arguments could be heard on the matter, Joe Biden won the 2020 election. On Inauguration Day, President Biden revoked the travel ban executive order. As a result, the parties agreed that this case was moot and proceedings were effectively ended by the Sixth Circuit on March 11, 2021."} {"article": "On May 16, 2003, two developmentally delayed preschool students, through their parents, filed a lawsuit in the U.S. District Court for the Eastern District of New York. The action was filed under the civil rights act 42 U.S.C. \u00a7 1983, the Individuals with Disabilities Education Act (\"IDEA\"), the Americans with Disabilities Act, and the Rehabilitation Act of 1973 against the New York City Board of Education. The plaintiff, represented by public interest attorneys asked the court for injunctive relief to provide the necessary education to the plaintiffs and also for compensatory relief for costs of remedial instruction necessitated by defendant's failure to provide the necessary education services to plaintiffs. Specifically, the plaintiffs claimed that the school district had identified the plaintiffs as developmentally delayed and had created for them Individual Education Plans or \"IEPs\" which detailed the additional services to be provided to the plaintiffs by the school district. This procedure is in place to comply with the mandate in IDEA, which provides federal funding for special education to states who implement such plans. Plaintiff D.D. specifically was supposed to receive half day integrated classes with speech and occupational therapy as related services. The staffing ratio in the class was to be eight students to one teacher. The plan was to take effect on December 6, 2002, within two weeks of the IEP meeting. As of the date of the complaint, despite plaintiff's mother's repeated requests, D.D had not received any of the services listed in the IEP. Instead he was kept on a wait-list due to a lack of capacity by the school district. After the initial complaint was filed, a third plaintiff was added with an amended complaint. This complaint was sealed, however, the new plaintiff brought the action individually and on behalf of those similarly situated. After this plaintiff was added, class certification was sought. On March 30, 2007, the District Court (Judge David G. Trager) entered an order provding notice to the plaintiff class regarding an injunctive settlement. The settlement involved various steps the school district would take to expand special education programs at schools and training for staff. On December 28, 2007, the first two plaintiffs reached a monetary settlement with the district. The case was terminated at that time.", "summary": "In May 2003, two developmentally delayed preschool students, along with those similarly situated, filed suit against the New York City Board of Education for failing to provide them the necessary special education services required by their Individual Education Plans. A class settlement for injunctive relief was reached in March of 2007 and a monetary settlement was reached for the two initial plaintiffs in December of 2007."} {"article": "On June 2, 2014, several women who claimed they were unjustifiably forced to take pregnancy tests after they were arrested filled this lawsuit in Superior Court in Alameda County. The plaintiffs sued the Alameda County Sheriff\u2019s Department under 42 U.S.C \u00a7 1983 and state law. The plaintiffs, represented by both private counsel and the ACLU, asked the court for injunctive relief. Specifically, they asked the court to eradicate the requirement that all female arrestees take a pregnancy test regardless of consent, a declaration stating that the defendant\u2019s actions were in violation of the Fourth Amendment, nominal damages and payment of attorneys\u2019 fees. The plaintiffs alleged that on separate occasions, they were arrested by the Alameda county police and taken to either the Glen E. Dyer Detention Facility of Santa Rita County Jail. Upon arrival at these facilities all three plaintiffs claimed that they were ordered to take a pregnancy test. However, the results of these pregnancy tests were not disclosed. One plaintiff was above the age requirement for pregnancy tests stated within the facilities' policies and procedures. The plaintiffs claimed that the pregnancy tests were emotionally degrading as well as an invasion of their privacy. In July 2014, the defendants moved the case from state court to the U.S. District Court for the Northern District of California. On October 14, 2014, Magistrate Judge Maria-Elena James denied the plaintiffs' motion to remand the case back to state court. After several case management conferences, the plaintiffs requested to amend their complaint. On April 28, 2015, the plaintiffs filed their first amended complaint requesting nominal damages. On May 8, 2015, during a settlement conference held in front of Magistrate Judge Kandis A. Westomore, the case was settled in principle and a partial settlement was put on record. By September 3, 2015 both parties submitted a joint status report explaining their near-final settlement agreement. The settlement was placed on hiatus until the defendant could provide the plaintiffs with a representative from the Alameda County Sheriff\u2019s Office that had decision making authority to come discuss the concerns of the plaintiffs. The final settlement was reported in the second joint status report submitted on November 04, 2015. The Alameda County Sheriff\u2019s office agreed to implement new and revised policies described in the revised inmate handbook, nominal damages, and attorneys fees. The plaintiffs agreed to dismiss the case. On May 5, 2016, Magistrate Judge Maria-Elena James ordered voluntary dismissal and retained jurisdiction to enforce the terms of the settlement agreement. The agreement itself is not part of the docketed record, but the case is closed.", "summary": "Several women alleged that on separate occasions they were arrested by the Alameda County police and were unjustifiably forced to take pregnancy tests upon admission to the detention and jail facilities. The plaintiffs amended their complaint after several case management conferences and on November 04, 2016 both parties agreed on a settlement. On May 5, 2016 the presiding judge agreed to the voluntary dismissal of the case."} {"article": "On January 19, 2007, an Indiana county jail inmate, represented by the ACLU, filed this class action lawsuit in the U.S. District Court for the Northern District of Indiana against Grant County, Indiana, over overcrowding in the Grant County Jail. Plaintiff alleged that overcrowding in the jail had resulted in a substantial degradation of jail conditions, including frequent fighting among inmates, inadequate food, and lack of access to exercise and recreational facilities. He alleged that the result violated Indiana law, the Fourteenth Amendment (for pretrial detainees), and the Eighth Amendment (for convicted inmates). Proceeding under 42 U.S.C. \u00a71983, 28 U.S.C. \u00a72201, and Indiana state law, the complaint sought class-certification, and declaratory relief, preliminary and injunctive relief requiring defendants to improve living conditions at the Grant County Jail; and costs and attorneys\u2019 fees. On May 9, 2007, the judge assigned to the case, Judge Rudy Lozano, granted plaintiff's motion for class certification. The class was defined as all current and future prisoners of the facility. Judge Lozano also dismissed plaintiff\u2019s state law claims, but left plaintiff\u2019s constitutional claims open for further litigation. After slightly under a year, the parties notified the court of their intention to enter into a private settlement agreement on March 20, 2008. The judge to whom the case had been reassigned, Judge Joseph S. Van Bokkelen, approved the settlement agreement on July 30, 2008, after a fairness hearing and notification of the rest of plaintiff\u2019s class. In the settlement agreement, the parties recognized that the Grant County Jail population had remained at or below its rated capacity for the last 90 days prior to the agreement. Going forwards, defendants agreed that if the population of the Grant County Jail exceeded a set amount for an agreed upon period, then they would take steps to notify interested parties (including plaintiffs\u2019 counsel), and attempt to transfer Grant County inmates to other Indiana jails. Defendants also agreed to take other steps to keep down the Grant County Jail population, including limiting how many prisoners that they would accept from other Indiana jails and considering other locations to house low-security prisoners. Defendants further agreed to make a number of changes to improve living conditions in Grant County Jail, including a guarantee of least two hours of vigorous physical exercise a week, a guarantee of improved bedding in the event that Grant County ever exceeded its rated capacity, and additional corrections officers to better monitor inmates. Defendants also agreed to pay plaintiffs $7,500 in attorneys\u2019 fees, and $2,570.12 in costs. The settlement agreement also included provisions to monitor and enforce Grant County\u2019s compliance with its terms. Defendants agreed to provide plaintiffs\u2019 counsel with a listing of the daily population in Grant County Jail every 30 days. The parties further agreed to file a joint report with the court every six months on the conditions at Grant County Jail, and on any changes or problems that may have arisen in the intervening period. As per the parties\u2019 request, Judge Von Bokken agreed to keep the case open until December 31, 2012, to allow the parties to seek enforcement or modification of the agreement if needed. On January 4, 2013, Judge Bokkelen dismissed the case with prejudice. Over the 4 intervening years, the parties had periodically sent joint-status reports to the court, as per the terms of the agreement. Neither party ever moved to enforce or modify the agreement in court.", "summary": "On January 19, 2007, a detainee of the Grant County Jail, located in Grant County, Indiana, brought an action for declearatory and injunctive releif in the U.S. District Court for the Northern District of Indiana. Plaintiff argued that severe overcrowing at the Jail had resulted in conditions that violated the Eight and Fourteenth Amendments of the U.S. Constitution, as well as Indiana Law. The case settled on March 20, 2008, with defendants agreeing to take steps to reduce population at the Jail and improve conditions."} {"article": "COVID-19 Summary: An Illinois ballot initiative advocacy organization filed this case seeking injunctive relief requiring state and local officials to accept online signatures to authorize the addition of ballot referenda in light of public health measures adopted in response to COVID-19.
The Committee for the Illinois Democracy Amendment (a ballot initiative organization) and several of its members filed this case under 42 U.S.C. \u00a7 1983 and state law in the U.S. District Court for the Northern District of Illinois on April 7, 2020. The complaint alleged that requiring the collection of in-person signatures to authorize ballot referenda during the COVID-19 public health emergency violated the plaintiffs' First and Fourteenth Amendment rights. They sought declaratory judgment as well as temporary and permanent injunctive relief. The plaintiffs, represented by private counsel, sued a group of state and local officials and members of the Illinois Board of Elections. The case was assigned to Judge Charles Norgle, Sr. Two days after filing the complaint, on April 9, the plaintiffs filed a motion for a preliminary injunction. The plaintiffs requested an injunction requiring defendants to create an online forum for signing ballot referenda petitions so Illinois voters can participate in the democratic process while taking public health precautions. They also requested that the number of signatures required for the addition of ballot referenda under Article XIV and Article VII of the Illinois Constitution be reduced by 50%. The defendants filed a response to the plaintiffs' motion for a preliminary injunction on April 15, 2020. Around that time, several individual defendants filed motions to dismiss for failure to state a claim, lack of standing, and lack of jurisdiction. After a status hearing on April 17, the court denied the plaintiffs motion for preliminary injunction. The plaintiffs filed an amended complaint on April 27, 2020, adding a claim that contended that the Illinois state Constitution required uniform application of ballot access. The plaintiffs also filed a motion for reconsideration, but the court denied the motion shortly thereafter. 2020 WL 2526484. In an opinion written by Judge Rebecca Pallmeyer, the court expressed doubt about the plaintiffs' standing given that they had not demonstrated that their injury is traceable to any of the challenged actions by the defendant. Even if the plaintiffs had standing, Judge Pallmeyer thought it was unlikely that they would succeed on the merits given that the plaintiffs had sixteen months to circulate their petitions for signatures, extending well before the COVID pandemic began. The plaintiffs appealed the decision to the Seventh Circuit, but on July 8 the Seventh Circuit affirmed the lower court's decision. 964 F.3d 649. In a per curiam opinion, the Seventh Circuit also noted that the plaintiff failed to indicate interest in gathering signatures until a few weeks after the Governor of Illinois issued social-distancing orders. As such, the preliminary injunction was denied. On August 11, the plaintiffs voluntarily dismissed their claims. The case is now closed.", "summary": "An Illinois ballot initiative advocacy organization filed this case seeking injunctive relief to require state and local officials to accept online signatures to authorize the addition of ballot referenda in light of public health measures adopted in response to COVID-19. The district court denied granting a preliminary injunction, and the Seventh Circuit affirmed."} {"article": "This case challenged a Trump Administration decision by the United States Census Bureau to add a citizenship question to the 2020 Census. This lawsuit was filed on April 11, 2018 in the U.S. District Court for the District of Maryland by seven U.S. citizens who regularly use public services that receive federal funding -- funding, they explained, that could be negatively altered depending on the results of the decennial census count. The case was assigned to District Judge George Jarrod Hazel. The plaintiffs sued the Commerce Secretary, the Deputy Commerce Secretary, the United States Department of Commerce and its agency, the Bureau of the Census, the Bureau\u2019s Director, and its Deputy Director. Represented by private counsel, they proceeded under the Administrative Procedure Act (\u201cAPA\u201d - 5 U.S.C. \u00a7 551) and the Declaratory Judgments Act (28 U.S.C. \u00a7 2201). Plaintiffs claimed the inclusion of the citizenship question violated the Census Clause of the Constitution (the \"Actual Enumeration\" clause of Article I, \u00a7 2 and the Fourteenth Amendment's \"Apportionment Clause\") because the question would cause a disproportionate undercount of immigrants, non-citizens, those with limited English proficiency, and individuals of Hispanic or Latino origin. This disproportionate undercount would deprive plaintiffs of representation in congressional, state, and local governing bodies, and access to social services whose funding is based on the Census. Plaintiffs also claimed the Census Bureau\u2019s failure to provide independent justification for the position that the citizenship data was required to enforce the Voting Rights Act, coupled with the Bureau\u2019s failure to investigate the impact the citizenship question could have on response rates, was \u201carbitrary and capricious\u201d and \u201ccontrary to law\u201d under the APA. The plaintiffs sought three forms of relief: (1) injunctive relief to enjoin the defendants from asking a citizenship question on the 2020 Census; (2) a declaration that the addition of the citizenship question violated the Census Clause; and (3) attorneys\u2019 fees. The plaintiffs filed amended complaints on May 3, September 5, and December 28, 2018. The last amended complaint differed from the original complaint by adding several more plaintiffs and an allegation that the government\u2019s inclusion of the citizenship question violated the Fifth Amendment\u2019s Equal Protection guarantee because it was motivated by animus against Latinos, Asian-Americans, immigrant communities of color, and noncitizens. The government moved to dismiss this case on June 6, 2018, arguing that the plaintiffs lacked standing; that the political question doctrine barred claims regarding violations of the Actual Enumeration and Apportionment Clauses; and that courts could not review the Secretary\u2019s decision under the APA. On August 22, 2018 Judge Hazel denied the motion to dismiss, finding that the plaintiffs had standing, that the Secretary\u2019s actions were reviewable, and that the political question doctrine did not bar the claims. 336 F.Supp.3d 545 (D. Md. 2018). In the same order denying the motion to dismiss, Judge Hazel granted plaintiffs\u2019 motion for discovery, requiring that the defendants provide the same discovery as defendants were ordered to provide in another lawsuit over the 2020 Census, State of New York v. United States Department of Commerce (Docket No. 18-cv-2921). The Clearinghouse entry for the NY case can be found here. After Judge Hazel denied the government\u2019s motion to dismiss, the government filed a motion for summary judgment on November 12, 2018. Judge Hazel denied this motion on December 19, 2018. 355 F. Supp. 3d 256. Ruling on a joint motion, Judge Hazel consolidated this case with a similar case, La Uni\u00f3n Del Pueblo Entero v. Ross (Docket No. 8:18-cv-1041), on December 19. Information about that case, is here. The bench trial in this matter began on January 22, 2019. On April 5, 2019, Judge Hazel issued a memorandum opinion containing the Court\u2019s Finding of Facts and Conclusion of Law from the bench trial. Judge Hazel found that the decision to add the citizenship question by the Census Bureau was arbitrary and capricious under the APA, and that the government\u2019s actions violated the constitution\u2019s Enumeration Clause. However, Judge Hazel held that the Plaintiffs in this case did not meet the burden to show a Due Process Clause violation. Nonetheless, based on the harm to the Plaintiffs identified in the Enumeration Clause violation, the Judge issued a nationwide injunction precluding the citizenship question from being added to the census. 366 F. Supp. 3d 681. On April 8, 2019, the government appealed the final judgment to the U.S. Court of Appeals for the Fourth Circuit. Meanwhile, the Supreme Court heard arguments in another case challenging the citizenship question, Department of Commerce v. New York, on April 23, 2019 (more information on that case can be found via this link). On June 3, 2019, the plaintiffs filed a motion seeking relief from the district court's April 5 decision with regards to the claims based on the Fifth Amendment Due Process Clause. The plaintiffs contended that documents belonging to Thomas Hofeller, a Republican strategist, provided newfound evidence that the citizenship question was added in order to dilute the representation of Hispanics to the political advantage of Republicans and non-Hispanic whites. The plaintiffs believed this new evidence would bolster their previously lacking claims. On June 19, 2019, Judge Hazel granted the plaintiffs' motion and set aside the court's previous ruling on these two claims. 382 F. Supp. 3d 393. Additionally, the Fourth Circuit also granted a separate motion filed by the plaintiffs' and remanded the entire case back to the district court for the limited purpose of adjudicating the Fifth Amendment and 42 U.S.C. \u00a7 1985 issues. 771 Fed. App'x 323. Back in the district court, plaintiffs filed an emergency motion for a preliminary injunction on June 26, 2019. Meanwhile, the Supreme Court ruled on June 27, 2019, in Department of Commerce v. New York that, while the secretary had the power to add the citizenship question to the census, the justifications provided for doing so appeared pretextual and thus were an apparent violation of the APA. The court remanded that case back down to the district court for further inquiry into the motives for adding the question, while letting the injunction issued by the district court in that case against the citizenship question stand. Judge Hazel permanently enjoined the government from asking the citizenship question on the 2020 census in an order dated July 16, 2019. The remaining issues pending in the Fourth Circuit were remanded back to the district court the same day after the government moved to voluntarily dismiss the appeal. A notice of settlement for attorneys\u2019 fees was entered by the parties on September 30, 2019. Because the census is now complete, this case is closed.", "summary": "On April 11, 2018, seven private plaintiffs sued United States Department of Commerce and its agency the Bureau of the Census, claiming its decision to add a citizenship question to the 2020 Census was unconstitutional and violated federal law. The plaintiffs sued the defendants under the Administrative Procedure Act (APA) and the Declaratory Judgments Act. Plaintiffs alleged that that the Census Bureau\u2019s decision to include a citizenship question on the Census would violate the Census clauses because the question would cause a disproportionate undercount of immigrants, non-citizens, those with limited English proficiency, and individuals of Hispanic or Latino origin. This disproportionate undercount would deprive plaintiffs of representation in congressional, state, and local governing bodies, and access to social services whose funding is based on the Census. Defendants moved to dismiss this case on June 6, 2018, and on August 22, Judge Hazel denied this motion, finding that the plaintiffs had standing, that the Secretary\u2019s actions were reviewable, and that the political question doctrine did not bar the claims. Judge Hazel denied the government\u2019s motion for summary judgement and the case was consolidated with a similar case, La Uni\u00f3n Del Pueblo Entero v. Ross (Docket No. 8:18-cv-1041), on December 19. Following a bench trial, Judge Hazel found that the government violated the APA and issued a nationwide injunction on the citizenship question. Following an appeal to the Fourth Circuit which was later remanded to the district court, Judge Hazel permanently enjoined the Census Bureau from promulgating the citizenship question on the 2020 Census. The parties reached a settlement for attorneys\u2019 fees in September, 2019; there has been no significant movement on the docket since then. Since the census is now complete, the case is closed."} {"article": "This case is about the legality of the June 19, 2020 rule issued under the Patient Protection and Affordable Care Act (the Act). On July 20, 2020, twenty-two states and the District of Columbia (States) filed this lawsuit in the U.S. District Court for the Southern District of New York. The states sued the U.S. Department of Health and Human Services (HHS) under the Administrative Procedure Act (5 U.S.C \u00a7 706), alleging violations of rights protected under the equal protection clause of the Fifth Amendment to the United States Constitution. The States sought vacatur of the rule, declaratory and injunctive relief, and attorneys\u2019 fees. The States alleged that the 2020 rule arbitrarily and unlawfully denied health care rights guaranteed under Section 42 U.S.C. \u00a7 18116 (Section 1557 of the Act). Section 1557 prohibited discrimination on the basis of race, color, national origin, sex, age, or disability in health services that received federal financial assistance, such as programs or insurance. The 2020 rule (1) restricted the definition of sex discrimination to exclude protections against discrimination based on gender identity and sexual orientation, (2) narrowed the scope of protected health programs to exclude health insurance, (3) removed the language notifying individuals with limited English proficiency (LEP) of their rights to language services in healthcare settings, and (4) created a broad religious exemption. The case was assigned to Magistrate Judge James L. Cott. The States filed a motion for partial summary judgement on September 10, 2020. On September 17, 2020, the U.S. House of Representatives filed an amicus curiae brief in support of the States, asserting the House\u2019s interest in the non-discriminatory implementation of the Act. On September 22, 2020, the court denied the States\u2019 motion for partial summary, on the grounds that it was premature due to an incomplete administrative record. The court ordered HHS to provide the relevant administrative record by October 16, 2020 and scheduled a telephone conference for October 29, 2020. The case is ongoing.", "summary": "In July 2020, twenty-two states and the District of Columbia (States) filed this lawsuit against the U.S. Department of Health and Human Services (HHS) on the grounds that the June 19, 2020 rule within the Patient Protection and Affordable Care Act arbitrarily and unlawfully denied health care rights guaranteed under Section 1557 of the Act. The States alleged the 2020 rule allowed for discrimination based on gender identity and sexual orientation, excluded health insurance from protected programs, removed notification of rights to individuals with limited English proficiency, and created a broad religious exemption. The States sought vacatur of the rule, declaratory and injunctive relief, and attorneys\u2019 fees. The court ordered HHS to provide the relevant administrative record by October 16, 2020 and scheduled a telephone conference for October 29, 2020. The case is ongoing."} {"article": "On September 29, 2006, the Phoenix District Office of the EEOC filed this lawsuit in U.S. District Court for the District of Colorado against Crowley County Correctional Facility, a Colorado prison, and related corporate entities. The complaint was brought under Title VII of the Civil Rights Act, alleging that the defendant allowed female employees to be sexually harassed by their co-workers, and that when some of them complained, the employer retaliated by subjecting them to increased scrutiny, by exposing them to the risk of physical harm at the hands of inmates, and by assigning them to work in isolated areas with their alleged harassers. The charging parties intervened as plaintiffs in the case. In March of 2008, one of the defendant companies moved for summary judgment on the entire case, and all of the defendants moved for partial summary judgment. On March 12, 2009, U.S. District Judge Robert E. Blackburn granted Dominion defendant's motion for summary judgment, finding there was no evidence that the defendant was an employer to any of the plaintiffs. On September 30, 2009, the parties filed a joint motion to dismiss subject to the entry of a consent decree. U.S. District Judge Kathryn H. Vratil approved the consent decree on October 1, 2009 and dismissed the case. The decree required the defendant to pay $1,300,000 in backpay, compensation, and other monetary relief to claimants. It further enjoined the defendant from discriminating against employees through a gender-based hostile work environment or sexual harassment, and enjoined defendants from retaliating against employees for opposing such discrimination. The defendant was also required to create policies on sexual harassment, provide trainings on sexual harassment, file reports with the EEOC, and expunge the files of claimants in the case. The decree's effective period was three years, and there is nothing more in the docket - so presumably the matter ended in 2012.", "summary": "In September 2006, the Phoenix District Office of the EEOC filed suit in U.S. District Court, District of Colorado, against Crowley County Correctional Facility, a Colorado prison, and related corporate entities. The complaint was brought under Title VII of the Civil Rights Act, alleging that the defendant allowed female employees to be sexually harassed by their co-workers and retaliated against these employees when they complained. On October 1, 2009, Judge Kathryn H. Vratil ordered a consent decree. The decree granted plaintiffs $1,300,000 and enjoined the defendants from future discriminatory practices. The decree's effective period was three years, and there is nothing more in the docket - so presumably the matter ended in 2012."} {"article": "On August 18, 2011, a class of prisoners filed this lawsuit in the District Court for the Southern District of New York under 42 U.S.C. 1983 for cruel and unusual punishment against the New York City Department of Corrections (DOC). The plaintiffs, represented by the Legal Aid Society and Emery Celli, asked the court for declaratory relief, injunctive relief, and damages, claiming that DOC officers routinely inflicted wanton physical violence on prisoners and deliberately falsified records to prevent discovery of their illegal actions. Claims against the New York City DOC have been numerous and often successful over the past twenty-five years (Fisher v. Koehler, Reynolds v. Ward, Jackson v. Montemango, Sheppard v. Phoenix, Ingles v. Toro). The plaintiffs claimed that former policies were re-instituted as soon as the injunctions expired, or that the injunctions were interpreted narrowly enough to provide room for explicit cruelty. The plaintiffs claimed that officers frequently took prisoners to areas without video cameras or other witnesses, and then beat them. The plaintiffs claimed to have suffered multiple injuries as a result of these abuses, including broken bones, concussions, and other emergency conditions requiring hospitalization and surgery. Finally, the plaintiffs claimed that the defendants routinely falsified documents or fabricated disciplinary charges to cover up their own unlawful conduct or that of their colleagues. The city often would allegedly promote the worst offenders. On January 7, 2013, the Court (Magistrate Judge James C. Francis IV) granted class certification to the plaintiffs, defining the class as: all present and future inmates confined in jails operated by the New York City DOC, except for the Elmhurst and Bellevue Prison Wards. Meanwhile, on January 12, 2012, the U.S. Attorney's Office for the Southern District of New York informed the city that they were undertaking an investigation of the prison conditions on Rikers Island under the Civil Rights of Institutionalized Persons Act. The DOJ issued a findings letter in that matter, reporting the frequent use of excessive force, inadequate systematic supervision, and prolonged punitive solitary confinement on August 4, 2014. A press release is available on the Department of Justice's website. That is discussed in case JC-NY-0062 in this Clearinghouse. On December 18, 2014, the Department of Justice filed a motion seeking permission to intervene in this case and pursue its action under the Civil Rights of Institutionalized Persons Act. The Court granted the unopposed motion to intervene on December 23, 2014. Settlement negotiations were immediately initiated. On July 1, 2015, the plaintiffs filed a motion to approve a consent settlement. The DOJ issued a statement on their website the same day. The consent settlement included provisions completely prohibiting certain types of force. The DOC also agreed to report all incidents where the staff used force on a prisoner. All Use of Force incidents resulting in major injuries to the prisoner resulted in a mandatory video-recorded interview of the injured prisoner and other witnesses, and referred for an investigation to the Investigation Division of the DOC. The DOC agreed to install 7,800 wall-mounted cameras and at least 100 body-worn or hand-held cameras to facilitate the investigations. Staff that violate the use of force guidelines will be disciplined, up to termination. Staff could not be promoted if they had a poor disciplinary use of force record or a pending disciplinary investigation. The DOC agreed to no longer put prisoners under 18 in any punitive isolation. Prisons housing youth were required to have certain staffing levels and routine examination of the premises to ensure security and safety of the prisoners. The DOC also agreed to begin searching for an alternative location, off Rikers Island, for prisoners under 18. Finally, the parties agreed to a monitor, who visited the prisons and wrote a progress report every four months, penologist Steve Martin. On October 21, 2015, the Court (Judge Laura Taylor Swain) approved the consent judgment and implementation began, enforced by the court. On December 4, 2019, Judge Swain issued an order and modified the consent judgment, adding \"[a]ny Board employee who witnesses a Use of Force Incident must report the incident in writing directly to the area Tour Commander or to a supervisor who is responsible for investigating the incident. This shall include, but not be limited to, filling out the narrative section of any witness report.\" The monitor has filed nine reports; the most recent one was filed on May 29, 2020. The monitor's ninth report raised concerns about the defendants' efforts to advance reforms and the treatment of 16 and 17 year olds. The report raised non-compliance issues with \" (1) implementing the Use of Force Directive; (2) addressing the backlog of investigations and improving use of force investigations going forward; (3) improving Staff discipline and accountability; and (4) addressing the high level of disorder at RNDC, where most of the 18-year-old inmates are housed.\" In response to the issues raised in the ninth monitor report, the court ordered the Monitoring Team to file a status report by July 2, 2020. This report from the monitor outlined the progress that the parties had made and indicated that the parties \"are in a position to reach a joint agreement.\" In this report, the monitor noted that the parties have not decided how to treat 16 and 17 year olds in compliance with the terms of the consent judgment and new legislation in New York that created a new legal status for 16 and 17 year olds arrested of felonies. After the monitor filed this status report, and urged the parties to continue to work towards a finalized joint proposal. As of July 2020, implementation of the consent judgment is ongoing and the Monitoring Team is expected to file another status report on July 31, 2020.", "summary": "In 2011, inmates filed a lawsuit alleging cruel and unusual punishment against the New York Department of Corrections. The plaintiffs requested and were granted class certification. In December 2014, the DOJ intervened after the conclusion of an investigation of the Rikers Island youth prison. After several months of negotiations, the parties submitted a settlement agreement, outlining changes to be made in the prison over the next three years. On October 21, 2015, the Court approved the settlement agreement, and implementation is ongoing. As of July 2020, an independent Monitoring Team has filed nine reports."} {"article": "On November 19, 2019, a formerly incarcerated individual filed this putative class action lawsuit in the U.S. District Court for the Eastern District of New York. The case sought damages for alleged negligence by Microgenics Corporation and its parent company Thermo Fischer Scientific Corporation. Represented by Prisoners Legal Services and the civil rights firm Emery Celli Brinckerhoff & Abady, the complaint alleged that the defendants' failure to ensure that their urinalysis machines were providing accurate and reliable test results led to false positives on in-prison drug tests. Consequently, affected prisoners were wrongly punished, through solitary confinement, loss of visitation rights, and in some cases held \"well-beyond their release dates.\" On March 5, 2020, the plaintiff filed an amended complaint to explain in greater detail the alleged problems with the defendant's testing equipment that resulted in the plaintiff's injuries. Discovery in the case proceeded, though with significant delay caused by the coronavirus pandemic. The case is currently in discovery and is assigned to Magistrate Judge Vera Scanlon for all purposes. A pre-motion hearing is set for June 29, 2020.", "summary": "On November 19, 2019, a formerly incarcerated individual filed this putative class action lawsuit in the U.S. District Court for the Eastern District of New York. Represented by Prisoners Legal Services and the civil rights firm Emery Celli Brinckerhoff & Abady, the complaint alleged that the defendants' failure to ensure accurate and reliable test results from their urinalysis machines led to false positives on in-prison drug tests. The case was delayed significantly due to the coronavirus pandemic, and is still in discovery."} {"article": "On December 22, 2009, four groups of foster parents and children directly receiving foster care maintenance payments or adoption assistance payments from the Indiana Department of Child Services (\"DCS\"), filed a law suit against DCS and its director (\"Payne\") under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Indiana. The plaintiffs, represented by the ACLU of Indiana and private counsel, asked the court for injunctive relief, alleging that the DCS violated Title IV-E of the Social Security Act, 42 U.S.C. \u00a7 670, et seq. Specifically, the plaintiffs asked the District Court to enjoin DCS from implementing a 10% reduction in foster care and adoption assistance payments. The plaintiffs alleged that DCS unlawfully reduced foster care and adoption assistance payments. DCS receives money from the federal government through Title IV-E of the Social Security Act, 42 U.S.C. \u00a7 670, et seq., from which monthly payments are made to foster parents and adoptive parents. DCS had enacted a 10% reduction in these payments, effective in January of 2010. Pursuant to 42 U.S.C. \u00a7 673(a)(3), the amount of foster care and adoption assistance payments must be determined by considering the circumstances of the adopting parents and the needs of the child being adopted. The plaintiffs contended that the 10% reduction violated this provision because the reduction was motivated by budgetary constraints and not the individual assessments families receiving the payments or the general costs of providing care for the children in question. On December 22, 2009, the plaintiffs moved to certify as a class all foster parents and children directly receiving foster care maintenance payments or adoption assistance payments from DCS. On January 25, 2010, the District Court (Judge Sarah Evans Barker) granted the motion, certifying the claims of C.H. plaintiffs to proceed as a class action. On December 28, 2010, the Indiana Association of Residential Child Care Agencies (\"IARCCA\"), the plaintiff in a separate action against DCS seeking to enjoin the 10% payment reduction, made an unopposed motion to consolidate cases. On January 25, 2010, the district court granted the motion to consolidate the case filed by IARCCA. On January 20, 2010, the district court issued a preliminary injunction stopping the planned 10% reduction in foster care and adoption assistance payments. DCS appealed this preliminary injunction to the Seventh Circuit Court of Appeals on February 18, 2010. This appeal was dismissed. On February 9, 2011, the parties executed a settlement agreement. The agreement stipulated that DCS would cease its effort to reduce foster care payments. Further, the agreement required DCS to continue to provide foster care maintenance payments of at least $25 a day until it established a method of computing the costs that satisfied the requirements of 42 U.S.C. \u00a7 673(a)(3). DCS was not precluded by the settlement agreement from reducing foster care payments once it had established a new method of computing such payments. The agreement allowed foster parents to challenge the new rates once they were established through the application of the new method of payment calculation. The agreement further provided that DCS pay $104,812 in attorneys' fees and costs. On February 25, 2011, the the district court approved a Joint Stipulation of Dismissal, which dismissed with prejudice the claims made by C.H. against Payne and vacated the Court's Preliminary Injunction. On the same day, the court dismissed without prejudice the claim by IARCCA against Payne. The Joint Stipulation of Dismissal provided that the claims made in the Complaint could not be reopened unless DCS breached the Settlement Agreement or applicable law before 30 days after the new rates went into effect. On November 30, 2011, the plaintiffs filed notice of intent to reopen litigation, alleging that the defendants had violated provisions of the settlement agreement. Because DCS scheduled decreases to the rates at which it would reimburse service providers, overall coverage of treatment provided to children would decrease. The plaintiffs filed an amended complaint and an application for a preliminary injunction in December 2011. At the court's suggestion, the plaintiffs moved in May 2012 to enforce the settlement agreement along with a motion for a preliminary injunction. The parties held a series of pretrial settlement conferences before Magistrate Judge Mark J. Dinsmore in May and June 2012. By late June, the parties agreed to stipulations to resolve the pending motions by agreeing to withdraw them. The parties officially reported a settlement and the case was officially dismissed in November 2012.", "summary": "A class action of all foster parents that children brought an action against the Department of Child Services claiming it unlawfully reduced foster care and adoption assistance payments. DCS had enacted a 10% reduction in these payments. The plaintiffs contended that the 10% reduction violated a federal statute because the reduction was motivated by budgetary constraints and not the individual assessments families receiving the payments or the general costs of providing care for the children in question."} {"article": "On March 6, 2008, prisoners confined in Ely State Prison (\"ESP\") filed a civil rights class action lawsuit in the U.S. District Court for the District of Nevada under 42 U.S.C. \u00a7 1983 against the state of Nevada. The plaintiffs, represented by the National Prison Project of the ACLU, the ACLU of Nevada, and private counsel, alleged that the state provided inadequate medical care to prisoners at ESP. Plaintiffs claimed that a pervasive pattern of grossly inadequate medical care at ESP created a substantial risk of serious medical harm for each of the prison's 1,000 prisoners, in violation of the Eighth and Fourteenth Amendments. Specifically, they alleged that ESP lacked ready access to medical care, a medical staff competent to examine prisoners and diagnose illnesses, adequate and up-to-date medical record-keeping, and adequate procedures for responding to emergencies. As a result, plaintiffs sought declaratory and injunctive relief, compensatory and punitive damages, and class certification. Prior to filing suit, the National Prison Project retained Dr. William Noel to investigate the alleged deficiencies of medical care at ESP. Dr. Noel reviewed the medical records of 35 prisoners and was allowed to speak to some of the prisoners when he visited ESP to discuss his findings with the prison Medical Director. Dr. Noel issued a detailed report in which he called the pattern of medical abuse at ESP \"the grossest possible medical malpractice, and the most shocking and callous disregard for human life and human suffering, that I have ever encountered in the medical profession in my thirty-five years of practice.\" In early December 2007, the ACLU sent the report to the Governor of Nevada and the Director of Nevada's Department of Corrections. The ACLU also proposed a Consent Decree to avoid litigation and to improve the health care administered to prisoners at ESP. Prison officials refused to enter into the Consent Decree and this lawsuit followed. On March 31, 2009, Judge Larry R. Hicks granted the plaintiffs' motion to certify a class. 2009 WL 910971. The class was defined as \"all prisons who are now, or in the future will be, in the custody of the Nevada Department of Corrections at Ely State Prison in Ely, Nevada.\" Settlement discussions began in January 2010 before Magistrate Judge Valerie P. Cooke and the parties jointly moved to approve the proposed settlement agreement on July 15, 2010. The parties also submitted a proposed Class Notice of Settlement, which the court approved on July 28, 2010. The proposed settlement was extensive, addressing medications, chronic care, sick call, intra-system transfers and assessments, and scheduled off-site services and infirmary care. The agreement called for a two-year appointment of an expert medical monitor to inspect ESP three months after the agreement was finalized and every six months thereafter to evaluate defendants' compliance with the terms of the agreement. Judge Hicks approved the proposed settlement on October 27, 2010. 2010 WL 4366012. The plaintiffs' motion for attorney's fees and costs was also granted and the action was dismissed with prejudice.", "summary": "On March 6, 2008, prisoners at Ely State Prison filed a civil rights class action lawsuit challenging the inadequate medical care provided to them. On October 27, 2010, the U.S. District Court for the District of Nevada approved the parties' settlement agreement, through which the state agreed to provide certain medical care and agreed to two years of oversight by a monitor."} {"article": "On March 22, 2013, a for-profit company filed a lawsuit in the United States District Court for the Eastern District of Michigan under the Religious Freedom Restoration Act, the Administrative Procedure Act and the First Amendment against the U.S. Department of Health and Human Services. The plaintiffs, represented in part by the public interest firm Thomas More Law Center, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiffs claimed that providing insurance coverage of contraception would violate the deeply held religious beliefs of the corporation's owners. The case was assigned to Judge Paul D. Borman. On May 7, 2013, the plaintiffs filed a motion for a temporary restraining order to enjoin the enforcement of the mandate, which was to begin to apply to the plaintiff's group health plan on June 1, 2013. The ACLU of Michigan filed an amicus brief in support of the defendants' opposition to the plaintiffs' motion for a preliminary injunction on May 23, 2013. On July 11, 2013, United States District Court denied the plaintiffs' motion for temporary restraining order and preliminary injunction. 2013 WL 3546702. The same day, the plaintiffs filed an appeal with the U.S. Court of Appeals for the Sixth Circuit (No. 13-1944). On July 17, 2013, the parties filed a joint motion to stay the district court proceedings pending the appeal. The District Court granted that motion on July 31, 2013. On June 30, 2014, the U.S. Supreme Court decided Burwell v. Hobby Lobby Stores, holding that the HHS regulations imposing the contraceptive mandate violate RFRA when applied to closely-held for-profit corporations. In this case in the Sixth Circuit, the plaintiffs had moved for an injunction pending appeal. In the week following the Hobby Lobby the parties met twice, and the government withdrew its opposition to the injunctive relief. On July 9, 2014, the U.S. Court of Appeals for the Sixth Circuit (Judges Alice Batchelder, Danny Boggs, and Eric Clay) granted the plaintiffs' motion for an injunction pending appeal: the contraceptive mandate would not apply to the plaintiffs pending the appeal. On January 28, 2015, the Sixth Circuit reversed the District Court's July 11, 2013 denial of the plaintiffs' motion for a preliminary injunction and remanded the case for further proceedings. The order noted that in light of the Supreme Court's decision in Hobby Lobby, the government agreed with the plaintiffs that the District Court's denial of the preliminary injunction should be reversed. 2015 WL 9850709. On February 4, 2015, Judge Borman reopened the case in the district court and, based on Hobby Lobby, entered judgment in favor of the plaintiffs on their claim under RFRA, dismissing all other claims against the defendants, and enjoining the government from enforcing the contraceptive coverage requirement against the plaintiffs. The plaintiffs notified the court that the parties had reached agreement as to attorney's fees on May 12, 2015. The case is now closed.", "summary": "On March 22, 2013, a for-profit company filed a lawsuit in the United States District Court for the Eastern District of Michigan under the Religious Freedom Restoration Act, the Administrative Procedure Act and the First Amendment against the U.S. Department of Health and Human Services. On May 7, 2013, the plaintiff filed a motion for a temporary restraining order to prevent the defendant from enforcing the contraception mandate against them and preliminary injunction. On July 11, 2013, United States District Court (Judge Paul D. Borman) denied plaintiff's motion for temporary restraining order and preliminary injunction. The denial of the injunction was reversed in light of the Supreme Court's decision in Burwell v. Hobby Lobby Stores, and judgment was entered in favor of the plaintiffs; the government was enjoined from enforcing the contraception mandate against the plaintiffs."} {"article": "On July 14, 2017, Common Cause, a nonprofit organization dedicated to protecting voter's rights, filed this lawsuit in the United States District Court for the District of Columbia. The plaintiffs sued the Presidential Advisory Commission on Election Integrity (\"Commission\"), the U.S. Department of Homeland Security (\"DHS\"), the U.S. Social Security Administration (\"SSA\"), and the Vice Chair of the Commission under the Privacy Act and the Administrative Procedure Act. The plaintiffs claimed that the methods the Commission used in investigating potential voter fraud violated the Privacy Act and the Administrative Procedure Act. Specifically, the Vice Chair of the Commission intended to assemble a national \"voter file\" by collecting states' data on their residents' voting and personal data. Then the Commission intended to compare the \"voter file\" against data maintained by the DHS and the SSA to discover the names of individuals the Commission deemed \"ineligible to vote.\" The plaintiffs sought declaratory judgment, injunctive relief, and monetary relief. On July 28, 2017, plaintiffs moved for a temporary restraining order stopping defendants from collecting, maintaining, using, or disseminating voters' voting history and party affiliation, and a motion for injunctive relief in the alternative. Judge Royce C. Lamberth heard oral argument regarding these motions on August 1, 2017, and denied the motion for the temporary restraining order. Judge Lamberth also reserved judgment on the motion for injunctive relief, advising plaintiffs to amend the complaint to include the transcript from a meeting where the Vice Chair specifically directed the Commission staff to obtain any data currently in the hands of the government. On September 13, 2017, plaintiffs amended the complaint to include the Vice Chair's directives to the Commission. On October 18, 2017, defendants moved to dismiss the complaint for lack of subject-matter jurisdiction arguing that the plaintiffs lack representational standing. Defendants also moved to dismiss the complaint for failure to state a claim under the Privacy Act or the Administrative Procedure Act, arguing that the Commission was not considered an \"agency\" and the injunctive relief that the plaintiffs sought was not available under either Act. Before the court could rule on the defendants' motion to dismiss, President Trump signed an executive order on January 3, 2018, terminating the Commission. Following the termination of the commission, plaintiff and defendant counsel came to an agreement after conferring. Based on the status report filed August 3, 2018, defendants agreed to file a notice once the Director of White House Information Technology destroyed the state voter data that was already collected by the Commission. Plaintiffs agreed that after defendants filed that notice, they would voluntarily dismiss this case. On August 29, 2018 defendants filed the notice affirming the voter data had been deleted, and on that same day the plaintiffs dismissed this case with prejudice. The case is now closed.", "summary": "In 2017, Common Cause, a nonprofit dedicated to protecting voter's rights filed this complaint in the United States District Court for the District of Columbia. Plaintiffs alleged that creating the Presidential Advisory Commission on Election Integrity (\"Commission\") and its investigative methods violated the Privacy Act and the Administrative Procedure Act. In 2018, President Trump signed an order dissolving the Commission and the plaintiffs dismissed the case following confirmation that the Director of White House Information Technology destroyed the state voter data that had been collected prior to dissolution."} {"article": "On April 1, 2008, in the U.S. District Court for the Eastern District of Pennsylvania, two named plaintiffs filed a class action complaint against the heads of the U.S. Departments of Homeland Security and of Justice, the directors of the FBI and of U.S. Citizenship and Immigration Services (\"USCIS\"), and the Philadelphia district's acting district director of USCIS. The plaintiffs alleged they were lawful permanent residents who applied to the USCIS to become naturalized U.S. citizens, but whose applications had not been adjudicated within six months of their submission because of governmental delay in completing, for each application, a background check referred to as an \"FBI name check.\" According to plaintiffs, a USCIS policy change in November 2002 required, without statutory or regulatory authorization, completion of an expanded FBI name check on every application and the FBI's implementation of that expanded process caused systemic, unnecessary, and prolonged delays in the naturalization process, all without corresponding security or other public benefit. The complaint alleged that the needless delays deprived plaintiffs and their class of the privileges of citizenship in violation of the Administrative Procedure Act (\"APA\"), 5 U.S.C. \u00a7 701 et seq., and the Fifth Amendment's due process clause. Plaintiffs were represented by private counsel and by attorneys from the ACLU of Pennsylvania, the ACLU Immigrants' Rights Project, HIAS & Council Migration Services of Philadelphia, and the National Services Center, Inc. Citing relevant federal statutes and regulations, the complaint described in detail the process triggered by a naturalization application, including the conduct of three types of government database searches: a \"criminal background check,\" a name check through the Interagency Border Inspection System (\"IBIS\") database, and the FBI name check. Among the statutes cited, plaintiffs noted that 8 U.S.C. \u00a7 1571(b) stated, as the sense of Congress, that an application for naturalization should be completely processed no more than 180 days following its' submission. Applications not finally adjudicated within that time period, according to plaintiffs, were presumptively unreasonably delayed. The named plaintiffs alleged that, in addition to being precluded from participating in the electoral process, the delay in naturalization precluded their receipt of needed benefits to help address medical and age-related disabilities. The plaintiffs sought that the court certify a class described as \"[a]ll lawful permanent residents who have submitted or will submit applications for naturalization to the USCIS District Office located within Pennsylvania, and whose applications for naturalization remain unadjudicated more than 180 days after the date of submission, because of pending FBI name checks.\" Seeking declaratory and injunctive relief, the complaint asked that the court (a) suspend FBI name checks until the defendants complied with the APA's notice and comment provisions, (b) set time deadlines for completion of FBI name checks (90 days) and adjudication of naturalization applications (180 days), and (c) have the defendants pay plaintiffs' attorneys' fees and costs. The clerk assigned the case to District Judge Paul S. Diamond on April 18, 2008. An amended complaint, filed on April 22, 2008, added plaintiffs. In May 2008, the defendants filed both a motion to dismiss the case for lack of jurisdiction and a memorandum in opposition to the motion for class certification. In early June 2008, plaintiffs filed responsive pleadings to these defense efforts. The plaintiff filed a second amended complaint on October 8, 2008. On December 22, 2008, their motion to certify class was denied. After some discovery, in May 2009 the parties stipulated that the plaintiffs agree to dismiss their claims without prejudice.", "summary": "Plaintiffs filed a class action complaint against the U.S. Departments of Homeland Security and of Justice, the FBI, U.S. Citizenship and Immigration Services (\"USCIS\"), and the Philadelphia district's acting district director of USCIS. According to plaintiffs, a USCIS policy change in November 2002 required, without statutory or regulatory authorization, completion of an expanded FBI name check on every application and the FBI's implementation of that expanded process caused systemic, unnecessary, and prolonged delays in the naturalization process, all without corresponding security or other public benefit. The complaint alleged that the needless delays deprived plaintiffs and their class of the privileges of citizenship in violation of the Administrative Procedure Act (\"APA\"), 5 U.S.C. \u00a7 701 et seq., and the Fifth Amendment's due process clause. An amended complaint, filed on April 22, 2008, added plaintiffs. In May 2008, the defendants filed both a motion to dismiss the case for lack of jurisdiction and a memorandum in opposition to the motion for class certification. The plaintiff filed a second amended complaint on October 8, 2008. On December 22, 2008 their motion to certify class was denied. After some discovery, in May 2009 the parties stipulated that the plaintiffs agree to dismiss their claims without prejudice."} {"article": "On October 26, 2006, Plaintiff, a disabled former prisoner in the Washington State Department of Corrections, filed a complaint in the United States District Court for the Western District of Washington under the Americans With Disabilities Act , the Rehabilitation Act of 1973, and 42 U.S.C. \u00a7 1983 against the Washington State Department of Corrections (DOC). The Plaintiff, represented by private counsel, asked the Court for damages and for class certification for all similarly situated disabled prisoners, alleging that the DOC discriminates against prisoners with disabilities. Specifically, the Plaintiff claimed that a scoring system that the DOC used to determine whether a prisoner qualified for work release discriminated against prisoners with physical and mental disabilities by barring them from participating in the program because of their disability. On August 10, 2007, the court approved certification of the class. The class included all disabled prisoners or former prisoners of the DOC who, since October 30, 2003, have been partially or wholly denied participation in the work release program because of a disability, and whose claim is limited to no more than 180 days of lost wages from the alleged discrimination. The plaintiff moved for partial summary judgment stating that the DOC's systems of scoring inmates for work release based on disabilities violates the Americans with Disabilities Act and Section 504 of the Rehabilitation Act of 1973. On January 8, 2008, the court granted plaintiff's motion for summary judgment stating that to the extent that the DOC utilizes a practice of scoring prisoners according to a numerical profiling system based on physical abilities and uses that score as a motivating factor to exclude otherwise eligible disabled prisoners from the work release program violates the Americans with Disabilities Act and the Rehabilitation Act of 1973. The court also amended the class to limit class members to disabled prisoners of the DOC who have been wholly or partially denied participation in the DOC work release program, provided a specific score was a motivating factor in determining the work release denial. A settlement agreement was filed with the court and approved on May 12, 2008. The plaintiff agreed to dismiss the action and that the settlement resolves any potential claims by class members relating to the allegation that they were denied the right to participate in work release because of a disability. The DOC denied any liability in discriminating against disabled prisoners, but as a result of the action, the DOC voluntarily underwent a significant effort to alter and revise various policies and procedures and has taken other steps designed to minimize the future potential for discriminating against disabled persons in connection with work release. The DOC agreed to pay named Plaintiff $30,000 for his contributions towards the action. The DOC also agreed to pay each class member $1,800 (for a total class settlement of $298,800) and to separately pay attorneys fees.", "summary": "A disabled former prisoner in the Washington State Department of Corrections (DOC) brought a class action suit against the DOC, claiming that the scoring system used by the DOC to determine qualification for work release discriminates against disabled prisoners. The claim was settled for $298,800 and the DOC voluntarily underwent significant efforts to minimize future potential for discriminating against disabled persons in connection with work release."} {"article": "On July 24, 2013, a for-profit company filed this lawsuit in the United States District Court for the District of D.C. under the Religious Freedom Restoration Act, the Administrative Procedure Act and the First Amendment against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm the Thomas More Law Center, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the deeply held, religious beliefs of the corporation's owners. On August 23, 2013, Judge Colleen Kollar-Kotelly granted the plaintiff's unopposed motion for preliminary injunction and stayed the case. The court ordered the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiff until 30 days after the United States Court of Appeals for the D.C. Circuit ruled in Gilardi v. U.S. Department of Health and Human Services , which involved similar legal issues and the same defendant as this case. On November 1, 2013, the U.S. Court of Appeals for the D.C. Circuit ruled in Gilardi that the ACA's contraception insurance mandate likely violates the free exercise clause of the Constitution and reversed the District Court's denial of a preliminary injunction against the defendant. Gilardi was held at the Supreme Court while the Court decided Burwell v. Hobby Lobby. On June 30, 2014, the court held in Hobby Lobby that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. On October 27, 2014, the district court held that based on the Supreme Court's ruling in Hobby Lobby, the plaintiffs in this case as a closely-held for-profit corporation, were entitled to a permanent injunction against enforcement of the version of the contraceptive mandate in place on June 30, 2014. The district court did not extend the ruling to future versions of the mandate, and directed the parties to come to an agreement on attorney's fees and costs. The parties requested technical corrections to the order by joint motion, which the court granted in a new order on October 31, 2014. On December 17, 2014, the parties submitted a Joint Status Report notifying the court that they reached an agreement on attorney's fees and costs, and there would be no need for further proceedings in this case.", "summary": "A for-profit company sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violates the owner's religious beliefs. On August 23, 2013, the court granted the plaintiff's unopposed motion for preliminary injunction and stayed the case until 30 days after the United States Court of Appeals for the D.C. Circuit ruled in Gilardi v. U.S. Department of Health and Human Services . Gilardi was held while the Supreme Court decided Burwell v. Hobby Lobby. On October 27, 2014, the District Court held that based on the Supreme Court's ruling in Hobby Lobby, the plaintiffs in this case, as a closely-held for-profit corporation, were entitled to a permanent injunction against enforcement of the version of the contraceptive mandate in place on June 30, 2014."} {"article": "On July 7, 2014, plaintiff filed an action in the U.S. District Court for the District of Idaho, under 42 U.S.C. \u00a7 1983, against the Idaho Division of Veterans Services. The plaintiff, represented by private counsel and the National Center for Lesbian Rights, alleged that defendant had violated her Fourteenth Amendment rights by refusing to recognize her out-of-state marriage. Specifically, the plaintiff sought declaratory, injunctive, and monetary relief, including an injunction directing defendant to approve her application to have her ashes interred with the ashes of her same-sex spouse at the Idaho State Veterans Cemetery. Plaintiff was a Navy veteran who married her longtime partner in California in 2008. Following her partner's death in 2012, the plaintiff developed a number of health problems. In December 2013, the plaintiff went to the Idaho State Veteran's Cemetery in Boise to make advanced arrangements for her ashes to be interred with her partner's ashes. The Cemetery declined her request, citing the Idaho Constitution and Idaho Code \u00a7 32-201, which provide that a \"marriage between a man and a woman is the only domestic union that shall be valid or recognized\" in the state. On September 11, 2014, the plaintiff filed an amended complaint for declaratory and injunctive relief, omitting her request for monetary relief. On October 29, 2014, the defendant filed a motion to dismiss and the plaintiff filed a motion for summary judgment. The court denied defendant's motion to dismiss and granted plaintiff's motion for summary judgment on July 9, 2015, citing the Supreme Court's decision in Obergefell. Taylor v. Brasuell, 2015 WL 4139470, at *4 (D. Idaho July 9, 2015). The court also awarded the plaintiff attorneys' fees of $70,000. The case is now closed.", "summary": "In July 2014, plaintiff filed an action in the U.S. District Court for the District of Idaho, under 42 U.S.C. \u00a7 1983, against the administrator of the Idaho Division of Veterans Services. The plaintiff, represented by private counsel and the National Center for Lesbian Rights, alleged that defendant had violated her Fourteenth Amendment rights by refusing to recognize her out-of-state marriage. Specifically, the plaintiff sought declaratory, injunctive, and monetary relief, including an injunction directing defendant to approve her application to have her ashes interred with the ashes of her same-sex spouse at the Idaho State Veterans Cemetery. The court awarded summary judgment and attorneys' costs to the plaintiff following the Supreme Court's decision in Obergefell v. Hodges."} {"article": "On February 16, 2018, a minor child detained by the Office of Refugee Resettlement (ORR) filed this putative class-action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff sued ORR under the Trafficking Victims Protection Reauthorization Act of 2008, the Administrative Procedure Act, the Declaratory Judgement Act, and petitioned for writs of habeas corpus and mandamus. The plaintiff, an immigrant represented by the New York Civil Liberties Union, alleged that federal officers had removed minor children from their parents in violation of due process, and that ORR had held children in \u201chighly restrictive government-controlled facilities\u201d indefinitely and with no explanation. Specifically, the named plaintiff in this case had been arrested for gang involvement. After a judge dismissed the claim, the plaintiff was moved to a facility reserved for children who do not present a danger, with no date for release despite having no disciplinary issues. The plaintiff also received no explanation for the extended detention. On May 9, 2018, the plaintiff moved for preliminary injunctive relief in the form of: (1) vacatur of the Director Review Policy, a new ORR policy that imposed procedural barriers to the release of children from detention; and (2) an order directing ORR to take all reasonable measures to expedite the processing of reunification requests. Meanwhile, the defendants moved to dismiss on May 15. Judge Paul A. Crotty issued an opinion and order on June 27, 2018 denying the defendants' motion to dismiss and vacating the Director Review Policy but declining to order ORR to expedite the reunification process. In denying the defendants' motion to dismiss, Judge Crotty noted that the plaintiffs had pleaded plausible statutory and constitutional violations and had adequately demonstrated irreparable injury and likelihood of success on numerous claims. In the order, Judge Crotty addressed evidence before the court that indicated that the Director Review Policy was instituted within hours of Lloyd\u2019s appointment as the director of ORR, based on unidentified news reports about criminal activities involving immigrant minors. He noted that expedited discovery had not yielded any records showing a consideration of relevant law, agency documents, or the impact on unaccompanied undocumented children. Judge Crotty noted that this \u201cunlawful agency behavior\u201d was at the \u201czenith of impermissible agency actions\u201d and that \u201cthe Court cannot turn a blind eye to Plaintiff\u2019s suffering and irreparable injury.\u201d As part of the same order, Judge Crotty certified a class defined as \u201c[a]ll children who are or will be in the custody of ORR in New York State and who are currently housed in a staff-secure facility or have ever been housed in a staff-secure or secure facility.\u201d 318 F. Supp. 3d 601. On November 5, 2018, the defendants informed the court that they conceded the illegality of the Director Review Policy while preserving the right to appeal pure legal issues and based on this concession moved for a protective order barring further discovery. Judge Crotty rejected this argument, noting that the Director Review Policy was not the only legal issue common to the class, that the certified class continued to have common legal claims against the defendants, and that the prolonged detention of minor children continued. The parties proceeded to engage in discovery, which (except for a brief stay caused by the government shutdown in December 2018 and January 2019) continued into the summer of 2019. However, between June 3, 2019 and April 7, 2021, there was no action in the case, which led Judge Crotty to issue an order dismissing the case. On April 12, 2021, one of the plaintiff's lawyers filed a sealed letter with the court in response to this order. So, the case is ongoing.", "summary": "On February 16, 2018, a minor child detained by the Office of Refugee Resettlement (ORR) filed a putative class-action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff, represented by New York Civil Liberties Union, alleged that federal officers had removed minor children from their parents in violation of due process, and that ORR had held children in \u201chighly restrictive government-controlled facilities\u201d indefinitely and with no explanation. On June 27, 2018, the plaintiffs received preliminary injunctive relief that vacated a policy that ORR used to keep immigrant children in detention for extended periods of time. Two years later, the court issued an order dismissing the case, which led to a sealed reply from a plaintiff's attorney on April 12, 2021."} {"article": "On July 8, 2005, a civilly committed individual with a diagnosed Gender Dysphoria (GD) in the Massachusetts Treatment Center (MTC) filed a pro se lawsuit in the U.S. District Court for the District of Massachusetts under 42 U.S.C. \u00a7 1983 against Massachusetts Department of Corrections and the University of Massachusetts Correctional Health Program. The plaintiff asked the court for declaratory, injunctive, and monetary relief, claiming violations of the Fourteenth Amendment's Due Process Claus, Equal Protection Clause, and the Eighth Amendment's Cruel and Unusual Punishment Clause. In addition, the plaintiff claimed violations of state law. Specifically, the plaintiff claimed that for three years the defendants had withheld prescribed treatment for GD for security reasons. The prescribed treatment included psychotherapy, hormone treatment, laser hair removal, and access to feminine clothing and products from the DOC's canteen. The withholding of treatment caused the plaintiff emotional and physical pain. The plaintiff wanted declaratory and injunctive relief along with compensatory damages. On July 8, 2005, the plaintiff moved for a temporary restraining order to get basic treatment while the case was ongoing. On March 22, 2006, Judge Douglas P. Woodlock appointing counsel to the plaintiff and denying the temporary restraining order; Judge Woodlock also granted the defendants' motion to dismiss the University of Massachusetts Correctional Medical Health Program. 2006 WL 1581528. On January 10, 2008, Judge Woodlock ordered a separate and final judgment in favor of the University of Massachusetts Correctional Health Program. The same day, the plaintiff filed a first amended complaint. On August 6, 2008, the plaintiff again moved for a preliminary injunction, asking for treatment. On December 9, 2008, Judge Woodlock granted this request for preliminary injunction, requiring defendants to provide the plaintiff with a GD treatment plan set forth in the order to be implemented by the DOC's mental health service provider and medical service provider. He also issued a memorandum outlining resolution of certain issues in connection with the plaintiff's motion for preliminary injunction. 2008 WL 11340291. On February 10, 2009 Judge Woodlock issued another opinion regarding preliminary injunction noting the \"passive aggressive\" nature of the defendants, and clarifying the requirement of the clinicians to use their best judgment for treatment. 2009 WL 10675279. A bench trial began on June 14, 2010. On August 23, 2010, Judge Woodlock issued a modified preliminary injunction order again requiring hormone therapy to begin shortly. 2010 WL 11527104. On August 26, 2010, defendants appealed this order, citing the security concerns that underpin its refusal to administer hormone therapy and contesting the finding of deliberate indifference on their part. On May 23, 2011, the First Circuit Court of Appeals affirmed the judgment of the district court finding that Massachusetts officials were deliberately indifferent to the medical needs of civil detainee or exercised an unreasonable professional judgment by denying her female hormone therapy. 645 F.3d 449 (1st Cir., 2011). On July 11, 2011, Judge Woodlock issued the final judgment and order, replacing the preliminary injunctions, and the civil case was terminated. The order required the DOC to ensure that the medical and mental health services providers implemented the treatment provisions set out in the order, including providing the plaintiff with female hormone therapy, continued psychotherapy sessions, and access to feminine clothing and products from the DOC's canteen. In addition, the DOC had to continue to house the plaintiff in a single cell in the general population at the treatment center. The DOC was allowed to implement additional security measures deemed necessary to provide for Battista's personal safety within the general population. 2011 WL 3511037. On August 4, 2011, the plaintiff made a motion for attorneys' fees, which the defendants opposed. This motion was never ruled upon. The court was notified on March 28, 2014 that the plaintiff was released from the Department of Corrections custody on March 20, 2014. The plaintiff still has representation in the court, but there have been no other developments and the case seems to be closed.", "summary": "On July 8, 2005, a prisoner with a diagnosed Gender Dysphoria (GD) filed a lawsuit in the U.S. District Court for the District of Massachusetts under 42 U.S.C. \u00a7 1983 against the Massachusetts Department of Corrections (DOC) for denial of prescribed treatment for GD, including psychotherapy, hormone treatment, and access to feminine clothing and products . On July 11, 2011, the court issued an order requiring the DOC to provide the plaintiff with female hormone therapy, continued psychotherapy sessions, and access to feminine clothing and products. In addition, the DOC had to continue to house the plaintiff in a single cell in the general population at the Treatment Center. The court was notified on March 28, 2014 that the plaintiff was released from the Department of Corrections custody on March 20, 2014. The plaintiff still has representation in the court, but there have been no other developments and the case seems to be closed."} {"article": "On May 29, 2008, three prisoners with mobility impairments housed in Los Angeles County jail facilities filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sued the Los Angeles County Sheriff's Department under the Americans with Disabilities Act and Section 504 of the Rehabilitation Act of 1973. They challenged alleged discrimination against people with disabilities in the Los Angeles County jail system. Represented by private counsel, the Disability Rights Legal Center, and the American Civil Liberties Union of Southern California, the plaintiffs asked the court for declaratory and injunctive relief as well as attorney's fees, on the grounds that the County of Los Angeles and the Los Angeles Sheriff's Department did not provide an acceptable level of access, services, or accommodations to inmates with disabilities. The plaintiffs specifically claimed that while being processed there were no accessible bathroom facilities, and that once they were housed in the jail, they were denied physical therapy and outdoor exercise, and were also denied the ability to participate in most jail programs. They alleged as well that the jails failed to provide access features in bathrooms such as grab bars in the showers or toilets. Wheelchairs were rarely provided for disabled inmates and, if they were provided, were in a state of disrepair. Finally, the plaintiffs alleged that prisoners' required medications were given inconsistently. On June 9, 2008, the plaintiffs moved to certify the class and also moved for a preliminary injunction. On August 13, 2008, the parties agreed to stay the proceedings and enter into settlement negotiations. On December 12, 2008, due to the lack of response from the defendants, the plaintiffs filed a request for lift of stay. On June 8, 2009, the court ordered that the stipulated stay would automatically expire on July 9, 2009. On June 10, 2010, the plaintiffs filed their first amended complaint. On November 12, 2010, the plaintiffs refiled their motion for class certification. On May 5, 2011, the plaintiffs requested a temporary restraining order enjoining the defendants from disciplining class members for their failure or inability to get out of their wheelchairs. On May 12, 2011, Judge Pregerson denied the plaintiffs' application for a temporary restraining order. 2011 WL 1812746 (C.D. Cal. May 12, 2011). On October 15, 2012, Judge Pregerson certified a class of \"all detainees and inmates with mobility impairments who because of their disabilities, need appropriate accommodations, modifications, services, and/or physical access in accordance with federal and state disability laws.\" The parties again entered into settlement negotiations, and on October 31, 2014, settled the case. The defendants agreed to an enforceable injunction, under which they would provide: access to all programming despite mobility disabilities, physical therapy and outdoor recreation, physical accessibility to the jail, working wheelchairs and prostheses, ADA coordinators on staff, a new grievance form, and reasonable accommodations when requested. The Agreement provided that it would remain in effect for three years \"after which time its provisions will automatically terminate [on April 22, 2018] unless the Court determines that, based on applicable law and specific findings of fact, that it is necessary to extend the duration of this Agreement.\" Monitoring was set to be performed by the Los Angeles Office of the Inspector General (OIG), an office which was created by the Los Angeles Board of Supervisors to monitor the County's Custody Services Division and jail facilities as of August 2014. The agreement was court-enforceable, but there were no stipulations relating the underlying facts. On November 24, 2014, Judge Dean Pregerson preliminarily approved the class settlement. On March 24, 2015, Judge Pregerson granted the plaintiffs' motion for $2,200,000 in attorney's fees and granted final approval of the class settlement. On June 8, 2015, Judge Pregerson dismissed the case, but retained jurisdiction to enforce the settlement as needed. On August 24, 2016, the parties finalized compliance measures to evaluate, track, and report on the county's progress. On October 6, 2016, OIG filed its first implementation status report of the settlement agreement. It included the county's self-assessment regarding the settlement, indicating that they had completed specific provisions regarding housing expansion, improving accessibility of grievance procedures including an \"ADA box,\" provided wheelchair training to medical professionals, among other changes. The report did not include OIG's analysis regarding whether it agreed that compliance was achieved on specific points. OIG filed its second report on June 30, 2017, finding substantial or sustained compliance on 18 matters, partial compliance on 17, and non-compliance on 2. The non-compliance issues involved the county's continuing practice of disqualifying class members from programming due to mobility impairments, and a failure to maintain and staff a physical therapy room. It noted that four county staff members' primary responsibilities dealt with compliance with this agreement and concluded that systemic reform was achievable. On December 14, 2017, at the parties' request, Judge Pregerson extended the settlement term by one year, to April 22, 2019. On April 30, 2018, OIG filed its third status report, finding completed, substantial, sustained or partial compliance on all provisions. OIG indicated that systemic issues remained due in large part to inadequate training for ADA coordinators and other custody personnel, and recommended that ADA coordinators take on an expanded role in order to more efficiently work towards compliance. OIG filed its fourth status report on April 26, 2019. The report found that defendants were in substantial compliance with 8 of the 49 provisions and sustained compliance with 22. They had only achieved partial compliance with the remaining 14 provisions. In light of this report, defendants stipulated to extending the settlement term another year, until April 22, 2020. Judge Pregerson granted this extension on May 14, 2019. OIG filed their fifth and most recent status report was filed on March 31, 2020. This report found that defendants remained in partial compliance with 10 provisions. Defendants again stipulated to extend the terms of the settlement. On April 27, 2020, Judge Pregerson extended the duration of the settlement for one year, until April 22, 2021. This case is ongoing.", "summary": "In 2008, prisoners in the Los Angeles County Jail Complex who rely on the assistance of a wheelchair brought this class action against the Sheriff's Department alleging an unacceptable and illegal level of access, services, or accomodations to facilities at the jail. The case settled in 2014 with a court-enforceable agreement set to last three years, under which the defendants agreed to provide reasonable accommodation and services to disabled inmates."} {"article": "On December 9, 2009, two prisoners at California's Pelican Bay prison who had been kept in solitary confinement for decades filed this \u00a7 1983 action against the State of California in the U.S. District Court for the Northern District of California. The plaintiffs, originally proceeding pro se, asked the court for declaratory, injunctive, and compensatory relief, claiming violations of their First, Fourth, Eighth, and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that the \"indefinite status\" designation process for keeping them in solitary confinement on the basis of undisclosed informant information about gang affiliation, among other information, violated their constitutional rights. The Pelican Bay supermax facility was opened in 1989 as the most restrictive prison in the California state prison system. The Security Housing Unit (\"SHU\") was developed as an especially secure area of the prison, with 1,024 cells for solitary confinement. Prisoners placed there were alone for 22\u00bd to 24 hours a day in a windowless cell with a concrete bed, a concrete desk, and a concrete stool. They were permitted a single book, 3 showers a week, and breaks for 'exercise,' court appearances, or emergency medical care, but no vocational or educational opportunities. Contact with other prisoners or outsiders was severely limited. One plaintiff claimed that he had only spoken with his mother twice in the past twenty-two years, once in 1998, and once in 2000. She had died since the filing of the action. The criteria for placing and keeping prisoners in the SHU was based mainly on real or perceived gang affiliation. After a landmark case, Madrid v. Gomez, 889 F. Supp. 1146 (N.D. Cal. 1995) (see PC-CA-0017 in this Clearinghouse), the prison was required to develop standards and procedures for determining whether a particular person should remain in detention in the SHU. The new \"indefinite status\" procedure excluded the prisoners from these hearings, which are supposed to be conducted every six months. According to the plaintiffs, there were only three ways out of the SHU: expiration of sentence, death, and 'debriefing.' Debriefing was a process by which a SHU prisoner agreed to become a confidential informant for the prison administration in exchange for return to the general population. The plaintiffs claimed that this amounted to a death sentence: the assumption among the general population being that if a prisoner gets moved from SHU there must have been an agreement to become an informant. As a result, it puts into danger not only the prisoners' lives, but their family members' lives as well. Increasing the likelihood of indefinite detention in the SHU, the plaintiffs claimed, was that any speech, even a simple greeting, could be construed by prison officials as evidence of gang affiliation, warranting continued confinement in the SHU. Two prisoners in the SHU who had been incarcerated there since 1989 first filed a pro se lawsuit against the prison in 2004 (Docket No. 4:04-cv-01967 (N.D. Cal. May 19, 2004)). Most of the claims were dismissed on June 2, 2005, for failure to exhaust administrative remedies. The court also granted absolute and qualified immunity from the damages claims. The court did not dismiss the plaintiffs' First Amendment freedom of speech claim arising from the prison's policy of not allowing hardcover books in the SHU. On March 8, 2006, the court determined that the prison's prior policy on hardcover books was unconstitutional. The court, however, did not issue an injunction because the prison had revised its policy and no longer prohibited hardcover books with their covers removed. The court also granted qualified immunity to one of the defendants. The plaintiffs appealed the qualified immunity decision, but the Ninth Circuit affirmed the decision on July 30, 2009. The two plaintiffs filed a new pro se complaint in 2005 (Docket No. 4:05-cv-03286 (N.D. Cal. Aug 11, 2005)) raising claims, originally filed on May 19, 2004, that were previously dismissed without prejudice. On June 14, 2007, the court again dismissed most of the claims for failure to exhaust administrative remedies. The court determined that four claims had been exhausted: (1) the First Amendment claim regarding access to certain magazines; (2) the due process claim based on the defendants' procedure for determining whether the plaintiffs were active or inactive gang members; (3) the negligence claim; and (4) the intentional tort claim. On March 25, 2009, the court granted the defendants' motion for summary judgment as to all remaining claims, except the claim for prospective injunctive relief for late delivery of incoming mail against the warden acting in his official capacity. The court also denied the plaintiffs' cross-motion for summary judgment and motion for preliminary injunction. On March 18, 2010, the court rule for the defendants on the First Amendment claim regarding late delivery of incoming mail. On January 11, 2012, the Ninth Circuit affirmed the district court's decisions to dismiss and to grant summary judgment. On December 9, 2009, these two prisoners filed a new complaint, in this lawsuit, alleging that they were being deprived of due process of the laws through the secret review process that would \"validate\" them as gang members (both had been in SHU for more than a decade with no outside contact). They also claimed that a 'validation' could be based on secret evidence that they had associated with persons who may or may not have gang affiliation and that this violated the First Amendment. Lastly, they alleged that the conditions of confinement were in violation of international law and the Eighth Amendment. On February 16, 2010, the Court (Judge Claudia Wilken) screened the complaint, as required when prisoners file lawsuits against their jailers under 28 U.S.C. \u00a7 1915A. She dismissed the complaint because out of the twenty-four named defendants, \"it [was] not clear which actions proximately caused each constitutional violation.\" The Court also found that because one of the plaintiffs could afford the filing fee, the complaint would be dismissed without prejudice. Plaintiffs paid the filing fee and filed an amended complaint. On December 20, 2010, the Court granted leave for the plaintiffs to serve the defendants with the complaint under 28 U.S.C. \u00a7 1915A. The Court cautioned the defendants to not needlessly waste resources through insisting on formal service, pursuant to Federal Rule of Civil Procedure 4(d). Still pro se, the Plaintiffs filed motions to enlist the help of the U.S. Marshals in serving the defendants (their own ability to serve the defendants was extremely limited in the SHU). The plaintiffs also moved to compel prison officials to cooperate in photocopying their legal documents, which the Court granted on October 11, 2011. In the summer of 2011, prisoners in the Pelican Bay SHU led two system-wide hunger strikes protesting indefinite solitary confinement and the notorious SHU conditions at Pelican Bay. The hunger strikes, each lasting three weeks, ended after California Department of Corrections agreed to negotiations with hunger strike representatives over their demands. In late 2012, CDCR implemented a pilot program to release those held in the SHU on gang charges. However, prisoners and their advocates denounced the program for keeping the most objectionable aspects of the old program and expanding qualifications for SHU placement. Meanwhile in court, on June 24, 2011, the plaintiffs filed a Motion for an Emergency Protective Order, alleging that defendants had begun confiscating key pieces of evidence of defendants' illegal acts. The District Court ordered further briefing on the issue on October 12, 2011. The Emergency Protective Order was denied without prejudice on March 13, 2012, in part due to the fact that plaintiffs had retained counsel from the Center for Constitutional Rights. Assisted by new counsel, the plaintiffs filed a Second Amended Complaint on September 10, 2012. The plaintiffs claimed that the psychological harm caused by the prolonged confinement was cruel and unusual under the Eighth and Fourteenth Amendments. They also challenged the due process grounds for confining prisoners for decades in the SHU, and included class action allegations, thus naming eight additional plaintiffs. On December 6, 2012, the plaintiffs filed a Motion for Preliminary Injunction, claiming that in retaliation for this litigation, one of the individual plaintiffs was moved to a different cell block of the SHU. The transfer eliminated all communication between him and the other plaintiffs, separated him from his longtime writing assistant assigned by the California Department of Corrections under the Americans with Disabilities Act, and allegedly frustrated counsels' ability to litigate the class action. Judge Wilken denied this motion on April 18, 2013. Judge Wilken found that plaintiffs had not satisfied the requirements for a preliminary injunction because retaliation was not a claim in the class action complaint, and a preliminary injunction would thus provide relief beyond that which would be granted if the plaintiffs prevailed in the suit. Judge Wilken also denied the motion under the All Writs Act because the evidence did not indicate that the individual plaintiff's transfer was motivated by retaliatory animus, and plaintiffs did not rebut defendants' non-retaliatory justification for the transfer (prisoner safety). On December 17, 2012, the defendants filed a Motion to Dismiss. Judge Wilken denied this motion on April 9, 2013. Judge Wilken found that the plaintiffs' claims were not moot because the defendants' pilot program for gang management policies did not permanently cure the due process violations alleged, and that the plaintiffs adequately pleaded Eighth Amendment and due process claims. 2013 WL 1435148 (N.D. Cal. Apr. 9, 2013). In 2013, dissatisfied with CDCR's progress regarding the length of solitary confinement and conditions of confinement, prisoners began to call for another hunger strike. The strike began on July 8, 2013, and lasted for almost two months. More than 30,000 prisoners participated in the initial strike. The strike ended when two California state lawmakers announced that they would hold public hearings on the state's use of solitary confinement. However, most of the prisoners' demands had not been met and they vowed to continue fighting. For more information about this hunger strike, see this article from Mother Jones. On June 2, 2014, Judge Wilkens granted in part the plaintiffs' May 2, 2013, motion to certify the class. Judge Wilkens certified two classes. The Due Process Class consisted of all prisoners who were assigned to an indeterminate term at the Pelican Bay SHU on the basis of gang validation, under the policies and procedures in place as of September 10, 2012. The Eighth Amendment Class consisted of all prisoners who were or would be assigned to the Pelican Bay SHU for a period of more than ten continuous years. 2014 WL 2465191 (N.D. Cal. June 2, 2014). The parties continued with discovery in 2014 and 2015. Many expert reports were filed in 2015 as part of discovery. In addition, on March 11, 2015, the plaintiffs filed an amended class-action complaint to cover prisoners who were held in the Pelican Bay SHU for over ten years, but then were transferred out to the Tehachapi SHU where conditions were similar. On September 1, 2015, the parties reached a settlement agreement and submitted it to the court for approval. In the agreement, the CDC agreed to end indeterminate solitary confinement in prisons across California, stop the use of \"gang affiliation\" as a basis for placing people in isolation, dramatically reduce the number of people in solitary, and create a new step-down program designed to return those sent to the SHU to general population in two years or less. The court retained jurisdiction to enforce the terms of the agreement for two years, but the plaintiffs had the option to seek an extension at the end of the two years by presenting evidence of ongoing constitutional violations. On January 26, 2016, Judge Wilkens granted final approval of the class settlement. Plaintiffs moved for $4,550,000 in attorneys' fees and costs incurred from the start of the case to September 1, 2015. This amount was awarded on July 1, 2016, and underwent final approval on August 26, 2016. Plaintiffs continued to seek judgment on various dispositive matters, and attorneys' fees and costs for litigation throughout. On November 20, 2017, the plaintiffs moved for an extension of the settlement agreement based on systemic due process violations. They stated three grounds for the extension: first, the misuse of unreliable confidential information to return class members to solitary confinement; second, inadequate procedural protections related to placement and retention of class members in the Restricted Custody General Population Unit; and third, the retention of CDCR's old, constitutionally infirm gang validations, which were still being relied on to deny class members a fair opportunity for parole. On February 6, 2018, the district court ordered defendants to supplement their production of certain documents relevant to plaintiff's motion to extend the settlement agreement. On July 3, 2018, plaintiffs alleged that the subsequent documents produced by the CDCR demonstrated that the defendant had systematically violated due process rights regarding confidentiality of the information. Plaintiffs stated concerns regarding the systematic nature of these due process violations, and that CDCR's due process violations created a substantial risk of error of a prisoner being wrongfully sent to solitary for years and losing good time credits, which would prolong prison terms. On August 21, 2018, the parties met and conferred to present joint status reports. The parties disagreed whether defendants had a basis to stay further proceedings. On December 7, 2018, the court issued three orders, citing them as responses to defendants' violation of the settlement agreement on July 3, 2018. These orders stipulated that the court adopted the plaintiffs' Out-of-Cell Time remedial plan and the plaintiffs' walk-alone status remedial plan, ordering the defendants to take all steps necessary to implement these plans. The order also granted defendants' motion to stay the enforcement of the remedial plans pending appeal. The Out-of-Cell Time plan provided that: (1) all class members be accorded an amount of time out of their cells that is meaningfully greater than when they were in SHU; (2) the CDCR keep a documentation of their compliance and to make it readily available to the plaintiffs' counsel; (3) the parties meet every three months to discuss implementation and every six months with the Magistrate Judge to assess progress (this monitoring was to continue for one year with the plaintiffs retaining the right to seek an extension); (4) an expert be included as part of the plaintiffs' monitoring; and (5) defendants be prohibited from retaliating against any class representatives. The Walk-Alone status plan provided that: (1) the determination of whether a prisoner be classified as a walk-alone or allowed to exercise in a group was to be made by the Institution Classification Committee and the determination would be reassessed every two months; (2) the ICC would provide reasoning for its determination; (3) prisoners would have the right to waive their right to group activity; (4) walk-alone prisoners would be afforded adequate alternatives for social contact; and (5) plaintiffs' counsel would be entitled to monitor the group programming status of each prison for one year and the right to seek an extension. On December 19, 2018, the defendants appealed. On January 25, 2019, Magistrate Judge Robert M. Illlman granted plaintiffs' motion to extend the settlement for twelve months, citing continued due process violations, specifically the misuse of confidential information to return class members to solitary confinement and the use of unreliable gang validations to deny class members a fair opportunity to seek parole. In February 2019, the defendants moved to stay the January 25 order, arguing they would be irreparably harmed absent a stay. The court denied this motion on April 10, 2019, arguing that the court held jurisdiction to extend the agreement. On April 24, 2019, defendants moved for a de novo determination on the April 10th dismissal of defendants' motion. The court granted the motion on June 26, 2019, and reaffirmed the court's initial dismissal of the motion on April 10, 2019. On July 16, 2020, Judge Wilken moved the deadline for filing to extend the settlement agreement again to September 25, 2020 due to COVID-19. However, shortly after on August 3, 2020, the Ninth Circuit reversed the court\u2019s earlier July 3, 2018 ruling that the defendants had violated the settlement agreement. Writing for the court, Judge James Gwin disagreed with the plaintiffs\u2019 claim that the settlement agreement implicitly required increased out-of-cell time for prisoners moved to the general population. Citing the plain text of the settlement agreement, he pointed out that the plaintiffs had defined out-of-cell time for SHU prisoners but not those moved back to the general population, leaving the latter to the discretion of the defendants. Secondly, the court found that contrary to the plaintiffs\u2019 assertion, the settlement agreement did not require the defendant to provide group time and group activities to prisoners on \u201cwalk-alone\u201d status. It reasoned that the paragraph discussing these purported requirements was \u201caspirational,\u201d and that while it indicated prisoners should be moved to \u201csmall group yards,\u201d it did not specify that more than one prisoner need occupy those yards. Moreover, the defendant had \u201csubstantially complied\u201d with this section to the extent that it could. In reversing the decision, the court vacated the remedial plans set forth on December 7, 2018. 968 F.3d 939, 944-946. In response, the plaintiffs petitioned the Ninth Circuit on August 31, 2020 to rehear the case en banc. They also filed a new motion for extension of the settlement agreement on September 25, 2020 based on the same systemic due process violations that the appeals court had evaluated. The motion hearing was set for February 2, 2021 As of October 11, 2020, the petition to the Ninth Circuit is pending and the settlement is pending extension in the District Court.", "summary": "In 2009, California prisoners in solitary confinement filed this class action in the United States District Court for the Northern District of California. Plaintiffs alleged that being held in solitary confinement for more than a decade violates the Eighth Amendment, and that the assignment procedures lack sufficient due process. In 2015, the parties settled the case, and the CDC agreed to significant changes in solitary confinement policies. The settlement is ongoing with continued litigation over its extensions."} {"article": "Plaintiff KindHearts for Charitable Humanitarian Development, Inc. (KindHearts), an Ohio non-profit corporation established in 2002, provides millions of dollars of humanitarian aid internationally, principally towards Palestinians in the West Bank, Gaza, and refugee camps in Lebanon. On February 19, 2006, the Office of Foreign Assets Control (OFAC) of the United States Treasury Department notified KindHearts that all its property and assets were frozen pending an investigation into whether KindHearts provided material support to Hamas. The same day, federal agents executed a search warrant at the KindHearts headquarters and the residence of its president. Over a year later in May 2007, OFAC provisionally determined that KindHearts should be designated as a Specially Designated Global Terrorist (SDGT) under the International Emergency Economic Powers Act (IEEPA), 50 U.S.D. \u00a7 1701 et seq. and Executive Order 13224 (E.O. 13224). On 10/09/2008, plaintiff, represented by the American Civil Liberties Union, filed suit in United States District Court for the Northern District of Ohio against OFAC, alleging violations of the First, Fourth, and Fifth Amendments, the Administrative Procedures Act, 5 U.S.C. \u00a7 701 et seq., the IEEPA, 50 U.S.C. \u00a7 1701(a), and E.O. 13224. Plaintiff requested an injunction vacating the freeze order and declaratory judgment. The district court (Judge James Carr) issued a temporary restraining order blocking the SGDT designation pending judicial review. In November and December 2008, both parties moved for summary judgment and defendants moved to dismiss. Meanwhile, plaintiff had filed a motion under the Federal Rules of Criminal Procedure 41(g) to recover some of the materials seized in February 2006. The district court ordered government to produce copies of the seized materials. In re Search of KindHearts for Charitable Humanitarian Development, Inc., 594 F. Supp. 2d 855 (N.D. Ohio 2009). Following oral arguments on the issue of summary judgment, in August 2009 the district court partially granted the motion to dismiss with respect to some Fourth Amendment claims and OFAC's constitutional authority. Plaintiff's motion for partial summary judgment was granted with respect to OFAC's violation of the Fourth Amendment, failure to provide notice an opportunity to be heard, and blocking plaintiff's funds to compensate its legal counsel. KindHearts for Charitable Humanitarian Development v. Geithner, 647 F. Supp. 2d 857 (N.D. Ohio 2009). Plaintiff moved for, and the district court granted, a temporary restraining order enjoining defendants from proceeding with the SGDT designation process pending the court's adjudication of applicable remedies for the constitutional and statutory violations found in the August 2009 order. KindHearts for Charitable Humanitarian Development, Inc. v. Geithner, 676 F. Supp. 2d 649 (N.D. Ohio 2009). Following supplemental briefing on the issue of applicable remedies, in May 2010 the district court ordered government to show probable cause and provide plaintiff with notice of its basis for the freeze on its assets and the pending OFAC investigation. KindHearts for Charitable Humanitarian Development, Inc. v. Geithner, 710 F. Supp. 2d 637 (N.D. Ohio 2010). Defendants provided briefing on the issues, and the parties headed towards trial. However, in January 2012, the parties settled. Plaintiff was required to dissolve and cease operations, and defendants were required to remove Kindhearts from all lists of entities whose assets are blocked and to pay $330,000 in attorneys' fees and expenses. The parties jointly stipulated to dismissal and moved to dissolve the preliminary injunction pursuant to the fulfillment of their settlement agreement on July 15, 2014. The court dismissed the case with prejudice on July 17.", "summary": "In October 2008, an Ohio non-profit corporation sued the Office of Foreign Assets Control after it froze its assets pending an investigation into whether the corporation assisted Hamas. In January 2012, the parties settled. Plaintiff was required to dissolve and cease operations, and defendants were required to remove plaintiff from all lists of entities whose assets are blocked and to pay $330,000 in attorneys' fees and expenses."} {"article": "COVID-19 Summary: This is a habeas action filed by immigrants in detention at the Aurora Contract Detention Facility in Colorado seeking release from detention in light of COVID-19. The plaintiffs alleged that they were particularly vulnerable to the virus due to underlying medical conditions. The court denied the TRO and dismissed the petition for habeas corpus on May 27. The plaintiffs appealed to the Tenth Circuit, but the plaintiffs later moved to dismiss the appeal. The Tenth Circuit dismissed the appeal on November 17.
On April 14, 2020, a group of immigrants in detention filed a lawsuit against Immigrations and Customs Enforcement (\"ICE\"), the warden of Aurora Contract Detention Facility, and two ICE officials in the U.S. District Court for the District Court of Colorado. Represented by Arnold & Porter, the National Immigration Project of the National Lawyers Guild, and the Rocky Mountain Immigrant Advocacy Network, the petitioners sought writs of habeas corpus under 28 U.S.C. \u00a7 2241. The plaintiffs also sought, in the alternative, injunctive relief. They immediately filed a motion for a temporary restraining order. The case was assigned to Magistrate Judge Kristen L. Mix and Chief Judge Philip A. Brimmer. The defendants filed a response in opposition to the temporary restraining order on April 21, and the plaintiffs replied on April 23. However, the Clearinghouse does not have access to these documents. On May 27, Judge Brimmer denied the plaintiffs' motion for temporary restraining order and dismissed the case. Judge Brimmer stated that the plaintiffs could not make a conditions of confinement claim through a habeas petition, and that the plaintiffs had not shown a likelihood of success of proving their claims. The plaintiffs appealed the denial of the temporary restraining order to the Tenth Circuit on July 21. On November 17, 2020, the Tenth Circuit granted a motion to dismiss made by the plaintiffs. The case is now closed.", "summary": "Immigrants in detention in the Aurora Contract Detention Facility in Colorado sought writs of habeas corpus, requesting release from detention in light of the COVID-19 pandemic. The case is now closed."} {"article": "COVID Summary: The Illinois Republican party sued Illinois Governor J.B. Pritzker, alleging that his executive order prohibiting gatherings over ten people did not make constitutionally-required exceptions for political activity.
This suit was brought on June 15, 2020 in the U.S. District Court for the Northern District of Illinois. Plaintiffs were the the Illinois Republican Party, the Will County Republican Central Committee, Schaumberg Township Republican Organization, and Northwest Side GOP Club. Represented by the Liberty Justice Center. They brought suit against Illinois Governor J.B. Pritzker after he issued an executive order that banned most gatherings of over ten people in response to the COVID-19 outbreak. While the order provided for some exceptions (like religious meetings), it did not grant those same exceptions to political activity. The plaintiffs argued that the order violated the First and Fourteenth Amendments of the U.S. Constitution. They claimed that the state's enforcement of this order against them and refusal to enforce that policy against churches represented violations of free speech contrary to the First Amendment. They also argued that the order violated the Fourteenth Amendment's Equal Protection clause for the same reason. Finally, the plaintiffs argued that the state's executive order was without legal authority -- they claimed that the Governor's emergency power was capped at thirty days. After that, he was powerless to issue these orders under the Illinois Emergency Management Agency Act. The plaintiffs sought declaratory and injunctive relief prohibiting the state from enforcing the executive order against them specifically, and declaratory and injunctive relief that would prohibit the state from enforcing the order in general. They also sought costs and attorney's fees. Simultaneously, they filed a motion requesting a temporary restraining order and preliminary injunction. The case was assigned to District Judge Sara L. Ellis and referred to Magistrate Judge Jeffrey T. Gilbert. On July 2, the court issued an order an opinion declining to grant the plaintiffs' motion for a TRO and preliminary injunction. Judge Ellis held that the plaintiffs were unlikely to succeed on the merits and that the balance of harms weighed heavily against them. 2020 WL 3604106. The plaintiffs immediately appealed the decision to the 7th Circuit Court of Appeals. A month later, the defendant filed a motion to stay all proceedings in the district court until an opinion was rendered from the 7th Circuit. On September 3, 2020, the 7th Circuit upheld the district court's denial of a TRO and preliminary injunction.", "summary": "Various Illinois GOP groups sued Illinois Governor J.B. Pritzker over his executive order in response to the COVID-19 outbreak. The executive order banned meetings of more than 10 people, but allowed for certain exemptions such as religious meetings. The plaintiffs argued that this violated the First Amendment and Fourteenth Amendment. They also argued that the Governor was superseding his power, because the emergency powers that he held only lasted for 30 days. After that he needed Congress to pass laws. The plaintiffs sought injunctive and declaratory relief. On July 2, the judge denied the plaintiffs' motion for a temporary restraining order and preliminary injunction. She held that the plaintiffs were unlikely to win on the merits and that the balance of harms weighed heavily against them. The plaintiffs appealed that same day. The case is ongoing as of August 24, 2020."} {"article": "On November 1, 2018, a group of citizens from Honduras who had been traveling with their children to the United States to seek asylum filed this putative class action lawsuit in the U.S. District Court for the District of Columbia, on behalf of themselves and their children. The case was assigned to Judge Christopher R. Cooper. The plaintiffs, represented by Nexus Derechos Humanos Attorneys and private counsel, sued President Trump and all federal agencies associated with immigration under the Declaratory Judgment Act and the Administrative Procedure Act. The Plaintiffs sought class certification as \u201cAll persons (1) who are Mexican, Central American, or South American citizens (2) who are traveling to the United States or have attempted entry into the United States, whether at a designated port of entry or not, since October 31, 2018, and (3) who are seeking asylum or intending to seek asylum within the United States.\u201d The Plaintiffs sought a declaratory judgement that the Defendants had violated the Plaintiffs\u2019 Fifth Amendment Due Process rights and that the Defendants had violated the Administrative Procedure Act by disregarding federal law, federal directives, and the Flores Settlement Agreement, as well as injunctive relief to prevent enforcement of Trump\u2019s immigration policy. While asserting without evidence that the migrant caravan contained \u201cmany criminals\u201d and \u201cmany gang members\u201d and labeling the caravan \u201can invasion of our Country,\u201d President Trump implemented a policy that would permanently detain the thousands of caravaners planning to seek asylum in the United States. Generally there are three possible designation for an aliens in the United States:
1. \u201cYou are an arriving alien\u201d upon entering the United States. 2. \u201cYou are an alien present in the United States who has not been admitted or paroled.\u201d 3. \u201cYou have been admitted to the United States, but are removable for the reasons stated below.\u201d
Under the second and third designations, asylum seekers may be released on bond. While an immigrant designated as an \"arriving alien\" may be detained without a bond hearing; each of these designated persons may challenge his or her designation and seek to be re-categorized. The complaint alleged that under Trump\u2019s policy, every immigrant arriving with the caravan would be designated as an \"arriving alien,\" subject mandatory detention, and unable to challenge his or her designation. These immigrants would be detained and housed in tents and tent cities, with no promises by the President that such facilities would comply with laws intended to protect immigrant alien children. All immigrants would be detained indefinitely until they were sent back to Central America. The Plaintiffs argued that this \u201cno release\u201d policy was being used to deter asylum seekers, and that the use of detention as a deterrent to asylum seekers violated their Due Process rights. Furthermore, the Plaintiffs argued that denying immigrants any opportunity to challenge their inclusion in an immigrant category that prohibits them from seeking bond and release from detention violated their Due Process rights. Lastly, the Plaintiffs claimed that Trump and the federal agencies violated the Administrative Procedures Act by disregarding several laws and an agreement related to immigration, including the following:
1. 8 U.S.C. \u00a7 1225, which requires that applicants applying for asylum must be referred for a \u201ccredible fear interview,\u201d and will likely be granted asylum if an asylum officer determines that the asylum seeker has a \u201ccredible fear of persecution\u201d 2. 8 U.S.C. \u00a7 1182, which gives discretion to the Attorney General to provide bond and release asylum seekers temporarily, and ICE Directive No. 11002.1, which requires that \u201c[e]ach alien\u2019s eligibility for parole should be considered and analyzed on its own merits and based on the facts of the individual aliens case.\u201d 3. The Flores Settlement Agreement, which requires that minors must be held in facilities run by licensed programs that are \u201csafe and sanitary and are consistent with [Defendants\u2019] concern for the particular vulnerability of minors\u201d and must \u201cprovide access to toilets and sinks, drinking water \u2026 adequate temperature control and ventilation, adequate supervision to protect minors from others, and contact with family.\u201d
On January 16, 2019, the parties jointly requested that the Court stay proceedings because the appropriations act that had been funding the Department of Justice expired and the required appropriations lapsed. Absent an appropriation, the Department attorneys, including the Assistant United States Attorney assigned to this case, were prohibited from working on substantive matters. The lapse occurred because of a government shutdown that lasted from December 22, 2018-January 25, 2019. The Court granted the motion on January 17, 2019 and gave the Defendants an extension to file their answer. On February 7, 2019, the Plaintiffs filed a notice of voluntarily dismissal without prejudice. The case is closed. Although the notice does not give a reason for Plaintiffs' voluntary dismissal, it was likely because on January 25, 2019, the Department of Homeland Security issued a memorandum indicating that it would begin a process of implementing Section 235(b)(2)(C) of the Immigration and Nationality Act. In this process, all non-Mexican nationals who arrive on land seeking to enter the United States from Mexico illegally or without proper documentation would be returned to Mexico for the duration of their Section 240 removal proceedings and could only return to the United States as necessary and appropriate to attend their immigration court proceedings. (see the resource titled \"Policy Guidance for Implementation of the Migrant Protection Protocols\")", "summary": "In 2018, a group of citizens of Honduras traveling with a migrant caravan to the United States to seek asylum filed this class action lawsuit in the U.S. District Court for the District of Columbia. Plaintiffs claimed that President Trump's plan to house all immigrants arriving with the caravan in tents until they were returned to Central America violated their Fifth Amendment Due Process rights and disregarded several federal laws in violation of the Administrative Procedures Act. The court stayed the case during the government shutdown, and the Plaintiffs filed a notice of voluntary dismissal without prejudice shortly after the shutdown ended, likely in response to a memorandum issued by the Department of Homeland Security."} {"article": "On October 13, 2006, the Department of Justice filed suit in the U.S. District Court for the Northern District of Indiana against Centier Bank under the Fair Housing Act, 42 U.S.C. 3601-3619, and the Equal Credit Opportunity Act, 15 U.S.C. 1691. The DOJ alleged that Centier Bank had engaged in a practice called redlining by unlawfully failing to market and provide its lending products and services on an equal basis to majority-minority census tracts in northwestern Indiana. The DOJ specifically alleged that Centier Bank intentionally failed to serve heavily African-American and Hispanic communities in the cities of Gary, East-Chicago, and Hammond. The two parties entered a settlement agreement that was agreed to by the court on October 16, 2006. Under the settlement agreement, the Defendant-lender agreed to open branch offices during the three year term of the settlement agreement. Centier Bank will also invest $3.5 million in a special financing program and spend at least $875,000 for consumer financial education and outreach purposes. On January 5, 2010 both parties and the court (Judge Lozano) agreed to an order amending the original settlement by extending the deadline for Centier Bank to open its new branch in Hammond, Indiana. Similar cases brought forth by the Department of Justice against lenders under allegations of redlining include United States v. Old Kent Financial Corporation, United States v. First American Bank, and United States v. Citizens Republic Bancorp, Inc..", "summary": "The Department of Justice filed suit on October 13, 2006 against Centier Bank of Whiting, Ind., alleging that the Defendant-lender engaged in a practice called redlining. More specifically, the DOJ alleged that Centier Bank unlawfully failed to market and provide lending products and services to majority-minority census tracts in northwestern Indiana. The two parties entered a settlement agreement that was agreed to by the court on October 16, 2006. The agreement requires Centier Bank to invest more than $4.3 million and open new branches in minority neighborhoods in the northwestern portion of the state, to resolve allegations that it engaged in a pattern of discrimination on the basis of race and national origin."} {"article": "On December 3, 2015, U.S. District Court for the Central District of California (Magistrate Judge David T. Bristow) authorized a search and seizure warrant of an iPhone owned by one of the San Bernardino shooters who killed 14 people in California in 2015. However, despite the search warrant, the Federal Bureau of Investigation (\u201cFBI\u201d) was unable to access the iPhone. The encrypted iPhone was protected by a passcode that had security protocols that erased the phone\u2019s data after ten tries. On February 16, 2016, U.S. Attorney\u2019s Office in Los Angeles asked the district court to order Apple to assist the FBI in the investigation of the iPhone pursuant to the All Writs Act, 28 U.S.C. \u00a7 1651. That same day, Magistrate Judge Sheri Pym ordered Apple to assist the Federal Bureau of Investigation (\u201cFBI\u201d) with accessing the iPhone owned by one of the San Bernardino shooters. The order required Apple to remove the auto-erase function and the limit on the number of passwords one can enter on the iPhone. The order also indicated that Apple could be asked to write custom software to access the iPhone. See 2016 WL 618401 This case received enormous public attention as Apple formally opposed the district court\u2019s order. In order to manage litigation, the district court decided to split this issue to its own case and reassigned the case 5:15-MJ-00451 to a new docket number 5:16-CM-00010. On February 19, 2016, the government filed a motion to compel Apple to comply with the court\u2019s February 16 order to access the iPhone. On February 25, 2016, Apple filed a motion to vacate the order and opposition to government\u2019s motion to compel assistance. Apple countered that government\u2019s request for a code to access the iPhone would create a backdoor to all such devices that would be exploitable by other entities. Technology companies such as Facebook, Twitter, Yahoo, Google, Microsoft and others filed amicus briefs supporting Apple\u2019s position in March 2016. On March 21, 2016, the government asked the court to delay the scheduled hearing, claiming that an \u201coutside party\u201d might be able to unlock the iPhone without Apple\u2019s help. On March 28, 2016, the government notified the court that it had successfully accessed data stored on the iPhone and no longer required the assistance from Apple. The government officially withdrew its legal action against Apple. On March 29, 2016, Judge Pym vacated the February 16 order compelling Apple to assist agents in search. This case is closed. See this Order.", "summary": "On February 16, 2016, Magistrate Judge Sheri Pym ordered Apple to assist the Federal Bureau of Investigation (\u201cFBI\u201d) with accessing the iPhone owned by one of the San Bernardino shooters. The order required Apple to remove the auto-erase function and the limit on the number of passwords one can enter on the iPhone. The order also indicated that Apple could be asked to write custom software to access the iPhone. 2016 WL 618401. On February 25, 2016, Apple filed a motion to vacate the order and opposition to government\u2019s motion to compel assistance. On March 28, 2016, the government notified the court that it has successfully accessed data stored on the iPhone and no longer required the assistance from Apple. The government officially withdrew its legal action against Apple. The case is closed."} {"article": "On 04/06/2004, the American Civil Liberties Union (ACLU) and the ACLU Foundation filed suit in U.S. District Court for the Southern District of New York on behalf of a John Doe plaintiff against the United States and the Federal Bureau of Investigation (FBI). Plaintiff was an internet access and consulting corporation that received a National Security Letter (NSL) from the FBI directing it to disclose names, addresses, and records of communications relating to one of its clients. Plaintiff also received a gag order forbidding it from disclosing to anyone that the FBI sought or obtained information. Plaintiff claimed that 18 U.S.C. \u00a7 2709, which authorizes issuance of NSLs and attendant gag orders, violates the First, Fourth, and Fifth Amendments. Plaintiff sought an injunction prohibiting the FBI from enforcing the requests in the NSL issued to plaintiff and enjoining the FBI from further use of \u00a7 2709. Many documents in the public docket are redacted pursuant to a May 2004 order. Doe v. Ashcroft, 317 F. Supp. 2d 488 (S.D.N.Y. 2004). In July 2004, the plaintiff moved for summary judgment, and the United States moved to dismiss the complaint. In September of that year, the District Court (Judge Victor Marrero) granted summary judgment in favor of the plaintiff, finding that \u00a7 2709 as applied violated the Fourth Amendment by effectively barring judicial challenge to the NSL request. Additionally, the nondisclosure requirement under \u00a7 2709(c) was a violation of the First Amendment as an unjustified prior restraint and content-based restriction on speech. The Court enjoined the United States and the FBI from issuing NSLs and enforcing gag orders under \u00a7 2709. Doe v. Ashcroft, 334 F. Supp. 2d 471 (S.D.N.Y. 2004). Further proceedings were stayed pending the appeal of the United States to the United States Court of Appeals for the Second Circuit. Meanwhile, Congress amended the nondisclosure prohibition under \u00a7 2709(c) to require nondisclosure only upon certification by senior FBI officials that certain enumerated harms may occur. 18 U.S.C.A. \u00a7 2709(c), as amended in 2008. Congress also provided for judicial review to permit NSL recipients to petition to modify or set aside the NSL. 18 U.S.C.A. \u00a7 3511(a). In May 2006, the Second Circuit vacated the decision of the District Court and remanded the case in light of the amendments. Doe v. Gonzales, 449 F. 3d 415 (2d Cir. 2006). The United States subsequently informed the District Court that it no longer sought to enforce the NSL. The District Court ruled on cross-motions for summary judgment in September 2007, finding that \u00a7 2709(c) and \u00a7 3511(b) were facially unconstitutional, notwithstanding the amendments. The District Court found that the nondisclosure requirement violated the First Amendment under a strict scrutiny standard of review. Because it found the various subsections inseverable, the District Court invalidated the entirety of \u00a7 2709(c) and \u00a7 3511(b). Doe v. Gonzales, 500 F. Supp. 2d 386 (S.D.N.Y. 2007). The United States again appealed to the Second Circuit. That court construed the newly amended statutes to permit nondisclosure only upon certification and to place the burden on government to demonstrate risk of an enumerated harm upon disclosure. Section 2709(c) and \u00a7 3511(b) are unconstitutional to the extent that a District Court must treat the certification as conclusive, and to the extent that they impose a nondisclosure requirement without requiring the government to initiate judicial review of the requirement. Doe v. Mukasey, 549 F.3d 861 (2d Cir. 2009). Upon remand, in October 2009 the District Court ruled that the United States and the FBI were permitted to enforce the nondisclosure provisions \u00a7 2709(c) \u00a7 3511(b) as applied to the NSL issued to plaintiff. The plaintiff moved the District Court for partial reconsideration, and in March 2010, the Court amended its order enforcing nondisclosure. The Court directed the United States to lift the nondisclosure requirement as applied to two categories of information: material that the NSL statute identifies as permissible for the FBI to collect, and material that the FBI has publicly acknowledged it has previously requested by means of NSLs. The plaintiff appealed to the Second Circuit in May 2010, but later withdrew the appeal. On July 30, 2010, the District Court entered a stipulation and order of dismissal. The FBI stipulated that the John Doe listed on the complaint could disclose his identity and show a redacted version of the letter sent to him demanding information (document NS-NY-0004-0001 in this Clearinghouse). The FBI further stipulated that the ACLU could publish the information on their website (press release NS-NY-0004-0017 in this Clearinghouse). In return, the ACLU agreed to withdraw the appeal pending before the Second Circuit. On November 10, 2010, the ACLU motioned for attorney's fees pursuant to the Equal Access to Justice Act. After several motions between the parties, the United States stipulated and agreed to pay $225,000 in attorney's fees and litigation costs to the plaintiff. The court retained jurisdiction over this case for four additional years with no activity on the docket. On April 15, 2014, the Court entered a modified stipulation and order of dismissal. The modified stipulation held that any remaining nondisclosure obligations set forth in 18 U.S.C \u00a7 2709 as pertaining to the plaintiff were lifted, except for the redacted information in the initial letter and attachment. This stipulation did not affect Doe's rights to pursue future claims under 18 U.S.C. \u00a7 3511(b). This case is now closed.", "summary": "In April 2004, an internet access and consulting corporation filed suit in United States District Court for the Southern District of New York against the United States and the Federal Bureau of Investigation (FBI) after the FBI directed it to disclose names, addresses, and records of communications relating to one of its clients pursuant to a National Security Letter (NSL). The complaint claimed that NSLs issued under 18 U.S.C. \u00a7 2709 violated the First, Fourth, and Fifth Amendments. The District Court ordered the United States to alter several portions of the NSL and in July 2010, dismissed the lawsuit."} {"article": "On July 17, 2017, the Human Rights Defense Center (HRDC) filed this lawsuit in the U.S. District Court for the Eastern District of Kentucky. HRDC sued both the former and current commissioner of the Kentucky Department of Corrections (KDOC), as well as many agents of the KDOC, all under 42 U.S.C. \u00a7 1983. HRDC, a charitable organization and publisher of Prison Legal News, sought declaratory, injunctive, and monetary relief as well as attorneys\u2019 fees. The plaintiffs claimed that KDOC's policy of banning books sent to prisoners violated the free speech clause of the First Amendment and the due process clause of the Fourteenth Amendment. More specifically, HRDC alleged that KDOC prohibited prisoners from receiving books that were not directly purchased by prisoners and also prohibited them if the sender was not on a pre-approved vendors list. The complaint alleged that dozens of books sent to prisoners were censored, and that on several occasions, HRDC received notices indicating the books were rejected for a variety of reasons. On March 6 and July 17, 2018, HRDC filed a first and second amended complaint adding several defendants but making few substantive changes to the allegations or claims. After several months of discovery, the parties reached a settlement agreement and HRDC moved for the approval of this agreement on January 28, 2019. The defendants agreed to deliver all HRDC publications sent to people incarcerated in their facilities, so long as the publications were consistent with legitimate penological interests. The defendants also agreed not to reject books simply because they were not on a list of approved senders or for because they were mailed in colored envelopes. Judge Gregory F. Van Tatenhove issued an order on March 26, 2019 approving the settlement agreement of injunctive claims; retaining jurisdiction to enforce the terms of the settlement; and dismissing the injunctive claims against the defendants with prejudice. On July 15, 2019, the parties filed a joint motion to dismiss the case. The court issued an order on July 17, 2019 asserting its retained jurisdiction over the execution of the settlement agreement and adjudication of attorneys' fees, costs, and expenses. It dismissed with prejudice all other claims for damages and declaratory relief. After the defendants opposed the plaintiff's motion for attorneys' fees and costs by arguing that it was unreasonable, Judge Van Tatenhove reduced the award slightly but largely granted the plaintiff's counsel their full requested fees and costs. 2020 WL 2513822. The final amounts awarded were $102,660 in attorneys' fees, and $2,051.37 in costs. The case is now closed.", "summary": "This 2017 lawsuit was brought by the HRDC in the U.S. District Court for the Eastern District of Kentucky. HRDC the the commissioner of the Kentucky Department of Corrections (KDOC) under 42 U.S.C. \u00a7 1983 and the Civil Rights Act of 1964. HRDC claimed that KDOC's policy of banning books sent to prisoners violated the free speech clause of the First Amendment and the due process clause of the Fourteenth Amendment. The case has settled but litigation of attorneys' fees, costs, and expenses is ongoing."} {"article": "On December 5, 2019, Doc Society and the International Documentary Associate, U.S.-based documentary film organizations that host screenings and discussions with international partners, filed this lawsuit on behalf of themselves as well as their members and partners. The plaintiffs sued the U.S. State Department in the U.S. District Court for the District of Columbia under the Administrative Procedure Act. They objected to the State Department's new \u201cregistration requirement\u201d that required applicants for U.S. visas from abroad to register their social media identifiers from a host of platforms, including Facebook, Instagram, and Twitter. The U.S. government additionally claimed the authority to disseminate the handles abroad. The plaintiffs claimed this requirement exceeded the Secretary of State\u2019s authority under the Immigration and Nationality Act and violated their free speech and association rights. Represented by the Brennan Center for Justice at NYU School of Law, the Knight First Amendment Institute at Columbia University, and the law firm Simpson Thacher & Bartlett, the plaintiffs sought declaratory and injunctive relief, asking the court to declare the registration requirement to be unlawful and to enjoin the government from enforcing or relying on them. The case was assigned to Judge Timothy J. Kelly. Specifically, the complaint alleged that the \"registration requirement,\" which compels disclosure of even pseudonymous social media accounts, has chilled their freedom of expression by causing applicants to use social media less freely than they otherwise would, or refrain from using it entirely. For pseudonymous users in particular, who seek to speak anonymously about controversial issues in order to protect themselves or their families from retaliation, the plaintiffs claimed that the requirement conditioned their eligibility for U.S. visas on their readiness to surrender their online anonymity. As of January 2020, the defendants have not filed an answer and no motions were pending. This case is ongoing.", "summary": "In 2019, two U.S.-based documentary film organizations filed this lawsuit under the Administrative Procedures Act against the U.S. State Department in the U.S. District Court for the District of Columbia. The plaintiffs objected to the State Department's new \u201cregistration requirement\u201d that required applicants for U.S. visas from abroad to register their social media identifiers from a host of platforms. The policy also gave the Department authority to disseminate the handles abroad. Plaintiffs argued that the requirement exceeded the exceeded the Secretary of State\u2019s authority under the Immigration and Nationality Act and violated their free speech and association rights. This case is ongoing."} {"article": "On August 3, 2015, two minor children with disabilities filed this lawsuit in the U.S. District Court for the Eastern District of Kentucky. The plaintiffs sued the Kenton County Sheriff's Office, the Sheriff for Kenton County (in only his official capacity), and the Sheriff's Office's School Resource Officer (in his official and individual capacities) under 42 U.S.C \u00a7 1983 and Title II of the Americans with Disabilities Act. The plaintiffs, represented by the ACLU and private counsel, sought injunctive relief, declaratory relief and damages, claiming the defendant used unnecessary and excessive physical restraint and handcuffs on schoolchildren with disabilities. The plaintiffs alleged that the defendants' actions constituted unreasonable seizure and excessive force in violation of plaintiffs' rights under the Fourth and Fourteenth Amendments. The plaintiffs also claimed that the defendants discriminated against the plaintiffs based on their disabilities and failed to accommodate their disabilities. On September 9, 2015, the defendants filed a joint motion to dismiss for failure to state a claim. On September 30, 2015, the plaintiffs filed a cross motion for judgment on the pleadings. On December 28, 2015, Judge William O. Bertelsman denied the defendants' motion to dismiss without prejudice. The Court found that the plaintiffs adequately pleaded a constitutional violation in order to make out a \u00a7 1983 claim. The plaintiffs also adequately pleaded plausible claims for discrimination under Title II. In October 2016, both parties filed cross motions for partial summary judgment. Additionally, the defendants filed a motion to sever the claims of the two students on September 14, 2017. Judge Bertelsman denied the defendants' motion to sever because of the substantial factual similarities between the two handcuffing situations and the existence of a common question of law: whether the elbow-cuffing of these children was unconstitutional. On October 11, 2017, Judge Bertelsman ruled on the parties' cross motions for partial summary judgment. Judge Bertelsman held for the plaintiffs on their claims of unlawful seizure and excessive use of force and municipal liability against Kenton County for those violations. The Court applied the Graham factors and found that although the severity of the crime weighed in favor of the defendants, the other factors -- whether the children posed an immediate threat to themselves or others; the age and stature of the children; and the method of handcuffing -- weighed in favor of the plaintiffs. However, Judge Bertelsman ruled against the plaintiffs on their ADA discrimination and reasonable accommodation claims. The Court found that no reasonable jury could find that the defendants' handcuffing of the plaintiffs would not have occurred \"but for\" their alleged disabilities, as opposed to their behavior on the days in question. Additionally, Judge Bertelsman held for the defendants on the issue of qualified immunity. Although the Court said it was a close call, it found that the plaintiffs failed to show that it was clearly established that the handcuffing was unconstitutional. The Court found that the Supreme Court precedent that the plaintiffs relied on was too generalized and that the plaintiffs failed to cite to any Sixth Circuit precedent. On February 7, 2018, the defendants (in their official capacities) filed a motion to dismiss the plaintiffs' constitutional claims under \u00a7 1983 for lack of subject matter jurisdiction, claiming state sovereign immunity under the Eleventh Amendment. Before hearing oral argument on the issue of damages, the Court noted that it would take the defendants' motion to dismiss under advisement. However, following a settlement conference on April 13, 2018, the parties privately reached an agreement whereby the defendants agreed to pay more than $337,000 in damages. The Court dismissed the action with prejudice on November 1, 2018, ordering that each party must pay their own costs.", "summary": "In August 2015, two minor children with disabilities filed this lawsuit in the U.S. District Court for the Eastern District of Kentucky. The plaintiffs sued under to 42 U.S.C \u00a7 1983 and Title II of the Americans with Disabilities Act against the Kenton County Sheriff's Office and the Office's School Resource Officer claiming use of unnecessary and excessive physical restraint and handcuffing on the children. In October 2017, the Court dismissed the plaintiffs' ADA claims, held in favor of the plaintiffs on their excessive force claims, and held that the officers in their individual capacities were entitled to qualified immunity. In 2018, the parties agreed to privately settle the case and the defendants agreed to pay the plaintiffs more than $337,000 in damages."} {"article": "This lawsuit grew out of Kentucky\u2019s attempts to impose Medicaid work requirements. On August 24, 2016, the Governor of Kentucky, Matt Bevin, submitted an application under Section 1115 of the Medicaid Act to the U.S. Department of Health and Human Services (HHS). He requested a waiver of various Medicaid Act requirements to implement the \u201cKentucky HEALTH\u201d project, which required Medicaid enrollees to work in order to receive health insurance. Kentucky also sought to increase premiums and impose other eligibility restrictions. HHS approved the waiver. In response, several Kentucky residents enrolled in the Kentucky Medicaid Program filed this lawsuit in the U.S. District Court for the District of Columbia on January 24, 2018. The plaintiffs sued HHS for violating the Administrative Procedure Act (APA) (5 U.S.C. \u00a7\u00a7 551 et seq.). The plaintiffs, represented by the National Health Law Program, the Kentucky Equal Justice Center, and the Southern Poverty Law Center, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The plaintiffs claimed the defendant\u2019s waiver constituted an unauthorized attempt to rewrite the Medicaid Act and violated the APA. On March 29, 2018, Governor Bevin filed an unopposed motion to intervene to defend his Section 1115 waiver. The court granted this intervention and the Commonwealth of Kentucky intervened as a defendant. On March 30, 2018, the plaintiffs moved for summary judgment, arguing that the defendant lacked the authority to fundamentally restructure Medicaid through the approval of Kentucky HEALTH. The plaintiffs further argued that the defendant\u2019s approval of the Kentucky HEALTH provisions exceeded statutory authority and was arbitrary and capricious. On April 25, 2018, the defendants filed separate motions for summary judgment. The Commonwealth argued that the plaintiffs lacked standing, that their arguments about the scope of Section 1115 and Medicaid\u2019s objectives were demonstrably wrong, and that HHS's approval of Kentucky HEALTH\u2019s provisions was valid. HHS argued that Section 1115 of the Social Security Act conferred broad discretion to approve state projects and that it complied with all APA standards. HHS further argued that both the plaintiffs\u2019 challenge to the individual components of Kentucky HEALTH and their challenge to HHS\u2019s approval letter were non-justiciable and failed on their merits. On June 29, 2018, the court (Judge James E. Boasberg) granted plaintiffs\u2019 partial summary judgment motion and denied both defendants\u2019 motions for summary judgment. In so doing, the court held that the plaintiffs had standing, the court had the ability to review the waiver approval, and that HHS\u2019s waiver approval violated the APA. The court reasoned that the defendants\u2019 \u201csignal omission\u201d was that it failed to \u201cadequately consider [] whether Kentucky HEALTH would in fact help the state furnish medical assistance to its citizens.\u201d In an attempt to cure the deficiencies that the court had identified, HHS conducted further review and re-approved Kentucky HEALTH. That prompted another plaintiffs\u2019 motion for partial summary judgment, which was filed on January 17, 2019. The defendants responded with separately filed motions for summary judgment on February 4, 2019. On March 27, the court granted the plaintiffs\u2019 motion for partial summary judgment and denied both defendants\u2019 motions for summary judgment. The court again held that the Commonwealth had failed to adequately consider whether the program would help to provide adequate medical assistance to its citizens. On April 10, the defendants appealed to D.C. Circuit, which heard oral arguments on October 11, 2019. But Kentucky abandoned the Kentucky HEALTH project on December 16. The D.C. Circuit dismissed the appeal as moot but declined to vacate the district court\u2019s judgment. That allowed the plaintiffs to seek attorney\u2019s fees, although they have not done so as of January 2020. The case remains open to the extent that the plaintiffs can pursue attorney\u2019s fees. This is one of a number of cases challenging Medicaid work requirements. In Philbrick v. Azar, a New Hampshire case, the court vacated the Trump administration\u2019s approval of New Hampshire\u2019s demand for work or community service from \"able-bodied\" adults enrolled in its Medicaid Program. In Gresham v. Azar and Rose v. Azar, from Arkansas and Indiana, respectively, courts similarly forbade the states from conditioning Medicaid eligibility on compliance with work requirements.", "summary": "In 2018, several Kentucky residents enrolled in the Kentucky Medicaid Program sued the Department of Health and Human Services (HHS) in the U.S. District Court for the District of Columbia. The plaintiffs argued that HHS violated the Administrative Procedure Act in approving the Kentucky HEALTH program, which required recipients of Medicaid to work in order to receive insurance. The court granted the plaintiffs' motion for summary judgment, and the case was dismissed after Kentucky abandoned the Kentucky HEALTH program."} {"article": "On May 17, 2007, attorneys who represented detainees at Guantanamo Bay, Cuba filed a lawsuit under the Freedom of Information Act (\"FOIA\"), 5 U.S.C. \u00a7 552, against the National Security Agency (\"NSA\") and Department of Justice (\"DOJ\"). The plaintiffs, represented by counsel from the Center of Constitutional Rights as well as private counsel, asked the court to compel defendants to comply with requests to turn over all records of NSA's wiretapping of the plaintiffs, claiming that the plaintiffs had a statutory right to such records, and that there was no legal basis for the defendants' refusal to disclose them. In the wake of the September 11, 2001 terrorist attacks, the U.S. government began to intercept electronic communications, including telephone and email, of thousands of individuals, including U.S. citizens, both within and outside the United States. The surveillance was conducted without warrants, and without oversight by the Foreign Intelligence Surveillance Court (\"FISC\"). The surveillance program was conducted in secret until media reports in December 2005, and subsequent U.S. government acknowledgement. By separate letters to the NSA and DOJ dated January 18, 2006, plaintiffs submitted FOIA requests seeking seven categories of records. FOIA Request No. 1 sought \"records obtained or relating to ongoing or completed warrantless electronic surveillance or physical searches regarding, referencing or concerning any of the plaintiffs.\" The defendants refused to confirm or deny whether they possessed records responsive to the request--a non-informative response known as a \"Glomar Response.\" The other six FOIA requests did not become at issue in the litigation as the parties voluntarily dismissed claims relating to those requests on July 12, 2010. Thus, the only issue before the court was plaintiffs' FOIA Request No. 1 and the Glomar response issued by defendants. On June 25, 2008, the District Court (Judge Denise Cote), granted summary judgment to the defendants as to FOIA Request No. 1. The court held that defendants' Glomar Response was lawful. The Court of Appeals for the Second Circuit (Judges Jose A. Cabranes, Debra Ann Livingston, and Edward R. Korman) affirmed the district court's opinion in all respects on December 30, 2009. The Supreme Court denied the plaintiffs' petition for certiorari on October 4, 2010.", "summary": "On May 17, 2007, attorneys who currently represent or have represented detainees at Guantanamo Bay, Cuba filed a lawsuit under the Freedom of Information Act (\"FOIA\"), 5 U.S.C. \u00a7 552, against the National Security Agency (\"NSA\") and Department of Justice (\"DOJ\"), to compel the product of agency records alleged to be improperly withheld despite being subject to a FOIA request. The court held that the defendants' response to the plaintiffs' FOIA request was lawful. The Court of Appeals for the Second Circuit affirmed and the Supreme Court denied the plaintiffs' perdition for certioari."} {"article": "On April 9, 2018, the Electronic Privacy Information Center (EPIC) filed this complaint against defendant U.S. Immigration and Customs Enforcement (ICE) under the Freedom of Information Act (FOIA). EPIC alleged that ICE had failed to timely respond to its FOIA request for records concerning \"ICE\u2019s purchase and use of mobile forensics devices and technology.\" EPIC sought injunctive relief under FOIA so as to have the responsive records released. The case was filed in the U.S. District Court for the District of Columbia and assigned to Judge Colleen Kollar-Kotelly. EPIC argued that one of ICE's law enforcement activities was \"conducting warrantless electronic device searches 'without individualized suspicion,'\" and that such searches have increased at the border. EPIC contended that such searches included text messages, private emails, contact lists, photographs, and other personal information. In order to conduct such searches, the complaint stated that ICE entered into contracts with mobile forensic technology providers, such as Cellebrite, which provided the technology for accessing the desired information on electronic devices. EPIC argued that \"ICE\u2019s data retrieval techniques for mobile devices pose significant threats to privacy\" by allowing ICE to gather personal information without suspicion or a warrant. Further, EPIC argued, it was not clear what happens to this gathered information after it was in ICE's possession. A joint status report filed on July 12, 2018 indicated that the government would start producing records on a rolling basis within a month. A September status report indicated that the production and its review were ongoing. A November status report indicated the production was complete and that EPIC was reviewing it. The March 2019 joint status report stated that EPIC had identified several issues in dispute, to which ICE agreed to review the withholdings to resolve or narrow the issues in dispute. After ICE provided the requested documents, EPIC notified it that there were still issues in dispute. As of the November 2019 status report, ICE had provided EPIC with 60 pages of reprocessed documents that were representative of the issues in dispute. The parties continued to work to resolve issues in the document production without court intervention. In February 2020, the parties notified the court that they had resolved all outstanding issues with the document production and were working towards a settlement on attorneys' fees and costs. The parties reached an agreement on attorneys' fees and costs in early June 2020. On June 23, 2020, the parties filed a joint stipulation of dismissal, and the court dismissed the case. The documents produced by ICE can be found on EPIC's site, here. This case is closed.", "summary": "On April 9, 2018, the Electronic Privacy Information Center (EPIC) filed this complaint against defendant U.S. Immigration and Customs Enforcement (ICE) under the Freedom of Information Act (FOIA). EPIC alleged that ICE had failed to timely respond to its FOIA request for records concerning \"ICE\u2019s purchase and use of mobile forensics devices and technology.\" EPIC sought injunctive relief under FOIA so as to have the responsive records released. ICE began producing documents in July 2018, and the parties continued to work out issues with the productions without court intervention through 2018 and 2019. In February 2020, the parties notified the court that they had resolved all outstanding issues with the document production. They then settled attorneys' fees and costs and stipulated to dismissal on June 23, 2020. This case is closed."} {"article": "In September 2004, the Charlotte District Office of the EEOC (with participation from the Raleigh Area Office), brought this suit against Triad Clinical Laboratory, Inc. in the U.S. District Court for the Middle District of North Carolina alleging discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964. Specifically, the defendant terminated the charging party, a female employee, because of: her association with an individual who had filed a charge of discrimination against the defendant, her participation in the EEOC's investigation of the charge, and her complaints of sexual harassment. After some scheduling orders and discovery, the parties reached a tentative settlement in mid October 2005 and entered into a final settlement agreement about two weeks later. The two-year decree prohibited the defendant from discriminating or retaliating. In addition, the defendant agreed to pay the charging party $10,300. In the event the defendant resumes business operations, the decree also required the defendant to: adopt and distribute an anti-discrimination policy, report to the EEOC at specified intervals, and provide Title VII training for all its employees. The decree was entered in 2005 and scheduled to last 2007. No further docket entries exist, so the case is closed.", "summary": "In 2004, the Charlotte District Office of the EEOC, brought this suit against Triad Clinical Laboratory, Inc. in the U.S. District Court for the Middle District of North Carolina alleging sex discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964. The parties reached a settlement in 2005, which provided for monetary and injunctive relief."} {"article": "On September 7, 2005, plaintiff filed suit under the Employee Retirement Income Security Act of 1974, \u00a7 2 et seq., 29 U.S.C.A. \u00a7 1001 et seq., (ERISA) against his employer, Dun & Bradstreet Corp., in United States District Court for the Northern District of Illinois. The plaintiff alleged that when the defendant switched his pension plan from a defined benefit plan to a cash balance plan on January 1, 1997 it had violated ERISA and engaged in age discrimination because his benefits were reduced compared to those awarded to younger employees because of how interest accrued in the new plan. He also alleged that the defendant had provided false and misleading information about the change. The plaintiff, represented by private counsel, asked the court for injunctive and declaratory relief as well as monetary damages. He also sought to have a class certified consisting of all other employees similarly situated. On March 30, 2006, the district court (Judge Plunkett) ordered that the case be transferred to the District of New Jersey. The defendant's principle place of business was in New Jersey and of the 5,000 putative class members only 4% resided in Illinois while most of the rest resided in or near New Jersey. The case continued in New Jersey as Finley v. Dun & Bradstreet Corp. Subsequent developments can be found in EE-NJ-0126.", "summary": "On September 7, 2005, plaintiff filed suit under the Employee Retirement Income Security Act (ERISA) against his employer, Dun & Bradstreet Corp., in United States District Court for the Northern District of Illinois. The plaintiff alleged that modifications to his pension plan violated ERISA and age discrimination and sought declaratory and injunctive relief as well as monetary damages. On March 30, 2006, the district court ordered that the case be transferred to the District of New Jersey since the defendant and most putative class members resided in or near New Jersey. Subsequent developments can be found in EE-NJ-0126."} {"article": "On July 2, 2007, plaintiffs who had voluntarily dismissed their claims in a prior lawsuit styled Zhang v. Gonzales [IM-CA-0055 of this collection] refiled their claims in a new case in the U.S. District Court California Northern District. The refiled case was styled Ahmadi v. Chertoff, 07-3455-WHA. Plaintiffs filed a first amended complaint on August 10, 2007. The Ahamdi amended complaint alleged that plaintiffs were all long-time lawful permanent residents of the United States whose naturalization applications had been pending for over two years with U.S. Citizenship and Immigration Services (\"USCIS\"), an agency of the Department of Homeland Security, awaiting the results of an \"FBI name check.\" Plaintiffs asserted that the unreasonable delays caused by the FBI name check process violated the Administrative Procedures Act and the Due Process Clause of the Fifth Amendment. Plaintiffs sought a judicial determination of naturalization applications pursuant to 8 U.S.C. 1447(b), as well as other declaratory and injunctive relief. Attorneys with the Asian Law Caucus, the American Civil Liberties Union Foundation Immigrants Rights Project, the ACLU Foundation of Northern California, Inc. and the Council on American-Islamic Relations represented the plaintiffs. Several of the plaintiffs subsequently dismissed their claims because their naturalization applications had been accepted or their FBI name checks were finally completed. The U.S. denied the plaintiffs' allegations and moved to dismiss the case for lack of jurisdiction and failure to state a claim. Plaintiffs moved for class certification on September 5, 2007. Ruling on that motion was deferred until the Court ruled on the government's motions to dismiss. On October 15, 2007, the District Court (Judge William H. Alsup) granted in part and denied in part the government's motion to dismiss. The Court refused to dismiss the case for lack of jurisdiction, but dismissed plaintiffs' claims under the Administrative Procedure Act and the Due Process Clause of the Fifth Amendment for failure to state a claim. Ahmadi v. Chertoff, 2007 WL 3022573 (N.D.Cal. Oct. 15, 2007). In April 2008, the court granted the Plaintiffs permission to file a Third Amended Complaint, and denied class action status. On July 20, 2008, in response to Third Amended Complaint and upon Plaintiffs' motion, relief was granted in the form an Order for Voluntary Dismissal, Remand, and Dismissal of Claims. USCIS had failed to adjudicate Plaintiffs' applications with the 120-day time line, which, the Court found, began to run after their naturalization interviews, contrary to the government's contention that the 120 window for adjudication did not being until after the name-check was completed. One Plaintiff was dismissed as his claim had become moot, his application was accepted, and dismissal was necessary for him to take his oath of citizenship. Remand, the effective remedy, was granted to two Plaintiffs to USCIS for instructions do adjudicate their applications within the 120 day limit. The case was to remain open until such action was certified to the court, and required to be done so by August 18, 2008. Their applications were accepted the next day. Claims regarding the APA and a writ of mandamus compelling completion of background checks were dismissed as moot per Plaintiff's argument. The case was closed on August 4, 2008, after certification of adjudication of Plaintiffs' applications.", "summary": "On July 2, 2007, plaintiffs refiled previously dismissed claims with the U.S. District Court California - Northern District. Plaintiffs sought class action status, and complained of unreasonable delays in the adjudication of their applications for citizenship, particularly as regards waiting times for the FBI name-check requirement. The government had failed to adjudicate Plaintiff's applications with the 120-day time line that, the Court found, began to run after their naturalization interviews, contrary to the government's contention that the 120 window for adjudication did not being until after the name-check was completed. The Court denied class action status, but granted relief was granted in the form of remand of several plaintiff's claims to USCIS with instructions to complete the adjudication of their applications in a timely fashion, not to exceed one month. Their applications were granted the next day."} {"article": "On November 19, 2013, the Department of Justice notified Mohamed Osman Mohamud, the criminal defendant in this case, that it had used evidence from a FISA warrantless wiretap in the proceedings leading to Mr. Mohamud's conviction. This was the second time the DOJ notified a criminal defendant of this information, following a new, broader interpretation of when the government was using evidence \u201cderived from\u201d warrantless wiretapping. These new notifications provide standing for defendants to challenge the constitutionality of the 2008 FISA Amendments Act. All the cases are available in the Criminal cases challenging FISA surveillance special collection. Prior to his arrest, the FBI had been had been investigating Mohamud for over a year after Mohamud's father had called the FBI to report his son's intent to travel to Yemen to study and his fear of radical recruiters overseas. The FBI began monitoring Mohamud's emails, particularly e-mails he was exchanging with an Islamic extremist who promoted international terrorism and violent jihad. The FBI had even interrogated Mohamud when he was prevented from flying to Alaska from the Portland airport because he was on the No-Fly list. The government claimed that during the FBI's sting operation the undercover agents proposed other, less lethal ways Mohamud could help his radical cause, but that Mohamud was steadfast. One of the main defenses that Mohamud argued was that he was entrapped. The government initiated the criminal prosecution of Mohamed Osman Mohamud in the U.S. District Court for the District of Oregon on November 19, 2010. The Oregon U.S. Attorney's Office and the Department of Justice charged Mohamud with attempting to use a weapon of mass destruction, against a person or property within the U.S., in violation of 18 U.S.C. \u00a7 2332a(a)(2)(A). Mohamud, a naturalized American from Somalia, allegedly tried to detonate what he thought was a car-bomb at a Christmas tree lighting event in Portland. The bomb was a fake supplied to the 19-year-old by federal agents as part of a sting operation. On November 26, 2010, the FBI arrested Mohamud. At the start of the proceedings, the government filed a FISA notification which gave Mohamud notice that the government intended to use information obtained and derived from electronic surveillance and a physical search conducted pursuant to the Foreign Intelligence Surveillance Act of 1978 (\"FISA\"), specifically Title I and Title III. On May 7, 2012, Judge Garr King denied Mohamud's motion to disclose FISA-related material necessary to litigate the motions for discovery and for suppression of the fruit of the FISA activity. On January 31, 2013, the jury found Mohamud guilty of attempting to use a weapon of mass destruction against a person or property within the United States. Judge King rejected Mohamud's motion for a judgment of acquittal and for a new trial on April 22, 2014. On November 19, 2013, while sentencing was pending, the government filed a supplemental FISA notification informing the court that the government had used information collected under FISA section 702, a part of Title VII, a different title from what the government indicated at the beginning of the trial. Prosecutors had only just discovered that the information might have been derived from prior Title VII FISA collection. In particular, the information might have been derived from \u00a7 1881a of Title VII, which does not require the government to demonstrate probable cause that the target of the electronic surveillance is a foreign power or agent of a foreign power. Unlike traditional FISA, \u00a7 1881a does not require the government to specify the nature and location of each of the particular facilities or places at which the electronic surveillance will occur. The government had based their interpretations on the Supreme Court's ruling in Clapper v. Amnesty International, NS-NY-0006 in this Clearinghouse. In light of that revelation, and in anticipation of the defendants' FISA-related motions, Judge King canceled Mohamud's sentencing. Mohamud then challenged both the government's compliance with provisions of the FISA and those provisions' very legality. In order to do so, Mohamud moved for full discovery regarding the facts and circumstances underlying surveillance and to compel immediate production to the court of classified documents related to the pending post-trial discovery motion. On March 19, 2014, Judge King denied Mohamud's motions, finding that there was no need to go beyond the procedures outlined in FISA \u00a7 1806. On June 25, 2014, Judge King issued the first district court opinion on the constitutionality of FISA section 702, upholding the constitutionality of the statute and the legality of the disclosure provided to the defendant. The court denied Mohamud's motion for vacation of conviction and alternative remedies of dismissal of the indictment, suppression of evidence, and new trial for the government's violation of the Pretrial Notice Statute. Judge King also denied the defendant's alternative motion for suppression of evidence and a new trial based on the government's introduction of evidence at trial and other uses of information derived from unlawful electronic surveillance, and the defendant's second motion for a new trial. 2014 WL 2866749. After the court convicted Mohamud for a criminal charge--an attempted use of a weapon for mass destruction--on October 3, 2014, Mohamud appealed to the U.S. Court of Appeals for the Ninth Circuit on October 14, 2014. On September 6, 2016, the Ninth Circuit (per an opinion by Judge Owens) allowed the ACLU, the ACLU of Oregon, and the Electronic Frontier Foundation (collectively, \"Amici\") to file supplemental briefs relating to Mohamud\u2019s constitutional challenge to FISA \u00a7 702 and the applicability, if any, of United States v. Verdugo-Urquidez. On October 3, 2016, Amici filed a supplemental brief in support of Mohamud and argued that the court should hold the surveillance of Mohamud as unconstitutional. However, on December 5, 2016, the Ninth Circuit held that the Fourth Amendment was not violated. Specifically, the Ninth Circuit concluded that the government\u2019s acquisition of the defendant\u2019s e-mail communications did not violate his Fourth Amendment rights and warrantless search of foreign national\u2019s e-mails pursuant to FISA was reasonable. Thus, the court held that the government\u2019s monitoring of the overseas foreign national\u2019s emails fell outside the Fourth Amendment. The court also applied the incidental-overhear approach and found that \u201cthe fact that government knew some U.S. persons\u2019 communications would be swept up during foreign intelligence gathering does not make such collection any more unlawful in this context than in the Title III or traditional FISA context.\u201d As a result, it ruled that incidental collections occurring as a result of constitutionally permissible acquisition did not render those acquisitions unlawful. Aside from these decisions, the court also held that there was sufficient evidence of Mohamud\u2019s predisposition to engage in criminal activity and agreed with the jury\u2019s rejection of Mohamud\u2019s entrapment defense, and held that government\u2019s post-trial notification of its use of evidence obtained from electronic surveillance pursuant to FISA did not mandate suppression of evidence. Following the Ninth Circuit\u2019s decision that held that government surveillance, investigation, and prosecution of Mohamud were constitutional, Mohamud filed to petition for panel rehearing or rehearing en banc, followed by the Amici's brief on February 27, 2017, which supported Mohamud\u2019s petition for rehearing or rehearing en banc. On March 16, 2017, however, the Ninth Circuit\u2019s panel denied Mohamud\u2019s petition for panel rehearing and rehearing en banc. In December 2010, shortly after the Mohamud was arrested, Attorney General Eric Holder made statements on the merits of the case to the media. As a result, Mohamud asked the court to direct the government to cease and desist from making inappropriate pretrial comments. Mohamud was concerned that these comments had compromised his ability to obtain a fair trial by unbiased jurors. On February 23, 2011, Judge King denied Mohamud's motion because there was already an applicable standard that the DOJ had to adhere set forth in the Release of Information by Personnel of the Department of Justice Relating to Criminal Civil Proceedings. Judge King made it clear that the Attorney General should not have made his comments since according to the Statement of Policy, it is inappropriate for DOJ personnel to give personal opinions regarding the supposed facts of the case or to make available a defendant's statements that could be construed as an indication of guilt. 2011 WL 654964. Previously in 2011 and 2012, the government had moved for rulings that certain classified materials potentially discoverable by Mohamud either failed to meet the standard for disclosure because they were not relevant to the defense or were otherwise subject to deletion or substitution under the Classified Information Procedures Act. Judge King ruled on the motions ex parte by filing classified orders but did not file any public orders. Mohamud then asked the court to also enter public orders that were as specific as possible in the event that appellate review was required. The government did not oppose the public filing orders but did oppose Mohamud's request for specificity in the orders preferring more general terms. On October 2, 2012, Judge King granted Mohamud's motion but with less specificity than Mohamud requested. Judge King explained that the orders were specific enough to allow Mohamud to appeal them, if necessary. 2012 WL 4594746. Next, Mohamud moved to suppress the evidence seized during an investigation by the Oregon State Police (OSP) after a student accused him of date rape. The FBI was also involved in the investigation. The evidence included statements he made and information from his computer and cell phone. Mohamud claimed that his consent for the search was not freely and voluntarily given, and the searches and seizures went beyond the scope of his consent. Mohamud also moved to suppress all evidence collected by the government in its parallel national security investigation because he claimed all evidence obtained after the OSP investigation is the fruit of evidence obtained illegally in the OSP investigation. On October 22, 2012, Judge King denied Mohamud's motion to suppress because the information that FBI learned from the OSP investigation did not taint the evidence gathered later and the that evidence gathered later had an independent source. Thus, Judge King concluded that there was no need to address the alleged constitutional violation. Judge King also found that Mohamud made the statements at the Portland airport voluntarily. 2012 WL 5208173. On January 4, 2013, after both parties objected to certain expert witnesses that the other party planned to use, Judge King ruled that he would allow all of the expert witnesses to testify at trial, but he would limit their testimony in ways explained in the opinion. 2013 WL 71806. After Mohamud's Jan. 31, 2013 conviction, Judge King denied Mohamud's motions for acquittal or new trial. Judge King held that (1) sufficient evidence negated Mohamud's entrapment defense; (2) the District Court's response to the jury note seeking clarification on the entrapment instruction did not unfairly favor the prosecution's evidence; (3) the prosecutor did not impermissibly shift the burden of proof during closing argument; (4) the District Court's admission of the Interpol notice into evidence identifying a fugitive wanted for prosecution with whom Mohamud was in contact with did not result in miscarriage of justice; (5) the recordings of meetings between Mohamud and undercover government agents were not testimonial evidence; (6) the District Court's deletion of undercover government employees' true names from discovery did not deprive Mohamud of fair opportunity to cross-examine employees; and (7) the denial of the true identity of the government operative who exchanged e-mails with Mohamud did not violate Mohamud's right to confrontation. 941 F. Supp. 2d 1303. On October 3, 2014, the court found Mohamud guilty on a criminal charge of attempt to use a weapon of deadly destruction. Mohamud appealed his conviction and sentence to the United States Court of Appeals for the Ninth Circuit. On March 24, 2017, the Ninth Circuit rejected the plaintiff\u2019s arguments and affirmed the lower court\u2019s decision, upholding Mohamad's conviction. On July 14, 2017, Mohamud petitioned the Supreme Court for a writ of certiorari; the petition was denied in mid 2018. The case was reassigned to Magistrate Judge Marco Hernandez on June 8, 2018. Mohamud filed a motion for a writ of habeas corpus on November 8, 2018. The writ of habeas corpus was vacated in a court order dated January 28, 2020 and a copy of the order was sent to the U.S. Marshalls. On June 1, 2020, Mohamud moved to vacate or correct his sentence under 28 U.S.C. \u00a72255. The parties have since engaged in a series of back-and-forth motions for extension of time to answer; thus, Mohamud's motion to vacate or correct the sentence has yet to be ruled on. The case remains open.", "summary": "In 2010, the government initiated criminal prosecution of Mohamed Osman Mohamud in the U.S. District Court for the District of Oregon charging him with attempting to use a weapon of mass destruction. At the start of the proceedings, the government filed a FISA notification which gave Mohamud notice that the government intended to use information obtained and derived from electronic surveillance and a physical search conducted pursuant to FISA. When Mohamud challenged the government's compliance with the notification procedures and their legality, the district court upheld the statute and scope of required notification of surveillance under FISA Section 702. The Supreme Court has denied certiorari. Mohamud filed a motion to vacate or correct his sentence in June of 2020; the motion has yet to be ruled on and the case remains ongoing."} {"article": "On August 9, 2002, an individual brought suit in the U.S. District Court for the Northern District of Illinois against Kentucky Fried Chicken of America (\"KFC\") alleging unlawful discrimination in violation of Title I of the American Disabilities Act, as amended, 42 U.S.C. \u00a7 12101. Plaintiff was hired by KFC through the Illinois Mental Program. Plaintiff alleged he was subjected to a continuous course of threats, comments, insults, ridicule, and harassment, including mistreatment at work and phone calls and personal threats to him and his family while plaintiff was at home. According to the complaint, the plaintiff notified the store's regional manager of the threats and misconduct but he local managers and employees continued to make threatening comments. On June 25, 2002, the plaintiff alleged he was forced to quit due to the harassing conditions at the restaurant and KFC's failure to correct the harassment. The Equal Employment Opportunity Commission issued a Notice of Right to Sue on July 11, 2002. The plaintiff brought suit and sought a permanent injunction restraining KFC from engaging in unlawful discrimination based on disability. On December 16 2002, Judge George W. Lindberg dismissed the action on plaintiff's voluntary motion under Federal Rule of Civil Procedure 41(1), with prejudice.", "summary": "In August of 2002, a mentally handicapped employee filed suit in the U.S. District Court for the Northern District of Illinois against his restaurant employer alleging harassing work conditions. The case was was voluntary dismissed, with prejudice, by the plaintiff."} {"article": "On February 4, 2019, the plaintiff, a nonprofit legal aid organization providing public defense services for indigent clients in the Southern and Eastern Districts of New York, filed this suit in the District Court for the Eastern District of New York against the Federal Bureau of Prisons (BOP) after fire damage at the Metropolitan Detention Center (MDC), a major pre-trial detention facility in Brooklyn, limited access to the plaintiff's clients. The plaintiff also alleged that the fire worsened living conditions at the facility. Represented by private counsel, plaintiff made its claims under the Declaratory Judgment Act and the Administrative Procedure Act (APA), and invoked the Sixth Amendment right to access counsel. It sought declaratory judgment, a preliminary and permanent injunction, a hearing, a Special Master inspection of the MDC, and costs. Specifically, the plaintiff alleged that, after a fire at MDC on January 27, 2019, all visits were suspended for five days. The complaint alleged that visits resumed on February 3, but were again suspended indefinitely the day after. It also alleged that a temporary procedure to use different rooms for visits was not implemented. The plaintiff also wrote that the power outage resulting from the fire led to heating issues in the prison during winter. On the same day the complaint was filed, Judge LaShann DeArcy Hall granted the plaintiff's motion for a temporary restraining order requiring MDC to resume normal visitation hours immediately. She added that, if the defendant could show cause that visiting hours impacted MDC security and would lead to two hours or more of interruption, the plaintiff would have at least 24 hours notice before suspension of visits occurred. 416 F.Supp.3d 249. Discovery continued on the case under the supervision of Judge Margo K. Brodie. At a March 1, 2019 hearing, Judge Brodie denied the plaintiff's motion for injunctive relief, saying that it did not have a cause of action, since Sixth Amendment claims must be brought by the person being denied counsel, and a group of attorneys is not within the \"zone of interest\" permitted by the APA. She offered the plaintiff an opportunity to amend its complaint, but the plaintiff declined to do so. On May 20, 2019, she dismissed the case sua sponte. The clerk filed the dismissal on June 4. Upon dismissal of the complaint, the plaintiff filed an appeal on June 18, 2019. On March 20, 2020, a Second Circuit panel composed of Judges John M. Walker, Barrington D. Parker, and Susan L. Carney vacated the District Court's judgment and remanded the case for further proceedings on the merits. They stated that the District Court failed to consider the impact of BOP regulations on attorneys accessing clients in its APA zone of interest analysis. 954 F.3d 118. The appellate panel urged the parties and the District Court to refer this case to mediation. During a March 23, 2020 telephonic hearing, the parties agreed to mediation under the guidance of former U.S. Attorney General Loretta Lynch. Mediation is ongoing.", "summary": "In 2019, the plaintiff, a nonprofit legal aid organization providing public defense services for indigent clients in federal cases, filed this suit in the District Court for the Eastern District of New York against the Federal Bureau of Prisons (BOP) after fire damage at the Metropolitan Detention Center (MDC), a major pre-trial detention facility in Brooklyn, limited access to its clients. The case was initially dismissed sua sponte after the District Court Judge found no cause of action under the Sixth Amendment and the Administrative Procedure Act. The plaintiffs appealed the decision, and the Second Circuit vacated the judgment and remanded the case for further proceedings. The Second Circuit recommended mediation, and mediation is proceeding under the guidance of former U.S. Attorney General Loretta Lynch."} {"article": "On May 19, 2004, inmates at the Fulton County Jail in Atlanta, Georgia filed this lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiffs sued Fulton County and the Georgia Department of Corrections under 42 U.S.C. \u00a71983 challenging the conditions of their confinement under the Eighth and Fourteenth Amendments. The class action suit, brought on behalf of inmates who were currently or would be incarcerated in the future at the Fulton County Jail facilities in Atlanta, sought compensatory and punitive damages along with declaratory and injunctive relief. The complaint alleged that the inmates were confined in unconstitutional living conditions due to an excessive number of inmates in the jail, an inadequate number of detention officers to ensure their safety, the breakdown of the ventilation, plumbing and laundry systems, and other circumstances. The plaintiff class was represented by the Southern Center for Human Rights and additional private counsel. The conditions at the jail were described in a report of Dr. Robert Griefinger dated May 31, 2004. Dr. Greifinger was a consultant with regard to health care at the jail, initially for the United States District Court and then for Fulton County. The parties agreed that Dr. Greifinger's report accurately described the conditions at the jail. Pursuant to the Consent Order of the District Court (Judge Marvin H. Shoob) on July 7, 2004, the parties agreed to the appointment of a Receiver by the Court. On July 14, the Court appointed a Receiver to take charge of the jail. On December 21, 2005, the Court entered a Consent Order which provided the terms and conditions necessary to ensure constitutional compliance by the jail. The terms of the Consent Order set minimum staffing levels, staff training procedures, inmate population limits, inmate processing requirements and other inmate housing requirements. The Consent Order also covered inmate visitation, medical care (including prescription medication, mental health care and dental care requirements), inmates with physical disabilities, safety and emergency procedures and inmate grievance procedures. The Consent Order also appointed a Court Monitor. In December 2005, Georgia Public Defenders challenged the transfer of inmates at the jail to distant locations in a separate case filed originally in state court: Georgia Public Defender Standards Council v. Freeman, 1:05-cv-03286-MHS (N.D. Ga) (JC-GA-0024 in this Clearinghouse). That case was removed to federal court where a separate Consent Order was entered on February 28, 2006, after it was consolidated with the this case (Harper v. Bennett). The Court Monitor filed his First Quarterly Report on May 15, 2006. After the Monitor's Fourth Quarterly Report, the plaintiffs filed a Memorandum on Compliance on June 22, 2007. In the Memorandum, the plaintiffs commended the Sheriff and the County for the progress that had been achieved in many areas covered by the Consent Order. However, the plaintiffs stated that in some areas, especially in areas related to the safety and security of inmates and staff, full compliance with the Order had not been achieved. After the Seventh Quarterly Report, the Court issued an Order to Show Cause on July 10, 2008. The Court mentioned that nearly two-and-a-half years after the Consent Order, the Sheriff was still not in compliance with many of its mandates, including requirements in such critical areas as staffing and security, population limits and housing, provision of medical services, and timely release of inmates. The Court ordered that the Sheriff appear in Court and show cause why he should not be held in contempt. On August 22, 2008, the Sheriff filed a Status Report Pursuant to Court Order. In his Report, the Sheriff Freeman acknowledged his failure to comply with the Consent Order in the critical areas of jail staffing and population. However, the Sheriff contended that his efforts have been hampered by Fulton County's failure to authorize funding for all the staff positions needed and for outsourcing pretrial inmates to other jails. Fulton County denied any lack of adequate funding. On January 26, 2009, the Court issued an Order concerning the County's decision to cut the Sheriff's FY09 budget, stating that if the necessary funding was not provided, the County defendants might be held in contempt. On January 4, 2010, the Sheriff filed a Status Report Pursuant to Court Order describing the steps he was taking to eliminate inmate outsourcing and to provide adequate space for all Fulton County inmates. The monitor continued to file quarterly reports. On January 29, 2013, the Court denied the defendant's motion for prospective relief on the grounds that the jail had yet to address two pressing issues within the jail: the understaffing and the malfunctioning locks. And stated that prospective relief remains necessary to correct a current and ongoing violation of plaintiffs' federal rights, extends no further than necessary to correct the violation. On October 10, 2013, the plaintiffs filed a class motion for the defendants to show cause why they should not be held in contempt. The motion supported this point by discussing how the appointed monitor, Mr. Calvin Lightfoot, plainly stated in his reports to the Court that the defendants have violated the Consent Order by forcing detainees to sleep on the floor of their housing units, by failing to staff all mandated posts in the Jail, and by continuing to detain people in cells whose locks are broken or compromised. The plaintiffs sought an order imposing monetary sanctions until compliance with the Consent Order was achieved, and requiring the defendants to submit a plan to the Court to bring themselves into compliance with the Consent Order. On November 25, 2013, the court granted the plaintiffs' motion that the defendants must show cause as to why they should not be held in contempt. The court found that the defendants were clearly in violation of the Consent Decree as overcrowding, understaffing, and poor facility maintenance continued to be the norm at the jail. A show cause hearing was to be scheduled for the near future, wherein the Chairman of the Fulton County Commission and the Sheriff of Fulton County will be required to attend the hearing in person. On February 3, 2014, the parties filed a joint motion to remove the show cause hearing from the calendar and decided to hold a status conference in its place. This joint motion was granted in an order on February 4, 2014. On May 12, 2015, the Court issued an order granting the defendants' motion that all prospective relief be terminated. Based on the evidence of the jail conditions presented by the defendants and the testimony of the Court Monitor the Court found that the defendants were in compliance with the Consent Decree. Based upon the evidentiary record, the Court could not find that there were current and ongoing violations of the plaintiffs\u2019 federal rights. As such the civil case against the defendants was terminated. Plaintiffs did not appeal.", "summary": "In 2004, inmates at the Fulton County Jail in Atlanta, Georgia filed this lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiffs sued Fulton County and the Georgia Department of Corrections under 42 U.S.C. \u00a71983 challenging the conditions of their confinement under the Eighth and Fourteenth Amendments. The plaintiffs alleged unconstitutional living conditions. In 2005, the court entered a consent order which remained in effect until 2015, when the court terminated the case."} {"article": "On July 28, 2004, female police officers filed a lawsuit under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, against the police chief, the Wichita Police Department, and the City of Wichita in the United States District Court for the District of Kansas. The plaintiffs alleged that they were discriminated against and asked the court for relief in the form of damages and an injunction against future discriminatory actions. Specifically, the plaintiffs contended that they were subjected to a hostile work environment, denied promotions or the ability and opportunity to be meaningfully considered for promotions, denied proper training opportunities, and denied terms and conditions of employment that are commonly granted to similarly situated or less qualified males. In October of 2004, the court (Judge Monti L. Belot) dismissed claims against the police chief in his official capacity and claims against the Wichita Police Department. Semsroth v. City of Wichita, 2004 U.S. Dist. LEXIS 30727 (D. Kan. 2004). The plaintiffs continued with their claims against the police chief personally and against the City of Wichita. According to the PACER docket, the court (Judge Belot) denied the plaintiff's motion for class certification on September 29, 2005. On April 27, 2007, the court (Judge Belot) granted summary judgment in favor of the defendants. Semsroth v. City of Wichita, 2007 WL 1246223 (D. Kan. 2007). On December 22, 2008, the appellate court reversed the trial court's summary judgement with respect to the hostile work environment and retaliation claims of one of the plaintiffs but upheld the judgement against the other plaintiffs. Semroth v. City of Wichita 304 Fed.Appx. 707 (10th Cir. 2008). The parties jointly stipulated to dismissal of the case with prejudice on June 1, 2009. The case is now closed.", "summary": "On July 28, 2004, female police officers filed a lawsuit under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, against the police chief, the Wichita Police Department, and the City of Wichita in the United States District Court for the District of Kansas. the plaintiffs contended that they were subjected to a hostile work environment, denied promotions or the ability and opportunity to be meaningfully considered for promotions, denied proper training opportunities, and denied terms and conditions of employment that are commonly granted to similarly situated or less qualified males. In October of 2004, the court (Judge Monti L. Belot) dismissed claims against the police chief in his official capacity and claims against the Wichita Police Department. On April 27, 2007, the court (Judge Belot) granted summary judgment in favor of the defendants. Semsroth v. City of Wichita, 2007 WL 1246223 (D. Kan. 2007). After the appellate court reversed the summary judgement with respect to one of the plaintiffs, that parties jointly stipulated to dismissal of the case with prejudice. The case is now closed."} {"article": "On October 10, 2001, the plaintiff, an inmate at the Oneida Correctional Facility in New York, filed suit in the United States District Court for the Northern District of New York. The plaintiff filed pro se (though counsel began representing the plaintiff in 2004) and brought a claim under 42 U.S.C. \u00a7 1983 against a number of defendants, including the commissioner of the New York State Department of Correctional Services (\"DOCS\") as well as other DOCS officials. The case was before Judge David Hurd. The plaintiff claimed that these officials violated his First, Fourth, and Fifth Amendment rights by requiring him to participate in a Sex Offenders Rehabilitation Program that required him to give a detailed account of his sexual history and to admit responsibility for the instant offense. The plaintiff first alleged that requiring him to admit responsibility and disclose their entire sexual history as a condition of the program violated the Fifth Amendment because it could incriminate him and subject him to further criminal charges. Additionally, the plaintiff alleged that his refusal to participate in the program would lead to additional consequences, including: higher classification status under Megan's Law, a loss of good time credits, denial of his parole consideration, and other loss of privileges such as organizations and programs and transfers to other facilities with better trade programs. The plaintiff sought declaratory and injunctive relief in the form of an order prohibiting DOCS from mandating a detailed written disclosure of a participant's instant offense and sexual autobiography. The plaintiff also alleged that this practice violated a Fourth Amendment right to privacy. On April 15, 2004, after almost three years of litigation over procedural questions such as the form of the complaint and various discovery disputes, the Court granted in part the defendants' motion to dismiss the plaintiff's second amended complaint. The Court dismissed the plaintiff's privacy claim, Equal Protection claim, Due Process claim, and Fifth Amendment claim to the extent that it relates to the denial of parole. However, the Court did not dismiss the plaintiff's Fifth Amendment claim related to the loss of good time credits. The defendant argued that because participation in the program was not part of the plaintiff's sentence, but instead was only recommended, there was no compelled self-incrimination. The Court rejected this argument with respect to the Fifth Amendment claim based on the threatened loss of good time credits, explaining that labeling the program \"recommended\" or \"voluntary\" did not necessarily determine if the plaintiff was compelled for Fifth Amendment purposes. That same day, the Court granted in part the plaintiff's motion for a preliminary injunction on that Fifth Amendment claim, holding that while the plaintiff was not entitled to a preliminary injunction restoring his lost good time credits, the plaintiff was entitled to an order enjoining defendants from requiring participants, as part of the SOCP, to divulge a history of sexual conduct, including illegal acts for which no criminal charges had been filed. On April 23, the Court amended that to issue a system-wide preliminary injunction enjoining the defendants from denying any prisoner good time credits based on a refusal to provide his sexual history so as to be eligible for SOCP. The defendants appealed, and in June 2004, the Second Circuit stayed the preliminary injunction pending the defendant's appeal of the District Court's order. Around this time, the plaintiff moved to certify a class, which was held in abeyance for some time pending a determination of the appeal before the Second Circuit. However, that stay on the motion for class certification was lifted on February 1, 2005, after plaintiff filed to lift the stay and defendants did not oppose. The District Court went on to grant the motion for class certification, this time over opposition from the defendants, on February 15, 2005. The Class was defined as \"Current or former New York State prisoners who have lost or been denied good time credits or have been threatened with the loss or denial of good time credits because of a refusal to admit guilt to criminal sexual conduct as part of the Sexual Offender Counseling Program.\" On March 22, 2006, the Second Circuit ruled on the appeal regarding the district court's system-wide preliminary injunction enjoining defendants from denying good time credits based on a refusal to provide his sexual history so as to be eligible for SOCP. The Circuit Court vacated and remanded on the grounds that the district court had not complied with Federal Rule of Civil Procedure 52(a)'s requirement that a trial court state its findings and conclusions explicitly when granting or denying a preliminary injunction. Specifically, the Circuit Court held that the district court's findings were not clear with respect to whether DOCS denied good time credit as an automatic and direct result of a prisoner's refusal to provide the requested sexual history. Donhauser v. Goord, 181 Fed.Appx. 11, 2006 WL 1525720 (2nd Cir. Mar. 22, 2006). Some years of further litigation, which focused largely on discovery and other procedural matters, passed before the parties proposed a class action settlement agreement on March 13, 2008. Objections to the agreement were filed under seal with the Court, and on September 23, 2008, the Court directed the parties to submit a revised Private Settlement Agreement. The parties did so on October 3, 2008. Two weeks later, the Court approved the October 3 revised private settlement agreement as \"fair, reasonable, and adequate,\" and dismissed the class action with prejudice. In the settlement agreement, defendants denied all allegations regarding any violations of the class member's Fifth Amendment rights, but agreed to provide inmates admitted to the SOCP program with a \"Limits of Confidentiality, Partial Waiver of Confidentiality and Acknowledgment\" form that set forward the program's policy with respect to confidentiality and reporting requirements. Significantly, this form would disclose to inmates that they were not required to admit the commission of a particular crime, whether that crime resulted in the present commitment or not. Instead, inmates could successfully complete the program by discussing behavior in general terms without: providing the full names of victims; disclosing the exact dates, times, or places of the sexual offending behavior; or admitting to any specific crime or the violation of any specific section of the penal law. However, successful completion of the program did require inmates to demonstrate acceptance of responsibility for the conduct that resulted in conviction and demonstrate an understanding of their sexual offending behavior and cycle of abuse. The form also informed inmates that no written or oral statements made by them in conjunction with treatment services rendered in connection with the SOCP could be used against them in any subsequent criminal proceeding. Finally, it forbade inmates from revealing in any subsequent criminal proceeding any information disclosed by another inmate in a group therapy session or otherwise disclosed in conjunction with treatment services rendered as part of the SOCP program. The agreement also provided for compliance monitoring by plaintiff's counsel, and for defendants to pay plaintiff's counsel $28,920 in attorney's fees. Finally, the agreement was set to remain in effect for a period of 2 years from the date it was signed by the parties. After that, consistent with provisions of 18 USCA \u00a7 3626(b)(2), the terms and conditions of the agreement would automatically cease to bind the parties, and all claims on behalf of the plaintiffs would be discontinued and dismissed with prejudice. In 2009, a class member filed a motion to reopen the case and alleged that the defendants violated the preliminary injunction issued in 2004. However, because that injunction had been vacated by the Second Circuit, the District Court treated the motion as a request under the settlement agreement, and denied the motion to reopen the case, finding that the request was premature because the settlement's requirement that class members give defendants notice before bringing a claim had not been met. As the agreement was positioned to automatically cease in 2010, the case is presumably closed.", "summary": "In 2001, the plaintiff, an inmate at a New York State correctional facility who was denied good time credits based on a failure to participate in a sex offender rehabilitation program, filed this lawsuit challenging the facility's practice of requiring inmates to admit guilt regarding their sexual offenses and divulge a complete sexual history. The plaintiff alleged that this compelled disclosure violated his Fifth Amendment right against self-incrimination. In 2005, the litigation became a class action, with the class defined as: \"Current or former New York State prisoners who have lost or been denied good time credits or have been threatened with the loss or denial of good time credits because of a refusal to admit guilt to criminal sexual conduct as part of the Sexual Offender Counseling Program.\" The parties eventually settled in 2008. The settlement provided for, among other things, notice to any inmates that wished to participate in the program that would inform them that they could do so without admitting to the commission of any particular crime. This notice would also inform inmates that any information they disclosed during the program would not be used against them in any subsequent criminal proceedings. The settlement was set to expire after two years, and there is no reason to think that it has been extended."} {"article": "On February 2, 2016, a class of St. Louis County residents, primarily impoverished and African-American, filed this lawsuit in the U.S. District Court in the Eastern District of Missouri. The plaintiffs sued St. Louis County and the St. Louis County Police Department under 42 U.S.C. \u00a7 1983, claiming violations of their Fourth, Fifth, and Fourteenth Amendment rights. The plaintiffs, represented by attorneys from the ArchCity Defenders and the Center for Constitutional Rights, asked the court for injunctive relief and monetary damages. The plaintiffs claimed that St. Louis County Police maintained a practice of issuing arrest warrants excessively and without judicial oversight. Specifically, the plaintiffs claimed that police officers issued arrest warrants, referred to as \u201cWanteds,\u201d without seeking any judicial determination on probable cause. The \u201cWanteds\u201d were visible to law enforcement throughout the state and beyond, and remained active indefinitely. The complaint alleged that this was an unaccountable exercise of police power that was particularly devastating to the largely impoverished black residents of St. Louis County. The case was initially assigned to Judge Carol E. Jackson. The plaintiffs amended their complaint on July 8, 2016, naming two additional plaintiffs. The parties engaged in discovery throughout 2016 and 2017. On July 28, 2017, the case was reassigned to Judge John A. Ross. On August 25, 2017, the parties filed cross-motions for summary judgment and the plaintiffs moved to certify a class, requesting certification of two classes: Class 1, consisting of \"all persons who, since February 24, 2011, have been arrested pursuant to a Wanted issued by Defendants without a judicial determination of probable cause either prior to or promptly after their arrest, including those persons who were arrested without probable cause; and Class 2, consisting of \"all persons who, since February 24, 2011, have been the subject of a Wanted issued by Defendant St. Louis County and have been denied procedural remedies to quash the Wanted.\" Oral argument on the motions for summary judgment and class certification was held on February 28, 2018. On March 9, 2018, Judge Ross entered an order of recusal, stating that \"on the Court\u2019s own motion and after further review of the case, I have determined that I should disqualify myself to avoid any potential appearance of impropriety.\" The case was reassigned to Judge Henry Edward Autrey that day. Judge Autrey ruled in favor of the defendants on the earlier cross-motions for summary judgment on October 15, 2018. He found that the defendants were entitled to qualified immunity for their actions, and, since all claims against the officers were dismissed, the claims against the city were dismissed alongside them. He did not provide an opinion on the class certification, since all complaints were dismissed. He allowed the plaintiffs to file an amended complaint, which they did on November 5, 2018. The plaintiffs maintained claims against a series of officers and the city on similar facts as the initial claim. They also maintained a request for class certification. However, they brought new claims, including a Fourth and Fourteenth Amendment claim of unlawful seizure, a Fifth and Fourteenth Amendment claim of retaliation, and a Fourteenth Amendment deprivation of liberty without due process claim. After this new complaint was filed, some of the defendants filed for summary judgment for their individual actions in January. Judge Autrey granted in part and denied in part the motion on March 15, 2019 (2019 WL 1227460). He disposed of the Fifth Amendment claims against all defendants, because he stated that there was no evidence of the plaintiffs invoking the Fifth Amendment in the complaint or in discovery. Judge Autrey dismissed some of the unlawful seizure complaints as it related to defendants that could prove probable cause, but maintained the complaints against others that could not. Finally, he maintained the deprivation of liberty claim against all defendants. Litigation is ongoing in the case. The parties filed a joint status report with the District Court on May 29, 2020.", "summary": "On February 2, 2016, a class of St. Louis County residents, primarily impoverished and African-American, filed this lawsuit in the U.S. District Court in the Eastern District of Missouri. The plaintiffs sued St. Louis County and the St. Louis County Police Department under 42 U.S.C. \u00a7 1983, claiming violations of their First, Fourth, Fifth, and Fourteenth amendments and asking the court for injunctive relief and monetary damages. The case is ongoing."} {"article": "On October 1, 2009, several disabled individuals requiring in-home support services filed this class action in the U.S. District Court for the Northern District of California against the California Department of Health Care Services and California Department of Social Services. The plaintiffs claimed that the defendants' proposed budget cuts would threaten their ability to remain in the least restrictive settings appropriate, which would have violated the Americans with Disabilities Act, the Medicaid Act, Title XIX of the Social Security Act, the Rehabilitation Act, and the Medicaid Maintenance of Effort Clause of the American Recovery and Reinvestment Act. They raised these allegations under Fourteenth Amendment Due Process. Represented by attorneys from Disability Rights California and private counsel, the plaintiffs sought injunctive and declaratory relief. The case was originally assigned to Magistrate Judge Joseph C. Spero and then reassigned to Judge Claudia Wilken. Due to budget cuts, the defendants planned on cutting funds for In-Home Supportive Services (IHSS). The IHSS program enabled aged, blind, and disabled poor to avoid institutionalization because they could remain in their homes with proper supportive services. Seniors with disabilities utilized IHSS services to avoid living in more costly nursing homes. But the defendants had scheduled the statewide budget cuts to occur on November 1, 2009. These cuts to programs would cause immediate and irreparable harm to over 130,000 people with disabilities, according to the plaintiffs, by depriving them of services that would keep them in the least restrictive setting appropriate, putting them at risk of unnecessary institutionalization. The plaintiffs claimed that because of these consequences, the cuts violated the Americans with Disabilities Act under the 1999 Supreme Court precedent, Olmstead v. L.C. In the first month of this case, the plaintiffs addressed the defendants\u2019 plans to mail notices that IHSS benefits had been reduced or terminated. The plaintiffs filed several motions for temporary restraining orders and preliminary injunctions. The plaintiffs claimed that the defendants failed to provide adequate notice and opportunity to be heard prior to depriving the plaintiffs of necessary IHSS services, thus violating due process, as well as the Medicaid Act's notice and hearing provisions. Separate injunctions to halt mailing of these notices were granted on October 14 and October 23. The judge ruled that California could not proceed with cutting funding that would so greatly affect a large number of people with disabilities in California. On October 23, 2009, the Court prohibited the defendants from delaying benefits payments to IHSS providers, even if the defendants had planned on terminating their eligibility. The defendants appealed the order to the Ninth Circuit Court of Appeals (09-17581). The case was deferred pending the United States Supreme Court\u2019s decision in the consolidated appeals of several other cases in the Ninth Circuit, all of which also involved beneficiaries seeking to enjoin the California Department of Health Care Services from implementing state legislation reducing payments to certain medical service providers. (Maxwell-Jolly v. Indep. Living Ctr., 572 F.3D 644; Maxwell-Jolly v. Calif. Pharmacists Ass'n, 2010 WL 737650; Maxwell-Jolly v. Santa Rose Mem. Hosp., 2010 WL 2124276; certiorari granted, 2011 WL 134272). 504 Fed.Appx. 555. On January 5, 2010, the plaintiffs filed a second amended complaint adding another individual plaintiff. The defendants filed a motion to dismiss on February 2, claiming that the plaintiffs lacked standing to bring the action, that several of their claims for relief failed to state a claim upon which relief could be granted, and that their claim for damages was barred by Eleventh Amendment state immunity. On April 23, 2010, the parties stipulated to stay all district court proceedings pending the resolution of the defendants\u2019 appeal of the injunction. While the preliminary injunction was in place pending the outcome of the appeal, the California legislature re-wrote the applicable statutes to modify the IHSS coverage formula. Signed by the Governor on June 30, 2011, SB 73 aimed to reduce all IHSS hours by 20%. The new regime would contain a number of exemptions and provide recipients with an opportunity to request additional service hours in light of the across-the-board reductions. SB 73 was set to take effect on January 1, 2012. On December 1, 2011, the plaintiffs filed a new motion for a temporary restraining order and preliminary injunction in light of the legislation. They also amended their complaint to add four more plaintiffs and remove one of the original plaintiffs, and submitted a motion to certify the class. The judge granted the TRO, which the defendants again appealed to the Ninth Circuit Court of Appeals (12-15366) on February 22, 2012. On March 2, 2012, the judge granted the injunction to enjoin implementation of SB 73. The court also certified a class of \"all recipients of IHSS in the State of California whose IHSS services will be limited, cut, or terminated due to the budget cuts, and all applicants to IHSS in the State of California who would have been eligible for IHSS services but who are either not eligible, or are eligible for fewer services, as a result of the budget cuts.\" In the meantime, the United States submitted a statement of interest because the litigation implicated the proper interpretation and application the ADA's integration mandate under Title II. On January 7, 2013, the defendants\u2019 first appeal to the Ninth Circuit (09-17581) was dismissed and remanded back to the district court. The court held that the claim was moot\u2014it no longer presented a \"live controversy\" amenable to federal court adjudication because it could no longer grant effective relief in light of California's suspension statute. In March 2013, the parties submitted a joint status report with a proposed class action settlement, which was approved on May 23, 2013. The settlement prevented the planned permanent 20% cut and replaced it with smaller temporary reductions. Following the California legislature's action on these changes, the parties moved jointly on August 7, 2013 to dismiss the case and pending appeals, including a second appeal to the Ninth Circuit (12-15366). In an order filed September 3, 2014, Judge Wilken approved a modification to the settlement agreement submitted by both parties: they agreed to cooperate on legislation that would authorize an assessment of home care services as well as subsequent submission of the assessment to the Centers for Medicare and Medicaid Services (CMS) for approval. We do not have information about how CMS proceeded on the assessment. The parties agreed that the district court would retain jurisdiction for 30 months after the date of CMS approval or disapproval of the assessment. The parties agreed to return to the district court if there were problems with this process. The 2015 California state budget, SB 97, eliminated the remaining 7% cut to IHSS services from July 1, 2015 to June 30, 2016. There was no further activity in the court after the September 3, 2014 order and the case is now closed.", "summary": "This 2009 lawsuit was filed as a challenge to California's planned coverage reductions under its In-Home Supportive Services (IHSS) program. A federal district court judge enjoined reductions in November 2009, finding that the proposed cuts were likely to violate federal law. When California enacted a new statutory provision to reduce its IHSS coverage in 2011, the court once again enjoined its implementation. In March 2013, the parties entered a settlement that allowed the state to implement much smaller and temporary coverage reductions. And in 2015, the state passed legislation to eliminate the reductions entirely starting July 1, 2015 for one year."} {"article": "On December 5, 2007, a practicing Muslim woman, represented by the ACLU, filed a lawsuit under 42 U.S.C. Section 1983 against the County of San Bernadino in the U.S. District Court for the Central District of California. She alleged that the defendants had violated her civil rights by forcing her to remove her headscarf (hijab) while she was in custody in San Bernardino County's West Valley Detention Center. (She had been arrested for having an invalid train pass.) On October 17, 2008, the parties settled the case. The settlement agreement specified that Muslim women must be provided a private area to remove their headscarves after arrest and must be provided with county-issued headscarves to cover themselves when they are in the presence of men. The county also paid $10,000 in damages and $35,000 in attorney fees.", "summary": "On December 5, 2007, a practicing Muslim woman filed a lawsuit against the County of San Bernadino in which she alleged that the defendants had violated her civil rights by forcing her to remove her headscarf (hijab) while she was in custody.

On October 17, 2008, the parties settled the case. The settlement agreement specified that Muslim women must be provided a private area to remove their headscarves. The county also paid $10,000 in damages and $35,000 in attorney fees."} {"article": "On July 30, 2006, the California Alliance of Child and Family Services, a non-profit organization that represents the interests of foster homes, filed a lawsuit under the Child Welfare Act (CWA), 42 U.S.C. \u00a7\u00a7 670-679b, against the California Department of Social Services in the U.S. District Court for the Northern District of California. The plaintiff, represented by private counsel, alleged that defendant did not comply with the Child Welfare Act, as it failed to \"cover the costs\" for certain foster care expenses, as the CWA requires. The plaintiff sought declaratory and injunctive relief. The crux of the dispute was the defendant's method of calculation and payment of these foster care costs. The defendant's system for determining the costs, adjusted annually based on a necessities index, was changed in 2001 so that adjustments were \"subject to the availability of funds.\" The plaintiff claimed that this method did not adequately cover the foster care costs, since as of 2005-2006, the defendant was making foster care payments at only 80% of full costs based on proper index adjustments. On August 25, 2006, the defendants filed a motion to dismiss, alleging that plaintiff failed to state a claim upon which relief can be granted since plaintiff does not have a private right of action under 42 U.S.C. \u00a7 1983. On October 27, 2006, Judge Marilyn H. Patel denied the defendant's motion to dismiss, holding that the Child Welfare Act confers an individual right on plaintiff's members for enforcement of the foster care maintenance payments. The parties attempted to mediate on February 1, 2007, but were not able to resolve any of the disputed issues. The plaintiff filed a motion for summary judgment on July 16, 2007. Defendants then filed a motion for summary judgment on July 17, 2007. On January 14, 2008, Judge Patel denied a motion to relate the case with California State Foster Parent Association v. Wagner (in the Clearinghouse as CW-CA-0003). On March 12, 2008, Judge Patel denied the plaintiff's motion for summary judgment and granted the defendant's motion for summary judgment. The court found that payment of 80% of the costs was in \"substantial compliance\" with the Child Welfare Act, and this was all that was required. After denial of a motion for reconsideration, the plaintiff appealed to the Ninth Circuit. Before the appeal was heard, on September 25, 2009, Judge Patel granted a motion to relate the case with California Alliance of Child and Family Services v. Wagner. On December 14, 2009, the Ninth Circuit Court of Appeals (Circuit Judges Alfred T. Goodwin and Pamela Ann Rymer, and District Judge George H. Wu, sitting by designation) granted summary judgment to the plaintiff, reversing the District Court's grant of summary judgment to the defendant. The court held that to \"cover the costs\" of these foster care expenses meant to cover all of the costs. Therefore, payment of 80% of the calculated costs was held not to be sufficient to comply with the Child Welfare Act. The Ninth Circuit then remanded the case to the district court to determine the proper injunctive and declaratory relief. 589 F.3d 1017 (9th Cir. 2009). On February 23, 2010, Judge Patel signed a judgment, as required by the Court of Appeals, for the plaintiffs. Judge Patel ordered that plaintiff\u2019s motion for summary judgment was granted in its entirety and granted plaintiff\u2019s request for declaratory relief and its request for permanent injunctive relief. Judge Patel ordered that the current standard rates paid must be adjusted to be on track with the California Necessities Index (CNI), that the standardized schedule of rates shall be adjusted annually to reflect the change in the CNI, that the new fully-funded standardized schedule of rates be used to establish the AFDC-Foster Care rates paid, and that the standardized schedule of rates be adjusted annually to reflect any new departmental requirements established during the previous fiscal year. Judge Patel also stated that the plaintiff may bring a motion to recover attorneys\u2019 fees and costs. An amendment judgment was signed on May 4, 2010, which no longer required that the standardized schedule of rates be adjusted annually to reflect any new departmental requirements. The court retained jurisdiction over the case to ensure that the parties complied with the judgment. On May 4, 2010, Judge Patel also granted plaintiff attorneys\u2019 fees and costs in the amount of $510,000. The defendants protested the amount of fees awarded, and on July 1, 2011, Peter L. Shaw, Appellate Commissioner, amended the judgment and awarded plaintiff $321,232.25 in attorneys\u2019 fees and $5,520.12 in reasonable expenses. On March 29, 2012, California Alliance of Child and Family Services filed a motion to relate case. As of April 2, 2016, there has been no further action on this case.", "summary": "This case challenged the state's calculation of payments for the costs of foster care in California. The District Court agreed to relate the case to California Alliance of Child and Family Services v. Wagner, in the Clearinghouse as CW-CA-0003, and ultimately the Ninth Circuit Court of Appeals held that the meaning of \"cover all costs\" as required by the Child Welfare Act, did not allow for \"substantial compliance\" as argued by the defendants, but meant indeed \"all costs,\" and as such defendant\u2019s payment of 80% of the calculated costs was held not to be sufficient compliance with the Act. On remand, the District Court then entered judgment for plaintiffs, along with a permanent injunction. The Court also granted plaintiff $321,232.25 in attorneys\u2019 fees and $5,520.12 in reasonable expenses."} {"article": "On September 5, 2007, two Latino borrowers filed a class action complaint in the U.S. District Court for the Northern District of California against Wachovia Corporation (\"Wachovia\") and its wholly-owned subsidiary World Savings Bank (\"WSB\") under under the Equal Credit Opportunity Act (\"ECOA\"), the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs sought class certification, injunctive, equitable, and monetary relief, alleging intentional discrimination and disparate impact discrimination on minority applicants for home mortgage loans by Wachovia directly and through WSB's actions. Specifically, they alleged that Wachovia's mortgage pricing policy, whereby Wachovia allowed its authorized lenders and mortgage brokers to make subjective decisions about higher interests rates and costs, led to a higher interests rates and costs for minority applicants, compared to similarly situated non-minority applicants. Minorities were defined as non-Caucasians. The case went into alternative dispute resolution. On September 27, 2007, the plaintiffs filed an amended complaint, reiterating its allegations. On November 19, 2007, Wachovia was dismissed as a defendant without prejudice by the Court (Judge Thelton E. Henderson). The parties eventually settled. On October 14, 2009, the parties filed a stipulation and request for an order approving the settlement agreement. Under the agreement, one of the named plaintiffs received a lump sum payment of $30,000 in exchange for release of all claims. The other named plaintiff received a modification of his loan, reducing the balance of the loan, fixing the interest rate and extending the term of the loan, as well as forgiveness of some delinquent payments. The defendant also agreed to pay $200,000 in attorney's fees. On November 19, 2009, the Court (Judge Jeffrey S. White) issued an order, approving each settlement. The individual claims were dismissed with prejudice. The class action allegations were dismissed without prejudice.", "summary": "On September 5, 2007, Latino borrowers filed a class action complaint in the U.S. District Court for the Northern District of California against Wachovia Corporation and its wholly-owned subsidiary World Savings Bank under under the Equal Credit Opportunity Act, the Fair Housing Act, 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs sought class certification, injunctive, equitable, and monetary relief, alleging intentional discrimination and disparate impact discrimination on minority applicants for home mortgage loans by Wachovia directly and through WSB's actions. The parties settled separately, with the settlement agreements approved on November 19. One of the plaintiffs received a monetary award, and the other received modifications of his loan. The class action allegations were dismissed without prejudice."} {"article": "On June 9, 2020, Black Lives Matter Seattle-King County brought this lawsuit against the City of Seattle in the U.S. District Court for the Western District of Washington. The complaint arose out of the protests that swept the nation following the killing of George Floyd in Minneapolis. Plaintiffs alleged that the Seattle police violated the First and Fourth Amendment and brought this suit under 42 U.S.C. \u00a7 1983. The First Amendment claim alleged that the Seattle police unlawfully infringed on their right to free assembly. The Fourth Amendment allegation claimed that the SPD used excessive force in the absence of an immediate safety threat. Plaintiffs sought a temporary restraining order, a preliminary, and a permanent injunction prohibiting the SPD from using \"less-lethal\" weapons or suppressing protests. They also sought declaratory relief and monetary compensation to cover the costs of the suit and attorney's fees. Three days later, Judge Richard A. Jones partially granted a temporary restraining order against the Seattle Police Department, enjoining them from using projectiles and chemical irritants against peaceful protesters. 466 F.Supp.3d 1206. Five days after that, on June 17, the court reaffirmed the TRO after a hearing at which parties voluntarily stipulated to the terms of the new order. The new order was substantively similar to the previous one, and was set to last until September 30, 2020. By July 30, the plaintiffs submitted a motion for an order to show cause as to why the defendant should not be held in contempt for violating the preliminary injunction. The plaintiffs claimed that the SPD violated this injunction by targeting protesters, journalists, legal observers, and even medics after the preliminary injunction was issued forbidding such conduct. On August 10, the parties jointly filed a stipulation and proposed order to clarify the preliminary injunction after a ruling in another case, United States v. City Seattle. Earlier in June, the Seattle City Council had passed an ordinance to ban the crowd control irritants at issue in this case, but then Judge James Robart granted an emergency motion by the Department of Justice to enjoin the ordinance until it could be reviewed under the terms of the consent decree in United States v. City Seattle. In granting the DOJ's motion, Judge Robart noted that the preliminary injunction in this case (Black Lives Matter Seattle-King County v. City of Seattle) remained in effect. The court granted the stipulated clarification of the preliminary injunction. Under the clarified preliminary injunction, the SPD was enjoined from: (1) using chemical irritants or projectiles to re-route a protest unless necessary to prevent the specific imminent threat of physical harm or to respond to specific acts of violence or destruction of property; (2) using chemical irritants or projectiles without, when feasible, first warning that attendees and allowing time, space and the opportunity to leave; (3) targeting with chemical irritants or projectiles any individual clearly indicating they are a journalist, legal observer, and medics at such times that they are acting lawfully and in a capacity that the City knows or reasonably should know of their status. Incidental exposure to these individuals was permissible. The clarified preliminary injunction expanded but did not supersede the June 17 preliminary injunction. The parties further agreed to stay all proceedings in the case, including discovery, pending the court's decision in United States v. City Seattle on the Seattle City Council's ordinance's validity and effect. The preliminary injunction was to remain in effect for 90 days after the stay in the case was listed. Lastly, the plaintiffs' motion for an order to show cause was dismissed without prejudice. Once again though, on September 30, the plaintiffs filed a motion for an order to show cause as to why the defendant should not be held in contempt for violating the clarified preliminary injunction. The plaintiffs focused on protests that occurred on four dates: August 26, September 7, September 22, and September 23. They alleged that on these dates the defendant used less-lethal weapons in a violative manner. In particular, they argued that SPD repeatedly launched explosives into crowds of protesters, used pepper spray excessively and indiscriminately, and used less-lethal weapons to re-route protests and without ordering to or giving time to disperse. In response, the defendant argued that they had complied with each of the court's orders including the clarified preliminary injunction. They argued that both the June 17 order and the August 10 clarified preliminary injunction were emailed to officers and each briefing before shifts in which officers are expected to provide crowd control included a reminder about the orders. In addition, the defendant disputed that the use of less-lethal weapons and pepper spray were used in violation of the orders. Instead, they argued that they were used to protect the safety of officers and others and prevent property destruction. In a supplemental response filed on November 2, the defendant further argued that the Monell standard of liability applied in determining whether or not the action of an individual officer could constitute the City's failure to comply with the preliminary injunction. Because the plaintiffs did not demonstrate an alleged unconstitutional action was proximately caused by an unconstitutional custom or policy, the result of deliberate indifference to a known need to train, or ratified by the City, the defendant argued that municipal liability under Monell was not established. After a hearing on the motion, the court granted the plaintiffs' contempt motion in part on December 7, 2020. --- F.Supp.3d ----; 2020 WL 7181064. The court first rejected the defendant's argument that Monell applied in civil contempt analysis. Each stipulated preliminary injunction enjoined the Seattle Police Department and any other officers, and accordingly, violations by individuals were violations of the injunctions. It then proceeded to find one incident where the defendant's use of OC spray violated the preliminary injunctions when an officer sprayed retreating protestors and three incidents where the use of blast balls violated the preliminary injunctions when officers threw blast balls indiscriminately into crowds. The court found other uses of OC spray and blast balls during the protest compliant with the injunctions or too close to call. In addition, the court held that the defendant's use of pepper balls and paintballs complied with the preliminary injunctions. Lastly, the court directed the plaintiffs to submit a brief and proposed order for sanctions. Shortly after, the plaintiffs filed a motion for sanctions and attorneys' fees and costs. The plaintiffs did not request monetary sanctions but rather requested that the City be required to submit an officer's use of force report and body camera video to plaintiffs each time the defendant uses a less-lethal weapon covered by the preliminary injunctions. They also asked that the City be required to instruct all officers on the specific instances of contempt found by the court. The City responded by filing a motion for reconsideration on the contempt motion and to supplement the record on the contempt motion on December 21. The defendant again argued that Monell applied. In addition, they argued that evidence of more than four violations was needed to show that the City was not in substantial compliance with the preliminary injunctions. The City further argued that these four incidents were not in violation of the preliminary injunctions. The case is ongoing as of January 4, 2021, and the plaintiffs' motion for sanctions and attorneys' fees and costs and the defendant's motion for reconsideration remain pending.", "summary": "This lawsuit was brought by Black Lives Matter Seattle-King County against the Seattle Police Department. In the protests following the murder of George Floyd, the Seattle Police Department unlawfully used excessive force against the protesters in violation of the First and Fourth Amendments, according to the complaint. A temporary restraining order was granted against the SPD. This TRO was made into a preliminary injunction, but plaintiffs later filed a contempt motion arguing that the defendant violated the injunction by targeting journalists, legal observers, and medics, as well as firing indiscriminately into crowds of protesters. On December 7, the court found the court violated the preliminary injunctions in four incidents and directed the plaintiffs' to file a motion with proposed sanctions. The defendant's responded by filing a motion for reconsideration, arguing that the court applied the wrong standard and incorrectly found that the four incidents violated the orders. The case is ongoing as of January 4, 2021."} {"article": "On February 6, 2014, various religious leaders and scholars from the greater Los Angeles area filed this complaint in the U.S. District Court for the Central District Court of California. The plaintiffs, represented by private and public counsel with ACLU involvement, sued the County Board of Los Angeles under 42 U.S.C. \u00a7 1983. They alleged that the County had violated the United States and California Constitutions by reinstating a cross onto the design of the county seal. The plaintiffs sought an injunction prohibiting the county from using the new seal which was a violation fo the First and Fourteenth Amendments to the United States Constitution and a violation of the California Constitution. In the complaint, the plaintiffs stated that the Los Angeles County Board of supervisors approved the restoration of the cross on the official seal. They argued the cross was unequivocally a religious symbol. In support of their claim, the plaintiffs explained that 10 years prior of the release of the new seal in 2014, the board took the cross off the seal after finding it was a clear endorsement of religious preference. As such the plaintiffs claimed the addition of the cross violated the plaintiff's First and Fourteenth Constitutional rights and was a violation of the plaintiff\u2019s rights protected by the California Constitution. Between November 2014 and April of 2016, the parties engaged in discovery. Meanwhile, on February 9, 2015, Magistrate Judge McDermott recused himself and the case was reassigned to Magistrate Judge Mumm. Additionally, on March 4, 2015, the plaintiffs notified the court one of the plaintiffs had died and the case should continue without them. On September 17, 2015, the plaintiffs filed a motion for permanent injunction. On November 3 and November 4, of 2015, both parties filed motions detailing their proposed finding of fact. On November 12, 2015 the court heard arguments regarding the injunction. On April 6, 2016, Judge Christina Snyder granted the plaintiff\u2019s motion finding the addition of the cross on the LA county seal violated the three-part Lemon Test and that a reasonable observer would find that the cross had the effect of endorsing one religion over another.177 F.Supp.3d 1194. On May 23, 2016, the court heard arguments on the plaintiff's proposed judgment and permanent injunction. The same day Judge Snyder found in favor of the plaintiffs. Judge Snyder held that the addition of the cross on the seal violated the California and Federal Constitutions. The order also included instructions for the new seal to be removed where possible and replaced with the old seal. Exceptions included published documents that contained the new seal and buildings where the removal would cause structural damage and there was no other way to cover up the cross. The defendants were permanently enjoined from using the seal with the cross in the future. The defendants were permitted to create a new seal in accords with the order given. The defendants were given a period of 145 days to comply with the court order.2016 WL 2977306 This case is closed.", "summary": "On February 6, 2014, various religious leaders and scholars from the greater Los Angeles area filed a complaint in the U.S. District Court for the Central District Court of California, claiming that the County Board of Los Angeles violated the First and Fourteenth Amendments by reinstating a cross onto the design of the county seal. The court found the seal including the cross violated the Lemon Test and ordered the defendants to remove the seal containing the cross, return to the old seal, and enjoined them from using it in the future."} {"article": "In February 2004, the U.S. Department of Justice, Civil Rights Division (DOJ) launched an investigation into the conditions of confinement at the Logansport Juvenile Intake/Diagnostic Facility in Logansport, Indiana, the South Bend Juvenile Correctional Facility in South Bend, Indiana, pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. 1997 (CRIPA), and the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. 14141. Based on its investigation, the DOJ concluded that the conditions and practices at the juvenile facility at South Bend violated the constitutional and statutory rights of juvenile residents in the areas of: insufficient protection from harm, use of deadly force, grievance procedures, mental health care and special education services to juveniles with disabilities as required by the Individuals with Disabilities Education Act (IDEA), 20 U.S.C. \u00a7 1401. At Logansport, the DOJ concluded the mental health services were deficient. On September 9, 2005, the DOJ issued two findings letter which detailed the violations at South Bend and Logansport and set out a series of minimum remedial measures to bring the facility up to constitutional standards. The State accepted the recommendations and the parties entered into a Settlement Agreement to ensure compliance. So that the Agreement could be judicially enforced, the DOJ filed a formal complaint on February 8, 2006 in the U.S. District Court for the Southern District of Indiana. That same day, the parties filed a joint motion for approval of the Settlement Agreement and conditional dismissal. On February 14, 2006, District Court Judge Richard L. Young administratively closed and dismissed the case without prejudice, with final dismissal to come upon the passage of 3 years from the date of its filing or the State's earlier substantial compliance with the terms of the Settlement Agreement. On February 3, 2009, Judge Young granted a joint motion to amend order of Conditional Dismissal. Both parties agreed that the South Bend facility was the only facility not in general substantial compliance with the agreement. Judge Young extended the conditional dismissal for one year to allow this facility to achieve compliance. No action was taken until February 18, 2011, when Judge Young dismissed the case, holding that the settlement agreement had been fully complied with.", "summary": "In February 2014, the U.S. Department of Justice, Civil Rights Division (DOJ) launched an investigation into the conditions of confinement at the Logansport Juvenile Intake/Diagnostic Facility and the South Bend Juvenile Correctional Facility, both in Indiana, pursuant to 42 U.S.C. 1997 \"CRIPA\" and 42 U.S.C. 14141. The DOJ concluded that the conditions and practices at these two locations violated the constitutional and statutory rights of juvenile residents. Violations include: insufficient protection from harm, use of deadly force, inadequate grievance procedures, and statutory-deficient services in mental health care and special education. The DOJ and Indiana reached a Settlement Agreement concerning necessary changes Indiana would need to enact. On February 8, 2006, the DOJ filed a formal complaint in the U.S. District Court for the Southern District of Indiana so that the agreement could be judicially enforced. On February 14, 2006, District Court Judge Richard L. Young issued a conditional dismissal of the case, with the final dismissal to come after three years, or earlier, depending on when the Indiana facilities came into full compliance with the agreement. In February 2009, Judge Young granted an extension so that the South Bend facility could continue its efforts to comply with the agreement. The case was dismissed and closed by Judge Young in February 2011."} {"article": "On September 25, 2006, the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Video Only in the United States District Court for the District of Oregon. The EEOC complaint alleged that the defendant had engaged in harassment and retaliation based on race, national origin, and religion in violation of Title VII of the Civil Rights Act of 1964. It sought injunctive and monetary relief. On October 25, two employees of Video Only moved to intervene. They alleged discrimination and retaliation based on race, national origin and religion in violation of Title VII, and violations of 42 USC \u00a7 1981 and 15 USC \u00a7 1681n. Judge Garr King approved the intervention, but we do not have access to the order. Over the next several months, the parties engaged in discovery. The EEOC sought to consolidate this action with Video Only Inc (03:08-CV-00122), but the court denied this request on May 2, 2008. On June 11, 2008, the court granted several motions for summary judgment. The Court granted summary judgement for the plaintiffs on their retaliation claims, holding that Video Only was liable for the retaliation claims alleged under Title VII, ORS Ch. 659A, and \u00a7 1981. The Court also barred Video Only from raising the Faragher affirmative defense (If no tangible employment action was taken against the employee, the employer may prove the affirmative defense by a preponderance of the evidence by showing: (1) it exercised reasonable care to prevent and correct the harassment; and (2) the employee unreasonably failed to take advantage of any preventative or corrective opportunities or otherwise failed to avoid harm). The Court also concluded that Video Only violated part of the Fair Credit Reporting Act but left the issue of willfulness for the jury. On July 23, 2008, the EEOC submitted a stipulated consent decree, which the Court approved a week later. This decree pertained to monetary and injunctive relief and had a duration of three years. For monetary relief, Video Only agreed to pay $630,000 to the plaintiffs. For the injunctive relief, the defendant agreed to refrain from retaliation and to develop anti-discrimination policies and procedures. These policies and procedures included providing anti-discrimination training for employees of Video Only Inc and ensuring that the supervisors and managers were held accountable for ensuring compliance with Title VII. In addition, the defendant agreed to report its compliance with Title VII and this decree to the EEOC. On August 12 2008, the court dismissed the case between the defendant and two intervenor-plaintiffs. The case docket shows no indication of non-compliance of the consent decree and the duration of the consent decree has ended. Presumably the case is closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) brought this suit against Video Only, Inc in the United States District Court for the District of Oregon (Portland). The EEOC alleged harassment and retaliation based on race, national origin and religion in violation of Title VII of the Civil Rights Act of 1964. Two individuals intervened as plaintiffs as well. In 2008, the court approved the parties\u2019 consent decree. This decree pertained to monetary and injunctive relief and had a duration of three years. For monetary relief, the Video Only Inc. agreed to pay $630,000 to the plaintiffs. For the injunctive relief, the defendant agreed to refrain from retaliation and develop anti-discrimination policies and procedures. This case is closed."} {"article": "On February 13, 2003, a prisoner in the Wisconsin Department of Corrections (DOC), filed a suit in the U.S. District Court for the Western District of Wisconsin under 42 U.S.C. \u00a7 1983 against the DOC. The plaintiff, pro se at the time of the filing, asked the court for injunctive relief and damages, alleging that the employees of the DOC violated his constitutional rights. Specifically, the plaintiff alleges that the employees of the DOC violated his rights, under the Due Process Clause and the 8th Amendment, by subjecting him to unreasonable strip searches, depriving him of food, exposing him to extreme temperatures, and placing him on paper restrictions. By order dated February 13, 2003, the District Court (Judge Barbara B. Crabb) ruled that Plaintiff could proceed with his claim that defendants violated his 8th Amendment rights to be free from cruel and unusual punishment when they denied him food, subjected him to extreme cell temperatures, conducted unreasonable strip searches and subjected him to sensory deprivation and social isolation. Judge Crabb dismissed, as legally frivolous, the plaintiff's claim that the DOC violated his Due Process rights by placing him on paper restriction. On June 3, 2003, Judge Crabb dismissed the plaintiff's claim against the DOC regarding unreasonable strip searches, stating that the plaintiff failed to exhaust his administrative remedies with respect to his claim. The court also dismissed plaintiff's claim that the defendants deprived him of social interaction because the defendants had qualified immunity against liability for damages. The court further stated that injunctive relief was unnecessary in regards to the lack of social interaction because a previous class action suit against the DOC and the prison, of which the Plaintiff was a class member, resulted in a settlement agreement that addressed the issue. Defendants moved for summary judgment on the Plaintiff's two remaining claims. On December 17, 2003, the court denied summary judgment on Plaintiff's food deprivation claim, but granted summary judgment on his claim that he was subject to extreme temperatures, stating that there was not enough evidence to prove his claim to the jury. On June 6, 2004, Plaintiff was assigned private counsel. On July 30, 2004, Plaintiff filed a second amended complaint, alleging that the DOC's practice of depriving Plaintiff of food for multiple days in a row when he refused to comply with prison policy constituted cruel and unusual punishment and exposed his health to serious harm. Plaintiff sought injunctive relief, compensatory and punitive damages, and attorney's fees. The case proceeded to trial and, on December 21, 2004, a permanent injunction was granted enjoining the defendants from withholding meals from Plaintiff in response to any rule violation that does not constitute an imminent security risk. The jury also found the defendants liable for violating the plaintiff's constitutional rights and awarded plaintiff $50,000 in compensatory damages and $400,000 in punitive damages against each of the individually named defendants. On March 21, 2005, the 7th Circuit ruled that prisoners who miss meals because of rule violations were never subject to punishment, but rather were punishing themselves and therefore could not sustain cruel and unusual punishment claims. Rodriguez v. Briley, 403 F.3d 952 (7th Cir. 2005). In response to the 7th Circuit ruling, Judge Crabb vacated the judgment and instructed the clerk of the court to enter judgment in favor of all defendants on all claims. Plaintiff's petition for writ of certiorari to the United States Court of Appeals for the Seventh Circuit was denied.", "summary": "Plaintiff, a prisoner in the Wisconsin Department of Corrections (DOC), files an amended complaint alleging that the DOC's practice of depriving him of nutritionally adequate food as a form of punishment constituted cruel and unusual punishment. Plaintiff wins at trial, obtaining a permanent injunction against the DOC and winning damages against each of the individually named defendants. Shortly after Plaintiff won judgment, the 7th Circuit ruled in a different case that prisoners cannot sustain cruel and unusual punishment claims against prison officials when prisoners are deprived food as a result of rule violations. In response, the court vacated judgment for the Plaintiff and entered judgment in favor of the defendants on all claims."} {"article": "On March 4, 2009, the United States filed a lawsuit in the U.S. District Court, Northern District of Texas, against a private multi-family housing provider under the Fair Housing Act (FHA) and the Americans with Disabilities Act (ADA). The U.S. sought injunctive and monetary relief, alleging that the defendant designed and constructed housing in violation of the accessibility requirements of the FHA and the ADA. On May 8, 2009, defendants answered, arguing that the FHA does not create particular technical design standards and that their buildings were well within the flexible guidelines created by the FHA and the ADA. The defendants also argued that not all of the structures named in the Complaint were designed or constructed by the defendants, but if any units violated either Act, the issues were minor, discrete, and easily resolvable. The court ordered discovery to proceed in three phases, with the first phase limited to 52 properties in 18 states and Washington, D.C. DOJ retained accessibility experts to examine the properties and prepare reports for the court, as did defendants. On April 15, 2011, DOJ sought Partial Summary Judgment as to Liability, arguing that conditions at 32 of the 52 multifamily housing complexes identified in the first phase of discovery established a pattern or practice of discrimination against persons with a disability in violation of the FHA and the ADA. Defendants also sought partial summary judgment with respect to the remaining 20 properties no longer at issue. In November 2011, the Magistrate Judge (Magistrate Judge Jeff Kaplan) issued his Findings and Recommendations to deny the motions for partial summary judgment; this was adopted by the district court on January 9, 2012. The parties then settled; on June 25, 2012, the court entered a Consent Order and dismissed all claims with prejudice. The Consent Order includes an injunction to prevent the defendant from discriminating on the basis of disability as described in the FHA and the ADA and orders the defendants to pay $10.25 million into an accessibility fund to be used to develop the accessible housing stock and to retrofit existing housing units. The defendants were also ordered to pay $250,000 to the United States Treasury as a civil penalty, the largest such penalty in a DOJ FHA case to date. (DOJ press release: http://www.justice.gov/opa/pr/2012/June/12-crt-802.html) The defendants, for the duration of the order, must provide information to the United States regarding the design and construction of any multi-family housing units built by the defendants or related entities. The order remains in effect for 3 years from the date it was entered.", "summary": "In this federal (Northern District of Texas) case alleging disability discrimination in violation of the Fair Housing Act and the ADA, the Department of Justice and a multi-family housing developer entered into an agreement on June 25, 2012, under which the developer will pay $10.25 million into an accessibility fund to retrofit its buildings to be more accessible, as well as $250,000 as a civil penalty. This is the largest accessibility fund, and the largest civil penalty DOJ has ever obtained in a Fair Housing Act case. The consent decree also includes an injunction against any discrimination on the basis of disability."} {"article": "On August 17, 2005, non-Navajo Native Americans filed this lawsuit in the United States District Court for the District of Arizona. The plaintiffs sued Bashas\u2019 Inc. and the Navajo Nation under Title VII. The plaintiffs, represented by the EEOC, asked the court for injunctive relief, back pay, and punitive damages. Specifically, the plaintiffs claimed that Bashas\u2019 Inc. engaged in unlawful employment practices by discriminating against the plaintiffs on the basis of their national origin, and that Bashas\u2019 Inc. failed to make and preserve records relevant to the determination of whether unlawful employment practices had been committed. On December 14, 2006, District Judge Stephen M. McNamee ordered a stay on the proceedings pending the appeals in the EEOC v. Peabody Western Coal case. (EE-AZ-0082 in this Clearinghouse.) Judge McNamee found that the complaint filed by the EEOC in the Peabody case were substantial identical to the complaint filed against Bashas\u2019 Inc, and so the instant case should be stayed. On December 14, 2006, November 18, 2010, and April 6, 2012 Judge Stephen M. McNamee ordered further stays of proceedings pending developments in the Peabody case. On September 26, 2014 the Peabody case was decided against the EEOC. Judge W. Fletcher of the United States Court of Appeals for the Ninth Circuit found that Navajo hiring preferences was a political classification, not a classification based on national origin. As such, the preferences were not a violation of Title VII. On November 12, 2014 Judge Stephen M. McNamee dismissed with prejudice the case in accordance with the Ninth Circuit's opinion in Peabody. 828 F.Supp.2d 1056.", "summary": "On August 17, 2005, non-Navajo Native Americans filed this lawsuit in the United States District Court for the District of Arizona. The plaintiffs, represented by the EEOC alleged that Bashas\u2019 Inc. engaged in unlawful employment practices by discriminating against the plaintiffs on the basis of their national origin. On December 14, 2006, District Judge Stephen M. McNamee ordered a stay on the proceedings pending the appeals in the EEOC v Peabody Western Coal case. On September 26, 2014 the Peabody case was decided against the EEOC. On November 12, 2014 Judge Stephen M. McNamee dismissed with prejudice the case."} {"article": "On December 9, 2013, the EEOC filed a lawsuit in U.S. District Court for the District of Washington, D.C. on behalf of a disabled medical assistant against her employer, a hospital, alleging that the hospital violated the Americans With Disabilities Act and Title I of the Civil Rights Act by discriminating against the employee due to her disability. The EEOC requested compensatory and punitive damages, injunctive relief, and costs for the action. Specifically, the complaint alleged that the hospital denied the employee use of her cane and then fired her when she informed them that she needed to use a cane while working. The defendant filed an answer to the complaint on February 14, 2014, and discovery was scheduled to be completed by October 2014. On August 12, 2014, the EEOC filed a stipulation of dismissal because the medical assistant, who the EEOC had filed the lawsuit on behalf of, had unexpectedly passed away on June 9, 2014, due to an automobile accident. The case is now closed.", "summary": "On December 9, 2013, the EEOC filed a lawsuit in U.S. District Court for the District of Washington, D.C. on behalf of a disabled medical assistant against her employer, a hospital, alleging that the hospital violated the Americans With Disabilities Act and Title I of the Civil Rights Act by discriminating against the employee due to her disability. On August 12, 2014, the EEOC filed a stipulation of dismissal because the medical assistant, who the EEOC had filed the lawsuit on behalf of, had unexpectedly passed away on June 9, 2014, due to an automobile accident. The case is now closed."} {"article": "This class action was filed on Feb. 2, 2017 in response to President Trump\u2019s January 27, 2017 Executive Order (EO-1) ban on admission to the US of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Plaintiffs, represented by the ACLU of Northern California and private counsel, also challenged the Department of State's Jan. 27 letter \"provisionally revoking all valid nonimmigrant and immigrant visas\" of nationals of these nations. The action was filed in the United States District Court for the Northern District of California, seeking declaratory and injunctive relief. The complaint argued that the Department of State letter expanded the scope of EO-1 to include covered nationals living in the US, as well those trying to gain entry to the US It further argued that the text and history of these documents demonstrated discriminatory intent on the basis of nationality, place of birth, place of residence, or religion, and that they violate the First Amendment's Establishment, Free Exercise, Speech, and Assembly Clauses; Fifth Amendment equal protection and due process rights; the Religious Freedom Restoration Act; the Immigration and Nationality Act; and the Administrative Procedure Act. Plaintiffs were students attending California schools, the ACLU of Northern California, and Jewish Family & Community Services East Bay. The complaint sought class certification for \"persons who are nationals of Iran, Iraq, Libya, Somalia, Sudan, Syria or Yemen (the 'Designated Countries') who currently are, or recently have been, lawfully present in California and who, but for the Jan. 27, 2017 EO and the Provisional Revocation Letter, would be able to travel to the United States or leave and return to the United States.\" District Judge William Orrick was assigned to the case. On March 6, 2017, prompted by adverse developments in the Washington v. Trump litigation in the Ninth Circuit, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780 (EO-2). The plaintiffs quickly responded to EO-2. On Mar. 13, plaintiffs filed a first amended complaint, arguing that the EO-2 resolved \"none of [the] fatal flaws\" of the first EO. In addition to the violations stated in the first complaint, the amended complaint added that the EO violated the separation of powers \"because it is contrary to Congress\u2019s establishment of uniform rules of naturalization, as expressed in the Immigration and Nationality Act (\u201cINA\u201d), and because it exceeds the President\u2019s constitutional authority at the expense of Congress\u2019s power to legislate.\" On March 16, plaintiffs filed a motion for preliminary injunction, to which defendants responded in opposition on March 30. In the meantime, other litigation against the EO-2 proceeded across the country, with some rulings ultimately having nationwide effects. On March 15, the U.S. District Court for the District of Hawaii enjoined the EO-2 in Hawaii v. Trump. Across the country in Maryland, the District Court also granted a nationwide preliminary injunction against portions of the EO in the IRAP v. Trump case. The government appealed in both cases. On June 2017, the Supreme Court agreed to review both cases. In response to the Hawaii ruling, the government filed a motion to stay proceedings in this case pending the outcome of that Ninth Circuit appeal. District Judge Orrick set the preliminary injunction hearing for May 31, after oral arguments took place in the Ninth Circuit. However, in light of the Fourth Circuit's ruling in IRAP, the court vacated the preliminary injunction hearing. On June 19, the court approved the parties' stipulation to stay most of the proceedings while the nationwide injunction from Hawaii remained in effect. Following a series of orders regarding the Hawaii and IRAP cases, the court in this case lifted the stay on December 8. That same day, plaintiffs filed a second amended complaint and preliminary injunction motion. On December 23, 2017, District Judge James Robart enjoined on a nationwide basis certain aspects of Executive Order No. 13815 in Doe v. Trump. As a result, the plaintiffs in this case conceded that they \u201cdo not currently face irreparable injury.\u201d Given the concession and the nationwide injunction, the court stayed the case again on January 8, 2018. Case management conferences continued throughout 2018. On January 22, 2019, the district court granted the government\u2019s motion to stay all proceedings in this case in light of the lapse of appropriations to the U.S. Department of Justice and other agencies. On May 6, 2019, the plaintiffs filed a notice of voluntary dismissal and a case management conference was held on May 21, 2019. The case closed in 2019. Many of the documents in this case are not publicly available.", "summary": "This class action was filed on February 2, 2017 in response to President Trump\u2019s January 27, 2017, Executive Order (EO) ban on admission to the US of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Plaintiffs, represented by the ACLU of Northern California and private counsel, also challenged the Department of State's Jan. 27 letter \"provisionally revoking all valid nonimmigrant and immigrant visas\" of nationals of these nations. The action was filed in the United States District Court for the Northern District of California, seeking declaratory and injunctive relief. On March 6, 2017, prompted by adverse developments in the Washington v. Trump litigation in the 9th Circuit, the President rescinded the January 27 EO and replaced it with a narrower one, Executive Order 13780 (EO-2). The plaintiffs quickly responded to EO-2 and moved for a preliminary injunction in March 2017. In the meantime, other litigation against the second EO proceeded across the country, with some rulings ultimately having nationwide effects. On March 15, the U.S. District Court for the District of Hawaii enjoined EO-2 in Hawaii v. Trump. Across the country in Maryland, the District Court also granted a nationwide preliminary injunction against portions of the EO in the IRAP v. Trump case. The government appealed in both cases. On June 2017, the Supreme Court agreed to review both cases. Deadlines were reset in this case as the Hawaii and IRAP cases worked their way through their respective Circuits. After a federal judge issued an injunction prohibiting the enforcement of certain aspects of an executive order relating to refugee policy Executive Order No. 13815 in Doe v. Trump, the plaintiffs in this case conceded that they \u201cdo not currently face irreparable injury.\u201d Given this concession and the nationwide injunction, the court stayed the case again on January 8, 2018. Eventually in May 2019, the plaintiffs filed a notice of voluntary dismissal, ending the case."} {"article": "On August 20, 2010, five inmates in the Los Angeles County Men's Central Jail filed this lawsuit in the U.S. District Court for the Central District of California. Proceeding under 42 U.S.C. \u00a7 1983 against deputy sheriffs, the plaintiffs, represented by private counsel, sought damages, claiming violations of the Eighth and Fourteenth Amendments to the U.S. Constitution. Specifically, the inmates claimed that the deputies systematically beat them during a cell extraction after the inmates protested conditions at the Jail by refusing to leave their cells. On February 25, 2013, Judge Consuelo B. Marshall denied plaintiffs' motion to strike the defendants' answer and enter judgment, but Judge Marshall did grant the plaintiffs' alternative motion to impose other lesser sanctions for spoliation of evidence. On July 12, 2013, Judge Marshall denied the defendants' motions for summary judgment but granted a defendant's motion for joinder and plaintiffs' motion in limine to admit the Citizens' Commission on Jail Violence Report. The defendants appealed this decision to the Ninth Circuit. The plaintiffs moved that this appeal was frivolous. The Ninth Circuit denied the defendants' motion to stay the district court proceedings pending the appeal. As such, the district court proceedings continued and the Ninth Circuit never ruled on this appeal. After a five-week trial, on February 5, 2014, the jury returned a unanimous verdict of civil rights violations triggering $710,000 in damages and $240,000 in punitive damages. In addition, the district court awarded $5.4 million in attorney fees based on the difficulty of the litigation and the challenge of representing convicted inmates against law enforcement in a jail conflict. After this judgment, the defendants moved for judgment as a matter of law, to vacate the judgment and for a new trial, to vacate punitive damages, and/or for a new trial. The defendants also appealed the judgment to the Ninth Circuit Court of Appeals. In 2014 and 2015, the defendants filed a total of three amended appeals to the Ninth Circuit. On May 29, 2014, Judge Marshall denied all defendants' motions (1) for judgment as matter of law; (2) to vacate judgment and for a new trial after resolution of interlocutory qualified immunity appeals; (3) to vacate punitive damages; and (4) for a new trial. 2014 WL 8396787 (C.D. Cal. May 29, 2014). On December 29, 2014, Judge Marshall issued an order and opinion regarding attorney's fees. Most importantly, Judge Marshall held that (1) California's Bane Act's attorney's fees provision did not conflict with the Prison Litigation Reform Act; (2) the majority of services rendered in opposition to summary judgment would be as \u00a71983 only time (and therefore receiving lower reimbursement rates), rather than under the Bane Act; and (3) inmates were entitled to recover fully compensatory attorneys' fees. 2014 WL 8390755 (C.D. Cal. Dec. 29, 2014). In the district court, the plaintiffs moved to retax costs and to award nontaxable expenses on May 15, 2015. They sought a total of $89,648.64. On November 12, 2015, the court denied the plaintiffs' motion to retax costs and granted their motion to award nontaxable costs of $39,928.35. On May 30, 2018, the Ninth Circuit (Circuit Judges William A. Fletcher and Sandra S. Ikuta, and District Judge Sarah Evans Barker, sitting by designation) affirmed the district court's judgment in favor of plaintiffs, award of compensatory and punitive damages, and award of attorneys' fees. 891 F.3d 776 (9th Cir. 2018). Specifically, the panel denied the defendants' request to vacate the final judgment on the basis that the district court lacked jurisdiction. Regarding the exhaustion of administrative remedies, the panel held that the district court did not clearly err in finding that a reasonable fear of retaliation made the grievance system effectively unavailable for appellees. Additionally, the panel found that the district court did not err in denying the defendants' motion for judgment as a matter of law based on qualified immunity: there was sufficient evidence of a constitutional violation and the law was clearly established. The supervisors were not entitled to qualified immunity or immunity under state law. Further, the panel held that the record supported the jury's verdict and the district court's ruling of municipal liability. Finally, the panel upheld the jury's award of punitive damages and the district court's attorneys' fee award. The parties agreed that the plaintiffs will be paid an additional $825,000.00 in attorneys' fees and costs relating to the appeal. The parties also agreed that the plaintiffs were owed post-judgment interest on compensatory damages, punitive damages, attorneys' fees, and costs. Thus, the final total amount of the judgment was $7,289,973.77.", "summary": "In 2010, five inmates in the Los Angeles County Men's Central Jail filed a lawsuit in the U.S. District Court for the Central District of California under 42 U.S.C. \u00a7 1983 against deputy sheriffs. The inmates claimed the deputies violated the Eighth and Fourteenth Amendments when the deputies systematically beat them during a cell extraction after the inmates protested conditions at the Jail. After trial, the jury returned unanimous verdict of civil rights violations triggering $710,000 in damages and $240,000 in punitive damages. The Ninth Circuit affirmed the district court's judgment in favor of plaintiffs. In total, the defendants agreed to pay the plaintiffs $7,289,973.77 in compensatory damages, punitive damages, attorneys' fees, and costs."} {"article": "On July 18, 2017, the NAACP Legal Defense & Education Fund (NAACP) filed this lawsuit in the U.S. District Court for the Southern District of New York. The NAACP joined with a number of non-profit organizations to sue President Donald J. Trump, members of the executive branch in their official capacities, and the Presidential Advisory Commission on Election Integrity (Commission) under the Federal Advisory Commission Act (FACA) and the Administrative Procedure Act (APA). The NAACP sought declaratory and injunctive relief as well as a writ of mandamus. The case was originally assigned to Judge Gregory H. Woods but was reassigned to Judge Andrew L. Carter, Jr. on July 27, 2017. The NAACP filed this case to enjoin the operation of the Commission because they alleged the President had neither constitutional nor statutory authority to create a new executive organ for the purpose of launching an investigation that targets individual or groups of voters. The NAACP claimed that this Commission was created to manufacture evidence supporting President Trump\u2019s false claim of widespread voter fraud in the 2016 Presidential Election. The creation and operation of the Commission allegedly violated FACA, the APA, and the Fifth and Fifteenth Amendments. On September 5, 2017, the NAACP filed its first amended complaint, requesting new declaratory relief and adding additional factual allegations. On October 20, 2017, the NAACP filed a second amended complaint, leaving the bulk of the complaint the same. On November 3, 2017, the defendants filed a letter with the court in response to the plaintiff\u2019s letter requesting a scheduling conference. Judge Carter construed the letter as a motion to stay and on November 17, 2017, stayed all proceedings until resolution of the motion to dismiss filed that day. The defendants asked the court to dismiss the case because the plaintiff lacked standing and failed to state a claim upon which relief could be granted. On February 28, 2018, the NAACP filed a motion of voluntary dismissal. That same day, the court granted the motion and dismissed the case without prejudice. Parties beared their own costs and expenses. There has been no other activity on the docket, so the case is presumably closed.", "summary": "This 2017 lawsuit was brought by the NAACP Legal Defense & Education Fund against President Donald J. Trump and the Presidential Advisory Commission on Election Integrity under the Federal Advisory Commission Act (FACA) and the Administrative Procedure Act (APA). The NAACP claimed that this Commission was created to manufacture evidence supporting President Trump\u2019s false claim of widespread voter fraud in the 2016 Presidential Election. On February 28, 2018, the NAACP voluntarily dismissed the case. The case is presumed closed."} {"article": "COVID-19 Summary: This is a class action filed on May 6 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a temporary restraining order prohibiting the defendants from enforcing the Exclusion Provision. On July 8, the court denied the temporary restraining order and on September 2, the court found that administrative efficiency was a valid rational basis for the Exclusion Provision and granted the government's motion to dismiss. The plaintiffs appealed, and subsequently moved to voluntarily dismiss the appeal. The court dismissed the case on January 21, 2021.
On May 6, 2020, an individual married to a spouse without a social security number (SSN) filed a lawsuit against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiffs alleged that 26 U.S.C. \u00a7 6428 (the Exclusion Provision), as enacted by Section 2101 of the CARES Act, violated Due Process, Equal Protection, and the penumbra of privacy rights under the First, Third, Fourth, Fifth, and Fourteenth Amendments. The plaintiffs filed this action in the U.S. District Court for the Central District of California as a declaratory and injunctive action under 28 U.S.C. \u00a7\u00a7 2201-02 and 42 U.S.C. \u00a7 1983. Specifically, the plaintiff alleged that her exclusion from eligibility for the Stimulus Checks on the basis of her choice to marry a non-citizen was a violation of her First Amendment rights. Moreover, the plaintiff alleged that the Exclusion Provision violated the Due Process and Equal Protection clauses of the Fifth and Fourteenth Amendments as it infringed her fundamental choice to marry whom she wished. The plaintiff also argued that \u00a7 6428 was not narrowly tailored to advance a compelling government interest, nor rationally related to any legitimate government interest. Represented by private attorneys, the plaintiff\u2019s proposed class sought to include all U.S. citizens married to a spouse without an SSN, and who filed joint tax returns with immigrants who would otherwise qualify for Stimulus Checks. The plaintiff sought declaratory and injunctive relief enjoining the enforcement of the Exclusion Provision and an order requiring the defendants to hold in escrow or earmark sufficient funds to issue Stimulus Checks to the proposed class. The plaintiff also sought attorney fees and class certification, and also requested a jury trial. The case was assigned to District Judge David O. Carter. On March 27, President Trump announced the CARES Act aimed to provide emergency assistance and health care response to individuals and families affected by the COVID-19 pandemic. The CARES Act authorized the Internal Revenue Service (IRS) to distribute $1200.00 to each eligible individual who was a U.S. citizen, permanent resident, or a qualifying residing alien with a valid SSN. Under \u00a7 6428, the Exclusion Provision, the applicant was also required to provide a \u201cvalid identification number\u201d or an SSN of their spouse on their tax returns. The plaintiff, married to an immigrant with an Individual Taxpayer Identification Number (ITIN) but without an SSN, did not qualify for the Advance Payment. On May 8, the plaintiff filed an ex parte application for a Temporary Restraining Order (TRO) prohibiting the defendants from enforcing the Exclusion Provision. The same day, the case was transferred to Judge Stephen V. Wilson and Magistrate Judge John E. McDermott for all further proceedings. On May 11, the defendants filed an opposition to the temporary restraining order, noting that the plaintiff had not applied for the benefit herself. The defendants asserted that until the plaintiff herself applied for the tax benefit and was denied by the IRS, she lacked Article III standing to bring the claim. The defendant also argued that the government was also entitled to sovereign immunity. The complaint was amended on June 3 to add another plaintiff married to a non-citizen without an SSN who otherwise would have qualified for the benefit. On June 15, the defendants filed a motion to dismiss the case for lack of jurisdiction and failure to state a claim. The Federation for American Immigration Reform (FAIR) and Attorneys United for Secure America both moved to file amicus briefs in support of the defendants, but their motions were denied. On July 8, the court denied the motion for a temporary restraining order, finding that the plaintiff did not have a substantial argument that the exclusion provision was not rational. 2020 WL 5076999. On July 13, the court denied the defendants motion to dismiss and requested further briefing that addressed whether the Exclusion Provision had a rational basis, and therefore was constitutional. In supplemental briefs, the defendants argued that the Exclusion Provision was included to promote administrative efficiency and minimize delays in the distribution of checks. The plaintiffs argued that the Exclusion Provision discriminated on the basis of national origin and also compelled speech by forcing individuals to mark \u201cmarried filing separately\u201d on their tax return in order to receive the Stimulus Checks. The plaintiffs additionally claimed that the IRS had the capacity to distinguish which individuals met the requirements for the Stimulus Checks. Ultimately, the court held that the need for speed and administrative efficiency in distributing the checks was a valid rational basis for the Exclusion Provision, and on September 2 the court granted defendants motion to dismiss. 2020 WL 5492994. The plaintiffs appealed to the Ninth Circuit Court of Appeals on September 30, and the appeal was assigned USCA Case Number 20-56019. On January 12, 2021, the Ninth Circuit granted the plaintiffs' motion for voluntary dismissal. This case is now closed.", "summary": "This is a class action filed on May 6 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a TRO prohibiting the defendants from enforcing the Exclusion Provision. On July 8, the court denied the TRO restraining order application. On September 2, the court found that administrative efficiency was a valid rational basis for the Exclusion Provision and granted the government's motion to dismiss. The plaintiffs appealed, and subsequently moved to voluntarily dismiss the appeal. The court dismissed the case on January 21, 2021."} {"article": "This case, filed on June 22, 2017, was brought by a parent on behalf of her minor child for wrongful incarceration by U.S. Immigration and Customs Enforcement (ICE). The complaint alleged that the minor, A.H., was released into the plaintiff's custody but that a few years later, ICE arrested and detained him without cause. Represented by the ACLU of Northern California, the ACLU Immigrants' Rights Project, and the private law firm Cooley LLP, the plaintiff argued that the government violated the First and Fifth Amendments, the Immigration and Nationality Act (INA), the Trafficking Victims Protection Reauthorization Act (TVPRA), and the Flores Agreement. The case was filed as a petition for writ of habeas corpus as well as a complaint for injunctive and declaratory relief in the U.S. District Court for the Northern District of California. The complaint alleged that the minor, A.H., entered the United States as an unaccompanied minor in 2015 after leaving Honduras to escape his abusive father. Shortly thereafter, the Office of Refugee Resettlement (ORR) released A.H. into the plaintiff's custody, and the two resided in New York State. The complaint stated that A.H. was eligible to receive Special Immigrant Juvenile (SIJ) status, making it possible for him to receive U.S. citizenship. However, on June 12, 2017, the plaintiff alleged that ICE agents \"arrested A.H. outside his home, refused his repeated requests to contact his attorney, and interrogated him without counsel present.\" The next day, without notice to the plaintiff or A.H.'s attorney, two federal agents took A.H. to a secure juvenile facility in northern California. The complaint argued that the detention would prevent A.H. from attending scheduled hearings in New York regarding his immigration status, which in turn would prevent him from getting SIJ status and eventually citizenship. The case was assigned to Judge Vince Chhabria on June 23. The plaintiff moved for a temporary restraining order on June 23, which Judge Chhabria granted and denied in part on June 29. The ruling was made from the bench, and there is no written memorandum accompanying it. The plaintiff then filed an amended complaint on Aug. 11, 2017. The new class action complaint added two additional named plaintiffs with children in similar situations as A.H., and alleged that all had been detained on the basis of unsubstantiated gang affiliation charges. The minors, the complaint argued, were profiled as gang members on the basis of the neighborhoods they lived in. The complaint also sought to certify a class consisting of \"all unaccompanied immigrant children . . . who had previously been detained in ORR custody and released by ORR to a parent or other sponsor, and who thereafter have been or will be arrested by U.S. immigration authorities on or after April 1, 2017 with allegations of gang affiliation and detained in a secure or staff secure detention center under the oversight authority of the San Francisco-based ORR Federal Field Specialist.\" The defendants moved to dismiss the case on Sept. 14, 2017 while the plaintiffs moved for a preliminary injunction on Sept. 25, 2017. On Nov. 20, Judge Chhabria granted a preliminary injunction and provisionally certified the class. 2017 WL 5569838. Judge Chhabria stated that \"there is no reason to deny these minors protections that noncitizens typically get after having been released on bond or parole. . . . . By shipping the minors across the country for indefinite detention in a high-security facility before providing that hearing, the government has violated their due process rights.\" To ensure the government would comply with the plaintiffs' due process rights, Judge Chhabria ordered the government to (1) provide the minors with an immigration hearing by Nov. 29, 2017 so that they could contest the government's evidence of changed circumstances, (2) restore the sponsors' custody of the minors in the absence of such evidence, and (3) provide such a hearing within a week of similar arrests going forward while the lawsuit proceeded. For the purposes of the preliminary injunction only, Judge Chhabria certified the following class: \"(1) the noncitizen came to the country as an unaccompanied minor; (2) the noncitizen was previously detained in ORR custody and then released by ORR to a sponsor; (3) the noncitizen has been or will be rearrested by DHS on the basis of a removability warrant on or after April 1, 2017 on allegations of gang affiliation.\" Finally, Judge Chhabria dismissed two of the non-federal defendants, dismissed claims brought by two of the individual plaintiffs, and denied the federal defendants' motion to dismiss regarding the due process claim. On Nov. 27, 2017, Judge Chhabria granted in part the plaintiffs' emergency application for relief, requiring the defendants to notify the plaintiffs of their upcoming hearings, to grant brief extensions to prepare or secure counsel, to inform counsel of plaintiffs' locations, to release any detained plaintiffs who already had hearings and were found not to be dangers or flight risks, and to hold hearings in the jurisdiction of the plaintiff's home or arrest. Then on Dec. 12, 2017, Judge Chhabria, granted A.H.'s emergency application for release. Judge Chhabria reiterated that, despite ORR's finding that A.H. was not a danger and could be placed with his mother, the defendants had rearrested him and detained him anyway with no prompt hearing, violating his procedural due process rights. A.H. had a Dec. 6 hearing at which the Immigration Judge ruled he was not a danger or flight risk. Thus, Judge Chhabria ordered his release. The government appealed the preliminary injunction order on Jan. 19, 2018 to the Ninth Circuit, which opened a new docket (No. 18-15114). On Feb. 14, the District Court stayed the case pending appeal. On Feb. 16, the defendants filed their opening appellate brief. They argued that the District Court erred in ruling that the government denied A.H. due process in his arrest and detention. Specifically, the defendants argued that existing procedures guaranteed due process, that the District Court lacked the authority to create new procedures, and that the injunction overburdened the government. The plaintiffs responded on Mar. 16 and the government replied on Apr. 6. In the District Court on Mar. 1, the plaintiffs moved to lift the stay, and the defendants opposed this. On Mar. 15, Judge Chhabria noted that the defendants had failed to address the plaintiffs' allegation that class members were being denied immigration benefits based on the same allegations of gang activity rejected by Immigration Judges -- which would be a reason to lift the stay. Judge Chhabria ordered further briefing from the parties, which they submitted in March. On Apr. 9, he denied the plaintiffs' motion to lift the stay, without prejudice if the plaintiffs could prove the defendants were obstructing them from seeking and obtaining immigration benefits on the basis of the affiliations of gang membership. On Oct. 1, 2018, the Ninth Circuit affirmed the preliminary injunction, holding that the injunction did not conflict with the TVPRA, that existing procedures do not adequately protect minors from being erroneously taken away from their parents, and that the Flores bond hearings were not sufficient to protect class members' TVPRA rights. Specifically, the panel found that there was no conflict between the injunction and the TVPRA because the injunction does not prevent the government from releasing minors to ORR custody as required by the TVPRA, and because the injunction orders minors to be released back to their previous sponsors, which is not at odd with the TVPRA's requirement that ORR place unaccompanied children in the least restrictive setting. Further, the panel held existing procedures to be inadequate because the ORR review process did not provide juveniles with notice of their reason for incarceration or a chance to respond to charges, and Flores hearings were not designed to account for child placement after initial determinations of detention or release were made. 2018 WL 4689978. The plaintiffs filed an amended complaint on Nov. 15, 2018. On Dec. 3, 2018, the court clarified the class definition in the preliminary injunction, concluding it was \"not limited to minors who are taken into DHS custody solely on allegations of gang affiliation (and who otherwise meet the class definition), but rather includes those minors taken into custody based partly on allegations of gang affiliation.\" The court also expressly limited the class to preclude \"any minors who otherwise meet the class definition and for whom DHS happens to have information about gang affiliation when he is taken into custody.\" Both parties continued filing discovery and scheduling motions with the court in late 2018 and early 2019. The defendants filed an administrative motion on Dec 20 to clarify the Dec. 3 order; specifically, it wanted clarification on how to apply the preliminary injunction to two specific individuals in custody and further investigation into the class in general. Judge Chhabria issued an order on that motion on Jan. 25, 2019. He said that the minors at issue did not need to be released because the preliminary injunction does not override the government's obligation to ensure that released minors have a safe place to go, and this could not be confirmed in these cases. He declined to revisit the class, saying that the defendants had provided no new or compelling reason to discuss the class. The parties expressed an interest in mediation in March 2019; on March 8, Judge Chhabria stayed proceedings on the outstanding motions to dismiss in anticipation of settlement negotiations. Judge Chhabria referred the case to Magistrate Judge Laurel Beeler for settlement negotiations on March 29, 2019, and settlement conferences began in earnest shortly thereafter. The parties reached an agreement on all material terms of the settlement on Dec. 9, 2019. The agreement has not been publicized and no claims have been made to enforce the settlement agreement. The case is closed.", "summary": "This class action, filed in June 2017, was brought by a parent on behalf of her minor child, and others similarly situated, for arrest and detention by ICE without cause. On Nov. 20, the Court granted a preliminary injunction and provisionally certified the class. The government appealed the order on Jan. 19, 2018 in the Ninth Circuit, which upheld the preliminary injunction. The parties entered mediation in March 2019, and reached a private settlement agreement on December 9, 2019. The case is closed."} {"article": "On June 25, 2018, Buzzfeed and Loevy & Loevy brought this Freedom of Information Act (FOIA) suit against the U.S. Department of Homeland Security (DHS) and its component agency, Immigration and Customs Enforcement (ICE). The plaintiffs sought to shed light on ICE\u2019s use and review of solitary confinement for individuals in its custody, citing ICE policy which requires additional oversight of decisions to hold detainees in segregation for over 14 days. Earlier, in October 2017, ICE approved the plaintiffs' expedited processing for its FOIA request filed in September 2017. Over the next several months, ICE failed to produce any documents and provide a future date for their production as required by law. In March 2018, Buzzfeed filed an administrative appeal to DHS regarding ICE\u2019s failure to produce documents within a reasonable time frame. In April 2018, DHS responded that the request was pending but declined to provide an estimated document production date. This suit was filed in the U.S. District Court for the District of Columbia and assigned to Judge Ketanji Brown Jackson. The plaintiffs sought written notices sent to ICE field office directors documenting instances when an ICE detainee was held continuously in segregation for over 14 days, as well as reviews of those notices which were to be completed every 14 days per ICE policy. The complaint noted that, according to UN experts, holding individuals in solitary confinement for over 15 days may constitute torture and lead to irreversible psychological damage. On August 2, 2018, the defendants filed an answer to the plaintiffs' complaint admitting that it had not produced any documents in response to the FOIA request. On September 19, 2018, the defendants informed the court that it had identified over 8,100 documents responsive to the request and proposed a processing and production schedule of 400 pages per month to be completed in May 2020. The plaintiffs objected to ICE's proposed completion date as it was 3 years past the date the request was made and proposed a 90 day schedule to the court. On October 4, 2018, Judge Jackson ordered ICE to file a supplemental declaration with the court explaining its FOIA-processing capacity and the reason for delay in this case. In an answer filed on October 16, 2018, ICE stated that the plaintiffs' expedited processing request was made in error, and that ICE FOIA's office has an especially heavy workload this year, among other things. In a minute order filed on October 22, 2018, the court found that while it does not dispute ICE\u2019s reasons for delay in this case, the \u201cinstant request qualifies for special treatment given its declared expedited processing status, and the agency\u2019s considerable and unexplained delay in producing any records in this matter.\u201d As such, the court ordered ICE to provide 8,100 pages of documents at the rate of 1000 pages per month, to be completed on or before August 1, 2019. The court further ordered ICE to produce the first batch of documents on or before December 1, 2019, and to file a status report 60 days after the first production and every 60 days thereafter. Following this order, the parties filed a series of status reports. In status reports filed on February 25, 2019, April 24, 2019, the parties stated the number of produced documents and plans for future document production, among other things. In the status report filed on August 26, 2019, the parties proposed the schedule for cross-motions for summary judgment. On November 26, 2019, DHS the parties filed a joint consent motion to stay summary judgment briefing. On December 5, 2019, the court granted this motion and ordered parties to file regular status reports indicating, among other things, whether further litigation will be necessary. Since that order, DHS has been filing regular status reports, and as of June 2020, the litigation is dormant as document production continues.", "summary": "On June 26, 2018, Buzzfeed and Loevy & Loevy sued ICE in U.S. District Court for District of Columbia for its failure to respond to a FOIA request regarding the use and review of solitary confinement in ICE detention. ICE refused to produce documents over a year after the request was filed and provide an estimated document production date. On September 19, 2018, ICE proposed a document production schedule that would run through May 2020. Judge Ketanji Brown approved the schedule, and the document production is ongoing."} {"article": "On July 10, 2012, a group of American Samoans and the Samoan Federation of America filed this lawsuit in the D.C. Circuit Court. They sued the U.S. Department of State under the Federal Declaratory Judgment Act of 1934. The plaintiffs, represented by the Constitutional Accountability Center, asked the court for both declaratory and injunctive relief. Specifically, the plaintiffs claimed that their classification as \"non-citizen nationals\" instead of U.S. citizens was forbidden by the Citizenship Clause of the Fourteenth Amendment and asked that they be given full citizen rights. The plaintiffs argued that American Samoa, as within the limits and subject to the jurisdiction of the United States, should fall under the Citizenship Clause, i.e. all individuals born in the region should be granted full U.S. citizenship. As of 2015, American Samoans were classified as \"non-citizen nationals,\" a designation which denied them the right to vote, the right to serve on a jury, and the ability to hold certain public sector positions. On June 26, 2013, the Court (Judge Richard L. Leon) granted the defendants' motion to dismiss the case on the grounds that it failed to state a claim. 951 F. Supp. 2d 88 (D.D.C. 2013). The plaintiffs appealed this dismissal. The Court of Appeals for the D.C. Circuit considered their case but ultimately affirmed the Circuit Court decision and ruled in favor of the defendants on June 5, 2015. The plaintiffs filed a motion for a rehearing en banc, but the motion was denied on October 2, 2015. The case is now closed.", "summary": "In 2012, American Samoans filed a lawsuit against the United States to be granted citizenship under the Citizenship Clause of the Fourteenth Amendment on the grounds that American Samoa is under the jurisdiction of the U.S. Currently, American Samoans are classified as \"non-citizen nationals\" and are denied many of the rights available to full citizens. Both the D.C. Circuit Court and the Court of Appeals for the D.C. Circuit ruled in favor of the defendants. The case is closed."} {"article": "On September 27, 2007, Electronic Frontier Foundation filed in the U.S. District Court for the District of Columbia against Department of Justice (DOJ) under the Freedom of Information Act (FOIA). The plaintiff alleged that the DOJ had wrongfully withheld the requested records from the plaintiff. According to the complaint, on February 6, 2006, there was widespread media reporting that the National Security Agency had secured the cooperation of large telecommunications companies in its efforts to eavesdrop without warrants on international calls by suspected terrorists. On August 5, 2007, President Bush signed into law the Protect America Act of 2007, legislation that amended the Foreign Intelligence Surveillance Act (FISA) to expand the government's power to intercept overseas communications of Americans without warrants. In reaction to FISA, on August 16, 2007, plaintiffs requested all records from December 2005 to August 16, 2007 concerning briefings, discussions, or other exchanges that Justice Department officials have had concerning with representatives of telecommunications companies, offices of members of the Senate or House of Representatives. By letter dated August 27, 2007, the DOJ Office of lnformation and Privacy acknowledged receipt of Plaintiffs FOIA requests and informed Plaintiff that its requests for expedited processing had been granted. However, DOJ has neither completed the processing of Plaintiffs requests, nor informed Plaintiff of an anticipated date for the completion of the processing of the requests. The case was assigned to Judge Reggie Walton. On December 4, 2009, the parties reported that they were engaging in settlement discussions. On February 1, 2010, the plaintiff, with the concurrence of the defendant, voluntarily dismissed the case. The case is closed.", "summary": "On September 27, 2007, a complaint was filed in the US district court for the District of Columbia against Department of Justice (DOJ) under the Freedom of Information Act (FOIA). The plaintiffs alleged that defendant DOJ has wrongfully withheld the requested records, but the case was voluntarily dismissed after the parties reached a settlement."} {"article": "On February 15, 2002, inmates at Wyoming State Prison filed this class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Wyoming against the director of the Wyoming Department of Correction and prison officers and administrators. The class consisted of all those who were or would be inmates at the Wyoming State Prison. The ACLU and private counsel represented the class. The plaintiffs sought damages and injunctive relief, alleging that the policies and practices at the prison put inmates at the risk of unprovoked assault, and that state and prison failed to safeguard inmates against assaults by other inmates in violation of the Eighth and Fourteenth Amendments. According to the complaint, the prison's staff did not respond to reports of threats to the safety of inmates, nor did they respond once an assault had taken place. The prison staff either did not observe or did not respond to the entry of inmates into a cell to which they were not assigned. The plaintiff alleged that the prison failed to hire a sufficient number of corrections officers, failed to adequately train corrections staff to ensure inmate safety from assault, failed to take steps after an inmate assault occurred to determine whether staff misconduct had led to the assault, and failed to ensure that corrections staff would adequately report and document threats to the safety of inmates. These failures created a substantial risk to the safety of the inmates. The District Court (Judge Clarence Brimmer) conditionally certified the class on August 2, 2002. Skinner v. Uphoff, 209 F.R.D. 484 (D. Wyo. 2002). On November 27, 2002, the District Court (Judge Brimmer) granted the plaintiff's motion for summary judgment on behalf of the class. Skinner v. Uphoff, 234 F. Supp. 2d 1208 (D. Wyo. 2002). The court held that prison officials had a duty \"to protect prisoners from violence at the hands of other prisoners.\" The court found that the defendants had failed to adequately train and supervise employees, failed to properly review policy violations, and failed to properly discipline employees, which all led to a risk to the safety of inmates. Both the plaintiff and the defendant were required to submit a proposed remedial plan within twenty-one days of the decision. The purpose of the remedial plans was to promptly and effectively remedy the constitutional violations. The defendants had referred to a \"culture\" at the prison that made it difficult for administrators to properly supervise and discipline staff; the remedial plans were to include a plan to counter the \"culture\" that existed. In May of 2003, the parties reached a settlement agreement regarding the plaintiff's individual claims for damages. Both the plaintiff and the defendant submitted proposed remedial plans. The District Court (Judge Brimmer) issued a final decree on October 7, 2003, to adopt and incorporate the defendant's second proposed remedial plan with modifications. The goals of the remedial plan were to (1) provide clear guidance to prison staff so that they could respond appropriately to any known threat of harm to an inmate, and to (2) ensure that prison staff involvement in protection from harm was reported, documented, reviewed, and responded to appropriately. On June 30, 2004, the District Court (Judge Brimmer) granted the plaintiff's motion for attorneys' costs and fees. Skinner v. Uphoff, 324 F. Supp. 2d 1278 (D. Wyo. 2004). On August 18, 2005, ten class members filed a pro se motion for relief from the judgment in favor of the plaintiff class. The movants asked that the District Court recuse itself, appoint new class counsel, and set aside the grant of summary judgment and reopen the case for litigation on the issue of overcrowding. The District Court denied the motion. The U.S. Court of Appeals, Tenth Circuit (Judge David M. Ebel) affirmed. Skinner v. Uphoff, No. 05-8098, 2006 WL 925813 (10th Cir. April 11, 2006). On January 3, 2006, the defendants moved to terminate the decree. On January 20, 2006, the District Court (Judge Brimmer) ruled on several motions before the court. Skinner v. Uphoff, 410 F. Supp. 2d 1104 (D. Wyo. 2006). The court held that the defendants were responsible for providing copies of any investigative reports to the public and the media, but the plaintiffs' attorneys were still responsible for providing such reports to the plaintiffs and their families. The court denied the defendants' motion to require the plaintiffs' attorneys to carefully scrutinize any documents for confidential material prior to disseminating them. The court granted the plaintiffs' motion for access to the outside investigator who is responsible for the investigation of suspected premeditated assaults. The court denied in part and granted in part the plaintiffs' motion for declaratory and injunctive relief holding that the defendant's were required to comply with the deadlines set by the Remedial Plan. The court granted the plaintiffs' motion for formal discovery to understand and monitor the defendants' compliance with the Remedial Plan. The court deferred the defendants' motion for termination of the final decree until after formal discovery and an evidentiary hearing. On August 7, 2006, the Court (Judge Brimmer) denied the defendant's motion to terminate relief. The Court modified relief and granted in part and denied in part the plaintiff's six contempt motions. The Court found two ongoing constitutional violations: First, the failure to Adequately Investigate and Abate Dangerous Conditions, and second, the failure to implement an effective internal review process for the reporting of staff errors, staff misconduct and institutional deficiencies that cause and contribute to inmate assault. On September 17, 2007, finding that the defendants resolved the two constitutional violations, the Court (Judge Brimmer) granted the defendant's motion to terminate the injunction, closing the case.", "summary": "On February 15, 2002, inmates at Wyoming State Prison filed this class action lawsuit under 42 U.S.C. \u00a7 1983 against the director of the Wyoming Department of Correction and prison officers and administrators. The plaintiffs alleged that the policies and practices at the prison put inmates at the risk of unprovoked assault, and that the state and prison failed to safeguard inmates against assaults by other inmates. After a settlement agreement in May 2003, the District Court (Judge Brimmer) issued a final decree adopting a remedial plan to correct violations. In 2007, finding no more ongoing violations, the Court granted the defendant's motion to terminate prospective relief. As of March 2016, the case remains inactive."} {"article": "On January 15, 2015, an arrested individual who was unable to pay her bail filed this class-action lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by the non-profit Equal Justice Under Law and by private counsel, the plaintiff sued the City of Clanton under 42 U.S.C. \u00a7 1983. Her complaint alleged that she was jailed because she was too poor to pay a small amount of bail money as automatically required by the City's bail schedule. Those able to pay the amount of the bond always obtained immediate release. Those unable to pay were required to wait in jail until the next court date, typically held on Tuesday afternoons. The bail schedule required payment upfront and provided no option to secure release on recognizance or by an unsecured bond. The plaintiff claimed this violated the First, Eighth, and Fourteenth Amendments; she sought declaratory, injunctive and compensatory relief. The case was assigned to Judge Myron Thompson. On February 13, 2015, the U.S. Department of Justice filed a statement of interest in support of the plaintiff. The statement pointed out that the federal Bail Reform Act requires federal judges and magistrates to conduct an individualized analysis of each defendant prior to ordering pretrial detention. DOJ argued that this is constitutionally required--that fixed-sum bail systems are unconstitutional under the Equal Protection Clause of the Fourteenth Amendment. On April 3, 2015, the plaintiff filed her first amended class-action complaint. Subsequently, the defendants moved to dismiss the case for failure to state a claim. However, before the court could rule on the motion, the parties settled the case, except for the issue of damages. The defendants agreed to a modified bail schedule and to hold a hearing within 48 hours for those unable to pay their bail. Accordingly, on May 14, 2015, the court denied all pending motions without prejudice and cancelled all pending hearings. On September 14, 2015, the court (Judge Myron H. Thompson) issued an opinion and order granting final judgment and adopting the settlement agreement as an order of the court. The court retained jurisdiction for three years to enforce the terms of the settlement and to resolve the matter of attorney's fees. 2015 WL 5387219 (M.D. Ala. Sept. 14, 2015). There was no further activity on the docket during the three-year enforcement period, so the case is presumably now closed.", "summary": "In 2015, an arrested individual who was unable to pay her bail filed this class-action lawsuit in the U.S. District Court for the Middle District of Alabama against the City of Clanton. The plaintiff claimed that she was jailed because she was too poor to pay a small amount of bail money as automatically required by the City's bail schedule in violation of the First, Eighth, and Fourteenth Amendments. The parties settled in 2015 and the City agreed to change the bail schedule and speed up hearings for those who couldn't afford bail."} {"article": "On May 4, 2017, a nonprofit created \"to educate the public on matters of nontheism\" (the Freedom From Religion Foundation, FFRF) filed this lawsuit against the U.S. federal government in the U.S. District Court for the Western District of Wisconsin. The case was assigned to District Judge James D. Peterson. The plaintiff, represented by private counsel, alleged that Donald Trump\u2019s \u201creligious liberty\u201d executive order unfairly allowed religious non-profit organizations to engage in political campaigning and retain their tax-exempt status but did not promise the same for non-religious non-profit organizations. As a non-religious organization with 501(c)3 status, the FFRF argued that Trump violated its equal protection rights and the Establishment Clause of the First Amendment. Because the Johnson Amendment forbids any 501(c)3 organization from participating in political campaigns, the plaintiff argued that Trump was selectively enforcing the Johnson Amendment in violation of the Take Care Clause of the Constitution. The plaintiff sought declaratory and injunctive relief. On June 29, 2017, a small group of Christian religious leaders sought to intervene as defendants. The FFRF did not oppose the intervention, but the government did, expressing that that it would be more appropriate for the religious leaders to participate by submitting amicus briefs in support of the executive order. On August 22, the government moved to dismiss the case. It alleged that FFRF had misunderstood the purpose of the executive order, that the executive order did not exempt religious organizations from the restrictions on political activity applicable to all tax-exempt organizations. The government alleged that the executive order merely served as an instruction for the IRS not to unfairly target religious organizations. Although the court had not ruled on their motion to intervene, the religious leaders also filed a motion to dismiss on the same day. The FFRF did not respond to the motions to dismiss. Eight days later, it declared victory on its website and through a press release because the court documents submitted by the government had stated that the executive order did not stop enforcement of the Johnson Amendment or give special privileges to religious organizations. These official court documents directly conflicted with the statements by President Trump that had motivated the plaintiff's complaint. On September 19, 2017, the FFRF filed an amended complaint that included allegations against the proposed intervening religious leaders. On November 9, 2017, both the government and the group of religious leaders filed motions to dismiss this amended complaint. The court never ruled on the religious leaders\u2019 motions to intervene or any of the motions to dismiss. The FFRF voluntarily dismissed the case on December 13, 2017. The case is closed.", "summary": "In May 2017, the Freedom From Religion Foundation filed thislawsuit against the U.S. federal government in the U.S. District Court for the Western District of Wisconsin. The FFRF argued that Trump violated its equal protection rights and the Establishment Clause of the First Amendment. The FFRF also argued that Trump was selectively enforcing the Johnson Amendment in violation of the Take Care Clause of the Constitution. The case closed after the FFRF voluntarily dismissed it in December 2017."} {"article": "On September 7, 2011, an individual resident of Orange County, California, filed this lawsuit in the U.S. District Court for the Central District of California under 42 U.S.C. \u00a7 1983 and Article 1, \u00a7 2 of the California Constitution against Orange County. The plaintiff, represented by the ACLU of Southern California, claimed that the Orange County Board of Supervisors (the Board) violated his federal and state constitutional rights by silencing him at a public meeting. He asked the court for injunctive relief, damages, and judgment that the Orange County rules regarding speech at county board meetings unconstitutionally limit speech under the United States and California Constitutions. On March 22, 2012, the Plaintiff amended the complaint to include a request for a declaration that the Orange County rules were unconstitutional as applied to Plaintiff. Plaintiff claimed that when he criticized the Board at several public meetings, he was forced to stop speaking in violation of his freedom of speech. Specifically, plaintiff claimed that at a meeting on July 27, 2010 he was forced to stop speaking prior to the completion of his allotted time and followed back to his seat by a member of the Board. Plaintiff also claimed that at a meeting on August 23, 2011 he was interrupted prior to the completion of his allotted time and escorted out of the meeting. Finally, Plaintiff claimed that because he has been silenced because the Board disagrees with his viewpoint in the past, his fear of being silenced in the future is preventing him from exercising his right to speak at public meetings of the Board. On July 20, 2012, the Court (Judge James Selna) entered an order denying the plaintiff's motion for summary judgment and partially granting the Board's counter-motion for summary judgment. The Court found that the individual defendants were protected by qualified immunity and that the Orange County rules were constitutionally applied to Plaintiff, but that the broad constitutional challenge to the Orange County rules could proceed. The case proceeded to trial in August 2012, and the Court (Judge James Selna) entered judgment in favor of the Board on September 21, 2012, without opinion. The plaintiff appealed the case to the U.S. Court of Appeals for the 9th Circuit on September 25, 2012. On April 17, 2014, the Court of Appeals (Judges Morgan Christen, Sidney Thomas, and Milan Smith) upheld the District Court's decision in favor of the Board. The Court found that even though the District Court incorrectly granted summary judgment on the constitutional challenge, the challenge failed on the merits of Plaintiff's claim. 570 Fed.Appx. 653. This ended the case.", "summary": "In 2011, a resident of Orange County, California filed suit against the County Board of Supervisors claiming violations of his federal and state First Amendment rights. The District Court granted partial summary judgment in favor of the Board in July 2012. The case then proceeded to trial in August 2012, and the Court found in favor of the Board on all counts in September 2012. The Plaintiff appealed to the U.S. Court of Appeals for the Ninth Circuit shortly thereafter, and that Court upheld the District Court's ruling on April 17, 2014."} {"article": "On February 26, 1997, the U.S. Department of Justice filed a complaint against the City of Pittsburgh [\"City\"], the Pittsburgh Bureau of Police [\"PBP\"], and the Department of Public Safety pursuant to 42 U.S.C. \u00a714141 in the U.S. District Court for the Western District of Pennsylvania to remedy an alleged pattern or practice of unconstitutional misconduct by officers of the PBP which included: using excessive force; making false arrests; lodging false charges; and conducting improper searches and seizures. This was the first lawsuit filed by the DOJ under 42 U.S.C. \u00a714141. The filing followed nearly a year of DOJ investigation of the PBP, which was spurred on by the ACLU and NAACP's filing of the civil rights lawsuit Williams, et al. v. City of Pittsburgh, CA-96-560 (W.D.Pa., Cindrich, J.). Simultaneously with the filing of the government's complaint, the parties filed a joint application for the entry of the consent decree. The consent decree included the implementation of changes in: the use of force; officer training; internal affairs investigations; officer detention and arrest of subjects; and collection and retention of department information and data. On March 3, 1997, Allen Brunwasser filed a motion to intervene, which was denied by the District Court (Judge Robert J. Cindrich). The District Court, however, notified Brunwasser of the consent decree hearing, so as to give him an opportunity to be heard. Brunwasser's interest in the litigation is not clear from the record. The Fraternal Order of Police, Fort Pitt Lodge No. 1 [FOP] filed a similar motion to intervene, and Judge Cindrich allowed the FOP to participate in the hearings on the joint motion to enter the consent decree. After a final hearing on April 16, 1997, the District Court entered the consent decree. The FOP's motion to intervene was denied as moot. In accordance with the consent decree, the parties selected James D. Ginger, Ph.D. to serve as auditor. The auditor was charged with oversight of the implementation of the provisions of the consent decree and with providing quarterly reports to the court. Throughout the duration of the consent decree, Dr. Ginger provided 29 quarterly reports to the court. The original terms of the consent decree called for a five year monitoring period. The District Court extended that period to allow for full compliance by the PBP. In September 2002, the parties filed a joint motion to modify the consent decree. The nature of the proposed modifications is not apparent from the docket. The ACLU and NAACP filed an amicus brief in opposition to the proposed modifications. After a hearing on the matter, the District Court approved the modifications. Monitoring continued until 2005. On April 7, 2005, the District Court granted the parties joint motion to terminate the consent decree and the case was dismissed.", "summary": "On February 26, 1997, the U.S. Department of Justice [\"DOJ\"] filed a complaint against the City of Pittsburgh [\"City\"], the Pittsburgh Bureau of Police [\"PBP\"], and the Department of Public Safety pursuant to 42 U.S.C. \u00a714141 in the U.S. District Court for the Western District of Pennsylvania. The DOJ alleged that the PBP used excessive force and made false arrests. The parties entered a contemporaneous consent decree which lasted until 2005. In April 2005, the court granted the parties' joint motion to terminate, and the case was dismissed."} {"article": "On September 30, 2004, the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Republic Services, Inc. and Republic Silver State Disposal, Inc. in the U.S. District Court for the District of Nevada. The complaint alleged that the defendants discharged and/or did not allow employees over the age of 40 to transfer locations because of their age in violation of the Age Discrimination in Employment Act (ADEA). The EEOC sought injunctive and monetary relief. The case was assigned to Judge David A. Ezra. The defendants moved for summary judgment on May 24, 2006, which was denied. The court consolidated this case with a private party suit, 2:04-cv-01479 (D.C. Nev. October 27, 2004) in October 2006. In that case, two individual plaintiffs brought ADEA claims against the defendants and sought monetary relief as well as attorneys\u2019 fees and costs. On September 10, 2007, the defendants again moved for summary judgment. Then, on May 13, 2008, the defendants moved for sanctions against the EEOC, reasoning that the EEOC was advocating meritless claims because they had no evidence backing its advocacy. The court denied the sanction and request for summary judgment on June 3, 2008. About a month later, the defendant moved yet again for summary judgment. This request was granted in part and denied in part on February 17, 2009. The court granted summary judgment for the defendant as to certain individual disparate treatment claims and the EEOC\u2019s pattern and practice claims. On May 21, 2009, the court ordered the EEOC to pay $4,026 for the defendants\u2019 attorney fees and costs. After four settlement conferences, the parties reached a settlement agreement. Eventually the parties drafted a consent decree, which the court approved on September 21, 2010. The court retained jurisdiction for three years to ensure that the parties complied with the terms of the consent decree. This decree pertained to monetary and injunctive relief. For the monetary relief, the defendants agreed to pay $2,975,000 to the plaintiffs. For the injunctive relief, the parties agreed to a series of terms. The parties agreed that the defendant would not engage in age discrimination or retaliation. The parties agreed that the defendants would be monitored by an Equal Employment Opportunity compliance officer. This officer would monitor that the defendant was complying with the ADEA and with terms in this decree. More specifically, the officer was required to monitor the defendants\u2019 audits for age discrimination, review individual employment decisions made by the defendant, reform procedures and practices to track information on hiring, involuntary termination, transfers, and promotion, and ensure that complaints of age discrimination were thoroughly investigated. Moreover, the defendants agreed to post notices of the terms of this consent decree to be visible to their employees at the workplace. Defendants agreed to provide anti-age discrimination training to their supervisors, managers, and human resources managers. The defendant had to develop procedures that would allow for tracking of hiring, promotion, transfer, involuntary termination decisions, and complaints of age discrimination made to management. In addition, the defendant was required to report regularly to the Equal Employment Opportunity compliance officer. The court\u2019s jurisdiction to ensure compliance with the consent decree ended in 2013, and the case\u2019s docket shows no further activity. This case is presumably closed.", "summary": "In 2004, the Equal Employment Opportunity Commission (EEOC) brought this suit against Republic Services, Inc. and Republic Silver State Disposal, Inc. in the U.S. District Court for the District of Nevada. The complaint alleged that the defendants discharged and/or did not allow employees over 40 to transfer because of their age in violation of the Age Discrimination in Employment Act (ADEA). The court consolidated this case with a private party suit, 2:04-cv-01479 (D.C. Nev. October 27, 2004) in October 2006. And then in 2010, the court approved the parties\u2019 consent decree. The decree pertained to monetary and injunctive relief. The defendant agreed to pay $2,975,000, and to have an Equal Employment Opportunity compliance officer to monitor the defendants\u2019 procedures and practices to ensure that the defendant did not engage in age discrimination and/or retaliation. In addition, the decree required the defendants to provide anti-discrimination training for their employees and to post notices that detailed the terms of this decree to be visible to their employees. The decree had a duration of three years. The case is presumably closed."} {"article": "On January 27, 2006, a Muslim woman, represented by pro bono counsel, filed a lawsuit in the U.S. District Court for the Northern District of California against multiple state and federal agencies, alleging Section 1983 claims, state law tort claims, and several constitutional claims based on the inclusion of her name on government terrorist watchlists, including the No Fly List. The federal government filed a motion to dismiss based on lack of subject matter jurisdiction, claiming that jurisdiction to hear the plaintiff''s claims lies exclusively in the U.S. Court of Appeals under 49 U.S.C. \u00a7 46110, which gives the U.S. Court of Appeals exclusive jurisdiction over challenges to certain orders of the Transportation Security Administration. On August 16, 2006, the District Court (Judge William Alsup) agreed and held that it lacked jurisdiction to consider the constitutionality, maintenance, and implementation of the No Fly List. Ibrahim v. Dep't of Homeland Sec., No. 06-cv-00545, 2006 WL 2374645 (N.D. Cal. Aug. 16, 2006). The plaintiff appealed the District Court's decision. On August 18, 2008, the U.S. Court of Appeals for the Ninth Circuit affirmed in part, reversed in part, and remanded. In an opinion by Chief Judge Alex Kozinski, the Ninth Circuit held that the District Court had original subject matter jurisdiction over the plaintiff's claim for injunctive relief regarding inclusion of her name on the No Fly List. The Ninth Circuit agreed that the District Court, however, lacked subject matter jurisdiction over her claim for injunctive relief regarding the government's policies and procedures implementing the no-fly list. Ibrahim v. Dep't of Homeland Sec., 538 F.3d 1250 (9th Cir. 2008). Judge Smith dissented. On remand, the plaintiff filed a second amended complaint that sought, among other things, limited relief relevant to the plaintiff's visa situation. Cash settlements with non-federal parties eventually reduced the question to prospective relief only against the federal government. Thereafter, the federal government filed a motion to dismiss on the ground that the plaintiff lacked standing to assert constitutional and statutory claims seeking prospective relief. The District Court agreed and held that while the plaintiff could seek damages for past injury at the San Francisco airport (and had successfully settled that part of the case), she had voluntarily left the United States and, as a nonimmigrant alien abroad, no longer had standing to assert constitutional and statutory claims to seek prospective relief. This holding was based on the ground that the development of federal constitutional law should not be controlled by nonimmigrant aliens overseas. Ibrahim v. Dep't of Homeland Sec., 2009 WL 22746194 (N.D. Cal. July 27, 2009). A second appeal followed. On February 8, 2012, the U.S. Court of Appeals for the Ninth Circuit reversed as to prospective standing, holding that even a nonimmigrant alien who had voluntarily left the United States nonetheless had standing to litigate federal constitutional claims in district court in the United States as long as the alien had a \"substantial voluntary connection\" to the United States. In an opinion by Judge William Fletcher, the Ninth Circuit found that the plaintiff had such a connection because of her time at Stanford University, her continuing collaboration with professors in the United States, her membership in several professional organizations located in the United States, the invitations for her to return, and her network of close friends in the United States. Ibrahim v. Dep't of Homeland Sec., 669 F.3d 983 (9th Cir. 2012). Judge Duffy dissented. On the second remand, the federal government filed a motion to dismiss that was denied by the District Court on December 20, 2012. Ibrahim v. Dep't of Homeland Sec., 2012 WL 6652362 (N.D. Cal. Dec. 20, 2012). Discovery ensued, the District Court granted in limited part, but mostly denied, the federal government's motion for summary judgment, and a five-day bench trial began on December 2, 2013. Following trial, on January 14, 2014, the District Court issued an order containing findings of fact and conclusions of law as well as granting some of the relief sought. The court found that the plaintiff did not pose (and had not posed) a threat to national security. Indeed, the court found that the plaintiff was erroneously put on the No Fly List because a FBI agent misunderstood the directions on the form to nominate persons to the No Fly List, and thus, checked the wrong box. This error further propagated through various other federal agency databases that caused her visa to be revoked and to not be allowed back into the United States. The District Court held that due process entitled the plaintiff to a correction in the government's records to prevent the error of the FBI agent from further propagating through the various agency databases and from causing further injury to the plaintiff. The District Court further held that the federal government's DHS TRIP program was inadequate to satisfy procedural due process. The District Court, however, emphasized that it would be impractical and harmful to national security to routinely prove a pre-deprivation opportunity to be heard, and thus, until concrete, reviewable adverse action occurs against a nominee, the Executive Branch must be free to maintain its watchlists in secret. The following relief was ordered by the District Court:
  1. The federal government must search and trace all of its terrorist watchlists and records for entries identifying the plaintiff and remove all references to the mistaken designations by the FBI agent and/or add a correction in the same paragraph that said designations were erroneous and should not be relied upon for any purpose.
  2. The federal government must inform the plaintiff of the specific subsection of Section 212(a)(3)(B) of the Immigration and Nationality Act that rendered her ineligible for a visa in 2009.
  3. The federal government must inform the plaintiff that she is no longer on the no-fly list and has not been on it since 2005.
  4. The government must inform the plaintiff that she is eligible to at least apply for a discretionary visa waiver.
Later, the District Court awarded plaintiff's counsel their reasonable fees and expenses incurred for certain claims, including the procedural due process claim. 2014 WL 1493561 (N.D. Cal. April 16, 2014); 2014 WL 1493541 (N.D. Cal. April 16, 2014). The plaintiff appealed the decision on June 13 to the U.S. Court of Appeals for the Ninth Circuit. On July 11, 2014, Judge Alsup appointed a special master, who issued a report and recommendation regarding the amount of the award. On October 9, 2014, Judge Alsup adopted the report and recommendation in its entirety and awarded the plaintiff\u2019s counsel $419,987.36 in attorney\u2019s fees and $34,768.71 in expenses. 2014 WL 5073582. On January 2, 2019, the Ninth Circuit reversed and vacated the award of attorneys\u2019 fees, on the grounds that they were incorrectly reduced. It also remanded the case to allow the district court to make a bad faith determination under the correct legal standard and to re-determine the fee award. The defendants filed a petition for a writ of certiorari on May 31, 2019, asking the U.S. Supreme Court to decide whether the Ninth Circuit erred in vacating the district court\u2019s finding of no bad faith in the government\u2019s conduct. The Supreme Court denied the petition on October 15, 2019, although Justice Alito noted that he would have granted the cert petition. 140 S.Ct. 424. On August 20, 2020, the plaintiff filed a renewed motion for attorneys' fees. As of October 14, 2020, the fee litigation is ongoing, with a hearing on the motion scheduled for November 5, 2020.", "summary": "On January 27, 2006, a Muslim woman filed a lawsuit in the U.S. District Court for the Northern District of California against multiple state and federal agencies, alleging Section 1983 claims, state law tort claims, and several constitutional claims based on the inclusion of her name on government terrorist watchlists, including the No Fly List. The district court ultimately decided that the plaintiff was erroneously put on the list and granted her relief accordingly on January 14, 2014. Attorneys' fees litigation continues."} {"article": "On December 19, 2019, three plaintiffs who were incarcerated in Massachusetts filed a lawsuit in the U.S. District Court for the District of Massachusetts alleging discriminatory denial of adequate medical care. Their complaint asserted that this denial violated the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and the Eighth Amendment to the U.S. Constitution. The American Civil Liberties Union of Massachusetts represented the plaintiffs in conjunction with private counsel. The defendants were the Commissioner of the Massachusetts Department of Correction, the Superintendents of MCI Cedar Junction, and the Superintendent of MCI Norfolk in their official capacities. The case was assigned to Judge Leo T. Sorokin. Prior to incarceration, the plaintiffs had each been in treatment for Opioid Use Disorder and had been prescribed buprenorphine as part of Medication-Assisted Treatment plans. Blanket policies in the Massachusetts Department of Correction automatically reduced prisoners\u2019 buprenorphine dose to no more than 8 mg per day and forcibly removed individuals from buprenorphine after 90 days. Because of this policy, each of the plaintiffs had their treatment plans significantly altered and prematurely ended. They sought injunctive relief, declaratory judgement against the Massachusetts Department of Correction's policy, and attorney\u2019s fees. On February 27, 2020, the parties entered into a settlement agreement. The settlement included 11 components: 1) Defendants must provide plaintiffs with the proper dose of buprenorphine consistent with an individualized treatment plan prescribed by a specialist; 2) Defendants must inform plaintiffs' counsel of a decrease in buprenorphine dosage within 48 hours; 3) Defendants will provide buprenorphine based on each plaintiff's individual need rather than a blanket policy; 4) Defendants must provide medical documentation to the plaintiffs regarding any decrease in their buprenorphine dosage; 5) Defendants will house the plaintiffs in units consistent with their custody levels; 6) One individual plaintiff would be entitled to reclassification review upon implementation of a buprenorphine maintenance treatment plan; 7) Defendants will allow that individual plaintiff access to work placements and programming while participating in his rehabilitation program; 8) Defendants will ensure that the plaintiffs' buprenorphine maintenance programs do not interfere with their access to services, programs, or activities; 9) The parties will file a joint motion to dismiss after execution of the settlement, allowing the court to retain jurisdiction until December 31, 2020; 10) Each party will bear its own attorney's fees and other costs; and 11) Modification of the agreement must be mutually agreed to in writing. The parties filed a joint motion to dismiss on February 28, 2020, with the court to retain jurisdiction until December 31, 2020, when the settlement was set to expire.", "summary": "The ACLU of Massachusetts represented three prisoners who sued the Massachusetts Department of Correction for discriminatory denial of adequate medical care related to the treatment of Opioid Use Disorder. State-wide MDOC policy forced each of the plaintiffs to significantly alter and prematurely end their treatment plans, contrary to the advice of their doctors. The plaintiffs alleged that this policy violated the Americans with Disabilities Act and the 8th Amendment to the U.S. Constitution. The parties settled in February 2020. Under the settlement, the defendants agreed to provide buprenorphine based on individual need. The settlement was set to last until December 2020."} {"article": "On June 20, 2013, a man who had been arrested and detained in Chicago\u2019s Homan Square detention center filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued the City of Chicago and Chicago police officers under 42 U.S.C. \u00a7 1983. Represented by a private firm, the plaintiff asked the court for compensatory and punitive damages. The plaintiff claimed that the City of Chicago and the individual police officers violated his Fourth and Fourteenth Amendment rights. He alleged that they subjected him to secret arrest and excessive force, tortured and sodomized him, and prevented from calling an attorney. The plaintiff claimed that after being questioned and detained without being able to contact an attorney, he was taken to Homan Square, a police warehouse that was not a normal police station, where he was threatened and tortured. On September 2, 2015, the court (Magistrate Judge Mary M. Rowland) granted the plaintiff's motion to file a second amended complaint. 2015 WL 5163165. On October 5, 2015, the plaintiff filed a second amended complaint that included additional plaintiffs and a request for class certification. The plaintiffs asked for injunctive and declaratory relief in addition to monetary damages, bringing the same claims as the original complaint: they alleged that they had been subjected to unconstitutional police practices at Homan square. The class members claimed that the city of Chicago and the Chicago police department violated their Fourth and Fourteenth amendment rights by subjecting them to excessive force and secret arrests, without making a public record of their arrest or allowing them to contact an attorney. The plaintiffs alleged that the Chicago Police Department used Homan Square to hold citizens \u201cincommunicado\u201d\u2014that is, without the formal processing procedures or acknowledgment of the detention\u2014so that police could interrogate citizens and coerce them to cooperate with investigations. The class plaintiffs brought a \u00a7 1983 \"secret arrest\" class claim for alleged policies and practices\u2014including secretly detaining citizens at places like Homan Square, interrogating citizens without advising them of their Miranda rights, attempting to coerce false confessions, denying contact with attorneys or family, and refusing access to food, water, and restrooms\u2014that violated the First and Fourth Amendments. Two of the new named plaintiffs brought a claim for deprivations of adequate accommodations, alleging policies and practices of detaining citizens overnight without providing them minimally adequate accommodations for sleeping. The second amended complaint also included individual claims for excessive force, failure to intervene in excessive force, state law claims, and an indemnification claim against the City. On January 16, 2016, Magistrate Judge Rowland granted the discovery motion from the plaintiffs to inspect the Homan Square facilities where the detainees were kept. This area included detainee cells, bathrooms, bullpen holding cells and interview/interrogation rooms. The plaintiff was also permitted to perform testing in these areas on suspected blood and human excrement. The defendants filed a motion to dismiss on December 18, 2015 on the basis that two of the plaintiffs were time-barred and another plaintiff failed to state a viable claim. On February 15, 2016, the intervenor plaintiff from Mann v. Ramaglia filed a motion to consolidate his case with this one. On March 24, 2016, Judge Mary M. Rowland granted part and denied part of the motion. She directed that pre-trial proceedings be coordinated in this case and Mann v. Ramaglia under her supervision. On August 26, 2016, Judge Rowland granted the City's motion to dismiss as to some of the named plaintiffs' claims, finding them time barred or failing to state a claim upon which relief could be granted. 2016 WL 4493425. On February 1, 2017, the plaintiffs filed a third amended complaint with three named plaintiffs, which asserted the same substantive claims seeking to reform the procedures that allowed police to hold arrestees \"incommunicado\" and in inhumane conditions in order to \"squeeze\" information out of them. The parties engaged in consolidated discovery in this case and Mann v. Ramaglia for the next year-and-a-half. On September 8, 2017, Judge Rowland granted the plaintiffs' request to include Chicago Mayor Rahm Emanuel and members of his staff in the City's email search. 2017 WL 3970592. Following a July 17, 2018 status hearing, the court reported that the plaintiffs had submitted a settlement demand to the defendants. The parties agreed at an August 28, 2018 status hearing that a settlement conference could be productive, but it was unclear whether one of the named plaintiffs would participate, which the City and the court agreed would render settlement unproductive. At a September 28, 2018 status hearing, it was established that the named plaintiff would participate in a settlement conference tentatively set for November 14, 2018. While moving toward a settlement conference the parties were reportedly at odds over whether this would be a class-wide or individual settlement. After the November 2018 status hearing, Judge Rowland stayed class discovery until the class plaintiffs had filed a motion to certify class. For Perez, the individual plaintiff, Judge Rowland set February 28, 2019 as a non-negotiable and non-continuable date for the close of fact discovery. At this point, the judge's frustration with this plaintiff became apparent from her management of his case, including additional non-continuable deadlines and written admonition of his attorney. After the scheduled close of discovery for the individual plaintiff's case, the parties continued into a period of contentious expert discovery. The parties brought several disputes to the judge during this time, including: 1) Defendants' claiming that they had never agreed to a motion the plaintiff filed as an agreed motion; 2) Defendants' motions to bar plaintiff from disclosing any expert witnesses/strike individual experts; and 3) a motion for sanctions on the plaintiff for failing to comply with disclosure requirements. The class plaintiffs filed their motion to certify the class on March 5, 2019. They sought certification for two classes. Class I (Detainee and Arrestee Class) consisted of \"All natural persons detained or arrested by a Chicago Police Officer where no public record of the detainment or arrest was created within a reasonable amount of time from the initial detainment (Plaintiffs suggest one hour from the initial detainment) and where no court order existed at the time of arrest or detainment sealing or otherwise making the detainment or arrest confidential, beginning on a date two years prior to the filing of this Complaint to the present.\" Class II (Future Detainees and Arrestees Class) consisted of \"All persons who may in the future be subject to the secret arrests Described in Class One.\" The court denied the motion for class certification on December 27, 2019. 2019 WL 7290848. In an opinion that was critical of the plaintiff's briefing, Judge Robert Dow, Jr. held that the plaintiffs had failed to adequately state the constitutional right that was allegedly violated. Even if this right was properly alleged, though, Judge Dow found that the class failed the commonality, typicality, and adequacy requirements for class certification. After a status conference in January 2020, all of the involved parties agreed to participate in settlement conferences. An initial conference was scheduled for May 20, 2020, but due to the COVID-19 public health emergency this was postponed for an indeterminate amount of time. As of May 27, 2020, the parties have been encouraged to engage in settlement negotiations outside of court. This case is ongoing.", "summary": "In June 2013 the plaintiff filed a lawsuit alleging secret arrest and excessive force in Chicago's Homan Square detention center. The plaintiffs amended the complaint to bring class claims on October 5, 2015. On March 24, 2016, the Magistrate Judge ordered the coordination of discovery with this case and another Homan Square case. As of October 14, 2018, the parties are engaged in settlement discussions."} {"article": "On December 26, 2013, three city employees married to same-sex partners filed this lawsuit in the U.S. District Court of the Southern District of Texas under 42 U.S.C. \u00a7 1983 against the city of Houston. The plaintiffs, represented by an attorney from the Lambda Legal Defense and Education Fund, asked the court for declaratory and injunctive relief. Specifically, plaintiffs asked the court to declare that the Texas state laws prohibiting same-sex marriage (Texas Marriage Amendment and the Texas DOMA) were unconstitutional, and to enjoin the City of Houston from withdrawing or denying spousal benefits for same-sex spouses of city employees. The case began after the U.S. Supreme Court's decision in Windsor v. United States (PB-NY-0017 in this Clearinghouse), when the City of Houston changed its benefits policy: same-sex spouses of city employees, who were legally married in another state, could now qualify for spousal benefits. Three city employees enrolled for these benefits. But on December 17, 2013, a state court, the District Court for Harris County, Texas, issued a temporary restraining order enjoining the City to \"cease and desist providing benefits to same-sex spouses of employees that have married in jurisdictions that recognize same-sex marriage.\" As a result, the City told the plaintiffs that the spousal benefits they currently had might be interrupted and terminated, while different-sex spouses would continue to receive their city benefits. In response, the plaintiffs brought this suit in federal district court arguing that the denial of benefits and the ban on same-sex marriage violated their rights under the Equal Protection and Due Process Clauses of the U.S. Constitution. On August 29, 2014, the District Court for the Southern District of Texas (Judge Sim Lake) granted plaintiffs' unopposed motion for a preliminary injunction and stay, thereby preventing the City from terminating same-sex spousal benefits until the case was resolved, and staying the proceedings pending the final decision on the constitutionality of the Texas marriage ban in De Leon v. Perry (PB-TX-0004 in this Clearinghouse). While De Leon was being considered by the Fifth Circuit Court of Appeals, the Supreme Court released its decision in Obergefell v. Hodges on June 26, 2015, holding that state bans on same-sex marriage violated the liberty and equality guarantees of the Fourteenth Amendment. On July 1, 2015, the Fifth Circuit released its decision in De Leon, applying the Obergefell decision and finding the Texas marriage ban unconstitutional. On July 6, 2015, Judge Sim Lake dismissed this case, finding Plaintiffs' claims moot in light of the recent decisions in both Obergefell and De Leon. Both parties were ordered to bear their own costs and fees. This case is now closed.", "summary": "On December 26, 2013, three city employees married to same-sex partners, filed a lawsuit in the U.S. District Court of the Southern District of Texas under 42 U.S.C. \u00a7 1983 against the city of Houston. The plaintiffs asked the court to declare that the Texas state laws prohibiting same-sex marriage (Texas Marriage Amendment and the Texas DOMA) are unconstitutional and to temporarily and permanently enjoin the City of Houston from withdrawing or denying spousal benefits for same-sex spouses of city employees. On August 29, 2014, the District Court for the Southern District of Texas (Judge Sim Lake) entered a preliminary injunction, thereby preventing the City from terminating same-sex spousal benefits until the case was resolved, and stayed the proceedings pending a final decision on the constitutionality of the Texas marriage ban in De Leon v. Perry. Judge Lake dismissed the case on July 6, 2015, in light of the Obergefell and De Leon decisions released in June 2015. The case is now closed."} {"article": "On September 26, 2008, the United States filed this lawsuit in the United States District Court of the Southern District of Ohio under Title VII of the Civil Rights Act of 1964, against the City of Dayton. The U.S. Department of Justice Civil Rights Division and the United States Attorney's Office sought an injunction preventing the Dayton Police and Fire Departments from using discriminatory hiring practices and ordering relief to those affected in the past by the discriminatory practices. The claim was based on the disparate impact caused by two challenged practices: The first, operative beginning 2006, was that the City of Dayton Police Department used a written examination for hiring firefighters, with applicants who passed placed on an eligibility list in descending-rank order. The second, beginning in 2004, was that the Fire Department increased firefighter prerequisites to include various certifications not previously required. Both practices had a statistically significant discriminatory impact, decreasing the number of African-American candidates. The matter quickly settled, and on February 26, 2009, the parties jointly moved for the entry of a consent decree. On April 14, 2009 the Court (Judge Thomas M. Rose) granted the Fraternal Order of Police, Captain John C. Post Lodge 44, and the International Association of Firefighters Local 136 permission to intervene as defendants, who then objected to the consent decree. 2009 WL 996383. Their objections were overruled and the consent decree was approved by the Court on November 30, 2009. The consent decree ordered the city to cease using the stated discriminatory hiring practices and develop, with oversight by the United States, new, non-discriminatory hiring practices. The decree also required that the city identify, by fairness hearings, those applicants affected by the discriminatory hiring practices who were eligible to receive: monetary relief, from a fund of $450,000 from the city; placement on a priority hiring list; and the potential for retroactive seniority if hired. Multiple fairness hearings were held regarding the consent decree and individual relief, and on August 5, 2010, the Court approved an individual relief list submitted by the United States. On May 13, 2013, the Court granted a motion to extend the portions of the consent decree related to developing new hiring procedures for police officers and terminated the rest of the consent decree. On November 26, 2013 the consent decree was terminated and the action dismissed.", "summary": "In 2008 the United States sued the City of Dayton for discriminatory practices with a discriminatory impact in their Police in Fire Departments. The parties settled in 2009 with a decree mandating changed hiring practices and relief for those affected in the past. The consent decree terminated in 2013."} {"article": "This case is about the government's failure to adjudicate refugees' follow-to-join (FTJ) petitions that would allow their families to reunite in the U.S. in a timely manner. The plaintiffs are both Sudanese refugees from the Darfur region who fled the country in the early 2010s to escape the ethnic cleansing being carried out by President Omar al-Bashir. Since their arrival in the United States, both filed a \"follow-to-join\" petition through U.S. Citizenship and Immigration Services (USCIS), which would have allowed them to reunite in the U.S. with their spouses and children who were still in Sudan. The follow-to-join statute is part of the Refugee Act of 1980 and creates a non-discretionary entitlement to admission for spouses and unmarried children of refugees in the U.S. Several years passed since the plaintiffs filed their petitions and the government failed to adjudicate their FTJ applications, prolonging the separations of the plaintiffs from their family. On October 22, 2020, the two refugee fathers with family in Sudan men filed this lawsuit against the Secretary of State, the Assistant Secretary of State for Consular Affairs, the Secretary of Homeland Security, and the Director of United States Citizenship and Immigration Services in the U.S. District Court for the District of Maryland. The plaintiffs sought a writ of mandamus to compel the defendants to promptly adjudicate their FTJ petitions under 28 U.S.C. \u00a7 1361. Additionally, the complaint alleged that the defendants violated the Administrative Procedure Act (APA) and their Fifth Amendment due process rights. Because the defendants' duty to adjudicate the FTJ petitions is non-discretionary under the Immigration and Nationality Act and the APA obligates defendants to take non-discretionary actions within a \u201creasonable time,\u201d the plaintiffs alleged that they are entitled to timely adjudication of their petitions. The complaint further alleged that the Mandamus Act vests the court with authority to compel a government agent to perform a non-discretionary duty owed to the plaintiffs. The case was assigned to Judge Stephanie Gallagher. On February 5, 2021, the defendants requested extended time to file their response, which was granted that day. The case is ongoing as of March 3, 2021.", "summary": "On October 20, 2020, the two Sudanese refugees filed suit alleging violations of the APA and the Fifth Amendment due process clause for failure to adjudicate their follow-to-join (FTJ) petitions in a reasonable time. The plaintiffs sought an order to compel the defendants to promptly adjudicate their FTJ petitions under 28 U.S.C. \u00a7 1361. The case is ongoing as of March 3, 2021."} {"article": "On December 16, 2013, a man whose same-sex spouse (married in the state of Massachusetts) died in an automobile accident in 2011 and who wished to be recognized as the surviving spouse, filed a lawsuit in the U.S. District Court for the Middle District of Alabama under 28 U.S.C. \u00a7 2201-2202 against the state of Alabama. The plaintiff, represented by attorneys from the Southern Poverty Law Center, asked the court to declare that Alabama's laws banning same-sex marriage were unconstitutional and to allow the plaintiff to be recognized as the surviving spouse in any lawsuits surrounding the death of his husband. The plaintiff also requested that the court issue an injunction stating that Alabama must recognize same-sex marriages formalized in other jurisdictions and issue an injunction requiring the plaintiff's husband's death certificate be changed to indicate that he was married at the time of death. The Alabama Marriage Protection Act stated that the state would not recognize \"any marriage of parties of the same sex that occurred or was alleged to have occurred as a result of the law of any jurisdiction.\" Similar language also later became part of the state's constitution when Alabama voters passed the Sanctity of Marriage Amendment. The plaintiff claimed that Alabama's ban on same-sex marriage discriminated against same-sex couples for no rational reason and violated the plaintiff's rights under the Equal Protection and Due Process Clauses of the United States Constitution. On January 23, 2015, in Searcy v. Bentley (PB-AL-0005 in this Clearinghouse), the U.S. District Court for the Southern District of Alabama (Judge Callie V. S. Granade) ruled that Alabama's same sex marriage ban was unconstitutional. In accordance with the ruling, the Alabama Center for Health Statistics issued the plaintiff an amended death certificate recognizing him as a surviving spouse. The decedent's mother filed a motion to intervene seeking to block distribution of settlement funds from a wrongful death lawsuit. On February 24, 2015, the District Court (Judge William Keith Watkins) granted the motion to intervene. On March 10, 2015, the District Court (Judge Watkins) granted the governor's motion to dismiss only the count against him for lack of subject matter jurisdiction and also stayed further proceedings pending the U.S. Supreme Court's decision in Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse). On June 26, 2015, the Supreme Court held the right to marry was fundamental, and it demeaned gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a separate dissent. In light of this opinion, the defendants moved to dismiss the case on July 14, 2015, which the court granted the same day. On July 29, the courte ordered that the plaintiff receive $552,956.69 in settlement funds. The case is now closed.", "summary": "On December 16, 2014, a man whose same-sex spouse (married in the state of Massachusetts) died in an automobile accident in 2011 and who wished to be recognized as the surviving spouse filed a lawsuit in the Middle District of Alabama U.S. District Court under 28 U.S.C. \u00a7 2201-2202 against the state of Alabama. The plaintiff claimed that Alabama's ban on same-sex marriage discriminated against same-sex couples for no rational reason and violated the plaintiff's rights under the Equal Protection and Due Process Clauses of the United States Constitution. On March 10, 2015 the District Court stayed further proceedings pending the Supreme Court's decision in Obergefell v. Hodges."} {"article": "The State of California filed this suit on February 7, 2018, seeking to compel the U.S. Department of Justice (DOJ) to produce records under the Freedom of Information Act (FOIA). The State sought records related to DOJ's recent decision to impose certain immigration enforcement related conditions that local jurisdictions must meet to receive federal funding. In requesting these records, the State argued that it sought to better understand how the new conditions related to Congressional intent behind the funding program, as well as the authority under which they were imposed. The State argued that the conditions could risk public safety in some local jurisdictions by undermining trust and cooperation between residents and law enforcement. The suit was brought in the U.S. District Court for the Northern District of California. The complaint stated that the State had requested records from the DOJ's Office of Justice Programs (OJP) records concerning: (1) OJP's process in adding conditions and certification requirements related to immigration enforcement for the Edward Byrne Memorial Justice Assistance Grant Program (JAG); and (2) OJP\u2019s decision to require the California Board of State and Community Corrections (BSCC) to submit a legal opinion verifying compliance with 8 U.S.C. \u00a7 1373 (Section 1373), which prohibited restrictions on sharing information related to immigration or citizenship status. Specifically, the State sought records related to the following conditions that OJP had recently added to the JAG program that must be met for a state to receive JAG funding: (1) a state must have statute, policy, or practice to ensure that federal agents have access to any state correctional facilities in order to determine if detainees are immigrants with a right to be in the U.S.; (2) a state must provide notice to DHS of a scheduled release date of a detainee who is also an immigrant if DHS requests such notice; and (3) a state must certify compliance with Section 1373. The complaint noted that all three of these conditions were separately challenged in State of California v. Sessions, No. 17-cv-4701, found here . The case was assigned to Magistrate Judge Joseph C. Spero on Feb. 7, 2018. Over the next year-and-a-half, it appears the parties engaged in settlement negotiations. On August 13, 2019, the Magistrate Judge Spero issued an order approving the settlement agreement between the parties. In the agreement, the defendants agreed to pay $22,500 to satisfy plaintiff's claims for attorney's fees, costs, and litigation expenses under the FOIA at issue within 60 days, and the plaintiff agreed to release and discharge the defendants from any and all claims and causes of action that the plaintiff asserted. The case is now closed.", "summary": "The State of California filed this suit on February 7, 2018, seeking to compel the U.S. Department of Justice (DOJ) to produce records under the Freedom of Information Act (FOIA). The State sought records related to DOJ's recent decision to impose certain immigration enforcement related conditions that local jurisdictions must meet to receive federal funding. On August 13, 2019, the case settled."} {"article": "Parents, as next of friends of their minor daughters, and on behalf of similarly situated female students of Independent School District No. 38 of Osage County, also known as Hominy Public Schools, filed suit against the school district in the United States District Court for the Northern District of Oklahoma, alleging that the district had violated Title IX of the Education Amendment of 1972, 20 U.S.C \u00a71681 and the Equal Protect Clause of the Fourteenth Amendment. The plaintiffs alleged that the school district denied female students an equal opportunity to participate in interscholastic and school-sponsored activities and equal opportunity and treatment that accompanies the equal opportunity to participate in school activities based on gender. Specifically, the plaintiffs alleged that the district had discriminated against female students with respect to equipment and supplies, scheduling of games and practice times, travel, opportunity to receive qualified coaching, assignment and compensation of coaches, provision of locker rooms and practice facilities for both practice and competition, provision of medical and training facilities and services, and publicity. The plaintiffs sought class certification on behalf of all similarly situated female students at Hominy Public Schools and injunctive relief requiring the school district to provide female students equal treatment and benefits as male students. The plaintiffs also sought monetary relief for damages, including out-of-pocket expenses and those incurred as a result of unequal treatment. Judge Michael Burrage granted class certification. A settlement conference was held before Magistrate Judge Sam A. Joyner on June 19, 2000. Judge Burrage entered an order for a settlement agreement on November 11, 2000. In the agreement the school district agreed to add a 7th and 8th grade girls' fast-pitch softball team beginning with the 2000-2001 school year, and to conduct a survey in the Fall of 2000 to gauge the interest of female students in grades 6-11 for participation in volleyball, soccer and slow-pitch softball and to accommodate that interest. The school district also agreed to conduct a survey the following school year to determine the interest in sports not offered for female students and the potential to add a sport for the 2002-2003 school year. The district agreed to offer coaching salaries on a gender neutral basis, establish coaching offices outside of locker rooms, account for revenue and expenditure with respect to athletics, and establish a grievance system. The district also agreed to improve the softball facilities, increase fundraising for both male and female athletic programs, select coaches for male and female teams using the same criteria in a gender neutral manner, and schedule games and practices and improve access to facilities on a gender neutral basis.", "summary": "Parents, as next of friends of female students of Independent School District 38 of Osage County, filed suit against the school district on behalf of their daughters, and all similarly situated female students, alleging that the district violated Title IX and the Fourteenth Amendment through the disparate treatment of female athletic teams. in a settlement agreement the school district agreed to take measures to remedy the violations and provide equal facilities and opportunities for female athletic teams."} {"article": "On June 11, 2014, plaintiffs, a gay couple, filed this lawsuit in the U.S. District Court for the Western District of Michigan, under 42 U.S.C. 1983, against the State of Michigan and Kent County, Michigan. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that State's refusal to recognize their out-of-state marriage violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment to the U.S. Constitution. Earlier, in DeBoer v. Snyder, PB-MI-0004 in this Clearinghouse, the case challenging Michigan's ban on same-sex marriage, on March 21, 2014, the U.S. District Court for the Eastern District of Michigan (Judge Bernard Friedman) had struck down the ban. DeBoer v. Snyder, 973 F. Supp. 2d 757 (E.D. Mich. 2014). The next day about three hundred same-sex couples wed across the state. Later that afternoon, the U.S. Court of Appeals for the Sixth Circuit granted a temporary stay in DeBoer; it was subsequently extended pending that case's final disposition in the Sixth Circuit. See Order, DeBoer v. Snyder, Case No. 14-1341 (6th Cir. March 25, 2014). The stay prevented any more same-sex couples in Michigan from marrying. On November 6, 2014, the Sixth Circuit reversed Judge Friedman's ruling and held the same-sex marriage ban constitutional. 772 F.3d 388 (6th Cir. 2014). Earlier yet, in December 2013, plaintiffs in this case, Michigan residents, had traveled to New York State in order to marry. New York recognized same-sex marriage--Michigan did not. Back home in Michigan, in April 2014, plaintiffs submitted a quit claim deed, for recording with the Kent County Register of Deeds, conveying their residence from themselves as tenants to themselves as tenants by the entirety; tenancy by the entirety requires a valid marriage. Plaintiffs attached a copy of their New York marriage license. The Register of Deeds refused to record their deed claiming that Michigan does not recognize same-sex marriage. Plaintiffs brought this suit. In plaintiffs' view, same-sex marriage was legal in Michigan for a brief time window after Judge Friedman's DeBoer ruling and before the Sixth Circuit's stay. Under the U.S. Constitution's Full Faith and Credit Clause, plaintiffs say that Michigan is required to recognize the out-of-state same-sex marriages of its residents living in the state during that brief window. Their case was assigned to Judge Gordon Quist. On July 14, 2014, the state filed a motion to dismiss, as well as a motion to stay the case pending the decision in DeBoer, which was then pending before the Sixth Circuit. On August 11, 2014, Judge Quist granted the state's motion for a stay pending the decision in DeBoer. On December 23, 2014, Judge Quist denied the state's motion to dismiss and extended this stay following the Sixth Circuit's decision and any subsequent review by the U.S. Supreme Court. The Supreme Court granted certiorari review in DeBoer, and on January 16, 2015, consolidated the case with three others as Obergefell v. Hodges. In this case, the plaintiffs moved to lift the stay and enter judgment in their favor on April 2, 2015, citing the January 15, 2015 decision in Caspar v. Snyder in the Eastern District of Michigan, which held that the state could not refuse to recognize same-sex marriages that were performed in Michigan during the time between the district court\u2019s ruling in DeBoer and the Sixth Circuit\u2019s issuance of a temporary stay, 77 F. Supp. 3d 666 (E.D. Mich. 2015), and the declining health of one of the plaintiffs. Judge Quist denied the plaintiffs' motion to lift the stay on April 21, 2015, noting that the court was still bound by the Sixth Circuit decision in DeBoers and that the Caspar decision was both non-binding and distinguishable. On June 26, 2015, the Supreme Court held in a 5-4 decision in Obergefell that the Fourteenth Amendment requires all states to grant same-sex marriages and recognize same-sex marriages granted in other states. 135 S.Ct. 2584 (2015). In an October 8, 2015 order, the court determined that the Supreme Court's decision in Obergefell rendered the issues in this case moot. The plaintiffs moved for attorney's fees under 42 U.S.C. 1988. In a December 3, 2015 order, Judge Quist found that the plaintiffs were not a prevailing party for purposes of the fee-shifting statute because the Obergefell decision rendered the issues in the case moot. The plaintiffs appealed the order denying the motion for attorney's fees and costs to the Sixth Circuit on December 30, 2015. On April 13, 2016, the Sixth Circuit dismissed the appeal pursuant to the voluntary dismissal of the parties.", "summary": "Plaintiffs, a gay couple living in Michigan who were married in New York, sued in federal court seeking declaratory and injunctive relief. They claim that the State of Michigan and Kent County, Michigan's refusal to recognize their out-of-state marriage violates the Due Process and Equal Protection Clauses of the Fourteenth Amendment to the U.S. Constitution. The case was stayed following the Sixth Circuit's 2014 decision upholding Michigan's same-sex marriage ban, but rendered moot by the Supreme Court's 2015 decision in Obergefell v. Hodges requiring all states to recognize same-sex marriages in other states."} {"article": "On January 31, 2003, a group of disabled individuals who received or were going to receive Medicaid long-term care services in nursing facilities rather than in their own homes filed a lawsuit against the state of Georgia under the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12101-12213, \u00a7 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794(a), Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396-1396v and the Civil Rights Act of 1871, 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Georgia, Atlanta Division. The plaintiffs, represented by private counsel, asked the Court for declaratory and injunctive relief, alleging that defendants' official practices and policies caused plaintiffs to be unnecessarily segregated in nursing homes. Specifically, the plaintiffs alleged that defendants did not offer appropriate services to plaintiffs in their homes and communities but continue to provide plaintiffs with services only in nursing homes, and that among states with waiver programs, Georgia ranked close to the bottom in the percentage of Medicaid participants being served in community-based programs rather than in institutions. On August 20, 2004, the plaintiffs moved for class certification. However, on March 21, 2005, the Court (Judge Julie E. Carnes) denied the motion in the light of the settlement negotiations going on between the parties. According to the website of the plaintiffs' attorney, on June 28, 2006, the parties reached a settlement, whereby Georgia would reduce waiting lists for community-based services and allocate $4.3 million to accommodate 1,000 people in those programs over the next year.", "summary": "This case was brought by a group of disabled individuals seeking to receive Medicaid services in their home against the state of Georgia seeking declaratory and injunctive relief. On June 28, 2006, the parties reached a settlement agreement in favor of the plaintiffs."} {"article": "COVID 19 Summary: The federal district court denied an injunction blocking application of Illinois Governor Jay Pritzker's stay-at-home order against churches. The plaintiff church has appealed.
In his COVID-19 \u201cstay-at-home\u201d executive orders, J. B. Pritzker, the governor of Illinois, required churches to discontinue all in-person services, including drive-in services. The Beloved Church of Lena, a church of 80 congregants, alleged that the governor\u2019s orders violated the congregants\u2019 First and Fourteenth Amendment rights, and similar rights under the Illinois Constitution. Represented by the Thomas More Society, the Beloved Church and its pastor filed this Section 1983 lawsuit in the U.S. District Court for the Northern District of Illinois, on April 30, 2020, and, simultaneously, sought a temporary restraining order and preliminary injunction. The Complaint sought injunctive relief, declaratory relief, damages, costs, and attorneys\u2019 fees . The defendants were the governor of Illinois; the sheriff of Stephenson County, Illinois; the Department of Public Health of Stephenson County; and the Chief of Police of the Village of Lena. The plaintiffs alleged that the governor\u2019s stay-at-home orders in March and April, expected to extend at least through May, were unconstitutional both facially and as-applied. Facially, the orders did not protect the church\u2019s constitutional rights of freedom of religion, speech, or assembly, nor its right to due process. They alleged that because establishments from liquor stores to dog groomers to golf courses were allowed to remain open under the executive orders, the governor discriminated against people of faith by prohibiting religious services. As applied, prominent government officials had violated the stay-at-home orders with no consequence, and many jurisdictions around the state had declined to enforce the orders at all. By contrast, the church had received cease-and-desist letters from the county sheriff and Department of Public Health, threatening civil and criminal penalties for noncompliance. In consequence of the cease-and-desist letters, the plaintiffs alleged in their motion for a temporary restraining order that in order to hold worship services on May 3, they needed emergency injunctive relief from the court. Additionally, they alleged that regardless of the constitutionality of the orders, the governor lacked statutory authority under the Illinois Emergency Management Agency Act to extend the state of emergency (at thus the stay-at-home order) past April 7. On April 30, the governor issued a new executive order which reclassified religious worship as \"essential.\" The new executive order permitted religious gatherings, but limited the size of gatherings and required social distancing measures. On May 3, Judge John Z. Lee denied both the temporary restraining order and the preliminary injunction, writing that the \u201csocietal and political debate about how to balance [COVID-related] interests is beyond the purview of this Court.\u201d Cassell v. Snyders, 2020 WL 2112374 (May 3, 2020). The plaintiffs appealed to the Seventh Circuit, and on May 5 asked Judge Lee to issue an injunction against the defendants while the case was pending appeal. The following day, Judge Lee denied the motion for injunction pending appeal. On June 26, the defendant sought to stay proceedings pending the appeal. The appeal is ongoing.", "summary": "An Illinois church sued the governor, alleging that his COVID-19 stay-at-home order violated the church members' First Amendment rights. The court ruled that the order passed minimal constitutional requirements. An appeal is pending in the Seventh Circuit."} {"article": "This lawsuit was brought in the U.S. District Court for the District of Columbia on June 11, 2020. The suit was in response to President Trump's June 1, 2020, decision to use chemical weapons against peaceful protesters in Lafayette Square Park, protesting the police killing of George Floyd. In order to clear the path for President Trump to walk to St. John's Church, the military and military police used tear gas, pepper balls, pepper spray, and other weapons to disperse the peaceful protesters. Plaintiffs were three protesters in Lafayette Square on June 1st, 2020. They were represented by attorneys from Gibson and Dunn. Defendants were President Trump, Attorney General Barr, Defense Secretary Mark Esper, and various other leaders of federal agencies allegedly involved in the attack. Plaintiffs argued that the President's actions constituted a violation of the First Amendment in that it was retaliation for expressive conduct, a violation of their peaceful assembly rights, restriction to a traditional public forum, and viewpoint discrimination. They alleged that their Fourth Amendment rights were violated because the attack represented an illegal seizure. They also said their Fifth Amendment rights were violated in that the attack constituted excessive force violative of Due Process. They also included a Bivens claim and sued under the Posse Comitatus Act, which limits the capabilities of the President to use the military for domestic purposes. Plaintiffs requested injunctive relief, declaratory relief, monetary damages (including punitive damages), and attorney's fees and costs. The case was assigned to Judge Dabney L. Friedrich. On August 19 2020, Judge Friedrich ordered the parties in this case and Black Lives Matter 5280 v. City and County of Denver to propose a consolidated briefing schedule or to explain why briefing should not be consolidated given the similar factual and legal questions in each case. The parties agreed that briefing on the motion to dismiss should proceed on the same schedule. However, the federal defendants reserved the right to seek modification to the briefing schedule because the plaintiffs indicated that they would be seeking leave to file an amended complaint. The plaintiffs then sought leave to file an amended complaint and the Court granted leave on September 3, 2020. In the amended complaint, the plaintiffs added several defendants, including the Director of the Federal Bureau of Prisons, the Chief of Columbia Metropolitan Police Department, numerous Metropolitan Police Department officers, officials from the United States Park Police, and officers from the Arlington County Police Department. The factual allegations, causes of actions, and sought after relief remained largely the same. Each group of defendants proceeded to file motions to dismiss the claims asserted against them. On October 1, 2020, Attorney General William Barr and Acting Chief of the Park Police Gregory Monahan moved to dismiss the claims against them in their individual capacities. The same day the US filed a motion to dismiss the claims asserted against the federal defendants in their official capacities. The Arlington County Defendants also filed a motion to dismiss on October 2, 2020. Later on, on December 2, 2020, the Metropolitan Police Department defendants also filed a motion to dismiss. The case is ongoing as of January 2, 2021 with all the motions to dismiss still pending.", "summary": "This lawsuit was filed in response to President Trump's use of chemical weapons on peaceful protesters in Lafayette Square Park. Plaintiffs sued the President, Attorney General William Barr, and other military and law enforcement officials under the First, Fourth, and Fifth Amendments. They also sued under Bivens and the Posse Comitatus Act. On September 3, 2020, the plaintiffs amended the complaint adding numerous officials and officers from the Metropolitan Police Department (the D.C. police), the United States Park Police, and the Arlington County Police Department as defendants. Each group of defendants then filed motions to dismiss the claims asserted against them. These motions remain pending as of January 2, 2021. The case is ongoing as of January 2, 2021."} {"article": "On 05/26/1977, the Kansas City, Missouri School District (KCMSD) and four members of the school board and their children (KCMSD students), brought this school desegregation lawsuit under 42 U.S.C. \u00a7 1983 against the States of Kansas and Missouri, three federal agencies, and several suburban school districts in Kansas and Missouri. The Kansas-Missouri state border forms the western boundary of the KCMSD, so the districts surrounding KCMSD were in both states. The plaintiffs alleged that the defendants had created and perpetuated a system of racial segregation in the Kansas City metropolitan area schools, and sought declaratory and injunctive relief. The case was assigned to Chief Judge John W. Oliver of the U.S. District Court for the Western District of Missouri, then transferred to Judge Russell G. Clark after the defendants challenged Judge Oliver\u2019s impartiality (due to his representation of KCMSD prior to his appointment to the bench fifteen years earlier). Sch. Dist. v. Missouri, 438 F. Supp. 830, 832, 839 (W.D. Mo. 1977). The district court certified a plaintiff class of present and future KCMSD students, and the plaintiff class was represented by Arthur Benson and the NAACP Legal Defense Fund. In 1978, the district court dismissed the claims against the State of Kansas and the Kansas suburban districts for want of personal jurisdiction, and \u201crealigned\u201d the school district as a defendant. Sch. Dist. v. Missouri, 460 F. Supp. 421, 427\u201328 (W.D. Mo. 1978). Until Brown v. Board of Education, 347 U.S. 483 (1954), the Missouri Constitution mandated racially segregated schools. The plaintiffs argued that after 1954, Missouri failed to take the required affirmative steps to eliminate the vestiges of its prior racially segregated dual school system, and in fact perpetuated racial segregation through discriminatory housing practices. Jenkins v. Missouri, 593 F. Supp. 1485, 1488 (W.D. Mo. 1984). After a seven-month trial on liability, on Sept. 17, 1984, the district court found that the State of Missouri and KCMSD had unconstitutionally failed to eliminate the vestiges of the prior dual school system and thus had joint and several liability for desegregation expenses. Id. at 1493. The court made findings, in its liability decision and in a series of subsequent orders, that unlike most other desegregation cases, the most notable effect of KCMSD\u2019s segregation was not racial imbalances in areas such as student and faculty assignments, rather, it was that \u201csegregation had caused a system wide reduction in student achievement in the schools of the KCMSD.\u201d Jenkins v. Missouri, 639 F. Supp. 19, 24 (W.D. Mo. 1985). The court had also dismissed the claims against the suburban school districts and two of the federal defendants (Department of Transportation and Department of Health, Education, and Welfare) during the trial, finding that none of those defendants had acted in a racially discriminatory manner that \"substantially\" caused racial segregation in KCMSD. Jenkins v. Missouri, 593 F. Supp. at 1490, 1495. The claims against the third federal agency, Department of Housing and Urban Development (HUD), went to trial, after which the court found that HUD was not liable. Id. at 1506. The defendants were ordered to submit a proposed plan to remove the vestiges of the dual school system to the court. Id. On June 14, 1985, the district court held that past segregation and need to attract and maintain white enrollment justified a remedy that included reduction in class sizes, implementation of summer school program, full-day kindergarten, before and after school tutoring, early childhood development programs, magnet school program, staff development program, volunteer interdistrict transfer program, and capital improvements. Jenkins v. Missouri, 639 F. Supp. 19, 26, 32\u201341 (W.D. Mo. 1985). The court also ordered the formation of a monitoring committee to oversee the plan\u2019s implementation. Id. at 41\u201342. This was the first court-ordered intradistrict remedy to be paid for by the State and KCMSD. Over the next several years, the district court ordered various other remedies, some of which were modified or vacated by the Eighth Circuit or Supreme Court. In total, the plans included $260 million in capital improvements and a magnet school plan costing over $200 million. See Jenkins v. Missouri, 807 F.2d 657 (8th Cir. 1986) (en banc), cert. denied, 484 U.S. 816 (1987); Jenkins v. Missouri, 855 F.2d 1295 (8th Cir. 1988), cert. granted, 490 U.S. 1034 (1989). One of the district court\u2019s orders that was challenged had established a desegregation plan and the methods by which the plan would be funded. Jenkins v. State of Missouri, 672 F.Supp 400 (1987). The state, county, and taxpayers appealed, and the Eighth Circuit affirmed in part and reversed in part. 855 F.2d 1295 (1988). The Eighth Circuit held, among other things, that the use of magnet schools to attract minority students was proper, and that the increase of property tax levy was appropriate; however, it reversed the state income tax surcharge, finding that the district court had exceeded its authority in ordering one. Id. at 1301\u201303, 1308\u201311, 1315\u201316. In 1990, the Supreme Court, in an opinion written by Justice White, affirmed in part and reversed in part. Missouri v. Jenkins, 495 U.S. 33 (1990). The court held that the order imposing an increase in property taxes levied by school district to insure funding for desegregation plan violated principles of federal and state comity, and that courts could require the school district to levy taxes above the limits set by state statute in order to fund the desegregation plan. Id. Litigation continued for several years on various other issues, including attorneys\u2019 fees, the voluntary interdistrict transfer plan, and the State\u2019s obligation to pay for salary increases and remedial education programs, among other costs. For services provided from 1979 to 1986, the district court awarded the plaintiffs\u2019 attorneys\u2019 fees in the amount of $4 million. The Eighth Circuit affirmed. Jenkins by Agyei v. Missouri, 838 F.2d 260 (8th Cir. 1988). On appeal, the Supreme Court also affirmed. Missouri v. Jenkins, 491 U.S. 274 (1989). First, the Court affirmed the district court\u2019s calculation of attorneys\u2019 fees, which used current market rates\u2014rather than those applicable at the time the services were rendered\u2014in order to account for the years-long delay in payment. Id. at 274. The Court held that the Eleventh Amendment does not prohibit enhancement of a fee award under \u00a7 1988 against a State to compensate for a delay in payment. Id. Second, the Court upheld the district court\u2019s compensation for the work of paralegals, law clerks, and recent law school graduates at the market rate for their services, rather than their cost to the plaintiffs\u2019 attorneys. Id. The first remedy order provided for a voluntary interdistrict transfer plan, though the design and implementation of the plan was a \u201clong, laborious process.\u201d Jenkins by Agyei v. Missouri, 981 F.2d 1009, 1011 (8th Cir. 1992). Funding over the plan was disputed, and black KCMSD students unsuccessfully trying to enroll as non-residents in nearby suburban school districts, then sued those districts. Id.; see Naylor v. Lee's Summit Reorganized School District R\u2013VII, 703 F. Supp. 803 (W.D. Mo. 1989). In 1993, the Eighth Circuit affirmed the district court\u2019s orders for the State to fund salary increases and remedial education programs. Jenkins by Agyei v. Missouri, 11 F.3d 755 (8th Cir. 1993). However, the Supreme Court granted review and reversed in a 5-4 decision, finding that the orders sought goals which were beyond the scope of the constitutional violation and beyond the scope of the court\u2019s remedial authority. Missouri v. Jenkins, 515 U.S. 70 (1995). The Court also held that whether students\u2019 performance was at or below national norms was not the appropriate test to determine whether the district had achieved partially unitary status. Id. In 1996, the State of Missouri moved for a determination of unitary status and approval of a transition plan and settlement with KCMSD that would result in the State\u2019s dismissal from the case. The plaintiffs were opposed. On Mar. 25, 1997, the district court denied the motion to declare the district unitary as to assignment of students and faculty, facilities, and transportation, but granted the motion as to extracurricular activities. Jenkins v. Missouri, 959 F. Supp. 1151, 1179\u201380 (W.D. Mo. 1997). The court nevertheless approved the settlement agreement permitting the State to satisfy any further obligations to the KCMSD by the payment of $320 million. Id. The Eighth Circuit affirmed. Jenkins by Jenkins v. Missouri, 122 F.3d 588 (8th Cir. 1997). Most recently, the district, students, and teachers\u2019 union obtained an injunction against the state\u2019s requirement that the district use property tax levy proceeds to fund charter schools. 516 F.3d 1074 (8th Cir. 2008). The most recent activity on the docket was in 2008, so the case appears to be closed, or at least long-dormant. Available Opinions Sch. Dist. of Kansas City, Missouri v. Missouri, 438 F. Supp. 830 (W.D. Mo. 1977). Sch. Dist. of Kansas City, Missouri v. Missouri, 460 F. Supp. 421 (W.D. Mo. 1978). Sch. Dist. of Kansas City, Missouri v. Missouri, 592 F.2d 493 (8th Cir. 1979). Black v. Missouri, 492 F. Supp. 848 (W.D. Mo. 1980). Jenkins v. Missouri, 593 F. Supp. 1485 (W.D. Mo. 1984). Jenkins v. Missouri, 639 F. Supp. 19 (W.D. Mo. 1985). Jenkins by Agyei v. Missouri, 807 F.2d 657 (8th Cir. 1986). Jenkins v. Missouri, 672 F. Supp. 400 (W.D. Mo. 1987). Jenkins v. Missouri, 484 U.S. 816 (1987) (denying certiorari). Jenkins by Agyei v. Missouri, 838 F.2d 260 (8th Cir. 1988). Jenkins by Agyei v. Missouri, 855 F.2d 1295 (8th Cir. 1988). Missouri v. Jenkins by Agyei, 488 U.S. 888 (1988) (granting certiorari). Jenkins v. Missouri, 488 U.S. 889 (1988) (denying certiorari). Jenkins by Agyei v. Missouri, 862 F.2d 677 (8th Cir. 1988). Jenkins v. Missouri, No. 77-0420-CV-W-4, 1989 WL 299246 (W.D. Mo. Jan. 3, 1989). Jenkins v. Missouri, 864 F.2d 1454 (8th Cir. 1989). Jenkins v. Missouri, 490 U.S. 1034 (1989) (denying certiorari). Missouri v. Jenkins by Agyei, 491 U.S. 274 (1989). Jenkins by Agyei v. Missouri, 890 F.2d 65 (8th Cir. 1989). Jenkins v. Missouri, 731 F. Supp. 1437 (W.D. Mo. 1990). Missouri v. Jenkins, 495 U.S. 33 (1990). Jenkins by Agyei v. Missouri, 904 F.2d 415 (8th Cir. 1990). Jenkins v. Missouri, No. 77-0420-CV-W-4, 1990 WL 515176 (W.D. Mo. June 26, 1990). Jenkins v. Missouri, No. 77-0420-CV-W-4, 1990 WL 362044 (W.D. Mo. Oct. 29, 1990). Jenkins by Agyei v. Missouri, 931 F.2d 470 (8th Cir. 1991). Jenkins by Agyei v. Missouri, 931 F.2d 1273 (8th Cir. 1991). Jenkins v. Missouri, No. 77-0420-CV-W-4, 1991 WL 346392 (W.D. Mo. May 28, 1991). Jenkins v. Missouri, No. 77-0420-CV-W-4, 1991 WL 538841 (W.D. Mo. July 5, 1991). Jenkins by Agyei v. Missouri, 942 F.2d 487 (8th Cir. 1991). Jenkins by Agyei v. Missouri, 943 F.2d 840 (8th Cir. 1991). Missouri v. Jenkins, 502 U.S. 925 (1991) (denying certiorari). Missouri v. Jenkins, 502 U.S. 967 (1991) (denying certiorari). Jenkins by Agyei v. Missouri, 981 F.2d 1009 (8th Cir. 1992). Jenkins by Agyei v. Missouri, 965 F.2d 654 (8th Cir. 1992). Jenkins v. Missouri, No. 77\u20130420\u2013CV\u2013W\u20134, 1992 WL 551569 (W.D. Mo. June 17, 1992). Jenkins v. Missouri, No. 77\u20130420\u2013CV\u2013W\u20134, 1992 WL 551568 (W.D. Mo. June 25, 1992). Jenkins by Agyei v. Missouri, 967 F.2d 1245 (8th Cir. 1992). Clark v. Jenkins, 506 U.S. 915 (1992) (denying certiorari). Clark v. Jenkins, 506 U.S. 1033 (1992) (denying certiorari). Jenkins by Agyei v. Missouri, 981 F.2d 1009 (8th Cir. 1992). Jenkins v. Missouri, No. 77\u20130420\u2013CV\u2013W\u20134, 1993 WL 546576 (W.D. Mo. June 30, 1993). Jenkins v. Missouri, No. 77\u20130420\u2013CV\u2013W\u20134, 1993 WL 566488 (W.D. Mo. July 30, 1993). Jenkins by Agyei v. Missouri, 11 F.3d 755 (8th Cir. 1993). Jenkins by Agyei v. Missouri, 13 F.3d 1170 (8th Cir. 1993). Jenkins by Agyei v. Missouri, 19 F.3d 393 (8th Cir. 1994) (denying rehearing en banc). Jenkins by Agyei v. Missouri, 23 F.3d 1297 (8th Cir. 1994). Missouri v. Jenkins, 512 U.S. 1287 (1994) (granting certiorari). Jenkins by Agyei v. Missouri, 38 F.3d 960 (8th Cir. 1994). Missouri v. Jenkins, 515 U.S. 70 (1995). Missouri v. Jenkins, 515 U.S. 1139 (1995) (granting certiorari). Jenkins by Agyei v. Missouri, 73 F.3d 201 (8th Cir. 1996). Jenkins by Jenkins v. Missouri, 78 F.3d 1270 (8th Cir. 1996). Jenkins by Jenkins v. Missouri, 103 F.3d 731 (8th Cir. 1997). Jenkins v. Missouri, 959 F. Supp. 1151 (W.D. Mo. 1997). Jenkins v. Missouri, 965 F. Supp. 1295 (W.D. Mo. 1997). Jenkins by Jenkins v. Missouri, 122 F.3d 588 (8th Cir. 1997). Jenkins v. Missouri, No. 97-2626, 1997 WL 464173 (8th Cir. Aug. 14, 1997). Jenkins v. Missouri, 124 F.3d 1310 (8th Cir. 1997) (granting petition for rehearing en banc). Jenkins v. Missouri, 133 F.3d 559 (8th Cir. 1997) (granting petition for rehearing en banc). Jenkins by Jenkins v. Missouri, 127 F.3d 709 (8th Cir. 1997). Jenkins by Jenkins v. Missouri, 131 F.3d 716 (8th Cir. 1997). Jenkins v. Missouri, 133 F.3d 560 (8th Cir. 1997). Jenkins by Jenkins v. Missouri, 158 F.3d 980 (8th Cir. 1998). Jenkins by Jenkins v. Missouri, 158 F.3d 984 (8th Cir. 1998). Jenkins ex rel. Jenkins v. Missouri, 170 F.3d 846 (8th Cir. 1999). Jenkins v. Sch. Dist. of Kansas City, Missouri, 73 F. Supp. 2d 1058 (W.D. Mo. 1999). Jenkins ex rel. Jenkins v. Missouri, 205 F.3d 361 (8th Cir. 2000). Jenkins v. Missouri, 216 F.3d 720 (8th Cir. 2000). Jenkins v. Kansas City Missouri Sch. Dist., No. 77-0420-CV-W-DW, 2006 WL 3386563 (W.D. Mo. Nov. 21, 2006). Jenkins v. Kansas City Missouri Sch. Dist., 516 F.3d 1074 (8th Cir. 2008). Jenkins v. Kansas City Missouri Sch. Dist., 525 F.3d 682 (8th Cir. 2008).", "summary": "Kansas City School District, the school board, and its students sued the State of Missouri and other defendants under 42 U.S.C. \u00a7 1983 in the U.S. District of Western Missouri, for failing to eliminate vestiges of prior segregated school system. The court found for the plaintiffs and ordered various intradistrict remedies, including $260 million in capital improvements and a $200 million magnet school plan."} {"article": "This is a case about disability access in public accommodations under the Americans with Disabilities Act (ADA). The plaintiff, a wheelchair user, filed this suit on July 28, 2017 in the U.S. District Court for the Eastern District of Louisiana. She sued the Board of Commissioners of the Louisiana Stadium and Exposition District and its chief executive, Kyle France; SMG; Live Nation; and Box Office Ticket Center, LLC under the ADA, the Rehabilitation Act of 1973, and the Louisiana Commission on Human Rights after attending a concert at the Mercedes-Benz Superdome in New Orleans, Louisiana. Despite purchasing a ticket for an accessible seat for herself and an adjoining seat for her companion, she alleged that she was made to sit in an ordinary seat without restroom access or a clear line of sight to the performance area and that her wheelchair was taken from her and stored out of sight for the duration of the concert, among other claims. The plaintiff asserted that defendants violated the ADA by failing to make reasonable accommodations to ensure persons with disabilities the equal opportunity to enjoy use of their facilities and services. The plaintiff sought damages, declaratory and injunctive relief, and attorneys' fees and costs. The case was assigned to Judge Susie Morgan and Magistrate Judge Joseph C. Wilkinson, Jr. On December 15, 2017, Live Nation was dismissed as a defendant and Box Office Ticket Center, LLC was likewise dismissed on February 6, 2018. Settlement talks began in early 2018, but no settlement agreement was reached. On January 9, 2019, the plaintiff and defendants filed cross-motions for summary judgment. In early March of 2019, Judge Morgan granted in part and denied in part each of the motions for summary judgment. The court held that the plaintiff had standing to seek injunctive relief under Title II of the ADA against the Louisiana Stadium and Exposition District and Kyle France, in his official capacity as chief executive of the Board of Commissioners, and under Title III of the ADA against SMG. 371 F. Supp. 3d 313. However, it held that both the Louisiana Stadium and Exposition District and France were entitled to sovereign immunity on the Title II damages claim and that the Louisiana Stadium and Exposition District was also entitled to sovereign immunity on the Title II claim for injunctive relief. 372 F. Supp. 3d 431. The court denied the remaining portions of the summary judgment motions with respect to liability. 2019 WL 1084705. A bench trial was held before Judge Morgan on March 11, 2019. On May 14, 2019, the court found that the plaintiff was entitled to recover $20,000 in damages for emotional distress from defendant SMG and that she was entitled to injunctive relief, attorney\u2019s fees, and costs against SMG and France. 385 F. Supp. 3d 491. On July 11, 2019, the court entered judgment in favor of the plaintiff. SMG and France appealed the decision to the Fifth Circuit Court of Appeals on July 30, 2019. That appeal remains pending. On October 1, 2019, SMG and France were ordered to pay the plaintiff $58,358.62 in attorneys\u2019 fees and $1,307.75 in costs, for a total award of $59,666.37, based on recommendation by Magistrate Judge Wilkinson. 2019 WL 7580772.", "summary": "Concertgoer with a disability filed suit against state entity that owned stadium, chairman of its board of commissioners, and stadium manager alleging violations of the Americans with Disabilities Act (ADA), the Rehabilitation Act of 1973, and the Louisiana Commission on Human Rights based on the failure to make reasonable accommodations for her disability during the concert. A bench trial was held and the plaintiff was awarded damages, injunctive relief, and attorneys' fees and costs."} {"article": "On January 25, 2006, a group of migrant forestry workers admitted to the U.S. under the H-2B foreign worker program filed suit against their employer, Superior Forestry Service, Inc., in the U.S. District Court for the Middle District of Tennessee, alleging violations of the Fair Labor Standards Act, 29 U.S.C. \u00a7\u00a7 201 et. seq., and the Migrant and Seasonal Agricultural Workers Protection Act (\"AWPA\"), 29 U.S.C. \u00a7\u00a7 1801 et seq. Plaintiffs alleged that Superior and its officers failed to pay plaintiffs the statutory minimum wage and overtime wages and failed to maintain complete information on the terms and conditions of the plaintiffs' work as migrant workers as required by law. Attorneys with the Southern Poverty Law Center, the Immigrant Justice Project, Farmworker Justice, the Virginia Justice Center for Farm and Immigrant Workers, and private firms represented the plaintiffs. Plaintiffs moved to proceed as a collective action and for class certification, but those motions were denied without prejudice by the Court pending further discovery. Later, on July 17, 2007, the District Court (Judge William J. Haynes, Jr.) ordered that the case could proceed as an FLSA collective action, and on July 30 it approved the collective action notice. Plaintiffs renewed their motion for class certification on their claims under the AWPA on August 21, and on March 28, 2008, the Court (Judge Haynes) ordered class certification under both Rule 23(b)(2) and 23(b)(3). Rosiles-Perez v. Superior Forestry Serv., Inc., 250 F.R.D. 332 (M.D. Tenn. 2008). Meanwhile, on May 23, 2006, the District Court (Judge Haynes) had granted a motion by plaintiffs for a protective order, barring defendants from communicating with plaintiffs and prospective class members about the lawsuit and forbidding any type of retaliatory conduct. A month later, plaintiffs had moved for sanctions, alleging that defendants had violated the protective order by failing to completely and accurately inform their supervisory personnel as to its contents. The Court (Judge Haynes) had instructed the defendants to provide its supervisors with a copy of the Court's protective order and ordered the defendants to pay plaintiffs attorney's fees for the motion. Rosiles-Perez v. Superior Forestry Serv., Inc., 2007 WL 325784, 2007 U.S. Dist. LEXIS 8194 (M.D. Tenn. Jan 31, 2007). Over the course of the litigation, the Court went on to grant two more contempt motions by plaintiffs, accompanying each with progressively severe sanctions, including equitable tolling of the FLSA statute of limitations and two additional rounds of FLSA notice and extensions of the opt-in period, and culminating in a July 28, 2009 order that barred the defendants from contesting plaintiffs' proof of damages. The court also dealt with significant discovery disputes, at one point appointing an expert to remedy defendants' incomplete disclosure and requiring the defendants to pay for the expert's services. On February 10, 2010, the parties informed the court that they had come to a settlement and asked the court to approve their agreement. Under the terms of the settlement, defendants created a settlement fund totaling $2,200,000 plus interest to pay the claims of the named plaintiffs, the FLSA opt-in plaintiffs, and the AWPA class members. They also agreed to pay $550,000 plus interest in attorney's fees and $150,000 to cover the cost of administering the settlement fund. Defendants further agreed to abide by the AWPA and FLSA and to refrain from taking retaliatory action against plaintiffs. The Court (Judge Haynes) granted its final approval of the settlement on March 26, 2010, and issued its final judgment order on July 7, 2010.", "summary": "This is a class action suit brought by a group of migrant forestry workers admitted to the U.S. under the H-2B foreign worker program against their employer, Superior Forestry Service, Inc., alleging that Superior and its officers failed to pay plaintiffs the statutory minimum wage and overtime wages and failed to maintain complete information on the terms and conditions of the plaintiffs' work as migrant workers as required by law. The parties settled in 2010, with defendants agreeing to set up a $2,200,000 settlement fund to pay plaintiffs' claims."} {"article": "COVID-19 Summary: This is a class action lawsuit brought by prisoners at a geriatric prison run by the Texas Department of Criminal Justice. The plaintiffs alleged violations of their Eighth and Fourteenth Amendment rights, as well as violations of the ADA and Rehabilitation Act by failing to make reasonable accommodations to protect the plaintiffs from COVID-19. They won a district court order requiring compliance with CDC recommendations, but the Fifth Circuit vacated the preliminary injunction on June 5, noting that the defendant had substantially complied with the measures required by the injunction. The court granted class certification on June 27 and denied to dismiss the case on July 2. The case proceeded to trial and on September 29, the district court granted ordered a permanent injunction requiring the defendants to take numerous safeguards, including, sufficient cleaning supplies, enforcement of social distancing, proper use of personal protective equipment by staff, testing measures, and creation of a contact tracing plan. On October 13, the Fifth Circuit granted the defendants' emergency motion to stay the injunction. Two prisoners filed an application to vacate the stay with the Supreme Court, but the Supreme Court denied the request on November 16. On March 26, 2021, the Fifth Circuit reversed the judgment of the district court and rendered judgment for the defendants.
On March 30, 2020, two prisoners held at Texas Department of Criminal Justice (\"TDCJ\") Pack Unit filed this class-action lawsuit against the executive director of TDCJ, the warden of TDCJ Pack Unit, and TDCJ itself. The plaintiffs, represented by private counsel, filed their complaint in the U.S. District Court for the Southern District of Texas; the case was assigned to Judge Keith Ellison. The plaintiffs sued the defendants under \u00a7 1983 for violations of their Eighth and Fourteenth Amendment rights protecting them from cruel and unusual punishment. They also alleged that the defendants violated the ADA and Rehabilitation Act by failing to provide reasonable accommodations to protect the plaintiffs from COVID-19. The plaintiffs sought attorneys' fees and declaratory and injunctive relief in the form of a temporary restraining order. The preliminary and permanent injunctive relief sought included unrestricted access to antibacterial hand soap and towels, access to hand sanitizer with at least 60% alcohol, and increased cleaning of common areas and surfaces. The plaintiffs also sought to prohibit new prisoners from entering Pack Unit, quarantining new prisoners for 14 days, or testing new prisoners for COVID-19 to prevent greater risk of contraction for current prisoners. Finally, the plaintiffs requested the defendant to post signage in common areas with updates about COVID-19 and recommendations to protect oneself. Pack Unit is a Type-I geriatric prison and houses a large number of prisoners over 50 years old or with serious pre-existing health conditions. Plaintiffs sought to represent a class of all inmates who currently are, or who in the future will be, incarcerated at the Pack Unit, and who are subjected to the TDCJ\u2019s policies and practices regarding COVID-19. The plaintiffs also proposed two subclasses: the \u201cHigh-Risk Subclass,\u201d and the \u201cDisability Subclass.\u201d The High-Risk Subclass intended to represent those who, according to the CDC, are most at risk of severe illness from COVID-19 due to old age or health conditions. The Disability Subclass consisted of those who suffer from a disability that substantially limits one or more of their major life activities and who are at increased risk of COVID-19 illness, injury, or death due to their disability or any medical treatment necessary to treat their disability. The plaintiffs alleged that the defendants\u2019 policies in response to the COVID-19 pandemic were woefully inadequate and did not comport with many of the CDC\u2019s recommendations. These discrepancies include TDCJ\u2019s prohibition on alcoholic hand sanitizer and the CDC\u2019s recommendation to consider relaxing such protocols. The plaintiffs allege that these inadequate policies, combined with their vulnerability and the facility\u2019s congregate nature, place prisoners and the surrounding communities at greater risk of contracting COVID-19. On April 16, after hearing oral arguments, Judge Ellison granted the plaintiff's application for a temporary restraining order as a preliminary injunction. 2020 WL 1916883. The order enjoined the defendant as follows: The following day, the defendants appealed the order to the Fifth Circuit and Judge Ellison granted a five-day stay of the preliminary injunction. 2020 WL 1916883. On April 22, the Fifth Circuit stayed the preliminary injunction pending completion of appellate review of it. 956 F.3d 797. In a per curiam opinion by Judges Jones, Higginson, and Oldham, the court of appeals found that the plaintiffs had failed to show a \u201csubstantial risk of serious harm\u201d that amounts to \u201ccruel and unusual punishment,\u201d \"after accounting for the protective measures TDCJ has taken.\" In addition, the court criticized the district court's failure to \"cite[] . . . evidence that [state officials] subjectively believe the measures they are taking are inadequate.\" The appellate court also found that plaintiffs had not yet exhausted the possibilities of the prison's internal grievance system and therefore that the case was premature, and that the preliminary relief was insufficiently narrow to satisfy the Prison Litigation Reform Act (PLRA). The plaintiffs filed an emergency application to the U.S. Supreme Court to vacate the stay on May 4. The plaintiffs argued that the Fifth Circuit did not defer to the trial court's fact findings, and that the stay risked exactly the type of irreparable harm the the district court intended to prevent. The Supreme Court denied the application, but Justice Sotomayor wrote a statement in which Justice Ginsburg joined. Justice Sotomayor wrote, \"It has long been said that a society\u2019s worth can be judged by taking stock of its prisons. That is all the truer in this pandemic, where inmates everywhere have been rendered vulnerable and often powerless to protect themselves from harm. May we hope that our country\u2019s facilities serve as models rather than cautionary tales.\u201d 140 S.Ct. 1598. Back in the district court, the defendants filed a Motion to Dismiss on April 22, 2020, making three different arguments. First, the defendants argued that the plaintiffs lacked standing since they failed to demonstrate an actual or imminent injury, and therefore the complaint should be dismissed for lack of subject-matter jurisdiction under FRCP 12(b)(1). Second, the defendants argued that the complaint should be dismissed for failure to state a claim under Rule 12(b)(6), since the plaintiffs did not allege facts demonstrating that the defendants acted with deliberate indifference to the plaintiffs' health or safety, thereby failing to state an Eighth Amendment claim. Third, the defendants argued that the plaintiffs failed to state a claim under the ADA and RA because the ADA does not apply in exigent circumstances, and the plaintiffs have not alleged discrimination. After a second prisoner tested positive for COVID-19, the plaintiffs filed an emergency motion to identify the prisoner on April 24. The plaintiffs argued that the prisoner's identity could allow for contact tracing in lieu of comprehensive testing of all prisoners. The plaintiffs also sought the identification within 48 hours of all future prisoners confirmed to have COVID-19. The defendants opposed the motion, arguing that discovery was not open and therefore the Court had no authority to grant an order compelling production. With regards to the identification of future COVID-19 patients, the defendants argued that such preliminary injunctive relief was not warranted in light of the Fifth Circuit's finding that the plaintiffs were not likely to succeed on the merits. The defendants filed a Motion to Stay Discovery on May 7. They argued that discovery was premature because the defendants' interlocutory appeal was still pending in the Fifth Circuit, and there were other pending preliminary issues including the defendant's Motion to Dismiss. On May 13, the plaintiffs filed a Motion to Certify Class. They proposed a general class and a subclass, and identified a class period as the present day until protections against COVID-19 are no longer necessary. The general class consisted of all current and future inmates incarcerated in the Wallace Pack Unit who are subjected to TDCJ's policy of failing to provide protection from exposure to COVID-19 for the class period. The high-risk subclass included all current and future inmates incarcerated at Wallace Pack Unit who are subjected to TDCJ's policy of failing to provide protection from exposure to COVID-19 during the class period and who are, according to the CDC, most at risk of severe illness due to their age or health conditions. On June 5, the Fifth Circuit vacated the preliminary injunction, finding that the defendant had substantially complied with the measures required by the injunction. 2020 WL 3026717. Judge Eugene Davis \u201creluctantly\u201d concurred, noting that the lack of social distancing for the elderly and ill was \u201cnothing short of a human tragedy.\u201d A group of individuals in the custody of the TDCJ, but housed in a different unit, sought to intervene on June 10. On June 12, the defendants opposed the plaintiff's motion for class certification and argued that the TDCJ\u2019s grievance process was available to the plaintiffs, and that the plaintiffs had substantially received their requested relief through the grievance process. The defendants argued that they provided hand sanitizer, mass testing for COVID-19, offender movement for those when medically necessary, and quarantine procedures. On June 25, three additional individuals sought to intervene. On June 27, the district court granted the plaintiff's motion for class certification. 2020 WL 3491999. On June 30, the defendants sought to postpone the July 13 trial date to October 12, claiming that the current trial date is untenable due to the amount of discovery needed. However, the motion was denied on July 2. 2020 WL 3625730. The court noted that the COVID-19 crisis continued in the Pack Unit, Texas, and the United States, with the number of inmates in Pack Unit who have tested positive and who have died growing. The same day, the court denied the defendant's motion to dismiss, finding that the plaintiffs had plead facts that state a claim of deliberate indifference under the Eighth Amendment, as well as claims under the ADA and the Rehabilitation Act. On July 6, the court addressed the three motions to intervene filed by individuals incarcerated at TDCJ prisons other than the Pack Unit and denied all three motions. 2020 WL 3666614. Although the court recognized that the intervenors shared common questions of law and fact with the plaintiffs of the case, the court also noted the lack of time for the defendants to engage in full discovery and briefing for the intervenors, the differences in issues of fact with the current plaintiffs, and the additional claims of relief raised by the intervenors. The defendants moved for summary judgment on July 9, arguing that the plaintiffs failed to exhaust their administrative remedies under the PLRA, and that the plaintiffs could not meet their burden under the ADA and their burden of showing the defendants' deliberate indifference. On July 21, the plaintiffs moved to certify two additional subclasses; a Disability Subclass and a Mobility-Impaired Subclass. A bench trial is being held between July 13 and mid-August. On July 27, an individual incarcerated at the W.J. Estelle Prison submitted a motion for joinder. The motion was denied on July 31, as he was not in the same unit as the plaintiffs of the case and therefore was not a party in this case. In a status report by the plaintiffs on August 31, the plaintiffs note that TDCJ\u2019s website identifies 14 active cases within the Pack Unit, and at least four of the infected inmates were tested but were not advised of their status or removed from their dormitory for four days. On September, 29, 2020 the court granted the plaintiffs\u2019 request for a permanent injunction. 2020 WL 5797881. In its opinion, the court first certified the Mobility-Impaired Sublcass, but not the Disability Subclass. The Mobility-Impaired Subclass included \u201c[a]ll current and former inmates incarcerated at [TDCJ] Wallace Pack Unit who suffered from a disability that substantially limits one or more of their major life activities, are subjected to TDCJ and the Texas Correctional Managed Health Care Committee\u2019s policy and practice of failing to provide exposure to Covid-19 during the class period, and who require the use of a walker, cane, or wheelchair to ambulate.\u201d The court rejected the defendants\u2019 argument that the plaintiffs failed to exhaust administrative remedies as required by the PLRA and found that the plaintiffs demonstrated that the existing TDJC grievance process was incapable of responding to a rapidly spreading pandemic like COVID-19. The court found violations of the Eighth Amendment, the ADA, and the Rehab Act. It held that the defendants demonstrated deliberate indifference towards the plaintiffs in violation of the Eighth Amendment in two ways. First, it found that the defendants demonstrated deliberate indifference by failing to adopt a systematic approach to addressing COVID-19. Second, the defendants acted with deliberate indifference to plaintiffs\u2019 medical needs by failing to take obvious precautionary public health measures on which all medical professionals would agree. On the ADA and Rehab Act claims, the court found that TDCJ\u2019s decision to not issue hand sanitizer to the Mobility-Impaired Subclass violated the ADA and Rehab Act because it failed to reasonably accommodate their disabilities. Under the permanent injunction, the court ordered the defendants to provide unrestricted hand soap and clean towels, as well as hand sanitizer to the mobility impaired subclass. In addition, the court ordered numerous other safeguards, including sufficient cleaning supplies, training on additional cleaning practices, the creating of plans to allow for regular sanitizing, enforcement of social distancing, proper use of personal protective equipment by staff, testing measures, and creation of a contact tracing plan. That same day, TDCJ appealed the permanent injunction to the Fifth Circuit (docket no.: 20-20525). The district court denied TDCJ\u2019s motion to stay the injunction, so TDCJ filed an emergency motion asking the Fifth Circuit to stay the injunction pending appeal and for a temporary administrative stay while the emergency motion was under consideration. On October 6, the Fifth Circuit administratively stayed the permanent injunction. The Fifth Circuit (Circuit Judges Don R. Willett, James C. Ho, Stuart Kyle Duncan) then granted the emergency motion to stay the injunction on October 13, 2020. 978 F.3d 154. The Fifth Circuit found that TDCJ was likely to succeed on the merits of its appeal because the plaintiffs failed to comply with the PLRA\u2019s exhaustion requirement by failing to use the prison\u2019s internal grievance process before filing suit. In addition, even if the PLRA\u2019s exhaustion requirement was met, the Fifth Circuit found that the plaintiffs\u2019 likely fail on their Eighth Amendment claim as well because the district court did not focus on whether or not TDCJ responded reasonably to the risks of COVID-19 and instead focused on the impact of COVID-19. The Fifth Circuit found that TDCJ would be irreparably harmed absent a stay by hindering TDCJ\u2019s flexibility to address an ever-changing situation. Finally, the Fifth Circuit found that the balance of the harms and the public interest favored the defendants because the COVID-19\u2019s incidence at TDCJ was reduced without court intervention or oversight and the public interest favors having politically accountable officials\u2014not federal judges\u2014determine how to allocate resources. On October 21, two inmates filed an application with the Supreme Court to vacate the Fifth Circuit\u2019s stay of the permanent injunction pending appeal. The Supreme Court denied the application to vacate on November 16. 592 U.S. ---. Justice Sotomayor, joined by Justice Kagan, dissented from the denial of application to vacate the stay. Justice Sotomayor would have found that the Fifth Circuit demonstrably erred in both their analysis of the PLRA\u2019s exhaustion requirement and the merits of the Eighth Amendment claims, noting that the Fifth Circuit substituted its own view of the facts for those of the District Court. Back in the District Court, numerous plaintiffs filed motions for leave to file amended complaints in late October. On November 10, the plaintiffs also moved for a temporary restraining order. Judge Ellison denied the motions because the trial had concluded and the court had issued its findings of fact and conclusions of law. On March 26, the Fifth Circuit reversed the district court's permanent injunction and rendered judgment for the defendants. In determining whether the the actions of the defendants constituted unnecessary and wanton infliction of pain and therefore deliberate indifference in violation of the Eighth Amendment, the appellate court found that the record did not support a finding that either of the defendants' actions constituted deliberate indifference. The court found that the policy implemented by the TDJC was crafted by healthcare experts who were given that responsibility under state law. The court also found that the prison's policy went into effect in March 2020, when knowledge about the virus was unclear and before the Pack Unit had its first positive case. A second iteration of the prison's policy adopted CDC guidance four days after the guidance was released. The court concluded that it was not unreasonable for the defendants to rely on healthcare experts who were delegated the responsibility of crafting COVID-19 policies and that the policies adopted were reasonable since they were in accordance with the CDC's guidance. Despite the fact that the prison's testing plan and contract-tracing procedures were not documented in writing, the appellate court declined to hold that this showed that the defendants acted with deliberate indifference. The court also found that the lack of a compliance regime did not constitute deliberate indifference since state prisons are not required to implement additional layers of administration. The Fifth Circuit disagreed that the two month delay in mass testing of the Pack Unit constituted deliberate indifference, since defendant Collier gave the plausible reason that the prison's medical partner did not have sufficient testing supplies to test the entire Pack Unit in April 2020. While the district court found that the tests chosen by the prison took too long to obtain results, the appellate court found that defendant Collier's failure to explore faster options did not indicate deliberate indifference since the record did not indicate that Collier was personally able to secure quicker tests. Contrary to the district court's finding that the prison's inconsistent strike-team testing amounted to deliberate indifference, the appellate court found that the defendants did not respond recklessly in choosing and implementing their tests given the circumstances at the time. The appellate court also disagreed with the district court on its finding of deliberate indifference regarding social distancing. Despite the fact that defendant Herrera delayed in moving inmates into two empty dorms, the appellate court found that injunctive relief was not appropriate since the prison did start using those dorms one month after construction was completed. The appellate court also did not find that Herrera and Collier were reckless in their response to prisoner complaints about the prison officers' failure to wear masks since their complaints were too general. While evidence at trial supported a finding of lack of sinks, the appellate court noted that handwashing stations were installed by the defendants before and during trial. Overall, the appellate court noted that injunctive relief is forward looking, and that given the defendants' response over the course of the litigation, a permanent injunction was not warranted under the Eighth Amendment. On the plaintiffs ADA claims, the court found that the plaintiffs failed to show that they identified their disability, the disability's limitations, and the necessary accommodation they sought and therefore vacated the district court's injunction regarding hand sanitizer for the mobility-impaired subclass.", "summary": "The district court granted a preliminary injunction for COVID-19 mitigating measures in a geriatric prison run by the Texas Department of Criminal Justice, but the Fifth Circuit stayed that injunction as premature and overbroad. On June 5, the Fifth Circuit vacated the preliminary injunction, noting that the defendant had substantially complied with the measures required by the injunction. The court granted class certification on June 27 and denied to dismiss the case on July 2. The case proceeded to trial and on September 29, the district court granted a permanent injunction requiring the defendants to take numerous safeguards, including sufficient cleaning supplies, enforcement of social distancing, proper use of personal protective equipment by staff, testing measures, and creation of a contact tracing plan. On October 13, the Fifth Circuit granted the defendants' emergency motion to stay the injunction. Two prisoners filed an application to vacate the stay with the Supreme Court, but the Supreme Court denied the request on November 16. On March 26, 2021, the Fifth Circuit reversed the judgment of the district court and rendered judgment for the defendants."} {"article": "This case sprang from Riggs v. Rodriguez (docket #: 1:09-cv-00010-EJL), which Riggs filed pro se seeking compensatory and punitive damages for the Correction Corporation of America's (CCA) alleged failure to prevent his assault and provide adequate medical treatment. Lawyers from the American Civil Liberties Union (ACLU) agreed to take his case and filed an amended complaint that added a class action lawsuit seeking only injunctive relief with several new named plaintiffs. After a series of disputes about whether the class action and Riggs' case should proceed together, the plaintiffs in the class action lawsuit moved to sever their case from the monetary claims. The court granted their motion on April 27, 2011 and allowed the plaintiffs to file an amended complaint that same day which serves as the basis for this lawsuit. This case was assigned to Judge Edward J. Lodge and referred to Judge David O. Carter for settlement negotiations. Eight inmates at Idaho Correctional Center (ICC) brought this class action in the U.S. District Court for the District of Idaho on behalf of all those who were or would be imprisoned at ICC. Claiming their 8th and 14th Amendment rights to be protected against assault from other prisoners had been violated in pursuit of profit, the plaintiffs sued under 42 U.S.C. \u00a7 1983. Specifically, the plaintiffs alleged that CCA created a substantial and unnecessary risk of assault and failed to protect inmates against assault because of the following practices: running the prison near or above full capacity, hiring inadequate numbers of staff to supervise and protect inmates, employing poor training, failing to investigate and provide a report for each incident, threatening to and intentionally placing inmates near particularly violent/predatory individuals (often to force an inmate to be an informant), ignoring inmates' requests to be moved, failing to discipline or refer for prosecution prisoners who assaulted other inmates, failing to investigate and discipline staff whose actions caused or contributed to assaults, and concealing institutional problems with violence by issuing disciplinary citations to victims of assault, and refusing to take x-rays or perform other medical tests that would reveal the extent of inmates' injuries. The parties came to a settlement agreement on September 16, 2011. The agreement was filed with the court and entered on September 20, 2011 along with a voluntary dismissal of all claims with prejudice. The agreement provided for a variety of reporting, investigating, training, and staffing requirements. Several of the provisions required CCA to meet the terms of its contract and follow Idaho Department of Corrections (IDOC) Standard Operating Procedures, though some provisions required CCA to exceed them. The terms also required CCA to make housing assignments based on all relevant safety considerations, to place inmates who claimed to be at risk of assault into appropriate housing, and refer all cases that appeared to be serious enough to qualify as aggravated battery to the county sheriff. Attorneys' fees and costs were confidential under the agreement, which was to last for 2 years. The court retained jurisdiction under the agreement as a last resort to resolve disputes. Between December 2012 and January 2013, CCA and IDOC received reports that staffing records at ICC had been falsified during the post-settlement period. IDOC initiated an audit of ICC\u2019s staffing records and CCA hired an investigator. On April 11, 2013, IDOC issued a press release, stating that CCA\u2019s employees had falsified staffing records to represent that correctional officers were staffing mandatory security posts when those posts had in fact been vacant for a total of nearly 4,800 hours during a seven-month period in 2012. That same day, CCA issued its own press release stating there were \u201csome inaccuracies\u201d in its staffing records. On February 21, 2013, the parties amended the stipulation. The court adopted the amendment on March 1, 2013. The amendment provided for the appointment of an independent investigator and shifted reviewing duties to the investigator. The amendment also required the investigator to examine at least 30% of the monthly reports and report on whether they were complete or deficient. In June 2013, the plaintiffs moved in the district court for an order to show cause as to why CCA should not be held in contempt for violating the court\u2019s dismissal order. The district court referred the motion to Judge Carter, sitting by special designation in the District of Idaho. CCA opposed the motion, partly on the ground that the district court did not have jurisdiction to enforce the settlement agreement. The district court held it had jurisdiction to enforce the settlement agreement and issued the requested order. On September 16, 2013, Judge Carter held the defendants in contempt for violating the settlement agreement and extended the settlement by two years. 979 F. Supp. 2d 1104. The defendants appealed. On February 20, 2014, the court approved the plaintiffs' motion for attorneys\u2019 fees. 7 F. Supp. 3d 1069. The plaintiffs were awarded $349,018.52 in fees and costs. The defendants appealed this ruling as well. On May 23, 2016, the Court of Appeals for the Ninth Circuit affirmed both the contempt finding and the attorneys\u2019 fees in a unanimous opinion by Judge William Fletcher (joined by Judges Fisher and Wilken). 822 F.3d 1085. The court reasoned that the contempt finding was warranted because CCA did not take all reasonable steps to comply with the order, as is required by well-established law, and because the contempt finding was civil in nature, and therefore did not require procedural safeguards applicable in criminal proceedings. The court deemed the extension of the settlement agreement within the district court\u2019s power. The court further concluded that the attorneys\u2019 fees award did not violate the PLRA. The defendants petitioned for a rehearing en banc. On July 7, 2016, the Court of Appeals denied the petition. On August 25, 2016, the appellee\u2019s motion for attorneys\u2019 fees was referred to Appellate Commissioner Peter L. Shaw. Appellants did not dispute appellee\u2019s eligibility for fees, but did dispute the reasonableness of the requested hours and fees amount. On August 29, the motion for fees was referred to the Circuit Mediator. On October 24, 2016, the court issued an order stating that the parties informed the court that they had resolved the motion for attorneys\u2019 fees. The order did not contain information about the fees amount. This case is now closed.", "summary": "Eight inmates at Idaho Correctional Center (ICC) brought the class action on behalf of all those who were or would be imprisoned at ICC. Claiming their 8th and 14th Amendment rights to be protected against assault from other prisoners had been violated in pursuit of profit, the plaintiffs sued under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that Correction Corporation of America created a substantial and unnecessary risk of assault and failed to protect inmates against assault because of a variety of practices including: running the prison near or above full capacity, hiring inadequate numbers of staff to supervise and protect inmates, employing poor training, failing to investigate and provide a report for each incident, threatening to and intentionally placing inmates near particularly violent/predatory prisoners (often to force the inmate to be an informant), and ignoring inmates' requests to be moved. The parties came to a 2-year settlement agreement that provided for an array of reporting, investigating, training, and staffing requirements. As part of the settlement agreement the parties stipulated to the dismissal of all claims, which the court granted with prejudice. On September 16, 2013, the district court held the defendants in contempt for violating the settlement agreement and extended the settlement by two years. The defendants appealed. On February 20, 2014, the district court approved the plaintiffs' motion for attorney fees. The plaintiffs were awarded $349,018.52 in fees and costs. The defendants appealed this ruling as well. On May 23, 2016, the Court of Appeals for the Ninth Circuit affirmed both the contempt finding and the attorneys\u2019 fees in a unanimous opinion by Judge William Fletcher (joined by Judges Fisher and Wilken). This case is now closed."} {"article": "On March 28, 2011, a class of HIV-positive men and women imprisoned by the Alabama Department of Corrections (ADOC) filed this lawsuit in the United States District Court for the Middle District of Alabama, under the American with Disabilities Act of 1990 and the Rehabilitation Act. The plaintiffs, represented by the ACLU of Alabama, the national ACLU, the ACLU AIDS Project, and the ACLU National Prison Project, sought declaratory and injunctive relief and class certification. The plaintiffs alleged that the ADOC's policy of segregating HIV-positive prisoners from the rest of the general population violated the ADA. Specifically, they alleged that the ADOC did not provide those prisoners with equal treatment because they excluded them from certain housing units, substance abuse programs, jobs, certain medical treatment, and work release. Additionally, the plaintiffs challenged the ADOC policy of publicizing the prisoners' HIV-positive status by requiring them to wear white armbands, stigmatizing those with HIV. On August 30, 2012, the District Court (Judge Myron H. Thompson) approved the plaintiff's motion to certify the class, finding that the requirements for class certification had been met (289 F.R.D. 506). The class definition was \"all present and future and future HIV positive inmates incarcerated in ADOC prisons.\" On September 5, 2012, Judge Thompson denied the defendant's motion to dismiss for failure to state a claim upon which relief can be granted. In this ruling, Judge Thompson found that the plaintiffs \"plausibly alleged\" that the prisoners' HIV status qualified as an impairment that substantially limited a major life ability, as required under the definition of disability under the ADA, because the immune system of the person diagnosed was impaired. He also found that the claim under the Rehabilitation Act was sufficient because HIV did not fall under the Act's contagious disease exception. Judge Thompson also held that the plaintiffs did not need to exhaust their administrative remedies, as required under the Prison Litigation Reform Act, because the prison did not provide appropriate forms for the prisoners to use to file administrative grievances. Finally, he held that sovereign immunity did not apply, and thus the ADOC could be sued. 891 F. Supp. 2d 1296. On December 21, 2012, Judge Thompson held that the policies of the ADOC did violate the ADA and the Rehabilitation Act. After finding that the plaintiffs had standing to sue and that their claims were not moot, Judge Thompson held that the blanket policy of segregation violated the two acts and that housing HIV-positive inmates at other facilities would not pose an undue burden on the state. The court did not address the allegations regarding the work release policy. 2012 WL 6681773. On August 1, 2013, the parties reached a preliminary settlement. On August 6, the court preliminarily approved the proposed settlement agreement. Under the terms of the detailed agreement, the defendant agreed to the following: discontinuation of separate HIV housing and isolation at intake; revision of all HIV-specific policies and protocols; maintenance of an Acute Care Unit for inmate care; implementation of a detailed procedure before any HIV-positive inmate is transferred to defendant's facilities; adoption of new hiring and reporting requirements; and payment of $1.3 million in attorneys fees. A consent decree entering the final approval of the parties' settlement was issued on September 30, 2013, and the court retained jurisdiction over the case. This primary agreement covered 14 of the 29 facilities in the state, and was developed in addition to a private agreement on the other 15 facilities. Both settlements had June 30, 2015 as expiration date (the private agreement followed the date set for the primary agreement). On December 08, 2015, the defendants were ordered to pay $ 99,000.00 in additional attorney\u2019s fees, regarding the work done since the entry of the consent decree. After the payment of the additional fees, the case was dismissed in its entirety with prejudice on January 8, 2016. On April 8, 2016, a motion to reopen the case was denied, and Judge Thompson reiterated that this litigation was over. The case is closed.", "summary": "A group of HIV-positive prisoners brought a class action alleging the the Alabama Department of Corrections' policy of segregating HIV-positive prisoners from the general population and restricting their access to certain amenities violated the Americans with Disabilities Act and the Rehabilitation Act. On September 30, 2013, the court approved the parties' settlement agreement. Under the agreement, the defendant agreed to discontinue isolation of HIV-positive prisoners, revise all HIV-specific policies, adopt new hiring and reporting practices, and pay the plaintiffs $1.3 million in attorneys fees. An additional $ 99,000.00 in attorney's fees were aerates, and the case was dismissed in its entirety with prejudice on January 8, 2016."} {"article": "On March 21, 2006, the United States Department of Justice (\"D.O.J.\") filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e, et seq. (\"Title VII\") in the U.S. District Court for the District of Puerto Rico against Municipio de Vega Alta (Municipality of Vega Alta). The D.O.J. asked the court for injunctive relief, alleging that the defendant had violated Title VII, through its agency the Municipal Police, by discriminating against female officers on the basis of sex and by retaliating against a male officer for cooperating with the Equal Employment Opportunity Commission (\"EEOC\") with its investigation of the discrimination against female officers. The complaint alleges that the Municipal Police discriminated on the basis of sex by: (1) excluding female officers from supervisory duties, regular shift work, driving patrol cars and other vehicles, and conducting investigations commensurate with their experience; (2) assigning female officers to clerical duties; and (3) failing or refusing to take appropriate action to remedy the effects of the discriminatory treatment. The complaint further alleges that the Municipal Police retaliated against a male officer for his participation in the EEOC investigation of sex discrimination by: (1) excluding him from supervisory duties in a desirable area; (2) transferring him out of the desirable area; (3) denying him the opportunity to participate in relevant training sessions; (4) threatening him with suspension or termination; (5) denying him a letter of reference for employment with another municipality; and (6) failing or refusing to take appropriate action to remedy the effects of the retaliatory treatment. The individual employees sought to intervene as plaintiffs. In the intervenor's complaint, the employees named as defendants the municipality as well as the mayor and the commissioner of police. The plaintiffs sought relief under Title VII for sex discrimination and retaliation and also sought relief under several local laws. The defendants moved the court to dismiss the intervenor complaint arguing that it had not been filed within the requisite ninety (90) day period following the receipt of a right-to-sue letter from the EEOC. The mayor and the commissioner of police moved the court to dismiss the complaint arguing that as individuals, they could not be sued under Title VII. On May 15, 2007, the District Court for the District of Puerto Rico (Judge Juan Perez-Gimenez) granted in part and denied in part the defendant's motion to dismiss. The court dismissed the Title VII retaliation claims on the grounds that the plaintiff's had failed to file within the requisite ninety day period. The court declined to dismiss the Title VII sex discrimination claims on the grounds that the plaintiffs have an unqualified right to intervene in a suit brought on their behalf. All Title VII claims against the mayor and the commissioner of police were dismissed on the grounds that there is no individual liability under Title VII. On September 4, 2007, the parties submitted a motion to enter a consent decree, which was granted on September 10, 2007. Under the decree, parties made no admissions. With respect to four individual plaintiff-intervenors, the decree provided for monetary relief of varying amounts as damages and attorney's fees (adding up to $225,000.00). The defendant agreed to expunge their employment records of negative references, and in the case of one plaintiff, to provide neutral references. The plaintiffs in exchange released all of their claims. The decree also contained general injunctions on the following: 1) prohibition of gender discrimination with respect to compensation, terms and conditions of employment; 2) prohibition on retaliation. The defendant agreed to implement a clearly described complaints procedure with multiple and accessible venues with following features: 1) protection of confidentiality of complainants; 2) prompt, thorough, impartial investigation of gender discrimination complaints; 3) prompt actions, if discrimination or retaliation occurred; 4) distribution of the new policies and procedures. The municipality also agreed to provide training on gender discrimination and retaliation to all supervisors, lasting at least three hours. The United States retained a right to monitor compliance at any point. The Court retained jurisdiction over the implementation of the decree for three years. The decree would dissolve after 3 years without additional orders from the Court.", "summary": "On March 21, 2006, the United States Department of Justice (\"D.O.J.\") filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e, et seq. (\"Title VII\") in the U.S. District Court for the District of Puerto Rico against Municipio de Vega Alta (Municipality of Vega Alta). The D.O.J. asked the court for injunctive relief, alleging that the defendant discriminated against female officers on the basis of sex and by retaliating against a male officer for cooperating with the Equal Employment Opportunity Commission (\"EEOC\") with its investigation of the discrimination against female officers. The parties settled in September of 2007."} {"article": "On April 12, 2017, the ACLUs of Southern California and Nevada filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders (EO) that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request concerned implementation at international airports within the purview of CBP's Los Angeles Field Office, including Los Angeles International Airport and McCarran International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders in the Los Angeles Field Office\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" The case was assigned to Judge Beverly Reid O'Connell. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively consolidating them before the U.S. District Court for the District of Columbia. For the transfer motion see this case. On May 17, the government moved to stay the proceedings pending the consolidation decision. The ACLU filed their opposition to the motion to transfer on May 30, arguing that \"[g]ranting consolidation and transfer would promote forum-shopping and delay, not justice.\" On Jun. 21, the court ordered proceedings stayed for 60 days. On Aug. 3, the U.S. District Judicial Panel on Multidistrict Litigation denied the government's consolidation motion. In its order, the Panel found that, although the thirteen FOIA cases shared \"a limited number of factual issues,\" these issues \"appear[ed] relatively straightforward and unlikely to entail extensive pretrial proceedings.\" Following the Panel's denial, Judge O'Connell lifted the stay and litigation continued. On Nov. 3, the case was reassigned to Judge Robert H. Whaley. On Dec. 13, 2017, the court set a production schedule ordering the government to review and produce responsive records in monthly batches through February 2018. The government completed its production by March 2018, and after the parties conferred, the ACLU stated in an August 2018 status report that it was satisfied with the production and would not pursue further litigation. Attorneys' fees and costs are the only outstanding issue the parties are currently working to resolve. By May 28, 2019, the parties had come to an agreement regarding attorneys' fees and costs. They therefore submitted a stipulation of dismissal on June 19, 2019, which was granted that same day. The case is now closed.", "summary": "On April 12, 2017, the ACLUs of Southern California and Nevada filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Defendants began producing documents in December of 2017 and finished the production in March of 2018. Attorneys' fees and costs were settled privately and the case is now closed."} {"article": "On April 12, 2017, the ACLUs of Georgia, North Carolina, South Carolina, and West Virginia filed this suit under the Freedom of Information Act (FOIA). This was one of more than a dozen such suits; each aimed to access information on how U.S. Customs and Border Protection implemented President Trump's Jan. 27 and Mar. 6 Executive Orders (EO) banning admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request concerned implementation at international airports within the purview of CBP's College Park Field Office, including Hartsfield/Jackson International Airport, Charlotte Douglas International Airport, Charleston International Airport, and Yeager International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" The case was assigned to Judge Richard W. Story. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively consolidating them before the U.S. District Court for the District of Columbia. For the transfer motion see this case. On May 12, the defendants filed a motion to stay the proceedings pending a decision on the motion to transfer, which the court granted on June 30. On Aug. 2, the U.S. District Judicial Panel on Multidistrict Litigation denied the government's consolidation motion. 261 F. Supp. 3d 1348. In its order, the Panel found that, although the thirteen FOIA cases share \"a limited number of factual issues,\" these issues \"appear relatively straightforward and unlikely to entail extensive pretrial proceedings.\" Later that week, Judge Story lifted the stay and litigation continued. On Dec. 13, 2017, the court ordered the government to process at least 1,000 pages of potentially responsive records, and to produce responsive records from that batch, by Jan. 16, 2018. The court also ordered the government to repeat this process every month. Status report filed in June and September indicated that the government had completed its production and the parties were in the process of discussing it with the goal of avoiding further litigation. On Oct. 30, 2018, the case was reassigned to Judge William M Ray, II. Besides a brief stay in the production of documents late in 2018 (due to the government shutdown), the parties seemed to work in good faith with one another on document production. On July 30, 2019, the parties filed a stipulation of dismissal to end the case. The case is now closed. The documents released by the government in all the ACLU cases are available through this case page. This case is closed.", "summary": "On April 12, 2017, the ACLUs of Georgia, North Carolina, South Carolina, and West Virginia filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The case is ongoing."} {"article": "On February 22, 2019, two individuals who were in the custody of the Federal Bureau of Prisons (BOP) at the Metropolitan Detention Center (MDC), Brooklyn, New York brought a putative class action lawsuit against the warden of the Metropolitan Detention Center (MDC) in the U.S. District Court for the Eastern District of New York. The case was assigned to District Judge Margo K. Brodie. Suing under Bivens, the plaintiffs alleged that during the period from January 27, 2019 to February 3, 2019, MDC was plunged into darkness and cold, and those incarcerated at the MDC were consequently subjected to unconstitutional and inhumane conditions that amounted to constitutional violations of the Fifth and Eighth Amendments. The plaintiffs alleged that due to there being no heat or light, those in custody were were in complete and near-complete lockdown in cells, had limited medical care, had infrequent showers and limited hot water, no exercise, no clean laundry, no commissary, no hot meals, no access to counsel, no email, and no family visits. These conditions, they argued, amounted to unlawful punishment for the pretrial detainees, and thus was in violation of the Fifth Amendment. Regarding the post-conviction detainees, the plaintiffs argued that by failing to act on the condition issues, MDC was deliberately indifferent to the plaintiffs\u2019 degrading and inhuman conditions of confinement in violation of their Eighth Amendment right to be free from cruel and unusual punishment. Represented by private counsel and the civil rights clinic at Cardozo School of Law, the plaintiffs requested compensatory and punitive damages and attorneys' fees. The plaintiffs filed their first amended complaint on November 15, 2019, adding the MDC facilities manager and the United States as defendants. Regarding the United States, the plaintiffs sued it under the Federal Tort Claims Act (FTCA) and requested damages for negligence. On November 21, 2019, defendants sought an unopposed 45 day extension of their time allotted to file a motion to dismiss as well as a stay on discovery until then (which plaintiffs opposed). After a conference held on November 26, 2020, Judge Gold granted the extension and denied the stay. After continued discovery, the defendants filed a motion to dismiss for failure to state a claim and lack of jurisdiction on May 8, 2020. Meanwhile, discovery continued and the parties litigated a protective order. On October 21, 2020, the court held an oral argument before Magistrate Judge Steven M. Gold on the defendants' motion to dismiss. Subsequently, on November 16, 2020, Judge Gold issued his report and recommendations on the motion to dismiss: he recommended that the motion be granted with respect to the Bivens claims against defendants warden and facilities manager and denied with respect to the FTCA claim brought against the United States. The United States filed a motion in opposition on December 7, 2020. Meanwhile, the case was reassigned to Magistrate Judge Peggy Kuo and on February 16, 2021, it was reassigned to Judge Edward R. Korman. On March 22, 2021, Judge Korman adopted Judge Gold's report and recommendation on the motion to dismiss in its entirety. Discovery continued. On March 22, 2022, Judge Korman announced that he was considering consolidating this case with related matters Haskins v. United States BOP, 19-cv-2568, and O'Neal v. United States, 19-cv-5039, with which this case shared common questions of law and fact. See Fed. R. Civ. P. 42. He additionally ordered that any party opposing consolidation was ordered to show cause why the actions should not be consolidated by April 2, 2021. Accordingly, on April 2, he consolidated the cases. The case is ongoing.", "summary": "On February 22, 2019, detainees of the Metropolitan Detention Center (\"MDC\"), in Brooklyn, New York brought a putative class action lawsuit against the Warden of Metropolitan Detention Center in the U.S. District Court for the Eastern District of New York. The plaintiffs alleged that during the period from January 27, 2019 to February 3, 2019, MDC was without heat or light, and those being held at the MDC were consequently subjected to unconstitutional and inhumane conditions. The case is ongoing."} {"article": "The below summary is a condensed version. The full summary can be found here on the Clearinghouse website. Hawaii Attorney General Douglas S. Chin filed this lawsuit on February 3, 2017 against President Trump\u2019s Jan. 27, 2017 Executive Order (EO-1) barring legal immigrants, visitors, and refugees from seven majority-Muslim countries from entering the US and barring Syrian refugees indefinitely. The State filed a concurrent complaint and motion for a temporary restraining order in the U.S. District Court for the District of Hawaii. The case was assigned to Judge Derrick K. Watson. The complaint argued that Hawaii has an interest in protecting \u201cits residents, its employers, its educational institutions, and its sovereignty against illegal actions of President Donald J. Trump.\u201d The complaint noted that Hawaii is the nation\u2019s most ethnically diverse state, and that EO-1 was tearing apart families and wounding Hawaii\u2019s economic institutions. The complaint alleged that EO-1 violated the First Amendment Establishment Clause, Fifth Amendment equal protection and due process rights, the Administrative Procedure Act, and the Immigration and Nationality Act. Hawaii sought declaratory and injunctive relief; it asked the court to enjoin defendants nationwide from barring entry to the US of immigrants and nonimmigrants pursuant to EO-1. On March 6, prompted by adverse developments in another case, Washington v. Trump, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780 (EO-2). EO-2 departed from EO-1 in two significant ways: first, it removed Iraq from the list of countries covered by the order, and second it no longer barred entry to lawful permanent residents and existing visa holders. Additionally, for other would-be travelers and immigrants, it banned entry into the United States but set up a case-by-case waiver process. On March 8, the court allowed Hawaii to file a Second Amended Complaint and motion for TRO. The State of Hawaii's Second Amended Complaint alleged that \"the second Executive Order is infected with the same legal problems as the first Order,\" namely, that it violated the First and Fifth Amendments along with the INA and APA. Later, a number of parties, including many civil rights advocacy groups, filed their appearance in the suit. A number of parties also filed amici briefs and appearances. On March 15, the District Court heard oral argument on Hawaii's motion for a temporary restraining order. The court granted the motion on the same day, enjoining the defendants nationwide from enforcing or implementing Sections 2 and 6 of EO-2. Specifically, the court found that the plaintiffs had met their burden of establishing a strong likelihood of success on the merits of their Establishment Clause claim, that irreparable injury is likely if the requested relief is not issued, and that the balance of the equities and public interest counsel in favor of granting the requested relief. This was the first nationwide injunction of EO-2. 241 F. Supp. 3d 1119. Six days after winning the temporary restraining order, the plaintiffs filed a motion, along with accompanying declarations, to convert the temporary restraining order into a preliminary injunction. On March 29, the court heard oral arguments on the plaintiffs' motion to convert the TRO into a preliminary injunction. On the same day, the court granted the motion and enjoined Sections 2 and 6 of the EO across the nation. On March 30, the DOJ filed a notice of appeal. 245 F. Supp. 3d 1227. The parties filed a joint motion to suspend district court proceedings pending resolution of the DOJ's appeal at the Ninth Circuit. The court granted this motion and the matter thus moved entirely to the Ninth Circuit. On April 7, the DOJ moved in the Ninth Circuit for a stay of the district court's injunction pending the Ninth Circuit appeal. On June 1, the Ninth Circuit issued its opinion upholding the district court's preliminary injunction in major part. In an 86-page per curiam opinion by Judges Michael Daly Hawkins, Ronald M. Gould, and Richard A. Paez, the Court of Appeals addressed only the issues of justiciability and the statutory claims, finding the matter justiciable and holding that the Immigration and Nationality Act forbids nationality discrimination in visa-issuance (and therefore in categorical rules governing entry) and also forbids summary changes to the number of refugees admissible in a given year. The Court of Appeals narrowed the preliminary injunction to remove its direct applicability to President Trump (while affirming its coverage of the governmental actors who would carry out EO-2) and to allow the interagency consultation required by EO-2 to proceed unimpeded. On June 26, the Supreme Court agreed to hear this case and consolidated it with IRAP v. Trump, an analogous case from the District of Maryland. In addition to the issues identified in the petitions, the High Court directed the parties to address the following question: \"Whether the challenges to \u00a72(c) [the part of the EO that suspended entry to nationals from Iran, Libya, Somalia, Sudan, and Yemen for ninety days] became moot on June 14, 2017.\" The Supreme Court declined to stay most of the preliminary injunction, but did reverse that injunction's application to \"foreign nationals who lack any bona fide relationship with a person or entity in the United States.\" The Court noted that foreign nationals who do not have a close family tie or a formal, documented relationship with an entity (such as a school or employer) may have \u00a72(c) enforced against them. The Supreme Court set an October 2017 hearing for the consolidated cases, but in the meantime it remained for the district court to adjudicate disputes over what remained of the preliminary injunction. From late June through July, the remaining issues in the case made their way through the district court and eventually back to the Ninth Circuit. On Sept 7, the Ninth Circuit issued a per curium opinion affirming, in its entirety, the district court's July 13 modification of its preliminary injunction, which prohibited the federal government from applying EO-2 to grandparents, grandchildren, brothers-in-law, sisters-in-law, aunts, uncles, nieces, nephews, and cousins of persons in the US. On September 11, the federal government moved to stay the Ninth Circuit's order, arguing that the Ninth Circuit's decision rendered the Supreme Court's June 26 stay \"functionally inoperative\" in that it would \"disrupt the status quo and frustrate orderly implementation of the [Executive Order's] refugee provisions that [SCOTUS] made clear months ago could take effect.\" That same day, the Supreme Court issued the following order: \"It is ordered that the mandate of the United States Court of Appeals for the Ninth Circuit, case No. 17-16426, is hereby stayed with respect to refugees covered by a formal assurance, pending receipt of a response, due on or before Tuesday, September 12, 2017, by 12p.m., and further order of the undersigned or of the Court.\" The Supreme Court was set to hear this case on the merits on October 10. However, the travel ban imposed by EO-2 expired on September 24. That same day, the Trump Administration signed a new proclamation (EO-3) indefinitely restricting travel from the following eight countries: Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela and Yemen. The Supreme Court cancelled the October 10 hearing, issuing the following order: \"We granted certiorari in this case to resolve a challenge to the temporary suspension of entry of aliens abroad under Section 2(c) of Executive Order No. 13,780. Because that provision of the Order expired by its own terms on September 24, 2017, the appeal no longer presents a live case or controversy. Following our established practice in such cases, the judgment is therefore vacated, and the case is remanded to the United States Court of Appeals for the Fourth Circuit with instructions to dismiss as moot the challenge to Executive Order. No. 13,780. We express no view on the merits. Justice Sotomayor dissents from the order vacating the judgment below and would dismiss the writ of certiorari as improvidently granted.\" Hawaii filed its third amended complaint and moved for a temporary restraining order. The Third Amended Complaint argued that EO-3, continued to target Muslim-majority countries and would continue to harm Hawaii\u2019s economy and hinder the state\u2019s efforts to assist refugees. Hawaii further moved for a TRO, to which the federal government responded with a motion to oppose on October 14. On October 17, District Judge Derrick K. Watson granted Hawaii's TRO motion and fully enjoined the federal government from enforcing or implementing Sections 2(a), (b), (c), (e), (g), and (h) of EO-3 across the nation. Judge Watson held that EO-3's aspirational policy goals of combatting terrorism and fostering cooperativeness in other countries are not tantamount to a finding by the President that the entry of any aliens into the US would be detrimental to US interests, as required by the INA: \"[M]any of EO-3's structural provisions are unsupported by verifiable evidence, undermining any claim that its findings 'support the conclusion' to categorically ban the entry of millions.\" 265 F. Supp. 3d 1140. On October 24, the DOJ appealed the district court's preliminary injunction to the Ninth Circuit (Docket # 17-17168) and requested that the Ninth Circuit stay the district court's PI pending final disposition of the appeal on the merits. The Ninth Circuit granted in part and denied in part the government's motion for an emergency stay of the district court's preliminary injunction pending hearing on November 13. The court of appeals stayed the injunction in its entirety except as to foreign nationals who have a credible claim of a bona fide relationship with a person or an entity in the United States. Citing the earlier Ninth Circuit decision, 871 F.3d 646, the court noted that persons with a \"bona fide relationship\" include grandparents, grandchildren, brothers-in-law, sisters-in-law, aunts, uncles, nieces, nephews, and cousins. Regarding relationships with U.S. entities, the court noted that such relationships must be \"formal, documented, and formed in the ordinary course, rather than for the purpose of evading [EO-3].\" 2017 WL 5343014. On November 21, the DOJ asked the Supreme Court to stay the injunction. The Supreme Court did so on December 4, issuing the following order: \"The application for a stay presented to Justice Kennedy and by him referred to the Court is granted, and the District Court's October 20, 2017 order granting a preliminary injunction is stayed pending disposition of the Government's appeal in the United States Court of Appeals for the Ninth Circuit and disposition of the Government's petition for a writ of certiorari, if such a writ is sought. If a writ of certiorari is sought and the Court denies the petition, this order shall terminate automatically. If the Court grants the petition for a writ of certiorari, this order shall terminate when the Court enters its judgment. In light of its decision to consider the case on an expedited basis, we expect that the Court of Appeals will render its decision with appropriate dispatch. Justice Ginsburg and Justice Sotomayor would deny the application.\" On December 6, the parties held oral argument before the Ninth Circuit on the DOJ's emergency stay motion. On December 22, the Ninth Circuit issued a per curium opinion affirming the district court's order enjoining EO-3's sections 2(a), (b), (c), (e), (g), and (h), but limiting the scope of the preliminary injunction to foreign nationals who have a bona fide relationship with a person or entity in the United States. 2018 Developments -- On January 5, 2018, the DOJ filed for cert. in the Supreme Court, No. 17-965. The Supreme Court granted cert on January 19. The Supreme Court heard oral arguments on April 25 and a full recording of the arguments can be found here. On June 26, the Supreme Court reversed the Ninth Circuit judgment, rejecting plaintiffs' constitutional challenges to EO-3. Writing for the majority, Chief Justice Roberts endorsed a broad view of presidential power, holding that under the INA the President has \"broad discretion to suspend the entry of aliens into the United States\u201d and that here the President \"lawfully exercised that discretion.\u201d The majority dismissed the plaintiffs\u2019 claims that the President must explain his findings, calling the argument \u201cquestionable\u201d and writing that \u201cthe 12-page Proclamation\u2014which thoroughly describes the process, agency evaluations, and recommendations underlying the President\u2019s chosen restrictions\u2014is more detailed than any prior order a President has issued under \u00a71182(f).\u201d As for plaintiff\u2019s Establishment Clause argument, the Court first noted that EO-3's facially neutral policy towards religion forced the Court to take the extra step of probing \"the sincerity of the stated justifications for the policy by reference to extrinsic statements\u2014many of which were made before the President took the oath of office.\u201d Applying a rational basis test, the Court found that \u201cthe Proclamation is expressly premised on legitimate purposes: preventing entry of nationals who cannot be adequately vetted and inducing other nations to improve their practices. The text says nothing about religion.\u201d Notably, the Court did however use the opinion to officially repudiate Korematsu writing that the decision was \"was gravely wrong the day it was decided.\u201d In her powerful dissent, Justice Sotomayor opened by writing: \"The United States of America is a Nation built upon the promise of religious liberty. Our Founders honored that core promise by embedding the principle of religious neutrality in the First Amendment. The Court\u2019s decision today fails to safeguard that fundamental principle. It leaves undisturbed a policy first advertised openly and unequivocally as a \u201ctotal and complete shutdown of Muslims entering the United States\u201d because the policy now masquerades behind a fa\u00e7ade of national-security concerns. But this repackaging does little to cleanse Presidential Proclamation No. 9645 of the appearance of discrimination that the President\u2019s words have created. Based on the evidence in the record, a reasonable observer would conclude that the Proclamation was motivated by anti-Muslim animus. That alone suffices to show that plaintiffs are likely to succeed on the merits of their Establishment Clause claim. The majority holds otherwise by ignoring the facts, misconstruing our legal precedent, and turning a blind eye to the pain and suffering the Proclamation inflicts upon countless families and individuals, many of whom are United States citizens.\u201d 137 S.Ct. 2080. On August 10, 2018, the Ninth Circuit remanded the case to the district court for further proceedings in light of the Supreme Court decision. The plaintiffs gave notice of voluntary dismissal in the district court three days later. On October 2, 2018, the district court issued a formal order that the case was dismissed without prejudice. This case is closed.", "summary": "Hawaii Attorney General Douglas S. Chin filed this lawsuit on February 3,2017 against President Trump\u2019s Jan. 27, 2017 Executive Order barring legal immigrants and refugees from seven majority-Muslim countries from entering the US and barring Syrian refugees indefinitely. The State filed a complaint and motion for a temporary restraining order in the U.S. District Court for the District of Hawaii. The complaint argued that the State has an interest in protecting its \u201cits residents, its employers, its educational institutions, and its sovereignty against illegal actions of President Donald J. Trump.\u201d The State went on to note that Hawaii is the nation\u2019s most ethnically diverse state, and that the Executive Order is tearing apart families and wounding Hawaii\u2019s economic institutions. The complaint alleged that the executive order violates the First Amendment Establishment Clause, Fifth Amendment equal protection and due process rights, the Administrative Procedure Act, and the Immigration and Nationality Act. On March 6, 2017, prompted by adverse developments in another case, Washington v. Trump case, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780. Hawaii filed an amended complaint and sought a temporary restraining order of the new EO. The District Court granted the temporary restraining order. This was the first nationwide injunction of the new EO. The defendants challenged the injunction in the Ninth Circuit and the Supreme Court was set to hear the case on the merits when the President issued its third Executive Order in late 2017. The Supreme Court remanded the case. Hawaii once again amended its complaint and sought a temporary restraining order, which the district court granted. The case made its way back to the Supreme Court and on June 26, 2018, the Supreme Court struck down the injunction. Writing for the majority, Chief Justice Roberts endorsed a broad view of presidential power, holding that under the INA the President has \"broad discretion to suspend the entry of aliens into the United States\u201d and that here the President \"lawfully exercised that discretion.\u201d As for plaintiff\u2019s Establishment Clause argument, the Court first noted that EO-3's facially neutral policy towards religion forced the Court to take the extra step of probing \"the sincerity of the stated justifications for the policy by reference to extrinsic statements\u2014many of which were made before the President took the oath of office.\u201d Applying a rational basis test, the Court found that \u201cthe Proclamation is expressly premised on legitimate purposes.\" Justice Sotomayor dissented. After the Ninth Circuit remanded the case to the district court in light of the Supreme Court decision, the plaintiffs voluntarily dismissed. On October 2, 2018, the district court issued a formal order that the case was dismissed without prejudice. This case is closed."} {"article": "On December 27, 2017, five detainees in California's Otay Mesa Detention Center (\"the Facility\"), a for-profit civil immigration detention facility, filed this class-action lawsuit in the U.S. District Court for the Southern District of California. The plaintiffs sued CoreCivic, a multibillion-dollar corporation that owns and operates civil detention facilities across the United States, under the federal Trafficking Victims Protection Act and California state law, including California's Minimum Wage and Unjust Enrichment laws. The plaintiffs, represented by private counsel and Al Otro Lado, sought class-action certification, declaratory and injunctive relief, and monetary damages. The plaintiffs alleged that the defendant used the \"free and nearly-free\" labor of civil immigrant detainees to operate the facility and provide the essential services it was contractually required to provide. The plaintiffs claimed that this was forced labor and that the defendant maintained a corporate policy to withhold essential care and services to \"ensure a ready supply of available labor needed to operate the Facility.\" The plaintiffs contended that this policy resulted in detainees performing labor, often for no more than $1.50 an hour, to buy basic necessities that were not provided by defendant, including food, water, and warm clothing. The plaintiffs alleged that if detainees did not participate in this labor scheme defendant would threaten to place them in solitary confinement and or report their actions to the U.S. Immigration and Customs Enforcement. The plaintiffs asserted that this practice of forced labor resulted in an economic windfall for defendant, as its costs of operating detention facilities were greatly reduced. The plaintiffs sought to certify four classes: (1) The Work Program Class: All civil immigration detainees who performed work for defendant at the Facility in the Work Program within the past ten years. (2) The Unlawful Inducement Class: All civil immigration detainees held at the Otay Mesa Facility within the past ten years who performed work for no compensation outside of their pods. (3) The Injured Worker Class: All civil immigration detainees held at the Facility within the past ten years who were injured while performing work through defendant's Work Program and denied access to California\u2019s Worker\u2019s Compensation benefits. (4) The Unpaid Cleaner Class: All civil immigration detainees held at the Facility who performed labor within their pods within the past ten years under threat of solitary confinement, and/or in exchange for basic necessities. The case was assigned to District Judge Anthony Battaglia and Magistrate Judge Nita L. Stormes. On January 2, 2018, the plaintiffs provided notice of a related case. The plaintiffs related this case with Owino v. CoreCivic, Inc., \"because both actions involve common legal bases, similar legal claims, and an identical defendant.\" On January 5, 2018, this case was transferred to Judge Janis L. Sammartino to have the related cases assigned to the same judge. The related cases were not consolidated; pleadings were to be filed separately in each case. The plaintiffs sought to consolidate this action with the Owino case on January 22, 2018, claiming that \"such consolidation will assist in the litigation, and appointment of lead counsel as proposed is in the best interests of the parties and will expedite the litigation.\" In addition to consolidation, the plaintiffs sought to assert themselves as interim lead class counsel in the event of a consolidated action. On February 23, 2018, the plaintiffs in the Owino case filed a motion for intervention, for the purpose of opposing the Gonzalez plaintiffs' motion to consolidate. The Owino plaintiffs argued that because the Gonzalez plaintiffs have different legal theories and objectives, consolidation of the cases would impair the Owino plaintiffs' ability to protect their interests. Furthermore, the Owino plaintiffs asserted that the Gonzalez plaintiffs would not adequately protect their interests in a consolidated action. Lastly, the Owino plaintiffs argued that the Gonzalez case should be dismissed because the case is duplicative. The court granted the motion to intervene on March 23, 2018. On April 4, 2018, Judge Sammartino issued an order denying consolidation and staying the case. Judge Sammartino concluded that the Gonzalez case is duplicative, as both cases arise from the same \"transaction nucleus of fact;\" both cases bring similar causes of actions and request similar relief and are based on similar factual allegations. However, Judge Sammartino declined to dismiss the Gonzalez case, despite the fact that these are \"two nearly identical putative class actions\", given the early stage of the Owino case and that its class has not been certified. The case appears to be dormant while resolution is pending in Owino; there has been no activity in this case since August 2018.", "summary": "In December 2017, detainees in California's Otay Mesa Detention Center filed this class-action lawsuit in the U.S. District Court for the Southern District of California. The plaintiffs alleged that the defendants' practice of employing \"free and nearly-free\" labor civil immigrant detainees to maintain operations and provide services violated the federal Trafficking Victims Protection Act and California state minimum wage laws. As of February 2020, the case is stayed pending resolution of a nearly identical case, Owino v. CoreCivic."} {"article": "On July 24, 2013, a group of Michigan residents who were denied Food Assistance Program (FAP) benefits under a \"criminal justice disqualification\" justification filed this class action lawsuit in the U.S. District Court for the Eastern District of Michigan against the Michigan Department of Human Services (MDHS). The plaintiffs, represented by the Center for Civil Justice and the ACLU of Michigan, sued under 42 U.S.C. \u00a7 1983 and federal SNAP law, alleging they were improperly denied food assistance. They sought declarative and injunctive relief, relief notice to members of the class, and attorneys' fees and costs. The case was initially assigned to Judge Bernard A. Friedman but was reassigned to Judge Judith E. Levy on March 13, 2014. The plaintiffs claimed that without specific information for the reasons or nature of the disqualification, they were not provided proper notice to understand the basis for the decision or a reasonable opportunity to be heard. The letters only instructed them to contact a law enforcement agency to resolve the issue. The plaintiffs alleged the \"criminal justice disqualification\" violated the due process clause of the Fourteenth Amendment and that the substance and application of MDHS\u2019s decision to deny benefits to all people with an outstanding felony warrant violated the \u201cfleeing felon\u201d standard set by the federal government. Michigan\u2019s \u201cfugitive felon\u201d policy and practice disqualified people through a match program without confirming the person was actually sought by law enforcement. Federal SNAP law prohibited this by instead disqualifying only fleeing felons, and only if the government made a finding that law enforcement officials are actively seeking the individual and that the individual knew his or her apprehension was sought and was intentionally fleeing from justice. The plaintiffs requested a preliminary injunction to provide immediate relief to the requested class and subclass of individuals who relied on FAP benefits and would suffer irreparable harm while they waited for the resolution of the case without the food assistance. On September 25, 2013, Judge Friedman denied the plaintiffs\u2019 request for preliminary injunction. On October 11, the defendants filed a motion to dismiss and/or summary judgment. On October 28, 2013, the plaintiffs filed an amended motion for class certification. On November 21, 2013, the plaintiffs filed cross-motions for summary judgment. Hearings for the summary judgment motions were postponed after the plaintiffs filed a second amended complaint on August 27. On September 30, 2014, the defendants filed a responsive motion to dismiss or for summary judgment. Hearings on the motion were set and held before the court on November 14, 2014. On January 9, 2015, Judge Levy ruled on all three motions. Judge Levy granted the class certification and ruled for the plaintiffs in summary judgment for all but one plaintiff, who was dismissed. 79 F. Supp. 3d 712. On January 23, 2015, the defendants moved for reconsideration and a stay pending the outcome of the reconsideration. On March 24, 2015, Judge Levy issued an order denying the defendant\u2019s motion for reconsideration, stating their motion was more \u201cpetulance than substance\u201d and that none of the defendant's four claims had a proper ground for reconsideration. 2015 WL 1322728. On March 31, 2015, the defendants appealed to the U.S. Court of Appeals for the Sixth Circuit and requested a motion to stay pending the appeal. On April 7, the Sixth Circuit denied the stay pending appeal. On May 18, 2015, the plaintiffs motioned an order to show cause, suggesting the defendants should be held in contempt for failing to implement the changes ordered by the court. And on June 5, 2015, Judge Levy denied the defendant\u2019s motion to stay pending the appeal. On July 1, 2015, the plaintiffs requested expedited post-judgment discovery in order to determine if the defendant had taken all reasonable steps to comply with the court\u2019s January 9, March 30 and 31 orders. On September 1, 2015, Judge Levy granted the plaintiffs\u2019 motion for post-judgment discovery and motion for an order to show cause. Judge Levy noted that the plaintiffs had established, by clear and convincing evidence, that the defendant had not stopped the conduct declared unlawful and enjoined by the court. On September 23, 2015, the parties reached a settlement agreement. The defendant agreed to work with the plaintiff on implementing the court-ordered changes to their administration of FAP, and the plaintiffs agreed to stipulate the dismissal of their motion to show cause once the changes were implemented. On March 30, 2016, Judge Levy dismissed the plaintiffs\u2019 motion to show cause upon the parties' agreement that the terms of the settlement agreement had been met. On August 25, 2016, the Sixth Circuit affirmed the district court\u2019s opinion and remanded the case for continued enforcement of the permanent injunction. On February 24, 2017, the parties jointly moved for attorneys\u2019 fees in the amount of $910,908.83 for class counsel. On May 31, 2017, the court granted this award. As of April 21, 2020, this case is ongoing for compliance enforcement purposes.", "summary": "On July 24, 2013, a group of individuals who had been denied Food Assistance without proper notification due to a \"criminal justice disqualification,\" filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Michigan Department of Human Services (MDHS). On January 9, 2015, U.S. District Court Judge Judith Levy granted class certification and summary judgment for the plaintiffs. Plaintiffs continue to work with MDHS to implement all ordered changes to their administration of FAP benefits."} {"article": "On December 28, 2018, four pre-trial detainees filed this putative class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the New York City Department of Corrections (DOC), the Albany County Correctional Facility, and the Albany County Sheriff's Office under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief, damages, and attorney's fees. The plaintiffs alleged that the defendants violated their First Amendment, Fourth Amendment, Fourteenth Amendment rights and committed assault and battery during their transfer from Rikers Island to the Albany County Correctional Facility. In separate instances, all four plaintiffs were detained at Rikers Island when they were transferred to the Albany County Correctional Facility. The correctional officers did not provide the plaintiffs with a reason for their transfer or notify their families or attorneys. The plaintiffs shared similar experiences upon arrival at the Albany County Correctional Facility. Plaintiffs alleged that the correctional officers at the facility severely beat and sexually assaulted them while they were being processed for intake. While shackled and handcuffed, several officers kicked and stomped on the plaintiffs until they were unconscious. After, the plaintiffs were forced to remove their clothing and follow a series of detailed instructions. If they did not properly comply, the defendants would assault them. The defendants accused all plaintiffs of carrying contraband in their rectums and an officer would then proceed to digitally assault them. In some instances, the plaintiffs were continually tasered and beaten after their strip searches. The plaintiffs claimed that the Albany County Correctional Facility reported each assault as a disciplinary infraction and accused each plaintiff of attacking staff members inside the booking cell. Afraid of retaliation, the plaintiffs did not testify during their disciplinary hearings and were sentenced to nine to ten months in punitive segregation. On January 28, 2019, plaintiffs' counsel filed a motion for preliminary injunction on behalf of one detainee who remained in the custody of the Albany County Correctional Facility. They requested: (1) for the court to transfer the plaintiff to a correctional facility in New York City operated by DOC while the case was pending and until his release; (2) in the alternative, to remove him from punitive segregation at the Albany County Correctional Facility; or (3) temporarily release him from punitive segregation, provide a new disciplinary hearing that has minimum due process standards, and give him access to unmonitored legal telephone calls with counsel throughout the pendency of the lawsuit. The next day, the plaintiffs filed an amended complaint that provided class allegations and requested class certification. The New York City Department of Corrections moved to dismiss and sought to join the State Commission of Corrections (SCOC) as a defendant. The City defendants argued that the lawsuit should be dismissed on grounds that: (1) the plaintiffs failed to exhaust in accordance with the Prison Litigation Reform Act (PLRA); (2) liability for any constitutional violations regarding transfers to Albany should be directed to the SCOC, thus, the case should be dismissed for failing to join a necessary party; (3) the plaintiff\u2019s claim for permanent injunctive relief should be dismissed for lack of subject matter jurisdiction; and (4) the plaintiffs failed to state a claim on all twenty-two causes of action that implicated the City defendants. Shortly thereafter, the Albany County Sheriff\u2019s Office defendants and a defendant who worked as a nurse in the Albany County Correctional Facility both filed motions to sever and transfer the claims directed against them from the claims against the City defendants to the U.S. District Court for the Northern District of New York. On March 28, 2019, the plaintiffs filed a motion to certify a class that consisted of all pretrial detainees who were or would be detained at the Albany County Correctional Facility pursuant to substitute jail orders obtained by the City of New York. On April 4, 2019, Chief Judge Colleen McMahon explained that she would not be considering the issue of class certification any time soon, given the other motions. In Judge McMahon's decision and order on April 30, 2019, she denied the plaintiffs' motion for a preliminary injunction, the City defendant's motion to dismiss, and the Albany County defendants' motion to sever and order to transfer. 2019 WL 212052. On June 6, 2019, the plaintiffs filed a second amended complaint that addressed pending custody status of several plaintiffs who no longer were in custody at the Albany County Correctional Facility. On June 12, 2019, Judge McMahon issued an order that granted the Albany County defendants' request for a stay until August 31, 2019, for one of the correctional officers on military leave. On June 27, 2019 the case was referred to Magistrate Judge Stewart D. Aaron for settlement talks. The Corrections Officers Benevolent Association formally requested to participate on July 5, 2019. Its request was denied on July 9, 2019: it was not party to the case, and none of the parties consented to its participation. On July 16, 2019, a settlement conference was held. Settlement talks then continued, and the case was stayed. On October 18, the parties reached a settlement agreement. The City of New York agreed to pay three individual plaintiffs $75,000, plus their pro rata shares of attorneys' fees. The County of Albany did the same, in addition to paying a fourth plaintiff $220,000. The plaintiffs obtained a total of $310,000 in attorneys' fees. The settlement also specified that the City of New York would not seek substitute jail orders to transfer anyone in the NYC DOC to the Albany County Correctional Facility from the date of the agreement to December 31, 2021. Persons being transferred outside of the City of New York upon a substitute jail order would be given a notice stating:
\u201ca. Where the inmate is being transferred: b. That the transfer is pursuant to a substitute jail order; c. The reason for the transfer; d. That the inmate will be brought back to New York City for court dates; e. That the inmate will be subject to the rules and regulations of the new jail, including rules about visiting; f. That the new jail is governed by New York State\u2019s Minimum Standards for Management of County Jails; g. That the inmate has the right to make phone calls to the inmate\u2019s lawyer; and h. That if the inmate wants to talk to his lawyer to let them know where they are being moved the inmate, he/she should ask the staff at the new jail.\u201d
Additionally, from January 1, 2022 \u2013 December 31, 2023, any persons New York City DOC housed in Albany County Correctional Facility would be subject to the limits on punitive segregation contained in 40 R.C.N.Y \u00a7\u00a7 1-17(a-g), including age restrictions and enhanced due process protections like the ability to call witnesses at infraction hearings. The case was dismissed with prejudice on October 21, 2019 pursuant to the terms of the settlement agreement, but the court retained jurisdiction to enforce the agreement.", "summary": "In 2018, four pre-trial detainees filed this putative class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the New York City Department of Corrections (DOC), the Albany County Correctional Facility, and the Albany County Sheriff's Office. They alleged that the defendants violated their First Amendment, Fourth Amendment, and Fourteenth Amendment rights and committed assault and battery when they beat and sexually assaulted the plaintiffs during processing. Both New York City and Albany County settled: this included payments to the plaintiffs and changes in practice on the part of the defendants, including notices explaining reasons for transfers, and a ban on transferring NYC detainees to Albany until 2022. The case remains open for enforcement."} {"article": "The four plaintiffs in this case are high school track athletes who alleged that having to compete against transgender female peers (consistently referred to as \"biological males\" in their briefs) has caused the plaintiffs to lose out on significant opportunities to win competitions and further advance in their track careers. They filed suit on February 12, 2020 in the District Court for the District of Connecticut against their school districts and the Connecticut Interschool Athletic Conference, represented by the nonprofit Alliance Defending Freedom. They alleged violations of Title IX and sought declaratory and injunctive relief, along with a preliminary injunction to prevent transgender female athletes from competing against other female athletes for the spring 2020 track season. Background Specifically, the student-athlete plaintiffs alleged that by allowing transgender female athletes to compete in girls' sporting events, the defendant school districts violate rights of other girls competing in high school sports under Title IX in two ways. First, the plaintiffs complain, they fail to provide effective accommodation for the interests and abilities of girls, by failing to provide an appropriate competitive environment for girls. Second, they fail to provide equal treatment, benefits, and opportunities for girls as compared to boys' sports. Procedural history This case was filed just as the novel coronavirus pandemic was beginning to affect the operations of public schools across the country. On April 8, 2020, plaintiff's motion for a preliminary injunction was denied by Judge Robert N. Chatigny, who stated that it was highly unlikely that the spring track season would occur and that therefore plaintiffs had no need of preliminary relief. A more detailed scheduling order was filed, with settlement conferences and trial both scheduled for 2021. Several additional parties have taken an interest in this case. On February 21, 2020, two transgender female students who were repeatedly named in the complaint filed a motion to intervene, which was granted by the court on April 22, 2020. They are represented by the ACLU and the ACLU of Connecticut. On March 24, 2020, the United States filed a statement of interest through the Department of Justice indicating support for the plaintiffs' position. On April 20, 2020, the school district defendants filed a motion to join the Department of Education (DOE) as a party to the case. They noted that the plaintiffs in this case had also filed a DOE Office of Civil Rights (OCR) complaint, and they were worried about getting two different outcomes if DOE was involved in the OCR complaint, but not in this lawsuit. They also expressed confusion that the United States had indicated an interest in this case through its March 24 filing, but that the DOE, which is responsible for interpreting and enforcing Title IX, was not involved. The DOE submitted a memorandum in opposition to joinder on May 11, 2020. Current status On April 16, 2020, during a telephone hearing, Judge Chatigny instructed plaintiffs' counsel to refer to the intervenors as \"transgender females\" rather than as \"males.\" On May 8, 2020, plaintiffs filed a motion to disqualify, alleging that this order indicates a lack of impartiality and rejects the core arguments of plaintiffs' lawsuit. The judge denied the motion on June 16, 2020. The case is ongoing.", "summary": "Plaintiffs are four high school track athletes in Connecticut who allege that their schools and the Connecticut high school athletic association have discriminated against them under Title IX, specifically through their policies allowing transgender female athletes (who they refer to as \"biological males\") to compete in women's sports. Two specific transgender female high school athletes, who are referenced by name in plaintiff's complaint, filed a successful motion to intervene and are represented by the ACLU. Plaintiffs requested declaratory and injunctive relief, as well as a preliminary injunction. Due to the coronavirus pandemic and the impending cancellation of spring sports, plaintiffs' preliminary injunction was denied. The United States filed a statement of interest on March 24, 2020. Defendants have attempted to join the Department of Education to the lawsuit. On April 16, 2020, Judge Chatigny ordered platintiffs' counsel to refer to the intervenors as \"transgender females\" rather than as \"males.\" In response to this order, plaintiffs filed a motion to disqualify the judge. The case in ongoing."} {"article": "On July 1, 2014, the Catholic Benefits Association and the Catholic Insurance Company filed this lawsuit in the U.S. District Court for the Western District of Oklahoma. The Catholic Benefits Association is an association of Catholic nonprofits and closely held for-profit employers that provide health benefits to their employees, and the Catholic Insurance Company, Inc. sells stop-loss insurance to some of these employers who self-fund their insurance plans. The plaintiffs alleged that the U.S. Department of Health and Human Services (HHS) and related agencies' enforcement of the Affordable Care Act's (ACA's) contraceptive services mandate ('mandate') violated the plaintiffs' rights under the Religious Freedom Restoration Act, and violated the Administrative Procedures Act. Represented by private counsel, the plaintiffs sought declaratory and injunctive relief, claiming that notifying HHS of their religious objection to contraception started a chain of events that ended with their employees receiving contraceptive services. The plaintiffs claimed this violates their rights under the Religious Freedom Restoration Act, the Free Exercise, Establishment, and Free Speech clauses of the First Amendment, and the Administrative Procedures Act. The same plaintiffs had filed an earlier suit, The Catholic Benefits Ass'n v. Sebelius, No. 5:14-cv-00240-R (W.D. Okla. June 4, 2014), which had resulted in an injunction for their nonprofit and closely held for-profit member employers at the time. They filed an additional motion to add employers who joined the association following that date, but it was denied. The current suit is to add those members to the injunction. The court in the preceding case also ruled that the Catholic Insurance Company did not have standing to sue in its own right. On December 29, 2014, the court granted the Catholic Benefits Association a preliminary injunction against federal enforcement of the mandate for their current members who were nonprofit religious employers and for current members who were non-exempt closely held for-profit employers. 81 F.Supp.3d. 1269 (W.D. Oka. 2014). The court did not provide preliminary injunctive relief for future members of the association, for employers that met the ACA definition of religious employer and are exempt from mandate, or for the Catholic Insurance Company. In early 2015, both parties cross appealed the court's decision to grant in part and deny in part the plaintiffs' motion for a preliminary injunction. On March 17, 2015, however, the Tenth Circuit granted the government's unopposed motion to hold this case and related appeals in abeyance pending resolution of Little Sisters of the Poor v. Burwell (FA-CO-0006), Southern Nazarene University v. Burwell (FA-OK-0005), and Reaching Souls International v. Burwell (FA-OK-0002). On October 23, 2017, the Tenth Circuit dismissed both appeals pursuant to the plaintiffs' motion for voluntary dismissal. The plaintiffs then filed a motion for a permanent injunction and declaratory judgment on November 1, 2017. They argued that although there was a circuit split over whether the accommodation under the mandate substantially burdened religious exercise, the government changed its position once the issue was before the Supreme Court in 2016. Zubik v. Burwell (FA-PA-0010). In Interim Final Rules issued in October 2017, the government admitted that the accommodation did substantially burden religious exercise and was illegal under RFRA. On March 7, 2018, the Court granted the plaintiffs' motion for a permanent injunction. The Court permanently enjoined the government from enforcing the mandate against CBA members, their health plans, their health insurance issuers, or third-party administrators in connection with their health plans, to the extent that it required CBA members to contract, arrange, pay, or refer for religiously-objectionable medical care. The Court also declared that the mandate violated RFRA. In August, 2018, the Court awarded the plaintiffs $699,725.95 in attorneys' fees and $18,881.41 in expenses not recoverable under 28 U.S.C. \u00a7 1920. The case is now closed.", "summary": "This suit was filed in the Western District of Oklahoma in July of 2014. It was brought by an association of Catholic employers, the Catholic Benefits Association, to add additional member employers, both religious nonprofits and closely-held for profits, to preliminary injunctive relief the Association had secured for earlier members from the contraceptive services mandate. In March, 2018, the Court granted the plaintiffs' motion for a permanent injunction and declared that the mandate violated RFRA. The Court awarded the plaintiffs $699,725.95 in attorneys' fees and $18,881.41 in expenses. The case is now closed."} {"article": "On December 12, 2011, two former inmates of the Warren County Jail (\u201cJail\u201d) filed this class-action lawsuit in the U.S. District Court for the Western District of Kentucky. The plaintiffs sued Warren County (\u201cCounty\u201d) and the South Central Bank of Bowling Green (\u201cBank\u201d) under 42 U.S.C \u00a71983 and Section 10 of the Kentucky Constitution. The plaintiffs, represented by private counsel, sought injunctive and monetary relief, claiming violations of the Fourth and Fourteenth Amendments to the U.S. Constitution. The plaintiffs argue that the Warren County Jail had a policy of taking checks and cash from the inmates during their admission and, without their knowledge or consent, presenting the checks and cash to the Bank, which accepted them for deposit into Jail\u2019s accounts at the Bank. The plaintiffs also alleged that the Jail retained proceeds of such checks and cash without plaintiff\u2019s consent, and in excess of the amounts authorized by the state law (KRS 441.265) to cover the charges and fees the Jail was entitled to receive. The plaintiffs proposed three classes:
(a) all persons incarcerated in the Jail who were not sentenced prisoners who have had checks in their possession when admitted to the Jail taken, endorsed and deposited by the County Defendants in the Jail\u2019s account or accounts with the Bank or other financial institutions; (b) all persons incarcerated in the Jail who were not sentenced prisoners who have had the cash and checks in their possession when admitted to the Jail retained by the County Defendants without their written consent, and/or in violation of and/or in excess of sums permitted under KRS \u00a7 441.265; and (c) all persons incarcerated in the Jail who were not sentenced prisoners who have had the cash and checks in their possession when admitted to the Jail retained by the County Defendants without giving an accounting to such persons upon release from the Jail.
The Bank moved to dismiss the complaint on January 20, 2012. It alleged the plaintiffs had failed to state a claim under 42 U.S.C \u00a71983, because (i) the Bank did not act under color of state law, and (ii) the plaintiffs' constitutional rights were not infringed. Moreover, it argued that the plaintiffs' complaint did not contain plausible violations of Kentucky Law. In the alternative, the Bank stated that the state law claims should not be examined by the court. The County filed a motion for summary judgment on the same day. It argued that (i) part of the claims related to a 2003 incarceration of one of the plaintiffs and, thus, were barred by the statute of limitations; and (ii) the plaintiffs could not state a claim under 42 U.S.C. \u00a71983 because the Jail policy did not violate plaintiffs\u2019 constitutional rights and there was no state law violation. Additionally, the County stated that the state law claims failed, and that the plaintiffs failed to exhaust their administrative remedies established by Kentucky before bringing the suit. On April 16, 2012, the plaintiffs filed a motion for leave to file an amended complaint, in order to (i) add a new plaintiff and class representative, (ii) specify that the Bank was a state actor and its conduct was taken under color of state law, and (iii) add a claim for violation of the Fair Debt Collection Practices Act. On May 29, 2012, Judge Joseph H. McKinley, Jr. granted the Bank\u2019s motion to dismiss and the County\u2019s motion for summary judgment as to the 42 U.S.C. \u00a71983 claim. The opinion stated (i) the jail policy was not an unreasonable seizure under the Fourth Amendment, provided the provision of KRS \u00a7 441.265 were followed; (ii) a 42 U.S.C. \u00a71983 claim was not the appropriate remedy for the plaintiffs, thus their allegations concerning their Fourteenth Amendment rights should be dismissed; and (iii) the Bank was not acting under the color of state law for purposes of a \u00a71983 claim. The opinion also denied plaintiffs\u2019 motion for leave to file an amended class action complaint, stating that the Fair Debt Collection Practices Act was not applicable to the case and, therefore, the amendment was futile. Finally, Judge Joseph H. McKinley, Jr. declined to exercise supplemental jurisdiction over the state law claims, dismissing them without prejudice. The case was then closed.", "summary": "In 2011, two former inmates of the Warren County Jail filed this class-action lawsuit in the U.S. District Court for the Western District of Kentucky. The plaintiffs argued that their Fourth and the Fourteenth Amendments\u2019 rights were violated by the Warren County Jail\u2019s policy of taking checks and cash from the inmates during their admission and, without their knowledge or consent, presenting the checks to the Bank, which accepted them for deposit into Jail\u2019s accounts at the Bank. The plaintiffs also allege that the Jail retained proceeds of such checks and cash without plaintiff\u2019s consent, and in excess of the amounts authorized by the state law (KRS 441.265) to cover the charges and fees the Jail is entitled to receive. In 2012, the court dismissed the case, stating that the Jail\u2019s policy did not violate the plaintiffs\u2019 constitutional rights. The case was closed in May 2012."} {"article": "On December 21, 2011, patients civilly committed to the Minnesota Sex Offender Program filed this lawsuit pro se in the U.S. District Court for the District of Minnesota. The plaintiffs sued the Minnesota Department of Health & Human Services (DHS) and the Minnesota Sex Offender Program (MSOP) under 42 U.S.C. \u00a7 1983. Seeking injunctive and monetary relief, the plaintiffs alleged violations of the Fourteenth, First, and Fourth Amendments. Specifically, the plaintiffs alleged that recent amendments to the Minnesota sex offender treatment statutes and replacements in DHS and MSOP administration had caused a drastic change in the program. Despite being classified as civilly committed patients, the plaintiffs were now placed in a maximum security facility and repeatedly experienced violations of their personal liberty and dignity. They were provided limited access to the outside world: no access to the internet, exorbitant rates for telephone communications, and harsh and limited policies for in-person visits, including a pat-down of the visitor. The patients further alleged that they were no longer able to have much of their previously allowed personal property and that any incoming property was systematically destroyed by the administration. The patients alleged negligent staff and negligent medical care, resulting in deaths of patients. The sex offender treatment was alleged to be grossly inadequate, resulting in a de facto inability to graduate out of the program and reintegrate into society. The plaintiffs also alleged that the administration deliberately spent the money provided for the sex offender program on the staff, and then unreasonably charges the patients for the inadequately provided basic necessities. The plaintiffs also allege inadequate grievance procedures. The plaintiffs sought to proceed as a class and were provided representation by the state bar's Pro Se Project. On January 25, 2012, and February 6, 2012, Chief Judge Michael J. Davis stayed all other MSOP cases, pending the resolution of the class certification in this lawsuit. The case was also assigned to Magistrate Judge Jeffery J. Keyes on February 6, 2012. The first amended complaint was filed on March 15, 2012. In it, the plaintiffs incorporated their previous allegations and added that their treatment also violated the Minnesota state Constitution and the Minnesota Civil Commitment and Treatment Act. The plaintiffs' complaint relied heavily on a March 2011 Evaluation Report on the Civil Commitment of Sex Offender issued by the Office of the Legislative Auditor for the State of Minnesota. According to the complaint, several years before, a new Executive Director of the MSOP program had been hired and substantially altered program policies. The plaintiffs alleged that the result was vague treatment plans, a lack of qualified clinical staff, and a denial of proper medications and treatments. The plaintiffs also alleged that punishments included solitary confinement, denial of group therapy, denial of exercise, denial of employment opportunities and denial of treatment. In addition, the double-bunking of individuals had led to increased physical and sexual assaults. The plaintiffs alleged they were subjected to intrusive searches without reasonable suspicion, and that their correspondence was searched. Finally, there was no way to leave the program: only one patient had been released without revocation of discharge. On April 30, 2012, all parties stipulated to the defendants' motion for an extended time to answer. This was presumably due to settlement negotiations, as preliminary settlement conferences were scheduled the following week. On July 24, 2012, the defendants additionally stipulated to a temporary restraining order, and Judge Donovan W. Frank certified the plaintiff class of \"[a]ll patients currently civilly committed in the Minnesota Sex Offender Program pursuant to Min. Stat. \u00a7 253B.\" 283 F.R.D. 514 (D. Minn. 2012). Because of these developments, on July 26, 2012, Judge Frank held that the plaintiffs' motion for a temporary restraining order was moot. 2012 WL 3061863. On August 15, 2012, Chief Magistrate Judge Arthur J. Boylan found that further study was necessary to address these issues. The court ordered the Minnesota Commissioner of Human Services to create a Sex Offender Civil Commitment Advisory Task Force for two years. The court ordered the Task Force to provide the Commissioner with recommendations on less restrictive alternatives and other recommended legislative reforms. On October 5, 2012, Chief Magistrate Judge Boylan issued an order affirming the appointment of specific individuals to the Task Force. Magistrate Judge Jeffrey J. Keyes approved five more appointments to the Task Force on December 13, 2012, Between August and September 2012, several individuals or groups of individuals committed to MSOP filed motions to intervene, to consolidate, to create a sub-class, or for temporary restraining orders and preliminary injunctions. These were filed without the assistance or approval of the class counsel. On December 5, 2012, Judge Frank denied each such motion. 2012 WL 6044652. Over the next two years, the parties continued to concurrently participate in settlement negotiations and file motions against each other in court. The commissioner also proceeded with his court-ordered evaluation of the program. On August 8, 2013, the plaintiffs filed a second amended complaint. On December 6, 2013, Judge Frank appointed experts under Rule 706 of the Federal Rules of Evidence. On February 20, 2014, Judge Frank granted the defendants' motion to dismiss the equal protection claim raised in the second amended complaint and denied all plaintiffs' and defendants' other motions. In the opinion, Judge Frank warned that he might ultimately find the program to be unconstitutional and urged the legislature to take action. 6 F. Supp. 3d 916. Having received expert recommendations, on June 2, 2014, Judge Frank ordered the defendants to show cause as to why the continued confinement of E.T. (one of the patients at MSOP) did not violate the Due Process Clause of the Fourteenth Amendment, and why E.T. should not be immediately and unconditionally released from MSOP. On June 9, 2014, plaintiffs filed a motion for the immediate transfer of an individual the court identifies as R.B., on the basis of the same report. On June 11, 2014, the defendants issued a response to the court's order to show cause regarding E.T.'s continued confinement. On June 19, 2014, the Hennepin County Attorney filed an amicus memorandum on the applicable standard for discharge of persons committed as sexually dangerous persons under current Minnesota law as interpreted by the Minnesota Supreme Court. On June 27, 2014, the matter of E.T. and R.B were assigned to Judge Frank and Magistrate Judge Keyes following the show cause hearing in this class action and petitions for habeas corpus filed by E.T. and R.B. On August 11, 2014, Judge Frank declined to declare that confinement of E.T and R.B in MSOP was unconstitutional and refused to order the immediate discharge of E.T and immediate transfer of R.B. 6 F. Supp. 3d 958. On September 9, 2014, Judge Frank denied the defendants' request for a jury trial and granted the plaintiffs' request for a bench trial. 2014 WL 4446270. On October 27, 2014, Judge Davis stayed all \u201ccurrent and future civil rights cases brought by an individual or group of individuals who has or have been civilly committed to the MSOP that are sufficiently related to [Karsjens] . . . pending resolution of the [Karsjens] litigation.\u201d On October 28, 2014, the plaintiffs filed a third amended complaint. On November 6, 2014, the U.S. Court of Appeals for the Eighth Circuit denied the defendants' petition for review. On February 2, 2015, Judge Frank denied defendants' partial motion to dismiss the third amended complaint as well as the defendants' motion for summary judgment. 2015 WL 420013. Then, on February 9, 2015, the bench trial commenced before Judge Frank. After the six-week bench trial, on June 17, 2015, Judge Frank granted the plaintiffs' request for declaratory relief with respect to counts I and II of their third amended complaint. Judge Frank found that Minnesota's civil commitment statutory scheme was unconstitutional, both on its face and as applied. Applying the strict scrutiny standard, the court concluded that Minnesota's civil commitment statutory scheme was not narrowly tailored and was punitive without the criminal justice system's safeguards. The court also held that the determination that the MSOP and its governing civil commitment statutes were unconstitutional, concluding phase one of the trial. Judge Frank ordered that counts VIII, IX, and X, would be tried in the second phase of trial. 109 F. Supp. 3d 1139. Judge Frank also issued an opinion granting the plaintiffs\u2019 motion to dismiss counts IV, XI, XII, and XIII of the third amended complaint on the condition that the motion to dismiss be with prejudice. The order gave the plaintiffs the option to withdraw their motion if they did not wish to accept the condition of prejudice. 2015 WL 3755930. He had previously deferred ruling on the matter in an April 24, 2015 order. 2015 WL 1893191. On July 22, 2015 Judge Frank denied the defendants' request for certification of appeal. 2015 WL 4478972. The next day, Judge Frank designated former Chief Justice Eric J. Magnuson as Special Master to oversee the injunctive relief imposed by the court. The special master would have \u201cauthority to monitor compliance with the remedies\u201d and \u201cauthority to implement and enforce the injunctive relief imposed by the court and to mediate any dispute between the parties with regard to the implementation of the remedies.\u201d On August 7, 2015 Judge Frank denied various news agencies their request to obtain court records to intervene for the limited purpose of asserting public access to court proceedings. 2015 BL 254617. On August 10, 2015, Judge Frank granted the plaintiffs' motion to dismiss counts IV, XI, XII, and XIII of the third amended complaint with prejudice, and overruled objections filed by plaintiff class members. On August 20, 2015, a further amended stay order was entered, staying all current and future civil rights cases sufficiently related to this case, pending resolution of the appeal. On October 29, 2015, Judge Frank entered an interim injunctive relief order, requiring the defendants to conduct independent risk and phase placement reevaluation of all current patients at the MSOP. These independent risk assessments aimed to determine whether each patient (1) continued to meet the constitutional standard for commitment as set forth in Call v. Gomez, 535 N.W.2d 312 (Minn. 1995); (2) could be appropriately transferred or provisionally discharged; (3) could be housed in or monitored by a less restrictive alternative; and (4) was in the proper treatment phase. The defendants were required to complete these assessments within 30 days. 2015 WL 6561712. On October 29, 2015, the defendants filed an appeal to the Eighth Circuit regarding the interim relief order. Accordingly, on November 23, 2015, Judge Frank denied defendants' motion to stay or suspend the interim order, pending the Eighth Circuit appeal. 2015 WL 7432333. The Eighth Circuit granted the defendants' motion for a temporary administrative stay on December 2, 2015. The Circuit Court heard oral argument on April 12, 2016. Back in the district court, on April 14, 2016, the Court Chief Judge John R. Tunheim lifted the 2012 stays 16 individual cases. He held that these cases \u201cwere not integral\u201d to the relief orders in Karjsens. All other cases not identified remained stayed under previous district-wide stay orders. On January 3, 2017, the Eighth Circuit reversed the district court\u2019s ruling and vacated the injunctive relief order from October 2015. It found that the district court applied an incorrect standard of scrutiny when it considered the plaintiffs\u2019 due process claims. Specifically, the Eighth Circuit posited that a proper standard was whether MCTA bared a rational relationship to a legitimate government purpose and not the strict scrutiny standard that the district court applied. 845 F.3d 394 (8th Cir. 2017). It remanded the case to district court \u201cfor further proceedings on the remaining claims in the Third Amended Complaint.\u201d Id. As a result of this ruling, the plaintiffs filed a motion for rehearing en banc on January 31, 2017. This motion was denied on February 22, 2017. On March 14, 2017, the District Court Judge Donovan W. Frank ordered a temporary stay pending the parties\u2019 submission on whether the case and other stayed cases with similar claims should remain stayed pending further appeal, and the next steps in this case if the claims are not stayed. On May 3, 2017, Judge Frank again stayed the case pending the plaintiffs\u2019 motion for certiorari in the Supreme Court as to the Eight Circuit's January 3rd ruling. At that point, the following claims remained open in the case: - Fourteenth Amendment Failure to Provide Treatment - Fourteenth Amendment Freedom from Punishment - Fourteenth Amendment Denial of Less Restrictive Alternatives - Fourteenth Amendment Freedom from Inhumane Treatment - First and Fourteenth Amendment Religious Freedom - First Amendment Free Speech and Association - Fourth Amendment Search and Seizure 2017 WL 1743511. Judge Frank stayed the case for an additional 60 days on August 16, 2017. On October 2, 2017, the Supreme Court denied certiorari, refusing to hear the case. 2017 WL 2266349. In light of the Eighth Circuit's opinion, on December 8, 2017, the defendant's filed a motion for summary judgment as to the following claims contained in the plaintiffs' third amended complaint: First Amendment Free Speech and Association, First and Fourteenth Amendment Religious Freedom, Fourth Amendment Search and Seizure. On August 23, 2018, Judge Frank addressed the remaining claims as a result of the Eighth Circuit\u2019s decision and the defendant's renewed motion for summary judgment. The court ultimately granted the defendant's motion for summary judgment, dismissing the surviving claims from the Third Amended Complaint without prejudice, as well as dismissing the remaining four remaining earlier claims, also without prejudice. The court dismissed the early claims (Fourteenth Amendment failure to provide treatment, freedom from punishment, denial of less restrictive alternatives, and freedom from inhumane treatment). The district court did so in accordance with the Eighth Circuit's opinion and the rational basis standard for liability they articulated: conduct must be conscience-shocking to support substantive due process liability. Additionally, the district court was bound by the Eighth Circuit\u2019s decision to conclude that the defendants were not liable under the Fourteenth Amendment for failing to provide less restrictive alternatives to the plaintiff class. Regarding the surviving claims from the Third Amended Complaint, the district court dismissed them due to several factors. For the First and Fourteenth Amendment Religious Freedom claim, the court concluded that the defendant was entitled to summary judgment due to the fact that even if the plaintiffs could establish that the defendants\u2019 policies respecting religion impose a substantial burden on the class members\u2019 religious practices, the plaintiffs failed to identify record evidence by which a jury could conclude that the MSOP\u2019s policies applied to the class as a whole are not reasonably related to legitimate therapeutic and institutional interests. In evaluating the plaintiff's First Amendment freedom of speech and association claim, the court reasoned defendants were entitled to summary judgment because the plaintiffs failed to raise a genuine dispute over whether the defendants\u2019 policies implicating speech and association are an unreasonable restriction on plaintiffs\u2019 First Amendment rights as applied to the class as a whole. Furthermore, the court granted summary judgment on the plaintiffs' Fourth Amendment search and seizure claim because the record lacked substantial evidence showing that MSOP\u2019s policies were unnecessary or unjustified responses to problems of institutional security, and thus the court was bound to defer to defendants\u2019 institutional judgment regarding the need for particular search policies. As a result of this district court order, the plaintiffs appealed to the Eighth Circuit on October 24, 2018. The appeal was limited to the court's dismissal of the following Fourteenth Amendment claims: failure to provide treatment, freedom from punishment, denial of less restrictive alternatives, and freedom from inhumane treatment. On December 20, 2018, Judge John R. Tunheim issued a stay pending the outcome of the plaintiff's appeal to the Eighth Circuit. The appeals court issued their opinion on February 24, 2021, affirming in part and vacating in part the district court's judgment. 988 F.3d 1047. In the opinion written by Judge Shepherd, the appeals court concluded that the district court employed the wrong legal standard in evaluating some of these claims. First, however, the appeals court approved the district court's dismissal of the claim of constitutionally inadequate treatment, holding that the trial court correctly applied the \"shocks the conscious\" standard. The court next addressed the three remaining conditions of confinement claims \u2014 punishment, denial of less restrictive alternatives, and freedom from inhumane treatment. The court held that the district court should have applied the deliberate indifference standard to the inadequate medical care claim. Regarding the other conditions of confinement claims, the court held that they should be evaluated under the Bell standard which typically applies to pretrial detainees. Here, the court held that it should be applied to civil confinement and the trial court must review the totality of circumstances of plaintiffs class' confinement. The Eighth Circuit remanded the case to the district court, where it is ongoing as of March 31, 2021.", "summary": "Patients currently civilly committed in the Minnesota Sex Offender Program (MSOP) filed a lawsuit against the Minnesota Department of Health & Human Services and MSOP seeking injunctive relief and damages. They alleged that defendants violated the Due Process Clause, the First Amendment, the Fourth Amendment, the Minnesota Constitution, and the Minnesota Civil Commitment and Treatment Act. The Court certified this group as a class. On August 15, 2012, the Court ordered that the Minnesota Commissioner of Human Services create a Sex Offender Civil Commitment Advisory Task Force. On June 17, 2015, the court granted the plaintiffs' request for declaratory relief, but on January 3, 2017 the Eighth Circuit reversed the district court's ruling. After the district court issued a new order in light of that remand, the plaintiffs appealed and the Eighth Circuit affirmed in part and denied in part that judgment on February 24, 2021. The appeals court remanded the case and it is ongoing."} {"article": "On October 12, 2017, nine passengers of a domestic flight sued the U.S. Department of Homeland Security (DHS) after Customs and Border Protection (CBP) officers asked to see every passenger\u2019s identification prior to deplaning. The plaintiffs brought this challenge pursuant to the Administrative Procedure Act (APA) and Declaratory Judgment Act, and alleged that the defendants violated the passengers\u2019 Fourth Amendment rights against unreasonable search and seizure, as well as the APA. Represented by the ACLU and the private law firm Covington & Burling, the plaintiffs sought declaratory relief, as well as an injunction restraining the defendants from further such searches and seizures. The suit was brought in the U.S. District Court for the Eastern District of New York. The complaint asserted that on February 22, 2017, at the request of U.S. Immigration and Customs Enforcement (ICE), CBP officers stopped and searched every passenger on the domestic Delta Airlines flight. Prior to deplaning at New York City\u2019s JFK Airport, CBP officers required all passengers to provide identification. The plaintiffs\u2014all of who were passengers from the flight\u2014stated that the passengers understood they had no option but to comply. Indeed, CBP officers blocked the airplane exit. The plaintiffs argued that the officers had no warrant for the search, nor probable cause that any passenger had committed a crime or reasonable suspicion to justify investigation. The plaintiffs did not consent to any search or seizure. The plaintiffs described the search as frightening and upsetting, and described the officers\u2019 behavior as coercive. According to the complaint, CBP officers asserted that the incident was part of their routine practice. After media reports on the incident, the complaint indicated that CBP further added that the investigation was part of a search for a particular individual subject to removal from the U.S. The plaintiffs argued, however, that CBP still had not provided a reason for searching every passenger on the flight, especially considering it could have just relied on the flight manifest (passenger list). The case was assigned to Judge Nicholas G. Garaufis on October 12, 2017. On January 16, 2018, the defendants moved to stay discovery pending their anticipated motion to dismiss, a request which Magistrate Judge Vera M. Scanlon denied on January 25. On March 9, the defendants filed their motion to dismiss for lack of jurisdiction and for failure to state a claim. Though the court ordered the defendants to comply with discovery orders, that fall, the defendants moved to stay discovery pending the motion to dismiss, among other discovery disputes litigated that year. On December 13, 2018, the court denied the defendants' motion to dismiss. The court found that the plaintiffs had standing to sue because the defendants' conduct was part of an alleged widespread practice, which increased the plaintiffs' chances of being searched on a future domestic flight. The court also found that the plaintiffs had satisfied the final agency action requirement to bring an APA claim. The parties continued to litigate discovery through the first half of 2019 until the parties notified the court that they had reach a settlement in July and would file for dismissal by September. On September 30, 2019, the parties filed for dismissal and agreed to settle the case. Under the terms of the agreement, CBP circulated a new policy directive to ports of entry nationwide clarifying that CBP does not have a policy or practice of checking the identification of deplaning domestic passengers. If CBP officers do seek to conduct document checks of deplaning domestic passengers in the future, they were required to make clear through their words and actions that participation is voluntary and request that airline personnel announce over the airplane\u2019s public address system that participation is voluntary. The officers were also required to provide an unimpeded path for passengers to exit the airplane and explain, if asked, that passengers who decline to participate will face no law enforcement consequences as a result. The settlement also allocated $10,000 in attorneys' fees to the ACLU and $30,000 in fees to Covington & Burling. The court entered judgment dismissing the case on October 10, 2019. The case is now closed.", "summary": "On Oct. 12, 2017, nine passengers of a domestic flight sued the DHS after CBP officers asked to see every passenger\u2019s identification prior to deplaning. Plaintiffs alleged violations of the APA and Fourth Amendment, and sought declaratory and injunctive relief. The plaintiffs survived a motion to dismiss in December 2018. After continuing to litigate various discovery issues, the parties reached a settlement in summer 2019 and dismissed the case voluntarily in September 2019. The settlement ensures that CBP communicates in the future that any document checks conducted are truly voluntary. The case is now closed."} {"article": "On October 29, 2015, Prison Legal News (PLN) filed this lawsuit in the United States District Court for the Eastern District of California. The Plaintiff sued the County of Tulare under 42 U.S.C. \u00a7 1983. Represented by the Human Rights Defense Center and Rosen Bien Galvan & Grunfeld, the Plaintiff asked the court for injunctive and declaratory relief, as well as damages. PLN claimed that the County of Tulare violated its free speech, due process, and equal protection rights under the First and Fourteenth Amendments, and violated the establishment clause of the First Amendment. Specifically, the Plaintiff claimed that the County of Tulare censored its publication by adopting and implementing mail policies that prohibited delivery of the PLN mail, and the County failed to provide due process notice or opportunity to challenge the censorship. The Plaintiff requested declaratory relief, injunctive relief, and damages. Four days later, the Plaintiff requested a preliminary injunction. On December 16, 2015, Judge John A. Mendez, granted in part the Plaintiff's motion for a preliminary injunction. The court denied the request that the prison be barred from censoring mail because it contained staples. Because the Defendants already ceased this policy and implemented a new one that allowed delivery of the Plaintiff's publications to jail inmates after staff removed any staples and tapes, the court held that the Plaintiff did not have a likelihood of current irreparable harm. But the court granted the Plaintiff's request that Defendants provide adequate written notice and an administrative appeal process to both prisoners and senders when Defendants refuse to deliver publications to prisoners at the County jails. The court found sufficient likelihood of success on this due process claim, that the Plaintiff would suffer irreparable harm, and that the preliminary injunction was in the public's interest. In February 2016, the parties began settlement negotiations and the court appointed Magistrate Judge Edmund F. Brennan to mediate the settlement. The parties reached an agreement and on July 6, 2016, Judge Mendez entered a consent decree. Under the agreement, the Defendants agreed to deliver publications, correspondence, or documents sent by any publisher to prisoners and not refuse them because they contain staples, provided that the Defendants may remove the staples. Additionally, the Defendants agreed to provide adequate written notice and an administrative review process of decisions to refuse any publication, correspondence, or document sent from the publisher. The Defendants agreed to include an explanation of the new mail policy in its handbook and website and pay $15,000 in damages and an additional amount for attorneys' fees and costs. The court retained jurisdiction for the consent decree to remain in effect until a motion for termination by either party. However, the court found that the case concerned the First and Fourteenth Amendment rights of a publisher and therefore, was not a case concerning prison conditions under the Prison Litigation Reform Act. On August 8, 2016, the court ordered the Defendants to pay $140,000 in attorneys' fees and costs. As of March 21, 2020, there has been no additional activity on this case, but it is still ongoing since the consent decree is still in effect.", "summary": "Prison Legal News filed a lawsuit against the County of Tulare under \u00a7 1983 claiming the County Jail refused to deliver its publication without notice or opportunity for appeal. On December 16, 2015, the Court signed a preliminary injunction ordering the Tulare County Jail to provide Prison Legal News adequate notice and opportunity for appeal when the jail refused to deliver PLN's publication. On July 6, 2016 the parties reached a settlement. The Defendants agreed not to refuse to deliver publications, correspondence, or documents sent by any publisher to prisoners because the items contained staples, provided that the Defendants may remove the staples. They also paid $15,000 in damages and $140,000 in fees and costs."} {"article": "This summary is based on the documents available on the U.S. Dept. of Justice (DOJ) website. On March 24, 2000, a former high school student filed a lawsuit in the U.S. District Court for the Eastern District of Tennessee (Judge Thomas G. Hull) against the Sullivan County Board of Education (SCBE) and several students (student defendants), under Title VI of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d. On September 24, 2000, an amended complaint was filed to add another former student as a plaintiff. The plaintiffs, represented by private counsel, alleged that they were subject to racial harassment while attending Sullivan East High School. The plaintiffs alleged that the harassment (including a barrage of racial slurs, derogatory graffiti, and paraphernalia) were known or should have been known to school officials, but they failed to take appropriate steps to address the problems in violation of the Equal Protection Clause of the Fourteenth Amendment. The plaintiffs sought compensatory and punitive damages resulting from the SCBE's deliberate indifference to the verbal and physical racial harassment committed by students under the SCBE's disciplinary authority. On November 28, 2000, the DOJ filed a complaint-in-intervention to seek relief to ensure that the SCBE will operate a school system free of racial harassment for its students. On July 27, 2002, the plaintiffs moved to dismiss claims against the student defendants. The docket indicates that there was a settlement with at least one student defendant. On October 16, 2002, the District Court (Judge Hull) entered a consent decree settling the lawsuit. The SCBE agreed to, among other things: (1) hire an expert to evaluate its policies for preventing and remedying discrimination; (2) conduct school climate assessments; (3) develop comprehensive plans and education programs to prevent discrimination; and (4) maintain records of harassment allegations. The SCBE agreed to submit quarterly reports to the DOJ. The consent decree was to remain in effective for four years. Monetary damages for the plaintiff were set forth in a separate confidential agreement. The consent decree ended in 2006 without any further litigation, and the case is now closed.", "summary": "In 2000, former high school students filed a lawsuit in the U.S. District Court for the Eastern District of Tennessee against the Sullivan County Board of Education (SCBE) for deliberately being indifferent to racial harassments committed by other students under its disciplinary authority. On November 28, 2000, the U.S. Dept. of Justice filed a complaint-in-intervention to ensure that the SCBE complied with federal rules for non-discrimination. On October 16, 2002, the District Court (Judge Hull) issued a consent order which settled the lawsuit and dismissed the action."} {"article": "On August 12, 2012, the Hawaii Defense Foundation and two of its members filed this lawsuit in the U.S. District Court for the District of Hawaii. The plaintiffs sued the City and County of Honolulu, an employee of the Honolulu Police Department (HPD), and ten anonymous administrators of the Honolulu Police Department Facebook page under 42 U.S.C \u00a71983. The plaintiffs, represented by private counsel, sought injunctive and declaratory relief, claiming violations of the First and Fourteenth Amendment\u2019s Due Process Clause. The plaintiffs alleged that the Honolulu Police Department banned members of the public from participating in the public forum of their Facebook page. Specifically, the named plaintiffs in this case had their comments and posts criticizing the HPD deleted from the Official Honolulu Police Department Facebook Page and were subsequently banned from the Facebook page. The plaintiffs moved for a temporary restraining order and a preliminary injunction to restore their own posts, allow them to continue posting, and prohibit defendants from banning people or removing political posts. Following several status conferences, defendants agreed to work with the American Civil Liberties Union alongside the plaintiffs to develop a policy governing public posting on the Official Hawaii Police Department Facebook page. The court subsequently deemed the motions for the Temporary Restraining Order and Preliminary Injunction moot. Plaintiffs filed a Motion for Summary Judgment on October 23, 2013 after settlement negotiations failed due to disagreements over the forms of dismissal and attorneys\u2019 fees. Defendants filed for Motion for Judgment on the Pleadings on claims against the employee of the Hawaii Police Department. The parties then reached a settlement on all issues except attorneys\u2019 fees on January 16, 2014 and the pending motions were terminated. Although the private settlement is not available, the stipulation for dismissal states that the plaintiffs had their posting privileges restored, and the HPD changed their policies and procedures regarding the administration of their Facebook page. Plaintiffs sought attorneys\u2019 fees of $64,690.29. On April 12, 2014 Magistrate Judge Richard L. Puglisi recommended attorneys\u2019 fees of $22,064.39, believing that the requested hourly rates were not based on Hawaiian market rates, the attorneys billed for excessive time and duplicative work, and that a reduction of 25% was appropriate to offset the attorneys\u2019 practice of billing in half-hour increments. 2014 WL 2804445. Plaintiffs filed an objection to the reductions. On June 19, 2014, Judge J. Michael Seabright adopted in part and modified in part the recommended fees. He affirmed that the hourly rate was not in line with Hawaiian market rates, that the billed hours were excessive and duplicative, and that the magistrate judge\u2019s recommendation was within a reasonable fee range but recommended an upward adjustment on hourly fees to ensure lawyers continue to represent novel civil rights cases. Judge Seabright awarded $31,610.56 in attorneys\u2019 fees. 2014 WL 2804448. The case is now closed.", "summary": "In 2012, the Hawaii Defense Foundation filed this complaint in the U.S. District Court for the District of Hawaii. Plaintiffs alleged that the policy of deleting critical or political posts and comments on the Official Honolulu Police Department Facebook page violated their First and Fourteenth Amendment Rights. In 2014, the parties reached a private settlement and the plaintiffs were awarded attorneys' feeds. The case closed in June 2014."} {"article": "On August 8, 2012, two Missouri prisoners filed this class-action lawsuit under \u00a7 1983 against the Missouri Department of Corrections. The prisoners, represented by the ACLU, asked the U.S. District Court for the Western District of Missouri for declaratory relief that a state constitutional amendment, voted on by the public on August 7, 2012, was unconstitutional and for injunctive relief against the enforcement or implementation of that amendment. Under Missouri's constitution, freedom of religion, the plaintiffs explained, had long been broader than under the federal First Amendment. Amendment 2 would strengthen religious rights still further -- except for prisoners. For prisoners, Amendment 2 shrank religious rights, providing that the Missouri freedom-of-religion section \"shall not be construed to expand the rights of prisoners in state or local custody beyond those afforded by the laws of the United States.\" The prisoners claimed that the voter-approved amendment to the Missouri Constitution would, if enforced, deprive prisoners of the additional protections of religious liberty guaranteed by the Missouri Constitution (the prisoners claimed Missouri's Constitution was more protective of an individual's right to religious liberty and expression than federal law). essentially sought to limit Missouri prisoners' religious liberty to that protected by federal law, while providing even greater protection to non-prisoner Missouri citizens. The prisoners claimed this violated the Fourteenth Amendment's Equal Protection Clause and the First Amendment's Establishment Clause. They sought to define a class of all current and future prisoners in the custody of the Missouri Department of Corrections. On September 10, 2012, the state moved to dismiss the case. On February 25, 2013, the Court (Judge Howard F. Sachs) agreed with the state that the prisoners had not identified any specific endangered exercise of religious liberty, and thus, the case was a \"moot dispute over abstract, hypothetical concepts, unripe for judicial resolution.\" 2013 WL 684189. In dismissing the prisoners' claim, Judge Sachs said that the prisoners did not offer any reason or cite any cases to support a claim that the Missouri Constitution, prior to Amendment 2, provided prisoners any greater protection of religious liberty than federal law. Thus, there was no change in the law for prisoners, and absent a concrete injury, or even a hypothetical situation where religious liberty would be altered by the new amendment, the court had no controversy before it. The docket shows no sign of an appeal, so the opinion is presumably final.", "summary": "Missouri prisoners filed a class-action lawsuit against the Missouri Department of Corrections challenging a state constitutional amendment. The challenged provision, Amendment 2, sought to limit Missouri prisoners' religious liberty to that protected by federal law. Judge Sachs dismissed the prisoners' complaint as moot and unripe because there was no change in the law for prisoners, and therefore, the court had no controversy before it."} {"article": "On May 28, 2019, the County of Santa Clara, CA and various healthcare providers sued the U.S. Department of Health and Human Services (HHS) in the U.S. District Court for the Northern District of California for violating the Administrative Procedure Act (APA) and various constitutional clauses in a Final Rule published on May 21, 2019. The Rule, which plaintiffs called the \u201cDenial-of-Care\u201d Rule, changed the way healthcare institutions must protect and accommodate healthcare providers\u2019 religious objections to providing certain medical services. Represented by Lambda Legal, the Center for Reproductive Rights, Americans United for Separation of Church and State, and Mayer Brown LLP, plaintiffs sought declaratory and injunctive relief to strike down the Rule as unlawful and unconstitutional, and enjoin Defendants from implementing and enforcing it. They also sought attorneys fees. This case was first assigned to Judge Nathanael M. Cousins and later reassigned to Judge William Alsup. Plaintiffs included the County of Santa Clara (as an owner of healthcare facilities); five private healthcare facilities that provided reproductive-health services and healthcare services for LGBT individuals; four individual physicians and a licensed counselor who worked for these entities; three national associations of medical professionals; and two organizations that provided a wide range of services to the LGBT community. They alleged that the rule endangered patients\u2019 health in the name of advancing the religious beliefs of those who are entrusted with caring for them, elevating religious objections over all other interests and values. They noted that the rule expanded the types of healthcare workers that can decline to serve patients based on religious objections, expanded the types of activities that may be objected to, and failed to reconcile the objections with the needs and rights of patients. Their complaint contained ten separate causes of action, including three different APA violations (arbitrary and capricious, in excess of statutory authority, and not in accordance with other federal laws), as well as constitutional violations (Establishment Clause, Substantive Due Process/Right to Privacy and Personal Autonomy, Free Speech, and Equal Protection) brought by the non-County plaintiffs. Santa Clara County also alleged two violations independent from the other plaintiffs under the Spending Clause and Separation of Powers. On June 11, 2019, plaintiffs filed a motion for a nationwide preliminary injunction to enjoin the Rule. On June 13, 2019, the court issued an order relating two other Ninth Circuit cases challenging the same HHS rule to this case; the plaintiffs in both of the related cases had also filed motions for preliminary relief. Because one or more of the parties in these cases declined to consent to have a magistrate judge hear their cases, all three were randomly reassigned to District Court Judge William Alsup. On July 1, 2019, the court issued an order approving a stipulated request made by the parties. The order postponed the effective date of the Final Rule to November 22, 2019, and suspended the preliminary injunction motions. It also scheduled a summary judgment hearing for October 30, 2019. On July 8, the court issued an order granting all three cases\u2019 parties\u2019 Joint Administrative Motion for Relief from Automatic Referral to the Alternative Dispute Resolution Multi-Option Program, excusing them from mandatory participation. On August 21, 2019, HSS filed a motion to dismiss or, in the alternative, motion for summary judgment. Following the hearing on October 30, 2019, the court granted the plaintiffs' motion of summary judgment and denied HHS's motion to dismiss on November 19, 2019. The court vacated the Rule for its discriminatory and unconstitutional scope. Specifically, the court found that some of the Rule's definitions extended the scope of its religious exemption beyond the text of underlying federal statutes that authorized conscience objections by healthcare workers. Final judgment was entered on January 8, 2020. 411 F.Supp. 3d 1001. HHS appealed the decision on March 6, 2020. The appeal was assigned USCA Case Number 20-15399 and is ongoing.", "summary": "The County of Santa Clara and various healthcare providers sued the U.S. Department of Health and Human Services on the grounds that HHS's Final Rule (published on May 21, 2019), violated the Administrative Procedure Act and various Constitutional clauses. The Rule changed the way healthcare institutions must protect and accommodate healthcare providers\u2019 religious objections to providing certain medical services. Plaintiffs sought declaratory and injunctive relief to strike down the Rule as unlawful and unconstitutional, and enjoin Defendants from implementing and enforcing it. On June 11, 2019, plaintiffs filed a motion for a nationwide preliminary injunction to enjoin the Rule and on August 21, 2019, HHS filed a motion to dismiss and motion for summary judgment. After a hearing on October 30, 2019, the court granted the plaintiffs' motion for summary judgment and denied HHS's motion to dismiss on November 19, 2019. The court vacated the Rule for its discriminatory and unconstitutional scope, and final judgment was entered on January 8, 2020. HHS appealed the decision on March 6, 2020. The appeal was assigned USCA Case Number 20-15399 and is ongoing."} {"article": "On September 5, 2008, a non-profit immigrants rights organization and individual Latino residents of Sonoma County filed a lawsuit in the U.S. District Court for the District of Northern California, under \u00a7 1983, Bivens, the Administrative Procedure Act, the Federal Tort Claims Act and state tort law against the Sonoma County Sheriff's Department and U.S. Immigration and Customs Enforcement (ICE). The plaintiffs, represented by private and public interest counsel, asked the court for declaratory, injunctive, and monetary relief, alleging a violation of the Fourth, Fifth, and Fourteenth Amendments. Specifically, the plaintiffs claimed that the Sheriff's Department and ICE had been illegally collaborating to stop and search people who appeared to be of Latino origin, interrogate them about their immigration status, and detain them in the county jail without informing them of what charges they were being held on, providing them with access to legal or consular services, or notifying them of their right to a hearing. On January 28, 2009, the defendants moved to dismiss the case, and on July 31 the Court (Judge Phyllis J. Hamilton) partly granted and partly denied their motion. Comm. for Immigrant Rights of Sonoma County v. County of Sonoma, 644 F.Supp.2d 1177 (N.D. Cal. 2009). The Court held that plaintiffs' Bivens claims were not subject to dismissal based on sovereign immunity and that plaintiffs had stated a claim under federal and state law for discrimination in programs that receive government funding, but also held that the regulations authorizing immigration officers to issue detainers to other law enforcement agencies were not invalid, that plaintiffs' claims for unlawful withholding and unreasonable delay of hearings was not cognizable under the APA, that plaintiffs failed to state a claim for conspiracy and that plaintiff's failure to comply with state law requirements precluded state tort claims. Plaintiffs amended their complaint on August 28, 2009 and again on September 14 to include federal tort claims. Defendants moved to dismiss the amended complaint on October 29. On March 10, 2010, the Court (Judge Phyllis J. Hamilton) granted in part and denied in part defendants' motion to dismiss the amended complaint. Comm. for Immigrant Rights of Sonoma County v. County of Sonoma, C 08-4220 PJH, 2010 WL 841372 (N.D. Cal. Mar. 10, 2010). The Court held that ICE's interpretation of regulations allowing it to issue immigration detainers to initiate local custody of immigration detainers was reasonable, but withheld judgment on whether the defendants' implementation of those regulations and their use of immigration detainers violated the law, and did not dismiss any of plaintiffs' claims. On March 18, 2010, the case was reassigned to Judge Richard Seeborg, and defendants moved for reconsideration of Judge Hamilton's March 10 order. The Court (Judge Richard Seeborg) reaffirmed the order in all respects on June 11 and allowed the parties to proceed with discovery. Comm. for Immigrant Rights of Sonoma County v. County of Sonoma, C 08-4220 RS, 2010 WL 2465030 (N.D. Cal. June 11, 2010). On July 15, 2011, plaintiffs came to a private settlement with the Sheriff's Department. The terms of the settlement required the Sheriff's Department to (1) pay damages ($3000 to one of the remaining individual plaintiffs and $5000 to the other), (2) change its policies on immigrations violations to, among other things, prohibit independent sweeps for such violations and not to alert ICE concerning people arrested for low level traffic violations unless the law so required, (3) change its booking procedures to include, among other things, alerting the consulates of non-citizens who had been arrested, (4) post information on the rights of non-citizens in its jails, and (5) give notice to plaintiffs of any changes to the above policies and procedures during over the following three years. Plaintiffs concluded a private settlement with ICE about six months later, on December 5, 2011. Under the settlement, ICE (1) affirmed its interim policy governing the use of immigration detainers, adopted in August 2010, which only allowed the use of detainers after another law enforcement agency had independently arrested a non-citizen for a criminal violation, (2) agreed to distribute the above policy to all of its agents, and three (3) agreed to post information on free legal counsel and on the rights and procedures of the immigration system in Sonoma County jails for a period of three years.", "summary": "On September 5, 2008, a non-profit immigrants rights organization and three Latino residents of Sonoma County filed a lawsuit against the Sonoma County Sheriff's Department and the Bureau of Immigration and Customs Enforcement (ICE), claiming that the Sheriff's Department and ICE had been illegally collaborating to stop, search, interrogate and detain people who appeared to be of Latino origin. The suit was settled in 2011, with one agreement requiring the Sheriff's Department to pay damages to individual plaintiffs and to change its policy on immigration violations and its booking procedure, and another agreement requiring ICE to affirm its amended policy limiting the use of immigration detainers."} {"article": "This is a case brought by eight same-sex couples seeking to marry or have their marriages recognized by the State of Nevada. Represented by Lambda Legal and private counsel, they brought suit in the U.S. District Court for the District of Nevada, suing the Governor and several clerks/recorders. The Nevada Constitution prohibited official recognition of same-sex marriages. See Nev. Const. art. I, \u00a7 21 (\"Only a marriage between a male and female person shall be recognized and given effect in [Nevada].\"). There was, however, a law offering \"domestic partnership\" status to two persons of any gender. Under Nev. Rev. Stat. ch. 122A, Nevada recognizes both out-of-state same-sex marriages and out-of-state same-sex marriage-like relationships as \"domestic partnerships.\" A couple not having the status on the basis of an out-of-state partnership/marriage can enter into a Nevada domestic partnership after satisfying marriage-like eligibility requirements and filing with the Secretary of State a form declaring their decision \"to share one another's lives in an intimate and committed relationship of mutual caring.\" By statute, Nevada gives domestic partners the same rights and responsibilities as spouses, except, most notably, that it \"do[es] not require a public or private employer in this State to provide health care benefits to or for the domestic partner of an officer or employee.\" On November 26, 2012, Judge Robert Jones, of the District of Nevada, held the Nevada scheme constitutional. 911 F.Supp.2d 996. The Court first held that the Supreme Court's summary disposition in Baker v. Nelson was largely dispositive; in that case, the Supreme Court summarily dismissed an equal protection challenge to Minnesota's marriage laws for lack of a substantial federal question. In case the Court of Appeals disagreed with this approach, however, the District Court continued to address the issues on the merits. It found that the appropriate constitutional analysis was rational basis scrutiny, because the \"homosexual-rights lobby\" \"has great political power.\" And applying rational basis review, the court held that Nevada's ban on same-sex marriage was rationally related to its legitimate goal of nurturing heterosexual marriage and families:
Should [marriage] be expanded to include same-sex couples with the state's imprimatur, it is conceivable that a meaningful percentage of heterosexual persons would cease to value the civil institution as highly as they previously had and hence enter into it less frequently, opting for purely private ceremonies, if any, whether religious or secular, but in any case without civil sanction, because they no longer wish to be associated with the civil institution as redefined, leading to an increased percentage of out-of-wedlock children, single-parent families, difficulties in property disputes after the dissolution of what amount to common law marriages in a state where such marriages are not recognized, or other unforeseen consequences.\"
Accordingly, the court rejected the plaintiffs' claim. Plaintiffs appealed to the U.S. Court of Appeals for the 9th Circuit on December 4th, 2012. The 9th Circuit stayed the appeal while the DOMA and Perry cases were pending before the U.S. Supreme Court. On February 10, 2014, the Nevada Attorney General withdrew the state's brief defending the state's same-sex marriage ban because of a recent 9th Circuit case, SmithKline Beecham Corp. v. Abbot Laboratories, which established that laws making distinctions on sexual orientation faced heightened scrutiny. The state did not believe that the ban could survive this level of review. The 9th Circuit heard oral arguments, on September 8, 2014, before Judges Stephen Reinhardt, Ronald M. Gould, and Marsha S. Berzon. On October 7, the 9th Circuit overturned the district court's decision and held that Nevada's denial of marriage licenses to same-sex couples was unconstitutional. The next day, the Supreme Court (Justice Anthony Kennedy) initially stayed the 9th Circuit's decision. Later in the day, Justice Kennedy reversed himself and lifted the stay as it applied to the state of Nevada. On October 9, 2014, the Nevada District Court (Judge James Mahan) granted the plaintiffs' motion for an injunction preventing the state from enforcing its same-sex marriage ban in light of the 9th Circuit's decision, and the state began issuing marriage licenses to same-sex couples. On October 13, 2014, appellee Coalition for the Protection of Marriage filed a petition for an en banc rehearing, and on January 9, 2015 the court issued an order denying rehearing. The case is now closed.", "summary": "This is a case brought by eight same-sex couples seeking to marry or have their marriages recognized by the State of Nevada. On November 26, 2012, Judge Robert Jones rejected their claim. On Oct. 7, the 9th Circuit overturned the district court's decision and held that Nevada's denial of marriage licenses to same-sex couples was unconstitutional."} {"article": "On August 7, 2013, several residents of New York City filed this class action in the U.S. District Court for the Eastern District of New York. The plaintiffs sued the City of New York under 42 U.S.C. \u00a7 1983 for Fourth Amendment Constitutional violations. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief in addition to compensatory and punitive damages and attorneys' fees. Specifically, the plaintiffs alleged that the New York Police Department (\"NYPD\") operation known as \"Operation Lucky Bag\" resulted in systematic unreasonable search and seizure in violation of the U.S. Constitution and other state laws. Operation Lucky Bag involved NYPD officers leaving bags containing valuable items unattended and in plain sight. The officers waited for individuals to pick up the bag or valuable item and then arrest those individuals under the assumption that they intended to keep the items. The plaintiffs alleged that these incidents represented arrest without probable cause in violation of their right to be free from unreasonable search and seizure. On December 24, 2013, the City filed a motion to dismiss alleging that the plaintiffs failed to state a claim in their complaint. They raised that the officers would be protected by qualified immunity and, in the alternative, the municipality would not be liable under Monell without proof of an official pattern or practice. The plaintiffs pursued court-supervised discovery to prove that Operation Lucky Bag was an official custom within the department. Meanwhile, settlement discussions ensued such that the court never ruled on the motion to dismiss. On September 16, 2014, the parties entered a settlement agreement. In the agreement, the defendants agreed to amend Operation Lucky Bag so that arrests would only be made in the following instances: (i) when the valuables are separated from the other property and that remaining property is discarded, (ii) where property is removed from someone else's belongings, or (iii) an individual, having taken property and been confronted by a police officer, lies about having taken the property. The defendants further agreed to train NYPD officers on these criteria and report to the plaintiffs' counsel on compliance while subject to the District Court's jurisdiction for one year. In addition, the defendants agreed to pay the named plaintiffs $50,000 and to pay all attorneys' fees and costs associated with the action (it is unclear from the docket how much the defendants paid in attorneys' fees and costs). In return, the plaintiffs released the defendants from all liability arising from the facts of the lawsuit. The case is now closed.", "summary": "On August 7, 2013, several residents of New York City filed a class action lawsuit in the U.S. District Court for the Eastern District of New York against the City of New York alleging that a NYPD operation known as Operation Lucky Bag violated their Fourth Amendment right to be free from unreasonable search and seizure. Operation Lucky Bag consisted of leaving valuable items unattended and in plain sight, waiting for individuals to pick up the items, and then arresting them under the belief that the individual intended to keep the items. On September 16, 2014, the parties entered a settlement agreement providing for amendments to Operation Lucky Bag procedures, regular compliance reports to plaintiffs' counsel, attorneys' fees, and damages to named plaintiffs totalling $50,000.00."} {"article": "On September 30, 2004, the United States Department of Justice (D.O.J.) filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e, et seq. (Title VII) in the U.S. District Court for the Eastern District of New York against the New York Metropolitan Transportation Authority and the New York City Transit Authority. The D.O.J. asked the court for injunctive relief, alleging that the defendants had violated Title VII by discriminating against Muslim and Sikh employees because of their religion. Muslim and Sikh individuals are required by their religion to wear head coverings. The defendants demanded that Muslim and Sikh employees remove their head coverings or cover them with an employer issued hat. The uniform policy provided that employer-issued hats were optional or that non-employer issued hats were prohibited. When the Muslim and Sikh employees refused to cover or remove their head coverings, they were transferred to assignments with no passenger contact. The complaint alleges that the defendants discriminated because of religion by (1) selectively enforcing uniform policies regarding employer issued hats to target Muslim and Sikh employees who are required by their religion to wear head coverings; (2) taking adverse employment action against Muslim and Sikh employees because of their religious obligation to wear head coverings; (3) failing or refusing to reasonably accommodate sincerely held religious beliefs; and (4) failing or refusing to take appropriate action to remedy the discriminatory effects of the policies and practices. This case has been consolidated with five other lawsuits filed by individual employees of the defendants alleging discrimination because of religion. Those cases are: (1) Small v. New York City Transit Authority (1:03-cv-02139), (2) Muhammad v. New York City Transit Authority (1:04-cv-02294), (3) Lewis v. New York City Transit Authority (1:04-cv-02331), (4) Harrington v. Reuter (1:05-cv-03341), and (5) Singh v. New York City Transit Authority (1:05-cv-05477). The individual employees in each of these cases are Sikh or Muslim and allege discrimination because of their refusal to cover their religious head coverings with an employer issued hat, remove their religious head coverings, or emblazon their religious head coverings with the employer logo. The plaintiffs in Small, Muhammad, and Lewis are Muslim women further allege discrimination because of gender. (The defendants permitted Muslim men to wear their religious head coverings uncovered and un-emblazoned.) The parties engaged in protracted discovery disputes, but on May 30, 2012 entered into a settlement agreement. Under it, the MTA will permit any religious headgear, so long as it is blue, and that it will pay $184,500 to eight current or former employees who had been denied religious accommodations under the old policy.", "summary": "This is the lead case of a number of consolidated cases in which Muslim and Sikh employees of the New York Metropolitan Transportation Authority and the New York City Transit Authority claimed they were being discriminated against because the Authority refused to allow them to wear their religious head coverings without also wearing an MTA logo or hat. Employees who refused were reassigned to positions in which they would have no contact with the public.

After years of litigation, the parties settled the case on May 30, 2012 with the defendants agreeing to change their policy, and to pay eight plaintiffs $184,500."} {"article": "COVID-19 Summary: On April 24, 2020, nine detainees at the Los Angeles County detention centers and a coalition of activists filed a class-action seeking adequate safety conditions at the Los Angeles County detention centers. The petitioners sought a writ of habeas corpus, declaratory and injunctive relief, as well as a temporary restraining order. The plaintiffs voluntarily dismissed the case, without stating a reason; the case is presumed closed.
On April 24, 2020, nine detainees at the Los Angeles County detention centers and a coalition of activists filed this putative class-action addressing the conditions of confinement at the Los Angeles County (LACJ) in the U.S. District Court for the Central District of California. The plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. \u00a7 2241, a declaratory action under \u00a7 2201, and as an injunctive action under 42 U.S.C. \u00a7 1983. Specifically, they alleged that the Los Angeles County jails lacked reasonable safety precautions necessary to mitigate heightened health risks posed by COVID-19 in violation of the detainees\u2019 Fourteenth and Eight Amendment rights, including some limited releases. The plaintiffs further alleged that the respondents\u2019 failure to accommodate was discriminatory, which violated the Americans with Disabilities Act, the Rehabilitation Act, and the Disabled Persons Act. The plaintiffs sought declaratory and injunctive relief and a writ of habeas corpus mandating the immediate release of all individuals older than 55 and those with medical conditions. Additionally, the petitioners sought class-wide relief requiring compliance with the safety guidelines by the Centers for Disease Control and Prevention and the California Department of Public Health. The plaintiffs also sought attorney fees and an expedited review of the petition. The plaintiffs were represented by the Civil Rights Corps, a UCLA Law clinic, the American Civil Liberties Union of Southern California, and private attorneys. The case was assigned to Judge Dean D. Pregerson, then reassigned to Judge Dolly M Gee, who self-recused. On April 25, the case was reassigned to Judge R. Gary Klausner for further proceedings. The plaintiff\u2019s proposed class of those currently and to be held by the LACJ during the pandemic included the \u201cPretrial Equitable Relief Class\u201d and \u201cPost-Conviction Equitable Relief Class.\u201d They were further subdivided into the \u201cPretrial Medically Vulnerable Subclass\u201d and \u201cPost-Conviction Medically Vulnerable Subclass,\u201d both identified as medically vulnerable due to age or underlying health conditions. Concurrently, the plaintiffs sought a TRO (temporary restraining order) and preliminary injunction requesting the release of the medically vulnerable subclass on non-monetary bail conditions. On April 27, the defendants filed an opposition to the plaintiff\u2019s motion for TRO, because the inmates had not exhausted other avenues available to them, which they claimed was required under the Prison Litigation Reform Act. That same day, the plaintiffs voluntarily dismissed the case, with no further details available from the docket. The case is presumed closed.", "summary": "On April 24, 2020, nine detainees at the Los Angeles County detention centers filed this federal class-action in the Central District of California seeking improved safety conditions at the Los Angeles County detention centers, and some releases. The plaintiffs voluntarily dismissed the case, without stating a reason; the case is presumed closed."} {"article": "This case is one of four lawsuits filed against the City of Farmers Branch, Texas, to challenge the City's anti-immigrant housing law, Ordinance 2892. See IM-TX-0001, IM-TX-0003 and IM-TX-0004. This case and two others filed in federal court, Vazquez v. City of Farmers Branch (IM-TX-0001) and Villas at Parkside Partners v. City of Farmers Branch (IM-TX-0003), were assigned to District Court Judge Sam A. Lindsay, and on April 18, 2007, were consolidated under lead case Villas at Parkside Partners (IM-TX-0003). Note that during the course of the litigation for the consolidated action, Farmers Branch moved to dismiss the claims of the Barrientos plaintiffs. On June 1, 2007, the District Court (Judge Lindsay) granted Farmers Branch's motion and dismissed the Barrientos plaintiffs' complaint for lack of standing. The Court reasoned that since the Barrientos plaintiffs operated retail businesses in Farmers Branch and were not tenants or property owners, the Ordinance didn't have any direct effect on them. As such, they had no standing to challenge the Ordinance. Villas at Parkside Partners v. City of Farmers Branch, 245 F.R.D. 551 (N.D. Tex. 2007). Litigation on the claims of the other plaintiffs continued, and on August 29, 2008, the Court issued a permanent injunction enjoining enforcement of Ordinance 2903, the law's second iteration. See IM-TX-0003 for a more detailed accounting of developments following the consolidation. As of November 2018, nothing further has happened in this docket and this case is presumably closed.", "summary": "This case is one of four lawsuits filed against the City of Farmers Branch, Texas, to challenge the City's anti-immigrant housing law, Ordinance 2892. See IM-TX-0001, IM-TX-0003 and IM-TX-0004. This case and two others filed in federal court, Vazquez v. City of Farmers Branch (IM-TX-0001) and Villas at Parkside Partners v. City of Farmers Branch (IM-TX-0003), were assigned to District Court Judge Sam A. Lindsay, and on April 18, 2007, were consolidated under lead case Villas at Parkside Partners (IM-TX-0003). See IM-TX-0003 for subsequent developments."} {"article": "This case was about U.S. immigration and family reunification policies. A group of Honduran and Guatemalan minors, guardians, and sponsors filed this class action lawsuit in the U.S. District Court for the Eastern District of Virginia on July 20, 2018. Plaintiffs sued the Office of Refugee Resettlement (ORR), U.S. Customs and Border Protection (CBP), the Shenandoah Valley Juvenile Center (SVJC), Youth for Tomorrow, and other contractors supporting immigration enforcement under the Trafficking Victims Protection Reauthorization Act (TVPRA), 8 U.S.C. \u00a7 1232, and the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 551. Plaintiffs also petitioned for writs of habeas corpus. Plaintiffs alleged that the defendants\u2019 separation of children from their families for extended periods of time violated their statutory and constitutional rights. This was based on a Memorandum of Agreement (MOA) signed by ORR and CBP on April 13, 2021. Plaintiffs were represented by attorneys from the Legal Aid Justice Center, Southern Poverty Law Center, and private counsel. Relief sought included declaratory relief and the immediate release of unlawfully detained children. District Judge Leonie M. Brinkema was assigned. Plaintiffs raised six claims against the defendants. The first three claims related to the Office of Refugee Resettlement\u2019s procedures regarding family reunification applications. These procedures allegedly violated plaintiffs\u2019 substantive due process rights, procedural due process rights, and the TVPRA. The next two claims related to ORR\u2019s policy of requesting biological and biometric information from family members seeking reunification. This allegedly violated the APA for failure to comply with notice-and-comment rulemaking and for being arbitrary and capricious. The final claim was seeking habeas relief under 28 U.S.C. 2241(c). Minor plaintiffs had all fled their home countries for fear of persecution or after the death of a family member. They were apprehended by U.S. Customs and Border Protection. Two of the four minor plaintiffs were separated from siblings who had fled with them. The other two plaintiffs were placed in the custody of the Office of Refugee Resettlement; one was sent to Youth for Tomorrow and one was transferred to the Wal-Mart-turned-detention-center SVJC. All plaintiffs were held for six months or more before being reunited with their families. Plaintiffs filed a Second Amended Complaint and a motion to seal on August 16, 2018. This motion was granted, which means that many of the files related to this case, including the initial complaint, additional complaints, and several motions, are unavailable for public access. The information in this summary comes from those filings that are publicly available. The defendants filed a motion to dismiss for lack of jurisdiction and failure to state a claim on September 21, 2018. This was granted in part and denied in part on November 15, 2018. The court dismissed as moot the claims of three individual plaintiffs who had, at the time of the motion, been released from ORR\u2019s custody, and also granted the defendants\u2019 motion to dismiss regarding the substantive due process claims. However, the court denied defendants\u2019 motion with regards to the APA claims, the TVPRA claim, and their procedural due process claims. 352 F. Supp. 3d 559. On February 22, 2019, the plaintiffs filed a Third Amended Complaint, and on March 4, filed a motion for class certification. On March 14, the defendants again filed a motion to dismiss for lack of jurisdiction, which was granted five days later regarding the \u201cindividual\u201d claims of all the plaintiffs. The docket did not specify exactly which claims were \u201cindividual,\u201d but at least some claims were not individual claims because the case continued. The court certified two classes on April 26, 2019. The first class was for minors (including all children designated as unaccompanied undocumented minors in ORR\u2019s custody). The second class was for sponsors (including those who had applied to sponsor a minor to whom the minor had not been released). The parties conducted discovery over the following months. Both plaintiffs and defendants filed motions for summary judgment on September 16 and October 16, 2019, respectively. Plaintiffs then moved for a temporary restraining order (TRO) on May 6, 2020. Two days later, the proposed TRO was denied without prejudice. (The court\u2019s reasons for the denial were not presented in the order. Instead, the court\u2019s reasoning was stated during a telephone conference with parties. Unfortunately, both the transcript for this conference and other materials concerning the TRO were either sealed or otherwise not publicly available.) The court ordered that both the plaintiffs' and defendants' motions for summary judgment be held in abeyance on March 17, 2021. The U.S. Department of Health and Human Services and the U.S. Department of Homeland Security had replaced the April 2018 Memorandum of Agreement (MOA) of which ORR and CBP were signatories. This MOA was the central part of this case. The court paused the motions so parties had time to respond. The case is ongoing.", "summary": "In 2018, individual minor plaintiffs from Honduras and Guatemala sued the Office of Refugee Resettlement, US Customs and Border Protection, and the directors of two juvenile detention centers. They filed writs of habeas corpus and alleged violations of the Trafficking Victims Protection Reauthorization Act, the Administrative Procedure Act, and due process rights. The claims of individual plaintiffs were dismissed as they were released from custody. However, the court certified two classes of detained minors and sponsors. This case is ongoing."} {"article": "Washington Attorney General Bob Ferguson filed this federal lawsuit on January 30, 2017 against President Trump\u2019s Jan. 27, 2017 Executive Order (EO) barring legal immigrants and refugees from seven majority-Muslim countries from entering the U.S. and barring Syrian refugees indefinitely. The State filed a complaint and an emergency motion for a temporary restraining order in the U.S. District Court for the Western District of Washington. The State of Minnesota also signed on as a plaintiff. The complaint argued that the state had an interest in protecting the \u201chealth, safety, and well-being of its residents\u201d as well as \u201censuring that its residents are not excluded from the benefits that flow from participation in the federal system.\u201d A series of declarations also filed that day from officials at Washington State University, Amazon.com, Expedia, and the University of Washington all articulated the negative impact their students and employees, as well as the overall institutions, would experience as a result of the EO. The complaint alleged that the EO violated Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Immigration and Nationality Act, the Foreign Affairs Reform and Restructuring Act, the Religious Freedom Restoration Act, and the Administrative Procedure Act. The complaint sought declaratory and injunctive relief; the plaintiffs also sought a temporary restraining order to enjoin defendants, nationwide, from barring entry into the U.S. of immigrants and nonimmigrants pursuant to the EO. The case was assigned to Judge James Robart, who held a hearing on Feb. 3, and granted the temporary restraining order in a written order, posted here. By its explicit terms, that order applied nationwide, and operated against the 7-country travel limits, the 120-day stay on the U.S. refugee program, and the indefinite ban on Syrian refugees. As a result, U.S. Customs and Border Protection (CBP) began to let people on planes and into the country. Late in the evening on Feb. 4, the Department of Justice sought a stay of Judge Robart's TRO pending appeal in the 9th Circuit Court of Appeals. The Court of Appeals denied an immediate (\"administrative\") stay, and set a quick briefing schedule, with the plaintiffs' opposition and the government's reply both due Feb. 6. The plaintiffs' opposition included a remarkable sworn declaration by 10 former national security officials (Madeleine K. Albright, Avril D. Haines, Michael V. Hayden, John F. Kerry, John E. Mclaughlin, Lisa O. Monaco, Michael J. Morell, Janet A. Napolitano, Leon E. Panetta, Susan E. Rice) arguing that no particular threat justified the EO, and that the Order undermined rather than assisted national security. Through Feb. 6, additional organizations filed amicus briefs, and the federal government filed its reply brief. Back in the District Court, the parties additionally submitted a joint status report proposing a briefing schedule for the plaintiffs' motion for preliminary injunction. On Feb. 7, the Ninth Circuit (Judge William Canby, Jr., Judge Richard Clifton, and Judge Michelle Friedland) heard oral argument on the federal government's motion to stay the TRO. Special Counsel at the U.S. Department of Justice August Fientje argued on behalf of the federal government, and Washington State Solicitor General Noah Purcell argued on behalf of the states. On Feb. 9, the Ninth Circuit denied the stay. The court rejected the government's argument that the EO was unreviewable, and found that the Department of Justice had not demonstrated that it was likely to win the case. Accordingly, the district court's temporary injunction, which the Ninth Circuit deemed a preliminary injunction in operation (notwithstanding that Judge Robart had labeled it a Temporary Restraining Order) would remain in effect. The court set an expedited briefing schedule for the appeal of the preliminary injunction, over the course of March 2017. After the decision was announced, the President immediately tweeted \"SEE YOU IN COURT, THE SECURITY OF OUR NATION IS AT STAKE!\" However, on Feb. 10, news reports first stated that the federal government had decided not to seek immediate review in the Supreme Court, and then stated the opposite. That same day, a judge on the Ninth Circuit requested (without prompting by a party) that the 24 judges of the Circuit vote whether or not to review the matter \"en banc\" -- that is, using a larger panel of 11 judges, rather than the initial three. The Ninth Circuit gave the parties until Feb. 16 to file simultaneous briefs with their views about en banc review. Back in the district court, also on Feb. 10, 2017, Judge Robart directed the parties to file a joint status update by Feb. 12, 2017. A telephone conference took place on Monday, Feb. 13, 2017 to discuss how the case would proceed in the district court. DOJ explained that it planned to pursue further review in the Ninth Circuit, and sought to postpone any further proceedings in the district court. The states, by contrast, urged the district court to \"proceed directly to discovery.\" Both parties agreed that no further preliminary injunction briefing was necessary. On Feb. 14, 2017, Judge Robart ordered the parties to proceed with litigation. In his opinion, Judge Robart agreed with the states that litigation should continue while the defendant's appeal of the preliminary injunction was pending, and ordered the parties to proceed directly to discovery. In a Feb. 15 order, the court specified that the parties' joint status report was due Mar. 22, 2017. Just a day later, however, the U.S. changed its mind about its plans. In a filing in the Ninth Circuit, the DOJ explained that
\"Rather than continuing this litigation, the President intends in the near future to rescind the Order and replace it with a new, substantially revised Executive Order to eliminate what the panel erroneously thought were constitutional concerns. In so doing, the President will clear the way for immediately protecting the country rather than pursuing further, potentially time-consuming litigation. Under the unusual circumstances presented here\u2014including the extraordinarily expedited proceedings and limited briefing to the panel, the complexity and constitutional magnitude of the issues, the Court\u2019s sua sponte consideration of rehearing en banc, and respect for the President\u2019s constitutional responsibilities\u2014the government respectfully submits that the most appropriate course would be for the Court to hold its consideration of the case until the President issues the new Order and then vacate the panel\u2019s preliminary decision.\"
En banc proceedings before the court were then stayed pending further orders. Meanwhile, the State of Oregon filed a motion to intervene in the district court on Feb. 22, along with a series of declarations in support of the motion. The motion argued that \"the States of Washington and Minnesota are not in a position to speak to the injuries suffered in Oregon,\" and that \"[i]f Washington and Minnesota prevail in this case, as they should, it is possible that this Court may craft a more limited remedy, short of a nationwide injunction, that will not address the harm to Oregon\u2019s unique sovereign interests.\" On Feb. 24, the government filed a motion in the Ninth Circuit to hold proceedings in abeyance pending further order of the court. The government argued that the court's Feb. 16 order staying en banc proceedings \"reflects the appropriateness of awaiting further developments before committing further resources of the parties or the Court to appellate litigation.\" The plaintiffs immediately countered that the motion to hold proceedings in abeyance should be denied: \"[a]lthough Defendants contend that this case presents urgent national security issues, they now request indefinite delay of the Ninth Circuit proceedings.\" The plaintiffs also noted that \"there appears to have been a lack of communication between the Department of Justice and the White House\" regarding whether the government plans to repeal the existing EO or defend it on appeal. The plaintiffs further argued that, given that the government's motion does not make new representations about whether the President intends to rescind the EO, and given that the White House has \"repeatedly stated that the Executive Order will not be rescinded,\" there is no justification for the abeyance request. For these reasons, plaintiffs said, appellate briefing on the merits of the preliminary injunction should continue as planned. On Feb. 27, the Ninth Circuit denied the motion to hold proceedings in abeyance. However, on its own motion, the court extended the appellate briefing schedule, so that the opening brief would be due on Mar. 10; the answering brief on Mar. 31; and an optional reply brief on Apr. 5. Back in the district court, on Feb. 28, the parties held a telephone conference regarding the defendants' request to extend disclosure and status report deadlines. The FRCP 26(f) Conference Deadline was extended to Mar. 15; the Initial Disclosure Deadline to Mar. 29; and the Joint Status Report to Apr. 5. On Mar. 6, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780. On the same day, the government filed court notice of the new EO in this case. On Mar. 7, the government, with the plaintiffs' consent, moved to dismiss its Ninth Circuit appeal. The court granted this motion on Mar. 8. On Mar. 15, the Court denied en banc review, and also (explaining that no party had formally moved for vacatur) retained the opinion rejecting a stay as a precedential, published opinion. There were several separate opinions filed: Three dissents, by Judge Bybee, Judge Kozinski, Judge Bea (each joined by each other and by Judge Callahan and Judge Ikuta), expressing the view that the panel opinion was wrong. Judge Reinhardt and Judge Berzon each filed concurrences emphasizing that the dissents were addressing issues not before the court, since the appeal had been withdrawn. (The formal mandate ending appellate jurisdiction issued on Mar. 24.) Back in the district court, on Mar. 9, the court granted the State of Oregon's Motion to Intervene. Also on Mar. 9, both the plaintiff State of Washington and the plaintiff State of Minnesota filed a Response to the government's new EO. The State of Washington argued that the President could not evade an injunction by simply withdrawing the enjoined EO and issuing a new one. More specifically, Washington argued that two of the second EO's provisions, (1) the 90-day ban on entry of persons from several Muslim-majority countries; and (2) the 120-day suspension of the U.S. Refugee Admissions Program, were simply reinstated versions of the provisions that the court had already enjoined. Washington argued that the court should confirm that its original injunction continues to apply to the reissued provisions. The plaintiff State of Minnesota noted in its Response that the government could not unilaterally modify a preliminary injunction by issuing a new EO. On Mar. 10, Judge Robart issued an \"Order Regarding Defendants' Notice of the Filing of a New Executive Order and Plaintiffs' Response.\" In it, the court noted that, though the parties had respectively filed a \"notice\" and a \"response\" regarding the new EO, neither party had filed a motion to either modify or enforce the injunction. The court declined to decide any of the issues raised in the parties' filings until a motion was filed. The court further declined to resolve the parties' dispute regarding the applicability of the prior injunction to the new EO until the plaintiffs filed an amended complaint. Following those instructions, on Mar. 13, the plaintiffs filed a motion to amend their complaint, along with an emergency motion to enforce the court's Feb. 3 preliminary injunction. The proposed second amended complaint was on behalf of Washington, California, Maryland, Massachusetts, New York, and Oregon. In the amended complaint, plaintiffs contended that the new EO violated the First, Fifth, and Tenth Amendments, as well as the Immigration and Nationality Act, the Religious Freedom Restoration Act, and the Administrative Procedure Act. The plaintiffs sought declaratory and injunctive relief; specifically, the plaintiffs requested that the defendants be enjoined from implementing or enforcing Sections 2(c), 3(c), 5(a)-(c), 5(d), 5(e), 6(b), and 6(a) of the EO, which they asserted would otherwise have a detrimental economic impact on state operations, specifically with regard to tourism and to hospital and university recruiting. The court ordered the U.S. to file a response to the plaintiffs' emergency enforcement motion by the end of the day on Mar. 14. In that Mar. 14 response, the U.S. argued that the court's injunction was specific to the first EO, and that the policies in the new EO were \"substantially different\" from the previously-enjoined policies, such that the injunction no longer had any effect. On Mar. 15, as a backup should the court decline to rule on its Mar. 13 Emergency Motion to Enforce Preliminary Injunction, the plaintiffs filed an emergency motion for a temporary restraining order. A similar request had been filed a few days earlier in Ali v. Trump, a related case also pending before Judge Robart. In this case, the states explained, \"To avoid any prejudice to Defendants, the States present no new substantive arguments in this motion, instead joining in full the arguments for emergency relief advanced by the plaintiffs in Ali v. Trump, in which Defendants have had an opportunity to respond in writing and this Court has scheduled a hearing at 2pm today.\". In another case about the second EO, Hawaii v. Trump, filed in the U.S. District Court for the District of Hawaii, on March 15, the District Court granted a Temporary Restraining Order (TRO), enjoining the U.S., nationwide, from enforcing or implementing Sections 2 and 6 of the new EO. This was the first nationwide injunction of EO 13780. On Mar. 16, in this case, the district court allowed the filing of the Second Amendment Complaint described above, but denied the plaintiffs' emergency motion to enforce the court's prior preliminary injunction against Sections 2(c) and 6(a) of the second EO. The court referenced the \"substantial distinctions\" between the first and second EOs, namely the second EO's delayed implementation, exclusion of Iraq in the list of banned countries, and elimination of the religious minority preference. On Mar. 17, the court stayed, sua sponte, the plaintiffs' motion for a TRO so long as the TRO entered in Hawaii v. Trump or a preliminary injunction of equal scope remained in effect. The court noted that, should circumstances change such that lifting the stay is warranted, either party could move to do so. On Mar. 30, the federal government appealed Hawaii v. Trump to the Ninth Circuit, and in this case filed a motion to extend response time and stay district court proceedings pending resolution of that appeal. On Apr. 5, the parties filed a joint status report and proposed discovery plan. The U.S. continued to seek a stay of all proceedings in this case; the plaintiffs disagreed, asking for a discovery plan and briefing deadlines. Judge Robart did not rule on the stay motion, but did extend the U.S.'s time to respond to the second amended complaint to seven days after the court's disposition of the government's motion to stay the entire case. Briefing concluded on that stay motion on Apr. 14. On May 17, Judge Robart granted defendants' motion to stay all proceedings in the case, pending resolution of the Hawaii v. Trump appeal. Any party could move to lift the stay should circumstances warrant it. On Oct. 10, the Supreme Court was set to hear the Hawaii v. Trump case on the merits. However, the travel ban imposed by the second EO expired on Sept. 24. That same day, the Trump Administration signed a proclamation (\"EO-3\") indefinitely restricting travel from the following eight countries: Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela and Yemen. The Supreme Court cancelled the Oct. 10 hearing and asked the Hawaii and IRAP parties to file new briefs in light of the government's new order. On Oct. 11, the states in this case filed a motion requesting that the district court lift the May 17 stay and allow the plaintiffs to file an amended complaint and seek emergency relief against EO-3. The states simultaneously filed a motion for a Temporary Restraining order and a motion for leave to file a Third Amended Complaint. On Oct. 12, the federal government filed a notice of its intent to oppose the TRO. That same day, Judge Robart granted the plaintiffs' motion to lift the stay and to amend their complaint. The court scheduled a hearing for Oct. 30 on the TRO motion. The court directed the defendants to submit their response by Oct. 23, and the plaintiffs to reply by Oct. 26. On Oct. 16, the states filed their third amended complaint. The states argued that EO-3 will prevent state residents -- including U.S. citizens and lawful permanent residents -- from seeing spouses, parents, or other family members; will cause the states' colleges and universities to lose students, tuition revenue, and faculty/staff; will cause the states to lose tourism revenue; will deny states' hospitals the opportunity to compete for top medical residents and physicians; will cost the states' businesses talented job applicants and revenue; will cause the states to lose tax revenue; and will undermine the states' sovereign interest in maintaining the separation between church and state, in upholding the states' non-discrimination policies, and in remaining \"welcoming place[s] for immigrants.\" On Oct. 17, the states filed a notice with the court. In light of the Hawaii v. Trump district court's Oct. 17 order granting a nationwide temporary restraining order against EO-3, the states asked the court to (1) maintain the Oct. 30 hearing date and issue a ruling on the states' motion even though preliminary relief had been granted in Hawaii; and (2) to treat the states' motion for a TRO as a motion for a PI. The states emphasized the number of people the states represent who are harmed by EO-3, and argued that their harms are different in both degree and kind from those presented in other cases. The states filed additional declarations in support of the Amended Complaint on Oct. 19. On Oct. 23, the DOJ filed its response brief arguing that the plaintiffs' challenges are not justiciable, that EO-3 fits within the President's broad constitutional and statutory authority to suspend the entry of aliens abroad, and that EO-3 is constitutional because it provides a facially legitimate and bona fide reason for excluding aliens and does not violate the Establishment and Equal Protection clauses. The plaintiffs replied on Oct. 26. On Oct. 27, the district court stayed its decision on the plaintiffs' TRO motion so long as the PI in Hawaii v. Trump \"or a [PI] of identical or broader scope\" concerning EO-3 remains in place. On Nov. 21, 2017, the Supreme Court denied the plaintiffs' Feb. 11 petition for a writ of certiorari. After very little activity, on Nov. 5, 2018, Washington gave notice of voluntary dismissal, though other states remain parties. The remaining states voluntarily dismissed the case on Nov. 9.", "summary": "In January 2017, Washington Attorney General Bob Ferguson filed this lawsuit in U.S. District Court for the Western District of Washington challenging President Trump\u2019s January 27, 2017 Executive Order (EO) barring legal immigrants and refugees from seven majority-Muslim countries from entering the U.S. and barring Syrian refugees indefinitely. Washington was joined by the State of Minnesota. The complaint alleged that the EO violated Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Immigration and Nationality Act, the Foreign Affairs Reform and Restructuring Act, the Religious Freedom Restoration Act, and the Administrative Procedure Act. The plaintiffs sought declaratory and injunctive relief. On February 3, 2017, District Judge Robart granted a nationwide temporary restraining order (later deemed a preliminary injunction), barring implementation of the EO. The U.S. appealed and sought a stay of the TRO pending that appeal, but the Ninth Circuit denied the stay on February 9, finding that the government had no demonstrated a likelihood of success on the merits or that a stay was necessary to prevent irreparable injury. That same day, however, the Ninth Circuit decided to review, sua sponte, the matter \"en banc.\" On March 6, 2017, however, the President rescinded the January 27 EO and replaced it with a narrower one. The Ninth Circuit granted the government's motion to dismiss its appeal and denied en banc review as well. On March 13, the states filed a motion to amend their complaint (joining California, Maryland, Massachusetts, New York, and Oregon as plaintiffs) and an emergency motion to enforce the court's February 3 preliminary injunction. Meanwhile, in another case about the second EO, Hawaii v. Trump, the U.S. District Court for the District of Hawaii issued a nationwide injunction against enforcement and implementation of Sections 2 and 6 of the new EO. On March 30, the U.S. appealed Hawaii v. Trump to the Ninth Circuit. Judge Robart then granted the government's motion to stay all proceedings in this case pending resolution of the Hawaii v. Trump appeal. In June 2017, the Supreme Court agreed to hear Hawaii v. Trump, consolidated with IRAP v. Trump, the analogous case from the District of Maryland. In September 2017, however, the travel ban imposed by the second EO expired and the Trump Administration signed a third EO indefinitely restricting travel from the following eight countries: Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela and Yemen. Although the plaintiffs filed a motion for a TRO and amended their complaint accordingly, the court stayed its decision on that motion so long as the preliminary junction in Hawaii v. Trump \"or a [PI] of identical or broader scope\" concerning EO-3 remains in place. On November 21, 2017, the Supreme Court denied the plaintiffs' February 11 petition for a writ of certiorari. After little activity for nearly a year, all states gave notice of voluntary dismissal in November 2018."} {"article": "On May 2, 2008, the Parents' League for Effective Autism Services (PLEAS), along with three autistic children with autism who received medically necessary services funded by Medicaid, filed this suit in the United States District Court for the Southern District of Ohio, against the Director of the Ohio Department of Job and Family Services and the Director of the Ohio Department of Mental Health. The suit was brought under 42 U.S.C. \u00a7 1983 and alleged violations of plaintiffs' rights under federal Medicaid law. Plaintiffs sought injunctive and declaratory relief to prevent the loss or reduction of medically necessary services. The plaintiffs claimed that amendments to Ohio administrative rules (O.A.C. \u00a7\u00a7 5101:3-27-02 and 5122-29-17, which were scheduled to be effective July 1, 2008) promulgated by the defendants would deprive the plaintiffs of services required by the federal Early and Periodic Screening, Diagnostic, and Treatment (EPSDT) program. The federal requirements for EPSDT require states to provide \"such other necessary health care, diagnostic services, treatment, and other measures to correct or to ameliorate defects and physical and mental illnesses and conditions discovered by the screening services, whether or not such services are covered under the State plan.\" 42 U.S.C. \u00a7 1396d(r)(5). Further, the Medicaid Act required states to fund \"preventive and rehabilitative services, including any medical or remedial services recommended by a physician . . . for the maximum reduction of physical or mental disability and restoration of an individual to the best possible functional level[.]\" 42 U.S.C. \u00a7 1396d(a)(13). Plaintiffs received physician-recommended services including \"full day center-based applied behavior analysis, psychological assessments and diagnosis, parent advocacy and resource information and home outreach services including one-to-one services,\" which plaintiffs characterized as rehabilitative and resulting in the \"maximum reduction of physical and mental disabilities and restoration to the best possible functional level.\" Under the new rules promulgated by the defendants, only services that were rehabilitative, rather than services that were ameliorative or that prevented deterioration, would available to Medicaid recipients. The rules also would restrict the definition of certain rehabilitative services, including applied behavioral analysis, so that they would only to patients whose diagnoses were categorized as \"mental illness,\" a grouping that did not include autism and related diagnoses. Plaintiffs sought injunctions ordering the defendants to continue or begin providing 35-40 hours of applied behavioral analysis services to the plaintiff children. They sought orders enjoining the defendants from enforcing the new rules, and requiring them to develop new rules that complied with federal Medicaid law. That sought declarations that the rules violated the plaintiff's rights and that they were unlawful. Plaintiffs also sought attorney's fees and legal costs. On June 20, 2008, the Court (Judge James L. Graham) ordered that, pursuant a motion filed by the defendants and to Fed. R. Civ. 19(a), the plaintiffs file an amended complaint, adding as a necessary defendant the Administrator of the Centers for Medicare & Medicaid Services, the federal agency responsible for approving state Medicaid plans. The amended complaint was filed on June 24, 2008. On June 30, 2008, the Court found that the plaintiffs had standing to bring the suit and denied the Defendants' motion to dismiss the case. Parents League for Effective Autism Servs. v. Jones-Kelley, 565 F. Supp. 2d 895 (S.D. Ohio 2008). On the same day, the Court issued a separate opinion granting the plaintiffs' motions for a temporary restraining order and preliminary injunction preventing the State from implementing the amendments to O.A.C. \u00a7\u00a7 5101:3-27-02 and 5122-29-17, finding that the plaintiffs case had a strong likelihood of success on the merits, and that the plaintiffs would likely suffer irrevocable harm if the rules were to go into effect. Parents League for Effective Autism Servs. v. Jones-Kelley, 565 F.Supp.2d 905 (S.D.Ohio 2008). The defendants appealed this decision and filed a motion for stay of the proceedings before the District Court and a stay of the preliminary injunction, pending the outcome of the appeal. On July 17, 2008, Judge Graham granted the motion to stay proceedings, but left the preliminary injunction in place. Parents League for Effective Autism Servs. v. Jones-Kelley, 2008 WL 2796744 (S.D. Ohio 2008). On July 29, 2009, the Sixth Circuit Court of Appeals (Judge John M. Rogers) affirmed the District Court's grant of the preliminary injunction. Parents' League for Effective Autism Servs. v. Jones-Kelley, 339 F. App'x 542 (6th Cir. 2009). On September 18, 2009, the District Court referred the case to mediation. Two years later, on September 14, 2011, the parties informed the court that they had reached a settlement, and requested that the preliminary injunction and restraining order be lifted. The Court dissolved the restraining order and injunction the next day. On December 15, 2011, the parties filed a joint stipulation requesting the dismissal of the case with prejudice, which specified that the defendants had fulfilled their obligations under the settlement. The court dismissed the case. The terms of the settlement do not appear to have been made public. According to the Ohio Disability Rights Law and Policy Center (Disability Rights Ohio) website, the settlement \"[r]equires maintaining [the prior rules] that [do] not restrict services based on cognitive ability or recovery of lost skills; Authorizes [the filing of] a new rule that implements a prior authorization process for more than 104 hours of CPST services per year; Exempts 123 PLEAS member children and settlement beneficiaries from the prior authorization process for CPST services until those children reach age 21, and; Reimburses plaintiffs' attorneys' fees.\" See their summary of the case at http://www.disabilityrightsohio.org/legal-library/pleas for more information.", "summary": "The Parents' League for Effective Autism Services (PLEAS), along with three children with autism and their guardians, filed this suit in the United States District Court for the Southern District of Ohio, against two officers of the State of Ohio. Plaintiffs claimed violations of their rights under federal Medicaid law. The Plaintiffs claimed that amendments to Ohio administrative rules promulgated by the Defendants would deprive the Plaintiffs of services required by the federal Early and Periodic Screening, Diagnostic, and Treatment (EPSDT) program. Plaintiffs sought injunctions ordering the State to continue or begin providing 35-40 hours of applied behavioral analysis services to the plaintiff children. They sought an injunction preventing the State from enforcing the new rules. A preliminary injunction was granted. On December 15, 2011, the parties filed a joint stipulation requesting the dismissal of the case with prejudice. They had apparently reached a settlement that resolved the issues in a manner satisfactory to the plaintiffs."} {"article": "On May 4, 2016, Planned Parenthood of Kansas and Mid-Missouri (PPGP), Planned Parenthood of the St. Louis Region (PPSLR), current and former employees of Planned Parenthood, and Kansas Medicaid patients filed this lawsuit in the United States District Court for the District of Kansas. The plaintiffs sued the Kansas Department of Health and Environment under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the Equal Protection Clause of the Fourteenth Amendment. The plaintiffs asked the court for declaratory and injunctive relief enjoining the defendant from terminating provider-plaintiffs from Kansas Medicaid. The plaintiffs claimed that on May 3, 2016, the defendant issued a decision to terminate Planned Parenthood and current and former Planned Parenthood employees from their Kansas Medicaid Provider agreements. Specifically, the plaintiffs claim that the state made the decision to terminate in response to unfounded and irrelevant allegations made about Planned Parenthood's activities. In particular, the state noted a highly misleading YouTube video created by antichoice activists alleging that Planned Parenthood had sold fetal body parts. The plaintiffs claimed that a termination of their Kansas Medicaid provider agreements would irreparably harm Kansas Medicaid patients by denying them access to their health care providers of choice. On July 5, 2016, Judge Julie Robinson denied the plaintiffs' motion for class certification but granted their motion for a temporary restraining order and a preliminary injunction. The order enjoined the defendant from terminating their Kansas Medicaid Provider agreements. 2016 WL 3597457. On August 3, 2016, the defendant appealed the decision to the Tenth Circuit. On February 21, 2018, a panel of the Tenth Circuit (Circuit Judges Robert E. Bacharach, Gregory A. Phillips, and Carolyn B. McHugh) affirmed the district court\u2019s order granting the plaintiffs\u2019 motion for a temporary restraining order and preliminary injunction as to PPGP, thus restraining Kansas from terminating PPGP\u2019s Medicaid provider agreement. The appeals court, however, vacated the district court\u2019s order as to PPSLR, finding that the plaintiffs had failed to meet standing requirements. Since there were no affidavits from any persons receiving or expecting to receive medical care at PPSLR, the plaintiffs had failed to establish any injury they would suffer from the termination of PPSLR. The court remanded the case back to the district court to determine whether PPSLR itself had sufficiently alleged standing to proceed and whether it was entitled to a preliminary injunction. 882 F.3d 1205. On March 21, 2018, the defendant filed a petition for a writ of certiorari with the Supreme Court of the United States. On December 10, 2018, the Supreme Court denied the petition; Justices Thomas, Alito, and Gorsuch dissented from the denial of certiorari. Shortly after cert was denied, the defendants rescinded the terminations of both PPGP and PPSLR from the Kansas Medicaid program. The case was remanded to district court. The parties jointly stipulated to dismissal on April 12, 2019, and the civil case was terminated on April 16. The parties continued to litigate attorneys fees. The parties reached an agreement on August 12, 2019 that the defendants would pay $464,366.28 in fees and costs to the plaintiffs. There has been no further action in the docket as of April 2021, and the case is closed.", "summary": "On May 4, 2016, Planned Parenthood of Kansas and Mid-Missouri, Planned Parenthood of the St. Louis Region, current and former employees of Planned Parenthood, and Kansas Medicaid patients filed this lawsuit in the United States District Court for the District of Kansas. The plaintiffs sued the Department of Health and Environment under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the Equal Protection Clause of the Fourteenth Amendment. The plaintiffs asked the court for declaratory and injunctive relief enjoining the defendant from terminating provider plaintiffs from Kansas Medicaid. On July 5, 2016, Judge Julie Robinson denied the plaintiffs' motion for class certification but granted their motion for a temporary restraining order and a preliminary injunction enjoining the defendant from terminating their Kansas Medicaid Provider agreements. On August 3, 2016, the defendant appealed the decision to the Tenth Circuit, which affirmed the district court's order granting the plaintiffs\u2019 motion for a temporary restraining order and preliminary injunction as to Planned Parenthood of Kansas and Mid-Missouri. However, the court vacated the district court\u2019s order as to Planned Parenthood of the St. Louis Region, finding that the plaintiffs had failed to meet standing requirements. On March 21, 2018, the defendant filed a petition for a writ of certiorari with the Supreme Court of the United States. On December 10, 2018, the Supreme Court denied the petition. Shortly after cert was denied, the defendants rescinded the terminations of both PPGP and PPSLR from the Kansas Medicaid program. Back in the district court, the parties jointly stipulated to the case's dismissal in April 2019; the defendants paid $464,366.28 in fees and costs to the plaintiffs. The case is closed."} {"article": "On March 23, 1993, plaintiffs, a class of prisoners incarcerated at the Fresno County Jail, filed a lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Eastern District of California, Sacramento Division. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief, alleging violations of their First, Fourth, Fifth, Eighth, and Fourteenth Amendment rights by the Fresno County Jail. Specifically, plaintiffs claimed that the overcrowding due to construction and simple overcrowding made the conditions in the jail unconstitutional under the Eighth Amendment and the Fourteenth Amendment, and led to deprivation of their other constitutional rights. The Fresno County Jail is split into three parts: The Main Jail, the North Annex, and the South Annex. At the time plaintiffs made their complaint, the third and fourth floors of the South Annex were being remodeled, requiring jail staff to relocate 434 inmates that were housed there to the North Annex and the Main Jail, leading to severe overcrowding. As a result, the prison also restricted access to exercise, recreation, religious activities, and the law library. Prisoners were allowed one hour per week for legal research, and two trips per week to a facility that doubled as a space for religious activities. The exercise space was also alleged to not contain enough equipment or room for plaintiffs to adequately exercise. The plaintiffs alleged that the South Annex, rated for 511 prisoners, was housing over 700. The plaintiffs also alleged that 300 prisoners were sleeping on the floor in the Main Jail, in the common areas, and that the solitary confinement unit had 3 prisoners per cell. They also alleged that the North Annex had 200 prisoners that slept on the floor. On February 25, 1993, the plaintiffs filed a motion for a temporary restraining order that would require the defendants to add beds and ensure that no prisoner slept on the floor, and allow compliance monitoring. On March 9, 1993, the defendants admitted the class status of the plaintiffs and agreed that they currently were exceeding their capacity in the jail system, but denied that it was unconstitutionally overcrowded. However, before the Court could rule on the TRO and the certification motion, the parties reached a consent decree. On May 25, 1993, the consent decree was modified to give more detail concerning the exact number of beds in each cell block in each facility, and to give the Sheriff the power to release or to refuse to house prisoners when the jail system was at 90% capacity. On November 3, 1993, the consent decree was again modified to reflect transition of the housing in the jail under a state pilot program into a triple-bunked \"general population,\" double-bunked \"special population,\" and single-bunked \"administrative segregation\" scheme. The consent decree specifically reserved the issues of law library access and adequacy of exercise for trial. On February 25, 1994, the parties settled the outstanding recreational issues, providing for one-hour of exercise a day, and up to 20 hours a month, with 1.5 hours being roof-recreation. A few months later, the Court entered a final order approving the settlement agreement and placing the Fresno County Jail under a permanent injunction. On July 14, 2011, the Fresno County Superior Court filed a motion to intervene in the case. The state court system alleged that, because the Fresno County Jail had closed two floors, the consent decree could not be maintained, and the ability to sentence defendants consistent with California law had been adversely affected. On December 5, 2011, the defendants and plaintiffs reached another consent decree clarifying the meaning of the word \"capacity\" in the original consent decree rendering the defendant-intervenor's contentions moot. The Court thereafter denied the State Court's motion to intervene as moot. This case is still open because of the permanent injunction running against the Fresno County Jail. The plaintiffs also moved for attorney fees, though the Court denied the motion on May 31, 2012. As of January 31, 2018, there has not been any new meaningful litigation.", "summary": "The plaintiffs were a class of prisoners at the Fresno County Jail. Hundreds had been forced to sleep on the floor of the jail, in the common areas, and had virtually no access to exercise or a law library. The plaintiffs settled with Defendant county Fresno in a series of Consent Decrees that established a population and bed cap in the jail, and guaranteed consistent access to exercise facilities. A permanent injunction now runs against the Fresno County Jail."} {"article": "On November 15, 2018, seven female students in Dartmouth's Department of Psychological and Brain Sciences filed this putative class action suit against the Trustees of Dartmouth College under Title IX and New Hampshire common law in the U.S. District Court for the District of New Hampshire. The plaintiffs claimed a hostile educational environment, gender discrimination, quid pro quo sexual harassment, and retaliation in violation of Title IX. Additionally, the plaintiff class claimed that the Trustees of Dartmouth College breached their fiduciary duties and negligently supervised and retained professors in violation of New Hampshire common law. The plaintiff class, represented by private counsel, sought declaratory, injunctive, and monetary relief. Specifically, the plaintiff class claimed that three professors in the Department of Psychology and Brain Sciences leered at, groped, \"sexted,\" intoxicated, and raped female students. The plaintiffs further alleged that though they had contacted Dartmouth\u2019s Title IX office in April 2017, Dartmouth failed to take action. Twenty days after the plaintiffs had contacted Dartmouth\u2019s Title IX office\u2014after Dartmouth\u2019s inaction\u2014one plaintiff was sexually assaulted. At least 27 complainants came forward to participate in the Title IX investigation. Finally, the plaintiffs claimed that when Dartmouth finally did take action by beginning an investigation, it was unilaterally stopped in July and the three professors in question were allowed to resign or retire. In the complaint, the plaintiffs defined the class as \"every current and former female graduate and undergraduate student who has matriculated or will matriculate at Dartmouth in the Department of Psychological and Brain Sciences between March 31, 2015 and the date of judgment.\" The case was assigned to District Judge Landya B. McCafferty. On May 1, 2019, the plaintiffs filed an amended class action complaint, adding two more Jane Does and their factual allegations to the record. The defendants contested these two additional Jane Does proceeding under pseudonyms, but Judge McCafferty approved the plaintiffs' motions to proceed under pseudonym on January 29, 2020. The parties quickly moved to settlement negotiations. On September 10, 2019, the parties jointly proposed a settlement agreement. The parties modified the definition of the class slightly in this settlement agreement. The class include any female undergraduate or graduate student at Dartmouth that satisfies any of the following criteria: were graduate advisors or research assistants of the three former professors in the complaint, were graduate assistants in the Psychological and Brain Sciences Department that co-authored at least one paper based on lab research they conducted with the professors or co-authored three papers with the professors without lab work, were graduate students in the Department that do not fall into these categories but can attest to emotional and psychological harm, or undergraduate student research assistants of the three professors. The parties did not include a specified monetary amount in the settlement agreement. Instead, they wrote that the defendant must pay a base amount of $1,000 for any class member that comes forward, that amount can increase based on an Independent Claim Expert's assessment of the severity of the claims, and that the defendant will pay the plaintiff's attorney fees. Judge McCafferty preliminarily approved this settlement agreement on September 25, 2019. As of June 17, 2020, she has not granted final approval to the agreement, and notifications to the class are ongoing.", "summary": "Seven plaintiffs filed this Title IX class action alleging that Dartmouth employed and retained three professors that the institution knew had sexually harassed and assaulted students. They requested declaratory, injunctive, and monetary relief. The parties released a preliminary settlement agreement guaranteeing compensation to any class member on September 10, 2019, and it was preliminarily approved on September 25. The final settlement has yet to be approved, and notification of the class is ongoing."} {"article": "This lawsuit stems from Searcy v. Strange, (PB-AL-0005 in this Clearinghouse), in which a federal district court held that Alabama's same-sex marriage ban violated the U.S. Constitution. That case involved a same-sex couple, legally married in California, whose adoption petition was denied in Alabama because they were not considered \"spouses\" under a state law, which allowed a non-biological parent to adopt the spouse's child. On February 9, 2015, the Searcy v. Strange order went into effect: the ban on same-sex marriage was now illegal in Alabama, at least according to the federal courts. The same-sex couple re-filed their adoption petition in Mobile County, Alabama. Mobile County Probate Judge Don Davis issued an initial adoption decree but he added language saying \"that this Decree is qualified in nature, and the Court will not issue a final adoption order until a final ruling is issued in the United States Supreme Court on the Marriage Act cases before it.\" On February 24, 2015, the non-biological parent filed this lawsuit in the U.S. District Court for the Southern District of Alabama, under 42 U.S.C. \u00a7 1983, against Probate Judge Davis, claiming that he violated her rights under the Due Process and Equal Protection Clauses. The plaintiff, represented by private counsel, asked the court to order the probate judge to vacate his qualified adoption order and to issue a new order without the added language. On March 26, 2015, Judge Callie V. S. Granade granted the plaintiff's motion to dismiss. After the complaint was filed, Probate Judge Davis had removed the qualified language from the adoption decree, giving the couple what they wanted.", "summary": "On February 24, 2015, the plaintiff, a member of a same-sex couple seeking to adopt her spouse's child, filed this lawsuit in the U.S. District Court for the Southern District of Alabama (Judge Callie V. S. Granade) under 42 U.S.C. \u00a7 1983 against Mobile County Probate Judge Don Davis. The plaintiff, represented by private counsel, asked the court to order the probate judge to vacate his earlier qualified adoption order and to issue a new order. The case was dismissed after Judge Davis issued the requested adoption decree."} {"article": "On October 4, 2017, five organizations serving Black and Latino communities in Chicago (the ACLU of Illinois, Communities United, Community Renewal Society, Next Steps, and ONE Northside), filed this lawsuit in the United States Northern District of Illinois. The plaintiffs sued the City of Chicago under 42 U.S.C. \u00a71983, the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, and Illinois state law, seeking declaratory and injunctive relief. Based on findings from a Department of Justice investigation, the plaintiffs claimed that the Chicago Police Department engaged in a pattern and practice of unreasonable force, particularly against Black individuals, Latinos, and individuals with disabilities. Furthermore, the plaintiffs alleged that a lack of policy, guidance, and oversight of foot pursuits continued to encourage the unnecessary use of force. They argued that these practices violated the Fourth and Fourteenth Amendments to the United States Constitution, the ADA, the Rehabilitation Act, and the Illinois Civil Rights Law. This lawsuit resulted from a Department of Justice investigation that was opened in 2015 and that concluded with a published report in January 2017. The investigation's purpose was to determine if the Chicago Police Department was engaging in a pattern or practice of unlawful conduct and, if so, what systemic deficiencies or practices might be causing this pattern or practice. The investigation was jointly conducted by the Civil Rights Division, Special Litigation Section, and the United States Attorney for the Northern District of Illinois. The investigation was opened in the aftermath of the release of a video showing a White Chicago officer fatally shooting a Black teenager, Laquan McDonald, that caused protests around the city. Relatedly, Chicago experienced a surge in shootings and homicides in the year following the killing. According to the report, ninety-six percent of CPD\u2019s shooting victims and 97% of those tased were Black or Latino. People with disabilities were acutely affected. This included individuals with mental illness or intellectual or developmental disabilities, and also deaf individuals. Black and Latino people with disabilities face an overwhelming risk. The investigation concluded that CPD officers were inadequately trained and did not know how to de-escalate situations. The case was assigned to Elaine Bucklo. On January 24, 2018, the defendants filed a motion to dismiss, claiming that the court lacked subject matter jurisdiction to hear the case, that the claims were moot because the defendants had changed their policies, and that the plaintiffs had failed to state a claim on which relief could be granted. On March 20, 2018, the parties filed a joint motion to stay proceedings and discovery in light of ongoing negotiation of a consent decree in Illinois v. City of Chicago. After the proceedings were stayed, the parties filed two status reports with the court regarding progress in negotiation, one on September 12, 2018 and one on November 7, 2018. After the parties reached a settlement agreement in Illinois v. City of Chicago, they stipulated to dismissal in this case on May 17, 2019. The case was officially dismissed without prejudice on May 22, 2019, although the court retained jurisdiction to enforce the terms of the settlement agreement. The settlement detailed that if the parties had not moved to reinstate the action or enforce the agreement by August 21, 2019, the dismissal without prejudice would convert to a dismissal with prejudice. There are no further entries in the docket as of May 26, 2020, so this case is presumed to be closed.", "summary": "ACLU of Illinois sued City of Chicago for the unreasonable use of force of its police officers. The plaintiffs sued the City of Chicago under 42 U.S.C. 1983, the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, and Illinois state law. These claims were informed by a Department of Justice report that confirmed that \"CPD officers engage in a pattern or practice of using force, including deadly force, that is unreasonable.\" The plaintiffs, represented by public counsel, sought declaratory and injunctive relief. The plaintiffs claimed that the Chicago Police Department engaged in a pattern and practice of unreasonable force, particularly against black, Latino, and disabled individuals."} {"article": "On April 2, 2019, five former employees of the Office of the Director of National Intelligence, the Central Intelligence Agency, and the Department of Defense, represented by the ACLU and Knight First Amendment Institute, brought this suit challenging a system of prepublication review instituted by these agencies. Specifically, these agencies require that former employees who seek to write or speak about their government service must get approval from the agency prior to doing so or risk facing sanction. Plaintiffs argued that the regimes violated plaintiffs\u2019 First Amendment rights in granting executive officers sweeping discretion to suppress publications and speech. Plaintiffs sought declaratory and injunctive relief enjoining defendants from continuing to enforce the prepublication review regimes against plaintiffs or any other person. The case was assigned to Judge Jarrod Hazel. In their complaint, plaintiffs recognized that the agencies had a legitimate government interest in protecting bona fide national security secrets but argued that prior restraint is an extreme measure justifiable only in circumstances involving a compelling government interest, where procedural safeguards against censorship would be necessary. Plaintiffs argued that to meet First Amendment standards, systems of prepublication review would need to contain certain features, including but not limited to strict and definite time limits for completion of review, explanations of censors\u2019 decisions, and clear notice of the application of standards. At the time the case was initiated, none of the defendants\u2019 prepublication review regimes contained these features. Defendants filed a motion to dismiss on June 14, 2019, to which plaintiffs responded with a request for a hearing with oral argument on the motion to dismiss. The case is ongoing.", "summary": "On April 2, 2019, five former employees of the Office of the Director of National Intelligence, the Central Intelligence Agency, and the Department of Defense, brought this suit challenging the agencies\u2019 system of pre-publication review. Plaintiffs alleged the regimes of review violated their First Amendment rights in granting executive officers sweeping discretion to suppress publications and speech. The case was assigned to Judge Jarrod Hazel. Defendants filed a motion to dismiss, and the case is ongoing."} {"article": "In 2018, President Donald Trump asked Congress to appropriate $5.7 billion for construction of a wall on the U.S.-Mexico border. On February 14, 2019, Congress denied that request and instead appropriated only $1.375 billion. Although President Trump signed this appropriations bill, he simultaneously declared a national emergency under the National Emergencies Act, and directed the Departments of Defense, Homeland Security, and the Treasury to reallocate military and other funds in order to build the border wall. Five days later, the Sierra Club and the Southern Border Communities Coalition responded by filing this lawsuit in the U.S. District Court for the Northern District of California, seeking to prevent construction of the wall. They sued the president, the Department of Defense, the Department of Homeland Security, and the Department of the Treasury under the National Environmental Policy Act (42 U.S.C. \u00a74332), the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7701\u2013706), the All Writs Act (28 U.S.C. \u00a71651), and the Declaratory Judgments Act (28 U.S.C. \u00a72201), seeking declaratory and injunctive relief. The plaintiffs, represented by the ACLU, ACLU of Northern California, and ACLU of Texas, argued that the president\u2019s attempt to fund the wall using the National Emergencies Act was a constitutional violation. The Constitution grants Congress exclusive authority to control appropriations. Although Congress has given the president some authority under the National Emergencies Act, the plaintiffs argued that the Act was never intended to allow the president to circumvent explicit appropriations decisions of Congress. His actions were therefore a violation of the constitutional principle of separation of powers. Statutorily, the plaintiffs argued that funding the wall was an inappropriate use of the National Emergencies Act because (a) there was no national emergency, (b) the border wall was not a military construction project, as required by the Act, and (c) the border wall was not \u201cnecessary to support\u2026the armed forces.\u201d Finally, they alleged that the president and the defendant departments were in violation of the National Environmental Policy Act, because they had failed to review the environmental impacts of the border wall construction project. The case was assigned to Judge Haywood S. Gilliam, Jr., who ordered it related to Sierra Club v. Trump on March 6, 2019. The plaintiffs filed an amended complaint on March 18, 2019. On April 4, they moved for a preliminary injunction, seeking to prevent construction along certain stretches of the border (Yuma Sector Projects 1 and 2, and El Paso Sector Project 1). The United States House of Representatives filed an amicus brief in support of the plaintiffs, and was permitted to present arguments at the Preliminary Injunction Hearing held on May 17, 2019. On May 24, 2019, the court granted a preliminary injunction prohibiting the Departments of Defense, Homeland Security, and the Treasury from taking any action to build the wall using certain reallocated military funds. The injunction applied only to two of the three sectors requested by the plaintiffs (Yuma Sector Project 1 and El Paso Sector Project 1). 379 F. Supp. 3d 883. On May 29, 2019, the government appealed the preliminary injunction to the Ninth Circuit, and moved for the district court to stay the injunction pending appeal (a motion that the district court denied the following day). Also on May 29, the plaintiffs moved for a supplemental preliminary injunction, seeking to prevent construction along four additional stretches of the border (El Centro Project 1 and Tucson Sector Projects 1, 2, and 3). In June 2019, both parties moved for partial summary judgment. On June 28, the court denied the government\u2019s motion for summary judgment, and partially granted the plaintiffs\u2019. It declared that the government\u2019s use of certain military funds to build the wall in the disputed sectors was unlawful, and issued a permanent injunction prohibiting the government from using those funds to build in those sectors. The court certified its judgment for immediate appeal, but declined to stay the injunction pending appeal. 2019 WL 2715422. The following week, on July 3, the Ninth Circuit similarly denied the government\u2019s motion for stay. 929 F.3d 670. Later that month, on July 26, 2019, the Supreme Court of the United States overruled the district court and the Ninth Circuit, granting a stay of the injunction pending completion of the appeal in the Ninth Circuit. 140 S.Ct. 1. The plaintiffs sought summary judgment on some issues on October 11, 2019. Like the June 28, 2019 ruling, the issues in dispute here regarded the legality of reallocating funds for wall construction; however, this motion dealt with a different source of funds, and covered more segments of the border. The government similarly moved for summary judgment on October 25, 2019. The House of Representatives again filed a brief in support of the plaintiffs, and was again allowed to present argument. A hearing on summary judgment took place on November 20, 2019, after which the court granted partial summary judgment to the plaintiffs on December 11, 2019, denying the government\u2019s motion. Like on June 28, 2019, it ruled that it was unlawful for the government to use certain reallocated funds for construction on the disputed border segments, and issued a permanent injunction. However, unlike in June, the district court immediately stayed its injunction pending appeal, citing the Supreme Court\u2019s July 26 ruling. On December 30, 2019, the Ninth Circuit denied the plaintiffs\u2019 motion to lift the stay, also citing the Supreme Court\u2019s ruling. It further explained that since the Western District of Texas had issued a nationwide injunction on December 10, which covered the sections of wall at issue in this case, lifting the stay would have no practical effect. On February 5, 2020, the plaintiffs dismissed their claims regarding border wall funding reallocated from yet another source (the Treasury Forfeiture Fund). In light of this dismissal, the court sought to close the case, since all of the plaintiffs\u2019 claims had been resolved by summary judgment or voluntary dismissal. The parties jointly requested that the case remain open: although the claims regarding fiscal year 2019\u2019s appropriations had been resolved, they expected that similar disputes would arise regarding fiscal year 2020\u2019s budget. The fiscal year 2020 dispute, however, was assigned to another case, Sierra v. Trump, filed by the plaintiffs on February 28, 2020 (docket number 4:20-cv-01494). The two cases were ordered related on March 2, 2020. On June 26, 2020, the Ninth Circuit upheld the district court\u2019s June 28, 2019 ruling, including the permanent injunction. However, due to the Supreme Court\u2019s July 26, 2019 order, the injunction remains stayed until the government\u2019s appeal to the Supreme Court is either decided or rejected.", "summary": "In February 2019, President Trump declared a national emergency in an effort to redirect funding from the Departments of Defense, Homeland Security, and the Treasury to the construction of a wall on the U.S.-Mexico border. The Sierra Club and the Southwest Border Communities Coalition filed this lawsuit in the Northern District of California, seeking to prevent construction of the wall. They argued that the president\u2019s use of a national emergency declaration to fund the border wall was unconstitutional and illegal under the National Emergencies Act and the National Environmental Policy Act. The district court issued preliminary and permanent injunctions prohibiting the use of reallocated funds for construction of the wall; the Ninth Circuit upheld those injunctions. However, on July 26, 2019, the Supreme Court of the United States stayed the injunctions; that stay remains in effect until the government\u2019s appeal to the Supreme Court is either decided or rejected. As of July 11, 2020, the government has yet to appeal to the Supreme Court."} {"article": "On August 29, 2011, plaintiff, a male Muslim prisoner, filed a lawsuit in the U.S. District Court of the Middle District of Pennsylvania under Bivens and the Federal Tort Claims Act (FTCA) against the Federal Bureau of Prisons. The plaintiff, represented by public interest lawyers, asked the court for compensatory and punitive damages on behalf of himself and an injunction preventing defendants from continuing their unconstitutional housing, recreation, and restraint patterns, practices and policies on behalf of all current and future United States Penitentiary (USP) Lewisburg prisoners. Specifically, the plaintiff claimed that the defendants violated plaintiff's right to be free from cruel and unusual punishment under the Eighth Amendment to the United States Constitution by placing him with cellmates with whom he had a documented hostile relationship, placing him in restraints on multiple occasions as punishment for refusing dangerous cell assignments, and failing to react in a timely manner to stop assaults. Plaintiff claimed that defendants engaged in a pattern, practice, or policy of carrying out these actions. In 2008, the Bureau of Prisons created the Special Management Unit (SMU) at USP Lewisburg to serve prisoners who present unique security and management concerns including prisoners who participated in or led group/gang-related activity. Plaintiff was incarcerated at USP Lewisburg in 2005 and 2006, and returned to join to the SMU in 2009, at which time he had an intake review and expressed his separation needs. On October 24, 2012, the U.S. District Court (Judge William B. Nealon) issued an order denying the plaintiff's motion to certify the class and an order granting defendants' motion to dismiss and for summary judgment, directing the Clerk of Court to enter judgment in favor of defendants and against plaintiff on all claims. On November 20, 2012, plaintiff submitted a notice of appeal. On March 2, 2015, the United States Court of Appeals for the Third Circuit vacated the district court's order denying class certification and grant of summary judgment in favor of the defendants on the Eighth Amendment claim. The Court of Appeals upheld the district court's judgment dismissing the plaintiff's FTCA claim. The case was reopened in the district court on March 5, 2015. The parties reached a settlement and the case was dismissed without prejudice to either party on July 20, 2017. Judge Nealon left open the possibility that the case could be reopened if the terms of the settlement agreement were not consummated within 60 days. The exact terms of the settlement agreement are not available. Since the case has not been reopened, it is presumably closed.", "summary": "On August 29, 2011, plaintiff, a male Muslim prisoner, filed a lawsuit in the U.S. District Court of the Middle District of Pennsylvania under Bivens against the Federal Bureau of Prisons. Plaintiff claimed that the defendants violated plaintiff's right to be free from cruel and unusual punishment under the Eighth Amendment to the United States Constitution by placing him with cellmates with whom he had a documented hostile relationship, placing him in restraints on multiple occasions as punishment for refusing dangerous cell assignments, and failing to react in a timely manner to stop assaults. On October 24, 2012, the U.S. District Court (Judge William B. Nealon) issued an order denying motion to certify the class and an order granting defendants' motion to dismiss and for summary judgment, directing the Clerk of Court to enter judgment in favor of defendants and against plaintiff on all claims, and on November 20, 2012, plaintiff submitted a notice of appeal. The Third Circuit reversed the findings of the district court in part. The parties eventually reached a settlement agreement and the district court case was dismissed without prejudice on July 20, 2017."} {"article": "On February 20, 2009, a Muslim prisoner at the Central New York Psychiatric Center filed this lawsuit in the U.S. District Court for the Northern District of New York. The pro se plaintiff sued the Director of the Sex Offender Treatment Program, the New York State Office of Health Commissioner, and the Executive Director of the Central New York Psychiatric Center under 42 U.S.C. \u00a71983. The plaintiff sought injunctive and monetary relief, claiming violations of the First Amendment Free Exercise Clause, the Fifth and Fourteenth Amendment Due Process Clauses, and the Eighth Amendment prohibition against cruel and unusual punishment. The plaintiff alleged that his facility, the Central New York Psychiatric Center (CNYPC) did not allow him to properly participate in Al-Jumu\u2019ah prayer services, forced him to attend classes on Fridays in violation of Muslim practice, and denied him food in compliance with Halal. On March 17, 2010, the plaintiff moved for summary judgment. He argued there was clear evidence the CNYPC misunderstood the requirements for Al-Jumu\u2019ah prayer and in doing so deprived him of Free Exercise. On April 14, 2010, the defendants filed a cross-motion for summary judgment, arguing (1) that the reason Al-Jumu\u2019ah prayer has not been provided is that there are no Imams in the area who are available to facilitate, (2) the food offered in the cafeteria allows those following a Halal diet to sustain good health without violating their dietary laws, and (3) the utensils are sufficiently washed so as to be in compliance with Halal. On December 23, 2010, Magistrate Judge George Lowe issued a report and recommendation to Judge David Hurd, (2010 WL 5620908), which Judge Hurd then adopted in full on January 20, 2011. Judge Hurd denied the plaintiff\u2019s motion for summary judgment while granting in part and denying in part the defendant\u2019s motion for summary judgment. The surviving claims included the Free Exercise and Religious Land Use and Institutionalized Persons Act claims regarding the lack of Al-Jumu\u2019ah services, the lack of a Halal-compliant menu, the denial of access to sacred food on religious holidays, and the requirement to attend classes on Fridays. The court dismissed the Free Exercise claims regarding bowls, utensils, and serving fish on Fridays; the Establishment Clause claim regarding serving fish on Fridays; the Due Process Claims; the Eighth Amendment claim; and the claim against the New York State Office of Health Commissioner. 2011 WL 195648. After the appointment of pro bono counsel on September 29, 2011, parties moved to settle the lawsuit. On November 14, 2011, the parties consented to have Magistrate Judge Lowe oversee the negotiations and final resolution of the case. On February 7, 2012, the parties settled and Magistrate Judge Lowe signed off on the settlement the next day. According to the settlement, the defendants would pay the plaintiff $15,000, which included all damages, costs, and attorney\u2019s fees, and the defendants further agreed to have a Halal menu in place and retain an Imam to lead Al-Jumu\u2019ah services on Fridays. As no action has been taken on this case since, it is likely this case is closed.", "summary": "On February 20, 2009, a Muslim prisoner at the Central New York Psychiatric Center filed this lawsuit in the U.S. District Court for the Northern District of New York. The pro se plaintiff sued affiliates of CNYPC under 42 U.S.C. \u00a71983 for various constitutional violations which he alleged denied him of freedom to freely practice his faith. After both parties were denied summary judgment, the parties settled on February 7, 2012, agreeing that the defendants would take measures to ensure the inmate\u2019s religious requirements were met."} {"article": "COVID-19 Summary: This is an ongoing case to challenge the constitutionality of the NYPD's stop and frisk practices, in which the plaintiffs filed an emergency motion calling for a moratorium and investigation of NYPD's alleged discriminatory enforcement of social distancing policy. No outcome yet on plaintiffs' motion.
This is one of four ongoing cases challenging the constitutionality of the New York Police Department's \"Stop and Frisk\" program. See Ligon v. City of New York (PN-NY-0014); Daniels v. City of New York (PN-NY-0010); Davis v. City of New York (PN-NY-0013). On January 31, 2008, four African-American men who had been stopped and frisked in the City of New York brought this class \u00a7 1983 suit against the City in the U.S. District Court for the Southern District of New York. The plaintiffs, represented by the Center for Constitutional Rights (\"CCR\") and private counsel, asked the court for declaratory, injunctive, and monetary relief, claiming that the City had engaged in unconstitutional racial profiling. Specifically, the plaintiffs claimed that the City had implemented and was continuing to enforce, encourage and sanction a policy and practice of unconstitutional \"stop and frisks\" by the New York Police Department (\"NYPD\"), targeting black and Latino residents without the reasonable articulable suspicion required by the Fourth Amendment. The case was assigned to Judge Shira A. Scheindlin. The CCR previously litigated the same issue in Daniels v. City of New York, No. 1:99-cv-01695 (PN-NY-0010), eventually reaching a settlement agreement with the City in 2003 that required the NYPD to establish a written policy against racial profiling and to submit data on its stop-and-frisks quarterly to the CCR until 2007. When the CCR came to the conclusion that the data demonstrated a continued unconstitutional use of race in deciding whom to stop and frisk, it filed this action. On the same day that the complaint was filed, the court granted an expedited motion by the plaintiffs to retain documentation that the City had produced as defendant in Daniels and that they still held. On June 2, 2008, the plaintiffs filed a motion to compel discovery of other City documents with information on stop-and-frisks, including documents that plaintiffs had returned to the City under the terms of the Daniels settlement. The court granted the motion on September 10, compelling the disclosure of all documentation desired by the plaintiffs except for the names or individuals stopped by the police and the names of reporting or reviewing officers. Floyd v. City of N.Y., No. 1:08-cv-01034, 2008 WL 4179210, 2008 U.S. Dist. LEXIS 68798 (S.D.N.Y. Sept. 10, 2008). Discovery disputes continued over the course of the next three years. On May 21, 2009, the City requested sanctions against one of the plaintiffs for spoliation and perjury, and on March 15, 2010, the plaintiffs moved for sanctions against the defendants for failing to comply with the Court's discovery orders. (No resolution to the City's request appears on the docket, and the plaintiffs withdrew their motion for sanctions without prejudice to renewal on June 24.) On June 25, 2010, the court ordered the City to continue making disclosures on ongoing Internal Affairs Bureau investigations of claims of racial quotas being used by the NYPD. Floyd v. City of N.Y., 739 F. Supp. 2d 376 (S.D.N.Y. 2010). On February 24, 2011, the City moved for summary judgment, and on August 31 the court granted in part and denied in part the City's motion. Floyd v. City of N.Y., 813 F. Supp. 2d 417 (S.D.N.Y. 2011). It held that the City was entitled to summary judgment on one of the plaintiff's individual claims, but not on the claims made by other plaintiffs or on the class claims of racial profiling under Title VI and the Fourth and Fourteenth Amendments. The plaintiffs moved for reconsideration, and on November 23, 2011, the court found that new evidence presented by plaintiffs created a dispute of fact that called into question the reasonableness of the NYPD's stop-and-frisk, and thus reinstated the plaintiff's individual claims. Floyd v. City of N.Y., 813 F.Supp.2d 457 (S.D.N.Y. 2011). Discovery disputes continued, and the City moved to exclude the testimony of Columbia professor Jeffrey Fagan. The Court for the most part denied the City's motion on April 16, 2012, admitting Fagan's disparate treatment analysis, much of his reasonable suspicion analysis, a modified version of his classification system, and his opinion regarding the results of the NYPD's stop-and-frisk policy. Floyd v. City of N.Y., No. 1:08-cv-01034, 2012 WL 1344514, 2012 U.S. Dist. LEXIS 53249 (S.D.N.Y. Apr. 16, 2012). On May 16, 2012, the court granted class certification. Floyd v. City of N.Y., No. 1:08-cv-01034, 2012 WL 1868637, 2012 U.S. Dist. LEXIS 68676 (S.D.N.Y. May 16, 2012). On October 10, 2012, a three-judge panel in the Second Circuit Court of Appeals (Judge John M. Walker, Jr. and Judge Christopher F. Droney) denied the City's motion to appeal the District Court's grant of class certification. The case headed to bench trial before Judge Scheindlin. On January 22, 2013, the court granted the City's request for a stay pending a final decision regarding the appropriate scope of preliminary injunctive relief in Ligon, but denied postponement of the trial. The plaintiffs agreed to dismiss their individual damage claims, so trial proceeded on the class-based injunctive issues, only. That trial began in March 2013; proceedings took over 30 days, and concluded in May 2013. In July, the U.S. Department of Justice appeared in the case by filing a \"Statement of Interest\". Represented by the Civil Rights Division (not the U.S. Attorney, which ordinarily represents the U.S. in the Southern District of New York). The DOJ took no position on whether the NYPD should be held liable, but opined that a monitorship-type remedy was often useful and certainly authorized, in systemic police misconduct cases. On August 12, 2013, following the nine-week trial, Judge Scheindlin held that the City of New York violated the plaintiffs' rights under the Fourth Amendment and the Equal Protection Clause of the Fourteenth Amendment. Judge Scheindlin issued two opinions finding the NYPD liable, ordering changes to the department's stop and frisk procedures, and appointing a monitor to oversee the changes. Floyd v. City of New York, 959 F.Supp.2d 540 (S.D.N.Y. 2013) and 959 F.Supp.2d 668 (S.D.N.Y. 2013). Judge Scheindlin held that the NYPD violated the plaintiffs' Fourth Amendment rights, due to the department officials' deliberate indifference regarding the officers' clearly unconstitutional searches and the fact that the searches were so widespread that they held the force of law. Further, the NYPD violated the plaintiffs' Fourteenth Amendment rights by subjecting them to the indirectly racially-targeted searches and by displaying deliberate indifference to the discriminatory nature of these searches. In other words, Judge Scheindlin found that the searches violated the plaintiffs' Fourteenth Amendment rights regardless of whether the disparate result of the search policy was intentional. Beyond the findings of law, Judge Scheindlin also issued an order setting forth the procedures that the NYPD must adopt to remedy the situation. The order mandated that a monitor would be appointed to oversee reforms and consult with the parties to develop \"a set of reforms of the NYPD's policies, training, supervision, monitoring, and discipline regarding stop and frisk.\" As a monitor, she chose a former New York Corporation Counsel and former First Assistant District Attorney in Manhattan. On October 31, 2013, the Second Circuit granted the City\u2019s motion for a stay and ordered that the cases be reassigned from Judge Scheindlin to another district judge. The Second Circuit wrote that the \"District Judge ran afoul of the Code of Conduct for United States Judges\" in (a) speaking to the press and (b) encouraging the plaintiffs' counsel in Daniels to file the Floyd litigation, separately, rather than litigating racial profiling as part of Daniels\u2014particularly in stating that she would treat the new case as related. 538 F. App'x 101 (2d Cir. 2013). After the Second Circuit ruled, both Floyd and Ligon were reassigned (as related) to District Judge Analisa Torres. On November 13, 2013, the Court of Appeals rejected Judge Scheindlin's motion asking to be heard on the disqualification issue and clarified the reason for reassigning the case. The Second Circuit held that the rationale for the reassignment was an appearance of impropriety, not its actual presence. 736 F.3d 118 (2d Cir. 2013). In the meantime, NYC Mayor Bill de Blasio was elected, and took a very different approach to these cases. The city moved for limited remand from the Second Circuit to the district court for the purpose of exploring settlement. On February 21, 2014, the Second Circuit granted the City\u2019s motion to remand to the district court to explore settlement for 45 days. The Second Circuit declined to decide the police unions' motion to intervene, preferring to let the district court decide that motion first. 743 F.3d 362 (2d Cir. 2014). On March 4, 2014, the parties informed Judge Torres that they had \u201creached an agreement in principle for resolving the City's appeals in both Floyd and Ligon. The City agreed to substantially comply with the injunctive relief set forth in Judge Scheindlin's August 12, 2013, remedial order, subject to the parties' application to Judge Torres to limit the term of the court-appointed monitor to three years. When the monitor\u2019s term ended, the City agreed to authorize the Inspector General of the NYPD to take over monitoring and reporting responsibilities. The parties agreed that the agreement could be terminated once the City had maintained compliance for two years. On July 30, 2014, Judge Torres granted the parties' joint motion to modify the remedial order and to enter it as an embodiment of their agreements. On July 30, 2014, Judge Torres also issued an order denying the police unions' motions to intervene, finding, inter alia, that the motions were untimely and that the police unions did not assert a legally protectable interest. 302 F.R.D. 69 (S.D.N.Y. 2014). The police unions appealed. However, on August 6, 2014, with the consent of the plaintiffs in Floyd and Ligon, the City moved to voluntarily dismiss its remaining appeals, with prejudice, stating that the parties had reached an agreement that resolved all the issues raised by the City's appeals in both Floyd and Ligon, and cleared the way for the parties to begin the remedial process and settlement negotiations. On October 31, 2014, the Second Circuit granted the City\u2019s request to voluntarily dismiss all appeals, with prejudice. In addition, the Second Circuit held that the unions\u2019 motions to intervene were untimely and that the unions failed to establish legally protectable interests, as required to allow intervention. 770 F.3d 1051 (2d Cir. 2014). The parties continued to work with the monitor on developing appropriate reforms. On February 3, 2015, Judge Torres issued an order regarding the procedure for the monitor to develop and the City to implement the reforms of NYPD\u2019s stop-and-frisk activities. The monitor would consult with the parties to create a final recommendations for the implementation of remedies. Then, the court would approve or deny the final recommendations. First, on February 23, 2015, the monitor submitted and Judge Torres approved, a memo that was read by the NYPD at 10 consecutive roll calls in all precincts detailing the reforms ordered by Judge Scheindlin in Floyd. The memo was also posted in police stations and provided to all officers. The document detailed the constitutional standards governing stop and frisks, explicitly prohibited racial profiling by police, ordered officers to include a narrative explanation for stops in their UF250 forms, and ordered the start of a pilot program outfitting police officers with body cameras. Meanwhile, on March 18, 2015, the City suggested a way for all five police unions to participate in the remedial process. Under the City's approach, the City would share proposals with the unions before providing them to the monitor and the plaintiffs. The unions could then offer their comments, which the City would convey to the monitor. This approach would afford the unions an opportunity to inform the monitor of their viewpoints before the monitor reached conclusions and submitted the final recommendations to the Court. On March 19, 2015, Judge Torres issued an order approving this framework. On August 7, 2015, the monitor submitted his final recommendations for reforms on racial profiling and street encounters. The new racial profiling policy imposed a categorical prohibition on racial and national origin profiling; it also prohibited other forms of biased policing not covered in the NYPD\u2019s current policy, such as profiling on the basis of religion, gender identity or expression, sexual orientation, and housing status. The new street encounters policy regarding placed clearer legal limits on stops and frisks. It required supervisory review of officer conduct to ensure compliance with the Constitution. On August 24, 2015, Judge Torres approved the final recommendations. On December 8, 2015, Judge Torres issued an order modifying the remedial order\u2019s requirement that NYPD institute a pilot project in which body-worn cameras would be used for a one-year period. Judge Torres modified the order so that the NYPD would use a randomized experimental design for the body-worn camera pilot program. On January 24, 2017, the parties reached a settlement of attorneys' fees and costs. The City paid $10,430,000.00 for plaintiffs' counsel fees and $820,000.000 for costs and expenses to class counsel for the period from the beginning of the case to October 31, 2014. The City was ordered to continue to pay counsel fees, costs, and expenses accrued from November 1, 2014 until the Court's jurisdiction in the matter had terminated. The input process under the Joint Remedial Order ended in April 2017, at which the parties and community stakeholders began discussion of Joint Remedial Process reform proposals. On January 10, 2018, stating that the parties had reached an impasse regarding the Joint Remedial Process, the plaintiffs requested a status conference. Judge Torres ordered on January 29, 2018, that the Facilitator of the Joint Remedial Process submit a draft of his Final Report to the parties. The parties did not reach a consensus on the Joint Process Reforms. On April 18, the New York Times published an op-ed previously submitted by Plaintiff's counsel which stated that \u201cThe problem is the police department suggested that it might oppose reforms that black and Latino New Yorkers are asking for. As much as the department wants to be seen as listening to community members, it doesn\u2019t actually want to be responsive to their needs.\u201d On May 15, 2018, the Facilitator of the Joint Remedial Process issued the Final Report and Recommendations on the Joint Remedial Process pursuant to the Court's Remedial Order. The Facilitator made fourteen reform recommendations, including: creation of permanent structures for officer conduct feedback; preparation of a monthly NYPD discipline report and increased transparency around police disciplinary processes; body-worn camera use; recording of Level 1 and Level 2 encounters; improved citizen access to stop reports; community engagement; development of a public education campaign; implementation of annual community surveys; adherence to policies regarding youth interactions and cultivation of confidential informants; mental health and disability training; LGBTQ-specific training and community engagement; and extension of the Criminal Justice Reform Act of 2016 to allow civil summons to be the primary trespass enforcement tool; and trauma-informed training. In their June 8, 2018 comment on the joint remedial process reforms, the plaintiffs requested that the court enter an order requiring the City to implement the Facilitator\u2019s recommendations with certain modifications. On July 19, 2018, the court ordered the parties to submit a proposal for a pilot program, overseen by the Monitor, to study the electronic recording of first-and second-level police-citizen encounters and record findings on low-level police-citizen encounters. In August, the court further ordered that the proposed program study the use of body-worn cameras (BWCs) in first-level encounters. On November 20, 2018, Judge Torres issued an order requiring the NYPD to, after consultation with the monitor, \"submit for approval a plan to implement 'a program for systematically receiving, assessing, and acting on information regarding adverse findings on the conduct of police officers involving illegal stops or illegal trespass enforcements'\" by January 7, 2019. On January 14, 2019, the City submitted a plan to comply with the court's November 20 order. The proposed plan included gathering information in five categories:
  • Declinations to Prosecute
  • Suppression Decisions
  • Adverse Credibility Findings
  • Law Department Refusals to Indemnify
  • Civil Judgments Due to Malfeasance
The City stated that the information gathered in these categories would be weighted \"as part of a buildup to thresholds which, when crossed, will trigger a broader review of an individual officer at the Risk Management Bureau level with a view toward imposing any additional necessary remedial action.\" Plaintiffs submitted a response to the submitted plan, highlighting several concerns with the proposal. First, plaintiffs asserted that the proposal did not provide an effective early intervention mechanism; \"The City\u2019s proposal fails to present a feedback mechanism to focus resources toward at-risk officers before a problem has major impact on the community.\" Moreover, plaintiffs contended that the proposed plan lacked the required \"community input and perspectives as part of an early intervention system.\" Finally, plaintiffs asserted that the data should be available to the public. After the Monitor submitted a proposed pilot program on January 29, 2019, the court approved the pilot program on February 7. The proposed study was \"designed to study how electronic documentation and the use of BWCs affect the legality of police-citizen encounters . . . The pilot program will study the effects of observer presence by comparing the behavior of officers while under observation with their behavior while unobserved.\" On May 6, the court approved a fee stipulation for the period between February 24, 2017, and May 31, 2018, by which the City agreed to pay attorneys' fees and expenses totaling $1,186,194.54. On June 14, the Monitor requested the court to enter a confidentiality order, shielding aspects of the pilot program from plaintiffs and the public. Plaintiffs objected to the confidentiality order, stating that the \"pilot documents a fundamentally public activity for the purposes of this litigation\" and that \"Plaintiffs and stakeholders require access to the underlying data.\" The City and several District Attorney\u2019s Offices, as amici curiae, noted that the confidentiality order presented grave constitutional and statutory concerns. On August 12, the court ordered the Monitor's proposed confidentiality order without modification and without addressing legal or factual issues raised by any of the plaintiffs or amici. On September 9, plaintiffs filed a motion for reconsideration of the court's confidentiality order, stating that the \"Court overlooked relevant facts, controlling law, and the likelihood of a manifest injustice in summarily granting the Monitor\u2019s request for an additional confidentiality order.\" The court denied plaintiffs' motion for reconsideration on October 25, 2019. On May 26, 2020, plaintiffs filed an emergency motion for relief, alleging that the NYPD's discriminatory social-distancing enforcement practices in response to the COVID-19 outbreak in New York City violated the court's orders, the NYPD\u2019s Court-approved racial profiling policy, and the Fourth and Fourteenth Amendments. Plaintiffs asserted that 81% of social distancing summonses were issued to black and latinx people - \"a rate nearly identical to the racial disparity in stops that led to this Court\u2019s 2013 finding that the NYPD engaged in widespread and systemic Equal Protection \u2013 and for which there does not appear to be any plausible race-neutral explanation.\" Moreover, plaintiffs asserted that NYPD had generally not enforced social distancing in white neighborhoods, \"despite large gatherings and persistently crowded parks, bars, and religious schools or ceremonies.\" Furthermore, plaintiffs alleged that NYPD refused to share information about its policies or practices and did not respond to plaintiffs' requests. Plaintiffs requested that the Monitor to conduct an investigation into the NYPD's social-distancing enforcement practices, an order compelling discovery concerning social distancing enforcements, and an order to show cause why an order should not be issued finding defendants in violation of the court's orders. The plaintiffs also requested \"temporarily enjoining any further social distancing enforcement actions by the NYPD pending further order of this Court.\" Defendant is scheduled to file a response to the emergency motion by June 8. Following several meetings held in February 2020, on May 28 the parties submitted their plans to implement the early intervention program ordered by the court in November 2018. While the parties agreed on many aspects of the program, there remained some disagreements. On June 2, the court issued an order laying out the details of the program, the manner and scope of information to be collected by the NYPD, and the assessment and intervention mechanisms to be implemented. The case is ongoing.", "summary": "In 2008, four African-American men who had been stopped and frisked in New York City brought a class action \u00a71983 suit against the City, claiming that the City was stopping individuals of color based on their race and without the reasonable articulable suspicion required under the Fourth Amendment. In 2014, the parties settled the case and the NYPD agreed to implement reforms to the stop-and-frisk practice. Implementation of the reforms is ongoing."} {"article": "In 1969, this lawsuit was brought in the U.S. District Court for the District of Colorado seeking desegregation of the Denver Public Schools. The Congress of Hispanic Educators and individually named Mexican American parents of minor children attending the Denver Public Schools intervened in 1974. Keyes v. School District No. 1, 576 F. Supp. 1503 (1983). On November 3, 1980, these intervenor-plaintiffs filed a supplemental complaint in intervention on behalf of Limited English Proficiency (\"LEP\") students. It alleged that the school district did not have adequate programs for students who were limited in their English proficiency. We do not have a copy of the complaint, the complaint in intervention, or the court docket sheets from that era, but the intervening plaintiffs' attorneys evidently were from the Mexican American Legal Defense Fund and Multicultural Education, Training and Advocacy (META), Inc.-California. This entry describes the litigation that arose from the intervention. For more information on the underlying desegregation lawsuit, see here in the Clearinghouse. In a December 1983 unpublished order, District Judge Richard P. Matsch found that there were deficiencies in the defendant's school program for students of limited English-speaking abilities and ordered that they be remedied. Representatives of the plaintiffs and the school district negotiated to develop a remedy for the deficiencies found by the court. They negotiated a settlement which (a) provided a procedure for identifying and assessing needy students, (b) established standards for teachers and aides, and (c) established programmatic standards. Before the settlement went into effect, parents of students who attend the Denver Public Schools and who were \"Limited English Proficient\" (LEP) could review the settlement and file any objection they had to its contents. They further had a right to appear in court to voice their objections. A hearing to approve the settlement was set for August 1984 and resulted in a language rights order issued by Judge Matsch on August 7, 1984, in Keyes v. School District No. 1. Subsequently, the District was found to have attained unitary status and the desegregation component of the action was dismissed by order of September 12, 1995; the outstanding issues pertaining to LEP students were at that time split off from the original action and assigned a new civil docket number. The settlement led to dismissal of the original case. Judge Matsch was still assigned the matter when, on March 3, 1995, the school district filed a motion to modify the language rights order. The Congress of Hispanic Educators, as plaintiffs, responded on March 24, 1995, prompting Judge Matsch to order a scheduling conference for the case, later in the year. That conference was the prelude to a number of status conferences and reports to the court over the next four years. A February 1999 status report indicated that, with the participation of the United States, an English Language Acquisition Program had been developed for implementation in the upcoming school year. The continued talks culminated in an April 1999 proposed settlement of the case. The day after the settlement proposal was submitted to the court, the United States moved to intervene in the case as an additional plaintiff, citing the Educational Opportunities Act of 1974, 20 U.S.C. \u00a7 1701 et seq., Title VI of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d, Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794, and Title II of the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7\u00a7 12131-12134, as well as these statutes' implementing regulations. The intervention motion was granted on April 21, 1999. The United States' complaint noted a 1997 findings letter in which the District was found by the Office for Civil Rights of the United States Department of Education (DOE) to be in violation of Title VI of the Civil Rights Act of 1964, of Section 504 of the Rehabilitation Act of 1973, and of Title II of the Americans with Disabilities Act of 1990, due to the District's failure to provide equal educational opportunity to LEP students. Unable to obtain voluntary compliance with these statutes and the August 1984 order, DOE had referred the matter to the U.S. Department of Justice (DOJ), resulting in its subsequent intervention. The intervention, however, came after the DOJ and the parties had reached a negotiated settlement. Accordingly, documents regarding the English Language Acquisition Program (ELAP) and compliance monitoring (for a three-year period by an agreed-upon monitor, Dr. Ernest House) were submitted for court approval. Padres Unidos, Inc., a group consisting of parents of Denver Public School students, filed objections to the proposed settlement and unsuccessfully voiced those to the court at a hearing in June 1999. On June 16, 1999, Judge Matsch approved the ELAP and monitoring plans, substituting these plans for the August 1984, order. In August of that year, the judge directed administrative closure of the case, retaining jurisdiction to review compliance issues brought to his attention. Periodic monitoring reports were subsequently filed with the court. The case was dormant until September 2012, when the parties filed a joint motion for an order to approve a new consent decree. On April 16, 2013, Judge Matsch issued an order approving the consent decree, which provided extensive accountability measures to ensure compliance with its terms. The consent degree included provisions requiring annual and semi-annual reporting by the Denver Public Schools to the U.S. Department of Justice and to the Congress of Hispanic Educators, annual multi-day visits to DPS schools by the U.S. and counsel for the CHE to monitor compliance. It further required DPS to conduct its own monitoring to assess its compliance with the consent decree. The consent decree did not have a set duration. The consent decree further provided for the appointment of an independent monitor to ascertain compliance. On a joint motion, the court appointed Dr. Paul Martinez as the Court's monitor. Dr. Martinez has entered six status reports dated February 25, 2014; October 24, 2014; June 8, 2015; February 26, 2016; June 5, 2017; May 11, 2018; and July 17, 2019. According to the latest status report, the school district has made significant progress in several of the main areas that had been identified as points of concern. These included, among other things, the availability of Spanish language material, which Dr. Martinez reported had increased significantly, particularly in the areas of math, science and library sciences, and a implementation of a comparable Spanish language Common Core aligned curriculum for elementary students. On September 12, 2018, Judge Matsch approved the parties' joint motion to appoint Dr. Christopher Nelson, Ph.D. as the Court's Monitor of the Consent Decree to suceed Dr. Martinez. On July 18th, 2019, the case was reassigned to Judge Richard Jackson. This case is ongoing.", "summary": "In 1995, the Denver Public School district moved to modify a language rights order that had been the product of a 1969 school desegregation case. The Congress of Hispanic Educators, which had been a party in the original case, responded. A proposed settlement was submitted in April 1999, at which point the United States Department of Justice moved to intervene as it had participated in the development of the English Language Acquisition Program that formed part of the settlement of the case. Padres Unidos, Inc., a group of parents of Denver Public school students, filed objections to the proposed settlement and unsuccessfully voiced them to the court at a hearing in June 1999. On June 16, 1999, Judge Matsch approved the ELAP and monitoring plans, substituting these plans for the August 1984, order. In August of that year, the judge directed administrative closure of the case, retaining jurisdiction to review compliance issues brought to his attention."} {"article": "On January 2, 2009, an inmate at Tippecanoe County Jail filed a class action lawsuit in the Tippecanoe County Superior Court under 42 U.S.C. \u00a7 1983 against Tippecanoe County. The plaintiff, represented by the ACLU of Indiana, sought declaratory and injunctive relief, alleging several violations of Indiana law and the First and Fourteenth Amendments. Specifically, the plaintiff claimed that the defendant had a policy of opening inmates' mail, including mail from legal counsel, outside the presence of the inmate to whom it is addressed; denying inmates reasonable access to the law library; and failing to respond to inmate grievances within a reasonable period of time. On January 20, 2009, the case was removed to the U.S. District Court for the Northern District of Indiana. The District Court heard oral argument on the plaintiff's motion for class certification on March 18, 2009, but reserved its ruling on the class certification issue pending a ruling on the defendant's motion for judgment on the pleadings. On June 22, 2009, the District Court (Judge Allen Sharp) granted the motion for judgment on the pleadings, holding that the plaintiff's transfer away from Tippecanoe County Jail rendered the cause of action moot. Olson v. Brown, 2009 WL 1766667 (N.D. Ind. June 22, 2009). On July 7, 2009, the plaintiff filed a notice of appeal in the U.S. Court of Appeals for the Seventh Circuit, arguing that the case was inherently transitory for any possible named plaintiff and therefore fell within the exception to the mootness doctrine. On February 4, 2010, the Court of Appeals reversed the District Court's dismissal and remanded the case for consideration of plaintiff's motion for class certification and defendant's motion for dismissal for failure to state a claim. Olson v. Brown, 594 F.3d 577 (7th Cir. 2010). The Court of Appeals also ordered a bill of costs in favor of the plaintiff for the cost of the appeal. On July 25, 2012, the District Court (Judge Jon DeGuilio), who was reassigned the case on remand, granted in part and denied in part the plaintiff's motion to certify class. Specifically, the District Court (Judge DeGuilio) ordered that the class be certified to pursue relief under Indiana state law, the First Amendment, and the Fourteenth Amendment. The District Court (Judge DeGuilio) dismissed as moot any claims not certified for class treatment. That same day, the District Court (Judge DeGuilio) also granted in part and denied in part the defendant's motion for judgment on the pleadings. The District Court (Judge DeGuilio) held that the class plaintiffs had stated a claim that the jail's mail policy violated class members' right to access to court by hindering confidential communications with attorneys regarding non-frivolous claims, but that the class plaintiffs were not entitled to relief under the First Amendment or Indiana law. On August 28, 2012, the Court of Appeals denied the defendant's petition for permission to appeal the class certification order. On May 7, 2013, the parties entered a stipulation to enter a private settlement agreement following notice to the class. On July 7, 2013, Magistrate Judge Paul Cherry entered an order approving the settlement. On August 19, 2013, Judge Cherry dismissed the case with prejudice. At this point, the case concluded.", "summary": "In 2009, an inmate at Tippecanoe County Jail filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the Sheriff of Tippecanoe County, in his official capacity. The plaintiff sought declaratory and injunctive relief, alleging that the jail violated the First Amendment, the Fourteenth Amendment, and various state laws through their policy of opening inmate mail outside of the presence of the addressee, denying inmates reasonable access to the library, and failing to respond to inmate grievances. In 2013, the parties resolved the case by entering into a private settlement agreement."} {"article": "On March 1, 2013, the Christian owners of a closely-held corporation and the corporation itself filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiffs sued the federal government (the U.S. Departments of Health and Human Services, Labor, and the Treasury) under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"). The plaintiffs, represented by in-house counsel, the Thomas More Society, and the Jubilee Campaign - Law of Life Project, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA) violated their religious freedom by requiring the corporation to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would contravene both their Christian faith and compel speech and association contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On July 12, 2013, the plaintiffs filed a motion for a preliminary injunction. On July 13, 2013, the government filed a motion to stay proceedings in light of Korte v. Sebelius and Grote v. Sebelius, cases raising the same issue pending before the Seventh Circuit Court of Appeals. The government also gave notice of non-opposition to a preliminary injunction until the Grote and Korte appeals were resolved. On July 16, 2013, U.S. District Court Judge Thomas M. Durkin granted the preliminary injunction. On August 14, 2013, the Court granted the government's motion to stay proceedings until the Seventh Circuit issued a decision in Korte and Grote. 2013 WL 12212731. On September 30, 2015, the District Court granted a permanent injunction in favor of the plaintiffs, following the Court's decision in Hobby Lobby v. Sebelius. The plaintiffs had requested an injunction of any regulation related to the ACA's contraception mandate, but the Court limited the injunction to the regulations implementing the mandate that were at issue in Hobby Lobby v. Sebelius and the plaintiffs' complaint. Those regulations would have required all for-profit corporations, whether closely held or not, to provide contraception as part of their employee health plan. The Supreme Court also denied review in Korte, and the lower courts addressed it under Hobby Lobby. 2015 WL 13439819. On November 30, 2015, the plaintiffs in this case appealed to the Seventh Circuit. On February 9, 2016, the Seventh Circuit granted the government's motion to hold the appeal in abeyance pending Supreme Court review of Zubik v. Burwell [II]. On May 16, 2016, the Supreme Court issued a per curiam order in Zubik remanding all seven consolidated cases to their respective courts of appeals. The Court ordered lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. Following that order, the Seventh Circuit heard oral argument in this case on November 1, 2016. The case focused on whether district court should have issued an injunction against the version of the contraception mandate at issue in Hobby Lobby (as the district court did) or an injunction against all further enforcement of the contraceptive services mandate. On December 27, 2016, the Seventh Circuit initially affirmed the District Courts' ruling, but it later withdrew its opinion and the appeal remained under consideration. On January 9, 2017, the parties were ordered to filed briefs discussing whether or not the case was subject for debated given the regulatory accommodation for religious employers was revised in July 2015 to include closely held, for-profit employers. Following the filing of briefs on the issue, one August 28, 2017, the Seventh Circuit vacated the case and remanded it with instructions to dismiss it as moot. The court found that, because the plaintiffs' initial claim had been based on the unrevised regulation, they had sustained no harm due to the injunction during litigation, and the revised regulation post Hobby Lobby no longer posed prospective harm to the company. The Circuit Court therefore dismissed the case. The court also ordered both parties would bear their own cost of fees for appeal. 855 F.3d 730. This case is now closed.", "summary": "In 2013, the Christian owners of a corporation filed this lawsuit seeking an exemption from the ACA's contraception mandate under the APA, RFRA, and First Amendment. On July 16, 2013, the Northern District of the U.S. District of Illinois granted a preliminary injunction in this case. On September 30, 2015, the District Court granted a permanent injunction in favor of the plaintiffs, following the Court's decision in Hobby Lobby v. Sebelius. Plaintiff had requested an injunction of any regulation related to the ACA's contraception mandate, but the Court limited the injunction to the regulations implementing the mandate, that were at issue in Hobby Lobby v. Sebelius and plaintiff's complaint. Following the Supreme Court's decision in Zubik v. Burwell [II] to remand the relevant cases to the lower courts so plaintiffs and the government could try to come to accord, the Seventh Circuit heard oral argument on this case on November 1, 2016"} {"article": "On September 30, 2004, the EEOC's Baltimore Office filed suit against Worthington, Moore, & Jacobs, a collection agency operating out of Ellicott City, Maryland. The complaint, filed in U.S. District Court for the District of Maryland and brought under Title VII of the Civil Rights Act (42 U.S.C. \u00a7 2000e), alleged that the company president sexually harassed a number of female employees, and that the company retaliated against those who complained. On February 19, 2009, the court (Judge Everett Legg), due to the defendant's abandonment of the pretrial process and the withdrawal of its counsel, entered a default against the defendant. On April 29, 2009, the court found that the defendant violated section 703(a) of Title VII, 42 U.S.C. \u00a72000 by discriminating against employees on the basis of gender by subjecting them to sexual harassment. The court also found that the defendant violated section 704(a) of Title VII by retaliating against employees for their complaints about sexual harassment by subjecting them to retaliatory harassment and by terminating their employment or effectuating a constructive discharge by deliberately creating intolerable working conditions. On August 5, 2009, the court ordered that the defendant pay 1) claimant 1 back pay of $75,256.00 and compensatory and punitive damages of $50,000.00, 2) claimant 2 back pay of $21,966.00 and compensatory and punitive damages of $50,000, 3) claimant 3 compensatory and punitive damages of $50,000.00, 4) claimant 4 back pay of $17,734.00 and compensatory and punitive damages of $50,000.00, 5) claimant 5 back pay of $75,042.00 and compensatory and punitive damages of $50,000.00, 6) claimant 6 back pay of $114,737.00 and compensatory and punitive damages of $50,000, 7) claimant 7 back pay of $23,591.00 and compensatory and punitive damages of $50,000.00. Several writs of garnishment were served over the next two years in order to collect the damages awards. There has been no docket activity since 2011, so the case is likely now closed.", "summary": "The EEOC's Baltimore Office filed suit against Worthington, Moore, & Jacobs, a collection agency, alleging that the company president sexually harassed a number of female employees, and that the company retaliated against those who complained. After the defendant defaulted, the court found that the defendant violated Section 703(a) of Title VII, 42 U.S.C. \u00a72000 and Section 704(a) of Title VII and ordered that the defendant pay the complainants a combined total of $678,326."} {"article": "These consolidated cases involved challenges to a gender-based staffing policy of the San Francisco Sheriff's Department. The Sheriff reorganized inmate housing in mid-2006 in San Francisco so that all female inmates were placed in County Jail #8 in female-only housing units. From October 2006 forward, the Sheriff implemented a policy that only female deputies be assigned to staff these particular units. The first of the consolidated cases, Ambat v. City and County of San Francisco, was filed in 2007. The second case, Walker, was filed in 2008. The third, Ortega, was filed in 2009. All involved sheriff's deputies who alleged that the Sheriff's staffing policy constituted employment discrimination in violation of Title VII and the California Fair Employment and Housing Act. (Several of the plaintiffs also brought retaliation claims.) They were consolidated in 2009. After consolidation, on February 17, 2010, the Court granted summary judgment to the Sheriff on almost all of the plaintiffs' claims. 2010 WL 934006. In her opinion, U.S. District Judge Susan Illston held that the policy was implemented to protect the interests that amount to the essences of the Sheriff's business and the Sheriff was entitled to deference in his policy judgment to implement department policy. Further, the policy was found to be reasonably necessary to ensure the normal operation of the jails and the alternatives to the policy were not feasible alternatives that furthered the overarching objectives of safety, security and privacy. The deputy was found to have exhausted administrative remedies for the retaliation claim and the denial of transfer requests by the deputy was not a form of retaliation. Finally, the fact that the deputy made certain statements was a legitimate, and non-retaliatory reason to terminate the deputy. These statements were made to the National Academy of Arbitrators and involved content that the sheriff was influenced by financial contributions and nepotism, and that the sheriff's general counsel had engaged in sex tourism. Judge Illston also denied summary judgment on retaliation claims brought by three of the plaintiffs. These plaintiffs alleged that the defendant retaliated against them by reprimanding them for complaining that the policy constituted gender discrimination and for participating in this lawsuit. The parties then agreed, three weeks before trial was scheduled to commence, to continue in order to enter into settlement negotiations on the remaining claims. A settlement conference was held with Chief Magistrate Judge Maria-Elena James on June 8 and 10, 2010, and everyone agreed that the parties had settled the case. The agreement was read into the record, and Judge Illston entered an order dismissing the case with prejudice upon settlement. On May 27, 2011, Judge Illston heard argument on competing motions filed by the parties: a motion for entry of judgment filed by plaintiffs and a motion to enforce the settlement agreement filed by the defendants. The parties disagreed over the terms of the aforementioned settlement. The court granted each motion in part and denied in part. The court granted plaintiff's request that it enter judgment, but only after the parties signed a written settlement agreement. The court then granted the defendant's request that the parties be ordered to execute a written settlement agreement. The parties continued to disagree over attorney's fees and other costs, and on July 5, 2012, the court awarded each party costs on the part of the case they had won: plaintiffs received $3,239.80 in costs, and defendants $48,330.72. The settlement consisted of the City of San Francisco revising its previously published list and policy listing places for which an employee can complain regarding harassment, retaliation and whistleblowing. The City would also prepare and publish a new list and statement permitting complaints outside the chain of command for an employee to be distributed to each Sheriff's Department employee. Further, the City would work with the plaintiffs to determine which pieces of paper exist in their personally files related to this suit. There were further individualized claims settled with the plaintiffs relating to their retaliation claims. The plaintiffs appealed the district court's grant of summary judgment to the U.S. Court of Appeals for the Ninth Circuit. In an opinion from July 2, 2014, the Ninth Circuit held that the City was not entitled to summary judgment based on bona fide occupational defense, in light of the fact issue as to whether there was a reasoned decision making process that led to the sheriff's adoption of the policy. Second, the Ninth Circuit found that the county easily met its burden of demonstrating that there were job qualifications derived from four justifications of safety, security, privacy and rehabilitation that were reasonably necessary to operating the county jails. Further, the Ninth Circuit found that fact issues existed as to whether the policy of excluding male deputies because of their sex was a legitimate proxy for reasonably necessary job qualifications. Finally, the Ninth Circuit held that plaintiffs could not establish prejudice from the district court's evidentiary rulings, the district court did not abuse its discretion in awarding attorneys fees, and the county was entitled to summary judgment on terminated deputy's retaliation claims. The lower court's holdings were affirmed in part, reversed in part, vacated in part and the appeal dismissed in part. 757 F.3d 1017 (9th Cir. 2014). After continued settlement conferences, the case was dismissed on January 26, 2016 pursuant to the execution of the settlement agreement and its approval by the San Fransisco Board of Supervisors. The court retained jurisdiction with regard to the distribution of the settlement award as stipulated in the settlement agreement. As of August 10, 2016, there are no further docket entries and the case appears to be closed.", "summary": "This federal lawsuit in the Northern District of California involves a fair employment challenge to the San Francisco Sheriff Department's policy of staffing its women's jail with only female deputies. It was filed in 2007 and settled in 2010 for updated policies in the City of San Francisco and individually tailored settlements for each plaintiff with retaliation claims. The Ninth Circuit found that the county was not entitled to summary judgment based on its policy, but also found that the county met its burden of establishing that their policy and justification of job qualifications were reasonably necessary to operating the county jails, but found fact issues as to whether the policy of excluding male deputies was a legitimate proxy."} {"article": "On June 20, 2005, several African American employees filed a putative class action racial discrimination lawsuit against their employer, the Walgreen Company [Walgreens], in the U.S. District Court for the Southern District of Illinois in East St. Louis, pursuant to Title VII of the Civil Rights Act of 1964, as amended, [\"Title VII\"] and 42 U.S.C. \u00a7 1981. The plaintiffs alleged that Walgreens practiced nationwide systemic racial discrimination against its African-American management employees by: (1) denying African-Americans selection for entry level positions of Assistant Manager/Management Trainees; (2) denying promotions to African-American employees in retail and pharmacy career paths, and in district and corporate management; and (3) making store assignments to African-American management trainees, managers, and pharmacists by steering them into stores which fall into predominately African-American and/or lower income peer groups. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief, and compensatory and punitive damages. The plaintiffs also sought class certification on behalf of all former, current, and future African-American management employees and applicants for management nationwide, as well as for current and former African-American pharmacists. On September 22, 2006, the plaintiffs filed a second amended complaint, over defendant's objection. The defendant then moved to dismiss the plaintiffs' disparate impact claims and certain claims of a named plaintiff. On December 4, 2006, following a hearing, the District Court (Judge G. Patrick Murphy) denied Walgreens' motion to dismiss. At the request of the parties and the mediator Mr. Hunter Hughes, the District Court (Judge Murphy) issued a stay of the action for 60 days so that settlement negotiations could continue. The Stay was lifted on March 7, 2007 by Judge Murphy and the case was reset for a status conference on April 23, 2007. Also on March 7, 2007, the EEOC filed a separate racial discrimination lawsuit against Walgreens in the U.S. District Court for the Southern District of Illinois. That case was styled EEOC v. Walgreen Company, 07-cv-00172-MJR-CJP [EE-IL-257 in the Clearinghouse -- linked under \"related cases\"]. On March 12, 2007, the EEOC filed a motion to consolidate the EEOC case with the Tucker v. Walgreen Company case. The motion to consolidate was granted by Judge Murphy on April 23, 2007 and the parties to both cases were ordered to file all further pleadings in the Tucker case, Case No. 05-440-GPM-CJP. Judge Murphy also allowed another individual to intervene as a party plaintiff. She filed her Complaint in Intervention on April 26, 2007. The District Court conditionally certified the Settlement Class on October 5, 2007 as \"All African Americans who are or were employed by Walgreens in a Management Trainee, Executive Assistant Manager, Store Manager, Pharmacist, or Pharmacy Manager position for any length of time between June 20, 2001, and the Preliminary Approval Date.\" On March 24, 2008, Judge Murphy approved a consent decree pursuant to which a settlement fund of $24,407,500 was established to be distributed among class members, representatives and to cover attorney fees and expenses. Additionally, the consent decree called for injunctive relief in the form of requiring Walgreen to abide by all applicable laws, to retain consultants to review its employment processes, to establish Promotional Benchmarks for the selection of African Americans, and to create a non-discrimination training program to all employees in relevant positions. The decree was scheduled to last (and be enforceable) for 5 years. On Sept 21, 2011, Judge Murphy approved the parties' agreement that Walgreens reimburse the now closed Qualified Settlement Fund by making direct payments to the late-appearing class members whose shares were not paid previously because said class members did not surface until after the disbursement of the settlement funds. There are no further docket entries. So presumably, the case closed as scheduled in 2013, five years after entry of the consent decree.", "summary": "In 2005, private plaintiffs filed a class action racial discrimination lawsuit against their employer, the Walgreen Company, in the U.S. District Court for the Southern District of Illinois. Plaintiffs alleged that Walgreens practiced nationwide systemic racial discrimination against its African-American management employees. In 2008, Judge Murphy approved a consent decree pursuant to which a settlement fund of $24,407,500 was established to be distributed among class members. The case closed in 2013."} {"article": "On May 1, 2006, attorneys for the National Prison Project of the ACLU Foundation and the American Civil Liberties Union of Wisconsin Foundation Inc. filed a civil rights class action in the United States District Court Eastern District of Wisconsin pursuant to 42 U.S.C. \u00a7 1983 on behalf of female inmates incarcerated at Taycheedah Correctional Institution (TCI) in Fond du Lac, Wisconsin. Plaintiffs alleged that their conditions of confinement violated their rights under the Eighth and Fourteenth Amendments to the United States Constitution; Title II of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12132; and Section 504 of the Rehabilitation Act, 29 U.S .C. \u00a7 794. Specifically, plaintiffs alleged insufficient medical, mental health, and dental care; disparity in mental health treatment between male and female prisoners; and disability discrimination. They sought declaratory and injunctive relief and moved for immediate class certification. Defendants denied the allegations, moved for summary judgment and requested that all discovery be stayed. The District Court (Chief Judge Rudolph T Randa) granted plaintiffs' motion to certify the case as a class action, with the class defined as: (1) the TCI Class consisting of all prisoners who are now or in the future will be confined at TCI; and (2) the ADA Subclass consisting of all individuals with disabilities who are now or in the future will be confined at TCI. The defendants' motion for summary judgment was denied and as was the request to stay discovery. Flynn v. Doyle, 2007 WL 805788, 2007 U.S. Dist. LEXIS 22659 (E.D.Wis. Mar. 14, 2007). The Court then entered a scheduling order which governed discovery and various case deadlines. On January 23, 2009, the plaintiffs filed a motion for a preliminary injunction, which Judge Randa granted on April 24, 2009. Judge Randa ordered the defendants to make sure that all controlled medications at Taycheedah Correctional Institution (TCI) be distributed by trained medical personnel with credentials equal to or greater than those of Licensed Practical Nurses (LPNs) as defined by Wis. Stat. \u00a7 441.10. The defendants shall ensure that LPNs distributing medications are trained in institution-specific and department-specific medication administration and documentation practices and protocols. On November 24, 2009, Judge Randa granted the defendants' motion for partial summary judgment with respect to only the claims related to dental care, but denied the motion for partial summary judgment in all other respects. On August 23, 2010, the parties reached a settlement agreement, which Judge Randa approved on December 2, 2010. With regard to medical care, the agreement required TCI to attain accreditation by the National Commission on Correctional Health Care and to retain a jointly appointed paid consultant for a set period of time to make sure TCI continued to meet the medical care standards set in the agreement. The defendants were also required to hire a full-time physician board-certified in a primary care to serve as Associate Medical Director who would provide patient care and administration of clinical care at TCI for the duration of the agreement. The settlement also outlined the procedure to be followed if the consultant indicated that there was noncompliance with the agreement. With regard to mental health care, the agreement required Wisconsin Women's Resource Center to complete construction of and initiate services at planned annexes at TCI to provide space for out-of-cell therapeutic activities and group and individual therapy for prisoners with serious mental illnesses. With regard to access for prisoners with disabilities, the agreement required the defendants to provide interpreters and readers for prisoners with hearing and/or vision impairments, other accommodations for hearing impaired prisoners, and maintain paths, walkways, and thoroughfares between buildings to ensure access to core programs and services for prisoners with mobility disabilities. In addition, the defendants must permit prisoners with mobility disabilities to eat in the dining hall at the same time as their non-disabled peers and adhere to DAI Policy & Procedures for disciplining prisoners with hearing disabilities. The agreement allowed the plaintiffs to seek reasonable attorneys' fees for the work done through the date of the final approval of the agreement and for work done to facilitate and monitor the implementation of the agreement. On December 14, 2010, Judge Randa ordered defendants to pay $950,000 in attorneys' fees.", "summary": "On May 1, 2006, female inmates incarcerated in Wisconsin filed a class action lawsuit in the Eastern District of Wisconsin under U.S.C. \u00a7 1983 against the Wisconsin Department of Corrections. Plaintiffs alleged that their conditions of confinement violated their rights under the Eighth and Fourteenth Amendments; Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12132; and Section 504 of the Rehabilitation Act, 29 U.S .C. \u00a7 794. Specifically, plaintiffs alleged insufficient medical, mental health, and dental care; disparity in mental health treatment between male and female prisoners; and disability discrimination. They sought declaratory and injunctive relief and moved for immediate class certification. On March 14, 2007, Judge Rudolph T. Randa granted class action certification. On November 24, 2009, Judge Randa granted the defendants' motion for partial summary judgment with respect to only the claims related to dental care, but denied the motion for partial summary judgment in all other respects. On August 23, 2010, the parties reached a settlement agreement, which Judge Randa approved on December 2, 2010. On December 14, 2010, Judge Randa ordered defendants to pay $950,000 in attorneys' fees."} {"article": "The Dallas district office of the EEOC filed this complaint against the Exxon Mobil Corporation on September 22, 2006 in the U.S. District Court for the Northern District of Texas. EEOC alleged that Exxon Mobil violated the Age Discrimination in Employment Act (ADEA) by prohibiting pilots, including the complainants in this case, from piloting corporate planes once they reached the age of sixty. Exxon Mobil forced the complainants under the company's policy into involuntary retirement. The EEOC sought injunctive relief, damages for the complainants, attorneys' fees, and a correction to an unlawful employment practice that discriminated on the basis of age. The request for preliminary injunction was denied, but in a subsequent hearing the judge ruled that the plaintiff would stay employed, but \"grounded\" and maintain the same rate of pay. Exxon Mobil filed for summary judgement, arguing its policy was a \u201cBona Fide Occupational Qualification\u201d (BFOQ), meaning that prohibiting pilots from flying after a certain age was reasonably necessary to the business and it would be impossible or highly impractical to deal with the older employees on an individualized basis. The court granted summary judgment on April 28, 2008 (2008 WL 1958992). On July 3, 2008, the EEOC appealed to the Fifth Circuit, arguing that it had not been allowed sufficient range of discovery in terms of establishing the continuing validity of the BFOQ and the FAA\u2019s age-based rule as a matter of law before summary judgement was issued. The Fifth Circuit found for the EEOC and the case was remanded on August 27, 2009. 2009 WL 2710072. On remand, the district court heard arguments relating to continuing validity. Through expert testimony, Exxon Mobil established that the risk of sudden incapacitation increases with age and no test can adequately anticipate the likelihood of when an incapacitating event may occur. The EEOC argued that the risk for incapacitation was rare and that advances in medicine rendered a blanket policy regarding age unnecessary. The court found that Exxon Mobil has established the continuing validity of its age-based rule as a matter of law. Summary Judgement for Exxon Mobil was granted on September 13, 2012 and amended on December 19, 2012. 2012 WL 6608755. The EEOC appealed again to the Fifth Circuit on February 13, 2013 for reconsideration. The Fifth Circuit reviewed the case and affirmed the district court\u2019s ruling on March 25, 2014. 560 Fed. Appx. 282. This case has been closed.", "summary": "The EEOC sued Exxon Mobil Corporation, arguing that the company's involuntary retirement policy violated the Age Discrimination in Employment Act. The district court held that Exxon's policy was in accordance with the FAA standards and that Exxon had established that prohibiting pilots from flying after a certain age was reasonably necessary to the essence of the business. The EEOC appealed to the Fifth Circuit. The circuit court remanded for a hearing on continuing validity but, even with the widened scope of discovery, the district court still found for Exxon Mobil Corporation and the Fifth Circuit affirmed."} {"article": "On November 18, 2015, pretrial detainees at the Santa Clara County Jail filed this class-action lawsuit in the U.S. District Court of Northern California. The plaintiffs had been imprisoned in solitary confinement from November 2014 to November 2015 without knowing why they had been placed there or opportunities to appeal the decision. While in solitary, the prison denied the plaintiffs access to adequate medical care. The plaintiffs sued Santa Clara County under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and Section 504 of the Rehabilitation Act. They alleged class-wide violations of the Eighth and Fourteenth Amendments to the U.S. Constitution. Represented by the Prison Law Office and several private attorneys, they asked the court for a declaration that Santa Clara County violated their constitutional rights. In addition, the plaintiffs sought an order to enjoin Santa Clara County from holding people in solitary confinement for prolonged periods and from using unnecessary and excessive force, and to require that the County provide constitutionally adequate healthcare and meaningful opportunities to challenge solitary confinement decisions. The plaintiffs filed an amended complaint on January 20, 2016, adding an excessive use of force claim. The case was referred to Magistrate Judge Nathanael M. Cousins for settlement discussions on April 28, 2016. The plaintiffs moved for class certification, and Magistrate Judge Nandor J. Vadas granted the motion on September 20, certifying a class of \"All people who are now, or in the future will be, incarcerated in the Santa Clara County jails.\" The court also certified a subclass of \"All people who are now, or in the future will be, incarcerated in the Santa Clara County jails and who have a psychiatric and/or intellectual disability, as defined under the Americans with Disabilities Act . . . and Section 504 of the Rehabilitation Act.\" On January 17, 2017, the parties agreed to vacate the trial date and stay motions practice so they could pursue settlement. In April, the parties updated the court with the status of a possible consent decree. The court then scheduled to visit the facilities the following June. However, by November 6, 2017, the case was reassigned to Magistrate Judge Robert M. Illman. The parties continued to meet over settlement conferences in front of Judge Cousins. On October 23, 2018, the parties reached a proposed settlement, filed for a consent decree with the court, and proposed a plan to deliver notice to the class. On November 27, 2018, the magistrate judge approved the proposal and set a date for a final approval hearing. Nearly a dozen members of the class wrote expressing concerns and objecting to the class action settlement. Despite these letters, the court granted final approval of the consent decree on March 20, 2019. 2019 WL 1281981. The defendant agreed to collaborate with the plaintiffs' counsel in drafting the policies to fulfill their obligations under the remedial plan. Thirty days prior to implementing new policies, the defendant would submit these plans to the plaintiffs' counsel for review. The jail agreed to cease using unlawful segregation and force, as well as ensure compliance with the ADA and the Rehabilitation Act. The remedial plan mandated that the parties agree on neutral experts to monitor compliance. The experts would complete comprehensive reviews of the county's progress and would have access to all parts of the jail. Additionally, the plaintiff's counsel would have the ability to monitor compliance and access to the jails to inspect at least twice per year. In the event of a dispute, the parties agreed to first engage in informal resolution with a mediator. The court retained jurisdiction in the event that mediation failed. Finally, the County agreed to pay the plaintiff's counsel $1.6 million for merits fees and expenses, and $200,000 per year for monitoring fees and expenses. The consent decree will remain in effect until the County is found in substantial compliance with the Remedial Plan for one year. Pursuant to the decree, the court ordered the clerk to close the case. The court noted that the court is closing the case simply as a \u201chousekeeping matter\u201d; as of this writing, the court retained continuing jurisdiction to enforce the terms of the decree.", "summary": "Pretrial detainees filed this complaint in November 2015 after spending over a year in solitary confinement in the Santa Clara County Jail. The court certified a class for allegations of violations of the Eighth and Fourteenth Amendments. The parties reached a settlement, and a consent decree was in force at the time of this writing The case remains ongoing."} {"article": "On January 25, 2018, five Pennsylvania prisoners who had been sentenced to death filed this putative class action lawsuit in the U.S. District Court for the Middle District of Pennsylvania against the Pennsylvania Department of Corrections (DOC). Represented by the Abolitionist Law Center, the ACLU National Prison Project, and the ACLU of Pennsylvania, the plaintiffs sought declaratory and injunctive relief along with attorneys\u2019 fees and costs under 42 U.S.C. \u00a7 1983. The plaintiffs challenged the DOC's practice of automatically placing all prisoners who were sentenced to death into solitary confinement merely because they had been sentenced to death and claimed that this violated their Eighth Amendment right to be free from cruel and unusual punishment and their Fourteenth Amendment right to due process. The plaintiffs alleged that conditions in solitary confinement meant that prisoners spent 22-24 hours a day inside an 8\u2019-by-12\u2019 cell. Unlike other prisoners, this placement in solitary was not triggered by violations of prison rules or a need for protective custody, and there was no procedure for prisoners to challenge placement in solitary. Nearly 80 percent of these prisoners had spent more than a decade in this form of solitary confinement. The plaintiffs sought a permanent injunction enjoining the defendants from automatically placing all prisoners who had been sentenced to death in indefinite solitary confinement with no opportunity for review. The plaintiffs also sought a permanent injunction requiring the defendant to present a plan that provides for individual assessment of prisoners who had been sentenced to death based on a validated risk assessment. The case was assigned to Judge John E. Jones III. On March 29, 2018, the plaintiffs filed an unopposed motion to certify a class and appoint class counsel. The plaintiffs defined the proposed class as \u201call current and future death-sentenced prisoners in the Commonwealth of Pennsylvania.\u201d On April 3, 2018, Judge Jones granted the unopposed motion. The parties spent the next several months pursuing discovery. The defendants attempted to compel mental health examinations of the plaintiffs but ultimately withdrew the motions. On November 18, 2019, the parties submitted a joint motion for settlement. The settlement provided that the department of corrections would still house prisoners who had been sentenced to death in specific prisons, but that they would offer to these prisoners rights and privileges offered to prisoners in other state facilities, including:
  • At least 42.5 hours out-of-cell activity every week, including yard and outdoor time, law library time, meal time, treatment or counseling meetings, religious worship, work assignment, and visitation;
  • Permission to use the phone on a daily basis for at least 15 minutes per usage;
  • Incarcerated people will not be subjected to strip-searches, shackling, or other restraints, unless security measures are required in response to a temporary, emergent situation;
  • Contact visits with family, lawyers, and religious advisors; and
  • Resocialization assistance for individuals psychologically damaged by long periods in solitary confinement to help them in the transition to living in a general population setting, as well and physical and mental health baseline evaluations due to years of neglect.
The agreement was set to last for 3 years, with provisions for shortening or lengthening the term by one year, based on compliance or noncompliance. The court was to maintain jurisdiction during that period, for enforcement of the agreement. The parties agreed the agreement was compliant with the Prison Litigation Reform Act's constraints on entry of enforceable relief, and that they would not seek to terminate the case except based on substantial compliance, for a period of four years. The court preliminarily approved the settlement on November 20, 2019, and it directed the parties to distribute notice to class members by December 4. The court received several objections to the interim settlement agreement after class notification and conducted a fairness hearing on March 16, 2020. Judge Jones issued a memorandum and final order approving the final settlement agreement on April 9, 2020, noting that most of the objections concerned implementation of the settlement rather than substantive or procedural aspects of it. One class member filed a pro se motion to extend time to launch an appeal on May 18, 2020. The court accepted the motion, but no appeal has yet been filed. If no appeal is filed, the case will be considered closed.", "summary": "On January 25, 2018, five prisoners who had been sentenced to death in Pennsylvania filed this class action lawsuit in the U.S. District Court for the Middle District of Pennsylvania against the Pennsylvania Department of Corrections (DOC). The plaintiffs challenged the DOC's practice of automatically placing all prisoners who were sentenced to death into solitary confinement merely because they had been sentenced to death and claimed that this violated their Eighth Amendment right to be free from cruel and unusual punishment and their Fourteenth Amendment right to due process. The plaintiffs obtained class certification, and the parties proposed an ultimately accepted settlement agreement under which the defendant would reform its solitary confinement practices."} {"article": "This case arose out of the detention and separation of the named child plaintiffs from their parents upon their entry into the United States. These detentions and separations were part of the broader Trump Administration \"Zero Tolerance\" policy of separating immigrant children from their parents upon entry into the country, which was intended to deter immigration to the United States by instilling fear in migrants, especially those from Central and South American countries. This case was filed on September 5, 2018 by child plaintiffs who were forcibly separated from their parents and detained, on behalf of similarly situated children across the United States. They sued the U.S. Attorney General, the Secretary of the United States Department of Homeland Security (DHS), the White House Chief of Staff, and other government officials in their individual capacities. The complaint alleged several due process violations, a violation of the Fifth Amendment's Equal Protection Guarantee, a Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. \u00a7 1985(3), and a Refusal or Neglect to Prevent or Aid in Preventing Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. \u00a7 1986. The plaintiffs sought damages and the establishment of a fund for the mental health treatment of all class members to remedy the harm caused by the forcible separation. The first complaint defined the class as all minor children nationwide who entered the United States and had been separated from their parent(s) by DHS or its sub-agencies and detained in Office of Refugee Resettlement (ORR) custody, ORR foster care, or Customs and Border Protection custody (CBP) or Immigration and Customs Enforcement (ICE) custody without a demonstration in a hearing that the parent is unfit or presents a danger to the child. The case was assigned to Massachusetts District Judge Timothy S. Hillman. On January 8, 2019, the defendants filed a motion to dismiss, claiming lack of jurisdiction and failure to state a claim. On January 29, 2019, plaintiffs filed an amended complaint, which supplemented the alleged basis for the court's personal jurisdiction over the defendants and added a Fourth Amendment violation claim. The defendants filed a second motion to dismiss, again arguing that the court lacked jurisdiction and the plaintiffs failed to state a claim. The court held a hearing on the motion to dismiss on June 17, 2019. On February 3, 2020, Judge Hillman granted the defendant's motion to dismiss, finding that the district court lacked personal jurisdiction and that the venue was improper. He ordered that the case be transferred to the United States District Court for the District of Columbia. The case was transferred on February 3, 2020 and assigned to Judge Rudolph Contreras. The court issued an order and a memorandum opinion granting the defendants' motion to dismiss on June 23, 2020, without granting the plaintiffs leave to amend. The court found that the plaintiffs' due process violation claims and claim of a Fifth Amendment violation were brought under the wrong theory and, as pled, the plaintiffs failed to state a cause of action. The court also found that the individual defendants were entitled to qualified immunity with respect to the Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. \u00a7 1985(3) and the Refusal or Neglect to Prevent or Aid in Preventing Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. \u00a7 1986 claims. The plaintiffs filed an appeal to the U.S. Court of Appeals for the District of Columbia Circuit on August 21, 2020 (USCA Case Number 20-5255). The case is ongoing as of November 5, 2020.", "summary": "In 2018, a a group of child Plaintiffs who were forcibly separated from their parents and detained, filed a class action on behalf of similarly situated children across the United States. The plaintiffs alleged that the Trump Administration's policy of separating migrant children from their parents violated the children's due process rights and the Fourth and Fifth Amendments. The case was dismissed in Massachusetts and transferred to the United States District Court for the District of Columbia. The DC District Court granted the defendants' motion to dismiss on June 23, 2020. The plaintiffs appealed. The case is ongoing as of November 5, 2020."} {"article": "EEOC's Baltimore, MD office alleged violations of Title VII, ADEA, and ADA in the hiring and recruiting process of the defendant, PJAX, Inc. The lawsuit was filed in the United States District Court for the District of Maryland (Baltimore) on 05/27/2003. The defendant, headquartered in Gibsonia, PA, operated facilities and terminals nationwide. EEOC made allegations on behalf of two individual complainants and two class complainants. EEOC alleged that a class of qualified females that applied for the positions of driver and dockworker were rejected because of their sex. It was also alleged that the defendant required all applicants that applied for the driver and dockworker positions to complete a medical questionnaire as to their disabilities and rejected those that indicated disabilities. Additionally, EEOC claimed that a 55-year-old female was refused employment at defendant's Cleveland, OH terminal because of her sex and age. EEOC also alleged that a former regional operations manager at defendant's Baltimore terminal was subject to retaliatory termination because of his oppositions to the discriminatory hiring practices based on age, sex and disability. None of the complainants intervened or filed a separate lawsuit. The defendant proposed settlement before answering the complaint. The district court entered a consent decree on 11/24/2003. Under the two-year consent decree, the defendant agreed to pay $200,500 to the terminated manager, $25,000 to the female who was refused employment, and a total of $1.775 million to all eligible claimants. The eligible claimants include two classes: all qualified females that applied for driver and/or dockworker positions from 01/01/1997 to the entry of the consent decree but were rejected because of their sex; all qualified applicants that applied for driver and dockworker positions in the same period but were rejected because of their elicited disabilities. The consent decree also required the defendant to give all eligible claimants priority hiring consideration. Additionally, the defendant was required to provide training and post notice of its EEO policies at all its facilities and terminals nationwide. The defendant was also required to create an internal HR Specialist position to ensure compliance with federal laws at all facilities and terminals nationwide.", "summary": "This was one of two simultanously litigated cases brought by the EEOC in 2003 against PJAX, a large shipping company in Pennsylvania. This case dealt with sex and disability discrimination in hiring, and settled for $2 million and significant injunctive relief. The related case (EE-PA-0133) dealt with sexual harassment and settled for $500,000 and injunctive relief."} {"article": "In the 2012 general election, California voters overwhelmingly approved Proposition 35, a human trafficking ballot initiative, enacting the Californians Against Sexual Exploitation Act (CASE Act), which required that anyone who was a registered sex offender - including people with misdemeanor offenses such as indecent exposure and those whose offenses were not related to internet activity - turn over to law enforcement their e-mail addresses, user and screen names, or any other identifier they used for instant messaging, for social networking sites, or at online forums and in internet chat rooms. On November 7, 2012, the American Civil Liberties Union and the Electronic Frontier Foundation, filed suit in the U.S. District Court for the Northern District of California on behalf of two registered sex offenders and a putative class of all such persons, as well as a website on which sex offender laws are discussed and debated. The plaintiffs sought class certification as well as declaratory and injunctive relief under 42 U.S.C. \u00a7 1983 against the State of California. The complaint alleged that the requirements of the law would burden and chill protected speech in violation of plaintiffs' rights under the First Amendment, Due Process Clause, Equal Protection Clause, and Ex Post Facto Clause of the United States Constitution. The case was assigned to U.S. District Judge Thelton Henderson in San Francisco, who immediately granted a temporary restraining order blocking enforcement of the law. Doe v. Harris, 2012 WL 6101870 (N.D. Cal. Nov. 7, 2012). At this point, two private citizens who were proponents of Proposition 35 moved to intervene as co-defendants. On January 10, 2013, Judge Henderson granted their motion to intervene. Doe v. Harris, 2013 WL 140053 (N.D. Cal. Jan. 10, 2013). The Court noted that the intervenors were not entitled to intervene but the Court permitted it anyway in the hope that their intervention would contribute to a just and equitable resolution of the disputes. On January 11, 2013, Judge Henderson granted the plaintiffs' Motion for a Preliminary Injunction. Doe v. Harris, 2013 WL 144048 (N.D. Cal. Jan. 11, 2013). The court applied intermediate scrutiny and found that the state had failed to demonstrate that the reporting requirement under the CASE Act was narrowly tailored to serve its legitimate interests in protecting individuals from sex offenses and human-trafficking. Accordingly, the court concluded that the plaintiffs were likely to succeed on their First Amendment speech claim, noting that the plaintiffs enjoyed no lesser right to anonymous speech simply because they were unpopular. Therefore, the court enjoined the state government and all law enforcement personnel from implementing the reporting requirement under the CASE Act. The State and two private intervenors appealed the decision to the United States Court of Appeals for the Ninth Circuit. The district court stayed the proceedings pending the appeal. On November 18, 2014, the Ninth Circuit affirmed the District Court's granting of the plaintiffs' preliminary injunction and remanded the matter to the District Court for further proceedings. Doe v. Harris, 772 F.3d 563 (9th Cir. 2014). At a case management conference on April 6, 2015, the intervening defendants requested a stay of proceedings in District Court while they pursued a legislative resolution of the matter. They stated that if legislation was not approved by the California legislature by September 14, 2015, or if legislation was approved by that date but the Governor vetoed the legislation, then the intervenors would stipulate to a permanent injunction. On April 7, 2015, the Court granted the intervening defendants' motion to stay proceedings until September 15, 2015. On September 14, 2015, the defendants submitted a status report stating that legislation addressing the constitutional concerns raised by Proposition 35 - Senate Bill 448 - was approved by the California Senate with a 39-0 vote on September 1, 2015. SB 448 amended Proposition 35 in the following ways: (1) Eliminated the requirement that sex offenders register Internet service providers, and clarified that sex offenders need only register those Internet identifiers actually used to participate in online communications; (2) Limited the public disclosure of sex offenders' Internet identifiers to instances where the Attorney General had determined, based on specific, articulable facts, that disclosure was likely to protect members of the public from sex-related crimes, kidnappings, or human trafficking; (3) Provided sex offenders with 5 working days to register new Internet identifiers, rather than 24 hours; and (4) Applied the registration requirements only to those who were required to register for a crime where the use of the Internet was essential to the commission of the crime. While the Assembly was unable to vote on SB 448 before the legislative session ended on September 11, 2015, the plaintiffs stated that they had good cause to believe that the Legislature would approve SB 448 shortly after the Legislature reconvened on January 4, 2016, and that the resulting legislation would resolve the plaintiffs' constitutional claims. The intervenors stated that since further litigation was unnecessary, they would allow the current stay to lapse according to its terms, and that the parties would meet and confer about how to proceed. On October 26, 2015, by the parties' stipulation, the District Court declared that the challenged provisions \"violate[d] the First Amendment to the United States Constitution and cannot be enforced.\" It then deferred entry of final judgment to allow the intervenors to pursue legislation that would amend the law in a way that would resolve the matter without further proceedings. On October 28, 2016, the Governor signed into law SB 448, which amended the challenged provisions. When it went into effect on January 1, 2017, SB 448 significantly narrowed the scope of the challenged Internet registration requirement, only requiring registration for people convicted after January 1, 2017 of a limited number of enumerated offenses who used the Internet as part of the crimes. The parties agreed that the amendment made this litigation moot. On December 27, 2016, the parties stipulated that they had agreed that the defendant would pay to the plaintiffs a total of $522,611.07 ($715.77 in costs and $521,895.30 in attorneys' fees), and Judge Henderson entered an order with this agreement on January 3, 2017. On January 11, 2017, the parties jointly requested that the case be dismissed, and Judge Henderson dismissed the case the next day.", "summary": "In 2012, California voters approved a ballot initiative requiring registered sex offenders to turn over to law enforcement their e-mail addresses, user and screen names, or any other identifier they used on the Internet. The ACLU and two private parties brought suit alleging constitutional violations. The litigation lead to legislative changes to the ballot and the case was dismissed."} {"article": "On January 30, 2008, two arrestees detained at jails operated by the Geo Group Inc., a private corrections management company, filed a nationwide 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Eastern District of Pennsylvania, alleging that the Geo Group, Inc. engaged in improper strip-search practices at its facilities in violation of the plaintiff's Fourth Amendment Constitutional rights. The Geo Group, Inc. manages numerous correctional, detention, mental health, and residential treatment facilities in the United States and operated the George W. Hill Correctional Facility in Thornton, Pennsylvania under a contract with Delaware County, Pennsylvania. The Plaintiffs were arrested and brought to the George W. Hill Correctional Facility where they were allegedly strip-searched without reasonable suspicion in front of other inmates pursuant to the Geo Group's blanket policy of strip-searching every pre-trial detainee that entered its facilities, regardless of the crime charged and without making a determination whether there was a reasonable suspicion that the detainee possessed weapons or contraband. The Plaintiffs, represented by private counsel, sought declaratory, monetary, and injunctive relief, as well as class certification. Specifically, the Plaintiff's requested monetary damages for Fourth Amendment violations pursuant to 42 U.S.C. \u00a7 1983, declaratory judgment as to the Fourth Amendment violations, and preliminary and permanent injunctions as to the Fourth Amendment violations. Additionally, the Plaintiff's brought claims under state law for battery, negligence, intentional infliction of emotional distress, and negligent infliction of emotional distress. On May 2, 2008, the Defendant filed a motion to dismiss the Plaintiff's battery, intentional infliction of emotional distress, and negligent infliction of emotional distress claims. The Plaintiffs did not oppose the motion. On May 30, 2008, the United States District Court for the Eastern District of Pennsylvania (Judge Jan E. Dubois) granted the Defendant's motion to dismiss. On September 18, 2008, the Defendant filed a motion for judgment on the pleadings. On March 25, 2009, the District Court (Judge Dubois) denied the Defendant's motion. Allison v. Geo Group, Inc., 611 F. Supp. 2d 433 (E.D.Pa. 2009) On March 1, 2010 the parties reached a settlement agreement. The terms of the settlement provided that since January 31, 2008 the Defendant stopped strip-searching without reasonable suspicion, and the Defendant instituted new strip search policies that are constitutional. All officers and employees will have access and training regarding the Defendant's strip search policy. An injunction order to ensure the Defendant's compliance with the revised strip search policy will remain in force for eighteen months from the date of the final approval of the settlement. Additionally, the settlement entitled each class member to a share of the $2.999 million settlement. The approved settlement class is described as follows: All persons who were placed into the custody of one or more of the Jails after being detained for misdemeanors, summary offenses, or other crimes that did not involve the possession or distribution of drugs, possession of weapons, crimes of violence, or felonies, who had no history of such charges, and did not behave in a manner at intake that would give intake officers reasonable suspicion that the inmate was carrying or concealing contraband, but were strip searched upon their admission into one or more of the Jails pursuant to Defendants' then existing strip search policy. The Class Period is from January 30, 2006 to January 30, 2008 for George W. Hill Correctional Facility, Frio County Detention Center, Dickens County Detention Center, Tri-County Detention Center, and Newton County Correctional Center, and from January 30, 2005 to January 30, 2008 for Guadalupe County Correctional Facility. On October 22, 2010 the District Court (Judge Dubois) granted final approval regarding the settlement agreement.", "summary": "On January 30, 2008, two arrestees detained at jails operated by the Geo Group Inc., a private corrections management company, filed a nationwide 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Eastern District of Pennsylvania, alleging that the Geo Group, Inc. engaged in improper strip-search practices at its facilities without reasonable suspician in violation of the plaintiff's Fourth Amendment Constitutional rights.

On March 1, 2010 the parties reached a settlement agreement. The terms of the settlement provided that on January 31, 2008 the Defendant stopped strip-searching without reasonable suspicion, and the Defendant's instituted new strip search policies that are constitutional. All officers and employees will have access and training regarding the Defendant's strip search policy. An injunction order to ensure the Defendant's compliance with the revised strip search policy will remain in force for eighteen months from the date of the final approval of the settlement. Additionally, the settlement entitled each class member to a share of the $2.999 million settlement."} {"article": "On April 12, 2017, the ACLU Foundation of Texas filed this suit under the Freedom of Information Act (FOIA) (5 U.S.C. \u00a7 552). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's Jan. 27 and Mar. 6 Executive Orders (EO) that banned admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding the Executive Order,\" including President Trump\u2019s March 6, 2017 Executive Order. The request concerned implementation at international airports within the purview of CBP's Houston Field Office, including Dallas/Fort Worth International Airport and Bush Intercontinental Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" The case was assigned to Judge Vanessa D. Gilmore. On May 8, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively consolidating them before the U.S. District Court for the District of Columbia. For the transfer motion, see this case. The ACLU filed their opposition to the motion to transfer May 30, arguing that \"[g]ranting consolidation and transfer would promote forum-shopping and delay, not justice.\" On Jun. 26, the court ordered proceedings stayed pending the decision by the Judicial Panel on Multidistrict Litigation on the government's transfer motion. On Aug. 3, the U.S. District Judicial Panel on Multidistrict Litigation denied the government's consolidation motion. In its order, the Panel found that although the thirteen FOIA cases share \"a limited number of factual issues,\" these issues \"appear relatively straightforward and unlikely to entail extensive pretrial proceedings.\" The parties filed a joint status report on Jan. 8, 2018 indicating that the government had produced a batch of responsive records, that its search for additional records was ongoing, and that it would make future productions on a rolling basis. Production continued throughout 2018 and was completed around the end of that year. The plaintiffs stipulated to dismissal on February 1, 2019, and the court officially dismissed the case on February 12, 2019.", "summary": "On April 12, 2017, the ACLU Foundation of Texas filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. After the government failed to consolidate all of these lawsuits, it produced the requested documents."} {"article": "On April 28, 2016, family members of inmates at the Wilson County Correctional Facility filed this class action in the U.S. District Court of Kansas. The plaintiffs sued the Sheriff\u2019s office for Wilson County, Kansas under 42 U.S.C. \u00a7 1983 for violations of the First and Fourteenth Amendments. Represented by the ACLU, the plaintiffs sought declaratory and injunctive relief, class certification, and attorneys\u2019 fees. The jail implemented a policy that prohibited inmates and their correspondents from sending letters enclosed in envelopes. Instead, inmates were required to conduct all correspondence on pre-paid U.S. Postal cards. The plaintiffs claimed this impermissibly restricted outside correspondents from exercising their right to communicate with inmates in writing in violation of the First Amendment. Further, the plaintiffs contended that the postcard-only policy violated due process protections of the Fourteenth Amendment because neither sender nor recipient had any way of knowing that their mail had been rejected. Judge Julie A. Robinson granted the plaintiffs' motion for class certification on August 4, 2016 since the defendants never responded to the plaintiffs\u2019 motion. Judge Robinson defined the class as \u201call current and future outside correspondents who wish to write letters to, and/or receive letters from, inmates in the Wilson County Correctional Facility and who are subject to or affected by the Postcard-Only Mail Policy.\u201d The court noted that the class included only outside correspondents seeking to send mail to the inmates\u2014not the inmates themselves. 315 F.R.D. 670. The case was referred to Magistrate Judge Kenneth Gale on April 28, 2016. Judge Gale oversaw the parties\u2019 settlement negotiations from October 15, 2016 until the parties reached a settlement agreement on June 16, 2017. On July 19 of the same year, Judge Robinson granted the parties\u2019 joint motion for a preliminary class action settlement. After a fairness hearing, the court found the settlement proposed by the parties to be fair, reasonable, and adequate and approved the agreement and consent decree on November 3, 2017. 2017 WL 5068906. Per the terms of the settlement, the sheriff\u2019s office was given 21 days to revise its mail policies so as to not restrict the volume or method of letters sent to inmates of Wilson County Correctional from outside correspondents. The defendants agreed to give notice of the settlement to all the members of the class through publication of the results in a local paper and through posting flyers in each visitation area in the jail. The Court adopted the consent decree while retaining jurisdiction to enforce its terms and dismissed the plaintiffs\u2019 claims with prejudice on November 3. 2017 WL 5068906. One critical factor leading to settlement was the plaintiffs\u2019 promise to significantly reduce attorneys\u2019 fees requested to less than $100 an hour. The case has been marked \u201cclosed\u201d on the docket since the November 3, 2017 order. However, as of July 31, 2020, the case remains under jurisdiction of the court for enforcement of the decree under the PLRA.", "summary": "In 2016, the family members of inmates at Wilson County Correctional in Kansas filed this class action complaint in the U.S. District Court of Kansas. The plaintiffs alleged that the jail's postcard-only mail policy violated their First and Fourteenth Amendment rights. In 2017, the parties reached a settlement requiring the jail to revise its mail policy. The case appears closed but the court retains jurisdiction."} {"article": "On September 30, 2013, two Wyandotte County Adult Detention Center inmates filed this lawsuit in the U.S. District Court for the District of Kansas against the Wyandotte County Sheriff, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU of Kansas and the Social Justice Law Collective, asked the court for declaratory and injunctive relief. The plaintiffs alleged that the jail's Postcard-Only Mail policy violated their first and fourteenth amendment rights. Specifically, the plaintiffs alleged that a policy restricting all outgoing and ingoing mail to two 5\" by 7\" postcards, with the text visible to all persons handling the postcard, violated their right to privacy and freedom of speech. On November 25, 2013, the District Court (Judge Eric F. Melgren) granted the motion for class certification on behalf of all present and future inmates at the Wyandotte County Jail. On June 26, 2014, the parties met with a private mediator. The resulting conversations between the parties lead to a settlement agreement. This was submitted to the District Court for approval on October 30, 2014. The settlement held that the plaintiffs were allowed to send and receive an unlimited number of letters in envelopes. The defendants also agreed to provide indigent inmates with sufficient writing materials to send two letters a week without cost. On February 23, 2015, the District Court (Judge Eric F. Melgren) approved the settlement agreement and dismissed the case.", "summary": "On September 30, 2013, inmates filed a lawsuit against the Wyandotte County Jail, alleging that the Postcard-Only Mail policy violated their first and fourteenth amendment rights. The policy restricted the inmates' correspondence to two 5\" by 7\" postcards a week. The plaintiffs requested and received class certification later that year. The parties eventually settled and the court approved the settlement on February 23, 2015. The settlement agreement allowed inmates to send letters in envelopes without restriction as to volume. In addition, the defendants agreed to providing writing supplies to indigent inmates."} {"article": "On June 1, 2017, nine indigent residents of South Carolina filed this class action lawsuit in the U.S. District Court for the District of South Carolina. The plaintiffs sued Lexington County, South Carolina, the Chief Judge for Administrative Purposes of the Summary Courts in Lexington County, and the Associate Chief Judge for Administrative Purposes of the Summary Courts in Lexington County all under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU, sought declaratory, injunctive, and monetary relief, as well as attorneys' fees and costs. The case was assigned to District Judge Margaret B. Seymour and referred to Magistrate Judge Shiva V. Hodges. The plaintiffs claimed that the defendants had created a modern-day debtors' prison through a system that routinely deprived indigent people of their rights under the U.S. Constitution. Under what was called the Default Payment Policy, Lexington County magistrate courts routinely ordered the arrest and jailing of people who could not afford to make payments toward court fines and fees in traffic and misdemeanor criminal cases. When an indigent person was unable to pay in full at sentencing, the magistrate court imposed a payment plan that required steep monthly payments that were usually beyond the individual's financial means. According to the plaintiffs, if the indigent person failed to pay, the magistrate court ordered law enforcement to arrest and jail the individual. The plaintiffs claimed that, by regularly jailing indigent persons despite their inability to pay court fines and fees, the defendants had violated the plaintiffs' rights under the Fourth Amendment, Sixth Amendment, as well as the due process and equal protection clauses of the Fourteenth Amendment. On July 21, 2017, the plaintiffs moved to certify a class consisting of \"[a]ll indigent people who currently owe, or in the future will owe, fines, fees, court costs, assessments, or restitution in cases handled by Lexington County magistrate courts.\" On August 18, 2017, the defendants moved for summary judgment regarding the plaintiffs' claims for declaratory and injunctive relief on the grounds that such claims were either moot or would require intervention by the district court in ongoing state criminal proceedings. Later, the defendants filed a supplemental motion, adding the argument that such claims by the plaintiffs had been rendered moot by a Memorandum to Magistrates and Municipal Judges that Chief Judge Donald W. Beatty issued on September 15, 2017. The September 2017 memorandum addressed the right to counsel by noting that \"[a]ll defendants facing criminal charges that carry the possibility of imprisonment must be informed of their right to counsel and, if indigent, their right to court-appointed counsel prior to proceeding with trial.\" The defendants claimed that this sentence cured any concern the plaintiffs may have had with regard to the right to counsel in situations carrying the possibility of imprisonment. On October 19, 2017, the plaintiffs filed an amended complaint, adding two plaintiffs and one defendant with additional details in the factual allegations to accommodate the new parties. On October 31, 2017, the defendants moved for summary judgment of the damage claims, arguing that the claims were barred by the Rooker-Feldman doctrine, judicial immunity, and legislative immunity. The defendants also argued that as a matter of law, no defendant had the legal authority to create the policies alleged by the plaintiffs. On February 5, 2018, Magistrate Judge Hodges filed a report and recommendation regarding the two motions for summary judgment and the motion to certify class. She recommended that the court deny the plaintiff's motion to certify class, grant the defendants' motion for summary judgment as to declaratory and injunctive relief and deny the defendants' motion for summary judgment as to the plaintiffs' damages claim against Lexington County for failure to afford counsel on grounds of mootness based on a memorandum from the South Carolina Supreme Court and grant the motion as to all other claims. Partially agreeing with Judge Hodges, Judge Seymour denied the motion to certify the class without prejudice on March 29, 2018 because it relied on claims for prospective relief. Contrary to the recommendation, however, the court denied both motions for summary judgment, finding that there were genuine issues of material fact. 2018 WL 1556189. In response to the court's order, the plaintiffs filed a second motion to certify the class on April 17, 2018 and the defendants filed a motion for reconsideration as to the denials of summary judgment on April 24, 2018. Without first waiting for a ruling on their motion, the defendants appealed the denial of the two motions for summary judgment to the United States Court of Appeals for the Fourth Circuit. Before the Fourth Circuit could rule on the summary judgment motions, Judge Seymour denied the defendants' motions for reconsideration on July 10, 2018, rejecting the defendant's argument that the claims were now moot. After several motions and conferences in the fall, Judge Seymour referred the case to mediation under the guidance of Judge Hodges on October 19, 2018. Upon moving the case to mediation, Judge Seymour dismissed the motion for class certification without prejudice, granting the plaintiffs' leave to refile should mediation fail. During mediation negotiation, a Fourth Circuit panel composed of Judges J. Harvie Wilkinson, Diana Gribbon Motz, and Allyson K. Duncan found that they lacked jurisdiction to provide judgment on the defendant's interlocutory appeals on the summary judgment motions on January 23, 2019. They found that the record before them did not give them the opportunity to tell if the defendants were eligible for immunity, which was the subject of the appeal, and they remanded the case to the District Court to resolve this question of material fact. Mediation is ongoing as of June 2020.", "summary": "This 2017 class action lawsuit was brought by nine indigent residents of South Carolina in the U.S. District for the District of South Carolina. The plaintiffs alleged the Lexington County and its magistrate judges had created a modern day debtors\u2019 prison by imposing high court fees and a payment plan requiring steep monthly payments that were usually beyond the individual\u2019s financial means. The case has been moved to mediation; all motions to certify the class have been dismissed with leave to refile if mediation negotiations fail."} {"article": "On February 24, 2011, the Defendant, the City of New York, removed this case from the New York Supreme Court to the U.S. District Court of New York. The plaintiff, a cook in a correctional facility, filed suit against the city of New York and the correctional facility under 42 USC \u00a71983 for violations of his Fourth, Fifth and Fourteenth amendment rights for exposure to carcinogens and/or toxins on the premises. The plaintiff developed thyroid cancer in 2008 and seeks monetary damages. On June 2, 2011, Judge Richard J. Holwell ordered that this case be combined with five other cases: 11 Civ. 1300, 11 Civ. 1301, 11 Civ. 2149, 11 Civ. 2150, 11 Civ. 2697, 11 Civ. 3277, 11 Civ. 4780, and 11 Civ. 504, under the docket number of Barley v. City of New York. On March 28, 2012, Judge Loretta A. Preska granted the defendant's motion for dismissal for failure to state a claim.", "summary": "On June 2, 2011, the suits of several previous employees of the City of New York's correctional facilities were compiled as one suit against the city under 42 USC \u00a71983 for violations of their Fourth, Fifth and Fourteenth amendment rights. The plaintiffs claimed exposure to carcinogens and/or toxins on the premises. On March 28, 2012, Judge Loretta A. Preska dismissed the case(s) for failure to state a claim."} {"article": "On January 30, 2014, an inmate at the Louisiana State Penitentiary at Angola filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiff initially filed the suit pro se, but subsequently obtained private counsel and submitted his first amended complaint on September 15, 2014. The plaintiff sued the state of Louisiana, the Louisiana Department of Public Safety and Corrections (LDPSC), and the Louisiana State Penitentiary at Angola for serious transgressions of the Americans with Disabilities Act (ADA) and under 42 U.S.C. \u00a7 1983 for deliberate indifference to serious medical needs as required by the Eighth Amendment. The plaintiff alleged that LDPSC utilized discriminatory policies against individuals with disabilities by refusing to pay for \u201celective surgery,\u201d failing to make reasonable work accommodations, and excluding individuals with disabilities from participating in beneficial prison programs and activities. The plaintiff also alleged that the defendants knew about his medical condition but unreasonably delayed treatment, resulting in serious pain and suffering. Specifically, the plaintiff had been suffering from deteriorating eyesight for years as a result of cataracts, but\u2014despite numerous doctors\u2019 recommendations that he required surgery to remedy his progressing blindness\u2014the defendants refused to pay for his cataracts surgery on the grounds that it was \u201celective surgery.\u201d They also required the plaintiff to work in dangerous manual labor jobs, despite his deteriorating vision that made him more susceptible to injury, and excluded him from prison programs such as physical exercise, arts, and music. The plaintiff sought injunctive relief, declaratory judgment, and monetary damages. This case was assigned to Judge John W. deGravelles and referred to Magistrate Judge Erin Wilder-Doomes. Shortly after the plaintiff filed his initial pro se complaint, the defendants allowed him to receive cataracts surgery\u2014first for one eye in July 2014, then both eyes by September 2014. Subsequently, the plaintiff moved to file a second amended complaint on March 4, 2015. However, the magistrate judge ruled one week later that the plaintiff had failed to serve his first amended complaint on the defendants in a timely manner and ordered him to show cause for this delay, lest his complaint be dismissed. The magistrate judge also denied the plaintiff\u2019s motion to file a second amended complaint. Meanwhile, the defendants submitted motions to dismiss the plaintiff\u2019s first amended complaint\u2014first, the warden in his individual capacity on March 12, 2015, then all the other defendants on March 24, 2015. The warden\u2019s motion to dismiss alleged that the plaintiff failed to state a claim for a violation of civil rights since the warden was not a public entity under the ADA and that Louisiana was the real party to the lawsuit. The remaining defendants\u2019 motions to dismiss alleged that they were protected under Eleventh Amendment immunity, that the plaintiff\u2019s claim for compensatory damages was frivolous, and that the plaintiff had failed to establish good cause for his delay in serving his first amended complaint. However, the day before, the plaintiff filed his response to the magistrate\u2019s order to show cause for his delay in serving his first amended complaint. The plaintiff claimed that he had two main reasons for failing to serve: (1) at the time of the complaint filing deadline, he was still unsure as to whether the cataract surgery had been successful, and (2) he had already moved to file a second amended complaint, which would need to be served on the defendants, so he did not want to risk unnecessary expense by serving the first amended complaint. On April 9, 2015, the court granted both motions to dismiss the first amended complaint, but vacated these orders the next day. The court then granted the plaintiff\u2019s motion to file his second amended complaint on June 2, 2015. The plaintiff filed his second amended complaint that same day. The plaintiff\u2019s second amended complaint, instead of focusing on the denial of the cataract surgery itself, was framed around LDSPC\u2019s discriminatory policies that led to the long delay before the plaintiff\u2019s surgery and which caused him to experience pain and suffering in the interim. Specifically, these included LDSPC\u2019s policies to delay surgery for certain types of disabilities by not paying for \u201celective surgery,\u201d which included cataract removal surgery, to not make reasonable work accommodations for individuals with disabilities, and to exclude disabled individuals from the benefits of the prison\u2019s services, programs, and activities. The plaintiff sought injunctive relief, declaratory judgment, monetary damages, and any other relief the court deemed necessary. The defendants moved to dismiss the second amended complaint on June 15, 2015 and June 30, 2015, first by the warden and the secretary of LDSPC in their individual capacities and then all defendants in their official capacities. They alleged that the plaintiff had failed to state a claim for a violation of civil rights, that they were protected by Eleventh Amendment immunity, and that the plaintiff had failed to exhaust his administrative remedies under the Prison Litigation Reform Act. The court did not rule on these motions to dismiss until January 25, 2016, declaring them moot. In the meantime, both parties moved for summary judgment\u2014the defendants on September 11, 2015 and the plaintiffs on November 6, 2015. The court denied both motions on June 6, 2016. 2016 WL 3167176. Both parties appealed to the U.S. Court of Appeals for the Fifth Circuit on July 6, 2016, but both appeals were voluntarily dismissed on July 26, 2016. The parties then scheduled a settlement conference order on December 12, 2016, but they were unable to come to an agreement. Five days before trial, on January 25, 2017, the parties disputed the issue of injunctive relief. The defendants alleged that the court should declare plaintiff\u2019s claim for injunctive relief moot, since the plaintiff no longer suffered from a disability under the ADA. The plaintiff, on the other hand, alleged that he still suffered from a disability since he was waiting for surgery for his torn pectoralis muscle, an injury sustained as a result of the defendants\u2019 discriminatory policies, and that the defendants\u2019 discriminatory policies were still in place, which could result in future violations of the ADA. The jury trial began on January 30, 2017. The parties agreed that the court should decide the issue of injunctive relief instead of the jury. The court declared injunctive relief moot on January 31, 2017. Subsequently, the judge dismissed Louisiana and its governor as defendants in the lawsuit. The jury returned its verdict on February 7, 2017, ruling in favor of the defendants. The jury said that the plaintiff had failed to prove by a preponderance of the evidence that he suffered from a disability under the ADA before he received the cataract removal surgery, and that the individual defendants were deliberately indifferent to his medical needs under the Eighth Amendment by delaying surgery and by requiring him to do manual labor despite his visual impairment. After the trial, on February 17, 2017, the plaintiff asked the court to certify that an appeal of the February 7, 2017 judgment was not frivolous and to grant him a free transcript of his trial. The plaintiff alleged that his grounds for appeal were because the defense counsel had violated the court\u2019s January 17, 2017 holding regarding the acceptability of certain categories of evidence, thereby resulting in a trial that was unfairly prejudiced against him. Specifically, the plaintiff alleged that the defense counsel had violated restrictions by mentioning specific details about the plaintiff\u2019s sentence or crime, medical care not pertaining to the plaintiff\u2019s cataracts, and comparing the plaintiff\u2019s medical care to that of \u201cfree people.\u201d The defendants disputed the veracity of these claims, but ultimately the court ruled that the plaintiff\u2019s appeal was not frivolous and gave him a copy of the trial transcript on March 2, 2017. The plaintiff moved for a new trial on March 2, 2017, alleging that the defense counsel violated the court\u2019s restrictions regarding acceptable evidence, that a key witness misrepresented the definition of a disability under the ADA, and that the evidence overwhelmingly contradicted the jury\u2019s verdict. Through March and April 2017 the parties disputed whether a new trial was warranted. The court denied the plaintiff\u2019s motion for a new trial on October 30, 2017. The court held that the plaintiff made no specific showing of prejudice from the defense counsel\u2019s violations, that the jury could reasonably have rejected the plaintiff's and other inmates\u2019 testimony that the plaintiff\u2019s visual impairments actually affected his daily life, and that the jury could reasonably have found that none of the defendants acted towards the plaintiff with deliberate indifference, as required to prevail on an Eighth Amendment claim. 2017 WL 6803760. The plaintiff appealed this holding on November 3, 2017. On December 27, 2018, the Fifth Circuit unanimously affirmed the district court\u2019s denial of a motion for a new trial. The Fifth Circuit found that a reasonable jury could have found that the plaintiff was not disabled and that the plaintiff did not show that he was prejudiced by defense counsel mentioning excluded categories of evidence, since those references were brief and vague. 2018 WL 6822306. This case is now closed.", "summary": "In 2014, a prisoner at Louisiana State Penitentiary at Angola who suffered from cataracts filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiff alleged that the policy of delaying \"elective surgery,\" failing to make reasonable work accommodations, and excluding prisoners with disabilities from beneficial prison programs violated the American with Disabilities Act and his Eighth Amendment rights. After filing his initial lawsuit, the plaintiff received cataracts surgery, but the lawsuit continued over the broader discriminatory policies. The case went to a jury trial in 2017, which returned a verdict for the defendants. The jury said that plaintiff failed to prove that he suffered from a disability under the ADA before his cataracts surgery and that the defendants did not violate his Eighth Amendment rights by delaying surgery and requiring him to do manual labor despite his visual impairment. The plaintiff moved for a new trial in March 2017. The district court denied his motion in October 2017 and the U.S. Court of Appeals for the Fifth Circuit affirmed in December 2018. This case is now closed."} {"article": "On June 27, 2011, the EEOC, on behalf of a Muslim woman, filed a lawsuit in the Northern District of California under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991 against Abercrombie and Fitch Stores, Inc. and Hollister Co. California LLC. The EEOC asked the court for a permanent injunction, compensatory damages, and punitive damages, claiming 1) the defendants failed to accommodate the sincerely held religious belief and the practice of wearing a hijab (head scarf) of the Muslim woman, and 2) the defendants fired the Muslim woman because of her religion, Islam. On September 9, 2011, the Muslim woman filed a complaint as a plaintiff-intervenor, represented by Legal Aid Society - Employment Law Center and the Council on American-Islamic Relations (San Francisco Bay Area chapter), asking the court for a declaratory judgment, injunctive relief, compensatory damages, punitive damages, attorneys' fees, and interest. The plaintiff-intervenor claimed that the defendants unlawfully discriminated against her and discharged her because of her religion, and also failed to accommodate her religion, both under Title VII of the Civil Rights Act of 1964 and California Fair Employment and Housing Act. In October 2009, the plaintiff-intervenor applied for a job at Abercrombie and Fitch (\"A&F\") in San Mateo, CA and was told her hijab comported with A&F's \"Look Policy.\" She was hired as a stockroom employee but on February 9, 2010, a manager saw her on the sales floor. On February 15, 2010 she was told by human resources to remove her hijab since it violated the company's \"Look Policy.\" When she explained she could not remove it because of her religious beliefs, she was suspended until further notice. She was told to come back to work on February 22, 2010 but was told to remove her hijab. When she refused to do so stating it was part of her religion, her employment was terminated. The plaintiff-intervenor filed a Charge of Discrimination with the EEOC and DFEH on March 1, 2010. The EEOC was involved in two other cases with A&F at the time for similar charges. The EEOC and A&F tried settling the case numerous times but to no avail. On June 27, 2011, the EEOC filed this suit. After the plaintiff-intervenor's complaint on September 9, 2011, the court (Judge Edward J. Davila) ordered case management conferences and the parties went through the discovery process for a couple years. In September 3, 2013, the court (Judge Edward J. Davila) granted plaintiffs' (EEOC) motion for partial summary judgment on the failure to accommodate claim and denied defendants' cross-motion for summary judgment. The defendants did not dispute plaintiffs' prima facie case but stated that accommodating the plaintiff-intervenor would cause undue hardship, or more than a de minimus cost. The defendants did not claim economic harm specifically but said deviating from the \"Look Policy\" would detract from the in-store experience, negatively affect the brand, and threaten the company's success. The court (Judge Davila) found that the defendants failed to meet their burden because they provided no evidence other than opinion testimony. The defendants then tried a novel commercial speech defense arguing that its employees are like \"living advertisements,\" but the court (Judge Davila) rejected this argument. The court (Judge Davila) also denied defendants' motion for partial summary judgment as to the injunctive relief and punitive damages claims. On September 19, 2013, the Court approved a stipulated judgment and decree. Among other things, the Court ordered the defendants to not discriminate on the basis of religious accommodation and to reasonably grant requests for religious accommodations. The plaintiff-intervenor received $48,000 for backpay and compensatory damages, a statement of regret, and a letter of reference. The defendants will also be subject to monitoring and reporting. The decree is to be in force for three years. The decree was entered in September 2013 and scheduled to last until September 2016. No further docket entries exist, so the case is closed.", "summary": "On June 27, 2011, the EEOC on behalf of a Muslim woman, filed a lawsuit in the Northern District of California under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991 against Abercrombie and Fitch Stores, Inc. and Hollister Co. California LLC after the woman was fired for failing to remove her hijab. On September 19, 2013, the court approved a stipulated judgment and decree whereby the defendants, among other things, had to pay the plaintiff-intervenor $48,000, were enjoined from discriminating, and and had to submit to monitoring and reporting requirements for three years."} {"article": "On March 13, 2017, the Metropolitan St. Louis Equal Housing and Opportunity Council (\"EHOC\") filed this lawsuit in the U.S. District Court Eastern District of Missouri. The plaintiff sued the City of Maplewood, Missouri, under the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7\u00a7 3601 et seq. and Missouri Human Rights Act (\"MHRA\"), Mo. Rev. Stat. \u00a7\u00a7 213.040 et seq. for discriminatory treatment and disparate impact. The plaintiff, represented by private counsel, sought a declaratory judgement that the defendant\u2019s actions violate the FHA and the MHRA; a permanent injunction restraining Maplewood from enforcing the nuisance ordinance; compensatory damages; punitive damages; and attorneys\u2019 fees and costs. Specifically, the plaintiff claimed that the nuisance ordinance issued by the city of Maplewood, Missouri discriminates against and disproportionately impacts nonwhite residents, women (especially those who are survivors of domestic violence), and people with disabilities. Specifically, they challenged the city of Maplewood \"chronic nuisance ordinance\" pursuant to which the city revoked the occupancy permits of residents (it\u2019s a crime to live in the city without it) whom it deems to be \"chronic nuisances.\" They claimed that Maplewood designated certain residents to be nuisances simply because they had been the subject of multiple police calls, regardless of whether they did anything wrong. The defendant moved to dismiss the complaint on May 11, 2017. They alleged that the plaintiff had failed to state a claim under 42 U.S.C. \u00a7\u00a7 3601 and Mo. Rev. Stat. \u00a7\u00a7 213.040 for which relief could be granted. On December 8, 2017, District Judge Ronnie L. White granted the motion to dismiss the plaintiff\u2019s complaint for failure to state a claim. He found that the facts did not create an inference that the defendant enforced its nuisance ordinance for the purpose of adversely affecting African American residents, women, and/or disabled residents and failed to identify specific instances where the defendant had a discriminatory intent or motive in providing favorable treatment to white and/or non-disabled residents over other residents based on race, gender, disability, or any other improper criteria when enforcing its nuisance ordinance. He also found that the plaintiff failed to sufficiently plead a causal connection between the alleged discriminatory policy, Maplewood's nuisance ordinance, and the alleged discriminatory disparate impact on African Americans, women, and disabled residents. The Judge also dismiss the state law claim without prejudice, stating that because the federal claim had been dismissed, he did not have jurisdiction to hear the state claim. 2017 WL 6278882. On January 8, 2018, the plaintiff filed a motion for relief from judgment alleging that claims regarding EHOC\u2019s sex and disability discrimination were conceptually distinct from the race discrimination claim, and the Court erred in dismissing them for the same reasons. The defendant asserted that the plaintiff could not relitigate the merits of its case and that the court fully addressed all of plaintiff\u2019s claims as pleaded. On May 8, 2018, Judge White denied the plaintiff\u2019s Motion for Relief from Judgment as an attempt to \u201cre-litigate the issues which the Court thoroughly addressed.\u201d The case is now closed. 2018 WL 10396918.", "summary": "In 2017, a private non-profit corporation filed this complaint in the U.S. District Court Eastern District of Missouri. The plaintiff alleged that the city of Maplewood, Missouri's \"chronic nuisance ordinance\" discriminated against African American residents, women, and/or disabled residents. In 2017, the Judge ruled that the plaintiff failed to state a claim of disparate treatment and/or disparate impact and dismissed the case. On January 8, 2018, the plaintiff filed a Motion for Relief from Judgement alleging that claims regarding EHOC\u2019s sex and disability discrimination were conceptually distinct from the race discrimination claim, and the Court erred in dismissing them for the same reasons. On January 8, 2018, the plaintiff filed a Motion for Relief from Judgement alleging that claims regarding EHOC\u2019s sex and disability discrimination were conceptually distinct from the race discrimination claim, and the Court erred in dismissing them for the same reasons."} {"article": "On July 12, 2000, fourteen developmentally disabled Alabama residents filed a lawsuit under the Medicaid Act (Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq.), 42 U.S.C. \u00a7 1983, the Due Process Clause of the Fourteenth Amendment, and 28 U.S.C. \u00a7\u00a72201 et seq. The plaintiffs filed the lawsuit against the Alabama Department of Mental Health and Mental Retardation (DMH/MR), its Commissioner, and the Alabama Governor in the United States District Court for the Middle District of Alabama. Plaintiffs sought declaratory and injunctive relief, alleging that Defendants failed to ensure that (1) the development of appropriate residential placement services, day habilitation services, and/or other services; (2) Plaintiffs could apply for and receive these services with reasonable promptness; (3) these services were made available to the plaintiffs in the same manner as the services were provided to other similarly situated Medicaid assistance recipients in Alabama; and (4) Plaintiffs received these services. The plaintiffs filed the lawsuit on behalf of developmentally disabled persons who applied for services under Alabama's Home and Community Based Waiver Programs and (1) were found eligible for such services but either did not receive them with reasonable promptness or received services that were inadequate or inappropriate; (2) were deemed ineligible and not given notice or an opportunity for hearing; or (3) did not receive a claims determination with reasonable promptness. On October 24, 2008, the Court (Judge Mark E. Fuller) denied the plaintiffs' motion for class certification as to the first subclass but granted it as to the second and third subclasses. The parties reached a settlement agreement in which the Department of Mental Health and Mental Retardation agreed \"to provide additional notices and procedures on a system-wide basis.\" Susan J. v. Riley, No. 2:00-cv-918-MEF, 2009 WL 2259524, at *1 (M.D. Ala July 29, 2009). As part of the settlement agreement, the parties filed a joint motion to decertify the two subclasses, which the Court granted on July 29, 2009. As the Court explains, \"The combination of system-wide relief and decertification would have the effect of allowing the benefits of the settlement to reach all class members (and other persons who are not class members) without the otherwise attendant burdens of issue and claim preclusion.\" Id. Subsequent to the Settlement Agreement, the parties filed a Joint Stipulation of Dismissal With prejudice, and on August 10, 2009, the Court dismissed the case. The PACER docket does not reflect any further activity.", "summary": "This case was brought by a class of developmentally disabled Alabama residents against the Alabama Department of Mental Health and Mental Retardation, its commissioner, and the Alabama governor. Plaintiffs sought declaratory and injunctive relief, alleging that Defendants failed to provide Plaintiffs with Medicaid services in violation of the Medicaid Act and the Due Process Clause of the Fourteenth Amendment. The parties reached a private settlement, in which the Department agreed to provide additional notices and procedures on a system-wide basis, and subsequently filed a joint stipulation of dismissal with prejudice on August 3, 2009."} {"article": "On September 1, 2000, developmentally disabled individuals who were eligible to receive Medicaid services, but who had not received such services, filed a lawsuit under the Medicaid Act, the Americans with Disabilities Act (ADA), and the Rehabilitation Act, against various Illinois state officials. Plaintiffs, represented by private counsel, sought declaratory and injunctive relief, alleging that Defendants failed to provide Medicaid services with reasonable promptness. Plaintiffs lived with their parents in northern Illinois and were eligible for intermediate care facility/developmentally disabled (ICF/DD) level of care funding. Plaintiffs wished to move from their parents' homes and receive residential services, but there were no slots available in any facility in northern Illinois. To receive residential services, Plaintiffs would have had to move to a facility in southern Illinois. Living on the other side of the state would have imposed financial and time constraints on Plaintiffs' families. On May 2, 2001, the Court (John F. Grady) granted in part and denied in part Defendants' motion to dismiss. The Court granted Defendants' motion to dismiss Plaintiffs' ADA claim, but denied the motion as to the other Counts of the Complaint. On February 25, 2002, the Court dismissed Plaintiffs' claims for lack of standing and denied the motion for class certification as moot. Boudreau v. Ryan, 2002 WL 314794 (N.D. Ill. Feb. 25, 2002). The Court held that Plaintiffs did not have standing to bring the case because Defendants had no obligation under the Medicaid statute to provide ICF/DD services in close proximity to Plaintiffs' family homes. The Court also dismissed Plaintiffs' claims under the Rehabilitation Act. On the same day, the Court entered final judgment for Defendants. On April 7, 2003, the Seventh Circuit Court of Appeals (Judge Posner) held that Plaintiffs' Medicaid claims failed on the merits, even though the District Court had improperly characterized the dismissal as being because of a lack of standing. Bruggeman v. Blagojevich, 324 F.3d 906 (7th Cir. 2003). The Court then set aside the dismissal of Plaintiffs' claims under the Rehabilitation Act and the ADA and remanded to District Court. The Seventh Circuit directed the District Court to determine whether Illinois had a plan oriented towards preventing isolation and segregation of developmentally disabled adults. On June 30, 2004, the District Court granted the parties' motion to dismiss with prejudice. Each party was to bear its own costs. The case was closed, and there has been no further litigation.", "summary": "This case was brought by developmentally disabled adults against various Illinois state officials alleging that Defendants failed to provide Medicaid services with reasonable promptness. The case was dismissed pursuant to a stipulation between the parties in June 2004; whether Plaintiffs received relief is unclear."} {"article": "On February 2, 2011, two immigrant workers , represented by represented by public interest law firms and private counsel, filed a lawsuit in the U.S. District Court for the Eastern District of Louisiana against the sheriff of Orleans Parish. The plaintiffs were held in the Orleans Parish Prison for more than 160 and 90 days, respectively, because of U.S. Immigration and Customs Enforcement (ICE) hold requests, which were supposed to be limited to 48 hours according the federal agency's rules. On August 9, 2013, a consent judgment was entered by the District Court (Magistrate Judge Sally Sushan). Under the terms of the settlement, Orleans Parish Prison agreed to decline all ICE hold requests except on specific serious crimes. For individuals with those charges, the sheriff must defer to the recommendation of the criminal court. In addition, the Orleans Parish Sheriff agreed not to investigate an individual's immigration status. Finally, the terms prohibited ICE from conducting investigations into civil violations of immigration law in the jail, and instead required ICE to provide reasonable notice and opportunity for the individual's attorney to be present at any interview. The sheriff paid the plaintiffs $30,000 as compensation for physical pain and suffering and emotional distress, which made the plaintiffs the prevailing party for purposes of adjudicating attorney fees and costs. The parties began proceedings regarding attorney fees on September 9, 2013.", "summary": "On February 2, 2011, two Louisiana residents filed a lawsuit alleging that the Orleans Parish Sheriff had held plaintiffs for approximately 164 and 91 days after the expiration of their respective ICE detainers, in violation of their Fourth, Fifth, and Fourteenth Amendment rights and that they were falsely and negligently imprisoned in violation of state law. The parties reached a settlement whereby the Orleans Parish Prison agreed to adopt and implement a new policy on ICE procedures."} {"article": "Parolees in custody of the Missouri Department of Corrections (MDOC) filed this class-action lawsuit against MDOC on August 14, 2017. They alleged that MDOC was failing to educate parolees about their right to a hearing; failing to screen parolees to determine whether they qualified for a court-appointed attorney; and failing to provide other procedural rights during the parole revocation process. The plaintiffs, alleging that these failures amounted to a violation of the Due Process Clause of the Fourteenth Amendment, brought suit under 42 U.S.C. \u00a7 1983, in the U.S. District Court for the Western District of Missouri. Represented by the MacArthur Justice Center, they sought declaratory relief, injunctive relief, and attorneys\u2019 fees and costs. The case was assigned to Judge Stephen R. Bough. The lead plaintiff was eight months pregnant when parole officers arrested her for leaving her residential drug rehab program early. Her parole officer led her to believe that it was in her best interest to voluntarily waive her rights to all formal hearings, as a condition for early release. She was not informed of her right to an attorney when she signed a form waiving her final revocation hearing, and she believed that if she signed the waiver she would be released in time to deliver her baby outside of jail. Instead, she was sent to prison, where she remained until five months after her baby was born. On September 18, 2017, the plaintiffs sought class certification of all parolees that faced or would face parole revocation hearings in Missouri. They filed an amended complaint on October 12, 2017. MDOC moved to dismiss the amended complaint on October 26, 2017, claiming:
  • that the plaintiffs\u2019 claims were speculative;
  • that MDOC had no authority to provide counsel for parolees;
  • that all claims were barred by judicial immunity;
  • that parole board orders could be directly reviewed, and that judicial review was therefore inappropriate;
  • that the Younger doctrine required the federal court to refrain from interfering with pending state judicial proceedings; and
  • that the Eleventh Amendment and quasi-judicial immunity protected MDOC from damages claims.
On December 5, 2017, the court denied the plaintiffs\u2019 motion to certify a class, holding that they had not met the commonality and typicality requirements for class certification. On December 15, 2017, the court denied MDOC\u2019s motion to dismiss. The plaintiffs filed another motion for class certification on November 27, 2018; this motion was granted on January 4, 2019, defining the certified class as \u201cAll adult parolees in the state of Missouri who currently face, or who in the future will face, parole revocation proceedings.\u201d Although the court had initially set a trial date for the spring of 2019, in December 2018 it instead ordered the case to mediation. Shortly after this order, the plaintiffs moved for summary judgment on December 27, 2018. They claimed that the undisputed facts demonstrated that MDOC was not providing counsel as required by the Supreme Court\u2019s ruling in Gagnon v. Scarpelli, and that MDOC had failed to meet other minimal due process requirements set forth in prior Supreme Court rulings. In January 2019, the parties participated in mediation. MDOC admitted that its policies had not been in compliance with Gagnon v. Scarpelli at the time the plaintiffs filed their complaint; however, the Department had since taken corrective measures to remedy these shortcomings. MDOC requested a delayed ruling on the plaintiffs\u2019 motion for summary judgment, to allow further progress toward a settlement agreement. The court granted the plaintiffs\u2019 motion for summary judgment on February 27, 2019; it is unclear whether a formal settlement agreement had been reached, or what type of remedy had been provided for class members. On May 15, 2019, a parolee moved pro se to join the class action and to proceed separately, in order to receive individual relief; the court granted this request on May 30, 2019. On November 1, 2019 MDOC sought to dismiss the case for lack of jurisdiction. The court denied this motion on December 19, 2019. The court stated, among other things, that \u201cDefendants have failed to meet their heavy burden to establish it is \u2018absolutely clear\u2019 that Defendants\u2019 current revised policies, procedures, and forms pass constitutional muster.\u201d In April 2020, the plaintiffs filed a motion for emergency relief in light of the COVID-19 pandemic, requesting that the court issue a writ ordering MDOC to cease parole revocation proceedings. On April 15, 2020, the court held that such a write would \u201cbe beyond the scope of this case.\u201d On August 5, 2020, the court denied MDOC\u2019s motion to decertify the class. This case is ongoing.", "summary": "In 2017, parolees in custody of the Missouri Department of Corrections (MDOC) filed this class action in the United States District Court of the Eastern District of Missouri. Plaintiffs alleged that MDOC\u2019s failure to provide parolees with attorneys and other procedural rights during the parole revocation process was a violation of their right to Due Process under the Fourteenth Amendment. In 2019, Judge Stephen R. Bough granted the plaintiffs\u2019 motion for summary judgment. The case remains open."} {"article": "On Mar. 27, 2017, the Knight First Amendment Institute at Columbia University filed this lawsuit in the U.S. District Court for the District of Columbia. Plaintiff sued the Department of Homeland Security (DHS) and its component Immigration and Customs Enforcement (ICE). Represented by its own staff and the law firm Jenner & Block, plaintiff alleged that defendants had violated the Freedom of Information Act (FOIA), and requested injunctive relief. According to the complaint, plaintiff is a nonprofit working to safeguard freedoms of speech and of the press. Plaintiff alleged that DHS's component U.S. Customs and Border Protection (CBP) has since 2009 been authorized to conduct searches of individuals' electronic devices at the US borders, without individualized suspicion, and to detain indefinitely these devices. CBP has searched and seized thousands of devices, including those belonging to US citizens. Furthermore, plaintiff alleged, the number of such searches and seizures has risen sharply since 2015 and has especially increased since the beginning of 2017 under the new Presidential administration. The complaint explained that plaintiff was especially concerned with the effect of these searches and seizures on press freedom, because CBP has accessed sensitive information on journalists' devices. Furthermore, plaintiff was concerned that CBP was targeting Muslims for such searches. Overall, because of the general scope and effects of these searches, plaintiff believed that CBP's activity may violate the First and Fourth Amendments, and sought more information to disseminate to the public. To learn more about CBP's activity, plaintiff filed FOIA requests with DHS, CBP, and ICE, for records detailing the government's searches since 2012. Plaintiff made these requests on Mar. 15, 2017 and requested expedited processing. Plaintiff argued the topic was of urgent public interest, given the increase in border searches since early 2017, and reports of some CBP officers coercing travelers into surrendering their devices. As of the filing of the Mar. 27 complaint, none of the agencies had communicated any decision on the FOIA requests, thus failing to meet their 10-day statutory deadline to do so. Because no administrative remedies exist, plaintiff brought this injunctive lawsuit. On Mar. 28, 2017, the case was assigned to Judge Tanya S. Chutkan. Plaintiff filed an amended complaint on Apr. 19 with an update on its allegations and with the addition of CBP as another defendant. Although ICE had since granted plaintiff's expedited FOIA request, it had failed to produce any records. DHS had denied the expedited processing request with minimal explanation, and CBP had failed to respond. Defendants filed an answer on May 3. The parties submitted joint status reports on June 6, Aug. 14, and Oct. 16. Subsequent reports are due every 45 days after that. The Oct. 16 status report specified that the parties agreed that DHS' Office of Inspector General (OIG) had finished its search, and that CBP would conduct a preliminary responsiveness review by Oct. 31 and would start releasing non-exempt responsive records in mid-November. However, the parties disagreed on DHS's duty to determine the number of responsive records and to conduct a separate search for certain items, as well as how many items it could review per month. The parties also disagreed on the scope of certain ICE and CBP duties. The status report stated that, if the parties could not reach a resolution on disputed issues, plaintiff planned to move for summary judgment. The Nov. 30 status report specified that DHS would release all potentially-responsive and non-exempt records by approximately Dec. 1, and that CBP had released a first round and would release the next round by Dec. 22. The scope of ICE and CBP's obligations, as well as the general timeline for release, remained unresolved. Plaintiff requested a Court conference but defendants argued the parties could work out a production schedule themselves. The Jan. 16 status report stated that ICE would begin production in January and hoped to complete production by April. CBP and plaintiff were determining how many of the incident-level reports dealing with border searches CBP would process. As for DHS's search, the parties were discussing search terms and timeline. Plaintiff asked the Court for a status conference, whereas defendant asked to continue to file status reports. A joint status report filed on May 21, 2018 indicated that the government had processed and produced some records, and that the parties were in discussions about the scope of various requested searches. A status report filed in October indicated that production was underway and anticipated to be completed by March 2019. On July 17, 2018, Judge Chutkan ordered the parties to submit a joint report every 60 days as they negotiated the terms and timing of the plaintiffs\u2019 FOIA request. Between June 2017 and November 2019, the parties submitted a total of fifteen joint status reports detailing the terms of the information release. On January 21, 2019, a motion to stay proceedings due to the lapse of appropriations was submitted by the defendants, which was granted the following day. Between December 2017 and May 2019, the defendants released 2,647 pages of responsive records to the plaintiffs. However, the plaintiffs claimed that many records were extensively redacted under the FOIA exemption, and thousands of pages were improperly withheld by the defendants. On December 2, 2019, the parties were ordered to submit cross-motions for summary judgment on the issue. On January 31, 2020, the defendants filed a motion for summary judgment. They argued that the redacted information fell under the FOIA exemptions 5,6, 7(C) and (E), under 5 U.S.C. \u00a7\u00a7 552. The plaintiffs submitted a cross-motion for summary judgment and a memorandum in opposition on March 2, claiming that the defendants had failed to provide adequate justification for withholding the documents under the FOIA exceptions and sought an order for all separable, non-exempt information to be released. After submitting three unopposed motions for extension of time, the defendants submitted a response to the cross-motion on June 12, 2020. The documents released by the government are available through this case page, below. This case is ongoing.", "summary": "On Mar. 27, 2017, a nonprofit organization sued DHS and CBP in D.D.C. under FOIA, for records relating to the government's searches of electronic devices of individuals stopped at the US borders since 2012. Since the litigation began, the parties have issued regular joint status reports on the progress of the FOIA disclosures. The parties filed cross-motions for summary judgment in 2020 and the case remains ongoing."} {"article": "On April 2, 2009, an imprisoned juvenile and a non-profit institution representing disabled persons filed a lawsuit in the Southern District of Mississippi under 42 U.S.C. \u00a7 1983 against the Harrison County Juvenile Detention Center. The plaintiffs, represented by the Southern Poverty Law Center, asked the court for injunctive and declaratory relief, claiming dangerously unsafe and unsanitary conditions. Specifically, the juvenile prisoner claimed physical and psychological abuse from staff; mold, excrement and insect infestations; overcrowded facilities; excessive room confinement; as well as arbitrary and punitive discipline practices. The non-profit institution, Mississippi Protection & Advocacy System, Inc., claimed that they were denied all access to the juvenile prisoners who had a right to their services under the Protection and Advocacy for Individuals with Mental Illness Act of 1986. On April 20, 2009, the plaintiff filed a motion to certify class. On August 18th, 2009, a joint motion for settlement was filed. On October 13, 2009, the court (Judge Louis Guirola, Jr.) granted the motion for approval of the settlement agreement, granted the certification of the class for settlement purposes, and dismissed the matter without prejudice.", "summary": "On April 2, 2009 an imprisoned juvenile and Mississippi Protection & Advocacy System filed a lawsuit in the Southern District of Mississippi against the Harrison County Juvenile Detention Center. The juvenile prisoner, represented by the Southern Poverty Law Center, claimed dangerously unsafe and unsanitary conditions. The Mississippi Protection & Advocacy System (MPAS) claimed the defendant unlawfully denied MPAS the right to exercise its federal authority and denied children with disabilities detained at the Juvenile Detention Center the right to access MPAS services. On October 13, 2009, the court (Judge Louis Guirola, Jr.) granted the motion for approval of the settlement agreement and the matter was dismissed."} {"article": "On July 11, 2003, the United States Department of Justice (\"D.O.J.\") filed a lawsuit under Title VII, 42 U.S.C. Section 2000e, et seq. in the U.S. District Court for the Southern District of Indiana against Town of West Terre Haute (the \"Town\"). The D.O.J. alleged that the defendant had violated Title VII by sexually harassing a female employee, resulting in a hostile work environment and her constructive discharge. The D.O.J asked the court to award compensatory damages for the individual employee and to require the defendant to implement an anti-discrimination program. The complaint alleges that the Town sexually harassed the defendant by: (1) making crude comments about her breasts, body and weight; (2) repeatedly suggesting that she was having sexual relations with her co-workers; (3) making threatening remarks; (4) creating, maintaining, and condoning sexual harassment and a sexually hostile work environment in the West Terre Haute Police Department; and (5) failing or refusing to promptly and effectively investigate, remedy or prevent the above conduct. A consent decree was entered and the case dismissed on March 9, 2004. The consent decree stated: (1) the Town shall not engage in any act or practice that discriminates against any employee or applicant for employment because of that employee's or applicant's sex; (2) the Town shall not retaliate against any person that has opposed any practice made unlawful by Title VII; (3) the Town shall submit a proposed written policy governing sexual harassment for the police department; (4) the Town shall adopt, implement, and publicize the agreed upon policy; and (5) the Town shall pay the individual employee compensatory damages. The court retained jurisdiction for twelve months following entry on decree. This case is closed.", "summary": "On July 11, 2003, the United States Department of Justice filed this lawsuit against Town of West Terre Haute. The D.O.J. alleged that the defendant had violated Title VII by sexually harassing a female employee, resulting in a hostile work environment and her constructive discharge. A consent decree was entered forbidding the town from engaging in discriminatory practices and the case dismissed on March 9, 2004."} {"article": "On April 7, 2010, the City of Memphis filed a lawsuit in the United States District Court for the Western District of Tennessee, Western Division under Tennessee state law and the Fair Housing Act against Wells Fargo Bank. The Plaintiff, represented by private counsel, asked the court for injunctive, monetary, and declaratory relief, claiming that the Defendant's unlawful, irresponsible, unfair, deceptive, and discriminatory lending practices resulted in injuries to Memphis's minority neighborhoods. Two other cases -- Baltimore v. Wells Fargo and U.S. v. Wells Fargo made essentially equivalent allegations. The Plaintiffs alleged that since 2000, the Defendant had engaged in a pattern or practice of targeting African-American neighborhoods in Memphis and Shelby County for deceptive, predatory, or otherwise unfair lending practices. In 2012, according to newspaper reports, the parties reached a settlement in which the Defendant agreed to pay $3 million to the city and county to support economic development and $4.5 million in grants for mortgage down payments and home renovations. The Defendant also set a lending goal of $425 million for residents of Memphis and Shelby County over the next five years. This figure included $125 million earmarked for low and moderate income borrowers. On July 3, 2012, the case was dismissed with prejudice on the plaintiffs' motion. The consent decree ran its course with no further activity in the court.", "summary": "In this redlining case filed in 2012, the City of Memphis sought injunctive, monetary, and declaratory relief, claiming that Wells Fargo Bank's discriminatory lending practices resulted in injuries to Memphis's minority neighborhoods in violation of state law and the Fair Housing Act. In July 2012 the parties reached a settlement in which Defendant agreed to pay $3 million to the city and county and $4.5 million in grants for mortgage down payments and home renovations. Defendant also set a lending goal of $425 million for residents of Memphis and Shelby County."} {"article": "On May 4, 2006, the Freedom From Religion Foundation filed a lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court, Western District of Wisconsin against the Federal Bureau of Prisons and the Department of Justice, challenging the constitutionality of single-faith re-entry programs in federal penitentiaries. The Complaint alleged that the Bureau's ongoing 18-month Life Connections Program, and attempts to expand that program to include "single faith" programs, violated the Establishment Clause of the First Amendment. On September 13, 2006, the District Court (Judge John C. Shabaz) denied the defendants' motion to sever any claim relating to the Office of Management and Budget from the lawsuit. Subsequent to the filing of the Complaint, the Bureau announced that it was canceling its plan to set up "single faith" programs in federal penitentiaries. The parties entered a stipulation to dismiss the case without prejudice on November 9, 2006.", "summary": "On May 4, 2006, the Freedom From Religion Foundation filed a lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court, Western District of Wisconsin against the Federal Bureau of Prisons and the Department of Justice, challenging the constitutionality of single-faith re-entry programs in federal penitentiaries. The Complaint alleged that the Bureau's ongoing 18-month Life Connections Program, and attempts to expand that program to include "single faith" programs, violated the Establishment Clause of the First Amendment. Subsequent to the filing of the Complaint, the Bureau announced that it was canceling its plan to set up "single faith" programs in federal penitentiaries. The parties entered a stipulation to dismiss the case without prejudice on November 9, 2006."} {"article": "On April 9, 2009, an inmate at the John J. Moran correctional facility filed this lawsuit in the U.S. District Court for Rhode Island. He sued the Rhode Island Department of Corrections under 42 U.S.C. \u00a7 1983 and state law. The plaintiff alleged that he had been retaliated against for issuing a statement in a local newspaper denouncing a Department of Corrections policy that limited publications available to inmates. Specifically, he asserted that administrators fired him from his job in the prison kitchen and destroyed his personal property. The plaintiff further claimed that, when he attempted to report the retaliation to prison authorities, administrators placed him in solitary confinement and revoked his good time and a recommendation for transfer to a less restrictive facility. Represented by the ACLU of Rhode Island and private counsel, the plaintiff sought a declaratory judgment that these actions violated his First, Fifth, Eighth, and Fourteenth Amendment rights. He also asked for a permanent injunction to bar further violations and for monetary damages to compensate him for his harms. On April 28, the plaintiff filed a motion for a temporary restraining order to prohibit Department of Corrections employees from talking to him about the lawsuit and to enjoin the Department of Corrections from threatening and punishing him because of the lawsuit. But the temporary restraining order was denied by Judge William Smith on April 29. On May 29, 2009, the defendants filed a motion to dismiss. The motion to dismiss was denied as moot because on January 25, 2010, the plaintiff filed an amended complaint, alleging that he had been transferred to a less safe cell block and placed in solitary confinement in retaliation for filing this lawsuit. The defendants filed a new motion to dismiss the amended complaint on March 16. On June 25, Judge Smith granted a protective order staying discovery until the motion to dismiss was ruled on. Magistrate Judge Lincoln D. Almond issued a Report and Recommendations on the motion to dismiss on September 17, 2012. 2013 WL 773444. On February 28, 2013, Judge Smith adopted in part the Report and Recommendation. 2012 WL 7634322. Specifically, the court followed the magistrate judge's recommendation to dismiss the Eighth Amendment claims because the plaintiff did not allege the \"wanton infliction of [physical] pain\" necessary to support such a claim. The court also followed the recommendation to deny the motion to dismiss the First Amendment claim, because the plaintiff had alleged retaliation for public speech protected by the First Amendment. Judge Smith rejected the magistrate judge's recommendation to dismiss the Fourteenth Amendment Due Process claim. While no single instance alleged by the plaintiff might have risen to the level of a due process issue, Judge Smith found that the incidents taken as a whole may have violated the plaintiff's rights. Following the ruling on the motion to dismiss, the parties engaged in discovery until February 13, 2015, when the defendants filed a motion for summary judgment. The motion was never ruled on, because the case settled on October 27, 2015. The Department of Corrections agreed, while denying liability, to pay the plaintiff $7,500 in damages and attorney\u2019s fees. The parties stipulated to a dismissal and the case is now closed.", "summary": "In 2009, an inmate of the Rhode Island Department of Corrections filed this lawsuit alleging he had been retaliated against for criticizing Department policy. In 2015, the parties reached a settlement where Rhode Island Department of Corrections, while denying liability, paid the plaintiff $7,500 in damages."} {"article": "COVID-19 Summary: This is a pro se emergency action filed by an individual held at Orion Residential Reentry Centre for immediate release. The plaintiff, who is eligible for home confinement, alleged that continued confinement at Orion posed an unconstitutional risk to his life and health. On June 8, the district court dismissed the case for lack of jurisdiction.
On May 11, an individual held at the Orion Residential Reentry Center filed a pro se action in the U.S. District Court for the Central District of California. The plaintiff brought this action brought this action as a habeas petition under 28 U.S.C. under \u00a7 2241, an injunctive action, and as a declaratory action under \u00a7 2201-02. Specifically, the plaintiff alleged that his Eighth Amendment rights had been violated because his continued confinement posed an unconstitutional risk on his life and health, and that the defendants failure to provide access to basic medical care and personal protective equipment amounted to cruel and unusual punishment due to lack of social distancing and reasonable precautions against COVID-19. The plaintiff requested immediate release with a reduction of his sentence to time-served with no modification in the term of supervised release, such that the plaintiff may be housed at his own residence. The case was assigned to District Judge Ronald S.W. Lew then referred to Magistrate Judge John E. McDermott. The following day, the case was reassigned to Judge Cormac J. Carney. On May 27, the defendants sought to dismiss the case. The district court granted the defendant's motion to dismiss on June 8, holding that the plaintiff's claims were not cognizable under 28 U.S.C. \u00a7 2241, and that the court lacked jurisdiction to grant the plaintiffs' request for compassionate release. The court found that the request could only be submitted to the Federal Bureau of Prisons and the original sentencing court.", "summary": "On May 11, an individual held at the Orion Residential Reentry Centre filed a pro se action seeking release. The plaintiff alleged that his continued confinement at Orion poses an unconstitutional risk on his life and health, amounting to cruel and unusual punishment due to lack of social distancing and reasonable precautions against COVID-19. On June 8, the district court dismissed the case for lack of jurisdiction."} {"article": "On April 28, 2008, inmates in the Philadelphia Prison System (PPS) filed a putative class-action complaint in the U.S. District Court for the Eastern District of Pennsylvania under 42 U.S.C. \u00a7 1983 and state law against the City of Philadelphia and its Commissioner of Corrections. The plaintiffs, represented by the Pennsylvania Institutional Law Project and the Disabilities Law Project, asked the court for injunctive and declaratory relief, claiming that PPS subjected inmates to dangerous, unsanitary, severely overcrowded, degrading, and cruel conditions of confinement. Specifically, the plaintiffs claimed that PPS's practice of housing three inmates in cells designed to hold only two--referred to as \"triple-celling\"--violated the Eighth and Fourteenth Amendments of the United States Constitution. On May 14, 2008 the District Attorney of the City and County of Philadelphia filed a motion to intervene, which was granted. On June 27, 2008, the City of Philadelphia filed a third-party complaint against the Secretary of the Pennsylvania Department of Corrections, and against the Honorable C. Darnell Jones, II, and Louis Presenza, President Judges of the Philadelphia County Court of Common Pleas and Municipal Court, respectively. At the same time, the City of Philadelphia moved for a preliminary injunction and a motion to dismiss because the prisoners failed to join the Secretary and the judges, or alternatively a motion to join. The prisoners opposed the attempt to join the Secretary and the judges. On July 28, 2010, Judge Surrick granted the Secretary's and the judges' motion to dismiss the complaint against them and denied the City's motion to dismiss and motion for preliminary injunction as moot. Williams v. City of Philadelphia, 08-1979, 2010 WL 2977485 (E.D. Pa. July 27, 2010). On October 8, 2010, Judge Surrick granted the plaintiffs' motion for class certification, with the relevant class defined as \"All persons who are or will in the future be confined in the Philadelphia Prison System, and who are or will in the future be subjected to the conditions of confinement, including triple celling, or placement in dormitories, without minimally adequate security, services or programs as set forth in plaintiffs\u2019 Complaint.\" Williams v. City of Philadelphia, 270 F.R.D. 208 (E.D. Pa. 2010). On April 29, 2011, the parties reached a settlement agreement. Taking into consideration the reduction in the inmate population at the PPS that the defendants had achieved over the past two years, the settlement agreement essentially preserved the status quo and provided for monitoring of the situation by the plaintiffs' counsel for the next two years. The City defendants agreed to continue to implement the programs that haD reduced the inmate population in the PPS and to make reasonable efforts to reduce the triple-celling of inmates. The City defendants also agreed to make reasonable efforts to minimize the use of lockdowns and to provide inmates with medical and social services during lockdowns. Under the settlement, plaintiffs \"reserve[d] the right to reinstate the[] proceedings during the pendency of the Settlement Agreement.\" On May 2, 2011, Judge Surrick preliminarily approved the settlement agreement and scheduled a fairness hearing for June 15, 2011. At the fairness hearing, counsel for all of the parties agreed that the Settlement Agreement was fair and reasonable, particularly in light of the steps the City Defendants have taken to reduce the prison population over the past two years. On August 8, 2011, Judge Surrick approved the settlement agreement. Williams v. City of Philadelphia, CIV.A. 08-1979, 2011 WL 3446954 (E.D. Pa. Aug. 8, 2011) (the approval order) and Williams v. City of Philadelphia, CIV.A. 08-1979, 2011 WL 3471261 (E.D. Pa. Aug. 8, 2011) (opinion explaining the approval). In the fall of 2012, the plaintiffs moved to reinstate the case, as was their right under the settlement, due to a rising inmate population in the Philadelphia Prison System. (Oddly, this motion does not appear in the PACER docket.) The court granted the motion on December 3, 2012, setting a period of time for discovery and directing the parties to proceed towards trial. After the reinstatement of the complaint, the parties engaged in extensive discovery. A fight over class counsel's access to members of the plaintiff class' mental health records led to an opinion granting such access, on Oct. 22, 2014. In April 2016, the City of Philadelphia received a MacArthur Foundation funding grant TAT would fund a project aimed at reducing jail population by approximately 30% over a two- to three-year period. Some of the measures funded by the grant include developing and implementing pre-arrest diversion programs for low-risk offenders, reducing cash bail amounts and increasing utilization of community-based alternatives to cash bail, providing continuity of services coordination for individuals with mental illness, and implementing administrative programs to help expedite plea offers and parole petition review. In light of developments including the MacArthur Foundation initiatives and a significant reduction in the PPS population over 2015, the parties again entered into settlement negotiations in early 2016. The court granted preliminary approval of a proposed settlement hearing on March 16, 2016, and ordered that the city defendants post the notice of class action settlement in every housing unit and in every law library in the Philadelphia Prison System. Approximately 18 inmates housed in the PPS filed objections to the proposed settlement, but most concerned conditions rather than the terms of the settlement. The parties agreed that the settlement was fair and reasonable in a May 5, 2016 fairness hearing, but the court raised a concern monitoring period. The parties submitted a revised settlement agreement extending the monitoring period during which the plaintiffs may reinstate the complaint from one year to two. Judge Surrick approved the settlement agreement on June 13, 2016. Williams v. City of Philadelphia, CIV.A. 08-1979, 2016 WL 3258377 (E.D. Pa. June 13, 2016). The settlement agreement provided that the defendants would continue making reasonable efforts to implement and operate programs, policies, and procedures designed to reduce the population at the PPS, to reduce the use of lockdowns and restricted movements, and to limit the use of triple-celling for seriously mental ill inmates and ensure that any inmates in triple cells are provide clean cells, adequate bedding, and adequate shower and toilet access. Plaintiffs' counsel had the right to inspect any PPS facilities if the population is significantly higher than that at the time of settlement, and monitored the prison population and use of triple-celling for two years. As two years have passed since approval of the settlement agreement and no further information appears on the docket, the case is now presumed closed.", "summary": "In 2008, inmates in the Philadelphia Prison System (PPS) filed a class action lawsuit in the U.S. District Court for the Eastern District of Pennsylvania under 42 U.S.C. \u00a7 1983 and state law against the City of Philadelphia and its Commissioner of Corrections. The plaintiffs claimed that PPS subjected inmates to dangerous, unsanitary, severely overcrowded, degrading, and cruel conditions of confinement. The parties settled in 2011, but the plaintiffs then reinstated the matter in 2012 due to concerns about a rising inmate population in the PPS. After further discovery, the parties settled in 2016 and the case is now closed after a two-year monitoring period."} {"article": "On October 24, 2012, a prisoner on death row at Sussex I State Prison (\"SISP\") in Waverly, Virginia, filed a lawsuit in the Eastern District of Virginia under 42 U.S.C. \u00a71983, against the director, deputy director and warden at SISP. The plaintiff, represented by private counsel, asked the court for declaratory relief, claiming that the conditions of his confinement and the restrictive visitation policy of the prison violated the Eighth Amendment's Cruel and Unusual Punishment Clause, Due Process, and the VDOC rules and regulations. On November 2, 2012, Judge Leonie M. Brinkema dismissed the claim on the prison's visitation policy for failure to state a claim. The plaintiff appealed this decision, but the 4th Circuit dismissed the appeal on February 6, 2013, for failure to prosecute pursuant to Local Rule 45. On January 25, 2013, the defendants moved for summary judgment, which Judge Brinkema denied on February 20, 2013. Subsequently, both parties moved for summary judgment. On November 12, 2013, Judge Brinkema granted the plaintiff's motion for summary judgment and denied the Defendant's motion for summary judgment. 2013 WL 6019215. In the opinion, Judge Brinkema gave the State two options going forward: (1) provide the plaintiff with an individualized classification determination using procedures that are the same or substantially similar to the procedures used for all non-capital offenders, or (2) vary the basic conditions of confinement on death row, if only slightly, such that confinement there would no longer impose an atypical and significant hardship on the plaintiff. The State appealed this decision and moved to stay the order pending appeal. Judge Brinkema denied this motion on January 10, 2014. On December 13, 2013, Judge Brinkema ordered the State to pay attorney's fees and costs totaling $165,395.99. On March 10, 2015, the Fourth Circuit reversed both the injunctive order and the order granting fees. In an opinion by Judge Diana Motz, joined by Judge Shedd, the Court of Appeals held that the state procedure requiring all capital offenders to be housed on death row was constitutional. Although conditions were harsh, the Court said, the plaintiff had no entitlement to anything more -- and therefore no due-process-protected liberty interest in avoiding the harsh conditions. Judge Wynn dissented: Under Wilkinson v. Austin, 545 U.S. 209 (2005), he said, the plaintiff did indeed have a liberty interest and was therefore entitled to individualized process prior to confinement in the solitary conditions of Virginia's death row. 780 F.3d 245. The Fourth Circuit denied a request for a rehearing en banc on Apr. 7, 2015. The case is now closed.", "summary": "On October 24, 2012, a prisoner on death row at Sussex I State Prison (\"SISP\") in Waverly, Virginia, filed a lawsuit pro se under 42 U.S.C. \u00a71983 in the Eastern District of Virginia, against the director, deputy director and warden at SISP. Judge Leonie M. Brinkema ruled that that Virginia cannot automatically hold prisoners convicted of capital murder on \"death row,\" where the harsh conditions and solitary confinement amount to an unconstitutional denial of due process. On March 10, 2015, however, the 4th Circuit reversed. There is, it held, no constitutional right to individualized process before a capital prisoner can be confined in the solitary conditions of Virginia's death row."} {"article": "On August 3, 2020, the EEOC brought a class action lawsuit in the U.S. District Court for the Eastern District of Kentucky against Walmart alleging sex discrimination. Specifically, the complaint alleges that Walmart subjected two named plaintiffs and a class of female grocery workers to a physical ability test that disproportionately impacted female applications by denying them employment opportunities on the basis of their sex in violation of Title VII of the Civil Rights Act of 1964. The lawsuit, though brought against Walmart, Inc., specifically references the conduct of the Walmart store located in London, Kentucky. Prior to the filing of this lawsuit, the plaintiffs filed their charges of discrimination with the EEOC. The EEOC found reasonable cause to determine that Walmart\u2019s actions subjected a class of women to sex-based discrimination based on Walmart\u2019s use of a physical ability test. The EEOC then issued Letters of Determination to Walmart with this finding and invited Walmart to join the EEOC in informal methods of resolution to remedy the discriminatory practices and provide appropriate relief to the plaintiffs. However, Walmart did not provide a resolution that the EEOC found acceptable, and the EEOC issued a Notice of Failure of Conciliation advising Walmart of the failed resolution. The EEOC then filed suit against Walmart. The complaint alleges that since 2010, Walmart used a selection procedure in grocery distribution centers nationwide that required grocery orderfiller applicants to achieve a competitive score on a physical abilities test. The physical abilities test was not necessary to the performance of the grocery orderfiller job function. Because women tended to receive less than competitive scores on the physical abilities test, Walmart\u2019s use of this physical abilities test disparately and negatively affected women in the hiring process for grocery orderfillers. The EEOC asked the court for: (a) a permanent injunction preventing Walmart from using physical abilities tests to hire for grocery orderfiller positions; (b) a permanent injunction against any hiring practices, such as employment tests, that have a disparate and discriminatory impact on women; (c) an order requiring Walmart to institute new training, policies and programs that provide equal employment opportunities based on sex and that ensure that its operations are free from employment practices that discriminate on women based on sex; (d) an order requiring Walmart to compensate the plaintiffs to eradicate the effects of the discriminatory employment practices; (e) an order granting further relief as the Court deems necessary and proper; and (f) an order awarding EEOC costs for the lawsuit. By the time that the lawsuit was filed, the parties had already agreed on terms of a settlement. On August 3, 2020 the parties filed a joint motion for entry of a consent decree and on September 9, 2020, Judge Karen Caldwell granted the motion and approved the consent decree. The consent decree applies to all Walmart grocery distribution centers. The decree provides injunctive relief, including requiring Walmart to cease use and refrain from using for five years a physical abilities test for hiring orderfillers at grocery distribution centers. Walmart is also forbidden from engaging in employment practices that discriminate on the basis of sex and from engaging in employment practices that discriminate on the basis of involvement in the EEOC proceedings, the proceedings on the claim against Walmart, or any other proceeding under Title VII. The consent decree also provides significant monetary relief. The decree ordered Walmart to pay $20,000,000.00 into a Qualified Settlement Fund as part of the resolution, to be distributed to eligible claimants at the sole discretion of the EEOC. Eligible claimants include women who applied for the position of orderfiller at a Walmart grocery distribution center between February 1, 2020 and the time Walmart ceased use of the physical abilities test and who did not score competitively on the physical abilities test, and therefore did not move forward in the hiring process for the position of orderfiller. The decree also shifts the costs of a claims administrator up to $250,000.00 to Walmart, allowing a mutually agreed upon claims administrator to oversee the claims process and payments to eligible claimants. The consent decree does award the EEOC costs for the action. Further, the consent decree mandates certain training and notification requirements. The decree required Walmart to provide training to employees who have hiring or supervisory responsibilities for grocery orderfillers regarding the terms of the consent decree including the cessation of the physical abilities test, clear and accurate information about the grocery orderfiller job requirements and qualifications, and information on what constitutes unlawful employment practice under Title VII. Walmart was also required to certify compliance with certain aspects of the consent decree in writing to the EEOC. The U.S. District Court for the Eastern District of Kentucky retains jurisdiction over the matter for two years, through September 9, 2022. The case remains ongoing.", "summary": "On August 3, 2020, after an attempt to reach a settlement through a voluntary pre-litigation process, the EEOC brought a class action lawsuit in the U.S. District Court for the Eastern District of Kentucky against Walmart alleging sex discrimination in violation of Title VII of the Civil Rights Act of 1964. The complaint alleges that since 2010, in Walmart grocery distribution centers nationwide, Walmart used a physical abilities test in hiring for grocery orderfillers. Because women tended to receive less than competitive scores on the physical abilities test, Walmart\u2019s use of this physical abilities test disparately and negatively affected women in the hiring process for grocery orderfillers. The EEOC asked the court for: (a) a permanent injunction preventing Walmart from using physical abilities tests to hire for grocery orderfiller positions; (b) a permanent injunction against any hiring practices, such as employment tests, that have a disparate and discriminatory impact on women; (c) an order requiring Walmart to institute new training, policies and programs that provide equal employment opportunities based on sex and that ensure that its operations are free from employment practices that discriminate on women based on sex; (d) an order requiring Walmart to compensate the plaintiffs to eradicate the effects of the discriminatory employment practices; (e) an order granting further relief as the Court deems necessary and proper; and (f) an order awarding EEOC costs for the lawsuit. By the time that the lawsuit was filed, the parties had already agreed on terms of a settlement. On August 3, 2020 the parties filed a joint motion for entry of a consent decree and on September 9, 2020, Judge Karen Caldwell granted the motion and approved the consent decree. All of the EEOC\u2019s requests except for the awarding of costs to EEOC were granted by the court. The decree ordered Walmart to pay $20,000,000.00 into a Qualified Settlement Fund as part of the resolution, to be distributed to eligible claimants at the sole discretion of the EEOC. The U.S. District Court for the Eastern District of Kentucky retains jurisdiction over the matter for two years, through September 9, 2022. The case remains ongoing."} {"article": "COVID-19 Summary: This is a class-action brought by five prisoners with high-risk medical issues held at the federal Central Arizona Florence Correctional Complex against the U.S. Marshals Service and the Bureau of Prisons. The plaintiffs alleged that the defendant\u2019s failure to implement basic social distancing and hygiene measures violated their Eighth and Fifth Amendment rights. The TRO and preliminary injunction were denied as they were sought without notice to the defendant on May 11, and again on June 2 for failure to satisfy the deliberate indifference requirement. The plaintiffs sought partial reconsideration on June 16 and the defendants filed a motion to dismiss on August 11. The motion was granted as to the plaintiffs' Eighth Amendment claims, but denied as to the plaintiffs' Fifth Amendment claims on behalf of the pretrial class.
On May 8, 2020, five prisoners with high-risk medical conditions held at the Central Arizona Florence Correctional Complex (CAFCC)--a private facility run by CoreCivic--filed this case in the U.S. District Court for the District of Arizona against the U.S. Marshals Service and the Bureau of Prisons. Represented by the American Civil Liberties Union of Arizona and private attorneys, the plaintiffs brought this putative class action as both a group habeas petition under 28 U.S.C. \u00a7 2241, an injunctive action, and a declaratory action under 42 U.S.C. \u00a7 2201-02. Specifically, the plaintiffs alleged failure to implement basic social distancing and hygiene measures, failure to disclose positive cases of COVID-19, and denial of emergency grievance requests from detainees, and therefore that current confinement conditions exposed sentenced prisoners to unreasonable risks of contracting COVID-19 in violation of their constitutional rights under the cruel and unusual punishment clause. The CAFCC housed mostly pre-trial detainees, the plaintiffs also alleged that such denial of medical care subjected individuals not convicted of any crime to unconstitutional punishment against their Fifth Amendment rights. The case was assigned to Judge Diane J. Humetewa, then referred to Magistrate Judge Deborah M. Fine. The plaintiffs sought class certification on behalf of everyone held or to be held by CAFCC. Identified in the class were the Pretrial Class, comprised of individuals pending trial or sentencing on federal criminal charges, as well as the Post-Conviction class, comprised of post-conviction prisoners. The plaintiffs sought declaratory and injunctive relief and/or a writ of habeas corpus requiring social distancing and hygiene measures requiring an independent rule 706 expert to review existing health and safety policies at CoreCivic within 48 hours of Court\u2019s order, and if needed, enforce expert-recommended safety procedures. They asked that if appropriate measures could not be achieved without reducing the detained population, the court issue writs of habeas corpus \"on the ground that Plaintiffs\u2019 continued detentions violate the Due Process Clause or the Eighth Amendment, and order Plaintiffs\u2019 release.\" The plaintiffs also sought attorneys' fees. On May 11, the TRO and preliminary injunction were denied because there had been no notice to the defendants. On May 14, the defendants opposed the TRO and argued that the CAFCC had adequately responded to safeguard the health and well-being of detainees, consistent with CDC guidelines. The next day, the plaintiffs requested an independent expert inspection of the facility in light of the factual differences, and to expedite the ruling. A hearing was held for the TRO and preliminary injunction on May 22. On June 2, the plaintiff's motion for TRO and preliminary injunction was denied because the plaintiffs had failed to prove deliberate indifference on the part of the defendants. On June 16, the plaintiffs moved for partial reconsideration of the order, arguing that the legal standard used was meant for relief against state officials while the defendants in this case were federal officials. On July 6, the plaintiffs notified the court of thirty-nine additional confirmed COVID-19 cases at Corecivic. The defendants submitted a joint motion to dismiss on August 11. They argued that the plaintiff's claims are now moot because she has been released from custody, and that the conditions of confinement claims under the Due Process Clause of the Fifth Amendment should be dismissed because she has received a \u201cformal adjudication of guilt,\u201d and thus her rights are now derived from the Eighth Amendment. They further argued that the court lacks jurisdiction over the plaintiff's petition for writs of habeas corpus and that the Prison Litigation Reform Act bars the court from granting release. Lastly, they argued that the plaintiffs failed to state a claim under the Fifth or Eighth Amendments. On November 3, 2020, the court issued an order granting plaintiff's motion for class certification and created two certified classes: The pretrial class and the post-conviction class. On February 19, 2021, the motion to dismiss was granted in part and denied in part. The motion is granted in part as to plaintiff's claims seeking release, which were dismissed for lack of subject-matter jurisdiction. Plaintiffs' Eighth Amendment claims were also dismissed for failure to state a claim under Rule 12(b)(6). The motion was denied as to plaintiff's Fifth Amendment claims on behalf of the pretrial class. The case is ongoing in the discovery phase.", "summary": "On May 8, 2020, five detainees with high-risk medical conditions held at the Central Arizona Florence Correctional Complex (CAFCC) filed a class-action habeas action against the U.S. Marshals Service and the Bureau of Prisons. The plaintiffs alleged failure to implement basic social distancing and hygiene measures, failure to disclose positive cases of COVID-19, and denial of emergency grievance requests from detainees, and therefore that current confinement conditions exposed detainees to unreasonable risks of contracting COVID-19 in violation of their Eighth Amendment rights. The plaintiffs sought declaratory and injunctive relief and/or a writ of habeas corpus requiring social distancing and hygiene measures requiring an independent rule 706 expert to review existing health and safety policies at Corecivic within 48 hours of Court\u2019s order, and if needed, enforce expert-recommended safety procedures. The TRO and preliminary injunction were denied as it was sought without notice to the defendant on May 11, and again on June 2 for failure to satisfy the deliberate indifference requirement. The plaintiffs sought partial reconsideration on June 16 and defendants filed a motion to dismiss on August 11. The case is ongoing."} {"article": "This is a lawsuit about whether the New York State Department of Corrections and Community Supervision (DOCCS) can ban individuals required to register under the Sex Offender Registration Act (SORA) from accessing social media and the internet. On March 12, 2020 six people required to register under SORA, filed this lawsuit in the United States District Court for the Eastern District of New York, where it was assigned to District Judge Raymond J. Dearie. The plaintiffs sued the Chairwoman of the New York State Board of Parole and the Acting Commissioner of DOCCS under 42 U.S.C. \u00a7 1983. Represented by the New York Civil Liberties Union, the Rutgers Constitutional Rights Clinic, and Prisoners Legal Services of New York, the plaintiffs sought declaratory and injunctive relief as well as attorneys\u2019 fees. The plaintiffs\u2019 claimed that the defendants\u2019 policies prohibiting them from accessing the internet and social media violated their First Amendment rights. DOCCS policy, and to a lesser extent, New York\u2019s Electronic Security and Targeting of Online Predators Act (e-STOP), prohibits individuals required to register under SORA from accessing the internet and social media sites. These policies apply irrespective of whether the individual\u2019s past offenses involved use of the internet or social media. In 2017, the Supreme Court struck down criminal statute that imposed similar restrictions on First Amendment grounds in Packingham v. North Carolina, 137 S. Ct. 1730 (2017), setting the stage for this lawsuit. After the case was filed in March 2020, the plaintiffs filed an amended complaint on June 1, 2020, voluntarily dismissing the case with respect to one of the named plaintiffs. The legal claims, however, were identical to the original complaint. On August 25, 2020, the plaintiffs moved for a preliminary injunction. On September 9, 2020, Judge Dearie granted the motion and enjoined DOCCS\u2019s internet and social media policies with respect to individual who did not use the internet to facilitate the offense that resulted in their SORA registration. Citing Packingham, the court held that DOCCS\u2019s blanket prohibitions denying SORA registrants access to the internet did not survive immediate scrutiny analysis. The injunction immediately went into effect with respect to the named plaintiffs. However, the defendants twice moved to temporarily stay the injunction's general application, citing the difficulty of creating a plan to implement the preliminary injunction and identifying a subset of SORA registrants who would be forbidden from accessing social media by New York's e-STOP law. Judge Dearie granted both stays on September 22 and October 9, 2020, but the second stay expired on October 16, 2020. The case is ongoing.", "summary": "In the spring of 2020, several individuals under the supervision of the New York State Department of Corrections and Community Supervision (DOCCS), who were required to register under the Sexual Offender Registration Act (SORA), filed this lawsuit in the Eastern District of New York. The plaintiffs alleged that DOCCS's policies prohibiting SORA registrants under its supervision from accessing the internet and social media violated their First Amendment Rights. In Fall 2020, the Court issued a preliminary injunction against DOCCS's policies with respect to registrants whose offenses did not involve the internet. The case is ongoing."} {"article": "On July 26, 2005, a group of current and former Boston Police Department (BPD) officers, an applicant to the BPD, and the Massachusetts Association of Minority Law Enforcement Officers filed this lawsuit in the Suffolk County Massachusetts Superior Court. The plaintiffs sued the City of Boston and the Boston Police Department under 42 U.S.C. \u00a7 1983 and 1981, Title VII of the Civil Rights Act of 1964, the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), and state law. The plaintiffs claimed that the defendants engaged in discriminatory drug testing practices. Specifically, the plaintiffs alleged that the hair test used to screen police officers and applicants for drug use disproportionately affected people of color, and that they were wrongly terminated, denied employment, or required to enter drug treatment programs as a result of errors in the test. The plaintiffs argued that hair tests were notorious for yielding false positives on hair samples from people of color specifically and were acknowledged by the Society of Forensic Toxicologists as being unreliable. In fact, the complaint stated, many of the candidates who were let go from BPD had alternative hair tests come up as \u201cnegative\u201d. These flawed exams, the plaintiffs argued, were thus too imprecise, arbitrary and biased to be the basis for hiring and firing decisions. The plaintiffs requested a permanent injunction against the use of the hair test, to be reinstated with proper seniority, full back pay for the fired officers including sick leave and interest, attorneys\u2019 fees, punitive and compensatory damages. On September 9, 2005, the case was removed to the U.S. District Court for the District of Massachusetts at the request of the defendants who stated the majority of the plaintiffs' claims rested in federal law. On October 7, 2005, the defendants filed two motions to dismiss. On November 4, 2005, Judge George A. O'Toole, Jr. denied their motions. Judge O'Toole granted the plaintiffs permission to amend their complaint to add two additional plaintiffs. Between 2006 and 2011, the parties engaged in numerous discovery disputes. Subsequently, the defendants filed a motion for summary judgment and the plaintiffs filed a motion for partial summary judgment. On September 28, 2012, Judge O'Toole granted summary judgment to the defendants on all counts. Judge O\u2019Toole ruled that the plaintiffs did not meet their burden of proof to show the hair test policy causes a disparate impact on the basis of race. The District Court focused on the fact that 97-99% of African Americans passed the test, while 99-100% of White officers passed. 2012 WL 4530594. The plaintiffs appealed to the U.S. Court of Appeals for the First Circuit. On May 7, 2014, the First Circuit ruled that there was enough evidence to show disparate impact on the basis of race under Title VII. The statistics from the use of the hair tests from 1999-2006 were analyzed by both courts. In response to the district court's conclusion that the hair test resulted in no disparate impact, the First Circuit highlighted the disparity in those who tested positive. Over the eight years evaluated in this case, 1.3% of black officers tested positive and .28% of white officers tested positive, so for this period a black officer was five times more likely to test positive than a white officer. The Circuit Court held that the statistics presented did constitute a disparate impact on the basis of race and remanded the case back to the District of Massachusetts. 752 F.3d 38. On July 21, 2014, the case was reassigned from Judge O'Toole to Judge Douglas P. Woodlock. On December 10, 2014, the defendants again requested summary judgment the District of Massachusetts. On August 6, 2015, Judge Woodlock again granted summary judgment for the defendants. He found that where a policy created a disparate impact under Title VII, the burden shifted to the employer to prove there is \u201cJob Relatedness and Business Necessity\u201d for the policy. Judge Woodlock found that the BPD met this burden. 118 F. Supp. 3d 425. On September 1, 2015, the plaintiffs again appealed to the U.S. Court of Appeals for the First Circuit. The First Circuit affirmed the district court's ruling that drug testing was necessary and related to the BPD. However, for the third prong of the test, the First Circuit vacated and remanded to the district court on to decide whether a reasonable fact finder could determine that an alternative drug testing method existed, that the alternative method would have a less disparate impact, and that the BPD refused to implement this policy. On remand, the parties reopened discovery. Judge Woodlock conducted a six-day bench trial that began on March 5, 2018 and concluded on April 28, 2018. As of April 13, 2020, Judge Woodlock has not yet ruled on the case. There has been no docket activity since November 6, 2019.", "summary": "Ten plaintiffs sued the Boston Police Department under Title VII of the Civil Rights Act in 2005. They alleged that the hair test used to screen officers and applicants for drug use caused a disparate impact on people of color due to false positives occurring more often for African American hair. The District of Massachusetts granted summary judgement for the defendants in 2012; the First Circuit Court then overruled and remanded the case in 2014. In 2015, a new judge in the District of Massachusetts again granted summary judgement for the defendants. The plaintiffs again appealed to the First Circuit. The First Circuit affirmed the District Court in part and vacated and remanded in part. The District Court conducted a bench trial and the outcome of that trial is still pending."} {"article": "This case is related to the Civil Rights Litigation Clearinghouse's coverage of the Carter Page Foreign Intelligence Surveillance Act (FISA) warrants. For more information on litigation to disclose the warrants that inspired this case, please see this link. For a summary of the warrants and information on ongoing efforts by the Foreign Intelligence Surveillance Court (FISC) to protect the confidential information in them, see this link.
The FISA requires the government to obtain a warrant from the FISC before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On October 21, 2019, an informal advisor to the Trump 2016 presidential campaign filed a complaint in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA) (5 U.S.C. \u00a7 552) and the Privacy Act (5 U.S.C. 552a) against the U.S. Department of Justice (DOJ). The plaintiff, a target of Foreign Intelligence Surveillance Act (FISA) warrants during the campaign, asked the DOJ to release records containing information about him and the warrants against him, halt further dissemination of information about him or the warrants against him through an injunction, and refer DOJ officials responsible for \"leaking\" information about his warrants to the press for prosecution. Though the plaintiff got private counsel later in the case, he initially filed the case pro se, and it was assigned to Judge Kentaji Brown Jackson. The complaint stated that the plaintiff filed his initial FOIA request with the DOJ in May 2017, but he had not yet received all the relevant documents related to the request at the time of the complaint. He alleged that, instead of responding to his FOIA request, the defendant \"leaked\" information about his FISA warrants to The New York Times in 2018, which was \"defamatory\" because it was based on false claims about \"collusion\" with Russia. The defendants filed a motion to extend time to respond on November 25, 2019, noting that the Privacy Act and FOIA have different response timelines, and suggesting that the DOJ respond to both claims on December 23, before the Privacy Act deadline but after the FOIA deadline. Page contested this request in a motion filed four days later, alleging that the harm to his reputation as a result of the Privacy Act violations was ongoing and threatening to file for an emergency injunction if an amicable resolution was not found by December 2. The DOJ filed a responsive motion on December 2 by saying that, under this new timeline, the Privacy Act claims would be addressed before they normally would be, so the injunction was not necessary. Judge Jackson agreed with their logic, and approved the DOJ's motion to move the response date to December 23. On December 23, the DOJ filed a motion to dismiss. On the FOIA claims, the DOJ argued that, because the plaintiff did not modify his FOIA request in response to DOJ questions on some of the requested documents, he had not yet exhausted administrative remedies, and therefore was ineligible to proceed with a FOIA claim as to those documents. The DOJ also alleged that the disclosure to The New York Times was not a violation of the Privacy Act, because it was done in response to the newspaper's own FOIA request and both The New York Times and the plaintiff received copies of the documents after careful consideration. For more information on efforts by The New York Times to get these documents through FOIA, please see NS-NY-0024 in this Clearinghouse. The DOJ added that the Privacy Act only allows for damages, not injunctive relief as the plaintiff was seeking. Finally, the DOJ argued that the plaintiff's broad statement that he \"colluded with Russian officials\" in the released FISA warrants was not a specific enough allegation of false information to constitute a Privacy Act violation. The plaintiff filed several motions to extend time to respond to this motion to dismiss in early 2020, which were all granted. The plaintiff engaged private counsel on March 25, 2020. The parties entered into settlement negotiations on May 26, 2020, which resulted in a stay of proceedings and temporarily absolved the plaintiff of any duty to respond to the motion to dismiss. A July 15, 2020 status report showed that the parties attempted to resolve their disputes, but were unsuccessful. With the settlement talks at a standstill, Judge Jackson required the plaintiff to respond anew to the DOJ motion to dismiss by September 11, 2020. The plaintiff's private counsel through the settlement negotiations were not admitted to the District of Columbia bar, and encouraged him to seek local counsel. The plaintiff's attorneys withdrew on August 11, noting in their motion that he was having difficulty in retaining local counsel on that date. The parties stipulated to dismissal of the case with prejudice on September 11, 2020, with each side bearing its own attorneys' fees and costs. The stipulation did not say why the parties agreed to dismiss the case, but it is possible that the plaintiff was unable to meet the court's deadline to respond to the government's motion to dismiss. The case is now closed.", "summary": "On October 21, 2019, an informal advisor to the Trump 2016 presidential campaign filed a complaint against the Department of Justice (DOJ) under the Freedom of Information Act (FOIA) and the Privacy Act seeking release of documents he requested in 2017 related to Foreign Intelligence Surveillance Act (FISA) warrants against him and injunctive relief to halt the DOJ from releasing more private and untrue information about him. The DOJ filed a motion to dismiss in December 2019, noting that the plaintiff had not fully responded to questions surrounding his initial FOIA request and that releases of information about his FISA warrants were done in response to FOIA requests from The New York Times. The parties stipulated to dismissal of the case with prejudice on September 11, 2020."} {"article": "On May 18, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black employee, filed a lawsuit in the Southern District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Phoenix Industrial, Inc. and Phoenix Services. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected the complainant to a racially hostile work environment because of his race, Black, and then discharged the complainant in retaliation for his opposition to the racially hostile work environment. On August 15, 2006, the District Court (Judge Hayden Head) entered a consent decree where the defendant, among other things, agreed to pay the complainant $16,000.", "summary": "On May 18, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black employee, filed a lawsuit in the Southern District Court of Texas, under Title VII of the Civil Rights Act of 1964 against Phoenix Industrial, Inc. and Phoenix Services. The EEOC claimed that the defendant subjected the complainant to a racially hostile work environment because of his race, Black, and then discharged the complainant in retaliation for his opposition to the racially hostile work environment. On August 15, 2006, the District Court (Judge Hayden Head) entered a consent decree where the defendant, among other things, agreed to pay the complainant $16,000."} {"article": "On November 12, 2013, a long-time legal permanent resident and Army veteran of the United States, filed this lawsuit in the United States District Court for the District of Connecticut. The plaintiff sued the U.S. Department of Homeland Security, U.S. Citizenship and Immigration Services, and the FBI, under 5 USC \u00a7 551 et seq. and 28 USC \u00a71361. The plaintiff, represented by counsel from Yale Law School's clinic, Jerome N. Frank Legal Services, sought adjudication of the plaintiff's naturalization application by USCIS, which succeeded INS; if necessary, direct the FBI to complete all required background checks; and attorneys' fees and costs. Specifically, the plaintiff claimed that USCIS had a clear, nondiscretionary duty to timely adjudicate naturalization petitions and to notify petitioners of the disposition of their applications, and the failure to do so was a violation of the Administrative Procedure Act. Similarly, the plaintiff claimed that the FBI had a clear, non-discretionary duty to perform background checks on naturalization applicants. Specifically, the plaintiff's complaint stated that he was brought to the United States from Italy in 1960 by his parents as a lawful permanent resident, enlisted in the Army in 1976, and after being honorably discharged, joined the National Guard and served from 1980-83. He filed a naturalization petition in 1982, which was delayed due to a pending criminal charge against him that was eventually dropped by the prosecutor. The plaintiff never received a letter requesting a copy of the certified disposition relating to the dropped charges, despite the fact that the Immigration and Naturalization Services (INS) records indicate such a letter was drafted. The FBI contacted the INS, saying that it could find no record of the disposition of the 1981 charges. There was no contact between the plaintiff and INS after 1982 and INS never completed adjudication of the plaintiff's naturalization petition. The plaintiff served short sentences in 1997 and 1999 for shoplifting and was convicted of other minor, non-violent offenses. On May 14, 2011, he was arrested by ICE agents, detained, and eventually deported in November 2012. On September 17, 2014, U.S. District Court Judge Vanessa L. Bryant issued an order sua sponte dismissing the plaintiff's complaint for lack of subject matter jurisdiction. The dismissal was based on the court's interpretation of the plaintiff's complaint as a challenge to an order of removal and the Second Circuit ruling in Delgado v. Quarantillo, 643 F.3d 52, 55 (2d Cir. 2011), that District Courts were precluded from hearing direct and indirect challenges to removal orders (based on the REAL ID Act of 1995). The complaint was dismissed without prejudice and the court advised the plaintiff that he could file a motion to vacate the dismissal supported by a memorandum establishing that the District Court had jurisdiction. On September 17, 2014, Judge Bryant dismissed the defendants' motion to dismiss and for summary judgement as moot. On October 8, 2014, the plaintiff filed the Motion to Vacate invited by the district court, and on November 13, 2014, also filed an appeal to the United States Court of Appeals for the Second Circuit (docket number 14-4362). On November 9, 2015, Judge Bryant granted the plaintiff's Motion to Vacate and the court retained the subject matter jurisdiction over the case. Upon a closer review of Delgado v. Quarantillo, 643 F.3d 52 (2d Cir. 2011), Judge Bryant found the case arguably distinguishable from the present matter, insofar as the plaintiff in that case was already deportable and subject to a \"lifetime bar on admission\" prior to her filing her Form I-212 application. In this lawsuit, the plaintiff's naturalization application long predated both the removal proceedings and the conduct underlying them, and the lifetime bar on admission to which the plaintiff in Delgado was subject was not applicable here. Judge Bryant found that it was not certain that any action taken with respect to the plaintiff's naturalization application would render the removal order \"invalid,\" such that the application was inextricably linked to the removal order. On November 18, 2015, the plaintiff removed the appeal to the Second Circuit. In November of 2015, the defendants and the plaintiff filed cross motions for summary judgement and oppositions. On March 17, 2016, Judge Bryant denied the defendants' motion to dismiss or alternatively for summary judgement, granted the plaintiff's cross-motion for summary judgement and remanded the case to USCIS. She ordered USCIS review the plaintiff's application and to render a timely decision on the plaintiff's naturalization application. Judge Bryant held that the INS breached its duty to timely adjudicate the plaintiff's naturalization application and failed to comply with its statutory duty to notify the plaintiff of its denial of his request for a second interview. The defendants had violated the APA, be it by failing to render a disposition, in violation of 5 U.S.C. \u00a7 555(b), or by failing to inform the plaintiff of its ultimate denial of his application, in violation of 5 U.S.C. \u00a7 555(e). The plaintiff had standing and his requested relief was not clearly futile, as neither the statutes nor the regulation precluded the relief sought. The statute of limitations applicable to the plaintiff's action seeking to compel adjudication of his application had not yet commenced, and the doctrine of laches did not apply to bar the plaintiff's action seeking to compel adjudication of his application for naturalization. 170 F.Supp.3d 320. On March 22, 2016, the final judgment of the order of March 17, 2016 was entered. On May 12, 2016, the defendants filed an appeal. On October 25, 2016, the Second Circuit granted a voluntary dismissal of the appeal. Although the docket does not include the settlement, according to the plaintiff's attorney's website, the plaintiff reached a settlement with USCIS in early 2017. USCIS stipulated that the record failed to show that a particular larceny conviction on the plaintiff's record constituted an aggravated felony, under recent Supreme Court precedent, and the plaintiff agreed to submit a new naturalization application in lieu of proceeding on his 1982 application. The settlement agreement is not available. In July 2017, the plaintiff had a naturalization interview at the U.S. Embassy in Rome, where he was approved and sworn in during a military naturalization ceremony that same day. Ten days later, after almost five years away, he returned home to his family in Connecticut as a United States citizen. Giammarco v Johnson On March 27, 2017, Judge Bryant dismissed the case with prejudice. This Court retained jurisdiction to enforce the terms of the settlement agreement. The case is now closed.", "summary": "On November 12, 2013, this lawsuit was filed by long-time legal permanent resident and Army veteran of the United States who was deported in 2012. The plaintiff sued the US Department of Homeland Security, U.S. Citizenship and Immigration Services, and the FBI. He sought adjudication of his naturalization application by USCIS, which succeeded INS; and if necessary, to direct the FBI to complete all required background checks. The plaintiff reached a settlement with USCIS in early 2017."} {"article": "On September 27, 1993, juveniles detained at juvenile detention centers in Connecticut filed this class action lawsuit in the U.S. District Court for the District of Connecticut. The plaintiffs filed under 42 U.S.C. \u00a7\u00a7 1983, 5633, 20 U.S.C. \u00a7 1401 et seq., \u00a7 504 of the Rehabilitation Act, and 29 U.S.C. \u00a7 794, against the state of Connecticut, in addition to various court administrators, detention centers and agencies. The class was composed of all present and future juveniles in the care, custody or supervision of the detention centers. The Jerome L. Frank Legal Services Organization at Yale Law School, the Connecticut Civil Liberties Union Foundation, Center for Children's Advocacy, Inc. at the University of Connecticut School of Law, and the Center for Public Representation represented the class. The plaintiffs sought injunctive relief and a declaratory judgment, alleging that the state failed to provide for juvenile detainees adequate living conditions, recreational opportunities, staffing, rehabilitative treatment, classification, evaluation, and alternative placements. Additionally, they alleged that the state failed to adopt and implement policies to provide adequate medical and mental health services, failed to provide students with an appropriate public education, and interfered with the juvenile detainees' access to their families and attorneys. They alleged that these conditions of confinement violated rights guaranteed by the First, Sixth, and Fourteenth Amendments. (Our copy of the complaint is missing alternate pages.) The juvenile detention centers in Connecticut were overcrowded and single occupancy rooms were often used to house several children, which in at least one instance resulted in the sexual assault of a handicapped child. The juveniles were subjected to excessive confinement often without access to bathroom facilities, which sometimes resulted in them urinating on themselves and being left in soiled clothing for extended periods of time. The juveniles were not provided with enough food and food was often withheld as punishment. There were inadequate medical and mental health services. The staff of the juvenile facilities were generally under-qualified, inexperienced, and had inappropriate training. The family and attorney visitation allowed was limited and insufficient. The education provided was generally inadequate in that the instruction time was insufficient, and there was insufficient space to accommodate a meaningful instruction program. Specifically, the education provided was inadequate for special needs children. The state also failed to seek alternative and less-restrictive placements for juveniles. Children were detained on minor charges simply because their families could not be located or were unwilling to care for the children. The detention centers were used as \"warehouses\" for children the Department of Children and Families could not find placement for, or to hold them until placement was found. On February 6, 1997, the District Court (Judge Robert N. Chatigny) approved a consent judgment, the details of which we have no information about. On April 15, 2002, an order extending the consent judgment to June 24, 2002, was entered by the District Court. On August 12, 2002, a stipulated agreement was substituted for the original consent judgment in recognition of the accomplishment of many of the original goals. We have no information about the specifics of the stipulated agreement regarding non-mental health issues. On June 24, 2004, the District Court ordered the parties to enter into a Joint Corrective Action Plan \"to ensure that the constitutional rights of class members to adequate mental health services are safeguarded, and that the Defendants' obligations thereunder are fully satisfied.\" After a fairness hearing on July 8, 2005, the court approved a settlement agreement directed towards improving the provisions of mental health services to class members. The agreement is effective until September 30, 2007. The intent behind the agreement was to increase the number of class members diverted from residential placements. The settlement required the state to provide and fund multidimensional treatment foster care facilities. These placements would provide structured, individualized programs to help build on the class member's strengths, while providing clear rules, expectations, and limits. Furthermore, the settlement required access to discretionary funding, community-based services and programs, and the development of a 1.5 level group home, which provided therapeutic community living intended to serve adolescents with minimal-to-moderate behavioral disorders. On November 17, 2005, the defendants agreed to pay the plaintiffs roughly $51,000 in attorneys fees. On December 6, 2006, the defendants agreed to pay the plaintiffs an additional $18,500 in attorneys fees. On April 20, 2007, the plaintiffs sent a letter of non-compliance to the court monitor. On September 14, 2007, the plaintiffs agreed to withdraw their letter on the condition that the defendants signed a memorandum of agreement extending the settlement agreement to September 30, 2009. However, on September 30, 2007, the governor of Connecticut issued a press release stating that the case was closed by federal order. This order is not reflected on the case's docket sheet. However, there have been only two docket entries since September 28, 2007. In January 2008, the court ordered the defendants reimburse the monitor for work done through August 2007. And, on January 22, 2008, the defendants agreed to pay the plaintiffs an additional $21,000 in attorneys fees. It would appear that the case is closed.", "summary": "In 1993, juveniles detained at juvenile detention centers in Connecticut filed this class action lawsuit in the U.S. District Court for the District of Connecticut. The plaintiffs alleged that the state failed to provide for juvenile detainees adequate living conditions, recreational opportunities, staffing, rehabilitative treatment, classification, evaluation, and alternative placements. A consent decree was issued in 1997 and lasted until 2007."} {"article": "On August 28, 2013, plaintiffs, a same-sex couple that resided in South Carolina but was legally married in the District of Columbia, filed a lawsuit in the United States District Court for the District of South Carolina, under 42 U.S.C. \u00a7 1983, against the Governor and Attorney General of South Carolina. The plaintiffs, represented by private counsel, sought a declaration that South Carolina's prohibition of marriage for same-sex couples and its refusal to recognize same-sex marriages from other states violated the Due Process Clause and the Equal Protection Clause of the Fourteenth Amendment to the United States Constitution. Plaintiffs also sought attorneys' fees and a permanent injunction directing the defendants to recognize the marriages of the plaintiffs and all same-sex couples married in other states. On April 22, 2014, the Court issued a stay pending the United States Court of Appeals for the Fourth Circuit's decision in Bostic v. Rainey (PB-VA-0005 in this Clearinghouse). On October 7, 2014, the Court lifted the stay (after the Fourth Circuit found Virginia's ban of same-sex marriage unconstitutional in Bostic.) On November 10, 2014, the Court issued an Order and Opinion on Defendants' motion for Judgment on the Pleadings. The Court found that the plaintiffs stated plausible allegations as to constitutional violations and that the defendant Attorney General Wilson was not shielded by the Eleventh Amendment; however, the Court granted defendant Haley's motion to dismiss on Eleventh Amendment immunity grounds, and dismissed her from the case. On November 18, 2014, the Court granted in part and denied in part the plaintiffs' motion for summary judgment, granting summary judgment as to the claim that denial of recognition of the marriages of same-sex couples from other states violates the Equal Protection and Due Process Clauses. However, the Court denied the motion as to the claim that the refusal to recognize legal same-sex marriage violates the Full Faith and Credit Clause. On the same day the Court also denied the defendant's motion to stay pending appeal. On December 15, 2014, the defendant appealed this case to the United States Court of Appeals for the Fourth Circuit. On January 6, 2015, the Court granted the defendant's motion for stay or continuance of appeal, holding the case in abeyance pending the Supreme Court's decision in DeBoer v. Snyder (PB-MI-0004 in this Clearinghouse). On July 20, 2015, the Fourth Circuit dismissed the appeal. The parties agreed that the defendants would pay the plaintiffs $80,000 for attorneys' fees and costs. The case is now closed.", "summary": "On August 28, 2013, plaintiffs, a same-sex couple that resided in South Carolina but was legally married in the District of Columbia, filed a lawsuit in the United States District Court for the District of South Carolina, under 42 U.S.C. \u00a7 1983 against the governor and attorney general of South Carolina, seeking a declaration against South Carolina's statues prohibiting the recognition of same-sex marriage and a permanent injunction directing the defendants to recognize the marriages of the plaintiffs and all same-sex couples entered into outside of South Carolina. The Court granted summary judgment to the plaintiffs in November 2014, and defendant Wilson appealed. On July 20, 2015, the Fourth Circuit dismissed the appeal. The defendants agreed to pay the plaintiffs $80,000 for attorneys' fees and costs. The case is now closed."} {"article": "On May 8, 2017, the Northwest Immigrant Rights Project (NWIRP) filed this lawsuit against the Department of Justice (DOJ) and the Executive Office for Immigration Review (EOIR) in the U.S. District Court for the Western District of Washington. NWIRP challenged the \u201ccease and desist\u201d letter it had received from DOJ five weeks prior. The letter instructed NWIRP to stop assisting unrepresented immigrants in deportation proceedings. Specifically, EOIR chose to interpret its rule governing attorney misconduct to require that NWIRP either commit to full legal representation of every immigrant in removal proceedings it presently assists, or refrain from providing them any form of legal assistance (including brief consultations). NWIRP stated that this would deprive thousands of immigrants of the chance to consult with a lawyer. In addition to claiming that DOJ\u2019s order violated the First and Tenth Amendments and seeking declarative and injunctive relief, NWIRP also filed a motion for a temporary restraining order (TRO). NWIRP alleged that the DOJ order infringed on the free speech of NWIRP lawyers by prohibiting their ability to screen, consult with, advise, or otherwise assist immigrants in need of legal services without taking each one on as a client. The case was assigned to Judge Richard A. Jones. After hearing oral arguments, Judge Jones granted NWIRP\u2019s motion for a TRO on May 17, 2017, and temporarily restrained DOJ from enforcing\u2014or threatening to enforce\u2014sanctions against NWIRP lawyers who consult with or offer limited services to pro se immigrants in deportation proceedings. Judge Jones further granted the TRO on a nationwide basis, precluding DOJ from issuing cease-and-desist letters to other non-profit organizations providing legal services to immigrants. The TRO was set to remain in effect until the Court ruled on NWIRP\u2019s planned motion for a preliminary injunction. NWIRP moved for a preliminary injunction on June 8, arguing that the TRO should be extended until there was a full trial on the merits. A hearing on the motion was held on July 24, and Judge Jones granted the preliminary injunction on July 27. The order stated that NWIRP was likely to succeed on the merits of its First Amendment claim because the government's regulation failed to meet strict and intermediate scrutiny. The Court wrote that \"the Government may not regulate in a way that chills the ability of non-profit organizations to obtain meaningful access to the courts, especially when that access is sought to advance civil-rights objectives. In this context, the Government may regulate 'only with narrow specificity'... The Government has not done so in this instance.\" Further, the Court stated that \"the Government has failed to advance any substantial regulatory interest, in the form of substantive evils flowing from NWIRP\u2019s activities, which can justify the broad prohibitions which it has imposed.\" DOJ filed a motion to dismiss on Aug. 4, arguing that the six-year statute of limitations for civil actions against the United States barred NWIRP's claims. DOJ further argued that NWIRP's First Amendment claim failed because \"the immigration courts...are a nonpublic forum where the government is permitted to regulate speech in a reasonable and viewpoint-neutral manner.\" Finally, DOJ argued that the NWIRP's Tenth Amendment claim failed because EOIR rules prevail if they come in conflict with state rules \"so that the agency can consistently regulate practice across the nation.\" DOJ also filed a motion to stay discovery pending the Court's review of its motion to dismiss, but the Court denied a stay on Sept. 18. On Dec. 19, the Court granted and denied in part DOJ's motion to dismiss. The Court denied DOJ's statute of limitations claim, holding that the statute of limitations does not apply to a facial challenge of a law under the First Amendment nor was NWIRP outside of the statute of limitations on its Tenth Amendment claim. The court denied DOJ's request to dismiss NWIRP's First Amendment claim, finding that NWIRP successfully alleged its as-applied and facial challenges. The court dismissed NWIRP's Tenth Amendment claim. 2017 WL 6492703. On Jan. 16, 2018, Judge Jones scheduled a bench trial starting Nov. 13, 2018. However, on Aug. 14, 2018, the Court granted the parties' stipulated motion to appoint a magistrate judge for mediation and to stay proceedings. The Court continued to stay proceedings as the parties negotiated, and finally, on March 28, 2019, the parties reached a tentative settlement agreement. The parties filed their settlement agreement with the Court on April 17. As part of the settlement, the defendants will undertake a rulemaking process to amend the regulation at issue in this case. The parties also agreed to jointly seek a stay from the Court, which will then retain jurisdiction of this case during the rulemaking process. NWIRP agreed to dismiss their lawsuit if the defendants issue a final rule that is consistent with their requests to permit attorneys to consult with or offer limited services to pro se immigrants. The defendants also agreed to pay $380,000 in attorneys' fees and costs to the plaintiffs. On April 18, the Court extended the stay in the case pending rulemaking until Jan. 17, 2020, at which time the parties will provide a status report to determine whether an additional stay is necessary. On January 16, 2020, the Court extended the stay in the case until March 2, 2020 to facilitate the conclusion of the DOJ rulemaking process. The Court continued to stay the case throughout 2020 pending rulemaking. The next status report is due February 27, 2021.", "summary": "In May 2017, the Northwest Immigrant Rights Project (NWIRP) sued DOJ, challenging a \u201ccease and desist\u201d letter in which DOJ had instructed NWIRP to stop assisting unrepresented immigrants in deportation proceedings. The Court granted a TRO and PI, and the parties entered mediation, eventually reaching a settlement in April 2019. The Court has retained jurisdiction over the case pending a rulemaking proceeding to be conducted by the defendants."} {"article": "On February 26, 2018, The State of Texas and 19 other states filed this action in the United States District Court for the Northern District of Texas. The complaint named as defendants: the United States of America, the United States Department of Health and Human Services, the Secretary of Health and Human Services, United States Internal Revenue Service, and the Commissioner of Internal Revenue. Represented by various states' attorneys general, the plaintiffs sought declaratory and injunctive relief from a 2017 amendment to the Patient Protection and Affordable Care Act (ACA). The plaintiffs alleged that the December 22, 2017 amendment known as the Tax Cuts and Jobs Act of 2017 forced an \u201cunconstitutional and irrational regime onto the States and their citizens\u201d because it eliminated the tax penalty of the ACA without eliminating the individual mandate requiring that most Americans have \u201cminimal essential coverage.\u201d Multiple states and parties intervened in the case as defendants including 16 states and the District of Columbia. Notably, the United States House of Representatives intervened to argue in favor of the ACA as an intervener defendant. Plaintiffs also named John McCain as an additional defendant because of his vote against repeal of the individual mandate on July 28, 2018. The plaintiffs moved for summary judgment in an extraordinary motion stating that they would settle or withdraw from the complaint if McCain would file a rescission of his nay vote. McCain, though, passed away due to brain cancer on August 25, 2018 and is no longer a party to the suit. The Supreme Court had interpreted the mandate in NFIB v. Sebelius, 567 U.S. 519 (2012), as part of a tax penalty applying to individuals covered by the mandate. Thus, the mandate was a lawful exercise of Congress's taxing power. As a result, the plaintiffs alleged that eliminating the tax penalty in the Tax Cuts and Jobs Act of 2017 made not only the individual mandate unlawful, but also the rest of the ACA unlawful. The complaint sought: (1) a declaratory judgment that the individual mandate of the ACA exceeded Congress's Article I constitutional enumerated powers; (2) a declaratory judgment that the ACA violated the due process clause of the Fifth Amendment; (3) a declaratory judgment that the ACA violated the Tenth Amendment; (4) a declaratory judgment under the Administrative Procedure Act (APA); and (5) injunctive relief against federal officials from implementing, regulating, or otherwise enforcing the ACA. On April 23, 2018, the complaint was amended to add Special Counsel for Civil Litigation as attorneys for plaintiff states. A month later, on May 16, 2018, Judge Reed C. O'Connor granted a motion for 16 states and the District of Columbia to intervene as defendants. By the time oral arguments concerning the preliminary injunction began on September 5, 2018, multiple associations and scholars offered amicus briefs in support of the defendants. While the defendants agreed that the individual mandate requirement was unconstitutional, they argued that all other provisions of the ACA were severable and thereby enforceable. Finally, on December 14, 2018, Judge O'Connor denied the plaintiffs' request for a preliminary injunction and instead granted the plaintiffs' partial summary judgement on count one of the plaintiffs' complaint. The court found the individual mandate unconstitutional because it no longer triggered a tax and held that the provision was inseverable from the rest of the ACA. However, Judge O'Connor also granted defendants' motion to sever count one from the remaining claims in order to make the judgment final and therefore immediately appealable. In the same order, Judge O'Connor granted the defendants' motion to stay the judgment pending appeal. The defendants appealed from the judgement on count one on January 3, 2019 to the Fifth Circuit Court of Appeals. By March 25, 2019, the court granted dismissal of both the State of Maine and the State of Wisconsin as plaintiffs and Judge O'Connor granted the United States House of Representatives defendant intervener status. The Fifth Circuit heard oral arguments on July 9, 2019, and the case is ongoing pending the appellate court's decision.", "summary": "The State of Texas and 19 other states brought suit alleging that the Tax Cuts and Jobs Act of 2017 made the individual mandate of the Affordable Care Act (ACA) unconstitutional. Plaintiffs claimed that the 2017 amendment that eliminated the tax penalty of the ACA rendered not only the individual mandate unlawful, but also the rest of the ACA. The United States District Court for the Northern District of Texas ruled in favor of the plaintiffs on the claim that the individual mandate of the ACA exceeds Congress's Article I constitutional enumerated powers and is inseverable. The judgment is currently stayed pending appeal in the Fifth Circuit Court of Appeals."} {"article": "On April 10, 2012, the Public Defender of Luzerne County, Pennsylvania filed a lawsuit in the United States District Court for the Middle District of Pennsylvania under 42 U.S.C. \u00a7 1983 against Luzerne County. Represented by the ACLU of Pennsylvania, the plaintiff alleged that his termination was threatened because of complaints he had made against the county about the lack of funding for the public defender's office, lack of attorneys for the public defender's office, and inability to adequately represent clients. The plaintiff alleged that the threatened termination would violate his 1st and 14th Amendment rights and he sought injunctive relief. The plaintiff also requested a temporary restraining order to prevent his removal from the position of Chief Public Defender for Luzerne County, preliminary and permanent injunctions, and attorneys' fees. The same day, the plaintiff in this case, along with citizens who were unable to obtain a public defender based on lack of availability, filed a class action in state court under the Civil Rights Act, \u00a71983, and Article I, \u00a7 9 of the Pennsylvania Constitution. The class action sought to compel the County to increase resources for the Public Defender. Plaintiffs requested an order requiring Defendants to promptly appoint private or conflict counsel when the Office of the Public Defender (OPD) declines representation of any adult defendant due to excessive workloads or lack of resources. The plaintiffs also sought a writ of mandamus compelling the defendants to lift the hiring freeze; an order allowing the plaintiff Public Defender to continue with his work until the OPD had adequate resources to represent all indigent adult criminal defendants prosecuted in Luzerne County; a peremptory judgment compelling defendants to provide necessary funding so that the OPD is capable of providing representation to all qualified indigent defendants prosecuted in Luzerne County that satisfy the standards set by the U.S. and Pennsylvania Constitutions; and attorneys' fees and costs. In the federal court case, the plaintiff moved for a preliminary injunction. On April 19, 2012, the parties entered a stipulation requesting withdrawal of the plaintiff's request for preliminary injunction. The judge approved the request to withdraw that same day. The terms of the withdrawal stipulated that the plaintiff shall remain in his official capacity as public defender, that he will not be subject to any adverse employment action in retaliation for protected First Amendment activity, and that his job was not in imminent danger. The case was dismissed on March 11, 2013. The class action was assigned to Judge Joseph Augello. On June 15, 2012, Judge Augello ordered the county to lift the hiring freeze, immediately provide confidential meeting space for OPD clients and lawyers, provide counsel for people turned away from the OPD either by hiring private counsel or by expanding OPD, and not to turn away any more indigent clients. Judge Aurello also ordered the parties to meet and create a plan to fix the problems with OPD. The parties attended mediation for months but could not agree to a solution. The county replaced the Chief Public Defender in April 2013 and asked the court to dismiss the class action, arguing that only the chief public defender could sue the county over the condition of the OPD. Judge Augello agreed with the county and dismissed the case on October 22, 2013. The plaintiffs for the class action appealed to the Pennsylvania Commonwealth Court, arguing that the clients of the OPD were entitled to bring suit to protect their rights. On October 14, 2014, the Pennsylvania Commonwealth Court affirmed the ruling. As part of its opinion, the Court noted that mandamus was not an available form of relief because the Appellants had not demonstrated a clear right to relief. The plaintiffs next appealed to the Pennsylvania Supreme Court, which changed the name to Kuren v. Luzerne to reflect the that Flora was no longer a party to the suit. Because of the importance of the case, the U.S. Department of Justice as well as numerous national legal organizations, including the American Bar Association and the Innocence Project, filed friend-of-the-court briefs in support of the plaintiffs. In a landmark opinion issued on September 28, 2016, the Pennsylvania Supreme Court noted that Gideon v. Wainwright extends the Sixth Amendment right to counsel to state courts, and also noted that Sixth Amendment violations need not await conviction and sentencing. As such, the Court ruled that public defender clients have the right to sue counties to force them to provide adequate funding to their public defender offices, as long as they demonstrate \u201cthe likelihood of substantial and immediate irreparable injury, and the inadequacy of remedies at law.\u201d Here, the Court found that the plaintiffs met that standard by demonstrating the possible risk of injury due to Luzerne County\u2019s alleged failure to provide adequate funding. With respect to the mandamus, the Pennsylvania Supreme Court affirmed the lower court\u2019s decision, ruling that the writ of mandamus was not an available remedy in this case. The Court stated that mandamus is employed to compel the performance of a ministerial duty, or to compel action in matters involving judgment and discretion. It is not used to direct the exercise of judgment or discretion in a particular way, as the Appellants sought here by requesting that the hiring freeze be lifted. The case was remanded for proceedings consistent with the opinion. The docket for the trial court's proceedings could not be found. The case is now closed.", "summary": "The plaintiff here filed a complaint in federal court that his termination was being unjustly threatened concurrently with a complaint in state court seeking to compel the Public Defender's Office to increase resources for the Public Defender. The plaintiff concurrently filed a class action complaint in state court, along with plaintiffs who were eligible for public defending but had been denied service. The class action suit sought to compel the County to increases resources for the Public Defender. The federal complaint was dismissed after stipulations that plaintiff will remain in his job as public defender and will not suffer adverse employment action. The Pennsylvania Supreme Court found that the indigent clients had a rightful cause of action."} {"article": "COVID-19 Summary: This is a putative class-action complaint filed on May 8 challenging the requirement for a social insurance number to qualify for the Coronavirus Aid, Relief, and Economic Security (CARES) stimulus checks. The plaintiffs sought declaratory and injunctive relief, as well as a Temporary Restraining Order (TRO) enjoining the SSN requirement and requiring the defendants to hold in escrow funds for the issuance funds to the proposed class. On June 30, the defendants filed a motion to dismiss, or in the alternative, to stay the case given that similar complaints already were filed in several U.S. District Courts. The case is stayed pending the final decisions in related cases.
On May 8, two U.S. citizens married to spouses without SSNs filed a suit against various government defendants to challenge the Exclusion Provision of the CARES Act. The plaintiffs alleged that 26 U.S.C. \u00a7 6428 (the Exclusion Provision), as enacted by Section 2101 of the CARES Act, violated due process, equal protection, and the penumbra of privacy rights under the First, Third, Fourth, Fifth, and Fourteenth Amendments. The plaintiffs filed this action at the U.S. District Court for the Eastern District of Wisconsin as a declaratory and injunctive action under 28 U.S.C. \u00a7\u00a7 2201-02 and 42 U.S.C. \u00a7 1983. They sought declaratory relief stating that the Exclusion Provision violated due process and equal protection of the Fifth and First Amendments. The plaintiffs also filed for injunctive relief and a TRO prohibiting the enforcement of the Exclusion Provision and requiring the defendants to hold in escrow sufficient funds for the issuance of stimulus checks to members of the proposed class. Included in the proposed class were all U.S. citizens similarly situated who would otherwise qualify for the stimulus check. The plaintiffs also sought attorney fees and demanded a jury trial. The plaintiffs were represented by private attorneys, and the case was assigned to Judge J P Stadtmueller. On March 27, President Trump announced the CARES Act, authorizing the Internal Revenue Service (IRS) to distribute up to $1200.00 to each eligible individual earning under $75,000. To qualify for the stimulus check, Section 2101 required an eligible individual\u2019s spouse to provide a \u201cvalid identification number\u201d on their most recent tax return filed with IRS, but only SSNs were accepted. The plaintiffs argued that, as SSNs were only issued to citizens or immigrants with work authorization, Section 2101 was discriminatory on the basis of their fundamental right to marriage. In effect, the provision excluded otherwise qualifying individuals married to immigrants who used an Individual Tax Identification Number (ITIN) instead of SSNs to pay their taxes. Both plaintiffs did not receive stimulus checks because their spouses lacked an SSN. On June 30, the defendants filed a motion to dismiss, or in the alternative, to stay the case given that similar complaints already were filed in several other U.S. District Courts. The plaintiffs filed a joint stipulation to stay the case, which was adopted by the judge on September 28. The case will remain stayed until 7 days after a final decision has been rendered in one of the related cases, Does v. Trump (PB-WI-0005), Doe v. Trump (PB-IL-0014), and Doe v. Trump (PB-CA-0055). On August 10, 2020 in PB-WI-005, the District Court for the Western District of Wisconsin dismissed the case on the grounds that one or more of the related cases may be dispositive. On September 2, 2020 in PB-CA-0055, the District Court for the Central District of California granted the defendants' motion to dismiss, holding that the need for speed and administrative efficiency in distributing the checks was a valid rational basis for the Exclusion Provision. 2020 WL 5492994. The plaintiffs appealed to the Ninth Circuit Court of Appeals on September 30 and the appeal was voluntarily dismissed on January 21, 2021. On January 19, 2021 in PB-IL-0014, the District Court for the Northern District of Illinois granted the plaintiffs' motion to dismiss for lack of subject matter jurisdiction. The plaintiffs stated that, in December 2020, President Trump passed the Consolidated Appropriations Act, 2021, which contained a provision that amended the CARES Act to allow stimulus checks for a spouse or otherwise qualifying child as long as the valid identification number of at least one spouse was included on the tax return. Thus, the new act retroactively repealed and replaced the Exclusion Provision with one that provided substantially the same relief as sought by the plaintiffs. As of March 11, 2021, this case is still stayed.", "summary": "This is a putative class-action complaint filed on May 8 challenging the requirement for a social insurance number to qualify for the Coronavirus Aid, Relief, and Economic Security (CARES) stimulus checks. The plaintiffs sought declaratory and injunctive relief, as well as a Temporary Restraining Order (TRO) enjoining the SSN requirement and requiring the defendants to hold in escrow funds for the issuance funds to the proposed class. On June 30, the defendants filed a motion to dismiss, or in the alternative, to stay the case given that similar complaints already were filed in several other U.S. District Courts. The case is stayed pending the results in related cases. The case is stayed pending the final decisions in related cases."} {"article": "On June 21, 2012, the United States Department of Justice filed this action against the town of Colorado City, Arizona, the city of Hildale, Utah, and utilities serving them. The lawsuit was filed under the Fair Housing Act Amendments (42 U.S.C. \u00a7 3601); Title III of the Civil Rights Act (42 U.S.C. \u00a7 2000b); and 42 U.S.C. \u00a7 14141. The DOJ sought declaratory and injunctive relief, claiming that the municipalities had unconstitutionally established a religion, and denied equal protection of the laws and use of public facilities on the basis of religion. Specifically, the DOJ alleged that the municipalities had become arms of the Fundamentalist Church of Jesus Christ of Latter-Day Saints (\"FLDS\") and had failed their duty to provide policing, housing, and utilities to non-members and former members of the FLDS. This was the DOJ's first lawsuit to include claims under both the Fair Housing Act and Section 14141, the federal statute that allows the Attorney General to address patterns or practices of police misconduct. A religious and charitable trust called the United Effort Plan Trust (UEP Trust) owned much of the land in Colorado City and in Hildale, and was controlled until 2005 by the FLDS. Because a Utah court determined that the UEP Trust had violated its legal duties to the beneficiaries of the trust, the FLDS was removed as trustee, and a Special Fiduciary, not affiliated with the FLDS, was appointed in 2005. The Special Fiduciary's repeated attempts to administer the trust for the benefit of non-FLDS and FLDS members were rebuffed by the Marshall's Office of the two municipalities. The legal rulings relating to property agreements had been ignored, and the Marshall's office began occupying UEP Trust land. The DOJ alleged that the Marshall's Office refused to arrest FLDS members accused of assaulting or committing crimes against non-FLDS members, and also that the office arrested non-FLDS members without cause. The Marshall's Office was also accused of assisting in illegal evictions of non-FLDS members from UEP Trust-owned property, and of taking non-FLDS members' property without cause. The municipal utilities were also implicated in the lawsuit. The DOJ alleged that water and electric service had been outright denied or unreasonably delayed to non-FLDS members. Some residents had been waiting on water or electric service since 2009. Lastly, the municipalities were accused of denying non-FLDS members access to public parks and the city zoo. The Marshall's Office was accused of threatening non-FLDS members with arrest if they played in or otherwise used the park or zoo. Three weeks after filing the complaint, the DOJ moved to transfer the matter to Judge James A. Teilbog, suggesting that the case was related to Cooke v. Colorado City, 3:10-cv-8105-PCT-JAT, which was pending before Judge Teilbog. Judge Teilbog denied the motion, which was filed in Cooke, because the DOJ's case might include factual and legal issues distinct from Cooke and because the cases were in different stages of litigation. The defendants filed a motion to dismiss in August 2012, which the Court (Judge H. Russel Holland) denied on November 29, 2012, finding that the U.S. stated a plausible cause of action for its first two claims and dismissing its third, with leave to amend. 2012 WL 12842256. On December 10, 2012, the court denied the defendants' motion for an order changing venue from the District of Arizona to the District of Utah. Considering the availability of witnesses, the burdens on the witnesses and the parties, the interest of justice, and the plaintiffs' preference for remaining in the District of Arizona, the court held that a transfer of venue was not appropriate. 2012 WL 12929901. In March 2013, the defendants moved for judgment on the pleadings, contending the statute of limitations precluded the DOJ's Fair Housing Act claim. The court denied the motion on June 6, 2013, holding that the statutory period did not begin until a plaintiff had reasonable cause to believe the defendants had engaged in a practice of housing discrimination--the timing of that clock-starting point had yet to be determined. The parties then engaged in extensive and contentious discovery. The court issued many rulings from 2013 to 2015 regarding evidence, including sanctions against the defendants for spoliation of evidence on July 28, 2014. 2014 WL 3724232 (D. Ariz. July 28, 2014). In late 2014, the defendants moved for summary judgment regarding damages and the DOJ moved for partial summary judgment. On June 17, 2015, Judge Holland denied the DOJ's motion for partial summary judgment and granted in part the defendants' motion for summary judgment; he held that the DOJ was precluded from requesting FHA damages from any defendant on behalf of the aggrieved persons, should the DOJ prevail on its FHA claims in Count II. The court also dismissed the DOJ's claims against the power company. The defendants' motions were otherwise denied. The case proceeded to trial before a jury, which lasted for 25 days in January-March 2016. On March 7, 2016, the jury returned a verdict finding that the towns of Colorado City, Arizona, and Hildale, Utah, and their joint water company systematically discriminated against individuals who were not members of the Fundamentalist Church of Jesus Christ of Latter-day Saints (FLDS) in the provision of housing, utility and policing services in violation of the Fair Housing Act. The jury also issued an advisory verdict on the DOJ's claims under Section 14141 of the Violent Crime Control and Law Enforcement Act. Because this statute (in contrast to the Fair Housing Act) did not include a right to a jury trial, the jury\u2019s verdict as to the Section 14141 claim was advisory and could be considered by the court, but was not binding. In its advisory verdict, the jury found that the Colorado City Marshal\u2019s Office (CCMO), the cities\u2019 joint police department, operated as an arm of the FLDS church in violation of the establishment clause of the First Amendment; engaged in discriminatory policing in violation of the equal protection clause of the 14th Amendment and the establishment clause; and subjected individuals to unlawful stops, seizures and arrests in violation of the Fourth Amendment. Because these advisory findings were not binding, the 14141 claim remained under consideration by the district court, who would issue a ruling on whether the defendants engaged in these constitutional violations, and if so, what relief was appropriate. The court scheduled a non-jury evidentiary hearing for October 24, 2016, regarding the 14141 claim. On April 18, 2016, the parties filed a settlement agreement that defendants would pay $1.6 million to resolve the monetary claim under the Fair Housing Act. The settlement agreement memorialized the settlement terms reached by the parties and presented to and approved by the court on March 7, 2016. The court issued an order officially approving the settlement agreement on April 19, 2016. An evidentiary hearing was held on October 24 through 27, 2016, addressing the U.S.'s request for injunctive relief based on the Fair Housing Act violations and the jury's advisory findings with respect to policing. After receiving comments under seal from the parties about simplifying and facilitating implementation of injunctive relief, Judge Holland issued a Judgment and Decree Granting Injunctive Relief on April 18, 2017. The Court permanently enjoined the defendants from engaging in any conduct violating the Establishment Clause of the First Amendment, the Fourth Amendment, and the Equal Protection Clause of the Fourteenth Amendment. Regarding policing practices, the Court required that the defendants do the following: hire a professional consultant in the field of policing; develop new policies and procedures for hiring new officers; conduct a wide-ranging search for candidates to fill two police officer positions (to be filled within six months); implement new policies and procedures for internal affairs investigations; conduct a comprehensive review of all CCMO policies and procedures; purchase body cameras for CCMO officers and implement a pilot program for their use; provide annual training to officers on the First, Fourth, and Fourteenth Amendments, state and federal Fair Housing Acts, landlord/tenant law, and trespass law; and hire a Mentor for the Chief Marshal. Regarding fair housing practices, the Court enjoined defendants from violating the Fair Housing Act. Specifically, the injunction prohibited the defendants from making housing unavailable or denying housing opportunities to individuals because of their religion; discriminating in the terms, conditions, or privileges of housing rentals or sales; or coercing, intimidating, threatening, or interfering with a person in the exercise or enjoyment of a right granted by the Fair Housing Act. Additionally, the Court called for the renewed discussions between the UEP Trust and Colorado City regarding approval of a subdivision plat; development of objective, uniform, and non-discriminatory policies and procedures to govern the operation of the defendants' building departments; amendments to the defendants' water services regulations; review of the defendants' culinary water impact fee; the development of publicly available internet websites for each municipality; in-person training on the requirements of this injunction and the policies, procedures, and regulations adopted in accordance with it; and the appointment of one or more monitors, who will review municipal decisions by the defendants implicating the Fair Housing Act, oversee implementation of all aspects and terms of the injunction, and issue written reports every 90 days. The injunctive relief was to remain in effect for ten years or until otherwise ordered by the Court. On August 1, 2017, Judge Holland issued an order amending the decree granting injunctive relief with respect to training. The Court ordered that the Fair Housing Act training will be completed by August 16, 2017 by the Southwest Fair Housing Council. The Court further ordered that constitutional training was to be completed by September 15, 2017 (with was extended to September 25), and that training on policies and procedures was to be completed within 30 days after the last policy, procedure, regulation, or ordinance was adopted or amended. On July 19, 2017, the defendants appealed the District Court's grant of a permanent injunction to the U.S. Court of Appeals for the Ninth Circuit. On June 7, 2018, the City of Hilldale withdrew its appeal. The remaining defendants' continued litigation. On August 26, 2019, the Ninth Circuit issued an opinion affirming the district court. They found that, \"In holding that the Towns violated \u00a7 12601, the district court correctly interpreted the statute and did not err in admitting the statements of FLDS leaders. We need not address Colorado City\u2019s arguments about the district court\u2019s Fourth Amendment-related factual findings because, even if those arguments are correct, the error was harmless.\" 935 F.3d 804. Monitor reports from 2018 indicated that there were no outstanding Fair Housing injunction requirements. Additionally, the police consultant's reports noted staffing changes in the marshal's office and progress in relationships between the marshal's office and other law enforcement agencies. On December 23, 2019, Judge Holland issued an order reducing the frequency of monitors' reports to two per year. On May 13, 2020 Judge Holland wrote a letter thanking the court monitor and police consultant and affirming that defendants were still in compliance with the injunction. As of June 2020, monitors continue to submit reports as enforcement of the injunction continues.", "summary": "In this unusual 2012 case, the U.S. Justice Department alleged that The Twin City Area (Hildale, Utah and Colorado City, Arizona), came under the influence of The Fundamentalist Church of Jesus Christ of Latter-Day Saints (FLDS). After a jury trial, the court imposed a lengthy and detailed injunction, which is ongoing."} {"article": "On June 24, 2013, a for-profit company filed a lawsuit in the Southern District of West Virginia under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm Liberty Institute, sought an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the religious beliefs of the corporation's owners. On July 26, 2013 the plaintiff filed an amended complaint but did not make any substantive changes. On August 23, 2013, the defendants filed a motion to dismiss to the case on the grounds that the plaintiff's free exercise of religion was not substantially burdened by the ACA mandate. On December 10, 2013, Judge Thomas E. Johnston of the U.S. District Court for the Southern District of West Virginia stayed the case pending a decision by the Supreme Court in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. On June 30, 2014, the Supreme Court issued its decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014). In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on July 15, 2014, the parties jointly submitted a proposed Consent Order Granting Preliminary Injunction, preliminarily enjoining the defendants from enforcing the ACA's contraceptive requirement against the plaintiffs or assessing any penalties or fines for noncompliance. On December 9, 2014, the parties jointly moved for an Entry of Injunction and Judgment in favor of the plaintiffs, which permanently enjoined the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. On May 29, 2015, Judge Johnston issued a judgment accepting the parties' submission. On October 28, 2015, the parties notified the court that they had reached an agreement on the plaintiffs' claim for attorneys' fees and costs, the terms of which are unknown. On October 30, 2015, the case was dismissed.", "summary": "On June 24, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the Southern District of West Virginia under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, and upon the joint stipulation of the parties, the court ordered that the defendants were enjoined from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "COVID-19 Summary: On June 5, 2020, a non-profit corporation advocating for social and racial justice and individual citizens filed this class action suit for violations of their First and Fourth Amendment rights. The plaintiffs sought injunctive relief enjoining Portland police from using tear gas. On June 9, the court granted the TRO and enjoined the defendants from using tear gas, and the TRO was expanded to include non-lethal weapons on June 26. On June 30, the plaintiffs moved for a finding of contempt and for sanctions against the defendant for non-compliance, which was later amended. On November 27, the court granted this motion in part. The parties submitted a joint proposal of remedies for the contempt finding on December 18. On March 16, 2021, the court ordered sanctions that included training for Portland Police Bureau officers and circulating the TRO.
On June 5, 2020, Don't Shoot Portland, a non-profit corporation that advocates for social and racial justice in Portland, and individual Portland residents filed this class action suit in the United States District Court for the District of Oregon. The plaintiffs, represented by the Oregon Justice Resource Center and private counsel, sued the City of Portland under 42 U.S.C. \u00a7 1983, alleging that the City violated plaintiffs' rights under the First and Fourth Amendments. Specifically, plaintiffs asserted that defendant's indiscriminate use of tear gas against crowds of non-violent protestors participating in protected speech was unconstitutional. The plaintiffs further contended that the use of tear gas was particularly dangerous during the global COVID-19 pandemic. The plaintiffs, who simultaneously filed a motion for temporary restraining order (TRO), sought injunctive relief enjoining the City of Portland from using tear gas as a crowd control measure. They also sought attorney's fees. The case was assigned to Judge Marco A. Hernandez. The plaintiffs asserted that beginning on May 29, 2020, and continuing every night for more than a week, Portland residents \"demonstrated in the streets demanding justice for George Floyd and demanding an end to police violence.\" The plaintiffs alleged that defendant, in response to these protests, acted unlawfully by \"tacitly and explicitly authoriz[ing] the use of indiscriminate crowd control munitions on crowds of protesters by justifying uses of similar tactics, including tear gas shot indiscriminately into crowds of protesters\" that had committed no criminal acts and posed no threat of violence. The plaintiffs also asserted that they \"were engaged in constitutionally protected acts of free speech\" and that defendant's \"continued use of tear gas on protesters . . . would chill a reasonable person from continuing to engage in protected First Amendment Activity.\" The plaintiffs also stated that the \"use of tear gas is particularly dangerous at the present time because it is specifically designed to irritate the respiratory system and to cause people to expel mucus and aspirated saliva,\" which is the principal way in which COVID-19 spreads. The complaint included a statement from a local university president expressing concern that \"the use of tear gas could significantly exacerbate the spread [of COVID-19].\" The plaintiffs defined the proposed class as \"all individuals who currently or who will in the future engage in protest activities that follow the death of George Floyd opposing police violence and white supremacy.\" On June 6, the defendants responded to the motion, arguing that during the thirty-five days of protests, there had also been violent riots, and such measures are necessary to ensure that \"peaceful protestors have a full and free opportunity to exercise their constitutional rights, while preventing rioters from injuring people and doing significant damage to property.\" They argued that the plaintiffs did not meet their burden of demonstrating a likelihood of success on the merits, irreparable harm, that the balance of hardships weighs in their favor, or that an injunction would be in the public interest. On June 9, the plaintiff's motion for a temporary restraining order was granted in part, and restricted the defendants from using tear gas or its equivalent for 14 days, limiting their usage to situations in which the lives or safety of the public or the police are at risk. 465 F.Supp.3d 1150. On June 18, the plaintiffs filed an amended complaint, claiming that the defendants had changed their methods since the TRO, using a variety of \"less-lethal\u201d weapons indiscriminately against plaintiffs instead. The plaintiffs filed a second amended complaint on June 24 adding an additional plaintiff. They further sought declaratory relief stating that the Portland Police Bureau\u2019s Crowd Control Directive violated the Fourth Amendment. On June 26, the parties stipulated to an additional TRO which additionally restricted the use of less lethal launchers, rubber ball distraction devices, aerosol restraints, and long-range acoustical devices. The district court approved the order the same day, and the order is in effect until July 24. On June 30, the plaintiffs filed a motion for a finding of contempt and for sanctions against the defendant. They claimed that Portland Police Bureau members used \"less-lethal weapons\u201d in violation of the June 26 order on June 27-28. Therefore, they sought the following:
  1. A complete ban on the use of certain \u201cless lethal weapons\u201d in any crowd control situation.
  2. A requirement that any use of \u201cless lethal weapons\u201d must be specifically authorized by a politically accountable leader, such as Mayor Ted Wheeler, the commissioner of the Portland Police Bureau.
  3. Prohibiting the individual members who violated the Court\u2019s order from participating in any future crowd control operations.
  4. Compensatory fines of sufficient size to compensate the individual class members for their injuries and deter future violations.
The same day, they moved for a preliminary injunction prohibiting the defendants from using \"less lethal\" weapons against protesters who were only engaged in passive resistance. They requested that if such weapons must be used, the defendants must ensure that no one engaging in passive resistance was impacted. A week later, defendants submitted their responses in opposition to plaintiffs' request for a TRO. The City of Portland and Multnomah County submitted separate but substantively similar responses to the plaintiffs' request for a TRO. They argued that the plaintiffs should be denied the TRO because they could not demonstrate a likelihood of success on the merits, they would not be irreparably harmed without the TRO, and the balance of equities did not weigh in plaintiffs' favor. They also argued that, were the judge to grant the TRO, the version proposed by plaintiffs was too restrictive. By mid-July, the plaintiffs submitted a supplemental memorandum supporting their motion to hold the defendants in contempt. They argued that the PPB's use of \"less-lethal\" weapons and tear gas on several occasions in late June represented violations of the court's Less Lethal Weapons Order and the Tear Gas Order. The defendants did not deny that the PPB used these tactics, but that their use of tear gas and less-lethal weapons fell within the limitations of those orders (to protect public safety). The plaintiffs filed an amended motion for finding of contempt and for sanctions on August 12. The amended motion focused on alleged violations late in the night on June 30, 2020. The plaintiffs claimed that the PPB fired pepper balls, impact munitions, smoke grenades, and pepper spray into the crowds against people who were attempting to follow orders or engaged only in passive resistance. The defendants responded on September 4, arguing that the plaintiffs did not provide clear and convincing evidence that the defendants violated the orders, and that it would be difficult to identify the officers who engaged in the specific alleged misconduct with the limited information they provided. On September 9, defendant City of Portland submitted a motion to dismiss the case for failure to state a claim. They argued that the plaintiffs' claims were conclusory and failed to plausibly support a claim for relief. The defendants also argued that the plaintiffs lack standing to assert Fourth and First Amendment violations as it is an organization suing on its own behalf. In response to the motion to dismiss, the plaintiffs sought leave from the court to file an amended complaint that added factual allegations related to Don't Shoot Portland's mission and activities, the First Amendment claims, and the claims against the city as well as to broaden the dates of incidents to include those since the filing of the Second Amended Complaint. Defendant City of Portland did not object to the amendment. The court granted leave and denied the City of Portland's motion to dismiss as moot. On October 7, the plaintiffs filed the third amended complaint. After holding oral argument on the motion for a finding of contempt in late October, the Court granted the motion in part on November 27, 2020. --- F.Supp.3d ----2020 WL 7049089. The court identified nine incidents that the plaintiffs argued violated the June 26 TRO through the PPB's use of less-lethal weapons. It found that in only three of the nine incidents did the plaintiffs show by clear and convincing evidence that the defendant City of Portland violated the TRO. In two of these incidents, officers fired numerous rounds from a less-lethal launcher at individuals carrying a banner. The court found that nothing suggested that the banner was a weapon or would be used by the protestors as a weapon and that the protesters were complying with PPB's directions at the time the officer fired his less-lethal weapon. In the third incident, the court similarly found that an officer's use of impact munitions against an individual approaching an item in the road was not in response to active aggression. Accordingly, in these cases, the officers should not have used less-lethal weapons and violated the TRO. However, in the other five incidents, the court found that the defendants complied with the TRO because the individuals against whom force was used had kicked smoke canisters towards police officers, attempted to throw items at the police, and attempted to start a fire. The court then set out to determine remedies for the violations of the June 26 TRO. On December 4, the court held a hearing to determine how to proceed with the remedies for the contempt motion. The parties exchanged proposals and filed a joint remedy proposal on December 18. Oral argument on the remedies portion of the contempt motion was held on January 13, 2021. On March 16, 2021, the court ordered coercive sanctions that included training for PPB Rapid Response Team grenadiers and supervisors, removal of a PPB officer from crowd control events pending an internal investigation, circulation of the TRO to all PPB officers, and training for all PPB officers by the end of the year. The court declined to order additional sanctions proposed by the plaintiffs because they lacked a way for the City of Portland to purge itself of the contempt and avoid the sanction (making it more punitive than coercive). The sanctions would remain in effect until the City of Portland demonstrates compliance with the TRO to the court. With the agreement of both parties, the court converted the TRO on using tear gas, which was entered on June 9, 2020, into a preliminary injunction that would remain in effect until a final decision on the merits was issued. As of April 1, the case is still ongoing.", "summary": "On June 5, 2020, a non-profit corporation advocating for social and racial justice and individual citizens filed this class action suit in the United States District Court for the District of Oregon. The plaintiffs sued the City of Portland, alleging that the Portland police violated plaintiffs' First and Fourth Amendment rights by indiscriminately using tear gas against protestors involved in protected speech. They sought injunctive relief enjoining Portland police from using tear gas. On June 9, the court granted the TRO and enjoined the defendants from using tear gas. The following week, the plaintiffs filed an amended complaint, alleging that the defendants had changed their methods since the TRO, using \"less-lethal\u201d weapons against plaintiffs instead, and an additional TRO was issued related to the less-lethal weapons. On June 30, the plaintiffs moved for a finding of contempt and for sanctions against the defendant for non-compliance, which was later withdrawn. They also sought a preliminary injunction. On June 9, the court granted the plaintiff's motion for a temporary restraining order in part and restricted the use of tear gas to situations in which the lives or safety of the public or the police were at risk. The parties later stipulated to an additional TRO which additionally restricted the use of less-lethal launchers, rubber ball distraction devices, aerosol restraints, and long-range acoustical devices. On June 30, the plaintiffs filed a motion for a finding of contempt and sanctions against the defendant. After briefing and oral argument, the court granted the motion in part; the parties exchanged remedy proposals and filed a joint remedy proposal on December 18. On March 16, 2021, the court ordered sanctions that included training for Portland Police Bureau officers and circulating the TRO. The case is ongoing as of April 1, 2021."} {"article": "On June 27, 2000 a former female corrections officer at Pelican Bay State Prison filed a Title VII sexual harassment lawsuit in the U.S. District Court for the Northern District of California against the California Department of Corrections and Rehabilitation (\u201cCDCR\u201d) and several Pelican Bay officials. The plaintiff, represented by private counsel, sued under 42 U.S.C. \u00a7 1983 and Title VII of the Civil Rights Act, alleging that the CDCR and Pelican Bay had failed to remedy the sexually hostile environment created by prison inmates (which included a pervasive practice of inmate exhibitionist masturbation directed at female officers) in violation of her Title VII rights. The plaintiff further alleged that the Defendants had then retaliated against her by terminating her on account of her repeated complaints, in violation of her First Amendment rights. The Plaintiff sought compensatory and punitive damages, as well as injunctive relief. On March 25, 2002, the District Court (Judge Thelton E. Henderson) granted in part and denied in part the Defendants' motion for summary judgment. The surviving claims included: (1) the Title VII hostile work environment claim against the CDCR, (2) the Title VII retaliation claim against the CDCR based upon adverse employment actions not including the plaintiff's termination, and (3) the \u00a7 1983 claim that the individual defendants retaliated against the plaintiff in violation of her First Amendment rights. The case proceeded to jury trial in March 2003. At trial, the plaintiff's case-in-chief included testimony from fellow correctional officers and an expert on prison administration. The jury returned a unanimous verdict on April 3, 2003, finding CDCR liable under Title VII for sexual harassment and retaliation, and the individual Pelican Bay officials liable under \u00a7 1983 for retaliation in violation of plaintiffs' First Amendment rights. The jury awarded $500,000 to the plaintiff in economic damages, $100,000 in noneconomic damages, and $100 in punitive damages against each individual defendant. On May 15, 2003, the plaintiff moved to amend the judgment to include permanent injunctive relief. The District Court granted her motion in part and entered a permanent injunction prohibiting CDCR from engaging in unlawful employment practices at Pelican Bay Prison, including sexual harassment based on a hostile work environment, sexual discrimination, and retaliation. The Court referred the matter to a Special Master to monitor compliance and to develop a remedial plan. The Court also awarded attorneys' fees. The defendants appealed after the Supreme Court issued its decision in Garcetti v. Ceballos, 126 S.Ct. 1951, in 2006. The Supreme Court had held that \u201cwhen public employees make statements pursuant to their official duties, the employees are not speaking as citizens for First Amendment purposes, and the Constitution does not insulate their communications from employer discipline.\u201d The defendants argued that the plaintiff had not been speaking \u201cas a citizen\u201d when she complained and thus the defendants had not violated her First Amendment rights. On September 13, 2006, the Ninth Circuit Court of Appeals (Circuit Judge Stephen Reinhardt) affirmed in part, reversed in part, and remanded in part. 468 F.3d 838. It affirmed CDCR's liability under Title VII, but remanded the First Amendment retaliation claim in light the Garcetti v. Ceballos. The Court found that the jury had been improperly instructed as to which of the plaintiff\u2019s statements constituted protected speech and remanded the case to decide:
1. whether a letter written by the Plaintiff to the director of the CDCR constituted protected speech; 2. whether the Defendants were protected by qualified immunity; 3. whether the erroneous jury instruction on protected speech was harmless error; and 4. whether the damages or attorney\u2019s fees amounts were valid in light of the jury instruction error.
The Circuit Court issued an amended opinion November 3, 2006 with minor additions, and in that opinion denied a rehearing. 486. F.3d 528. The Defendants appealed the decision, but the Supreme Court denied certiorari. 549 U.S. 1323. On remand, the District Court found for the plaintiff on all remaining issues. Specifically, the Court:
1. found the letter was protected speech because the Plaintiff was not acting pursuant to her official job duties when she wrote it; 2. rejected the Defendants\u2019 argument that they were entitled to qualified immunity under Ceballos, indicating that that case did not alter the long-standing right of public employees to speak out on matters of public concern as a citizen. 3. found that the erroneous jury instruction resulting in harmless error\u2014despite the instruction, the weight of the evidence for the Plaintiff\u2019s retaliation claim clearly supported a finding of the Defendants\u2019 liability; and 4. held that because the jury instruction was harmless, the damages award and attorneys\u2019 fees award would remain unchanged.
2007 WL 1670307. The Court of Appeals affirmed the decision on April 11, 2008. 289 Fed. App'x 146. The parties continued to litigate over attorneys\u2019 fees and monitoring costs issues. The case was closed in 2010, but plaintiff\u2019s counsel continued to monitor the defendants\u2019 compliance with the injunction. In May 2012, the defendants moved to terminate the injunction (or, alternatively, to modify the monitoring process). On November 5, 2012, the Court denied the motion to terminate the injunction, reasoning that the defendants had not provided a legal basis for terminating a permanent injunction. However, because there had been no reports of the defendants ever failing to comply with the injunction, the Court granted the motion to modify the monitoring process and discontinued the plaintiff\u2019s monitoring responsibilities. The parties then continued to litigate to resolve all remaining fees and costs issues. The case remains closed and has had no filing activity since December 2012.", "summary": "In 2000 a former female corrections officer at Pelican Bay State Prison filed this Title VII sexual harassment lawsuit in the U.S. District Court for the Northern District of California against the California Department of Corrections and Rehabilitation and several Pelican Bay officials. The Plaintiff sued under 42 U.S.C. \u00a7 1983 and Title VII, alleging that the Defendants had failed to remedy the sexually hostile environment created by prison inmates, in violation of her rights under Title VII, and had wrongfully terminated her as a result of her complaints, in violation of her First Amendment rights. At trial, a jury found the CDCR liable and awarded monetary damages, and the plaintiff moved for and received a permanent injunction prohibiting the CDCR from engaging in unlawful employment practices. The Ninth Circuit Court of Appeals affirmed the CDCR's liability under Title VII, but remanded the First Amendment retaliation claim in light of the intervening Supreme Court decision Garcetti v. Ceballos. On remand, the District Court found for the plaintiff on all remaining issues and upheld the jury verdict, finding that any errors in jury instructions were harmless. The Court of Appeals affirmed the decision, and the case is now closed."} {"article": "On November 7, 2007, a hearing-impaired inmate at Polk Correctional Institution in Polk City, FL, filed this lawsuit, pro se, in the U.S. District Court for the Northern District of Florida. He sued four corrections officials responsible for organizing and providing accommodations for disabled inmates in his lawsuit under Section 504 of the Rehabilitation Act of 1973, Title II of the Americans with Disabilities Act, and the Florida Civil Rights Act of 1992, alleging that the defendants had discriminated against him because of his disability. Representing himself, the plaintiff asked the court for injunctive relief. The plaintiff also sought class certification. To reduce or eliminate noise levels to better monitor and control prisoners in the television day rooms, the prison installed modular audio level cut-off equipment on the institution televisions that would convert the television audio to a FM radio signal for air wave transition. These \"audio decorders\" permit the televisions to be turned down to their lowest speaker level, this reducing the noise pollution while allowing prisoners to hear, understand, and clearly enjoy the television audio through a radio with earbuds or headphones at a personally selected audio level. However, these radios were insufficient for the plaintiffs' impairment, so he requested that the institution allow him to have his family pay a special vendor for a speaker-less AM-FM radio with the decibel level high enough to accommodate his hearing impairment. According to his complaint, the plaintiff submitted a formal request to Defendant Young, for \"reasonable modification or accommodation\" on June 26, 2007. Defendant Young sent the plaintiff's request to Defendant Long, the Chief Health Officer of the prison, to get verification of his disability and for the medical officer's findings and opinion of the requested accommodation. On August 2, 2007, Defendant Long issued a discussion of findings to Defendant Young saying that though the plaintiff is hearing-impaired, he was not sure that the AM-FM radio requested by the plaintiff would provide any better benefit that the radio available through the prison store. On August 3, 2007, Defendant Young denied the plaintiff's reasonable accommodation request. On August 23, 2007, Defendant Taylor, the statewide ADA coordinator, agreed with Defendant Young's decision to deny the plaintiff's request. The plaintiff then filed a request for administrative review, which was received by a representative of Defendant Secretary McDonough, and referred it to Defendant Taylor who again denied the plaintiff's request, adding that allowing the requested radio would be a security risk. The plaintiff filed this lawsuit alleging that the defendants were discriminating against him on the basis of his disability. In an amended complaint filed on December 3, 2007, the plaintiff dropped the class action attempt. On May 21, 2008, the plaintiff filed a motion for appointment of counsel, that, though originally denied by Magistrate Judge William C. Sherrill, Jr., was eventually granted and the plaintiff was appointed counsel. On September 9, 2008, the defendants filed their first motion for summary judgment. In a June 22, 2009 report, Magistrate Judge Sherrill recommended the motion be granted in part and denied in part. He concluded that there was sufficient evidence that the plaintiff had been excluded from the benefits of the services, programs, or activities of the correctional facility and his disability had not reasonably been accommodated and therefore the motion for summary judgment on the plaintiff's ADA and Rehabilitation Act claims should be denied. As for the equal protection claim, the magistrate judge concluded that the plaintiff had come forward with evidence to show that other inmates have received radios with higher decibel audio as he has requested and therefore the motion to dismiss to that claim should be denied. The magistrate judge also recommended that the defendants' motion to dismiss as to the plaintiff's speech therapy claim (that he needs the higher decibel radio and speech therapy to learn to speak) and the plaintiff's individual capacity liability claim under the ADA be denied. On August 11, 2009, U.S. District Court Chief Judge Stephan P. Mickle, accepted the magistrate's recommendations over the defendants' objections to the magistrate's recommendations. The plaintiff again tried to amend the complaint, to re-add class action allegations, and the magistrate judge, in an August 12, 2010 report and recommendation, suggested that the Court grant the motion to amend in part, and deny it in part. The magistrate's recommendations were accepted by Judge Mickle on November 22, 2010, permitting the plaintiff to file an amended complaint with class action allegations, but disallowing the addition of prisoner plaintiffs. A month later, the defendants appealed that November 22 opinion adopting the magistrate's recommendations, but their appeal was dismissed, sua sponte, for lack of jurisdiction. On January 11, 2011, the plaintiff filed a motion to consolidate this case with Blackburn v. Florida Department of Corrections (4:10-CV-569-SPM/WCS) and Johnson v. Florida Department of Corrections (4:10-CV-570). While waiting for the Court to rule on this motion, the plaintiff filed a number of motions including an emergency motion to enjoin the defendants from retaliating against him, an emergency motion for writ of habeas corpus, an emergency motion for injunction to ordering the defendants to transfer the plaintiff, and an emergency motion to depose the plaintiff. These motions were either deferred or immediately denied by the magistrate judge. As for the motion to consolidate, the magistrate recommended it be denied in a February 23, 2011 report and recommendation, a recommendation that was accepted by Judge Mickle on March 28, 2011. A month later, Magistrate Judge William C. Sherrill Jr. denied the plaintiff's motion for a hearing concerning the motion for preliminary injunction and petition for writ of habeas corpus at that time. On July 20, 2011, he issued a report and recommendation that the plaintiff's motion to certify and motion for a preliminary injunction be denied. This recommendation was adopted in a September 19 order by Judge Mickle, and the parties were permitted to file motions for summary judgment within 20 days of this order. On October 11, 2011, Magistrate Judge Sherrill, Jr. granted a motion to substitute a party, replacing former Department of Corrections Secretary Edwin G. Buss with Secretary Kenneth S. Tucker. On October 31, 2011, the substituted defendant filed a second motion for summary judgment, and the plaintiff filed his own motion for summary judgment. Magistrate Judge Sherrill recommended that the defendant's motion was granted as to liability for nominal damages for the ADA claim, but otherwise denied, and that the plaintiff's motion be completely denied. Before the parties filed objections to these recommendations, they filed a notice of settlement. The settlement allowed the plaintiff's attorneys to send electronic equipment for the plaintiff to use with his hearing aid to hear the television transmissions and radio signals. On March 8, 2012, the Judge Mickle dismissed the case. On May 3, 2012, the parties filed a joint motion to reopen the case to modify the settlement agreement. Judge Mickle reopened the case on May 10, and adopted a modification of paragraph 4. The case was dismissed with prejudice. On July 26, 2012, the plaintiff filed a motion for injunction and notice of inquiry but the Court denied the motion in an opinion the next day. The parties went to mediation of August 2, 2012, after which the defendant agreed pay $237,500 in settlement of any and all claims for attorney's fees, expenses, and costs of litigation. This case is closed.", "summary": "On November 7, 2007, a hearing-impaired inmate at Polk Correctional Institution in Polk City, FL, filed this lawsuit, pro se, in the District Court for the Northern District of Florida. He sued four corrections officials responsible for organizing and providing accommodations for disabled inmates in his lawsuit under Section 504 of the Rehabilitation Act of 1973, Title II of the Americans with Disabilities Act, and the Florida Civil Rights Act of 1992, alleging that the defendants had discriminated against him because of his disability. Representing himself, the plaintiff asked the court for injunctive relief. The plaintiff also sought class certification. The parties eventually settled, and allowed the plaintiff to have electronic equipment, approved by the facility, that he could use with his hearing aid to hear the television transmissions and radio signals. This case is closed."} {"article": "The town of Gilbert, Arizona, enacted a town code that limited the number of signs churches could place announcing the time and place of their meetings. On March 8, 2007, Good New Presbyterian Church, represented by attorneys from the Alliance Defense Fund, challenged this code by filing this \u00a7 1983 action in the U.S. District Court for the District of Arizona. The plaintiffs alleged that the code violated the Free Speech Clause of the First Amendment because the code regulated signs based on the content of the speech. Specifically, the plaintiffs noted that the code allegedly afforded ideological and political signs more protections than signs for religious assemblies. Additionally, the plaintiffs alleged that the code violated the Equal Protection Clause of the Fourteenth Amendment because groups and individuals similarly situated to the Good News Presbyterian Church were allowed to display larger signs, more signs, signs without time limits, and signs that are not restricted to certain areas. The code violated the Free Exercise Clause of the First Amendment because the sign restrictions hindered the plaintiffs\u2019 ability to invite others to their services, which was an instruction of their sincerely-held religious beliefs. The plaintiffs also alleged that the code violated the Arizona Religious Freedom Amendment because it penalized the exercise of religion by subject it to greater restrictions that were not applicable to other activities. Finally, the plaintiffs alleged that the code violated the Due Process Clause of the Fourteenth Amendment because the code did not define what would be considered an \u201cideological\u201d sign and, thus, there was allegedly no warning or notice as to what would be considered an ideological sign. For these violations, the plaintiffs sought declaratory and injunctive relief. On March 30, 2007, the plaintiffs moved for a preliminary injunction against the defendants that would keep them from enforcing the town code. On April 17, 2007, the defendants also moved for a preliminary injunction. The defendants stated that the parties stipulated to an injunction pending the outcome of the litigation and asked the district court to enter it. On May 9, 2007, the court entered the stipulated preliminary injunction. On January 8, 2008, the town amended its code. The changes allowed event signs to be displayed for 12 hours before the event, stated that four signs per property were permitted, and permitted non-profit organizations to display signs in addition to religious assemblies. The plaintiffs filed an amended complaint that alleged that the amended sign code still violated Free Speech, Free Exercise, Equal Protection, and Arizona state law. The amended complaint no longer alleged that the town code violated the Due Process Clause of the Fourteenth Amendment. Following the amendments, the plaintiffs moved for a second preliminary injunction that would enjoin the defendants from enforcing the amended code. The court denied the plaintiff\u2019s motion for a second preliminary injunction on September 30, 2008. 2008 WL 11339947. On October 27, 2008, the plaintiffs appealed the district court\u2019s denial of their preliminary injunction to the Ninth Circuit. On November 5, 2008 the defendants moved for summary judgment. However, on December 2, 2008, the district court ordered that the plaintiff\u2019s response to the motion for summary judgment would be stayed until the Ninth Circuit ruled on plaintiff\u2019s appeal. On November 20, 2009, the Ninth Circuit upheld the district court\u2019s denial of the second preliminary injunction. The Ninth Circuit held that the code was a content-neutral regulation that did not impermissible favor commercial speech over non-commercial speech. The Ninth Circuit then remanded the case to the district court to consider the plaintiff\u2019s allegations that the code violated the First Amendment and Equal Protection Clause by favoring some noncommercial speech over other non-commercial speech. 587 F.3d 966. The case then proceeded to discovery. On August 27, 2010, both parties moved for summary judgment. On February 11, 2011, the district court granted the town of Gilbert\u2019s motion for summary judgment stating that the Code did not violate the First Amendment\u2019s Freedom of Speech because the code did not distinguish on the basis of the message. Additionally, the district court found that the code did not violate the Equal Protection Clause because the code did not regulate on the basis of content, \u201cbut rather to address legitimate concerns of safety and aesthetics.\u201d The district court also found that the code did not violate the Free Exercise Clause because the code, while applying restrictions to qualifying event signs that were different from those applied to political and ideological signs, did not apply restrictions that were more restrictive. Additionally, the court noted that the qualifying event sign restrictions applied to both the plaintiffs and \u201cany other non-profit wishing to direct the public to an event.\u201d Finally, the district court found that the code did not violate Arizona state law because it did not compel the plaintiffs to do something in violation of their religious beliefs. 832 F.Supp.2d 1070. On March 11, 2011, the plaintiffs appealed the district court\u2019s decision to the Ninth Circuit. On February 8, 2013, the Ninth Circuit affirmed the district court\u2019s decision. The Ninth Circuit stated that the code was permissible, as there was no discrimination \u201camong similar events or speakers\u201d and that the treatment on the signs was content neutral. Additionally, the Ninth Circuit stated that the code did not violate the plaintiffs\u2019 right to free exercise of religion or equal protection of the laws. 707 F.3d 1057. The plaintiffs then petitioned for certiorari to the United States Supreme Court, and the Supreme Court granted certiorari on July 1, 2014. 573 U.S. 957. The Supreme Court reversed the Ninth Circuit\u2019s decision on June 18, 2015. The Supreme Court held that the signs were content based and, thus, the code must be subject to strict scrutiny. The Supreme Court found the code lacked narrow tailoring because the code was \u201chopelessly underinclusive\u201d because of the greater flexibility it allowed ideological and political signs to operate with. As a result, the Supreme Court found the town code unconstitutional under the First Amendment. The Court then remanded to the district court consistent with the opinion. 135 S.Ct. 2218. On December 30, 2015, the district court entered a permanent injunction with prejudice against the town from enforcing the code. No attorneys' fees were awarded and the case is now closed.", "summary": "A church in Arizona challenged the Town of Gilbert's Sign Code, which limited the number of signs, the location of signs, and the duration the signs could be up regarding the church's weekly meetings. Ultimately, the Supreme Court found the Code violated the First Amendment."} {"article": "On March 31, 2004, a Native American inmate in the California Department of Corrections (CDC) filed a lawsuit under the Religious Land Use and Institutionalized Persons Act (RLUIPA) against the CDC in the U.S. District Court for the Central District of California, Western Division. The plaintiff, represented by the ACLU, claimed that the CDC's hair grooming policy that prohibits male inmates from maintaining their hair longer than three inches violates his rights to religious freedom. The plaintiff asked the court for preliminary and permanent injunctive relief prohibiting the CDC from punishing him for his religious beliefs and compelling the CDC to lift all disciplinary sanctions that have been imposed on him as a consequence of his refusal to adhere to the grooming policy. He also asked for a declaration that the policy violates his rights under RLUIPA. The plaintiff is a Cahuilla Native American and an active participant in his tribe. According to the plaintiff's religious faith, hair is a symbol of knowledge and wisdom and is only to be shorn upon the death of a close relative. The plaintiff believed that if he were to cut his hair he would be unable to join his relatives in the afterlife. Except upon his father's death in 1980, the plaintiff had not cut his hair since 1971. On May 11, 2004, the Court (Judge Ronald S.W. Lew) issued an order denying the plaintiff's motion for a preliminary injunction. On appeal in the Ninth Circuit Court of Appeals, the Court (Judge Pregerson) reversed and remanded the District Court's order holding that (1) the policy imposed a substantial burden on the plaintiff's religious practice, (2) the policy was not the least restrictive alternative to achieve the CDC's interest in prison security, and thus violated RLUIPLA, (3) the plaintiff faced the possibility of irreparable injury absent issuance of an injunction, and (4) the balance of hardships favored the plaintiff. On January 1, 2007, the parties reached a settlement agreement. The CDC agreed to a permanent injunction against the grooming policy that had been in place (the record is unclear, but presumably, the new policy includes some exemptions). California also agreed to expunge from the plaintiff's record all violations of the hair grooming policy, and to not re-incarcerate the plaintiff based on these violations. If re-incarcerated for other reasons, they agreed to not use these violations to determine his classification. Lastly, the CDC agreed to pay $130,000 to the ACLU of Southern California for reasonable attorneys fees. On July 5, 2007, the case was dismissed with prejudice and the court retained jurisdiction for the sole purpose of enforcing the terms of the settlement agreement.", "summary": "This lawsuit was filed in 2004 in the federal district court for the Central District of California by a Native American prisoner in California, who sought an exemption from the prison's hair and grooming policy under the Religious Land Use and Institutionalized Persons Act. After the district court's denial of the plaintiff's motion for a preliminary injunction was reversed on appeal, the parties reached a settlement agreement in January 2007. The State agreed to change the hair grooming policy, to expunge from the plaintiff's record all violations of the prior policy, and to not re-incarcerate the plaintiff based on these violations. If re-incarcerated for other reasons, the State agreed to not use these violations to determine the plaintiff's classification. Lastly, the ACLU of Southern California received $130,000 for attorneys fees."} {"article": "On March 29, 2017, plaintiffs, death row prisoners held in prolonged solitary confinement at Louisiana State Penitentiary (Angola) filed this class action lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the warden of Angola under 42 U.S.C. \u00a7 1983. They claimed that placing prisoners in solitary confinement merely because they had been sentenced to death violated their Eighth Amendment right against cruel and unusual punishment and their Fourteenth Amendment due process rights. The plaintiffs, represented by the Cardozo Civil Rights Clinic, sought declaratory and injunctive relief as well as monetary relief and attorneys\u2019 fees and costs. This case was assigned to Judge Shelly D. Dick. The plaintiff noted in the complaint that anyone sentenced to death was automatically confined to solitary confinement on death row upon their arrival at Angola. The placement in solitary confinement was not based on violation of prison rules, behavioral considerations, or anything other than their death sentence. Over 75 percent of the 70 prisoners had been in solitary confinement for over a decade. The complaint also alleged that the plaintiffs were confined to windowless cells the size of an average home bathroom for 23 hours per day. In contrast to other prisoners at Angola, those on death row were denied any opportunity to challenge their placement in solitary confinement through any administrative means, nor were they given periodic reviews to determine whether they needed to remain in solitary confinement. In the complaint, the injunctive relief sought included permanently enjoining the defendants from violating the Eighth and Fourteenth Amendment rights of prisoners. The plaintiff also asked the court to grant a permanent injunction requiring the defendants to present a plan to the Court within 30 days that provided for the release from solitary confinement of the death row prisoners. On December 15, 2017, the plaintiffs filed a motion to certify two classes. The first, a due process class, included \u201c[a]ll current and future Death Row prisoners at Louisiana State Penitentiary in Angola, Louisiana, as well as other prisoners sentenced to death at Angola who are similarly situated.\u201d The second, an Eighth Amendment class, included \u201c[a]ll current and future Death Row prisoners who are now, or will be, on Death Row under the conditions described above for more than five continuous years.\u201d In August 2018, the parties began settlement negotiations. As part of the negotiations, the plaintiffs withdrew their motion for class certification under the condition that it would be reinstated if negotiations were unsuccessful. Their motion to withdraw was granted by Judge Dick on September 8, 2018. The parties continued to negotiate for settlement (unsuccessfully) through the rest of 2018 and all of 2019. On January 6, 2020, the court informed the parties that further efforts to facilitate settlement by the Court would not continue, and that the parties should anticipate going to trial if they could not reach an agreement. As of May 26, 2020, this case is ongoing.", "summary": "This 2017 class action lawsuit was brought in the U.S. District Court for the Middle District of Louisiana by death row prisoners held in solitary confinement for over 25 years. The prisoners challenged their placement in solitary confinement, which they claimed violated the Eighth and Fourteenth Amendments. The case is ongoing."} {"article": "On October 10, 2013, Prison Legal News (\u201cPLN\u201d) filed this lawsuit on behalf of itself and Sullivan County Jail prisoners in the United States District Court for the Eastern District of Tennessee. The plaintiff sued Sullivan County under 42 U.S.C. \u00a7 1983. The plaintiff, represented by both private and public interest legal counsel, sought declaratory, injunctive, and monetary relief, claiming violations of the First Amendment and Fourteenth Amendment\u2019s Due Process Clause. The plaintiff claimed that Sullivan County and its sheriff implemented unconstitutional policies that censored prisoner\u2019s access to PLN\u2019s monthly publication and correspondence mailed to prisoners. The policy (Policy I), established in October 2011, required that all mail communication fit on a standard postcard. Any mail the Jail received that did not fit the permitted standard was returned to the sender. The plaintiff also argued that the jail\u2019s current policies were a form of content-based discrimination because the defendants maintained and permitted other magazines inside the jail and prohibited the plaintiff\u2019s materials. On October 30, 2013, plaintiff filed a motion for preliminary injunction, enjoining the defendants from implementing their policy prohibiting non-postcard mail communication to prisoners as a violation of both sender and recipients\u2019 First Amendment and Fourteenth Amendment Due Process rights. District Judge J Ronnie Greer ordered for defendants to provide a response to plaintiff\u2019s motion by November 22, 2013. On November 21, 2013, the defendants filed a motion requesting a time extension to submit their response to the plaintiff\u2019s motion for preliminary injunction, claiming that it was unaware of the previously provided deadline. Judge Greer granted that request and the defendants filed their response on December 9, 2013. The defendants argued that the preliminary injunction request was inappropriate and unnecessary given jail safety concerns, permittance of plaintiff\u2019s content to prisoners if properly addressed to an individual, and the October 24, 2013, policy that abandoned the previous postcard-only policy. During 2014, both parties filed subsequent supplement briefs in support and opposition of the preliminary motion under local rule 7.1(d). On March 26, 2015, Judge Greer submitted an order denying the plaintiff\u2019s motion for preliminary injunction because the issue of due process was not properly before the Court. Judge Greer permitted the plaintiff\u2019s ten days to amend its complaint and allege claims based on Sullivan County Jail\u2019s new policy. The plaintiff filed a new motion for preliminary injunction on the same day. On March 27, 2015, the plaintiff filed an amended complaint, in compliance with the District Court\u2019s order. Plaintiff argued that the new jail policy (Policy II) did not go into effect until November 4, 2013, after receiving the plaintiff\u2019s first complaint. Further, the policy provided no clear procedure regarding magazines, the \u201cmail rejection\u201d section remained identical to Policy I and violated senders\u2019 due process rights, and the \u201cmail collection and delivery\u201d section violates both sender and recipient due process rights. Defendants filed their answer and response to the motion for preliminary injunction on April 10, 2015. In the answer and response, the defendants argued that the new policy that went into effect on April 9, 2015 (Policy III), addressed the plaintiff\u2019s remaining concerns and rendered the plaintiff\u2019s argument moot. The plaintiff filed another response and supplemental brief on June 4, 2015. The plaintiff renewed its motion for preliminary injunction on June 19, 2015. On June 24, 2015, the defendants filed a motion to strike, on grounds that the renewed preliminary injunction did not fairly comply with local rules and unfairly imposed on the time and resources of the defendants. Additionally, the defendants argued the plaintiff lacked standing to sue on behalf of prisoners. On March 16, 2016, Judge Greer granted the defendant\u2019s motion to strike and granted the plaintiff motion for preliminary injunction filed on March 26, 2015. The Court determined that the plaintiff did have standing to sue on behalf of prisoners because they both shared common constitutional interests. A jury trial was set for August 15, 2017, however, both parties reached an agreement on July 18, 2016. Both parties agreed to settle the case on grounds that the defendants pay $50,000.00 in damages and attorney\u2019s fees. On July 21, 2016, the Court Clerk filed an offer of judgment in favor of the plaintiff. On August 11, 2016, the plaintiff filed a satisfaction of judgment notice. The case is closed.", "summary": "In 2013, Prison Legal News filed a lawsuit in the United States District Court for the Eastern District of Tennessee. The complaint alleged that Sullivan County Jail's mail correspondence policy violated the First Amendment and Fourteenth Due Process Rights of both the plaintiff and Sullivan County Jail prisoners. Plaintiff requested preliminary, declaratory, and monetary relief. In 2016, the Court granted the plaintiff preliminary injunctive relief and the parties reached a settlement that awarded $50,000.00 in damages and attorney's fees. The case closed in August 2016."} {"article": "On June 11, 2018, the U.S. Government filed this lawsuit in the U.S. District Court in the Southern District of New York. The plaintiff sued the New York City Housing Authority (\"NYCHA\") under the U.S. Housing Act of 1937 (42 U.S.C. \u00a7 1437d(j)(3)), the federal Anti-Fraud Injunction Act (18 U.S.C. \u00a7 1345), and the Toxic Substances Control Act (15 U.S.C. \u00a7 2616(a)(1)). The government sought injunctive relief, appointment of a monitor, and equitable relief. The plaintiff claimed that NYCHA violated the basic health and safety regulations of the U.S. Department of Housing and Urban Development (HUD) and repeatedly engaged in deceptive practices. Specifically, they claimed that NYCHA failed to protect the residents from lead paint, failed to provide \"decent, safe, and sanitary\" housing per HUD's regulations, falsely said that they comply with HUD's regulations by disguising the true conditions of its properties, provided inadequate heat to the homes, and did not fix leaks, peeling paint, and other deteriorations. The plaintiff also claimed that NYCHA's typical response to external inquiries is to cover up or minimize problems that it knows to exist and make false statements to HUD and the public. The case was assigned to Judge William H. Pauley III. In addition to filing the complaint on June 11, 2018, the plaintiff also submitted a proposed consent decree calling for a non-judicial monitor, and among other injunctive and monetary agreements:
(1) a requirement that NYCHA comply with federal, state, and local lead paint statutes and regulations; (2) a requirement that NYCHA comply with federal regulations requiring HUD housing to be decent, safe, sanitary, and in good repair; (3) injunctive relief requiring NYCHA to establish a Compliance Department, Environmental Health and Safety Department, and Quality Assurance Unit in consultation with the monitor; and (4) injunctive relief requiring NYCHA to comply with federal regulations and rules relating to lead-safe work practices, lead abatement, lead paint disclosure and notification, and prioritization of lead paint hazards.
On November 14, 2018, Judge Pauley III denied the consent decree for not being fair, reasonable, or consistent with the public interest. He also claimed that it had fatal procedural flaws, including unrealistic enforcement mechanisms. 347 F.Supp.3d 182. On January 31, 2019 the parties signed an agreement that called for the appointment of a non-judicial monitor. The agreement provided that within 14 days of appointment of the monitor, the plaintiff would voluntary dismiss the claims without prejudice. The parties also filed a joint motion to stay the proceedings for forty-five days in order to allow them to obtain a monitor to satisfy the condition precedent to dismissal under the parties\u2019 agreement. On February 1, 2019, Judge Pauley III approved this motion. On March 14, 2019 the plaintiff filed a notice of voluntary dismissal without prejudice, and the court ordered the case be dismissed without prejudice on March 15, 2019 because the parties had appointed a monitor on February 28, 2019 and finalized a settlement agreement. The defendant agreed to remedy the deficient conditions in NYCHA properties, comply with all obligations under federal law, reform its management structure, and coordinate with HUD and the City. The settlement required installing a monitor to oversee development, issuing quarterly reports, convening with a community engagement committee, and changing the leadership (CEO) for NYCHA. Additionally, NYCHA was required to meet specified compliance requirements for lead paint and other health and safety issues, establish a compliance department, environmental health and safety department, a quality insurance unit, submit to inspections, and update all systems related to heat, elevators, trash, pests, and other disruptions. The monitor, HUD, EPA, and the U.S. Attorney\u2019s Office all held certain oversight roles under the agreement. At any time five years from the effective settlement date (March 15, 2019), either party can move to terminate the agreement and it will be terminated if the defendants have satisfied the specified criteria, which includes with compliance with obligations outlined in settlement for the twelve months prior to requesting termination and complying with all applicable laws. Regarding costs, the settlement required the City to bear the costs of the monitor, consultant, and all updates necessary. The City agreed to commit at least $2.2 billion in funding in the next 10 years to address issues with the NYCHA buildings. If the defendant fails to comply with the agreement, HUD, EPA, or the United States may enforce the agreement by seeking injunctive relief or an order of specific performance. The court agreed to retain jurisdiction over the settlement until termination of the agreement. As of May 29, 2020, there was no additional activity on this case. The settlement agreement is ongoing.", "summary": "In 2018, the U.S. government filed this complaint in the U.S. District Court for the Southern District of New York. The plaintiffs alleged that the New York City Housing Authority violated basic health and safety regulations of the U.S. Department of Housing and Urban Development (HUD) and repeatedly engaged in deceptive practices. The parties have settled, and NYCHA is required to comply with laws and standards outline in agreement. The settlement agreement is ongoing."} {"article": "On July 22, 2015, the Civil Rights Division of the U.S. Department of Justice filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against the University of Michigan. The DOJ brought this suit on behalf of an employee of the University who had filed a charge of discrimination with the Equal Employment Opportunity Commission, claiming that the University had discriminated against her in violation of Title I of the Americans with Disabilities Act by denying her a reasonable accommodation. Specifically, the complaint alleged that the University of Michigan did not offer the employee a transfer or reassignment after she suffered a back injury that prevented her from being able to carry out her job. In addition, according to the complaint, the University did not give the employee \"priority placement\" into a vacant position as outlined in the University's own Standard Practice Guide, even after the employee applied for several jobs at the University. Instead, the University utilized a \"best qualified\" standard in selecting candidates for a vacant position, even when considering reassignments for reasonable accommodation. The DOJ requested monetary relief on behalf of the employee and injunctive relief to address the University's ADA violations. The University of Michigan settled with the DOJ in a consent decree filed with the complaint. Without admitting fault, the University agreed to modify its policies, practices, and procedures, including eliminating the application of the \"best qualified\" standard when considering reassignments as a reasonable accommodation and implementing a policy to reassign employees with disabilities to vacant positions for which they are qualified without competition for the position, when no accommodation is available in the current job. In addition, the University agreed to train its supervisors and human resource staff regarding the requirements of reasonable accommodation under the ADA. Finally, the University agreed to pay $156,674.37 to the employee mentioned in the complaint and an additional $58,445.47 to another affected individual. The consent decree was signed by District Judge Bernard A. Friedman on August 3, 2015 and scheduled to last 2018. No further docket entries exist, so the case is closed.", "summary": "In 2015, the Civil Rights Division of the U.S. Department of Justice filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against the University of Michigan. The DOJ brought this suit on behalf of an employee of the University who had filed a charge of discrimination with the Equal Employment Opportunity Commission, claiming that the University had discriminated against her in violation of Title I of the Americans with Disabilities Act by denying her a reasonable accommodation. The case was settled in a consent decree, requiring the University to modify its policies, practices, and procedures and train its supervisors and human resource staff, as well as pay a total of $215,119.84 to affected individuals."} {"article": "On June 12, 2012, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against the State of Florida and the Florida Secretary of State in the U.S. District Court for the Northern District of Florida. The DOJ brought this action under Section 8 of the National Voter Registration Act (NVRA), 42 U.S.C. \u00a7 1973gg-9, alleging that the State of Florida violated the NVRA by conducting a systematic program to purge voters from its voter registration rolls within the statutorily-required 90-day quiet period before an election for federal office. In addition, the DOJ alleged that Florida's use of inaccurate and unreliable voter verification procedures violated NVRA's requirements that any such program be uniform and nondiscriminatory. The DOJ sought a declaratory judgment and an injunction against Florida taking any further steps in connection with its voter purge program. On June 15, 2012, the DOJ moved for a temporary restraining order to enjoin the State from implementing the program. Various organizations, including the Judicial Watch, True the Vote, and the Brennan Center for Justice at the NYU School of Law filed amicus briefs in support of the motion. On June 28, 2012, U.S. District Judge Robert Hinkle denied the motion finding that the State had \"abandoned the [voter purge] program.\" Judge Hinkle held that the State's program did not violate the 90-day quiet period provision of the NVRA. However, Judge Hinkle noted that it was likely that the voter purge was invalid because it was not \"uniform\" and \"non-discriminatory.\" Judge Hinkle emphasized that it was possible for the State to design a program program that \"accurately identifies noncitizens who are registered to vote without unnecessarily challenging citizens could meet the requirement of uniformity and nondiscrimination,\" but that the current program likely violated the NVRA. 870 F. Supp. 2d 1346 (N.D. Fla. 2012). In June of 2012, four individuals and an organization, Judicial Watch, moved to intervene in this action, claiming that if noncitizens were improperly registered to vote, it would dilute the votes of properly registered voters. Another organization, True the Vote, moved to intervene as well, wanting to ensure that the state properly maintained accurate voting lists. On September 27, 2012, the parties moved jointly to stay the proceedings until after the election. Judge Hinkle granted the motion on October 10, 2012. Judge Hinkle denied the motions to intervene on November 6, 2012, finding that the intervening parties had their interests adequately represented by the State. On January 10, 2013, the parties jointly stipulated to dismiss this action, and on January 16, 2013, Judge Hinkle dismissed the case. Although the legality of the program was not fully litigated in this case, in 2014, the U.S. Court of Appeals for the Eleventh Circuit held that the 2012 voter purge program did, in fact, violate the NVRA. Arcia v. Fla. Sec'y of State, 772 F.3d 1335 (11th Cir. 2014). More information about that case can be found at VR-FL-0170 in this Clearinghouse.", "summary": "In this lawsuit, filed in June 2012 in the U.S. District Court for the Northern District of Florida, the Civil Rights Division of the U.S. Department of Justice alleged that Florida has violated the National Voter Registration Act (NVRA) by conducting a systematic program to purge voters from its voter registration rolls within the statutorily-required 90-day quiet period before an election for federal office. In addition, the DOJ alleged that Florida's use of inaccurate and unreliable voter verification procedures violates the requirement in Section 8 of the NVRA that any such program be uniform and nondiscriminatory. The lawsuit seeks a declaratory judgment and an injunction against Florida taking any further steps in connection with its list purge program. U.S. District Judge Robert Hinkle denied the government's motion for a temporary restraining order, finding that the State had abandoned the program. The DOJ voluntarily dismissed this case in January 2013."} {"article": "On December 23, 2013, the Consumer Financial Protection Bureau and the United States Department of Justice, on behalf of approximately 76,000 African-American and Hispanic residential mortgage borrowers, filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania against National City Bank, alleging that it engaged in discriminatory lending practices. In their complaint, the plaintiffs alleged that as a result of the defendant's policies and practices, African-American and Hispanic borrowers unfairly paid higher prices for their home mortgage loans than non-Hispanic White borrowers. The complaint asked the court for injunctive relief, rescission or reformation of contracts, and monetary damages. Specifically, the plaintiffs alleged that the defendant allowed its mortgage brokers to set wholesale loan prices unrelated to credit risk characteristics and loan terms; did not require mortgage brokers to justify or document the reasons for the amount of broker fees and prices set above the par rate; failed to monitor for disparities based on race or national original because of its policies and practices; and created a financial incentive for mortgage brokers to charge higher fees and interest rates. The plaintiff filed a proposed consent order with the complaint that was entered by the Court (Judge Cathy Bissoon) on January 9, 2014. The Consent Order addressed National City Bank's practices between 2002 and 2008. Subsequently, PNC Bank acquired the defendant, and so the Consent Order is between PNC Bank and the plaintiffs. Per the order, the bank was to establish an interest-bearing settlement fund of $35 million \"to compensate affected borrowers for monetary damages, equitable relief, and other damages that they may have suffered as a result of National City Bank's alleged violations of the ECOA and the FHA.\" The order also provided a process for determining who the settlement fund recipients should be and for disbursement. The order was to terminate three months after final disbursement. On Jan. 6, 2017, the court approved disbursement of the last of the settlement fund. The case is now closed.", "summary": "On December 23, 2013, the Consumer Financial Protection Bureau and the United States Department of Justice, on behalf of approximately 76,000 African-American and Hispanic residential mortgage borrowers, filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania against a bank, alleging that it engaged in discriminatory lending practices. A consent decree was entered on January 9, 2014. As of February 24, 2014, this case is still open, pending a motion to intervene filed by several African-American and Hispanic borrowers."} {"article": "On October 18, 2016, a Louisiana naturalized citizen filed this lawsuit against the State of Louisiana in the U.S. District Court for the Eastern District of Louisiana for denying his constitutional rights to marriage. Proceeding under 42 U.S.C. \u00a71983, the plaintiff challenged the constitutionality of Louisiana\u2019s Act 436, which required all applicants for a marriage license to provide a certified birth certificate and permitted this requirement to be waived by individuals born in the U.S. The plaintiff, born in an Indonesian refugee camp without a birth certificate, alleged that Act 436 violated the equal protection and due process clauses of the 14th Amendment because it prevents certain foreign-born individuals from exercising their fundamental right to marriage. The plaintiff sought a declaration that the State's denial of his marriage license violated the Constitution, in addition to a preliminary and permanent injunction enjoining defendants from further denying a marriage license to the plaintiff. On February 2, 2017, the plaintiff filed a motion for preliminary injunction. Amicus briefs were filed in support of the plaintiff by Constitutional Accountability Center, ACLU, and National Center for Lesbian Rights. The defendants filed a motion to dismiss for failure to state a claim on February 23. On March 23, Judge Ivan L.R. Lemelle granted the plaintiff\u2019s motion for preliminary injunction and denied the defendant\u2019s motion to dismiss. The Court found that the plaintiff had standing and that he satisfied all the necessary elements for a preliminary injunction. 2017 WL 1091261. The plaintiff then filed the first amended complaint on April 12, 2017 with minor modifications. On May 24, the plaintiff filed a motion for partial summary judgment, declaratory judgment, and permanent injunction. On August 8, Judge Lemelle granted the plaintiff\u2019s motions. The court found that Louisiana failed to demonstrate that \u201cthis classification based on national origin furthers a compelling governmental interest that justify treating this Plaintiff and other similarly situated U.S. citizens differently from U.S. born citizens.\u201d In addition, the court found that the plaintiff has also demonstrated actual success on the merits of the due process claim. 301 F.Supp.3d 661. On February 21, 2018, Judge Lemelle ordered the defendants to pay the plaintiff $154,754 in attorney\u2019s fees and costs. The case is now closed.", "summary": "On October 18, 2016, a Louisiana naturalized citizen filed this lawsuit against the state in the U.S. District Court for the Eastern District of Louisiana for denying his constitutional rights to marriage. The plaintiff challenged the constitutionality of State of Louisiana\u2019s Act 436 for violating the equal protection and due process clauses of the 14th Amendment. The plaintiff sought declaratory and injunctive relief. On March 23, 2017, Judge Ivan L.R. Lemelle granted the plaintiff\u2019s motion for preliminary injunction; On August 8, 2017, Judge Lemelle granted the motion for permanent injunction. The case is now closed."} {"article": "On September 21, 2005 the Chicago District Office of the EEOC filed this suit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Bridgestone/Firestone North American Tire LLC under Title VII of the Civil Rights Act of 1964. The plaintiffs, representing Hispanic and African American employees of Bridgestone/Firestone North American Tire LLC, asked the court for injunctive and monetary relief. The plaintiff claimed that African American and Hispanic employees were subjected to different terms and conditions of employment and were subjected to a hostile work environment because of their race and national origin. The plaintiff also alleged that one employee was discharged in retaliation for complaining about the discrimination. On August 21st, 2006, the plaintiffs and defendants jointly moved for a protective order to maintain confidentiality over certain information and documents. On September 6, 2006, Judge Joan B. Gottschall entered the agreed protective order. Specifically, the order stated information and documents such as wage, financial, or tax information; social security numbers; physical and mental health information; trade secrets; performance evaluations; employee complaints; proprietary business processes and procedures; and defendant's affirmative action plans were to remain confidential. Between 2007 and 2008 the parties conducted multiple settlement conferences. On April 4, 2008, both parties consented to transferring the case to Magistrate Judge Arlander Keys. On April 9, 2008, Chief Judge James F. Holderman signed an Executive Committee Order transferring the case to Magistrate Judge Arlander Keys. On May 21, 2008 the Honorable Arlander Keys signed a consent decree. The decree included injunctive and monetary relief. The injunctive relief enjoined the defendant from discriminating against employees on the basis of race; required the defendant to create a policy prohibiting discrimination in the workplace; and required posting, record keeping, and training. The monetary relief totaled $425,000 to be distributed among 17 class members.", "summary": "On September 21, 2005 the Chicago District Office of the EEOC filed this suit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Bridgestone/Firestone North American Tire LLC under Title VII of the Civil Rights Act of 1964. The plaintiff claimed that African American and Hispanic employees were subjected to different terms and conditions of employment and were subjected to a hostile work environment because of their race and national origin. The plaintiff also alleged that one employee was discharged in retaliation for complaining about the discrimination. On May 21, 2008 the Honorable Arlander Keys signed the consent decree. The decree included injunctive and monetary relief."} {"article": "On April 21, 2004, eleven former male detainees of the Fulton County Jail, represented by private attorneys, brought this 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiffs challenged as unconstitutional the Jail's practices of (a) conducting \"blanket strip searches\" of inmates entering and/or returning to the Jail without any individualized determination that such searches would reveal contraband; and (b) detaining inmates past their scheduled release dates (\"over-detention\"). The plaintiffs alleged that these practices had persisted at the Fulton County Jail for years and estimated that some 10,000 or more inmates were affected. The plaintiffs claimed that the practices were improper under the Fourth, Eighth, and Fourteenth Amendments to the U.S. Constitution, as well as the Georgia Constitution and common law. They sought declaratory and injunctive relief, as well as monetary damages and class certification. The complaint was amended four times. In addition to suing the former and current Fulton County Sheriffs, the plaintiffs sued Fulton County and the City of Atlanta, alleging that those governmental entities were liable because their police forces had entrusted arrestees to the Fulton County Jail with knowledge of the unconstitutional conditions that existed there. The plaintiffs alleged that three types of blanket strip searches occurred at the Jail: (1) blanket strip searches of arrestees as part of their point-of-entry booking into the Jail (AR Group); (2) blanket strip searches of detainees who posted bond or were ordered released at the Jail before their point-of-entry booking into the Jail (AL Group); and (3) blanket strip searches of detainees who returned to the jail from a court appearance after having been ordered released in state court (CR Group). The defendants denied all allegations and sought dismissal of the action for failure to state a claim and under the defenses of both Eleventh Amendment immunity and qualified immunity. On July 5, 2005, the District Court (Judge Richard W. Story) granted in part and denied in part the defendants' motions to dismiss. The Court determined that: (1) the Sheriffs were entitled to Eleventh Amendment immunity for the monetary claims against them in their official capacity; (2) the Sheriffs were entitled to qualified immunity for the strip search claims; (3) the Sheriffs were not entitled to qualified immunity as to the over-detention claims; (4) the detainees adequately stated \u00a7 1983 claims against the county; and (5) the detainees lacked standing to seek injunctive relief against the county defendants. Powell v. Barrett, 376 F.Supp.2d 1340 (N.D.Ga. 2005). All parties appealed. In two separate August 23, 2007, opinions, one published and one unpublished, a panel of the U.S. Court of Appeals for the Eleventh Circuit affirmed in part, reversed in part, and remanded the case to the District Court. In the published opinion, the Eleventh Circuit panel (Justice Susan Harrell Black) found that some plaintiffs could pursue their strip search claims against former Sheriff Barrett in her individual capacity. All of the strip search claims against current Sheriff Freeman, Fulton County, and the City of Atlanta were ordered dismissed. Powell v. Barrett, 496 F.3d 1288 (11th Cir. 2007). In the unpublished opinion, the Eleventh Circuit panel (per curiam) let stand the over-detention claims against former Sheriff Barrett in her individual capacity. All other over-detention claims were ordered dismissed. Powell v. Barrett, 246 Fed.Appx. 615 (11th Cir. Aug 23, 2007). On February 4, 2008, the Eleventh Circuit, acting en banc, vacated the August 23, 2007 panel opinions and agreed to rehear the appeal. On September 4, 2008, the en banc Eleventh Circuit issued an opinion in which they ruled that a policy or practice of strip searching all arrestees as a part of the process of booking them into the general population of a detention facility, even without reasonable suspicion to believe that they may be concealing contraband, is permissible, so long as the strip search is no more extensive than the one upheld by the U.S. Supreme Court in Bell v. Wolfish, 441 U.S. 520 (1979). The en banc panel then remanded the case back to the original Eleventh Circuit panel for proceedings in line with this decision. The case was promptly remanded to the district court, which on March 27, 2009, dismissed the City of Atlanta, the State of Georgia, and Fulton County from the case and entered judgment in their favor. The case proceeded against other defendants. On March 3, 2011, the court granted summary judgment to the defendants as to the strip-search claims, but denied the motion for summary judgment for the over-detention claims. Discovery continued regarded the over-detention claims. On February 17, 2012, the court granted the defendants' motion for summary judgment as to the plaintiffs' over-detention claims. Since no claims remained, the court entered final judgment in favor of the defendants. 2012 WL 567065. The plaintiffs appealed both grants of summary judgment for the over-detention claim and the strip-search claim. On March 7, 2013, the Eleventh Circuit (Judge Hull) affirmed the district court's holding that the defendant was entitled to qualified immunity as to the plaintiffs' over-detention and strip search claims. Specifically, the Eleventh Circuit held that 1) assuming without deciding that, when they were over-detained, the plaintiffs' Fourteenth Amendment rights were violated by jail employees, the plaintiffs failed to establish that sheriff was liable as a supervisor; 2) the jailers did not violate pre-trial detainees' Fourth Amendment rights by visually searching them for legitimate safety and penological reasons prior to admitting or readmitting them to the jail's general population; and 3) pre-trial detainees have no constitutional right, much less a clearly established right, to be held in a particular cell or a separate area of a jail and not be placed back in the general jail population. 511 F. App'x 957, 964 (11th Cir. 2013). The plaintiffs petitioned the Supreme Court to hear the case, but on November 4, 2013, the Supreme Court denied certiorari. 134 S. Ct. 513 (2013). The case is now closed.", "summary": "In 2004, eleven former male detainees of the Fulton County Jail, brought a class action lawsuit challenging the Jail's strip search and over detention practices. Overruling its own circuit precedent, the en banc Eleventh Circuit ruled in 2008 that a policy or practice of strip searching all arrestees as a part of the process of booking them is permissible, so long as the strip search is no more extensive than the one upheld by the U.S. Supreme Court in Bell v. Wolfish. The district court ultimately granted summary judgment on all claims to the defendants, the Eleventh Circuit affirmed, and the Supreme Court declined to hear the case in 2013."} {"article": "On October 26, 1999, a disabled athlete and employee of the Paralympic Games sued the U.S. Olympic Committee (USOC) in the U.S. District Court for the District of Colorado, claiming the USOC gave better training, benefits, and rewards to non-disabled olympic athletes, in violation of Title III of the Americans With Disabilities Act (ADA), 42 U.S.C. \u00a7 12181 et seq.; and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794. As an employee of the USOC, he also sued under Title I of the ADA for employment discrimination, and state law for breach of contract . Although the Court never specifically ordered consolidation, a June 14, 2006 an order consolidated the Shepherd Case with Hollonbeck v. U.S. Olympic Committee, also filed in the District of Colorado before Judge Kane. This case appears in the Civil Rights Litigation Clearinghouse Database as DR-CO-0016. The facts are largely analogous - paralympic athlete sued the USOC for discrimination in training, accommodations, funding, and so forth. Many other motions and appeals were consolidated in the two cases after the June 14, 2006 order. Specifically, Plaintiff claimed the USOC provided benefits to non-disabled olympic athletes, including tuition assistance, health insurance, financial support, access to training facilities, and rewards for medals achieved in the Olympic Games. The USOC provided either inferior benefits to paralympic athletes or no benefits at all. Count II of the complaint alleged violation of Additionally, the plaintiff's position at the USOC required that he promote awareness of disabled sports and promote them, among other functions. The complaint alleged that the USOC failed to provide him with pay, advancements, bonuses, budgeting, support staff, and promotions that it provided to similarly situated non-disabled employees of the USOC. The plaintiff also alleged retaliatory termination. The plaintiff sought declaratory, injunctive and monetary relief. On April 20, 2000, the District Court addressed the USOC's motions for summary judgment and to strike, with varied results. A summary of this order appears on the docket. The parties then engaged in a lengthy discovery battle, in which several third parties sought protective orders. On September 21, 2005, the District Court denied the defendant's motion to dismiss and on June 14, 2006, the District Court ordered the parties to submit proposed orders regarding the viability of Counts I and II of the complaint, the \"athlete\" claims under the ADA and Rehabilitation Act. Shepherd v. U.S. Olympic Committee, No. 99-2077, 2006 U.S. Dist. LEXIS 39295 (D. Colo. Jun. 14, 2006). This order also consolidated similar motions for summary judgment by the defendants in Hollonbeck v. U.S. Olympic Committee, mentioned above. On November 16, 2006, in a published order, the District Court granted the defendants' motion to dismiss Counts II and III, the \"athlete\" counts, leaving only the \"employment\" counts, I and IV. Shepherd v. U.S. Olympic Committee, 464 F. Supp. 2d 1072 (D. Colo. 2006). The Court found many parts of the claims problematic: the training facilities were not really \"public accommodations\" because they were limited to athletes preselected by the USOC; and the ASA separated the Olympics and Paralympics programs and created separate governing bodies, thus plaintiffs had not been \"excluded.\" On January 10, 2007, final judgment was entered against the plaintiff as to Counts II and III. In this order, the court also granted the plaintiff's motion for partial summary adjudication regarding the employment claims. On July 2, 2007, the docket indicates that a 2 week jury trial was scheduled for February 18 to 29, 2008. It appears the parties settled the employment-related claims. The case was dismissed with prejudice by stipulation on January 10, 2008. No settlement agreement is publicly available at this time. The Tenth Circuit Court of Appeals consolidated the Shepherd and Hollonbeck cases on Plaintiff's appeal of the District Court's grant of the defendant's motion to dismiss the \"athlete\" claims. Judge Paul J. Kelly, Jr., writing for himself and Judge Jerome A. Holmes upheld the District Court's dismissal, finding that although the USOC's policy resulted in disparate impact on disabled athletes, this did not state a claim under the ADA and the Rehabilitation Act. Judge William J. Holloway, Jr. dissented and would have reversed the District Court. Hollonbeck v. U.S. Olympic Committee, 513 F.3d 1191 (10th Cir. 2008). There has been no further development in this case.", "summary": "A disabled athlete of the Paralympic Games sued the U.S. Olympic Committee (USOC) under the Americans With Disabilities and Rehabilitation Acts because the USOC gave better training, benefits, and rewards to olympic athletes. The plaintiff was also an employee of the USOC and he sued under the ADA and breach of contract for discrimination in employment. The District Court dismissed the disparate treatment claims and it appears the parties settled the employment claims, though no agreement is publicly available."} {"article": "On June 12, 2014, the mother of a pretrial detainee who committed suicide while in jail filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff sued the County of San Mateo, the Mateo County Sheriff, the County of Monterey, the Monterey County Sheriff, the City of Monterey, the Monterey Police, the California Forensic Medical Group, and the Community Hospital of Monterey Peninsula under 42 U.S.C. \u00a7\u00a7 1983 and 1988, as well as state law. Represented by private counsel, she asked the court for monetary relief, claiming violations of the First and Fourteenth Amendments to the U.S. Constitution. Specifically, she alleged failures to provide medical care, to protect from harm, and to furnish medical care. She also claimed a deprivation of substantive due process, medical malpractice, negligent supervision, training, hiring, and retention, and wrongful death. In 2013, the detainee committed suicide while in his administrative segregation cell at the Monterey County Jail by hanging himself with a bed sheet. The detainee had a history of mental illness and had been arrested three days prior for a murder he committed during a bipolar episode. The plaintiff alleged that the Jail's policies and practices for screening, supervising, and treating prisoners at risk for suicide were inadequate. The plaintiff also alleged serious deficiencies in the delivery of mental health care at the Jail. The detainee had been previously detained at the Jail and had not received adequate mental health care. On October 9, 2014, the District Court granted in part Monterey City's and Monterey County's motions to dismiss with leave to amend to the complaint. The Court also denied the County's motion to strike. On October 28, 2014, the plaintiff filed an amended complaint adding a claim of general negligence and allegations to other claims against Monterey and Monterey County. Then, on November 19, 2014, Judge Labson Freeman denied the Hospital's motion to dismiss for lack of subject matter jurisdiction. On September 22, 2015, Judge Freeman approved the stipulated dismissal of the County and the Sheriff as defendants. Two days later, she approved the stipulated dismissal of the Hospital as a defendant. Presumably these were based on out-of-court settlements. The case proceeded against the remaining defendants. On January 12, 2016, the court granted summary judgment for a defendant police officer and denied summary judgment for defendant Monterey City. The court found that the plaintiffs had indicated an intention to dismiss the police officer and did not oppose summary judgment as to him. With respect to the City, the court held that there was a dispute as to the issue of whether or not the City \"lacks minimally necessary policies and procedures for identifying a detainee\u2019s mental health issues and responding to those issues appropriately by either transferring the detainee to a mental health facility or transmitting information regarding the detainee\u2019s mental health to the next custodian.\" On February 22, 2016, the court granted partial summary judgment for county defendants and medical defendants. The parties then progressed toward trial, but on March 28, 2016, the parties indicated they had reached settlement. Accordingly, they moved for voluntary dismissal two days later, which the court granted while retaining jurisdiction over the settlement's enforcement. The court related this case to Estate of Sandra Vela v. County of Monterey, No. 5:16-cv-02375, on May 12, 2016. The settlement is not publicly available, though a status report indicates that \"[t]he Agreement required payment of all funds by June 24, 2016, as well as the return of Mr. Claypole\u2019s personal property and handwritten suicide note by that date.\" There has been no further docket activity since July 2016. The case is now closed.", "summary": "In 2014, the mother of a pretrial detainee who committed suicide while in jail filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff sued the jail, the hospital, and the communities who interacted with him prior to his suicide for violations of the First and Fourteenth Amendments and other claims including wrongful death. The case settled."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: On May 1, 2020, two qualified voters and five public interest organizations filed this lawsuit against the Tennessee Secretary of State, the Tennessee Coordinator of Elections, and the Shelby County district attorney general, challenging Tennessee\u2019s restrictions on absentee voters, its criminal penalties against those who aid voters to obtain absentee ballots, and the inability for absentee voters to fix their ballots if they are rejected due to errors such as a signature mismatch. The petitioners sought declaratory and injunctive relief. No outcome yet.
On May 1, 2020, two qualified voters and five public interest organizations whose many members are not eligible for vote by mail filed this lawsuit against the Tennessee Secretary of State, the Tennessee Coordinator of Elections, and the Shelby County district attorney general. The plaintiffs challenged Tennessee\u2019s restrictions on absentee voters, its criminal penalties against those who aid voters to obtain absentee ballots, and the inability for absentee voters to fix their ballots if they are rejected due to errors such as a signature mismatch. The plaintiffs brought this lawsuit as a declaratory action under 28 U.S.C. \u00a7\u00a7 2201-02, and as an injunctive action under 42 U.S.C. \u00a7 1983, alleging that the current vote by mail system was in violation of the plaintiffs\u2019 First and Fourteenth Amendment rights. Specifically, the plaintiffs alleged that the vote by mail eligibility criteria was a violation of the plaintiff\u2019s fundamental right to vote, that the defendants\u2019 failure to provide absentee voters with any opportunity to cure perceived signature-related deficiencies with their absentee ballot was a denial of the plaintiffs\u2019 procedural due process, and that criminalizing the encouragement of voting through absentee ballots violated the plaintiff\u2019s rights of free speech and association. The plaintiffs sought declaratory and preliminary and permanent injunctive relief enjoining the defendants from excluding any eligible voter from casting an absentee ballot in the August and November 2020 elections, rejecting absentee ballots on the basis of alleged signature-related deficiencies without first providing an opportunity to cure, and enforcing criminal penalties for the unsolicited dissemination of requests for application for absentee ballots by any person. They further sought an order requiring the defendants to establish a procedure by which voters may attempt to cure deficiencies in their absentee ballots, and an order requiring additional reasonable steps necessary for facilitating absentee voting in the context of a pandemic, including broadly publicizing the relief granted by the court, instructing and training election officials and poll workers as to the relief granted, and providing for the in-person drop-off of absentee ballots on election days in 2020. They also sought attorneys\u2019 fees. The plaintiffs were represented by the Campaign Legal Center and the Lawyers\u2019 Committee for Civil Rights Under Law, and private attorneys. This lawsuit was filed at the U.S. District Court for the Middle District of Tennessee. The case was assigned to Judge Waverly D. Crenshaw, who self-recused. The case was then reassigned to Eli J. Richardson. Tennessee is among the few states with an excuse requirement for the upcoming August and November 2020 elections in light of COVID-19. The five organizations, A. Phillip Randolph Institute, the Equity Alliance, Free Hearts, Memphis Central Labor Council, and the Tennessee State Conference of the NAACP, face restrictions preventing them from carrying out necessary voter engagement activities. Under current Tennessee law, criminal penalties for giving voters unsolicited requests for an absentee ballot include up to 11 months and 29 days in prison, a fine of up to $2,500, or both. The two individual plaintiffs are ineligible under current laws to receive absentee ballots in the mail. On June 12, 2020 the plaintiffs submitted an amended complaint, further seeking to enjoin the defendants from excluding otherwise absentee-eligible voters from casting an absentee ballot solely because they are first-time voters. Current law requires that voters who register to vote by mail must vote in person in their first election after registering, regardless of whether they are otherwise eligible to vote by mail. The same day, they filed a motion for a preliminary injunction. The defendants responded to the complaint on June 26, arguing that they have the \u201cbroad powers to determine the conditions under which the right of suffrage may be exercised,\u201d and that the plaintiffs seek to \u201cupend the current election plans and substitute a plan of their own design\u201d that will result in a dramatic increase in absentee voting. The case is ongoing.", "summary": "On May 1, 2020, two qualified voters and five organizations filed this lawsuit against the Tennessee Secretary of State, the Tennessee Coordinator of Elections, and the Shelby County district attorney general, challenging Tennessee\u2019s restrictions on absentee voters, its criminal penalties against those who aid voters to obtain absentee ballots, and the inability for absentee voters to fix their ballots if they are rejected due to errors such as a signature mismatch. The petitioners sought declaratory and injunctive relief. The case is ongoing."} {"article": "On September 23, 2009, Orange County residents named as defendants in a public nuisance abatement action targeting the Orange Varrio Cypress Criminal Street Gang (OVC) filed this lawsuit against Orange County in the United States District Court for the Central District of California. Proceeding under 28 U.S.C. \u00a71983, 28 U.S.C. \u00a7 2241, and state law, plaintiffs, represented by the ACLU of Southern California, sought declaratory and injunctive relief and petitioned for a writ of habeas corpus. The plaintiffs alleged that they were denied procedural due process when defendants enforced a permanent injunction against them as members of OVC without a constitutionally adequate hearing. This case originates from a related proceeding, People v. Orange Varrio Cypress Criminal Street Gang, Orange County Superior Court, 30-2009 00118739 (Feb. 17, 2009), in which the Orange County District Attorney's Office (OCDA) sought a permanent injunction against members of the OVC. The injunction restricted a range of activities in a gang operation area in the city of Orange, deemed the \"Safety Zone,\" and included a curfew as well as a ban on certain clothing, \"intimidating\" behavior, and many other elements implicating free speech, movement, and associational rights. However, the OCDA voluntarily dismissed plaintiffs who appeared by filing an answer in that case. The OCDA subsequently obtained a default judgment against the remaining individuals and OVC as an entity. OCDA then served the order on the individuals originally named as defendants but voluntarily dismissed from the lawsuit, a tactic known as \"dismiss-and-serve.\" Plaintiffs claim that defendants violated their procedural due process rights by failing to provide an opportunity for plaintiffs to contest whether the order applied to them. On November 17, 2009, the United States District Court for the Central District of California (Judge Valerie B. Fairbank) denied plaintiffs' motion for preliminary injunction to enjoin enforcement of the permanent injunction against them, on the grounds that it lacked the requisite specificity and detail. On April 19, 2010, Judge Fairbank granted plaintiffs' motion for class certification, certifying as a class the individual defendants in the state case who appeared in the Superior Court to defend themselves but were voluntarily dismissed by OCDA. The Court also certified a sub-class of juveniles named as individual defendants in the state court for whom no guardian ad litem was appointed and who were voluntarily dismissed by the OCDA. Following an eleven day bench trial, on May 10, 2011, Judge Fairbank granted a permanent injunction barring enforcement of the order. Vasquez v. Rackauckas, 2011 WL 1791091 (C.D. Cal. May 10, 2011). The Court held that the OCDA deprived plaintiffs of constitutionally protected liberty interests and failed to provide adequate procedural protections, including an adequate pre-deprivation hearing. The Court denied the writ of habeas corpus because the plaintiffs were not in \"custody\" for the purposes of the writ. The Court awarded plaintiffs' attorney's fees on July 28, 2011. Vasquez v. Rackauckas, 2011 WL 3320482 (C.D. Cal. July 29, 2011). On November 5, 2013, the United States Court of Appeals for the Ninth Circuit affirmed the District Court's issuance of injunctive relief barring enforcement of the state's court order against the plaintiffs. Vasquez v. Rackauckas, 734 F.3d 1025 (9th Cir. 2013) (Judge Marsha S. Berzon). However, the Circuit Court reversed the District Court's judgment as to the state claim against Defendant Rauckauckas, sued in his official capacity as the head of the OCDA, on the grounds that it was barred by Pennhurst State School & Hosp. v. Alderman, 465 U.S. 89 (1984). This official immunity analysis did not impact the plaintiffs' federal due process claims or the corresponding relief granted. In accordance with this ruling, the Circuit Court held that because Rackauckas was not subject to equitable remedies for violations of state law, there may be some difference in the amount of attorney's fee award that could be applied to him. On June 10, 2015, the District Court adopted the parties' Joint Stipulation about Attorneys' Fees and Costs, whereby defendants agreed to pay a total of $3,348,139.47 to the plaintiffs in attorneys' fees and costs. Further, the defendants agreed to pay a total of $573,107.99 in connection with the appeal. The case is now closed.", "summary": "On September 23, 2009, Orange County residents named as defendants in a public nuisance abatement action targeting the Orange Varrio Cypress Criminal Street Gang (OVC) filed a lawsuit in the United States District Court for the Central District of California under 28 U.S.C. \u00a71983 and state law against Orange County. Plaintiffs asked the court for declaratory and injunctive relief, alleging that plaintiffs were denied procedural due process when defendants enforced a permanent injunction against them as members of OVC without a constitutionally adequate hearing. On May 10, 2011, the District Court granted a permanent injunction barring enforcement of the state order against the plaintiffs. On November 5, 2013, the United States Circuit Court of Appeals for the Ninth Circuit affirmed. The case is now closed."} {"article": "The case began on August 4, 1998, when a state prisoner filed the complaint in the U.S. District Court for the Southern District of Georgia. The plaintiff was paraplegic and used a wheelchair; he was incarcerated at the Georgia State Prison (GSP) in Reidsville, Georgia. The defendants were the State of Georgia and various officials, entities, and subdivisions of the Georgia Department of Corrections (GDOC), including the GSP and Augusta State Medical Prison (ASMP), the Hearing Officer for the Office of Inmate Discipline at GSP, and the Commissioner of the GDOC. The complaint alleged that the defendants violated Title II of the Americans with Disabilities Act of 1990 (ADA), 42 U.S.C. \u00a7\u00a7 12131-12134; Section 504 of the Rehabilitation Act of 1973 (Rehabilitation Act or RA), 29 U.S.C. \u00a7 794; the Eighth Amendment (suing under 42 U.S.C. \u00a7 1983); and Fourteenth Amendment rights to equal protection of the law by not accommodating the plaintiff's needs as a handicapped individual and discriminating him because of his disability. He had been housed in disciplinary isolation in the K-Building, which was designated a high maximum security section of the prison. He alleged that he had been denied the opportunity to bathe or shower and to have yard call, church privileges, cold food, wheelchair accessible space (especially because K-Building cells were smaller than regular prison building cells), medical care and treatment, law library access, and legal materials. The plaintiff was pro se when he filed the complaint, but was later was represented by private counsel. He sought declaratory and injunctive relief, and monetary damages. The case was first assigned to Judge B. Avant Edenfield, then later reassigned to Magistrate Judge James E. Graham. The history of this case spans 15 years, from its filing in 1998 to settlement in 2010 and appeal attempts in 2013. The case involves many defendants, several of whom throughout 15 years were terminated (in their official and/or individual capacities) from the case at different points in the timeline. It also involved multiple appeals, which led to certain claims against some of the defendants to be reversed and remanded by the Court of Appeals to be redetermined by the district court. In addition, it is worth noting that toward the end of the case in 2010, the United States participated as Amicus Curiae in support of the plaintiff. Miller v. King, 2004 WL 2290751 (11th Cir.) (supplemental brief for the U.S. as intervenor). See generally Miller v. King, 384 F.3d 1248 C.A.11 (Ga.) 2004) (explaining the background of the lawsuit). During the course of the case's history, the plaintiff tried multiple times to get the court to prohibit what he alleged were discriminatory acts by the Defendants. Initially, the plaintiff filed a motion for Temporary Restraining Order (TRO) and preliminary injunction in September 1998. Judge Edenfield denied this motion on December 16, 1998. The plaintiff's efforts continued into January 1999, when the plaintiff tried again to enjoin the defendants by moving for a protective order and, again, a preliminary injunction. Magistrate Judge James E. Graham suggested in his March 1999 Report & Recommendation (R&R) that Judge Edenfield deny both motions. On April 9, 1999, Judge Edenfield adopted the R&R and denied both of the plaintiff's motions. Miller v. King, 384 F.3d 1248, 1257 (C.A.11 (Ga.) 2004) (summarizing the details of the Report and Recommendations and its adoption by Judge Edenfield). The plaintiff appealed this denial on April 20, 1999, but on January 11, 2000, the U.S. Court of Appeals for the Eleventh Circuit (USCA) dismissed the appeal on the basis that it was frivolous. Meanwhile, the defendants sought to dismiss the case: on August 4, 1999, they filed a motion for summary judgment. In January 2000, Magistrate Judge Graham recommended in his R&R that Judge Edenfield grant the motion for summary judgment on the claim of deliberate indifference against the former Warden of GSP and the claim of due process violations against the former Commissioner of the GDOC. On February 25, 2000, over the plaintiff's objections, Judge Edenfield adopted the Magistrate Judge's recommendations for the above two issues. However, he denied summary judgment for the State of Georgia, GDOC, and the Hearing Officer for the Office of Inmate Discipline at GSP. He did not explain the reasoning behind his decision. Miller v. King, 384 F.3d 1248, 1258 (C.A.11 (Ga.) 2004). In July 2000, the Plaintiff filed a third motion for preliminary injunction and a second motion for protective order, but Judge Edenfield denied them the next month. The plaintiff appealed, but USCA denied the appeal. In November 2001, the case was reassigned to Magistrate Judge James E. Graham. The parties also commenced the discovery process around this time. The discovery process and the case were moving along on schedule when the defendants attempted again to get the case dismissed by filing in December 2001 a supplemental motion for summary judgment. They asserted that: - the State of Georgia and the Georgia Department of Corrections are immune from suit; and - an individual employed by the Department of Corrections is not subject to liability under the ADA. While the defendants' motion was pending, the plaintiff in January 2002 filed numerous motions: TRO, Preliminary Injunction (fourth time), protective order, subpoenas, a writ of habeas corpus, and a motion to compel the defendant to produce discovery for the plaintiff. Magistrate Judge Graham resolved these motions throughout January and February 2002, mostly against the plaintiff. Judge Graham granted the defendants' December 2001 motion for summary judgment for certain defendants but only for some of the claims. He granted summary judgment for: - the State of Georgia and the Georgia Department of Corrections on the claim that they violated the plaintiff's rights under Americans with Disabilities Act; and - the Former Warden of GSP on the claim that he violated the plaintiff's rights under ADA (the only remaining claims against this defendant were retaliation and due process violations in prison disciplinary hearings). While Judge Graham did not explain his reasons for denying all of the plaintiff's motions, he did note with respect to some motions that the allegations were irrelevant to the case. A jury trial took place in February 2002, which yielded a verdict for the defendants on the 14th. The plaintiff filed a motion for judgment as a matter of law or for new trial, but Judge Graham denied his motion on June 6, 2002 because the plaintiff failed to show evidence that jury's finding was against the weight of evidence. The plaintiff appealed immediately. On September 14, 2004, the Court of Appeals (Judges Frank M. Hull, James C. Hill, and Edward E. Carnes) generally affirmed the district court's grants of summary judgment in favor of the defendants (specifically, the ADA claims for monetary damages as to all defendants and as to all other claims against all defendants). However, it found that fact issues precluded summary judgment for a single defendant--the Warden of GSP. The USCA explained that the Eleventh Amendment does not prohibit a plaintiff from suing state officials in their official capacities for injunctive relief. Moreover, a plaintiff may sue an official in his/her individual capacity for monetary damages. Thus, USCA found that the Warden was a suable defendant for both monetary and injunctive relief. Miller v. King, 384 F.3d 1248, 1253\u201354, 1260 (C.A.11 (Ga.) 2004). However, this decision was short-lived. After the Supreme Court decided United States v. Georgia, 546 U.S. 151, the Eleventh Circuit vacated in full its prior opinion from September 2004. In its new decision, the USCA affirmed the dismissal of all claims against all Defendants except for 1) the plaintiff's Eighth Amendment and ADA claims against the Warden; and 2) ADA claims against the State of Georgia and the Georgia Department of Corrections. For these two claims, the USCA concluded that the case should be remanded to the district court for the plaintiff to amend his complaint so that a claim-by-claim analysis could be undertaken. Miller v. King, 449 F.3d 1149, 1151 (C.A.11 (Ga.) 2006). Soon after USCA's decision, on November 20, 2006, the plaintiff filed an amended complaint, in which he added many new individual defendants affiliated with the Georgia prison system. He also resubmitted a number of motions: for a preliminary injunction (fifth time) in December 2006 and (sixth time) in January 2007, and a protective order. However, Judge Graham dismissed all these motions on January 9, 2007. After the plaintiff filed his amended complaint, the defendants persisted over the next few years to try to dismiss the case. Over time and little by little, Judge Graham dismissed many of the claims against the defendants. First, in February 2007, the Defendants submitted a pre-answer motion to dismiss. On July 24, 2007, Judge Graham granted the dismissal of: - ADA or RA claims against the defendants in their individual capacities; and - 42 U.S.C. \u00a7 1983 claims for damages against state defendants or individual defendants in their official capacities He denied the motion in all other respects, most importantly the defendants' argument that the plaintiff's claims were barred by claim preclusion. The injunctive relief claims remained pending. The case temporarily paused between summer 2007 and March 2008 because the parties and Judge Graham agreed to stay the case pending a comprehensive medical exam on the Plaintiff. Judge Graham lifted the stay on May 3, 2008. The defendants' next attempt to dismiss the case occurred when the defendants tried again to argue that the Plaintiff's remaining arguments were moot because of claim preclusion. After the defendants filed a motion for partial summary judgment on this ground (that the plaintiff's \u00a7 1983, RA, and ADA claims were barred because he had already made them and lost), on September 21, 2009, Judge Graham ruled in favor of the defendants. He decided to dismiss many of the plaintiff's surviving claims, which included a denial of access to the courts claim. However, Judge Graham denied for the second time the defendants' claim preclusion argument. (The defendants later filed a motion for reconsideration of this order, but Judge Graham again denied the claim preclusion claim--see Miller v. King, 2009 WL 3805568 (S.D.Ga. Nov. 10, 2009).) From this point forward, Judge Graham started to not only dismiss more of the Plaintiff's claims, but also Defendants from the lawsuit. In January 2010, per the parties' stipulation, Judge Graham dismissed ASMP and GSP as Defendants (because they were part of GDOC) while the claims against GDOC remained pending. On July 6, 2010, Judge Graham dismissed all remaining claims against individual defendants. Furthermore, during that same month, Judge Graham ordered the termination of the following defendants as parties: the former Commissioner of the GDOC; the former Warden at GSP; and the State of Georgia. A few claims against a small set of Defendants remained pending: - The claims brought under the ADA and Rehabilitation Act for damages against the GDOC; and - All claims for injunctive relief against the GDOC and the remaining individual defendants (including the Warden of ASMP). Despite the many dismissals, the plaintiff was able to negotiate a settlement of the remaining claims. On September 14, 2010, Judge Graham ordered that the case be administratively closed. He gave the parties 60 days to file a dismissal of judgment, and if the parties did not request that, the court was planning to dismiss the case with prejudice. The remaining defendants filed a motion to dismiss with prejudice on October 15, 2010. A proposed Settlement Agreement, included with the motion, stated the following important provisions. It included both monetary and injunctive relief. The Agreement were to be in effect until the plaintiff leaves the facility. The defendants agreed to: - make a $50,000 payment to the plaintiff; - make a $90,000 payment to the plaintiff's attorneys; - improve the accessibility of the prison facilities to conform with the ADA; - ensure that the plaintiff has the appropriate devices that would allow him to take showers and maintain hygiene; - assist him with daily activities; and - maintain a written medical Treatment Plan for the plaintiff. In exchange, the plaintiff was to release the defendants from all pending claims in this suit. Judge Graham approved the Settlement Agreement on November 1, 2010 and dismissed the case with prejudice. However, the plaintiff attempted three times to reopen the case and set aside the judgment between June 2011 and June 2013. Judge Graham denied the request each time, in part because the plaintiff's motions were largely unrelated to the issues in this case. In March 2013, the plaintiff tried to appeal the district court's decision, but the USCA dismissed the request. The plaintiff has not attempted to reopen the case or take other action to enforce the settlement agreement since 2013.", "summary": "In 1998, a wheelchair-bound inmate confined at Georgia State Prison in Reidsville, Georgia filed a complaint in the U.S. District Court for the Southern District of Georgia. He sued the State of Georgia, and various officials, entities, and subdivisions of the Georgia Department of Corrections (GDOC). The Plaintiff alleged that the Defendants violated Title II of the Americans with Disabilities Act of 1990 (ADA), 42 U.S.C. \u00a7\u00a7 12131-12134, section 504 of the Rehabilitation Act of 1973 (Rehabilitation Act), 29 U.S.C. \u00a7 794, the Eighth Amendment, and the Fourteenth Amendment right to equal protection of the law by not accommodating his needs as a handicapped individual. After 15 years of discovery and negotiating, the parties settled in 2010. The plaintiff obtained money damages and changes in prison policies."} {"article": "On July 9, 2010, a retired NYPD officer, represented by the U.S. Department of Justice Civil Rights Division, filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff sued the City of New York, the New York City Police Department, and the New York City Police Pension Fund under the Uniformed Services Employment and Reemployment Rights Act of 1994 (USERRA). The plaintiff sought declaratory, injunctive, and monetary relief as well as attorneys\u2019 fees and costs. According to the plaintiff, in computing the plaintiff\u2019s pensionable earnings, the defendants failed to rely on the plaintiff\u2019s average rate of compensation and failed to take into account the compensation the plaintiff would have received but for his periods of military service. The plaintiff claimed that as a result of the computational errors that were in violation of USERRA, the plaintiff suffered a loss of pension benefits in an amount to be determined at trial. The case was assigned to Judge Richard J. Sullivan and Magistrate Judge Henry B. Pitman. On October 8, 2010, the defendants moved to dismiss the complaint in its entirety on the ground that the complaint failed to state a claim because USERRA does not require defendants to include overtime and night shift differential pay that plaintiff did not earn due to military service in calculating plaintiff\u2019s pension. Disagreeing with the plaintiffs, Judge Sullivan denied this motion. 2011 WL 4469513. In their answer to the complaint, the defendants made a counterclaim, alleging that the plaintiff had failed to make reimbursement payments owed to the City of New York in the amount of $78,481.80. On December 16, 2011, the plaintiff moved to dismiss this counterclaim for lack of subject matter jurisdiction, and alternatively, for failure to state a claim. Agreeing with the plaintiff\u2019s jurisdictional argument, the court dismissed the defendants\u2019 counterclaim on February 22, 2012. On June 15, 2012, the defendants filed a motion for leave to file an interlocutory appeal of the court\u2019s dismissal of the defendant\u2019s counterclaims. Then, on July 30, 2012, the court denied the defendants\u2019 motion for leave to appeal for reasons that are unavailable on the docket. That same day, the plaintiffs filed their amended complaint, adding class allegations and two additional plaintiffs who were also retired NYPD officers. On June 17, 2013, the plaintiffs moved the court to preliminarily approve the settlement agreement and to certify class for the purposes of settlement. On July 2, 2013, the court approved this motion and retained jurisdiction over the matter to ensure compliance. The settlement agreement provided substantial relief for then-current NYPD officers who were members of the Police Pension Fund, NYPD service member retirees who were receiving pensions from the Police Pension Fund, and current City employees belonging to other City retirement systems. Active officers were entitled to significant injunctive relief, while retirees were entitled to both injunctive relief and full monetary relief. Additionally, the agreement required the defendants to recalculate the pensionable earnings of NYPD actives, publish the agreement so that it might be readily available to its active and retired employees, and train the defendant\u2019s employees responsible for performing the calculations. Finally, and importantly, the City of New York had agreed to take steps to ensure that all of the principles outlined in the agreement would apply to other City of New York employees, both active and retired. Specifically, the City would request that other city retirement systems implement the principles of the agreement with respect to their members. On December 30, 2013, the plaintiffs moved for final approval of the settlement agreement, which the court granted on January 14, 2014. Over the next two years, the parties moved for extensions of time to comply with the settlement agreement. The docket was last updated on April 13, 2016 with a compliance deadline of June 29, 2016. The case is presumably closed.", "summary": "This 2010 class action lawsuit was brought by a retired NYPD officer in the U.S. District Court for the Southern District of New York. The plaintiff alleged that the City of New York, the New York City Police Department, and the New York City Police Pension Fund violated Uniformed Services Employment and Reemployment Rights Act of 1994 by failing to accurately calculate the plaintiff\u2019s pensionable income, thus denying him a portion of his pension benefits. In June 2013, the parties reached a settlement agreement whereby the defendants would recalculate the pension benefits of the plaintiff and members of the class and the City would take steps to extend the principles outlined in the agreement to other New York City retirement systems. The case is presumably closed."} {"article": "On August 29, 2011, the United States Department of Justice filed suit under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601, in the United States District Court for the Eastern District of Louisiana, against owners, operators and managers of a 16-unit apartment building in New Orleans, Louisiana. The DOJ alleged that testing completed by the Greater New Orleans Fair Housing Action Center revealed that the defendants had engaged in a pattern and practice of rental discrimination on the basis of race or color. Specifically, the complaint alleged that defendants refused to return phone calls from prospective renters who were African-American, but did return phone calls from prospective white renters, and otherwise made units unavailable to persons of color. The U.S. sought injunctive, declaratory, and monetary relief as well as civil penalties. Settlement negotiations preceded the lawsuit, and the parties filed a proposed settlement concurrently with the complaint. On September 02, 2011, the Court (Judge Kurt D. Engelhardt) approved that four-year Consent Order. The decree covered all properties in which the defendants have any ownership or management interest; in addition to generally prohibiting discrimination, it required development and posting of non-discrimination policies, prominent posting of availability of units with the Equal Housing Opportunity slogan, explicit anti-discrimination notices in all advertising, and training of all employees. The settlement also provided for a system of recordkeeping to insure people of color were not being turned away, and maintenance of a timely updated list of available units. Defendants paid $50,000 to the Greater New Orleans Fair Housing Action Center and $10,000 as a civil penalty. The case terminated on September 07, 2011.", "summary": "The Department of Justice filed suit under the Fair Housing Act against the owners, operators, and managers of a 16-unit apartment building in New Orleans, Louisiana. The DOJ alleged that defendants had engaged in a pattern and practice of rental discrimination on the basis of race or color. The parties reached a settlement which covered all properties in which the defendants have any ownership or management interest; in addition to generally prohibiting discrimination, it required development and posting of non-discrimination policies, prominent posting of availability of units with the Equal Housing Opportunity slogan, explicit anti-discrimination notices in all advertising, and training of all employees. The settlement also provided for a system of recordkeeping to insure people of color were not being turned away, and maintenance of a timely updated list of available units."} {"article": "On December 10, 2013, a non-profit religious organization filed this lawsuit in the U.S. District Court for the Eastern District of Texas against the U.S. Department of Health and Human Services (HHS). The plaintiffs alleged that the Affordable Care Act's (ACA) contraception insurance mandate violated the First Amendment, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedure Act (APA). The plaintiffs contended that the accommodation for non-profit religious organizations was insufficient to remedy these harms. The plaintiffs sought both a preliminary and permanent injunction that would keep the government from enforcing the contraception insurance mandate against them. On December 10, 2013, the plaintiff filed a motion for a temporary restraining order against the defendant and for a preliminary injunction. The plaintiff stated that it would be harmed as soon as the new insurance requirements became effective on January 1, 2014. Because of this impending harm, the plaintiff claimed it required an injunction, which would prevent the government from enforcing the mandate against it. The defendants opposed this motion on the grounds that the accommodation to the ACA mandate did not substantially burden the plaintiffs' religious freedom under RFRA or cause the plaintiff's irreparable harm. On December 23, 2013, the defendant filed a motion to dismiss or summary judgment in the alternative. The defendant argued that the ACA did not substantially burden the plaintiff's exercise of religion and that, even if it did, the ACA met strict scrutiny. On January 2, 2014, the District Court ordered that the plaintiff was entitled to a permanent injunction because the accommodation imposed a substantial burden on the free exercise of religion. Specifically, the mandate impermissibly required the head of a religious organization to sign a form that authorized a third party to provide contraception insurance coverage to the organization's employees. 10 F. Supp. 3d 725. The next day, the court ordered a final judgment and order of injunction that stated its terms and the acts restrained. The defendants appealed on February 24, 2014. On appeal, this case was consolidated with other cases, including East Texas Baptist University v. Sebelius. The Fifth Circuit overturned the district court, stating that \"the acts that violated their faith are those of third parties\" and that, under RFRA, the plaintiffs did not have standing to challenge the acts of those third parties. Thus, the Fifth Circuit held that the plaintiffs could not demonstrate that the ACA, with its exemption, substantially burdened the plaintiffs' religious exercise. The plaintiffs appealed and on May 17, 2016, the U.S. Supreme Court granted a petition for writ of certiorari. The Supreme Court vacated the judgement and remanded the case, citing Zubik, which held that it was appropriate to vacate and remand so that the courts of appeals could address the arguments in response to the order for supplemental briefs. The supplemental briefing request asked parties to address how contraceptive coverage could be obtained by employees through insurance companies that did not require any involvement by plaintiffs beyond their decision to provide health insurance without contraceptive coverage. 136. S. Ct. 1557. The court of appeals then granted defendants' motion to stay the proceedings to allow the parties to negotiate a solution in accordance with the Supreme Court's order. On October 16, 2017, the parties filed a joint stipulation to dismiss, citing new regulations that afforded the plaintiffs an exemption. The new regulations stated that forcing the plaintiffs to choose between the contraception mandate or penalties imposed a substantial burden on religious exercise under the Religious Freedom Restoration Act. On October 19, 2017, U.S. Court of Appeals for the Fifth Circuit Court granted the joint stipulation and dismissed the case. The case is closed.", "summary": "On December 10, 2013, a non-profit religious organization filed a lawsuit in the U.S. District Court for the Eastern District of Texas under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate, even with the accommodation for non-profit religious organizations, is unconstitutional. After appeals to the Fifth Circuit and the Supreme Court, the parties settled in a joint stipulation acknowledging that new regulations acknowledged the plaintiffs' religious rights."} {"article": "On Apr. 18, 2002 the plaintiff, a female employee of International Profit Associates (IPA), filed this lawsuit in U.S. District Court for the Northern District of Illinois. The plaintiff sued IPA under Title VII of the Civil Rights Act of 1964. The plaintiff was represented by private counsel and sought declaratory relief, monetary relief and attorneys fees. The plaintiff claimed that throughout her employment at IPA she was repeatedly sexually harassed and sexually discriminated against, and that this discrimination and harassment led her to experience severe emotional distress. Specifically, she claimed that beginning shortly after her employment began, she was subject to graphic sexual comments, unwanted physical contact and sexual propositions. She claimed that her discharge on August 28, 2001 was retaliatory because she refused to have sex with a manager and participated in an Equal Employment Opportunity Commission investigation against IPA. The case was assigned to Judge Joan B. Gottschall. The defendants moved to dismiss the complaint on May 14, 2002. They alleged that the case should be dismissed on the grounds that at the time of filing, the plaintiff was already a class member of a prior pending action arising out of the same set of facts. Separately, they alleged that the claim of Intentional Infliction of Emotional Distress should be dismissed because the plaintiffs failed to exhaust state remedies. On September 26, 2002 the plaintiff filed a notice for a voluntarily dismissal of her individual case because of health reasons. She sought leave instead to intervene in an ongoing EEOC action against her employer, found at EE-IL-0123. The court granted leave to intervene on January 17, 2003 and the case is now closed.", "summary": "The plaintiff, a female employee of International Profit Associates filed this lawsuit under Title VII of the Civil Rights Act of 1964. They plaintiff claimed that throughout her employment at IPA she was repeatedly sexually harassed and sexually discriminated against, and that this discrimination and harassment led her to experience severe emotional distress. On September 26, 2002 the plaintiff filed a notice for a voluntarily dismissal of her individual case and sought leave to intervene in Case No. 01 C4427. The court granted the Plaintiff\u2019s Motion to intervene and the case was closed."} {"article": "On May 2, 2013, six African American and Latino men, represented by a law firm specializing in civil rights litigation, Emery Celli Brinckerhoff & Abady, LLP, and the public interest group The Bronx Defenders, brought this lawsuit against officers of the NYPD and the City of New York in the federal district court for the Southern District of New York. They alleged that the NYPD had charged them with misdemeanors for what should have been a less serious \"violation\"; concealed possession of marijuana. The different charges are significantly different as a misdemeanor charge often includes pre-trial detention, numerous court visits, and goes on a person\u2019s criminal record, while a violation doesn\u2019t require pre-trial detention, includes less court visits and doesn\u2019t go on a person\u2019s criminal record. Plaintiffs further claimed that officers of the NYPD were motivated by plaintiffs\u2019 race when targeting them, that this practice was a widespread and well-known in the NYPD, and that it was a result of the NYPD\u2019s policy of requiring officers to fill a quota for misdemeanor arrests. Plaintiffs argued that the NYPD\u2019s practices violated the Fourth and Fourteenth Amendments of the U.S. Constitution, along with New York law. They sought damages, an injunction explicitly prohibiting NYPD officers from manufacturing misdemeanors for concealed possessions of small amounts of marijuana, and attorneys\u2019 fees under 42 U.S.C. \u00a7\u00a7 1983, 42 U.S.C. \u00a7\u00a7 1988, and New York law. The case settled on January 7, 2014, when plaintiffs\u2019 accepted New York City\u2019s settlement offers, under which four of the plaintiffs received $12,501, and the other two received $50,001. The city didn\u2019t admit to any legal liability, or admit that the plaintiffs had suffered injury at the hands of the NYPD. The plaintiffs in turn waived any right to continue or renew suit against the city or any of its agents over the NYPD\u2019s actions. On January 30, the court also ordered the city to pay the plaintiffs\u2019 lawyers $125,000 in attorneys\u2019 fees. Plaintiffs did not obtain any declaration or injunction.", "summary": "Six African American and Latino men convicted of misdemeanors for possession of marijuana sued the NYPD on May 2, 2013, alleging that the NYPD had manufactured misdemeanor charges for what should have been violation offenses, that this was part of a widespread practice that disproportionally targeted minorities, and that the practice violated the Fourth and Fourteenth Amendments of the U.S. Constitution along with New York Common Law. Plaintiffs sought damages, along with declaratory and injunctive relief, but settled for damages and attorneys fees without receiving the other requested relief."} {"article": "On February 10, 2009, two parolees filed this lawsuit under 42 U.S.C. \u00a7 1983 against the State of Michigan Parole Board in the United States Court for the Eastern District of Michigan, Detroit Division. The plaintiffs, represented by several public interest organizations, asked the court for declaratory and injunctive relief, claiming that the Parole Board's conditions of parole were unconstitutional. Specifically, the plaintiffs claimed that the Special Conditions of the parole board in sex offender cases, imposed without input from the parolees, that limited romantic relationships, prohibited contact with their own children and minor siblings violated substantive due process. Plaintiffs were both convicted of sex offenses. One was convicted of attempted criminal sexual conduct in the third degree. The other plaintiff pled no contest to criminal sexual conduct in the third degree. After periods of incarceration, both plaintiffs were eventually released on parole. As a condition of their parole, they were not allowed contact with any minors, even family members, and not allowed to maintain romantic relationships or cohabitate with anyone who had custody of minor children. One of the plaintiffs could not visit his parents (because his minor child resided with the parents). Another could not visit his fianc\u00e9e because she had custody of a minor child. On February 19, 2009, Plaintiffs filed a motion for preliminary injunction against the enforcement of the conditions because they were not directly related to rehabilitation. Plaintiffs voluntarily withdrew the motion, because a settlement was in sight. On April 30, 2010, the Court (Judge Marianna Battani) approved a stipulation and ordered dismissal of the case because the parties had settled. The stipulation provided the plaintiffs would be allowed contact with their children, and that the plaintiffs could have contact with minors, provided an adult responsible for that minor was present. It also allowed plaintiffs to accompany their children to places in which other minors were present, as long as they did not initiate contact with other minors. Finally, the stipulation provided that the plaintiffs could date or marry a person with minor children, if first approved by the field agent. The case was dismissed with prejudice.", "summary": "Plaintiffs were parolees who, as a condition of their parole, could not interact with their own children, or maintain romantic relationships with people who had children. The ACLU and Michigan Child Advocacy Clinic filed a 42 U.S.C. \u00a7 1983 action against the Michigan Parole Board, alleging that the conditions violated substantive due process. The plaintiffs were successful in settling the case and modifying their parole conditions to allow them contact with their children and to maintain romantic relationships with the approval of their field officer."} {"article": "On October 2, 2017, the Brennan Center for Justice at New York University School of Law brought this suit in the U.S. District Court for the Southern District of New York. Represented by Muslim Advocates and private counsel, the Brennan Center sued the Department of State (DOS) under the Freedom of Information Act (FOIA). The Brennan Center is an organization with a mission \"to advance effective national security policies that respect the rule of law and constitutional values.\" They sought information about President Trump's September 24, 2017 Proclamation restricting entry of persons into the United States from six Muslim-majority countries (and two non-Muslim majority countries), including those with bona-fide relationships with U.S. citizens and lawful permanent residents. (More detail is in the Hawaii litigation.) The Proclamation stated that it had emerged from a provision of Executive Order 13780 of March 6, 2017, which directed the Secretary of the Department of Homeland Security (DHS), in consultation with the Secretary of State and the Director of National Intelligence, to \"identify whether, and if so what, additional information will be needed from each foreign country to adjudicate an application by a national of that country for a visa, admission, or other benefit under the INA (adjudications) in order to determine that the individual is not a security or public-safety threat.\" The Proclamation specified that the DHS Secretary had submitted this information to President Trump on July 9 and September 15, 2017. The complaint arose from the Brennan Center's July 20, 2017 FOIA request to the State Department seeking copies of certain records relating to the worldwide review process mandated by Executive Order 13780 and the Trump Administration's \"extreme vetting practices.\" In the complaint, the Brennan Center claimed that, to date, they had not received a substantive response from DOS. In the complaint, the Brennan Center sought: 1. The report that the DHS Secretary submitted to President Trump on July 9, 2017, referred to in Section 1(c) of the Proclamation; 2. The report that the DHS Secretary submitted to President Trump on Sept. 15, 2017, referred to in Section 1(h) of the Proclamation; 3. If not included in the above items (1) and (2), the final reports that the DHS Secretary submitted to President Trump on each of the eight countries identified in Section 2 of the Proclamation, i.e., Chad, Iran, Libya, North Korea, Syria, Venezuela, Yemen, and Somalia; and 4. If not included in the above items (1) and (2), the final reports that the DHS Secretary submitted to President Trump on the 16 countries that the Secretary identified as \"inadequate,\" referred to in Section 1(e) of the Proclamation, to the extent that they were not included in the list of seven countries in Section 1(h)(ii) of the Proclamation. They sought a disclosure order under FOIA, legal fees, and expedited action, because the Proclamation contained portions that had already gone into effect immediately and others that would go into effect on October 18, 2017. They also wanted to secure the requested documents so that it and the public could become more informed about and evaluate the Proclamation for unconstitutionality. On October 3, 2017, the case was assigned to Judge John G. Koeltl and designated to Magistrate Judge Kevin Nathaniel Fox. The case was then reassigned to Judge Paul G. Gardephe on October 17, 2017. On December 21, 2017, both parties filed a series of motions. The Brennan Center moved to expedite the case and claimed that DOS had not properly informed them whether it would grant or deny the FOIA request. They argued that expedition was proper because of the public interest in the topic. DOS opposed the motion to expedite, arguing that it had already produced six responsive records and referred the request to DHS, which needed time to process records containing classified information. The Brennan Center replied, asking for production of the six responsive records within 21 days. The Court held a pretrial conference on January 4, 2018 and followed with a January 10 order, compelling DOS to produce all non-exempt materials and an explanation of exemptions by February 9, 2018. 300 F. Supp. 3d 540. Judge Gardephe wrote that the Brennan Center had shown that its FOIA request merited expedited treatment, given the strong public interest in the subject and the time that had already passed since the initial FOIA request. On March 15, 2018 the Brennan Center moved to compel DOS's compliance with the Jan. 10 order, but the government moved to oppose. On April 16, 2018, Judge Gardephe denied the motion, finding it premature to assess DOS's index, and instead set a briefing schedule for summary judgment, to be completed by July 22, 2018. On June 29, 2018, Judge Gardephe granted the parties' joint motion for a time extension on their cross-briefing for summary judgment. On August 2, 2018, DOS filed their summary judgment motion, arguing that the government had adequately searched responsive records and properly withheld certain records exempt from FOIA. On the same date, the Brennan Center filed their summary judgment motion and reply in opposition to the government's summary judgment motion. They argued that the government overstated the breadth of the Presidential-Communication Privilege and failed to show that its records search was adequate. In support of these requests, they submitted a memorandum of undisputed facts regarding President Trump's history of statements against Muslims, the histories of the three travel bans, and an unclassified cable that was sent to consular posts in 191 countries detailing the implementation of the second travel ban. Judge Gardephe granted the plaintiffs' motion for partial summary judgment to the extent it requested that the court order in camera review of the requested records to determine the applicability of the presidential communication privilege. The remainder of the plaintiffs' motion was denied without prejudice, pending the court's in camera review. 2019 WL 10984173. Defendant's motion for summary judgment was denied without prejudice to renewal of the motion following the court's in camera review. The order also required the defendants to provide the court with copies of the five documents in question by April 8, 2019. They were later granted an extension of time to file and filed the documents on April 15, 2019. The Court continued to review the documents in camera to determine if and to what documents the presidential communications privilege applied. On July 30, 2020, the plaintiffs requested that the Court act expeditiously and proceed with the case as soon as possible. The plaintiffs reiterated that FOIA cases were entitled to expedition by statute and that the subject matter of this FOIA request was of great public interest. As of February 24, 2021, there was no response to plaintiffs\u2019 request. This case is ongoing.", "summary": "On Oct. 2, 2017, the Brennan Center for Justice at NYU School of Law sued DOS under FOIA, seeking information about Trump's \"extreme vetting practices\" including the Administration's Mar. 6, 2017 EO and Sept. 24, 2017 Proclamation restricting entry of persons into the US. The Court granted partial summary judgment to the plaintiffs on March 29, 2019. It also ordered the defendants to provide the court with copies of five documents in question for in camera review on the applicability of the presidential communication privilege. The court continues to review the documents to determine and to what extent privilege applies. On July 30, 2020, the plaintiffs requested the court to act expeditiously and as soon as possible given the great public interest in the subject matter of the suit. This case is ongoing."} {"article": "This was one of the LGBT discrimination cases consolidated before the Supreme Court in 2020 when it held that \"[a]n employer who fires an individual merely for being gay or transgender violates Title VII [of the Civil Rights Act of 1964].\" District Court This case addresses the scope of the ban on sex discrimination in Title VII of the Civil Rights Act of 1964, and asks if employers are barred from discriminating against employees on the basis of their sexual orientation under the statute. A gay man filed this lawsuit on Sept. 23, 2010 against Altitude Express and its CEO, arguing that he was terminated from his employment there on the basis of his sexual orientation. He argued that Altitude had thereby discriminated against him on the basis of sexual orientation and so violated Title VII and New York gender and sexual orientation discrimination state law. Title VII prohibits employers from discriminating against employees on the basis of race, color, religion, national origin, or sex. The plaintiff sought damages for the employer's conduct. The suit was filed in the U.S. District Court for the Eastern District of New York and assigned to Judge Joseph F. Bianco. Altitude Express is a corporation that facilitates opportunities for individuals to skydive. The plaintiff, Don Zarda, was seasonally employed at Altitude Express as a licensed skydiving instructor over several summers until July 2010. Zarda was openly gay. In his complaint, Zarda stated that he was required to be at work seven days per week for approximately twelve hours per day, though he was only paid per jump. As a result, there were days when he did not earn any income. The complaint described the process of skydiving, which included the client being strapped to the instructor and sitting so strapped in the instructor\u2019s lap in the airplane just prior to the jump. Zarda asserted that it is a tense situation for a client, and so instructors tried to \u201cbreak the ice\u201d by making jokes about the situation, including gay jokes. Though gay jokes were considered acceptable, one female client complained about such a joke that Zarda made on June 18, 2010, and he was subsequently suspended from work. Zarda asserted that he \u201cmerely stated he was gay\u201d to the client. The complaint asserted that Altitude Express's CEO, who was \u201chostile to any expression of sexual orientation that did not conform to sex stereotypes,\u201d stated he fired Zarda because he had discussed his \u201cpersonal escapades\u201d with the female client and had touched her inappropriately. Zarda argued that neither of those allegations were true, and that other employees often discussed their personal intimate lives at work without consequence. Further, he argued that there was no proof the client accused him of inappropriate touching or that such touching ever occurred. Ultimately, Zarda argued that any accusations of touching were a pretext to terminate him because of his sexual orientation. The case immediately entered into discovery disputes. The employer moved for summary judgment on Feb. 11, 2013, while Zarda moved for partial summary judgment as a matter of law a few weeks later. Zarda argued that the Second Circuit in Sassaman v. Gamache allowed litigants on a case-by-case basis to claim discrimination under Title VII on the basis of sex stereotypes. Based on this precedent, Zarda asked the court to grant him summary judgment as to the employer's liability under Title VII. The court granted in part and denied in part the employer's motion for Summary Judgment on Mar. 28, 2014. The court denied the motion with respect to the sexual orientation discrimination and minimum wage claims under New York state law, and it granted the motion with respect to the gender stereotype discrimination, hostile work environment, and overtime claims. The court also denied Zarda's motion for partial Summary Judgment. Zarda then filed his second amended complaint the same day, which eliminated the claims of violation of the Federal Labor Standards Act and New York overtime state law. The employer then moved to dismiss the case for lack of jurisdiction on Apr. 15, 2014, which the court denied on May 8. Zarda filed a letter on June 19 documenting a statement from opposing counsel that Zarda believed to be homophobic. According to the letter, opposing counsel made references to Zarda\u2019s \u201chigh-pitched voice\u201d; Zarda believed this to be a direct use of known discriminatory stereotype specifically targeted at gay people. In an unexpected turn of events, on Oct. 7, 2014, Zarda\u2019s lawyer filed notice that Don Zarda passed away due to a base-jumping accident in Switzerland. The plaintiff moved to substitute Zarda\u2019s estate for Zarda on Nov. 19, which the court granted on Dec. 3. The plaintiff moved for reconsideration of partial summary judgment on Aug. 7, 2015 in light of new case law. The motion argued that a 1984 case, Chevron v. Natural Resources Defense Council, held that deference is owed to \"agency interpretation in the absence of evidence of Congressional intent.\" The Equal Employment Opportunity Commission (EEOC) is charged with enforcing Title VII, and the plaintiff argued that the EEOC's interpretation of what constitutes sex discrimination under Title VII had developed over the years to be more expansive and include sexual orientation. Thus the plaintiff argued that as a matter of law, partial summary judgment should be granted because this court should defer to the EEOC's interpretation of sex discrimination. Moreover, the plaintiff argued that deference to the EEOC pursuant to Chevron should take precedence over a Second Circuit decision in Simonton v. Runyon that did not find that discrimination based on sexual orientation constituted discrimination based on sex under Title VII. The trial was held in October 2015; the jury returned its verdict on Oct. 28, ruling for the employer. The plaintiff appealed on Nov. 20, 2015 to the Second Circuit. Court of Appeals With the case in the Second Circuit, the following parties filed amicus briefs: New York Civil Liberties Union, American Civil Liberties Union, 9 to 5, A Better Balance, Coalition of Labor Union Women, Equal Rights Advocates, Gender Justice, Legal Voice, National Women's Law Center, Southwest Women's Law Center, Women Employed, Women's Law Center of Maryland, Women's Law Project, and Lambda Legal Defense and Education Fund. A Second Circuit panel of three judges confirmed the lower court judgment in a per curiam opinion on Apr. 18, 2017. 855 F.3d 76. The judges explained that as a panel of the Second Circuit, they were bound by the prior Second Circuit precedent, under which sexual orientation discrimination was not encompassed by Title VII's ban on sex discrimination. 855 F.3d 76. Only the entire court -- sitting en banc (all together) -- could change the precedent. 855 F.3d 76. On May 2, the plaintiff accordingly moved for a rehearing en banc, which was granted on May 25. On June 23, the EEOC filed an amicus brief in support of the plaintiff, arguing that sexual orientation discrimination \"necessarily involve[s] impermissible consideration of a plaintiff\u2019s sex, gender-based associational discrimination, and sex stereotyping,\" and such sexual orientation discrimination falls under Title VII's discrimination ban. Dozens of other parties then filed amicus briefs in support of the plaintiff, including individuals, senators, organizations, and states. In an unusually public inter-governmental dispute, on July 26, 2017 the Department of Justice filed an amicus brief against its sister federal agency and in support of the employer, arguing that the EEOC is not entitled to any \"deference beyond its power to persuade.\" The DOJ argued that Title VII does not reach sexual orientation, and that it is the role of Congress rather than the court to expand its application. A Title VII claim as to sex discrimination is only triggered when an employer treats similarly situated individuals of different sexes unequally. Several other organizations also filed briefs in support of the employer. After both sides submitted a series of briefs, the en banc hearing was held on Sept. 26, 2017. On February 26, 2018, the Second Circuit released its decision in this case, overruling the Simonton and Dawson circuit precedents, and holding that sexual orientation discrimination is motivated, at least in part, by sex, and thus a subset of sex discrimination for purposes of Title VII. 883 F.3d 100. The Court concluded that sexual orientation discrimination is a subset of sex discrimination because sexual orientation is defined by one's sex in relation to the sex of those to whom one is attracted, making it impossible for an employer to discriminate on the basis of sexual orientation without taking sex into account. Sexual orientation discrimination, the Court held, is also based on assumptions or stereotypes about how members of a particular gender should be, including to whom they should be attracted, which is forbidden by Title VII as impermissible discrimination based on sex. Finally the Court determined that sexual orientation discrimination is associational discrimination because an adverse employment action that is motivated by the employer's opposition to association between members of particular sexes clearly discriminates against an employee on the basis of sex. Each of these three perspectives was sufficient to support the Court's conclusion and together they amply demonstrated that sexual orientation discrimination is a form of sex discrimination. The Court vacated the District Court's judgment on the Title VII claim and remanded the case for further proceedings consistent with their opinion. U.S. Supreme Court On May 29, 2018 Altitude Express filed a petition for writ of certiorari to the Supreme Court of the United States in response to the Second Circuit\u2019s en banc opinion. Specifically, they requested certiorari regarding the question of \u201cwhether discrimination against an employee because of sexual orientation constitutes prohibited employment discrimination \u2018because of\u2026sex\u201d within the meaning of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a72000e-2.\u201d Zarda filed a brief in response to the petition on August 16, 2018, stating that this case was a bad vehicle for answering the questions presented, largely because one of the petitioners was not Zarda\u2019s employer for the purposes of Title VII liability, and because Altitude Express was dissolved, so it was unclear whether they remained liable or if a successor company not seeking review was actually liable. Petition for writ of certiorari granted on April 22, 2019, and the case was consolidated with Bostock v. Clayton County and EEOC v. R.G. & G.R. Harris Funeral Homes, Inc. for briefing and oral argument. More than three dozen amicus briefs were filed in support of Bostock and Zarda, including one brief joined by 206 companies--including businesses such as Apple, Google, Proctor and Gamble, Walt Disney, and Coca-Cola. The companies argued that a ruling that Title VII bans discrimination based on sexual orientation would not be \u201cunreasonably costly or burdensome\u201d for employers, but instead that this would create benefits for business, providing \u201cconsistency and predictability\u201d nationwide and making it easier to \u201crecruit and retain top talent.\u201d Oral argument occurred on October 8, 2019, with the ACLU and the Stanford Law School Supreme Court Clinic arguing for the plaintiffs. The Supreme Court rendered its decision on June 15, 2020. Writing for a 6-3 majority, Justice Neil Gorsuch wrote that Title VII prohibits employers from engaging in discrimination \"because of\" sex. Justice Gorsuch stated that the statutory language \"because of\" implies a but-for causation analysis, meaning \"so long as the plaintiff's sex was one but-for cause of that decision [to fire], that is enough to trigger the law.\" The opinion stated that \"if an employer would not have discharged an employee but for that individual's sex, the statute's causation standard is met and liability may attach.\" LGBT discrimination against employees met this test, because \"an employer who fires an individual for being homosexual or transgender fires that person for traits or actions it would not have question in members of a different sex. Sex plays a necessary and undisguisable role in the decision, exactly what Title VII forbids.\" 590 U.S. ___. The decision of the Second Circuit was affirmed and the case remains ongoing.", "summary": "This case addresses the scope of Title VII's ban on sex discrimination, and asks if employers are barred from discriminating against employees on the basis of their sexual orientation under the statute. A gay man filed this suit on Sept. 23, 2010 against Altitude Express and its CEO, arguing that he was terminated from his employment there on the basis of his sexual orientation. In so doing, the plaintiff argued that the employer discriminated against him on the basis of sexual orientation and so violated Title VII and New York gender and sexual orientation discrimination state law. Title VII is a federal law part of the Civil Rights Act of 1964, and it prohibits employers from discriminating against employees on the basis of race, color, religion, national origin, or sex. The Equal Employment Opportunity Commission (EEOC) is charged with enforcing Title VII. The plaintiff sought damages for the employer's conduct. The suit was filed in the U.S. District Court for the Eastern District of New York and assigned to Judge Joseph F. Bianco. Trial was held in October of that year. The jury returned its verdict on Oct. 28, ruling for the employer. The plaintiff appealed on Nov. 20, 2015 to the Second Circuit. The Second Circuit confirmed the lower court judgment in a per curiam opinion on Apr. 18, 2017. The court argued that it would not overturn an opinion issued by a prior Second Circuit panel (Simonton v. Runyon). On May 2, the plaintiff moved for a rehearing en banc, which was granted. The EEOC filed an amicus brief in support of the plaintiff, and the Department of Justice filed an amicus brief in support of the employer. After both sides submitted a series of briefs, the en banc hearing was held on Sept. 26, 2017. On February 26, 2018, the Second Circuit released its decision in this case, overruling the Simonton and Dawson circuit precedents, and holding that sexual orientation discrimination is motivated, at least in part, by sex, and thus a subset of sex discrimination for purposes of Title VII. 883 F.3d 100. The Court vacated the District Court's judgment on the Title VII claim and remanded the case for further proceedings consistent with their opinion. The employer filed a petition for writ of certiorari with the Supreme Court, which affirmed the Second Circuit's decision."} {"article": "On February 25, 2008 a group of pre-trial detainees at Northumberland County Prison filed suit in the United States District Court for the Middle District of Pennsylvania against the Northumberland County Prison and the Northumberland County Prison Board. Their cause of action was 42 U.S.C. \u00a7 1983 and they alleged violations of the First, Sixth, Eighth, and Fourteenth Amendments. Specifically they claim that there was inadequate medical care, dental care, and mental health care. They claimed that the facility was a life-threatening fire hazard, that there were chronic environmental problems, that the women's facility was overcrowded, that there was inadequate clothing provided, that there was no confidential space to meet with attorneys, that disciplinary and restraint procedures were unconstitutional, and that women were discriminated against in relation to outdoor exercise, work release, and other programs. They sought class certification, declaratory and injunctive relief, and attorney's fees and costs. On June 11, 2008, the court (Judge John E. Jones III) denied the plaintiffs' motion for class certification without prejudice. On March 17, 2009, the court (Judge Jones) disposed of three pending motions that had arisen during discovery. It granted in part and denied in part the defendants' motion to dismiss, granted the plaintiffs' motion to supplement the complaint, and granted in part and denied in part the plaintiffs' motion to certify the class. The class consisted of all inmates of the Northumberland County Prison but some of the claims plaintiffs sought to have included were denied as proper claims for the class to raise. On April 29, 2011, the court granted the parties' joint motion for a settlement agreement. The settlement stipulated that the prison would provide increased medical, dental, and mental health care. It also requires written policies and protocols relating to that care. Additionally, the settlement mandates changes to discipline and restraint practices, better conditions in the basement cells, improved heating and cooling units, extermination of pests, improved fire safety, limitations on the population in the women's dormitory, and changes to the policies in the women's dormitory concerning discipline and recreation. The court dismissed the action and retained jurisdiction for a period of 15 months after the entry of the settlement agreement.", "summary": "On February 25, 2008 a group of pre-trial detainees at Northumberland County Prison filed suit in the United States District Court for the Middle District of Pennsylvania against the Northumberland County Prison and the Northumberland County Prison Board alleging a variety of constitutional violations related to medical care, environmental conditions, fire safety, overcrowding, discipline, and the availability of prison programs for women. On April 29, 2011, the judge granted the parties' joint motion for a settlement requiring improved medical care, fire safety, and environmental conditions as well as changes to the discipline policies and recreation programs at the prison. The defendant also agreed to pay $300,000 to the plaintiff to cover litigation costs."} {"article": "On March 6, 2000, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female banker, filed a lawsuit in the Western District Court of Louisiana, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Wells Fargo Financial Louisiana, Inc. The complaint claimed that the defendant deprived the complainant equal opportunities of getting promoted because of her race, African American, and her sex, female. On January 3, 2001, the EEOC filed an amended complaint since it incorrectly named the defendant in its original complaint. The complainant was an Assistant Manager who was repeatedly denied a promotion to Branch Manager, despite having gotten positive recommendations from another Branch Manager. On two separate occasions, two lesser qualified White males who were also Assistant Managers were promoted to Branch Managers. The complainant was offered an intermediate position which offered a higher pay but she was never promoted to Branch Manager. The complainant then felt forced to quit because of the stress of not being able to be promoted based on her race and sex. On August 15, 2001, the District Court (Judge F. A. Little, Jr.) entered a consent decree where the defendant, among other things, agreed to pay the complainant $12,000.", "summary": "On March 6, 2000, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female banker, filed a lawsuit in the Western District Court of Louisiana, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Wells Fargo Financial Louisiana, Inc. The complaint alleged that the defendant reused to promote the complainant because of her race and her sex. The parties entered into a consent decree where the defendant, among other things, agreed to pay the complainant $12,000."} {"article": "On November 8, 1996, a group of Black and Latinx teachers in the New York City Public School System filed this class action lawsuit in the U.S. District Court for the Southern District of New York against the Board of Education of the New York City School District (Board) and the New York State Education Department (Department). This action was filed on behalf of themselves and all similarly situated Black and Latinx teachers in the system who were adversely affected by either of two allegedly discriminatory tests developed and administered by the defendants: the National Teacher Examination Core Battery (NTE), and its successor, the Liberal Arts & Sciences Test of the New York State Teacher Certification Examination (LAST). Represented by the Center for Constitutional Rights, the Center for Internet and Society at Stanford Law School, and private counsel, the plaintiffs sought declaratory, injunctive, and monetary relief, as well as class certification. The defendants had required teachers to pass one of the tests in order to receive their licenses and receive teaching appointments. The plaintiffs claimed that the tests were misused and not designed to measure whether the test-takers were qualified as teachers. They alleged that because Black and Latinx teachers disproportionately failed the tests in contrast to white test-takers, the use of these tests had a disparate impact on them and violated Title VI of the Civil Rights Act of 1964 (Title VI), Title VII of the Civil Rights Act of 1964 (Title VII), and various state laws. Class Certification and Definition On July 13, 2001, the District Court (Judge Constance B. Motley) granted the plaintiffs' motion to certify this action as a class action on behalf of: \"all African-American and Latino [teachers] in the System who were employed by the defendants on or after June 29, 1995, failed either the NTE or the LAST, and had suffered adverse employment consequences.\" 201 F.R.D. 326 (S.D.N.Y. 2001). The Court certified the class under Federal Rule of Civil Procedure 23(b)(2) for injunctive relief. The lawsuit continued for several years and in 2011 the Supreme Court issued an opinion in Wal-Mart v. Dukes, 564 U.S. 338 that overruled the Second Circuit's test for class certification. The Supreme Court held that for class members to obtain individualized monetary relief, the putative class must satisfy the requirements of Rule 23(b)(3) and could not avoid its additional requirements by seeking certification under Rule 23(b)(2). The defendants argued that because the plaintiffs had been certified under Rule 23(b)(2) but sought both monetary damages and individualized injunctive relief, the class certification was not valid and the class must be decertified. On December 4, 2012, the Court (Judge Kimba M. Wood) granted the decertification motion in part and denied it in part. Relying on Rule 23(c)(4), which allows the court to bifurcate proceedings, the court decertified the class with respect to the plaintiffs' claims for individual injunctive relief but maintained the class with respect to the declaratory judgment of the Board's liability under Title VII and injunctive relief benefiting the class as a whole. 907 F. Supp. 2d 492. The Board appealed the decision. On August 29, 2013, the court granted the plaintiff's motion to certify a damages class under Rule 23(b)(3). After administering the NTE exam, the Board had administered two iterations of the LAST exam, LAST-1 from 1993-2004 and LAST-2 from 2004-2012. The damages class, as amended on June 18, 2014, included those affected by the LAST-1 exam and was defined as: \"all African-American and Latino individuals employed as New York City public school teachers by Defendant, on or after June 29, 1995, who failed to achieve a qualifying score on an administration of the LAST-1 given on or before February 13, 2004, and as a result either lost or were denied a permanent teaching appointment.\" 2013 WL 4647190. On February 25, 2014, the Circuit Court (Judges Robert A. Katzmann, Richard C. Wesley, and Raymond J. Lohier, Jr.) held that the Board's challenge to the District Court's class action decertification decision was moot because when the District Court certified the damages class, it had addressed the relief that the Board sought on appeal\u2014namely, a determination of whether the predominance and superiority requirements of Federal Rule of Civil Procedure 23(b)(3) were met. 555 F. App'x 37. The parties then litigated the validity of the LAST-2 test, and ultimately the Court held that the LAST-2 also violated Title VII. On October 7, 2016, the Court granted the plaintiffs' motion to amend the damages class definition. The class definition was expanded to include:
\"All African American and Latino individuals Employed as New York City public school teachers by Defendant, on or after June 29, 1995, who failed to achieve a qualifying score on any administration of the LAST, and as a result either last or were denied a permanent teaching appointment.\" 2016 WL 9777081.
Defendant's Crossclaim On September 20, 2000, the Board of Education filed a crossclaim against the State Education Department for indemnification and contribution, arguing that because the Department had required the Board to administer the NTE and LAST, the Board should be indemnified. By 2003, all the plaintiffs' claims against the Department had been dismissed, but the Board's indemnification claims remained. On June 25, 2009, the District Court (Judge Kimba M. Wood) dismissed the crossclaim, finding that the cross-claim failed as a matter of law because there is no right to indemnification or contribution under Title VII. The District Court Summary Judgment Decisions On November 25, 2002, the Court (Judge Motley) granted the plaintiffs' and the defendants' summary judgment motions in part and denied them in part. Specifically, the court decided the following issues:
  1. Procedural claims: The Court denied the defendant\u2019s motions for summary judgment, holding that the plaintiffs' suit was not barred under res judicata, the Rooker-Feldman Doctrine, the statute of limitations, or the plaintiffs\u2019 failure to file a timely notice of claim.
  2. Failure to state a claim: The court found that because prior to January 1, 1991, New York City was endowed with independent licensing authority, the plaintiffs could not state a claim against the Department for actions taken prior to that date. The court granted the Department's motion for summary judgment on this issue.
  3. Lack of jurisdiction: The court denied the Department\u2019s motion for summary judgment on the theory that the court lacked jurisdiction due to the plaintiffs' failure to sue the right party (the New York State Board of Regents). The Court found that the Board of Regents was not a necessary party and that the Department\u2019s argument was a mistaken apprehension of the law.
  4. Title VII employer liability: The court denied both defendants' motions for summary judgment that had sought a release from liability on the basis that they were not Title VII employers. The court granted the plaintiffs' motion for summary judgment on the issue and held that both defendants were employers under Title VII.
  5. Title VI claims: The court granted the defendants' motions for summary judgment, finding that there was no private right of action under Title VI.
  6. Disparate impact claim: The court denied the plaintiffs' motion for summary judgment, finding that that the plaintiffs had failed to establish a prima facie case of disparate impact.
  7. Misuse of the tests: Both parties had moved for summary judgment as to whether the tests were appropriately used to demote some of the plaintiffs. The court denied both motions, finding that there were issues of fact remaining.
236 F. Supp. 2d 314. On November 27, 2002, the court denied the Education Department's request for certification of an interlocutory appeal with respect to the ruling that the Education Department could be liable as an employer under Title VII (issue 4 above). 234 F. Supp. 2d 324. On December 26, 2002, the court reversed its summary judgment ruling for the Department as to actions taken before January 1, 1992 (issue 2 above). The court found that an issue of fact still remained as to whether the Department played a significant role in the licensing of teachers before that date. 2002 WL 31887733. Trial Subsequently, the parties had a number of discovery disputes resolved in front of the court. The case went to a bench trial before Judge Motley beginning on December 11, 2002 to address the Title VII disparate impact claims and remaining issues of fact. The court recessed from January 27, 2002 until April 7, 2003, and the trial concluded on April 24, 2003. In total, the trial lasted over eight weeks. After the bench trial, the court ruled in favor of the defendants on September 4, 2003, and issued a judgment accordingly. The court held that, although the two tests in question had a disparate impact on the employment prospects of African-American and Latinx test-takers, the defendants had no Title VII liability because both tests were job-related, a defense to the plaintiffs' disparate impact showing. 2003 WL 25764041. The plaintiffs appealed the decision to the Court of Appeals for the Second Circuit. The Education Department filed a cross-appeal, but the appeal was later dismissed in March 2004 for lack of standing (documents unavailable). Court of Appeals Decision On August 17, 2006, the Circuit Court (Circuit Judges Reena Raggi and Richard C. Wesley, and District Judge Christopher F. Droney) affirmed the lower court's ruling in part, vacated it in part, and remanded the case back to the trial court. The Circuit Court held that the Department was not a Title VII employer and that the District Court had applied the wrong standard and erred in finding that the Department was subject to Title VII liability. The Circuit Court dismissed the Title VII claims against the Department accordingly. On the other hand, the Circuit Court affirmed that the Board was a proper Title VII employer and that its act of following state laws requiring teachers to pass the tests was not an act of business necessity that would exempt it from Title VII liability. 460 F.3d 361. The Circuit Court also found both legal and factual errors in the District Court's Title VII claim ruling in the defendants' favor. The Circuit Court agreed with the lower court that the NTE was properly validated and job-related. However, it found that the lower court had applied the wrong legal standard in its determination that the LAST was job-related. The Court vacated the lower court's ruling with respect to the LAST, and remanded the case. The Circuit Court noted that although it had found both legal and factual errors in the holding for the defendants, it was not convinced that judgement for the plaintiff appellants on the Title VII claim was warranted as a matter of law, either. 460 F.3d 361. The Board filed a petition for writ of certiorari to the U.S. Supreme Court, but it was denied on June 23, 2008. Events after Remand Judge Motley passed away in 2005, and on remand, the case was reassigned to Judge Sidney H. Stein. The case was then reassigned to Judge Kimba M. Wood in February 2009 (pursuant to a memorandum issued by a case processing assistant). The remaining issues included: (1) whether the LAST was properly validated, and thus job related, and (2) whether the Board misused the NTE and the LAST exams to make decisions regarding the plaintiffs' employment. In the meantime, the Department, the New York State Board of Regents (the Regents) and the New York State Commissioner of Education (the Commissioner) sought to intervene in this action, seeking declaratory judgment from the Court against the plaintiffs under several theories. On September 17, 2009, the Court (Judge Wood) denied all three entities' motions but granted them the right to participate in the action as amici curiae. 2009 WL 2972997. The Department, the Regents, and the Commissioner appealed the denial to the Circuit Court, but later withdrew the appeal. On December 5, 2012, the court held that the Board did not misuse the NTE to make decisions regarding conditions of experienced teachers' employment. However, the court found that the Board violated Title VII by requiring the plaintiffs to pass the LAST as a condition to receive teaching licenses, because the LAST was not properly validated and thus it was not job-related. On January 28, 2013, the court granted the Board's motion for certification of an interlocutory appeal of the decision, finding that the issue of whether the Board's compliance with a facially neutral state licensing requirement that has a disparate impact on members of a protected class may be subject to Title VII liability met the requirements for an interlocutory appeal. However, the court declined to stay proceedings pending the appeal due to the age of the case. On July 2, 2013, the court ordered the Board to show cause why it should not issue an injunction enjoining the Board from further use of the LAST. On February 24 2014, the Circuit Court affirmed the District Court judgment. Special Master and Injunction In May 2014, the court appointed a Special Master to oversee litigation and make reports and recommendations to the court. On November 24, 2014, the court issued an injunction enjoining the Board from using the LAST exam administered on or before February 13, 2004, as a benchmark for any employment decisions for the class members. The court also established criteria that would enable class members to be deemed certified by the State of New York to teach. The court appointed a neutral expert to evaluate whether the LAST-2 exam (administered from 2004-2012) also had a disparate impact on Black and Latinx test takers and whether it violated Title VII. The expert concluded that it did. The court held on June 5, 2015 that the Board violated Title VII by requiring the plaintiffs to pass the LAST-2 exam in order to receive a permanent teaching license. 113 F. Supp. 3d 663. The court subsequently granted a motion to amend the class definition to account for the holding. 2016 WL 9777081. However, by the time the court reached its decision regarding the LAST-2 exam, the State Education Department had retired the exam and implemented a new test called the Academic Literacy Skills Test (ALST). The parties litigated over the validity of the ALST, and on August 7, 2015, the court held that the Board\u2019s administering of ALST and the State Education Department\u2019s requirement that all licensed teachers pass the ALST did not violate Title VII. The Court found that the content of the exam was related to the job of teaching in state public schools, the content of the exam reflected the content of a teacher\u2019s job, and the developers used reasonable competence in constructing the exam. 122 F. Supp. 3d 115. Individual Money Judgments The parties continued to litigate over the content of the injunction and over specific claimants' inclusion or dismissal from the class. In 2016, the court dismissed the case with respect to paraprofessionals employed by the defendants and claimants who had worked as per diem substitute teachers. On December 14, 2018, the court issued an order adopting the Special Master's Report on Classwide Conclusions of Law, Stipulation of Classwide Facts and Procedures, and Stipulation of the Admissibility of Exhibits. The Report provided a guide to compute damages for claimants. The court has issued monetary judgments for several individual claimants against the Board. Starting on April 11, 2019, the Board appealed all of the individual judgments to the Circuit Court. On April 29, 2019, the Board moved to stay enforcement of these judgments, both past and future. The court granted the motion for monetary relief and denied the motion for injunctive relief on June 12, 2019. Pursuant to the Federal Rules of Civil Procedure, this stay applied only to past judgments and not future ones. Individual monetary judgments and appeals of those judgments continued through 2019 and into 2020. On March 26, 2020, the court extended the LAST injunction to March 31, 2021. Six months later, the injunction was further extended to July 30, 2021. Due to the COVID-19 pandemic, the injunction was once again extended, this time to August 26, 2022. On April 23, 2020, the court ordered an interim award of attorneys' fees for the plaintiffs amounting to $1,736,625.26. The court awarded another interim payment on December 12, 2020, this time for $2,241,902.82. The Circuit Court heard oral argument on January 14, 2021, on the appeal the defendants had filed on April 11, 2019. It issued a summary order two weeks later, affirming the District Court's judgments and holding that those final judgments were calculated properly. On March 15, 2021, the Board filed a petition for a rehearing with the Circuit Court. The case is ongoing.", "summary": "In 1996, Black and Latinx teachers in the New York City Public School System filed this class action in the U.S. District Court for the Southern District of New York, under Title VI, Title VII and state laws, against the Board of Education of the New York City School District of the City of New York and the New York State Education Department. They claimed that the defendants misused two discriminatory tests, requiring them to pass as a condition to receive teaching licenses and employment benefits. The District Court certified a (b)(2) and (b)(3) class and eventually dismissed the Title VI claims on a summary judgment motion. After a bench trial, the court found in favor of the defendants with regard to the plaintiffs' Title VII claims. The plaintiffs appealed. The Second Circuit reversed and remanded. Eventually, the court enjoined the defendants from using the LAST test as a condition to receive teaching licenses. The court also started issuing individual judgments for monetary relief, which the defendants appealed to the Second Circuit. The case is ongoing."} {"article": "On October 4, 2017, a teenage unaccompanied minor in immigration detention (\u201cDoe 1\u201d) filed this class-action lawsuit in the U.S. District Court for the Western District of Virginia under 42 U.S.C. \u00a7 1983, challenging the conditions of his confinement. Represented by the Washington Lawyers\u2019 Committee for Civil Rights and Urban Affairs and by private counsel, he sued the Shenandoah Valley Juvenile Center Commission. The Commission operated the Shenandoah Valley Juvenile Center, where he was detained in \u201cbrutal and inhumane conditions\u201d which \u201cshocked the conscience.\u201d The plaintiff had fled to the United States to seek asylum after experiencing domestic abuse and other violence in Mexico. He claimed that his prolonged detention at various U.S. facilities had exacerbated his trauma, leading to self-harm involving cutting his wrists and banging his head against the wall and floor. Shenandoah Valley staff had responded with \u201ccallous indifference.\u201d Doe 1 claimed that he and other Mexican and Central American unaccompanied immigrant minors at the facility were subject to violence by staff; abusive and excessive use of seclusion and restraints; and denial of adequate mental health care in spite of their suicidality. He sought class certification for all similarly-situated minors who were or would be detained at the same facility. He claimed that facility staff treated the Latino immigrant detainees (who were held for civil immigration offenses) more harshly than white criminal detainees. He alleged that the staff\u2019s deliberate indifference, as well as discrimination based on race and national origin, violated the Fifth and Fourteenth Amendments. He sought injunctive relief and a declaration that Shenandoah Valley\u2019s practices were unconstitutional. The case was assigned to Judge Elizabeth K. Dillon. In an amended complaint dated January 31, 2018, Doe 1 stated that in December, he had been transferred to another facility in Virginia, but remained in the custody of the Office of Refugee Resettlement and could be transferred back to Shendandoah Valley at any time. His amended complaint also added two additional plaintiffs detained at Shenandoah Valley (\u201cDoe 2\u201d and \u201cDoe 3\u201d). The plaintiffs moved for a preliminary injunction on February 28, 2018, asking the Court to enjoin Shenandoah Valley from imposing excessive or injurious discipline on them, either by physical force or by denial of adequate mental health treatment. They asserted that their behavioral issues in detention were provoked (by abusive treatment from staff), or were manifestations of untreated mental health problems. On June 27, 2018, the court certified the following class:: \u201cLatino unaccompanied alien children (UACs) who are currently detained or will be detained in the future at Shenandoah Valley Juvenile Center who either: (i) have been, are, or will be subject to the disciplinary policies and practices used by [Shenandoah Valley] staff; or (ii) have needed, currently need, or will in the future need care and treatment for mental health problems while detained at [Shenandoah Valley].\u201d The plaintiffs filed a second amended complaint on July 11, 2018, adding a fourth plaintiff (\u201cDoe 4\u201d). In August 2018, the plaintiffs, without explanation, withdrew their motion for preliminary injunction. On October 4, 2017, the court granted the plaintiffs\u2019 motion to appoint Doe 4 class representative in place of Doe 1, who no longer wished to proceed with this case (for reasons not stated in court filings). Doe 2 and Doe 3, who had been deported to their countries of origin, were dismissed as plaintiffs. On December 13, 2018, the court granted partial summary judgment to Shenandoah Valley: while allowing the excessive force claim, the excessive confinement claim, and the excessive use of isolation claim, the court ruled in favor of the facility on the inadequate medical care claim. 355 F. Supp. 3d 454. The court noted that while the plaintiffs wanted the facility to implement a best practice approach regarding mental health care, the constitutional standard was lower. It found that the facility had satisfied the constitutional requirements: it had provided bilingual case managers and mental health clinicians to each detainee, had arranged for Doe 4 to meet with a clinician once a week, and had made reasonable attempts to have him transferred to a residential facility to treat his post-traumatic stress disorder. Following the summary judgment ruling, the plaintiffs and the defendant came to an agreement: the plaintiffs would try to find a \u201cDoe 5\u201d plaintiff that could represent the class on the inadequate medical care claim. If they found such a plaintiff, the litigation would continue; if they couldn\u2019t find a suitable class representative, they would dismiss their remaining claims, but would retain their right to appeal the summary judgment ruling as to Doe 4. On March 19, 2019, having found no suitable class representative, the plaintiffs moved to dismiss their remaining claims. After a fairness hearing on July 16, the court granted the motion to dismiss on July 23, 2019. This order dismissed the plaintiffs\u2019 claims \u201calleging Defendant\u2019s use of excessive force, excessive imposition of restraints and excessive use of solitary confinement,\u201d and entered judgment for the defendant with respect to the plaintiffs\u2019 \u201cclaims alleging Defendant\u2019s failure to provide the Plaintiff Class with constitutionally-adequate mental health treatment.\u201d As previously agreed with the defendant, the plaintiffs appealed this ruling on August 21, 2019 (Fourth Circuit Docket Number 19-1910). As of July 28, 2020, that appeal is pending.", "summary": "On October 4, 2017, a minor in immigration detention sued the detention facility under 42 U.S.C. \u00a7 1983, with claims of Fifth and Fourteenth Amendment violations. Alleging racial discrimination and harsh detention conditions, the plaintiff sought (and obtained) certification of a class of similarly-situated minors in immigration detention at that facility. After the court granted summary judgment to the defendants on one of the claims, the plaintiffs sought to find another plaintiff who could represent the class on all of the claims. Unable to do so, they moved to dismiss their claims. Following the court\u2019s dismissal of the claims, the plaintiffs appealed to the Fourth Circuit in August 2019. As of July 28, 2020, that appeal is pending."} {"article": "On October 19, 2015, three African American men who had been unlawfully arrested and detained in Chicago filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiffs sued the City of Chicago and six individual police officers under 42 U.S.C. \u00a7 1983. Represented by the People\u2019s Law Office, the plaintiffs asked the court for compensatory and punitive damages. The plaintiffs claimed that the City of Chicago and the individual police officers violated their Fourth and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that the police officers falsely arrested them, illegally detained and coercively interrogated them in Homan Square, fabricated evidence, withheld exculpatory evidence, wrote false reports, and committed perjury during hearings and trials. On January 11, 2016, the defendants filed a partial motion to dismiss for failure to state a claim. The defendants claimed that the plaintiffs' complaint was insufficiently specific as to several counts, particularly the fabrication of evidence and the withholding of exculpatory evidence. On July 19, 2016, Judge Ronald A. Guzman granted in part and denied in part the defendants' partial motion to dismiss. The court dismissed the plaintiffs' Brady claim with prejudice, as well as one of the plaintiff's excessive force claims against one police officer. Additionally, the court dismissed the plaintiffs\u2019 due process claim relating to the fabrication of evidence and their claim for civil conspiracy without prejudice. The court gave the plaintiffs 21 days to replead the two claims dismissed without prejudice. On August 9, 2016, the plaintiffs filed an amended complaint. Meanwhile, the case was consolidated with Perez v. Chicago, also in this Clearinghouse, for purposes of discovery. Following several months of discovery, defendants in this case filed a motion to bifurcate the plaintiffs' Monell claim from the other claims in the case and to stay discovery and trial on the other claims on January 31, 2017. On February 1, 2017, the Magistrate Judge Mary M. Rowland denied the motion with respect to bifurcating the Monell claims for discovery and denied without prejudice with respect to bifurcating the Monell claims for trial (holding that the decision about bifurcating for trial was for District Judge Guzman to make). Following more than a year of discovery, the parties began settlement discussions in August of 2018. On September 24, 2018, the court held a settlement conference and the parties reached an agreement. The agreement was not filed before the court and so the contents of it are unknown. On November 8, 2018, the Court dismissed the case without prejudice, which automatically converted to dismissal with prejudice after 75 days. Each party was responsible for its own costs and attorneys' fees. This case is now closed.", "summary": "In October 2015 plaintiffs filed a lawsuit alleging wrongful detention in Chicago's Homan Square, unlawful interrogation and fabrication of evidence. In January 2016, the defendants filed a motion to dismiss, which the Court granted in part and denied in part. The parties reached a settlement agreement on September 24, 2018."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This is a class action seeking to enjoin certain Connecticut voting laws in light of the COVID-19 pandemic. No outcome yet.
On May 6, 2020, two Connecticut voters brought this class action on behalf of all registered Connecticut voters in the U.S. District Court for the District of Connecticut. Represented by private counsel, the plaintiffs sued the governor and secretary of state of Connecticut under 42 U.S.C. \u00a7 1983, alleging violations of their First and Fourteenth Amendment rights. The plaintiffs challenged two Connecticut laws: the Ballot Access law, which required candidates to collect in-person signatures to access the ballot for the August 11, 2020 primary elections, and the Absentee Ballot law, which required in-person voting, allowing for mail-in absentee voting for few exceptions. The plaintiffs alleged that Connecticut's ballot access law (\"Ballot Access\") was unsafe and impossible amid a pandemic and that Connecticut's absentee ballot law (\"Absentee Ballot\") inappropriately restricted access to the voting process and treated similarly situated voters differently. The case was assigned to Judge Janet C. Hall. The plaintiffs filed an amended complaint on May 12, adding two named plaintiffs and including the governor's newly issued Executive Order No. 7LL, arguing that although the order addressed the Ballot Access claim, it did not solve the constitutional deficiencies. That same day, they filed a motion for preliminary or permanent injunction with respect to their Ballot Access claim. On May 18, the plaintiffs moved to certify the class as to the Ballot Access claim. The Democratic State Central Committee moved to intervene on June 1 and on June 2, the defendants and the proposed intervenors separately filed memoranda in opposition to the plaintiffs' motion for preliminary injunction. The case is ongoing.", "summary": "Connecticut voters challenged state law that required in-person signatures to access the ballot and the use of in-person ballots for the election with only few exceptions. They argued that the law unconstitutionally burdened their First and Fourteenth Amendment rights given the COVID-19 pandemic and sought declaratory and injunctive relief."} {"article": "On September 18, 2008, AT&T customers filed this class action in the U.S. District Court for the Northern District of California against the United States. The plaintiffs, represented by the Electronic Frontier Foundation and private counsel, claimed that the federal government's electronic surveillance program violated the Fourth Amendment, First Amendment, separation of powers, the Foreign Intelligence Surveillance Act (FISA), the Wiretap Act, the Electronic Communications Privacy Act or the Stored Communications Act, and the Administrative Procedure Act. Specifically, the plaintiffs alleged the National Security Agency (\"NSA\") implemented a massive, indiscriminate, illegal dragnet of the phone calls and emails of tens of millions of ordinary Americans since the September 11 terrorist attacks. The core component of the defendants' surveillance program was a nationwide network of sophisticated communication surveillance devices attached to the key facilities of various telecommunication companies that carried Americans' Internet and telephone communications. On October 28, 2008, Judge Walker marked this case as formally related to Hepting v. AT&T (NS-CA-0004, in this Clearinghouse). The Multi District Litigation (MDL) Panel then consolidated the case as part of a multi-district litigation consolidation, In Re National Security Agency Telecommunications Records Litigation (NS-CA-11, in this Clearinghouse). For information about what happened while this case was a part of that multi-district consolidated matter, see NS-CA-0004. After dismissals of almost all of the cases in the MDL, this case was one of only two cases remaining. The other case was Shubert v. Obama, see NS-CA-0006, in this Clearinghouse. But in January 21, 2010, Judge Walker dismissed both this case and Shubert v. Obama, because the plaintiffs failed to establish their standing to bring suit\u2014that is, they failed to establish that they were personally affected by the alleged violation of law. Jewel v. NSA, 2010 WL 235075 (N.D. Cal. Jan. 21, 2010). The plaintiffs appealed. On December 29, 2011, the Ninth Circuit vacated Judge Walker's dismissal decision. Writing for the Ninth Circuit, Judge McKeown held that the plaintiffs did have standing, and remanded \"with instructions to consider, among other claims and defenses, whether the government's assertion that the state secrets privilege bars this litigation.\" Jewel v. NSA, 673 F.3d 902 (9th Cir. 2011). In 2012, Judge Walker retired; the matter was reassigned to District Judge Jeffrey S. White on May 18, 2012. Upon remand, the plaintiffs filed a motion for partial summary judgment requesting that the district court dismiss the defendants' state secret defense. The U.S. cross-moved to dismiss on the basis of sovereign immunity for the statutory claims and for summary judgment on the assertion of the state secrets privilege. On July 23, 2013, Judge White granted plaintiffs' motion for partial summary judgment, rejecting the government's state secrets defense. However, Judge White also granted the government's motion to dismiss the plaintiffs' claims for damages under FISA and all statutory claims for injunctive relief on the basis of sovereign immunity. Judge White reserved ruling on the government's motions for summary judgment on remaining non-statutory claims (counts 1-4 of the Jewel Complaint and the fourth cause of action in the Shubert Complaint). Jewel v. NSA, 965 F. Supp. 2d 1090 (N.D. Cal. 2013). On July 24, 2013, Judge White granted a motion to relate this case with First Unitarian Church of Los Angeles v. NSA (NS-CA-0003 in this Clearinghouse). Under the \"minimization\" rules applicable to the Section 215 metadata program, the NSA had been required to destroy all metadata within five years of collection. See, e.g., In re Application of the FBI for an Order Requiring the Production of Tangible Things From [Redacted], BR 14-01, NS-DC-0051. In this case, the plaintiffs argued that this data destruction would interfere with their ability to establish the facts needed for their lawsuit. Accordingly, on their request, Judge White entered a temporary restraining order on March 10, 2014, requiring the preservation of relevant evidence pending the parties' further briefing and the Court's final determination of the preservation issues. In its restraining order, the Court required that the government refrain from \"destroying any potential evidence relevant to the claims at issue in this action, including but not limited to prohibiting the destruction of any telephone metadata or 'call detail' records, pending further order of the Court.\" This order applied to this case; Shubert v. Obama; and First Unitarian Church of Los Angeles v. NSA. This temporary restraining order directly conflicted with the standing Foreign Intelligence Surveillance Court order in In re Application of the FBI for an Order Requiring the Production of Tangible Things From [Redacted], BR 14-01 (NS-DC-0051 in this Clearinghouse). To eliminate the conflict, the FISC responded to Judge White's order by granting temporary relief from the five-year destruction requirement but required that telephony metadata being preserved beyond the five-year limitation not be used by the NSA for any purpose. In the summer of 2014, the plaintiffs moved for partial summary judgment on their Fourth Amendment claim, and the defendants responded by also moving for partial summary judgment on the Fourth Amendment claim. On February 10, 2015, Judge White denied the plaintiffs' motion for partial summary judgment and granted the defendants' motion for partial summary judgment. Judge White held that the plaintiffs failed to establish a sufficient factual basis to find that they had standing to sue under the Fourth Amendment regarding the possible interception of their Internet communications. Further, even if the plaintiffs could establish standing, they argued that the claim must be dismissed because any possible defenses would require impermissible disclosure of state secret information. Jewel v. NSA, 2015 WL 545925 (N.D. Cal. Feb. 10, 2015). On May 20, 2015, the Court held that its adjudication of this claim was a final determination and no just reason existed for delay in entering final judgment on this claim. The court entered partial judgment and dismissed the claim that the government defendants violated the Fourth Amendment rights of the plaintiffs by copying and searching the contents of the plaintiff\u2019s internet communications. On June 4, 2015, the plaintiffs appealed to the United States Court of Appeals for the Ninth Circuit. On December 18, 2015, the Ninth Circuit dismissed the appeal for lack of jurisdiction because the appeal did not meet the requirements of Fed. R. Civ. P. 54(b) certification, and remanded to the district court for further proceedings. The panel concluded that that the certification was not warranted because the question of whether the copying and searching of plaintiff\u2019s Internet communications violated the Fourth Amendment, was intertwined with several other issues that remained pending in district court, and the interlocutory appeal would only have prolonged final resolution of the case. Each party was to bear its own costs on appeal. Jewel v. NSA, 810 F.3d 622. On February 19, 2016, Judge White found that in the absence of sovereign immunity, the plaintiffs could state claims under the Wiretap Act and the Stored Communications Act. The District Court thus granted plaintiffs\u2019 motion to lift the stay of discovery on Counts 9, 12, and 15, and that any disputed materials that defendants contended that would potentially run the risk of impermissible disclosure of state secret information could be disclosed ex parte for in camera review. On December 16, 2016, the parties filed a joint discovery letter outlining their respective positions on disputed discovery issues. On April 26, 2017, the FISC issued an order approving changes to the Section 702 Upstream program, including revised minimization procedures which required the NSA to destroy, as quickly as practicable, all raw Upstream Internet communications data acquired on or before March 17, 2017, that existed in all of NSA\u2019s institutionally managed repositories. At the May 19, 2017 case management conference, Judge White ordered the government defendants to marshal all of their evidence relating to plaintiffs\u2019 standing and to present that evidence to the court, making as much of it public as possible. The defendants\u2019 production of materials was completed on April 1, 2018. On May 7, 2018, plaintiffs filed a motion to obtain access to the classified materials, which was opposed by the government defendants, and subsequently denied by the court on June 13, 2018. On August 17, 2018, Judge White ordered the parties to file dispositive motions to resolve the threshold legal issues raised by the remaining statutory claims in this matter. On August 24, 2018, the parties submitted a joint discovery letter, and the plaintiffs argued that the court should order the government defendants to respond separately and individually to each request for admission. On September 7, 2018, the government defendants filed a motion for summary judgment. They argued because of the state secrets privilege and of the statutory privileges established by 50 U.S.C. \u00a7 3024(i)(1) and 50 U.S.C. \u00a7 3605(a), plaintiffs lacked admissible evidence to establish their standing to maintain their statutory claims. Consequently, the Court lacked subject-matter jurisdiction to consider them. Moreover, they argued that dismissal was required because the case could not be litigated on the merits without creating an unjustifiable risk of divulging state secrets. On September 28, 2018, the plaintiffs responded, arguing that (1) the government defendant could not meet its summary judgment burden; (2) the public evidence demonstrated plaintiffs\u2019 standing; (3) the undisclosed classified evidence also demonstrated plaintiffs\u2019 standing; (4) section 2712(b)(4) required the use of classified evidence to decide standing; and (5) this lawsuit may not be dismissed on state secrets grounds. After the plaintiffs and defendants exchanged responses and replies on the above-mentioned points of contention for several months, the court held oral arguments for the summary judgement motions. On April 25, 2019, the court entered a judgement denying the plaintiffs' summary judgement cross-motion and ordered summary judgement for the defendants. The court found that the plaintiffs could not produce admissible evidence to show that the plaintiffs were harmed through surveillance. This was due to a lack of admissible evidence that the customers in question were among those affected by the defendants. Additionally, the classified information the court viewed could not be shared as it would constitute a grave danger to national security. The court found that it could not issue a judgement on whether or not there was redressability for the injury suffered by the plaintiffs without also endangering national security. The plaintiffs appealed to the Ninth Circuit on April 25, 2019. Their appeal included the February 10, 2015 order granting defendants\u2019 motion for partial summary judgment, the June 13, 2018 order denying plaintiffs\u2019 motion for access to classified discovery materials, the August 28, 2018 order regarding parties\u2019 joint discovery letter brief, the April 25, 2019 order granting defendants\u2019 motion for summary judgment and denying plaintiffs\u2019 cross-motion to proceed to the merits, and the court\u2019s April 25, 2019 Classified Order. On November 2, 2020 a panel of the Ninth Circuit consisting of Circuit Judges Ronald Gould, Margaret McKeown, and Carlos Bea heard argument from the parties. After oral argument, on December 24, 2020, the government filed a letter with the court notifying it that the government had sought certiorari from the Supreme Court in Fazaga v. Federal Bureau of Investigation, another case about the intersection of FISA and the state secrets privilege (NS-CA-0030 in this Clearinghouse). The court ordered the plaintiffs to file a response addressing the question of whether this case ought to be held until the Fazaga case was resolved because of the similar issues they presented on January 27, 2021. On February 4, 2021, the plaintiffs responded, and since then there has been no action in this case. This appeal is ongoing as of February 2021.", "summary": "In 2008, AT&T residential telephone customers sued the United States, claiming that its electronic surveillance program violated the Fourth Amendment, First Amendment, Foreign Intelligence Surveillance Act (\"FISA\"), the Wiretap Act, the Electronic Communications Privacy Act or the Stored Communications Act, the Administrative Procedure Act, and the separation of powers. In 2013, the District Court dismissed the Plaintiffs' statutory claims; and in February 2015, the Court dismissed the Fourth Amendment Claim. In June 2015, the plaintiffs appealed to the United States Court of Appeals for the Ninth Circuit; in December 2015, the Ninth Circuit dismissed the appeal for lack of jurisdiction. In February 2016, Judge White held that the plaintiffs stated claims under the Wiretap Act and the Stored Communications Act, and in May 2017, Judge White ordered the government defendants to marshal all of their evidence relating to plaintiffs' standing and to present that evidence to the court. In September 2018, the government defendants filed a motion for summary judgment. In April the court approved the defendants' summary judgement motion and denied the plaintiffs'. The plaintiffs appealed in April to the 9th Circuit Court of Appeals. As of February 2020, this appeal remains pending."} {"article": "On July 26, 2010, a North Carolina prisoner filed this \u00a7 1983 lawsuit in the Eastern District of North Carolina against officers and administrators at the state-run Central Prison. On February 14, 2012, the Court (Judge Terrence W. Boyle) denied the state's motion for summary judgment. Due to the pro se plaintiff's inability to procure discovery, and the complexity of the issues, the court appointed North Carolina Prisoner Legal Services (NCPLS) to represent the plaintiff. On May 1, 2013, NCPLS filed an amended complaint, adding seven similarly situated North Carolina prisoners. The prisoners asked the court for damages, and injunctive and declaratory relief, claiming that the officers took advantage of a blind spot--one free from video surveillance--in one of the prison's hallways to commit malicious and sadistic assaults on the prisoners. For years, prisoners housed on Central Prison's Unit One repeatedly reported the abuses through letters and litigation. This lawsuit sought to end the problem, seeking an injunction mandating installation of video surveillance cameras in the blind spot, and policies regarding retention of video footage and procedures for the investigation of officers' use of force. Because of years of discovery disputes and the bifurcated posture of the case, Judge Boyle ordered the original case (No. 5:10-ct-03135) closed on August 26, 2013 and opened a new case Corbett v. Branker, No. 5:13-ct-03201, with a beginning date of May 1, 2013--the date of the filing of the amended complaint in the old case. On November 19, 2013, Judge Boyle appointed a special master to assist the court and the parties and to file reports with the court regarding the prison's compliance with future court orders. On March 17, 2014, Judge Boyle denied the state's motion to dismiss and dismissed the prisoners' motion for preliminary injunction. On March 27, 2014 the parties stipulated to several of the special master's findings. The court placed the prison on notice that if it did not comply and implement the initial recommendations, a preliminary injunction would issue. On May 7, 2014, Magistrate Judge Robert Jones granted the prisoners' motion for a protective order against the prison officials. The court granted summary judgment to the defendant on September 11, 2015, and the plaintiff appealed the decision to the Fourth Circuit Court of Appeals. Corbett v. Branker, 628 Fed. Appx. 185 (4th Cir. 2016). The Fourth Circuit dismissed the appeal for lack of jurisdiction on January 7, 2016. The case is presumably closed.", "summary": "North Carolina prisoners filed a lawsuit in the Eastern District of North Carolina under \u00a7 1983 against officers and administers at the state-run Central Prison, who allegedly committed malicious and sadistic assaults on prisoners in an area free from video surveillance. The prisoners seek an injunction mandating installation of video surveillance cameras in the blind spot, and other relief. Judge Terrence Boyle ordered the original case closed due to procedural complexities but opened a new case Corbett v. Branker, No. 5:13-CT-3201, on August 26, 2013."} {"article": "The lawsuit touches on the national controversy over whether local police should be involved in enforcement of federal immigration laws. On January 8, 2007, the ACLU of Rhode Island filed a lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for Rhode Island against the Rhode Island State Police, alleging that its officers engaged in racial profiling when they stopped and detained 14 Guatemalans in a van on Interstate 95 and transferred them to immigration officials. The lawsuit alleged that a State Police officer pulled over the van because the driver failed to use his turn signal when changing lanes. After the officer confirmed that the driver's license and registration were valid and that he had no outstanding warrants, he demanded that the passengers produce documents \"demonstrating their U.S. citizenship.\" When none of the occupants could produce citizenship papers, they were escorted to the federal Office of Immigration and Customs Enforcement in Providence. Plaintiffs claimed that the defendants' conduct violated their rights to be free from discrimination and from unreasonable searches and seizures as secured by the Fourth and Fourteenth Amendments to the U.S. Constitution, 42 U.S.C. \u00a7 1981, the Rhode Island Constitution and the Racial Profiling Prevention Act of 2004. The State Police denied all allegations. After a year of discovery, the State Police filed a motion for summary judgment on May 22, 2008, and the plaintiffs filed a motion for partial summary judgment on the issue of the reasonability of the search on the same day. On December 30, 2008, the District Court (Chief Judge Mary M. Lisi) denied the plaintiffs' motion and granted that of the State Police, finding that the police search was justified by reasonable suspicion under the Fourth Amendment and that the plaintiffs had failed to demonstrate that they had been discriminated against based on race. The plaintiffs appealed, and on February 4, 2010, a three-judge panel of the First Circuit (Chief Judge Sandra L. Lynch, Judge Juan R. Torruella and Judge Jeffrey R. Howard) affirmed. Estrada v. Rhode Island, 594 F.3d 56 (1st Cir. 2010). In an opinion by Judge Torruella, the panel held that the officer who made the stop was entitled to qualified immunity and thus declined to address the other issues. The case is now closed.", "summary": "On January 8, 2007, the ACLU of Rhode Island filed a lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for Rhode Island against the Rhode Island State Police, alleging that its officers engaged in racial profiling and made an unreasonable search and seizure when they stopped and detained 14 Guatemalans in a van on Interstate 95 and transferred them to immigration officials. The District Court of Rhode Island granted summary judgment for the defendants, and the First Circuit affirmed."} {"article": "A group of diversity visa lottery winners and their family members filed suit in the US District Court for the District of Columbia on August 3, 2017. Defendants included the US Secretary of State and consular officials. Plaintiffs were represented by the Arab-American Anti-Discrimination Committee, the ACLU, the National Immigration Law Center, and private counsel. Plaintiffs challenged the State Department\u2019s practice of denying immigrant visas to diversity lottery winners from countries affected by President Trump's March 6 Executive Order (EO-2). EO-2 was the second iteration of four 2017 executive orders issued by President Trump that placed restrictions on travelers from numerous majority Muslim countries into the U.S. These orders spurred numerous lawsuits, many of which can be found in this collection. The case was assigned to Judge Tanya S. Chutkan. The Diversity Visa Program awards visas to nationals from countries that have historically sent low numbers of immigrants to the United States. On March 6, 2017, President Trump issued an executive order that barred entry to nationals from six majority-Muslim countries: Iran, Syria, Libya, Sudan, Somalia, and Yemen. Litigation ensued immediately, and the lower courts initially enjoined the government from implementing the order (see IRAP v. Trump and Hawaii v. Trump). But on June 26, 2017, in IRAP, the Supreme Court stayed the nationwide injunctions and allowed the order to become effective, except as it applied to immigrants who could establish a \"bona fide relationship with a person or entity in the United States.\" 137 S.Ct. 2080. The plaintiffs were nationals from countries affected by EO-2 who had been selected as diversity visa lottery winners for the 2017 fiscal year (FY2017) but could not establish a bona fide relationship with a person or entity in the United States. By statute, the State Department was required to issue visas to the 2017 winners by September 30; winners whose visas were not issued by that deadline lost their slots in the program. In their complaint, the plaintiffs alleged that \"nevertheless, the State Department has adopted a policy directing consular officials to deny diversity visas to nationals from the countries barred from entry by the Executive Order.\" The complaint presented two main arguments. First, the plaintiffs alleged that the State Department\u2019s practice violated the Administrative Procedure Act (APA) and \"statutes and regulations requiring the issuance of immigrant visas to diversity visa lottery winners who are statutorily eligible.\" Second, the practice allegedly conflated the travel ban\u2019s prohibition on entry to the US for nationals from the targeted countries (originally set to expire in September 2017) with a total ban on the issuance of visas to individuals from these countries including visas issued pursuant to the diversity program. The plaintiffs sought declaratory and injunctive relief as well as a writ of mandamus requiring consular officials to issue plaintiffs' immigrant visas. Alternatively, the plaintiffs requested that the court order the State Department to reserve any unused FY2017 visa numbers for processing following any decision by the Supreme Court in IRAP. The same day that they filed their original complaint, the plaintiffs requested class certification. On August 18, 2017, the government responded to the plaintiffs' motion for a preliminary injunction (filed the same day as the original complaint). The State Department argued that plaintiffs' claims were precluded by the Supreme Court's stay in IRAP, which allowed the government to implement the EO. Plaintiffs filed both an amended petition for a writ of mandamus and an amended complaint on September 22, 2017. The amended complaint added eight plaintiffs. Judge Chutkan issued an order granting in part and denying in part plaintiffs' motion for preliminary injunction and writ of mandamus on September 29, 2017. Judge Chutkan agreed with the government that the Supreme Court's June 26 decision in IRAP precluded the district court from issuing a preliminary injunction. However, the court did grant the plaintiffs' alternative request for relief. Consequently, the court ordered the State Department to report the number of unused visas for FY2017 by October 15, 2017, and to hold those visas for plaintiffs in the event that the Supreme Court struck down EO-2. 302 F. Supp. 3d 1. The Supreme Court issued another order in IRAP vacating the judgment of the district court in that case because the EO at issue expired on September 24, 2017, and expressed no view on the merits. 38 S.Ct. 353 Subsequently, in this case, the government filed a motion to dismiss on October 20, 2017, arguing that the Supreme Court's decision rendered the case moot. Plaintiffs filed their reply on November 13, 2017, arguing that the case was not moot because the district court could still provide them relief. The following month, plaintiffs submitted a series of status updates to the court. Following the court's request, plaintiffs submitted a status update on December 4 reporting the number of diversity visas issued in 2017. Defendants responded on December 5 contesting that number. Plaintiffs claimed that the State Department issued a total of 49,067 out of the available 50,000 diversity visas, while the government claimed that 49,976 were actually issued. Additionally, on January 5, 2018, plaintiffs filed another status update arguing that the Ninth Circuit's decision in Hawaii v. Trump supported plaintiffs' claim that the case was not moot. Judge Chutkan dismissed this case with prejudice on March 27, 2018. He determined plaintiffs' claims were moot because the section of EO-2 at issue had expired. Plaintiffs appealed to the D.C. Circuit Court of Appeals (docket #18-5156) on May 24, 2018. The D.C. Circuit reversed and remanded the case back to the district court on August 13, 2019. The Court reasoned that the case was not moot because whether the district court retained the authority to award plaintiffs any relief was a merits question. 933 F.3d 774. Defendants filed another motion to dismiss in the district court on April 13, 2020. The court did not address this motion until January 2021. Following the Inauguration of President Biden on January 20, 2021, the government filed an unopposed motion to hold the case in abeyance and a notice informing the district court of President Biden\u2019s revocation of the travel ban executive orders on January 27, 2021. The government also informed the district court of President Biden\u2019s proclamation (also issued on inauguration day) that the State Department provide him with a plan to expedite the reconsideration process for visa applications denied as a result of the executive orders at issue in this litigation. As a result of this motion, the district court made three orders on January 28, 2021. First, the district court granted the motion to hold the case in abeyance. Second, the parties were to file joint status reports, with the first to be submitted by April 27, 2021, and subsequent reports every 30 days after. Third, the district court denied without prejudice the government\u2019s April 13, 2020, motion to dismiss. The parties have filed three status reports to the court including the first which they submitted on April 27, 2021. As of this writing, their most recent status report was submitted on June 28, 2021. In that filing, they reported to be in settlement discussions and to have exchanged drafts for a joint motion for clarification. This case is ongoing.", "summary": "Numerous diversity visa lottery winners filed suit in the U.S. District Court for the District of Columbia on August 3, 2017. They challenged the State Department\u2019s practice of denying immigrant visas to diversity lottery winners from countries affected by President Trump\u2019s March 6 Executive Order. Plaintiffs obtained some of the preliminary relief they sought. This included an order from the district court to the State Department to hold unused visas from 2016 for plaintiffs in the event Trump\u2019s executive order was struck down by the U.S. Supreme Court. However, in March 2018, the case was dismissed by the district court as moot following the expiration of the executive order at issue. But, this dismissal was reversed on appeal by the D.C. Circuit Court of Appeals in August 2019. Following the inauguration of President Joe Biden, the district court held the case in abeyance. As of this writing, the parties are in settlement negotiations. This case is ongoing"} {"article": "On December 3, 2018, the Capital Area Immigrants\u2019 Rights Coalition (CAIR Coalition), the Refugee and Immigrant Center for Education and Legal Services (RAICES), and two individual asylum seeking filed this class action lawsuit against the federal government in the District Court for the District of Columbia. The lawsuit challenged the federal government's latest asylum policy prohibiting people who enter the U.S. along the southern border somewhere other than a designated port of entry from obtaining asylum. Specifically, the plaintiffs challenged an interim final rule promulgated on Nov. 9, 2018 declaring all those subject to a presidential proclamation concerning the southern border ineligible for asylum, as well as President Trump\u2019s proclamation signed the same day suspending entry of all people entering the U.S. without inspection at the southern border. The plaintiffs claimed the rule and proclamation violated the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), the Fifth Amendment Due Process Clause, and the Trafficking Victims Protection Reauthorization Act. They sought declaratory relief, as well as a temporary restraining order followed by a nationwide preliminary injunction against the enforcement and implementation of the rule and proclamation. The plaintiffs also sought class certification on behalf of a proposed nationwide class under Federal Rules of Civil Procedure 23(b)(2) and 23(c)(4), consisting of all noncitizen who have entered or will enter the U.S. through the southern border but outside ports of entry at any time on or after Nov. 9, 2018. The case was assigned to Judge Randolph D. Moss and marked as related to O.A. v. Trump. On December 17, the court held a hearing on the plaintiffs\u2019 motion for a TRO and preliminary injunction and consolidated the case with O.A. v. Trump, designating O.A. v. Trump as the lead case. On December 18, the plaintiffs filed an amended complaint listing seven additional asylum seekers as lead plaintiffs. The remainder of this case\u2019s activity can be found at O.A. v. Trump.", "summary": "On December 3, 2018, the Capital Area Immigrants\u2019 Rights Coalition (CAIR Coalition), the Refugee and Immigrant Center for Education and Legal Services (RAICES), and two individual asylum seeking filed this class action lawsuit against the federal government in the District Court for the District of Columbia. The lawsuit challenged the federal government's latest asylum policy prohibiting people who enter the U.S. along the southern border somewhere other than a designated port of entry from obtaining asylum. The plaintiffs claimed violations of the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), the Fifth Amendment Due Process Clause, and the Trafficking Victims Protection Reauthorization Act. They sought declaratory relief, as well as a temporary restraining order followed by a nationwide preliminary injunction against the enforcement and implementation of the rule and proclamation. The plaintiffs also sought class certification on behalf of a proposed nationwide class. On December 17, the court consolidated the case with O.A. v. Trump, designating O.A. v. Trump as the lead case. On December 18, the plaintiffs filed an amended complaint listing seven additional asylum seekers from O.A. v. Trump as lead plaintiffs. The remainder of this case\u2019s activity can be found at O.A. v. Trump."} {"article": "On October 9, 2017, the State of Washington filed this lawsuit in the U.S. District Court for the Western District of Washington. The State sued the President of the United States, the U.S. Department of Health and Human Services (HHS), the U.S. Department of Labor (DOL), and the U.S. Department of Treasury (Treasury) under the Administrative Procedure Act (APA). The State, represented by public counsel, sought injunctive, declaratory, and monetary relief as well as attorney\u2019s fees and costs, claiming violations of the APA and the First and Fifth Amendments. The case was assigned to Judge Ronald Leighton. The State challenged two sets of rules the Trump Administration introduced that expanded an employer\u2019s ability to opt out of providing contraceptive coverage for female employees, which in turn greatly undercut contraceptive coverage introduced by the Affordable Care Act (ACA). The first set of policies allowed any employer who asserted a religious objection to contraception\u2014not just a church or religious order\u2014to exempt itself from providing contraception coverage to its employees. The second set of policies allowed employers with moral objections to contraception to opt out of the ACA requirement. The State alleged these rules violated the APA because the Trump Administration did not provide public notice or an opportunity for comment before changing substantive rights and obligations springing from the ACA, as required by the APA. But the State argued that even if the Administration had acted in accordance with the APA, the First and Fifth Amendments would have still been implicated. Furthermore, the State alleged that the policies substantially harmed its female residents. On December 11, 2017, the defendants moved to dismiss, and alternatively for summary judgment, arguing that the State lacked standing to bring this lawsuit. The defendants also argued that the new regulations did not violate the Constitution or the APA. On January 2, 2018 the State filed an amended complaint to bolster its claims for standing to sue. Two days later, the defendant moved again to dismiss and alternatively moved for summary judgment in response. The State moved to stay the lawsuit and the court granted this motion on January 19, 2018. The court ordered that all pending and forthcoming deadlines of this lawsuit would be stayed as long as either the December 21, 2017 injunction in California v. Hargan, or the December 15, 2017 injunction in Pennsylvania v. Trump remained in full force and effect. Since the injunctions remained in place the rest of the year, there was no further action in this case until December 18, 2018, when the parties submitted a stipulation to the court to dismiss the case without prejudice, with each side agreeing to bear their own attorneys' fees and other costs. The Court ordered that the case be dismissed on December 19, 2018. This case is now closed.", "summary": "In 2017, the State of Washington filed this complaint in the U.S. District for the Western District of Washington. The State alleged that two sets of rules introduced by the Trump Administration that expanded the ability of an employer to opt out of providing coverage for preventive health services violated the Administrative Procedure Act (APA), the First and Fifth Amendments. In 2018, the court granted the plaintiff\u2019s request to stay the lawsuit. The court ordered that all pending and forthcoming deadlines of this lawsuit were stayed as long as either the injunction in California v. Hargan, et al., or the injunction in Pennsylvania v. Trump, et al remain in full force and effect. The parties agreed to dismiss the case without prejudice in December 2018. The case is now closed."} {"article": "On July 14, 2016, an inmate at the Missouri Department of Corrections (MDOC) filed a lawsuit in the United States District Court for the Western District of Missouri, alleging that he had received inadequate medical care from the MDOC for a chronic Hepatitis C (HCV) viral infection. The inmate originally filed on his own, but the ACLU of Missouri and MacArthur Justice Center began representing this inmate and on December 15, 2016, the plaintiff filed an amended complaint seeking to proceed as a class action lawsuit. Plaintiffs sued the Missouri Department of Corrections and Corizon, LLC, the healthcare provider for all MDOC facilities, under 42 U.S.C. \u00a7 1983 and the Americans with Disabilities Act. Plaintiffs additionally sued the director of MDOC and individual medical practitioners at MDOC facilities. Plaintiffs claimed that defendants violated their Eighth Amendment right to be free from cruel and unusual punishment by failing to provide the medically acceptable care to inmates with the Hepatitis C Virus (HCV). Specifically, plaintiffs claimed (a) that defendants failed to provide all inmates with HCV the direct-acting antiviral (DAA) drug treatment, which is approved by the FDA and has been shown to cure 90% of HCV cases; and (b) that defendants utilized outdated and ineffective diagnostic techniques in determining whether or not to treat a patient with symptoms of HCV. Plaintiffs further claimed that defendants violated the Americans with Disabilities Act (ADA) by discriminating against inmates with HCV. The plaintiffs sought relief for members of a putative class comprising over 5,000 prisoners in custody of MDOC who have been or will be diagnosed with HCV but who are not provided treatment with DAA drugs. Plaintiffs wanted a declaration that the withholding of DAA drugs from defendants was unconstitutional and additionally sought an injunction to require defendants to formulate and implement a plan that meets the prevailing standard of care for HCV diagnosis and treatment. Plaintiffs further sought monetary relief in the form of the costs of the suit and attorney fees and litigation expenses. The case was before United States District Judge Nanette Laughrey. On February 21, 2017, MDOC defendants filed a motion to dismiss plaintiffs\u2019 complaint. In their motion to dismiss, MDOC defendants claimed that plaintiffs had failed to state an Eighth Amendment claim because they had no constitutional right to obtain the course of treatment demanded (DAAs). Additionally, defendants claimed that plaintiffs failed to state an ADA claim since ADA claims cannot be based on medical treatment decisions. On May 11, 2017, the Court issued an order granting in part and denying in part MDOC defendants\u2019 motion to dismiss. The Court denied defendants\u2019 motion to dismiss with respect to plaintiffs\u2019 Eighth Amendment claims on the grounds that plaintiffs had demonstrated both a serious medical need for prompt treatment with DAAs and deliberate indifference on the part of defendants to plaintiffs\u2019 serious need for medical treatment. It also denied defendants\u2019 motion to dismiss with respect to plaintiffs\u2019 ADA claims, finding that the plaintiffs had plausibly alleged claims under the ADA and that defendants had not shown adequate evidence to dismiss at that point. The Court did grant the motion to dismiss with respect to specific counts for individual MDOC employees on qualified immunity grounds, and also with respect to certain damages claims against state officials in their official capacity on Eleventh Amendment grounds. 2017 WL 1968317. On July 26, 2017, Judge Laughrey granted class certification, 2017 WL 3185155. The defendants sought permission to appeal under Rule 23(f) and the Court of Appeals for the Eighth Circuit granted permission in September 2017. The parties then moved to stay proceedings in the District Court pending the Circuit Court's resolution of the certification appeal, and the District Court stayed proceedings on October 27, 2017. On December 6, 2018, the Court of Appeals (Circuit Judges Erickson, Wollman, and Kelly) affirmed the judgment of the District Court granting class certification. 910 F.3d 1030. Then, The Court of Appeals issued an order denying a motion to rehear the case en banc on January 11, 2019. On June 17, 2019, the plaintiffs sought a motion for a preliminary injunction requiring defendants to implement a policy that complied with the standard of care for inmates with chronic HCV infection, as set forth in the American Association for the Study of Liver Disease and the Infectious Diseases Society of America. From August 13, 2019 to August 16, 2019 the court held a hearing concerning the preliminary injunction. As of September 26, 2019, the parties are still waiting for an order from Judge Laughlin concerning the preliminary injunction and are still engaged in discovery.", "summary": "On July 14, 2016, inmates at the Missouri Department of Corrections filed this class action in the United States District Court for the Western District of Missouri. Plaintiffs sued the MDOC under U.S.C. \u00a7 1983. Plaintiffs claimed that Defendants failed to provide medically acceptable care to HCV+ inmates and sought declaratory and injunctive relief. Defendants filed a motion to oppose class certification, but on May 11, 2017, Chief Judge Laughrey granted the plaintiffs class certification. MDOC defendants also filed a motion to dismiss plaintiffs complaint, but on May 11, Judge Laughrey denied defendant MDOC's motion to dismiss on the grounds that plaintiffs plausibly stated claims under both the Eighth Amendment and the American Disabilities Act."} {"article": "On August 31, 2015, a group of minority New York City police officers who had been disciplined or fired filed a class action suit against the New York City Police Department (NYPD) in the U.S. District Court for the Southern District of New York for violations of the First, Fifth, and Fourteenth Amendments, as well as violations of the Civil Rights Act of 1866, and of 42 USC \u00a7\u00a7 1981, 1983, 1985. The Plaintiffs sought declaratory and injunctive relief and compensatory damages. Specifically, the Plaintiffs claimed that the NYPD's system of traffic violation quotas led to disparate treatment and impact on minority police officers. The case was presided over by Judge Laura Taylor Swain. On December 2015, the Plaintiffs filed an amended complaint. On January 11, 2016, the New York City Police Department moved to dismiss the amended complaint, asserting that the complaint failed to properly state the claims alleged. On March 6, 2017, Judge Laura Taylor Swain granted the Department's motion to dismiss, but allowed the Plaintiffs to make a motion for leave to replead the claims and requests for relief. On May 14, 2017, the Plaintiffs filed a memorandum of law in support of their motion for leave to file a second amended complaint. On June 27, 2018, the plaintiffs\u2019 motion to amend their complaint was granted and denied in part. Each plaintiff\u2019s claims were reviewed individually. The court allowed individual plaintiffs' federal discrimination claims against various individual defendants, various plaintiffs\u2019 retaliation claims, all plaintiffs\u2019 state law claims, all plaintiffs\u2019 First Amendment retaliation claims against one individual defendant, and various plaintiffs\u2019 First Amendment retaliation claims against the City and additional individual defendants. On July 18, 2018 the plaintiffs submitted an amended complaint that abided by the District Court\u2019s ruling. Discovery began August 18, 2018. On October 2, 2019, the case was reassigned to Magistrate Judge Sarah L. Cave. After multiple discovery deadline extensions, with the final deadline being January 10, 2020, parties were required to submit a joint status report and they scheduled a settlement conference for December 4, 2019. The parties did not settle. The case is ongoing.", "summary": "On August 31,2015, a group of minority New York City police officers who had been disciplined or fired filed a class action suit against the New York City Police Department in the U.S. District Court for the Southern District of New York. Plaintiffs are alleging the police department mandates an unofficial quota policy and that minority officers within the department have been discriminated against for complaining about and not following this unofficial policy. After resubmitting a new complaint, discovery progressed and a settlement conference occurred on December 4, 2019. The parties did not settle. The case is ongoing."} {"article": "On September 22, 2004, the Chicago office of the Equal Employment Opportunity Commission filed this lawsuit under Title VII against Compass International, Inc. in the U.S. District Court for the Northern District of Illinois. The EEOC alleged that the defendants had violated the rights of a class of complainants by subjecting them to a hostile work environment on the basis of their race and national origin. On December 9, 2005, the parties entered into a consent decree, which the court approved and adopted six days later. Under the terms of the decree, the defendants agreed to pay $85,000 in monetary damages to four named complainants. In addition, the defendants agreed to develop, post, and distribute among their employees an anti-discrimination policy that would be in effect at all times in their workplace. Defendants agreed to have all employees undergo annual nondiscrimination training during the three-year duration of the consent decree, and to keep a registry of all employees who attended the training. Defendants were required to file reports with the EEOC every 6 months during the life of the decree. These reports were to include any information regarding complaints of discrimination, as well as how those complaints were remedied. It appears that after the consent decree was entered, a document relating to another case was incorrectly added to this docket. The only additional activity on the docket is a notice of correction of this error. Since there is no subsequent enforcement activity, and presumably the matter closed in December 2008.", "summary": "On September 22, 2004, the Chicago office of the Equal Employment Opportunity Commission filed this lawsuit under Title VII against Compass International, Inc. in the U.S. District Court for the Northern District of Illinois. The EEOC alleged that the defendants had violated the rights of a class of complainants by subjecting them to a hostile work environment on the basis of their race and national origin. On December 9, 2005, the parties entered a consent decree for monetary damages ($85,000) and injunctive relief. The case is now closed."} {"article": "In November 2004, California voters passed Proposition 69, also known the California DNA Fingerprint, Unsolved Crime, and Innocence Protection Act. The law required, in part, that any person who is arrested or charged with a felony submit to a DNA test, regardless of whether the arrest was valid or legal, and also that any person who had previously been convicted of a felony submit to a DNA test. Just over a month after the passage of the law, on December 7, 2004, a group of former arrestees and former prisoners, as well as two advocacy groups, brought this class action suit in the U.S. District Court for the Northern District of California against the California attorney general, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by various ACLU chapters and private counsel, asked the court for both declaratory and injunctive relief, alleging that the law violated the plaintiffs' Fourth and Fourteenth Amendment rights. Within two months, the defendants filed a motion to dismiss for lack of standing. On April 22, 2005, the District Court (Judge Fern Smith) granted the motion to dismiss (365 F.Supp.2d 1119). She held that the plaintiffs lacked standing and ripeness because the state of California had not yet implemented a program for the collection of DNA.", "summary": "Following the passage of California Proposition 69, which mandated that all convicted felons and anybody arrested submit to a DNA test, a group of former arrestees and former prisoners, as well as two advocacy groups, brought this class action suit alleging that the law violated the plaintiffs' Fourth and Fourteenth Amendment rights. The court dismissed for lack of standing and ripeness, because California had not yet implemented a program for the collection of DNA."} {"article": "On August 30, 2002, the United States Department of Justice (\"DOJ\") notified State of Maryland officials of its intent to investigate conditions of confinement at the Cheltenham Youth Facility (\"Cheltenham\") in Cheltenham, Maryland and the Charles H. Hickey, Jr. School (\"Hickey\") in Baltimore, Maryland, pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997, and the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141 (\"Section 14141\"). Between April 28 and June 12, 2003, the DOJ toured Cheltenham and Hickey with consultants in the fields of juvenile justice, medical care, mental health care, education and sanitation. At the time of the tours and until April 1, 2004, Hickey was operated by a for-profit corporation. On April 9, 2004, the United States issued a findings letter pursuant to 42 U.S.C. \u00a7 1997(a)(1), which concluded that certain conditions at Cheltenham and Hickey violated the constitutional and federal statutory rights of juveniles confined there. The findings led to negotiations between state and federal authorities. The parties reached a settlement agreement made public in late June 2005, filing of the settlement and an associated complaint (to invoke the jurisdiction of the U.S. District Court for the District of Maryland). The settlement describes a number of areas the state obligated itself to improve upon at Cheltenham and Hickey: protection of residents from violence and sexual abuse (via adequate reporting procedures, health care improvements, a use of force policy, staff training, behavior management program implementation, staffing improvements, security system installation (including individual door locks), appropriate and limited use of restraints and seclusion, access to toilets, due process for disciplinary matters, improved intake and classification, and screening of job applicants to ensure employment of persons fit to work with youth), suicide prevention, mental health and medical care, special education, and fire safety. In the months just following the settlement, the DOJ similarly toured the Baltimore City Juvenile Justice Center (\"BCJJC\") as part of an investigation, invited by the state, of conditions of confinement at BCJJC. An August 7, 2006, DOJ findings letter also described rights violations, leading to a modification of the original settlement. The May 2007, modification added the BCJJC, so that the state's obligations to improve its juvenile justice housing would extend to all three facilities. The same categories of improvements were set out in the second agreement, with some minor variations between the improvements needed at Cheltenham and Hickey compared with the improvements required at BCJJC. Again, the Department of Justice filed an amended complaint to invoke the court's jurisdiction over the settlement. These complaints relied upon allegations of violation of Section 14141 and the Eighth and Fourteenth Amendments, of non-compliance with the Individuals with Disabilities Education Act, 20 U.S.C. \u00a7\u00a7 1400-1482, and of non-compliance with Section 504 of the Rehabilitation Act of 1973, 42 U.S.C. \u00a7 794. The settlements provide processes for compliance reporting and quality assurance, as well as for monitoring of and access to the facilities by the Department of Justice, to enable enforcement proceedings, if necessary. On July 19, 2005, the court (Judge Frederick Motz) placed the case on the court\u2019s inactive docket, with a scheduled dismissal in three years from that date or upon the State\u2019s substantial compliance with the terms of the Settlement Agreement. On June 24, 2008, the parties submitted a Second Amended Settlement Agreement, releasing Cheltenham and Hickey from monitoring and terminating the Agreement with respect to those facilities. On June 26, 2008, the court (Judge Motz) signed a Second Modified Order of Conditional Dismissal, which stated that the interests of the remaining parties would be best served by extending the duration of certain provisions of the Settlement Agreement. In this Order, Judge Motz placed the case on the court\u2019s inactive docket, to be dismissed on June 29, 2009 or earlier if the state reached substantial compliance with the terms of the Second Amended Settlement Agreement. On June 25, 2009, the parties submitted a Third Amended Settlement Agreement in which the parties agreed that BCJJC improved conditions relating to suicide prevention and special education services sufficiently but still needed monitoring in the area of protection of BCJJC youth from harm by other youth. On June 30, 2009, the court (Judge Motz) approved the Third Amended Settlement and again placed the case on the court\u2019s inactive docket, to be dismissed on June 29, 2011, or earlier if the state reaches substantial compliance with the terms of the Third Amended Settlement Agreement. On August 19, 2010, the parties determined that the state had fulfilled all of its obligations and Judge Motz ordered that the case be finally dismissed with prejudice.", "summary": "The Attorney General, on behalf of the United States, sought to enjoin the State of Maryland from depriving youth confined in the Cheltenham Youth Facility (\"Cheltenham\") in Cheltenham, Maryland and Charles H. Hickey, Jr. School (\"Hickey\") in Baltimore, Maryland of constitutional and federal statutory rights. The parties reached a settlement agreement in June 2005, describing a number of areas the state must improve, including protection of residents from violence and sexual abuse, suicide prevention, mental health and medical care, special education, and fire safety. In August 7, 2006, the DOJ found that similar rights were being violated at Baltimore City Juvenile Justice Center (\"BCJJC\") and in May 2007, modification added the BCJJC to the original settlement. After gradual improvement, and multiple Orders for Conditional Dismissal, the court (Judge Motz) determined that the state had fulfilled all of its obligations and ordered that the case be finally dismissed with prejudice on August 19, 2010."} {"article": "On October 22, 2014, a class of prisoners from San Bernardino County Jail filed suit in the U.S. District Court for the Central District of California, under 42 U.S.C. \u00a71983 and various state laws, against the San Bernardino County Sheriff's Department and San Bernardino County. The plaintiffs, represented by private counsel and the ACLU of Southern California, sought damages, injunctive relief, and attorney's fees, alleging \"systematic discrimination and denial of equal treatment\" experienced by gay, lesbian, and transgender prisoners from San Bernardino County Jail. More specifically, the inmates argued that inmates who identified as gay, lesbian, or transgender were transferred and isolated from the general population, where they were denied equal access to opportunities to reduce their sentences, services, and programs and facilities. The inmates also alleged that they were often treated in an abusive and neglectful manner, being subject to derogatory name-calling and severe disciplinary measures. The plaintiffs filed an amended complaint on January 14, 2015, and a second amended complaint on May 20. The plaintiffs sought to define the following four classes: The California Damages Class consisting of \"individuals who currently are, were in the past (within six months prior to the filing of Veronica Pratt\u2019s Govt. Code \u00a7910 claim), or will be in future (until such time as the unlawful policies and practices cease or judgment is entered in this case), GBT inmates housed in the ALT.\" The Federal Damages Class consisting of: \"individuals who currently are, were in the past (within two years of the filing of this complaint) or will be in future (until such time as the unlawful policies and practices cease or judgment is entered in this case), GBT inmates housed in the ALT.\" The California Injunctive Relief Class consisting of \"individuals who currently are, or in the future without the intervention of this Court will be, GBT inmates housed in the ALT and subject to the unlawful treatment set forth in this Complaint.\" The Federal Injunctive Relief Class consisting of \"individuals who currently are, or in the future without the intervention of this court will be, GBT inmates housed in the ALT and subject to the unlawful treatment set forth in this Complaint.\" On March 23, 2015, defendants moved to dismiss plaintiffs' claim, arguing that the plaintiffs did not allege facts sufficient to establish the elements required by state law and that governmental immunity shielded them from liability. On April 17, 2015, Judge Bernal granted in part and denied in part the defendants' motion to dismiss. The court found that the plaintiffs had sufficiently alleged coercion and thus did not dismiss the state law claims, but dismissed their claim concerning the public entities' mandatory duty, finding that affirmative acts of a public entity were not required and thus did not qualify as a mandatory duty. 2015 WL 10382396. Litigation and discovery continued as the parties progressed toward trial. Then, on March 29, 2018, the parties filed a stipulation to vacate the trial based on a conditional settlement. The settlement had three prongs: (1) a damages pool to provide monetary compensation to the individual plaintiffs and the members of a damage class; (2) attorney's fees and costs to the plaintiff's counsel; and (3) \"substantive changes to San Bernardino Sheriff's Department policies and practices.\" The parties stipulated that they hoped to finalize the Settlement Agreement by May 15, 2018. On March 30, 2018, Judge Jesus G. Bernal granted the motion and vacated the trial. On August 15, 2018, plaintiffs moved to certify class. There would be two categories: (1) the damages class composed of individuals who--between October 22, 2012, and March 31, 2018--were Gay, Bisexual, or Transgender (GBT) inmates housed in the Alternative Lifestyle Tank of the San Bernardino County Jail; and (2) the injunctive relief class composed of individuals who were or would be GBT inmates housed in the San Bernardino County jails. The parties also filed their settlement agreement with the court on August 15, 2018. The class fund was in the amount of $950,000 for class members. The plaintiffs' attorney's fees and costs amounted to $1,100,000. The settlement also stipulated an injunction spanning a three-year period starting when the court approved the settlement. The injunction established a committee to discuss housing, programming, education, and employment for inmates who identified as GBT. It also expanded resources for transgender inmates and allowed inmates to choose the gender of deputies performing searches and access to hormonal medication. It also ensured equal programming, work opportunities, and out-of-cell time for GBT inmates as compared to non-GBT inmates. On September 21, 2018, Judge Jesus G. Bernal preliminarily approved the settlement, pending a fairness hearing scheduled for February 11, 2019. On February 28, 2019, Judge Jesus G. Bernal approved the class-action settlement. It required the defendants to produce relevant documents for three years, concluding in February 2022, to ensure compliance with the injunction outlined above. 2019 WL 1109683. In April 2019, the parties discovered a supplemental class list of 406 bookings that fell within the class definition that were omitted from the original class list. The supplemental class list had 274 supplemental class members. In May 2019, the parties agreed to incorporate the 274 additional members. The agreement increased by $76,304.39 and the settlement payment date was pushed back. On May 10, 2019, Judge Bernal granted preliminary approval of the modified settlement, pending a final approval hearing for the supplemental class members. On July 30, 2019, Judge Bernal approved the amended class-action settlement, incorporating the supplemental class members into the settlement. Payment began August 9, 2019. The injunction is scheduled to end in February 2022.", "summary": "In October 2014, inmates from San Bernardino County Jail filed suit in the U.S. District Court for the Central District of California, under 42 U.S.C. \u00a71983 and various state laws, against the San Bernardino County Sheriff's Department and the San Bernardino County. The plaintiffs sought damages, injunctive relief, and attorney's fees, alleging discrimination and unequal treatment towards prisoners who identify as gay, lesbian, and transgender. In July 2019 the parties finalized a settlement agreement. $1,176,304.39 was paid out to class members and a three year injunction, scheduled to end in February 2022, was agreed to to afford class members equal opportunities."} {"article": "On December 14, 2006, attorneys and law student interns with the Jerome N. Frank Legal Services Organization of the Yale Law School, filed a lawsuit under the Freedom of Information Act, 5 U.S.C. \u00a7 552 (\"FOIA\") in the U.S. District Court for the District of Connecticut, seeking to compel the release of government records regarding an undercover sting operation targeting day laborers in Danbury, Connecticut. The sting, which was carried out by the Immigration and Custom Enforcement Division of the Department of Homeland Security on September 19, 2006, was the subject of a separate lawsuit styled Barrera v. Boughton, case no. 3:07-cv-01436-RNC (D.Conn.). See IM-CT-0006 of this collection. The Government eventually produced redacted versions of the requested alien files (\"A files\") for nine of the eleven day laborers arrested on September 19, 2006. The Government did not, however, produce records specifically relating to the September 19, 2006 raid and Plaintiffs moved for a preliminary injunction to compel production of those records. The District Court (Judge Robert N. Chatigny) denied Plaintiffs' motion for preliminary injunction on September 6, 2007. The case was then referred to Magistrate Judge Donna F. Martinez to supervise discovery. The Government informed Plaintiffs that it located only eight pages responsive to the FOIA request relating to the September 19, 2006 raid. Plaintiffs sought discovery to determine the reasonableness of the Government's search efforts and the Government moved for a protective order to block discovery. On November 27, 2007, Magistrate Judge Martinez granted the protective order, finding that discovery was premature at that point in the case. The Government then moved for summary judgment. Plaintiffs filed a motion to stay consideration of the Government's motion until it could conduct limited discovery. At the time of this summary, Plaintiffs' request for a stay was still pending before the court. On September 28, the Court (Robert N. Chatigny) approved a proposed order for settlement and dismissal, awarding Plaintiffs $16,000 and ending the case.", "summary": "Attorneys and law student interns with the Jerome N. Frank Legal Services Organization of the Yale Law School, filed a lawsuit under the Freedom of Information Act seeking to compel the release of government records regarding an undercover sting operation targeting day laborers in Danbury, Connecticut. The Court approved a proposed order for settlement and dismissal, awarding Plaintiffs $16,000 and ending the case."} {"article": "On July 8, 2011, a group of non-profit organizations and individual plaintiffs filed a class action lawsuit in the U.S. District Court for the Northern District of Alabama, under 42 U.S.C. \u00a71983, against the governor of Alabama and several other state and county officials. The plaintiffs, represented by public interest attorneys from the ACLU, the Southern Poverty Law Center, and the National Immigration Law Center among other organizations, sought declaratory and injunctive relief, claiming that the recently enacted H.B. 56 was preempted by federal law and therefore violated the U.S. Constitution. Specifically, the plaintiffs claimed that their organizations were affected by the legislation because their potential clients or members would be discouraged from seeking assistance or organizing for their rights by fears of being detained or questioned under the new law. The individual plaintiffs claimed that the new law would cause direct harm to them in a number of ways. A few weeks later, the plaintiffs filed a Motion for Preliminary Injunction, requesting that the court prevent enforcement of H.B. 56 pending full resolution of the challenge. On August 2, 2011, on the request of the U.S., the court consolidated this case with two others challenging H.B. 56, for purposes of the preliminary injunction adjudication. [See IM-AL-0005 and IM-AL-0007.] A month later, however, the court dissolved the consolidation order and ordered all pleadings to be filed in the separate cases, as appropriate. The court granted amicus curiae status to many organizations, including many South and Central American countries, the NAACP, several fair housing organizations, the Lawyers Committee for Civil Rights, and the National Lawyers Guild. The court also requested supplemental briefs from both parties addressing the Equal Protection challenge to Section 28 of H.B. 56, which required school officials to document the immigration status of enrolling students, in preparation for an August 24, 2011 hearing on the preliminary injunction. Following the hearing, the court ordered a temporary injunction, staying enforcement of the law until the court issued a detailed Memorandum Opinion on September 29, 2011. In the meantime, the plaintiffs filed an Amended Complaint on September 16, 2011. The memorandum opinion released on September 29, 2011 granted the preliminary injunction for several sections of H.B. 56, denied as moot a preliminary injunction for sections previously enjoined in the United States v. Alabama related case, but denied outright the injunction for other sections. That day, the plaintiffs filed an interlocutory appeal to the U.S. Court of Appeals, 11th Circuit. They also filed an Emergency Motion to Stay/Enjoin Portions of H.B. 56 Pending Appeal. The appellate court denied this motion on October 5, 2011. While the case was pending before the court of appeals, and while United States v. Arizona (dealing with a very similar statute, in Arizona) was pending before the U.S. Supreme Court, the parties moved jointly to stay the normal rules regarding class certification. On May 16, 2012, the Alabama legislature passed several amendments to H.B. 56 that affected the provisions enjoined by the court. On May 23, the parties filed a joint stipulation that one portion of the new law was effectively the same as a provision enjoined by the court, and so all parties agreed to abide by the injunction with respect to the new provision as well. The next day, defendants moved to dissolve the injunction regarding another section of the law based on changed circumstances. The defendants argued that the basis for the court's injunction had been altered by the legislature so the injunction was no longer necessary. The U.S. Court of Appeals for the 11th Circuit issued its opinion, by Judge Charles Wilson, on August 20, 2012. (The same panel issued an opinion in the case about an equivalent statute, in Georgia, the same day.) The Court affirmed the district court with respect to the challenges to sections 12, 18, and 30. It held that at least one organization has standing to challenge section 28 and that the HICA the plaintiffs are likely to succeed on the claim that section 28 violates the Equal Protection Clause. Therefore, the Court reversed the district court's decision regarding section 28 and remanded for the entry of a preliminary injunction. Because the Alabama legislature had eliminated the challenged language from section 8, the Court vacated as moot the district court's injunction of that provision and remand for the dismissal of the challenge to that section. In light of the decision regarding the substantive provisions of sections 10, 11, and 13, the Court vacated as moot the district court's injunction of the last sentence of sections 10(e), 11(e), and 13(h). Finally, the Court found sections 10 and 27 preempted in the companion case brought by the United States, and dismissed as moot the HICA Plaintiffs' appeal as to those sections. On April 29, 2013, the U.S. Supreme Court refused to review the 11th Circuit ruling in the U.S. v. Alabama case, which had effectively barred Alabama from enforcing its law. 133 S. Ct. 2022 (2013); see IM-AL-0005. On remand, on October 29, 2013, the parties submitted a proposed settlement agreement. The parties agreed that several provisions of the challenged law should be permanently enjoined including sections 28, 10, 13, 27, and 11(f), (g), and (a). Therefore, the state agreed to not enforce provisions that require schools to verify the immigration status of newly enrolled students, criminalize the solicitation of work of unauthorized workers, and criminalize failing to register one's immigration status. The plaintiffs also agreed to dismiss the rest of their claims, but specified that a number of those agreements to dismiss (sections 12, 18, 19, and 20) depended on the defendants' representation that they would interpret the provisions to be consistent with U.S. v. Arizona and \"neither require nor authorize state or local law-enforcement officers to stop, detain, arrest, or prolong the detention of any person for the purpose of ascertaining that person's immigration status or because of a belief that the person lacks lawful immigration status.\" In addition, the plaintiffs agreed to dismiss the rest of their claims and defendants agreed to pay $350,000 for attorney's fees and expenses. On the same day, the parties in the related case, Alabama v. United States (IM-AL-0005), submitted a similar agreement and proposed order. The agreement permanently enjoined defendants from implementing the same provisions that would be enjoined in this case (sections 10, 11(a), 13, and 27). It also enjoined section 28 and 11(f) and (g). Pending the approval of the injunction of Section 28, the plaintiffs in Alabama v. United States agreed to dismiss that claim. On November 25, 2013, the Court (Judge Sharon L. Blackburn) approved the settlement agreement, and ordered that the case be closed.", "summary": "On July 8, 2011, a group of non-profit organizations and individual plaintiffs filed a class action lawsuit under 42 U.S.C. \u00a71983 against the governor of Alabama and several other state and county officials in the U.S. District Court for the Northern District of Alabama, Northeastern Division. The plaintiff, represented by public interest attorneys from the ACLU, the Southern Poverty Law Center, the National Immigration Law Center among other organizations, sought declaratory and injunctive relief, claiming that the recently enacted H.B 56 was preempted by federal law and therefore violated the U.S. Constitution. A Motion for Preliminary Injunction was granted to prevent enforcement of some sections of the law, and both parties filed cross-appeals in the U.S. Court of Appeals, 11th Circuit. On August 20, 2012, the Court issued its opinion, affirming the district court with respect to the challenges to sections 12, 18, and 30 and finding that the plaintiffs had shown a likelihood of success on the merits of their Equal Protection claim. The court remanded with instructions to enter a preliminary injunction. In 2013, the parties agreed to a permanent injunction against the state's enforcement of several key provisions of the law."} {"article": "On June 22, 2006, female financial advisors working for Morgan Stanley, a retail financial services firm, filed this lawsuit in the U.S. District Court for the District of Northern California against their employer. The plaintiffs, represented by private counsel, were female and minority financial advisors employed by the defendant. They claimed that the defendants' substantially male branch managers had near unfettered discretion over compensation and distributing business to the advisors. Financial advisors earned a commission and obtained clients by referral. The complaint alleged branch managers gave more business, assistance, and opportunities to male advisors; this was a systemic, continuing pattern and practice at Morgan Stanley. The lead plaintiff also alleged she was terminated for being female and over the age of 40. The complaint sought to certify a class of all female advisors employed by the defendant from January 5, 2005 to the present and a subclass of advisors who had worked in California. The first complaint contained the following claims: (1) intentional discrimination in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq.; (2) disparate impact discrimination under the same statute; (3) gender discrimination in violation of the California Fair Employment and Housing Act, Cal. Gov't. Code \u00a7 12940 et seq; (4) on behalf of the named plaintiff only, age discrimination in violation of the Age Discrimination in Employment Act of 1967, 29 U.S.C. \u00a7 621 et seq.; (5) on behalf of the named plaintiff only, age discrimination under the California Fair Employment and Housing Act, Cal. Gov't. Code \u00a712940 et seq. The complaint sought: a declaratory judgment; preliminary and permanent injunctions ordering the defendant to cease discrimination; an order restoring class members to previous positions or, in lieu thereof, front pay; back pay and benefits; damages for emotional distress and punitive damages; and attorneys' fees and costs. The first amended complaint, filed on October 12, 2006, added another named plaintiff, who was a black Michigan resident. It also added a claim of gender discrimination under Michigan's Elliot-Larsen Civil Rights Act, M.C.L.A. \u00a7\u00a7 37.2101 et seq. and claims of race discrimination under: Title VII; 42 U.S.C. \u00a7 1981; and the Elliot-Larsen Civil Rights Act, M.C.L.A. \u00a7\u00a7 37.2101 et seq. A final amended complaint, filed on August 17, 2007, added a third plaintiff, a black California resident. This complaint added claims for race and color discrimination under Title VII and 42 U.S.C. \u00a7 1981 on behalf of black and Latino subclasses. Related Case & Gender Discrimination Claims The defendant sought a stay of this action pending the outcome of settlement negotiations in a similar class action filed in the U.S. District Court for the District of Columbia. In Augst-Johnson v. Morgan Stanley DW, Inc., the plaintiffs also alleged gender discrimination. That case can be found at EE-DC-0033 in this Clearinghouse. On January 19, 2007, the district court ordered a stay of the gender discrimination claims, which were eventually resolved by the settlement in Augst-Johnson. 2007 WL 163196 (S.D.N.Y. Mar. 15 2007). Thus, the Jaffe settlement dealt only with race discrimination claims. Settlement Agreement On February 11, 2008, the parties filed a copy of the proposed settlement agreement. The district court granted final class certification, approval of the proposed settlement agreement, and entered final judgment on October 22, 2008. 2008 WL 4667090 (S.D.N.Y. Oct. 22, 2008). The parties reached the agreement with the assistance of mediator Hunter Hughes, Esq., who had also mediated the Augst-Johnson case. The settlements term was five years. The settlement class was defined as \"All African Americans and Latinos who were employed as Financial Advisors or Registered Financial Advisor Trainees in the Global Wealth Management Group of Morgan Stanley & Co. Incorporated or its predecessor(s) at any time between October 12, 2002 and the date of preliminary approval.\" The settlement agreement required the defendant to: distribute its anti-harassment policy to all employees; retain an employee dedicated to increasing African American and Latino presence in the defendant's work force; work only with recruiters who would provide a diverse slate of potential employees; post all job openings on an internal job website; provide diversity training; create a more transparent and objective career path; change a \"power ranking' system that rated financial advisors' performance; and implement a revised complaint process. The parties also agreed to jointly appoint a diversity monitor, Fred W. Alvarez, Esq., and industrial psychologists Dr. Kathleen Lundquist and Dr. Irwin Goldstein to assist with implementation of the changes. Monitoring included semi-annual reports to class counsel. The defendant agreed to pay $16,000,000 to a settlement trust. A trust administrator would allocate the money to class members according to a formula based on their seniority, business generated, and other factors. The District Court also awarded $25,000 to an individual plaintiff for her efforts representing the class and $950,000 in attorneys' fees and costs for litigation; $150,000 of which was to monitor and enforce the settlement. The last entry on the District Court docket, on May 24, 2010, records the objecting class members' notice of appeal. Objecting Class Members On December 10, 2007, several putative class members filed a notice of objection and a motion for discovery regarding a proposed class certification and settlement agreement. Nonetheless, on February 7, 2008, in an unpublished order, the District Court denied the objectors' motion. Jaffe v. Morgan Stanley DW, Inc., No. 06-3903, 2008 WL 346417 (S.D.N.Y. Feb. 7 2008). The objectors continued to argue against the settlement, asserting that the plaintiffs could not adequately represent Latino class members and that the provisions for monitoring and implementation were not strong enough. However, the Court disagreed and felt the settlement adequately protected the class. On July 16, 2008, the District Court allowed one of the named plaintiffs to transfer her individual claims to the U.S. District Court for the Eastern District of Michigan. Jaffe v. Morgan Stanley DW, Inc., No. 06-3903, 2008 WL 2782713 (S.D.N.Y. Jul. 16 2008). Furthermore, several dozen plaintiffs opted out of the settlement. The objecting class members filed an appeal in the U.S. Court of Appeals for the Ninth Circuit. The case appeared on the docket as Jaffe v. Glover, No. 08-17599. In July 2010, appellees filed motions to dismiss for failure to prosecute and failure to provide a timely brief, which the Ninth Circuit granted. On September 7, 2011, following the merger of Morgan Stanley's Global Wealth Management Group and Citigroup's Smith Barney, the District Court approved a joint motion to modify the settlement start date to October 1, 2010 and granted several more specific modifications in light of the merger. Litigation over settlement fund distribution followed. Right before the settlement was due to expire, the parties filed a motion for extension of the settlement by two years on September 29, 2015, which the Court granted. The order also granted several modifications to the settlement, including the appointment of a Diversity Monitor and the continuation of settlement programs related to increasing participation of female, African American, and Latino Financial Advisors in teams and partnerships for an additional year past the settlement's expiration. As of December 2, 2018, there have been no further updates. The settlement term has presumably expired.", "summary": "Female financial advisors working for Morgan Stanley filed a Title VII class action alleging gender discrimination. Amended complaints added plaintiffs and claims for racial discrimination. The gender action was stayed and was resolved in another lawsuit. The parties settled the racial discrimination claims, with Morgan Stanley agreeing to injunctive relief and to pay $16m to class members. After several modifications, the settlement expired on September 30, 2017."} {"article": "On December 21, 2020, Pangea Legal Services and other legal organizations filed this suit against the United States Department of Homeland Security (DHS) in the U.S. District Court for the Northern District of California on behalf of refugees seeking to enter the United States for asylum. The plaintiffs alleged that DHS unlawfully changed the rules around asylum and thus restricted asylum eligibility by making it more difficult to meet the definition of a refugee, qualify for asylum review, and then meet the requirements to be granted asylum. The plaintiffs argued that such changes would frustrate their organizational missions and divert resources toward litigation. Represented by Sidley Austin, the Harvard Immigration and Refugee Clinical Program, and the University of California Hastings Center for Gender and Refugee Studies, the plaintiffs sought both attorneys' fees and preliminary and permanent injunctive relief the prevent implementation of the changed rules. Specifically, the plaintiffs claimed that the rules upend precedent on refugee law and were contrary to the Immigration and Nationality Act. The plaintiffs stated that the actions of the administration were in violation of law because the Acting Secretary of Homeland Security, Chad Wolf, was without authority. The plaintiffs further alleged violations of the Administrative Procedure Act, stating that DHS acted in excess of authority because it was counter to the Immigration and Nationality Act as well as the Refugee Act, in an arbitrary and capricious way because it was hastily implemented and is inconsistent with decades of precedent, and without observance of procedure because DHS failed to include stakeholders like the plaintiffs when making changes to the rules. The plaintiffs further asserted a violation of due process rights for asylum seekers. Judge James Donato was assigned to the case. On December 23, 2020, Judge Susan Illston, presiding over another case between Pangea and DHS, denied a motion to relate that case to both this suit and the case Immigration Equality v. DHS. However, Judge Donato on December 29, 2020, granted a sua sponte motion to relate this suit to that of Immigration Equality. On January 8, 2021, the court granted a preliminary injunction in the two related cases. Reasoning that the plaintiffs demonstrated a reasonable chance of success at trial and that there was a risk of irreparable harm without an injunction, the court enjoined DHS from enacting the revised rules on a nationwide scale. On January 28, 2021, the two related cases were stayed so as to allow the incoming administration to review and revise the refugee policy. That status report will be due on April 19, 2021. This case is ongoing", "summary": "Legal organizations sued the Department of Homeland Security for allegedly creating over-restrictive rules regarding asylum-seekers. The court reviewed this and a related case and granted a preliminary injunction enjoining the enactment of the changed rules. Due to the administration change, this suit has been stayed pending a review and potential modification of the relevant regulations."} {"article": "This suit challenges Texas's \"Sanctuary City\" legislation, Senate Bill 4 (SB4), which requires local Texas law enforcement to cooperate with federal immigration officials and punishes them if they do not. Unlike the other suits in this special collection, this suit does not challenge President Trump's \"Sanctuary City\" Executive Order. To start with an overview, there are, so far, four cases addressing SB4. The four cases are: Texas v. Travis County, No. 1:17-cv-00425 (W.D. Tex.), IM-TX-0044, before Judge Sparks, and three matters before Judge Orlando L. Garcia: this one; City of El Cenizo v. State of Texas, No. 5:17-cv-00404 (W.D. Tex.), IM-TX-0045; and El Paso County v. State of Texas, No. 5:17-cv-00459 (W.D. Tex.), IM-TX-0046. The three cases pending before Judge Garcia were brought by pro-immigration cities and counties seeking an injunction barring implementation of SB4. The other case was brought by Texas seeking a declaratory judgment upholding SB4, against pro-immigration cities and counties. On June 6, Judge Garcia ordered a consolidation of this case with the San Antonio and El Cenzino cases, with El Cenzino becoming the lead case in the consolidation. Travis County, however, remains separate. This case was quickly consolidated with the two other before Judge Garcia; please refer to El Cenizo v. Texas for further information and updates. This case was administratively closed on Oct. 24, 2017 in light of the consolidation.", "summary": "This suit challenges Texas's \"Sanctuary City\" legislation, Senate Bill 4 (SB4), which requires local Texas law enforcement to cooperate with federal immigration officials and punishes them if they do not. Unlike the other suits in this special collection, this suit does not challenge President Trump's \"Sanctuary City\" Executive Order. The case is ongoing."} {"article": "The Equal Employment Opportunity Commission (EEOC) brought this lawsuit in the U.S. District Court for the District of Minnesota on behalf of a transgender woman who alleged that she had been discriminated against by her former employer under 42 U.S.C. \u00a7 1981a. The EEOC alleged violations of Title VII (42 U.S.C. \u00a7 2000e) and sought monetary and injunctive relief on behalf of the complainant. The case was assigned to Judge Ann Montgomery. The EEOC claimed that the complainant was subjected to a hostile work environment and received disparate treatment because of her sex, gender preferences, and condition of gender dysphoria. They alleged that the defendant would not allow the complainant to use common female restrooms, and its HR department implied that undergoing genital reconstruction surgery was the only condition under which she would be allowed to do so. The complainant believed that this inquiry about the details of her genitalia was an invasion of privacy. On numerous occasions and using multiple forms of proof, the complainant also requested a change of her name and sex in internal records. After some hassle and delay, only some records were changed. This incomplete change of records resulted in, for example, outside merchants referring to complainant by her former male name. The EEOC also alleged that the complainant was regularly referred to in a demeaning and derogatory manner by coworkers, and though she requested intervention, the defendant did not investigate her claims or issue any discipline. For example, coworkers and managers continually misgendered the complainant, used her former male name, and said that she looked like \u201cTarzan\". The defendant\u2019s employee health insurance plan also contained a clause that categorically excluded all health benefits having to do with gender transition to transgender persons, regardless of medical necessity. Only if the individual\u2019s gender did not match what was on the initial form would these benefits be denied - theoretically, a non-transgender person could be covered for similar treatments. As a result, the complainant paid for hormone therapy and blood level tests out of pocket. The complainant announced her intention to transition and began presenting herself as female in November 2010, three years into her tenure with the employer. She began hormone therapy just two months later and provided documentation of a legal name change in February 2011. In June of 2011, she presented a doctor\u2019s note confirming her diagnosis of gender dysphoria and a driver\u2019s license with her sex listed as female. The complainant\u2019s employment with Deluxe Financial ended in July 2011. On her penultimate day of work, the defendant learned that plaintiff filed a discrimination claim with the EEOC. An HR representative then demanded that she sign a release as part of a severance package, but the plaintiff refused. In October 2014, the parties began engaging in settlement negotiations. Shortly after, the complainant filed an uncontested motion to intervene as a plaintiff. On October 20, 2014, the court granted the complainant's motion. On January 20, 2016, the court approved a consent decree in which the defendant agreed to pay $115,000 ($40,000 of which covered attorney\u2019s fees and $75,000 of which was paid directly to the complainant), alter records regarding the plaintiff\u2019s employment, and improve workplace policies and practices. Further, the defendant agreed to issue a letter of apology to the complainant, not mention her prior legal name or lawsuit details in a reference, and to ensure that records show that she was laid off, not fired. More generally, the defendant agreed to hire an outside consultant to revise policies to reflect, among other things: a clear commitment to preventing discrimination based on gender dysphoria and transgender status; encouragement of reporting discrimination; and an assurance that the defendant will investigate allegations of discrimination. All supervising employees would then be trained annually on these commitments to ensure compliance. The defendant further committed to complying fully with employee requests for name and biographical data changes, and to allow transgender employees unhindered access to restrooms without inquiring into medical history and documentation. With the employee health plan, the defendant agreed to eliminate partial or categorical exclusions for otherwise medically necessary care solely on the basis of sex and gender dysphoria. This applied to any care that was currently available to non-transgender persons, including hormone therapy. The consent decree was set to last for three years. There has been no docket activity since the entry of the decree in 2016, so the case is presumably closed.", "summary": "The EEOC sued the former employer of a transgender woman who transitioned during her employment in the District of Minnesota under Title VII and the ADA for disparate treatment based on the former employee's transgender status. The employee intervened in the suit, and the parties reached a settlement in which the employee received monetary relief and the employer agreed to change its policies to end discrimination against transgender employees."} {"article": "On July 29, 2014, the United States Department of Justice, on behalf of women seeking entry-level Pennsylvania state trooper positions, filed a complaint in the U.S. District Court for the Middle District of Pennsylvania against the Commonwealth of Pennsylvania and the Pennsylvania State Police. The plaintiff alleged that since 2003, the State Police's practice of requiring applicants to pass a physical-fitness test in order to be considered for an entry-level trooper positions has had a disparate impact on the hiring of women, in violation of Title VII of the Civil Rights Act of 1964. They sought injunctive relief to stop the defendant's discriminatory hiring practices. Specifically, the plaintiffs alleged that since 2003 the Pennsylvania State Police have used two similar physical fitness tests as part of the application to become a state trooper that are not necessary for the performance of the job. They claimed that between 2003 and 2012, female applicants passed the test at 80% of the rate that male applicants passed, a statistically significant difference, and thus the tests had a disparate impact on the hiring of women. On November 10, 2014, the defendant filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. The court (Judge Sylvia Rambo) denied the motion finding that the court had jurisdiction and that the United States had sufficiently stated a claim. 110 F.Supp.3d 544. Beginning in May 2014, the parties engaged in discovery. On August 19, 2016, both the plaintiff and defendant filed motions for partial summary judgment. The court granted the plaintiff's motion for summary judgement, finding that the United States had satisfied its burden in proving a prima facie case of disparate impact discrimination and that there was no genuine dispute of a material fact for that analysis. 2017 WL 4354917. Finding that there was still a genuine dispute of material fact as to whether the defendant's actions were defensible under a business necessity defense, the court denied the defendant's motion. The parties engaged in several discovery disputes between 2016 and 2018. On April 4, 2018, the parties jointly submitted a motion to stay the litigation for 90 days while the parties engaged in voluntary mediation before a federal magistrate judge. It does not appear that the mediation was successful. As of April 6, 2020, the case is ongoing.", "summary": "On July 29, 2014, the United States Department of Justice filed a complaint against the Commonwealth of Pennsylvania and the Pennsylvania State Police. They alleged that since 2003, the State Police's practice of requiring applicants to pass a physical-fitness test in order to be considered for an entry-level trooper positions has had a disparate impact on women, in violation of Title VII of the Civil Rights Act of 1964. They sought injunctive relief to stop the defendant's discriminatory hiring practices. The case is ongoing."} {"article": "On December 24, 2003, a prisoner in the custody of the Michigan Department of Correction (MDOC) filed a lawsuit under Michigan Law and 42 U.S.C. \u00a7 1983 against Correctional Medical Services, Inc. (CMS), and several individuals employed by MDOC and CMS, in the United States District Court for the Eastern District of Michigan. The Plaintiff, represented by counsel from the University of Michigan Law School Clinical Law Program, asked the court for: declaratory, compensatory, and exemplary relief; punitive damages; attorneys' fees and costs; and, other relief as appropriate. The Plaintiff claimed that defendants failed to timely diagnose and treat his laryngeal cancer. Defendant CMS filed a motion to dismiss on February 24, 2004. Plaintiff filed a brief in opposition on March 17, 2004. On August 9, 2004, Magistrate Judge Paul J. Komives recommended that Defendant's motion to dismiss be denied insofar as it seeks dismissal of Plaintiff's state law claims or Plaintiff's claims that were supported by Plaintiff's second grievance. Otherwise, the Court recommended that Defendant's motion to dismiss be granted. On September 22, 2004, the Court (Judge Gerald E. Rosen) adopted, in part and with modification, Magistrate Judge Komive's Report and Recommendation. The Court dismissed Plaintiff's claim against CMS in its entirety and with prejudice. On August 29, 2007, Magistrate Judge Komives issued a Report and Recommendation recommending that the Court grant in part and deny in part defendants Mathai and Hutchinson's motion to dismiss and/or for summary judgment. Further, Magistrate Judge Komives issued an additional Report and Recommendation on September 5, 2007. The Report recommended that the Court should grant in part and deny in part defendants Caruso, Epp, and Pramstaller's motion for summary judgment. On March 14, 2008, the Court (Judge Marianne O. Battani) granted defendants Mathai and Hutchinson's motion to dismiss as to Plaintiff's gross negligence claim but denied the motion as to Plaintiff's other claims. Also on March 14, 2008, the Court granted Plaintiff's motion to revisit the dismissal of defendant CMS in light of new case law. Although Defendants appealed the Court's prior orders, the Sixth Circuit Court of Appeals dismissed the appeal for lack of jurisdiction on July 29, 2008. Defendants failed to file a notice of appeal within the time limits set forth in the Federal Rules of Appellate Procedure. While still in the custody of MDOC, Plaintiff suffered a recurrence of his previous symptoms. Mr. Broder passed away on December 13, 2008, from recurrent supraglottis carcinoma. However, the lawsuit proceeded with Mr. Broder's interests being represented by a personal representative. A Second Amended Complaint was filed on March 24, 2009, to reflect Plaintiff's death. The Court entered a stipulation to dismiss with prejudice Plaintiff's claims against defendants Epp and Pramstaller on October 27, 2009. On December 4, 2009, the Court entered a stipulation to dismiss with prejudice Plaintiff's claims against defendants CMS, Mathai, and Hutchinson. It is unclear whether Plaintiff received any form of relief from Defendants.", "summary": "This case was brought by an inmate in the custody of Michigan Department of Corrections against Correctional Medical Services and several individuals employed by MDOC and CMS seeking declaratory and compensatory relief. When the case began, Plaintiff claimed that defendants had failed to timely diagnose and treat his throat cancer. Although Plaintiff passed away during the case, his estate proceeded with the litigation. The parties stipulated to a dismissal on December 4, 2009. It is unclear what relief was granted to Plaintiff's estate."} {"article": "On October 28, 2013, two couples filed this lawsuit in the U.S. District Court for the Western District of Texas. Represented by private counsel, they argued that Texas's ban on same-sex marriage violated their federal Due Process and Equal Protection Rights. All four plaintiffs were Texas residents. One couple married in Massachusetts in 2009, and sought recognition of that marriage, which was denied because both were women. The other couple wished to be married in Texas, but were denied a license by the Bexar County Clerk because they were both men. Plaintiffs sought an immediate preliminary injunction against enforcement of Article I, \u00a7 32 of the Texas Constitution and corresponding provisions in the Texas' Family Code Texas Family Code \u00a7 2.001, enacted in its current form in 1997, prohibited the county clerk of any Texas county from issuing a license for the marriage of persons of the same sex. In 2003, the Texas Legislature further amended the Texas Family Code to add \u00a7 6.204, which, among other things, prohibited recognition in Texas of lawful same-sex marriages from other jurisdictions. S.B. 7, 78th Leg., Reg. Sess. (Tex. 2003); H.B. 38, 78th Leg., Reg. Sess. (Tex. 2003). Section 6.204 declared void all marriages between persons of the same sex and all civil unions. Tex. Fam. Code \u00a7 6.204(b). In 2005, after approval by Texas' legislature, a proposed constitutionalization of the ban on same-sex marriage was placed on the ballot as Proposition 2; it passed with approximately 76% of the vote. Therefore, the Texas Constitution subsequently defined marriage as the union of one man and one woman and prevented Texas and its political subdivisions from recognizing same-sex marriages. Tex. Const. Art. 1 \u00a7 32. Not only did it prevent same-sex couples from marrying, the Texas Constitution expressly bared Texas and its political subdivisions from \"creat[ing] or recogniz[ing] any legal status identical or similar to marriage.\" The plaintiffs' challenged all of these provisions. After a hearing on the preliminary injunction, the District Court (Judge Orlando Garcia) found for the plaintiffs on February 26, 2014, holding that the ban on same-sex marriage violated both the equal protection and due process rights of the plaintiffs. 975 F.Supp.2d 632. The Court stayed its own order pending appeal in the U.S. Court of Appeals for the Fifth Circuit. On October 7, 2014, the Court of Appeals granted the same-sex couples' motion to expedite oral argument. On December 12, 2014, the District Court (Judge Orlando Garcia) denied the plaintiffs' motion to lift the stay. The Fifth Circuit heard argument on January 9, 2015. Meanwhile, on June 26, 2015, the Supreme Court decided Obergefell v Hodges, a case challenging the constitutionality of a similar same-sex marriage ban in Ohio. In this case, the Supreme Court held that a state ban on same-sex marriage violated the Fourteenth Amendment. In light of this decision in Obergefell, both parties in this case agreed that the District Court properly granted the preliminary injunction. On June 26, 2015, the plaintiffs' filed an unopposed motion to lift the stay of the preliminary injunction, which was granted by the District Court (Judge Garcia) on the same day. The Fifth Circuit affirmed the preliminary injunction on June 29, 2015 and remanded the case back to District Court. Back in District Court on July 7, 2015, Judge Garcia entered the final judgment in favor of the plaintiffs. On September 4, 2015, the plaintiffs filed a motion for $720,794.00 in attorneys' fees and $20,202.90 in costs. Judge Garcia granted this motion in part on November 30, 2015, by awarding the full amount requested in costs ($20,202.90) and only $585,470.30 in attorney's fees. The defendant appealed this decision to the Fifth Circuit. On May 10, 2017, the Fifth Circuit affirmed the District Court's decision. The plaintiffs filed another motion for attorney's fees on May 30, 2017 to recover the cost of litigating against the defendant's appeal. On the following day, Judge Garcia of the District Court granted the motion, increasing the plaintiffs' total amount received in attorney's fees to $630,673.20. The satisfaction of judgment was entered on November 29, 2017. This case is now closed.", "summary": "This is the federal court challenge to the ban on same-sex marriage in Texas. It was filed October 28, 2013, in the U.S. District Court for the Western District of Texas, and on February 26, 2014, Judge Orlando Garcia found for the plaintiffs on their motion for a preliminary injunction, holding the Texas same-sex marriage ban unconstitutional. The defendant appealed this decision to the Fifth Circuit Court of Appeals. But, in light of the Supreme Court's decision in Obergefell v Hodges on June 26, 2015, the Fifth Circuit affirmed the District Court's decision to grant the preliminary injunction. The plaintiffs were awarded $630,673.20 for attorney's fees and $20,202.90 for costs. This case is now closed."} {"article": "On April 2, 2015, a HIV positive prisoner filed this lawsuit in the U.S. District Court for the Western District of Michigan. The plaintiff sued under Title II of the Americans with Disabilities Act (ADA), Section 504 of the Rehabilitation Act of 1973 (RA), and 42 U.S.C. \u00a7\u00a7 1983 and 1988 against the Michigan Department of Corrections. The plaintiff, represented by Michigan Protection and Advocacy Service and by Lambda Legal, asked the court for declaratory, injunctive, and monetary relief. The plaintiff claimed that the defendant's enforced a policy regarding HIV-positive prisoners that disproportionately and unlawfully discriminated against prisoners living with HIV. Specifically, the plaintiff claimed that the defendant's policy subjected him to drastically more severe punishment after allegedly engaging in sexual conduct with another prisoner. This punishment included an indefinite period of administrative segregation that ultimately lasted nearly one year; a heightened security classification; transfer to remote facilities in the Upper Peninsula; loss of a paid work assignment where he had substantial freedom and responsibility; loss of access to the law library, despite having an active pending appeal that he was pursuing pro se; loss of educational and religious programming, some of which factored into his parole determination; inability to access the telephone on a daily basis; and removal of personal property within his cell. The defendants filed a motion to dismiss. In response, on May 27, 2015, the plaintiff amended the complaint, so on June 1, 2015, Judge Paul L. Maloney denied the motion to dismiss as moot. Following Judge Maloney's denial, the plaintiff was released on parole. The defendants then refiled their motions to dismiss. On June 6, 2017, Judge Maloney granted defendants' motion to dismiss on plaintiff's ADA, RA and due process claims on the grounds that defendants were protected in their official capacity by sovereign immunity. The court further held that the majority of plaintiff's requests for declaratory and injunctive relief were moot due to his release on parole. However, Judge Maloney also determined that plaintiff retained standing for his expungement request and that discovery was necessary prior to allowing defendants to assert qualified immunity as a defense to plaintiffs claims in their individual capacities. On November 6, 2018, the parties submitted their Settlement Agreement, which set out the following proposals: - The defendant would pay $150,000 to the plaintiff - The defendant would implement revisions to three sections of its Policy Directive:
(1) Segregation for HIV positive prisoners who are found to be guilty of misconduct if it is determined that the behavior presented a significant risk of HIV transmission; (2) Timely reporting the misconduct to the Assistant Chief Medical Officer, who will review the actual misconduct reports and document the behavior in the prisoner's health record; (3) If the behavior presented a significant risk of HIV transmission, the Correctional Facilities Administration Deputy Director, upon consultation with the Chief Medical Officer shall be informed in writing of the incident and shall review the case to determine if the prisoner should be classified to administrative segregation.
The settlement allowed for judicial enforcement. On November 14, 2018, pursuant to their settlement agreement, the plaintiff submitted a Stipulation of Voluntary Dismissal, which stated that the parties reached a settlement agreement resolving all the issues in this lawsuit, including costs, attorney's fees, and expenses. The case is now closed.", "summary": "In 2015, an HIV positive prisoner filed this lawsuit in the US District Court for the Western District of Michigan under Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act of 1973, and 42 U.S.C. \u00a7\u00a7 1983 and 1988 against the Michigan Department of Corrections. The plaintiff claimed that the defendant's enforced a policy that disproportionately and unlawfully discriminated against prisoners with HIV, by subjecting them to drastically more severe punishment than others for sexual misconduct. The parties reached a settlement out of court and submit a stipulation of voluntary dismissal on November 14, 2018."} {"article": "On October 11, 2013, a non-profit company filed a lawsuit in the Western District of Oklahoma under the Religious Freedom Restoration Act, Administrative Procedure Act and First Amendment against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm The Becket Fund for Religious Liberty, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage for contraception. The plaintiff is suing on behalf of all non-profit, Christian-owned corporations that participate in a health plan provided by GuideStone Financial Resources of the Southern Baptist Convention. These corporations do not already qualify for the religious exception for the ACA's contraception insurance mandate. On October 25, 2013, the plaintiff filed a motion for preliminary injunction for all similarly-situated corporations, which was granted by United States District Court (Judge Timothy D. DeGiusti) on December 20, 2013. Judge DeGiusti relied on the U.S. Court of Appeals 10th Circuit decision Hobby Lobby v. Sebelius v. Sebelius in granting the motion for preliminary injunction. In the same order, Judge DeGiusti denied the defendants' motion to dismiss. The plaintiffs had filed a request for class certification in the event the preliminary injunction was denied; as the court granted the preliminary injunction, the motion for class certification was denied as moot on December 23, 2013. On February 11, 2014, the defendants appealed the Judge DeGiusti's December 20, 2013 order granting the plaintiff's preliminary injunction and denying the defendants' motion to dismiss to the United States Court of Appeals for the Tenth Circuit. On March 26, 2014, the district court stayed proceedings pending the appeal. On March 31, 2014, the Tenth Circuit declined to consolidate this case with two others before it, Southern Nazarene University v. Sebelius and Little Sisters of the Poor Home for the Aged v. Sebelius, on the government's request. However, on July 14, 2015, the Tenth Circuit (Judges Scott M. Matheson, Monroe G. McKay, and Bobby R. Baldock, dissenting in part) issued an opinion addressing all three cases. Little Sister of the Poor Home for the Aged v. Sebelius, 794 F.3d 1151 (10th Cir. 2015). The court found that the accommodation scheme under the ACA relieves Plaintiffs of their obligations under the Mandate and does not substantially burden their religious exercise under RFRA or infringe upon their First Amendment rights. It therefore reversed the district court's grant of a preliminary injunction to the plaintiffs, and remanded the case to the district court. The Tenth Circuit's decision reversing the preliminary injunction was vacated and remanded by the U.S. Supreme Court in Zubik v. Burwell, 136 S. Ct. 1557 (2016). In Zubik, the Supreme Court had directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. The Court took no position on the merits of this case. After a change in administrations, the defendants moved without opposition for voluntary dismissal and Tenth Circuit dismissed the appeal on October 23, 2017. Back in the district court, the issued status reports indicating they had entered into settlement negotiations with the new Trump administration. On February 16, 2018, the plaintiffs moved for the court to convert the preliminary injunction into a permanent injunction and declaratory relief. The motion stated that the government had now admitted that the mandate violates RFRA. The court (Judge DeGiusti) entered declaratory relief and issued a permanent injunction on March 15, 2018, enjoining the defendants from \"any effort to apply or enforce the substantive requirements of 42 U.S.C. \u00a7 300gg-13(a)(4) and any implementing regulations as those requirements relate to the provision of contraceptive drugs, devices, or procedures and related education and counseling to which Plaintiffs have sincerely-held religious objections, and are enjoined and restrained from pursuing, charging, or assessing penalties, fines, assessments, or other enforcement actions for noncompliance related thereto.\" 2018 WL 1352186. A final judgment was entered in the case on July 17, 2018, with judgment in favor of the plaintiffs on the RFRA claim and any of the plaintiffs' remaining claims dismissed without prejudice. On August 30, 2018, the plaintiffs filed an unopposed motion for an extension of time to file a bill of costs and motion for attorneys fees. The court granted this on August 31, 2018. As of April 14, 2020, the parties have not filed any further motions and the case is presumed closed.", "summary": "A non-profit Christian corporation filed a lawsuit against the U.S. Department of Health and Human Services for an exemption to the Affordable Care Act's contraception insurance mandate on behalf on all corporations participating in a specific health insurance plan. On October 25, 2014, United States District Court (Judge Timothy D. DeGiusti) granted a preliminary injunction for the plaintiff and all similarly-situated employers. Though this injunction was reversed by the Tenth Circuit in 2015, that decision was vacated by the Supreme Court in Zubik v. Burwell, and a change in administration led the parties to dismiss the case. Declaratory relief and a permanent injunction were entered in favor of the plaintiff in 2018."} {"article": "On August 8, 2016, the plaintiff brought this action under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Oregon against the Oregon Department of Corrections (ODOC) and the State of Oregon, claiming violations of the Eighth Amendment and Americans with Disabilities Act (ADA) and Rehabilitation Act. In July 2015, the plaintiff, a former prisoner, became paralyzed in his cell. Before his release into the community without any resources or the ability to take care of himself, the plaintiff sought emergency injunctive relief that he be released to an appropriate care facility paid by the State of Oregon for a reasonable period of time to provide him the ability to access care, as well as declaratory relief, and attorney's fees and costs. The plaintiff claimed that the defendants failed to provide a reasonable accommodation and planned to release him without an adequate release plan, and denied him the rights and benefits in violation of the ADA and Rehabilitation Act. On August 11, 2016, District Judge Michael J. McShane granted in part the plaintiff's motion for an emergency preliminary injunction. Judge McShane held that the ODOC was required to provide the plaintiff with a wheelchair upon release, and to release the plaintiff to an ADA-compliant motel. The ODOC was ordered to conduct twice-daily check-ins on the plaintiff through August 26, 2016: one contact by phone and one contact in-person. On August 12, 2016, the defendants moved to modify the order to allow the check-ins to be provided by a representative from an adjacent correctional facility. The court granted the motion on the same day. On September 1, 2016, Judge Michael J. McShane granted the defendants' unopposed motion for extension of time to answer. Because the court's TRO made the plaintiff's claim moot, the plaintiff voluntarily dismissed this action without prejudice on September 13, 2016.", "summary": "On August 2016, a physically disabled prisoner sued Oregon Department of Corrections (ODOC) and the State of Oregon in the U.S. District Court for the District of Oregon, claiming violations of the Eight Amendment and Americans with Disabilities Act and Rehabilitation Act. The court ordered that ODOC will provide the plaintiff with a wheelchair and conduct twice-daily check-ins for two weeks after his release."} {"article": "This class-action lawsuit was brought on June 2, 2020, in the U.S. District Court for the District of Minnesota. The suit arose out of the protests that engulfed the nation following the police killing of George Floyd in May of 2020. Defendants in this case are the City of Minneapolis and John Does 1-100, one of whom was a police officer who sprayed pepper spray on the plaintiff. The complaint alleges that Minneapolis law enforcement used tactics during these protests which constituted violations of the First and Fourteenth Amendments, and that the city's failure to keep police in line also violated the Constitution. Specifically, the complaint cited 42 U.S.C. Section 1983, claiming that the police used excessive force and retaliation against protesters in violation of the Fourteenth Amendment, and that attacks on the protesters were violations of free speech and free assembly under the First Amendment. It sought at least $50,000 in monetary damages plus interest, a temporary restraining order, a permanent injunction, and attorney's fees and costs of the suit. On June 3, 2020, the case was assigned to Judge David S. Doty and referred to Magistrate Judge Becky R. Thorson. The case is ongoing.", "summary": "This class-action alleged that the Minneapolis police used tactics on peaceful protesters that were in violation of the First and Fourteenth Amendments. The case arose out of the nationwide protests following the police killing of George Floyd. The plaintiff in this case alleged that a police officer (John Doe 1) used pepper spray on her and her daughter while they were peacefully protesting on the sidewalk. The plaintiff sued under 42 U.S.C. Section 1983, claiming that the police violated her right to free speech and free assembly, and that their actions represented excessive force and illegal retaliation. They also launched a Monell complaint, saying that the city is responsible for the police officers' actions. The case is ongoing as of August 4, 2020."} {"article": "COVID-19 Summary: This is a habeas petition filed on behalf of immigrant detainees in Texas, seeking release from detention due to COVID-19. The court denied to enter any relief for the plaintiffs on July 6, 2020. Later, the plaintiffs were released and the court dismissed the case on July 31.
This petition for writ of habeas corpus was filed on June 23, 2020 in the U.S. District Court for the Southern District of Texas. Represented by private counsel, the petitioners were immigrant detainees held at the Joe Corley Detention Facility in Conroe, Texas. They brought this claim against Acting Secretary of U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, ICE Field Office Director Patrick Contreras, Attorney General William Barr, and Facility Warden Randy Tate. The petitioners were three Cuban citizens and one Honduran citizen. As their home countries were not accepting deportees from the U.S., they were held in ICE custody for a prolonged period of time. They argued that the Joe Corley Detention Facility was doing an inadequate job at protecting against the spread of COVID-19, violating their Fifth Amendment Due Process rights and habeas corpus. The petitioners requested a writ of habeas corpus or, in the alternative, injunctive relief releasing the detainees immediately. The court rejected all of the plaintiffs' requests on July 6, 2020. The court held that the petitioners can only use habeas corpus to protest the fact of their confinement or the duration of their confinement, but not the conditions of their confinement. Regarding injunctive relief, the court found that petitioners were not likely to succeed on the merits of the case, and so it refused to grant the injunctive relief. On July 31, the plaintiffs filed a notice of voluntary dismissal because each of the plaintiffs had been released from Joe Corley Detention Facility. The court granted the plaintiffs notice of dismissal that same day. The case is now closed.", "summary": "This petition for writ of habeas corpus was brought by several non-citizen detainees at Joe Corley Detention Facility. They argued that the conditions of their detention, especially the facility's failure to ensure their safety amidst the COVID-19 outbreak, represented violations of habeas corpus and their Fifth Amendment Due Process rights. They brought suit against the DHS, ICE, the Warden of Joe Corley Detention Center, and Attorney General William Barr. The judge rejected these claims on July 6. Later, the petitioners were released and the court dismissed the case on July 31. The case is closed."} {"article": "On April 23, 2018, Disability Rights Washington\u2014the state protection and advocacy organization\u2014filed this lawsuit in the U.S. District Court for the Eastern District of Washington. The plaintiff sued Governor Jay Inslee, the Secretary of the Department of Corrections, and the Superintendent of the State Penitentiary under the Americans with Disabilities Act and Section 504 of the Rehabilitation Act on behalf of its constituents who are inmates with mental illness held in overly restrictive conditions due to their disability. The plaintiff, represented by Disability Rights Washington and private counsel sought declaratory and injunctive relief and attorneys fees. The plaintiff claimed that defendants\u2019 policy and practice of housing all inmates in need of mental health services in a more restrictive close custody setting irrespective of their actual custody classifications denies them the benefit of DOC\u2019s services, program, and activities. Additionally, the plaintiffs claim that this practice subjects them to discrimination on the basis of their disability. The case was assigned to Judge Rosanna M. Peterson. The defendants filed their answer on May 21, 2018 and the parties then entered discovery. On February 13, 2019, the court granted the parties joint motion to stay proceedings to finalize a possible settlement, which was contingent on legislative funding. The Department of Corrections received approximately $5 million in requested funding from the Washington Legislature conditioned on the money being used to resolve this litigation. On June 27, 2019, the parties jointly stipulated and moved to dismiss all claims against Governor Inslee. The same day, the parties jointly moved for approval of their Final Settlement Agreement. The proposed settlement agreement required the defendants to review the custody score, assigned custody, and housing assignment for each person in the Residential Treatment Center at the Baker, Adams, and Rainer (Bar) Units at the Washington State Penitentiary. For those inmates whose behavioral or mental health needs dictate a higher custodial setting than their custody score under other DOC policy, they will be reviewed individually. If a more restrictive setting is required, reducing behaviors or symptoms associated with the more restrictive placement would be included as a treatment goal along with specific, objective, and individualized benchmarks in the treatment plan. The settlement also called for one designated medium security BAR unit with at least two mods designated as residential treatment units, and for physical retrofits to the new unit. The defendants would ensure that people housed in the new medium security mods have comparable out-of-cell time, program, and activities as are provided to people housed in other units. The proposed agreement called for defendants to develop a work plan, ideally within two months of execution of the agreement, including interim benchmarks, and for the parties to meet quarterly to discuss defendants\u2019 progress. The plaintiff is entitled to reasonable monitoring and will visit the new unit twice per year. The parties intended to work in good faith to achieve substantial compliance within two years of court approval, but also requested that the court incorporate the agreement into an order and retain jurisdiction to enforce the substantive terms of the agreement for 30 months following approval. The defendants agreed to pay plaintiff $185,000 in attorneys\u2019 fees and $25,000 annually as compensation for monitoring while the agreement remains in effect. On July 1, 2019 Judge Peterson granted the stipulated motion for approval of the settlement and terminated Governor Inslee as a defendant with prejudice. The court will retain jurisdiction for 30 months and then dismiss the case with prejudice absent an extension.", "summary": "On April 23, 2018, Disability Rights Washington sued Governor Jay Inslee, the Secretary of the Department of Corrections, and the Superintendent of the State Penitentiary under the ADA and Section 504 on behalf of its constituents who are inmates with mental illness held in overly restrictive conditions due to their disability. The plaintiff claimed that the defendants\u2019 policy and practice of housing all inmates in need of mental health services in a more restrictive close custody setting irrespective of their actual custody classifications denies them the benefit of DOC\u2019s services, program, and activities. On February 13, 2019, the court granted the parties joint motion to stay proceedings to finalize a possible settlement. On June 27, the parties moved for approval of their final settlement agreement, which the court granted on July 1. The court will retain jurisdiction for 30 months."} {"article": "On November 17, 2011, Prison Legal News (PLN) filed this lawsuit in the U.S. District Court for the Northern District of Florida. The plaintiff sued the Corrections Corporation of America (CCA), the Florida Department of Corrections (FDOC) Secretary in his official capacity, and GEO Group. Claiming violations of the First, Fifth, and Fourteenth Amendments, the plaintiff alleged that the defendants illegally censored PLN\u2019s news publications and books from prisoners. Represented by the Florida Justice Institute and the Human Rights Defense Center, the plaintiff sought monetary, declaratory and injunctive relief and attorney fees and costs. Judge Robert L. Hinkle was initially assigned to the case before it was reassigned to Judge Mark Walker on December 21, 2012. In January 2012, the plaintiff filed its first amended complaint. All defendants subsequently moved to dismiss the amended complaint for failure to state a claim upon which relief may be granted. On June 7, 2012, the motions were denied. The defendants then filed their answers to the amended complaint. In March 2012, the defendants moved to transfer the case to the U.S. District Court for the Southern District of Florida. The motion was granted and it was transferred on April 3, 2012. On April 12, 2012, PLN moved to transfer the case to the Tallahassee Division, and the court granted this request on May 9, 2012. On October 10, 2012, the defendants each moved for summary judgment. On January 29, 2013, the parties moved to dismiss the CCA and the Geo Group, as defendants without opposition because the parties had reached a private settlement agreement. The court approved this dismissal and retained jurisdiction over the private settlement agreement to ensure compliance. The lawsuit against the secretary of the FDOC remained. The parties filed cross-motions for summary judgment on March 8, 2013. On August 11, 2014, after the court held hearings on the issue, it denied both motions for summary judgment. The case proceeded to trial. January 5, 2015, began a four-day bench trial between PLN and FDOC. On October 5, 2015, the court dismissed the plaintiff\u2019s First Amendment claims but ruled in favor of the plaintiff\u2019s Fifth and Fourteenth Amendment Due Process claims. 2015 WL 12911752. While it acknowledged that FDOC had valid security concerns regarding PLN\u2019s publications, the court found that FDOC did not give the plaintiff proper notice before censoring those publications. Thus, the court prohibited FDOC from censoring the plaintiff\u2019s written communication without due process of law. To ensure due process, the court ordered FDOC to give notice of future censorship of PLN\u2019s publications. PLN appealed the dismissal of the First Amendment claim. On May 17, 2018, the U.S. Court of Appeals for the Eleventh Circuit affirmed the lower court\u2019s decision, finding that the district court had not abused its discretion. 2018 WL 2251249. Judges Edward Carnes (Chief Judge), Joel Dubina (Circuit Judge), and Anne Conway (US District Judge for the Middle District of Florida) were assigned to this appeal. In September of 2018, the plaintiff moved to appeal to the U.S. Supreme Court. On January 7, 2019, the U.S. Supreme Court denied cert. 139 S.Ct. 795. Following this denial, PLN moved for attorney's fees in February, 2019. On October 22, 2019, the court issued an order awarding PLN $1,148,210.89 in attorneys' fees, $33,448.57 in expenses, and $6,204.42 in costs. PLNs total judgment amount was $1,187,863.88. The court retains jurisdiction to enforce the permanent injunction.", "summary": "In 2011, Prison Legal News filed a complaint alleging that FDOC\u2019s policy of censored the plaintiff\u2019s publications and violated their First, Fifth, and Fourteenth Amendment Rights. In 2015, the court dismissed the plaintiff\u2019s First Amendment claim, but ruled in favor of the plaintiff\u2019s Fifth and Fourteenth Amendment claims. The court ordered that FDOC would have to provide notice before censoring Prison Legal News\u2019s publications. Prison Legal News appealed to reverse the district court\u2019s dismissal of the First Amendment claim. In 2018, however, the Court of Appeals for the Eleventh Circuit affirmed the decision."} {"article": "COVID-19 Summary: This is a class action lawsuit over labor conditions in the Adelanto Detention Center. The plaintiffs filed a motion for a temporary restraining order on April 6, 2020, requesting relief from work for class members, or adequate protective clothing, antiseptic supplies, and testing, in light of the COVID-19 pandemic. The judge denied the motion for temporary restraining order on April 22. The plaintiffs moved for partial summary judgment on December 21, 2020, and the defendants cross moved for summary judgment and for a hearing to decertify the class. A motion hearing is set for March 1, 2021, and a jury trial is scheduled for April 13, 2021.
On December 19, 2017, an immigrant previously detained from 2012 through 2015 at the Adelanto Detention Center, a civil immigration detention facility, filed this putative class action in the U.S. District Court for the Central District of California. The plaintiff sued GEO Group (GEO), a private company that owned and operated the Adelanto Facility for profit, under the Trafficking Victim Protection Act and California Minimum Wage Law. The plaintiff, represented by private counsel, sought monetary, declaratory, and injunctive relief, claiming violations of the Trafficking Victims Protection Act and California state law. Specifically, the plaintiff alleged that GEO maintained a practice of wage theft, unjust enrichment, and forced labor. The plaintiff alleged that GEO used detainee labor to maximize its own profits, paying detainees just $1 per day to maintain and operate the facility. Because Adelanto Facility had a practice of withholding necessary care to ensure a supply of labor, the plaintiff alleged that the labor was involuntary because detainees were forced to work in order to buy basic necessities that GEO did not provide. On February 16, 2018, the defendants moved to dismiss the claim, alleging that the plaintiff had failed to state a claim upon which relief could be granted. The plaintiffs submitted a first amended complaint on July 6, 2018 with no significant deviations from their original complaint. The defendants moved to dismiss the amended complaint on July 20, 2018. The plaintiffs submitted a second amended complaint on December 24, 2018, adding a plaintiff. On September 16, 2019, the plaintiffs filed a third amended complaint, adding plaintiffs, a claim of forced and attempted forced labor, and a claim that the defendant\u2019s counterclaims were a form of retaliation. In its counterclaims, the defendants claimed that if the plaintiffs prevailed then the defendants would be entitled to all costs and expenses in excess of the $1.00 daily rate paid to them associated with detention because otherwise plaintiffs would be unjustly enriched. This prompted the plaintiff to file an additional counterclaim, alleging that the defendant\u2019s counterclaim was a form of retaliation against the plaintiffs. On November 30, 2018, the court issued an order granting a stipulation to dismiss with prejudice the defendant\u2019s first counterclaim. In response, the defendants filed an additional counterclaim seeking declaratory relief on December 19, 2018. Both parties continued to file counterclaims against one another: the plaintiffs claimed that the defendant\u2019s counterclaims were a form of retaliation; and the defendant sought declaratory relief that no employment relationship existed between GEO and the detainees who participated in the Voluntary Work Program. On September 27, 2019, the plaintiffs filed a motion to certify a class of \u201call civil immigration detainees who performed work for GEO at the Adelanto Detention Center in the Work Program since GEO assumed responsibility for the Facility in May 2011.\u201d On November 26, 2019, Judge Jesus G. Bernal granted plaintiffs' motion to certify this class. On April 6, 2020, the plaintiffs filed a motion for a temporary restraining order that would direct GEO to either (1) halt the use of class members in the provision of work or services under the work program, or (2) protect class members by providing protective clothing, antiseptic supplies, and testing for COVID-19. The plaintiffs simultaneously filed a motion for expedited discovery for their requests that pertained to their motion. Following oral argument, on April 22, the judge denied the plaintiffs' application for a temporary restraining order. Relatively little happened over the summer of 2020. The parties engaged in apparently contentious litigation over discovery, with the defendants requesting to reopen discovery from February of 2021 to June of 2021. On November 19, the parties attended a conference regarding the continued discovery dispute and following conversation between the parties, a hearing was scheduled for the following week. The plaintiffs moved for partial summary judgment on December 21, 2020, requesting that the court find the defendant liable for wage theft, unjust enrichment, and unfair competition; reject the defendants' affirmative defenses, and dismiss defendants' conditional counterclaim for declaratory relief. The defendants filed a cross motion for summary judgment and for a hearing to decertify the class. A motion hearing is set for March 1, 2021, and a jury trial is scheduled for April 13, 2021. The case is ongoing.", "summary": "In 2017, an immigrant who had been detained at the Adelanto Detention Center, a civil immigration detention facility, filed this putative class action complaint in the U.S. District Court for the Central District of California. The plaintiff alleged the defendant, a private company that ran Adelanto, had a practice of wage theft, unjust enrichment, and forced labor, all violating the Trafficking Victims Protection Act and California state law. A class was certified in September 2019. In April 2020, the plaintiffs requested, and were subsequently denied, a temporary restraining order in light of COVID-19. The plaintiffs moved for partial summary judgment, and the defendants cross moved for summary judgment and for a hearing to decertify the class in December 2020. A motion hearing is set for March 1, 2021, and a jury trial is scheduled for April 13, 2021."} {"article": "On March 10, 2011, the United States filed a race discrimination lawsuit in the U.S. District Court for the Southern District of New York, under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3619, against the owners/operators of a residential apartment complex located in Pearl River, New York, in Rockland County. The U.S. Department of Justice sought injunctive, declaratory, and monetary relief and civil penalties, claiming that the defendant failed to inform African American prospective tenants about available apartments, while telling similarly situated white persons about the availability of the same apartments; misrepresented the price of units to African American prospective tenants to discourage their application; and failed to show available apartments or negotiate for their rental to African Americans while showing apartments and negotiating with non-African Americans. On June 16, 2011, 3 months after the Complaint was filed, the Court (Judge Vincent Briccetti) approved a five-year consent decree submitted by the parties. The decree generally enjoined the defendant from engaging in race discrimination, and required development and posting of a non-discrimination policy; equal housing opportunity training; and development of uniform standards and procedures for informing people about the availability of apartments, showing those apartments, and negotiating for their rental. The defendant agreed to submit to compliance testing, to maintain records, and to notify the U.S. about any policy changes and any complaints filed. The decree also included a $55,000 civil penalty. The consent decree expired with no further litigation. The case is now closed.", "summary": "This was a fair housing litigation brought in 2011 by the U.S. Department of Justice in the U.S. District Court for the Southern District of New York, against a residential apartment complex in Rockland County, New York. The DOJ alleged that that the defendant engaged in a host of discriminatory practices to discourage prospective African American tenants. The matter concluded in June 2011 with a five-year consent decree with provisions for antidiscrimination policy, training, recordkeeping and monitoring, as well as required uniform standards for informing people about the availability of apartments and related practices."} {"article": "On October 1, 1997, two individuals who use wheelchairs for mobility and an advocacy group, Colorado Cross-Disability Coalition, filed a class action lawsuit against Taco Bell in the U.S. District Court for the District of Colorado. They claimed that the design of Taco Bell's restaurants did not conform with the minimum standards in the Americans with Disabilities Act Accessibility Guidelines (ADAAG), 28 C.F.R. Part 36, Appendix A. Specifically, they claimed that Taco Bell's queue aisles were too narrow to navigate in a wheelchair or scooter, the counters were too high, and the staff was unprepared to assist disabled people. Plaintiffs sought injunctive relief and damages pursuant to the state anti-discrimination act. On February 3, 1999, the court certified the class of \"All Colorado residents with disabilities who use wheelchairs or electric scooters for mobility who, beginning on the date two years prior to the filing of the Class Action Complaint (October 1, 1997), were discriminated against on the basis of disability by Taco Bell's failure to have queue lines that comply with the Americans with Disabilities Act Accessibility Guidelines in Colorado Taco Bell restaurants that Defendant owns, operates, leases to or leases from others.\" Colorado Cross-Disability Coalition v. Taco Bell Corp., 184 F.R.D. 354 (D. Colo. 1999). On January 18, 2000, the parities entered into a voluntary settlement agreement. The agreement applied to all current and future Taco Bell restaurants in Colorado owned by the Taco Bell Corporation. However, there was a provision for franchisees. The plaintiffs agreed to a moratorium on lawsuits against franchisees for two years and Taco Bell agreed to provide guidelines to the franchisees to help them comply with the ADAAG. Taco Bell agreed that the design of its queue lines and counters would comply with ADAAG standards. Additionally, Taco Bell agreed to provide guidelines to its employees so they would maintain the accessible queue aisles. Taco Bell agreed to pay $210,000 in attorney's fees and costs and $50 for each class member affected, not to exceed $5700. Additionally, Taco Bell agreed to pay a Coalition official $25 per hour, not to exceed $3500 total, to monitor Taco Bell's compliance with the agreement. On March 1, 2000, in an unpublished order the court dismissed the plaintiffs' motion for summary judgment as moot, in light of the settlement agreement. The court approved the settlement on March 2, 2000 and dismissed the case on March 23, 2000.", "summary": "Two disabled individuals who use wheelchairs filed a class action lawsuit against Taco Bell. They alleged that Taco Bell's queue aisles were too narrow to navigate in a wheelchair or scooter, the counters were too high, and the staff was unprepared to assist disabled people. After the court certified the class, the parties settled and Taco Bell agreed to bring its restaurants into compliance with Americans With Disabilities Act guidelines, and to pay some monetary relief, attorney's fees and costs."} {"article": "The Los Angeles District Office of the EEOC brought this suit in the U.S. District Court for the District of Nevada against Consolidated Reality, Inc. in June 2006. The complaint alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. The defendant allegedly discharged a female employee because of her sex. The parties engaged in an unsuccessful settlement conference with an early neutral evaluator. There were several contested discovery motions and the EEOC moved for partial summary judgment, which was granted. On 4/10/2008, the court denied the defendant's motion for clarification of the court's partial summary judgment order. On October 20, 2008, the parties agreed to a one year consent decree that was order by the court. The consent decree required the defendant to pay $55,000 to the charging parties, to adopt anti-discrimination and anti-retaliation policies, to provide training to employees, and submit to reporting and record keeping practices. The consent decree ran its course without any further litigation. The case is now closed.", "summary": "In 2006, the EEOC sued Consolidated Realty, Inc. in the U.S. District Court for the District of Nevada alleging violations of Title VII prohibition of sex discrimination. The complaint alleged the defendant discharged a female employee because of her sex. In 2008, the parties agreed to a 1 year consent decree that provided $55,000 to the complainant and required the defendant to adopt new policies, training, and other requirements."} {"article": "On June 14, 2017, 196 members of Congress (30 members of the Senate and 166 members of the House of Representatives) filed this lawsuit against President Donald Trump in the United States District Court for the District of Columbia. They sought a declaratory judgment establishing that President Trump had violated the United States Constitution by accepting monetary and other benefits from foreign states without first obtaining \u201cthe Consent of the Congress\u201d as required by the Foreign Emoluments Clause. The members of Congress, represented by the Constitutional Accountability Center, also sought an injunction ordering President Trump not to accept any such foreign benefits without first obtaining the consent of Congress. President Trump had failed to seek congressional approval for at least some publicly-reported foreign benefits. He had publicly stated that some of the hundreds of entities that he owned had received funds and profits from payments made by foreign governments, and public reporting had confirmed such transactions since he took office. Examples included the president\u2019s acceptance of intellectual property rights from the Chinese government, his acceptance of licensing fees from the government of the United Kingdom for his television show \u201cThe Apprentice,\u201d and acceptance of payments from foreign diplomats staying in his hotels in Washington, D.C.\u2014all in 2017. The members of Congress alleged that by accepting these benefits, the president had thwarted the transparency that the \u201cConsent of the Congress\u201d provision was designed to provide; denied them the opportunity, as members of Congress, to give or withhold their consent; and injured them in their constitutional role as members of Congress. An amended complaint was filed on August 15, 2017, adding additional U.S. Representatives as plaintiffs and amending some of the factual allegations. On September 15, 2017, President Trump filed a motion to dismiss the complaint for lack of jurisdiction, lack of a cause of action, and failure to state a claim. On September 28, 2018, Judge Emmet G. Sullivan denied this motion in part, finding that the members of Congress had standing to sue the president for violating the Foreign Emoluments Clause, and that the court therefore had jurisdiction to hear the case. 335 F.Supp.3d 45. The court deferred judgment on the other elements of the president\u2019s motion to dismiss. On April 30, 2019, the court addressed those elements, fully denying the president\u2019s motion to dismiss. 373 F.Supp.3d 191. It found that the members of Congress had properly stated a claim, that they had a cause of action under the Foreign Emoluments Clause, and that the injunctive relief they sought was constitutional. The president sought certification of the judgments (permission from the court to file an immediate appeal); the court denied certification. 382 F.Supp.3d 77. In a second amended complaint, dated June 25, 2019, the group of plaintiffs included 29 senators and 186 representatives. On July 19, 2019, the District of Columbia Circuit found that the district court had abused its discretion in denying certification for appeal, but nevertheless declined to compel the district court to certify. Rather, the appeals court remanded the question to the district court with a strong recommendation that the district court opt to certify for appeal. The same day, in response to the D.C. Circuit\u2019s ruling, the district court voluntarily stayed discovery. On August 21, 2019, the district court reversed itself, granting certification for immediate appeal. President Trump then appealed. On February 7, 2020, the D.C. Circuit reversed the district court, ruling that the members of Congress did not actually have standing to sue. 949 F.3d 14. Because they were suing as individuals, rather than as Congress, they could not assert the institutional interests of Congress, and the court had no jurisdiction over their claims. The court remanded to the district court with instructions to dismiss the case. The members of Congress appealed to the Supreme Court on July 6, 2020. As of July 17, 2020, the Court\u2019s acceptance of that appeal is pending.", "summary": "On June 14, 2017, 200 members of Congress sued President Donald J. Trump for violating the Foreign Emoluments Clause of the United States Constitution by accepting monetary and other benefits from foreign states without seeking \u201cthe Consent of the Congress.\u201d The court denied the president\u2019s motion to dismiss, and he appealed to the District of Columbia Circuit. That court held that the plaintiffs, as individual members of Congress, could not assert the institutional interests of Congress; the plaintiffs therefore had no standing and the court had no jurisdiction. The plaintiffs appealed to U.S. Supreme Court on July 6, 2020. As of July 17, 2020, that appeal is pending."} {"article": "On January 4, 2013, a resident of Kings County, New York of Mexican descent, filed a complaint against the City of New York and a number of police officers in the Eastern District of New York. The plaintiff, represented by Legal Services and private counsel, brought this claim under 42 U.S.C. \u00a7 1983, alleging that police officers had violated her rights under the Fourth and Fourteenth Amendment by refusing to take her statement and arresting her without probable cause. Plaintiff sought compensatory damages, punitive damages, and reasonable attorney's fees. Specifically, the plaintiff had called the police after her boyfriend had physically and verbally abused her. Plaintiff spoke fluent Spanish but only limited English. When the police officers arrived, they spoke only with the plaintiff's boyfriend, who speaks English proficiently, and ignored plaintiff's Spanish requests for help. Plaintiff called the police department again and specifically asked for an officer who spoke Spanish. The department dispatched another officer. When this officer arrived, he listened to plaintiff's statement, but quickly claimed that he needed to leave and that the other officers would take her report. Plaintiff called the department a third time and asked for a high ranking officer who might be able to help her. Shortly thereafter a third officer arrived and arrested plaintiff. She was brought to the precinct and put in a cell. However, upon examination, one of the officers identified the bruises on her body as domestic abuse and took plaintiff to get treatment. At the hospital, plaintiff was handcuffed to the bed. After treatment, plaintiff was brought back to the precinct where she was released without explanation. On September 12, 2013, plaintiff filed a first amended complaint. The complaint added, as plaintiffs, a number of New York residents that had been denied police assistance based on their limited English proficiency (LEP). They claimed that the New York Police Department (NYPD) had a policy and practice of denying LEP individuals access to police protection and the broader legal system. The complaint also added the New York City Police Department, as well as a number of named police officers, to the list of defendants. Plaintiffs sought declaratory relief, a permanent injunction, and damages. On September 12, 2013, plaintiff filed a second amended complaint that joined additional plaintiffs. On September 23, 2013, the defendants filed a motion to dismiss. On November 22, 2013, the United States filed a statement of interest regarding the defendants' motion. The United States noted that language-based discrimination is prohibited by Title VI and that the Department of Justice (DOJ) had consistently found evidence of this type of discrimination. It further noted that that DOJ had made the NYPD aware of the continuing problems in interviewing LEP witnesses and victims, and that this may be proof of an intent to discriminate. On April 25, 2014, the parties requested that the court adjourn the oral argument on the defendants' motion to dismiss scheduled for May 1, 2014 and that discovery be stayed to permit the parties to try to resolve the case. The plaintiffs also requested that an additional plaintiff be allowed to intervene, a request the defendants did not oppose. On April 28, 2014, the court (Judge Margo K. Brodie) granted the motion to stay discovery, and granted the plaintiffs' request to join another plaintiff. The plaintiffs filed a supplement to the second amended complaint on May 2, 2014. The parties began settlement discussions, in which the DOJ was included. On October 7, 2014, the parties wrote to the court proposing an order allowing six new plaintiffs to be joined in a proposed third amended complaint. Magistrate Judge Reyes granted this request the next day. Settlement discussions continued over the course of 2015 and 2016. On June 20, 2016, the parties agreed to the voluntary dismissal of the claims of one of the plaintiffs, and Judge Brodie ordered the dismissal the next day. On August 3, 2016, the plaintiffs in another case before the Eastern District of New York involving the City's failure to provide interpretive services to LEP individuals, Rodriguez v. City of New York, Docket No. 16-cv-00214, requested the consolidation of that action with this case. Judge Brodie denied the motion on August 19, 2016. On December 12, 2016, the parties informed the court that they had reached agreement on provisions of a settlement regarding the revision of NYPD's language access procedures, but had not reached agreement regarding monetary damages. On January 27, 2017, the parties informed the court that they had reached a settlement agreement with respect to all the plaintiffs' claims for damages and injunctive relief. The parties submitted the settlement agreement to the court on May 18, 2017. The settlement included specific procedures for a domestic violence (DV) language access program, including NYPD provision of cell phones with which officers could access a telephonic interpretation service. The NYPD was to implement the DV language access program citywide across all patrol boroughs and engage in targeted outreach about the availability of foreign language interpretation services to LEP communities and community-based organizations. The agreement also provided for training of NYPD employees, and revision of NYPD policies, procedures, and training materials to reflect the language access programs. The City of New York, on behalf of all defendants, agreed to pay $297,500 in damages to be distributed among the plaintiffs. The defendants also paid $460,000 in attorney fees. The court's jurisdiction over all individual defendants, except the City of New York, would terminate with the payment of the damages and fees. The court's jurisdiction over the settlement agreement's injunctive obligations would terminate twelve months after the \"citywide expansion date,\" the date that the DV language access program was expanded citywide to all patrol boroughs, which was to be no more than eighteen months after the effective date of the settlement. The defendants had reporting obligations during this period. The court (Judge Brodie) entered the stipulation and order of settlement and dismissal of the case on May 24, 2017. On July 10, 2018, the parties submitted a proposed stipulation and order of settlement extension, having agreed to extend the court's jurisdiction over the settlement agreement. The parties proposed amendments to the settlement agreement to set a termination date of April 15, 2019. Judge Brodie ordered the settlement extension on July 11, 2018. Having passed the termination date without any additional entries on the docket, the case is presumed to be closed.", "summary": "Plaintiffs are a group of residents living in New York with limited English proficiency (LEP). They are pursuing litigation against the City of New York and the New York Police Department for engaging in the policy and practice of denying LEP individuals access to police protection and the broader legal system. The United States Department of Justice has filed a statement of interests indicating there may be proof of an intent to discriminate. The parties reached a settlement agreement in May 2017, which provided for injunctive relief, including the NYPD's citywide implementation of a domestic violence language access program, and monetary damages to the plaintiffs. The settlement agreement is to be in effect until April 15, 2019."} {"article": "On October 23, 2006, tenants of the Villa Serrano Apartments, filed a lawsuit under the Fair Housing Act of 1968 against owners and operators of the Villa Serrano Apartments in the United States District Court of California, Eastern District. The tenants, represented by private counsel, asked the court for monetary, declaratory, and injunctive relief, claiming that the defendants discriminated against families with children in violation of the Fair Housing Act. On May 25, 2005, the defendants gave all tenants a notice which declared that children under the age of 18 must be accompanied by a parent or adult when playing on the defendant's property, and that repeat violations of this rule could result in termination of the offending tenant's lease. In July of 2005, the defendants gave notice to the tenants that children were no longer permitted to play in the parking lot area. Tenants with children also claimed that there children were harassed by management and threatened with eviction for imagined violations and undefined misbehavior. The tenants claimed that the apartment owners' and operators' actions resulted in a loss of housing opportunities, violations of the tenants' civil rights, deprivation of the full use and enjoyment of the tenants' tenancy, and severe emotional distress, humiliation, and bodily injury. On March 31, 2009, the parties reached a settlement through mediation, under which the defendants agreed to pay the tenants $240,000. After several trips to the Ninth Circuit on the issue of attorney fees, the parties entered a settlement as to the minors' compromise and the case was closed. We have no information as to the details of the settlement.", "summary": "Tenants of the Villa Serrano Apartments filed a lawsuit under the Fair Housing Act against owners and operators of the Villa Serrano Apartments. The tenants claimed that the defendants discriminated against families with children. In 2009, the parties reached a settlement under which the defendants agreed to pay the tenants $240,000. After several trips to the Ninth Circuit on the issue of attorney fees, the parties entered a settlement as to the minors' compromise and the case was closed. We have no information as to the details of the settlement."} {"article": "On February 18, 2012, Louisiana College, a Christian university, filed this lawsuit in the U.S. District Court for the Western District of Louisiana against the Federal Government under the Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act (APA), claiming violations of these statutes and their First and Fifth Amendment rights. The plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance. The plaintiffs contended that this mandatory contraception coverage violated their sincerely held religious beliefs. On January 4, 2013, the District Court (Judge Dee D. Drell) stayed discovery of the case pending resolution of similar litigation throughout the country and legislative alterations to the contraception mandate. On March 26, 2013, the Court dismissed the case for a lack of ripeness, noting that appropriate amendments could be made after August 15, 2013. On September 19, 2013, the plaintiffs filed a second amended complaint. Specifically, they contended that the amended ACA regulation continued to violate their free exercise rights by requiring them to provide a form to a third-party administrator who arranged payment for contraception, such that coverage would apply to employees as a direct consequence of their employment with the plaintiff. On November 2, 2013, defendants moved to dismiss for failure to state a claim or for summary judgment. On November 18, 2013, the plaintiff filed a cross-motion for summary judgment. On August 14, 2014, the court denied defendant's motion to dismiss and granted in part plaintiff's cross-motion for summary judgment on the plaintiff's Religious Freedom and Restoration Act claim, dismissing the remainder of the plaintiff's claims as moot. The court held that regulations requiring the University to self-certify its eligibility for an accommodation from the mandate requiring employee health insurance coverage for contraceptives violated the Religious Freedom Restoration Act of 1993, since requiring the affirmative act of self-certification substantially burdened the University's sincerely held belief that life began at fertilization by facilitating the provision of such contraceptive services by its insurer. The court also determined that the self-certification mandate was not the least restrictive means to accomplish the government's interests, since a limited religious exemption or other alternatives would not undermine those interests. The defendants appealed to the Fifth Circuit on October 8, 2014. On December 12, 2014, the Fifth Circuit granted defendants' motion to stay pending resolution of a number of related cases. On November 4, 2016, the court issued a per curiam order materially identical to the order in Zubik v. Burwell. That order decreed that \"the parties on remand should be afforded an opportunity to arrive at an approach going forward that accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans receive full and equal health coverage, including contraceptive coverage.\u201d La Coll. v. Price, No. 14-31167 (5th Cir. Nov. 14, 2016) (included in documents). The case sat essentially without action until January 5, 2018, at which point the defendants voluntarily dismissed their appeal. No reason was given for the inaction or dismissal but the court later theorized the delay was due to the pending litigation of other similar cases. Following the dismissal of the defendant's appeal, on August 20, 2018, the plaintiffs filed two motions for both declaratory and injunctive relief. The plaintiffs cited concerns that as their previous motion for injunctive relief was voluntarily withdrawn, there was a possibility that the August 2014 ruling granting them relief under the RFRA could be opened up to additional litigation. As a result they requested a permanent injunction and declaration in line with the prior ruling on RFRA. Finally, the plaintiffs asked to bring a seven month out-of-time claim for attorney fees. On March 13, 2019, the court denied all of the previous motions. The court ruled that they were mystified by the first two motions because the plaintiffs already possessed a favorable ruling and their motions only opened themselves up to further litigation that could yield a less than favorable result. The court found their previous judgement as final and any additional injunctions or declarations lacked justiciability. On the matter of a late claim for attorney fees, the court denied the claim as there was no excuse for the lateness beyond the plaintiff's own neglect. There has been no further action on this case.", "summary": "On February 18, 2012, Louisiana College filed a lawsuit in the Western District of Louisiana against the Federal Government, seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. On August 14, 2014, the court granted, in part, plaintiff's motion for summary judgment, finding that the plaintiff's rights granted by the Religious Freedom and Restoration Act had been violated. After the defendant appealed to the 5th Circuit, an order was issued identical to that issued in Zubik v. Burwell, instructing the parties to reach an agreement that accommodated plaintiff's religious exercise while insuring coverage for affected employees. The case sat without any meaningful action until January 5, 2018 when the appeal was voluntarily dismissed by the defendants, ostensibly due to ongoing similar litigation. The plaintiffs then filed for a permanent injunction and court declaration essentially reaffirming the court's August 13th, 2014 ruling. The courts denied the motions on March 13, 2019, as they found their previous ruling final, and any repetition of it unnecessary."} {"article": "On April 4, 2012, an African-American woman filed a lawsuit in the U.S. District Court for Eastern District of North Carolina, under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq. against her employer, the Edenton-Chowan school district. The plaintiff, who filed the initial complaint as a pro se litigant and later obtained private counsel, sought damages, alleging that Edenton-Chowan Schools discriminated against her on the basis of her race by refusing to promote her. Specifically, the plaintiff claimed that in spite of her academic accomplishments, substantial experience in the field of education, and positive reviews from superiors, she was twice denied promotions to the role of principal on account of her race. The plaintiff also alleges that Edenton-Chowan Schools retaliated against her for filing an EEOC Charge of Discrimination. The plaintiff claimed that after filing this EEOC charge, she was again denied a promotion to a school administrator position and was eventually terminated. On December 20, 2013, the plaintiff filed a stipulation of dismissal, in which the parties agreed to dismiss all claims with prejudice. Each party was to bear its own costs and expenses, including attorney's fees.", "summary": "In April 2012, an African-American woman sought damages under Title VII of the Civil Rights Act of 1964, alleging that Edenton-Chowan Schools discriminated against her on the basis of her race by refusing to promote her and retaliating against her for filing an EEOC Charge of Discrimination. The parties agreed to dismissal of all claims with prejudice, with each party bearing its own costs and fees."} {"article": "On February 7, 2005, a prisoner at the Federal Correctional Institution (\"FCI\") in Beaumont, Texas filed a lawsuit in the U.S. District Court for the District of Columbia under the Religious Freedom Restoration Act and the Religious Land Use and Institutionalized Persons Act, 42 U.S.C. \u00a7 2000bb, et seq., against the United States. The plaintiff, representing himself pro se, asked the Court for injunctive and declaratory relief requiring defendants to consider his requests for religious accommodation. The plaintiff is an observant Jew and has continued his practice of Judaism while incarcerated. Plaintiff's sincerely held religious beliefs dictate that he drink at least 3.5 ounces of red wine while saying Kiddush, a prayer sanctifying the Sabbath, during Friday night and Saturday Shabbos services. Plaintiff believes that wine must be used because it has been dictated by the Code of Jewish Law and by practice. Plaintiff also believes that he must drink four cups containing at least 3.5 ounces of wine during the Passover Seder. Bureau of Prisons (\"BOP\") staff denied plaintiff's request to be provided with wine for the Kiddush and Passover observances and instead provided grape juice. On September 24, 2008, the parties entered a Stipulation of Settlement and Dismissal agreement. Pursuant to the agreement, FCI will spend up to $500 on religious materials. FCI will also provide plaintiff with challah bread for his Friday night and Saturday morning Sabbath observances and Rosh Hashanah, a cup of at least 3 ounces of nonalcoholic wine on Friday evenings and Saturday mornings, and 4 cups of at least 3 ounces of nonalcoholic wine during the two Passover Seders and other specified religious observances. The terms of the agreement are limited to the current term of plaintiff's incarceration and each party agreed to bear their own costs and fees.", "summary": "In February 2005, plaintiff brought a suit challenging the BOP's failure to accommodate his religious practices, specifically the consumption of wine during religious ceremonies. In September 2008, the parties entered a settlement stipulating that the Federal Correctional Institution will provide the plaintiff with nonalcoholic wine on religious occasions."} {"article": "A group of practicing Muslim prisoners at the Monroe Correctional Complex filed this lawsuit in the U.S. District Court for the Western District of Washington on June 10, 2018, alleging that prison staff deprived them of nighttime meals while they were fasting during Ramadan. Represented by the Center for American-Islamic Relations (CAIR), they brought this action against the Washington State Department of Corrections (DOC) and sought declaratory and emergency injunctive relief. According to the plaintiffs, despite their requests, the prison chaplain refused to add them to a list of prisoners to be served specially-timed meals during the month of Ramadan (\u201cthe Ramadan List\u201d), in effect subjecting them to a \u201cstarvation policy\u201d because the normal schedule for meals at the prison all fell within the time of day when they are fasting. They alleged that this violated the First Amendment's Free Exercise Clause, the Fourteenth Amendment's Equal Protection Clause, the Eighth Amendment\u2019s ban on cruel and unusual punishment, and the Religious Land Use and Institutionalized Persons Act (RLUIPA). Along with their complaint, the plaintiffs also filed a motion for a temporary restraining order that would force the prison to provide them with legally adequate meals through the end of Ramadan; that motion was granted by District Judge Ronald B. Leighton the same day. In its answer, the DOC denied virtually all of the pertinent allegations in the complaint. It disputed the plaintiffs\u2019 contention that it refused to add them to the Ramadan List, maintaining that the prisoners had not signed up during the established sign-up period. It denied the existence of a \u201cstarvation policy\u201d towards Muslims at the prison. Finally, it made a number of different affirmative defenses, including qualified immunity for state government officials. The case has been assigned to District Judge Ricardo S. Martinez. The defendants filed a motion to dismiss on September 4, 2018. On October 3, 2018, in light of the plaintiffs' amended complaint, submitted on September 12, 2018, the court dismissed the defendants' motion as moot. The parties began discovery in preparation for the trial, scheduled for October 7, 2019. The defendants moved for summary judgment on July 9, 2019. Their motion asserted that the plaintiffs had failed to exhaust administrative remedies before filing their amended complaint. Defendants also argued that the sign-up procedures for the \"Ramadan List\" did not significantly burden the plaintiffs' religious beliefs and served a compelling government interest, making the RLUIPA claims not viable. They defendants further asserted that they were entitled to qualified immunity on the constitutional claims. The plaintiffs filed their own motion for summary judgment that same day. Their brief reasserted an argument for the validity of their RLUIPA claims, the 8th Amendment claim, and their Equal Protection and Free Exercise claim. They also argued that the defendants should not be entitled to qualified immunity. The court granted the defendants motion for summary judgment on September 6, 2019 and dismissed all of the plaintiffs' claims as moot. 2019 WL 4246981. Defendants filed for costs on September 27, 2019. Their request was granted in part and denied in part on October 22, 2019. The plaintiffs appealed the order granting the defendants motion for summary judgment to the Ninth Circuit. On December 29, 2020, the Ninth Circuit affirmed the decision. The Ninth Circuit found that the plaintiffs had failed to exhaust their available administrative remedies, and therefore could not bring their claims in court. The case is now closed.", "summary": "In June 2018, a group of Muslim prisoners at the Monroe Correctional Complex who were fasting during Ramadan filed this lawsuit against the Washington State Department of Corrections (DOC) in the U.S. District Court for the Western District of Washington. They alleged that prison staff subjected them to a \"starvation policy\" by refusing to provide them with meals outside of the hours in which they were fasting, in violation of the First, Eighth, and Fourteenth Amendments, as well as the Religious Land Use and Institutionalized Persons Act (RLUIPA). The same day they filed their complaint, the plaintiffs obtained a temporary restraining order ordering the prison to provide them with legally adequate meals meeting their religious needs through the end of Ramadan. The DOC denied all of the pertinent allegations in its answer filed in July 2018. The case is still ongoing."} {"article": "This case began on July 2, 2014, when a Texas resident filed a complaint in the U.S. District Court for the Southern District of Texas against the state of Texas under 42 U.S.C. \u00a7 1983. The plaintiff represented himself and asked the court to declare that Texas laws that prohibit same-sex marriage are unconstitutional. The plaintiff claimed that the same-sex marriage ban violated his Fifth Amendment rights as guaranteed by the United States Constitution. On July 15, 2014, the plaintiff filed a motion to dismiss, and the next day it was granted by the court (Honorable Judge Gregg Costa). The pro se plaintiff's stated reason for dismissal was the existence of a similar lawsuit in the state of Pennsylvania.", "summary": "This case began on July 2, 2014, when a Texas resident filed a complaint in the Southern District of Texas U.S. District Court against the state of Texas under 42 U.S.C. \u00a7 1983. The plaintiff represented himself and asked the court to declare that Texas laws that prohibit same-sex marriage are unconstitutional. The plaintiff claimed that the same-sex marriage ban violated his Fifth Amendment rights as guaranteed by the United States Constitution."} {"article": "The City of Seattle commenced this lawsuit on March 29, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denies federal funding to cities that resist enforcing the federal government\u2019s immigration enforcement policies. Represented by private attorneys, the City of Seattle filed a complaint in the U.S. District Court for the Western District of Washington seeking declaratory relief. According to the complaint, Seattle decided on a policy that law enforcement should not inquire into anyone's immigration status \"unless specifically required to do so by law or court order.\" Pursuant to 8 U.S.C. 1373, a city that restrict the government from information regarding the immigration status of any individual would be designated as a \"sanctuary jurisdiction,\u201d thus in violation of the statute. The effect of such a designated would be denying Seattle \u201csignificant funding that it uses for such essential purposes as home care for the disabled elderly and nutrition assistance for needy children.\u201d Seattle requested that the Court declare it to be in compliance with 8 U.S.C. 1373 and also declare that the EO violated the Tenth Amendment and the Spending Clause. The defendants filed a motion to dismiss on June 5. The motion argued that Seattle cannot show injury and that the claim is not ripe. The motion also argued that the complaint failed to state a claim upon which relief can be granted. Meanwhile, on April 25, 2017, the U.S. District Court for the Northern District of California granted a nationwide preliminary injunction against operation of the Executive Order. See San Francisco v. Trump for details. The plaintiffs filed an amended complaint on June 26, 2017 and on July 5, the court struck the motion to dismiss as moot. Then, on July 10, defendants filed a new motion to dismiss plaintiffs' amended complaint, arguing that the cities have not met their burden of showing clear injury and that the cities' amended complaint is based on mere speculation as to the order's scope. The court denied the motion to dismiss on October 19. On October 30, 2017, the parties filed a joint motion to stay proceedings pending resolution in County of Santa Clara v. Trump in the Ninth Circuit. The court granted the motion the next day. In the Santa Clara case, the Ninth Circuit held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. 897 F.3d 1225. Back in this court, on October 24, Judge Jones, in a summary order, entered judgment, declaring the EO unconstitutional and the withholding of funds from Seattle and Portland pursuant to the EO unconstitutional as well. There is no more docket activity after October 24, 2018, and no appeal was noticed. The case is now closed.", "summary": "The City of Seattle commenced this lawsuit on March 29, 2017 to challenge President Trump's January 25, 2017 Executive Order (No. 13768). The EO denied federal funding to cities that resist enforcing the President's immigration policies. On October 24, 2018, Jones declared the EO unconstitutional and the withholding of funds from Seattle and Portland pursuant to the EO unconstitutional as well. The case is closed."} {"article": "On May 21, 2012, the Catholic Diocese of Dallas filed a lawsuit in the Eastern District of Missouri against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. On February 26, 2013, Judge Jane J. Boyle granted defendants' motion to dismiss for lack of ripeness.", "summary": "On May 21, 2012, the Catholic Diocese of Dallas filed a lawsuit in the Eastern District of Missouri against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. On February 26, 2013, Judge Jane J. Boyle granted defendants' motion to dismiss for lack of ripeness."} {"article": "On May 15, 2012, four women represented by the ACLU filed suit in the U.S. District Court for the District of Hawaii against state officials in Hawaii's Department of Public Safety under 42 U.S.C. \u00a7 1983 for interference with their 14th Amendment right to marry. The four women's fianc\u00e9s were prisoners in Hawaii's custody (though some were in Arizona prisons) and were required to complete an application to have their marriage approved. The women alleged that this burden on their right to marry was imposed without a legitimate state interest. The ACLU, which had previously intervened on behalf of an unrelated prisoner who had been denied marriage approval because of his status, had been given assurances that a new policy would be promulgated and followed to prevent unconstitutional denials of marriage. The women alleged that the various officials continued even under the new policy to deny marriage on the basis of prisoner status. Plaintiffs sought monetary, declarative and injunctive relief, including damages and attorneys' fees. On May 29, 2012, Plaintiffs filed an amended motion for a preliminary injunction and an amended complaint that dropped one of the women from the case. On June 5, 2012, Defendants filed motions to dismiss Plaintiffs' claims for lack of jurisdiction and failure to join a required party, claiming that the women could not sue to advance the prisoners' marriage interests and that the prisoners should have been joined in the suit. On July 5, 2012, the parties stipulated to dismiss a second plaintiff from the case. The parties then stipulated to various facts on July 9, 2012. On July 19, 2012, the district court (Judge Susan Oki Mollway) denied the state's motion to dismiss, ruling that Plaintiffs had standing because they were seeking redress for infringement of their own rights to marry and that the prisoners were not required parties. On August 2, 2012, the court granted Plaintiffs' motion for a preliminary injunction, requiring the state to allow Plaintiffs to marry their fianc\u00e9s without further interference and without reapplication. 2012 WL 3202222. On May 28, 2013, the district court approved the parties' stipulation for dismissal with prejudice. Because of the preliminary injunction, the remaining plaintiffs had married their fianc\u00e9s. The parties came to a settlement that included damages, attorneys' fees, and a mild policy change. Under the settlement, Defendants were to pay $86,871.21 ($25,000 to both plaintiffs, $35,000 in fees to the ACLU, and $1871.21 in costs to the ACLU); the new marriage policy was to be included in marriage application materials; and the Director of Public Safety was to issue an internal memorandum instructing officials to presume marriage applications should be approved unless they violate the policy. The case is closed.", "summary": "Four women represented by the ACLU filed suit against state officials in Hawaii's Department of Public Safety under 42 U.S.C. \u00a7 1983 for interference with their 14th Amendment right to marry. The women's fianc\u00e9s were prisoners under Hawaii's custody (though some were in Arizona prisons) and were required to complete an application to have their marriage approved. The women alleged that they were being denied their right to marry because their fianc\u00e9s were prisoners instead of for a legitimate state interest. The ACLU, which had previously intervened on behalf of an unrelated prisoner who had been denied marriage approval because of his status, had been given assurances that a new policy would be promulgated and followed to prevent unconstitutional denials of marriage. The women alleged that the various officials continued even under the new policy to deny marriage unconstitutionally. Plaintiffs sought monetary, declarative and injunctive relief, including damages and attorneys' fees. The Court granted Plaintiffs' motion for a preliminary injunction allowing them to marry, and the parties later settled. The case is now closed."} {"article": "On June 19, 2003, an individual employee filed a lawsuit under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, 42 U.S.C. \u00a7 1981, and the California Fair Employment and Housing Act, against the FedEx Corporation in the United States District Court for the Northern District of California. On November 13, 2003, the case was consolidated with a case of the same nature, Satchell v. FedEx Express, which had been filed in the United States District Court for the Northern District of California in 2003. The plaintiffs, who were represented by private counsel, asked the court for declaratory relief, injunctive relief, rightful place relief, back pay, front pay, compensatory and punitive damages, and attorney fees. The plaintiffs alleged disparate impact and disparate treatment concerning minority employees and minority lower-level managers with regards to promotions, training, job assignments, compensation, and discipline. Specifically, the plaintiffs contended that FedEx disproportionately assigned minority employees to part-time and casual positions, provided them with fewer promotions than non-minority employees, granted less compensation for minority employees than similarly situated non-minorities, and disciplined minority employees more harshly. On September 11, 2004 the plaintiffs filed a motion for class certification and on September 28, 2005, the court (Judge Susan Illston) granted the plaintiff's motion for class certification. Two classes were certified: a Minority Employee Class and an African-American Lower-Level Manager Class, both incorporating all employees meeting these standards since October 17, 1999 and working in FedEx's Western Region. The court also bifurcated the litigation into two phases, one to address liability and relief applicable to the class and the second to address individual compensatory and equitable relief. On December 5, 2006, the court (Judge Illston) dismissed the class claims certified under the California Fair Employment and Housing Act in accordance with the plaintiffs' amended complaint. On April 13, 2007, the court (Judge Illston) granted preliminary approval of the consent decree, which provided for an award of $15 million in attorneys' fees and reimbursement. Caldwell v. FedEx, 2007 WL 1114010 (N.D. Cal. 2007). The court (Judge Illston) also granted the plaintiffs' motion for attorneys' fees and reimbursement of costs and expenses. Caldwell v. FedEx, 2007 WL 2343904 (N.D. Cal. 2007). The court (Judge Illston) then signed the consent decree. The provisions of the settlement agreement included monetary relief, attorneys' fees, and injunctive relief, consisting of the new guidelines for granting positions, training, job assignments, compensation, and discipline within the FedEx Corporation. Judge Illston entered the final judgment dismissing the case with prejudice, in accordance with the terms of the Consent Decree on August 14, 2007. The parties continued to litigate such issues as attorneys' fees through January 2008, but they ultimately reached an agreement regarding those issues. The case is now closed.", "summary": "This case was brought by a FedEx employee against the FedEx Corporation, seeking declaratory relief, injunctive relief, rightful place relief, back pay, front pay, compensatory and punitive damages, and attorney fees. The case was settled through a consent decree approved on August 14, 2007, resulting in extensive injunctive relief, damages and attorney fees and costs."} {"article": "On June 5th, 2020, Black Lives Matter - Los Angeles (BLMLA) filed this class-action lawsuit in the U.S. District Court for the Central District of California. Judge Consuelo B. Marshall was assigned to the case. The case arose out of the nationwide protests following the police killing of George Floyd in Minneapolis, MN. The complaint alleged that, over the course of a week, the LAPD arrested approximately 2,600 people who were engaged in lawful protest. Specifically, the complaint alleged that the LAPD violated the class members' First Amendment right to freedom of speech, freedom of assembly, and freedom of association. The complaint also included a Fourth Amendment claim based on excessive force, namely use of batons and rubber bullets. Finally, a due process claim alleged that the police failed to respect the protesters' liberty interest when it held them for many hours, rather than citing and releasing them, as required by state law. In addition, plaintiffs claimed that the LAPD violated the terms of a settlement agreement struck in 2000 that required the LAPD Incident Commander to make an evaluation as to the feasibility of isolating and arresting protesters behaving unlawfully before the LAPD arrested anyone at all. Second, plaintiffs alleged that the LAPD was in violation of a 2007 settlement agreement which dictated that the LAPD must facilitate protests and issue instructions via a loud speaker in the event that a protest blocks traffic, rather than attempt to disrupt the protest. On June 21st, plaintiffs submitted an amended complaint and a first corrected amended complaint. The new complaint added several plaintiffs to the lawsuit (and eliminated one). More importantly, however, it divided the claims for relief by different classes. The first claim for relief was for injunctive relief under 42 U.S.C. \u00a7 1983 and California state law to prohibit the LAPD from violating plaintiffs' First, Fourth, and Fourteenth Amendment rights to protest. The second claim established an Arrest Class, composed of those protesters who were arrested in what plaintiffs called a violation of their Fourth and Fourteenth Amendment rights. The third claim established a Direct Force Class, composed of individuals who had been shot with rubber bullets or hit with batons. Plaintiffs said this constituted violations of their Fourth and Fourteenth Amendment rights. The fourth claim established an Infraction Class, made up of people who had been \"charged with infractions, arrested and taken into custody and not released into the field\" in a way plaintiffs said violated their Fourth and Fourteenth Amendment rights. On June 24th, the plaintiffs submitted an ex parte proposed emergency restraining order to enjoin the defendants from using projectiles (including rubber bullets) to disperse protestors; using batons against protestors; and detaining people charged solely with infractions for extended periods of time. In support of that motion, they submitted declarations by several of the plaintiffs which corroborated the allegations made in the complaint. Six days later, defendants issued a response to that motion, arguing that plaintiffs did not meet their burden for getting a temporary restraining order (TRO). Defendants claimed that the plaintiffs were unlikely to succeed on the merits, that they did not demonstrate that they would suffer irreparable harm absent the TRO, and that the balance of equities was not in their favor. On July 14, the court denied the TRO on the grounds that the plaintiffs had not shown that they would suffer irreparable harm without it. The court did not foreclose the opportunity of a preliminary injunction, however. The parties requested to engage in alternative dispute resolution on September 3, 2020. The Court subsequently referred the case to the court mediation panel for mediation. The parties selected Richard T. Copeland to serve as mediator. The Court set a deadline of September 20, 2021 for settlement negotiations and set a jury trial for April 26, 2020. The plaintiffs filed another motion for a TRO and a preliminary injunction on April 13, 2021. The plaintiffs sought to enjoin the Los Angeles Police Department from using 40 mm and 37 mm projectiles on protestors. The plaintiffs alleged that, despite the defendants promises to the court to refrain from using excessive force, the projectiles were continually fired upon non-violent protestors at extremely close range. The court granted the TRO on April 19. Judge Marshall founds that the plaintiffs were likely to exceed on their Fourth Amendment excessive force claims, given that the defendants fired the projectiles at a much closer range than is recommended. Additionally, Judge Marshall found that the plaintiffs were likely to suffer irreparable harm because the plaintiffs planned to continue organizing demonstrations, at which the defendants could likely repeat their use of excessive force. The court denied the defendants' subsequent motion to dissolve the TRO, but modified it to permit officers who completed required training to use projectile launchers after giving a warning to disperse. On May 10, the court granted the plaintiffs motion for preliminary injunction for the same order. As of May 24, the case remains ongoing.", "summary": "This complaint arose out of nationwide protests against police brutality following the killing of George Floyd. The complaint alleged that LAPD unlawfully arrested thousands of peaceful protesters, used excessive force, and violated protesters' First Amendment rights. In addition, the complaint alleged that the police were also in violation of two settlement agreements they had already struck."} {"article": "On September 29, 2004, the U.S. Department of Justice filed a lawsuit against the City of Gallup, New Mexico in the U.S. District Court for the District of New Mexico. The D.O.J. alleged that the city engaged in a pattern or practice of intentional employment discrimination against American Indians in violation of Title VII of the Civil Rights Act of 1964. The complaint specifically alleged that the City of Gallup, including the City's Police, Fire, Solid Waste, and Utilities Department excluded qualified American Indians from the City\u2019s workforce by: (1) failing or refusing to recruit and hire American Indians on the same basis as whites and Hispanics; and (2) failing or refusing to take appropriate action to correct the present effects of the discriminatory policies and practices. The D.O.J. asked the court for injunctive and monetary relief. On October 27, 2004, the district court entered a consent decree ordering that: (1) American Indians were not to be subjected to discrimination on the basis of race in recruitment or hiring for City employment in violation of Title VII; (2) the City adopt and maintains policies and procedures that prohibit discrimination on the basis of race in discrimination in employment, including recruitment and hiring; (3) individuals who complain of race discrimination in employment were not to be retaliated against because of such complaints; and (4) the City provide monetary relief and/or priority hiring with retroactive seniority to claimants who from January 1, 1997 to the date of entry of the Decree, were denied employment with the City due to the claimant's race. In August 2009, Gallup's motion to dismiss and terminate the consent decree was granted, concluding the case.", "summary": "In 2004, the Department of Justice sued the City of Gallup, New Mexico in the U.S. District Court for the District of New Mexico for discriminatory recruitment and hiring practices against American Indians under Title VII. The court entered a consent decree ordering that the city cease such practices, establish policies to prevent future discrimination, and provide monetary relief, priority hiring, and retroactive seniority to those affected. The case concluded in August 2009 with the termination of the consent decree."} {"article": "In this challenge to President Trump's January 27, 2017 Executive Order banning admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen, two lawful permanent residents of the U.S. were detained at Los Angeles International Airport on Jan. 28. Represented by the American Civil Liberties Union of Southern California, on Jan. 29, they filed a petition for writ of habeas corpus and an ex parte application for a temporary restraining order to allow them entry into the U.S. The case was filed in the U.S. District Court for the Central District of California; it was assigned to Judge Valerie Baker Fairbank. Later on the day of filing, Jan. 29, the plaintiffs were released from detention, mooting their original request for a writ of habeas corpus and their ex parte application for a temporary restraining order. The plaintiffs filed an amended petition and a civil complaint seeking declaratory and injunctive relief. The complaint includes individual plaintiffs detained at the airport, as well as organizations seeking to provide them with legal counsel but unable to do so. It alleges violations of Fifth Amendment due process and equal protection rights, the Administrative Procedure Act, the Immigration and Nationality Act, the First Amendment Establishment Clause, and the Religious Freedom and Restoration Act. The plaintiffs filed an ex parte application for a temporary restraining order on Feb. 1 regarding practices pursuant to the executive order that target Muslims. A series of declarations were also filed in support of the application, but none of these documents are currently publicly available. On Feb. 2, the case was reassigned to Judge S. James Otero. On Feb. 3, the plaintiffs withdrew the temporary restraining order motion because LAX was no longer detaining individuals. However, the complaint sought for the court to declare portions of the executive order unlawful. In light of that, the court ordered the plaintiffs to submit a brief indicating why the action was not moot. The plaintiffs did so on Feb. 7., and on Feb. 8, defendants filed a response. On Feb. 17, plaintiffs filed a stipulation to dismiss the case, presumably in light of the government's announcement that it was planning to rescind the Executive Order and replace it with a different version (and the nationwide injunction against operation of the Order, entered in Washington v. Trump. The court in ordered this case dismissed on Feb. 28. Documents pertaining to the dismissal are not currently available. The case is now closed.", "summary": "In this challenge to President Trump's January 27, 2017 Executive Order banning admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen, two lawful permanent residents of the U.S. were detained at Los Angeles International Airport on Jan. 28. Represented by the American Civil Liberties Union of Southern California, on Jan. 29, they filed a petition for writ of habeas corpus and an ex parte application for a temporary restraining order to allow them entry into the U.S. The case was filed in the U.S. District Court for the Central District of California; it was assigned to Judge Valerie Baker Fairbank. Later on the day of filing, Jan. 29, the plaintiffs were released from detention, mooting their original petition for writ of habeas corpus and ex parte application for a temporary restraining order. The plaintiffs filed an amended petition and a civil complaint seeking declaratory and injunctive relief. The complaint includes individual plaintiffs detained at the airport, as well as organizations seeking to provide them with legal counsel but unable to do so. It alleges violations of Fifth Amendment due process and equal protection rights, the Administrative Procedure Act, the Immigration and Nationality Act, the First Amendment Establishment Clause, and the Religious Freedom and Restoration Act. The plaintiffs filed an ex parte application for a temporary restraining order on Feb. 1 regarding practices pursuant to the executive order that target Muslims. A series of declarations were also filed in support of the application, but none of these documents are currently publicly available. On Feb. 2, the case was reassigned to Judge S. James Otero. On Feb. 3, the plaintiffs withdrew the temporary restraining order motion because LAX was no longer detaining individuals. However, the complaint sought for the court to declare portions of the executive order unlawful. On Feb. 17, plaintiffs filed a stipulation to dismiss the case, presumably in light of the government's announcement that it was planning to rescind the Executive Order and replace it with a different version (and the nationwide injunction against operation of the Order, entered in Washington v. Trump. The case is now closed."} {"article": "On May 9, 2005, an undocumented immigrant detained in the San Diego Correctional Facility (SDCF) filed a pro se lawsuit in the U.S. District Court for the Southern District of California, challenging his conditions of confinement. SDCF was a contract detention facility in Otay Mesa, California operated by Corrections Corporation of America, Inc. It housed civil immigration detainees in the custody of U.S. Immigration and Customs Enforcement (ICE), part of the U.S. Department of Homeland Security (DHS). At first, the Court (Judge Dana M. Sabraw) summarily dismissed the complaint, but the plaintiff was granted leave to amend it. Eventually, attorneys with the ACLU's National Prison Project and Immigrants' Rights Project, the ACLU of San Diego & Imperial Counties, and private firms agreed to represent the plaintiff. A Second Amended Complaint was filed in February, 2007 on behalf of the original plaintiff, several newly named individual plaintiffs, and a proposed class of over 1,000 immigrants detained at SDCF. ICE, the Corrections Corporation of America, and several of their respective agents were named as defendants. The Second Amended Complaint alleged unconstitutional and inhumane conditions which violated the Due Process Clause of the Fifth Amendment, including: severe overcrowding (use of triple-celling); denial of adequate shelter, reasonable safety, and basic human needs; exposure to respiratory and other infections; poor access to medical, mental health, and dental services; denial of exercise and dayroom space; and unsanitary shower and toilet facilities. Plaintiffs sought declaratory and injunctive relief, as well as class certification. Defendants moved to dismiss the case for lack of subject matter jurisdiction. On June 21, 2007, the Court issued an order granting in part and denying in part defendants' motions to dismiss. Claims of two named plaintiffs were dismissed as moot, as they had already been deported. The claims of the other three plaintiffs survived. Judge Sabraw certified the case as a class action on behalf of immigrants detained at SDCF, over the objections and motions to reconsider by defendants. In her order denying reconsideration dated October 29, 2007, Judge Sabraw noted that the defendants \"continue to assert triple celling is not unconstitutional, and continue to engage in other allegedly unconstitutional practices such as housing detainees in the common day room.\" Given those facts, the Court found that the plaintiffs had Article III standing and could pursue injunctive relief as a class. On June 19, 2008, the parties filed a proposed settlement agreement with the court. On July 11, 2008, the district court administratively closed the case, and on August 20, 2008, the court approved the settlement. Some members of the plaintiff class appealed the settlement, and on December 3, 2008, the court of appeals dismissed the appeal. Under the settlement, the defendants agreed that:
  • SDCF's population would not exceed its design capacity; and
  • The defendants would provide information about cell assignments to the plaintiffs.
The settlement expired on January 28, 2009. On that day, the parties filed a joint motion for dismissal, and the court dismissed the case with prejudice.", "summary": "On May 9, 2005, an undocumented immigrant detained in the San Diego Correctional Facility (SDCF) filed a lawsuit challenging his conditions of confinement. On June 19, 2008, the parties filed a proposed settlement with the court, and on August 20, 2008, the court approved the settlement. Some members of the plaintiff class appealed the settlement, and on December 3, 2008, the court of appeals dismissed the appeal. On January 28, 2009, the district court dismissed the case with prejudice after the settlement expired."} {"article": "On 09/27/2000, three prisoners in New York state prisons, filing pro se, sued officials of the New York State Department of Correctional Services (\"DOCS\") and prison ministerial program coordinators. Professing to be Shiite Muslims, the plaintiffs alleged violations of their First and Fourteenth Amendment rights in that the defendants failed to provide them religious accommodations separate from those provided for Sunni Muslim prisoners. Their 42 U.S.C. \u00a7 1983 complaint, filed in the U.S. District Court for the Southern District of New York, sought class-action status for the case. On September 27, 2000, an unpublished order of District Judge Michael B. Mukasey observed that the complaint set out conclusions rather than factual specifics. Judge Mukasey directed the plaintiffs to amend their complaint to include specific allegations of how their religious freedom was burdened and what alternate means of worship the defendants should provide, so that the allegations would enable the defendants to mount an intelligent defense. On November 17, 2000, the pro se plaintiffs filed their amended complaint. It sought a total of $500,000 in compensatory damages and injunctive relief. The relief would require the defendants to provide Shi'a prisoners a separate prayer area and access for Shi'a volunteers to assist in worship and religious study. Part of their complaint alleged that the DOCS religious program serving Islamic prisoners was administered by an openly hostile Sunni imam provided by DOCS. The judge held an initial case management conference on June 7, 2001, with the plaintiffs appearing by telephone. Defendants' counsel advised that the case may be moot, in view of changes DOCS was making in response to a recent ruling in state court case, Cancel v. Goord, 717 N.Y.S.2d 610 (N. Y. App. Div. 2000). Defendants stated that they would add measures designed to secure the First Amendment rights of Shiite prisoners, but they disagreed with plaintiffs that separate services were constitutionally mandated. The unresolved dispute prompted the court to direct the parties to proceed to discovery. On August 13, 2001, plaintiffs filed a motion for a preliminary injunction, challenging the adequacy of the DOCS programs for Shiite prisoners and seeking an injunction requiring defendants to establish a separate religious program for Shiite prisoners. District Judge Gerard E. Lynch denied the plaintiffs' motion on January 3, 2002, in Pugh v. Goord, 184 F.3d 326 (S.D. N.Y. 2002). The judge observed that DOCS' protocol formed the basis of the constitutional claims. Judge Lynch reviewed the measures DOCS had taken in August 2001 (post-Cancel v. Goord) to improve protections of Shiite prisoners\u2019 rights. He adjudged these measures reasonable, ruling that establishing separate services for Shi'a and Sunni prisoners was not constitutionally required, in view of administrative and security burdens stemming from separate services. The defendants also had taken steps to address the alleged conduct of the imam. Plaintiffs could not, by this lawsuit, require the defendants to do more to discipline or control him, according to the court, since the plaintiffs had not exhausted available administrative remedies (as required by a part of the Prison Litigation Reform Act, 42 U.S.C. \u00a7 1997e, before bringing a \u00a7 1983 action with respect to prison conditions). In denying the motion for preliminary injunction, the judge ruled that plaintiffs' case would be dismissed, as well, since his decision considered all information relevant to plaintiffs' central goal of separate services. Private counsel then entered on behalf of the plaintiffs and, on March 15, 2002, requested that the district judge vacate his order of dismissal. The request was accompanied by extensive discussion of Shiite-Sunni differences, DOCS practices, and alleged discrimination against Shiites in other DOCS facilities; however, Judge Lynch denied the plaintiffs' request on October 10, 2002. His unpublished order adhered to his earlier finding that DOCS had set forth reasonable justifications for refusing to provide separate opportunities for congregate worship. The judge also declined to consider a new argument that defendants' conduct violated the Religious Land Use and Institutionalized Persons Act (\"RLUIPA\"), since that claim had not been made previously. The plaintiffs appealed to the U.S. Circuit Court of Appeals for the Second Circuit. There, on September 24, 2003, a panel of the court ruled that Judge Lynch had erred by dismissing the case entirely without first providing notice to the parties, who at that point only had reason to expect a ruling on the pending motion for a preliminary injunction. The appellate court did not address the merits of plaintiffs' claims. The panel did note that the plaintiffs, on remand, would have an opportunity to amend their complaint, if they chose. Pugh v. Goord, 345 F.3d 121 (2d Cir. 2003) (Circuit Judges Richard C. Wesley, Guido Calabresi, and Ellsworth Alfred Van Graafeiland). On January 18, 2004, the plaintiffs filed their second amended complaint. (By this time, one plaintiff had been released from prison.) The complaint now set out in detail what the plaintiffs contended were substantial religious differences between Shiite and Sunni Muslim beliefs and practices. It asserted that DOCS provisions for Islamic prisoners failed to adequately respect these differences, and noted that DOCS-provided Sunni religious leaders had denigrated Shiite beliefs in prison sessions. Nonparty co-conspirators were named in the complaint and were alleged to have conspired with certain of the named defendants (past and present Islamic ministerial program coordinators) to make an extremist form of Sunni Islam the official version of Islam within DOCS facilities and to deny Shiite prisoners free exercise of religion and equal protection of the laws. The complaint noted that the prisons the defendants operated provided separate religious accommodations for eight denominations of Christian religious adherents and three variants of Islamic religious beliefs, but not for Shiites. Alleged violations of plaintiffs' constitutional and statutory rights by the defendants included their (1) imposing of an unjustified substantial burden on plaintiffs' religious exercise, contrary to 42 U.S.C. \u00a7 2000-cc (the \"RLUIPA\"); (2) denial of plaintiffs' rights under the First and Fourteenth Amendment guaranteeing the free exercise of religion, precluding the official establishment of a religion, and providing for equal protection of law; (3) conspiracy to deny in violation of 42 U.S.C \u00a7 1985, and failure to prevent a conspiracy to deny in violation of 42 U.S.C. \u00a7 1986, these First and Fourteenth Amendment rights; and (4) violation of the rights to free exercise of religion provided by the New York constitution and statutes. Plaintiffs sought declaratory and injunctive relief, compensatory, nominal and punitive damages, and an award of attorney's fees and costs. On September 15, 2004, the case was reassigned to District Judge Kenneth M. Karas. In the following months, discovery ensued, as did a challenge to the constitutionality of the RLUIPA. The challenge resulted, on January 19, 2006, in the United States filing a motion to intervene in defense of the constitutionality of that statute. The motion was granted on May 1, 2006, without opposition. On April 5, 2006, the plaintiffs filed for summary judgment. They later supplemented their motion on November 7 and 13, 2007. On September 4, 2007, the case was reassigned to Judge Richard J. Sullivan, and oral arguments were scheduled for February 13, 2008. On August 1,2008, the plaintiff\u2019s motion for summary judgment was granted and denied in part. The judgement granted the defendants' motion for summary judgment with regard to finding the now released plaintiff's claims for injunctive relief as moot, and ruled in favor of the defendants with regard to the plaintiff's claim that a successful claim under the Religious Land Use and Institutionalized Persons Act (RLUIPA) could include monetary damages. The defendants' motion for summary judgment was denied in all other respects. 571 F.Supp.2d 477. On August 15, 2008, defendants appealed, on September 3, 2008, the plaintiffs cross-appealed. A status conference was held on October 31, 2008. As a result of that meeting, the court ordered that the parties submit a joint status letter by November 21, 2008, informing the court of the status of their settlement negotiations; this deadline was extended until January 9, 2009. On January 29, 2009, the parties signed a settlement agreement and the plaintiffs dropped their claims against the defendants. The settlement agreement awarded damages of $6,000 total to the plaintiffs. It also created a policy for New York State Department of Correctional Services requiring that for three years after the agreement is signed, correctional facilities provide Shi\u2019a services, including providing volunteer facilitators and a Shi\u2019a imam. The parties agreed that once the three years passed, if the New York State Department of Correctional Services chose to end the program, they would need to notify the plaintiffs within sixty days. The agreed-upon services were conditional upon at least five people being present at the service, including the imam. Current inmates would be able to opt into the service within sixty days of the program being rolled out, and incoming inmates would be able to also opt-in to the services within sixty days of beginning their sentence. The case was closed and inactive as of July 1, 2009.", "summary": "In July 2000, three prisoners in New York state prisons, filing pro se, sued officials of the New York State Department of Correctional Services (\"DOCS\") and prison ministerial program coordinators for violating their First and Fourteenth Amendments by not providing religious accommodations for Shiite Muslims. In July 2009, a settlement agreement was reached that awarded $6,000 in damages to two of the plaintiffs and created accommodations for incarcerated Shiite Muslims for, at minimum, January 2009-January 2012."} {"article": "On June 14, 2004, individuals and families potentially eligible for food stamps in New York City filed a lawsuit in the Southern District of New York under 7 U.S.C. \u00a7 2020 and 7 C.F.R. \u00a7273.2. The defendants to the lawsuit were the New York Department of Social Services and the New York State Office of Temporary and Disability Assistance (OTDA). The plaintiffs, represented by the Urban Justice Center, Welfare Law Center and the New York Legal Assistance Group, asked the court to permanently enjoin the defendants from (1) failing to provide food stamps to eligible families within the federally-mandated time frames, (2) deterring needy families from applying for food stamps, (3) failing to provide expedited food stamps for eligible families within the federally-mandated time frames, and to (4) identify all parties unlawfully deterred and provide them with benefits. The plaintiffs also asked the to court to enter declarations stating the failures of the defendants' policies. The plaintiffs alleged that the defendants have practices and policies in place that discourage, deter, and event eligible families from filing applications for Food Stamps. The plaintiffs also alleged that the state defendants failed to adequately oversee the city defendant's administration of Food Stamps. Two additional individuals filed, and were granted, motions to intervene on July 14, 2005. The class was certified on March 3, 2008. The District Court approved a settlement in 2008. Under the terms of the settlement, the defendants will: (1) screen all Food Stamp applications submitted to Food Stamp Centers for eligibility for expedited processing; and (2) provide Food Stamps to eligible households within five days if eligible for expedited food stamp processing, and within thirty days if otherwise eligible, unless the delay was caused by the household. OTDA must supervise The New York Department of Human Resources Administration/Department of Social Services's (HRA) implementation of the federal timeliness requirements. The original settlement did not include cost of attorney fees. The parties disputed the cost of attorney fees in court for the next four years, until a settlement was reached where the plaintiffs were rewarded $65,000 in attorney fees in 2012.", "summary": "In 2004, this federal lawsuit was filed by New Yorkers alleging a failure to timely provide food stamps to eligible applicants at HRA's Non-Cash Assistance Food Stamp Centers. The District Court approved a settlement in 2008. Under the terms of the settlement, the New York Department of Human Resources Administration/Department of Social Services will: (1) screen all Food Stamp applications submitted to NCA Food Stamp Centers for eligibility for expedited processing; and (2) provide Food Stamps to eligible households within five days if eligible for expedited food stamp processing, and within thirty days if otherwise eligible, unless the delay was caused by the household. Plaintiffs were also rewarded $65,000 in attorney fees."} {"article": "On November 30, 2016, a male prisoner and a transgender female prisoner in the Lincoln Correctional Center filed this lawsuit in the U.S. District Court for the District of Nebraska. The court granted the plaintiff\u2019s motions to file in forma pauperis on December 29, 2016, allowing the plaintiffs to pay reduced court fees. The plaintiffs then filed an amended complaint suing employees of the Lincoln Correctional Center in their official capacities under 42 U.S.C. \u00a71983. The plaintiffs, filing pro se and later appointed counsel, sought injunctive and declaratory relief, claiming violations of the Fourteenth Amendment\u2019s Due Process and Equal Protection Clauses. The plaintiffs alleged that the employees at the Correctional Center interfered with their right to marry. Specifically, the plaintiffs alleged the defendants denied the plaintiffs permission to marry four times, denied the male plaintiff\u2019s request for notary services for an affidavit required for a marriage license, and separated the plaintiffs until the male plaintiff was transferred to Nebraska State Penitentiary. Before he was appointed counsel, the male plaintiff moved for temporary restraining orders on December 27, 2016 and January 3, 2017. Judge Richard G. Kopf denied the first motion and stayed the second until the defendants responded to the complaint. Defendants moved for to dismiss on March 29, 2017. All pending motions were stayed on March 31, 2017, when the court appointed counsel for the plaintiffs. The court set his fees at $1,000 upon accepting the case, $1,000 upon the entry of judgment and reasonable fees to be paid out of the Federal Practice Fund. The case was removed from the pro se docket and randomly assigned to Judge Robert F. Rossiter. After several extensions, plaintiffs filed an amended complaint on October 17th, 2017. On January 23, 2018, defendants moved to consolidate the case with docket 4:18-CV-3011 because both cases involved inmates incarcerated in different facilities that wish to have the Nebraska Department of Correctional Services facilitate their marriage. Judge Cheryl R. Zwart denied the motion on March 23, 2018 because of factual differences in the cases. After several extensions and party substitutions due to personnel changes in the Nebraska Department of Corrections, the transgender prisoner reached a settlement agreement with defendants. The State of Nebraska agreed to pay the transgender prisoner $400. The transgender prisoner's voluntary motion to dismiss was granted on January 17, 2019. Court-appointed counsel was dismissed and paid the $1,000 remainder of his stipulated fee as well as $500 for reasonable expenses. The male plaintiff objected to the transgender prisoner's settlement and voluntary dismissal of her claims and requested appointment of replacement counsel. Magistrate Judge Cheryl R. Zwart denied both requests on February 14, 2019. The judge declined to appoint counsel because the plaintiff might no longer have a claim asserting a constitutional right to marriage if the transgender prisoner no longer wished to marry him. The male plaintiff also received a $75,000 settlement in 2014; this source of revenue had not been disclosed in his motion to proceed in forma pauperis. The male plaintiff was directed to continue pro se. On February 12, 2019, the male plaintiff filed an objection to the dismissal filed by his former co-plaintiff, the transgender female prisoner. The male prisoner asserted that the female prisoner's counsel misrepresented her wishes. Two days later, Magistrate Judge Zwart denied his motion on the grounds that he lacked standing to challenge the dismissal of the female prisoner's case. Both the male plaintiff and the defendants filed motions for summary judgment on March 14, 2019. Additionally, the male prisoner filed a motion for appointment of counsel, which was denied by Magistrate Judge Zwart in a July 9, 2019 opinion. 2019 WL 3006966. After a conference with Magistrate Judge Zwart in August 2019, the defendants filed another motion for summary jugdment for failure to exhaust administrative remedies as required by the Prison Litigation Reform Act of 1995 (\u201cPLRA\u201d), 42 U.S.C. \u00a7 1997e(a). On April 10, 2020 Judge Rossiter granted the defendant's motion for summary judgment on the issue of exhaustion, and the case was dismissed without prejudice. 2020 WL 1860954. The case is now closed.", "summary": "In 2016, a male prisoner and a transgender prisoner filed this complaint in the U.S. District Court for the District of Nebraska. The plaintiffs alleged that employees of the Lincoln Correctional Center interfered with their right to marry, violating their Fourteenth Amendment rights. In 2019, the transgender prisoner reached a settlement with the State of Nebraska and court appointed counsel was dismissed. The male prisoner's request for replacement counsel was denied. The female transgender prisoner filed a voluntary motion to dismiss, which the male prisoner objected to. Magistrate Judge Cheryl R. Zwart denied the male prisoner's objection due to lack of standing. Both parties filed motions for summary judgment in August 2019, and Judge Robert F. Rossiter granted the defendants motion because of the plaintiff's failure to exhaust administrative remedies as required by the Prison Litigation Reform Act of 1995. Judge Rossiter dismissed the case without prejudice."} {"article": "On February 22, 2012, a college student group (University of Cincinnati Chapter of Young Americans for Liberty, UC YAL) filed a lawsuit against University of Cincinnati in the U.S. District Court for the Southern District of Ohio, under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201. Earlier that month, UC YAL initiated on-campus signature gathering in order to put a certain amendment on the ballot. The process was delayed due to the University's policies, which subjected on-campus speech to a prior notice and permit scheme, and designated limited space for expressive activities. UC YAL, represented by public interest attorneys, sought declaratory, injunctive and monetary relief. It claimed that the University's speech policies violated its First Amendment rights. UC YAL further claimed that the University's policies were unconstitutionally vague and subject to arbitrary enforcement. On June 12, 2012, the District Court (Judge Timothy S. Black) granted in part UC YAL's motion for a preliminary injunction, prohibiting the University from enforcing certain notice and location requirements of its free speech policies as applied to students, while denying the University's motion for summary judgment. Univ. of Cincinnati Chapter of Young Americans for Liberty v. Williams, 2012 WL 2160969 (S.D. Ohio June 12, 2012). On the same day, UC YAL filed its second amended complaint. The University revised relevant part of its policies subsequently. On August 22, 2012, Judge Black granted a University's employee's motion to dismiss the claims against her in her individual capacity, for UC YAL failed to bring a plausible claim for relief. Univ. of Cincinnati Chapter of Young Americans for Liberty v. Williams, 2012 WL 3637315 (S.D. Ohio Aug. 22, 2012). On the same day, Judge Black granted UC YAL's unopposed motion to convert the preliminary injunction into a permanent one. Univ. of Cincinnati Chapter of Young Americans for Liberty v. Williams, 2012 WL 3636932 (S.D. Ohio Aug. 22, 2012). The Court also found the revised policies were in accordance with the preliminary injunction order. On October 1, 2012, the parties settled the rest of the lawsuit and filed a joint stipulation to dismiss the case, with the Court retaining jurisdiction over the case for the purpose of enforcing the settlement. The terms of this settlement do not appear to have been made public. This ended the suit.", "summary": "On February 22, 2012, the University of Cincinnati Chapter of the Young Americans for Liberty (UC YAL), a student group, filed a lawsuit against University of Cincinnati in the U.S. District Court for the Southern District of Ohio, seeking declaratory, injunctive and monetary relief. It claimed that the University's expressive speech policies, which contained prior notice, permit and location requirements, violated its First Amendment rights. On June 12, 2012, the District Court granted in part UC YAL's motion for a preliminary injunction, prohibiting the University from enforcing its notice and location requirements of its free speech policies as applied to students. On the same day, UC YAL filed its second amended complaint. On August 22, 2012, Judge Black granted UC YAL's unopposed motion to convert the preliminary injunction into a permanent one. On October 1, 2012, the parties settled the rest of the lawsuit and filed a joint stipulation to dismiss the case. This ended the suit."} {"article": "On July, 8, 2002, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of New York against a bank, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that as a result of the defendant's policies and practices, service providers harassed Hispanic borrowers and engaged in abusive debt collection services. The complaint asked the court for a declaratory judgment and injunctive relief. More specifically, the plaintiffs alleged that the defendant entered the subprime credit card market and finalized agreements with four service providers to market its subprime credit cards without ensuring that the service providers complied with fair lending laws. These allegations were discovered during routine compliance examinations completed by the Office of Thrift Supervision on June 15, 1998 and May 17, 1999. The plaintiff filed a proposed consent order on July 18, 2002 that was signed by the court (Judge Gershon) on July 25, 2002. Under the consent order, the defendant is permanently enjoined from engaging in any act or practice that violates the Equal Credit Opportunity Act or Regulation B and agrees to practice lending standards in compliance of the Equal Credit Opportunity Act and Regulation B. Both parties filed a motion for a settlement extension of ninety days on June 24, 2005, which was signed by the court (Judge Gershon) on July 8, 2005.", "summary": "On July, 8, 2002, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of New York against a bank, alleging that it engaged in discriminatory lending practices. Specifically, the plaintiffs allege that the defendant entered the subprime credit card market and finalized agreements with four service providers to market its subprime credit cards without ensuring that the service providers complied with fair lending laws. The plaintiff filed a proposed consent order on July 18, 2002 that was signed by the court (Judge Gershon) on July 25, 2002. Under the consent order, the defendant is permanently enjoined from engaging in any act or practice that violates the Equal Credit Opportunity Act or Regulation B and agrees to practice lending standards in compliance of the Equal Credit Opportunity Act and Regulation B."} {"article": "On November 1, 2013, female inmates housed at the all-women Huron Valley Correctional Facility in Pittsfield Township, Michigan, sued the Michigan Department of Corrections (MDOC) over its strip-search policies. Beginning in 2009, MDOC required each prisoner at Huron Valley to sit on a chair and spread her labia to allow female corrections officers to check her vaginal cavity for contraband after returning from off-site visits and after meeting with anyone during direct-contact visits. The plaintiffs alleged that the chairs were improperly sanitized, and that prisoners weren\u2019t able to properly sanitize their hands before touching their genitals, exposing them to a heightened risk of contracting diseases through contact with the bodily fluids of other prisoners. They further alleged that the searches were carried out in view of other prisoners and male corrections officials. The plaintiffs brought suit in the U.S. District Court for the Eastern District of Michigan under 42 U.S.C. \u00a71983. They argued that by requiring strip searches in unsanitary conditions and in view of other prisoners and male corrections officials, MDOC was deliberately indifferent to the health, safety, privacy and bodily integrity of inmates, in violation of the Fourth, Eighth, and Fourteenth Amendments. Represented by private counsel, the plaintiffs asked the court for class certification to represent other prisoners who are, were, or will be confined at Huron Valley and who have been or may be subjected to spread-labia search. They further asked the court to: declare the spread-labia search technique unconstitutional; issue a permanent injunction requiring Huron Valley correctional staff to stop performing such searches; issue an injunction requiring Huron Valley to provide medical and mental health care to address ongoing harm being suffered by the plaintiffs, including mental anguish, trauma, and infections caused by the unsanitary conditions; award damages to the plaintiffs for harm suffered, including punitive damages where appropriate; and to award the plaintiffs reasonable attorneys\u2019 fees and costs. The case was assigned to Judge Paul D. Borman. On May 1, 2015, the court granted in part and denied in part MDOC\u2019s motion to dismiss, ruling that the plaintiffs\u2019 claim for monetary damages was barred by the Eleventh Amendment. It also found that, because the warden had taken reasonable steps to avert the risks associated with the spread-labia search procedure (conducting an inquiry, taking action to make it more sanitary, and eventually ending it as a routine procedure in 2011), correctional staff had not violated the Eighth Amendment. However, the court found that if the spread-labia searches were carried out under unsanitary conditions with other prisoners and male corrections officials watching, then the prison may have violated the prisoners\u2019 Fourth Amendment right to privacy. The court further found that because the plaintiffs had also alleged that the spread-labia search was still being carried out, even if it was no longer officially a routine procedure, the plaintiffs could be entitled to prospective injunctive relief prohibiting corrections officials from continuing the practice. This meant that the plaintiffs\u2019 Fourth Amendment claim was sufficiently strong to survive MDOC\u2019s motion to dismiss. On March 9, 2016, the Sixth Circuit Court of Appeals affirmed the court\u2019s denial of qualified immunity to the prison\u2019s warden, and dismissed MDOC\u2019s appeal of the district court\u2019s order denying the motion to dismiss the plaintiffs\u2019 claims for prospective injunctive relief. 643 Fed. App\u2019x 526. The plaintiffs filed a motion for class certification on August 11, 2016, but the definition of their proposed class changed multiple times throughout the proceedings. In an effort to ensure the class was ascertainable, the plaintiffs proposed in their reply brief the following class definition: \u201ccurrent and former women incarcerated at WHVCF since 2010 who were eligible for offsite trips and contact visits and were thus, pursuant to the practice of WHVCF subject to the \u2018chair portion\u2019 of Defendants\u2019 strip searches.\u201d During oral argument, the plaintiffs proposed two subclasses: (1) women who were currently or had formerly been incarcerated at the relevant facility and were subject to the chair portion of the strip search in view of other people sometime between November 1, 2010 and November 1, 2013; (2) women who were currently or had formerly been incarcerated at the relevant facility and were subject to the chair portion of the strip search under unsanitary or unhygienic conditions between November 1, 2010 and December 16, 2011. The plaintiffs asserted that individuals in both subclasses had suffered compensable injuries. In its decision on December 22, 2016, the court rejected the motion for certification as to both proposed subclasses. As to the unsanitary conditions subclass, the court denied certification because the Sixth Circuit had affirmed that MDOC was protected by qualified immunity. As to the subclass of inmates subjected to search in public, the court found that the class was ascertainable, but did not meet the adequacy of representation, numerosity, and typicality requirements for class certification. 2016 WL 7409953. The parties were referred to Magistrate Judge Steven Whalen for a settlement conference on July 19, 2017. The court denied motions for summary judgment from both parties on August 24, 2018. On September 16, 2019, the court again denied class certification, and scheduled a bench trial (named plaintiffs only) for November 6, 2019. On October 17, 2019 the plaintiffs, without explanation, dismissed their claims. The court closed the case on October 18, 2019.", "summary": "On November 1, 2013, female inmates housed at the Huron Valley Correctional Facility sued the Michigan Department of Corrections (MDOC) in the U.S. District Court for the Eastern District of Michigan. They alleged that an invasive and public strip search technique violated their constitutional rights. After the court dismissed the bulk of the plaintiffs\u2019 claims, the plaintiffs dismissed the remainder of their claims on October 17, 2019."} {"article": "On November 24, 1993, inmates who adhered to Native American religion filed this lawsuit in U.S. District Court for the Middle District of Alabama. The plaintiffs challenged the Alabama Department of Correction's (DOC) policies restricting Native American religious practices, including religious objects, ceremonial grounds, hair length, and sweat lodge ceremonies. The plaintiffs alleged that their First Amendment rights and the Religious Freedom Restoration Act were violated by the DOC's policies. Initially, the parties engaged in extensive discovery and settlement negotiations. The parties reached a stipulation in 1998 encompassing all of the plaintiffs\u2019 claims other than the sweat-lodge claim and the hair-length claim. The DOC agreed to comply with new policies regarding ceremonial days, the ceremonial grounds, medicine bags, feathers, moccasins, prayer pipes, drums, and other religious items. In addition, the DOC agreed to provide training for correctional officers on inspection procedures and procedures for allowing inmates to retain their religious items upon transfer. On September 10, 1999, Magistrate Judge Charles S. Coody issued a recommendation to approve the parties\u2019 stipulation. The magistrate judge issued a separate recommendation regarding the sweat-lodge and hair-length claims and recommended the district court find in favor of the DOC on those claims. On June 12, 2000, the district court adopted both recommendations. The court retained jurisdiction over the matter for one year, while the DOC changed their policies and complied with the stipulation. The plaintiffs appealed the order as far as it entered judgment in favor of the DOC on the sweat-lodge and hair-length claims. Meanwhile, in October 2000, a Muslim inmate filed a pro se \u201cwrit of mandamus\u201d alleging that Muslim inmates were also being discriminated against. The district court treated the pleading as petition for intervention and denied the petition on October 31, 2000. The court stated the inmate could file a separate lawsuit in the Northern District of Alabama where his prison was located. While the case was on appeal before the Eleventh Circuit, Congress responded to the Supreme Court's partial invalidation of the RFRA (in the City of Boerne case) by enacting the Religious Land Use and Institutionalized Persons Act (RLUIPA). Therefore, on June 12, 2001, the Eleventh Circuit remanded the case to allow the plaintiffs to amend their complaint. On October 1, 2001, the district court granted the plaintiffs' motion to amend their complaint to include claims under RLUIPA, which they did on October 11, 2001. The parties engaged in a brief period of additional discovery. On March 14, 2003, Magistrate Judge again recommended a grant of summary judgment on the hair-length claim, but denied summary judgment on the sweat-lodge claim. Accordingly, on September 29, 2003, the district court granted summary judgment to the defendants on their hair-length restriction claim. The plaintiffs appealed. In December 2004, the DOC changed its policy and to permit inmates who declare Native American spirituality as their religion to participate in sweat lodge ceremonies four times a year. As a result, on September 14, 2006, the district court dismissed the sweat-lodge claims\u2014the plaintiffs\u2019 last remaining claim\u2014as moot. It was undisputed that, since December 2004, sweat lodge ceremonies had been held repeatedly pursuant to the new policy. 2006 WL 2642388 (M.D.Ala., Sep. 14, 2006). The plaintiffs also appealed this order. As an aside, five prisoners filed a motion for injunctive relief and contempt in 2007 because when they were transferred out of Alabama to a Louisiana prison, Louisiana did not allow them to practice their Native American religion. The magistrate judge recommended that their motion be transferred to the U.S. District Court for the Western District of Louisiana, and the district court adopted that recommendation on April 6, 2007. 2007 WL 1063524 (M.D.Ala., Apr. 06, 2007). Also, in 2007, an Alabama inmate tried to intervene in the case requesting an emergency restraining order. However, on October 5, 2007, the district court denied the motion because the case was closed according to the September 13, 2006, order dismissing the plaintiffs\u2019 final claim. 2007 WL 2926205 (M.D.Ala., Oct. 05, 2007). But the case did not stay closed. On October 19, 2007, the Eleventh Circuit affirmed the district court\u2019s dismissal of the sweat-lodge claims, but reversed the district court\u2019s dismissal of the hair-length claims. The Eleventh Circuit held, per curiam, that 1) the inmate's sweat-lodge claims were moot; 2) the inmates were not entitled to monetary relief on their sweat-lodge claims; and 3) there was a genuine issue of material fact as to whether the DOC's total ban on long hair was the least restrictive means of furthering the compelling governmental interests of security, discipline, hygiene, and safety, which precluded summary judgment. The Court noted that the evidentiary record relating to the hair-length claims is over ten years old and that in the intervening time, prison staffing and administration, prison safety and security, and the prison population in Alabama had changed. Therefore, the Eleventh Circuit vacated the district court's order and remanded the case to the district court for a full evidentiary hearing and bench trial, following which the district court would make detailed findings of fact and conclusions of law. 251 F. App'x 665 (11th Cir. 2007). On remand, Magistrate Judge Coody held an evidentiary hearing and a bench trial. Afterward, Magistrate Judge recommended judgment in favor of the DOC on the hair-length claims on July 11, 2011. 2011 WL 7477105 (M.D.Ala., July 11, 2011). On March 8, 2012, the district court adopted the magistrate judge's recommendations over the plaintiffs' objections. 2012 WL 777274 (M.D. Ala. Mar. 8, 2012). Final judgment was entered in favor of the DOC. The plaintiffs appealed, but the Eleventh Circuit affirmed on July 26, 2013. 723 F.3d 1275 (11th Cir. 2013). The plaintiffs filed a petition for certiorari and the Supreme Court granted certiorari. On January 26, 2015, the Supreme Court vacated the judgment and remanded the case for further consideration in light of Holt v. Hobbs. 135 S. Ct. 1173 (2015). On remand, the Eleventh Circuit considered the case in light of Holt v. Hobbs, but still ended up affirming the district court\u2019s judgment in favor of the defendants on the hair-length claim. The policy furthered compelling interests and that the policy was the least restrict means of furthering those compelling interests. 796 F.3d 1289 (11th Cir. 2015). Again, the plaintiffs petitioned for certiorari. On February 4, 2016, the petition for certiorari was docketed. On May 3, 2016, the Supreme Court denied the petition for a writ of certiorari. As of April 2019, there is no further docket activity and the case is presumably closed.", "summary": "In 1993, inmates who adhered to Native American religion filed this lawsuit in U.S. District Court for the Middle District of Alabama. The plaintiffs challenged the Alabama Department of Correction's (DOC) policies restricting Native American religious practices in violation of the First Amendment and the Religious Freedom Restoration Act. In 1998, the parties settled all claims, except for the hair-length and sweat-lodge claims. Ultimately, the DOC voluntarily changed its policy on sweat lodges and the court granted judgment in favor of the DOC on the hair-length claim, despite many rounds of appeals. On hair-length claim, the court ultimately found for the DOC."} {"article": "On June 22, 2018, Innovation Law Lab and an immigration detainee at Federal Correctional Institution (FCI) Sheridan filed this lawsuit in the U.S. District Court of Oregon. The plaintiffs sued the Secretary of the Department of Homeland Security (DSHS), the Acting Director of Immigration and Customs Enforcement (ICE), Acting Field Office Director for the Seattle office of ICE, the Attorney General of the United States, Acting Director of the Federal Bureau of Prisons, and the Warden of FDC Sheridan in their official capacities. They filed their claims under the Administrative Procedure Act (APA) and the Immigration and Nationality Act (INA), and also included a petition for habeas corpus alleging that the detainees at Sheridan were unlawfully denied their rights under the First and Fifth Amendments. The plaintiffs, represented by the ACLU of Oregon and private counsel, sought declaratory and injunctive relief. Specifically, the plaintiffs sought (1) a declaration that the defendants were in violation of the APA, INA, and constitutional law; (2) that the detainees be released unless they receive adequate attorney access; (3) installation of telephones in the detainee\u2019s units; and (4) attorneys' fees. The plaintiffs claimed Innovation Lab's attorneys had been repeatedly denied access to the detainees at Sheridan, which prevented it from communicating with clients or conducting intake interviews and \u201cknow-your-rights\u201d trainings. Additionally, prisoners lacked telephone access or any other meaningful forms of communication with the outside world. The plaintiffs' complaint was accompanied by a motion for a temporary restraining order (TRO) requesting immediate access to prisoners and installation of telephone lines. The District Judge issued an order on June 25, 2018 for a TRO of 28 days, which instructed the defendants to provide adequate access to counsel for detainees at Sheridan and to install telephones in the detainees' units capable of making free calls to legal counsel. Significantly, the judge ordered that detainees could not undergo the asylum interview process until they had received either a know-your-rights training or consulted with legal counsel. Additionally, when detainees' asylum interviews were scheduled, the court required that the Federal Public Defender\u2019s office as well as any representative counsel must be given timely notice of the proceedings. The TRO was extended by seven days until July 30, 2018, and the plaintiffs filed a motion for preliminary injunction on July 22, 2018. They argued that the 35-day time period had not been sufficient to give constitutionally adequate counsel to the detainees at Sheridan. The plaintiffs requested continued access to the detainees but no longer requested a suspension of removal proceedings or asylum interviews. The District Judge approved the motion and ordered a preliminary injunction requiring continued adequate access to legal counsel for the detainees. Additionally, detainees would not be transferred outside Oregon without the consent of their counsel or prior leave of the court. On October 5, 2018 the court approved the plaintiffs' motion to amend the preliminary injunction to reduce the number of attorney visitation rooms requested. On December 4, 2018 the plaintiffs voluntarily dismissed the lawsuit because no detainees remained at Sheridan. 97% of the detainees had been released to pursue their immigration court proceedings in a non-detained setting after receiving Innovation Law Lab legal counsel. One detainee successfully secured asylum and a final detainee was denied asylum and transferred to to FCI Tacoma while he pursued appellate options. This case is now closed.", "summary": "Innovation Law Lab and a detainee at FCI Sheridan successfully received a Temporary Restraining Order and subsequent Preliminary Injunction to mandate detainee's access to legal services and telephones in 2018. Innovation Law Labs, a Portland based legal advocacy group and the detainee sought relief against DSHS, ICE, the Federal Bureau of Prisons, U.S. A.G., and FCI Sheridan. The plaintiffs claimed that Innovation Law Labs' attorneys had been repeatedly denied access to the detainees at Sheridan in violation of the under the Immigration and Nationality Act, the Administrative Procedure Act, and Habeas Corpus."} {"article": "On July 1, 2008, the American Civil Liberties Union filed a lawsuit in the United States District Court for the District of Columbia against the U.S. Department of Justice (DOJ) under the Freedom of Information Act (FOIA) and the Federal Declaratory Judgment Act. The plaintiffs asked the court for injunctive and declaratory relief, specifically asking the release of certain records that had previously been requested. The case was assigned to Judge James Robertson. News reports raised the possibility that law enforcement officers were, at least in some circumstances, obtaining cell phone tracking data directly from mobile carriers without obtaining warrants for probable cause from the court. The plaintiffs claimed that on November 29, 2007, they filed FOIA requests with the Drug Enforcement Administration and the Executive Office for United States Attorneys (both part of the DOJ), asking for expedited processing and seeking records about the government's tracking of the location of individuals' mobile phones without first obtaining a warrant based on probable cause. The requests sought all records about defendant's policies, procedures, and practices for obtaining mobile phone location information for law enforcement purposes. They also sought all information on criminal prosecutions of particular individuals who were tracked using mobile phone location data where the government did not secure a prior warrant based on probable cause. Nine months later, plaintiffs claim that defendant never gave them a complete response, failing to reply to administrative appeals, and that DOJ failed to release the records. Plaintiffs sought an order for defendant to immediately process and provide all outstanding requested records; an injunction from defendant's charging plaintiffs processing fees; a declaratory judgment that the ACLU qualifies as a \"representative of the news media\" for purposes of fee assessments under the FOIA; and an award for plaintiffs' costs and attorneys' fees. Defendant filed a motion for summary judgment, and plaintiffs filed a cross-motion for summary judgment. On March 26, 2010, the Court (Judge James Robertson) granted summary judgment to the plaintiffs, as to the identified case names and docket numbers of criminal prosecutions of persons who have been convicted or have entered public guilty pleas. The Court, however, denied the plaintiffs' cross-motion for summary judgment as to the production of docket information in prosecutions of those who were acquitted or whose cases were dismissed or sealed, and denied their request for disclosure of case names in \"draft application\" and \"template application\" documents. ACLU v. Dep't of Justice, 698 F. Supp. 2d 163 (D.D.C. 2010). On September 6, 2011, the Court of Appeals for the District of Columbia Circuit issued an opinion. ACLU v. U.S. Dept. of Justice, 655 F.3d 1 (D.C. Cir. 2011). The Court (in an opinion by Judge Merrick Garland) affirmed the district court's order requiring the disclosure of docket information from criminal cases in which the government prosecuted individuals after obtaining a warrant for cell phone data without showing probable cause, and where those individuals were ultimately convicted or entered public guilty pleas. The Court, however, vacated the remainder of the district court's decision and remanded the case for further development of the record and reconsideration. The Court noted that FOIA includes a strong presumption in favor of disclosure. Here, the Court found that the public interest in disclosure outweighed the marginal privacy intrusion that may occur. However, because the lower court drew a distinction between the permissible and impermissible documents in a way that neither side briefed, the case was remanded to develop the record further to see how many cases existed in the different categories and to gain more information about some of them. The Court also noted that, at oral argument, defendant's counsel had suggested that defendant might be able to provide plaintiffs with the data they really want, rather than disclosing the individual documents. The Court said that might be the basis for a settlement, but that the Court could not consider it because it was not raised in the appellate briefs nor in the district court proceedings. The case proceeded after reassignment to Judge Jackson, and in April 2012 the defendant moved for summary judgment, which the Court eventually granted on February 15, 2013. The Court explained the case had been remanded solely for the purpose of determining whether withheld records were from cases that resulted in acquittal or that were dismissed or sealed. 923 F. Supp. 2d 310, 313. The Court's initial grant of summary judgment, that is, had not been overturned--or even criticized--in the appellate opinion. Id. at 314. Subsequent information provided by the defendant to the Court revealed the withheld records were from two cases that resulted in acquittal and four that resulted in dismissal. Id. at 313. These facts, the Court held, did not affect the initial grant of summary judgment, and thus it merited reaffirmation. Id. at 311. Plaintiffs again appealed, arguing disclosure about criminal prosecution is not an invasion of privacy. Thus, plaintiffs contended, defendant could not have demonstrated such a disclosure could reasonably be expected to constitute an unwarranted invasion of personal privacy, and the district court had therefore erred in granting summary judgment. Oral argument was held February 20, 2014. On August 20, 2014, the Court of Appeals (Circuit Judges Kavanaugh, Tatel, and dissenting, Brown) affirmed the district court's judgment. The district court dismissed the case with prejudice on February 27, 2015. 700 F.3d 927. The case is now closed.", "summary": "News reports raised the possibility that law enforcement officers were, at least in some circumstances, obtaining cell phone tracking data directly from mobile carriers without obtaining warrants for probable cause from the court. In November 2007, the American Civil Liberties Union filed requests with the Department of Justice under the Freedom of Information Act to obtain records related to their practices in this area, which went unanswered. After the ACLU filed a lawsuit, the District Court granted partial summary judgment to both sides, demanding disclosure of some categories of documents and shielding other categories. The Court of Appeals affirmed the part of the judgment which compelled disclosure and remanded the remainder of the opinion for further development of the record. On remand, the Court reaffirmed its grant of summary judgment for the defendant, finding new information disclosed by the defendant did not affect the initial grant. The plaintiffs again appealed, and the Court of Appeals affirmed."} {"article": "On April 29, 2014, in the United States District Court for the Western District of Texas, the Austin Lawyers Guild, the Prison Justice League, and individual defense attorneys filed this class action lawsuit against Securus Technologies, Inc, the Travis County Sheriff's Office, the Travis County District Attorney's Office, and the Travis County Attorney's Office. The lawsuit was brought under 42 U.S.C. \u00a7 1983, the Federal Wiretap Act, and the Texas Wiretap Act. The plaintiffs alleged that the phone and videoconferencing technology provided by Securus Technology, and used by the Sheriff's Department, records confidential attorney-client communications between attorneys and detainees in Travis County Jail and the Travis County Correctional Complex, and that those recordings are disclosed to prosecutors in the Travis County and District Attorneys' Offices. Plaintiffs argue that this amounts to an unreasonable search and therefore violates the Fourth Amendment rights of individual plaintiffs and the Austin Lawyers Guild, and those of inmates, which harms the Prison Justice League. They further argue that defendants' actions violate detainees' Sixth Amendment right to effective assistance of counsel and Fifth Amendment right of access to the courts, both of which require confidential attorney-client communication, and that these violations have forced plaintiff Prison Justice League to \"redirect resources.\" On February 4, 2015, U.S. Magistrate Judge Mark Lane submitted his report and recommendation on the defendants' motion to dismiss to the District Court (Judge Lee Yeakel). Magistrate Judge Lane recommended that the Travis County Sheriff's Office, Travis County District Attorney's Office, and Travis County Attorney's Office should be dismissed as defendants, and plaintiffs' claim for violation of the right to access the courts under the First, Fifth, and Fourteenth Amendment should be dismissed. He recommended that defendant Securus Technologies, Inc.'s and defendants Hamilton (Travis County Sheriff), Lehmberg (Travis County DA), and Escamilla (Travis County Attorney)'s Motions to Dismiss plaintiffs' claims for violations of the Federal Wiretap Act and Texas Wiretap Act; unreasonable search and seizure in violation of the Fourth Amendment to the United States Constitution; and denial of effective assistance of counsel in violation of the Sixth Amendment to the United States Constitution should be denied, so that the case would continue on those issues. 2015 WL 10818584. On March 23, 2015, the court ordered the adoption of the report and recommendation. On February 17, 2016, the court issued an Order for Settlement Papers, and the parties signed a settlement agreement on March 10, 2016. The settlement established a procedure to detect and mitigate breaches of confidentiality in privileged attorney-client communications. Specifically, the agreement provides that as soon as any assistant county attorney obtains knowledge of potentially privileged communication, he must immediately stop reviewing it and notify his supervisor. The supervising attorney will then determine if the communication is in fact privileged, and if so, shall disclose the fact of its existence and possession to the defendant's lawyer within two business day and provide all known copies of the communication the defendant's lawyer as soon as possible to the extent that it is appropriate to do so. The settlement further stipulated that these new policies will be published on the County Attorney's website and remain in effect for the duration of Attorney Escamilla's term. The plaintiffs filed an amended complaint on March 10, 2016 and a stipulation of dismissal the next day. On March 14, 2016, the case closed.", "summary": "The Austin Lawyers Guild, the Prison Justice League, and individual defense attorneys filed a class action lawsuit against Secures Technologies, Inc, the Travis County Sheriff's Office, the Travis County District Attorney's Office, and the Travis County Attorney's Office, alleging that the phone and videoconferencing technology provided by Securus Technology and used by the Sheriff's Department records confidential attorney-client communications and that those recordings are disclosed to prosecutors in the Travis County and District Attorneys' Offices, in violation of the constitutional and statutory rights of detainees in Travis County Jail and the Travis County Correctional Complex. The parties settled on March 10, 2016 in an agreement that established a procedure to detect and mitigate breaches of confidentiality in privileged attorney-client communications."} {"article": "The Chicago and Minneapolis offices of the Equal Employment Opportunity Commission (EEOC) brought this suit against Sara Lee Corporation, in the U.S. District Court for the District of South Dakota on September 26, 2006. The case was assigned to Judge Lawrence Piersol. The complaint, brought under Title VII of the Civil Rights Act of 1964, alleged that the Corporation had engaged in racial discrimination against employees. More specifically, the complaint alleged that the defendant discriminated against three black former Sara Lee employees by failing to promote them because of their race. The EEOC sought injunctive and monetary relief for the claimants. The claimants subsequently filed complaints as intervenor plaintiffs on December 12, 2006. In addition to the claims included in the EEOC complaint, the intervenor complaint alleged that the defendant retaliated against the claimants for complaining about the discrimination, the defendant created a hostile work environment, and the defendant constructively discharged the claimants. The intervenor complaint also made claims under South Dakota law. Neither the EEOC nor Sara Lee objected to the intervention, and the court granted intervention on February 6, 2007. On June 29, 2007, the EEOC filed an amended complaint, removing all reference to one of the intervenor plaintiffs because it decided that using public resources to recover this plaintiff\u2019s victim-specific relief would be inappropriate. On November 25, 2008, the parties reached a settlement agreement and filed a proposed consent decree. Six days later, the court approved the consent decree. The consent decree required Sara Lee to provide African-American employees with the same training and conditions of employment as all its other employees and enjoined Sara Lee from retaliating against employees for asserting their Title VII rights. Sara Lee also had to reform its internal complaint procedures and hiring/promotion procedures, as well as provide anti-discrimination training sessions to its managers and supervisors. To ensure compliance, Sara Lee had to report back to the EEOC annually with a certification of compliance, as well as notify the EEOC of any complaints of race discrimination or retaliation. Additionally, Sara Lee agreed to pay $245,000 in damages, to be distributed among the three claimants. The duration of the consent decree was two years, during which the court retained jurisdiction to enforce its terms. On December 8, 2008, the court dismissed this case with prejudice. The order of dismissal is the final entry in the docket; there is nothing to suggest noncompliance with the consent decree. So, the case presumably closed in December 2010 with the expiration of the consent decree.", "summary": "In September 2006, the EEOC filed a complaint against Sara Lee Corporation, alleging racial discrimination. The case ended in a settlement granting injunctive and monetary relief to the claimants."} {"article": "On December 18, 2006, three female, officer-level, former employees filed a class action lawsuit on behalf of all current and former female officers and officer equivalents employed by Willis Holdings Group, Ltd. since 1998. The suit was filed in U.S. District Court for the Southern District of New York under 42 U.S.C. \u00a7 1981, Title VII, the Human Rights Laws of the State and City of New York, and the New York Administrative Code \u00a7 8-107 against Willis Holdings, Ltd. The plaintiffs, represented by private counsel, asked the court for a permanent injunction prohibiting the company and its employees from engaging in discriminatory practices, back pay and other job benefits, compensatory and punitive damages, and attorneys' fees, claiming that the company had discriminated against them on the basis of sex. Specifically, the plaintiffs claimed that Willis Group knew about the existence of a glass ceiling but did nothing to remedy it, had a pattern of paying female employees substantially less than male employees doing similar work, refused to consider female candidates for promotions, steered more business toward male employees, required females to complete a higher volume of work than similarly situated males, scrutinized females more heavily than similarly situated males, and terminated female employees who brought attention to the discrimination. On September 17, 2007, the Court (Judge Gerard E. Lynch) denied a motion to dismiss filed by the defendants, finding that the plaintiffs had not met the administrative requirements for maintaining a Title VII lawsuit or alternatively, that the plaintiffs' claims were subject to mandatory arbitration. On July 3, 2008, the plaintiffs submitted an amended complaint containing additional individual allegations for two of the named plaintiffs, neither of whom stated any individual allegations in the initial complaint. The additional allegations reference discriminatory hiring practices, compensation, promotions, and treatment in the workplace. On November 20, 2008, Judge Lynch granted the defendant's motion to compel arbitration for the individual claims of one of the named plaintiffs and dismissed those claims from the lawsuit, due to a prominent arbitration clause in her employment contract. On October 18, 2011, Judge Lynch filed a preliminary approval order, certifying, for settlement purposes, a proposed class of women employed in Willis Group's New York office in officer or officer-equivalent positions between 2002 and 2007. On December 19, 2011, Judge Lynch approved the consent decree. Willis Group agreed to conduct performance evaluations of all its employees based on observable behavior, set forth in writing the criteria on which compensation decisions are made, post vacancies so that all current employees may apply, investigate all discrimination claims made to Human Resources in a timely manner, and submit any changes in policy to a court-approved monitor. In addition, Willis Group agreed to pay $11,595,030.85 to members of the class. The amount included attorneys' fees.", "summary": "In late 2006, three female, officer-level former employees filed a class-action lawsuit against Willis Holdings Group Ltd. for sex discrimination. In 2011, the parties settled. Willis agreed to implement significant measures to prevent discrimination and paid monetary damages to the class."} {"article": "On February 14, 2012, a group of minority Boston City police officers filed this lawsuit in the U.S. District Court for the District of Massachusetts against the City of Boston. The plaintiffs filed suit under Title VII of the Civil Rights Act of 1964, alleging that police promotional exams used in 2008 to promote sergeants to lieutenants had a disparate impact on black and latino officers. The plaintiffs contended that the multiple-choice examinations used were unfairly biased against minority candidates and failed to measure certain other job-related skills (for example, interpersonal skills) that are necessary for the position of lieutenant. The case was originally assigned to Judge Joseph L. Tauro of the U.S. District Court for the District of Massachusetts. Various extensions of time and stays were granted. On December 26, 2013, Judge Tauro took senior status and was replaced on the case by Judge William G. Young. In January 2014, Judge Young set a trial date for December 2014. The bench trial began on December 15, 2014, and concluded on January 7, 2015. In May 2015, both parties submitted post-trial briefs with proposed findings of fact. On November 16, 2015, Judge Young issued his decision, ruling that the 2008 promotional exam did unfairly disadvantage minority candidates and was insufficiently job-related to survive scrutiny under Title VII of the Civil Rights Act of 1964. On February 1, 2016, before beginning a jury trial for damages, both parties agreed to enter mediation with goal of settling upon appropriate remedies and damages. The assigned meditator, Judge Robert B. Collings, filed a report on June 9, 2016, stating that the parties did not settle. Settlement negotiations were complicated by the First Circuit Court of Appeals ruling in May 2016 in the related case of Lopez v. City of Lawrence, which held that the 2008 police promotional exams did not violate Title VII. As a result, the plaintiffs and defendant jointly sought interlocutory review. Judge Young granted this motion, and certified the question to the First Circuit on July 9, 2016. The First Circuit denied the joint motion for interlocutory review without prejudice pending the District Court's application of Lopez to the facts of this case. Following briefing by both parties on Lopez's application to this case, Judge Young affirmed his prior determination in favor of the plaintiffs on July 26, 2017. Noting the factual differences between this case and Lopez, Judge Young found that the City had failed to show that the test was job-related to the position of lieutenant and consistent with \"business necessity.\" On August 11, 2017, Judge Young granted the plaintiffs' renewed motion for interlocutory review, and the issue returned to the First Circuit. However, after more than a year of the case pending review, the plaintiffs filed a motion to remand the case to the district court on April 11, 2019. Six days later, on April 17, 2019, the First Circuit denied permission to appeal. The district court reopened the case on May 7, 2019. On May 22, the plaintiffs renewed their motion for class certification. They also filed a motion in limine to preclude evidence and testimony from defendant's 2014 promotional exam. After a motion hearing on June 13, 2019, Judge Young denied class certification but expressed no opinion on whether or not others may join as plaintiffs. On July 1, 2019, he also denied the motion in limine. Several plaintiffs moved to intervene, but the court denied these motions on September 24, 2019. The plaintiffs filed an amended complaint that same day, alleging one Title VII disparate impact claim and one state-law disparate impact claim. They again sought class certification. As of May 22, 2020, the defendants have filed an answer but discovery has been limited while the parties conduct the damages proceedings from the previous action. The damages trial began on October 28, 2019. The remaining issued were whether there was a binding presumption that entitled the plaintiffs to back pay and, if so, whether Boston had successfully rebutted that presumption by introducing evidence of scores from the new exam given in 2014. The court issued an order on the outcome of the trial on May 13, 2020, finding that there was a binding presumption, but that the defendants had successfully rebutted it. 2020 WL 2475644. As of May 22, 2020, this case is ongoing.", "summary": "In February 2012, a group of minority polices officers filed suit against the City of Boston alleging that police promotional exams used in 2008 were unfairly biased against minority candidates and violated Title VII of the Civil Rights Act of 1964. In November 2015, Judge William G. Young ruled that the promotional exams did indeed violate Title VII and were unfairly biased against black and latino officers. In February 2016, the police officers and the City of Boston entered mediation to determine remedies and damages. However, the First Circuit ruling in Lopez v. City of Lawrence in May 2016 held the 2008 promotional exam did not violate Title VII. Consequently, the parties jointly sought interlocutory review which was granted and certified by Judge Young to the First Circuit in July 2016. After the First Circuit directed Judge Young to reconsider the case in light of its ruling in Lopez, Judge Young affirmed his original decision for the plaintiffs. Judge Young then granted the parties' joint motion for interlocutory review in August 2017. There has been no further docket activity since that time."} {"article": "This class action challenged President Trump's January 27, 2017, Executive Order (EO-1) which prohibited admission to the US for nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen. The plaintiffs commenced this lawsuit on February 7, 2017, in the U.S. District Court for the Western District of Washington. The plaintiffs were represented by the ACLU of Washington and private counsel. On November 29, 2017, this case was consolidated with Jewish Family Service of Seattle v. Trump
, No. C17-1707JLR. Although another suit challenging the EO had been filed in Washington on January 30, 2017, this claim specifically sought to protect non-immigrant visa holders \u2013 primarily students \u2013 who were either trapped inside the United States unable to leave with assurance that they would be able to return, or stuck abroad. The complaint acknowledged that the Temporary Restraining Order granted by the U.S. District Court for the Western District of Washington in States of Washington and Minnesota v. Trump provided plaintiffs temporary relief, but argued that the chaotic rollout of EO-1 along with the temporary nature of the extant order left the plaintiffs in limbo. The complaint alleged that EO-1 violated Fifth Amendment Equal Protection and Due Process rights, the First Amendment Establishment Clause, the Religious Freedom Restoration Act, and the Administrative Procedure Act. The complaint sought class certification and an injunction barring the government from enforcing the order against non-immigrant visa holders. On February 10, the case was assigned to Judge James Robart, who was also presiding over States of Washington and Minnesota v. Trump. Prompted by adverse developments in the 9th Circuit in Washington v. Trump, on March 6, 2017, President Trump rescinded EO-1 and replaced it with a narrower one, Executive Order 13780 (EO-2). On March 14, the plaintiffs filed an Amended Complaint for Declaratory and Injunctive Relief, that asserted a class-action claim on behalf of Washington residents who were 1) nationals of the Designated Countries with 2) non-immigrant visas who 3) did not have unexpired multiple-entry visas. The amended complaint also asserted a claim on behalf of refugees and asylees who 1) \"now reside\" in Washington and who had 2) filed derivative applications for family members who have \"completed and cleared their final security screenings as of the effective date of the Revised Order.\" The amended complaint challenged the EO-2 on First Amendment, Fifth Amendment, RFRA, INA, and APA grounds. On April 10, the parties filed a stipulation and proposed order to extend deadlines. On April 11, the individual plaintiffs filed a series of declarations and a motion for class certification. Another lawsuit challenging EO-2, Hawaii v. Trump, led to a March 15, 2017, preliminary injunction against its enforcement; the government appealed the injunction on March 30, and the Ninth Circuit scheduled expedited briefing, with argument to take place on May 15. In this case, on April 11, the court adjusted the deadlines in light of those developments. On April 26, the court entered the parties' joint stipulation that the government need not respond to the plaintiffs' First Amended Complaint and that the plaintiffs would file a Second Amended Complaint before May 8, with the defendants' response due by May 22. On May 8, the plaintiffs filed their Second Amended Complaint. On May 22, Judge Robart directed the parties to file memoranda explaining why the case should not be stayed pending the outcome of the appeal in Hawaii. On May 26, the parties filed a joint stipulation agreeing that a stay would be appropriate and agreed that all deadlines, including the Defendants' deadlines to respond to the Second Amended Complaint and class certification moment, should be so stayed. On May 30, Judge Robart directed that all proceedings in the case should be stayed pending the Ninth Circuit's resolution of the Hawaii appeal. The parties agreed to file a joint status report by July 14. On July 13, the parties filed a joint status report agreeing that the stay should remain in place until the conclusion of the Supreme Court proceedings in Hawaii and IRAP. On November 2, the parties filed a stipulation and proposed order to lift the stay of proceedings, which the court granted that day. On November 6, the plaintiffs filed their Third Amended Complaint and accompanying motion for a preliminary injunction. Amended plaintiffs were refugees and asylees in Washington who had filed petitions to reunify with their family members; the Episcopal Diocese of Olympia, a religious entity which supports refugee resettlement in Washington; and the Council on American-Islamic Relations-Washington (\"CAIR-WA\"), a non-profit that promotes community understanding of Islam through dialogue, education, civil liberties protection, and coalition-building. On November 21, the court ordered the plaintiffs to show cause as to why the current case should not be consolidated with a case filed on related grounds, Jewish Family Service of Seattle v. Trump. Eight days later, the parties agreed that the cases could be consolidated so long as the actions retain their separate character, the parties to one action would not be designated as parties to the other, the parties could continue to file separate briefings so long as they were not duplicative, and consolidation would not affect the parties' page limits. That same day, the court consolidated the two cases and the Doe plaintiffs joined the Jewish Family Service (\"JFS\") plaintiffs' preliminary injunction motion. On December 23, the court granted the Doe plaintiffs' motion for a preliminary injunction, restraining the defendants from suspending the processing of \"following-to-join\" (\"FTJ\") refugee applications. The court also granted the JFS plaintiffs' motion for a preliminary injunction, restraining the defendants from suspending the processing of refugee applications of refugees from countries on the Security Advisory Opinion list (\"SAO countries\"), but limited the scope of the injunction to those refugees who have a bona fide relationship with a person or entity in the United States. On December 27, the government filed a motion for reconsideration. In response, the court ordered plaintiffs in the consolidated cases to file a joint response to the defendants' motion. 288 F. Supp. 3d 1045. The government then filed an emergency motion to stay the preliminary injunction on December 29, ultimately appealing the grant of the preliminary injunction to the Ninth Circuit on January 4, 2018. On January 5, 2018, the district court denied the government's motion for reconsideration. 284 F. Supp. 3d 1182. That same day, the defendants filed a notice requesting that the court, in considering the stay motion, specifically consider whether to stay only that portion of the preliminary injunction order that enjoined defendants from enforcing the challenged provisions of EO-3 against refugee applicants whose sole connection to the U.S. was through resettlement assurance. The court denied both this request for a more limited stay and the defendants' Dec. 29 emergency stay motion on January 9. 284 F.Supp.3d 1172. The plaintiffs filed a cross-appeal to the Ninth Circuit (18-35026) regarding the Dec. 23 injunction on January 11. On January 16, the defendants moved to stay district court proceedings pending the appeal. At the Court of Appeals, defendants filed a motion to dismiss their own appeal and remand for dismissal on February 21. In their motion, defendants argued that the case was moot because the enjoined policies (suspending the \"following-to-join\" refugee program and suspending the processing of refugee applications of refugees from countries on the Security Advisory Opinion list) had expired by their own terms. The plaintiffs filed a motion opposing the motion to dismiss, noting that the defendants had not rescinded the agency memo that indefinitely suspended FTJ admissions and have made no guarantee that they will not invoke it at some point again. On Mar. 29, 2018 the Court of Appeals remanded the case to the district court and ordered the parties to address whether the claim was moot. 2018 WL 1774089. The government moved to dismiss and dissolve the preliminary injunction in the district court on May 25, 2018. The court denied this motion without prejudice on July 27. The court held that the plaintiffs' request for limited discovery was appropriate as to the issue of the government's compliance with the preliminary injunction. The court held that such discovery did not extend to the merits of the compliance question, but rather was limited to the factual dispute of mootness between the parties. On January 2, 2019, the government moved to stay the proceedings in light of the government shutdown. District Judge Robart denied the motion on January 28 (after the government had reopened), but ordered the parties to meet and confer regarding any adjustments necessary because of the shutdown. The parties reached a settlement agreement in the consolidated cases on November 13, 2019. According to the settlement, the government would be required to expedite the refugee resettlement applications of over 300 refugees affected by the ban. In addition, any refugee benefitting from the settlement who will travel to the United States would be counted among refugees settled in 2018, ensuring that they would not take any slots away from the 18,000 refugees that the Administration planned to resettle for the year 2020. Further information about the settlement can be found here. On February 10, 2020, the parties stipulated to a voluntary dismissal in light of the settlement agreement. As of April 2020, there has been no further docket activity, and the case is presumably now closed.", "summary": "This class action challenged President Trump's January 27, 2017 Executive Order (EO-1) ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen in the U.S. District Court for the Western District of Washington. Counsel for the plaintiffs are the American Civil Liberties Union and private attorneys. On Nov. 29, 2017, this case was consolidated with Jewish Family Service of Seattle v. Trump, No. C17-1707JLR (W.D. Wash.). The parties reached a settlement under which the government would help to resettle 300 refugees affected by the Travel Ban."} {"article": "This case is related to the Civil Rights Litigation Clearinghouse's coverage of the Carter Page Foreign Intelligence Surveillance Act (FISA) warrants. For more information on litigation to disclose the warrants that inspired this case, please see this link. For a summary of the warrants and information on ongoing efforts by the Foreign Intelligence Surveillance Court (FISC) to protect the confidential information in them, see this link.
The FISA requires the government to obtain a warrant from the FISC before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On August 7, 2018, Judicial Watch, a conservative-leaning nonprofit specializing in Freedom of Information Act (FOIA) litigation to expose government mismanagement, filed a complaint in the U.S. District Court for the District of Columbia under FOIA (5 U.S.C. \u00a7 552) against the U.S. Department of Justice (DOJ) seeking records surrounding surveillance of the 2016 Trump presidential campaign. In a separate case, the FISC released an opinion (available in this Clearinghouse as NS-DC-0127) flagging this case as one that could lead to lawful release of information in the Carter Page FISA warrants. The case was assigned to Judge Amy Berman Jackson. The complaint stated that the plaintiff initially submitted its FOIA request with the DOJ on May 29, 2018, and that as of the date of the complaint, the DOJ had not provided any responsive information to the request. The plaintiff sought information from three offices within the DOJ: the Office of the Deputy Attorney General, the office of a particular former Associate Deputy Attorney General, and the Office of the Director of the Organized Crime Drug Enforcement Task Force. It was looking for any information these offices had pertaining to communications and background information on Fusion GPS, a commercial research and intelligence firm, and various sources publicly disclosed as the basis for the \"Steele Dossier,\" the primary document the DOJ used to pursue FISA surveillance of Trump 2016 campaign advisor Carter Page. After the complaint was filed, representatives from the plaintiff organization and the DOJ met to discuss a schedule for releasing relevant, non-exempt records under FOIA. In an October 19, 2018 status report, the parties agreed to produce documents on a six-month timeframe, with more updates to come as needed. As investigation commenced, more responsive documents were found that necessitated other searches, and this, combined with the government shutdown in late 2018 and the COVID-19 pandemic, delayed completion of this document request. As of the most recent status report, filed on December 11, 2020, the parties anticipate that the DOJ will be able to estimate a date for final document production in early 2021. The case and document production is still ongoing; Judicial Watch has not yet contested any of the DOJ's withholdings.", "summary": "On August 7, 2018, Judicial Watch, a conservative-leaning nonprofit specializing in Freedom of Information Act (FOIA) litigation to expose government mismanagement, filed a complaint in the U.S. District Court for the District of Columbia under FOIA (5 U.S.C. \u00a7 552) against the U.S. Department of Justice (DOJ) seeking records surrounding surveillance of the 2016 Trump presidential campaign. The records sought in this case may impact the Carter Page FISA warrants. The parties have agreed to a document production schedule, and document disclosure is ongoing."} {"article": "On October 20, 2010, a Muslim inmate confined to the Federal Correctional Institution in Minersville, Pennsylvania, filed a lawsuit in the the U.S. District Court for the Middle District of Pennsylvania under the Religious Freedom Restoration Act against the Federal Bureau of Prisons. The plaintiff, represented by counsel from the Pennsylvania Institutional Law Project and private counsel, asked the court for injunctive relief, declaratory relief, and monetary damages, claiming that his right to free exercise of religion was violated. Specifically, the plaintiff claimed that the prison's policy, which only allowed Muslim to pray in the chapel or their individual cells, precluded the plaintiff from praying while he was at work or recreation. On October 12, 2011, Judge William W. Caldwell denied the defendants' motion to dismiss or, in the alternative, summary judgment. Judge Caldwell held that the record contained sufficient evidence to lead a reasonable finder of fact to conclude that the defendants substantially burdened the plaintiff's exercise of his religion and that the plaintiff's evidence was sufficient to create a genuine issue of material fact as to whether the plaintiff and other Muslim inmates were treated differently from similarly situated inmates with other religious beliefs. On May 10, 2013, the parties agreed to a compromise, settlement and release of both the Religious Freedom Restoration Act claim and the equal protection claim. The defendants agreed to a policy that allowed Muslims to pray at work and recreation at the times required by Islam with adequate floor covering. The defendants also agreed to pay $150,000 in full satisfaction of all claims, demands and rights to attorney's fees, costs, and expenses. On June 3, 2013, Judge Caldwell dismissed the case.", "summary": "In 2010, a Muslim inmate confined to the Federal Correctional Institution in Minersville, Pennsylvania, filed a lawsuit in the the U.S. District Court for the Middle District of Pennsylvania under the Religious Freedom Restoration Act against the Federal Bureau of Prisons. The plaintiff claimed that the prison's policy, which only allowed Muslim to pray in the chapel or their individual cells, precluded the plaintiff from praying while he was at work or recreation. In 2013, the parties settled the case with the prison agreeing to allow Muslims to pray at work and recreation."} {"article": "On Apr. 12, 2017, the ACLUs of Illinois, Indiana, Iowa, Kentucky, Minnesota, Missouri, Nebraska, Ohio, South Dakota, and Wisconsin filed this lawsuit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection (CBP) implemented President Trump's Jan. 27 and Mar. 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request at issue in this particular lawsuit concerned implementation at CBP\u2019s Chicago Field Office, including Chicago's O'Hare International Airport, and other international airports and ports of entry across the Midwestern states in which plaintiffs were located. In the complaint, plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding\" of how Defendants implemented and enforced the Executive Orders through the Chicago Field Office, in particular at O'Hare Airport, and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" Plaintiffs argued that CBP detained approximately 17 persons at O'Hare on Jan. 28 under Executive Order No. 1, and refused to release information about the detainees, even to their lawyers. On Apr. 12, the case was assigned to Judge Robert M. Dow, Jr. On May 8, the government filed a motion to treat all of the ACLU's FOIA cases as \"multi-district litigation,\" effectively seeking to consolidate them before the U.S. District Court for the District of Columbia. For the transfer motion, see the document on this case's page. On May 10, the government filed an unopposed motion requesting an extension of time, until June 29, to respond to the plaintiffs' complaint. Judge Dow granted this motion on May 15. On May 12, the government moved to stay proceedings pending the decision by the judicial panel regarding the multi district litigation. The ACLU responded on May 30, and the government replied on June 7. On June 19, defendants filed a notice of a decision in a related case, ACLU of Maine v. CBP. The District Court of Maine had granted defendants' motion for a temporary stay of proceedings. On June 26, CBP filed notice of a decision in related cases. On June 27, the ACLUs of Illinois, Indiana, Iowa, Kentucky, Minnesota, Missouri, Nebraska, Ohio, South Dakota, and Wisconsin filed a joint status report. On June 28, Judge Dow granted the government's May 12 motion to stay all proceedings pending decision on the motion to transfer. On Aug. 2, the Judicial Panel on Multidistrict Litigation denied defendants' transfer motion. On Aug. 21, the ACLUs filed a joint status report. On Sept. 22, the case was referred to Magistrate Judge Weisman for discovery supervision, the settlement conference, and all discovery motions, including the ACLUs' Sept. 22 motion. The parties' Jan. 16, 2018 status report stated that CBP had processed approximately 2300 pages of records. The next status reports of February through June noted continuing processing. Status reports filed September through November indicated that the ACLU was reviewing CBP's production for adequacy. The parties continued to work together to produce all the requested documents. Besides a brief stay that occurred when the government shut down in December of 2018, the production was relatively straightforward. On August 29, 2019, the parties submitted a stipulation to dismiss the case, which the court granted a few days later. The documents released by the government in all the ACLU cases are available through this case page. This case is closed.", "summary": "On Apr. 12, 2017, the ACLUs of Illinois, Indiana, Iowa, Kentucky, Minnesota, Missouri, Nebraska, Ohio, South Dakota, sued sued DHS under FOIA, for information on the implementation of the travel ban Executive Orders at regional airports. Defendants were unable to consolidate all nationwide ACLU cases in multidistrict litigation, and this case is proceeding here."} {"article": "COVID-19 Summary: This was a putative class action filed in May 2020 by four prisoners incarcerated in the Ohio state prison system who sought improved prevention measures, testing, and medical care during the COVID-19 pandemic. The court denied the plaintiffs' demand for a preliminary injunction on August 3, 2020 and the plaintiffs voluntarily dismissed the case on November 13, 2020 and the case was closed on December 3.
This putative class action lawsuit was filed on May 15, 2020 in the U.S. District Court for the Southern District of Ohio, Eastern Division. The suit was brought by four prisoners in the Ohio state prison system (two in the Marion Correctional Institute, one in the Allen Correctional Institute, and another in the Richland Correctional Institute). Represented by private counsel, they brought this suit against Governor Mike DeWine and Annette Chambers-Smith, the Director of the Ohio Department of Rehabilitation and Correction (\"the Department\"). The plaintiffs sued under federal law, 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7\u00a7 2201-2202, and the Ohio Constitution, seeking relief based on deprivations of their Eighth and Sixth Amendment rights. The suit alleged that the Department had insufficient capacity to prevent and treat COVID-19 and the failure to implement preventative measures and appropriate medical care led to an exponential increase in infections across the state's prison system. They also alleged that the Department failed to institute a policy that would enable attorneys to effectively communicate with their clients while in-person visitation was suspended. The prisoners requested declaratory and injunctive relief, including release for a certain category of prisoners and adequate COVID-19 prevention, testing, and care, as well as attorneys' fees and costs. The prisoners alleged that as of May 2020, the Department has reported \"that of 7,536 tests given, 4,439 have been positive... 59% of the tests given,\" and that 49 prisoners have died as a result of COVID-19 while in the custody of the Department. The case was assigned to Magistrate Judge Kimberly A. Jolson, and then later Judge Edmund A. Sargus. On June 19, the prisoners filed a motion for a preliminary injunction to prohibit defendants from violating their constitutional rights by withholding protective measures and care necessary to protect their health. On June 26 and June 30, both defendants independently filed motions to dismiss for failure to state a claim and lack of jurisdiction. On August 3, Judge Sargus issued an opinion and order that denied the prisoners' motion for a preliminary injunction, granted the defendants' motion to dismiss in part as to the claims under state law and against the Governor, but allowed the constitutional claims to go forward against the Director of the Department. 2020 WL 4436362. Judge Sargus denied the motion for preliminary injunction because the evidence presented failed to show that the Department displayed deliberate indifference when responding to the risk. Defendants provided evidence \"showing [they] reasonably sought to implement responsive actions to the spread of the virus in accordance with CDC guidelines.\" Judge Sargus also noted that the prisoners had failed to identify any ongoing litigation they were involved in that would implicate a Sixth Amendment right to counsel and also failed to provide substantial evidence of denial of access to counsel. On November 13, the prisoners filed a notice of voluntary dismissal. The case was dismissed without prejudice on December 3, 2020.", "summary": "On May 15, 2020, four prisoners filed this putative class action lawsuit against the Ohio Department of Rehabilitation and Correction in the U.S. District Court for the Southern District of Ohio. The plaintiffs sought injunctive relief as well as attorneys\u2019 fees and costs, claiming violations of the Sixth and Eighth Amendments and the Ohio Constitution. The court denied the plaintiffs' demand for a preliminary injunction on August 3, 2020 and the plaintiffs filed a voluntary dismissal on November 13, 2020."} {"article": "The plaintiff is a trans woman who filed her complaint pro se on July 1, 2015, in the United States District Court for the Eastern District of Wisconsin. She named as defendants the Warden and Administrative Captain of the prison she was housed in as well as two of the doctors at the facility. The case was assigned to Judge Lynn Adelman. The plaintiff initially only sought damages, but moved for injunctive relief as well during the litigation. The complaint was styled as a class action and listed the names of three other plaintiffs on it, but throughout the litigation the court treated them as co-plaintiffs rather than as a class. The issue of class certification was never formally ruled on. She alleged that in denying to diagnose her with Gender Identity Disorder, prison doctors and administration denied her access to medically necessary gender-affirming treatment in violation of the Eighth Amendment (note: Gender Identity Disorder is no longer used to describe transgender people, the term has been replaced in the DSM with Gender Dysphoria). Her complaint outlined her extensive mental health history, including recurrent self harm and suicide attempts. She attributed her pervasive depression in part to gender dysphoria. She argued that she has repeatedly made her gender identity know to medical staff, and by refusing to diagnose and treat her GID, they acted with deliberate indifference to her serious medical need. She also alleged that they had violated the Prison Rape Elimination Act by housing her near inmates who they knew to be a threat to her safety. Finally, she brought state-law claims for medical malpractice and negligence against her psychologist based on allegations that the doctor ignored her requests for treatment or transfer. Over the course of the litigation, the plaintiff also filed a motion for diagnostic evaluation, a motion to appoint counsel, and a motion for a John Doe criminal investigation. Both parties also filed motions for summary judgment. On May 25, 2018, Judge Adelman granted the defendants' motion for summary judgment, denied the plaintiff's motion for summary judgment, and dismissed the case. 2018 WL 2389732. Her decision and order also denied the plaintiff's motion for injunctive relief and all other motions. In June of 2018, the plaintiff filed motions to amend and vacate judgment, which were subsequently denied on Nov 1, 2018. As of May 31, 2020, there is no update.", "summary": "A trans woman incarcerated in Wisconsin filed a pro se suit against prison staff and officials in the Eastern District of Wisconsin on July 1, 2015. She alleged that their failure to diagnose and treat her with Gender Dysphoria amounted to deliberate indifference to her serious medical need in violation of the Eighth Amendment. She was seeking damages and injunctive relief. Judge Adelman granted the defendants' motion for summary judgment on May 25, 2018 and dismissed the case."} {"article": "In 1994, the Civil Rights Division of the U.S. Department of Justice notified Terrell County, Georgia that it intended to investigate conditions in the county jail. In 1995, following the investigation, the DOJ notified the Chairman of the Terrell County Commission of its findings and made recommendations regarding staffing and supervision, grievance system, exercise, visitation, access to reading materials and religious services, medical and mental healthcare, dental care, suicide prevention, general sanitation, fire safety, plumbing, lighting, ventilation, overcrowding, and food services. On June 7, 2004, the DOJ filed a lawsuit against Terrell County in the US District Court for the Middle District of Georgia. On September 30, 2006, Judge Sands granted the DOJ's motion for summary judgment. Judge Sands held that conditions at the Terrell County Jail were unconstitutional. On December 21, 2007, Judge Sands rejected the defendants' proposed remedial plan in favor of the DOJ's proposed plan, with slight modification. On December 14, 2010, Judge Sands granted the DOJ's motion to hold the defendants in civil contempt for violation of the court's remedial order and to stay the termination of the remedial order. On October 17, 2011, Judge Sands approved a modified remedial order resolving the DOJ's motion to hold the defendants in contempt. The modified order removed substantive provisions of the remedial order that the defendants had attained substantial compliance with, but retained provisions related to the three remaining areas of significant concern: adequacy of staffing, medical and mental healthcare, and suicide prevention. On July 15, 2014, Judge Sands terminated the modified order and dismissed the case upon the recommendation of the parties who agreed that the defendants had achieved compliance with most or all of the components of each provision and had maintained compliance for at least six months.", "summary": "In 1994, the Civil Rights Division of the U.S. Department of Justice began an investigation of the jail in Terrell County, Georgia. In 2004, the DOJ filed a lawsuit against Terrell County in the US District Court for the Middle District of Georgia. The judge terminated his remedial order in 2014."} {"article": "This is a federal class action lawsuit for monetary damages against the St. Louis Metropolitan Police Department (SLMPD) for its response to anti-police brutality protests on September 17, 2017. For the injunctive suit filed by the ACLU of Missouri against the City of St. Louis that also arose out of the events of September 17, 2017, see Ahmad v. City of St. Louis. Following the acquittal on September 15, 2017, of a SLMPD officer for the 2011 killing of the 24-year-old-African American man, Anthony Lamar Smith, protests broke out in St. Louis. On the night of September 17, the five named plaintiffs of this lawsuit and a putative class of 118 other individuals were subjected to \u201ckettling\u201d by police near downtown St. Louis following their involvement in protests. Kettling is a crowd control technique used by police. To \u201ckettle\u201d protestors is to surround them in a corral-like fashion which makes it easier for police to conduct arrests and often cuts off the protestors\u2019 access to food, water, and bathrooms. On September 17, 2019, plaintiffs filed this lawsuit in the U.S. District Court for the Eastern District of Missouri (in St. Louis). An amended complaint was filed on January 15, 2020, which named as defendants the Chief of the SLMPD, the St. Louis Director of Public Safety, a large number of senior SLMPD officers, and all officers who were employed by the SLMPD on September 17, 2017. The City of St. Louis was also named as a defendant. This action included claims brought under 42 U.S.C \u00a71983 and other tort claims based in Missouri state law. Represented by private counsel, the plaintiffs sought compensatory and punitive damages. The civil rights claims by the plaintiffs against the officers were: 1) that the SLMPD interfered with their First Amendment rights to speech and assembly, 2) that the actions taken by the SLMPD, including the use of zip-cuffs and chemical munitions, violated the Fourth Amendment\u2019s prohibition on excessive force, 3) that members of the putative class were subjected to unreasonable searches and seizures in violation of the Fourth Amendment, 4) that all SLMPD officers conspired to deprive the putative class members of their civil rights, 5) that the officers were deliberately indifferent to the medical needs of protestors in violation of the Fourth, Eighth, and Fourteenth Amendments. There was an additional \u00a71983 claim against the City of St. Louis for failure to train and supervise the SLMPD and for a custom of allowing unreasonable searches and seizures and the use of excessive force by police. The plaintiffs also sought declaratory relief and asked that the District Court hold the ordinances which authorized the police action in question (St. Louis Code of Ordinances 15.52.010 and 17.16.275) unconstitutional on their face and as applied on September 17, 2017. Ordinance 15.52.010 defines unlawful assembly and makes it a misdemeanor. Ordinance 17.16.275 defines interference with pedestrian and vehicular traffic and, likewise, makes such interference a misdemeanor. The plaintiffs claimed that these local codes violated the Fourteenth Amendment right to procedural due process because they were unconstitutionally vague and failed to provide adequate notice as to what constitutes illegal conduct. Defendants collectively filed four separate motions to dismiss which were granted in part and denied in part in an order dated February 22, 2021. In the order, District Judge Catherine Perry dismissed, without prejudice, all claims against officers against whom no specific allegations were made. Judge Perry struck all claims for punitive damages against the City of St. Louis. Judge Perry also denied supplemental jurisdiction over Count XVII of the Amended Complaint, which argued that the Chief of Police and Director of Public Safety should be held vicariously liable for the actions of all officers involved in the \u201ckettling,\u201d and dismissed the claim without prejudice. Judge Perry dismissed, with prejudice, the deliberate indifference to medical needs claim, and the Missouri state law claims against the officers of abuse of process, malicious prosecution, and conversion. 2021 WL 677909. The February 2021 order left only six police officers and the City of St. Louis as remaining defendants. The remaining six officer defendants are all alleged to have held supervisory roles or directed the movements of other officers during the incident. These defendants appealed the denial of the motion to dismiss claims against them to the Court of Appeals for the Eighth Circuit and filed a brief to the Eighth Circuit on April 22, 2021. District Judge Perry stayed all motions in the case pending the resolution of the interlocutory appeal. The case is therefore ongoing on appeal, with no current movement in the district court.", "summary": "In 2019, individuals who participated in 2017 anti-police brutality protests in St. Louis filed this class action complaint in the U.S. District Court for the Eastern District of Missouri. The plaintiffs alleged a number of civil rights violations and tort claims following an incident where the St. Louis Metropolitan Police Department allegedly \"kettled\" protestors on September 17, 2017. Hundreds of police officers were named in the original complaint but the District Judge narrowed the action to only six officers who held supervisory roles during the protest and the City of St. Louis themselves. As of June 17, 2021, the six remaining officers were appealing the denial of their motion to dismiss to the Eighth Circuit and the District Judge granted a stay of the original action pending the resolution of the interlocutory appeal."} {"article": "On April 22, 2019, President Donald Trump (in his capacity as a private citizen) and various Trump business entities filed this lawsuit in the U.S. District Court for the District of Columbia against Representative Elijah E. Cummings (in his official capacity as Chairman of the House Committee on Oversight and Reform), Peter Kenny (in his official capacity as Chief Investigative Counsel of the House Committee on Oversight and Reform), and Mazars USA LLP (President Trump\u2019s personal accountant). The plaintiffs alleged that a subpoena issued by the House Committee on Oversight and Reform (Committee) on April 15, 2019 to Mazars seeking financial records and information from 2011 through 2018 was unenforceable because it had no legitimate legislative purpose. They sought a declaration under the Declaratory Judgment Act (28 U.S.C. \u00a7 2201) that the subpoena was invalid and unenforceable; a permanent injunction to quash the subpoena and prevent the committee from enforcing or using it in any way; a temporary restraining order and preliminary injunction prohibiting Mazars from producing any information related to the subpoena; and reasonable costs and expenses including attorneys\u2019 fees. The plaintiffs were represented by private counsel. The case was assigned to Judge Amit P. Mehta. The plaintiffs alleged that the subpoena was part of a coordinated, politically-motivated campaign organized by the Democratic Party to \u201cexpose Plaintiffs\u2019 private financial information for the sake of exposure, with the hope that it will turn up something that Democrats can use as a political tool against the President now and in the 2020 election.\u201d Both parties seemed to agree that the subpoena was motivated in part by the testimony of Michael Cohen (Trump\u2019s former personal lawyer) to the Committee on February 27, 2019, which Plaintiffs also deemed a \u201cpartisan stunt\u201d conducted \u201cunder the guise of [an] investigation.\u201d During his testimony, Cohen had alleged that financial statements prepared by the President\u2019s accountants falsely represented the President\u2019s assets and liabilities. The plaintiffs claimed that, because the subpoena threatened to expose the plaintiffs\u2019 confidential information and lacked \u201ca legitimate legislative purpose,\u201d the court had the power to declare the subpoena invalid and enjoin its enforcement. On the same day they filed their complaint, the plaintiffs filed a motion for a temporary restraining order and a preliminary injunction to prevent Mazars from turning over any documents to the Committee. They also filed an emergency motion to shorten the time that the defendants had to respond to the motion for a temporary restraining order or a preliminary injunction. On April 23, 2019 the parties met and set a briefing schedule on the plaintiffs\u2019 motion for a preliminary injunction, which rendered the emergency motion and motion for a temporary restraining order moot. The plaintiffs also consented to the Committee\u2019s intervention as a defendant and entered a joint stipulation a few days later agreeing to dismiss Chairman Cummings and Mr. Kenny as defendants without prejudice. The Committee agreed to postpone its return date on the subpoena to Mazars until seven days after the court ruled on the plaintiffs\u2019 motion for a preliminary injunction. On May 9, 2019 the court notified the parties that the trial on the merits of the case would be consolidated with the hearing on the preliminary injunction. 2019 WL 2063207. Oral argument went ahead as scheduled on May 14. On May 20, 2019 the court issued an opinion entering judgement in favor of the Oversight Committee and against the plaintiffs. 380 F. Supp. 3d 76. The court explained that Congress has broad investigative authority (playing an important \u201cinforming\u201d function, but confined by constitutional structures and Supreme Court precedent), and that courts tasked with deciding whether Congress has used its investigative power improperly must be highly deferential to the legislative branch. The court found that the legislative reasons offered by the Committee adequately justified the subpoena (and noted that the Committee had identified several pieces of actual legislation that it asserted was related to its overall investigation of the President), and that the plaintiffs\u2019 contentions as to why those reasons were invalid were not persuasive. It also declined to grant a request made by the plaintiffs at the oral argument seeking to stay the return date of the subpoena beyond the seven days already agreed upon by the parties, pending final appellate review by the D.C. Circuit. The defendants appealed the court\u2019s ruling on May 21, 2019; a three-judge panel of the D.C. Circuit heard oral arguments on July 12. On October 11, 2019, the D.C. Circuit affirmed the district court\u2019s decision, explaining that the court\u2019s analysis \u201cmust be highly deferential to the legislative branch.\u201d Further, since the subpoena was directed not at the President but at a third party (Mazars), this case did not directly raise separation of powers concerns. 940 F.3d 710. On November 13, 2019, the D.C. Circuit denied the plaintiffs\u2019 petition for rehearing en banc; on November 18, United States Chief Justice John Roberts stayed the D.C. Circuit\u2019s ruling pending appeal before the United States Supreme Court. The Court heard oral arguments in this case, consolidated with Trump v. Deutsche Bank, on May 12, 2020. The United States, in addition to filing an amicus brief, was granted leave to appear as amicus curiae and to present oral arguments in support of the plaintiffs. On July 9, 2020, the Supreme Court unanimously declined to enforce the congressional subpoenas. In a 7\u20132 opinion, the Court vacated the decision of the D.C. Circuit and remanded for further consideration. It explained that the lower courts had not adequately considered the separation of powers issues involved in the case and instructed the D.C. Circuit on remand to consider the following:
  1. Availability of information: if the information sought was readily available elsewhere, courts should not enforce a congressional subpoena of the President\u2019s personal information.
  2. Breadth: courts \u201cshould insist on a subpoena no broader than reasonably necessary to support Congress\u2019s legislative objective.\u201d
  3. Congress\u2019s evidence for why it needed a subpoena: \u201cThe more detailed and substantial the evidence of Congress\u2019s legislative purpose, the better,\u201d especially if the intended legislation pertained to the President.
  4. The burden placed on the President by a subpoena: because Congress \u201cis a rival political branch,\u201d courts should be wary of Congress\u2019s \u201cincentive to use subpoenas for institutional political advantage.\u201d
\u201cOther considerations may be pertinent as well,\u201d the Court concluded, but \u201cone case every two centuries does not afford enough experience for an exhaustive list.\u201d 140 S. Ct. 2019. As of August 17, 2020, the remand is pending before the D.C. Circuit.", "summary": "On April 22, 2019, President Donald Trump filed this lawsuit in the U.S. District Court for the District of Columbia, challenging a congressional subpoena issued to his personal accounting firm (Mazars) by the House Committee on Oversight and Reform. He claimed that the subpoena had no valid legislative purpose and that Mazars should be ordered not to comply with the subpoena. (Although named as a defendant, Mazars took no position in the litigation.). The district court granted summary judgment to the Oversight Committee; that judgment was later upheld by the D.C. Circuit. On July 9, 2020, the United States Supreme Court vacated the lower courts\u2019 decisions, and remanded for further consideration of the separation of powers concerns raised by the plaintiffs. As of August 17, 2020, the case is ongoing."} {"article": "On September 25, 2007, with the assistance of private counsel, a black former employee of Champion Windows of Pittsburgh filed suit for violation of the Civil Rights Act of 1866, 42 U.S.C. \u00a71981, which prohibits private discrimination that impairs the right to make and enforce contracts. The employee alleged that Champion Windows had demoted and then fired him because of his race and in retaliation for complaining about race discrimination. The employee sought injunctive and monetary relief, including reinstatement, back pay with interest, compensation for emotional distress, punitive damages, and attorney's fees. On November 15, 2007, the Equal Employment Opportunity Commission (EEOC) filed a separate lawsuit against Champion Windows of Pittsburgh on behalf of the employee, alleging disparate treatment on the basis of race and retaliation in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq. The EEOC alleged that Champion Windows had provided the employee with less than it provided to white employees in the same position (no corporate cell phone, Home Depot credit card, or Helper; an uninspected, inoperable truck, different tools, and lesser compensation) and that Champion Windows had demoted and fired the employee for complaining about the discriminatory treatment. The employee intervened in that lawsuit, adding claims under Title VII and the Pennsylvania Human Relations Act. The Court (Judge Arthur J. Schwab) consolidated the two cases on January 14, 2008. The parties participated in mediation on March 4, 2008. The employee reached a settlement of his claims with Champion Windows contingent on Champion Windows's entering into a consent decree with the EEOC. The EEOC and Champion Windows later entered into a 4-year consent decree, which was adopted by the Court on May 30, 2008. The decree provided for monetary and injunctive relief. Under the decree Champion Windows paid the employee $100,000 in settlement of the EEOC's claims. Champion Windows also had to update its policies, improve its complaint procedures, provide all supervisors with yearly antidiscrimination training and yearly training on antidiscrimination laws and effective investigation, train all employees and supervisors in its Human Resources department on conducting an effective investigation, post a notice on its bulletin boards, and report annually to the EEOC that it has complied with the decree. The parties bore their own fees and costs. The case is now closed.", "summary": "A black former employee of Champion Windows of Pittsburgh filed suit for violation of the Civil Rights Act of 1866, alleging that Champion Windows had demoted and then fired him because of his race and in retaliation for complaining about race discrimination. The Equal Employment Opportunity Commission (EEOC) filed a separate lawsuit against Champion Windows of Pittsburgh on behalf of the employee, alleging disparate treatment on the basis of race and retaliation in violation of Title VII of the Civil Rights Act of 1964. The employee intervened in that suit, bringing claims under Title VII and the Pennsylvania Human Relations Act. The 2 suits were consolidated. The parties participated in mediation, and the employee settled his claims with Champion Windows on the condition that Champion Windows enter into a consent decree with the EEOC. The 4-year decree provided for monetary and injunctive relief. Under the decree Champion Windows paid the employee $100,000 in settlement of the EEOC's claims. Champion Windows also had to update its policies, improve its complaint procedures, provide all supervisors with yearly antidiscrimination training and yearly training on antidiscrimination laws and effective investigation, train all employees and supervisors in its Human Resources department on conducting an effective investigation, post a notice on its bulletin boards, and report annually to the EEOC that it has complied with the decree. The parties bore their own fees and costs. The case is closed."} {"article": "In this case, the Florida Department of State is suing the U.S. Department of Homeland Security, seeking access to the Systematic Alien Verification for Entitlements (SAVE) system of records, to use it to check voter registration records to verify that voters are citizens. Florida brought the case in the U.S. District Court for the District of Columbia, on June 11, 2012. DHS had declined to provide access to the SAVE database pending consultation with the Attorney General. In documents included in the related case, VR-FL-0168, the DOJ Civil Rights Division wrote in a letter to the Florida Secretary of State that Florida's ongoing verification efforts violate the National Voter Registration Act (because they are too close in time to an impending election) and the Voting Rights Act (because they were not pre-cleared by the Department of Justice). The case is ongoing.", "summary": "In this case, the Florida Department of State is suing the U.S. Department of Homeland Security, seeking access to the Systematic Alien Verification for Entitlements (SAVE) system of records, to use it to check voter registration records to verify that voters are citizens. Florida brought the case in the U.S. District Court for the District of Columbia, on June 11, 2012. DHS had declined to provide access to the SAVE database pending consultation with the Attorney General. In documents included in the related case, [], the DOJ Civil Rights Division wrote in a letter to the Florida Secretary of State that Florida's ongoing verification efforts violate the National Voter Registration Act (because they are too close in time to an impending election) and the Voting Rights Act (because they were not pre-cleared by the Department of Justice). The case is ongoing."} {"article": "On October 4, 2011, members of the Occupy Wall Street movement filed this lawsuit in the United States District Court for the Southern District of New York against the City of New York, under 42 U.S.C. \u00a7 1983. The plaintiffs' lawsuit stems from a demonstration and march crossing the Brooklyn Bridge that took place on October 1, 2011. The plaintiffs alleged that during that demonstration, the New York Police Department \"engaged in a mass false arrest of approximately 700 persons who participated in, or were in proximity to,\" the demonstration and that \"[t]he NYPD, as a matter of policy and practice, engages in unconstitutional tactics to disturb, disrupt, penalize, infringe upon and criminalize constitutionally protected speech and assembly.\" They claimed that this conduct violated the plaintiffs' rights guaranteed by the First and Fourth Amendments of the United States Constitution. The plaintiffs, represented by Partnership for Civil Justice and Southern Legal Counsel, sought class certification, damages, and injunctive and declaratory relief. The plaintiffs also sought entry of an order declaring the arrests in question to be null and void, and authorizing each individual class member to deny that such an arrest ever occurred in response to any inquiry, such as an employment application. On December 12, 2011, the plaintiffs filed a Second Amended Complaint. This added several named plaintiffs to the litigation as well as additional claims, namely claims alleging violation of the Due Process Clause of the Fourteenth Amendment and N.Y. General Municipal Law \u00a7 50-e. Second Am. Compl 1, 39. The Second Amended Complaint also amended the remedies sought, adding a paragraph requesting:
Entry of a declaratory judgment that N.Y. City Adm. Code \u00a7 10-110(c) parading without a permit code provision is unconstitutional, facially or as applied to the extent it is applied as a strict liability offense, and entry of a permanent injunction prohibiting enforcement as a strict liability offense (i.e., enforcement in the absence of fair notice or warnings/orders to those subject to potential arrest);
Id. 42. This was added in response to the defendants' motion to dismiss the original complaint. In their motion to dismiss, the defendants argued that the Fourth Amendment claims should be dismissed because N.Y. City Adm. Code \u00a7 10-110(c) had provided the arresting officers with probable cause for the arrests. New York City Adm. Code \u00a7 10-110(c) provides that a \"procession, parade or race shall be permitted upon any street or in any public place only after a written permit therefor has been obtained from the police commissioner.\" On December 23, 2011, the defendants filed a motion to dismiss the plaintiffs' Second Amended Complaint. The defendants advanced two main arguments, namely (1) that the officers were entitled to qualified immunity because probable cause existed for the arrests, and (2) that the plaintiffs' claims for damages against the City and its officials should be dismissed because the rights at issue were not clearly established. On the qualified immunity point, the defendants argued that probable cause existed for the arrests because the plaintiffs participated in a \"parade\" without a permit in violation of N.Y. City Administrative Code, \u00a7 10-110, and that the video proof on which the plaintiffs relied in their complaint demonstrated that the marchers violated Penal Law \u00a7 240.20(5) by \"obstruct[ing] vehicular ... traffic\" on the roadway of the Brooklyn Bridge. On June 7, 2012, the District Court (Judge Jed S. Rakoff) granted the defendants' motion to dismiss the Second Amended Complaint in part and denied it in part. Specifically, the Court denied the motion to dismiss plaintiffs' claims against the officers who arrested them, but dismissed the claims for damages against the City, Mayor Bloomberg, and Police Commissioner Kelly. In denying the motion to dismiss the claims against the arresting officers, the Court explained that the defense of qualified immunity at this stage hinged on whether it would \"be clear to reasonable police officers, in the situation the defendant officers confronted, that they lacked probable cause to believe (i) that the plaintiff demonstrators had committed a crime and (ii) that the plaintiff demonstrators had received fair warning?\" Garcia v. Bloomberg, 865 F. Supp. 2d 478, 487 (S.D.N.Y. 2012). The Court found that there were two criminal statutes that the plaintiffs apparently violated. However, the Court found that the Second Amended Complaint adequately alleged that the plaintiffs failed to receive fair warning, and thus concluded that the defense of qualified immunity did not defeat the claims at this stage of the litigation. As to the claims for damages against the City, Mayor Bloomberg, and Police Commissioner Kelly, the Court found that the plaintiffs had failed to adequately allege such claims. The plaintiffs had advanced three arguments for these claims. First, they argued that the existence of \"Disorder Control Guidelines,\" the arrests of protesters in 2003 and 2004, and arrests that occurred a week before the incident in this case, all supported the conclusion that the City has a policy of conducting mass false arrests in order to discourage protesting. Second, the plaintiffs argued that Mayor Bloomberg and Commissioner Kelly either ratified or directly participated in the alleged constitutional violations by failing to act or investigate the incidents. Finally, the plaintiffs argued that Mayor Bloomberg and Commissioner Kelly faced liability based on their failure to train the arresting officers. The Court rejected each of these three arguments, finding the facts cited in support of them too attenuated or implausible to support actionable claims, and thus dismissed those claims. Id.at 491-94. On June 28, 2012, the officer defendants appealed the District Court's denial of their motion to dismiss the complaint against them on qualified immunity grounds. The defendants argued that the District Court had erred in concluding that the complaint, and the other materials that could properly be considered on a motion to dismiss for failure to state a claim, did not establish that the defendants had probable cause to arrest the plaintiffs for disorderly conduct. The Second Circuit disagreed. On August 21, 2014, a divided Second Circuit (Judges Guido Calabresi and Gerard E. Lynch, with Judge Lynch writing the opinion) affirmed the District Court's ruling. The Second Circuit found that:
Taking plaintiffs' allegations as true, as we must, we believe that they have adequately alleged actionable conduct. Plaintiffs have alleged that the police directed the demonstrators' activity along the route of their march, at times specifically condoning, or even directing, behavior that on its face would violate traffic laws. When the bottleneck at the pedestrian walkway of the Bridge led the demonstrators to pool into the roadway, the police did not immediately direct them out of the street, and when they did undertake to issue such a warning to clear the roadway, they did so in a way that no reasonable officer who observed the warning could have believed was audible beyond the first rank of the protesters at the front of the crowd. According to plaintiffs' account, the police then retreated back onto the Bridge in a way that would reasonably have been understood, and was understood, by the bulk of the demonstrators to be a continuation of the earlier practice of allowing the march to proceed in violation of normal traffic rules. We emphasize that the procedural posture of this case presents a formidable challenge to defendants' position. They urge us to find that qualified immunity is established for all defendants based on plaintiffs' version of events (plus a few inconclusive photos and videos). The evidence, once a full record is developed, may contradict plaintiffs' allegations, or establish that some or all of the defendants were not aware of the facts that plaintiffs allege would have alerted them to the supposed implicit permission. We express no view on whether some or all of the defendants may be entitled to qualified immunity at a later stage of the case. But to reverse the district court's denial of qualified immunity on a motion to dismiss, we would have to say that on the basis of plaintiffs' account of events, no officer who participated in or directed the arrests could have thought that plaintiffs were invited onto the roadway and then arrested without fair warning of the revocation of this invitation. Since we cannot do so on this limited record, we affirm the judgment of the district court.
Garcia v. Does, No. 12-2634-cv, 2014 WL 4099270, at *9 (2d Cir. Aug. 21, 2014) (footnotes and citation omitted). Judge Debra Ann Livingston dissented. She wrote that the majority had turned the qualified immunity standard upside down, and would have found that the officers were entitled to qualified immunity. Id. at *13. On December 17, 2014, the Second Circuit entered an order granting the defendants' petition for rehearing en banc and withdrawing its opinion of August 21, 2014 was. On the petition for rehearing, the Second Circuit then concluded that the defendants were entitled to qualified immunity. On February 24, 2015, the Second Circuit reversed the judgment of the district court, and remanded with instructions to dismiss the complaint. The court found that:
In this case, the facts alleged in the Complaint, and those depicted in the videos, do not bear out plaintiffs\u2019 legal conclusion that the officers\u2019 actions constituted \u201can actual and apparent grant of permission\u201d to the demonstrators to utilize the roadway. Still less do those facts plausibly describe a situation in which reasonable officers would have clearly understood that their actions were interpreted by the demonstrators as a grant of permission, such that arresting the demonstrators would violate clearly established law. Accordingly, dismissal of the Complaint is required.
Garcia v. Does, 779 F.3d 84, 97 (2d Cir. 2015). The Second Circuit's remanded the case to the district court. On April 28, 2015, the plaintiffs requested leave to filed a third amended complaint. The third amended complaint would contain new allegations, most relating to a police chief who was the ranking officer on the scene. These included allegations that the chief admitted he erred in not using police resources like scooters or mesh to block protestors from accessing the roadway. Other new allegations in the third amended complaint would concern the command and decision-making structures of the NYPD, again focusing primarily on the chief on the scene. In a September 10, 2015 order, Judge Rakoff denied the plaintiffs' motion for leave to amend. He found that none of the additional allegations would contradict the Second Circuit's findings, stating that the new material had no bearing on its finding that the police had probable cause to arrest the marches, and that the further similar allegations of limited permission earlier in the march or implied permission on the roadway would still not be enough to defeat qualified immunity. Judge Rakoff, finding the proposed amendments to the complaint futile, denied leave to amend, and directed the clerk of court to enter a final judgment dismissing the complaint with prejudice and close the case. 2015 WL 54441222. Per Judge Rakoff's order, the district court closed the case on September 15, 2015. The plaintiffs appealed the decision denying their request to amend their complaint to the Second Circuit on October 2, 2015. On October 13, 2016, the Second Circuit (Circuit Judges Gerard E. Lynch, Christopher F. Droney, and Chief District Judge Christina Reiss of the District of Vermont, sitting by designation) issued a summary order affirming the district court's decision. It found that:
The proposed Third Amended Complaint does not alter our conclusions in Garcia III. Rather, it only asserts that Esposito had better knowledge of the state of mind of the demonstrators than the other individual officers had, namely that Plaintiffs lacked the intent to violate the law. But the state of mind of the demonstrators\u2014whether they thought that they were participating in a sanctioned, First\u2013Amendment\u2013protected roadway march or whether they were intentionally or recklessly blocking traffic\u2014is irrelevant to the question of probable cause . . . Absent the allegation of specific facts to support a direct communication from police to marchers that the marchers were permitted to occupy the road, the Third Amended Complaint fails to change our prior conclusion that the defendants had probable cause to arrest Plaintiffs for violating N.Y. Penal Law \u00a7 240.20(5).
Garcia v. Bloomberg, 662 Fed. App'x 50, 53-54 (2d Cir. 2016). The plaintiffs petitioned for a writ of certiorari, but the United States Supreme Court denied certiorari review on June 19, 2017. 136 S.Ct. 2266 (Mem). The case is now closed after the dismissal of the plaintiffs' complaint.", "summary": "In October 2011, members of the Occupy Wall Street movement filed this lawsuit in the United States District Court for the Southern District of New York against the City of New York, under 42 U.S.C. \u00a7 1983. The plaintiffs' lawsuit stems from arrests that occurred during demonstration and march crossing the Brooklyn Bridge on October 1, 2011. The case was dismissed on qualified immunity grounds."} {"article": "An group of lawyers and other professionals involved in criminal defense sued the state of Arizona on May 8, 2017 to toss out as unconstitutional a state law that bars defense lawyers from contacting crime victims without obtaining permission from the prosecutor\u2019s office. Represented by the ACLU of Arizona, the plaintiffs filed their lawsuit in the U.S. District Court for the District of Arizona and sought declaratory relief, injunctive relief, and attorneys\u2019 fees. Describing that some of them had been subject to professional discipline and even threatened with criminal charges for alleged violations of the \u201cvictim\u2019s rights\u201d law, they alleged that that the law was unconstitutionally overbroad and constituted a prior restraint on free speech in violation of the First Amendment. Two days later, on May 10, they moved for a preliminary injunction prohibiting the state from enforcing the law. The state filed an answer on May 30, 2017. It indicated its intention to file a motion to dismiss the complaint and questioned the allegation that some of the plaintiffs had been threatened with criminal charges, noting that none had ever been brought for violations of the victim\u2019s rights law. The state filed its motion to dismiss on June 21. It argued that a favorable decision would not actually redress the plaintiffs\u2019 alleged injuries because the Arizona State Bar, which is the primary enforcement body for the no contact law, would be the proper defendant. On June 29, 2017, a group of crime victims and victims\u2019 advocates (\u201cthe victims\u201d) moved to intervene in the litigation, saying that the the state would not be able to adequately represent crime victims\u2019 interests in upholding the law. The state did not object to their intervention. The victims also filed a proposed response to the plaintiffs\u2019 motion for preliminary relief, arguing that the plaintiffs did not have a realistic possibility of succeeding on the merits. On March 30, 2018, after several months of discovery, District Judge Steven P. Logan dismissed the plaintiffs\u2019 complaint, and also denied both motions for a preliminary injunction and the victims\u2019 motion to intervene (2018 WL 1570244). He concluded that the plaintiffs\u2019 lacked standing to bring the lawsuit. The court agreed with the state that, since it was not responsible for enforcing the law, the plaintiffs\u2019 alleged injuries could not be traceable to it. However, the court was unpersuaded by the state\u2019s arguments that the plaintiffs would never be able to make a sufficient showing of standing, and gave the plaintiffs\u2019 leave to file an amended complaint. The plaintiffs did just that on May 4, 2018 to address the defect identified in Judge Logan\u2019s opinion. They cited the state attorney general\u2019s authority to seek attorney sanctions with the state bar and role as the administrator of the victims\u2019 rights program. The state filed its reply brief on May 25, asserting that the new allegations were substantially no different from the old ones, and also arguing for Younger abstention (which prohibits federal courts from adjudicating claims if it would interfere with ongoing judicial proceedings at the state level). Judge Logan again granted the state's motion to dismiss this second amended complaint in a March 15, 2019 order (373 F.Supp.3d 1242). He stated that the plaintiffs have sufficiently stated an injury, the threat of enforcement action against what they believe is an unfair law. However, he wrote that the injury is not traceable to the Attorney General's conduct because he is not the primary enforcer of the law in this instance; the Attorney General could only refer violations of the law to the state bar association, which would then take disciplinary action. This denied the plaintiffs standing to sue the Attorney General. Judge Logan gave the plaintiffs another chance to amend their complaint. The plaintiffs filed another amended complaint on April 26, 2019. This complaint sought identical declaratory and injunctive relief from previous complaints, but added the state bar association, Chief Bar Counsel for the State of Arizona, and the bar association's private investigator as defendants. Shortly after this complaint was filed, both the state and the state bar association moved to dismiss the case for lack of subject matter jurisdiction and on a Younger abstention. The state bar association also sought immunity under the Eleventh Amendment. Judge Logan partially granted the defendants' motions to dismiss the second amended complaint on February 27, 2020 (2020 WL 954941). Though neither defendant argued that the complaint lacked traceability, the Judge noted that the complaint amended very few facts from the prior complaint, which was dismissed for lack of traceability. Therefore, he said that the claims against the state should be dismissed. This time, he dismissed the case with prejudice, since filing another complaint on this same fact pattern would be futile. As for the state bar association, Judge Logan agreed with the Eleventh Amendment immunity claim, since the bar association is the investigative arm of a state agency. However, Judge Logan found that the plaintiffs sufficiently pleaded a traceable, redressable injury against the Chief Counsel of the Bar Association and the private investigator. Those defendants would oversee and carry out an investigation into the contested law, chilling the plaintiff's ability to fight what they see as an unconstitutional state law. The defendants filed a motion for reconsideration of the lack of dismissal of the case against the investigator on March 12, 2020. They argued that the Judge did not adequately consider the factual basis for relief and the subject matter jurisdiction arguments he raised in his motion to dismiss. The Judge has not ruled on this motion, and the case is ongoing.", "summary": "A group of criminal defense lawyers challenged the constitutionality of an Arizona law that bars counsel for criminal defendants from contacting crime victims or their relatives without having the prosecutor's office serve as an intermediary. They brought their lawsuit in May 2017 in the U.S. District Court for the District of Arizona. They alleged that the \"victim's rights\" law was unconstitutionally overbroad and constituted an impersmissible prior restraint of free speech in violation of the First Amendment. The plaintiffs amended their complaint to include the Chief Counsel of the state bar association and her investigator, and the case continues against these new defendants; all other defendants have had the case against them dismissed with prejudice"} {"article": "On March 16, 2001, four plaintiffs paroled from the Big Muddy Correctional Center in Ina, Illinois, who were subsequently arrested for alleged technical parole violations filed this lawsuit in the U.S. District Court for the Northern District of Illinois on behalf of themselves and on behalf of their classes. The plaintiffs sued the Illinois Department of Corrections under color of state law and under 42 U.S.C. \u00a7 1983, alleging a violation of their Fourteenth Amendment right to due process. The plaintiffs, represented by private council, asked for injunctive relief prohibiting the Illinois Department of Corrections from continuing to follow the Department's policy of transferring parolees out of Cook County Jail before the parolees had, or had waived, their constitutional right to a preliminary parole revocation hearing. The plaintiffs also asked the court to permanently enjoin the Department from continuing this policy and for award costs and attorney\u2019s fees. The plaintiffs alleged as follows. Each of the four plaintiffs was paroled from the Big Muddy Correctional Center, and, during their parole, was assigned to a parole agent in Cook County. Each of the four plaintiffs was arrested on a technical violation of their parole; each of the plaintiffs denied committing the violation. Each of the plaintiffs, after his arrest, was taken to Cook County Jail. The plaintiffs further allege that none of them were notified of their charges. None of the plaintiffs were scheduled for a parole revocation hearing, and the Illinois Department of Corrections did not obtain a waiver of their right to a preliminary parole revocation hearing. Despite the fact that the plaintiffs each had a constitutional right to a prompt preliminary parole revocation hearing, they were transferred out of the Cook County Jail to the Joliet Correctional Center. From there, the corrections department acted according to policy and transferred the plaintiffs to the site of their parole, the Big Muddy Correctional Center in Ina, Illinois, which is hundreds of miles from Cook County and Chicago. Three of the plaintiffs had been detained for over 60 days and had still not had their preliminary parole revocation hearing. The fourth plaintiff was detained for over 60 days before his preliminary parole revocation hearing, where the court eventually found no violation and ordered him released. Each plaintiff has a constitutionally protected right to a prompt preliminary parole revocation hearing nearby the site of his arrest. Absent extraordinary circumstances, the plaintiffs should have had preliminary hearings within ten days of arrest. Instead, they were transferred hundreds of miles away from the site of their arrest and were forced to wait at least two months for their hearing. The violations of the plaintiffs\u2019 constitutional rights were allegedly a direct result of Illinois Department of Corrections policy. The number of parolees affected by this particular Department of Corrections policy was estimated to be over 500. Despite the impact of the policy on hundreds of parolees, the policy had been in place for less than a year. On August 15, 2001, the plaintiffs filed an amended class action complaint. The only substantive change between the original class action complaint and the amended class action complaint was the replacement of one of the class representatives. Now, two of the class members had been released following extremely delayed preliminary parole revocation hearings instead of just one. The two classes now being represented were (1) \u201ca class of Cook County parolees who have been or will be arrested for technical parole violation in Cook County, Illinois form June 1, 2000 to the present\u201d and (2) \u201ca class of Cook County parolees who were detained without the benefit of a prompt preliminary parole revocation and who have been, or will in the future be, found not to have violated the terms and conditions of their parole.\u201d On September 13, 2001, less than a month after the amended class action complaint, the parties submitted a stipulated dismissal to the court. The dismissal was subject to an agreement with the Illinois Department of Corrections to change their policy with regard to the detainment of parolees with alleged technical parole violations. First, the Department directed that, absent exigent circumstances, parolees who are arrested for technical parole violations must be held in a location reasonably near the arrest or alleged violation. For alleged violators in Cook County, the holding site must be within sixty miles of Cook County or the nearest Department Reception and Classification Center. Second, the Department directed its administrators to notify alleged violators that they may retain an attorney and procure witnesses for their hearings. This notification was to come when the administrators notified the alleged violators of their charges. Third, the Department directed its administrators that parolees who request witnesses or who confront and cross-examine adverse witnesses can obtain testimony either in person or through a \u201ctelephonic link up.\u201d The only caveat to this is that if the witness testimony \u201cbears substantial guarantees of trustworthiness\u201d in-person or telephonic testimony would not be required. Fourth, the Department directed its administrators that parolees arrested for technical parole violations in Cook County must have preliminary hearings within ten business days. The ten-day deadline need not be followed when (1) the parolee waives the preliminary parole revocation hearing; (2) the parolee requests a continuance; (3) the parolee is unavailable due to health reasons (to be determined by the Department), or (4) the hearing officer continues the hearing for up to fourteen business days to obtain evidence, ensure the attendance of witnesses, or for other good cause shown. Finally, the Department directed its administrators that when alleged parole violation is supported only by an unverified written statement by a parole agent, that hearing officer must also see (1) an affidavit or other sworn document from the parole agent, (2) a copy of the violation of the violation report, or (3) sworn oral testimony of the parole agent. The last provision of the stipulated dismissal asserted that the dismissal was not an admission of liability and would not serve as precedent or be admissible in any proceeding. (However, see King v. Walker on this Clearinghouse, in which this case's Stipulated Dismissal was attached as an appendix to that case's complaint.) On September 13, 2001, the Court (Hon. Matthew F. Kennelly), in a minute order, dismissed the case based on the terms of the Stipulated Dismissal. Judgment was entered on July 24, 2003. There is no reason to believe the case is still open.", "summary": "On March 16, 2001, plaintiffs on parole in Cook County, Illinois filed this action in the Northern District of Illinois suing the Illinois Department of Corrections under state law and 42 U.S.C. \u00a71983 alleging violations of their constitutional right to due process. Plaintiffs were allegedly denied their constitutional right to prompt preliminary parole revocation hearings nearby the site of their arrest and were instead transferred hundreds of miles from Cook County and forced to waits months, all according to Department policy. In a stipulated dismissal, the Illinois Department of Corrections changed their policies with regard to parolees arrested for technical violations to be more reflective of those parolees' constitutional rights."} {"article": "Here is the summary I posted on the Clearinghouse, 6/23/2020: On November 19, 2018, individuals whose driver\u2019s licenses were suspended because of failure to pay traffic tickets filed this putative class action against the Alabama Law Enforcement Agency in the U.S. District Court for the Middle District of Alabama. Represented by the Southern Poverty Law Center, the plaintiffs sought declaratory and injunctive relief, claiming under 42 U.S.C. \u00a71983 that Alabama\u2019s practice of suspending driver\u2019s licenses without procedural protection violated the Equal Protection and Due Process clauses of the Fourteenth Amendment. The case was assigned to Judge William Keith Watkins. A provision in the Alabama Rules of Criminal Procedure authorized courts to order the suspension of driver's licenses without notice, hearing, or inquiry, for nonpayment of traffic tickets. The plaintiffs failed to pay traffic tickets because of their financial difficulty and as a consequence, their driver\u2019s licenses were suspended. Because they lived in rural areas where public transportation was unavailable, this left them without transportation between work, home, education, and medical care. On November 19, 2018, the plaintiffs filed a motion for preliminary injunction; on December 21, 2018, the state moved to dismiss. On May 1, 2019, the court issued orders on a series of motions. First, it denied the plaintiffs\u2019 motions for preliminary injunction. Because the plaintiffs had outstanding traffic tickets in addition to the tickets at issue in the case, and the court therefore could not restore the plaintiffs' driver's licenses even if the plaintiffs prevailed in the case, the court found that the plaintiffs lacked Article III standing. As the court determined that the plaintiffs lacked standing to bring suit, it dismissed the action for lack of jurisdiction. Second, the court denied the plaintiffs\u2019 motion for class certification. The court determined that as the plaintiffs lacked standing, class certification is inappropriate. Third, the court found that it need not decide the merits of the defendants\u2019 claims to dismiss. 2019 WL 1938794. The court dismissed the case with prejudice.", "summary": "On November 19, 2018, plaintiffs filed this class action suit in the U.S. District Court for the Middle District of Alabama, claiming that the Alabama law which authorized courts to suspend driver's license following non-payment of traffic ticket without procedural protection violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment. The defendant moved to dismiss the claim for failure to state the claim, lack of standing, and sovereign immunity. The court dismissed the case with prejudice on May 1, 2019."} {"article": "On June 30, 2010, this suit was filed by a group of Americans denied boarding onto international flights into the United States because of their inclusion on the \"No Fly List.\" The suit was filed in U.S. District Court for the District of Oregon. The complaint named as defendants the U.S. Department of Justice, the Federal Bureau of Investigation, and the Terrorist Screening Center, which created the list. Represented by the American Civil Liberties Union, the plaintiffs alleged violations of their constitutional rights to due process, as well as violations of the Immigration and Nationality Act and the Administrative Procedure Act. The plaintiffs sought clearance to return to the United States and injunctions requiring the defendants to adopt procedures for notice and opportunity to challenge inclusion on the list. The case was assigned to U.S. District Judge Anna J. Brown. The plaintiffs immediately sought a preliminary injunction requiring the defendants to allow them to return from locations abroad where they had been stranded by their inclusion on the list. On October 20, 2010, without a response to this motion from the defendants or an injunction from the court, the defendants apparently allowed the plaintiffs to return to the U.S. The plaintiffs withdrew their motion for preliminary injunction, but they remained on the list, and the suit continued with respect to notice for the reasons of their inclusion and a meaningful process for challenging their inclusion. The defendants then filed motions to dismiss on the grounds that the District Court lacked jurisdiction, and that the plaintiffs had failed to include as a defendant the Transportation Security Administration, which administers the Traveler Redress Inquiry Program (TRIP), the statutory redress process for individuals wrongfully denied boarding. On May 3, 2011, Judge Brown granted the government's motion to dismiss. Judge Brown held that because the internal orders of the TSA denying removal from the list were reviewable only in federal courts of appeals, the District Court lacked jurisdiction. 2011 WL 1667471. The plaintiffs appealed to the U.S. Court of Appeals for the Ninth Circuit, which reversed the District Court's decision on July 26, 2012. Writing for a unanimous panel, U.S. Circuit Judge Richard C. Tallman held that the District Court had jurisdiction to review the plaintiff's procedural challenge because the plaintiffs did not request review of a TSA order, but rather challenged the adequacy of the redress process itself. The case was remanded to the lower court. 686 F.3d 1122. The parties then filed cross-motions for summary judgment in the District Court. Ruling on these motions on August 28, 2013, the court held that the plaintiffs' due process rights were potentially implicated by the denial of their ability to fly. But the court lacked a sufficient factual record to determine whether the defendants' policies actually violated the plaintiffs' due process rights. It requested that the parties submit further information regarding the defendants' existing policies. 969 F.Supp.2d 1293. Following these submissions, on June 24, 2014, Judge Brown issued an opinion holding unconstitutional the No Fly List redress procedures. The court held that the procedures did not sufficiently apprise the plaintiffs of the reasons for their inclusion or allow meaningful administrative challenges. The result was an unfair and stigmatizing deprivation of the liberty interest in international travel. However, Judge Brown declined to issue an injunction, instead requiring that the government propose new procedures. The defendants initially appealed this decision but quickly withdrew their appeal. 28 F.Supp.3d 1134. On December 19, 2015, the government notified the court that seven of the plaintiffs had been removed from the list, and that the remaining plaintiffs had been provided letters of explanation for their continued inclusion. The court entered non-final judgment in favor of these plaintiffs. 2015 WL 1883890. The court asked the parties to brief on the details and adequacy of the new review procedure used by the defendants. Accordingly, the parties submitted stipulated facts and cross-motions for summary judgment. The defendants argued that they had instituted new procedures which allowed the plaintiffs to receive written explanations for their inclusion on the list and to submit a written response or other evidence contesting the decision. The plaintiffs argued that this new process was still insufficient because it did not allow the plaintiffs to contest their inclusion in front of a neutral fact finder or provide other due process safeguards. On March 28, 2016, Judge Brown denied the plaintiffs\u2019 motion for summary judgement and granted the defendant\u2019s motion for summary judgement in part. The court held that due process did not require the defendant to allow the plaintiffs to challenge their inclusion on the list before a neutral fact finder. However, the court asked the defendant to develop the record as to whether some of the plaintiffs had received full notice regarding the reasons for their inclusion. 2016 WL 1239925. The court allowed the defendants to submit this additional information under seal due to its classified status. After they submitted, the court granted the defendants' remaining motions for summary judgment as to the plaintiffs\u2019 claims that they had not received adequate notice from the court's earlier March 2016 order. The court asked the parties to submit a status report with respect to the remaining issue of whether the District Court retained jurisdiction to review substantive challenges to the plaintiffs\u2019 inclusion on the No Fly List in light of the adopted redress and review process. The parties stipulated to the outlines of the new review process, and the defendant filed a motion to dismiss for lack of jurisdiction on January 18, 2017, arguing that decisions under the new process were final administrative decisions that were unreviewable by the District Court under the Administrative Procedure Act. On April 21, 2017, Judge Brown granted the defendant\u2019s motion to dismiss for lack of jurisdiction, agreeing that the new TRIP procedures made the defendant\u2019s No Fly List determinations final and unreviewable by the District Court. 2017 WL 1434648. On August 7, 2017, the plaintiffs appealed to the Ninth Circuit; the appeal was captioned as Kashem v. Barr. The plaintiffs argued the revised review procedures still failed to provide adequate due process protections. A panel of Circuit Judges Raymond C. Fisher and Consuelo M. Callahan and District Court Judge Cathy Ann Bencivengo upheld the District Court's dismissal on October 21, 2019. Procedurally, the panel found that, because the TSA had final say over who is placed on the No Fly List and who is not after an internal policy chance, district courts no longer had jurisdiction to rule on No Fly List cases. They found that the an association with terrorist groups and potential for future criminal activity was not impermissibly vague criteria for classification on the No Fly List. In addition, they wrote that balancing the state interest of national security against the potential denial of liberty from a wrongful placement on the list, with the chance to appeal classification to DHS, did not deprive the plaintiffs of their due process rights. 941 F.3d 358. The plaintiffs declined to appeal the outcome to the Supreme Court. The case is closed.", "summary": "A group of citizens and lawful permanent residents contested their inclusion on the No Fly List on due process grounds. The U.S. District Court for the District of Oregon ordered the Department of Justice to develop new procedures allowing the plaintiffs to challenge their inclusion on the list, and dismissed the suit. The plaintiffs contested the proposed new procedures for inclusion on the list, and, due to internal administrative changes at the TSA, the district court found that it no longer had jurisdiction to hear the case. The plaintiffs appealed; the Ninth Circuit upheld the district court's opinion on jurisdiction and held that the new review procedures protected the plaintiff's due process rights and were not unconstitutionally vague. The case is closed."} {"article": "On October 15, 2007, several religious groups teamed with other individuals and filed a civil rights action under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Oklahoma, asserting a constitutional challenge to Oklahoma state law - HB 1804 (\"Oklahoma Taxpayer and Citizen Protection Act of 2007\"). The law made it a felony crime for a person who, knowingly or in reckless disregard of an alien's status, transported, harbored or concealed any undocumented immigrant. Plaintiffs maintained that the state's attempt to enforce federal immigration law through HB 1804 was unconstitutional as such action was pre-empted by the Supremacy Clause. This challenge was similar to the one made in Lozano v. City of Hazleton, Pennsylvania [IM-PA-1] and other cases filed throughout the country. In addition to federal pre-emption, plaintiffs asserted violations of due process, equal protection and other provisions of the U.S. and Oklahoma Constitutions. Shortly after filing suit, plaintiffs moved for a preliminary injunction and expedited hearing on the matter. On its own, without any motion by the parties, the District Court (Judge James Payne) considered whether it had jurisdiction to hear plaintiffs' challenge to HB 1804. Judge Payne determined that none of the named plaintiffs had standing to bring the action and therefore, the Court had no jurisdiction over the case. Judge Payne recognized that HB 1804 could still be subject to a constitutional challenge at some point but reasoned that could \"only be achieved through a suit brought by Plaintiffs with well-defined injuries causally connected to HB 1804.\" The case was dismissed on October 22, 2007. Nat'l Coalition of Latino Clergy, Inc. v. Henry, 2007 U.S. Dist. LEXIS 78658 (N.D. Okla. Oct. 22, 2007). Instead of appealing the ruling, plaintiffs refiled the lawsuit on October 25, 2007. The refiled case was assigned to District Judge James Payne and given case no. 4:07-cv-00613-JHP-FHM. On October 31, 2007, the District Court (Judge Payne) denied plaintiffs' request for a preliminary injunction. National Coalition of Latino Clergy, Inc. v. Henry, 07-CV-613-JHP, 2007 WL 3232442 (N.D. Okla. Oct. 31, 2007). That day, plaintiffs filed a First Amended Complaint, which challenged the constitutionality of the Act, as well as the constitutionality of five other Oklahoma state statutes relating to the issuance and renewal of driver's licenses. Defendants moved to dismiss the case. On December 12, 2007, Judge Payne granted defendants' motion and again dismissed the case for lack of standing. In his order, Judge Payne found that \"some Plaintiffs ignore the need to describe the injuries actually caused by the challenged statutes, while the illegal alien Plaintiffs complain of grievances that could best be remedied by simply compliance with federal law.\" National Coalition of Latino Clergy, Inc. v. Henry, No. 07-CV-613-JHP, 2007 WL 4390650, 2007 U.S. Dist. LEXIS 91487 (N.D. Okla. Dec. 12, 2007). Plaintiffs' request to reconsider was denied. Nat'l Coalition of Latino Clergy v. Henry, No. 07-CV-613-JHP, 2007 U.S. Dist. LEXIS 94871 (N.D. Okla. Dec. 28, 2007). Plaintiffs did not appeal the ruling.", "summary": "On October 15, 2007, several religious groups teamed with other individuals and filed a civil rights action under 42 U.S.C. \u00a7 1983 in the United States District Court for the Northern District of Oklahoma, asserting a constitutional challenge to the Oklahoma Taxpayer and Citizen Protection Act of 2007. The law made it a felony crime for a person who, knowingly or in reckless disregard of an alien's status, transported, harbored or concealed any undocumented immigrant. Just one week later, the District Court (Judge James Payne) dismissed the case sua sponte for lack of jurisdiction. Several days later, Plaintiffs refiled the case; Judge Payne subsequently granted Defendants' motion to dismiss, holding the Plaintiffs lacked standing to challenge the law."} {"article": "On December 23, 2008, several homeless individuals with mental or physical disabilities, represented by attorneys from the ACLU of Southern California, filed a suit in the United States District Court for the Central District of California, against the City of Laguna Beach, CA, and its Police Department and City Council. The plaintiffs alleged that \u00a718.04.020 of the Laguna Beach Municipal Code, which banned sleeping and camping in public places, violated the Eighth Amendment's prohibition of cruel and unusual punishment by criminalizing the involuntary condition of homelessness. They also alleged that their Fourth Amendment right to be free from illegal searches and seizures and Fourteenth Amendment rights to equal protection and due process were violated, and that the City was in violation of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12101 - 12181, which forbids discrimination on the basis of disability by public entities. The plaintiffs sought preliminary and permanent injunctions preventing the enforcement of the contested local ordinance, and declaratory judgments acknowledging that the Defendants had violated the rights of the Plaintiffs in the manner alleged. They also sought to recover legal costs, including attorneys' fees and expenses. A year prior to filing the lawsuit, the ACLU of Southern California had initiated discussions with the City of Laguna Beach about changing the ordinance; these discussions were not fruitful. The plaintiffs in their complaint pointed to a report prepared by a City-appointed Homeless Task Force, which found that the wealthy community of Laguna Beach was unique among cities in Orange County, CA in that its homeless population, at the time numbering close to fifty people, consisted almost exclusively of \"chronically homeless\" individuals--persons with mental or physical disabilities who experience long term or repeated homelessness. The Task Force had also determined that Orange County as a whole and Laguna Beach in particular had insufficient shelter space, which according to the report meant the homeless often had no option but to sleep outdoors. Laguna had no year-round beds available in shelters for the homeless. The City made beds available only intermittently from mid-December through mid-March, with funding available for no more than forty nights during this period. The homeless plaintiffs had been regularly subjected to police harassment and cited for sleeping in public when they had nowhere else to sleep. On March 3, 2009, the City Council voted to repeal the contested portion of the Laguna Beach Municipal Code. On June 19, 2009, the parties entered a Settlement Agreement, wherein the City agreed to provide plaintiffs' counsel with written notice at least thirty days prior to any City Council public meeting at which action would be proposed to add or revise provisions pertaining to the restriction or prohibition of sleeping or camping in public places within the City. The parties agreed to ask the Court to seal, expunge, or destroy any record created after June 18, 2007, relating to arrests of or citations to the Plaintiffs or any other persons for violating the repealed portion of Laguna Beach Municipal Code \u00a718.04.020. The City agreed to pay the Plaintiffs $9000 in attorneys' fees. On July 20, 2009, in light of the settlement, the Court issued an order granting the plaintiffs' unopposed motion to have all records created after June 18 relating to arrests or citations under the contested ordinance sealed, expunged, or destroyed. On the same day, the Court (Judge Cormac Carney) ordered the case dismissed, but retained jurisdiction for the three year period of the settlement.", "summary": "On December 23, 2008, several homeless individuals with mental or physical disabilities, represented by attorneys from the ACLU of Southern California, filed a suit in federal Court against the City of Laguna Beach, CA. The Plaintiffs alleged that a local ordinance that banned sleeping in public violated the Eighth Amendment's prohibition of cruel and unusual punishment by criminalizing the involuntary condition of homelessness. They also alleged that their Fourth Amendment and Fourteenth Amendment rights were violated, and that the City was in violation of the Americans with Disabilities Act (ADA). The Plaintiffs sought injunctions preventing the enforcement of the contested local ordinance, and declaratory judgments acknowledging that the Defendants had violated the rights of the Plaintiffs in the manner alleged. On March 3, 2009, the City Council voted to repeal the contested portion of the Laguna Beach Municipal Code, and on June 19, 2009, the parties entered a Settlement Agreement, wherein the City agreed to provide Plaintiffs' counsel with written notice at least thirty days prior to any City Council public meeting at which action would be proposed to add or revise provisions pertaining to the restriction of sleeping or camping in public places within the City. The parties agreed to ask the Court to seal, expunge or destroy any record created after June 18, 2007, relating to arrests of or citations to the Plaintiffs or any other persons for violating the repealed portion of the Municipal Code relating to sleeping in public. The City agreed to give the Plaintiffs $9000 in attorneys' fees."} {"article": "On July 22, 2005, the Detroit and Indianapolis offices of the EEOC filed a lawsuit in the U.S. District Court for the Western District of Michigan against the Magna Donnelly Corp., Inc., a for profit corporation, under the Americans With Disabilities Act (ADA). The complaint alleged that the employer had failed to give a physically disabled employee a reasonable accommodation and discharged her in violation of the ADA. EEOC asked the court to permanently enjoin the employer from engaging in unlawful employment practices and grant relief to those employees who had been discriminated against. On October 26, 2005, the case was consolidated with the ongoing litigation in EEOC v. Magna Donnelly Inc., EE-MI-0048. Both cases had been brought under the ADA in the same court, and dealt with the same corporation's employment discrimination practices and policies.", "summary": "On July 22, 2005, the EEOC filed a lawsuit against the Magna Donnelly Corp., Inc., a for profit corporation, under the Americans With Disabilities Act (ADA). The EEOC claimed that the corporation had failed to reasonably accommodate persons who were able to perform the essential functions of the position yet suffered from disabilities. On October 26, 2005, the case was consolidated with the ongoing litigation in EEOC v. Magna Donnelly Inc., EE-MI-0048."} {"article": "On March 14, 2014, several same-sex couples residing in Indiana filed a lawsuit against the state of Indiana, in the U.S. District Court for the Southern District of Indiana, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU and private counsel, asked the court to declare that the Indiana law banning same-sex marriage was unconstitutional; they sought both temporary and permanent injunctive relief. (Plaintiffs amended the complaint on April 3, 2014.) Plaintiffs claimed that Indiana's ban on same-sex marriage violated their rights under the Equal Protection and Due Process Clauses. Furthermore, they claimed that the lack of Indiana's recognition of same-sex marriages in the state, and marriages legally conducted in other states, had interfered with the flow of various benefits, both tangible and intangible, within their families. On June 25, 2014, the Court (Judge Richard L. Young) decided the case for the plaintiffs. In an opinion entered in this case, as well as Baskin v. Bogan (PB-IN-0005), and Lee v. Pence (PB-IN-0008), Judge Young entered a judgment on both plaintiffs' and defendants' motions for summary judgment. He entered a permanent injunction ordering the State: not to deny marriage licenses to same-sex applicants and not to enforce the same-sex marriage ban; and to administer the same services and benefits to all married couples regardless if they are same-sex or different-sex. The district court stayed its decision pending appeal; defendants filed that appeal in the U.S. Court of Appeals for the Seventh Circuit on the same day. The Seventh Circuit affirmed in an opinion by Judge Posner. Baskin v. Bogan, 766 F.3d 648 (7th Cir. 2014). As in the district court, that opinion addressed this case as well as Baskin v. Bogan (PB-IN-0005), and Lee v. Pence (PB-IN-0008). The defendants sought review in the Supreme Court, and the Court of Appeals stayed the effective date of its decision pending the Supreme Court's resolution of that review petition. The Supreme Court denied review in Bogan v. Baskin (as well as several other cases) on October 6, 2014, and the next day, the Seventh Circuit issued its mandate affirming the District Court's judgment invalidating and enjoining Indiana's prohibition of same-sex marriage.", "summary": "This is one of three federal district court cases challenging the same-sex marriage ban in Indiana. The District Court enjoined Indiana's prohibition on same-sex marriage. On October 7, 2014, the U.S. Court of Appeals for the Seventh Circuit issued its mandate affirming the decision."} {"article": "On October 11, 2013, children with disabilities enrolled in New York City public schools, filed this lawsuit against the New York Department of Education in the U.S. District Court for the Southern District of New York. The plaintiffs sued under 42 U.S.C. \u00a71983, Title II of the Americans with Disabilities Act, \u00a7504 of The Rehabilitation Act, and the Individuals with Disabilities Act. The plaintiffs alleged that the school district had forcibly interrupted the education of students with disabilities through repeated misuse of emergency medical services (EMS) to remove these students from school even though they were not in need of medical care. Instead, the district relied on EMS to address disruptive behavior. The plaintiffs also alleged this practice was unconstitutional under the Fourth and Fourteenth Amendments and that it violated state law and city regulations. The plaintiffs sought declaratory and injunctive relief to halt this practice, as well as damages and attorneys\u2019 fees. The plaintiffs were represented by Legal Services NYC and private counsel. On March 18, 2014, the plaintiffs filed an amended complaint, adding five additional plaintiff-parents and their children as well as new factual details. On March 31, 2014, the defendants filed a motion to dismiss for lack of jurisdiction. April 7, 2014 \u2013 referring case to magistrate judge James L. Cott for settlement. From June 30, 2014 through November 6, 2014, the parties held five settlement conferences in front of Magistrate Judge Cott. In light of the settlement conferences, the defendants removed their motion to dismiss for lack of jurisdiction on September 24, 2014. On December 15, 2014, the parties entered a settlement agreement that required policy changes and training for the defendant, as well as reporting requirements throughout the stipulation period that runs until June 30, 2018. In addition to injunctive relief, the defendant won $502,621.7 in emotional damages and out-of-pocket costs for eleven plaintiff-children and their parents and $613,000 in attorneys fees. The terms of agreement were enforceable by the court. On January 14, 2015, Magistrate Judge Cott approved all the individual plaintiffs\u2019 infant compromises, which outlined how the plaintiff parents would use the plaintiff children\u2019s damages money. Most put the money into trusts for their chidlrens\u2019 future use. Although the court maintains jurisdiction to monitor the settlement, all the disputes are now resolved.", "summary": "In 2013, children with disabilities in New York City sued the New York Department of Education in the U.S. District Court for the Southern District of New York. Plaintiffs allege that New York City Schools frequently misused emergency medical services to remove students with disabilities in non-emergency situations, in violation of federal disability laws, among other claims. In 2014, the parties reached a stipulated agreement that required the City change its policies and practices relating to its handling of children with disabilities and awarded monetary damages to the plaintiffs. The period of the stipulation agreement runs until June 30, 2018."} {"article": "COVID-19 Summary: Five immigration detainees filed a habeas petition and a motion for a temporary restraining order challenging their continued detention in Michigan jails despite their heightened vulnerability to COVID-19. On April 14, the district court denied the plaintiffs' request for a TRO. On April 29, the court issued an opinion denying the plaintiffs' habeas petition and dismissing their claims.
On April 7, 2020, five immigration detainees filed a habeas petition and lawsuit in the U.S. District Court for the Eastern District of Michigan against the Department of Homeland Security (DHS), Immigration and Customs Enforcement (ICE), and the Department of Justice (DOJ). The plaintiffs were being held in ICE custody at the Monroe County Jail and the St. Clair County Jail in Michigan, and alleged they were particularly vulnerable to serious illness or death if infected by COVID-19. Represented by the ACLU of Michigan, the ACLU Immigrants\u2019 Rights Project, the ACLU National Prison Project, and private counsel, the plaintiffs sought a writ of habeas corpus and an order for the plaintiffs\u2019 immediate release on the ground that their continued detention violated the Due Process Clause or, in the alternative, injunctive relief to the same effect. The plaintiffs filed a motion for a temporary restraining order (TRO) requesting immediate release in addition to their complaint. The plaintiffs also sought declaratory relief and attorneys\u2019 fees and costs. The case was assigned to Judge Stephen J. Murphy, III. The complaint claimed that the plaintiffs faced a heightened risk of contracting the virus due to their confinement. It further stated that the plaintiffs were older adults and/or had underlying medical conditions creating a high risk of serious infection. The plaintiffs alleged that their continued detention subjected them to unlawful punishment in violation of their Fifth Amendment right to substantive due process. The plaintiffs also stated that one of the plaintiffs had been scheduled to be removed from the U.S. in March, but ICE had indefinitely delayed that departure date. Consequently, the plaintiff was being detained under 8 U.S.C. \u00a7 1231, which authorizes a 90-day period of mandatory post-final-order detention during which ICE is supposed to effectuate removal. The plaintiffs alleged that this plaintiff would necessarily be detained beyond this 90-day period due to the COVID-19 pandemic, and should therefore be immediately released under an order of supervision. On April 14, Judge Murphy denied the plaintiffs' emergency motion for a TRO. In his opinion, Judge Murphy stated that the plaintiffs' Fifth Amendment claims were more properly analyzed under the Eighth Amendment standard for claims relating to health concerns. He then concluded that at this early stage, the plaintiffs had failed to show that they are or will be exposed to a substantial risk of serious harm such that this relief was warranted. Judge Murphy noted that detention centers were implementing recommendations for preventing the spread of COVID-19, and that the plaintiffs had not provided much facility-specific information regarding the outbreak. 2020 WL 1872362. The defendants filed their response to the plaintiffs' habeas petition on April 17. On April 29, 2020, Judge Murphy issued an opinion and order denying the plaintiffs' habeas petition and granting in part and denying in part a motion they had filed on April 20 seeking leave to submit additional evidence. Judge Murphy first noted that of the original five petitioners, only two still had live claims; since filing, one had been released, one had been deported, and one had been transferred to a facility in Louisiana. Consequently, the only claims remaining related to the Monroe facility and the plaintiff being detained pursuant to 8 U.S.C. \u00a7 1231. Addressing the plaintiffs' due process claims, Judge Murphy again noted that the claims were more properly analyzed under the Eighth Amendment's deliberate indifference standard because they related to health concerns. He found that the plaintiffs had failed to prove that they had objectively been exposed to a substantial risk of serious harm; rather, he stated that COVID-19 posed a risk of serious illness to all Americans, whether detained or not. He concluded that COVID-19 had not \"breached the walls\" of the Monroe detention facility, and that detention centers were implementing precautions to prevent its spread. He next noted that most of the evidence the plaintiffs had presented was not specific to the Monroe facility, but rather focused on ICE facilities throughout the U.S. Judge Murphy next addressed the claim that one plaintiff was being detained in violation of 8 U.S.C. \u00a7 1231(a)(6) because his removal was not reasonably likely in the foreseeable future. He concluded that the statute's 90-day period of mandatory post-final-order detention would not expire until May 25, 2020, at the earliest, meaning that the plaintiff had only alleged a potential future violation. Consequently, Judge Murphy denied the plaintiff's claim without prejudice. Judge Murphy entered a final judgment dismissing the plaintiffs' claims. The plaintiffs did not file an appeal, and the case is closed.", "summary": "On April 7, 2020 five immigration detainees filed a habeas petition and motion for a temporary restraining order in the Eastern District of Michigan, seeking their immediate release from detention due to their increased vulnerability to COVID-19. On April 14, the court denied the plaintiffs' request for an emergency TRO. On April 29, the court issued an opinion denying the plaintiffs' habeas petition and dismissing their claims."} {"article": "On June 28, 2018, the NAACP, the Connecticut State Conference of the NAACP, and several private citizens of Hamden and New Haven filed this lawsuit in the U.S. District Court for the District of Connecticut. The plaintiffs sued the state of Connecticut and the Connecticut State Elections Board under 42 U.S.C. \u00a7 1983. Represented by the Rule of Law Clinic at Yale Law School and the NAACP, they claimed that the Defendants' 2011 Redistricting Plan, which entailed \"prison gerrymandering,\" violated the \u201cone person, one vote\u201d principle of the Equal Protection Clause of the Fourteenth Amendment. They sought a declaration of unconstitutionality, an injunction against conducting elections for the Connecticut House of Representatives and Senate under the 2011 Redistricting Plan in the 2020 electoral cycle, and\u2014in the event that the defendants were unable to implement a plan that was satisfactory\u2014a court-ordered redistricting plan. The plaintiffs also sought attorney\u2019s fees. This case was assigned to Judge Warren W. Eginton. The complaint explained that in 2011 Connecticut adopted a redistricting plan for use in the 2018 and 2020 elections. The plan implemented \"prison gerrymandering\" in drawing lines for state legislative districts, which meant that it counts incarcerated individuals as residing in a state prison facility, rather than at their pre-incarceration address. In Connecticut, prison gerrymandering had become a particularly severe problem because of the State\u2019s concentration of prisoners at facilities that are significant distances from their home communities. As a result of this practice, prisoners were not likely to have their legislative interests protected by representatives from the rural areas where prisons are located. The complaint alleged that such prison gerrymandering inflated the voting strength of rural white voters and diluted the voting strength of urban African-American and Latino voters. On September 6, 2018, the defendants filed a motion to dismiss the case. They argued the case was barred by the Eleventh Amendment and that the complaint failed to state a claim. On February 15, 2019, Judge Eginton denied the defendant's motion and allowed the case to go to discovery. On March 7, 2019, the defendants appealed the order to the Second Circuit, stating that it violated Eleventh Amendment sovereign immunity. On September 24, 2019, the Second Circuit issued an opinion affirming the district court's decision as to the Eleventh Amendment claim. However, it also remanded the case because the claim presented a substantial federal question, therefore a three-judge panel was required. 939 F.3d 470. On September 26, 2019, the case was transferred to Judge Janet Bond Arterton. On October 15, 2019 the plaintiffs filed an amended complaint, addressing several claims made by the defendants in their motion to dismiss and alleging that they there was a racially disparate impact, even if less than 10% of the population was impacted by prison gerrymandering. On October 17, 2019, in response to the Second Circuit's opinion, United States Circuit Judges John M. Walker, Jr. and Peter W. Hall were designated to hear and determine the action. As of November 22, 2019, the case is still ongoing.", "summary": "In 2018, the NAACP, the Connecticut State Conference of the NAACP, and several private citizens of Hamden and New Haven filed this lawsuit in the U.S. District Court for the District of Connecticut. Plaintiffs alleged that the Defendants' 2011 Redistricting Plan, which is expected to be used in the 2018 and 2020 elections, violated the Fourteenth Amendment. The defendants filed a motion to dismiss, which was denied and then appealed to the Second Circuit. On appeal, the denial was affirmed but the case was remanded to be heard by a three-judge panel. The case is still ongoing."} {"article": "On May 21, 2012, the Catholic Bishops of Joliet, IL and Springfield, IL, on behalf of their respective dioceses, along with several affiliated Catholic organizations, filed a lawsuit in the Northern District of Illinois against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by private counsel, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs. On February 8, 2013, the court (Judge John W. Darrah) granted defendants' motion to dismiss for lack of standing and ripeness. The court noted that the Federal Government had indicated in the Advanced Notice of Proposed Rule Making (ANPRM) its intention to amend the regulation. And while these amendments did not eliminate the possibility of imminent injury to the Plaintiffs, it did impact the likelihood of injury such that it was not \"certainly impending.\" The court also held that the Plaintiffs inability to plan for the future based on the uncertain law did not impact their daily business.", "summary": "On May 21, 2012, the Catholic Bishops of Joliet, IL and Springfield, IL, and several affiliated Catholic organizations, filed a lawsuit in the Northern District of Illinois against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by private counsel, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. On February 8, 2013, Judge John W. Darrah granted defendants' motion to dismiss for lack of standing and ripeness."} {"article": "On October 7, 2019, the U.S. Department of Homeland Security implemented two new asylum processes to expedite applicants\u2019 credible fear interviews, the Prompt Asylum Claim Review program and the Humanitarian Asylum Review Process. Under these programs, asylum seekers subject to credible fear interviews would be kept in U.S. Customs and Border Protection facilities, called \u201cice boxes\u201d for their cold temperatures, rather than U.S. Immigration and Customs Enforcement detention centers. On December 5, 2019, the Las Americas Advocacy Center filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the U.S. Department of Homeland Security, U.S. Citizenship and Immigration Services, and U.S. Customs and Border Protection. The plaintiff, represented by the American Civil Liberties Union, claimed that the new programs for expedited removal violated the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101 et seq.), the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.), the Convention against Torture, and the Due Process Clause of the Constitution. Specifically, the plaintiff claimed that Customs and Border Protection facilities only allowed them to contact attorneys by phone and otherwise limited their access to legal counsel. That, they said, deprived them of opportunities to meaningfully participate in credible fear interviews, which determined whether they could pursue a claim for asylum or other protection. On the same day, the plaintiff filed an amended complaint, adding as plaintiffs asylum seekers who had been sent back to their home countries after receiving a negative evaluation for their credible fear interviews under the new programs. On December 20, 2019, the plaintiffs filed a motion for preliminary injunction. The case was assigned to Judge Ketanji Jackson on December 20, 2019. The plaintiffs filed a motion for summary judgment on January 27, 2020. The judge has not ruled on the plaintiffs\u2019 motions for a preliminary injunction and summary judgment as of February 7, 2020. The case is ongoing.", "summary": "On October 7, 2019, the U.S. Department of Homeland Security implemented two new asylum processes which would expedite applicants\u2019 credible fear interviews. The Las Americas Advocacy Center sued, claiming that the new programs violated the Immigration and Nationality Act, the Administrative Procedure Act, the Convention against Torture, and the Due Process Clause. Represented by the ACLU, the plaintiffs filed motions for a preliminary injunction and the summary judgment."} {"article": "On March 19, 2015, an Illinois prisoner filed this class-action lawsuit in the U.S. District Court for the Southern District of Illinois, under 42 U.S.C. \u00a7 1983 and state law against numerous members of the Illinois Department of Corrections (IDOC) tactical team \u201cOrange Crush,\u201d the wardens at Illinois River, Menard, Big Muddy River, and Lawrence Correctional Centers, and other IDOC officials. The plaintiff, represented by Loevy & Loevy and the Uptown People's Law Center, sought injunctive relief, compensatory damages, and punitive damages, both for himself individually and for a class of other similarly-situated Illinois Department of Corrections (IDOC) inmates. Specifically, the named plaintiff claimed that during an April 2014 search of cells at Illinois River Correctional Center, the members of the IDOC tactical team \"Orange Crush\" beat, abused, and sexually humiliated the plaintiff, destroyed his property, and otherwise inflicted punishment for the sole purpose of causing humiliation and needless pain. The plaintiff further alleged that this conduct at Illinois River was not an aberration. Rather, Orange Crush conducted similarly abusive search procedures at three other IDOC facilities: Menard, Big Muddy River, and Lawrence Correctional Centers. The plaintiff sought to represent a class consisting of all IDOC inmates subjected to \u201cshakedowns\u201d in 2014, as well as all present and future inmates of these four IDOC facilities. In his complaint, the plaintiff alleged violations of the Eighth Amendment's Cruel and Unusual Punishment Clause, when state officials intentionally, wantonly, and/or maliciously inflicted unnecessary physical and emotional pain and suffering on IDOC inmates. In addition, the plaintiff argued that the defendants' strip search procedures violate several provisions of the Prison Rape Elimination Act National Standards, 28 C.F.R. \u00a7 115. Lastly, the plaintiff claimed that the defendants acted with the intent or knowledge that there was a high probability that their conduct would inflict severe emotional distress upon the inmates. The case was assigned to District Judge Staci M. Yandle. It was initially assigned to Magistrate Judge Philip M. Frazier, but was reassigned to Magistrate Judge Stephen C. Williams on October 16, 2015. Various defendants moved to dismiss for failure to state a claim on May 29, 2015, and this motion was granted in part and denied in part on January 28, 2016. The court dismissed the portions of the complaint dealing with the Prison Rape Elimination Act, as the Act did not provide for private cause of action. The court determined that the remainder of the complaint was sufficient to survive a motion to dismiss. The court (Magistrate Judge Williams) approved a confidentiality order on July 10, 2017. The plaintiffs then filed a motion to certify the class on October 12, 2018. As the litigation progressed, the Court granted many motions to consolidate cases by plaintiffs alleging similarly improper stripe search techniques and cell shakedowns. The complete list of docket numbers for the consolidated cases can be found at the end of this summary. In January of 2019, a number of cases were then severed because their facts fell outside of the class perimeters including time frame and location. The severed cases included Turner v. Spiller, et al., 3:16-cv-131-SMY-MAB; Williams v. Mull, et al., 3:15-cv-523-SMY-MAB; and, Chairs v. IDOC, et al., 3:15-cv-1359-SMY-MAB, each in the United States District Court for the Southern District of Illinois. On March 26, 2020, Judge Staci Yandle of the Southern District of Illinois issued an order granting Plaintiffs' class certification request. The class consists of all prisoners housed at: Menard Correctional Center between April 4, 2014 and April 16, 2014; Illinois River Correctional Center between April 21, 2014 and April 29, 2014; Big Muddy Correctional Center between May 12, 2014 and May 19, 2014; or Lawrence Lawrence Correctional Center between July 7, 2014 and July 11, 2014 Each of the below cases were filed in the United States District Court for the Southern District of Illinois and consolidated with this case (Ross v. Gossett) as of February 2020: Hamilton v. McCallister, 15-281-SMY-SCW Miller v. Duncan, 15-415-SMY-SCW McDaniel v. McCallistor, 15-515-SMY-SCW Sultan v. Duncan, 15-611-SMY-SCW Cortes v. Stolworthy, 15-690-SMY-SCW Watts v. Big Muddy River Correctional Center, 15-692-SMY-SCW Dunmore v. Duncan, 15-706-SMY-SCW Brooks v. IDOC Director, 15-1060-SMY-SCW Verser v. Duncan, 15-1263-SMY-SCW Johnson v. McCallistor, 15-308-MJR-SCW Tolliver v. Wexford Health Sources, 16-cv-00130-SMY Smith v. Godinez, 16-cv-00248-SMY Tenney v. Baldwin, 16-cv-00115-SMY Harding v. Balwin,16-cv-083-SMY Miller v. Baldwin, 16-cv-00416-SMY Truly v. Moore, 16-cv-783-NJR Fisher v. McCallistor, 15-cv-00007-SMY-RJD Clark v. Tact Team, 17-cv-00146-SMY-RJD Knox v. Butler, 17-cv-00494-SMY Smith v. Unknown Party, 16-cv-00745-SMY-MAB Discovery commenced in May 2020. On June 4, 2020, the government filed an appeal of the earlier class certifications to the U.S. Court of Appeals for the Seventh Circuit. The circuit court has yet to rule on the issue, but the earlier class certification has been stayed pending that appeal. Discovery remains ongoing in the district court and the case remains open.", "summary": "In March 2015, an Illinois prisoner brought this class action suit seeking damages and injunctive relief against the State of Illinois, alleging that during an April 2014 search of cells at Illinois River Correctional Center, the members of the IDOC tactical team \"Orange Crush\" beat, abused, and sexually humiliated the plaintiff, destroyed his property, and that such misconduct was endemic. Class certification was granted in March of 2020. The case remains open and in Discovery."} {"article": "On February 6, 2006, the State of Connecticut Office of Protection and Advocacy for Persons With Disabilities (an independent State agency charged with advocating for persons with disabilities), along with several persons with mental disabilities residing in nursing facilities, filed this lawsuit against the State of Connecticut, its Department of Mental Health and Addiction Services, its Department of Public Health, and its Department of Social Services in the United States District Court for the District of Connecticut. Bringing their claims under the Americans with Disabilities Act and the Rehabilitation Act, the plaintiffs claimed that the defendants were violating these two acts by warehousing and segregating mentally ill patients in three nursing facilities that were either locked or severely restricted. The plaintiffs alleged these patients desired community-based treatment instead. On March 31, 2010, the district court (Judge Alvin W. Thompson) denied the defendants' motions to dismiss and certified the case as a class action. The class consisted of persons with mental illness who desired to and were capable of receiving community-based treatment and were institutionalized in Chelsea Place Care Center, Bidwell Care Center, or West Rock Health Care Center or were at risk of entry into these facilities. 706 F. Supp. 2d 266. Discovery proceeded throughout the rest of 2010 and into 2011. In April 2011, Judge Thompson granted the parties' joint motion to stay the case so that they could try to negotiate a settlement. For the next three years, the parties negotiated. On June 17, 2014, the parties reached a settlement agreement, which was approved by Judge Thompson on July 2. The settlement agreement required the State to ensure that all class members who were eligible for and desired community-based services in a community-based setting were afforded those services. The State was also required to explain the benefits of community-based services and settings to all class members. Moreover, even for those class members who chose to remain in the nursing homes (rather than take advantage of a community-based setting), the State would continue to discuss and recommend community-based settings with them. The parties also agreed to the appointment of a remedial expert to ensure the State's compliance with the settlement agreement. The court was to retain jurisdiction over the case for four years to ensure compliance. The State also agreed to pay $1.3 million in attorneys' fees to the plaintiffs. Starting in 2014, the appointed Remedial Expert filed quarterly status reports to the district court outlining the State's progress toward compliance with the settlement agreement. The court's jurisdiction was scheduled to end in July 2018. However, in January 2017, new class members, not subject to protections of the original settlement agreement, were identified. While defendants fully implemented and accomplished each benchmark within the timelines specified and were in compliance with the Settlement Agreement as to all other Class Members, the newly identified class members did not directly receive the specific protections of the settlement agreement. Thus the parties agreed to extend the jurisdiction with regards to these newly discovered class members only, for periods of six to eighteen months specific to the new class members, so that the defendants could give them the benefits of the settlement agreement. Quarterly reports were to continue through the extended period for the new class members. The court approved these provisions on June 25, 2018. The original portions of the Settlement Agreement terminated pursuant to their terms on July 2, 2018. As of this update, the most recent status report was entered on April 22, 2019. The case is ongoing.", "summary": "On February 6, 2006, Connecticut's State Protection and Advocacy Organization and several individuals filed suit against the State of Connecticut and three State agencies in the United States District Court for the District of Connecticut. They claimed that the State was segregating patients with mental illnesses who desired community-based treatment in three nursing facilities. In 2014, the parties settled. The State agreed to provide community-based services and settings to all members of the class. New class members were discovered in 2017, and the court's jurisdiction was extended to these new class members only. The case is ongoing for enforcement."} {"article": "COVID-19 Summary: This was a habeas action filed on behalf of a class of prisoners at the Federal Medical Center Devens in Massachusetts, seeking the release of inmates in light of COVID-19 so that the facility could properly socially distance. The court denied the temporary restraining order and preliminary injunction on May 8, 2020 and dismissed the action on July 2, 2020.
Three federal prisoners at the Federal Medical Center, Devens, Massachusetts filed this class-action habeas corpus petition in the U.S. District Court for the District of Massachusetts on April 15, 2020. Alarmed by the rapid spread of COVID-19 in prisons across the country, the plaintiffs sought the release of enough inmates from FMC Devens that the remaining inmates would be able to maintain 6 feet of social distancing at all times, as recommended by the Centers for Disease Control. Represented by the ACLU, the ACLU of Massachusetts, and private counsel, they argued that their continued detention, with the high likelihood of a deadly outbreak sweeping through the prison, was cruel and unusual punishment in violation of the Eighth Amendment. The petition pointed to the CARES Act, as well as guidance from Attorney General William Barr, instructing federal prisons to expand the use of compassionate release and home confinement to reduce prison populations during the pandemic. The plaintiffs sought to represent a class of all inmates in custody at FMC Devens; a subclass of inmates at high risk of injury or death from COVID-19; and a subclass of inmates who could qualify for early transfer to home confinement. For themselves and for the class, they sought declaratory judgment, and requested a special master to oversee the prison\u2019s compliance with the order. On April 24, 2020, the court denied approximately 2 dozen individual requests to be \u201cadded as a class member,\u201d because no class had been certified. On May 4, 2020, a member of the proposed class died of COVID-19 at FMC Devens. On May 5, Plaintiff Grinis was transferred to home confinement by order of his sentencing judge (criminal case 18-cr-10206), to serve the remaining 6 weeks of his sentence. Skeptical of the claim that the prison\u2019s failure to de-densify would amount to cruel and unusual punishment, the court denied the plaintiffs\u2019 motion for temporary restraining order or preliminary injunction. In that order, dated May 8, 2020, the court also indicated that there was \u201ca substantial question\u201d regarding whether habeas corpus was the proper source for the relief that the plaintiffs sought. 2020 WL 2300313 This \u201csubstantial question\u201d was answered on June 11, 2020, when the court ruled that the action was improperly brought as a habeas petition. Although a habeas petition in name, the action was in reality a civil claim governed by the Prison Litigation Reform Act (PLRA). The court held that unless the plaintiffs reframed their complaint and proceeded under the PLRA, the action would be dismissed. 2020 WL 3097360 On June 18, 2020, the plaintiffs declined the court\u2019s invitation to reframe their complaint. Even if it were legally appropriate to proceed under the PLRA, the pandemic\u2019s rapid spread would make it impossible to obtain relief quickly enough to protect their lives and health. They asked the court to vacate its ruling of May 8, arguing that since the court had ruled that it did not have jurisdiction, it should not have addressed the merits of their habeas petition at all. On July 2, 2020, the court dismissed the action, clarifying that it did have jurisdiction over any habeas petition brought before the court; the petition had been dismissed because the plaintiffs had not properly stated a claim under \u00a72241 and declined to vacate the earlier judgment. As of September 23, 2020, the plaintiffs have not appealed the ruling.", "summary": "Medically vulnerable prisoners in the Federal Medical Center in Devens, Massachusetts, brought this petition for habeas corpus in the U.S. District Court for the District of Massachusetts on April 15, 2020. They alleged that continuing to incarcerate medically vulnerable prisoners, in facilities where social distancing was not possible, was a violation of the Eighth Amendment. They sought to represent a class of all inmates at FMC Devens, and sought an injunction or a writ of habeas corpus ordering the prison to release enough prisoners to allow social distancing in the prison. The court denied the plaintiffs\u2019 motions for preliminary injunctive relief. On June 11, 2020, the court ruled that habeas corpus was not the proper vehicle for the relief that the plaintiffs sought. Instead, they must reframe their action as a civil complaint, compliant with the Prison Litigation Reform Act, in order to proceed. After the plaintiffs declined that invitation, the court dismissed the action on July 2, 2020. As of July 27, 2020, there has been no appeal."} {"article": "The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. In 2013, Wesley Harris, an FBI agent in Los Angeles, California, read a Wired.com article (https://www.wired.com/2013/01/china-transport-first-flight/) reporting that the Chinese had developed a military transport plane, with similarities to the United States's C-17 aircraft, which had been developed by Boeing. The article mused that \"Beijing may also have acquired some of the C-17's blueprints from a spy working at Boeing.\" Subsequently, Agent Harris launched an investigation, which soon focused on Keith Gartenlaub, who was working at Boeing at the time. In June 2013, a magistrate judge in Los Angeles issued a warrant authorizing a search of Gartenlaub's email account (2013 email search). The FBI subsequently submitted an application for a FISA warrant to the FISC. The FISC authorized a search of Gartenlaub's home and computer, which were executed by FBI agents on January 29 and 30, 2014. During that search, FBI agents found hard drives containing child pornography. In August 2014, the FBI obtained additional search warrants from a magistrate judge, authorizing searches of Gartenlaub's home, storage units, and computers for evidence of child pornography. In the subsequent search, the FBI seized three hard drives containing child pornography. On August 27, 2014, Gartenlaub was charged in a criminal complaint in the U.S. District Court for the Central District of California following his arrest. Gartenlaub was arrested that day on a federal charge of knowingly possessing child pornography. In addition to filing the criminal complaint, the government filed a notice of intent to use information obtained from electronic surveillance and physical searched conducted pursuant to FISA. On February 2, 2015, the defendant filed, under seal, a motion seeking disclosure of the FISA materials, suppression of all information gathered through FISA, and a Franks v. Delaware hearing in order to establish that the FISA application and resulting search warrant application contained intentional or reckless material falsehoods and omissions. On May 4, 2015, the government filed a largely classified, ex parte opposition to Gartenlaub's FISA motion, arguing that the court should conduct an in camera, ex parte review of the FISA materials due to the classified and highly sensitive nature of the FISA materials. On August 6, 2016, District Judge Christina A. Snyder, in a sealed opinion, refused to disclose to Gartenlaub the FISA application and order, and she denied his motion to suppress the fruits of the FISA search. On December 10, 2015, Gartenlaub was convicted by a jury for receipt and possession of child pornography; Judge Snyder dismissed the receipt count as multiplicitous. On August 29, 2016, Gartenlaub was sentenced to 41 months of imprisonment and $3,430 in restitution. On September 9, 2016, Gartenlaub appealed his conviction and his sentence to the 9th Circuit Court of Appeals. On February 15, 2017, the Electronic Frontier Foundation and the American Civil Liberties Union filed an amicus brief in support of Gartenlaub and reversal. On December 4, 2017, the parties conducted oral arguments in front of Circuit Judges Kim McLane Wardlaw and Ronald M. Gould, and District Judge for the District of South Dakota Lawrence L. Piersol (sitting by designation). On February 24, 2018, John D. Cline, attorney for Gartenlaub, wrote a letter to the appeals court's clerk. On February 2, 2018, President Trump had declassified and approved the release of a House Permanent Select Committee on Intelligence (HPSCI) majority memorandum that summarizes portions of a FISA application targeting Carter Page, an American citizen and a onetime foreign policy advisor to the Trump Campaign. See In re Carter W. Page, NS-DC-0127 in this Clearinghouse. Cline argued that the declassification of the HPSCI memorandum demonstrated that \"it is possible to discuss publicly the merits of a FISA application without damaging national security;\" therefore, he reasoned that if the HPSCI memorandum could be disclosed without harming national security, then a comparable disclosure of the FISA application for Gartenlaub should also be disclosed. On October 2, 2018, in an unpublished and unsigned memorandum, the appeals court affirmed Gartenlaub's conviction. First, the appeals court found that a rational jury could have found the essential elements, including knowledge, of the crime beyond a reasonable doubt. In particular, the government had demonstrated that Gartenlaub knew that child pornography was present on his computer and that he had accessed the child pornography through his password-protected computer user account. The appeals court also found that the district court did not commit plain error by failing to suppress the evidence from Gartenlaub's computer, since \"[n]o controlling authority dictates the conclusion that the government's [FISA] search and subsequent use of FISA-derived materials in a non-national security prosecution violates the Fourth Amendment.\" But the appeals court did note that this case came \"perilously close to the exact abuses against which the Fourth Amendment was designed to protect.\" Furthermore, despite a circuit split as to what deference appeals courts should give a district court's determination that a FISA order was based on probable cause, the appeals court declined to resolve the issue. It believed that probable cause existed here, under either a de novo or an abuse of discretion standard of review, to support the FISA warrant. Lastly, after having conducted an in camera review of the underlying FISA materials, the appeals court concluded that the disclosure of the FISA materials to Gartenlaub was not \"necessary to make an accurate determination of the legality of the search.\" On March 7, 2019, Gartenlaub appealed his conviction to the United States Supreme Court. His petition for certiorari was denied on April 22, 2019. In December 2019, the U.S. Department of Justice Office of the Inspector General issued a report examining Foreign Intelligence Surveillance Act (FISA) applications. Following that report, in March 2020, the Inspector General issued a memorandum that included discussion of systemic errors in FBI FISA applications. This information was previously unavailable to Gartenlaub. In response to the memo and report, on April 22, 2020, he petitioned for a writ of habeas corpus under 28 USC \u00a72241, in the United States District Court Central District of California Western Division. The petition argued that the March 2020 Inspector General Memorandum revealed \"systemic, pervasive and serious errors and omissions\u201d in FBI FISA applications around the same time his FISA application was submitted in January 2014. The memo discussed applications from October 2014 through September 2019. All 29 FBI FISA applications the Inspector General reviewed contained errors, omissions, and/or procedural failures. Petitioner argued that, in light of the fact he was unable to review his FISA application and that his requests for a Franks hearing was denied, this new previously concealed evidence of systemic errors in FBI FISA applications is grounds to vacate his conviction, grant a new trial, or at least vacate his lifetime probation. The habeas case was assigned to District Judge Otis D. Wright, II, as a 28 USC \u00a7 2255 case. The docket number is 2:20-cv-03711. As of November 13, the case was still ongoing.", "summary": "In August 2014, Keith Gartenlaub was charged in a criminal complaint in the U.S. District Court for the Central District of California for knowingly possessing child pornography. The defendant argued that the government violated his Fourth Amendment by using evidence obtained from a FISA warrant in a non-national security prosecution. However, District Judge Christina A. Snyder refused to disclose to the defendant the classified FISA application and order, and she denied his motion to suppress the fruits of the FISA search. In December 2015, a jury convicted the defendant for receipt and possession of child pornography, and the defendant was sentenced to 41 months of prison. In September 2016, the defendant appealed his conviction to the 9th Circuit Court of Appeals, which, in an unpublished and unsigned memorandum, upheld his conviction in October 2018. On March 7, 2019, Gartenlaub appealed his conviction to the United States Supreme Court. His petition for certiorari was denied on April 22, 2019. On April 22, 2020, Gartenlaub filed a motion, under 28 USC \u00a7 2255, seeking habeas relief."} {"article": "This lawsuit was filed on July 22, 2020 in the U.S. District Court for the District of Oregon by four individual plaintiffs represented by the ACLU Foundation of Oregon and private counsel. The complaint arose out of the protests that followed the police killing of George Floyd in May of 2020. After Mr. Floyd's killing protests broke out across the country condemning what happened to Mr. Floyd, police brutality, and racial inequality more generally. While the protests were mostly peaceful, there was some violence and property destruction at certain protests. By mid-July, President Trump deployed federal law enforcement against protesters in Portland, threatening to do the same in other cities as well. These law enforcement agents had neither their own names nor agency names attached to their uniforms. The four plaintiffs in this case were all individuals with medical training who were using that training to assist people injured during the protests. They brought suit against the City of Portland, one named Portland police officer, sixty unnamed Portland police officers, the Department of Homeland Security (DHS), the U.S. Marshals Service, and forty unnamed federal law enforcement agents. The complaint alleged that at various points between early June through mid-July, defendants had engaged in tactics to quell the protests that violated their First and Fourth Amendment rights, and that the federal government was in violation of the Administrative Procedure Act. They alleged that the defendants were engaging in behavior, in violation of the First Amendment, which would have a \"chilling effect\" on the plaintiffs' speech. Furthermore, they alleged that the defendants' use of chemical weapons, semi-lethal projectiles, and riot batons against peaceful protesters represented excessive use of force in violation of the Fourth Amendment. Finally, the complaint asserts that the federal defendants were acting arbitrarily and capriciously in using anti-protest tactics, thereby violating the Administrative Procedure Act. They sought injunctive relief and declaratory relief. They also sought compensatory and punitive damages, and attorney's fees and costs. Two days after filing the complaint, the plaintiffs filed a motion for a temporary restraining order against the federal and municipal defendants. The case was assigned to Judge Karin J. Immergut. Before the court held a hearing on the motion for a temporary restrainting order, the federal defendants announced an intention to reduce their presence in Portland. Shortly after, the plaintiffs filed withdrew their motion. On August 21, the plaintiffs submitted a second motion for a temporary restraining order against the municipal defendants and order to show cause as to why a preliminary injunction should not be entered against the municipal defendants. By September 2, 2020, Judge Immergut had issued her ruling. 2020 WL 5231486. She denied the motion, finding that the the plaintiffs did not allege sufficient facts and legal support to warrant specialized treatment for protest medics. She also held that the TRO was unworkable in practice, given the chaotic circumstances of the protests and that the line between protest medic and protester was not sufficiently clear. The case is ongoing as of October 8, 2020.", "summary": "This case was filed by four private individuals who were administering medical assistance to those injured during the protests in Portland, Oregon that followed the police killing of George Floyd. The plaintiffs sued the City of Portland and federal law enforcement for violation of their First and Fourth Amendment rights, claiming that they were illegally attacked while peacefully protesting. They also argued that the federal law enforcement's tactics represented a violation of the Administrative Procedure Act. They sought declaratory, injunctive, and monetary relief. They also sought attorney's fees and costs. Judge Immergut denied the plaintiffs motion for a temporary restraining order against the municipal defendants on September 2, 2020. The case is ongoing as of August 6, 2020."} {"article": "On March 31, 2005, several current or former employees of the Federal Aviation Administration (\"FAA\") who were forty years old or older filed this age discrimination lawsuit in the U.S. District Court for the District of Columbia, against the FAA and the U.S. Department of Transportation (\"DOT\"). The plaintiffs, represented by private counsel, sued under the Age Discrimination in Employment Act (\"ADEA\") and alleged that the FAA and DOT discriminated against them by targeting their jobs for outsourcing and terminating their federal employment on the basis of age. Specifically, the plaintiffs claimed that the FAA violated the ADEA through their decision, as announced on February 1, 2005, to contract out the Flight Service component of Air Traffic Control, resulting in the termination of the plaintiffs' positions with the FAA, the elimination or reduction of their pay and retirement benefits, and the premature termination of their federal employment. The plaintiffs sought injunctive relief, back pay and benefits, front pay, record correction, and attorneys' fees. On June 26, 2005, the plaintiffs moved for a preliminary injunction to stop the FAA from outsourcing the Flight Service component. The court (Judge Richard W. Roberts) denied this motion on September 30, 2005, concluding that the plaintiffs' projected job loss was not likely to constitute irreparable harm because it could be corrected by money damages. 2005 WL 3276163. The plaintiffs filed an interlocutory appeal to the D.C. Circuit on October 5, 2005, but the D.C. Circuit affirmed the district court's denial on December 28, 2005. On June 29, 2005, the plaintiffs filed a motion to certify the class, but the court did not rule on this motion. The case instead moved forward with the plaintiffs constituting a putative (uncertified) class of over eight hundred members. In the meantime, the plaintiffs sought to add many additional plaintiffs. The court granted a motion to add new plaintiffs on March 31, 2006. On August 24, 2005, the defendants moved to dismiss for lack of subject matter jurisdiction, or in the alternative, for summary judgment. Judge Roberts denied this motion on January 8, 2007, holding that the court had jurisdiction over the case, the defendants did not have sovereign immunity under the ADEA, and summary judgment would be premature without discovery. 474 F.Supp.2d 1. The court denied, without prejudice, the plaintiffs' motion for class certification on February 7, 2007. For the next several months, the parties engaged in discovery. This process was interrupted when, on June 8, 2007, the plaintiffs' attorney, Gebhardt & Associates, moved to withdraw as counsel. After the plaintiffs' former union could no longer pay for the representation, Gebhardt had sought payment from the individual plaintiffs. More than 700 of the 912 individual plaintiffs had not paid attorneys' fees or expenses, putting the firm in a position of providing pro-bono representation for hundreds of plaintiffs. The defendants opposed this motion, concerned that a case involving more than 900 pro-se plaintiffs would turn into a logistical nightmare for the defendants' attorneys. On September 14, 2007, proceedings were held before Judge Roberts. He denied the plaintiffs' motion to withdraw attorney as to all but 20 individual plaintiffs who specifically declared they wished to proceed pro se. With so many plaintiffs living all across the country, much of the litigation concerned the dismissal of individual plaintiffs who failed to respond to letters asking whether they wanted to continue with the case. Three such plaintiffs moved for reconsideration of their dismissal. Judge Roberts denied their requests on February 17, 2009. 597 F.Supp.2d 84. Other individuals sought to enter the litigation. On January 7, 2008, Judge Roberts denied the motion to join or intervene, holding that the individuals missed the deadline to join. 529 F.Supp.2d 24. On April 27, 2009, the defendants filed a motion for summary judgment, and on June 15, 2009, the plaintiffs filed a cross-motion for summary judgment. For years following this, the court did not rule on these motions. On May 21, 2014, the plaintiffs filed a motion to expedite consideration of their cross-motion for summary judgment. After they filed this motion, the docket remained inactive for nearly two years, until April 1, 2016, when it was reassigned to Judge Paul L. Friedman following Judge Robert's retirement. On June 30, 2016, the court issued a minute order directing the parties to update the court on the background and status of the case, including whether there was a need for new briefing on the cross-motions for summary judgment and whether the parties were amenable to mediation. On September 27, 2016, the plaintiffs withdrew the cross-motion for summary judgment and instead filed a supplemental brief in opposition to the defendants' motion for summary judgment on September 30, 2016. Attorneys for the plaintiffs also changed, and on December 14, 2016, Judge Friedman granted Gebhardt's motion to withdraw as attorney, satisfied that the plaintiffs were adequately represented by new counsel. 220 F.Supp.3d 130. On May 26, 2017, Judge Friedman granted the defendant's motion for summary judgment regarding the plaintiffs' disparate impact claim but denied the motion regarding the plaintiffs' disparate treatment claims. 2017 WL 2312884. On August 18, 2017, the plaintiffs moved to substitute the personal representatives for estates of deceased plaintiffs. Judge Friedman issued an order on October 16, directing the plaintiffs to clarify \"whether counsel do in fact represent the personal representatives of the decedents' estates.\" 2017 WL 4675733. Judge Friedman granted the plaintiffs' motion for substitution of estates on December 13, 2017. On March 27, 2018, Judge Friedman granted the dismissed plaintiffs' motion asking to reinstate their claims. On the same day, the court also granted the prospective plaintiffs' motion to reconsider the Court's prior orders and permitted the prospective plaintiffs to join the case. The plaintiff then filed a second amended complaint on April 10, 2018, to add additional identified individuals as plaintiffs. On July 17, 2018, Judge Friedman granted in part and denied in part the plaintiffs' motion to reopen discovery after it closed nine years ago. The court ordered that \"discovery is reopened for the limited purpose of permitting expert reports and testimony regarding the requirements of the A-76 process and the extent to which the FAA process was consistent with or different from the requirements and practices of other agencies conducting A-76 competitions.\" On July 27, 2018, the plaintiffs moved to join an additional 114 plaintiffs, but the motion was denied without prejudice on March 21, 2019. That same day, the court granted in part and denied in part the plaintiffs' motion to reinstate all individuals who had expressed their intention to participate as plaintiffs in this case. By December 2020, settlement negotiations were underway. As of April 8, 2021, the case is ongoing: the parties have reached a settlement and expect to file it by April 28.", "summary": "This case was brought on March 31, 2005, by current and former employees of the Federal Aviation Administration who were 40 years old or older against the Administrator of the FAA and the Secretary of the U.S. Department of Transportation. Plaintiffs sought injunctive relief, back pay and benefits, front pay, record correction, and attorneys' fees, alleging that the FAA and DOT discriminated against them by targeting their jobs for outsourcing and terminating their federal employment in violation of the Age Discrimination in Employment Act. On May 26, 2017, Judge Friedman granted the defendant\u2019s motion for summary judgment regarding the plaintiffs' disparate impact claim but denied the motion regarding the plaintiffs' disparate treatment claims. The case is ongoing, with the parties having reached a settlement on April 8, 2021."} {"article": "On September 25, 2002, female employees of CB Richard Ellis filed a lawsuit against their employer under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, in the United States District Court for the Northern District of Illinois. The plaintiffs alleged that they had been discriminated against on the basis of their gender and asked the court for declaratory and injunctive relief, as well as compensatory and punitive damages. Specifically, the plaintiffs contended that there was a sexually hostile and offensive work environment, that they were sexually harassed, and that they lost favorable job assignments and other job related benefits. According to the PACER docket, the plaintiffs filed a motion for class certification on August 31, 2004. On September 9, 2006, they withdrew their motion for class certification, pending a settlement agreement. According to the PACER docket, the court approved a class action settlement agreement on January 9, 2008, according to which, defendant agreed to pay $3.4 million attorneys' fees, $35 million to named plaintiffs as incentive awards, and other monetary awards to be determined on a case-by-case basis. Additionally the settlement defined some equitable relief defendant should provide, such as no retaliation, having a harassment-free workplace policy, etc.", "summary": "This case was brought by female employees of Defendant seeking monetary, declaratory and injunctive relief. The Court approved the final settlement in favor of the plaintiffs on January 9, 2008."} {"article": "This entry describes the consolidated federal class action lawsuits arising out of the Flint water crisis. Background Flint, Michigan historically purchased safe drinking water from Detroit. But in 2014, Flint began to draw water from the Flint River. The Flint River's water was corrosive, but Flint did not properly treat it. The water corroded pipes, causing lead and other toxic substances to leach into Flint's water supply. As a result, many Flint residents were exposed to contaminated water and sustained physical and mental injuries. The Individual Lawsuit At first, this case (Waid) was one of many similar lawsuits filed after the public found out how dangerous Flint's water was. On February 8, 2016, a group of Flint residents filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against the State of Michigan, the City of Flint, and many individual city and state employees under 42 U.S.C. \u00a7 1983, the Safe Drinking Water Act (42 U.S.C. \u00a7\u00a7 300f et seq.), and state law. The plaintiffs alleged that the defendants switched Flint's water supply to the Flint River knowing that the water was unsafe, violating several laws as well as their substantive due process right to bodily integrity. Represented by private counsel, the plaintiffs sought monetary damages and injunctive and declaratory relief. On February 11, the case was reassigned from District Judge Matthew Leitman in Detroit to District Judge John Corbett O'Meara and Magistrate Judge Mona Majzoub in Ann Arbor. Given the magnitude of the Flint Water Crisis, other individuals had filed similar claims in federal court. On April 12, 2016, the plaintiffs in this case and Gilcreast v. Lockwood, Andrews & Newman, P.C. moved to consolidate their cases with Mays v. Snyder. On September 12, 2016, the plaintiffs filed an amended complaint that substituted a \u00a7 1983 procedural due process claim for the original complaint's \u00a7 1983 bodily integrity claim and added state-law claims against private engineering firms that helped to design and manage Flint's water supply system. Meanwhile, several of the defendants filed a motion to change venue on October 27, 2016. They argued that local media attention over the Flint water crisis was so overwhelming that it would be nearly impossible to find a fair and impartial jury. They requested a transfer out of state or to the Western District of Michigan. The plaintiffs responded, and the Court never granted the motion. Soon after, the plaintiffs agreed to dismiss some of the claims against five Michigan Department of Environmental Quality employees. Judge O'Meara entered an order dismissing the Safe Drinking Water Act and some state-law claims against these five defendants on November 3, 2016. However, procedural due process, intentional infliction of emotional distress, nuisance, trespass, gross negligence, and professional negligence claims remained. The defendants filed additional motions to dismiss and persuaded Judge O'Meara to dismiss the case on February 7, 2017. Adopting the reasoning from McMillian v. Snyder, Judge O'Meara found that the plaintiffs' claims under 42 U.S.C. \u00a7 1983 were precluded by the Safe Drinking Water Act. The plaintiffs' Safe Drinking Water Act claims, in turn, were barred by the plaintiffs' failure to provide adequate notice. And with no viable federal claims left, the court declined to exercise supplemental jurisdiction over the plaintiffs' state law claims. Therefore, Judge O'Meara dismissed the case in its entirety. At this point, a dispute broke out between the defendants about whether the case should have been dismissed. It turned out that Veolia North America (one of the private engineering firm defendants) wanted to keep the state tort claims in federal court. Veolia filed a motion on March 7, 2017 to alter or amend the judgment, arguing that the federal court had jurisdiction over the plaintiffs' state law claims under the Class Action Fairness Act. The state disagreed, but Judge O'Meara found that the Act applied and granted Veolia's motion on May 3. Similar disputes about the Safe Drinking Water Act and the Class Action Fairness Act emerged in other Flint water crisis lawsuits. Eventually, the Sixth Circuit Court of Appeals determined:
  • The Safe Drinking Water Act did not preempt \u00a7 1983 due process and equal protection claims, Boler v. Earley, 865 F.3d 391 (later consolidated with this case);
  • The \u201clocal controversy\u201d exception to the Class Action Fairness Act applied to a Flint water class action filed in state court and removed, justifying remand, Mason v. Lockwood, Andrews & Newnam, P.C., 842 F.3d 383; and
  • The \u201clocal controversy\u201d exception to the Class Action Fairness Act did not apply to a Flint water class action filed in state court and removed after other class actions related to the Flint water crisis had already been filed against the same defendants, Davenport v. Lockwood, Adam & Newnam, P.C., 854 F.3d 905 (later consolidated with this case).
For reasons that are not clear to the Clearinghouse, Judge O'Meara recused himself on May 12, 2017. The case was assigned to Judge Paul D. Borman, who recused himself two days later. The case was then assigned to Judge Judith E. Levy. Consolidation On June 9, 2017, the plaintiffs in this case filed a joint motion to consolidate the other ten pending class action cases related to the Flint Water Crisis. Judge Levy granted the motion to consolidate the following eight cases on July 27, 2017: Nos. 16-cv-10796, 16-cv-11173, 16-cv-11247, 16-cv-12875, 16-cv-14498, 17-cv-10343, 17-cv-10360, and 17-cv-10799. Judge Levy also consolidated this case with No. 17-cv-10996 on August 14, No. 17-cv-10941 on October 25, No. 15-cv-14002 on April 9, 2018, and No. 16-cv-10323 on April 17, 2018. After consolidation, the plaintiffs filed several amended complaints. They eventually proceeded under the consolidated class action complaint filed on January 25, 2018. The amended complaint added \u00a7 1983 bodily integrity claims, Fifth and Fourteenth Amendment equal protection claims involving racial and wealth discrimination, a 42 U.S.C. \u00a7 1985(3) racial animus claim, a Monell claim alleging that Flint's policies and practices led to violations of the plaintiffs' constitutional rights, and additional state law claims. However, non-class actions were not consolidated. Instead, Judge Levy directed all individual federal plaintiffs to use a standardized complaint\u2014the \"Master Short Form Complaint.\" The Short Form contained checkboxes of all defendants and causes of action that plaintiffs could use to describe their individual claims. Details were spelled out in a Master Long Form Complaint that the Short Form incorporated by reference. Judge Levy's order directing individual plaintiffs to use the Long and Short Forms was filed in this case on January 23, 2018. However, the Long and Short Forms themselves were filed in Walters v. Flint (No. 16-cv-10164), one of the individual federal cases, on December 15 and 22, 2017 respectively. Judge Levy also marshaled additional resources to help resolve the litigation. She appointed former Senator Carl Levin and former Wayne County Chief Judge Pro Tem Pamela Harwood as facilitative mediators on January 9, 2018. And on July 5, she appointed Deborah Greenspan as Special Master to help with discovery and other matters. Mediation continued during the subsequent legal disputes. Legal Questions On August 1, 2018, Judge Levy ruled on the defendants' motion to dismiss. Judge Levy found:
  • The plaintiffs failed to state a state-created danger claim because the government's actions did not increase the risk of harm posed to the plaintiffs by any third parties or create a \u201cspecial danger\u201d to specific individuals;
  • The individual plaintiffs (but not the business plaintiffs) stated bodily integrity substantive due process claims under Guertin v. Michigan, and the defendants were not entitled to qualified immunity;
  • The plaintiffs failed to state an equal protection claim based on the theory that Flint residents received different water than other Genesee County residents because they did not allege that the defendants controlled both water supplies;
  • The plaintiffs did not state a \u00a7 1985(3) racial animus claim or a related state-law race discrimination claim because the plaintiffs consisted of all water users in Flint rather than those of a particular race;
  • The plaintiffs adequately pled that policies promulgated by Flint's emergency manager \u201cmay fairly be said to represent official policy for Flint,\u201d supporting the plaintiffs' Monell claims;
  • The plaintiffs failed to plead fraud with adequate specificity;
  • The plaintiffs' ordinary negligence claims against the private defendants were improper because the private defendants relied on specialized expertise that fit under the professional negligence rubric, and gross negligence was not a separate tort under Michigan law; and
  • The plaintiffs failed to state a negligent infliction of emotional distress claim against the private defendants. 329 F. Supp. 3d 369.
The court's decision was short-lived. Individual defendants who had not been dismissed moved for reconsideration starting on August 15. Others appealed, starting on August 21. And the plaintiffs moved to amend their complaint on October 5. Judge Levy vacated the August 1 decision to allow the plaintiffs to amend on November 9. As a result, the Sixth Circuit dismissed a series of appeals from the August 1 decision on February 19, 2019. 2019 WL 4121023. On April 1, 2019, Judge Levy granted the plaintiffs' request to amend their bodily integrity claim against the former Governor and the factual allegations of the complaint but denied the motion to amend as to all other claims. The April 1 order also addressed the defendants' renewed motions to dismiss. Most of the reasoning tracked the court's August 1 order. Specifically, Judge Levy granted Michigan's motion to dismiss on the basis of sovereign immunity. She also dismissed the plaintiffs' state-created danger, equal protection, \u00a7 1985(3), fraud, negligent infliction of emotional distress, negligence, and gross negligence claims. After this order, the only claims remaining in the suit were bodily integrity against various city and state officials, Monell liability against the City of Flint, and professional negligence against two private defendants (Lockwood and Veolia). 384 F. Supp. 3d 802. In the ensuing weeks, various defendants filed a series of appeals. During the summer and fall of 2019, the parties engaged in discovery and continued to work on a settlement. On January 23, 2020, several of the defendants filed for a protective order, asking that they not be deposed until the Sixth Circuit ruled on whether they were entitled to qualified immunity. In response, Judge Levy stayed discovery related to claims against which they claimed immunity. 2020 WL 1815040 (Apr. 9, 2020). The Sixth Circuit resolved the remaining legal disputes over the summer of 2020. First, the court (Judges Karen Nelson Moore and Gilbert S. Merritt) denied qualified immunity to the city and state officers on the plaintiffs' bodily integrity claim because of factual disputes about what the officers knew at the time. Next, it determined that Flint could not claim Eleventh Amendment immunity because it was not an \"arm of the state\" notwithstanding control by the state's emergency manager. Finally, the court held that the Governor could be sued for prospective injunctive relief under the Ex parte Young exception to state sovereign immunity. (The court did ask the district court to decide whether to dismiss the former State Treasurer in light of new evidence suggesting that the Treasurer was not in office when key decisions about Flint's water were taken.) Judge Eric E. Murphy concurred in part and dissented in part, arguing that the bodily integrity claims against the former Governor and Treasurer should be dismissed. 960 F.3d 303. On June 2, 2020, the same panel unanimously allowed discovery to proceed against the former Governor and State Treasurer, who had sought protective orders while they continued to litigate their qualified immunity defenses. 960 F.3d 820. Settlement On August 20, 2020, the plaintiffs reached a preliminary settlement with the State defendants. According to a press release from the plaintiffs' attorneys and a news report, Michigan agreed to create a $600 million settlement fund against which Flint residents and businesses could make claims. About 80% of the funds were earmarked for minors, and $12 million would be spent on educational programs for children harmed by lead. The amount of attorneys' fees was not determined, and the private defendants (Lockwood and Veolia) were not parties to the proposed settlement. The court stayed the case as to the State defendants on September 1, 2020, possibly to allow the parties to finalize the settlement agreement. Litigation against the private defendants continued.", "summary": "On February 8, 2016, a group of Flint, Michigan residents filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against Michigan\u2019s Governor Rick Snyder, the State of Michigan, the City of Flint, and several government employees under 42 U.S.C. \u00a7 1983, the Safe Drinking Water Act, and state law. On July 27, 2017 Judge Levy consolidated this case with other class actions related to the Flint water crisis. Judge Levy later dismissed many of the plaintiffs' claims, but due process claims against various government employees and professional negligence claims against government contractors remained. The plaintiffs and State defendants tentatively agreed to a $600 million settlement in August, 2020."} {"article": "The Dallas district office of the EEOC brought this suit against Razzoo's, L.P., a bar company, in March 2005 in the U.S. District Court for the Northern District of Texas. The EEOC argued that Razzoo's had violated Title VII of the 1964 Civil Rights Act by engaging in a pattern or practice of discrimination against a named male complainant and a class of similarly situated men. The EEOC claimed that Razzoo\u2019s had subjected males to disparate terms and conditions of employment, termination, and promotion, and had refused to hire male applicants for bartender positions. On September 20, 2007, the Court (Judge Jorge A Solis) limited the class action size to ninety after the EEOC claimed that the class might be anywhere from ninety to one hundred and fifty and the defendant argued that the class should be limited to seventeen. In April 2008 the parties settled the case, and on May 6, 2008, Judge Solis signed a consent decree that required the EEOC to waive any further right to raise claims, and Razzoo\u2019s agreed to neither discriminate nor retaliate against any employee as stated in Title VII. Specifically, Razzoo\u2019s was required to: refrain from creating a hostile environment for male employees, abandon a 80/20 quota hiring system that favored women, train all employees in gender-neutral hiring and promotion practices, refrain from retaliation against any employee who makes a complaint to the EEOC, affirm a \u201cZero Tolerance Policy\u201d regarding discrimination and retaliation, and spend no less than $225,000.00 to retain the services of a human resources firm to establish a Human Resources Department within Razzoo\u2019s. Additionally, Razzoo\u2019s was required to establish a $775,000.00 Claim Fund to resolve all claims for damages resulting from the case. The consent decree was in effect for thirty months and it was not be construed as an admission of wrongdoing by Razzoo\u2019s. 2005 WL 6188542. The case is now closed.", "summary": "Dallas district office of the EEOC brought suit against a bar company in March 2005 in the US District Court for the Northern District of Texas. The suit claimed that the bar company had engaged in a pattern or practice of discrimination against a named male complainant and a class of similarly situated men by subjecting males to disparate terms and conditions of employment, termination, and promotion, and by refusing to hire male applicants for bartender positions. The parties settled and the defendant was required to pay $1,000,000.00 to acquire the services of a human resources company to pay for any damages as a result of this case."} {"article": "On September 10, 2013, organizations, associations, and advocacy groups, their staffs, and their members who subscribed to major American telecommunication companies filed this lawsuit in the U.S. District Court for the Northern District of California against the National Security Agency (\"NSA\"), the Department of Justice, and the United States of America. The plaintiffs, represented by the Electronic Frontier Foundation and private counsel, sought an injunction permanently enjoining the United States' mass call-tracking program and requiring the government to purge from its possession all of the plaintiffs' call records already collected. The plaintiffs claimed that the NSA's ongoing tracking of their phone call exceeded statutory authority under the Foreign Intelligence Surveillance Act (\"FISA\") and violated the First, Fourth, and Fifth Amendments. Specifically, the plaintiffs claimed that the NSA's surveillance invaded the plaintiffs' privacy, threatened to dissuade potential clients and others from contacting them, and compromised their ability to serve their clients' interests and their institutional missions. On July 24, 2013, Judge White granted the plaintiffs' motion to relate this case with Jewel v. NSA, NS-CA-0002, in this Clearinghouse. Jewel v. NSA addresses the federal government's mass call-tracking program, but on behalf of individual AT&T customers in a class action, instead of on behalf of various organizations as this lawsuit does. Notably, unlike Jewel, this lawsuit is not a class action and addresses the NSA's relationship with all major American telecommunication providers. The defendants were served with the summons and complaint on September 23, 2013. On November 6, plaintiffs sought partial summary judgment, arguing that the bulk phone records collection is not authorized under Section 215 of the USA PATRIOT Act (codified as Section 1861 of FISA), and is unconstitutional under the First Amendment. They filed numerous declarations in support which highlight the alleged chilling effect of the NSA surveillance. On March 10, 2014, Judge White entered a temporary restraining order requiring the preservation of relevant evidence pending the parties' further briefing and the Court's final determination of the preservation issues. In its restraining order, the Court required that the government refrain from \"destroying any potential evidence relevant to the claims at issue in this action, including but not limited to prohibiting the destruction of any telephone metadata or 'call detail' records, pending further order of the Court.\" This order applied to this case, as well as Jewel v. NSA and Shubert v. Obama, NS-CA-0006, in this Clearinghouse. This temporary restraining order directly conflicted with an order to destroy all metadata within five years of collection issued by the Foreign Intelligence Surveillance Court in In re Application of the FBI for an Order Requiring the Production of Tangible Things From [Redacted], BR 14-01, NS-DC-0051, in this Clearinghouse. As a result, the FISC granted temporary relief from the five-year destruction requirement but required that telephony metadata being preserved beyond the five-year limitation not be used by the NSA for any purpose. On October 31, 2014, the plaintiffs moved for a hearing on the partial summary judgment motion and motion to dismiss. The defendants requested this be denied because the plaintiffs' claim that the Section 215 telephony metadata program violated the Fourth Amendment was before the Ninth Circuit. On December 9, 2014, the Court denied the motion for hearing. The plaintiffs moved for a hearing again on May 22, 2015, which was denied on June 1, 2015 for the same reason. On September 11, 2015, the plaintiffs moved for judicial notice of a fact within a government filing in a FISC proceeding that stated, \"AT&T, Verizon, Verizon Wireless, and Sprint have participated in the NSA's phone records program.\" The defendants requested this motion be denied as the fact was still disputed. On July 19, 2017, due to changes in the Upstream Internet Acquisition technique utilized by the NSA, the Court ordered the defendants comply with the new standards and destroy data that was previously held under the restraining order with the exception of forms of online communication that included any identifier of a plaintiff. On June 3, 2019, Judge White ordered the parties to provide their positions on how the case should proceed, given that the District Court had issued judgment in favor of the National Security Agency in Jewel v. NSA and that decision went up to the Ninth Circuit on appeal (docket 19-16066). The parties in this case filed a joint motion stating that they wished to stay the case until the Jewel appeal is resolved. They submitted a stipulation with a proposed order for a stay on September 20, and Judge White granted the stay on September 25. The Ninth Circuit has not ruled on Jewel as of June 19, 2020, and this case is ongoing.", "summary": "On September 10, 2013, twenty-two organizations filed a lawsuit in the U.S. District Court for the Northern District of California against the National Security Agency (\"NSA\"), the Department of Justice, and the United States of America, claiming that the government's mass call-tracking program exceeds statutory authority and violates the First, Fourth, and Fifth Amendments. The case is pending, though it is stayed pending the outcome of a related case before the Ninth Circuit."} {"article": "In September 2006, the Denver District Office of the Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Outback Steakhouse of Florida, OS Restaurant Partners, and OS Restaurant Services (the latter two doing business as Outback Steakhouse) in the U.S. District Court for the District of Colorado alleging discrimination on the basis of gender in violation of Title VII of the Civil Rights Act of 1964. Individual complaining parties intervened in the lawsuit in November 2006, November 2007, and September 2007. Specifically, the plaintiffs alleged that the defendants had discriminated against women employees by failing to hire or promote women to management positions and for failing to offer equal conditions of employment, especially as related to training and opportunities for advancement. The parties engaged in discovery between 2006 and 2008. On December 29, 2009, Judge Christine M. Arguello approved of a consent decree granting injunctive relief to the plaintiff. In addition to prohibiting retaliatory treatment towards any employees involved in this lawsuit, the Consent Decree also prohibits Outback from \"discriminating against any employee or applicant on the basis of gender, in hiring, promotions, pay, terms and conditions of employment including providing women less favorable job assignments, less training opportunities, less opportunity for advancement, or creating or condoning a gender-based hostile work environment.\" The same \"training and conditions of employment\" should be available to all employees, and \"scheduling and assignment of work shall be made in an equal and nondiscriminatory manner.\" The consent decree was scheduled to last four years. As there is no additional noteworthy activity reflected in the docket sheet, presumably the case closed in 2013.", "summary": "This case was brought by the EEOC against Outback Steakhouse of Florida, Inc, OS Restaurant Partners, Inc., and OS Restaurant Services, Inc., seeking injunctive relief for Outback Steakhouse's discriminatory hiring and employment practices against women. The case was settled on December 29, 2009 through the issuing of a consent decree, resulting in relief granted."} {"article": "A class of children in foster care custody in Michigan, represented by Children's Rights, filed this class action suit against the state of Michigan and the Michigan Department of Human Services (DHS) in U.S. District Court for the Eastern District of Michigan on August 8, 2006. They alleged violations of the U.S. Constitution's First, Ninth, and Fourteenth Amendments; federal law including the Adoption Assistance and Child Welfare Act of 1980, 42 U.S.C. \u00a7 670 et seq.; and state law. The complaint alleged maltreatment and neglect of foster children in state custody, a lack of basic physical and mental health services for foster children, excessive lengths of stay in state custody, and frequent moves among multiple foster placements. The plaintiffs attributed these violations to a severe shortage of foster homes, high casework caseload, poor monitoring and planning of child services, and inadequate funding resources. In November 2006, the defendants moved to dismiss the case, but the court denied the motion on April 11, 2007. Meanwhile, in February 2007, Judge Nancy G. Edmunds had certified the class of plaintiffs as children who are now or will be in the foster care custody of Michigan's DHS in in-home or out-of-home placements. The parties entered discovery, and in August 2007, the court appointed the Children's Research Center, a division of the National Council on Crime and Delinquency, as an independent expert to report on the Michigan foster care system's case practice and compliance with standards. After several months of vigorously contested discovery, the defendants again moved for partial dismissal, but subsequently withdrew the motions. The parties had attempted settlement negotiations between September 2006 and March 2007, prior to discovery. After extensive discovery, the parties engaged in a second round of settlement negotiations in early 2008. When the parties could not reach an agreement, the court finally set a trial date of July 7, 2008. The parties proposed a joint settlement agreement on July 3, 2008. The settlement agreement established standards and outcome measures that the defendants must meet over a five-year implementation period under the supervision of an independent monitor who would review and report on the defendants' compliance with the settlement agreement. On October 24, 2008, the court approved the settlement agreement. The Settlement Agreement provided for increased services for children in foster care; organizational changes in DHS; and increased training and supervision for caseworkers. The independent monitor provided reports on the state's compliance before the court every three months. After election of a new Michigan governor in January 2011, who appointed new DHS management, the parties entered into discussions to update the original settlement agreement. On July 18, 2011, the court approved a modified settlement agreement (MSA). Monitoring has continued since the MSA was entered. On December 2, 2014, the defendants moved to dissolve or modify the MSA. The defendants argued that, under Horne v. Flores, 557 U.S. 443 (2009), the consent decree should be vacated because plaintiffs could not prove that defendants were currently violating federal law in their administration of Michigan\u2019s child welfare system. Nearly one month later, however, defendants withdrew their motion. Monitoring continued through 2015. On Feb. 2, 2016, the court approved a joint implementation, sustainability, and exit plan. The plan superseded the MSA and was to terminate upon the completion of specified goals. The new agreement established dozens of commitments DHHS was to achieve and 14 commitments DHHS had already achieved satisfactorily and must be maintained. As of March 16, 2018, monitoring is ongoing.", "summary": "Plaintiffs, a class of children in the foster care custody of the Michigan Department of Human Services (DHS) in in-home or out-of-home placements, filed suit against the state in federal court in August 2006. The parties reached a settlement agreement in 2008 which provided for increased services for children in foster care; organizational changes in DHS; and increased training and supervision for caseworkers. An independent monitor continues to review the state's compliance with the agreement."} {"article": "On June 21, 2016, plaintiffs, six indigent adults incarcerated in Utah jails and detention centers, brought this class action lawsuit in the Third Judicial District Court in and for Salt Lake County, Utah. The plaintiffs sued the State of Utah and the Attorney General of Utah under 42 U.S.C. \u00a7 1983 and Utah state law. The plaintiffs, represented by private counsel and the ACLU of Utah, sought injunctive and monetary relief claiming violations of their Sixth Amendment rights, including plaintiffs\u2019 right to effective assistance of counsel, and their Fourteenth Amendment rights, including right to due process. Specifically, plaintiffs alleged that the defendants failed to provide constitutionally adequate legal representation to indigent adults accused of crimes punishable by incarceration in Utah\u2019s District and Justice courts. Plaintiffs alleged that defendants\u2019 failure to provide adequate legal representation was due to the state statutorily delegating the duty to provide indigent criminal defense to the individual counties and municipalities of the state, and then failing to provide funding, logical support, or oversight to the counties or municipalities. In support of their claim of failure to provide funding, plaintiffs alleged that Utah provided no financial support to any county or municipality in the state. Additionally, plaintiffs supported their claim with investigations and assessments conducted by the ACLU of Utah, the Sixth Amendment Center, and the Utah Judicial Council. On July 1, 2016, plaintiffs amended the complaint to emphasize alleged harm on individually named plaintiffs. The case was moved from the Third Judicial District Court in and for Salt Lake County to the United States District Court for the District of Utah on July 13, 2016. On July 20, 2016, defendants filed motion to consolidate case with Cox v. Utah , a similar case in which the plaintiffs, indigent individuals in Utah charged within Washington County of Utah, alleged deficiencies in Utah\u2019s indigent defense program. Then, on July 26, 2016, plaintiffs sought certification of a class comprised of all indigent adults charged or to be charged with one or more crimes in a District or Justice Court within the State of Utah. On August 5, 2016, defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. From August 8, 2016 through January 4, 2017, motions were stayed in consideration of the defendants\u2019 motion to consolidate cases, but this motion was rendered moot after Cox v. Utah was dismissed. District Judge David Nuffer then granted a partial lift of stay to rule on the defendants\u2019 motion to dismiss, but the stay remained in effect for all other matters, including the plaintiffs\u2019 motion for class certification. On March 23, 2018, Judge Nuffer granted the defendants\u2019 motion to dismiss, finding that the plaintiffs had failed to allege sufficient facts to establish their standing to sue or to state a claim. Specifically, he found that that there were insufficient allegations of an actual or complete denial of appointed counsel, insufficient allegations that the plaintiffs\u2019 public defenders had entirely failed to subject the prosecution\u2019s cases to meaningful adversarial testing, and insufficient allegations that the plaintiffs\u2019 public defenders had been called upon to render assistance under circumstances where competent counsel very likely could not. Furthermore, Judge Nuffer found that the plaintiffs failed to sufficiently demonstrate a causal connection between their alleged injury and defendants\u2019 conduct. Lastly, he found that the declaratory relief sought by the plaintiffs in their amended complaint, a judgment that the defendants were not complying with US and Utah Constitutions, did not meet the standard of redressability. 2018 WL 1472484. The case is now closed.", "summary": "A class-action lawsuit was brought against the State of Utah and the Attorney General of Utah under 42 U.S.C. \u00a7 1983 for violations of the Sixth and Fourteenth Amendment. The plaintiffs allege that the defendants failed to provide constitutionally adequate legal representation to indigent adults accused of crimes in Utah\u2019s District and Justice courts for which there is a possibility of incarceration. In March 2018, District Judge Neffer granted the defendants' motion to dismiss, finding that the plaintiffs had failed to allege sufficient facts to establish their standing to sue or to state a claim. The case is now closed."} {"article": "This is one of a collection of \u00a7 1983 inmate cases filed in Louisiana federal courts to challenge the operation and conditions of confinement in the Louisiana prison system and in parish and city jails throughout Louisiana. These cases have worked their way through the federal courts over the last four decades and are part of this collection, located at PC-LA, JC-LA and JI-LA. This case stems from a report published in October 1995 by the Human Rights Watch. The report, titled \"Children in Confinement in Louisiana,\" detailed abuse of juveniles confined in secure facilities throughout Louisiana. Former President Jimmy Carter asked the United States Department of Justice [DOJ] to investigate pursuant to its authority under the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. The DOJ determined that a new investigation was appropriate and would not conflict with the DOJ's involvement in the pre-CRIPA lawsuit Williams v. Edwards, [PC-LA-1 of this collection], which challenged conditions of confinement at adult prisons in Louisiana. On April 25, 1996, the DOJ notified State of Louisiana (State) that it would investigate the State's secure juvenile correctional facilities, including the Jetson Correctional Center for Youth in Baton Rouge (Jetson), the Training Institute at Bridge City (Bridge City), the Louisiana Training Institute at Monroe (later renamed Swanson Correctional Center for Youth) (Swanson), and the Tallulah Correctional Center for Youth (Tallulah). Because of the severity of abuse found at Jetson and Bridge City, the DOJ took the unusual step of issuing an interim report on July 15, 1996. According to the DOJ, virtually every juvenile interviewed reported being hit, kicked, punched, and strangled by corrections officers. Orthopedic injuries, such as broken jaws and dislocated fingers, were the primary reason detainees sought medical care. Such injuries were reportedly inflicted both by guards and by children whom the guards would bribe to attack other juvenile detainees. Further, detention center staff failed to intervene to protect young and cognitively impaired children from being sexually abused by older children. Detainees hesitated to report abuse for fear of retribution. The DOJ recommended that the State take specific steps to eradicate the abuse at Jetson and Bridge City. On July 30, 1996, the State implemented a statewide program, Project Zero Tolerance, in an attempt to eliminate abuse. Project Zero Tolerance proved to be ineffective. In its second interim report, issued on October 3, 1996, the DOJ noted that twenty-eight children confined at Tallulah were hospitalized for severe injuries during the first twenty-days of Project Zero Tolerance. Guards escaped detection by beating detainees in areas not monitored by closed circuit video. Guards also allowed children to fight in areas not monitored by video. At Swanson, the DOJ discovered a practice called a \"sixty\", in which the guards would give a child a package of sixty cookies if that child could injure another detainee significantly enough to require hospitalization. The DOJ believed that the culture of violence was exacerbated by excessive use of physical and chemical restraints. Tallulah and Swanson also had significant problems with suicide prevention, mental health care, HIV testing, sex between detainees and guards, universal blood borne pathogen precautions, and medical care for asthmatics, especially those in boot camp. The DOJ, noting that Project Zero Tolerance was clearly insufficient, recommended that the State take new steps to address these problems, including expanding closed circuit video monitoring. On June 13, 1997, the DOJ issued its final findings letter, outlining the unlawful conditions that it uncovered at the State juvenile facilities. A copy of the letter was sent to the Court overseeing Williams v. Edwards No. 71-98-B, [PC-LA-1], a case in which the DOJ intervened. The findings letter charged that the State failed to protect juvenile detainees from harm, which was evinced by systematic and life threatening physical abuse and juvenile-on-juvenile violence. Some of the DOJ other concerns related to (1) abuse investigations, (2) classification of detainees, (3) inappropriate commitment of mentally ill and developmentally delayed children to corrections facilities, (4) accessible accommodations for children with physical disabilities (5) dental and medical care, (6) rehabilitative services, (7) staff-to-detainee ratios and training, (8) overly-restrictive mail, telephone, and visitation rules, (9) access to courts, and (10) substandard care for children with HIV or AIDS. The DOJ also asked the Department of Labor to examine the State's work programs for juvenile detainees, suspecting violations of the Fair Labor Standards Act. In the Spring of 1998, the District Court in Williams v. Edwards No. 71-98-B, [PC-LA-1] ordered the DOJ, to retour the four juvenile facilities and submit a report on the conditions. In July 1998, a second private class action lawsuit, Brian B. v. Stalder was filed concerning conditions of confinement at Tallulah. [JI-LA-6] In November 1998, the DOJ filed suit against the State in the U.S. District Court for the Middle District of Louisiana pursuant to 42 U.S.C. \u00a7 1997 et seq. (CRIPA), and 42 U.S.C. \u00a714141, alleging unconstitutional conditions of confinement at the Jetson, Bridge City, Swanson and Tallulah facilities. The suit, styled U.S. v. Louisiana, was consolidated with Williams v. Edwards, Civ. No. 71-98-B [PC-LA-1] and Brian B. v. Stadler, Civ. No. 98-886-B-M1 [JI-LA-6] A.A., et al. v. Wackenhut Corrections Corp., et al. CIV.A. 00-246-B-M1 [JI-LA-7] was later also made part of the consolidated cases. In November 1999, the parties reached an agreement to resolve the education claims in the consolidated cases. The District Court (Judge Frank J. Polozola) approved the settlement and conditionally dismissed the education claims. (Final dismissal came in January 2003 when full compliance was achieved). In April 2000, the DOJ and defendants entered into a settlement agreement (\"the Jena Agreement\") to resolve demands for preliminary injunctive relief sought by the DOJ in U.S. v. State of Louisiana, and by the Private Plaintiffs in A.A., et al. v. Wackenhut Corrections Corp., et al. CIV.A. 00-246-B-M1 [JI-LA-7] regarding conditions at Jena Juvenile Justice Center. An amendment to the Jena Agreement was filed on May 9, 2000. In August 2000, the parties entered into the \"2000 Settlement Agreement\" which resolved the issues of juvenile justice; medical, dental, mental health and rehabilitative services; and access to the courts. The District Court approved the 2000 Settlement Agreement and conditionally dismissed those claims in October 2000. In January 2003, the parties entered into the \"2003 Settlement Agreement,\" which dismissed and/or modified various provisions of the 2000 Settlement Agreement. It also provided for the appointment of an Independent Expert to monitor compliance. In 2004, the parties entered into the \"2004 Settlement Agreement,\" which terminated many of the provisions in the 2000 and 2003 Settlement Agreements, including termination of all provisions relating to the Bridge City and Tallulah facilities and provisions relating to medical and dental care at all facilities. What remained were provisions relating to juvenile justice, rehabilitation and mental health care at Swanson and Jetson. In January 2006, the Independent Expert determined that the State had reached substantial compliance with the 2004 Settlement Agreement. It was also noted that the State was in the process of implementing a new model for troubled youth in secured care facilities, which moved away from a correctional-based approached, called the \"Louisiana Model\" (LAMOD). On April 28, 2006, all parties filed a joint motion to dismiss the cases, citing that the State had reached substantial compliance with the provisions of the 2004 Settlement Agreement. The District Court (Judge James Brady) approved the motion and dismissed all of the consolidated cases on May 2, 2006.", "summary": "This is a \u00a7 1983 inmate case filed in Louisiana federal courts to challenge the operation and conditions of confinement in Louisiana juvenile detention facilities as a result of Department of Justice investigations documenting severe abuse problems and other deficiencies. The parties entered into various consent decrees over the years. On April 28, 2006, all parties filed a joint motion to dismiss the cases, citing that the State had reached substantial compliance with the provisions of the 2004 Settlement Agreement. The District Court (Judge James Brady) approved the motion and dismissed all of the consolidated cases on May 2, 2006."} {"article": "On May 04, 2011, deaf and hard of hearing prisoners filed this class-action lawsuit in the U.S. District Court for the Northern District of Illinois against the officials at the Illinois Department of Corrections (IDOC) under 42 U.S.C. \u00a7 1983. Represented by a group of public and private lawyers, the plaintiffs alleged that, while in IDOC custody, they were denied the assistance they needed to effectively communicate and participate in IDOC programs and services, in violation of the Americans with Disabilities Act (ADA), the Rehabilitation Act, the Religious Land Use and Institutionalized Persons Act, and the Eighth and Fourteenth Amendments. The plaintiffs sought certification of a class consisting of all prisoners who were deaf or hard of hearing, as well as declaratory and injunctive relief. For nearly the first two years, the parties engaged in settlement talks. However, in April 2013, the settlement status hearings came to an end and discovery commenced. On October 10, 2014, the parties reinitiated settlement talks. The parties were unable to come to a settlement agreement and recommenced discovery as of April 13, 2015. On October 8, 2015, Judge Marvin E. Aspen released an order granting the plaintiffs' class-action certification. 311 F.R.D. 177. He also denied in part and granted in part the defendant's motion for summary judgment, but only dismissed the plaintiffs' claim of cruel and unusual punishment as it pertained to \"communicative isolation.\" The rest of the plaintiffs' claims stood as the case proceeded. Additionally, in June 2015 the plaintiffs filed a motion to compel supplemental discovery as to the death of a named plaintiff, who they claimed died of a burst appendix because he was unable to communicate with corrections officers. Though the defendants resisted this discovery, they were ordered to produce it by an order from the Magistrate Judge Young B. Kim on December 18, 2015. In 2016, the case moved towards trial. On August 2, 2016, Judge Aspen denied the plaintiffs' six motions in limine seeking to preclude multiple defense exhibits and witnesses. 2016 WL 4091625. Judge Aspen also denied the defendants' two motions in limine seeking to bar plaintiffs' deposition testimony and certain exhibits and witnesses. He reopened discovery through October 10, 2016, to allow for inquiry into current prison conditions and for Plaintiffs to depose any newly disclosed defense witnesses. In September of 2016, the plaintiffs filed a motion to compel responses to new discovery requests, which was granted on November 17, 2016. After several additional months of discovery, the parties agreed to resume settlement discussions. The first one was held before Magistrate Judge Kim on April 5, 2017, and it was followed by ten subsequent conferences over the course of the next year. On April 30, 2018, the court granted the plaintiffs' motion for preliminary approval of the settlement agreement. Under the terms of the settlement, IDOC agreed to: (1) adopt a policy and procedure for identifying deaf and hard of hearing inmates through hearing screening and audiological evaluations; (2) create and maintain a centralized database of deaf and hard of hearing inmates; (3) issue deaf and hard of hearing inmate identification cards; (4) perform auxiliary aids and services assessments for deaf and hard of hearing inmates; (5) provide preliminary accommodations prior to auxiliary aids and services assessments; (6) maintain auxiliary aids and services assessments and implement individualized inmate communication plans; (7) conduct IDOC staff training on matters regarding deaf and hard of hearing inmates; (8) provide deaf and hard of hearing accommodations at inmate orientation; (9) make certain communication devices/technologies available; (10) make television accessible for deaf and hard of hearing inmates; (11) implement a tactile notification system; (12) ensure equal access to prison employment; (13) remove hand restraints for deaf and hard of hearing inmates when they are communicating through ASL; (14) ensure that inmates are not transferred solely because of their deaf or hard of hearing status and consider requests of deaf or hard of hearing individuals to be housed together; and (15) create and disseminate materials memorializing deaf and hard of hearing inmates' rights. The settlement agreement stipulated that the court and class counsel would monitor compliance with the settlement agreement. The parties agreed that IDOC would pay class counsel $1,500,000 in attorneys' fees and costs. The court retained jurisdiction to interpret and enforce the settlement agreement for not less than two years following the effective date. The court required that IDOC provide notice to the class members by May 26, 2018 and set a fairness hearing for July 26, 2018. Following the class members' objections, the plaintiffs filed a motion for final approval of the class settlement agreement and in opposition to those objections. Following the fairness hearing on July 26, 2018, Judge Aspen granted the parties' joint motion for final approval of the class settlement, finding that the settlement was fair, reasonable, adequate, and in the best interests of the class. On August 6, 2018, the parties filed a joint status report outlining the specific dates by when IDOC must complete certain steps under the class settlement. On June 8, 2020, Magistrate Judge Kim entered a memorandum order and opinion regarding a motion from the plaintiffs to enforce the settlement's audiological evaluation requirement. The plaintiffs alleged that the IDOC was using Licensed Hearing Instrument Dispensers (LHIDs) to conduct these audiological evaluations, rather than licensed audiologists. LHIDs are trained in fitting and servicing hearing instruments, while audiologists are much more comprehensively trained in identifying, measuring, monitoring, and testing hearing and other audiologic disorders. The plaintiffs further allege that the IDOC is not completing these evaluations in a reasonable time period. The IDOC admitted that it violated the settlement by retaining LHIDs to conduct audiological evaluations for one year following the settlement's approval. The court granted the plaintiffs' motion to enforce the settlement, and ruled that the IDOCs noncompliance necessitated sanctions. The court ordered the IDOC to pay the plaintiffs' reasonable attorneys' fees and costs. The court also extended its jurisdiction to supervise and enforce the settlement for an additional year. The case is ongoing with periodic reporting as of October 4, 2020.", "summary": "This is a class action filed by deaf and hard of hearing prisoners in the custody of the Illinois Department of Corrections, represented by a consortium of public interest and law firm lawyers. They alleged systemic violation of their rights under the Americans with Disabilities Act to effective communication, rendering them isolated and unsafe in Illinois prisons. After extensive rounds of discovery and settlement negotiations, the parties reached a settlement agreement, which the court approved on July 26, 2018."} {"article": "On September 8, 2015, two Alexander City residents who had been jailed for their inability to pay traffic or misdemeanor fines and costs filed this class action lawsuit in the United States District Court for the Middle District of Alabama. Represented by counsel from the Southern Poverty Law Center, the plaintiffs sued the City of Alexander and the Police Chief under 42 U.S.C. \u00a7 1983 alleging violations of the U.S. Constitution. The plaintiffs asked the court to grant declaratory, injunctive, and monetary relief. Specifically, the plaintiffs alleged that Alexander City had a practice of arresting individuals who could not pay traffic or misdemeanor fines and costs in full on the date assessed, and jailing them until they paid or sat out the amount owed at a base rate of $20 per day. The defendants removed the plaintiffs from their jobs, families, and homes, destabilizing their lives. The plaintiffs alleged this practice violated the Fourth, Sixth, and Fourteenth Amendments of the U.S. Constitution, as well as constituted false imprisonment under Alabama state law. The plaintiffs further alleged this practice was implemented pursuant to the authorization of the Police Chief. The plaintiffs sought class certification for declaratory and injunctive relief. On September 8, 2015, the plaintiffs also filed a motion for a temporary restraining order or preliminary injunction directing the defendants to stop jailing persons who were not able to pay their fines and costs in full on the date of their adjudication. The case was assigned to Judge Gray Michael Borden on October 30, 2015. On November 25, 2015, the plaintiffs filed a motion to withdraw their motions to certify class, for temporary restraining order, and for preliminary injunction. The same day the court granted the motion to withdraw, denied the motion for preliminary injunction as moot, and denied the motion for class certification as moot. The plaintiffs filed an amended complaint on December 1, 2015. In the new complaint, the plaintiffs only sought to define a damages class, abandoning the attempt to certify a class for injunctive or declaratory relief. The defendants moved to dismiss the case on December 15, 2015. Discovery proceeded, with disputes arising along the way. The case was reassigned to Judge Royce C. Lamberth on June 15, 2016. The parties filed a joint motion for preliminary approval of a class settlement on January 17, 2017. On March 13, 2017, the court granted preliminary approval of the settlement and conditionally approved the following settlement class: \"All individuals who, on or between September 8, 2013, and September 8, 2015, were arrested and jailed for their failure to pay fines and court costs by the Alexander City Police Department.\" Per the agreement, the defendants were to pay class members a total of $680,000. The allocation of that fund was divided as follows: (1) $30,000 equally divided and paid to the two named plaintiffs, (2) $500 per day spent in jail for each class member who submitted a claim, (3) distribution of unclaimed payments to class members who had submitted claims in proportion to the number of days each one spent in jail, and (4) distribution of any residual money to the nonprofit Volunteer Connections of Central Alabama. The settlement also provided $202,000 in attorney's fees to class counsel. No injunctive relief was included in the settlement. The defendants did not admit any responsibility or liability with respect to the allegations. Following a fairness hearing, the court granted final approval of the settlement on August 4, 2017. The court retained jurisdiction for the purposes of the distribution of the class settlements. In addition to the relief described in the settlement, following the filing of the lawsuit, the city changed their policies to allow low-income citizens of Alexander City to pay off fines either in installments or through community work. As of November 21, 2019, there was no additional activity on the docket. Presumably, the defendants completed their required payments per the settlement agreement and the case is closed.", "summary": "In 2015, two Alexander City residents who had been jailed for their inability to pay traffic or misdemeanor fines and costs filed this class action lawsuit in the United States District Court for the Middle District of Alabama. Represented by counsel from the Southern Poverty Law Center, plaintiffs sued the City of Alexander and the Police Chief under 42 U.S.C. \u00a7 1983. The plaintiffs alleged the City's practice violated the Fourth, Sixth, and Fourteenth Amendments of the U.S. Constitution. Following the filling of the lawsuit, the city changed their policies to allow low-income citizens of Alexander City to pay off fines either in installments or through community work. For this reason, the settlement did not include injunctive relief. The parties settled the suit in 2017 with the terms that the defendants pay class members a total of $680,000."} {"article": "On March 11, 2018, the mother of a deceased prisoner at the Logan Correctional Center filed this lawsuit in the U.S. District Court for the Central District of Illinois. The plaintiff sued the Illinois Department of Corrections (IDOC) and Wexford Health Sources, a contractor for IDOC. Represented by the Uptown People\u2019s Law Center and the Northside Transformative Justice Center, the plaintiff alleged that officials at the Logan Correctional Center subjected her daughter to cruel and unusual punishment and discriminated against her on the basis of her mental illnesses. The complaint alleged that the decedent was placed in solitary confinement as a punishment for her mental illness, that the prison failed to place her in an inpatient program despite actual knowledge of its necessity, and that the prison failed to provide her with reasonable accommodations. Such conduct, the plaintiff alleged, was in violation of the Eighth Amendment, the Americans with Disabilities Act (ADA), and the Rehabilitation Act (RA). The case was assigned to Judge Sue Myerscough. On June 4, 2018, the defendant filed a motion to dismiss for failure to state a claim on which relief can be granted for both the ADA and RA claims asserted in the complaint. On August 6, 2018, Judge Myerscough denied the motion to dismiss in full, determining that the plaintiff's pleadings were sufficient to assert a cognizable claim under both laws. As of April 11, 2020, the case is proceeding through discovery.", "summary": "In March of 2018, a plaintiff filed a lawsuit on behalf of her deceased daughter against the Illinois Department of Corrections. The plaintiff alleged that the prison system failed to provide the decedent with appropriate medical treatment for her mental illnesses and punitively placed her in solitary confinement as a result of her conditions, all in violation of the Eighth Amendment, the ADA, and the Rehabilitation Act."} {"article": "On August 17, 2004, a female employee filed this suit against Costco in United States District Court in the Northern District of California under Title VII of the Civil Rights Act of 1964, 42 U.S.C. 2000e, and the Fair Employment and Housing Act, California Government Code 12940. The plaintiff, represented by private counsel, sought declaratory and injunctive relief, as well as damages, alleging that Costco discriminated against her and other similarly situated females. Specifically, the plaintiff contended that Costco's management discriminated against her based on her sex when granting promotions and that the defendant retaliated against her after she complained. The original plaintiff filed the suit by herself, but was soon allowed to add two more plaintiffs as the case progressed. These named plaintiffs, on behalf of themselves and others similarly situated, charged that Costco's managerial promotion methods had a pattern and practice of gender discrimination, and disparate impact on women. Because the defendant's failed to notify employees of specific promotion opportunities through job postings, or any other alternative means, female employees were unable to apply for promotions. This practice, in combination with a promotion decision-making process that was arbitrary and done by a nearly all-male managerial force, led the plaintiffs to file suit. On January 11, 2007, the District Court (Judge Patel) granted class certification. The District Court certified a class of all current and former female Costco employees nationwide who have been denied promotion to General Manager or Assistant General Manager positions or denied promotion to Senior Staff positions since January 3, 2002. The Court did not certify the plaintiffs claims over FEHA, only those made under Title VII. With the certification, the Court granted an opt out opportunity to be provided in the class notice. The Court granted the class certification for the claims of damages and injunctive relief. 240 F.R.D. 644. The defendants appealed the District Court's decision, arguing that the District Court abused its discretion in certifying the class. The Ninth Circuit Court of Appeals heard the appeal after the Supreme Court gave its decision in Dukes v. Walmart (a class action case with a similar fact pattern) and issued an order on September 16, 2011. The court held that one plaintiff had standing to bring the suit and was adequate representation but the two other plaintiff representatives may be inadequate representation because they were former employees. The Circuit Court also held that the District Court used the wrong legal theory in determining that the class met the commonality and typicality requirements for class certification. The case was remanded for the District Court to determine if the two plaintiffs could be adequate representation and to apply the correct standard in determining if the class met the commonality and typicality requirement. 657 F.3d 970. The plaintiffs filed their third amended complaint on March 23, 2012, altering their prayer for relief. In an attempt to alleviate the Ninth Circuit's concerns, the plaintiffs requested certification with one plaintiff as the representative of the injunctive relief class and one plaintiff as the representative of the monetary relief class. On September 25, 2012, Judge Chen, writing for the District Court, granted class certification once again. After reviewing the case on remand from the Seventh Circuit, the District Court still held that the plaintiffs provided significant evidence of company wide policies and gender disparity to satisfy the commonality and typicality requirements of class certification. 285 F.R.D. 492. After hearings and negotiations, the parties reached a settlement, and Judge Chen approved the settlement on May 27, 2014. Per the settlement, the three representative plaintiffs were awarded a $10,000 service fee, $3,950,000 for attorneys' fees, $633,959.64 for costs, and $300,000 for future work in administering the settlement. The settlement outlined the procedure by which the class members could claim their award out of an 8 million dollar settlement fund, with the possibility of individual claims ranging from $25,000 to $250,000. The settlement also outlined programmatic relief the class would receive, including a posting process for promotions, training of staff on hiring and promoting, and the use of a psychologist to conduct routine job analyses and evaluate promotion processes. The settlement lasted for two years. This case is now closed. Following the settlement, one named plaintiff proceeded on individual claims of disparate treatment and retaliation, citing some facts not previously mentioned in the class action complaint. On May 22, 2015 Judge Chen granted in part and denied in part the defendant's motion for summary judgment with regard to this claim. Judge Chen narrowed the claims that the plaintiff would bring to trial to \"(1) the disparate treatment claim and (2) the retaliation claim, but only with respect to failures to promote that took place 300 days prior to the DFEH charge for retaliation specifically (and not disparate treatment).\" 2015 WL 2453158. The parties then proceeded to engage in trial preparation and settlement talks simultaneously. On July 24, 2015, proceedings were held before Judge Chen, noting that the parties had settled the matter. This settlement agreement is not available on the docket. On July 28, the final named plaintiff voluntarily dismissed her claims against the defendant. This case is now closed", "summary": "This case was brought by a female employee of Costco against Costco Wholesale Corporation, seeking declaratory and injunctive relief, as well as damages for Costco's alleged discrimination against female employees. The class was certified by the District Court on September 25, 2012 and the parties reached a settlement on May 27, 2014, which included monetary and programmatic relief, as well as compensation for attorneys' fees and costs. This case is now closed."} {"article": "On March 8, 2018 the Electronic Privacy Information Center (EPIC) filed a complaint against the Department of Homeland Security in the U.S. District Court for the District of Columbia under the Freedom of Information Act. The complaint alleged that the defendant had failed to respond to EPIC\u2019s 2016 FOIA request for information about the Department\u2019s use of drones in the United States for domestic surveillance. The plaintiff requested that the court order DHS to release the requested information and pay appropriate attorneys fees. The case was assigned to Judge Ketanji Brown Jackson. DHS began searching its documents after the complaint, but a status report filed on May 9, 2019 by EPIC alleged that DHS was unnecessarily slowing down the search for documents. EPIC stated that DHS promised to complete the search for documents 45 days after the complaint, but once it failed, they kept moving the deadline for completing the search back 45 more days. EPIC added that an \"error with its search tasker\" prevented DHS from completing the search at the time of filing the status update. DHS acknowledged the error in a status report filed on the same day, but noted that many DHS component agencies had completed their searches and were beginning to disclose requested documents to EPIC. In response to these status reports, Judge Jackson issued an order obligating DHS to complete its search by June 12, 2019 and setting a reviewing schedule of 300 pages per month by July 29, 2019. He issued this order on May 13. In a June 17, 2019 status report, DHS said that its search was complete, but potentially relevant documents were still being uploaded to DHS servers. DHS wrote that this process should take a few days, but promised to adhere to the production schedule set in the May 13 order. The case was reassigned to Judge Carl J. Nichols on June 24, 2019. According to a March 9, 2020 status report, the parties had successfully completed document production without the need to go to the court to contest the withholding of any documents. The parties negotiated a private agreement on attorney fees later in the year, and submitted a stipulation of dismissal on May 12, 2020. The case is now closed.", "summary": "The Electronic Privacy Information Center (EPIC) filed a lawsuit in 2018 against the Department of Homeland Security (DHS) under the Freedom of Information Act. EPIC sought an injunction to access information they requested in an unfulfilled 2016 FOIA request on the use of drones in domestic surveillance. During discovery, EPIC accused DHS of intentionally slowing the search for documents, which led to a court order imposing a deadline for completing document search. DHS complied with the order, and document disclosure and allocation of attorneys fees did not necessitate further court intervention. The case was dismissed on May 12, 2020."} {"article": "On December 9, 2016, an army veteran filed this lawsuit in the U.S. District Court for the District of Columbia against the Secretary of the Army for violating the Administrative Procedure Act (5 U.S.C. \u00a7 706) and the Due Process Clause of the Fifth Amendment. This veteran was deployed to Iraq and Afghanistan after 9/11 and suffered from service-related mental health issues. He was subsequently dismissed with less-than-Honorable discharges. Represented by the Veterans Legal Services Clinic and Jerome N. Frank Legal Services Organization at Yale Law School and the Connecticut Veterans Legal Center, the veteran sought equitable and injunctive relief and attorneys' fees. He claimed that the Army failed to treat and accommodate his mental health conditions, which were a direct result from his service. As a result, the veteran alleged, he was charged with a variety of infractions that led to his less-than-Honorable discharge. The veteran also alleged that his less-than-Honorable discharge status impeded his access to services and benefits that help veterans heal their wounds and thrive in civilian society. The case was assigned to Judge Warren W. Eginton. About five months later, the veteran amended his complaint to a class-action complaint and added a class representative as a plaintiff. The class representative brought the same claims as the original plaintiff and also alleged that the military violated the Little Tucker Act by recouping her enlistment bonus without cause. Claims for military pay and allowances under $10,000 are actionable under the Little Tucker Act. Upon discharge, military personnel receive a certificate that characterizes their service, which impacts their eligibility for various benefits and support services administered by the U.S. Department of Veterans Affairs (\"VA\"). The Army Discharge Review Board (\"ADRB\") was created by Congress specifically to address unjust and improper discharges. On September 3, 2014, then-Secretary of Defense Chuck Hagel directed all records-correction boards to give \"special consideration\" to PTSD diagnoses and to consider PTSD and related conditions as \"potential mitigating factors\" for the misconduct that caused a discharge with \"other than honorable conditions.\" The veterans alleged that the ADRB wrongfully denied their applications for discharge upgrades. The veterans asked the court to ensure that the Army employs consistent standards in considering the effects of class members' PTSD when determining whether to upgrade their discharge statuses. The veterans also sought individual status upgrades to \"Honorable\" to accurately reflect their service and to recoup any enlistment bonuses redacted in light of their less-than-Honorable discharges. The Army filed a motion to dismiss the case in March 2017. This motion was denied one month later without prejudice. Three months later, in June 2017, the veterans moved to certify their class. The Army opposed the motion, and it was eventually denied without prejudice. That same month, the Army filed another motion to dismiss or, alternatively, for voluntary remand. The court denied the motion to dismiss but granted voluntary remand in September. Judge Eginton reasoned that a voluntary remand would be the most efficient way to correct the representative veterans' discharge statuses and to complete the record for the veterans' class-action suit. In October, the second representative plaintiff's discharge status was upgraded to honorable, and the Army was barred from recouping her enlistment bonus. The original plaintiff's discharge status was not reconsidered until March 2018 due to administrative issues and errors. On June 4, 2018, the Army filed another motion to dismiss and the veterans filed another motion to certify the class. The Judge granted the veterans' motion in December, 2018, rejecting the Army's arguments regarding redressability, mootness, and exhaustion of administrative remedies, and certifying the class pursuant to FRCP 23. The class was certified as:
All Army, Army Reserve, and Army National Guard veterans of the Iraq and Afghanistan era\u2014the period between October 7, 2001 to present\u2014who:
  1. were discharged with a less-than-Honorable service characterization (this includes General and Other-than-Honorable discharges from the Army, Army Reserve, and Army National guard, but not Bad Conduct or Dishonorable discharges);
  2. have not received discharge upgrades to Honorable; and
  3. have diagnoses of PTSD or PTSD-related conditions or record documenting one or more symptoms of PTSD or PTSD-related conditions at the time of discharge attributable to their military service under the Hagel Memo standards of liberal and special consideration.
A few weeks later, on January 9, 2019, the Court rejected the Army's motion to dismiss, citing the same reasoning discussed in his order certifying the class. The parties began to negotiate discovery plans. On November 12, 2019, the case was reassigned to Judge Charles S. Haight, Jr. It was then referred to Magistrate Judge Robert Spector on January 7, 2020 for the purpose of considering settlement by the parties. Since then, the parties have participated in a series of settlement conferences. The parties filed a Joint Motion for Settlement on November 17, 2020. The parties agreed that class members that already applied to reconsideration of their discharge status would be permitted to reapply for reconsideration if their symptoms indicated PTSD or PTSD-related conditions. Veterans that had not already applied for reconsideration would be provided referred to legal and medical assistance to support their reconsideration applications. The defendants also agreed to update their review procedures and provide annual training to the reviewing board that is specifically tailored to mental health conditions. Finally, the defendants agreed to pay $185,000 in attorneys' fees and costs to the plaintiff's counsel. As the settlement agreement is being implemented, the case remains ongoing.", "summary": "In 2016, a veteran filed this suit against the Secretary of the Army, claiming that the Army failed to treat and accommodate his mental health conditions, which were a direct result from his post-9/11 deployment to Iraq and Afghanistan, and improperly dismissed him with less-than-Honorable discharges. Now as a civilian, his less-than-Honorable \u201cstatus\u201d impedes his access to the very services and benefits normally available to veterans to enable them to heal their wounds and thrive in civilian life. In 2018, additional plaintiffs joined the suit, making this a class action on behalf of other similarly situated veterans. The parties have participated in a series of settlement conferences and filed a joint motion for settlement on November 17, 2020. This case is ongoing."} {"article": "IN 2010, after Louisiana proposed a reduction in available nursing hours as part of Louisiana Medicaid's Long-Term Personal Care Services (LT-PCS) program, the plaintiffs filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The named Plaintiffs, seeking to represent a class of similarly situated individuals with disabilities, had each been approved for about 40 in-home nursing hours through the LT-PCS program. The proposed cuts would cap nursing hours at 32. The Plaintiffs alleged that this reduction would put them at risk of unnecessary institutionalization in violation of the Americans with Disabilities Act (under the Supreme Court precedent, Olmstead v. L.C.) and Section 504 of the Rehabilitation Act of 1973. The Plaintiffs also argued that the state had provided inadequate notice of the changes in violation of the Medicaid Act and the Due Process Clause of the U.S. Constitution. The State filed a motion to dismiss (October 21, 2010) which was later converted (in December 2010) to a motion for summary judgment, seeking to resolve the case in their favor before trial. In April 2011, the U.S. Department of Justice filed a Statement of Interest in support of the Plaintiffs. On May 18, 2011, Judge James J. Brady denied the Defendants' motion and allowed the case to proceed, and on June 6, 2011, Judge Brady certified the plaintiff class. After these plaintiff successes and a period of discovery, the parties settled. In January 2012, the court entered a settlement agreement designed to meet the care needs of the plaintiff population. Under this agreement, the State promised to create enrollment slots so that the affected population could enroll (in an expedited fashion) in the Louisiana's Community Choice Waiver program to meet their home care needs. Recipients who are deemed eligible to receive the new maximum of 32 LT-PCS hours will be notified of the option of expedited enrollment in the CC Waiver instead. The agreement outlines the criteria for admission to the CC Waiver program and obligates the state to resolve such requests by June 30, 2012. The agreement is to be enforceable only until December 31, 2012, but the deadline will be extended if the state has failed to meet its obligations by that time. On Jan. 18, 2013, the parties jointly moved to dismiss the case with prejudice, because both agreed that the conditions outlined in the Settlement Agreement have been met. On Jan. 29, 2013, Judge Brady dismissed the case.", "summary": "Plaintiffs, individuals with disabilities requiring home care services, challenged Louisiana's proposed reduction of in-home nursing care hours under the state's Medicaid-provided Long Term Personal Care Services (LT-PCS) program. After a period of litigation, the state agreed to provide a substitute for the LT-PCS care by allowing individuals receiving the maximum care hours to apply for new Community Choice Waiver slots."} {"article": "This is one of many lawsuits brought challenging the Obama Administration's 2012 Health and Human Services (HHS) mandate requiring employers to pay for employees' contraception and abortifacients via medical insurance coverage. Many religious hospitals, charities, universities, and other enterprises owned or controlled by religious organizations or individuals who opposed contraception on doctrinal grounds argued the mandate violated their religious beliefs. For a full list of contraception insurance mandate cases, please see our collection here. On February 21, 2012, a college organized as a not-for-profit corporation, along with its majority stakeholder, another shareholder, and two affiliated companies filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania against the federal government, under the Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act (APA) (5 U.S.C. \u00a7\u00a7 551 et seq.). They alleged violations of the First and Fifth Amendments. Plaintiffs, represented by attorneys from the Alliance Defense Fund and private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending mandatory contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violated their sincerely held religious beliefs. A motion by the ACLU to file an amicus brief was denied by District Judge Joy Flowers Conti. On September 13, 2012, Judge Conti denied defendants' motion to stay discovery pending resolution of defendants' motion to dismiss. On March 6, 2013, Judge Conti granted defendants' motion to dismiss in part and denied the motion to dismiss with respect to RFRA, the Free Exercise Clause, and the notice and comment claim under the APA. 929 F. Supp. 2d 402. On April 19, 2013, Judge Conti granted plaintiffs' motion for a preliminary injunction. On May 22, 2013, plaintiffs moved for a preliminary injunction. On June 17, 2013, defendants filed a notice of appeal for the April 19 preliminary injunction. On June 18, 2013, Judge Conti granted plaintiffs' motion for a preliminary injunction. 960 F. Supp. 2d 588. On August 17, 2013, defendants filed notice of appeal of the June 18 preliminary injunction. On September 12, 2013, defendants filed a motion to vacate both preliminary injunctions, which was eventually denied on October 18, 2013. 2013 WL 5704948. On November 12, 2013, the plaintiff filed another motion for a preliminary injunction, which the District Court granted on December 23, 2013. The injunction lasted until a decision on the merits of the case. On February 11, 2014, the defendant filed notice of appeal to the U.S. Court of Appeals for the Third Circuit. (No. 14-1374). On February 11, 2015, the Third Circuit (Chief Judge McKee and Circuit Judges Rendell and Sloviter) ruled that the accommodation to the contraceptive services mandate does not impose a substantial burden on the plaintiff\u2019s religious expression. 778 F.3d 422. Next, Geneva College asked for a rehearing en banc, and the Third Circuit denied the motion on April 13, 2015. On May 6, 2015, the same panel of the Third Circuit granted a temporary stay pending response by the Supreme Court in Zubik v. Burwell. On August 11, 2015, Geneva College filed a petition for writ of certiorari with the U.S. Supreme Court. On November 6, 2015, the Supreme Court granted certiorari in this case. The Court planned to consider whether notifying the federal government by signing a form identifying the employer as a religious nonprofit that objects to the contraceptive services mandate (so that the government can work with the insurer or benefits provider to ensure employees have contraceptive coverage) violates the Religious Freedom Restoration Act, or constitutes the least restrictive means of achieving a compelling government interest. This case was consolidated with six other cases dealing with this issue. Together, the cases are known as Zubik v. Burwell. This case was argued on March 23, 2016. On March 29, 2016, in an unusual move, the Supreme Court directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S. Ct 1557, 1560. The Court took no position on the merits of this case. The case then went back to the Third Circuit for consideration on remand. On June 20, 2016, on remand, the Court of Appeals for the Third Circuit revoked its prior mandate in light of the Supreme Court\u2019s opinion. On April 16, 2018, by agreement of the parties, the Third Circuit dismissed the appeal with respect to District Court\u2019s grant of preliminary injunctive relief to Geneva College. The case returned once again to Judge Conti of the District Court. The change in presidential administrations during the appeal regarding the District Court's earlier grant of a preliminary injunction prompted Geneva to file a motion for permanent injunction and declaratory relief on March 20, 2018. The Court granted the motion on July 5, 2018. 2018 WL 3348982. The Court reasoned that the government\u2019s position conceding that enforcement of the ACA\u2019s Mandate and accommodation process against Geneva would violate RFRA and the Government's indication that it did not intend to offer a substantive defense with respect to that matter, along with the Court\u2019s prior orders, opinions, and findings of fact and conclusions of law, led to the conclusion that Geneva made the required showing for a preliminary injunction. The Court noted that the proposed injunction and declaratory relief requested by Geneva in the March 20 motion was broader than the relief requested in the second amended complaint, and did not refer to the requirements of the mandate and accommodation that Geneva showed violated Geneva\u2019s rights under RFRA. Consequently, the Court narrowed the injunction, granting Geneva:
permanent injunctive relief against application of the mandate, . . . regulations and accommodation process by defendants to Geneva, or to the health insurance plan of or insurer for Geneva, with respect to Geneva providing, paying for, making accessible, or otherwise facilitating or causing access to coverage or payments through an insurance company or any other third party for contraceptive coverage services to which Geneva has religious objections (including those Geneva College views as abortion, abortifacients, embryo-harming pharmaceuticals, or related education and counseling).
Additionally, the court granted Geneva declaratory relief, stating that defendants' enforcement of the mandate and the accommodations procedure violated Geneva\u2019s rights under RFRA. Since the Court granted plaintiffs' requested relief, Geneva filed a consent motion for voluntary dismissal of its remaining claims on July 9, 2018. The Court granted the motion on July 12, and dismissed the case without prejudice. The parties came to a settlement regarding attorneys' fees on October 11, 2018. The case is now closed.", "summary": "On February 21, 2012, a college organized as a not-for-profit corporation, along with its majority stakeholder, another shareholder, and two affiliated companies sued to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending mandatory contraception coverage in employer-sponsored private health insurance coverage. On March 6, 2013, Judge Conti granted defendants' motion to dismiss in part and denied the motion to dismiss with respect to RFRA, the Free Exercise Clause, and the notice and comment claim under the APA. Plaintiffs requested a preliminary injunction, and on June 18, 2013, Judge Conti granted the motion. Next, Geneva College appealed to the Third Circuit, and on February 11, 2015, the Third Circuit (Chief Judge McKee; Circuit Judges Rendell and Sloviter) ruled that the accommodation to the contraceptive services mandate does not impose a substantial burden on the plaintiff\u2019s religious expression. On August 11, 2015, Geneva College filed a petition for a writ of certiorari with the U.S. Supreme Court. On November 6, 2015, the Supreme Court granted certiorari on the question of whether the accommodation to the contraceptive services mandate violates the RFRA. This case was consolidated with six others, and is known as Zubik v. Burwell. After the case was argued in the Supreme Court on March 23, 2016, the Court issued a per curiam order on May 16, 2016 remanding all seven cases to their respective courts of appeals. The Court ordered that the parties be given time to come to agreement on ensuring contraceptive access without burdening religious freedom. 136 S. Ct 1557, 1560. The Court took no position on the merits of these cases. On June 20, 2016, on remand, the Court of Appeals for the Third Circuit revoked its prior mandate in light of the Supreme Court\u2019s opinion. Due to the vastly different attitude towards the mandate by the new presidential administration, the plaintiff moved for a permanent injunction and declaratory relief from the District Court, which the Court granted in July of 2018. The case is now closed."} {"article": "On October 6, 2017, parents with perceived or actual intellectual disabilities who had been investigated for child abuse or neglect by New York City's Administration for Children's Services filed this class action lawsuit against New York City in the U.S. District Court for the Southern District of New York. The plaintiffs sought declaratory and injunctive relief against the defendant for violations of Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12131 et seq., and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794. Specifically, the plaintiffs alleged that the defendants failed to provide services, programs, and training tailored to the plaintiffs' needs and, as a result, they were disadvantaged during each stage of a child welfare case. The plaintiffs were represented by the New York Legal Assistance Group and private counsel. The case was assigned to Judge Alison Nathan. The plaintiffs filed a motion for class certification on September 28, 2018. On September 3, 2019, Judge Nathan referred the case to Magistrate Judge Barbara Moses for the purpose of settlement. The next day, Judge Nathan administratively denied the plaintiffs' motion to certify the class. This would allow the plaintiffs refile the motion later if they so chose. The parties have been engaged in settlement discussions and the case is ongoing as of May 2020.", "summary": "Parents with perceived or actual intellectual disabilities who had been investigated for child abuse or neglect by Defendant City's Administration for Child Services brought this class action lawsuit claiming violations of Title II of the Americans with Disability Act and section 504 of the Rehabilitation Act of 1973. The case is ongoing."} {"article": "COVID-19 Summary: This class action about medical care in the Riverside County jails settled in 2015. On April 4, 2020, plaintiffs brought a motion to enforce the consent decree, seeking implementation of expert-endorsed coronavirus-related protocols including social distancing. On April 16, the Court agreed, requiring planning and potentially prisoner transfers. A formal COVID-19 plan was approved in July 2020 and revised in October 2020.
On May 8, 2013, three prisoners in Riverside county jails filed this class-action lawsuit in the US District Court for the Central District of California. The plaintiffs sued the County of Riverside (California) under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the access to both physical and mental healthcare was so deficient that it violated the Eighth Amendment proscription of cruel and unusual punishment, violated prisoners' Fourteenth Amendment rights, and constituted deliberate indifference to prisoners' health needs. The class was divided into two subclasses, termed the Medical Subclass and the Mental Health Subclass, though the classes were not mutually exclusive. Represented by the Prison Law Office, the plaintiffs sought attorneys' fees, declaratory relief, and an injunction requiring the county to develop a plan to address the deficiencies of its jails' healthcare system and to provide at least minimally adequate health care. According to the plaintiffs, some prisoners were told that doctors would only see those with court orders and that Sheriffs' deputies sometimes refused to provide forms. Prisoners had no other way to acquire or file forms. The plaintiffs alleged that in order to get access to healthcare they frequently needed to get court orders, file grievances, and file Health Need Requests (which cost $3), all of which they said were frequently ignored. By California state law a grand jury evaluates county jails every year. The June 14, 2012, Riverside County Grand Jury Report stated \"In July, 2011, DMH was advised. . . .that the medical/mental health staffing levels in county jails needed to be restored to 2007 levels, in order to be in compliance with [state law]. As of this writing, the Grand Jury learned through sworn testimony that during the eight months following the 2010-2011 Grand Jury report, DMH staffing levels were allowed to decrease even further.\" As of May 31, 2012, only two of the five full-time physician positions in the jails were filled, and the county had multiple vacancies for nurses and nurse supervisors; only 65 of 101 total Detention Health Services positions were filled. Because of these vacancies, the plaintiffs alleged, medication distribution was erratic and doses were often supplied at irregular times or missed entirely. The plaintiffs also alleged that many prisoners received psychotropic drugs when their medical records were illegible or contained no treatment plan, monitoring, or other indications the treatment with the drugs was necessary, and sometimes with no record of informed consent. On April 30, 2013, the plaintiffs filed an amended complaint adding a fourth named plaintiff. On August 20, 2014 the plaintiffs filed a second amended complaint adding factual allegations and plaintiffs. 2014 WL 5304915 (C.D. Cal. Sept. 2, 2014). On September 2, 2014, Judge Virginia Phillips granted the plaintiffs' motion for class certification and denied the defendants' motion to dismiss. The defendants wanted to appeal the class certification, but Judge Phillips denied the petition for permission to appeal the order granting class action certification. After settlement negotiations, the parties agreed to resolve the litigation without trial. The parties agreed that certain closely related claims relating to disability discrimination were also appropriate for resolution in this case and the plaintiffs field an amended complaint on November 24, 2015. On December 22, 2015, Judge Phillips granted the parties' motion for preliminary approval of their proposed class action settlement agreement. On April 28, 2016, Judge Phillips granted final approval of the agreement. The Consent Decree included a Remedial Plan designed to meet the minimum level of health care necessary to comply with the Eighth and Fourteenth Amendments, as well as to ensure non-discrimination against inmates with disabilities as required by the ADA and Section 504 of the Rehabilitation Act. For example, the defendants agreed to provide, among other things: (1) confidential screening for health care concerns for all new inmates; (2) readily available health care request forms; (3) daily collection and triage of health care request forms, with urgent concerns seen the same day and routine concerns seen within 72 hours; (4) confidential settings in which medical and mental health care encounters can take place; (5) pill call twice a day at regular times; (6) maintenance of medical and mental health information in a single electronic record; (7) sufficient medical and mental health staff available to ensure compliance with the Remedial Plan; (8) timely and appropriate care for chronic care patients and those in need of specialty services; and (9) a full range of structured mental health treatment options, including thorough assessments, group and individual therapy, psychotropic medications, and designated housing with specialized programming. The defendants also agreed to submit a status report to plaintiffs' counsel every six months detailing their compliance with the Consent Decree and their implementation of the Remedial Plan. The parties also agreed to have two court-appointed experts complete two comprehensive reviews and reports during the first year of the Consent Decree and subsequent reports as needed or requested. The duration of the Consent Decree was set at four years from the date of its entry, with the option to extend any provision with which the defendants are not in substantial compliance. The defendants agreed to pay the plaintiffs $1,250,000 in attorneys' fees and expenses. Additionally, the parties agreed that the plaintiffs would be compensated for their reasonable time and reasonable expenses relating to monitoring and enforcing the Consent Decree (not to exceed $150,000). The first monitoring/implementation activity in the docket is dated April 6, 2020, after the beginning of the coronavirus pandemic. In response to the pandemic, plaintiffs sought to enforce the consent decree's mandate to \u201cmeet the minimum level of health care necessary to fulfill Defendant\u2019s obligations under the Eighth and Fourteenth Amendments.\u201d Court-appointed experts made recommendations for physical distancing recommendations, but the County was not following them. The plaintiffs suggested that the County could follow the recommendations in several ways, including by transferring prisoners to a new, currently empty, jail, relocating particularly vulnerable prisoners; and even releasing people to allow for physical distancing. The Court agreed with the motion, noting:
At the hearing, Defendant did not have information regarding conditions in the existing county jail facilities, insisted that moving prisoners to a newly completed, empty jail in Indio was not feasible, and admitted that it had not researched alternative housing options such as recreation centers, halfway houses, and hotels. Rather than having created a plan to safeguard those most vulnerable to the COVID-19 virus, Defendant conceded that it has not conducted an analysis of its own records to identify particularly vulnerable prisoners. It also has not conducted an analysis of its jail population to determine whether there are any low-level offenders who might be eligible for early release.
The Court found, \"Should the County be unable to implement adequate social distancing within its existing jail facilities and take other necessary steps to decrease risk of infection, this Court has the authority to order the transfer of prisoners to different facilities.\" It therefore granted plaintiffs' request that the County be required \u201cto submit a plan to the Court to implement the Governor\u2019s order for physical distancing for all Californians housed in the jails.\" Specific requirements were outlined in the written order dated April 16, 2020: 1. An evaluation of current jail capacity to house people safely consistent with physical distancing to reduce transmission of COVID-19 2. A plan to safely house and care for people incarcerated in the jails who are at high risk for severe complications from COVID-19 based on guidance from the CDC and the Court experts. 3. Adequate hygiene and cleaning measures, including education of the people incarcerated in the jails, consistent with the CDC\u2019s guidelines. 4. Measures to address the mental health needs of people held in quarantine or isolation The court also ordered mediation to resolve any disputes over the adequacy of the plan and the production of underlying data. A status report was provided on April 24, detailing that during the mediation the Defendants provided information that satisfied a significant number of the issues posed by Plaintiffs, and that the Defendant was in process of preparing a written plan to provide to Plaintiffs pursuant to the court\u2019s order on April 14. Furthermore, the Defendant agreed to provide the Plaintiffs\u2019 counsel relevant COVID-19 statistics every Monday, Wednesday, and Friday for the duration of the State of Emergency. The Court approved the proposed COVID-19 plan on July 22, 2020. On October 15, 2020, the court approved a stipulated agreement between the parties to revise the COVID-19 plan. The defendants agreed to allow ten people out of their cells in the dayroom at a time to provide the inmates with more time out of their cells. The defendants also agreed to allow individuals in dorm housing to move around when other inmates had dayroom time without limitations. The Defendants also agreed to provide Plaintiffs' counsel with weekly data reports of out-of-cell time for each cohort in celled housing for each day and test results including the purpose of testing and the housing location at the time of testing. The case is ongoing.", "summary": "In 2013, three prisoners in Riverside county jails filed this class-action lawsuit in the US District Court for the Central District of California. The plaintiffs sued the County of Riverside (California) alleging that the access to both physical and mental healthcare was so deficient that it violated the Eighth Amendment and the Fourteenth Amendment. On April 28, 2016, the Court approved the parties' Consent Decree and Remedial Plan, which called for enhanced provision of medical and mental health services to inmates and awarded the plaintiffs $1,250,000 in attorneys' fees and expenses. The Consent Decree was set to last four years and its enforcement is still ongoing as of January 3, 2019. On April 4, 2020, plaintiffs brought a motion to enforce the consent decree, seeking implementation of expert-endorsed coronavirus-related protocols including social distancing. On April 16, the Court agreed, requiring planning and potentially prisoner transfers. A mediation was held on April 17, during which the Defendant satisfied many of the issues posed by the Plaintiffs. On October 15, the court approved a stipulated agreement between the parties to revise the COVID-19 plan."} {"article": "On March 30, 2000, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of New York against a bank, in coordination with the United States Department of Housing and Urban Development and the Federal Trade Commission, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that as a result of the defendant's discriminatory policies and practices, African-American female borrowers were charged higher mortgage broker fees than similarly situated white male borrowers. The plaintiffs also alleged that the defendant provided financial incentives to mortgage brokers to steer loan applicants to Delta and that the defendant approved loans without regard to the borrower's ability to repay. The plaintiff filed a proposed consent order on April 10, 2000 that was signed by the court (Judge Sifton). Under the settlement agreement, the Defendant-bank is prohibited from lending engaging in any lending practices based on sex, race, or color. In addition, Delta has agreed to create a $7,250,000 remediation fund as well as an amelioration fund consisting of 525,000 unregistered shares of common stock to compensate borrowers impacted by the Defendant-bank's previous discriminatory measures. This case was the first case for DOJ to litigate with combined allegations of fair lending and consumer protection.", "summary": "On March 30, 2000, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of New York against a bank, in coordination with the United States Department of Housing and Urban Development and the Federal Trade Commission, alleging that it engaged in discriminatory lending practices. The parties agreed to a consent decree, under which the bank is prohibited from lending engaging in any lending practices based on sex, race, or color. In addition, Delta has agreed to create a $7,250,000 remediation fund as well as an amelioration fund consisting of 525,000 unregistered shares of common stock."} {"article": "On October 8, 2012, two affiliated companies, Autocam Corporation and Autocam Medical, LLC, along with their owners, filed this lawsuit in the U.S. District Court for the Western District of Michigan against the federal government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. The plaintiffs, represented by attorneys from CatholicVote Legal Defense Fund, the Thomas More Society, and private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending mandatory contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. The state of Michigan, the Life Legal Defense Fund, and the Bioethics Defense Fund appeared as amici curiae in support of plaintiffs; the ACLU and the ACLU Fund of Michigan submitted an amicus curiae brief in support of the defendants. On October 12, 2012, District Judge Robert Jonker denied the plaintiffs' motion for an injunction; the plaintiffs appealed to the Sixth Circuit. The Sixth Circuit denied a temporary injunction pending appeal. On September 17, 2013, the Sixth Circuit affirmed the district court's decision to deny a preliminary injunction and remanded the case to the district court to dismiss the plaintiff's RFRA claims for lack of jurisdiction. On September 30, 2013, the district court dismissed the plaintiff's RFRA claims without prejudice. On October 22, 2013, the plaintiff filed a petition for writ of certiorari to the Supreme Court. That petition was held at the Supreme Court while the Court decided Burwell v. Hobby Lobby (also known as Hobby Lobby v. Sebelius). The Hobby Lobby decision issued on June 30, 2014: In 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. The Court emphasized, however, that alternative methods for meeting the government's asserted interest were available. In light of the Hobby Lobby opinion, on July 1, 2014, the Supreme Court vacated the judgment in this (Autocam) case, and remanded it to the United States Court of Appeals for the Sixth Circuit for further consideration. On December 11, 2014, the Sixth Circuit granted the plaintiffs' motion to remand to the District Court for entry of a permanent injunction. On January 5, 2015, the District Court entered a permanent injunction preventing the federal government from enforcing the version of the contraceptive mandate that applied in Hobby Lobby against the plaintiffs. The injunction only applied to that version of the mandate, and did not enjoin the government from enforcing a revised version of the mandate that complied with the decision. On February 25, 2015, the parties notified the District Court that they had reached an agreement on attorney's fees and costs and no further proceedings were necessary.", "summary": "In 2012, two affiliated companies, Autocam Corporation and Autocam Medical, LLC, along with their owners filed this lawsuit in the U.S. District Court for the Western District of Michigan against the federal government, under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), and the First Amendment. Plaintiffs, represented by attorneys from CatholicVote Legal Defense Fund, the Thomas More Society, and private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA), contending that this mandatory contraception coverage violates their sincerely held religious beliefs. On October 12, 2012, District Judge Robert Jonker denied plaintiffs' motion for an injunction in an unpublished opinion, which plaintiffs appealed to the 6th Circuit. The 6th Circuit affirmed the district court's opinion and remanded the case for dismissal. Autocam sought Supreme Court review, and on July 1, 2014, the Supreme Court vacated the 6th Circuit judgment , and remanded for further consideration in light of its Hobby Lobby decision issued the day before. Following Hobby Lobby, the District Court granted the plaintiffs a permanent injunction against enforcement of the contraceptive services mandate on January 5, 2015."} {"article": "This action, filed February 3, 2017, challenged President Trump\u2019s Jan. 27, 2017 Executive Order ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Represented by private counsel and several advocacy organizations--the University of Minnesota Center for New Americans and the Immigrant Law Center of Minnesota -- plaintiffs argued that in preventing valid US visa holders from entering the US, the EO violated the First Amendment Establishment Clause, Fifth Amendment equal protection and due process rights, and the Administrative Procedure Act. The complaint sought emergency declaratory and injunctive relief. The case was filed in the U.S. District Court for the District of Columbia. The plaintiffs were two married couples. In each couple, one individual was a citizen or lawful permanent resident of the US petitioning for visas for his/her respective spouses. The visas were granted, and the spouses, who were nationals of one of the seven nations subject to the Executive Order, were prevented from entering the U.S. In both cases, the couples were separated as a result of the Executive Order. With their complaint, the plaintiffs filed an emergency motion for a temporary restraining order seeking to enjoin the defendants from both revoking the issued visas and prohibiting the visa holders from entering the US. The case was assigned to District Judge Tanya Chutkan. On February 5, 2017, plaintiffs' counsel wrote to Judge Chutkan that one of the plaintiffs was allowed to enter the US and had become a Lawful Permanent Resident. A second plaintiff was allowed to board a plane to the US on February 6, 2017. On February 7, 2017, the plaintiffs submitted a notice that they were withdrawing the emergency motion for a temporary restraining order. On Mar. 6, prompted by adverse developments in another lawsuit challenging the Executive Order, in Washington v. Trump, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780 (EO-2). On March 8, the parties reached an agreement in this case and stipulated to a dismissal, with each party to bear its own costs and fees. The court granted the dismissal on the same day. The case is now closed.", "summary": "This action, filed February 3, 2017, in the U.S. District Court for the District of Columbia, challenged President Trump\u2019s January 27, 2017, Executive Order also known as the travel ban. The plaintiffs were two married couples. In each couple, one individual is a citizen or lawful permanent resident of the US petitioning for visas for their respective spouses. The visas were granted, and the spouses, who are nationals of one of the seven nations subject to the EO, were prevented from entering the US. In both cases, the couples were separated as a result of the EO. On February 5, 2017, plaintiffs' counsel wrote to the district court judge that one of the plaintiffs was allowed to enter the US and had become a Lawful Permanent Resident. A second plaintiff was allowed to board a plane to the US on February 6, 2017. On February 7, 2017, the plaintiffs submitted a notice that they were withdrawing the emergency motion for a temporary restraining order. On March 8, the parties reached an agreement in this case and stipulated to a dismissal, with each party to bear its own costs and fees. The court granted the dismissal on the same day. This case is now closed."} {"article": "On September 07, 2010, the United States filed a lawsuit under the Fair Housing Act, 42 U.S.C. \u00a73601, against the Eastman Housing Authority (\"EHA\") in the United States District Court for the Southern District of Georgia. (Judge Dudley H. Bowen, Dublin Division). The Defendant maintains and owns nine public housing developments in the City of Eastman and surrounding areas. The Plaintiff claimed that the Defendant engaged in a pattern or practice of discrimination based on race or color in connection with the rental of dwellings in EHA housing developments. Specifically, the Plaintiff alleges the Defendants steered applicants and residents to housing complexes on the basis of race and color; 2) selected white applicants over eligible black applicants who had higher positions on the EHA waiting list so that white applicants could be placed in vacant housing units ; 3) selected black applicants over white applicants on the EHA waiting list so that white applicants would not be housed in vacant units in majority black complexes; and 4) provided inferior treatment to black tenants in the terms, conditions and/or privileges of rental of EHA properties. The Plaintiff sought declaratory, injunctive, and monetary relief. The parties announced a settlement the same day the Complaint was filed, and on October 18, 2010, the Court (Judge Bowen) approved a five year consent decree. In addition to general prohibitions against discrimination on the basis of race or color, and the use of HUD-approved policies with respect to applications and admissions, record-keeping and permission to inspect, the decree required the Defendant to pay $320,000 into an escrow to compensate persons harmed the EHA's discriminatory rental practices. The settlement ended in 2015 without any further litigation. The case is now closed.", "summary": "On September 07, 2010, the United States sued the Eastman Housing Authority (\"EHA\") in the United States District Court for the Southern District of Georgia for violations of the Fair Housing Act. Allegedly the defendant engaged in a pattern or practice of discrimination based on race or color by steerig African American families away, falsley denying the availability of units, and other practices designed to avoid renting to people of color. The parties announced a settlement the same day the Complaint was filed and the District Court (Judge Bowen) approved a five-year Consent Decree that set out specific HUD-approved policies and practices for Defendant to follow in the application and admission processes, along with record keeping, reporting, and openness to inspection."} {"article": "This case was originally named West v. City of Santa Fe. It was recaptioned when one of the court severed one of the plaintiffs from the original case to pursue claims against the City of Santa Fe alone; the original case pursued claims against the city of Hitchcock, Texas. The new case was titled Fuller v. Santa Fe, 3:18-cv-00283 (S.D. Tex.). On November 3, 2016, three individuals under threat of being jailed for failure to pay fines to the City of Santa Fe filed this lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiffs sued the City of Santa Fe, the Municipal Judge, and the Chief of Police under 42 U.S.C. \u00a7 1983, alleging that the defendants run a modern-day debtors' prison to raise revenue for the City. They claimed that city officials have colluded on an unconstitutional two-tiered system of justice by which the City and Municipal Judge agreed to raise the costs of the traffic and other misdemeanor fines to boost revenue and the City extracts payments from local residents. Police officers regularly jail people who fail to pay their fines without giving them access to a lawyer or the chance to mount a legal defense, nor are they given the opportunity to see a judge for the constitutionally mandated hearing on their ability to pay. Moreover, the police chief makes jail intolerable, giving detainees too little food to eat and depriving them of medical care. Represented by the American Civil Liberties Union of Texas, the plaintiffs asked the court for injunctive and declaratory relief, damages, and attorneys fees. They also sought class certification. The plaintiffs alleged that the revenue-generating scheme begins with Municipal Court proceedings, which its jurisdiction is limited to tickets for class C misdemeanors. These offenses are defined by Texas law as \"nonjailable,\" \"fine only\" offenses, punishable by a fine up to $500. For an individual unable to make timely payments in full, the Municipal Court issues a \"capias pro fine\" warrant for failure to pay a fine. Individuals who have a capias pro fine have two options: pay in full or turn themselves in to the police. Police also search for people subject to capias pro fine warrants, sometimes arresting people at their homes in front of family, friends, and neighbors. Though police have the option of taking such individuals before a court, they do not. Instead, they transfer them to the police chief and book them into jail where they will be held until they pay their debt in full or satisfy the fines with \"jail credit.\" The allegations continued, claiming that once in jail, individuals are subjected to unsafe conditions without proper food. The complaint terms this the \"Hungry Man policy,\" and alleges that jailed individuals are fed one Pop Tart for breakfast, one Pop Tart for lunch, and a frozen meal, such as a Hungry Man meal, for dinner. This amounts to only about 750 calories a day, which is less than half of the calories the average sedentary adult requires, and less than a third of the calories sedentary young men require. Judge George C Hanks, Jr. denied class certification without prejudice on September 18, 2017, without providing a detailed reason in the order. On October 11, 2017, one of the named plaintiffs voluntarily dismissed his claims; the other two plaintiffs proceeded on this single case without him. The plaintiffs filed an amended complaint on October 23, 2017, adding a magistrate judge, in his individual capacity, and the Chief of Police, in his official capacity, as defendants. The case was temporarily assigned to Magistrate Judge Andrew Edison on June 1, 2018. On June 4, 2019, the defendants filed a sealed motion calling the plaintiff's capacity to prosecute the lawsuit into question. This appeared to be due to some health issue, since the District Court granted a 60-day stay of the case on June 18, 2019 to allow the plaintiff to access medical care in hopes of continuing the suit after. Magistrate Judge Edison provided a recommendation against granting the defendant's various motions to dismiss on August 16, 2018, saying that all plaintiffs in the case had standing and that the injuries alleged in the case amounted to civil rights violations. 2018 WL 4047115. Though he did not explicitly recommend severing the claims against Hitchcock and Santa Fe at this point, the Magistrate Judge discussed each plaintiff's claims against their respective cities separately. This likely influenced Judge Hanks's decision to sever the two cases when he adopted the Magistrate Judge's recommendation on September 19. 2018 WL 5276264. The case was reassigned to Judge Jeffrey V. Brown. Judge Brown conditionally dismissed the case on October 23, 2019 because the parties had come to a settlement agreement in Fuller v. City of Santa Fe that covered the class of plaintiffs named here. The Clearinghouse has been unable to find text of a settlement agreement. The case was officially dismissed on December 6, 2019 because neither party filed a motion to dispose of the case on a final judgment by that deadline set in in the October 23 order.", "summary": "On November 3, 2016, three individuals who have been, or fear they will be, jailed for failure to pay their outstanding fines to the City of Santa Fe, filed this lawsuit under 42 U.S.C. \u00a7 1983 in the District Court for the Southern District of Texas. Eventually, this case was severed into two separate ones: this one, against the city of Hitchcock, and Fuller v. City of Santa Fe, against the city of Santa Fe. Fuller v. City of Santa Fe settled for an undisclosed amount, and the plaintiffs in this case were covered by that settlement. The case is closed."} {"article": "On April 27, 2010, Shelby County, Alabama, filed this lawsuit in the District Court of the District of Columbia, challenging the Voting Rights Act's preclearance provision, Section 5. The county sought declaratory and injunctive relief, arguing that the Voting Rights Act was unconstitutional in declaring Shelby County a \"covered\" jurisdiction and requiring that it obtain approval from the Department of Justice prior to implementing any voting changes. Following a decision in September of 2010 that the United States could not conduct additional discovery regarding issues of standing and Section 4(a)'s bailout provision, 270 F.R.D. 16 (D.D.C. 2010), the District Court (Judge Bates) granted the Justice Department's motion for summary judgment and granted Shelby County's motion for summary judgement on September 21, 2011. 811 F.Supp.2d 242. The main issue was whether the Act's preclearance requirement constituted a \"congruent and proportional\" response to a real threat that states would violate minority voting rights. Judge Bates found the Act was indeed a\"congruent and proportional remedy\" to the 21st century problem of voting discrimination in covered jurisdictions. On appeal, the D.C. Circuit Court of Appeals likewise held that the preclearance provisions of the Voting Rights Act fell within Congress' authority under the Fifteenth Amendment and that the disparate effect on different jurisdictions was sufficiently related to the targeted problem of voting discrimination to survive judicial review. 679 F.3d 848. The Supreme Court granted certiorari, 133 S.Ct. 594, and on June 25, 2013, reversed. In a 5-4 opinion written by Chief Justice Roberts, the Court struck down Section 4 of the Voting Rights Act. It found that Section 4's formula, under which states and other jurisdictions needed preclearance, was unconstitutional. Shelby County v. Holder, 570 U.S. 529 (2013). The Court held that Section 4, while appropriate at the time it was passed, no longer provided an accurate list of jurisdictions that discriminated against minority voters. The formula at the time of the Act's passage, named as \"covered\" jurisdictions those states or political subdivisions that had maintained a test or device (like literacy and knowledge tests, good moral character requirements, etc.) as a prerequisite to voting as of November 1, 1964, and had less than 50 percent voter registration or turnout in the 1964 Presidential election. Subsequently, the trigger election was changed to 1972. The Court concluded Section 4 impermissibly violated the \"equal sovereignty\" of the states. The Court did not express its views on the constitutionality of Section 5, under a different coverage formula. Justice Ginsburg dissented (joined by three others), and Justice Thomas concurred to express his view that Section 5 was unconstitutional. Without a coverage formula, the Act's preclearance regime is not operative. It remains technically possible for the Congress to pass a new coverage formula.", "summary": "On April 27, 2010, Shelby County filed this lawsuit in the District Court of the District of Columbia, challenging the preclearance provision of the Voting Rights Act, under which certain states and localities must obtain approval from the Department of Justice prior to implementing any voting changes. The District Court and the Court of Appeals held the Act constitutional, but on June 25, 2013, the Supreme Court reversed. The Court held that Section 4 of the Voting Rights Act--the formula for which jurisdictions were governed by the preclearance regime--impermissibly undermined the \"equal sovereignty\" of the states. Because the Court offered no view on Section 5 of the VRA, it remains technically available to the Congress to pass a new coverage formula. Without such a formula, the Act's preclearance regime is not operative."} {"article": "On August 14, 2015, the Refugee and Immigrant Center for Education and Legal Services (RAICES) filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the U.S. Immigration and Customs Enforcement (ICE), a component of the U.S. Department of Homeland Security (DHS), under the Freedom of Information Act (FOIA). The plaintiff is a consortium of immigrant advocacy organizations that represents civil detainees. It sought declaratory and injunctive relief and attorneys' fees. The plaintiff claimed that ICE had unjustifiably failed to respond to a request for records within the statutorily mandated timeframe. These records related to allegations that detention officers employed by the GEO Group sexually abused female asylum-seekers who were detained with their children in the ICE family detention center in Karnes City, Texas. The plaintiff maintained that the records contained information about the facility\u2019s laundry room, which GEO detention officers allegedly used to sexually assault women in the late night and early morning hours. Earlier in 2015, an investigation of the substantive allegations had led to a report by the Department of Homeland Security (DHS) Office of Inspector General (OIG). Reviewing over 360 hours of time-lapsed surveillance video footage, OIG explained that it had uncovered no evidence substantiating the allegations. However, according to former detainees, the sexual assaults happened in a \"blind spot\" in the laundry room where they would not be captured on the security camera. Therefore, the plaintiff submitted a FOIA request for physical and electronic records concerning the laundry room and its associated security camera. At the time of the filing of the complaint, the plaintiff had received no agency records responsive to the request. On August 14, 2015, the plaintiff filed an amended complaint stating that ICE's online FOIA tracking tool indicated that a request for documents had been sent, and that an estimated delivery date of those documents was to be on August 19, 2015. However, there is no note of the documents being delivered on that date or any date thereafter. After a long stretch of rescheduling orders, on June 29, 2016 the defendant moved for summary judgment, arguing it had fulfilled its statutory obligations under FOIA. The plaintiff, however, filed no response brief by the deadline. The Court took the plaintiff's silence to mean that the plaintiff did not oppose the defendant's argument that the search was adequate, that the defendant had produced all non-exempt portions of responsive records, and that the defendant had properly withheld material under FOIA's statutory exemptions. Therefore, the Court granted the defendant's summary judgment motion and closed the case on August 22, 2016. This case is now closed.", "summary": "On Aug. 14, 2015, the immigration advocacy organization RAICES sued ICE under FOIA for records pertaining to possible sexual assaults in an ICE detention facility. After ICE produced records, plaintiff did not file an opposing brief, and the Court granted ICE's motion for summary judgment and closed the case on Aug. 22, 2016."} {"article": "In June 2002, the U.S. Department of Justice, Civil Rights Division launched an investigation into the conditions at the juvenile justice facilities at the Adobe Mountain School, Black Canyon School, and Catalina Mountain School in Arizona, pursuant to Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997 et seq. and the pattern or practice provision of the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141. Based on its investigation, the DOJ concluded that the conditions and practices at the Arizona facilities violated the constitutional and statutory rights of juvenile residents in the areas of: suicide prevention, education, mental health care and medical care. On January 23, 2004, the DOJ issued a findings letter which detailed the violations and set out a series of minimum remedial measures to bring the facilities up to constitutional standards. The State accepted the recommendations and the parties entered into a Memorandum of Agreement to ensure compliance. So that the Agreement could be judicially enforced, the DOJ filed a formal complaint on September 15, 2004 in the U.S. District Court for the District of Arizona. That same day, the parties filed a joint motion for approval of the Memorandum of Agreement. The agreement identifies and proscribes remedies for five substantive areas: training in suicide prevention; the installation of a juvenile justice system in which youths can raise grievances without fear of retribution from staff; provisions in special education; adequate health care services; and adequate mental health services. On September 27, 2004, District Court Judge Earl H. Carroll ordered that the case be conditionally dismissed and placed on the inactive docket pending compliance w/the Memorandum of Agreement lodged with the Court. The Court retained jurisdiction over the case for a period of three years to monitor compliance. On September 26, 2007, Judge Carroll granted a joint motion to dismiss the case. A Consultants Committee report attested to Defendant compliance with the negotiated agreement, thus allowing for the case dismissal.", "summary": "In June 2002, the U.S. Department of Justice, Civil Rights Division launched an investigation into the conditions at the juvenile justice facilities at the Adobe Mountain School, Black Canyon School, and Catalina Mountain School in Arizona. Based on its investigation, the DOJ concluded that the conditions and practices at the Arizona facilities violated the constitutional and statutory rights of juvenile residents. The DOJ and the State negotiated an Agreement for reforms. The DOJ then filed a formal complaint on September 15, 2004 in the U.S. District Court for the District of Arizona so that the Agreement could be judicially enforced. On September 27, 2004, Judge Earl H. Carroll ordered that the case be conditionally dismissed pending compliance with the Agreement lodged with the court. The court retained jurisdiction over the case for three years to monitor compliance. On September 26, 2007, Judge Carroll dismissed the case on grounds that compliance with the Agreement had been satisfied."} {"article": "On September 14, 2007, the EEOC filed a complaint in the United States District Court for the District of Minnesota under Title VII of the Civil Rights Act of 1964. The EEOC represented a class of individuals claiming discrimination based upon race and national origin in hiring, promotion, job assignment, demotion, and discharge by Faribault Foods. Specifically, the complaint alleged that Faribault Foods engaged in disparate treatment against its Hispanic workforce. For example, it allegedly enforced English-proficiency requirements for entry-level positions that did not require English proficiency. The EEOC sought injunctive and monetary relief. On October 17, 2007, the District Court (Judge Richard House Kyle) approved a consent decree. The decree consolidated this case with a separate class action suit filed by the same aggrieved individuals (Mendez v. Faribault Foods, Inc.). Under the decree, Faribault Foods was generally enjoined from any future violations of Title VII or the Uniform Guidelines on Employee Selection Procedures. It was also required to conduct three hours of diversity training annually for its managers. Further, the defendant was required to conduct all employee orientation and workplace policy training in Spanish, translate its safety procedures and job openings into Spanish, and provide a Spanish interpreter for all reviews and disciplinary actions. The decree also required Faribault Foods to establish a diversity committee to promote and provide feedback of its diversity efforts. It was further required to reimburse tuition for any successfully completed English-language courses by its employees. Finally, the defendant was to pay $465,000 to the class claimants. The consent decree was to remain in effect for a period of two years. On March 28, 2008, the Court granted final approval and certification of the settlement class and the consent decree. The certified class was defined as: \"Hispanic current and former employees of Faribault Foods that were discriminated against during their employment on the basis of their race and national origin.\" In the March 28 order, the Court also retained jurisdiction over these matters for purposes of ensuring compliance with the consent decree. The three year enforcement period ended without any further litigation, and the case is now closed.", "summary": "This case was brought by the EEOC on behalf of Hispanic employees of Faribault, seeking injunctive and declaratory relief and damages for the company's discriminatory practices against Hispanic employees based on race and national origin. This case was resolved through a class-action settlement which was granted final approval by the Court on March 28, 2008. The settlement included monetary damages, and the establishment of non-discriminatory policies."} {"article": "On August 23, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black employee, filed a lawsuit in the Southern District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Satchel's BBQ & Steaks, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected the complainant to a racially hostile work environment because of his race, Black. On September 20, 2005, the District Court (Judge Kenneth M. Hoyt) entered a consent decree where the defendant, among other things, agreed to pay the complainant $12,000.", "summary": "On August 23, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black employee, filed a lawsuit in the Southern District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Satchel's BBQ & Steaks, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected the complainant to a racially hostile work environment because of his race, Black. On September 20, 2005, the District Court (Judge Kenneth M. Hoyt) entered a consent decree where the defendant, among other things, agreed to pay the complainant $12,000."} {"article": "On September 11, 2000, a paraplegic woman sued the Santa Cruz School District in the U.S. District Court for the Northern District of California for failing to provide access to persons with mobility impairments at the nursery school her children attended. Specifically, the Plaintiff claimed that paths from the parking lot to the school grounds, front doors, playground, bathrooms, and activities requiring parent-child involvement were inaccessible, all in violation of Title II of the Americans with Disabilities Act of 1990, 42 USC \u00a712131 et seq; (2) Section 504 of the Rehabilitation Act of 1973, \u00a7 29 USC 794; (3) California Government Code \u00a7\u00a74450 et seq; and (4) The California Civil Rights Acts, Cal. Civ. Code \u00a7\u00a7 54 and 54.1. The Plaintiff sought an injunction forcing the Defendant to remove architectural and other barriers to disabled access, unspecified damages, and attorneys' fees and costs. On August 7, 2003, the District Court dismissed the case, noting that a settlement agreement had been reached. The details of this settlement agreement are not publicly available. The case is now closed.", "summary": "A paraplegic woman filed suit agains the Santa Cruz School District for alleged violations of the ADA and the Rehabilitation Act. The case settled, but the settlement agreement is not publicly available."} {"article": "COVID-19 summary: This is an action brought on March 24, 2020 by 13 immigration detainees in California, seeking release from ICE detention in light of the grave threat of infection. Six plaintiffs with underlying medical conditions were granted a TRO, and were later granted preliminary injunctive relief.
On March 24, 2020, thirteen immigrants detained in California at the Mesa Verde Detention Center and at the Yuba County Jail sued ICE, alleged violations of their Fifth Amendment rights to substantive due process by subjecting them to a heightened risk of contracting COVID-19. The plaintiffs sought attorneys\u2019 fees, declaratory judgment that the detention conditions posed an unreasonable risk of contracting illness, and a writ of habeas corpus for their immediate release or, in the alternative, injunctive relief ordering the plaintiff\u2019s immediate release. The plaintiffs were represented by the ACLU, Lawyers\u2019 Committee for Civil Rights, and private counsel. The case was assigned to Judge Maxine Chesney. The plaintiffs argued that the defendants cannot justify subjecting the plaintiffs to this increased risk of illness with any legitimate government objective, and therefore their detention violates their constitutional right to safety in government custody. Each of the plaintiffs\u2019 age or underlying health conditions make them particularly vulnerable to COVID-19. The plaintiffs alleged that their detainment with the general population without CDC-recommended \u201csocial distancing\u201d practices increases their risk of contracting COVID-19. The plaintiffs further alleged that the defendants exacerbated the risk by conducting pre-dawn raids and adding new detainees to the facilities without quarantine. Other jails around the country, including multiple within California, have released prisoners in the interest of protecting individual and public health. Concurrently, the plaintiffs filed a motion for a temporary restraining order. They claimed that they are likely to succeed on the merits of their claim since the increased risk of COVID-19 contraction amounts to a punishment in violation of the Fifth Amendment. They contended that the court\u2019s authority to order the plaintiffs\u2019 release is the sole effective remedy for this constitutional violation since it is impossible to implement preventative measures like social distancing and frequent disinfection in the detention centers. They argued that the alleged violation of the plaintiffs\u2019 constitutional rights constitutes irreparable harm and also tips the balance of equities in their favor. The plaintiffs also argued that their release would support the broader public interest by reducing the health and economic burden on the surrounding community. Of the thirteen plaintiffs originally included in the suit, two were released and one was voluntarily dismissed. On April 8, 2020, Judge Chesney ruled on eight of the remaining ten petitioner's motion for temporary restraining order. 2020 WL 1701724. Adjudication of two plaintiffs was deferred in order for the parties to file additional relevant information. For the other eighth plaintiffs, Judge Chesney rejected the defendant's claim that the plaintiffs lacked Article III standing. Although the defendants argued that no plaintiffs were alleged to have contracted COVID-19, Judge Chesney found that the confined nature of the jail made the risk of contraction sufficient to support standing. Turning to the factors considered in a TRO motion, Judge Chesney found four plaintiffs were unlikely to succeed on their claim because the record lacked evidence of a medical condition placing them at a higher risk for severe illness from COVID-19. Four other plaintiffs, however, were found to have met this standard. These plaintiffs had underlying medical conditions, such as asthma or diabetes, that put them at higher risk of severe illness given the inability to effectively social distance in the detention facility. Judge Chesney found that these detainment conditions were excessive to their purpose, and therefore the four plaintiffs with sufficient evidence supporting their medical conditions were found likely to succeed on the merits of their claims. For many of the same reasons, Judge Chesney found that these four plaintiffs likely to suffer irreparable harm if the TRO were not granted. The balance of hardships also tipped in the four plaintiffs' favor, and the \"highly unusual circumstances\" presented by the global pandemic supported a finding that the public interest was served by the TRO. Therefore, Judge Chesney granted the TRO for the four plaintiffs who presented sufficient evidence of underlying medical conditions elevating their risk of severe illness if they contracted COVID-19, and denied the TRO for the other four. Judge Chesney ordered the plaintiffs to be transported to an alternative residence and to remain their except to receive medical care, to appear at immigration court proceedings, or to obey an order issued by the Department of Homeland Security. In addition to these conditions, Judge Chesney added two more on April 13 as requested by the defendants. In addition to the conditions stated above, the released petitioners would also be subject to ICE's usual orders of release, and the petitioners would be subject to GPS monitoring if elected by ICE. For three of the petitioners denied relief in the April 8 order, plaintiffs filed a motion for reconsideration. The plaintiffs provided a declaration from a physician for each petitioner demonstrating that each had at least one health condition that placed them at an increased risk of contracting a severe illness if infected by COVID-19. On April 20, though, Judge Chesney denied the motion. She found that the evidence did not show that the medical records did not exist prior to the original motion, nor did it show that plaintiffs could not have obtained the evidence before filing their original motion. Therefore, Judge Chesney denied the motion for reconsideration without prejudice as to the filing of a motion for a preliminary injunction. On April 14, Judge Chesney granted the motion for TRO for the two deferred petitioners as well. 2020 WL 1866122. Those two plaintiffs presented evidence documenting their hypertension, a condition that the CDC had recognized as putting individuals at increased risk of severe illness from COVID-19. Judge Chesney imposed the same conditions noted above on the release of these two petitioners as the other four. After granting the aforementioned TRO relief, Judge Chesney directed the respondents to show cause why a preliminary injunction should not be ordered for the six petitioners. The respondents asserted that the Court lacked jurisdiction to grant such relief, and argued that the increased provision of soap and cleaning supplies weighed against granting injunctive relief. The Court found that it had jurisdiction since the defendant (Acting Field Director for the San Francisco Field Office of ICE) was within the Court's territorial jurisdiction. The Court also determined that the additional sanitation measures may alleviate some of the concerns, but the plaintiffs' medical conditions still place them at an increased risk of contracting a severe illness if they were to be detained. Therefore, on March 7, the Court granted the preliminary injunctive relief. 2020 WL 2218965. The Court did not specify a date on which the injunction would expire. The defendants appealed the TRO relief to the Ninth Circuit on July 5, 2020. As of October 26, the case remains ongoing. The Ninth Circuit Court granted a motion by the appellants to voluntarily dismiss the appeal on November 18, 2020.", "summary": "Thirteen ICE detainees in California--each with health conditions that place them at greater risk for COVID-19 harm--sued ICE and moved for a temporary restraining order seeking immediate release from detention. They argued that their health conditions, combined with the impossibility of social distancing and frequent disinfection in the detention center, make their continued detention a Due Process violation."} {"article": "This case challenged President Trump's use of presidential emergency powers to allocate funds to build a wall on the U.S.-Mexico border. On February 20, 2019, El Paso County of Texas and Border Network for Human Rights, Inc. filed this lawsuit in the U.S. District Court for the Western District of Texas. The plaintiffs sued President Trump and the Departments of Defense, Homeland Security, Interior, and Treasury for unlawfully funding barriers at the U.S.-Mexico border. The plaintiffs, represented by The Protect Democracy Project, Niskanen Center, Willkie Farr & Gallagher LLP, and others, sought declaratory and injunctive relief to stop the defendants from taking any action under the President\u2019s Proclamation of February 15, 2019, which declared a national emergency on the U.S.-Mexico border. Specifically, the complaint alleged that President Trump exerted power beyond constitutional and statutory limits by seeking to allocate funds for a border wall that Congress did not appropriate. On February 2019, Congress passed the 2019 Consolidated Appropriations Act, which allocated $1.375 billion in funding for fencing in specific locations along the southern border. President Trump then issued the Proclamation in order to access additional funds for the construction of a border wall under the National Emergencies Act (\u201cNEA\u201d), 50 U.S.C. \u00a7 1601 et seq., citing 10 U.S.C. \u00a7 2808, the military construction statute, as a funding source. The complaint alleged that the defendants violated the Constitution by usurping Congress' exclusive power to appropriate funds, the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.) by implementing the Proclamation in an arbitrary and capricious manner, and the NEA itself because no national emergency existed. The plaintiffs filed an amended complaint on April 25, 2019, which emphasized the plaintiffs' allegations that the Proclamation would harm El Paso County's tourism and economic development. On the same day, the plaintiffs filed a motion for summary judgment or, in the alternative, a preliminary injunction. The defendants also filed a motion for summary judgment on June 10, 2019, claiming, among other things, that the plaintiffs lacked standing and failed to satisfy APA requirements for review of agency action. The court (Judge David Briones) granted plaintiff\u2019s motion for summary judgment or, in the alternative, a preliminary injunction and denied the defendant\u2019s motion for summary judgment on October 11, 2019. The court determined that the plaintiffs had standing and the Proclamation was invalid as a matter of law; it also asked the plaintiffs to submit a proposal for injunctive relief. 408 F. Supp 3d 840. On December 10, 2019, Judge Briones granted a permanent injunction against the use of funds appropriated for \u201cmilitary construction\u201d under 10 U.S.C. \u00a7 2808 for border wall construction. The Court also declared the Proclamation unlawful. 407 F. Supp. 3d 655. On the same day, the defendants filed a notice of appeal. The defendants filed a motion to stay the permanent injunction, pending appeal, on December 16, 2019. Judge Briones denied the motion the next day. This case is ongoing.", "summary": "El Paso County of Texas and the Border Network for Human Rights, Inc. sued President Trump and the Departments of Defense, Homeland Security, Interior, and Treasury for unlawfully funding barriers at the U.S.-Mexico border. The plaintiffs sought declaratory and injunctive relief to stop the defendants from taking any action under the President\u2019s Proclamation of February 15, 2019, which declared a national emergency on the U.S.-Mexico border, to transfer military funds to border wall construction. They claimed that reallocating the funds under the National Emergencies Act violated the Constitution, APA, and Act itself."} {"article": "On September 7, 2005, the Equal Employment Opportunity Commission brought this action in the Eastern District of Pennsylvania under Title VII of the Civil Rights Act of 1964 against Eastern Engineered Wood Products (EEWP). The charging party (who had complained to the EEOC) was the Vice President of EEWP. The EEOC asked the court for injunctive relief and monetary damages, claiming that the defendant's employees had engaged in sexual harassment and retaliation. Specifically, the EEOC alleged that the charging party was subjected to unwelcome sexual advances from one of company's owners, and when he complained of sexual harassment, he was harassed by co-workers. Because of the hostile work environment, the Vice President was constructively discharged. On November 9, 2005, the court granted the former Vice President's motion to intervene in the suit. A separate action filed by the EEOC against EEWP on behalf of the company's former President, who was discharged after he investigated the discrimination claims discussed in the present action, was consolidated with this case on February 10, 2006 for trial purposes. The court dismissed the case with prejudice on May 24, 2006 as parties had reached a settlement agreement. The Consent Decree, which took effect on May 26, 2006, resolved both the case brought by the EEOC on behalf of the EEWP's former Vice President and the consolidated case brought on behalf of the EEWP's former President. The settlement stipulated that EEWP would be enjoined from violating Title VII and from retaliating against any person because of their cooperation with the EEOC's investigation. EEWP was also required to implement a sexual harassment and retaliation training program for its employees. EEWP's former President was awarded $1,900,000 and EEWP's former Vice President was awarded $1,200,000. The settlement term was two years. The docket sheet does not show any further enforcement; the case was presumably closed in 2008.", "summary": "In September 2005, the EEOC filed this suit in the Eastern District of Pennsylvania under Title VII against Eastern Engineered Wood Products (EEWP). The EEOC alleged that the co-owner of EEWP had sexually harassed the company's Vice President, who, due to the hostile work environment, was constructively discharged. This case was later consolidated with an action filed by the EEOC on behalf of EEWP's former President, who was discharged after he investigated the Vice President's sexual harassment complaints. In May 2006, the parties reached a settlement agreement. EEWP's former President was awarded $1,900,000 while EEWP's former Vice President was awarded $1,200,000."} {"article": "On 09/26/1990, the NAACP Legal and Educational Defense Fund (LDF) filed a class action civil rights lawsuit in the Southern District of California under 42 U.S.C. \u00a7\u00a7 1983 and 1985 against the Los Angeles County Sheriff's Department (LASD), on behalf of more than 100 minority residents of Lynwood, a South-Central Los Angeles neighborhood. The suit sought monetary and injunctive relief and alleged that deputies of the Lynwood station of the LASD systematically engaged in racial abuse, beatings, unjustified shootings and other unlawful conduct. It further alleged that some of the Lynwood deputies were members of a neo-Nazi, white supremacist gang known as the \"Vikings.\" In September 1991, federal district judge Terry J. Hatter, Jr. granted plaintiffs' motion for a preliminary injunction against the LASD and ordered that the LASD adhere to its own policies and guidelines regarding the use of force and searches, and submit copies of all reports alleging the use of excessive force by LASD deputies to the court for in camera on the first of every month. Judge Hatter stayed the injunction pending appeal by the LASD. On February 12, 1993 the court of appeals issued its amended opinion reversing the granting of the preliminary junction on the basis that it was overbroad in scope and not supported by the record, which contained unresolved factual disputes. Plaintiffs' claims proceeded to trial and after over three weeks of testimony, which included evidence regarding the Kolts Report, the jury returned a multi-million dollar verdict in favor of the plaintiffs. The case was settled post verdict for $6 million dollars payable to the plaintiffs, and the allocation of $1.5 million for use of force training by the LASD in accordance with the recommendations made by the Kolts Report. The court approved the class action settlement and directed that certain settlement documents be filed under seal. The court then terminated the case with prejudice on February 2, 2006. On June 14, 2006, Freddie Fuiava filed a motion to intervene in the case and sought to modify any protective order or stipulation entered. The district court denied that motion and Fuiava filed a notice of appeal. On May 16, 2008, the court of appeals vacated and remanded the district court's decision because the district court did not state a reason for its denial of the motion. Fuiava renewed his motion, but on February 11, 2009, the district court again denied the motion, finding that Fuiava's request was not relevant to his collateral litigation. Fuiava appealed again, and on April 30, 2010, the court of appeals again vacated and remanded the district court's decision. The court of appeals found that Fuiava's motion was moot, since the protective order's scope was smaller than Fuiava believed, and no modification was necessary.", "summary": "In 1991 the NAACP Legal and Educational Defense Fund (LDF) filed a class action civil rights lawsuit in the Southern District of California under 42 U.S.C. \u00a7\u00a7 1983 and 1985 against the Los Angeles County Sheriff's Department (LASD), on behalf of more than 100 minority of a Los Angeles neighborhood. The NAACP LDF alleged that deputies of the Lynwood station of the LASD systematically engaged in racial abuse, beatings, unjustified shootings and other unlawful conduct. Plaintiffs won a jury verdict, but the parties later settled for $6 million dollars payable to the plaintiffs, and the allocation of $1.5 million for use of force training by the LASD in accordance with the recommendations made by the Kolts Report. The case was terminated in 2006, though there was litigation until 2010 regarding discovery of materials from this case."} {"article": "This entry is a combination of two cases (Owino v. CoreCivic, Inc. and Gonzalez v. CoreCivic, Inc.), which have been effectively combined into one class action. Owino was filed by former immigration detainees on May 31, 2017 as a putative class action in the U.S. District Court for the Southern District of California. The plaintiffs sued CoreCivic, Inc. under the Trafficking Victims Protection Act (TVPA) and state law. The plaintiffs, represented by private counsel, sought declaratory, injunctive, and monetary relief. The plaintiffs alleged that CoreCivic had a practice of paying detainees at the Otay Mesa Detention Center only one dollar a day if they volunteered to perform certain jobs and services. The plaintiffs also alleged that, in other instances, CoreCivic forced detainees to perform various forms of manual labor for no compensation at all. The defendant moved to dismiss the complaint on August 11, 2017. The defendant alleged that the plaintiff had failed to state a claim under the TVPA for which relief could be granted, and alleged that the plaintiff\u2019s state law claims were preempted by federal law. Pending resolution of a motion to consolidate Gonzalez with Owino, the judge stayed proceedings on February 16, 2018 and deferred ruling on the defendant\u2019s motion to dismiss. In Gonzalez, immigration detainees sued CoreCivic on December 27, 2017 under the TVPA and state law, alleging substantially the same facts as the plaintiffs in Owino. The plaintiffs, represented by Al Otro Lado and private counsel, sought declaratory, injunctive, and monetary relief. On January 22, 2018, the plaintiffs moved to consolidate the two cases due to legal and factual similarities between them. On February 23, 2018, the plaintiffs in Owino moved to intervene in order to oppose consolidation. The court granted the motion to intervene. On April 4, 2018, the court denied the Gonzalez plaintiffs\u2019 motion to consolidate and stayed the case on grounds that the facts were duplicative of those alleged in Owino. Over a year later, the case is presumably still ongoing pending resolution in Owino. On May 14, 2018, the judge in Owino lifted the stay and denied the defendant\u2019s motion to dismiss in part, and granted it in part. The plaintiffs\u2019 TVPA claim remained largely intact, and was dismissed only to the extent that it alleged violations of a particular amendment to the TVPA that occurred prior to the amendment\u2019s enactment in December 2008. While the parties litigated various discovery issues, the plaintiffs filed a First Amended Complaint on October 12, 2018, asserting additional claims of negligence and unjust enrichment against CoreCivic. On April 15, 2019, the plaintiff's requested to certify a class. On June 5, 2019, the plaintiffs moved for partial summary judgment on its claims under the California Labor Code. But on July 11, 2019, the defendants moved for judgment on the pleadings. On April 1, 2020, Judge Janis Sammartino issued an order denying the plaintiffs' motion for partial summary judgment, denying the defendant's motion for judgment on the pleadings, and granting in part the motion for class certification. Judge Sammartino concluded that summary judgment in favor of the plaintiffs was inappropriate because class certification had not yet been granting and \"the one-way intervention rule typically precludes a court from ruling on a merits-based motion before the class is certified and notified.\" Furthermore, Judge Sammartino denied the defendant's motion for judgment on the pleadings because defendant failed to assert its personal jurisdiction defense in its first responsive pleadings, thus waiving the right to that defense. Judge Sammartino granted certification to three classes: (1) The California Forced Labor Class, comprised of ICE detainees who were detained at a CoreCivic facility located in California after January 1, 2006 and cleaned areas of the facilities above and beyond personal housekeeping standards and performed such work under threat of discipline irrespective of whether the work was paid or unpaid; (2) The National Forced Labor Class, comprised of ICE detainees in CoreCivic facilities after December 23, 2008 who cleaned areas of the facilities above and beyond personal housekeeping standards and performed such work under threat of discipline irrespective of whether the work was paid or unpaid; and (3) The California Labor Law Class, \"comprised of '[a]ll ICE detainees who (i) were detained at a CoreCivic facility located in California between May 31, 2013 and the present, and (ii) worked through CoreCivic's Voluntary Work Program during their period of detention in California.\" 2020 WL 1550218. The parties are to provide a joint status report by April 15. The case is ongoing.", "summary": "In May 2017, former detainees at the Otay Mesa Detention Center filed this this class action lawsuit against CoreCivic, Inc. The plaintiffs alleged that they had been forced to work for $1 per day and sometimes for no pay at all. Plaintiffs in Gonzalez alleged similar facts, and the case was stayed pending resolution in Owino. In April 2020, the Court denied the plaintiff's motions for partial summary judgment and the defendant's motion for judgment on the pleadings. The case is ongoing."} {"article": "On May 29, 2019, a group of female Intelligence Analyst and Agent Trainees at the FBI\u2019s Training Academy in Quantico, Virginia filed this lawsuit in the United States District Court for the District of Columbia on behalf of themselves and a class of more than 125 female Agent and Analyst Trainees who had been subjected to similar gender-based harassment, discrimination, and retaliation. The plaintiffs sued the Attorney General of the United States in his official capacity under Title VII of the Civil Rights Act, the Americans with Disabilities Act, and the Rehabilitation Act. The plaintiffs, represented by private counsel, sought class certification, declaratory relief, and a permanent injunction prohibiting the FBI, its officers, agents, employees and successors, from engaging in the discriminatory employment practices against women. Additionally, they sought back pay, damages up to $300,000 for emotional distress for each member of the class, additional compensatory damages, and attorneys\u2019 fees. The female Trainees accused the FBI of running the Training Academy as a \u201cGood Old Boy Network.\u201d The plaintiffs claimed that they had been sexually harassed, subjected to a hostile work environment and outdated gender stereotypes, terminated, constructively discharged, forced to resign under pressure (or perceived that continuing in the training would be a futile gesture), suffered retaliation, and/or suffered other types of harassment in whole or in part because of their gender since April 10, 2015. The plaintiffs alleged that these violations where magnified when the trainee was a woman of color or had a disability. The plaintiffs with disabilities claimed they were denied reasonable accommodations and publicly humiliated for their disability. In particular, the plaintiffs claimed that the FBI discriminated against them on the basis of sex during training by issuing notations of violations for perceived practical skills deficiencies and subsequent review measures to female Agent and Analyst Trainees at a rate higher than their male counterparts. The plaintiffs further alleged that the training instructors assumed that male Trainees had better tactical instincts due to gender-based stereotypes and that female Trainees were often singled out in class because they were perceived as being weak and prone to failure. As a result, the plaintiffs alleged they received far more notations than their male counterparts who were not singled out. At the same time as the filing of the complaint, eleven of the sixteen plaintiffs filed a motion to proceed under pseudonyms for two reasons: first, the plaintiffs wanted to preserve their privacy due to the sensitive and highly personal nature of the allegations in the complaint and second, the plaintiffs feared a risk of retaliatory physical or emotional harm in their law enforcement work. On June 6, 2019, Chief Judge Beryl A. Howell granted in part and denied in part this motion. Chief Howell granted the motion to conceal the home addresses of the plaintiffs. However, Chief Howell denied the motion to proceed under pseudonyms because discrepancies between their original and amended complaint created confusion regarding which person would be associated with which pseudonym. Chief Howell further stated that the plaintiffs did not individually give sufficient proof that their privacy interests outweighed the public\u2019s interest in disclosure. The plaintiffs filed for reconsideration, and on July 3, 2019, Chief Judge Howell permitted ten of the plaintiffs to proceed under pseudonyms due to the risks posed to their safety as well as the potential threat to their careers in law enforcement. 2019 WL 2870234. The case was then assigned to Judge Ketanji Brown Jackson on July 8, 2019. The plaintiffs subsequently moved for a preliminary injunction for protection from FBI retaliation. They argued that since the filing of the lawsuit plaintiffs and witnesses faced explicit threats of termination and other retaliatory actions for involvement in the lawsuit. On September 10, 2019, Judge Ketanji Brown Jackson denied the motion for lack of jurisdiction because the retaliatory events were not included in the complaint. In response, on September 12, 2019, the plaintiffs amended their complaint to include allegations of retaliation taken against one of the plaintiffs as a result of her involvement in the lawsuit in violation of Title VII of the Civil Rights Act and Rehabilitation Act. They also added requests to certify the proposed class and recognize Analyst Trainees and Agent Trainees as subclasses. Additionally, the amended complaint modified the requested relief. It removed the $300,000 cap on compensatory damages for each member of the class for emotional distress. The amended complaint included specific compensatory requests for four individuals in addition to the compensatory requests for the members of the class. On September 25, 2019, the plaintiffs once again moved for a preliminary injunction for protection from FBI retaliation. A hearing on the motion was held on December 23, 2019, with the court denying the motion on July 23, 2020. The court denied the motion for a preliminary injunction claiming that they lacked the jurisdiction to order the FBI to refrain from generally retaliating against plaintiffs and witnesses. The court held that plaintiffs were trying to enjoin FBI retaliation, not the action that the complaint alleged was unlawful--the sex discrimination that occurred during plaintiffs' FBI training. The court also denied the injunction request with regard to specific retaliation claims of one plaintiff, holding that the plaintiff had not established that they have a likelihood of success on the merits of that legal claim, nor had they demonstrated that the plaintiff in question was at imminent risk of irreparable harm. On January 31, 2020, the plaintiffs filed an amended complaint and, in response, the defendants filed a partial motion to dismiss for lack of jurisdiction. The plaintiffs again filed an amended complaint on March 16, 2020. The third amended complaint added an additional plaintiff and adjusted arguments accordingly. The defendant filed a partial motion to dismiss the third amended complaint for a lack of jurisdiction on April 6, 2020. As of November 20, 2020, the motion to dismiss was pending. This case is ongoing.", "summary": "In May of 2019, a group of female Intelligence Analyst and Agent Trainees at the FBI\u2019s Training Academy in Quantico, Virginia filed this lawsuit in the U.S. District Court for the District of Columbia on behalf of themselves and a class of those similarly situated. The plaintiffs sued the Attorney General of the United States in his official capacity under Title VII of the Civil Rights Act of 1964, the Americans with Disabilities Act, and the Rehabilitation Act of 1973. They claimed that they had been sexually harassed, subjected to a hostile work environment and outdated gender stereotypes, terminated, constructively discharged, forced to resign under pressure (or perceived that continuing in the training would be a futile gesture), suffered retaliation, and/or suffered other types of harassment because of their gender since April 10, 2015. The plaintiffs filed a motion for preliminary injunction for protection from retaliation which was denied on July 23, 2020. Defendant filed a partial motion to dismiss the third amended complaint, which is still pending. This case is ongoing."} {"article": "On February 4, 2015, the Civil Rights Education and Enforcement Center (CREEC), on behalf of its members, and an individual plaintiff, on behalf of herself and a proposed class of individuals with mobility disabilities, filed this class action in the U.S. District Court for the District of Colorado. Under Title III of the Americans with Disabilities Act, the plaintiffs sought declaratory and injunctive relief against the defendant, a hotel operator that allegedly failed to provide accessible transportation services to disabled guests, as required by the ADA. The requested class certification consisted of \"individuals who use wheelchairs or scooters for mobility who have been, or in the future will be, denied the full and equal enjoyment of transportation services offered to guests at hotels owned and/or operated by Sage because of the lack of equivalent accessible transportation services at those hotels. The plaintiffs sought reasonable accommodation under the ADA though wheelchair-accessible transportation services equivalent to the transportation services provided to non-disabled guests at the defendant's hotels. The case was assigned to Judge Robert E. Blackburn and referred to Magistrate Judge Michael E. Hegarty. This case was one of four class actions filed by CREEC against major hotel owner/operators (including RLJ Lodging Trust, Hospitality Properties Trust, and Ashford Hospitality Trust) for disability discrimination with respect to hotel shuttle transportation. On March 24, 2015, the defendants moved to dismiss the complaint arguing that this case was one of four \"cookie cutter\" complaints filed by the plaintiff's counsel and that the complaint should fail for referencing the wrong entity as a defendant. Additionally, the defendants argued that the plaintiff's complaint was based on \"pure speculation and guesswork,\" relied on conclusory allegations insufficient to establish any credible threat of immediate future harm, and did not plead a plausible basis for nationwide class relief. The judge denied the defendants' motion to dismiss, but granted one individual defendant's motion to dismiss himself as a named defendant from the case. 222 F.Supp.3d 934. The parties entered into a confidential settlement agreement, within which the defendant agreed to direct its hotel-operating subsidiaries to comply with the requirements of Title III of the ADA concerning transportation services. However, the parties could not agree on the amount to be awarded to the plaintiffs for reasonable attorney fees and costs. The court granted the plaintiffs 242,049.37 in attorneys fees and dismissed the case with retained jurisdiction to enforce the settlement agreement. The case was closed on March 26, 2018. The defendant was scheduled to pay the plaintiffs the required amount by April 20, 2018, but it never paid. Over the course of the following month, the plaintiffs made numerous unsuccessful attempts to obtain payment from the defendant. On May 30, 2018, the plaintiffs filed a motion to enforce the court\u2019s order for attorneys' fees. After the plaintiffs finally received the awarded amount on June 5, they withdrew their motion to enforce the order. The case remains closed.", "summary": "This case was one of four class action lawsuits filed in 2015 by the Civil Rights Education and Enforcement Center, alleging that four major hotel owners and operators discriminated against individuals with mobility disabilities in the provision of hotel shuttle transportation. This case was filed in the U.S. District Court for the District of Colorado on February 4, 2015, under Title III of the Americans with Disabilities Act. The parties reached a confidential settlement agreement, in which the defendant agreed to direct its hotel-operating subsidiaries to comply with the requirements of Title III of the ADA concerning transportation services."} {"article": "On March 26, 2010, the ACLU filed this petition for writ of habeas corpus and class action complaint, representing several named plaintiffs with serious mental disorders or disabilities who had been detained by U.S. Immigration and Customs Enforcement (ICE) and denied provision of legal counsel. The plaintiffs filed in the United States District Court for the Central District of California, against the federal Government. Many of the documents filed in this case are under seal or otherwise unavailable to the Clearinghouse, including the initial habeas petition. But a third amended complaint from October 25, 2011, is available and included in our collection. The third amended complaint lists the Fifth Amendment Due Process Clause of the U.S. Constitution, a collection of federal immigration laws, and Section 504 of the Rehabilitation Act of 1973 as causes of action under which the suit was brought. The Third Amended Complaint alleged that the plaintiffs, due to their mental disabilities, were incompetent to defend themselves but had been forced to do so by the immigration courts. It alleged that many class members would be pushed through these proceedings without any comprehension of their meaning and then deported, regardless of whether they had been in the United States legally. The plaintiffs estimated that the size of the plaintiff class was at least several hundred individuals, and that two to five percent of all immigrant detainees would have a qualifying serious mental illness. The plaintiffs sought a declaratory judgment that the Government had violated federal law, and injunctions ordering the Government to implement meaningful adequate competency evaluations for detainees where appropriate and ordering the appointment of counsel for individuals found to be incompetent to represent themselves. They also sought attorneys' fees under the fee-shifting provisions of the statutes under which the case was brought. Congress had mandated that immigration and deportation proceedings must be fundamentally fair and had directed the Attorney General to develop and promulgate meaningful safeguards for detainees lacking competence to represent themselves. The plaintiff alleged the Government had failed to do this, implementing no system to identify such individuals and failing to ensure fair hearings for mentally incompetent detainees. The complaint contended that the Government had not even established procedures defining competence or whether a person was mentally incompetent. No system was in place for assigning counsel to incompetent individuals. According to the complaint, the few regulations that had been established as \"safeguards\" were actually functioning as barriers to the appointment of counsel, making it easier to deport incompetent individuals without regard to their legal immigration status. One of the named plaintiffs, Mr. Franco-Gonzalez, who had been previously diagnosed with a moderate intellectual disability (characterized by an IQ between 35 and 55), was identified by the Government as incompetent in 2005, but was not provided with counsel. Instead, the Immigration Judge administratively closed his case because of his lack of counsel and his mental condition. The plaintiff remained in detention by the Government for four and a half years without a hearing. He was released three days after the lawsuit was filed, apparently in response to the filing, with the Government retaining the right to detain him again at will. The other named plaintiffs had all been diagnosed with schizophrenia or other mental conditions involving psychosis and included several lawful permanent residents of the United States. Most of these men were forced to represent themselves in immigration court despite their established mental health diagnoses and their symptoms of psychosis. Most or all of them never had their competency evaluated while their cases were before the immigration courts. The complaint argued that the Rehabilitation Act required the appointment of counsel and prompt custody hearings as a reasonable accommodation for disabled individuals who are discriminated against in regards to their access to immigration courts. It also argued that the Due Process Clause of the Constitution required the appointment of counsel for mentally incompetent individuals, because without counsel they could not have full and fair immigration hearings. They also argued that the same clause prevents prolonged detention without a custody hearing to determine whether detention is necessary. Prior to the filing of the third amended complaint described above, the court had already issued several rulings. On December 27, 2010, the court (Judge Dolly Gee) granted the plaintiffs' motion for a preliminary injunction, which enjoined the Government, pending the outcome of a trial on the merits of the case, from pursuing further immigration proceedings against the named plaintiffs unless they were first appointed qualified counsel. The court also ordered the release from detention of two of the named plaintiffs. 767 F.Supp.2d 1034 (C.D. Cal 2010). On May 4, 2011, and October 2, 2011, the court granted two additional preliminary injunctions, each in response to a motion filed by a named plaintiff, ordering the Government to either hold a bond hearing within 45 days to determine whether their ongoing detention was justified, or to release them from detention on conditions of supervision. The two men were released. 828 F.Supp.2d 1133 (C.D. Cal 2011). On November 21, 2011, the court granted class certification, allowing the suit to move forward as a class action. The court certified the following class and sub-classes:
  • Plaintiff Class: All individuals who are or will be in DHS custody for removal proceedings in California, Arizona, and Washington who have been identified by or to medical personnel, DHS, or an Immigration Judge, as having a serious mental disorder or defect that may render them incompetent to represent themselves in detention or removal proceedings, and who presently lack counsel in their detention or removal proceedings.
  • Plaintiff Sub-Class 1: Individuals in the above-named Plaintiff Class who have a serious mental disorder or defect that renders them incompetent to represent themselves in detention or removal proceedings.
  • Plaintiff Sub-Class 2: Individuals in the above-named Plaintiff Class who have been detained for more than six months.
On April 23, 2013, the court granted in part the plaintiffs' motion for partial summary judgment, finding that Section 504 of the Rehabilitation Act required the Government to provide qualified representatives to represent class members in all aspects of their removal and detention proceedings. She also found that the Government was in violation of the Immigration and Nationality Act (INA), which forbids detentions longer than 180 days without a custody hearing. The court granted a permanent injunction requiring the Government to provide class members with counsel, and to provide timely custody hearings in accordance with the INA. The day prior to this ruling (but in response to this case), the Department of Justice and the Department of Homeland Security announced a new nationwide policy to require that immigration detention facilities perform screenings for serious mental disorders or conditions where appropriate, and to ensure the availability of competency hearings and independent psychological and psychiatric examinations. Detainees found to be incompetent who are unrepresented by counsel will, by this new policy, be provided with qualified representation. On March 14, 2014, the parties reached a partial settlement agreement that dismissed causes of action six and seven (violation of the right to release under INA and the Due Process Clause, respectively). The court dismissed the remaining causes of action on September 25, 2015, when the parties reached a final settlement agreement. The settlement addressed individuals in Arizona, California, and Washington who had been given final orders of removal on or after November 21, 2011, and had qualifying mental conditions. It allowed them to file a motion to reopen their cases with the Board of Immigration Appeals or the Immigration Court. For individuals who had already been removed from the country, ICE agreed to assist their return to the United States by processing their paperwork, restoring their previous immigration status, and partially paying for their travel expenses. Additionally, on October 29, 2014, the court issued an order further implementing the permanent injunction, outlining the screening process that the Government needed to implement to identify individuals with serious mental disorders and assign them qualified representation. On October 8, 2015, the parties reached an agreement to pay $9,500,000 in attorneys' fees. During the following years, the parties and the court worked to ensure the injunctions and monitoring orders were being complied with. On April 30, 2018, the court confirmed that the monitoring period had ended, and terminated the monitoring. In that order, the court also included recommendations from a retained expert, Dr. Melissa Piasecki, regarding future opportunities for improvement. On April 2, 2019, the court issued an order awarding the plaintiffs $35,500 in attorneys' fees. This award was apportioned among the counsel organizations as follows: $29,978.90 for the ACLU of Southern California; $4,896.45 for the Northwest Immigrant Rights Project; and $624.65 for Public Counsel. On November 8, 2019, the plaintiffs filed a motion for Order for Reopening Limited Discovery to Establish Non-Compliance with Court Orders, stating that there appears to be a pattern of violations of the court's comprehensive Immigration Plan Order issued five years ago. A few weeks later, the court agreed that good cause was shown in the parties' stipulation regarding the plaintiff's motion, and set a briefing schedule; the Government was to submit its response by November 20, 2019, and the plaintiffs' reply was due on November 27, 2019. Since then, the parties have consulted with one another to set schedule and terms for discovery; the schedule and terms were laid out on the joint status report filed on March 24, 2020. The case is ongoing.", "summary": "In 2010, the ACLU filed a petition for writ of habeas corpus and class-action complaint, on behalf of plaintiffs with serious mental disorders or disabilities who had been or would be detained by U.S. Immigration and Customs Enforcement (ICE) and denied access to legal counsel. As of June 2020, the case is still ongoing. The court granted partial summary judgment, finding that Section 504 of the Rehabilitation Act required the Government to provide qualified representatives to represent Class members in all aspects of their removal and detention proceedings. It also found that the Government was in violation of the Immigration and Nationality Act (INA), which forbids detentions longer than 180 days without a custody hearing. The court granted a permanent injunction requiring the Government to provide class members with counsel, and to provide timely custody hearings in accordance with the INA. The parties reached a settlement to allow individuals who had been placed in detention proceedings on or after November 21, 2011, to reopen their cases. Defendants paid plaintiffs $9,500,000 in attorneys' fees. In 2018, the court terminated the monitoring. The case is still ongoing to determine attorney's fees."} {"article": "COVID-19 Summary: 16 medically vulnerable noncitizens in immigration detention centers in Louisiana filed this case in light of the certainty of an outbreak of COVID-19 in their detention facilities. They argued that their continued detention was a violation of the Due Process Clause and the Rehabilitation Act, and sought immediate release. The court granted release of 14 detainees on May 22, 2020; the case is now closed.
This case arose out of earlier litigation. in the U.S. District Court for the Eastern District of Louisiana, which was dismissed for lack of jurisdiction. On April 14, 2020, 16 medically vulnerable immigrant detainees in Louisiana filed this lawsuit in the U.S. District Court for the Western District of Louisiana. Represented by the Loyola Law Clinic, the National Immigration Project of the National Lawyers Guild, the Center for Constitutional Rights, and private counsel, the petitioners sued U.S. Immigration and Customs Enforcement (ICE) officials and wardens of the detention centers under the federal habeas statute, 42 U.S.C. \u00a7 2241, and the Rehabilitation Act, 29 U.S.C. \u00a7\u00a7 701 et seq. The petitioners alleged that their continued detention violated the Fifth Amendment's Due Process Clause and the Rehabilitation Act. Specifically, the plaintiffs alleged that, given their known medical risk and ICE's historical pattern of overcrowding and unsanitary facilities, continued detention for civil infractions was a potential death sentence. The plaintiffs sought immediate release, either through a writ of habeas corpus or an injunction, and a declaration that the continued civil detention of individuals at risk for severe illness violated the Due Process Clause or the Rehabilitation Act. The case was assigned to Judge Dee Drell and Magistrate Judge Joseph Perez-Montes. Simultaneously with the complaint, the plaintiffs also filed a motion for temporary restraining order (TRO), arguing that given the conditions of confinement in the detention facilities, it would be impossible for ICE or the detention facility to comply with CDC guidelines for social distancing. They stated that ICE officials at the facilities where plaintiffs were detained had provided them with little information about the pandemic, that detainees continued to be housed in open dorms and in close proximity to others, that detainees were not given consistent access to soap, and that staff did not wear masks or gloves. Plaintiffs argued that the imposition of these condition on medically vulnerable people amounted to deliberate indifference to their known medical risks. On April 30, 2020, Magistrate Judge Perez-Montes recommended that the plaintiffs' motion for a TRO be granted in part, recommending that the court issue a preliminary injunction that would require the immediate release of 13 of the 16 petitioners. The recommendation noted that one petitioner had already been released, so their request for release was moot. Additionally, he recommended the court not require any of the petitioners to post a bond or other security. On May 4, 2020, both parties filed objections to the April 30 recommendation of the magistrate judge. The petitioners argued for the release of the remaining two petitioners, while the respondents argued that the court lacked jurisdiction, the plaintiffs had not stated a constitutional violation or demonstrated irreparable harm, the public interest was not served by release, and that an order of release was not narrowly tailored. On May 22, 2020, the court adopted in part and denied in part the magistrate judge's recommendations. 2020 WL 2614616. Judge Drell ordered the release of 14 of the petitioners, including one petitioner who Magistrate Judge Perez-Montes had recommended not be released. The defendants were given 14 days to release the detainees. On June 8, 2020, the respondents appealed the court's May 22 order. On June 9, 2020, the respondents moved to withdraw the appeal, which was granted the next day. On June 23, the remaining petitioners filed an emergency motion to compel compliance and for immediate release. The court denied the motion on June 24 and on August 14, the court dismissed the suit, since all claims for relief sought had been considered and judgments on each claim had been rendered. The case is now closed.", "summary": "16 medically vulnerable people in immigration detention centers in Louisiana filed this suit against U.S. Immigrations and Customs Enforcement. They alleged that the near-certainty of an outbreak of COVID-19 in these facilities made their continued detention a Due Process violation and sought immediate release. The court granted the release of 14 individuals on May 22, 2020 and the court dismissed the suit since all issues in the case had been considered and judgments on each had been rendered. The case is now closed."} {"article": "On November 22, 2013, two women in a long term relationship filed a lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983 against Cook County. The plaintiffs, represented by private counsel, the ACLU, and Lambda Legal, asked the Court to prohibit the County from enforcing the state marriage ban and to require the County to issue them a marriage license. The plaintiffs contended that failure to do so would constitute a violation of the due process and equal protection guarantees of the United States Constitution. One of the plaintiffs suffers from terminal breast cancer and she and her longtime partner wish to be married in Illinois before she passes away. An immediate injunction prohibiting enforcement of the Illinois marriage ban would be the only way to ensure that plaintiffs' hope of being legally married would be realized during their lifetimes. Although the Illinois legislature enacted a law that would allow same-sex couples to marry, that law was not scheduled to go into effect until June 1, 2014 (about six months after the complaint was filed). The plaintiffs feared that the terminally ill plaintiff would not live until the expiration of the marriage ban and asked the court to prohibit the County from enforcing the marriage ban in their specific case. On December 5, 2013, Judge Thomas Durkin issued an opinion granting injunctive relief to the plaintiffs. The Court found that given the compelling circumstances surrounding the plaintiff's medical condition and her potentially imminent death, the injury she and her partner would suffer by denying injunctive relief would be irreparably great. The court noted that the relief granted was limited and extended no further than to the specific plaintiffs. The Court ultimately ordered the County not to enforce the marriage ban and to issue the plaintiffs a marriage license. 2013 WL 6355918, __ F. Supp. 2d __ (N.D. Ill. 2013).", "summary": "In November 2013, two women in a long term relationship brought a suit challenging the Illinois marriage ban. One plaintiff was terminally ill and the couple feared they would not be able to legally marry before the expiration of the marriage ban. The Court granted injunctive relief and mandated that the County issue the plaintiffs a marriage license."} {"article": "On July 8th, 2004, several firefighters employed by the City of New Haven filed a lawsuit in the U.S. District Court for the District of Connecticut under 28 U.S.C. \u00a7 1983 against the mayor and other governmental workers. The plaintiffs, represented by private counsel, asked the court for compensatory damages, punitive damages, and attorney's fees, claiming that they were unfairly discriminated against because of their race and political affiliations. Specifically the plaintiffs alleged that, while employed as firefighters for the City of New Haven, the defendants conspired to promote employees of other minority races over the plaintiffs. On September 29, 2006, the Court (Judge Janet Bond Arterton) granted summary judgment in favor of the defendants. 554 F.Supp.2d 142. On February 15, 2008, the Second Circuit United States Court of Appeals affirmed the judgment. That order was reversed and remanded by the Supreme Court of the United States on June 29, 2009. On August 1, 2011 the Court entered judgment in favor of plaintiff.", "summary": "In a suit against the City of New Haven's Mayor and various city officials, several firefighters claimed discrimination based on race and political affiliations when they were denied promotions that they alleged they meritoriously deserved. Trial court entered summary judgment against the plaintiffs, which was affirmed by the Court of Appeals. The U.S. Supreme Court reversed and remanded, and upon remand, one plaintiff firefighter prevailed."} {"article": "On March 7, 2002, a local Fair Housing Council and tenants sued the owners and managers of an apartment complex under the Fair Housing Act in the United States District Court for the District of Colorado, after some tenants were evicted due to the behavior of their children. On September 16, 2002, Plaintiffs filed an Amended Complaint, alleging that the defendants' curfew policy for individuals under age 18 constituted discrimination based on familial status in violation of the Federal Fair Housing Act, 42 U.S.C.\u00a7 3601 et seq. The plaintiffs sought declaratory, injunctive and monetary relief. > On May 27, 2003, in an unpublished order, the Court denied the defendants motion for summary judgment and granted in part and denied in part the plaintiffs' motion for partial summary judgment as to liability. On October 24, 2003, the plaintiffs accepted the defendants' offers to settle, although the settlement agreement is not publicly available. On November 24, 2003, the court dismissed the case by stipulation.", "summary": "Tenants sued the owners and managers of an apartment complex for violation of the Fair Housing Act's prohibition against discrimination against persons based on familial status. The parties reached a settlement agreement, although it is not publicly available."} {"article": "On August 18, 2003, several employees of Valley Hospitality Services filed a class action lawsuit in the United States District Court for the Northern District of Georgia. The plaintiffs, represented by private counsel, alleged race and age discrimination by the defendant. Specifically, the plaintiffs alleged that they were discharged for being African-American and for being over the age of forty, claiming that defendant, as a result, violated 42 U.S.C. 1981, the Age Discrimination Employment Act (29 U.S.C. 623), and the Civil Rights Act of 1964 (Title VII 42 U.S.C. 2000d et seq.). The plaintiffs sought damages and injunctive relief. The case was transferred to the Middle District of Georgia for the convenience of the parties. On June 10, 2004, the Court dismissed the Title VII class action claims because they were not included in the original charge to the EEOC. The Court also dismissed one of the plaintiff's ADEA claims. On April 25, 2005, the Court granted the defendant's motions for summary judgment as to all of plaintiffs' claims except as to one plaintiff's individual disparate treatment claims, stating that it was the only one that alleged enough facts to suggest discrimination. The Court held that the other plaintiffs did not have a prima facie case, and ordered them to pay court costs to the defendant. Both parties appealed this decision. On January 4, 2007, the United States Court of Appeals affirmed the District Court's dismissal and, findng that the one remaining plaintiff did not make a prima facie case for hiring discrimination, overturned the District Court and granted summary judgment to the defendant. Later that year, the Court issued a notice of filing settlement and payment by the plaintiffs of $3,500 to defendants as payment in full.", "summary": "In 2003, several employees brought suit in the Middle District of Georgia against Valley Hospitality Services, alleging that they were fired on the basis of their race and age. After amending the complaint to add a plaintiff as well as a class of plaintiffs, the United States District Court for the Middle District of Georgia dismissed all but one plaintiff's claims. The defendant appealed this decision, and on January 4, 2007, the Court of Appeals reversed the decision so as to dismiss all of the plaintiffs' claims and ordering the plaintiffs to pay court costs to the defendant - plaintiff paid $3,500 to the defendant."} {"article": "On January 28, 2003, seventeen current and former female inmates at the New York State Department of Correctional Services filed this lawsuit in the United States District Court for the Southern District of New York against two classes of defendants pursuant to 42 U.S.C. \u00a7 1983. Plaintiffs alleged that the prison correctional staff engaged in repeated acts of sexual abuse and harassment against female inmates in New York state prisons. These alleged acts ranged in severity from verbal harassment to unwanted touching to coerced sexual intercourse to forcible rape. Further, plaintiffs alleged that the supervisory staff was aware of the sexual misconduct of the correctional staff but failed to stop it. The inmates, represented by counsel from the Prisoner's Rights Project as well as by private counsel, sought a declaratory judgment that the policies, practices, actions, and omissions of the supervisory staff violated their constitutional rights protected under the First, Fourth, Eighth, and Fourteenth Amendments. Plaintiffs also sought an injunction enjoining the supervisory staff from subjecting the female inmates to the sexual misconduct of the correctional staff, and they requested an order compelling the defendants to formulate a plan to end this abuse. Plaintiffs also sought damages. Plaintiffs filed a motion for class certification and a request for entry of default judgment. Additionally, both sets of defendants filed a motion to dismiss or for summary judgment. On September 13, 2005, the District Court (Judge Kevin Duffy) dismissed, for lack of standing, the claims for injunctive relief and declaratory judgment of plaintiffs who had been released from custody. The Court also ordered the parties to address whether plaintiffs' individual claims for damages were properly joined with one another and with the class claims for injunctive relief. Amador v. Dep't of Correctional Serv., No. 1:03CV650, 2005 U.S. Dist. WL 2234050 (S.D.N.Y. Sept. 13, 2005). On December 4, 2007, Judge Duffy dismissed all of the plaintiffs' claims, with the exception of the claims of plaintiff Shenyell Smith against Delroy Thorpe, for failure to exhaust their administrative remedies. In addition, Judge Duffy held that two of the plaintiff's claims for injunctive and declaratory relief had become moot, as they had both since been released. The Court also denied the motion for class certification. Amador v. Superintendents of Dept. of Correctional Services, 2007 WL 4326747 (S.D.N.Y. Dec 04, 2007). On April 23, 2008, the plaintiffs appealed this decision. Regarding the claims of Shenyell Smith against defendant Thorpe, on June 10, 2010, Judge Duffy granted Shenyell Smith's motion for summary judgment. Officer Hudson had the opportunity to offer evidence contesting Smith's allegations that he violated her Eighth Amendment rights when he forcibly sodomized her on two separate occasion, but chose not to do so. On December 6, 2010, Judge Duffy granted defendant Thorpe's motion to sever the claims asserted against him from all other plaintiffs, as well as defendants Smith and Gilbert's for severance to transfer the case to the Western District of New York. Regarding the appeal, on August 19, 2011, Judge Ralph K. Winter of the Court of Appeals, Second Circuit, held that three appellants had exhausted administrative remedies while the remaining ten had not. In addition, Judge Winter held that it was error for the district court to dismiss as moot the claims of the three individual plaintiffs even though they had been released from prison after the filing of the amended complaint. As a result, Judge Winter vacated the judgment in part and remanded for further proceedings for those three defendants. 655 F.3d 89 (2d Cir. 2011). On July 26, 2012, plaintiff Shenyell Smith settled all of her claims against the defendants, who agreed to pay a total of $15,000 to Smith's attorney. September 13, 2010 plaintiff Shantelle Smith moved to voluntarily dismiss all of her claims with prejudice because she reached a settlement with the Supervisory Defendants, the State of New York, and defendant James Hudson for all of her claims in this action and all claims she asserted against the State of New York in the New York Court of Claims, Claim No. 110268. The terms of the agreed settlement were set forth on March 27, 2012, and so ordered by Judge Scuccimarra in the New York Court of Claims, Claim No. 110268. On July 1, 2015 the sole remaining plaintiff in this case, plaintiff Stephanie Dawson, reached a settlement agreement with the Department of Corrections and Community Supervision. In the settlement none of the defendants admitted fault or liability. Plaintiff Stephanie Dawson settled with the defendants for the amount of $10,000.", "summary": "On January 28, 2003, current and former female inmates in New York prisons filed a lawsuit in the Southern District of New York against prison correctional staff and prison supervisors under 42 U.S.C. \u00a7 1983 for sexually abusing and harassing the inmates. The plaintiffs sought declaratory and injunctive relief, as well as damages. Judge Kevin Duffy dismissed all claims for lack of standing and failure to exhaust administrative remedies, with the exception of the claims of plaintiff Shenyell Smith against Delroy Thorpe. On April 23, 2008, the plaintiffs appealed this decision. Regarding the claims of Shenyell Smith against defendant Thorpe, on June 10, 2010, Judge Duffy granted Shenyell Smith's motion for summary judgment. Regarding the appeal, on August 19, 2011, Judge Ralph K. Winter of the Court of Appeals, Second Circuit, held that three appellants had exhausted administrative remedies while the remaining ten had not. In addition, Judge Winter held that it was error for the district court to dismiss as moot the claims of the three individual plaintiffs even though they had been released from prison after the filing of the amended complaint. As a result, Judge Winter vacated the judgment in part and remanded for further proceedings for those three defendants. On July 26, 2012, plaintiff Shenyell Smith settled all of her claims against the defendants, who agreed to pay a total of $15,000 to Smith's attorney. On September 13, 2010 plaintiff Shantelle Smith settled all of her claims against the defendants through a separate action in the New York Court of Claims, Claim No. 110268."} {"article": "On March 3, 2015, two women affected by various disabilities filed this lawsuit in the District Court of Colorado under the Fair Housing Act, 42 U.S.C. \u00a7 3601. The plaintiffs sued Katchen and Company, a real estate management company. The plaintiffs, represented by legal services counsel, asked the court for a declaration that Katchen had violated the Federal Housing Act and appropriate equitable relief, claiming that Katchen had discriminated against the plaintiffs on the basis of their respective disabilities. Both plaintiffs had rented apartments from Katchen, only to be threatened with eviction because of their use of service dogs. Both plaintiffs suffered from various physical and mental disabilities, including post-traumatic stress disorder, depression, severe diabetes, fibromyalgia and bipolar disorder. Upon renting from Katchen, both had supplied requested documentation concerning their service animals. Months after they had occupied their respective apartments, the plaintiffs each received a \"Notice to Quite for Substantial Violation,\" citing the building's policy against pets. On April 30, 2015, both parties filed a notice of settlement. On June 1, 2015, the Court (Judge R. Brooke Jackson) dismissed the case, ordering each party to pay their own attorney's fees. Under the settlement, both plaintiffs were allowed to remain in their apartments with their service animals, without threat of future eviction. The settlement is confidential.", "summary": "In 2015, plaintiffs filed a lawsuit against Katchen and Company, a private real estate management company, for violating the Fair Housing Act. Both plaintiffs suffered from various disabilities, and had been threatened with eviction for living with service animals in their apartments. The case settled, with both plaintiffs remaining in their apartments with their service animals."} {"article": "This is one of several federal lawsuits addressing North Carolina Session Law 2016-3, House Bill 2 (HB2), which was passed on March 23, 2016. For the others, see the case collection. On May 9, 2016, North Carolina Governor Patrick McCrory and the Secretary of the North Carolina Department of Public Safety, filed this complaint in the Eastern District of North Carolina against the Attorney General of the United States, the Department of Justice, and the Department of Education. The plaintiff sought a declaratory judgement that NC House Bill 2 (known as \u201cHB2\u201d) did not violate Title VII of the Civil Rights Act or the Violence Against Women Act. HB2 required individuals to use the bathroom and changing facilities that corresponded to the biological sex listed on their birth certificates while in government buildings. It also prohibited municipalities in North Carolina from enacting anti-discrimination policies and removed the common-law and statutory right of action to enforce state anti-discrimination statutes in state courts. This action was brought shortly after the plaintiff received a letter from the Justice Department, dated May 4, 2016, informing him that HB2 violated federal law. The letter stated that HB2 specifically violated Title VII of the Civil Rights Act of 1963, which forbids sex discrimination in employment; Title IX of the Educational Amendments Act of 1972, which forbids sex discrimination in education; and the Violence Against Women Reauthorization Act of 2013 (\u201cVAWA\u201d). The letter requested the plaintiff respond, stating he would remedy the violation and confirm that North Carolina would implement HB2. His response was due on May 9, 2016. In lieu of a response, this suit seeking declaratory judgement was filed. That same day, the United States filed suit in the Middle District of North Carolina, naming Governor McCrory, the North Carolina Department of Public Safety, and the University of North Carolina and its Board of Governor as defendants. This complaint requested a declaratory judgment that HB2 was discriminatory under Title VII, VAWA, and Title IX of the Education Amendments of 1972. In his complaint, the plaintiff argued that transgendered individuals weren\u2019t a protected class under Title VII. In the alternative, even if the VAWA included gender identity as a protected class, he argued that HB2 wasn\u2019t discriminatory, as it allowed accommodations for special circumstances that would include accommodations for transgender individuals. For context, many people who identify as transgender either cannot afford or do not want to undergo sex reassignment surgery. In North Carolina, only those who undergo sex reassignment surgery can change the biological sex written on their birth certificates. At the time of HB2, the state legislation had changed the definition of sex in the state's anti-discrimination law to \"the physical condition of being male or female, which is stated on a person's birth certificate.\u201d This limited definition of sex prevented transgendered North Carolinians from being legally viewed as a class of people vulnerable to sex discrimination. On February 22, 2016, the Charlotte City Council had passed Ordinance 7056, which prohibited discrimination on the basis of sexual orientation or gender identity in public accommodations, passenger vehicles for hire, and city contractors. Trans citizens would be protected from discrimination under this ordinance. The ordinance was set to take effect on April 1, 2016. HB2 was passed and signed by the Governor between the passage of Ordinance 7056 and its intended date of effect. HB2\u2019s passage meant that Charlotte\u2019s city ordinance could not go into effect and that future municipal ordinances designed to protect trans citizens would also be prohibited from overriding state law. In this case, on May 17, the plaintiff asked the court to transfer the case to the Middle District of North Carolina, where cases challenging HB2 had been filed by the ACLU and the DOJ. Those cases were Carcano v. McCrory and United States v. State of North Carolina. The court denied this motion to transfer on June 7, 2016, citing the rules of federal procedure and the case proceeded. Two other cases were brought in this district by private parties against the DOJ on the same topic\u2014Berger v. United States Department of Justice and North Carolinians for Privacy v. United States Department of Justice. The plaintiffs in these related cases, seeking to uphold the legal validity of HB2, filed motions for consolidation with this case, on May 23 and May 24, respectively. On June 13, Judge Terrence Boyle issued an order indicating that he would allow this case to be consolidated with Berger and, on June 29, the court also ordered North Carolinians for Privacy consolidated. This latter consolidation was done after the plaintiff wrote in opposition to North Carolinians for Privacy consolidation with his. In his opposition, the plaintiff argued that their complaint dealt with Title IX, which pertained to the use of sex-segregated facilities by transgender students, which the plaintiffs claimed violated the constitutional rights of parents and children. In his opposition, the plaintiff opposed consolidation, arguing that his complaint was focused on the validity of HB2 as it pertained to changing facilities and restroom use in government facilities. On September 16, 2016, plaintiffs filed a notice of voluntary dismissal of their claims, without prejudice, as to all defendants. In their notice of dismissal, they argued that the claims made in this lawsuit were now being asserted as counterclaims in the lawsuit brought by the United States in the Middle District Court of North Carolina. This counterclaim, the plaintiffs argued, also sought a declaratory judgement on the validity of HB2 and would sufficiently protect the State\u2019s interest. The case is now closed.", "summary": "After North Carolina passed a bill called HB2, which restricts the rights of transgender individuals to access public restrooms and changing facilities that are in accordance with their gender identities, the U.S. DOJ informed Governor Pat McCRoy of North Carolina that it considered the law in violation of Title VII of the Civil Rights Act, Title IX of the Education Amendment, and the Violence Against Women Act (VAWA). The DOJ asked Governor McCroy to indicate that he wouldn't enforce the law, but he declined to do so, and instead brought suit against the DOJ in the Eastern District Court of North Carolina asking to court for declaratory relief against the DOJ."} {"article": "On January 21, 2005, the EEOC filed this sexual harassment and retaliation case against a New Orleans auto parts company. The claimant, who intervened, had complained to her Human Resources director that she was sexually harassed by her immediate supervisor, and by one of his subordinate employees. The harassment included innappropriate sexual statements, requests for dates, offers of money in exchange for sexual favors and innapropriate touching. As a result of her complaints, the employer transferred Ms. Harris to a less desirable work location. After the Court denied the EEOC's Motion for Partial Summary Judgment, the parties entered a Consent Decree which required the defendant to pay the employee $75,000.00 and prohibited the Defendant from engaging in discrimination based on sex and retaliation for complaints of such discrimination. The employer agreed to provide the EEOC with three written reports at six-month intervals setting forth all complaints of harassment at its New Orleans facility and describing and documenting its responses to those complaints. The Defendant futher agreed to fire the two men who were the subjects of the complaints and to put in place mechanisms to assure that neither of them will ever be hired by the Defendant to work in any capacity ever again. The Consent Decree also required the Defendant to provide non-discrimination training for all its supervisory and managerial employees and to review its policies concerning sexual harassment and retaliation one year from entry of the Order to determine if any changes are warranted and, if so, to make those changes.", "summary": "This sex harassment and retaliation case was brought by the EEOC against a New Orleans auto parts company on behalf of a female employee. The case was resolved by Consent Decree in November 2006 and requires anti-discrimination training, policy review, three six-month reports, and firing of the individual harassers as well as $75,000.00 in damages."} {"article": "COVID-19 Summary: 1,600-plus detainees at the D.C. jail and its adjacent custodial treatment facility sought immediate relief due to the risk of COVID-19. The plaintiffs seek the release of nearly 100 individuals sentenced for misdemeanors, immediate appointment of an expert to recommend further releases, and the implementation of 18 precautionary measures in the D.C. Jail. On June 18, the district court granted the preliminary injunction in part but refused to order releases. On July 16, the defendants moved to vacate the preliminary injunction, which the court denied on January 26. The defendants appealed to the D.C. Circuit.
In the final week of March 2020, the District of Columbia Department of Corrections (\u201cDOC\u201d) announced five COVID-19 cases from different units in its facilities. On March 30, 2020, individuals detained in D.C. jails filed this class action lawsuit on behalf of all such individuals in the U.S. District Court for the District of Columbia. Represented by the ACLU-DC and the Public Defender Service for the District of Columbia, the plaintiffs challenged the DOC's response to the COVID-19 outbreak in the D.C. jail and sought immediate relief for all 1,600-plus individuals housed there. The plaintiffs filed this lawsuit under 42 U.S.C. \u00a7\u00a7 1983, 2241, and 2201, alleging that these conditions violated the Eighth Amendment's prohibition on \"cruel and unusual punishment,\" and the plaintiffs' rights under the Fifth Amendment's due process clause. Among other allegations, the plaintiffs claimed that the DOC failed to provide soap or hand sanitizers for residents to clean hands, denied COVID-19 tests to residents with symptoms, and withheld adequate cleaning supplies. The plaintiffs sought a temporary restraining order, injunctive relief, and/or writs of habeas corpus. In particular, the plaintiffs requested that the Court order the DOC to exercise its authority under the D.C. Council\u2019s COVID-19 Response Emergency Amendment Act of 2020 to release individuals sentenced for misdemeanors, who number nearly 100. They asked the Court to immediately appoint an expert, require the defendants to immediately implement 18 new procedures that would bring the DOC in compliance with expert guidance, and appoint an independent monitor to ensure such compliance. At the same time as the filing of the complaint, the plaintiffs filed a motion for a temporary restraining order and a preliminary injunction. On April 1, 2020, the court issued a minute order requiring the defendants to provide a list of the names of the approximately 94 persons who had been sentenced to misdemeanors and who defendants were considering for release; the number of people who had been tested for COVID-19 and a break-down of the identities of those individuals (such as inmates, visitors, etc.) and the results of those tests; the date on which defendants began testing people coming into the jails; the number and a breakdown of the results of COVID-19 tests which had been done on those who were incarcerated prior to the date on which defendants began testing all incoming inmates; all relevant written procedures and practices concerning COVID-19; and the process that was or would be put in place to allow legal counsel to communicate with their clients electronically or by other means. On April 19, 2020, Judge Colleen Kollar-Kotelly granted in part and denied in part the plaintiffs' motion for a temporary restraining order. The court found that the plaintiffs were likely to succeed on the merits and suffer irreparable harm, but did not grant the totality of the relief requested. Specifically, the court did not order the release of any persons currently detained in DOC facilities. Instead, it ordered the defendants to ensure that the triage process associated with sick call requests on the non-quarantine units was expedited and reflected appropriate sensitivity to the wide variety of symptoms associated with COVID-19. The court also ordered the defendants to implement additional procedures and safeguards to follow medical recommendations, including social distancing practices, personal protective equipment distribution, and staff training. During a teleconference on April 22, 2020, Plaintiffs indicated that they requested release of individuals under only the federal habeas statute, not under 42 U.S.C. \u00a7 1983. On April 15, 2020, the defendants moved to join the United States as a necessary party to the litigation. The United States also requested joinder, arguing that it had an interest in this case due to the potential for the release of persons who were under the authority of the United States Attorney General\u2019s office. On May 1, 2020, the court granted the defendants' motion for joinder but with a limited interest in issues involving the release of persons under the plaintiffs' claims for writs of habeas corpus. On May 15, the plaintiffs submitted an amended motion for preliminary injunction, as the number of positive COVID-19 cases increased from 5 to 180 since the initial motion. The plaintiffs claimed that although nearly a month has passed since the court's TRO, conditions remained substantially unchanged. The Fraternal Order of Police for the District of Columbia Department of Corrections Labor Committee submitted an amicus brief in support of the plaintiffs on June 8. On June 18, the district court granted the preliminary injunction in part, ordering the defendants to provide a detailed plan for the review and possible reduction of the DOC population by July 1. They further ordered the defendants to implement a medical care system that ensured care within 24 hours, social distancing, proper sanitation, non-punitive isolation, access to confidential legal calls, and increased testing for COVID-19. The court declined to appoint an expert or release detainees. On July 16, the defendants filed a motion to alter and vacate the preliminary injunction, claiming that injunctive relief was no longer warranted as there had been no positive cases at the facilities since June 15, and conditions had been improved by the DOJ, curtailing the risks of COVID-19. The same day, the defendants appealed the preliminary injunction to the D.C. Circuit Court. The appeal was assigned USCA Case Number 20-5216 and was held in abeyance pending the district court's decision. The plaintiffs opposed the defendants' motion to alter and vacate the preliminary injunction on August 14, arguing that there are additional positive cases and that expert opinion concludes that it is \u201cgravely misguided and dangerous for the D.C. Jail to claim to have \u2018halted\u2019 or \u2018stopped\u2019 the spread of COVID-19.\u201d In September and October, the court ordered for amici curiae to provide oral reports to the judge on November 9 and file by written reports by December 11. In light of amicus curiae to be filed, the plaintiffs moved to file a supplemental brief in response to defendants' motion. The court granted the plaintiffs' motion and ordered both parties to file supplemental briefs by December 18. On January 26, 2021, the Court denied the defendants' motion to alter and vacate the preliminary injunction. 2021 WL 260112. In its opinion, the court noted appreciation for the defendants' efforts to improve facility conditions, but stated that the defendants \"have not established a significant or controlling change\" in sick call, social distancing, health and environmental safety procedures, confidential legal calls, and testing procedures. The court further noted that \"many of these improvements appear to be in response to the issues raised in earlier TRO and PI proceedings.\" On February 3, the defendants filed a second notice of appeal to the D.C. Circuit Court and the appeal was assigned USCA Case Number 21-5033. On February 19, the two appeals (20-5216 and 21-5033) were consolidated. This case is ongoing.", "summary": "On March 30, 2020, detainees in D.C. jails filed this lawsuit on behalf of all the detainees in D.C. jails in the U.S. District Court for the District of Columbia. They sought immediate relief for 1,600-plus detainees at the D.C. jail and its adjacent custodial treatment facility in light of the COVID-19 outbreak. Specifically, the plaintiffs requested the immediate release of individuals sentenced for misdemeanors, who number nearly 100, immediate appointment of an expert to recommend further releases, and the implementation of 18 precautionary measures in the D.C. Jail. On June 18, the district court granted in part the preliminary injunction and ordered defendants to provide a detailed plan for the review and possible reductions of the DOC population by July 1. On June 18, the district court granted the preliminary injunction in part but refused to order releases. On July 16, the defendants moved to vacate the preliminary injunction, which the court denied on January 26. The defendants appealed to the D.C. Circuit."} {"article": "On April 12, 2006, the Anti-Discrimination Center of Metro New York (\"ADC\") filed this lawsuit under the False Claims Act against Westchester County in the United States District Court, Southern District of New York. In False Claims Act cases, sometimes called \"qui tam\" actions, the private instigator of the case is called the \"relator\"; the plaintiff is the United States, and the relator seeks damages because of harm caused to the United States; by statute, those damages go mostly the federal government with the relator keeping a share. Represented by the law firm Relman & Dane, ADC asked the Court for monetary and injunctive relief, claiming that Westchester County, in violation of the False Claims Act, falsely certified that it was in compliance with certain provisions of the Fair Housing and Community Development Acts, resulting in over $45 million in damages to the United States. As normally occurs in False Claims Act cases, the complaint was filed under seal, to give the U.S. time to review it and decide whether to join in the litigation. This was the first case ever in which fair housing litigation was conducted via a False Claims Act case. The U.S. initially declined to intervene, and the complaint was unsealed and served on Westchester in January 2007. ADC claimed that between 2000 and 2006, the County falsely certified that the County had affirmatively furthered fair housing. The suit alleged that the County failed to analyze impediments to fair housing choice based on race or municipal resistance, and chose not to take appropriate steps to overcome such impediments. The County moved to dismiss, but the Court (Judge Denise L. Cote) rejected that motion in July 2007. 495 F.Supp.2d 375 (S.D.N.Y. 2007). After discovery, in February 2009, Judge Cote granted partial summary judgment for ADC, 668 F.Supp.2d 548 (S.D.N.Y. 2009). The Court found that the County had not analyzed the racial impact of various practices as it claimed it had, and had thereby submitted false certifications to the Department of Housing and Urban Development (\"HUD\"). Since the County had submitted false certifications to receive approximately $52 million from HUD, it was liable for over $150 million in damages pursuant to the treble damages provision of the FCA. A trial was scheduled to determine whether the violation had been willful. In April 2009 (under the new Obama administration) the U.S reconsidered its decision not to intervene and elected to proceed with this action, filing its own complaint on August 10, 2009. The Government's complaint alleged violations of the FCA and of the Housing and Community Development Act. Simultaneously, the Government submitted an executed settlement of the litigation, agreeable to all parties. Under the settlement, the County agreed to spend $52 million to develop new affordable housing in white municipalities of the County, and also to pay $7.5 million as a relator's share to the ADC, and $2.5 million in attorney's fees. In addition, the settlement required Westchester to: 1) adopt as its policy the elimination of residential segregation, and to implement the settlement in a way that develops housing on those Census blocks that currently have the lowest concentrations of African\u2010Americans and Latinos, 2) take legal action against resistant municipalities where needed to fulfill the affirmatively furthering fair housing purposes of the settlement, and 3) conduct a new analysis of impediments to fair housing choice that examines barriers based on race or on municipal resistance. The agreement included penalty provisions for non\u2010compliance. In addition, performance of the obligations was to be done by an independent monitor, and the parties agreed that the Court would retain jurisdiction over the case. Specific remedial plans were to be implemented through 2016. On July 13, 2011, HUD notified the County that it had failed to meet a consent decree requirement when the County Executive vetoed legislation to incorporate corrective actions to promote source-of-income legislation and plans to overcome exclusionary zoning practices. On November 17, 2011, the Monitor submitted a report stating that the County breached its obligation in the consent decree. The County formally objected to this determination on December 7, 2011. Magistrate Judge Gabriel W. Gorenstein sustained the County's objection, concluding that it did not violate its duty to promote source-of-income legislation. The U.S. then filed an objection with the district court, seeking review of the Magistrate Judge's decision. On May 3, 2012, Judge Cote overruled the Magistrate Judge's opinion, and adopted all sections of the Monitor's original report. 2012 WL 1574819 (S.D.N.Y. 2012). On May 15, 2012, the County filed a Notice of Appeal with the United States Court of Appeals. Defendant moved for a stay during appeal, but Judge Cote denied that motion on May 17, 2012. On May 29, 2013, the Court of Appeals (Judge Rosemary S. Pooler) affirmed the District Court decision, agreeing that the County violated the terms of the consent decree, and allowing the full adoption of the Monitor's Report. 712 F.3d 761 (2nd Cir. 2013). Over the next several years, the monitor found instances of noncompliance, which were addressed in court. In particular, the monitor found that the county breached \u00a7 33(c) by not timely creating, funding, and implementing sufficient public information campaigns to \"broaden support for fair housing and to promote the fair and equitable distribution of affordable housing in all communities, including public outreach specifically addressing the benefits of mixed-income housing and racially and ethnically integrated communities.\" The monitor found these breaches to be in bad faith. The court contended that as a result of this breach, the county hindered itself from meeting one of its chief settlement obligations - ensuring the development of at least 750 new affordable housing units. On June 27, 2016, the court ordered the release of videotapes of depositions taken from County officials in 2015 in response to this noncompliance, and that the tapes be made available to the public. The County appealed the order, but the Second Circuit affirmed the order on March 10, 2017. The monitor also found the County to be in noncompliance with \u00a7 32 of the Settlement, which required it to complete \"an analysis of impediments to fair housing choice within its jurisdiction (AI).\" Accordingly, on July 18, 2016, the court ordered the County to \"retain a consultant to prepare an AI that is acceptable to HUD.\" The County appealed this order as well, but the Second Circuit again affirmed the district court's decision on June 21, 2017. 689 F. App'x 71 (2d Cir. 2017). However, according to a news article on July 14, 2017 the Trump Administration HUD accepted a version of the county's AI that the county legislature's majority leader described as \"essentially the same\" as the previous version which had been rejected by HUD the year prior. Since the settlement required the County to take actions only through 2016, after HUD's position changed, there were no more issues remaining in the case. On November 20, 2017, the defendants submitted their final monthly status report and there has been no substantive docket activity since November 2017. The case is now closed.", "summary": "In 2006, the Anti-Discrimination Center of Metro New York (\"ADC\") filed suit in the U.S. District Court for the Southern District of New York under the False Claim Act against Westchester County, alleging that they falsely certified that it was in compliance with certain provisions of the Fair Housing and Community Development Acts. In April 2009, the United Stated intervened in the lawsuit, which led to a settlement submitted on August 10, 2009, in which the County agreed to spend $52 million in development efforts, $7.5 million to ADC, and anti-discrimination policy changes."} {"article": "On June 2, 2014, a private individual filed this class action lawsuit in the U.S. District Court for the Western District of Pennsylvania. The plaintiff sued the National Security Agency under the Declaratory Judgment Act and FISA Title V. The plaintiff alleged violations of his First and Fourth Amendment rights and requested declaratory, injunctive, and monetary relief. Specifically, the plaintiff alleged that both metadata and content of his Gmail, Facebook, and Dropbox accounts were compromised under the PRISM program as revealed in the documents leaked by former NSA contractor Edward Snowden to The Guardian in an article published on June 6, 2013. On December 11, 2014, the NSA filed a motion to dismiss, arguing that the court lacked jurisdiction and the plaintiff failed in any event to state claims on which relief may be granted. On January 7, 2015, the plaintiff filed a motion for a preliminary injunction with the District Court, requesting that the court bar the NSA from continuing to collect the plaintiff's metadata and content, direct the NSA to destroy the plaintiff's data, and prohibit the NSA from querying the data currently in its possession. On January 8, 2015, Judge Cathy Bisson denied the plaintiff's motion because of the plaintiff's inability to establish sufficient imminent and irreparable harm. The District Court granted the defendant's motion to dismiss on September 30, 2015. 2015 WL 5732117. The plaintiff appealed the dismissal to the United States Court of Appeals for the Third Circuit. The Third Circuit vacated and remanded the case on October 5, 2016, finding that the injuries allegedly sustained by the plaintiff were sufficiently personal to support standing, and that his claim was sufficiently plausible to proceed. Schuchardt v. President of the United States, 839 F.3d 366 (3d Cir. 2016). A private third party moved to intervene in the case on December 13, 2016, and Judge Bisson denied his motion as frivolous on December 27. The third party appealed on January 27, 2017. The Third Circuit dismissed the appeal for failure to pay the filing fee on February 23, 2017. On March 15, 2017, the defendants filed a renewed motion to dismiss. The case was administratively closed from March 16, 2017 through July 6, 2017, on the grounds that plaintiff was given an extended amount of time to respond to the motion to dismiss. The plaintiff filed their opposition on July 10. The defendants filed their reply on August 16, 2017. During this time, The Third Circuit Court of Appeals allowed the appeal of the third party to be reopened, and then dismissed the third party's case on September 6, 2017 for failure to pay the filing fee for the notice of appeal. On February 4, 2019, the court granted the defendant's renewed motion to dismiss, noting that \u201cthey have shown, by a preponderance of the evidence, that the government did not engage in dragnet-type collection activity . . . thereby establishing a plausible claim that Plaintiff\u2019s data was captured.\u201d 2019 WL 426482. The plaintiffs appealed to the Third Circuit on February 12, and the Third Circuit affirmed on March 2, 2020. 802 F. App'x 69. The case is now closed.", "summary": "In 2014, a private individual filed a class action lawsuit in the U.S. District Court for the Western District of Pennsylvania against the National Security Agency, alleging violations of his First and Fourth Amendment rights as a part of the NSA's PRISM program. The plaintiff requested declaratory, injunctive, and monetary relief. The defendant's motion to dismiss was granted on September 30, 2015. The plaintiff appealed to the Third Circuit, which vacated and remanded the case on October 5, 2016. However, the court granted the defendant's renewed motion to dismiss on February 4, 2019, and the Third Circuit affirmed on March 2, 2020."} {"article": "On February 9, 2015, the federal court orders in Searcy v. Strange (PB-AL-0005 in this Clearinghouse) and Strawser v. Strange (PB-AL-0010 in this Clearinghouse) took effect: the ban on same-sex marriage was now illegal in Alabama. On Feb 16, 2015, a same-sex couple who were denied a marriage license after the Searcy and Strawser orders took effect, filed a lawsuit in the U.S. District Court for the Northern District of Alabama under 42 U.S.C. \u00a7 1983 against a Blount County, Alabama Probate Judge. The plaintiffs, represented by private counsel, asked the court for a declaration that the defendant's prohibition on issuing same-sex marriage licenses violated the Due Process and Equal Protection Clauses and an injunction ordering the defendant to issue the couple a marriage license. On March 18, 2015, Judge Sharon Lovelace Blackburn recused herself from hearing this case. The case was reassigned to Judge William A. Acker, Jr. On March 26, 2015, Judge Acker dismissed the case without prejudice, construing the plaintiffs' motion to dismiss as a notice of dismissal. The couple's attorneys said the motion to dismiss was filed for personal reasons.", "summary": "On Feb 16, 2015, a same-sex couple who were denied a marriage license after the Searcy and Strawser orders took effect, filed a lawsuit in the U.S. District Court for the Northern District of Alabama under 42 U.S.C. \u00a7 1983 against a Blount County, Alabama Probate Judge. The plaintiffs, represented by private counsel, asked the court for a declaration that the defendant's prohibition on issuing same-sex marriage licenses violated the Due Process and Equal Protection Clauses and an injunction ordering the defendant to issue the couple a marriage license. On March 26, 2015, Judge William A. Acker, Jr, dismissed the case without prejudice, construing the plaintiffs' motion to dismiss as a notice of dismissal. The couple's attorneys said the motion to dismiss was filed for personal reasons."} {"article": "On April 14, 2016, Microsoft filed this suit seeking declaratory judgment under the Declaratory Judgment Act against the U.S. Department of Justice. The case was assigned to Judge James L. Robart. Represented by private counsel, the plaintiff alleged that the government's use of gag orders to prevent the company from telling customers when the government requested their data was unconstitutional. Specifically, the plaintiff alleged that sections of the Electronic Communications Privacy Act of 1986 allowing for the use of such gag orders, and absolving the government from notifying affected individuals facially violates the First Amendment right to free speech, and Fourth Amendment protections against unreasonable search and seizure.233 F.Supp.3d 887. On May 26, 2016, The American Civil Liberties Union (ACLU), with Microsoft's support, filed a motion to intervene as an affected organization that uses Microsoft's products. The complaint-in-intervention also alleged that the government's failure to provide notice to affected individuals was unconstitutional. This motion to intervene, along with one other by an unrelated individual, were dismissed in an opinion by Judge Robart on August 28, 2016. That opinion, however, did grant the ACLU amicus curiae status. 2016 WL 4506808. Many parties, including other technology firms and civil rights organizations, have been granted amicus curiae status for the case. On July 22, 2016, the Department of Justice filed a motion to dismiss the suit, alleging a lack of subject-matter jurisdiction and failure to state a claim. A hearing on the motion was held on January 23, 2017. Following the motion hearing, the Court granted in part and denied in part the Department of Justice' motion to dismiss the claim on February 8, 2017. The Court found the plaintiff had sufficiently made out a claim for an alleged injury as well as a likelihood for future injury under the First Amendment that satisfied the Court's standing inquiry. Additionally, the plaintiff succeeded in persuading the Court that their First Amendment Rights had been violated by the statute even under a lower standard of review than strict scrutiny because the indefinite nondisclosure orders would burden the plaintiff's First Amendment Rights. The plaintiffs also argued the statute as applied was a violation of their First Amendment Rights. The court denied the defendant's motion to dismiss the plaintiff's First Amendment claims. However, the Court concluded the Supreme Court and the Ninth Circuit had consistently held a plaintiff could not bring a third-party Fourth Amendment claim. Therefore, the plaintiff's Fourth Amendment claim on behalf of their customers was dismissed. The parties set a trial date for June 4, 2018. On October 24, 2017, the plaintiffs filed an unopposed motion to dismiss the case without prejudice, which the Court granted on October 25, 2017. The plaintiffs filed this motion in response to the Deputy Attorney General's binding policy update issued on October 19, 2017. The new policy addressed many of the concerns the plaintiffs had with the old policy and prohibited the use of indefinite orders. As such, the plaintiffs felt they were comfortable requesting the court dismiss their claim without prejudice. This case is closed.", "summary": "On April 14, 2016, Microsoft filed this suit seeking declaratory judgment under the Declaratory Judgement Act against the United States Department of Justice. The plaintiff alleged that the government's use of gag orders to prevent the company from telling customers when the government requested their data was unconstitutional. After a policy update within the DOJ in October 2017, the case was dismissed by the plaintiffs because their complaint was no longer relevant."} {"article": "On May 22, 2009, two same-sex couples who had been denied marriage licenses in California filed a lawsuit under 42 U.S.C. \u00a7 1983 against the State of California in the U.S. District Court for the Northern District of California, San Francisco Division. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, alleging a Fourteenth Amendment violation. Specifically, the plaintiffs claimed that California, by amending its constitution in 2008 to once again limit marriage to opposite-sex couples, had violated the due process and equal protection clauses of the Fourteenth Amendment. For a short while, same-sex marriage had been legal in California. In May 2008, the California Supreme Court held that state statutes limiting marriage to opposite-sex applicants violated the California Constitution, In re Marriage Cases, 183 P.3d 384 (Cal. 2008) (PB-CA-0001, in this collection) and for several months after that same-sex couples had been able to marry. In November 2008, however, California's electorate adopted Proposition 8, a constitutional amendment that reinstated the opposite-sex limitation on marriage. Several lawsuits were filed to challenge the validity of the amendment under various state constitutional provisions, but on May 26, 2009, the California Supreme Court held that while same-sex marriage contracted before its passage remained valid, Proposition 8 had been lawfully enacted. Strauss v. Horton, 207 P.3d 48 (Cal. 2009). This case was filed three days prior to the Strauss decision. On July 2, 2009, the City and County of San Francisco moved to intervene, and on August 19, the District Court (Judge Vaughn R. Walker) allowed their intervention, albeit in a limited capacity. Because the governor and attorney general of California refused to defend Proposition 8, its official proponents moved to intervene, and their motion was also granted. On August 4, 2010, the Court (Judge Walker) held in favor of the plaintiffs, overturning Proposition 8 as a violation of the due process and equal protection clauses of the Fourteenth Amendment. Perry v. Schwarzenegger, 704 F. Supp. 2d 921 (N.D. Cal. 2010). It found that California had no rational basis for denying marriage licenses to same-sex couples and granted the plaintiffs' request for a permanent injunction barring enforcement of Proposition 8. On the day the District Court's ruling came down, the defendant-interveners appealed it to the U.S. Court of Appeals for the Ninth Circuit, and on August 12 they moved for a stay of the District Court's injunction. The Court of Appeals granted their motion on August 16. On February 7, 2012, a three-judge Ninth Circuit panel ruled 2-1 in favor of the plaintiffs, declaring Proposition 8 unconstitutional. Perry v. Brown, 671 F.3d 1052 (9th Cir. 2012). The Court (Judge Stephen Reinhardt) found that it did not need to consider the rationale of the District Court, deciding instead on a narrower ground specific to the Californian context. Drawing heavily on the Supreme Court's language and reasoning in Romer v. Evans, 517 U.S. 620 (1996), the Court held that because California had already offered same-sex couples the right to marry, and because it still offered them a status identical in all but name, Proposition 8 did nothing more than inflict dignitary harm on same-sex couples and thus had no rational basis. On February 21, 2012, the defendant-interveners requested en banc review of the panel's decision by the entire Ninth Circuit, but their request was denied on June 5, leaving them ninety days to file a petition for writ of certiorari in the Supreme Court. Injunctive relief has been stayed pending appeal. On December 7, 2012, the Supreme Court granted certiorari, agreeing to review the case. The court ordered briefing on two questions on review: (1) whether the Equal Protection Clause makes unconstitutional California's definition of marriage as available only to different sex couples, and (2) whether the backers of Proposition 8 have standing to appeal the 9th Circuit decision striking it down. On June 26, 2013, in an opinion by Chief Justice Roberts (joined by Justices Scalia, Ginsburg, Breyer, and Kagan), the Supreme Court found that nobody with standing to appeal had, in fact, appealed the district court ruling, and accordingly vacated that decision. This left in place the district court's decision striking Prop 8 down -- so same-sex marriage is legal is California.", "summary": "On May 22, 2009, two same-sex couples who had been denied married licenses in California filed a lawsuit under 42 U.S.C. \u00a7 1983 against the State of California in the U.S. District Court for the Northern District of California, San Francisco Division. The plaintiffs claimed that California, by amending its constitution in 2008 to once again limit marriage to opposite-sex couples after opening the institution to same sex-couples earlier that year, had violated the due process and equal protection clauses of the Fourteenth Amendment. On August 4, 2010, the District Court ruled in favor of the plaintiffs, finding no rational basis for the constitutional amendment. A three-member panel of the Ninth Circuit affirmed on narrower grounds on February 12, 2012, and denied a request for en banc review on June 5. On December 7, 2012, the Supreme Court granted certiorari, agreeing to review the case. The questions on review are (1) whether the Equal Protection Clause makes unconstitutional California's definition of marriage as available only to different sex couples, and (2) whether the backers of Proposition 8 have standing to appeal the 9th Circuit decision striking it down. On June 26, 2013, the Court found that nobody with standing to appeal had appealed the District Court judgment, and accordingly vacated the 9th Circuit opinion. This left in place the district court's decision striking Prop 8 down -- so same-sex marriage is legal is California."} {"article": "On Apr. 30, 2012, five members of the Occupy Wall Street movement filed this lawsuit in the United States District Court for the Southern District of New York, against the City of New York and individual New York City Police Department officers. The plaintiffs, represented by private counsel, sought class certification, as well as injunctive and declaratory relief under 42 U.S.C. \u00a7 1983, alleging that officers of the NYPD violated their rights under the First, Fourth, and Fourteenth Amendments of the United States Constitution, as well as their rights under the Constitution of the State of New York. Specifically, the plaintiffs alleged that they were unlawfully detained by NYPD officers during an Occupy Wall Street demonstration held in New York City on Nov. 8, 2011. The plaintiffs' claims arose from the NYPD's usage of barricades during the demonstration, when protesters gathered in Bryant Park. Their plan was to march toward a fundraising event attended by President Obama at the Sheraton Hotel and protest outside of the hotel. The plaintiffs alleged that they were illegally confined in a closed pen formed by police-erected barricades for nearly two hours. The plaintiffs alleged that they repeatedly asked to leave the enclosure, but the officers refused and threatened to arrest anyone who tried to leave, while tourists and journalists were permitted to leave the barricaded area. The plaintiffs were never arrested nor charged with any violation, misdemeanor, or crime. The plaintiffs alleged that this conduct amounted to false arrest, and violated their First Amendment rights to freedom of speech, association, and assembly, as well as their Fourth Amendment right to be free from unreasonable seizures. The plaintiffs also alleged that the defendants subjected them to selective enforcement in violation of the Equal Protection Clause of the Fourteenth Amendment. Furthermore, the plaintiffs claimed that the other NYPD officers had an affirmative duty to assess the constitutionality of their actions, and that their failure to intervene amounted to a separate and distinct violation of plaintiffs' constitutional rights. The plaintiffs argued that the NYPD's conduct violated a Stipulation of Settlement and Order in another Southern District of New York case, Stauber v. City of New York, 1:03-cv-9163. That settlement amended Section 213-11, 21(h)(3) of the New York Police Department Patrol Guide to state the following:
Barrier configuration for demonstrations should not unreasonably restrict access to and participation in the event. For example, attendees should be permitted to leave a barricaded area at any time. In addition, if crowd conditions and other circumstances permit, participants should be permitted to leave and return to the same area. Sufficient openings in the barricades should be maintained for purpose of permitted attendees to leave expeditiously and return to the event as described in this paragraph.
In their complaint, the plaintiffs asked the court to issue an order compelling the NYPD to comply with this section. On Mar. 6, 2013, the defendants filed a motion to dismiss for (1) failure to state a claim and (2) failure to fulfill conditions precedent to filing suit. The defendants argued that the barricades amounted to a reasonable time, place, manner restriction under the First Amendment, and that the need to ensure the President's security rendered the plaintiffs' Fourth Amendment claim non-actionable. The defendants also pointed to New York General Municipal Law \u00a7 50-i(1), which sets forth certain procedures for suing the City. The defendants claimed that plaintiffs' had failed to comply with \u00a7 50-i(1), and that their claims were therefore barred. On Nov. 21, 2013, District Judge Thomas P. Griesa for the United States District Court for the Southern District of New York denied the defendants' motion for judgment on the pleadings. Judge Griesa acknowledged that although it was \"a close question as to whether [the complaint] states a valid cause of action for violation of constitutional rights . . . [t]he court believes that it is not appropriate at this stage to rule on the merits of the case.\" Berg v. Kelly, 12-cv-03391 TPG, 2013 WL 6153253, at *2 (S.D.N.Y. Nov. 22, 2013). However, the court noted that \"a summary judgment motion, or cross-summary judgment motions, may be appropriate in order to avoid a drawn-out litigation with full discovery and trial.\" Id. On Dec. 18, 2015, the plaintiffs filed an amended complaint. On Jan. 21, 2016, the defendants moved for summary judgment on all claims. On Aug. 10, 2016, the district court granted in part and denied in part the defendants' motion for summary judgment. The court denied the defendants' summary judgment motion with respect to the Fourth Amendment false-arrest claim, the First Amendment retaliation claim, the Fourteenth Amendment selective-enforcement claim, and the failure-to-intervene claim, finding that genuine issues of material fact existed. The court also found that the defendants had failed to show that they were entitled to qualified immunity. The court granted the motion to dismiss with respect to the plaintiffs' \u00a7 1983 claims against the Commissioner of the NYPD and the Chief of Department of the NYPD, finding that they failed for lack of sufficient involvement in the alleged constitutional violations, as neither defendant was at the scene was at the scene of the protest. The court also dismissed the state constitutional claims, because as the plaintiffs had alternate remedies available under a federal statute such as \u00a7 1983, their state constitutional tort claims were \"redundant and precluded\" under Biswas v. City of New York, 973 F. Supp. 2d 504, 522 (S.D.N.Y. 2013). On Sept. 9, 2016, the defendants appealed to the U.S. Court of Appeals for the Second Circuit, from the district court's opinion dated Aug. 10, 2016. The case was assigned Docket No. 16-3146. On Nov. 18, 2016, several of the plaintiffs-appellees moved to dismiss the appeal for lack of jurisdiction, but the Sixth Circuit denied the motion on Jan. 11, 2017. A Second Circuit panel of Judges Reena Raggi, Susan Carney, and Peter Hall ruled on the appeal on July 25, 2018 (897 F.3d 99). They noted that the officers did have a special need that could exempt them from the Fourth Amendment's probable cause requirement--the need to protect the President--but found that the ensuing detention procedure did not balance the competing interests of protecting the President, since the protesters were not allowed to leave at all while non-protesters successfully left the area in small groups without incident. However, they overturned the District Court's analysis that the officers were not entitled to qualified immunity because there was a question of material fact as to the mental state of the officers erecting the barricades. They stated that qualified immunity is analyzed through the lens of a reasonable officer, not the mental state of the officer at issue, and found that a reasonable officer protecting the President could think that this detention strategy did not violate any Constitutional rights. With this grant of qualified immunity, all the Constitutional complaints were invalidated, and the Second Circuit recommended that the District Court dismiss the case with prejudice. District Court Judge Lewis A. Kaplan, assigned to the case since 2018, took up the Second Circuit's recommendation and declined to reargue the case on April 22, 2019. The decision to decline to reargue was based on a November 30, 2018 recommendation from Magistrate Judge Gabriel Gorenstein (343 F.Supp.3d 419). In the same order, he noted that all claims were now dismissed, and ordered the plaintiffs to pay attorney's fees. The case is closed.", "summary": "In May 2012, five members of Occupy Wall Street brought this putative class action against the City of New York. The plaintiffs brought suit under 42 U.S.C. \u00a7 1983, and alleged that officers of the New York City Police Department had violated their rights under the First, Fourth, and Fourteenth Amendments of the United States Constitution, as well as their rights under the Constitution of the State of New York. Specifically, the plaintiffs alleged that they were unlawfully detained by NYPD officers during an Occupy Wall Street demonstration held in New York City on Nov. 8, 2011. The defendants appealed the district court's partial denial of their motion for summary judgment to the Second Circuit. The Second Circuit granted qualified immunity to the officers at issue, and dismissed all remaining Constitutional charges under this theory. The case is closed."} {"article": "COVID-19 Summary: This constitutional claims action was filed by Pennsylvania counties, residents, and businesses on May 7, 2020, seeking injunctive and declaratory relief from the state's public safety orders. The court granted declaratory relief to the plaintiffs on September 14, 2020.
The plaintiffs, four Pennsylvania counties and several Pennsylvania residents and business organizations, brought this action in the United States District Court for the Western District of Pennsylvania on May 7, 2020 against the Governor of Pennsylvania and the Secretary of the state's Department of Health. The suit was in response to a March 19, 2020 order that prohibited the operation of non-\"life sustaining\" businesses during the COVID-19 pandemic. The plaintiffs claimed that the shutdown order violated the Takings Clause of the Fifth Amendment of the United States Constitution, the Substantive and Procedural Due Process protections of the Fourteenth Amendment, the Equal Protection Clause of the Fourteenth Amendment, and the First Amendment's right to free association. The plaintiffs sought an injunction preventing further enforcement of the business shutdown order and the elimination of the waiver system. They also sought a declaratory judgment that the issuance and enforcement of the order is unconstitutional. On May 28, 2020, the court allowed the case to continue, despite an ease in restrictions. 2020 WL 2769105. The court found that declaratory relief for the plaintiffs could still be awarded even if injunctive relief was now impossible under their claims. However, the court did set aside plaintiffs' Fifth Amendment takings clause claims and their Fourteenth Amendment procedural due process claims regarding the state's waiver process. The court found that declaratory relief was not appropriate for either of these claims, but allowed the case to continue on all other claims. On September 14, 2020, the court dismissed the county plaintiffs from the case, finding. District Judge William Stickman IV found that the county plaintiffs were improper because they are not conferred constitutional rights under the U.S. Constitution. 2020 WL 5510690. Judge Stickman determined that the defendants' limits on gatherings violated the plaintiffs' right to free speech and their right of assembly because the limitations were not narrowly tailored to serve a government interest. The court also found that the defendants' orders violated the plaintiffs' substantive due process rights under the Fourteenth Amendment, finding that broad and population and business lockdowns are nearly impossible under the Constitution. In addition, the court found that the business lockdowns violated the equal protection clause of the Fourteenth Amendment, since large retailers largely remained open while small specialty stores were forced to close. On October 1, 2020, the United States Court of Appeals for the Third Circuit granted a motion by the appellants for stay of the district court's order pending appeal. USCA Case Number 20-2936. The appeal is ongoing.", "summary": "In May 2020, Pennsylvania residents, counties, and businesses filed this complaint in the U.S. District Court for the Western District of Pennsylvania. The plaintiffs alleged constitutional violations regarding the state's COVID-19 shutdown orders. On September 14, 2020, the court granted declaratory judgment for the plaintiffs, finding violations of the First and Fourteenth Amendments to the U.S. Constitution. An appeal to the Third Circuit by the defendants is ongoing."} {"article": "On May 16, 2007, Alabama Disabilities Advocacy Program (the Protection and Advocacy organization for Alabama) filed suit in the United States District Court for the Middle District of Alabama against Alabama Department of Youth Services. Though plaintiff later amended the complaint to include greater detail of the parties' conduct throughout the course of litigation, the plaintiff's allegation remained that defendant's refusal to disclose records and to allow plaintiff to privately speak with residents violated the Individuals with Mental Illness Act, the Developmental Disabilities and Bill of Rights Act, the Individual Rights Program, and 42 U.S.C. 1983. Plaintiff sought declaratory judgment, injunctive relief, as well as attorney fees. On October 10, 2007, the parties were ordered by the District Court (Hon. Myron H. Thompson) to determine whether any issues remained, and if so, to submit a joint report describing those issues. The parties submitted and amended this report a number of times. The Court denied plaintiff's motion for summary judgment, but later, on April 30, 2008, the Court dismissed the case because the parties agreed to settle. On September 10, 2008, the Court signed a settlement agreement between the parties. The parties agreed on a plan for allowing plaintiff access to students and records in the Department of Youth Services, on a process for dispute resolution, and on allowing the court jurisdiction over the case until September 9, 2009. The agreement also required defendant to pay plaintiff's counsel the sum of $20,500.", "summary": "On May 16, 2007, Alabama Disabilities Advocacy Program filed suit in the United States District Court for the Middle District of Alabama against Alabama Department of Youth Services. The plaintiff alleged violation of Protection and Advocacy laws, and the parties agreed on a court-signed settlement allowing plaintiff access to youth in the defendant's facilities, requiring defendant to pay plaintiff $20,500 in attorney fees, and requiring the parties to follow a dispute resolution process detailed in the agreement if issues arise. The agreement gave the court jurisdiction over the case until September 9, 2009."} {"article": "This litigation involves two related cases filed in the U.S. District Court for the Southern District of Ohio. The lead case was filed on June 22, 2012, by a number of unions, including Service Employees International Union Local 1 (SEIU), against the State of Ohio challenging several provisions of Ohio's election code. The related case,
Ne. Ohio Coal. for the Homeless v. Husted
, VR-OH-0081 had been filed in 2006 by the Northeast Ohio Coalition for the Homeless (NEOCH) and others, challenging numerous provisions of Ohio's comprehensive election reform bill, House Bill 3. Specifically, the NEOCH Plaintiffs alleged that Ohio's amended voter identification requirements violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment. The NEOCH lawsuit was partially resolved by an April 2010 Consent Decree, which barred rejection of a provisional ballot cast by a voter who uses only the last four digits of his or her social security number as identification (SSN-voters), if poll-worker error was the source of certain deficiencies in the ballot, including being cast in the wrong precinct though in the correct polling place. Early in 2012, the State sought to vacate the NEOCH Decree's terms. However, plaintiffs objected and the Court upheld the validity of the Decree. NEOCH, No. 06-CV-896, 2012 U.S. Dist. LEXIS 94086 (S.D. Ohio July 9, 2012). During the pendency of the Defendants' request to vacate the decree, on June 20, 2012, the NEOCH plaintiffs filed a motion to modify the Decree. On June 22, 2012, numerous organizations filed the SEIU litigation, seeking a statewide injunction requiring that registered voters' provisional ballots which are cast in the wrong precinct, or cast with technically deficient ballot envelopes, still be counted unless the poll worker who processed the deficient ballot affirms that the ballot deficiency is not the result of poll-worker error. The SEIU plaintiffs, here, simultaneously sought a preliminary injunction. The complaint alleged, inter alia, violations of the Equal Protection and Due Process Clauses. Ohio's complex voter identification requirements, provide thirteen different statutory reasons why an individual will be required to cast a provisional ballot on election day. See Ohio Rev. Code \u00a7 3505.181(A)(1)-(13). The result is a high rate of Ohio voters forced to cast provisional ballots rather than normal ballots--around three times the national average. The Ohio Supreme Court held in 2011 that provisional ballots cast in the wrong precinct must be summarily disqualified, even if the voter was not at fault, and even if the Board determines that the voter is lawfully registered to vote. State ex rel. Painter v. Brunner, 941 N.E.2d 782, 794 (Ohio 2011). The current application of Ohio law voids the vote even of a person directed to the wrong precinct by a poll worker. The district court (Judge Algenon Marbley) held a hearing on SEIU's request for a preliminary injunction on June 30, 2012. On August 27, 2012, the court ruled in favor of the plaintiffs, and entered a preliminary injunction instructing the state to count provisional ballots that, due to poll-worker error, were cast (1) in the wrong precinct but correct polling place, or (2) with nonconforming or incomplete ballot affirmation. The district court relied heavily on an earlier 6th Circuit case, in which the Court of Appeals had upheld a preliminary injunction ordering the counting of provisional ballots that investigation had revealed were cast in the wrong precinct due to poll-worker error. Hunter v. Hamilton Cnty. Bd. of Elections, 635 F.3d 219 (6th Cir. 2011). The State appealed. On October 11, 2012, the Sixth Circuit affirmed the preliminary injunction as to the provisional ballots cast at the right polling place but the wrong precinct, but reversed on the smaller issue of the provisional ballots whose voter's affirmation was somehow deficient. Ohio Coal. for Homeless v. Husted, 696 F.3d 580 (6th Cir. 2012). It remanded the case to address the plaintiffs' motion to modify the consent decree in light of the equal protection issues created by the decree's provision for the counting of deficient-affirmation ballots by SSN-4 voters On October 26, 2012, District Court Judge Marbly granted plaintiffs' motion to modify the consent decree and order county boards of elections to count all provisional ballots cast in the wrong precinct, irrespective of whether they are cast in the correct polling place or an incorrect polling place. Serv. Employees Int'l Union, Local 1 v. Husted, 906 F. Supp. 2d 745 (S.D. Ohio 2012). The court further stated that to treat deficient affirmation ballots differently for SSN-4 voters would deny equal protection to those provisional voters using alternative forms of identification. On November 13, the District Court entered an order clarifying this ruling. On January 14, 2014, the parties entered into a confidential agreement that would lead to a complete settlement if the court were to vacate its clarifying ruling made on November 13, 2012. The District Court vacated the clarifying order on February 7, 2014. On September 29, 2014, the District Court granted with modification plaintiffs' motion for attorney fees. This was appealed to the 6th Circuit, which affirmed in part, vacated in part, and remanded the matter for further consideration of select issues on August 1st, 2016. 2016 WL 4073489. Judge Marbly awarded attorneys fees of $2,618,140.78 to the plaintiffs on October 12, 2016, settling and mooting any pending motions. The case is now closed.", "summary": "On June 22, 2012 plaintiffs, Service Employees International Union Local 1 and relate unions, filed a lawsuit under against the State of Ohio challenging the constitutionality of the State's voter identification laws. On August 27, 2012, District Judge Alegenon Marbley, of the Southern District of Ohio, granted plaintiffs' motion for a preliminary injunction requiring Ohio's county Board of Elections to count provisional ballots cast in the wrong precincts, or with technical errors on the ballot envelopes, where the voters were duly registered and those errors were the fault of poll workers. On January 14, 2014, the parties entered a confidential settlement agreement that was approved on February 7, 2014. The case continued for another two years on issues related to attorneys fees, which were resolved in October 2016 for $2,618,140.78. The case is now closed."} {"article": "This case was brought in September 2005 in U.S. District Court of Utah by a former employee of Stevens-Henager College who alleged that she was paid a lower salary because of her gender, in violation of the Equal Pay Act and Title VII of the Civil Rights Act of 1964. The complaint also alleged that the woman was fired in retaliation for complaining about the disparate treatment. The case was consolidated with another suit that was brought in the District of Utah against Stevens-Henager by the EEOC. See Equal Employment Opportunity Commission v. Stevens-Henager College, 1:05-cv-00122 (D. Utah Sept. 28, 2005). After the defendant's motion for summary judgment was denied, the case proceeded to trial in March 2007. After a four-day trial, the jury found for the defendant on all claims. The plaintiffs appealed the decision, but they withdrew the appeal in July 2007. This ended the case.", "summary": "This case was brought in September 2005 in U.S. District Court of Utah by a former employee of Stevens-Henager College who alleged that she was paid a lower salary because of her gender, in violation of the Equal Pay Act and Title VII of the Civil Rights Act of 1964. The complaint also alleged that the woman was fired in retaliation for complaining about the disparate treatment. The case was consolidated with another suit that was brought in the District of Utah against Stevens-Henager by the EEOC. After the defendant's motion for summary judgment was denied, the case proceeded to trial in March 2007. The jury found for the defendant on all claims. The plaintiffs appealed the decision, but they withdrew the appeal in July 2007. This ended the case."} {"article": "On February 25, 1998, plaintiffs, consisting of over 500,000 Tennessee residents under the age of 21 who rely on the state's Medicaid Program (\"TennCare\") for essential medical and mental health services, brought this class action claim against Tennessee State officials in the United States District Court for the Middle District of Tennessee, Nashville Division. The plaintiffs claimed \"unlawful deprivation of medically necessary care results in the needless infliction of pain, the endangerment of young lives, and the stunting of children's chances to achieve their full potential\" in violation of Title XIX of the Social Security Act, 42 U.S.C. \u00a7\u00a71396, the terms and conditions of Tennessee's conditions of risk agreements between the State of Tennessee, TennCare, managed care organizations (MCOs) and behavioral health organizations (BHOs). Plaintiffs seek declaratory and injunctive relief. Tennessee participated in Medicaid from the 1960s until it received a five year waiver under Section 1115 of the Social Security Act, 42 U.S.C. \u00a71315, to implement a demonstration program called TennCare. TennCare has two major distinguishing features from the standard Medicaid program. First, TennCare beneficiaries were assigned to one of 11 managed care organizations (MCOs) who assigned primary care providers to serve as gatekeepers to medical services. Second, TennCare added coverage for state residents who lacked access to group health insurance and those who were \"uninsurable\" because of preexisting conditions. In July, 1996, a major amendment added behavioral health services to those provided through TennCare, funded with state and federal block grant money. These funds were disbursed to a new set of behavioral health organizations (BHOs), along with the existing budget for behavioral health services. TennCare's managed care organizations ceased to have any responsibility for behavioral health care, and the BHOs assumed responsibility for providing such services to TennCare's entire enrollment. Approximately 6,000 severely emotionally disturbed (\"SED\") TennCare children were considered members of the priority population. The program originally paid BHOs a single capitation rate for all TennCare children, regardless of whether they were members of the priority population classified as SED. However, after the implementation of the Partners Program, non-SED children were only entitled to inpatient psychiatric hospitalization and a limited number of outpatient mental health visits; while SED children were eligible for an \"enhanced benefits package\" of mental health services as needed. The definition of SED encompassed only children who scored up to fifty on the \"Global Assessment Functioning\" (GAF) test. Although the waiver amendment approved by the Health Care Financing Administration (HCFA), and the contracts signed by the BHOs contained language that the behavioral health plans were to provide children all services required by the federal EPSDT mandate, the program did not emphasize the SED or non-SED distinctions to BHOs and the public. BHOs and providers have treated the designation as determinative of a child's access to services. Consequently, many medically necessary behavioral health services have been unavailable to children who did not meet the GAF score criteria for SED designation. In 1997, HCFA criticized the Partners Program's failure to adequately serve the needs of SED children, sparking the restructuring of the capitation payments for BHOs by TennCare so that SED enrollees now earn the BHOs markedly higher capitation payments than non-SED children. This reinforced the BHOs' perception that they did not need to provide the full array of mental health services a severely disturbed child needs unless the child has the required GAF score. In July 1996, Tennessee created the Department of Children's Services as the agency responsible for all children in state custody. TennCare allocated $129 million to the Department of Children's Services for EPSDT services for children in state custody, or at risk of becoming in state custody. While TennCare's MCOs were supposed to meet the medical/surgical needs of these children, DCS shared responsibility with the TennCare BHOs for the funding and management of behavioral health services for children in custody. DCS claimed to use this EPSDT allocation to pay for a range of \"therapeutic interventions\" that complement the health and behavioral health services covered by the managed care plans. The department administered the funds outside of the TennCare MCO/BHO care delivery system. The Department of Children Services was required to provide a basic benefits package to all children in custody, whether they met the SED qualification or not. However, the behavioral health plans had no obligation to provide enhanced services for SED children when those children entered state custody, at which point DCS became responsible. Aside from Tennessee's participation in Medicaid, Tennessee accepted federal funds under the Adoption Assistance Act. Federal statutory conditions relating to the state's administration of services for children in custody, or at risk of coming into custody, were attached to the receipt of the funds. Most of these conditions governed the provision of social and custodial services to such children, or were designed to achieve permanent placements for them, and were not at issue in this case. The Adoption Assistant Act's requirement of provision of necessary health services for children in custody, or at risk of coming into state custody, was at issue in these proceedings. The Act also required that health services for a child in custody, or at risk of entering custody, be coordinated with the other educational, social and custodial services which the child needs. The plaintiffs relied on the defendants for provision of critical EPSDT and services necessary to address children's health needs. Members of this class claimed to be subject to systemic deficiencies in TennCare that impaired their access to such services. On March 11, 1998, the parties entered a consent decree. The United States District Court for the Middle District of Tennessee at Nashville (Judge William Haynes Jr.) certified the class and a subclass of consisting of children in custody or at risk of coming into custody of DCS. In the Consent Decree, the state agreed to achieve full compliance with EPSDT, related laws, and the substantive provisions of the agreed order within five years. It also agreed to immediately begin providing partial, and steadily increasing, benefits from the remedial plan as the totality of the terms were implemented. On December 19, 2001, Judge John Nixon found that, although the Defendants were well-intentioned in complying with the Court's 1998 Consent Decree, ultimately, they were not in compliance. John B. v. Menke, 176 F. Supp. 2d 786 (M.D. Tenn. 2001). The court appointed a special master to mediate and submit to the court an EPSDT-compliance plan. The defendants were again found to be non-compliant in 2004. In an order dated September 18, 2009, Judge Nixon denied the Defendants' motion to vacate the Consent Decree. F. Supp.2d 871 (M.D. Tenn. 2009). The Defendants appealed and in December 2010, the Sixth Circuit of the United States Court of Appeals (Judge Julia Gibbons) vacated part of the Consent Decree. John B. v. Goetz, 2010 U.S. App. LEXIS 25589. The defendants argued that Medicaid 42 U.S.C. \u00a71396(a)(30) was not privately enforceable. The Sixth Circuit vacated the consent decree's requirement that the Defendants ensure the availability of services was geographically comparable and any other provisions based on \u00a71396a(a)(30). Because of concerns that the district court had developed a skewed view of the case, the Sixth Circuit also ordered that the case be reassigned to a new district judge, Thomas A. Wiseman. In March 2011, Judge Wiseman made preliminary findings that multiple paragraphs of the Consent Decree were subject to vacatur because they were based on statutory provisions or regulations that were themselves not enforceable under \u00a7 1983. John B. V. Emkes, 2011 U.S. Dist. LEXIS 20399. (Motion to Vacate Granted in Part.) The Court vacated those paragraphs, but held that the decree as a whole was still enforceable. The state then filed a second motion to vacate the decree, this time on the grounds that it was in substantial compliance with the terms of the Decree. On February 14, 2012, the District Court concluded that the state was indeed in substantial compliance and granted the Defendant's motion to vacate both the Consent Decree and all injunctive relief that had been ordered in the case. Specifically, the court noted major improvements in the state's outreach to parents and families, communication efforts, screening processes, diagnostic and treatment processes, and compliance monitoring. The Court subsequently dismissed the case, but retained jurisdiction for the consideration of attorney's fees. In April of 2012, the Plaintiffs filed for and were granted leave to file a Sealed Notice of Appeal. Plaintiffs argued that the District Court had abused its discretion in vacating the Decree, and that the paragraphs the District Court had held were unenforceable were in fact enforceable. In March 2013, a panel of Sixth Circuit judges affirmed the judgment of the District Court. The Circuit Court found that that the District Court was correct that certain paragraphs of the Decree were unenforceable, and that it had used proper discretion in finding that the state was in substantial compliance with the remaining terms of the decree. The Circuit Court declined to award Plaintiffs attorneys' fees. The case is now closed.", "summary": "On February 25, 1998, over 500,000 children in Tennessee who rely on \"TennCare\", the state's Medicaid program, for essential medical and mental health services brought a class action claim against the agencies responsible for administering TennCare in the United States District Court for the Middle District of Tennessee, Nashville Division. The plaintiffs, represented by private counsel, asked the court for injunctive relief, appointment of a special master, and to remedy systemic violations of federal and state laws that they claim resulted in the widespread denial of essential diagnostic and treatment services to Tennessee children. Specifically, plaintiffs claimed that eligible children who were in, or who were at risk of entering state custody, were deprived of needed health and mental services, in violation of Title XIX of the Social Security Act, 42 U.S.C. \u00a71396, and the terms and conditions of Tennessee's agreements with TennCare, managed care organizations (MCOs) and behavioral health organizations (BHOs). On March 11, 1998, the court (Judge William Haynes Jr.) entered a Consent Decree agreed to by the parties. After several findings that the defendants were failing to comply with the terms of the Consent Decree, and the appointment of a special master, on February 14, 2012, the District Court held that the Consent Decree had served its purpose, and granted the Defendant's motion to vacate both the Consent Decree and all injunctive relief that had been ordered in the case. The Court then dismissed the case, but retained jurisdiction for the consideration of attorney's fees. In 2013, the U.S. Court of Appeals for the Sixth Circuit affirmed the District Court's judgment."} {"article": "Several young adults who were considered medically fragile (having severe disabilities and relying on technology for survival) filed this class action lawsuit in the U.S. District Court for the Northern District of Illinois on May 20, 2010. The named plaintiffs were each 20 years old and were able to live in the community because they received care through a Medicaid waiver for medically fragile or technology dependent (MF/TD) individuals with disabilities. This waiver program was only available to those who were 21 or younger. Upon the 21st birthday of the recipient, the State had a policy of drastically reducing the services available to the recipient (an approximately 50% reduction) because of a change in funding source. Plaintiffs brought their complaint against the Illinois Department of Healthcare and Family Services (DHFS), alleging that the named policy violated the Americans with Disabilities Act (under the 1999 Supreme Court precedent, Olmstead v. L.C.) and Section 504 of the Rehabilitation Act. Plaintiffs, represented by a private disability advocacy firm, sought declaratory and injunctive relief. The Plaintiffs moved for class certification on June 2, 2010. The U.S. Department of Justice filed a brief supporting this motion on July 16, 2010, and the court (Judge Ruben Castillo) certified the class on November 22, 2010, defining the class as all persons who are, were, or will be enrolled in Illinois' MF/TD program and are subjected to reduced Medicaid funding upon turning 21. Discovery proceeded. While waiting for potential class-wide relief to be granted, individual plaintiffs moved for and were granted injunctions preventing the reduction of their services at their 21st birthdays. In May 2012, Judge Castillo ordered the parties to submit a proposed consent decree to the court. When the parties were unable to come to a settlement agreement, on August 21, 2012, he ordered the parties to submit motions for summary judgment. In an order on January 8, 2013, Judge Castillo denied both parties' summary judgment motions, finding that issues of fact existed as to 1) whether the plaintiffs were qualified individuals with disabilities within the meaning of the ADA; and 2) whether the plaintiffs' requested accommodation was reasonable. 917 F.Supp.2d 805. In May 2013, the parties again met to negotiate a settlement agreement. On May 16, they came to a settlement regarding all issues. Finding the agreement fair and reasonable, Judge Castillo entered a Consent Decree on October 3, 2013. The Consent Decree established that a class member's need, level, and amount of services should be based upon medical need, not age. Each class member would have a service plan based on a holistic assessment of their needs and resources. The Decree also required any changes in service plans or case management to be discussed with families and patients. It also outlined when and how often class members must be assessed. It was to remain in effect until October 3, 2016. Finally, the Decree awarded attorneys' fees and litigation costs to the plaintiffs in the amount of $525,000. On August 26, 2015, the court awarded additional attorneys' fees to the plaintiffs. Following September 2015, there was no further action on the docket, indicating the Consent Decree was completed without issue. The case now appears closed.", "summary": "Several medically fragile young adults filed this class-action lawsuit in the U.S. District Court for the Northern District of Illinois, challenging the State of Illinois' policy of drastically reducing community-based services upon the recipient's 21st birthday. A Consent Decree was entered in October 2013, requiring the State to continue providing services to class members who needed them beyond the age of 21."} {"article": "Note: This case was later titled Abdulmutallab v. Barr. A Muslim prisoner in the custody of the United States Penitentiary-Adminstrative Maximum Prison in Florence, CO had gone on a hunger strike because he was denied a Halal diet in the course of his imprisonment. The prison he was housed in force fed him and, allegedly, did not intervene when other prisoners harassed him and other Muslim inmates during their Islamic prayer. The prison placed him under indefinite solitary confinement, and, under special administrative measures (SAMs), he endured extreme conditions of confinement, arbitrarily being denied any communication whatsoever with even his own sister. On October 18, 2017, he filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiff sued Attorney General Jefferson Sessions, the Federal Bureau of Prisons (BOP), and various agents of the Department of Justice (DOJ) all under 42 U.S.C. \u00a7 1983 and the Religious Freedom Restoration Act (RFRA). The plaintiff, represented by private counsel, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. He alleged that the defendants violated RFRA and his First, Fifth, and Eighth Amendment rights. The case was initially assigned to Magistrate Judge Gordon P. Gallagher. The case was reassigned to Magistrate Judge Kathleen M. Tafoya on October 23, 2017, and then reassigned again to Magistrate Judge Raymond P. Moore on December 4, 2017. The plaintiff sought injunctive relief to remove his SAMs status, to prohibit defendant Sessions from reimposing SAMs, to require defendant BOP to remove the plaintiff from solitary confinement, and to prohibit defendant BOP from force-feeding the plaintiff or interfering with his First Amendment-protected freedom to practice his religion. On February 2, 2018, defendant Sessions filed a motion to dismiss and a motion for partial summary judgment. In support of his motion to dismiss, Sessions argued that eleven of the plaintiff\u2019s fourteen claims ought to be dismissed for lack of jurisdiction, failure to exhaust administrative remedies, and failure to state a claim. The court, however, denied both motions for their failure to comply with civil practice standards. On February 5, 2018, Sessions refiled the same motions, but with additions to comply with the court\u2019s request. On February 22, 2018, the plaintiff moved the court to deny the motion for partial summary judgment, arguing that it was premature because the plaintiff has not been able to conduct discovery. The plaintiff focused this discussion on the defendant's failure to exhaust remedies argument, saying that he wanted more information on that claim. On April 14, 2018, the plaintiff filed an amended complaint. On May 11, 2018, Sessions renewed his motions to dismiss using similar arguments. The plaintiff again asked the court to either dismiss the motion or defer it until further discovery was completed. In March of 2019, Magistrate Judge Kathleen M. Tafoya recommended that defendant's motion for summary judgment be partially or fully granted on every complaint. Judge Raymond P. Moore adopted those measures in September and closed the case. Plaintiff's claims were dismissed either due to lack of standing or because the plaintiff did not adequately exhaust his administrative remedies.", "summary": "This 2017 lawsuit was brought by a Muslim prisoner in the U.S. District Court for the District of Colorado against Attorney General Jefferson Sessions, the Federal Bureau of Prisons. The plaintiff alleged that, in denying him a Halal diet, allowing other prisoners to harass him during prayer, and placing him in indefinite solitary confinement, the defendants violated the RFRA and the plaintiffs First, Fifth, and Eighth Amendment rights. In 2019 the court dismissed the claims based on standing problems and failure to exhaust administrative remedies."} {"article": "On October 19, 2012, five named plaintiffs filed this class action lawsuit in the U.S. District Court for the Central District of California, challenging the Los Angeles County Sheriff\u2019s Department\u2019s (LASD) practice of holding individuals subject to immigration detainer beyond their release date solely on the basis of the detainer. The plaintiffs alleged that these practices violated state law, the Fourth and Fourteenth Amendments to the U.S. Constitution, and the California Constitution (Cal. Constitution, Art. 1, \u00a7\u00a7 7, 13). The plaintiffs, represented by the ACLU and other public interest organizations, sought an injunction enjoining the defendant from continuing its immigration detainer hold practice, a declaration that these practices were a violation of state and federal law, and monetary damages. Specifically, the complaint challenged the legality of two alleged practices in the LASD: (1) denying bail to people who wanted to post bail and had already obtained a court order setting bail on the ground that the federal government had filed an \"immigration detainer\" asking the LASD to hold them; and (2) denying such persons release from the Los Angeles County Jail for 48 hours or more on the basis of the immigration detainer, even though all charges against them had been dismissed, they had been acquitted of the charge for which they were being held, they were ordered released, or they had served their sentence. The plaintiffs argued that although immigration detainers were voluntary requests, as a matter of practice and policy, LASD held every person who was the subject of an immigration detainer beyond their release dates solely on the basis of the detainer. The complaint defined the putative class as all persons who were or would be (1) detained in the custody of the LASD, (2) had an immigration hold placed on them by Immigration and Customs Enforcement (ICE) while in LASD custody that was not supported by a lawful probable cause determination, (3) were entitled to release from LASD custody under applicable federal or state law (which created a liberty interest in such release), (4) due to LASD policy and practice were not released (to the extent that they were otherwise entitled to release) but held in LASD custody on the authority of ICE after they were eligible for release from LASD custody. The case was soon transferred to Judge Beverly Reid O\u2019Connell. After failed attempts at mediation, the parties moved into discovery. In the meantime, one of the plaintiffs who had already been released from LASD custody had gone missing and apparently had been deported. On April 27, 2015, Judge O\u2019Connell granted defendants\u2019 motion to dismiss this plaintiff without prejudice. 2015 WL 12752555. On July 9, 2015, Judge O\u2019Connell granted in part and denied in part LASD\u2019s motion for judgment on the pleadings. Judge O\u2019Connell dismissed plaintiffs\u2019 claims for money damages under provisions of the California state constitution (Art. I, \u00a7\u00a7 7, 13), finding that these provisions did not confer private rights of action for damages. Further, Judge O\u2019Connell dismissed plaintiffs\u2019 claim under California\u2019s Tom Bane Civil Rights Act for damages for threats, intimidation, or coercion interfering with U.S. or state constitutional rights, finding that the plaintiffs had not shown that LASD engaged in such wrongful conduct independent of the detentions. However, Judge O\u2019Connell also denied LASD\u2019s challenge to plaintiffs\u2019 other state law claims. She found that the plaintiffs had sufficiently complied with the requirements of the California Tort Claims Act for suing a public entity, and were not barred by public entity immunity because they alleged they were unlawfully confined. She also let stand plaintiffs\u2019 claims against the Sheriff in his official capacity as not duplicative of claims against the County. 114 F.Supp.3d 1030. On July 28, 2015, Judge O'Connell granted LASD's motion to consolidate this case with a related case, Gonzalez v. Immigration and Customs Enforcement. Both the plaintiffs and ICE had opposed LASD\u2019s motion, arguing that the cases involved different defendants and substantially different legal issues and factual questions about defendants\u2019 liability. Nevertheless, Judge O\u2019Connell ordered the consolidation for pretrial purposes, finding the two cases to both concern the legality of ICE detainers, specifically whether they must be supported by individualized probable cause determinations. 2015 WL 12743601. On September 17, 2015, Judge O\u2019Connell granted in part and denied in part the plaintiffs\u2019 motion for leave to amend the scheduling order and the pleadings. She allowed the plaintiffs to amend their California statutory claims for violations of their right to timely release and release on bail. However, she denied the plaintiffs leave to add equal protection claims under California statutes and 42 U.S.C. \u00a7 1983, finding that the plaintiffs had not shown diligence in requesting an amendment for these claims. 2015 WL 12752441. The plaintiffs then filed a First Amended Complaint on October 2, 2015. On November 20, 2015, Judge O\u2019Connell granted in part and denied in part the defendants\u2019 motion to dismiss the plaintiff\u2019s First Amended Complaint, and granted the defendants\u2019 motion to strike several paragraphs of the complaint pleading equal protection claims. For the latter, Judge O\u2019Connell found that these pleadings were barred by her September 17, 2015 order. However, Judge O\u2019Connell also ruled in favor of the plaintiffs on several points. First, she found that the defendants\u2019 state statutory discretionary immunity did not bar the plaintiffs\u2019 claims, as the plaintiffs did not allege that a public employee engaged in a discretionary act or omission causing injury. She also found that the plaintiffs stated a valid negligence per se claim under state law (though she also dismissed another negligence per se claim as duplicative). Finally, she found that the plaintiffs adequately pleaded an actionable coercive act independently of the detentions themselves, by alleging that LASD falsely recorded and treated ICE detainers as mandatory detentions. 2015 WL 12582637. On December 7, 2015, the plaintiffs filed a Second Amended Complaint, slightly modifying the claims in the initial complaint. They alleged violations of Fourth Amendment due process and unlawful seizure; and state law on false imprisonment, negligence per se, release on bail, and timely release. On September 9, 2016, Judge O\u2019Connell granted in part and denied in part the plaintiffs\u2019 motions for class certification. She certified most of the plaintiffs\u2019 proposed classes and subclasses. For the Roy plaintiffs, the classes and subclasses certified included all LASD inmates held on the basis of ICE detainers beyond their scheduled time of release from custody, so long as they did not have final orders of removal. Some of these classes would have otherwise been eligible to post bail. For the Gonzalez plaintiffs, the classes certified included all persons in the Central District of California subject to an ICE detainer and held for at least 48 hours, but who were not in removal proceedings and had not been issued final orders of removal or ICE administrative warrants. 2016 WL 5219468. On June 12, 2017, Judge O'Connell denied the plaintiffs' motion for partial summary judgment, filed by two of the Gonzalez plaintiffs. They had asked the court to end ICE\u2019s use of detainers for over 48 hours with no judicial determination of probable cause for this detention, which the plaintiffs alleged violated the Fourth Amendment. Judge O'Connell disagreed, holding that the Fourth Amendment did not require a judge to review ICE officers' probable-cause determinations, because these were civil and not criminal proceedings. Judge O'Connell thus granted summary judgment to the defendants on this issue. 2017 WL 2559616. As of November 2017, the parties were engaging in discovery, and a jury trial was set for May 22, 2018. The court scheduled several motion hearings: one on September 12, 2017 to address a large group of motions (Judge O'Connell held this hearing but did not issue an order before the case was transferred), and one on September 25, 2017 to consider law professors' request to file an amicus brief supporting the plaintiffs. After the September 12 hearing, the defendants filed several notices of supplemental authority; one referred to El Cenizo v. Texas, in which the Fifth Circuit let stand a detainer provision of a Texas state statute requiring law enforcement agencies to \u201ccomply with, honor, and fulfill\u201d any ICE detainer request. This case was transferred to Judge Percy Anderson on October 18, 2017, and then transferred again on November 1 to Judge Andre Birotte, Jr. On February 7, 2018, Judge Birotte issued an order. First, as to Gonzalez, he denied the Gonzalez defendants' motion to dismiss and for summary judgment, while granting in part and denying in part the Gonzalez plaintiffs' motion for summary judgment. He held that the Court had subject-matter jurisdiction because the Gonzalez plaintiffs' claim did not arise from removal proceedings (under the jurisdiction of the Immigration Court). Rather, ICE issued the detainers to the plaintiffs independent of removal proceedings. Judge Birotte also denied summary judgment as to the Gonzalez probable-cause subclass, because a factual dispute existed as to whether ICE databases were complete and reliable enough to be a sufficient source for the probable-cause determination. Additionally, Judge Birotte held that several Gonzalez subclasses' claims\u2014based on policies that ICE claimed to have ended\u2014were not moot because ICE had not met its heavy burden of establishing it would not resume its practice of issuing warrantless detentions to these groups. Next, as to Roy, Judge Birotte granted in part and denied in part the Roy defendants' and plaintiffs' motions for summary judgment. He denied summary judgment as to several Roy subclasses, because a factual dispute existed as to whether investigative detainers were based on probable cause and as to how LASD classified \"no bail\" holds. Next, Judge Birotte granted the Roy plaintiffs' motion for summary judgment as to the post-48-hour subclass\u2014individuals whom the LASD held in detention beyond their scheduled release date, solely for civil immigration violations, thus violating the Fourth Amendment. Judge Birotte also held that LASD's policy of booking individuals subject to immigration detainers, when those individuals would otherwise be subject to LASD's policy of not booking arrestees with a bail amount lower than $25,000, violated equal protection. As to the Roy plaintiffs' state law claims, Judge Birotte found that they were barred by state sovereign immunity. Finally, Judge Birotte noted that newly enacted California statutes prohibited the Roy defendants from engaging in the challenged conduct of detaining an individual on the basis of an immigration hold, and thus, the Roy plaintiffs' injunctive and declaratory relief claims were moot. 2018 WL 914773. On March 2, both the Roy and Gonzalez plaintiffs moved to modify the class definition. On March 30, defendant opposed this motion and also moved for class decertification; plaintiff replied on April 9. Defendant also, on March 13, moved for reconsideration of the court's order, but Judge Birotte denied this motion on April 18. On April 18, 2018, Judge Birotte denied the Gonzalez defendants' motion to reconsider the February motion for partial summary judgment in favor of the plaintiffs' subclass. On July 18, 2018, Judge Birotte granted the Roy plaintiffs' motion to modify the class definition, which was amended such that the Post-48 Hour subclass included \"All LASD inmates who were detained beyond the time they are due for release from criminal custody, solely on the basis of immigration detainers, excluding inmates who had a final order of removal or were subject to ongoing removal proceedings as indicated on the face of the detainer.\" From late-summer to the beginning of winter 2018, the parties litigated various filing deadlines, further consolidation of the cases, and timing of the trial, and the Roy case was undergoing mediation proceedings. The two cases were to remain consolidated until the conclusion of a trial in either case. In light of the Court\u2019s April 18, 2018, decision, ICE cancelled all active detainers issued without a warrant by an ICE officer on November 9, 2018. After being rescheduled several times, the Gonzalez trial took place on May 7 through May 16, 2019. On June 21, 2019, the Gonzalez plaintiffs filed a motion for a permanent injunction as to the claims decided in the February 7, 2018, summary judgment. In that order, the court held that ICE violated the Fourth Amendment when it issued detainers based on no more than evidence of a person's foreign place of birth. The court also held that ICE violates its warrantless arrest authority when it issues detainers without determining that a person is likely to escape before an administrative ICE warrant can be obtained. The plaintiffs argued that a permanent injunction enjoining the detainer practice was appropriate because class members \"continue[d] to be subject ... to arrests pursuant to detainers based solely on evidence of foreign birth and an absence of information in DHS databases and to warrantless arrest without any individualized assessment of flight risk.\" On September 27, 2019, Judge Birotte denied the motion for a permanent injunction. Judge Birotte held that \"the Court is not persuaded that Plaintiffs have provided support for their bare assertion that the Subclasses are still in threat of continuing violations.\" Judge Birotte reasoned that given its new detainer policy and the November 18, 2018, decision to cancel all active detainers, ICE has evidenced compliance with the summary judgment and that a permanent injunction is unnecessary. 416 F. Supp. 3d 995. On February 5, 2020, Judge Birotte issued a final judgment resolving all claims regarding the Gonzalez suit. Judge Birotte found in favor of plaintiff and the Probable Cause subclass on their claims that defendants violated the Fourth Amendment by (1) issuing detainers based on probable-cause determinations from unreliable database searches alone and (2) by issuing detainers based on probable-cause determinations from evidence of foreign place of birth and no match in a federal immigration database. Judgment was also entered in favor of plaintiff and the Probable Cause Subclass on their claim that defendants violated the Fourth Amendment by issuing detainers to state and local law enforcement agencies in states that do not expressly authorize civil immigration arrests in state statutes. Judge Birotte found in favor of the plaintiff and the Statutory subclass on their claim that defendants violated 8 U.S.C. \u00a7 1357(a)(2) by issuing detainers without either issuing an administrative warrant or determining that a person \"'is likely to escape before a warrant can be obtained for [their] arrest.'\" Judge Birotte permanently enjoined the defendants from issuing detainers to Probable Cause Subclass members based solely on unreliable database searches and from issuing detainers seeking the detention of Probable Cause Subclass members to law enforcement agencies not authorized to make arrests based on detainers only. On February 14, 2020, the defendants appealed the district court's final judgment to the Ninth Circuit (Docket No. 20-55175). On February 17, 2020, in the district court, defendants filed an emergency application to stay the final judgment and permanent injunction pending appeal to the Ninth Circuit. Judge Birotte denied the defendants' application to stay on February 20, 2020. One day later, in the Ninth Circuit, defendants filed an emergency motion for immediate administrative stay and motion for stay pending appeal, citing irreparable harm to the government caused by the injunction and arguing that a brief stay of the injunction pending appeal would not harm the plaintiffs. A Ninth Circuit panel (Circuit Judges William Canby, Ronald Gould, and Paul Watford) denied the immediate administrative stay on February 24, 2020. A week later, on March 2, 2020, the Ninth Circuit panel issued an order granting in part and denying in part the defendants' emergency motion for stay pending appeal. The panel granted the motion to stay regarding the portion of the injunction enjoining defendants from \u201cissuing detainers seeking the detention of Probable Cause Subclass members to law enforcement agencies in states that lack state law permitting state and local law enforcement agencies to make civil immigration arrests based on civil immigration detainers only.\u201d The panel denied the motion to stay in all other respects. The parties stipulated to de-consolidate Roy and Gonzalez, and the district court ordered the cases de-consolidated on March 18, 2020. On May 13, 2020, the parties in the Roy suit filed a joint status report, stating that \"the parties have negotiated the remaining aspects of the parties\u2019 settlement, which is reflected in a settlement agreement jointly drafted by counsel.\" But they warned that it would take some time to finalize the settlement. On September 11, 2020, the Ninth Circuit affirmed in part and reversed in part the district court's decision in Gonzalez. First, the Ninth Circuit upheld certification of the Probable Cause subclass. Second, the court reversed and vacated the injunction against issuing detainers to local law enforcement in states that lack laws allowing local law enforcement to make immigration arrests. It reasoned that the presence or absence of probable cause rather than state law determines whether issuance of a detainer violates the Fourth Amendment. Third, the court reversed and vacated the injunction against issuing detainers solely based on searches of electronic databases to make a probable cause determination because the district court erroneously concluded that databases not designed to establish probable cause were unreliable. Fourth, the court held that the Fourth Amendment requires a prompt probable cause determination before a neutral magistrate, reversing the district court's conclusion that this requirement did not apply to immigration detainers. 975 F.3d 788. On October 30, 2020, the plaintiffs filed a motion for preliminary approval of class action settlement. The court approved the settlement agreement on November 25. Per the agreement, the defendants agreed to pay $14,000,000 to class members. As determined by earlier class certifications decisions, the settlement agreement included three subclasses:
  1. Fourth Amendment (\"Gerstein\") Class: People detained beyond their timely release due solely to immigration detainers during the time period of 10/19/2010 through 6/6/2014.
  2. Equal Protection Class: Detainees on whom an immigration detainer had been lodged who otherwise would have subject to LASD's policy of not booking misdemeanor defendants with bail of less than $25,000.
  3. No-Bail-Notation Class: Detainees on whom an immigration detainer had been lodged and record in LASD's database, and who were held on charges for which they would have been eligible to post bail.
The Settlement Agreement stated that Gerstein and Equal Protection class members were entitled to $1,000 for each unlawful detention day, with a maximum award of $25,000. The No-Bail-Notation Class Members were entitled to a flat $250 if they attested to their financial ability to pay bail if they were allowed to do so. As of December 23, the case is proceeding in accordance with the terms of the Settlement Agreement.", "summary": "In 2012, detained individuals otherwise releasable but with federal \"immigration detainers,\" filed a class action against the Los Angeles County Sheriffs Department (LASD) for unlawful detention and denial of bail based on detainers. The Court certified most proposed classes. The suit was consolidated with a related case, Gonzalez v. Immigration and Customs Enforcement. The court ruled largely in favor of the plaintiffs in the Gonzalez suit on February 5, 2020. The defendants appealed the district court's final judgment to the Ninth Circuit. The Ninth Circuit affirmed class certification but reversed and vacated two injunctions. The parties settled."} {"article": "On June 16, 2010, an Egyptian national, who had resided in the U.S. as a lawful permanent resident for over 30 years, filed a petition in the U.S. District Court for the Central District of California against the U.S. Citizenship and Immigration Service (USCIS) and Department of Homeland Security, under the Immigration and Nationality Act (INA). The petitioner, represented by the ACLU Foundation of Southern California, asked the court for a de novo review of his application for naturalization along with costs. Specifically, Mr. Hamdi claimed that the respondents violated the INA in concluding that he made a false statements about his association with a charity to which he made a donation in 2000 and which was identified as a financier of terrorism in 2002. He claimed that their conclusion was an abuse of discretion under the Administrative Procedure Act and that such a standard for \"association\" was so vague as to violate his 5th Amendment right to due process. The litigation of this case and subsequent Freedom of Information Act requests brought to public knowledge the USCIS \"Controlled Application Review and Resolution Program\" (CARRP), an agency-wide policy for identifying, processing, and adjudicating immigration applications that raise \"national security concerns\". Mr. Hamdi married an American citizen and made regular donations to charity pursuant to his sincere religious beliefs. In 2001 he applied for naturalization. In 2002 he passed his naturalization exam. In 2006 he was sent a notice scheduling him for a second interview, but due to a business trip he did not receive it until after the interview date had passed. His request to reschedule was ignored and his application was rejected. He reapplied in 2007, passed the test again in 2008, and in 2009 filed a mandamus action to compel USCIS to adjudicate his application. USCIS denied his application on the grounds that he gave false testimony by failing to reveal his association with Benevolence International Foundation (BIF) and his current employment (which had begun after his application and interview). He appealed and was denied again based on his \"association\" with BIF, inferred from his one donation in 2000. Having exhausted administrative remedies, he sought review from the District Court under the INA. On December 14, 2011, the District Court for the Central District of California (Judge Virginia A. Phillips) dismissed the component of Mr. Hamdi's claim which argued that the naturalization application's \"association\" question is unconstitutionally vague. The court found that Mr. Hamdi requested no relief predicated on that question, and that the court could not offer an advisory opinion at that stage. On February 25, 2012, the District Court (Judge Phillips) found that Mr. Hamdi had satisfied his burden of showing his eligibility for citizenship. He had not given intentionally false testimony to obtain benefits, and as such was not precluded form demonstrating good moral character. On February 28, 2012, the Court ordered that USCIS grant his application for naturalization. On May 10, 2012, Mr. Hamdi was sworn in as an American Citizen. On August 29, 2012, the Court ordered that the respondents pay Mr. Hamdi's attorneys' fees.", "summary": "Mr. Hamdi, having married an American citizen, resided in the U.S. as a lawful permanent resident alien for many years. In 2001 he applied for naturalization, but his application process was drawn out for nine years. This culminated with the USCIS rejecting his application because of a donation he had made in 2000 to an organization which in 2002 would be designated as a financier of terrorism. Mr. Hamdi requested a de novo review in the District Court for the Central District of California and was granted citizenship along with attorneys' fees. The Court found that Mr. Hamdi's failure to disclose the donation did not amount to a false testimony, and that as such he could meet the requirement that applicants for naturalization be \"of good moral character\". The case brought to public knowledge the USCIS \"Controlled Application Review and Resolution Program\" (CARRP), an agency-wide policy for identifying, processing, and adjudicating immigration applications that raise \"national security concerns\"."} {"article": "On July 18, 2013, two Virginia residents filed a lawsuit in the U.S. District Court for the Eastern District of Virginia against the state of Virginia under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, asked the court for both declaratory and injunctive relief barring enforcement of Va. Code \u00a7\u00a7 25-45.2 and 20-45.4 and Article I, \u00a7 15-A of the Virginia Constitution, alleging that these provisions are unconstitutional. Specifically, the plaintiffs allege that these Virginia laws and constitutional provisions denying individuals the opportunity to marry a person of their same sex violated the Due Process and Equal Protection clauses of the Fourteenth Amendment of the U.S. Constitution. On August 9, 2013, the state moved to dismiss the case on grounds of sovereign immunity. On September 3, 2013 plaintiffs amended their complaint to add two additional plaintiffs and two additional defendants to the lawsuit. The newly added plaintiffs were Virginia residents married under the laws of California who sought recognition of their marriage under Virginia law. The additional defendants included the Clerk of the Circuit Court for the City or Norfolk and the State Registrar of Vital Records. On January 23, 2014, the Office of the Attorney General submitted a formal change in position and relinquished her prior defense of Virginia's marriage laws. Prince William County Clerk was granted defendant intervenor status and continued to defend the marriage ban. The plaintiffs sought a preliminary injunction, and both sides sought summary judgment; a hearing was held on February 4. On February 13, 2014, the District Court (Judge Arenda L. Wright Allen) granted summary judgment and a preliminary injunction for the plaintiff and entered an order enjoining Virginia from continuing to enforce the marriage ban. The court held that these laws violate both Due Process and Equal Protection. However, Judge Allen stayed the injunction pending the final disposition of any appeal to the Fourth Circuit Court of Appeals. After the district court decision, a class action suit (also in this Clearinghouse) intervened as a party in the Fourth Circuit to have its constitutional challenges decided as part of the Bostic litigation. On July 28, 2014 the Fourth Circuit affirmed, agreeing with the district court that the same-sex marriage ban violated the Constitution. The majority opinion, by Hudge Henry Floyd, found that the ban impermissibly infringed upon Virginians' fundamental right to marry. A dissent by Judge Paul Niemeyer said that the state had a right to define marriage as relationships between one man and one woman. 760 F.3d 352. The Supreme Court granted a stay to the Fourth Circuit's mandate on August 20, 2014 pending their decision on the defendants' petition for a writ of certiorari. However, the Supreme Court later denied writ on October 4, 2014 and the stay was lifted. Same sex couples were then allowed to wed in Virginia. Back in district court the parties began litigation over attorneys fees, which continued for a few months with the parties eventually settling on the proper amount awarded to plaintiffs and intervening plaintiffs' counsel.", "summary": "This federal district court challenge, in the Eastern District of Virginia, to Virginia's same-sex-marriage ban led to an opinion striking down that ban on February 12, 2014, but staying operation of the resulting injunction pending appeal. The Fourth Circuit affirmed in a divided opinion on July 27, 2014. The Supreme Court denied writ on October 4, 2014."} {"article": "On August 28, 2015, eleven men imprisoned in the Alabama Department of Correction's St. Clair Correctional Facility brought this lawsuit in the U.S. District Court for the Northern District of Alabama. Represented by The Equal Justice Initiative of Alabama, a non-profit public interest group, they argued that the Alabama Department of Correction\u2019s practices and policies resulted in a prison environment that amounted to cruel and unusual punishment, in violation of the Eighth and Fourteenth Amendments. They cited 42 U.S.C. \u00a71983 and 28 U.S.C. \u00a7 2201 as their causes of action, and they sought class action certification to represent all of the prisoners at St. Clair Correctional Facility. The plaintiffs asked the court both for a declaration that the prison\u2019s policies are unconstitutional, and an injunction requiring the prison to change its policies and practices. In arguing that the Alabama Department of Correction\u2019s actions at St. Clair\u2019s constituted cruel and unusual punishment, plaintiffs argued that the Alabama Department of Corrections had allowed a pervasive culture of violence to develop in the prison. Partly, this allegedly stemmed from chronic overcrowding, under-staffing, and design flaws at the prison. Plaintiffs claimed that there were many blind spots in the prison where prison officials are unable to monitor prisoners\u2019 activities, allowing prisoners to carry out assaults with impunity. They also claimed that prison employees failed to perform proper maintenance on the locks of individual cells, allowing prisoners to leave their own cells and enter other cells to commit assaults. Additionally, plaintiffs argued that prison officials didn't provide inmates with adequate therapeutic, educational, rehabilitative, and vocational services, and that this failure had further contributed to the violence. This was especially true with regard to the prison\u2019s treatment of prisoners with drug addictions and mental illness. Plaintiffs argued that prison officials put those prisoners into punitive segregation rather than providing treatment. This served to exacerbate their conditions, resulting in even more violence when they were placed back into the general prison population. Plaintiffs claimed that the prison consistently failed to properly respond to sexual assaults. They alleged that prisoners known to be at risk of committing sexual assaults, and prisoners known to be at risk of being sexually assaulted, were often housed together. Plaintiffs also claimed that prison officials often failed to provide counseling to victims, failed to properly investigate crimes, and either failed to protect victims from retaliation or placed those victims in isolation. Plaintiffs further claimed that prison employees directly contributed to prison violence. They cited a number of incidents in which prison officials had used violence against inmates, often resulting in serious injuries requiring medical care. They also alleged that prison employees, in addition to failing to prevent inmates from smuggling in drugs, often sell drugs and other contraband themselves, exacerbating drug addiction problems and resulting in further violence. On February 17, 2015, the judge assigned to the case, District Judge Virginia Emerson Hopkins, denied most of defendants\u2019 motion to dismiss plaintiffs\u2019 claims; though she did grant their request to terminate one of the named plaintiffs because that plaintiff had been transferred to a different correctional facility. Defendants sought review in the U.S. Court of Appeals for the Eleventh Circuit, by filing for a (discretionary) writ of mandamus, but on June 16, 2015, the Eleventh Circuit denied that petition without explanation. For the next several months, the parties engaged in discovery. On October 20, 2016, the plaintiffs filed a motion for summary judgement, but on October 23, 2016, Judge Virginia Emerson Hopkins issued an order referring the case to mediation and therefore staying the matter for 180 days so the mediation could be conducted. The stay to allow for mediation was extended twice until August 30, 2017. On December 1, 2017, the parties filed a joint motion for settlement and administrative closure of the case. The parties notified the court that they had reached a private settlement agreement, the terms of which were not disclosed, and requested that the administrative closure remained in effect for the term of agreement (2 years, until November 1, 2019) at which point the case would be dismissed unless, during this period, a motion for reinstatement was made and granted according to the procedures set forth in the settlement agreement. On December 5, 2017, Judge Virginia Emerson Hopkins issued an order administratively closing the case as requested by the parties. In 2018, plaintiffs initiated the settlement agreement's dispute resolution process and engaged in extensive mediation with the state. Plaintiffs alleged that the State had failed to comply with the promises included in the settlement agreement. In June 2019, Alabama entered into a mediation process with the Department of Justice on issues that overlap with the issues raised in this case. The parties submitted a joint request to stay and retain jurisdiction on October 29, 2019. Plaintiffs agreed to stay reinstatement of the case pursuant to an agreement that provided a nine-month period for the parties to reach a mutually acceptable resolution of the issues giving rise to the lawsuit. The agreement also provided for the case to be reinstated pursuant to 18 U.S.C. \u00a7 3626(c)(2). In accordance with the request of the parties, Magistrate Judge John E. Ott entered the order and stayed the case until August 1, 2020.", "summary": "Prisoners at St. Clair Correctional Facility, Alabama, sued the Alabama Department of Corrections, arguing that by allowing a culture of pervasive violence to develop in the facility, they have subjected the prisoners to cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments. Represented by the public interest group The Equal Justice Initiative of Alabama, plaintiffs have asked the U..S. District Court for the Northern District of Alabama to declare that the defendants' actions are unconstitutional, and to issue injunctive relief ordering them to change their policies and practices as needed to address the extensive violence problems at the prison. On December 1, 2017, the parties notified the court they had reached a private settlement agreement and requested the case's administrative closure until November 1, 2019, at which the case should be dismissed unless, during this period, a motion for reinstatement is made and granted according to the procedures set in the settlement agreement. On October 29, 2019, the parties submitted a joint request to stay. Plaintiffs agreed to stay reinstatement of the case for a nine month period to allow the parties to reach a mutually acceptable resolution of the case. Magistrate Judge John Ott accordingly stayed the case until August 1, 2020."} {"article": "On May 2, 1994, a group of California parolees filed a class action lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983 against the State of California. Specifically, plaintiffs challenged California's parole revocation procedures under the Fourteenth Amendment and alleged that the state violated their due process rights. On December 1, 1994, the Court (Honorable Lawrence K. Karlton) certified a class defined as California parolees (1) who are at large; (2) who are in custody as alleged parole violators awaiting revocation of their parole status; or (3) who are in custody having been found in violation of parole. For the next several years, the parties engaged in prolonged discovery. On June 13, 2002, the Court granted partial summary judgment to plaintiffs, holding that California's parole revocation system failed to safeguard plaintiffs' due process rights under Morrissey, 408 U.S. 481, 487-90 (1972). The Court's order emphasized that, in order to ensure adequate due process, probable cause hearings must be both accurate and promptly-held. Valdivia v. Davis, 206 F.Supp. 2d 1068 (E.D. Cal. 2002). Four months later, on October 18, 2002, the Court ordered defendants to file a proposed remedial plan to address the identified due process violations. On March 17, 2003, defendants presented their proposed Valdivia Remedial Plan (VRP), which added a preliminary Probable Cause Hearing (PCH) to the parole revocation process. Plaintiffs filed objections to the VRP related to the timing and substance of the PCH. On July 23, 2003, the Court set forth the following minimum standards for hearing: that they be conducted by a neutral decision-maker, that parolees have an opportunity to present documentary evidence and cross-examine adverse witnesses, and that the hearing's results be documented in a written report. Valdivia v. Davis, July 23, 2003. In November 2003, the parties filed a stipulated order for permanent injunctive relief, which the Court approved in March 2004; this injunction included for alternative sanctions for minor parole violations, a PCH within 10 days after a parolee is notified of charges, a revocation hearing no later than 35 days after a parole hold is placed, and appointment of attorneys to represent all parolees facing revocation proceedings. The parties then fought for years over compliance issues:
  • Defendants moved, successfully, for the appointment of a Special Master, and on December 16, 2005, the Court appointed Chase Riveland to the position. The Special Master has subsequently filed thirteen reports with the court addressing the implementation of the VRP.
  • On June 9, 2005, the Court found defendants in violation of the permanent injunction by virtue of a policy decision to prohibit the consideration and use of electronic in-home detention (EID) and substance abuse treatment control units as sanctions in lieu of parole revocation.
  • On August 31, 2005, the Court ordered that parolees' counsel receive access to information in their client's parole field files without any limitations or restrictions on disclosing the information to the parolee based on perceived risk of harm to the parolee's mental health.
  • On September 15, 2006, the Court ordered the case related to L.H. v. Schwarzenegger, 2:06-cv-02042-LKK-GGH (E.D. Cal.).
  • On November 13, 2006, the Court ordered implementation of the recommendations contained in the Special Master's 9/14/06 report, including improving their information systems and maintaining the infrastructure needed for self-monitoring. The Court noted that the information system changes should be coordinated with the changes already underway pursuant to a court order from Armstrong v. Schwarzenegger, 4:94-cv-02307-CW (N.D. Cal.).
  • On April 4, 2007, the Court entered a stipulated order requiring defendants to take certain steps to ensure timely compliance with the remedial sanctions provisions of the permanent injunction. These steps included, among others, adding more beds as part of the In Custody Drug Treatment Program (ICDTP), increasing the number of operational EID units, as well as distributing information regarding their updated policies and procedures.
  • On January 14, 2008, the Court ordered that defendants undertake, in consultation with plaintiff attorneys and the special master, efforts to afford due process to parolees who appear too mentally ill to participate in parole revocation proceedings.
  • On March 25, 2008, the Court adopted the report and recommendations of the Special Master, which held that use of hearsay evidence in parole revocation proceedings would be limited by parolee's confrontation rights as established by controlling law. Valdivia v. Schwarzenegger, 548 F.Supp.2d 852 (E.D. Cal. 2008). This decision was upheld by the United States Court of Appeals for the 9th Circuit. 603 F.Supp.2d 1275 (E.D. Cal 2009).
  • On August 7, 2008, the Court ordered specific procedures for Defendants upon taking custody of parolees who may have mental health problems. This order was prompted by a motion submitted jointly by plaintiff classes in this case and Coleman v. Schwarzenegger (see PC-CA-0002).
  • On April 12, 2010, the district court found Defendants in substantial compliance with the injunction's requirements regarding designation of information as confidential, consideration of remedial sanctions at each step, remedial sanctions order requirements for female parolees, and out of county transfers.
  • On December 2, 2010 the district court held that the defendants had met the requirements of the court's April 4, 2007 order and the return to custody assessment step of the revocation process for all facilities, including Los Angeles County Jail. Moreover, the court found defendants in violation of the November 13, 2006 order concerning information system changes. Valdivia v. Schwarzenegger, 2010 WL 4983396 (E.D. Cal. Dec. 2, 2010).
  • On May 13, 2011, the Court found the Defendants in substantial compliance with the injunction's requirements that Plaintiffs' counsel have access to the information reasonably necessary to monitor compliance and that Deputy Commissioners shall not have authority to increase the Return to Custody Assessment at the PCH.
On November 4, 2008, California voters passed Proposition 9, which altered a number of the parameters for the parole revocation systems that had been mandated by the VRP. Plaintiffs moved to enjoin enforcement of portions of Proposition 9 as conflicting with the VRP; defendants cross-moved to modify the VRP to conform to the new law. After hearing, the Court denied the defendants' motion and granted plaintiffs' motion in substantial part. Valdivia v. Schwarzenegger, 603 F. Supp. 2d 1275 (E.D. Cal. 2009). On appeal, the Ninth Circuit held that the court erred by failing to make an express determination that Proposition 9 violated constitutional rights or that the injunction was necessary to remedy a constitutional violation. Valdivia v. Schwarzenegger, 599 F.3d 984 (9th Cir. 2010). On remand, the Court determined several aspects of Proposition 9 were unconstitutional and ultimately granted plaintiffs' motion to enforce the VRP, with some modifications. Valdivia v. Brown, 2012 WL 219342 (E.D. Cal. Jan. 23, 2012). In April of 2011, California transferred substantial responsibilities for the parole system to county authorities and state courts. On July 2, 2013, the Court found that the statutory realigned rendered this case moot and directed the parties to file their final motions for fees and costs. On December 17, 2013, the Ninth Circuit dismissed all pending appeals as moot. This case is now closed.", "summary": "In 1994, a group of California parolees brought this \u00a71983 action against various state officials, alleging that California's parole revocation system violated their 14th Amendment right to due process. The Court (Honorable Lawrence K. Karlton) certified the class and eventually granted summary judgement to plaintiffs. Defendants submitted a proposed remedial plan (PRP), which was contested by plaintiffs. Before the final hearing on the PRP, the parties settled and the Court approved a stipulated permanent injunction in 2004. For the next several years, the parties fought over compliance issues. In 2011, California transferred substantial parole system responsibilities to county authorities and state courts, rendering the injunction moot. This case is now closed."} {"article": "On June 1, 2015, a young man with cerebral palsy and his caretaker filed this suit in the U.S. District Court of the District of Columbia. The plaintiffs sued Prince George's County, Maryland and the District of Columbia as well as their respective police departments under 42 U.S.C. \u00a71983, 42 U.S.C. \u00a7 1231 (Title II of the Americans with Disabilities Act), Section 504 of the Rehabilitation Act 29 U.S.C. \u00a7 701, and various state laws. The plaintiffs, represented by private counsel and the Washington Lawyers' Committee for Civil Rights, asked the court for compensatory damages, punitive damages, attorneys' fees, and appropriate injunctive relief. Along with other Fourth Amendment violations, the plaintiffs claimed that the force used by the Prince George's County Police Department was excessive. The plaintiffs also claimed that the police departments had violated the Americans with Disabilities Act for not having training and protocols in place for arrests of individuals with disabilities. The events that precipitated the lawsuits were alleged as follows. The plaintiff was waiting at a bus stop on his way to run errands. Members of the Prince George's County Police Department had made their way into the District of Columbia to search for car thieves. The officers noticed the plaintiffs sitting at the bus stop and gave him unfriendly looks. The officers claim this was because he matched the subject's description. Because the stares of the police officers made him uncomfortable, the plaintiff began to head back towards his house. The police then confronted the plaintiff. The officer asked for the plaintiff's identification and the plaintiff presented the officer with his disability identification card. The officer eventually followed the plaintiff into his apartment complex. From there, the complaint alleges that neighbors and the plaintiff's caretaker got involved. The caretaker first entered the scene seeing the plaintiff sprawled on the steps, the much larger officer standing above him, TASER in hand. The plaintiff was able to get free of the officer and fled into his apartment. The officer drew his firearm, waving it at the neighbors who had congregated and proceeded to call for backup instead of attempting to deescalate the situation. All the while, the plaintiff's caretaker and neighbor tried to explain to the officer that the plaintiff was disabled, and was, in fact, not capable of driving a car, let alone stealing a car. Eventually there were 29 police vehicles parked on the plaintiffs' block. The officers, some from the Prince George's County Sheriff's Office, the Prince George's County Police Department, and the District of Columbia's Metropolitan Police Department, entered the plaintiff's apartment without a warrant, with firearms drawn. When they found the plaintiff in his bathroom, they allegedly beat him. The plaintiff was marched outside in handcuffs, sent to the hospital-with heavy bruising, lacerations, and a TASER spike lodged in his back. The hospital remanded him to the Metropolitan Police Department, and he was detained overnight. According to the complaint, no attempt was made to contact the plaintiff's family when the sole charge against him, misdemeanor assault of a police officer, was not prosecuted. The plaintiff's uncle found the plaintiff wandering, scared and confused, around the outside of the courthouse. After the complaint was filed, the different parties each filed motions to dismiss. Prince George's County filed their motion on November 19, 2015 and the District of Columbia filed their motion to dismiss on December 1, 2015. Two of the officers of the Prince George's County Police Department were served in September of 2015 but failed to respond to the claims. On January 13, 2016, the plaintiffs moved for default judgment against the officers, who, a day later, filed a joint answer in the hopes that it would be accepted. The court (Judge Ketanji Brown Jackson) allowed the answer, saying in a minute order on January 14, 2016, that though neither officer sought leave to file the late answer, the court had a preference for deciding cases on the merits instead of on technicalities. The officers, also on January 14, 2016, filed their own motion to dismiss. On May 11, 2016, the plaintiffs filed their second amended complaint, which dropped the official-capacity charges against the officers. Therefore, the motion to dismiss filed by the two Prince George's County officers was denied as moot. In the same minute order that denied the motion to dismiss, Judge Jackson issued a stay on the obligation of individual defendants to respond to the second amended complaint. The second amended complaint also added charges against a new defendant: the state of Maryland. Specifically, Maryland was charged with violating the ADA. On May 16, 2016, the state of Maryland filed a motion to dismiss, and the case against Maryland was voluntarily dismissed on May 27, 2016. On June 20, 2016, the United States Department of Justice filed a statement of interest in the case. In the statement, the DOJ asserted that arrest procedures were specifically considered during the drafting process of the ADA, and that the DOJ had in interest in the case not being dismissed. On July 27, 2016, Judge Jackson denied Prince George's County and the District of Columbia's motions to dismiss and lifted the stay on the individual officer's obligations to respond to the second amended complaint, setting a due date in September. However, five days later on August 1, 2016, Prince George's County and its Police Officers filed a motion to bifurcate the case, hoping to separate the Monell claims from the individual claims. The defendants argued that the individual claims should be tried first, for convenience's sake. If the jury found that the plaintiff's rights had not been violated, then there could be no claim against the county or the district. Additionally, the defendants made the argument that even if the jury found against the individual officers, the monetary damages received would \"obviate the need for a second trial.\" Finally, the defendants argued that the discovery information obtained and presented in arguing the custom of police brutality and disregard of the ADA that would be needed for the court or jury to find against Prince George's County would unfairly prejudice the jury or court against the individual officers. On August 26, 2016, the plaintiffs filed a memorandum in opposition of the motion to bifurcate. They argued that the efficiency cited by the defendants was purely speculative and that staying discovery for the Monell claims until the possible second trial would be unfairly prejudicial against the plaintiffs. In the introduction, the plaintiffs implicitly asserted that in combination with the motions to dismiss, the bifurcation was simply a continuation of a pattern of attempts to prevent any discovery on the discriminatory practices of Prince George's County. On September 14, 2016, Judge Jackson denied the motion for bifurcation without prejudice. Specifically, she stated that because the individual answers to the second amended complaint had not been filed, and because there was yet no discovery schedule set for the trial, the motion was premature. She stated that she would consider any motions for stays of discovery or bifurcation at a more appropriate time. The officers answered the second amended complaint, and on October 7, 2016, the charged officers of the MPD filed a motion to dismiss. This time, the officers asserted that the charges against them were too vague to know whether or not they could claim qualified immunity. On October 13, 2016, the plaintiffs filed their third amended complaint. As compared to the first complaint, it dropped the original due process claims and the claim based on the DC Human Rights Act Violation. Meanwhile, it added unlawful entry claims and negligent infliction of emotional distress in addition to the original intentional infliction of emotional distress claim. The third amended complaint also added a claim under section of 504 of the Rehabilitation Act, and added a section on the administrative notice the plaintiffs gave to both the District of Columbia and Prince George's County. The court initially refused to rule on the defendant's qualified immunity claim because it found neither party had developed the argument sufficiently. After several months of supplemental briefing, the court held a motion hearing on the issue in April of 2017, and denied the motion to dismiss on September 1, 2017. 264 F. Supp. 3d 154. The court found that the complaint sufficiently stated a claim against the officers even though it did not allege exactly what actions each particular officer took. The defendants filed a second motion to bifurcate and stay discovery on November 16, 2017, which the court granted in part and denied in part on January 16, 2018. Specifically, the court concluded that bifurcation of the Monell claims was appropriate for the purposes of trial, but that to avoid undue prejudice to the plaintiffs, the existing discovery schedule would proceed as to all claims. It went on to explain that after summary judgment, any surviving non-Monell claims would proceed to trial. After the initial trial, if there was reason to proceed on the Monell claims, a second trial addressing those would follow. Since then, litigation has continued over various discovery disputes and the parties appear to have engaged in some settlement efforts. On September 24, 2018, the parties filed a joint consent to mediation by Magistrate Judge, and the case was referred to Magistrate Judge Deborah A. Robinson for mediation. While a settlement conference was initially scheduled for November of 2018, was rescheduled a number of times and was never actually held. On April 25, 2019, the plaintiffs filed a motion for a preservation order for Prince George County defendants regarding the preservation of evidence. A discovery hearing was held before Judge Meriweather on May 20, 2019. The same day, at the request of the court, the plaintiffs filed a notice of discovery. The plaintiffs requested production of documents. On October 29, 2019, the plaintiffs voluntarily dismissed the case against the Prince George County defendants because the parties had reached a private settlement. The claims against the D.C. defendants had not been resolved and were still subject to ongoing litigation. Three days layer, the case was referred to Magistrate Judge Robin M. Meriweather for full case management. The case was administratively stayed on March 11, 2020 by Judge Meriweather because of the pending settlement. On May 28, 2020 the plaintiffs filed a stipulation of dismissal against all defendants because the parties had settled the matter privately. As of July 16, 2020, the court had not yet issued an order to dismiss the case with prejudice.", "summary": "A young man with cerebral palsy filed this suit in the District Court of the District of Columbia on June 1, 2015. After an encounter with Prince George's County police left him physically injured, emotionally scarred, and without any criminal charges, he alleged that the DC Metropolitan Police Department and the Prince George's County Police Department had violated his Fourth Amendment constitutional rights, common law, and had failed to adapt their arrest practices in compliance with the Americans with Disabilities Act. In 2019, the plaintiffs settled with the Prince George County defendants, and in 2020, the plaintiffs settled with the D.C. defendants. The plaintiffs voluntarily dismissed the case."} {"article": "On April 11, 1996, prisoners of the state of New Jersey filed a class action lawsuit under 42 U.S.C. \u00a7 1983 and the Americans with Disabilities Act (ADA) against the New Jersey Department of Corrections (DOC) in the U.S. District Court for the District of New Jersey. The plaintiffs, represented by the Center for Social Justice at the Seton Hall University School of Law, were a class of mentally ill inmates who alleged that their constitutional rights had been violated by the denial of treatment and medication for their mental disorders. On July 30, 1999, the U.S. District Court for the District of New Jersey (Judge Anne E. Thompson) approved a settlement agreement in the case. The agreement consisted of five major parts: 1) amendments to the DOC disciplinary regulations, 2) a mental health treatment plan, 3) a statement on new policies and procedures by the DOC, 4) the funding, monitoring, and enforcement of the settlement, and 5) the liability of the defendants. D.M. v. Terhune, 67 F.Supp.2d 401 (D.N.J. 1999). On August 3, 1999, the district court (Judge Thompson) closed the case.", "summary": "Mentally ill inmates in the state of New Jersey,represented by the Center for Social Justice at the Seton Hall University School of Law, filed a class action lawsuit under 42 U.S.C. \u00a7 1983 and the Americans with Disabilities Act (ADA) against the New Jersey Department of Corrections (DOC) alleging their Constitutional rights had been violated by the denial of treatment and medication. The parties reached a court-approved settlement amending policies and addressing treatment plans, funding, monitoring, and liability. The case is closed."} {"article": "On September 25, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a class of non-Latter Day Saints employees, filed a lawsuit in the District Court of Arizona, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against the University of Phoenix, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendants engaged in a pattern or practice of discrimination against a class of employees who were not members of the Church of Jesus Christ of Latter Day Saints by treating them less favorably with regard to their terms and conditions of employment and retaliating against them for their complaint of discrimination. On April 18, 2007, the EEOC filed an amended complaint adding Apollo Group, Inc. as a defendant. On May 2, 2008, the District Court (Judge Mary H. Murguia) granted and denied in part the plaintiff-intervenors' motions to intervene. On May 20, 2008, the District Court (Judge Murguia), among other things, granted the plaintiffs' motion for certification (text entry only; no PDF available). On May 21, 2008, the District Court (Judge Murguia) denied the defendant's motion for reconsideration. The defendants appealed to the Ninth Circuit Court of Appeals (Judges William Cameron Canby, Jr. and Edward Leavy) but its petition for permission to appeal was denied on August 14, 2008. Then, on September 19, 2008, the District Court (Judge Murguia) permitted the plaintiffs to construct their case as one involving a pattern or practice of discrimination. On November 7, 2008, the District Court (Judge Mary H. Murguia) entered a consent decree where the defendant, among other things, agreed to issue letters of apology, pay the class members $1,875,000, and pay private counsel fees in the amount of $100,000.", "summary": "On September 25, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a class of non-Latter Day Saints employees, filed a lawsuit in the District Court of Arizona, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against the University of Phoenix, Inc. and Apollo Group, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendants engaged in a pattern or practice of discrimination against a class of employees who were not members of the Church of Jesus Christ of Latter Day Saints by treating them less favorably with regard to their terms and conditions of employment and retaliating against them for their complaint of discrimination. On November 7, 2008, the District Court (Judge Mary H. Murguia) entered a consent decree where the defendant, among other things, agreed to issue letters of apology, pay the class members $1,875,000, and pay private counsel fees in the amount of $100,000."} {"article": "On January 30, 2014, a three year-old child was killed by her mother and her mother\u2019s boyfriend. In the week leading up to the child\u2019s death, her grandmother had contacted both the Napa Police Department and the Napa County Child Welfare Services, informing individual defendants of the dangerous environment that the child was in living with her mother and mother\u2019s boyfriend. On May 29, 2015, the child\u2019s father, on his own behalf and also as the decedent\u2019s successor in interest, along with her grandmother and grandfather filed this lawsuit in the U.S. District Court for the Northern District of California. The parties were represented by private counsel. They brought suit against the City of Napa and Napa County, as well as against a number of individual employees of the Napa Police Department and Napa County Child Welfare Services under 42 U.S.C. \u00a7 1983 and state tort law causes of action. Specifically, they alleged that the defendants, by their violation of mandatory duties to investigate and/or report child abuse and/or neglect, in part caused the death of three year-old plaintiff, violating their Fourteenth Amendment substantive and procedural due process rights. The plaintiffs sought damages, declaratory and injunctive relief, and attorney\u2019s fees. The injunctive relief sought included policies and procedures for compliance with mandatory duties for handling reports and investigations of child abuse and/or neglect, prohibition of the \u201ccode of silence\u201d among law enforcement officers, and changes to law enforcement officer training surrounding mandatory duties. The case was originally assigned to Magistrate Judge Joseph C. Spero but was reassigned to Judge Saundra Brown Armstrong on June 3, 2015. The plaintiffs filed an amended complaint on July 1, 2015, further developing their 42 U.S.C. \u00a7 1983 and state law claims. In response, the defendants moved to dismiss the case on September 4. On December 12, 2015, the judge issued an order granting in part and denying in part the defendants\u2019 motions to dismiss. The order dismissed the substantive and procedural due process claims, among others, with leave to amend, and allowed the plaintiffs\u2019 state law claims to proceed. In response to the order, the plaintiffs filed a second amended complaint on January 7, 2016 in attempts to remedy the deficiencies of the earlier complaint. The defendants again moved to dismiss on April 20, 2016 and filed a motion to stay the action. Judge Armstrong denied the motion to stay on June 9, 2016, but granted in part and denied in part the motions to dismiss on December 7, 2016. The latter order dismissed all of plaintiffs\u2019 federal claims, without further leave to amend. In response to the December 7 order, plaintiffs filed an appeal to the Ninth Circuit Court of Appeals on December 14, 2016, appealing the dismissal of their federal claims. USCA 16-17304. While the appeal was pending, parties began settlement negotiations in the fall of 2017, which culminated with the finalization of a settlement agreement on December 6, 2018. The case was settled for $5,000,000, as well as non-monetary relief in the form of policy and training changes. These changes included instituting explicit cross-reporting requirements and clarifying mandatory reporting duties. The plaintiffs then voluntarily dismissed their pending appeal on December 20, 2018. The case is closed.", "summary": "In 2014, the father and grandparents of a deceased child filed this lawsuit in the U.S. District Court for the Northern District of California, [seeking damages and injunctive relief]. The plaintiffs alleged that, by their failure to report and investigate, defendants, in part, caused the death of the three year-old child. In 2018, the parties came to a settlement that included both policy changes and monetary damages."} {"article": "On August 11, 2016, the non-profit, Girls Rock, and four students of South Carolina public schools, filed this lawsuit in U.S. District Court for the District of South Carolina. The plaintiffs sued the Attorney General of South Carolina and the heads of twelve South Carolina Police Departments under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the American Civil Liberties Union, asked the court for a declaratory judgement that two South Carolina codes, commonly referred to as the \"Disturbing Schools\" statute and the \u201cDisorderly Conduct\u201d statute violated the Due Process Clause of the Fourteenth Amendment. They further asked for injunctive relief enjoining the defendants from enforcing the statutes. The plaintiffs claimed that the statutes set an impossible standard for students to follow and made it next to impossible for students to speak out against mistreatment or unfair punishment. The plaintiffs also claimed that the statutes violated due process because they were unjustifiably vague. Further, the plaintiffs pointed to evidence that the statutes disproportionately affected black students. One named plaintiff, a nineteen-year-old African American girl, was a former student of a South Carolina public school. While in math class one day, she and other students watched as a School Resource Officer flipped a classmate onto the floor in her desk, yanked her from the overturned desk, dragged her across the floor, and handcuffed her. (She had been caught texting in class and refused to leave her seat.) The plaintiff called out for someone to stop the violence and began documenting the event; she was then herself arrested under the Disturbing Schools statute and held in an adult detention center for several hours. With the complaint, the plaintiffs also filed a motion to certify class and a motion for a preliminary injunction. On December 8, 2016, U.S. District Judge C. Weston Houck held a hearing on the plaintiffs\u2019 motion for a preliminary injunction, the defendants\u2019 motions to dismiss for failure to state a claim and lack of jurisdiction, and on the defendants\u2019 motion to strike class action certification. On March 3, 2017, the court granted the motion to dismiss for lack of subject matter jurisdiction. On March 20, 2017, the defendants moved for attorneys\u2019 fees. The plaintiffs filed a notice of appeal to the Fourth Circuit on this order to dismiss on March 22, 2017. Shortly after, the district court granted a motion to stay proceedings on the defendants\u2019 fees and expenses motion pending resolution of the appeal. On April 6, 2018, the Fourth Circuit overturned the dismissal, finding the plaintiffs\u2019 allegations sufficient to allege injury in fact. 885 F.3d 280. The court held that students faced a credible threat of future arrest or prosecution under the challenged laws, and so the Fourth Circuit vacated and remanded the decision of the district court. The case was reassigned to Judge Margaret B. Seymour. The defendants again moved to dismiss the complaints. The plaintiffs and the police department defendants entered into a consent agreement to stay proceedings on May 15, 2018, recognizing that a bill in the South Carolina Legislature, if passed, would make changes to the current Disturbing Schools law. The police department defendants withdrew all pending renewed motions to dismiss and objections to the plaintiffs\u2019 class certification, and the plaintiffs agreed to dismiss all claims against the police department defendants with prejudice upon a final judgment on claims against the remaining defendants. The plaintiffs further agreed to seek attorneys\u2019 fees and costs from the other defendants should the plaintiffs prevail in the litigation, and the police department defendants agreed to not seek fees from the plaintiffs. The plaintiffs continued to pursue claims against the Attorney General of South Carolina. They filed an amended complaint on May 16, 2019, adding another individual plaintiff. In addition, the defendants filed a motion to dismiss for lack of jurisdiction as well as a motion to dismiss or strike class action allegations on June 6, 2019. The court denied the defendants\u2019 motions to dismiss on March 30, 2020. The court reasoned, among other things, that although one of the plaintiffs was no longer in school, her claims, being of a transitory nature, were not moot. In addition, the court found that as no pleadings had made clear that the class in this matter cannot be certified, it would be premature to rule on the validity of the class allegations at this time. As of August 2020, this case is ongoing.", "summary": "On August 11, 2016, the nonprofit Girls Rock, together with four students of South Carolina public schools, filed this lawsuit in the U.S. District Court for the District of South Carolina. The plaintiffs sued the Attorney General of South Carolina and the heads of 12 South Carolina police departments under U.S. 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the American Civil Liberties Union, asked the court for a declaratory judgement that two South Carolina codes, commonly referred to as the \u201cDisturbing Schools\u201d statute and the \u201cDisorderly Conduct\u201d statute, were unconstitutional. The district court dismissed the case for lack of subject matter jurisdiction, but the Fourth Circuit Court of Appeals reversed and remanded the decision. The plaintiffs and law enforcement defendants reached a consent agreement on May 15, 2018. The claims against the South Carolina Attorney General are ongoing as of August 11, 2020."} {"article": "On May 4, 2017, two residents of Detroit, Michigan, filed this class-action lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued the Secretary of State for the State of Michigan under 42 U.S.C. \u00a7 1983 and the Civil Rights Act of 1964. The plaintiffs, represented by the Sugar Law Center and Equal Justice Under Law, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. This case was assigned to District Judge Linda V. Parker. The plaintiffs claimed that, in automatically and indefinitely suspending the driver\u2019s licenses of people who owe court-ordered fines, costs, fees, and assessments, even if they simply cannot afford pay, the defendants had violated their equal protection and substantive and procedural due process rights under the Fourteenth Amendment. On the same day as filing the complaint, the plaintiffs filed a motion for preliminary injunction, seeking to enjoin the defendant from suspending the driver\u2019s licenses of people who are unable to pay their court debts. On July 17, 2017, the defendant filed a motion to dismiss, or, alternatively, a motion for summary judgment. The defendant asked the court to dismiss all claims, arguing that the claims lacked subject matter jurisdiction and lacked merit as a matter of law. On December 14, 2017, the court granted the plaintiffs\u2019 motion for preliminary injunction. Judge Parker reasoned that, while the plaintiffs were unlikely to establish equal protection or substantive due process violations, the court found a strong likelihood that the plaintiffs would succeed in establishing a procedural due process violation. 2017 WL 6379676. The defendant appealed this decision to the United States Court of Appeals for the Sixth Circuit. The defendant also filed an emergency motion to stay court proceedings pending the appeal, arguing that the preliminary injunction is substantively improper where the defendant, not the plaintiffs, will suffer irreparable harm, and that the plaintiffs were unlikely to succeed on the merits. On December 21, 2017, disagreeing, Judge Parker denied the motion to stay noting the defendants failed to establish irreparable harm. 2017 WL 6540926. In response to this denial, the Sixth Circuit entered an order on December 28, 2017, granting a thirty day stay of the preliminary injunction. The Sixth Circuit concluded that the injunction was too broad in scope and provided too little direction as to what specific actions should have been taken to comply with the constitutional due process requirements. As such, the appeals court remanded to the district court for the limited purpose of modifying the injunctive relief granted, after any necessary briefings or evidentiary hearings, to provide direction to the defendant as to the type of process required by the district court\u2019s order. In light of the Sixth Circuit order to stay the injunction, Judge Parker gave an order amending the preliminary injunction and scheduling a hearing so that the parties may raise any questions or concerns they have regarding the district court\u2019s intended modification of the injunctive relief. After the hearing, reasoning that the Sixth Circuit\u2019s December 2017 remand order did not invite it to revisit the merits of the plaintiff\u2019s claims, Judge Parker gave specific instruction as to what was required by the preliminary injunction on January 24, 2018. The district court enjoined the defendant from suspending any further driver\u2019s licenses of individuals because of nonpayment and required the defendant to (1) offer drivers the option to request a hearing where they have the opportunity to demonstrate their inability to pay a fine, cost, fee and/or assessment; (2) provide a hearing when requested; (3) provides reasonable notice to drivers of the hearing opportunity; and (4) institutes alternatives to full payment for those unable to pay (e.g., realistic payment plans or volunteer service). In response to this decision, the defendants filed another appeal. On February 7, 2018, the Sixth Circuit entered an order granting a stay of the amended preliminary injunction and, finding that the district court\u2019s jurisdiction over this case was unclear, remanded to the district court to address the plaintiffs\u2019 standing. The judges were Circuit judges Judge Ralph B. Guy, Jr. and Ronald Lee Gilman and District Judge Joseph M. Hood sitting my designation. On April 11, 2018, the district court issued an opinion and order to address the plaintiffs\u2019 standing and ruled on the plaintiffs\u2019 motion seeking leave to filed an amended complaint and a motion for class certification. 2018 WL 1737122. Ultimately, the district court found that the plaintiffs had standing. With regard to the plaintiff\u2019s motion, however, Judge Parker found that the motion to certify class was premature. While the district court found that at least one of the plaintiffs had standing to pursue this lawsuit on behalf of the putative class, that finding undoubtedly will be included as an issue for review by the Sixth Circuit in the pending appeal. As such, the court found it would make little sense for it to decide whether that plaintiff was typical of the putative class and whether she was an adequate class representative. Additionally, the district court found that it would be futile for the plaintiffs to file an amended complaint to add plaintiffs because the parties the plaintiffs seek to add would lack standing. On May 8, 2019, the Sixth Circuit reversed the district court\u2019s order enjoining the driver\u2019s license suspension law. In her opinion, Circuit Judge Alice Batchelder (joined by Circuit Judge Amul Thapar) held that the policy does not violate the Fourteenth Amendment. Judge Batchelder admitted that the plaintiffs' argument had some merit as a matter of policy but fell short as a constitutional argument because the court's review of state legislative choices is deferential. In her dissent, Circuit Judge Bernice Bouie Donald contended that the plaintiffs had a protected property interest in continued possession of a driver's license. In balancing the relevant interests, Judge Donald argued that the license-suspension scheme violated the plaintiffs\u2019 procedural due process rights. On December 3, 2019, the Sixth Circuit denied the plaintiffs' petition for a rehearing en banc. In the district court, Judge Parker ordered that the case be dismissed on February 24, 2020, pursuant to a settlement agreement stipulated to by the parties. The case was dismissed without prejudice and without costs or attorney fees to any party. As of March 2, 2020, the Clearinghouse does not have access to the terms of the settlement agreement.", "summary": "This 2017 lawsuit was brought by two Detroit, Michigan residents, whose driver's licenses were taken away because they could not pay parking fines, in the U.S. District Court for the Eastern District of Michigan. The plaintiffs claimed that the defendant had violated the plaintiffs' substantive and procedural due process as well as equal protection rights. The Sixth Circuit held that the license-suspension law did not violate the plaintiffs' Fourteenth Amendment rights."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This is a lawsuit seeking to enjoin the State of Michigan from enforcing its in-person signature requirement in order for candidates to be placed on the ballot. The District Court granted the plaintiffs a preliminary injunction, which the defendants appealed. The Sixth Circuit granted a stay of part of the preliminary injunction. The election was held on August 4, and the case was dismissed on September 2.
On March 31, 2020, a candidate for the United States House of Representatives in Michigan's 11th District filed this complaint in the U.S. District Court for the Eastern District of Michigan. The plaintiff sued the Governor, Secretary of State, and other state officials for an injunction barring the defendants from enforcing the April 21 deadline for candidates to submit a certain number of signatures in order to have their names placed on the ballot. The case was assigned to Judge Terrence G. Berg. On April 14, 2020, a Michigan resident seeking a nomination to the 47th District Court Judge incumbent position filed a motion to intervene. On April 15, 2020, a Michigan resident who is an independent candidate for President filed a pro se motion to intervene as a plaintiff. On April 20, 2020, Judge Berg granted the motion for the preliminary injunction. 2020 WL 1910154. He found that the State's decision to enforce both the stay-at-home order and the statutory ballot-access requirements violated both the First and Fourteenth Amendments and imposed a severe burden on the plaintiff's ability to seek elected office. As a part of the injunction, Judge Berg ordered that candidates who submitted fifty percent of the required signatures could appear on the ballot. On April 21, 2020, the defendant appealed the preliminary injunction to the U.S. Court of Appeals for the Sixth Circuit. The defendant requested that the district court stay enforcement of the preliminary injunction until the Sixth Circuit could rule on the appeal. On April 25, 2020, Judge Berg denied the defendants' motion, finding that the new evidence the defendants presented would not have changed the court's decision to reduce the signature requirement by fifty percent. On May 5, 2020, the Sixth Circuit granted the motion in part to stay the preliminary injunction. Judges Alice M. Batchelder, Jane B. Stranch, and John K. Bush found that the injunction prohibiting enforcement of the ballot-access initiative was acceptable. However, they found that Judge Berg's remedy--reducing Michigan's signature requirement by 50%, counting electronic signatures, and extending the filing deadline--usurped Michigan's right to conduct its own elections and stayed that portion of the preliminary injunction. Judge Stranch also dissented in part, arguing that only the question of whether the district court could reduce Michigan's signature requirement by 50% was before the court. 2020 WL 2185553. Shakira Hawkins, a judicial candidate, filed a motion to intervene on May 11 and a motion for TRO and preliminary injunction on May 12. She sought to prevent the defendants from enforcing their March 10 cutoff for forming a candidate committee, claiming that the Sixth Circuit had previously rejected such actions as unconstitutional. Her motion to intervene was granted on May 13. In a response to the motion for temporary restraining order and preliminary injunction on May 15, the defendants requested that any injunctive relief should be limited to Ms. Hawkins alone. On May 18, Lynn M. Maison, another judicial candidate, also filed a motion to intervene. As of May 18, three judicial candidates - Matt Savich, Deana Beard, and Shakira Hawkins \u2013 have successfully intervened in this action. Armand Velardo, a Macomb County Probate Court Judge candidate, also submitted an amicus brief on May 19 in support of the defendant, claiming that ruling for the plaintiff would allow circumvention of the law requiring timely disclosure, while penalizing others who had followed it. On May 20, the District Court granted the preliminary injunction, noting that that the exclusion of candidates from the accommodations offered by the State based on the March 10th deadline was not narrowly tailored to accomplish a compelling state interest. They also noted that limiting relief to Ms. Hawkins alone would not be in the public interest as there would be other candidates in substantially the same position, and enjoined the defendants from enforcing its ballot-access provisions. Lynn M. Maison's motion to intervene was also granted. 2020 WL 2556754. On July 27, Brenda K. Sanders, who was seeking nomination as an Independent Candidate for U.S. Congress, sought to intervene. The court denied the motion on July 30, finding that Sanders sought to extend the filing deadline or decrease the number of requisite signatures for the November 3, 2020 general election ballot, which was a different remedy than the plaintiff's originally sought, which was for the August 4th primary. They further noted that allowing intervention would potentially delay the adjudication of the original parties\u2019 claims. Michigan adopted a series of accommodations regarding ballot access for the August 4 ballot as per preliminary injunction, including extended filing deadline and reduced signature requirement, and the primary was held as scheduled. In August, the court issued a show-cause order explaining why this case should not be dismissed as moot, given that the focus of the requested relief had now passed. The plaintiff did not submit a response, and the court dismissed the case with prejudice on September 2. The court noted that the plaintiff-intervenors qualified as \"prevailing parties\" and were therefore eligible to apply for attorney's fees, since the court had granted their preliminary injunction and granted them relief which allowed them to appear on the ballot. On September 9, the Sixth Circuit directed the district court to dismiss the case. The plaintiffs sought attorney fees.", "summary": "This is a lawsuit seeking to enjoin the State of Michigan from enforcing its in-person signature requirement in order for candidates to be placed on the ballot. The District Court granted the plaintiffs a preliminary injunction enjoining enforcement of the challenged voting laws and replacing them with new rules, which the defendants appealed. The Sixth Circuit upheld the injunction against enforcement of Michigan's in-person signature requirement but stayed the district court's new rules, arguing that the judge lacked the power to re-write Michigan's election laws. The election was held on August 4, and the case was dismissed on September 2."} {"article": "On October 20, 2014, the Campaign for Southern Equality and two same-sex couples filed a lawsuit in the United States District Court for the Southern District of Mississippi under 42 U.S.C. \u00a7 1983 against the State of Mississippi. The Campaign for Southern Equality is a non-profit organization based in North Carolina that works to promote the legalization of same-sex marriage. The two couples lived in Mississippi. One couple sought to get married in the state and the other sought to have their marriage, performed in another part of the country, legally recognized in the state. The plaintiffs asked the court to preliminarily and permanently enjoin the state from enforcing Mississippi Code Section 93-1-1(2) and Section 236A of Article 14 of the Constitution of Mississippi, claiming that by defining marriage as only between a man and a woman, the laws deprived same-sex couples of the right to due process and the equal protection of the laws in violation of the Fourteenth Amendment of the United States Constitution. The plaintiffs also sought the costs, expenses, and attorneys' fees related to the lawsuit. On November 25, 2014, the United States District Court (Judge Carlton W. Reeves) entered an order enjoining the enforcement of Mississippi Code Section 93-1-1(2) and Section 236A of Article 14 of the Constitution of Mississippi. The court (Judge Reeves) found that Mississippi's ban on same-sex marriage did violate the couples' rights under the Fourteenth Amendment. The court stayed its decision for 14 days, to allow the state a chance to appeal. Campaign for S. Equality v. Brant, 64 F. Supp. 3d 906, (S.D. Miss. 2014). On November 26, 2014, the State of Mississippi filed an appeal with the United States Court of Appeals for the Fifth Circuit. The Court of Appeals stayed Judge Reeves' injunction pending resolution of the appeal. Campaign for S. Equality v. Bryant, 773 F.3d 55 (5th Cir. 2014). Oral arguments were heard on January 9, 2015. On June 26, 2015, the Supreme Court decided Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse), holding that state bans on same-sex marriage violated the Fourteenth Amendment. That same day, the plaintiffs in this case filed a motion with the Court of Appeals seeking to have the stay lifted and the district court order summarily affirmed. The motion noted: \"Defendant-Appellant Jim Hood, in his official capacity as Mississippi Attorney General, does not oppose this motion. Defendant-Appellant Phil Bryant, in his official capacity as Governor of the State of Mississippi, opposes this motion.\" On July 1, 2015, the Fifth Circuit issued a mandate affirming the preliminary injunction, remanding the the case for entry of judgment in favor of the plaintiffs, and vacating the stay entered by the Fifth Circuit. 791 F.3d 625 (5th Cir. 2015). The same day, the District Court (Judge Reeves) issued a permanent injunction in this case, enjoining the enforcement of Mississippi's same-sex marriage ban in light of the Obergefell decision and the issuance of the mandate from the Fifth Circuit. The court entered a final judgment in favor of the plaintiffs and against the defendants that same day. On May 10, 2016, the plaintiffs filed a motion to reopen the judgment and modify the permanent injunction. The plaintiffs were concerned about the newly-enacted House Bill 1523, the \"Protecting Freedom of Conscience from Government Discrimination Act,\" which was to go into effect July 1, 2016. The plaintiffs claimed HB 1523 not only authorized but encouraged discrimination against Mississippians based on \"sincerely held religious beliefs.\" The plaintiffs' motion concerned a section of HB 1523 which permitted \"any person employed or acting on behalf of the state government who has authority to authorize or license marriages\" to \"recuse\" themselves from doing so for gay couples based on \"sincerely held religious beliefs,\" with recusals filed with the State Registrar of Vital Records of the Mississippi Department of of Health. Miss. HB 1528 3(8). The plaintiffs sought to reopen the case to, among other things, file a supplemental complaint naming the State Registrar of Vital Records as a defendant, and to modify the permanent injunction to require: (a) that the state not impede or delay the authorization and licensing of any legally valid marriage to same-sex couples; (b) notice of any recusal to the plaintiffs' counsel and court; (c) any individuals recusing themselves to submit a detailed plan submitted to the plaintiffs' counsel and the court identifying steps they will take to ensure authorization and licensing of marriages to same-sex couples will not be impeded or delayed as a result of the recusal; (d) posting of all recusals in a prominent place on the Department of Health website; and (e) that all people recusing themselves must treat all couples equally and therefore desist from issuing marriage licenses to any other couples. The court granted the plaintiffs' motion in limited part on June 27, 2016. 197 F. Supp. 3d 905 (S.D. Miss. 2016). The court found that HB 1523 would \"significantly change the landscape of Mississippi's marriage licensing laws\" and reopened the case to address that change. The case was reopened for the parties to confer about how to provide clerks with actual notice of the permanent injunction and how to appropriately amend the permanent injunction. The court denied the plaintiffs' request to file a supplemental complaint against the Registrar. On June 30, 2016, the court entered an order enjoining the enforcement of HB 1523 in Barber v. Bryant, 3:16-cv-442. 193 F. Supp. 3d 677 (S.D. Miss. 2016). The issuance of the preliminary injunction was appealed to the Fifth Circuit in the consolidated case No. 16-60477. On September 1, 2016, Judge Reeves entered a stay in this case pending resolution of the consolidated Fifth Circuit case on HB 1523. The Fifth Circuit reversed the injunction order on June 22, 2017, finding that the plaintiffs did not have standing, because they plaintiffs failed to demonstrate personal confrontation or taxpayer standing and the alleged stigmatic injury alone was insufficient to establish injury-in-fact for purposes of the Equal Protection claim. 800 F.3d 345 (5th Cir. 2017). The Supreme Court denied certiorari review of the reversal of the HB 1523 injunction on January 8, 2018. 138 S.Ct. 671 (2018). On October 27, 2017, Judge Reeves lifted the stay in this action after the Fifth Circuit reversed the injunction and HB 1523 went into effect throughout Mississippi. The parties engaged in discovery until December 4, 2017. After then, there are no further entries in the docket until January 3, 2019, when the court administratively closed the case. The order states that the administrative closing has no effect on the substantive or procedural rights of the parties. As of April 18, 2020, the case has been dormant since then but could resume if one of the partied decided to reopen it.", "summary": "In 2014, the Campaign for Southern Equality filed a lawsuit in the United States District Court for the Southern District of Mississippi seeking an order enjoining the state from enforcing its laws banning same-sex marriage. One month after the case was filed the court issued a preliminary injunction, overturning the ban. Enforcement of the same-sex marriage ban was permanently enjoined in July 2015 in light of the Obergefell Supreme Court decision holding state bans on same-sex marriage unconstitutional. The case was reopened in June 2016 following enactment of 2016 Mississippi House Bill 1523 which allowing recusal from authorizing or licensing same-sex marriages based on sincerely held religious beliefs. Discovery in the case is ongoing."} {"article": "COVID-19 Summary: This action, initially being tracked by the Stanford/MIT Healthy Elections Project, was filed on June 3, 2020 by the Alaska Libertarian Party, seeking lowered signature requirements to appear on the ballot for the 2020 Presidential Election. The court issued an order on July 10 stating that it was unlikely to grant the plaintiffs' motion for a preliminary injunction. The plaintiffs voluntarily dismissed the case on July 13, 2020.
The Alaska Libertarian Party filed this case on June 3, 2020 against the Alaska Director of Elections in the U.S. District Court for the District of Alaska, seeking a waiver of the signature requirements to appear on the ballot for the 2020 Presidential Election, in light of COVID-19. The state's requirements provide that one method for obtaining ballot access is submitting a petition with signatures equal to 1% of the votes cast in the preceding Presidential election in Alaska at least 90 days prior to the general election. The plaintiffs argued that this signature requirements violated their First Amendment Rights to free speech, expression, and association, which are incorporated to apply to the states through the Fourteenth Amendment. In their complaint, the plaintiffs requested declaratory relief that the ballot access laws in the state were unconstitutional. They also requested an injunction to prohibit the enforcement of the ballot access laws and attorneys' fees. The case was assigned to Judge John W. Sedwick. On June 11, 2020, the plaintiffs moved for a preliminary injunction. They requested that the court either reduce or eliminate the petition requirement, or extend the 90 day deadline. In their motion, the plaintiffs suggested a signature threshold of 20% of the normal threshold, or equal to 0.2% of the votes cast in the 2016 Presidential Election. On July 10, 2020, Judge Sedwick submitted an order that he was likely to deny the motion for a preliminary injunction. The court remarked that the purpose of this order was to give the plaintiffs an opportunity to increase their signature gathering efforts and noted that signature gathering efforts had not been made in many highly populated areas or had been targeted to registered Libertarian voters. On July 13, 2020, the plaintiffs voluntarily dismissed the case. The case is now closed.", "summary": "This action was filed 2020 Presidential Election cycle by the Alaska Libertarian Party against the Director of Elections in the District Court for the District of Alaska. The plaintiffs alleged that the signature requirements to gain access to the ballot violated their First and Fourteenth Amendment Rights. On July 13, 2020, the plaintiffs voluntarily dismissed the case."} {"article": "Three named plaintiffs (each a minor, acting through their parents) were African American and Latino students who had attended, but had been expelled or indefinitely excluded from, comprehensive middle school or high school in the Berkeley Unified School District. Citing 42 U.S.C. \u00a7 1983, the plaintiffs brought litigation in the U.S. District Court for the Northern District of California on August 13, 2004, against the Berkeley Unified School District (the \"District\"), the Berkeley Board of Education, Superintendent, and Director of the Offices of Student Services. The plaintiffs were represented by private counsel and attorneys from Legal Services for Children and the Youth and Education Law Clinic. Plaintiffs alleged that the defendants, pursuant to a policy and practice of unlawfully infringing upon the constitutional due process and statutory rights of plaintiffs, wrongfully and arbitrarily excluded them from school or wrongfully and arbitrarily reassigned them from comprehensive school programs to county community schools, continuation schools, home-hospital instruction programs, and independent study programs for the alleged violations of student conduct rules. These policies, according to plaintiffs, had a disparate negative impact and arbitrarily and discriminatorily excluded African American and Latino students from comprehensive school programs by assigning them to non-comprehensive alternative programs. Plaintiffs alleged that defendants' policies and practices denied plaintiffs their right to equal protection under the Fourteenth Amendment to the United States, as well as denying plaintiffs' state constitutional, statutory, and regulatory rights. They sought declaratory and injunctive relief, damages, class action status for their case, and payment of attorneys' fees and costs. The plaintiff class was defined as African Americans and Latinos self-identified as such in official records who have been students in the Berkeley Unified School District and who have been involuntarily excluded from comprehensive school or involuntarily reassigned from comprehensive school programs to non-comprehensive alternative programs for alleged violations of the District's student conduct rules without having received appropriate due process of law. By December 2004, a mediator had been assigned to the case and subsequent settlement discussions resulted in a March 2005 proposed consent decree and provisional certification of a settlement class. Magistrate Judge Wayne Brazil preliminarily approved the settlement and class certification on May 17, 2005. After a final fairness hearing, Magistrate Judge Brazil signed the stipulated judgment and order certifying the class, designating class representatives, and appointing class counsel on August 17, 2005. The settlement provided for means of identifying and contacting potential class members and offering them immediate reinstatement in the district's schools, if they remained otherwise eligible. Each individual class member would receive an individualized education plan setting out how the district would aid the student in earning credits and provide compensatory educational services to the student. Students found to have been unlawfully excluded from the district's school would have their records expunged or modified to reflect the exclusion was unlawful. A monitoring committee would ensure that policies, practices and training programs were adopted to prevent unlawful exclusion of students in the future, and would be provided data by the district to enable addressing racial or ethnic disproportionality in school discipline. A dispute resolution process and a students' rights monitoring committee were established by the settlement. The agreement called for the monitoring committee to make quarterly reports to the court on district compliance. The agreement set out a three-year time frame, after which the district could move for termination of the decree if it believed it had complied sufficiently. A compliance hearing by the court would independently assess compliance, however. Finally, the consent decree called for defendants to make payment of $50,000 as plaintiffs' attorneys' fees and costs. On March 4, 2011 the Court granted the parties' Joint Motion to lift the Consent Decree and terminate the litigation.", "summary": "This \u00a71983 case was filed on August 13th, 2004 against the Berkeley Unified School District and its officers. The plaintiffs alleged that the defendants arbitrarily excluded them from schools and/or reassigned them from comprehensive school programs to county community schools (among other alternatives) without due process and that these policies had a disparate impact on African American and Latino Students. The parties signed a Consent Decree on August 17, 2005 which required defendants to reinstate those students who were wrongfully expelled, to be monitored by a committee to ensure that they stopped the practice of arbitrarily dismissing African American and Latino students, and to pay $50,000 in legal fees.

On March 4, 2011 the Court granted the parties' Joint Motion to lift the Consent Decree and terminate the litigation."} {"article": "This case involves the effects of the Trump administration\u2019s efforts to increase scrutiny of private United States citizens working on behalf of migrants and refugees along the U.S.-Mexico border. On October 16, 2019, the plaintiffs, three humanitarian activists, filed a complaint in the U.S. District Court for the District of Arizona against U.S. Customs and Border Protection (\u201cCBP\u201d), U.S. Immigrations and Customs Enforcement (\u201cICE\u201d), the FBI, and each of their respective directors in their official capacities. The plaintiffs alleged violations of their First and Fourth Amendment rights as well as violations of the Privacy Act, 5 U.S.C. \u00a7 552a. They sought injunctive and compensatory relief in addition to a declaratory judgment. The plaintiffs were represented by the ACLU Foundation of Southern California and the law firm Kirkland & Ellis LLP. Specifically, the plaintiffs claimed that the defendants unlawfully detained, investigated, interrogated, surveilled, and collected information about them in absence of any reasonable criminal activity, and solely because the Trump administration was targeting individuals involved in humanitarian efforts to help migrants and refugees in the United States and Mexico. For example, one plaintiff, a journalist whose work focused on international human rights, migration, and refugees, was detained at the Arizona border as she accompanied a migrant presenting an asylum claim. This plaintiff was held in a cold, windowless cell for four hours, and was told by a border official that \u201c[t]he Fourth Amendment doesn\u2019t apply here.\u201d Another plaintiff, a photographer, was shackled to a bench for hours by border officials, after which he was interrogated about his volunteer work and political beliefs. The last plaintiff was referred for secondary inspection on twenty-six of his twenty-eight times crossing from Mexico into the U.S., and was repeatedly detained, searched, and interrogated, even though there was no indication of criminal activity on his part. As of February 7, 2020, the defendant had not answered the complaint and the case was ongoing.", "summary": "Three private United States citizens, all involved in humanitarian efforts regarding migrants and refugees coming to the U.S. border through Mexico, filed a complaint in the U.S. District Court for the District of Arizona against CBP, ICE, and the FBI, alleging violations of the First Amendment, Fourth Amendment, and Privacy Act."} {"article": "On May 8, 2001, plaintiff students, by guardians ad litem and on behalf of all others similarly situated, and the Learning Disabilities Association of California, filed a class action complaint in the United States District Court for the Northern District of California against the California Department of Education (\"CDE\") and Fremont Unified School District (\"FUSD\"). The case proceeded under the Americans with Disabilities Act, 42 U.S.C. \u00a7 12101 et seq. (\"the ADA\"), the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794, et seq., the Individuals with Disabilities Education Act, 20 U.S.C. \u00a7 1400, et seq. (\"IDEA\"), and the Due Process Clause of the Fourteenth Amendment of the U.S. Constitution; it sought to halt the administration of the CDE's High School Exit Exam (\"the Exam\"). Plaintiffs, represented by the Disability Rights Advocates and private counsel, asked the Court for injunctive relief to prevent the examinations from being administered, claiming that the Exam discriminated against students with disabilities because, inter alia, there was no alternate assessment procedure for requesting accommodations on the Exam or procedure for appealing denials of accommodation requests, and the Exam tested disabled students on material they had never been taught. On December 10, 2001, plaintiffs filed their first amended complaint; at this time, a different plaintiff was named as lead. The District Court (District Judge Charles A. Breyer) granted plaintiffs' class certification on January 6, 2002. On Feb. 6, 2002, the District Court (Magistrate Judge Edward M. Chen) granted in part and denied in part plaintiffs' motion to compel. Chapman v. Cal. Dep't of Ed., No. 01-1780, 2002 WL 32854376 (N.D. Cal. Feb. 6, 2002). On February 21, 2002, the District Court (Judge Charles R. Breyer) granted plaintiffs' motion for preliminary injunction. Judge Breyer held that disabled students had standing to challenge the Exam under IDEA and the Rehabilitation Act; there was private right of action under IDEA; students were not required to exhaust administrative remedies; the likelihood of prevailing on merits requirement was satisfied; students satisfied irreparable injury requirement; and the state would be required to honor testing accommodations and alternate assessment provisions contained in student's Individualized Education Programs prepared under IDEA and plans under the Rehabilitation Act. Chapman v. Cal. Dep't of Ed., 229 F.Supp.2d 981 (N.D. Cal Feb. 21, 2002). On March 19, 2002, CDE filed an appeal with the United States Court of Appeals for the Ninth Circuit. (On April 3, 2002, the District Court granted the parties' stipulation to dismiss without prejudice defendants Fremont Unified School District (FUSD); more claims were dismissed by the District Court on May 3 and May 7 2002.) On Sept. 4, 2002, the Ninth Circuit (Circuit Judges Cynthia Holcomb Hall, M. Margaret McKeown, and Richard R. Clifton) reversed in part and remanded with directions to dissolve certain portions of the preliminary injunction, with each party to bear its own costs on appeal. Smiley v. Cal. Dep't of Educ., 45 Fed. Appx. 780 (9th Cir. Sept. 4, 2002). The Court amended and reaffirmed this order on December 19, 2002. Smiley v. Cal. Dep't of Educ., 53 Fed.Appx. 474 (9th Cir. Dec. 19, 2002). On December 20, 2002, plaintiffs filed their second (final) amended complaint, asking the court to determine that their action could be maintained as a class action; to grant a declaratory judgment that CDE had violated the ADA, the Rehabilitation Act, IDEA, and the United States Constitution; to issue a preliminary injunction to stay the administration of the Exam during Spring, 2002; to issue a permanent injunction requiring CDE to develop appropriate policies for handling requests for accommodation; and to award attorneys' fees and costs. Instead, the District Court (District Judge Breyer) ordered dismissed as unripe all of plaintiffs' claims with the exception of plaintiffs' challenges under the IDEA, the ADA, and the Declaratory Judgment Act to the process for obtaining a waiver of the exit exam requirement on March 12, 2003. Then, on July 9, 2003, the nine members of the state Board of Education voted unanimously to eliminate the Exam as a graduation requirement for the class of 2004 but to reinstate it for the class of 2006. On Sept. 5, 2003, Judge Breyer held that students no longer had standing to challenge the process for obtaining a waiver of the test and ordered the matter dismissed without prejudice. Chapman v. Cal. Dep't of Educ., 2003 WL 22114264 (N.D. Cal Sept. 5, 2003). The case mostly concluded on September 8, 2003. On April 7, 2004 Judge Breyer awarded plaintiffs $129,827.46 in attorneys' fees and costs, because they had substantially prevailed. In July 2005, they parties met for an additional settlement conference. Defendants were instructed to draft additional settlement documents, to be submitted to Magistrate Judge Spero with plaintiffs\u2019 comments. Per the docket, no further action was taken, so the case is presumably closed.", "summary": "This class action in the United States District Court for the Northern District of California sought relief under the ADA, Section 504 of the Rehab Act, the IDEA, and the Due Process Clause against the California Department of Education, seeking to halt the administration of CDE's High School Exit Exam. On February 21, 2002, the District Court granted plaintiffs' motion for preliminary injunction, which was partially affirmed by the 9th Circuit. On July 9, 2003, the state Board of Education eliminated the Exam as a graduation requirement for the class of 2004, and the case was ended. (Plaintiffs were awarded attorneys fees as prevailing parties.)"} {"article": "On January 15, 2015, the Civil Rights Education and Enforcement Center (CREEC), along with several individuals, brought this action against RLJ Hospitality Trust, Inc. RLJ operates twelve hotels in the state of California, as well as many hotels elsewhere in the United States. Plaintiffs alleged that RLJ violated the Americans with Disabilities Act and California's Unruh Civil Rights Act by failing to provide wheelchair accessible vehicles at its hotels. The three individual plaintiffs each require wheelchairs for mobility. Each alleged that he or she was deterred from staying at RLJ's hotels in Northern California by RLJ's lack of wheelchair-accessible shuttle services. The three plaintiffs explained that they hoped to stay at RLJ's hotels in the future and that they would do so if they learned that RLJ provides wheelchair-accessible vehicles. Plaintiffs brought the action on behalf of a class defined as individuals who rely on wheelchairs or scooters for mobility and have been, or will be, denied full and equal enjoyment of RLJ's services because of the lack of accessible transportation services at RLJ's hotels. They requested a permanent injunction requiring RLJ to comply with the two aforementioned statutes. The case was assigned to Judge Yvonne Gonzalez Rogers. On May 1, 2015, the parties agreed to resolve the dispute by using a private mediator. The parties met on June 30, 2015 for an all-day settlement conference and agreed to continue the negotiations in good faith, though no settlement had been reached by the initial case management conference before Judge Gonzalez Rogers on September 21, 2015, where the Judge set a date for a bench trial in May, 2016. On November 2, 2015, the plaintiffs filed a first amended complaint. On November 5, 2015, the parties reached an agreement and proposed a settlement. The settlement ensured that the hotels currently owned by RLJ that provide transportation to guests in the future will also provide equivalent wheelchair accessible transportation, with third party and plaintiff attorney monitoring of RLJ's compliance for a default of two years and up to three years if RLJ fails to comply within those first two years. The plaintiffs asked the court to certify the class in order to approve the class action settlement. Judge Gonzalez Rogers granted the preliminary approval of the class action settlement and the certification of the settlement class on January 25, 2016, and final approval on May 3, 2016. The class was defined as \"all individuals who use wheelchairs or scooters for mobility who, from January 15, 2013, to the date of the preliminary approval of the Settlement [January 25, 2016], have been denied the full and equal enjoyment of transportation services offered to guests at Hotels owned and/or operated by RLJ because of the lack of equivalent accessible transportation services at those Hotels.\" The plaintiffs moved for attorney fees and costs on March 7, 2016, which Judge Gonzalez Rogers also granted on May 3, 2016. The case is now closed. 2016 WL 314400.", "summary": "Three individual plaintiffs, both of whom require wheelchairs for mobility, as well as the Civil Rights Education and Enforcement Center brought this action for injunctive and declaratory relief against RLJ Hospitality Trust, Inc. Plaintiffs alleged that RLJ violated the Americans with Disabilities Act and Unruh Civil Rights Act by failing to provide wheelchair-accessible vehicles to its disabled guests."} {"article": "On March 18, 2008, sixteen current and former female employees of Sterling Jewelers, Inc., filed a putative class action lawsuit in the U.S. District Court for the Southern District of New York against Sterling, a large jewelry retailer. The plaintiffs, represented by private counsel, sued under under Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e), the Equal Pay Act (29 U.S.C. \u00a7 206(d)), and the Age Discrimination in Employment Act (29 U.S.C. \u00a7\u00a7 621 et seq.), seeking injunctive relief and monetary damages. The plaintiffs claimed that the defendant had engaged in a pattern and practice of sex and age discrimination in its promotion and compensation decisions. Specifically, plaintiffs claimed that Sterling promoted and compensated male employees at a higher rate than similarly situated female employees. The plaintiffs pointed to Sterling's failure to publicize advancement opportunities and the company's \"tap on the shoulder\" promotion system that allowed Sterling managers to promote without any merit-based considerations. Managers were also permitted broad discretion in setting compensation and did not have to comply with any merit-based criteria. The plaintiffs further alleged that female employees had been subjected to sexual harassment and retaliation. Meanwhile, the plaintiffs also filed a complaint with American Arbitration Association in March 2008 challenging the same practices. Pursuant to their employment contract, the plaintiffs were required to initiate alternative dispute resolution through Sterling's \"RESOLVE\" program. Sterling moved to stay the federal court litigation in favor of arbitration through RESOLVE. In June 2008, the district court granted the plaintiffs' motion to stay the litigation and refer the matter to arbitration to determine whether RESOLVE permitted class-action arbitration. In June 2009, the arbitrator determined that RESOLVE did permit class action arbitration and allowed the plaintiffs to proceed with their class claim. Sterling then filed a motion in the district court to vacate the arbitrator's determination. In December 2009, the district court (Judge Jed Rakoff) denied Sterling's motion. 677 F. Supp. 2d 661 (S.D.N.Y. 2009). Sterling appealed the district court's order in January 2010. Meanwhile, arbitration continued. In May 2010, Sterling asked the district court for relief from the court's previous ruling on the arbitration determination, relying on the Supreme Court's decision in Stolt-Nielsen v. Animalfeeds International Corp., 559 U.S. 662 (2010), which held that when a parties' contract is silent on the issue of class arbitration, agreement to allow class arbitration should not be implied in the contract without other supporting evidence of such an agreement. The defendants' appeal was suspended pending the district court's decision on this motion. The district court concluded that it would vacate the arbitration award if jurisdiction were restored to it. 725 F. Supp. 2d 444 (S.D.N.Y. 2010). The Second Circuit issued a limited remand of the appeal, and the district court granted Sterling's motion to vacate the arbitration determination that permitted class arbitration on August 9, 2010. The plaintiffs appealed the district court's ruling on August 10, 2010. The Second Circuit, noting that the Supreme Court had declined to hold in Stolt-Nielsen that an arbitration agreement must expressly state that the parties agree to class arbitration and that there is a strong presumption in favor of enforcing arbitration awards, reversed the district court's judgment and remanded with instructions to allow the plaintiffs to proceed as a class. 646 F.3d 113 (2nd Cir. 2011). After the U.S. Supreme Court denied certiorari, the district court affirmed the award on October 26, 2011. Extensive proceedings before the arbitrator continued for years, and on February 2, 2015, the arbitrator certified a class for the adjudication of the plaintiffs' declaratory and injunctive relief claims under Title VII disparate impact claims, but not for monetary damages. This allowed current and former female sales employees to pursue their Title VII claims together in a class action. The arbitrator denied class certification for plaintiffs' Title VII disparate treatment claims because the evidence of Sterling\u2019s alleged intentional general policy of discrimination failed to satisfy the high standard for class certification that Supreme Court had recently announced in Wal-Mart v. Dukes (see here for more). In addition to certifying the Title VII class, the arbitrator permitted class members to opt out of the putative declaratory and injunctive relief. Sterling filed a motion to vacate the arbitrator's class certification decision for two reasons. First, Sterling argued that the arbitrator exceeded her authority by purporting to bind absent class members who did not express their consent to be bound. Second, the defendants argued that the arbitrator erred by permitting opt-outs in a class action that sought injunctive relief. On November 15, 2015, the Judge Rakoff denied the first argument by finding that it was foreclosed by earlier proceedings. But Judge Rakoff agreed with the defendant's second argument; injunctive class-actions do not allow for opt-outs. As such, Judge Rakoff vacated the class certification insofar as it allowed for opt-outs, but kept intact all other determinations. 143 F. Supp. 3d 127. Defendants appealed the district court's holding. On July 24, 2017, the Second Circuit vacated the district court's decision and remanded the case, holding that the issue of whether the arbitrator had the power to bind absent class members to class arbitration lacking their consent had not been previously decided. 703 Fed. App'x 15. Back in the district court, on January 15, 2018 Judge Rakoff held that an arbitrator may not bind non-parties to a class action after a court has determined that an arbitration agreement does not permit class action procedures. 284 F. Supp. 3d. As such, the court vacated the February 2, 2015 order that certified a class of individuals that had not opted into the arbitral proceedings. However, it left intact the class of individuals that had opted in. The case remains ongoing.", "summary": "In 2008, current and former female employees of Sterling Jewelers, Inc. filed a class action lawsuit against Sterling in the Southern District of New York claiming sex and age discrimination. Pursuant to their employment contract, Plaintiffs were required to initiate alternative dispute resolution through Sterling's \"RESOLVE\" program. In June 2009, an arbitrator determined that Plaintiffs could pursue class action arbitration. After a lengthy appeals process, the Second Circuit ordered the district court to confirm the arbitration award in October 2011. The arbitrator allowed current and former female employees to pursue together in a class action for Title VII claims and denied class certification for Title VII disparate treatment claims per the standard for class certification set by Wal-Mart v. Dukes. The defendant continues to challenge the arbitrator's decision in court."} {"article": "On February 14, 2014, the plaintiff, a prisoner in California's Mule Creek State Prison, filed this lawsuit in the United States District Court for the Northern District of California under 42 U.S.C. \u00a7 1983. The plaintiff was transgender and suffered from gender dysphoria. In her complaint, she requested injunctive relief against the California Department of Corrections and Rehabilitation (CDCR). She alleged that the state failed to provide her with medically necessary surgery in violation of the Eighth Amendment and the Equal Protection Clause. She also requested injunctive relief against the defendants for allegedly failing to allow her to pursue a legal name change, also in violation of the Eighth Amendment and Fourteenth Amendments. On April 15, 2014, the District Court (Judge Jon S. Tigar) dismissed the plaintiff's complaint, with leave to amend; the court also referred the matter for appointment of counsel. Norsworthy v. Beard 2014 WL 1477401 (N.D.Cal). The Transgender Law Center and a private firm agreed to represent her, and she filed an amended complaint on July 2, 2014. In it, she relied on the World Professional Association for Transgender Health (WPATH) Standards of Care, which explained that some individuals are unable to obtain relief from gender dysphoria without surgical intervention, and described sex reassignment surgery (SRS) as \"essential and medically necessary\" for this group of patients. The plaintiff alleged that she was part of this group. The State argued that (1) a preliminary injunction was inappropriate in part because the plaintiff did not meet the WPATH eligibility criteria and that (2) the hormone therapy and mental health treatment provided to her since 2000 had alleviated her distress. The defendants further argued that the plaintiff had failed to identify a state policy or custom that denied name change requests to transgender women. On November 18, 2014, the District Court dismissed the plaintiff's name-change claim without leave to amend. However, the Court concluded that transgender status independently qualified as a suspect classification under the Equal Protection Clause. The Court therefore held that the plaintiff's allegations, if true, would describe an Equal Protection violation. It accordingly denied the State's motion to dismiss. Norsworthy v. Beard, 2014 WL 6842935 (N.D.Cal) (slightly amended, March 31, 2015, 2015 WL 1478264). On April 2, 2015, the District Court granted the plaintiff's motion for preliminary injunction and ordered the defendants to provide the plaintiff with access to adequate medical care, including sex reassignment surgery. In effect, the Court's ruling created new precedent in holding that sex reassignment surgery was medically necessary, and that to deny a prisoner access of it was cruel and unusual, and thus a violation of her constitutional rights. The Court did not rule on plaintiff's claim under Equal Protection, reasoning that plaintiff was already likely to succeed on the merits relying on the Eighth Amendment. Norsworthy v. Beard, 2015 WL 1500971 (N.D.Cal). On April 2015, the defendants filed a notice of appeal to the 9th Circuit from the preliminary injunction order, and further, sought a stay of the injunction from the District Court. The District Court denied the stay motion on April 27, 2015. However, while the appeal was pending - one day prior to oral argument - the plaintiff was released on parole from the California prison system. The defendants thus stated that the case became moot once CDCR released the plaintiff. The appeal was dismissed as moot on October 5, 2015, and the appellate court instructed the district court to consider on remand whether to vacate its prior preliminary injunction order. On February 23, 2016, plaintiffs and defendants filed a joint stipulation for voluntary dismissal with prejudice, stating that they agreed to a settlement of this action. This agreement is not available, and the case appears closed.", "summary": "In this federal civil rights action in the Northern District of California, a transgender prisoner sought sex reassignment surgery, alleging that failure to provide it constituted Cruel and Unusual Punishment and violated her Equal Protection rights. The District Court ordered the prison to provide the surgery on April 2, 2015. Defendants filed a notice of appeal, and while this appeal was pending - one day prior to oral argument - the plaintiff was released on parole from the California prison system. As such, the appeal was dismissed. Before the district court could issue a final decision on remand whether to vacate its prior preliminary injunction order, which would have rendered the precedent moot, plaintiff and defendant settled."} {"article": "On July 13, 2015, a documentary film-maker and journalist who focuses on post-9/11 United States filed this suit in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA). Plaintiff alleged that the U.S. Department of Homeland Security, the U.S. Department of Justice, and the Office of the Director of National Intelligence (Defendants) improperly withheld documents requested under FOIA relating to the systematic, targeted treatment experienced by Plaintiff in airport security between 2006 and 2012. During this time period, the Plaintiff claimed to have been detained and questioned on every re-entrance into the U.S. after traveling internationally. Plaintiff was additionally subjected to Secondary Security Screening Selection (increased security selection) on some domestic flights. Plaintiff alleged that the treatment stems from Plaintiff's journalistic and documentary work, which documents and examines U.S. security and military conduct post-9/11. Specifically, the Plaintiff alleged that the pattern of airport detainment, questioning, and increased security screening began with Plaintiff's promotion of the documentary \"My Country, My Country\" (2006) in July 2006 and continued until a fellow journalist reported on the repeated detainments in April 2012. The documentary was about the U.S. military occupation of Iraq. On January 24, 2014, the Plaintiff filed FOIA requests with the Defendants and constituent agencies requesting all agency records pertaining to the Plaintiff. When the Defendants did not comply, the Plaintiff filed this lawsuit to compel a response to the FOIA requests. On July 13, 2015, the Plaintiff filed this lawsuit for injunctive relief in the U.S. District Court for the District of Columbia seeking compliance with the Plaintiff's earlier FOIA requests. Judge Kentanji Brown Jackson was assigned the case. On September 18, 2020, the Court ordered the parties to confer and file a joint proposed schedule for briefing or disclosure. The parties filed a joint status report on October 1, 2015, agreeing that the defendants would begin producing non-exempt records requested by November 13, 2015. After about a year of various releases, preliminary motions, and time extensions, the Defendants filed a motion for summary judgment in June 2016. The Plaintiff filed a cross-motion for summary judgment in August 2016. On March 21, 2017, the Court denied without prejudice the Plaintiff's cross motion and granted in part and denied in part without prejudice Defendants' motion for summary judgment. The Court found that general declarations about categories of withholdings in support of the Defendants' invoked FOIA exemptions were insufficient to allow the Court to determine whether such exemptions were properly invoked. Because of this, the Court ordered the parties file a proposed schedule with due dates for (1) a Vaughn Index of the FBI's withholdings and (2) renewed motions for summary judgment for remaining issues. On April 25, 2017, the parties submitted a new proposed briefing schedule, which was approved on May 10, 2017. On July 24, 2017, the Defendants filed their second motion for summary judgment. The Plaintiff filed her second cross motion on August 21, 2017. The briefing schedule was temporarily suspended on September 18, 2017 after the Defendant FBI identified additional documents that were unintentionally withheld and the Plaintiff needed to review those records to determine any challenges against the new FBI withholdings. A new briefing schedule was adopted in October. On October 24, 2017, the case was reassigned to Chief Judge Beryl A. Howell. On February 15, 2018, the Plaintiff filed a reply to opposition of her cross motion for summary judgment. On March 29, 2018, Chief Judge Howell granted defendants\u2019 second motion for summary judgment and denied the Plaintiff\u2019s second cross-motion for summary judgment because the court found that the FBI\u2019s withholdings were appropriate under exemptions 5 and 7 of FOIA, and the CBP\u2019s search of the New York field office was adequate. Additionally, the court held that both the FBI and the CBP satisfied their segregability obligations. 303 F.Supp.3d 136. On October 1, 2018, the Plaintiff moved for an award of $63,130 in attorneys\u2019 fees and costs as a substantially prevailing party. The Defendants opposed the Plaintiff's motion on November 19. On April 11, 2019, the court denied Plaintiff\u2019s motion for an award of attorneys\u2019 fees, finding that the Plaintiff's purpose of the FOIA request was self-interested and that Defendants' reasons for withholdings were reasonable. 2019 WL 1569561.", "summary": "On July 13, 2015, Plaintiff--a documentary film-maker and journalist who focuses on post-9/11 United States--filed suit in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA). Plaintiff alleges that the U.S. Department of Homeland Security, the U.S. Department of Justice, and the Office of the Director of National Intelligence (Defendants) improperly withheld documents requested under FOIA relating to the systematic, targeted treatment experienced by Plaintiff in airport security between 2006 and 2012. The parties twice moved for summary judgement and cross summary judgment. On March 29, 2018, Chief Judge Howell granted defendants second motion for summary judgment. On April 11, 2019, the court denied plaintiff's motion for attorneys' fees."} {"article": "On December 7, 2000, current and former female employees of Alabama's Department of Veterans Affairs filed a lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by private counsel, the plaintiffs alleged that the state's Department of Veterans Affairs discriminated against them on the basis of sex, in violation of the Equal Pay Act, 29 U.S.C. \u00a7 206(d), and Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e et seq. The plaintiffs also filed the lawsuit under 42 U.S.C. \u00a7 1983 for alleged violation of their rights guaranteed by the Equal Protection Clause of the U.S. Constitution. For these violations, the plaintiffs sought declaratory and injunctive relief, back pay, front pay, compensatory damages, and attorney fees. On March 3, 2006, the court (Judge Mark E. Fuller) granted in part and denied in part the defendants' motion for summary judgment. Prewett v. State of Alabama Dep't of Veterans Affairs, 419 F. Supp. 2d 1338 (M.D. Ala. 2006) opinion vacated on reconsideration sub nom. Prewett v. Alabama Dep't of Veterans Affairs, 533 F. Supp. 2d 1160 (M.D. Ala. 2007). Then, on December 27, 2007, the court (Judge R. David Proctor) vacated its earlier decision denying in part the defendants' motion for summary judgment and granted the remainder of it. Prewett v. Alabama Dep't of Veterans Affairs, 533 F. Supp. 2d 1160 (M.D. Ala. 2007). The case is now closed.", "summary": "This case was brought by current and former female employees of Alabama's Department of Veterans Affairs against the Department. Plaintiffs alleged that the Department discriminated against them on the basis of sex and sought, inter alia, declaratory and injunctive relief, back pay, front pay, compensatory damages, and attorney fees. On March 3, 2006, the court granted in part and denied in part Defendants' motion for summary judgment. Then, on December 27, 2007, the court vacated its earlier decision denying in part Defendants' motion for summary judgment and granted the remainder of it."} {"article": "On September 7, 2011, Prison Legal News (PLN), a publisher that publishes magazines and other material concerning criminal justice issues, filed a lawsuit in the U.S. District of Arizona against Pinal County, the Sheriff of Pinal County in his official capacity, and twenty unknown county agents in their individual capacity under 42 U.S.C. \u00a7 1983 and the Arizona Constitution. Plaintiffs, represented by the American Civil Liberties Union, claimed that defendants had adopted and implemented mail policies and practices that restricted the right to free expression held by PLN and its subscribers as protected by the United States and Arizona Constitutions. Plaintiffs sought declaratory relief, preliminary and permanent injunctive relief, and damages. Specifically, PLN argued that, on dozens of occasions, defendants had prohibited subscribers and correspondents from receiving mail sent by PLN. PLN argued that defendants had undertaken this suppression of speech without any reference to, or justification in, safety concerns or other correctional necessities. These actions violated PLN's freedom of speech, press, and association under the First Amendment and its right to due process of law and equal protection under the Fourteenth Amendment of the U.S. Constitution and Article II, Sections 4 and 6 of the Arizona Constitution. On March 11, 2012, PLN filed an amended complaint naming as defendants numerous county agents who had engaged in handling and processing inmate mail. These agents were variably named in their individual or individual and official capacities as Pinal County sergeants. On July 6, 2012, PLN filed a motion for partial summary judgment, permanent injunction, and declaratory judgment. On August 15, 2012, defendants filed a cross-motion for partial summary judgment. On March 20, 2013, District Court Judge G. Murray Snow granted in part, denied in part, and deferred in part all pending motions. Prison Legal News v. Babeu, 933 F. Supp. 2d 1188 (D. Ariz. 2013). The court denied PLN's request for a permanent injunction that it may send materials into jail and have it received by addressees because of the deference to which prison officials are entitled. The court noted that PLN could easily change their materials in a way that they might come to pose security or management concerns. The court also ruled that the defendants' following policies violated the due process clause: (1) banning newspapers or magazines, (2) allowing publications only from four specific retailers, and (3) failing to provide notice of rejection and an opportunity to appeal. It did not address defendants' publisher-only rule at this time. On May 1, 2013, District Court Judge Snow addressed the remaining portion of PLN's motion for permanent injunction on the issue of the jail's publisher-only rule. Under this rule, the jail would only admit materials that came directly from a recognized publisher, distributor, or authorized retailers that could be independently verified. The court ruled that because the jail was no longer applying this rule on an ad hoc basis but rather had established a written policy, as well as a training and review process for mailroom staff, PLN had failed to show that its materials were likely to be denied. On September 19, 2014, the parties filed a stipulation for entry of judgment for nominal damages. The parties further stipulated that they would attempt to resolve PLN's claims for attorney's fees and costs under 42 USC \u00a71988, and Defendants' claims for taxable costs pursuant to Rule 68 Fed.R.Civ.P. by stipulation. On September 23, 2014, District Court Judge Snow granted the parties' stipulation and awarded PLN nominal damages in the amount of $243. On December 16, 2014, the Court dismissed the case with prejudice after the parties informally reached an undisclosed agreement with respect to attorneys' fees and costs. The case is now closed.", "summary": "On September 7, 2011, Prison Legal News filed a lawsuit against Pinal County, the sheriff of Pinal County, and twenty other county agents, claiming that defendants had adopted and implemented mail policies and practices that prohibited subscribers in prison from receiving mail sent by PLN and thereby violating rights protected by the United States and Arizona Constitutions. On September 19, 2014, the parties filed a stipulation for entry of judgment for nominal damages. The parties further stipulated that they would attempt to resolve PLN's claims for attorney's fees and costs under 42 USC \u00a71988, and Defendants' claims for taxable costs pursuant to Rule 68 Fed.R.Civ.P. by stipulation. On September 23, 2014, District Court Judge Snow granted the parties' stipulation and awarded PLN nominal damages in the amount of $243. The case is now closed."} {"article": "On September 29, 2006, the EEOC filed this lawsuit in the U.S. District Court for the Eastern District of Arkansas. The plaintiffs sued Tanami Trading Corporation under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000, the Civil Rights Act of 1991, and 42 U.S.C. \u00a7 1981. The plaintiffs asked the court for back pay, compensatory damages, and punitive damages. The plaintiffs alleged that the defendants subjected three Black workers to racially hostile work environments and constructively discharged two of these workers. Specifically, the plaintiffs claimed that managers at Tanami Trading Corporation made graphic racial comments and threats of a racist nature directed towards the three Black employees. The plaintiffs argued that these comments were intentional, and they adversely affected their status as employees. On June 13, 2008, Judge J. Leon Holmes ordered a consent decree for both injunctive and individual relief. The injunctive relief included a requirement for the defendant to participate in trainings on racial harassment and constructive discharge, a requirement for the defendant to post a notice pursuant to Title VII of the Civil Rights Act of 1964, and a requirement for the defendant to report to the Commission on complaints of racial discrimination received. The individual relief requires the defendant to pay $70,000 to be split among the three plaintiffs. No attorney fees were granted. The consent decree's effective period was three years, and there's nothing more on the docket - so presumably the matter ended in 2011.", "summary": "In 2006 the EEOC filed this in the U.S. District Court for the Eastern District of Arkansas. The plaintiffs alleged a racially hostile work environment and constructive discharge. In 2008, a consent decree granted individual and injunctive damages to the defendants. Its effective period was three years, and there's nothing more on the docket - so presumably the matter ended in 2011."} {"article": "The County of Santa Clara commenced this lawsuit on February 3, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government\u2019s immigration enforcement policies. Represented by private attorneys, the plaintiff filed the complaint in the U.S. District Court for the Northern District of California seeking declaratory and injunctive relief. According to the complaint, the EO purported to allow the federal government to deny the plaintiff federal funding without stipulating qualifications for being a \"sanctuary jurisdiction.\" Further, the EO did not grant the right for judicial review or require the federal government to issue notice to such jurisdiction. Thus, the plaintiff alleged that the EO violated constitutional separation of powers, the Fifth Amendment due process right, and the Tenth Amendment. The case was reassigned on February 8 to Magistrate Judge Nathanael M. Cousins. However, on Feb. 10, Judge William H. Orrick signed a related case order, connecting this case with a similar one brought by the County and City of San Francisco, IM-CA-0085 in this Clearinghouse; both were assigned to him going forward. On February 23, Santa Clara moved for a nationwide preliminary injunction prohibiting the government from: 1) enforcing Section 9 of the January 25 Executive Order; 2) taking any action in furtherance of any withholding or conditioning of federal funds pursuant to the EO; and 3) taking any action pursuant to the EO to declare any jurisdiction ineligible for federal funds or deprive any jurisdiction of funds already appropriated or allocated by Congress. On March 22, many entities moved to file amici briefs in support of the plaintiff. These included the State of California; cities and counties in California and nationwide; individual sheriffs and police chiefs nationwide; technology companies in California; social service, labor, and civil rights organizations, including the Southern Poverty Law Center, the Anti-Defamation League, and local organizations in Santa Clara County; and legal scholars. The superintendent of California's public schools also filed an amicus brief. On March 23, the defendants moved to combine oral arguments on the preliminary injunction motions in this case and in the related case City and County of San Francisco v. Trump, requesting an April 12 combined hearing. Plaintiff opposed this motion on March 24. The plaintiff then asked the court for permission to attach four exhibits to its motion for preliminary injunction. These exhibits included recent comments by the White House Press Secretary and recently published detainer reports from ICE, all of which the plaintiff argued contained threats and policies penalizing sanctuary cities. Because of this threat, the plaintiff alleged it had standing and its case was ripe. Substantively, the plaintiffs argued that the power to condition funds on specified action by local government employees is Congress's, not the President's. An existing statute, 8 U.S.C. \u00a71373, forbids local and state governments from imposing a \"gag rule\" on their employees that purports to forbid the employees from speaking with federal immigration authorities about the immigration status of any individual. In 2016, the Obama administration had announced that several small immigration-related grant programs would, going forward, be available only to jurisdictions that certified their compliance with \u00a71373; on April 21, 2017, the Trump Administration Attorney General Jeff Sessions confirmed this approach in a letter. On April 25, 2017 the court entered a nationwide injunction against the EO. The court explained that the federal government had disavowed a robust reading of the EO: It explained for the first time at oral argument that the Order is merely an exercise of the President\u2019s \u201cbully pulpit\u201d to highlight a changed approach to immigration enforcement. Under this interpretation, Section 9(a) applies only to three federal grants in the Departments of Justice and Homeland Security that already have conditions requiring compliance with 8 U.S.C. \u00a71373. This interpretation renders the Order toothless; the Government can already enforce these three grants by the terms of those grants and can enforce 8 U.S.C. \u00a71373 to the extent legally possible under the terms of existing law. Counsel disavowed any right through the Order for the Government to affect any other part of the billions of dollars in federal funds the Counties receive every year. The court held, however, that the EO \"is not reasonably susceptible to the new, narrow interpretation offered at the hearing.\" Yet a broader reading was, Judge Orrick explained, unconstitutional: \"The Constitution vests the spending powers in Congress, not the President, so the Order cannot constitutionally place new conditions on federal funds. Further, the Tenth Amendment requires that conditions on federal funds be unambiguous and timely made; that they bear some relation to the funds at issue; and that the total financial incentive not be coercive. Federal funding that bears no meaningful relationship to immigration enforcement cannot be threatened merely because a jurisdiction chooses an immigration enforcement strategy of which the President disapproves.\" Accordingly, the court granted a preliminary injunction against any broader implementation of the order, although it emphasized that the preliminary injunction \"does not affect the ability of the Attorney General or the Secretary to enforce existing conditions of federal grants or 8 U.S.C. \u00a71373, nor does it impact the Secretary\u2019s ability to develop regulations or other guidance defining what a sanctuary jurisdiction is or designating a jurisdiction as such.\" County of Santa Clara v. Trump, 250 F. Supp. 3d 497 (N.D. Cal. Apr. 25, 2017). On May 22, 2017 the defendants moved for leave to file a motion for reconsideration of the court's April 25 injunction. According to the defendants, the Attorney General had issued a memorandum on the EO, specifying that the EO's Section 9(a) could only revoke federal grants administered by DOJ or DHS with grant-eligibility terms that expressly conditioned the funding on compliance with 8 U.S.C. \u00a71373. Thus, the defendants argued that in light of this new authority, the court should reconsider the preliminary injunction because the plaintiffs' claims were not justiciable and its success on the merits was unlikely. The next day, Judge Orrick granted leave to file the motion for reconsideration, which the defendants immediately did. The defendants filed a motion to dismiss on June 7. They argued that the plaintiff lacked standing and its claims were unripe or non-justiciable. On June 16, the states of West Virginia, Louisiana, Alabama, Arkansas, Michigan, Nevada, Ohio, Oklahoma, South Carolina, and Texas moved for leave to file an amicus brief in support of defendants' motion to dismiss. On June 28, many organizations, including labor unions, civil rights groups, public schools, and technology companies, as well as individual sheriffs and police chiefs, moved to file amici briefs on behalf of the plaintiff. Additionally, various California cities and counties as well as various states (California, Connecticut, Delaware, District of Columbia, Illinois, Maryland, Massachusetts, New Mexico, New York, Oregon, and Washington) moved to file amici briefs on behalf of the plaintiff. On July 20, Judge Orrick denied the defendants' motion for reconsideration and the motion to dismiss. Finally, he concluded that the plaintiff had adequately stated a claim for declaratory relief. 2017 WL 3086064. On August 25, Judge Orrick found State of California v. Sessions to be a related case and reassigned it to himself. That case also challenged DOJ's immigration-related conditions on law enforcement funding. On August 30, Santa Clara and San Francisco moved for summary judgment. Santa Clara argued that EO Section 9(a) was unconstitutional because it violated the separation of powers, the Tenth Amendment, and the Fifth Amendment's Due Process Clause. Consequently, Santa Clara argued, the court should permanently enjoin Section 9(a)'s implementation. The defendants, in their September 27 response, argued that the Constitution authorized their broad immigration enforcement powers as implemented in the EO and \u00a71373. The plaintiffs replied on October 4. On September 18, the defendants appealed, to the Ninth Circuit, Judge Orrick's April 25 preliminary injunction and July 20 order denying defendants' motions to dismiss and motion for reconsideration. In the district court, Judge Orrick granted summary judgment for the plaintiffs on November 20, permanently enjoining defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as \"sanctuary jurisdictions.\" On December 14, the defendants appealed this permanent injunction, asking the Ninth Circuit to consolidate this appeal with the other two appeals in process. The plaintiffs, for their part, asked the Ninth Circuit to dismiss the consolidated appeals as moot because they challenged a preliminary injunction that the permanent injunction had superseded. Eleven states filed amicus briefs supporting the defendants. However, the Ninth Circuit granted the plaintiffs' request on January 4, 2018, denying all pending motions as moot. On August 1, 2018, the Ninth Circuit affirmed the summary judgment, but vacated and remanded for reconsideration the nationwide injunction. The panel held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. The panel found that Congress had not so authorized, and so summary judgment was proper, but that there were no findings to support an injunction with nationwide reach. 897 F.3d 1225. On August 23, 2019, Judge Orrick issued a Stipulation and Final Judgment and Order, entering Final Judgment in favor of the plaintiffs, enjoining the defendants from enforcing Section 9(a) in California, and prohibiting defendants from seeking further review of any final decision from this litigation. The plaintiffs withdrew their request for an injunction that would enjoin defendants from enforcing Section 9(a) outside the State of California. The case is closed.", "summary": "On February 3, 2017, the County of Santa Clara challenged Trump's January 25, 2017 Executive Order in the Northern District of California. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government\u2019s immigration enforcement policies. The plaintiff sought declaratory and injunctive relief. On February 23, 2017 Santa Clara moved for a nationwide preliminary injunction prohibiting the government from: 1) enforcing Section 9 of the January 25 Executive Order; 2) taking any action in furtherance of any withholding or conditioning of federal funds pursuant to the EO; and 3) taking any action pursuant to the EO to declare any jurisdiction ineligible for federal funds or deprive any jurisdiction of funds already appropriated or allocated by Congress. The court issued a nationwide preliminary injunction on April 25, 2017. The defendants appealed to the Ninth Circuit. Meanwhile in district court on August 30, Santa Clara and San Francisco moved for summary judgment. Santa Clara argued that EO Section 9(a) was unconstitutional because it violated the separation of powers, the Tenth Amendment, and the Fifth Amendment's Due Process Clause. Judge Orrick granted summary judgment for the plaintiffs on November 20, permanently enjoining defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as \"sanctuary jurisdictions.\" The defendants also appeal this to the Ninth Circuit. On August 1, 2018, the Ninth Circuit affirmed the summary judgment, but vacated and remanded for reconsideration the nationwide injunction. The panel held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. The panel found that Congress had not so authorized, and so summary judgment was proper, but that there were no findings to support an injunction with nationwide reach. On August 23, 2019, the court entered final judgment in favor of the plaintiffs and enjoined the defendants from enforcing Section 9(a) in California. The plaintiffs withdrew their request for an injunction that would enjoin defendants from enforcing Section 9(a) outside the State of California."} {"article": "In March 2006, the Phoenix District Office of the EEOC filed this lawsuit against Lumpy, LLC, doing business as Chilly Bombers Bar & Grill, in the U.S. District Court for the District of Arizona alleging discrimination on the basis of gender, female and pregnancy in violation of the Equal Pay Act of 1963 and Title VII of the Civil Rights Act of 1964. Specifically, the individual complainants in the case alleged that they were paid less than their male counterparts because they were female and pregnant. On February 1, 2008, the District Court (Judge Susan Bolton) granted partial summary judgment for the defendants with regards to one of the named plaintiffs. This named plaintiff had complained based on a comparison to two male employees who were paid more despite having allegedly similar positions. Judge Bolton held that one of the male employees had a \"substantially different\" position, therefore there was no violation of the Equal Pay Act and the defendant's summary judgment motion should be granted in this respect. She held that a genuine issue of material fact remained as to whether the other male employee had a substantially similar position, suggesting the possibility of an Equal Pay Act violation. She further denied the defendant's motion for summary judgment as to the alleged Title VII violation based on the testimony offered by the plaintiff that she was told she could \"renegotiate her salary after her pregnancy.\" 2008 WL 11339642. Following this, a jury trial was held in March 2008. The jury found in favor of the plaintiff on the Title VII and Equal Pay Act claims. However, the jury did not award the plaintiff damages for lost wages or emotional pain with regard to the Title VII claim, and only awarded $200.00 in damages on the Equal Pay claim (the determined difference in pay). The plaintiff also proposed a final judgment that included requiring training, development of nondiscrimination policies, providing notice to employees, hiring and outside consultant to investigate discrimination claims, reporting, provision of a letter of reference and additional back pay. On May 6, 2008 this proposed judgment was rejected by the court and it was ordered that defendant pay $200.00 plus interest to the charging party. 2008 WL 11339641. On June 23, 2008, Chief Deputy Michael O'Brien, signed a bill of costs against the defendants totaling $3,518.22 to cover the plaintiffs' litigation expenses. The case is now closed.", "summary": "In March 2006, the Phoenix District Office of the EEOC filed this lawsuit against Lumpy, LLC, doing business as Chilly Bombers Bar & Grill, in the U.S. District Court for the District of Arizona alleging discrimination on the basis of gender, female and pregnancy in violation of the Equal Pay Act of 1963 and Title VII of the Civil Rights Act of 1964. A jury found in favor of the plaintiff and Judge Susan Bolton ordered the defendant to pay $200.00 in damages."} {"article": "On May 13, 2013, a woman filed a class action lawsuit in the U.S. District Court for the District of Columbia against the city, the Chief of Police of the Metropolitan Police Department (MPD), and the mayor of the District of Columbia under 42 U.S.C. \u00a7 1983 and the Fifth Amendment of the US Constitution. The plaintiff, represented by a public defender service, alleged that her due process rights were violated when her car was indefinitely seized by the MPD, without providing her with a prompt, neutral hearing to challenge the seizure of her property. The plaintiff further alleged that others similarly situated suffer from the defendant's failure to provide a prompt, neutral test for the validity of the seizure. Specifically, the plaintiff alleged that indigent vehicles owners suffer because a \"penal sum\" that many indigent vehicle owners cannot afford is required to challenge the police seizure. On April 4, 2013, the plaintiff's car was seized after police officers allegedly found two empty firearm magazines inside a pocketbook that was inside of the car. The plaintiff received a letter on April 22, 2013, stating that her car would be forfeited unless she paid a \"penal sum\" of $1,962 to challenge the police seizure in court. If the penal sum is not paid the police are allowed to sell seized vehicles and retain the proceeds. Thus, the plaintiff argued, D.C.'s profitable and self-interested civil forfeiture scheme denies persons in plaintiff's position their right to procedural due process under the Fifth Amendment. On August 16, 2013, Judge Ellen Segal Huvelle granted the defendants' motion to stay the proceeding. The motion was entered after the plaintiff's car was returned to her and the parties agreed to work together through informal channels to return seized vehicles to the owners of other vehicles seized by the MPD. By this time, legislation was pending that addressed the constitutional problems that the plaintiff alleged in her complaint, and the parties agreed to suspend litigation until the bill passes (or fails to pass). On June 29, 2015, defendants filed a consent motion to dismiss for lack of jurisdiction based on the fact that the Congressional review period ended for pending legislation. The Civil Asset Forfeiture Amendment Act of 2014 provides prompt post-deprivation retention hearings, eliminates cost bonds, and all money from civil forfeitures will now go the D.C. General Fund instead of MPD, rendering the plaintiff's allegations of constitutional violations moot. On June 29, 2015, Judge Ellen S. Huvelle signed the order and dismissed the case with prejudice.", "summary": "A woman brought a class action suit against the District of Columbia and its officials for its improper forfeiture proceedings after an unconstitutional seizure of her vehicle. The woman's vehicle was returned and the defendants moved for a motion to stay pending legislative action by the city council to amend existing civil forfeiture laws. Because legislation was passed that addressed the constitutional problems, the case was dismissed with prejudice."} {"article": "This is the second case filed in the Signal International cases. On Apr. 20, 2011, the Equal Employment Opportunity Commission (EEOC) filed suit against defendant Signal International, LLC, in the U.S. District Court for the Southern District of Mississippi. The EEOC alleged violations of Title VII of the Civil Rights Act of 1964. The EEOC's allegations of unlawful employment practices and a hostile workplace on the basis of national origin, immigration status, and race stem from a related case, David v. Signal International, brought against Signal by the guestworkers themselves. The EEOC alleged that the terms and conditions of the Indian guestworkers' employment were less favorable than their non-Indian counterparts', and that Signal engaged in a pattern or practice of subjecting the Indian workers to a hostile environment and disparate terms and conditions of employment based on their race and national origin. The EEOC sought injunctive relief and monetary awards, including damages for emotional pain and suffering, punitive damages for malicious and reckless conduct, and attorneys' fees. On Jan. 24, 2012, the Court (Magistrate Judge Robert Walker) granted a motion to intervene by three private plaintiffs who had been subjected to the allegedly unlawful treatment. The plaintiffs then filed a class action complaint, defining the proposed class as \"all Indian Workers who paid recruitment fees and/or other amounts to the Recruiters, and who were employed by Signal at any time in 2006, 2007, and/or 2008.\" On Feb. 29, 2012, the Court (Chief U.S. District Judge Louis Guirola) granted Signal's motion to transfer the case to the Eastern District of Louisiana on the grounds that this case and David arose from the same conduct, and that the substantive issues and the parties were similar. District Judge Jay Zainey of the Eastern District of Louisiana then denied Signal's motion to consolidate the cases, noting that since the EEOC was a party to this case, it was statutorily entitled to expedited consideration. On Sept. 10, 2013, Magistrate Judge Daniel Knowles granted the EEOC's motion for a protective order for information related to the immigration history or status of individuals involved in the case. Signal argued it needed the information for impeachment purposes; the court noted that it had already rejected this argument in the David case, and once again barred discovery on the matter. On Sept. 26, 2013, the Court dismissed the Intervenors' (guestworkers') claim for recovery of recruitment fees. The alleged discriminatory conduct in connection with the recruitment related only to events that occurred outside of the United States and before the Intervenors began to work at Signal's facilities, and the court found that Congress intended to exclude non-citizens located outside the United States from the protection of Title VII. As such, the Intervenors were not covered when they paid the recruitment fee because they were non-citizens and were not working within the United States at the time. On July 12, 2014, the U.S. Judicial Panel on Multidistrict Litigation denied Signal's motion to transfer all of the cases pending against it to the Eastern District of Louisiana. On Oct. 14, 2014, the Court denied Signal's motion for interlocutory appeal of the Court's prohibition of discovery on plaintiffs' post-Signal information including immigration status. Although the Court set a trial date of June 1, 2015, on May 7, 2015, the trial was delayed indefinitely until an appeal on a separate EEOC case, EEOC v. Bass Pro Outdoor World, LLC, could be resolved. Shortly after, on July 12, 2015, Signal filed Chapter 11 bankruptcy, putting a further halt on the case proceedings. In Dec. 2015, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. This case is now closed.", "summary": "On Apr. 20, 2011, the EEOC filed suit against Defendant Signal International, in the U.S. District Court for the Southern District of Mississippi alleging violations of Title VII of the Civil Rights Act of 1964. In December 2015, the EEOC announced that the parties had reached a settlement for all 11 cases. Signal was to pay $5 million to 476 guestworkers harmed by its conduct."} {"article": "This is one of a pair of lawsuits filed by state affiliates of the American Civil Liberties Union (ACLU), each relating to two separate Freedom of Information Act requests seeking agency records on immigration enforcement practices in Maine, New Hampshire, and Vermont. (The other case is IM-ME-0002, American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security.) Both cases were brought in U.S. District Court for the District of Maine; the ACLU sought declaratory and injunctive relief\u2014specifically, the release of documents responsive to each request\u2014as well as attorneys' fees and costs. This particular action was filed on May 1, 2018 against the Department of Homeland Security (DHS) and its component agency U.S. Customs and Border Protection (CBP). (The other was filed seven days later and also included another DHS sub-agency as a defendant.) Both cases were partially coordinated and assigned to District Judge John D. Levy. The FOIA request at issue in this case, submitted on January 18, 2018, sought for information relating to CBP's citizenship checkpoints, bus searches, and coordination within local, state, and federal law enforcement within the state of Maine only. (The request in the other case sought information involving two more states and was aimed at more agencies.) It came after Border Patrol agents stopped a Concord Coach bus four days earlier allegedly in order to ask each passenger about their citizenship status. According to the ACLU, after 20 business days, CBP had still not issued any notification about whether it would comply with the request, in breach of FOIA-mandated deadlines. CBP filed its answer on June 18, 2018. It admitted that it had not communicated with the ACLU regarding its request, but otherwise denied most of the complaint's remaining allegations. On July 5, 2018, Magistrate Judge John H. Rich III granted the parties' joint motion allowing for CBP to review and produce documents responsive to the ACLU's request, subject to a joint status report to be filed on August 17. In that status report, the parties notified the court that CBP had provided the ACLU with four partially redacted documents totaling 34 pages; however, the parties still differed as to whether these documents covered all those potentially responsive to the request. CBP agreed to provide any additional responsive documents by September 28. A status report filed in October indicated that CBP had produced additional documents and that ACLU was reviewing the production for followup. Between October and December of 2018, the parties continued to work together in releasing the desired documents. In November the plaintiffs submitted a status report which said that significant progress had been made and that they didn't expect to need judicial relief, but that they reserved that right. However, on December 17, 2018, the plaintiffs' status report said that there were some redacted materials that the defendants did not want to give up, and the plaintiffs asked Judge Levy to adjudicate the matter in camera. In February and March of 2019, parties submitted briefs to Judge Levy regarding disclosure of the redacted materials. The particular documents in question included an officer training presentation (the \"Trans Check Presentation\"), daily unit assignment log summaries (the \"Shift Logs\"), and agency email correspondence (\"Bus Check E-Mails\"). On May 8, 2019, Judge Levy ordered that some, but not all, of the requested documents were protected by Exception 7(E), covering law enforcement information that \"would disclose techniques and procedures for law enforcement investigations or prosecutions, or would disclose guidelines for law enforcement investigations or prosecutions if such disclosure could reasonably be expected to risk circumvention of the law.\" The Trans Check Presentation was not covered by Exemption 7(E), because they did not discuss investigative techniques which are not commonly known to the public. However, the Shift Logs were protected, because the had information relevant to current patrolling and enforcement activity. With regard to the Bus Check E-Mails, the court disclosed some, while keeping others redacted. 2019 WL 2028512. After the adjudication, the only things left in dispute between the two parties were attorney's fees and costs. Subsequent docket entries discussed attorney's fees and costs, but the docket does not indicate any resolution on the topic. The plaintiffs voluntarily dismissed the case on July 15, 2019, and the case is now closed.", "summary": "This was one of a pair of lawsuits filed by the ACLU of Maine in May 2018 after its FOIA requests concerning federal immigration enforcement practices in Maine and neighboring states went unanswered. The ACLU filed both lawsuits in the U.S. District Court for the District of Maine. The particular FOIA request in this case related to U.S. Customs and Border Protection (CBP)'s citizenship checkpoints, bus searches, and cooperation with local, state, and federal law enforcement. In July 2018, upon the parties' joint motion, CBP agreed to review and produce documents responsive to the ACLU's request; according to a status report filed in August, it further agreed to review and produce any additional documents by September. By December of 2018, the parties could not agree what to do with several documents that plaintiffs had requested, and they asked the court to adjudicate the matter in camera. Judge Levy found that some documents were covered under Exemption 7(E) of FOIA, while others were not. The plaintiffs then voluntarily dismissed the case in July of 2019, and the case is now closed."} {"article": "This is a case about allegations of civil rights deprivations at Guadalupe County Correctional Facility\u2019s (GCCF). The plaintiff, a prisoner of GCCF, alleged that GCCF\u2019s negligently operated a medical facility and a correctional facility, denied prisoners due process, subjected them to inhumane conditions of confinement, and unlawfully inflicted cruel and/or unusual punishment. On September 2, 2016, a prisoner of GCCF filed this lawsuit in the U.S. District Court for the District of New Mexico. The plaintiff sued the State of New Mexico under 42 U.S.C. \u00a7 1983. Representing himself, the plaintiff sought injunctive relief regarding the allegedly flawed architectural design and faulty construction at all private \u201cfor-profit\u201d prison facilities operating in New Mexico as well as declaratory relief mandating structural alterations of the prisons\u2019 structural flaws, legal termination and/or dissolution of all State contracts with all private \u2018for-profit\u2019 prison companies operating in New Mexico. He also sought compensatory, punitive, and hedonic damages. The plaintiff claimed numerous instances of carbon monoxide exposure/poisoning of state prisoners occurred at GCCF and other similar facilities on December 28, 2012; January 4, 2013; January 19, 2013; January 21, 2013; and February 6, 2014. He further alleged that he filed grievances after the December 28, 2012 incident, and the February 6, 2014 incident, but obtained no relief. Judge Kenneth J. Gonzales was assigned to this case. Initially, Magistrate Judge William P Lynch was assigned to this case, but it was later reassigned to Magistrate Judge Jerry H. Ritter. The same day he filed the complaint, the plaintiff filed a motion to appoint counsel. Magistrate Judge Lynch denied this motion. Later in the case, the plaintiff again filed a motion to appoint counsel, but the court declined to appoint counsel. Thus, the plaintiff proceeded pro se throughout the case. Three months after the plaintiff filed his complaint, he filed a motion for summary judgment, but on September 15, 2017, Judge Gonzales denied the plaintiff\u2019s motion for summary judgment and dismissed the plaintiff\u2019s civil rights complaint with prejudice. 2017 WL 4142572. Judge Gonzalez explained that the plaintiff failed to state a claim because there must be a connection between the official conduct of government officials and a violation of a constitutional right. Conduct that is not connected to a constitutional violation is not actionable under \u00a7 1983. Judge Gonzalez also wrote that the plaintiff may not litigate other prisoner\u2019s claims, and since he was barred by the statute of limitations, an opportunity for the plaintiff to amend the complaint would be futile. That same day, he entered judgment against the plaintiff. In response, the plaintiff filed a motion for reconsideration, as well as, a notice of appeal. On October 12, 2017, the U.S. Court of Appeals for the Tenth Circuit abated the appeal until the District Court resolved the motion for reconsideration. While the motion for reconsideration was pending, the plaintiff filed a motion to amend the complaint on October 24, 2017. However, on October 30, 2017, Judge Gonzales denied the plaintiff\u2019s motion for reconsideration writing that the motion does not rely on any intervening change in the controlling law or new evidence that was previously unavailable. 2017 WL 5001983. Judge Gonzales granted the plaintiff\u2019s motion to proceed on appeal. On June 13, 2018, the Tenth Circuit (Circuit Judge Monroe G. McKay) affirmed the denial of summary judgment and dismissal of the plaintiff\u2019s claims. 737 Fed. Appx. 882. Though the Tenth Circuit affirmed the District Court\u2019s conclusion regarding the untimeliness of plaintiff\u2019s claims, they allowed the plaintiff to amend his claims against the individual state officials and prison employees for the February 2014 incident and related grievance proceeding that were not currently alleged with sufficient individual specificity. Accordingly, on July 26, 2018, Judge Gonzales granted the plaintiff leave to file one amended complaint but cautioned that plaintiff that this complaint should be a short and plain pleading and not reassert previously dismissed claims. After objecting to this order\u2019s requirement of a short and plain pleading, on September 26, 2018, the plaintiff filed an amended complaint. On May 28, 2020, Judge Gonzales dismissed the plaintiff\u2019s amended complaint because the plaintiff failed to comply with the court\u2019s requirement that the amended complaint be limited to the plaintiff\u2019s claims against individual state officials and prison employees for an alleged February 2014 incident and related grievance proceeding, and that he may not reassert any other claims previously dismissed by the court. 2020 WL 2768974. Judge Gonzales explained that instead of following the court's requirement for the amended complaint, the plaintiff filed a 144 page long amended complaint naming in excess of 300 defendants and asserting 39 claims covering a 10-year period. The court noted that the plaintiff had a pattern of making \u201cgrossly overbroad and unsupported claims.\u201d Judge Gonzalez also denied the plaintiff\u2019s application to proceed without prepaying fees or costs because the appeal was not taken in good faith. That same day, Judge Gonzalez entered judgment dismissing the amended complaint without prejudice. On June 30, 2020, the plaintiff filed a motion for reconsideration of the dismissal of the amended complaint. The case is ongoing.", "summary": "In 2016, a prisoner filed a complaint under \u00a7 1983 alleging exposure to carbon monoxide incidents in the U.S. District Court for the District of New Mexico. The plaintiff alleged negligent operations of the prison and medical facilities as well as denial of Fifth Amendment due process claim and an Eighth Amendment cruel and unusual punishment claim. The plaintiff filed a motion for summary judgment which was denied due to failing to state a connection between the official conduct of government officials and a violation of a constitutional right. The plaintiff\u2019s appeal was denied pending judgment on his amended complaint. In 2020, the court denied the plaintiff\u2019s amended complaint and dismissed the case without prejudice. The plaintiff filed a motion for reconsideration on June 30, 2020 and the case is ongoing."} {"article": "In May 2010, individuals with mental illness filed this suit in the U.S. District Court for the Eastern District of California to challenge the County of Sacramento's proposed reductions in mental health services. The plaintiffs alleged that the County's plan to eliminate funding for Regional Support Team (RST) programs and the Transitional Community Opportunities for Recovery and Engagement (TCORE) program would put the plaintiffs at risk of institutionalization, as they would no longer have access to the services that ensure their successful placement in the community. Although the County had indicated a desire to open new clinics to meet their needs, no plans had been announced. Thus, the plaintiffs sought to enjoin the County from closing the clinics. On June 9, 2010, the plaintiffs filed a motion for a preliminary injunction to immediately prevent the closure of the clinics and a motion for class certification. The County filed its opposition to this motion on July 14, and on July 19, the U.S. Department of Justice filed a Statement of Interest supporting the plaintiffs' motion. On July 21, Judge John A. Mendez granted the plaintiffs' motion for preliminary injunction, but denied their motion for class certification as premature. After a period of discovery and negotiations, the parties entered a settlement agreement in January 2012. The consent decree gave the County one year to develop a new plan that would preserve adequate outpatient mental health care while cutting costs. The agreement outlined a number of factors that the County would consider in developing its new continuum of care plan: peer-staffed clinics, help lines, intake procedures, etc. The agreement also provided that the County would hold public meetings to provide mechanisms for public input into the process. The consent decree expired in 2013, and the case is now closed.", "summary": "Plaintiffs with mental illness challenged a planned reduction of adult outpatient mental health services in the County of Sacramento. The plaintiffs alleged that the proposed closure of clinics and elimination of other programs would place them at risk of unnecessary institutionalization, in violation of the ADA. After the District Court granted the plaintiffs' motion for a preliminary injunction, the parties negotiated a settlement. The County has agreed to develop a new plan to reduce costs while maintaining adequate mental health care services by the end of 2012. The consent decree is set to expire on January 31, 2013. As of November 2014, nothing new has been added to this case."} {"article": "On July 15, 2010 An inmate serving a life sentence for crimes committed as a juvenile filed this lawsuit on behalf of himself against the North Carolina Post-Release Supervision and Parole Commission (\"the Parole Commission\") in the U.S. District Court for the Eastern District of North Carolina. The case was assigned to District Judge Terrence W. Boyle. The initial complaint was unclear, and Judge Boyle ordered the plaintiff to clarify whether the case should proceed as a petition for writ of habeas corpus. The original case, brought under 42 U.S.C. \u00a7 1983, was dismissed without prejudice, and the case was to be continued under habeas corpus pursuant to 28 U.S.C. \u00a7 2241. The court directed that North Carolina Prisoner Legal Services (NCPLS) represent the plaintiff. The plaintiff then filed an amended complaint against the Parole Commission under 42 U.S.C. \u00a7 1983. The plaintiff had become eligible for parole in 2002, after serving a term of twenty years, and alleged that the defendant failed to offer him a meaningful opportunity for parole in violation of the Eighth and Fourteenth Amendments. He sought declaratory and injunctive relief. On Sept. 11, 2013, Judge Boyle authorized the filing of this complaint and dismissed the habeas corpus petition. On Nov. 3, 2014, the defendant and the plaintiff both moved for summary judgment. On Sept. 25, 2015, in a written opinion, Judge Boyle denied the defendant\u2019s motion for summary judgment and granted in part and denied without prejudice in part the plaintiff's motion for summary judgment, concluding that the parole review process employed by the Parole Commission for offenders convicted as juveniles and serving life sentences violated the Eighth Amendment to the Constitution. Judge Boyle cited the Supreme Court's decision in Graham v. Florida, 560 U.S. 48 (2010), which addressed the issue of parole for juvenile offenders sentenced to life imprisonment. In a 6-3 opinion by Justice Kennedy, the Court had held that, when juveniles are sentenced to life imprisonment, the Constitution requires that they be granted a meaningful opportunity for parole so that they may have the chance to demonstrate their increased maturity and rehabilitation. On Oct. 21, 2015, the defendant filed an interlocutory appeal of the Sept. 25, 2015, order to the U.S. Court of Appeals for the Fourth Circuit, and the district court entered a stay pending the Fourth Circuit's resolution of the appeal. The Fourth Circuit dismissed the appeal on the grounds that the court's order was not a final order. The district court then lifted the stay and ordered that the parties had sixty days to present a \"plan for the means and mechanism of compliance with the mandates of Graham to provide a meaningful opportunity to obtain release based on demonstrated maturity and rehabilitation to juvenile offenders convicted as adults.\" Hayden v. Keller, 134 F.Supp.3d 1000, 1011 (E.D.N.C. 2015). The parties did not reach agreement on a plan, and on Oct. 24, 2016, each party filed its respective proposed plans. Meanwhile, another inmate serving a life sentence with parole for an offense committed as a juvenile in the North Carolina prison system had moved to intervene as a plaintiff, but his motion was denied on July 5, 2017. On Nov. 2, 2017, the court granted the plaintiff's request for injunctive relief and adopted the defendant's proposed plan. The plan proposed a number of new hearing and pre- and post-hearing procedures, including (i) providing the eligible offenders with written notice at least 180 days in advance of any parole review hearing; (ii) a guaranteed 30-minute meeting slot for the offender's family members, advocates, attorneys, or other witnesses, to address one or more members of the Parole Commission in person; (iii) permitting the eligible offender to submit a written personal explanation of the circumstances of the underlying offense, or any other materials documenting his or her maturity, rehabilitation, and suitability for parole; and (iv) permitting the eligible offender to appear via videoconference before the commissioner(s) during the review hearing, among other changes. The court directed the defendant to implement its proposed plan within ninety days. On December 1, 2017, the defendant appealed the following judgments to the U.S. Court of Appeals for the Fourth Circuit: the order granting the plaintiff\u2019s motion for summary judgment and the order granting the plaintiff\u2019s request for injunctive relief. (Appeal case number 17-7582). On the same day, the defendant filed a motion to stay proceedings pending appeal. On Jan. 8, 2018, the plaintiff's motion to stay ruling on his motion for costs, attorneys' fees, and related expenses was granted. The defendant's motion to stay the proceedings was denied, and the court gave the defendant until Mar. 30, 2018, to implement the proposed plan. The clerk was also directed to substitute Willis J. Fowler as a defendant in place of Paul Butler, Jr. On March 12, the plaintiff and the defendant jointly filed a motion to extend the deadline for the defendant to comply with the injunction for 120 days, until July 28, 2018. On March 19, this motion was granted, and Judge Boyle directed the defendant to implement the proposed plan by July 28, 2018. In addition, the court ordered the defendant to give juvenile offenders whose parole review is scheduled before July 28, 2018, the option to (1) go forward with their parole review as scheduled under the old procedures, (2) reschedule their parole review to a time when the new procedures are in effect, or (3) to proceed twice: once as scheduled under the old procedures and again after the new procedures go into effect. On March 22, the U.S. Court of Appeals for the Fourth Circuit ordered that the case dismissed upon voluntary dismissal. Back to the District Court, on January 17, 2019, the parties filed a consent motion for attorneys\u2019 fees and related expenses. On January 22, Judge Boyle granted the consent motion and awarded costs in the amount of $62,000 to plaintiff\u2019s attorneys. The case is now closed.", "summary": "In 2010, an inmate serving a life sentence in North Carolina for a juvenile offense filed this lawsuit in the U.S. District Court for the Eastern District of North Carolina. The plaintiff alleged that he had been deprived of a meaningful opportunity for parole in violation of Graham v. Florida, 560 U.S. 48 (2010) and sought declaratory and injunctive relief. The court held that the parole review process employed by the Parole Commission for offenders convicted as juveniles and serving life sentences violated the Eighth Amendment to the Constitution. Both parties submitted proposed plans to bring the parole review process into compliance. On Nov. 2, 2017, the court granted the plaintiff's request for injunctive relief and adopted the defendant's proposed plan. The defendant appealed the judgment to the U.S. Court of Appeals for the Fourth Circuit, which was later voluntarily dismissed."} {"article": "On September 13, 2006, a group of employees filed an amended class action complaint under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e to 2000e-17 (2000) and the Fair Labor Standards Act (FLSA) 29 U.S.C. \u00a7 207 and \u00a7 216(b) against C.H. Robinson Worldwide in the United States District Court of Minnesota. The plaintiffs, represented by private counsel, asked the court for injunctive, and declaratory relief, as well as actual, liquidated, and punitive damages, alleging that C.H. Robinson practiced sex discrimination. Specifically, the plaintiffs contended that C.H. Robinson promoted a hostile work environment for women where they discriminated against in both compensation and promotions; and further, collective action was also taken on allegations that the defendant did not compensate salaried employees for overtime work. The action started on October 2, 2002, when the Carlson case was filed by a group of twelve female employees. The plaintiffs claimed gender discrimination under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e to 2000e-17 (2000), including the Pregnancy Discrimination Act. They also alleged discrimination against salaried employees under the Fair Labor Standards Act (FLSA) 29 U.S.C. \u00a7 207 and \u00a7 216(b). A similar suit brought by both female and male salaried employees under the Fair Labor Standards Act (FLSA) 29 U.S.C. \u00a7 207 and \u00a7 216(b) in the case Johnson v. C.H. Robinson Worldwide. On November 27, 2002, the two cases were consolidated for discovery and pretrial with respect to the FLSA claims. On May 20, 2003, the Court (Judge Ericksen) granted a joint motion of both cases plaintiffs to maintain the FLSA claims as \"collective actions\" on behalf of all branch sales, operations and support employees. On June 6, 2003, notices were mailed to all branch sales, operations and support employees. The notices informed these individuals of their right to join the case in order to assert claims for unpaid overtime wages, and almost 300 women joined the Carlson case and over 400 men joined the Johnson case. After a lengthy and contested discovery period, the Court began to decide many of the claims. On March 31, 2005, the Court (Judge Ericksen) ruled on motions from both the plaintiffs and defendants. The Court dismissed many of the individual claims made from women in the Carlson suit, specifically dismissing claims of sexual harassment and a hostile work environment for the entire class of women. Carlson et al v. C.H. Robinson Worldwide, 758602 WL 11 (D. Minn. 2005). The Court certified two classes of female employees. First, a compensation class, composed of full-time salaried female employees who worked at any CHR branch office at any time since August 17, 2000. Carlson et al v. C.H. Robinson Worldwide, 758602 WL 47 (D. Minn. 2005). The second, a promotion class of women who were employed at any CHR office since August 17, 2000, and have more than two years' experience in a sales and/or operations position. Carlson et al v. C.H. Robinson Worldwide, 758602 WL 47 (D. Minn. 2005). The Court, however, made it clear to sever the issues of liability and declaratory or injunctive relief from Plaintiffs' requests for monetary damages and certified only the issue of liability and request for declaratory or injunctive relief. The Court stated that if liability is established in either the compensation or promotion class, then the Court would consider Plaintiffs' motion to certify the damages phase as a class action. Carlson et al v. C.H. Robinson Worldwide, 758602 WL 16 (D. Minn. 2005). On April 10, 2006, the day before the trial was supposed to take place, the two parties reached a tentative settlement agreement. With the help of Special Master John Borg acting as a mediator, the two parties settled on all of the claims in the second amended complaint, with the exception of the FLSA claims. At the parties' request the trial proceeded in the liability phase. Carlson et al v. C.H. Robinson Worldwide, 2671105 WL 2 (D. Minn. 2006). On September 18th, 2006, the Court (Judge Ericksen) approved a joint consent decree. The settlement provided $15 million for damages, costs, and attorney's fees. Up to 1,500 women were eligible to receive compensation. Women who did not file claims still benefited from many aspects of the settlement, but the litigation did not end there as the FLSA claims still had to be addressed. On September 26, 2006, the Court (Judge Ericksen) ordered that the defendant's motion to decertify plaintiff's claims under the FLSA be granted. The Court, therefore, dismissed the opt-in plaintiffs without predjudice. The order was stayed for 30 days. Carlson et al v. C.H. Robinson Worldwide, 2830015 WL 11 (D. Minn. 2005). According to the Court, the original collective action was allowed to proceed under a \"conditional certification\" of a representative class. If the District Court \"conditionally certifies\" the class, putative class members are given notice and the opportunity to \"opt-in.\" The action proceeds as a representative action throughout discovery. Carlson et al v. C.H. Robinson Worldwide, 2830015 WL 3 (D. Minn. 2005). The Court stated when a motion for \"decertification\" by the defendant usually filed after discovery is largely complete and the matter is ready for trial, at this stage, the Court has much more information on which to base its decision, and makes a factual determination on the similarly situated question. If the claimants are similarly situated, the District Court allows the representative action to proceed to trial. If the claimants are not similarly situated, the District Court decertifies the class, and the opt-in plaintiffs are dismissed without prejudice. The class representatives- i.e. the original plaintiffs-proceed to trial on their individual claims. Carlson et al v. C.H. Robinson Worldwide, 2830015 WL 3 (D. Minn. 2005). In this case, the Court did not find plaintiffs to be similarly situated. Quickly after this decision by the court (Judge Ericksen), 171 women who joined the Carlson case for purposes of asserting their overtime pay claims re-filed separate lawsuits asserting those claims. An order of a multi-district litigation panel transferred all these cases back to the court. On July 3, 2007, the parties filed another joint settlement agreement on the FLSA claims and on July 5, 2007 the Court (Judge Ericksen) approved this agreement. Lastly, on February 20, 2008, the court approved a settlement agreement for the plaintiffs from the Johnson case. The case closed on 07/05/2007.", "summary": "The case was brought by female employees of C.H. Robinson Worldwide against the company. Plaintiffs sought injunctive and declaratory relief, as well as actual, liquidated, and punitive damages. Plaintiffs alleged that C.H. Robinson had practiced sex discrimination as well as promoted a hostile work environment. The case was settled on September 18, 2006, and provided $15 million for damages, costs, and attorney's fees for plaintiffs. There was also injunctive relief awarded in the settlement."} {"article": "On July 5, 2011, the Department of Justice (DOJ) filed suit in the United States District Court for the Western District of Pennsylvania against Mortgage Guaranty Insurance Corp. alleging violations of the Fair Housing Act. More specifically, DOJ alleged that Mortgage Guaranty Insurance Corp. discriminated against women on paid maternity leave by requiring the women to return to work before insuring their mortgages. This lawsuit originally arose after a loan applicant in Wexford, PA filed a complaint with the U.S. Department of Housing and Urban Development (HUD). HUD referred the case to the DOJ after completing a thorough investigation of the complaint. In the months following the DOJ's initial filing of the suit's complaint, the two parties negotiated a settlement agreement. The settlement agreement provided $7500 in monetary damages to each woman impacted by Mortgage Guaranty Insurance Corp.'s previous policy as well as additional damages for the applicant in Wexford, PA who filed the initial complaint in Pennsylvania. The settlement agreement also required Mortgage Guaranty Insurance Corp. to establish anti-discriminatory underwriting and practice policies. Mortgage Guaranty Insurance Corp. agreed to train its managers and employees who underwrite mortgage insurance. Mortgage Guaranty Insurance Corp. also agreed to a monitoring program designed to supervise compliance with the Order. The court (Judge Robert Mitchell) approved the consent order on April 30, 2012. The consent order resolved all claims set forth in the United States\u2019 Complaint against the Defendants in this matter. It required eight semiannual reports on compliance with its terms, beginning October 2012, and was set to terminate in July 2016 unless the United States demonstrated good cause for extension. On March 14, 2013, the court approved the parties' joint motion for disbursement of funds. According to the consent order, defendant agreed to distribute any money remaining in the Settlement Fund to qualified organizations that conduct fair housing enforcement, fair lending enforcement, or educational activities addressing sex or familial status discrimination. The parties informed the Court that $30,000.00 plus accumulated interest remained in the Settlement Fund after the payments to the aggrieved persons who returned a release. The court approved the defendant's choices of two organizations that would receive the funds: The National Community Reinvestment Coalition and The Metropolitan Milwaukee Fair Housing Council. The defendant was ordered to instruct each organization, as a condition of receiving the funds, that it must use the funds in a manner related to addressing sex and familial status discrimination in housing and lending. The terms also included that the organization submit a report to the defendant and the United States within one year after the funds are distributed detailing how it used the funds for such purposes. The docket shows no further activity after entry of the consent order, so presumably it closed according to schedule in July 2016.", "summary": "On July 5, 2011, the Department of Justice (DOJ) filed suit against Mortgage Guaranty Insurance Corp. alleging that it had discriminated against women on paid maternity leave by requiring women on paid maternity leave to return to work before insuring their mortgages. In the months following DOJ's initial filing of the suit's complaint, the two parties negotiated a settlement agreement. The court [Judge Robert C. Mitchell] approved the consent order on April 30, 2012."} {"article": "On April 8, 2013, pretrial detainees and unnamed members of the certified class in Schilling v. TransCor America, LLC, who did not settle with its named class members, filed this complaint in U.S. District Court for the Northern District of California. Schilling is also available in this Clearinghouse. The plaintiffs sued TransCor and Does 1-100 (unnamed TransCor employees) under 42 U.S.C. \u00a7\u00a7 1983 and 1988. TransCor is a company owned by Corrections Corporation of America which transports pretrial detainees and prisoners throughout the United States for federal, state, and local governments. The plaintiffs, represented by private counsel, had been transported by TransCor on behalf or local and/or state governments. The plaintiffs claimed that TransCor transported them sitting in vehicles, in full restraints including handcuffs, leg irons, waist chains, black boxes and connector chains for more that 59, 67, or 95 continuous hours, such that they were unable to sit down, stretch their limbs, or sleep. They were also deprived of exercise, hygiene, and medical care. The plaintiffs claimed that these conditions violated their Fourth, Eighth, and Fourteenth Amendment rights to be free from unlawful conditions of confinement, use of excessive force, and cruel and unusual punishment, as well as other civil rights under the California Bane Civil Rights Act. They requested declaratory and injunctive relief to stop the plaintiff from transporting people in this way, certification as a class, as well as compensatory and punitive damages. On May 24, 2013, Judge Susan Illston issued a notice that this suit was related to the Schilling case and would be reassigned to her. TransCor moved for a venue transfer to the Middle District of Tennessee. On August 27, 2013, Judge Illston granted that motion finding that while either venue was generally proper, Tennessee was more convenient as the location of TransCor's headquarters, non-party witnesses, and relevant documents. This case was transferred to the Middle District of Tennessee on August 29, 2013 and assigned to Judge Kevin H. Sharp. On October 31, 2013, TransCor filed a memorandum in support of its motion for judgment on the pleadings. 2013 WL 11429181. They argued that it would be inefficient for the court to hear this claim because it was brought by members of the Cedillo class, whose claim had arguably already been resolved to an extent, about issues that could or should have been brought in that case. They also argued that some of the individual class members' claims should be dismissed because they were barred by one-year statute of limitations applicable to federal civil rights claims heard in courts in Tennessee. The plaintiffs filed their response in opposition to the motion in November 2013. Almost two years later, on September 16, 2015, Judge Sharp granted in part and denied in part TransCor's motion for judgment on the pleadings. He dismissed the class claims, finding that they had already been litigated in the Schilling case in Judge Illston's partial grant for summary judgment. (\"[A]llowing Plaintiffs a second bite at the apple would be inappropriate.\") 2012 WL 3257659. Specifically, he reiterated Judge Illston's holding that while on a class-wide basis, the fact that class members were transported, restrained, and denied overnight sleep in a bed for 24 hours did not amount to a constitutional violation, she found that individual prisoners who were detained for longer periods or in different conditions with specific injuries could still seek relief. Judge Sharp held that that judgment was binding on all class members, even though the Schilling class was so broadly defined (detained for over 24 hours) so as to preclude the sub-classes in this litigation (detained for over 59, 67, or 95 hours) from obtaining relief as a class. With respect to the statute of limitations issue, he found that the applicable statute of limitations for each plaintiff\u2019s claim was the law of the state in which the plaintiff\u2019s trip with TransCor terminated and that the clock on these limitations had paused or tolled with the Schilling litigation. Under this analysis, he determined that all of the individual plaintiff's claims were not time-barred except for one plaintiff. Within a month of Judge Sharp's decision, that one plaintiff who had a time-barred claim appealed the court's dismissal of his individual claims to the U.S. Court of Appeals for the Sixth Circuit. On December 2, 2015, the Sixth Circuit dismissed the claim at his request. On January 22, 2016, the parties informed the court that they were discussing a possible settlement. On March 2, 2016, they informed the court that these settlement discussions had not been fruitful and requested the assistance of a magistrate judge. They also discussed potential limits on discovery if the litigation continued and remained sharply divided on whether discovery should be allowed with respect to identifying Does 1 -100, TransCor employees who were responsible for the named plaintiffs' care. On March 24, 2016, the case was referred to Magistrate Judge Joe B. Brown. On March 31, 2016 and again on April 19, 2016, the parties held a conference with Judge Brown but were unable to come to an agreement. On June 9, 2016, Judge Brown issued a protective order to restrict information that pertained to specific business interests of TransCor. In June 2016, the parties began to share information with each other pursuant to their discovery agreement. On January 10, 2017, the parties filed a notice of settlement with the court. The parties did not file any settlement documents with the court, but instead later asked Judge Sharp to dismiss the case with prejudice. On March 13, 2017, Judge Sharp dismissed the case and it is now closed.", "summary": "In April 2013, a group of pretrial detainees and prisoners filed this class action suit against a private prison transport company claiming the conditions under which detainees were transported were cruel and unusual; detainees were held, handcuffed and shackled, in cages too small to stand up or lie down in, denied adequate fluid, hygiene or medical care for as many as four days of travel. The plaintiffs were unnamed members of a previous class action which had been settled by the named plaintiffs only. The case was later settled between the company and plaintiffs."} {"article": "On October 25, 2013, the Alabama Disabilities Advocacy Program (ADAP) filed this lawsuit in the District Court for the Southern District of Alabama. The plaintiff, which served as Alabama\u2019s designated protection and advocacy program for people with disabilities, sued SafetyNet Youthcare, Inc. (SafetyNet) under the Protection and Advocacy for Individuals with Mental Illness Act of 1986 (PAIMI), the Developmental Disabilities Assistance and Bill of Rights Act of 2000 (PADD Act), and the Protection and Advocacy of Individual Rights Program of 1993 (PAIR). The plaintiff alleged that SafetyNet had unlawfully failed to allow it, as Alabama\u2019s Protection and Advocacy (P&A) provider, to monitor the defendant's facilities. Specifically, the plaintiff alleged that the defendant had failed to grant ADAP access to facilities used for SafetyNet Academy, a program operated by the defendant for male youths with emotional or behavioral disabilities. The plaintiff claimed that, despite several attempts to explain to the staff at SafetyNet Academy why they were required by law to allow ADAP into all of the Academy's facilities for monitoring and investigation purposes, the defendant repeatedly refused to grant ADAP access to what it referred to as its Moderate Program. The plaintiffs sought declaratory relief and a preliminary injunction to compel the SafetyNet Academy to grant them reasonable access to the facilities. On December 2, 2013 \u2013 the same day the defendant filed an answer denying that it was required to allow the plaintiff access to its Moderate Program \u2013 it also filed a third-party complaint against the Alabama Department of Human Resources (DHR). SafetyNet claimed that, because it had acted on the advice and counsel of DHR, which served as its licensing authority, any potential violations on its own part were caused by DHR. On this basis, it sought indemnification from DHR for any recovery that may be received by the plaintiff against SafetyNet. Unable to agree on terms of a settlement, the parties proceeded with discovery. On September 19, 2014, all three parties moved for summary judgment. While the plaintiff held onto its position that it was allowed access to all of SafetyNet Academy\u2019s programs, the defendants argued that because the individuals in the Moderate Program had moderate (rather than severe) mental illness, they were excluded from P&A protection. Shortly afterward, on October 14, 2014, the U.S. Department of Justice (DOJ) submitted a statement of interest supporting the plaintiff\u2019s position that summary judgment against the defendants was appropriate. The DOJ asserted that the defendant\u2019s facilities at SafetyNet Academy fell squarely within the parameters of PAIMI regulations and, as such, the plaintiff must be granted reasonable unrestricted access to all of the academy\u2019s programs. On December 12, 2014, Judge Callie V.S. Grande awarded summary judgment to the plaintiff, denying both defendants\u2019 requests for summary judgment as well as SafetyNet\u2019s request for indemnification and contribution against DHR. The judge found that, as a facility that provided residential treatment for individuals with mental illness and other disabilities, PAIMI, PADD, and PAIR applied to SafetyNet Academy. Rejecting defendants\u2019 assertion that individuals with moderate mental illness may be excluded from P&A protection, she emphasized that the protections offered by these laws were intended to be broad in scope and did not define P&A access \u201cone resident at a time.\u201d Accordingly, Judge Grande held that ADAP was authorized to monitor all SafetyNet Academy programs and must be allowed reasonable access by law and awarded declaratory and permanent injunctive relief to the plaintiff. She also ordered ADAP and SafetyNet to meet and prepare a protocol for ADAP\u2019s monitoring and investigation visits. Finally, the order denied SafetyNet\u2019s request for indemnification against DHR and held that each party should bear its own attorneys\u2019 fees and costs. 65 F.Supp.3d 1312. The parties met and submitted access protocol on January 30, 2015. In addition to describing ADAP\u2019s scope of access to SafetyNet and its records, the protocol outlined procedures ADAP may follow should SafetyNet deny or delay access to its facilities in the future. Also following the grant of summary judgment, ADAP submitted a motion for reconsideration of the court\u2019s denial of attorneys\u2019 fees and costs. On February 11, 2015, Judge Grande issued an order awarding the plaintiff filing fees as the prevailing party. However, the order denied the plaintiff attorneys\u2019 fees, citing a failure to raise an applicable exception to the American Rule stating that litigants are generally expected to bear their own attorneys\u2019 fees and costs. 2015 WL 566946.", "summary": "In the Southern District of Alabama in October 2013, the Alabama Disabilities Advocacy Program brought this lawsuit against SafetyNet, Inc., claiming that the defendant had failed to allow the plaintiff access to its facilities as required by the Protection and Advocacy for Individuals with Mental Illness Act of 1986 (PAIMI), the Developmental Disabilities Assistance and Bill of Rights Act of 2000 (PADD Act), and the Protection and Advocacy of Individual Rights Program of 1993 (PAIR). In December 2013, the defendant filed a third-party complaint against the Alabama Department of Human Resources. After all three parties moved for summary judgment, on December 12, 2014,the court granted the plaintiff\u2019s motion, holding that the defendant was required to grant the plaintiff access to its facilities by law and awarding injunctive and declaratory relief to the plaintiff."} {"article": "On June 1, 2004, The U.S. Department of Justice filed this federal lawsuit under Section 211 of Equal Education Opportunities Act and Section 407 of the Civil Rights Act of 1964 against the City of New York, in the U.S. District Court for the Eastern District of New York. The Justice Department (the U.S. Attorneys Office and Civil Rights Division) filed its complaint and a settlement agreement simultaneously. The complaint alleged that there had been peer-on-peer harassment of Asian students and insufficient English Language Learner (ELL) programs to overcome language barriers. Specifically, the plaintiff claimed that some students harassed Asian students based on their race and national origin and that Asian students who spoke English as a second language did not have equal access to educational opportunities because they could not understand English at the same level as their peers. Accordingly, the lawsuit sought an injunction against the City's failure to take appropriate action to help ELL students overcome language barriers that impeded their equal participation in the school's instructional programs. The Consent Decree was formally approved on June 22, 2004 and was set to last until August 30, 2007. This Consent Decree required defendants to develop a compliance and monitoring plan. Under its terms, the City agreed to change the ELL program to ensure students were placed in the appropriate classes and to increase the quality of the program itself. The defendants were also required to create a policy to prevent student-on-student harassment. The City filed the required compliance plan on October 15, 2004. On August 23, 2005, the District Court (Judge Carol B. Amon) agreed to a stipulated extension of the Decree's bilingual and ELL provisions for one year beyond the Consent Decree's original sunset date, till August 30, 2008. Nothing additional appears in the docket.", "summary": "On June 1, 2004, the U.S. Department of Justice filed a lawsuit in the Eastern District of New York against the City of New York. The complaint claimed that there had been peer-on-peer harassment of Asian students and insufficient language programs to overcome language barriers. The parties entered into a Consent Decree on June 22, 2004 that lasted until August 30, 2008."} {"article": "On December 1, 2011, the Department of Justice Civil Rights Divisions launched an investigation of the Meridian Police Department and the Lauderdale County Youth Court pursuant to 42 U.S.C. \u00a7 14141 and 42 U.S.C. \u00a7 2000d. The DOJ expanded their investigation to include the Mississippi Division of Youth Services on June 29, 2012. On August 10, 2012, the DOJ published their findings that the agencies in question had violated the constitutional rights of the children under the Fourth, Fifth, and Fourteenth Amendments. The DOJ provided the agencies an opportunity to cure the offending behavior but no negotiations occurred. On October 24, 2012, the United States filed a lawsuit against the agencies in the Southern District of Mississippi under 42 U.S.C. \u00a714141. The government alleged that the defendants in the investigation collectively helped to operate a \"school-to-prison pipeline.\" The government sought declaratory relief, an order permanently enjoining defendants from the alleged unlawful practices, an order requiring defendants to effectuate corrected polices, and other equitable relief. This was the first lawsuit brought under a \"school-to-prison pipeline\" legal theory. Under this theory, the government claimed that the defendants systematically incarcerated children in Meridian for allegedly committing minor offenses and punished children disproportionately without due process. The government alleged that the Meridian Police Department would automatically arrest students referred by the Meridian Public School District without assessing the nature of the referral and without probable cause. Students were not provided adequate information regarding their rights. Students were then commonly held for more than 48 hours while they awaited youth court \"detention hearings\" that did not meet the Due Process requirement of the Constitution. These acts violated the constitutional rights of the children under the Fourth, Fifth, and Fourteenth Amendments. On December 7, 2012, defendants filed a motion to dismiss based on Younger abstention. On September 4, 2013, United States District Judge Henry T. Wingate denied the motion. Judge Wingate noted that the government's interest in eliminating a pattern or practice of constitutional violations was not necessarily identical to the interests of individual children facing delinquency proceedings in state court. Moreover, the government's interest was not so \"intertwined\" with such individuals so as to justify barring prospective relief to a person not a party to the challenged state actions. The government may have interests that transcends that of private state defendants. On December 26, 2013, the case was transferred to the Northern Division and assigned a new case number. During 2014 and early 2015, the parties engaged in discovery and negotiated out of court. The negotiations culminated in a March 4, 2015 telephone conference in which the parties, except for the defendant judges and Lauderdale County, announced that they had reached a settlement. After reviewing the settlements, Judge Wingate issued two opinions on September 18, 2015. The first granted a motion for settlement between the United States and the City of Meridian. The second granted a motion for settlement between the United States and the State of Mississippi, the Mississippi Department of Human Services, and the Mississippi Division of Youth Services. See DOJ 15-768 (D.O.J.), 2015 WL 3809399. Defendant Lauderdale County and the two individual defendants, judges of the Lauderdale County Youth Court, were not parties to either of the settlements. The first settlement focused on improving the conduct of the Meridian Police Department (MPD) in Meridian's public schools. It limited MPD's authority to arrest juveniles at school, required additional documentation of school-based arrests, and instituted reforms related to MPD training, complaint procedures, data collection, and coordination with the Meridian Public School District Police Department. The parties agreed that a Police Independent Auditor would supervise compliance and that the agreement would terminate after 12 consecutive months of \"substantial compliance\" by the City of Meridian. On March 18, 2016, the parties agreed on who should serve as Police Independent Auditor after a budget dispute, and Judge Wingate approved their choice on March 25, 2016. The second settlement focused on improving the conduct of the Mississippi Division of Youth Services (DYS), which managed probation for youths. It required DYS to inform youths on probation of the probation process and their rights within it, limited the ability of DYS to incarcerate youths for probation violations, increased procedural protections for youths on probation, and initiated training and community involvement programs. The parties agreed that a Probation Services Independent Auditor would supervise compliance and that the agreement would terminate after 12 consecutive months of \"substantial compliance\" by DYS. On January 5, 2016, the parties notified the court that they had agreed on the Probation Services Independent Auditor. Meanwhile, the case against defendant Youth Court judges continued. The judges had moved to dismiss the claims against them on November 25, 2014. The court finally granted their motions on September 30, 2017. The judges argued that they were protected by judicial immunity and the Rooker-Feldman doctrine, which prevents parties that lost in state courts from re-litigating their claims in federal court. Judge Wingate found that the Rooker-Feldman doctrine did not apply because the United States did not seek to challenge a state court judgment against it. However, Judge Wingate granted defendants' motion under the theory of judicial immunity, which bars most claims against judges acting within their official capacities and jurisdiction, and declined the United States' invitation to apply 42 U.S.C. \u00a7 14141 to judges. The suit against Lauderdale County was dismissed as well, because it was \"inextricably intertwined\" with that against its judges. 2017 WL 6810621. On November 28, 2017, the United States appealed to the United States Court of Appeals for the Fifth Circuit. (Docket No. 17-60805). The Fifth Circuit finally issued an opinion on February 1, 2019, where it affirmed the district court. 914 F.3d 960. The case was subsequently dismissed. In the meantime, throughout 2016 and 2017, the independent auditors monitored compliance with the settlement agreements and submitted a number of status updates. On January 16, 2018, the Police Independent Auditor filed a final report which stated that the City of Meridian and the Meridian Police Department were in substantial compliance with all of the settlement's requirements. The parties agreed to transfer the responsibility for monitoring compliance from the independent monitor to the United States. The United States submitted its first compliance report on September 12, 2018, which found that the City of Meridian and its police remained in substantial compliance. In contrast, the Probation Services Independent Auditor's Fifth Report, filed on April 2, 2018, identified several areas in which the state was not in substantial compliance with the settlement agreement. While recognizing that the state had made progress, the Auditor found that the State had failed to fully meet its obligation to review its policies and procedures, draft new policies and procedures when necessary, and improve training as required by the agreement. The Auditor also noted that defendant Youth Court judges refused access to Youth Court files, possibly due to the continuing litigation against them. Both settlement agreements continued to be monitored. On May 23, 2019, the parties filed a joint motion to terminate the first settlement, which governs MPD and Meridian public schools, on account of substantial compliance for 12 consecutive months. As of June 8, 2020, monitoring continues and the parties are awaiting a motion hearing on the motion to terminate.", "summary": "On October 24, 2012, the United States filed a lawsuit against Meridian Police Department, the Lauderdale County Youth Court, and the Mississippi Division of Youth Services. The government alleged the novel theory that the defendants collectively helped to operate a \"school-to-prison pipeline.\" Most of the defendants agreed to a settlement that continues to be monitored. Litigation against the remaining defendants was dismissed. Throughout 2016 and 2017 independent auditors monitored compliance with the settlement agreements. The independent auditor found the City of Meridian and its police department reached substantial compliance with their settlement agreement in January 2018. In May 2019, the parties moved to terminate this settlement agreement. This motion remains pending. In contrast to the City of Meridian and its police department, the independent auditors continued to note several areas in which the state was in noncompliance with its settlement agreement. Monitoring of the settlement with the state remains ongoing."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. This suit was filed on April 25, 2020 in the U.S. District Court for the Eastern District of Michigan. The suit was brought by two individual plaintiffs, each blind, against Michigan Secretary of State Jocelyn Benson and Michigan Director of Elections Jonathan Brater. The plaintiffs were represented by private counsel. The lawsuit argued that the system for administering absentee ballots was insufficient for blind people, especially regarding the lack of privacy and independence. This was especially important as Secretary of State Benson sent absentee ballot applications to all eligible Michigan voters amidst the COVID-19 pandemic. The suit alleged this insufficiency constituted a violation of Title II of the Americans with Disabilities Act (ADA). Moreover, a regulation pursuant to the ADA required any aid administered to protect the privacy and independence of people with disabilities. The plaintiffs also sued under Michigan state law, citing the Michigan Persons with Disabilities Civil Rights Act. This act prohibited discrimination against people with disabilities on the basis of that disability with regard to public services. They sought a preliminary and permanent injunction, requiring defendants to create a more accessible form of absentee voting, and declaratory relief. They also sought attorney's costs and fees. The plaintiffs simultaneously submitted a motion for a preliminary injunction. In addition to the claims made in the complaint, they also added that failure to provide adequate absentee voting systems would result in spread of the virus. The plaintiffs added that the balance of equities weighs in their favor and that they would suffer irreparable harm without the relief. The case was assigned to District Judge Gershwin A. Drain and Magistrate Judge Michael J. Hluchaniuk. Three days later, on April 28, the plaintiffs submitted an amended complaint, which left the claims more or less the same, but added the National Federation of the Blind of Michigan as a plaintiff. On May 1, in response to a motion for a temporary restraining order, the parties entered into a consent order which would make Uniformed and Overseas Citizens Absentee Voting Act (UOCAVA) ballots eligible to voters who swore to be blind or severely disabled. Voters were given until May 5 to register. However, by May 15, the parties agreed to a more comprehensive and longer-lasting consent order. The order required that defendants establish a remote accessible vote-by-mail system (RAVBM) by the August primary elections. If this were to become impracticable, defendants would have to inform the plaintiffs immediately and expand the (UOCAVA) system. The order lasted 30 months after the effective date. On June 29, the defendants submitted a status report which said that they found that implementing a RAVBM system by the time of the election would have been impracticable. Instead, they opted for expansion of the Uniformed and Overseas Citizens Absentee Voting Act system. However, this was not satisfactory to the plaintiffs. On the same day, they filed a motion to hold the defendants and their attorneys in civil contempt and to enforce the consent order. The plaintiffs claimed that the defendants had not made a good-faith effort to implement the RAVBM system, they failed to offer online absentee voting applications in an equal manner, and by failing to issue a timely press release. Regarding the failure to implement the RAVBM system, on July 13 the judge ordered defendants to continue with the UOCAVA system, to modify the online absentee ballot request system in order to make it more accessible, and to continue implementation of the RAVBM system. While the schedule for the last item would not make the RAVBM system ready by the primary election, it was to be fully implemented by September 10, 2020, well ahead of the November general election. The court did not rule on the motion to hold defendants in civil contempt in this order. The case is ongoing as of July 28, 2020.", "summary": "This lawsuit was filed on April 25, 2020 amidst the COVID-19 outbreak. In response, Michigan Secretary of State Jocelyn Benson declared she would send absentee ballot applications to all eligible voters in the state. However, even with this expansion, the plaintiffs, two blind voters in Michigan, sued Benson and Michigan Director of Elections Jonathan Brater, arguing that the lack of private and independent vote-casting methods for the blind represented violations of the Americans with Disabilities Act and the Michigan Persons with Disabilities Civil Rights Act. They sought injunctive and declaratory relief, along with attorney's costs and fees. An amended complaint added the National Federation of the Blind of Michigan as a plaintiff. The parties came to an agreement by May 15, 2020 and entered into a consent order that would mandate the state to make voting more accessible to the blind and severely disabled. The case is ongoing as of July 28, 2020."} {"article": "In this lawsuit, filed on August 15, 2006 in the U.S. District Court for the Middle District of Pennsylvania, two property owners challenged the Hazleton, Pennsylvania ordinance penalizing those who rent to or hire undocumented immigrants. This was the first city ordinance of its kind, and the lawsuit received a great deal of press. The ordinance, titled \"Illegal Immigration Relief Act Ordinance\" (Immigration Ordinance), immediately served as a model for several dozen other cities' similar enactments. The brought the complaint under 42 U.S.C. \u00a71983, alleging that the ordinance violated the Supremacy Clause, the First Amendment, and the Due Process and Equal Protection Clauses of Fourteenth Amendment of the Constitution of the United States. The complaint also argued that the ordinance exceeded Hazleton's police powers, and violated the fundamental right to contract conferred by 42 U.S.C. \u00a7 1981 and the Fair Housing Act, 42 U.S.C. \u00a7\u00a7 3601 et seq. The same day that the complaint was filed, the plaintiffs sent a letter to the City requesting that it revoke the Immigration Ordinance at the council meeting that evening. The City declined and instead passed a companion ordinance titled \"Tenant Registration Ordinance\" (Registration Ordinance). Under threat of litigation, on September 1, 2006, the City entered a stipulation, filed with the District Court (Judge James M. Munley), to forego enforcement of the Immigration Ordinance until it gave the plaintiffs 20 days' notice and the plaintiffs agreed to forego seeking an injunction until there was an actual threat of enforcement. The City then began the process of passing a new version of the Immigration Ordinance; that new version was enacted on September 21, 2006, along with a third ordinance entitled the \"Official English Ordinance.\" On October 30, 2006, the plaintiffs filed a first amended complaint, challenging the amended ordinances (both the Immigration and the Registration Ordinances) and a motion for a preliminary injunction and temporary restraining order. The District Court granted plaintiffs' motion in part and entered a temporary restraining order on October 31, 2006. Lozano v. City of Hazleton, 459 F.Supp.2d 332 (M.D. Pa. 2006). On November 1, 2006, the District Court entered a scheduling order setting the matter for a hearing on the motion for preliminary injunction and consolidated it with the trial on the merits. On November 11, 2006, the District Court extended the TRO for 120 days to allow the parties to conduct limited discovery and to fully brief the issues in advance of the Consolidated Trial, which would be set in January 2007. After discovery commenced, Plaintiffs moved for a protective order to allow plaintiffs to refrain from disclosing their identities and immigration status to defendants. The motion was granted over defendants' objection. Lozano v. City of Hazleton, 239 F.R.D. 397 (M.D. Pa. 2006). On December 28, 2006, the City amended the Immigration Ordinance again, this time by adding an \"implementation and process\" section. Plaintiffs filed a second amended complaint, on January 12, 2007, to challenge the City's additional revisions to the Immigration and the Registration Ordinances. Defendant moved to dismiss and the plaintiffs in turn moved for summary judgment. The Court consolidated those motions with the trial. Several pre-trial rulings followed regarding contested evidentiary issues. Lozano v. City of Hazleton, 241 F.R.D. 252 (M.D. Pa. 2007) and Lozano v. City of Hazleton, No. 3:06-cv-01586, 2007 WL 775589 (M.D. Pa. Mar. 11, 2007). The Court presided over the Consolidated Trial from March 12 through March 22, 2007. During the trial, the City again amended the Immigration Ordinance. The Court determined that it had jurisdiction to address only the new amended version, not prior versions. On July 26, 2007, the District Court (Judge Munley) issued a 206-page Decision and Verdict declaring the Immigration and the Registration Ordinances unconstitutional and permanently enjoining the City from enforcing the ordinances. Judge Munley found the ordinances were pre-empted by federal law and violated plaintiffs' due process rights. He concluded: \"[t]he genius of our Constitution is that it provides rights even to those who evoke the least sympathy from the general public. In that way, all in this nation can be confident of equal justice under its laws. Hazleton, in its zeal to control the presence of a group deemed undesirable, violated the rights of such people, as well as others within the community. Since the United States Constitution protects even the disfavored, the ordinances cannot be enforced.\" Lozano v. City of Hazleton, 496 F.Supp.2d 477, 555 (M.D. Pa. 2007). The City filed a notice of appeal on August 23, 2007. The notice was amended the next day. Plaintiffs moved for an award of attorneys' fees and costs. The District Court agreed to reserve ruling on the fee application pending defendant's appeal. The U.S. Court of Appeals for the Third Circuit (Judge Theodore McKee, Judge Richard Lowell Nygaard, and Judge Eugene Edward Siler) issued an opinion a full two years after hearing oral argument, on September 9, 2010. The court found that the plaintiffs did not have standing to challenge the Immigration Ordinance's private cause of action, but did have standing to challenge the housing provisions of the Immigration and the Registration Ordinances. On the merits, the court found that the Act was preempted by federal law because the power \"to effectively prohibit residency based on immigration status that is so clearly within the exclusive domain of the federal government.\" 620 F.3d. 170. Following the appellate court's ruling, the City petitioned the United States Supreme Court to hear an appeal. On July 8, 2011, the U.S. Supreme Court granted certiorari, vacated the judgment, and ordered the case remanded for further consideration in light of Chamber of Commerce v. Whiting, IM-AZ-0013. City of Hazleton, Pa. v. Lozano, 131 S. Ct. 2958 (2011). Following remand, the Third Circuit ordered further briefing in light of the Supreme Court's decision. On July 26, 2013, the Third Circuit affirmed in part and reversed in part the District Court's order, granted six years earlier to the day. The Third Circuit, in an opinion written by Chief Judge Theodore McKee, again concluded that both the employment and housing provisions of the Hazleton ordinances were preempted by federal immigration law, and again affirmed the portion of the District Court's order enjoining enforcement of those provisions. Lozano v. City of Hazleton, 724 F.3d 297 (3d Cir. 2013), cert. denied, 134 S. Ct. 1491 (2014). On remand to the District Court, the parties litigated the issue of plaintiffs' attorneys' fees. The parties were ordered to participate in a settlement conference with a magistrate judge. On October 6, 2015, Judge James M. Munley of the District Court granted the Plaintiffs' petition for attorneys\u2019 fees in the amount of $1,379,089.51 and $47,594.70 in costs. On January 4, 2016, the judgement was satisfied. The case is now closed.", "summary": "In this 2006 case, in the U.S. District Court for the Middle District of Pennsylvania, a collection of public interest organizations challenged the Pennsylvania city of Hazleton's ordinance penalizing those who rent to or hire undocumented immigrants. This was the first city ordinance of its kind, and the suit received a great deal of press. The ordinance, titled \"Illegal Immigration Relief Act Ordinance\" (Immigration Ordinance), immediately served as a model for several dozen other cities' similar enactments. The U.S. Supreme Court reversed a lower court ruling that found the Acts to be preempted by federal law and ordered reconsideration in light of Chamber of Commerce v. Whiting. The Third Circuit again found that portions of the Acts were preempted, and the Supreme Court refused to rehear the case."} {"article": "On July 9, 2015, West Virginia residents with intellectual and developmental disabilities who participate in West Virginia's I/DD Waiver Program filed this class action lawsuit in the United States District Court for the Southern District of West Virginia. The plaintiffs sued the West Virginia Department of Heath and Human Resources (DHHR) under 42 U.S.C. \u00a7 1983, Title II of the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act. The plaintiffs, represented by Mountain State Justice, sought injunctive and declaratory relief claiming that the West Virginia DHHR had not followed statutory guidance in determining the amount of waiver support they receive under the I/DD Waiver Program. Individuals under the I/DD waiver program receive waiver benefits which help them live outside institutions and be integrated into the community. The plaintiffs filed an amended complaint on September 28, 2015, alleging that in late September, DHHR changed the policy to appeal for additional benefits beyond a calculated level and began automatically or routinely denying efforts to move through the process to reinstate benefit levels above the calculations. They alleged they were at risk of being institutionalized or losing their placements in community-living settings. On October 13, 2015, DHHR filed a motion to dismiss the plaintiffs' claims under the ADA and Section 504. DHHR also moved to dismiss the claims of two plaintiffs as not ripe for judicial review. On November 12, 2015, the plaintiffs filed a motion for class certification and a motion for a preliminary injunction. On September 13, 2016, District Judge Thomas E. Johnston granted in part the plaintiffs' motion for a preliminary injunction to the extent that the requested preliminary injunction restored the named plaintiffs' individualized waiver benefits. 2016 WL 4870284. The Court found that each of the relevant factors weighed in favor of granting a preliminary injunction: (1) plaintiffs made a sufficient showing that they had a high likelihood of success in their claim that the defendant infringed on their procedural due process rights; (2) plaintiffs demonstrated that they were likely to suffer irreparable harm because the denial of funds could deprive them of needed services and potentially result in institutionalization; (3) given the fact that the plaintiffs were some of the most vulnerable members of society, the harm to them outweighed the state's budgetary considerations; and (4) plaintiffs demonstrated that a preliminary injunction was in the public interest. On September 30, 2016, Judge Johnston denied the defendant's motion to dismiss and granted the plaintiffs' motion for class certification. The class was defined as \"All persons who were or will be at any time on or after October 1, 2014, qualified individuals with disabilities resident in West Virginia who are eligible recipients of I/DD Home and Community-Based Waiver program services and subject to a benefit and service eligibility process utilizing APS\u2019s proprietary budget-calculation algorithm.\" Following class certification, the plaintiffs filed a motion to extend the injunctive relief to class members. During the briefing period for the motion to extend, the defendant filed a motion to modify or vacate the preliminary injunction. The state had developed a new service authorization system, which it argued satisfied the Court\u2019s concerns expressed when granting the preliminary injunction. Specifically, the new authorization system replaced the prior proprietary algorithm with a budget matrix employing a number of clearly identified variables based on a combination of a member\u2019s living situation and answers to specific questions during the member\u2019s annual assessment. Additionally, the state updated its budget letter, created an exceptions process to resolve disputes, and refined policies to make it clear that services in excess of the budget can be authorized when necessary to avoid a heightened risk of institutionalization. On September 20, 2017, Judge Johnston denied without prejudice the plaintiffs' motion to extend, finding that the plaintiffs failed to make an adequate preliminary injunction showing in light of DHHR's new authorization system. At that time, the Court declined to resolve DHHR's motion to vacate or modify because the defendant had indicated an intention of implementing the new authorization system, which would necessitate another round of briefing. On March 26, 2018, Judge Johnston granted the defendant's motion to modify or vacate to the extent that it requested that the Court modify the injunction to allow DHHR to implement the proposed service authorization system as to the named plaintiffs. 2018 WL 1513295. The Court found that the due process deficiencies present in the old system were not present in the new system. The new system involved budget determinations that were individualized and based on transparent and discernible standards, and it gave plaintiffs a way to challenge errors in budget calculations and appeal adverse decisions. DHHR filed a motion to dismiss, and in the alternative a motion for summary judgment, on July 2, 2018. On that same date, the plaintiffs filed a motion for partial summary judgment. On September 25, 2018, Judge Johnston denied the plaintiffs' motion and granted in part DHHR's motion. The Court granted DHHR's motion to dismiss the plaintiffs' claims as moot, but denied DHHR's motion insofar as it requested summary judgment. The Court found that the plaintiffs' claims against DHHR were moot because the system challenged in the complaint had been replaced. DHHR had met its burden of showing that there was no probability that it would return to the old system and it had overcome the voluntary cessation exception to mootness. The Court said that any challenges to the new system would be better addressed in a subsequent lawsuit. On January 17, 2019, the plaintiffs filed a motion for an award of attorneys' fees and costs. In the next few months, the parties filed motions to extend the time to respond to the motion for attorneys' fees and cost, which were granted. Then on August 13, 2019, the plaintiffs filed a motion to withdraw their motion for attorneys' fees and costs because the parties had resolved the issue privately. The next day, Judge Johnston granted the motion to withdraw the motion for attorneys' fees and denied as moot the plaintiffs' motion for attorneys' fees. On August 19, 2019, the parties filed a stipulation of dismissal with prejudice, and two days later Judge Johnston dismissed the case with prejudice pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. The case is now closed.", "summary": "In 2015, West Virginia residents with intellectual and developmental disabilities who depend of the I/DD Waiver Program for support filed a class action suit against the Department of Health and Human Resources (DHHR). This suit asks for declaratory and injunctive relief. On September 13, 2016, the Court granted in part the plaintiffs' motion for a preliminary injunction. The Court then granted the plaintiffs' motion for class certification. Around this time, DHHR developed a new authorization system to replace the prior challenged system. In March 2018, the Court granted DHHR's motion to modify or vacate the preliminary injunction so that DHHR could implement its new system. On September 25, 2018, the Court denied the plaintiffs' motion for partial summary judgment and granted DHHR's motion to dismiss, finding that the plaintiffs' claims against DHHR were moot given the new system. The parties privately resolved the matter of attorneys' fees and costs. The case is now closed."} {"article": "On December 21, 2010, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of black job applicants and incumbents, filed this lawsuit in the U.S. District Court for the Northern District Court of Ohio under Title VII of the Civil Rights Act of 1964 against Kaplan Higher Education Corporation, Kaplan, Inc., and Kaplan University. The EEOC sought injunctive relief, compensatory damages, and other forms of affirmative relief, claiming that the defendants' discriminatory selection criteria for hiring and discharge, namely its use of credit history information, had a disparate impact on black applicants and incumbents and was not job-related or consistent with business necessity. The defendants participated in a highly regulated industry since they, as educational institutions, had to abide by the Department of Education's (\"DOE\") requirements and guidelines. The defendants' financial aid departments routinely utilized the National Student Loan Data System (DOE's student aid database) to access student and parent information. Prior to 2004, the defendants discovered breaches of their systems in which business officers misappropriated student payments. As a result, the defendants took additional steps to ensure compliance with financial rules and regulations, as well as DOE guidelines. Shortly thereafter, the defendants began utilizing credit history checks for applicants of certain positions, looking in particular for those who had \"financial stress or burdens\" that might compromise their ethical obligations. On March 4, 2011, the defendants moved to partially dismiss the plaintiff's complaint. The District Court (Judge Patricia A. Gaughan) granted this motion on May 10. The defendants argued that employment decisions made more than 300 days before the suit was filed were time-barred. The plaintiffs argued that the continuing violations doctrine would apply here, however, the District Court disagreed and found that decisions to hire and fire were discrete, individual decisions instead of a series of connected discrete acts. 790 F.Supp.2d 619. Over the next several months, the parties engaged in discovery, then, on March 14, 2012, the EEOC filed an amended complaint. Discovery continued, and on November 30, both parties moved for summary judgment--the defendants in full, the plaintiff in part. On January 28, 2013, Judge Gaughan granted the defendants' motion for summary judgment. The Court found that the EEOC failed to present a prima facie case of disparate impact discrimination due to its failure to provide reliable statistical evidence of employment discrimination. 2013 WL 322116. The EEOC then filed a motion for reconsideration, but Judge Gaughan denied it on May 6, 2013. 2013 WL 1891365. On June 3, 2013, the EEOC appealed the district court's grant of summary judgment and its denial of EEOC's motion for reconsideration. The EEOC argued that by excluding their expert's testimony, the District Court abused its discretion. On April 9, 2014, the Sixth Circuit Court of Appeals (Circuit Judges Kethledge, Keith, and Cook) issued a unanimous opinion affirming the district court's holding. 748 F.3d 749. The case is now closed.", "summary": "On December 21, 2010, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of Black job applicants and incumbents, filed a lawsuit in the Northern District Court of Ohio under Title VII of the Civil Rights Act of 1964, against Kaplan Higher Education Corporation, Kaplan, Inc., and Kaplan University. The EEOC alleged that the defendants' discriminatory selection criteria for hiring and discharge, namely its use of credit history information, had a disparate impact on Black applicants and incumbents and was not job-related or consistent with business necessity. On January 28, 2013, the District Court granted the defendants' motion for summary judgment. In June 2013, the EEOC appealed the district court's decision. The appeals court affirmed the decision in April 2014."} {"article": "On April 18, 2006, a group of male African American workers filed a lawsuit under the Declaratory Judgment Act 28 U.S.C. \u00a7\u00a7 1331, 1343(a)(4), 2201 and 2202; and the Civil Rights Act of 1866, 42 U.S.C. \u00a7 1981 (hereafter \u00a7 1981) against Super Steel Schenectady Incorporated in United States District Court, Northern District of New York. The plaintiffs, represented by private counsel, asked the Court for injunctive relief and damages to remedy the racially hostile work environment at Super Steel. Specifically, the plaintiffs contended that the work environment at Super Steel Schenectady was one of volatile racial remarks and actions. The plaintiffs also claimed that this practice of racial discrimination and segregation has challenged their personal safety, prevented them from training opportunities, prevented promotions, and caused some to even leave their job. On January 25, 2007, the United States District Court of Northern New York with Judge Gary Sharpe, approved a Settlement Agreement and dismissed the action with prejudice. According to the Consent Decree, the defendant agreed to pay a total of $1,250,000 and also adopt various equitable remedies to reduce discrimination. The decree was entered in 2007 and scheduled to last 2009. No further docket entries exist, so the case is closed.", "summary": "This case was brought by a group of male African-American workers against Super Steel Schenectady seeking monetary and injunctive relief. On January 25, 2007, the case was settled for $1,250,000 in damages and injunctive relief."} {"article": "On July 12, 2011, prisoners in the custody of the Georgia Department of Corrections (\"GDC\") filed a lawsuit in the U.S. District Court for the Northern District of Georgia under 42 U.S.C. \u00a7 1983 against the state of Georgia. The plaintiffs, represented by the Southern Center for Human Rights and private counsel, asked the Court for compensatory and punitive damages and injunctive relief. Specifically, plaintiffs claimed that beatings inflicted upon them by correctional officers violated the Eighth and Fourteenth Amendments. On August 12, 2010, members of the GDC assaulted the plaintiffs at Hays State Prison. The plaintiffs were beaten while handcuffed and did not offer any resistance or commit any act that justified the use of force. The plaintiffs were punched, stomped on, kicked in the groin and face, struck with a flashlight, and suffered injuries including fractured teeth, a facial injury requiring oral surgery, loss of consciousness, fractured toes, and neurological damage. On February 23, 2012, the parties filed a stipulation of dismissal, voluntarily dismissing the case with prejudice. The parties settled outside of court. According to the plaintiffs' counsel's press release, the settlement was for $93,000 and specified medical care for the plaintiffs.", "summary": "In July 2011, inmates in the custody of the Georgia Department of Corrections filed a lawsuit alleging that they had been severely beaten by correctional officers at Hays State Prison. In February 2012, the parties voluntarily dismissed the case, settling the case for $93,000 and specified medical care for the plaintiffs."} {"article": "On June 23, 2017, six parents of schoolchildren who attend schools within the Jordan, Granite, and Canyons School Districts in Utah filed this class action lawsuit against their respective school districts, those districts\u2019 superintendents, and the Utah High School Activities Association (UHSAA) in the U.S. District Court for Utah. The lead plaintiff helped start a recreational-girls only tackle football league, which had approximately 200 participants in spring 2017. Plaintiffs alleged sex discrimination because their school districts did not afford equal opportunities and protection for female students with respect to school athletics teams. They sought injunctive relief as well as attorneys\u2019 fees and costs. Represented by private counsel, the parents sued under Title IX and 42 U.S. \u00a7 1983, alleging violations of the Equal Protection Clause. Specifically, the plaintiffs alleged that the school districts and UHSAA did not make available the same kinds of athletic opportunities, including football, to female students and thus, discriminated against female students. The parents alleged three violations under Title IX: (1) failure to provide contact sports; (2) failure to provide equal accommodation; and (3) failure to provide equal treatment. The Title IX counts were alleged against the school districts, and the \u00a7 1983 counts were alleged against both the school districts and UHSAA. Judge Clark Waddoups was initially assigned to the case but recused himself due to a conflict, after which Judge Robert J. Shelby was assigned. Plaintiffs initially sought class certification with respect to two groups: (1) all current and prospective female students within these three school districts and (2) all current and female students within these three school districts who do participate, seek to participate, or are deterred from participating in sports that their school districts do not offer. They also sought partial summary judgment. On February 8, 2018, the plaintiffs amended their complaint so that one of the parent-plaintiffs could represent another one of their children. On February 13, 2018, the Court granted the plaintiffs\u2019 motion for partial summary judgment on specific components \u2013 regarding the disparity of male and female sports as well as the Districts\u2019 lack of history or a continuing practice of expanding sports \u2013 of their equal accommodation claim. On February 26, 2018, discovery began, and, after a series of revisions to the schedule, was scheduled to end on July 8, 2019. On May 21, 2018, the defendants moved for reconsideration of the court\u2019s granting partial summary judgment to the plaintiffs. This was denied on July 17, 2018. On June 7, 2018, the parents amended their complaint to redefine the classes that the plaintiffs sought to represent. The parents narrowed the classes and re-alleged the complaint on behalf of (1) all current and future female students who do participate, seek to participate, or are deterred from participating in athletics and (2) all current and future female students who seek to participate or are deterred from participating in high school girls\u2019 football. On October 9, 2018, Judge Shelby granted in part but denied in part the parents\u2019 motion to certify the class made on May 22, 2018. 2018 WL 4899098. Specifically, the Court denied class certification relating to all Title IX claims and to the first and broader class of all current and future female students who are participating or might participate in athletics. The Court reasoned that the former set of claims were too individualized of queries that required gauging interest level at the respective high schools. Additionally, the Court denied class certification for the first and broader class because it found no ascertainable number of potential class members and thus, the class failed the the numerosity requirement. The class was certified as current and future female students who seek to participate or were deterred from participating in high school girls\u2019 football and their \u00a7 1983 claims. Twice more, on February 20, 2019, and May 20, 2019, the plaintiffs moved to amend their complaint; however, each time the court denied the motion. 2019 WL 7517396; 333 F.R.D. 220. On February 20, 2019, the plaintiffs also moved to conduct a survey regarding female student interest in football. On April 29, 2019, Magistrate Judge Dustin B. Pead granted in part and denied in part the motion. 2019 WL 7546140. However, the defendants moved on February 3, 2020, to stay or deny the request for a survey. The court granted the defendants\u2019 motion on June 1, 2020. On June 14, 2019, the case was reassigned to Judge Howard C. Nielson, Jr. On May 24, 2019, the plaintiffs moved for summary judgment. Similarly, UHSAA moved for summary judgment on October 28, 2019. The school districts and their superintendents concurrently moved for summary judgment on the same day, October 28, 2019. These cross-motions were mostly denied on June 1, 2020. The Court only granted the plaintiffs\u2019 motion for summary judgment on its Title IX claims against Canyons School District and their equal treatment claim as to all the defendant school districts. The parties continued to prepare for trial and then, from September 8, 2020 to September 25, 2020 a bench trial took place. Following the trial, the parties made their closing arguments on October 28, 2020. As of February 19, 2021, the Court has yet to rule on the case. This case is ongoing.", "summary": "Parents of students across three Utah school districts allege sex discrimination because of disparities in opportunities between male and female athletics. Suing on behalf of a class of similarly situated parties, the parents seek injunctive relief and equal availability of sports like girls' football."} {"article": "A Mexican citizen brought this complaint against the City of Highland Park, its mayor, the city manager, the chief of police and the police commander on June 14, 2001 in the U.S. District Court for the Northern District of Illinois. According to the plaintiff, an officer sprayed him directly in the face with pepper spray while he was detained in jail and caused him immense pain. The plaintiff argued the officer\u2019s actions were catalyzed by racial discrimination because the plaintiff was not white. He placed this specific officer\u2019s actions within an alleged policy of discrimination that the police chief promoted. In particular, the plaintiff claimed that the department followed a de facto policy called the \u201cNUT Ordinance,\u201d or \u201cN\u2014 Up Town Ordinance,\u201d which referred to the Chicago police tactic of limiting minorities in the traditionally white part of Chicago. The plaintiff, represented by private counsel, brought this \u00a7 1983 action claiming violations of his Eighth Amendment and Fourteenth Amendment rights. The plaintiff sought declaratory relief and $3,000,000 in damages. Several months later, the defendants filed a motion to dismiss. They argued that the plaintiff failed to state a claim of a policy of discrimination. On January 23, 2002, Judge William J. Hibbler denied the motion to dismiss in part. Taking the allegations by the plaintiff to be true, the court found the possibility of a Monell claim, a case that allows a plaintiff to sue a city under \u00a71983. However, Judge Hibbler granted dismissal of the plaintiff\u2019s Eighth Amendment claim because the Eighth Amendment does not extend protection to pretrial detainees. Judge Hibbler denied the plaintiff\u2019s motion to reconsider or certify appeal of the order. As the case progressed into discovery, the defendants filed another motion to dismiss, this time claiming that the plaintiff had obstructed justice. During discovery, the defendants unveiled that the plaintiff had filed the complaint under a false name. They also called for sanctions against the plaintiff\u2019s attorney because he knew of his client\u2019s false name when the complaint was filed. The court denied the motion to dismiss on November 12, 2002, claiming the issue of fraud against the court was narrow and the defendants were not prejudiced by the new information. Following the second failed attempt to dismiss the case, the parties began settlement talks. On April 16, 2003, they reported to the court that the parties had reached a settlement. The settlement agreement terms were not publicly available at the time of this writing. The court dismissed the case with prejudice with leave to reopen the case on or by May 16, 2003. On May 3, 2003, the plaintiff filed a motion to reopen the case. The plaintiff stated that he could not explain the facts of the case, and he did not explain the defendant\u2019s violation of the settlement agreement in his motion. The plaintiff requested that the court court compel the defendants to comply with the settlement agreement within three days or grant the plaintiff damages. The court denied the motion to reinstate the case, but extended the leave to reopen until June 17, 2003. The plaintiff filed twice more to extend the leave. The court granted each motion, extending the final leave until October 13, 2003. The plaintiff stopped filing motions to reinstate the case in June of 2003 and the case has been closed since October 2003.", "summary": "A Mexican citizen sued the City of Highland Park and individual officials under \u00a7 1983 for violations of the Eighth and Fourteenth Amendments. The plaintiff claimed he had been sprayed in the face with pepper spray by an officer while detained in jail. He alleged that his treatment was part of a de facto policy within the department that condoned discrimination on the basis of race. The claim survived a motion to dismiss in part and the suit eventually settled. The case is now closed."} {"article": "On November 23, 2009, a class of former telecommunications installers, with an average age of 55 or older, filed a lawsuit in the U.S. District Court for the Eastern District of Michigan under the Age Discrimination in Employment Act against Alcatel-Lucent Inc. The plaintiffs, represented by private counsel, asked the court for injunctive relief, reinstatement and damages, claiming disparate impact based on age discrimination. Specifically, the plaintiffs claimed that their employer disproportionately selected older employees for permanent transfer. On February 9, 2012, the Court (Judge Nancy G. Edmunds) granted plaintiff's motion for conditional class certification, which comprised the 36 original plaintiffs and allowed for opt-in plaintiffs within 10 days, which drew an additional 158 plaintiffs. On May 20, 2013, the Court approved plaintiffs' proposed settlement agreement, which provided for a settlement fund of $1.4 million and attorneys' fees and costs. After each plaintiff was provided with an estimated award and an opportunity to seek reconsideration of that award, the Court granted final approval to the parties' settlement and dismissed the action with prejudice.", "summary": "In November of 2009, a class of former installers sued their employer for age discrimination based on disproportionate selection of older employees for permanent transfer. In May of 2013, the Court approved conditional class certification. The class settled for $1.4 million."} {"article": "On June 24, 2016, the American Civil Liberties Union of Northern California filed this lawsuit in the U.S. District Court for the Northern District of California. The ACLU sued the Secretary of the Department of Health and Human Services (HHS), alleging a violation of its First Amendment rights. Specifically, the ACLU argued that HHS violated the constitutional restriction on state establishment of religion by allowing the use of taxpayer funds, including the individual taxes paid by ACLU members, to impose religiously based restrictions on noncitizens. The ACLU sought a declaration and permanent injunction, requesting that the court order HHS to ensure that grants by its component agency, the Office of Refugee Resettlement (ORR), be implemented without religious restrictions. The case was assigned to Magistrate Judge Laurel Beeler. In its complaint, the ACLU alleged that HHS, in order to achieve its statutory obligation under the Homeland Security Act and the William Wilberforce Trafficking Victims Protection Reauthorization Act (TVPRA) to ensure the best interests of unaccompanied immigrant minors, authorizes ORR to administer federally funded grants to private organizations that provide care and custody for these minors. Some of these grant recipients are religious organizations, most prominently the U.S. Conference of Conference Bishops (USCCB), which allocates its grant money to many sub-grantee Catholic organizations throughout the country. The USCCB's sub-grantees, as well as other religious organizations running custody programs, object to contraception and abortion on religious grounds. They therefore refuse to facilitate minors' access to reproductive healthcare while in custody. The ACLU further argued that, under both statutory law and because of the unique situation of women who end up in immigration custody, many being the survivors of sexual assault, the women are entitled to reproductive healthcare. If they try to access such services while in custody under USCCB's sub-grantees, however, the religious organizations deny them access and sometimes transfer them to other secular custody programs, even if the transfers are not in their best interest. These restrictions, the ACLU alleged, violate not only the First Amendment (a violation which directly injures taxpayers) but also the Flores v. Reno agreement, and an ORR regulation implementing the Prison Rape Elimination Act (PREA) and the Violence Against Women Act (VAWA). The agreement and regulation mandate that the defendant ensures that minor victims of sexual assault in immigration custody can access family planning services, post-assault care, and abortions. The parties proceeded with discovery. On September 26, 2016, the defendants filed a motion to dismiss for lack of jurisdiction, citing a lack of standing. The Magistrate denied this motion on November 29, finding the ACLU had standing as a taxpayer. 2016 WL 6962871 (N.D. Cal. Nov. 29, 2016). On December 15, 2016, the USCCB sought to intervene as a defendant, which the court allowed on February 7, 2017. 2017 WL 492833 (N.D. Cal. Feb. 7, 2017). On February 1, the ACLU filed an amended complaint. In addition to the earlier allegations, the ACLU asserted that the defendants refused to help trafficking victims obtain reproductive health services and apply for visas for same-sex spouses. On March 9, the defendants moved to transfer the case to the U.S. District Court for the District of Columbia. The defendants argued that the case had no meaningful tie to the Northern District of California, whereas the parties (including ACLU National), witnesses, and operative facts were located in the District of Columbia. In response, the ACLU argued that the case should stay in the Northern District of California where the ACLU of Northern California and its members were located, where unconstitutional activity had partly taken place, and where the court was already familiar with the matter. Magistrate Judge Beeler held an April 27 hearing and issued an order the next day, denying the defendants' motion to transfer the case. She held that the defendants had not overcome the deference afforded to the ACLU's choice of forum. 2017 WL 1540606 (N.D. Cal. Apr. 28, 2017). On October 6, 2017, the ACLU moved for a temporary restraining order (TRO), amendment of the complaint, and class certification. The ACLU was responding to the federal government\u2019s March 2017 policies preventing shelters from taking any actions facilitating access to abortions, including transportation to medical appointments, without signed approval from the ORR Director. In response, the ACLU sought to add a new plaintiff (who was at a federally funded, secular shelter in Texas) as class representative for a nationwide class of pregnant unaccompanied minors, plus new class claims for injunctive relief due to violations of the minors\u2019 Fifth Amendment right to privacy and liberty and First Amendment right to be free from compelled speech (by being forced to discuss their decision to have an abortion with a crisis pregnancy center). The ACLU also sought a TRO compelling the defendants to transport this plaintiff for a scheduled abortion on October 13. Magistrate Judge Beeler held an October 11 motions hearing and issued an order. She denied all of the ACLU's motions, on the basis that the new plaintiff should bring a separate case \u2013 the plaintiff was not in the Northern District of California, none of the relevant events had happened there, and her claims were not \"closely related\" to the ACLU's Establishment Clause claim. (The ACLU has brought this case in the U.S. District Court for the District of Columbia as Garza v. Hargan, also in this Clearinghouse.) Judge Beeler also permitted several states (Louisiana, Missouri, Nebraska, Ohio, Oklahoma, South Carolina, Texas) to file amici briefs. 2017 WL 4551492 (N.D. Cal. Oct. 11, 2017). Discovery ended on December 22, 2017. Over the next seven months, the parties prepared motions for summary judgment. On October 11, 2018, Magistrate Judge Beeler issued an order denying the ACLU's motion for summary judgment and granting the defendants' cross-motions for summary judgment. 2018 WL 4945321. Judge Beeler stated that there was no evidence in the record that any unaccompanied minor or trafficking victim who wanted an abortion or contraception during the time period relevant to this case was unable to obtain them, nor was there evidence that any grant funding was used for any religious purpose. And, while the ACLU claimed that harm results when minors seeking abortion are transferred to secular shelters, the ACLU could not base its claim on alleged harms that it did not bear itself. Thus, Judge Beeler did not find an Establishment Clause violation, and entered judgment in favor of the defendants. The case is closed.", "summary": "In 2016, the ACLU of Northern California sued HHS alleging the unconstitutional use of federal taxes to fund religiously-based restrictions on unaccompanied minors' access to reproductive healthcare while in immigration custody programs managed by religious organizations. The District Court for the District of Massachusetts granted summary judgment for the defendants on October 11, 2018, finding no Establishment Clause violation. The case is closed."} {"article": "On January 29, 2010, prisoners in the Virginia Department of Corrections (VDOC) who were deaf or hard of hearing filed this class action lawsuit in the U.S. District Court for the Eastern District of Virginia under the Americans with Disabilities Act, the Rehabilitation Act, the Religious Land Use and Institutionalized Persons Act of 2000, and Virginia state law against Virginia state agencies, departments, and employees thereof. The plaintiffs, represented by the Washington Lawyers Committee and private counsel, asked the court for declaratory and injunctive relief and damages, claiming that the defendants refused to comply with state and federal laws protecting the rights of the plaintiffs. Specifically, the plaintiffs claimed that the defendants failed to provide adequate access to qualified sign language interpreters, adequate notification of daily events and safety announcements, and adequate means to communicate with individuals outside of prison. On April 13, 2010, the plaintiffs filed the first amended class action complaint. On May 11, 2010, Judge Ellis allowed the plaintiffs to voluntarily dismiss several counts of their plaintiffs' first complaint. On June 21, 2010, the plaintiffs entered a stipulation for voluntary dismissal of three of the individual defendants. On September 14, 2010, the plaintiffs and the medical provider defendants reached a private settlement agreement in which the defendants agreed to pay a total of $37,500 to the plaintiffs and to the plaintiffs' attorneys and to amend policies to ensure protection of the rights of the plaintiffs. On November 15, 2010, the parties entered a stipulation of voluntary conditional dismissal for all claims. The defendants agreed to ensure that deaf inmates would no longer be discriminated against and the plaintiffs agreed to dismiss all remaining claims. The settlement covered a wide variety of issues, including general policies, initial classification, assessment and assignment, housing, provision of auxiliary aids and services, qualifications and use of sign language interpreters, additional communications, disciplinary matters, visual alert notifications, telecommunication devices, training, and monitoring and compliance. The settlement permitted the Virginia Department of the Deaf and Hard of Hearing to have access to each prison that housed a deaf/HOH prisoner, twice a year for five years. In addition, Plaintiffs' counsel got similar access, annually, for two years. If the defendants failed to comply, the agreement allowed plaintiffs to move for reinstatement of the lawsuit, or to proceed in state court and seek specific performance of the agreement. The agreement remained in effect, according to the order entering it, through October 18, 2015. On October 27, 2014, about a year before the settlement term ended, the plaintiffs filed a motion to reinstate the action, alleging systemic noncompliance with the agreement. The instigating event was when nearly all the deaf prisoners were moved from Powhatan Correction Center, which had been fairly well equipped for them, to the Greensville Correctional Center, which was not. Over the next several months, the plaintiffs' counsel did several prison visits and negotiated further, and then withdrew the motion to reinstate. (One plaintiff disagreed, and there was some litigation over his role and status, where he was separately represented and his lawyer did some prison visits/negotiation. This ended up in him withdrawing his disagreement in March 2016.) There was no extension of the agreement term, and the last substantive item on the docket is the March 2016 withdrawal, so presumably the case is closed.", "summary": "In 2010, inmates in the Virginia Department of Corrections (VDOC) who were deaf or hard of hearing filed a class action lawsuit in the U.S. District Court for the Eastern District of Virginia under the Americans with Disabilities Act, the Rehabilitation Act, the Religious Land Use and Institutionalized Persons Act of 2000, and Virginia state law against Virginia state agencies, departments, and employees thereof. The plaintiffs claimed that the defendants failed to provide adequate access to qualified sign language interpreters, adequate notification of daily events and safety announcements, and adequate means to communicate with individuals outside of prison. In that same year, the plaintiffs and the defendants entered into private settlement agreements dismissing the claims and addressing the discrimination issues."} {"article": "This is a case about Michigan's emergency manager law, Public Act 436. The Act gave the state legislature power to appoint \"Emergency Managers\" for municipalities in financial emergencies. Emergency Managers had powers that were previously reserved for locally elected officials, not limited to financial decisions, and were exempted from certain local laws. Under this Act, broad discretion was given to the governor to appoint individuals for these positions. The Michigan legislature enacted Public Act 436 after Michigan voters rejected a similar ballot provision. In response, Michigan residents filed this complaint in the U.S. District Court for the Eastern District of Michigan on December 1, 2017. The plaintiffs sued a number of state officials, including the governor of Michigan, under 42 U.S.C. \u00a7 1983. Represented by the National Lawyers Guild, the Center for Constitutional Rights, and private counsel, the plaintiffs sought declaratory relief holding that Public Act 436 was in violation of the Equal Protection Clause of the Fourteenth Amendment. Plaintiffs alleged that the Act unlawfully took voting power away from local communities. They further alleged that the Act invidiously discriminated against predominantly African-American communities. The case was assigned to Judge George Caram Steeh. On March 12, 2018, the Defendants filed a motion to dismiss. On September 5, 2018, the motion was granted in part and denied in part. The court dismissed claims by the majority of the plaintiffs on grounds of mootness and lack of standing. Plaintiffs also stipulated to the dismissal of two former state treasurers after they acknowledged that their claims against these treasurers were barred by the Eleventh Amendment. 338 F.Supp.3d 651. Shortly after beginning discovery, the parties agreed to voluntarily dismiss the case without prejudice, meaning that the plaintiff could bring the case at a later time. The court dismissed the case on December 11, 2018, and the case is now closed.", "summary": "Michigan residents sued for a declaration that Michigan's emergency manager law (Public Act 436) invidiously discriminated against African-Americans and violated the Equal Protection Clause under 42 U.S.C. \u00a7 1983. The court dismissed most of the plaintiffs' claims as moot or because the plaintiffs lacked standing, and the plaintiffs stipulated to a dismissal of their remaining claims."} {"article": "This case is about the adoption of American Indian children under the federal Indian Child Welfare Act. On July 6, 2015, an attorney representing two Indian children as their \u201cnext friend,\u201d and two sets of foster parents of (other) American Indian children filed this class action in the U.S. District Court for the District of Arizona. They brought the case on behalf of themselves; all off-reservation Arizona-resident children with Indian ancestry; and all off-reservation non-Indian Arizona-resident foster, preadoptive, and prospective adoptive parents in child custody proceedings involving a child with Indian ancestry. The plaintiffs sued the Assistant Secretary of the Bureau of Indian Affairs, the Secretary of the Interior and the Director of the Arizona Department of Child Safety. Represented by the Goldwater Institute and a private law firm, the plaintiffs sought declaratory judgment and injunctive relief under 5 U.S.C. \u00a7\u00a7 701-706; 28 U.S.C. \u00a7\u00a7 2201-2202; and 42 U.S.C. \u00a7 1983. The case was assigned to Senior Judge Neil V. Wake. In general, the plaintiffs requested that the Court declare unconstitutional certain provisions of the Indian Child Welfare Act (ICWA) and the accompanying Bureau of Indian Affairs (BIA) Guidelines and then enjoin their application. Specifically, the plaintiffs claimed that ICWA\u2019s transfer, active efforts, burdens of proof for removal, burdens of proof for termination of parental rights, and placement preference provisions violate the Equal Protection and Due Process Clauses of the Fifth and Fourteenth Amendments by treating Indian children and non-Indian adoptive parents differently than non-Indian children and Indian adoptive parents during child custody proceedings. The plaintiffs also claimed that ICWA exceeds the federal government\u2019s power under the Indian Commerce Clause and the Tenth Amendment by regulating state court proceedings and abrogating state laws concerning foster care placement, pre-adoptive placement and termination of parental rights. Finally, the plaintiffs claimed that ICWA violates the associational freedoms under the First Amendment and that the BIA Guidelines represent unlawful agency action. On October 29, 2015, the federal and state governments filed motions to dismiss. In their motions, the governments argued that the plaintiffs did not have standing to bring the case because their alleged injuries were theoretical and speculative. Even if they did have standing, the governments argued, the plaintiffs did not state a valid claim for relief because ICWA is constitutional and the BIA Guidelines are not final rules and therefore not agency \u201caction.\" Several national child welfare programs and Indian rights organizations filed amicus briefs in support of the governments\u2019 motions to dismiss, including the Casey Family Program, the National Indian Child Welfare Association and the National Congress of American Indians. Before the Court could rule on the governments\u2019 motions, the plaintiffs moved to amend their complaint. The plaintiffs were successful and filed their amended complaint on April 5, 2016. The amended complaint added Title VI of the Civil Rights Act (42 U.S.C. \u00a7\u00a7 2000d\u20132000d-7) as a basis for the Court\u2019s jurisdiction over the plaintiffs\u2019 claims against the state government. The governments refiled their motions to dismiss immediately after the amended complaint was filed. Shortly thereafter, the Judge Wake granted the motions to intervene of Gila River Indian Community and Navajo Nation, the tribes of the Indian children whose custody was at issue. 2016 WL 5464582. The Tribes immediately filed their own motions to dismiss, arguing (like the federal and state government) that the plaintiffs lacked standing, that their claims were foreclosed by existing Supreme Court precedent and that the Court lacked jurisdiction over non-binding agency action, including the BIA Guidelines. On March 16, 2017, Judge Wake dismissed the case, holding that the plaintiffs lacked standing to bring the case because they had not suffered a concrete and particularized injury. 2017 WL 1019685. Judge Wake held that the plaintiffs did not specifically show that the challenged ICWA provisions delayed the placement or adoption of the children whose custody was at issue or had otherwise harmed them. The plaintiffs appealed to the Ninth Circuit Court of Appeals, contending that the individual plaintiffs had standing to seek retrospective and declaratory relief and that the class had standing to seek prospective relief. However, as the appeal was pending, the individual Indian children whose custody was at issue were adopted. Accordingly, the Ninth Circuit dismissed the case as moot. 743 Fed.Appx. 823. The plaintiffs sought review in the Supreme Court, but the Court declined to take the case. 2019 WL 246401.", "summary": "On July 6, 2015, an attorney representing Indian children as a \u201cnext friend\u201d and foster parents of American Indian children filed a class action lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs alleged that certain provisions of the Indian Child Welfare Act were unconstitutional because they discriminate against Indian children and non-Indian foster, preadoptive and prospective adoptive parents on the basis of race. The plaintiffs also alleged that the Bureau of Indian Affairs Guidelines that accompany the Act were unlawful agency action. On March 16, 2017, the District Court dismissed the plaintiffs\u2019 claims for lack of standing because the plaintiffs did not allege an injury. The plaintiffs appealed to the Ninth Circuit, but the Court dismissed the case for mootness because the children involved in the case were adopted before the appeal could be heard. The Supreme Court declined to hear the case."} {"article": "On September 18, 2007, petitioner filed a petition for writ of habeas corpus and a class action complaint for declaratory and injunctive relief in the U.S. District Court for the Southern District of Texas, seeking to force federal immigration official Respondents to process her I-765 application for employment authorization (\"EAD\") in accordance with 8 C.F.R. \u00a7274.13(d), and without regard to Requests For Evidence (\"RFEs\") issued in conjunction with any application other than the I-765 itself. Petitioner alleged that the government was misapplying several federal regulations, namely 8 C.F.R. \u00a7 274.13(d) and 8 C.F.R. \u00a7 103.2(b)(10)(ii). Pursuant to 8 C.F.R. \u00a7103.2(b)(10)(i), the government could put a hold on any immigration application or petition (of any type) if it was \"missing required evidence.\" If the application was held in suspension, the applicant was not entitled to receive \"interim benefits.\" The government would then issue a RFE, giving the applicant the opportunity to supply the missing evidence. Petitioner alleged that the government was applying this regulation to withhold interim EADs when an RFE had been issued in relation to an application other than the EAD, such as the underlying adjustment application. Petitioner sought to enjoin that practice. An amended complaint, submitted on October 21, 2007, added two more petitioners in similar circumstances. On December 10, 2007, defendants moved to dismiss the case as moot, indicating that petitioners had all responded to the RFEs with the evidence requested and had been issued EADs. After an unexplained ten-month gap on the docket, the Court (Judge Andrew S. Hanen) granted the motion on October 22, 2008.", "summary": "On September 18, 2007, petitioner filed a petition for writ of habeas corpus and class action complaint for declaratory and injunctive relief in the U.S. District Court for the Southern District of Texas, seeking to force federal immigration official Respondents to process her I-765 application for employment authorization (\"EAD\") without regard to Requests For Evidence (\"RFEs\") that had been issued in relation to a different application. In the end, petitioner submitted the evidence requested by the RFEs and was issued her EAD, and the case was dismissed as moot."} {"article": "The Philadelphia district office of the Equal Employment Opportunity Commission (EEOC) brought this suit in September 2006 against DHL Express (USA), Inc., a major national shipping company, in the U.S. District Court for the Northern District of Ohio. The complaint alleged that DHL refused to hire a 53-year-old applicant because of his age, in violation of the Age Discrimination in Employment Act of 1967 (ADEA). The applicant applied for the position of Delivery Driver/Courier Guard. The plaintiff alleged that DHL instead hired less qualified individuals under the age of 40 for the same position. The EEOC sought a permanent injunction preventing the defendant from engaging in discriminatory hiring practices. Judge Patricia A. Gaughan granted DHL\u2019s motion for summary judgment on November 20, 2007. In the motion to dismiss, DHL asserted that the applicant did not have the relevant driving experience required for the position. Additionally, DHL contended that the applicant \u201cdid not communicate well and appeared unprepared.\u201d Judge Gaughan found that DHL articulated a non-discriminatory reason for not hiring the applicant and the plaintiff failed to provide a pretext as to why DHL\u2019s explanation more likely than not was not the reason the applicant did not get the job. The EEOC appealed to the U.S. Court of Appeals for the Sixth Circuit in January 2008 but did not pursue the appeal later that year. The court dismissed the appeal at the request of the parties in May 2008 and the case is now closed.", "summary": "In September 2006, the Equal Employment Opportunity Commission (EEOC) sued DHL Express (USA), Inc. in the Northern District of Ohio. EEOC alleged that DHL refused to hire a fifty-three-year-old applicant because of his age, thereby violating the Age Discrimination in Employment Act. The district court granted summary judgment to DHL in November 2007. EEOC appealed the case, but the parties later decided not to pursue the appeal and the case closed in May 2008."} {"article": "In 1984, voters in Washington, DC (The District) passed the Right to Overnight Shelter Act (ROSA) which guaranteed to all homeless people in the District the right to adequate overnight shelter. Later the City Council passed a law that created an emergency shelter program for eligible families; this program was approved by and partially funded by the federal government via the Aid to Families with Dependent Children program. The city council later amended these laws to explicitly state that an entitlement to shelter did not exist, citing rising costs as the basis for the amendments. The District's denial of an entitlement to shelter, the allegedly insufficient level of funding it made available to its shelter system, and the allegedly arbitrary means it used to determine placement in shelters lead to the cases summarized below. On August 19, 1992, the Washington Legal Clinic for the Homeless (the Legal Clinic) filed a lawsuit on behalf of homeless individuals living in Washington, D.C. The suit was filed in the United States District Court for the District of Columbia against the District's Mayor in her official capacity. No documents from this first case are available as electronic documents, but it quickly resulted in a non-binding memorandum of understanding (MOU) wherein the District said it would allow limited access to advocates for those individuals applying for emergency shelter. In light of the MOU, this first case was dismissed without prejudice on October 30, 1992. The Washington Legal Clinic and several homeless families filed a second suit in the same court against the same defendant on April 5, 1993. The suit was filed on behalf of all \"Homeless families seeking eligibility determinations after November 1, 1991, under the District of Columbia state plan for Emergency Assistance.\" The Plaintiffs' complaint and amended complaint are not available, but the Clearinghouse does have several substantive opinions from the case, from which this summary is derived. The original complaint listed six counts under which the plaintiffs sought relief. The first count alleged that the District had violated, under color of law, federal requirements governing the District's participation in the Emergency Assistance program under Title IV-A of the Social Security Act, 42 U.S.C. \u00a7 602 et seq., compliance with which, the plaintiffs argued, was enforceable by private suit under 42 U.S.C. \u00a7 1983. The second count alleged that the District had arbitrarily refused to evaluate the eligibility of applicants for services and did not provide them with oral or written notice of denial of shelter. The third and fifth counts involved allegations that the plaintiffs' First Amendment rights were violated when the District denied Legal Clinic advocates access to the Shelter Office waiting room (this appears to have been the subject of the earlier MOU.) Counts four and six involved due process and equal protection challenges relating to allegations that the District distributed public benefits in an arbitrary manner, and also to the District's enforcement of local laws, including one requiring the District to obtain all federal funding for emergency shelters for which it was eligible. Three months after filing the second suit, the Plaintiff's filed a motion seeking a preliminary injunction requiring the District to comply with federal and local laws governing the emergency assistance program. The day before a hearing was scheduled on the injunction motion, the District filed a supplemental memorandum in which it argued that the issue was moot because the City had opted to withdraw from the family shelter portion of its federally approved and funded emergency assistance program. On July 30, 1993 the Court denied the preliminary injunction in light of the District's ceasing to operate the disputed family shelter program. On July 29, 1993, the plaintiffs filed an amended complaint, which added as a seventh claim for relief the allegation that the District's having opted to not apply for federal funding for the emergency family shelter program, and its elimination of those services, was in violation of local law. The defendant then moved to have the case dismissed. On April 15, 1994 the Court (Judge Joyce Hens Green) denied this motion in part and granted it in part. The court dismissed the first and second counts, but allowed the other five claims to move forward. In the same order, the Court granted class certification and certified two of the named plaintiffs as class representatives. Washington Legal Clinic for the Homeless v. Kelly, 1994 WL 823564 (D.D.C. 1993). After the July 1993 order, there was an extended discovery period. A trial was conducted in May of 1995. On February 23, 1996, Judge Green entered her judgment, which was largely in favor of the Plaintiffs, finding that the plaintiff class had an entitlement to emergency shelter that amounted to a protected property interest and which was therefore sufficient to trigger due process protection. However, the court found that the District had not violated the equal protection clause. The Court found that the District had violated the First Amendment when it restricted the times when Legal Clinic advocates could enter the shelter office. The court issued an injunction ordering the District to develop policies and procedures that would not violate the plaintiff class' due process rights. Washington Legal Clinic for the Homeless v. Barry, 918 F.Supp. 440 (D.D.C. 1996). On July 23, 1996, Judge Green denied the Defendant's motion for a stay pending the outcome of their appeal. In the same opinion she also issued orders relating to the documentation requirements imposed on applicants for public benefits by the District. Washington Legal Clinic for the Homeless v. Barry, 1996 WL 422494 (D.D.C. 1996). On March 4, 1997 the District of Columbia Circuit Court of Appeals (Judge David S. Tatel, writing for a three-judge panel) reversed the lower court's decision with respect to the due process claim, holding that the Plaintiffs' entitlement to emergency shelter was not a property right under the law of the District of Columbia. It upheld the lower court's First Amendment findings. Washington Legal Clinic for the Homeless v. Barry, 1997 WL 634555 (D.C. Cir. 1996). This decision effectively ended the case.", "summary": "On April 5, 1993, the Washington Legal Clinic for the Homeless (the Legal Clinic) filed a lawsuit on behalf of homeless individuals living in Washington, D.C. The suit was filed in federal court on behalf of all homeless families seeking eligibility determinations for placement in shelters, against the District's Mayor. Plaintiffs alleged that the District had violated, under color of law, federal requirements governing the District's participation in the Emergency Assistance program under Title IV-A of the Social Security Act, and that the Defendants had violated the Plaintiffs constitutional rights to due process and equal protection. In 1993, the District ended the disputed family shelter program altogether. Plaintiffs filed an amended complaint, which added the allegation that the District's elimination of these services was in violation of local law. A trial was conducted in May of 1995. On February 23, 1996, the Judge entered her judgment, which was largely in favor of the Plaintiffs. This decision was reversed on appeal. This effectively ended the case in favor of the District."} {"article": "On July 9, 2014, this class action lawsuit was filed on behalf of all children who are or will be in immigration proceedings who do not have legal representation in their proceedings. The suit was filed in the United States District Court for the Western District of Washington under the Immigration and Nationality Act (INA) against the U.S. Department of Justice and U.S. Immigration and Customs Enforcement. The plaintiffs, represented by private counsel and several public interest groups, sought declaratory and injunctive relief, claiming that the defendants' failure to ensure legal representation for the plaintiffs and the putative class at immigration proceedings violated the INA and the Due Process Clause of the Fifth Amendment to the United States Constitution. On September 29, 2014, the court (District Judge Thomas S. Zilly) denied plaintiffs' motion for a preliminary injunction. The plaintiffs' motion did not ask the Court to compel the defendants to provide them with legal representation at government expense; rather, it sought an order enjoining defendants from denying continuances of plaintiffs' removal proceedings. Judge Zilly found, however, that plaintiffs had not first sought such continuances from immigration judges, and he held that the plaintiffs' motion was thus \"not ripe for adjudication\" and that the court \"currently lacks jurisdiction to grant the specific relief sought by plaintiffs.\" Judge Zilly further stated that \"[t]he core issue of whether plaintiffs are entitled, under the Fifth Amendment, to counsel at government expense is not now before the Court and must await another day.\" The court deferred, however, a ruling on plaintiffs' class certification motion until it considered Defendants' recently filed motion to dismiss. 2014 WL 12515265 (W.D. Wash. Sept. 29, 2014). On April 13, 2015, after considering the defendants' motion to dismiss the plaintiffs' second amended complaint, the court granted in part and denied in part the defendants' motion. The court held that it lacked jurisdiction over plaintiffs' INA claims because of the jurisdiction-stripping provisions of IIRIRA and the Real ID Act. The court also struck plaintiff's request for class-wide injunctive relief on the grounds that it could provide only class-wide declaratory relief. But focusing on the plaintiffs already in removal proceedings and not yet ordered removed, the court held that it had jurisdiction to decide plaintiffs' Due Process claim. Under the Mathews due process test, the plaintiffs had a high liberty interest in avoiding removal and plausibly faced a risk of erroneous deprivation of this interest without counsel, though the court could not determine the cost to the government in providing counsel. 107 F. Supp. 3d 1119 (W.D. Wash. Apr. 13, 2015). The defendants requested leave to file an interlocutory appeal to the Ninth Circuit Court of Appeals to clarify the jurisdictional issues. The defendants also asked the district court to stay the litigation there in the meantime. But in an August 27, 2015 order, the court explained that, although it had granted defendants' first request (for an appeal), it had denied their second request (for a stay). According to the court, defendants were unlikely to prevail on their jurisdictional challenge, plaintiffs were soon to age out of being minors, and discovery could continue. At the same order, however, the court also denied plaintiffs' most recent request for class certification, finding the proposed class of unrepresented minors to be too broad. The court also noted that, of the remaining six plaintiffs, five had either won some form of immigration relief or now had counsel. The court thus dismissed the three plaintiffs who had already received permanent resident status. 2015 WL 9839679 (W.D. Wash. Aug. 27, 2015). On December 4, 2015, the plaintiffs filed a third amended complaint. This complaint included fourteen named plaintiffs in removal proceedings without counsel, and it sought class certification for indigent minors in removal proceedings unable to afford counsel. As in the original complaint, the plaintiffs requested injunctive relief on statutory (INA) and due process constitutional grounds. On January 21, 2016, however, the court issued an order denying plaintiffs' most recent request for class certification. The court held that the proposed class was still too broad and that the named plaintiffs' respective situations (i.e., nearing 18 years old or on track to receive permanent resident status) were not representative of proposed class members. 2016 WL 4533605 (W.D. Wash. Jan. 21, 2016). The defendants again moved to dismiss. In an April 15, 2016 order, the court granted, denied, and deferred different parts of the motion. Judge Zilly dismissed the plaintiffs' claims against the USCIS Director and dismissed as moot the claim of one plaintiff who had turned 18 and was no longer in removal proceedings. The court deferred, however, a decision on the claim of another plaintiff who had turned 18 and was on track to permanent resident status but was still in removal proceedings. As for the claims of the remaining plaintiffs, the court denied the defendants' motion to dismiss. The court rejected the defendants' argument that arriving noncitizens had no procedural due process rights beyond those specified by Congress, but it also conceded that noncitizens who entered without inspection may have fewer due process rights than those who were lawfully admitted. Accordingly, the court found appropriate for trial the issue of whether due process rights include the right to counsel at government expense. 180 F.Supp.3d 811 (W.D. Wash. Apr. 15, 2016). Returning to the class certification process, the court, in a June 24, 2016 order, certified the class of minors in removal proceedings in the Ninth Circuit as of the date of the order who were financially unable to afford legal representation, were charged with inadmissibility, and had credible claims to relief under asylum, withholding of removal, Convention Against Torture, or existing U.S. citizenship. 2016 WL 3458352 (W.D. Wash. June 24, 2016). After oral argument, the court on July 8, 2016, denied plaintiffs' most recent motion for preliminary injunction (on behalf of one plaintiff) but did not provide written reasoning. Next, the Ninth Circuit, where the parties had litigated defendants' interlocutory appeal on the jurisdictional questions, issued an order on September 20, 2016. Without reaching the merits of plaintiffs' claims, the Ninth Circuit held that the district court had no jurisdiction over either the statutory or constitutional claims (thus reversing the district court's Apr. 13, 2015 determination of jurisdiction over the latter only). According to the Ninth Circuit, the INA required plaintiffs to exhaust administrative remedies and then file for circuit court review, thus foreclosing district court review. 837 F.3d 1026 (9th Cir. 2016). After this order, the district court on the same day struck the trial date and all remaining deadlines and motions. The court struck them without prejudice, however, to permit reinstating them in the event that the Ninth Circuit's decision was vacated, reversed, or modified before a mandate issues. On November 13, 2018, the Ninth Circuit denied a motion to rehear the case en banc. 908 F.3d 1157. Circuit Judge Marsha S. Berzon (joined by Circuit Judges Kim McLane Wardlaw, William A. Fletcher, Richard A. Paez, and Mary H. Murguia) dissented and voted to rehear the case. Judge Berzon argued that the panel read the INA\u2019s jurisdiction stripping provisions too broadly and that the relevant provisions only precluded review of claim where an order of removal was entered and an individual seeks relief from that order. The mandate of the Ninth Circuit was entered on November 27, 2018. Judge Zilly then issued an order to show cause why the case should not be dismissed without prejudice for lack of jurisdiction. On December 6, 2018, the plaintiffs responded that they would not appeal the Ninth Circuit decision to the U.S. Supreme Court. As the plaintiffs declined to appeal the Ninth Circuit decision, the court dismissed the case without prejudice for lack of jurisdiction on May 2, 2019.", "summary": "On July 9, 2014, a group of minors in immigration proceedings filed a class action lawsuit in the United States District Court for the Western District of Washington seeking declaratory and injunctive relief, claiming that the U.S. Department of Justice and U.S. Immigration and Customs Enforcement fail to guarantee their constitutional and statutory rights by not ensuring that minors in immigration proceedings have legal representation. On Sept. 20, 2016, the Ninth Circuit held that the District Court lacked jurisdiction over plaintiffs' claims, but did not reach the merits of the claims. The Ninth Circuit denied a motion to rehear the case en banc on November 13, 2018. As the plaintiffs declined to appeal the Ninth Circuit decision, the court dismissed the case without prejudice for lack of jurisdiction on May 2, 2019."} {"article": "On October 16, 2005 the plaintiffs filed a lawsuit based on the Employee Retirement Income Security Act of 1974, as amended, 29 U.S.C. \u00a71001 against IBM Personal Pension Plan in United States District Court for the Southern District of Illinois. The plaintiffs alleged that amendments made to their pension plans when it was transformed from a traditional cash balance plan to a defined benefit plan based on a point system constituted age discrimination. Specifically they alleged that the changes were discriminatory because rather than defining benefits by salary at retirement the plan now defined benefits based on time served and salary and awarded interest to employees who left IBM before retirement. Hence the benefits for an employee who spent 20 years at IBM between the ages of 25 and 45 would be greater than those for an employee who spent 20 years at IBM at the same salary between the ages of 45 and 65. The plaintiffs, represented by private counsel, sought damages and attorneys' fees and costs. On September 17, 2001 the district court (Judge Murphy) certified the suit as a class action and separated three classes depending on how long the relevant members had been with IBM. On July 31, 2003 the court granted the plaintiffs summary judgment and found that the pension plan did discriminate based on age. Before appeal the case moved to the determination of damages and two settlement agreements were reached with the subclasses and were approved by the court on January 10, 2005 and August 16, 2005. The settlement agreement set total damages to be paid to the plaintiff's and their attorneys at $1,714,293,000 should the district court's ruling regarding liability be upheld on appeal. The Seventh Circuit Court of Appeals (Judge Easterbrook, Judge Bauer, and Judge Manion) heard arguments on February 16, 2006 and reversed the district court on August 7, 2006. The court held that the alleged age discrimination stemmed only from the effect of time on money through compound interest and that this did not constitute age discrimination. The case was concluded on January 16, 2007 when the Supreme Court denied plaintiffs' petition for a writ of certiorari.", "summary": "On October 16, 2005 the plaintiffs filed a lawsuit based on the Employee Retirement Income Security Act against IBM Personal Pension Plan in United States District Court for the Southern District of Illinois. The plaintiffs alleged that amendments made to their pension plans when it was transformed from a traditional cash balance plan to a defined benefit plan based on a point system constituted age discrimination. On September 17, 2001 the district court certified the suit as a class action and on July 31, 2003 the court granted the plaintiffs summary judgment and found that the pension plan did discriminate based on age. Before appeal the case moved to the determination of damages and two settlement agreements were reached with the subclasses and were approved by the court on January 10, 2005 and August 16, 2005. The Seventh Circuit Court of Appeals reversed the district court on August 7, 2006. The case was concluded on January 16, 2007 when the Supreme Court denied plaintiffs' petition for a writ of certiorari."} {"article": "On January 14, 2011, the Department of Justice filed this lawsuit in the U.S. District Court for the Northern District of West Virginia under the Fair Housing Act against the Wheeling Housing Authority. The Department of Justice, on behalf of African-American residents of the Hil-Dar apartment complex, sought declaratory, injunctive, and monetary relief, claiming that the Wheeling Housing Authority failed to take appropriate action when informed of racial harassment directed some African-American residents by other residents of the apartment complex. Specifically, the plaintiffs claimed that the defendant failed to respond to reports of verbal abuse, racial slurs, threats, and attempted assaults by a neighboring family. On April 26, 2012, a consent order was approved by Judge Frederick P. Stamp in which the defendant agreed to cease all forms of racial discrimination, provide general notice of nondiscrimination to its tenants and prospective tenants, provide nondiscrimination training to its employees, maintain certain records and adhere to a reporting schedule, and provide the plaintiffs with monetary relief in the amount of $18,500. The consent order was in effect until 2015. On May 30, 2013, parties agreed to modify the terms of Paragraph 19 of the Consent Order to ensure that the defendant establish and adopt a policy to contact the Wheeling Police Department within seven days of receiving notification, from a resident or another source, that the Wheeling Police Department has visited the Hil-Dar Apartment Complex, and collect any reports of such police visits. On March 18, 2014 Judge Stamp, in response to a motion filed by the plaintiffs, issued an order to distribute monetary damages to a minor who was soon reaching the age of majority. The consent decree terminated in 2015, and the case is now closed.", "summary": "The United States, on behalf of African-American residents of the Hil-Dar apartment complex, filed a lawsuit under the Fair Housing Act against the Wheeling Housing Authority, claiming that the Wheeling Housing Authority failed to take appropriate action when informed of racial harassment directed at the plaintiffs by other residents of the apartment complex. A consent order was approved by the court (Frederick P. Stamp) in which the defendant agreed to 1) cease all forms of racial discrimination, 2) provide general notice of nondiscrimination to its tenants and prospective tenants, 3) provide nondiscrimination training to its employees, 4) maintain certain records and adhere to a reporting schedule, and 5) provide the plaintiffs with monetary relief in the amount of $18,500. The consent order was in effect until 2015."} {"article": "On October 9, 2009, an inmate of the West Virginia Regional Jail and Correctional Facility Authority (WVRJA) filed a class-action lawsuit against the WVRJA and the executive director of the facility under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of West Virginia, Huntington Division. The plaintiff claimed that after his arrest on non-felony charges, he was taken to Western Regional Jail and required to undergo a visual cavity strip search and delousing pursuant to a WVRJA policy. Plaintiff argues that this strip search and delousing policy as applied to pretrial detainees charged with misdemeanors or other minor crimes is unconstitutional under the Fourth and Fourteenth Amendments. The plaintiff brings this action on behalf of himself and others similarly situated seeking declaratory and injunctive relief, compensatory damages, and attorneys' fees and costs. On October 28, 2009, the defendants filed a motion to dismiss the action. On August 05, 2010, Judge Robert C. Chambers denied the defendants' motion to dismiss. Discovery proceeded in this case until June 1, 2011, when Judge Chambers signed the parties\u2019 proposed stipulation to stay further proceedings in this matter until after the United States Supreme Court issued a decision in Florence v. Board of Chosen Freeholders, another strip search case in a jail setting. The court's decision in Florence, delivered on April 12, 2012, held that correctional officials have a significant interest in searching detainees to ensure they are not bringing any contraband into a facility, even when detainees are held for minor offenses. On September 13, 2012, the plaintiffs filed a third amended complaint and the parties proceeded with discovery. On August 12, 2013, the defendants filed a motion for summary judgement. On August 27, 2013, the plaintiffs responded with a cross-motion for summary judgement. On October 4, 2013, Judge Robert C. Chambers released an order granting the defendant's motion for summary judgement and denying the plaintiff's. Judge Chambers ruled that based on the precedent set in Florence, defendant's strip search and delousing of plaintiff was not unconstitutional, and in doing so denied plaintiff's class-action certification. The case is now closed.", "summary": "On October 9, 2009, plaintiff filed a class-action lawsuit against the West Virginia Regional Jail and Correctional Facility, claiming that the strip search and delousing process for pretrial detainees charged with minor crimes violated his Fourth and Fourteenth Amendment rights. In 2011, the court stayed the discovery process until the Supreme Court issued its decision in Florence v. Board of Chosen Freeholders. In 2012, the Court ruled that strip searches and delousing was not unconstitutional even for those charged with minor crimes. In October 2013, Judge Robert Chambers granted defendant's motion for summary judgement based on the precedent set by Florence."} {"article": "On August 31, 2011, female prisoners formerly and currently incarcerated at the Montana Women's Prison (\"MWP\") filed a lawsuit in the U.S. District Court for the District of Montana under 42 U.S.C. \u00a7 1983 and 20 U.S.C. \u00a7 1681 against the Montana Department of Corrections. The plaintiffs, represented by the ACLU of Montana and private counsel, claimed that MWP's policy forcing them to participate in the \"Right Living Community\" program (\"RLC\") and forbidding them from participating in boot camp constituted discrimination on the basis of gender, in violation of the Fifth and Fourteenth amendments. They asked the Court for declaratory and injunctive relief, and compensatory and punitive damages. While incarcerated at MWP, plaintiffs were forced to participate in the RLC program. RLC is purported to serve as a substitute for the statutory right of prisoners in Montana to attend boot camp. Boot camp is a program that uses physical activity, military-style discipline, and intensive counseling, education, and treatment programming. Successful completion of boot camp has led to dramatically decreased recidivism rates, eligibility for sentence reduction, and conversion to probation. Female prisoners, including the plaintiffs, do not have the opportunity to attend boot camp and have no programs available for sentence reduction upon successful completion. Instead, women prisoners are required to participate in RLC. RLC does not provide the same treatment and education skills that boot camp provides. Rather, RLC is designed to restructure thinking patterns and change human behavior. RLC divides female prisoners into a hierarchy. Members of the higher levels of the hierarchy maintain power over others. RLC participants must participate in two \"family\" meetings each day, attend a weekly \"talking circle,\" and complete homework assignments. Plaintiffs allege that this has caused significant negative impacts on the conditions of incarceration at MWP. The only option for women who choose not to participate in RLC is to be housed in solitary confinement. Male prisoners in the Montana State Prison are not required to participate in any treatment program unless ordered by a sentencing judge. On October 28, 2013, upon joint motion of the parties, Judge Sam Haddon dismissed the case with prejudice. The parties settled all claims among themselves.", "summary": "In August 2011, female prisoners incarcerated at Montana Women's Prison filed a lawsuit in the U.S. District Court for the District of Montana against the Montana Department of Corrections. The plaintiffs alleged that their forced participation in the exclusively female \"Right Living Community\" program and inability to participate in the exclusively male \"boot camp\" program constituted discrimination on the basis of gender, in violation of the fifth and fourteenth amendments. In October 2013, the parties reached a private settlement agreement and the Court dismissed the case."} {"article": "On May 10, 2004, several people who applied to work at Cintas filed a class-action lawsuit in the United States District Court for the Eastern District of Michigan. Plaintiffs sued Cintas under Title VII of the Civil Rights Act of 1964. Plaintiffs, represented by private attorneys, sought monetary damages. Specifically, plaintiffs alleged that she personally applied for three positions as a Route Sales Driver with Cintas over the course of six months and was denied three times despite being well qualified for the positions. For the class action component, plaintiff alleged that Cintas' behavior affected more than 100 women who applied for positions with the company in the state of Michigan and were denied jobs between June 12, 1999 and the date of filing. The case was assigned to Judge Sean F. Cox. On September 2, 2005, plaintiffs filed an amended complaint. This complaint modified the scope of the class by changing it from Michigan specific to a nationwide class that potentially covered thousands of positions. Furthermore, plaintiffs alleged that the specific mechanism that allowed this discrimination was the wide latitude given to regional hiring managers, who were exclusively men. In December 2005, the Equal Employment Opportunity Commission filed a motion to intervene in the case. On March 31, 2009, the District Court denied plaintiff's motion to certify class on the grounds that there was not commonality among the class members, not typicality among the class members, and that the representative plaintiff would not adequately represent the members of the class. This denial of class certification was appealed to the Sixth Circuit, which vacated the District Court's ruling on November 9, 2012. After this ruling, a writ of certiorari was filed with the Supreme Court, which was denied on October 9, 2013. Over the next two years, it appears that the parties engaged in settlement negotiations. On November 25, 2015, the parties entered into a consent decree, where Cintas agreed to pay $1.5 million in backpay to class members and implement broad solutions to fix the issues identified, including hiring training, the drafting of new hiring practices, and monitoring by the EEOC. The class was defined as: \"Women who applied to work at a Cintas rental facility in the state of Michigan but were not hired as a SSR from January 1, 1999, through March 31, 2005.\" Then, on December 21, 2017, the parties agreed to amend the consent decree. In the initial consent decree, any remaining funds of the $1.5 million dollar were to be delivered to class members evenly. However, this amendment changed the distribution arrangement so that any remaining funds would instead be delivered to a charity that assisted women in finding employment. The consent decree remained in force until March 15, 2018. The case is now closed.", "summary": "On May 10, 2004, several people who applied to work at Cintas filed a class-action lawsuit in the United States District Court for the Eastern District of Michigan. Plaintiffs sued Cintas under the Civil Rights Act of 1964, specifically Title VII. On November 25, 2015, the parties entered into a consent decree, where Cintas agreed to pay $1.5 million and implement broad solutions to fix the issues identified, including hiring training, drafting new hiring practices, and monitoring by the EEOC."} {"article": "On July 9, 2002, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent its \"findings letter\" to Iowa's governor, advising him of the results of the November 1999, and April-May 2001, DOJ investigations of conditions and practices at two state-operated centers for developmentally and mentally disabled persons: the Woodward State Hospital-School (subsequently renamed Woodward Resource Center) (\"Woodward\") in Woodward, Iowa, and the Glenwood State Hospital-School (subsequently renamed Glenwood Resource Center) (\"Glenwood\"), in Glenwood, Iowa. The investigations occurred under the authority of the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997. DOJ and expert consultants visited the facilities twice, reviewed a wide array of documents there, and conducted interviews with personnel and residents. The letter commended Woodward and Glenwood staff for providing a high level of cooperation during the investigation, as well as the dedication many showed for resident well-being. Nevertheless, the investigation found deficiencies in resident care at both facilities, in that certain conditions and services at one or both substantially departed from generally accepted standards of care. Constitutional and federal statutory rights of residents at the facilities were violated in several respects, according to the DOJ. DOJ concluded that deficiencies existed in conditions of resident care and treatment (1) at Woodward (and, to a lesser degree at Glenwood), regarding the use of restraints and restrictive procedures (e.g., over-use of restraints; use of electronic tracking devices at Woodward for staff convenience rather than resident care); (2) at Glenwood, regarding the substandard general medical care provided (e.g., lack of a medical director, a peer review quality assurance tool, a pharmacy and therapeutics committee, or policies and protocols to ensure consistent provision of care; insufficient provision of neurological resources) and, (3) at both centers, in their provision of deficient (a) psychiatric and psychological care (e.g., inadequate psychiatric and psychological assessments and diagnoses; unjustified use of psychotropic medications; poor monitoring of treatment outcomes; defective or non-existent pharmacy and therapeutics oversight; failure to obtain informed consent; inappropriate behavior plan development; non-integrated pharmacological and behavior plans), and (b) community placement programs (neither facility had established protocols ensuring adequate assessments to determine the most integrated setting appropriate for individuals' wants and needs). Nutrition management, physical and occupational therapy, and protection from harm deficiencies were described in the letter, depending on the facility, as ranging from non-existent to notable, with Woodward also described as lacking in appropriate habilitation services. Erroneous and incomplete record keeping plagued both facilities, according to the DOJ. The letter provided details of deficiencies for all of these categories. Minimally-acceptable remedial measures for each of these categories were outlined in the letter, which concluded by inviting continued further collaboration in implementing the remediation. The letter provided notice that, absent a resolution of the federal concerns, the DOJ would file a CRIPA lawsuit to compel correction of the identified deficiencies at Woodward and Glenwood. On November 18, 2004, in the U.S. District Court for the Southern District of Iowa, DOJ simultaneously filed a CRIPA complaint against Iowa and tendered a settlement agreement between the parties, the latter referencing an attached plan obligating the state to implement remedial measures (believed to be those set out in the findings letter; we do not have a copy of the \"plan,\" so we infer this). The lawsuit, seeking declaratory and injunctive relief, set out that the state's practices at Woodward and Glenwood violated their patients' Fourteenth Amendment due process rights and their rights under the Americans with Disabilities Act (\"ADA\"), 42 U.S.C \u00a7\u00a7 12101 et seq., and the ADA's implementing regulations, 28 C.F.R. Part 35. The settlement obligated the state to ensure, and to periodically report upon its progress in ensuring, improvements that would bring the facilities up to generally accepted professional standards of care. The settlement also allowed for the United States to conduct regular compliance reviews, with facility inspections and interviews of staff and residents, and to fully access and review relevant documents. The Court (Judge Ronald E. Longstaff) approved the settlement on November 24, 2004. On December 9, 2004, he issued an unpublished order which administratively closed the case, but retained jurisdiction to enforce his order of November 24th. In April 2009, the DOJ filed a notice to update the court on the monitoring activities and changes at the two facilities, and extending the monitoring period another year. By May 13, 2010, the defendants filed a notice with the court that the consent decrees for both facilities had expired. The case is now closed.", "summary": "On November 18, 2004, in the U.S. District Court for the Southern District of Iowa, DOJ simultaneously filed a CRIPA complaint against Iowa and tendered a settlement agreement between the parties, the latter referencing an attached plan obligating the state to implement remedial measures at two state-operated centers for developmentally and mentally disabled persons. The agreement expired in 2010."} {"article": "On January 15, 2015, a deaf, Ethiopian-born American citizen filed this lawsuit in the U.S. District Court for the Eastern District of Virginia. The plaintiff sued the Arlington County Sheriff and Virginia Department of Corrections. The suit was brought under two federal statutes: Title II of the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973. The plaintiff, represented by both private counsel and counsel from the National Association of the Deaf, sought compensatory damages and attorneys\u2019 fees. In the complaint, the plaintiff alleged that he was not provided with American Sign Language (ASL) interpreters during his detention at the Arlington County Detention Facility (Detention Facility) following his arrest at Ronald Reagan Washington National Airport for allegedly stealing an iPad. Because the plaintiff is originally from Ethiopia, he struggles to understand, read, and write English. His primary way of communicating is through ASL. When he was arrested, the plaintiff attempted to ask for an ASL interpreter because he did not understand why he was being detained. The officers responded by writing notes to the plaintiff; however, he could not understand what they were writing. Plaintiff remained at the Detention Center for approximately six weeks. During that time, he did not have access to an interpreter to communicate his dietary and medical needs. He also did not have access to a videophone to speak to his public defender. Throughout his stay at the Detention Center, plaintiff made multiple requests for interpreters and other services to allow him to communicate with the Detention Facility\u2019s staff, but these requests were denied. He eventually pleaded guilty to a misdemeanor charge of receiving stolen property in exchange for a sentence of time served. He later explained that he did not understand why he was arrested until he went to court and that he pleaded guilty only to get out of jail. His alleged victim \u2014 another deaf, homeless man who was sleeping at the airport \u2014 eventually withdrew the allegation, saying he had made a mistake and that the missing iPad had been found. The defendants immediately moved to dismiss the claims. On April 28, 2015 Judge James C. Cacheris granted the state-level officials\u2019 motion to dismiss and denied the sheriff\u2019s motion to dismiss. The judge reasoned that the plaintiff\u2019s allegations, if true, showed the sheriff did not do anything to accommodate the plaintiff\u2019s disability under Title II of the ADA. The plaintiff\u2019s allegations in the complaint compelled the U.S. Attorney\u2019s Office for the Eastern District of Virginia to investigate the case. The investigation substantiated the majority of the plaintiff\u2019s allegations and uncovered the Arlington County Sheriff\u2019s Office\u2019s general failure to comply with the ADA. As a result, ACSO entered settlement negotiations with the Department of Justice (represented by the U.S. Attorney\u2019s Office for the Eastern District of Virginia). On November 16, 2016, the ACSO signed a settlement agreement with the Department of Justice. The agreement stipulated that Arlington County had to pay the plaintiff $250,000. Furthermore, the settlement required that ACSO take steps to better accommodate inmates with disabilities. ACSO agreed to, amongst other things, appoint employees to coordinate ADA compliance, modify policies/procedures to screen prisoners who have disabilities, provide additional auxiliary aids and interpretive services to inmates who are deaf or hearing disabled, and revamp procedures to keep track of services provided to prisoners. It will stay in effect for three years, after which the matter will be closed. Back in the court case, on December 20, 2016, the court entered a voluntary dismissal.", "summary": "A deaf prisoner received a $250,000 settlement from the Arlington County Sheriff's Office, which failed to provide him with ASL interpretive services when he was in custody."} {"article": "On December 12, 2012, a prisoner at the SCDC serving a life-sentence without the possibility of parole filed this pro se lawsuit against the director of the South Carolina Department of Corrections (SCDC). The plaintiff claimed the SCDC was substantially burdening his practice of religion which violated the Religious Land Use and Institutionalized Persons Act of 2000 (RLUIPA). Additionally, the plaintiff sued under 42 U.S.C. \u00a7 1983 on the grounds that the SCDC violated his Fourteenth Amendment procedural due process rights. The plaintiff sought declaratory and injunctive relief. Specifically, the complaint alleged that the plaintiff had been in administrative segregation since 1995, after his involvement in a riot where several guards were taken hostage. Since being placed in administrative segregation, he had committed no infractions. The plaintiff practiced a religion called the Nation of Gods and Earths (NOGE), a derivation of the Nation of Islam, also known as the Five Percenters. The SCDC did not recognize NOGE as a legitimate religious denomination and classified NOGE as a Security Threat Group. The plaintiff claimed that the SCDC would not release the plaintiff into the general population unless he renounced his religion. On October 9, 2013, the case was reassigned to Judge David C. Norton. After requesting supplemental memoranda on the case, Judge Norton granted summary judgment to the defendant in district court on March 11, 2014. The director of the SCDC was terminated on March 11, 2014, and the new director's name was substituted on the docket. The plaintiff then appealed to the Fourth Circuit. On July 1, 2015, the Fourth Circuit affirmed in part and reversed in part. The court affirmed the dismissal of the RLUIPA claims because the plaintiff failed to show that his confinement in administrative segregation was because of his religious affiliation rather than because of his participation in the riot. The appeals court reversed the district court\u2019s decision as to the Fourteenth Amendment due process claims. The appeals court determined that the plaintiff had a protected liberty interest because of the hardships of indefinite solitary confinement. Though a prisoner\u2019s placement in administrative segregation was reviewed every 30 days, the appeals court determined there was a triable dispute as to the adequacy of the procedure and remanded that issue. After the case was remanded, the plaintiff retained private counsel. While it is likely that the case was resolved outside of court after counsel became involved, as of March 2017, no further motions have been filed in response to the remanded section of the case.", "summary": "On December 12, 2012, the plaintiff filed this pro se lawsuit against the director of the South Carolina Department of Corrections (SCDC). The plaintiff was a prisoner at the SCDC serving a life-sentence without the possibility of parole and had been in solitary confinement since 1995 after his involvement in a riot. Since then, he had committed no infractions. The plaintiff was a member of the Nation of Gods and Earths (NOGE), a derivation of the Nation of Islam. The SCDC had classified NOGE as a Security Threat Group and could be released into the general population if he renounced his affiliation with NOGE. The plaintiff claimed this was a violation of the Religious Land Use and Institutionalized Persons Act of 2000, and in violation of his Fourteenth Amendment procedural due process rights. The plaintiff sought declaratory and injunctive relief. The district court granted summary judgment for the defendant, and the director of the SCDC was terminated that day. The plaintiff appealed and the appeals court affirmed in part and reversed in part. The appeals court affirmed the dismissal of the RLUIPA claims because the plaintiff failed to show his solitary confinement was because of his religious affiliation rather than his participation in the riot. The appeals court remanded the procedural due process issues because they found the plaintiff had a protected liberty interest and there was a triable dispute as to whether the SCDC had provided adequate procedural due process."} {"article": "On April 5, 2016, a group of Muslim-American U.S. citizens represented by the Council on American-Islamic Relations, filed this lawsuit in the U.S. District Court for the Eastern District of Virginia (in Alexandria). Judge Anthony J. Trenga was assigned to the case. Defendants included the FBI, the Transportation Security Administration (TSA), and the National Counterterrorism Center (NCC). Seeking declaratory and injunctive relief, plaintiffs alleged that they were placed on the Terrorist Screening Database (TSDB or \u201cthe watchlist\u201d) without warning and without a constitutionally adequate mechanism for having their names removed. Plaintiffs alleged that their placement on the watchlist subjected them to burdensome travel screening and reputational harm that diminished their employment prospects. They argued that the burdens and reputational harm they suffered violated their Fifth Amendment due process and equal protection rights, the Administrative Procedure Act (\u201cAPA\u201d), and the Constitution\u2019s nondelegation doctrine. On September 2, 2016, the government moved to dismiss the complaint for failure to state a claim. The plaintiffs then filed an amended complaint on September 23, 2016, to add twelve new plaintiffs (bringing the total to 25 plaintiffs) and add Customs and Border Protection (CBP) as a defendant. On September 5, 2017, after a period of inactivity, the Court dismissed the plaintiffs\u2019 substantive due process, equal protection, and non-delegation claims, but allowed their procedural due process and APA claims to proceed to discovery. 303 F. Supp. 3d 453. Rejecting the government\u2019s arguments, Judge Trenga held the following. First, the alleged enhanced screening and detention endured by plaintiffs infringed their rights of travel. Second, the government\u2019s alleged dissemination of the plaintiff\u2019s information with private third parties violated their right to be free of reputational harm. From November 2017 to March 2019, the parties disputed various steps of the discovery process. One of the disputes that may be of particular interest to legal scholars is that which followed the \u201cfirst\u201d motion to compel filed by plaintiffs on March 15, 2018. This motion requested access to documents relating to the standards and procedures for watchlist additions, screening policies that utilize watchlist information, the government\u2019s procedures for handling requests from individuals who wish to be removed from the watchlist, and statistics on the watchlist\u2019s overall effectiveness. In response to this motion, the government, via an affidavit from Attorney General Jeff Sessions filed on April 23, 2018, formally invoked the state secrets privilege. Attorney General Sessions asserted the privilege over documents that touched on information shared by foreign governments and other sensitive national security information. After hearing oral arguments on the motion, on May 18, 2018, Judge Trenga ordered the defendants to produce the requested documents to plaintiffs \u201credacted of any information they believe is privileged or classified\u201d with redactions removed for in camera inspection. However, for the documents requested in the March 15 motion to compel, Judge Trenga did not require the government to include the names of foreign countries that provided information in \u201csharing agreements\u201d used to populate the TSDB in discovery materials provided to the plaintiffs or the Court. On March 11, 2019, parties filed cross-motions for summary judgment. Both parties then filed memorandums in opposition and continued discovery. On September 4, 2019, Judge Trenga issued an opinion and order granting in part and denying in part the plaintiffs\u2019 motion for summary judgment. 391 F. Supp. 3d 562. Judge Trenga held that plaintiffs were entitled to a favorable judgment as a matter of law on their procedural due process and Administrative Procedure act claims. Additionally, the government\u2019s motion for summary judgment was denied. Judge Trenga based this decision on his finding that the travel difficulties faced by the plaintiffs, such as being handcuffed at border crossings and being subjected to invasive secondary searches at airports, were significant and that the plaintiffs had a right to procedural due process when their Constitutional rights were infringed. The District Court also held that the Department of Homeland Security Traveler's Redress Inquiry Program (\"TRIP\"), which has a process through which plaintiffs may challenge their inclusion on the watchlist, was not adequate to protect their liberty interest. Judge Trenga ordered the parties to submit additional briefing related to the outstanding issue of remedies within fourteen days. District Judge Trenga entered an order on December 18, 2019, making his September 4 order a final judgment. The defendants filed a motion to vacate this order on December 20, presumably so that they would have time to apply for an appeal following the holidays. Judge Trenga granted the motion to vacate his December 18 order on December 26 and reentered final judgment on the same day. On January 31, 2020, the defendants appealed to the Fourth Circuit Court of Appeals. On appeal was the plaintiff's motion for summary judgment granted on September 4, 2019, regarding both the procedural due process and ACA claims. On March 30, 2021, the Fourth Circuit reversed the District Court\u2019s grant of summary judgment and remanded for entry of a judgment in accordance with its holding. Writing for a three-judge panel, Circuit Judge Harvie Wilkinson III held that the TSDB does not violate the Fifth Amendment Right to procedural due process. This holding had two subparts. First, delays or inconveniences that plaintiffs faced at airports or while entering the U.S. at land borders did not rise to the level of an infringement on the right to travel. Second, the listing of the plaintiffs\u2019 names on the TSDB database did not meet the standard for a Fifth Amendment claim based on reputational injury. Because the APA claim was essentially based on the same theory of a violation of a Constitutional right as the procedural due process claim, it also failed. 993 F.3d 208. Following their failure to persuade the three-judge panel, the plaintiffs filed a motion on May 14, 2021, requesting an en banc rehearing of the case at the Fourth Circuit. The Fourth Circuit denied the plaintiffs an opportunity to reargue the case. A final mandate to the District Court was issued on June 7, 2021. The plaintiffs have 150 days from that date to apply for certiorari to the Supreme Court.", "summary": "The plaintiffs, a group of Muslim-American U.S. citizens who believed that they were on the Terrorism Screening Database (the \u201cwatchlist\u201d), filed their lawsuit in April 2016 in the U.S. District Court for the Eastern District of Virginia. They said that the watchlist subjected them to invasive travel screening and reputational harm and lacked a constitutionally adequate mechanism for having their names removed. The plaintiffs alleged that this violated their Fifth Amendment due process and equal protection rights, the Administrative Procedure Act, and the nondelegation doctrine. In 2017, Judge Anthony J. Trenga dismissed the plaintiffs' substantive due process, equal protection, and non-delegation claims, while allowing their procedural due process and APA claims to proceed to discovery. Though the plaintiffs successfully argued a procedural due process violation at summary judgment in September 2019, the Fourth Circuit reversed in May 2021."} {"article": "COVID-19 Summary: This case, initially being tracked by the Stanford-MIT Healthy Elections Project, was filed by plaintiffs who sought to place a constitutional amendment on the Arkansas ballot. They alleged that Arkansas\u2019s ballot access requirements were unconstitutional as applied during the COVID-19 pandemic and sought injunctive relief. The district court granted a preliminary injunction for the in-person signature and notarization requirements, which it later made permanent. The defendants appealed the case to the Eighth Circuit, which reversed the District Court\u2019s grant of permanent injunctive relief.
This is a case about the constitutionality of Arkansas\u2019 ballot access requirements as applied during the COVID-19 pandemic. The plaintiffs were a registered Arkansas ballot access committee, a committee canvasser, and two registered Arkansas voters who sought to place a constitutional amendment on the Arkansas ballot. On April 22, 2020, the plaintiffs filed this lawsuit in the Western District of Arkansas. They sued Arkansas\u2019 Secretary of State, alleging that enforcement of Arkansas\u2019 ballot access provisions during the COVID-19 pandemic violated their rights under the First and Fourteenth Amendments and 42 U.S.C. \u00a7\u00a7 1983 and 1988. The challenged provisions included requirements that petition canvassers attach to the petition a notarized affidavit affirming that all the petition signatures were made in the presence of the canvasser. They sought injunctive relief to prohibit Arkansas from enforcing the in-person signature and notarization requirement and to change the ballot access deadline, the number of required signatures, and the permissibility of electronic signatures. The case was assigned to Judge Paul Kinloch Holmes III. The plaintiffs filed a motion for preliminary injunction on the same day the suit was filed. Two days later, on April 24, 2020, they filed a motion to expedite briefing on the motion for preliminary injunction, which the court denied in part and granted it in part. On May 25, 2020, the court granted the plaintiffs\u2019 motion for preliminary injunction in part, enjoining the enforcement of the in-person signature and notarization requirements. The court held that the plaintiffs had made sufficient showing that these requirements substantially restricted political discussion; as such, that showing required the court to apply a heightened level of scrutiny. However, the court did not find that the plaintiffs had made the same showing with regard to the ballot access deadline and the other signature requirements. Because these claims did not trigger heightened scrutiny, they were not likely to succeed on the merits, as required for a preliminary injunction. 462 F.Supp.3d 930. Prior to the court granting the preliminary injunction, on May 12, 2020, the defendant moved to dismiss the case for failure to state a claim. Subsequently, the court denied this motion as moot on May 29, 2020. On the same day, the court ordered that the preliminary injunction for the plaintiffs would be made permanent. 2020 WL 6603171. As a result of these judgments, the defendants appealed to the Eighth Circuit on June 1, 2020 (20-2095). Alongside the appeal, the defendants moved the court to stay the case pending the appeal, which the district court denied on June 2, 2020. 2020 WL 2850223. On July 23, 2020, the Eighth Circuit issued an opinion reversing the District Court\u2019s grant of permanent injunctive relief. Judges Gruender, Wollman, and Grasz held that the in-person signature and notarization requirements did not substantially restrict political discussion or sufficiently burden the First Amendment. As a result, it found that the lower court erred in applying a heightened standard of review to these requirements and the plaintiffs\u2019 claims failed on the merits. 967 F.3d 727. As of April 2021, the case is ongoing.", "summary": "In April 2020, plaintiffs filed this lawsuit in the Eastern District of Arkansas against the Secretary of State of Arkansas. The plaintiffs alleged that the state\u2019s ballot access provisions were unconstitutional as applied during the COVID-19 pandemic and violated their rights under the First and Fourteenth Amendment and 42 U.S.C. \u00a7\u00a7 1983 and 1988. The District Court granted the plaintiffs\u2019 motion for a preliminary judgment in part, enjoining the in-person signature and notarization requirements. It later made this injunction permanent. The defendants appealed the case to the Eighth Circuit, which reversed the District Court\u2019s judgment and grant of permanent injunctive relief."} {"article": "On Aug. 11, 2011, one U.S. citizen and one lawful permanent resident, held by law enforcement agencies (LEAs), filed this lawsuit in the U.S. District Court for the Northern District of Illinois. Represented by private counsel and the National Immigrant Justice Center, plaintiffs sued the Department of Homeland Security, including its component, U.S. Immigration and Custom Enforcement (ICE). Both plaintiffs were detained by LEAs on criminal charges and held based on ICE detainers. Plaintiffs alleged that ICE did not have legal authority to issue immigration detainers in such circumstances. Plaintiffs argued that ICE\u2019s assertion of authority to instruct federal, state, and local LEAs to continue the detention of individuals was a violation of ICE\u2019s statutory authority under the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 706(2)(A), the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7\u00a7 1101 et seq., and the Fourth, Fifth, and Tenth Amendments. Plaintiffs sought injunctive and declaratory relief. The case was assigned to Judge John Z. Lee. During the course of litigation, ICE had rescinded plaintiffs\u2019 detainers. On Nov. 30, 2012, Judge Lee issued an order denying defendants\u2019 motion to dismiss. Judge Lee found that plaintiffs had standing because detainers had been issued on them at the time they filed their complaint; and that plaintiffs\u2019 claim was not moot when filed, because they did not know how long the detainers would last, and because plaintiff\u2019s proposed class would likely be subject to the same uncertainty. Plaintiffs had moved for class certification, but Judge Lee denied the motion without prejudice on Feb. 14, 2013, on the grounds that the motion was premature. Plaintiffs filed an amended complaint on May 1, 2013. This complaint added a habeas petition. Plaintiffs then re-filed their class certification motion on June 21, 2013, and Judge Lee on Sept. 30, 2014 granted it in part, toward any current or future individual in the Chicago Area of Responsibility whom ICE ordered LEAs to detain in excess of their authority without presenting charging documents. On Aug. 2, 2013, defendants had filed a motion for partial summary judgment on plaintiffs\u2019 INA and Tenth Amendment claims. On Sept. 29, 2014, Judge Lee granted the motion regarding the Tenth Amendment and denied it toward the INA claims. Some efforts were made to settle the case, but they didn't pan out. Instead, plaintiffs moved for summary judgment on the INA claims on Dec. 11, 2015, and defendants moved on Dec. 31, 2015 to decertify the plaintiff class. On Sept. 30, 2016, Judge Lee granted plaintiffs\u2019 motion for summary judgment and denied defendants\u2019 motion to decertify the plaintiff class. Judge Lee agreed with plaintiffs\u2019 statutory claim that, under the INA and APA, ICE exceeded its authority by issuing detainers with no warrant and no determination that subjects were likely to escape before a warrant could be obtained. Judge Lee did not however reach plaintiffs\u2019 constitutional claims. Furthermore, Judge Lee ruled against decertifying the plaintiff class, because ICE continued to issue warrantless detainers on individuals in the class. Defendants then moved to stay Judge Lee\u2019s Sept. 30, 2016 judgment pending its decision whether or not to appeal. Judge Lee granted this motion on Oct. 7. Apparently the government decided against appeal, however, and on Nov. 28, 2016, Judge Lee issued a judgment. First, Judge Lee declared null and void the detainers already issued on the plaintiffs and the plaintiff class. Next, Judge Lee ordered defendants to promptly provide notice of the judgment to every LEA that might have housed a member of the plaintiff class, and in 30 days to report to the court the status of defendants\u2019 compliance. Finally, Judge Lee permanently enjoined defendants from issuing detainers from their Chicago Field Office (which oversees the area of responsibility consisting of Illinois, Indiana, Wisconsin, Missouri, Kentucky, and Kansas), except where defendants had probable cause that the individual was a removable noncitizen, as well as either had obtained a warrant or had reason to believe that the individual would escape before a warrant could be obtained. The court then terminated the case on Nov. 28, 2016. However, on Dec. 27, 2016, plaintiffs moved to alter or amend the judgment. Plaintiffs saw the judgment as too narrow to protect plaintiffs or the class from continued and future injury. Plaintiffs asked the court to expand the scope of injunction beyond just the Chicago Field Office, because ICE continued to issue detainers elsewhere. Additionally, plaintiffs asked the court to narrow the permitted exception to the injunction, requiring that defendants both obtain and serve (not simply obtain) a warrant in order to issue a detainer. Judge Lee held a Jan. 11, 2017 hearing on plaintiffs\u2019 Dec. 27, 2016 motion. At the hearing, he denied plaintiffs\u2019 request regarding class certification, though he explained his reasoning only in the hearing and not in a written opinion. Judge Lee then ordered defendants to respond to the other part of plaintiffs\u2019 motion, which they did on Jan. 25, 2017. Finally, on Feb. 14, 2017, Judge Lee denied plaintiffs\u2019 motion entirely. Addressing the second part of the motion, he rejected plaintiffs\u2019 request to require ICE to serve warrants before issuing detainers, finding that no authority supported this service requirement. This case is now closed.", "summary": "In 2011, individuals being held by law enforcement agencies (\"LEAs\") filed a lawsuit against the Department of Homeland Security challenging ICE's authority to instruct LEAs to continue the detention of individuals in order to investigate their immigration status. Plaintiffs argued that this practice violates ICE's statutory authority under the APA and INA. In 2016, the court issued a judgment permanently enjoining ICE from issuing detainers from its Chicago Field Office, except where it has probable cause to believe an individual is a removable noncitizen as well as has obtained a warrant or has reason to believe the individual would escape before a warrant can be obtained. The court rejected plaintiffs' requests to broaden the scope of relief. This case was terminated on Nov. 28, 2016."} {"article": "This is a case about a Freedom of Information Act (FOIA) request concerning the Department of Justice's role in requesting to add a citizenship question to the 2020 Census. On December 12, 2018, the NAACP Legal Defense Fund filed this lawsuit in the Southern District of New York. The plaintiff sued the Department of Justice (DOJ) under the Freedom of Information Act (5 U.S.C. \u00a7 552, et seq.). Prior to the litigation, the plaintiff had sent a FOIA request seeking records to which the DOJ had not responded. The plaintiff then sought to compel the DOJ to disclose the requested records in addition to injunctive relief, declaratory relief, and attorneys' fees. The plaintiff claimed that the DOJ violated FOIA by failing to (1) conduct an adequate search for responsive records, (2) provide all non-exempt records responsive to the FOIA request, and (3) determine whether to comply with the request within 30 business days. The case was assigned to Judge Alison J. Nathan. On May 13, 2019, the defendant filed a motion for summary judgment and the plaintiffs filed a cross-motion for summary judgment on June 10. Regarding these two motions, the court denied the defendant's motion for summary judgment and granted the plaintiff's cross-motion for summary judgment on May 29, 2020. The court found that the DOJ failed to show its search was adequate with respect to any subpart of the FOIA request, and ordered the DOJ to conduct an adequate search. On June 30, 2020, the court granted the plaintiff's request to keep the case open and require the parties to make status reports about the production of documents to the court every two months. This case is ongoing.", "summary": "This is a case about a FOIA request concerning the Department of Justice's role in requesting to add a citizenship question to the 2020 Census. On December 12, 2018, the NAACP Legal Defense Fund filed this lawsuit in the Southern District of New York against the Department of Justice. The plaintiff sought to compel the DOJ to disclose the requested records in addition to injunctive relief, declaratory relief, and attorneys' fees. The plaintiff claimed that the DOJ violated FOIA by failing to adequately respond to the FOIA request. On May 29, 2020, the court denied the defendant's motion for summary judgment and granted the plaintiff's cross-motion for summary judgment, ordering the DOJ to conduct an adequate search. This case is ongoing."} {"article": "On June 13, 2012, three minors and one adult in the custody of the Louisiana Office of Juvenile Justice (OJJ) filed this putative class action lawsuit in the U.S. District Court for the Eastern District of Louisiana. The plaintiffs sued OJJ and three OJJ detention centers (the Bridge City, Jetson, and Swanson Centers for Youth) under 42 U.S.C. \u00a7 1983. Represented by Families and Friends of Louisiana's Incarcerated Children and the Juvenile Justice Project of Louisiana, the plaintiffs sought declaratory and injunctive relief. The plaintiffs claimed that the defendants denied them access to counsel in violation of the First and Fourteenth Amendments to the United States Constitution. Specifically, the plaintiffs alleged that OJJ officials obstructed or prevented meetings and communications with counsel and intimidated the plaintiffs so they would not contact counsel. The plaintiffs in this case alleged that OJJ had failed to comply with the access to counsel terms of a prior settlement agreement from 2000. The prior settlement, entered on August 31, 2000 between a class of juvenile plaintiffs, the Department of Justice, and the State of Louisiana had required the OJJ to provide access to counsel for juveniles under its care. See United States v. Louisiana. Under the settlement, Louisiana agreed to provide meaningful access to methods for contacting counsel, such as telephone and mail access. The State agreed to maintain the confidentiality of these communications. Louisiana also agreed to fund three new staff attorney positions for the Louisiana Indigent Defense Assistance Board and to provide juveniles' records to the juveniles' attorneys in a timely fashion. The 2000 settlement agreement also mandated changes to staffing in OJJ facilities, reporting procedures for physical and sexual abuse, increased protections for detained juveniles' physical and mental health, and the creation of a Youth Programs Compliance Division. A later settlement agreement, signed in 2004, reaffirmed the importance of juveniles' access to attorneys, though it terminated other parts of the 2000 settlement agreement. In this case, the plaintiffs quickly moved for a preliminary injunction, but District Judge Carl Barbier decided not to consider the plaintiffs\u2019 request until the defendants responded to the complaint. The defendants\u2019 response consisted of a motion to dismiss or change venue; around the same time the plaintiffs moved for class certification. On October 31, 2012, District Judge Carl Barbier granted the defendants\u2019 motion to transfer the case to the United States District Court for the Middle District of Louisiana. Judge Barbier noted that the defendants and evidence were concentrated in the Middle District and that the case largely overlapped with Williams v. McKeithen, a case in the Middle District from 2000 raising similar claims. 2012 WL 13001042. (That case was later consolidated into United States v. Louisiana, which ended with the 2000 Settlement Agreement mentioned above.) The case was transferred and assigned to Chief District Judge Brian Jackson on October 31, 2012. Judge Brian Jackson dismissed the plaintiff's complaint for a lack of subject matter jurisdiction on April 8, 2013. Specifically, the court believed that the plaintiffs had not sufficiently alleged that they would be able to pursue non-frivolous legal claims if barriers to court access were removed. The plaintiffs requested that Judge Jackson reconsider this dismissal, and the court reversed its prior judgment a little less than a year later, on March 31, 2014. The court found that the incorrect legal standard had been applied in its earlier analysis and that the court had incorrectly looked beyond the question of subject matter jurisdiction when it dismissed the complaint. 2014 WL 1328000. The defendants appealed Judge Jackson's ruling. On April 30, 2014 -- before the 5th Circuit had heard arguments on the motion to reconsider -- the parties filed a joint motion to dismiss, which was granted on May 1, 2014. The Clearinghouse does not know if the parties settled outside of court, but there has been no further activity on the docket, and the case is likely now closed.", "summary": "Families and Friends of Louisiana's Incarcerated Children and the Juvenile Justice Project of Louisiana brought this putative class action lawsuit on June 13, 2012 on behalf of children in custody of the Office of Juvenile Justice. The plaintiffs sought declaratory and injunctive relief. Plaintiffs claimed they were systematically denied access to courts, their family and advocates. After the case was transferred to the Middle District of Louisiana and District Judge Brian Jackson found the court had subject matter jurisdiction over the claims, the parties filed a joint motion to dismiss that was granted on May 1, 2014."} {"article": "On October 31, 2011, the U.S. Department of Justice filed this lawsuit in the U.S. District Court for the District of South Carolina. The U.S. sued the State of South Carolina under the Supremacy Clause and the Immigration and Nationality Act, seeking an injunction barring the enforcement of South Carolina's recently passed immigration bill, Act 69. Specifically, the federal government challenged Sections 4, 5 and 6 of Act 69. These sections required state and local law enforcement officers to investigate the immigration status of any individual they stopped, detained, or arrested whenever they had a \"reasonable suspicion\" that the individual lacked immigration status. They further allowed law enforcement officers to arrest individuals solely for failing to carry registration documents and made it a crime to harbor or transport an undocumented immigrant or to be harbored or transported if one is an undocumented immigrant. The government also challenged Section 15, which made it a crime to create or repeatedly use a false identification. (In passing Act 69, South Carolina joined Utah, Indiana, Georgia and Alabama in enacting immigration laws similar to Arizona's Senate Bill 1070. For the case challenging the Arizona law, see United States v. Arizona (IM-AZ-0015); for the case challenging Utah's HB 497, see Utah Coalition of La Raza v. Herbert (IM-UT-0002); for the case challenging Indiana's SEA 590, see Buquer v. City of Indianapolis (IM-IN-0002); for the case challenging Georgia's HB 87, see Georgia Latino Alliance for Human Rights v. Deal (IM-GA-0007); and for cases challenging Alabama's HB 56, see United States v. Alabama (IM-AL-0005), Hispanic Interest Coalition v. Bentley (IM-AL-0006), and Parsley v. Bentley (IM-AL-0007).) After a joint hearing on motions for summary judgment by the Department of Justice and by private plaintiffs in Lowcountry Immigration Coalition v. Haley (IM-SC-0001), on December 22, 2011, United States District Judge Richard M. Gergel issued an order in large part granting both motions. United States v. South Carolina, No. 2:11-cv-02958, 2011 WL 6973241, 2011 U.S. Dist. LEXIS 151549 (D.S.C. Dec. 19, 2011). The court enjoined Sections 4, 5 and 6 of the Act, but declined to enjoin Section 15, as it found that the federal government had not made a clear showing it would suffer irreparable harm if the section were enforced. The State appealed to the Fourth Circuit, which stayed the case until the Supreme Court issued its decision in United States v. Arizona (IM-AZ-0015), which dealt with a very similar statute in Arizona. In June 2012, the Supreme Court struck down much of the Arizona statute, but declined to facially review the \"show me your papers\" provision. 132 S.Ct. 2492 (2012). Shortly thereafter, the Court of Appeals issued a \"limited remand\" in this matter, directing the district court to decide in the first instance if its order should be adjusted in light of the Supreme Court's Arizona opinion. On November 26, 2012, the district court left in place most of its prior preliminary injunction, against the sections of the law that aimed to criminalize unlawful presence and giving a ride or renting an apartment to an undocumented immigrant. But the district court followed the Supreme Court's lead on the \"show me your papers\" provision. It noted: \"This litigation is only at the preliminary injunction stage, and this Court's decision to dissolve the injunction regarding these status-checking provisions does not foreclose a future as-applied challenge based upon subsequent factual and legal developments. In the course of this litigation, the parties will have the opportunity to conduct discovery regarding the actual practices and procedures associated with the implementation of Sections 6(A) and 6(C)(1), and this Court can then address these issues with the benefit of a full record.\" On December 7, 2012, the State filed an interlocutory appeal of the District Court's preliminary injunction. On July 23, 3013, the United States Court of Appeals for the Fourth Circuit affirmed the District Court's decision. Litigation then continued at the district court and the parties began settlement discussions. On March 4, 2015, Judge Gergel permanently enjoined the State from implementing Sections 4, 5, 6(B)(2), and 15 of South Carolina's Act 69. He further noted that the Department of Justice had agreed to voluntarily dismiss without prejudice their remaining claims as to Sections 6 and 7 based on the State's specified interpretations of these sections. The parties then began litigation over attorney's fees, but no further action has been taken since June 6, 2014. The case appears closed.", "summary": "This is a challenge brought by the federal government to the constitutionality of a South Carolina immigration law which requires state and local law enforcement officers to investigate the immigration status of any individual they stop, detain, or arrest whenever they have a \"reasonable suspicion\" that the individual lacks immigration status, allows law enforcement officers to arrest individuals solely for failing to carry registration documents, makes it a crime to harbor or transport an undocumented immigrant or to be harbored or transported by others if one is an undocumented immigrant, and imposes civil liability on the police for failing to enforce its provisions to the maximum extent possible. The law was patterned after Arizona's SB 1070. In December 2011, the District Court issued a preliminary injunction barring enforcement of the law; this was reaffirmed in major part in November 2012, after the Supreme Court addressed the similar Arizona statute in United States v. Arizona. On March 4, 2015, Judge Gergel permanently enjoined the State from implementing Sections 4, 5, 6(B)(2), and 15 of South Carolina's Act 69."} {"article": "On April 8, 2003, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent a findings letter to New Jersey's governor, advising him of the results of a May-June 2002, DOJ investigation of conditions and practices at the New Lisbon Developmental Center (NLDC), which houses people with developmental disabilities, with intellectual disabilities that ranged from mild to profound. The investigation occurred under the authority of the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997. Based on a site visit and document review, and despite the state's recent efforts to improve, DOJ advised that its investigation found continuing deficiencies in resident care at NLDC; conditions and services there substantially departed from generally accepted standards of care, and violated both constitutional and federal statutory rights of residents. According to the findings letter, deficiencies existed in five topic areas, causing residents significant harm or risk of harm through NLDC's failure to: (1) keep residents safe (e.g., residents subjected to neglect, physical and verbal abuse; disproportionate number of unexplained injuries; facility's systematic reductions in penalties for abuse fostered atmosphere where abuse and neglect were tolerated); (2) provide residents with adequate psychological, behavioral, and psychiatric services (e.g., inadequate, non-individualized behavior programs and functional analysis of problem behaviors, including a failure to sufficiently incorporate positive reinforcement and health concerns in plans; inconsistent program implementation, monitoring, and follow-up; poor staff training and plan revision; unreasonable, excessive, and insufficiently-recorded use of restraints, padded helmets, and medications or manual contact for control; inadequate psychiatric staffing; failure to employ data-based decision-making; psychotropic polypharmacy without strong justification and intense oversight); (3) provide adequate habilitation services and supports to residents (e.g., lack of skills training objectives or of person-centered planning; plans that are not comprehensive, holistic, or the product of an interdisciplinary process, and which lack measurable outcomes or specificity in services; inconsistent plan implementation; poorly-trained staff which seldom engaged residents or collected/recorded adequate data to permit evaluation and improvement; insufficient training, vocational, and work opportunities for residents who would benefit from such services); (4) provide adequate health care (failure to meet needs of residents with bowel obstructions and nutritional and physical management concerns; inadequate neurological services for residents with seizure disorders; over-obligated physicians; substandard mealtime, positioning, and seating assistance and assessments; occupational, physical, and communication therapy inadequacies; unacceptable oral hygiene); and (5) provide services to NLDC residents in the most integrated setting appropriate to the residents' needs, as required by the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7 12131 et seq.; 28 C.F.R \u00a7 35.130(d). As to this latter category, DOJ observed slow and poorly-funded transitions resulting from a NLDC process inadequate to identify appropriate individuals for community placement. The letter provided details of deficiencies for all five of the categories, and outlined proposed remedial measures, and warned the state that, absent resolution of federal concerns, the DOJ would file a CRIPA lawsuit to compel correction of the identified deficiencies at NLDC. On August 2, 2004, in the U.S. District Court for the District of New Jersey, DOJ simultaneously filed a CRIPA complaint against New Jersey and its officials responsible for operation of the NLDC and tendered a settlement agreement between the parties, the latter setting out numerous remedial measures to be taken by the state in response to the deficiencies existing at NLDC. The lawsuit, seeking declaratory and injunctive relief, set out that the state had violated NLDC violated residents' Fourteenth Amendment due process rights and their rights under the Americans with Disabilities Act (\"ADA\"), 42 U.S.C \u00a7\u00a7 12101 et seq., and the ADA's implementing regulations, 28 C.F.R. Part 35. The settlement obligated the state to ensure, and to periodically report upon its progress in ensuring, improvements that would bring the facilities up to generally accepted professional standards of care. The agreement provided that Elin Howe would be appointed as Compliance Monitor, with the ability to use independent consultants funded by the state. The monitor would also be state-funded, with total monitor-and-consultant costs capped at $200,000 per year, except added funds would be available for abuse, neglect, or death-related monitoring/reporting). She was required to periodically report, pursuant to an attached protocol, upon the state's compliance with obligations imposed by the agreement. After four years, the agreement would automatically terminate, unless extended through agreement of the parties or terminated earlier due to substantial compliance being achieved. The settlement also allowed for the United States, if it had cause to believe conditions threatened the immediate health and safety of NLDC residents (and at any time in the final six months of the agreement) to conduct compliance reviews, with facility inspections and interviews of staff and residents, and to fully access and review relevant documents. District Judge Garrett E. Brown, Jr., approved the settlement on August 5, 2004, and issued an unpublished order which granted the parties' request to conditionally dismiss the case. On June 13, 2008, the parties agreed to a one-year extension of the settlement agreement. On August 21, 2009, the court signed an order of final dismissal in the case.", "summary": "On August 2, 2004, in the U.S. District Court for the District of New Jersey, DOJ simultaneously filed a CRIPA complaint against New Jersey and its officials responsible for operation of the NLDC and tendered a settlement agreement between the parties, the latter setting out numerous remedial measures to be taken by the state in response to the deficiencies existing at the New Lisbon Developmental Center. The settlement agreement was extended until 2009, when the case was closed."} {"article": "This suit was filed on May 27, 2020 in the U.S. District Court for the Western District of Kentucky. The suit was brought by several individual plaintiffs as well as the League of Women Voters of Kentucky, the Louisville Urban League, and the Kentucky Conference of NAACP Branches. They were represented by lawyers from ACLU National, ACLU of Kentucky Foundation, the Lawyers' Committee for Civil Rights Under Law, and private counsel. They brought this suit against Kentucky Secretary of State Michael Adams, Governor Andrew Beshear, and the Chairman of the Kentucky Board of Elections Albert Benjamin Chandler. The suit focused on two Kentucky election laws in the face of the COVID-19 pandemic. One was a requirement that to vote absentee a voter needed to have a valid excuse as to why they would not be able to get to the polls in person (the Excuse Requirement). The plaintiffs argued that for some voters, the risk of contracting the virus while at the polls would discourage them from exercising their right to vote. If they could vote absentee, that would grant them the power to vote while staying safe at home. The second election law that was challenged required Kentucky voters to present photo identification when voting, either in-person or absentee (the Photo ID Requirement). The complaint argued that this requirement was simply impossible for many would-be voters, given that many of the offices that issue ID's were closed due to the pandemic. Underlying the plaintiffs' argument with respect to both of these requirements was the claim that the laws would disproportionately disenfranchise black voters. The plaintiffs argued that, at least within the context of the COVID-19 pandemic, the laws violated the right to vote guaranteed by the First Amendment ad the Equal Protection Clause of the Fourteenth Amendment. Plaintiffs sought declaratory relief and injunctive relief in the form of preliminary and permanent injunctions that would prohibit the defendants from enforcing the two laws, and also force defendants to administer the November 3 general election in the same way that they would administer the June 23 primary election. The case was assigned to Senior Judge Charles R. Simpson. On June 19, the defendants filed a motion to dismiss the case, arguing that the court did not have subject-matter jurisdiction over the case as the plaintiffs lacked standing and that the plaintiffs had not submitted a claim upon which relief could be granted. They claimed that, while they sympathized with the plaintiffs' views, that the court should not be in the business of constraining the state's election laws, especially at a time where greater flexibility was required in addressing the pandemic. They also argued that there was no discriminatory intent behind either law, and that the plaintiffs had not suffered an injury in fact. Ten days later, the Secretary of State filed an answer, denying the plaintiffs' allegations and likewise arguing that the plaintiffs lacked standing and had failed to raise a claim upon which relief could be granted. He also argued that they failed to join indispensable parties and that the assertions raised in the complaint were political questions. The plaintiffs filed a motion for a preliminary injunction on July 10, 2020. In arguing for injunctive relief, the plaintiffs claimed that the Excuse Requirement and the Photo ID Requirement, while perhaps legitimate under normal conditions, unconstitutionally required voters to choose between their right to vote and their safety. On the same day, the Commonwealth of Kentucky ex rel. Attorney General Daniel Cameron filed a motion to intervene as a defendant. The case is ongoing as of August 10, 2020.", "summary": "This case was brought by several individual plaintiffs, the League of Women Voters of Kentucky, the Louisville Urban League, and the Kentucky Conference of the NAACP Branches against Kentucky Governor Andrew Beshear, the Kentucky Secretary of State Michael Adams, and the Chairman of the Kentucky Board of Elections Albert Benjamin Chandler. They argued that two requirements to voting, a photo ID requirement and a requirement mandating a valid excuse to vote absentee, were unconstitutional at least within the context of the 2020 COVID pandemic. They argued that the election laws forced voters to choose between their health and their right to vote. They sought declaratory and injunctive relief. The case is ongoing as of August 10, 2020"} {"article": "On February 25, 2011, plaintiff, an inmate at the California Men's Colony Correctional Facility (\"CMC\") filed a lawsuit in the U.S. District Court for the Central District of California against the Secretary of the California Department of Corrections and Rehabilitation in his official capacity and the Warden of the California Men's Colony, in her official and individual capacities. The plaintiff, represented by the ACLU and private counsel, asked the court for preliminary and permanent injunctive relief barring defendants from enforcing the CMC's grooming policy, claiming that the policy violated his rights under the Religious Land Use and Institutionalized Persons Act (\"RLIUPA\"). Specifically, the plaintiff claimed that as an individual who has practiced Sikhism his entire life, including adhering to the requirement of keeping Kesh by not shaving his beard or cutting his hair, the grooming policy and subsequent disciplinary sanctions violated his rights under RLIUPA. The plaintiff filed motion for a preliminary injunction on March 3, 2011, which was continued throughout the case until settlement. On March 15, 2011, the United States of American filed a motion to intervene, pursuant to RLIUPA, which granted the United States the authority to intervene in or bring an action for injunctive or declaratory relief to enforce RLIUPA. On May 15, 2013, the parties filed a stipulated agreement to dismiss the case. The stipulated agreement established that the defendants would not discipline plaintiff under Title 15 California Code of Regulations section 3062(h); that defendants would expunge the plaintiff's record of any discipline imposed for violations of this section, and that the defendants would eliminate the beard length restriction from section 3062(h). On June 5, 2011, the parties requested that the Court stay all proceedings until the defendants' counsel amended section 3062(h). On May 18, 2012, the District Court (Judge Stephen V. Wilson) dismissed the case with prejudice, as a result of a stipulated dismissal between the parties.", "summary": "Plaintiff filed an action for a preliminary and permanent injunctive relief to bar the Defendants at California Men's Colony Correctional Facility from enforcing their Grooming Policy. Plaintiff claims that the policy violates his right under the Religious Land Use and Institutionalized Persons Act. The United States intervened, and the parties settled contingent on Defendants' eliminating the beard length restriction from section 3062(h) of the Title 15 California Code of Regulations."} {"article": "Six prisoners with mental or physical disorders from the Florida Department of Corrections (FDC) filed a class action lawsuit in the U.S. District Court for the Northern District of Florida on May 8, 2019. They sued the Secretary of the FDC and the agency itself. Plaintiffs alleged that the FDC had frequently, unnecessarily, and harmfully used solitary confinement against prisoners with physical and mental disabilities. They also alleged that the defendants were aware of the heightened risk that solitary confinement places on disabled individuals. Plaintiffs sought to represent a class of all in FDC custody who had been \u201clocked in their cells, alone or with a cellmate, for an average of 22 hours or more per day[.]\u201d Plaintiffs were represented by the Southern Poverty Law Center, Florida Legal Services, and the Florida Justice Institute. In their complaint, the plaintiffs alleged violations of 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7 12101 (Americans with Disabilities Act), and Section 504 of 29 U.S.C. \u00a7 701 (Rehabilitation Act), the Eighth Amendment, and the Fourteenth Amendment. Remedies sought included injunctive relief, declaratory relief, and attorney\u2019s fees. The plaintiffs sought to enjoin the defendants from continuing the allegedly unlawful practices and to provide equal access to programs and services for people with disabilities in prison. On July 2, 2019, plaintiffs filed an amended class action complaint adding a seventh plaintiff. The case was assigned to Chief Judge Mark E. Walker. Defendants moved to dismiss on August 6, 2019. They argued plaintiffs had not exhausted their administrative remedies, failed to demonstrate standing, and failed to show they were entitled to relief. The court denied the motion on October 24, 2019. 411 F.Supp.3d 1220. Plaintiffs filed two motions on December 20, 2019. The first motion, filed by all plaintiffs, sought to place limits on depositions. This included blocking the presence of FDC staff, denying use of \u201cblack box\u201d restraints, and preventing of restraints for deponents in the general population. The second motion was filed by a single plaintiff (hereafter: Hill) to prevent retaliation from FDC staff. This would include prohibiting contact between Hill and one specific officer as well as transferring Hill to a different facility. Hill also alleged that he had already faced retaliation from FDC staff. The court granted in part the plaintiffs\u2019 motion for a protective order regarding deposition conditions on January 7, 2020. First, the court allowed FDC staff to be present during depositions. However, their presence was allowed only if they did not have day-to-day involvement with any plaintiffs, were not subject to plaintiffs\u2019 claims, and had no actual knowledge of the allegations of this suit. Second, the court allowed restraints to be used at their Warden\u2019s judgment. Third, the court barred the use of \u201cblack box\u201d restraints due to their highly restrictive nature and available alternatives. However, defendants could petition the court for their use, if necessary. 2020 WL 5650080. Defendants moved for a protective order on January 13, 2020. They requested that various information be accessible only by Plaintiffs\u2019 counsel. This included technical manuals, video surveillance footage, and the facilities\u2019 security policies. They cited both security needs and federal court\u2019s general deference to officials in prison management. The court denied the motion on January 22, 2020. The court cited a refusal to assume bad faith from plaintiffs\u2019 and defendants\u2019 failure to plead specific facts. 2020 WL 5649635. The court granted in part plaintiff Hill\u2019s motion for a protective order on January 28, 2020. The court stated that anyone retaliating against Hill would be held in contempt of court. The court also noted Hill\u2019s \u201cserious allegations of retaliation\u201d by FDC officials. However, the court felt this limited injunction was sufficient and thus did not grant the other relief that Hill sought. Defendants filed a notice that they had appealed to the Eleventh Circuit regarding the denial of their protective order on February 21, 2020. The court denied defendants\u2019 request to stay proceedings pending the appeal on March 2, 2020. 2020 WL 5649634. On March 30, 2020, the Eleventh Circuit granted the defendants\u2019 writ of mandamus. 2020 WL 1933170. The Eleventh Circuit determined that the seriousness of the security risk warranted issuing the writ. As such, the district court\u2019s denial of defendants\u2019 motion for a protective order was vacated. On April 3, 2020, this case was reassigned to Magistrate Judge Martin Fitzpatrick for all further proceedings. Plaintiffs filed a new motion for protective order on November 23, 2020. They contended that the defendants were interfering with the adjudication of the case by threatening incarcerated individuals who worked with plaintiffs' counsel and retaliating against people who provided information. The issue was referred to Magistrate Judge Martin Fitzpatrick, who granted the motion and ordered the defendants to refrain from retaliatory conduct. However, Judge Mark Walker vacated the Magistrate Judge's order because it was too vague and did not provide clear instructions as to what conduct was unlawful. Judge Walker did note, however, that the plaintiffs could move for sanctions against the defendants if they interfered with the adjudication process. Plaintiffs filed a second amended class action complaint on March 30, 2021. Notably, this complaint added additional sub-classes. Earlier complaints had one broad class for all FDC prisoners locked in restrictive housing. This amended complaint added three subclasses for those placed in restrict housing: first, a youth subclass for all under 21 years old; second, prisoners with a serious mental illness; finally, prisoners with a federally recognized physical disabilities. Plaintiffs moved for class certification on May 28, 2021. This included the main plaintiff class which included people who were in FDC custody in restrictive housing. They also pursued the three subclasses introduced in the second amended complaint: youth, serious mental illness, and physical disability. This case is ongoing.", "summary": "Incarcerated individuals in the Florida Department of Corrections filed a class action complaint seeking to enjoin defendants from violating their Eighth Amendment rights, as well as the ADA and Rehab Act, by using solitary confinement as a tool against people with disabilities. The parties engaged in various discovery disputes as the case remains ongoing."} {"article": "On October 14, 2003, a lawsuit was filed on behalf of developmentally disabled adults under 42 U.S.C. \u00a7 1983 and the Due Process and Equal Protection Clauses of the 14th Amendment against the Arkansas Department of Human Services in the United States District Court for the Eastern District of Arkansas. The plaintiffs, represented by private counsel, asked the court for injunctive and declaratory relief and any other appropriate relief. Plaintiffs claimed that their rights had been violated because they were involuntarily committed to and detained in institutions without a hearing. Plaintiffs filed an amended complaint when one of the plaintiffs was moved from an institutional setting. On February 12, 2004, the Court (Judge Susan Webber Wright) granted in part and denied in part Defendants' motion to dismiss, granted Family and Friends of Care Facility Residents' motion to intervene, and denied intervenors' motion to redact names of individual plaintiffs. Specifically, the Court found that Plaintiffs' equal protection claims should be dismissed for failure to state a claim, but held that Plaintiffs could proceed with their procedural due process claims. The Court granted in part and denied in part both Plaintiffs' and Defendants' motions for summary judgment on November 23, 2004. Specifically: the plaintiff who moved from the institutional setting was dismissed as a party to the action; Plaintiffs' equal protection claim was dismissed with prejudice; and, the Court determined that the challenged procedures violated the Due Process Clause because they did not provide adequate post-admission review of the continued need for institutional placement. On June 9, 2005, the Court adopted Defendants' post-admission review procedures. In light of its holding in the previous opinion, the Court had previously ordered Defendants to submit proposed post-admission review procedures that complied with Due Process requirements. The Court entered final judgment at the same time that it adopted Defendants' procedures. The Court ordered Defendants to pay over $5,000 in Plaintiffs' attorney's fees and about $2,600 in costs on September 16, 2005. There were cross-appeals of the Court's final judgment. On August 8th, 2006, the Eighth Circuit Court of Appeals affirmed the District Court's judgment. Porter v. Knickrehm, 457 F.3d 794 (8th Cir. 2006).", "summary": "This case was brought on behalf of developmentally disabled adult individuals against the Arkansas Department of Human Services seeking injunctive and declaratory relief; Plaintiffs alleged that their rights had been violated because they were involuntarily confined in an institutional setting without a hearing. The Court issued a final judgment in the case on June 9, 2005, after it adopted institutional admission review procedures proposed by Defendants."} {"article": "On November 10, 2016, the plaintiff, a deaf Colorado woman, filed this lawsuit in the U.S. District court for the District of Colorado. The plaintiff sued Kroenke Sports & Entertainment, LLC\u2014the company which manages the Pepsi Center in Denver, CO\u2014on behalf of herself and all Pepsi Center patrons who are deaf or hard of hearing. The plaintiff, represented by the Civil Rights Education and Enforcement Center, sought declaratory and injunctive relief on the basis that the Pepsi Center, by failing to provide captioning or other communication services to deaf and hard-of-hearing patrons, had violated Title III of the ADA. The plaintiff filed an official motion for class certification on March 22, 2017. The complaint defined the class as \"all Pepsi Center patrons who are deaf or hard of hearing and unable to hear using assistive listening devices, who have been since November 10, 2014, or in the future will be, denied full and equal enjoyment of the goods, services, facilities, advantages or accommodations of the Pepsi Center based on Defendant's failure to provide close captioning of aural content. The defendants opposed this motion on April 20, 2017. On August 31, 2017, the Court (Judge Wiley Y. Daniel) ruled on the motion for certification in favor of the plaintiffs. The court adopted the plaintiff's proposed class definition and agreed that the Civil Rights Education and Enforcement Center would stay on as class counsel. 276 F. Supp. 3d 1077. After the certification of the class, the parties started negotiating a consent decree. On December 29, 2017, the plaintiff filed an unopposed motion for preliminary approval of the class consent decree Less than two weeks later, the Court approved the preliminary consent decree, subject to a fairness hearing to be held on April 5, 2018. The court held that the preliminary consent decree was satisfactory because it (1) provided for open captioning; (2) ordered that a third-party consultant monitor the quality of that captioning; and (3) provided for notice of captioning services online. Approximately a week before the fairness hearing, the plaintiffs moved for final improvement of the class action settlement and for attorneys' fees and costs. The fairness hearing was held on April 5, 2018. The very same day, the court issued a minute order granting final approval of the class action settlement and the motion for attorneys' fees and costs. On April 13, 2018, the court issued more detailed orders. First, the plaintiffs' attorneys were to receive $156,104.00 in fees and $5,637.52 in costs. Second, all nonclass claims pertinent to the Pepsi Center's lack of aural services were dismissed. Finally, the consent decree was approved. Before the start of the Colorado Avalanche's first preseason game (September 19, 2018), the Pepsi Center was to provide captioning for all prerecorded lyrics and content, to be displayed on four LED screens in four corners of the arena. The Pepsi Center also needed to provide information regarding the new captioning services on signage around the center, in printed materials, and online. A third-party monitor was required to retained at the Pepsi Center's own expense in order to ensure the quality of the captioning\u2014transcription accuracy was to be maintained at a minimum 90%. Monitoring was to last three years or until all disputes were terminated, whichever was later. Finally, the Pepsi Center was required to train its employees on and about these new services. The court retained jurisdiction to ensure the enforcement of the consent decree for the duration of the term.", "summary": "On November 10, 2016, a deaf Colorado woman sued the Pepsi Center for violating Title III of the ADA, alleging that their failure to provide captioning and other communication services was discriminatory against deaf or hard-of-hearing patrons. The parties settled\u2014the Pepsi Center was required to install LED screens to carry accurate captioning services starting before the preseason of the Colorado Avalanche, starting September 19, 2018"} {"article": "This class action suit challenged the medical care provided to Indiana prisoners with the Hepatitis C Virus (HCV). On January 27, 2017, three prisoners with HCV at Pendleton Correctional Facility filed this class-action suit in the U.S. District Court for the Southern District of Indiana. Judge Jane Magnus-Stinson was assigned. Plaintiffs were represented by private counsel and a professor from the Indiana University School of Law. Defendants included the Indiana Department of Corrections (IDOC), its Commissioner of Corrections, the Chief Medical Officer, and the Director of Health Services (collectively \u201cthe IDOC officials\u201d). Additional defendants included treating physicians at Pendleton and Corizon Health (a for-profit foreign medical care provider contracted by IDOC). Relief sought included injunctive relief mandating Hepatitis C virus (HCV) treatment; compensatory damages; punitive damages for their claims under the Eighth and Fourteenth Amendments; and attorney fees, expenses, and costs. In their complaint, plaintiffs cited section 504 of the Rehabilitation Act (29 U.S.C. \u00a7 701), Title II of the Americans with Disabilities Act (ADA) (42 U.S.C. \u00a7 12101), 42 U.S.C. \u00a7 1983. Plaintiffs claimed the defendants violated the Eighth Amendment by failing to provide medical treatment for HCV that met the recognized standard of care in the United States. Without proper care, there was a substantial risk that these HCV infections would severely damage plaintiff\u2019s kidneys or livers. Further, plaintiffs claimed defendants acted with deliberate indifference, arguing that due to their universal HIV and HCV screenings, the defendants were aware of the plaintiffs\u2019 medical needs. Additionally, plaintiffs alleged that prior to the filing of this lawsuit, they requested and were denied HCV treatment by the defendants. As a result, plaintiffs claimed discrimination in violation of the ADA and Rehabilitation Act as their HCV disability could have reasonably been accommodated by defendants. On March 24, 2017, one defendant, Corizon Health, filed a motion to dismiss. On March 27, 2017, additional motions to dismiss were filed by two defendants, IDOC and its Commissioner of Corrections. On April 17, 2017, before the Court ruled on those motions, plaintiffs dismissed IDOC and amended their complaint to include a new defendant, Wexford of Indiana, LLC, a private healthcare services company contracted by IDOC. Plaintiffs alleged that Wexford violated the Rehabilitation Act, the ADA, and the plaintiffs\u2019 rights under the Eighth Amendment. On April 24, 2017, the court denied all the aforementioned motions to dismiss as moot in light of the plaintiffs\u2019 amended complaint. On June 8, 2017, Wexford of Indiana filed a motion to dismiss the claims under the Rehabilitation Act and ADA. The court denied the motion because Wexford of Indiana was a private entity offering public accommodations and it was alleged that Wexford had refused proper medical care as required by the ADA, 2017 WL 4517506. On September 15, 2017, plaintiffs moved to certify their class. On January 23, 2018, a settlement conference successfully brokered a settlement between plaintiffs, Wexford, and the treating physicians on \u201csome claims.\u201d The settlement agreement was conditional, requiring that the plaintiffs\u2019 motion for class certification be granted as the settlement was with the entire class and not just the named plaintiffs. On February 21, 2018, the court certified the class. However, on March 2, 2018, the class was amended to include \u201c[a]ll current and future prisoners in IDOC custody who have been diagnosed, or will be diagnosed, with chronic HCV.\u201d 2018 WL 4361639. On March 23, 2018, the plaintiffs, Corizon Health, and the treating physicians filed a stipulation of dismissal which the court granted. On the same day, defendants Wexford of Indiana and one of the treating physicians moved to approve the class action settlement agreement. The settlement agreement also contained a strict confidentiality provision, but generally provided a monetary settlement for release of plaintiffs\u2019 claims, a non-monetary settlement agreement requiring Wexford\u2019s compliance with new policies for the treatment of HCV, and further participation in discovery for the unresolved claims. On April 23, 2018, the court denied approval for the settlement agreement as it did not meet the required standard of being \u201cfair, reasonable, and adequate.\u201d The court determined the agreement was overbroad. As an example, the court cited the agreement\u2019s requirement that class members agree to wide ranging releases on claims unrelated to the current suit. On April 13, 2018, plaintiffs moved for summary judgment on their Eighth Amendment claim against the IDOC officials and Wexford. In response, the IDOC officials filed a cross-motion for summary judgment on May 14, 2019. While these motions remained pending, Wexford of Indiana and the treating physician filed an amended motion for approval of the settlement agreement on June 11, 2018. On September 13, 2018, the court ruled on three matters. First, it approved the settlement agreement. Second, it decertified the class on the ADA and Rehabilitation Act claims only. Third, it modified the class definition to include \u201call current and future prisoners in IDOC custody who have been diagnosed, or will be diagnosed, with chronic HCV, and for whom treatment with DAA medication is not medically contraindicated.\u201d Fourth, it granted the plaintiff\u2019s motion for summary judgment for the Eighth Amendment claims. Finally, it denied the IDOC officials\u2019 cross motion for summary judgment. 2018 WL 4361639. On March 26, 2019, plaintiffs moved for a permanent injunction against the IDOC both modifying their policies governing medical care of inmates with chronic HCV and that defendants provide their medical contract vendor all that is necessary to implement proper treatment for the plaintiffs and class members. Prior to the IDOC official defendants filing their response to the plaintiffs\u2019 motion for permanent injunction, the parties stipulated to the dismissal of Wexford of Indiana from the suit. On July 10, 2019, the plaintiffs and IDOC officials notified the Court that they reached a settlement agreement to resolve the matter. On January 2, 2020, the court approved the settlement agreement as \"fair, reasonable, and adequate.\" The settlement agreement contained the following:
  • All class members with chronic HCV will receive treatment.
  • Those with more severe conditions will be treated first.
  • Prisoners with less than four months remaining in their sentence will not receive treatment at the prison. Instead, they will be covered via Medicaid, if eligible.
  • This agreement is contingent on funding from the Indiana General Assembly.
  • Defendants are expected to give plaintiffs regular updates on treatments.
  • The present case can be re-opened to enforce this agreement, if necessary.
The above were set to remain in effect until July 1, 2025.In addition to the above settlement, the court granted plaintiffs' motion to cover attorney fees, overruled objections to the above settlement, and officially entered a final judgment. The case is ongoing for purposes of implementation of the settlement.", "summary": "In 2017, prisoners of the Pendleton Correctional Facility filed this class action complaint in the U.S. District Court for the Southern District of Indiana. The plaintiffs alleged that employees of the Indiana Department of Corrections denied inmates of life-saving medical treatment for the Hepatitis C virus in violation of their Eighth and Fourteenth Amendment Rights. Plaintiffs sought relief in the form of Hepatitis C virus (HCV) treatment; compensatory damages and punitive damages for claims under the Eighth and Fourteenth Amendments; and for attorney fees, expenses, and costs. In January 2020, a settlement agreement was approved by the court. Most notably, the settlement guarantees HCV treatment for all eligible prisoners. The case is ongoing for purposes of implementation of the settlement."} {"article": "The Los Angeles district office of the EEOC filed this case in August 2006 in the U.S. District Court for the District of Hawaii against NCL America, Inc., a major international cruise line, and three of its affiliated corporate entities. The complaint alleged that NCL had discharged the charging parties because of their Middle Eastern origin and their Muslim religion, in violation of Title VII of the Civil Rights Act of 1964. In November 2006, the charging parties intervened in the suit, adding claims for discrimination and emotional distress under Hawaii state law, as well as 42 U.S.C. \u00df 1981. In January 2007, the defendants filed motions to dismiss the EEOC and the plaintiff-intervenors' complaints, but these motions were denied in August 2007. In August 2007, the intervenors filed a motion to consolidate this case with a private lawsuit one of them had filed against the defendant (1:07-cv-00372-SOM-BMK). This motion was granted in September 2007, and the EEOC case became the lead case. In November 2007, the EEOC filed a motion for partial summary judgment against the defendants, which was eventually denied in February 2008. That same November, the defendants filed a flurry of summary judgment motions, four in total. These were responded too with one counter-motion for summary judgment by one of the intervenors in January 2008, two counter-motions for partial summary judgment by the EEOC in January 2008, and a counter-motion for summary judgment by the EEOC in January 2008. In February 2008 the court ruled on all the pending motions for summary judgment, denying all of them except for granting summary judgment to one of the defendants, NCL Corporation Ltd., and granting in part and denying in part the motions filed by another defendant, NCL America, Inc. That same February, the parties agreed by stipulation to dismiss the claims against another defendant, Norwegian Cruise Line Ltd. The final defendant, NCL (Bahamas) Ltd., filed a motion for summary judgment in February 2008. In March 2008, it was announced that the remaining parties in the lawsuit had settled and that a consent decree between the plaintiffs and the remaining defendants would be forthcoming. At the same time, NCL (Bahamas) Ltd.'s motion for summary judgment was terminated, having been mooted by the settlement proceedings. On May 15, 2008, the parties submitted a proposed consent decree and order, which the court approved on June 3, 2008 The agreement required NCL to pay $485,000, attorneys\u2019 fees, and costs. NCL was also required to provide the plaintiffs with neutral job references, and to purge the plaintiffs\u2019 personnel records of all information that reflected negatively on their job performance. The order prohibited defendants from discriminating on the basis of race or national origin, and from retaliation against anyone involved in a claim against them. NCL was required to hire an outside EEOC consultant to assist in reviewing and revising its policies and procedures, providing a revised policy on discrimination and retaliation to the EEOC within 60 days. The decree also mandated training for employees, record keeping, and regular reporting to the EEOC. The decree remained in effect for two years, and the matter is now presumed closed.", "summary": "The EEOC filed this case in August 2006 against a major international cruise line, alleging that it had discharged employees because of their Middle Eastern origin and Muslim religion. In June 2008, the court approved a consent decree requiring monetary and injunctive relief, including monitoring, training, recording keeping, and reporting."} {"article": "Nine current and former inmates at Roxbury Correctional Institute who are blind brought a discrimination lawsuit against the Department of Public Safety and Correctional Services in the U.S. District Court for the District of Maryland. One individual inmate filed his complaint on March 30, 2016, and five days later this case was consolidated with eight other cases. The plaintiffs, represented by the National Federation of the Blind and Prisoner Rights Information System of Maryland, alleged that the defendants had violated the prisoners' Eighth and Fourteenth Amendment rights, that the defendants had violated Titles II and IV of the Americans with Disabilities Act (ADA), and Section 504 of the Rehabilitation Act of 1973. The plaintiffs, bringing this action under 42 U.S.C. Section 1983, sought declaratory and injunctive relief, as well as compensatory and punitive damages, and attorney's fees. The case was assigned to Judge Richard D. Bennett. The plaintiffs filed an amended complaint on September 7, 2016. This complaint alleged that the defendants discriminated against the plaintiffs because they were blind. Specifically, the plaintiffs were denied access to the courts and grievances process. The complaint alleged that prison employees retaliated against inmates who assisted the blind inmates with he grievances process, which the plaintiffs alleged was also discrimination on the basis of the plaintiff's blindness. Additionally, the defendants did not provide the plaintiffs with reasonable auxiliary aids or services that would have allowed the plaintiffs to navigate through the prison and read and write independently. The defendants also discriminated against blind inmates by refusing to provide them with competent literacy instruction. The defendants failed to provide access to the services, benefits, activities, programs, and privileges available to other inmates. The complaint alleges that the plaintiffs have suffered physical and sexual abuse as a result of the defendants discriminatory policies and practices. The complaint alleges that the defendants did not consider the safety concerns of blind inmates when double celling prisoners. The case was referred to Magistrate Judge Stephanie A Gallagher for Settlement on January 31, 2018. A number of settlement conferences were held in 2018, but the parties were unable to reach an agreement. On December 21, 2018 the case was referred to Magistrate Judge Beth P. Gesner for all discovery. There were a number of discovery disputes and many of the documents in this case were filed under seal and inaccessible on PACER. On January 10, 2019, the defendants filed a motion to dismiss for failure to state a claim upon which relief can be granted. On March 18, the defendants filed a motion for summary judgment and the plaintiffs filed a motion for partial summary judgment. The motions for summary judgment were filed under seal. A hearing was held before Judge Bennet on April 24, 2019 on these motions. Judge Bennett issued an opinion on May 13, 2019. Judge Bennett denied as moot the defendants' motion to dismiss, denied the plaintiffs' motion for partial summary judgment, and granted in part and denied in part the defendants motion for summary judgment. Summary judgment was entered in favor of the defendants as to Count I (denial of access to courts in violation of the Fourteenth Amendment) and Count II (subjecting the plaintiffs to serious harm and a risk of serious harm in violation of the Eighth Amendment) of the plaintiff's amended complaint. Count III (discrimination against the plaintiffs on the basis of blindness in violation of the ADA) and Count IV (discrimination against the plaintiffs because of blindness in violation of Section 504 of the Rehabilitation Act) survived and litigation would continue on these claims. 383 F.Supp.3d 519 (May 13, 2019, D. Md.). Judge Bennett also issued an order and judgment on the same day that reiterated the conclusions of the opinion. Back in March of 2019 the plaintiffs filed a motion and an amended motion for sanctions under Rule 37(b)(2) of the Federal Rules of Civil Procedure. A motion hearing was held on the motion for sanctions before before Magistrate Judge Beth P. Gesner on March 11, 2019. The next day, Magistrate Judge Gesner issued an order denying the motion for sanctions. Between March and May of 2019, the plaintiffs filed numerous motions for a writ of habeas corpus. No decisions were made on these motions, and they were eventually withdrawn due to settlement negotiations. On May 20, 2019 the plaintiffs and the defendants filed a joint motion for stay because the parties had engaged in negotiations and reached a settlement agreement. The motion to stay was granted by Judge Bennett two days later. In May 2019, the parties reached a settlement agreement for $1.4 million in damages and attorneys fees. The settlement requires the Maryland Department of Public Safety and Correctional Services (DPSCS) will modify prison procedures and provide assistive technology for the blind to comply with the Americans with Disabilities Act (ADA) and other applicable laws. DPSCS will implement several corrective measures, such as computers that convert text to voice, assigning blind prisoners to single cells, providing Braille instructors and other instruction that will allow blind prisoners to live and learn independently, making educational materials available on tape, and assigning counselors to assist blind inmates with legal materials, medical requests, and mail. On June 6, 2019 the parties filed a stipulation of dismissal. Judge Bennett signed an order granting the dismissal the same day. The case is now closed.", "summary": "On March 30, 2016, nine current and former blind prisoners at Roxbury Correctional Institute brought this lawsuit in the U.S. District Court for the District of Maryland against the Department of Public Safety and Correctional Services (DPSCS). The plaintiffs alleged that the DPSCS and its employees discriminated against the inmates on the because of their blindness in violation of the ADA, Section 504 of the Rehabilitation Act, the Eighth Amendment, and the Fourteenth Amendment. The plaintiffs alleged that they were not provided access to the courts and grievances producers, that they were not provided with reasonable accommodations and aids that would allow them to live and learn independently, and that they were subjected to serious harm including physical and sexual abuse. The parties reached a settlement agreement in May of 2019 whereby the defendants paid $1,400,000 in damages and attorneys fees and agreed to modify the prison and procedures to better accommodate blind inmates. DPSCS agreed to provide instructors and equipment to improve independence and opportunities for blind inmates. The parties voluntarily dismissed the case in June 2019 after reaching the settlement agreement."} {"article": "On June 9, 2005, a resident of New York City who had been arrested and charged under NY Penal Law \u00a7 240.35(1) for engaging in peaceful begging, filed this lawsuit in the Southern District of New York on behalf of himself and others similarly situated. The plaintiff sued the City of New York, the New York City Police Department, the Bronx District Attorney\u2019s office, and three state defendants--the Chief Judge of the New York State Court of Appeals, the Chief Administrative Judge of the New York Unified Court system, and the Commissioner of the New York State Division of Criminal Justice Services--under 42 U.S.C. \u00a7 1983. Represented by The Bronx Defenders and private counsel, the plaintiff alleged that the continued enforcement of statute 240.35(1) was a violation of his rights under the First, Fourth, Fifth, and Fourteenth Amendments of the US Constitution. The plaintiff sought injunctive and declaratory relief to end enforcement of \u00a7 240.35(1), as well as money damages for those wrongly arrested and prosecuted under the law. Section 240.35(1) provided that a person is guilty of loitering when he \u201cloiters, remains or wanders about in a public place for the purpose of begging.\u201d In 1993, the Second Circuit declared this section of the law unconstitutional on First Amendment grounds. See Loper v. New York City Police Dept., 999 F.2d 699 (2d Cir. 1993). On June 9, 2005, the case was assigned to Judge Shira A. Scheindlin. On June 23, 2005, Judge Scheindlin entered an order enforcing a stipulation by the individual city defendants agreed agreed to cease enforcement of \u00a7 240.35(1), dismiss all charges and summonses pending under the law, release those in custody solely for violating the law, and vacate all warrants relating to charges under it. The remaining parties began discovery in 2006. On November 22, 2006 the Judge Scheindlin granted the plaintiff leave to amend the complaint. The original named plaintiff in the case had accepted the defendants' offer of judgment made on November 9, 2006. Prior to releasing his claims against the defendants, the plaintiff amended the complaint to add new named plaintiff and putative class representative. The first amended complaint was filed on November 27, 2006. On December 5, 2006, the court entered judgment in favor of the first named plaintiff according to the defendants' offer of judgment. The defendants agreed to pay the named plaintiff $100,001 plus reasonable attorneys' fees accrued to that date. The first named plaintiff's claims were thus released, though negotiation of attorneys' fees continued between him and the defendants until they were resolved, in the amount of $280,388.28 in February 2008. The case proceeded with the new named plaintiff. While this was occurring, there were concerns about the defendants' compliance with the court's order of June 23, 2005 that had directed the defendants once and for all to cease enforcing \u00a7 240.35(1). In light of the defendants' continuing failure to comply with court orders, the plaintiff requested leave to a file a contempt motion against the defendants on November 9, 2006. At a pre-motion conference held on November 29, 2006, the defendants promised to undertake a plan of action that would curb the continued enforcement of \u00a7 240.35(1). In reliance upon defendants' assurances that plaintiff was going to get the necessary relief, the Court denied plaintiff's request to move for a judgment of contempt. Soon thereafter, the Court entered an order on December 14, 2006 directing the defendants to take the additional remedial steps they had promised in order to halt the unconstitutional enforcement of \u00a7 240.35(1). These steps included sending letters to offending officers after they improperly issued a summons for a violation of \u00a7 240.35(1), warning officers that future enforcement of \u00a7 240.35(1) may lead to disciplinary action against them, and providing members of the NYPD with additional training to reinforce that \u00a7 240.35(1) was unconstitutional and not to be enforced. On February 2, 2007, the plaintiff moved to certify class and amend the complaint. The plaintiff sought certification of the following classes: 1) a plaintiff class consisting of \"all persons who have been or will be arrested, charged, or prosecuted for a violation of \u00a7 240.35(1) in the State of New York from October 7, 1992 onward;\" 2) a plaintiff subclass of \"all persons arrested, charged, or prosecuted for a violation of \u00a7 240.35(1) by employees, agents, or representatives of New York City from October 7, 1992 onward;\" and 3) a defendant class of \"all political sub-divisions and all law enforcement/prosecutorial policy-making officials in the State of New York with authority to arrest, charge, or prosecute a person with a violation under New York Penal Law.\" The proposed second amended class action complaint included five additional named plaintiffs. The parties engaged in discovery with respect to class certification, and reached a discovery dispute regarding production of the putative class representatives' medical records and other records reflecting any other disabilities (drug treatment records, social security records, etc.). Judge Scheindlin granted the plaintiff's motion for a protective order on April 16, 2007. 2007 WL 1138877. On February 26, 2007, the plaintiff informed the court that the December 14, 2006 order, an additional 23 unlawful bench warrants and 96 unlawful summonses had been issued to New Yorkers between November 1, 2006 and February 21, 2007. In light of this new information, the Court granted the plaintiffs leave to file a motion for a judgment of civil contempt and the imposition of coercive sanctions against the defendants. The motion outlined the continued unlawful enforcement of the statue: despite the clear command of the June 23, 2015 order, from July 2005 to January 2007, NYPD officers issued 772 summonses under \u00a7 240.35(1). From January 2007 through March 2007, members of the NYPD issued summonses under the statute at a rate of approximately one every other day. Since the June 23, 2005 order, the NYPD issued 51 arrests under the statute following the June 23, 2015 order, and the New York City District Attorneys' offices brought 55 prosecutions under the statute. The court denied the plaintiffs' motion for a judgment of civil contempt on May 31, 2007. Judge Scheindlin's opinion found that there was \u201cno question that for a long period of time, from approximately July 2005 to December 2006, Defendants were in contempt of this Court\u2019s June 23, 2005 Order.\u201d 2007 WL 1573957, at *3. However, she found that during December 2006, the defendants had \u201cturned their behavior around,\u201d and while \u201cthis came approximately seventeen months late,\" punitive civil sanctions would \u201cserve no purpose\u201d in light of the defendants\u2019 recent efforts to comply. Id. at *4-5. She stated that as the problem with continuing enforcement is that some individual patrol officers have \u201cyet to grasp the idea,\u201d the sanctions the plaintiffs requested would be \u201cmore of a fine than a deterrent\u201d and would not likely prevent one of the outliers from issuing an unlawful summons. Id. at *5. Despite declining to issue a judgment of contempt, the court expressed its commitment to monitoring the issue and awarded the plaintiff attorney\u2019s fees in acknowledgment of the role that the plaintiffs' persistence and the \u201cthreat of contempt\u201d played in changing the defendants\u2019 behavior:
The steady rate of unlawful enforcement of section 240.35(1) that has persisted for almost thirteen years after Loper is simply unacceptable. Defendants' long-standing apathy towards this problem was offensive. Nevertheless, the Court is convinced that defendants have made avoiding contempt a top priority and are now striving to fully comply with the June 23, 2005 Order. Certainly, this includes treating the issuance of a single summons under section 240.35(1) as a serious problem deserving urgent attention. To this end, the Court is prepared to revisit the issue of defendants' diligence every two months, until every outstanding bench warrant has been vacated and no more summonses for violations of an unconstitutional statute are issued . . . Until December 2006, defendants' failure to comply was unreasonable and harmful; but for plaintiff's persistence in monitoring and investigating the continued enforcement of section 240.35(1), defendants' noncompliance would have continued indefinitely. It is also clear from the record that but for the specter of contempt\u2014precipitated by plaintiff's repeated request to file this motion\u2014defendants would not have taken the actions that saved them from coercive sanctions. Plaintiff is thus entitled to reasonable costs and attorneys' fees for its efforts with respect to this motion.
Id. at *6. On July 24, 2007, the court certified class, granting the plaintiffs' motion for certification of the state-wide injunctive class, the city-wide damages subclass, and the state-wide defendant class. 244 F.R.D. 222. The court also granted leave to amend the complaint. The second amended class action complaint added the six additional named plaintiffs and class representatives, added nine individual police officer defendants, supplemented the allegations against the defendants, and added a cause of action for violations of the Equal Protection Clause of the U.S. Constitution. The defendants appealed the district court's order granting the plaintiffs' motion for class certification to the United States Court of Appeals for the Second Circuit. The named plaintiff was awarded attorney's fees in February 2008 on the motion for contempt in the amounts of $48,741. 620 F.Supp.2d 435. In June 2009, Judge Scheindlin ordered the City to release all records of those who were arrested/summonsed/charged under \u00a7 240.35(1). On March 11, 2008, Judge Scheindlin accepted the case Casale v. Kelly (08-cv-02173-SAS) as related to this lawsuit. The plaintiffs in Casale v. Kelly filed a putative class action complaint against the city for continuing to enforce loitering statutes \u00a7 240.35(3) and (7), after both were declared unconstitutional. These provisions dealt with loitering for the purpose of engaging in sexual conduct and loitering in a transportation facility without sufficient reason. In an opinion issued jointly in this case and Casale v. Kelly on April 26, 2010, Judge Scheindlin held the City in contempt of court for failing to cooperate in ceasing the enforcement of \u00a7 240.35(1), (3), and (7):
The City of New York, operating principally through the New York City Police Department (\u201cNYPD\u201d), has continuously enforced three unconstitutional loitering statutes for decades following judicial invalidation of those laws and despite numerous court orders to the contrary. While arrests, summonses, and prosecutions under the void statutes generally have diminished over time, the City\u2019s description of its anti-enforcement efforts as \u201creasonably diligent and energetic\u201d simply does not comport with reality. Over time, the City has implemented a variety of measures to half enforcement of the statutes. However, the City has done little on its own initiative or with reasonable conviction and speed to end the illegal enforcement; indeed, the City has actively dragged its feet. Year after year, the Court and plaintiffs have pushed and prodded the City into meaningful action. The City\u2019s obstinance and uncooperativeness throughout the present actions is offensive to the rule of law. The human toll, of course, has been borne by the tens of thousands of individuals who have, at once, had their constitutional rights violated and been swept into the penal system. More disturbing still, it appears that the laws\u2014which target panhandling, remaining in a bus or train station, and \u201ccruising\u201d for sex\u2014have been enforced particularly against the poor and gay men.
710 F.Supp.2d 347, 350. The order subjected the City to a system of sanctions in which each future enforcement of the void laws would result in a progressively higher fine (beginning at $500). Finding that the contempt citation and monetary sanction should \"furnish sufficient incentive\" for the City not to enforce the statutes, the court denied the plaintiffs' request for a preliminary injunction that had accompanied their second motion for civil contempt on December 23, 2009. On July 7, 2010, the plaintiffs were awarded attorney's fees in connection with the second motion for civil contempt in the amount of $175,000. On June 24, 2010, the Second Circuit (Judges Robert D. Sack and Robert A. Katzmann) affirmed the district court's July 24, 2007 certification of the city-wide plaintiff class, but vacated and remanded the certification of the state-wide plaintiff and defendant classes, finding that the district court abused its discretion in certifying those classes. 609 F.3d 467 (2d Cir. 2010). The parties began settlement discussions in July 2010. On July 30, 2010, the New York State Legislature repealed N.Y. Penal Law \u00a7\u00a7 240.35(1), (3), and (7). A stipulation and order of settlement between the parties in this case and in Casale v. Kelly was entered on February 6, 2012. The settlement agreement created a $15 million class fund for those who were arrested, charged, or summonsed under the three void sections of the loitering statute. The fund also included attorney's fees and $25,000 to each of the named plaintiffs for services provided to the class. The City was also to vacate, dismiss, and seal all cases charging the statutes and to take continuing measures to cease the statutes' enforcement, including continuing to train police officers on the matter and investigating any attempt to charge the statutes. The settlement agreement was to be in effect and under the court's jurisdiction for two years following the effective date. Following a fairness hearing, the court entered final approval of the settlement agreement on December 21, 2012. On July 29, 2011, Judge Scheindlin accepted the case Long v. The City of New York as related to this action. The plaintiff in that case was an individual who begged in Times Square holding a sign that said, \"Help! I Need Money for Weed!\". He was arrested by the NYPD on multiple occasions under the same loitering statute, NY Penal Law \u00a7 240.35(1), and sued the City under 42 U.S.C. \u00a7 1983. The case settled for $45,000 and $85,000 in attorney's fees. A final judgment was entered in this case on January 3, 2012. Late claimants continued to seek settlement funds based on good cause through 2014. In April 2015, the remaining $160,000 in the Class Fund was given to four non-profit organizations dealing with issues of homelessness. The case is now closed.", "summary": "The City of New York failed to stop enforcing three loitering statutes [NY Penal Law s. 240.35(1),(3),(7)] that were declared unconstitutional by the courts in 1983, 1988, and 1992. NYPD and the DA's office was held in contempt of court for its failure to follow court orders in ceasing to arrest, charge, and prosecute individuals under the statutes, subjecting it to escalating fines for any future enforcement. A Class Action Fund of $15 million was awarded to the plaintiffs in a settlement agreed to in 2012."} {"article": "On July 21, 1993, eight prisoners housed at the Washington State Reformatory in Monroe who did not speak English filed a civil rights complaint pro se in the U.S. District Court for the Western District of Washington, seeking class certification, as well as declaratory and injunctive relief. They filed their complaint under 42 U.S.C. \u00a7 1983, alleging that, contrary to a Department of Corrections directive from 1990 requiring that \u201c[a]ll institutional rules, policies, and other relevant data shall be published in Spanish when they are issued in English,\u201d the Reformatory had no resources available in Spanish. The failure to provide materials in Spanish, the plaintiffs claimed, violated their due process and equal protection rights. On August 9, 1993, Judge William L. Dwyer referred the case to Magistrate Judge David E. Wilson. The plaintiffs moved to have an attorney appointed for them. But Magistrate Judge Wilson denied their motion, reasoning that they had not met the criteria for the appointment of an attorney, and had seemed able to handle filing the complaint and affidavits on their own. On September 15, 1993, John B. Midgley appeared as an attorney for some of the plaintiffs. On January 11, 1994, the complaint was amended, removing two of the defendants, and adding the Director of the Division of Prisons of the Washington Department of prisons. One of the plaintiffs was also removed, and several more were added. Ultimately, the parties reached a settlement agreement. Under the agreement, the Department of Corrections would develop materials, services, and programs in Spanish. Then, \u201c[i]f the parties agree that DOC has provided the agreed materials,\u201d the case would be dismissed with prejudice. The DOC agreed to provide information regarding its progress to plaintiffs\u2019 counsel, as well as outside consultants and experts. The plaintiffs\u2019 counsel also had a right to view translated materials and interview DOC employees. The agreement also specified which documents would be translated into Spanish, specified a timeframe, and provided for translation services and legal resources to be made available in Spanish. The settlement provided for an 18-month implementation window. The parties stipulated to stay the case while the settlement was implemented on January 23, 1995, and the court agreed to hold the case in abeyance while the parties implemented the settlement on January 30. The settlement agreement also provided for a 12-month enforcement window following implementation during which the plaintiffs could enforce the agreement's provisions. On October 10, 1996, the parties stipulated to dismiss the case with prejudice, and Judge Dwyer dismissed the case with prejudice that same day. The enforcement period ended in 1997 without any further docket activity, and the case is now closed.", "summary": "This \u00a7 1983 suit was filed in 1993 by Spanish-speaking prisoners at the Washington State Reformatory in Monroe, which, contrary to policy, did not have materials available in Spanish. The parties settled in 1995, and the defendants agreed to make materials in Spanish available over a period of 18 months, after which, their agreement would be enforced for 12 months. The enforcement period ran without any further docket activity, and the case is now closed."} {"article": "On April 5, 2018, The Fortune Society, Inc., a not-for-profit whose mission is to support the successful reentry of formerly incarcerated individuals, and two former employees of the Target Corporation filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued Target under Title VII of the Civil Rights Act of 1964, alleging that Target utilized a job applicant screening process that systematically eliminated thousands of qualified African Americans and Latinos from jobs based on their race or national origin. The plaintiffs, represented by the NAACP Legal Defense and Education Fund and Outten & Golden, sought declaratory, injunctive, and monetary relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge Deborah A. Batts and Magistrate Judge Debra C. Freeman. At issue in this case was Target\u2019s use of criminal background checks to screen applicants for prior convictions, many of which are unrelated to the job sought or occurred long before the individual\u2019s application for employment at Target. The plaintiffs claimed that the defendant\u2019s hiring practices and procedures were unlawful under Title VII because they had a significant adverse impact upon African Americans and Latinos and because these practices were neither job-related nor consistent with business necessity. On the same day the complaint was filed, the parties moved for preliminary approval of a class action settlement, conditional certification of a settlement class, and appointment of class counsel. The class was defined as, with some exceptions, all African-American and Latino applicants who were denied employment from a Target Stores Job due to a final adjudication on a pre-employment background check that did not clear the applicant to proceed based on their criminal history record, from the start of the class liability period on May 11, 2006, to the date of preliminary approval of the proposed settlement. The settlement agreed to a priority hiring process for members of the class. For class members who were hired but were terminated within six months of their employment due to no fault of their own, Target agreed to write them employment letters stating that they had hired the candidates with knowledge of their criminal record and that the candidates had been fired through no fault of their own. The agreement also required Target to retain two experts in the field of industrial and organizational psychology to design, develop, and implement properly validated adjudication guidelines for the hiring of job applicants with criminal histories for hourly jobs at Target stores. These experts were to monitor compliance for the one-year settlement term. Target agreed to establish a settlement fund of $3,742,500. Two named plaintiffs were to receive up to $20,000 each, one named plaintiff was to receive $2,500, and members of the class no longer eligible for the hiring process were to receive up to $1,000 each. Cash settlement payments were limited to $1,200,000 and $1,900,000 was reserved for attorneys\u2019 fees and costs. Target agreed to give $600,000 in donations to non-profits focused on the re-entry of formerly incarcerated individuals. The court was to retain jurisdiction over the matter to assure compliance. The court conditionally approved the settlement agreement on October 29, 2019 pending and objections from class members who had been served notice late. No class members objected, and the court gave the settlement final approval on December 4. The monitoring period is in force as of March 2020.", "summary": "This 2018 class action lawsuit was brought by The Fortune Society and two former employees of the Target Corporation in the U.S. District Court for the Southern District of New York. The plaintiffs alleged that Target had violated in Title VII of the Civil Rights Act of 1964 by using criminal background checks to screen applicants for prior convictions to the detriment of thousands of qualified African American and Latino job applicants. A settlement has been reached and the court currently retains jurisdiction to ensure compliance."} {"article": "On February 11, 2013, a class of current and former female sales employees filed a lawsuit in the U.S. District Court of the Northern District of California under Title VII of the Civil Rights Act of 1964, the Equal Pay Act, the California Equal Pay Act, the California Fair Employment and Housing Act, and the California Business and Professions Code against pharmaceutical manufacturer Daiichi Sankyo, Inc. (\"DSI\"). Specifically, the plaintiffs claimed disparate impact in pay, benefits and promotional opportunities as well as discrimination for pregnancy and family responsibilities. The class, represented by private counsel, asked the court for permanent injunctive relief, the implementation of programs that provide equal employment opportunities for female employees, and damages for gender discrimination in employment. On April 12, 2013, the defendant moved to transfer venue to the District of New Jersey where its corporate headquarters was located, arguing that since key evidence and witnesses were located there, it would serve the interests of convenience and efficiency. On June 25, 2013, the Court (Judge Claudia Wilken) denied the defendant's motion, stating that it failed \"to meet its burden of establishing that the balance of inconvenience weighs heavily in favor of transfer.\" 2013 WL 3242294. On May 15, 2014, the Court granted plaintiff's April 28, 2015 motion for conditional certification of class. The court defined the class as: \u201cCurrent, former, and future female sales employees in a sales representative and first level district manager role\u2026who worked at any time in Defendant's sales organization in the United States during the applicable liability period.\u201d 2014 WL 2126877. The parties reached a settlement agreement on October 16, 2015. The classes were settled as: California Settlement Class: All female sales force employees who were or would be employed in a sales representative and/or first level district manager role\u2026in DSI's sales organization in California for at least one day between April 16, 2011 and October 16, 2015. Non\u2013California Settlement Class: All female sales force employees who were or would be employed in a sales representative and/or first level district manager role\u2026in DSI's sales organization in the United States for at least one day between April 16, 2011 and October 16, 2015. The plaintiffs agreed to dismiss the action and defendants agreed to make available a settlement fund of $8,200,000. $200,000 of that fund was set aside in order to implement changes to defendant\u2019s employment policies and practices, $4,600,000 was paid into an interest-bearing class settlement fund, and the remaining $3,600,000 was used to reimburse costs and expenses of the litigation, pay class counsel's fees as awarded by the Court, pay service payments to class representatives and lawsuit participants, and pay for the administration of the settlement process. The interest-bearing class settlement fund was separated into two components. The core component consisted of $3,700,000 that was to be divided among all named plaintiffs and class members for back pay related to the claims asserted in the case. The calculation of individual shares was based on the total workweeks of all class members during the damages periods and workweeks worked by each class member. The claim form component consisting of $926,200 was proportionately divided among named plaintiffs and class members who submit a claim form for alleged gender, pregnancy, and caregiver discrimination related to denial of promotion to District Manager, harassment, retaliation, or emotional distress damages. In addition to the $8,200,000, the defendant agreed to programmatic relief which included: (1) providing all employees with written or electronic communication of commitment to equal employment opportunities and copies or links to policies addressing non-discrimination, anti-harassment, and anti-retaliation; (2) retaining an independent HR consultant to review its policies and practices and enhance its policies and practices in relation to the issues raised in this lawsuit; (3) posting all District Manager positions with clear posting of the requirements and qualifications for the role; (4) continuing to support the Women's Forum and continue to maintain DSI's mentoring program, including providing the opportunity for the Women's Forum to meet with the HR consultant for at least two hours; (5) working with the HR consultant to develop a training module that will provide guidance to all employees on the appropriate way to treat new mothers returning to work, and create a brief hand-out informing returning mothers of their rights and appropriate procedure to follow if they feel those rights have been violated; (6) establishing an internal compliance panel of senior executives from the HR and Legal departments to meet semi-annually to review compliance with the above requires; and (7) providing certification to class counsel every six months for two years from October 16, 2015 detailing what programmatic changes were actually done. 2015 WL 10090564. The settlement was finally approved, and the action was dismissed, on February 11, 2016. The court maintained jurisdiction over the case. There has been no action on the docket since July 12, 2016.", "summary": "In February of 2013, female pharmaceutical sales employees sued their employer for gender discrimination in regard to pay, benefits and promotional opportunities. The case was settled in October 2015. Defendants agreed to implement programmatic changes and establish a settlement fund of $8,200,000."} {"article": "On December 20, 2013, the Consumer Finance Protection Bureau and the United States Department of Justice filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against a bank, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that, as a result of the defendant's policies and practices, African-American, Asian/Pacific Islander, and Hispanic borrowers unfairly paid higher prices for their automobile loans than non-Hispanic White borrowers. The complaint asked the court for a declaratory judgment, injunctive relief and monetary damages. Specifically, the plaintiffs alleged that the defendant allowed its automobile dealers to set wholesale loan prices unrelated to credit risk characteristics and loan terms. The defendant did not require automobile dealers to justify or document the reasons for the amount of broker fees and prices set above the par rate; failed to monitor for disparities based on race or national original because of its policies and practices; and created a financial incentive for automobile dealers to charge higher fees and interest rates. The plaintiffs filed a proposed consent order that was entered by the Court (Magistrate Judge Mark A. Randon) on December 23, 2013. Under the consent order, the defendant agreed to implement policies and procedures designed to ensure that the dealer markup on automobile retail installment contracts was negotiated in a nondiscriminatory manner. In addition, the defendant would compensate certain African-American, Hispanic, and Asian/Pacific Islander borrowers through the establishment of an $80 million dollar settlement fund. The consent order was to remain in effect dependent on defendant compliance - essentially 2 years if the defendants were in compliance, or 3 years if they were not. On August 2, 2017, the court dismissed the case with prejudice, finding the consent decree completed.", "summary": "On December 20, 2013 the Consumer Finance Protection Bureau working alongside the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of Michigan against a bank, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that as a result of the defendant's policies and practices, African-American, Asian/Pacific Islander, and Hispanic borrowers unfairly paid higher prices for their automobile loans than non-Hispanic White borrowers. The court entered a consent decree on December 23, 2013, under which the defendant agreed to implement policies and procedures designed to ensure that the dealer markup on automobile retail installment contracts is negotiated in a nondiscriminatory manner. In addition, the defendant will compensate certain African-American, Hispanic, and Asian/Pacific Islander borrowers."} {"article": "On March 24, 1988, individual nonimmigrant aliens and various immigration rights organizations filed suit in the U.S. District Court for the Western District of Washington, challenging certain INS policies and regulations relating to the Immigration Reform and Control Act of 1986 (IRCA). Specifically, plaintiffs challenged the interpretation of the requirement that to qualify for legalization under the IRCA the nonimmigrant must have lived continuously and unlawfully in the U.S. since January 1, 1982, and that their unlawful status was \"known to the government.\" The IRCA established a one-time only amnesty program through which aliens could apply for lawful temporary resident status and then, after a one-year waiting period, apply for permanent residency. 8 U.S.C. \u00a71255a. To qualify for this program, the alien must have (1) applied for such adjustment within the 12-month period between May 5, 1987, and May 4, 1988; (2) lived continuously and unlawfully in the U.S. since January 1, 1982 with their unlawful status \"known to the government\"; and (3) been continuously physically present in the United States except for ''brief, casual, and innocent absences,'' since November 6, 1986. Plaintiffs challenged the INS' regulations 8 C.F.R. \u00a7\u00a7 245a.1(d), 245a.2(b) (1992) which interpreted the IRCA's \"continuous unlawful residence since 1982\" and \"known to the government\" requirements. Plaintiffs alleged that the regulations violated the plain meaning of the IRCA, as well as the Due Process and Equal Protection Clauses of the Fifth Amendment. Plaintiffs sought class certification and declaratory and injunctive relief. They were represented by attorneys with various advocacy groups, including the Center for Human Rights and Constitutional Law, as well as private counsel. This case was one of several major lawsuits filed throughout the country, challenging different policies and practices used by the INS to implement the IRCA amnesty program. 8 U.S.C. \u00a7 1255a. See Ayuda, Inc. v. Meese, No. 1:88-cv-00625-SS (D.D.C.) [IM-DC-0003]; Catholic Soc. Servs. v. Attorney General, No. 2:86-cv-01343-LKK-JFM (E.D. Cal.) [IM-CA-0011]; Zambrano v. INS, No. 2:88-cv-00455-EJG-PAN (E.D. Cal.) [IM-CA-0008] and League of United Latin Am. Citizens v. INS, No. 2:87-cv-04757-WDK-CW (C.D. Cal.) [IM-CA-0019]. Like the other cases challenging the INS' interpretation of 8 U.S.C. \u00a7 1255a, this case resulted in litigation which spanned over a decade and produced a very complicated procedural history of appeals and remands from the Ninth Circuit and Supreme Court. A brief synopsis of that history follows. On August 29, 1988, plaintiffs filed an Amended Complaint, which the INS moved to dismiss for lack of jurisdiction. The District Court granted the motion as to the individual plaintiffs, but denied it as to the organizational plaintiffs, finding that they had standing in the case in that they alleged the challenged regulations impaired their goals of helping immigrants and caused a financial burden on their resources. Class certification was denied. On March 7, 1989, the District Court (Chief Judge Barbara J. Rothstein) granted in part plaintiffs' motion for summary judgment, dismissed certain plaintiffs from the case and denied the defendants' motion to dismiss or for summary judgment. The Court declared that the regulations were unlawful and issued an injunction, which was narrower than requested by plaintiffs. Immigration Assistance Project of the L.A. Cnty. Fed'n of Labor (AFL-CIO) v. INS, 709 F. Supp. 998 (W.D. Wash. 1989). The judgment was amended on June 3, 1989, see Immigration Assistance Project of the L.A. Cnty. Fed'n of Labor (AFL-CIO) v. INS, 717 F.Supp. 1444 (W.D. Wash.1989); affirmed in part and reversed in part by the Ninth Circuit, see Legalization Assistance Project of the L.A. Cnty. Fed'n of Labor (AFL-CIO) v. INS, 976 F.2d 1198 (9th Cir. 1992); and vacated and remanded by the Supreme Court for reconsideration in light of Heller v. Doe, 509 U. S. 312 (1993), and Reno v. Catholic Social Services, Inc., 509 U. S. 43 (1993) [IM-CA-0011], see INS v. Legalization Assistance Project of the L.A. Cnty. Fed'n of Labor, 510 U.S. 1007 (1993). On remand, the plaintiffs sought leave to file a Second Amended Complaint, which again sought class certification and declaratory and injunctive relief. The District Court preliminarily certified the case as a class action, and entered a TRO. A series of orders and appeals followed. (See Immigrant Assistance Project of the L.A. Cnty. Fed'n of Labor (AFL-CIO) v. INS, 306 F.3d 842 (9th Cir. 2002), for a more detailed procedural history). Ultimately, the Ninth Circuit affirmed the District Court's reinstatement of its class certification order and its modified reinstatement of its TRO. Id. The case was remanded to allow plaintiffs to amend the complaint to cure any jurisdictional and venue defects. After five more years of litigation, the case was settled. Simply stated, the settlement allowed certain individuals, who were turned away when they attempted to apply for legalization or \"amnesty\" under the Immigration to Reform and Control Act of 1986, to apply for legalization. The settlement also allowed certain individuals who had filed applications and whose applications had been denied to move to reopen their applications with the United States Citizenship and Immigration Services (CIS). Under the settlement, the parties agreed to class certification. The requirements for class membership were quite complex, and prospective class members were required to fill out a detailed Class Member Worksheet. A copy of the Stipulation for Settlement and its attachments is part of the collection of documents we have for this case. The District Court (Judge James L. Robart) approved the settlement, along with attorney's fees and costs, on September 9, 2008.", "summary": "On March 24, 1988, individual nonimmigrant aliens and various immigration rights organizations filed suit in the U.S. District Court for the Western District of Washington, challenging certain INS policies and regulations relating to the Immigration Reform and Control Act of 1986 (IRCA). Specifically, plaintiffs challenged the interpretation of the requirement that to qualify for legalization under the IRCA the nonimmigrant must have lived continuously and unlawfully in the U.S. since January 1, 1982, and that their unlawful status was \"known to the government.\" After two decades of litigation, the case was settled in 2008."} {"article": "This is a conditions of confinement suit brought by the putative class of prisoners at the Vienna Correctional Center (\"Vienna\"), a minimum security Illinois state prison, against the Illinois Department of Corrections. The case was filed by private counsel and the Uptown People's Law Center, on June 13, 2012. It alleges disgusting and crowded conditions in violation of the Eighth Amendment-1900 prisoners housed in a facility meant for 925, rampant vermin, contaminated food, heat and ventilation problems, and endemic mold and mildew. By April 2013, the parties had engaged in settlement discussions. In August of 2013, the plaintiffs filed an unopposed motion for class certification for settlement purposes. However, District Judge J. Phil Gilbert held that, as the named plaintiffs had all been released from Vienna, the proposed class was not adequately represented by the current named plaintiffs. The Court reserved ruling on the motion until plaintiffs either found a suitable class representative, or made a compelling argument to the Court that the current named plaintiffs were adequate class representatives. Boyd v. Godinez, Civil Action No. 3:12-cv-704-JPG-PMF, 2013 WL 5230238 (S.D. Ill. Sept. 16, 2013). Plaintiffs subsequently amended their complaint to add a named plaintiff who was currently incarcerated at Vienna, but also argued that the \"inherently transitory\" exception to the mootness doctrine should apply in this case. Judge Gilbert held that the plaintiffs had not adequately explained their inherently transitory argument, especially in light of the fact that they had successfully found a putative class representative and added him to their complaint. Nevertheless, having secured an adequate class representative, the Court granted the plaintiffs' unopposed motion to certify a class for settlement purposes. In light of the progress made toward settlement, the District Court vacated the pretrial schedule in December 2013. The parties engaged in settlement discussions for several years, but in May 2016 they notified the Court that the discussions had stalled and they desired to proceed with litigation. On June 7, 2016, the case was reassigned to Chief Judge Michael J. Reagan. Judge Reagan scheduled a jury trial for March 26, 2018. On August 15, 2016, the Court issued an order directing the plaintiffs to file a brief supporting their need to keep their September 2012 class certification motion pending on the docket. Seventh Circuit and Supreme Court precedent called into doubt the ongoing need for plaintiffs to file early class certification motions to avoid mootness. The plaintiffs submitted a brief arguing that the Court had already implicitly ruled on class certification for settlement purposes, or at the very least that settlement certification removed any mootness concerns. Judge Reagan, however, disagreed. On the first point, he explained that the defendants had agreed not to oppose the second motion for class certification on the condition that certification was only for settlement purposes. However, Judge Reagan agreed that the settlement certification, without subsequent decertification, was enough to protect the plaintiffs from mootness issues; once certified, the class achieved a legal status separate from the interest asserted by the named plaintiffs. Thus, the Court found that there was no longer a need to keep the original motion for class certification on the docket to safeguard plaintiffs from any mootness problem and denied that original motion without prejudice on September 22, 2016. On December 9, 2016, the plaintiffs filed a voluntary motion to dismiss the action in its entirety. The motion stated that the Illinois Department of Corrections had made significant improvements to the living conditions at Vienna that resolved the unconstitutional conditions. Magistrate Judge Reona J. Daly ordered that notice of the dismissal be provided to the settlement class. The notice informed the class that they could file objections or comments, but none were filed. After holding a fairness hearing, Magistrate Judge Daly issued a recommendation of dismissal to the District Court, noting that dismissal was a fair, reasonable, and adequate resolution of the litigation. Thus, on September 7, 2017, the District Court dismissed all claims without prejudice. The case is now closed.", "summary": "On June 13, 2012, a putative class of prisoners at the Vienna Correctional Center, a minimum security Illinois state prison, filed a conditions of confinement suit against the Illinois Department of Corrections in the United States District Court for the Southern District of Illinois. The plaintiffs, represented by private counsel and the Uptown People's Law Center, alleged disgusting and crowded conditions in violation of the Eighth Amendment-1900 prisoners housed in a facilty meant for 925, rampant vermin, and endemic mold, to name a few. In October 2013, District Judge J. Phil Gilbert certified the plaintiff class for settlement purposes only. Settlement discussions, which had proceeded for several years, stalled in May 2016 and the case was set for trial in 2018. However, on September 7, 2017, the District Court granted the plaintiffs' voluntary motion to dismiss the action in its entirety given that significant improvements had been made to the living conditions at Vienna, resolving their unconstitutionality. The case is now closed."} {"article": "On November 8, 2007, the plaintiff brought a complaint against the Clatsop County Jail and Clatsop County, on behalf of himself and thousands of others pursuant to 42 U.S.C. \u00a71983, in the U.S. District Court for the District of Oregon. The complaint challenged the jail's policy of strip-searching all individuals entering the county jail and then placing them in jail clothing. Represented by private counsel, the plaintiff asked the court for declaratory and injunctive relief. The plaintiff contended that all people, even those convicted of minor crimes and misdemeanors, were strip-searched upon their entry into the jail. Judge Garr M. King granted plaintiff's motion for leave to file an amended complaint on September 18, 2008. The amended complaint joined six new plaintiffs to the action who had all been stripped and cavity-searched. Discovery continued until January 26, 2009. During that time, the plaintiffs voluntarily dismissed all but two of the plaintiffs. On February 27, 2009, the defendants moved for summary judgment. The defense argued that the searches were constitutional because the plaintiffs met established criteria for strip searches and the defendant officer was shielded by qualified immunity. On May 5, 2009, Judge King entered summary judgment for the defendants. We are not able to obtain a copy of the order entering summary judgment.", "summary": "An Oregon plaintiff brought a class action suit against an officer and the county, claiming the county was conducting illegal strip and cavity searches for misdemeanor offenses. After all but two plaintiffs left the case voluntarily, the U.S. District Court for the District of Oregon granted summary judgment for the defendants."} {"article": "On March 1, 2016, the Equal Employment Opportunity Commission (EEOC) filed suit in the U.S. District Court for the Western District of Pennsylvania. The EEOC, on behalf of a gay employee, sued Scott Medical Health Center under Title VII of the Civil Rights Act of 1964. The EEOC asked the court for a permanent injunction and compensatory and punitive damages. In the complaint, the EEOC claimed that the Center engaged in unlawful employment practices in violation of Title VII, including harassing conduct, sex discrimination, and employment termination based on sex. Specifically, the EEOC claimed that a gay male employee at the Center was subject to a continuing course of unwelcome and offensive harassment from a supervisor, including derogatory name-calling and offensive statements concerning the employee\u2019s sexual practices. The work environment was so hostile that the employee eventually resigned, which the EEOC claimed amounted to a constructive discharge based on sex. This is a somewhat novel claim, in that the EEOC claimed that discrimination based on the employee's sexual orientation was sex discrimination. The employee, by virtue of his sexual orientation, did not conform to sex stereotypes. Prior to filing suit, the EEOC attempted to resolve the discrimination through informal methods. The EEOC was unable to secure an acceptable conciliation agreement from the defendant. On May 9, 2016, Scott Medical moved to dismiss the case. On November 4, 2016, the District Court denied Scott Medical\u2019s motion to dismiss. The court rejected the defendant\u2019s claim that Title VII did not protect discrimination on the basis of sexual orientation, holding that \u201cTitle VII\u2019s \u2018because of sex\u2019 provision prohibits discrimination on the basis of sexual orientation.\u201d 217 F.Supp.3d 834. The parties made a brief attempt at Alternative Dispute Resolution, but they were excused from it on January 5, 2017. On May 3, 2017, the Court scheduled a jury trial for December 4 of that year. On September 13, 2017, all three of Scott Medical\u2019s lawyers sought to withdraw as counsel, and the Court gave them leave to do so. Scott Medical did not seek new counsel. (Scott Medical had recently filed for bankruptcy and likely could not afford to pay its lawyers.) The next day, the EEOC sought default judgment, as Scott Medical had no intention or ability to defend against the EEOC\u2019s action without legal representation. On September 25, 2017, the Court granted the motion for default judgment. On November 16, 2017, the Court granted judgment in favor of the plaintiff and found that by a preponderance of the evidence, the plaintiff was entitled to back pay, compensatory damages, punitive damages, and injunctive relief. 2017 WL 5493975. Scott Medical had to pay a total of $55,500.43 to the plaintiff. The Court also required Scott Medical to send the EEOC a written report on every sex harassment complaint, allegation, and charge made by any Scott Medical employee for the next five years. Until the injunction period is over, the Court retains jurisdiction in the event of a compliance dispute. The EEOC presumably continues to monitor Scott Medical\u2019s compliance.", "summary": "On March 1, 2016, the U.S. Equal Employment Opportunity Commission filed suit in the U.S. District Court for the Western District of Pennsylvania. The Commission alleged sex discrimination under Title VII on behalf of a gay male previously employed at Scott Medical Health Center. In November 2017, the Court entered a default judgment in favor of the plaintiff, awarding $55,500.43 in damages and requiring Scott Medical to send regular reports to the EEOC about every sex harassment allegation by employees for the next five years."} {"article": "On December 4, 2017, several pretrial detainees representing the class of affected detainees in Lake County Adult Correctional Facility filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiffs sued the County of Lake, its sheriff, the Chief of Corrections at the Lake County Sheriff\u2019s Office, and other correctional officers and supervisors at the Lake County Jail under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, sought compensatory damages, claiming violations of their rights, privileges, and immunities guaranteed by the Eighth and Fourteenth Amendments. The plaintiffs alleged that Lake County turned off the water for three days at Lake County Jail without notifying the detainees housed there. Plaintiffs were limited by Defendants to five water bottles per day for all personal needs. Requests for additional water bottles were denied or resulted in the detainees being placed on lockdown. Defendants also implemented a policy of prohibiting detainees from flushing the toilets in their cells unless feces were present, and detainees were not allowed to flush their toilets overnight. Defendants did provide a communal barrel of water to be used for bathing, cleaning cells, and flushing toilets. Attempts to flush toilets when feces were present were often unsuccessful, and feces and urine remained in the toilets. The detainees remained in the cells with urine and feces festering for prolonged period of times. This festering produced a putrid aroma that caused detainees to become sick, sleep deprived, and agitated. It also attracted insects. Detainees suffered from a variety of ailments, including dehydration, migraine headaches, sickness, dizziness, constipation, and general malaise. The Defendants moved to dismiss the complaint on February 22, 2018. They argued that the Plaintiffs had failed to state a claim under 42 U.S.C. \u00a7 1983 and that they were entitled to qualified immunity due to their employment and thus should be shielded from liability. On July 23, 2018, District Judge Sharon Johnson Coleman denied in part and granted in part Defendants\u2019 motion. She held that the Plaintiffs had sufficiently pled a \u00a7 1983 claim under the Fourteenth Amendment, but that the Eighth Amendment had been held to not apply to pretrial detainees. Thus she denied the Defendants\u2019 motion to dismiss, but dismissed the portion of the Plaintiffs\u2019 allegations that concerned the Eighth Amendment. She also held that the Defendants were not shielded from liability, and so denied the Defendants\u2019 motion for qualified immunity. 2018 WL 3533254. On August 3, 2018, Defendants petitioned to appeal Judge Coleman\u2019s decision denying Defendants\u2019 motion for qualified immunity to the 7th Circuit. On August 14, 2018, Defendants filed a motion to voluntarily dismiss Defendants Lake County and Lake County Sheriff\u2019s Office from the appeal. This motion was granted, and the appeal remained active for all other parties. On August 12, 2019, the 7th Circuit Court of Appeals denied Defendants\u2019 motion for qualified immunity, affirming the district court\u2019s decision to reject the defense (Chief Judge Diane Wood and Circuit Judges Joel Flaum and Diane S. Sykes). 933 F.3d 816. A status hearing was held before Judge Coleman on September 30, 2019. At the status hearing, the plaintiff stated that he would file a motion for class certification. On November 8, the plaintiffs moved to certify a class. The next substantive docket entry did not appear until July 2020, as the case appears to have taken a hiatus due to Coronavirus from March, 2020 until July. On November 17, 2020, the Court granted the plaintiffs\u2019 motion for class certification. Subclasses were defined as all persons present in the Lake County Adult Correctional Facility between November 8, 2017, and November 10, 2017, being held as (A) pretrial detainees and as (B) post-conviction inmates. The Court also left open the possibility for individualized damage calculations at a later stage. 2020 WL 6747018. On January 4, 2021, the case was referred to Magistrate Judge Young B. Kim for discovery and settlement. Defendants were ordered on January 6 to produce a complete list of class members and their last known contact information. By January 20, the defendants had identified 577 class members, and had passed this information on to counsel for the class. The case remains ongoing.", "summary": "In 2017, pretrial detainees at Lake County Adult Correctional Facility filed this class action complaint in the U.S. District Court for the Northern District of Illinois. The Plaintiffs alleged that by shutting down the water in the facility for three days without notice, their rights under the 8th and 14th Amendments had been violated. In 2018, Defendants appealed to the 7th Circuit the decision denying them qualified immunity. The 7th Circuit affirmed the district court's decision to reject the defense. In November, 2020, the trial court certified a class. As of March 2021, the case is ongoing."} {"article": "On April 1, 2020, the Baltimore Board of Estimates approved a contract between the Baltimore Police Department (BPD) and Persistent Surveillance Systems, LLC (PSS) for an \u201cAerial Investigation Research\u201d (AIR) pilot program in Baltimore, Maryland. The pilot program was to take place for six months during which PSS would fly planes over the city for approximately twelve hours per day. While in flight, the planes would use advanced wide-angle camera systems to collect images of the city that would be reconstructed as slow-frame-rate video recordings of pedestrians and vehicles to be used by BPD. Eight days after the contract was approved, on April 9, 2020, the plaintiffs, Leaders of a Beautiful Struggle (a self-described \u201cgrassroots think tank\u201d that advocates for policy change to improve conditions for Baltimore\u2019s black community) and two individual activists, filed this lawsuit in the U.S. District Court for the District of Maryland (in Baltimore). Represented by the ACLU of Maryland, the plaintiffs sought declaratory and injunctive relief against the BPD for two types of Constitutional violations. The first set of claims arose under the Fourth Amendment. The plaintiffs argued that AIR violated the Fourth Amendment\u2019s warrant requirement because its ability to capture images of pedestrians and vehicles amounted to indiscriminate searches that lacked \u201cindividualized suspicion or judicial approval.\u201d The use of these images by the BPD similarly violated the Constitution, according to the plaintiffs, because the police could analyze information from the planes without warrants. The second claim was based on the First Amendment\u2019s protection of freedom of association. The plaintiffs claimed that planes' ability to capture aerial images of 90 percent of the city every second during their 12 hour flights was \u201cconstant and inescapable\u201d monitoring that violated the Constitutional right to association. For example, the plaintiffs cited the effect that the surveillance would have on one of the named plaintiffs who regularly visited Baltimore neighborhoods affected by street violence to meet with community members shortly after events like murders occurred as part of her work as an activist. This plaintiff was apprehensive about how her work would be unjustifiably scrutinized by police because the AIR program would be likely to generate an individualized report of her movements based on the frequency that she visited these high-crime areas. Because the contract between BPD and PSS established an official municipal policy under color of state law, the plaintiffs sued under 42 U.S.C. \u00a71983. The plaintiffs asked the district court to: 1) declare the AIR program to be violative of the First and Fourth Amendments; 2) permanently enjoin the BPD from operating the AIR program or collect any images from it; 3) to order the BPD to expunge all records of plaintiffs gathered as a result of AIR surveillance; 4) award them attorneys\u2019 fees. District Judge Richard Bennett was assigned to the case. On the same day that they filed the complaint, the plaintiffs moved for a temporary restraining order and preliminary injunction to prevent the defendants from operating the AIR pilot program and using any of the data collected from it. District Judge Bennett held a telephone hearing on the afternoon of April 9, 2020. On the same day Judge Bennett entered an order prohibiting any AIR program flights to collect, retain, or access photographic imagery of Baltimore until a hearing on the preliminary injunction could take place on April 21, 2020. However, the District Judge did allow the BPD to continue undertaking preparatory activities for the launch of the AIR program. On April 21, 2020 the court conducted a telephone hearing and heard arguments on the motion for a preliminary injunction. On April 24, 2020 Judge Bennet issued an opinion denying the plaintiff\u2019s motion for a preliminary injunction. He held that the AIR program did not constitute a \u201csearch\u201d under the Fourth Amendment or violate the First Amendment, that the balance of the equities weighed against the grant of a preliminary injunction, and that it was not within the public interest to grant a preliminary injunction. 456 F. Supp. 3d 699. Because the plaintiffs did not succeed on their motion for a preliminary injunction, Judge Bennett entered an order allowing the AIR pilot program to proceed. On the same day, the plaintiffs filed an appeal on the denial of their motion for a preliminary injunction to the Fourth Circuit Court of Appeals. While the parties were awaiting the Fourth Circuit\u2019s decision on the preliminary injunction, the BPD filed a motion to dismiss for failure to state a claim on August 12, 2020. Before the plaintiffs could file a response to this motion, the Fourth Circuit affirmed the denial of the preliminary injunction on November 5, 2020. Circuit Judge Harvie Wilkinson wrote a majority opinion for a three judge panel. In the opinion, Circuit Judge Wilkinson held that District Judge Bennett did not abuse his discretion in denying the plaintiffs\u2019 motion for a preliminary injunction because the plaintiffs were not likely to succeed on the merits of their claims that: 1) the AIR program violated the Fourth Amendment\u2019s protection of a reasonable expectation of privacy, 2) the AIR program violated the Fourth Amendment under a balancing test, or 3) the AIR program violated the plaintiffs\u2019 right to association under the First Amendment. Furthermore, Circuit Judge Wilkinson held that the equitable balance weighed against the issuance of a preliminary injunction, noting that the high-crime rate in Baltimore and newness of the pilot program supported the BPD\u2019s effort to implement a technological innovation to stem violence. Chief Judge Roger Gregory wrote a dissenting opinion in which he disagreed with the majority\u2019s characterization of the AIR program as a form of short-term surveillance and pointed to the program\u2019s capacity to track individuals over time to reveal their \u201cmost intimate associations and activities\u201d to support his conclusion that the AIR program violated the Fourth Amendment. 979 F.3d 219. However, the November 5 decision was not the end of the battle over the preliminary injunction. On December 22, 2020, the Court of Appeals granted the plaintiffs\u2019 petition for a rehearing en banc. A 15-judge panel heard arguments from both parties on March 8, 2021. Following an eight-seven vote, the Fourth Circuit overruled its prior decision and reversed the district court\u2019s denial of the preliminary injunction on June 24, 2021. Chief Judge Gregory wrote the majority opinion supported by two separate concurrences. The first concurrence by Chief Judge Gregory himself was joined by Circuit Judges Wynn, Thacker, and Harris. The second concurrence was written by Circuit Judge Wynn and joined by Circuit Judges Motz, Thacker, and Harris. The minority filed three separate dissents. The first dissent was written by Circuit Judge Wilkinson and joined by Circuit Judges Niemeyer, Agee, and Quattlebaum, and joined in part by Circuit Judges Diaz, Richardson, and Rushing. Circuit Judges Niemeyer and Diaz filed their own independent dissenting opinions which no other Judges joined. 2021 WL 2584408. One of the issues on appeal was whether the case was moot due to the fact that the Board of Estimates voted to terminate the AIR program on February 3, 2021. According to the majority opinion, while AIR program planes stopped flying over Baltimore on October 31, 2020, BPD submitted requests to RSS for analysis of data collected during the pilot program up until December 8, 2020. On February 2, 2021, BPD and PSS announced that they had deleted most of the data (all but 14.2 percent of images collected) that had been collected over the course of the AIR program. Because the remaining data that the BPD had access to documented thousands of hours of public movement and were being used in around 150 open criminal investigations, the Fourth Circuit held that the preliminary injunction sought by the plaintiffs was not moot as the requested relief, a prohibition on the usage of RSS data by police, could still be granted. 2021 WL 2584408. On the merits of the plaintiffs\u2019 claim for preliminary injunctive relief, Chief Judge Gregory\u2019s analysis was similar to that in his dissenting opinion from November 5, 2020. Here, the Fourth Circuit found that District Judge Bennett erred in holding that the AIR program was capable only of short term tracking, pointing to the fact that the information collected by RSS from its planes was even more precise than GPS and cellphone tracking data. Further, Chief Judge Gregory wrote that the AIR program went beyond an \u201caugmentation\u201d of ordinary police capabilities. Instead, he described the data collected by the program as \u201crecord[ing] the movements of a city\u201d in a way that can be readily analyzed to identify the locations of individuals over an extended period of time. The majority held that police access of AIR program data constituted a search and as a result, warrantless collection and analysis of the data violated the Fourth Amendment. The case was remanded to the district court for proceedings consistent with the en banc opinion. 2021 WL 2584408. The case is ongoing.", "summary": "In April 2020, two Baltimore activists and a local grassroots think tank filed a lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs alleged that the Baltimore City Police Department\u2019s contract with a private surveillance company to fly panes that captured images of the city for use in police investigations violated the First and Fourth Amendments of the Constitution. The district court denied the plaintiffs' motion for a preliminary injunction a few weeks after the lawsuit was filed. The plaintiffs appealed to the Fourth Circuit and were initially unsuccessful as the Court of Appeals affirmed the denial of the motion in November 2020. However, after an en banc rehearing of the case in March 2021, the Fourth Circuit overturned its prior decision in an eight to seven vote and reversed the denial of the motion for a preliminary injunction on June 24, 2021. The case is ongoing."} {"article": "TSA and DEA seized and confiscated $82,373 in cash from the plaintiff\u2019s carry-on as she boarded a domestic flight in Pennsylvania in August 2019. Visiting her father for the weekend, she had learned that he had stored his life savings, in cash, in numerous envelopes hidden in his home. She offered to deposit the money in a new account she planned to create for him, but the cash was seized before she could deposit it. On January 21, 2020, she and her father filed this lawsuit in the United States District Court for the Western District of Pennsylvania, alleging that the agencies had confiscated her father's property without suspecting or accusing her of a crime. The plaintiffs, represented by the Institute for Justice, claimed that TSA had acted beyond its statutory authority (49 U.S.C. \u00a7114 and \u00a7\u00a744901-2), and that both TSA and DEA had violated her Fourth Amendment rights, by confiscating her property without probable cause. The case was assigned to Magistrate Judge Lisa Pupo Lenihan. The plaintiffs sought certification of two classes: a \u201cTSA Class\u201d of air travelers from January 15, 2014 onward whose property or person was seized by TSA because of a \"large amount\" of currency in their possession; and a \u201cDEA Class\u201d of air travelers from January 15, 2014 onward whose property was seized by DEA because they were traveling with at least $5,000 in currency. For both classes, the plaintiffs sought class-wide declaratory and injunctive relief against the agencies. Individually, they sought the return of the $82,373, along with compensatory damages and costs and fees. In February 2020 DEA offered, without explanation, to return the money. On May 29, 2020, both agencies moved to dismiss for lack of jurisdiction and failure to state a claim. As of June 9, 2020, those motions are pending.", "summary": "The plaintiffs filed this putative class action litigation against TSA and DEA, claiming that the agencies acted illegally and violated class members' Fourth Amendment rights by seizing and confiscating currency without reasonably suspecting them of a crime."} {"article": "On September 26, 2007, ten individuals who had been arrested by the Danbury, Connecticut police for alleged civil immigration violations, represented by attorneys and law student interns with the Jerome N. Frank Legal Services Organization of the Yale Law School, filed a civil rights lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Connecticut alleging discriminatory and unauthorized enforcement of federal immigration laws against Latino residents of Danbury, in violation of the First, Fourth, Fifth and Fourteenth Amendments to the U.S. Constitution, as well as the Connecticut Constitution and state common law. They sued the Mayor and Chief of Police of Danbury, local officers, and ICE officials. Specifically, Plaintiffs alleged that the Mayor and the Danbury Police Department engaged in an unlawful campaign against immigrant and Latino communities, which included targeting Latinos for pretextual traffic stops for the purpose of investigating their immigration status. Plaintiffs alleged that officers would search detained drivers' names in the FBI's National Crime Information Center database, arrest them for civil immigration violations, and then turn the arrestees over to ICE for deportation. Plaintiffs further alleged that, as part of the Mayor's plan to rid the city of immigrants, the Danbury Police Department conducted a September 19, 2006 immigration raid with ICE officials, during which eleven Latino day-laborers (the \"Danbury 11\") who had gathered at a Danbury park were arrested, detained, and turned over to ICE. Nine of the eleven arrested laborers were plaintiffs in the instant lawsuit. Plaintiffs alleged that the eleven men were racially profiled and arrested without probable cause. Plaintiffs sought declaratory and injunctive relief and compensatory and punitive damages for the alleged violations. An Amended Complaint was filed on November 26, 2007. The case was referred to Magistrate Judge Donna F. Martinez for entry of a scheduling order and to supervise discovery. On February 1, 2008, Defendants filed a motion to disqualify Plaintiffs' counsel because the Jerome N. Frank Legal Services Organization had advised another organization with which the Mayor had been affiliated. On July 3, 2008, Judge Martinez denied Defendant's Motion to Disqualify. Following that, both parties filed numerous motions regarding various issues in discovery that Magistrate Judge Martinez resolved. A Second Amended Complaint was filed on October 1, 2009. On February 22, 2011, the case was dismissed without prejudice as both parties reported that this action had been settled in full. The terms of the settlement are not available at the time of this writing.", "summary": "Individuals who had been arrested by Danbury, Connecticut police for civil immigration violations sued the city and ICE under 42 U.S.C. \u00a7 1983 alleging violations of the U.S. Constitution and state law. The parties reached a settlement agreement, and the court dismissed the case. The settlement's terms are unknown."} {"article": "On May 7, 2008, a black New York City resident filed this lawsuit in the U.S. District Court for the Southern District of New York under 42 U.S.C. \u00a7 1983. The plaintiff, represented by attorneys from the New York Civil Liberties Union, sought declaratory and injunctive relief, as well as damages and attorneys' fees, alleging that the City of New York's \"stop and frisk\" policy violated his Fourth and Fourteenth Amendment rights, as well as various rights under the New York State Constitution and laws. This case is related to Floyd v. City of New York, 08-cv-1034 (PN-NY-0009 in this Clearinghouse). The facts giving rise to the lawsuit occurred on November 28, 2007 when plaintiff was stopped, frisked, and taken to and detained at the 49th Precinct. Plaintiff was issued two summonses for disobeying a lawful order and making unreasonable noise, both of which were ultimately dismissed. On September 24, 2008, the parties settled all of plaintiff's claims. Plaintiff received $15,001 and attorneys' fees of $9,000.00, and the City of New York agreed to treat the record of his detention as sealed.", "summary": "On May 7, 2008 a black New York City resident filed this lawsuit against the City of New York alleging that his Fourth and Fourteenth Amendment rights were violated when he was detained and searched pursuant to New York City's \"stop and frisk\" policies. This case is related to Floyd v. City of New York, 08-cv-1034 (PN-NY-0009 in this Clearinghouse). On September 24, 2008 the parties settled all claims; the plaintiff received $15,001 in damages, $9,000.00 in attorneys' fees, and an agreement that the record of his detention would be sealed."} {"article": "A woman incarcerated at Pennsylvania\u2019s Berks County Jail filed this lawsuit against the County and several county officials and jail officials. Her complaint, filed November 30, 2018 in the U.S. District Court for the Eastern District of Pennsylvania, alleged that the jail violated the Equal Protection Clause of the Fourteenth Amendment by discriminating against her on the basis of her sex: her \u201cTrusty\u201d security classification did not qualify her for lower-security housing in the off-site Community Reentry Center, but male inmates with the same security classification did qualify for such off-site housing, with increased freedom of movement, work-release privileges, and expanded educational opportunities. She sued on behalf of herself and others similarly situated. For the entire class, she sought declaratory judgment (under 28 U.S.C. \u00a7\u00a72201-2202), as well as injunctive relief requiring the County to give female \u201cTrusty\u201d inmates housing, privileges, and programming comparable to those granted to their male counterparts. Individually, she alleged that jail officials had retaliated against her for filing grievances, and sought monetary damages. She was represented by the Pennsylvania Institutional Law Project. The case was assigned to Judge Mark A. Kearney. In December 2018, the plaintiff twice sought a preliminary injunction and was twice denied. On January 15, 2019, the court granted her third request for a preliminary injunction, 355 F. Supp. 3d 239 (E.D. Pa. 2019). Two days later, the Third Circuit stayed the injunction in part. The First Amended Complaint, on January 17, joined as plaintiffs two other women incarcerated at the Berks County Jail, similarly unable to qualify for housing and privileges commensurate with their \u201cTrusty\u201d security classification. Together, the three plaintiffs moved for class certification, which the court denied. In February 2019, the court dissolved the preliminary injunction of January 17; the lead plaintiff and one of her co-plaintiffs had been released from custody, and the third plaintiff had not properly exhausted administrative remedies. 2019 WL 653788. On April 5, 2019, the court partially granted the County\u2019s motion to dismiss. 2019 WL 1507769. Discovery could proceed on: injunctive relief to prohibit the disparate treatment; the lead plaintiff\u2019s damage claims against the non-immune individual defendants; some of the lead plaintiff\u2019s First Amendment retaliation claims; and the sex discrimination claim under the Pennsylvania Constitution. The court dismissed all other claims. Two weeks later, the lead plaintiff filed the Second Amended Complaint, replacing the original co-plaintiffs with two other women similarly incarcerated at the Jail. They moved for a preliminary injunction on April 24, and the injunction was granted on May 20. In the meantime, one of the new co-plaintiffs had, without explanation, dismissed all of her claims with prejudice. On June 3, the two remaining plaintiffs moved for class certification. The same day, the court denied the County's motion to stay all proceedings. 2019 WL 2368579. The court granted class certification on July 8, 2019: \u201cAll current and future female inmates committed to the Berks County Jail System who have the Trusty custody-level classification but denied assignment to the Community Reentry Center (\u201cCRC\u201d) and denied access to the privileges and services available to men assigned to the CRC.\u201d 2019 WL 2950171. The same day, the court granted partial summary judgment to the County. While the Fourteenth Amendment claim was allowed to proceed, all other claims were dismissed. Several individual defendants were also dismissed. On July 11, 2019, the court held Berks County in civil contempt for failure to comply with the May 20 preliminary injunction. 2019 WL 3068991. The lead plaintiff was granted compensatory sanctions and attorneys fees. However, this contempt finding was later reversed by the Third Circuit, which found that the May 20 preliminary injunction had not included an explicit needs-narrowness-intrusiveness finding as required by the Prison Litigation Reform Act. The injunction was thus invalid and could not be a basis for a contempt finding. Throughout the litigation, the County brought a total of 5 interlocutory appeals (Third Circuit docket numbers 19-01329, 19-02193, 19-02648, 19-02695, and 19-03060). Only the appeals regarding the May 20 preliminary injunction and the July 11 contempt order were successful. On October 17, 2019, the court granted partial summary judgment to the plaintiffs. 2019 WL 5266147. The court found that \"Berks County violated [the plaintiffs'] rights when it discriminated against them in disparate treatment as to freedom of mobility, access to privileges, and visitation on the basis of their sex in violation of the Equal Protection Clause of the United States Constitution.\" However, there remained questions of material fact as to whether the County provided equal access to furloughs for female \"Trusty\" inmates. This question, along with the question of a permanent injunction and the lead plaintiff\u2019s individual damages, would be decided at trial. The week before the trial, the County announced that the Community Reentry Center had been closed and that all male inmates had been returned to the jail proper. The 3-phase trial was held from Tuesday, November 12 through Friday, November 15, 2019. In the first phase, the jury found that Berks County had violated the Equal Protection Clause of the Fourteenth Amendment by providing the plaintiffs less access to furloughs than their male counterparts. In the second phase, the jury found that the County\u2019s violation of the Equal Protection Clause had caused the plaintiff emotional pain, and awarded the lead plaintiff $2,800 in damages. The third and final phase was tried without jury; the court ordered a permanent injunction against the County. 2020 WL 236911. {DID IT INCLUDE PLRA FINDINGS?} The court entered judgment on April 7, 2020, and ordered the County to pay approximately $510,000 in costs and attorneys\u2019 fees. 2020 WL 1694600. As of June 15, 2020, no appeal had been filed.", "summary": "A woman incarcerated in the Berks County Jail (Pennsylvania) was discriminated against because of her sex. Alleging that the County had violated her Fourteenth Amendment and First Amendment rights, and her rights under the Pennsylvania Constitution, she sued the County for class-wide injunctive relief and for individual damages. The litigation concluded with a 4-day trial. The jury found that the County had violated the Fourteenth Amendment's Equal Protection Clause, and awarded the plaintiff $2,800 in damages. The court ordered a permanent class-wide injunction, and awarded the plaintiff nearly $510,000 in costs and attorneys' fees."} {"article": "On February 26, 2009, inmates at Donaldson Correctional Facility filed this class action lawsuit against Alabama Department of Corrections (ADOC) and relevant officials under 42. U.S.C. \u00a7 1983 in the U.S. District Court for the Middle District of Alabama. Represented by Southern Center for Human Rights (SCHR) and private counsel, the plaintiffs alleged that overcrowded facility resulted into serious physical violence and denial of plaintiff\u2019s basic human needs. This, they alleged, violated the Eight and Fourteenth Amendments. The plaintiffs sought declaratory, injunctive, monetary relief, as well as class action certification. The plaintiffs defined the class as \u201call persons who are now or will in the future be incarcerated at Donaldson Correctional Facility.\u201d This case was assigned to district Judge William Keith Watkins. After a year of engaging in discovery, the parties each moved for summary judgment in February 2010. Judge Watkins denied the motion for class certification without prejudice on September 16, 2010. After a settlement conference on February 23, 2010, parties continued to engage in settlement negotiations and finally settled this case on April 19, 2011. The remedy included a payment of attorneys\u2019 fees and costs of $66,860.10 to the plaintiffs\u2019 counsel. The settlement agreement specifically required the ADOC officers to be physically present 24 hours per day in many of the prisons dorms and revise its use of force policy significantly. The ADOC agreed to end the practice of triple-bunking prisoners in cells built for two men and to solicit technical assistance from the National Institute of Corrections for help in reducing the presence of weapons and other contraband at Donaldson. The agreement required the ADOC to forward to SCHR documentation regarding violent incidents at Donaldson. The court granted the parties\u2019 joint motion to stay the case on April 20, 2011. The action was stayed for over a year to allow defendants to improve conditions at the prison. The plaintiffs did not file any motion to lift the stay. Judge Watkins dismissed this lawsuit without prejudice on March 30, 2012.", "summary": "On 2009, inmates at Donaldson Correctional Facility filed this lawsuit in the U.S. District Court for the Middle District of Alabama. The plaintiffs alleged that the defendants' overcrowded facility resulted into serious physical violence and denial of plaintiff\u2019s basic human needs. They sought declaratory, injunctive, monetary relief, as well as class action certification. The parties reached a settlement agreement on 2011."} {"article": "On October 15, 2013, seven Michigan prisoners under the age of 18 but confined in adult correctional institutions filed this putative class action in the U.S. District Court of the Eastern District of Michigan. The plaintiffs brought claims under 42 U.S.C. \u00a7 1983 and 18 U.S.C. \u00a7 1591 against the Michigan Department of Corrections, the Governor of Michigan, and a number of named correctional officers and administrators. Represented by private counsel, the plaintiffs alleged that they were sexually assaulted or harassed by adult prisoners and guards while confined in adult correctional institutions run by the Michigan Department of Corrections. Specifically, the plaintiffs alleged that the policy and practice of placing juveniles in adult prisons without taking adequate steps to protect them from known harm constituted deliberate indifference to their safety in violation of rights guaranteed by the Fourth Amendment, Eighth Amendment, Fourteenth Amendment, and various international treaties. The plaintiffs sought injunctive and declaratory relief as well as monetary damages. In addition to this lawsuit, the plaintiffs also filed a complaint in state court for damages based on the same alleged facts. A summary of that lawsuit is available here. On December 20, 2013, the defendants moved to dismiss the case. Two months later, they also moved for summary judgment, claiming that the plaintiffs lacked standing because they were no longer minors, and that the claims were moot because minor prisoners were no longer housed with adults. The following month, the United States submitted a statement of interest clarifying its position on the Prison Rape Elimination Act. It stated that the defendants were incorrect in their assertions (1) that the PREA did not apply to states, and (2) that the \u201calleged risk\u201d of harm to youthful offenders became moot when the MDOC changed its practices and began separating youthful offenders from adults. The U.S. instead stated that the PREA did apply to state institutions and compliance alone did not render a claim moot. On May 28, 2014, District Court Judge Robert H. Cleland granted in part and denied in part the motion to dismiss. He held that the plaintiffs did have standing, despite no longer being underage, as standing is determined at the time the complaint is filed. As for mootness, the court held that the defendants' voluntary cessation of the practice of housing minors with adults was not enough to render the case moot. The practice was still permissible under state law and the defendants themselves had characterized their compliance with this provision of PREA as voluntary. However, the court did grant the defendants summary judgment on the plaintiffs' claims under the American Declaration of the Rights and Duties of Man, the International Covenant on Civil and Political Rights, the United Nations Convention on the Rights of the Child, and customary international law. The court dismissed these claims because none of the treaties created an independently enforceable right and because there was no peremptory norm of international law against housing youth and adults together in correctional institutions. 2014 WL 2207136 (E.D. Mich. May 28, 2014). The defendants filed an additional motion to dismiss, alleging that the Fourth and Fourteenth Amendment claims should be dismissed because the issues were better suited for Eighth Amendment analysis, and that the defendants were entitled to qualified immunity. The court denied this motion on August 5, 2014. For the next few years, much of this litigation focused on whether the plaintiffs had exhausted their administrative remedies as required by the Prison Litigation Reform Act. First, in May 2014, the defendants moved for summary judgment as to Plaintiff John Doe 3. They filed an additional motion in May 2015, which the court granted in part and denied in part on February 8, 2016. The court granted summary judgment for the claims by all of the named plaintiffs except for John Doe 3, whose claim could go forward because there was a triable issue of fact related to whether defendants had thwarted his previous efforts to grieve. 2016 WL 465496 (E.D. Mich. Feb. 8, 2016). The plaintiffs filed an amended complaint on March 15, 2016, adding five new John Doe plaintiffs. Several of the plaintiffs dismissed under the February 2016 order subsequently exhausted the administrative remedies and filed a separate case in the same court (docket number 16-13765). Judge Robert Cleland consolidated the cases on May 8, 2017. Meanwhile, the defendants filed another motion for summary judgment based on exhaustion. On March 14, 2017, the court granted in part and denied in part the motion. It dismissed two plaintiffs and allowed one to remain. The defendants then moved for summary judgment twice more, which the court denied on February 21, 2018 and then later granted in part on November 5. In response to the defendants\u2019 attempts to dismiss plaintiffs from the case, the plaintiffs moved to apply a single John Doe exhaustion to the entire putative class. The court denied this motion on February 21, 2018, holding that it was not the appropriate time to determine the imputed exhaustion question because the plaintiffs had not yet shown actual exhaustion by any class representative. On November 5, 2018, the court granted the defendants' motion to dismiss some of the claims, finding that some of the John Doe plaintiffs had failed to exhaust their administrative remedies. The court explained that these plaintiffs could not demonstrate exhaustion by compliance with the defendants' PREA grievance process because these plaintiffs' claims arose before MDOC adopted that process. The court also dismissed the Michigan Department of Corrections from the case on sovereign immunity grounds. 2018 WL 5786199 (E.D. Mich. 2018). Judge Cleland terminated the case without prejudice on March 20, 2020. Judge Cleland noted that the state court case settled, so he therefore terminated this case. More information can be found with regards to the state court adjudication and eventual settlement here: PC-MI-0039.", "summary": "In 2013, seven individuals under the age of 18 confined in adult correction institutions, filed suit against the Michigan Department of Corrections, Governor of Michigan, and a number of named correctional officers and administrators alleging sexual assault by adult prisoners and guards while confined in adult correctional institutions run by defendants. After multiple summary judgment motions chipped away at the plaintiffs' case and a successful dismissal of the Michigan Department of Corrections as a defendant, few claims survive and the case is ongoing."} {"article": "On September 28, 2009, the EEOC filed a lawsuit in the U.S. District Court for the District of Arizona against Creative Networks LLC under Title I of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12112(a). The EEOC alleged that Creative Networks LLC violated the ADA by failing to provide reasonable accommodations to deaf and hard of hearing job applicants through its policy of capping the money spent on accommodations for job training at $200. The EEOC argued that such caps were both a violation of the ADA and had the effect of discriminating against deaf and hard-of-hearing applicants. On January 14, 2011, the EEOC filed a motion for partial summary judgement. The court denied that motion without prejudice on April 8, 2011 finding that the parties should conduct further discovery. In December 2011, both parties moved for summary judgement. On September 20, 2012, the court granted the EEOC's motion to partial summary judgment and denied the defendant's motion. The court found that Creative Networks did not provide sufficient evidence to create a issue of disputed fact as to whether the Defendant denied the charging party a reasonable accommodation in violation of the ADA. On September 19, 2013, the District Court (Judge David A. Ezra) approved a Consent Decree, which included [1] an injunction that orders the Defendant to not discriminate against persons with disabilities, not to retaliate against those who complained of discrimination, [2] monetary relief for the woman discriminated against in the amount of $57,500, [3] Defendants will change their policies including removing any cap on spending for accommodations, [4] Defendants will train their employees in disability awareness and accommodations, and [5] Defendants will report on progress to the Regional District Attorney for the EEOC for Arizona during the term of the Decree. The Decree lasted for two years. It has since run its course without any further litigation. The case is now closed.", "summary": "On September 28, 2009, the EEOC filed a lawsuit in the U.S. District Court for the District of Arizona against Creative Networks LLC, alleging it violated the ADA by failing to provide reasonable accommodations to deaf job applicants through its policy of capping the money spent on accommodations for job training at $200. The court approved a monetary settlement of $57,500 and a two-year Consent Decree where the defendant was required to adopt non-discriminatory policies."} {"article": "On April 19, 2000, a woman formerly employed by Rent-A-Center filed this action in the U.S. District Court of Western Illinois against her employer alleging sexual harassment, sexual discrimination, and retaliation. Her claims were brought under Title VII of the Civil Rights Act and Missouri state law. Specifically, the plaintiff alleged that she was sexually and physically harassed by her manager. The manager called the plaintiff several sexually explicit names, made explicit comments, and told her that women did not belong in the workplace. In one incident, the manager intentionally caused the plaintiff to cut her face while she moved furniture. Neither the local manager nor Rent-A-Center\u2019s regional manager responded to the plaintiff\u2019s repeated complaints about her treatment. In addition to the harassment, the plaintiff also alleged that she was paid less than similarly situated male employees, offered fewer promotional opportunities, assigned different job duties, and assessed by different standards of conduct because of her sex. Finally, the plaintiff alleged she was fired because of her sex, and in retaliation for her repeated complaints about the work environment. The plaintiff sought back pay, front pay, compensatory and punitive damages. The plaintiff filed an amended class action complaint on December 18, 2000, brought on behalf of herself and other women who were subjected to similar harassment while employed by Rent-A-Center. The amended complaint sought declaratory relief, injunctive relief, and monetary damages under the same claims as the initial compliant. It alleged that Rent-A-Center engaged in a pattern of sex-based discrimination by creating a hostile work environment, paying women less, and systemically denying female employees the same opportunities for advancement as male employees. In particular, the plaintiffs claimed that Rent-A-Center had imposed an arbitrary seventy-five pound lifting requirement for all new hires for the purpose of hiring fewer women. In addition to narrowing the pool of potential hires, the plaintiffs claimed that the lifting policy created a trickle-down effect that reduced the representation of women at all levels of the company. The plaintiffs also alleged that Rent-A-Center systemically retaliated against women who complained about the discrimination and that, by disbanding its Human Resources department, Rent-A-Center made it more difficult for women employed by the company to obtain relief from the hostile workplace environment. Following the filing of the amended complaint, Rent-A-Center filed a motion to dismiss or to compel arbitration on January 2, 2001, claiming that the plaintiffs had signed an arbitration agreement as a condition of their employment. Rent-A-Center also filed a motion for transfer of venue. On May 1, Judge Ortrie D. Smith ordered the parties to file additional briefing on whether the arbitration agreement was effective only during employment or extended after the plaintiff had left her job with Rent-A-Center. Judge Smith granted the motion to compel arbitration on July 18, and stayed the proceedings until arbitration was complete. Judge Smith found that, while the arbitration agreement could be narrowly read to only cover grievances during employment, such a reading was not consistent with the intentions of either party when signing the contract. On September 14, Judge Smith denied the motion for transfer of venue. On August 13, the plaintiffs moved for a reconsideration of Judge Smith\u2019s order to compel arbitration. The plaintiffs asserted that the arbitration agreement was invalid under Missouri state law. On November 9, Judge Smith granted the plaintiffs' motion to reconsider and stayed the case during arbitration, which was not opposed by Rent-A-Center. The plaintiffs and Rent-A-Center filed a motion for preliminary approval of a settlement agreement on October 31. Part of the proposed settlement was an injunction barring any other class certification in similar lawsuits against Rent-A-Center. The settlement was opposed, however, by a group of women formerly employed by Rent-A-Center who were pursuing a similar class action case against Rent-A-Center in the U.S. District Court for the Southern District of Illinois at the same that this case was being litigated in Missouri. This group, the objectors, filed a motion to oppose the settlement in the Bunch case on November 5. The objectors alleged that their case was almost identical to this case, but that they, and not the plaintiffs in this case, were the \u201clegitimate representatives\u201d of the class of women who were discriminated against by Rent-A-Center. Further, the objectors alleged that the proposed settlement was designed by Rent-A-Center to end the class action on more favorable terms than Rent-A-Center would be able to obtain from the objectors. In particular, the objectors pointed to the fact that the settlement in this case was filed the day after the objectors filed their motion for class certification. On November 9, the objectors filed a motion to intervene to oppose both class certification and the settlement agreement in this case. Judge Smith granted the objectors\u2019 motion to intervene to challenge the preliminary injunction against other class action certifications on November 29. On the same day, Judge Smith approved the preliminary settlement between the plaintiffs in this case and Rent-A-Center, while denying the objectors\u2019 motion to oppose the settlement. Judge Smith held that the objectors\u2019 opposition to the settlement was premature and would be more appropriate later in the proceedings. In a third order on November 29, Judge Smith also granted the motion for class certification in this case. The class was defined as \u201c[a]ll females who worked at, applied for work, and/or who attempted to apply but were affirmatively discouraged by the Defendant from applying for work at any Rent-A-Center, Rent-A-Center, Inc., or Renters Choice, Inc. store in the United States or any of its territories, at any time between April 19, 1998 and October 1, 2001 . . . except that the Class does not include any female employed as a Market Manager and/or Regional Director nor any female who previously entered into a written settlement agreement with Rent-A-Center, Rent-A-Center, Inc., or Renters Choice, Inc. which releases claims of gender discrimination.\u201d On December 3, the objectors appealed Judge Smith\u2019s decision to deny their motion to intervene on the settlement approval process. The appeal was denied on December 11. On January 18, 2002, the Equal Employment Opportunity Commission filed a motion to intervene in the settlement proceedings, on the grounds that Title VII is administered by the Commission and the federal agencies have a right to intervene in cases that rely on a statute administered by that agency. The Commission moved to intervene to \u201cprotect absent class members and to subject this settlement to heightened scrutiny,\u201d among other reasons. The motion to intervene was opposed by both the Bunch plaintiffs and Rent-A-Center. The Equal Employment Opportunity Commission\u2019s motion to intervene was granted by Judge Smith on February 28. The objectors again moved to intervene to object to the proposed settlement on January 25. Prior to this filing, the objectors had been appointed as class representatives in their class action in Illinois against Rent-A-Center. They argued that the Bunch plaintiffs did not adequately represent the interests of the objectors' class in this proceeding. Intervention was opposed by both the Bunch plaintiffs and Rent-A-Center, on the grounds that the objectors had already opted out of the class settlement that had been proposed in this case. On February 28, Judge Smith denied the objectors' motion to intervene. Judge Smith ruled that the objectors had no substantial interest in this litigation, because they had preserved their right to litigate separately by opting out of the settlement in this case. Judge Smith further held that the Equal Opportunity Employment Commission, whose intervention was approved on the same day, would adequately represent the objectors\u2019 interests in ensuring a fair settlement in this case. On March 26, the plaintiffs moved for final approval of a settlement agreement. The settlement included monetary damages for all class members, an alternative dispute resolution fund where class members who were dissatisfied with the offered sums could seek different monetary compensation, and a consent decree compelling Rent-A-Center to take measures to improve gender equity within the company. The settlement was endorsed by the Equal Employment Opportunity Commission on April 9, by the Impact Fund and the National Organization of Women Foundation on April 11, and by Rent-A-Center on April 16. Before the settlement was approved, however, the objectors announced a separate settlement with Rent-A-Center in their own lawsuit. The objectors\u2019 settlement preempted the settlement in this case because of the near total overlap in class members, but that settlement did not include an alternative dispute resolution process. On July 15, Judge Smith held that the alternative dispute resolution process in this case would supplement the objectors\u2019 settlement, and that class members who were dissatisfied with the compensation offered by the objectors\u2019 settlement could utilize the alternative dispute resolution process in this settlement. 2002 WL 35645390 (W.D. Mo. July 15, 2002). Judge Smith issued an order approving an amendment to the alternative dispute resolution plan on December 13, 2002. Judge Smith also approved the arbiter\u2019s ruling on distribution of funds On December 5, 2003 (2003 WL 27382901) and issued a correction to that ruling on December 12 (2003 WL 27382900). The case was dismissed on February 25, 2004, after the adjudication of all claims by class members who opted to participate in the alternative dispute resolution process. The case is now closed.", "summary": "In 2000, a former employee of Rent-A-Center brought this class action in the Western District of Missouri alleging pervasive sexual harassment against female employees. The plaintiffs brought claims under Title VII of the Civil Rights Act and state law. In 2002, the parties reached a settlement creating a process for adjudicating claims arising from the harassment. After extensive litigation regarding the fairness of the settlement, the settlement was finally approved and the case is now closed."} {"article": "The Equal Employment Opportunity Commission (EEOC) filed this lawsuit in the U.S. District Court for the Northern District of California on August 31, 2006 against Albion River Inn, Inc., on behalf of an Arab restaurant manager who was fired for refusing to apologize to a customer he asked to leave the restaurant. Because the customer allegedly used racial epithets, slurs, and violent language toward the manager and a Tunisian employee, the EEOC sued for race- or national-origin-based retaliation and discrimination in violation of Title VII of the Federal Civil Rights Act of 1964, 42 U.S.C. sections 2000(e) et seq. The EEOC sought monetary and injunctive relief for the employee, including back pay, benefits, compensation for emotional harm, punitive damages, and revision of antidiscrimination policies. The EEOC also sought its costs. On February 9, 2007, the employee intervened in the case with the approval of the Court seeking monetary relief. His complaint included the Title VII charges but added claims under state law for discrimination and retaliation in violation of California's Fair Employment and Housing Act, intentional infliction of emotional distress, and wrongful termination. During discovery the parties had a dispute about whether mediator privilege (the right to keep discussions with a mediator confidential) extended to a friend of the owners of Albion River Inn, who was a certified financial planner and whose help the owners requested in resolving financial and management disputes. The Court (Judge Susan Illston) held that no privilege applied, because the "mediator" was not part of the court's official program and was mediating, if at all, between the defendants rather than between adverse parties to a lawsuit. 2007 WL 2667430 (N.D. Cal. 2007). The Court denied Defendant's later request to reconsider the issue. 2007 WL 2560718 (N.D. Cal. 2007). The parties participated in official mediation on May 8, 2007, but did not reach a settlement. The parties eventually did decide to settle, reaching agreement on February 4, 2008, the first day of trial, before the trial began. (The Court later ordered the parties to pay the costs of empaneling a jury for the first day of trial.) The Court entered their settlement agreement as a consent decree on February 27, 2008. The decree contained both monetary and injunctive relief. The employee was to be paid $165,000, inclusive of $75,000 for attorneys' fees and $15,000 for costs. Under the injunctive terms of the decree Albion River Inn was required to revise its anti-discrimination policies and complaint procedure, to post notice of settlement and the complaint procedure, to give employees anti-discrimination training, to report completion of training to the EEOC, and to communicate discipline policies as well as the duty to actively monitor the workplace for discrimination to managers and supervisors. The decree was to remain in effect for three years. No further Court involvement appears on the docket, and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed a race-or-national-origin retaliation and discrimination lawsuit against Albion River Inn, Inc., on behalf of an Arab restaurant manager who was fired for refusing to apologize to a customer he asked to leave the restaurant. The customer allegedly used racial epithets, slurs, and violent language toward the manager and a Tunisian employee under him. The EEOC sought monetary and injunctive relief for the employee and also sought its costs.The employee intervened in the case adding state-law claims and seeking monetary relief. The parties eventually did decide to settle, agreed to settle on February 4, 2008, the first day of trial. The Court later ordered the parties to pay the costs of empaneling a jury for the first day of trial. The Court (Judge Susan Illston) entered their 3-year settlement agreement as a consent decree. The decree contained both monetary and injunctive relief. The employee was to be paid $165,000, inclusive of $75,000 for attorneys' fees and $15,000 for costs. No further Court involvement appears on the docket, and the case is now closed."} {"article": "On September 8, 2015, the Disability Law Center, a non-profit organization that advocates on behalf of individuals with disabilities, and three individuals who were charged with criminal offenses but declared incompetent to stand trial, filed this class-action lawsuit in the U.S. District Court for the District of Utah. The plaintiffs sued Utah, the Utah Department of Human Services, the Utah Division of Substance Abuse and Mental Health, and the Utah State Hospital, under 42 U.S.C. \u00a71983. Represented by Disability Law Center attorneys and private counsel, the plaintiffs sought declaratory and injunctive relief, claiming that the state violated their rights under Article I Section 7 of the United States Constitution, the Fourteenth Amendment to the Constitution, and parallel provisions in the Utah Constitution. Specifically, they alleged that criminal defendants who were declared incompetent in Utah were forced to wait for an average of 6 months in county jails, without appropriate treatment, before they could receive competency restoration treatment (each named plaintiff had waited in a county jail for 5 to 6 months). This was because the Utah State Hospital, the only facility in Utah authorized to provide competency services, was past its capacity. Criminal defendants in jail while awaiting treatment were often placed in protective custody or solitary confinement. The state moved to dismiss the complaint on October 30, 2015. On April 7, 2016, District Judge Robert J. Shelby denied the state\u2019s motion to dismiss, holding that a pretrial detention amounted to punishment and thus violated the plaintiffs\u2019 substantive due process rights when their detention was not reasonably related to a government interest. 180 F. Supp. 3d 998. On September 17, 2015, the plaintiffs sought to certify a class. A year later, on September 27, 2016, the court granted certification, defining the class as: \u201cAll individuals who are now, or will be in the future,
  1. charged with a crime in Utah,
  2. are determined by the court in which they are charged to be mentally incompetent to stand trial, and
  3. are ordered to the custody of the executive director of [DHS] or a designee for the purpose of treatment intended to restore the defendant to competency but remain housed in a Utah county jail.\u201d
The state sought permission to appeal the class certification; the Tenth Circuit denied the request in November 2016. Having reached a settlement agreement, the parties moved on June 12, 2017 for the court to approve their agreement. It was approved on July 12, 2017, with Dr. Patrick Fox appointed as monitor. The state agreed to transmit a monthly status report to the monitor and to the Disability Law Center; to conduct a screening of every mentally incompetent criminal defendant within 72 hours after the Department of Human Services received a custody order; to gradually reduce the maximum allowable wait time to 14 days by March 31, 2019; to establish offsite forensic facilities for treatment outside of the Utah State Hospital; and to implement an outreach program to treat class members housed in detention facilities. The court retained jurisdiction over the implementation and enforcement of this agreement for 5 years, with monitoring to continue until July 12, 2022. Each party agreed to bear their own litigation costs. As of July 2020, monitoring continues.", "summary": "This lawsuit was filed in 2015 by pretrial detainees who were declared incompetent to stand trial but forced to wait in jail for months for competency restoration treatment. Filed in the U.S. District Court for the District of Utah, the complaint alleged that such detention violated the detainees' rights under Article I Section 7 of the Constitution, the Fourteenth Amendment, and the Utah Constitution. In 2017, the parties reached a settlement agreement requiring the state to reduce waiting times for competency services, to provide in-jail treatment while a detainee is waiting for competency services, and to submit regular status reports to a monitor and the plaintiffs. The monitoring was to continue until July 2022."} {"article": "COVID-19 Summary: This is an action brought by immigrant detainees particularly susceptible to a serious COVID-19 infection in Louisiana, Alabama, and Mississippi, alleging unconstitutional conditions of confinement and requesting release due to COVID-19. The case was dismissed on April 6 for lack of jurisdiction.
On April 1, 2020, seventeen immigrant detainees, who are are highly vulnerable to serious injury and death if they contract COVID-19, filed this action in the U.S. District Court for the Eastern District of Louisiana. Represented by the National Immigration Project of the National Lawyers Guild, the Center for Constitutional Rights, the Loyola Law Clinic, and private counsel, the plaintiffs sued U.S. Immigrations and Customs Enforcement (ICE), the New Orleans ICE Field Office, and the wardens of 5 ICE detention centers across Louisiana, Alabama, and Mississippi. Plaintiffs filed this suit under the Administrative Procedure Act (APA), 5 U.S.C. \u00a7 551 et seq, the Rehabilitation Act, 29 U.S.C. \u00a7 701 et seq, and the federal habeas statute, 28 U.S.C. \u00a7 2241, alleging violations of the APA, the Rehabilitation Act, and their Fifth Amendment rights. Specifically, they alleged that the defendants had failed to implement social distancing and hygiene measures, which amounted to punitive conditions of confinement given the threat of COVID-19. The plaintiffs sought a writ of habeas corpus, arguing that release from detention was the only appropriate remedy to the unconstitutional conditions. The case was assigned to Judge Greg Gerard Guidry and Magistrate Judge Karen Wells Roby. The plaintiffs simultaneously filed an emergency motion for temporary restraining order, requesting the court to order the defendants to immediately release the plaintiffs from custody. On April 4, the defendants filed a response in opposition to the temporary restraining order, arguing primarily that the court could not grant habeas relief because none of the plaintiffs or detention facilities were located within the territorial jurisdiction of the Eastern District of Louisiana. On April 6, Judge Guidry dismissed the case for lack of jurisdiction, acknowledging that the plaintiffs from each state could file claims separately in the appropriate district court. 2020 WL 1674129. Plaintiffs counsel did just that and filed an action on behalf of the Louisiana plaintiffs on April 14, found here in the Clearinghouse.", "summary": "Immigrant detainees in Louisiana, Alabama, and Mississippi brought this action in the U.S. District Court for the Eastern District of Louisiana, requesting release from their respective detention facilities because they were not being adequately protected from COVID-19. The case was dismissed for lack of jurisdiction on April 6."} {"article": "On May 29, 2007, a fair housing focused nonprofit organization filed a lawsuit against the United States Department of Housing and Urban Development (\"HUD\") under 42 U.S.C. \u00a7\u00a7 1437(f) and 3608(e)(5) in the U.S. District Court for the Northern District of Texas. Plaintiff, represented by private counsel, asked the court for injunctive relief, claiming that HUD should use smaller rental housing market areas, instead of large multi-county regions, as a basis for determining Fair Market Rents (\"FMRs\"). Specifically, plaintiff alleged that HUD's practice of using a large multi-county region as the starting point for determining FMR violated both 42 U.S.C. \u00a7 1437(f), which requires HUD to base FMRs on \"market area,\" and the Fair Housing Act of 1968, 42 U.S.C. \u00a7 3601, et seq., which imposes an affirmative duty on HUD to promote fair housing policies. Under its housing subsidy programs, HUD contracted with local public housing agencies and private landlords to pay the difference between the FMR and the amount paid by the tenant (roughly 30% of the tenant's income.) The lower the FMR, the less likely it was for a low-income tenant to be able to find an affordable unit. The \"market area\" used by HUD to determine FMRs in the Dallas rental housing market was comprised of eight counties. HUD, however, applied rent levels calculated using a twelve-county region. Plaintiff alleged that this practice resulted in lower FMRs for the Dallas rental housing market area, thereby precluding the Housing Choice Voucher Program participants from obtaining rental housing in more affluent, Caucasian areas. On October 2, 2007, defendant filed a motion to dismiss, arguing that plaintiff lacked standing and that plaintiff's claims were barred by the doctrine of sovereign immunity. On September 29, 2009, the Court (Judge Reed O'Connor) granted defendant's motion on the ground of sovereign immunity with respect to plaintiff's claims under 42 U.S.C. \u00a7 1437(f), but denied the motion in all other respects. On October 26, 2009, plaintiff amended its complaint and sought relief under 42 U.S.C. \u00a7 3604(a) and 42 U.S.C. \u00a7 3608(e)(5), arguing that the state's practice violated equal protection incorporated in the Fifth Amendment. HUD filed their answer to the amended complaint a month later. The parties then appeared to enter into settlement negotiations. On May 4, 2010, the Court ordered the parties to submit a settlement by June 4th. When this deadline passed without a settlement agreement, the Court temporarily closed the case. It reopened the case in 2012 to officially dismiss the case after the parties apparently filed a settlement agreement. The agreement is not publicly available, and the case is now closed.", "summary": "This case was brought by a nonprofit fair housing organization against the United States Department of Housing and Urban Development challenging the way HUD determines \"fair market rent\" in the Dallas area. Plaintiff claims that the method unfairly reduces FMR, resulting in fewer affordable units for low income renters. The case was closed by a stipulated dismissal, and we have no information about a settlement agreement."} {"article": "On December 27, 2012, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female cook diagnosed with breast cancer, filed a lawsuit in the Eastern District Court of North Carolina under the Americans with Disabilities Act of 1990, as amended, (\"ADA\") and Title I of the Civil Rights Act of 1991 against Britthaven, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, and attorneys' fees and costs, claiming that the defendant discriminated against one if its employees based on her disability when it terminated the employee's employment while she was on medical leave for chemotherapy treatments. The employee began working as a full-time cook for the defendant on September 25, 2009 and was diagnosed with breast cancer a few months later. She immediately notified the defendant of her diagnosis and her treatment plan. The employee received chemotherapy treatment until about October 2010, where she underwent surgery related to her breast cancer. She gave the defendant a doctor's note requesting four to six weeks of medical leave for the surgery. The defendant responded it would be glad to have the employee return back to work on December 10, 2010. However, on November 29, 2010, the employee received a call from her supervisor saying she was going to get fired for not coming into work. The employee was given the option of resigning, but when she refused to do so, the defendant terminated her employment. On January 9, 2014, the District Court (Judge William Earl Britt) issued a consent decree where, among other things, the defendant agreed to pay the employee $50,000. The decree was entered in 2014 and scheduled to last 2016. No further docket entries exist, so the case is closed.", "summary": "On December 27, 2012, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female cook diagnosed with breast cancer, filed a lawsuit in the Eastern District Court of North Carolina under the Americans with Disabilities Act of 1990, as amended, (\"ADA\") and Title I of the Civil Rights Act of 1991 against Britthaven, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, and attorneys' fees and costs, claiming that the defendant discriminated against one if its employees based on her disability when it terminated the employee's employment while she was on medical leave for chemotherapy treatments. On January 9, 2014, the District Court (Judge William Earl Britt) issued a consent decree where, among other things, the defendant agreed to pay the employee $50,000."} {"article": "On August 31, 2011, prisoners at Jefferson County Jail filed a class action lawsuit in the U.S. District Court for the Northern District of Alabama, under 42 U.S.C. \u00a7 1983, against the Sheriff of Jefferson County and the Commissioner of Jefferson County, in their official capacities, and against Jefferson County. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief, alleging violations of RLUIPA, and the First, Eighth, and Fourteenth Amendments. Specifically, the plaintiffs alleged overcrowding, indecent living standards, restrictions on mail, ineffective segregation, and the prohibition of religious materials from inmates had led to numerous constitutional and statutory violations. Plaintiffs filed an amended complaint on November 8, 2011 to include discussion of a related state court case, Hale v. Jefferson County, CV-09-2041 (JC-AL-0025 in the Clearinghouse). In Hale v. Jefferson County, an Alabama state court enjoined Jefferson County from implementing budgetary cuts that would have affected the Office of the Sheriff. On June 13, 2014, the parties to the present case entered a joint stipulation regarding proposed class settlement. Under the terms of the settlement, the following actions had been taken or were in the process of being taken, by the defendant: enforcing limits on the number of inmates housed in each cell, creating a new employment position to monitor the inmate housing blocks, increasing staffing throughout the jail, offering inmates access to recreational activities and improved sanitation, reporting, and paying plaintiffs' attorneys fees. Pursuant to the June 2014 settlement agreement, the court dismissed the case with prejudice on January 5, 2016, finding that no further proceedings were needed to address conditions in the jail.", "summary": "In August 2011, inmates at Jefferson County Jail filed a class action lawsuitagainst Jefferson County and several jail officials. The plaintiffs alleged overcrowding, indecent living standards, restrictions on mail, ineffective segregation, and the prohibition of religious materials from inmates had led to numerous constitutional and statutory violations. In June 2014, the matter was settled; the county agreed to limit the number of prisoners in each cell, increase staffing, and improve access to recreational activities, among other things. The court dismissed the case with prejudice on January 5, 2016."} {"article": "On November 12, 2009, The Association of Community Organizations for Reform Now (ACORN), the ACORN Institute, and the New York ACORN Housing Company filed filed a case in the District Court for the Eastern District of New York challenging Congress's defunding of the organization. ACORN is a non-profit Arkansas Corporation headquartered in Brooklyn. It is dedicated to organizing and assisting low-income people through voter registration, home loan and foreclosure counseling, public housing and food stamp awareness, and other programs. The ACORN Institute, Inc. a non-profit corporation headquartered in New Orleans, and the New York ACORN Housing Company are not subsidiaries of ACORN but work closely with the nationwide organization. All three organizations collaborate with federal, state, and local governments and other institutions, and receive federal funding. In September 2009, anti-ACORN activists posed as prostitutes and secretly videotaped ACORN employees. The tapes purportedly showed employees giving the activists tax advice on running illegal businesses including sex trafficking. ACORN's complaint denied the allegations and said it fired the employees. In response to the video, Congress enacted specific prohibitions against funding ACORN in several \"continuing resolutions,\" which Congress enacts when the new fiscal year is about to begin and they have not yet enacted a regular appropriations act. These temporary acts authorized administrative agencies to distribute grants but contained an express condition forbidding grants to ACORN or any organization related to it. For example, Section 163 read: \"None of the funds made available by this joint resolution or any prior Act may be provided to the Association of Community Organizations for Reform Now (\"ACORN\"), or any of ACORN'S affiliates, subsidiaries, or allied organizations.\" The Office of Management and Budget issued a memo on October 7, 2009, warning all agency heads not to appropriate funds to ACORN and its affiliates in 2009 or 2010, even if the agency had already appropriated the funds to ACORN. The Department of Housing and Urban Development, in response, suspended funding to ACORN. According to the complaint, the cryptic language of the appropriation's acts (\"any of ACORN's affiliates, subsidiaries, or allied organizations\") made ACORN a pariah. Banks, universities, and other organizations who had partnered with ACORN feared this broad language would bring them under congressional scrutiny as well. State agencies and private parties cancelled contracts. ACORN alleged the acts deprived it of grants and forced it to lay off up to 85 percent of its staff. Plaintiffs allege that: (1) by singling out ACORN specifically, the appropriation acts were unconstitutional bills of attainder, violating Article I, Section 9 of the U.S. Constitution; (2) the acts violated ACORN's First Amendment rights and those of its past partners because the language \"any affiliates, subsidiaries, or allied organizations\" was vague and overbroad; and (3) the acts violated the Fifth Amendment because in dealing with ACORN the agencies did not follow due process procedures to withholding grants from criminal or fraudulent enterprises. On November 13, 2009, the court (Judge Nina Gershon) denied plaintiffs' motion for a temporary restraining order. However, on December 11, 2009, the court granted ACORN a preliminary injunction. Furthermore, on March 10, 2010, the court granted a declaratory judgment and a permanent injunction in favor of the plaintiffs. The court found that the appropriations acts were unconstitutional bills of attainder because the acts functioned as \"punishment,\" which is a function reserved solely to the judicial branch. Deprivation of future funding opportunities, according to the court, was \"punishment.\" The Court held that the remarks of Congress and the fact that there was no investigation of ACORN demonstrated congressional intent to punish. The court issued a declaratory judgment that the appropriations acts were unconstitutional bills of attainder. The court also found that reputational injury to ACORN alone was enough to warrant a permanent injunction, which enjoined agency personnel from enforcing the conditions in the acts and ordered Director Orszag of the OMB to draft a new memorandum advising agencies that the acts were unenforceable. The defendants moved to stay the injunction pending appeal, which motion the district court denied on March 31, 2010. However, the U.S. Court of Appeals for the Second Circuit, (Judge Gerald Lynch), approved a temporary administrative stay on April 2, 2010. Then, a three judge panel consisting of Judges Roger Miner, Jose Cabranes, and Richard Wesley issued a stay of the declaratory judgment and the permanent injunction on April 21, 2010. On August 13, 2010 the 2nd Circuit unanimously reversed the district court's decision on the Bill of Attainder victory. The court found ACORN had standing but no bill of attainder claims. They sent the case back to the District Court to look at First Amendment and Due Process violations. Due to their struggles with their bankruptcy proceedings, the Plaintiffs agreed to dismissal of the case (with prejudice) on August 1, 2011.", "summary": "On November 12, 2009, the Association of Community Organizations for Reform Now (ACORN) filed a complaint against the United States and several federal officials, alleging that congressional appropriations acts singled out ACORN and ordered federal agencies to deny it and its affiliates any funding. This came in the wake of the \"undercover pimp video\" scandal, in which opponents of ACORN secretly videotaped employees allegedly giving advice on running illegal businesses. ACORN succeeded in obtaining a permanent injunction against the defendants from enforcing the anti-ACORN terms in the appropriations acts. However, the defendants appealed and the Court of Appeals stayed the injunction. The Court of Appeals reversed the district court's bill of attainder ruling and remanded for consideration of the First Amendment and Due Process claims. Due to their struggles with their bankruptcy proceedings, however, the Plaintiffs agreed to dismissal of the case (with prejudice) on August 1, 2011."} {"article": "On October 22, 2010, three immigrants from Somalia were indicted on criminal charges in the U.S. District Court for the Southern District of California. The case was assigned to Judge Jeffrey Miller. A superseding indictment added a fourth defendant to the charges on January 14, 2011. Each defendant was represented by private counsel, and one was additionally represented by the Civil Rights Clinic in Austin, Texas. The charges were related to the defendants\u2019 alleged material and financial support for the terrorist group Al-Shabab, and consisted of five counts: (1) Conspiracy to Provide Material Support for Terrorism, in violation of 18 U.S.C. \u00a72339A(a); (2); Conspiracy to Provide Material Support to a Foreign Terrorist Organization (\u201cFTO\u201d), in violation of 18 U.S.C. \u00a72339B(a)(1); (3) Conspiracy to Kill in a Foreign Country, in violation of 18 U.S.C. \u00a7956; (4) Conspiracy to Launder Monetary Instruments, in violation of 18 U.S.C. \u00a7 1956(a)(2)(A) and (h); (5) Providing Material Support for Terrorism, in violation of 18 U.S.C. \u00a7 2339A(a). The four defendants were convicted by jury verdict on February 22, 2013. 2013 WL 8351225. The named defendant was convicted on all five counts; two defendants were convicted only on counts 1, 2, 3, and 5; the fourth was convicted only on counts 1, 2, and 5. After several months of pre-sentence investigation, the defendants filed a joint motion for a new trial on September 5, 2013. The motion was based on congressional testimony from the NSA and the FBI relating to materials provided by Edward Snowden regarding NSA surveillance in this particular case. In their new trial motion, the defendants argued: (1) that collection by the NSA of electronic data related to the named defendant violated the First and Fourth Amendment, as well as the Foreign Intelligence Surveillance Act (FISA); (2) that cleared defense counsel should have been provided with the Government\u2019s confidential response to their FISA motion and the ex parte request for a protective order under the Confidential Information Protection Act (\"CIPA\"); and (3) that the Government failed to provide required discovery and exculpatory materials. The court denied each of these arguments in its November 14, 2013 order denying the defendants\u2019 motion for a new trial, finding that the public disclosures made by the NSA and the FBI provided no new facts to alter the court's FISA and CIPA rulings. 2013 WL 6079518. The court also denied the defendants' arguments that the Government had violated the First and Fourth Amendments, as well as FISA and CIPA. Finally, the court found that the Government had complied with its obligations to provide required discovery and exculpatory materials. The four defendants were sentenced to 15 years, 13 years, 10 years, and 6 years, respectively. Each of the four defendants filed appeals to the United States Court of Appeals for the Ninth Circuit in late November 2013. On October 29, 2015, the defendants submitted their joint appeal. They alleged that (1) the convictions should be reversed because the government, through the NSA\u2019s surveillance program, acted beyond the authority granted to it by 50 U.S.C. \u00a71861; (2) the NSA\u2019s surveillance program violated the Fourth Amendment; (3) the convictions should be dropped and a new trial ordered because the government did not provide exculpatory information and/or notice of its surveillance activities; (4) the district court excluded the appellants\u2019 access to relevant evidence while at the same time allowed the government\u2019s irrelevant and prejudicial evidence; and (5) there was insufficient evidence for the jury to support the fourth appellant\u2019s convictions. On November 10, 2016, Judges Marsha S. Berzon, Jacqueline H. Nguyen, and Jack Zouhary heard oral arguments. On July 18, 2018, a defendant's lawyer wrote the court asking them to consider how the Supreme Court's recent decision in Carpenter v. United States affects the current case. 2018 WL 3073916. The lawyer argued that the reasoning animating the holding in Carpenter is what is at issue in this case's challenge of the government\u2019s bulk collection, retention, and subsequent review of phone records. The Ninth Circuit released an opinion (by Judge Berzon) on September 2, 2020, upholding the charges against the defendants but stating that the government may have violated the Fourth Amendment through the bulk telephony metadata collection program. 2020 WL 5225704. Judge Berzon relied on the Carpenter decision to state that bulk telephony metadata collection may violate the Fourth Amendment because the information wireless carriers collect off cell phones is so revealing about an individual's habits that warrantless collection would be an unreasonable search without a warrant. She added that the bulk telephony metadata collection program violated FISA Subchapter IV, stating that the \u201cstatement of facts showing that there are reasonable grounds to believe that the tangible things sought are relevant to an authorized investigation\" language in the Subchapter is intended to limit the scope of the government's ability to request FISA warrants, and that bulk metadata collection was not sufficiently limited to comply with the statute's intent. However, she declined to suppress the evidence collected against the defendants as a result of the FISA violation, writing that the FISA Subchapter IV does not allow suppression as a remedy in contrast to other areas of the statute that do, and that, upon review of the classified FISA warrants at issue, the information collected from the metadata program was not material to the successful FISA warrant application. Turning to the Fourth Amendment's notice requirement, Judge Berzon wrote that, while the defendants found out about the collection of their metadata in an unusual way through the Snowden disclosures, they were given notice to contest the metadata collection in the form of this lawsuit, and that the lack of notice at the District Court was not prejudicial from in-camera review of the record. However, she did mention that the government is obligated to disclose impending use of foreign intelligence surveillance data in order to give the defendants a chance to contest it. The case remains open until the window for a petition for review by the Supreme Court closes.", "summary": "In 2010 and 2011, four Somali immigrants were indicted on criminal charges in the United States District Court for the Southern District of California. The charges were related to the defendants\u2019 alleged material and financial support for the terrorist group Al-Shabab. In February 2013, the defendants were convicted by jury verdict. The defendants each appealed to the United States Court of Appeals for the Ninth Circuit, and the appeals were consolidated in April 2014. In a September 2, 2020 opinion, the Ninth Circuit severely questioned the legality of the NSA's bulk telephony metadata collection program under Fourth Amendment law and interpretation of FISA Subchapter IV, but upheld the convictions, saying that the information obtained through the FISA violation was not material to the successful FISA warrant application. The case remains ongoing until the window for appeal to the Supreme Court closes."} {"article": "On September 30, 1985, two adult men with developmental disabilities filed a lawsuit in the United States District Court for the District of Connecticut against the Connecticut Department of Mental Retardation and managers and doctors affiliated with Southbury Training School, an intermediate care facility for people with intellectual disabilities (ICF/MR) in Southbury, Connecticut. The plaintiffs, represented by private counsel, sought injunctive relief and compensatory and punitive damages under 42 U.S.C. \u00a7 1983 and the Social Security Act. This lawsuit was filed shortly after the United States Department of Justice Civil Rights Division announced investigative findings about Southbury pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. That federal investigation led to both a CRIPA lawsuit, United States v. Connecticut, ID-CT-0003, and a class action, Messier v. Southbury Training School, ID-CT-0005. Although it appears that the CRIPA and class action lawsuits were sometimes treated as companion cases, it seems that this case, McCoy v. Belmont, was separately litigated. On June 9, 1988, the plaintiffs filed their third amended complaint (the one in the file), alleging constitutional and state law violations. According to the complaint, after moving to Southbury in 1968, the plaintiffs lived in one of the institution's cottages. The plaintiffs received no habilitation programming and, as a result, neither gained nor maintained communication and other independent living skills. Southbury gave the plaintiffs no opportunity to participate in the community. Instead, they spent their days sitting on the dirty floor of a smelly and windowless common room. The plaintiffs were occasionally injured by improper physical restraint; one plaintiff's back was broken in three places. In addition, major illnesses were generally untreated. One plaintiff's scoliosis was completely untreated and caused organ damage. The United States District Court for the District of Connecticut (Judge Jose A. Cabranes) assigned the case to a magistrate judge (Judge Joan G. Margolis). On March 10, 1992, the parties entered a consent decree, which required Southbury to employ a \"core group\" of staff with person-specific training to care for the plaintiffs in a Southbury house, to promptly and comprehensively treat the plaintiffs' medical conditions, to support self-advocacy, and to commence individualized habilitation programming. The plaintiffs' parents, as their guardians, were given the authority to approve or reject staff assigned to the house. Four years later, on March 28, 1996, the court (Judge Margolis) found the State in contempt for failing to comply with the consent decree's standards for programming, medical care, and preventing and reporting abuse and neglect. The court awarded compensatory damages, attorneys' fees and costs. Between August and November 1996, the parties submitted proposed schedules of compliance for the court's consideration. On December 12, 1996, the court ordered the parties to abide by a partial schedule of compliance, based on similarities in their proposals. On June 22, 1998, the court appointed a Special Master (Edward Skarnulis, Ph.D.) to propose a schedule of compliance for the contested parts of the consent decree. On May 18, 1999, the Special Master recommended that Southbury install a new administrative team, including on-site shift managers. The Special Master also recommended that the plaintiffs' parents, who had moved into Southbury's house at some point, relocate to their own home. Both parties contested the Special Master's recommendations and the court scheduled hearings. The court (Judge Margolis) denied the plaintiffs' request for discovery of the Special Master, holding that the Special Master was entitled to judicial immunity as an agent of the court. McCoy v. Belmont, No. 85-465, 1999 WL 33117446 (D. Conn. Aug 9, 1999). The plaintiffs appealed to the United States Court of Appeals for the Second Circuit and the State filed a Motion for Relief from Judgment. Once hearings on the Special Master's report concluded, the plaintiffs petitioned the District Court to reopen hearings on January 24, 2000. The court (Judge Margolis) refused, holding that additional hearings were unnecessary because the new testimony was cumulative and would not introduce new information. McCoy v. Belmont, No. 85-465, 2000 WL 303222 (D. Conn. 2000). The plaintiffs appealed again to the United States Court of Appeals for the Second Circuit. On March 14, 2000, the District Court (Judge Margolis) adopted the Special Master's report and denied the State's motion for relief from the judgment. McCoy v. Belmont, No. 85-465, 2000 WL 1050911 (D. Conn. March 14, 2000). The court held that the defendants had failed to show that a significant change of law or fact justified non-enforcement of a consent decree. On December 20, 2000, the United States Court of Appeals for the Second Circuit dismissed the plaintiffs' appeal of the discovery ruling, reasoning it lacked jurisdiction over the decisions of a magistrate judge. On January 5, 2001, the Second Circuit dismissed the plaintiffs' appeal from the district court's refusal to reopen the Special Master hearings. On July 15, 2002, the District Court (Senior Judge Ellen Bree Burns) partially granted a motion by the plaintiffs for contempt, but denied the plaintiffs' request for a preliminary injunction and another motion by the State for relief from the judgment. The United States Court of Appeals for the Second Circuit affirmed the District Court's rulings on September 29, 2003. In June 2005, hearings on all remaining motions were held; judgment is apparently still pending as of May 31, 2006. We have no further information on the disposition of this case. In addition, the docket we have begins almost three years after the Complaint was filed. On July 10, 2007, the Court granted in part defendants' motions for contempt and modification of the consent decree because of plaintiffs' abuse of defendants' staff and changed circumstances, respectively. The modification prevented one of plaintiffs' parents from visiting during meal times and being involved in the staff selection process to avoid administrative obstacles; the Court also denied plaintiffs' motion for contempt. The plaintiffs appealed this decision with respect to the modification of the consent decree, but on September 4, 2008, the United States Court of Appeals for the Second Circuit affirmed the District Court's decision. As of July 11, 2014, this case has had no other significant activity.", "summary": "On September 30, 1985, two adult men with developmental disabilities filed a lawsuit in the U.S. District Court for the District of Connecticut against the Connecticut Department of Mental Retardation and Southbury Training School. The plaintiffs alleged that defendants' failure to provide habilitation programming, to provide opportunities to participate in the community, to provide appropriate medical care, and abusive restraining methods violated their rights under 42 U.S.C. 1983. The parties entered a consent decree on May 10, 1992, and since then, there have been compliance issues and misconduct by both parties. The consent decree was modified in 2007 to reduce involvement of plaintiffs' parents because of misconduct. As of July 7, 2014, there has been no other significant activity."} {"article": "On May 23, 2012, Occupy Wall Street, an unincorporated association engaged in continuous political protest, filed a lawsuit in the United States District Court for the Southern District of New York against the City of New York. The plaintiffs, represented by private counsel, claimed that the City seized or damaged property amounting to over 3,600 books and related library furnishings. Specifically, plaintiffs contended that the City's failure to adequately supervise and train officers led to them to convert over $43,000 worth of property. Plaintiffs brought suit under 42 U.S.C. \u00a71983 for violations of their First, Fourth, and Fourteenth Amendment rights, and sought damages in the amount of the lost property, punitive damages against unspecified officers who acted outrageously, and litigation costs. The case was assigned to Judge George B. Daniels. After some procedural preliminaries, on April 9, 2013 the parties settled their dispute. The settlement was with prejudice and without costs, expenses, or additional fees outside of the agreement. According to the settlement, the City of New York agreed to pay defendants $47,000 for the loss of property. The City also agreed to pay attorney's fees in the amount of $185,000 pursuant to 42 U.S.C. \u00a71988, and $1,248.58 for costs and expenses incurred in the matter. The settlement did not include any injunctive terms.", "summary": "On May 23, 2012, Occupy Wall Street, an unincorporated association engaged in continuous political protest, filed a lawsuit against the City of New York under 42 U.S.C. \u00a71983 for violations of their First, Fourth, and Fourteenth Amendment rights. The plaintiffs claimed that the City of New seized or damaged property amounting to over 3,600 books and related library furnishings. The case was settled on April 9, 2013, with the City of New York paying plaintiffs $47,000 in compensation, and $186,248.58 in attorney's fees and associated costs."} {"article": "On July 2, 2019, a United States citizen born in Puerto Rico filed this putative class action lawsuit in the United States District Court for the Northern District of Georgia. The plaintiff sued the Commissioner of the Georgia Department of Driver Services (DDS) and an inspector of the Georgia DDS under 28 U.S.C. \u00a7\u00a7 2201-2202, 42 U.S.C. \u00a7 1983, and Title VI of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000d). The plaintiff, represented by the Southern Center for Human Rights and LatinoJustice PRLDEF sought declaratory and injunctive relief and damages. The plaintiff claimed that DDS discriminated against Puerto Rican-born applicants for Georgia drivers\u2019 licenses, took and retained his original identity documents, and denied class members equal protection of the laws and the privileges due to Puerto Rican-born U.S. citizens. The defendants requested an extension of time to answer, which was granted by Judge Thomas W. Thrash, Jr. on August 29, 2019. On September 23, 2019, the plaintiff filed a motion to stay proceedings to allow the parties to resolve the dispute out of court, which was granted. The case has been stayed until December 31, 2019 and is ongoing.", "summary": "A Puerto Rican-born citizen sued the Georgia Department of Driver Services for discriminating against him and depriving him of his equal protection and due process rights in the Northern District of Georgia. The case has been stayed until December 31, 2019."} {"article": "The Plaintiff, a thirty-five-year-old single mother with seven children, filed this class-action complaint in the District Court for the Western District of Texas (Austin Division) on October 27, 2015. The Plaintiff, represented by the Texas Fair Defense Project and the University of Texas School of Law Civil Rights Clinic, sued the City of Austin under 42 U.S.C. \u00a7 1983, seeking declaratory and injunctive relief. The Plaintiff claimed that the City had a practice of jailing people who are too poor to pay their fines for traffic tickets and other petty misdemeanors in violation of their constitutional rights to due process, equal protection, and counsel under the Fourteenth and Sixth Amendments of the U.S. Constitution. The Plaintiff herself was indigent. Her annual income as a childcare aid at an elementary school was less than $6,000 and she received food stamps, free school lunches for her children, and Section 8 housing assistance. She could not afford expenses like car insurance or auto-inspections, and thus, when she started receiving traffic tickets for driving without an inspection or insurance, she was not able to pay off the fines. In December 2010, the Plaintiff was arrested and incarcerated in a local jail. Her sentencing judge did not inquire into her ability to pay for the fines or appoint counsel to represent her. Because of her incarceration, she lost her job. The Plaintiff was again arrested and incarcerated in 2013 for driving without a valid license and insurance, and for driving with expired registration. She subsequently received two more traffic tickets after her release. At the time she filed this complaint, the Plaintiff\u2019s two traffic tickets were still outstanding. Along with the initial complaint, the Plaintiff filed a motion for class certification. The City filed a motion to dismiss on November 17, 2015, but on December 8 the Plaintiff filed an amended complaint. On December 28, the Court dismissed the Plaintiff\u2019s pending motion for class certification as well as the City\u2019s Motion to dismiss in light of the amended complaint. The City filed a new motion re-urging the court to dismiss the amended complaint and on January 11, 2016, the Plaintiff filed a new motion for class certification. On January 19, 2016, a stipulation was entered between the parties agreeing that the Court need not determine the Plaintiff\u2019s motion for class certification at the time, and that any determination made would be after the completion of discovery. On March 15, 2016, District Judge Sam Sparks approved the City\u2019s motion re-urging a motion to dismiss and dismissed the case without prejudice. The court agreed with the City\u2019s argument that even if the Plaintiff\u2019s allegations were taken as true (that Austin municipal judges failed in practice to appoint counsel and conduct indigency hearings), the judges were still performing their judicial functions, and those actions cannot constitute municipal policy. The rules governing a municipal judge\u2019s response to an individuals\u2019 inability to pay a fine and his/her ability to issue a warrant if the fine is not paid leaves discretion to the judge and does not mandate any particular action. The case is now closed.", "summary": "In 2015, an indigent single mother filed this Civil Rights Act of 1871 complaint in the District Court for the Western District of Texas (Austin Division). Plaintiff sought declaratory and injunctive relief, claiming that the city's policy of jailing those too poor to pay their traffic ticket fines violated fundamental rights to due process, equal protection and counsel. The court dismissed the complaint for failure to state a claim, finding that a magistrate judge's application of discretionary rules cannot constitute municipal policy. The case closed in March 2016."} {"article": "On April 6, 2006, Plaintiff filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Lauderdale County Detention Center in the United States District Court for the Northern District of Alabama. Plaintiff, represented by private counsel, asked for compensatory and punitive damages, claiming he was the victim of excessive force and deliberate indifference in violation of the Fourteenth Amendment. Plaintiff alleged that the jail administrator and sheriff were individually liable for the actions of the corrections officers under supervisory liability. Specifically, on July 11, 2004, Corrections Officers pepper sprayed Plaintiff at close range after a verbal argument. The type of pepper spray was meant for crowd control. Plaintiff was then put in a poorly ventilated cell, where he could not wash off and was not provided medical care. Plaintiff could not breathe and Defendants mocked him. Plaintiff was given an insufficiently long shower, and was then placed in a group cell, where the pepper spray made his cellmates' eyes burn. For 12 hours, Plaintiff continued to have trouble breathing and was not provided medical care. Plaintiff was then released and his doctor treated him for chemical conjunctivitis in his eyes and irritant-induced bronchospasms in his lungs. Plaintiff complained to Defendant supervisors, the jail administrator and the sheriff, who approved of Defendants' actions. Plaintiff alleged a pattern of Defendant jail supervisors not investigating or punishing the use of pepper spray. On July 17, 2006, and on October 12, 2006, the Court (Judge Inge Prytz Johnson) denied Defendants' motions to dismiss. Defendants appealed to the 11th Circuit Court of Appeals. On March 8, 2007, Judges Frank M. Hull, Charles R. Wilson, and William H. Pryor vacated the District Court's order denying Defendants' motion to dismiss. The Court remanded for further consideration because the District Court had not explained why it had denied Defendants' motions to dismiss. Danley v. Allen [sic], 480 F.3d 1090, 1092 (11th Cir. 2007). District Court Judge Johnson again denied Defendants' motion to dismiss on April 24, 2007. The Court found that according to Plaintiff's complaint, Defendants were not justified in pepper-spraying Plaintiff and Defendant jail supervisors had created an atmosphere allowing the practices of the Defendant Corrections Officers. Danley v. Allen 485 F. Supp. 2d 1260 (N.D. AL 2007). Defendants appealed again on May 15, 2007. On August 22, 2008, 11th Circuit Judges Edward E. Carnes, Susan H. Black and Jane A. Restani affirmed the District Court's denial of Defendants' motions to dismiss. Danley v. Allyn, 540 F.3d 1298 (11th Cir. 2008). The Court found that the initial spraying was not excessive. However, the Court found that Defendants' confining Plaintiff in a cell without medical treatment constituted excessive force. Furthermore, the Court found Defendants' mocking of Plaintiff circumstantial evidence of malicious intent. The Court also found that Plaintiff stated a claim against the Defendant supervisors because they had prior knowledge of corrections officers treating inmates in the same way. The parties reached a Confidential Settlement Agreement and Release of All Claims. The agreement stated that pepper spray or OC spray meant for crowd control would no longer be used on individual inmates. The Detention Center would either implement a separate policy for using pepper spray meant for crowds in situations with multiple inmates or would destroy the pepper spray. The Settlement Agreement contained training requirements and requirements to update the policies for chemical and OC sprays, which would state that chemical sprays are not to be used to punish inmates. Each use of chemical or OC spray would be documented and investigated and inmates would be able to decontaminate properly after being sprayed. The agreement was to be accomplished within 90 days and during this time the District Court would maintain jurisdiction over the case. Defendants would provide policy changes to Plaintiff for review and documentation of the implementation of these requirements. Additional settlement terms were confidential. On March 17, 2009, Judge Johnson dismissed this case without prejudice, retaining jurisdiction in order to enforce the parties' settlement agreement.", "summary": "On April 6, 2006, Plaintiff filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Lauderdale County Detention Center in the United States District Court for the Northern District of Alabama. Plaintiff, represented by private counsel, asked for compensatory and punitive damages, claiming he was the victim of excessive force and deliberate indifference in violation of the Fourteenth Amendment.The parties reached a Confidential Settlement Agreement and Release of All Claims. The agreement stated that pepper spray or OC spray meant for crowd control would no longer be used on individual inmates. The Detention Center would either implement a separate policy for using pepper spray meant for crowds in situations with multiple inmates or would destroy the pepper spray. The Settlement Agreement also contained training requirements and requirements to update the policies for chemical and OC sprays, which would state that chemical sprays are not to be used to punish inmates. The case is closed."} {"article": "Prison Legal News, a non-profit monthly publication that reports on criminal justice-related issues and a project of the Human Rights Defense Center (HRDC), filed this lawsuit in in the United State District Court for the Eastern District of California in April 2011. According to the complaint, Sacramento County jail officials refused to deliver PLN's monthly publication to prisoners and failed to notify PLN of that censorship in violation of the First and Fourteenth Amendments to the U.S. Constitution. Jail officials argued that the publication presented a hazard because it has staples and mailing lables or stickers. On March 8, 2012, Judge John Mendez entered a preliminary injunction against the jail, noting the jail officials' \"exaggerated response to any security concerns posed by PLN.\" On July 16, 2012, the parties reached a settlement and the judge issued a Consent Decree. The decree stated that the \"Florida Department of Corrections is permanently enjoined from censoring Prison Legal News' written communications without due process of law. To comply with due process of law, this permanent injunction modifies the Florida Department of Corrections' current notification procedures as follows: (1) The Florida Department of Corrections must notify Prison Legal News when it first impounds a particular written communication by Prison Legal News. (2) The notification must specify the prison rule, including the subsection, purportedly violated and must indicate the portion of the communication that allegedly violates the cited regulation. (3) The Florida Department of Corrections does not have to notify Prison Legal News when copies of that same written communication are subsequently impounded, unless the subsequent impoundment decision is based on a different or additional reason not already shared with Prison Legal News. (4) The Florida Department of Corrections' Literature Review Committee must notify Prison Legal News of any final determination regarding written communication by Prison Legal News. (5) The Literature Review Committee's notification must provide the basis for its decision, including the specific prison rule violated and the portion of the communication that violates the cited regulation. (6) The Florida Department of Corrections does not have to notify Prison Legal News when copies of that same written communication are subsequently rejected, unless the subsequent rejection decision is based on a different or additional reason not already shared with Prison Legal News.\" All claims in this case have been adjudicated and the case is now closed.", "summary": "Sacramento County jail officials refused to deliver the Prison Legal News to prisoners, claiming its staples and mailing stickers presented a hazard. The Court issued a preliminary injunction on March 8, 2012, ordering officials to deliver the publication to subscribers."} {"article": "On April 29, 2016, a prisoner at the Waupun Correctional Institution (WCI) in Wisconsin, filed this pro se lawsuit in the U.S. District Court for the Eastern District of Washington against the warden and other prison officials at WCI under 42 U.S.C. \u00a7 1983. The original complaint named several other plaintiffs similarly situated in solitary confinement conditions, alleging that their First, Fifth, and Eighth Amendment rights were being violated. The plaintiff described in his complaint that the administrative confinement unit conditions were harsh and unsanitary. Specifically, he described that cells were infested with insects, that the light in his cell was always on, that he was only allowed out of his cell four hours a week to access the recreation room, and that the recreation room was covered in urine and feces. Additionally, the plaintiff alleged that prisoners in administrative confinement were subject to manipulation and assaults by the guards. The main plaintiff, who had been in administrative segregation for over 25 years, alleged that the isolating conditions at WCI caused him to develop serious mental illnesses. The plaintiff moved for class certification, preliminary injunction, and to be assigned counsel. All of these motions were denied by Judge Rudolph Randa on June 30, 2016. The judge denied class certification because under federal law pro se litigants are not allowed to represent other pro se litigants. In June, according to a prison news website, the plaintiff went on a hunger strike to protest his administrative confinement. To convince the plaintiff to begin eating again, the warden agreed to recommend the plaintiff be moved to the Wisconsin Resource Center. On July 25, 2016, the plaintiff submitted an amended complaint that did not include the other plaintiffs. In the amended complaint, the plaintiff requested preliminary injunction, injunctive relief, declaratory judgment, and damages. Specifically, the plaintiff requested injunctive relief limiting the use of administrative confinement, allowing a pathway for prisoners in administrative confinement to move to the general population, and that the prison implement various accountability measures. The plaintiff also requested declaratory judgment acknowledging that his rights had been violated and that the administrative confinement was harmful and punitive in nature. And finally, the plaintiff requested both punitive and compensatory damages totaling $400,000 from each defendant. Due to the unavailability of Judge Randa, the case was reassigned to the Chief Judge William Griesbach. On November 2, 2016, the plaintiff was moved to the Wisconsin Resource Center where he had access to treatment and the possibility of moving to the general population. As a result, the Chief Judge dismissed his motion for preliminary injunction as moot. 2016 WL 6989795. The plaintiff\u2019s motions to appoint counsel were consistently denied because, despite his mental illness, he had demonstrated he was able to file complaints. On June 8, 2017, the plaintiff moved to voluntarily dismiss the case because he was unable to effectively argue the case without counsel or an expert witness. On June 9, 2017, Judge Griesbach, granted the plaintiffs motion and dismissed the case without prejudice.", "summary": "A prisoner in solitary confinement at the Waupun Correctional Institution in Wisconsin filed this lawsuit pro se against prison officials for violating his First, Fifth, and Eighth Amendments. He alleged that the administrative confinement conditions were harsh, unsanitary, unsafe, and that manipulation and assaults by guards had caused him to develop a serious mental illness. The plaintiff requested damages of $400,000 in punitive and compensatory damages from each defendant, and injunctive relief to be removed from administrative confinement. After filing his complaint, the plaintiff was moved to the Wisconsin Resource Center where he had access to treatment and the possibility of being moved to the general population. On June 8, 2017, the plaintiff moved to voluntarily dismiss the case because he was unable to effectively argue the case without counsel or an expert witness. The motion was granted the following day."} {"article": "On October 25, 2016, the Youth Justice Coalition and two Los Angeles men filed this lawsuit in the United States District Court for the Central District of California. The plaintiffs alleged that the City of Los Angeles had violated the two individual plaintiffs\u2019 due process rights through its practices in obtaining and enforcing \u201cgang injunctions.\u201d They further claimed that the practice harmed the Youth Justice Coalition, by diverting valuable and limited resources from the Coalition\u2019s mission in order to defend these individuals\u2019 rights. The plaintiffs sued the City, the City Attorney, and the Chief of the Los Angeles Police Department. In order to remedy these violations, the plaintiffs sought class certification; a declaration that the City\u2019s gang injunction practices violated the United States Constitution and the California Constitution; temporary and permanent injunctions prohibiting the enforcement of gang injunctions; and attorneys\u2019 fees. The case was assigned to Judge Valerie Baker Fairbank. The complaint detailed the process of obtaining and enforcing gang injunctions, which had been pioneered by the City of Los Angeles. After identifying a target gang, the City would bring a civil action against the gang in a state court proceeding. Because gangs are not legally organized entities, this type of civil action invariably resulted in a default judgment against the named gang and its members. The resulting injunctions prohibited gang members from engaging in a variety of otherwise lawful activities, such as wearing certain clothing, appearing in public with friends and family, or carrying a cell phone. Violators of such injunctions could be (and frequently were) charged with contempt of court, punishable by six months in jail and a $1,000 fine. There were 46 separate gang injunctions covering as many as 10,000 residents of Los Angeles; in no case had the City had to litigate on the merits of a case before obtaining a gang injunction. The two individual plaintiffs had both been served with gang injunctions, and as a result, they had been forced to limit daily actions within their community. One plaintiff feared going out in public with his father, and the other chose to stop taking union jobs in a certain neighborhood for fear of being stopped by the police. On December 15, 2016, the court granted a joint stipulation dismissing the City Attorney and the Chief of Police as defendants. In exchange for this dismissal, the City agreed not to file any motion to dismiss the plaintiffs\u2019 complaint. On January 27, 2017, the court granted one of the individual plaintiffs\u2019 unopposed motion for a preliminary injunction barring the City from enforcing the gang injunction against him. That same day, the court granted a joint stipulation to stay the case, pending settlement discussions. The stay continued for several months as the parties continued to negotiate a settlement agreement and submit status reports. The stay was ultimately lifted on July 3, 2017, because the parties had determined that they could not come to agreement. The case was reassigned to Judge Virginia A. Phillips on July 21, 2017. Judge Phillips held a hearing on August 30, 2017, as to the second plaintiff\u2019s motion for a preliminary injunction, which was granted on September 7, 2020. This injunction barred the City from enforcing the gang injunction against the second individual plaintiff. In October, the plaintiffs moved for class certification of \u201c[a]ll persons currently, or who are in the future, subject to a Los Angeles Gang Injunction who were not named as defendants in or otherwise parties to the civil nuisance abatement action to obtain that injunction, and who do not have contempt proceedings for violation of an injunction currently proceeding against them.\u201d The defendants agreed to this class definition on November 6, 2017. Early the next year, on January 29, 2018, the plaintiffs requested that the court expand the preliminary injunctions to cover all class members; the court granted this motion on March 15, 2018. 264 F.Supp.3d 1057. (By this point in time, the City had removed as many as 8,500 individuals from its list of people covered by its gang injunctions, presumably as a result of this and similar litigation; the class was therefore composed of approximately 1,500 members, rather than 10,000.) The City appealed the expanded preliminary injunction to the Ninth Circuit on April 13, 2018. On November 7, 2019 (and again on January 8, 2020), after several months of mediation, the Ninth Circuit\u2019s Mediator instructed the City to submit a motion or a stipulation to dismiss the appeal. When the City failed to submit the required motion or stipulation, the Ninth Circuit deemed the failure \u201ca request for voluntary dismissal,\u201d and dismissed the appeal on February 20, 2020. As of July 31, 2020, no further proceedings have occurred in the district court.", "summary": "On October 25, 2016, Youth Justice Coalition and two Los Angeles men filed this lawsuit in the United States District Court for the Central District of California challenging the City of Los Angeles, the City Attorney, and the Chief of the Los Angeles Police Department for a policy of imposing gang injunctions. The district court imposed two preliminary injunctions barring the defendants from enforcing the gang injunctions as to the two individual plaintiffs in the case; it later expanded the injunction to cover a class of all Los Angeles residents covered by such injunctions. The City appealed that ruling to the Ninth Circuit; after nearly two years of mediation, the Ninth Circuit dismissed the appeal. As of July 31, 2020, further proceedings are pending in the district court."} {"article": "On April 29, 2003, a woman represented by a group of private attorneys from New York and D.C. law firms filed a class action suit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of New York, alleging that the Clinton County Sheriff's Department had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Clinton County Jail, regardless of the crime for which they were charged and without reasonable suspicion that the individuals were concealing weapons or contraband. Plaintiff alleged that the unconstitutional strip searches were conducted pursuant to a written policy up to October 24, 2003. Plaintiff further alleged that while the County's written policy was revised on October 24, 2003, corrections officers ignored the revised policy and continued to carry out the practice of blanket strip searches. Plaintiff sought declaratory and injunctive relief, monetary and punitive damages, and class certification. Defendants, the County and the Sheriff, answered by generally denying all allegations. Extensive discovery and litigation followed. On July 5, 2007, the District Court certified the case as a class action. The class consisted of all persons in either of two subclasses, A or B, who were placed into the custody of the Clinton County Jail after being charged with misdemeanors, violations, violations of probation or parole, traffic infractions, civil commitments or other minor crimes and were strip searched upon their entry into the Clinton County Jail pursuant to the policy, custom and practice of the Clinton County Sheriff's Department and the County of Clinton. Class A included those strip searched between February 28, 2003 and October 24, 2003, while Class B included those strip searched between October 24, 2003 and the date on which the Clinton County Sheriff's Department and/or the County of Clinton ceased, or was enjoined from, enforcing their unconstitutional policy. Mitchell v. County of Clinton, 2007 WL 1988716 (N.D. N.Y. July 05, 2007). A representative plaintiff was approved for class A and plaintiffs were granted leave, over defendants' objection, to name a representative plaintiff for class B. Mitchell v. County of Clinton, 2008 WL 85092 (N.D. N.Y. Jan. 07, 2008). On October 8, 2008, the parties reached a settlement agreement. Under the terms of the settlement, the defendants agreed to pay $1.15 million to the estimated 2,700 potential members of the plaintiff class. On December 4, 2009, Magistrate Judge David R. Homer released a final order granting approval of the class action settlement for all members of the class who did not opt out of the settlement. In addition, the representative member of each of the two subclasses received specific amounts of compensation, with $25,000 for the representative of Class A and $10,000 for the representative of Class B. The plaintiffs were also granted $324,730.93 in attorney's fees. The case is now closed.", "summary": "On April 29, 2003, a woman filed a class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of New York, alleging that the Clinton County Sheriff's Department had an unconstitutional practice of strip searching all individuals who entered the Clinton County Jail, regardless of the crime for which they were charged and without reasonable suspicion that the individuals were concealing weapons or contraband.

On October 8, 2008, the parties reached a settlement agreement. Under the terms of the settlement, the defendants agreed to pay $1.15 million to the estimated 2,700 potential members of the plaintiff class. As of June 2009, the settlement is still undergoing the approval process of the court."} {"article": "On September 4, 2003, female students, on behalf of themselves and all similarly situated individuals, filed a lawsuit in the United States District Court for the Eastern District of Pennsylvania under Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7\u00a7 1681 et seq. against West Chester University of Pennsylvania of the State System of Higher Education, also known as West Chester University. Plaintiffs, represented by private and public interest counsel, asked the court for declaratory and injunctive relief, claiming that West Chester University had violated plaintiffs' statutory rights under Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681, and related regulations and interpretations, by discriminating on the basis of sex in intercollegiate athletics by failing effectively to accommodate the interests and abilities of women student athletes and potential student athletes, and by failing to accord women student athletes equal treatment and benefits. Specifically, plaintiffs claimed that the recent elimination of its women's gymnastics team perpetuated West Chester University's continuing violation of Title IX's standards. On November 12, 2003, the District Court (Judge Barclay Surrick) granted plaintiffs' preliminary injunction directing defendants to reinstate the West Chester University women's gymnastics team. On May 7, 2004, the Court dismissed without prejudice all claims other than the claim that defendant violated Title IX when it sought to eliminate the women's gymnastics team as of the 2003-04 academic year. On March 31, 2006, the Court granted in part and denied in part plaintiffs' motion for awarding of attorneys' costs and fees, and awarded plaintiffs $148,472.59, which was to be paid by defendants. On April 24, 2007, the Court denied plaintiffs' motion for reconsideration and amendment of attorneys' fees. The case was terminated on April 7, 2007.", "summary": "In 2003, plaintiffs filed for declaratory and injunctive relief, claiming that West Chester University had violated Title IX of the Education Amendment of 1972 by discriminating on the basis of sex in intercollegiate athletics. On November 12, 2003, the Court granted plaintiffs' preliminary injunction directing defendants to reinstate the West Chester University women's gymnastics team, and on May 7, 2004, the Court dismissed all claims except that defendant had violated Title IX when it sought to eliminate the team. Plaintiffs were awarded attorneys' fees and costs on March 31, 2006. The case was closed on April 7, 2007."} {"article": "In September of 2006, the EEOC Chicago District Office brought suit in United States District Court, Northern District of Illinois, against Roadway Express, Inc., a freight hauler. The suit alleged that the defendant subjected African-American employees to harassment and different terms and conditions of employment in violation of Title VII of the Civil Rights Act. Shortly thereafter, several of the employees intervened as plaintiffs bringing a class action suit. The defendant moved to dismiss the class claims in part. The motion was granted in part and denied in part; the intervenor-plaintiffs claims regarding job assignments were dismissed because the plaintiffs had failed to exhaust their administrative remedies. U.S. E.E.O.C. v. Roadway Exp., Inc., 2007 WL 2198363 (N.D.Ill. July 31, 2007). On September 29, 2009, an amended complaint was filed. The amended complaint elaborated on the first complaint in-depth, listed all parties and all allegations. On September 14, 2010, a preliminary order approving a consent decree was filed. On June 27, 2012, the consent decree was amended. The settlement enjoined Defendant from discriminating on the basis of race or retaliating against any employee who complained about race discrimination. It also awarded the class $10,000,000. On December 16, 2015, the court found that Defendant had complied with the consent decree and the case was closed.", "summary": "In 2006, employees of an Illinois freight hauler filed a class action suit for discrimination on the basis of race. In 2012, the parties settled for $10 million."} {"article": "On October 27, 2008, several first-time voters who were removed from voting rolls because they were incarcerated at the time of the election brought suit in the United States District Court for the Northern District of Ohio against Ashland County Board of Election alleging violations of their due process and equal protection rights, as well as under state law for voter's registration. Specifically, plaintiffs alleged that the county violated state and federal law by removing them from the voting registration list without adequate procedure. The plaintiffs amended the complaint 2 days later to include an action under the First Amendment right to free speech. On October 31, 2008, the Court (Hon. Donald C. Nugent) denied plaintiffs' motion for a temporary restraining order, and dismissed their suit. The Court denied the plaintiffs' motion to stay pending appeal. On November 4, 2008, the United States Court of Appeals for the 6th Circuit affirmed the District Court's decisions regarding the federal claims, but reversed the lower court's decision regarding the state claim. The Court of Appeals dismissed the case to allow the plaintiffs would be able to quickly file a suit in state court, before they would run out of time to vote in the election. The plaintiffs refiled their lawsuit in state court, but the Court (Ronald P. Forsthoefel) dismissed plaintiffs' action. There is no information explaining the dismissal.", "summary": "On October 27, 2008, several first-time voters who were removed from voting rolls because they were incarcerated at the time of the election brought suit in the United States District Court for the Northern District of Ohio against Ashland County Board of Election. After amending their complaint, plaintiffs alleged that defendants violated their due process, equal protection and First Amendment rights, as well as state law for voting registration. On October 31, 2008, the United States District Court for the Northern District of Ohio dismissed their suit, and four days later, the United States Court of Appeals for the 6th Circuit affirmed the decisions regarding plaintiffs' federal claims. The Court of Appeals vacated the decision regarding the state law claim, and dismissed it to allow plaintiffs to file a state court claim in time to possibly receive relief before the election - the State Court (Ronald P. Forsthoefel) dismissed plaintiffs' action, but there is no information explaining the dismissal."} {"article": "On April 15th, 2019, St. Vincent Catholic Charities (a Michigan foster care agency) and several of their volunteers filed a complaint in the U.S. District Court for the Western District of Michigan. The plaintiffs sued the Michigan Department of Health and Human Services (MDHHS) and related agencies under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the Becket Fund for Religious Liberty, claimed that the Attorney General and MDHHS had violated their First and Fourteenth Amendment rights and the Religious Freedom Restoration Act by threatening to terminate their state funding because they refused to certify same-sex couples as potential foster parents. St. Vincent had contracted with the State to provide foster care services, including evaluating and certifying prospective foster parents. Because of its religious beliefs, St. Vincent refused to perform evaluations or certifications of same-sex couples. It did, however, match children with same-sex couples who had been certified by other foster care agencies. The Michigan legislature passed a law in 2015 to protect St. Vincent\u2019s right to continue this practice. But after the general election in 2018, the newly elected Attorney General threatened to terminate St. Vincent\u2019s if it continued to refuse to certify same-sex couples. St. Vincent sought an injunction to stop the State from terminating its contracts. The dispute over St. Vincent's practices is longstanding. In 2017, the ACLU, on behalf of two same-sex couples, had sued the MDHHS for allowing St. Vincent to refer same-sex foster parents to other agencies based on religious objections. After the new Attorney General was elected, she settled the case with the ACLU. The settlement stipulated that State would prohibit all foster care agencies from turning away same sex-couples. Once St. Vincent initiated their suit, the ACLU moved on May 21st, 2019 to intervene in the case in order to enforce their settlement. Their motion to intervene was denied on June 4th, 2019 and is pending at the Sixth Circuit as of January, 2020. For more information on that case, see Dumont v. Lyon. In this suit, the plaintiffs moved for a preliminary injunction the day after the case was filed, and the case was assigned to Judge Robert J. Jonker. On September 26th, 2019, Judge Jonker granted St. Vincent\u2019s request for a preliminary injunction, preventing the State from suspending their contract with St. Vincent. The Judge found that State\u2019s actions were likely an attempt to regulate religious belief in violation of the First Amendment, rather than an attempt to prevent discrimination. The Judge raised the fact that St. Vincent had matched foster children with same-sex couples as evidence that St. Vincent\u2019s conduct was not discriminatory. He also focused on statements made by the Attorney General during her election campaign\u2014including describing the plaintiffs as \u201chate-mongers\u201d\u2014that the Judge thought indicated a bias against St. Vincent\u2019s religious beliefs. Finally, the Judge held that the preliminary injunction would serve the public interest by allowing St. Vincent to continue to operate instead of burdening Michigan\u2019s already stretched foster care system. The defendants filed a motion to stay the injunction on October 10th, 2019. Judge Jonker denied the stay on October 22, 2019. On January 6th, 2020, the defendants filed a motion to certify a question as to the proper interpretation of the 2015 law passed by the legislature to the Michigan Supreme Court because whether the law allowed the state to deny funding to the plaintiffs was \u201ca foundational legal issue in this case.\u201d As of January, 2020, a decision on that certification is pending. The case is ongoing.", "summary": "On April 15th, 2019, St. Vincent Catholic Charities, a foster care agency, and several of their volunteers filed a complaint in the U.S. District Court for the Western District of Michigan. The plaintiffs sued the Michigan Attorney General and the Michigan Department of Health and Human Services (MDHHS) under 42 U.S.C. \u00a7 1983. St. Vincent, represented by the Becket Fund for Religious Liberty, claimed that the Attorney General and MDHHS had violated their First and Fourteenth Amendment rights and the Religious Freedom Act by penalizing them for refusing to perform home evaluations of same-sex prospective foster parents. St. Vincent refused to perform the evaluations because of their religious objections to same-sex marriage. On September 26th, 2019, Judge Robert J. Jonker issued a preliminary injunction in favor of St. Vincent, enjoining the State from penalizing them."} {"article": "This lawsuit, brought on October 10, 2017, in the U.S. District Court for the Northern District of California, challenged President Trump's revocation of Deferred Action for Childhood Arrivals (DACA). The plaintiffs were Santa Clara County and a labor union representing thousands of county employees, and they sought to enjoin the government from ending the program. Not only did the DACA recipients stand to lose benefits and security they had relied upon, but the plaintiffs argued that their employers and communities stood to lose the benefits these recipients provided to them. As a result, the plaintiffs contended that revoking DACA violated Fifth Amendment due process, equal protection, and the Administrative Procedure Act. They sought equitable estoppel, injunctive relief, and a declaratory judgment. In 2012, the Obama administration created the DACA program via DHS policy statements. The program offered work permits and temporary protection from deportation to undocumented immigrants who had been brought to the United States as children. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he was ending the program in March unless Congress acted within the next six months. As the complaint highlights, the Obama administration promoted DACA by making key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. The plaintiff Santa Clara stated that 38% of its residents are born outside of the U.S., and that its high immigrant population meant that DACA\u2019s rescission would be particularly harmful to the county. The other plaintiff, Service Employees International Union Local 521 (Local 521), was a labor union that represents over 10,000 individuals employed by Santa Clara county. Local 521 joined the suit to protect the rights of its current and future members, and to act on their behalf. The plaintiffs argued that DACA recipients had come to rely on the program and on the assurances that their private application information would not be used against them, but that both their ability to receive important benefits and be safe from deportation were put in danger. The plaintiffs further argued that the government did not provide sound rationale for its decision to rescind DACA, and that this decision was clearly driven by racial animus. The case was assigned to Magistrate Judge Howard R. Lloyd. On October 16, the case was related to the other DACA cases under Judge William Alsup. This case was also reassigned to him. The related cases are: State of California v. Department of Homeland Security (No. 17-cv-5235), Garcia v. USA (No. 17-cv-5380), City of San Jose v. Trump (No. 17-cv-05329), and Regents of the University of California v. Department of Homeland Security (No. 17-cv-05211); all of which are in this Clearinghouse. On October 6, in a related challenge led by Regents of University of California before this judge, the government filed the administrative record, available here, which included a series of government documents pertaining to DACA\u2014from its inception to the decision to rescind it. On October 17, after the University in the related case moved to compel the defendants to complete the administrative record, the court ordered them to do so in all related cases, including this one. The court found that the defendants did not produce all documents leading to the rescission, specifically documents that Acting Secretary Duke did not directly review. On October 18, the defendants moved to stay further proceedings at this court in light of their intent to appeal this ruling to the Ninth Circuit. The court declined to enter a stay, and the defendants appealed by filing a petition for a writ of mandamus to the district court and emergency motion for stay. On October 23, the district court replied to the Ninth Circuit's invitation to answer the government's petition stating it would not stay proceedings in light of the narrow window of time until the DACA was scheduled to end on March 5, 2018. On November 16, the Ninth Circuit denied the defendants' motion for a writ of mandamus and vacated the stay of discovery and record expansion that had been entered. The District Court immediately ordered the federal government to file an augmented administrative record by November 22. On November 17, the federal government filed an emergency motion noting that it intended to file an application for mandamus with the Supreme Court, and requesting that the Ninth Circuit stay its order pending the Supreme Court's resolution of the forthcoming petition. On November 21, the Ninth Circuit dismissed the federal government's motion, noting that jurisdiction was with the District Court and instructing the federal government that further relief must be sought in a new petition for mandamus. Meanwhile, in the District Court, Judge Alsup on November 20 agreed to stay all discovery until December 22, at which point the augmented administrative record was due. On December 1, 2017, the government filed notice that they appealed the Ninth's Circuit denial of mandamus relief and applied for a stay to the Supreme Court. On December 21 in a per curiam opinion, the Supreme Court vacated the Ninth Circuit's denial and remanded the case, arguing that the district court should have stayed implementation of the October 17 order compelling the government to complete the administrative record. The Supreme Court stated that the lower court should have \"first resolved the Government\u2019s threshold arguments\" (that the Acting Secretary\u2019s determination to rescind DACA was unreviewable because it was \"committed to agency discretion,\" 5 U.S.C. \u00a7701(a)(2), and that the Immigration and Nationality Act deprived the District Court of jurisdiction). \"Either of those arguments, if accepted, likely would eliminate the need for the District Court to examine a complete administrative record.\" 138 S.Ct. 443 (2017). The same day, the district court stayed the order compelling the government to complete the administrative record. On January 9, 2018, the court denied the government's motion to dismiss for lack of jurisdiction from November 2017 and provided provisional relief to the plaintiffs. The order indicated the court would separately dismiss the government's motion to dismiss for failure to state a claim. The court ordered a nationwide preliminary injunction, ordering that DACA remain in effect on the same terms and conditions that existed prior to the rescission. However, the government did not need to process new applications from individuals who never before received deferred action. The court then granted in part and denied in part the government's motion to dismiss on January 12, dismissing the plaintiffs' Regulatory Flexibility Act and equitable estoppel claims, as well as the individual plaintiffs' declaratory relief claims. The court sustained the plaintiffs' APA, due process, and equal protection claims (with a few exceptions from the various complaints of the related cases). The government appealed to the Ninth Circuit one week later. The government also sought certiorari from the Supreme Court on January 18 while the Ninth Circuit appeal was pending, arguing that the Supreme Court's immediate review was warranted because of how long the appeal would take in the Ninth Circuit and how time sensitive the issue was. The Supreme Court denied cert without prejudice on February 26, 2018, indicating the justices assumed \"that the Court of Appeals will proceed expeditiously to decide this case.\" The related cases were consolidated in the Ninth Circuit for the purposes of appeal. In February and March 2018, the parties and amici filed their briefs, which can be found here. The Ninth Circuit affirmed the district court's rulings on November 8, 2018. The panel held that the government's decision to rescind DACA was reviewable because it was based on a belief that law foreclosed any alternative because the agency lacked authority rather than an exercise of discretion. The panel further concluded the decision was reviewable because the government based rescission only on the belief that DACA went beyond DHS' authority and so the APA's bar did not apply, and the decision did not fall within the three discrete occasions when the INA bars judicial review of DHS decisions. As to the merits of preliminary injunction, the panel held that \"DACA was a permissible exercise of executive discretion\" and the government's belief that DACA was illegal was wrong. 908 F.3d 476. Thus, the panel concluded the plaintiffs were likely to succeed in showing that the rescission was arbitrary and capricious under the APA. The panel also held that a nationwide injunction was appropriate because it \"promotes uniformity in immigration enforcement, and is necessary to provide the plaintiffs here with complete redress.\" Id. The defendants petitioned the Supreme Court of the U.S. for a writ of certiorari on Nov. 5, 2018. On June 28, 2019, the Supreme Court granted writs of certiorari in three DACA cases: Regents of University of California v. U.S. Department of Homeland Security, Batalla Vidal v. Nielsen, and NAACP v. Trump, all of which were pending before different circuit courts of appeal. The Court consolidated the three cases (No. 18-587). The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held that the DACA rescission was subject to judicial review under the APA, that the DHS secretary had offered insufficient justification to rescind the program, and that the rescission was unlawful, arbitrary, and capricious in violation fo the APA. 140 S. Ct. 1891. Following the Supreme Court's decision, in another case challenging the DACA recession, Casa De Maryland v. U.S. Department of Homeland Security, the Fourth Circuit issued a mandate to reinstate DACA and set aside the recession memo on a nationwide basis on June 30, 2020. On July 17, 2020, the District Court of Maryland ordered DHS to reinstate DACA as it existed before the issuance of the recession memo and ordered DHS to resume accepting initial DACA applications. However, Acting Secretary of Homeland Security Chad Wolf instead issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020 (\"Wolf Memorandum\"). In this memo, Acting Secretary Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. Later in August, Deputy Director for Policy for USCIS Joseph Edlow issued a memorandum implementing the Wolf Memorandum. On August 4, 2020, the Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint on November 2, 2020. In the amended complaint, the plaintiffs substituted some of the defendants to reflect new individuals occupying the relevant roles and to add additional responsible officials, including Deputy Director for Policy Edlow. The amended complaint argued that Acting Secretary Wolf's actions were invalid under the Federal Vacancies Reform Action, Homeland Security Act, and the Appointments Clause of the Constitution because he lacked proper authority to issue the Wolf Memorandum. In addition, the plaintiffs argued that the Wolf Memorandum and Edlow Memorandum violated the APA because Wolf and Edlow acted in an arbitrary and capricious manner. The plaintiffs sought declaratory relief and an injunction preventing the defendants from altering or limiting DACA program and vacating the Wolf and Edlow Memoranda. Before any additional activity on the amended complaint in this case, on December 4, the court in another case challenging the Wolf Memorandum,Batalla Vidal v. Nielsen and State of New York v. Trump, ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017 after it found that Acting Secretary Wolf was not lawfully serving as Acting Secretary. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. Then, in early 2021, President Biden took office. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d In light of potential additional agency action to implement the memorandum, the parties filed a joint stipulation to stay further proceedings and vacate pending deadlines on March 22, 2021. They agreed to provide the court with status updates every 60 days. The first is due May 24, 2021. This case is ongoing.", "summary": "Santa Clara County and a labor union filed this lawsuit on October 10, 2017, in the U.S. District Court for the Northern District of California, challenging President Trump's revocation of Deferred Action for Childhood Arrivals (DACA). The plaintiffs argued that revoking DACA violated due process, equal protection, and the Administrative Procedure Act. The district court issued a nationwide preliminary injunction to keep DACA in place, which was later affirmed by the Ninth Circuit. The government petitioned the U.S. Supreme Court for review and oral argument was heard on Nov. 12, 2019. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. The Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020, stating that Acting DHS Secretary Chad Wolf would reconsider DACA's future and in the interim, instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint, arguing that Wold did not have the authority to issue the memo and that Wolf's actions were arbitrary and capricious in violation of the APA. Before any additional activity on the amended complaint in this case, on December 4, the court in Batalla Vidal v. Nielsen and State of New York v. Trump ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020, USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On January 20, 2021, President Biden took office and signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d The parties agreed to stay the proceedings pending the implementation of this memorandum. As of May 14, 2021, this case is ongoing."} {"article": "COVID-19 Summary: This is a lawsuit brought by Johns Hopkins University regarding the July 2020 release of ICE regulations which, in effect, meant that students on F-1 visas would risk deportation if their school shifted to online learning. In a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. In order to effectuate the rescission, ICE removed the guidance from its website and replaced it with the previous guidance which exempted students from the limitation on online learning credits in light of the COVID-19 pandemic. Johns Hopkins later voluntarily dismissed the university's claims.
Background Generally speaking, F-1 visas (colloquially \"student visas\") can be granted to international students who attend American universities. However, regulations on the granting of these visas limit the amount of online or distance learning the student can engage in. According to these regulations, an international student can engage in only one such class or three credits of that class per semester. 8 C.F.R. \u00a7 214.2(f)(6)(i)(G). The COVID-19 outbreak in early 2020 made this regulation untenable, as schools and universities had to shift to online learning systems. In response, defendant ICE issued an exemption on March 13, 2020, affirming that international students would be permitted to continue distance learning in the United States under their F-1 visas. The exemption would apply until the end of the emergency. However, on July 6, 2020, ICE issued a new directive stating that it would rescind that exemption. This directive would then mean that international students at schools that would still be fully online would have to either transfer to other schools that were at least partially in-person, go back to their countries voluntarily, or risk deportation. The directive also ordered schools that had gone fully online or had simply decided not to have classes to submit an \"operational change plan\" within nine days, and ordered schools that would have a hybrid system to certify each F-1 student to make sure that they were not taking entirely online courses. The Lawsuit In response to the new directive, Johns Hopkins University filed this lawsuit on July 10, 2020, represented by private counsel. The University sued the U.S. Department of Homeland Security and the U.S. Immigration and Customs Enforcement. Plaintiffs argued that the new directive violated the Administrative Procedure Act (APA) in a number of ways. First, the complaint asserted that the new directive was arbitrary and capricious, because it did not give a reasoned basis for the new action nor consider important elements of the problem and it failed to consider important reliance interests established since the original exemption in March. Second, the university asserted that the new directive violated the APA because it did not actually rescind or even amend the previous order, and was therefore in contradiction of established law, violating the APA. Third, the university claimed that this new directive did not follow the proper procedure, because defendants failed to abide by notice-and-comment rule-making procedures when issuing the order. The university also asserted the directive violated due process because it constituted deprivation of property without any notice or opportunity to be heard and it left no indication as to how the university and its international students could retain their visas. Finally, the complaint asserted that the order violated guarantees of academic freedom under the First Amendment. The university sought injunctive relief in the form of a temporary restraining order and a permanent injunction prohibiting the government from enforcing the directive. They also sought an order vacating and setting aside the directive, as well as declaratory relief. The university also sought attorney's fees and costs. On July 13, the university submitted a motion for a temporary restraining order and a preliminary injunction to prevent the government from enforcing the directive. That same day, the case was assigned to Judge Dabney L. Friedrich. Judge Friedrich instructed defendants to file a response to Johns Hopkins' motion for a temporary restraining order by the next day, July 14. Meanwhile, in a different lawsuit filed against the administration over the same directive, President and Fellows of Harvard College, the parties conferred and the government agreed to rescind their implementation of the directive and to return to the March policy. The court denied the university's motion for a temporary restraining order and preliminary injunction as moot on July 14. On October 6, the defendants filed a motion to dismiss the complaint as moot and the university filed a notice of voluntary dismissal on October 20, 2020.", "summary": "Johns Hopkins University commenced this lawsuit against DHS and ICE after a July 6 directive by ICE that would effectively force international students at American universities to take in-person classes or risk deportation. The lawsuit alleged that the directive violated the Administrative Procedure Act as well as Due Process rights and academic freedom guaranteed by the Constitution. The lawsuit sought injunctive relief prohibiting the government from enforcing the new order, declaratory relief that would call the order illegal, an order vacating and setting aside the directive, and attorney's fees and costs. On July 15, in a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. The university voluntarily dismissed its claims on October 20, 2020."} {"article": "In 2008 and 2009, the California Legislature passed three statutes modifying the State's Medicaid plan. Under the Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq., such modifications must be approved by the Department of Health and Human Services Centers for Medicare and Medicaid Services (\u201cCMS\u201d) prior to being implemented. In September and December 2008, California submitted amendment proposals to CMS that incorporated most of the rate reductions the Legislature had already included in these statutes. Before CMS had completed its review of the amendments, this suit and several others seeking injunctions to prevent the rate reductions were filed. The plaintiffs in this case were a group of several associations of California medical professionals, pharmacies, and hospitals. On January 29, 2009, the plaintiffs filed a complaint in the Central District of California against the Director of the Department of Health Care Services of the State of California. Private counsel represented the plaintiffs in this action and the Attorney General of California represented the defendant. The group of plaintiffs sought an injunction to invalidate the cutbacks to California's Medicaid program (\"Medi-Cal\") mandated by the State Legislature. On September 18, 2008, Governor Schwarzenegger had signed into law AB 1183, which included a five percent rate reduction for payments to certain intermediate care facilities under the Medi-Cal fee-for-service program, a five percent rate reduction to payments to pharmacies and adult day health care, and a one percent rate reduction for all other Medi-Cal fee-for-service benefits. This amended an earlier law, which had a higher, 10 percent rate reduction and had been struck down by the U.S. District Court for the Central District of California in Independent Living Center of Southern California v. Shewry. (see related case PB-CA-0016) The plaintiffs in the instant case alleged that AB 1183 violated Title XIX, because they had not been approved by CMS and because the State had failed to study the potential effects of the rate reductions on the quality of and level of access to care available to Medi-Cal recipients. Plaintiffs argued that California had not shown that, were the rate reductions to go into effect, the State would be able to enlist enough providers as to make Medi-Cal services sufficiently available to benefit recipients, as required by 42 U. S. C. \u00a71396a(a)(30)(A). The plaintiffs alleged that because these rate reductions violated federal Medicaid law they were therefore preempted by the Supremacy Clause. The plaintiffs sought declaratory and injunctive relief, asking the court to find that AB 1183 was in violation of federal law and to prevent its enforcement. On February 11, 2009, the plaintiffs filed a motion for preliminary injunction to prevent the implementation of rate reductions for pharmacies and adult day health care centers. A second motion for preliminary injunction followed on February 13, 2009 regarding the rate reductions for hospital services. On March 9, 2009, Judge Christina Snyder issued orders on these motions for preliminary injunction granting the motion as to adult health care centers and denying the motion as to hospitals. For the motion relating to hospitals, Judge Snyder found that the plaintiffs had demonstrated a likelihood of success on the merits but had not shown a likelihood of irreparable harm. Cal. Pharmacists Assoc. v. Maxwell-Jolly, 630 F.Supp.2d 1144 (C.D. Cal. 2009). The defendants and plaintiffs then appealed the orders granting preliminary injunction and denying preliminary injunction, respectively, to the Ninth Circuit. On April 6, 2009, the Ninth Circuit found that the district court had abused its discretion in not granting the preliminary injunction as to hospitals and granted the plaintiff's motion for stay pending appeal. On March 3, 2010, the Ninth Circuit found that in implementing the rate reductions the State had not relied on responsible costs studies or studied the impact of the contemplated rate changes prior to setting the rates, and was therefore in violation of 42 U. S. C. \u00a71396a(a)(30)(A). The Ninth Circuit, therefore, affirmed the district court's order granting the plaintiffs' motion for a preliminary injunction. Cal. Pharmacists Assoc. v. Maxwell-Jolly, 563 F.3d 847 (9th Cir. 2009). In light of this, on April 16, 2010, Judge Snyder issued an order vacating her March 9, 2009 order and granting the plaintiffs' motion for preliminary injunction with regard to hospitals. On March 24, 2010, the defendants petitioned the United States Supreme Court to review the decision of the Ninth Circuit holding that the Supremacy Clause of the U.S. Constitution could serve as a basis for a cause of action in this case. The Supreme Court granted certiorari review on January 18, 2011, consolidating this case with four others that raised the same issue, 131 S.Ct. 992 (2011). These four cases were Independent Living Center of Southern California, Inc. v. Shewry (Clearinghouse case code PB-CA-0016), Managed Pharmacy Care v. Maxwell-Jolly (PB-CA-0019), Dominguez v. Schwarzenegger (DR-CA-0031), and Santa Rosa Memorial Hospital v. Shewry (Docket #: 3:08-cv-05173-SC). On June 1, 2011, Judge Snyder issued an order removing this action from the list of active District Court cases pending the decision of the Supreme Court. Oral argument before the Supreme Court took place on October 3, 2011. After oral argument, while the cases were pending in the Supreme Court, CMS approved California's amendments to its Medicaid plan. In light of this change, the Supreme Court declined to issue a ruling on whether the Supremacy Clause could serve as a basis for a private suit to enforce Title XIX against a state. Instead, on February 22, 2012, the Supreme Court vacated the Ninth Circuit Court's decision and remanded the case to the Ninth Circuit for reconsideration, with instructions to take into account CMS's approval of the amendments. Douglas v. Independent Living Center of Southern California, 132 S. Ct. 1204 (U.S. 2012). Back in the Ninth Circuit, on May 22, 2012, the plaintiffs, joined by parties in other Ninth Circuit cases, filed a unanimous joint motion to refer parties to mediation. That motion was granted on the same day, and parties began mediation on May 25, 2012. On September 16, 2013, the caption of the case was changed to reflect that Toby Douglas was the Director of the Department of Health Care Services, and David Maxwell-Jolly\u2019s name was omitted. After a span of two years of mediation, the parties negotiated a settlement. On May 27, 2014 the plaintiffs, joined by parties in other Ninth Circuit cases, filed a joint motion to dismiss each of the cases voluntarily, with each side bearing its own costs and fees on appeal. The motion was granted and the appeals dismissed on May 28, 2014. The settlement itself was executed in April 2014, and was submitted to the district court for approval on August 19, 2014. Judge Snyder granted the motion, approving the settlement agreement on September 22, 2014, and dismissed the case with prejudice on April 23, 2015. Under the settlement agreement, the Department of Health Care Services and its Director (collectively, \u201cthe Department\u201d) agreed to forgo recoupment claims against Medi-Cal providers arising out of the preliminary injunctions in these cases, except with respect to Medi-Cal providers who are not represented here and choose to opt out of the settlement agreement, the plaintiff hospitals in Santa Rosa Memorial Hospital v. Maxwell-Jolly (Docket No. 08-CV-5173-SC), Santa Rosa Memorial Hospital v. Douglas (Docket No. CPF-09-509658), and North Bay Healthcare Group v. Douglas (Docket No. CGC-11-512059), and any providers who institute a new suit or fail to dismiss a pending suit or administrative action under AB 5 or AB 1183 rate reductions. The plaintiffs agreed to release state and federal entities from liability relating to the rate reductions, excluding claims about the Department\u2019s accuracy in calculating reimbursement. The Department released the plaintiffs from liability relating to any payments not made while the rate reductions were enjoined, but where federal approval from CMS was ultimately obtained or where the Department withdrew its requests for approval regarding proposed amendments from CMS. The district court retained jurisdiction over the enforcement of this order until January 1, 2016.", "summary": "In 2008 and 2009, the California Legislature passed three statutes modifying the State's Medicaid plan. Under Title XIX of the Social Security Act, such modifications must be approved by the Department of Health and Human Services Centers for Medicare and Medicaid Services (\u201cCMS\") prior to being implemented. In September and December 2008, California submitted amendment proposals to CMS that incorporated most of the rate reductions the State Legislature had included in the statutes. Before CMS had completed its review the amendments, this suit, and several others seeking injunctions to prevent the rate reductions were filed. The plaintiffs in this case, a group of associations of California medical professionals, pharmacies, and hospitals, filed suit in federal court on January 29, 2009 against the Director of the Department of Health Care Services of the State of California. The plaintiffs alleged that because these rate reductions violated federal Medicaid law they were preempted by the Supremacy Clause. The plaintiffs sought injunctive and declaratory relief. The Trial Court granted a preliminary injunction preventing the rate reductions for adult health care centers and denied one motion for hospitals. These decisions were appealed to the Ninth Circuit. The Appellate Court found that the preliminary injunction regarding hospitals should have been granted as well. On March 24, 2010, the defendants petitioned the United States Supreme Court for review. The Supreme Court granted review, hearing the case together with four related cases. While the cases were pending before the Supreme Court, CMS approved California's amendments to its Medicaid plan. The Supreme Court declined to issue a ruling on whether the Supremacy Clause could serve as a basis for the suit and instead remanded the cases to the Ninth Circuit for reconsideration on February 22, 2012. At the Ninth Circuit, the plaintiffs moved for mediation with the defendants, and after two years of mediation, they came to a settlement agreement, executed in April 2014 and approved on September 22, 2014. In exchange for the plaintiffs releasing liability for claims relating to the statutory rate reductions of 2008 and 2009, the defendants would not seek recoupment for payment owed by the plaintiffs under the overturned injunction. The district court retained jurisdiction over this settlement agreement until January 1, 2016."} {"article": "On May 30, 2008, the United States Department of Justice (DOJ) conducted a CRIPA investigation of the Georgia Regional Hospital in Atlanta (GRHA) and recorded several statutory violations. The DOJ concluded that numerous conditions and practices at GRHA violated the constitutional and statutory rights of its residents. In particular, the DOJ found that GRHA: (1) failed to adequately protect its patients from harm; (2) failed to provide appropriate mental health treatment; (3) failed to use seclusion and restraints appropriately; (4) failed to provide adequate nursing and health care; (5) failed to provide adequate services to populations with specialized needs; and (6) failed to provide adequate discharge planning to ensure placement in the most integrated setting. Then, on January 15, 2009, the DOJ conducted another CRIPA investigation, this time of the Northwest Georgia Regional Hospital in Rome. In this investigation, it established the same list of violations it found in its May 30, 2008 investigation. As a result, the DOJ filed this lawsuit against the State of Georgia on January 15, 2009 in the Northern District Court of Georgia. The case was assigned to Judge Charles A. Pannell, Jr. The U.S. alleged that the services, protections, support, and treatment provided by the GRHA, which housed individuals with developmental disabilities, mental illness, and addictive diseases, was below professional standards and standards required by federal law. The complaint sought injunctive relief to remedy several areas in which the facility's services departed from acceptable standards, including the prevention of abuse and neglect, the provision of mental health services, general healthcare, nutrition, and the provision of physical therapy. The U.S. brought claims under the Americans with Disabilities Act (\"ADA\"), alleging that Georgia had failed to meet its obligation to provide appropriate services to individuals with disabilities in the most integrated setting possible, to provide adequate special education services where appropriate, or to ensure the inclusion of those with limited English skills. The U.S. also brought claims under the Due Process Clause of the Fourteenth Amendment, Titles XVIII and XIX of the Social Security Act (\"SSA\"), the Individuals with Disabilities Education Act (\"IDEA\"), and Title VI of the Civil Rights Act of 1964. On the same day the U.S. filed its complaint, the parties submitted a negotiated settlement agreement. The proposed Agreement applied to all Georgia Psychiatric Hospitals and included extensive provisions aimed at the following: 1) protecting patients from harm; 2) improving mental health care; 3) improving treatment planning; 4) eliminating the use of seclusion or restraint except in the case of specific emergencies; 5) improving medical and nursing care; 6) developing service programs for patients with specialized needs, such as limited English proficiency; and 7) pursuing discharge planning whenever possible. The Agreement proposed several methods through which these areas would be improved, including staff training, the creation and implementation of protocols and policies, and monitoring. The parties asked the court to retain jurisdiction over the matter during the period of enforcement. On February 11, 2009, Judge Charles A. Pannell issued an order adopting the proposed settlement agreement on a temporary basis. Soon afterward, on March 2, 2009, private individuals and Georgia Advocacy, Inc. filed objections to the proposed Agreement. In sum, these stakeholders argued that the Agreement failed to indicate any plan through which the State would reach the goals it set out to achieve. As such, the stakeholders argued that it was nothing but a promise by the State to \"do better.\" Accordingly, they sought that the parties include a \"meaningful and concrete corrective action plan\" before approving the Settlement Agreement. The parties and stakeholders met to discuss the issue and, on June 12, 2009, the United States filed a status report explaining that all interested parties had agreed the State would work with the U.S. and stakeholders to create an implementation plan, which it would submit along with its first compliance report. Given these new terms, on September 30, 2009, the court ordered that the parties submit a new proposed agreement, prompting another round of negotiations. On January 28, 2010, the U.S. filed a motion for a preliminary injunction. The U.S. alleged that defendant continued to fail to serve individuals in their hospitals in the most integrated setting possible and that those individuals continued to face an unacceptable risk of serious physical harm\u2014including death, suicide, and assault\u2014due to inadequate services. Among other things, the U.S. asked that the State be required to immediately take steps to place individuals in the most integrated setting possible, that an independent monitor be appointed promptly to monitor the State's progress toward implementing the proposed Order, and that the monitor issue an action plan within one month of appointment. The motion also indicated that, given the uncertain status of the Settlement Agreement and the defendant's failure to implement its terms, the U.S. did not intend to renew the motion to finalize the Settlement Agreement. Instead, along with the motion for a preliminary injunction, it filed a Complaint in a separate case (PB-GA-0004) and moved to file an Amended Complaint in the ongoing case. The U.S. sought to consolidate the two cases and indicated that together, they would provide relief the U.S. requested. The Complaint in the new case was brought under the ADA, while the proposed Amended Complaint in the existing case was brought under CRIPA. In response, on February 15, 2010, the defendant filed to enforce the Settlement Agreement, arguing that it was binding as a temporary order of the court. While all of these motions were pending, on August 9, 2010, Judge Pannell ordered the parties to begin discovery. On September 23, 2010, Judge Pannell denied plaintiff's motions to amend the Complaint and consolidate the cases. The court ordered that the 2009 proposed Settlement Agreement would be adopted as a final order, and explained that the issues the U.S. sought to remedy through an Amended Complaint could instead be addressed through the Complaint filed under the new case in January 2010 (\"the 2010 case\"). The court also explained that the two cases should remain separate to maintain judicial efficiency and avoid confusion. As for the motion for a preliminary injunction, the court found that because the Settlement Agreement did not address issues related to the immediate relief requested, the U.S. should refile the motion in the 2010 case. On October 19, 2010, the parties jointly moved to return the case to the court's inactive docket and retain jurisdiction only to enforce the Settlement Agreement. The court granted the motion on October 21. On February 5, 2014, the parties notified the court that the Settlement Agreement had terminated on January 15, 2014. The parties indicated that the State had achieved substantial compliance with the terms of the Agreement and explained that they would continue to pursue discharge and planning goals through the Agreement reached in the 2010 case. The court dismissed the case with prejudice on February 28, 2014. The case is now closed.", "summary": "Plaintiff, the U.S. Department of Justice, brought filed this lawsuit against the State of Georgia in the U.S. District Court for the Northern District of Georgia on January 15, 2009, following an investigation into conditions and services provided at Georgia Regional Hospital of Atlanta. The U.S. alleged that the Hospital was providing grossly inadequate services to individuals housed there who had developmental and mental disabilities and that, consequently, individuals in the Hospital faced serious risk of harm. Along with the Complaint, the parties filed a proposed Settlement Agreement aimed at improving these conditions over a period of five years. After a series of setbacks, the Agreement was adopted as a final order of the court on September 23, 2010. The case was dismissed in February of 2014 after the parties notified the court that Georgia had achieved substantial compliance with the terms of the Agreement."} {"article": "On March 16, 1984, the United States filed a lawsuit under 42 U.S.C. \u00a7 1983 and the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq, against the State of Indiana, the Indiana Department of Mental Health (IDMH), and officers of various state agencies, in the U.S. District Court for the Southern District of Indiana. The government asked the court for permanent injunctive relief, alleging that conditions at Logansport State Hospital (LSH) and Central State Hospital (CSH) constituted unconstitutional conditions of confinement. Specifically, it contended that the defendants failed to provide sufficient staff, keep adequate records, provide adequate residential care, adequately communicate medical information to staff, maintain an adequate physical environment, prescribe and administer psychotropic medication safely, employ measures assuring the quality of residential care, adequately protect residents for risks associated with telephone orders, and adequately monitor and review pro re nata prescriptions of psychotropic medications. Previously, the United States Department of Justice (DOJ) notified the Governor of Indiana on June 16, 1982, and on October 6, 1983, of its intention to investigate alleged unconstitutional conditions at the institutions. State officials cooperated with these investigations and indicated, from the outset, a willingness to remedy long outstanding deficiencies at the institutions. The Governor created a Commission on Directions in Mental Health and the General Assembly appropriated a large increase in funding for capital projects in state hospitals. Consequently, state and federal officials determined to negotiate a settlement agreement rather than engage in protracted litigation. The same day as the complaint was filed, March 16, 1984, the parties entered into a settlement agreement. The settlement agreement established (1) general principles and (2) protocols with respect to (a) increased minimum staffing, (b) monitoring the advance of objectives including staff attendance, record keeping, quality of care, staff communication, medication administration, and restraints and seclusion, (c) monitoring plans for implementation of the agreement, and (d) monitoring compliance. On April 6, 1984, the District Court (Judge James E. Noland) approved the consent decree. Judge Nolan ordered that the decree was binding on all parties and that defendants had to give full access to the DOJ to inspect for compliance, and provided that the Court would retain jurisdiction of the matter, enabling any party to apply for further orders as necessary to ensure compliance. We have no more information on this case.", "summary": "On March 16, 1984, the Civil Rights Division of the Department of Justice (DOJ) filed a lawsuit in the U.S. District Court for the Southern District of Indiana. under 42 U.S.C. \u00a7 1983 and the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a71997 et seq. The DOJ alleged that the defendants, the state of Indiana and two state hospitals, had failed to provide adequate care and an adequate environment to the people living in the hospital. On April 6, 1984, the court approved a consent degree designed to improve these issues."} {"article": "The plaintiff, individually and on behalf of indigent individuals who have been sentenced by the Montgomery Municipal Court to probation with Judicial Correction Services, Inc. (\u201cJCS\u201d) for failure to pay fines, filed this class-action lawsuit in the U.S. District Court for the Middle District of Alabama on August 3, 2015. Represented by private counsel, the plaintiff sued the City of Montgomery (\u201cthe City\u201d) under 42 U.S.C. \u00a7\u00a7 1983 and 1988. The plaintiff alleged that the City exceeded its authority under Alabama law by requiring the municipal court to attach probation and fees to all court orders, even orders to pay fines. The plaintiff also alleged that the City violated the Fourth, Sixth, Eighth and Fourteenth Amendments by allowing JCS, a private party hired by the City, to imprison indigent offenders for failing to pay fines without giving them a hearing or effective assistance of counsel. Lastly, the plaintiff alleged that the attorney hired by the City to represent indigent defendants failed to provide adequate counsel. The plaintiff requested declaratory judgment and injunctive relief under 28 U.S.C. \u00a7\u00a7 2201 and 2202 and demanded that the Court void the contract between the City and JCS. The plaintiff also asked the Court to enjoin the City from outsourcing fine collection and probation services to a private party. Finally, the plaintiff sought damages for himself and all class members. The case was assigned to Judge Royce C. Lamberth. The plaintiffs alleged that the City\u2019s policy and practice of imprisoning indigent offenders for failing to pay fines without considering offenders\u2019 ability to pay created a debtor\u2019s prison where indigent offenders were forced to \u201csit out\u201d their fines. This scheme allegedly benefited JCS and certain court-appointed officials, including the attorney that represented the plaintiff, and began when the City hired JCS to run the City\u2019s probation services and to collect fines and fees from offenders. To compel offenders to pay their fines, JCS employees purportedly threatened to revoke offenders\u2019 probation. After collection, JCS distributed a portion of the proceeds to itself and directed the rest toward the adjudged fines. When offenders failed to pay, JCS was empowered to establish payment and reporting schedules, impose additional fines, and revoke probation, despite JCS\u2019s clear financial stake in these decisions. The plaintiffs alleged that the City rarely examined whether the fees and probation periods JCS imposed exceeded their statutory maximums. Finally, the plaintiffs asserted that the City failed to provide offenders with adequate representation, especially during indigency hearings. The plaintiff filed an amended complaint on September 14, 2015 that added JCS as a defendant, as well as JCS\u2019s successor, Correctional Healthcare Companies, Inc. (\u201cCHC\u201d), and CHC\u2019s parent company, CHC Companies, Inc. (\u201cCHCC\u201d). The amended complaint levied the same claims against the new parties and added a claim that the City and the JCS defendants engaged in racketeering under 18 U.S.C. 1962(a)\u2013(d) by conspiring to use the municipal court\u2019s authority and the City\u2019s police power to extort money from the poor. On March 10, 2017, the Court granted in part and denied in part defendants\u2019 motions to dismiss. 2017 WL 957540. The Court noted the similarity between this case and several other cases involving the treatment of indigent persons in Alabama cities, most notably McCullough v. City of Montgomery. The Court indicated that its opinion should be read in conjunction with the opinion filed in that case and in similar cases before the Court. The Court preserved the plaintiff\u2019s claims regarding denial of due process and Fourth, Sixth, Eighth, and Fourteenth Amendment violations but struck down the plaintiff\u2019s racketeering claims. The Court also upheld the plaintiff\u2019s request for declaratory and injunctive relief. The plaintiff filed a second amended complaint on August 28, 2018. This complaint replaced the racketeering claims with \u201cmoney had and received\u201d claims, which alleged that the City and the JCS defendants exceeded their authority by requiring offenders to pay illegal and exorbitant fees. The complaint also added claims of false imprisonment against these same parties. On March 29, 2019, the Court denied the plaintiff\u2019s motions to certify the class and for partial summary judgment, finding that the plaintiff lacked standing to bring claims for declaratory and injunctive relief. The Court also found that the plaintiff\u2019s claim for restitution was barred by the Rooker-Feldman doctrine, which prevents litigants from challenging state court orders in federal courts as a means of relitigating matters already decided by a court of competent jurisdiction. Accordingly, the Court found it lacked subject matter jurisdiction over the restitution claim and dismissed it. On the same day, the Court also denied the City\u2019s motion for judgment on the pleadings and granted the City\u2019s motion to dismiss the money-had-and-received and false imprisonment claims. 2019 WL 1440284. In denying the City\u2019s motion for judgment on the pleadings, the Court concluded that this case was distinct enough from McCullough v. City of Montgomery to allow the plaintiff his day in court. With regard to the money-had-and-received, the Court found that the plaintiff did not state a claim because he did not adequately allege that the City retained the fees JCS collected. Finally, the Court held that the City was immune from liability for the plaintiff\u2019s false imprisonment claim. Several months later, on December 20, 2019, the Court denied the plaintiff\u2019s motion for leave to file a third amended complaint, finding that the plaintiff delayed in filing the complaint and that filing it would unduly prejudice the defendants. 2019 WL 7170449. In an extensive memorandum filed on July 7, 2020, the Court resolved defendants' independent motions for summary judgment. 2020 WL 3799690. First, the Court granted the City\u2019s motion regarding the alleged Fourth or Eighth Amendment violations. Second, the Court dismissed the plaintiff\u2019s due process and equal protection claims that were based solely on the JCS-City contract or the alleged conspiracy between the City and JCS. Fourth, the Court found that the City was not liable for certain municipal court procedures. Finally, the Court partially granted the City\u2019s motion on the due process, equal protection, and Sixth Amendment claims based on actions prior July 16, 2012, but denied the defendants' motion for all other due process, equal protection, and Sixth Amendment claims (which were the only remaining claims left after this order). In the same order, the Court opined on claims pertaining to non-City defendants. The Court found that CHC was not liable for JCS\u2019s activities and granted CHC\u2019s motion for summary judgment. The Court also granted JCS\u2019s motion regarding their alleged Fourth, Sixth, and Eighth Amendments violations and the money-had-and-received claim. The also Court found that JCS did not deny the plaintiff due process or equal protection as a result of alleged conspiracies between JCS and the City. The Court denied JCS\u2019s motion as to all other aspects of the plaintiff\u2019s due process, equal protection, Sixth Amendment, and false imprisonment claims. The Court denied the motion for summary judgment filed by the attorney hired by the City to represent indigent defendants. This case remains ongoing.", "summary": "The plaintiff, individually and on behalf of indigent individuals who have been incarcerated or sentenced by the Montgomery Municipal Court to probation with Judicial Correction Services, Inc. (\u201cJCS\u201d) for failure to pay fines, filed a class action complaint in the U.S. District Court for the Middle District of Alabama on August 3, 2015. Represented by The Evans Law Firm, P.C., the plaintiff sued the City of Montgomery, an attorney hired by the City, and JCS under 42 U.S.C. \u00a7\u00a7 1983 and 1988, and 28 U.S.C. \u00a7\u00a7 1343(a)(3)-(4). The plaintiff alleged that the City exceeded its authority under Alabama law by requiring the municipal court to attach probation and fees to all court orders, even orders to pay fines. The plaintiff also alleged that the City violated the Fourth, Sixth, Eighth and Fourteenth Amendments by allowing JCS, a private party hired by the City, to imprison indigent offenders for failing to pay fines without giving them a hearing or effective assistance of counsel. Lastly, the plaintiff alleged that the attorney hired by the City failed to provide the plaintiff with adequate counsel. The plaintiff requested declaratory judgment and injunctive relief under 28 U.S.C. \u00a7\u00a7 2201 and 2202 and demanded that the Court void the contract between the City and JCS. The plaintiff also asked the Court to enjoin the City from outsourcing fine collection and probation services to a private party. Finally, the plaintiff sought damages for himself and all class members. The case was assigned to Judge Royce C. Lamberth. Although the Court declined to certify the class and dismissed many of the plaintiff\u2019s claims, this case is ongoing, and many of the plaintiff\u2019s due process, equal protection, and Sixth Amendment claims against the City and JCS remain."} {"article": "On August 9, 2017, five active duty servicemembers in the United States military who openly identified as transgender people filed this lawsuit in the U.S. District Court for the District of Columbia against the President, Department of the Army, Department of the Air Force, and other government agencies. Three additional plaintiffs, including one student at the U.S. Naval Academy and one student participating in the Reserve Officers\u2019 Training Corps, were added to the suit in an amended complaint. The plaintiffs sued under the Due Process and Equal Protection clauses of the Fifth Amendment, as well as under the theory of estoppel. The plaintiffs, represented by GLBTQ Legal Advocates & Defenders, the National Center for Lesbian Rights, and private counsel, sought declaratory judgment that the ban on transgender people from military service is unconstitutional. The plaintiffs also sought preliminary and permanent injunctive relief prohibiting implementation of the President\u2019s directive to prohibit transgender individuals from serving in the Armed Forces. Specifically, on July 26, 2017, President Trump announced, through a series of tweets, a prohibition on the open service of transgender people in the military. On August 25, 2017, the President signed a formal directive to the Secretary of Defense and the Secretary of Homeland Security categorically excluding transgender people from enlisting or serving openly in the military. From June 2016, when the U.S. military adopted a policy to permit transgender servicemembers to serve openly, the military provided ongoing support for openly transgender people serving in the armed forces. In reliance on the promises of the U.S. military, transgender servicemembers self-identified and pursued medical treatment for the purpose of gender transition. According to the plaintiffs, estoppel prevented the military from rescinding the rights, benefits, and protections promised to the plaintiffs. The plaintiffs moved for a preliminary injunction on August 31, 2017, to prohibit the defendants from implementing the ban on transgender people enlisting and serving in the U.S. military. On October 4, 2017, the defendants filed a motion to dismiss for lack of jurisdiction and failure to state a claim for which relief can be granted. On October 30, 2017, Judge Colleen Kollar-Kotelly granted in part and denied in part the plaintiffs\u2019 motion for preliminary injunction and the defendants\u2019 motion to dismiss. The order prohibited the defendants from complying with the accession and retention directives of the Presidential directive until the case is resolved. The order effectively reverted to the status quo with regard to the hiring and retention of opening transgender servicemembers. The court also held that it did not have jurisdiction to adjudicate the prohibition against the expenditures of medical treatment relating to gender transition because none of the plaintiffs established a likelihood of being harmed by that prohibition. Finally, the court dismissed the plaintiffs\u2019 claim of relief under the theory of estoppel but permitted the plaintiffs to file an amended complaint with regard to estoppel. 275 F.Supp.3d 167. On November 21, 2017, the defendants appealed to the D.C. Circuit, but then filed a notice of voluntary dismissal on December 29, 2017. Back in the district court, on March 2, 2018, the defendants filed a partial motion for judgment on the pleadings and motion to partially dissolve the preliminary injunction only with regard to President Trump as a party to the lawsuit. On April 6, 2018, the plaintiff filed the second amended complaint and took out the estoppel claim. The defendant then filed a motion to dismiss again on April 20, 2018, as well as a motion for summary judgment and motion to dissolve the preliminary injunction. The plaintiff then filed a cross-motion for summary judgment on May 11. On August 6, 2018, Judge Kollar-Kotelly granted the defendants\u2019 partial motion for judgment on the pleadings and motion to partially dissolve the preliminary injunction only to the extent that it ran against the president. Accordingly, President Trump was dismissed as a party from this case. On the same day, Judge Kollar-Kotelly also denied the defendants\u2019 motion to dismiss the second amended complaint, together with the defendants\u2019 motion for summary judgment and motion to dissolve the preliminary injunction. 315 F.Supp.3d 474. On August 24, 2018, Judge Kollar-Kotelly also denied the plaintiffs\u2019 cross-motion for summary judgment. 322 F.Supp.3d 92 On August 27, the defendant again appealed to the D.C. Circuit. On January 4, 2019, Judges Griffith, Wilkins, and Williams issued a per curiam judgment that the district court\u2019s denial of the defendants\u2019 motion to dissolve the preliminary injunction is reversed and the preliminary injunction is vacated without prejudice. The circuit court stated that the district court made an erroneous finding that the new policy was merely an implementation of the 2017 policy. The circuit court reasoned that the government took substantial steps to cure the procedural deficiencies in the enjoined 2017 memorandum and the new policy was no longer a blanket ban on transgender service. As a result, the court believed that the public interest weighed in favor of dissolving the injunction. In addition to the D.C. Circuit\u2019s per curiam judgment, the Supreme Court recently issued a relevant order in Trump v. Karnoski. 586 U.S. 18A625 (Jan. 22, 2019). In Karnoski, the U.S. District Court for the Western District of Washington issued a preliminary injunction enjoining the government from taking any action on transgender individuals in the military inconsistent with the status quo that existed prior to the 2017 memorandum. Based on these decisions, the scope and breath of discovery of this case might change, so the district court ordered the parties to file a joint status report by March 28, 2019. On March 8, 2019, the defendants filed a notice to inform the court that they intended to release a Directive-Type Memorandum (DTM) to implement the new policy in the near future. The court issued a notice and stated that the defendants could not implement the policy because the preliminary injunction ordered on October 30, 2017, was still effective. It said that the fact that three other nationwide preliminary injunctions were stayed had no impact on the continued effectiveness of this court\u2019s preliminary injunction. Therefore, the defendants were not permitted to implement the new policy until a mandate is issued by the D.C. Circuit. As of May 9, 2020, the parties have been continuing to engage in discovery.", "summary": "On August 9, 2017, active duty transgender service members in the U.S. military filed this lawsuit in the District of Columbia against the President and many government agencies. The plaintiffs sought declaratory and injunctive relief prohibiting implementation of the President\u2019s August 2017 directive to prohibit transgender individuals from serving in the Armed Forces. On October 30, 2017, Judge Colleen Kollar-Kotelly granted in part the plaintiffs\u2019 motion for preliminary injunction. After more litigation, on August 6, 2018, Judge Kollar-Kotelly granted the defendants\u2019 partial motion for judgment on the pleadings and motion to partially dissolve the preliminary injunction only to the extent that it ran against the President. On January 4, 2019, Judges Griffith, Wilkins, and Williams from the D.C. Circuit reversed the district court\u2019s denial of the defendants\u2019 motion to dissolve the preliminary injunction and also vacated the preliminary injunction without prejudice. The D.C. Circuit reasoned that the government took substantial steps to cure the procedural deficiencies in the enjoined 2017 memorandum and the new policy was no longer a blanket ban on transgender service. The case is ongoing in discovery."} {"article": "On January 29, 2019, the Texas League of United Latin American Citizens (Texas LULAC) and National League of United Latin American Citizens filed this lawsuit in United States District Court for the Western District of Texas. The plaintiffs sued the Texas Secretary of State and the Attorney General of Texas, under section 11(b) of the Voting Rights Act. The plaintiffs, represented by their General Counsel, Campaign Legal Counsel and private counsel, sought declaratory and injunctive relief. They claimed that defendants had created Texas's Election Advisory No. 2019-02 and an accompanying \"Possible Non U.S. Citizens\" list (the Advisory) that intimidated legitimate voters from participating in the May 2019 elections, particularly targeting citizens of the Latino community across the state of Texas. Specifically, the Advisory contained data of supposed \u201cmatches\u201d of non-U.S. citizens and registered voters to local election officials. These matches were found by comparing non-citizens identified in Department of Public Safety citizenship data and registered voters, to local election officials. The plaintiffs claimed that the citizenship data was over a quarter century old, and many non-citizens had since naturalized. The Texas Secretary of State issued instructions to local registrars and election administrators to not release data to the public. The plaintiffs alleged that these actions and the deliberately public roll-out of this program \u201ccast a pall of suspicion\u201d over the validity of local registration rolls and contributed to voter intimidation in Texas, especially against immigrants and those in the Latino community. Plaintiffs noted that members of the Latino community had already reacted to the publicity campaign by withdrawing their voter registrations. The case was randomly assigned to Judge Fred Biery on the date the complaint was filed. Shortly after, the plaintiffs filed a motion for a preliminary injunction on February 4, 2019 and the defendants filed a motion to dismiss on February 11, 2019. The defendants argued that the alleged injuries were not traceable or redressable by them because the counties, rather than the defendants, were responsible for cancelling any voter\u2019s registration for noncitizenship. In addition, the defendants argued that the allegations against the Attorney General were disconnected from the relief sought and limited to a press release that stated his authority over election-related crimes. On February 22, 2019, two other cases, Garibay v. Whitley and MOVE Texas Civic Fund v. Whitley (5:19-cv-00159 and 5:19-cv-00171, respectively), were consolidated to this docket because of their similarity in questions of fact and law. Following a hearing, Judge Biery denied the motion to dismiss on February 27, 2019. At the same time, he denied the plaintiffs\u2019 request for relief regarding the Attorney General\u2019s press release. Though he found the press release \u201carguably vituperative in tone,\u201d it nevertheless stated the Attorney\u2019s General authority. In addition, Judge Biery temporarily put the Advisory program on hold. He ordered local officials not to remove any person from the current voter registration without authorization from the court. The order also signaled his skepticism about the voter registration review process, nothing that the flawed process meant \u201cperfectly legal naturalized Americans were burdened with what the Court finds to be ham-handed and threatening correspondence from the state which did not politely ask for information but rather exemplifies the power of government to strike fear and anxiety and to intimidate the least powerful among us.\u201d The next day the plaintiffs filed their second amended complaint, in the form of a class-action complaint on behalf of all U.S. citizens and registered voters of Texas who had been singled out for investigation and removal from the voter rolls by the Texas Secretary of State because they were born outside the United States. The complaint added the voter registrars for counties across Texas. In addition, the complaint added various individual plaintiffs who had been impacted by the Advisory personally, as well as the Southwest Voter Registration Project, Mi Familia Vota Educational Fund, La Union del Pueblo Entero and Unidos US. In this complaint, the plaintiffs alleged that the Advisory violated the First and Fourteenth Amendments and the federal Voting Rights Act. They sought class action certification, declaratory and injunctive relief, and damages. On March 6, 2019, the plaintiffs filed their third amended class action complaint, alleging similar violations to the First and Fourteenth Amendments and the federal Voting Rights Act, and adding several more plaintiffs who had been specifically injured by the Advisory, including the Organization of Chinese-Americans-Greater Houston. On March 27, 2019, Judge Biery denied a motion to dismiss previously brought by the county voter registrars. Though the county defendants argued that they only acted on the direction of the Secretary of State, the court found that the registrars were those who would send the alleged correspondence leading to voter intimidation. The two parties reached a settlement on April 25, 2019. The defendants agreed to rescind Election Advisory 2019-02 within five days of the Settlement order, and to advise county voter registrars and elections administrators to take no further action on any data files the Secretary of State sent them in connection with Election Advisory 2019-02. The defendants agreed to update their set of non-U.S. Citizen holders of driver\u2019s licenses or personal identification cards, and to only flag individuals who had registered to vote and subsequently provided information suggesting they were non-citizens. Furthermore, the defendants agreed to distribute new training materials to county voter registrars and election administrators advising that voter registrars and election administrators should not immediately cancel any voter\u2019s registration, providing guidance on lawful means to investigate voter eligibility, and noting that the registrar should send a notice of examination to the person suspected of not being eligible for voter registration. Under the agreement, all claims of breach were to be brought through a new lawsuit in state or federal court. The plaintiffs indicated in the settlement that they are not conceding the state\u2019s effort comply with federal law, leaving the possibility to file a future complaint if the plaintiffs were concerned with future reviews. Finally, the defendants agreed to pay $450,000 in attorney's fees and costs. On April 26, 2019, the plaintiffs and the defendants filed a join motion to dismiss because they reached a settlement agreement. As part of this settlement agreement, plaintiff agreed to dismiss all claims against the defendants in all of the consolidated cases in their entirety with prejudice. This motion was granted and the case dismissed by Judge Biery on April 29, 2019. As of October 2019, there was no further activity on this case. The settlement agreement remained in place.", "summary": "In 2019, the League of United Latin American Citizens filed a complaint against the Secretary of State and Attorney General of Texas. The plaintiffs alleged that the Election Advisory, which was accompanied by a list of Possible Non-U.S. Citizens, violated the Voting Rights Act. On April 26, 2019, the parties filed a join motion to dismiss because they reached a settlement agreement. The motion was granted on April 29, 2019. As of October 2019, there was no further activity on this case. The settlement agreement remained in place."} {"article": "On September 28, 2012, the Equal Employment Opportunity Commission (EEOC) filed a lawsuit in the U.S. District Court for the Northern District of Illinois on behalf of disabled employees who lost their jobs after taking leave related to their disability. The complaint alleged violations of the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7\u00a7 12112(a), 12112(b)(5)(A) and (b)(5)(B) and Title I of Civil Rights Act of 1991. The EEOC asked the court to grant injunctive relief and for compensatory and punitive damages to the disabled defendants. On May 2, 2013, the District Court (Judge Harry D. Leinenweber) approved a two-year consent decree in which the parties agreed: [1] to forbid the defendant from not allowing disabled employees to return to work and to prohibit the defendant from retaliation against the people who filed ADA complaints; [2] to damages in the amount of $400,000 to be distributed among 14 claimants; [3] that the defendant must keep and make publicly available records of employees who are returning to work after medical leave; [4] to have all of defendant's human resources employees trained in the ADA and the American Family and Medical Leave Act; [5] that the defendant hire an Accommodations Consultant to review all of defendant's decisions about medical leave; [6] that the defendant post notice of the decree for duration of the decree. This agreement closed the case.", "summary": "On September 28, 2012, the EEOC brought suit in the U.S. District Court for the Northern District of Illinois against a bank, on behalf of 14 disabled employees who lost their job after taking leave related to their disability. On May 2, 2013, the parties agreed to a 2 year consent decree that included an injunction forbidding defendant from discriminating on the basis of disability, requiring defendant to reform its medical leave policies, and awarding $400,000 to the fourteen employees."} {"article": "On September 20, 2004, current and former prisoners of the Florida State Prison (\"FSP\") filed a lawsuit in the U.S. District Court for the Middle District of Florida under 42 U.S.C. \u00a7 1983 against prison officials and Florida's Department of Corrections (\"DOC\"). The plaintiffs, represented by Florida Institutional Legal Services and Florida Justice Institute, asked the Court for injunctive and declaratory relief and compensatory and punitive damages for violations of the Eighth and Fourteenth Amendments. Specifically, plaintiffs alleged that defendants' use of chemical agents constituted cruel and unusual punishment and torture. Employees of the Florida DOC are permitted to use chemical agents, including pepper spray and tear gas, under certain circumstances. The plaintiffs, who have various mental, physical, and psychological disorders, alleged that defendants abused their authority. Specifically, plaintiffs claimed that defendants sprayed them with excessive quantities of chemical agents, on multiple occasions, often without first issuing any orders or warnings. As a result, plaintiffs were subjected to severe physical pain and mental distress. On March 9, 2009, Judge Timothy Corrigan issued a judgment and an injunction. The Court concluded that the policies of the Florida DOC as applied to two of the plaintiffs resulted in violations of the Eighth Amendment. 2009 WL 605306. The Court enjoined FSP officials from allowing the non-spontaneous application of chemical agents to these two plaintiffs without first consulting with mental health staff. The Court also mandated that any non-spontaneous spraying of the two plaintiffs be videotaped. The Court entered judgment for the defendants with respect to the remaining plaintiffs, finding that the use of chemical agents against them was not cruel and unusual. Previously, the parties had stipulated to entry of an order of partial dismissal applicable to the plaintiffs' claims for money damages.", "summary": "In September 2004, prisoners of the Florida State Prison filed a lawsuit alleging cruel and unusual punishment based on FSP officials' use of chemical agents to discipline inmates. In March 2009, the Court found that two prisoners with mental illnesses suffered unconstitutional cruel and unusual punishment at the hands of FSP officials who used chemical agents on them. The Court entered judgment for the defendants with respect to the remaining plaintiffs."} {"article": "On February 21, 2006 plaintiffs, a group of females, filed suit against their current or former employer, Sutton Ford, Inc., in the Federal District Court for the Northern District of Illinois. They alleged that Sutton Ford and individual male employees had violated 42 U.S.C. \u00a7 1981, Title VII (42 U.S.C. \u00a7 2000e), and state law and were liable for assault and battery. Plaintiffs alleged that the defendant created and fostered a hostile work environment. Specifically they alleged that Sutton Ford engaged in gender discrimination against women by tolerating and fostering rampant sexual harassment, allowing supervisors to make promotions and favorable assignments contingent upon sexual favors, retaliating against women who complained, and constructively discharging female employees. One plaintiff also alleged that Sutton Ford had engaged in racial discrimination against Caucasians. On September 15, 2006 the district court (Judge Elaine E. Bucklo) granted defendants' motions to dismiss the counts related to assault, battery, and intentional infliction of emotional distress and two complaints that were time barred but denied defendants' motion to dismiss a retaliation claim. On October 31, 2006 the parties reached a settlement agreement on the remaining counts awarding the plaintiffs unspecified monetary damages. The case was closed on December 14, 2006.", "summary": "On February 21, 2006 plaintiffs, a group of females, filed suit against their current or former employer, Sutton Ford, Inc., in the District Court for the Northern District of Illinois. They alleged that the defendant created and fostered a hostile work environment and engaged in gender discrimination against women by allowing sexual harassment, retaliating against women who complained, and constructively discharging women. On September 15, 2006 the district court granted defendants' motions to dismiss multiple counts and on October 31, 2006 the parties reached a settlement agreement on the remaining counts awarding the plaintiffs unspecified monetary damages."} {"article": "On June 24, 1999, plaintiffs, all persons who use wheelchairs for mobility, filed suit against a Denver city amphitheater in the U.S. District Court for the District of Colorado, claiming discrimination in provision of parking accommodations. The defendant, the City and County of Denver, operated the Red Rocks concert amphitheater in Denver. According to the Third Amended Complaint - the only one publicly available - filed on August 24, 2000, the plaintiffs alleged that the parking facilities at the venue were very inconvenient to the plaintiffs, who had to park vans and unload wheelchairs, forcing them to travel dangerous paths to the concert venue. The complaint also alleged that the employees were not helpful and often rude. The plaintiff brought counts under: (1) The Americans With Disabilities Act, 42 U.S.C. \u00a7 12131, et seq; and (2) Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794. Plaintiffs sought an injunction requiring the City to comply with the statutes, and reasonable attorneys' fees and costs. On October 10, 2006, the District Court entered a consent decree, in which the City agreed to provide a shuttle van system, expand parking spots for persons with disabilities, and to implement new policies for training staff. The City also agreed to contract for the Cross-Disability Coalition to monitor compliance for the 2000, 2001, and 2002 concert seasons. The City agreed to pay liquidated damages of $500 for each violation of the consent decree, beginning on January 1, 2003 and $50,000 in attorneys' fees and other fees and costs of reviewing compliance with the decree.", "summary": "Disabled plaintiffs alleged discrimination at a city amphitheater's parking accommodations. The parties entered into a consent decree requiring defendants to provide shuttle services, additional accessible parking and training for employees. The City paid $50,000 in attorneys' fees."} {"article": "On January 27, 2016, Concerned Pastors for Social Action filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued the state of Michigan and the City of Flint under the federal Safe Drinking Water Act, 42 U.S.C. \u00a7300j-8(a). The plaintiffs, represented by counsel from the ACLU, the Natural Resources Defense Council, and private counsel, sought declaratory and injunctive relief. Specifically, the plaintiffs requested that the court: (1) declare the defendants were in violation of their duties under the Safe Drinking Water Act, (2) enjoin the defendants from continuing to violate the Safe Drinking Water Act, (3) order that the defendants take all steps necessary to remedy their violations, and (4) grant any equitable relief the court deemed necessary to mitigate the health and medical risks faced by Flint residents. The Safe Drinking Water Act stipulates that cities must mitigate lead in their water. Part of mitigation is taking account of the corrosiveness of the water; the more corrosive the water, the more it breaks down a protective layer surrounding the lead pipes that water is carried in. This protective layer is built up over time and nearly impossible to restore. According to the Safe Drinking Water Act, once a city reaches optimal corrosion treatment, it must maintain the optimal level. The background of this case is that Flint is a struggling city; more than 40% of its residents live below the poverty level, and nearly 25% of its working age citizens are currently unemployed. In 2011, in response to the economic hardship Flint was facing, Governor Rick Snyder declared a financial emergency. He stripped the elected city officials of their power and installed an Emergency Manager to oversee the city in November 2011. Flint had historically received its drinking water from Detroit. Detroit\u2019s drinking water is drawn from Lake Huron and treated with chemicals to make it less corrosive. Detroit\u2019s water was \u201cfinished,\u201d meaning it was safe to drink. In March of 2013, when the price of Detroit\u2019s water rose, Flint's Emergency Manager decided to switch its drinking water source to a new water supply system. This system was based around a new water pipeline that was not scheduled to finish until June 2016. According to the plaintiff\u2019s complaint, the Governor\u2019s appointed Emergency Manager did not want to negotiate with Detroit over its higher prices to supply the City's water until the new pipeline could be finished. In early 2014, the Emergency Manager decided that the Flint River would be the City's water supply in the meantime. At that time, Flint had not treated its own water in nearly 50 years. The Flint River had known problems\u2014swimming in the water was not recommended because of elevated levels of bacteria; fish in the river contained mercury (a neurotoxin) and PCB (a carcinogen); and local industrial and agricultural runoff caused high levels of contamination. In 2011, outside consultants had concluded that, in order to use the Flint River as a drinking water source, the City\u2019s system would need $50 million in upgrades. The Flint Water system did not perform all of these upgrades. They did not undertake the research required by the Safe Drinking Water Act to learn how to optimize corrosion control. Nonetheless, on April 29, 2014, the Flint Water System began pumping Flint River water into the homes of its customers. It did not treat the water to reduce its corrosiveness at all. And it did not attempt to minimize the leaching of lead from its pipes. The Michigan Department of Environmental Quality (MDEQ), the agency in charge of enforcing the Safe Drinking Water Act in Michigan, started notifying the City of violations of the Safe Drinking Water Act as early as December 2014. The City continued to tell its citizens that the water was safe to drink. After a customer started reporting health problems in her children in early 2015, the EPA, the MDEQ, and the City of Flint were notified of the high levels of lead in the city\u2019s water. No one notified Flint\u2019s residents. After Flint\u2019s situation started garnering more attention, the city expanded its budget in order to buy water from Detroit. But the damage had been done. The lead of the pipe was exposed due the corrosiveness of the Flint River water. Even purchasing water from Detroit could not help\u2014the tap water still contained lead in actionable concentrations. Flint\u2019s mayor declared a state of emergency in Flint in December of 2015. Governor Snyder declared a state of emergency in Genesee County on January 5, 2016. On January 21, 2016, the EPA used its authority under the Safe Drinking Water Act to issue an Emergency Administrative Order directing the City of Flint, the MDEQ, and the State of Michigan to take certain remedial measures. Although Flint said it would comply with the EPA\u2019s order, the other two necessary decisionmakers, Michigan and the MDEQ, challenged the EPA\u2019s authority. Meanwhile, Flint\u2019s drinking water still posed an imminent health threat to its citizens. This case was filed a week later, and was assigned, randomly, to Judge Mark Goldsmith. On March 7, 2016, the State defendants filed a motion to dismiss. Primarily, they alleged that the sole authority over the Flint Water Crisis rested with the EPA and that the court did not have subject-matter jurisdiction. Additionally, the State defendants stated that they had Eleventh Amendment protection because the plaintiffs sought relief for \u201cpast violations\u201d of the Safe Drinking Water Act; the designation of \"past\" violation matters because the exception to Eleventh Amendment immunity for state actors is only for prospective declaratory and injunctive relief. The State defendants also noted they were not \u201cowners or operators\u201d of the Flint Water System and therefore could not be sued under the Safe Drinking Water Act. On March 24, 2016, the plaintiffs requested a preliminary injunction. They asserted that they would be likely to succeed on the merits because the Defendants were still failing to adhere to optimal corrosion control or monitor the lead in the water. The named Defendants were all \u201cowners and operators\u201d of the Flint Water System\u2014even the state defendants because of their control over the finances and operations of the system due to the appointment of the Emergency Manager. The plaintiffs also asserted irreparable harm\u2014Flint\u2019s drinking water remained unsafe to drink, and portions of Flint\u2019s population lacked reliable alternatives to the tap water. On April 15, 2016, the defendants asked Judge Goldsmith to recuse himself. In 2014, Judge Goldsmith worked for four weeks in Flint and drank the lead-laden water. The defendants asked the Court to consider the \u201cappearance of . . . impropriety.\u201d On April 26, 2016, Judge Goldsmith recused himself over the protests of the plaintiffs, who thought his recusal might cause too long of a delay. By a second random draw, Judge David M. Lawson was assigned to the case. On July 2, 2016, Judge Lawson denied the Defendants's motion to dismiss. The Court reasoned that under the Administrative Procedure Act, district courts could review EPA compliance orders, despite the assertion that only a circuit court could issue judicial review. As for the specific compliance orders regarding the Safe Drinking Water Act, the Court determined that the plaintiffs were not seeking an appeal of a final determination of an EPA compliance order, because they were not subject to the compliance order and would probably like to see the order enforced. Because the suit was entirely collateral to the EPA compliance order, the Court determined that it had subject-matter jurisdiction. The Court also declined to abstain from the case under the primary jurisdiction doctrine, and found that the relief requested by the plaintiffs was prospective and therefore excluded the State defendants from Eleventh Amendment immunity. (The harm \u201c. . .is not, as the defendants would read it, the damage to the lead service pipes, [but i]nstead, the harm is the continued leaching of lead into the drinking water.\u201d) Finally, the Court determined that the plaintiffs had alleged enough facts to determine that the State actors were indeed operators of the Water System, despite CERCLA precedent that seemed to indicate the contrary. 194 F. Supp. 3d. 589. On November 10, 2016, the Court granted the plaintiffs\u2019 motion for preliminary relief. The Court agreed with the plaintiffs that they were likely to succeed on the merits and that at least some Flint residents struggled to obtain the water that they needed to sustain themselves. Accordingly, the Court ordered the defendants to provide door-to-door water bottle delivery to all non-exempt houses serviced by the Flint Water System. Exempt houses were those that had a filter, those that refused to permit a water filter to be installed, those that affirmatively opted out of the filter service, and those that were non-occupied. Additionally, the defendants were ordered to provide updated information about the status of the water supply to residents; the information was to be presented in English, Spanish, Chinese, Arabic, and Hmong, so that it would be accessible to the vast majority of the houses serviced by the system. 2016 WL 6647348. On November 17, 2016, the defendants filed an emergency motion to stay the preliminary injunction pending the appeal of the decision with the Sixth Circuit. Notice of the appeal was filed with the Court on November 21, 2016. On December 2, 2016, the Eastern District Court denied the Motion to Stay, believing that the Sixth Circuit was unlikely to find for the defendants. On December 16, 2016, the lower court was proven correct. The Sixth Circuit in a per curiam decision joined by Judges Keith and Donald, denied the defendants\u2019 motion to stay. It also held that the defendants had only a slim likelihood of success on the merits and were unlikely to be irreparably harmed by the preliminary injunction. Judge Sutton dissented, believing that the defendants had a strong likelihood of success on the merits. Judge Sutton also advised that the parties \"talk to each other,\" stating \u201ceveryone has the same interests in mind: delivery of safe water.\u201d 844 F.3d 546. (Sutton, J., dissenting). The parties did end up talking to each other\u2014by March 27, 2017, they reached a settlement. The defendants agreed to replace the lead service lines to at least 18,000 households served by the Flint Water System. The city agreed to excavate pipes and replace any lead pipe it discovered with copper pipe at no cost to the recipient. This was to be accomplished within three years of the effective date. The state of Michigan agreed to allocate $87,000,000 to the replacement of the service lines. Flint\u2019s water was to be monitored regularly for consecutive 6 month periods. Water samples collected by the defendants were to be reviewed by an independent monitor. Discontinuation of funding for the monitoring program was to occur in the event that the 90th percentile of lead in the water samples contained below-actionable levels of lead for two consecutive 6-month periods. The defendants were also instructed to expand their installation and maintenance of and education on water filters. Defendants were to continue distributing water until May 1, 2017. On May 1, the defendants could start closing points of distribution if the average number of daily bottle pickups was less than 20 for the first three weeks of the previous month and the point of distribution provided clear notice of their impending closure for at least a week. The State defendants were directed to maintain health programs, like the Medicaid expansion, the Elevated Blood Lead Level Case Management service, the Michigan Food Pantry expansion, and the Child and Adolescent Health Center expansion. The settlement also provided for $895,000 in attorneys' fees for the plaintiffs' counsel and for the court to maintain jurisdiction in order to enforce the settlement. On March 28, 2017, the court issued an order approving the settlement agreement and dismissing the case. Accordingly, on March 31, 2017, the Sixth Circuit dismissed the appeal of the preliminary injunction. On December 27, 2017, the plaintiffs sought judicial enforcement of the information sharing provisions of the settlement agreement (paragraphs 117 and 118). The plaintiffs alleged that, for nine months, the State was not complying with these provisions, as they had failed to provide the plaintiffs with timely, accurate, and complete status reports and timely responses to the plaintiffs\u2019 requests for additional information. There were three particular areas on which the State failed to provide status reports: (1) verification of filter installations following service line replacements, (2) a maintained list of addresses of the residents who refused to grant the City permission to replace their service lines and (3) the notification of new water system customers to CORE staff so these individuals could provide filter services promptly. Because this non-compliance made it difficult for the plaintiffs to enforce the agreement, they sought a more extensive reporting and certification process and greater oversight from the Court. On March 15, 2018, Judge Lawson granted the plaintiffs' request. The plaintiffs filed another motion to enforce the settlement agreement on June 21, 2018. This time, the plaintiffs alleged further noncompliance. Under the agreement, paragraph 29 required the City to conduct 18,000 excavations to replace the lead and galvanized steel pipes with copper ones. While the agreement required a minimum of 18,000 excavations it was unclear how many lead and steel services were actually located in the City. Therefore, the City was required to excavate at least 6,000 lines and use the data from those excavations to estimate (1) whether it was likely that more than 18,000 of these pipes existed within the City and (2) whether the $97 million in funding allocated under the agreement would sufficiently cover the cost of excavation and replacement, or if the State needed to find additional funding. Paragraph 30 required the State to commission a report as to their findings from the initial excavations. The State submitted its report on February 8, 2018, stating that it found lead and galvanized steel service lines at roughly 70.7% of the 8,843 homes where excavations were conducted. It concluded (1) it was not reasonably likely that there were more than 18,000 of these service lines within the City and (2) the $97 million in funding would reasonably cover the costs for the remainder of the excavations. The City reached this conclusion by assuming that the 70% rate would continue to drop each year. In their motion, the plaintiffs alleged that the City\u2019s conclusions were based on flawed methods and presumptions and requested the Court to order the City to revise its conclusions based on sound methods conducted by experts. Before this motion resolved, the plaintiffs filed a motion to also have paragraphs 38 and 117 of the agreement enforced by the Court. The settlement agreement required the City to take steps to ensure the health and safety of all City residents during and after the excavations. Specifically, paragraph 38 required the City to install a faucet filter at each home immediately after its service line is replaced to reduce the risk of increased lead levels in the water. Paragraph 117 required the City to produce a quarterly status report regarding this progress. The plaintiffs alleged that, according to the City\u2019s quarterly report on May 25th, the City had delayed installation of filtration faucets and inadequately documented and reported filter verification efforts. The plaintiffs requested that the Court force the City to comply with these two provisions of the Agreement. After a consolidated hearing on the two outstanding enforcement motions, Judge Lawson ordered the enforcement of paragraphs 38 and 117 on September 10, 2018. Judge Lawson ordered the City to attempt proper filter installation within three business days of service line replacement and to provide the plaintiffs with weekly reports describing the City\u2019s filter installation processes. The plaintiffs filed a supplemental brief that enforcement of these paragraphs would render the previous motion unnecessary. The plaintiffs withdrew their motion to enforce paragraphs 29 and 30 and Judge Lawson subsequently dismissed the motion as moot on October 5. The case remains ongoing for enforcement.", "summary": "In 2016, a nonprofit association of religious leaders in the Flint Area filed this suit in the Eastern District of Michigan. The plaintiffs sought injunctive relief to force the City of Flint and the State of Michigan to provide clean water for citizens plagued by the lead-laden water streaming through their service pipes. The plaintiffs alleged that the damage to their city's aquastructure was caused by the miserly penny-pinching of the City's Emergency Manager. In late 2016, the plaintiffs received a preliminary injunction that forced the defendants to provide bottled water deliveries to eligible recipients. In March of 2017, the parties reached a settlement agreement in which the State agreed to set aside $87 million to replace the damaged water pipes."} {"article": "This class action suit, filed on March 15, 2018, sought to enjoin the U.S. Department of Homeland Security (DHS) from detaining asylum seekers in order to deter other potential migrants from seeking refuge in the United States. The plaintiffs, represented by the ACLU and private counsel, were asylum seekers who had been detained without individualized determinations that they posed a flight risk or danger to the community. The plaintiffs sued DHS under 42 U.S.C. \u00a7 1983 and alleged violations of the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), and the due process clause of the Fifth Amendment. They sought injunctive and declaratory relief. The case was filed in the U.S. District Court for the District of Columbia and assigned to Judge James E. Boasberg. The plaintiffs stated that, upon arriving in the U.S., the government determined they had a credible fear of persecution and referred them to immigration courts for further assessment of their asylum claims. In the meantime, DHS detained them and did not provide individualized review of the need for detention. The plaintiffs argued that they were not detained due to individualized assessments that they pose a flight risk or danger to the community, but rather because DHS wanted to deter other migrants from seeking asylum in the U.S. The plaintiffs argued that DHS adopted this broad policy of detaining asylum seekers at five Immigration and Customs Enforcement (ICE) offices--the offices in Detroit, El Paso, Los Angeles, Newark, and Philadelphia--on the basis that it would deter other migrants. The plaintiffs argued this policy was in violation of a 2015 opinion from this district court, as well as Supreme Court precedent holding that such general deterrence interests can inform criminal but not civil detention and that a conclusory national security interest was not sufficient to support the policy. On March 20, 2018, the plaintiffs moved to certify the class, defined in the complaint as: \"(1) All arriving asylum seekers; (2) who are found to have a credible fear of persecution or torture; and (3) who are or will be detained by U.S. Immigration and Customs Enforcement; (4) after having been denied parole under the authority of ICE\u2019s Detroit, El Paso, Los Angeles, Newark, or Philadelphia Field Office.\" The plaintiffs then moved for a preliminary injunction on March 30, 2018, seeking to enjoin the government from continuing to apply its deterrence policy. On April 24, 2018, the government moved to dismiss the case, claiming that the court should dismiss the complaint in its entirety because the court lacked jurisdiction to grant constitutional injunctive relief and because the complaint failed to allege facts that, taken as true, could plausibly demonstrate that the alleged unlawful deterrence policy exists. On July 2, finding that the circumstances warranted extraordinary relief, Judge Boasberg granted the plaintiffs\u2019 motion for preliminary injunction and granted class certification on a provisional basis for purposes of the preliminary injunction. Judge Boasberg held that it was likely that DHS had a policy or practice of detaining asylum seekers in violation of its own guidance or regulations, and so he ordered the government to follow a 2009 ICE Parole Directive--a set of principles and procedures establishing the processes by which the agency must determine whether an asylum seeker will be detained or released pending their immigration hearing. The court enjoined the defendants from denying parole to any provisional class member without first giving an individualized determination, through the parole process, that such provisional class member presented a flight risk or a danger to the community. Moreover, Judge Boasberg required that the individualized determinations be based on the specific facts of each provisional class member\u2019s case rather than categorical criteria applicable to all provisional class members. The court then held the motion to dismiss in abeyance as the parties worked together to implement the injunction and resolve outstanding issues outside of the courtroom. On Oct. 22, 2018 the court permitted the plaintiffs to conduct discovery for the limited purpose of determining if the government was complying with the preliminary injunction. In a December 21, 2018 status report, the plaintiffs reported concerns about the defendants' noncompliance with the court's preliminary injunction order. On February 28, 2019, Judge Boasberg filed an opinion and order granting in part and denying in part the defendants' motion to dismiss. He denied the motion as to the plaintiffs' APA and due process claims, but granted it as to certain defendants, dismissing them from the case. He found that his prior opinion foreclosed most of the defendants' arguments as to the plaintiffs' APA claims, and that he did not need to weigh in on the due process claim, as a decision at this point would not affect the outcome of the case. 2019 WL 1003440. The defendants filed the administrative record on April 8. On April 11, the plaintiffs filed a motion for a finding of civil contempt against the Los Angeles ICE Field Office for alleged ongoing violations of the court's preliminary injunction. They also requested that the court appoint a special master to oversee the Field Office's compliance with the injunction. In a July 3 telephonic status conference, Judge Boasberg ordered the plaintiffs' motion for contempt to be held in abeyance pending the parole-grant rates to be disclosed in the defendants' next report. He noted that the rates at the Los Angeles Field Office had risen in the last report. On July 19, the plaintiffs filed a motion for summary judgment and a permanent injunction. On September 20, the defendants filed a cross-motion for summary judgment. On January 29, 2020, the parties filed a joint status report proposing that they withdraw their pending motions for summary judgment and that the court set a new briefing schedule to give the plaintiffs sufficient time to review any supplementation of the administrative record that may occur, as the defendants had recently completed collecting documents from the ICE field offices. The court entered an order to effectuate the parties' requests. On February 7, Judge Boasberg issued an opinion and order denying in part the plaintiffs' motion for contempt. Judge Boasberg noted that he was denying the motion because the defendants had volunteered to implement certain remedies to ensure compliance with the preliminary injunction, but that he also found it necessary to mandate certain measures to enforce the injunction. He ordered that the staff of the Los Angeles Field Office receive training on the 2009 ICE Parole Directive (which they are supposed to be following pursuant to the injunction). He also ordered that field office officials provide short explanations when rendering parole decisions to better inform asylum seekers of their reasoning. Finally, he declined to appoint a special master, concluding that the above measures would be sufficient to ensure compliance. 2020 WL 601629. The case is ongoing.", "summary": "This class action suit, filed on March 15, 2018, sought to enjoin the Department of Homeland Security (DHS) from exercising its policy and practice of detaining asylum seekers in order to deter other potential migrants from seeking refuge in the United States. The plaintiffs were asylum seekers who had been imprisoned without individualized determinations that they posed a flight risk or danger to the community. They asserted violations of the INA, the APA, and Fifth Amendment Due Process. The plaintiffs sought injunctive and declaratory relief. The district court granted preliminary injunctive relief to the plaintiffs and class certification on a provisional basis on July 2, 2018. In February 2019, the court mostly denied the defendants' motion to dismiss, preserving the plaintiffs' APA and due process claims, but dismissing certain defendants from the case. The plaintiffs filed a motion for civil contempt against one ICE Field Office in April 2019, alleging it was not in compliance with the injunction. In February 2020, the court mandated certain measures for the Field Office to enforce the injunction. The case is ongoing."} {"article": "This Multi-District Litigation case included over 40 cases arising in more than half of the states in the U.S. Together, those cases challenged various aspects of the decision by FedEx Ground to classify its drivers as independent contractors under a variety of theories and statutes that included (depending on the case) both state and federal law. During the litigation\u2019s long and complex procedural history, several of the cases were certified as class actions, at least in part, and over 2,000 pleadings or orders were filed. The MDL litigation began in 2005 with the common question of whether FedEx Ground drivers were employees or independent contractors. The history of this MDL case began in 1998 when FedEx acquired Roadway Package Services, Inc. (RPS) and adopted its independent contractor business model. FedEx adopted the RPS business model without modification and continued to engage its local drivers as independent contractors using the RPS Operating Agreement. FedEx re-branded RPS as FedEx Ground in 2000, but its fundamental business model and relationship with the drivers\u2014including the substantive terms of the contract and the terms and conditions of the drivers' employment\u2014remained unchanged. RPS's early business decision to conduct its core business operation with the services of workers classified as independent contractors has long faced legal scrutiny. In 1988 and 1989, the NLRB decided two cases case finding the RPS drivers to be employees under the common law agency test in Roadway Package Service, Inc. 288 NLRB 196 (1988) and Roadway Package Service, Inc.292 NLRB 376, 378 (1989) enf'd 902 F.2d 34 (6th Cir. 1990). Since acquiring RPS, FedEx had steadfastly stood by and defended the independent contractor model in every state and federal legal forum, including a group of class action cases filed between 2004 and 2009 asserting various statutory and common law claims under the laws of over 40 states as well as federal claims arising under the FLSA, ERISA and the FMLA. The first of the court cases to go to trial was Estrada v. FedEx Ground Package Systems, Inc., which was filed in California in 2000. Liability issues were tried in 2004, and the litigation was finally completed nine years after it started following a merits appeal and completion of the damage computation in early 2009. The plaintiffs' primary claim was for reimbursement of employment related expenses under California Labor Code \u00a7 2802. In the nine-year litigation, a class was certified (over FedEx's objection that its relationship with every driver was different, precluding class adjudication), the drivers were held to be employees by the trial and appellate courts under California's Borello standard (a common law agency test with an \"economic realities\" overlay), and a judgment was entered awarding substantial damages to each class member. The liability issues are discussed in Estrada v. FedEx Ground Package System, Inc. 354 Cal. App. 4th 1 (2007). In its opinion, the California Court of Appeals detailed the substantial right of control reserved to FedEx in the drivers' operating agreement taking account of the substantial class-wide evidence presented by the plaintiff drivers of the actual control FedEx exercised\u2014in conformance with its written policies and procedures\u2014over every \"exquisite detail\" of the drivers' work. While Estrada was winding its way through the courts, drivers all over the country filed employment law class actions, as well as individual discrimination and wrongful termination claims in over 40 states. These cases all posed the identical threshold legal question: are the FedEx Ground drivers FedEx's employees, or are they independent contractors who run their own businesses? On FedEx Ground's initiative\u2014over the plaintiffs' strong objections\u2014in 2005 these cases were coordinated into a multi-district litigation docket entitled In re FedEx Ground Package System, Inc. Employment Practices Litigation, MDL 1700 and transferred for all pretrial proceedings to Judge Robert Miller in the Northern District of Indiana. Except for the nationwide ERISA claim pleaded in the Kansas case, and a nationwide FMLA claim pleaded in the California case, virtually all of the claims in these cases were asserted on behalf of statewide classes and pleaded state claims. Source. The plaintiffs in the class action cases characterized as \"Wave 1,\" \"Wave 2\" and \"Wave 3\" moved the district court for class action certification. In re FedEx Ground Package System, Inc., Employment Prac. Litig., F.Supp.2d (N.D. Ind. March 25, 2008). As the court summarized, these class actions \"assert that although FedEx Ground represents to its drivers that they are only partnering with FedEx Ground and will essentially own their own businesses, all FedEx Ground drivers sign the FedEx Ground Operating Agreement, which actually reserves to FedEx Ground the right to exercise pervasive control over the method, manner, and means of the drivers' work.\" FedEx opposed class action treatment, arguing that \"the plaintiffs' claims turn on individualized issues, including whether contractors should be classified as employees under the states' statutory tests, and whether any individual contractor can meet the high bar for rescission of his individual contract.\" In a 164-page opinion, the district court certified the Wave 1, Wave 2 and Wave 3 cases as class actions with respect to cases involving drivers from Alabama, Arkansas, California, Florida, Indiana, Kentucky, Maryland, Minnesota, New Hampshire, New Jersey, New York, Oregon, Pennsylvania, Rhode Island, South Carolina, Tennessee, Texas, West Virginia and Wisconsin; the court denied class action treatment for drivers from Illinois, Iowa, Massachusetts, Michigan, Mississippi, Missouri, Montana, South Dakota and Virginia. The district court noted that it had previously granted class action certification with respect to drivers from Kansas, bringing to 20 the total number of states for which class action treatment had been approved. Because it had previously granted class action treatment on behalf of the Kansas drivers, the district court used its prior ruling as a benchmark against which it considered the new class action certification motions. The court held that class action complaints containing only former drivers as named plaintiffs could still proceed as class actions on behalf of former and current drivers because \"courts have held that former employees have standing to represent a class consisting of both current and past employees.\" But with respect to defense efforts to defeat class action treatment on the ground that individual inquiries would be required to determine whether the Operating Agreements were valid and the manner and extent to which the \"right to control\" will impact the validity of the Operating Agreements, the federal court rejected this argument with respect to the laws of certain states, but agreed with FedEx Ground that common questions would not predominate under the laws of other states. That presented the primary basis for the difference among states for which the court certified class actions and states for which it denied motions for class certification. Source. In 2009 and 2010, while the MDL docket was still active, the Eighth Circuit and the D.C. Circuit were both called on to decide cases addressing the employment status of FedEx drivers who worked under a nearly identical operating agreement as the plaintiffs in the MDL docket. The two Circuit courts reached different conclusions. The first case, FedEx Home Delivery v. National Labor Relations Board, 563 F.3d 492 (D.C. Cir. 2009) was a petition to enforce an NLRB order directing FedEx bargain with a Teamsters local that had been certified to represent drivers at FedEx's Wilmington, Massachusetts terminal. In the administrative proceedings, the NLRB again concluded that the FedEx drivers are employees. The D.C. Circuit denied the enforcement petition. A divided panel of the court agreed with FedEx that the drivers are properly classified as independent contractors. To get there, the majority applied a novel\u2014and now controversial\u2014formulation of traditional common law agency test. Rather than focusing on FedEx's reserved right to control the method and means of the drivers' work, the Circuit instead focused on the drivers' asserted \"entrepreneurial opportunities\". The second case, Huggins v. FedEx Ground Package Systems, Inc. 592 F.3d 893 (8th Cir. 2010), was a negligence case arising from a trucking accident in which FedEx was sued by the injured plaintiff. The Eighth Circuit reversed the trial court's grant of summary judgment, finding that a triable issue of fact existed under Missouri's common law agency test as to whether the over-the-road driver who caused the accident was a FedEx employee so that liability could be imputed to FedEx under the respondeat superior doctrine. The court's analysis was founded on the premise that the \"touchstone\" of the traditional agency test is \"the right of control.\" While the court noted that the driver who caused the accident did not have a direct relationship with FedEx but instead was employed by a FedEx contractor, it concluded that there was sufficient evidence in the record to support a reasonable inference that FedEx had a right to control his performance and was therefore his employer under the common law test. Source. Status of In Re Fedex On August 11, 2010, the court granted summary judgment with respect to the claims of FedEx\u2019s Kansas drivers. Applying Kansas law, and focusing on the \u201cright of control,\u201d the court concluded the terms of the FedEx operating agreements under which the drivers worked did not render them employees. Finding the agreement to be controlling, the court largely rejected arguments by the plaintiffs regarding the control they claimed that the company actually exercised, and drew a distinction between the company\u2019s requirements as to results versus the manner and means by which work was to be performed. Following that decision, the court directed the parties to brief the same issues regarding the cases in states other than Kansas. On December 13, 2010, the district court issued an opinion granting summary judgment for FedEx in most of the other states. Even after granting so much of FedEx\u2019s summary judgment motion, however, several large cases remained. For example, the FLSA and FMLA claims remained as well as certain state law tort or statutory claims. The court did grant summary judgment in favor of the plaintiffs for a few claims, such as the Kentucky Wage Payment statute claim. 758 F.Supp.2d 638 (N.D. Ind. 2010). The cases involving claims which were not certified for class adjudication, that include a mixture of certified and uncertified claims, or that pleaded individual claims only but which were transferred to the MDL docket have been\u2014or are in the process of being\u2014remanded to the transferor courts for trial or other further proceedings. These include cases that pleaded class claims which were not certified by the Court such as those from California, Colorado, Connecticut, Kentucky, Massachusetts, Missouri, Montana, Nevada, New Hampshire, Ohio, Oregon, South Dakota, Texas, Vermont, and Virginia. On August 27, 2014, the Ninth Circuit reversed the MDL court and ruled that FedEx driers in California and Oregon were employees. 765 F.3d 981 (9th Cir. 2014). On June 12, 2015, FedEx settled with the drivers in California and agreed to pay $228 million. The settlement covered approximately 2,300 drivers in California only, and covered the time period 2000-07 only. It did not resolve the myriad of other misclassification lawsuits that had been filed by FedEx Ground drivers in other states. On June 15, 2016, parties in the cases pending in twenty states (Alabama, Arizona, Georgia, Indiana, Kansas, Louisiana, Maryland, Minnesota, North Carolina, New Jersey, New York, Ohio, Pennsylvania, Rhode Island, South Carolina, Tennessee, Texas, Utah, West Virginia, and Wisconsin) moved for preliminary approval of their settlement agreement. The twenty class settlements proposed to the court were the product of mediation. Judge Robert J. Miller, Jr. found that the amount of the proposed settlements were within the range of possible approval and should be preliminarily approved. The court granted preliminary approval of the proposed settlements on August 17, 2016. On February 9, 2017, Judge Miller denied an emergency injunction request by co-lead counsel for the class and the defendant, which would have limited the communications of members of the class in the New Jersey case who objected to the proposed settlement to other members of the class. Judge Miller found that the class representatives did not misrepresent their objections about the proposed settlement, and that they had the right to inform other members of the class about their misgivings. Despite this, he found the New Jersey settlement agreement to be valid on February 14, 2017, finding it to be sufficiently fair despite the misgivings of the class representatives. On March 15, 2017, Judge Miller granted the motions for indicative ruling granting final approval of the class action settlements in the remaining states, including New Jersey. The United States Court of Appeals for the 7th Circuit granted the motion for limited remand on March 22, 2017. The various settlements were approved on April 28, May 1, and June 19, 2017, and attorneys' fees were partially awarded. The Seventh Circuit Court of Appeals dismissed the appeal on October 16, 2017. The ERISA class action settlement was preliminarily approved on September 5, 2018. The settlement included a $13,325,000 fund to resolve all ERISA claims, with a maximum of $4,377,062 from the fund going to attorney's fees. 52% of the remaining money was apportioned to resolve life insurance claims to legal heirs and estates, and 48% was allocated to resolve ERISA benefits claims. On March 22, 2019, the Court gave final approval to the settlement and dismissed the action with prejudice. The plaintiffs' attorneys disputed how the settlement allocated attorney's fees amongst themselves, but they resolved their issues with the help of a special master, and the court approved a modified fee award on October 17, 2019. This case is now closed.", "summary": "This multi-district litigation included over 40 cases arising in more than half of the states in the U.S. Together, the plaintiffs challenged various aspects of the decision by FedEx Ground to classify its drivers as independent contracts under a variety of theories and statutes that included (depending on the case) both state and federal statutes. The MDL began in 2005 with the common question of whether FedEx Ground drivers were employees or independent contractors. In 2015, FedEx agreed to pay $228 million to settle the claims by California drivers. Cases from the remaining states settled, with attorneys' fees granted in part, in 2017. The ERISA class action is now settled, and the case is closed."} {"article": "On April 28, 2006, an African-American homeowner represented by private counsel filed this suit in the U.S. District Court for the Western District of Tennessee against Novastar Mortgage under 42 U.S.C. \u00a7\u00a7 1982 and 1983, the Fair Housing Act (FHA), 42 U.S.C. \u00a7 3601 et seq., and the Equal Credit Opportunity Act (ECOA), 15 U.S.C. \u00a7 1691. The plaintiff, acting individually and on behalf of a putative class of all protected racial groups who entered into residential mortgage loans with Novastar, sought injunctive relief, declaratory relief, and damages. The plaintiff claimed that Novastar discriminated against minority borrowers through predatory lending. Specifically, the plaintiff alleged that Novastar engaged in racially discriminatory conduct by targeting undereducated minorities and providing subprime loans to them with interest rates and terms dissimilar to those provided to similarly-situated white borrowers. The plaintiff further alleged that Novastar set interest rates based on the perceived financial sophistication of the borrower rather than the risk of extending the loan, and that it encouraged discriminatory conduct by offering its brokers financial incentives to secure these higher interest rates. Novastar filed a motion to dismiss, which the District Court (Judge Bernice B. Donald) denied on December 20, 2007, holding that the plaintiff had standing to bring the suit and had sufficiently stated all of her claims. Jackson v. Novastar Mortgage, Inc., 645 F. Supp. 2d 636 (W.D. Tenn. 2007). Novastar appealed this decision to the Sixth Circuit on August 1, 2008. Meanwhile, on September 12, 2008, one of Novastar's creditors filed an involuntary bankruptcy petition against Novastar in the U.S. Bankruptcy Court for the District of Delaware. In Re: Novastar Mortgage Inc., 1:08-BK-12125 (Bankr. Del. 2008). Under the federal bankruptcy code, the filing of a bankruptcy petition automatically stays other actions against the debtor. Consequently, pending resolution of the bankruptcy proceeding in Delaware, the plaintiff in this case was statutorily barred from pursuing her discrimination action against Novastar. On this basis, the Sixth Circuit Court of Appeals (Judges Keith, Cole, and Cook) denied Novastar's petition, and the District Court (Judge Donald) administratively closed the case on December 23, 2008. In its order, however, the District Court emphasized that the parties could easily reopen the case upon resolution of the Delaware bankruptcy litigation. Nevertheless, as of June 15, 2015, the case remains closed, though the bankruptcy action ended in March 2009.", "summary": "In April 2006, an African-American homeowner filed a putative class action suit in the U.S. District Court for the Western District of Tennessee against Novastar Mortgage, alleging racial discrimination under the Civil Rights Act, the Fair Housing Act, and the Equal Credit Opportunity Act. Specifically, the plaintiff alleged that Novastar engaged in predatory lending by targeting undereducated minorities and providing subprime loans to them with interest rates and terms dissimilar to those provided to similarly-situated white borrowers. Novastar moved for summary judgment, which the District Court denied. While the Sixth Circuit considered the denial on interlocutory appeal, a creditor filed an involuntary bankruptcy petition against Novastar in Delaware, which imposed an automatic stay on the predatory lending action. Pursuant to the automatic stay, the District Court administratively closed the case in December 2008, pending resolution of the bankruptcy proceeding. Though the Delaware bankruptcy litigation ended in March 2009, this case remains closed as of June 15, 2015."} {"article": "On December 17, 2013, D.H., a lesbian student in Moss Pointe School District, filed this federal lawsuit against Moss Point School District (\"MPSD\") in the United States District Court for the Southern District of Mississippi. Represented by the Southern Poverty Law Center, the plaintiff alleged MPSD violated Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7 1681 et seq., and the Equal Protection clause of the Fourteenth Amendment to the U.S. Constitution. She sought injunctive relief, damages, and attorneys' fees and costs. Specifically, the plaintiff's complaint alleged that the school district had discriminated against D.H. on the basis of her gender expression and sexual orientation by failing to adequately protect D.H. from harassment by employees and students. While attending Moss Pointe Middle School, students and staff referred to D.H. as \"it\" and \"he/she.\" On several occasions the staff refused to let her participate in gender segregated activities, claiming they did not know her gender, and refused to let her use the women's bathroom. The plaintiff's complaint also alleged that the school district's acts and omissions surrounding the harassment created a hostile climate that deprived D.H. of access to educational opportunities. On January 27, 2015, D.H. and MPSD reached a settlement agreement. The agreement is not published, but the Southern Poverty Law Center wrote a summary providing general details of the agreement. According to the summary, within the settlement the school district agreed to implement new anti-bullying and discrimination policies and publish them in the parent/student and employee handbooks as well as on the school district's website. MPSD also agreed to adopt and implement new equal educational opportunity policies geared toward prohibiting discrimination on the basis of gender identity or expression and sexual orientation. Lastly, MPSD agreed to reform its procedures for addressing student and parent complaints of bullying and harassment. The financial terms of the settlement were not disclosed. The case was dismissed with prejudice as to all parties on February 18, 2015. The court retains jurisdiction to enforce the settlement agreement.", "summary": "Represented by the Southern Poverty Law Center, on December 17, 2013, a lesbian student sought injunctive relief and damages against Moss Point School District, alleging that the District discriminated against her based on her gender expression and sexual orientation. The parties settled on January 27, 2015. Within the settlement, the District agreed to reform its anti-bullying and discrimination policies as well as its procedures for addressing harassment complaints. The court retains jurisdiction to enforce the settlement agreement."} {"article": "This action, filed February 8, 2017, challenged President Trump\u2019s January 27, 2017, Executive Order (EO-1) ban on admission to the US of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The complaint was filed in the U.S. District Court for the District of Columbia, and it sought \"to protect and defend the Iranian-American community in the United States and abroad from the harmful and discriminatory effects of the Executive Order and its implementation.\" The complaint argued that the EO-1's enforcement violated the First Amendment Establishment Clause, Fifth Amendment rights to Equal Protection and Due Process rights, the Religious Freedom Restoration Act, and the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.). The complaint sought declaratory and injunctive relief. The plaintiffs were represented by private counsel and the Lawyers' Committee for Civil Rights Under Law. The plaintiffs were individual Iranian nationals as well as Iranian-American organizations. The individuals included students with F-1 visas, a lawful permanent US resident, dual citizens of Iran and the US, a resident of Iran with an approved J-1 visa, refugee families approved for resettlement through the US Refugee Admissions Program, a family awaiting reunification in the US after receiving green cards, a refugee couple that went through the vetting process of the U.N. High Commissioner for Refugees, and an asylum grantee currently in the US. The organizations were the Pars Equality Center, the Iranian American Bar Association, the National Iranian American Council, and the Public Affairs Alliance of Iranian Americans. The case was assigned to District Judge Tanya Chutkan. The same day as they filed the complaint, the plaintiffs moved for a preliminary injunction to enjoin defendants from enforcing the provisions of EO-1 that amounted to the alleged violations. On March 6, 2017, prompted by adverse developments in the Ninth Circuit in Washington v. Trump, the President rescinded EO-1 and replaced it with a narrower one, Executive Order 13780 (EO-2). That day, the government filed notice in this case of the new EO. In response to EO-2, the plaintiffs filed an amended complaint and motion for preliminary injunction on March 16, which mooted their February 8 motion for a preliminary injunction. Numerous civil rights organizations filed an amicus brief in support of the plaintiffs' position on Mar. 23: the American-Arab Anti-Discrimination Committee, the Center for Constitutional Rights, the Center for Reproductive Rights, the Chicago Lawyer\u2019s Committee for Civil Rights, the Judge David L. Bazelon Center for Mental Health Law, the Mississippi Center for Justice, the National Center for Lesbian Rights, the National Coalition on Black Civic Participation, the Southern Coalition for Social Justice, and the Washington Lawyers\u2019 Committee for Civil Rights and Urban Affairs. The brief added the argument that \"even if this court were to review the EO under a 'rational basis' test [rather than the strict scrutiny test the plaintiffs seek], the Order would still violate the Constitution\u2019s equal protection guarantee.\" On April 4, two additional briefs were filed in support of the plaintiffs by former national security officials as well as Human Rights First, KIND (Kids in Need of Defense), and Tahirih Justice Center. On May 11, after an evidentiary hearing on the preliminary injunction motion in this case and Universal Muslim Association of America v. Trump, Judge Chutkan stayed resolution of plaintiffs' motion for a preliminary injunction. The court found that plaintiffs could not show that they faced irreparable harm, citing the two nationwide injunctions that were then in effect. On June 2, the government filed an emergency motion to stay the proceedings pending Supreme Court review ofInternational Refugee Assistance Project (IRAP v. Trump which the court granted while denying without prejudice the motion for a preliminary injunction on June 20. The court reasoned that in light of the \"substantial overlap between the legal issues present here and those that the Supreme Court,\" a stay was \"the most appropriate path for conserving the court\u2019s resources and adjudicating these cases in the most efficient manner possible.\" The plaintiffs filed several motions in response, including a motion to lift the stay, a motion for a preliminary injunction, and a motion for temporary restraining order. The court denied them all. 2017 WL 7201732. The Supreme Court was set to hear oral argument in IRAP on October 10, 2017. However, the travel ban imposed by EO-2 was set to expire in the weeks leading up to oral argument. On September 24\u2014the same day the ninety-day ban was set to expire\u2014the Trump Administration issued EO-3 which indefinitely restricted travel from the following eight countries: Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela, and Yemen. In response, plaintiffs moved to have the stay lifted. On October 12, the court granted that motion in part, allowing plaintiffs to file an amended complaint and a new motion for a preliminary injunction. In their amended complaint, plaintiffs argued that the proclamation \"continues the most discriminatory aspects of the prior two Executive Orders\" and requested that the court impose a preliminary injunction. A hearing on the preliminary injunction was set for November 2. However on October 25, plaintiffs filed a supplemental memo to their preliminary injunction. They noted that after they filed their motion for a preliminary injunction on October 12, the administration issued a new executive order concerning refugeesthat\u2014when implemented based on the State Department's guidelines\u2014amounted to an effective ban on Muslim refugees. Based on those developments, plaintiffs sought to modify the scope of the preliminary injunction to enjoin the government from \"suspending processing of refugees.\" Plaintiffs also filed an amended complaint in early November. A preliminary injunction hearing took place on Nov. 8. On January 3, 2018, plaintiffs filed a motion to set a briefing schedule. However, defendants opposed that motion, asking the court instead to stay this case pending the resolution of all all appellate proceedings in the IRAP and Hawaii cases. The court granted the defendants' motion for a stay on March 2, citing \"substantial overlap\" between plaintiffs' case here and Hawaii which was pending review by the Supreme Court. In the March 2 order, the court also dismissed plaintiffs' motion for a preliminary injunction without prejudice. On July 31, 2018, the plaintiffs filed notice of voluntary dismissal of the case, likely as a result of the Supreme Court's decision in Hawaii upholding the travel ban issued on June 26 (available at 138 S. Ct. 2392). The case is now closed.", "summary": "This is one of several cases challenging President Trump's ban on admission to the United States of nations from certain foreign nations, often called the travel ban. The plaintiffs amended their complaint as President Trump issued new versions of the travel ban. The court denied preliminary relief because other courts hearing similar challenges had enjoined the ban, and the litigation was often stayed awaiting developments in other cases. The plaintiffs eventually dismissed the case, likely due to the Supreme Court's decision to uphold the travel ban in Hawaii v. Trump."} {"article": "On August 12, 2015, a group of young individuals (aged 8-19) in Oregon, represented by their guardians, filed a complaint against the United States and various government officials in the U.S. District Court for the District of Oregon. The plaintiffs, represented by private counsel, asserted harm from carbon dioxide pollution and climate destabilization due to government action and/or inaction. The plaintiffs alleged that instead of implementing a course of effective action to phase out carbon pollution, the defendants continued to permit, authorize, and subsidize activities that produce enormous quantities of carbon dioxide emissions. The plaintiffs alleged violations of the Fifth Amendment's Due Process and Equal Protection clause, the Ninth Amendment, and the public trust doctrine. They sued under 28 U.S.C. \u00a7 2201 for declaratory and injunctive relief, including ordering the defendants to implement a remedial plan to phase out fossil fuel emissions so as to stabilize the climate system. The plaintiffs filed an amended complaint on September 10 with slight changes. On November 12, the National Association of Manufacturers, American Fuel & Petrochemical Manufacturers, American Petroleum Institute moved to intervene as defendants and Magistrate Judge Thomas M. Coffin granted this motion on January 14, 2016. 2016 WL 183903. On November 17, 2015, the defendants filed a motion to dismiss for failure to state a claim and lack of jurisdiction. On November 10, 2016, Judge Ann L. Aiken adopted the report and recommendation of Magistrate Judge Coffin and denied the motion to dismiss. The court held that the plaintiffs stated valid constitutional and public trust doctrine claims, and also that the plaintiffs had alleged concrete and imminent injuries. 217 F.Supp.3d 1224. On March 7, 2017, the defendants filed a motion to appeal the November 10 opinion as well as a motion to stay proceedings in this case pending consideration of the motion. On June 8, 2017, Judge Aiken adopted the report and recommendation of Magistrate Judge Coffin to deny the motions. 2017 WL 2483705. The next day, the defendant filed a writ of mandamus in the Ninth Circuit Court of Appeals, which the circuit court denied. The defendants filed a motion for judgment on the pleadings on May 9, 2018 and then a motion for summary judgment on May 22, 2017. On October 15, Judge Aiken ordered that the motion for judgment on the pleadings was granted in part and denied in part. Similarly, defendants\u2019 motion for summary judgment was granted in part and denied in part. Judge Aiken found that genuine issue of material fact existed as to whether activists suffered injury in fact, whether equitable remedy could redress injuries, and whether federal government acted with deliberate indifference to human safety. 339 F.Supp.3d 1062. On October 18, 2018, the defendant filed a writ of mandamus to the Supreme Court as well as an application for a stay pending disposition of this writ of mandamus. The next day, the Supreme Court issued an administrative order staying the trial scheduled on October 29 and all discovery. On November 2, the Supreme Court denied the application for stay without prejudice. On November 21 2018, the district court found sufficient cause to revisit the question of interlocutory appeal and certified this case for interlocutory appeal. The Ninth Circuit granted permission to appeal on December 26, 2018. 949 F.3d 1125. It heard oral arguments on June 4, 2019 in Portland, Oregon (Judges Mary H. Murguia, Andrew D. Hurwitz, and Josephine L. Staton). On January 17, 2020, the Ninth Circuit remanded the case to the district court, with instructions to dismiss for lack of Article III standing. The Ninth Circuit ruled that although the plaintiffs had established the first two elements of standing (injury and causation), their claims were not redressable by a federal court, because that would involve a host of complex policy decisions that had been entrusted to the political branches. The court made this ruling \u201creluctantly,\u201d but concluded that the plaintiffs would have to make their case to the political branches \u201cor the electorate at large.\u201d 947 F.3d 1159. The plaintiffs moved for rehearing en banc on March 2, 2020. As of July 10, 2020, that motion is pending.", "summary": "A group of young people in Oregon filed this lawsuit on August 12, 2015, challenging the U.S. government\u2019s inaction on climate change. Represented by Wild Earth Advocates and private counsel, they brought this suit in the U.S. District Court for the District of Oregon. Following the government\u2019s attempt to have the lawsuit dismissed, the district court ruled that the suit could move forward. The Ninth Circuit reversed that ruling, instructing the district court to dismiss the case for lack of Article III standing. The plaintiffs moved for rehearing en banc before the Ninth Circuit; as of July 10, 2020, that motion is pending."} {"article": "On June 8, 2001, a female Wal-Mart employee filed this class-action lawsuit in the U.S. District Court for the Northern District of California against her employer claiming gender discrimination. Although the original complaint was filed pro se, on June 19, 2001, the plaintiff filed an amended complaint with counsel. Dozens of lawyers have worked on this case, but the lead counsel is Brad Seligman of the Impact Fund, a nonprofit advocacy group. Plaintiffs filed their third amended complaint on September 12, 2002. The named plaintiffs represented a class consisting of \"all women employed at any Wal-Mart domestic retail store at any time since December 26, 1998 who have been or may be subjected to Wal-Mart's challenged pay and management track promotions policies and practices.\" Estimates of the size of this class range from 700,000 to 1.5 million women. Plaintiffs alleged gender discrimination in violation of Title VII of the Civil Rights Act. Specifically, they argued that Wal-Mart's corporate culture fostered ideals of male superiority, which resulted in fewer raises and promotions for female employees. Those women who did receive raises and promotions, the plaintiffs alleged, received them on a smaller scale and more slowly than male employees. The plaintiff class brought gender discrimination claims under Title VII of the Civil Rights Act of 1964. Two of the named plaintiffs, both black, also brought claims under California's Fair Employment and Housing Act for racial discrimination. The plaintiffs sought relief in the form of back pay, front pay, lost compensation and benefits, and punitive damages. Additionally, the plaintiffs sought injunctive relief prohibiting discriminatory practices, restoring employees who quit or who Wal-Mart fired to their previous positions, and adjusting wage rates of current employees to what they would have been had Wal-Mart not discriminated. The issue of class certification dominated early proceedings. Wal-Mart vigorously contested certification of such a large and broad class. The district court certified the class on June 21, 2004. 222 F.R.D. 137 (N.D. Cal. 2004). Wal-Mart appealed the order for class certification. The U.S. Court of Appeals for the Ninth Circuit affirmed the district court's order in part on February 6, 2007, but then withdrew its opinion. 474 F.3d 1214 (9th Cir. 2007). The Ninth Circuit then issued a new opinion, affirming in part the district court's order, on December 11, 2007. 509 F.3d 1168 (9th Cir. 2007). Finally, the Ninth Circuit upheld its prior decision after a rehearing en banc. Dukes v. Wal-Mart Stores, Inc., 603 F.3d 571 (9th Cir. 2010). The Ninth Circuit decisions were docketed under 04-16688 and 04-16720, the latter covering a cross-appeal by the plaintiffs. The Ninth Circuit affirmed most of the district court's order but remanded to determine whether the class could be certified as to punitive damages. Additionally, the Circuit limited the ability of some of the named Plaintiffs to receive back pay for expected promotions if there was no \"objective data\" on hand to prove they were in a position to receive a promotion and that the court would not rely on speculation. Additionally, the Ninth Circuit indicated that putative class members who were no longer employed at the time the complaint was filed could not participate in the injunctive or declaratory relief of the suit, although they could be entitled to damages under Federal Rule of Civil Procedure 23(b)(3). The Ninth Circuit indicated that although the plaintiffs sought to certify the class under Rule 23(b)(2), which is for claims seeking injunctive relief, the district court on remand could certify some claims under Rule 23(b)(3), such as the punitive damage claims. Overall, the potentially large monetary award of this case did not prevent certification under Rule 23(b)(2). The class certification litigation did touch upon the merits of Plaintiffs' claims. Plaintiffs presented anecdotal evidence of discrimination through the testimony of the named Plaintiffs and other employees. Plaintiffs also presented expert testimony of statisticians and sociologists to demonstrate that Wal-Mart's corporate structure encouraged a culture of gender discrimination. Wal-Mart countered with its own statistician, but the district and appellate courts found them less persuasive. But the Ninth Circuit noted that in this preliminary stage, it was not in fact evaluating the credibility of this testimony, but was rather attempting to determine if there were issues of commonality between class members that warranted certification. Because of the split in the circuits regarding the standard by which to evaluate class certification, the Supreme Court granted the defendants' petition for writ of certiorari on December 06, 2010. The case was argued before the Supreme Court on March 29, 2011 and decided on June 20, 2011. In a 5-4 vote, the Supreme Court ruled that Wal-Mart's policy of granting local supervisors discretion in pay and promotion decisions, which allegedly has a disparate impact on female employees, did not provide a common question of fact, as required for class certification under Rule 23(a)(2). 31 S.Ct. 2541 (2011). Justice Scalia delivered the opinion of the Court and was joined by Justices Roberts, Thomas, Kennedy, and Alito. Justice Ginsburg wrote an opinion dissenting on the Rule 23(a)(2) question and was joined by Justices Breyer, Sotomayor, and Kagan. All justices agreed that the back pay claims in the case were improperly certified under Rule 23(b)(2). The Court concluded that the evidence presented of Wal-Mart's alleged discriminatory policies was insufficient to warrant class certification. Relying on General Telephone Co. of Southwest v. Falcon, it found that the plaintiffs needed to show \"[s]ignificant proof that an employer operated under a general policy of discrimination.\" Because the expert that the plaintiffs relied was not able to specify the extent to which stereotypes affected employment decisions, the Court deemed that his testimony did not meet this standard. Apart from this rejected evidence, the majority found that the plaintiffs did \"not identif[y] a common mode of exercising discretion that pervades the entire company,\" citing Watson v. Fort Worth Bank & Trust to declare that the plaintiffs needed to \"identify[] the specific employment practice that is challenged.\" Based on this principle, the Court rejected the plaintiffs' statistical and anecdotal evidence for failing to identify particular practices that affected the entire class. The statistical evidence, said the Court, pointed only to the existence of disparities rather than to any common practice, and the anecdotal evidence was too little and not sufficiently representative for the size of class certified. As a result, the Court concluded that \"there is [not] even a single common question\" that ties the class together. Justice Ginsburg dissented from this conclusion. After questioning the majority's scrutiny of the District Court's discretion regarding Rule 23(a), she focused on Watson's conclusion that practices not motivated by discriminatory intent, but that produce discriminatory results, do give rise to Title VII claims. For the instant case, Justice Ginsburg noted that managers may be susceptible to unconscious biases, and that Wal-Mart's uniform policy of discretion does nothing to combat such biases. Thus, she argued, there was sufficient basis for class certification and the majority had mistakenly imported Rule 23(b)(3)'s requirements into 23(a)(2), effectively requiring the common questions of law or fact to predominate over individual questions. (Justice Ginsburg's opinion also dismisses Falcon, which dealt with intentional discrimination, as irrelevant, since the instant case, which involves disparate treatment, involved Wal-Mart's companywide policies affecting all female workers.) The Court unanimously agreed that the back pay claims in the case could not be certified under Rule 23(b)(2) because \"the monetary relief is not incidental to the injunctive or declaratory relief.\" It characterized the back pay claims as individualized relief against which a defendant could provide defenses against specific plaintiffs. It also noted that only Rule 23(b)(3) would be appropriate for back pay claims, since that provision, and not (b)(2), offers procedural protections like mandatory notice and the ability to opt out. Following the Supreme Court's decision, the plaintiffs filed a fourth amended complaint on October 27, 2011, seeking class certification in line with different standards since the Supreme Court did not rule on the merits of the case. The class was newly defined to include \"present and former female Wal-Mart retail store employees who have been subjected to gender discrimination as a result of specific policies and practices in Wal-Mart\u2019s regions located in whole or in part in California.\" The court denied class certification in August 2013, and the plaintiffs' subsequent appeal to the Ninth Circuit was denied. After two more years of discovery, six new women moved to intervene as plaintiffs. The next day, the parties moved to voluntarily and jointly dismiss the case as they had reached a confidential settlement agreement, leading the Court to order the intervenor's motion moot. On August 16, 2016, the parties wishing to intervene appealed the mootness of their motion to the Ninth Circuit. However, on November 16, 2016, the Ninth Circuit granted the plaintiffs' motion for voluntary dismissal of the case. The case is now closed.", "summary": "In 2001, a female Wal-Mart employee filed a class action complaint in the Northern District of California under Title VII, specifically alleging gender discrimination. Two named Plaintiffs also brought claims under California's Fair Employment and Housing Act for racial discrimination. The Supreme Court granted certiorari in 2010 to determine the class certification standard. The Court ruled that the Plaintiffs had not shown a common question of fact, as required for class certification under Rule 23(a)(2), and further that the evidence presented of Wal-Mart's alleged discriminatory policies was insufficient to warrant class certification. The court enunciated a \"significant proof\" standard that it held the Plaintiffs had not met. The majority additionally held that Plaintiffs' statistical and anecdotal evidence did not point to a \"single common question.\" The aggrieved female employees may sue Wal-Mart individually if they so choose. Following the Supreme Court's decision, the plaintiffs filed a fourth amended complaint on October 27, 2011, seeking class certification in line with different standards since the Supreme Court did not rule on the merits of the case. The court denied class certification, and the plaintiffs' subsequent appeal to the Ninth Circuit was denied. After two more years of discovery, six new women moved to intervene as plaintiffs. The next day, the parties moved to voluntarily and jointly dismiss the case as they had reached a confidential settlement agreement, leading the Court to order the intervenor's motion moot. On August 16, 2016, the parties wishing to intervene appealed to the Ninth Circuit. On November 16, 2016, the Ninth Circuit granted the plaintiffs' motion for voluntary dismissal of the case. The case is now closed."} {"article": "On August 23, 2016, five individuals incarcerated due to bounced checks filed this class-action lawsuit in the U.S. District Court for the Eastern District of Arkansas. They proceeded under 42 U.S.C. \u00a7 1983 against Sherwood and Pulaski Counties, and various officials including the Sherwood District Court Judge, court clerks, and other administrative personnel. The plaintiffs, represented by the ACLU of Arkansas, the Lawyers Committee for Civil Rights and private counsel, claimed that the defendants created and operated an unlawful system of debtors' prisons that convicted plaintiffs who had bounced checks, sometimes for amount as little as $10 to $15, through \"hot check convictions,\u201d in violation of the Due Process clause and Equal Protection clause of the Fourteenth Amendment. Specifically, the plaintiffs alleged that at their hearings, Sherwood District Court Judges would threaten to jail the arrestee if he or she did not make the payments and would direct the arrestee either to arrange for payments or to contact family members who could make the payment on the person's behalf. If the individual was sent to jail in order to coerce payment, that individual was handcuffed and transported to the Pulaski County Jail (the \"Jail\") for 60, 90, or 120 days until the outstanding court costs, fines, and fees were paid. The plaintiffs alleged that this practice was unconstitutional because it led to weeks or months in the Jail due to their inability to pay, and because it trapped the city's poorest and most disadvantaged individuals in a cycle of ever-increasing court costs, fines, and fees owed to Sherwood beyond their ability to pay. The plaintiffs sought injunctive and declaratory relief. The case was assigned to U.S. District Judge James M. Moody. On September 30, 2016, the plaintiffs filed an amended complaint that sought to add the prosecuting attorney for the Sixth Judicial District as an additional defendant. On October 19, 2016, the defendants sought to dismiss that additional defendant. On January 24, 2017, Magistrate Judge Joe J. Volpe issued proposed findings and recommendations that granted the defendants' motion to dismiss in part. He found that it was appropriate for the federal court to \"abstain,\" under the Younger abstention doctrine. Younger abstention bars federal intervention in (1) ongoing state proceedings that (2) evidence important state interests and provide an (3) adequate opportunity to raise any relevant federal questions. Judge Volpe found all three factors to be met, and therefore recommended that the district court decline to interfere in the \"hot check\" hearings. Judge J. Volpe recommended that Judge Moody dismiss all claims. 2017 WL 2486087. On June 8, 2017, Judge Moody accepted the recommendation and ordered that all claims be dismissed without prejudice. 2017 WL 2486078. On July 5, the plaintiffs moved to amend or alter the judgment of dismissal. On November 14, 2017, the parties filed stipulation of dismissal, indicating that they had reached a settlement. The settlement mandated that the Sherwood court would cease jailing individuals who could not afford court fines and fees due to bounced checks. Specifically, the Sherwood court was to: (1) conduct individualized inquiries into each defendant's ability to pay; (2) give defendants unable to pay the option of a community service sentence; (3) advise defendants of their right to counsel prior to entering a plea; (4) follow particular procedures for Orders to Show Cause and accompanying hearings; (5) stop revoking drivers' licenses for defendants who could not pay; (6) provide an adjustment or waiver of remaining payments for defendants who fall behind in payments. The court retained jurisdiction over the settlement for 2 years. There has been no docket activity since 2019, and the case is presumed closed.", "summary": "In 2016, individuals brought suit against two Arkansas counties and administrative personal over the counties' \"hot check convictions,\" which they said resulted in the jailing of defendants who were too poor to pay for restitution and court costs. The case ended in a settlement. The defendants agreed to conduct individualized inquiries into defendants' ability to pay and institute other reforms to protect indigent defendants."} {"article": "On July 12, 2017, a group of Honduran and Mexican asylum seekers and Al Otro Lado, a legal service organization which supports indigent deportees, refugees, and migrants, filed this class action suit in the U.S. District Court for the Central District of California. The pseudonymous plaintiffs fled gang-related and/or severe domestic violence and presented themselves at a Port of Entry (POE) at the U.S.-Mexico border to seek protection; they alleged that they were wrongfully denied access to an asylum screening. Represented by the Center for Constitutional Rights, the American Immigration Council, and private counsel, the plaintiffs sought declaratory and injunctive relief against the U.S. Department of Homeland Security (DHS) and two of its component agencies: Immigration and Customs Enforcement (ICE) and Customs and Border Protection (CBP). The plaintiffs claimed violations of the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), the Due Process Clause of the Fifth Amendment, and the Non-Refoulement Doctrine under international law. They brought this class action suit pursuant to the Declaratory Judgment Act and the APA. The suit arose from Al Otro Lado's Refugee Program in Tijuana, Mexico, by which it assisted individuals seeking protection from persecution in the U.S. The program included large-scale clinics in Tijuana to provide a general overview of asylum law and procedure to asylum seekers before they presented themselves at POEs. The plaintiffs claimed that since the summer of 2016, CBP officials systematically prevented asylum seekers arriving at POEs along the U.S.-Mexico border from accessing the asylum process. They claimed that in furtherance of this policy, immigration officials used misrepresentations, threats, intimidation, verbal and physical abuse, and coercion to deny the plaintiffs asylum access. For example, CBP officials were alleged to have turned away asylum seekers by falsely informing them that the U.S. was no longer providing asylum, that President Trump signed a new law ending asylum, that a law providing asylum to Central Americans ended, and that the U.S. was no longer accepting mothers with children for asylum. CBP officials were also alleged to intimidate asylum seekers by threatening to take away their children if they did not renounce a claim for asylum and to deport the asylum seekers. The defendant's agents allegedly forced asylum seekers to sign forms in English, without translation, in which the asylum seekers recanted their fears of persecution. The plaintiffs sought to end these government practices and alleged that they formed a part of an official government policy to arbitrarily deny asylum access. Additionally, Al Otro Lado claimed that it was forced to divert substantial resources away from its Los Angeles practice and non-refugee programs to counteract the government's unlawful practices, by sending its representatives to Tijuana to accompany asylum seekers to POEs, training pro bono attorneys to provide more individualized representation, and providing more in-depth presentations to large groups. In the days following the filing of the complaint, the government agreed to allow the class representatives and their children to present themselves at the San Ysidro and Laredo ports of entry and access an asylum screening to initiate the asylum process. They subsequently informed the court that the plaintiffs all passed these screenings and were referred to the Immigration Court for removal proceedings in which they were free to submit asylum applications. Notwithstanding this development, the case continued on and was assigned to Judge John F. Walter and the Magistrate Judge Jean P. Rosenbluth. On October 12, 2017, the defendants moved to dismiss the case for failure to state a claim upon which relief could be granted, for inadequate statutory standing of Al Otro Lado, and for mootness of the plaintiff's claims brought under the APA. Specifically, they argued that because the class representatives were given the opportunity to be properly processed under the INA in the days following the filing of this suit, they received all the court could have offered. They also argued that the alleged violation under the APA was inadequate to sustain a cause of action because it did not involve a final government agency decision. On October 23, 2017, Al Otro Lado filed their opposition to the government's motion to dismiss and the government replied. That same month, Al Otro Lado moved to compel the government to produce requested documents and video to corroborate their claims that the government unlawfully instructed asylum seekers to recant their fears of persecution without an interpreter. Judge Walter ordered the parties to engage in private mediation to resolve this discovery matter. Al Otro Lado moved for class certification on November 13, 2017. The proposed class was defined as: all noncitizens who (i) have since June 2016 presented themselves, or will in the future present themselves, at a port of entry along the U.S.\u2013Mexico border (ii) have asserted or will assert an intention to seek asylum or have expressed or will express a fear of persecution in their home countries, and (iii) have been or will in the future be denied access to the U.S. asylum process by U.S. Customs and Border Protection officers. On November 21, 2017, Judge Walter issued a written decision transferring the case to the District Court for the Southern District of California. 2017 WL 10592130. He found that the Southern District was the more proper forum because of its location along the U.S.\u2013Mexico border and none of the events at issue occurred in the Central District. He also found that the Southern District would provide the easiest access to the evidence necessary to defend this action because the overwhelming majority of witnesses resided in that district and five of the six named plaintiffs sought entry at POEs there. He denied the outstanding motions filed by both parties, who he noted were free to refile them in the proper venue. Upon transfer, the case was assigned to Judge Cynthia Bashant and Magistrate Judge Karen S. Crawford. On December 8, 2017, the plaintiffs moved for resolution of the outstanding discovery dispute and, in response, the government moved to stay discovery on December 18, 2017. The government filed a second motion to dismiss on December 14, 2017. Judge Bashant granted the plaintiff's motion for the asylum seekers to proceed pseudonymously on December 20, 2017. 2017 WL 6541446. She found that the severity of the harm alleged if they were returned to their home countries without the opportunity to seek asylum was substantial. She also found that their fears about this potential harm were objectively reasonable and that they were vulnerable to retaliation by the U.S. government if their true names were revealed. On January 31, 2018, Judge Bashant issued a written decision granting the government's motion to stay discovery until adjudication of the motion to dismiss, and vacating a discovery scheduling order issued by Judge Walter. She reasoned that the motion to dismiss involved questions of law and that evidence that could be uncovered in discovery was irrelevant to that issue. On February 28, 2018, Magistrate Judge Crawford ordered the government to postpone the March 5, 2018 transition of the San Ysidro POE surveillance system to the Centralized Video Surveillance System (\"CAVSS\") until the court ruled on the parties' joint motion for a protective order. Judge Bashant entered the protective order to keep information confidential between the parties regarding the U.S. government's surveillance capacities and infrastructure at POEs and potential vulnerabilities related to their cybersecurity, as well as details of CBP contracts and contacts with private vendors. On August 20, 2018, the court denied in part and granted in part the government\u2019s motion to dismiss, allowing the majority of plaintiffs\u2019 claims to go forward. Judge Bashant found that Al Otro Lado had an interest in the case which was not mooted by the government's post-complaint conduct (i.e. their processing of the class representatives) and that they could not be dismissed as a plaintiff. She also found that the complaint plausibly showed the existence of a pattern or practice of denials faced by some asylum seekers; therefore, the government's post-complaint conduct did not moot these claims. However, Judge Bashant also found that the complaint failed to show the existence of a categorical policy of refusing asylum access and dismissed the portion of their cause of action pursuant to APA 5 U.S.C. \u00a7 706(2) without prejudice. She pointed to a Human Rights First report cited by the plaintiffs of at least 125 occasions between December 2016 and March 2017 in which applicants for admission were denied access, which coincided with CBP agents referring some 8,000 asylum seekers at POEs along the U.S-Mexico border for asylum screenings during the same period. She concluded that the plaintiffs' allegations on this issue and available statistics cited in support of this claim did not support an inference that there was an unwritten policy to systematically deny asylum access, or a final agency policy or plan to this effect. On September 17, 2018, Judge Bashant granted in part and denied in part the government's motion for a protective order. She ordered the government to retain all electronically stored information (ESI) already preserved relating to the plaintiffs' interactions with immigration officials at POEs, as well as those relating to any other asylum seekers withdrawing their asylum applications, if identified by plaintiffs within 45 days of those interactions. She also required the government to retain ESI surveillance of individuals attempting to enter the San Ysidro POE during a two week period in December 2017, to the extent that they had not already been overwritten. On October 12, 2018, the plaintiffs filed their first amended complaint, and then a second amended complaint a month later. The second complaint asserted that CBP was limiting non-citizens\u2019 access to the asylum process by adopting a formal policy to \u201crestrict\u201d the flow of asylum seekers without travel documents who can cross the border into POEs to apply for asylum in the United States. The defendants moved to dismiss the complaint for failure to state a claim on which the court could grant relief. On November 29, 2018, the defendants filed a motion to dismiss, arguing that the Alien Tort statute had no bearing on the case and that there had been no violation of \u00a7706(1) or (2) of the Administrative Procedure Act. The case was stayed for about a month in January as a result of the government shutdown. Over 70 members of Congress, 19 states (including California and New York) and Washington D.C., immigration and refugee law scholars, and Amnesty International filed amicus briefs in February 2019 in support of Al Otro Lado's opposition to the government's motion to dismiss. Congresspeople argued that the INA's Congressional intent was to ensure prompt processing of asylum seekers at the border. Scholars argued that U.S. asylum law applies to asylum seekers who are stopped mere steps from the border. The states, which collectively accept over 70% of asylees in the country, explained that they were prepared to divert resources to support immigrants settled there. Amnesty International argued that the United States was obligated under international law to ensure the prompt processing of asylees and described a humanitarian crisis in Mexico that they attributed to the policy at issue. Judge Crawford denied Al Otro Lado's motion for expedited discovery on March 6, 2019. 2019 WL 1057387. The plaintiffs' motion discussed how their Legal Director, Litigation and Policy Director, and Refugee Program Director had had their travel restricted by U.S. and Mexican immigration authorities, including being detained at airports. They sought expedited discovery to determine whether these actions constituted retaliation for prosecuting this lawsuit or whether they were an attempt to deny Al Otro Lado access to asylum seekers in Mexico. Judge Crawford found that the requested material was beyond the scope of the second amended complaint and that the plaintiffs had not adequately articulated how expedited discovery would help to advance a timely adjudication of this lawsuit. She also noted that they had not moved for injunctive relief, so their arguments concerning the court's broad equitable powers could not be fully considered. On July 29, 2019, Judge Bashant released an order partially granted the defendant's motion to dismiss the second amended complaint. The portion of the complaint alleged under APA \u00a7706(1) was dismissed without leave to amend, as well as the plaintiff's claims that the Alien Tort Statute gave the court subject matter jurisdiction. With regard to the rest of the second amended complaint, the defendant's motion to dismiss was denied. On September 26, 2019, the plaintiffs filed a motion for provisional class certifications with portions of the motion filed under seal and redacted. The plaintiffs sought provisional class certification to pursue preliminary injunctive relief for \"all non-Mexican noncitizens who were denied access to the U.S. asylum process before July 16, 2019 as a result of the Government's metering policy and continue to seek access to the U.S. asylum process.\" Oral argument was held and on November 19, 2019, Judge Bashant granted the plaintiff's motion for provisional class certification and their motion for preliminary injunction. This order enjoined defendants from applying the Asylum Ban to members of the provisionally certified class and ordered them to return to pre-Asylum Ban practices for processing the asylum applications of members of the certified class. 2019 WL 6134601. On December 4, 2019, the defendants appealed the order granting the motion for preliminary injunction to the Ninth Circuit. The defendants also filed an emergency motion to stay the district court's November 19, 2019 order. On December 20, 2019, 9th Circuit granted that motion for an emergency stay pending the appeal in order to preserve the status quo and avoid complications at the border. However, the Circuit Court on March 5, 2020, ultimately denied the government's motion for a stay pending a decision on the merits, reasoning that the government did not carry its burden of demonstrating why a stay is warranted. As of April 15, 2021, the appeal is ongoing because it has been held in abeyance pending decisions in both East Bay Sanctuary Covenant v. Barr and Capital Area Immigrants Rights Coalition v. Trump. On December 6, 2019, the plaintiffs filed a motion for a temporary restraining order seeking to prohibit defendants from applying a new rule, \u201cImplementing Bilateral and Multilateral Asylum Cooperative Agreements Under the Immigration and Nationality Act\u201d (\u201cACA Rule\u201d), to provisional class members. This rule added an exception to asylum in the Immigration and Nationality Act known as the \u201cSafe third country\u201d provision. Under the ACA Rule, the Attorney General can remove a non-citizen, otherwise eligible for asylum, to a country that the U.S. has entered into a bilateral or multilateral agreement with (\"third-party country\"). At the time, the U.S. had recently entered into bilateral or multilateral agreements with El Salvador, Guatemala, and Honduras. The ACA Rule also created a bar that restricts \u201cwhether an alien may even apply for asylum\u201d by establishing a screening mechanism to evaluate a noncitizen's likelihood of torture or persecution if removed to a third-party country. The plaintiffs alleged that the application of the ACA Rule and the subsequent removal of class members to third-party countries will extinguish their ability to obtain relief in this action, resulting in irreparable injury. On January 6, 2020, Judge Bashant issued an order denying without prejudice the plaintiffs' motion for a temporary restraining order. Judge Bashant concluded that the plaintiffs did not satisfy their burden for a temporary restraining order because they did not establish that the defendants are likely to apply the ACA Rule to the provisional class members. On January 14, 2020, the plaintiffs moved for class certification. Plaintiffs sought certification with respect to the class of \"all noncitizens who seek or will seek to access the U.S. asylum process by presenting themselves at a Class A [POE] on the U.S.-Mexico border, and were or will be denied access to the U.S. asylum process by or at the instruction of [CBP] officials on or after January 1, 2016.\" Additionally, the plaintiffs sought certification of a subclass consisting of \"all noncitizens who were or will be denied access to the asylum process at a Class A POE on the U.S.-Mexico border as a result of Defendants\u2019 metering policy on or after January 1, 2016.\" On August 6, 2020, the court granted plaintiffs' motion for class certification, thus certifying both the broad class as well as the subclass. The plaintiffs moved on July 17, 2020, to clarify the preliminary injunction in order to define its scope as applying retroactively to asylum seekers whose claims were fully evaluated prior to the court's November 19 granting of a preliminary injunction. The court granted the plaintiff's motion for clarification on October 30, 2020. On December 2, 2020, the defendants appealed. On December 18, 2020, the Circuit Court granted a temporary stay regarding the clarified preliminary injunction pending a decision on the motion for a stay on the merits. This, however, was lifted on January 14, 2021. On September 4, 2020, the plaintiffs moved for summary judgment. On September 25, 2020, the defendants cross-moved for summary judgment. On January 6, 2021, the plaintiffs moved for a temporary restraining order regarding the defendants' \"Final Transit Rule,\" which seeks to circumvent the court's ruling that temporarily enjoined defendants from executing their metering policy. On January 18, 2021, the court granted a temporary restraining order regarding the Final Transit Rule, reasoning that it amounted to attempts to evade the court's ruling. Following the government transition, the incoming Biden Administration jointly moved with the plaintiffs on January 22, 2021 to withdraw the motion to stay the order on the plaintiffs' motion to clarify. Further, the parties jointly moved to convert the January 18 TRO into a preliminary injunction on January 29, 2021. The court converted the TRO into a preliminary injunction on February 1, 2021. As of April 15, 2021, this case is ongoing.", "summary": "In 2017, asylum seekers from Mexico and Honduras filed this class-action lawsuit in the U.S. District Court Central District of California. The plaintiffs alleged that they arrived at a port of entry at the U.S.-Mexico border seeking asylum but were prevented from accessing the U.S. asylum process by CBP officials. On November 19, 2019, the court granted a preliminary injunction that enjoined the defendants from applying the Asylum Ban to members of the then-provisionally certified class. Following extensive discovery, on January 14, 2020, the court granted class certification. After the Biden Administration took office in January 2021, the parties have since withdrawn motions to dispute the preliminary injunction. This case is ongoing."} {"article": "On February 14, 2013, the Catholic managing partner of a law firm and the law firm itself filed a lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a71983 for violation of plaintiff's First Amendment rights to free speech, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by the American Center for Law and Justice, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring the corporation to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would require them to violate their religious beliefs and moral values, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On February 28, 2013, plaintiffs moved for a preliminary injunction. On March 5, 2013, defendants entered a notice of non-opposition to the preliminary injunction and moved to stay proceedings. On March 7, 2013, the Honorable Sheila Finnegan remanded proceedings to U.S. District Judge Ronald A. Guzman in light of defendants' non-opposition. On March 20, 2013, Judge Guzman granted plaintiffs' motion for a preliminary injunction and defendants' motion to stay proceedings pending resolution of Korte v. Sebelius and Grote v. Sebelius, two cases before the 7th Circuit Court of Appeals that also dealt with parties seeking exemption from the ACA on religious grounds. The 7th Circuit Court of Appeals decided Korte and Grote on November 9, 2013. The court held that the contraception mandate substantially burdened the religious exercise of plaintiff corporations and their owners under the Religious Freedom Act, the mandate did not serve a compelling government interest, and was not the least restrictive means of advancing such an interest. On January 10, 2014, Judge Guzman granted plaintiffs\u2019 unopposed motion to extend both the preliminary injunction and the stay of proceedings until forty-five days after the resolution of Sebelius v. Hobby Lobby Stores, Inc. and Conestoga Wood Specialties Corp. v. Sebelius, two cases in which the Supreme Court granted cert that also dealt with parties seeking exemption from the ACA on religious grounds. After the Supreme Court issued its decisions in Hobby Lobby v. Sebelius (FA-OK-0001) and Conestoga Wood Specialties Corp. v. Sebelius (FA-PA-0007) on June 30, 2014, holding that the contraceptive mandate did substantially burden the exercise of religion under the RFRA for for-profit corporations, the defendants made multiple motions to stay the proceedings and extend the preliminary injunction while they re-evaluated how they wanted to proceed in the case. Finally, on October 15, 2014, the parties reached a joint agreement that, in light of the Supreme Court\u2019s decision in Hobby Lobby, judgment should be entered in favor of the plaintiffs on their Religious Freedom Restoration Act claim. Judge Guzman signed the injunction and judgment on December 3, 2014, permanently enjoining the defendants from enforcing the Contraceptive Coverage Requirement, requiring the plaintiffs to provide their employees with health coverage for contraceptive methods. Plaintiffs did not submit a petition for attorneys\u2019 fees or costs, which thereby concluded the case.", "summary": "On February 14, 2013, the Catholic managing partner of a law firm and the law firm itself filed a lawsuit in the U.S. District Court for the Northern District of Illinois under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. After the Supreme Court's decisions in Hobby Lobby and Conestoga on June 30, 2014, which also involved parties seeking religious exemption from the Affordable Care Act's (\"ACA\") contraceptive requirement, the parties in this case reached a joint agreement that judgment should be entered in favor of the plaintiffs on their RFPA claim. The defendants were permanently enjoined from requiring the plaintiffs to provide their employees with health coverage for contraceptive methods."} {"article": "In 2018, children in the Kansas foster care system filed a class-action suit against the Governor of Kansas, the Kansas Department for Children and Families (DCF), the Kansas Department of Health and Environment, and the Kansas Department for Aging and Disability Services. The named plaintiffs allegedly experienced great hardship while involved in the Kansas foster care system, including dozens or even hundreds of moves, night-to-night changes, and starkly inadequate mental and behavioral diagnosis and treatment. The children involved in the foster care system often suffered from PTSD and other disorders that resulted from their housing displacement and did not receive the care they needed to cope with their conditions. One ten-year-old child was moved 70 times, including one three-month period where he was relocated to a new placement every night. The plaintiffs sued under 42 U.S.C. \u00a7 1983 and the Medicaid Act. Plaintiffs argued that their rights to substantive due process were being abridged by the Governor and the DCF secretary. Additionally, they argued that the defendants had failed to provide plaintiffs and class members with diagnostic screening and treatment for trauma-related disorders and mental and behavioral health conditions as required under the Medicaid Act. Finally, the plaintiffs alleged that the defendants failed to provide medically necessary behavioral and mental health services for members of the plaintiff class who required treatment for mental health conditions. The case was initially assigned to Judge John W. Lungstrum, but he later recused himself and was replaced by Judge Daniel D. Crabtree. On July 3, Judge Crabtree granted a motion to dismiss Governor Laura Kelly, holding that she was protected from litigation under 11th amendment immunity. After trying but failing initially to reach an agreement through alternative dispute resolution process, the parties reached a settlement agreement in July 2020. The settlement included goals for practice improvements with changes that the state agencies would be required to meet during a 12-month-period and hold for a further 2-month period to exit court supervision. Under the agreement, the state will be required to end the practice of housing children in offices and hotels, the use of night-to-night and temporary placements, overcrowding at placements, and stop delays related to housing in the provision of mental healthcare. The settlement has federal court enforceability, requires a neutral expert to validate performance and compliance, and will implement a new community accountability structure. Judge Crabtree signed a preliminary order approving the settlement and class status on September 9, 2020. The certified class consisted of \"all children who are now, or in the future will be, in the protective custody of the Department for Children and families pursuant to Kan. Stat. Ann. \u00a7 38-2242(c)(1).\" As of October 25, the case remains open.", "summary": "In 2018, children in the foster care system of Kansas filed a class action suit against the Governor, the Kansas Department for Children and Families (DCF), the Kansas Department of Health and Environment, and the Kansas Department for Aging and Disability Services. The children had experienced dozens and even hundreds of moves during their time in the system, and the state had failed to fulfill its requirements to provide screening and treatment for mental and behavioral conditions. The plaintiffs filed suit under 42 U.S.C. \u00a7 1983 and the Medicaid Act. The parties reached a settlement in July 2020, which offered comprehensive relief for class members and required the state to take systemic action to end practices harming children's health. The court issued preliminary approval of the settlement in September, 2020. The final approval hearing is set for January 2021."} {"article": "On February 10, 2014, four same-sex couples and one of the couples' adopted children filed suit in the U.S. District Court for the Southern District of Ohio. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. \u00a7 1983, claiming that Ohio's ban on same sex marriage and the manner in which that ban was applied were unconstitutional under the Due Process and Full Faith and Credit Clauses of the United States Constitution. Specifically, several of the couples were expecting children and under Ohio law at the time, only one parent would be recorded on the birth certificate of the children. Plaintiffs requested that the court declare the relevant sections of the Ohio Constitution unconstitutional and issue injunctive relief ensuring that the couples be permitted to record both parents' names on the birth certificates of their children. On April 14, 2014, Judge Timothy Black issued a ruling holding unconstitutional Ohio's ban on recognition of same-sex marriages from other states, and requiring Ohio to recognize all such marriages. The defendants moved for a stay against the injunction the next day. On April 16th, Judge Black granted in part the defendants' motion for stay of injunction pending appeal; he stayed the application of the unconstitutionality to non-plaintiff same-sex couples but did not stay the injunctive relief provided to the named plaintiffs. The defendants appealed to the 6th Circuit Court of Appeals on May 9, 2014. On November 6, 2014, the Sixth Circuit ruled on this and along with cases from four other states: DeBoer v. Snyder (PB-MI-0004), Obergefell v. Hodges (PB-OH-0003), Love v. Beshear (PB-KY-0001), and Tanco v. Haslam (PB-TN-0005). The Sixth Circuit was unwilling to find a constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that the bans were plausibly rational, and neither ban was in violation of the Constitution or unlawful due to illegal animus or discrimination. It also held that \"[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries.\" (DeBoer v. Snyder). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee. The Supreme Court granted certiorari review of all the Sixth Circuit cases on January 16, 2015, in Overgefell v. Hodges. The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state? On June 26, 2015, the Court reversed in an opinion by Justice Kennedy. The right to marry is fundamental, the Court held, and it demeans gay and lesbian couples to deprive them of access to marriage. The Fourteenth Amendment therefore does not allow states to ban same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters\u2014Chief Justice Roberts, and Justices Scalia, Thomas, and Alito\u2014wrote separately. After the Supreme Court\u2019s decision, the District Court lifted the stay off the injunction, requiring Ohio to recognize same-sex marriages. On November 2, 2015, the District Court entered a final judgment. The court declared that Ohio\u2019s marriage recognition statutes violated the Fourteenth Amendment and permanently enjoined the defendants from enforcing those statutes or denying same-sex couples the all of the rights, protections, and benefits of marriage provided by Ohio law. The court also ordered defendants to issue birth certificates listing both same-sex parents on their child\u2019s birth certificates, as well as to provide instructions on how to complete the forms to allow parents to choose their title (mother, father, parent) and gender (male, female). The case is now closed.", "summary": "On February 10, 2014, four same-sex couples and an adopted child filed suit in the U.S. District Court for the Southern District of Ohio. Plaintiffs argued that the ban on same-sex marriage in Ohio, the application of which allows only one partner's name to be recorded on birth certificates of couples' children, is unconstitutional. On April 14, 2014, a permanent injunction and declaratory relief order was issued. It required Ohio to begin recognizing same-sex marriages from other states. However, on the state's request, Judge Timothy Black stayed his order as applied to all individuals other than named Plaintiffs. The defendants appealed to the Sixth Circuit, which upheld bans on same-sex marriage and reversed the order that Ohio must recognize same-sex marriages from other states. On appeal, the U.S. Supreme Court determined the statutes to violated the Fourteenth Amendment. The permanent injunction was entered and enforced in Ohio and the case is now closed."} {"article": "On October 1, 1999 several disabled plaintiffs brought a national class action in the United States District Court for the District of Colorado against Kmart for violating the Americans With Disabilities Act and the Colorado Anti-Discrimination Act. Specifically, Plaintiffs alleged Kmart provided \"insufficient parking for persons with disabilities, has counters that are too high for persons who use wheelchairs, fails to provide accessible check-out aisles to persons who use wheelchairs, fails to provide accessible fitting rooms and blocks access to merchandise aisles for persons who use wheelchairs\" all in violation of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12182 et seq. (ADA) and the Colorado Anti-Discrimination Act, C.R.S. \u00a7 24-34-601 et seq. (CADA). A Second Amended Complaint, filed on March 22, 2006, added additional individuals to represent a sub-class of persons similarly situated who resided in states with statutory damages statutes, adding claims for damamges under these state laws, the California Unruh Civil Rights Act and the California Disabled Persons Act, Cal. Civ. Code \u00a7\u00a7 51(b) & 54.1, Hawaii's Chapter 489, Haw. Rev. Stat. \u00a7 489 et seq., the Texas Human Resource Code, Tex Hum. Res. Code Ann. \u00a7 121.001 et seq., the Massachusetts Anti-discrimination law, Mass. Gen. Laws ch. 272, \u00a7\u00a7 98 and 92A, the New York Civil Rights Law, N.Y. Civ. Rights \u00a7 40 et seq., and N.Y. Exec \u00a7 296(2)(a), and the Oregon Unlawful Discrimination against Disabled People, Or. Rev. Stat. \u00a7 659A.142(3). The plaintiffs requested declaratory and injunctive relief ordering Kmart to bring its stores into compliance with the ADA They also requested statutory damages under the state statutes and attorneys' fees and costs. In January, 2002, Kmart sought bankruptcy protection in the United States Bankruptcy Court for the Northern District of Illinois, Chief Judge Susan Pierson Sonderby. Although this action temporarily halted the plaintiffs claim, the District of Colorado allowed the action to continue after Kmart emerged from Bankruptcy in May 2003. On July 13, 2005, the court certified a settlement class consisting of \"[a]ll persons who, at any time from May 6, 2003 through the Term of this Agreement, used, use or will use wheelchairs or scooters for mobility and who shopped or shop at any Kmart Store or any Closed Kmart Store or who allege they would shop or would have shopped at one or more Kmart Stores or Closed Kmart Stores but for allegedly being denied on the basis of disability the full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of such Kmart Store(s) or Closed Kmart Store(s).\" On February 9, 2006, the parties reached a settlement that required Kmart to bring all its stores into compliance with Department of Justice standards for accessibility, increase aisle space, widen aisles, improve restrooms, and many other changes. Monitoring would be done by mystery shoppers, customer feedback, and comment forms. The settlement created a $13 million dollar damages pool ($5m in gift cards, $8m in cash) from which statutory damages would be deducted. Kmart was also obliged to pay $10,000 each to the original three plaintiffs and $1000 to the five additional plaintiffs who were added, as well as $3.25 million in attorney's fees and costs, and additional costs of administering the settlement. On March 22, 2006, the Court certified a \"Damages Settlement Sub-Class\" consisting of the class members residing in states with damages statutes and who shopped or would have shopped but for lack of accommodations in Kmarts in California, Colorado, Hawaii, Massachusetts, New York, Oregon or Texas. The $13 million damages pool was to go to members of the sub class, who could recover for a maximum of two visits to Kmart, for amounts under state law. On June 29, 2009, the Court granted a joint motion to amend the settlement. The parties amended the agreement to permit Kmart to reduce the number of stores to be retroffitted during the period between May 8, 2009 and May 8, 2010 from 215 to 150.", "summary": "In 1999, several disabled plaintiffs brought a class action against Kmart for violating the Americans With Disabilities Act and the Colorado Anti-Discrimination Act. The case settled in early 2006, with Kmart agreeing to implement changes and paying $13 million in damages and $3.25 million in attorneys' fees and costs."} {"article": "On November 16, 2005, a group of visually impaired recipients of Supplemental Security Income (SSI) and/or Social Security Disability Insurance (SSDI), along with a national nonprofit comprised of the visually impaired, filed this class action lawsuit in the U.S. District Court for the Northern District of California, under the Rehabilitation Act of 1973 and the Due Process clause of the Fifth Amendment under Bivens. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief, claiming that the defendant, the Social Security Administration (\"SSA\"), consistently refused to communicate with visually impaired beneficiaries through reasonably accessible means. Specifically, the plaintiffs claimed that such conduct deprived blind people of equal access to information necessary to maintaining benefits and therefore constituted unlawful discrimination. On April 23, 2008, U.S. District Court Judge William Alsup denied the defendants' motion to dismiss and requested further briefing regarding how the court should proceed. 2008 WL 1858928. Holding that \u00a7504 of the Rehabilitation Act trumped the special-notice provisions, the court found that Congress intended to improve notice to blind recipients when it passed the special notice provision. Both parties requested to continue litigating the claims on a class-wide basis, as opposed to staying the case to give the SSA time to amend its rules and policies to conform with that holding. In a May 13, 2008 order, the court denied the defendants\u2019 motion to dismiss plaintiffs\u2019 due process claims. 2008 WL 2050852. On September 11, 2008, the court certified two classes. Though both of these classes consisted of individuals with visual impairments who needed materials in an accessible format to participate in Social Security programs, one class was comprised of applicants and beneficiaries, and the other was comprised of representative payees. On October 20, 2009, the court granted declaratory and injunctive relief to the plaintiffs after a bench trial, finding that the plaintiffs had not proven a class-wide violation of due process, but had proven a class-wide violation of the Rehabilitation Act's \u00a7504 and \u00a785.51. Because the SSA had earlier spurned the opportunity for a stay pending rule-making, the Court found that the agency had effectively consented to resolve the case by litigating on a class-wide basis and therefore ordered a class-wide injunction. This order mandated that SSA develop and offer a Braille and a navigable Microsoft Word CD alternative, notify all known visually impaired recipients of these new alternatives, announce these alternatives on their website, train employees to orally communicate this news to the blind, comply in good faith with \u00a785.51 requirements regarding further individual accommodations, and cease limiting benefits to visually impaired recipients without first providing the notice prescribed above. The Court retained jurisdiction to enforce this order. 2009 WL 3400686. On January 22, 2010, the Court amended the compliance schedule to allow the SSA more time to implement the aforementioned order. On April 16, 2012, the Court informed both parties' counsel that it had received a lengthy letter from a class member regarding alleged violations of the 2009 order; the Court ordered counsel to meet, confer, and advise on how the letter should be addressed. On April 30, 2012, counsel submitted a joint statement identifying most of the class member's complaints as outside the scope of the Court's order or outside the Court's jurisdiction, excepting one standard-print letter that should have been sent in Braille. The SSA agreed to resend that particular letter in Braille, and the class member was instructed to inform class counsel if further violations of the Court's order occurred. The docket does not show any subsequent activity. The case is presumed closed.", "summary": "On November 16, 2005, a group of visually impaired recipients of Social Security benefits, along with a national nonprofit comprised of the visually impaired, filed a class action lawsuit under the Rehabilitation Act of 1973 and the due process clause of the Fifth Amendment against the Social Security Administration (\"SSA\") in the U.S. District Court for the Northern District of California, San Francisco Division. The plaintiff claimed that the SSA's refusal to communicate with visually impaired beneficiaries through reasonably accessible means deprived plaintiffs of meaningful access to Social Security benefits. After a bench trial, U.S. District Court Judge William Alsup ordered declaratory and injunctive relief on the basis of plaintiff's Rehabilitation Act claims, requiring SSA to, among other things, provide Braille and navigable Microsoft Word CD alternatives to standard-print communications to visually impaired beneficiaries. The Court retained jurisdiction of this matter to ensure SSA's compliance."} {"article": "On July 10, 2017, the American Civil Liberties Union and American Civil Liberties Union Foundation filed this lawsuit in the U.S District Court for the District of Columbia. The Plaintiffs are non-profit, nationwide organizations focused on ensuring the principles of liberty and equality embodied in the Constitution and the nation\u2019s civil rights laws, including laws protecting access to the rights to vote. The Plaintiffs sought declaratory, injunctive, and mandamus relief against Defendants President Trump, Vice President Pence, and the Presidential Advisory Commission on Election Integrity (the \"Commission\u201d) under the Federal Advisory Committee Act (\u201cFACA\u201d), 5 U.S.C. app. 2 \u00a7\u00a7 1-16. On May 11, 2017, President Trump issued Executive Order 13,799, establishing the Commission. The stated mission of the Commission was to \u201cstudy the registration and voting process used in Federal elections\u201d and its ultimate function was to submit a report to the President that identifies various elements that enhance or undermine the nation\u2019s confidence in the integrity of the voting system. Exec. Order No. 13,799 \u00a7 3. The Plaintiffs argued that the Commission is an advisory committee, and as such is subject to the disclosure, notice, and reporting requirements of the FACA. The Commission, however, had not followed certain procedures required by FACA, such as having a meeting without holding it open to the public, failing to create detailed minutes of their meetings, failing to provide a transcript of telephonic meetings, and failing other non-discretionary openness requirements. Furthermore, at the time the complaint was filed, the Committee had scheduled a future meeting to take place in a building closed to the public without advanced screening, in violation of the non-discretionary open meeting requirement of FACA \u00a7 10(a)(1). Along with their complaint, the plaintiffs filed a motion for temporary restraining order and preliminary injunction requesting the court to enforce FACA\u2019s requirement\u2019s (1) that any telephonic meeting be noticed and available to the public, (2) that all minutes, agendas, reports, studies and documentary material made available to or prepared for or by Commission member be made available for public inspection and copying at a single, publicly accessible location, and (3) that the July 19th meeting be moved, with public notice, to a publicly accessible location. On July 18, 2017, District Judge Colleen Kollar-Kotelly denied this motion for temporary restraining order and preliminary injunction without prejudice, reasoning that the court lacked jurisdiction to give relief in the form of mandamus because the Plaintiffs failed to demonstrate the three requirements for mandamus: (1) a clear and indisputable right to relief, (2) that the government agency or official is violating a clear duty to act, and (3) that no adequate alternative remedy exists. Because the Plaintiffs had argued that mandamus relief was the only available remedy, the motion was denied for lack of subject-matter jurisdiction. 266 F.Supp.3d 133. On September 8, 2017, District Judge Randolph D. Moss approved an unopposed motion to stay the case in anticipation of receiving and reviewing materials provided by the Defendants in a related case, Lawyers\u2019 Committee for Civil Rights Under Law v. Presidential Advisory Commission on Election Integrity, also in this Clearinghouse. On January 3, 2018, the plaintiffs filed an amended complaint. The amended complaint, in addition to all previous allegation, expanded the allegations of FACA violations to include meetings held in July and September 2017. The defendants had continued to conduct telephone meetings without public access, while failing to take detailed minutes, and while failing to make public any records or reports prepared for those meetings. The amended complaint sought declaratory judgement with respect to all FACA violations in 2017 and mandamus relief requiring the Commission to perform all non-discretionary FACA requirements. Additionally, the plaintiffs sought an injunction requiring the defendants to:
1. make all records, reports, transcripts, minutes, appendixes, working papers, drafts, studies, agenda, or other documents which were made available to or prepared for or by the Pence-Kobach Commission open for public inspection; 2. hold all meetings of the Commission, including meetings conducted by telephone or other electronic medium, open to the public; 3. cease all activities that have no reasoned basis and/or are not provided for in the Executive Order establishing the parameters under which the Pence-Kobach Commission can operate, including ceasing all activity aimed at investigating particular voters; 4. make provisions to \u201crequire the membership of the advisory committee to be fairly balanced in terms of the points of view represented and the functions to be performed by the advisory committee,\u201d and \u201cto assure that the advice and recommendations of the advisory committee will not be inappropriately influenced by the appointing authority or any special interest\u201d; and 5. cease all action by the Commission until it is properly constituted.
The same day, President Trump issued an executive order terminating the Commission. The defendants moved to dismiss the case in September 2018, arguing that the case was moot due to the Commission\u2019s dissolution, that the plaintiffs had failed to state a claim, or that mandamus was either unavailable or should not be exercised. A week later the plaintiffs filed an unopposed motion to stay proceedings in light of similar case, Dunlap v. Presidential Advisory Commission on Election Integrity, (17-2361). The plaintiffs moved to stay the case because the result of Dunlap might otherwise cause them to voluntarily dismiss the case. On July 20, 2020, the plaintiffs filed an unopposed notice of voluntary dismissal. According to their motion, the court had resolved Dunlap; the documents that the plaintiffs sought were released. Accordingly, on July 22, the court dismissed the case with prejudice and denied defendants' motion to dismiss as moot. The case is closed.", "summary": "In 2017 the ACLU filed this suit for injunctive, mandamus, and declaratory relief against President Trump, Vice-President Pence, and the Presidential Advisory Commission on Election Integrity in the U.S. District Court for the District of Columbia, alleging violations of the Federal Advisory Committee Act. The court denied the Plaintiff's motion for a temporary restraining order and preliminary injunction, claiming that jurisdiction for mandamus relief did not exist. President Trump ultimately dissolved the Commission, and the case is stayed pending the outcome of a related case, Dunlap v. Presidential Advisory Commission on Election Integrity."} {"article": "Nearly three years after applying for naturalization, plaintiff had still not received an appointment to be interviewed for citizenship, the next step in his naturalization process. On February 1, 2007, represented by private counsel, plaintiff petitioned the U.S. District Court for the district of Pennsylvania to compel U.S. Citizen and Immigration Services (USCIS) to schedule him for an interview and to render a decision on his citizenship application within thirty days. The case was assigned to District Court Judge Michael M. Baylson. Administratively, plaintiff was in a complicated position: under the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7 1101, et. seq, naturalization applicants have a right to petition the district courts if their application is denied or if they do not receive a response within 120 days of their interview. Here, as the plaintiff had never actually received an interview, he met neither requirement, leaving him in an application limbo. Therefore, plaintiff asked the courts to consider the extended delay a constructive denial of his application and to invoke its right to review under the INA. Alternatively, plaintiff suggested that the court might invoke either the Administrative Procedure Act or its mandamus powers to compel USCIS to perform its duty of conducting citizenship appointments. In January 2018, the court became aware that it had six nearly identical cases, including this one, and held a hearing on all cases simultaneously. In a following memorandum and order, the court suggested that the government, \"overwhelmed by these applications, ha(d) adopted a strategy of favoring delay by litigation, instead of developing an orderly and transparent administrative resolution.\" The court recommended that all six plaintiffs cross-file for summary judgment and enjoined the USCIS from preemptively resolving any of their immigration cases, thus mooting the cases, before a final judgment could be filed. One month later, the court granted the plaintiffs' motions for summary judgment, finding that the FBI name check procedure which had delayed their applications was not authorized by statute and was thus reviewable as an administrative procedure. USCIS filed an emergency motion to stay the order and was denied. Plaintiff was naturalized on March 12, 2008, at which point the parties agreed to dismiss the case as moot. The court entered the stipulated order of dismissal on March 20, 2008. The case is closed.", "summary": "After waiting nearly three years for his naturalization application to be fully processed, plaintiff petitioned the court to compel U.S. Citizen and Immigration Services to grant him a citizenship interview and render a decision on his application. The court concluded that, \"overwhelmed by these applications, (the government had) adopted a strategy of favoring delay by litigation\" and granted summary judgment to the plaintiff."} {"article": "On May 18, 2014, inmates at the Clackamas County Jail (CCJ) filed this class action lawsuit against Clackamas County and one of its senior Department officials. The plaintiffs, represented by private counsel, brought this claim under 42 U.S.C. \u00a7 1983, alleging violations of the Fourth, Eighth, and Fourteenth Amendments for strip and visual cavity searches conducted on pre-trial detainees and convicted inmates at the CCJ beginning in May 2012. The plaintiffs sought compensatory damages on both individual and class-wide basis, as well as punitive damages. They also sought a declaratory judgment that the strip search practices of the County were unconstitutional. Lastly, the plaintiffs sought a preliminary and permanent injunction enjoining Clackamas County and its officials from continuing to implement the strip and visual cavity searches in group and public fashion without adequate privacy and reasonable suspicion. The plaintiffs filed a second amended complaint on May 4, 2015 to add plaintiffs and claims. They then sought to amend the complaint again on February 27, 2017. The motion was denied by Magistrate Judge Youlee Yim You on April 6, 2017 and that recommendation adopted by Judge Michael Simon on April 21, 2017. The defendants moved for summary judgment on November 2, 2016. They alleged that the plaintiffs failed to state a claim upon which relief could be granted under the Eighth or Fourteenth Amendment, and that the plaintiffs lacked standing to pursue claims of unconstitutional searches on behalf of female inmates and future inmates, among others. On May 2, 2018, Magistrate Judge You granted the motion as to all claims under the Eighth Amendment and plaintiffs\u2019 claims for constitutional violations based on the emergency search of October 10, 2012. Otherwise, the defendants\u2019 motion for summary judgment was denied. Judge Simon confirmed the order on July 23, 2018. The plaintiffs sought to certify three classes and moved for partial summary judgment on February 27, 2017. Class One included everyone who had undergone unjustified strip searches at CCJ since May 19, 2012. The two subclasses included persons undergone group and public strip searches since September 25, 2012 as well as a group of inmates searched on October 10, 2012, respectively. On May 2, 2018, Magistrate Judge You certified Class One, but only as to \u201cthe Fourth Amendment claims of male inmates at the CCJ who underwent return-from-court visual strip searches between September 25, 2012, and the date in May 2013 on which the County installed privacy panels in CCJ\u2019s hallway.\u201d As for the partial summary judgment, the plaintiffs\u2019 motion was denied. The recommendations were confirmed by Judge Simon on July 23, 2018. On September 7, 2017, the defendants moved to dismiss for lack of jurisdiction. They alleged that the plaintiffs\u2019 claims must be dismissed for lack of subject matter jurisdiction because some plaintiffs made no showing of a physical injury as required by the Prison Litigation Reform Act. As for the remaining named plaintiffs, the defendants alleged that none of them were in custody at the CCJ when the second amended complaint was filed. In addition, Article III of the Constitution prevented the current plaintiffs from pursuing this case on behalf of the female CCJ inmates. This motion was denied on July 23, 2018 by Magistrate Judge You. On April 10, 2019, the defendants moved to decertify the class, and on May 21, 2019, the defendants moved for imposition of sanctions. Oral argument was held on May 21, 2019 on the motion to decertify the class. On August 6, 2019 Magistrate Judge You recommended that the motion to decertify the class be granted. Magistrate Judge You also denied the defendants' motion for sanctions on the same day. The plaintiffs filed objections to the recommendation. 2019 WL 6709545 (D.Or. Aug. 06, 2019). On December 9, 2019, District Judge Simon adopted the magistrate judge's recommendations and granted the defendant's motion to decertify the class. 2019 WL 6709381 (D.Or. Dec. 09, 2019). Eight days after the order was issued, the plaintiffs filed a notice of appeal to the Ninth Circuit (Appeal Docket No. 19-36084). On December 23, 2019, the deputy clerk of the Ninth Circuit filed an order stating that the Ninth Circuit may not have jurisdiction over the appeal because the district court's decision to decertify the class may not be final or appealable. The court ordered that within 21 days, the appellants must move for voluntary dismissal of the appeal or show cause as to why the appeal should not be dismissed for lack of jurisdiction. On January 13, 2020, the plaintiffs filed a response to the order to show cause, but the Ninth Circuit (Judges William C. Canby, Ronald M. Gould, and Paul J. Watford) dismissed the appeal in a February 25, 2020 order. 2020 WL 1290290 (9th. Cir. 2020). Meanwhile, back in the district court, on October 1, 2019, the defendants filed a motion for summary judgment. On April 20, 2020, Magistrate Judge You issued a recommendation on the defendants' motion for summary judgment. Magistrate Judge You recommended that the motion for summary judgment should be granted in full, stating that: \"1) the \u00a7 1983 claims against Sheriff Roberts should dismissed; 2) the Fourth Amendment claim against the County should be dismissed; and 3) the state claim against defendants should be dismissed.\" 2020 WL 2544781 (D.Or. Apr. 20, 2020) Two weeks later, the plaintiffs filed an objection to the magistrate judge's recommendations. In May 2020, District Judge Simon adopted the recommendations of Magistrate Judge You, granted the defendants' motion for summary judgment, and dismissed the case with prejudice. 2020 WL 2545312 (D.Or. May 19, 2020) On June 16, 2020, the plaintiffs appealed to the Ninth Circuit (Appeal Docket No. 20-35544). Six days later, the plaintiffs filed a Mediation Questionnaire briefly describing the issues in the case, and the next day, the Ninth Circuit filed a mediation order saying that this case had not been selected for inclusion in the court's mediation program. As of July 2020, the appeal is ongoing.", "summary": "On May 18, 2014, inmates at the Clackamas County Jail sued the county and the sheriff over their strip search policy in the U.S. District Court for the District of Oregon. The plaintiffs brought this claim under 42 U.S.C. \u00a7 1983, alleging violations of the Fourth, Eighth, and Fourteenth Amendments for strip and visual cavity searches conducted on pre-trial detainees and convicted inmates at the CCJ beginning in May 2012. The court granted class certification in 2018, but upon a motion by the defendants to decertify the class, the court decertified the class in 2019. The plaintiffs appealed this decision to the Ninth Circuit, but the court dismissed the appeal for lack of jurisdiction. The defendants filed a motion for summary judgment on all claims in October 2019. In May 2020, the court granted the motion for summary judgment and dismissed the case with prejudice. The plaintiffs have appealed the decision to the Ninth Circuit. The appeal is ongoing."} {"article": "This is one of many lawsuits brought challenging the Obama administration's 2012 Health and Human Services (HHS) mandate requiring employers to pay for employees' contraception and abortifacients via medical insurance coverage. Many religious hospitals, charities, universities, and other enterprises owned or controlled by religious organizations and individuals who opposed contraception on moral grounds argued the mandate violated their religious beliefs. For a full list of these cases please see our collection of the Contraception Insurance Mandate cases here. On October 9, 2012, two Baptist universities filed this lawsuit in the U.S. District Court for the Southern District of Texas. They alleged violations of their rights under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedure Act (\"APA\") (5 U.S.C. \u00a7\u00a7 551 et seq.) by the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by private counsel and the Becket Fund for Religious Liberty, asked the court for declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (ACA) violated their religious freedom and free speech rights by requiring them to provide coverage for contraception through their group health insurance plans. Claiming that providing contraceptive coverage would both defy their Baptist faith and compel speech contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other organizations with similar religious objections. On March 8, 2013, Westminster Theological Seminary filed a motion to intervene, and the court allowed intervention. On December 27, 2013, the District Court (Judge Lee H. Rosenthal) granted partial summary judgment to the plaintiffs on their RFRA claim and enjoined the government from enforcing the ACA contraception insurance mandate against the plaintiffs. 988 F.Supp.2d 743. On February 24, 2014, the government appealed the case to the Fifth Circuit. On April 28, 2014, the Fifth Circuit consolidated this case with University of Texas v. Sebelius and Roman Catholic Diocese of Beaumont v. Sebelius. On January 19, 2015, the Fifth Circuit denied the plaintiffs\u2019 request for hearing en banc. On June 22, 2015, the Fifth Circuit (Judge Jerry E. Smith) reversed the relevant district court holdings that the requirement to notify the government of their religious objection to the contraceptive services mandate violated RFRA. 793 F.3d 449. On July 2, 2015, the court denied the request of plaintiff Westminster Theological Seminary to stay the mandate or rehear the case. On September 30, 2015, the court denied the plaintiffs\u2019 request for rehearing en banc, but granted the plaintiffs\u2019 motion to stay on October 7, 2015, pending filing of a petition for writ of certiorari. 807 F.3d 630. On November 6, 2015, the Supreme Court granted certiorari in this case to consider whether notifying the federal government by signing a form identifying the employer as a religious nonprofit that objects to the contraceptive services mandate (so that the government can work with the insurer or benefits provider to ensure employees have contraceptive coverage) violated the Religious Freedom Restoration Act, or constituted the least restrictive means of achieving a compelling government interest. This case was consolidated with six other cases dealing with this issue. Together, the cases are known as Zubik v. Burwell. This case was argued in the Supreme Court on March 23, 2016. On March 29, 2016, in an unusual move, the Court directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557. The Court took no position on the merits of this case. Back in the Fifth Circuit, the parties submitted a series of status reports indicating they had entered into settlement negotiations with the new Trump administration. On Oct. 16, 2017, the parties filed a joint motion to voluntarily dismiss the appeal, which the court granted on Oct. 19. Despite granting the joint motion, the parties continued to submit a series of status reports through 2018. On January 2, 2019, Secretary Azar filed an unopposed motion to dismiss the appeal. It was granted by the Court the following day. On January 10, 2019, the plaintiffs filed an unopposed motion to lift the case\u2019s stay and to amend the December 2013 order that enjoined the government from requiring them to cover certain contraceptives under the Affordable Care Act. They wanted the Court to clarify that the injunction applied to the current and ensuing versions of the regulations at issue and that it applied only to the extent that the regulations would require Plaintiffs to violate their beliefs. This motion was prompted by developments regarding the regulations at issue. In late 2017, the government issued Interim Final Rules (IFR) revising its stance on the accommodation granted to religious employers regarding contraception. Two courts have since issued nationwide preliminary injunctions against the expanded religious exemption under the APA: Pennsylvania v. Trump, 2017 WL 6398465 (E.D. Pa. Dec. 15, 2017); California v. HHS, 2017 WL 6524627 (N.D. Cal. Dec. 21, 2017). To avoid creating confusion or conflicting obligations, the Court deferred ruling on the plaintiffs\u2019 motion, pending developments in the Eastern District of Pennsylvania and the Third Circuit. On August 2, 2019, the Court denied the plaintiffs' motion without prejudice, which would give the plaintiffs the opportunity to renew their motion as long as they could explain the impact of any opinions from several identified, related cases. As of May 14, 2020, there has been no docket activity subsequent to this order.", "summary": "In 2012, two Baptist universities filed this RFRA challenge to rules adopted under the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on their religious freedom and free speech rights by requiring them to provide coverage for contraception through their group health insurance plans. The district court enjoined the rule, and the defendants appealed. The appeal eventually reached the Supreme Court as part of Zubik v. Burwell, deciding whether the exception to the contraceptive services mandate for nonprofit religious organizations violated RFRA. On May 16, 2016, the Supreme Court issued a per curiam order remanding all seven cases consolidated in Zubik to their respective courts of appeals, and it ordered that the parties be given time to come to an agreement on ensuring contraceptive access without burdening religious freedom. 136 S.Ct 1557. In this case, the parties agreed to dismiss the appeal, but the trial court expressed reluctance to conclude the case until separate challenges to the current versions of the ACA's rules are resolved."} {"article": "On January 12, 2017, the United States of America filed this lawsuit in the United States District Court for the District of Maryland. Alleging a pattern or practice of conduct by law enforcement officers in deprivation of people's rights under the United States Constitution and federal laws, the United States brought this action against the Police Department of Baltimore City and the Mayor and City Council of Baltimore under the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, Title VI of the 1964 Civil Rights Act, 42 U.S.C. \u00a7 2000d, the Omnibus Crime Control and Safe Streets Act of 1968, 42 U.S.C. \u00a7 3789d, and Title II of the Americans with Disabilities Act of 1990, 42 U.S.C. \u00a7\u00a7 12131\u201312134. The action was brought following an investigation by the United States Department of Justice (DOJ). In May 2015, the DOJ opened an investigation into the Baltimore Police Department (BPD) after Baltimore city officials and community members voiced concerns about possible unlawful police practices. On August 10, 2016, the DOJ released its findings. The DOJ concluded that there was reasonable cause to believe that BPD engaged in patterns and practices that violated individuals' rights under the First and Fourth Amendments and federal anti-discrimination laws, such as the Americans with Disabilities Act (ADA) and Title VI of the Civil Rights Act of 1964. Specifically, the DOJ noted BPD\u2019s use of excessive force, retaliation, and unconstitutional stops, searches, and arrests. The DOJ also summarized how BPD\u2019s policies and procedures disparately impacted African Americans. Additionally, the report highlighted how BPD infringed on individuals\u2019 First Amendment right to free expression, engaged in gender-biased policing when investigating sexual assaults, and used unreasonable force against those with mental health disabilities in violation of the ADA. These problems developed from poor training, policies, supervision, and accountability measures. The report emphasized the importance of rebuilding trust within the community and including Baltimore citizens in the reform process. In response to the DOJ\u2019s findings, BPD and the City of Baltimore entered into an Agreement in Principle to work on creating a judicially-enforced consent decree that would help resolve the problems uncovered during the DOJ investigation. The Agreement in Principle outlined several key areas that the future consent decree should address, including: policies, training, data collection, and analysis; technology and infrastructure; officer support; and community policing strategies. On January 12, 2017, the same day that the United States filed its complaint with the district court, the parties filed a proposed consent decree and a joint motion for settlement and entry of the agreement. The court (Judge James K. Bredar) provided an opportunity for public comment on the proposed consent decree and held a fairness hearing. During the hearing, held on February 1, 2017, the government asked for more time to consider the proposed consent decree, presumably in light of the change in administration, requesting additional time to \u201cassess whether and how the provisions of the proposed consent decree interact with [certain post-agreement] directives of the President and the Attorney General.\" The Trump Administration did not want to continue enforcing many consent decrees, a stance that was made official by Attorney General Sessions' November 2018 memo. Judge Bredar's order entering the consent decree found this \"problematic,\" stating that it:
\"would be extraordinary for the Court to permit one side to unilaterally amend an agreement already jointly reached and signed. Moreover, early in the Court's review of the joint motion, but after the new administration was in office in Washington, the Government affirmed its commitment to this draft and urged the Court to sign it. The Defendants, for their part, continue to urge entry of the proposed decree, consistent with the earlier joint submission. As between the parties, this case is settled.\"
The court entered and approved the consent decree on April 7, 2017, retaining jurisdiction over the consent decree until its termination. 249 F.Supp.3d 816. According to the consent decree's terms, it terminates upon the court's determination that the defendants have achieved full and effective compliance, and have (a) maintained such compliance for one year in the areas of the community oversight task force; interactions with youth; transportation; First Amendment; technology; and coordination with school police; and (b) have maintained such compliance for two years in the areas of community policing and engagement; stops, searches, arrests, and voluntary police-community interactions; impartial policing; responding to and interacting with people with behavioral health disabilities or in crisis; use of force; handling of reports of sexual assault; supervision; misconduct investigations and discipline; and recruitment, hiring, and retention. On October 3, 2017, the court approved the appointment of Kenneth Thompson as the independent monitor of the consent decree. 282 F.Supp.3d 897. Over the next year, the monitoring team worked with the parties to develop a monitoring plan, and the court held quarterly public hearings and approved certain minor modifications to the consent decree, mostly in respect to deadlines. See, e.g., 290 F.Supp.3d 420 (D. Md. 2018). The first public hearing to review progress toward \u201cfull and effective compliance\u201d with the Consent Decree was held on April 13, 2018. The monitoring team submitted its first semiannual report on July 18, 2018, the contents of which were discussed during a July 26, 2018 quarterly hearing. Much of the first year under the consent decree was devoted to establishing an implementation plan, so the monitor's first semiannual report found that it was too early in the reform process to gauge BPD\u2019s progress toward satisfying the vast majority of the Consent Decree\u2019s requirements, because BPD was still in the preliminary, preparatory stage of reform. For example, BPD had not yet finished revising its policies, much less implementing and training officers on them. The monitor did express a primary concern that, \"although BPD and City leadership are, to their credit, fully committed to reform, it is not yet apparent whether BPD has the capacity to implement the linchpin requirements of the Consent Decree.\" Notable elements of the report included its emphasis on the need for structural reform of BPD's Office of Professional Responsibility, finding that BPD needed to revamp OPR's basic operational model to improve the fairness, objectivity, thoroughness, and timeliness of its investigations. The monitor also highlighted the pressing need for a disciplinary system, finding BPD\u2019s system for holding officers accountable for misconduct to be \"broken.\" The report also outlined BPD's response in the aftermath of the shooting of a BPD detective, who was found dead in the Harlem Park neighborhood of Baltimore. The monitoring team conducted an independent review of the BPD's response to the shooting, noting that while it was too early to be a reflection on compliance, the BPD's actions did raise some serious concerns and would provide a vital learning opportunity to the BPD going forward. In evaluating the BPD's conduct in establishing and enforcing a perimeter around the neighborhood, the monitoring team had concerns about whether BPD command staff and supervisory officers were adequately ensuring adherence to Fourth Amendment requirements and corresponding consent decree provisions. The monitor found the response to the shooting to confirm the need for a culture change within BPD around stops, searches, and arrests.", "summary": "On January 12, 2017, the United States of America filed this lawsuit in the United States District Court for the District of Maryland, alleging a pattern or practice of conduct by law enforcement officers in deprivation of people's rights under the United States Constitution and federal laws. The complaint was filed at the same time as a joint motion for entry of a proposed consent decree, both the result of a DOJ investigation beginning in 2015. The consent decree was approved on April 7, 2017, and monitoring and implementation of the consent decree's provisions is ongoing."} {"article": "On November 1, 2005, non-union employees who paid compulsory union fees, filed this class-action lawsuit under 42 U.S.C. \u00a7 1983, against the California State Employees Association (CSEA) in the Eastern District of California. The plaintiffs, represented by the National Right to Work Legal Defense Foundation and private counsel, sought immediate injunctive and declaratory relief, and damages, claiming that the defendant violated public employees' rights, privileges, and immunities under the First and Fourteenth Amendments to the United States Constitution. Specifically, the plaintiffs claimed that the defendant violated the constitutional safeguards compelled by Chicago Teachers Union v. Hudson, 475 U.S. 292 (1986) by failing to properly notify employees of a temporary dues increase to fund political activities through the \u201cEmergency Temporary Assessment to Build a Political Fight Back Fund.\u201d On November 2, 2005, the plaintiffs filed a motion to set a date for a preliminary injunction hearing and for a temporary restraining order to stop the defendant from taking money from the plaintiffs' fees for political use and to place that money into a separate escrow account. Judge Morrison C. England granted the plaintiffs' motion for the temporary restraining order on November 8, 2005, recognizing that the plaintiffs would suffer irreparable harm if the restraining order was not granted, and granted a hearing on their motion for preliminary injunction. 2005 WL 3031622. Because Judge England granted the temporary restraining order, he denied further relief through a preliminary injunction on November 8, 2005. 2005 WL 3031622. On October 31, 2006, Judge England granted the plaintiffs' class certification request, deeming the plaintiffs adequate representation of the class. The certified class consisted of individuals who pay compulsory fees to CSEA who are not members and who have, at one time or another, specifically objected to the use of their agency fees for politics or other non-bargaining activities. The plaintiffs represented two classes of nonunion employees: those who objected to the Union's notification to deduct money for non-bargaining purposes and those who did not. On February 12, 2007, Judge England denied the defendant\u2019s motion for summary judgment filed on September 29, 2006 on the grounds that CSEA\u2019s evidence of its notification and procedure of using the non-members fees for political purposes did not meet the constitutional safeguards laid out by Hudson, and therefore did not warrant judgment as a matter of law. 2007 WL 516263. The plaintiffs\u2019 filed a motion for summary judgment on July 13, 2007, arguing that the evidence proved the defendant failed to comply with the constitutional standards of Hudson. The defendant filed a motion for partial summary judgment on July 17, 2007, alleging that the class of plaintiffs who did not object to the use of their money for political purposes should be precluded from bringing suit because they failed to make a timely objection to the defendant\u2019s notice of this procedure, which constituted, as a matter of law, their consent to the procedure. Judge England denied the defendant\u2019s partial motion for summary judgment as to the non-objector class, but granted the plaintiffs\u2019 summary judgment motion on March 27, 2008. Judge England stated that the first notice the defendant\u2019s referred to could not possibly have supplied the essential information with which nonmembers could make an informed choice of whether or not to object to the deduction. The Union was ordered to issue a proper notice as to the deductions for political purposes, with a renewed opportunity for nonmembers to object to paying the non-chargeable portion of the fee and to issue appropriate refund with interest. Judge England ordered this second notice not because the first notice could not conceivably cover any assessment or dues increase, but because the actual notice in this case was inadequate to provide the essential information regarding the specific deduction for political purposes. 2005 WL 3031622. The defendant submitted its amended notice of appeal of the District Court\u2019s denial of summary adjudication as to the class of non-objectors on August 26, 2008. The Ninth Circuit (David R. Thompson, Sidney R. Thomas, Clifford Wallace) reversed the District Court\u2019s ruling on the motions for summary judgment on December 10, 2010, concluding that the union\u2019s notification complied with the Hudson procedural requirements. 628 F.3d 1115. Back in District Court, on February 15, 2011 Judge England ordered, in accordance with the Ninth Circuit Court of Appeals decision, the denial of the plaintiffs\u2019 motion for summary judgment, reversal and denial of the defendant\u2019s partial motion for summary judgment, the granting of the defendant\u2019s motion for summary judgment, and the reversal of the award of nominal damages to the plaintiff. However, the plaintiffs appealed the Ninth Circuit decision and the Supreme Court granted certiorari on June 27, 2011. Writing for the majority, Justice Alito reversed the Ninth Circuit decision and remanded the case back to the Ninth Circuit on June 21, 2012. Justice Alito held that Hudson requires that any fee-collection procedure be tailored to minimize the infringement on First Amendment rights and the defendant in this case failed to meet this standard. The notice was insufficient and charging nonmembers fees to be used for \u201celectoral purposes,\u201d even if they would be paid back had they chosen to opt out after the relevant period, was a violation of the First Amendment. 567 U.S. 298. On remand, the Ninth Circuit vacated the District Court opinion and remanded the case back to the District Court for further proceedings. On December 4, 2012 the district court entered judgment for the plaintiffs and ordered the defendant to refund the plaintiffs all money extracted from the assessment period with interest, as well as pay nominal damages in the amount of one dollar within 120 days of the order. The defendant was required to check in with the court every thirty days to update on its progress. The plaintiffs\u2019 moved for attorney\u2019s fees on January 2, 2013, which Judge England granted on June 5, 2013. The plaintiffs were awarded $ 1,201,176.00 in attorney\u2019s fees and $15,412.93 in expenses. A supplemental motion for attorney\u2019s fees was denied by Judge England on April 16, 2014. The case is now closed.", "summary": "This case was brought by California state employees against the California State Employees Association, Local 1000, Service Employees International Union, AFL-CIO, CLC claiming unlawful deduction of membership fees for political use. After an appeal to the US Supreme Court, the case was decided in favor of the plaintiffs. The plaintiffs were awarded a refund of the money inappropriately used for political purposes, with interest, as well as nominal damages and attorney's fees."} {"article": "On November 17, 2009, several lesbian and gay employees of the State of Arizona, each of whom was receiving family coverage for his or her committed same-sex life partner, filed a lawsuit in the U.S. District Court for the District of Arizona against the State of Arizona. Plaintiffs, represented by the Lambda Legal Defense and Education Fund and by private counsel, brought suit under 42 U.S.C. \u00a7 1983, alleging that Section 38-651(O) of the Arizona Revised Statutes (\"Section O\") violated the United States Constitution. Specifically, plaintiffs claimed that Section O, which eliminated family health insurance coverage for non-spouse domestic partners, violated the equal protection and substantive due process guarantees of the Fourteenth Amendment because precluded same-sex domestic partners but not opposite-sex domestic partners from obtaining coverage. They sought declaratory and injunctive relief. On January 25, 2010, the State moved to dismiss the case, and on April 1, plaintiffs moved for a preliminary injunction. On July 23, 2010, the District Court (Judge John W. Sedwick) addressed both motions in one order, granting the State's motion to dismiss as to the plaintiffs' due process claim but otherwise denying it, and granting plaintiffs' motion for a preliminary injunction. Collins v. Brewer, 727 F. Supp. 2d 797 (D. Ariz. 2010). The Court found that plaintiffs were likely to succeed on the merits of their equal protection claim, as the denial of benefits to employees with same-sex domestic partners was not rationally related to the State's interests in cost control, administrative efficiency, and the promotion of marriage; it therefore enjoined the State from enforcing Section O and ordered it to make family health insurance coverage available to employees with same-sex partners. The State appealed, and the District Court stayed proceedings pending the decision of the Court of Appeals. On September 6, 2011, a three-judge panel of the Ninth Circuit (Circuit Judges Mary M. Schroeder and Sidney R. Thomas and District Judge Mark W. Bennet of the Northern District of Iowa, sitting by appointment) affirmed. Diaz v. Brewer, 656 F.3d 1008 (9th Cir. 2011). In an opinion by Judge Schroeder, the panel held that the District Court had correctly applied the rational basis test, and that while state employees have no constitutional right to benefits, \"when a state chooses to provide such benefits, it may not do so in an arbitrary or discriminatory manner that adversely affects particular groups that may be unpopular.\" Id. at 1013. 656 F.3d 1008, 2011 WL 3890755, 2011 U.S. App. LEXIS 18467. The State filed a petition for panel rehearing and a petition for rehearing en banc, both of which the Ninth Circuit denied on April 3, 2012. Diaz v. Brewer, 676 F.3d 823 (9th Cir. 2012). Judge Diarmuid F. O'Scannlain, joined by Judge Carlos T. Bea, dissented, arguing that there was no evidence that the Arizona legislature passed Section O with discriminatory intent and that the District Court had misapplied the rational basis test. He also noted that the District Court and panel's holding that opposite-sex-only marriage rules serve no rational purpose may be dispositive in challenges to state laws refusing to recognize same-sex marriage. 676 F.3d 823, 2012 WL 1109335, 2012 U.S. App. LEXIS 6623. On July 2, 2012, the State filed a petition for a writ of certiorari with the Supreme Court, and the District Court again stayed its proceedings pending the petition's resolution. On June 27, 2013, the Supreme Court denied certiorari on the same day it issued its decisions in Windsor (PB-NY-0017 in this Clearinghouse) and Hollingsworth . The court ordered the case to proceed with discovery and indicated complaints should be amended to reflect the effect of the Supreme Court's decisions. Plaintiffs filed an amended complaint on September 9, 2013. The Court granted class action status on December 23, 2013. The class included all same-sex partners who are now or will in the future be eligible for partner health insurance benefits Ariz. Admin. Code \u00a7 R2-5-10. On September 30, 2014, the plaintiffs filed a Motion for Summary Judgment, and on October 1, 2014, the defendants did the same. However, on October 31, 2014, before the court ruled on those motions, the plaintiffs and defendants entered a Joint Motion seeking to dissolve the preliminary injunction and dismiss the case. On November 6, 2014, the court granted the motion, dissolving the preliminary injunction on midnight of December 31, 2014 and dismissing the case. The Joint Motion was filed based on the plaintiffs' belief that, following the decisions in Connolly v. Brewer (PB-AZ-0003 in this Clearinghouse) and Majors v. Jeanes (PB-AZ-0004 in this Clearinghouse) and the Attorney General of the State's announcement that those decisions would not be appealed, same-sex couples' right to marry in Arizona would not be challenged and so the preliminary injunction in this case was moot. On November 20, 2014, the plaintiffs filed a motion to vacate the previous order dissolving the preliminary injunction and dismissing the case, due to the November 17, 2014 appeals of Connolly v. Brewer and Majors v. Jeanes by the Attorney General that could potentially result in the dissolution of the Connolly and Jeanes permanent injunctions. On December 10, 2014, the court denied the plaintiffs' motion and on January 13, 2015, the preliminary injunction was dissolved and the case closed in regards to all matters except ongoing litigation over attorney's fees. On March 5, 2015, the court ordered that within seven days of receipt of the notices from plaintiffs, defendants must affix address labels and send them by U.S. mail to all State of Arizona employees who received family health coverage for a same-sex domestic partner or domestic partner\u2019s child(ren) in 2014. On June 5, 2015, the court granted plaintiffs\u2019 application, and was awarded attorneys\u2019 fees in the amount of $305,049.95 and costs in the amount of $1,936.67. 2015 WL 3555282. The case is now closed.", "summary": "This is a lawsuit brought by several lesbian or gay employees of the State of Arizona, each of whom was receiving family coverage for his or her committed same-sex life partner, against the State, alleging that the enactment of a statute eliminating family health insurance coverage for non-spouse domestic partners and thereby precluding same-sex domestic partners but not opposite-sex domestic partners from obtaining coverage violated the Fourteenth Amendment. Other concurrent cases in the court had ruled that Arizona law barring same-sex marriage was unconstitutional, and both parties consequently filed a joint motion for dissolution of the preliminary injunction and voluntary dismissal of the case in November 2014, which was granted by the court one month later. This case was dismissed in January 2015, and in June 2015 the court granted plaintiffs\u2019 application, and was awarded attorneys\u2019 fees in the amount of $305,049.95 and costs in the amount of $1,936.67."} {"article": "This case, Maryland NAACP v. Baltimore City Police Department, 1:06-cv-01863-CCB (D. Md. 2006) was one of three cases filed about the same time alleging mistreatment of persons arrested and taken to Baltimore Central Booking and Intake Center (\"Central Booking\" or \"CBIC\") for booking and processing. (The other cases were JC-MD-0007: Jones v. Murphy, Case No. 1:05-cv-01287-CCB (D. Md. 2005) and JC-MD-0011: Rodney v. Murphy, 24-C-05004405, filed in Maryland state court.) Central Booking was opened in 1995 as the central location for booking and processing arrestees in Baltimore City. Operated by the Maryland Division of Pretrial Detention and Services, part of the Maryland Department of Public Safety and Correctional Services, Central Booking processed approximately 100,000 arrestees annually. This case was a class-action lawsuit filed in the United States District for the District of Maryland on July 21, 2006, by five individuals and two NAACP entities. Represented by the ACLU of Maryland Foundation and private attorneys from New York and Washington, D.C., the plaintiffs alleged that the Baltimore City Police Department engaged in a pattern and practice of illegally arresting tens of thousands of individuals each year who were not and could not be prosecuted. The plaintiffs further alleged that, after being illegally arrested, the individuals were taken to Central Booking where they were strip-searched and detained for days, as long as 54 hours, in inhumane conditions, until they were released without being charged with a crime. This practice, plaintiffs alleged, was encouraged by the Baltimore Police Department, which rewarded officers for high arrest productivity and punished officers with few arrests, regardless of the success of the prosecution. In 2005, 30% of those arrested without a warrant were never charged. The plaintiffs alleged there were illegal arrests for things such as stopping on the street to watch a woman being handcuffed, handing out religious pamphlets, sitting on the steps of a building, dropping a food wrapper, and walking down the street. The plaintiffs sought monetary damages, injunctive relief, and certification for a class consisting of \"arrestees who were (1) arrested by the Police Department without probable cause and (2) released without charges after being booked at CBIC.\" The defendants included the City of Baltimore, the Baltimore Police Department, the warden of Central Booking, and other state officials. The State defendants answered by generally denying the charges. The City and Police Department moved to dismiss for failure to state a claim. On December 1, 2006, the District Court (District Judge Catherine C. Blake) denied the motion to dismiss. 2006 WL 3626898 (D. Md. Dec 01, 2006). As discovery progressed, Judge Blake required the parties in this case and Jones v. Murhpy, another pending before her, to provide periodic status reports to the Court. The state defendants produced electronic data pertaining to arrests from 2002--August 2007 and numerous hardcopy documents. The plaintiffs also took the depositions of various officials with the Police Department and Central Booking. The plaintiffs filed an amended complaint on December 18, 2007, adding 9 individual plaintiffs and several new defendants, including the new Mayor of Baltimore and several police officers. On February 27, 2008, the plaintiffs filed a second amended complaint adding additional plaintiffs and defendants. On April 25, 2008, the plaintiffs moved for class certification. Following leadership changes at BPD, the parties entered into settlement negotiations, which culminated in settlement agreement to end the lawsuit. On June 29, 2010, the parties reached a settlement agreement that was approved by the court. The comprehensive settlement provided for significant reforms of the BPD's arrest and monitoring practices and the court retained jurisdiction to enforce the settlement for three years. The BPD committed to new policies and training to ensure officers knew the limits of their authority, and would address low level offenses with actions short of arrest whenever possible. The defendants agreed to pay the plaintiffs $630,000 in damages and attorneys' fees. The agreement also required the BPD to implement a new system of comprehensive data collection and monitoring, which would be overseen by an independent auditor. The job of the auditor was to ensure not only that the data is being kept and appropriately used and analyzed, but also to review probable cause statements to verify that officers had sufficient cause for an arrest, and that supervisors are adequately monitoring officers' actions, and intervening as necessary. The auditor's reports can be found on the ACLU's website here. On April 30, 2012, the auditor released his first report and the plaintiffs alleged in a press release that the BPD had failed to comply with the settlement agreement. The plaintiffs stated that the status report revealed that BPD officers did not or could not justify arrests for quality of life offenses in at least 35 percent of the cases examined; that the BPD was almost one and half years late in creating a database to allow it to effectively monitor officer and supervisor behavior; and that the BPD was improperly refusing to give the auditor records of arrests that resulted in persons being released without charge, the very arrests most likely to be improper, and the ones that led to the lawsuit in the first place. The docket sheet does not reveal any plaintiffs' motion regarding this alleged noncompliance with the settlement agreement. For the next three years, the auditor continued to file report documenting the defendants' implementation of the settlement agreement. The auditor filed his final report in 2015. The case is now closed.", "summary": "In 2006, the NAACP, represented by the ACLU of Maryland, filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs challenged a pattern of improper arrests by the Baltimore City Police Department (BPD). In 2010, the parties settled the case. The settlement agreement changed policies and training within in the BPD and established an independent auditor who filed reports regarding compliance. The auditor filed his final report in 2015 and the case is now closed."} {"article": "On April 16, 2019, ten children in the custody of the Oregon Department of Human Services filed this putative class action lawsuit in the United States District Court for the District of Oregon. The plaintiffs sued the Governor of Oregon, the Director of the Oregon Department of Child Welfare, and the Oregon Department of Human Services along with its director, under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA) (42 U.S.C. \u00a7 12131(2)), Section 504 of the Rehabilitation Act (29 USC \u00a7 794), the Adoption Assistance Program (42 U.S.C. \u00a7 670 et seq.), and the Adoption Assistance and Child Welfare Act (CWA) of 1980 (42 U.S.C. \u00a7 620 et seq.). The plaintiffs, represented by A Better Childhood, Disability Rights Oregon, and private counsel, sought a declaration that the defendants had violated the plaintiffs\u2019 rights under the First, Ninth, and Fourteenth Amendments, the Adoption Assistance and Child Welfare Act of 1980, the ADA, and the Rehabilitation Act. They also sought an injunction against the defendant\u2019s unlawful practices and attorney\u2019s fees. Specifically, the plaintiffs alleged that the Oregon DHS exhibited a pattern of 1) failing to follow through on numerous federal recommendations to hire more caseworkers, follow up with foster-home monitoring, and improve \u201cpermanency planning;\u201d 2) failing to ensure a sufficient number of foster homes for the disabled and non-disabled children in its care; 3) sending excess disabled and non-disabled children to for-profit, out-of-state foster care centers unequipped to properly care for disabled children while failing to maintain oversight of such centers\u2019 practices and child welfare; and 4) subjecting disabled and non-disabled children to the risk of harm through placement instability. On June 24th, parties convened settlement negotiations, setting additional conferences for the months ahead. But the negotiations went nowhere and, during the second conference on July 11th, future settlement conferences were cancelled. Only July 25th, the defendants moved to dismiss or make more definite the complaint. They argued that the court should abstain from exercising jurisdiction because it would be inappropriate for a federal court to tell Oregon how to run its juvenile court system as the plaintiffs demanded. They also argued that plaintiffs failed to state a claim under the ADA, Child Welfare Act, and \u00a7 1983. Specifically, the defendants illustrated DHS efforts to improve its foster services, placement, and permanency, and argued that these efforts met the Constitution's requirement that the State care for children\u2019s basic needs; they also asserted that the ADA and CWA require reviews to be conducted only in state court. On August 8th, 2019, the plaintiffs filed their response to the motion to dismiss. They argued that abstention should only be exercised in the most extraordinary of cases and that the cases cited by defendants did not apply to the factual background of this case. The plaintiffs argued that DHS\u2019 practices and case plans were inconsistent with provisions under the CWA and ADA and alleged that the defendants\u2019 motion to dismiss both lacked legal merit and was inconsistent with the congressional intent to have the ADA and CWA apply as equally to disabled children as to non-disabled children. The case is ongoing.", "summary": "Ten children in the custody of the Oregon Department of Human Services filed this putative class action lawsuit in the United States District Court for the District of Oregon. The plaintiffs sued the Oregon Department of Human Services under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), the Rehabilitation Act, and the Adoption Assistance and Child Welfare Act (CWA) of 1980. The plaintiffs, represented by A Better Childhood, Disability Rights Oregon, and private counsel, sought a declaration that the defendants had violated the plaintiffs\u2019 constitutional and statutory rights and injunctive relief to prevent future harm. The defendants have filed a motion to dismiss, and the case is ongoing as of October 2019."} {"article": "On May 16, 2013, the Equal Employment Opportunity Commission (EEOC) filed a lawsuit in the U.S. District Court in the Western District of New York under the Genetic Information Nondiscrimination Act of 2008 (GINA), the Americans with Disabilities Act of 1990 (ADA), Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991 (collectively Title VII) against Founders Pavilion, Inc. (Founders). The class, employees and applicants, claimed that the defendant employer requested family medical history as part of its hiring and continued employment practices, terminated employment on the basis of disability, failed to provide reasonable accommodation, discriminated against pregnant applicants and terminated an employee because she was pregnant. The plaintiffs asked the court to grant permanent injunctions to prevent the defendant from discriminating on the basis of genetic information, disability or pregnancy; to require the defendant to provide equal employment opportunities for qualified individuals regardless of genetic information, disability or pregnancy; and to provide compensatory and punitive relief to eradicate the effects of its unlawful employment practices. Founders sold its nursing facility on July 2, 2013 and has since ceased operating any business. On November 26, 2013, the parties entered into a consent decree, recognizing the class. The consent decree had a duration of five years. If Founders ever owned or operated any healthcare facility or other business, they would be enjoined by the consent decree from requesting genetic information, including family medical history from any applicant or employee. They were further enjoined from failing to provide reasonable accommodation to applicants or employees with disabilities, terminating any employee on the basis of that employee\u2019s disability or perceived disability, and failing to hire an applicant or terminating an employee because of her pregnancy. Additionally they had to institute training and provide information about these policies. The consent decree further required Founders to pay a total of $259,600 to five claimants as compensatory damages and back pay. Founders also paid a class award of $110,400, with each class member eligible to receive $800. The class consisted of the 138 individuals who were hired by Founders during the time that Founders utilized the \u201cOccupation & Environmental Health Services Patient History Form\u201d that included a \u201cFamily History\u201d section. The five year time period passed without any further litigation and as of March 2019, the case is presumably closed.", "summary": "In 2013, the EEOC sued an employer for unlawful employment practices that discriminated on the basis of genetic information, disability and pregnancy, seeking injunctive, compensatory and punitive relief. Founders entered into a consent decree to pay $259,600 to five claimants and $110,400 in a class award for all individuals hired by Founders during the time that Founders used a form that included a \"Family History\" section. The five year stated time period for the consent decree passed without any further litigation and as of March 2019, the case is presumably closed."} {"article": "The U.S. Department of Justice's Civil Rights Division filed this lawsuit against the Michigan Department of Corrections (MDOC) on June 13, 2016 in the U.S. District Court for the Eastern District of Michigan. The action proceeded under Title VII, 42 U.S.C. \u00a7\u00a7 2000 et. seq., alleging policies and practices that discriminated on the basis of sex. In 2009, MDOC allocated certain officer positions in its female correctional facilities as female-only assignments, such as Food Service Officer, Yard Control Officer, Property Room Officer, and Electronic Monitor Officer. MDOC instituted a freeze on all transfers out of female correctional facilities. MDOC denied female officers' transfer requests, while allowing male officers to move between facilities. The case was assigned to Judge Paul D. Borman. In the complaint and the amended complaint, filed July 27, 2016, the DOJ alleged that MDOC policies denied female employees the opportunities provided to men and were required to work overtime at the expense of their health. DOJ sought monetary damages and an order to enjoin the defendants from further discrimination in job assignments based on sex and in the grant of transfer requests. The complaint also sought to compel the state to develop and implement appropriate and effective measures to prevent discrimination, such as policies, procedures, and training for employees. On October 9, 2018, the parties notified the court that they had reached a settlement and stated that they planned to submit the settlement to the court for approval. As a part of the proposed settlement, the defendant agreed to create a Title VII-compliant process in consultation with the DOJ, provide a limited number of priority transfers to class members, create a compensation fund of $750,000, and establish a dispute resolution process. Before the court made a decision on the settlement, four members of the class who had filed complaints with EEOC filed a motion to intervene. The intervenors alleged that the DOJ was not keeping them informed on the litigation and failed to consult with or notify the intervenors regarding the settlement. In light of the government shutdown, Judge Borman granted a stay lasting from December 28, 2018 to February 5, 2019. On March 29, 2019, Judge Borman denied the intervenors' motion, stating that DOJ representatives had been in regular contact with the intervenors and that the proposed settlement was was fair and would allow them an opportunity to object at a fairness hearing. As a result, Judge Borman believed that granting the motion to intervene would be futile. The proposed settlement is currently pending the court's approval.", "summary": "In 2016, the Civil Rights Division of the Department of Justice filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiff alleged that Michigan Department of Corrections violated Title VII by engaging in sex discrimination by denying female employees the professional opportunities provided to men. The plaintiff sought injunctive and monetary relief. The parties reached a proposed settlement that awaits the court's approval."} {"article": "On November 16, 2011, an individual resident of Louisiana filed a lawsuit in the United States District Court for the Eastern District of Louisiana against the U.S. Department of Justice (\"DOJ\") and the Federal Bureau of Investigation (\"FBI\"). The plaintiff, represented by various public interest and private counsel, asked the court for declaratory and injunctive relief, claiming that defendants violated the Freedom of Information Act (\"FOIA\") by failing to make records available. Following Hurricane Katrina, the plaintiff co-founded Common Ground Relief (\"CGR\") to provide short-term relief to Gulf Coast storm victims, as well as long-term support for rebuilding communities in the greater New Orleans, Louisiana area. After discovering that one of CGR's employees was an FBI informant, the plaintiff submitted a FOIA request to the FBI seeking documents pertaining to the informant and either the plaintiff or CGR. The FBI denied the FOIA request, stating that it would not respond to a FOIA request concerning an individual absent a \"privacy waiver\" from that individual. The plaintiff appealed the denial, but the DOJ affirmed the FBI's refusal to produce the documents. On May 31, 2013, the District Court (Judge Susie Morgan) granted the defendants' motion for summary judgment. The Court found as a matter of law that the plaintiff failed to exhaust his administrative remedies regarding his request for records pertaining to himself and CGR. In addition, with respect to the plaintiff's request for records pertaining to the FBI informant, the Court found that the plaintiff failed to produce evidence that any alleged government impropriety occurred. Finally, the Court concluded that if any exclusion was in fact employed by the defendants as to the records requested, it was justified. On May 31, 2013, the Court dismissed the plaintiff's claims with prejudice.", "summary": "On November 16, 2011, an individual resident of Louisiana filed a lawsuit in the United States District Court for the Eastern District of Louisiana against the U.S. Department of Justice and the Federal Bureau of Investigation, claiming they violated the Freedom of Information Act by failing to produce records about a third party unless a privacy waiver was submitted. The complaint was dismissed on a motion for summary judgment on May 31, 2013."} {"article": "In December 2013, the EEOC brought this lawsuit against Children's Hospital and Research Center in the U.S. District Court for the Northern District of California, under Title I of the Americans with Disabilities Act of 1990 and Title VII of the Civil Rights Act of 1964. In this case, an employee of the Children's Hospital and Research Center suffered breast cancer and could not perform the daily tasks of caring for herself because she was weakened from her impairment and its treatment. The plaintiff initially took a two month medical leave of absence in January 2012 and sought to extend the medical leave three times to undergo treatment for her disability, including a double mastectomy, reconstruction surgery for each breast and removal of her fallopian tubes, ovaries and uterus. In July 2012, the hospital rejected her doctor's medical certification, which stated that the employee was still recuperating from surgery but could return to work in September 2012. The hospital denied any further medical leave and fired her as an office assistant because they thought that she would not be able to return to work by September 2012. The EEOC requested (a) a permanent injunction enjoining the Children's Hospital and Research Center from terminating employment because of a disability, and engaging in other employment practices that discriminate against an employee on the basis of disability; (b) an order for the Children's Hospital and Research Center to institute and carry out policies, practices and programs prohibiting discrimination; (c) an order for the Children's Hospital and Research Center to provide backpay and compensation to the discharged employee; and (d) punitive damages. On August 14, 2014, Judge Edward M. Chen approved a joint stipulation by the parties to refer the case to private mediation. On February 10, 2015, Judge Chen approved a joint proposed consent decree. The consent decree provided for both general and specific injunctive relief, including enjoining the Children\u2019s Hospital from unlawfully discriminating against any employee due to his or her disability, requiring the Hospital to make reasonable accommodations for disabled employees as required by law, and having the Hospital revise its employee and supervisor ADA training. For the specific terminated employee, the Hospital was required to provide her with a neutral reference for her future employers and pay $300,000 in monetary relief. Each side agreed to bear its own attorneys\u2019 fees and costs. The court maintained jurisdiction over the consent decree for three years. It terminated in 2018 without any further litigation, and the cases is now closed.", "summary": "In December 2013, the EEOC brought this suit against Children's Hospital and Research Center for not providing a reasonable accommodation and discharging its employee who got breast cancer and required treatment and recovery. In February 2015, the District Court granted approval of a joint proposed consent decree that provided for general and specific injunctive relief, as well as $300,000 for the plaintiff."} {"article": "The City and County of San Francisco filed this lawsuit against the U.S. Department of Justice (DOJ) on Aug. 11, 2017, in the U.S. District Court for the Northern District of California. The plaintiff explained that following a series of Trump Administration efforts to target so-called \"sanctuary cities,\" the Administration released a new such policy on July 25, 2017. It imposed two new conditions on recipients of federal funding for policing (such as San Francisco) including: \"to (1) provide federal immigration officials access to local detention facilities to interrogate any suspected aliens held there ('Access Requirement'); and (2) provide the Department of Homeland Security ('DHS') with 48 hours\u2019 notice before releasing an individual, where the federal government has requested notice in order to take that individual into custody for immigration reasons ('Notice Requirement') (together, the 'Notice and Access Requirements').\" San Francisco argued that the Notice and Access Requirements could compel city officials \"to unlawfully hold inmates longer than they otherwise would to ensure that DHS receives the required 48 hours of advance notice\" and would force the plaintiff to ignore its own laws. As such, the plaintiff argued that the Notice and Access Requirements violated the U.S. Constitution's separation of powers and spending clauses. The plaintiff sought declaratory and injunctive relief to ensure it retains federal funding while preventing the defendant from enforcing its newest policy. San Francisco's \"sanctuary city laws\" prohibit city employees from using city resources to enforce federal immigration laws unless legally required to do so. Specifically, local law enforcement officers are prohibited from cooperating with U.S. Immigration and Customs Enforcement (ICE) voluntary detainer requests, and are also limited in when they may provide the federal government advance notice of a person\u2019s release from jail. The plaintiff's complaint states that the city enacted these laws \"based on robust evidence showing that San Francisco is a safer, healthier, and stronger city when its officials do not enforce federal immigration laws.\" San Francisco's complaint stated that the funding at risk comes from the Edward Byrne Memorial Justice Assistance Grant Program (Byrne JAG). By imposing new conditions on this funding, the plaintiff alleged, the Notice and Access Requirements threatened the implementation of the plaintiff's sanctuary city laws while also threatening a critical source of municipal funding. The case was assigned to Judge Saundra Brown Armstrong on Aug. 15, and reassigned to Judge William H. Orrick on Aug. 24. On Aug. 17, the State of California moved to relate this case to its own case, State of California v. Sessions, also challenging the Byrne JAG funding conditions. On Aug. 23, the U.S. consented to relate the case but reserved the right to make objections. Judge Orrick then related the two cases on Aug. 25. The City of Los Angeles moved to intervene on Aug. 22; DOJ opposed this motion on Aug. 29 and Los Angeles replied the next day. Judge Orrick denied the motion on Sept. 11. DOJ requested an extension of time to answer the complaint. San Francisco objected, noting that the government had recently moved to stay the nationwide injunction in Chicago v. Sessions. Judge Orrick nevertheless granted DOJ's request. DOJ moved for summary judgment on Oct. 31. It argued that statutory language (in the INA and Byrne JAG statute) authorized DOJ to impose the immigration-related conditions on the grants, without violating the Separation of Powers or Spending Clause principles. San Francisco filed an amended complaint on Dec. 12, noting that DOJ's grant conditions included San Francisco's compliance with 8 U.S.C. \u00a7 1373, which provides that a local government entity cannot prohibit or restrict communication between government entities or officials and federal immigration authorities. San Francisco requested a declaration that it complies with \u00a7 1373. Judge Orrick held a motion hearing on summary judgment on Dec. 13. On Jan. 19, 2018, DOJ moved to dismiss the case. DOJ argued that the challenged conditions were not unlawful under any statutes, the Separation of Powers Clause, the Spending Clause, or any independent constitutional bar. DOJ also maintained that San Francisco was not entitled to a declaration of its compliance with \u00a7 1373 due to lack of standing and ripeness. San Francisco responded on Feb. 2, and DOJ replied on Feb. 14. After a Feb. 28 motion hearing, on Mar. 5, Judge Orrick denied DOJ's motion to dismiss. First, Judge Orrick held that San Francisco had standing because it had a well-founded fear of enforcement, injury-in-fact, and ripe claims (because DOJ would not provide a Byrne JAG grant to San Francisco due to its sanctuary city laws), similar to how the plaintiffs in Judge Orrick's other cases County of Santa Clara v. Trump and State of California v. Sessions established standing. Next, Judge Orrick held that San Francisco had stated legally sufficient claims for relief with respect to the notice and access conditions, following the reasoning in City of Chicago v. Sessions and City of Philadelphia v. Sessions which found the conditions to exceed DOJ's statutory and constitutional authority. On Sept. 10, 2018, the court related this case to two additional cases: City and County of San Francisco v. Sessions III and State of California v. Sessions. On October 5, 2018, Judge Orrick granted summary judgment for San Francisco. 2018 WL 4859528. The court held that the challenged conditions violated the separation of powers and that the DOJ exceeded its Spending Power and therefore violated the Constitution. The court reasoned that Congress inappropriately delegated its spending power to the executive, and that even if validly delegated, the conditions were too ambiguous and unrelated to their goal for the DOJ to validly exercise the delegated power. The court also held that the conditions were arbitrary and capricious under the APA, because the DOJ did not give adequate reasons for imposing the conditions and it did not consider important problems with its conditions. Finally, the court held that California and San Francisco's laws comply with the federal conditions anyway under the court's interpretation of Section 1373 \"limiting it to information relevant to citizenship or immigration status not including release date information\" and not requiring \"state and local governments to share contact information and release status information with federal immigration officials.\" The court thus issued a nationwide injunction. On November 20, 2018 the court amended the judgment, at the government's request, so that it would not preclude the DOJ from bringing preemption claims under other federal statutes. The amended judgment retained the prohibition on the government from relying on \u00a7 1373 as an independent federal ground for placing conditions on other programs. The DOJ appealed to the Ninth Circuit (docket #18-17308). The Ninth Circuit finally heard oral argument on December 2, 2019. On July 20, 2002, the Ninth Circuit ( Circuit Judges Richard R. Clifton, William A. Fletcher, and Eric D. Miller) affirmed in part, and vacated in part, the district court\u2019s grant of summary judgment. 965 F.3d 753. The Ninth Circuit upheld the injunction barring DOJ from using Access and Notice Conditions as Byrne funding requirements for any California state entity and the injunction barring DOJ from denying funds based on plaintiffs\u2019 alleged non-compliance with \u00a7 1373. However, the Court limited the reach of the injunction to California\u2019s borders, finding that the district court abused its discretion in granting a nationwide injunction. Though San Francisco offered evidence of other locations across the country that may like an injunction against the funding requirements, the Court found that nothing in the record suggested that such broad relief was needed to fully protect the plaintiffs. On November 13, 2020, the government filed a petition for a writ of certiorari with the Supreme Court (docket #20-666). In response to the petition, on January 13, 2021, California suggested that the Supreme Court defer action on the petition until President Joseph Biden took office and it could understand the incoming administration\u2019s stance on these issues. After President Biden took office, the government filed a letter on January 27, 2021, agreeing with California, and recommended the Court hold the petition in abeyance. In addition, the government recommended that the petition in this case be consolidated with similar petitions filed in New York v. Department of Justice and City of New York v. Whitake. The parties filed a joint stipulation to dismiss the cert petition on March 4, 2021. The case is ongoing.", "summary": "The City and County of San Francisco sued DOJ on Aug. 11, 2017 over policies targeting \"sanctuary cities\" by imposing immigration enforcement conditions on federal funding for law enforcement. The U.S. District Ct. for the District of Northern California granted summary judgment for San Francisco, entering a nationwide injunction. DOJ appealed to the Ninth Circuit. The Ninth Circuit affirmed the district court but limited the scope of the injunction to just California. The government filed a petition for review with the Supreme Court in November 2020. In January 2021, President Joesph Biden took office and the government filed a letter with the Supreme Court recommending it hold the petition in abeyance until it could determine the administration's position on these issues. Then on March 4, 2021, the parties filed a joint motion to dismiss the cert petition. The case is ongoing."} {"article": "An amended complaint was filed on March 22, 2006, in the U.S. District Court for the District of Nevada by private counsel on behalf of two plaintiffs who also claimed to be friends, one an attorney and the other a Nevada state prisoner. The initial complaint had been filed on June 2, 2005, and initially amended on June 15, 2005. The amended complaint stated that officials of the Nevada Department of Corrections (NDOC) violated the plaintiffs' First, Fourth, and Fourteenth Amendment rights by interfering with the prisoner's efforts, via mail, to provide paralegal/law clerk-type assistance, both for free and for pay, to the attorney. The marked legal mail that the defendants allegedly refused to forward from the attorney-plaintiff to the prisoner-plaintiff related to cases other than the prisoner's own cases and, sometimes, contained public record-type court documents that the prisoner had ordered from court clerks, according to the amended complaint. Plaintiffs sought declaratory and injunctive relief, as well as nominal, compensatory, and punitive damages, filing their case pursuant to 42 U.S.C \u00a7 1983. The defendants were said to have censored and refused to deliver marked legal mail without providing due process or an adequate review procedure and, similarly, denied without due process or sufficient review the prisoner's right to conduct a paralegal/law clerk business from prison. Plaintiffs claimed that other similarly-situated prisoners had been allowed to conduct businesses from prison. In addition to denial of due process and equal protection rights, plaintiffs complained that the defendants' conduct impinged upon rights to privileged attorney-client communications, to free speech, to free association, to petition the government for redress of grievances, and to be free from unreasonable searches and seizures. Prison officials were also said to have violated these same rights by retaliation, via imposing restrictions on the prisoner's activities and inhibiting his work on civil rights cases other than his own personal legal matters. On November 18, 2005, District Judge Edward C. Reed granted a preliminary injunction against the defendants, enjoining the prison officials from restricting non-legal correspondence between the plaintiffs but allowing, for security reasons, the officials' required redaction from the plaintiffs' correspondence of some information personally identifying others. Evans v. Vare, 402 F.Supp.2d 1188 (D. Nev. 2005). The plaintiffs and the prison officials cross-appealed to the U.S. Court of Appeals for the Ninth Circuit. That court's unpublished October 13, 2006, memorandum decision partially affirmed and partially reversed the district judge's ruling. The appellate court noted that not all correspondence between an attorney and a client is necessarily privileged or presumed confidential. While the defendants argued that the prisoner was restricted from engaging in a business relationship as a paralegal by state statute, the court observed that the defendants had not shown in the district court that the prisoner was engaged in such a business activity, as opposed to corresponding about a common interest or hobby. Still, as long as restrictions on a prisoner's First Amendment rights reasonably serve a legitimate penal interest, the officials could impose such restrictions. Thus, the Ninth Circuit panel felt that the preliminary injunction was not too restrictive of the plaintiffs' freedoms. Privacy and security concerns warranted allowing the defendants to examine mail between the two plaintiffs and requiring the attorney, with respect to documents that have not been published, to redact from those documents personal identifying information about other persons. The case was remanded to the district court. There, Judge Reed modified his earlier injunction on December 29, 2006, in view of the appellate ruling. His unpublished modified order allowed prison employees to examine mail from the attorney to the prisoner, but barred denying receipt or forwarding of their mail which either (1) consisted of regularly-published court decisions law or regulations, or (2) was other legal correspondence than described in (1), above, and had the names, social security numbers, addresses and other identifying information of other persons blacked out. Discovery proceedings ensued over the next several months in the district court, as reflected by the PACER docket sheet. The last entry we have on that docket sheet is on May, 21, 2007, and indicates that discovery was due by September 26, 2007, with pretrial motions due a month later. We have no further information about the case. There was a settlement conference on January 25, 2008, during which each party agreed to pay their own attorney's fees and costs. On April 11, 2009, the court ordered a permanent injunction prohibiting defendants from denying plaintiffs the receipt or forwarding of mail involving legal matters, when either of two conditions are met: (1) The mail consists of regularly published court decisions, laws or regulations or (2) Where to mail does not consist of regularly published court decisions, laws or regulations, Plaintiff's correspondence regarding legal matters shall not be interfered with if the names, social security numbers, addresses, and other identifying information of other persons are blacked out.", "summary": "Plaintiffs brought suit under 42 U.S.C. \u00a7 1983 on behalf of prison officials monitoring legal mail between the two plaintiff without due process. Plaintiffs sought declaratory and injunctive relief. Defendants were permanently enjoined from restraining or denying transfer of mail between plaintiffs that falls under two established categories."} {"article": "This case, filed on February 23, 2012 in the United States District Court for the District of Nebraska, is one of a number of cases filed in various federal district courts across the county by Catholic organizations seeking injunctive and declaratory relief against the federal government. Plaintiffs claim their free exercise of religion and freedom of speech rights are being violated by the portion of the interim final regulations adopted to implement the Patient Protection and Affordable Care Act, Pub. L. No. 111-148, 124 Stat. 119 (2010), as amended by the Health Care and Education Reconciliation Act of 2010, Pub. L. No. 111-152, 124 Stat. 1029 (2010) (\"the ACA\") that would require them to cover contraception as part of their health insurance offerings. On April 30, 2012, defendants moved to dismiss the complaint, arguing, among other things, that the regulations were in the process of being amended; that no part of the law had been enforced against any of the Plaintiffs; and that the Plaintiffs lacked standing. On July 17, 2012, in a 45-page opinion, the Court, (Senior Judge Warren K. Urbom) granted the Motion to Dismiss without prejudice. On September 14, 2012, the plaintiff appealed the decision to the 8th Circuit Court of Appeals. However, the plaintiff voluntarily dismissed the appeal on August 21, 2013.", "summary": "This case, filed on February 23, 2012 in the United States District Court for the District of Nebraska, is one of a number of cases filed in various federal district courts across the county by Catholic organizations seeking injunctive and declaratory relief against the federal government. They claim their rifghts to free exercise of religion and spech are violated by the portion of the Affordable Care Act (ACA) that requires inclusion of contraceptive care as part of their health insurance plans. The Court dismissed the case without prejudice on July 17, 2012."} {"article": "On October 16, 2018, PEN America, Inc. brought this lawsuit against President Donald Trump in the U.S. District Court for the Southern District of New York. The plaintiff, an organization representing writers and literary professionals, sued under 28 U.S.C. \u00a7 2201(a) alleging that the President used his power against media and press to violate the First Amendment freedom of speech and the press. PEN America was represented by the Media Freedom and Information Access Clinic at Yale Law School and Protect Democracy. The case was assigned to Judge Lorna G. Schofield. The complaint alleged that President Trump used, or threatened to use, the regulatory and enforcement powers of government to punish the speech of journalists in at least four ways: initiating a government review to raise postal rates to punish the owner of the Washington Post; directing DOJ enforcement actions against media companies, including CNN\u2019s parent company; interfering with press access to the White House; and threatening to revoke broadcast licenses. Further, it alleged that President Trump expressed his animus toward media entities for their coverage of him and then threatened government retaliation. PEN America sought declaratory and injunctive relief. In its amended complaint of February 6, 2019, PEN America included allegations related to the President\u2019s threatened and actual revocations of security clearances of media commentators and White House press credentials, including those of PEN America member and CNN reporter Jim Acosta. On April 10, 2019, President Trump sought to dismiss the complaint, claiming that PEN America lacked standing to bring claims on behalf of its members and on its own behalf, and that it failed to state a plausible claim for relief. He also claimed that prospective relief could not be implemented, as \u201cthe Supreme Court has repeatedly held that such injunctive relief [i.e. a district court injunction against the President of the United States] would be 'extraordinary' and beyond the power of the federal courts.\u201d On March 24, 2020, the court granted in part the motion to dismiss for lack of subject matter jurisdiction, and denied the motion to dismiss for failure to state a claim. On the remaining claims, the court granted declaratory relief but found injunctive relief improper. 2020 WL 1434573. As of June 29, 2020, discovery has been stayed until at least July 6.", "summary": "On October 16, 2018, PEN American Center brought this lawsuit against President Donald Trump in the U.S. District Court for the Southern District of New York. The plaintiff, an organization representing writers and literary professionals, sued under 28 U.S.C. \u00a7 2201(a) alleging that the Presidents used his power against media and press to violate the First Amendment freedom of speech and the press. Specifically, the complaint alleged that President Trump used, or threatened to use the regulatory and enforcement powers of government to punish the speech of journalists. PEN America filed an amended complaint on February 6, 2019. In the amended complaint, PEN America included allegations related to the President\u2019s threatened and actual revocations of security clearances of media commentators and White House press credentials, including those of PEN America member and CNN reporter Jim Acosta. Discovery was stayed on April 16, and will remain so until at least July 6."} {"article": "This is a case about Harris County's practice of arresting people without warrants by finding probable cause based on unsworn statements. On December 28, 2016, two individuals arrested without warrants filed this putative class action lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiffs sued Harris County under 42 U.S.C. \u00a7 1983 and under provisions of the Texas Code of Criminal Procedure. Represented by the Civil Rights Corps and the Texas Fair Defense Project, the plaintiffs sought declaratory judgment, an injunction, and attorneys' fees. The plaintiffs alleged that the defendant's practices violated their Fourth Amendment rights to probable cause determinations and their Fourteenth Amendment rights to procedural due process. The plaintiffs sought to certify a class for those arrested without a warrant \"who are currently detained, or will be detained, by Harris County and who have not been provided, or will not be provided, a prompt, neutral determination of probable cause supported by oath or affirmation.\" They also sought to certify a subclass for those arrested for misdemeanors without a warrant \"who are currently detained, or will be detained, by Harris County and who have not been provided, or will not be provided, a neutral determination of probable cause supported by oath or affirmation within 24 hours of arrest.\" The plaintiffs claimed that keeping people in custody after a warrantless arrest on account of probable cause based on unsworn statements violated the Fourth and Fourteenth Amendments of the U.S. Constitution. Similarly, they also claimed that keeping people in custody after a warrantless misdemeanor arrest without offering bond when eligible for release violated Tex. Code Crim. P. Ann. \u00a7 17.033(a)\u2013(b). The same day the plaintiffs filed their complaint they also moved the court for a preliminary injunction to cease this practice. The case was initially assigned to Judge Kenneth M. Hoyt. It was transferred to Chief Judge Lee H. Rosenthal following an agreement between the judges. The defendant filed an answer on May 18, 2017. On November 1, 2017, the parties settled. The District Attorney agreed to change the process of presenting probable cause statements for warrantless arrests so that an officer now swears to the facts inputted into the District Attorney Intake System (DIMS). The defendants paid the plaintiffs $75,000 in attorneys' fees, but did not admit liability or that they engaged in the practices alleged by the plaintiffs. The court ordered for the settlement to be monitored for three years by an independent monitor to ensure the District Attorney made the promised changes to DIMS. The monitoring is ongoing.", "summary": "In 2016, two individuals arrested without warrants filed this putative class action lawsuit in the U.S. District Court for the Southern District of Texas against Harris County. Represented by the Civil Rights Corps and the Texas Fair Defense Project, the plaintiffs sought declaratory judgment, an injunction, and attorneys' fees. They claimed that keeping people in custody after a warrantless arrest without providing a determination of probable cause based on sworn statements violated the Fourth and Fourteenth Amendments of the U.S. Constitution. Similarly, also claimed that keeping people in custody after a warrantless misdemeanor arrest without offering bond when eligible for release violated the Texas Criminal Procedure Code. On November 1, 2017, the parties settled. The District Attorney agreed to change the process of presenting probable cause statements for warrantless arrests so that an officer now swears to the facts inputted into the District Attorney Intake System (DIMS). The defendants paid the plaintiffs $75,000 in attorneys' fees, but did not admit liability or that they engaged in the practices alleged by the plaintiffs. The court ordered for the settlement to be monitored for three years."} {"article": "On December 10, 2013, the owner of a non-profit religious corporation filed this lawsuit in the U.S. District Court for the District of Colorado under the First Amendment, Fifth Amendment Due Process Clause, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff alleged the Affordable Care Act's requirement that employee health plans provide coverage of contraception violates his religious freedom. The plaintiff, represented by Alliance Defending Freedom and private counsel, asked the court to strike down the Affordable Care Act's (ACA) contraception insurance mandate, even with the accommodation for non-profit religious organizations. Specifically, the plaintiff sought both preliminary and permanent injunctions barring the government from enforcing the contraception insurance mandate against it. On January 21, 2014, the plaintiff filed a motion for preliminary injunction on the grounds that the contraception insurance mandate substantially burdened the plaintiff's religious exercise. On April 17, 2014, the Court (Judge Robert E. Blackburn) granted the preliminary injunction. Dobson v. Sebelius, 38 F.Supp.3d 1245 (2014). The federal government appealed to the Tenth Circuit, and on July 7, 2014, the Tenth Circuit agreed to the parties' request to hold the appeal in abeyance until the seven cases consolidated as Zubik v. Burwell were resolved by the Supreme Court. Nearly two years later, on May 16, 2016, in Zubik, the Court issued a per curiam order remanding all seven cases to their respective Courts of Appeals; instructing the lower courts to give the parties time to come to agreement on an approach that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. The Court took no position on the merits of that case. Two of the Zubik cases had come from the Tenth Circuit -- Little Sisters of the Poor Home for the Aged v. Sebelius and Southern Nazarene University v. Sebelius. Both were remanded to the Tenth Circuit as part of the Zubik decision; that judgment issued on June 17, 2016. In this case, on June 22, the U.S. defendants filed a status report requesting another 30 days to evaluate appropriate next steps in light of the Zubik order. On September 27, 2016, Judge Blackburn ordered the original case closed administratively, as there was no knowing how long the appeal would continue to be abated. The Appellees, or the original Plaintiffs, filed a motion to dismiss the appeal on July 21, 2017. Judges Matheson and Bacharach denied the motion, and declared that the abatement would continue and that the parties would file status reports advising the court of the status of rulemaking proceedings and any other related events. On October 6, 2017 the Appellants, now representing the administration, filed a motion to dismiss the appeal. The order was granted without judicial action on October 23, 2017. On June 19, 2018, the plaintiffs moved to reopen the case, again seeking permanent injunction and declaratory relief, and Judge Blackburn reopened the case. On March 26, 2019 Judge Blackburn granted a permanent injunction to prohibit enforcement of the mandate by defendants against the plaintiffs and to prohibit defendants from assessing penalties against plaintiffs for their refusal to comply with the mandate. The court explained that with regard to the RFRA claim, the plaintiffs have been successful on the merits under RFRA and face potential irreparable harm unless an injunction is issued. Per the Declaratory Judgment Act, the court also declared that the rights of plaintiffs under RFRA are violated by enforcement of the mandate against plaintiffs in a way that (1) requires plaintiffs to include coverage of abortifacients in the group health plan for employees; (2) requires plaintiffs to execute and deliver the exemption form; or (3) imposes a penalty on the plaintiffs due to their failure to include coverage of abortifacients in its group health plan or to execute and deliver the exemption form. The court declined to rule on anything other that the RFRA claim. On April 16, 2019, the plaintiffs submitted their next status report and moved for dismissal with prejudice of the remaining non-RFRA claims and entry of final judgment on the RFRA claim. They also asked for additional time to submit a motion for attorney\u2019s fees. Defendants did not oppose the motion. On March 13, 2020, Judge Blackburn granted plaintiffs\u2019 motions and entered the Final Judgment. Plaintiffs notified the court on March 24 that the parties had reached a resolution and settlement on attorneys\u2019 fees, but the notice does not specify the amount. As of May 2020, the case is ongoing.", "summary": "On December 10, 2013, a non-profit religious corporation filed a lawsuit in the U.S. District Court of the District of Colorado against the U.S. Department of Health and Human Services. The plaintiff believes the Affordable Care Act's requirement that employee health plans provide coverage of contraception violates his religious freedom. On July 7, 2014, the Tenth Circuit ordered the case held in abeyance pending resolution of Zubik v. Burwell. Following the Supreme Court's ruling in Zubik on May 16, 2016, which took no position on the merits. On June 19, 2018, plaintiffs moved to reopen the case, again seeking permanent injunction and declaratory relief, and Judge Blackburn reopened the case. The court granted the permanent injunction on March 26, 2019 for the RFRA claims. On April 16, 2019, the plaintiffs moved for dismissal with prejudice of the remaining non-RFRA claims and entry of final judgment on the RFRA claim, which Judge Blackburn granted. The case is ongoing."} {"article": "On November 12, 2014, the U.S. Department of Justice (DOJ) filed this lawsuit against the city of Albuquerque in the U.S. District Court for the District of New Mexico. The DOJ brought this action under the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, alleging that officers of the Albuquerque Police Department (APD) were engaging in a pattern or practice of use of excessive force, including deadly force, in violation of the Fourth Amendment and \u00a7 14141. Specifically, the DOJ claimed that the APD used excessive force unreasonable deadly force during arrests and detentions, posing an unacceptable risk to the Albuquerque community, and that the city and the APD had failed to address these issues. The DOJ requested declaratory and injunctive relief against the APD to enjoin them from this unlawful conduct. This lawsuit resulted from a civil investigation conducted by the DOJ beginning in 2012, documented in a findings letter sent to the Albuquerque city government on April 10, 2014. On November 14, 2014, the parties filed a joint motion notifying the court that a settlement had been reached. The agreement required the APD to revise and implement force policies, training, and accountability systems to ensure compliance with the Fourth Amendment and other applicable law. In addition, the agreement established a new Civilian Police Oversight Agency to receives and investigates complaints of misconduct against the APD. The agreement called for the appointment of an independent monitor to assess and report on the implementation of the agreement. Finally, the parties also moved for an opportunity for community members and other stakeholders to express their views as amici curiae to assist the court in the development and execution of the agreement. On January 21, 2015, District Judge Robert C. Brack held a fairness hearing for interested parties to express their views on the proposed agreement. Seven groups presented their arguments, among them the Albuquerque Police Officers' Association (APOA), the exclusive bargaining representative of the police force. Prior to the hearing, the APOA and 23 concerned citizens filed motions to intervene in this action. Of the 23 individual motions, 14 were eventually withdrawn. On February 19, 2015, Judge Brack granted the APOA's motion to intervene, finding that the APOA had a sufficient interest in this action for intervention as of right. Judge Brack denied the individual motions to intervene, finding that the government (through the DOJ) adequately represented the individuals' interests. In a separate order also filed on February 19, Judge Brack appointed Dr. James D. Ginger as independent monitor to assess and report on whether the APD was fulfilling its obligations under the agreement. On March 6, 2015, Disabilities Rights New Mexico, the ACLU of New Mexico, and the Native American Voters Alliance Education Project filed a motion to intervene. On June 2, 2015, Judge Brack denied the motion to avoid delays in the implementation of the agreement and the litigation of the current parties' rights. In a separate order also filed on June 2, Judge Brack approved the settlement agreement and entered it as a consent decree. Reviewing amici submitted by community organizations, Judge Brack found that amendments to the agreement adequately addressed the community's concerns. In addition, Judge Brack found no conflicts in the agreement with the APOA's collective bargaining agreement, state, or federal law. Regarding the duration of the consent decree, the parties said that if after six years from the effective date the parties disagree whether the City has been in full and effective compliance for two years, either party may seek to terminate the settlement agreement. On August 21, 2015, the parties filed a joint stipulation to modify certain deadlines set forth in the consent decree. The independent monitoring team determined that while the APD had made significant progress, an extension of certain deadlines would be beneficial. On September 24, Judge Brack granted the motion. Since the settlement began, numerous status reports have been filed without indication of significant noncompliance. As of May, 2017, the APD had accomplished most of the \"low-hanging fruit\" required by the consent decree, such as writing and approving policies and designing and initiating training programs. However, Dr. Ginger identified eight specific actions by the APD that had substantially slowed compliance achievement, such as extended delays in revising the department\u2019s use of force policy and use of covert \u201cSpecial Orders\u201d to subvert policies agreed upon by the parties and Dr. Ginger. Dr. Ginger also issued over 300 recommendations for the APD. The case was reassigned to Judge James O. Browning on February 27, 2019. As of June 10, 2020, implementation of the consent decree is ongoing. According to Dr. Ginger's twelfth report, filed on September 3, 2019, the APD continued to increase compliance over the years, and has shown good faith effort in complying with the consent decree. This case is ongoing.", "summary": "On November 12, 2014, the U.S. Department of Justice (DOJ) filed this lawsuit against the city of Albuquerque alleging that officers of the Albuquerque Police Department (APD) were engaging in a pattern or practice of use of excessive force, including deadly force, in violation of the Fourth Amendment and 42 U.S.C. \u00a7 14141. The parties reached a settlement agreement on November 14, 2014, which was entered as a consent decree on June 2, 2015. Implementation of the consent decree is ongoing."} {"article": "The New York District Office of the Equal Employment Opportunity Commission (EEOC) filed a putative class action complaint against Preferred Labor LLC (doing business as Preferred People Staffing) in the U.S. District Court for the District of Massachusetts in August 2006. The complaint alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. According to the EEOC, the defendant employment agency discriminated against female applicants on the basis of their sex; unlawfully classified jobs on the basis of sex; complied with requests for employees on the basis of sex; and retaliated against a female employee who complained about the discrimination. The case was referred to a magistrate judge for mediation. In April, a status conference was scheduled for 7/14/2008. On July 21, 2008, the plaintiff amended its complaint to include Preferable People LLC as a defendant. Preferable operated a temporary day laborer operation similar to Preferred but had not operated in Worcester, Massachusetts. Preferable purchased most of Preferred\u2019s assets in Worcester and purchased the rights to use the name \u201cPreferred.\u201d Preferable then operated out of Preferred\u2019s former offices but did not engage in any discriminatory practices. EEOC acknowledged that Preferable had not engaged in any discriminatory practices, but argued that Preferable was Preferred\u2019s successor and that liability should attach. In response, Preferable asked the court to dismiss them from the lawsuit. On February 13, 2009, District Judge F. Dennis Saylor IV granted Preferable\u2019s request to be dismissed from the lawsuit. On July 6, 2009, the court approved a consent decree in favor of the plaintiff. This decree took into account that the defendant no longer operated the business at issue. So, although the decree had a duration of five years, if the defendant resumed its business within that time-frame, then the duration would be reset from the time the business resumed. The court retained jurisdiction throughout the duration of the decree to resolve any issue related to the decree. If the defendant resumed its business, then it would have to implement non-discriminatory policies and procedures, this would include prohibiting sex discrimination and retaliation. The defendant would then be required to implement anti-discrimination training for its employees. If the defendant resumed business, this decree required that the defendant implement a complaint procedure for applicants and employees who believed they have been discriminated or retaliated against. Afterwards, the defendant was then required to implement and maintain procedures to investigate complaints. After an investigation, the defendant had to provide the EEOC with reports on any complaints of discrimination and/or retaliation within the first four months it resumed business and every four months after. In addition, this decree required the defendant to pay $ 250,000 in monetary damages. The five years for the consent decree have passed, and there has been no further litigation. The case is now presumably closed.", "summary": "The Equal Employment Opportunity Commission brought this sex discrimination and retaliation lawsuit against Preferred Labor in the U.S. District Court for the District of Massachusetts on August 2006. The defendant allegedly discriminated against women applicants and its women employees. And in one instance, the defendant retaliated against an employee that complained about the discrimination. On July 6, 2009, the court approved a consent decree in favor of the plaintiffs. This decree demanded that the defendant adopt anti-discriminatory practices and train employees should the defendants operate as a temporary day laborer and to pay the plaintiff $250,000 in monetary damages. The court retained jurisdiction for five years to ensure the defendant complied with the decree."} {"article": "On June 29, 1994, disabled prisoners and parolees in California filed this lawsuit in the U.S. District Court of the Northern District of California, charging that, on account of their disabilities, the two divisions of the California Youth and Adult Corrections Authority California, Department of Corrections and Rehabilitation (\"CDCR\") and Board of Prison Terms (\"BPT\"), were generally depriving disabled prisoners of benefits and accommodations provided to other prisoners or required by due process. The plaintiffs were represented by the Prison Law Office, the Disability Rights Education and Defense Fund, and private attorneys. They sought declaratory and injunctive relief for violations of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12131-34, the Rehabilitation Act of 1973 (Rehab Act), 29 U.S.C. \u00a7 794, and the Due Process Clause of the Constitution. The district court (Judge Claudia Wilken) certified the plaintiff class in January 1995. In December 1998, the parties stipulated to amend the class definition to include \"all present and future California state prisoners and parolees with mobility, sight, hearing, learning, and kidney disabilities that substantially limit one or more of their major life activities.\" The class was further modified in January 1999 to include prisoners and parolees with developmental disabilities. By agreement of the parties, the claims against CDCR (prison claims) and BPT (parolee claims) were bifurcated and proceeded on two different litigation tracks. The plaintiffs and CDCR entered into a settlement agreement that agreed to liability for CDCR, if the district court found the ADA and Rehab Act applied to prisons. The district court did find that both statutes applied to state prisons. Armstrong v. Wilson, 942 F.Supp. 1252, 1258-59 (N.D. Cal. 1996). The court also found that the State was not entitled to immunity under the Eleventh Amendment for its violations of the ADA and Rehab Act. Id. at 1263. The district court entered a remedial order and injunction directing CDCR to develop a plan for compliance with the statutes by improving access to prison programs for prisoners with physical disabilities at all of California's prisons and parole facilities. The State appealed, and the U.S. Court of Appeals for the Ninth Circuit (Judge Alfred Goodwin) affirmed. Armstrong v. Wilson, 124 F.3d 1019 (9th Cir. 1997). The claims against BPT were litigated by the parties; the district court held a bench trial in April 1999. The plaintiffs offered evidence including stories of a prisoner who used a wheelchair forced to crawl to a hearing, a deaf prisoner rendered unable to communicate with a sign language interpreter because he was shackled, and a blind inmate left without assistance to read complicated written materials. The court issued a permanent injunction in March 2001 and ordered the State to come into compliance with the ADA and the Rehab Act by identifying disabled prisoners and providing them with accessible locations for parole hearings, assistance in communicating, and special aid in the screening, appeals, and grievance processes. The State appealed, asserting that the injunction regarding parole hearings was overbroad and violated the Prison Litigation Reform Act (PLRA). In November 2001, the U.S. Court of Appeals for the Ninth Circuit (Judge Stephen Reinhardt) found that the class certified by the district court was overbroad, in that it included \"sexually violent predators, mentally disordered offenders, and prisoners or parolees with renal impairments\"--groups not represented by any named plaintiff. Armstrong v. Davis, 275 F.3d 849 (9th Cir. 2001). The injunction was upheld in all other respects. The court entered a Revised Permanent Injunction on February 11, 2002, which required that the State create and maintain a system for tracking prisoners and parolees with disabilities, take reasonable steps to identify prisoners and parolees with disabilities prior to parole proceedings, and provide reasonable accommodations to prisoners and parolees with disabilities at all parole proceedings, including parole revocations and revocation extensions, life prisoner hearings, mentally disordered offender proceedings, and sexually violent predator proceedings. The State failed to fully comply with the provisions of the Revised Permanent Injunction and the Plaintiffs filed an enforcement motion, which was granted in an order against the BPT defendants entered on May 30, 2006. In November 2006, the plaintiffs sought imposition of a population cap in California state prisons. Many of the plaintiffs' complaints about disabled prisoners being denied their rights stemmed from the fact that prisons were dramatically overcrowded, resulting in disabled prisoners often being placed in administrative segregation due to lack of space. However, at this time there were several ongoing class action law suits having to do with prison conditions in California. In this case, the district court appointed an expert in 2007 to facilitate the coordination of remedial processes in this case with three other pending class actions: Coleman v. Brown (E.D. Cal.), Plata v. Brown (N.D. Cal.), and Perez v. Tilton (N.D. Cal.). The district court also decided that issues relating to the sought population cap would be addressed in the other lawsuits. On January 18, 2007, Judge Wilken issued a separate Injunction. She found that despite extensive monitoring of CDCR institutions by plaintiffs' counsel, the State was continuing to severely violate the rights of prisoners with disabilities under the ADA and Rehab Act. She found the State was not compliant with the law, the Revised Permanent Injunction, or its own Remedial Plan (first put forth in 1998, and amended in 2001, 2002, and 2006). The violations were occurring with regard to inaccessible housing, denial of sign language interpreters to prisoners who need them, confiscation of medically prescribed assistive devices, late and inadequate disability grievance responses, and inadequate disability tracking. Judge Wilken ordered that the State increase the number of staff on its compliance and grievance response teams, develop and implement a statewide computerized tracking system and integrate it with the tracking system previously ordered in February 2002, generate an inventory of accessible housing, develop a system to hold wardens and prison medical administrators accountable for compliance with the Remedial Plan and other court orders, provide proper training to health care staff and correctional officers, and establish permanent salaried positions for sign language interpreters. The remedial phase of the litigation has continued since 2007. The defendants argued unsuccessfully on numerous occasions that they have no duty to provide reasonable accommodations for prisoners and parolees under the ADA. The defendants also argued that when they sent class members sent to county facilities, they were not responsible for any ADA noncompliance that occurred. The U.S. Court of Appeals for the Ninth Circuit (Judge Stephen Reinhardt) issued an opinion in 2010 that summarily rejected these arguments. However, it did remand to the district court for further hearings on whether system-wide relief was necessary on the grounds that the evidentiary record as presented was not sufficient. Once remanded, the plaintiffs submitted additional evidence as to the nature and extent of violations, and the district court issued an order granting the renewed system-wide enforcement motion. On March 28, 2011, the court entered a stipulation order requiring the parties to file periodic joint statements describing the status of the litigation every other month, beginning on May 16, 2011. In 2012, the district court modified the 2007 injunction to clarify what was expected of the State. The modified injunction provided that the court-appointed expert would solve disputes between the parties. The U.S. Court of Appeals for the Ninth Circuit (Judge Tashima) vacated the provisions in the modified injunction relating to the dispute resolution mechanism, finding that it was an impermissible delegation of authority to an expert. The district court then amended the dispute resolution mechanism to make it reviewable by the district court on motion by any dissatisfied party. On February 3, 2015, the district court granted a motion for further enforcement of the 2007 injunction. Judge Wilken found the State was still routinely housing class members in administrative segregation because of lack of housing in violation of the ADA and the court's prior orders. She ordered that if the State placed class members in administrative segregation, they needed to fully document their reason for doing so and submit such report to plaintiff's counsel. 2015 WL 496799. On March 26, 2015, Judge Wilken filed a stipulated order confirming the undisputed attorneys' fees and costs for the fourth quarter of 2014. The amount totaled $1,190,379.99. On June 29, 2015, Judge Wilken filed a stipulated order confirming the undisputed attorneys' fees and costs for the first quarter of 2015. The amount totaled $1,090,718.30. On September 25, 2015, Judge Wilken filed a stipulated order confirming the undisputed attorneys' fees and costs for the second quarter of 2015. The amount totaled $1,246,103.35. Attorney fees and costs remained undisputed. Over the next four years, the parties filed several joint status reports. As of May 2020, the most recent status report was filed on January 15, 2020. The statement presented the status of issues such as allegations of abuse and violence by CDCR staff, accommodations for deaf prisoners, the problem of equal access to job and program assignments for people with disabilities, statewide durable medical equipment reconciliation and accuracy of disability tracking information, accommodations for blind and low vision class members, and more. For the most part, the parties continued to work collaboratively and in good faith. However, the plaintiffs expressed concern about ongoing reports of discrimination by CDCR staff against class members. In 2019, the plaintiffs had sent a letter cataloguing multiple incidents of staff misconduct against Armstrong and Coleman v. Brown (E.D. Cal.) class members at Richard J. Donovan Correctional Facility (\"RJD\") over the past two and a half years and demanding that CDCR implement remedial measures by January 1, 2020. Given the ongoing reports of abuse, plaintiffs had begun taking depositions of CDCR staff members in January 2020. Additionally, plaintiffs remained concerned about accommodations for D/deaf prisoners, in particular with respect to defendants' heavy reliance on video remote interpretation (VRI), which plaintiffs' counsel have observed to be inadequate in many group settings, in violation of the ADA and court orders. On February 28, 2020, the plaintiffs filed a sealed motion for an injunction stopping defendants from assaulting, abusing and retaliating against people with disabilities at RJD. In support of their motion, 54 incarcerated people submitted declarations. Some of the declarants alleged instances in which correctional officers at RJD retaliated against them or others for, among other things, submitting or threatening to submit complaints regarding staff misconduct or failures to provide disability accommodations. Some of the declarants also alleged instances in which correctional officers at RJD retaliated against incarcerated people by charging incarcerated people with false rules violations reports. On March 17, 2020, the court entered a stipulation in which defendants agreed to prohibit RJD staff members from retaliating against declarants (or others involved in the February 28 motion) and to implement procedures to assess allegations of retaliation. On March 6, 2020, Judge Wilken entered a stipulated order confirming the undisputed attorneys' fees and costs for the fourth quarter of 2019. The amount totaled $2,215,330.36. On June 3, 2020, the plaintiffs filed a second motion for an injunction, alleging similar abuse to the February 28, 2020 motion through CDCR's many facilities and requesting statewide relief. The plaintiffs filed a motion for a temporary restraining order on July 1, 2020, requesting that the court move some of the declarants who had been victims of retaliation. Judge Wilken granted the temporary restraining order the next day, though the defendants had not transferred the declarants in question on July 16, 2020. The court heard arguments on the February and June injunction motions on July 16, 2020. On July 30, the court issued a preliminary injunction, finding that the defendants had retaliated against the two declarants who were the subject of the TRO and again ordering the defendants to move them to a different facility. In reaching this conclusion, the court noted that another declarant had died at the hands of his cellmate, after a corrections officer ignored his requests to be moved for his safety. After an August 11, 2020 oral argument, on September 8, 2020, the court issued a lengthy opinion granting much of the relief requested by the plaintiffs in the February 28, 2020 motion. After describing numerous instances of unpunished staff violence on class members at RJD, the court found that the defendants violated the class members' rights under the ADA and the Rehab Act. In one such instance, one of the declarants who Judge Wilkens ordered transferred to another facility on July 30 received a threatening note signed by a \"correctional officer gang\" the night before his transfer. Finding that the defendants' failure to investigate and discipline staff was the \"root cause\" of the violations, the court ordered the defendants to work with the plaintiffs to create a modified remedial plan including: installing surveillance cameras in areas of RJD accused by class members, equipping RJD corrections officers with body cameras and creating policies for their use, revamping the staff complaint, investigation and discipline process, third party monitoring, information sharing with the plaintiffs' counsel, increased supervision and training of staff, and further anti-retaliation measures. 484 F.Supp.3d 808. The court also set a schedule for the development of the remedial plan, with a due date of October 20, 2020 for both the plaintiffs and defendants. It appears from the docket, however, that this deadline was extended. On September 25, 2020, the defendants appealed the district court's September 8 injunction to the Ninth Circuit, where the case was docketed as number 20-16921. The defendant-appellants' brief is due on May 5, 2021. During this time, the district court entered stipulated orders for attorneys' fees and costs. The order on September 17, 2020, confirmed $2,227,769.01 for the second quarter of 2020; the order on January 27, 2021, confirmed $3,000,035.18 for the third quarter. The district court had left the June 3, 2020, motion for statewide injunctive relief pending in its decision on September 8, 2020, because the issue had not been fully briefed. A hearing on this motion was held on December 12, 2020. On March 11, 2021, the district court granted the motion in part, requiring new remedial procedures at five of the seven prisons named in the motion. The court set another schedule for a remedial plan for these five prisons and required measures including installing security cameras, wearing body cameras throughout the prisons, reforming staff complaint and disciplinary procedures, and increasing supervisory staffing. 2021 WL 933106. The defendants appealed this to the Ninth Circuit on April 2, 2021. (21-15614). On March 31, 2021, the district court confirmed the undisputed attorneys' fees and costs for the fourth quarter of 2020: $2,432,256.82. (This brought the running total to $13,402,593.01.) By this point, the remedial plan for the September 8, 2020, injunction had been submitted, and the parties disagreed over one of its sections. On April 7, 2021, the district court set a briefing schedule, with objections due by May 4, 2021. The case is ongoing.", "summary": "Disabled prisoners and parolees in California filed a class action lawsuit in 1994 in the U.S. District Court of the Northern District of California, charging that, on account of their disabilities, the state was depriving disabled prisoners of benefits and accommodations provided to other prisoners or required by due process. They sought declaratory and injunctive relief for violations of the Americans with Disabilities Act (\"ADA\"), the Rehabilitation Act (\"RA\"), and the Due Process Clause of the Constitution. In a series of injunctions and remedial orders, the court ordered that the State had to identify and track disabled prisoners and parolees and provide reasonable accommodations in prison facilities and at parole hearings. The court has declared that failing to adhere to the ADA and its prior orders on the grounds of shortage of bed space is impermissible and a violation of law. Currently the State is under extensive monitoring by plaintiff's counsel. The court granted injunctive relief for one prison on September 8, 2020, and for five more on March 11, 2021. The defendants appealed both injunctions. The case is ongoing."} {"article": "On November 15, 2001 a group of current and former African American managers filed suit against Cargill in the Federal District Court for the District of Minnesota. Plaintiffs alleged a violation of 42 U.S.C. \u00a7 1981 and state law by a pattern or practice of discrimination that resulted in both disparate treatment and disparate impact on African Americans employed by Cargill in terms of advancement, compensation, and termination. On July 15, 2002 the district court (Judge Donovan Frank) granted defendant's motion to dismiss in part and motion for summary judgment in part. The remaining claims continued into discovery. Plaintiffs sought class action certification and a hearing was scheduled for October 2004. In the process of discovery, however, defendant learned of possible unethical conduct by plaintiffs' counsel, Sprencer & Lang (S & L). The conduct concerned the behavior of one attorney from S & L who obtained documents, some of which were privileged, from a former high-level executive in Cargill's Human Resources Department. The privileged documents were at least cursorily examined and retained, likely by mistake. Though the facts were highly disputed the court found on September 24, 2004 that the conduct of S & L was unethical and was sufficient to disqualify them from representing plaintiffs in the case. New counsel was obtained and discovery resumed. On June 20, 2006 the court denied the plaintiffs' motion for class certification. Subsequently some individual plaintiffs dropped out of the case while others pursued settlement negotiations with Cargill. Individual settlements were finalized in June 2007 for all remaining plaintiffs and the court entered a final order dismissing all plaintiffs' claims with prejudice on July 10, 2007. The details of each individual settlement are not known.", "summary": "On November 15, 2001 a group of current and former African American managers filed suit alleging that Cargill had engaged in a pattern or practice of discrimination relating to advancement, compensation, and termination. Plaintiffs obtained new counsel after the court ruled on September 24, 2004 that their previous attorney had engaged in unethical conduct. Class certification was denied on June 20, 2006. The individual plaintiffs then either dismissed their claims or reached settlements with Cargill."} {"article": "On July 1, 2005, the Equal Employment Opportunity Commission filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The EEOC sued four private corporations under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The complaint asked the court for a permanent injunction and damages, including back pay and other monetary compensation. Suing on behalf of three named black employees and all others similarly situated, the EEOC claimed that defendants had allowed black employees at a Pennsylvania construction project to be subjected to egregious and sustained racial harassment, creating a racially hostile work environment. The EEOC alleged that despite being aware of the situation, the defendants failed to take any remedy the situation. Specifically, the four black individuals named in the suit worked on a construction site outside of Bethlehem, Pennsylvania, as employees of the defendant construction companies. The employees alleged that they were subjected to a racially hostile work environment, including: (1) Racist graffiti on the walls of the portable toilets (including comments such as \"n----- trash mother f--ker\", \"who let that dirty n----- into local 36\", \"sieg heil,\" and \"KKK\"); (2) Racially offensive comments made by foreman, including \"black people are no good and you cannot trust them\"; (3) A hangman's noose in the work area. The employees alleged that despite the fact that defendants had notice of such incidents and treatment, they failed to take any remedial action. On October 13, 2005, the court (Judge Gene E.K. Pratter) consolidated four individual suits (filed by the three employees mentioned above and another employee) into this litigation by the EEOC. On May 25, 2006, the court dismissed the fourth employee's claims for failure to exhaust his administrative remedies. 2006 WL 1451527. However, on July 21, 2006, Judge Pratter granted that same plaintiff's motion to intervene. On August 9, 2006, the case was transferred to the Hon. Thomas M. Golden. Through 2006, 2007 and into early 2008, the case continued to move to trial, with Judge Golden denying various parties' motions for summary judgment and entertaining other pretrial motions. On July 24, 2007, however, the court granted summary judgment to defendants Ironworkers Local Union 36 and International Brotherhood of Electrical Workers Local 375. One of the plaintiffs had sued these unions as part of his separate suit stemming from the incidents at the construction site -- a suit that was consolidated with the EEOC suit against all of the workplace defendants noted above. In granting the motion, the court noted that a labor union may only be held liable under Title VII if the Union itself instigated or actively supported the discrimination or if it refuses grievances. Further, labor unions do not have an affirmative duty to investigate and take steps to alleviate discrimination on the part of employers. The employee-plaintiff later appealed, but then withdrew the appeal when the matter settled. Apparently the parties reached an agreement on money, but not injunctive relief, because on February 19, 2008, Judge Golden entered an order that the case was \"dismissed without prejudice so that the parties can resolve the non-monetary aspects of the litigation.\" Notwithstanding this purported dismissal, on May 8, 2008, the court approved separate consent decrees between the EEOC and the four defendants. The court retained jurisdiction over the consent decrees, which were set to last for four years. The defendants agreed to pay, in total, $1,650,000 to the employees. The also agreed to develop and implement a written policy prohibiting racial discrimination and unlawful harassment and retaliation against their employees. Additionally, the defendants agreed to implement complaint procedures and to provide for prompt investigation of all complaints of harassment. They also agreed to do a Title VII training for management. The four years have passed, so the case is presumably closed.", "summary": "In this case, the EEOC brought suit on behalf of four African-American workers, who claimed that the defendant employers on a large construction site had allowed them to be subjected to severe racial harassment, in violation of Title VII. The court approved a consent decree between the EEOC and each of the defendants, providing for monetary for the employees and injunctive relief for the employees and all those similarly situated."} {"article": "On November 20th, 2014, four persons convicted of capital murder, sentenced to death, and awaiting execution of that sentence while confined on death row at Virginia\u2019s Sussex I State Prison (SISP) filed this lawsuit in the U.S. District Court of the Eastern District of Virginia. The plaintiffs sued the Virginia Department of Corrections and SISP under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiffs asked the court to extend the declaratory relief awarded to Mr. Prieto in Prieto v. Clarke to themselves, to enjoin defendants from failing to extend to the plaintiffs their rights and privileges afforded Mr. Prieto as a result of this court's order in his case. The plaintiffs also sought reasonable attorney's fees and costs pursuant to 42 U.S.C. \u00a71988. The plaintiffs alleged two violations. First, they contended that the conditions of their confinement on death row and the procedures for placing them there violated the Eighth and Fourteenth Amendments. Second, they argued that their permanent segregation subjects them to an inhumane existence unrelated to any legitimate penological goal, amounting to imposition of cruel and unusual punishment violating the Eighth Amendment. On Feb 4, 2015, the defendants filed a motion to dismiss. This motion was denied on April 17, 2015. On December 21, 2015 both parties filed motions for summary judgment. On July 8, 2016, Judge Leonie M. Brinkema granted defendants\u2019 motion for summary judgment, denying plaintiffs\u2019 motion for summary judgment as moot. 2016 WL 3766301. The court found that defendants made several significant changes to the conditions of SISP, resulting in new conditions of confinement that plaintiffs conceded do not violate the Eighth Amendment. The court also found that because the improvements voluntarily made by defendants have rendered plaintiffs' claims moot, it would be inappropriate under the specific facts of this action to reach the merits of plaintiffs' claims or to invoke the injunction authority of the court. On August 4, 2016, the plaintiffs filed an appeal to U.S. Court of Appeals for the Fourth Circuit, claiming that the improvements made to the conditions on death row did not moot their claims (16-07044). On January 25, 2017, the court (Judges Paul v. Niemeyer, William B. Traxler, Jr., and James A. Wynn, Jr.) heard oral arguments. Judge Wynn delivered the opinion of the court on March 24, 2017, ruling that the improvements made did not render the plaintiffs\u2019 claims moot. 852 F.3d 358. The case was reversed and remanded to the district court due to the defendants' unilateral capacity to reinstitute the challenged policies, their refusal to promise not to reinstitute said policies, and the defendants' outlining of certain instances when those policies might be reinstituted. Back in the district court, the parties reopened discovery, and on August 25, 2017 both parties moved for summary judgment. On February 21, 2018, Judge Brinkema granted the plaintiffs' and denied the defendants' motions for summary judgment. 290 F.Supp.3d 518. Judge Brinkema declared that the pre-2015 conditions of the prison, including periods of isolation lasting up to 23 hours a day, were unconstitutional and in violation of the plaintiffs\u2019 Eighth Amendment rights. It was further ordered that the defendants be enjoined from reinstituting the pre-2015 conditions. The injunction was to remain in place for two years, absent a finding that the prison reverted to pre-2015 conditions. The defendants appealed the order to the U.S. Court of Appeals for the Fourth Circuit on March 13, 2018. On December 13, 2018, the court (Judges Paul V. Niemeyer, Robert B. King and James A. Wynn) heard oral argument. Judge Wynn delivered the opinion of the court on May 3, 2019, amending the opinion on May 6 and affirming the district court's decision. First, the court found that the district court's grant of summary judgment was appropriate. Under the undisputed facts, the challenged conditions of confinement on Virginia\u2019s death row created a \u201csubstantial risk\u201d of serious psychological and emotional harm, thus satisfying the objective prong of the Eighth Amendment analysis. Further, the court found that the subjective prong was also satisfied, as the defendants were deliberately indifferent to the risk of serious psychological and emotional harm. Second, the court upheld the district court's injunction against reinstituting the pre-2015 conditions. 923 F.3d 348 (4th Cir. 2019). The defendants filed a petition for rehearing or rehearing en banc; it was denied on July 26, 2019, with five votes to grant rehearing en banc (Judge Wilkinson, Judge Niemeyer, Judge Richardson, Judge Quattlebaum, and Judge Rushing). As of April 1, 2021, the case appears to be closed.", "summary": "On November 20th, 2014, four persons convicted of capital murder, sentenced to death, and awaiting execution of that sentence while confined on death row at Virginia\u2019s Sussex I State Prison (SISP) filed this lawsuit in the U.S. District Court of the Eastern District of Virginia. The plaintiffs sued the Virginia Department of Corrections and SISP under 42 U.S.C. \u00a7 1983. On July 8, 2016, Judge Leonie M. Brinkema granted defendants' motion for summary judgment. On August 4, 2016, the plaintiffs filed an appeal to U.S. Court of Appeals for the Fourth Circuit. Judge Wynn ruled in the plaintiffs' favor and remanded the case to the District Court. On remand, Judge Brinkema granted the plaintiffs' motion for summary judgment, declaring the death row conditions unconstitutional and enjoining the defendants from enacting policies to create such conditions. On March 13, 2018, the defendants filed an appeal to U.S. Court of Appeals for the Fourth Circuit. Judge Wynn affirmed the district court's grant of summary judgment and an injunction for the plaintiffs, finding that the pre-2015 prison conditions were unconstitutional and in violation of the plaintiffs' Eighth Amendment rights. The defendants filed a petition for rehearing or rehearing en banc; it was denied on July 26, 2019, with five votes to grant rehearing."} {"article": "On March 31, 2016, U.S. citizens who had engaged in peaceful protest filed this lawsuit in Jefferson Circuit Court (State Court, Kentucky). The case was later moved to the District Court of the United States, Western District of Kentucky. Plaintiffs sued then-Presidential Candidate, Donald J. Trump, and two individual participants at Trump's rally. The plaintiffs brought claims alleging assault and battery and incitement to riot. They alleged that these claims attached to Trump through agency and vicarious liability, and that he had acted negligently for a failure to provide better security. Specifically, the plaintiff's complaint explained that they had attended a presidential campaign rally for Donald J. Trump with the intention of peaceful protest. As Plaintiffs were protesting, Trump allegedly said \u201cGet \u2018em out of here,\u201d following which the individual defendants physically attacked the Plaintiffs until they were forced to leave the rally. Trump also allegedly said \u201cDon\u2019t hurt \u2018em. If I say \u2018go get em,\u2019 I get in trouble with the press, [\u2026]\u201d Plaintiffs sought compensatory damages (for physical injury, humiliation, emotional distress, mental anguish), punitive damages, and pre-judgment and post-judgment interest and recovery of their costs. On May 20, 2016, Trump and one of the individual defendants moved to dismiss for failure to state a claim, which Judge David J. Hale granted in part and denied in part on March 31, 2017. The Court denied Defendants\u2019 motion to dismiss for counts on incitement-to-riot and negligence but granted Defendant Trump\u2019s motion to dismiss on counts of vicarious liability, as the plaintiff\u2019s allegations were insufficient to state a plausible claim that these individual defendants had acted as agents of the Trump defendants. The individual defendant's motion to dismiss a claim for punitive damages was granted as well. To this, Defendants moved for interlocutory appeal or, alternatively, for the judge in the district court to reconsider the earlier order. Judge Hale granted this motion on August 9, 2017. Here the Court revisited its earlier decision and reversed its prior ruling as to the defendants' negligence, leaving only the count of incitement-to-riot standing. The Court\u2019s rationale was that the negligent-speech theory was incompatible with the First Amendment. It further found that negligence was an inappropriate vehicle for Plaintiff\u2019s allegations in that they failed to establish that the security provided at the rally was inadequate to prevent violence, and that the purported negligence of ordering audience members to remove protestors was subsumed by Plaintiff\u2019s incitement-to-riot claim. This remaining question of \u201cDoes the First Amendment protect Donald J. Trump\u2019s [\u2026] statement \u201cGet \u2018em out of here,\u201d or may the statement be found to constitute incitement of a riot?\u201d was promptly certified for immediate appeal. Defendant Trump also moved for a writ of mandamus, but this was dismissed as moot. On September 12, 2018, the United States Court of Appeals for the Sixth Circuit dismissed Plaintiff\u2019s final claim of incitement to riot. The Court found that the district court failed to identify which allegations supported a plausible finding that Trump had incited tumultuous and violent conduct posing grave danger of personal injury (this conduct was a necessary element of Kentucky\u2019s statutory definition of a riot), especially when considering Trump\u2019s later statement of \u201cDon\u2019t hurt \u2018em.\u201d The Court thus concluded that Plaintiffs had not satisfied their burden of \u201crendering all other [explanations] implausible, and that Plaintiff needed more than to allege a mere probability or possibility that Defendants acted unlawfully. The Court also referred to First Amendment Protection, finding that the reaction of listeners did not alter the otherwise protected nature of speech and that Defendant Trump\u2019s speech did not include a word encouraging violence that would have transformed it into unprotected speech. This case is now closed.", "summary": "On March 31, 2016, Plaintiffs filed this lawsuit in Jefferson Circuit Court (State Court, Kentucky). The case was later moved to the District Court of the United States, Western District of Kentucky. Plaintiffs sued Defendant Donald J. Trump, and Defendants H and B for assault and battery, as well as counts of incitement to riot, agency and vicarious liability, negligence, and punitive damages. The allegations are as such: Plaintiffs attended a presidential campaign rally for Defendant Donald J. Trump with the intention of peaceful protest. As Plaintiffs were protesting, Defendant Trump allegedly said \u201cGet \u2018em out of here,\u201d following which Defendants H, B, and an unknown defendant physically attacked the Plaintiffs until they were forced to leave the rally. Defendant Trump also allegedly said \u201cDon\u2019t hurt \u2018em. If I say \u2018go get em,\u2019 I get in trouble with the press, [\u2026]\u201d Plaintiffs sought compensatory damages (for physical injury, humiliation, emotional distress, mental anguish), punitive damages, and pre-judgment and post-judgment interest and recovery of their costs. On May 20, 2016, Defendant Trump and B moved to dismiss for failure to state a claim, which the Court granted in part and denied in part on March 31, 2017. To this, Defendants moved for interlocutory appeal, which was granted on August 9, 2017. Defendant Trump also made a petition for a writ of mandamus, but this was dismissed as moot. On September 12, 2018, the United States Court of Appeals for the Sixth Circuit dismissed Plaintiff\u2019s final claim of incitement to riot."} {"article": "On December 27, 2013, a Latino individual filed this lawsuit in the United States District Court in the Western District of Washington. He sued under the Federal Tort Claims Act against the United States of America, specifically the United States Border Patrol (USBP) and the Anacortes Police Department (APD) in Anacortes, WA. The plaintiff, represented by the Northwest Immigrant Rights Project, asked the court for compensatory damages and attorney fees on the basis of five claims: false arrest, false imprisonment, negligent infliction of emotional distress, intentional infliction of emotional distress, and abuse of process. Specifically, the plaintiff claimed that that the APD improperly took him into custody during a routine traffic stop when they suspected that he was not in the country legally. On March 23, 2015, Judge James L. Robart granted summary judgment partially in favor of the plaintiff and partially in favor of the government. On the counts of false arrest and false imprisonment, Judge Robart determined that the police acted outside their authority when they initially took the plaintiff into custody, but that later, after the plaintiff admitted that he was in the country illegally, it was proper to place him in a detention center. On the other three counts, Judge Robart granted summary judgment to the government. Shortly after, the parties reached a settlement agreement of $10,000. The plaintiff further recovered $8,500 from the Anacortes Police Department in a separate complaint. As a result, on March 31, 2015, the court dismissed the remaining claims and closed the case.", "summary": "In 2013, a Latino plaintiff filed a lawsuit against the U.S. Border Patrol and Anacortes Police Department alleging false arrest and imprisonment after he was taken into custody at a routine traffic stop on suspicion that he was in the country illegally. The case was settled out of court and the plaintiff received $10,000."} {"article": "On July 8, 2010, an African-American 1st grade boy, on behalf of the rest of the students at his elementary school, filed a lawsuit in the United States District Court for the Eastern District of Louisiana. The suit was filed under 42 U.S.C \u00a7 1983 against the Recovery School District and the Louisiana Board of Elementary and Secondary Education. The plaintiff, represented by council from the Southern Poverty Law Center and the Juvenile Justice Project of Louisiana, asked the court for injunctive relief on behalf of the students at Plaintiff's school as well as a declaratory judgment, injunctive relief, and compensatory damages for himself. Specifically, the plaintiff claimed that the school district's policy of having armed police officers restrain students who violate minor school rules by handcuffing them to chairs caused the plaintiff serious harm, and violated plaintiff's rights under the First, Fourth, and Fourteenth Amendments to the Constitution. At the time of the alleged violations, plaintiff was a first-grade student at Reed Elementary School. Plaintiff was six years old, was about four feet tall, and weighed approximately 60 pounds. On May 4, 2010, plaintiff allegedly failed to follow his teacher's directions. As a result, a police officer took plaintiff to an in-school suspension room where plaintiff was confined with much older students who harassed and teased him. Plaintiff was confined in this room by having his ankle chained to a chair. Two days later, on May 6, 2010, plaintiff got into a minor altercation with a classmate over a seat in the lunchroom. An armed police officer observed this, dragged plaintiff to the principal's office where plaintiff was again forcibly chained to a chair. Plaintiff's parents were not made aware of these incidents until plaintiff complained of pain on his arm and leg after the May 6th incident. Plaintiff's father then met with school officials. At this meeting he was told that the school's policy of restraining children for minor offenses would continue. At his meeting, plaintiff's father was informed that his son would now be suspended for three days. On February 2, 2011, the court (Judge Lance M. Africk) signed an order dismissing the case after a settlement was reached. According to the Southern Poverty Law Center's website, the settlement included changes to the district's policies which prohibited the use of fixed restraints, limited the use of handcuffs, and provided formal training to all security personnel.", "summary": "In 2010, an Aftrican-American 1st grade boy, on behalf of the rest of the students at his elementary school, filed a lawsuit against the Recovery School District after being forcibly restrained by being handcuffed and shackled to a chair for violation of minor school rules in accordance with school policy. In early 2011, a settlement was reached which involved changing the district's policy on using restraints and handcuffs. The settlement also provided for formal training of school security personal."} {"article": "In June 2005, the EEOC district office in Wilmington, Delaware brought this suit against Nabstar LLC, a regional hotel chain, in the U.S. District Court for the District of Delaware. The complaint alleges that the defendant violated 29 U.S.C. section 626(b) (ADEA) when it terminated a 74-year old female two weeks after the defendant acquired her former employer. Specifically, the defendant replaced the 74-year old with a 28-year old after the aggrieved employee performed satisfactorily for 6 years prior. After the parties could not reach a settlement in mediation and a defendant motion for summary judgment was pending for two months, the parties entered into a consent decree in August 2006. The consent decree stated that the defendant must (1) not discriminate or retaliate against persons because of his or her age; (2) not divulge any details pertaining to this litigation to any identifiable or potential employer of the aggrieved employee; (3) pay the aggrieved employee a total of $10,000 in satisfaction of all claims relating to this litigation; (4) conspicuously post a notice in its Wilmington facility conveying its commitment to anti-age discrimination; (5) draft a policy or policies against age discrimination and provide a reporting system for complaints; (6) distribute the policies to individual employees and have a receipt of receipt in each personnel file; and (7) provide ADEA training to all of its supervisors and managers in its Newark, Delaware facility. The term of this agreement was two years. The docket sheet does not show any further enforcement took place; the case was presumably closed in 2008.", "summary": "The EEOC sued a hotel chain that had replaced a 74-year-old employee who performed satisfactorily with a 28-year-old under the Age Discrimination in Employment Act. The parties entered into a two-year consent decree that required the hotel chain to pay $10,000 in damages and comply with ADEA requirements."} {"article": "This case is part of the series of Signal International cases. It was consolidated with Achari v. Signal International and continues on that page. On Aug. 7, 2013, 28 Indian guestworkers filed this lawsuit in the U.S. District Court for the Southern District of Mississippi for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on Jan. 3, 2012 in a related case, IDavid v. Signal International. Plaintiffs were brought to the United States to provide labor and services to defendant Signal International, a company in the business of providing repairs to offshore oil rigs that was based in Pascagoula, Mississippi and had operations in the Gulf Coast region. The complaint alleged that plaintiffs paid Signal's recruiters as much as $25,000 for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were allegedly forced to pay additional fees ($1050 per month) to live in racially segregated labor camps, and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. The complaint alleged violations of the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)) and the Civil Rights Act of 1866 (42 U.S.C. \u00a71981), as well as claims for fraudulent misrepresentation, negligent misrepresentation, and breach of contract. Plaintiffs were represented by private law firms. In Oct. 2013, the Court (Chief U.S. District Judge Louis Guirola, Jr.) consolidated this case and Achari v. Signal International, Krishnakutty v. Signal International, and Devassy v. Signal International, and then transferred the consolidated case to the Eastern District of Louisiana. On Oct. 24, 2013, the case was assigned to Judge Susie Morgan and consolidated with the Achari case. This case continues on that page.", "summary": "On Aug. 7, 2013, 28 Indian guestworkers filed suit in S.D. Miss. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In Oct. 2013, the court transferred this case to E.D.La where it was consolidated with the Achari lead case."} {"article": "COVID-19 Summary: This class action was brought on behalf of all people confined at Federal Correctional Institution Fort Dix in New Jersey who are vulnerable to COVID-19 because of their age or underlying health conditions. Petitioners sought temporary enlargement of custody for all class members, or if temporary enlargement is insufficient, the immediate release of all class members. The court denied the motion for preliminary injunction and dismissed the case on May 27, 2020. On June 10, the district court denied reconsideration of the order; the case appears to be closed now.
On May 4, 2020, the petitioners filed a class action lawsuit and petition for writs of habeas corpus in U.S. District Court for the District of New Jersey. Represented by the American Civil Liberties Union of New Jersey and private counsel, the petitioners sued the Federal Bureau of Prisons and the warden at the Federal Correctional Institution (\"FCI\") at Fort Dix, under the federal habeas statute 28 U.S.C. \u00a7 2241, claiming that their custody violated the Eighth Amendment to the U.S. Constitution. Petitioners also filed suit under 28 U.S.C. \u00a7 1331, claiming that they were subject to unconstitutional conditions of confinement in violation of the Section 504 Rehabilitation Act, 29 U.S.C. \u00a7 794, which requires Fort Dix to reasonably accommodate people with disabilities. The case was assigned to Judge Renee Marie Bumb. The petitioners alleged that the almost 3,000 people held at FCI-Fort Dix resided in units of up to 300 people, and that the warden had warned that \u201csocial distancing [was] not possible in this environment.\u201d As of May 1, 2020, the BOP had reported 40 positive prisoner cases at Fort Dix, although petitioners estimated that the number of actual cases was significantly higher. The four named petitioners were all medically vulnerable due to underlying health conditions. The petitioners sought to represent a class consisting of all current and future people in post-conviction custody at FCI-Fort Dix who are over the age of 50 or who experience medical conditions that make them uniquely vulnerable to COVID-19, including (a) lung disease, including asthma, chronic obstructive pulmonary disease (e.g. bronchitis or emphysema), or other chronic conditions associated with impaired lung function; (b) heart disease, such as congenital heart disease, congestive heart failure and coronary artery disease, or other chronic conditions associated with impaired heart function; (c) chronic liver or kidney disease (including hepatitis and dialysis patients); (d) diabetes or other endocrine disorders; (e) neurological and neurologic and neurodevelopment conditions, including disorders of the brain, spinal cord, peripheral nerve, and muscle such as cerebral palsy, epilepsy (seizure disorders), stroke, intellectual disability, moderate to severe developmental delay, muscular dystrophy, or spinal cord injury; (f) hypertension; (g) compromised immune systems (such as from cancer, HIV, receipt of an organ or bone marrow transplant, as a side effect of medication, or other autoimmune disease); (h) blood disorders (including sickle cell disease); (i) inherited metabolic disorders; (j) history of stroke; (k) a developmental disability; (l) a current or recent (last two weeks) pregnancy; or (m) severe obesity. Petitioners also sought to represent a subclass consisting of all current and future people in post-conviction custody at Fort Dix who have qualifying disabilities within the meaning of the Rehabilitation Act. Petitioners sought declaratory and injunctive relief. Specifically, petitioners requested temporary enlargement of custody (e.g., home confinement) or bail pending habeas corpus during the pendency of the petition for a writ of habeas corpus; if temporary enlargement did not bring the conditions at Fort Dix into compliance with the Eighth Amendment and the Rehabilitation Act, petitioners sought immediate release for class members. The petitioners cited to Wilson v. Williams as an exemplar case in which the U.S. District Court for the Northern District of Ohio ordered enlargement of custody for medically vulnerable prisoners at FCI Elkton pending resolution of a class habeas petition on the merits, because of the outbreak already raging at the facility. On May 6, 2020, petitioners filed an emergency motion for a preliminary injunction ordering temporary enlargement of custody (or bail pending habeas corpus) of petitioners and class members during the pendency of the petition for writs of habeas corpus. On May 18, 2020, respondents filed a motion to dismiss for lack of jurisdiction and for failure to state a claim, as well as an opposition to petitioners' motion for a preliminary injunction. On May 27, the court denied the motion for preliminary injunction and granted the motion to dismiss, dismissing the case without prejudice. 2020 WL 2745247. The plaintiffs subsequently requested reconsideration on June 2, which the court denied on June 10. 2020 WL 3074026The court noted that they \"afforded Petitioners an opportunity to put forward more facts to back up their conclusory, and to a degree contradictory, accusations, but they have not done so.\" They agreed with the defendant that the plaintiffs were attempting a \"discovery fishing expedition.\" The case appears to be closed with no further relevant docket entries.", "summary": "On May 4, 2020, petitioners filed a class action lawsuit and petition for writs of habeas corpus in U.S. District Court for the District of New Jersey under 28 U.S.C. \u00a7 2241, claiming that their custody during the COVID-19 pandemic violates the Eighth Amendment to the U.S. Constitution. Petitioners also filed suit under 28 U.S.C. \u00a7 1331, claiming that they were subject to unconstitutional conditions of confinement in violation of the Rehabilitation Act, 29 U.S.C. \u00a7 794, which requires Fort Dix to reasonably accommodate people with disabilities. Petitioners sought temporary enlargement of custody for all class members, or if temporary enlargement was insufficient, the immediate release of all class members. The court denied the motion for preliminary injunction and dismissed the case on May 27, 2020. On June 10, the district court denied reconsiderationof the order."} {"article": "An Indiana Department of Corrections prisoner filed this class action lawsuit pro se under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Indiana on May 16, 2013. The plaintiff, who was previously convicted of a sex offense but has maintained his innocence since, alleged that the Indiana Department of Corrections has made it mandatory for all convicted sex offenders to participate in the Indiana Sex Offender Management and Monitoring (INSOMM) program. The INSOMM program requires participants admit their misconduct as part of a plan of therapy. Participants must admit not only the crimes of which they have been convicted but also all other sexual misconduct, including acts that still could be prosecuted which the plaintiff argued violated his Fifth Amendment right against self-incrimination. The plaintiff alleged that refusing to participate in the INSOMM program resulted in reports of his conduct, segregation, loss of privileges at the prison, and loss of good-time credit towards early release. On September 11, 2013, District Judge Richard L. Young dismissed this case for failure to state a claim on which relief may be granted. Judge Young relied on Entzi v. Redmann, 485 F.3d 998, 1004 (8th Cir. 2007), which he interpreted to hold that a state's exercise of discretion over a prisoner's release (such as a good-time credit program) does not make self-accusation compulsory. The plaintiff appealed the dismissal to the U.S. Court of Appeals for the Seventh Circuit, arguing that Indiana's good-time credit program is not discretionary, since prisoners are entitled to credits unless they misbehave. On May 29, 2014, the Court of Appeals issued an order vacating the judgment and remanding the case with further instructions. 564 F. App'x 844 (7th Cir. 2014). The Court of Appeals held that it was not necessary to rule on whether the good-time credit program was mandatory since the much of the relief the plaintiff was seeking is not available under 42 U.S.C. \u00a7 1983, but under 28 U.S.C. \u00a7 2254 instead. The Court of Appeals instructed the District Judge to ask the plaintiff whether he was willing to have the suit treated as a petition under 28 U.S.C. \u00a7 2254. Otherwise, the Court of Appeals held that the plaintiff's case should be dismissed. The plaintiff entered his order of agreement pursuant to the Court of Appeal's order on June 2, 2014, thus continuing this lawsuit. On October 23, 2014, the District Court consolidated five additional cases with the plaintiff's case, and an attorney from the Indiana Federal Community Defenders was appointed to represent the plaintiffs. On November 3, 2014, plaintiffs filed a motion for class certification and a motion for preliminary injunction seeking an order enjoining the Indiana Department of Corrections from continuing to compel the plaintiffs' participation in INSOMM. On September 30, 2015, Judge Young granted the plaintiff's motion for class certification, defined as \"[a]ll persons incarcerated in the Indiana Department of Correction who have been asked to participate in the Indiana Sex Offender Management Program, who have refused to participate because they refuse to confess guilt on the primary offense or disclose other criminal conduct as required by the INSOMM program, and who have been subjected to disciplinary action in the form of lost credit time and/or demotion in credit class as a result.\" Judge Young also denied the plaintiffs' motion for preliminary injunction as moot, allowing the plaintiffs to file a new consolidated motion for preliminary injunction in light of the court's class certification order. Over the next two years, parties engaged in discovery. Plaintiffs then moved for summary judgment on July 10, 2017. Defendant filed a cross-motion for summary judgment on August 31. The court (Judge Young) granted plaintiffs' motion, and the class petition for habeas corpus, on September 28, 2017. The judgment required the Indiana Department of Corrections to vacate any disciplinary proceedings and sanctions of any member of the class based on their refusal to participate in the INSOMM program, and to establish a new projected release date for each class member. Defendant appealed the summary judgment on October 30, 2017 to the Seventh Circuit Court of Appeals. The appeal (Docket No. 17-03256) was argued before the Seventh Circuit on October 26, 2018, and the Seventh Circuit affirmed the district court\u2019s decision on April 25, 2019. Judge Diane Wood, joined by Judges Diane S. Sykes and Michael Y. Scudder, found that the INSOMM program compelled self-incrimination in violation of the Fifth Amendment because it forced prisoners to either admit to past crimes or lose eligibility for early release. 922 F.3d 371. In early 2020, the plaintiffs requested a status conference to help them identify class members and determine the relief to which each class member is entitled. The case is ongoing.", "summary": "An Indiana Department of Corrections inmate filed this class action lawsuit pro se under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Indiana on May 16, 2013. The plaintiff, who was previously convicted of a sex offense but has maintained his innocence since, alleged that the Indiana Department of Corrections has made it mandatory for all convicted sex offenders to participate in the Indiana Sex Offender Management and Monitoring (INSOMM) program, which violated his Fifth Amendment right against self-incrimination. Class action certification was granted on September 30, 2015. The district court granted the petitioners summary judgment on September 28, 2017, which the Seventh Circuit upheld on April 25, 2019. The case is ongoing while the parties figure out what kind of relief is most appropriate."} {"article": "On Mar. 31, 2017, plaintiff Cora Currier sued the defendant agencies under the Freedom of Information Act (FOIA). Cora Currier is an employee of First Look Media Works and a staff reporter for The Intercept, an online news and journalism platform. Currier's complaint sought disclosure of agency records by the Department of Homeland Security (DHS), Department of State (DOS), and Department of Justice (DOJ) (along with the DOJ's component Offices of the Attorney General, Deputy Attorney General, Legal Counsel, Legislative Affairs, and U.S. Marshals Service). Specifically, Currier sought the disclosure of records concerning the development and execution of travel restrictions barring nationals of several Muslim-majority countries from entering the United States pursuant to President Trump's Jan. 27 Executive Order 13769. The complaint alleged that on Feb. 1, 2017, Currier submitted a FOIA request to the defendant federal agencies seeking copies of records concerning the analysis and implementation of the Executive Order. Currier requested expedited processing on all requests. The complaint further alleged that, as of the date of filing, Currier had not received a substantive response from any of the defendant agencies and had exhausted all applicable administrative remedies. Additionally, the complaint alleged that not only had DHS, DOS, and DOJ failed to expedite the processing of Currier's requests, the agencies had also exceeded the generally-applicable 20-day statutory deadline for the processing of any FOIA request. Currier sought an order requiring DHS, DOS, and DOJ to produce the requested records in their entirety, to provide for expeditious proceedings in the action, and to award Currier costs and attorneys' fees. On Mar. 31, the case was assigned to Magistrate Judge Jacqueline Scott Curley. (On Mar. 6, 2017, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780.) On May 19, plaintiff filed an amended complaint. The amended complaint alleged that on Apr. 3, 2017, Currier submitted a FOIA request to the defendant federal agencies (including the Department of Defense (DOD), which the amended complaint added to the suit as a defendant) seeking copies of records concerning the analysis and implementation of the second Executive Order. The complaint further alleged that, as with the first round of FOIA requests, the defendant federal agencies had not yet responded. Currier sought an order requiring DHS, DOS, DOD, and DOJ to produce the requested records in their entirety, to provide for expeditious proceedings in the action, and to award Currier costs and attorneys' fees. On July 20, Currier moved for a preliminary injunction, requesting that the Court order the defendant agencies to complete the expedited processing of her FOIA request by no later than Sept. 5. On Aug. 24, Magistrate Judge Jacqueline Scott Corley heard oral argument on the preliminary injunction motion. That day, the court ordered the parties to meet and confer regarding the government's rolling document productions. The parties' Jan. 11, 2018 status report noted that several defendants were making monthly rolling productions, while others had completed production. The latest status reports from February 2018 through June 2020 stated the same. The parties will continue to file monthly reports. Declassified versions of some documents released by the government are available through this case page, below. This case is ongoing.", "summary": "Plaintiff Cora Currier, an employee of First Look Media Works and staff reporter for The Intercept, sued the DHS, DOS, DOJ, and DOD under DOIA, seeking records concerning the development and implementation of travel restrictions barring nationals of several Muslim-majority countries from entering the U.S. pursuant to President Trump's Jan. 27 Executive Order. The defendants are currently searching for documents."} {"article": "On September 28, 2006, a consortium of immigrant rights advocacy groups, including Northwest Immigrant Rights Project and the American Immigration Law Foundation, filed a class action lawsuit in the U.S. District Court for the Western District of Washington, challenging the Department of Homeland Security's refusal to comply with the precedent decision of the Ninth Circuit in Perez-Gonzalez v. Ashcroft, 379 F.3d 783 (9th Cir. 2004). Plaintiffs alleged that federal immigration officials had been ordered to deny applications for \"Permission to Reapply for Admission After Deportation or Removal\" filed on form I-212 (I-212 waiver application) when ten years had not elapsed since the applicants' last departure. Plaintiffs asserted that this practice violated the Perez-Gonzalez v. Ashcroft decision, the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA) and the Fifth Amendment. As a result of the practice, plaintiffs were denied the opportunity to apply for lawful permanent resident (LPR) status and faced possible deportation proceedings. Contemporaneously with initiating the lawsuit, plaintiffs requested a temporary restraining order, a preliminary injunction and class certification. The government filed papers with the court opposing the requested relief. Following an injunction hearing, the District Court (Judge Marsha J. Pechman) issued a preliminary injunction and certified the case as a class action. In an order dated November 13, 2006, Judge Pechman ruled that: (1) plaintiffs were not required to exhaust their administrative remedies before bringing suit; (2) plaintiffs were likely to succeed on the merits of their claim that the policy violated the INA; and (3) the requirements for class certification were satisfied. Gonzales v. U.S. Dep't of Homeland Sec., 239 F.R.D. 620 (W.D. Wash. 2006). On motion by the defendants, the Court (Judge Pechman) modified the wording of its preliminary injunction on December 19, 2006, to make clear that it extended only to class members whose I-212 waiver applications were adjudicated within the jurisdiction of the Ninth Circuit. Defendants appealed the injunction, and on January 24, 2007, the District Court entered an order staying discovery and further action in the trial court pending resolution of defendants' appeal to the Ninth Circuit. On November 30, 2007, a three-judge panel of the Ninth Circuit (Judge Consuelo M. Callahan, Judge William C. Canby, Jr., and Judge Cynthia H. Hall) vacated the District Court's preliminary injunction. Duran Gonzales v. Dep't of Homeland Sec., 508 F.3d 1227 (9th Cir. 2007). It found that under the Supreme Court's decisions in Chevron USA, Inc. v. Natural Resources Defense Council, 467 U.S. 837 (1984), and National Cable & Telecommunications Ass'n v. Brand X Internet Services, 545 U.S. 967(2005), courts are required to defer to an administrative agency's reasonable interpretation of a statute even if there is earlier judicial precedent to the contrary; therefore, since the Court found that the Board of Immigration Appeals (BIA) had reasonably interpreted the Illegal Immigration Reform and Immigrant Responsibility Act in In re Torres-Garcia, 23 I. & N. Dec. 866 (BIA 2006), to dispose of plaintiffs' request for injunctive relief, it had to defer to the BIA's judgment. After considering and ultimately rejecting a petition by plaintiffs for rehearing en banc, the Ninth Circuit issued its mandate on January 23, 2009. That same day, the District Court (Judge Pechman) entered a temporary restraining order to keep class members from being deported while it finished adjudicating the case. On February 6, 2009, however, it found that in light of the Ninth Circuit's decision, there was little likelihood that plaintiffs would succeed on the merits and thus denied plaintiffs' motion for a preliminary injunction. Gonzales v. U.S. Dep't of Homeland Sec., No. 2:06\u2212cv\u221201411, 2009 WL 302283, 2009 U.S. Dist. LEXIS 12661 (W.D. Wash. Feb. 6, 2009). On February 27, it also denied plaintiffs' motions to amend their complaint and amend and redefine the class in order to challenge the retroactive application of the Ninth Circuit decision, reaffirming its decision in its order denying the preliminary injunction that the Ninth Circuit decision could not be interpreted to apply only prospectively. Gonzales v. U.S. Dep't of Homeland Sec., No. 2:06\u2212cv\u221201411, 2009 WL 506848, 2009 U.S. Dist. LEXIS 18753 (W.D. Wash. Feb. 27, 2009). Having ruled on all of the legal questions before it, the Court entered judgment for the defendants. The Ninth Circuit affirmed on October 25, 2011. Duran Gonzales v. U.S. Dep't of Homeland Sec., 659 F.3d 930 (9th Cir. 2011). The Ninth Circuit stated that its previous decision, Duran Gonzales v. Dep't of Homeland Sec., 508 F.3d 1227 (9th Cir. 2007), applied retroactively. However, on March 1, 2012, the Ninth Circuit withdrew its decision in a related case, Garfias-Rodriguez v. Holder, 649 F.3d 942 (9th Cir. 2011), and ordered rehearing en banc. The Ninth Circuit stayed its mandate in the present case pending the outcome of the en banc decision. On October 19, 2012, the court issued its en banc decision in which it overruled the retroactivity analysis that the court applied in Duran Gonzales v. U.S. Dep't of Homeland Sec., 659 F.3d 930 (9th Cir. 2011). Garfias-Rodriguez v. Holder, 702 F.3d 504 (9th Cir. 2012) (en banc). The Ninth Circuit ruled that, when it overturns its own precedent in light of the contrary statutory interpretation by an agency, it will treat such instances as if the agency changed its rule, and analyze whether it applies retroactively under the Montgomery Ward test. Montgomery Ward & Co. v. FTC, 691 F.2d 1322, 1328 (9th Cir. 1982). The five factors of the test include: 1) whether the case is of first impression; 2) whether the new rule is an abrupt departure from an old practice or if it merely fills a void in an unsettled area of law; 3) the extent to which a party subject to a new rule, relied on the old rule; 4) the degree of burden that retroactive application places on the party; 5) the statutory interest in applying a new rule despite the reliance on the old rule by the party. Subsequently, the Ninth Circuit ordered the parties in the present case to submit briefs discussing the effect of the Garfias-Rodriguez decision. On March 29, 2013, the Ninth Circuit issued an order, withdrawing its previous opinion, vacating the District Court's decision, and remanding the case for further proceedings. The Ninth Circuit refused to apply law of the case in light of its en banc decision. It also added that it was expressing \"no opinion on . . . . whether the Montgomery Ward factors can be adjudicated on a class-wide basis.\" On July 23, 2013, the Ninth Circuit issued its mandate. On remand, the case was set for trial. However, the parties reached a settlement and the case was dismissed with prejudice on January 16, 2014, but the settlement was not yet perfected. On March 14, 2014, the parties entered a joint stipulation to reopen the case to enter the final settlement agreement. The District Court issued its preliminary approval on March 21, 2014, also reopening the case. The Court amended the class definition, and dividing the class into three subclasses. The settlement involved remedies for class members who submitted adjustment of status and I-212 waiver applications on or after August 13, 2004 and on or before November 30, 2007. Under the agreement, various subclasses are entitled, with variations that can be seen in the agreement for more detail, to have their immigration cases reopened and adjudicated on the merits, based on the Montgomery Ward factors and without retroactive application of In re Torres-Garcia. The defendants agreed to give notice to all potential class members and, within 24 months of the effective date, provide a list of all class members and the status of the immigration proceedings. The agreement was to terminate within 30 months of its effective date. Following a fairness hearing, the Court issued a final order, approving the settlement agreement, on July 21, 2014.", "summary": "A consortium of immigrant rights advocacy groups filed this case in the Western District of Washington to challenge the Department of Homeland Security's policy of denying applications for \"Permission to Reapply for Admission After Deportation or Removal\" filed on form I-212 (I-212 waiver application) when ten years had not elapsed since the applicants' last departure. Plaintiffs asserted that this practice violated Ninth Circuit precedent in Perez-Gonzalez v. Ashcroft, the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA) and the Fifth Amendment. While the District Court granted plaintiffs' motion for a preliminary injunction, the Ninth Circuit ultimately reversed, finding that the courts owed deference to an administrative interpretation of the Illegal Immigration Reform and Immigrant Responsibility Act that disposed of plaintiffs' claim. However, following the Ninth Circuit's en banc decision in a related case, the Ninth Circuit withdrew its decision, vacated the District Court's decision and remanded the case. The parties eventually settled, and the District Court approved the settlement agreement on July 21, 2014. The Court certified class, who were entitled to reopening of their immigration case based on the Ninth Circuit's judgment."} {"article": "On February 26, 1997, African American employees of Lufkin Industries filed this lawsuit in the United States District Court for the Eastern District of Texas. The plaintiffs sued under 42 U.S.C. \u00a7 1981 and Title VII of the Civil Rights Act against their employer. The plaintiffs, represented by private counsel, sought declaratory and equitable relief, attorneys' fees and costs, an injunction, and any other appropriate equitable relief. The plaintiffs claimed that they were discriminated against on the basis of race in hiring, job assignments, training, evaluations, promotions, demotions, discipline, compensation, lay-offs, recalls, rehires, terminations, and other terms and conditions of employment. On October 22, 1997, Judge Thad Heartfield denied the defendant's motion to dismiss. The Court stated that the plaintiffs should have the chance to do discovery related to their claims. The parties engaged in discovery over the next two years. In 1998, the case was reassigned to Judge Howell Cobb. Judge Cobb granted the plaintiffs' motion for class certification on March 31, 1999. The class was certified as: \"All Black persons employed for any period of time by defendant Lufkin Industries on or after March 6, 1994, to date, whose compensation, remuneration, benefits, job assignments, promotional opportunities, career advancement and other terms and conditions of employment have been, may have been, or may become, adversely affected by defendant Lufkin Industries' past or present systems of administering hiring, wages, salaries, job assignments, training, evaluations, promotions, demotions, terminations, layoffs, recalls, and rehires.\" 187 F.R.D. 267 (E.D. Tex. 1999). In July 2000, the court held a bench trial before Judge Cobb. The parties presented testimony and evidence at the trial. After the trial, the parties agreed to stay the case while they attempted mediation. After three years, mediation proved unsuccessful and the plaintiffs reopened the case, filing their second amended complaint on March 28, 2003. On July 11, 2003, the Court granted the defendant's motion to dismiss the disparate treatment class claims to the extent that disparate treatment claims, if asserted, would be severed from this case. The Court also ruled on various discovery motions from both parties, denying the defendant's motion to transfer the case to a different court for trial and denying the plaintiffs' motion to bifurcate the trial. The Court denied the plaintiffs' motion to reconsider the dismissal of disparate treatment class claims on August 1, 2003. The Court denied the plaintiffs' motion primarily because the Court had never certified a disparate treatment class, and the Court had provided mechanisms by which the plaintiffs could individually pursue disparate treatment claims. The parties entered a stipulation regarding the geographic scope of the class, which the Court signed on October 27, 2003. The stipulation modified the original class certification so that only employees working at the defendant's Angelina County, Texas, facilities were eligible for the class. The Court denied the defendant's motion to amend the class certification to exclude salaried employees on October 30, 2003. On the same day, the Court denied the defendant's motion for partial summary judgment. On November 18, 2003, the Court denied three unions' motions to intervene as of right as defendants. The unions (the International Association of Machinists & Aerospace Workers; the Glass, Molders, Pottery, Plastics, & Allied Workers International Union; and the International Association of Boilermakers) had filed their motions only 34 days before the trial. Thus, the Court found that the unions' motion failed the timeliness requirement of Rule 24(a)(2). On August 31, 2004, the United States Court of Appeals for the Fifth Circuit affirmed the District Court's denial of the motion to intervene. McClain v. Lufkin Industries, 108 Fed. Appx. 176 (5th Cir. 2004). The Court filed a memorandum and order serving as its findings of fact and conclusions of law after a bench trial on January 13, 2005. McClain v. Lufkin Industries, 2005 U.S.Dist.LEXIS 42545 (E.D. Tex. Jan. 13, 2005). The Court again found that the plaintiffs had satisfied the requirements for class certification and that the plaintiffs had sufficiently exhausted their administrative remedies. The Court enjoined Lufkin Industries against racially-biased assignment and promotion practices. The Court also ordered Lufkin to pay back pay to employees who had been discriminated against. The defendants appealed this decision. The Court granted in part and denied in part Lufkin Industries' motion to amend and make additional findings of fact on February 14, 2005. The Court did amend its judgment to award pre-judgment interest at the rate of 5% instead of 10% on the back pay, but the Court denied the remainder of the defendant's requests. On August 29, 2005, the Court amended its final judgment and concluded that the plaintiffs were entitled to back pay and injunctive relief. The Court also awarded the plaintiffs attorneys' fees and costs. The Court denied without prejudice the plaintiffs' motion for a supplemental award of attorneys' fees, costs, and expenses on September 19, 2005. In 2015, Judge Cobb passed away, and the case was reassigned to Judge Ron Clark. After considering the defendants' appeal, on February 29, 2008, the Fifth Circuit Court of Appeals affirmed in part, reversed in part, and vacated and remanded in part, the District Court's judgment in favor of the plaintiffs. McClain v. Lufkin Industries, 519 F.3d 264 (5th Cir. 2008). The Fifth Circuit (Circuit Judges Edith H. Jones, Patrick E. Higginbotham, and Edith Brown Clement) vacated the District Court's judgment insofar as it held the defendant liable for discriminatorily assigning newly hired African Americans to a certain division. However, the Fifth Circuit affirmed the District Court's judgment regarding the defendant's liability for its discriminatory promotional practices. The parties filed their final joint status report on back pay issues on March 31, 2009. The parties had resolved some issues on their own, but several issues remained that needed to be resolved by the Court. On April 2, 2009, Judge Clark issued an order regarding attorneys' fees. 2009 U.S.Dist.LEXIS 27983 (Apr. 2, 2009, E.D. Tex.). The Court found that the plaintiffs were the prevailing party even though a final judgment on the merits had not been entered. As such, the Court ordered the defendants to pay the plaintiffs $4,740,195.80 for attorneys' fees and $932,603.84 in litigation related expenses through January 1, 2009. Further, the Court ordered the defendant to pay the plaintiffs $140,562.26 in taxable costs. On April 7, 2009, Judge Clark approved the parties' proposal to appoint Industrial Organizational Psychologist Dr. Michael Campion to review the defendant's promotion policies, procedures, and practices to address and remedy the Court's findings of unlawful subjectivity in promotions. Judge Clark issued an order regarding damages on June 19, 2009. The parties had already agreed that damages should be awarded for the time period between 1996 and 2002 in the amounts of $1,901,417 for hourly employees and $128,055 for salaried employees. The Court found that damages must also be awarded for the time period from 2003-04. The Court also ordered the plaintiffs to file a brief outlining their claim for hourly promotion discrimination between 2005-07. Judge Clark denied the defendant's motion for partial summary judgment on June 19, 2009. In light of previous rulings in the case, the Court refused to find that the defendant did not discriminate when promoting employees to, and within, salaried positions or that damages and injunctive relief were barred. The defendant appealed the Court's award of attorneys' fees and costs to the plaintiffs. However, the Fifth Circuit dismissed the appeal on August 28, 2009, because it did not qualify under the collateral order doctrine because the award would be reviewable on appeal after the District Court entered a final judgment. McClain v. Lufkin Industries, 342 Fed. Appx. 974 (5th Cir. 2009). Judge Clark issued an injunction to partially remedy the discrimination found earlier by the Court on December 18, 2009. 2009 WL 5814125 (Dec. 18, 2009, E.D. Tex.). The injunction: (1) appointed an outside ombudsperson to monitor compliance, investigate complaints, and report to the Court; (2) required compliance with certain promotion procedures; (3) outlined testing protocols for determining promotions; (4) imposed training requirements; and, (5) imposed reporting and internal monitoring requirements. The Order remained in effect for five years after the date of its entry (December 18, 2009). Judge Clark issued an order regarding monetary relief on December 22, 2009. 2009 U.S.Dist.LEXIS 125630 (Dec. 22, 2009, E.D. Tex.). The Court awarded $3,269,845 in back pay (plus pre-judgment interest) and appointed a third-party administrator to administer the funds. The Court issued its final judgment on January 15, 2010. 2010 WL 455351 (Jan. 15, 2010, E.D. Tex.). The defendants were ordered to pay $3,269,848 in back pay; $2,218,421.48 in pre-judgment interest; and post-judgment interest was to be calculated at the rate of 0.41%. The order also governed the allocation of payments to the plaintiffs and again outlined the payments due to the plaintiffs' attorneys. On November 14, 2011, the Supreme Court denied certiorari review. The defendants were also denied rehearing and therefore the court proceeded to implement the December 2009 injunction. After implementing the injunction, the district court held periodic status conferences with the parties in an attempt to narrow the disputed issues and to identify areas of agreement. When the parties reached agreements on certain other issues related to the scope and terms of injunctive relief, the court would amend the injunction to reflect those stipulations. On December 21, 2011, Judge Clark entered the first amended injunction. A third amended injunction came on December 19, 2012 and a fourth on July 17, 2013. The injunction expired pursuant to its own terms on December 19, 2014. The case is now closed.", "summary": "This case was brought by African American employees of Lufkin Industries against Lufkin Industries seeking declaratory and equitable relief to remedy racial discrimination in various terms and conditions of employment. The Court granted Plaintiffs an injunction and back pay, and final judgment was entered in the case on January 15, 2010, but the case is ongoing. On December 21, 2011 an amended injunction was put in place to remain in effect for five years. The injunction expired in 2014 and the case is now closed."} {"article": "On March 20, 2013, a for-profit business and its owner filed a lawsuit in the United States District Court for the Eastern District of Michigan, against the U.S. Department of Health and Human Services, under 42 U.S.C. \u00a71983, the Administrative Procedures Act, and the Religious Freedom Restoration Act. The plaintiffs, represented by Thomas More Law Center, a Catholic non-profit legal service, alleged that the Federal Government had violated these acts and the First Amendment. The plaintiffs asked the court for an exception to the Affordable Care Act (ACA) mandate that required employers to provide health insurance coverage of contraception. Specifically, the plaintiffs claimed that providing contraception coverage would violate the owner's religious beliefs. On March 22, 2013, the plaintiffs filed a motion for an emergency temporary restraining order and preliminary injunction. On the same day, Judge Denise Page Hood denied the motion for an emergency restraining order and scheduled a hearing on the motion for preliminary injunction. In a written opinion, the court explained that other courts had held that the contraception mandate applied only to the corporate entity, not to its officers or owners, and that any burden imposed on an individual owner was \"remote and too attenuated to be considered substantial for purposes of the RFRA.\" Eden Foods, Inc. v. Sebelius, No. 13\u201311229, 2013 WL 1190001, *1, *4 (E.D. Mich. Mar. 22, 2013). Because the plaintiffs had not expressly made a distinction between the corporate entity and its owner, who brought the suit as the entity's sole shareholder, the court found that the plaintiffs had not shown that they had an action under RFRA. On May 21, 2013, the court denied the plaintiffs' motion for a preliminary injunction in a written opinion. Again, regarding the plaintiffs' RFRA claim, it cited to the proposition that the mandate only applied to the corporate entity, and thus any burden imposed on individual owners was not considered substantial for purposes of the RFRA. On the plaintiffs' First Amendment claim, the court found that the individual plaintiff owner had not demonstrated that the contraception mandate violated the Free Exercise Clause based on his argument that the mandate was not neutral nor generally applicable, because the mandate's purpose was to promote public health and gender equality. On the same day, the plaintiffs appealed from the order denying the motion for a preliminary injunction to the United States Court of Appeals for the Sixth Circuit. On May 31, 2013, the parties filed a joint motion in district court to stay the proceedings pending the outcome of the appeal. The district court granted the motion to stay on June 12, 2013. On Oct. 24, 2013, Judge Martha Craig Daughtrey for the Sixth Circuit denied the plaintiffs' motion for preliminary injunction and remanded the case to district court with instructions to dismiss the case for lack of jurisdiction. Eden Foods, Inc. v. Sebelius, 733 F.3d 626, 633 (6th Cir. 2013). The court cited the law of the Sixth Circuit, announced in the recent decision in Autocam Corp. v. Sebelius, 730 F.3d 618 (6th Cir. 2013), which established that the district court did not abuse its discretion in denying the plaintiffs' requests for injunctive relief. 733 F.3d at 628. The court noted that Autocam held that the individual owners/shareholders lacked standing to bring their claims against the government in their individual capacities under RFRA, nor could they assert the individual plaintiffs' claims on their behalf. The court emphasized that incorporating a business created a \"distinct legal entity, with legal rights, obligations, powers, and privileges different from those of the natural individuals who created it, who own[ed] it, or whom it employ[ed].\" 733 F.3d at 631 (quoting Autocam, 730 F.3d at 624. On November 12, 2013, the plaintiffs filed a petition with the United States Supreme Court for a writ of certiorari, and the case was placed on the docket two days later as Case No. 13-591. Soon after, on November 26, 2013, the Supreme Court granted certiorari to a substantially similar case with the same defendants, Burwell v. Hobby Lobby Stores, Inc.. On June 30, 2014, the Supreme Court issued its decision in that case, Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014). In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violated RFRA, when applied to closely-held for-profit corporations. On July 1, 2014, the Supreme Court granted the plaintiffs' petition for writ of certiorari, and on August 4, 2014, vacated the judgment in this case in light of the Hobby Lobby decision and remanded to the Sixth Circuit for further consideration. On January 7, 2015, the Sixth Circuit remanded the case to the district court for any further proceedings. On February 3, 2015, the defendants filed a joint motion to reopen the case at the district court level. On February 12, 2015, the district court issued a permanent injunction enjoining the defendants from enforcing the ACA contraception mandate against the plaintiffs, and ordered that a judgment be entered in favor of the plaintiffs on their RFRA claim, and dismissing all of the other claims. The court also ordered the parties to meet and confer on the issue of attorneys' fees and costs. On July 10, 2015, the parties notified the district court that they had reached an agreement on attorneys' fees and costs - they did not specify the details of the agreement - and that no further proceedings were necessary. We believe the case is now closed.", "summary": "A for-profit company and its owner sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violated the owner's religious beliefs. The district judge denied the plaintiffs' request for an injunction, which the Sixth Circuit affirmed, then the plaintiffs sought review in the Supreme Court. After the Supreme Court decided Burwell v. Hobby Lobby, it vacated the judgment in this case, and remanded to the Sixth Circuit. On Feb. 12, 2015, the district court entered a permanent injunction in favor of the plaintiffs"} {"article": "On December 10, 2009, Hispanics who had been restrained and interrogated by law enforcement agents filed this lawsuit in the U.S. District Court for the Northern District of Ohio against the U.S. Border Patrol and several Ohio police departments, accusing the defendants of racial profiling. Individual plaintiffs along with the organizational plaintiffs (Ohio Immigrant Worker Project and the Farm Labor Organizing Committee, AFL-CIO), were represented by private counsel and Advocates for Basic Legal Equality. Although the complaint was brought as a class action, the plaintiffs never sought class certification. The plaintiffs alleged that they were restrained and interrogated by the defendants about their immigration status because of their Hispanic appearance, in violation of the Fourth and Fifth Amendments. These claims were brought against federal defendants as Bivens claims and against local defendants under \u00a7 1983. The plaintiffs also alleged that the defendants had conspired to violate their right to equal protection in violation of 42 U.S.C. \u00a7 1985(3) and \u00a7 1986. They requested injunctive and declaratory relief. In their first amended complaint, filed on March 1, 2010, the plaintiffs added claims pursuant to the Administrative Procedure Act (APA) and alleged violations of the Immigration and Nationality Act and the Fourteenth Amendment. The plaintiffs also added requests for compensatory relief. A settlement conference was held in May 2010, but did not lead to a settlement. On September 29, 2010, the District Court (Judge Jack Zouhary) denied without prejudice defendants' motions to dismiss and for summary judgment. The court, however, questioned whether subject matter jurisdiction was proper in this case. There followed a long period of discovery. The plaintiffs filed a second amended complaint adding factual allegations against federal defendants and attempted to file a third amended complaint to add claims under the Federal Torts Claims Act, but leave to file was denied by the court on June 16, 2012. Over the course of six months in 2012, the plaintiffs settled with the local defendants and dismissed all claims against the local defendants with prejudice. The settlement agreements were not publicly released. These settlements left only the claims against the federal defendants. However, on October 19, 2012, the court held that it lacked subject matter jurisdiction over those claims, finding that plaintiffs' claims were barred by sovereign immunity. Muniz-Muniz v. U.S. Border Patrol, No. 3:09 CV 2865, 2012 WL 5197250 (N.D. Ohio Oct. 19, 2012). The district court, therefore, dismissed the plaintiffs' case in its entirety on November 15, 2012. The plaintiffs then appealed to the U.S. Court of Appeals for the Sixth Circuit. On December 20, 2013, the Sixth Circuit reversed the district court's decision and remanded the case for further proceedings. The Sixth Circuit held that the waiver of sovereign immunity in the APA applied to all non-monetary claims against federal agencies. 741 F.3d 668 (6th Cir. 2013). After the case was remanded, the parties engaged in further discovery. The defendants moved to dismiss the claims for lack of standing and moved for summary judgment. On May 28, 2014, the district court (Judge Zouhary) denied the defendants' motion to dismiss and motion for summary judgment. 2014 WL 11429041 (N.D. Ohio May 28, 2014). Discovery continued for the next year and a trial date was set for the summer of 2015. The court held the two-week bench trial in June 2015. After the trial, the court had the parties submit post-trial briefs. After reviewing these briefs and the evidence presented at the trial, on February 24, 2016, the district court (Judge Zouhary) found for the defendants. Judge Zouhary held that the plaintiffs alleged an injury in fact sufficient to establish standing, but that they failed to demonstrate that Customs and Border Protection (CBP) maintained a policy or custom that had a discriminatory effect on Hispanics that was motivated by a discriminatory purpose. Judge Zouhary also held that the plaintiffs failed to establish that CBP had a policy or practice of escalating consensual encounters through immigration interrogations or encouraging local law enforcement officers to unconstitutionally prolong their investigations. 162 F.Supp.3d 623 (N.D. Ohio Feb. 24, 2016). On April 19, 2016, the plaintiffs appealed the district court's decision. However, on August 24, 2017, the Sixth Circuit (Circuit Judges Kethledge, Meritt, and White) upheld the district court's decision. 869 F.3d 442 (6th Cir. 2017). This case is now closed.", "summary": "Hispanics restrained and interrogated by law enforcement agents filed a 2010 racial profiling suit against the U.S. Border Patrol and Ohio police departments. Plaintiffs and local defendants reached undisclosed settlement agreements in 2012. After a 2015 bench trial, the district court found for the defendants in 2016, and the 6th Cir. upheld the decision in 2017."} {"article": "On January 22, 2018, a father and his minor son filed this lawsuit in the District Court for the Central District of California. The plaintiffs sued the U.S. Department of State (DOS) for not granting U.S. citizenship to the child plaintiff, because he was born outside of the U.S. to a same-sex dual-nationality couple. Represented by the nonprofit organization Immigration Equality and the private law firm Sullivan & Cromwell (who also represented the plaintiffs in a similar lawsuit filed the same day), the plaintiffs sought declaratory and injunctive relief granting birthright U.S. citizenship to the child. The adult plaintiff, a natural-born U.S. citizen, married his Israeli-citizen husband in 2010 in Canada. The couple continued living in Canada because the U.S. citizen held joint Canadian citizenship and could sponsor his husband for legal residence there, which he could not do in the United States at the time. Some years later, each man contributed his sperm to conceive two children, born through a surrogate in Canada in 2016. The children's birth certificates listed only the names of the two fathers as parents. However, when the fathers applied for U.S. citizenship for the children, DOS only recognized the citizenship of the son born of the sperm of the U.S. citizen, under the Immigration and Nationality Act (INA) \u00a7 301(g) (8 U.S.C. \u00a7 1401(g)) (governing derivation of U.S. citizenship for a child born abroad to a U.S. citizen). DOS did not recognize U.S. citizenship of the child plaintiff, born of the sperm of the Israeli citizen, because he lacked a biological or adoptive relationship to the U.S. citizen adult plaintiff. According to plaintiffs, DOS erroneously considered this child born \"out of wedlock\" and not entitled to U.S. citizenship at birth under INA \u00a7 309 (8 U.S.C. \u00a7 1409). Thus the child plaintiff could only travel to the U.S. with the rest of his family on a temporary tourist visa. The plaintiffs asserted that DOS had a policy of discrimination against the children of same-sex couples. Any child born to a U.S. citizen woman married to a man was born \"in wedlock.\" But a child of a U.S. citizen who was not the biological or adoptive parent, but instead conceived through reproductive technology, could be considered born \"out of wedlock.\" The plaintiffs argued that this policy, which largely burdened same-sex couples, was unsupported by the INA's text and intent to keep families together, as well as case law supporting the rights of same-sex married couples. The plaintiffs alleged that DOS's policy and its application to the plaintiffs violated the Due Process and Equal Protection Clauses of the Fifth Amendment to the U.S. Constitution, as well as the Administrative Procedures Act (APA) as arbitrary, capricious, and contrary to the INA. On January 24, 2018, the case was assigned to Judge John F. Walter. Status reports filed in May and July 2018 stated that the parties were continuing to try to resolve the matter without resorting to litigation. On August 21, 2018, Judge Walter referred the parties to private mediation. On November 27, 2018, Judge Walter issued an order for plaintiffs to show cause as to why the case should not be dismissed with respect to the child plaintiff, as a guardian ad litem had not yet been appointed as required under Federal Rule of Civil Procedure 17(c). The order called for the plaintiffs to file an ex parte application to appoint a guardian ad litem by December 3, 2018, which they did. On December 4, 2018, Judge Walter issued an order granting the application. In early January, the parties engaged in a flurry of motions and amended complaints. On January 4, 2019, the plaintiffs filed an unopposed motion amending their complaint to remove the Equal Protection claim. They retained the other three causes of action. Three days later, they filed a partial motion for summary judgment on the Due Process claim and the 8 U.S.C. \u00a7 1503 claim for a declaration that the child plaintiff is a U.S. citizen. The same day, DOS also moved for summary judgment on the Due Process and the APA claims. A week later, on January 14, 2019, the plaintiffs filed an amended complaint. On February 21, 2019, Judge Walter granted each party partial summary judgment. 2019 WL 911799. He held that DOS was entitled to summary judgment on the APA claim, finding that the plaintiffs had an adequate alternative remedy to the APA claim in their \u00a7 1503 claim. Judge Walter ruled that the plaintiffs were entitled to summary judgment on the \u00a7 1503 claim, finding that there was no dispute over the material facts and that Ninth Circuit authority did not condition citizenship under \u00a7 301 of the INA upon a biological connection to both of the child\u2019s married parents. Because the plaintiffs prevailed on the \u00a7 1503 claim, the parties agreed, and Judge Walter ruled, that the plaintiffs\u2019 claim for declaratory judgment on the Due Process claim was moot. On March 7, 2019, Judge Walter ruled that the child plaintiff was a citizen of the United States who acquired his citizenship at birth under \u00a7 301 of the INA; ordered DOS to issue the child plaintiff a U.S. passport within 45 days of the judgment; ordered DOS to issue the child plaintiff a Consular Report of Birth Abroad if the parents decided to apply for one; prohibiting DOS from charging the family any additional fines (since their first applications were improperly denied); entering judgment for DOS on the APA claim; and dismissing the plaintiffs' Due Process claim as moot. Judge Walter retained jurisdiction to adjudicate on applications for attorneys' fees and costs. On March 20, 2019, the plaintiffs filed a motion pursuant to the Equal Access to Justice Act, 28 U.S.C. \u00a7 2412 (\u201cEAJA\u201d) for an award of attorneys' fees. Because the defendants planned to appeal the district court's decision, the parties agreed to defer the proceedings related to the motion until a final judgment was reached. On May 6, 2019, the defendant appealed the decision to the Ninth Circuit Court of Appeals, docket number 19\u221255517. The parties issued a joint status report stating they had agreed upon an amount to be paid in attorney fees on May 9, 2019, but the court ordered deferment in light of the appeal on May 13, 2019. In an unpublished memorandum opinion, the Ninth Circuit affirmed the decision of the district court on October 9, 2020. 2020 WL 5991163. The Court noted that the district court correctly ruled that the child-plaintiff was a citizen of the United States under Ninth Circuit precedent. The Ninth Circuit issued its mandate and its judgment took effect on January 25, 2021. The parties filed a joint status report on February 2, 2021. The case remains ongoing.", "summary": "A same-sex married couple sued the US Dept. of State (\u201cDOS\u201d) for not granting their son US citizenship. The parents conceived twins through a surrogate in 2016; one child was conceived using sperm from the parent with US citizenship, the other child was conceived using sperm from the parent with Israeli citizenship. The DOS only granted citizenship to the child biologically born from the US citizen\u2019s sperm, stating that the other baby was born \u201cout of wedlock.\u2019 The district court ruled that the child plaintiff was a U.S. citizen by birth, and the case is ongoing pending on appeal in the Ninth Circuit."} {"article": "On September 30, 2013, the Equal Employment Opportunity Commission (\"EEOC\") brought this lawsuit against Catastrophe Management Solutions (\"CMS\") under Title VII in the Southern District of Alabama. The EEOC alleged that CMS violated Title VII by withdrawing an offer of employment to a black woman when she refused to cut off her dreadlocks during the hiring process and claimed CMS's policy prohibiting dreadlocks discriminated based on race. The plaintiff sought injunctive and monetary relief on behalf of the individual who was denied a position. On December 12, 2013, CMS moved to dismiss the plaintiff's case. CMS alleged that the plaintiff's complaint did not contain sufficient facts to show racially discriminatory intent on CMS's behalf. Additionally, CMS pleaded that it is impossible to discriminate on style choices under Title VII. On March 27, 2014, Senior United States District Judge Charles R. Butler, Jr. granted CMS's motion to dismiss, noting that no evidence was submitted in the complaint to demonstrate racially discriminatory intent, that while hair type (e.g. kinky) is an immutable characteristic, hairstyle (e.g. dreadlocks) can be changed, and that dreadlocks are not a hairstyle worn exclusively by black people. On the same day, the court issued a final judgment for CMS. On April 28, 2014 the court denied the plaintiff's motion to amend the complaint to add expert evidence demonstrating racially discriminatory intent. On August 14, 2014, the plaintiff appealed to the Eleventh Circuit. On September 15, 2016 Judge Adalberto Jordan, Judge Julie E. Carnes of the 11th Circuit and Judge Eduardo Robreno of the Eastern District of Pennsylvania, sitting by designation, issued a judgment for the defendant. 837 F.3d 1156. On December 13, 2016, the 11th Circuit issued a revised opinion affirming the judgment of the district court, finding no evidence for racially discriminatory animus in the plaintiff's complaint and stating that hairstyle is mutable, regardless of its correlation to hair type, and therefore not protected under Title VII. The 11th Circuit opinion also noted that regardless of CMS's policy's disparate impact on black job candidates and employees, there is no disparate treatment because of the mutability of hairstyle. On October 31, 2016 the plaintiffs petitioned for an en banc hearing. The NAACP submitted an amicus brief on December 2, 2016 in favor of the en banc hearing, but the 11th Circuit ultimately denied the petition on December 5, 2017. On April 4, 2018, the woman who was denied employment moved to intervene in order to file a petition for writ of certiorari. The Supreme Court denied this on May 14, 2018. The case is now closed.", "summary": "In 2013 a black job applicant filed this lawsuit in the Southern District of Alabama after being denied employment by a prospective employer, Catastrophe Management Solutions. (\"CMS\") The plaintiff alleged that CMS's policy of refusing employment to people with dreadlocks was prohibited by Title VII as a form a racial discrimination. In 2014, the district court dismissed the case for failure to state a plausible claim of racial discrimination. That same year, the plaintiff appealed to the 11th Circuit. In 2016, the 11th Circuit affirmed the dismissal."} {"article": "On March 20, 2018, several inmates filed a class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the Commissioners of the New York State Board of Parole under 42 U.S.C \u00a71983. The plaintiffs, represented by private counsel, claimed that the New York State Board of Parole violated their Eighth and Fourteenth Amendment rights by repeatedly denying their parole applications. The plaintiffs sought declaratory and injunctive relief. The case was assigned to Judge Vincent L. Briccetti. Specifically, the complaint alleged repeated instances where individual plaintiffs who were sentenced to prison for crimes committed as juveniles were denied parole arbitrarily. The complaint alleged that the New York State Board of Parole cherry-picked instances of misconduct to justify denying parole instead of reviewing parole applications holistically. In one instance, the Board allegedly relied on a single misbehavior from twenty years ago as a reason to deny parole to an inmate. This denial occurred even though the inmate had earned a master's degree while incarcerated, had been commended by local prison officials for helping to rehabilitate other prisoners, had low likelihood of recidivism, and had no instances of misconduct while in prison. The impact of these denials was that inmates, who had been sentenced for varying ranges of time, had their sentences extended beyond when they were supposed to be paroled. On March 23, 2018, plaintiffs filed a motion to certify their class for the lawsuit. Judge Briccetti denied their motion without prejudice on April 26, 2018, as being premature. Plaintiffs filed a motion for preliminary injunction seeking to force the commissioners to review all of the application materials for an upcoming May Parole hearing on April 19, 2018. Judge Briccetti denied the motion and gave his reasoning verbally at a May 15 hearing. On June 22, 2018, defendants filed a motion to dismiss for failure to state a claim upon which relief can be granted and on qualified immunity grounds. Shortly afterwards, the court, on its own motion, allowed plaintiffs to file an amended complaint, which was filed on July 18. This amended complaint added six more named plaintiffs. On August 3, 2018, defendants filed a motion to dismiss for failure to state a claim and for lack of subject matter jurisdiction. On September 20, 2019, the court dismissed the plaintiffs' Sixth Amendment claims and all claims for injunctive relief, but ruled that the plaintiffs' Eighth and Fourteenth Amendment claims for declaratory relief could proceed. As of July 2020, the case is in discovery.", "summary": "On March 20, 2018, several inmates filed a class-action lawsuit in the U.S. District Court for the Southern District of New York against the Commissioners of the New York State Board of Parole. The plaintiffs claimed that the Board of Parole violated their Eighth and Fourteenth Amendment rights by repeatedly denying their parole applications. As of July 2020, the case is in discovery."} {"article": "On July 13, 2006, two individuals, individually and on behalf of others similarly situated, filed a 42 U.S.C. \u00a7 1983 class action lawsuit against Defendants Allegheny County in the U.S. District Court for the Western District of Pennsylvania, challenging the Allegheny County Bureau of Corrections' policy and practice of strip-searching all individuals entering Allegheny County Jail (ACJ) who were placed in jail clothing, regardless of their criminal charge and without reasonable suspicion to believe they were concealing a weapon or contraband. Plaintiffs, through private counsel, filed their complaint on behalf of themselves and a purported class of thousands of others who were strip searched at ACJ after having been charged with minor criminal offenses. Plaintiffs sought compensatory and punitive damages for themselves and all class members, as well as a declaratory judgment that Allegheny County's former policy and practice on strip searches was unconstitutional. Defendants answered the plaintiffs' complaint by requesting that the court either dismiss the case or grant the defendants summary judgment. The case was assigned to District Judge Terrence F. McVerry, who referred it to Magistrate Judge Robert C. Mitchell. Magistrate Mitchell recommended that the defendants' motion to dismiss be denied. District Judge McVerry adopted the recommendation and denied Defendants' motion to dismiss. Delandro v. County of Allegheny, 2007 WL 81061 (W.D.Pa. Jan 08, 2007). On November 30, 2007, the plaintiffs moved for a preliminary injunction and class certification. In their motion for a preliminary injunction, the plaintiffs sought to enjoin the defendants from illegally strip-searching all pretrial detainees entering custody at ACJ in the absence of individualized reasonable suspicion. And in an Order dated March 18, 2008, the Court granted the plaintiffs' motion for a preliminary injunction. Upon the completion of discovery, the plaintiffs filed a motion for partial summary judgment on the issue of the constitutionality of the strip-search policy. The defendants responded to the plaintiffs' motion and filed their own motion for summary judgment, arguing in part that the search policy was justified by ACJ's need for security and safety. Defendants further sought summary judgment for those claims directed at the individually named defendants brought in their official capacity. On December 2, 2009, the Court granted the plaintiffs' partial motion for summary judgment of liability as to the County, and granted the defendants' motion for summary judgment as to the individual defendants. Following that order, the parties engaged in settlement negotiations, which ultimately resulted in a settlement agreement. The settlement agreement recognized that the County had changed its policy to stop strip-searching all pretrial detainees on a blanket basis and to stop strip-searching misdemeanor detainees in the absence of reasonable suspicion of a weapon or contraband. The settlement agreement required all correction officers to have access to the policy and be trained on proper search policy. The settlement agreement also created a fund of three million dollars ($3,000,000.00) to compensate class members, and dictated that $18,000.00 will be requested for each of the two (2) class representatives. The Settlement Agreement provides that each class member who submits a timely claim form will be granted a pro rata share of the settlement fund in an amount not to exceed $3,000.00 per class member. Any undistributed funds will be donated to Neighborhood Legal Services Association of Allegheny County, PA.", "summary": "On July 13, 2006, two individuals filed a class action lawsuit, on the behalf of themselves and others similarly situated, against Allegheny County, challenging its policy of strip-searching. Everyone placed in jail clothing when entering Allegheny County Jail was striped-searched, regardless of their criminal charge, and without reasonable suspicion that they were concealing a weapon or contraband. The parties settled for $3,000,000, which included money to compensate the class members, named plaintiffs, and the attorney fees."} {"article": "In September 2004, the Miami District Office of the EEOC brought this suit against Associated Security Enforcement, Inc. in the U.S. District Court for the Northern District of Florida alleging discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the defendant subjected the charging parties, female employees, to a sexually hostile work environment consisting of unwelcome sexual comments and requests for sex. In addition, the defendant retaliated against one of the charging parties by demoting her and eventually terminating her employment as a result of her rejections of his sexual advances and/or her complaints of the harassment. Three charging parties intervened in the suit in March 2005. After several discovery disputes and scheduling orders, the court issued an order in February 2006 stating that the defendant had defaulted as to liability. A jury trial to determine damages was held in early March, and the jury rendered a verdict in favor of the plaintiffs, awarding damages of $1,337,164.78. The court also granted equitable relief, including annual training sessions; development and implementation of an anti-harassment policy; posting of notice; writing letters of apology to the complainants; giving positive references to the complainants; and expunging the complainants' employment records. The defendant was also enjoined from retaliatory practices and ordered to file semi-annual reports with the EEOC's Miami District Office for a period of four years. The reports included information regarding the receipt of complaints of unlawful discrimination or retaliation made by any of the defendant's employees. Attorneys continued to file time records until August 15, 2011. The case is now closed.", "summary": "Miami District Office of the EEOC brought this suit against Associated Security Enforcement, Inc. in the U.S. District Court for the Northern District of Florida alleging discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the defendant subjected the charging parties, female employees, to a sexually hostile work environment consisting of unwelcome sexual comments and requests for sex. In addition, the defendant retaliated against one of the charging parties by demoting her and eventually terminating her employment as a result of her rejections of his sexual advances and/or her complaints of the harassment. Three charging parties intervened in the suit in March 2005. The court enjoined the defendants from these practices and granted equitable relief. A jury trial awarded damages to the plaintiffs."} {"article": "On July 1, 2014, several same-sex couples living in Colorado filed this lawsuit in the U.S. District Court for the District of Colorado, under 42 U.S.C. \u00a7 1983, against state and county officials. The plaintiffs, represented by private counsel, claimed that Colorado's same-sex marriage ban violated their constitutional rights under the Due Process and Equal Protection Clauses. They asked the court to declare the ban unconstitutional, to enjoin the defendants from enforcing it, and to order the defendants to issue marriage licenses to eligible same-sex applicants and to recognize out-of-state same-sex marriages. On July 11, 2014, Judge Robert E. Blackburn recused himself and the case was reassigned to Judge Raymond P. Moore. On July 23, 2014, Judge Moore granted the plaintiffs' preliminary injunction, which forbid the defendants from enforcing the same-sex marriage ban. However, the court stayed the injunction until August 25, 2014. Judge Moore also granted the defendants' motion to stay all other proceedings in the case until three days after the final mandate was issued in a similar case, Kitchen v. Herbert (PB-UT-0001 in this Clearinghouse). On August 21, 2014, the U.S. Court of Appeals for the Tenth Circuit stayed Judge Moore's preliminary injunction pending the Colorado Attorney General's appeal of the order. On September 18, 2014, the Tenth Circuit abated the appeal pending further order of the court. On October 6, 2014, the U.S. Supreme Court denied petitions for writ of certiorari in two cases, Herbert and Smith v. Bishop (PB-OK-0001 in this Clearinghouse), in which the Tenth Circuit held that Utah and Oklahoma's same-sex marriage bans were unconstitutional. Herbert v. Kitchen, 135 S. Ct. 271 (2014); Smith v. Bishop, 135 S. Ct. 271 (2014). By declining to hear those cases, the Supreme Court let the lower court decisions stand: same-sex marriage was effectively legalized in those states. In response, on October 7, 2014, the Tenth Circuit dismissed the appeal in this case, granting the Colorado Attorney General's motion. Ten days later, on October 17, the District Court (Judge Raymond P. Moore) permanently enjoined the defendants from enforcing Colorado's same-sex marriage ban, ordered the court clerk to enter judgement for the plaintiffs, and awarded the plaintiffs attorneys' fees and costs, granting the defendants' unopposed motion. Eventually the parties settled and Judge Moore dismissed the case on January 28, 2015.", "summary": "On July 1, 2014, several same-sex couples filed a lawsuit in the U.S. District Court for the District of Colorado, asking the court to declare Colorado's ban on same-sex marriage unconstitutional, to enjoin the defendants from enforcing it, and to order the state to issue marriage licenses to eligible same-sex applicants and to recognize out-of-state same-sex marriages. On October 17, 2014, the District Court (Judge Raymond P. Moore) permanently enjoined the defendants from enforcing Colorado's same-sex marriage ban, ordered the court clerk to enter judgement for the plaintiffs, and awarded the plaintiffs attorneys' fees and costs. Eventually the parties settled and Judge Moore dismissed the case on January 28, 2015."} {"article": "On July 26, 2010, the United Spinal Association and Disabled in Action represented by Disabled Rights Advocates filed suit in the U.S. District Court for the Southern District of New York against the Board of Elections in the City of New York under the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and the Rehabilitation Act (29 U.S.C. \u00a7 794). They sought declaratory and injunctive relief, alleging that the defendants knowingly failed to fix deficiencies in accessibility at polling places throughout New York City. The parties each sought summary judgment. On August 8, 2012, the District Court (Judge Deborah A. Batts) granted the plaintiff's motion for summary judgment, holding that the Board of Elections' failure to remedy the accessibility issues at various polling places across the city denied disabled voters a meaningful opportunity to participate in or benefit from the city's voting program and was in violation of both the Rehabilitation Act of 1973 and the Americans with Disabilities Act of 1990. 882 F. Supp. 2d 615. Accordingly, the judge ordered the Board of Elections to implement a program to allow voters with disabilities the ability to vote. Following an appearance by the Department of Justice, the two sides and the DOJ came to an agreement regulating the new procedure that the Board of Elections would follow to ensure that voters with disabilities had fair access to the polls. The court ruled that it would retain jurisdiction over the case to monitor compliance until December 2016, and that implementation would be overseen by Magistrate Judge Henry Pitman. In the meantime, the City appealed to the Second Circuit Court of Appeals on November 5, 2012. The Second Circuit (Judge Carbanes, Hall, and Chin) heard oral argument on December 12, 2013 and then on May 14, 2014, the court issued its decision affirming the district court\u2019s ruling. The court held that the plaintiffs did not need to show that any voters had been \u201cdisenfranchised\u201d by the barriers, but only needed to show that the Board of Elections failed to provide \u201cmeaningful access\u201d and that the Board had failed to dispute the existence of barriers. In addition, the court acknowledged the difficulty of meeting the requirements of the remedial order but concluded that injunctive relief was a reasonable remedial order, albeit one that would require prudent oversight. 752 F.3d 189. Afterward, on February 5, 2015, the parties reached an agreement for attorney\u2019s fees in the amount of $1.8 million which the judge confirmed on March 10, 2015. In January 2017, Judge Batts extended the court's jurisdiction over the case until December 2019. Meanwhile, the defendants continued to take measures to comply with the court\u2019s remedial order and plaintiffs filed reports about the status of election location access. The parties hired a third-party expert to survey sites and make recommendations for alterations to meet the requirements of the remedial order. Then, on February 14, 2017 the plaintiffs moved to join the New York Department of Education to enforce the remedial order. They did so because roughly half of all polling locations in New York are at schools, and 83% of them (according to the DOJ) were not fully accessible for people with disabilities. On October 11, 2017, Judge Pitman issued an opinion recommending that the District Court reject the plaintiff\u2019s motion to join the Department of Education. 2017 WL 8683672. While Judge Pitman recognized that if the Department of Education had been included at the start of litigation, it would have allowed for more complete relief to be rendered, he did not think it appropriate to join the Department without giving them a chance to defend themselves in court. On March 27, 2018, Judge Batts adopted Judge Pitt's recommendation. 2018 WL 1582231. On April 26, 2018, the parties reached a settlement agreement as to payment of attorneys' fees for all post-judgment activity. Under the settlement, the City of New York agreed to pay Disability Rights Advocates $455,000. On May 30, 2019, the parties filed a joint motion to reopen the case. Specifically, they asked that the court to reduce the defendant's reporting requirements. On June 11, 2019, Judge Batts granted the motion. On November 27, 2019, the plaintiffs wrote to the court and recommended that the court allow its jurisdiction over enforcement of the remedial order to expire as scheduled on December 31, 2019. The plaintiffs agreed that the defendant was compliant with the court order and had substantially improved polling place accessibility. The defendants submitted a similar letter on December 1, 2019. On January 10, 2020, Judge Batts acknowledged receipt of both letters and declared that the court's jurisdiction was thereby terminated. The case is now closed.", "summary": "On July 26, 2010, the United Spinal Association and Disabled in Action filed suit in the U.S. District Court for the Southern District of New York against the Board of Elections in the City of New York. On August 8, 2012, the District Court granted the plaintiff's motion for summary judgment, holding that the Board of Elections' failure to remedy the issues at various polling places across the city denied disabled voters a meaningful opportunity to participate in or benefit from the city's voting program. The decision was affirmed by the Second Circuit. After several years of ongoing monitoring, both parties wrote to Judge Batts and asked that the court allow its jurisdiction over enforcement of the remedial order to expire as scheduled. On January 10, 2020, Judge Batts declared the court's jurisdiction terminated. The case is now closed."} {"article": "On April 30, 2014, six same-sex couples filed a lawsuit in the Southern District of Ohio U.S. District Court against the State of Ohio. The plaintiffs, represented by private counsel, sought a declaration that Ohio laws banning same-sex marriage were in violation of the Constitution, an injunction against enforcing the ban, and an award of compensation for attorney's fees and costs. Specifically, the plaintiffs alleged that their rights to due process and equal protection had been abridged. The plaintiffs also alleged that they suffered harm by being denied tax and employment benefits that are available to different-sex couples, along with the social stigma of not being allowed to marry. On April 30, 2014, the plaintiffs filed a motion for a temporary restraining order and a preliminary injunction. The plaintiffs then filed a motion for a permanent injunction and declaratory relief on June 28, 2014. However, once the Supreme Court ruled in Obergefell v. Hodges that same-sex couples may exercise the fundamental right to marry in all states, 135 S.Ct. 2584 (2015), (PB-OH-0003 in this Clearinghouse), District Judge Michael R. Barrett entered a final judgment and declaratory judgment that the Ohio laws at issue violate the Fourteenth Amendment of the U.S. Constitution on May 27, 2016. The Court permanently enjoined the defendants from enforcing the state laws. The case is now closed.", "summary": "On April 30th, 2014, six same-sex couples filed a lawsuit in the Southern District of Ohio U.S. District Court against the State of Ohio. The plaintiffs asked the court to declare that Ohio laws banning same-sex marriage were in violation of the Constitution, issue an injunction against enforcing the ban, and to award the plaintiffs compensation for expenses and attorney's fees, claiming that their constitutional rights were violated. The case is still ongoing. Following the Supreme Court's decision in Obergefell v. Hodges, the Court declared that the state laws at issue violated the 14th Amendment and permanently enjoined the defendants from enforcing the state laws. The case is now closed."} {"article": "On July 3, 2017, the Electronic Privacy Information Center (\"EPIC\") filed this lawsuit in the United States District Court for the District of Columbia. EPIC sued the Presidential Advisory Commission on Election Integrity and individual members of the Commission under the Administrative Procedure Act, the Federal Advisory Committee Act and the Fifth Amendment to the United State Constitution. EPIC, a nonprofit, public interest, research group whose members included registered voters across the country, sought declaratory and injunctive relief to halt the Commission's efforts to gather personal voter data from the states. The Commission had been established by executive order to \"study the registration and voting processes used in federal elections.\" Specifically, on June 28, 2017, the Commission began an effort to collect detailed voter histories from each state. The Commission sent a letter asking states to provide the \"full first and last names of all registrants, middle names or initials if available, addresses, dates of birth, political party (if recorded in your state), last four digits of social security number if available, voter history (election voted in) from 2006 onward, active/inactive status, cancelled status, information regarding any felony convictions, information regarding voter registration in another state, information regarding military status, and oversees citizen information.\" It also sought information on \"voter fraud\" or \"registration fraud.\" EPIC alleged that the Commission had failed to conduct a privacy impact assessment, which was required under the E-Government Act of 2002 for any agency seeking to conduct a new collection of information that could be used to contact a specific individual. The Plaintiff claimed that the Commission's failure to make a privacy impact assessment available for public inspection violated the Administrative Procedures Act and the Federal Advisory Committee Act. Moreover, it alleged that the Commission's attempt to gather voter information violated information privacy rights of millions of Americans as guaranteed by the Fifth Amendment. On July 7th and July 11th, EPIC submitted a first and a second amended complaint, adding the Department of Defense and the Director of the White House Information Technology as defendants in the litigation. EPIC alleged that the Department of Defense had last approved a privacy impact assessment in 2015, when it had specifically prohibited the collection, maintenance, or dissemination of this information from members of the general public. EPIC also claimed that the Director of White House Information Technology was repurposing the computer system to collect voter information data, and that the Director was subject to the E-Government Act. On July 13th, EPIC submitted an amended motion for a Temporary Restraining Order and Preliminary Injunction prohibiting the Defendants from collecting voter data until a Privacy Impact Assessment was completed and released to the public. On July 24, 2017, District Judge Colleen Kollar-Kotelly denied the Plaintiff's motion. She held that the Plaintiff had standing to sue the Defendants based on the alleged injury it suffered when the Defendants failed to conduct a Privacy Impact Assessment as required by the E-Government Act. But, the Plaintiff did not have standing to bring suit on behalf of its advisory board members for any alleged constitutional or statutory violations. The court found that the Plaintiff must rely on the Administrative Procedure Act for a cause of action in the suit. Because the Administrative Procedure Act only allows for suit against an agency, and because the Defendants were not an agency but entities in close proximity to the President, the court could not review the collection process. If the Commission's scope expanded to be more than an advisory body, then the Plaintiff could ask the court to revisit the decision. 2017 WL 3141907. The following day, EPIC appealed Judge Kollar-Kotelly's order to the United States Court of Appeals for the District of Columbia Circuit. The court (Judges Karen LeCraft Henderson, Stephen F. Williams, and Douglas H. Ginsburg), in an opinion issued December 26, 2017, affirmed Judge Kollar-Kotelly's order, but stated different reasons. The Court of Appeals held that EPIC had not shown a substantial likelihood of standing because it had not shown likelihood of injury from either deprivation of information (the privacy assessment) or organizational injury of the type the E-Government Act seeks to prevent. The Supreme Court declined to hear an appeal of this decision on January 7, 2018. 139 S.Ct. 791. The Court of Appeals, on April 2, 2018, denied to rehear the appeal en banc. 2018 WL 1896522. Back in district court, the Defendant moved to dismiss the second amended complaint and to stay the proceedings pending the appeal on September 5, 2017. On January 3, 2018, the President terminated the Advisory Commission on Election Integrity. Judge Kotar-Kotelley denied without prejudice the motion to dismiss as well as the plaintiff's motion to file a third amended complaint\u2014the substantive issues in the case had been resolved by the termination of the commission. The court ordered the defendant to confirm that all voter data had been deleted before the case would be dismissed. Judge Kotar-Kotelley dismissed the case on August 22, 2018 in light of the fact that all voter data collected by the Commission had been deleted. The plaintiff had concurred that this would secure the substantive relief requested. The case is now closed.", "summary": "On July 3, 2017, the Electronic Privacy Information Center (\"EPIC\") filed this lawsuit in the United States District Court for the District of Columbia. The Plaintiff sued the Presidential Advisory Commission on Election Integrity, individual members of the Commission, the Department of Defense, and the Director of the White House Information Technology. The Plaintiff alleged that the Defendants violated U.S. statutes and the U.S. Consititution when it started to collect private voter information without first releasing a Privacy Impact Assessment to the public. After losing a motion for a preliminary injunction, the plaintiffs found their claims mooted by the President's termination of the Commission. All voter data was deleted and the case is now closed."} {"article": "On May 26, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit in U.S. District Court for the Eastern Division of the Eastern District of Missouri against Sappington Garden Shop Company on behalf of a female employee. The EEOC alleged Sappington Garden violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. 2000e et. seq.) by failing to correct and prevent the sexual harassment of the employee and by firing the employee in retaliation for opposing the sexual harassment. The EEOC sought its costs and monetary and injunctive relief for the employee, including policy and practice reform, back pay, compensation for emotional harm, and back pay. The employee, represented by private counsel, was permitted to intervene in the lawsuit on August 14, 2006. The employee's claims substantially mirrored the EEOC's. The employee amended her complaint on November 9, 2006, to add N.G. Heimos Greenhouse Company, Inc. on an integrated enterprise theory, which would treat the two corporations as the same employer. The parties participated in an alternative dispute resolution process on December 13, 2006 and reached a settlement agreement. Because of the settlement, the employee voluntarily dismissed her claims against both companies with prejudice, which the Court (Judge Charles A. Shaw) approved on January 22, 2007. The terms of the agreement(s) between the employee and the two defendants are private and unknown. The EEOC, which did not bring any claims against Heimos Greenhouse, had its agreement with Sappington Garden entered by the Court as a consent decree on January 29, 2007. The EEOC's settlement was with a two-year consent decree that included both monetary and injunctive provisions. Under the decree, the employee was paid $75,000, inclusive of attorneys' fees, while Sappington Garden agreed to train all its employees on the issue of sexual harassment, to provide all employees with its sexual harassment policy, to post an equal employment notice, and to keep records of all complaints of possible sexual harassment it received during the ensuing three years. The decree also required Sappington Garden to notify the EEOC of sexual harassment complaints it received during the decree term. The EEOC and Sappington Garden bore their own costs. No further court activity appears on the docket and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed this Title VII sexual harassment and retaliation suit against Sappington Garden Shop Company on behalf of a female employee. The EEOC Sappington Garden failed to correct or prevent the employee's supervisor's sexual harassment and fired the employee for opposing the harassment. The EEOC sought monetary and injunctive relief. The employee intervened in the suit and added a defendant under an integrated enterprise theory. After alternative dispute resolution the parties came to a settlement. The employee settled her claims with the defendants privately and voluntarily dismissed them. The EEOC entered into a two-year consent decree with Sappington Garden that provided monetary and injunctive relief. The case is now closed."} {"article": "On July 19, 2013, two men, married in Maryland, filed suit in the Southern District of Ohio seeking declaratory and injunctive relief compelling Ohio to recognize their marriage. The complaint was based on Ohio's alleged violation of plaintiffs' rights under the First and Fourteenth Amendments of the United States Constitutions. Plaintiff John Arthur was suffering from late stage ALS and was likely to die soon. Plaintiffs were married in Maryland and claimed that Ohio's refusal to recognize their marriage on John's probable death certificate, while simultaneously recognizing the unions of heterosexual couples married outside Ohio whose unions would not be allowed inside Ohio, is unconstitutional. On July 22, 2013, Judge Timothy Black issued a temporary restraining order, stipulating that should the plaintiff die, Ohio was barred from recording a death certificate that did not reflect the plaintiffs' marriage. Judge Black reasoned that Ohio had a long history of accepting out of state marriages for purposes of death certificates and the like. Therefore, under Windsor, failure to recognize Plaintiffs' union would be unconstitutional discrimination that could not be construed as supported by a state interest. John died on October 22, 2013, but the court denied a motion to dismiss. The court issued a permanent injunction on December 23, 2014. On November 6, 2014, the Sixth Circuit ruled on this and other cases from four states. DeBoer v. Snyder (PB-MI-0004 in this Clearinghouse). Henry v. Hodges (PB-OH-0004 in this Clearinghouse). Love v. Beshear (PB-KY-0001 in this Clearinghouse). Tanco v. Haslam (PB-TN-0005 in this Clearinghouse). It was unwilling to find a Constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that it was bound by Supreme Court precedent in Baker v. Nelson, 191 N.W.2d 185 (Minn. 1971), which it found not overruled by Windsor nor by \"doctrinal developments\". It found that the bans were plausibly rational, and neither in violation of the Constitution nor due to illegal animus or discrimination. It also held that \"[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries.\" (DeBoer v. Snyder Page p. 38). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee. 772 F.3d 388. The Supreme Court granted certiorari review of all the 6th Circuit cases on Jan. 16, 2015. Bourke v. Beshear, 135 S. Ct. 1041 (2015). The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state? On June 26, 2015, in an opinion by Justice Kennedy, the Supreme Court reversed. The Court held that the right to marry was fundamental, and that it demeaned gay and lesbian couples to deprive them access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a separate dissent. Back in District Court, the plaintiffs filed a motion for attorney's fees and costs on September 11, 2015. The plaintiffs requested $1,096,142.50 in fees and $51,360.12 in expenses, as well as a fee enhancement of 50%, from defendant Hodges only. The parties agreed that the defendant would pay the plaintiffs in this case $1,300,000 and Judge Black entered this stipulated judgment on November 2, 2015. Also on November 2, Judge Black entered the final judgment and permanent injunction. This case is now closed.", "summary": "This is the case in which the Supreme Court struck down same-sex marriage bans, nationwide. It began on July 19, 2013, when a same-sex couple, one suffering from ALS, filed suit in the Southern District of Ohio seeking declaratory and injuctive relief and costs, based on Ohio's alleged violation of Plaintiffs' rights under the First and Fourteenth Amendments of the United States Constitutions. The district court issued a permanent injunction requiring Ohio to recognize Plaintiffs' marriage on a death certificate, but the 6th Circuit Curt of Appeals reversed, before it was, itself, reversed by the Supreme Court on June 26, 2015. The plaintiffs were awarded $1.3 million in attorney's fees and expenses. This case is now closed."} {"article": "On October 28, 2004, an instructor of microbiology and immunology at Columbia University filed a lawsuit in the U.S. District Court for the Southern District of New York against the City of New York under 42 U.S.C. \u00a71983. The plaintiff, represented by private counsel, asked the court for declaratory and injunctive relief, alleging that he was denied his constitutional due process right to a fair trial and was unlawfully incarcerated for 20 months due to the practices and policies of the City of New York as implemented by the New York Police Department and the New York County District Attorney's Office. This case originated with a claim of sexual assault against the plaintiff, who was at that time a doctoral student at Columbia University. The victim, an undergraduate student at Barnard College, alleged that the plaintiff assaulted her for nearly twenty hours, stating that she had been tied up, violently raped and sodomized, beaten multiple times with a club, burned with candle wax and repeatedly gagged. A Grand Jury indicted the plaintiff on December 19, 1996 and at trial, a jury found the plaintiff guilty of kidnapping, assault and sexual assault. He was sentenced on May 29, 1998 to fifteen years to life in prison. On appeal, the Appellate Division, First Department, of the New York Supreme Court vacated the conviction due to errors in the trial court regarding the judge's application of rape-shield law. See People v. Jovanovic, 700 N.Y.S.2d 156 (1st Dept 1999). This led to a reversal of the plaintiff's conviction in December, 1999 and a remand for a new trial. On November 1, 2001 the state dismissed all charges against the plaintiff after the victim refused to testify. On October 28, 2004, the plaintiff filed suit under 42 U.S.C \u00a71983 and 42 U.S.C \u00a71988, seeking $20 million dollars in damages plus attorney's fees. Specifically, the plaintiff stated multiple claims against a New York Police Department Detective for false arrest, malicious prosecution, malicious abuse of process, and denial of a fair trial. The plaintiff also claimed that the Assistant District Attorney (ADA) assigned to the case deprived the plaintiff of his right to a fair trial. Lastly, the plaintiff claimed that the City of New York maintained policies and customs that gave rise to the violation of the plaintiff's constitutional rights. On December 21, 2009, defendants moved for summary judgment on all of the plaintiff's claims. Critical to the plaintiff's claims against the NYPD Detective was the plaintiff's allegation that the Detective fabricated evidence regarding the presence of candles in the plaintiff's apartment and that this false information unfairly influenced the jury, depriving the plaintiff of his right to a fair trial. The District Court found that the Detective's allegedly false testimony could not, by itself, have resulted in the deprivation of the plaintiff's liberty because it was material to only one of the eleven charges against him. Additionally, probable cause is a complete defense to malicious prosecution and malicious abuse of process claims under New York law. Because a Grand Jury indictment creates a presumption of probable cause that the plaintiff failed to rebut, the District Court granted summary judgment to the defendant on both these claims. The plaintiff also alleged that the Assistant District Attorney assigned to his criminal trial made extrajudicial statements that violated the ADA's ethical responsibilities and deprived the plaintiff of a fair trial. Although the plaintiff demonstrated that the ADA did make statements to the press, he failed to show that any juror was prejudiced by the ensuing news coverage. Accordingly, the District Court held that no reasonable juror could find that the plaintiff had been deprived of his right to a fair trial. The plaintiff also sought to hold the New York District Attorney's Office and the New York Police Department liable for the allegedly unconstitutional acts of its agents. The plaintiff claimed that these municipal entities had official policies or customs of making inflammatory statements to the press that were prejudicial against defendants, which deprived them of their constitutional right to a fair trial. While the plaintiff had examples of such improper leaks in the instant case, the District Court found that the plaintiff failed to provide evidence that would adequately prove a policy or custom of the agencies in question. On September 28, 2012, the District Court (Judge Paul A. Crotty) ruled in favor of the defendants, and granted their motion for summary judgment in its entirety. The plaintiff appealed the decision to the U.S. Court of Appeals for the Second Circuit, which on August 28, 2012, affirmed the District Court's grant of summary judgment.", "summary": "Plaintiff brought a 42 U.S.C. \u00a71983 suit against the City of New York, an NYPD detective, and an Assistant District Attorney for malicious prosecution, malicious abuse of process, and deprivation of a right to a fair trial. The plaintiff also claimed that the City of New York maintained official policies and customs that gave rise to the alleged constitutional violations. The U.S. District Court for the Southern District of New York (Judge Paul A. Crotty) granted summary judgment to the defendants. Plaintiff appealed to the U.S. Court of Appeals for the Second Circuit, which affirmed the District Court's decision."} {"article": "On May 1, 2007, an employee of the George S. May International Company, filed a lawsuit under 42 U.S.C. \u00a7 2000e, the Age Discrimination in Employment Act, and the Fair Labor Standards Act against his employer in the United States District Court for the Southern District of Texas. The plaintiff, who proceeded pro se, asked the court for damages, claiming that he, and others similarly situated, were denied commissions, endured a hostile work environment, suffered breach of contract, suffered retaliatory action, and experienced discrimination based on his age. The case was assigned to Judge Ricardo Hinojosa of the U.S. District Court for the Southern District of Texas. The Court ordered mediation on December 19, 2008. The parties, however, were unable to resolve the case via mediation. On October 7, 2009, the District consolidated this case (07-094) with another case (09-154) filed by the plaintiff in 2009. On October 9, 2009, the Court orally granted Defendant's motion for summary judgment as to the Title VII retaliation claim. The Court also granted Defendant's motion for summary judgment as to Plaintiff's hostile work environment claim. The Court allowed discovery on the plaintiff's age discrimination to be completed by November 23, 2009. Discovery and other pre-trial procedures were continued throughout 2009, 2010, and 2011. On March 12, 2012, plaintiff filed a motion for summary judgment. On September 28, 2012, Judge Hinojosa granted that motion. (Defendants had not acted in case for over one year, including not replying to the motion for summary judgment). Plaintiff was awarded $5,873 in damages for contract claims, and $25,000 in damages for age discrimination claims.", "summary": "This case was brought by an employee of George S. May International Company against his employer seeking damages as a result of age discrimination and violations of the Fair Labor Standards Act in May 2007. Court-order mediation failed to resolve the case. In October 2009, Judge Ricardo Hinojosa of the U.S. District Court for the Southern District of Texas dismissed plaintiff's Title VII retaliation claim and hostile work environment claim. The Court allowed discovery on the plaintiff's age discrimination claim. Discovery continued for several years. In March 2012, the plaintiff filed motion for summary judgment. The defendants failed to reply to this motion, and failed to act in the case generally for a year. On September 28, 2012, Judge Hinojosa granted plaintiff's motion for summary judgment, awarding $30,873 is total damages to the plaintiff."} {"article": "On April 28, 2016, the disability rights group Disability Rights Florida brought this lawsuit against the Miami-Dade Department of Corrections and Rehabilitation (Miami-Dade), on behalf of two deaf persons (Plaintiffs A and B) who had been denied disability-accommodations by Miami-Dade. Plaintiffs alleged that despite knowing of plaintiffs\u2019 disabilities, and despite judicial rulings ordering Miami-Dade to provide plaintiffs with American Sign Language (ASL) interpreters and other accommodations, Miami-Dade consistently failed to do so during their arrests, detentions, and court hearings. The suit is in the U.S. District Court for the Southern District of Florida, under the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and Section 504 of the Rehabilitation Act (29 U.S.C. \u00a7701 et seq.). Both plaintiffs alleged that they were not provided with ASL interpreters during arrests. This was particularly detrimental because English, even in its written form, was a second language to plaintiffs. They were thus unable to effectively explain or understand complicated legal situations without an ASL interpreter or some other form of specialized communication aid. Plaintiff A alleged that on February 8, 2016, officers in an unmarked car drove to his home, and arrested him without an ASL interpreter, or indeed any communication whatsoever. Plaintiff B alleged that when was arrested on October 13, 2015, he was not provided an ASL interpreter during the arrest or during the recitation of his Miranda rights, and that he was then held at a police station for several hours with no ASL interpreter or other means of communication. Both plaintiffs also allege that they were not given an ASL interpreter or adequate communication aids during pre-trial legal proceedings. Plaintiff A alleged that on July 9, 2012, when was given an ankle bracelet and sentenced to house-arrest as a condition for his pre-trial release, he was not given an ASL interpreter to explain the rules and regulations relating to his ankle-bracelet. On July 19, 2012, his ankle-bracelet registered an alert, and he was arrested again for violating the conditions of his house-arrest. Plaintiff A also alleged that he signed a waiver of presence agreement for pre-trial sounding and conferences without having an ASL interpreter or communication aid that would have enabled him to understand what signing that waiver meant. Plaintiff B in turn alleged that on October 14, 2015, and again on February 4, 2016 for a separate arrest, he wasn\u2019t provided with an ASL interpreter during his bond hearings. Because of that, he was forced to rely for interpretation on his mother, who had only basic knowledge of sign language, which made presenting his legal case more difficult. Plaintiff A further alleged that he was not given an ASL interpreter or adequate communication aids while incarcerated and during his probation. He alleged that Miami-Dade\u2019s failure to provide him with an ASL interpreter or communication aids while he was in prison meant that he was unable to understand or participate in prison orientations, medical appointments, mental health appointments, disciplinary hearings, classification reviews, religious services, and educational programs. Moreover, Miami-Dade\u2019s failure to provide either of those during his probation hearing meant that he had to rely on a court attorney as an interpreter to explain complicated legal matters to his own attorney, which made it impossible to speak to his attorney in private. The plaintiffs sought: (1) a declaration that Miami-Dade violated the Americans with Disabilities Act and Section 504 of the Rehabilitation Act; (2) a permanent injunction requiring Miami-Dade to end any practices, policies, and/or procedures that serve to deny plaintiffs equal access to Miami-Dade\u2019s services; (3) enforcement and equitable relief to ensure that Miami-Dade continues to provide equal access to its services in the future; and (4) costs and attorneys\u2019 fees. The parties reached a settlement outside of court, and moved jointly for dismissal with prejudice contingent upon the Court's enforcement of the settlement agreement; following this motion, Judge Jose E. Martinez dismissed the case with prejudice and denied all pending motions as moot on October 24, 2016. According to Disability Rights Florida, the settlement requires Miami-Date County to provide interpreters for all jail programs or services, provide access to video relay phones and TTYs, and repairs and replacement batteries for hearing aids and cochlear processors. The county was also required to train its employees on effective communication with people with deafness and develop procedures for providing accommodations for inmates with deafness. The case is now closed.", "summary": "On April 28, 2016, the disability rights group Disability Rights Florida brought this lawsuit against the Miami-Dade Department of Corrections and Rehabilitation (Miami-Dade), on behalf of two deaf persons who were not provided with access to ASL interpreters during their arrests, detentions, and court hearings. They brought suit in the United States District Court for the Southern District of Florida under the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and Section 504 of the Rehabilitation Act (29 U.S.C. \u00a7701 et seq.). They asked the court for declaratory relief, permanent injuntive relief, and costs and attorneys' fees. The court denied all claims with prejudice based on the parties' settlement agreement."} {"article": "On March 14, 2017, a teenage boy who had formerly been in the Grays Harbor County Juvenile Detention Facility\u2019s custody brought this lawsuit in the U.S. District Court for the Western District of Washington. (As the boy was a minor, his mother filed the complaint on his behalf.) The plaintiff sued Grays Harbor County for repeatedly putting him in solitary confinement for minor rule violations during his time at the juvenile detention facility. Represented by private counsel and the ACLU of Washington, the plaintiff sought damages, injunctive relief, and declaratory relief under 42 U.S.C. \u00a7 1983. He claimed that the county's actions were a violation of his due process rights under the Fourteenth Amendment and constituted cruel and unusual punishment in violation of the Eighth Amendment. The case was assigned to Judge Ronald B. Leighton. After the close of discovery, settlement negotiations began, and the plaintiff was appointed a guardian ad litem to represent his best interests. On June 26, 2017, the guardian ad litem proposed a settlement agreement that required the county to pay the plaintiff $45,000 in general damages and revise its juvenile detention policies. The guardian ad litem also outlined a structured settlement plan in which the plaintiff would receive his damages in installments over the next three years, with much of the money unavailable until after he turned eighteen. On October 13, 2017, the parties settled. The county agreed to pay $45,000 in damages, which it delivered in a lump sum to the plaintiff's lawyer. The county also agreed to pay for the guardian ad litem's time and the cost of the mediation that had already occurred. The settlement also required the county to revise its juvenile detention policy such that solitary confinement was only used in extreme circumstances and that the living conditions in solitary confinement were improved. The county agreed to have the revisions made and presented to the plaintiff by ninety days after the settlement date, the new training protocols related to the revised policy made and presented to the plaintiff by 120 days after the settlement date, and all juvenile detention center staff trained on the revised policy by December 1, 2017. The county was also required to provide refresher training in the revised policy to staff once every twelve months for an undetermined period of time, as well as provide the legal guardians of juvenile detainees with those detainees' files. In return, the plaintiff agreed to dismiss all of the claims in the lawsuit with prejudice within thirty days of the county fulfilling its contractual duties to him. If a dispute arose, both parties agreed that it would be submitted to Paris K. Kallas, a former county judge from a different Washington county, for binding arbitration, and the losing party would pay attorneys costs and arbitration fees. Because the parties agreed to settle out of court, the plaintiff did not receive declaratory relief, and the first paragraph of the settlement stated that the county agreement was not an admission of the county's violation of any law or failure to fulfill any duty to the plaintiff. On January 24, 2018, the plaintiff dismissed the case with prejudice. The plaintiff presumably continues to monitor the county's compliance with the injunction-like provisions of the settlement and may submit instances of noncompliance for arbitration. The settlement agreement does not state how long the county's obligations will be in effect; this issue may be resolved in arbitration if the plaintiff decides to bring it. The court no longer has jurisdiction, so the case is now closed.", "summary": "In March 2017, a teenage boy who had previously been detained in the Grays Harbor County Juvenile Detention Facility filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff alleged that the county violated his rights under the Eighth and Fourteenth Amendments because the detention center repeatedly put him in solitary confinement for minor rule-breaking. Later that year, the parties settled out of court. The plaintiff received monetary damages, and the county agreed to revise its juvenile detention policies."} {"article": "COVID-19 Summary: This is an action filed on July 22, 2020 by advocacy groups, public school districts, and parents of children who attend public schools. Plaintiffs sought injunctive and declaratory relief against the U.S. Department of Education for creating an agency rule that conflicts with the text of the CARES Act. The court granted summary judgment for the plaintiffs on September 4, 2020 and vacated the new rule.
This case is about the Coronavirus Aid, Relief, and Economic Security Act (CARES ACT), which was passed by Congress in March 2020 to provide economic relief to citizens during the COVID-19 pandemic. Certain provisions in the CARES Act appropriated billions of dollars in funding for elementary and secondary schools. In April 2020, the Department of Education (\"DOE\") issued guidance about CARES Act funding for private schools, stating that funds should be used to serve all non-public school students and teachers without regard to family income, residency, or eligibility based on low achievement. In the DOE\u2019s view, the CARES Act forbids differentiation between public and private schools. This position was made binding in July 2020 with an interim final rule. The plaintiffs in this case--the National Association for the Advancement of Colored People, public school districts, and parents of children who attend public schools--filed suit against United States Department of Education in the U.S. District Court for the District of Columbia on July 22, 2020. The case was assigned to Judge Dabney L. Friedrich. On August 11, 2020, the plaintiffs moved for a preliminary injunction or, in the alternative, summary judgment. Plaintiffs asserted that the DOE\u2019s actions were in violation of the separation of powers, that the formal rule created by the DOE violated the Spending Clause of the U.S. Constitution, and that the DOE violated the Administrative Procedure Act (APA) as an agency action not in accordance with law or statutory authority. That same day, the plaintiffs also filed an amended complaint. This complaint added two additional APA claims: an arbitrary and capricious challenge and a challenge to the DOE's invocation of the \"good cause\" exception to notice-and-comment rulemaking. Since these two claims did not present pure questions of law, they were not consolidated into the expedited motion for summary judgment. The defendants opposed the motion for summary judgment on the grounds that the plaintiffs did not show that the DOE acted without legal authority. Judge Friedrich granted the plaintiffs\u2019 motion for summary judgment, vacating the DOE's interim final rule, on September 4, 2020. 2020 WL 5291406. Judge Friedrich determined that the CARES Act provided a particular formula for providing funds to private schools based on the number of children from low-income families. However, the CARES Act did not give the DOE discretion over any disbursements from any of the CARES Act\u2019s provisions, so the DOE exceeded its authority in creating its formal rule about how funds are allocated. Because the APA fully resolved the plaintiffs\u2019 motion for summary judgment, the Judge Friedrich did not to rule on any of the constitutional questions.", "summary": "In July 2020, the NAACP, public school districts, and parents of children who attend public schools filed this complaint in the U.S. District Court for the District of Columbia. The plaintiffs alleged that the Department of Education violated the U.S. Constitution and the Administrative Procedure Act by exceeding its authority in creating a rule that stated that CARES Act funding must disbursed to non-public schools without regard to family income, residency, or low achievement. In September 2020, the Court granted summary judgment in favor of the plaintiffs on the grounds that the Department of Education violated the APA and vacated the rule."} {"article": "This is one of 12 cases filed on May 21, 2012 in federal district courts across the country by Catholic organizations challenging the contraception mandate provision of the Affordable Care Act (ACA). Plaintiffs, two Roman Catholic, non-profit organizations, filed a lawsuit in the U.S. District Court for the Southern District of Ohio against the Federal Government under the First Amendment, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedures Act (APA). Plaintiffs, represented by private counsel, asked the court to issue a preliminary and permanent injunction prohibiting enforcement of provisions of the ACA extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, plaintiffs claim that providing, paying for, or facilitating access to such services is inconsistent with its religious beliefs and contend that compliance with the contraception requirement is a substantial burden on their religious exercise. On March 22, 2013, the Court (Judge Algenon L. Marbley) granted the Federal Government's motion to dismiss for lack of ripeness. The court noted that the Federal Government had initiated a safe-harbor period while it refashioned the regulation. As a result, Plaintiffs could not show that it faced any penalty or restriction based on the existing regulatory requirement or that the harm alleged will ever occur. The court recognized that, in fact, harm to the plaintiffs was unlikely to occur because they would likely fall into the broadened definition of religious employer as put forth in the Advanced Notice of Proposed Rule Making (ANPRM).", "summary": "This is one of 12 cases filed on May 21, 2012 in federal district courts across the country by Catholic organizations challenging the contraception mandate provision of the Affordable Care Act (ACA). Plaintiffs, two Roman Catholic non-profit organizations, asked the court to grant preliminary and permanent injunction prohibiting enforcement of the contraception of the mandate. On March 22, 2013, the court dismissed the case for lack of ripeness."} {"article": "On August 16, 2006, attorneys with the Immigrant Justice Project of the Southern Poverty Law Center, the Louisiana Justice Institute, and the National Immigration Law Center filed a class action lawsuit in the U.S. District Court for the Eastern District of Louisiana on behalf of about 300 H-2B guest workers who traveled to the U.S. to work in luxury hotels in New Orleans following Hurricane Katrina. Plaintiffs alleged that their employer, Decatur Hotels, L.L.C., violated the Fair Labor Standards Act (\"FLSA\"), 29 U.S.C. \u00a7 201 et seq., by failing to reimburse them during their first week of employment for travel, visas, recruitment, and other expenses incurred in migrating to the U.S. The District Court (Judge Eldon E. Fallon) found that FLSA applied to the expenses claimed by the H-2B guest workers. So, it denied the defendant's motion for summary judgment and granted in part the plaintiff's motion for summary judgment. The Court then certified the question so that the defendants could take an immediate appeal. 488 F. Supp. 2d 565 (2007). A panel of the U.S. Court of Appeals for the Fifth Circuit (Judges E. Grady Jolly, Edith H. Jones, and Catharina Haynes) affirmed the District Court's decision in an original and later a revised opinion. 559 F.3d 332 (2009); 576 F.3d 274 (2009). But the en banc Fifth Circuit reversed the District Court's judgment and remanded for entry of judgment in favor of the defendants. Specifically, the Court found that no statute or regulation expressly stated that inbound travel expenses must be advanced or reimbursed by an employer of an H-2B worker, no law or regulation provided that fees for the employee side of the visa application process must be paid by the employer, and no statute or regulation required an employer to provide reimbursement for job placement firm fees paid by employees. 622 F.3d 393 (2010). This case is closed.", "summary": "A putative class of H-2B guest workers sued their employer under the Fair Labor Standards Act in the U.S. District Court for the Eastern District of Louisiana. They alleged that the FLSA required their employers to reimburse them for travel, visas, recruitment, and other expenses incurred in migrating to the United States. The Fifth Circuit found that the FLSA did not require reimbursement of these expenses and directed the district court to enter judgment for the defendants."} {"article": "On October 6, 2003, three days before his scheduled execution by lethal injection, an inmate at the Holman Correctional Facility in Atmore, Alabama, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Alabama Department of Corrections in the U.S. District Court for the Middle District of Alabama. The plaintiff alleged that his constitutional rights were threatened by the defendant's use of the \"cut-down\" procedure, which required an incision into his arm or leg to assess his veins (which had been severely compromised due to years of intravenous drug use) in anticipation of the lethal injection. The plaintiff argued that the use of the procedure constituted deliberate indifference to his medical needs because it would \"create risks of complications, be inhumane, conflict with evolving standards of decency, and entail unnecessary mental and physical pain and suffering.\" He sought a permanent injunction against the procedure, as well as a temporary stay of his execution so that the court could consider the merits of his petition for the injunction. On October 7, 2007, the U.S. District Court for the Middle District of Alabama (Judge Myron H. Thompson) granted the defendant's motion to dismiss the claim, holding that the Section 1983 claim was functionally equivalent to the plaintiff's earlier habeas corpus claim, which had been denied by the court. Nelson v. Campbell, 286 F.Supp.2d 1321 (M.D.Ala. 2003). The plaintiff appealed. On October 8, 2003, the U.S. Court of Appeals for the Eleventh Circuit (Judge Robert Lanier Anderson III) affirmed the District Court's decision, holding that the prisoner's Section 1983 claim was the functional equivalent of the previously denied habeas corpus claim, and that the prisoner had not been denied access to his physician in violation of Alabama law. Nelson v. Campbell, 347 F.3d 910 (11th Cir. 2003). On October 9, 2003, the plaintiff's request for a rehearing en banc was denied. Nelson v. Campbell, No. 03-15095, 85 Fed.Appx. 728 (11th Cir. 2003). The plaintiff sought Supreme Court review. On October 9, 2003, the U.S. Supreme Court granted a stay of execution of sentence of death pending their decision on whether to grant certiorari. Nelson v. Campbell, 540 U.S. 942 (2003). On December 1, 2003, the U.S. Supreme Court granted certiorari on the limited question of whether a complaint brought under 42 U.S.C. \u00a7 1983 by a death-sentenced prisoner, who seeks to stay his execution in order to pursue a challenge to the procedures for carrying out the execution may be properly recharacterized as a habeas corpus petition under 28 U.S. 2254. Nelson v. Campbell, 540 U.S. 1046 (2003). On May 24, 2004, the U.S. Supreme Court (Justice O'Connor) reversed and remanded the case back to the Eleventh Circuit, holding that Section 1983 was an appropriate vehicle for a prisoner to challenge the \"cut-down\" procedure, and that the prisoner's request for temporary stay of execution did not transform his conditions of confinement claim into a challenge to the validity of his death sentence sounding in habeas corpus. Nelson v. Campbell, 541 U.S. 637 (2004). On July 20, 2004, the Eleventh Circuit remanded the case back to the District Court for proceedings consistent with the Supreme Court opinion. Nelson v. Campbell, 377 F.3d 1162 (11th Cir. 2004). On October 7, 2004, the District Court (Judge Thompson) entered an order that the defendants should not use the \"cut-down\" procedure on the plaintiff, but rather that they must use either a peripheral-venous-access procedure or a peripheral-central-venous-access procedure on him. The plaintiff had asked for these procedures because he believed that they would be \"less invasive, less painful, faster, cheaper, and safer than the cut-down procedure,\" as well as being humane and not in violation of the plaintiff's Eighth Amendment rights. The defendants agreed to utilize one of these methods if it became necessary to obtain a central line on the plaintiff, so the order was based on their consent. On October 29, 2004, the defendants asked the court for summary judgment in light of that substantial agreement. On October 22, 2005, the plaintiff filed his second amended complaint, alleging that there were still material facts at issue in the case. Specifically, the plaintiff alleged that if the agreed-upon central line placement procedure was not performed by a qualified physician in an appropriate medical environment, his Eighth Amendment rights would still be violated. He asked the court to direct the defendants to consult with medical experts and promulgate a protocol concerning venous access that comports with contemporary standards of medical care and the Eighth Amendment. On June 15, 2006, the court designated Dr. Warren Bagley, M.D. to be the court's independent medical expert, and on July 28, 2006, the court ordered Dr. Bagley to assist the court in understanding the outstanding issues of fact in the case. On September 26, 2006, the District Court denied the defendants' motion for summary judgment, holding that there were still facts at issue in the case, and stating that the court would reconsider the motion for summary judgment after Dr. Bagley had submitted his report. On November 15, 2006, the defendants again asked the court for summary judgment in light of the fact that, in the opinion of Dr. Bagley, access to the plaintiff's central veins would not be necessary, since there were three locations on the plaintiff's body where peripheral veins could be easily accessed, and that a it would not be necessary to obtain a highly trained specialist to access those veins. The defendants argued that this made the plaintiff's complaint moot, leaving no genuine issues of material fact in the case. On March 31, 2008, the District Court denied the defendants' motion for summary judgment, holding that the United States Supreme Court's decision in Baze v. Rees could inform the decision in the case at bar. Accordingly, the court denied the motion for summary judgment with leave to renew within 30 days of the Baze decision. On May 15, 2008, the defendants renewed their motion for summary judgment because the United States Supreme Court had handed down its decision in Baze v. Rees. The defendants' motion argued that the Court's decision in Baze supported their contention that the execution protocol used in Alabama was constitutional. Specifically the Defendants argued that \"the Supreme Court's recent decision in Baze applies to Alabama's execution protocol because it is substantially similar to Kentucky's,\" which was upheld by the Court. On July 21, 2008, the plaintiff filled his response to the defendants' renewed motion for summary judgment. The plaintiff's main argument was that Baze did not support the defendants' motion for summary judgment. The plaintiff made clear that the Supreme Court held that \"when a condemned establishes that his execution will involve a \"substantial risk of serious harm\" or an \"objectively intolerable risk of harm...\" based on how it is to be carried out. Accordingly, the plaintiff argued that the defendants' execution protocol was unconstitutional because it would subject him to an unconstitutional level of pain. Specifically, the plaintiff insisted that \"the administration of the protocol to the Plaintiff will result in a substantial and objectively intolerable risk of serious harm due to the Plaintiff's medical condition and severely compromised peripheral veins.\" On December 9, 2009, the court denied the defendants' motion for summary judgment as moot. The court recognized that the motion had become moot because of the death of the plaintiff. Alabama news sources reported that the plaintiff died of natural causes on November 3, 2009. The case is now closed.", "summary": "This case was brought by an inmate on death row, seeking a permanent injunction against the \"cut-down\" procedure to be used for lethal injection. The case went up to the Supreme Court, which held on May 24, 2004 that \u00a71983 was the appropriate vehicle to challenge the procedure. On November 3, 2009, the plaintiff died of natural causes, mooting the case."} {"article": "This class action involving women formerly employed at Ruth's Chris Steak House was filed on October 8, 2010, in the U.S. District Court for the District of Columbia. Represented by private counsel, the plaintiffs claimed that defendants engaged in a pattern and practice of discrimination against female employees, thereby violating federal and state antidiscrimination laws. The plaintiffs exhausted their administrative remedies through the EEOC and were issued Right to Sue notices prior to filing. The complaint alleged that defendants developed a culture that is demeaning and hostile towards women and engaged in a pattern and practice of discrimination against female employees. Specifically, the plaintiffs alleged that defendants discriminated against women and favored men with comparably fewer qualifications in terms of compensation and promotion; that female employees were faced with \"glass ceilings\" and \"glass walls,\" under which plaintiffs were segregated into less lucrative and prestigious departments within the company; that defendants' senior management failed to monitor the company's promotion and compensation practices, which subjected plaintiffs to ongoing harm; that female employees were subjected to sexually hostile and demeaning treatment, including unwelcome sexually charged commentary and physical touching; that the company imposed harsher discipline for female employees; that female employees were terminated from the company for conduct that did not result in termination when engaged in by males; that defendants engaged in retaliation against plaintiffs; that defendants treated pregnant employees adversely; and that older female employees were terminated and replaced with younger female employees. The requested relief included compensatory damages, punitive damages, and injunctive relief. Specifically, the plaintiffs sought an injunction requiring the adoption of appropriate policies and programs consistent with the defendants' legal obligations to operate a work environment free from sex discrimination. The plaintiffs also sought back pay, front pay, benefits, pre- and post-judgment interest, as well as attorneys' fees and costs. The docket shows that parties engaged in extensive discovery process. After filing several sealed documents with the court on July 17, 2013, the parties stipulated to dismiss the case with prejudice. This request was granted by the court on October 9, 2013.", "summary": "Plaintiffs, all former female employees of Ruth's Chris Steak House, sought compensatory and injunctive relief for defendants' alleged sex, pregnancy, and age discrimination. After extensive discovery, the parties stipulated to dismiss the case with prejudice and the Court dismissed the case on October 9, 2013."} {"article": "This case challenges Louisiana's alleged practice of detaining prisoners longer than necessary after those prisoners receive \"time-served\" sentences. On April 15, 2020, three former prisoners filed this class action lawsuit in the U.S. District Court in the Middle District of Louisiana. Represented by the civil rights firm Loevy & Loevy, local counsel, and the Promise of Justice Initiative, a public interest group, plaintiffs sued the Secretary of the Louisiana Department of Public Safety and Corrections (DOC), under 42 U.S.C. \u00a7 1983 and under Louisiana state law. Plaintiffs sought compensatory and punitive damages for their alleged overdetentions. All three named plaintiffs received sentences that were already complete upon sentencing due to the time they had already served prior to conviction. However, all three were held in DOC custody for weeks after their sentencing due to slow processing. Plaintiffs alleged that this constituted an illegal depravation of freedom under the 14th Amendment's due process clause. Moreover, plaintiffs alleged that the DOC has subjected \"thousands\" of criminal defendants in like situations to similar unlawful imprisonments and that the department's Secretary was \"deliberately indifferent\" to these alleged violations. The case was assigned to U.S. District Judge John Wheadon deGravelles, sitting in Baton Rouge, LA. As of writing, this case is in discovery, and the judge has not decided whether plaintiffs' class should be certified. On December 3, 2020, seemingly prompted by this lawsuit, the U.S. Department of Justice launched an investigation under the Civil Rights of Institutionalized Persons Act into Louisiana's prisoner release practices.", "summary": "In 2020, three former Louisiana inmates filed this class action lawsuit in the U.S. District Court in the Middle District of Louisiana. Plaintiffs claimed that their overdetentions and the overdetentions of thousands of other former inmates due to slow processing constituted a violation of their 14th Amendment right to due process and that James LeBlanc was deliberately indifferent to these violations. As of writing, this case is still in discovery, and the plaintiffs' class has not yet been certified."} {"article": "Shortly after President Joe Biden's inauguration on January 20, 2021, Acting Homeland Security Secretary David Pekoske issued a memorandum ordering U.S. Immigration and Customs Enforcement (\"ICE\") to halt most deportations from the United States for 100 days (\"100 day pause\"). The 100 day pause was intended to allow time for ICE to overhaul its enforcement priorities and focus its efforts on threats to national security, public safety, and border security. The 100 day pause did not apply to individuals who arrived after November 1, 2020 and allowed for certain exceptions, including national security. Two days later, Texas Attorney General Ken Paxton filed this lawsuit against the United States, Acting Secretary Pekoske, DHS, USCIS, CBP, ICE, and various officials from each agency in the U.S. District Court for the Southern District of Texas to try and block the 100 day pause on deportations. Texas sought a declaration that the memorandum was unlawful, a preliminary and permanent injunction preventing the defendants from implementing the memorandum, and attorney's fees and costs. Texas alleged that the 100 day pause violated an agreement Paxton and Texas Governor Greg Abbott signed with former Acting Deputy Secretary of Department of Homeland Security Ken Cuccinelli that required the federal government to provide six months notice and consult with Texas before taking action that could reduce immigration enforcement or increase the number of noncitizens who were removable or inadmissible in the United States. Paxton and Abbott signed this agreement days before President Biden's inauguration. Texas also argued that the 100 day pause violated the Take Care Clause of the Constitution because it directed the executive to not enforce the law. In addition, Texas alleged that the 100 day pause violated the APA in several different ways. First, Texas argued that the 100 day pause violated the APA because the pause would prevent DHS from complying with Section 1231 of the Immigration and Nationality Act. Section 1231 provides that \u201cwhen [a noncitizen] is ordered removed, the Attorney General shall remove the [noncitizen[ from the United States within a period of 90 days.\u201d Texas argued that this created a 90 day deadline for removals to occur and that a 100 day pause in removals would necessarily cause DHS to go beyond this deadline. Second, Texas argued that the pause violated the APA because it was arbitrary and capricious in violation of the APA. Texas alleged that the 100 day pause represented a sharp departure from previous policy but that the memorandum failed to explain the change or consider the harm halting removals would cause, thereby rendering it arbitrary and capricious. Third, Texas alleged that the 100 day pause was a legislative rule requiring notice and comment under the APA. Lastly, Texas argued that the 100 day pause prevented DHS from enforcing immigration laws and was ultra vires because it exceeded the authority DHS could delegate. The case was assigned to Judge Drew B. Tipton. Immediately, Texas filed a motion for a temporary restraining order. Texas argued that the 100 day pause would irreparably harm Texas by increasing the amount of money the state would have to spend on services, such as education, healthcare, and social services if the federal government stopped removals. After a hearing on the motion, Texas filed a notice on January 24, 2021 citing a Fox News report claiming that ICE was releasing all noncitizens from detention in Texas. The defendants responded that this was not the case, but that ICE had released a group of noncitizens pursuant to an injunction in Fraihat that required class members with specified COVID risk factors to be released. The ACLU and ACLU of Texas filed an amicus brief in support of the defendants. They argued that the agreement between Texas and the federal government was unenforceable, that Texas lacked standing, and that Texas could not demonstrate irreparable harm. Judge Tipton granted the temporary restraining order on January 26, 2021. Texas v. United States, --- F. Supp. 3d ---, 2021 WL 247877 (2021). The temporary restraining order suspended the 100 day pause nationwide for 14 days. Judge Tipton made clear that the order was not based on the agreement between Texas and the federal government signed just before President Biden's inauguration. He stressed that the issues raised by the agreement with Texas were \"of such gravity and constitutional import that they require further development of the record and briefing prior to addressing the merits.\" Instead, Judge Tipton based the order on Texas's claims under the APA. Judge Tipton found that Texas was likely to succeed on at least two of its claims under the APA: that the 100 day pause violated Section 1231 and that the defendants arbitrarily and capriciously departed from previous policy. He also found that Texas demonstrated it would suffer irreparable harm because of the financial costs of additional social services. Finally, he found that the threat of injury to Texas outweighed any harm to the defendants and the temporary restraining order served the public interest. Two days later, FIEL Houston and the Refugee and Immigrant Center for Education and Legal Services (\"RAICES\"), represented by ACLU national, the ACLU of Texas, and the ACLU Immigrant Rights' Project, filed an emergency motion to intervene as defendants in the case. The two organizations' members and clients include noncitizens at risk of deportation and other adverse consequences if Texas were to succeed in this lawsuit. The organizations requested the Court permit them to intervene to protect the interest of their clients by providing their expertise on the immigration system and their perspective on impacted communities. Judge Tipton granted the organizations permission to intervene on February 6, 2021. 2021 WL 411441. He found that FIEL Houston's and RAICES' motion was timely, that there would be no undue delay or prejudice by permitting intervention, and that they asserted defenses that shared a common question of law and fact with the lawsuit. Judge Tipton noted how both the intervenors and the defendants challenged Texas's standing to bring the suit and the enforceability of the agreement between DHS and Texas. Finally, the Court found that the organizations had interests that the federal defendants may not adequately represent because the federal defendants' arguments would focus on expansive executive authority whereas the intervenors' would focus on the effect of the pause on individuals subject to a final order of removal. On February 5, 2021, Texas filed a motion for a preliminary injunction. Texas argued that they were likely to succeed on their APA claims, their argument that the January 20 Memorandum violated the Take Care Clause, and their argument that DHS violated its Agreement to notify and consult Texas. Texas also pointed to the brevity of the administrative record filed by the defendants on February 3, 2021. They argued that this demonstrated the defendants failed to consider alternative possible policies and by failing to consider other policies, acted arbitrarily and capriciously. In addition, Texas repeated their arguments from the TRO motion that they would suffer irreparable harm by increasing the amount of money Texas would have to spend on mandated social services. Texas also sought a 14 day extension of the temporary restraining order. The Court granted the extension to give the parties time to develop the record and because the briefing for the preliminary injunction extended beyond the initial temporary restraining order. This case is ongoing. More updates to come.", "summary": "Shortly after President Joe Biden's inauguration on January 20, 2021, Acting Homeland Security Secretary David Pekoske issued a memorandum ordering U.S. Immigration and Customs Enforcement (\"ICE\") to halt most deportations from the United States for 100 days (\"100 day pause\"). The 100 day pause was intended to allow time for ICE to overhaul its enforcement priorities and focus its efforts on threats to national security, public safety, and border security. Two days later, Texas Attorney General Ken Paxton filed this lawsuit against the United States, Acting Secretary Pekoske, DHS, USCIS, CBP, ICE, and various officials from each agency in the U.S. District Court for the Southern District of Texas to try and block the 100 day pause on deportations. Texas sought a declaration that the memorandum was unlawful, a preliminary and permanent injunction preventing the defendants from implementing the memorandum, and attorney's fees and costs. Texas alleged the 100 day puse violated an agreement the state signed with former Acting Deputy Secretary of DHS Ken Cuccinelli requiring the federal government to consult with Texas before taking action that could reduce immigration enforcement. Texas also argued that the 100 day pause violated the APA because it was unlawful in violation of Section 1231 of the INA, arbitrary and capricious, required notice and comment, and was ultra vires. Immediately, Texas filed a motion for a temporary restraining order. The ACLU and ACLU of Texas filed an amicus brief in support of the defendants. Judge Tipton granted the temporary restraining order on January 26, 2021 and suspended the 100 day pause nationwide for 14 days. Judge Tipton found that Texas was likely to succeed on at least two of its claims under the APA: that the 100 day pause violated Section 1231 and that the defendants arbitrarily and capriciously departed from previous policy. This case is ongoing."} {"article": "On April 30, 2003, LGBT advocacy organizations, represented by Lambda Legal and the ACLU, filed a lawsuit in the U.S. District Court for the District of Nebraska, against the Attorney General of Nebraska challenging the federal constitutionality of Article I, Section 29 of the Nebraska Constitution. Section 29 prohibits government recognition of the \"uniting of two persons of the same sex in a civil union, domestic partnership, or other similar same-sex relationship.\" The plaintiffs sought to have Section 29 declared unlawful as a denial of equal protection and a bill of attainder. On June 30, 2003, the Attorney General filed a motion to dismiss, arguing that the plaintiffs lacked standing, the case was unripe, and the cause for action for bill of attainder should be dismissed. The District Court (Judge Joseph F. Bataillon) denied the motion on November 10, 2003. Citizens for Equal Protection, Inc., v. Bruning, 290 F.Supp.2d 1004. On May 12, 2005, the Court ruled that Section 29 violated the Constitution of the United States. Citizens for Equal Protection, Inc., v. Bruning, 368 F.Supp.2d 980. The Court first found that Section 29 deprived same-sex couples of the right to associational freedom and the right to participate in the political process, both protected by the First Amendment, and the Due Process Clause of the Fourteenth Amendment. Finding no rational relationship between Section 29 and any legitimate state interest, the Court held that Section 29 violated the Equal Protection Clause of the Fourteenth Amendment. Finally, the Court concluded that Section 29 amounts to punishment by legislation as it operates to prohibit persons in same-sex relationships from working to ever obtain governmental benefits or legal recognition, and thus was an unconstitutional bill of attainder. The Court permanently enjoined the enforcement of Section 29 and on August 1, 2005, granted the plaintiffs' motion for attorneys fees pursuant to 42 U.S.C. \u00a7 1988. The Attorney General filed a notice of appeal on June 9, 2005. On July 14, 2006, the United States Court of Appeals for the Eighth Circuit (Judge James B. Loken) reversed the District Court on all three of its conclusions, as well as the award of the plaintiffs' attorneys fees. Citizens for Equal Protection v. Bruning, 455 F.3d 859. The Court held that sexual orientation was not a suspect classification and thus Section 29 was not entitled to be subjected strict scrutiny. Under the alternative standard of rational basis review, the Court held Section 29 did not violate the Equal Protection Clause. The Court found the bill of attainder claim to be without merit, and found that Section 29 did not violate the First Amendment because it does not directly and substantially interfere with plaintiffs' ability to associate in pursuit of a common goal, and it seems unlikely it will prevent persons from continuing to associate. The plaintiffs sought rehearing en banc; the Eighth Circuit denied that motion on August 30, 2006. The plaintiffs did not file a petition for writ of certiorari in the U.S. Supreme Court, and the case was dismissed with prejudice on January 4, 2007.", "summary": "In 2003, LGBT advocacy organizations represented by Lambda Legal and the ACLU filed suit in the U.S. District Court of Nebraska against the State Attorney General alleging that Article I, Section 29 of the Nebraska State Constitution, which prohibits same-sex marriage and civil unions, violated the U.S. Constitution. The plaintiffs sought declaratory relief, asserting that Section 29 violated the Equal Protection clause under the Fourteenth Amendment and was a bill of attainder. On May 12, the District Court held that Section 29 violated the First and Fourteenth Amendments, and was a bill of attainder, and therefore was unconstitutional and awarded the plaintiffs attorneys fees. On appeal, the Eighth Circuit for the U.S. Court of Appeals reversed the District Court's decision on all counts. The appellate court held that because sexual orientation was not a suspect classification, Section 29 only needed to pass rational basis review, which the Court held it did. The case was dismissed with prejudice on January 4, 2007."} {"article": "On March 17, 2010, women who came from their permanent residence in Mexico to work at a seafood processor in North Carolina pursuant to the guestworker visa program (H-2B), filed this lawsuit in the U.S. District Court for the Eastern District of North Carolina. The plaintiff\u2019s sued their employer Capt. Charlie\u2019s Seafood under the North Carolina Wage and Hour Act (NCWHA), the Fair Labor Standards Act, the North Carolina Equal Employment Practices Act, and Title VII of the Civil Rights Act. Plaintiffs sought reimbursement fees they incurred in receiving H-2B visas, as well as monetary relief for sex discrimination in job assignment, allocation of hours, and wrongful discharge. The women were represented by the North Carolina Justice Center and the ACLU Women\u2019s Rights Project. Capt. Charlie\u2019s Seafood was certified to hire forty-nine workers under the H-2B visa program during 2008 and 2009. Each year, workers paid in excess of $300 in fees to acquire and maintain the visas (visa reciprocity fee, U.S. consulate fee, bordering crossing fee, bus transport from Mexico). At no time did Captain Charlie\u2019s reimburse the plaintiffs for these costs. An employer is required to pay H-2B workers a \u201cprevailing wage\u201d (20 C.F.R. \u00a7 655.22(e)) of around $7 per hour. By not receiving reimbursement for the various fees, the plaintiffs claimed that they actually received a \u201cnegative wage\u201d for their first week of work. Plaintiffs also alleged that they received fewer hours of work and less desirable jobs within the processing plant because they were women. Further, twenty women were also discharged from the plant. The Settlement Agreement provides for Capt. Charlie\u2019s to pay each NCWHA Class member $100 for each season in which that class member obtained a new H-2B visa to work for Defendants from March 17, 2008 through the end of 2010. The parties agree that these payments are to be accounted as reimbursement for a portion of the costs they incurred in order to obtain H-2B visas and/or to travel to North Carolina to work for Defendants. The agreement further requires Capt. Charlie\u2019s to pay the difference between what each worker would have made had they been paid the promised wage and what they were actually paid from March 17, 2008 through the end of 2010. These amounts totaled to $18,600. Attorney\u2019s fees were also paid in the amount of $28,000. Additionally, Capt. Charlie\u2019s agreed to pay named plaintiffs Covarrubias, Flores, and Sandoval $2,500 for each alleged violation of Title VII. The Settlement Agreement also provided for a three-year consent decree in which Capt. Charlie\u2019s would pay the visa and transportation expenses of their H-2B employees, and create and implement an anti-discrimination policy and a gender-neutral policy for assigning jobs.", "summary": "Women who were residents of Mexico went to work in a North Carolina seafood processing plant under the H-2B guestworker visa program. Each worker paid hundreds of dollars in fees to obtain the visa and travel to North Carolina. The processor, Capt. Charlie's Seafood, never reimbursed workers for these fees, which the plaintiffs alleged left them with a \"negative wage\" for their first week (a violation of state and federal wage statutes). Plaintiffs also alleged that women were given fewer hours and less desirable jobs than similarly situated men, and that twenty women were fired because of their sex. A settlement paid out the women for visa fees, transportation from Mexico, any underpayment of wages, and attorney's fees ($18,600 in total plus $28,000 for attorney's fees). The three named plaintiffs additionally received $2,500 for each Title VII violation against them. A consent decree lasting three years required Capt. Charlie's to pay for all visa and transportation expenses for their H-2B employees, and to create and implement anti-discrimination and gender-neutral policies for assigning jobs to workers."} {"article": "COVID-19 summary: This is a class-action complaint brought by four parents and a public charity against the College Entrance Examination Board and Education Testing Services for breach of contract on behalf of all students registered to take at-home Advanced Placement (AP) exams, for the defendant\u2019s failure to administer its AP exams without prejudice. The suit was filed after students experienced a series of technical difficulties with their AP exams, administered at home by the defendant due to COVID-19. The plaintiffs alleged that the defendant breached contract by failing to ensure a fair and equitable testing opportunity and that the defendant knowingly discriminated against under-resourced and disabled students, and students in remote locations. The plaintiffs sought injunctive relief, compensatory damages exceeding $500 million, and punitive damages. No outcome yet.
In March 2020, the College Board moved AP exams to be administered at home due to the COVID-19 pandemic. Prior to the exams, counselors and educators communicated concerns that the at-home exams were not fair to students who had no access to a computer, internet, or quiet workspaces, under-resourced students, and students requiring accommodations. The plaintiffs claimed that prior to the exams, the defendants acknowledged that the \u201cdigital divide\u201d could prevent low-income and rural students from participating, however, they did not change their policies to address the issues. After three days of at-home exams, the defendant announced that there were failures in uploading the exams due to technical difficulties. According to reports, anywhere between 5% to 20% of examinees were unable to submit their responses during the first three days of exams. The plaintiffs noted that many students relied on AP exam scores for the financial benefits of college placement and credit. On May 19, 2020, four parents and the National Center for Fair & Open Testing brought suit against the College Entrance Examination Board and Education Testing Services on behalf of their minor children and all other similarly situated students registered to take at-home Advancement Placement (AP) exams. The plaintiffs alleged that the defendants breached their implied contract by failing to ensure a fair and equitable testing opportunity and by failing to prevent anyone from gaining an unfair advantage. The plaintiffs also alleged that the defendants knowingly discriminated against under-resourced students, disabled students, and students in remote locations in violation of the Americans with Disabilities Act, the Unruh Act, and the Rehabilitation Act. They further alleged unfair competition, false advertisement, and negligence. Filed in the District Court of the Central District of California, the plaintiffs sought injunctive relief requiring the College Board to accept any test answers by timestamp, photo, and email, as well as compensatory damages exceeding $500 million. The plaintiffs also sought punitive damages, pre- and post-judgment interests and costs. The plaintiffs also sought class certification and a jury trial. The plaintiffs were represented by the Miller Advocacy group and private attorneys. The case was assigned to District Judge Philip S. Guitierrez and Magistrate Judge Pedro V. Castillo. The plaintiffs filed an amended complaint on June 22, 2020, and the defendants sought to stay the case pending arbitration on August 31. The case is ongoing.", "summary": "This was a class action complaint brought by four parents and a public charity against the College Entrance Examination Board and Education Testing Services for breach of contract on behalf of all students registered to take at-home Advanced Placement (AP) exams, for the defendant\u2019s failure to administer its AP exams without prejudice. The suit was filed after students experienced a series of technical difficulties with their AP exams, administered at home by the defendant due to COVID-19. The plaintiffs alleged that the defendant breached contract by failing to ensure a fair and equitable testing opportunity and that the defendant knowingly discriminated against under-resourced and disabled students, and students in remote locations. The plaintiffs sought injunctive relief, compensatory damages exceeding $500 million, and punitive damages. No outcome yet."} {"article": "On August 14, 2012, a deaf individual awaiting his BOP surrender date filed this lawsuit in the United States District Court of the District of Columbia. The plaintiff sued the Federal Bureau of Prisons (\u201cBOP\u201d), and the Director of BOP under the Rehabilitation Act of 1973 and the First, Fifth, and Eighth Amendments. The plaintiff, represented by his attorney, sought a temporary restraining order to ensure he would have access to a qualified ASL interpreter, non-aural notification of emergencies, a videophone, and costs and fees. The plaintiff claimed that the lack of accommodations would discriminatorily impair his ability to effectively communicate, violate his due process right to an interpreter at disciplinary hearings, deny his right to adequate medical treatment, right to informed consent to and privacy in medical treatment, his right to a reasonably safe environment, and deny his right to freedom of speech. Specifically, he claimed that the prison facility failed to provide qualified ASL interpreters and other meaningful auxiliary aids, which prevented adequate communication of disciplinary rules. He further alleged that the absence of qualified interpreters denied him the ability to communicate medical information, give informed consent, and receive mental health services. The plaintiff argued that the use of other inmates as interpreters during medical and mental health appointments violates the constitutional right to privacy in medical treatment. He claimed the defendants failed to provide his right to a reasonably safe environment by failing to provide adequate alarms, pagers, or message boards that would alert him to an emergency. Finally, the plaintiff alleged that the failure to provide him with appropriate telecommunication equipment impaired his ability to communicate with his family and friends outside the prison. On August 17, 2012, District Judge Huvelle denied the motion for temporary restraining order as moot and converted it into a motion for a preliminary injunction. The defendants opposed the motion on September 4, 2012, because after the plaintiff filed, the BOP assigned him to a different federal detention center in order to provide him with access to the accommodations he sought and place him closer to his family. The plaintiff responded on September 17 that auxiliary aids the defendants had offered were still insufficient under the Act. He alleged that the new facility in Tucson had no videophones, which he would need to communicate with his two youngest children who could communicate only through sign language, as they were too young to read or write fluently. His home had no telephone line, necessary to use the TTY telephone equipment the defendants offered. One of his children lived with his mother, the plaintiff\u2019s wife, to care for her during her illness, and had access solely to VideoPhone. The defendants submitted a supplemental declaration on September 25, 2012, outlining the prison\u2019s plan to further accommodate the plaintiff. The parties stipulated to the plan, that included among other things, assigning an inmate to act as the plaintiff\u2019s helper, assistance with the TTY system, providing live interpretation during medical and disciplinary-related activities, installing emergency lights as visual alarms, providing inmate email for public notices and messages, and providing the plaintiff a dry erase board and pens to communicate with staff. The only dispute that the parties were unable to settle was the videophone issue. That same day, Judge Huvelle heard testimony on this issue. On September 27, 2012, Judge Huvelle ordered the defendants to complete an evaluation by May 25, 2013 to determine whether providing a videophone \u201cwould result in a fundamental alteration in the nature of a program or activity or in undue financial and administrative burdens.\u201d Judge Huvelle granted the plaintiff\u2019s motion for preliminary injunction in part because the defendants had failed to meet their burden of proving the installation of a video system would result in undue financial and administrative burdens, but denied the motion insofar as it sought an order requiring the installation. Judge Huvelle approved the parties\u2019 stipulation and administratively closed the matter but maintained jurisdiction in case the plaintiff amended his complaint based on the defendant\u2019s videophone evaluation. The plaintiff moved for attorney fees on October 9, 2012. Judge Huvelle sent the attorney fees motion to Magistrate Judge John M. Facciola on November 2, 2012. The defendants opposed the plaintiff\u2019s attorney fees motion because they argues he was not the prevailing party, the fees were unreasonably, and the costs were unjustified. On April 29, 2013, Judge Huvelle awarded attorneys fees but reduced what the plaintiff asked for by 40%, for a total of $69,291.60. Judge Huvelle awarded the plaintiff costs related to filing fees, photocopying, deposition transcripts, interpreter services, and the per diem rates for his expert witnesses, totaling $2,744.43, but reduced the amount based on the plaintiff\u2019s level of success to $1,646.66. 942 F.Supp.2d 71. On May 30, 2013, the defendants notified the Court that the plaintiff had received a written determination regarding his request of a video phone. The case is now closed.", "summary": "In 2012, a deaf individual awaiting his surrender to federal prison, filed this complaint in the U.S. District Court of the District of Columbia. The plaintiff alleged that the Federal Bureau of Prisons failed to provide adequate accommodation for his impairment, violating his rights under the Rehabilitation Act of 1973 and the First, Fifth, and Eighth Amendments. In the fall of 2012, the parties reached a settlement that provided a series of accommodations to allow the plaintiff to effectively communicate while incarcerated. He received 60% of the attorneys fees and costs he sought, and the case closed in the spring of 2013."} {"article": "On November 19, 2009, the plaintiff, a pregnant inmate, filed a lawsuit in the United States District Court for the District of Montana against Lake County, its sheriff, and the medical doctor and chief officer of its detention facility, under the Eighth and Fourteenth Amendment and Article II, Sections 10 and 22 of the Montana Constitution. The plaintiff, represented by the ACLU Reproductive Freedom Project and the ACLU of Montana, asked the court for declaratory relief, and nominal, compensatory and punitive damages. Specifically, plaintiff claimed that the defendants unconstitutionally denied necessary medical care while she was jailed in the county detention facility. While undergoing a long-term drug addiction treatment program, the plaintiff was incarcerated in the detention facility, where she claims she was denied her prescribed medication. The complaint alleges that the plaintiff became extremely ill as a result of withdrawal from the medication and that she was eventually released from the detention facility due to medical complications. On March 3, 2011, the plaintiff voluntarily dismissed the medical doctor from the lawsuit. Subsequently on March 14, 2011, the defendants moved for summary judgment. On April 4, 2011, before the court ruled on the motion, the parties agreed to settle the case, pursuant to which, Lake County adopted a policy for medical care for pregnant inmate addition to opiates. On April 5, 2011, the District Court (Judge Donald W. Molloy) dismissed the case with prejudice, with each party to pay its own costs.", "summary": "Plaintiff filed suit in the United States District Court for the District of Montana against Lake County, its sheriff, and the medical doctor and chief officer of its detention facility for failure to provide medically necessary treatment by denying the plaintiff her prescription medication for drug addiction. The parties settled subject to the defendants adoption of a policy regarding treatment of pregnant inmates with opiate addictions."} {"article": "In August 2003, a former driver for C.R. England filed a complaint with the Equal Employment Opportunity Commission (EEOC) alleging that C.R. England discriminated and retaliated against him because of his HIV-positive status. The EEOC issued a determination regarding his complaint in September 2004, concluding that C.R. England had violated the driver's rights under the ADA. On September 27, 2006, the EEOC filed a complaint in the U.S. District Court for the District of Utah, asserting that C.R. England had violated the Americans with Disabilities Act (ADA) by (1) \"[d]isclosing and requiring [the driver] to disclose medical information concerning his disability, in writing, to driver trainees before they could be trained by [him]\"; and (2) \"[u]nlawfully limiting, segregating and/or classifying [the driver] on the basis of his disability.\" On March 3, 2007, the individual driver intervened in this action, alleging multiple ADA violations\u2014including discrimination, failure to provide reasonable accommodation, and retaliation\u2014as well as several tort claims under Utah state law\u2014including intentional infliction of emotional distress, negligent infliction of emotional distress, and invasion of privacy. In March 2008, the EEOC moved for partial summary judgment on the issues of (1) whether the driver was a \"qualified individual with a disability\" protected by the provisions of the ADA; and (2) whether C.R. England was liable for violating the ADA by limiting, segregating, or classifying the driver on account of his disability. On that same day, C.R. England filed two motions for summary judgment\u2014one against EEOC and one against the named plaintiff. In its motion regarding the EEOC's claims, C.R. England argued that (1) the driver \"was an independent contractor, not an employee [of C.R. England], rendering the [ADA] inapplicable\"; (2) \"even if [the driver] is deemed an employee, EEOC's ADA claims fail because it cannot establish that [he] is 'disabled' or that England took any adverse action against him because of any alleged disability\"; and (3) \"any purported unlawful disclosure claim is legally insufficient.\" In its motion regarding the driver's claims, the company argued that (1) he was not an \"employee\" of C.R. England; (2) that his ADA claims fail because he was not \"disabled,\" and could not establish that C.R. England \"took any adverse action against him because of any disability, or . . . retaliated against him\"; and (3) that \"his three state law claims are legally insufficient.\" The court subsequently sealed all of these documents. On September 17, 2009 Judge Bruce S. Jenkins held, in a sealed opinion, that triable issues of fact existed regarding (1) whether the driver was an independent contractor, as opposed to an employee of C.R. England, and (2) whether he had a cognizable \"disability\" under the ADA. But the district court held that C.R. England \"ha[d] shown that it is entitled to judgment as a matter of law as to each of the plaintiffs' claims, and th[at] EEOC ha[d] failed to show such entitlement as to the issues raised by its motion for partial summary judgment.\" Accordingly, the court granted summary judgment in C.R. England's favor on all claims. The named plaintiff and the EEOC filed appeals. The briefs of both sides in both appeals were subsequently sealed by the court. On May 3, 2011 Judge Jerome A. Holmes of the Court of Appeals for the Tenth Circuit issued a single opinion for both appeals, upholding the district court decision, and finding that the plaintiffs had not stated a viable claim under the ADA, and that the district court had committed no error in granting summary judgment in favor of C.R. England. The case is closed.", "summary": "On September 27, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit against Utah based trucking and transportation company C.R. England. The EEOC and an intervening plaintiff, a former driver for C.R. England, alleged that the company violated the Americans with Disabilities Act by discriminating against their driver because of his HIV-positive status. The district court granted summary judgment in favor of C.R. England on all claims. Both the named plaintiff and the EEOC appealed the decision. In a sealed opinion answering both plaintiffs' appeals, the Tenth Circuit upheld the district court decision. Judge Holmes found that the plaintiffs had not stated a viable claim under the ADA."} {"article": "On November 20, 2013, Belmont Abbey College, a Catholic liberal arts college, filed a lawsuit in the U.S. District Court for the District of Columbia under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by the Becket Fund for Religious Liberty, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (ACA) violated its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would both contravene its Catholic faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. The plaintiff's complaint was substantially similar to one it had filed in 2011, Belmont Abbey College v. Sebelius [II], which was dismissed on August 13, 2013 because the contraception mandate had not yet harmed the plaintiffs. On January 29, 2014, the defendants filed an unopposed motion to stay this case pending the Supreme Court's resolution of Priests for Life v. Sebelius (later consolidated as Zubik v. Sebelius [II] , and heard by the Supreme Court in 2016). On November 3, 2014, the plaintiffs, for unspecified reasons, filed a notice of voluntary dismissal without prejudice.", "summary": "In 2013, a Catholic liberal arts college filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. On November 3, 2013, the plaintiffs filed a notice of voluntary dismissal without prejudice."} {"article": "COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Santa Barbara County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter urged population reductions, and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). The parties reached a settlement that was approved in July 2020 which granted many of the plaintiffs' preexisting demands for relief.
On December 6, 2017, several prisoners of the Santa Barbara County Jail (SBCJ) in pre-trial detention filed this class action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs sued the County of Santa Barbara and the Sheriff's Office under 42 U.S.C. \u00a7 1983, claiming violations of Eighth and Fourteenth Amendments to the United States Constitution, the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a712101 et seq., Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794.6, and state law. The plaintiffs, represented by Disability Rights California, the Prisons Law Office, and private counsel sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. This case was assigned to District Judge George H. Wu and referred to Magistrate Judge Jean P. Rosenbluth. The plaintiffs alleged that, in operating a jail that is old and dilapidated, severely overcrowded, and understaffed, the defendants forced prisoners to live in dangerous, unsanitary conditions. The plaintiffs also alleged that the defendants failed to provide adequate health care for prisoners, that they overused solitary confinement as punishment, and that the defendants discriminated against and failed to accommodate people with disabilities. The plaintiffs sought to enjoin the defendants from continuing the unlawful acts, conditions, and practices described above. The plaintiffs wanted the defendants to provide equal access to programs, services, and activities for people with disabilities, including but not limited to housing people with physical disabilities, appropriate access to assistive devices, housing people with disabilities in the least restrictive and most integrated settings appropriate to their needs, and providing an effective grievance system to contest disability discrimination. On the day of filing the complaint, the plaintiff filed a notice of related cases. The plaintiff asked the court to recognize two cases as being related to the present case. These cases were Quinton Gray v. County of Riverside, available in this Clearinghouse here, and George Topete v. County of San Bernardino, also available in this Clearinghouse here. On March 6, 2018, the plaintiffs filed a motion to certify the case as a class action that included two classes. They defined the general class as \u201c[a]ll people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system.\u201d The plaintiffs also defined a subclass (the \u201cDisabilities Subclass\u201d) of \u201c[a]ll people who are now, or in the future will be, incarcerated in the Santa Barbara County Jail system and who are qualified individuals with disabilities, as that term is defined in the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a712102, the Rehabilitation Act, 29 U.S.C. \u00a7 705(9)(B), and California Government Code \u00a7 12926(j) and (m).\u201d Judge Wu granted the plaintiff\u2019s unopposed motion for class certification on May 31, 2018, certifying the class and subclass requested in the plaintiff\u2019s motion. In late June 2018, both parties requested that the court stay discovery to engage in settlement negotiations. The parties filed periodic status reports updating the court on the progress of their negotiations. The eighth status report was filed with the court on January 17, 2020 and stated that the parties were close to final settlement terms. On March 18, 2020, the class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter urged population reductions, and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). The parties filed a Notice of Settlement on July 17, 2020 that contained a Stipulated Judgment and a Remedial Plan. The Remedial Plan required the defendants to implement policy improvements in nine areas: medical care, mental health care, suicide prevention, disability accommodations and access, environmental health and safety, custody operations/segregation, staffing for health care services, and training related to treatment of prisoners with special needs. Under the settlement agreement, the plaintiffs\u2019 class counsel and designated court-appointed experts will monitor implementation of the Plan. The court has the power to enforce the judgment through specific performance and other remedies. The judgment will last for four years with judicial oversight and enforcement through specific performance and other remedies unless terminated earlier or extended. Attorney's costs and fees, $1,132,809, were awarded to the plaintiffs' counsel for litigation and the plaintiffs' counsel will also receive costs and fees up to $125,000 per year for monitoring and enforcement. The Consent Judgment was approved by the court on July 31, 2020.", "summary": "This 2017 class action lawsuit was brought by several prisoners of the Santa Barbara County Jail in the U.S. District for the Central District of California. The plaintiffs' alleged that the defendant violated the Eighth Amendment, the Fourteenth Amendment, the Americans with Disabilities Act, the Rehabilitation Act, and state law. The plaintiffs were granted class certification and the parties agreed to a settlement in plaintiffs' favor in 2020. The defendants agreed to implement a remedial plan to provide adequate mental health and medical care, limit use of solitary confinement, prevent discrimination against people with disabilities, and improve living conditions for people incarcerated at the jail."} {"article": "On April 6, 2004, travelers who claimed that they were identified by the \"No-Fly List\" merely because their names were identical or similar to names on the No-Fly List filed a class-action lawsuit in the U.S. District Court for the Western District of Washington under the Declaratory Judgment Act against the Transportation Security Administration (TSA) and the Department of Homeland Security (DHS). The plaintiffs, represented by the ACLU and private counsel, asked the court for declaratory and injunctive relief, claiming that the TSA's administration and management of the \"No-Fly List\" violated the Due Process Clause of the Fifth Amendment and the Search and Seizure Clause of the Fourth Amendment. The TSA began implementing the No-Fly List in November 2001 and circulates the list to commercial airlines and security personnel with instructions to detain and question any passenger whose name matches or is similar to one on the No-Fly List. Specifically, the plaintiffs claimed that many innocent passengers were routinely stopped, questioned, and searched because of the list. The TSA and DHS would not reveal why individuals were on the list and passengers had no meaningful opportunity to clear their names. On January 7, 2005, Judge Thomas S. Zilly granted the TSA and DHS's motion to dismiss because of a lack of subject matter jurisdiction over all of the passengers' claims except for the Fifth Amendment Due Process claims as it related to the clearance procedures established by the TSA. However, Judge Zilly dismissed that remaining claim because the passengers failed to state a claim upon which relief can be granted. Green v. Transportation Security Administration, 351 F. Supp. 2d 1119 (W.D. Wash. 2005).", "summary": "In 2004, innocent passengers who were identified by the \"No-Fly List\" because their names were identical or similar to names on the No-Fly List filed a class-action lawsuit in the U.S. District Court for the Western District of Washington under the Declaratory Judgment Act against the Transportation Security Administration (TSA) and the Department of Homeland Security (DHS). The passengers claimed that the TSA's administration and management of the \"No-Fly List\" violated the Due Process Clause of the Fifth Amendment and the Search and Seizure Clause of the Fourth Amendment. On January 7, 2005, Judge Thomas S. Zilly granted the TSA and DHS's motion to dismiss because of a lack of subject matter jurisdiction and for failure to state a claim."} {"article": "On January 10, 2012, a deaf individual who had been arrested and detained on a number of occasions since 2007 for violating his probation in Denver, CO, filed this complaint in the U.S. District Court for the District of Colorado against the City and County of Denver. He proceeded under Title II of the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act; represented by attorneys from the Civil Rights Education and Enforcement Center and the Center for Rights of Parents with Disabilities, he asked the court for declaratory and injunctive relief, money damages, and attorney's fees and costs. In his complaint, the plaintiff alleged that during his detentions in 2010 and 2011, he was denied access to a sign language interpreter, and had requests for a TTY or video phone rejected or delayed. During these detentions, the plaintiff also alleged he was also not provided with required auxiliary aids and services necessary to ensure effective communication. The plaintiff further alleged that Denver systematically, knowingly, and intentionally discriminated against him and other deaf and hard of hearing individuals, that it was likely that he would suffer discrimination in the future, and that the City had been on notice since at least 2007 its deficiencies in providing effective communication for deaf and hard of hearing detainees. On April 26, 2013, the defendants, the City and County of Denver, offered judgment pursuant to Fed. R. Civ. P. 68. in favor of the plaintiff in the amount of $15,000. The judgment would be exclusive of any accrued reasonable costs and attorney fees, and would include any and all liability of the defendants in regards to the transactions or occurrences referenced in the plaintiff's complaint. On May 9, 2013, the plaintiff's acceptance of the offer of judgment was filed with the court; judgment was entered in favor of the plaintiff on May 22, 2013, by the clerk. On January 24, 2014, Chief Judge Marcia S. Kreiger determined the reasonable attorney fees and issued an order granting attorney fees and costs to the plaintiff.", "summary": "In 2012, deaf individual sued the City and County of Denver under the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act, alleging that the defendants discriminated against the plaintiff by not providing him with the required auxiliary aids and services necessary to ensure effective communication. Defendants made an offer of judgment in the amount of $15,000, which was accepted by the plaintiff."} {"article": "On April 21, 2003, plaintiffs, a group of protestors detained and interrogated by the D.C. Metropolitan Police, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the D.C. Police and the FBI in the United States Court for the District of Columbia. The plaintiffs, represented by several public interest organizations, asked the court for compensatory, injunctive, and declaratory relief, claiming violations of their First and Fourth Amendment rights, as well as alleging a civil conspiracy to violate their rights. Specifically, the plaintiffs claimed that they were targeted for wearing black clothing (which the D.C. Police believed was linked with the belief in 'Anarchy'), and detained and arrested without probable cause. The protest that was the subject of the suit was against the war in Afghanistan and the International Monetary Fund and World Bank; it took place in D.C. on April 20, 2002. The plaintiffs had returned to a parking garage in which they had parked and had access to the internet. While they were congregated and eating, D.C. Metro Police approached them with drawn guns. The protestors were dressed in black. They were accosted and insulted by the police, then handcuffed and taken into custody. Their vehicle and personal belongings were searched without consent. Several of the plaintiffs were interrogated in video interviews, recordings of which were later disseminated within the FBI. The plaintiffs were interrogated about the nature of the political activities and associations, their travel arrangements and housing accommodations in D.C. They were released, but later charged with Unlawful Entry into the parking garage (in which the plaintiffs had parked their vehicle). The charges were dismissed at the D.C. Superior Court for being baseless. The plaintiffs claimed in their lawsuit, filed a year later, that they were arrested in violation of the First Amendment right to freedom of speech and association, and that they were arrested as part of an illegal intelligence-gathering operation designed to monitor protected First-Amendment activities of select political organizations, of which the plaintiffs were presumed to be a part. On September 11, 2007, the Court (Judge John Bates) partially granted the FBI's motion for summary judgment. The Court found that the plaintiffs were not entitled to declaratory or injunctive relief in regards to the dissemination of arrest records and interrogation video because they could not demonstrate that the harm was continuing. The compensatory action was maintained against the FBI and the entire action against the MPD was allowed to continue. On March 31, 2009, the Court ruled on MPD's motion for summary judgment. The Court found that most of the individual officer defendants were entitled to qualified immunity, but that the District of Columbia's policy of targeting black-clad protestors for enforcement created a genuine issue of material fact as to a valid constitutional claim. On November 13, 2009, the plaintiffs and defendants made a joint motion to dismiss the case with prejudice following a Settlement Agreement. The Agreement awarded the plaintiffs $450,000 to be divided amongst them. This amount was inclusive of attorney's fees. The case was closed on November 16, 2009.", "summary": "Protestors at a rally in D.C. who were wearing all black entered a parking garage to access food in their vehicle. They were arrested, their vehicle was searched without their consent, and they were interrogated by special agents from the FBI about their associations with people and their political history. They were charged with unlawful entry into the parking garage, but the charges were dismissed. The resulting civil rights case settled in 2009 for $450,000."} {"article": "On June 2, 2016, two Florida Planned Parenthood clinics filed this lawsuit in the United States District Court for the Northern District of Florida. The plaintiffs sued the Florida Department of Health and the Florida Agency for Healthcare Administration under 42 U.S.C. \u00a7 1983 for violations of the Due Process and Equal Protections Clauses of the U.S. Constitution, the Fourth Amendment to the U.S. Constitution, and the rights to privacy and equal protection under the Florida Constitution. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendants from implementing provisions of HB 1411, which would defund Planned Parenthood clinics, impose unconstitutional inspection requirements, and enforce ambiguous and nonmedical definitions to regulate health care providers offering abortion services. Specifically, the plaintiffs claimed that the state had implemented HB 1411 in an attempt to target abortion providers. According to the plaintiffs, the act violated Planned Parenthood's equal protection and due process rights by cutting off access to federal money because Planned Parenthood offers abortions, even though none of this money is used for abortions. In addition, it allegedly violated due process, equal protection, and Fourth Amendment rights by imposing unprecedented inspection requirements as well as regulations imposing an ambiguous \"trimester\" definition. On June 30, 2016, Judge Robert Hinkle granted the plaintiffs' preliminary injunction in part. He temporarily enjoined the defendants from defunding Planned Parenthood and from imposing the inspection requirements. He noted, however, that the defendants had clarified the meaning of the \"trimester\" definitions, and it was therefore no longer ambiguous or unconstitutional. On August 18, 2016, Judge Hinkle made the June 30 preliminary injunction permanent. On October 24, 2016, Judge Hinkle granted the plaintiffs' motion for a determination of entitlement to a fee award. On December 14, 2016, the parties settled on an amount for attorney's fees and on January 25, 2017, they informed the court that these attorney's fees had been paid. This case is now closed.", "summary": "On June 2, 2016, two Florida Planned Parenthood clinics filed this lawsuit in the United States District Court for the Northern District of Florida. The plaintiffs sued the Florida Department of Health and the Florida Agency for Healthcare Administration under 42 U.S.C. \u00a7 1983 for violations of the Due Process and Equal Protections Clauses of the U.S. Constitution, the Fourth Amendment to the U.S. Constitution, and the right to privacy and equal protection under the Florida Constitution. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendants from implementing provisions of HB 1411, which would defund Planned Parenthood clinics, impose unconstitutional inspection requirements, and enforce ambiguous and nonmedical definitions to regulate health care providers offering abortion services. On June 30, 2016, Judge Robert Hinkle temporarily enjoined the defendants from defunding Planned Parenthood and from imposing the inspection requirements. On August 18, 2016, he made his preliminary injunction permanent."} {"article": "On October 19, 2011, dependent students denied Florida in-state tuition by state undergraduate institutions because of their inability to prove their parents' lawful immigration status filed a lawsuit in the U.S. District Court for the Southern District of Florida, under 42 U.S.C. \u00a7 1983, against the Florida State Board of Education and the State University System of Florida Board of Governors. The plaintiffs, represented by attorneys from the Southern Poverty Law Center, sought declaratory and injunctive relief, and class certification. The plaintiffs alleged that the defendants' policy that classified them as non-residents based on their parents' federal immigration status was unconstitutional, in violation of the Equal Protection Clause and the Supremacy Clause under the United States Constitution. The plaintiffs were all United States citizens born in the United States and they had lived in Florida for many years. They were unable to establish their parents' lawful immigration status, which was required under the defendants' policy to determine eligibility for in-state tuition. Hence, the public institutions in Florida denied in-state tuition to the plaintiffs due to such state regulations, and, as a result, the plaintiffs either had to delay their higher education or forego it entirely. On February 24, 2012, the plaintiffs filed an amended complaint, adding several individuals from the defendant agencies in their official capacity as defendants to the lawsuit. The District Court (Judge Kevin M. Moore) denied the plaintiffs' motion for class certification. Ruiz v. Robinson, 2012 WL 3278644 (S.D. Fla. Aug. 9, 2012). The Court reasoned that the expenses and burden of maintaining a class action outweighed the benefit of granting class certification in this case, and the Court did not find an imminent threat of mootness that would require a class certification in this case. On August 31, 2012, the Court granted summary judgment in part to the plaintiffs and denied the defendants' motion for summary judgment. Ruiz v. Robinson, 892 F. Supp. 2d 1321 (S.D. Fla. 2012). The Court held that the defendants' regulations that classified the plaintiffs by virtue of their parents' undocumented immigration status violated the Equal Protection Clause of the United States Constitution. The Court found that the defendants' classification did not advance any legitimate state interest. The Court denied as moot the Supremacy Clause claim raised by the plaintiffs. On October 25, 2012, the Court entered final judgment in favor of the plaintiffs on their equal protection claim. The Court declared the defendants' regulations unconstitutional and an incorrect interpretation of the relevant substantive laws. The Court also issued an injunction that banned such regulations. Thus, the defendants could no longer require dependent citizen students who could otherwise establish their and their parents' Florida residency to provide proof of their parents' lawful immigration status for determination of their eligibility for in-state tuition benefits. On December 18, 2012, both parties entered into a settlement agreement on attorneys' fees and litigation costs. The defendants agreed to pay the plaintiffs in sum of $100,000. This ended the case.", "summary": "On October 19, 2011, dependent students denied in-state tuition by the state undergraduate institutions for their inability to prove their parents' lawful immigration status filed a lawsuit in the federal court against the Florida State Board of Education and the State University System of Florida Board of Governors. The plaintiffs sought declaratory and injunctive relief, as well as class certification. They alleged that the defendants' regulations that classified them as non-residents based on their parents' federal immigration status was unconstitutional, in violation of the Equal Protection Clause and the Supremacy Clause under the United States Constitution. On February 24, 2012, the plaintiffs amended their complaint. On August 9, 2012, the District Court (Judge Kevin M. Moore) denied the plaintiffs' motion for class certification. On August 31, 2012, the Court granted summary judgment in part to the plaintiffs and denied the defendants' motion for summary judgment. The Court held that the defendants' regulations in question violated the Equal Protection Clause. The Court declined to reach the Supremacy Clause claim. On October 25, 2012, the Court declared the defendants' regulations unconstitutional and issued an injunction that banned such regulations. On December 18, 2012, both parties settled on attorneys' fees and litigation costs."} {"article": "On April 18, 2011, a prisoner formerly incarcerated at the New York State Green Haven Correctional Facility (GHCF) filed this pro se lawsuit in the U.S. District Court for the Southern District of New York against the GHCF, the New York State Department of Correctional Services, and the Queens County District Attorney's Office. Bringing this action under 42 U.S.C. \u00a7 1983, the plaintiff sought compensatory and punitive damages as well as declaratory and injunctive relief, claiming that the defendants violated his constitutional rights by searching his cell, confiscating legal papers, sentencing him to 3 years in the Secure Housing Unit (SHU), and failing to adequately protect him from other prisoners. Specifically, the plaintiff alleged a Fourth Amendment claim resulting from a pat frisk and subsequent search of his prison cell, an Eighth Amendment cruel and unusual punishment claim resulting from his three-year sentence to SHU confinement, an Eighth Amendment claim regarding his altercation with a fellow prisoner, a Fourteenth Amendment due process claim arising in connection with his disciplinary hearing, and a right of access to the courts claim under the First and Sixth Amendments. On December 1, 2011, U.S. District Judge Shira A. Scheindlin granted the District Attorney's Office defendants' motion to dismiss all claims against them. Peoples v. Fischer, No. 11-cv-02694, 2011 WL 6034374 (S.D.N.Y. 2012). On May 2, 2012, the Court allowed the Eighth Amendment claim regarding SHU confinement to proceed, rejecting all other claims. The court found that holding a prisoner in the SHU for two years might constitute cruel and unusual punishment. Peoples v. Fischer, No. 11-cv-02694, 2012 WL 1575302 (S.D.N.Y. 2012). On June 26, 2012, Judge Scheindlin granted in part the defendants' motion to reconsider and dismissed all claims against one of the defendants for lack of personal involvement in the alleged conduct. Peoples v. Fischer, 898 F. Supp. 2d 618 (S.D.N.Y. 2012). However, Judge Scheindlin elaborated her thinking on the SHU issue, and declined to grant qualified immunity to the remaining defendants. Judge Scheindlin noted that the plaintiff's \"placement in the SHU for such a time period was grossly disproportionate to the non-violent violation that he was found to have committed. He has therefore stated a plausible claim that defendants violated his Eighth Amendment right to be free from cruel and unusual punishment.\" (Judge Scheindlin also accepted the plaintiff's amended complaint; it incorporated the Court's May 2 rulings and waived any challenge that would affect the length of his confinement.) On August 23, 2012, the New York Civil Liberties Union (assisted by students from the NYU Civil Rights Clinic) filed an appearance to represent the plaintiff. They filed an amended complaint on December 6, 2012. It dealt only with the issue of isolation, but broadened the action, framing it as a challenge to the constitutionality of \"New York State's practice of arbitrarily sentencing tens of thousands of incarcerated individuals to months and years of extreme isolation and solitary confinement for alleged infractions that often present no threat to prison safety.\" The complaint alleged that New York State used extreme isolation as punishment more than any other prison system in the United States\u20144,300 prisoners on any given day lived in isolation (some for years at a stretch), \"imposed as a sanction for offenses as minor as 'untidy cell or person,' 'unfastened long hair,' 'littering,' and 'unreported illness.'\" The complaint claimed that the conditions in isolation are physically and mentally damaging and violated the Eighth Amendment and the Due Process Clause of the Fourteenth Amendment. On February 19, 2014, the parties agreed to a stipulated stay of the litigation, during which the parties would work to reform the New York segregation system. The remedy for violation of the stipulation would be vacating the stay and proceeding with the litigation. The reforms included: \u2022 An alternative to SHU sanctions for prisoners under the age of 18; \u2022 A presumption against SHU sanctions for pregnant prisoners; \u2022 Alternatives to SHU sanctions for prisoners with significant intellectual disabilities (entitled \"Correctional Alternative Rehabilitation\") which included several hours per day of out-of-cell group programming; \u2022 Central office oversight of SHU confinement; \u2022 New guidelines, policies, and training for confinement sanctions in prison disciplinary hearings; and \u2022 Immediately increasing outdoor exercise time at several facilities, and providing headphones and \"in-cell study packets\" at others. On December 16, 2015, the plaintiffs notified Judge Scheindlin that a final settlement agreement had been reached. The settlement provided for (1) a reduction in the frequency and duration of SHU sentences, (2) improvements to the conditions of SHU confinement, and (3) mechanisms for implementation and enforcement of the agreed-upon measures over a five-year period. The settlement agreement also required the defendants to pay $1.1 million for attorneys' fees and costs, including $129,900 as incentive awards for the class representatives, and up to $100,000 a year over the course of the settlement. The parties jointly moved for a conditional class certification in order to move forward for a fairness hearing for final approval of the settlement. Judge Scheindlin issued an order on December 23 providing preliminary approval of the settlement agreement and certifying the class. On February 19, 2016, the case caption was amended to change the named defendant to Anthony Annucci, Acting Commissioner of the New York Department of Corrections and Community Supervision. On June 15, 2015, the district court began receiving letters from class members voicing their concerns. After receiving a total of 164 letters, on March 21, 2016, the plaintiffs filed a final motion for settlement approval. On March 31, 2016, Judge Scheindlin approved the motion, finding the settlement agreement fair, reasonable, and adequate, and also noting that the majority of the letters submitted by class members were in support of the settlement agreement. By stipulation of the parties, the case was dismissed on April 4, 2016, and the court retained jurisdiction for the purposes of enforcing the settlement agreement for the five-year period. Peoples v. Annucci, 180 F.Supp.3d 294 (S.D.N.Y. 2016). The case was then reassigned to Judge Andrew L. Carter, Jr. on April 16. The parties filed an annual joint status report on June 5, 2017. According to the report, the parties had thus far worked together successfully and did not require the court's intervention. The report indicated that the defendants had implemented the changes called for in the first year of the Settlement Agreement, including the construction of capital improvements, the installation of rolling phone carts in all SHU cells, a tablet pilot program and, perhaps most importantly, the implementation of the Progressive Inmate Movement System (PIMS), a behavioral incentive program that provides prisoners in special housing units with greater benefits and privileges that reduce isolation and improves SHU conditions. The defendants provided the necessary training to its employees and revised their disciplinary guidelines. The parties also indicated that there were fewer prisoners sent to a SHU cell in the last year, and that those persons' stays in the SHU were shorter. Following a meeting between the parties to discuss the second year implementation of the Settlement Agreement, the defendants issued a status update on June 5, 2018. The status update noted continued decrease in the number of incarcerated individuals serving time in a SHU cell, reduced lengths spent serving time in a SHU cell, and additional training and instructions for officers to charge incidents at the lowest appropriate tier level. Additionally, the defendants noted improvements in recreational and educational opportunities for people serving time in a SHU cell. In 2019, New York Civil Liberties Union published a report on the current state of solitary confinement using data obtained in part from this litigation. Enforcement of the settlement is ongoing.", "summary": "In this case filed by a pro se New York prisoner, the U.S. District Court for the Southern District of New York held that a two-year assignment to solitary confinement for a non-violent disciplinary offense was \"grossly disproportionate\" and therefore might well constitute cruel and unusual punishment in violation of the Eighth Amendment. At this point, the New York Civil Liberties Union (assisted by students from the NYU Civil Rights Clinic) entered the case as the plaintiff's counsel, filing an amended complaint which broadened the action, framing it as a challenge to the constitutionality of \"New York State's practice of arbitrarily sentencing tens of thousands of incarcerated individuals to months and years of extreme isolation and solitary confinement for alleged infractions that often present no threat to prison safety.\" The new complaint focused on the non-violent nature of many of the disciplinary infractions that lead to isolation assignments, and alleges that the conditions in isolation are physically and mentally damaging, in violation of the Eighth and Fourteenth Amendments. The case reached a final settlement on December 16, 2015, which was approved by the district court on March 31, 2016. The five-year enforcement period is still in effect and the case is ongoing."} {"article": "On April 10, 2007, attorneys with the Texas Civil Rights Project filed this class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court Western District of Texas. The plaintiffs challenged the treatment of juveniles in the custody of the Texas Youth Commission (TYC). The plaintiffs alleged that the TYC routinely and daily violated the constitutional rights of children incarcerated in TYC facilities and \"relegated their youthful lives to a living hell.\" The plaintiffs asserted claims for: denial of due process; lack of access to courts; forced self incrimination; failure to protect; excessive force; sexual assault; failure to provide medical treatment; retaliation for exercising right to free speech; violations of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12111 et seq. and Section 504 (Rehabilitation Act), 29 U.S.C. \u00a7 701. The plaintiffs sought declaratory and injunctive relief, as well as class certification. The complaint was amended on May 5, 2007, to name additional plaintiffs. On November 19, 2007, A.B., one of the individually named plaintiffs, moved for a preliminary injunction to prevent the TYC from requiring him to confess to his alleged crime as a condition of completion of its sex offender treatment program and release from custody. A.B., who maintained his innocence of an attempted rape charge, asserted that the program violated his Fifth Amendment right against self-incrimination, as the appeal in his criminal case was still pending. On April 11, 2008, the parties reached a settlement agreement through mediation. According to the Texas Civil Rights Project, TYC agreed to pay $625,000 and to make extensive changes to facilities and policies outlined in a nine page document.", "summary": "On April 10, 2007, attorneys with the Texas Civil Rights Project filed a class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court Western District of Texas, challenging the treatment of juveniles in the custody of the Texas Youth Commission (TYC). Plaintiff alleged that the TYC routinely and daily violated the constitutional rights of children incarcerated in TYC facilities and \"relegated their youthful lives to a living hell.\" Plaintiff asserted claims for: denial of due process; lack of access to courts; forced self incrimination; failure to protect; excessive force; sexual assault; failure to provide medical treatment; retaliation for exercising right to free speech; violations of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12111 et seq. and Section 504 (Rehabilitation Act), 29 U.S.C. \u00a7 701. On April 11, 2008, the parties reached a settlement agreement through mediation. The settlement distributed an unspecified amount of monetary damages to plaintiffs."} {"article": "On September 6, 2002 twenty-one developmentally disabled individuals and an advocacy organization, the ARC of Texas, filed suit against the Texas Department of Human Services, the Texas Department of Mental Health & Mental Retardation, and the Texas Health and Human Services Commission in the United States District Court for the Eastern District of Texas. They alleged that the defendants had violated the Americans with Disabilities Act, the Rehabilitation Act, the Medicaid Act, the Fourteenth Amendment, and 42 U.S.C. \u00a7 1983 by failing to provide sufficient community based services to which the plaintiffs were entitled. This meant they were needlessly confined or might be forced to leave their families. They also alleged that the defendants were unlawfully restricting their choice of services, denying them the opportunity to apply for services, and failing to provide prompt services. They sought class action status and declaratory and injunctive relief. On March 17, 2003 the court (Judge Ron Clark) transferred the case to the Western District of Texas because that was where some of the plaintiffs and all of the defendants resided. On May 23, 2003 the court (Judge Sam Sparks) granted in part and denied in part the defendants' motion to dismiss based on sovereign immunity grounds. The defendants appealed to the Fifth Circuit Court of Appeals but on August 11, 2004 the Court of Appeals (Judges Garza, King, and Reavley) affirmed the district court. The parties then proceeded into discovery in preparation for trial. The court (Judge Sparks) granted the plaintiffs' motion to withdraw their motion for class certification on October 15, 2005. On May 22, 2006 the court (Judge Sparks) denied or dismissed all pending motions for summary judgment. A trial was then delayed as the parties pursued settlement negotiations. A settlement was reached and on October 6, 2006 the parties filed a joint stipulation of dismissal with prejudice. On October 12, 2006 the court (Judge Sparks) dismissed the case. The details of the settlement are not known.", "summary": "On September 6, 2002 plaintiffs filed suit against the Texas Department of Human Services, the Texas Department of Mental Health & Mental Retardation, and the Texas Health and Human Services Commission in the United States District Court for the Eastern District of Texas. They alleged that the defendants had violated the Americans with Disabilities Act, the Rehabilitation Act, the Medicaid Act, the Fourteenth Amendment, and 42 U.S.C. \u00a7 1983 by failing to provide sufficient community based services. On March 17, 2003 the court transferred the case to the Western District of Texas. On May 23, 2003 the court granted in part and denied in part the defendants' motion to dismiss and on August 11, 2004 the Court of Appeals affirmed the district court. On May 22, 2006 the court denied or dismissed all pending motions for summary judgment. A settlement was reached and on October 12, 2006 the case was dismissed."} {"article": "This is a suit arising out of the water crisis in Flint, Michigan. Plaintiffs, who sought to represent a class of Flint water users, initially filed suit in Genesee County Court in Flint on January 19, 2016. They alleged tort claims of gross negligence, fraud, assault and battery, and intentional infliction of emotional distress by state officials over the course of the crisis. Plaintiffs were represented by private counsel. Specifically, they claimed that these state officials changed the City of Flint\u2019s water supply to the Flint river despite substantial evidence that this water was toxic and hazardous and then continued to use the Flint river to supply water to the city despite mounting evidence of E. Coli and lead. Plaintiffs sought injunctive and declaratory relief. Four defendants attempted to removed the case to Federal Court on April 27, 2016, where a parallel class-action suit (Mays v. Snyder) had been filed one year earlier. The four defendants were state-level employees of the Michigan Department of Environmental Quality who played an important role in switching the source of Flint\u2019s water source and in monitoring the Flint River water. The four employees contended that they were entitled to removal because they were acting as agents of the Environmental Protection Agency (EPA) in enforcing the Safe Drinking Water act when they complied with an EPA emergency order concerning the water crisis. Defendants had filed a motion to dismiss in Mays v. Snyder on April 4, 2016, which would summarily be granted less than a year later. Therefore, whether or not Defendants would successfully be able to have the case tried in federal court would have important implications as to whether the plaintiffs could hold them liable. If the defendants were successfully able to remove the case to federal court, the Snyder ruling would be, at the very least, strong precedent to dismiss these suits as well. Plaintiffs subsequently filed for a motion to remand to State Court on May 11, 2016. This motion was granted on October 6, 2016. The court (Judge John Corbett O'Meara) found that state officials were not acting directly under the control of the federal government and so were state agents and not federal agents. Moreover, the court found that the plaintiffs alleged claims under state tort law, not as federal claims over which the federal courts had jurisdiction. However, the court did not award the plaintiffs attorney\u2019s fees, finding that the defendants had reasonable basis for removal. 324 F.Supp.3d 918. Defendants appealed and the Sixth Circuit Court of Appeals (Circuit Judges Gilman, Suhrheinrich, and McKeague) affirmed the district court\u2019s ruling on September 11, 2017. They concluded that the four defendants had not sufficiently shown federal jurisdiction in this case and ordered the case be remanded to state court. 871 F.3d 437. The defendants then filed for certiorari to the Supreme Court, but the Supreme Court denied Certiorari on April 17, 2018.", "summary": "Flint water users filed a class action tort claim in Genesee County Court in Flint on January 19, 2016. They alleged tort claims of gross negligence, fraud, assault and battery, and intentional infliction of emotional distress by state officials over the course of the crisis against a number of state officials. Four Defendants who were employees at the Michigan Department of Environmental Quality tried to removed the case to Federal Court on April 27, 2016. The District Court, later affirmed by the Circuit Court, held that these state employees were not acting as federal agents despite the presence of an EPA emergency order. Therefore the case was remanded to State Court."} {"article": "The Human Rights Defense Center (HRDC) is a non-profit publisher of Prison Legal News and other publications for prisoners. After many issues of Prison Legal News were withheld from prisoners in Michigan from 2016 to 2019, HRDC filed this lawsuit on August 22, 2019, in U.S. District Court for the Eastern District of Michigan. it sued the Michigan Department of Corrections (MDOC) under Section 1983. HRDC was represented by its own counsel, along with co-counsel from Honigman and the MSU Law School Civil Rights Clinic. The complaint alleged violations of the First and Fourteenth Amendments and sought injunctive and declaratory relief, compensatory, punitive, and nominal damages, attorneys' fees, and a jury trial. Specifically, the complaint alleged that issues of Prison Legal News, as well as some other one-off HRDC publications, were withheld from prisoners between September 2016 and July 2019. Different issues were withheld at different prisons, and the complaint lists 22 different Michigan prisons where materials were withheld at some point. This is the alleged censorship under the First Amendment. HRDC also alleged that MDOC almost never provided notice that it was withholding materials, and failed to offer any process for HRDC to appeal its decision. HRDC did appeal a few times by sending letters to some of the prisons in question, and those appeals were all denied except for one. This is the alleged Fourteenth Amendment due process claim. The judge on the case is Judge Thomas L. Ludington. On Jan. 6, 2020, the judge denied injunctive relief and dismissed all defendants except for the Director of MDOC. 431 F.Supp.3d 925. Discovery is due at the end of July 2020, and a settlement conference and pre-trial hearing are also scheduled.", "summary": "On 8/22/19, the Human Rights Defense Center (HRDC) filed this case in the U.S. District Court for the Eastern District of Michigan. They sued the Michigan Department of Corrections (MDOC) under Section 1983. They alleged that prison officials were violating the First and Fourteenth Amendments by withholding HRDC publications such as Prison Legal News from prisoners who were duly subscribed to them. In January 2020, the requested preliminary injunction was denied and all defendants were dismissed except for the director of MDOC. The parties are currently engaged in discovery."} {"article": "On October 8, 2013, three Catholic non-profit 501(c)(3)s and a trustee for the Roman Catholic Diocese of Erie, Pennsylvania filed this lawsuit in the U.S. District Court for the Western District of Pennsylvania. The plaintiffs sued the U.S. Department of Health and Human Services, Department of Labor, Department of Treasury, and their respective Secretaries in their official capacities. Plaintiffs sued under the Administrative Procedure Act, the Declaratory Judgment Act, and Religious Freedom Restoration Act. The plaintiffs, represented by private counsel, alleged that the government violated their statutory rights (including RFRA and the APA) and First Amendment right to freedom of religion by mandating that they subsidize, facilitate, and or provide coverage for various reproductive health services for their employees. Plaintiffs sought declaratory and injunctive relief, as well as attorneys' fees. The suit was related to a previous lawsuit, brought by plaintiffs in the same court in May of 2012. That suit was dismissed by the same court, without prejudice, upon the government's assurance that the mandate at issue would not be enforced against plaintiffs, and that the regulations at issue were to be amended. This case was disposed of in a series of combined orders issued by Judge Arthur J. Schwab, that applied to both this suit and Zubik v. Sebelius. The cases were formally consolidated on appeal on February 11, 2014. See summary of Zubik v. Sebelius for details covering the preliminary injunction granted and subsequent appeals to the Third Circuit and Supreme Court. This case is now being considered on remand by the Third Circuit.", "summary": "On October 8, 2013, Plaintiffs, three Catholic non-profit 501(c)(3)s and a trustee for the Roman Catholic Diocese of Erie, Pennsylvania filed this lawsuit in the U.S. District Court for the Western District of Pennsylvania. Plaintiffs sued the U.S. Department of Health and Human Services, Department of Labor, Department of Treasury, and their respective Secretaries in their official capacities. The plaintiffs, represented by private counsel, alleged that the government violated numerous statutes (including RFRA and the APA) and their First Amendment right to freedom of religion by mandating that they subsidize, facilitate, and or provide coverage for various reproductive health services for their employees. Case was handled in a series of joint orders with Zubik v. Sebelius, before being consolidated wit that case on appeal."} {"article": "On June 28, 2013, the United States Department of Health and Human Services (the Health Department) issued a final rule concerning the Patient Protection and Affordable Care Act (the Mandate). The regulations of the final rule required health insurance plans to provide coverage of contraception and abortifacients, with an exemption for health plans offered by churches and their integrated auxiliaries. The regulations of the Mandate also provide an accommodation for health plans by certain qualified religious organizations, but it still resulted in the organization's provision of coverage for abortion-inducing products, contraception, sterilization, and related counseling. Such an organization was required to execute a self-certification of its non-profit, religious status as well as its opposition to coverage of contraceptive services. The organization was further required to provide the self-certification to its insurance company or, if self-insured, to a third party administrator (TPA). The insurance company or TPA was then automatically required to provide or arrange payments for contraceptive services for the organization's employees and participants of the plan. The Diocese of Greensburg (the Diocese), operated a self-insured health plan through a charitable trust (the Trust), and the trust provided coverage to diocesan-entities, including a non-profit corporation (the Corporation) and a Catholic school (the School), both affiliated with the Diocese. While the Diocese was exempt from compliance with the Mandate, the Corporation and the School were only accommodated. Both the Bishop and the Diocese were thus required to facilitate coverage of abortifacients, contraception, sterilization, and related education and counseling through their participation in the operation of the Trust under the self-certification provision, and they argued that this was contrary to their sincerely held religious beliefs. In a case with similar facts, Zubik v. Sebelius, 13-cv-1459, 2013 U.S. Dist. LEXIS 165922 (W.D. Pa. Nov. 21, 2013), the U.S. District Court for the Western District of Pennsylvania granted the Bishops, Dioceses, and their affiliates a permanent injunction that enjoined the federal government from applying or enforcing the requirements under the Mandate. The Diocese reached out to the government for an extension to itself and its affiliated entities, but the government refused to agree to an injunction. On May 27, 2014, the Diocese, along with its Bishop, the Corporation and the School, filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania against the U.S. Department of Health and Human Services, the U.S. Department of Labor and the U.S. Department of Treasury, seeking declaratory and injunctive relief as well as attorneys' fees under 42 U.S.C. \u00a7 1983, the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 551, Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and the Religious Freedom Restoration Act (RFRA), 42 U.S.C. \u00a7 2000bb-1. The plaintiffs claimed that the Mandate substantially burdened the plaintiffs' religious beliefs and threatened the plaintiffs with imminent injury that should be remedied by a court, in violation of RFRA, APA and the First Amendment of the U.S. Constitution. The defendants conceded that, aside from their \"self-insured church plan\" argument in the present case, their arguments were otherwise identical to those made in Persico v. Sebelius, 13-cv-303 and Zubik II. The defendants claimed that the plaintiffs failed to establish injury in fact, because they could have offered a self-insured church plan to their employees and the federal government would have no regulatory authority to require TPAs of self-insured church plans to provide contraceptive services for the participants. On June 20, 2014, Judge Arthur J. Schwab, for the U.S. District Court for the Western District of Pennsylvania, issued a memorandum opinion and an order, granting the plaintiffs a preliminary injunction enjoining the federal government from enforcing the Mandate's requirements against the plaintiffs. Judge Schwab's opinion relied on the same reasoning as that in Persico and Zubik. The Court declined to address the \"self-insured church plan\" contention raised by the defendants for lack of facts. The defendants appealed the order to the Third Circuit. The Court granted the plaintiffs' motion for a permanent injunction on Aug. 20, 2014, rejecting the defendants' \"self-insured church plan\" argument. On Oct. 3, 2014, the defendants appealed to the U.S. Court of Appeals for the Third Circuit, and the record for the purposes of the appeal was complete by Nov. 4, 2014. On Oct. 19, 2017, the case was dismissed by the U.S. Court of Appeals for the Third Circuit without cost to either party.", "summary": "On May 27, 2014, a Roman Catholic diocese and its affiliates filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania against the U.S. Department of Health and Human Services, the U.S. Department of Labor and the U.S. Department of Treasury, seeking declaratory and injunctive relief. The plaintiffs claimed that the ACA's contraception coverage requirement substantially burdened their religious beliefs in violation of RFRA, APA, and the First Amendment. In June 2014, the District Court granted a preliminary injunction to the plaintiffs enjoining the defendants from enforcing the mandate requirements against the plaintiffs, and in Aug. 2014, the District Court granted the plaintiffs' motion for a permanent injunction."} {"article": "This case is part of the series of Signal International cases. It is stayed during defendant's bankruptcy and settlement proceedings. On Aug. 7, 2013, four Indian guestworkers filed this lawsuit in the U.S. District Court for the Eastern District of Texas for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on January 3, 2012 in a related case, David v. Signal International. Plaintiffs were allegedly brought into the United States to provide labor and services to defendant Signal International. Signal is based in Pascagoula, Mississippi and is in the business of providing repairs to offshore oil rigs in the Gulf Coast region. Three plaintiffs worked at Signal's site in Orange, Texas and one plaintiff worked in Pascagoula. The complaint alleged that plaintiffs paid Signal's recruiters as much as $20,000 for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were forced to pay additional fees to live in racially segregated labor camps ($1050 per month), and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Plaintiffs asserted claims under the Trafficking Victims Protection Reauthorization Act (18 U.S.C. \u00a71584 et seq, the Racketeer Influenced Corrupt Organizations Act (18 U.S.C. \u00a71962, the Declaratory Judgment Act (28 U.S.C. \u00a72201), as well as claims of fraud, negligent misrepresentation, and breach of contract. Plaintiffs were represented by a private law firm. In July 2014, Magistrate Judge Zack Hawthorn denied Signal's motion to transfer this case to the Eastern District of Louisiana. The plaintiffs in this case only overlapped with the David case insofar as their FLSA claims in the David case were concerned. Magistrate Judge Hawthorn found the similarity in issues in the cases was not substantial enough to warrant transfer because the current venue was otherwise proper. In June 2015, Magistrate Judge Hawthorn severed and transferred Signal's cross-claims against co-defendants (immigration attorneys, recruiters, and labor brokers) to the Eastern District of Louisiana, finding that there was significant overlap between Signal's crossclaims in this case and in David. In July 2015, the Court stayed the case after Signal filed for bankruptcy. In re Signal Int\u2019l, Inc, et al., No. 15-11498 (Bankr. D. Del. July 12, 2015). As a part of the bankruptcy filings, the plaintiffs entered into a plan support agreement (PSA) which contemplated a settlement of the claims of this lawsuit against Signal entities through a consensual chapter 11 plan proposed by Signal. The PSA became effective on Dec. 14, 2015. In Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. In this case, Meganathan, the Court asked the parties for updates every 120 days as to the status of the bankruptcy proceedings. However, the latest is from Nov. 8, 2016 (simply stating that the proceedings remain ongoing). The bankruptcy case closed on February 5, 2019, however the case remains open and no further updates have been filed.", "summary": "On August 7, 2013, four Indian guestworkers filed suit in E.D. Tx. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In July 2015, the Court ordered to stay the case due to Signal's bankruptcy, with status reports on the proceedings due every 120 days. The bankruptcy case closed on February 5, 2019, but the case remains open with no updates."} {"article": "On June 26th, 2000, several housing tenants filed a lawsuit, known as King v. Blakely, in the U.S. District Court for the Middle District of Georgia. Plaintiffs sued the Blakely Housing Authority (\u201cBHA\u201d) under the Fair Housing Act (42 U.S.C. \u00a73601), Title VI of the Civil Rights Act, and the Thirteenth and Fourteenth Amendments. The plaintiffs, represented by a combination of public interest and private attorneys, sought declaratory and injunctive relief requiring the Blakely Housing Authority to change its racially discriminatory housing policies. Plaintiffs also sought money damages as applicable. Specifically, plaintiffs alleged that the BHA racially-segregated its housing projects, with African-American residents being placed in certain projects and white residents being placed in others. Plaintiffs further alleged that one project was reserved almost exclusively for whites since it was built, while other four projects operated by BHA are currently over 90% occupied by African Americans, with few or no white residents. Additionally, plaintiffs alleged multiple instances of misconduct by the Executive Director of BHA, including that he made statements indicating his intention to maintain racial segregation in BHA housing and that he retaliated against plaintiffs by refusing to grant them housing when they participated in a demonstration against the segregated housing at Blakely. Immediately after filing their initial complaint, plaintiffs filed a motion to certify class. Before the motion was decided, on June 10th, 2002, the federal government filed a case against Blakely Housing Authority in United States v. Blakely. This action alleged the same misconduct that King v. Blakely alleged. After this case was filed, the court granted the motion to certify the class on September 18th, 2003. The class was certified as: \u201call past, present, and future African-American tenants and applicants of BHA, who were, are, or will be subjected to racial discrimination\u201d Eventually, the parties entered a consent decree, which was approved by the court on March 21st, 2005. The terms of the consent decree required the BHA to \u201ccreate and submit for approval to the United States and HUD written Uniform and Nondiscriminatory Procedures for: (1) receiving, handling, processing, rejecting, and approving rental inquiries and applications made in-person, by telephone, or by other means; (2) assigning prospective tenants to new units; and (3) transferring existing tenants to different units.\u201d Furthermore, the consent decree required BHA to send a certified check for $190,000 to the attorneys for private plaintiffs and another check for attorneys fees for plaintiff. Finally, the terms of the consent decree were set for four years. The consent decree was terminated after the period elapsed in 2009. Then the case closed.", "summary": "On June 26th, 2000, several housing tenants filed a lawsuit, known as King v. Blakely, in the U.S. District Court for the Middle District of Georgia. Plaintiffs sued the Blakely Housing Authority (\u201cBHA\u201d) under the Fair Housing Act (42 U.S.C. \u00a73601), Title VI of the Civil Rights Act, and the Thirteenth and Fourteenth Amendments. They sought declaratory and injunctive relief along with money damages to remedy the Blakely Housing Authority's racially-segregated housing projects."} {"article": "On May 12, 2014, five same-sex couples living in Alaska filed this lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Alaska, against the state of Alaska. The plaintiffs, represented by private counsel, asked the court to declare Alaska's same-sex marriage ban unconstitutional, to recognize valid marriages carried out in other states, and to enjoin the enforcement of the marriage ban. In their complaint, the plaintiffs claimed that Alaska's ban on same-sex marriage violated their rights under the Fourteenth Amendment's Due Process and Equal Protection Clauses. They also claimed that the inability to enter into marriage with their chosen spouse interfered with their procurement of benefits and formation of their families. The original judge presiding over the case, H. Russell Holland, recused himself on May 21, 2014. The case was then reassigned to Judge Timothy M. Burgess. On October 12, 2014, Judge Burgess granted the plaintiffs' Motion for Summary Judgment, declaring Alaska's same-sex marriage laws unconstitutional for violating the Due Process and Equal Protection clauses of the Constitution and enjoining enforcement of any laws that prohibit same-sex couples from marrying or deny recognition of lawful same-sex marriages from other states. 56 F.Supp.3d 1056. On October 14, 2014, the defendants appealed to the United States Court of Appeals for the Ninth Circuit. On October 15, 2014, the Court of Appeals granted a temporary stay of the District Court's judgment until midnight on October 17, allowing appellants to seek a stay from the Supreme Court of the United States. On October 17, 2014, the Supreme Court denied the application for stay, dissolving the temporary stay granted by the Court of Appeals. On February 27, 2015, the Ninth Circuit granted the plaintiffs' (opposed) motion to stay the appeal pending the U.S. Supreme Court's decision in Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse). The proceedings were stayed until 14 days after the decision issued in Obergefell . On April 15, 2015, the district court granted plaintiffs\u2019 motion for reasonable attorneys\u2019 fees and expenses through to October 2014 in the amount of $127,720.90. Two of plaintiffs\u2019 counsel filed a motion for reconsideration of the April 15 order on May 13, 2015. On July 1, 2015, the Ninth Circuit dismissed the appeal, with the costs allocated pursuant to the stipulation. On September 2015, the district court held that the motion for reconsideration failed to provide any justification warranting the use of the \u2018extraordinary remedy\u2019. Since then, there has been no further action in this case.", "summary": "On May 12, 2014, five same-sex couples living in Alaska filed a lawsuit in the District of Alaska U.S. District Court under against the state of Alaska, asking the court to declare that Alaska's same-sex marriage ban was unconstitutional, recognize valid marriages carried out in other states, enjoin the enforcement of marriage ban, and award costs of suit and reasonable attorney's fees to the plaintiffs. The District Court declared Alaska's same-sex marriage laws unconstitutional in October, 2014, and the Defendants appealed that decision. On February 27, 2015, the Ninth Circuit granted the appellants' opposed motion to stay the appeal pending the U.S. Supreme Court's decision in Obergefell v. Hodges. On April 15, 2015, the district court granted plaintiffs\u2019 motion for reasonable attorneys\u2019 fees and expenses through to October 2014 in the amount of $127,720.90. Plaintiffs\u2019 counsel appealed for reconsideration of the April 15 order, but this motion was denied in September 2015. There has been no further action since."} {"article": "Four same-sex couples in Wisconsin filed this federal lawsuit on Feb. 3, 2014, challenging Wisconsin's 2006 constitutional amendment that barred same-sex marriage, and a \"marriage evasion law\" prohibiting couples - gay and straight - from going elsewhere to marry if the marriage would be prohibited in the state. (Penalties for violating this law, which is apparently unique to Wisconsin, include up to $10,000 in fines and nine months in prison.) Represented by the ACLU LGBT Project, the ACLU of Wisconsin, and the Chicago firm Mayer Brown, plaintiffs filed the suit in the U.S. District Court for the Western District of Wisconsin. Like other similar lawsuits, the complaint alleged that the state's ban on same-sex marriage violated equal protection and due process under the Fourteenth Amendment to the U.S. Constitution. The plaintiffs consisted of three same-sex couples who wished to be married in Wisconsin and one same-sex couple who asked the state of Wisconsin to recognize their marriage that was formalized in another state. The plaintiffs sought a declaration that any Wisconsin laws that ban same-sex marriage are in violation of the United States Constitution. They also sought an injunction preventing the defendants from enforcing laws that ban same-sex marriage and requiring the recognition of the marriages of same-sex couples already legally married in other states, as well as an award of costs, expenses, and attorneys' fees. On June 6, 2014, District Judge Barbara B. Crabb granted summary judgment for the plaintiffs. Judge Crabb declared the laws that prohibited same-sex marriages in Wisconsin to be unconstitutional and she asked both the plaintiffs and the defendants to submit a proposed injunction that complies with the contents of the order. The defendants filed an Emergency Motion for Temporary Stay of the order on the same day that the order was signed, seeking clarification of the order's scope. This was granted, and a hearing was held on June 9, 2014. At that point, the motion to stay was denied by the district court. County clerks around Wisconsin began issuing marriage licenses to same-sex couples and in some cases performing marriage ceremonies for them. However, on June 13, Judge Crabb stayed enforcement of her decision. She explained that a stay entered by the U.S. Supreme Court in the case of Herbert v. Kitchen compelled her to do so. On July 10, 2014, the state appealed the decision to the Seventh Circuit Court of Appeals; the Court of Appeals combined the case for briefing and oral argument with a similar Indiana case, Baskin v. Bogan. On September 4, 2014, the Seventh Circuit, in a unanimous opinion authored by Judge Richard Posner, and joined by Judges Williams and Hamilton, found in favor of the plaintiffs and affirmed the district court's judgments invalidating and enjoining these two states' prohibitions of same-sex marriage. The opinion primarily addressed the question of equal protection and said that the states of Indiana and Wisconsin have no rational basis behind the prohibition of same-sex marriage. The court also suggested that discrimination on the basis of sexual orientation has all the hallmarks of a 'suspect class'. The Court stayed its mandate pending a decision on the defendants' petition for a writ of certiorari with the Supreme Court. The Supreme Court denied the petition on October 6, 2014 and the Seventh Circuit issued its mandate. On March 27, 2015, the court entered the parties' Stipulation and Agreement as to Costs and Attorneys' Fees. The defendants agreed to pay the plaintiffs $1,055,000 in attorneys' fees and costs. On April 20, 2015, the plaintiffs filed a motion to enforce the injunction. The plaintiffs argued that the Department of Health Services treated them differently from heterosexual married couples by refusing to place both of their names on their child's birth certificate. Judge Crabb found that the injunction did not encompass the alleged birth certificate issue and denied the plaintiffs' motion without prejudice on July 7, 2015. As of January 2019, no further docket activity is reflected since 2015 and so the case is presumably closed.", "summary": "Four same-sex couples in Wisconsin filed this federal lawsuit on Feb. 3, 2014, challenging Wisconsin's 2006 constitutional amendment that barred same-sex marriage, and a \"marriage evasion law\" prohibiting couples - gay and straight - from going elsewhere to marry if the marriage would be prohibited in the state. The plaintiffs won in district court; and on September 4, the Seventh Circuit United States Court of Appeals upheld the district court's decision which declared Wisconsin's ban on same-sex marriage unconstitutional. As of January 2019, no further docket activity is reflected since 2015 and so the case is presumably closed."} {"article": "On January 31, 2017, the ACLU of Pennsylvania and other counsel filed this action in the U.S. District Court for the Eastern District of Pennsylvania on behalf of a group of Syrian-born U.S. would-be immigrants. The action challenged President Trump\u2019s January 27, 2017 executive order banning nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen from entering the United States. The case was filed as a petition for writ of habeas corpus and civil complaint; it sought immediate return of the plaintiffs to the United States. The complaint argued that the federal government's actions violated plaintiffs\u2019 Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Immigration Nationality Act, and the Administrative Procedure Act. Additionally, the complaint alleged that the defendants' actions were in violation of a temporary restraining order issued by the Eastern District of New York on January 28. That order prohibited defendants from using the executive order to remove the plaintiffs. The case was assigned to Judge Joseph Leeson Jr. Plaintiffs were all born in Syria. Over a decade ago, one of the plaintiffs immigrated to the United States and later applied for immigrant visas for his two brothers and their families. On December 19, 2016, after waiting thirteen years, plaintiffs were approved for Permanent Resident visas. On January 28, 2017, plaintiffs arrived at Philadelphia International Airport. Immediately, they were detained and denied access to family and counsel. Defendants revoked plaintiffs\u2019 visas and told them that they could either return to Syria or risk arrest; the plaintiffs returned to Syria that day. At the same time the complaint was filed, plaintiffs filed a motion for a temporary restraining order to have their visas reinstated and be granted immediate re-entry to the U.S. A hearing on the motion was scheduled for February 2, 2017 and then rescheduled for February 8, 2017. After an intervention by Congressman Charlie Dent (R-PA), plaintiffs' lawyers announced that plaintiffs had received approval to enter the United States on Feb. 5. They left Syria that day and were scheduled to arrive at John F. Kennedy International Airport on Feb. 6. On Feb. 13, after the plaintiffs were admitted to the U.S., the Court ordered the case to be stayed for 60 days so that the parties could discuss settlement. The Court also denied the plaintiff's motion for a temporary restraining order without prejudice. On Mar. 6, 2017, prompted by an adverse ruling in Washington v. Trump, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. On Apr. 12, the plaintiffs filed a notice of voluntary dismissal. The Clearinghouse does not have access to this document. The case is now closed.", "summary": "On January 31, 2017, the ACLU of Pennsylvania and other counsel filed this action in the U.S. District Court for the Eastern District of Pennsylvania on behalf of a group of Syrian-born U.S. would-be immigrants. The action challenged President Trump\u2019s January 27, 2017 executive order banning nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen from entering the United States. The case was filed as a petition for writ of habeas corpus and civil complaint; it sought immediate return of the plaintiffs to the United States. The complaint argued that the federal government's actions violated plaintiffs\u2019 Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Immigration Nationality Act, and the Administrative Procedure Act. Additionally, the complaint alleged that the defendants' actions were in violation of a temporary restraining order issued by the Eastern District of New York on January 28. That order prohibited defendants from using the executive order to remove the plaintiffs. The case was assigned to Judge Joseph Leeson Jr. Plaintiffs were all born in Syria. Over a decade ago, one of the plaintiffs immigrated to the United States and later applied for immigrant visas for his two brothers and their families. On December 19, 2016, after waiting thirteen years, plaintiffs were approved for Permanent Resident visas. On January 28, 2017, plaintiffs arrived at Philadelphia International Airport. Immediately, they were detained and denied access to family and counsel. Defendants revoked plaintiffs\u2019 visas and told them that they could either return to Syria or risk arrest; the plaintiffs returned to Syria that day. At the same time the complaint was filed, plaintiffs filed a motion for a temporary restraining order to have their visas reinstated and be granted immediate re-entry to the U.S. A hearing on the motion was scheduled for February 2, 2017 and then rescheduled for February 8, 2017. After an intervention by Congressman Charlie Dent (R-PA), plaintiffs' lawyers announced that plaintiffs had received approval to enter the United States on Feb 5. They left Syria that day and were scheduled to arrive at John F. Kennedy International Airport on Feb. 6. On Feb. 13, after the plaintiffs were admitted to the U.S., the Court ordered the case to be stayed for 60 days so that the parties may discuss settlement. The Court also denied the plaintiff's motion for a temporary restraining order without prejudice. On Mar. 6, 2017, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. On April 12, the plaintiffs filed a notice of voluntary dismissal. The case is closed."} {"article": "After a long delay in the processing of his Special Immigrant Visa (SIV) application to the U.S., on Nov. 6, 2015, an Iraqi citizen who supported U.S. reconstruction efforts in his home country filed this lawsuit in the United States District Court for the District of Columbia. Plaintiff, represented by the private law firm Mayer Brown LLP, sued the U.S. Department of State, the U.S. Department of Homeland Security, and the directors of those agencies. In 2008, Congress enacted the Refugee Crisis in Iraq Act (RCIA), making Iraqi nationals under threat because of their support of U.S. operations in Iraq eligible for SIVs. In 2013, Congress amended the RCIA and directed that the processing of each SIV application should be completed within 9 months. Plaintiff alleged that defendants failed to make a determination on his SIV application within nine months, in violation of the RCIA and the Administrative Procedure Act. Plaintiff sought injunctive and mandamus relief to compel defendants to adjudicate his SIV application without any further delay. Plaintiff, who was granted leave to proceed by pseudonym because of the risk of reprisal he faced in Iraq, asserted that, at the time the complaint was filed, it had been over five years since he began the SIV application process. Plaintiff further contended that in the time that his application was in delayed processing, \"terrorist groups and militias . . . hostile to U.S. forces and the Iraqi government . . . resumed their threats against individuals who have assisted the U.S. Government.\" Plaintiff asserted that he and his family received threats and acts of violence because of his affiliation with the U.S. government. Moreover, plaintiff stated that his wife and daughter had received SIVs and were planning to move to the U.S. without him, \"creat[ing] and additional hardship as his wife and child will be forced to start a new life in a strange country without him.\" 2015 WL 9647660. According to the complaint filed in Afghan and Iraqi Allies v. Pompeo, at some point in January of 2016, defendants provided the requested relief and adjudicated plaintiff's SIV application without seeking a dismissal. Following defendants' adjudication of plaintiff's SIV application, plaintiff voluntarily dismissed the case. The case is now closed.", "summary": "An Iraqi national who worked for the U.S. government in his home country who applied for a Special Immigrant Visa (SIV) to the U.S. filed this lawsuit against the Departments of State and Homeland Security in November 2015 after he experienced long delays in the processing of his application. The plaintiff alleged that both agencies were violating a 2013 congressional mandate that SIV applications must be processed fully within nine months, resulting in threats to his family's lives and well-being. Shortly after the complaint was filed, defendants provided the requested relief and adjudicated plaintiff's SIV application. The case is now closed."} {"article": "COVID-19 Summary: In this case filed March 30, 2020, by a particularly vulnerable immigration detainee, the Court granted release on April 5, holding that ongoing detention was unlawfully punitive given the grave threat posed by detention during the coronavirus pandemic. Additional detainees intervened, and the Court has granted additional releases and has converted the TROs ordering releases into preliminary injunctions. The Court certified a class, instituted procedures for bail applications from detainees within the class, and continued to grant temporary releases upon application. The defendants appealed the releases on October 2. Applications for release are ongoing and the appeal is pending.
On March 30, 2020, an individual lawful permanent resident, in removal proceedings in Detroit and detained by U.S. Immigration and Customs Enforcement (ICE) at the Calhoun County jail, filed this emergency habeas petition and complaint in the United States District Court for the Eastern District of Michigan. The plaintiff sued ICE and two of its officers, the acting director of the U.S. Department of Homeland Security (DHS), the Attorney General of the United States, and the director of the Michigan Department of Corrections (MDOC). The plaintiff claimed that her continued detention violated her Fifth Amendment rights by exposing her to substantial risk of illness and death. The plaintiff sought emergency relief via a writ of habeas corpus or an injunction \"ordering Defendants to immediately release [Petitioner], with appropriate precautionary public health measures, on the grounds that her continued detention violates the Due Process Clause [of the Fifth and Fourteenth Amendments].\u201d The case was assigned to Judge Judith E. Levy. The case was prompted by the outbreak of COVID-19 in Michigan; as of April 5, 2020, there were \"15,718 confirmed cases of COVID-19 and 617 known related deaths, with 238 confirmed cases within the [MDOC] system specifically.\" The outbreak resulted in public health measures emphasizing and enforcing social distancing throughout the area. However, the Centers for Disease Control and Prevention (CDC) \"noted that many detention conditions create a heightened risk of danger to detainees,\" as detainees are unable to exercise effective social distancing and good hygiene measures. \"Even the most stringent precautionary measures\" to slow the spread of COVID-19 in detention facilities are likely to be inadequate; \"medical experts at the Department of Homeland Security have warned that detention confinement creates a 'tinderbox scenario' where rapid outbreak is extremely likely, and extremely likely to lead to deadly results as resources dwindle on an exponential level.\" The spread of COVID-19 (for which there is no vaccine, known treatment, or cure) would be especially dangerous for detainees over the age of 50 or those with certain underlying health conditions such as lung, heart, and kidney disease. The first plaintiff was 56 years old and asserted that she suffered from several health conditions, including essential primary hypertension and chronic obstructive pulmonary disease, making her particularly vulnerable to serious illness or death in the event that she contracts COVID-19. The plaintiff alleged that because of her underlying health problems and the conditions of confinement making disease prevention difficult, continued detention amounted to punishment and failed to ensure her safety and health, violating her right to due process. The plaintiff asserted that despite the measures taken by the facility to mitigate the risk of a COVID-19 outbreak, \"due to her underlying serious health conditions, there is no communal holding facility where she could be incarcerated during the COVID-19 pandemic that would be constitutional.\" The plaintiff simultaneously filed an application for a temporary restraining order (TRO) \"requesting that the Court order Petitioner\u2019s release during the pendency of her immigration proceedings due to the substantial risk to her health posed by COVID-19 as a result of Petitioner\u2019s continued detention in the enclosed group environment endemic to the Calhoun County Correctional Facility.\" On April 5, Judge Levy issued an opinion and order granting the application for TRO in part. Judge Levy ordered the defendants to release the plaintiff immediately, \"subject to the following restrictions: Petitioner is subject to fourteen days of home quarantine; Petitioner must comply with all Michigan Executive Orders; and Petitioner must appear at all hearings pertaining to her removal proceedings.\" Judge Levy enjoined the defendants from arresting the plaintiff for civil immigration detention purposes until the State of Emergency in Michigan is removed and required them to show cause by April 10 as to why the TRO should not be converted into a preliminary injunction. Judge Levy concluded that the plaintiff established the likelihood of irreparable harm; \"confinement at the Calhoun County Correctional Facility renders her substantially likely to contract COVID-19, and Petitioner\u2019s severe health conditions render her substantially likely to suffer irreparable harm or death as a result.\" Moreover, Judge Levy found that the plaintiff was likely to succeed on the merits of her due process claim, stating that the release of the plaintiff was the only reasonable response to the substantial risk to her safety and that continued detention was \"both unrelated and contrary to the government purpose of carrying out her removal proceedings.\" Lastly, Judge Levy concluded that the public interest favored the plaintiff's release because of the risk that her constitutional rights would be deprived absent an injunction and because her release would protect public health. 2020 WL 1672662. (The next day, Judge Levy issued an amended opinion and order adding a term of supervision for the plaintiff's release; \"respondents may impose other reasonable nonconfinement terms of supervision.\") On the same day as she granted the first TRO, Judge Levy also granted a motion allowing two individuals to intervene. The intervenors, represented by the ACLU of Michigan and the law firm Paul Weiss, filed an emergency petition for writ of habeas corpus and complaint for injunctive relief, as well as an emergency motion for TRO. Judge Levy issued an order limiting the parties' responses to the intervenors' motion for TRO to whether the reasoning in the Court\u2019s amended order applied to intervenors' motion. In that order, Judge Levy stated that the intervenors' motion raised substantially similar factual and legal issues as the plaintiff's application for TRO. Following expedited briefing, on April 9, Judge Levy issued an opinion and order granting in part the intervenors' motion for a TRO, requiring that one of the intervenors be immediately released from detention for the duration of the COVID-19 State of Emergency in Michigan or until further Court order. The other intervenor who requested immediate release in the motion for TRO had already been released from ICE detention on an Order of Supervision. The intervenor who was granted immediate release from detention was 55 years old and suffered from hypotension, hernia, and prostrate issue. Judge Levy concluded that, although the intervenor presented a less severe risk than the plaintiff who had been granted immediate release, the intervenor was warranted immediate release \"because he is at a sufficiently heightened risk of severe illness or death from COVID-19,\" applying the same reasoning used in the April 5 order for TRO. Moreover, Judge Levy found that the intervenor's \"alleged incomplete access to medical care weighs in favor of granting relief.\" The defendants were required to show cause, by April 21, as to why the TRO should not be converted into a preliminary injunction. 2020 WL 1809675 On April 10 the defendants filed their response to the Court's order to show cause as to why the April 5 TRO should not be converted to a preliminary injunction. Defendants argued that \"the Court erred in finding a high likelihood of irreparable harm because '[plaintiff] has not shown that she has a substantial risk of exposure to COVID-19 at CCDC.'\" Moreover, the defendants asserted that the plaintiff did not demonstrate a likelihood of success on the merits because she \u201chas not shown that Respondent is deliberately indifferent in light of the precautions taken at CCDC to reduce exposure to COVID-19.\u201d Lastly, the defendants contended that the plaintiff \"cannot show that her continued detention amounts to impermissible punishment.\u201d A week later, on April 17, Judge Levy issued an opinion and order converting the April 5 TRO into preliminary injunction, requiring the plaintiff's continued release. In concluding that converting the TRO into a preliminary injunction was \"appropriate and necessary,\" Judge Levy found that plaintiff was \"at unreasonable risk of contracting COVID-19 should she remain in the Calhoun County Correctional Facility, regardless of precautions taken,\" and that she was at \"serious risk of severe illness and death should she contract COVID-19.\" Judge Levy stated that \"to order Petitioner\u2019s continued civil detention would be to play Russian roulette with her rights and with her life.\" 2020 WL 1899570 In their response to the court's order to show cause, the defendants argued that a preliminary injunction was unwarranted with respect to the intervenor because the intervenor had not shown his risk of exposure to COVID-19 sufficiently to state a cognizable constitutional claim and because he had not shown that defendants acted with deliberate indifference. Furthermore, defendants argued that the public interest favors denying injunctive relief because releasing intervenor \"would support a finding that it is unconstitutional for ICE to detain any noncitizen during the COVID-19 pandemic.\" On April 22, Judge Levy issued an opinion and order converting her second TRO into a preliminary injunction, requiring release to last through the duration of the COVID-19 outbreak. Judge Levy concluded that injunctive relief was appropriate because intervenor had \"shown a high likelihood of irreparable injury were he to be returned to the Calhoun County Correctional Facility, both in the form of substantial risk to his health and life from COVID-19 and due to his alleged constitutional violations.\" Moreover, Judge Levy found that intervenor's \"age and mobility limitations place him at a high risk of severe complication and/or death from a COVID-19 infection,\" thus establishing a high likelihood of success on the merit of his deliberate indifference claim. Last, Judge Levy concluded that granting injunctive relief for this one highly vulnerable individual would not serve as precedent for releasing many non-citizens from immigration detention. The plaintiffs then submitted yet another motion for a temporary restraining order, which made basically the same complaints as the previous ones. The defendants filed a response to that motion a few days later, and then, on May 12, Judge Levy issued an order partially granting that motion but as a preliminary injunction. She found that some, but not all, of the plaintiffs had demonstrated a risk of severe illness or death, and so granted the motion as to those individuals. She requested supplemental briefs from both sides, then issued another order on May 23. This second order granted release for two more plaintiffs. On June 5, the plaintiffs submitted another motion for a TRO, which made the same arguments as the previous complaints, but with regard to different inmates. On June 28 the court granted that motion for all but one of the inmates named in that motion. All together, Judge Levy ordered about a dozen releases. Meanwhile, on June 14, the plaintiffs also submitted a motion to certify the class. The proposed class was defined as \"all noncitizens who are detained in Immigration and Customs Enforcement custody at Calhoun.\" The motion also contained a subclass, defined as \"all noncitizens who are detained in ICE custody in the Calhoun County Correctional Center, and who have one or more risk factors placing them at heightened risk of severe illness or death if exposed to COVID-19.\" On July 31, the court granted class certification. The order certified a class of noncitizens detained in ICE custody at Calhoun and a habeas subclass of noncitizen detainees in ICE custody at Calhoun who have at least one medical problem that places them at greater risk of serious illness or death. On August 4, Judge Levy issued an order establishing bail hearing procedures for the members of the habeas litigation subclass. The procedures included individualized bail hearings akin to criminal proceedings that consider danger and flight risks beginning on August 12 for members of the subclass, once the court had determined each individual's membership in the subclass. On August 19, Judge Levy issued an order amending the class and habeas litigation group definition to include \"noncitizens formerly detained at the Calhoun County Correctional Facility and released as a result of an order issued by the undersigned.\" This order was issued to cover detainees with functionally identical claims who had individually applied for release and were no longer in custody, but still faced re-detention should their order or injunction expire or be overturned. The defendants then filed a motion to amend the June 28 order granting the preliminary injunction that resulted in the release of six medically vulnerable detainees on the basis that a recent Sixth Circuit decision constituted an intervening change in controlling law rendering the decision an error in law. On August 25, Judge Levy issued an opinion and order denying the defendants' motion and holding that the decision was not at odds with the initial order and was not binding precedent because it was an unpublished opinion. Between September 28 and October 22, Judge Levy issued four orders granting bail applications for six detainees, noting that Calhoun County Correctional Facility at that time had twelve positive cases for COVID-19. After receiving notice from Defendants that an additional thirteen detainees and two staff members tested positive for COVID-19 at Calhoun County Correctional Facility, the court held an emergency hearing to hear testimony on the surge in cases and precautionary measures on October 26. On October 27, Judge Levy issued an order requiring the defendants to submit a proposed plan to address the risks to detainees, particularly individuals that have been identified as high-risk detainees. Defendants submitted a response on October 27, highlighting segregated housing, bi-weekly testing, mask mandates in common areas for detainees and staff. In the subsequent weeks, the plaintiffs alleged that the implementation of the defendants' plan failed to address the escalating crisis in the facility. The number of COVID cases among people incarcerated at the facility and the facility's employees increased. As such, because the class members were still being exposed to deliberate-indifference level of harm in the facility, Judge Levy granted the bail applications of eight class members deemed not to be a flight risk on November 30. 2020 WL 7027435. Judge Levy continued to grant additional bail applications in the following weeks. See, e.g., 2020 WL 7264756. To get a better sense of the conditions at the facility, Judge Levy also ordered for an in-person inspection to be conducted by the plaintiff's expert. On January 7, 2021, Dr. Homer Venters submitted his report pursuant to this order. His report detailed \"fundamental, structural issues\" at the Calhoun County Correctional Facility that still persisted despite the defendants' precautions. Specifically, there was a lack of social distancing, a lack of comprehensive testing, and inadequate screening for COVID-19 symptoms. Dr. Venters concluded that the plaintiffs continued to raise substantial claims of law for habeas litigation group members because the risk of infection was too high for individuals with a pre-existing conditions. Meanwhile, the defendants appealed to the Sixth Circuit multiple orders granting bail. These appeals remain pending while the case is ongoing.", "summary": "In March 2020, during the outbreak of COVID-19 in Michigan, a civil immigration detainee critically vulnerable to the infectious disease filed this suit in the U.S. District Court for the Eastern District of Michigan. The plaintiff filed a habeas petition, suing ICE and its directors for violation of her constitutional rights. The plaintiff argued that continued detention in the face of a potential outbreak in the detention facility, which would expose the plaintiff to substantial harm, amounted to punishment and failed to ensure their safety and health, in violation of the Due Process Clause. On April 5, the court granted the plaintiff's motion for temporary restraining order seeking immediate release from the detention center. On April 9, the court also granted an intervenor's motion for temporary restraining order and required him to be released immediately. After issuing five injunctions for thirteen detainees, the court on July 31 granted class certification. The court established a class of immigrant detainees at Calhoun and a subclass seeking habeas release of those detainees who faced one or more medical problems that increased risk of serious illness or death. The court then instituted procedures for processing bail applications from detainees qualifying as members of the subclass. On August 4, Judge Levy issued an order establishing bail hearing procedures for the members of the habeas litigation subclass. On August 19, Judge Levy issued an order amending the class and habeas litigation group definition to include detainees with functionally identical claims who had individually applied for release and were no longer in custody, but still faced re-detention should their order or injunction expire or be overturned. Between September 28 and October 22, Judge Levy issued four orders granting bail applications for six detainees, noting that Calhoun County Correctional Facility at that time had twelve positive cases for COVID-19. After notice of positive cases in the facility, the court required the defendants to produce a public health plan, which ultimately included testing and social distancing measures. The defendants appealed the releases on October 2. The case is ongoing."} {"article": "On December 4, 2008, a class of pregnant women who gave birth while incarcerated in the Cook County Jail in Chicago, Illinois, filed a lawsuit under 42 U.S.C. \u00a7 1983 against Cook County in the U.S. District Court for the Northern District of Illinois. Represented by private counsel, the plaintiffs asked the court for compensatory and punitive damages, claiming that their Fourth, Eighth, and Fourteenth Amendment rights and state law had been violated. Specifically, the plaintiffs claimed that defendants' policy of shackling pregnant women to their birthing tables for several days surrounding birth, without breaks to walk or use the bathroom, violated the women\u2019s constitutional rights. Between December 2007 and December 2008, the Cook County Jail transported pregnant female prisoners to Stronger Hospital when they went into labor. The Sheriff allowed the practice of shackling women to their obstetric tables before, during, and after birthing. The purported justification for this practice was the repeated escape attempts of mothers during childbirth. The plaintiffs alleged that this practice not only endangered the health of the mother and child, but also led to indignity and humiliation for the mothers because the shackles would not be removed for any purpose, forcing mothers to soil the beds. This practice, plaintiffs claimed, also greatly increased the chances of infection. One plaintiff had been shackled for two days to the hospital bed. Another plaintiff was shackled to the bed, without permission to use the bathroom or to leave for five days. Other class representatives alleged similar experiences involving shackling between December 2007 and December 2008. On December 9, 2009, the court (Judge Amy J. St. Eve) denied the plaintiffs' motion for class certification, finding that the proposed plaintiffs did not fulfill the adequacy of representation requirement for class action certification. The court also found that class action would not be superior to other available methods for adjudicating the controversy. The plaintiffs attempted to bring an interlocutory appeal to the Seventh Circuit Court of Appeals, but the court denied leave to appeal on March 23, 2010. On May 10, 2010, after the plaintiffs' attorneys filed a myriad of individual claims against Cook County, the plaintiffs made an amended motion to certify a class. The Court certified the class on June 22, 2010. Thereafter, the defendants filed a Motion to Dismiss for failure to state a claim. The defendants argued that supervisory liability could not attach unless the plaintiffs could prove that the Sheriff was personally involved in enforcement of the policy. The court denied the defendants' Motion to Dismiss on December 29, 2010. The court found that the plaintiffs' allegations in the complaint were sufficient in alleging that the defendant Sheriff knew of and was involved in the enforcement of the shackling policy sometime after December 2007. Thereafter the parties filed cross-motions for summary judgment. On December 20, 2011, the Court granted the defendant Sheriff's motion for summary judgment as to damages against him in his individual capacity but denied the defendants and plaintiffs' motions for summary judgment on the Substantive Due Process and state law negligence claims. Following a series of settlement conferences, the plaintiffs submitted a settlement agreement to the court for approval on May 17, 2012. The agreement provided that a total settlement fund of $4.1 million would resolve all class liability for the shackling policy and would be allocated to class members via a point distribution system that took account of the nature and duration of the shackling each class member endured. On August 30, 2012, Judge St. Eve approved the settlement and the court dismissed the case without prejudice with leave to reinstate by August 30, 2013. Judge St. Eve granted the plaintiff's motion to expedite first payout to class members. At the conclusion of all settlement payments, almost $900,000 remained in the settlement fund. So, on December 14, 2016, the plaintiffs filed a motion to close out administration, requesting the remaining funds be used for a substance abuse and mental health treatment program for women. Within the Cook County Circuit Court, Haymarket Center and the Maternal Objectives Management (MOMS) program oversaw such programs. The defendant refused to release the remaining funds, and so the Haymarket Center filed a motion to intervene on September 22, 2017, arguing entitlement to the funds as part of the settlement agreement. On October 19, 2017, Judge St. Eve granted the defendant's motion for relief and denied the Haymarket Center's motion for intervention and enforcement. As Cook County cancelled the contract with Haymarket Center in September 2016, any such funds diverted to the Haymarket Center would not be allocated to members of the class. Instead, Judge St. Eve ruled that the defendant could retain the money in a special fund to provide in-house treatment and counseling services for women in Cook County custody. The plaintiffs filed a motion on October 31, 2017 requesting reconsideration and a stay of judgment regarding Judge St. Eve's order granting defendant's relief. On April 9, 2018, Judge St. Eve granted the motion for reconsideration and denied the plaintiffs' motion for a stay as moot. The Court held that it had failed to properly incorporate the terms of the settlement agreement in its 2012 dismissal of the case, and therefore lacked jurisdiction to alter the settlement agreement\u2014even though the County had ended its contract with Haymarket. Thus, the defendants were required to comply with the Payout Procedure of the settlement and allocate the remaining settlement funds to Haymarket. The case is now closed.", "summary": "A group of pregnant women previously incarcerated at the Cook County jail in Chicago, Illinois at the time they gave birth filed this class action against Cook County in December of 2008. The plaintiffs claimed that the policy of shackling women to an obstetric table before and during labor, as well as for days after they have given birth, with no allowance for breaks to walk or use the bathroom violated their constitutional rights. The case settled in May 2012 for 4.1 million dollars. The case is now closed."} {"article": "On June 1, 2011, a child imprisoned at the Henley-Young Juvenile Justice Center filed this class action in the U.S. District Court for the Southern District of Mississippi against Hinds County, Mississippi under 42 U.S.C \u00a7 1983. The plaintiff, represented by attorneys from the Southern Poverty Law Center, alleged that the county's confinement policies and practices violated the Eighth and Fourteenth Amendments. Specifically, the plaintiff alleged excessive confinement in cells, inadequate mental health care, verbal abuse, and inadequate rehabilitation efforts. The plaintiff sought class certification, injunctive relief, declaratory relief, and damages. Within the same week of filing, the complaint was amended to include two plaintiffs (Disability Rights Mississippi and an additional child imprisoned at Henley-Young) and additional causes of action under the Protection and Advocacy for Individuals with Mental Illness Act of 1986, the Protection and Advocacy of Individual Rights Program, and of the Protection and Advocacy Developmental Disabilities Program (together, these are the Protection and Advocacy statutes). The amended complaint also alleged that, by preventing plaintiffs from speaking to their attorneys, the defendant violated their First and Fourteenth Amendment Rights by denying them access to the courts. On July 25, 2011, the Court (Judge Daniel P. Jordan) granted a preliminary injunction, making previous state court orders that limited Disability Rights Mississippi\u2019s access to youth in the Henley-Young Juvenile Center unenforceable because of the Protection and Advocacy statutes mentioned above. The Court ordered the parties to agree on and submit a draft for a preliminary injunction. The next month, the Court signed an injunction giving Disability Rights Mississippi much greater access to the Henley-Young Juvenile Center and its residents. The parties began settlement negotiations, and in early 2012, the parties reached a settlement. On March 28, 2012, the Court approved the settlement agreement and certified a settlement class of \"all children who are currently, or who will in the future be, confined at the Henley-Young Juvenile Justice Center.\" In accordance with the Prison Litigation Reform Act (18 U.S.C.S. \u00a7 3626), the agreement would terminate at the end of two years unless the Court made written findings that relief remained necessary to correct a current and ongoing violation. The settlement agreement required Henley-Young Juvenile Center to change its intake procedures to include health screening and provide greater access to medication; to improve staffing and lower crowding; to allow youth more time out of their cells and provide educational and rehabilitative programming; to make punishment/discipline less severe; to provide for better hygiene, food and clothing; to allow more visitation with family and implement policies preventing verbal abuse by staff and suicide by youth; and to allow for continued access to the center by the plaintiffs. In February of 2014, the plaintiffs moved the Court to extend the agreement and require defendants to pay attorneys' fees to the plaintiffs for not complying with the settlement agreement. On April 25, 2014, the Court extended the agreement, finding that the defendants had not substantially complied with its provisions. It also found that because the agreement was a consent decree, and not a private agreement between the parties, it could hold the defendants in contempt of the Court and require them to pay attorneys' fees to the plaintiffs. However, the Court decided that it would hold defendants in contempt, but not require them to pay fees on that date. The defendants were given until March 28, 2016 to comply, and the plaintiffs would be able to file another motion for the fees if the defendants did not comply. In August 2014, the court's monitor issued his first status report recognizing significant but partial progress in compliance with the terms of the consent decree. Status reports were issued through the rest of 2014, 2015, and the first part of 2016. On January 27, 2016, the monitor noted continued compliance with the agreement and that it was the first time that the defendant institution had \"adequate and stable leadership.\" On March 25, 2016, Judge Jordan extended the consent decree to March 28, 2018 at the request of both parties. On April 15, 2016, the Hinds County Youth Court, led by Judge Skinner, filed a motion to intervene, arguing that the settlement agreement's provision allowing Henley-Young Juvenile Justice Center to release juveniles without the Hinds County Youth Court\u2019s authority violated Mississippi law. He also filed a related lawsuit in state court. The parties then jointly filed a motion for an injunction enjoining any state court action, arguing that the consent decree was no broader than needed to effectuate federal law. On May 25, 2016, Judge Jordan issued an agreed order maintaining the status quo and enjoining the state court proceeding until a ruling on the merits was issued. The Hinds County Youth Court then sought to execute subpoenas but both parties resisted, filing motions to quash on June 16, 2016. On June 21, 2016, Judge Jordan granted the motion to quash, finding that the Hinds County Youth Court had no standing to issue subpoenas. On June 27, 2016, the parties and the Hinds County Youth Court came to a settlement. Hinds County Youth Court agreed to withdraw as intervenor. The original settlement agreement was also amended to delete a provision restricting stays at the facility to 21 days and allocating funding to the facility for mental health services. The parties agreed that the Hinds County Youth Court would have jurisdiction over releases after the 21-day period at the facility and only allow detention beyond the 21-day period if no other facilities were available and the child was referred for health services. As evidenced in the tenth and eleventh Monitoring Reports, Hinds County made meaningful progress during 2017 to address the issues identified. Hinds County had still not met all of the required objectives by the end of the extended two-year decree, so on March 30, 2018, Judge Jordan granted a joint motion to extend the consent decree. Disability Rights Mississippi also filed a motion to extend the consent decree on November 14, 2018 in anticipation of unremediated issues. At a settlement conference on March 19, 2019, the Court found that the Thirteenth Monitoring Report included recommendations straying from the core objective of the remedy (removing constitutional violations at the facility through narrowly drawn means). The parties thereafter met to revise and issue a Third Amended Consent Decree, which removed some objectives determined to be nonessential. The Court approved the Third Amended Consent Decree and extended the enforcement period until March 28, 2021. The case is ongoing.", "summary": "On June 1, 2011, a juvenile detainee filed a class action against Hinds County, Mississippi for cruel and unusual punishment, under 42 U.S.C. \u00a7 1983. After amending the complaint to include new plaintiffs and a class of plaintiffs with disabilities, as well as charges of violating Protection and Advocacy statutes, the parties submitted a settlement agreement the was signed by the United States District Court for the Southern District of Mississippi on May 27, 2012. The court has twice extended the length of the settlement beyond the original 2 year period due to defendant's lack of compliance. A third decree was submitted and approved in 2019, which extended the enforcement period until March 2021. The case is ongoing."} {"article": "On April 23, 2018, five residents of Tennessee filed this putative class action lawsuit in the U.S. District Court for the Middle District of Tennessee. The plaintiffs sued the Tennessee Correctional Services, and two for-profit probation companies, Community Probation Services (CPS) and Progressive Sentencing, Inc. (PSI), all under the Racketeer Influenced and Corrupt Organizations Act (RICO) and 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the Civil Rights Corps and private counsel, sought declaratory, injunctive, and monetary relief, as well as attorneys\u2019 fees and costs. The case was originally assigned to Chief Judge Waverly D. Crenshaw, Jr. The plaintiffs claimed that CPS and PSI, through their contract with Tennessee Correctional Services, acted as \"for profit probation officers\" overseeing the collection of fines and other court debts on behalf of Giles County. In this role, the defendants allegedly maximized their own profits for the purposes of collecting court debts by adding additional fees and surchages on top of the existing debt owed by probationers. The companies' supervision of probation payments, according to the plaintiffs, consisted of charging monthly fees' the probationers often could not afford, repeatedly making threats of jail time to induce payment, and humiliating supervision of drug testing. They also alleged that this created a conflict of interest: purportedly neutral probation officers were financially inclined to impose higher costs on indigent probationers. Claims The plaintiffs claimed that the defendants violated RICO by acting as an extortionate enterprise focused on creating financial hardship. Individuals who were supervised by the companies had lost homes, jobs, and personal belongings, suffered severe medical problems; they had gone without food, clothing, and medicine for themselves and their children to pay for the escalating supervision fees that the companies demanded under threat of arrest and jailing. Additionally, the plaintiffs argued that Giles County's process for setting bail violated the Equal Protection and Due Process Clause of the Fourteenth Amendment. They alleged that judges set bail for probationers alleged violations without an inquiry into their ability to pay. Consequently, the plaintiffs faced the prospect, and in some instances were, jailed for up to 10 days. The plaintiffs alleged that this deprivation of liberty violated the constitutional prohibition against wealth-based detention and discriminated against them on the basis of their indigence. Early Procedural History On the same day the complaint was filed, the plaintiffs moved to certify two classes, a class for equitable relief encompassing \u201c[a]ll persons who, at any time since April 23, 2014, (1) have incurred, or will incur, court-imposed financial obligations arising from a traffic or misdemeanor case in Giles County General Sessions or Circuit Court; and (2) are currently being supervised, or will be supervised, on probation in that case by any of the defendants\u201d and a separate damages class under the same definition. On July 13, 2018 the case was transferred to Judge William L. Campbell, Jr. On the same day, plaintiffs moved for a temporary restraining order barring the defendant from jailing one of the named plaintiffs. The order was granted. Judge Campbell held that the plaintiff had demonstrated she was likely to succeed on the merits of both Fourteenth Amendment challenges. Further, the Court held that her jailing would cause an immediate and irreparable harm to her and the four children she supports. On July 30, 2018, the plaintiffs moved for a class-wide preliminary injunction. Giles County moved to dismiss the complaint on August 6, 2018. They argued that the plaintiffs' claims were misplaced; judicial actions, not Giles County policy or custom, were the source of the plaintiffs' alleged constitutional violations. Additionally, they argued that Giles County retained sovereign immunity for any abuse of process claim, and therefore could not be liable for the plaintiff's allegations of wealth-based detentions. For the next few months, the parties traded motions on the preliminary injunction and class action certification. U.S. Magistrate Judge Jeffrey S. Frensley denied a non-party's motion to quash testimony. 2018 WL 5728527. The court also held that private parties would not be subject to adjudications on injunctive relief on January 3, 2019. On January 7, 2019, Judge William L. Campbell Jr denied as moot a number of motions related to exclusion of testimony and evidence. 2019 WL 298474. Preliminary Injunction On February 14, 2019, the judge granted the plaintiffs' preliminary injunction against the county's enforcement of bail requirements for an indefinite period. 2019 WL 633012. Judge William L. Campbell Jr. held that the county's failure to inquire into the probationers' failure to pay, and subsequent jailing for that failure to pay, likely violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment. The Court found that the county's secured bail policy was entitled to heightened judicial scrutiny because \"plaintiffs have demonstrated an inability to afford bail and an absence of meaningful consideration of alternatives to secured bail.\" Further, the defendants' failure to make factual findings concerning the arrestee's ability to pay, the necessity of detention, or the adequacy of alternative conditions of release was also held likely to be unconstitutional. Judge Campbell rejected the defendants' argument that they were following the statutorily-defined process, finding that there was \"no state statute requiring such a procedure\" and holding that the Supremacy Clause allowed the Court to enjoin the process. The order stated that the defendant correctional services agency was enjoined from detaining any person on misdemeanor probation for a secured bail amount unless there was (1) notice to the arrestee and an opportunity to be heard by an appropriate judicial officer; and (2) findings by that judicial officer concerning the arrestee\u2019s ability to pay, alternatives to secured bail, and whether pre-revocation detention is necessary to meet a compelling governmental interest. Giles County and the Sheriff appealed this order on March 20, 2019 to the Sixth Circuit. Summary Judgement and Appellate Proceedings On April 18, 2019, CPS and one of its employees moved for summary judgment, claiming qualified and sovereign immunity for their actions. Over the next few months, the parties began discovery and attempted to settle the dispute. On June 14, 2019, Judge William L. Campbell Jr. denied the motion for summary judgment without prejudice as premature, allowing discovery to continue. The defendants appealed on June 19, 2019. United States Magistrate Judge Jeffrey S. Frensley held on October 29, 2019 that the named defendant PSI was compelled to produce electronically stored information, rejecting the defendant's motion to stay discovery pending a decision on the previous motion for summary judgment. 2019 WL 5957004. Meanwhile, the Sixth Circuit affirmed the preliminary injunction on December 23, 2019 in an opinion written by Judge Jeffrey S. Sutton. The court rejected the argument that the plaintiffs should have sued the state judges rather than the sheriffs and county officials who enforced the bail requirements. 945 F.3d 991. Judge Sutton held that the alleged violation was the product of two actions - the judge's determination of bail without consideration of financial condition and Giles County's jailing of the probationer. Both were actionable. Consequently, the court found that since the plaintiff is the \"master of the complaint\" they were free to choose which parties to sue. In addition, the Court found that since the sheriff was \"actively administering\" the alleged unconstitutional policy, sovereign immunity did not apply, rejecting the defendant's argument that the preliminary injunction unduly expanded ex Parte Young liability. On February 28, 2020 the Sixth Circuit affirmed the denial of summary judgment for CPS and one of its employees. 803 Fed.Appx. 846. The court held that qualified immunity did not apply to the defendants because they faced \"no prospect of damages liability.\" Judge Sutton also rejected CPS's argument that they acted in an official capacity barring any money damages of relief. The threshold question was whether CPS acted for the state or the county. The court held that because the county paid judgment, CPS's actions were county actions. Consequently, since county actions are not eligible for sovereign immunity, neither was CPS's action; the court indicated it knew of \"no case in which a private probation company has successfully invoked sovereign immunity.\" Current Status As of June 7, 2020 the case is ongoing and is in discovery with class certification and motions for summary judgment and dismissal pending. The most recent docket entry was filed on June 4, 2020 and was a motion to dismiss for lack of jurisdiction filed by the defendant PSI.", "summary": "This 2018 class action lawsuit was brought by five residents of Tennessee in the U.S. District Court for the District of Tennessee. The plaintiffs alleged that the defendants, two for-profit probation companies, had violated the Racketeer Influenced and Corrupt Organizations Act and the Due Process and Equal Protection Clause of the Fourteenth Amendment by operating an extortionate enterprise of charging additional fees on top of the court debts they were tasked with collecting. The U.S. District Court for the Middle District of Tennessee granted a preliminary injunction banning the defendants from detaining probationers after arrest until they pay bail without considering the person's ability to pay. The Sixth Circuit affirmed the preliminary injunction. The case is ongoing and is in discovery, with multiple motions pending."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. In the fall of 2019, district court judges from across the country granted preliminary injunctions enjoining the government from implementing the public charge rule. But after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. The District Court in this case issued a judgment enjoining the public charge rule for the Department of State on July 29, 2020. On February 2, 2021, President Biden issued an Executive Order calling for government agencies to review actions related to the implementation of the public charge rule. Make the Road New York Sues Over the Public Charge Rule On December 19, 2019, individuals facing deportation, their United States citizen relatives, and nonprofit organizations that assist noncitizens filed this lawsuit in the U.S. District Court for the Southern District of New York. Plaintiffs sued the State Department (DOS); the Department of Health and Human Services (HHS); and President Trump, claiming violations of the APA, an ultra vires proclamation by the President, and violations of Fifth Amendment Equal Protection. They alleged that Trump Administration\u2019s changes to the asylum system, various deferred-action programs, and to the family-based immigration system had the purpose and effect of excluding lawful status immigrants \"from predominately nonwhite countries.\" They also alleged that the new rules would essentially create a wealth test for entry into the United States. Plaintiffs alleged that these discriminatory impacts were deliberate and purposeful, and would cause substantial harm in destroying their families, penalizing the use of benefits, and diverting resources from them. Plaintiffs sought declaratory and injunctive relief. The case was assigned to Judge George Daniels. Background on the Public Charge Rule: Changes to the Foreign Affairs Manual, Presidential Proclamation, and Department of Homeland Security\u2019s Interim Rule Beginning in January 2018, the DOS published revisions to the Foreign Affairs Manual (FAM) that changed how consular officers should interpret the public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. The change increased the types of programs that the federal government would consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act (INA) provides that if a consular officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid may be found more likely to be a public charge and inadmissible for purposes of a visa. The plaintiffs asserted that the effect of this Rule would be to force immigrant families to choose between using these benefits or risk failing to gain entry to the U.S. On October 4, 2019, President Trump issued a proclamation (the Proclamation) relating to the public charge rule, ordering DOS and HHS to deny visas to those who cannot prove they will be able to get health insurance. A week later on October 11, 2019, when the Department of Homeland Security's similar public charge rule (DHS Rule) was beginning to be enjoined by courts around the country, DOS formalized the changes to the FAM by implementing the Interim Final Rule. This rule mirrored the DHS Rule, explicitly expanding the definition of \"public charge\" for the purposes of granting visas. The Proclamation was enjoined nationwide on November 26, 2019 in Doe v. Oregon. 2019 WL 6324560. This case followed soon after, seeking to enjoin and vacate the 2018 FAM revisions, the Interim Final Rule, and the Proclamation. On January 14, 2020, this case was accepted as related to Make the Road New York v. Cuccinelli (S.D.N.Y. 2019). The Plaintiffs Seek a Preliminary Injunction and Defendants Move to Dismiss On January 21, 2020, plaintiffs moved for preliminary injunction, asserting that they were likely to prevail on their claim and if the policies were allowed to continue plaintiffs would suffer irreparable harm in the form of indefinite family separation, health risks, and loss of resources for the entities that support noncitizens. On February 13, defendants moved to dismiss, asserting that plaintiffs lacked subject matter jurisdiction and failed to state a claim. Plaintiffs additionally sought a temporary restraining order to prevent the defendants from enacting their policies until there was a hearing on the preliminary injunction motion. The temporary restraining order was intended to protect the plaintiffs from the harms outlined in the complaint until the preliminary injunction motion could be adjudicated. The court rejected the emergency motion on February 21. The DOS rule went into effect on February 24, 2020. District Court Grants Preliminary Injunction, Denies Motion to Dismiss On July 29, 2020, Judge Daniels issued an order granting a preliminary nationwide injunction against the new rule. 475 F.Supp.3d 232. He held that (1) plaintiffs were likely to suffer irreparable harm absent the injunction by being denied visas, which would result in indefinite family separation; (2) an injunction would be \"heavily\" in the public interest; and (3) a nationwide injunction was appropriate because these problems were not geographically isolated. The court also granted defendants' motion to dismiss in part, allowing President Trump to be removed as a party from the case. However, Judge Daniels denied every other part of the motion, finding that (1) plaintiffs\u2019 APA claim was within the zone of interest of the INA; (2) plaintiffs; challenge to the 2018 FAM changes were not moot; (3) the APA authorizes judicial review of the DOS's actions; (4) defendants had likely violated the APA; (5) plaintiffs had adequately stated an equal protection claim; and (6) the Proclamation was likely contrary to the INA and ultra vires. On September 22, 2020, defendants filed an interlocutory appeal of the preliminary injunction to the Second Circuit, docket no. 20-3214. They also moved in the District Court to stay the July order pending appeal. The defendants asked Judge Daniels to rule on their motion by October 16, but he declined to do so. The defendants also asked to the Second Circuit to stay the preliminary injunction pending appeal. Changes with the Biden Administration On February 2, 2021, President Biden issued an Executive Order calling for government agencies to review actions related to the implementation of the public charge rule. On February 10, the Second Circuit entered an order holding the proceedings on the interlocutory appeal in abeyance. On February 20, defendants moved to stay proceedings for 90 days while the new administration reevaluated the rule. The court granted the motion on February 22. As of February 27, 2021, the FAM revisions, Interim Final Rule, and the Proclamation are enjoined nationwide. The Second Circuit has yet to rule on defendants' appeal of the injunction and the stay of the order pending appeal. Proceedings in both the Second Circuit and District Court are currently on hold while the new administration reevaluates its approach to the public charge rule.", "summary": "In December 2019, individuals facing deportation, their United States citizen relatives, and nonprofit organizations that assist noncitizens sued various U.S. Departments alleging that Trump Administration immigration policies created a wealth test and excluded lawful immigrants from nonwhite countries, leading to the destruction of families, penalization of the use of benefits, and the diversion of resources. Plaintiffs sought declaratory and injunctive relief. They obtained a preliminary nationwide injunction on July 29, 2020. The case is ongoing."} {"article": "On November 14, 2014, a man who had been left in jail for twenty-three days after his court-ordered release date filed this lawsuit in the Superior Court for the District of Columbia. The plaintiff sued the District of Columbia, the D.C. Department of Corrections, and several employees of the D.C. Department of Corrections under 42 U.S.C. \u00a7 1983 and common law. The plaintiff\u2019s release was ordered on March 18, 2014, but he was not released until April 10, 2014. He alleged that his over-detention was illegal false imprisonment, constituted negligence on the part of the defendants, and violated his due process rights under the Fifth and Fourteenth Amendments. Represented by private counsel, the plaintiff sought compensatory damages, punitive damages, and attorneys\u2019 fees. On February 2, 2015, the defendants removed the case to the United States District Court for the District of Columbia. The case was assigned to Judge Amy Berman Jackson. On February 9, 2015, the Department of Corrections filed a motion to dismiss because, as an agency within the D.C. government, it could not be a party to any lawsuit. On February 27, the parties filed a stipulation that dismissed the Department of Correction from the case. On August 14, 2015, the warden of the D.C. Jail filed a motion to dismiss for failure to state a claim, arguing that the official-capacity claims against defendant Smith are duplicative of his claims against the District of Columbia and that the complaint did not allege any viable individual-capacity claims against him. On December 15, the court granted this motion, and the warden was dismissed as a defendant. 149 F.Supp.3d 128. On February 1, 2016, the case was referred to Magistrate Judge Alan Kay for mediation. Initial attempts at mediation were unsuccessful. On April 21, 2016, the plaintiff filed an amended complaint, adding two individual defendants and an additional claim against the District of Columbia. Then, on May 11, the plaintiff moved for discovery costs and fees, alleging that the defendants had claimed that certain documents did not exist and then failed to provide the plaintiff with them once the plaintiff found out that they did exist. The case was randomly reassigned to Magistrate Judge Robinson to decide on this motion. On December 6, Magistrate Judge Robinson granted the motion in part and denied it in part: the District of Columbia was precluded from using those documents, and the plaintiff was granted $18,428.30 in fees and costs. 319 F.R.D. 40. (Judge Jackson would later reduce this amount down to $15,579.90. 249 F.Supp.3d 106.) In December 2016 and January 2017, both sides sought summary judgment; after the parties alleged different versions of the facts, the court denied both motions as moot on February 21, 2017. On March 31, 2017, the defendants filed another motion for partial summary judgment, as did the plaintiff two weeks later. Nearly a year later, on March 30, 2018, the court granted both of these motions in part and denied them both in part. The constitutional claims and the false imprisonment claims against the two individual defendants were dismissed, leaving only the negligence claim at issue for those defendants. The false imprisonment and negligence claims against the District of Columbia were decided in favor of the plaintiff, as was part of the due process claim. For all other claims against the District of Columbia, the plaintiff was denied summary judgment. The District of Columbia was granted summary judgment as to the plaintiff's negligent supervision and training claim and part of the plaintiff's due process claim. 2018 WL 1568878. On April 20, 2018, the court referred this case, with consent of the parties, to Magistrate Judge G. Michael Harvey for mediation. In July of 2018 the parties agreed to pretrial conference and trial that was to occur in late October of that year. However, for reasons unknown to the Clearinghouse, both the conference and the trial were delayed until February of 2019. After the trial the court asked for proposed findings of fact from both sides. The case is still ongoing.", "summary": "In November 2014, a man who had been left in jail for twenty-three days after his court-ordered release date filed this lawsuit in the Superior Court for the District of Columbia. The plaintiff alleged that his over-detention was illegal false imprisonment, constituted negligence on the part of the defendants, and violated his due process rights under the Fifth and Fourteenth Amendments. In March 2018, the court granted summary judgment to some but not all of the plaintiff's claims. In February of the following year the parties went to trial, but the docket does not indicate that any verdict has been reached. The case is ongoing."} {"article": "On July 3, 2017, the Human Rights Defense Center (HRDC) filed this lawsuit in the U.S. District Court for the Central District of California. HRDC sued the County of Los Angeles and several agents of the Sheriff\u2019s Department under 42 U.S.C. \u00a7 1983 and state law. HRDC sought declaratory and injunctive relief as well as monetary relief and attorneys\u2019 fees and costs. HRDC claimed that by prohibiting the delivery of the plaintiff\u2019s magazines and enveloped mail to prisoners housed in the Los Angeles County Men\u2019s Central Jail (MCJ), the defendants had violated the prisoners\u2019 First and Fourteenth Amendment Rights. HRDC also alleged violations of comparable provisions in the California Constitution. The case was assigned to District Judge Manuel L. Real and Magistrate Judge Alka Sagar. On July 17, 2017, HRDC moved for preliminary injunction. HRDC sought to enjoin Defendants from improperly censoring the items that HRDC mails to prisoners at the MCJ. They requested that the court require defendants to provide adequate written notice and an administrative appeal process to both prisoners and senders when defendants refuse to deliver publications or correspondence. On August 25, 2017, the defendants filed a motion to dismiss. The defendants requested that the court dismiss the all claims against the individually named defendants and the state claim against all defendants including the County. The defendants argued that the allegations failed to demonstrate that any of them had any role in the conduct that formed the basis of the complaint. The defendants also argued that the complaint did not allege any threats, intimidation or coercion, a fundamental element of the state law claim. On September 25, 2017, Judge Real denied the motion for preliminary injunction. 2017 WL 6523442. The court found that there was not a significant likelihood that the plaintiff\u2019s claim would succeed on the merit, noting that the plaintiff had not shown that the defendants enacted any specific regulation causing rejection of the plaintiff\u2019s written content. The court also pointed to a lack of irreparable harm if it denied the motion. The plaintiffs had not clearly stated how injunctive relief would be successful or referenced a specific policy implemented by the defendants or proposed alternative policy. The plaintiffs appealed Judge Real\u2019s decision to deny preliminary injunctive relief on September 27, 2017 to the U.S. Court of Appeals for the Ninth Circuit. On November 14, 2017, the court granted the defendants\u2019 motion to dismiss the state law claim and the claims against the individual defendants. 2017 WL 10402603. The court found that the individual claims were based on \u201cconclusory allegations and generalities, without any allegation of the specific wrong-doing by each Defendant.\u201d Judge Real found that the claim failed to plausibly allege that defendants threatened, intimidated, or coerced the plaintiff. On April 12, 2018, the defendants filed a motion to stay pending review of a settlement agreement. On April 17, 2018, Judge Real ordered a dismissal of the case because the parties had settled. On May 1, 2018, the Ninth Circuit dismissed the appeal without prejudice. The matter was referred to Magistrate Judge Alka Sagar for enforcement of the settlement, the terms of which are not available on the docket or on HRDC's website. As of May 2020, there have been no additional entries in the docket since September 2018. Depending on the terms of the settlement, the case may be ongoing for enforcement purposes.", "summary": "This 2017 lawsuit was brought by the HRDC in the U.S. District for the Central District of California. They alleged that the defendant had violated the First and Fourteenth Amendment rights of prisoners by prohibiting delivery of HRDC's magazines to prisoners at Los Angeles County Men's Central Jail. Judge Real denied HRDC's motion for a preliminary injunction and granted the defendant's motion to dismiss part of the claims. In April 2018, the parties settled."} {"article": "On June 4, 1998 a group of African Americans filed suit against Boeing Co. and several subsidiaries, their employers, alleging racial discrimination in violation of 42 U.S.C. \u00a7 1983 in the United States District Court for the Western District of Washington. Specifically, they alleged that the defendants had engaged in a pattern or practice of behavior that included policies that had a disparate impact on African-American employees and disparately treated African American employees. They also alleged that the defendant had breached its employment contract with them and had engaged in negligent misrepresentation. They sought class certification, injunctive relief, and damages. On September 30, 1999 the district court (Judge Coughenour) certified a class of roughly 15,000 members comprising all salaried African-American employed by the defendants since June 6, 1994, and approved a consent decree reached by the parties. It provided for general injunctive relief consisting of prohibition of discrimination, monetary damages for the class of roughly $7.3 million, and attorney fees of $4.05 million. Various class members objected to the settlement and appealed to the Ninth Circuit Court of Appeals. On November 26, 2002, the Ninth Circuit (Judges Berzon, Lay, and Trott) held that the consent decree was unfair and remanded the case to the district court for further proceedings. On January 10, 2005 the district court (Judge Pechman) granted the defendants summary judgment on 42 U.S.C. \u00a7 1981 discrimination claims that had been added by the plaintiffs and were now barred by the statute of limitations. On January 21, 2005 the district court (Judge Pechman) re-certified the class and bifurcated the disparate treatment and disparate impact claims for trial. On January 17, 2006 the district court (Judge Pechman) ruled for the defendants in a bench trial regarding the disparate impact claims and on February 6, 2006 a jury found for the defendants on the disparate treatment claims. On May 4, 2007 the district court (Judge Pechman) dismissed or transferred all remaining individual claims and entered final judgment. The case concluded on February 27, 2008 when the Ninth Circuit (Judges Beezer, Tallman, and Tashima) affirmed the district court's grant of summary judgment to the plaintiffs on January 10, 2005.", "summary": "On June 4, 1998 a group of African Americans filed suit against Boeing Co. and several subsidiaries, their employers, alleging racial discrimination in the United States District Court for the Western District of Washington. Specifically, they alleged that the defendants had engaged in a pattern or practice of behavior that included policies that had a disparate impact on African-American employees and disparately treated African American employees. On September 30, 1999 the district court certified a class of roughly 15,000 members and approved a consent decree providing for general injunctive relief, $7.3 million in damages, and $4.05 million in fees. Various class members objected and appealed to the Ninth Circuit Court of Appeals and the Ninth Circuit ruled on November 26, 2002 that the consent decree was unfair and remanded the case to the district court. On January 10, 2005 the district court granted the defendants summary judgment on some of the discrimination claims and on January 21, 2005 the court re-certified the class. On January 17, 2006 the district court ruled for the defendants in a bench trial regarding the disparate impact claims and on February 6, 2006 a jury found for the defendants on the disparate treatment claims. On May 4, 2007 the district court dismissed or transferred all remaining individual claims and on February 27, 2008 the Ninth Circuit affirmed the district court's grant of summary judgment to the plaintiffs on January 10, 2005, ending the case."} {"article": "On July 15, 2004, a volunteer prisoners' rights advocate filed this lawsuit in the United States District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983. In his complaint, the plaintiff requested injunctive and declaratory relief and compensatory and punitive damages against the Illinois Department of Corrections (IDOC) and the Stateville Correctional Center. He alleged that the defendants' ban on distributing, \"Stateville Speaks\" inside Stateville Corrections Center was in violation of the First Amendment right to free speech and publication and Due Process as well as the Illinois Civil Rights Act. The plaintiff was represented by the Uptown People's Law Center. In the summer of 2003, the plaintiff had sponsored an essay contest for inmates to answer the question, \"Who am I\", \"What Can I Do to be Better?\" The inmates submitted essays, which were judged by writers from the Chicago Tribune, CNN, and Chicago Sun Times. Based on the success of the contest, in the summer of 2004, the plaintiff published the essays in a book titled, Inside Prison Heart. Following the publication, the plaintiff and one of the Stateville inmates, discussed publishing a newspaper, to be distributed within the prison. The proposed publication, \"Stateville Speaks\" would be a compilation of essays, poems, and news items written by inmates. A similar prison newspaper had been published years earlier. In December 2003, the Chief of Operations at Stateville (COO) approved the publication, but in January 2004, a newly-appointed COO would not allow the publication within the prison. In March 2004, the plaintiff raised funds through private donors and published Stateville Speaks outside of the prison. According the IDOC's criteria, none of the printed material was prohibited. He then sent copies to the defendants. Two to three weeks passed without any response from the defendants. So, the plaintiff distributed copies to five inmates, with the intention of distributing another 100 copies within the prison. However, later in March, the prison refused to deliver the publication, and referred the matter to a \"Publication Review Committee.\" That committee never responded to the plaintiff's inquiries. This case ensued. In August 2004, one month after the plaintiff filed his first complaint and five months after the first denial of permission, the defendants again stated that the material was prohibited and refused to deliver newspapers within the prison. In November 2004, the defendants shifted positions, and permitted distribution, but only if the plaintiff removed one article and a portion of another article. At no point was the plaintiff offered a method by which to appeal any decision. On January 7, 2005, the plaintiff filed an amended complaint. On September 1, 2005, the defendants' motion to dismiss was denied by the District Court (Judge Ronald A. Guzman). The District Court held that the First Amendment protected plaintiff's right to publish the speech of Stateville inmates and to distribute it the inmates. In November the parties settled, and on January 31, 2006, a stipulation of dismissal was entered. Although the agreement is not available, a 2006 Prison Legal News article explained that under the settlement, the state revised its policy to provide for written notice of rejection of any publication to the aggrieved prisoner and to the publisher within 30 days, after which time the prisoner may submit a supportive statement within seven days and the publisher may object within 21 days. The defendants also agreed $15,000 in attorney fees. As of January 31, 2006 the case is closed.", "summary": "On July 15, 2004, the plaintiff--a volunteer prisoners' rights advocate--filed this lawsuit under 42 U.S.C. \u00a7 1983, in U.S. District Court for the Northern District of Illinois. The plaintiff alleged that the Illinois Department of Corrections (IDOC) and the Stateville Correctional Center violated his First Amendment right to free speech and publication and Due Process as well as the Illinois Civil Rights Act by barring the publication and distribution of the newspaper, \"Stateville Speaks.\" In November 2006, the parties' signed a private settlement agreement, which allowed prisoners and publishers to file objections to censorship notices."} {"article": "On January 15, 2020, six individual plaintiffs, along with the Tahirih Justice Center and Las Americas Immigrant Advocacy Center, filed this lawsuit in the U.S. District Court for the District of Columbia, challenging the Trump Administration\u2019s new policy of removing asylum seekers to Guatemala pursuant to an \u201casylum cooperative agreement\u201d (ACA). The individual plaintiffs are noncitizens who came to the U.S. seeking asylum and were subsequently removed to Guatemala pursuant to the new policy. Represented by the National Immigrant Justice Center, the American Civil Liberties Union, and Human Rights First, the plaintiffs sued the Department of Justice and the Department of Homeland Security under the Administrative Procedure Act (APA), the Immigration and Nationality Act (INA), the Foreign Affairs Reform and Restructuring Act of 1998 (FARRA), and the U.S. Constitution. The plaintiffs alleged that the government\u2019s new policy violated the APA, INA, FARRA, and the Suspension Clause. The plaintiffs sought declaratory and injunctive relief, including an order paroling the individual plaintiffs into the U.S. and vacating their removal orders, as well as attorneys fees and costs. The case was assigned to Judge Emmet G. Sullivan. The U.S. signed ACAs with Guatemala, Honduras, and El Salvador in the summer of 2019, and on November 19, 2019, the government issued an Interim Final Rule establishing procedures for the removal of asylum seekers from the U.S. to those three countries. On November 20, the government issued written guidance implementing its ACA with Guatemala and began removing non-Guatemalan asylum seekers there. The plaintiffs challenged the Rule, as well as the agency guidance implementing the Guatemala ACA, arguing that they unlawfully deny individuals the right to apply for asylum in the U.S. The plaintiffs brought the following claims: 1) the Rule violated the INA\u2019s safe third country provision, 8 U.S.C. \u00a7 1158(a)(2)(A), which requires an individualized likelihood-of-persecution determination in every case prior to removal to a third country; it also requires that any receiving nation be equipped to provide asylum seekers access to full and fair asylum procedures. 2) the Rule violated the withholding of removal statute, 8 U.S.C. \u00a7 1231(b)(3), and FARRA, which bar the removal of individuals to countries where they would face torture or persecution on account of a protected ground. 3) the Rule violated the expedited removal statute, 8 U.S.C. \u00a7 1225(b), by denying access to a credible fear interview, and by depriving asylum seekers of numerous procedural safeguards created by Congress. 4) the Rule violated the APA because it is arbitrary and capricious and it was issued without the use of notice-and-comment procedures. 5) the Rule violated the Suspension Clause of the U.S. Constitution because it subjects individuals to expedited removal to third countries without the constitutionally required level of federal court review of an expedited removal order. The plaintiffs\u2019 motion for summary judgment is due by February 28, 2020. The case is ongoing.", "summary": "On January 15, 2020, six asylum seekers and two non-profits filed this lawsuit in the U.S. District Court for the District of Columbia, challenging the Trump Administration's new policy of removing asylum seekers to Guatemala pursuant to an \"asylum cooperative agreement.\" The plaintiffs alleged violations of the APA, INA, and the U.S. Constitution, and sought declaratory and injunctive relief."} {"article": "On 10/22/2015, this lawsuit was filed in the U.S. District Court for the District of New Jersey against the Governor of New Jersey and New Jersey Department of Health officials. Plaintiff, a U.S. citizen represented by the ACLU and private counsel, brought claims under 42 U.S.C. \u00a71983, alleging that, upon her return to the United States from a foreign country, Defendants had unlawfully detained and quarantined her in violation of the Fourth and Fourteenth Amendments to the U.S. Constitution. She also alleged false imprisonment and invasion of privacy. Prior to the incidents giving rise to these allegations, Plaintiff, a nurse specializing in public health, spent approximately one month in Sierra Leone supervising the treatment of patients infected with the Ebola virus. During this time, she followed strict protocol to avoid exposure to the disease. Prior to her return to the U.S., New Jersey Governor Christie signed an Executive Order putting into effect an \"Ebola Preparedness Plan\" for the state. When she arrived in New Jersey, state and CDC officials escorted Plaintiff to a Quarantine Station, where she was examined and questioned and apparently found to be in good health. Nonetheless, New Jersey Department of Health (DOH) officials and Governor Christie decided to quarantine Plaintiff. Without explaining what was happening and without a signed quarantine order, officials transported Plaintiff in an ambulance to an isolation tent. While there, her temperature was checked several times with two different thermometers, one indicating a normal temperature and the other indicating an elevated temperature. Although Plaintiff tested negative for Ebola and had no symptoms, she was kept in quarantine for a total of 80 hours. During this time, no one gave her an explanation for her detention. In the meantime, Governor Christie addressed the situation on public television, describing Plaintiff as \"obviously ill.\" On January 15, 2016, Defendants moved to dismiss Plaintiff's complaint. The motion to dismiss argued that Plaintiff's constitutional claims should be dismissed because Defendants were entitled to qualified immunity. It also argued that Plaintiff had failed to state a claim for false imprisonment and invasion of privacy. On September 2, 2016, District Court Judge Kevin McNulty granted the motion to dismiss with respect to Plaintiff's federal claims. Judge McNulty agreed with Defendants' contention that legal precedent at the time of Plaintiff's quarantine did not clearly establish that detaining Plaintiff and placing her in quarantine violated her constitutional rights. Thus, Defendants were entitled to qualified immunity. He also stated that while there is no bright-line rule for detaining those exposed to infectious disease at the border, authorities possess broad discretion with respect to such matters so long as their orders are not overbroad or unreasonable in relation to the public health interests at stake. 205 F.Supp.3d 579. However, the court denied Defendants' motion to dismiss with respect to Plaintiff's state law claims, finding that Plaintiff had alleged sufficient facts in support of her claims of false imprisonment and invasion of privacy/false light. 205 F.Supp.3d 579. The parties requested a stay of discovery, and were soon able to negotiate a settlement. They submitted a stipulated order of dismissal on June 27, 2017. The next day, Judge McNulty ordered the case dismissed with prejudice and without costs to either party. The terms of the settlement agreement included the implementation of less restrictive and more transparent quarantine procedures for those suspected or at-risk of Ebola infection. It also required that quarantined individuals be notified of their rights. There apparently was no financial settlement. The text of the agreement can be found here or with the documents below.", "summary": "This lawsuit was filed in October 2015 in the U.S. District Court for the District of New Jersey against Governor Christie and State Department of Health officials. Plaintiff alleged Defendants had unlawfully detained and quarantined her at the border in violation of the Fourth and Fourteenth Amendments and state law. In June 2017, the parties reached a settlement agreement."} {"article": "On August 12, 2011, a teenage inmate at the Robert N. Davoren Complex (\u201cRNDC\u201d) on Riker\u2019s island, filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiff\u2019s claims stemmed from an incident in June 2010 where the plaintiff was beaten by other inmates at the facility. The plaintiff, represented by private counsel and The Legal Aid Society, sued the following: the City of New York, the Supervising Warden of the New York Department of Correction (\u201cDOC\u201d), the Chief of Department of the DOC, the Warden of RNDC, the Deputy Warden for Security of RNDC, and a number of unnamed corrections officers who were working at RNDC at the time of the incident. The plaintiff brought claims under 42 U.S.C. \u00a71983, alleging violations of his Eighth and Fourteenth Amendment rights. He sought compensatory and punitive damages as well as reasonable attorneys\u2019 fees. Specifically, the plaintiff alleged the existence of an ongoing practice (\u201cThe Program\u201d) at the RNDC in which guards allowed inmates to assault other inmates as a way to control and discipline those in custody. The plaintiff claimed that existence of The Program had been substantiated by an investigation conducted by New York City\u2019s Department of Investigation and the DOC\u2019s Inspector General. In 2008, a RNDC correction officer was indicted and convicted for using inmates as enforcers and encouraging inmate-on-inmate violence. The plaintiff claimed he fell victim to this practice in June 2010, when an inmate at RNDC assaulted him in the presence of corrections officers who did nothing to stop the attack. Four other inmates joined the initial assault, and the plaintiff was beaten until he lost consciousness. After months of discovery disputes, the plaintiff asked the court to impose sanctions on the defendants in February of 2012. Specifically, he alleged that the defendants had failed to comply with discovery requests. Although the case was initially assigned to District Judge Robert Patterson, in April 2012, the case was referred to Magistrate Judge Frank Maas for settlement. On June 15, the parties submitted a stipulated settlement agreement regarding the attorney\u2019s fees for work tied to the motion for sanctions, and the City of New York paid $13,000 to the plaintiff\u2019s attorneys. In July of 2012, the Court granted the plaintiff\u2019s motion for sanctions, noting that the defendants had failed to produce information including: the investigation done following inmate-on-inmate assaults at RNDC, personnel records for the officers working at the site during the relevant time period, and a significant set of documents generated by the \u201cGang Intelligence Unit\u201d at Riker\u2019s Island. The Court imposed sanctions of $10,000 on the New York Law Department. Shortly after that order, the parties agreed to a settlement of the entire case in which the City of New York paid the plaintiff $850,000 in damages and attorneys fees. The Court ended the case with a stipulation and order of dismissal on August 31, 2012.", "summary": "On August 12, 2011, a teenage inmate at Riker's Island sued the City of New York and several jail officials over a Program in which guards watched and encouraged beatings among inmates. After lengthy discovery disputes, the case settled in 2012, with the defendants paying the plaintiff $850,000."} {"article": "This lawsuit filed on January 30, 2017, challenged President Trump\u2019s January 27, 2017, Executive Order (EO-1). EO-1 barred legal immigrants and refugees from seven majority-Muslim countries from entering the US and prohibited Syrian refugees from entering the US indefinitely. The complaint was filed in the U.S. District Court for the Eastern District of Virginia (in Alexandria) by a group of Muslim American activisits and political leaders as well as 12 anonymous plaintiffs residing in the US with varied immigration statuses who would not be able to leave and re-enter the US as a result of EO-1. The case was assigned to Judge Anthony Trenga. The complaint argued that one of the purposes of EO-1 was to \u201cinitiate the mass expulsion of immigrant and nonimmigrant Muslims lawfully residing in the US by denying them the ability to renew their lawful status or receive immigration benefits afforded to them under the Immigration and Nationality Act.\u201d Moreover, it argued that EO-1 applied only to Muslims. Therefore, according to the complaint, EO-1 had an illegal purpose and effect and violated the First Amendment Establishment and Free Exercise Clauses, Equal Protection, and the Administrative Procedure Act (APA). The complaint named (all in their official capacity) then US President Donald Trump, the Secretary of the Department of Homeland Security, the Director of National Intelligence, and the Department of State as defendants. Represented by private counsel and attorneys from the Council on American-Islamic Relations (CAIR), the plaintiffs sought a declaratory judgment that EO-1 violated the Fifth Amendment, and an injunction requiring the government to remedy the Constitutional violations caused by EO-1, a jury trial, and attorneys\u2019 fees. While all versions of the complaint in this lawsuit referenced claims for relief for plaintiffs and \u201cothers similarly situated\u201d the docket does not indicate that a motion for class certification was ever filed. On March 6, 2017, the President rescinded EO-1 and replaced it with a narrower one, Executive Order 13780 (EO-2). In response, plaintiffs filed both an amended complaint and an emergency motion for a temporary restraining order and/or preliminary injunction on March 13, 2017. The amended complaint argued that the history and text of the rescinded EO-1 revealed an illegal purpose. Further, the effects of EO-2 continued to impact Muslims seeking entry to the US as EO-2 still allowed the illegal purpose of the rescinded EO-1 to take effect. The amended complaint removed the Free Exercise claim and added an allegation that EO-2 violated the Immigration and Nationality Act (INA). District Judge Trenga denied plaintiffs\u2019 emergency motion on March 24, 2017. He found that while plaintiffs had standing to challenge EO-2, they failed to show the EO-2 exceeded the President's authority. Additionally, the court found that plaintiffs had not shown they would be likely to succeed on the merits of their Establishment Clause claim. Diverging from the court in Trump v. Hawaii, the district judge refused to use the President's past statements as evidence of the order's discriminatory nature, reasoning that \"the Court cannot conclude for the purposes of the Motion that these statements, together with the President\u2019s past statements, have effectively disqualified him from exercising his lawful presidential authority.\" 245 F. Supp. 3d 719. On April 21, 2017, the government filed a motion to stay proceedings pending the outcome of IRAP v. Trump where oral arguments in front of the Fourth Circuit had been scheduled for May 8, 2017. The government pointed to how the U.S. District Court for the District of Maryland had issued a nationwide injunction barring the enforcement of Section 2(c) of EO-2 and the disposition of that case on appeal would affect the district court\u2019s consideration of the legal issues in this case. The court stayed proceedings on April 24, 2017, and continued the stay on August 18, 2017, following the Supreme Court\u2019s decision to grant certiorari for IRAP after the Fourth Circuit upheld the preliminary injunction. The Supreme Court remanded IRAP to the district court with orders to dismiss the case as moot on October 11, 2017, as EO-2 expired on September 24, 2017. In response, the district court lifted the stay on this case for the limited purpose of allowing plaintiffs to file an amended complaint so that they could address the most recent version of the travel ban EO-3 (issued on September 24). Plaintiffs filed their second amended complaint on December 26, 2017, and made substantively similar arguments to their first amended complaint. Following plaintiffs' amended complaint, the government moved to stay proceedings on January 5, 2018, pending the resolution of the IRAP and Hawaii cases which had both made their way back to the Supreme Court. The court granted defendants' motion to stay on January 9, 2018. There were no further proceedings from January 2018 to June 2021. Following President Biden\u2019s revocation of the travel ban EOs on his Inauguration Day (January 20, 2021), the parties submitted a joint stipulation of dismissal on June 25, 2021. Accordingly, District Judge Trenga signed an order dismissing the case on the same day. This case is closed.", "summary": "This lawsuit, filed January 30, 2017, challenged President Trump\u2019s January 27, 2017, Executive Order (EO-1) which barred entry to the US to travelers from seven majority Muslim countries and barred Syrian refugees from entering the US indefinitely. Plaintiffs argued EO-1 violated the First Amendment\u2019s Establishment Clause, the Fifth Amendment\u2019s equal protection, and the Administrative Procedure Act. On March 6, 2017, the President rescinded EO-1 and replaced it with a narrower one (EO-2). Plaintiffs argued that EO-2 still enabled the constitutional and statutory violations of EO-1 despite its changes. On March 24, 2017, the court denied preliminary relief and refused to consider President Trump\u2019s past statements as evidence of discrimination, contrary to the ruling in Hawaii v. Trump . On April 24, 2017, court stayed this case pending the outcome of a Fourth Circuit decision in a similar case IRAP v. Trump. Plaintiffs filed an amended complaint in late December 2017 responding to the third version of the travel ban (EO-3) but no rulings were ever made on it as the district court granted the government\u2019s January 9, 2018, motion to stay proceedings pending the resolution of the IRAP and Hawaii cases at the Supreme Court. As a result there were no further proceedings in this case between January 2018 and June 2021. President Biden rescinded EO-3 upon his Inauguration, January 20, 2021. As a result, this case was voluntarily dismissed on June 25, 2021."} {"article": "On July 10, 2017, Public Citizen filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the U.S. Department of the Army (Army) under the Privacy Act and, in the alternative, the Administrative Procedure Act. Public Citizen, represented by the Public Citizen Litigation Group, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was first assigned to Judge Colleen Kollar-Kotelly but was then randomly assigned to Judge Royce C. Lamberth on July 19, 2017. Public Citizen filed this lawsuit to enjoin what it believed to be ongoing and imminent violations of the Privacy Act. The Privacy Act prohibits any agency from collecting, using, maintaining, or disseminating records describing how any individual exercises rights guaranteed by the First Amendment. Public Citizen was concerned that many states would soon submit protected information to the Army as requested by the Vice Chair of the Presidential Advisory Commission on Election Integrity, a temporary commission established on May 11, 2017, by President Donald Trump's executive order 13799. Public Citizen claimed that, by accepting the protected information, the Army would violate the Privacy Act\u2019s prohibition on collecting such information. According to Public Citizen, if the Army allowed the Commission to download the information, the Army would violate the Act\u2019s prohibition on disseminating the information. On the same day the complaint was filed, Public Citizen filed a notice of a related case. The case, Electronic Privacy Information Center v. Pres. Advisory Comm\u2019n on Election Integrity, grew out of the same event. Without receiving an answer from the Army or any dispositive motion, Public Citizen voluntarily dismissed the case without prejudice on July 25, 2017 when the Commission announced that it would no longer use the SAFE system to collect voter data. The case is now closed.", "summary": "This 2017 lawsuit was filed by Public Citizen, Inc. in the U.S. District Court for the District of Columbia. Public Citizen brought the case to prevent ongoing and imminent violations of the Privacy Act. Public Citizen alleged that the Army would violate the Act by receiving and disseminating protected information regarding individuals' exercise of First Amendment Rights. Without precedent, Public Citizen voluntarily dismissed the case."} {"article": "On June 6, 2012, several individuals and organizations affiliated with New Jersey's Muslim community filed this lawsuit in the U.S. District Court for the District of New Jersey under 42 U.S.C. \u00a7 1983 against the City of New York. The plaintiffs, represented by private counsel and the public interest organization Muslim Advocates, alleged they had been subjected to illegal surveillance (in New Jersey) by the New York City Police Department solely because of their religion. The case was assigned to Judge William J. Martini. According to the complaint (amended once to include additional plaintiffs), the NYPD initiated a spying program in early 2002 to monitor Muslim life in and around New York City. The monitoring entailed taking photographs and videos, recording license plate numbers, and utilizing undercover officers and informants. The plaintiffs were among the targets of the program; numerous New Jersey mosques, as well as restaurants, retail stores, student associations, and grade schools associated with the Muslim community were also identified as targets of the NYPD. Non-Muslim communities had apparently not been subject to such monitoring. The result, the plaintiffs claimed, was that the NYPD had discriminated against them on the basis of their religion, in violation of the Equal Protection Clause of the Fourteenth Amendment. The plaintiffs further alleged the NYPD's surveillance--in singling out Muslims--was not neutral with respect to religion or general applicability and thus contravened the Free Exercise and Establishment Clauses of the First Amendment. Accordingly, the plaintiffs requested: (1) declaratory judgment that the NYPD's surveillance violates both the First and Fourteenth Amendments, (2) injunctive relief forbidding the NYPD from targeting the plaintiffs for surveillance solely because of their religion, and (3) an order to expunge all records relating to the plaintiffs obtained through the NYPD's surveillance. The defendant moved to dismiss in December 2012. The court granted the motion on February 20, 2014, finding the plaintiffs had neither established standing nor pled facts sufficient to state a claim for discrimination. As to the issue of standing, the court held there had been no injury, explaining plaintiffs' claims mirrored those of the plaintiffs in Laird v. Tatum, 408 U.S. 1 (1972), where no injury was found--the asserted \"chilling effect\" was insufficiently strong to count. Moreover, the court held there was no causation, accepting defendant's argument that the Associated Press, not defendant, was principally responsible for plaintiffs' alleged injuries, because it was the AP that made the surveillance public and therefore known to the plaintiffs. Finally, as to the claims of discrimination, the Court explained that the plaintiffs, under Iqbal, needed to plead sufficient facts to show the NYPD's surveillance was conducted with a discriminatory--rather than investigative--purpose. But the court found the plaintiffs had not done so: \"The more likely explanation for the surveillance was a desire to locate budding terrorist conspiracies.\" Hassan v. City of New York, 2014 WL 654604, at *7 (D.N.J. Feb. 20, 2014) On October 13, 2015, the Third Circuit (Judge Thomas L. Ambro, Judge Julio M. Fuentes, and Judge Jane R. Roth) reversed the District Court's judgment and the case remanded to the District Court for further proceeding. Hassan v. City of New York, 804 F.3d 277 (3d Cir. 2015). In an opinion by Judge Ambro, the Third Circuit found sufficient particularized injury to support jurisdiction in the case. In addition, the Court found that the constitutional claims had been adequately pled:
While the City compares Plaintiffs' claims to the conclusory allegations in Iqbal, those were far from what we have here. In our case, Plaintiffs allege specifics about the Program, including when it was conceived (January 2002), where the City implemented it (in the New York Metropolitan area with a focus on New Jersey), and why it has been employed (because of the belief \"that Muslim religious identity... is a permissible proxy for criminality,\" Compl. \u00b6 36). The Complaint also articulates the \"variety of methods\" by which the surveillance is carried out. See, e.g., id.\u00b6 39 (\"tak[ing] videos and photographs at mosques, Muslim owned businesses and schools\"); id. (\"monitor[ing Muslim] websites, listservs, and chat rooms\"); id. \u00b6 46 (\"snap[ping] pictures, tak[ing] video, and collect[ing] license plate numbers of congregants as they arrive at mosques to pray\"); id. \u00b6 47 (\"us[ing] undercover officers... to monitor daily life in [Muslim] neighborhoods ... and sermons and conversations in mosques\"); id. \u00b6 49 (\"plac[ing] informants or undercover officers in all or virtually all MSAs\"). These allegations are hardly \"bare assertions ... amount[ing] to nothing more than a `formulaic recitation of the elements' of a constitutional discrimination claim.\"Iqbal, 556 U.S. at 681, 129 S.Ct. 1937 (quoting Bell Atl. Corp. v. Twombly, 550 U.S. at 544, 545, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007)).
In addition, the Court emphasized that the District Court had erred in its understanding of the Equal Protection Clause: \"While the absence of a legitimate motive may bear on whether the challenged surveillance survives the appropriate level of equal-protection scrutiny, \"intentional discrimination\" need not be motivated by 'ill will, enmity, or hostility' to contravene the Equal Protection Clause.\" Religious discrimination is unconstitutional, said the court, unless it satisfies the \"strict scrutiny\" test. Plaintiffs had said enough to survive dismissal under this test. The Court concluded:
What occurs here in one guise is not new. We have been down similar roads before. Jewish-Americans during the Red Scare, African-Americans during the Civil Rights Movement, and Japanese-Americans during World War II are examples that readily spring to mind. We are left to wonder why we cannot see with foresight what we see so clearly with hindsight \u2014 that \"[l]oyalty is a matter of the heart and mind[,] not race, creed, or color.\" Ex parte Mitsuye Endo, 323 U.S. 283, 302, 65 S.Ct. 208, 89 L.Ed. 243 (1944).\"
(Judge Roth concurred, arguing that intermediate rather than strict scrutiny was applicable, but agreeing that the District Court erred and the case should be remanded to proceed towards trial.) The case was reopened in the District Court on November 6, 2015. The defendants answered the complaint on January 15, 2016. On February 4, 2016, the parties met and conferred and agreed to resolve the matter through settlement. Settlement discussions continued for two years. One of the named plaintiffs voluntarily dismissed her claims on October 27, 2017. The parties reported settlement of the matter at a February 20, 2018 settlement conference, and Judge Martini ordered administrative termination of the action. Pursuant to the order, the case was to be automatically dismissed 60 days from February 20, 2018, unless the parties filed for dismissal, or requested that the case be reopened for failure to consummate the settlement, prior to that time. In the settlement agreement the defendants agreed to the following policy changes:
- the defendants shall act in accordance with the Revised Handschu Guidelines - the defendants will provide the plaintiffs with the full draft of the Proposed Policy Guide; the defendants will meaningfully consider Plaintiffs\u2019 recommendations and proposed revisions and will respond to them in writing or meet and confer with Plaintiffs\u2019 Counsel on a timely basis after receiving recommendations and proposed revisions - the defendants will make public, with necessary redactions, the final version of the Proposed Policy Guide within 60 days of finalizing revisions - the defendants will include in the Proposed Policy Guide a written protocol setting forth the manner in which the NYPD Intelligence Bureau will fully comply, absent exigent circumstances, with N.J.S.A. 2A:156A-35 through -37 regarding proposed entry into New Jersey for law enforcement purposes - the defendants agree that the Revised Handschu Training PowerPoint shall positively emphasize the City\u2019s stated interest and obligation in protecting the Equal Protection and First Amendment rights of all individuals regardless of race, ethnicity or religion, and avoiding racial, ethnic and religious stereotyping - the defendants will provide Plaintiffs\u2019 Counsel the opportunity to provide suggested changes and comments which Defendant will meaningfully consider incorporating into the Revised Handschu Training PowerPoint - the defendants agree to disclose all of the Zone Assessment Unit\u2019s (f/k/a the Demographics Unit) DD5s, \u201cWeekly MSA Reports,\u201d and all other documents created or maintained by the NYPD Intelligence Bureau, except Handschu investigative statements, if any, regarding Plaintiffs to Plaintiffs\u2019 counsel for their review and thereafter to use reasonable and diligent efforts to expunge them permanently from the NYPD Intelligence Bureau information systems. Defendant further agrees to seal and archive the Demographic reports of Muslim communities in New Jersey and make them available to members of the NYPD only with approval of the Deputy Commissioner for Legal Matters, Deputy Commissioner for Intelligence and Counterterrorism, Chief of Intelligence or the Executive Officer of the Intelligence Bureau. - the defendants agree that a high-ranking official from the Intelligence Bureau, shall attend a public meeting in New York City where the plaintiffs and members of the Plaintiffs\u2019 community in New Jersey will have the opportunity to speak directly with the designated representatives of the city - the defendants will issue a statement affirming that it exercises care in the conduct of investigations involving political activity so as to protect constitutional rights, including the right to be free from investigation in which race, religion or ethnicity is a substantial or motivating factor
In addition, the defendants agreed to pay a combined $52,500 to the plaintiffs and $950,000 in attorneys' fees. On April 11, 2018 Judge William J. Martini signed an order approving the settlement and dismissing the case with prejudice.", "summary": "Several individuals and organizations affiliated with New Jersey's Muslim community filed suit against the City of New York in the United States District Court for the District of New Jersey, alleging they had been subjected to illegal surveillance by the New York City Police Department solely because of their religion. The NYPD's monitoring, the plaintiffs claimed, violated the Equal Protection Clause of the Fourteenth Amendment by discriminating against them on the basis of their religion and contravened the Free Exercise and Establishment Clauses of the First Amendment because, by singling out Muslims, it was not neutral with respect to religion or general applicability. The District Court granted Defendant's motion to dismiss, finding Plaintiffs lacked standing and nevertheless had pled insufficient facts to state a claim. On October 13, 2015, the Third Circuit reversed the District Court's judgment and the case remanded to the District Court for further proceeding. The parties reached a settlement agreement in the matter on February 20, 2018. On April 11, 2018 Judge William J. Martini signed an order approving the settlement and dismissing the case with prejudice."} {"article": "On August 1, 2011, the United States filed this lawsuit in the U.S. District Court for the Northern District of Alabama against the State of Alabama, seeking declaratory and injunctive relief. The U.S. sought to prevent the implementation of the recently enacted state legislation H.B. 56, arguing it was preempted by the Immigration and Nationality Act and therefore in violation of the Supremacy Clause of the U.S. Constitution. H.B. 56 was designed to address numerous aspects of immigration regulation and enforcement. H.B 56's provisions require, whenever practicable, the determination of immigration status during any lawful stop by the police where there is \"reasonable suspicion\" that an individual is unlawfully present. The United States claimed that the emphasis on maximum enforcement of immigration status laws ignores other objectives that Congress has established for the federal immigration system and undermines the federal government's balance of immigration objectives and priorities. On August 2, 2011, the district court (Judge Sharon Lovelace Blackburn) consolidated this case with two related cases, Hispanic Interest Coalition of Alabama v. Governor of Alabama (IM-AL-0006) and Parsley v. Bentley (IM-AL-0007), for consideration of Motions for Preliminary Injunctions made by plaintiffs in each of the cases. A month later, however, the court dissolved the consolidation order and ordered all pleadings to be filed in the separate cases, as appropriate. The court granted amicus curiae status to many organizations, including many South and Central American countries, the NAACP, several fair housing organizations, the Lawyers Committee for Civil Rights, and the National Lawyers Guild. A day before the Preliminary Injunction hearing in August 2011, Alabama filed a Motion to Dismiss. After the hearing, on August 29, 2011, the court ordered enforcement of H.B. 56 temporarily enjoined. A month later the court issued a memorandum opinion granting a Preliminary Injunction for certain provisions of H.B. 56, but denying it for other provisions. Both plaintiffs and defendants then filed cross-appeals with the 11th Circuit Court of Appeals. The Court of Appeals heard oral arguments on March 1, 2012. Following the hearing, the court issued an order expanding the district court's injunction pending complete resolution of the appeals. On November 20, 2012, the Court of Appeals (Judge Charles R. Wilson) held that most of the challenged provisions could not stand. United States v. Alabama, 691 F.3d 1269 (11th Cir. 2012). The court found that Section 28, which requires the immigration verification of newly enrolled students, violates the Equal Protection Clause. In addition, the court affirmed the district court's decision that section 11(a), 13(a), 16, and 17 are likely preempted. The court reversed the district court's holding as to section 10 and 27 and remanded for the entry of a preliminary injunction. The Supreme Court denied certiorari. Alabama v. United States, 133 S. Ct. 2022 (2013). On remand, the parties reached agreement on a proposed final order to end the case. They filed this with the district court on October 29, 2013. The order would permanently enjoin defendants from implementing the majority of the challenged provisions. The state would not enforce provisions criminalize the solicitation of work by unauthorized or failing to register one's immigration status. Plaintiffs will agree to dismiss their remaining claims without prejudice. On the same day, the parties in a related case, Hispanic Interest Coalition of Alabama v. Governor of Alabama (IM-AL-0006), submitted a similar agreement and proposed order. There the parties also agreed to the permanent injunction of sections 10, 11(a), 13 and 27 as well as additional provisions 11(f) and (g). The settlement in this case would also enjoin enforcement of sections 16 and 17. In Hispanic Interest Coalition of Alabama, the parties agreed to the permanent injunction of Section 28. The plaintiffs in this case agreed to dismiss their claim against Section 28, assuming the court enters the permanent inunction against the provision sought in Hispanic Interest Coalition of Alabama v. Governor of Alabama (IM-AL-0006). In Hispanic Interest Coalition of Alabama, the plaintiffs also agreed to dismiss the rest of their claims, but specified that a number of those agreements to dismiss (sections 12, 18, 19, and 20) depended upon the defendants' representation that they would interpret the provisions to be consistent with U.S. v. Arizona and \"neither require nor authorize state or local law-enforcement officers to stop, detain, arrest, or prolong the detention of any person for the purpose of ascertaining that person's immigration status or because of a belief that the person lacks lawful immigration status.\" On November 25, 2013, the Court (Judge Sharon Lovelace Blackburn) issued an order pursuant to the parties' agreement and the Eleventh Circuit's decision. The order permanently enjoined defendants from implementing sections 10, 11(a), 13, 16, 17, and 27 of H.B. 56. The court also dismissed without prejudice the plaintiff\u2019s challenges to Section 12(a), 18, and 30 of H.B. 56. Finally, the court dismissed the plaintiff\u2019s claims that challenged Section 28 because of the permanent injunction that was entered in Hispanic Interest Coalition of Alabama. The case was closed on November 25, 2013.", "summary": "On August 1, 2011, the United States filed a lawsuit under the Immigration and Nationality Act against the State of Alabama for declaratory and injunctive relief in the U.S. District Court of Alabama, Northern District. The United States sought to prevent the implementation of the recently enacted state legislation H.B. 56 as preempted by federal law and therefore a violation of the Supremacy Clause of the U.S. Constitution. H.B. 56 was designed to address numerous aspects of immigration regulation and enforcement. The United States claims that the emphasis on maximum enforcement of immigration status laws ignores other objectives that Congress has established for the federal immigration system and undermines the federal government's balance of immigration objectives and priorities. The district court granted a preliminary injunction enjoining enforcement of certain provisions of H.B. 56. Plaintiffs appealed, seeking an injunction for further sections of H.B. 56. The U.S. Court of Appeals, 11th Circuit expanded the injunction to further sections and found that section 28 violated the Equal Protection Clause. In November 2013, the Court enjoined defendants from enacting most of H.B. 56 and dismissed the plaintiff's remaining claims without prejudice."} {"article": "On November 27, 2013, eleven minority individuals who had been subjected to stop-and-frisks by the Miami Gardens Police Department filed a lawsuit in the United States District Court for the Southern District of Florida against the city of Miami Gardens, its mayor, city manager, and chief of police as well as numerous individual members of the MGPD. The plaintiffs, represented by private counsel, brought their suit under 42 U.S.C. \u00a7 1983, seeking redress for the violation of their constitutional and civil rights. Specifically, they alleged the defendants' stop-and-frisks are conducted on the basis of race or national origin--instead of probable cause or reasonable suspicion--and thus contravene both the Fourth and Fourteenth Amendments to the United States Constitution. In their complaint, the plaintiffs identified three defective policies of the MGPD that gave rise to the alleged violations. First, the MGPD employed a quota policy, requiring officers to make a monthly minimum amount of citations, field contact reports, and arrests. Second, MGPD officers abused the \"Zero Tolerance Zone Policy\" aimed at reducing trespassing and loitering. Officers policing zero tolerance zones would conduct stop and frisks and arrest individuals, notwithstanding that property owners had opted out of the policy or requested--during such incidents--officers desist. And third, the \"Racial Targeting Policy\" commanded officers to focus their stop-and-frisks on young black males, even where reasonable suspicion was lacking. Accordingly, in addition to monetary compensation, the plaintiffs requested (1) declaratory judgment that the stop-and-frisk policy and practice is unconstitutional; (2) an injunction prohibiting the MGPD's stop-and-frisks generally and its use of quotas and employment of the Zero Tolerance Zone and Racial Targeting policies specifically; and (3) an order that the MGPD adopt remedial policies and programs terminating its practice of stop-and-frisks. The defendants initially filed several motions to dismiss for failure to state a claim, but the Court (Judge Donald L. Graham) denied the motions as moot in light of the plaintiffs' amended complaint. Meanwhile, the plaintiffs voluntarily dismissed claims against most of the individual defendants, leaving claims only against the city, chief of police, deputy chief of police, and the major in the MGPD who issued the Racial Targeting Policy. The defendants subsequently filed another motion to dismiss, which the Court granted and denied in part. The Court found that Florida statute immunized the defendants against the plaintiffs' conversion claim, but it refused to dismiss their battery claims, explaining the record was insufficiently developed to make such a determination. Finally, the Court dismissed the plaintiffs' claim of tortious interference with a business relationship, noting that the plaintiffs had not opposed the motion. On April 25, 2014, the plaintiffs filed an amended complaint, in which they removed the individual police officer defendants. Thus, the remaining defendants were the City of Miami Gardens, as well as the Chief, Deputy Chief, and Major of the MGPD. Shortly thereafter, the plaintiffs filed their third and final amended complaint, in which they added a few details about the MGPD's practices. The parties then engaged in extensive discovery. On August 11, 2014, the defendants filed a motion to bifurcate, requesting separate trials for each individual plaintiff. The City and the MGPD defendants each filed separate motions for summary judgment on January 30, 2015. On that same date, several plaintiffs filed a cross motion for partial summary judgment. On May 27, 2015, Judge Graham rule on the parties' cross motions for summary judgment, granting in part and denying in part the defendants' motion and denying the plaintiffs' motion. 2015 WL 11202372. Specifically, the Court granted summary judgment for defendants on the plaintiffs' state law claims because the plaintiffs did not strictly adhere to the notice requirements set forth in Florida's sovereign immunity waiver statute. The Court also held that all incidents occurring prior to November 27, 2009 were time-barred pursuant to the Florida statute of limitations for tort actions. Although the Court granted summary judgment for the defendants on the plaintiffs' Monell claims premised on the zero tolerance zone ordinance, the Court declined to grant summary judgment for the defendants' on the plaintiffs' Monell claims predicated upon the unwritten quota policy and the racial profiling policy. The Court held for the defendants on the plaintiffs' failure-to-train claim, but held that neither the plaintiffs nor the defendants were entitled to summary judgment on the selective enforcement claims. Finally, the Court held that neither party was entitled to summary judgment on the plaintiffs' supervisory liability claims and that, assuming the plaintiffs could establish their constitutional injuries, the defendants would not be entitled to qualified immunity. At settlement conference on June 23, 2015, the parties reached a full settlement. The details of the settlement are unknown, but according to news reports, under pressure from the harassment allegations, Police Chief Matthew Boyd resigned in 2013. On July 14, 2015, the parties filed a joint notice of voluntary dismissal with prejudice. Each party agreed to bear their own fees and costs. The case is now closed.", "summary": "Eleven minority individuals who had been subjected to stop-and-frisks by the Miami Gardens Police Department brought this action against the city of Miami Gardens and various individual defendants. They alleged the defendants' stop-and-frisks are conducted on the basis of race or national origin-instead of probable cause or reasonable suspicion-and thus contravene both the Fourth and Fourteenth Amendments to the United States Constitution. On May 27, 2015, the Court ruled on the parties' cross motions for summary judgment, granting in part and denying in part the defendants' motions, while denying the plaintiffs' motion. The parties reached a settlement agreement in June 2015 and agreed to a voluntary dismissal with prejudice. The case is now closed."} {"article": "This case is a revival of a dismissed claim from the Northern District of Alabama. (FA-AL-0002) On October 28, 2013, a nonprofit Catholic media network filed a lawsuit in the U.S. District Court for the Southern District of Alabama against the Federal Government under the Religious Freedom Restoration Act (\"RFRA\") and the Administrative Procedure Act (\"APA\"). Plaintiffs, represented by the Becket Fund for Religious Liberty, asked the court to issue a permanent injunction prohibiting enforcement of provisions of the Affordable Care Act (\"ACA\") extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, plaintiffs noted that they had always ensured that their self-insured health plan did not cover services inconsistent with their religious beliefs and contended that compliance with the contraception coverage requirement was a substantial burden on their religious exercise. Plaintiffs further claimed that, though they were eligible for the accommodation to the mandate available to nonprofits, they remained burdened by the mandate which, they alleged, violated the First Amendment. On June 17, 2014, Judge Callie V. S. Granade granted summary judgment for the defendants on the counts related to RFRA, the First Amendment Free Exercise Clause on substantial burden to religious exercise and establishment of religion, and compelled speech. Judge Grande also granted the defendants' motion to dismissed all the remaining constitutional claims. She denied defendants\u2019 motion to dismiss the claims related to violations of the Administrative Procedure Act. On June 18, 2014, the District Court stayed the remaining claims, all related to the Administrative Procedure Act, pending the appeal of partial summary judgment. On June 18, 2014, the plaintiffs appealed to the Eleventh Circuit. On June 30, 2014, following the Supreme Court\u2019s decision in Burwell v. Hobby Lobby, the Eleventh Circuit granted the plaintiffs' motion for an injunction pending appeal. The Eleventh Circuit heard oral argument in this case on February 4, 2015, and on February 18, 2016, Judge Jill Pryor ruled that the contraception regulation did not substantially burden the plaintiffs' religious exercise. The court further held that the government had a compelling interest in ensuring contraception coverage, and the mandate was the least restrictive means of furthering that interest. However, the court stayed its ruling pending a Supreme Court decision in Zubik v. Burwell. On May 16, 2016, in Zubik, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. The Court took no position on the merits of the case. Following the ruling in Zubik, on May 31, 2016, the Eleventh Circuit vacated their prior decision against the plaintiffs, and ordered the parties to submit supplemental briefing addressing the Supreme Court's concerns in Zubik. The court also enjoined enforcement of the contraceptive mandate against the plaintiffs pending further order of the court. On July 29, 2016, the plaintiffs filed a motion to stay the appeal in order to have more time to finish the research necessary for their supplemental brief and they proposed submitting status reports every 60 days or until a resolution between the parties was found. This motion was granted on August 10, 2016. Also on August 10, 2016, the defendants requested a materially identical order to the remand order given in Zubik. The order was granted on October 3, 2016. The order stipulated that the Government could still ensure that women covered by the plaintiff\u2019s health plans obtained without cost the full range of FDA approved contraceptives and the government could rely on this order to facilitate this process. It also required the plaintiffs not to be penalized for failure to provide the relevant notice. The parties continued to file status reports until October of 2017. In October of 2017, President Trump signed an executive order related to the Affordable Care Act. On October 6, 2017, new regulations were passed that would affect this case and the department of Health and Human Services conceded that requiring certain objecting entities to follow the requirements in the Affordable Care Act violated the Religious Freedom Restoration Act because the enforcement did not serve a compelling government interest and was not narrowly tailored. In response to this development, on October 16, 2017, the plaintiffs requested a stay while the parties discussed a resolution. On October 19, 2018, the plaintiff filed an unopposed motion to lift the stay, vacate the lower court\u2019s ruling, and remand the case given concessions made by the government and new interpretations of the Affordable Care Act promoted by the Department of Health and Human Services. The government had issued interim final rules that acknowledged that its interests would be satisfied as long as women had access to a plan with some contraceptive coverage, including that of a family member in addition to their earlier concessions. On November 29, 2018, the ruling of the District Court was vacated. With the challenged rules no longer in effect, the plaintiff filed an unopposed motion to dismiss on January 9, 2019, which the court granted the next day. The case is now closed.", "summary": "This case is a revival of a dismissed claim from the Northern District of Alabama. (FA-AL-0002). In 2013, a Catholic media network filed a RFRA challenge to the Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. After the Supreme Court directed lower courts to oversee negotiated solutions to similar cases in Zubik v. Burwell, the government conceded that the original rules violated the RFRA. With the rules no longer enforced, the plaintiffs dismissed the case."} {"article": "On May 1, 2018, a D.C. resident with intellectual disabilities civilly committed in a North Carolina federal prison filed this suit in the U.S. District Court for the District of Columbia. The plaintiff sued the District of Columbia, the D.C. Department of Disability Services (DDS), and the director of DDS in his official capacity. The complaint alleged violations of the Americans with Disabilities Act (ADA) and D.C. laws, including the D.C. Human Rights Act (DCHRA) and the Citizens with Intellectual Disabilities Act (CIDA). The plaintiff was represented by American University, Washington College of Law, Disability Rights Law Clinic, the Arc of the United States, and private counsel. He sought declaratory and injunctive relief, compensatory and punitive damages, and attorneys\u2019 fees and costs. This case was assigned to Chief Judge Beryl Howell. The plaintiff alleged that D.C. law entitled him to treatment for his intellectual and developmental disabilities in the D.C. area. Specifically, he claimed that after being arrested and found incompetent prior to standing trial, DDS should have begun civil commitment proceedings in the D.C. Superior Court. This would have allowed him to receive treatment close to his family in D.C. Instead, the plaintiff was placed in a federal prison in North Carolina and a separate petition for federal civil commitment had been filed. The plaintiff claimed that this could lead to his indefinite incarceration in the federal prison system, which would prolong separation from his family. The defendants moved to dismiss the complaint on June 14, 2018 for failure to state a claim. They alleged that the plaintiff was not a qualified individual under the ADA, that he had not allege discrimination on the basis of his disability, and that CIDA did not create a private right of action. On September 28, 2018, the court granted the defendants\u2019 motion to dismiss the complaint. The court held that under the ADA, the plaintiff failed to show that defendants discriminated against him because of his disability. The court found that the defendants\u2019 decision not to petition the court for him to remain in D.C. was not apparently on the basis of his disability. And, the plaintiff failed to prove that D.C was required to begin commitment proceedings in every case regarding civil commitment for a D.C. resident. Instead, the court held that CIDA provides D.C. with discretion in beginning commitment proceedings. 2018 WL 4682023. In response, the plaintiff filed a motion on October 26, 2018 to alter the judgment to be without prejudice and to permit him to amend the complaint. On May 8, 2019, the court denied the motion to alter the judgment and amend the complaint. The court again focused on how the defendants\u2019 decision not to petition the court for him to remain in D.C. was not based on his disability. The court noted this could not be cured by additional facts and that the new factual alleged by the plaintiff were available prior to the entry of judgment. The plaintiff then appealed both the dismissal of the claim and the denial of his motion to alter the judgment to the D.C. Circuit on June 7, 2019 (docket number 19-7057). The parties and amicus for the plaintiff have filed numerous briefs on the appeal. Oral argument was scheduled for April 2, 2020. As of January 2020, the appeal remained pending and the case was ongoing.", "summary": "In 2018, a D.C. resident with intellectual disabilities civilly committed to a federal prison in North Carolina sued D.C. and DDS for alleged violations of the Americans with Disabilities Act, the D.C Human Rights Act, and the Citizens with Intellectual Disabilities Act. The plaintiff claimed that after being found incompetent to stand trial, DDS should have begun civil commitment proceedings in the D.C. Superior Court. This would have allowed the plaintiff to receive treatment close to his family rather than being placed in the federal prison system. The defendants moved to dismiss the case in June 2018. In September 2018, the court granted the defendants\u2019 motion to dismiss. The court held that the plaintiff had not proved he was being discriminated against based on his disability and that D.C. was not obligated to begin commitment proceedings in every case regarding the civil commitment of a D.C. resident. The plaintiff filed a motion on October 26, 2018 to alter the judgment to be without prejudice and to permit him to amend the complaint. After the court denied the motion to alter the judgment, the plaintiff appealed this and the dismissal of his claim. As of January 2020, the appeal remained pending and the case was ongoing."} {"article": "COVID-19 Summary: This lawsuit was brought on May 19 by the League of Women Voters of Minnesota Education Fund and an individual voter to challenge Minnesota\u2019s absentee voting laws requiring the physical presence of a witness. The plaintiffs sought injunctive and declaratory relief requiring the defendant to waive the witness requirement for the August 2020 primaries and the November 2020 general elections. Two of the plaintiffs' three claims were dismissed on March 29, 2021.
On May 19, 2020, the League of Women Voters of Minnesota Education Fund and a registered voter filed a complaint against the Secretary of State of Minnesota to challenge Minnesota\u2019s absentee voting laws. The plaintiffs alleged that Minnesota\u2019s witness requirement and restrictive witness qualifications posed an undue burden on the right to vote in violation of the First and Fourteenth Amendments. The plaintiffs also alleged that requiring a witness to be a registered voter with U.S. citizenship discriminated between U.S. citizens and non-U.S. citizens by posing burdens to individuals living in mixed immigration status households. The plaintiffs brought the lawsuit as an injunctive and declaratory action under 42 U.S.C. \u00a7\u00a7 1983 and 28 U.S.C. \u00a7\u00a7 2201-02. Specifically, the plaintiffs sought declaratory and injunctive relief requiring the defendant to waive the witness requirement for the August 2020 primaries and the November 2020 general elections. The plaintiffs also sought a preliminary and permanent injunction prohibiting the defendant from passing any statute or regulations that would directly or indirectly require any voter to obtain a witness signature in 2020. Additionally, the plaintiffs requested an order for the defendant to temporarily modify election materials to avoid instructing any voter to interact with a witness for the purpose of casting an absentee ballot. The plaintiffs also sought attorney fees. The lawsuit was filed in the U.S. District Court for the District of Minnesota, and the plaintiffs were represented by the Campaign Legal Center and private attorneys. The case was assigned to Judge Eric C. Tostrud and referred to Magistrate Judge Tony N. Leung. Under Minnesota voting laws, an absentee ballot requires the physical presence of a witness who is either a registered Minnesota voter, a notary, or an individual authorized to administer oaths. The plaintiffs argued that the challenged provisions were contrary to social distancing guidelines, as it would require the voter to interact closely with individuals who do not live in their households. Specifically, the plaintiffs contended that it would be difficult for the voter and witness to maintain six feet distance throughout the voting process and because they would be required to touch the same Signature Envelope. On May 29, the plaintiffs also submitted a motion for preliminary injunction. The defendants submitted an answer on June 9, which alleged that the plaintiffs failed to state a claim. On June 16, the parties proposed partial consent judgment and decree enjoining the defendant from enforcing the witness requirement for the August primaries, and to inform the public and modify instructions accordingly. The same day, the court ordered a fairness hearing to be held on the proposal. On June 18, the Republican Party of Minnesota filed an emergency motion to continue the hearing, as they wished to intervene. The motion was granted the same day, and on June 20, the Republican Party of Minnesota filed a motion to intervene as defendants. The motion was granted on June 23. On November 9, 2020, the court denied the plaintiffs' May 29 motion for a preliminary injunction as moot. On December 30, the plaintiffs filed an amended complaint, which added the intervening defendants and broadened the scope of the original complaint from elections in 2020 to all elections held during the pandemic. The intervening defendants moved to dismiss for lack of subject matter jurisdiction and for failure to state a claim on January 13, 2021. The defendants stated that plaintiffs' challenge to the enforcement of Minnesota's witness requirements was not justiciable and that the court therefore lacked subject matter jurisdiction over the claim. The defendants also sought a dismissal of the plaintiffs' undue burden challenge to all witness requirements, based on Eighth Circuit precedent. Lastly, the defendants challenged the plaintiffs' equal protection and citizenship status claims regarding witness requirements on both jurisdictional and merits grounds. On March 29, 2021, Judge Tostrud granted the defendants' motion to dismiss in part and denied in part. The court found that it did have subject matter jurisdiction over the plaintiffs' first claim regarding witness requirements during COVID-19 because they alleged a substantial risk of future injury. On the plaintiffs' second count that the limits on who may witness an absentee ballot impose an undue burden on the right to vote and violate the First and Fourteenth Amendments, the court found that the plaintiffs failed to state a claim for which relief can be granted and dismissed this count entirely. The court found that Eighth Circuit precedent required a dismissal of this count because the plaintiffs only showed that the election procedures excessively burdened some voters, rather than Minnesota voters generally. On the plaintiffs' equal protection claim, the court found that it lacked subject matter jurisdiction over the claim because the plaintiffs failed to establish third-party standing over the claim. The case is ongoing.", "summary": "This lawsuit was brought on May 19 by the League of Women Voters of Minnesota Education Fund and an individual voter to challenge Minnesota\u2019s absentee voting laws requiring the physical presence of a witness. The plaintiffs sought injunctive and declaratory relief requiring the defendant to waive the witness requirement for the August 2020 primaries and the November 2020 general elections. The court dismissed two of the plaintiffs' three claims on March 29, 2021. The case is ongoing."} {"article": "On September 20, 2003, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female stone mason (plaintiff-intervenor), filed a lawsuit in the Eastern District Court of Pennsylvania, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Dan Lepore & Sons Co. and L.F. Driscoll Co. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant subjected the plaintiff-intervenor to a sexually hostile work environment and retaliated against her after she complained about sexual harassment. On February 9, 2004, the plaintiff-intervenor filed a complaint. On February 25, 2005, the District Court (Judge Legrome D. Davis) entered a consent decree where the defendant, among other things, agreed to pay the plaintiff-intervenor $75,000, reinstate her in one of the projects she was working on, and guarantee her at least one year's work as a stone mason.", "summary": "On September 20, 2003, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female stone mason (plaintiff-intervenor), filed a lawsuit in the Eastern District Court of Pennsylvania, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Dan Lepore & Sons Co. and L.F. Driscoll Co. The EEOC claimed that the defendant subjected the plaintiff-intervenor to a sexually hostile work environment and retaliated against her after she complained about sexual harassment. The parties entered into a consent decree where the defendant, among other things, agreed to pay $75,000, reinstate her in one of the projects she was working on, and guarantee her at least one year's work as a stone mason."} {"article": "COVID-19 Summary: In this case, federal district judge Allison Nathan (SDNY) granted emergency relief on March 27, 2020, requiring ICE to release seven at-risk detainees from immigration detention in light of the grave threat posed by congregate detention during the COVID-19 pandemic.
On March 20, 2020, seven persons held in civil immigration detention centers in the New York City area -- who because of serious and chronic medical conditions face a significant risk of severe illness or death if they catch COVID-19 -- filed this habeas petition and complaint in the United States District Court for the Southern District of New York. Represented by the Bronx Defenders and the Legal Aid Society, the plaintiffs sued the director of U.S. Immigration and Customs Enforcement's (ICE) New York City field office, the director of the U.S. Department of Homeland Security (DHS), the United States Attorney General, and the directors of three New York City area civil immigration detention facilities. The plaintiffs claimed that the risk posed to them by continued detention during an outbreak of COVID-19 in New York City that reached a New York City ICE facility violated their procedural and substantive due process rights. They sought an order \"directing Defendants to immediately release Plaintiffs from custody on their own recognizance or on reasonable conditions of supervision\" or, in the alternative, \"an order requiring Defendants to provide Plaintiffs with constitutionally adequate, individualized hearings within 48 hours\" and prove that continued detention is justified in light of plaintiffs' vulnerability to COVID-19. The plaintiffs also sought attorneys' fees and costs. The case was assigned to Judge Alvin K. Hellerstein. The New York City metropolitan area was an epicenter of the global COVID-19 pandemic; at the time the complaint was filed, there were \"over 7,800 confirmed cases in New York and New Jersey and 44 virus-related deaths.\" To contain the outbreak, officials in New York took unprecedented measures to emphasize and enforce social distancing, ordering workers to stay home, banning gatherings of over 50 people, and shutting down schools, restaurants, and bars. However, immigration detention facilities, where detainees are \"packed in close quarters\" and \"forced to share necessities like showers, telephones, toilets and sinks with dozens of others\" make the practice of adequate social distancing difficult. If COVID-19 were introduced into these detention centers its spread would be difficult to contain. The spread of COVID-19 (for which there is no vaccine, known treatment, or cure) would be especially dangerous for detainees with serious medical conditions such as congestive heart failure, diabetes, hypertension, and kidney malfunction. Medical health experts have concluded that reducing jail populations is a \"necessary component of risk mitigation during widespread COVID-19 outbreak, and that officials should first focus on vulnerable populations to reduce harm to the entire population.\" The plaintiffs claimed that \"the continued imprisonment of these high-risk individuals violates their due process rights both by constituting deliberate indifference to serious medical harm and by failing to provide procedural safeguards commensurate with the serious deprivation of life and liberty that they face.\" Moreover, the plaintiffs asserted that ICE has the authority to release individuals like the plaintiffs but that ICE has not responded to plaintiffs' request for bond or release, despite the evidence that plaintiffs are neither dangerous nor flight risks. Under normal circumstances, the plaintiffs would be able to seek bond hearings in immigration courts to prove that they are not a danger or flight risk. However, plaintiffs claimed that due to the COVID-19 outbreak, immigration courts in the New York City area \"no longer provide an effective venue for detainees to vindicate their right to review their detention through bond hearings.\" Thus, the plaintiffs argued that they were unable to \"promptly access any meaningful administrative remedy\" and that bringing this suit was their only recourse. The plaintiffs requested that this case be filed as related to Velesaca v. Decker (IM-NY-0072 in this Clearinghouse), a case in which the plaintiffs' requested relief of individualized custody determinations for civil immigration detainees was made more urgent by the risk of COVID-19 spreading in ICE facilities. On March 23, 2020, the plaintiffs filed a motion for temporary restraining order (TRO), seeking an \"order directing their immediate release while this case proceeds in order to prevent potentially irreversible injury, in a situation where the 'magnitude of risk [] grow[s] exponentially' by the day and even the hour.\" At the time this motion was filed, plaintiffs stated that COVID-19 had spread to at least two of the jails where ICE held five of the plaintiffs. The plaintiffs asserted that they would suffer irreparable harm in the absence of a TRO, that they would succeed on the merits of their claims of deliberate indifference and lack of procedural safeguards, and that the balance of equities and public interest weigh in their favor; thus, a TRO granting their immediate release was appropriate. The case was reassigned to Judge Alison J. Nathan on March 25. After holding oral argument before the court on March 26, Judge Nathan issued an opinion and order granting the plaintiffs' motion for TRO, requiring defendants to release the plaintiffs from immigration detention \"on reasonable conditions.\" Judge Nathan held that the plaintiffs would suffer irreparable injury absent a TRO, considering the increased risk of severe injury or death if they catch COVID-19 due to their underlying health conditions. Judge Nathan also concluded that continued detention in immigration detention \"places Petitioners at significantly higher risk of contracting COVID-19\" and that \"jails will struggle to contain any eventual outbreak of COVID-19.\" Judge Nathan further found that the plaintiffs were likely to succeed on their substantive due process claim that defendants acted with deliberate indifference to their serious medical needs, noting that \"the record contains no evidence that the Government took any specific action to prevent the spread of COVID-19 to high-risk individuals, like the Petitioners, currently being held in civil detention.\" Moreover, Judge Nathan concluded that plaintiffs \"have demonstrated a likelihood of success on their claim that the Due Process Clause entitles Petitioners to an expeditious bond hearing that considers the individualized risk that COVID-19 poses to their health.\" Lastly, Judge Nathan held that, because this was a \"rare case of extraordinary circumstances,\" \"release is therefore necessary to 'make the habeas remedy effective.'\" The same day, after conferring with the parties, Judge Nathan issued an order clarifying the conditions for the release of four of the plaintiffs. Two of the plaintiffs were to be released on conditions the parties agreed to: \"on their own recognizance and enrolled in the Intensive Supervision Appearance Program (ISAP) subject to the following conditions: that they not violate any laws or ordinances; that they surrender for removal, if so ordered, and that they keep ICE and EOIR advised of any changes in address.\" As to the two remaining plaintiffs to be released, Judge Nathan ordered that they be released subject to the same agreed-upon conditions, as well as electronic monitoring. According to Judge Nathan's order, the four plaintiffs were released from immigration detention at 5 PM on March 27. Following the court's grant of TRO, the plaintiffs filed a first amended petition for habeas relief on April 30, in which they joined four new plaintiffs. Defendants subsequently filed a letter to the court requesting that the court resolve threshold questions of severance and any related issues of joinder and amendment. After expedited briefing on these issues, Judge Nathan issued an order on April 1 prohibiting the joinder of the four new plaintiffs. Judge Nathan stated that joinder of the new plaintiffs was inappropriate because it would create the appearance of forum shopping. On May 13, the defendants filed an opposition to the plaintiffs' petition for writ of habeas corpus. Defendants filed several exhibits and declarations in support of their opposition. However, because the Clearinghouse does not have access to the opposition or supplemental filings, the arguments raised by defendants are not available. With no recent docket entires, the case is now presumed closed.", "summary": "In March 2020, during the outbreak of COVID-19 in the New York City area, persons critically vulnerable to the infectious disease and held in immigration detention facilities in the New York City area filed this suit in the U.S. District Court for the Western District of Washington. The plaintiffs filed a habeas petition, suing the director of ICE's New York City field office, the wardens of three immigration detention facilities, and others for violation of their constitutional rights to substantive and procedural due process. The plaintiffs argued that continued detention in the face of a potential outbreak in the detention facility, which would expose the plaintiffs to substantial harm, amounted to deliberate indifference and that there was a lack of procedural safeguards that plaintifffs could access. The plaintiffs filed a motion for temporary restraining order (TRO) seeking their immediate release. On March 27, the court granted the plaintiffs' motion for TRO, concluding that the plaintiffs were likely to succeed on their due process claims and that ordering their immediate release was an appropriate remedy in this extraordinary circumstance to avoid irreparable harm."} {"article": "COVID-19 Summary: This is a representative habeas action filed by prisoners of the Illinois Department of Corrections, seeking various forms of relief for six subclasses of prisoners in light of COVID-19. The plaintiffs alleged that they were particularly vulnerable to the virus, either due to medical conditions or their age. The petitioners were denied habeas relief on April 10. On July 8, a pro se intervenor filed a motion for emergency relief. On September 25, the parties submitted a status report stating that settlement discussions were ongoing in a related case and the court stayed the case, with the exception of the outstanding intervenor's motion. No outcome yet.
On April 2, 2020, a group of prisoners filed this lawsuit against the Illinois Department of Corrections in the U.S. District Court for the Northern District of Illinois. Represented by the Uptown People's Law Center, Equip for Equality, the MacArthur Justice Center at Northwestern University, the Illinois Prison Project, and Loevy & Loevy, the petitioners sought writs of habeas corpus under 28 U.S.C. \u00a7 2254. Specifically, they sought different kinds of relief for different subclasses of prisoners as follows: -subclass 1 (those with underlying medical conditions): immediate medical furlough -subclass 2 (those who were medically vulnerable because they were over 55 years old and eligible for medical furlough): immediate medical furlough -subclass 3 (those over 55 with less than one year remaining in their sentence, who were eligible for home detention): immediate transfer to home detention -subclass 4 (those in custody for Class 2, 3, or 4 offenses who were eligible for home detention): immediate transfer to home detention -subclass 5 (those in custody for Class 1 or Class X offenses with less than 90 days remaining on their sentence who were eligible for home detention): immediate transfer to home detention -subclass 6 (those in custody scheduled to be released within 180 days who were eligible to receive sentencing credit): immediate award of 180 days of sentencing credit. The same plaintiffs filed a similar case, Money v. Pritzker, for injunctive relief. For more details, see here in the Clearinghouse. The parties submitted briefing on April 6 specifically addressing how the Prison Litigation Reform Act (\"PLRA\") applied to the relief sought for subclasses 1 and 2. The plaintiffs argued that the PLRA had no application to petitions for writs of habeas corpus. The defendants argued that habeas was not the appropriate vehicle for the plaintiff's claims and that even if it was, relief under habeas was unwarranted. On April 10, Judge Dow denied the petitioners' habeas petition, finding that the requirement for exhausting relief in state courts prior to filing in federal court had not been met. On July 8, a pro se intervenor filed a motion for emergency relief and on September 10, Judge John F. Kness directed the parties to submit a concise joint status report. He also ordered the respondents to respond to the intervenor's motion by October 2. On September 25, the parties submitted a status report stating that settlement discussions were ongoing in Money v. Pritzker and the court stayed the case, with the exception of the outstanding intervenor's motion. Further status reports were submitted on November 18 and February 22. Parties anticipated finalizing a settlement agreement by March 5, 2021, and a status hearing was set for March 29, 2021. The case remains ongoing.", "summary": "Prisoners of the Illinois Department of Corrections sought writs of habeas corpus, requesting the release of particularly vulnerable individuals in light of the COVID-19 pandemic. The petition for habeas corpus was denied on April 10. On July 8, a pro se intervenor filed a motion for emergency relief and on September 10, Judge Kness directed the parties to submit a concise joint status report. He also ordered the respondents to respond to the intervenor's motion by October 2. On September 25, the parties submitted a status report stating that settlement discussions were ongoing in a related case and the court stayed the case, with the exception of the outstanding intervenor's motion."} {"article": "On December 15, 2011, the League of Women Voters of Florida, Florida Public Interest Research Group Education Fund, and Rock the Vote brought this lawsuit in the District Court for the Northern District of Florida. They sued relevant Florida officials to prevent the enforcement of a Florida Statutes \u00a7 97.0575, as amended in 2011, and an implementing rule, Florida Administrative Code Rule 1S-2.042, which they claimed unconstitutionally and unlawfully burdens their efforts to encourage civil engagement and democratic participation by assisting Florida citizens in registering to vote and exercising their fundamental right to vote. The plaintiffs had all conducted and wish to continue to conduct voter-registration drives in Florida. The statute and rule regulate organizations that conduct voter-registration drives. Through their attorneys the Brennan Center for Justice at NYU School of Law, the plaintiffs alleged that the statutes violate the National Voter Registration Act of 1993, and their First and Fourteenth Amendment rights to freedom of speech and freedom of association. In their first amended complaint, the plaintiffs also alleged a violation of Section 2 of the Voting Rights Act. On May 31, 2012, U.S. District Court Judge Robert Hinkle granted a preliminary injunction against enforcement of the statute. Judge Hinkle explained:
\"Under the First and Fourteenth Amendments, an election-code provision of this kind must serve a legitimate purpose that is sufficient to warrant the burden it imposes on the right to vote. And under the National Voting Rights Act, an organization has a federal right to conduct a voter-registration drive, collect voter-registration applications, and mail in the applications to a state voter-registration office. But \u00a7 97.0575 and Rule 1S-2.042 severely restrict an organization's ability to do this. The statute and rule impose a harsh and impractical 48-hour deadline for an organization to deliver applications to a voterregistration office and effectively prohibit an organization from mailing applications in. And the statute and rule impose burdensome record-keeping and reporting requirements that serve little if any purpose, thus rendering them unconstitutional even to the extent they do not violate the NVRA.\"
The defendants filed an appeal to this order on July 2, 2012, but after the parties jointly moved for permanent injunction, the appeal was dismissed with prejudice. On August 30, 2012, Judge Hinkle granted the joint motion for permanent injunction, which enjoined the named Florida officials from taking any step to demand compliance with or enforce certain provisions of the statute in question. This case is closed.", "summary": "On December 15, 2011, the League of Women Voters of Florida, Florida Public Interest Research Group Education Fund, and Rock the Vote brought this lawsuit in the District Court for the Northern District of Florida. They sued relevant Florida officials to prevent the enforcement of a Florida Statutes \u00a7 97.0575, as amended in 2011, and an implementing rule, Florida Administrative Code Rule 1S-2.042, which they claimed unconstitutionally and unlawfully burdens their efforts to encourage civil engagement and democratic participation by assisting Florida citizens in registering to vote and exercising their fundamental right to vote. The plaintiffs had all conducted and wish to continue to conduct voter-registration drives in Florida. The statute and rule regulate organizations that conduct voter-registration drives. After U.S. District Court Judge Robert L. Hinkle granted the parties' joint motion for permanent injunction, the case was closed."} {"article": "On November 5, 2011, hundreds of people rallied in downtown Oakland to protest what they considered to be the inadequate sentence given to former police officer, Johannes Mehserle, for the killing of unarmed BART passenger, Oscar Grant. After the rally, a group of the demonstrators began to march to the BART station where Grant had been killed. The Oakland Police and other law enforcement agencies forced this group of marchers onto a side street, where they announced that the demonstration had been declared an unlawful assembly. The demonstrators were then detained, prevented from dispersing, and arrested. This class-action lawsuit was filed on behalf of the nearly 150 demonstrators who allegedly were never ordered to disperse or given an opportunity to do so, and who allegedly were arrested without probable cause or legal basis. One of the named plaintiffs informed the police that he was there as a legal observer with the National Lawyers Guild and asked to be allowed to leave. He was arrested nonetheless. The demonstrators were held in buses and vans for several hours with their hands handcuffed behind their backs. Many class members alleged that they were denied bathroom access and were thus forced to urinate on themselves in the crowded vehicles. Almost all of the class members were then imprisoned in the Alameda County Jail overnight in overcrowded holding cells without room to lie down. All of the female class members were forced to submit to pregnancy tests under threat of transfer to the Santa Rita Jail in Dublin, CA, where they would be held for a longer period. Some class members were forced to submit to oral DNA swabbing. None of the class members were ever charged with crimes relating to these arrests. The plaintiffs filed the lawsuit against the City of Oakland, Alameda County, and related individual defendants (the Chief of Police, various officers, etc.) in the United States District Court for the Northern District of California. The complaint alleged that the Oakland Police Department actions violated multiple provisions of the Oakland Crowd Management/Crowd Control Policy established in accordance with the settlement agreement in Local 10 ILWU et al. v. City of Oakland. The Crowd Control Policy restricted the City's power to declare an assembly unlawful only to those circumstances where demonstrators had already acted illegally or where they posed a clear and present danger of imminent violence. It also forbade the City from dispersing demonstrations that had not been declared unlawful, and required the City to provide an opportunity for demonstrators to disperse prior to arrest. Plaintiffs also alleged that the mass arrest was the result of unlawful and unconstitutional policies and practices of Oakland, its Police Department, and Alameda and its Sheriff's Department. The Complaint specifically alleged that the defendants had violated the plaintiff class members' constitutionally guaranteed rights to freedom of speech and association, their right to be free from unreasonable searches and seizures, their rights to equal protection and due process, their right to be free from the use of excessive and arbitrary force, and their right to privacy. The case was brought under 42 U.S.C. \u00a7 1983, which allows private actions to be brought against States for violations of rights guaranteed by federal constitutional and statutory law. The plaintiffs sought class certification, and injunctive relief enjoining the defendants from engaging in the alleged unconstitutional and unlawful practices in the future. They sought an injunction ordering the sealing and destruction of all records of the arrests of the class members, including fingerprints, DNA samples, and photographs, as well as the disclosure of any agencies and entities to whom such information had been relayed. They also sought compensatory, punitive, and exemplary damages, and legal costs. On March 23, 2012, the Court (Judge Thelton E. Henderson) granted the plaintiffs' unopposed motion to certify a class of, \"the approximately 150 people who were arrested in the mass arrest on 6th Avenue between East 17th and 18th Streets in Oakland on November 5, 2010, and who were never charged with any crime related to this arrest. (2012 WL 994644). The parties spent the next several months discussing a settlement, which the Court preliminarily approved on June 13, 2013. The proposed agreement would result in the a payment of $1,025,000 to the class members, of which $350,000 would be paid to the plaintiffs' attorneys for fees and costs. The four plaintiffs acting as class representatives would receive $9,000 each for serving in that role. The remaining money would be distributed between the class members. The settlement also would require the sealing and destruction of the arrest records and related documents and information arising from the incident. The agreement would also require systemic changes. It would authorize the parties to amend certain sections of the Local 10 Settlement, in consultation with the National Lawyers Guild - SF Bay Area Chapter. The Oakland Police Department and the Alameda Sheriff's Department would, in compliance with state law, be required to cite and release qualifying individuals accused of misdemeanors. Other provisions regarding the treatment of detained demonstrators, for instance, guaranteeing access to bathrooms and forbidding the taking of fingerprints and DNA samples of demonstrators facing only misdemeanor citations, were also included in the settlement. On September 9, 2013, the Court approved the settlement and ordered sealing and destruction of arrest records for those found factually innocent of the charges for which the arrests were made. The agreement was set to last for four years, with the option of extending for an additional three if requested by either party. The initial four-year timeline passed without request for extension, and so the case is now presumed closed.", "summary": "Demonstrators brought this class action suit on behalf of 150 individuals who had been illegally detained by Oakland police. The case ended in a settlement granting monetary and injunctive relief."} {"article": "On January 28, 2017, two lawful permanent residents of the United States who were detained at Boston Logan Airport as they were trying to return home to Massachusetts from abroad filed this lawsuit in the United States District Court for the District of Massachusetts. Represented by the American Civil Liberties Union, the plaintiffs sued the United States under the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.), 28 U.S.C. \u00a7 2241, and the Religious Freedom Restoration Act. The plaintiffs claimed that they were detained pursuant to an executive order (the \u201cExecutive Order\u201d) issued by President Donald Trump on January 27, 2017 suspending entry into the United States of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen. The plaintiffs alleged that denying lawful permanent residents entry back home after a brief visit abroad violated equal protection and due process rights protected by the Fifth Amendment, the First Amendment\u2019s Establishment Clause, the Administrative Procedure Act, and the Religious Freedom Restoration Act. The complaint was filed as a petition for a writ of habeas corpus (to seek immediate release of plaintiffs from detention) and a civil complaint seeking declaratory and injunctive relief. The plaintiffs were Iranian nationals, Muslims, and employed as associate professors at the University of Massachusetts-Dartmouth. They were detained at Logan Airport upon returning home from an academic conference. Counsel for the plaintiffs attempted to contact them at Logan Airport but could not because of the detention. The plaintiffs requested a temporary restraining order (TRO) against the Executive Order, and Judge Allison Burroughs held a hearing on the TRO on January 28, 2017. On January 29, 2017, Judge Burroughs granted a seven-day TRO and ordered the plaintiffs to file an amended complaint. Per the TRO, the defendants were to comply with airport screening protocols in effect prior to the Executive Order. Further, they were prohibited from detaining or removing individuals from Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen who had lawful visas to enter the United States. The scope of the TRO was unclear\u2014it referenced people \"similarly situated\" to the plaintiffs but did not explain whether that meant just in the District of Massachusetts or nationwide. On Monday, January 30, 2017, the case was assigned to Judge Nathaniel Gorton. The next day, the Commonwealth of Massachusetts and the University of Massachusetts moved to intervene; Judge Gorton granted the motion on February 2. On February 1, the plaintiffs filed an amended complaint on behalf of all \"noncitizens who are lawfully in the United States after being thoroughly vetted by the U.S. government\" as well as Oxfam America, Inc., \"a U.S. organization dedicated to reducing poverty around the world.\" The amended complaint included allegations that the executive order significantly hampered Oxfam's humanitarian mission. It also claimed that the Executive Order continued to be enforced despite the TRO. To secure effective relief, the plaintiffs requested an order requiring defendants to immediately notify airlines about the relief granted. They also added claims that the Executive Order violated free speech, association, and petitioning rights secured by the First Amendment. On February 3, Judge Gorton held a hearing to determine if the TRO should be extended. In an opinion issued that same day, Judge Gorton began by noting that the Executive Order's use of the word \"entry\" was best read to indicate that lawful permanent residents (LPRs) were not affected by the travel ban. In light of this reading, plus the Administration's disavowal of coverage of LPRs, he held that the plaintiffs' claim seeking to enjoin the application of the Executive Order to LPRs was moot\u2014there was \"no ongoing conduct to enjoin.\" On the remaining claims, the court held either that the claim was unlikely to succeed or that the remaining plaintiffs lacked standing to assert it. Accordingly, the court declined to extend the TRO. On March 6, 2017, President Trump rescinded the January 27 Executive Order and replaced it with a narrower one, Executive Order 13780. Shortly afterwards, the Commonwealth of Massachusetts and the University of Massachusetts filed a notice of voluntary dismissal. And the named plaintiffs filed a notice of voluntary dismissal on March 20. This case is now closed. More information about this case is available at the ACLU of Massachusetts' website, here.", "summary": "On Jan. 28, 2017, two lawful permanent residents of the United States, represented by the American Civil Liberties Union, filed this lawsuit in the United States District Court for the District of Massachusetts. The plaintiffs challenged President Trump\u2019s Jan. 27, 2017 Executive Order (EO) ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The complaint alleged that in denying lawful permanent residents entry back home after a brief visit abroad, the executive order violated Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Administrative Procedure Act, and the Religious Freedom Restoration Act. While the plaintiffs secured temporary relief, the court eventually determined that they were not subject to the travel ban, which in any event President Trump soon withdrew and replaced with a new version. The plaintiffs then voluntarily dismissed the case."} {"article": "On February 22, 2018, four noncitizens, on behalf of a proposed class of Temporary Protected Status (TPS) recipients, filed this lawsuit against the U.S. Department of Homeland Security (DHS) and its component U.S. Citizenship and Immigration Services (USCIS). Represented by the American Immigration Council and the Northwest Immigrant Rights Project, the plaintiffs filed their complaint in the U.S. District Court for the Eastern District of New York, challenging the defendants\u2019 denial of their applications for lawful permanent resident (LPR) status. Under the Immigration and Nationality Act (INA), the Secretary of Homeland Security may find that a country\u2019s conditions temporarily prevent its nationals from returning safely, or that the country is unable to adequately handle the return of nationals. Temporary Protected Status allows recipients to remain and work legally in the United States. During the Trump administration, the defendants had announced the termination, phasing-out, or review of TPS for nationals of various countries. Following years of residence in the United States, TPS recipients from those countries then faced an uncertain future. Some applied for Legal Permanent Resident status on an independent basis through sponsorship by a family member or employer. The plaintiffs in this case, however, alleged that the defendants had denied their LPR applications based on an erroneous interpretation of the INA. To adjust to lawful permanent resident status, a noncitizen must demonstrate to USCIS that she was inspected and admitted to the United States. 8 U.S.C. \u00a7 1255(a), (k). A TPS holder, for purposes of adjustment of status, is \u201cconsidered as being in, and maintaining, lawful status as a nonimmigrant.\u201d 8 U.S.C. \u00a7 1254a(f)(4). In the Sixth and Ninth Circuits, courts have held that a TPS holder is deemed to have been inspected and admitted because she is deemed to be in \u201clawful nonimmigrant status,\u201d and an individual in such status necessarily has been inspected and admitted. But, plaintiffs alleged, in the First, Second, Third, Fourth, Fifth, Seventh, Eighth, and Tenth Circuits, the defendants had a policy of denying the LPR applications of TPS holders who initially entered without inspection and admission, refusing to give effect to 8 U.S.C. \u00a7 1245a(f)(4) and refusing to acknowledge that a grant of TPS constitutes the inspection and admission required to adjust status. The plaintiffs challenged the defendants' policy under the INA and the Administrative Procedure Act (APA) as contrary to law and exceeding the defendants\u2019 statutory authority. The plaintiffs sought mandamus (for the defendants to lawfully adjudicate the LPR applications) and declaratory and injunctive relief. In their class certification motion, the plaintiffs also proposed a class of all TPS recipients in the First, Second, Third, Fourth, Fifth, Seventh, Eighth, and Tenth Circuits, who initially entered the United States without inspection, who had applied or would apply for LPR status, and whose applications had been or would be denied on the basis of USCIS\u2019s policy that TPS does not constitute an \u201cadmission\u201d for purposes of adjusting status under 8 U.S.C. \u00a7 1255. On February 22, 2018 this case was assigned to Judge Roslynn R. Mauskopf. On March 26, 2018 the plaintiffs filed an amended complaint. In May, the Commonwealth of Massachusetts and the group Asian Americans Advancing Justice offered amicus curiae briefs. The parties submitted letters to the court ahead of a May 30 conference. In their letter, the defendants filed a motion to dismiss, and the court ordered the plaintiffs to respond to this motion and to the defendants\u2019 opposition to class certification. The court heard oral arguments on the outstanding motions at the May 30 conference. On June 12, 2018 the defendants then filed a motion to dismiss and a motion for summary judgment. The plaintiffs filed their own motion for summary judgment a little over a month later. On July 20, 2018 the plaintiffs filed a second motion for class certification. While these motions were still outstanding, the plaintiffs filed a motion for preliminary injunction on November 16, 2018. The parties both submitted reply briefs. With the government shutdown, the defendants filed a motion to stay proceedings due to a lapse in funding on January 23, 2019. The plaintiffs opposed the stay. Shortly after, the defendants moved to withdraw the motion to stay. On January 24, 2019, the plaintiffs filed and the defendants opposed a motion for a temporary restraining order or a preliminary injunction in the alternative. One of the plaintiffs sought an order directing the defendants to reopen and re-adjudicate his application for adjustment of status before March 30, 2019, when his employer and visa petitioner would cease operations. The defendants sought to stay his motion until the government reopened. Once funding was restored, the defendants responded to the motion for a temporary restraining order. On February 15, 2019 the court denied the plaintiff\u2019s request for a temporary restraining order, and directed him to provide further information on whether he had standing to challenge the defendants\u2019 \u201cinspected and admitted\u201d policy described above. 2019 WL 653139. Within the month, both parties filed reply briefs in support and in opposition to the plaintiff\u2019s request for relief. The plaintiffs November 16, 2018 motion for a preliminary injunction also remained pending. The court denied the plaintiffs\u2019 motion for preliminary injunction on May 18, 2020. 460 F. Supp. 3d 291. The court found that although the plaintiffs \u201cmust make a \u2018strong showing\u2019 of irreparable harm\u201d in order to obtain injunctive relief, they had failed to do so. The court noted that a preliminary injunction in another case Ramos v. Nielsen already enjoined the defendants \u201cfrom engaging in, committing, or performing, directly or indirectly, by any means whatsoever, implementation and/or enforcement of the decisions to terminate TPS for Sudan, Haiti, El Salvador, and Nicaragua\u201d and ordered defendants to take \u201call steps needed to ensure the continued validity of documents that prove lawful status and employment authorization\u201d for these TPS holders \u201cpending completion of discovery and a ruling on the merits of the action.\u201d Ramos v. Nielsen, 336 F. Supp. 3d 1075, 1108-09 (N.D. Cal. 2018). The court found that this injunction, combined with a Federal Register notice that assured TPS would not be terminated immediately regardless of the outcome of the appeal in Ramos, the plaintiffs' argument of imminent harm was unpersuasive. On January 8, 2021, the Supreme Court granted review in a parallel case, Santos v. Wolf, proceeding in the Third Circuit. In Sanchez, the plaintiff and his wife were citizens of El Salvador who had applied for and received TPS, but had been denied adjustment of status when they sought to become lawful permanent residents because they had not been admitted to the United States. The district court in Sanchez granted the plaintiffs\u2019 motion for summary judgment and found that TPS met \u00a7 1255(a)\u2019s requirement of inspection and admittance or parole. The Third Circuit reversed though and found that TPS could not serve as admission. This case is ongoing.", "summary": "On Feb. 22, 2018, four noncitizens, on behalf of a proposed class of Temporary Protected Status (TPS) recipients, filed this lawsuit against the U.S. Department of Homeland Security (DHS) and its component U.S. Citizenship and Immigration Services (USCIS). Represented by the American Immigration Council and the Northwest Immigrant Rights Project, the plaintiffs filed their complaint in the U.S. District Court for the Eastern District of New York, challenging the defendants' denial of their applications for lawful permanent resident (LPR) status."} {"article": "This entry describes the consolidated federal class action lawsuits arising out of complaints about the treatment of prisoners in Montana State Penitentiary. The Initial Class Action Suit On January 28, 1992, inmates at the Montana State Penitentiary filed a pro se lawsuit under 42 U.S.C. \u00a7 1983 against the Montana Department of Corrections in the U.S. District Court for the District of Montana. The plaintiffs alleged that their constitutional rights had been violated by poor medical care, dental care, and mental health care, overcrowding, fire hazards, environmental hazards, and security hazards, programming of prisoners, classification procedures, access to the prison for disabled inmates, and physical abuse by prison guards resulting in injury and death of inmates. In May 1992, the Defendants twice moved for dismissal for failure to state a claim upon which relief could be granted. Magistrate Judge Leif Erickson held the Defendants' motion in abeyance until the Plaintiffs could file their amended complaint. On September 4, 1992, attorneys from the National Prison Project of the American Civil Liberties Union entered the case to represent the plaintiffs. The plaintiffs filed multiple amended complaints, and the plaintiffs also moved for class certification on October 7, 1992. On July 23, 1993, the plaintiffs were granted certification. Judge Erickson also denied the Defendants' motion to dismiss on August 12. The Consolidation On September 10, 1993, Magistrate Judge Leif Erickson consolidated this case with several other suits stemming from poor conditions at Montana State Prison (In re: Conditions at MSP, 6:93-cv-00046. On July 23, 1993, the district court certified the plaintiffs as a class, consisting of the current plaintiffs and other similarly situated inmates in the Maximum Security Unit since July 1, 1988 and in the future. Over the next few years, the court added 63 other lawsuits to the consolidation. The Clearinghouse has a list of the docket numbers for each of those suits, along with the names of the suits and the dates they were filed for most of them. Settlement Agreement and Early Litigation On October 28, 1994, the parties entered into a settlement agreement, and the U.S. District Court for the District of Montana (Magistrate Judge Erickson) granted preliminary approval. The agreement covered the areas of medical staffing, tuberculosis screening for inmates, intake medical screening, sick call, access to medication, annual physicals for prisoners, eye care, dental care, mental health care, out of cell recreation, preventive maintenance for prison buildings, compliance with public health and fire codes, objective classification, development of a disciplinary handbook, priority for treatment programs, maximum security procedures, staff supervision and training procedures, a prison-wide intercom system, procedures for use of force, population caps, revision of good time statutes, additional administrative staff, annual review of treatment plans, coordination with the parole board, and compliance with the Americans with Disabilities Act. On November 28, 1994, the U.S. Department of Justice filed notice of objections to the settlement agreement. On November 29, 1994, the district court (Judge Erickson) approved the settlement agreement. On March 30, 1995, the plaintiffs asked the court to award them attorneys' fees and expenses. On November 9, 1995, the district court (Judge Erickson) ordered the defendants to pay $232,131.44 in attorneys' fees and expenses. Both the plaintiffs and the defendants appealed the award. On April 29, 1996, the U.S. Court of Appeals for the Ninth Circuit dismissed the appeals and affirmed the district court's decision, ordering both parties to pay their own costs on appeal. Early Efforts Toward Reaching Compliance On June 25, 1997, the defendants asked the court to dismiss the portions of the complaint dealing with the areas where they had already substantially complied with the settlement agreement. On August 1, 1997, the district court (Judge Erickson) found the defendants partially substantially compliant and granted the defendants' motion to dismiss in the areas of out of cell time, coordination with the parole board, annual review of treatment plans, priority for treatment programs, creation of a disciplinary handbook, use of force, revision of good time statutes, and additional administrative staff. On October 9, 1998, the plaintiffs asked the court to award them reasonable attorneys' fees and expenses for the litigation period following the first award of attorneys' fees. On September 30, 1999, the district court (Judge Erickson) granted the plaintiffs' second request for attorneys' fees and expenses. The court ordered the plaintiffs to advise the court on how much additional billable time they had spent on the litigation. Langford v. Racicot, 1999 WL 33208662 (D.Mont. Sept. 30, 1999). On February 29, 2000, the parties advised the court that the motion for attorneys' fees had been resolved privately, and that all plaintiff parties had been paid. Earlier, on January 27, 1999, the district court (Judge Erickson) held that the defendants were substantially compliant in several areas except the tuberculosis screening, and the court dismissed those complaints accordingly. On September 9, 1999, the tuberculosis issue was dismissed as well. Later Efforts Toward Compliance Most of what happened in the early 2000's were just fights about attorney's fees. A September 30, 1999 order determined that defendants did have to pay plaintiff's attorney's fees, 1999 WL 33208662, and the precise amount in question was solved privately in early 2000. By June of 2005, however, Judge Erickson ordered the parties to submit a report summarizing the current status of the case and giving a timeline as to when the court could expect resolution. That report was due later that month, but it was not publicly available. On August 18, 2005, defendants filed a motion to dismiss the rest of the settlement agreement. In October of that year, Judge Erickson granted dismissal of one section, saying that defendants were substantially compliant, but then in January of the following year denied dismissal of the settlement agreement as a whole, instead granting the appointment of an expert to supervise. Unhappy with this result, defendants appealed, and the court stayed all other proceedings in the case until the appeals court ruled. On May 15, 2007, the Ninth Circuit dismissed the defendants' appeal in part and affirmed the lower court's decision in part. Defendants were stuck with the district court's decision after all. In the meantime, Judge Leif Erickson retired from the bench in June of 2006, and Judge Jeremiah C. Lynch was assigned the case. In December of that year, Judge Lynch was assigned as the referral judge on pretrial matters, while Judge Donald W. Molloy would be the presiding judge. By May of 2008, attention shifted to the ADA provisions of the case, which represented the final step for Montana to become compliant. The court appointed an ADA expert, Peter Robertson, but he was fired in July of that year, \"based upon his utter inability or refusal to complete the assigned tasks.\" Doc. 1470. The case then dragged on for several years as defendants continued to submit status reports and make improvements to the prison in an effort to become compliant. On April 11, 2012, the court ordered parties to engage in good faith talks to appoint an expert that would evaluate whether defendants were ADA compliant. On July 12, the court appointed Ralph Frazier and Paul Bishop as experts, ordering the parties to split the costs. They made the inspections in September and were given November 1 as the deadline for their report. We do not have the report, but plaintiffs' June 24, 2013 motion for specific performance indicates that the experts found that defendants were still not substantially compliant. The court denied this request, however, asking that the parties first try to work it out amongst themselves. On November 11, 2013, the court granted the parties' stipulated motion to extend the monitoring period. Defendants agreed to begin a tracking system for disabled inmates, and the parties were to submit a final list of remaining issues by March 2014. On February 12, 2016, the court again granted the parties' stipulated motion to extend the monitoring period until August 12, 2016. However, the day before that deadline the court granted one more extension (although warning that it would be the last) until February 12, 2017. Final Settlement Agreements The parties jointly moved for class action settlement on March 2, 2017. This Settlement Agreement was intended to resolve the parties' only remaining dispute from the 1994 Settlement Agreement, the integration of disabled prisoners into housing, facilities, programs, and services as required by the ADA. However, for unknown reasons this agreement was never addressed by Judge Lynch. The parties moved jointly for a separate Settlement Agreement regarding prison conditions on January 19, 2018. The court denied this Settlement Agreement on January 24, 2018. Although the court generally accepted the terms of the agreement, it did not wish to retain jurisdiction over the matter, and requested that the parties revise their motion to include an alternative procedure for dispute resolution, such as binding arbitration. The parties jointly moved for the court to approve their revised Settlement Agreement on February 23, 2018, and the court approved the Settlement Agreement on February 27, 2018. The parties acknowledged that the defendant had moved significantly toward compliance in two major areas: barrier removal and policy change, and reached a resolution toward full compliance in the remaining disputed areas. On June 19, 2018, the court entered judgment in accordance with the February 23, 2018, Class Action Settlement Agreement, and gave the Agreement final approval. The agreement revised the 2017 settlement to reflect that defendants had made substantial improvements in providing access and had very few issues left to solve. The dispute resolution provision in the new agreement required that any disputes first go through an arbitrator before going back to the court as a forum of last resort. The court left open the possibility of appointing a Special Master if future disagreements arise from the terms of the Settlement Agreement. In February of the next year, the judge ordered the defendants to pay a sum total of $950,000 in attorney's fees to plaintiffs, pursuant to the 2018 Settlement Agreement.", "summary": "In 1992, inmates at the Montana State Penitentiary filed a class-action lawsuit against the Montana Department of Corrections alleging that their constitutional rights had been violated by means of numerous health and safety violations. On October 28, 1994, the parties entered into a settlement agreement, and the U.S. District Court for the District of Montana (Judge Erickson) granted preliminary approval, but the court retained jurisdiction. Over the years the state complied with the vast majority of provisions. However, on November 11, 2013, Magistrate Judge Jeremiah C. Lynch, now monitoring the case, granted the parties' stipulated motion to extend the monitoring period because there is still one provision of the settlement agreement, compliance with the American Disabilities act, that still requires monitoring."} {"article": "This was the lead case before the Supreme Court in 2020 when it held that \"[a]n employer who fires an individual merely for being gay or transgender violates Title VII [of the Civil Rights Act of 1964].\" District Court On May 5, 2016, a male county employee filed this lawsuit, pro se, in the United States District Court for the Northern District of Georgia, against his employer, the Clayton County Board of Commissioners. He sued for damages under Title VII of the Civil Rights Act of 1964, claiming that the defendants, as his employer, had violated Title VII by discriminating against him on the basis of sexual orientation. Specifically, he claimed that his employer had terminated him, despite 10 years of positive past performance evaluations, from his position as the Child Welfare Services Coordinator assigned to the Juvenile Court of Clayton County after finding out that he was participating in a gay recreational softball league. He also alleged other incidents of harassment at work. The case was assigned to Judge Orinda D. Evans on May 9, 2016. On August 2, 2016, the plaintiff had acquired the assistance of private counsel and filed a first amended complaint, in which he sought declaratory judgment, a permanent injunction to prevent his employer from engaging in unlawful employment practices in violation of Title VII, full backpay from his termination date, reinstatement to his former position, compensatory damages, punitive damages, and attorneys' fees. On August 23, 2016, the employer filed a motion to dismiss claiming that Title VII does not encompass discrimination on the basis of sexual orientation and because the Board of Commissioners was not capable of being sued. The plaintiff requested leave to file a second amended complaint on September 9, 2016. On September 12, 2016, the plaintiff filed a second amended complaint. In the complaint, the plaintiff changed the defendant to be Clayton County and amended the allegations to discuss his discrimination as based on sexual orientation and failure to conform to a gender stereotype. On September 26, 2016, the employer filed a motion to dismiss the second amended complaint for failure to state a claim. It argued that Title VII does not include claims on the basis of sexual orientation. In November 2016, Magistrate Judge Walter E. Johnson recommended to grant the employer's motion. 2016 WL 9753356. However, the district court deferred decision until the 11th Circuit gave a decision in Evans v. Georgia Regional Hospital, another Title VII case regarding discrimination based on sexual orientation. On July 21, 2017, Judge Evans adopted the magistrate's report and recommendation and granted the County's motion to dismiss the case. The court found (1) that the 11th Circuit had foreclosed claims under Title VII for discrimination on the basis of sexual orientation; and (2) the plaintiff had not adequately pleaded facts of gender stereotyping. 2017 WL 4456898. Court of Appeals The plaintiff appealed to the 11th Circuit on August 11, 2017 (docket no. 17-1380). In May 2018, the 11th Circuit affirmed the decision of the lower court. 723 Fed. App'x 964 (Mem), reh'g denied, 894 F.3d 1335. U.S. Supreme Court On June 1, 2018, the plaintiff filed a petition for a writ of certiorari to the Supreme Court of the United States, which was granted on April 22, 2019. 139 S.Ct. 1599. The case was consolidated with Zarda v. Altitude Express, Inc. and EEOC v. R.G. & G.R. Harris Funeral Homes, Inc. for briefing and oral argument. In the other cases, plaintiffs' counsel was the ACLU and the Stanford Law School Supreme Court Clinic; those lawyers did the oral argument here, as well. Oral argument occurred on October 8, 2019 and the Supreme Court rendered its decision on June 15, 2020. Writing for a 6-3 majority, Justice Neil Gorsuch wrote that Title VII prohibits employers from engaging in discrimination \"because of\" sex. Justice Gorsuch stated that the statutory language \"because of\" implies a but-for causation analysis, meaning that \"so long as the plaintiff's sex was one but-for cause of that decision [to fire], that is enough to trigger the law.\" The opinion stated that \"if an employer would not have discharged an employee but for that individual's sex, the statute's causation standard is met and liability may attach.\" LGBT discrimination against employees met this test, because \"an employer who fires an individual for being homosexual or transgender fires that person for traits or actions it would not have question in members of a different sex. Sex plays a necessary and undisguisable role in the decision, exactly what Title VII forbids.\" 590 U.S. ___. The Supreme Court reversed the judgment of the Eleventh Circuit and remanded for further proceedings. The case remains ongoing.", "summary": "This case addresses the scope of Title VII's ban on sex discrimination. A gay man filed this suit on May 5, 2016 against Clayton County, arguing that he was terminated from his employment there on the basis of his sexual orientation. In so doing, the plaintiff argued that the defendants discriminated against him on the basis of sexual orientation and so violated Title VII. The complaint was dismissed in the district court for failure to state a claim upon which relief can be granted. The 11th Circuit affirmed and refused to hear the case en banc. The case was taken up by the Supreme Court of the United States on April 22, 2019 and the Supreme Court reversed the Eleventh Circuit on June 15, 2020, holding that firing an employe for being gay or transgender violates Title VII."} {"article": "On February 1, 2012, a military veteran with multiple sclerosis who married her wife in California in 2008 filed suit challenging DOMA and other laws governing the Department of Veterans Affairs. The plaintiff, represented by the Southern Poverty Law Center, the ACLU of Southern California, and private counsel, alleged that the laws violated her equal protection rights, because she would be entitled to larger monthly disability payments if she were recognized as a legally married person. She sought declaratory relief under 28 U.S.C. \u00a7\u00a7 2001-2202. The House Republican-appointed \"Bipartisan Legal Advisory Group\" (BLAG) appeared to defend the constitutionality of the challenged statutes. BLAG sought a stay of proceedings while similar issues were resolved in Golinski v. OPM, a DOMA case in the 9th Circuit. On August 3, 2012, Judge Consuelo B. Marshall, the district court judge in this case, denied the stay. In December, after the Supreme Court granted review on the issue in United States v. Windsor, BLAG renewed its motion for a stay, pending the outcome in the Supreme Court. The U.S. has declined to defend the constitutionality of the statutes in question, but it filed a motion to dismiss, on the grounds that the Veterans' Judicial Review Act confers exclusive jurisdiction on the VA Secretary over benefits claims, depriving the district court here of jurisdiction to order an award of benefits. The U.S. noted that this plaintiff had already initiated proceedings before the VA (though those proceedings were stalled). On August 29, the court denied the defendant's motion to dismiss. On March 12, 2014, Judge Marshall declared that DOMA was unconstitutional under the equal protection component of the Due Process Clause of the Fifth Amendment. The court ruled against sections within DOMA that required a \"spouse\" or \"surviving spouse\" to be a member of the opposite sex. The defendants were enjoined from using DOMA to deny recognition of the plaintiff's same-sex marriage, which had been recognized by the State of California. The case is now closed.", "summary": "Plaintiff is a military veteran with multiple sclerosis who married her wife in California in 2008. On February 1, 2012, the plaintiff filed suit challenging DOMA and other laws governing the Department of Veterans Affairs. The plaintiff alleged that the laws violate her equal protection rights, since she would have been entitled to larger monthly disability payments if she had been recognized as a legally married person. The U.S. sought to dismiss on jurisdictional grounds, although it did not defend the statutes' constitutionality. The dismissal was denied, and, on March 12, 2014, the court declared that DOMA was unconstitutional under the equal protection component of the Due Process Clause of the United States Constitution."} {"article": "On November 2, 2017, individuals facing arrest because of their inability to pay their court fines and costs filed this putative class-action lawsuit in the U.S. District Court for the Northern District of Oklahoma. The plaintiffs sued the Oklahoma Sheriff\u2019s Association, every Oklahoma county sheriff, and Aberdeen Enterprises, a private collections company. The plaintiffs sued under the Racketeer Influenced and Corrupt Organizations Act (RICO), 42 U.S.C. \u00a7 1983, and Oklahoma state law. The plaintiff, represented by Civil Rights Corps, the Institute for Constitutional Advocacy and Protection at Georgetown Law, and private counsel, sought preliminary and permanent injunctive relief, declaratory relief, compensatory and punitive damages, and attorney\u2019s fees and costs. The plaintiffs also asked the court to certify the class as all people living in poverty, found to be indigent by the Courts of Oklahoma Counties, who were victims of an extortion scheme by defendants. Specifically, the lawsuit alleged that Aberdeen Enterprise on behalf of, and in concert with, the Oklahoma Sheriff's Association, violated RICO by operating an extortion scheme targeting indigent individuals who have been assessed fines in criminal and traffic court in Oklahoma. The plaintiffs claimed that the defendants, motivated by a desire to extort, threatened plaintiffs that if they did not pay money to Aberdeen, they would have a warrant issued, be arrested, face testimony from Aberdeen about non-payment, face additional fees, and be sent to jail. According to the complaint, collected fines were then split between Aberdeen and the Sheriff's Association, and this scheme made the Sheriff's Association $829,075 in 2016 alone. In addition, the plaintiffs challenged the constitutionality of defendants\u2019 actions, arguing violations of their rights to due process and equal protection under the Fourteenth Amendment and Fourth Amendment. Plaintiffs claimed that the policies of keeping debtors in jail and placing them on onerous probation supervision solely because of their wealth status and inability to pay violated the Equal Protection and Due Process Clauses. Additionally, plaintiffs alleged abuse of process by Aberdeen in using the justice system to accomplish ulterior motives in the form of profiting at the expense of these individuals. Aberdeen Enterprises filed a motion to dismiss on January 8, 2018, but the motion was denied as moot, when shortly after the plaintiffs filed an amended complaint on February 1, 2018. In the amended complaint, six new plaintiffs joined the suit, some county sheriffs were dropped as defendants, and the additional allegations focused on the collections systems in Tulsa and Rogers counties. Two of the plaintiffs also sought preliminary injunctions to prevent Tulsa and Rogers Counties from jailing them for unpaid court debts. By the end of March 2018, all defendants filed motions to dismiss. The plaintiffs responded by seeking leave to amend the complaint for a second time. On March 26, 2018, the court found good cause to delay starting discovery until the motions for preliminary injunctions and motions to dismiss were resolved. On September 20, 2018, the court granted the plaintiffs' motion to amend the complaint and denied the motions to dismiss as moot. The second amended complaint clarified certain allegations in response to the motions to dismiss, added the allegation that Tulsa County stopped using Aberdeen when the lawsuit was filed, and added an additional plaintiff. The defendants subsequently filed new motions to dismiss. Throughout the end of 2018 and 2019, the parties engaged in briefing on the motions to dismiss and for preliminary injunctions. On August 24, 2020, the plaintiffs filed a motion to open discovery. In response, the defendants urged the court to delay the opening of discovery pending the resolution of the plaintiff's motions for preliminary injunctions and future motions to dismiss by the defendants. On August 26, 2020, the court lifted the stay on discovery, but on September 11, 2020, the court granted the defendant's motion to reconsider. The court then referred the motions for a preliminary injunction to Magistrate Judge Jodi F. Jayne on September 26, 2020. On September 30, 2020, a motion hearing was held for the plaintiff's seeking preliminary injunctions. As of February 5, 2020, the motions for preliminary injunctions are still pending and no discovery has taken place. This case is ongoing.", "summary": "Plaintiffs, representing a putative class of indigent individuals who were assessed fines in criminal and traffic court in Oklahoma, filed a suit against Aberdeen Enterprises II Inc., a private collections company, and the Oklahoma Sheriff's Association over Aberdeen's debt collection practices. Plaintiffs alleged that Aberdeen and the Sheriff's Association ran an illegal extortion scheme and threaten poor Oklahomans with arrest and jail time unless they pay their court fees and assessing new fines when these individuals are unable to pay. The plaintiffs have twice amended their complaint and have pending motions for a preliminary injunction. The defendants filed motions to dismiss in later 2018 and the parties engaged in briefing on these motions for much of 2019. Discovery is currently stayed pending resolution of the motions for a preliminary injunction and motions to dismiss. This case is ongoing."} {"article": "On August 23, 2010, several individuals with incontinence caused by disability filed this lawsuit in the U.S. District Court for the Eastern District of Missouri to challenge Missouri Medicaid's (MO HealthNet) policy of only covering incontinence briefs for those individuals residing in institutions. Each plaintiffs requires incontinence briefs to prevent skin deterioration and infections, which can pose serious health risks. Without access to the briefs, the plaintiffs risk institutionalization so that all of their needs could be met. The plaintiffs alleged that this policy reflected a preference for institutionalization, which violates the ADA (under the Supreme Court precedent Olmstead v. L.C.) and Section 504 of the Rehabilitation Act of 1973. The plaintiffs also claimed that this policy violated several provisions of the federal Medicaid act. The plaintiffs moved for a preliminary injunction along with their plaintiff, and the United States (DOJ) filed a statement of interest supporting the motion. The defendants opposed this motion and claimed that incontinence briefs for non-institutionalized adults are personal hygiene items rather than medical supplies. Judge Nanette K. Laughrey granted a preliminary injunction on December 27, 2010. The December 27 order found that plaintiffs had shown a likelihood of success on the merits, and on February 17, 2011, the plaintiffs filed a motion for summary judgment. The United States also supported this motion. After oral arguments, Judge Laughrey granted summary judgment to the plaintiffs on June 24, 2011, finding that MO HealthNet's policy of excluding adult incontinence briefs from home health services coverage violated the federal Medicaid act, the ADA, and Section 504. The court ordered the state to change its policy to cover incontinence briefs. The parties then briefed the issue of attorney's fees, and the court ultimately granted attorney's fees and closed the case in October 2011.", "summary": "Adults with disabilities who were incontinent challenged Missouri Medicaid's exclusion of adult incontinence briefs from its home health services coverage. The state Medicaid authority had a policy of providing incontinence briefs to institutionalized adults, but not to adults with disabilities living in the community. This policy placed the plaintiffs at risk of skin deterioration, infection, and ultimately, placement in an institution so that their medical needs could be met. Judge Nanette K. Laughrey granted injunctive relief to the plaintiffs, who had successfully demonstrated that the state's policies violated the federal Medicaid Act, the ADA (under Olmstead), and Section 504. The state was ordered to include adult incontinence briefs among its covered medical supplies for home health care services."} {"article": "On May 10, 2000 plaintiffs, African American employees of Lockheed Martin, filed a lawsuit alleging discrimination on the basis of race pursuant to 42 U.S.C. \u00a7 1981 and Title VII of the Civil Rights Act of 1964 against their employer in the United States District Court for the Northern District of Georgia. The plaintiffs, represented by private counsel, sought class certification, an order declaring liability, injunctive and equitable relief, back and front pay, lost benefits, compensatory damages, emotional distress damages, pain and suffering damages, punitive damages, and attorneys' fees and costs. Specifically, the plaintiffs alleged that they had been systematically excluded from the promotional process by the predominantly Caucasian managerial staff. They also alleged that they had not been provided with necessary opportunities for overtime or training and that they were subjected to a hostile work environment. The EEOC sought to intervene, but on January 29, 2001 the district court (Judge Forrester) denied this motion. On August 2, 2001 class certification was denied by the district court (Judge Forrester) and the plaintiffs thereafter were ordered to proceed individually. On August 1, 2003 the district court (Judge Forrester) dismissed the case without prejudice for lack of prosecution.", "summary": "On May 10, 2000 plaintiffs, African American employees of Lockheed Martin, filed a lawsuit against their employer alleging discrimination on the basis of race. Specifically, the plaintiffs alleged that they had been systematically excluded from the promotional process, that they had not been provided with necessary opportunities for overtime or training, and that they were subjected to a hostile work environment. On August 2, 2001 class certification was denied by the district court (Judge Forrester) and on August 1, 2003 the case was dismissed without prejudice for lack of prosecution."} {"article": "On June 30, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit in the Philadelphia U.S. District Court in the Eastern District of Pennsylvania against Ross Stores, Inc. on behalf of a Russian employee. The EEOC alleged that Ross Stores had violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et. seq.) by discriminating against the employee on the basis of her national origin. According to the EEOC, the employee was denied the pay increase she was entitled to receive upon promotion to Area Supervisor because of her Russian accent. The EEOC sought its costs and monetary and injunctive relief for the employee, including policy reform, anti-discrimination training, back pay, and compensation for emotional harm. The parties reached a settlement, which the Court (Judge William H. Yohn Jr.) entered as a consent decree on January 3, 2007. The two-year decree provided the employee with $20,000, and contained a variety of injunctive provisions. Under the decree Ross was prohibited from retaliating and from discrimination, and was required not to disclosure the details of the case to potential employers, to expunge the employee's personnel file, to change its policies, to implement a complaint procedure, to investigate claims promptly, to distribute policies to employees, to provided biennial antidiscrimination training for supervisors, and to post an EEOC notice. The parties bore their own costs. No further activity appears on the docket and the case is now closed. The decree was to last for two years. The docket sheet doesn't show any further enforcement took place; the case was presumably closed in 2009.", "summary": "On June 30, 2006, the Equal Employment Opportunity Commission (EEOC) filed this Title VII national-origin-discrimination suit in the Philadelphia U.S. District Court in the Eastern District of Pennsylvania against Ross Stores, Inc. on behalf of a Russian employee. According to the EEOC, the employee was denied the pay increase she was entitled to receive upon promotion to Area Supervisor because of her Russian accent. The parties reached a settlement, which the Court (Judge William H. Yohn Jr.) entered as a consent decree on January 3, 2007. The decree provided the employee $20,000 and included a variety of injunctive povisions. The case is now closed."} {"article": "On February 9, 2012, a former prisoner filed this lawsuit in the U.S. District Court for the Central District of Illinois. The plaintiff brought this action under 42 U.S.C. \u00a7 1983 and state law against the Illinois Department of Corrections (IDOC), claiming violations of the First, Eight and Fourteenth Amendments. Represented by the MacArthur Justice Center and Uptown People's Law Center, the plaintiff asked the court for monetary damages,. The complaint alleged that the IDOC employees were never disciplined for their role in his rape investigation. The plaintiff began serving a term of imprisonment with the Illinois Department of Corrections in February 2011. At a prison, his cellmate made physical contact with him. The plaintiff reported the incident to officer in charge and was moved to Health Care Unit. The plaintiff received a disciplinary ticket for providing false information about his alleged sexual assault. His cellmate passed the lie detector test and the plaintiff claimed he was threatened into recanting his allegation and the investigation was conducted in a retaliatory manner. The parties scheduled discovery. On April 16, 2012, the IDOC moved to dismiss part of the complaint, claiming state sovereign immunity. On June 27, 2012, the court (Judge Sue E. Myerscough) denied the motion, determining that a factual record needed to be more fully developed. 2012 WL 2459399. On July 12, 2013, Judge Sue E. Myerscough granted a motion to compel discovery. 2013 WL 3712406. After more than two years of discovery, on March 23, 2015, the defendants moved for summary judgment. On March 28, 2016, Judge Sue E. Myerscough denied the motion; the case went to jury trial in June 2016. In the middle of the third day of trial, the parties reported to the Court that they had settled. On September 2016, the plaintiff and the defendants submitted a stipulation of settlement and request for dismissal to the court. The settlement itself is not part of the public court record. But according to the Chicago Tribune, the IDOC agreed to pay the plaintiff $450,000. On September 8, 2016, Judge Myerscough dismissed this case with prejudice, each party to bear their own costs.", "summary": "In 2012, a former prisoner in the Logan Correctional Facility in Lincoln, Illinois, filed this action in the U.S. District Court for the Central District of Illinois. The plaintiff alleged that he was sexually assaulted by his cellmate during his time in Logan. The plaintiff sought monetary damages. In 2016, the parties reached a settlement of $450,000."} {"article": "On Oct. 17, 2017, the Commonwealth of Massachusetts, the District of Columbia, and the States of California, Hawai'i, Illinois, Iowa, Maryland, New York, Oregon, and Washington filed this lawsuit in the U.S. District Court for the District of Massachusetts against the U.S. Department of Homeland Security (DHS) and its components U.S. Immigration and Customs Enforcement (ICE), U.S. Citizenship and Immigration Services (USCIS), and U.S. Customs and Border Protection (CBP). All plaintiffs were represented by their respective Attorneys General. The plaintiffs sought disclosure under the Freedom of Information Act (FOIA) of agency records that would shed light on federal immigration enforcement activities within their respective States. Due to a significant increase in such enforcement in 2017, the plaintiffs asserted that they had an urgent need for this information. The complaint alleged that on June 29, 2017, the plaintiffs submitted a FOIA request to ICE, USCIS, and CBP seeking copies of records relating to: 1. the Deferred Action for Childhood Arrivals program (DACA); 2. arrests and/or detentions of individuals at certain locations; and 3. ICE or CBP detainer requests and databases. The complaint further alleged that, to date, the plaintiffs had not received a substantive response from ICE. The plaintiffs sought an expedited disclosure order under FOIA and sought legal fees. The case was assigned to Judge F. Dennis Saylor, IV. On Feb. 15, 2018, the parties filed a joint statement. The plaintiffs sought production of all responsive documents by Aug. 1, whereas the defendants anticipated production by Sept. 30 for CBP and USCIS and Nov. 30 for ICE. The defendants completed their productions at the end of November 2018, with the exception of a subset of records that were referred to other agencies for review and production. On Sept. 10, 2019, the plaintiffs requested that the district court set a deadline for the defendants' completion of remaining document production; the court set the date of Oct. 7, 2019. On Oct. 1, 2019, the parties filed a joint stipulation of dismissal. The parties explained that the defendants had made a final production of records responsive to their FOIA requests on Sept. 12, and thus they had agreed to dismiss this case, with each party to bear its own costs, attorneys fees, and expenses. This case is closed.", "summary": "On Oct. 17, 2017, Massachusetts, DC, California, Hawai'i, Illinois, Iowa, Maryland, New York, Oregon, and Washington, sued DHS, ICE, USCIS, and CBP under FOIA, seeking agency records on federal immigration enforcement activities within the respective States. The defendants produced all records responsive to the plaintiffs' FOIA requests on September 12, 2019. The parties then agreed to dismiss the case."} {"article": "On May 14, 2003, deaf and hard-of-hearing employees of the United States Postal Service, on their own behalf and on behalf of a class of people similarly situated, filed a lawsuit in the U.S. District Court for the District of Columbia against the Postmaster General of the United States Postal Service in his official capacity, under The Rehabilitation Act 29 U.S.C. \u00a7 791 et. seq. after beginning an action with the EEOC that stalled for about seven months. The plaintiffs, represented by private counsel and the Washington Lawyer's Committee for Civil Rights and Urban Affairs, sought declaratory judgment, injunctive relief, and attorneys fees. The plaintiffs alleged that the defendants failed to provide reasonable accommodations as required by the Rehabilitation Act and thereby caused the plaintiffs and their putative class to suffer harm of frustration, anxiety, fear and distress conditions particularly exacerbated by the anthrax threat in 2001. Specifically, the complaint alleged that the defendant discriminated against the plaintiffs and their putative class by failing to provide licensed sign language interpreters to its deaf and hard-of-hearing employees during important staff meetings that discussed safety, work place practices, and Postal Service policies. On May 26, 2004, the District Court (Judge Richard J. Leon) granted the defendant's motion to strike and dismiss the class action portions of the plaintiffs' complaint because the plaintiffs failed to show that their claims were common and typical of their class as required by Federal Rules of Civil Procedure 23(a). However, the Court granted in part the plaintiff's motion to compel and denied the defendants's motion for a protective order. The parties proceeded to discovery. During the next six years, the parties engaged in various discovery disputes and plaintiffs entered several amended complaints. In 2010, the parties engaged in settlement negotiations and mediation. On October 24, 2011, the plaintiffs filed an unopposed motion for class certification and court approval of attached Global Settlement Agreement among the parties. On October 19, 2012, in an order, the District Court (Judge Leon) certified the class for purposes of settlement and granted leave for the plaintiffs to amend their complaint, a hearing for the final settlement agreement, and preliminary approval. In compliance with Judge Leon's order, the plaintiffs filed their third amended class action compliant alleging the defendant failed to provide reasonable accommodations and that failure \"impeded [plaintiffs'] ability to perform an essential job function.\" The plaintiff also added plaintiffs from a parallel action against the defendant then being litigated in front of the EEOC whose added allegations where incorporated into the class definition quoted above. On July 31, 2013, the District Court (Judge Leon) approved the Global Settlement Agreement that awarded the plaintiffs $4.33 million, including $1,550,000 for plaintiffs' attorneys fees and expenses, and $3,525,783 in compensatory damages. The Court also granted an injunction that, among other things, required: the to defendant provide alternative means of communication to their deaf and hard-of-hearing employees for \"important workplace communications\" upon request; the defendant to create the Postal Service Reasonable Accommodation Assistance Center to monitor provision of reasonable accommodations in the postal service; and both parties to appoint a independent ombudsmen for three years to enforce the agreement. The District Court stayed dismissal of the case for a period of three years in order to retain jurisdiction with respect to enforcement of the terms of the agreement. The period of enforcement ran from August 30, 2013-August 30, 2016 without further litigation or conflict. The parties completed their respective obligations pursuant the settlement agreement and the case was voluntarily dismissed with prejudice on September 8, 2016.", "summary": "On May 14, 2003, plaintiffs, deaf and hearing impaired employees of the United States Postal Service, brought a class action lawsuit against the United States Postal Service in the U.S. District Court for the District of Columbia alleging the defendant failed to provide reasonable accommodation to allow plaintiffs to communicate during important work meetings. On July 31, 2013, the parties entered a Global Settlement Agreement that awarded the plaintiffs $4.33 million, required the defendants to adopt assistive communication technology to allow for better communication, required enforcement by an independent ombudsmen for three years, and gave the Court continuing jurisdiction over disputes over the Agreement for three years."} {"article": "This suit was filed by eleven New York residents against the City of New York and the New York City Police Department on October 26, 2020 in the Southern District of New York. The plaintiffs sued under 42 U.S.C \u00a7 1983 alleging excessive force and unlawful seizure in violation of the Fourth Amendment, as well as retaliation for the exercise of First Amendment rights. The plaintiffs also brought claims under the New York State Constitution on the same facts. The complaint sought declaratory relief, compensatory and punitive damages, attorneys\u2019 fees and costs, and any other relief the Court deemed just and proper. The complaint alleged that NYPD officers, with the approval of their supervisors, regularly used excessive force against and falsely arrested peaceful protesters during the widespread racial justice protests that took place in the summer of 2020. Two of the plaintiffs attended protests as journalists and one as a medic. The complaint specifically alleged that on different occasions, officers responded to the plaintiffs\u2019 peaceful participation in the protests with violence, including: striking plaintiffs repeatedly with batons; tackling plaintiffs to the ground and pinning them with their bodies; indiscriminately pepper spraying plaintiffs; threatening plaintiffs with tasers; punching and kicking plaintiffs; tightly zip-tying or handcuffing plaintiffs\u2019 wrists for extended periods of time, causing significant pain; and kettling plaintiffs to prevent their compliance with curfew. According to the complaint, the actions taken by officers resulted in lacerations, fractures, nerve damage, bruising, abrasions, head injuries, debilitating pain, and emotional distress to the plaintiffs and other protesters. In addition, the complaint alleged that several of the plaintiffs were arrested and held without cause in unclean, overcrowded cells, without any medical assistance to treat their injuries. Plaintiffs further alleged that, despite the ongoing COVID-19 pandemic, police officers responding to protests frequently failed to wear masks or to assist detained protesters in covering their noses and mouths, exposing protesters to a heightened risk of contracting COVID-19. One plaintiff also alleged that NYPD officers intentionally humiliated the plaintiff by repeatedly misgendering them. The case was assigned to Judge Colleen McMahon. In January 2021, Judge McMahon consolidated this case with three later-filed police conduct cases (People of New York v. New York, Sow v. City of New York, and Wood v. De Blasio) for pre-trial purposes. On February 4, 2021, the case was referred to Magistrate Judge Gabriel W. Gorenstein. In early March, the Police Benevolent Association of the City of New York and the Detectives Endowment Association of New York City moved to intervene in the case. Plaintiffs filed an amended complaint on March 5, adding a request for injunctive relief ordering the defendants to take appropriate steps to refrain from using the unconstitutional policies and practices alleged in the complaint. As of March 16, 2021, the case remains pending in the District Court.", "summary": "Eleven New York City residents filed this lawsuit against the City of New York and the NYPD on December 14, 2020. The suit alleged that the NYPD falsely arrested and used excessive force against peaceful protesters during the 2020 racial justice protests in violation of the First and Fourth Amendments, as well as the New York State Constitution. It further alleged that the plaintiffs suffered physical and mental injuries as a result of the NYPD's practice of using excessive force against peaceful protesters. The plaintiffs sought declaratory relief, compensatory and punitive damages, attorneys\u2019 fees and costs, and any other relief the Court deemed just and proper."} {"article": "On December 3, 2010, the United States of America filed a lawsuit in the U.S. District Court for the Northern District of Indiana against Lake County, Indiana, pursuant to the Civil Rights of Institutionalized Persons Act of 1980, 42 U.S.C \u00a7 1997. The plaintiffs, represented by the U.S. Department of Justice Civil Rights Division, sought permanent injunctive relief, alleging that the County's actions and omissions in maintaining the Lake County Jail exhibited deliberate indifference to the health and safety of detainees at the Jail. The case was assigned to Judge Theresa Springmann. Specifically, the plaintiff alleged that the defendant failed to appropriately screen for suicide risk, failed to provide sufficient and adequate staffing, failed to provide intake and referral process for persons with serious psychiatric needs, failed to provide sufficient medical staffing and adequate access to medical care for persons with serious medical needs, failed to provide adequate fire safety, and maintained a physical environment at the Jail that caused harm and posed an unreasonable risk to health and safety. On September 12, 2008, the Civil Rights Division of the U.S. Department of Justice notified the County of its intention to investigate conditions of confinement at the Jail. On December 15-18, 2008, DOJ consultants in the fields of correctional suicide prevention, mental health care, medical care, fire safety and environmental health toured the Jail. On December 7, 2009, the plaintiff issued a \"Findings Letter\", where it concluded that certain conditions at the Jail violated the constitutional rights of the detainees. The parties entered into a settlement agreement on August 18, 2010. On December 3, 2010, the plaintiffs and the defendants filed a joint motion to enter the settlement. On December 20, 2010, Judge Springmann issued an order approving the settlement agreement in its entirety. The Court retained jurisdiction over the case to ensure timely and proper implementation of the settlement agreement. The settlement agreement provided that the County did not admit any fault or liability. Under the agreement, the County had to use its best efforts to establish a suicide prevention program, to develop and implement a comprehensive fire safety program and ensure compliance with it, to revise and implement written housekeeping and sanitation plans for proper cleaning of housing, shower and medical areas, and to implement comprehensive and contemporary policies and procedures related to the use of force. Under the agreement, the Jail had to submit bi-annual compliance reports to the U.S. Department of Justice. The plaintiff agreed to have a Liaison whose duty is to supervise the implementation of the agreement and file the reports with the Court. The agreement was set to terminate when the Jail achieved substantial compliance with the provisions of the agreement and maintained such compliance for one year. If the plaintiff believed that the County had failed to substantially comply with any of the obligations under the agreement, it would, prior to seeking judicial enforcement of the agreement, give written notice of failure to the County, and the parties were to attempt good-faith resolution of the dispute. In the event of the failure of mutual resolution, the parties could submit the dispute to mediation or invoke the jurisdiction of the Court. On January 18, 2012, a compliance report was filed with the Court. The report indicated non-compliance and partial compliance with the provisions of the agreement. Status and compliance reports continued to be provided over the next two years. On September 17, 2015, the parties jointly moved to terminate Subsection D (Fire Safety) of the settlement agreement, noting that the defendants had reached and maintained compliance with Subsection D for one year. The Court granted this motion on October 6, 2015. Then, by the same reasoning, the parties moved to terminate Subsection A (Medical Care) and Subsection C (Suicide Prevention) on August 10, 2017. The Court granted this motion on August 31, 2017. The parties continued to provide status reports through December 8, 2019, when they submitted their eighteenth and final report. On December 17, 2019, the parties jointly moved to terminate the settlement agreement and for final dismissal. Judge Springmann granted the motion the following day, December 18, 2019. This case is now closed.", "summary": "The United States of America filed a complaint in the U.S. District Court for the Northern District of Indiana under the Civil Rights of Institutionalized Persons Act of 1980, 42 U.S.C \u00a7 1997, on December 3, 2010. It alleged violations of constitutional rights of detainees at the Lake County Jail through acts and omission of Lake County, Indiana. The parties entered into a settlement agreement, approved by the Court, under which the Lake County provided bi-annual compliance reports with the obligations to improve Jail conditions. The Court retained jurisdiction over the matter to ensure timely and proper implementation of the settlement agreement. On December 17, 2019, the parties jointly moved to terminate the settlement agreement. The motion was granted, and the case was closed the following day."} {"article": "On January 21, 2009, an inmate at Rikers Island filed a lawsuit in the United States District Court for the Southern District of New York under 42 U.S.C. \u00a71983 against the City of New York. The plaintiff, represented by private counsel, asked the court for monetary damages as well as an award of costs and attorneys fees, claiming that Officers of the New York City Department of Corrections in their official capacity intentionally subjected the plaintiff to excessive force, assault and battery, and deprivation of liberty. At the time of the incident, the plaintiff was in custody at Rikers Island as a pre-trial detainee and was awaiting trial for the murder of police officer Russel Timoshenko. The plaintiff alleges that on October 26, 2007, on the order of their Captain, four corrections officers searched his cell and that the search failed to reveal any contraband. The officers then performed a strip search, which also failed to result in any contraband. After a few hours, the plaintiff claims that the guards returned to perform a second strip search. At that time, the plaintiff asked why he needed to be strip searched again and put his arm on top of the holding pen lock. In response, the guards repeatedly jabbed the key into the lock until the plaintiff removed his hand. The five guards then entered the plaintiff's cell, handcuffed him, and proceeded to punch the plaintiff in the ribs, kick him repeatedly, beat him with handcuffs meant to bind prisoners' feet, and called the plaintiff \"a f*****g cop killer,\" a \"black stupid monkey,\" and told the plaintiff that they should kill him. The plaintiff lost consciousness during the assault. When he later came to, Emergency Medical Services transferred the plaintiff to Elmhurst Hospital where he received multiple x-rays to his chest, pelvis and fingers, as well as CT SCANS of his head, spine, pelvis and chest. The plaintiff was found to have suffered various fractures to his face, bruising and hemorrhaging to his left eye, a laceration above his right eye, a broken nose, a spinal fracture, and a chipped incisor tooth. The plaintiff brought suit, alleging that the guards used excessive and unnecessary force for no penological purpose when they repeatedly hit, punched and kicked the plaintiff while he was handcuffed. The plaintiff requested a jury trial, where he sought monetary damages (special, compensatory and punitive) against the defendant, as well as an award of costs and attorneys' fees and any other relief the Court deemed proper. The City of New York also demanded a jury trial, which began on August 15, 2011 and concluded on August 24, 2011. The jury deliberated for five hours and returned a verdict in favor of the defendants. On September 7, 2011, Judge Alvin K. Hellerstein decreed that the plaintiff's civil suit was dismissed.", "summary": "Plaintiff brought a 42 U.S.C. \u00a71983 suit against New York City and five guards, employees of the New York City Department of Corrections, for excessive force, assault and battery, and deprivation of liberty. The plaintiff requested a jury trial, seeking special, compensatory, and punitive damages, as well as costs and attorneys' fees and any other relief the Court deemed appropriate. The trial lasted for seven days in the U.S. District Court for the Southern District of New York (Judge Alvin K. Hellerstein) and the jury returned a verdict in favor of the defendant. Judge Hellerstein dismissed of the suit on September 7, 2011."} {"article": "This class action lawsuit alleged that the City of Chicago\u2019s failure to equip signalized street intersections with accessible pedestrian signals (ASPs) constituted illegal discrimination against Chicago\u2019s blind residents and visitors. ASPs are used by blind pedestrians to travel safely at intersections. In municipalities which have installed ASPs, blind pedestrians can receive information and warnings about oncoming traffic by listening to the sounds played by the signal (e.g. \u201cWalk sign is on\u201d) or by holding a button at the intersection which will vibrate to communicate the same information that seeing persons can read on pedestrian signals. According to the plaintiffs, of the over 2,500 signalized traffic intersections in Chicago, only 11 communicate information to people with vision related disabilities. On September 23, 2019, plaintiffs filed this lawsuit in the U.S. District Court for the Northern District of Illinois (in Chicago). An amended complaint was filed on October 3, 2019. The plaintiffs included three named blind individuals and a non-profit organization American Council of the Blind of Metropolitan Chicago (ACBMC). The plaintiffs sought to represent a class of all persons with vision-related disabilities who use, or seek to use, pedestrian signals in Chicago. The plaintiffs estimated that the putative class consisted of over 60,000 Chicago residents and also encompassed many more legally or completely blind people who visit or commute to Chicago every year. In the amended complaint, the plaintiffs named the City of Chicago, the Chicago Department of Transportation, Chicago Mayor Lori Lightfoot in her official capacity, and Acting Commissioner of the Chicago Department of Transportation Thomas Carney in his official capacity, as defendants. Represented by Disability Rights Advocates and private counsel, the plaintiffs sought injunctive and declaratory relief. The lawsuit was brought under Title II of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. The crux of the ADA claim was that the City of Chicago\u2019s management of its street crossing signals violated its statutory non-discrimination duty to operate \u201cprograms, services, or activities\u201d in a way that is readily accessible to and usable by people with disabilities. The Section 504 claim was based on the fact that the City of Chicago receives federal financial assistance and the law mandates that no individual shall \u201csolely by reason of her or his disability, be excluded from the participation in, be denied the benefits of, or be subjected to discrimination under any program or activity receiving Federal financial assistance.\u201d 29 U.S.C. \u00a7 794(a). In response to a motion to dismiss by the Defendants, District Judge Elaine Bucklo issued an order dated March 9, 2020, dismissing claims against the Chicago Department of Transportation, Mayor Lightfoot, and Acting Commissioner Carney. In the same order, the judge also struck the plaintiffs\u2019 claims based on violations affecting only deaf or blind-deaf individuals. The remainder of the motion to dismiss was denied. Amidst discovery proceedings, the U.S. Department of Justice filed a Complaint in Intervention on April 14, 2021. The DOJ complaint reasserts many of ACBMC\u2019s allegations but, importantly, introduces a demand for compensatory damages from injuries caused by Chicago\u2019s failure to comply with Title II and Section 504. With the DOJ\u2019s involvement in the case, fact discovery was extended until September 30, 2021, and expert discovery till January 31, 2022. Dispositive motions and accompanying memoranda following discovery were set for a due date of February 22, 2022.", "summary": "In 2019, American Council of the Blind of Metropolitan Chicago filed this class action complaint in the U.S. District Court for the Northern District of Illinois. The plaintiffs allege that the City of Chicago\u2019s failure to equip signalized street intersections with accessible pedestrian signals (ASPs) violates the ADA and Section 504 of the Rehabilitation Act. In April 2021, the DOJ intervened as a plaintiff. Discovery is ongoing and scheduled to end in early 2022. Plaintiffs are seeking injunctive relief, declaratory relief, and compensatory damages against the City."} {"article": "This case is one of a pair of lawsuits filed against the Arizona Attorney General to challenge his practice of seizing money wire transferred to Mexico through Western Union. In an attempt to curtail the smuggling of undocumented immigrants by trafficking organizations (known as \"coyotes\") from Mexico to Arizona, the Arizona Attorney General had obtained warrants and seized millions of dollars of money that was wire transferred to Mexico. The Attorney General focused on amounts over $500, which were believed to have been sent as payments to Mexican smugglers who had transported people or drugs into Arizona. On October 18, 2006, three individuals who claimed they had transferred money through Western Union for legitimate purposes but had their money seized by authorities brought this putative class-action lawsuit in the U.S. District Court for the District of Arizona. They brought the complaint under 42 U.S.C. \u00a7 1983, alleging that the seizures violated their rights secured by the Fourth and Fourteenth Amendments and the Commerce Clause of the United States Constitution. They sought declaratory and injunctive relief, as well as money damages. The case was assigned to Judge Stephen M. McNamee. Plaintiffs' complaint was subsequently amended twice, but the substantive claims remained the same. Subsequently, plaintiffs filed a Motion for Class Certification. On March 31, 2010, the court denied plaintiffs' motion for class certification, Torres v. Goddard, No. CV 06-2482-PHX-SMM, 2010 WL 3023272 (D. Ariz. July 30, 2010), and the Court of Appeals for the Ninth Circuit then denied plaintiffs' permission to immediately appeal the court's ruling. Plaintiffs filed a motion for summary judgment and defendants' filed a cross-motion for summary judgment. On September 4, 2012, the court granted defendants' motion, finding that defendants were entitled to absolute immunity. Torres v. Horne, No. CV-06-2482-PHX-SMM, 2012 WL 3818974 (D. Ariz. Sept. 4, 2012). The case was therefore dismissed. Plaintiffs then appealed to the Court of Appeals for the Ninth Circuit [Docket Number: 12-17096]. On July 15, 2016, the panel affirmed in part and reversed in part the district court\u2019s summary judgment. The panel was made up of Judge Stephen Reinhardt, Judge Alex Kozinski, and Judge Jay S. Bybee. The Ninth Circuit found that, although defendants did have qualified immunity in regard to some actions, they did not have absolute immunity over all of their actions. The case was remanded back to the district court. Torres v. Goddard, 793 F.3d 1046 (9th Cir. 2015) On July 1, 2016, the district court ruled in favor of defendants again, holding that defendants had qualified immunity for the acts for which they did not have absolute immunity, and dismissed the case. Torres v. Goddard, 194 F. Supp. 3d 886 (D. Ariz. 2016). Plaintiffs once more appealed the case to the Court of Appeals for the Ninth Circuit. On June 25, 2018, the Ninth Circuit affirmed the district court\u2019s opinion. Due to Judge Reinhardt\u2019s death and Judge Kozinski\u2019s retirement, the panel was made up of Judge Jacqueline Nguyen, Judge John Owens, and Judge Jay S. Bybee. Torres v. Goddard, No. 16-16315, 2018 WL 3099433 (9th Cir. June 25, 2018). This opinion was filed with the District Court on July 17, 2018, and the case closed without appeal.", "summary": "In October 2006, three individuals who sent money through a wire transfer and had that money seized filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the Arizona Attorney General under 42 U.S.C. \u00a7 1983, alleging hat the seizures violated their rights secured by the Fourth and Fourteenth Amendments and the Commerce Clause of the United States Constitution. The plaintiffs were ultimately unable to recover because the defendants had qualified immunity. The case closed without appeal."} {"article": "On April 4, 2002, current and former Hispanic employees of Bashas', Inc. filed a class action in the U.S. District Court of Arizona under Title VII of the 1964 Civil Rights Act, 42 U.S.C. \u00a7 2000e et seq., and 42 U.S.C. \u00a7 1981, against Bashas'. The plaintiffs, represented by an Impact Fund attorney and private counsel, sought declaratory, injunctive and monetary relief as well as class certification. They alleged national origin and race discrimination of their employer in pay and working conditions on behalf of themselves and all other similarly situated Latino employees. After some discovery disputes, Parra v. Bashas', Inc., 2004 WL 5642419, on August 29, 2005, the District Court (Judge Robert C. Broomfield) certified the proposed class on the issue of working conditions, but denied certification of such class as to the issue of pay due to a lack of commonality within the class. Parra v. Bashas', Inc., 2005 WL 6182338 (D. Ariz. Aug. 29, 2005). Plaintiffs subsequently filed a motion for reconsideration and offered to redefine the pay discrimination class. The District Court denied their motion, 2006 WL 5987819, and the plaintiffs appealed the Court's decision to the 9th Circuit Court. The Court of Appeals reversed the lower court's ruling that the plaintiffs failed to establish commonality within the proposed class regarding the pay discrimination claim, in an opinion by Judge Procter R. Hug on July 29, 2008. The Court found it an abuse of discretion of the lower court and remanded the case back to the District Court for further consideration. Parra v. Bashas', 536 F.3d 975 (9th Cir. 2008). (In the meantime, the Equal Employment Opportunity Commission was also proceeding against the same defendant, seeing enforcement of an administrative subpoena. The court in this case agreed to plaintiffs' request that that matter be transferred to it. 2009 WL 1024615. ) Upon remand, the District Court (Judge Broomfield) finally granted the plaintiff's original motion for class certification on the pay issue on May 31, 2013. In the same opinion, the court also, at defendants' request, decertified the working conditions class, in light of the recent Supreme Court precedent of Dukes v. Wal-Mart. This ended the decade-long dispute as to the issue of class certification. Parra v. Bashas', Inc., 2013 WL 2407204 (D. Ariz. May 31, 2013). Pursuant to party stipulation, the court amended the class on March 31, 2014 to \"All Hispanic workers currently and formerly employed by defendant Bashas\u2019 in an hourly position at any Food City retail store between April 4, 1998 and July 1, 2007, who have been subject to the challenged pay policies and practices.\" The court explicitly excluded \"any member who worked for Food City for less than eight (8) hours during the Class Period or any person who was first hired for an hourly position at Food City after January 2, 2005.\" The case was reassigned to Judge Diane J. Humetewa on July 2, 2014. On July 11, 2014, the parties filed notice that they had reached a settlement. The proposed class settlement, filed with the court on Aug. 27, 2014, required Bashas' to pay $6.5 million \"for class damages, administrative expenses, service awards to the named plaintiffs..., and attorneys\u2019 fees and costs.\" From this fund, the settlement proposed to set up a $400,000 administrative cost fund to account for challenges associated with the duration of the litigation. Specifically, locating class members would be difficult because 90% of them were no longer employed at Food City and many of whom likely moved from the addresses on file to new homes, including Mexico and Central America. Further, the fact that many class members only spoke Spanish made communicating updates to them more difficult. Payouts to class members were to be determined on the basis of payroll records by calculating \"the difference between his or her actual hours worked and hourly rates received at Food City, with the same number of hours at the hourly rates paid at Bashas\u2019 and A.J.\u2019s Fine Foods for the same time period.\" Further, if a class member did not qualify for a payout, the settlement provided a mechanism for disputing the determination. The settlement also provided for the possibility of a second round of distributions using residual funds after the first payout. Any funds left after these payouts were to be given to the University of Arizona Law School Immigrant Workers\u2019 Clinic, the ASU Alumni Law Group, and Community Legal Services of Arizona. The court approved the settlement on April 24, 2015 after a fairness hearing. The same day, the court granted attorneys\u2019 fees of $1,625,000 and costs of $178,761.26. The court dismissed the case with prejudice, but retained jurisdiction for the purposes of enforcing the settlement. The case is now closed.", "summary": "On April 4, 2002, current and former Hispanic employees of Bashas', Inc. filed a class action in the U.S. District Court of Arizona under Title VII and 42 U.S.C. \u00a7 1981 against their employer Bashas', Inc. The plaintiffs sought declaratory, injunctive and monetary relief as well as class certification. They alleged national origin and race discrimination of their employer in pay and working conditions on behalf of themselves and all other similarly situated Latino employees. The District Court in 2005 certified the proposed class on the issue of working conditions, but denied certification of such class as to the issue of pay. The 9th Circuit reversed in 2008, concluding the District Court abused its discretion in the denial. Upon remand, the District Court certified the class on both issues in 2013. This case is ongoing."} {"article": "This case was brought in response to an event that occurred on April 14, 2017 in Worth County. That day, approximately 40 uniformed police officers arrived at Worth County High School and put the school on lockdown to conduct a drug search. They did not have a search warrant. Although the officers had a \u201ctarget list\u201d of thirteen suspected students, the officers subjected the entire student body of 900 students to hands-on body searches. The plaintiffs reported that officers had touched them inappropriately, \u201cmanipulated\u201d students\u2019 breasts or genitals, and inserted their hands inside students\u2019 undergarments. On June 1, 2017, nine high school students filed this putative class action lawsuit in the U.S. District Court for the Middle District of Georgia. The case was assigned to Judge Leslie Abrams. Under 42 U.S.C. \u00a7 1983 and state law, the plaintiffs sued the Worth County Sheriff\u2019s Office \u2014 specifically the officers who were involved in the searches. The plaintiffs alleged that the drug searches were an unconstitutional search and seizure under the Fourth Amendment; that they violated their right to privacy under the Fourteenth Amendment; and that they violated the Georgia State Constitution. Represented by the Southern Center for Human Rights and private counsel, the plaintiffs sought damages, declaratory relief, and attorneys\u2019 fees. On June 20, 2017, the plaintiffs filed an amended complaint adding additional officers as defendants; and on June 23, the court granted an unopposed motion to dismiss claims against 26 individual defendants. On August 4, the plaintiffs moved for class certification. The proposed class would consist of \u201call students seized and searched by Worth County Sheriff\u2019s Office employees at Worth County High School on April 14, 2017, other than those identified on the Sheriff\u2019s target list.\u201d On September 5, 2017, the defendants filed a motion to dismiss the plaintiffs\u2019 state law claims. They argued that Georgia law had no damages remedy for violating the state constitution and that the defendants were entitled to official immunity. On October 10, 2017, the parties filed a motion to stay discovery because they had begun discussions regarding class certification and a possible settlement. The court granted this motion nine days later. On November 21, the court granted a motion to stay all proceedings. On December 4, the parties had reached a settlement agreement, and they filed a joint motion to certify the class. Under the terms of the proposed $3 million settlement, the defendants agreed to notify the class members through mail and newspaper advertisements and collect response forms from the class members regarding the April 2017 drug search. They would pay damages between $1,000.00 and $6,000.00 to each class member and attorneys' fees of $450,000. The remaining funds would be used to start a fund to benefit Worth County High School students. The court preliminarily approved this settlement agreement and certified the class on March 23, 2018. The last fairness hearing for class members to voice their concerns was held on July 11, 2018. There were no objections. The court approved the final settlement on January 9, 2019. The case is presumably now closed. A similar case was filed in criminal court around the same time that this case was filed in civil court. On October 3, 2017, a grand jury in South Georgia indicted the Worth County Sheriff and two of his deputies for sexual battery, false imprisonment and violation of oath of office by a public officer. After subsequently being indicted two more times on a combined 156 charges involving events unrelated to this case, the sheriff pled guilty on July 25, 2018 to three counts of violation of oath of office, one of which stemmed from the school search. As part of his plea deal, he was sentenced to six months in prison (including time served), five years probation, and was barred from holding public office for five years, among other conditions.", "summary": "On April 14, 2017, approximately 40 uniformed officers arrived at Worth County High School and put the school on lockdown to conduct a drug search without a search warrant. Nine high school students filed a putative class action. The parties came to a settlement that was approved in January of 2019."} {"article": "On December 14, 2012, Domino's Food and its owner filed this lawsuit in the Eastern District of Michigan against the federal government under the Religious Freedom Restoration Act (RFRA), the Administrative Procedure Act (APA), and the First Amendment. The plaintiffs, represented by the Thomas More Law Center, a Catholic non-profit legal aid organization, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs. On March 14, 2013, Judge Lawrence P. Zatkoff granted the plaintiffs' motion for preliminary injunction. Judge Zatkoff found that, while the question of whether or not a for-profit corporation possess free exercise rights is unresolved, Domino's Farms, distinct from its owner, may assert free exercise rights on his behalf. In this way, Domino's Farms Corp. is merely the instrument through which the owner exercises his religious beliefs. And because the contraception mandate burdens the plaintiffs' sincerely held religious beliefs beyond the least restrictive means, plaintiffs showed a high likelihood of success of the merits and would suffer irreparable without the injunction. On May 13, 2013, the government filed an interlocutory appeal with the Sixth Circuit challenging the preliminary injunction. On June 26, 2013, Judge Zatkoff granted the parties' joint motion to stay the proceedings pending the Sixth Circuit Court of Appeal's decision in two substantially similar cases, Autocam Corps. v. Sebelius, FA-MI-0005 and Weingartz Supply Co. v. Sebelius, FA-MI-0006. On October 23, 2014, following the Supreme Court's June 30, 2014 decision in Hobby Lobby v. Sebelius and subsequent decision to remand Autocam to the Sixth Circuit for consideration under Hobby Lobby, the government voluntarily dismissed its interlocutory appeal. On December 3, 2014, Judge Zatkoff entered a permanent injunction and judgment against the government, based on the Supreme Court's decision in Hobby Lobby. The injunction protected the plaintiffs against government enforcement of the version of the contraception mandate that existed prior to the Hobby Lobby decision. Prior to Hobby Lobby, closely-held for-profit religious employers did not have an opportunity to notify the government of their objection to the contraception mandate, and compel the government to work with their insurer to provide contraception coverage directly to their employees. The decision did not preclude the plaintiffs from bringing suit under later versions of the mandate. On March 9, 2015, the parties notified the court that they had reached an agreement on attorneys' fees and costs.", "summary": "On December 14, 2012, Domino's Food, and its owner filed a lawsuit in the Eastern District of Michigan against the Federal Government, seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. The plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs. On March 14, Judge Lawrence P. Zatkoff granted the plaintiffs' motion for preliminary injunction. Following the Supreme Court's decision in Hobby Lobby v. Sebelius, the plaintiffs were granted a permanent injunction on December 3, 2014, against government enforcement of the version of the contraceptive mandate that was in force at that time."} {"article": "On May 8, 2017, ten residents of Madison County filed this class action in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued Madison County under 42 U.S.C. \u00a7 1983, filing both class action-based and individual-based claims. The plaintiffs, represented by the ACLU and the Southern Poverty Law Center, sought declaratory and injunctive relief as well as monetary relief and attorneys\u2019 fees. The case was assigned to District Judge William H. Barbour, Jr. In their complaint, the plaintiffs pointed out that, although only 38% of Madison County residents were black, approximately 73% of arrests in Madison County between May and September 2016 were of black individuals. Black individuals were nearly five times more likely to be arrested compared to white individuals. The plaintiffs claimed that, in implementing a coordinated top-down program of methodically targeting black individuals for suspicionless searches and seizures while they are driving their cars, walking in their neighborhoods, and even just spending time in their own homes, the defendants had violated the plaintiffs\u2019 Fourth and Fourteenth Amendment rights. This program included discriminatory practices in the use of vehicular roadblocks, pedestrian checkpoints, and warrantless and consentless searches black residents' homes. The plaintiffs claimed that the defendants used excessive force, made unreasonable searches and seizures, and violated the plaintiffs\u2019 right to equal protection. In July 2017, the parties began discovery. In February 2018, the defendants filed two motions to dismiss the claims of two specific defendants for failure to prosecute, arguing that the two plaintiffs failed to respond to interrogatories, prejudicing the defendants. The judge granted these two motions, dismissing without prejudice. In March and April 2018, the defendants filed seven different motions for summary judgment. These motions targeted the various claims of individual plaintiffs and some class action claims. In all of these motions, the defendants argued that none of the plaintiffs had evidence to support their claims of intentional race discrimination. The defendants further alleged that some of the claims were time barred by statutes of limitation. On March 14, 2018, the plaintiffs filed a motion to certify three classes. The first, the targeting class, was defined as all black persons who presently or in the future will reside in or travel through Madison County. The second, the roadblock subclass, was defined as all black persons who travel or will travel by car through majority-black areas of Madison County. The third, the pedestrian stop subclass, was defined as all black persons who travel or will travel by foot in Madison County\u2019s majority-black neighborhoods. On April 13, 2018, the defendants moved for summary judgment again, this time with respect to the target class and the pedestrian stop subclass. The defendants argued that the complaint presented no evidence of a top-down policy of intentional race discrimination. On January 4, 2019, the court denied the plaintiff\u2019s motion to certify class, finding that the membership in all of the proposed classes could not be ascertained, and there was doubt as to whether all of the class members were harmed in the same way. The court noted that plaintiffs could amend their complaint to cure these defects, and the plaintiffs did so on February 4, 2019 and filed a new motion to certify class on the same day. The case was had been reassigned to District Judge Carlton W. Reeves on January 15, 2019. On February 12, 2019, the defendants moved for a settlement conference and to stay proceedings. The court granted both motions on February 26, and also granted the plaintiff\u2019s motion to file a second amended complaint. The parties engaged in a settlement conference on June 10, 2019, and the plaintiffs were allowed to file their second amended complaint. The parties continued to negotiate in settlement discussions before the magistrate judge, until they filed a Joint Motion to Approve Consent Judgment on September 23, 2019. The court granted the motion on October 9, 2019, and the case was dismissed with prejudice on October 23, 2019. The resolution was captured in three documents: the Consent Decree, the Settlement Agreement, and the Apartment Incident Agreement. The parties agreed to maintain the confidentiality of the Settlement Agreement and the Apartment Incident Agreement. The Consent Decree enjoins the Madison County Sheriff\u2019s Department (MCSD) to implement and provide training on three new policies: an Unbiased Policing Policy, a Checkpoint Policy, and a Pedestrian Stops and Enforcement Policy. The Consent Decree also requires Madison County and MCSD to establish a five-member Community Advisory Board with the authority to (1) review MCSD Data regarding vehicular checkpoints and pedestrian stops, (2) receive civilian complaints concerning the MCSD, (3) make recommendations to the MCSD about its compliance with the Consent Decree, and (4) file enforcement proceedings against Defendants following a process outlined in the Consent Decree. The Consent Decree was determined to remain in effect for four years. The case is ongoing, given the ongoing nature of the consent decree.", "summary": "This 2017 class action lawsuit was brought by ten residents of Madison County in the U.S. District Court for the Southern District of Mississippi. The plaintiffs alleged that the defendants had racially discriminated against black residents in vehicular roadblocks, pedestrian checkpoints, and warrantless searches of the homes of black residents. The parties agreed to a Consent Decree implementing new policies for vehicular checkpoints and pedestrian stops, and also establishing a Community Advisory Board to monitor adherence to the Consent Decree."} {"article": "Two consolidated federal district court cases in North Carolina alleged voter intimidation before the November 2020 elections. One was Drumright v. Cole, 1:20-cv-00998; the other was Allen v. City of Graham, 1:20-cv-00997. Both were filed on the same day by participants in the same event. On October 31, 2020, police dispersed an event held in front of the Graham, NC courthouse, using pepper spray. The event titled, the \"I Am Change March to the Polls,\" was held on the last day of early voting and same-day voting registration. Participants marched from the Wayman Chapel AME Church to the Alamance County Courthouse. Once arriving at the north-side of the courthouse, event organizers began assembling a small stage, gave a speech about a local Confederate monument, and held a silent vigil for George Floyd who had died in police custody. At the top of the courthouse\u2019s northern steps was a row of deputies from the Alamance County Sheriff\u2019s Office. According to the event's participants, police began dispersing the event seconds after the silent vigil ended and without warning. This prevented the event\u2019s planned march to local polling stations. Many attendees sought medical attention because of the pepper spray. On November 2, 2020, participants from the dispersed event filed two separate complaints in the U.S. District Court for the Middle District of North Carolina. Judge Catherine Eagles was assigned to both cases.
  • Plaintiffs in Drumwright v. Cole were represented by the ACLU of North Carolina and the Lawyers\u2019 Committee for Civil Rights Under Law. Defendants included the Alamance County Sheriff\u2019s Office and the Graham Police Department. The Drumwright plaintiffs pursued various federal claims including voter intimidation under 52 U.S.C. \u00a7 10307 (Voting Rights Act); first amendment suppression and excessive force under 42 U.S.C. \u00a7 1983; and conspiracy to deprive plaintiffs\u2019 civil rights under 42 U.S.C. \u00a7 1985. Remedies sought included both injunctive relief and a declaratory judgment that defendants\u2019 dispersion violated the First, Fourth, and Fourteenth Amendments. The Drumwright plaintiffs also sought damages (including punitive damages) as well as attorney\u2019s fees and costs.
  • Plaintiffs from Allen v. Graham were represented by private counsel and the NAACP Legal Defense and Education Fund. Defendants included the Alamance County Sheriff\u2019s Office, City of Graham, and the Graham Police Department. The Allen plaintiffs also brought very similar claims under 52 U.S.C. \u00a7 10307 (Voting Rights Act), 42 U.S.C. \u00a7 1983, and 42 U.S.C. \u00a7 1985. Relief sought included injunctive and declaratory relief stating that the police\u2019s actions were unlawful. The Allen plaintiffs also sought damages (including punitive damages) as well as attorneys\u2019 fees and costs.
A month after filing, on December 4, 2020, before much more had happened, the Court consolidated the two cases, designating Allen as the lead. On December 14, 2020, both the Drumwright and Allen plaintiffs filed amended complaints. Both complaints added new state law claims, including assault, battery, and violations of Article I, Sections 12 and 14 of the North Carolina Constitution which protects free speech and assembly. Both complaints also added additional plaintiffs who had participated in the event and additional defendants from the Graham Police Department and Alamance County Sheriff\u2019s Office. The Drumwright plaintiffs added the City of Graham as a defendant. On February 12, 2021, defendants from both the City of Graham and the Graham Police Department moved to dismiss the case for failure to state a claim and because of qualified immunity. The motion was directed at both Drumwright and Allen\u2019s claims. Generally, defendants claimed that plaintiffs\u2019 assertions were not specific enough to rise to an actionable claim. Further, they sought dismissal of claims under the North Carolina Constitution as plaintiffs have alternative remedies available. On March 2, 2021, defendants from the Alamance County Sheriff\u2019s Office filed a motion for judgment on the pleadings. The motion was directed only at Drumwright\u2019s claims. In the accompanying memorandum, these defendants presented similar arguments to those presented by Graham defendants the prior month. On May 10, 2021, the Allen parties participated in mediation. According to the mediator\u2019s report filed on May 21, 2021, the result was a settlement where \u201c[o]nly [Allen] claims settled\u201d and where Drumwright was \u201cnot mediated or settled.\u201d The settlement provided that the parties would stipulate to the dismissal of all Allen claims with prejudice; that stipulation was filed June 25, 2021. We do not have the settlement documentation, which was not filed on the record. However, given that the settlement was effectuated by dismissal, it must not have included any court action or enforceability. Additionally, the mediator\u2019s report stated that it included financial compensation. The court issued an order addressing two motions on June 2, 2021. First, the court denied the Alamance County defendants\u2019 motion for judgment on the pleadings. The motion was directed only at claims in Drumwright. Second, the court granted in part the Graham City defendants\u2019 motion to dismiss. The motion had originally been directed at both Drumwright and Allen claims, but the Allen claims had settled in the meantime, mooting out the motion. Regarding the Drumwright claims, the court dismissed only the \u00a7 1983 constitutional claims against two defendants (the Graham Chief of Police and one other officer). The motion was otherwise denied. 2021 WL 2223772. As of July 9, 2021, the remaining parties were conducting discovery with respect to the Drumwright part of the case; the Allen part was settled. This case is ongoing.", "summary": "Two consolidated cases alleged voter intimidation by police before the November 2020 elections. One was Drumright v. Cole, 1:20-cv-00998; the other was Allen v. City of Graham, 1:20-cv-00997. On October 31, 2020, police dispersed an event held in front of the Graham, NC courthouse, using pepper spray. Both of the aforementioned cases were filed on two days later against the Graham Police Department and the Alamance County Sherrif\u2019s Office. Both cases listed similar claims of excessive force and voter intimidation. They also alleged violations of the First, Fourth, and Fourteenth Amendments under 42 U.S.C. \u00a7 1983. The Allen claims were settled by mediation. The settlement stipulated the complete dismissal of the Allen claims. The court subsequently granted the dismissal of Drumwright\u2019s 42 U.S.C. \u00a7 1983 constitutional claims against only two defendants (the Graham Chief of police and one other officer). All other Drumwright claims proceeded. This case is ongoing."} {"article": "The plaintiffs in this case were former employees of Huntleigh USA Corporation who worked as screeners at Portland International Airport and were not retained as employees when airport screeners became federal employees. They filed suit individually and as a putative class on November 2, 2002, against NCS Pearson, Inc. and the Department of Transportation in the U.S. District Court for the District of Oregon. Nothing in the record indicates that the suit was ever certified as a class action, but class action status was not ever denied. Plaintiffs, represented by private counsel, sought monetary relief, claiming violations of Title VII of the Civil Rights Act, the Age Discrimination in Employment Act of 1967, and the Americans with Disabilities Act. The case was assigned to Judge Robert E. Jones. According to the complaint, plaintiffs entered into an agreement with the Transportation Security Administration [TSA] that they would receive hiring preference, and did not look for new jobs as a result. TSA hired the defendant, NCS Pearson, to administer the employment screening test. Plaintiffs alleged that the screening test was a pretextual basis for discrimination on the basis of race, gender, age, and other protected classes, and furthermore, that the test was not fairly administered. Plaintiffs further alleged that the defendant\u2019s employees harassed them throughout the process, and that they were not hired as a result of the screening. The former Huntleigh employees who were rehired alleged that they were paid less than other similarly situated employees. Plaintiffs also filed a breach of contract claim, alleging that they were third-party beneficiaries of the contract between the defendant and TSA, and that the defendant breached the contract with TSA. On the same day as filing the complaint, plaintiffs moved for a preliminary injunction, which requested immediate retesting of all class members under court supervision and the immediate hiring of all who passed the test. On March 3, 2003, Judge Jones denied plaintiffs' request for preliminary injunction on the grounds that the available evidence did not demonstrate unlawful discrimination sufficient to justify pre-litigation relief. Plaintiffs additionally failed to satisfy various administrative requirements that were necessary for bringing their claims. Between March and December of 2003, plaintiffs amended their complaint. Defendants also successfully sought the dismissal of several plaintiffs through hearings. On December 15, 2003, the defendant moved for summary judgment. On March 30, 2004, Judge Jones granted defendant\u2019s motion for summary judgment in part and denied it in part. This judgment dismissed all of the plaintiffs\u2019 claims against the government. Plaintiffs\u2019 breach of contract claim was dismissed on February 14, 2005. Various plaintiffs were dismissed from the complaint throughout the following months, it is unclear why, but it was presumably due to a lack of evidence to suggest the defendant interfered with future employment opportunities. After a lengthy discovery process, a jury trial began on April 10, 2006 and lasted until April 19, 2006. The jury found that the defendant intentionally interfered with twenty-two of the twenty-three remaining plaintiffs' prospective economic relationship with TSA, and awarded monetary relief based on economic and non-economic damages to those individual plaintiffs. In total, the plaintiffs won over $500,000 -- about $25,000 per plaintiff. All requests for attorneys\u2019 fees were denied. The case is now closed.", "summary": "Former screeners of Portland International Airport, who were not retained as employees when airport screeners became federal employees, filed suit individually and as a putative class against NCS Pearson, Inc. and against the government in the United States District Court for the District of Oregon on November 2, 2002. Plaintiffs alleged discrimination in the hiring process, and sought monetary relief, claiming violations of Title VII of the Civil Rights Act, the Age Discrimination in Employment Act of 1967, and the Americans with Disabilities Act. The government was dismissed from the action, and after a jury trial, the jury awarded twenty-two (of fifty-plus) plaintiffs damages based on the defendant\u2019s interference in their prospective employment."} {"article": "On September 11, 2015, two Planned Parenthood clinics and three Arkansas Medicaid patients filed this lawsuit in the United States District Court for the Eastern District of Arkansas. The plaintiffs sued the Arkansas Department of Human Services, under 42 U.S.C. \u00a7 1983, for violations of the Medicaid Act and the First and Fourteenth Amendments to the United States Constitution. The plaintiffs asked the court for declaratory and injunctive relief, enjoining the Department of Human Services from excluding Planned Parenthood as a Medicaid provider. Specifically, the plaintiffs claimed that on August 15, 2015, the Department had notified the Planned Parenthood clinics that it would soon terminate their Medicaid provider agreements. While the Department gave no reason for the termination, a press release by Arkansas Governor Asa Hutchinson indicated that the decision was in reaction to videos released by anti-abortion advocates claiming that Planned Parenthood clinics in other states had illegally sold fetal tissues. The plaintiffs claimed that such videos were both misleading and had no relevance to their ability to offer quality Medicaid services. Further, they claimed that termination of their Medicaid provider agreements violated the Medicaid Act by denying the individual plaintiffs their right to choose the willing and qualified health care provider of their choice; the First and Fourteenth Amendment by penalizing the individual plaintiffs for their constitutionally protected association with abortion providers; and the Equal Protection Clause by singling the plaintiffs out for unfavorable treatment. On September 18, 2015, U.S. District Judge Kristine G. Baker issued a temporary restraining order enjoining the Department from suspending Medicaid payments to the clinics for the following 14 days. On October 2, 2015, the court issued a preliminary injunction enjoining the Department from suspending Medicaid payments to the clinics for services received by the individual plaintiffs. On October 5, 2015, the Department appealed the preliminary injunction to the United States Court of Appeals for the Eighth Circuit. While the appeal was pending, on October 5, 2016, the plaintiffs filed a motion to certify a class of all Medicaid patients receiving or desiring to receive health services from Planned Parenthood. The court granted class certification on January 25, 2016. On March 3, 2016, the court amended the class certification to remove any requirement that the plaintiffs notify class members. On September 28, 2016, the court issued a new preliminary injunction, enjoining the Department from suspending Medicaid payments to the clinics for services received by any members of the plaintiff class. This included any Arkansas Medicaid patient who received services from the clinics. On October 27, 2016, the Department appealed the second preliminary injunction to the United States Court of Appeals for the Eighth Circuit. This appeal was consolidated with the Department\u2019s October 5, 2015 appeal of the first preliminary injunction. On November 30, 2016, the plaintiffs filed a third amended complaint. The Eighth Circuit Court of Appeals issued its opinion regarding the preliminary injunction on August 16, 2017. 867 F.3d 1034. The court (Judges Colloton, Melloy, and Shepherd), vacated both preliminary injunctions in a 2-1 opinion. The court found that the plaintiffs did not have a likelihood of success on the merits of their claims, because the Medicaid Act did not unambiguously create a federal right for individual patients that can be enforced under \u00a7 1983. Judge Melloy dissented, because he would join the four other circuit courts and numerous district courts that all have found a private right of enforcement under the Medicaid Act. After the Eighth Circuit issued its opinion, the plaintiffs again filed a motion for the district court to grant a preliminary injunction on January 19, 2018, this time on their constitutional claims rather than their Medicaid Act claim. The court denied this motion on July 30, 2018. While the court was considering that motion, the Department filed a motion for judgment on the pleadings as to the Medicaid Act claim; the court denied that motion on March 24, 2019. It concluded that judgment on the pleadings was neither necessary nor helpful at this stage of the litigation. In the same order, the court also denied the plaintiffs\u2019 motion to stay the proceedings. On March 20, 2020, the plaintiffs filed a motion for stay, claiming that they were not able to effectively pursue discovery due to the Covid-19 pandemic. The court granted stay on the same day. The plaintiffs further filed motions for stay on May 15, 2020 and July 15, 2020, which the court granted on the days they were filed. This case is ongoing.", "summary": "On September 11, 2015 two Planned Parenthood clinics and three Arkansas Medicaid patients filed this lawsuit in United States District Court for the Eastern District of Arkansas. The plaintiffs sued the Arkansas Department of Human Services under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the First and Fourteenth amendments to the United States Constitution. The plaintiffs asked the court for declaratory and injunctive relief enjoining the Department from excluding Planned Parenthood as a Medicaid provider. On January 25, 2016, Judge Baker granted the plaintiffs\u2019 requested class certification. She issued a preliminary injunction on September 28, 2016, enjoining the Department from suspending Medicaid payments to the plaintiff clinics for services received by any Arkansas Medicaid patient. The injunction was vacated by the Eighth Circuit in August 2018. The district court denied the plaintiffs\u2019 motion for a new preliminary injunction in July 2018. As of August 2020, the litigation is stayed due to the Covid-19 pandemic."} {"article": "This lawsuit was filed in the U.S. District Court for the Western District of Missouri in August 2012 by the owner of a publishing business named Caged Potential, against the Missouri Department of Corrections. The plaintiff was represented by the ACLU. The plaintiff's cousin was a prisoner at Crossroads Correctional Facility in Cameron, Missouri who wrote a novel, \"So Far From Paradise.\" The book's publisher received nine orders for this book from prisoners at Crossroads and mailed copies in November 2010 and January 2011. Crossroads mailroom staff seized the novels and refused to deliver the books to the inmates. The plaintiff never received notice that the books were seized and not delivered. The plaintiff argued that without notice, a publisher had no way of knowing that the publication had not reached its intended recipient and therefore could not appeal the decision to withhold the publication; this, the plaintiff argued, violated due process and led to violations of the First Amendment, when prisoners and publishers were erroneously denied the ability to communicate with each other. On November 8, 2012, the Court (Nanette K. Laughrey) granted class certification; the plaintiff class was \"All current and future publishers, distributors, and authors of written materials, who mail books, publications, or other written materials to inmates incarcerated in prisons operated by MODOC.\" On November 15, 2012, Judge Laughrey granted a preliminary injunction, requiring all Missouri prisons to notify senders whenever written materials they send are censored, seized, and withheld from prisoners. The judge also ordered that after getting such notice, senders must have an opportunity to appeal the censorship. 2012 WL 5462932. On March 28, 2014, the Court approved, over the objections of some of the plaintiffs, a settlement agreement awarding $33,479 in attorney fees. The defendants agreed to notify senders of books, publications, personal correspondence, pictures, and recorded materials of censorship decisions and to notify them of their opportunity to appeal those decisions as set forth in the procedure attached as Exhibit B to the agreement.", "summary": "In a challenge brought by a publisher whose books were barred from prisoners in Missouri without notice, on November 15, 2012, Judge Laughrey granted a preliminary injunction, requiring all Missouri prisons to notify senders whenever written materials they send are censored, seized, and withheld from prisoners. The judge also ordered that after getting such notice, senders must have an opportunity to appeal the censorship. The parties settled in 2014."} {"article": "On September 30, 2008, the Equal Employment Opportunity Commission (EEOC) filed suit against Lifecare Management Services, LLC, and subsidiary LifeCare Hospitals of Pittsburgh, Inc. (collectively \"Lifecare\") for discriminatory employment practices (disparate treatment and hostile work environment) in violation of Section 102(a) of Title I of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12112(a). The EEOC brought the claims as a result of charges filed by a business office manager at LifeCare Hospitals. The EEOC sought injunctive relief (in the form of an order not to discriminate against employees with disabilities, to develop policies to provide equal employment opportunities for such individuals, and to reinstate the employee) and monetary relief (back pay with interest, compensation for out-of-pocket expenses and emotional pain, and punitive damages). On October 17, 2008, the employee was allowed to intervene in the case. Her amended complaint, filed November 11, 2008, added charges for discrimination and retaliation under the ADA, the FMLA, the Age Discrimination in Employment Act, and the Pennsylvania Human Relations act. She sought reinstatement, back pay, front pay, compensation, attorney fees, and punitive damages. On September 30, 2008, the Equal Employment Opportunity Commission (EEOC) filed suit against Lifecare Management Services, LLC, and subsidiary LifeCare Hospitals of Pittsburgh, Inc. (collectively \"Lifecare\") for discriminatory employment practices (disparate treatment and hostile work environment) in violation of Section 102(a) of Title I of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12112(a). The EEOC brought the claims as a result of charges filed by a business office manager at LifeCare Hospitals. The EEOC sought injunctive relief( in the form of an order not to discriminate against employees with disabilities, to develop policies to provide equal employment opportunities for such individuals, and to reinstate the employee) and monetary relief (back pay with interest, compensation for out of pocket expenses and emotional pain, and punitive damages). On October 17, 2008, the employee was allowed to intervene in the case. Her amended complaint, filed November 11, 2008, added charges for discrimination and retaliation under the ADA, the Family and Medical Leave Act (FMLA), the Age Discrimination in Employment Act, and the Pennsylvania Human Relations act. She sought reinstatement, back pay, front pay, compensation, attorney fees, and punitive damages. Having been diagnosed with a form of colon cancer that was particularly likely to reoccur, the employee took a leave of absence under the FMLA. She was terminated a few weeks after the leave ended but soon allowed to resume work on a part-time basis largely from home. Later a new supervisor required her to work full time. He removed her full-time staff assistant, which in combination with other changes significantly increased her duties, even compared to her previous full-time employment. Eventually human resources told her to take a 12-week severance with pay and health insurance or risk being terminated for cause, which would involve no health insurance. After a series of misundertandings over whether she should continue to report to work, during which she repeatedly sought clarification, she was terminated for failure to report to work. Although she obtained unemployment compensation, Lifecare provided the state with inaccurate information about her loss of employment, which led to a proceeding on charges of fraud and the possibility that she would have to pay back $13,000 in benefits. She eventually prevailed in retaining her benefits. The parties participated in mediation and eventually reached a settlement agreement. On May 8, 2008, Lifecare and the intervening employee stipulated to the dismissal with prejudice of her claims because the settlement with the EEOC covered the terms of her compensation. The Court (Judge Gary Lancaster) entered the settlement as a Consent Decree on May 12, 2009. Under the consent decree Lifecare did not have to reinstate the employee but did have to pay her $100,000 and all parties bore their own costs. Lifecare was required to keep detailed records of all complaints it received for the next year about a possible incident of disability discrimination and make them available to the EEOC upon request. Lifecare was also required to provide anti-disability-discrimination training to all employees and investigative training to all supervisor employees for the next year. Finally, Lifecare had to prepare a report at the end of the 1-year period of all the complaints of possible disability discrimination during that time and how they were handled. The 1-year period passed without incident, and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed suit against Lifecare Management Services, LLC, and subsidiary LifeCare Hospitals of Pittsburgh, Inc. (collectively \"Lifecare\") for discriminatory employment practices in violation of Section 102(a) of Title I of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12112(a). The EEOC alleged that the Lifecare's revocation of accommodations for a business office manager who had worked at the company in that position for 29 years and the increased scrutiny and discipline to which they subjected her constituted impermissible disparate treatment and created a hostile work environment. The employee subsequently joined the lawsuit but withdrew when all parties reached a settlement agreement. The settlement was entered as a consent decree and provided the employee $100,000 while requiring Lifecare Hospitals of Pittsburgh for the next year to provide anti-discrimination and investigation training, to maintain records of disability discrimination complaints, and to report to the EEOC those complaints and how they were handled. The 1-year period for the decree passed without incident, and the case is now closed."} {"article": "On March 30, 2010, six plaintiffs filed a lawsuit in the U.S. District Court for the Eastern District of New York against Bank of America and Merrill Lynch. The plaintiffs represented a putative class of female financial advisors employed in the United States by either Bank of America (at any time since March 16, 2006) or Merrill Lynch (at any time since March 7, 2008). Plaintiffs filed the lawsuit under the Equal Pay Act, 29 U.S.C. \u00a7 206 et seq.; Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e et seq.; and anti-discrimination state laws in New York, Florida, Missouri, and New Jersey. Specifically, plaintiffs alleged that defendants' discriminatory policies in compensation and business opportunities created a disparate impact on female financial advisors. Plaintiffs also alleged that defendants retaliated against them when they complained about the discrimination. Represented by private counsel, the plaintiffs sought injunctive relief, an award of back and front pay, compensatory and punitive damages, and attorneys' fees for alleged sex discrimination. On October 26, 2011, defendants filed a motion to dismiss, which the court (Judge Joseph F. Bianco) denied on September 27, 2012. Calibuso v. Bank of America, 893 F. Supp. 2d 374 (E.D.N.Y. 2012). Relying on the Supreme Court's decision in Wal-Mart Stores v. Dukes earlier that year, defendants argued that plaintiffs' class claims could not meet the commonality requirements under 23(a) of the Federal Rules of Civil Procedure because the claims were based on subjective, managerial decisions. The court disagreed, reasoning that the plaintiffs in this case had alleged that discriminatory policies guided those subjective decisions, and that the Supreme Court in Dukes made clear that the commonality requirement could be satisfied \"if the subjective decision-making was operated under a general policy of discrimination.\" Id. at 377 (internal citation and quotation marks omitted). Following the order denying the defendants' motion to dismiss, the parties proceeded with discovery. On April 19, 2013, the case was reassigned to Judge Pamela K. Chen. On September 6, 2013, the parties submitted a proposed settlement for the court's approval. On September 30, two individuals, one of them a class member, sought to intervene to represent African American women who they believed would be harmed by the programmatic relief in the proposed settlement. Along with one of the named plaintiffs, they also objected to the proposed settlement on the basis of the inadequacy of the proposed injunctive relief for the affected class of female financial advisors. On October 4, 2013, Judge Chen denied the motion to intervene. The intervenors filed a notice of appeal of this denial to the Second Circuit Court of Appeals on November 1, 2013, but ultimately withdrew their appeal after Judge Chen approved the class-action settlement on December 27, 2013. Prior to the approval of the settlement, the objectors and class counsel reached agreement based on certain changes to the original settlement proposal. The approved settlement included attorneys' fees and costs, monetary relief to named plaintiffs, and a $775,000 settlement fund to resolve the individual non-class claims of four named plaintiffs. In addition to monetary relief, the settlement included programmatic relief, binding for three years from February 1, 2014. The programmatic relief included a study and periodic review by an independent settlement monitor, maintenance of a gender-neutral Account Distribution Policy, and quarterly reviews of account redistributions. The court retained jurisdiction over the case for those three years, and the case is now closed.", "summary": "This case was brought by six plaintiffs against Bank of America and Merrill Lynch. The plaintiffs represented a putative class of female financial advisors employed in the U.S. by either Bank of America (at any time since March 16, 2006) or Merrill Lynch (at any time since March 7, 2008). Plaintiffs sought monetary damages and injunctive relief for alleged sex discrimination, including, inter alia, gender disparities in compensation and business opportunities. The parties reached a settlement agreement providing monetary and programmatic relief, which was approved on December 27, 2013. The court retained jurisdiction over the case for three years, and the case is now closed."} {"article": "On June 17, 2012, this fourth lawsuit over Florida's voter purge program was filed by a group of civil and voting rights organizations against the Florida Secretary of State under Section 1983, the Voting Rights Act, and the National Voter Registration Act. They argue that the purge program discriminated against black and Latino citizens, and that it illegally happened within 90 days of a federal election. Before trial, the two sides entered into a stipulation regarding some of the claims. Florida agreed to re-add any voters to the rolls whose non-citizenship could not be verified and also ensured that no registered voter would have to submit a provisional ballot due to their presence on a list of potential non-citizens. In return, the plaintiffs agreed to dismiss most of their claims. On the claim that the purge violated minority rights because it took place within 90 days of an election, the District Court (Judge William Zloch) found that the NVRA only restricted mass removals of voters because of changes in residence. As such, he ruled that Florida's removal of voters did not violate the NVRA, since the act did not disallow a purge of voters who were not eligible to register to vote in the first place. 908 F.Supp.2d 1276 (S.D. Fla. 2012). On November 1, 2012, the plaintiffs appealed to the Eleventh Circuit, which eventually reversed the District Court's decision. In an opinion filed on December 4, 2014, the Eleventh Circuit declared Florida's removal of voters in this case violated the NVRA prohibition against systematic removal within 90 days of an election. The Court of Appeals rejected the statutory interpretation that the NVRA only prohibited the removal of citizens who have changed residences, and ordered the District Court to provide any further relief needed in the interest of justice. The District Court entered the new final judgment in favor of the plaintiffs on February 12, 2015. The parties settled on attorneys' fees outside of the Court. The case is now closed.", "summary": "On June 17, 2012, in this fourth lawsuit over Florida's voter purge program, a group of civil and voting rights organizations sued the Florida Secretary of State under Section 1983, the Voting Rights Act, and the National Voter Registration Act. They argue that the purge discriminates against black and Latino citizens, and that it illegally takes place within 90 days of a federal election. The parties agreed to re-add any voters whose non-citizenship could not be verified. However, the district court found that the purge did not violate minority rights. On appeal, the Eleventh Circuit reversed the decision and remanded that the district court declare Florida's removal of voters in this case did violate the NVRA. The parties settled on attorneys' fees outside of the Court."} {"article": "On August 21, 2007, a group of California students, their parents, and a related nonprofit filed this lawsuit against the U.S. Department of Education (DOE) in the United States District Court for the Northern District of California. The plaintiffs alleged that moderate- and low-income minority students were being harmed by the DOE's regulation allowing interns and others who had not achieved full state certification to qualify as \"highly qualified\" teachers. The plaintiffs, represented by a combination of public interest and private counsel, sought declaratory and injunctive relief under the Administrative Procedure Act, claiming that the defendants' regulation implementing the Federal No Child Left Behind (NCLB) Act violated a congressionally mandated requirement. Specifically, the plaintiffs claimed that by designating teachers who were in the process of achieving full certification as \"highly qualified\" the DOE had violated the clear congressional directive that \"highly qualified\" teachers teach students in their core classes. Congress defined \"highly qualified\" teachers as those who had completed their teacher preparation and had received full state certification. The DOE's regulation, however, allowed for a teacher to be classified as \"highly qualified\" while in the process of achieving full certification. The result, the plaintiffs alleged, was that intern-teachers, still in the process of being trained, were disproportionately teaching low-income and minority-descent students. On motion for summary judgment, the district court (Judge Phyllis J. Hamilton) evaluated the plaintiffs' claim that the regulation conflicted with the NCLB. Applying Chevron deference (where a court defers to the agency's interpretation of a statute unless unreasonable), the court found that the regulation did not conflict with the statute because the NCLB never defined the phrase \"full State certification as a teacher (including certification obtained through alternative routes to certification).\" Therefore, Congress gave the DOE the discretion to clarify what the statute meant, including the ability to issue a regulation certifying that a teacher was \"fully qualified\" while in the process of achieving full certification. On appeal to the Ninth Circuit, the plaintiffs argued that the DOE's regulations classifying teachers who were making progress towards achieving full certification, rather than having already been fully certified under state law, should not be afforded Chevron deference because it was unreasonable. In essence, the plaintiffs argued that the defendants' regulation resulted in the situation where, \"a first-day participant in an alternative certification program working towards full state certification and a thirty-year, fully-certified teaching veteran are equally considered 'highly qualified' under the regulation, and states and districts are permitted to treat them identically for purposes of hiring, distribution, planning and public reporting.\" But the DOE argued that whether the federal regulation defined \"highly qualified\" as only one who has achieved full certification or to also include those who are in the process of achieving full certification, the decision would still be up to the state to define who is fully certified under their own state law. Moreover, because the NCLB has been interpreted to not create an enforceable right against a state, a victory in this suit would not redress the plaintiff's alleged injury, thus leaving the plaintiffs without standing to bring their claim. While initially issuing an opinion that held the plaintiffs lacked standing to bring to challenge the regulation, the original Ninth Circuit panel (Judges Dorothy W. Nelson, William A. Fletcher, and Richard C. Tallman), in a rare reversal, withdrew and replaced their first opinion with a new one. In the new opinion, the Circuit reversed itself and found that the plaintiffs had standing to challenge the regulation. After finding that the plaintiffs had standing to challenge the regulation at issue, the majority held that the regulation failed Chevron's test of deference to agency regulations. The court held that the regulation was invalid because \"it is inconsistent with the unambiguously expressed intent of Congress.\" The holding was based on \"the difference between the meaning of \"has obtained\" in [the statute] and the meaning of demonstrat[es] satisfactory progress toward in [the regulation].\" On October 12, 2010, the defendants moved for a rehearing. Then, in December of 2010, Congress passed a bill that included an amendment that would codify the Department of Education's regulation interpreting the No Child Left Behind Act's \"highly qualified\" classification as encompassing teachers who had not achieved full state certification and were still in the midst of their training programs. The amendment remained in the final bill signed by the President. As a result, Congress effectively overturned the Circuit's finding that the regulation was not entitled to Chevron deference and codified the Department of Education's interpretation of \"highly qualified.\" The amendment, however, remained in effect only through the 2012-2013 school year. On May 10, 2012, the Ninth Circuit granted the petition for rehearing and issued a new opinion in light of the amendment to the NCLB Act. The Circuit concluded that because of the temporary nature of the amendment, the plaintiffs' claims were not moot. But the Circuit agreed that the amendment overturned its prior decision. The Circuit also held that the plaintiffs' attorneys were not entitled to attorneys' fees because the DOE's position was \"substantially justified.\" There have been no further updates to this case since the Ninth Circuit's decision in 2012. There is no reason to think that this case is still ongoing.", "summary": "On August 21, 2007, a group of California students, their parents and a non-profit filed a lawsuit under the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 701-06 in the United States District Court for the Northern District of California, San Francisco Division for violating the teacher quality provisions of the federal No Child Left Behind Act. Specifically, the Plaintiffs alleged that by allowing teachers who were in the process of achieving full certification to teach full time, the Defendants violated the congressional directive that \"highly qualified\" teachers teach students in their core classes. The District Court granted Summary Judgment for the Defendants, holding under Chevron deference that the Defendants' interpretation of the No Child Left Behind Act was not unreasonable. The Ninth Circuit Court of Appeals, however, reversed this decision on September 27, 2010, holding that the Defendants' policy was against the clear intent of Congress. On October 12, 2010 the Defendants filed a motion for rehearing en banc, however in December of 2010, the NCLB was amended to allow teachers who had not achieved full state certification to teach as \"highly qualified\" teachers. This amendment was only in effect through the 2012-2013 school year. The case was closed on July 5, 2012."} {"article": "This case concerns the conditions of confinement at the Federal Medical Center, Carswell (hereafter FMC-Carswell), a women\u2019s prison in Fort Worth, Texas. The original plaintiffs included over seventy prisoners who alleged systemic failure to implement proper COVID-19 protocols, unjustified denial of medical care and hygiene products; low-quality food, and emotional abuse by prison staff. These 70+ plaintiffs filed their complaint on August 3, 2020, in the U.S District Court for the Northern District of Texas, Fort Worth Division, without counsel, seeking both injunctive relief and damages. The plaintiffs asserted that the prison\u2019s conditions amounted to \u201cdeliberate indifference\u201d and \u201cwanton infliction of pain\u201d in violation of the Eighth Amendment\u2019s bar against cruel and unusual punishment. The case was assigned to Judge Mark Pittman. The plaintiffs sought to bring this suit as a class action. But on August 11, 2020, the Court denied class certification, and then severed the case into seventy different cases, each with its own plaintiff. Many of them decided to proceed in those individual cases, filing motions seeking release. On December 22, 2020, the Court construed these as motions for compassionate release, and denied them all, stating that only the sentencing court had appropriate jurisdiction to release. This judgment, entered in 30+ individual cases, explicitly did not decide the plaintiffs\u2019 other claims for monetary and other relief. In the same order, the Court appointed counsel from a private firm as well as the Texas A&M School of Law Civil Clinic, and instructed the appointed attorneys to consider consolidating the remaining plaintiffs' cases, and filing an amended complaint. On April 23, 2021, counsel duly filed a motion to consolidate 37 cases, and also asserted a new cause of action for discrimination on the basis of disability in violation of \u00a7 504 of the Rehabilitation Act of 1973 alongside the plaintiff\u2019s original cause of action for unconstitutional conditions of confinement in violation of the Eighth Amendment. No decision has yet been made on the consolidation. This case is ongoing.", "summary": "In 2020, female prisoners at the Federal Medical Center, Carswell filed a complaint in the U.S. District Court for the Northern District of Texas. Allegations included a failure to implement COVID-19 protocols, low-quality food, and abuse by prison staff. A motion to consolidate the remaining 37 plaintiff's cases has been filed. The case is ongoing."} {"article": "Throughout his campaign and presidency, Donald Trump advocated for the construction of a wall along the southern border of the United States. In 2018, President Trump requested that Congress appropriate $5.7 billion to build a steel border wall. Congress refused, and instead appropriated $1.375 billion for 55 miles of wall. President Trump signed that appropriations bill, but also declared a national emergency under the National Emergencies Act, directing the Department of Defense to reallocate military funds in order to build the wall. On the same day as the president\u2019s national emergency declaration, this lawsuit was filed in the United States District Court for the District of Columbia. Several landowners in Starr County, Texas, with property on the United States\u2013Mexico border, asserted that the construction of the wall through their property threatened \u201cimminent invasion of their privacy and the quiet enjoyment of their land.\u201d The Frontera Audubon Society, a non-profit Texas environmental organization, contended that the construction of the wall would destroy critical habitat and impair the ability of the Society\u2019s members\u2019 to observe wildlife. Their complaint, filed on 2/15/2019, sought declaratory and injunctive relief against President Trump and his Secretary of Defense, and was assigned to Judge Trevor N. McFadden. The plaintiffs alleged that President Trump\u2019s declaration exceeded his constitutional and statutory authority, because the Constitution grants all appropriations authority to Congress. Through the National Emergencies Act, Congress had given some power to the executive to reallocate military funds in an emergency; the plaintiffs contended, however, that the Act was not intended to allow the president to circumvent Congress when Congress had explicitly refused to provide the funding that he was seeking. Additionally, the plaintiffs asserted that in light of government statistics indicating a significant decline in legal and illegal border crossings, there was no emergency at the southern border. Finally, the plaintiffs claimed that the National Emergencies Act allowed reallocation of funds only for military construction projects, and that the border wall did not fit into that category and was thus ineligible for reallocated funds. In April 2019, the Trump administration submitted sworn declarations to the court, committing to use no reallocated funds for the section of border wall in dispute in this case, but rather to use only funds appropriated by Congress in its 2018 or 2019 appropriations bills. As a result, the plaintiffs dismissed their claims on April 22, 2019, and the court dismissed the case the next day.", "summary": "Several Texas landowners with property on the U.S.-Mexico border, together with the Frontero Audubon Society, sued the Trump administration, seeking to prevent construction of a border wall. Filed on February 14, 2019 in the U.S. District Court for the District of Columbia, this lawsuit claimed that the administration\u2019s attempt to fund construction through a national emergency declaration was in violation the National Emergencies Act and constitutional separation of powers. The Trump administration declared to the court that the sections of border wall in dispute would be constructed using only the limited funding that Congress had authorized for the wall. The plaintiffs then dismissed their claims."} {"article": "On October 4, 1994, a class action lawsuit was filed in the United States District Court for the District of Connecticut against Connecticut's Departments of Mental Retardation (DMR), Social Services (DSS), and Public Health (DPH) and Southbury Training School, an intermediate care facility for people with intellectual disabilities (ICF/MR) in Southbury, Connecticut. Represented by private counsel, the plaintiffs sought injunctive relief on behalf of both current and future Southbury residents. The plaintiffs claimed that the conditions at Southbury violated residents' rights under the Due Process clause, the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12132, the Rehabilitation Act, 29 U.S.C. \u00a7 794, and the Social Security Act, 42 U.S.C. \u00a7 1396a. This lawsuit followed in the wake of an earlier investigation of Southbury, conducted by the United States Department of Justice Civil Rights Division pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA). 42 U.S.C. \u00a7 1997 et seq. That federal investigation led to a CRIPA lawsuit, United States v. Connecticut, ID-CT-0005, which was apparently treated as a companion case to this one at points during litigation. Another private suit, McCoy v. Belmont, ID-CT-0006, appears to have been litigated separately. Judge Ellen B. Burns of the United States District Court for the District of Connecticut adjudicated all or part of these three lawsuits. According to the complaint in this case, conditions at Southbury worsened after the 1986 consent decree entered in United States v. Connecticut. Inhumane living conditions at Southbury placed residents at risk of physical harm and death. For the institution's convenience, residents' behavior was controlled with physical and pharmaceutical restraints instead of behavior modification programming. Similarly, according to the complaint, the institution also sacrificed residents' choice, dignity, privacy, and individuality for convenience by scheduling bathing, toileting and eating to occur communally. Southbury was located in a remote rural area and did not provide community living placements, family support, employment opportunities, recreation, and adequate medical and psychological care, thereby isolating residents from their families and communities. The plaintiffs' other complaints addressed advocacy, residents' rights, facility accessibility, sanitation, staff-to-resident ratios, property ownership, and Do Not Resuscitate Orders (DNR Orders). The Complaint was amended three times, but we only have a copy of the original version. On October 6, 1994, the court (Judge Ellen B. Burns) declined to consolidate this lawsuit with United States v. Connecticut. On February 7, 1996, the court reinforced the disunion between the lawsuits by denying Southbury's motion to dismiss for res judicata. Messier v. Southbury Training Sch., 915 F. Supp. 133 (D. Conn. 1996). The court reasoned that the Messier plaintiffs were not in privity with the United States and, therefore, were not barred from litigating the issues. A second challenge to the integrity of the plaintiffs' claims was raised when seven Southbury residents and two advocacy groups sought to intervene in the lawsuit. The would-be interveners feared that, if granted, the relief sought by the plaintiffs would precipitate closure of Southbury. On March 6, 1996, the court disagreed and interpreted the plaintiffs' prayer as one that would require Southbury to consider community placements for all residents but only to use community placements when appropriate. Institutional placement would still be available for individuals who would benefit from living in a structured environment. The court certified the class on July 7, 1996, and refused to dismiss the claims against DPH and DSS on September 4, 1996. It appears that the parties engaged in discovery, and occasionally sought the court's opinion on procedural disputes. Messier v. Southbury Training Sch., No. 94-1706, 1991 WL 136170 (D. Conn. Jan. 30, 1998) (ruling on plaintiffs' subpoena of documents from non-party); Messier v. Southbury Training Sch., No. 94-1706, 1998 WL 422858 (D. Conn. June 29, 1998) (finding documents written by defense experts to be protected as strategic work products); Messier v. Southbury Training Sch., No. 94-1706, 1998 WL 841641 (D. Conn. Dec. 2, 1998) (compelling defendants to return borrowed documents to the plaintiffs and permitting plaintiffs to re-depose defense witnesses). On November 5, 1998, the court refused both to allow 611 of Southbury's 724 residents either to opt-out of the plaintiff class or to be defined as a subclass. Messier v. Southbury Training Sch., 183 F.R.D. 350 (D. Conn. 1998). Although the court recognized that members of a class certified under Federal Rule of Civil Procedure 23(b)(2) might sometimes be permitted to opt-out of a class, the court found no substantive reason for allowing the 611 residents to opt-out in this case. The court reiterated that pending litigation would not have the effect of closing Southbury and chastised Southbury advocacy groups, which had used misinformation to recruit residents for the opt-out petition. On January 5, 1999, the court issued two rulings. First, the court permitted the plaintiffs to add a named plaintiff to protect the community placement claim, but refused to allow any substantive amendment. Messier v. Southbury Training Sch., No. 94-1706, 1999 WL 20907 (D. Conn. Jan. 5, 1999). Although Southbury had moved almost all of the named plaintiffs to a community-based residence, the court recognized that many individuals appropriate for community placements remained institutionalized. Adding another named plaintiff would preserve deinstitutionalization and community placement claims. Second, the court entered a mixed ruling on four motions for summary judgment on January 5, 1999. Messier v. Southbury Training Sch., No. 94-1706, 1999 WL 20910 (D. Conn. Jan. 5, 1999). The court awarded summary judgment to DPH on the plaintiffs' DNR Order claim. The court held that a private physician could impose a DNR Order on a patient without due process protections, even if the patient was not terminally ill and had a developmental disability. The court also granted summary judgment to the defendants on all Social Security Act claims, finding that the system for inspecting and licensing ICF/MRs contained sufficient safeguards to preclude licensing claims. The court also entered summary judgment for DSS on the ADA and the Rehabilitation Act claims because the plaintiffs failed to show that Connecticut's vocational rehabilitation programs actually discriminated against severely disabled individuals. The court dismissed DSS from the litigation and denied all other summary judgment requests. A 120-day trial on the remaining due process, ADA, and Rehabilitation Act claims was conducted between January 25 and October 21, 1999. On September 14, 1999, the court refused to order the defendants to compensate one of the plaintiffs' experts for time spent waiting to testify. Messier v. Southbury Training Sch., No. 94-1706, 1999 WL 795556 (D. Conn. Sept. 14, 1999). On October 4, 1999, the court refused to enter partial summary judgment on issues also raised in United States v. Connecticut. Sometime after the trial concluded, the court put the case on hold. On November 12, 1999, the parties entered mediation (Owen Eagan, Neutral), which appears to have produced a partial settlement. On December 14, 2001, the court refused to enforce the partial settlement. On November 11, 2002, with the case still on hold, the plaintiffs made a motion to intervene in the United States v. Connecticut. On January 7, 2003, the court denied their motion. After United States v. Connecticut was finally adjudicated in 2006, the court returned its attention to Messier in May of 2006. The court initially intended to open the record to accept additional evidence on community placement. The plaintiffs objected and, on May 5, 2006, filed a motion to determine liability on the current record. On June 2, 2006, the court agreed to issue a ruling on the basis of the 1999 trial. On June 5, 2008, the Court held that plaintiffs' claims were moot, following the decision in United States v. Connecticut; however, some individual remedies were needed for community placements for appropriate persons, though the plaintiffs appealed this decision and the conference was canceled pending the appellate decision. In October of 2008, the Second Circuit held that it would not hear the appeals until the District Court entered a judgment. As a result, the District Court set status conferences to take place on January and June of 2009. In the following months, the parties continued discovery and held a number of settlement conferences. On July 14, 2010, the Court granted a preliminary motion for a settlement agreement. The agreement required training of staff in recommending the appropriate setting for individuals, reallocation of funding to support community-based settings, implementation of programs for transition to such communities, and the hiring of a \"Remedial Expert\" to assure proper compliance. In November, 2010, the Court approved the settlement agreement as final, finding that it was a fair agreement. Lengthy litigation regarding attorney fees followed, and on January 23, 2013, the Court held that plaintiffs would be awarded attorney fees for their successful claims, but as of July 9, 2014, the Court did not decide an amount. The Court reheard a motion challenging this arrangement and it denied the motion to reconsider. In 2018, plaintiffs filed an appeal with the Second Circuit, which they withdrew in 2019. As of April 2019, the settlement agreement has terminated.", "summary": "On October 4, 1994, a class action lawsuit was filed in the United States District Court for the District of Connecticut against Connecticut's Departments of Mental Retardation (DMR), Social Services (DSS), and Public Health (DPH) and Southbury Training School, an intermediate care facility for people with intellectual disabilities (ICF/MR) in Southbury, Connecticut. The plaintiffs claimed that the conditions at Southbury violated residents' rights under the Due Process clause, the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 12132, the Rehabilitation Act, 29 U.S.C. \u00a7 794, and the Social Security Act, 42 U.S.C. \u00a7 1396a. The Court (Judge Ellen B. Burns) granted four motions for summary judgment for the defendants, though the due process, ADA, and Rehabilitation Act claims survived. On July 14, 2010, the Court signed a preliminary settlement agreement that became final on November of 2010. Since then, the Court decided that plaintiffs should be awarded attorney fees for their successful claims, but the amount of fees is still being decided as of July 9, 2014."} {"article": "On February 2, 2002, a female employee (\"KL\") filed a charge of discrimination against her employer, Caterpillar Inc. (\"Defendant\"), with the Equal Employment Opportunity Commission (\"EEOC\" or \"Plaintiff\"). At that time, KL was employed at the Defendant's facility in Aurora, Illinois. This action arose out of the EEOC's subsequent investigation into sexual harassment allegedly occurring at that facility. The EEOC brought sexual harassment claims on behalf of five current at that time Caterpillar employees-VE, SI, LJ, WH, RT-and sexual harassment and retaliation claims on behalf of two former Caterpillar employees-KL, and DG. On August 13, 2003, the Chicago District Office of the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the U.S. District Court for the Northern District of Illinois, Eastern Division. The plaintiff sued Caterpillar, Inc. under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The plaintiff sought permanent injunctions enjoining the defendant from engaging in any employment practice that discriminates on the basis of sex and from retaliating against any employee for participating in protected activity; to order the defendant to institute and carry out policies that provide equal employment opportunities for women; require the defendant to provide women back pay, pecuniary losses and punitive damages; and order the defendant to provide training regarding sexual harassment and retaliation in the workplace. The plaintiff claimed that the defendant discriminated against a class of female employees because of their sex by subjecting them to a pattern or practice of sexual harassment and by retaliating against them for asserting Title VII violations. On September 22, 2004, Judge Rebecca R. Pallmeyer denied the defendant's motion for partial summary judgement and for dismissal of the plaintiff's pattern or practice claims. She permitted the plaintiff to proceed on the sexual harassment claims on behalf of the women who had worked with RG, Safety and Security Manager at Caterpillar's Aurora Illinois facility as there was a reasonable nexus between RG's charge and the pattern and practice allegations in the case. On reconsideration, Judge Pallmeyer withdrew the limitation to women who worked with RG and approved a plant-wide class. The defendant sought leave to take an interlocutory appeal of this ruling. On February 22, 2005, Judge Pallmeyer certified a question for review by the Court of Appeals as follows: in determining whether the claims in an EEOC complaint are within the scope of the discrimination allegedly discovered during the EEOC's investigation, must the court accept the EEOC's administrative determination concerning the alleged discrimination discovered during its investigation, or instead, may the court itself review the scope of the investigation? On that same day, Judge Pallmeyer determined that the case would proceed as a class action. On June 1, 2005, the Seventh Circuit decided that \"if courts may not limit a suit by the EEOC to claims made in the administrative charge, they likewise have no business limiting the suit to claims that the court finds to be supported by the evidence in the Commission's investigation. The existence of probable cause to sue is generally and in this instance not judicially reviewable.\" On February 9, 2006, the case was referred to the Magistrate Judge Geraldine Soat Brown for settlement. On August 9, 2007, Judge Pallmeyer granted the defendant's motion for summary judgment as to the plaintiff's retaliation claim on behalf of DG, the plaintiff's sexual harassment claims on behalf of LJ and RT, and the plaintiff's claim for punitive damages on behalf of WH. In all other respects, the defendant's motion for summary judgment was denied. A bench trial was held from March 13, 2008 until April 7, 2008. On June 18, 2009, Judge Pallmeyer entered judgment in favor of the defendant on all counts and denied the plaintiff's request for injunctive and equitable relief. Based on the evidence as a whole, Judge Pallmeyer concluded that any unwelcome sexual conduct KL suffered was not severe or pervasive enough to create a hostile work environment during her employment with Caterpillar. 628 F.Supp.2d 844. This case is now closed.", "summary": "In 2003, the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the U.S. District Court for the Northern District of Illinois, Eastern Division. The plaintiff claimed that the defendant discriminated against a class of female employees because of their sex by subjecting them to a pattern or practice of sexual harassment and by retaliating against them for asserting Title VII violations. In 2009, Judge Pallmeyer entered judgment in favor of the defendant on all counts and denied the plaintiff's request for injunctive and equitable relief. This case is now closed."} {"article": "On September 21, 2016, six named plaintiffs filed this class action lawsuit against Onondaga County in the U.S. District Court for the Northern District of New York. Represented by the New York Civil Liberties Union Foundation and Legal Services of Central New York, the plaintiffs challenged the isolation of juveniles in solitary confinement at the County Justice Center. This practice, they alleged, violated the Eighth and Fourteenth Amendments of the Constitution. In addition to exposing them to serious harm, plaintiffs subclass members claimed the Onondaga Sherriff\u2019s Office and Syracuse City School District denied them basic education and services under the Individuals with Disabilities Education Act (IDEA). The plaintiffs sought declaratory, injunctive, and monetary relief, as well as class action certification. On January 2, 2017, the Civil Rights Division of the U.S. Department of Justice filed a statement of interest regarding the plaintiff\u2019s motion for preliminary injunction. Citing both scientific findings and case law, the DOJ emphasized the greater psychological vulnerability of juveniles compared to adults. Specifically, the DOJ pointed to evidence that isolating juveniles causes serious harm. This case was assigned to U.S. District Judge David N. Hurd. On February 22, 2017, Judge Hurd held the plaintiffs had complied with Rule 23\u2019s requirements for class certification and demonstrated a substantial likelihood of success on the merits of their claims. Judge Hurd therefore, granted the plaintiffs\u2019 motion for class certification and denied the defendants\u2019 motion for summary judgment. The certified class was composed of 16- and 17-year-olds being detained at the Onondaga County Justice Center. He also ordered that defendants be immediately enjoined and restrained from imposing 23-hour disciplinary isolation. Judge Hurd further granted the plaintiffs\u2019 motion for preliminary injunction and ordered that defendants immediately provide juveniles the proper education mandated under New York law, and specifically comply with the special education requirements under the IDEA. Finally, he ordered that all imposed discipline include meaningful social interaction with other and not directly harm a juvenile\u2019s psychological condition. On April 10, 2017, Judge Hurd approved the parties\u2019 joint stipulation and order for an interim settlement agreement. On August 28, 2017, he approved the final settlement agreement. The settlement agreement prohibited any juvenile from being locked in solitary confinement unless the juvenile posed an imminent threat to the safety and security of the facility, and placed time limitations on how long the juvenile could be kept in solitary confinement. The settlement also prescribed procedures for staff to take to minimize and periodically reassess the circumstances requiring solitary confinement. Furthermore, the defendants were required to implement a comprehensive behavior management system and apply a least-restrictive sanctions system. Defendants were also required to provide certain education opportunities to the juveniles, especially those with a disability. Lastly, the settlement included reporting and monitoring procedures to ensure that the defendants adhered to the settlement conditions. The parties were to engage in good-faith negotiations over reasonable attorneys\u2019 fees and costs for plaintiffs\u2019 counsel after court approval of the settlement agreement. The settlement was made court-enforceable, and was set to last until October 1, 2019, or until all juveniles were moved out of the relevant facility, whichever came last. On December 13, 2017, the settlement was entered after the parties did not receive any class-member objections to the settlement agreement. No enforcement activity appears in the docket. On October 31, 2019, the parties notified the Court that all juveniles had been transferred out; the Court accordingly closed the case on November 8, 2019.", "summary": "In 2016, juvenile plaintiffs challenged the disciplinary practice of solitary confinement in Onondaga County jails. The plaintiffs alleged both a serious psychological harm and the deprivation of required educational services. U.S. District Judge David N. Hurd denied defendants' motion for summary judgment and granted plaintiffs' immediate injunctive relief against the practice. He further mandated the provision of appropriate education and meaningful social interactions. Judge Hurd also certified the plaintiffs' proposed class of 16- and 17-year-olds being detained at the Onondaga County Justice Center. On August 28, 2017, he approved the final settlement agreement. The settlement agreement, among other things, prohibited any juvenile from being locked in solitary confinement unless the juvenile posed an imminent threat to the safety and security of the facility, and placed time limitations on how long the juvenile could be kept in solitary confinement. The case was closed in November 2019, after all juveniles were transferred out of the facility."} {"article": "On July 1, 2005, several employees who worked at ConectIv and three sub-contractors filed a class-action lawsuit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs sued ConectIv under the Civil Rights Act of 1964, specifically Title VII, and the Civil Rights Act of 1991. Plaintiffs represented by private attorneys sought monetary damages and injunctive relief to redress their racial discrimination claims. On October 13, 2005, the case was transferred to a new docket (No. 2:05-cv-03389) with the EEOC filing a suit on plaintiff\u2019s behalf. The case assigned to Judge Thomas M. Golden. The agency alleged that defendants ignored almost constant harassment of plaintiffs. In one instance, black employees discovered the n-word graffitied on the work site bathrooms and alleged that defendant\u2019s foremen did nothing to address the incident after being told. In another instance, the agency alleged that worksite supervisors used the n-word when referring to a black employee. In a third instance, the agency alleged that a hangman\u2019s noose was found hanging from a beam in a black employee\u2019s work area and when employee complained, a supervisor said he \u201cthought the hangman\u2019s noose was funny.\u201d On May 8, 2008, the EEOC entered into four consent decrees, one for each defendant company. The consent decrees required defendants to pay a sum of $1,650,000 to plaintiffs. The consent decrees required each defendant to do notice posting of the consent agreement. The consent decrees further required each defendant to draft and publish anti-harassment, anti-discrimination, and anti-retaliation policies in plain language in both English and Spanish. Additionally, they mandated that each defendant must institute supervisor and foreman accountability practices for how to respond to future issues. After the four-year period, this decree terminated in 2012.", "summary": "On July 1st, 2005, several employees who worked at ConectIv and three sub-contractors filed a class-action law suit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs sued ConectIv under the Civil Rights Act of 1964, specifically Title VII, and the Civil Rights Act of 1991. Plaintiffs represented by private attorneys sought monetary damages and injunctive relief to redress their racial discrimination claims. On May 8th, 2008, the EEOC entered into four consent decrees, one for each defendant company that required complete overhaul of the company's anti-discrimination practices."} {"article": "The Equal Employment Opportunity Commission (EEOC) brought this suit against Jefferson Dental Clinics, P.A., in the U.S. District Court for the Northern District of Texas in August 2004. The case was assigned to Judge David Godbey. The complaint was filed on behalf of four female employees alleging they had experienced sexual harassment and constructive discharge for complaining in violation of Title VII of the Civil Rights Act of 1964. The EEOC sought monetary and injunctive relief on behalf of four former female employees of Jefferson Dental. In January 2005, the four female complainants moved to intervene in the case. The defendant filed a motion for summary judgment in March 2005. Both of these motions were denied on September 7, 2005: the proposed intervenors could not intervene because they had already brought a suit on the same claims in state court. The defendant could not get summary judgment based on the existing state court case because the EEOC and the proposed intervenors were not in privity with each other. 2005 WL 2170858. On February 3, 2006, the defendant filed a motion for an interlocutory appeal of the district court's denial of summary judgment. On May 29, 2007, the U.S. Court of Appeals for the Fifth Circuit reversed the district court\u2019s order in part, requiring summary judgment in favor of the defendant on some but not all of the EEOC\u2019s claims, and remanded the case. At the Fifth Circuit, the case was heard before Judge Carolyn King, Judge Wiener, and Judge Edith Brown Clement. 478 F.3d 690. On May 21, 2008, the parties reached a settlement agreement, and the court entered a consent decree. Under the terms of this consent decree, Jefferson Dental had to publish a non-harassment policy and provide non-harassment training for its employees. The consent decree was to last for one year after its date of entry, during which the district court would have jurisdiction to enforce it. No entries appear in the docket since 2008. The consent decree expired in May 2009, so the case is presumably closed.", "summary": "In August 2004, the Dallas District Office of the EEOC sued Dental Clinics, P.A. in the U.S. District Court for the Northern District of Texas. The EEOC brought the case after four female complainants alleged sexual harassment and constructive discharge. The case ended in a settlement in 2008, which lasted one year."} {"article": "Parents, on behalf of and as next of friend of female students of Claremore Public Schools, filed suit on December 15, 2000 in the U.S. District Court for the Northern District of Oklahoma against the Independent School District #1 (also known as Claremore Public Schools), alleging that the district had violated Title IX of the Education Amendment, 20 U.S.C. \u00a7 1681, and the Equal Protection Clause of the Fourteenth Amendment, by denying female students equal access and opportunity to participate in interscholastic and other school-sponsored athletics. The plaintiffs sought certification of all present and future female students of Claremore Public Schools as a class. The plaintiffs alleged that the school district had selected and offered sports and other athletic opportunities that discriminated against female students. Specifically, the plaintiffs alleged that the school district discriminated against female students in the following areas: 1. funding of athletics, 2. equipment and supplies, 3. schedule of games and/or practice times, 4. travel and/or meals, 5. opportunity to receive qualified coaching, 6. assignment and compensation of coaches, 7. provision of locker rooms and facilities for practice and competition, 8. provision of training facilities and services, and 9. publicity. The plaintiffs sought declaratory judgment that the school district had violated the female students' rights and injunctive relief remedying the discriminatory conduct by, among other things, offering additional female athletic teams. The parties held a settlement conference before Magistrate Judge Claire V. Eagan on January 19, 2001. The parties filed a Joint Stipulation of Dismissal on March 23, 2001. Chief Judge Terry C. Kern granted class certification and approved the settlement agreement on March 30, 2001. In the settlement agreement, the school district agreed to offer interscholastic volleyball to grades 7-12, conditioned upon the identification of 13 students at either the middle school or high school level that played volleyball. The district also agreed to establish a ninth-grade fast-pitch volleyball team in the for the 2001-2002 school year if a minimum of 13 students indicated a commitment to participate on the team. Additionally, the district agreed to promote all athletic teams and opportunities, compensate coaches on a gender-neutral basis, and implement procedures for surveying interest in the establishment of other athletic programs for female students. The school district agreed to maintain records of funding and expenditures for both male and female sports teams, select and hire coaches for teams on a gender-neutral basis, establish the basketball schedules on a gender-neutral basis, provide access to the weight-room and other training facilities on a gender-neutral basis, and promote female athletic programs on an equivalent basis with that of male programs. The case was dismissed on March 30, 2001.", "summary": "Parents, on behalf of their minor daughters and all female students, brought suit against a school district, alleging that it had violated Title IX of the Education Amendment and the Equal Protection Clause of the Fourteenth Amendment by discriminating against female students in the opportunities, athletic facilities, schedules, coaching compensation and promotion made available to female athletic teams. In a settlement agreement entered into on March 30, 2001, the school district agreed to adopt specific practices so as to remedy the discrimination."} {"article": "On June 29, 2005, the EEOC's New Orleans district office filed this action on behalf of employees of the Kansas City Southern Railway Company (KCS) in the Eastern District of Louisiana. The complaint alleged that KCS had disciplined and discharged its black employees due to their race and retaliated against complaints of discrimination. The EEOC claimed KCS's actions violated Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The EEOC sought a permanent injunction to enjoin the defendant from engaging in racial discrimination and to institute polices and programs to promote equal employment opportunities. The plaintiff also requested punitive damages and attorneys' fees and costs. The case was assigned to judge Sarah Vance. On July 27, 2005, the EEOC filed an amended complaint to remove one of the employees from the statement of the claims. In October 2005, this case was related to a case filed privately by an individual who sought to intervene against the same defendant. The case was transferred to Judge Helen C. Berrigan. Multiple individuals sought to intervene individually between October 2005 and July 2006. Eventually, the case was consolidated with all claims against KCS in Turner v. Kansas City South Railway Co. on July 25, 2006, which became the primary docket sheet. The elements for a claim of race discrimination against the employer were identical in the two consolidated cases. In November, the matter was transferred to Judge Donald E. Walter. On March 4, 2009, the defendant filed for summary judgment in Turner, which the judge granted on May 19, 2009, dismissing all claims against defendant with prejudice. The court found for the defendant because the plaintiffs were unable to establish their burden that KCS intentionally discriminated or retaliated against them on the basis of race. The plaintiffs appealed on July 17, 2009. On July 31, 2012 the US Court of Appeals for the Fifth Circuit remanded the case to the District Court for further proceedings. The Circuit Court affirmed the District Court's grant of KCS's motion for summary judgment on discrimination claims related to decisions to discipline certain employees, but reversed on the claims related to decisions to dismiss others. The court reasoned that KCS had not met its burden of evidence of legitimate, nondiscriminatory reasons motivating its employment decisions. The parties settled by consent decree on January 31, 2013. KCS promised not to discriminate against any employee or applicant for employment based on their race. It agreed to provide one of the original plaintiffs with a job recommendation by a senior level manager and to consider rehiring the other. It also agreed to provide Equal Employment Opportunity training to its employees about employment discrimination. The consent decree lasted for one year and both parties agreed to pay their own attorneys' fees. The case is now closed.", "summary": "EEOC sued the Kansas City Southern Railway Company for discriminatory and retaliatory conduct against its black employees on the basis race. After the plaintiffs appealed a lost summary judgment motion to the Fifth Circuit, the parties settled on remand. KCS agreed to provide training to its employees about employment discrimination and promised not to discriminate against any of its employees or applicants based on their race. The case is now closed."} {"article": "COVID-19 Summary: This is a habeas action brought by immigration detainees in Georgia with underlying medical conditions that made them particularly vulnerable to COVID-19. The detainees alleged that their continued detention was unconstitutional and requested release. The court denied a TRO on April 10, and denied a preliminary injunction on June 3. The plaintiffs voluntarily dismissed the action on August 17, 2020.
On April 7, 2020 ICE detainees in Georgia detention centers filed this action in the U.S. District Court for the Middle District of Georgia. Represented by the Southern Poverty Law Center and Asian American Advancing Justice - Atlanta, the plaintiffs sued Immigration and Customs Enforcement (ICE), the Stewart Detention Center, the Irwin County Detention Center, and the Atlanta ICE Field Office. Suing under the federal habeas statute 28 U.S.C. \u00a7 2241 for violations of the Fifth Amendment, the detainees alleged that the current conditions in the detention centers were unconstitutional, as they facilitated the spread of COVID-19 and that ICE was not doing enough to prevent it, including: lack of social distancing, poor water quality, lack of disinfectant materials and soap, unsanitary communal areas. They sought the release of the detainees, in light of these unconstitutional conditions of confinement. The case was assigned to Judge Clay D. Land and Magistrate Judge Stephen Hyles. On April 8, the plaintiffs filed a motion for temporary restraining order, requesting the release of the plaintiffs. The defendants filed a motion in opposition on April 9, stating that they had taken affirmative steps to combat the spread of COVID-19 in ICE facilities including increased screening and sanitization practices, encouraging social distancing, and a focus on medical care. The court denied the motion for TRO on April 10, finding that the appropriate relief for unconstitutional conditions was not release but discontinuance of any improper practices causing violations of the Constitution. Because the plaintiffs only sought release, Judge Land held that the court had no jurisdiction to decide a habeas claim based upon allegedly unconstitutional conditions of confinement and that release was not an appropriate remedy for the constitutional violations. 2020 WL 1847158 The plaintiffs filed an amended petition for writ of habeas corpus on April 24 and a motion for preliminary injunction on April 30, seeking release or in the alternative, that the court require ICE to follow CDC guidance and take measures to protect detainees from COVID-19. The defendants filed an opposition on May 6. The plaintiffs filed another amended petition on May 18. Judge Land denied the motion for preliminary injunction on June 3, finding that the plaintiffs had not proved that they were being subjected to unconstitutional conditions of confinement that could only be remedied through release, which meant the court did not have jurisdiction to enter habeas relief. Similarly, because the plaintiffs had not proved unconstitutional conditions, they were not entitled to any other injunctive or declaratory relief they sought, either. 2020 WL 2988307. On July 6, the defendants filed a motion to dismiss the petition for habeas relief and to stay discovery. That same day, the plaintiffs filed a motion for reconsideration of the June 3 order, citing that the new spread of COVID-19 in the detention facility constituted newly discovered evidence that merited reconsideration. The defendants filed a response to the motion for reconsideration on July 21. Judge Land denied the motion for reconsideration on July 23, stating that the evidence of the spread of COVID-19 in the center did not change the Court's previous findings and conclusion in a material way. On August 17, the plaintiffs voluntarily dismissed the case and it appears closed now.", "summary": "This is a habeas action brought in the Middle District of Georgia, alleging unconstitutional conditions in ICE detention facilities in light of the COVID-19 pandemic. The plaintiffs sought release from detention, or in the alternative, improved conditions that adhered to CDC guidelines. The court denied the TRO on April 10, and denied a preliminary injunction on June 3, finding that the plaintiffs had not proved constitutional violations in the detention centers. The plaintiffs voluntarily dismissed the case on Aug. 17."} {"article": "The defendant here, former Maricopa County Sheriff Joseph M. Arpaio (\u201cSheriff Arpaio\u201d) was referred for criminal contempt on August 19, 2016. The U.S. prosecuted Sheriff Arpaio and obtained a conviction on July 31, 2017. 2017 WL 3268180. On August 25, 2017, President Donald J. Trump pardoned Sheriff Arpaio. On August 28, 2017, Sheriff Arpaio moved for two forms of relief (1) to dismiss this matter with prejudice, and (2) to vacate the verdict and all other orders in this matter, as well as the sentencing on October 5th. The district court Judge, Susan Bolton, granted Sheriff Arpaio\u2019s first request, and on October 4, 2017, the district court dismissed with prejudice the action for criminal contempt. The district court denied Sheriff Arpaio\u2019s second request to vacate the verdict and all other orders on October 19, 2017. 2017 WL 4839072. The district court and refused to grant \u201crelief beyond dismissal with prejudice.\u201d The court specified that the power to pardon is an executive prerogative of mercy, \"not of judicial recordkeeping.\" The court found that the pardon undoubtedly spared the defendant from any punishment that might otherwise have been imposed, but it did not \"revise the historical facts\u201d of this case. That same day, Sheriff Arpaio filed a timely notice of appeal. The U.S. responded that it \u201cdoes not intend to defend the district court\u2019s order from October 19, 2017 . . . instead, the government intends to argue, as it did in the district court, that the motion to vacate should have been granted.\u201d On April 17, 2018 the Ninth Circuit granted a motion to appoint a special prosecutor, finding that \"the merits panel of our court that will decide this appeal will not receive the benefit of full briefing and argument unless we appoint a special prosecutor to defend the decision of the district court.\" 887 F.3d 979. On October 10, 2018, the Ninth Circuit declined to review en banc the earlier decision to appoint a special prosecutor to defend the ruling of a lower court. 906 F.3d 800. On October 15, 2018, the Circuit court appointed a special prosecutor by an order providing that \u201c[t]he special prosecutor will be limited to the functions a government attorney would have performed in connection with Arpaio\u2019s appeal in this Court had the government been willing to perform those functions.\u201d In January of the following year the defendant petitioned for cert, arguing that the Ninth Circuit should not have replaced DoJ prosecutors with a special prosecutor. That petition was denied three months later. On appeal, Arpaio argued that the district court should have granted both the vacatur and the dismissal, rather than just the dismissal. Arpaio claimed that failure to grant vacatur was an abuse of the district court's discretion. In February of 2020, the Ninth Circuit issued its opinion, which ruled that the district court was correct to not vacate Arpaio's verdict. 951 F.3d 1001. Specifically, the Ninth Circuit held that, because Arpaio was not sentenced, he had not received a final judgment and was therefore not entitled to vacatur.", "summary": "The defendant here, former Maricopa County Sheriff Joseph M. Arpaio (\u201cSheriff Arpaio\u201d) was referred for criminal contempt on August 19, 2016. The U.S. prosecuted Sheriff Arpaio and obtained a conviction on July 31, 2017. 2017 WL 3268180. On August 25, 2017, President Donald J. Trump pardoned Sheriff Arpaio. Upon motion from the Sheriff, the District Court dismissed the case without vacating the verdict. The Sheriff appealed the decision to the Ninth Circuit, which upheld the lower court's position. On August 28, 2017, Sheriff Arpaio moved for two forms of relief (1) to dismiss this matter with prejudice, and (2) to vacate the verdict and all other orders in this matter, as well as the sentencing on October 5th. The district court, Judge Susan Bolton, granted Sheriff Arpaio\u2019s first request, and on October 4, 2017, the district court dismissed with prejudice the action for criminal contempt. The district court denied Sheriff Arpaio\u2019s second request on October 19, 2017. 2017 WL 4839072. The district court denied vacatur and refused to grant \u201crelief beyond dismissal with prejudice.\u201d The court specified that the power to pardon is an executive prerogative of mercy, \"not of judicial recordkeeping.\" The court found that the pardon undoubtedly spared the defendant from any punishment that might otherwise have been imposed, but it did not \"revise the historical facts\u201d of this case. That same day, Sheriff Arpaio filed a timely notice of appeal. The U.S. responded that it \u201cdoes not intend to defend the district court\u2019s order from October 19, 2017 . . . instead, the government intends to argue, as it did in the district court, that the motion to vacate should have been granted.\u201d On April 17, 2018 the Ninth Circuit granted a motion to appoint a special prosecutor, finding that \"the merits panel of our court that will decide this appeal will not receive the benefit of full briefing and argument unless we appoint a special prosecutor to defend the decision of the district court.\" 887 F.3d 979. On October 10, 2018, the Ninth Circuit declined to review en banc the earlier decision to appoint a special prosecutor to defend the ruling of a lower court. 906 F.3d 800. On October 15, 2018, the Circuit court appointed a special prosecutor by an order providing that \u201c[t]he special prosecutor will be limited to the functions a government attorney would have performed in connection with Arpaio\u2019s appeal in this Court had the government been willing to perform those functions.\u201d In February of 2020 the Ninth Circuit affirmed the District Court's ruling to dismiss his case with prejudice but without vacating the verdict. On January 16, 2019, defendant Arpaio filed a petition for a writ of mandamus for the Supreme Court to appeal the Ninth Circuit's decision."} {"article": "On January 28, 2011, two high school seniors who were in a lesbian relationship filed a lawsuit in the United States District Court for the District of Minnesota under 42 U.S.C. \u00a7 1983 against their school district. The plaintiffs, represented by private counsel and the Southern Poverty Law Center and the National Center for Lesbian Rights, asked the court for injunctive relief claiming that the school had violated the plaintiffs' rights to freedom of expression and equal protection under the First and Fourteenth Amendments. Specifically, the plaintiffs claimed that the school had canceled a festival procession because the two girls had planned to walk in as a couple. The plaintiffs were elected to Royalty Court and announced their intention to walk together in the processional as a couple. Historically, when members of Royalty Court have been permitted to choose their processional partner and when a male student and female student in a relationship have both been elected to Royalty Court, they have been permitted to walk together. Plaintiffs were told that they could not walk together as a couple and that the school was going to cancel the processional. The case was settled on January 31, 2001 with an agreement that allowed the plaintiffs to walk in the procession together. The District Court (Judge Susan Richard Nelson) dismissed the case after plaintiffs filed a voluntary notice of dismissal on January 31, 2011.", "summary": "Two high school seniors who were in a lesbian relationship filed a lawsuit against their school district when their school cancelled a festival procession because the two plaintiffs had planned to walk in together as a couple. The school district settled with an agreement that allowed the plaintiffs to walk in the procession as a couple."} {"article": "Applicants and beneficiaries of the Central American Minors (CAM) parole program filed this class-action lawsuit on June 13, 2018, challenging the Trump Administration's termination of the program and its revocation of parole for nearly 3,000 children. Seeking declaratory and injunctive relief, as well as that the defendants be equitably estopped, the plaintiffs alleged that the termination of the program violated the Administrative Procedure Act (APA), regulations promulgated by the Department of Homeland Security, and Fifth Amendment due process and equal protection. The plaintiffs were represented by the International Refugee Assistance Project (IRAP) and the law firm Arnold & Porter LLP. The plaintiffs filed in the U.S. District Court for the Northern District of California. The case was assigned to Magistrate Judge Laurel Beeler. Established in 2014, the Departments of State (DOS) and Homeland Security (DHS) set up CAM as a dual refugee/parole program in response to the dramatic rise in the number of unaccompanied children from the so-called \u201cNorthern Triangle\u201d countries of El Salvador, Honduras, and Guatemala crossing the U.S.-Mexico border. The CAM program allowed children from these countries who had at least one parent living lawfully in the U.S. to apply for refugee resettlement or parole while still in their home countries; in the two and a half years it was in operation, the program enabled at least 3,000 people to emigrate to the U.S. However, within a few days of President Trump\u2019s inauguration and without any public announcement, the CAM program stopped processing applications, even those which had already been submitted. On August 16, 2017, DHS formally announced that the CAM program would be terminated and that conditional parole for all CAM beneficiaries who had not yet traveled to the United States would be rescinded. On July 12, 2018, the plaintiffs moved for a preliminary injunction which would prevent the government from terminating the CAM program and restore the conditional parole approvals that had been rescinded in August 2017, arguing that the continued separation of children from their parents was causing them irreparable harm. On December 10, 2018, the court granted in part and denied in part the government\u2019s motion to dismiss. 363 F. Supp 3d 1048. Judge Beeler denied the motion to dismiss the plaintiffs' APA claims, finding the government\u2019s mass revocation of conditional parole approval to be unlawful. The judge dismissed all other claims. On the same day, the court ordered the parties to meet and confer about the plaintiffs' preliminary injunction motion from July. On March 1, 2019, the court granted in part and denied in part the plaintiffs' request for a preliminary injunction. 2019 WL 990680. While Judge Beeler denied the motion to enjoin DHS from terminating the CAM program going forward, the Judge ordered the government to resume processing for the approximately 2,700 children who had already received conditional approval. The government was also prohibited from enacting any policy, procedure, or practice to not process the beneficiaries or to put their processing on hold en masse. On April 12, 2019, the parties entered into a binding memorandum of understanding. The settlement agreement converts the court\u2019s order into a permanent injunction, over which the court retains jurisdiction to enforce. The agreement requires the government to finish processing those applicants whose applications were in their final stages when the government terminated the CAM program. On May 17, 2019, the final judgment and order for permanent injunction were filed by the court which finalized the agreement between the two parties. DHS was enjoined from rescinding conditional approvals for the 2,700 individuals who had been approved for parole. Additionally, DHS was ordered to complete the post-conditional approval processing for those 2,700 individuals under the policies that had been in place before January 2017. Finally, DHS was enjoined from adopting any policy or practice that would bar it from processing the 2,700 individuals or putting their processing on hold en masse. On October 1, 2019, the defendants filed their first status update, which is required of them every three months until the processing is complete. They reported that most of the specific processing items required of them were still in process, but all items, if not completed already, were expected to be completed by the end of October 2019. The defendants filed additional status reports on December 27, 2019, and March 31, 2020. The case is ongoing.", "summary": "Applicants and beneficiaries of the Central American Minors (CAM) program filed this class action challenge in June 2018 to the Trump Administration's termination of the program in the U.S. District Court for the Northern District of California. Plaintiffs alleged that the termination of the program and the revocation of parole for children who had already been approved violated the Administrative Procedure Act, DHS regulations, Fifth Amendment due process and equal protection, and the doctrine of equitable estoppel. An agreement was reached between the two parties on May 17, 2019 that stopped the defendants from rescinding conditional acceptances and forced the defendants to resume the program under the standards that existed before January 2017. Defendants will continue to supply status updates every three months until each component of the agreement is fulfilled."} {"article": "On June 25, 2004, two African-American job applicants filed this class action lawsuit in the U.S. District Court for the Northern District of Indiana, against Defendant Merrill Gardens LLC. Represented by private counsel, the plaintiffs alleged that the Merrill Gardens, a private corporation, maintained a secret policy of notating all African-Americans\u2019 job applications in an effort to prevent African-Americans from being hired. This, they said, violated Title VII of the Civil Rights Act of 1964. This case was ultimately assigned to Chief Judge Theresa Springmann. On January 4, 2005, the Equal Employment Opportunity Commission (\u201cEEOC\u201d) separately filed suit in a case available (in this Clearinghouse) against Merrill Gardens under Title VII for a pattern or practice of refusing to hire people of color and failing to preserve records relevant to determining whether discriminatory practices had taken place. The EEOC sought relief for six named applicants of color and a class of people of color adversely impacted by the defendant\u2019s alleged discrimination. Because of the similarity between the claims and the classes, the court consolidated the two cases. On June 16, 2005, the parties negotiated a proposed resolution of the cases together because they involved overlapping claims and classes. The parties requested that the cases be consolidated solely for the purpose of approving requested class relief in the Hill action and entry of a proposed consent decree in the EEOC action. The court accordingly granted preliminary approval of the requested class relief and the proposed consent decree. On September 9, 2005, Judge Springmann held a fairness hearing whereby the court heard evidence and testimony of interested parties to determine whether the proposed settlement was fair, adequate, and reasonable. On October 6, 2005, the court granted final approval of the class action settlement and entry of the consent decree. 2005 WL 2465250. The class included the named plaintiffs (the \u201cknown class\u201d) and all non-white job applicants who applied for a position at Merrill Gardens between February 17, 1998 and April 18, 2005 who were denied employment for positions that were or may have been given to non-minority applicants (the \u201cunknown class\u201d). The settlement agreement awarded $324,000 to the known class, shared among the named plaintiffs. The unknown class received $325,000. In addition, the agreement awarded class counsel $100,000 in attorneys\u2019 fees. On October 4, 2005 in the parallel EEOC action, the court entered a negotiated consent decree against Merrill Gardens. The decree, which lasted a total of 42 months, ordered Merrill Gardens to:
  • Post a notice of nondiscrimination
  • Provide equal employment opportunity training to all employees and provide the Commission all written materials for review prior to the training
  • Revise its application and hiring procedures in accordance with nondiscrimination best practices.
There has been no litigation subsequent to the approved settlement agreement and the case is now closed. [SORT THIS OUT] The consent decree requires Merrill Garden to hire without using race as a basis, and generally not to discriminate or retaliate in violation of Title VII. It requires the defendant to pay a total of $750,000 to known and unknown class members, including $100,000 in attorneys' fees. Additionally, Merrill Gardens must post and distribute a notice of non-discrimination, give non-discrimination training to its employees, keep relevant records, and report to the EEOC. The docket sheet doesn't show any further enforcement took place; the case was presumably closed in 2009.", "summary": "In 2004, two African-American job applicants filed this class action lawsuit in the U.S. District Court for the Northern District of Indiana. Plaintiffs alleged that Merrill Gardens LLC, a private employer, discriminated against them on the basis of race. The EEOC filed a similar lawsuit against the employer. All parties agreed to work together to negotiate the terms of the settlement. In 2005, the case settled with the defendant paying $750,000."} {"article": "On February 24, 2009, the plaintiff, a prisoner at the Wyoming State Penitentiary (WSP) filed a class action lawsuit in the United States Court for the District of Wyoming under 42 U.S.C. \u00a7 1983 against the WSP, alleging violations of his First and Fourteenth Amendment Rights. Specifically, the plaintiff alleged that he was singled out for filing a complaint against a corrections officer, and denied due process by the WSP warden, who did not allow him to present evidence in his favor during his disciplinary hearing. The plaintiff was represented by the Wyoming ALCU, and sought declaratory and injunctive relief. On October 28, 2008, approximately 25 prisoners at WSP witnessed an altercation between a guard and a prisoner. The plaintiff claimed to see one of the guards intentionally and unnecessarily kick the prisoner in the head while he was shackled and held beneath several additional guards. When the plaintiff indicated to the officers that he intended to file a complaint against their conduct, he was threatened with a disciplinary action. When the officer did file a grievance against the officer, he was sanctioned. Thereafter, he was not allowed by the officer reviewing his disciplinary sanction to call witnesses who had overheard the threatened action, or others who had witnessed the guards kick the prisoner in the head. The plaintiff alleged that the Warden summarily denied his appeal of the disciplinary sanction because he did not present any evidence (which he was not allowed to do by the reviewing officer). The plaintiff was put into solitary confinement for two months as a result. The plaintiff filed suit alleging violations of his First and Fourteenth Amendment rights. The plaintiff challenged the disciplinary procedures and the specific policy of overly redacting documents provided to prisoners that were non-confidential. On July 30, 2009, the plaintiff voluntarily dismissed the suit. He was no longer a prisoner at WSP, and was living at home with his ailing mother as her full-time caregiver in a bordering state. According to the stipulation of dismissal, he could not attend the depositions and maintain the action along with his caregiving responsibilities. The Court (Judge Alan B. Johnson) dismissed the case without ruling on class certification on the same day. The case was not closed, and it was not dismissed with prejudice. However, because the plaintiff may have lost standing to restart the action, this case is likely over.", "summary": "The ACLU filed a lawsuit on behalf of a plaintiff class challenging the redaction of non-confidential documents and the practice of not allowing prisoners to present witnesses in their disciplinary hearings. The case was voluntarily dismissed because of the hardship litigation was placing on the plaintiff after his release from prison."} {"article": "On December 14, 2006, two female former inmates of the Correctional Treatment Facility (CTF) in Washington, D.C. filed suit in the U.S. District Court for the District of Columbia against the District of Columbia. The plaintiffs, represented by public interest counsel, sought damages for violations of their constitutional rights under the Fourth, Fifth, Eighth, and Ninth Amendments to the Constitution. Plaintiffs claimed that they were each sexually assaulted by CTF staff and that CTF failed to protect their safety through negligent hiring practices, inadequate safety training, ineffective assault reporting mechanisms, and failure to enforce policies to minimize the risk of sexual assaults, including supervision of staff-inmate interaction and ineffective investigative and disciplinary action in response to allegations of sexual assault. On April 9, 2002, one of the plaintiffs was being escorted back from a court hearing when she alleged she was taken by a corrections officer to a staff bathroom, where he raped and sexually assaulted her. A few days later, the same corrections officer repeated his rape and assault. The officer later attempted to touch the plaintiff in a sexual manner, but the plaintiff was able to fend off his advances. Over the subsequent period, the plaintiff suffered panic attacks, but she was not provided with treatment and she had difficulty getting her complaint investigated. The male officer was eventually terminated for an unrelated incident. On December 25, 2003, the second plaintiff was taken by a male corrections officer to a broom closet, where he raped and sexually assaulted her. The plaintiff called the DC Dept. of Corrections sexual misconduct hotline and an investigation was begun. When the officer was placed on paid suspension, the allegations became common knowledge among the officers, which resulted in rumors and attempts to determine the plaintiff's identity. The officer resigned before the investigation was completed. The plaintiffs entered a motion on December 14, 2006 to proceed under pseudonyms, which was initially granted but eventually denied on November 16, 2007 by Judge Ellen Huvelle. After some other discovery disputes, the parties reached a closed settlement on October 21, 2008.", "summary": "Two female former inmates of the Correctional Treatment Facility (CTF) in Washington, D.C. filed suit against the District of Columbia on claims of sexual assault perpetrated by staff members of CTF in 2002 and 2003. Both plaintiffs complained that the management of the facility did not provide sufficient safeguards to protect inmates from staff and afterwards did not provide appropriate investigation of the claims nor effective treatment for the plaintiffs. The plaintiffs entered a motion on December 14, 2006 to proceed under pseudonyms, which was initially granted but eventually denied on November 16, 2007 by Judge Ellen Huvelle. After some other discovery disputes, the parties reached a closed settlement on October 21, 2008."} {"article": "This is a case about a prisoner who has been kept in solitary confinement on death row for thirty-three years. On June 12, 2017, a prisoner at the State Correctional Institution in Greene County, Pennsylvania, filed this lawsuit in the Western District of Pennsylvania. The plaintiff sued the Pennsylvania Department of Corrections (DOC) under 42 U.S.C. \u00a7 1983. Represented by the public interest organizations Abolitionist Law Center and MacArthur Justice Center, the plaintiff sought declaratory and injunctive relief, compensatory and punitive damages, and attorneys' fees. He claimed that the defendants keeping him in solitary confinement despite his perfect disciplinary record in DOC custody and well after his death sentence was vacated in 2003 was cruel and unusual punishment under the Eighth Amendment and violated the plaintiff's rights to liberty, equal protection, and due process under the Fifth and Fourteenth Amendments. The case was assigned to Magistrate Judge Maureen P. Kelly. On June 29, 2017, the plaintiff moved for a preliminary injunction to move him from solitary to the general population, which the court denied on July 12 to give the defendants a chance to respond to the complaint and motion for a preliminary injunction. The plaintiff filed another motion for a preliminary injunction on August 8, 2017, which the court denied on September 15. In its order denying the motion, the court said that the plaintiff was unlikely to succeed on the merits of his claim. The appeals regarding the order vacating his death sentence were still pending a resentencing hearing and thus his death sentence was still operative. On July 9, 2018, the defendants filed a motion for summary judgment, which the court granted on November 8. The court held that the plaintiff's procedural due process claims were not viable because his death sentence was still active, that the substantive due process claims were redundant because of the Eighth Amendment claim, and that the plaintiff did not provide evidence for his Eighth Amendment claim. The plaintiff appealed the summary judgment order to the Third Circuit Court of Appeals on November 9, 2018. On September 1, 2020, the appeals court affirmed the district court's granting of summary judgment for the substantive due process and Eighth Amendment claims, the latter of which was on the grounds that the defendants were entitled to qualified immunity. However, the appeals court reversed summary judgment for the procedural due process claim. In 2017, the Third Circuit had held in Williams v. Secretary Pennsylvania Department of Corrections (848 F.3d 549), that Fourteenth Amendment due process \"limits the State's ability to subject an inmate to the deprivations of death row once the death sentence initially relied upon to justify such extreme restrictions is no longer operative.\u201d Here, the Third Circuit applied Williams to death row prisoners whose orders vacating their death sentence were still pending pursuant to local rules, such that the prisoner here had a procedural due process right in avoiding continued indefinite solitary confinement. The defendants were not entitled to qualified immunity on this claim, and the Third Circuit remanded the case to the district court to determine damages and declaratory and injunctive relief. 974 F.3d 431 (3d Cir. 2020). The defendants filed for a rehearing on September 28, 2020, and that the Third Circuit denied on October 28. This case is ongoing.", "summary": "On July 5, 2017, a prisoner at the State Correctional Institution in Greene County, Pennsylvania, filed a complaint in the Western District of Pennsylvania against the Pennsylvania Department of Corrections (DOC) under 42 U.S.C. \u00a7 1983. Represented by public interest organizations, the plaintiff sought declaratory and injunctive relief, compensatory and punitive damages, and attorneys' fees. He claimed that the defendants keeping him in solitary confinement despite his perfect disciplinary record in DOC custody and well after his death sentence was vacated in 2003 was cruel and unusual punishment under the Eighth Amendment and violated the plaintiff's rights to liberty, equal protection, and due process under the Fifth and Fourteenth Amendments. The plaintiff filed a motion for a preliminary injunction on August 8, 2017, which was denied on September 15. The plaintiff appealed a summary judgment order to the Third Circuit Court of Appeals on November 9, 2018. On September 1, 2020, the appeals court affirmed the district court's granting of summary judgment for the substantive due process and Eighth Amendment claims, and the appeals court reversed summary judgment for the procedural due process claim and remanded the case to the district court to determine damages and declaratory and injunctive relief. 974 F.3d 431 (3d Cir. 2020). This case is ongoing."} {"article": "On December 17, 2002, a pre-trial detainee filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Maine, challenging the Knox County Sheriff's policies, practices, and customs concerning the use of strip searches and visual body cavity searches in Knox County Jail. Plaintiff alleged that officers subjected detainees in their custody to strip and visual body cavity searches regardless of the crime charged and without having reasonable suspicion that the detainees possessed contraband or weapons, in violation of the Fourth and Fourteenth Amendments. Plaintiff sought declaratory and injunctive relief, monetary damages and class certification. The defendants denied those allegations and asserted that their policies, practices and procedures were at all times consistent with constitutional requirements. The District Court (Senior District Judge Gene Carter) certified the case as a class action, defining the class as: All people who after November 19, 1996, were subjected to a strip search and/or visual body cavity search without evaluation for individualized reasonable suspicion while being held at the Knox County Jail: (1) after having been arrested on charges that did not involve a weapon, drugs, or a violent felony; or (2) while waiting for bail to be set on charges that did not involve a weapon, drugs, or a violent felony; or (3) while waiting for an initial court appearance on charges that did not involve a weapon, drugs, or a violent felony; or (4) after having been arrested on a warrant that did not involve a weapon, drugs, or a violent felony. Tardiff v. Knox County, 218 F.R.D. 332 (D. Me. 2003), affirmed by Tardiff v. Knox County, 365 F.3d 1 (1st Cir. 2004) (Circuit Judge Michael Boudin). Discovery and litigation continued, with the Judge Carter issuing various discovery and procedural orders. See Tardiff v. Knox County, 224 F.R.D. 522 (D. Me. 2004) (holding that reinsurance agreements between self-funded insurance pool of counties and its reinsurers were subject to discovery); Tardiff v. Knox County, 226 F.R.D. 10 (D. Me. 2005) (plaintiff was required to identify class members from county's jail log sheets without the assistance of the County); Tardiff v. Knox County, 2006 WL 2827604 (D. Me. Sept. 11, 2006) (limiting the scope of testimony for defendants' expert witness); Tardiff v. Knox County, 2006 WL 2827600 (D. Me. Sept. 18, 2006) (denying plaintiffs' motion for reconsideration of a prior order); Tardiff v. Knox County, 2006 WL 2827603 (D. Me. Sept. 18, 2006) (order denying plaintiffs' motion for judicial determination of the number of people in the class); Tardiff v. Knox County, 453 F.Supp.2d 190 (D. Me. Sept. 21, 2006) (striking all of the parties exhibits for violating a court order directing preparation of consolidated exhibit list); and Tardiff v. Knox County, 2006 WL 3043223 (D. Me. Oct. 24, 2006) (approving substitution of the named class representative). The parties filed cross-motions for summary judgment, which Judge Carter granted in part and denied in part. He held the County's blanket strip search policy unconstitutional, but said there were fact issues regarding the claims of several class members that needed to be resolved. He determined that the Sheriff was entitled to qualified immunity for searches of detainees alleged to have committed non-violent, non-weapons, non-drug felonies, but was not entitled to immunity for searches of detainees alleged to have committed misdemeanors. Tardiff v. Knox County, 397 F.Supp.2d 115 (D. Me. 2005). In Tardiff v. Knox County, 425 F.Supp.2d 159 (D. Me. 2006), Judge Carter clarified and denied reconsideration of his summary judgment order and denied a certificate of appealability in Tardiff v. Knox County, 451 F.Supp.2d 253 (D. Me. 2006). On September 19, 2006, the Court bifurcated the remaining liability and damages issues. The case was ordered to proceed to determine liability (as to the class) and then would thereafter proceed as a non-class action with regard to determining individual amounts of recoverable compensatory and punitive damages. Tardiff v. Knox County, 2006 WL 2827556 (D. Me. Sept. 19, 2006). The parties then participated in a Judicial Settlement Conference with Chief District Judge George Z. Singal on September 29, 2006, and settled the case. The initial Settlement Agreement was submitted to the Court for preliminary approval, but rejected. Dare v. Knox County, 457 F.Supp.2d 52 (D. Me. 2006). After several modifications, a third version of Settlement Agreement was preliminarily approved on December 18, 2006. Dare v. Knox County, 465 F.Supp.2d 14 (D. Me. 2006). In accordance with the revised Settlement Agreement, the Court entered an Injunction prohibiting Knox County, its Sheriff, and all jail employees from strip searching any persons charged with a crime that did not involve weapons, violence or controlled or scheduled substances during the jail admission process, unless the officer or person conducting the strip search had reasonable suspicion to believe the person does possess a weapon, controlled or scheduled substances, or other contraband. Dare v. Knox County, 465 F.Supp.2d 17 (D. Me. 2006). Following a final fairness hearing on April 23, 2007, Judge Carter approved the settlement. Under the terms of the Agreement, the County agreed to pay the sum of $3 million for settlement of all class claims. From that amount, attorneys' fees in the amount of $750,000.00 (25%) were paid to class counsel, as well as litigation costs of class counsel, claims administration expenses, and class representative bonuses. The remainder was to be distributed equally to class members that timely submitted a claim, regardless of the number of times that they were booked into the jail and searched during the class period. See also Dare v. Knox County, 2007 WL 2071787 (D. Me. July 09, 2007) (approving $23,822.74 in litigation costs to class counsel). The PACER docket reflects that in January 2008, Judge Carter ordered that unclaimed portions of the settlement fund went to a charity pusuant to the \"cy pres\" doctrine. We have no further information showing activity in the case.", "summary": "On December 17, 2002, a pre-trial detainee filed a class action civil rights lawsuit challenging the Knox County Sheriff's policies, practices, and customs concerning the use of strip searches and visual body cavity searches in Knox County Jail. The district court held the County's blanket strip search policy unconstitutional, but said there were fact issues regarding the claims of several class members that needed to be resolved. On September 19, 2006, the Court bifurcated the remaining liability and damages issues. Following a settlement conference on September 29, 2006, the parties settled the case."} {"article": "On March 26, 2018, Human Rights Watch filed this lawsuit against the U.S. Department of Homeland Security (DHS) and the U.S. Citizenship and Immigration Services (USCIS) under the Freedom of Information Act (FOIA) and the Administrative Procedure Act (APA). Represented by private counsel, the plaintiff filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff alleged that the defendants failed to provide it with records relating to due process violations towards people seeking asylum at the U.S.-Mexican border as required by the FOIA and the APA. It sought declaratory and injunctive relief. According to the complaint, the Human Rights Watch is a \"non-profit, non-partisan international human rights organization.\" It sought information on USCIS officers' knowledge of Customs and Border Protection (CBP)'s alleged due process violations toward asylum seekers at the U.S.-Mexican border. Human Rights Watch stated that it had submitted a FOIA request to the defendants on November 17, 2015, seeking the following records from October 1, 2006 to the present: \"[A]ll records held by the USCIS Asylum Division and prepared by USCIS asylum officers relating to, and/or mentioning or referring to alleged due process violations or other alleged misconduct by Customs and Border Protection (CBP)[,] [specifically] any alleged or asserted due process Violations; alleged conduct inconsistent or in violation of agency policy or regulations; alleged conduct outside the scope of the law, allegations that CBP failed to record fear of return expressed by migrants at the border; and alleged intimidation, coercion and physical abuse. This request include[s] all Records referring to due process violations by CBP agents discovered by Asylum officers during credible fear interviews with noncitizens.\" The complaint alleged that the defendants' original productions\u2014around 110 heavily-redacted documents\u2014were insufficient. The plaintiff further alleged that it had constructively exhausted all required administrative remedies, and that the defendants violated the APA by failing to timely respond. The plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On March 26, 2018, this case was assigned to Magistrate Judge Donna M. Ryu. The parties participated in an alternative dispute resolution (ADR) phone conference on August 14, 2018. On August 29, the parties met before Judge Ryu, who ordered them to continue to hold conferences to resolve the disagreement. The parties continued to meet and confer on a court-monitored schedule until they filed a joint motion to vacate case management conferences on February 13, 2019. On July 23, 2019, the parties filed a joint status update saying that the discussions had been \u201cproductive\u201d and requesting additional time to resolve the conflict. In a September 9, 2019 status report, the parties stated that they had reached an initial settlement agreement. This initial agreement has not been publicized; as of April 30, 2020, the parties remain in negotiation over the attorney compensation prong of the agreement. The case is ongoing.", "summary": "On March 26, 2018, Human Rights Watch sued DHS and USCIS under FOIA and the APA, seeking records relating to USCIS officers' knowledge of CBP's alleged due process violations toward asylum seekers at the U.S.-Mexican border. The parties reached an initial settlement agreement and were in negotiations over allocation of attorney fees in April 2020."} {"article": "The Department of Justice filed suit in the U.S. District Court for the Eastern District of Pennsylvania on March 15, 2006, alleging violations of the Fair Housing Act (FHA), 42 U.S.C. \u00a7 3612(o), on behalf of a minority renter. The DOJ alleged that the Defendant-landlords had been contacted by a prospective tenant who expressed interest in renting one of Defendants' properties and that the Defendants refused to rent the property to the prospective tenant because of her race. On July 31, 2006, the parties entered a consent decree with the District Court, which would retain jurisdiction for three years. Under the consent decree, the Defendants agreed to pay the prospective tenant $40,000 in damages, operate under an injunction against future violations of the FHA, post notices of its nondiscrimination policy, and create a training program to guard against future violations of the FHA. Judge John F. Fullam approved the consent decree on September 6. The consent decree ended in 2009, and the case is now closed.", "summary": "The Department of Justice filed suit in the U.S. District Court for the Eastern District of Pennsylvania on March 15, 2006, alleging violations of the Fair Housing Act (FHA), 42 U.S.C. \u00a7 3612(o), on behalf of a minority renter. The case ended in a consent decree."} {"article": "COVID-19 Summary: This is a class action filed on April 24 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a temporary restraining order (TRO). On July 7 and October 9, the defendants filed motions to dismiss. The plaintiffs voluntarily dismissed the case in January 2021 after the Consolidated Appropriations Act, 2021 was passed, which effectively provided the same relief as sought by the plaintiffs. This case is believed to be closed.
On April 24, 2020, an individual married to a spouse without a social security number (SSN) filed this putative class-action lawsuit against the U.S. government to challenge the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The defendants were Donald J. Trump, in his official capacity as President, Mitch McConnell, in his official capacity as U.S. Senator and sponsor of the CARES Act, and Steven Mnuchin, in his official capacity as Acting Secretary of the U.S. Department of Treasury. The plaintiff alleged that the social security number requirement violated the First, Fifth, and Fourteenth Amendments of the U.S. Constitution including the right of association, the right to due process of law, and the right to equal protection. The plaintiff also claimed to have suffered substantial mental pain and suffering and severe emotional distress and injury and included a claim of Intentional Infliction of Emotional Distress. The plaintiffs filed this action in the U.S. District Court for the Northern District of Illinois and were represented by private attorneys. The plaintiff\u2019s proposed class sought to include all U.S. citizens married to a spouse without an SSN, and who filed joint tax returns with immigrants who would otherwise qualify. The plaintiff sought declaratory and injunctive relief enjoining the enforcement of the CARES provision at issue. The plaintiff also sought attorney fees and class certification, and also requested a jury trial. The case was assigned to District Judge Sharon Johnson Coleman. On March 27, President Trump announced the CARES Act aimed to provide emergency assistance and health care response to individuals and families affected by the COVID-19 pandemic. The CARES Act authorized the Internal Revenue Service (IRS) to distribute $1200.00 to each eligible individual who is U.S. citizens, permanent residents, or qualifying residing aliens with a valid SSN. Under Section 6428, or the Exclusion Provision, the applicant was also required to provide a \u201cvalid identification number,\u201d or, an SSN of their spouse on their tax returns. The plaintiff, married to an immigrant with an Individual Taxpayer Identification Number (ITIN) but without an SSN, did not qualify for the Advance Payment. There are 1.2 million Americans married to immigrants who do not hold Social Security numbers. The plaintiff argued that her exclusion from eligibility on the basis of her choice to marry a non-citizen was a violation of her First Amendment rights. Moreover, the plaintiff alleged that the Exclusion clause was against the due process and equal protection clauses of the Fifth and Fourteenth Amendments as it infringed her fundamental choice to marry whom she wished, and discrimination based on the fundamental right to marry is presumptively unconstitutional and subject to strict scrutiny. The plaintiff also argued that Section 6428 was not narrowly tailored to advance a compelling government interest, no rationally related to any legitimate government interest. On April 27, the plaintiff submitted an amended class action complaint, adding that the Act violated the penumbra of privacy rights under the First, Third, Fourth, and Fourteenth Amendments, but removing the claim of emotional distress. On April 30, the plaintiff filed a motion for a temporary restraining order. On May 2, the plaintiffs filed a second amended class action complaint and added two defendants, Charles Rettig, in his official capacity as U.S. Commissioner of Internal Revenue, the U.S. Department of Treasury, and the United States of America. The defendants opposed the motion for a TRO on May 18, claiming that the court had no jurisdiction and the plaintiff failed to state a claim. They also argued that the plaintiff would not suffer irreparable injury because monetary relief would remedy the alleged harm and that the plaintiff had non-equitable remedies available because they could claim a credit under the CARES Act by filing a tax return separately from their spouse. On July 7, the defendants filed a motion to dismiss the case against all defendants other than the United States of America, as the lawsuit was a constitutional challenge for equitable relief, for which they argued that the United States alone is the proper defendant. And on October 9, the defendants filed a motion to dismiss the claims against the United States on the basis of sovereign immunity and failure to state a claim. On December 14, the court granted and denied in part the defendants' motion to dismiss, dismissing the individual defendants from the lawsuit. On January 19, 2021, the plaintiff moved to dismiss the case for lack of jurisdiction. The plaintiffs stated that, in December 2020, President Trump passed the Consolidated Appropriations Act, 2021, which contained a provision that amended the CARES Act to allow stimulus checks for a spouse or otherwise qualifying child as long as the valid identification number of at least one spouse was included on the tax return. Thus, the new act retroactively repealed and replaced the Exclusion Provision with one that provided substantially the same relief as sought by the plaintiffs. The court granted the motion on the same day. The plaintiffs' motion for temporary restraining order and defendants' motion to dismiss were stricken as moot. On February 18, the plaintiffs moved for attorney fees, and the defendants moved to strike the plaintiffs motion on February 26. The court granted the defendants' motion on the same day, as the plaintiffs did not comply with Local Rule 54.3. The court stated that plaintiffs were permitted to file a renewed motion if they complied with the Rule. This case is believed to be closed.", "summary": "This is a class action filed on April 24 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a temporary restraining order (TRO). On July 7, the defendants filed a motion to dismiss the case against all defendants other than the United States of America and on October 9, the defendants filed a motion to dismiss the claims against the United States on the basis of sovereign immunity and failure to state a claim. The plaintiffs voluntarily dismissed the case in January 2021 after the Consolidated Appropriations Act, 2021 was passed, effectively providing the same relief as sought by the plaintiffs. This case is believed to be closed."} {"article": "On Dec. 3, 2014, in the U.S. District Court for the Southern District of Texas, fourteen states (South Dakota, Louisiana, Alabama, Texas, West Virginia, Kansas, Georgia, Nebraska, Utah, Wisconsin, Montana, Idaho, South Carolina, and Indiana) and four governors (of Mississippi, Maine, North Carolina, and Idaho) sued the U.S. government for violations of the Administrative Procedure Act (APA) and the Take Care Clause of the U.S. Constitution, seeking injunctive and declaratory relief. The original plaintiffs were later joined in the suit by Arizona, Arkansas, Florida, Nevada, North Dakota, Ohio, Oklahoma, Tennessee, and the Attorney General of Michigan. The lawsuit claimed that President Obama had \"unilaterally suspend[ed] the immigration laws as applied to 4 million of the 11 million\" undocumented immigrants in the United States. Specifically, plaintiffs challenged the executive's intended expansion of Deferred Action for Childhood Arrivals (DACA) -- the deportation reprieve offered to undocumented immigrants who arrived in the U.S. as children -- and the intended creation of Deferred Action for Parents of Americans and Lawful Permanent Residents (DAPA) -- a temporary deportation reprieve for undocumented parents of U.S. citizens and lawful residents. Plaintiffs alleged that these executive actions amounted to an unlawful suspension of the nation's immigration laws, in violation of the Take Care Clause of the Constitution, and that the policies were arbitrary, capricious, an abuse of discretion, and issued without regulatory authority or the required notice and opportunity for public comment, in violation of the APA. The case was assigned to District Judge Andrew S. Hanen. Three Jane Does sought to intervene to defend the legality of DACA and DAPA. The Jane Does were noncitizens who had lived in the United States for more than ten years with minor children, seeking to benefit from the executive actions. But on Feb. 11, 2015, Judge Hanen denied intervention. They appealed on March 9, 2015. On Nov. 9, 2015, in an opinion by Circuit Judge Jennifer Walker Elrod, the Fifth Circuit reversed and remanded the case to the district court, holding that the Jane Does satisfied the necessary requirements for intervention. 805 F.3d 653 (5th Cir. 2015). The program was set to take effect on Feb. 18, 2015, but on Feb. 16, Judge Hanen granted plaintiffs' request for a preliminary injunction, holding that the U.S. had failed to comply with the APA. Finding that the administration's programs would impose major burdens on states, encourage illegal immigration and strain state budgets, and that the administration had not followed required procedures for changing federal rules, the Court enjoined the government from implementing the expansion of the deferred action program, which was to take effect on Feb. 18, pending the final resolution of the case. 86 F. Supp. 3d 591, 677 (S.D. Tex. 2015). On Feb. 23, 2015, the U.S. appealed the district court's order to the Fifth Circuit. On the same day, the U.S. asked the district court to stay its order pending appeal to allow the expanded program to go into effect. In April, however, the district court denied the stay; the government then sought a stay from the Fifth Circuit. After briefing and oral argument, a motions panel (Judges Smith, Elrod, and Higginson) denied the stay; an opinion by Judge Smith declared that the appeal was unlikely to succeed on its merits. Texas v. United States, 787 F.3d 733, 743 (5th Cir. 2015). Judge Higginson dissented. The appeal then proceeded before Judges King, Smith, and Elrod. In another opinion by Judge Smith, the Fifth Circuit affirmed the preliminary injunction on Nov. 9, 2015, this time with a strong dissent by Judge King. The court held that the states had standing; the matter was justiciable; the program should have been the subject of notice-and-comment rulemaking, and was in any event beyond the authority granted by the Immigration and Nationality Act (INA); and that the states had satisfied the other elements required for an injunction (substantial threat of irreparable injury; balance of harms; public interest). Judge King dissented on all of these issues. 809 F.3d 134 (5th Cir. 2015). The U.S. sought certiorari review in the Supreme Court in a petition filed just a few days later, on Nov. 20, 2015: the speedy petition was to try to enable the Court to complete review of the case before the end of the 2015 term (that is, by the end of June 2016). On Jan. 20, 2016, the Court granted review. The case was argued in the Supreme Court on Apr. 18, 2016, two months after the death of Justice Antonin Scalia. The Supreme Court was divided 4-4 on the issue, so on June 23, 2016, the Court issued a per curiam order affirming the Fifth Circuit without opinion. 136 S.Ct. 2271. The U.S. petitioned for a rehearing. Back in the District Court, on May 19, 2016, Judge Hanen addressed alleged misconduct by DOJ lawyers. (DOJ had lawyers told the Court that the new DACA/DAPA programs were not being implemented. In fact, as they later informed the Court, most of the new provisions were indeed stayed, but DHS had begun to grant 3-year extensions of DACA status, rather than the prior program\u2019s 2-year extensions.) Judge Hanen ordered all DOJ lawyers admitted to practice in any of the plaintiff states to take a continuing legal education program centered around ethics, led by non-DOJ teachers. The Court also stated that due to the conduct of the lawyers, it would seek to revoke the pro hac vice status of the out-of-state lawyers who had appeared before it. Finally, the Court ordered DOJ to provide the Court with a list of all the DACA applicants so he could consider giving that list to the plaintiff states. This list would have included tens of thousands of immigrant youths who received three-year DACA grants between Nov. 2014 and Feb. 2015. The U.S. immediately sought a stay in the district court, and a stay and mandamus in the Fifth Circuit. On June 7, 2016, Judge Hanen stayed his own address disclosure and ethics order. In an Aug. 31, 2016 status conference, the parties agreed that the district court should continue the stay until the Supreme Court ruled on the U.S.'s petition for rehearing. Once the Supreme Court denied this petition on Oct. 3, Judge Hanen ordered the parties to confer on a scheduling order. They did so, and returned to the court on Nov. 18 with a proposal to stay proceedings on the merits of the plaintiffs' claims until Feb. 20, 2017, following the installation of the Trump administration. On Jan. 19, 2017 -- the day before the Trump inauguration -- Judge Hanen revisited the issue of the sanctions against DOJ lawyers. After extensively criticizing DOJ's alleged misconduct, Judge Hanen let stand his May 19, 2016 opinion but withdrew the sanctions order because no harm had ensued from the conduct. On Mar. 22, 2017, Judge Hanen granted the parties' request to stay the merits proceedings. Over the next several months, Judge Hanen granted several continuances of the stay, since the U.S. had not yet changed its guidance on DACA or DAPA. After DHS issued guidelines phasing out DACA and expanded-DACA and rescinding DAPA, on Sept. 12, 2017 plaintiffs filed a stipulation of voluntary dismissal. This case is now closed.", "summary": "In Dec. 2014, 22 states, 4 governors, and 1 state AG sued the Obama administration, challenging intended executive actions on immigration -- the expansion of DACA and the creation of DAPA. In Feb. 2015, S.D. Tex. issued a PI preventing the government from implementing the actions; the 5th Cir. affirmed; SCOTUS affirmed on a tie vote. After the Trump administration eliminated the programs, plaintiffs voluntarily dismissed the case."} {"article": "On May 21, 2015, the six transgender individuals filed this lawsuit in the US District Court for the Eastern District of Michigan. The plaintiffs sued the Secretary of the State of Michigan under the Declaratory Judgment Act and 42 U.S.C. \u00a7 1983. The complaint alleged that the current Drivers License policy, put in place by the Secretary, violated the plaintiffs' rights to privacy (U.S. Const. amend. 14), free speech (U.S. Const. amed. 1), equal protection, interstate travel (U.S. Const. art. IV, \u00a7 2, cl. 1), and independence in making important medical decisions. The plaintiffs, represented by the ACLU, asked the court to order the State to change the Drivers License policy and put in its place a system, like those found in Washington and California, which allow transgender persons to change their gender identification without obtaining an amended birth certificate or undergoing gender reassignment surgery. 2015 WL 3464089 (E.D.Mich.). Obtaining an amended birth certificate can be difficult if not impossible. Not every transgender person needs or wants surgery and many people do not have insurance coverage or the money to pay for it. Most transgender people do not undergo such a procedure. On November 16, 2015, Judge Edmunds denied defendant's motion for dismissal, rejecting defendants' argument that plaintiffs had failed to state a constitutional claim. The court decided that individuals had a privacy interest in the disclosure of information likely to result in the threat of bodily harm, and requiring plaintiffs to disclose their transgender status directly implicates their fundamental right to privacy. The court held that the defendant\u2019s License Policy jeopardized the fundamental right to informational privacy, a plausible claim under the Fourteenth Amendment. The court did not adjudicate any additional constitutional questions on the plaintiffs\u2019 remaining four claims. 146 F.Supp.3d 848. On January 10, 2016, Judge Edmunds denied defendant\u2019s motion for reconsideration of the November 16, 2015 order. It held that the defendant bore the burden of establishing that the License Policy was narrowly tailored to further a compelling state interest. The court rejected the defendant\u2019s argument that if the court did not address the substantive merit of the remaining claims, the parties will be forced to pursue costly and voluminous discovery. It held that each of plaintiff\u2019s five claims was tethered to one overarching concern, and sought the same relief \u2013 a declaration that the License Policy was unconstitutional. 2016 WL 106612. On August 23, 2016, the court granted the defendant\u2019s converted motion for summary judgment because the old License Policy had been abandoned and there was no longer a \"live controversy\" between the parties. This order was granted due to a change in policy that occurred in March 2016, when the defendant published a \u201ca notice regarding an update to what is required for changing the sex designation on a driver license or personal identification card.\" Under the new policy, an applicant seeking to change the gender on their state ID \u201cmust provide any one of the following documents that show a sex other than currently designated on the drivers license or [personal identification card]: a certified birth certificate, a valid US Passport, valid US Passport Card or court order changing the sex of the individual.\u201d This development was particularly important to the transgender community because, according to plaintiffs, the U.S. Department of State only requires a doctor\u2019s certification that a person \u201chas had appropriate clinical treatment for gender transition\u201d to change the gender on their passport. Plaintiffs also agreed that the new, less restrictive policy conformed to \u201ccurrent scientific knowledge and research regarding transgender individuals and the medical standard of care for treating persons diagnosed with gender dysphoria.\u201d 2016 WL 4437667. This order closed the case in its entirety and it was dismissed.", "summary": "The plaintiffs in this case, represented by the ACLU, are claiming that Michigan's Driver's License gender identification policy violates their constitutional rights as transgender people. They are suing the State to change the policy. In March 2016, the State changed its policy, whereby an applicant seeking to change the gender on their state ID \u201cmust provide any one of the following documents that show a sex other than currently designated on the drivers license or [personal identification card]: a certified birth certificate, a valid US Passport, valid US Passport Card or court order changing the sex of the individual.\u201d This is broader than the requirements of the U.S. Department of State. Due to the change in policy, the court closed the case in its entirety and was dismissed in August 2016."} {"article": "On September 23, 2009, the Equal Employment Opportunity Commission (EEOC) filed this federal lawsuit on behalf of an employee of Boh Brothers Construction Company, in the U.S. District Court for the Eastern District of Louisiana. The lawsuit, filed under Title VII of the Civil Rights Act of 1964, sought a permanent injunction enjoining the employer from engaging in discriminatory employment practices and sexual harassment. The plaintiff also asked that the employer institute a sexual harassment policy and provide backpay with interest along with compensation for emotional stress. The employee complainant claimed that his supervisor viewed him as excessively feminine, and therefore verbally and physically sexually harassed him, feigned anal sex with him, and urged him to look at the superintendent's penis. When the employee complained, his employer transferred him to a different office with a longer commute, lower pay, and then terminated his employment. Following a jury trial, Boh Bros was found to have permitted hostile work environment sexual harassment. The jury awarded a total of $1000 in back pay, $200,000 in compensatory damages, and $250,000 in punitive damages; the district court reduced this amount to $301,000 because of statutory limits. The district court also entered injunctive relief to prevent future discrimination. The injunction required the company's chief executive officer to send a letter to all employees \"advising them of the verdict against Defendant in this case on the claim of sexual harassment, stating that Defendant will not tolerate sexual harassment or retaliation, and that Defendant will take appropriate disciplinary action against any manager, supervisor, or employee who engages in sexual harassment or retaliation.\" The court further ordered that Boh Bros. may not re\u00adhire the harassing supervisor during the life of the injunction. Boh Bros. appealed, and in April 2012, a three-judge panel of the U.S. Court of Appeals for the Fifth Circuit reversed the jury verdict, finding that the evidence did not establish that Boh Bros. had harassed Woods \"because of sex.\" The Fifth Circuit granted rehearing en banc, and in September 2013, a majority of the Court of Appeals found that the law and evidence supported the jury's finding that Boh Bros. had illegally harassed Woods because of sex, in violation of Title VII. The en banc Fifth Circuit also rejected the company's appeal of the district court's entry of a judgment of injunctive relief. Thus, the en banc Fifth Circuit Court of Appeals restored the jury's finding of illegal harassment and the injunction. However, it vacated the punitive damage award, and remanded the case to the district court for further proceedings, including setting the proper amount of emotional damages in light of the appellate decision. On remand, the company agreed to a compensatory damages award of $125,000 (and therefore a total of $126,000 in money damages), ending the case.", "summary": "On September 23, 2009, an employee of Boh Brothers Construction Company, L.L.C. filed a lawsuit in the Eastern District of Louisiana under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991 against his employer, alleging sexual harassment by a supervisor who found him too \"feminine.\" The EEOC won a jury verdict for $451,000 (reduced to $301,000 because of statutory limits) and an injunction. The judgment against the employer was first reversed by a panel of the Fifth Circuit Court of Appeals, but then reinstated by the en banc appellate court. On remand, the damages were reduced by agreement to $126,000."} {"article": "On March 27, 2017, an inmate and eligible voter serving a sentence for a misdemeanor charge in the Allen County Jail (ACJ) brought this class action in the U.S. District Court for the Northern District of Indiana. The plaintiff sued the Allen County Sheriff under 42 U.S.C. \u00a71983. The jail provided no absentee ballots to any of the 450\u2013550 eligible voters serving misdemeanor sentences during the 2016 election. According to the plaintiff, the defendant also did not allow inmates to vote in-person at a voting center located only a block from the facility. Represented by private counsel, the plaintiff sought monetary relief and attorneys\u2019 fees because he claimed that the jail violated his and other class members\u2019 fundamental right to vote under the Fourteenth Amendment. The case was originally assigned to Judge Jon E. DeGuilio. It was reassigned to Chief Judge Theresa L. Springmann on May 1, 2017; to Judge Holly A. Brady on May 1, 2019; Judge William C. Lee on May 10; Chief Judge Springmann on May 13; and Judge Damon R. Leichty on September 4, 2019. On March 28, 2017, the plaintiff filed a motion for class certification, defining the proposed class as \u201cAll individuals held at the Allen County Jail on November 8, 2016 who on that date were US citizens, residents of Indiana, were at least eighteen years of age, were not serving a sentence for a conviction of a felony crime, had not previously voted in the 2016 general election, were provided neither an absentee ballot nor transportation to a voting center, and were registered to vote or had been denied the opportunity to register to vote while held in the Allen County Jail.\u201d The original plaintiff filed an amended complaint and motion to certify the class in June 2017, adding a second plaintiff, and they filed a second amended complaint in August 2017. The second amended complaint added facts regarding the number of jail inmates affected and the lack of communication between the jail and the Allen County Election Board. On November 13, 2017, the court denied the class certification motion, with leave to refile, because the plaintiffs had failed to show that many of those in the class were registered to vote on November 8, 2016. In the court\u2019s view the plaintiffs had shown that as many as 500-600 inmates may have been injured, but did not support any particular number with sufficient facts. Additionally, the court dismissed the original named plaintiff because he lacked standing, having failed to request an absentee ballot in time to be eligible to vote. On March 7, 2018, the remaining plaintiff filed a second motion to certify the class; the court granted that motion on May 17. This time, the plaintiff had supported his claim with a list of inmates who were eligible to vote and incarcerated in the Allen County jail on November 8, 2016. The court found that the class was sufficiently numerous and identifiable and that there were common questions among the class members. Several months later, on July 23, 2018, the Sheriff moved for partial summary judgment. Following the motion for partial summary judgment, the parties entered mediation. On March 1, 2019, the magistrate judge overseeing mediation notified the court that a second mediation would be scheduled upon the court\u2019s resolution of the defendant\u2019s pending motion for summary judgment. On April 3, 2019, the court granted summary judgment as to prisoners who were incarcerated at the jail on or before October 31, 2016. The claims of class members incarcerated at the jail after that date remained before the court. As of July 16, 2020, a 5-day trial is set to begin on September 14, 2020.", "summary": "This 2017 class-action lawsuit was brought in the U.S. District for the Northern District of Indiana on behalf of all inmates of the Allen County Jail who were denied their right to vote in the 2016 general election. The county failed to provide any absentee ballots and refused to allow inmates to vote at a polling center only a block away from the prison. On March 17, 2018, the court granted the plaintiffs\u2019 motion to certify the class; on April 3, 2019, it dismissed the claims of all prisoners incarcerated at the jail on or before October 31, 2016. As of July 2020, a 5-day trial is scheduled for September 2020."} {"article": "On March 14, 2016, several homeless individuals (one with a disability) and two organizations that help homeless individuals filed this lawsuit in the U.S. District Court for the Central District of California against the City of Los Angeles, seeking a declaratory judgment, injunctive relief, and damages under 28 U.S.C. \u00a7 1983, the Americans with Disabilities Act, the Rehabilitation Act, and state law. The plaintiffs alleged continuing violations of the plaintiffs' rights under the Fourth, Fifth, and Fourteenth Amendments. The plaintiffs were represented by the Legal Aid Foundation of Los Angeles and by private counsel. The plaintiffs alleged that the Los Angeles Police Department (LAPD) had begun to arrest homeless residents of the Skid Row area for quality of life infractions and to seize or destroy the homeless residents' property. Specifically, the plaintiffs alleged that starting at least as early as December 2015, the LAPD had begun arresting homeless individuals for non-violent quality of life crimes -- such as sitting, sleeping, or lying on the sidewalk or keeping shopping carts from private businesses -- that would otherwise be charged as infractions and not result in arrest. After arrest, the LAPD seized and destroyed the homeless individuals' property, including blankets, clothing, medications, walkers, diabetes testing machines/nebulizers, personal documents, and other items. The plaintiffs further alleged that after an arrestee was taken into custody, the arrestee was not given a chance to identify or reclaim their items. If the property was saved at all, officers and city employees commingled multiple arrestees' property because the seized property was not bagged or labeled. The City allegedly delayed sending the arrestees' property to the \"excess property warehouse,\" making it difficult for the arrestees to get their property back. The plaintiffs also alleged that they were given no notice of their property being at risk of being seized and/or destroyed and were not given an opportunity to reclaim their property in a timely manner. The plaintiffs alleged that, by taking and destroying the medicine, tents, tarps, and blankets of the plaintiffs, the defendants exposed the plaintiffs to the elements in the winter without adequate shelter on the streets. All this, the plaintiffs claimed, violated Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act of 1973, and a number of state law provisions, including California Civil Code \u00a7\u00a7 51, 52.1, and 2080, and California Government Code \u00a7 11135. The complaint also stated counts for common law conversion and false arrest. The plaintiffs requested a temporary restraining order, preliminary injunction, and permanent injunction enjoining and restraining the defendants from engaging in the discriminatory policies and practices, as well as declaratory judgment that the defendants' policies violated the plaintiffs' rights under the U.S. and California Constitutions and the laws of California. The plaintiffs additionally requested an order directing defendants to provide replacement items for the property they had destroyed, including blankets, tents, tarps medications, and critical personal documents. The plaintiffs additionally requested damages and attorneys' fees. On March 31, 2016, Judge Philip Gutierrez declined to have the case transferred to him. Judge Gutierrez explained that Lavan v. City of Los Angeles, which was pending before him, was not sufficiently factually related to this case to justify a transfer. On April 13, 2016, Judge S. James Otero granted the plaintiffs' application for a preliminary injunction. The order enjoined the City of Los Angeles and its agents from confiscating property in Skid Row absent \"an objectively reasonable belief that it is abandoned, presents an immediate threat to public health/safety, is evidence of a crime, or is contraband.\" The preliminary injunction also enjoined the City from destroying property, storing seized property in a facility not open during business hours, failing to provide notice of where seized property was located, failing to clearly catalog and segregate seized property in storage, and failing to make seized property available for reclamation within 72 hours of seizure. The injunction also required that medication, blankets, and other sleeping materials be accessible within 24 hours of seizure. Finally, the City was required to provide notice to the homeless residents of the area at least 24 hours in advance of planned cleaning operations. 2016 WL 11519288. On May 6, 2016, Judge Otero granted in part and denied in part the defendants' motion to dismiss. The plaintiffs' causes of action for false arrest and conversation were dismissed without leave to amend. 2016 WL 11519289. On May 11, 2016, the defendants filed a motion to clarify the terms of the preliminary injunction. Judge Otero clarified the area covered by the injunction and noted that the injunction did not forbid the City from removing property in general as part of its cleanup efforts, or from removing \"bulky items\" from the street and destroying them if they posed a threat to public health or safety. The parties then entered into settlement negotiations, as the defendants continued to request clarification of the preliminary injunction as to removing property from the street generally and removing and storing bulky items in particular. On September 25, 2017, Judge Otero decided that the injunction required no more clarification than he had already provided and that the defendants were inappropriately attempting to argue constitutional questions using the motion to clarify. 2017 WL 10545079. On December 4, 2017, the Judge ordered the case to a mediation panel. On March 6, 2019, the City Attorney of Los Angeles was authorized to settle the case. On May 31, 2019, the April 13, 2016 preliminary injunction was dissolved entirely and the case dismissed with prejudice because the parties had reached a settlement agreement. Under the Settlement Agreement, the City of Los Angeles agreed to immediately pay the plaintiffs $645,000 in damages and attorneys' fees. The City also agreed to not seize property in the Skid Row area unless the property was reasonably believed to be abandoned, a threat to public health or safety, or was contraband. The City could not perform large street cleaning operations unless the City first gave the homeless residents 24 hours notice, 30 minutes of warning before cleaning began, and only if it was not cold or raining on the day of the cleaning. Homeless residents could obtain their medical equipment and medications after cleaning had begun if they so requested before the police bagged them for storage. If property was seized, the City had to post a notice of where it was being stored and mark the seized property with the owner's name. These provisions did not apply to large furniture or appliances, such as mattresses, couches, or barbecues. The City was able to move property if it obstructed access to a building. But the City was obligated to help a homeless person move their property if the homeless person was physically unable to comply with a request to move it. The non-monetary terms of the Settlement were to be enforced by the Court for three years (starting on May 31, 2019), with the option to extend the Agreement if both parties request it. On June 24, 2019, the DTLA Alliance for Human Rights and fourteen individuals represented by the DTLA Alliance moved to intervene in the case, objecting to the May 31, 2019 settlement agreement. Specifically, the intervenors argued that their interests were diametrically opposed to the terms of the settlement. All of the individuals were residents or business owners in the Skid Row area and wanted property removed from the sidewalks because they feared increased crime or disease unless the property was removed. For more information on reactions to the settlement from the LA Times, see here. Judge Otero denied the motion to intervene, noting that the underlying case had been dismissed on May 31, 2019 and thus the court lacked jurisdiction over the motion because there was nothing to intervene in. The Settlement Agreement did not bind any parties other than the named plaintiffs and defendants, so the intervenors were free to challenge the settlement on their own. DTLA Alliance appealed to the 9th Circuit on September 26, 2019. The plaintiffs and defendants from the original suit are now the appellees before the 9th Circuit. On October 24, 2019, the 9th Circuit's mediator released the parties from the court's Mediation Program. The case is ongoing, with initial briefs due by December 30, 2019. Arguments have not been scheduled as of November 2019.", "summary": "On March 14, 2016, several homeless residents of the Skid Row area in Los Angeles filed this \u00a7 1983 case in the U.S. District Court for the Central District of California, alleging violations of the Fourth, Fifth, and Fourteenth Amendments, the ADA, the Rehabilitation Act, and various California laws. The plaintiffs sought declaratory judgment, damages, and injunctive relief against the City of Los Angeles and the Los Angeles Police Department. The plaintiffs alleged that the LAPD had started arresting homeless people for non-violent quality of life infractions, seizing their property, and destroying it, including medical equipment and blankets. Judge S. James Otero granted the plaintiffs a preliminary injunction on April 13, 2016. After lengthy settlement negotiations, the parties came to an agreement on May 31, 2019, and the underlying case was dismissed. The three-year Settlement Agreement required the City to provide notice to the homeless in the Skid Row area before street cleaning operations, to properly store seized property and promptly make it available for its owners to reclaim, and to pay the plaintiffs damages and attorneys' fees. Soon after the case was dismissed pursuant to the Settlement Agreement, the DTLA Alliance for Human Rights attempted to intervene in the case. Judge Otero determined that the court did not have jurisdiction because the underlying case had been dismissed. Judge Otero's decision on the DTLA Alliance's motion to intervene has been appealed to the Ninth Circuit and briefing is due by the end of 2019."} {"article": "This case addresses the expansion of the southern border wall, a major controversy during the Trump presidency. On February 16, 2019, three non-profit organizations that defend wildlife and habitats along the southern border\u2014the Center for Biological Diversity, Defenders of Wildlife, and the Animal Legal Defense Fund\u2014filed this lawsuit in the U.S. District Court for the District of Columbia. The case was assigned to Judge Trevor N. McFadden. The plaintiffs, represented by their internal counsel, sued President Trump, the Secretaries of Defense, Homeland Security, the Interior, and the Treasury, and the Chief of Engineers of the U.S. Army Corps of Engineers, under the Declaratory Judgment Act. The plaintiffs sought a declaratory judgment stating that the Emergency Proclamation issued by the President on February 15, 2019 was unlawful, and an injunction preventing the reallocation of funds to construct a border wall. As relevant background, from December 21, 2018 to January 25, 2019, the federal government was shut down. The shutdown was the result of months of disagreement between the President and Congress over the administration\u2019s $5.7 billion demand for a border wall. Several times during the shutdown and several times after the shutdown ended, the President publicly mentioned that he might declare a national emergency if the administration could not reach an agreement with Congress about border wall funding, describing the declaration as something he had an \u201cabsolute right\u201d to do under the National Emergencies Act. When the President issued the Emergency Proclamation declaring a national emergency at the southern border on February 15, he said at a press conference that same day, \u201cI could do the wall over a longer period of time\u2014I didn\u2019t need to do this\u2014but I would rather do it much faster\u2026.I just want to get it done faster, that\u2019s all.\u201d The President then directed the reallocation of up to $601 million from the Treasury Forfeiture Fund, $3.6 billion in unspent funds appropriated for military construction projects, and up to $2.5 billion in unspent funds appropriated for support for counter-drug activity support, towards border wall construction. The plaintiffs claimed that the President\u2019s issuance of this Emergency Proclamation violated several federal laws. First, they alleged that the President exceeded the scope of his authority under:
  1. The National Emergencies Act, because the President\u2019s own statements and the totality of surrounding circumstances showed that the proclamation was made as a political negotiating tactic, not a valid \u201cemergency\u201d as Congress intended under the NEA;
  2. 10 U.S.C. \u00a72808 (Construction authority in the event of a declaration of war or national emergency), because the statute did not provide for the transfer of emergency funds from military construction to border wall construction;
  3. 10 U.S.C. \u00a7284 (Support for counterdrug activities and activities to counter transnational organized crime), because this statute was intended to authorize non-emergency military support to domestic law enforcement and does not provide for emergency funding for border wall construction; and
  4. 31 U.S.C. \u00a79705 (Department of the Treasury forfeiture fund), because the specific categories of funding for which the Secretary of Treasury has discretion to allocate funds did not cover border wall construction.
Additionally, the plaintiffs claimed that the President had violated the Appropriations Clause of the Constitution by unlawfully reallocating money without Congressional approval, and had violated the Take Care Clause of the Constitution by failing to comply with the requirements and limitations of federal law. On April 2, 2019, the President moved to dismiss the case, arguing either that the court lacked jurisdiction or, alternatively, that the plaintiffs had failed to state a claim. The plaintiffs filed an amended complaint on April 15, 2019. This complaint added new claims for relief, such as failure to properly create environmental impact statements in violation of the National Environmental Policy Act (40 C.F.R. \u00a7 1501.5 and \u00a7 1501.6); and unlawful transfer of appropriated funds from counter-drug appropriations in violation the 2019 Consolidated Appropriations Act. In an April 2, 2020 ruling, the court partially granted the President\u2019s motion to dismiss. Regarding jurisdiction, the court held that all plaintiffs, except for Green Latinos and the Labor Council for Latin American Advancement, had \u201cplausibly alleged standing;\u201d those two groups were dismissed as plaintiffs. The court dismissed some APA claims but allowed others to proceed. It also held that it had no jurisdiction over the challenge to the lawfulness of the President\u2019s emergency declaration, because it was a non-justiciable political question. President Trump was dismissed as a defendant. 453 F. Supp. 3d 11. On May 29, 2020, the plaintiffs sought summary judgment. The government filed a cross-motion for summary judgment on June 26, 2020. As of July 23, 2020, the court has not ruled on these motions; the case is ongoing.", "summary": "This case addresses the expansion of the southern border wall, a major controversy during the Trump presidency. On February 16, 2019, three non-profit organizations that defend wildlife and habitats along the southern border filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued President Trump, along with all Secretaries that deal with the U.S. border, seeking a declaratory judgment stating that the Emergency Proclamation issued by the President on February 15, 2019 was unlawful and an injunction preventing the reallocation of funds to construct a southern border wall. The court dismissed two plaintiffs on April 2, 2020; it also dismissed President Trump as a defendant. The plaintiffs and the agencies filed motions for summary judgment; those motions are pending as of July 23, 2020."} {"article": "Prior to this case, five Native American petitioners brought an administrative complaint seeking the cancellation of the Washington Redskins\u2019 (Pro-Football) trademarks containing the word \u201cRedskins\u201d because, they said, the word disparaged Native Americans and violated Section 2(a) of the Lanham Act, 15 U.S.C. \u00a7 1520(a). The Trademark Trial and Appeal Board of the U.S. Patent and Trademark Office (\u201cTTAB\u201d) ruled in the petitioners\u2019 favor and cancelled six federal trademark registrations containing the word \u201cRedskin\u201d as connected to the Washington D.C. professional football team, on the ground that these trademarks \u201cmay disparage\u201d Native Americans. On August 14, 2014, Pro-Football Inc., owner and operator of the Washington Redskins football club, filed this complaint appealing the administrative outcome in the U.S. District Court for the Eastern District of Virginia. The plaintiff also sought declaratory relief. More specifically, the plaintiff asked the court to declare that: Pro-Football had not disparaged Native Americans; Pro-Football had not brought contempt or disrepute to Native Americans; if there was a violation of the Lanham Act, then Section 2(a) of the Lanham Act violated the First Amendment; the Act was void for vagueness; and the Act violated the due process clause of the Fifth Amendment; TTAB\u2019s order violated the takings clause of the Fifth Amendment; the defendants were barred by the doctrine of laches (meaning that the defendants waited too long to bring the administrative complaint, and therefore the defendants\u2019 petition should have been void). On September 14, 2014, the plaintiff served a notice of their constitutional challenges on the United States. The notice argued that section 2(a) of the Lanham Act violated the free speech clause of the First Amendment and the Fifth Amendment. In response, on January 9, 2015, the U.S. answered the plaintiff\u2019s challenge and gave the court notice that the U.S. would intervene as a defendant. Shortly afterward, the United States became an interested party and defendant in the lawsuit. All parties involved proceeded to move for summary judgment and cross summary judgment for various claims. On February 23, 2015, the plaintiffs moved for summary judgment on the constitutional claims of the Lanham Act. On February 26, 2015, the defendants also moved for summary judgment to dismiss some of the plaintiff\u2019s claims. These claims were count one (TTAB erred in ruling that the trademarks \u201cmay disparage\u201d Native Americans), count two (TTAB erred in ruling that the trademarks may bring Native Americans into \u201ccontempt or disrepute,\u201d and count seven (the plaintiff\u2019s laches claim). On March 23, 2015, the United States moved for summary judgment in defense of the constitutionality of the statute. The United States argument was that Section 2(a) of the Lanham Act, 15 U.S.C. \u00a7 1520(a) did not violate the First or the Fifth Amendment of the U.S. Constitution. On July 8, 2015, the court denied the plaintiff\u2019s motions for summary judgment. 112 F.Supp.3d 439. The court, however, granted the individual defendants\u2019 motion for partial summary judgment and granted the United States\u2019 motion for summary judgment in defense of the constitutional claims. Plaintiffs appealed. On January 18, 2018, the Fourth Circuit vacated the district court opinion and remanded. The per curiam appellate decision noted that while this appeal was pending, the Supreme Court in Matal v. Tam, 137 S. Ct. 1744, determined that \u00a71052(a) violated the free speech clause of the First Amendment. Therefore, here, the district court\u2019s decision was vacated and the case remanded for further proceedings consistent with Matal v. Tam. In response, on March 20, 2018, the district court remanded the matter to the TTAB for further proceedings consistent with Matal. This court case is closed; the administrative matter is pending.", "summary": "In 2014, Plaintiff, Pro-Football, Inc. owner and operator of the Washington Redskins football club, filed this complaint in the U.S. District Court for the Eastern District of Virginia. The plaintiff filed this lawsuit to appeal an earlier decision that cancelled six federal trademark registrations containing the word \u201cRedskin\u201d as connected to the Washington D.C. professional football team.. In 2015, this court ruled in favor of the defendants. The plaintiff appeals later that year to the U.S. Court of Appeals for the Fourth Circuit. In 2018, the Fourth Circuit Court of Appeals observed that the Supreme Court of the United States declared Section 2(a) of the Lanham Act unconstitutional. Therefore, the district court's decision was vacated and the case remanded for further proceedings consistent with the Supreme Court's ruling. In response, the district court in turn on March 20, 2018, remanded the matter to the TTAB for further proceedings consistent with the Supreme Court's ruling. This court case is closed; the administrative matter is pending."} {"article": "After eleven years of litigation and five failed consent decrees, Camden County, New Jersey corrections officials have finally agreed to pay $160,000 to settle a federal civil rights suit that alleged severe overcrowding, sanitation, poor nutrition, and environmental violations of prisoners\u2019 rights. On January 6, 2005, plaintiffs filed pro se action alleging that severe overcrowding at the Camden County Correctional Facility (\u201cCCCF\u201d) has caused serious deprivations of their health and safety in violation of the Eighth and Fourteenth Amendments of the U.S. Constitution. 2005 WL 6022128. CCCF housed inmates awaiting trial or sentenced to less than one year in prison. The complaint sought court-ordered improvements for the CCCF, rather than monetary awards for all inmates. Magistrate Judge Rosen appointed pro bono counsel for the plaintiffs, and upon the appointment of counsel, the plaintiffs filed an amended complaint. Specifically, the plaintiffs alleged that CCCF was constructed in 1988 and designed to house 1,267 prisoners. By March 2004, the population exceeded 1,800 prisoners and at other points, exceeded 2,000 prisoners, which resulted in an extremely overpopulated and understaffed facility which creating an unsafe, unhealthy, and unsanitary environment for people incarcerated therein. 2005 WL 6022128. On July 31, 2007, the court granted the defendants' motion for class certification, certifying a class of all individuals incarcerated at CCCF from the inception of the lawsuit to January 6, 2005, including pretrial detainees and convicted prisoners. 2005 WL 6022128. In January 2009, the parties entered into a consent decree (\u201cFirst Consent Decree\u201d) which authorized the retention of a criminal justice planning firm, which provided a number of recommendations for the improvement of conditions at CCCF. Chief among those conditions was the creation by the County of a \u201cJail Population Manager.\u201d This manager would be responsible for monitoring, coordinating, and ensuring the efficient processing of the jail population and would serve as a liaison to the Superior Court of New Jersey, the municipal courts, the prosecutor, the defense bar, and other community corrections programs. 2005 WL 6022128. In August 2009, the parties entered into another consent decree (\u201cSecond Consent Decree\u201d) which the court approved. The Second Consent Decree authorized the implementation of many of the criminal justice planning firm\u2019s recommendations. In April 2011, the parties entered into another consent decree (\u201cThird Consent Decree\u201d). At that time, a full-time jail population manager was hired. Subsequently, the court awarded attorneys' fees on October 5, 2009. 2005 WL 6022128. Ultimately, on June 30, 2017, U.S. District Court Judge Jerome Simandle approved a final consent decree. The final consent decree created a system whereby population levels at the CCCF will be maintained at lower levels, more efficient jail-management practices instituted, and conditions of confinement substantially improved. Under the terms of the consent decree, in addition to improvements at CCCF, attorneys representing the prisoners received $155,000 in legal fees, two of the four named plaintiffs were each paid $1,500 and the other two were paid $1,000 each. The case is now closed.", "summary": "After eleven years of litigation and five failed consent decrees, Camden County, New Jersey corrections officials have finally agreed to pay $160,000 to settle a federal civil rights class action that alleged severe overcrowding, sanitation, poor nutrition, and environmental violations of prisoners\u2019 rights. Ultimately, on June 30, 2017, U.S. District Court Judge Jerome Simandle approved a final consent decree. The final consent decree created a system whereby population levels at the CCCF will be maintained at lower levels, more efficient jail-management practices instituted, and conditions of confinement substantially improved."} {"article": "On August 2, 2018, various cities and city officials across the country and one married couple from Charlottesville, Virginia, filed this lawsuit in the U.S. District Court for the District of Maryland against Donald J. Trump (in his official capacity as President of the United States), the U.S. Department of Health and Human Services, and the Centers for Medicare and Medicaid Services, alleging violations of the Administrative Procedure Act and Take Care Clause regarding various executive actions related to the Affordable Care Act (ACA). Specifically, Plaintiffs alleged that a final rule promulgated by the Centers for Medicare and Medicaid Services in April 2018 undermined many of the ACA\u2019s safeguards and requirements. Plaintiffs also pointed to a variety of other executive actions they claim demonstrate Defendants\u2019 violation of their constitutional duty to faithfully execute the ACA. Plaintiffs are represented by their respective legal departments and Democracy Forward Foundation. Plaintiffs seek declaratory and injunctive relief to enjoin the rule and other executive behaviors, as well as an order for Defendants to take various steps to comply with their constitutional obligation to take care to faithfully execute the ACA. They also request costs and attorney\u2019s fees. This case was assigned to Judge Deborah K. Chasanow. Plaintiffs include cities (and/or city officials) from Columbus, Ohio; Baltimore, Maryland; Cincinnati, Ohio; Chicago, Illinois; Philadelphia, Pennsylvania (added through an amended complaint filed January 25, 2019); and a married couple who resides in Charlottesville, Virginia. They alleged that the Final Rule would eliminate protections guaranteed by the ACA, deter Americans from enrolling in quality health insurance plans, and drive up insurance costs. They further alleged that the Executive branch has directed agencies to \u201csabotage\u201d the ACA, committed various actions in an attempt to destabilize the exchanges, has strategically worked to decrease enrollment, has arbitrarily driven up premiums, and has refused to defend the ACA. They claim that these actions have caused premiums to rise and the uninsured to increase, harming Government Plaintiffs by forcing them to spend more on uncompensated care. They also alleged that Defendant\u2019s actions harm Individual Plaintiffs by making insurance coverage harder and more expensive to procure. The complaint stated two causes of action, first under the Administrative Procedure Act (alleging that the Final Rule is arbitrary and capricious) and second under the Take Care clause (U.S. Const. Art. II, \u00a7 3). After the complaint was initially filed in August 2018, the court granted Defendants two time extensions to respond. On December 25, 2018, Defendants filed a motion to dismiss for lack of jurisdiction. On January 25, 2019, Plaintiffs amended their complaint, adding Philadelphia as a plaintiff and including recent executive actions that allegedly constitute part of a systematic attack on health law. Defendants were granted three additional time extensions to respond to Plaintiff\u2019s complaint in January and February, 2019, then they filed an updated motion to dismiss. Plaintiffs filed a memo in opposition to the motion to dismiss in June, and the U.S. House of Representatives along with thirteen counties and cities filed amicus \"friend-of-the-court\" briefs in support of plaintiffs. On April 10, 2020, Judge Chasanow granted the defendants' motion in part and denied it in part. 453 F. Supp. 3d 770. After finding that the plaintiff's claims were justiciable, Judge Chasanow denied the motion to dismiss for the APA claims because the record was not sufficient to evaluate that claim, but granted the defendants' motion for the Take Care claim because \"judicial intervention here would impinge on the discretion that Congress has afforded to the President.\" Three days later, the defendants moved for summary judgment. As of January 21, 2021, the case remains ongoing.", "summary": "Five cities and a married couple sued President Trump, the U.S. Department of Health and Human Services, and the Centers for Medicare and Medicaid Services regarding a Final Rule published in April 2018. Plaintiffs alleged that the rule, as well as various actions taken by the Executive branch related to the Affordable Care Act (ACA), violated the Administrative Procedure Act and Take Care Clause. The Take Care claims were dismissed, but the APA claims proceed."} {"article": "On April 22, 2013, an inmate of the Nebraska Department of Corrections and his intended spouse filed a complaint in the U.S. District Court in the District of Nebraska under 42 U.S.C. \u00a7 1983 against the Nebraska Department of Corrections. The plaintiffs represented themselves pro se and claimed that their constitutional rights guaranteed by the First Amendment, Due Process Clause, and Equal Protection Clause had been violated. They asked the court to allow the transgender plaintiff to change the sex listed on her birth certificate, to allow her to marry the male plaintiff, for the free plaintiff to gain visitation rights to the incarcerated plaintiff, and for the plaintiffs to be allowed to wear hats during Quaker religious ceremonies. One half of the plaintiff couple is an inmate who wished to marry the other half the couple, who is a transgender woman and a former inmate in the facility in which the other plaint still resides. This prison does not allow former inmates to visit those that are still incarcerated for a period three years after their release unless there is an immediate family relationship. The plaintiffs claim that this restriction on visitation interferes with their First Amendment right to freedom of association, and that Nebraska's ban on same-sex marriage violated their constitutional rights under the Equal Protection and Due Process Clause. They further allege that their inability to marry denies the couple many benefits that married couples enjoy. On April 17, 2014, the court (Senior Judge Richard G. Kopf) ordered that all the plaintiffs' claims were dismissed except the one alleging interference of First Amendment rights, which was allowed to proceed to service of process. Senior Judge Richard G. Kopf stated that the plaintiffs' motion to allow the wearing of hats for religious reasons was unrelated to the to the claims alleged in the complaint, and that the plaintiffs must address this claim in a separate action. On November 3, 2014, plaintiffs' complaint and amended complaint were dismissed with prejudice for failure to state a cause of action. The plaintiffs appealed, but the Eighth Circuit Court of Appeals determined their appeal to be untimely on January 15, 2015. The case is now closed.", "summary": "On April 22, 2013, an inmate of the Nebraska Department of Corrections and his intended spouse filed a complaint in the U.S. District Court in the District of Nebraska under 42 U.S.C. \u00a7 1983 against the Nebraska Department of Corrections. The plaintiffs represented themselves pro se and claimed that their constitutional rights guaranteed by the First Amendment, Due Process Clause, and Equal Protection Clause have been violated. They asked the court to allow the transgender plaintiff to change the sex listed on her birth certificate, to allow her to marry the male plaintiff, for the free plaintiff to gain visitation rights to the incarcerated plaintiff, and for the plaintiffs to be allowed to wear hats during Quaker religious ceremonies. On April 17, 2014, the court (Senior Judge Richard G. Kopf) ordered that all the plaintiffs' claims were dismissed except the one alleging interference of First Amendment rights, which was allowed to proceed to service of process. Senior Judge Richard G. Kopf stated that the plaintiffs' movement to allow the wearing of hats for religious reasons was unrelated to the to the claims alleged in the complaint, and that the plaintiffs must address this claim in a separate action. The complaint was dismissed with prejudice, and the case is now closed."} {"article": "On March 16, 2007, an employee of a poultry plant in Alabama, filed this class action lawsuit on behalf of herself and other hourly wage employees. This case was filed in the U.S. District Court for the Northern District of Alabama against two managers at the Pilgrim's Pride poultry plant in Russellville, Alabama. The plaintiff alleged that Pilgrim's Pride, one of the largest poultry operations in the country, and its predecessor, Gold Kist, engaged in a massive scheme to hire undocumented immigrants for the express purpose of depressing employee wages. The complaint argued that the defendants' scheme violated the Racketeer Influenced and Corrupt Organizations Act (\"RICO\"), 18 U.S.C. \u00a7 1961 et seq. and the Immigration and Nationality Act, 8 U.S.C. \u00a7 1324(a), et seq. The plaintiff was represented by private counsel. The complaint argued that, in furtherance of their scheme, the defendants recruited scores of undocumented immigrants to work in their plants, provided free temporary housing at hotels, provided them transportation to and from work, turned a blind eye to obviously fake work papers, and reprimanded employees for \"looking at the papers too closely.\" The plaintiff further alleged that after the defendants were notified of workers using false social security numbers, the undocumented workers would then simply assume new bogus identities and continue working. The representative plaintiff herself was an hourly employee of the Russellville Facility, and stated that her wages were depressed as a result of hiring scheme. The complaint sought to define a class of \"all other persons legally authorized to be employed in the U.S. who have been employed at Gold Kist and Pilgrim's Pride Facilities nationwide, as hourly wage earners in the last four years.\" The defendants moved to dismiss the case on May 7, 2007 and then moved for summary judgment later that month on May 31. On June 22, the Court dismissed without prejudice the latter motion and stayed discovery pending the resolution of the motion to dismiss. The Court denied this motion on March 11, 2008, ordering the plaintiff to amend her complaint to assert injury as a result of RICO violations rather than a \"conspiracy to hire unauthorized aliens.\" The plaintiff filed the amended complaint on March 20, and then a second amended complaint on May 2, 2008. On July 28, 2008, one of the two managers was dismissed as a defendant pursuant to a stipulation. On November 29, 2010, the Court (Lynwood Smith) granted the defendants' motion for summary judgment and dismissed with prejudice all of the plaintiff's claims. Specifically, the had plaintiff sought to introduce an expert witness who was going to demonstrate that the plaintiff's wages were depressed due to the defendants' alleged employment of legally ineligible workers. The Court stated that the plaintiff did not contest that it was their only evidence regarding causation between wage depression and RICO violations. In the same order, the Court denied the admission of the expert witness because the plaintiff did not demonstrate his testimony would be necessarily helpful nor that his methodology was reliable. In the absence of necessary causation evidence, the Court deemed summary judgment appropriate. 753 F.Supp.2d 1113. On December 24, 2010, the plaintiff filed a notice of appeal, which was dismissed with prejudice on February 14, 2011. The plaintiff was directed to pay costs in the amount of $56,607.02. This case is closed.", "summary": "On March 16, 2007, an employee of a poultry plant in Alabama, filed this class action on behalf of herself and other hourly wage employees. The plaintiff alleged that her employer had engaged in a scheme of intentionally hiring undocumented immigrants to suppress wages. The court dismissed the case for a lack of causation evidence."} {"article": "On March 11, 2013, a prisoner in the Pennsylvania state prison system filed this lawsuit in the U.S. District Court for the Western District of Pennsylvania. The prisoner sued under 42 U.S.C. \u00a7 1983 against officials and correctional officers of the Pennsylvania State Correctional Institution in Greene County, Pennsylvania (\"SCI-Greene\"). The prisoner, represented by private counsel, asked the court for compensatory and punitive damages, as well as attorneys' fees and costs, claiming violations of the Eighth Amendment's Cruel and Unusual Punishment Clause. Specifically, the prisoner claimed that one of the defendant correctional officers beat him, causing permanent injury. He claimed other correctional officers who witnessed the beating failed to intervene and then conspired with the first correctional officer to cover up the excessive use of force. The prisoner also brought a claim against the officials for a failure to supervise the correctional officer who used excessive force. Originally filed pro se, the prisoner retained counsel on July 3, 2013 and filed an amended complaint on August 12, 2013. On March 26, 2014, the prisoner filed a second amended complaint. In October 2014, the parties settled the case with a private settlement agreement whose terms are not public. The court closed the case but did not dismiss it. Either party can initiate further proceedings. As of February 27, 2016, no new proceedings have been initiated.", "summary": "In 2013, prisoner in the Pennsylvania state prison system filed this lawsuit in the U.S. District Court for the Western District of Pennsylvania. The prisoner sued under 42 U.S.C. \u00a7 1983 against officials and correctional officers of the Pennsylvania State Correctional Institution in Greene County, Pennsylvania (\"SCI-Greene\"), claiming violations of the Eighth Amendment's Cruel and Unusual Punishment Clause. The parties settled in 2014."} {"article": "On October 12, 2005, an inmate in the Eastham Unit of the Texas Department of Criminal Justice filed this lawsuit in the U.S. District Court for the Eastern District of Texas. The plaintiff sued the Texas Department of Criminal Justice (TDCJ), its executive director, and the warden of the Eastham Unit under the Religious Land Use and Institutionalized Persons Act (RLUIPA), 42 U.S.C. \u00a72000, and Texas State Code \u00a7110.001. The plaintiff alleged that the TDCJ and specifically the Eastham Unit denied him access to a kosher diet, which he required as part of his sincere religious belief. The plaintiff, represented by private counsel, sought preliminary and permanent injunctive relief. This case was assigned to Judge George C. Hanks, Jr. On December 19, 2005, this case was consolidated with a similar case also regarding the rights of a Jewish inmate under RLUIPA. On April 6, 2006, both parties moved to stay the litigation pending settlement negotiations to address both plaintiffs\u2019 claims. This was approved on April 12, 2006. The court requested progress reports at the beginning of each month regarding the status of settlement negotiations. In September of 2006, the second plaintiff who joined the case passed away. The consolidation order was withdrawn on October 16, 2006. The parties continued to file status reports on settlement negotiations, but on June 1, 2007 the plaintiff was transferred to the Stringfellow unit where a kosher kitchen was recently put in operation. On November 20, 2007, this case was transferred to the Southern District of Texas because the court determined that was a more proper venue as the Stringfellow unit was located in the Southern District. Based upon this transfer, on August 22, 2008, the defendants moved to dismiss the case and, in the alternative, moved for summary judgment. They argued that the plaintiff received the relief sought. However, the plaintiff filed an amended complaint on September 11, 2008 claiming that the defendants refused to guarantee that he would receive kosher meals if transferred to another unit. On March 26, 2009, the court granted the defendants\u2019 motion to dismiss on the grounds that the plaintiff received the relief sought. Further, the court ruled that the plaintiff\u2019s amended complaint regarding the defendant\u2019s future actions was inconsequential on the grounds that he could always file another suit and that government actors should be \u201caccorded a presumption of good faith because they are public servants.\u201d The plaintiff appealed the judgment to the United States Court of Appeals for the Fifth Circuit on April 10, 2009. While the appeal was pending, the plaintiff was transferred to the Stiles Unit for disciplinary reasons. There, kosher meals were available for purchase but not provided. The Fifth Circuit remanded the case to the district court on February 5, 2010. The Fifth Circuit found that this case was no longer moot since the conditions the plaintiff complained of about had substantially changed following his transfer. 364 Fed. Appx. 110. On December 10, 2010, the parties filed cross motions for summary judgment. Their motions were fully briefed and the Department of Justice Civil Rights Division (DOJ) filed a brief arguing that the defendants had not met their burden of demonstrating a compelling government interest to justify the substantial burden placed on the plaintiff given the refusal to provide him with a kosher diet. Further, the defendants did not show that this refusal was the least restrictive means of furthering the defendants\u2019 interest. On September 20, 2011, the court granted summary judgment in favor of the defendants on two grounds: (1) that the plaintiff\u2019s claim was barred by the Prison Litigation Reform Act\u2019s (PLRA) exhaustion requirement and (2) that the defendants established the plaintiff\u2019s \u201clack of sincerity regarding [his] kosher practice as a matter of law.\u201d 2011 WL 4376482. Since RLUIPA required the inmate show a substantial burden on his religious belief, a necessary component of this burden was to establish that his religious belief was sincere. The court found that the plaintiff only offered a conclusory declaration that his religious dietary needs were sincere, and rather \u201chis personal desire to harass defendants with an unnecessary lawsuit took precedence\u2026\u201d Id. The plaintiff filed an appeal on October 14, 2011 and on December 21, 2012 the Fifth Circuit reversed and remanded to the district court. The Fifth Circuit disagreed that the plaintiff\u2019s claim was barred by the PLRA\u2019s exhaustion requirement. The Court held, contra the district court, that the plaintiff did not need to \u201cre-exhaust\u201d his grievance due to the changed circumstances in the case. The Fifth Circuit also found that the defendants had not proved the plaintiff\u2019s lack of sincerity and that religious lapses were not equal to insincerity. Accordingly, the Fifth Circuit found that there was a remaining factual question: whether there was a less restrictive means for minimizing costs and maintaining security than to force the plaintiff to pay for his kosher meal. The court said that if there was a less restrictive means, then RLUIPA commands that the defendants adopt it. 2012 WL 6635226. This case went back to the district court where the discovery process continued until April 4, 2014 when the parties again moved to stay the case in order to negotiate a settlement. The parties ultimately reached a private settlement agreement. According to a court-mandated status report, the plaintiff had been moved from the Stiles Unit back to the Stringfellow Unit on April 18, 2013 where he was participating in the Jewish dietary program and receiving kosher meals. On January 8, 2016, both parties issued a Joint Stipulation of Dismissal, which was granted on March 31, 2017. This case is now closed.", "summary": "On October 12, 2005, an inmate of Eastham Unit of the Texas Department of Criminal Justice filed this lawsuit in the U.S. District Court for the Eastern District of Texas. The plaintiff sued the Texas Department of Criminal Justice (TDCJ), its executive director and the warden of the Eastham Unit under the Religious Land Use and Institutionalized Persons Act, 42 U.S.C. \u00a72000, and Texas State Code \u00a7110.001. The plaintiff alleged that the TDCJ and specifically the Eastham Unit denied him access to a kosher diet, which he required as part of his sincere religious belief. The plaintiff, represented by private counsel, sought preliminary and permanent injunctive relief. After a number of motions to dismiss and subsequent appeals, the parties eventually reached a private settlement agreement which was granted on March 31, 2017 wherein the plaintiff was transferred to a prison with access to a Jewish dietary program. This case is now closed."} {"article": "On March 13, 1998, the U.S. Department of Justice filed a lawsuit against the State of Georgia under the Individuals with Disabilities in Education Act (IDEA), 20 U.S.C. \u00a7 14141. The Complaint, brought in the U.S. District Court for the Northern District of Georgia, alleged that the State failed to protect the constitutional rights of juveniles incarcerated in the State's correctional facilities. Specifically, the State denied the youths adequate special educational services and medical and mental health care, and facilities staff used excessive force and arbitrary disciplinary policies. In addition, the facilities lacked sufficient living space, sufficient numbers of trained staff, and recreational activities. The government sought an injunction against these practices. The government's lawsuit was prompted by its 1997 investigation of Georgia's juvenile facilities. On February 13, 1998, the Department reported to the State its findings, gathered from documents, interviews, and on-site visits to juvenile facilities. The report described extensive inadequacies in medical care, education and rehabilitation, and staff supervision. The report also included instances of abuse, overcrowding, and the use of chemical restraints. The parties reached an out-of-court settlement agreement, which called for the defendants to make changes in the practices described in the complaint, including improving medical and mental health care, access to educational and recreational activities, and refraining from the use of excessive force. The agreement provided for enforcement by a monitor, who would submit reports on the State's progress every six months. The parties submitted a Joint Motion for Conditional Dismissal, which the court (Judge Julie E. Carnes) approved on March 31, 1998. The court closed the case the same day. On July 22, 2008, the parties filed a joint motion to reopen the case, which was granted by the court. The parties entered a joint modification of the 1998 agreement with the court. This new stipulation stated that the defendants had reached substantial compliance with all terms of the agreement. On May 5, 2009, the case was again closed.", "summary": "On March 13, 1998, the U.S. Department of Justice filed a lawsuit against the State of Georgia under 20 U.S.C. \u00a7 14141 in the U.S. District Court for the Northern District of Georgia. The plaintiffs alleged that the State failed to protect the constitutional rights of juveniles incarcerated in the State's correctional facilities. On March 13, The parties submitted a Joint Motion for Conditional Dismissal, which the court (Judge Julie E. Carnes) approved on March 31, 1998. The court closed the case the same day. On July 22, 2008, the parties filed a joint motion to reopen the case, which was granted by the court. The parties entered a joint modification of the 1998 agreement with the court. This new stipulation stated that the defendants had reached substantial compliance with all terms of the agreement. On May 5, 2009, the case was again terminated."} {"article": "This case is the third time the government notified a criminal defendant that the evidence used against him was from a FISA warrantless wiretap. These notifications are eventually expected to reach the Supreme Court for a determination of whether or not the 2008 FISA Amendments Act is constitutional. All the cases regarding criminal challenges to warrantless wiretapping are available in the Criminal cases challenging FISA surveillance special collection. On September 6, 2011, Agron Hasbajrami, an Albanian citizen and a lawful U.S. permanent resident, was arrested boarding a flight to Istanbul, Turkey, on a one-way ticket. He was indicted two days later by a federal grand jury for providing and attempting to provide material support to terrorists. The government alleged that Hasbajrami provided funds to jihadist groups in Pakistan who had fought American forces in Afghanistan and intended to fly to Pakistan to assist those groups in that fight. On September 9, 2011, the government moved for Hasbajrami's permanent detention given the seriousness of his crime, the danger he posed to the community, and the risk that he would flee the country using his international connections. The Court granted the motion that same day. On January 26, 2012, a superseding indictment was issued, charging him with four counts of provisions or attempting to provision material support to terrorists. On April 12, 2012, Hasbajrami pleaded guilty to Count 2 of the indictment. The trial scheduled for July was cancelled and sentencing was set for September 14, 2012; however, a number of extensions were granted and final judgment was entered on January 16, 2013. Counts 1, 3, and 4 were dismissed and Hasbajrami was sentenced to 15 years in prison for Count 2 with a $100 special assessment fee. On October 23, 2013, Hasbajrami sent a letter to Judge Gleeson, requesting a copy of the sentencing hearing minutes, docket sheets, grand jury transcripts, and criminal complaint. Judge Gleeson ruled that because Hasbajrami was convicted and had given no notice that he intended to appeal his conviction, his right to criminal discovery was \"extinguished\" and he was not entitled to the grand jury transcripts or complaint. On December 3, 2013, the Court received a letter from Hasbajrami indicating that he had moved to have his sentence and conviction vacated. A new docket for his collateral motion was opened under no. 1:13-cv-06852-JG . After discovery, Judge Gleeson granted Hasbajrami's motion on October 3, 2014, allowing Hasbajrami to withdraw his guilty plea and open further proceedings. Judge Gleeson noted that Hasbajrami's pro se filing only indicated that he believed the statute under which he was convicted was unconstitutionally vague and that the government disclosed new information that changed his case. In September 2011, before the guilty plea, the government indicated that it would use electronic surveillance evidence against Hasbajrami pursuant to FISA. In February 2014, the government disclosed that some of the information it would have used against Hasbajrami in trial, which included foreign intelligence, was obtained by warrantless wire-tapping. Judge Gleeson allowed Hasbajrami to revoke his guilty plea because he was not sufficiently informed about the facts of his case and thus could not make an intelligent decision about his plea. The government failed to give him proper notice during the plea negotiations of the evidence it intended to use under the FISA Amendments Act of 2008 (FAA). By failing to give such notice, the government effectively implied that it would not use FAA-acquired evidence against him when that is exactly what it intended to do. On November 26, 2014, Hasbajrami moved to suppress the fruits of FAA surveillance because of the statute's per se unconstitutionality and the government's \"outrageous conduct\" and his post-arrest statements. He also requested the Court's ruling on whether the government violated his Fifth Amendment right to Due Process, an order directing the government to reveal the witnesses it learned of during Hasbajrami's interrogation, an order directing the government to disclose the evidence that is subject to suppression, notice of the expert witnesses it intends to rely upon at trial, and disclosure of Brady/Giglio material and other evidence it intends to use at trial. On December 23, 2014, the government responded. On February 20, 2015, Judge Gleeson denied Hasbajrami's motion to suppress the fruits of FAA surveillance and said he would issue a full opinion later. The government indicated that it would disclose some of Hasbajrami's requested information. Judge Gleeson set a status conference for February 27 to see if the government would offer the same plea bargain to Hasbajrami as it did back in 2012. The conference was rescheduled and Judge Gleeson denied Hasbajrami's request for discovery. At the status conference on April 14, 2015, the government indicated that it would not offer the same plea bargain to Hasbajrami and go to trial, which was set for July 13, 2015. However, the parties began plea negotiations anyway, which were apparently successful. On June 26, 2015, the government issued a superseding information, charging Hasbajrami with one count of provisioning or attempting provision material support to terrorists and one count of conspiracy to provide material support to terrorists. Hasbajrami pleaded guilty to both counts. On July 15, 2015, Hasbajrami filed a sentencing memorandum requesting 60 months in prison. However, just five days later, Hasbajrami again moved to withdraw his guilty plea, arguing that his attorney forced him into it. On August 6, 2015, Judge Gleeson denied his motion to withdraw his plea and his request for new counsel. On August 17, 2015, final judgment was entered. Hasbajrami was sentenced to 15 years in prison for Count 1 and one year in prison for Count 2, to run consecutively, for a total of 16 years in prison. He was also charged a $200 special assessment fee and a judicial order for removal to Albania was issued. On August 21, 2015, Hasbajrami appealed his conviction and sentence. On March 8, 2016, Judge Gleeson released his opinion as to his denial of Hasbajrami's motion to suppress. Judge Gleeson refused to examine Hasbajrami's facial challenge to the FAA and instead focused on Hasbajrami's as-applied challenge. He held that warrantless surveillance against non-U.S. persons is lawful and does not violate the Fourth Amendment and the incidental collection of U.S.-based persons' information in the lawful targeting of foreign individuals does not trigger the warrant requirement. Further, Judge Gleeson held that the collection of this information was reasonable and that the collection of traditional FISA surveillance was lawfully acquired based on a warrant supported by probable cause. On August 3, 2016, Hasbajrami's case was reassigned to Judge Irizarry. On April 6, 2017, Judge Irizarry denied Hasbajrami's request for Judge Gleeson's Unredacted Opinion. 2017 WL 3610595. In response, Hasbajrami moved for reconsideration of the denial of his request for the Unredacted Opinion on April 17, 2017. On August 22, 2017, Judge Irizarry denied the motion for reconsideration. 2017 WL 3610518. On August 25, 2017, Hasbajrami appealed. Arguments were heard by the Court of Appeals for the Second Circuit on August 27, 2018. On December 19, 2019, the Second Circuit Court of Appeals released their opinion. Judge Gerard E. Lynch remanded the proceedings to the district court because there was insufficient information (both in the classified and public record) to determine whether the querying had been reasonable. The court also denied Hasbajrami's request for the unredacted opinion because the limited redacted information \"could not have substantially affected [his] due process rights\" in the appeal. 945 F.3d 641. On January 29, 2020, the government filed a motion for the ex parte (meaning only the government would receive the document) disclosure of the unredacted opinion. They argued that the unredacted opinion was necessary so that the government could fully understand the Court's reasoning and thus be better able to comply with implementing Section 702 in the future. Oral arguments were scheduled for February 26, 2020. As of March 4, 2020, the case was ongoing.", "summary": "Agron Hasbajrami was convicted of provisioning or attempting to provision material support to terrorists as well as conspiracy to provide material support to terrorists. Though he was allowed to revoke his initial guilty plea and challenge the government's use of evidence obtained through the FISA Amendments Act of 2008, his motion to suppress and constitutional claim against the FAA were denied. He subsequently pleaded guilty and was sentenced to 16 years in prison as well as removal from the United States."} {"article": "On November 7, 2007, mentally ill prisoners incarcerated by the Illinois Department of Corrections (\"IDOC\") filed this lawsuit in the U.S. District Court for the Central District of Illinois under 42 U.S.C. \u00a7 1983; the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131 et seq.; and the Rehabilitation Act, 29 U.S.C. \u00a7 794, against the state of Illinois. The plaintiffs, represented by the Uptown People's Law Center, Equip for Equality, and private counsel, claimed that their lack of access to adequate mental health treatment constituted cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments, and discrimination under the ADA and Rehabilitation Act. They asked the Court for a judgment declaring defendants' conduct unconstitutional and an injunction against defendants' unlawful conduct. Plaintiffs were incarcerated in various correctional centers of the IDOC. Most incoming prisoners at these facilities did not receive a meaningful mental health screening upon arrival. Additionally, the plaintiffs alleged that care of those prisoners who were identified as needing mental health care was grossly substandard. What limited care was available was provided chiefly by medication and prisoners are only infrequently able to consult with mental health professionals. Only four of the IDOC's correctional facilities offered some form of specialized mental health services. As a result of defendants' failure to reasonably accommodate plaintiffs' disabilities, the plaintiffs alleged that they experienced mental and physical pain and, in many cases, the exacerbation of existing mental illnesses. On May 8, 2013, Judge Michael Mihm entered an interim order to facilitate a consent decree. The order requires the parties to assess and negotiate the number of additional mental health staff and bed and treatment space needed, and mandates that the IDOC develop policies related to the segregation, protective custody, and discipline of mentally ill prisoners. On December 22, 2015, the case settled. Under the terms of the settlement:
  • For the first time ever, Illinois would provide both long-term and acute care in residential treatment centers for prisoners who are so seriously mentally ill that they require hospitalization. Previously, these very ill people were housed in isolation.
  • More than 300 new clinical staff would be hired to treat prisoners with serious mental illnesses, along with over 400 new security staff to work at the new residential treatment units. This would allow the state to provide group therapy and one-on-one therapy for prisoners.
  • IDOC agreed to review the mental health of all prisoners with more than 60 days left in solitary, to determine if they should be given early release. IDOC also agreed to release from solitary all prisoners with serious mental illnesses who are confined there for minor, non-violent offenses, and in the future to consider mental health before sentencing someone to segregation.
  • Prisoners with mental illnesses who are in solitary confinement for over 60 days would have their out-of-cell time increased from less than an hour a day to 20 hours a week.
Construction costs for the new facilities were estimated to be $40 million and the new personnel costs were expected to be approximately $40 million annually. On May 10, 2016, parties filed a settlement agreement with the court. On May 23, 2016, the judge accepted the settlement with an amended settlement agreement. The agreement required IDOC to hire more mental health professionals, renovate 1258 beds, update health records to better indicate mental health problems and medication, provided staff with training in recognition and dealing with common mental disorders, provide mental health screenings for all prisoners upon, admission, conduct bimonthly review of prisoner mental health, conduct monthly review of prison mental health for those in segregation, provide for an initial mental health review within 7 days of putting a prison in segregation, and establish a referral program to all prisoners, staff, and those close to prisoners to refer prison for a mental health checkup. The settlement also provided that plaintiffs would be awarded attorney's fees, that the court retained jurisdiction for three years after the acceptance of the settlement, and that parties would try to resolve issues before taking the issue to the court. Plaintiffs were awarded attorney's fees of $3.8 million, with half paid immediately on February 10, 2017. Multiple prisoners filed complaints alleging that the settlement was not being properly followed throughout 2017. The court indicated that complaints should be handled by the Department of Corrections grievance process. A monitor was appointed: forensic psychiatrist Pablo Stewart. On June 5, 2017, Dr. Stewart submitted his first annual report. The report noted that although the defendants made many significant improvements to the mental health care delivery system during the first year of the settlement, the defendants continued to have challenges in meeting the first-year requirements. Specifically, the report noted the grossly insufficient and extremely poor quality of psychiatric services, which negatively impacted all aspects of the settlement and contributed to the defendants being non-compliant in the vast majority of areas. On October 10, 2017, the plaintiffs filed a motion to enforce the settlement agreement in light of the defendants' alleged violations of the settlement terms. The court held an evidentiary hearing on December 12, 2017, which it continued in February and March 2018. On May 25, 2018, the court issued a preliminary injunction enforcing the settlement agreement and imposing additional requirements and deadlines to bring the defendants into constitutional compliance. The court found that there had been a systemic constitutional deficiency in addressing the psychiatric and mental health professional staffing shortage. The preliminary injunction was set to expire after 90 days. On June 6, 2018, the plaintiffs filed a motion for a permanent injunction, which the court granted on October 30. The court found that the defendants had been deliberately indifferent to the medical needs of the plaintiffs in medication management, mental health treatment in segregation, mental health treatment on crisis watch, mental health evaluations, and mental health treatment plans within the meaning of the Eighth Amendment. Further, the court found that the plaintiffs have suffered or will suffer irreparable injury if a permanent injunction was not issued. The court deferred entering specific injunctive relief, and instead allowed the defendants to submit a proposal to address their constitutional deficiencies, which they submitted on November 13, 2018. The court approved the content of the permanent injunction on December 20, 2018. The permanent injunction contained staffing requirements, parameters for class members placed on mental health crisis watch, parameters for class members placed in segregation, parameters for class members prescribed psychotropic medication, and provisions on treatment plans. The injunction required the defendants to submit quarterly status reports, as well as quality assurance audits at least every 90 days. The injunction is to remain in place for two years. The defendants appealed the permanent injunction to the U.S. Court of Appeals for the Seventh Circuit on January 23, 2019. On April 15, the court of appeals remanded the case to the district court for the limited purpose of permitting the district court to modify the preliminary injunction in order to conform to the requirements of Federal Rule of Civil Procedure 65. On February 26, 2019, the court issued an order granting in part and denying in part the defendants' request to modify the injunction (making limited changes to three provisions of the injunction), denying the defendants\u2019 motion for the court to reconsider its injunction orders, denying the defendants\u2019 motion for partial stay, and granting the plaintiffs\u2019 \u00a7 1988 petition for attorneys\u2019 fees and costs in the amount of $841,137.98 in fees and $31,864.77 in expenses. On May 22, 2019, the defendants appealed to the U.S. Court of Appeals for the Seventh Circuit the district court's October 30 and December 20 interlocutory orders, as well as the court's February 26 order. On May 28, 2019, the Monitor submitted his third annual report. The report noted that although IDOC had greatly improved its ability to care for mentally ill offenders and was found to be in substantial compliance in eleven areas, a major problem preventing IDOC from being substantially compliant with the entire settlement agreement was inadequate staffing. The report also noted that IDOC still has much work to do with mental health evaluations and referrals, treatment planning, medication, segregation, confidentiality, use of force, and discipline. As of February, 2020, monitoring of compliance with the settlement agreement and the subsequent permanent injunction is still ongoing and the defendants' appeal to the Seventh Circuit is pending.", "summary": "In November 2007, mentally ill prisoners of the Illinois Department of Corrections filed a lawsuit against the State of Illinois claiming inadequate access to mental health treatment, in violation of the Eighth Amendment and the Americans with Disabilities Act and the Rehabilitation Act. The case settled in December 2015 and on May 23, 2016, the court accepted the settlement with an amended settlement agreement. After months of substantial compliance issues, the plaintiffs filed a motion to enforce the settlement agreement on October 10, 2017. After issuing a preliminary injunction on May 25, 2018 to enforce the settlement, the court granted a permanent injunction on October 30, 2018. The court approved the content of the permanent injunction on December 20, 2018. On February 26, 2019, the court issued an order granting in part and denying in part the defendants' request to modify the injunction (making limited changes to three provisions of the injunction), denying the defendants\u2019 motion for the court to reconsider its injunction orders, denying the defendants\u2019 motion for partial stay, and granting the plaintiffs\u2019 \u00a7 1988 petition for attorneys\u2019 fees and costs. Currently, monitoring of compliance with the settlement agreement and the subsequent permanent injunction is still ongoing."} {"article": "On October 1, 2013, an American Muslim man who was repeatedly denied boarding flights in the United States because of his alleged inclusion on the federal No Fly List, filed this lawsuit in the U.S. District Court for the Southern District of New York against against the Department of Homeland Security (DHS), the Federal Bureau of Investigation (FBI), the Transportation Security Administration (TSA), and the Terrorist Screening Center (TSC), which created and maintained the No Fly List. On April 22, 2014, an amended complaint was filed, adding three additional American Muslim men that had been denied boarding on flights originating in or destined for the United States because of their alleged inclusion on the No Fly List. The plaintiffs, represented by the Center for Constitutional Rights as well as private counsel, alleged that the defendants had used the No Fly List to punish and retaliate against them for declining to act as informants, and to spy on others, for the FBI. The plaintiffs were opposed to doing so for religious, moral, and political reasons. More specifically, some plaintiffs found themselves on the No Fly List shortly after refusing to become informants for the FBI. Later, the FBI told these plaintiffs that they could get off the No Fly List only if they agreed to work for the FBI. Other plaintiffs were approached by the FBI shortly after being denied boarding on flights and were told they would be removed from the No Fly List if they agreed to work for the FBI. The plaintiffs alleged that their inclusion on the No Fly List constituted: (1) retaliation in violation of their First Amendment rights to freedom of speech, association, and religion; (2) violation of the Religious Freedom Restoration Act (RFRA); (3) denial of procedural due process under the Fifth Amendment because the defendants failed to give the plaintiffs any meaningful notice or opportunity to see or challenge the asserted reasons for their inclusion; and (4) unlawful agency action in violation of the Administrative Procedure Act (APA). The plaintiffs sought declaratory, injunctive, and monetary relief. More specifically, the plaintiffs sought removal of their names from the No Fly List; declaratory and injunctive relief stating that they were kept on the No Fly List without cause and in retaliation for their assertion of constitutional rights in refusing to work for the FBI; and declaratory and injunctive relief stating that the No Fly List lacks due process and permits misuse. The parties entered into discovery, during which the defendants filed two separate motions to dismiss on July 28, 2014. The first, on behalf of the Government, sought to dismiss all official capacity claims. The second, on behalf of the Agents, sought to dismiss all personal capacity claims. On June 1, 2015, the Government moved to stay the official capacity claims. The government had revised the redress procedures available through administrative procedures as a result of the decision in Latif v. Holder, 28 F. Supp. 3d 1134 (D. Or. 2014), which held various aspects of the process inadequate under the Fifth Amendment's Due Process Clause and the APA. The plaintiffs had elected to use these revised procedures, so the government argued for a stay of the plaintiffs' official capacity claims while the administrative process occurred. The government argued that the claims were likely to become moot in light of the revised procedures. Initially, the plaintiffs opposed the motion to stay. But, after the government advised the plaintiffs that it knew of \"no reason\" why they would be unable to fly in the future, the plaintiffs agreed and voluntarily stayed their official capacity claims on June 10, 2015. The parties continued to litigate the monetary claims against the defendants in their personal capacities. On September 3, 2015, the court (Judge Ronnie Abrams) dismissed all of the plaintiffs' personal capacity claims against the federal employees. The court held that the plaintiffs were not permitted to seek damages against the federal employees under either Bivens or the Religious Freedom Restoration Act. 128 F. Supp. 3d 756 (S.D.N.Y. 2015). The order did not address the plaintiffs' official capacity claims regarding the manner in which individuals are added to the No Fly List or the procedures for challenging such inclusion. The court directed the plaintiffs to advise the court whether they wished to proceed on the official capacity claims. Responding to the court, the plaintiffs moved to voluntarily dismiss those remaining claims. Accordingly, on December 28, 2015, the court dismissed the remaining claims. Final judgment in favor of the defendants was entered on February 17, 2016. The plaintiffs appealed the district court\u2019s decision holding that the RFRA did not permit the recovery of money damages against federal officers sued in their individual capacities. On May 2, 2018, the Second Circuit Court reversed this opinion, and on June 25, 2018, the opinion was amended. The court found that the RFRA permits individual capacity suits against government officers acting under color of law, and that money damages are an appropriate remedy. The case was remanded for further proceedings. The Solicitor General of the United States petitioned for a writ of certiorari to the U.S. Supreme Court. On November 22, 2019, the Supreme Court granted the petition. After a slight delay due to the COVID-19 pandemic, the Court heard oral argument on October 6, 2020. The Court issued its opinion on December 10, 2020. In a unanimous opinion written by Justice Thomas, the Court affirmed the Second Circuit and held that RFRA permits litigants to obtain money damages from federal officials in their individual capacities. Justice Thomas noted that RFRA permits plaintiffs to obtain relief \"against a government,\" and that Congress defined \"government\" to include \"official[s] (or other person acting under color of law).\" Justice Thomas determined that appropriate relief against government officials may include money damages, especially when damages are the only remedy that could cure a RFRA violation. Although there has been no further action on the district court docket as of January 14, 2021, this case presumably is ongoing because the money damages were not determined in the initial proceedings.", "summary": "The plaintiffs, four American Muslim men that have been denied boarding on flights originating in or destined for the U.S. because of their alleged inclusion on the No Fly List of the federal government, filed a lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs specifically alleged that their inclusion on the No Fly List is because they refused to forfeit their constitutional rights by serving as FBI informants. The Second Circuit held that RFRA permits individual capacity suits against government officers for money damages. The Supreme Court then granted cert, and affirmed the Second Circuit's decision."} {"article": "On September 20, 2012, Tonn and Blank Construction filed this lawsuit in U.S. District Court for the Northern District of Indiana against the Federal Government under the Religious Freedom Restoration Act (\"RFRA\"), the First Amendment, and the Administrative Procedure Act (\"APA\"). Plaintiff, represented by private counsel, asked the court to issue an injunction prohibiting enforcement of provisions of the Affordable Care Act (\"ACA\") extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, the plaintiff contended that compliance with the contraception coverage requirement is a substantial burden on plaintiff's religious exercise. On September 20, 2012, the plaintiff filed a motion for preliminary injunction. On February 11, 2013, after a series of responses, the Federal Government issued a notice of non-opposition to the the motion for preliminary injunction and a motion to stay proceedings. The Government made this determination in recognition of recent Seventh Circuit rulings of a motion panel granting injunctions pending appeal in substantially similar cases. On April 1, 2013, the court (Judge Jon E. DeGuilo) granted the plaintiff's preliminary injunction, staying the case until thirty days after the Seventh Circuit had issued an opinion on the consolidated Korte v. Sebelius and Grote v. Sebelius appeal. On August 16, 2013, the court granted the Federal Governments' motion to stay proceedings until that time as well. On December 6, 2013, the District Court lifted the stay following the Seventh Circuit's decision that Korte and Grote presented valid claims under the RFRA. Judge DeGulio extended the preliminary injunction for a period not to exceed sixty days, and ordered the parties to file a joint status report indicating their intentions with respect to proceeding in the lawsuit. The parties filed a joint status report requesting the court to continue to stay the case with the preliminary injunction in place until the United States Supreme Court resolved Burwell v. Hobby Lobby (also known as Hobby Lobby v. Sebelius). On December 18, 2013, the court granted the parties' request. In a 5-4 opinion by Justice Alito issued on June 30, 2014, the Court held in Hobby Lobby that the HHS regulations imposing the contraceptive mandate violate the RFRA when applied to closely-held for-profit corporations. The parties in this case agreed that the plaintiff qualified under the Hobby Lobby standard as a closely-held for-profit corporation owned by individuals with deeply held religious beliefs. On November 6, 2014, the court entered a final judgment and order containing a permanent injunction in favor of the plaintiffs. The plaintiffs had requested an injunction of any regulation related to the ACA's contraception mandate, but the court limited the injunction to the regulations implementing the mandate that were at issue in Hobby Lobby and the plaintiffs' complaint. On May 26, 2015, the parties notified the court that they had come to an agreement on the amount of attorneys' fees and costs to be awarded to the plaintiff.", "summary": "On September 20, 2012, a limited liability corporation that provides health insurance for its employees filed a lawsuit in the U.S. District Court for the Northern District of Indiana, asking the court to issue an injunction prohibiting enforcement of provisions of the Affordable Care Act extending universal contraception coverage to employer-sponsored private health insurance coverage. Following the Supreme Court's ruling in Burwell v. Hobby Lobby, the District Court granted a permanent injunction for the plaintiffs against the version of the mandate challenged in that case, which would have required them to include contraception as part of their insurance package for their employees."} {"article": "On December 26, 2006 the Mexican American Legal Defense and Educational Fund (MALDEF) and the American Civil Liberties Union Foundation of Texas (ACLU), along with the ACLU's National Immigrants' Rights Project, filed a civil rights suit in the U.S. District Court for the Northern District of Texas against the City of Farmers Branch, challenging the City's recently adopted Ordinance 2892. The Ordinance required landlords to verify the U.S. Citizenship or \"eligible immigration status\" of prospective tenants prior to renting them apartments. This case is one of four lawsuits filed against Farmers Branch in response to its anti-immigrant housing law. See IM-TX-0002, IM-TX-0003 and IM-TX-0004. Plaintiffs filed a motion for a temporary restraining order and injunctive relief. On January 11, 2007, the District Court (Judge Sam Lindsay) temporarily denied plaintiffs' motion as moot in light of a TRO being issued against the City in the state court case Ramos v. City of Farmers Branch (IM-TX-0004). On January 18, 2007, the parties entered into a stipulation wherein defendant's counsel agreed to review and reconsider Ordinance 2892. Pending that review, defendant agreed not to attempt to enforce Ordinance 2892 or any like ordinance without first giving plaintiffs notice to allow them to renew their motion for a TRO. Plaintiffs filed their status report on January 24, 2007, advising the District Court that defendant had repealed Ordinance 2892 but enacted Ordinance 2903, which imposed similar stringent citizenship requirements. The parties were to meet and confer on January 25, 2007 to discuss the new Ordinance and thereafter advise the District Court of further planned action. On March 22, 2007, plaintiffs filed an amended complaint against the City challenging the new ordinance. On April 18, 2007, this case was consolidated with lead case Villas at Parkside Partners v. City of Farmers Branch (IM-TX-0003) and Barrietos v. City of Farmers Branch (IM-TX-0002). See IM-TX-0003 for all subsequent developments.", "summary": "On December 26, 2006 the Mexican American Legal Defense and Educational Fund (MALDEF) and the American Civil Liberties Union Foundation of Texas (ACLU), along with the ACLU's National Immigrants' Rights Project, filed a civil rights suit in the U.S. District Court for the Northern District of Texas against the City of Farmers Branch, challenging the City's recently adopted Ordinance 2892. The Ordinance required landlords to verify the U.S. Citizenship or \"eligible immigration status\" of prospective tenants prior to renting them apartments. On April 18, 2007, this case was consolidated with Barrietos v. City of Farmers Branch (IM-TX-0002) and lead case Villas at Parkside Partners v. City of Farmers Branch (IM-TX-0003). See IM-TX-0003 for subsequent developments."} {"article": "On May 5, 2006, an individual who had been arrested on a minor criminal charge filed a 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the District of New Jersey, alleging that the Mercer County Sheriff's Department had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Mercer County Jail, regardless of the criminal charge or absence of reasonable suspicion. Plaintiffs claimed that the practice violated the Fourth Amendment to the U.S. Constitution and sought declaratory and injunctive relief, monetary and punitive damages, and class certification on behalf of thousands of similarly situated individuals. The County and the Sheriff answered by generally denying the allegations. The case was assigned to Chief Judge Garrett E. Brown, Jr., who referred the case to Magistrate Judge Tonianne J. Bongiovanni to oversee discovery. On August 2, 2007, Magistrate Judge Bongiovanni referred the case to mediation and stayed all proceedings. In November 2008, a settlement agreement was finalized between the parties and given preliminary approval by Judge Bongiovanni. On April 20, 2009, Judge Bongiovanni released an order granting final approval of the class action settlement. The settlement provided that the case be dismissed with prejudice and the claims against the defendants be dropped in exchange for a settlement amount of $1.8 million for plaintiff and those of his class. Plaintiff himself was to receive $20,000 for the trouble he took to bring the lawsuit; the rest of his class was to receive a pro rata share of the settlement fund; plaintiff attorneys received $540,000 in attorney fees. Additionally, Mercer County asserted that it changed its policy on strip searches on August 17, 2006, as a result of this litigation. The new policy ended the practice of strip searching detainees on a blanket basis, as well as the practice of strip searching non-indictable detainees in the absence of reasonable suspicion. Mercer County further asserted that beginning on August 17, 2006, all corrections officers had been trained in the new policy.", "summary": "In May 2006, plaintiff filed a class action lawsuit in the US District Court of New Jersey for unlawful strip searches of those arrested for minor crimes. In August 2007, the Magistrate judge stayed proceedings and referred the case to mediation. On April 20, 2009, Magistrate Judge Bongiovanni released an order granting approval of the settlement agreement, which provided a $1.8 million settlement amount in exchange for dismissing the claims against the defendants."} {"article": "On October 13, 2005, current and former female prisoners filed a class-action lawsuit pursuant to 42 U.S.C. \u00a7\u00a7 1981 and 1983 in the United States District Court for the Eastern District of Michigan against the Michigan Department of Corrections (MDOC). Plaintiffs were originally members of a certified class-action suit pending in Michigan state court, Neal v. MDOC, LC No. 96-006986-CZ. [See PC-MI-0021 of this collection for a summary of the Neal case]. The Neal plaintiffs alleged violations of their state civil rights under the Michigan Elliott-Larsen Civil Rights Act (\"ELCRA\") for sexual abuse, discrimination and other gender-based degrading treatment by MDOC staff. During the Neal litigation, an amendment to ELCRA was passed that excluded prisoners from the Act's protection against discrimination. M.C.L. \u00a737.2102(1). On February 10, 2005, the Michigan Court of Appeals held that the claims of the Neal plaintiffs that arose after the effective date of the ELCRA amendment were no longer viable, as the amendment excluded prisoner claims from the Act's protection. Plaintiffs filed this action to challenge the constitutionality of the ELCRA amendment and to reassert their claims, now under 42 U.S.C. \u00a7\u00a7 1981 and 1983. Plaintiffs sought injunctive and declaratory relief, monetary damages and class certification. Following the filing of a first amended complaint, defendants moved to dismiss for failure to state a claim and for a more definite statement. The District Court (John Corbett O'Meara) denied those motions on May 15, 2006. On July 14, 2006, plaintiffs filed a motion for partial summary judgment, on the issue of the constitutionality of the ELCRA amendment. Defendants countered by filing a cross-motion for summary judgment. On January 23, 2007, the District Court granted plaintiffs' motion for partial summary judgment, holding that the ELCRA amendment violated the Equal Protection Clause of the Fourteenth Amendment. Defendants' cross-motion for summary judgment was denied. Mason v. Granholm, 2007 WL 201008. The Court denied a stay pending appeal, 2007 WL 734990 (Mar. 07, 2007). The Defendants filed a notice of appeal, however, on July 26, 2007 the United States Court of Appeals for the Sixth Circuit dismissed the appeal, because the District Court had only granted partial, and not total, summary judgment. On August 31, 2007, the District Court denied class certification, holding that both liability and damages were too individuated to be appropriate for class resolution. 2007 WL 2541769. The same day, the Court also granted two individual Defendants' motions for summary judgment, and dismissed them from the case, one because no named plaintiff had been housed at the facility he worked for, and another on statute of limitations grounds. 2007 WL 2541431. (The Court denied reconsideration two months later, 2007 WL 3121570 (Oct. 23, 2007).) On June 20, 2008, the court dismissed several other Defendants because the claims against them were barred by the statute of limitations. 2008 WL 2513904. In a similar ruling on September 25, 2008, the Court dismissed several plaintiffs for the same reason. 2008 WL 4387940. On Defendants' motion, the Plaintiffs's claims under the International Covenant on Civil and Political Rights (ICCPR) and the Convention Against Torture and other Cruel, Inhuman, or Degrading Punishment (CAT), were both dismissed on August 12, 2008: the District Court held that since neither was self-executing, and no implementing statute had been enacted, neither was \"binding on this court.\" 2008 WL 3538981. The case was set for trial in early 2009, but then that date was shifted to October 2009. Before that trial could be held, the matter settled. The settlement was entered in Neal v. Mich. Department of Corrections--it was for $100 million. In this case, on September 28, 2009, the parties agreed that the District Court's January 23, 2007 Opinion and Order declaring the amendment to ELCRA unconstitutional would be the final declaratory judgment, and that the parties would bear their own costs.", "summary": "After the state legislature amended Michigan's Elliott-Larsen Civil Rights Act (\"ELCRA\") to exclude prisoners, plaintiffs, women prisoners who claimed they had faced systemic sexual abuse, discrimination, and other gender-based degrading treatment by MDOC staff, brought this federal lawsuit, in 2005. On January 23, 2007, the District Court declared that the amendment violated the 14th Amendment, and declared it unconstitutional. The case proceeded towards trial, until in 2009 it was settled, part of a $100 million settlement, in Neal v. Mich. Department of Corrections."} {"article": "This case is about the federal law enforcement mission \u201cOperation Diligent Valor\u201d directed by the Department of Homeland Security against protestors during the widespread racial justice protests in Portland, Oregon in the summer of 2020. Individual Oregon residents along with Black Millennial Movement and Rose City Justice, Inc. brought this lawsuit on August 26, 2020 in the U.S. District Court for the District of Oregon against President Donald Trump, Chad Wolf, the Department of Homeland Security, and the U.S. Marshals Service. The plaintiffs alleged violations of the First and Fourth Amendments, as well as unlawful action exceeding authority by federal agencies under 40 U.S.C \u00a7 1315. Plaintiffs also raised claims under 42 U.S.C. \u00a7\u00a7 1985 and 1986, alleging a conspiracy by the defendants to deprive the plaintiffs of their civil rights. Represented by the ACLU of Oregon and private counsel, the plaintiffs sought declaratory and injunctive relief, including declarations that the acts of federal law enforcement agencies were unlawful and ultra vires, as well as expungement of all records and information of unlawful arrests. Plaintiffs also sought compensatory and punitive damages to be proven at trial. In July of 2020, the federal government deployed more than 100 federal law enforcement officers or agents in an alleged effort to quell the widespread protests against systemic racial injustice and police violence near the Mark O. Hatfield Federal Courthouse in downtown Portland, in which the plaintiffs participated. The plaintiffs alleged that heavily-armed, militarized law enforcement officials indiscriminately used excessive force against protestors and that a number of protestors were unlawfully detained or arrested by federal agents. They asserted that the defendants\u2019 actions in support of \u201cOperation Diligent Valor\u201d violated their First Amendment rights to freedom of speech and peaceful assembly and their Fourth Amendment right against unreasonable search and seizure. In addition, they claimed that the actions undertaken by federal officials were not legally authorized because Chad Wolf was not properly serving as Acting Secretary of DHS under the requirement of the Homeland Security Act of 2002, the deployed officers were not properly designated, and the deployed officers acted outside of the scope of their authority by acting off federal property and making warrantless arrests, among other acts. The case was assigned to Magistrate Judge Youlee Yim You on August 26, 2020. On January 8, 2021, the plaintiffs filed an amended complaint that, for the most part, maintained the core aspects of the original. As of February 19, 2021, the case remains pending in District Court and defendants\u2019 motions to dismiss are due by Friday, February 26, 2021.", "summary": "Individual Portland protestors along with Black Millennial Movement and Rose City Justice, Inc., filed this lawsuit in the U.S. District Court for the District of Oregon. The plaintiffs alleged that federal law enforcement violated their First and Fourth Amendment rights to freedom of speech, freedom of peaceful assembly, and freedom from unreasonable search and seizure and acted outside of their statutory authority during \u201cOperation Diligent Valor,\u201d an alleged effort to quell the widespread racial justice protests in Portland in July 2020. As of February 19, 2021, the case remains pending in the District Court."} {"article": "On July 17, 2008, the United State filed a lawsuit in the United States District Court for the Middle District Court of Alabama under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3619, against Defendants, rental property owners and their property manager. The U.S. Department of Justice alleged the Defendants discriminated in their rental business against women. Specifically, DOJ claimed that beginning in 2005 or earlier, the defendants' property manager subjected actual and prospective female tenants to unwanted verbal sexual advances, unwanted sexual touching, and adverse action when they refused or objected to his sexual advances. (For example, he would, the DOJ claimed, send false notices of rent owed to tenants who spurned his advances.) The complaint sought declaratory, injunctive and monetary relief and an assessment of civil penalties. The property manager's request for a stay due to a pending bankruptcy was denied (after the bankruptcy was dismissed), and he eventually sought summary judgment. The court denied that motion on November 23, 2009. Additional litigation led to a motion for summary judgment by another individual defendant, which was largely denied on September 9, 2010. (The court did note that this individual would not be held vicariously liable for any punitive damages related to the property manager.) Considerable discovery and other disputes followed, and the case was eventually set for trial on May 23, 2011. In the meantime, however, the property manager whose conduct was at the center of the case had died. Between May 12, 2011, and July 20, 2011, the Court (Judge Mark E. Fuller) approved separate five-year Consent Decrees agreed to by the Plaintiff and the various Defendants. The decrees generally enjoined the Defendants from discriminating in their housing rental practices on the basis of sex, and required them to pay monetary damages into a fund established for the persons aggrieved by their conduct and civil penalties. Each of the Consent Decrees required non-discrimination in advertising, rental showing, employee EEO training, reporting and recordkeeping. On August 16, 2011, the Court entered a default judgment against the remaining defendants, after an extensive evidentiary hearing on damages and civil penalties. But after that hearing, the chief remaining defendant -- the owner of two apartment buildings -- sought relief from its default judgment of $27,000. This the Court denied, finally closing out the case, on April 19, 2012.", "summary": "On July 17, 2008, the United State filed a lawsuit in the United States District Court for the Middle District Court of Alabama under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3619, against Defendants, numerous rental property owners and their shared property manager. DOJ claimed that beginning in 2005 or earlier, the defendants' property manager subjected actual and prospective female tenants to unwanted verbal sexual advances, unwanted sexual touching, and adverse action when they refused or objected to his sexual advances. (For example, he would, the DOJ claimed, send false notices of rent owed to tenants who spurned his advances.) The complaint sought declaratory, injunctive and monetary relief and an assessment of civil penalties. After the property manager died, the case settled against most of the defendants, who agreed to pay damages and to entry of injunctive relef forbidding discrimination going forward. One defendant did not settle, and declined to participate further; DOJ won entry of a default judgment of $27,000 against that defendant. Afterwards, however, that defendant sought relief from the default, which the Court denied, finally closing out the case, in April 2012."} {"article": "On November 12, 2004, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent its \"findings letter\" to New Jersey's governor, advising him of the results of the June 2003, DOJ investigation of conditions and practices at the Woodbridge Developmental Center (\"WDC\"), which houses developmentally disabled persons, including those with intellectual disabilities, cerebral palsy, autism, and spina bifida. The investigation occurred under the authority of the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997. DOJ and expert consultants visited the facility and reviewed a wide array of documents there. The investigators also conducted interviews with personnel and residents. The letter commended WDC staff and state officials for providing a high level of cooperation during the investigation and noted that many staff persons exhibited genuine concern for residents' well-being. The DOJ advised that its investigation uncovered continuing deficiencies in resident care at WDC, in that conditions and services there substantially departed from generally accepted standards of care. Constitutional and federal statutory rights of residents at WDC were violated in several respects. According to the DOJ, deficiencies in conditions of resident care and treatment at WDC existed as to four topic areas causing residents significant harm or risk of harm through WDC's failure to: (1) keep residents safe (e.g., inadequate supervision of residents, who also were subjected to staff neglect and abuse; disproportionate number of unexplained injuries; confirmed abusers on staff reassigned to client care without supervision; inadequate incident management, reporting and tracking); (2) provide residents with adequate behavioral services, freedom from restraint, and habilitation (e.g., inadequate, non-updated behavior programs lacking useful functional analysis of problem behaviors; inconsistent and incorrect program implementation, monitoring, evaluation, and follow-up; failure to train staff adequately to implement plans; unreasonable and excessive use on residents of restraints, padded helmets, and medications for staff convenience; poorly-trained staff which seldom engaged residents; insufficient vocational and activity programming for residents who would benefit from such services); (3) provide adequate health care (failure to meet needs of residents for psychiatric services and for nutritional and physical management; deficient and dated psychiatric assessments and diagnoses; infrequent interaction between psychiatrists and medicated residents; inadequate monitoring of medications; insufficient availability of neurological services and anti-convulsant medication monitoring; substandard mealtime, positioning, alignment, mobility, and seating assistance and assessments; staff untrained in safe physical support and transfer techniques; occupational and physical therapy inadequacies); and (4) provide services to WDC residents in the most integrated setting appropriate to the residents' individual needs, as required by the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7 12131 et seq.; 28 C.F.R \u00a7 35.130(d). As to this latter category, DOJ observed an inappropriately low number of transitions resulting from a deficient WDC discharge planning process, inadequate to identify appropriate individuals for community placement. Further, DOJ noted that the process failed to provide sufficient information to residents' family members to enable informed decision-making. Available state resources allowed for more community placements than WDC made, as well. For all four categories, the DOJ letter provided details of the identified deficiencies. Minimally-acceptable remedial measures for each of the four categories were outlined in the letter, which concluded by inviting continued further collaboration in implementing the remediation. The letter also provided notice that, absent a resolution of federal concerns, the DOJ would file a CRIPA lawsuit to compel correction of the identified deficiencies at WDC. On November 9, 2005, in the U.S. District Court for the District of New Jersey, DOJ simultaneously filed a CRIPA complaint against New Jersey and its officials responsible for operation of the WDC and tendered a settlement agreement between the parties, the latter setting out numerous remedial measures to be taken by the state in response to the deficiencies existing at WDC. The lawsuit, seeking declaratory and injunctive relief, set out that the state had violated WDC violated residents' Fourteenth Amendment due process rights and their rights under the Americans with Disabilities Act (\"ADA\"), 42 U.S.C \u00a7\u00a7 12101 et seq., and the ADA's implementing regulations, 28 C.F.R. Part 35. The settlement obligated the state to ensure, and to periodically report upon its progress in ensuring, improvements that would bring the facilities up to generally accepted professional standards of care. The agreement provided that Elin Howe would be appointed as Compliance Monitor, able to use independent consultants funded by the state. The monitor position would also be state-funded, with total monitor-and-consultant costs capped at $200,000 per year, except added funds would be available for abuse, neglect, or death-related monitoring/reporting). She was required to periodically report upon the state's compliance with obligations imposed by the agreement. After four years, the agreement would automatically terminate, unless extended through agreement of the parties or terminated earlier due to substantial compliance being achieved. The settlement also allowed for the United States, if it had cause to believe conditions threatened the immediate health and safety of WDC residents (and at any time in the final six months of the agreement) to conduct compliance reviews, with facility inspections and interviews of staff and residents, and to fully access and review relevant documents. District Judge Garrett E. Brown, Jr., approved the settlement on November 22, 2005, and issued an unpublished order which granted the parties' request to conditionally dismiss the case. The settlement was set to expire in 2011, and there has been no further activity since that time.", "summary": "On November 9, 2005, in the U.S. District Court for the District of New Jersey, DOJ simultaneously filed a CRIPA complaint against New Jersey and its officials and tendered a settlement agreement between the parties, the latter setting out numerous remedial measures to be taken by the state in response to the deficiencies existing at Woodbridge Developmental Center. The settlement was set to expire in 2011 and there has been no further activity since that time."} {"article": "On July 31, 2012, a New York resident who was arrested while participating in the Occupy Wall Street protests filed a lawsuit in the U.S. District Court for the Southern District of New York against the City of New York. The complaint was brought under 42 U.S.C. 1983 and alleged violations of the 1st, 4th and 14th amendments. The plaintiff, represented by private counsel, sought compensatory and punitive damages, as well as injunctive relief in the form of a permanent injunction requiring the City to comply with federal standards regarding the use of force by police. Specifically, the New York resident alleged that while participating in a march near Union Square Park, New York Police Department officers deployed nets to surround participants, and used pepper spray and unreasonable force against them. On November 13, 2012, the defendant requested that cases stemming from the same September 24, 2011 incident be consolidated. On November 30, 2012, the Court (Judge Robert W. Sweet) ordered that the cases be granted the motion and consolidated href=\"https://www.clearinghouse.net/detail.php?id=13708\">Lawler v. City of New York and Elliot v. City of New York. The parties reached a settlement agreement on July 8, 2015. The court entered the stipulation and dismissed the case on July 23, 2015, retaining jurisdiction over the matter for the purpose of enforcing the agreement for an undisclosed amount of time. The details of the settlement are not publicly available. According to The New York Times, the defendant paid a total of $332,500 in damages (between $52,000 to $60,000 to each plaintiff). Additionally, the New York Times reports that the NYPD released a statement saying that the NYPD has not altered its pepper spray guidelines. The case is now closed.", "summary": "In July 2012, a New York resident filed a complaint alleging that New York Police Department officers violated her constitutional and commonlaw rights by use of unreasonable force. On November 30, 2012, the case was consolidated with other \"Occupy Wall Street\" cases arising from the same incident. The parties reached a settlement in 2015."} {"article": "The Department of Justice filed this suit against the State of Utah on November 22, 2011, in the U.S. District Court for the District of Utah, Central Division, challenging Utah's recently passed immigration bill, HB 497. It claimed that Sections 3, 10 and 11 of the law were preempted under the Supremacy Clause as an intrusion into the exclusively federal sphere of immigration, and preempted specifically by the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7\u00a7 1101 et seq., and sought declaratory and injunctive relief. This case was immediately consolidated on November 28, 2011 with a challenge brought earlier in the month by private plaintiffs, Utah Coalition of La Raza v. Herbert [IM-UT-0002]. See the entry on that case for all subsequent developments.", "summary": "The Department of Justice filed this suit against the State of Utah on November 22, 2011, in the U.S. District Court for the District of Utah, Central Division, challenging Utah's recently passed immigration bill, HB 497. It claimed that Sections 3, 10 and 11 of the law were preempted under the Supremacy Clause as an intrusion into the exclusively federal sphere of immigration, and preempted specifically by the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7\u00a7 1101 et seq., and sought declaratory and injunctive relief. This case was immediately consolidated with a challenge brought earlier in the month by private plaintiffs, Utah Coalition of La Raza v. Herbert [IM-UT-0002]. See the entry on that case for all subsequent developments."} {"article": "On January 12, 2012, a registered sex offender living in Marion County, Indiana filed this class action in the Southern District of Indiana under 42 USC \u00a7 1983. The plaintiffs claimed that an Indiana law violated his First Amendment rights because it made it a crime for a registered sex offender to knowingly use a social networking website or instant messaging chatroom if persons under the age of eighteen had access to the platform or website. Represented by the ACLU of Indiana, the plaintiffs requested injunctive and declaratory relief against the City of Indianapolis and the Marion County prosecutor to enjoin them from enforcing this law. The class also requested attorney\u2019s fees and the plaintiff was allowed to proceed anonymously. The City of Indianapolis was dismissed as a defendant on February 27, 2012 because all parties agreed that the City was not necessary to adjudication of the matter. The City agreed to abide by any later rulings by the court about the statute and the parties paid their own fees and costs. On March 6, 2012, the court certified a class for the purpose of the claim that the Indiana statute was unconstitutional. Class members included: \"all Marion County residents required to register as sex or violent offenders pursuant to Indiana law who are not subject to any form of supervised release and who are sexually violent predators under Indiana law or who have been convicted of one or more of the offenses noted in Indiana Code \u00a7 35-42-4-12(b)(2) and who are not within the statutory exceptions noted in Indiana Code \u00a7 35-42-4-12(a).\" Shortly after class certification was granted, the plaintiff class moved for a preliminary injunction on March 14. The parties filed trial briefs pending hearings on the motion and ultimately agreed to merge the hearing on the preliminary injunction motion with the bench trial. Therefore, the hearing would decide whether the plaintiffs were entitled to declaratory relief and a permanent injunction that would enjoin the State's enforcement of the statute. On June 22, 2012, the court denied the motion. Because the statute was content neutral, the court found the statute passed the test as narrowly tailored to protect a government interest and left open alternative channels for communication. The opinion noted that the vastness of the internet allowed the plaintiff sufficient opportunity to exercise his rights: for example, the plaintiff was not barred from using websites like LinkedIn. In an era of advancing technology, the court acknowledged the government's interest in protecting the \"virtual playground\" of social networking sites from \"sexual predators\" and the statute was narrowly tailored to that interest. On June 26, 2012, the plaintiff appealed to the Seventh Circuit, which reversed and remanded the decision in a 3-0 opinion (Judges Joel Flaum, Tinder, Tharp). 705 F.3d 694 (7th Cir. 2013). The three-judge panel found that the statute was overly-broad and restricted too much innocent speech. The Court declared the Indiana statute unconstitutional as violating the First Amendment and reversed and remanded with instructions to enter the injunction. On remand, the district court entered judgment in favor of the plaintiff class on March 28, 2013. The permanent injunction prevented the defendant from enforcing the law against any member of the class. The parties settled on an unknown amount of attorneys\u2019 fees and the case is now closed.", "summary": "In 2012, the plaintiff, a registered sex offender living in Marion County, Illinois, filed this class action seeking to strike down an Indiana law that barred registered sex offenders from using social media. After losing on the merits, the plaintiff was successful on appeal in 2013, when the Seven Circuit reversed and remanded with instructions to award a permanent injunction against the state. The case is now closed."} {"article": "On April 3, 2008, twelve individual plaintiffs filed this lawsuit in the U.S. District Court for the District of New Jersey. Represented by private counsel and attorneys from the Center for Constitutional Rights, the plaintiffs sued U.S. Immigration and Customs Enforcement (\"ICE\") and officers of the Penns Grove, N.J., Police Department, under 42 U.S.C. \u00a7 1983 and the New Jersey Constitution. On May 22, 2008, the plaintiffs amended their complaint. The plaintiffs sought compensatory and punitive damages, injunctive relief, and attorneys' fees and costs. In the amended complaint, the plaintiffs alleged that the defendants violated their Fourth and Fifth Amendment rights in the course of committing unlawful entries and dragnet searches of homes \u201cin which the agents only loosely suspect immigrant families may reside.\u201d The plaintiffs further argued that the defendants \u201cdetained the occupants without judicial warrant or other legal justification.\u201d The defendants' conduct was allegedly part of an enforcement effort called \"Operation Return to Sender,\" designed to apprehend persons subject to outstanding deportation orders whom ICE regarded as \"fugitives.\" In addition to claims based upon Fourth Amendment protections against unreasonable search and seizure and the use of excessive force, the plaintiffs cited the Fifth Amendment's due process clause as a basis for their allegations that the defendants violated the plaintiffs' rights to be free from abusive governmental conduct that shocks the conscience, from prevention of consultation with counsel regarding immigration proceedings, and from denial of equal protection of the laws based upon race and ethnicity. According to the plaintiffs, much of the illegal conduct followed agency imposition of increased arrest quotas on understaffed and ill-trained ICE Fugitive Operations Teams. The Teams subsequently conducted fugitive searches as pretext to arrest undocumented immigrants and relied upon outdated, inaccurate, and incomplete information in ICE databases. Eight of the plaintiffs were named, while four remained anonymous due to fear of retaliation. The plaintiffs include U.S. citizens and lawful residents. On the same date as the filing of their amended complaint, the plaintiffs sought preliminary and permanent injunctions. The defendants filed two motions to dismiss on June 26, 2008 and July 8, 2008. The Court partially granted the defendants' motion to dismiss the request for preliminary injunction without prejudice, but denied the motion to dismiss the request for permanent injunction on September 8, 2008. On May 7, 2009, the court issued a subsequent order on this motion, denying the defendants\u2019 motion to dismiss, except with regard to the claims asserted by the anonymous plaintiffs. The court argued that they could amend the complaint to include their identity as they had demonstrated why the need for anonymity outweighed the need for fairness. 2009 WL 1307236. The plaintiffs filed a second amended complaint identifying one of the anonymous plaintiffs on June 8, 2009, which the individual federal defendants moved to dismiss on June 18 on the basis of qualified immunity. The Court denied the motion on January 27, 2010, arguing that the defendants\u2019 conduct plausibly could have violated a clearly established constitutional right of which they were aware existed. In short, the defendants failed to meet the test for qualified immunity. 2010 WL 398839. Defendants who were higher-ranking ICE officers (rather than the ones carrying out the raids) appealed both of these orders. While the case was pending in the Third Circuit, the plaintiffs filed their third amended complaint in the district court on April 16, 2010. In response, three of the defendants, who were municipal officers, sought to dismiss the claims against them on June 24 and July 27, 2010. The court granted the motions on Nov. 29, 2010. Meanwhile, on Aug. 9, 2010, the defendants moved to dismiss the complaint. On Feb. 3, 2011, the court dismissed plaintiff Guzman\u2019s substantive due process claim, but sustained her subject matter jurisdiction claim (stating that the Fifth amendment claim should be dismissed because the facts stated were properly already used under the Fourth amendment claim). On June 14, 2011, the Third Circuit Court of Appeals reversed the district court\u2019s order from Jan. 27, 2010 denying the defendants\u2019 motion to dismiss and remanded it for further proceedings. The Third Circuit concluded that the district court had subject matter jurisdiction, but reversed the district court's denial of qualified immunity. The Third Circuit argued that the ICE officers \u201cspecifically charged with enforcing federal immigration law\u201d occupied relatively high-ranking positions and acted lawfully by increasing arrest goals. Indeed, \u201cqualified immunity doctrine exists to encourage vigorous and unflinching enforcement of the law.\u201d 643 F.3d 60. On September 21, 2012, the Court dismissed the case with prejudice on the grounds that the plaintiffs and the ICE Agent defendants \u201camicably resolved the matter.\u201d The plaintiffs were awarded $295,000 as part of the settlement. The settlement agreement does not appear to be publicly available at this time. The case was left open for 90 days, but as the plaintiffs did not motion to re-open the case, the matter is now closed.", "summary": "Twelve plaintiffs filed a complaint against U.S. Immigration and Customs Enforcement and officers of the Penns Grove, N.J., Police Department under 42 U.S.C. \u00a7 1983 for violations of the plaintiffs\u2019 Fourth and Fifth Amendment rights on April 3, 2008. After over two years of litigation, the defendants received judgment on the pleadings on November 29, 2010. Rather than go through the appeals process, the parties reached a settlement at the end of 2012. This case is now closed."} {"article": "On September 19, 2014, two physically disabled individuals filed a lawsuit in the United States District Court for the Eastern District of Michigan under the Americans with Disabilities Act (\"ADA\") against the Wayne County Airport Authority (\"WCAA\"). The plaintiffs, represented by private counsel, claimed that WCAA was violating the ADA in relocating certain buses at Detroit Metro Airport to the ground transportation center, which Plaintiffs allege is congested and unsafe for persons with disabilities. Plaintiffs sought declaratory relief and an injunction to enjoin the relocation of the buses until such time as the ground transportation center could be made accessible to disabled individuals. With their complaint, the Plaintiffs moved for a temporary restraining order (\"TRO\") and a preliminary injunction. The District Court (Judge David M. Lawson) denied Plaintiffs' motion for a TRO, but set a schedule for the exchange of expert reports, further briefing, and an evidentiary hearing on the request for a preliminary injunction. On October 17, 2014, the day before the evidentiary hearing was to take place, the parties reached a settlement agreement. As part of the agreement, the buses would remain at their new location at the ground transportation center. However, WCAA must make improvements to the center, including the addition of personal assistance services, improvements to the indoor waiting area, and the removal of obstacles to make the location safer for seniors and disabled individuals. The District Court (Judge Lawson) dismissed the case without prejudice, but retained jurisdiction until September 1, 2015 to enforce the terms of the settlement agreement. On February 3, 2015, the plaintiff filed a motion to enforce the settlement agreement, claiming that the defendant had refused to comply with several terms of the agreement relating to the condition and architectural configuration of the transportation center. The motion requested that the court provide relief by enforcing the agreement and awarding attorney\u2019s fees. Following an unsuccessful attempt at mediation and after reviewing declarations and affidavits of the parties, the court issued an opinion and order denying the plaintiff\u2019s motion to enforce the agreement on July 27, 2015. The court found that, although there remained conditions that could present difficulties for users with disabilities at the transportation center, the defendant had not violated the settlement agreement. 2015 WL 4611376. The court dismissed the case with prejudice on December 21, 2015. It is now closed.", "summary": "On September 19, 2014, two physically disabled individuals filed a lawsuit in the United States District Court for the Eastern District of Michigan under the Americans with Disabilities Act (\"ADA\") against the Wayne County Airport Authority (\"WCAA\") alleging that WCAA was violating the ADA in relocating several buses to an inaccessible and dangerously congested transportation center. On October 17, 2014, the parties reached a settlement agreement that would make the transportation center safer for disabled individuals. In 2015, the plaintiffs alleged WCAA had not met the terms of the settlement agreement and filed a motion to enforce the agreement. The court, finding that the defendant had not violated the agreement, denied the plaintiff's motion and dismissed the case with prejudice. 2015 WL 4611376."} {"article": "On June 19, 2018, Immigrant Defenders Law Center (IDLC) and private plaintiffs filed this lawsuit against the Department of Homeland Security in the U.S. District Court for the Central District of California. The plaintiffs sued to challenge policies relating to immigrant detainees held at the FCI Victorville Medium Security Prison. They alleged that the detainees had been denied the ability to visit, consult with, or contact an attorney since their incarceration at the prison. The plaintiffs, represented by the ACLU and private counsel, sought a writ of habeas corpus, as well as declaratory and injunctive relief. The complaint alleged violations of the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), the Fifth Amendment's Due Process clause, and the First Amendment. The plaintiffs also requested a Temporary Restraining Order (TRO) to allow detainees to consult with attorneys and attend \u201cknow your rights\u201d trainings. The case was assigned to Judge Otis Wright. Judge Wright granted the plaintiffs' request for a TRO on June 21, 2018, finding that the plaintiffs would suffer irreparable harm if injunctive relief were not granted. The TRO required the defendants to permit detainees to communicate with immigration attorneys, to conduct \u201cknow your rights\u201d trainings for the detainees, and to halt any proceedings until the detainees had an opportunity to consult with an attorney or attend such a training. Judge Wright also ordered the defendants to show cause why the court should not issue a preliminary injunction. Judge Wright extended the TRO multiple times in August 2018. On August 28, Judge Wright extended the TRO again pending determination of whether a preliminary injunction should be issued. On October 16, 2018, the plaintiffs withdrew their request for a preliminary injunction. On December 14, the court asked the parties to file a joint report explaining why this case should not be dismissed since neither party had taken subsequent steps to prosecute the matter. The parties subsequently filed a sealed joint status report. On October 30, 2019, the plaintiffs filed a stipulation to dismiss the case. On November 21, they filed a motion for attorneys fees. On December 2, 2019, Judge Wright ordered the case dismissed without prejudice to the plaintiffs' right to seek attorneys fees under the Equal Access to Justice Act. On January 6, 2020, the plaintiffs filed a supplement to their motion for attorneys fees. The case remains open to resolve attorneys fees.", "summary": "On June 19, 2018, immigrant detainees filed a lawsuit against the Department of Homeland Security and applied for a Temporary Restraining Order (TRO) in the Central District of California. The plaintiffs alleged that immigrant detainees held at FCI Victorville Medium Security Prison were denied the ability to consult with an attorney. District Judge Otis Wright granted a TRO on June 21, 2018 but the plaintiffs withdrew their request for a preliminary injunction on October 16, 2018. The plaintiffs filed a stipulation to dismiss the case in October 30, 2019, and on December 2 Judge Wright ordered the case dismissed without prejudice to the plaintiffs' right to seek attorneys fees. The case is closed except for the issue of attorneys fees."} {"article": "On May 15, 1981, a prisoner at the Idaho State Correctional Institution (\"ISCI\") filed a class action lawsuit against the Idaho State Board of Corrections in the United States District Court for the District of Idaho alleging Eighth and Fourteenth Amendment violations pursuant to 42 U.S.C. \u00a7 1983 as well as numerous state claims. The allegations included: (1) the prison was overcrowded and understaffed, increasing the likelihood of violence; (2) the classification system at the prison, which placed new prisoners in \"close custody\" until they proved by their behavior they should be moved, subjected prisoners to physical and sexual assault; (3) medical care was deficient and resulted in deliberate indifference to the serious needs of the prisoners; (4) the food was inadequate in terms of both quality and quantity; (5) significant disparities existed between the way protective custody (high threat) and medium custody (low threat) prisoners were treated especially in terms of clothing and food portions; and (6) the manner in which the prison staff conducted both reclassification and parole hearings violated the prisoners' rights to due process. After being represented by a lay prisoner, plaintiffs were subsequently represented by the ACLU and private counsel. Plaintiffs sought declaratory relief, injunction, and damages. After a thirteen day trial, the District Court (Judge Harold Ryan) ordered that (1) if prisoners were to be double celled, then the prison would have to employ twice the security personnel; (2) the classification scheme must be altered to protect younger prisoners; (3) 24-hour emergency medical care should be made available and the prison must develop a plan to improve its medical care services within 180 days; (4) the prison must improve its food services including taking into account special dietary needs of prisoners; (5) protective custody prisoners must be given insulated underwear to augment their inadequate clothing or be given clothing equal to that of prisoners in medium custody; and (6) the prison administration shall develop a procedure prior to prisoner disciplinary hearings that will ensure prisoners' due process rights are protected. Balla v. Idaho State Bd. of Corr. (Balla I), 595 F.Supp. 1558 (D. Idaho 1984). Plaintiffs moved for an order holding the defendants in contempt, which the court subsequently denied. Then, after a series of compliance hearings, the court decided to have an expert examine the facility to determine whether the overcrowding amounted to a constitutional violation. After the inspection, the court (Judge Ryan) determined that the overcrowded conditions of the prison violated the prisoners' Eighth Amendment rights. The court ordered a permanent injunction against the prison and placed occupancy limits on several of the cell units, enjoined defendants from housing prisoners in day rooms or rooms not designed to for cell purposes, and ordered that plumbing malfunctions in the prison be remedied within forty-eight hours. Balla v. Bd. of Corr. (Balla II), 656 F.Supp. 1108 (D. Idaho 1987). On March 3, 1989, with defendants still failing to solve overcrowding problems in cell units, plaintiffs appealed the court's denial of the motion for contempt and defendants requested an extension of time to meet the occupancy limits set by Balla II. The Ninth Circuit Court of Appeals (Judge John Wallace) denied both the appeal and the request for a time extension. The court also found that the prison was not required to establish a special psychological treatment program for sex offenders. Balla v. Idaho State Bd. of Corr., 869 F.2d 461 (9th Cir. 1989). In 2003, defendants, still out of compliance with the court's injunctions, filed a motion to terminate injunctive relief pursuant to the Prison Litigation Reform Act (PLRA), which limits prospective relief in certain circumstances, seeking to terminate the injunctions set forth in Balla I and Balla II. A hearing was held in the United States District Court for the District of Idaho, and the court (Judge James Fitzgerald) denied defendants' motion finding that there were current and ongoing violations of the injunctive order, and it ordered that overcrowding and plumbing issues currently plaguing the prison be addressed immediately. Balla v. Idaho Bd. of Corrections, No. CV81-1165, 2005 WL 2403817 (D. Idaho Sept. 26, 2005). The prison population had grown from approximately 750 in 1987 to 1,416 prisoners in 2005. The court noted that \"[s]eventeen years after the injunctive orders . . . conditions . . . are worse . . . than when the original injunctive orders were put in place.\" The court (Judge Fitzgerald) subsequently denied defendants' motion to reconsider and awarded plaintiffs attorneys' fees totaling over $150,000. Balla v. Idaho Bd. of Corrections, No. CV81-1165, 2005 WL 3412806 (D. Idaho Dec. 9, 2005). In response to the decision, Idaho prison officials transferred more than 300 prisoners to a Corrections Corporation of America prison in Appleton, Minnesota, at a cost of $1.1 million. According to news reports, prison officials plan to ask the state legislature for $160 million to construct three new prisons, and for an additional $7.9 million to cover the cost of housing overflow prisoners both out-of-state and in county jail cells. In January of 2006, plaintiffs moved for a TRO, a preliminary injunction, and for a finding of contempt, arguing that defendants' planned construction work on plumbing at ISCI deprived them of regular access to showers in violation of the permanent injunction in Balla II and their constitutional rights. In June, the District Court (Judge Edward J. Lodge) denied plaintiffs' motions, holding that plaintiffs \"fail[ed] to state a cognizable constitutional claim\" and that nothing in the record links the allegations to dangerous hygienic conditions from the lack of showers. Balla v. Idaho Bd. of Corr., No. CV81-1165, 2006 WL 1793555 (D. Idaho June 28, 2006). In February of 2007, less than eighteen months after the court denied the defendants' motion to terminate prospective relief, the defendants again asked the court to free them from their obligations, specifically with regard to the prisoner population cap. On March 16, 2007, the court (Judge B. Lynn Winmill) granted the plaintiffs' motion to postpone the automatic stay that would result from defendants' motion. The court also issued show cause orders, stating that it intended to reappoint a Federal Rule of Evidence 706 expert to assess defendants' compliance with the population cap; that defendants would be responsible for paying his fees; that the court would be appointing counsel to represent plaintiffs; and that the defendants would be responsible for paying their attorneys' fees on a monthly basis. Ten days later, the defendants withdrew their motion to terminate. Despite the withdrawal of defendants' motion, plaintiffs continued to seek appointment of new class representatives. Plaintiffs' counsel, appointed by the court, argued that this would facilitate consultation with prisoner about prison conditions and reduce the number of individual claims that may arise from alleged overcrowding. The court (Judge Winmill) agreed, appointed new class representatives, and ordered that defendants provide plaintiffs' counsel thirty days' notice in the event they decide to refile a motion to terminate the injunctive orders. The court also granted the plaintiffs' counsel attorneys' fees totaling just under $18,000 for their work on defendants' withdrawn motion. Balla v. Idaho Bd. of Corr., No. CV-81-1165, 2007 WL 4531304 (D. Idaho Dec. 18, 2007). In January of 2009, a riot broke out at ISCI that destroyed a nearly-completed new prisoner housing unit. As a result of the riot, defendants were forced to house prisoners at ISCI in excess of the population caps imposed by the court. The plaintiffs asked the court for an order holding defendants in contempt of the Balla injunctions. On May 28, 2009, the court (Judge Winmill) denied plaintiffs' motion. The court found that \"no good choices were open to [defendants] for managing the increased population in the immediate aftermath of the riot,\" short of exceeding the population caps. The court also noted that defendants had returned the prison population to pre-riot levels in about three-and-a-half weeks. Balla v. Idaho Bd. of Corr., No. CV 81-1165, 2009 WL 1513182 (D. Idaho May 28, 2009). On the same day, the court resolved a lingering dispute as to whether the Balla I and Balla II injunctions could be enforced through contempt motions, finding that they could. Balla v. Idaho Bd. of Corr., No. CV81-1165, 2009 WL 1574454 (D. Idaho May 28, 2009). On March 30, 2010, the court granted plaintiffs' attorneys' fees in the amount of $76,185.60 and costs in the amount of $1,249.20 for monitoring work during the period of December 11, 2007 through June 22, 2009. The court also indicated it would schedule a status conference to discuss monitoring of the case going forward. Balla v. Idaho Bd. of Corr., No. CV 81-1165, 2010 WL 1338065 (D. Idaho Mar. 30, 2010). The state appealed this order, and the District Court (Judge Winmill) denied a stay pending appeal. Balla v. Idaho Bd. of Corr., No. CV 81-1165, 2010 WL 3001442 (D. Idaho July 28, 2010). The Ninth Circuit subsequently affirmed the award of fees. Balla v. Idaho, 677 F.3d 910 (9th Cir. 2012). On January 6, 2011, the court (Judge Winmill) ordered the parties to submit names of candidates to serve as special master. In speaking of the need for a special master, the Court stated that evidence supported \"colorable allegations of continuing class-wide Eighth Amendment violations with respect to inadequate medical and psychiatric care,\" convincing the court that it could not close the case under the present circumstances. The court remarked that \"[i]n its current posture . . . the case languishes in a sort of no man's land, with neither side apparently ready or willing to take the offensive, which does not further the Court's goal of moving the case in a positive direction, decreasing oversight, and protecting the rights of the prisoner class. In short, the Court and the parties need assistance [from a special master] in breaking this stalemate and moving toward finality.\" Balla v. Idaho Bd. of Corr., No. 81-cv-1165, 2011 WL 108727 (D. Idaho Jan. 6, 2011). Six months later, the court appointed Dr. Marc F. Stern as special master. On March 19, 2012, the special master issued a report in which he reviewed the state of healthcare at ISCI. The master noted that there were \"serious problems\" with delivery of medical and mental healthcare services. He also noted that defendants' willingness to entertain change is \"very positive and commendable.\" Following the issuance of the special master's report, the case was referred to District Judge David O. Carter (C.D. Cal.) for the purpose of conducting a settlement conference. Settlement discussions took place over a number of days in April and May 2012. In May of 2012, the parties stipulated to modify the injunctive relief sought in the case. The stipulation set forth a framework for continued monitoring, including the formulation of modified compliance plans; monitoring meetings; and a compliance audit with the National Commission on Correctional Health Care. On February 8, 2013, the court (Judge Winmill) again awarded interim attorneys' fees to Plaintiffs' counsel. It awarded $172,917.10 in fees and $1,994.29 in costs. Balla v. Idaho Bd. of Corr., No. CV81-1165, 2013 WL 501646 (D. Idaho Feb. 8, 2013). Settlement conferences continued in May and August 2013 and April 2014. A hearing took place on January 29, 2015, but the contents of the meeting are sealed. Plaintiffs moved for sanctions on June 22, 2015. This motion was granted in part on August 11, 2015. The court determined that the defendants acted with improper purpose to withhold information from the court's special master, specifically related to inadequate record-keeping regarding mental healthcare and excessive use of \"dry cells,\" cells that lacked beds and running water, to punish prisoners. The court found that the plaintiff met the burden of showing by clear and convincing evidence that the defendants harmed the integrity of the judicial process by their destruction of relevant evidence. The court additionally granted plaintiffs further attorneys' fees and costs on November 20, 2015. The state of Idaho appealed to the Ninth Circuit on December 29, 2015, and the case was referred to Judge David O. Carter in the Central District of California on January 5, 2016, who was to help implement the settlement. On April 4, 2016, Judge Carter ordered interim attorneys' fees and costs to the plaintiffs, as well as costs to reimbursed to certain class members directly. On October 25, 2016, the Ninth Circuit granted appellant's voluntary motion to dismiss its appeal. On March 20, 2017, plaintiffs moved for an order to show cause why defendants should not be held in contempt, a hearing, and sanctions. After a hearing on July 28, the court granted in part and denied in part the plaintiffs' motion for contempt on September 28. The court found that defendants were in contempt of the court's June 2014 order between June 2014 and July 2016, but that the plaintiffs did not adequately show contempt after July 2016. The court denied compensatory damages, however, because plaintiffs did not show that they were harmed by the violation. Judge Carter referred the case back to the District of Idaho to determine the most appropriate remedy. On October 13, 2017, the District of Idaho (Judge Winmill) ordered no relief as a result of the contempt. Throughout 2018, there was significant infighting within the plaintiff class regarding the appointment of class representative. Following multiple competing motions filed by individual members of the class, the court approved the substitution of two new class representatives on May 1, 2018. The defendants filed a motion to terminate prospective relief on March 1, 2019. The court issued an automatic stay of the injunctive relief pursuant to 18 U.S.C. \u00a7 3626(e)(3). On April 4, 2019, the plaintiffs moved for reconsideration of the stay. The court granted this motion on April 18, 2019 and the parties jointly stipulated to the voluntary termination of certain injunctive relief the next day. The parties engaged in extensive litigation in preparation for the evidentiary hearing on the defendants' motion for termination of relief scheduled for January 2020, but later rescheduled to February 3, 2020. During the course of the litigation, the plaintiffs moved for an emergency injunction for medical treatment on September 4, 2019 and for a temporary restraining order on September 24, 2019. Judge Winmill denied both motions on November 5, 2019. The eleven-day evidentiary hearing began on February 3, 2019. As of April 10, 2020, the parties are awaiting a ruling. This case is ongoing.", "summary": "On May 15, 1981, a prisoner at the Idaho State Correctional Institution filed a class action lawsuit against the Idaho State Board of Corrections alleging Eighth and Fourteenth Amendment violations. After a thirteen day trial, the district court ruled in favor of the plaintiffs. The parties have continued to litigate issues of compliance with the court's order, and are working toward resolution of this long-pending case."} {"article": "On January 31, 2006 a group of participants in J.P. Morgan Chase's Retirement Plan filed suit under the Employee Retirement Income Security Act of 1974, as amended (ERISA), 29 U.S.C. \u00a7 1001 et seq, in United Stated District Court of the Southern District of New York. The plaintiffs, represented by private counsel, asked the Court for declaratory, injunctive and compensatory relief alleging that the defendant used cash balance formulas in a discriminatory manner based on age and for other violations of ERISA. Specifically, the plaintiffs contended that the defendant's cash balance plan helps their corporation save money and the older workers shoulder the burden; thus such a practice is discriminatory as it systemically harms a particular group. (Consolidated class-action complaint, page 1). On October 30, 2006, the Court (Judge Baer) granted in part the defendants' motion to dismiss. The Court distinguished cash balance and \"regular\" pension plans. The major difference is the flexibility between the plans. A cash balance system allows the participant to take a lump sum after five years in the program. In re J.P. Morgan Chase Cash Balance Litigation, 460 F.Supp.2d 482 (S.D.N.Y. 2006). This type of information is valuable to know as a participant in the plan, but this points to another problem with JP Morgan's version: there was not good publicity for these changes. In fact, counts IV-VI of the complaint alleged that failure to provide notice. In re J.P. Morgan Chase Cash Balance Litigation, 460 F.Supp.2d 480 (S.D.N.Y. 2006). The Court did not dismiss those parts of the complaint, nor the parts about age discrimination. Thus, the plaintiffs continued to press in Court for class certification. On May 30, 2007, the Court (Judge Baer) certified a class. The class was comprised of all plan participants, whether active, inactive or retired, their beneficiaries and Estates, whose accrued benefits or pension benefits are based in whole or in part on the Plan's cash balance formulas, from January 1, 2002 to present. In re J.P. Morgan Chase Cash Balance Litigation, 242 F.R.D. 270 (S.D.N.Y. 2007). In essence, the class claim said more about what the plaintiffs failed to do, than what they did. The age discriminations through ERISA was being reviewed by a higher court, and the notices part of the complaint could only be certified from 2002 onwards. This according to the Court was a result of JP Morgan being such a large company; It was the factual diversity of the notice claims that posed an insurmountable hurdle to class certification of the notice claims. In re J.P. Morgan Chase Cash Balance Litigation, 242 F.R.D. 274 (S.D.N.Y. 2007). On July 31, 2007, the Court (Judge Baer) denied the plaintiffs motion to reconsider. Not only was the motion denied, but the opinion was written in a clearly frustrated tone. In the opinion, the Court accused the class counsel of not knowing the difference between confusion and hardship. In re J.P. Morgan Chase Cash Balance Litigation, 2177019 WL 3 (S.D.N.Y. 2007). And at the end of the opinion, the Court States, that \"the Clerk of the Court is instructed to close this motion and remove it from my docket.\" In re J.P. Morgan Chase Cash Balance Litigation, 2177019 WL 3 (S.D.N.Y. 2007). Thus, not only is the litigation going poorly for the plaintiffs, but they are getting on the wrong side of the Court. In light of this, on January 30, 2009, the parties entered into a Stipulation for Voluntary Dismissal of Certified Claims, according to which the Certified Claims would be dismissed with prejudice, and each party should bear its own costs and fees. On October 19, 2009, the Court (Judge Cote) approved the parties' motion to dismiss the certified claims. On July 15, 2010, the Court (Judge Cote) approved the parties' Settlement Agreement, according to which the plaintiffs' counsel was awarded $600,000 as reimbursement of costs and expenses.", "summary": "This action was brought by a group of participants in J.P. Morgan Chase's Retirement Plan seeking declaratory, injunctive and compensatory relief. On July 15, 2010, the court approved the parties' settlement agreement, resulting in dismissal of the case."} {"article": "On February 12, 1993, Robert L. Wilkins, an African-American attorney, and three of his relatives filed a class-action lawsuit in the U.S. District Court for the District of Maryland against the State of Maryland and the Maryland State Police [MSP] under 42 U.S.C. \u00a71983. The plaintiffs, represented by the American Civil Liberties Union, alleged that defendants violated their constitutional rights by stopping, detaining and searching them pursuant to a racial profile used by defendants as part of their drug interdiction efforts. Plaintiffs sought declaratory, injunctive, and monetary relief, as well as class certification. On January 5, 1995, the parties reached a settlement agreement. Under the terms of the agreement, the MSP was to prohibit the use of race-based drug-courier profiling, to re-train all police officers on this new policy and to maintain computer records of all vehicle stops made on Maryland roadways in which drug-detecting dogs were used. Defendants also agreed to pay each plaintiff $12,500 in compensatory damages and to pay attorneys' fees of $45,600. Data from vehicle stops was to be forwarded to plaintiffs and the court in order to assure that the MSP was in compliance with the agreement. On November 14, 1996, the plaintiffs filed a motion to enforce the settlement agreement, alleging that the traffic stop data provided by the MSP showed that the MSP was engaged in a continuing pattern and practice of race discrimination in its drug interdiction activities carried out along the I-95 corridor. On April 22, 1997, the District Court (Judge Catherine Blake) ordered that its jurisdiction over the settlement agreement be extended as it found that plaintiffs made a reasonable showing that the MSP was in violation of the agreement. The District Court also ordered the MSP to collect and disclose additional data and information regarding traffic stops for further evaluation of the compliance issue. In June 1998, the case was consolidated with the related case Maryland State Conf. of NAACP Branches v. Maryland Dep't of State Police, PP-MD-1, for discovery purposes. Litigation and discovery on the issue of MSP's compliance with the settlement agreement continued for years. On April 22, 2003 the parties entered into a Consent Decree, which formally resolved all disputed issues in the case and replaced the terms of the settlement agreement. The Consent Decree also served to resolve the claims for declaratory and injunctive relief in the related case Maryland State Conf. of NAACP Branches v. Maryland Dep't of State Police, PP-MD-1. The Consent Decree provided for a new MSP policy that included: the prohibition of racial profiling in traffic stops, retraining of all MSP officers, audio-visual taping of all traffic stops and searches, creation of a citizen complaint process, maintenance of statistics regarding traffic stops, development of a Police-Citizen Advisory Committee to promote mutual understanding between the police force and the community, and use of consent forms for vehicle searches. Defendants also agreed to pay plaintiffs' attorneys' fees and expenses in the amount of $325,000. On May 23, 2003, the District Court approved the Consent Decree. As of the date of this summary, it is believed that monitoring of the Consent Decree continues.", "summary": "On February 12, 1993, Robert L. Wilkins, an African-American attorney, and three of his relatives filed a class-action lawsuit in the U.S. District Court for the District of Maryland against the State of Maryland and the Maryland State Police [MSP] under 42 U.S.C. \u00a71983. The plaintiffs alleged that defendants violated their constitutional rights by stopping, detaining and searching them pursuant to a racial profile used by defendants as part of their drug interdiction efforts. On May 23, 2003, after noncompliance with a previous settlement agreement, the District Court (Judge Catherine Blake) approved a new Consent Decree that required a new MSP policy, as well as payment of plaintiffs' attorneys' fees and expenses in the amount of $325,000. On May 23, 2003, the District Court approved the Consent Decree. The defendants paid a total of $408,100 in damages and attorney fees."} {"article": "On September 1, 2009, 32 Plaintiffs filed a lawsuit under 42 U.S.C. \u00a7 1983 in the United States District Court for Minnesota, against the City of St. Paul and six police officers employed by the City of St. Paul, Ramsey County, and Minneapolis. Plaintiffs, represented by private counsel, asked for $50,000 in damages and injunctive relief, claiming Defendants violated their First Amendment right to free speech and Fourth Amendment rights by arresting them without probable cause and using excessive force. Specifically, plaintiffs allege that on September 1, 2008, the first day of the Republican National Convention (RNC), law enforcement officers trapped 200 people, including plaintiffs, in downtown St. Paul. Officers deployed chemical irritants and non-lethal ammunition against these people, herding them into a park. Officers did not give a dispersal order or allow people to leave. An officer announced that everyone was under arrest, officers handcuffed everyone they thought were protesters, and allowed everyone else to leave. Seven plaintiffs were detained and then released, and the other plaintiffs were taken into custody and released within 72 hours, all charges were eventually dismissed. Plaintiffs sued on behalf of everyone arrested in the Park and on behalf of the sub-class of people subjected to chemical irritants and concussion grenades while being herded toward the Park. Plaintiffs styled their complaint as a class action but did not seek class certification. Plaintiffs alleged that the City of St. Paul designed and implemented a policy of isolation and containment of protesters during the RNC and authorized officers to arrest protesters without probable cause and use excessive force against protesters. Plaintiffs alleged some Defendant officers ordered the mass arrest, other defendants authorized and directed the use of excessive force against plaintiffs and others, and one defendant officer allegedly used excessive force against plaintiffs and others. Police arrested all of the plaintiffs and used force including chemical irritants and batons on some of the plaintiffs. On September 29, 2010, the District Court (Judge Paul A. Magnuson) dismissed the claims against one officer after the parties stipulated to the dismissal. On October 28, 2010, the District Court (Judge Paul A. Magnuson) granted Defendants' motion for summary judgment. The court found that (1) defendant officers did not falsely arrest Plaintiffs because detaining everyone in the park for a short period was necessary given the behavior of the group and Defendants attempted to separate innocent individuals and only booked those they believed had engaged in illegal activity, (2) Defendants did not violate Plaintiffs' First Amendment rights because violent protest, including throwing rocks and feces, is not protected speech and Plaintiffs did not establish that police were retaliating against them for their speech, (3) even if Defendants fired smoke bombs, they did not use excessive force because the officers thought the crowd was turning into a riot, (4) the City of St. Paul was not vicariously liable for the officers' actions because the officers did not violate Plaintiffs' constitutional rights and the City's decision to clear the downtown of all civilians was constitutional. Bernini v. St. Paul, No. 09-02312, 2010 WL 4386888 at *1 (D. Minn. Oct. 28, 2010). On January 13, 2012, the 8th Circuit Court of Appeals (Judges Steven M. Colloton, Raymond C. Clevenger, III, and William Duane Benton) affirmed summary judgment against all defendants. The court found that the police did not violate the rights of: (1) the sixteen plaintiffs present at the intersection who police arrested at the park, (2) the seven plaintiffs the police detained and then released at the park, and (3) the nine plaintiffs not present at the intersection who were arrested at the park:
  • Defendants reasonably could have concluded the group had committed crimes including third degree riot and unlawful assembly, the group was acting as a unit, and the group intended to break through the police line in order to access downtown St. Paul.
  • The officers directed the protesters to the park because they could not arrest the people at the intersection. During this walk, additional people became intermingled with the original group, some of whom were detained or arrested. The court held that the officers were entitled to qualified immunity for seizures of these people as well. The officers released 200 people, including seven plaintiffs, because the officers thought they were not part of the original group. The court held the officers did not violate the rights of the seven plaintiffs they released.
  • The police acted reasonably toward the nine remaining plaintiffs who were arrested even though the plaintiffs alleged they were not present at the intersection. The court held the police acted reasonably because the police believed these plaintiffs had been part of a unit gathered to enter downtown.
  • Furthermore, the court held the officers' use of force was reasonable because the officers believed the crowd intended to penetrate a police line and access downtown St. Paul. According to video footage, some people would not leave the roadway, so the officers' use of non-lethal munitions was reasonable. Moreover, plaintiffs did not identify any defendant who used gratuitous force. The court found that although protesters were engaged in protected speech, when protesters moved toward the police in a threatening manner and began to block traffic, their actions were no longer protected under the First Amendment. Finally, the Court of Appeals affirmed the grant of summary judgment against the City because Defendant East Area Commander did not have final policymaking authority. Bernini v. St. Paul, 665 F.3d 997 (8th Cir. 2012).", "summary": "In this Section 1983 suit filed in 2009 in the District of Minnesota, plaintiffs alleged that on the first day of the 2008 Republican National Convention (RNC), law enforcement officers trapped 200 people, including plaintiffs, in downtown St. Paul; deployed chemical irritants and non-lethal ammunition against these people, herding them into a park; and handcuffed everyone thought to be protesters. The district court rejected the lawsuit, granting summary judgment in October 2010 for the defendants; this outcome was affirmed by the 8th Circuit in 2012."} {"article": "COVID-19 Summary: This putative class action was filed on December 20, 2020 by a group of medically vulnerable detainees at the El Paso County Jail in Colorado, seeking reasonable COVID-19 safety measures. The Court granted a stipulated preliminary injunction on January 4, 2021.
    This case is about the detainment conditions of individuals with a high vulnerability to COVID-19 within the El Paso County Jail in Colorado. On December 13, 2020, six detainees of the El Paso County Jail who are particularly vulnerable to COVID-19 filed this putative class action against El Paso County Sheriff Bill Elder in the U.S. District Court for the District of Colorado. The plaintiffs sued under 42 U.S.C. \u00a7 1983 for Eighth Amendment and Fourteenth Amendment violations, as well as violations of the Colorado Constitution. The plaintiffs sought to include all current and future persons held in custody at the El Paso County Jail as class members and also sought the certification of three subclasses: (1) those held in pretrial detention; (2) those held in connection with a criminal conviction; and (3) those who were medically vulnerable with respect to COVID-19. The plaintiffs sought injunctive relief requiring the jail to take measures to mitigate the risks of COVID-19, including: mask requirements, testing, quarantining, and medical treatment. They also sought declaratory relief that the jail's policies violated the U.S. Constitution and the Colorado Constitution. The plaintiffs argued that the lack of reasonable COVID-19 precautions in the jail amounted to a violation of the Due Process rights of the pre-trial detainees, since the lack of COVID-19 protections demonstrates deliberate indifference by the defendant and puts detainees at a serious risk of harm. The plaintiffs also argued that the disregard for the serious risks of harm to post-conviction detainees amounted to cruel and unusual punishment, in violation of the Eighth Amendment. The case was assigned to Judge Christine M. Arguello; however, Judge Arguello recused herself and the case was randomly reassigned to Judge Richard Brooke Jackson. On December 31, 2020, the plaintiffs filed a stipulated motion for preliminary injunction. Judge Jackson granted the injunction on January 4, 2021. As a result of the preliminary injunction, the defendant was ordered to require all staff, contractors, and inmates to wear masks. The defendant also agreed to continue COVID-19 testing protocols and to require medical staff to screen and identify at-risk individuals vulnerable to the effects of COVID-19. The order also required the jail to provide inmates access to clean drinking water and for the staff to check all inmates' temperatures twice per day. For the duration of the preliminary injunction, the order provided that the jail is required to house all COVID-19 positive inmates in isolation and to ensure that such inmates are housed in a non-punitive environment with access to personal items. The jail is required to take measures to allow for social distancing of at-risk inmates and to screen COVID-19 positive inmates for symptoms and vital signs. For the duration of the injunction, the jail was required to provide plaintiff's counsel with a roster of inmates, the total number of COVID-19 positive inmates, the number of COVID tests conducted during the prior week, and the number of inmates who tested positive over the prior week. The preliminary injunction was set to expire after 90 days. The case is ongoing as of January 20, 2021.", "summary": "In December 2020, six detainees in the El Paso County Jail in Colorado filed this putative class action complaint in the U.S. District Court for the District of Colorado. The plaintiffs alleged that the jail's lack of measures to mitigate the risks of COVID-19 amounted to a violation of the Due Process rights under the Fourteenth Amendment and cruel and unusual punishment in violation of the Eighth Amendment. The Court granted a stipulated preliminary injunction on January 4, 2021. The case is ongoing as of January 20, 2021."} {"article": "COVID-19 Summary: This is a habeas action brought by medically vulnerable detainees in the Etowah County Detention Center, seeking release due to COVID-19 and lack of protection from the virus in the facility. On May 15, the court denied entry of a TRO and a month later, the plaintiffs dismissed the case voluntarily.
    The Initial Lawsuit: This case was originally filed as a petition for writ of habeas corpus on March 5, 2020 in the U.S. District Court for the Northern District of Alabama. It was assigned to Judge Abdul K. Kallon and given the docket number 4:20-cv-00596. The petitioner challenged his detention by ICE as being in violation of his substantive and procedural due process rights and contrary to the Supreme Court's 2001 decision in Zadvydas. Then, on April 29, 2020, the petitioner and seventeen other detainees in the Etowah County Detention Center filed amended petition for writ of habeas corpus. The claims were drastically different, and with seventeen new plaintiffs involved, the court felt that the petitioners were simply trying to avoid randomization of assignments to judges by adding unrelated claims and new petitioners to the original complaint. Therefore, the court ordered the clerk to open a new case for this new complaint. It was assigned to Judge R. David Proctor and referred to Magistrate Judge John H. England III, and its new docket number was 4:20-cv-00304. Regarding the original case, Judge Kallon gave the petitioner until May 7 to file respond the the defendants' answer in that case. That docket is not available online, so the Clearinghouse does not know whether it was dismissed or continued on. The New Lawsuit: Represented by the Center for Constitutional Rights, the National Immigration Project of the National Lawyers' Guild, and private counsel, the plaintiffs sued Etowah County, Immigration and Customs Enforcement (ICE), and the New Orleans ICE Field Office. Suing under the Rehabilitation Act, 29 U.S.C. \u00a7 701 and the federal habeas statute, 28 U.S.C. \u00a7 2241, the plaintiffs alleged violations of the Due Process clause of the Fifth Amendment. Specifically, they alleged that their underlying medical conditions made them more vulnerable to COVID-19 and that their continued detention was unconstitutional. Simultaneous with the petition, the plaintiffs filed a motion for temporary restraining order, arguing that the court had the authority to do so, that the plaintiffs would suffer irreparable harm without it, that they were likely to succeed on the merits, and that the balance of equities weighed in their favor. The defendants filed a response in opposition on May 4, arguing that the court lacked jurisdiction, that the plaintiffs had not shown irreparable harm, nor had they proved deliberate indifference. For petitioners to succeed. defendants argued, they had to show that the defendants were deliberately indifferent to the petitioners' rights. Over the next few weeks, one petitioner was granted release by ICE, and his habeas petition and motion for temporary restraining order were dismissed as moot. On May 15, Judge Proctor denied the TRO, stating that the plaintiffs could not modify their conditions of confinement through \u00a7 2241, and that the release order they sought had not been granted by other courts, even where the risk posed to detainees was even more prevalent. According to Judge Proctor, habeas corpus is a vehicle by which petitioners are to challenge that they are imprisoned or the length of their imprisonment, but not the conditions of their imprisonment. 2020 WL 2513648. On June 19, the plaintiffs moved to voluntarily dismiss the case, which was granted three days later. The case is now closed.", "summary": "After a rough start, this petition for habeas corpus was filed by 18 petitioners on April 29, 2020. Petitioners were non-citizen detainees who argued that being held in custody by ICE amidst the 2020 COVID pandemic represented violations of their due process rights and federal statutory law. The petitioners had medical problems which rendered them particularly vulnerable to COVID. The petitioners also filed a motion for a temporary restraining order. The court denied the motion for a temporary restraining order, holding that habeas corpus was only a vehicle to challenge the fact of a detainee's detention or its length, but not the conditions of confinement. Petitioners voluntarily dismissed the suit on June 19, 2020. The case is now closed."} {"article": "On June 7, 2012, the American Immigration Council (AIC), a pro-immigration non-profit organization, filed this lawsuit in the U.S. District Court for the District of Columbia. The AIC sued the U.S. Customs and Border Patrol (CBP). On September 9, 2011, AIC had filed a Freedom of Information Act (FOIA, 5 U.SC. \u00a71552) request with CBP to disclose all materials \"prepared, received, transmitted, collected, and/or maintained\" regarding their \"voluntary return program,\" in which non-citizens can voluntarily return to their native country instead of being deported by CBP. AIC alleged that CBP had failed to inform prospective participants of the consequences of participation in the program, and even compelled individuals to participate. In response to the FOIA request, CBP had disclosed two documents, totaling four pages. Citing previous FOIA disclosures and publicly released documents that show additional available documents that CBP had failed to disclose, AIC sought a declaration that CBP violated FOIA and an order that CBP and any of its departments conduct a reasonable search for records of the voluntary return program. Beginning on August 10, 2012, CBP began to and continued to provided the AIC with additional documents to supplement the original FOIA request. On April 21, 2014, the AIC agreed not to produce any further challenges and the parties entered into negotiations regarding attorneys' fees. The parties informed the Court (Judge Tanya S. Chutkan) on September 5, 2014, that they had reached a settlement, and the Court filed an Order of Dismissal to dismiss the action with prejudice. This case is now closed.", "summary": "In 2012, the American Immigration Council filed suit in the U.S. District Court for the District of Columbia against the U.S. Customs and Border Patrol (CBP). AIC seeks a declaration that CBP failed to adequately respond to a FOIA request regarding their \"voluntary return\" program, and order to conduct a reasonable search for all records regarding the program. CBP produced additional documents, AIC agreed to drop further challenges, and the parties reached an agreement regarding attorneys' fees on September 5, 2014, closing the case."} {"article": "On July 14, 2016, two health care clinics, an Arizona obstetrician-gynecologist, and five Arizona Medicaid patients filed this lawsuit in the United States District Court for the District of Arizona. The plaintiffs sued the Arizona Health Care Containment System under 42 U.S.C. \u00a7 1983 for violations of the federal Medicaid statute and the Fourteenth Amendment of the U.S. Constitution. The plaintiffs asked the court for declaratory and injunctive relief enjoining the defendant from enforcing H.B. 2599. H.B. 2599 was signed into law on May 17, 2016. The Act empowered the defendant to exclude any entity that \"failed to segregate taxpayer dollars from abortions, including the use of taxpayer dollars for any overhead expenses attributable to abortions\" from participation in Arizona's Medicaid program. The plaintiffs claimed that the Act violated the Medicaid Act by denying Medicaid patients their right to receive care from a willing and qualified Medicaid provider of their choice. The plaintiffs also claimed that the Act further violated the Due Process Clause of the Fourteenth Amendment because it was impermissibly vague and retaliated against abortion providers. Finally, the plaintiffs alleged that the Act violated the Equal Protection Clause of the Fourteenth Amendment by singling out health care providers who exercise their constitutionally protected right of offering abortion services. On August 11, 2016, the defendant advised the plaintiffs that the defendant would put H.B. 2599 into effect only after the proper rulemaking process, which would likely take one to two years. The defendant would not enforce the rule until this process was complete. In response to the defendant's assurances, the plaintiff entered a stipulation of dismissal to the court on September 1, 2016. On September 7, 2016, Judge Roslyn Silver granted the dismissal without prejudice.", "summary": "On July 14, 2016, two health care clinics, an Arizona obstetrician-gynecologist, and five Arizona Medicaid patients filed this lawsuit in the United States District Court for the District of Arizona. The plaintiffs sued the Arizona Health Care Containment System under 42 U.S.C. \u00a7 1983 for violations of the federal Medicaid statute and the Fourteenth Amendment of the U.S. Constitution. The plaintiffs asked the court for declaratory and injunctive relief enjoining the defendant from enforcing H.B. 2599. On August 11, 2016, the defendant advised the plaintiffs that the defendant would put H.B. 2599 into effect only after the proper rule making process, which would likely take 1-2 years. In response to the defendant's assurances, the plaintiff entered a stipulation of dismissal to the court on September 1, 2016. On September 7, 2016 Judge Roslyn Silver granted the dismissal without prejudice."} {"article": "In 2010, the United States Department of Justice (Civil Rights Division, Disability Rights Section) began an investigation into the provision of services to individuals with mental illness in North Carolina. On July 28, 2011, the DOJ issued a letter of findings to the State Attorney General detailing violations of the ADA, Section 504, and the Olmstead v. L.C. integration mandate. The DOJ found that North Carolina unnecessarily placed individuals with mental illness in \"adult care homes\" rather than in community-based settings, and that the state's policies cause individuals with mental illness who receive some services outside of institutions to face a risk of unnecessary institutionalization. After a year of negotiations, the DOJ concurrently filed a complaint and settlement agreement on August 23, 2012. Through this court-enforceable settlement agreement, North Carolina promised to increase its community-based services available to individuals with mental illness and to offer additional supports so that these individuals can stay out of institutions. Specifically, North Carolina was required to put transition programs in place to move individuals out of adult care homes and divert individuals from those placements where possible. The State also agreed to create additional opportunities for individuals with mental illness to live in supported housing, and to put programs in place to expand employment opportunities. The settlement also mandated that the State improve its community-based mental health services, with an emphasis on \"Assertive Community Treatment\" teams and crisis services. The parties selected an independent reviewer to monitor the State's progress in complying with the agreement. The Court retained jurisdiction for purposes of enforcing the settlement. For the next five years, the parties monitored North Carolina's progress toward the terms of the settlement agreement. On January 9, 2017, the United States submitted a motion for the court to enforce the settlement agreement. The DOJ alleged that the State had repeatedly failed to comply with the agreement's housing and employment provisions, and had redefined ways to measure its own compliance with those provisions without the agreement of the DOJ. Specifically, the DOJ found that the State was far below the housing and employment services benchmarks that had been set for the year 2016, and that, because of its shortcomings, had decided to reevaluate the way it measured its progress toward those benchmarks to artificially boost the number of individuals who had received services. The DOJ stated that because of these failures, hundreds of mentally ill North Carolinians remained needlessly segregated in adult care homes. The State opposed the motion, arguing that the DOJ's motion for court enforcement violated terms of the settlement agreement that called for collaborative dispute resolution. It also argued that its means of evaluating progress were consistent with the terms of the agreement. On June 22, 2017, the case was reassigned to Chief Judge James C. Dever. On September 21, 2017, Judge Dever granted the DOJ's motion in part. Finding that the United States had satisfied its dispute resolution obligations under the settlement agreement and that its interpretation of the State's obligations was correct, he ordered the parties to meet and negotiate a modified timeline for the State's compliance obligations. 2017 WL 4238866. The parties met and agreed to extend the term of the agreement from July 2020 to July 2021, finding the State needed additional time to meet its obligations. The court granted an order approving of this modification on November 1, 2017. The parties entered into a consent protective order on June 6, 2018. The order governs the confidential information exchanged during the course of compliance with the settlement. As of April 18, 2020, the only other entry in the docket since then has been a substitution of counsel on January 17, 2020. This case is ongoing for enforcement purposes.", "summary": "The U.S. Department of Justice negotiated a settlement with the State of North Carolina to reform its provision of services to individuals with mental illness to comply with the ADA. The settlement, enforceable by the U.S. District Court for the Eastern District of North Carolina, will allow individuals with mental illness to live in community-based placements rather than adult care homes (institutional placements)."} {"article": "On November 9, 2007, three named plaintiffs with mobility impairments limiting their ability to walk filed this class action against Walt Disney World. They requested certification of a class of individuals who 1) suffered from a mobility disability, 2) relied upon a Segway PT for assistance with their mobility, and 3) had visited or intended to visit a Disney theme park. They brought suit in the United States District Court for the Middle District of Florida, alleging that Disney\u2019s policy against allowing Segway PT two-wheeled, self-balancing vehicles into the Disney World Resort was discrimination in violation of Title III of the Americans with Disabilities Act (ADA). The plaintiffs argued that an estimated 4,000 to 7,000 individuals with disabilities within the United States relied on Segways for mobility. Disney offered rental wheelchairs and power scooters at an additional expense, but no mobility devices that permitted the user to ride upright. The plaintiffs alleged that the option to rent a seated mobility device was inadequate for three reasons: 1) it cost the plaintiffs an additional expense, 2) wheelchair users were permitted to bring in their own mobility devices, and 3) a standing position was safer. The plaintiffs sought a permanent injunction to discontinue the policy and require Disney to allow the use of Segway PT devices by guests with disabilities . They also asked for a declaratory judgment that the prohibition violated Title III of the ADA as well as for attorneys' fees and costs. On February 20, 2008 the court (J. Gregory A. Presnell) dismissed the suit on a motion from the defendant. The court held that under the initial complaint, the plaintiffs lacked standing because by failing to show concrete plans for future visits to Disney World, they could not show that they would experience future discrimination. The order gave the plaintiffs leave to file an amended complaint. Ault v. Walt Disney World Co., 2008 WL 490581. The plaintiffs refiled on April 1, 2008. On December 26, 2008, the parties filed a simultaneous Joint Motion for Conditional Class Certification and for Preliminary Approval of Joint Stipulation of Settlement. 2008 WL 5452909. The plaintiff submitted a Second Amended Complaint on the same day to expand the complaint to explicitly include the Disneyland Resort in California\u2014an addition that the proposed settlement hinged on. On January 5, 2009, Judge Presnell granted these motions, conditional on the outcome of a fairness hearing. Ault v. Walt Disney World Co., 254 F.R.D. 680 (M.D. Fla. 2009). However, on October 6, 2009, the court vacated the order that had conditionally certified the class, preliminarily approved the settlement, and dismissed the Second Amended Complaint. The court found that the evidence showed that the plaintiffs still lacked standing to represent and bind the class of Segway users with disabilities, specifically because many of them would not accept the settlement terms. The court quoted two objectors in particular, who rejected the terms of the settlement because the alternative four-wheeled device Disney proposed to provide resembled a scooter and would make their disabilities more obvious. The objectors argued that the proposed settlement actually increased stigmatization. Ault v. Walt Disney World Co., 2009 WL 3242028 (M.D. Fla. Oct. 6). The plaintiffs appealed this decision, and on December 14, 2010, the federal Court of Appeals (Judges Charles R. Wilson, William H. Pryor, and R. Lanier Anderson) for the Eleventh Circuit vacated the district court's dismissal and remanded. The Court of Appeals found that the named plaintiffs did have standing as representatives of the proposed class. The appellate court reinstated the December 26, 2008 motions and the Second Amended Complaint. Ault v. Walt Disney World Co., 405 F. App'x 401 (11th Cir. 2010). On remand, the court issued an order approving the Class Action Settlement, and on April 25, 2011, the court issued a final judgment approving the settlement. Disney agreed to develop its own four-wheeled electric vehicle operated by a standing rider and to provide at least fifteen of these devices at the Disney Resorts. Disney also agreed to pay each of the three named plaintiffs $4,000 and to allow the named plaintiff's complimentary use of the special electric vehicles during one visit to Disney World. The court-approved settlement awared attorneys' fees and costs totaling $60,000 to the firms representing two of the named plaintiffs. The third named plaintiff's attorneys were awarded $40,000 in a separate order. On April 29, 2011, the objectors appealed the approval of the settlement and the grant of final judgment, claiming that the plaintiffs were not sufficiently representative of the class. The Eleventh Circuit (Judge Joel F. Dubina) denied this appeal in an opinion dated August 30, 2012, holding that the District Court did not abuse its discretion in certifying the class and approving the settlement. Ault v. Walt Disney World Co., 692 F.3d 1212 (11th Cir. 2012). The objectors sought review from the Supreme Court but were denied in 2013. Miller v. Walt Disney World Co., 569 U.S. 918 (2013). Disney introduced its Electric Standing Vehicles on May 2, 2013, charging a daily rental fee. The case is now closed.", "summary": "A class of individuals with disabilities who relied on Segway PT devices and were not allowed to bring these devices into Disney World brought a lawsuit against Walt Disney World in alleging discrimination under Title III of the ADA. The parties entered a court-approved Class Action Settlement, with Disney agreeing to design and make available for rent to disabled guests an alternative, four-wheeled upright mobility device based on a power scooter platform. The case is now closed."} {"article": "On December 2, 2011, a private individual filed this lawsuit in the Middle District of Alabama, under 42 U.S.C. \u00a7 1983 and state law, against the City of Montgomery Police Department, the Chief of Police, the Montgomery County Sheriff's Department, and the Alabama Department of Public Safety. Represented by Equal Justice Under Law and local private counsel, the plaintiff alleged that the application of Alabama's sex offender registration law violated his Fourteenth Amendment right to due process of law and denied him equal protection; subjected him to ex post facto laws, in violation of Article I Section 10; subjected him to illegal search and false imprisonment, in violation of the Fourth and Fourteenth Amendments; subjected him to false imprisonment and false arrest, in violation of Alabama law; and tortiously intentionally inflicted emotional distress on him. The Alabama Sex Offender Registration and Community Notification Act (\"ASORCNA\") applied to adult offenders convicted of one of thirty-one offenses defined as a sex offense under Alabama law, as well as those convicted in another jurisdiction of a crime that, \"if it had been committed in [Alabama] under the current provisions of law, would constitute\" one of the enumerated offenses. The entire scheme is retroactive, capturing any enumerated or similar offense regardless of when it was committed. ASORCNA restricts where a registrant may live and work, requires the distribution of community-notification flyers to those living near a registrant's residence, and provides for a \"public registry website maintained by the Department of Public Safety.\" The website was required to include specific information regarding each registrant. Registrants must \"appear in person to verify all required registration information\" quarterly; homeless registrants who reside in municipalities (\"in-town registrants\"), such as the plaintiff in this case, must also register weekly - and in person - with both the local police and county sheriff. Additionally, ASORCNA required registrants who intended to be away from their county of residence for three or more consecutive days to \"report such information in person immediately prior to leaving\" and to complete a travel permit form providing \"the dates of travel and temporary lodging information.\" When a registrant obtained a permit, the registrant's local sheriff must \"immediately notify local law enforcement\" in the registrant's destination. Importantly, in-town registrants were required to obtain travel permits from both the local police and county sheriff, despite the fact that the forms for obtaining travel permits were virtually identical for both jurisdictions. ASORCNA's provisions applied for life and without regard to the nature of the offense, the age of the victim, or the passage of time since the underlying sex offense. On January 17, 2012, the plaintiff voluntarily dismissed all claims against the City of Montgomery Police Department, the Montgomery County Sheriff's Department, and various named individuals. On March 16, 2012, the plaintiff dismissed all claims against the Alabama Department of Public Safety. On March 29, 2012, the District Court (Chief Judge William Keith Watkins) granted the defendants' motion to dismiss with respect to all but Claim IV, which alleged that the retroactive application of Alabama's sex offender registration law violated the plaintiff's rights under the Ex Post Facto Clause. That claim was heard at trial by Chief Judge William Keith Watkins in March and April of 2014. At trial, the plaintiff argued that the Alabama Sex Offender Registration and Community Notification Act (\"ASORCNA\") retroactively applied a set of restrictions that was \"so punitive in its cumulative effects that it violates the ex post facto clause of the United States Constitution.\" The plaintiff alleged that ASORCNA caused him to be homeless by banishing him from his mom's home, his brother's home, his wife's home, and over 80% of the housing stock in Montgomery. He further alleged that ASORCNA contributed to, if not directly caused, the homelessness of dozens of other registrants across the state, and that it contributed to, if not directly caused, a 50% unemployment rate (over eight times the statewide average) amongst registrants. He described the ways in which ASORCNA imposed direct barriers on intra- and interstate travel, publicly branded all registrants, and created crushingly burdensome reporting obligations. He further argued that, under the United States Constitution, such extreme punishments could not be applied retroactively. On February 5, 2015, the District Court issued an order declaring that, with respect to sex offenders convicted before the passage of ASORCNA in 2011, ASORCNA was unconstitutional under the Ex Post Facto Clause of the United States Constitution to the extent that it required (1) in-town homeless registrants to register on a weekly basis with two separate law-enforcement jurisdictions, and (2) all in-town registrants to complete travel permit applications with two separate law-enforcement jurisdictions. The court explained that the issue in the case centered on the question of whether ASORCNA could fairly be characterized as criminal, imposing a retroactive punishment, or if it was more properly categorized as civil and non-punitive. Although he concluded that the plaintiff did not show by the clearest proof that ASORCNA's scheme as a whole was so punitive either in purpose or effect as to negate the Legislature's stated non-punitive intent, Judge Watkins reasoned that the two dual-jurisdiction requirements \"are so punitive in their effect as to negate the Alabama Legislature's stated non-punitive intent by the clearest proof.\" Judge Watkins declined to enjoin enforcement of the law, stating that he \"is confident that state officials will abide by the judgment of this court declaring that [certain provisions of] ASORCNA [are] unconstitutional.\" Because the the Alabama Legislature expressed its intention that ASORCNA's provisions be severable and because the Act could be given effect absent the unconstitutional requirements, the remainder of ASORCNA remains \"intact and in force.\" 83 F.Supp.3d 1231. Both parties appealed. Oral argument was held on Feb. 26, 2016. The court remanded the case on the limited issue of determining if the plaintiff was still homeless or if the issue was moot. The plaintiff confirmed his ongoing homeless status on April 6, 2016. Meanwhile, in the district court, the parties argued over attorney's fees. As of April 18, 2020, the case is still pending in the Eleventh Circuit.", "summary": "This lawsuit was brought to challenge the constitutionality of Alabama's sex offender registration law. The plaintiff was convicted of sexual assault in Colorado in 1986 and served a prison sentence there. When he moved back to his hometown of Montgomery, AL, in 2010, he was subjected to the onerous restrictions of the Alabama Sex Offender Registration and Community Notification Act (ASORCNA), which he now challenges as violating the Constitution's ex post facto provision. On February 5, 2015, the District Court held two provisions of ASORCNA unconstitutional."} {"article": "The plaintiffs are five trans women housed in a men's prison in Illinois. On Jan 31, 2018, they filed a complaint against the governor of Illinois, the director of the Illinois Department of Correction, the Chief of Health Services for IDOC, the statewide Mental Health Supervisor for IDOC, and two members of the Gender Identity Disorder Committee for IDOC. (Note: \"Gender Identity Disorder\" is now clinically referred to as Gender Dysphoria). The plaintiffs are represented by the ACLU of Illinois. The case was assigned to Chief Judge Nancy J. Rosenstengel in the District Court for the Southern District of Illinois. The complaint alleged that the placement of these women in the men's prison and the conditions they faced in these placements amount to a violation of the Eighth Amendment. They sought class certification, preliminary and permanent injunction, development of revised policies to eliminate substantial risk of serious harm to the plaintiffs and members of the class, and attorneys' fees. The complaint also requested that the court retain jurisdiction pending full compliance. While incarcerated in IDOC facilities, the plaintiffs experienced long wait times for approval for hormone replacement therapy despite unquestioned Gender Dysphoria diagnoses, resulting in mental health crises including self harm and suicide attempts. For plaintiffs who, after prolonged waits, had received HRT treatment plans, the dosage provided was too low and not therapeutically appropriate in light of WPATH standards. One plaintiff was housed in administrative segregation for a prolonged period, and was only allowed contact with general population after ceasing HRT. The women had also been denied clothing and grooming articles consistent with their gender identity, appropriate mental health care, appropriate bloodwork and laboratory testing, social transition, and gender affirming surgery. On Nov 30, 2018, the court granted the governor of Illinois's motion to dismiss the claims against him (2018 WL 6259248), leaving all claims against the remaining plaintiffs intact. On Dec 19, 2019, the court granted the plaintiffs' motion for preliminary injunction (2019 WL 6918474), and later amended the contents of this injunction on March 4, 2020. The final preliminary injunction required IDOC to create a new policy regarding the provision of medical care to trans prisoners. Specifically, it required them to change their practice of having a board of non-experts, \"the GID Committee,\" make decisions on behalf of incarcerated trans people. The court further required IDOC to propose a plan that provides access to clinicians who are qualified to treat Gender Dysphoria, access to basic care including HRT, and to allow prisoners access to items to facilitate social transition. Finally, IDOC was required to advise the court of any steps taken to train staff on transgender issues. On March 4, 2020, the same day the amended preliminary injunction was issued, the court also granted the plaintiffs' class certification. This case is ongoing.", "summary": "Five trans women incarcerated in men's prisons in Illinois filed this class action case against the director of the Illinois Department of Correction and several other IDOC employees on Jan 31, 2018. The plaintiffs are represented by the ACLU of Illinois. The case was assigned to Chief Judge Nancy J. Rosenstengel in the District Court for the Southern District of Illinois. The plaintiffs asserted that IDOC policy regarding the provision of medical care to trans inmates results in inadequate care, amounting to a violation of the Eighth Amendment. Since filing, the court has issued a preliminary injunction requiring an overhaul of IDOC policy and has granted class certification. This case is ongoing."} {"article": "On December 4, 1989, a class action lawsuit was filed under 42 U.S.C. \u00a7 1983, on behalf of all present and future prisoners of the Nevada County Jail and Nevada County Detention Center against Nevada County in the U.S. District Court for the Eastern District of California. Plaintiff prisoners alleged violations of their First, Fourth, Eighth, and Fourteenth Amendment rights. In particular, prisoners alleged that they were deprived of beds, seating at meals, clothing, medical, dental, and mental health care, safety, access to attorneys, reasonable visitation, prompt determination of probable cause for detention, and prompt bail determinations. The prisoners were represented by several counsel, including the Prisoner Rights Union in Sacramento, California. Declarations filed in the case indicated that prisoners were eating and sleeping on the hallway floors at the Nevada County Jail, and on March 6, 1990, the parties agreed to a stipulated injunction which was submitted to the District Court (Judge John Moulds). The District Court (Judge Moulds) entered the injunction on October 31, 1990. The injunction imposed a strict population cap on the county jails and required the County to remove all beds from the hallways, to provide each prisoner with a bed, to provide dental care according to accepted community standards, and to provide prompt judicial probable cause hearings. Prisoners' attorneys were also allowed unlimited and unannounced access for the purpose of monitoring compliance. In March 1992, prisoners of the Nevada County jails were moved to a new facility, and the County sought to dismiss the prisoners' action. The District Court dismissed the action on February 26, 1993. There was a subsequent dispute regarding the District Court's award of attorney's fees. The U.S. Court of Appeals for the Ninth Circuit (Judge Herbert Young Cho Choy) ultimately vacated the award and remanded the case to the District Court to calculate a reasonable fee. McGrath v. Cnty. of Nevada, 67 F.3d 248 (9th Cir. 1995). The parties subsequently agreed to settle the issue of attorney's fees.", "summary": "On December 4, 1989, a class action lawsuit was filed under 42 U.S.C. \u00a7 1983, on behalf of the prisoners of Nevada County Jail. A preliminary injunction was granted by Judge John Moulds on October 31, 1990. In March 1992, prisoners of the Nevada County jails were moved to a new facility, and the County sought to dismiss the prisoners' action. The District Court dismissed the action on February 26, 1993. There was an appeal regarding the amount of attorney's fees charged to the defendant. The U.S. Court of Appeals for the Ninth Circuit (Judge Herbert Young Cho Choy) ultimately vacated the award and remanded the case to the District Court to calculate a reasonable fee."} {"article": "On December 9, 1994, a class action lawsuit was filed on behalf of all children detained at the Phillip B. Gilliam Youth Services Center (Gilliam) in Denver, Colorado, in the United States District Court for the District of Colorado, against the State of Colorado. The plaintiffs, who were represented by the ACLU of Colorado, the Youth Law Center, and private counsel, sought declaratory and injunctive relief pursuant to 42 U.S.C. \u00a7 1983 and the Individuals with Disabilities Education Act (IDEA), 20 U.S.C. \u00a7\u00a7 1401 et seq. On February 2, 1995, the plaintiffs filed an amended complaint, in which they alleged that overcrowding and conditions at Gilliam violated their constitutional and statutory rights. According to the complaint, Gilliam was so overcrowded that five juveniles were simultaneously confined to a single-occupancy cell for up to twenty hours in a day. Overcrowding and understaffing also led to inadequate access to functioning toilets, monitoring of at-risk or isolated detainees, educational opportunities, recreation, rehabilitation programming, and access to confidential legal counsel. Because detainees were inadequately classified and separated, older and more violent juveniles were housed with younger and non-violent detainees. While confined at Gilliam, children were physically and sexually assaulted and bullied into giving their meals by bigger children. Gilliam staff disciplined children with isolation and mechanical restraints, without hearing or notice. On January 3, 1995, the United States District Court for the District of Colorado (Judge Edward W. Nottingham) ordered the parties to engage in settlement discussions before a magistrate (Judge Donald E. Abram) and, on March 23, 1995, the court (Judge Nottingham) stayed the proceedings to facilitate settlement. On May 26, 1995, the parties entered a settlement agreement, which was amended on May 30, 1995, to accommodate pending federal legislation, the \"Stop Turning Out Prisoners Act.\" H.R. 667, Title III. The settlement agreement was intended to ensure that conditions of detention were constitutional, safe, sanitary, humane, individualized, and rehabilitative. As such, the settlement agreement required the State to eliminate overcrowding, classify and separate detainees, hire enough employees to satisfy specific staff-to-juvenile ratios, screen all children for disabilities, provide all detainees with a bed (not a mattress on the floor), build a library, and implement disciplinary procedures that did not involve prolonged isolation and mechanical restraints. Other provisions of the settlement agreement addressed prompt and expert medical and mental health care, access to toilets, allowing children to decorate their walls, education, recreation, and individualized rehabilitation programming. The State agreed to pay the plaintiffs' attorneys' fees and costs. On September 15, 1995, the court approved the class action settlement. The Court retained enforcement authority and actively monitored the State's compliance for three years. The court appointed two Court Monitors (Russ Van Vleet and Robert B. Rutherford Jr.) to monitor compliance. The settlement agreement was amended again on September 1, 1999, and then on July 26, 2001, but we do not have copies of either document. The docket ends wtih the July 2001 entry concerning the third amended settlement agreement; thus we have no information on any subsequent proceedings.", "summary": "On December 9, 1994, a class action lawsuit was filed on behalf of all children detained at the Phillip B. Gilliam Youth Services Center (Gilliam) in Denver, Colorado, in the United States District Court for the District of Colorado, against the State of Colorado. The plaintiffs, who were represented by the ACLU of Colorado, the Youth Law Center, and private counsel, sought declaratory and injunctive relief pursuant to 42 U.S.C. \u00a7 1983 and the Individuals with Disabilities Education Act (IDEA), 20 U.S.C. \u00a7\u00a7 1401 et seq. According to the complaint, Gilliam was so overcrowded that five juveniles were simultaneously confined to a single-occupancy cell for up to twenty hours in a day. Overcrowding and understaffing also led to inadequate access to functioning toilets, monitoring of at-risk or isolated detainees, educational opportunities, recreation, rehabilitation programming, and access to confidential legal counsel. On September 15, 1995, the court approved a class action settlement. The court appointed two Court Monitors (Russ Van Vleet and Robert B. Rutherford Jr.) to monitor compliance. The settlement agreement was amended again on September 1, 1999, and then on July 26, 2001, but we do not have copies of either document."} {"article": "On April 18, 2012, two African-American men who had unsuccessfully applied to be cast as The Bachelor in the ABC television program of the same name filed a lawsuit in the U.S. District Court for the Middle District of Tennessee, Nashville Division, under \u00a7 1981 and Cal. Civ. \u00a7\u00a7 51, 51.5 against ABC. The complaint was filed as a class action, with plaintiffs seeking to sue on behalf of the class of all people of color who had unsuccessfully applied to star as either The Bachelor or The Bachelorette. The plaintiffs, represented by private counsel, asked the court for declaratory, injunctive, and monetary relief, alleging that they were the victims of ABC's racial discrimination. Specifically, the plaintiffs claimed that ABC has intentionally and as a matter of corporate policy refused to cast people of color in the role of the Bachelor and Bachelorette for all 23 seasons of the two programs. On October 15, 2012, the Court (Judge Trauger) dismissed the case with prejudice on the grounds that applying anti-discrimination provisions to casting decisions would threaten the content of various television networks and their ability to target certain demographic groups and that it would chill protected speech. On November 11, 2012, the plaintiffs moved to alter the judgment and to file an amended complaint. On April 4, 2013, both motions were denied.", "summary": "On April 18, 2012, two African American men who had unsuccessfully applied to be cast as The Bachelor in the ABC television program of the same name filed a lawsuit in the U.S. District Court for the Middle District of Tennessee, Nashville Division, under \u00a7 1981 and Cal. Civ. \u00a7\u00a7 51, 51.5 against American Broadcasting Companies. The complaint was filed as a class action, with plaintiffs suing on behalf of the class of all people of color who had unsuccessfully applied to star as either The Bachelor or The Bachelorette. The plaintiffs, represented by private counsel, asked the court for declaratory, injunctive and monetary relief, alleging that they were the victims of ABC's racial discrimination. Specifically, the plaintiffs claimed that ABC has knowingly, intentionally, and as a matter of corporate policy refused to cast people of color in the role of the Bachelor and Bachelorette for all 23 seasons of the two programs. The case in ongoing."} {"article": "On February 17, 2004, the Dallas District Office of the EEOC filed this suit in the Northern District of Texas under Title I of the American with Disabilities Act of 1990 and Title I of the Civil Rights Act of 1991 against Jack of All Trades Personnel Services, Inc. The EEOC, who brought this action on behalf of a class of job-seekers who applied for positions with Jack of All Trades, asked the court for monetary and injunctive relief, alleging that the Defendant company had engaged in discriminatory hiring practices. Specifically, the EEOC claimed that Jack of All Trades forced prospective employees to submit to an unlawful chiropractic examination and relied on the results of that exam as a basis to deny hire. On April 14, 2004, Jack of All Trades moved to have the matter dismissed due to improper venue, and alternatively requested a change of venue. On June 1, 2004, Judge Barefoot Sanders denied the motion to dismiss but granted the Defendant's motion for change of venue. EEOC v. Jack of All Trades Personnel Services, Inc., 2004 WL 1217943. The case was subsequently transferred to the Western District of Texas. After participating in alternative dispute resolution, the parties entered a Consent Decree on February 9, 2005. The Decree, which was for a term of three years, provided for a prohibition of disability discrimination, mandatory reporting to the EEOC, and a monetary award of $154,224 to be distributed among identified individuals who had been subjected to Jack of All Trade's discriminatory hiring practices.", "summary": "In February 2004, the EEOC filed this suit in the Northern District of Texas under Title I of the American with Disabilities Act of 1990 and Title I of the Civil Rights Act of 1991 against Jack of All Trades Personnel Services, Inc. The EEOC alleged that Jack of All Trades had engaged in discriminatory hiring practices; specifically, the company required prospective employees to undergo an unlawful medical examination and based its hiring decisions on the outcome of that exam. The case was transferred to the Western District of Texas in April 2004, and a Consent Decree was entered in February of 2005. The Decree provided for a monetary award of $154,224 for the class of individuals affected by Jack of All Trade's hiring practices as well as injunctive relief."} {"article": "On September 3, 2008, several lessors and lessees of residential accommodations in Farmers Branch, Texas, filed a lawsuit against the city in the U.S. District Court for the Northern District of Texas, Dallas Division, under the Supremacy Clause; 42 U.S.C. \u00a7 1981; 42 U.S.C. \u00a7 1983; the Fair Housing Act (FHA), 42 U.S.C. \u00a7 3601, et. seq.; and the Texas Equal Rights Amendment. The plaintiffs, represented by private and public interest counsel, asked the court for monetary, declaratory and injunctive relief, claiming that the city's recently adopted Ordinance 2952 violated both the federal and state constitutions and the FHA. Specifically, the plaintiffs alleged that the ordinance's requirement that anyone wishing to rent a home or apartment prove U.S. citizenship or lawful residence and its requirement that landlords evict all tenants that cannot produce such proof were preempted by federal immigration law, in violation of the due process clause of the federal constitution, and in violation of equal protection measures in the federal and state constitutions and the FHA. The Northern District had already permanently enjoined a substantially similar law, Ordinance 2903, on May 28, 2008. (See IM-TX-0003, and the two cases consolidated with it, IM-TX-0001 and IM-TX-0002, for more information; see also IM-TX-0004, a case on the ordinance brought in Texas state court.) Ordinance 2952 was passed in response to this injunction, and differed from its predecessor in two main ways: (1) it did not incorporate the HUD (Housing and Urban Development) classification system for non-citizen eligibility for housing, and (2) it reserved all determinations of immigration status to the federal government instead of deputizing landlords or local officials. On September 12, 2008, the Court (Judge Jane J. Boyle) entered a temporary restraining order against Ordinance 2952, and on September 22 it granted the plaintiffs' motion for a preliminary injunction. After a series of disputes over discovery and admissible evidence in 2009, on March 24, 2010, the Court (Judge Boyle) granted the plaintiffs' motion for summary judgment and denied that of the defendant. Villas at Parkside Partners v. City of Farmers Branch, 701 F. Supp. 2d 835 (N.D. Tex. 2010). It held that the ordinance was preempted by the Supremacy Clause, in that it was an attempt to regulate in the exclusively federal sphere of immigration, and that it was further preempted by the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7\u00a7 1101, et seq., which was meant to be the only means of adjudicating the status of non-citizens and the uniform enforcement of which the ordinance undermined. On March 24, the Court issued an order permanently enjoining the ordinance from being enforced. The defendants appealed to the U.S. Court of Appeals for the Fifth Circuit, and after hearing arguments (October 4, 2011), a three-judge panel (Judge Thomas M. Reavley, Judge Jennifer W. Elrod and Judge James E. Graves Jr.) affirmed the lower court's decision on March 21, 2012. Villas at Parkside Partner v. City of Farmers Branch, 675 F.3d 802 (5th Cir. 2012). In an opinion by Judge Reavley, the panel held that the ordinance was not, as the city maintained, a residential housing regulation, but an impermissible attempt to regulate immigration that impeded the federal government's ability to uniformly enforce its immigration laws and threatened to interfere with its handling of foreign affairs. Judge Elrod, dissenting in part, would have held that the ordinance merely attached consequences to a federal determination of immigration status and did not attempt to regulate immigration per se, but that it was nonetheless preempted in part because the ordinance granted jurisdiction to state courts to review the immigration status of individuals, thus interfering with federal enforcement. After the appellate ruling, Farmers Branch petitioned for a rehearing of the case en banc, which a majority of the Fifth Circuit appellate court judges approved on July 31, 2012. Then on July 22, 2013, in a 9-5 judgment, the 14-judge en banc panel struck down the ordinance. The 5-judge plurality opinion (Judge Stephen A. Higginson) held the criminal provisions of the ordinance to be conflict-preempted for presenting an obstacle to the purposes of federal anti-harboring law and federal authority to arrest and detain for possible unlawful presence, while the judicial review section of the ordinance was held to be explicitly preempted because federal law reserves the power to classify non-citizens to the federal government. The plurality proceeded to invalidate the entire law because they found the impermissible portions to be unseverable. The Reavely and Dennis opinions held the entirety of the ordinance conflict-preempted on broader grounds. In her partial concurrence/partial dissent, Judge Owen found only subsection (E)(4) and a sentence of (E)(5) from the judicial review section to be preempted, holding the rest of the ordinance not to be in conflict with federal law. The 5-judge dissent (Judges Edith H. Jones and Jennifer Walker Elrod) found an even narrower portion of the ordinance's judicial review provisions to have been preempted, maintaining that the rest of the ordinance was not in conflict with federal law. The dissent further found that the plurality's severability analysis was flawed, explaining that the ordinance could stand on its own, even divested of criminal penalties, because of the presence of the civil penalties. Farmers Branch then appealed to the Supreme Court, which denied cert on Mar. 7, 2014. The parties then settled on an attorneys' fees in meditation. This case is now closed.", "summary": "On September 3, 2008, several lessors and lessees of residential accommodations in Farmers Branch, Texas, filed a lawsuit against that city, alleging that its newly adopted ordinance requiring that anyone wishing to rent a home or apartment prove U.S. citizenship or lawful residence and that landlords evict all tenants that cannot produce such proof was preempted by federal immigration law, in violation of the due process clause of the federal constitution, and in violation of equal protection measures in the federal and state constitutions and the FHA. The U.S. District Court for the Northern District of Texas permanently enjoined enforcement of the ordinance on March 24, 2010, and the Fifth Circuit U.S. Court of Appeals affirmed on March 21, 2012. On July 31, 2012, the Court of Appeals agreed to rehear the case en banc. The judgement of the en banc panel (July 22, 2013) was to strike down the ordinance (9-5). Farmers Branch then appealed to the Supreme Court, which denied cert on Mar. 7, 2014. This case is now closed."} {"article": "This case was filed directly in the United States Court of Appeals for the District of Columbia Circuit. Along with this case, there is a related mandamus matter with a different docket number. The Plaintiff is an independent nonprofit research center in Washington, D.C. Its mission is to protect the public's privacy and human rights. On July 2, 2010, the Plaintiff filed a petition for review with the Appellate Court. This case was about three agency actions of the Transportation Security Administration (TSA) and Department of Homeland Security (DHS). EPIC petitioned the Court for review of these three actions: (1) failure to act on EPIC'S May 31, 2009, 5 U.S.C. \u00a7 553(e) petition (the First EPIC Petition): The First EPIC Petition noted the TSA's announcement of a plan to deploy full body scanners (also called \"advanced imaging technology\" or AIT in the court documents) as the primary means of screening airline passengers in the United States and urged the DHS to undertake a 90-day formal public rulemaking process to receive public input on the agency's use of full body scanners. The DHS wrote a letter to EPIC on June 19, 2009, but failed to grant or deny EPIC's petition for the formal rulemaking concerning TSA's use of full body scanners (the DHS Letter). (2) the May 28, 2010 Order of the TSA refusing to process of EPIC's April 21, 2010 5 U.S.C. \u00a7 553(e) petition (\"the Second EPIC Petition\"): The Second EPIC Petition sought repeal of the TSA's rule mandating the use of body scanners at airport checkpoints as primary screening. On May 28, 2010, the TSA issued an order refusing to process the Second EPIC Petition, asserting \"TSA does not interpret your letter to seek a rulemaking or to constitute a petition under 5 U.S.C. $553.\" (the TSA Order). (3) the TSA Rule mandating the use of \"full body scanners\" at airport checkpoints as primary screening. The TSA entered this Rule recently, but failed to make public the text of the Rule or its date. The TSA recently issued this Rule on a date unknown to Petitioners. This Rule is a final administrative action, and constitutes a final agency rule. On July 15, 2011, the judges granted in part and denied in part the petition, and ordered, without vacating the rule, that the rule be remanded to TSA to promptly conduct notice-and-comment rulemaking proceedings (notifying the public of the proposed new or changed rule and to accept public comments). In summary, the Court ruled for EPIC on the Administrative Procedure Act (APA) claim. One of the factors that the court considered was the need for the TSA to continue its airport security operations without interruption. The court instructed the agency promptly to proceed in a manner consistent with its opinion. According to the court, the TSA's denial of the petition on the ground that it \u201cis not required to initiate the APA rulemaking procedures each time the agency develops and implements improved passenger screening procedures\u201d rested upon an interpretation of the APA. Therefore, the court focused on the analysis of the APA and certain exceptions to the rulemaking standard procedure in the APA. Specifically, the court analyzed whether the several exceptions that the TSA claimed fit within the APA's exceptions. In its decision, the court explained that the APA's exceptions urged by the TSA did not apply in this case to justify the TSA's failure to give notice of and receive comment upon such a rule. The court determined that the rule is legislative and not merely interpretive, procedural, or a general statement of policy. In summary, the court determined that the TSA has not justified its failure to initiate notice-and-comment rulemaking before announcing it would use AIT scanners for primary screening. As for the petitioners' claims, the court denied the petition with respect to the statutory arguments and claim under the Fourth Amendment and the Religious Freedom Restoration Act (RFRA). EPIC in August 2011 petitioned for panel rehearing and rehearing en banc. On September 12, 2011, the court denied both petitions. The case is now closed.", "summary": "In 2010, the Electronic Privacy Information Center (EPIC) petitioned the U.S. Court of Appeals for the District of Columbia Circuit for review of a lawsuit against the Transportation Security Administration (TSA) and Department of Homeland Security (DHS). The Plaintiff petitioned for review of three agency actions, including the TSA's failure to act on EPIC's two previous petitions regarding the TSA's deployment of full body scanners as the primary means of screening airline passengers in the United States and the TSA Rule mandating the use of these full body scanners. In 2011, the court ordered that the rule be remanded to the TSA to promptly conduct notice-and-comment rulemaking proceedings (notify the public of its rule and accept the public's comments)."} {"article": "In this case, plaintiff alleged that the additional security delays he experienced when traveling by air constituted a violation of his Constitutional right to travel. On October 3, 2014, a Michigan resident filed this class-action lawsuit in the U.S. District Court for the Eastern District of Michigan against the FBI and its Terrorist Screening Center (TSC). The plaintiff brought this suit on behalf of himself and \"all those who are believed to be included on the No[-]Fly and Terrorist Watch List, have been the victim of harassment and disparate treatment at airports when attempting to board their flights, and have not been given any legitimate means of redress.\" Represented by private counsel, the plaintiff alleged that the additional delays he experienced when traveling by air \u2013 in the form of additional security screenings \u2013 constituted a violation of his constitutional right to travel. Plaintiff sought declaratory and injunctive relief, in addition to attorney\u2019s fees, under the Administrative Procedure Act (APA). The case was assigned to District Judge Judith Levy. Shortly after Plaintiff's filing, TSC moved to stay the case until the Sixth Circuit could decide Mokdad v. Holder, which TSC believed would provide controlling precedent as to the court's subject-matter jurisdiction over the case. On February 13, 2015, Judge Levy granted the motion, and the case was stayed pending further development. Almost one year later in January 2016, after the Mokdad v. Holder appeal was resolved in favor of the FBI and the Department of Justice, TSC moved to dismiss the case. On July 14, 2016, Judge Levy granted TSC's motion to dismiss for Plaintiff's failure to join a necessary party, the Transportation Security Administration (TSA). In Mokdad v. Holder, the Sixth Circuit held that a challenge to the redress process for the Selectee List was, in effect, a challenge to a TSA order, thus making TSA a necessary party. Judge Levy determined that the Plaintiff in this case had challenged only the redress process and not his inclusion on the list in the first place, thus making Mokdad binding. For reasons unclear, Plaintiff expressly stated at the case's hearing that he did not want to amend his complaint to include TSA as a defendant, so Judge Levy dismissed the complaint. In the same opinion, Judge Levy also denied Plaintiff's motion to amend his complaint on the grounds that it would be futile. Because Plaintiff did not seek to amend his complaint to join the TSA as a party, the court concluded that his challenge to the redress process would be unsuccessful. Further, the court reasoned that a direct challenge to the plaintiff\u2019s placement on the Selectee List would also fail because it did not establish a violation of a constitutional interest protected by the Due Process Clause. On August 17, 2016, Plaintiff appealed the case to the Sixth Circuit, which consolidated this case (docket no. 16-2168) with Bazzi v. Sessions (docket no. 16-2406). Bazzi v. Sessions asserted similar facts, invoked the same causes of action, and was dismissed by the District Court for similar reasons; however, Bazzi additionally named the TSA as a defendant. The Sixth Circuit reviewed both of the District Court's determinations de novo. On September 12, 2017, the Sixth Circuit found that, although the District Court erred in saying that the plaintiffs had not challenged their initial inclusion on the Selectee List in their separate complaints, the District Court's constitutional analysis was correct in finding that the plaintiffs could not prove a deprivation of their constitutional rights. The Sixth Circuit specifically noted that the plaintiffs had significantly limited their options by making no equal protection claim and by expressly abandoning a procedural due process claim during oral arguments, leaving only the possibility of a substantive due process claim. 871 F.3d 459. The plaintiffs petitioned to have the case reheard en banc, but the appellate court denied the plaintiffs\u2019 motion on November 28, 2017. The case is now closed.", "summary": "A Michigan resident filed a class-action suit against the FBI and its Terrorist Screening Center after allegedly being repeatedly singled out for additional security screenings at airports. While TSC neither confirmed nor denied it, the plaintiff believed he had been added to the FBI\u2019s \"Selectee List\" of persons subject to greater airport security. The plaintiff challenged this as a violation of his right to travel freely, but the court ultimately dismissed the case, finding that he had not suffered a deprivation of rights amounting to a constitutional violation."} {"article": "This is one of several federal lawsuits addressing North Carolina Session Law 2016-3, House Bill 2 (\u201cH.B. 2\u201d), which was passed on March 23, 2016. For the others, see related cases section, below. On February 22, 2016, the Charlotte City Council passed Ordinance 7056, which prohibited discrimination on the basis of sexual orientation or gender identity in public accommodations, passenger vehicle for hire, and city contractors. The city ordinance was set to take effect on April 1, 2016. In response, on March 23, 2016, the North Carolina legislature held a special session and passed House Bill 2; it was signed that same day by North Carolina Governor Pat McCrory. HB2 prohibits municipalities in North Carolina from enacting anti-discrimination policies and removes the statutory and common-law private right of action to enforce state anti-discrimination statutes in state courts. It also requires that in government buildings, individuals may only use restrooms and changing facilities that correspond to the sex on their birth certificates. For many transgender people, this prevents them from using the restroom consistent with their gender identity (in North Carolina, only people who undergo sex reassignment surgery can change the sex on their birth certificates; some other jurisdictions have even more restrictive rules). In addition, the legislation changes the definition of sex in the state's anti-discrimination law to \"the physical condition of being male or female, which is stated on a person's birth certificate,\u201d which prevents discrimination against transgender people from being classified as a type of sex discrimination. On May 4, in a letter to Governor Pat McCrory the Justice Department informed him that the U.S. had concluded that HB2 violates federal law. The DOJ asked the Governor to respond by close of business on May 9 that he will remedy the violations, \"including by confirming that the State will not comply with or implement H.B. 2.\" Instead of providing the demanded assurances, the Governor sued the United States on the morning of May 9, in the Eastern District of North Carolina, seeking declaratory relief that HB2 didn\u2019t violate federal law. The next day, on May 10, this suit was brought by an unincorporated, non-profit association which seems to serve primarily as vehicle for the right-wing Christian advocacy group Alliance Defending Freedom to challenge the DOJ's and DOE\u2019s positions on transgender bathroom access. They sought declaratory relief under 28 U.S.C.A. \u00a7\u00a7 2201, asking the court to rule that the North Carolina Law doesn\u2019t violate Title IX of The Education Amendment, Title VII of the Civil Rights Act, or the Violence Against Women Act of 2013 (VAWA, 42 U.S.C. \u00a7 13925(b)(13)). They asked the court to find that the DOJ and DOE had violated the constitution and federal law by threatening North Carolina with legal action. And they asked the court to enjoin those agencies from any action against North Carolina for enforcing HB2s restrictions on transgender bathroom access. On May 24, plaintiffs asked the judge assigned to this case, Judge Louise Wood Flannagan, to consolidate this case with the case brought against the DOJ by Governor McCroy, Carca\u00f1o. Previously, when the plaintiffs in another lawsuit defending HB2, Berger v. United States DOJ, sought consolidation with Carca\u00f1o, governor McCrory had indicated that he would oppose consolidation if it interfered with his request to have the case moved to the middle district of North Carolina. On June 14, 2016, the DOJ filed a memorandum opposing consolidation of this case with Carca\u00f1o, noting that the plaintiffs in this case were challenging the DOJ\u2019s position that HB2 violates Title IX while the plaintiffs in the Carca\u00f1o and Berger cases were not. On June 29, 2016, Judge Louise Wood Flannagan denied the motion to consolidate the cases, holding that Carca\u00f1o was a less rigorous case, while Berger and the present case raised multiple different questions. Nevertheless, at the same time, the court decided to transfer the cases to the Middle District, holding they should be tried alongside Carca\u00f1o because they involved common questions and was filed first. The court was also stated that the transfer would benefit the parties, who would have a single judge rendering timely decisions and coordinating the proceedings, and the public, that would be benefited by consistent decisions by the same judge. The case was transferred to the Middle District on June 30, 2016 (Docket No. 1:16-cv-00845). On August 22, 2016, the plaintiff filed its first amended complaint, for the purpose of adding individual plaintiffs and streamlining the language of the original claims, without adding new ones. However, on August 31, 2016, without explanation, the plaintiffs filed a notice of voluntary dismissal of the case without prejudice to the defendants. As a result, the case was closed.", "summary": "After DOJ indicates that it believes a North Carolina law limiting transgender individuals access to bathrooms violates federal law, the private non-profit association North Carolinian for Privacy brought suit in the Eastern District of North Carolina asking for declaratory and injunctive relief. They asked the court to say that the law doesn't violate the laws cited by the DOJ, to say that the DOJ's actions and a guidance document by the DOE that the DOJ cited are illegal and unconstitutional, and to issue an injunction against the DOJ and DOE to prevent them from taking legal action against North Carolina for enforcing the new law's restrictions on transgender bathroom access. After the case was transferred to the Middle District of North Carolina, however, the plaintiff filed a notice of voluntary dismissal, and the case was closed."} {"article": "On October 6, 2011, the plaintiff filed this individual lawsuit in the United States District Court for the Northern District of Georgia. The plaintiff sued a police officer and the City of Atlanta under 42 U.S.C. \u00a7 1983 for violations of her First, Fourth, and Fourteenth Amendment rights. The plaintiff, represented by a combination of private and public interest attorneys, sought monetary damages and injunctive relief to redress her claims. The case was assigned to Judge Steve C. Jones. Specifically, the plaintiff argued that the defendant Officer violated her First Amendment rights when he and other officers employed by the City of Atlanta told her and then forced her to stop recording their behavior around the area she lived. The plaintiff further alleged that the defendant officer, along with the other officers employed by the City of Atlanta, also violated her Fourth Amendment rights when they took her camera and refused to give it back without a warrant. The plaintiff last contended that the defendants violated her Fourth Amendment when they arrested her and charged her with crimes. Within the month of filing, the parties were engaged in settlement negotiations, and on March 12, 2012, the court signed an order granting the motion for settlement. The settlement terms required the defendant City of Atlanta to pay the plaintiff $50,000 and implement revisions to the Atlanta Police Department Standard Operating Procedures (SOP). Finally, the Defendant City of Atlanta was required to conduct mandatory in-person training of all police officers every two years under the settlement.", "summary": "On October 6, 2011, plaintiff filed a complaint in the United States District Court for the Northern District of Georgia. Plaintiff sued the City of Atlanta and Officer Jeffrey Branum under 42 U.S.C. \u00a7 1983 for violations of her First, Fourth, and Fourteenth Amendment rights. Plaintiff represented by a combination of private and public interest attorneys sought monetary damages and injunctive relief to redress her claims. On March 12, 2012, the court signed an order granting a settlement between the parties that gave the plaintiff monetary relief and required revisions to the defendants' standard operating procedures."} {"article": "This lawsuit, brought on November 3, 2017 in the U.S. District Court for the District of Columbia, challenged President Trump\u2019s revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs were Microsoft, the Trustees of Princeton University, and a DACA recipient attending Princeton University as an undergraduate. The plaintiffs benefited from and relied upon DACA in various ways, and they argued that its termination violated the Administrative Procedure Act and the Fifth Amendment\u2019s equal protection and due process guarantees. The plaintiffs sought declaratory and injunctive relief. In 2012, the Obama administration created the DACA program through policy statements by the Department of Homeland Security. The program offered work permits\u2014and temporary protection from deportation\u2014to undocumented immigrants who had been brought to the United States as children. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he would end the program in March 2018 unless Congress acted to provide statutory authorization for the program. As the complaint highlighted, in promoting DACA, the Obama administration had made key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. In addition to the individual plaintiff\u2019s reliance on DACA, the complaint argued that Princeton and Microsoft benefited from and relied upon the contributions DACA recipients made as students and employees. They argued that the termination of the DACA program would put DACA recipients at risk for deportation, loss of benefits, and having the information they used to enroll in DACA used against them. The rescission would also cost Princeton and Microsoft the contributions of students and employees who had been able to join those communities because of DACA. Moreover, Princeton and Microsoft would lose the return on their investment given the resources put into students and employees, diversity in their communities, and competitive edge in the world. Ultimately, the plaintiffs argued, the DACA rescission would lead to \u201closs of opportunity in the United States.\u201d Further, the complaint indicated that the rationale for terminating the program was confusing and at odds with other administration policies and views. The case was assigned to Judge Christopher R. Cooper and marked as related to NAACP v. Trump on November 3, 2017 (these two cases were later consolidated). On November 22, 2017, the defendants moved for dismissal or, in the alternative, summary judgment. They argued that the case was not justiciable because \u201c[t]he Rescission Policy is a classic exercise of enforcement discretion \u2018presumed immune from judicial review.\u2019\u201d Further, they argued that the complaint failed on the merits because DACA was \u201cindistinguishable\u201d from DAPA (\u201cDeferred Action for Parents of Americans\u201d), a related program which had never been implemented due to a nationwide injunction from the Fifth Circuit. The defendants argued they had provided a rational explanation for their policy change, that the rescission did not require notice-and-comment rulemaking, and that DACA recipients had no constitutional right to deferred action. On December 15, 2017, the plaintiffs moved for summary judgment and/or preliminary injunction. They argued that the rescission of DACA violated the Administrative Procedure Act, because the government had not offered legal analysis for its decision to rescind, and because the government had ignored the reliance that millions of people had placed on DACA. Recognizing that DACA recipients had provided personal information to the government as part of the DACA program, the plaintiffs sought to bar the government from using such information for current enforcement purposes. The court received amicus briefs from nearly 200 individuals and organizations, including:
    • 120 businesses, from Ben & Jerry\u2019s to Levi Strauss to Google;
    • 20 current and former heads of law enforcement agencies, from Salt Lake City to Seattle to Storm Lake, Iowa;
    • more than a dozen legal services organizations; and
    • 50 institutions of higher education, from the University of Michigan to the San Francisco Community College District.
    On January 3, 2018, the case was reassigned to Judge John D. Bates. This case was consolidated with NAACP v. Trump (U.S. District Court for the District of Columbia, Docket No. 17-1907) on January 18, with NAACP v. Trump designated as the lead case. On April 24, 2018, the court dismissed the plaintiffs\u2019 procedural APA and information-sharing claims, and sustained the substantive APA and constitutional claims. 298 F. Supp. 3d 209. The court deferred ruling on the equal protection claim, but granted summary judgment on the substantive APA claim. It held that DHS had violated the APA, finding that the rescission of DACA was arbitrary and capricious because \u201c[n]either the meager legal reasoning nor the assessment of litigation risk provided by DHS to support its rescission decision is sufficient to sustain termination of the DACA program.\u201d The court vacated DHS\u2019s decision to rescind DACA, ordering DHS to accept and process new and renewal DACA applications. However, the court stayed its vacatur order for 90 days, \u201cto allow the agency an opportunity to better explain its rescission decision.\u201d The government moved to have the court revise the order, but the court denied the motion on August 3, 2018, holding that although the government had provided additional information regarding its decision to rescind DACA, it had \u201cfail[ed] to elaborate meaningfully on the agency\u2019s primary rationale for its decision.\u201d 315 F. Supp. 3d 457. Instead, the government had simply \u201crepackaged\u201d its previous legal arguments, and inappropriately added post hoc rationalizations to justify its actions. The government appealed to the D.C. Circuit Court of Appeals on August 6, 2018. Oral argument was held on February 22, 2019 before Judges Griffith, Millett, and Edwards. On August 14, 2018, the government filed a motion for the district court to stay its April 24 decision, pending the appeal in the D.C. Circuit, and a motion to clarify that the plaintiffs\u2019 remaining constitutional claims were moot. The district court granted the motion to clarify on August 17, 2018. 321 F. Supp. 3d 143. It also granted the motion for a stay, but only as to new DACA applications and applications for advance parole; the court\u2019s order for DHS to process DACA renewal applications remained in effect. While the government\u2019s appeal was pending in the D.C. Circuit, the government also appealed to the U.S. Supreme Court. On June 28, 2019, the Supreme Court agreed to hear the appeal, consolidating NAACP v. Trump with Batalla Vidal v. Nielsen and Regents of University of California v. U.S. Department of Homeland Security. 139 S. Ct. 2779. The three consolidated cases were heard under the caption of Department of Homeland Security v. Regents of the University of California. The Court heard oral argument on November 12, 2019. On June 18, 2020, it ruled in favor of the plaintiffs in all three cases, affirming the judgment of the district court in this case. 140 S. Ct. 1891. As a result, on July 23, 2020, the D.C. Circuit remanded the case to the district court, with instructions to remand to the Department of Homeland Security for further action consistent with the opinion of the Supreme Court. The district court remanded the same day. The Department of Homeland Security then issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020. In this memo, Acting DHS Secretary Chad Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In a joint status report on September 16, 2020, the plaintiffs indicated that they did not intend to challenge the July 28th Wolf Memorandum, but reserved the right to do so in the future or to challenge any future agency actions with respect to DACA. They asked the court to continue holding the cases in abeyance. Though the plaintiffs in this case declined to challenge the July 28th Wolf Memorandum, the plaintiffs in Batalla Vidal v. Nielsen and State of New York v. Trump challenged the memo, arguing that Acting Secretary Wolf was not lawfully appointed to his position and did not have authority to issue the memo and that the memo was arbitrary and capricious under the APA. The court in Batalla Vidal and State of New York found that Acting Secretary Wolf was not lawfully serving as Acting Secretary and did not have authority to issue the memo. On December 4, 2020, the court in Batalla Vidal and State of New York ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. In January 2021, President Biden took office and immediately shifted the executive's approach to DACA. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" As of May 14, 2021, this case is ongoing.", "summary": "This lawsuit, brought on November 3, 2017, in the U.S. District Court for the District of Columbia, challenged President Trump\u2019s revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs were the Trustees of Princeton University, Microsoft Corporation, and a DACA recipient attending Princeton University as an undergraduate. The plaintiffs benefited from and relied upon DACA in various ways, and they argued that its termination violated the Administrative Procedure Act, as well as Fifth Amendment equal protection and due process guarantees. The plaintiffs sought declaratory and injunctive relief. Although the case was originally assigned to Judge Christopher R. Cooper, it was reassigned to Judge John D. Bates on January 3, 2018. This case was consolidated with NAACP v. Trump (No. 17-1907) on January 18, 2018, with NAACP desiginated as the lead case. The district court vacated DHS\u2019s decision to rescind DACA. The U.S. Supreme Court heard the government\u2019s appeal of the district court\u2019s ruling. In June 2020, the Supreme Court affirmed the judgment of the district court, and the district court remanded the case to DHS for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020 stating that Acting DHS Secretary Chad Wolf reconsider DACA's future and in the interim instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. The plaintiffs in this case declined to challenge the July 28th memo, but the plaintiffs in Batalla Vidal v. Nielsen and State of New York v. Trump challenged the memo and the court in those cases ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020 USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" As of May 14, 2021, this case is ongoing."} {"article": "On June 17, 2014, prisoners and the Alabama Disabilities Advocacy Program (ADAP) filed this class action lawsuit in the U.S. District Court for the Middle District of Alabama. The plaintiffs sued the Alabama Department of Corrections (ADOC) under the Americans with Disabilities Act (ADA), \u00a7 504 of the Rehabilitation Act, and 42 U.S.C. \u00a7 1983. Represented by the Southern Poverty Law Center, ADAP, and private counsel, the plaintiffs sought declaratory and injunctive relief. They claimed that ADOC provided inadequate medical and mental health services and involuntarily medicated prisoners. On September 8, 2015, Judge Myron H. Thompson split the case into two phases: Phase 1 would include all ADA and Rehabilitation Act claims related to physical disabilities; and Phase 2 would include all ADA and Rehabilitation Act claims related to mental health together with all other claims. During the next year, the parties engaged in fractious discovery and crafted a settlement for the Phase 1 claims. The court also rejected ADOC's invitation to dismiss claims by plaintiffs who had been released from prison for lack of standing on October 6. 148 F. Supp. 3d 1329. Judge Thompson approved the parties\u2019 Phase 1 settlement and adopted it as a consent decree on September 9, 2016. The court found that the named plaintiffs had standing and certified a settlement class defined as \"any current or future inmate in the physical custody of the Alabama Department of Corrections who has a disability . . . excluding those inmates whose disabilities relate solely to or arise from mental disease, illness, or defect.\" The agreement required ADOC to:
    • Evaluate all facilities that house disabled prisoners and identify necessary changes;
    • Provide reasonable accommodations for disabled prisoners to access prison programs;
    • Provide disability screening and physical examinations for prisoners;
    • Not increase a prisoner's security level solely based on a disability;
    • Provide auxiliary aids and services to prisoners with hearing and vision impairments;
    • Designate employees, create plans, and run drills to evacuate disabled prisoners in the event of an emergency;
    • Implement a procedure for prisoners' requests for accommodations and appoint an ADA coordinator for each of its facilities to handle ADA-related matters;
    • Provide ADA training to correctional officers and ADA coordinators; and
    • Create a quality-assurance program.
    The agreement also contained the following provisions related to implementation:
    • ADAP will monitor ADOC's compliance with the consent decree and prepare quarterly reports on ADOC's compliance;
    • Claims that ADOC is not in compliance must be resolved in arbitration;
    • This consent decree will terminate after six years if no extension is granted; and
    • ADOC will pay attorneys' fees and costs of $1.25 million plus fees associated with monitoring. 318 F.R.D. 652.
    Judge Thompson split the remaining Phase 2 claims into two parts on September 19: Phase 2A would consider the plaintiffs\u2019 ADA, Rehabilitation Act, and Eight Amendment mental health claims along with their involuntary medication claims, and Phase 2B would consider the remaining Eight Amendment claims about inadequate medical and dental care. Judge Thompson issued three important rulings on November 25, 2016. First, he largely denied ADOC\u2019s motion for summary judgment, although he dismissed the claims of six individual plaintiffs who had already been released from prison. 219 F. Supp. 3d 1100. Second, he found that ADAP had associational standing under the Protection and Advocacy for Individuals with Mental Illness Act (PAIMI), 42 U.S.C. \u00a7 10805. 219 F. Supp. 3d 1163. Third, he certified two classes. The first consisted of prisoners with serious mental health problems who are or will be subject to ADOC\u2019s mental health care policies, and the second consisted of prisoners with serious mental health problems who are or will be subject to ADOC\u2019s involuntary medication policies. 317 F.R.D. 634 The Phase 2A trial took place in early 2017, and the parties concurrently worked towards a settlement. They proposed a class action settlement of the plaintiffs\u2019 ADA and Rehabilitation Act claims on January 11, which Judge Thompson preliminarily approved on February 22. And on April 25, the parties proposed a settlement of the plaintiffs\u2019 involuntary medication claims that Judge Thompson preliminarily approved on May 11. However, the parties were unable to resolve the plaintiffs\u2019 Eight Amendment mental health claims. On June 27, 2017, Judge Thompson issued a 302-page opinion and order on the Phase 2A Eighth Amendment mental health claim. He concluded that ADOC\u2019s \"horrendously inadequate\" mental health services violated the constitutional prohibition against cruel and unusual punishment. As reported in The Atlantic, the trial included testimony from a prisoner who had not received adequate mental health care in prison, became agitated during testimony, and had to be coaxed back to the stand from the judge's chambers. Judge Thompson was concerned and ordered a full report on the prisoner\u2019s condition and steps taken to address it. Sadly, the prisoner committed suicide ten days after his testimony and before corrective measures were taken. In his opinion, Judge Thompson noted, \"[w]ithout question, [the prisoner\u2019s] testimony and the tragic event that followed darkly draped all the subsequent testimony like a pall.\" He added \"[ADOC] could have taken [remedial] action in 2015, after the first meeting on suicides, or in 2016, after the second meeting, rather than waiting until January 2017. By that time, twelve more people, including a plaintiff in this lawsuit, had committed suicide.\" Judge Thompson found that ADOC acted with deliberate indifference towards its prisoners. He also rejected ADOC\u2019s arguments that its leaders lacked the authority to fix the problems and that a federal court could not order a state to spend money on prisons. Emphasizing the \"severity and urgency of the need for mental-health care,\" Judge Thompson declared that the proposed relief must be both immediate and long term and ordered the parties to meet to discuss a remedy. 257 F. Supp. 3d 1171. The next day, Judge Thompson adopted the parties\u2019 Phase 2A ADA and Rehabilitation Act settlement as a consent decree. His order certified an injunctive relief settlement class defined as \u201cany current or future inmate in the physical custody of ADOC who has a disability . . . relating to or arising from mental disease, illness, or defect.\u201d Under the terms of the settlement, ADOC agreed to provide adaptive behavior/life skills training to inmates with certain mental disabilities. The training would be designed to help prisoners make good decisions, manage stress, communicate, identify consequences of their actions, advocate for themselves, access prison services, maintain hygiene, make good use of time, and understand prison rules. ADAP obtained access to ADOC\u2019s facilities and records to monitor ADOC\u2019s compliance. ADOC could request termination once the consent decree was in place for at least five years and it was in substantial compliance for at least twelve consecutive months. As part of the order, the plaintiffs obtained $250,000 of attorneys' fees and $12,000 per year of monitoring fees. On July 25, Judge Thompson issued an opinion that provided a legal basis for his approval of the settlement. 321 F.R.D. 653. Judge Thompson issued a final approval order and consent decree for the involuntary medication settlement on September 6, 2017. ADOC agreed to strengthen the procedural safeguards for prisoners facing involuntary medication. It also agreed to provide ADAP with monthly reports of involuntary medication proceedings and pay $230,000 in attorneys' fees. The consent decree was set to expire in two years. The resolution of the plaintiff\u2019s involuntary medication claims left outstanding only the Phase 2A Eighth Amendment remedy and Phase 2B claims. On September 13, Judge Thompson decided to address the remedies for the Phase 2A Eight Amendment violations in parts, starting with ADOC's chronic staffing shortfalls. He also severed Phase 2B\u2019s medical and dental claims on September 28, 2017. In early 2018, the plaintiffs informed the court that ADOC was holding prisoners with serious mental illnesses in segregation (that is, solitary confinement). Judge Thompson ordered ADOC to provide information on certain mentally ill prisoners who had been confined in segregation for at least 30 days on February 8, 2018. And on February 16, he expanded the order to require ADOC to provide weekly lists of prisoners in segregation to the plaintiffs. On February 20, 2018, Judge Thompson issued the first opinion on the Phase 2A Eighth Amendment remedies. The opinion largely adopted ADOC\u2019s plan to address understaffing. Under the plan, (1) ADOC would retain consultants to analyze its flaws and develop mental health staffing guidelines; (2) ADOC would contract with a mental health services vendor to hire additional staff immediately; and (3) ADOC\u2019s Office of Health Services Staffing would reorganize and begin to exercise oversight over ADOC\u2019s facilities. 2018 WL 985759. In a series of orders issued in April, May, and June 2018, Judge Thompson ordered ADOC to:
    1. Increase staffing and the Bibb Correctional Facility and, in particular, improve conditions or transfer prisoners from its Restrictive Housing Unit, 2018 WL 1805594 (April 9, 2018);
    2. Adopt a new system to classify inmates\u2019 mental health status and direct mental health providers to submit lists of inmates\u2019 classifications weekly, 2018 WL 2168705 (April 25, 2018);
    3. Screen new inmates for mental health problems, 2018 WL 2440287 (April 25, 2018);
    4. Screen inmates for mental health problems before segregating them, 2018 WL 4725265 (May 3, 2018);
    5. Provide comprehensive mental health training to staff, 2018 WL 4927698 (May 7, 2018);
    6. Move prisoners with serious mental disabilities out of restricted housing, 2018 WL 5316025 (June 4, 2018);
    7. Create treatment teams responsible for inmates' mental health, 2018 WL 6319111 (June 4, 2018); and
    8. Adhere to enumerated standards of care for inmates in various kinds of facilities and protect patient confidentiality, 2018 WL 6274058 (June 19, 2018).
    In early 2019, the plaintiffs moved for a temporary restraining order to stop ADOC from placing prisoners with serious mental illnesses in segregation. In response, Judge Thompson ordered ADOC to provide a comprehensive list of prisoners with serious mental illnesses in segregation on January 22. The court decided to treat the motion as a request for a preliminary injunction on February 14 and consider it within the context of unresolved Phase 2A remedial measures. Litigation over remedial measures ground on into May 2019, when Judge Thompson decided to act more aggressively because of a spate of prisoner suicides: fifteen in the prior fifteen months. On May 4, he found that \u201cADOC continues to fail to provide adequate suicide-prevention measures\u201d and granted the plaintiffs\u2019 motion for immediate relief on the issue of suicide prevention. His opinion, largely based on an expert report prepared by outside investigators, ordered ADOC to:
    1. Stop placing suicidal inmates on mental-health observation instead of suicide watch;
    2. Follow up with prisoners released from suicide watch at least four times;
    3. Refer prisoners who are suicidal for more than 72 hours to higher levels of care or document reasons for not doing so;
    4. Only transfer prisoners from suicide watch to segregation in \u201cexceptional circumstances\u201d and after a documented mental health evaluation;
    5. Train nursing staff who screen prisoners being transferred to segregation to spot suicidal behavior;
    6. Conduct unannounced security checks to monitor conditions in restrictive housing units;
    7. Comply with previously agreed to confidentiality standards including out-of-cell evaluations; and
    8. Try to save the lives of prisoners who have attempted suicide. (On one prior occasion, ADOC staff discovered a prisoner hanging from an improvised noose but left him there for over half an hour before taking him down.)
    The court ordered ADOC to track its progress towards compliance and decided to appoint an external monitor (whose identity was left to the parties) with the power to review records and conduct site visits. After two years, either party can move to terminate the external monitoring. 2019 WL 1978476. Later that month, Judge Thompson directed the parties to file a report on their \u201cpursuit of a path\u201d to \u201cglobal resolution\u201d of the remaining issues in the case. On June 10, 2019, the court agreed to stay the proceedings regarding mental and dental-care claims and several Phase 2A remedial orders. The continuing matters, however, included remedying ADA-noncompliance, preventing prisoner suicides, and addressing ADOC\u2019s chronic understaffing. On September 5, 2019, the parties jointly submitted a notice of an agreed-upon schedule for implementing ADA alterations (such as installing ADA-compliant restrooms and improving access to outdoor spaces), and the next day, they submitted a notice describing agreed-upon suicide prevention remedies (including increasing the number of staff on hand and stipulating training and preparation requirements for staff). The court conducted a hearing on October 21, 2019, during which the parties requested to modify the Phase 1 consent decree, and on October 24, Judge Thompson granted them leave to revise the consent decree to reschedule evidentiary hearings and status conferences. 2019 WL 5459721. The parties conducted a status conference before Judge Thompson on October 31, after which the defendant moved to redact the transcript of that meeting. Judge Thompson ordered oral argument on the redaction request, which took place on December 6, 2019. After the December 6 hearing, Judge Thompson ordered the parties to file a joint report updating the court with ADOC\u2019s mental-health statistics and caseload information by December 20. He also commanded that the Phase 2A remedial efforts regarding suicide prevention would go into effect beginning December 13. On December 11, Judge Thompson approved the parties\u2019 proposal for a mental-health staffing plan, and on December 13, he agreed to grant the redaction request. 2019 WL 6833843. On December 19, the judge ordered the parties to come up with a process to \u201cidentify functional segregation,\u201d instructing the defendants to identify spaces that, although not officially built or designed to be segregation units, could safely and effectively serve as such units. Judge Thompson specified that he was interested most in how the parties\u2019 evaluated what made a functional segregation unit, \u201cwith the goals of creating a manageable, not overly burdensome, and yet objectively verifiable process.\u201d 2019 WL 7041620. On January 10, the court issued several interim injunctions as the result of several joint stipulations by the parties, including several instituting procedures and practices regarding mental health classification and mental illness identification, stopgap measures for removing inmates with serious mental illnesses from segregation, confidentiality orders, understaffing remedies, and functional segregation unit solutions. On January 14, 2020, Judge Thompson, expressing concerns about whether transferring mentally ill patients might present due process concerns, requested that the parties meet to discuss this issue. 2020 WL 398557. The parties met on January 17, after which the issue was dismissed and set aside. On January 22, 2020, the court instituted a notice-and-comment period for the proposed modifications to the parties\u2019 ADA settlement. ADOC was instructed to collect comments from the class members and to respond to objections and concerns raised by those members. ADOC was also instructed to provide accommodations to inmates who had difficulty reading, writing, or accessing the notice. Summaries of the comments and objections were due back to the court by March 30. The parties have continued to file regular staffing updates and mental health statistics. As of March 12, 2020, the case is ongoing. Related opinions: 148 F. Supp. 3d 1329 318 F.R.D. 652 219 F. Supp. 3d 1100 219 F. Supp. 3d 1163 317 F.R.D. 634 257 F. Supp. 3d 1171 321 F.R.D. 653 2018 WL 985759 2018 WL 1805594 2018 WL 2168705 2018 WL 2440287 2018 WL 4725265 2018 WL 4927698 2018 WL 5316025 2018 WL 6319111 2018 WL 6274058 2019 WL 1978476 2019 WL 5459721 2019 WL 6833843 2019 WL 7041620 2020 WL 398557", "summary": "In 2014, disabled prisoners and the Alabama Disabilities Advocacy Program filed this lawsuit in the U.S. District Court for the Middle District of Alabama, alleging that the Alabama Department of Corrections (ADOC) violated the Americans with Disabilities Act (ADA), \u00a7 504 of the Rehabilitation Act, and the Eighth and Fourteenth Amendments. The plaintiffs alleged that the ADOC was deliberately indifferent to the medical needs of disabled prisoners and sought declaratory and injunctive relief to provide medical and mental health care to all plaintiffs."} {"article": "On May 3, 2018, a deaf individual in federal custody at Schuylkill Satellite Camp in Minersville, Pennsylvania filed this lawsuit against the Federal Bureau of Prisons. The plaintiff, represented by the National Association of the Deaf and private counsel, sued the Bureau in the United States District Court for the Middle District of Pennsylvania, under Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7794. Alleging that the Bureau had violated the Act by refusing to provide videophone access. Hearing prisoners were allowed access to phones for communication with their family and friends. Because he was deaf, he could not use the phones, and the one TTY device available to him at the prison was cumbersome and frequently inaccessible. Further, TTY did not allow him to communicate in his primary language (American Sign Language). He sought a declaration that the Bureau was in violation of the Rehabilitation Act, a preliminary injunction requiring the Bureau to provide access to videophones immediately, and attorneys\u2019 fees and costs. The case was assigned to Judge James M. Munley. The plaintiff had previously sought administrative relief from the Department of Justice. An EEO officer issued a letter of findings determining that the TTY service provided to the plaintiff was an appropriate of the phone service provided to other prisoners. The plaintiff appealed the findings and had a hearing before an Administrative Law Judge, who upheld the EEO officer\u2019s determination. The plaintiff again appealed, and a Complaint Adjudication Officer reversed the previous determinations, finding that TTY did not provide the plaintiff with equal participation opportunities, and further finding that the Bureau had failed to provide evidence that videophones would cause any undue administrative or financial hardship to the prison. However, the decision left the prison unlimited time to install a videophone, explaining that these \u201cmatters may take some time.\u201d Three months later, in May 2018, the plaintiff filed this lawsuit. After the lawsuit was filed, the Bureau began taking steps to install videophones, and the court ordered a series of status reports to track the Bureau\u2019s progress. In June 2018, the Bureau\u2019s Central Office provided notice to the prison that a national contract for video services had been renewed, instructing the prison to prepare, purchase, and install these videophones. On August 10, 2018, the court held a preliminary injunction hearing and heard evidence that the prison was preparing its infrastructure and computer systems to install three videophones and two monitoring stations. On November 28, 2018, the plaintiff made a phone call using the newly installed videophone at the prison. On January 4, 2019, the court denied the motion for a preliminary injunction, noting a videophone had already been installed, and the plaintiff had access to that phone. The following month, the Bureau moved to dismiss the case as moot; the plaintiff opposed dismissal, arguing that the court should retain jurisdiction over the case because there was no guarantee that the Bureau would continue allowing the plaintiff access to the videophones. On March 25, 2019, the court stayed discovery pending resolution of the motion for dismissal. The court retained jurisdiction, and indicated that the plaintiff could seek expedited discovery or other relief in the event that the Bureau curtailed or eliminated the plaintiff\u2019s access to videophones. On March 27, 2019, the plaintiff renewed his opposition to dismissal, arguing that the prison still refused to commit to providing him videophone access for the remainder of his incarceration. He further argued that because the Bureau continued to insist that the Rehabilitation Act did not provide a private right of action, there was still a live controversy before the court. The court should retain jurisdiction, he argued, to ensure that he had continued access to a videophone until his release. On May 15, 2019, Magistrate Judge Martin C. Carlson recommended that the Bureau\u2019s motion be denied, and that the case be deferred as moot \u201cpending completion of all aspects of [the plaintiff\u2019s] sentence.\u201d On August 6, 2019, District Judge Munley granted the Bureau\u2019s motion to dismiss, ruling that the plaintiff\u2019s claims were moot. 2019 WL 3564697. On June 16, 2020, the court approved a settlement agreement requiring the Bureau to pay $156,000 in plaintiff attorneys\u2019 fees. The case is closed.", "summary": "On May 3, 2018, a deaf individual in federal custody at FCI Schuylkill filed a complaint against the United States Bureau of Prisons, alleging a violation of Section 504 of the Rehabilitation Act of 1973. The plaintiff alleged that the Bureau violated the act by refusing to provide videophones allowing him to communicate with family and friends in American Sign Language. He sought an injunction requiring the prison to install a videophone. He had previously sought this relief through the Justice Department's administrative process; a Complaint Adjudication Officer had found that the prison must install a videophone, but had granted unlimited time for the prison to comply. On November 28, 2018, the Bureau informed the court that a videophone had been installed and that the plaintiff had used the device. The court dismissed the complaint as moot on August 6, 2019."} {"article": "On September 4, 1992, prisoners at the Tehama County Jail and the Work/Education Facility filed a class action lawsuit in the U.S. District Court for the Eastern District of California again the County and the County Sheriff, challenging the constitutionality of their conditions of confinement. The plaintiffs, represented by the Prisoner Rights Union and private counsel, brought suit under 42 U.S.C. \u00a7 1983, alleging that, among other things, the overcrowding at the jail and the lack of access to the law library violated the Eight Amendment. They sought declaratory and injunctive relief. On the same day that they filed their complaint, plaintiffs moved the Court for a preliminary injunction, and on September 15, 1992, they moved for a temporary restraining order. Plaintiffs filed a second motion for a temporary restraining order, this one relating to law library access on September 30, 1992. The District Court (Magistrate Judge John F. Moulds) held preliminary hearings on the plaintiffs' motions on October 1, 1992, and on November 3 ordered additional oral argument on the preliminary injunction. On November 25, 1992, the parties stipulated to and the Court (Magistrate Judge Moulds) ordered an injunction that barred defendants from bedding inmates on the floor, set maximum capacities for the County Jail and the Work/Education Facility, barred defendants from adding beds over capacity, authorized the Sheriff to release prisoners from a housing unit if it came within 10% of capacity, and required the Sheriff to release prisoners or refuse new prisoners if a facility reached capacity. The order was set to expire when 75% of a new addition to the County Jail was occupied. The parties conducted discovery of the course of the following months, and an eight-day trial was held starting June 22, 1993. The docket indicates that defendants implemented new law library procedures, but does not detail how they differed from the previous procedures; after this, there is a four-year gap in activity. The docket picks up again in 1997, with several status conferences, and then on February 25, 1998, the Court (Magistrate Judge Moulds) issues an order giving notice that a class action settlement has been reached, with a fairness hearing set for April 23, 1998. Under the terms of the settlement, the old part of the Tehama County Jail was to operate with a maximum bed capacity of 106 and defendants were to inform plaintiffs counsel whenever the old side operated at 90% of capacity for 30 continuous night. Defendants also agree to pay $55,000 in attorneys' fees. After the fairness hearing, the Court (Judge Garland E. Burrell) approved the settlement and entered judgment on April 24, 1998. The docket indicates no further developments of note as of the date of this summary.", "summary": "On September 4, 1992, prisoners at the Tehama County Jail and the Work/Education Facility filed a class action lawsuit in the U.S. District Court for the Eastern District of California again the County and the County Sheriff, challenging the constitutionality of their conditions of confinement. On November 25, 1992, the Court issued an injunction capping population at the two facilities until an addition to the County Jail was constructed, and on April 24, 1998, it approved a settlement instituting a population cap post-addition."} {"article": "On June 6, 1996, the United States Department of Justice (DOJ) notified Los Angeles County that it intended to investigate conditions in the Los Angeles County Jail system (the Jails) pursuant to the Civil Rights of the Institutionalized Persons Act (CRIPA). In August of 1996, the DOJ toured the Jails with correctional mental health experts. The investigation found that the Jails were failing to provide care meeting constitutional standards to mentally ill inmates. On September 5, 1997, the DOJ issued a letter reporting its findings based on the tours and the County's response. The DOJ concluded that mental health care at the Jails violated the inmates' constitutional rights. The DOJ's findings report detailed numerous alleged constitutional deficiencies with regard to mental health care, including inadequate: (1) intake screening and evaluation, (2) diagnosis, (3) referral to mental health professionals, (4) treatment plans, (5) administration of medications, (6) suicide prevention, (7) tracking and medical record keeping, (8) staffing, (9) communication, and (10) quality assurance. The report also noted that mentally ill inmates were abused through excessive force and improper restraint. The report included a list of recommended remedial measures addressing the screening and treating of mentally ill inmates. The recommendations also included providing adequate and sanitary conditions for mentally ill inmates, providing access to recreation and other privileges, and promptly investigating reports of mistreatment or abuse of mentally ill prisoners. Other recommendations addressed record-keeping systems and suicide watch procedures. On December 19, 2002, the parties reached a Memorandum of Agreement that required adequate mental health care and suicide prevention at the Los Angeles County Jail System. The Agreement stated that (1) all inmates would be screened for mental illness upon intake to the Jails; (2) all inmates who may be mentally ill would be referred to a mental health professional, and the County should provide adequate mental health treatment, including medication; (3) all inmates under suicide watch would be evaluated by a mental health professional; and (4) the jails would keep detailed medical records with regard to mental health. Also, the County was to provide sufficient mental health staffing to ensure timely access to adequate mental health treatment. Finally, the County had to implement and document a continuous quality improvement program for mental health services, specifying the procedures for medical and administrative review for various events, such as suicides and attempted suicides. In September 2013, the DOJ had opened a separate investigation of the Jails under CRIPA and The Violent Crime Control and Law Enforcement Act of 1994 to address allegations of use of excessive force against all prisoners at the Jails, not just prisoners with mental illness. During the course of their investigation, the County and the Los Angeles Sheriff\u2019s Department (LASD) entered into a comprehensive settlement agreement to resolve Rosas v. McDonnell, JC-CA-0073. Rosas was a class action lawsuit alleging abuse and excessive force by staff at certain Jails located in downtown Los Angeles. As part of the Rosas settlement agreement, the County and LASD agreed to implement significant measures to protect prisoners from excessive force by staff, including improvements in policies, training, incident tracking and reporting, investigations, resolution of prisoner grievances, prisoner and staff supervision, and accountability. On June 4, 2014, the DOJ issued a letter stating that, since the entry of the Memorandum of Agreement twelve years before, there had been significant improvement in the delivery of mental health services. However, serious systemic deficiencies remained with regard to some aspects of the Jails' mental health program. Concerns remained surrounding the Jails' suicide prevention and mental health care\u2014which resulted from from the partial implementation of the 2002 agreement and current conditions within the Jails. To address these issues, the parties developed another settlement agreement. On August 5, 2015, the U.S. filed this lawsuit against the County of Los Angeles and the Los Angeles County Sheriff in his official capacity in the U.S. District Court for the Central District of California. The DOJ sued under CRIPA and the Violent Crime Control and Law Enforcement Act of 1994. It sought equitable and declaratory relief. The case was assigned to Judge Dean Pregerson and referred to Magistrate Judge John McDermott. On the same day the complaint was filed, the Government and the County filed a stipulated settlement. The court-enforceable settlement agreement provided for a series of new or enhanced policies and practices intended to ensure that the County would provide safe and secure conditions. These policies would ensure the inmates' reasonable safety from harm, including serious risk from self-harm and excessive force, and provide adequate treatment for their mental health needs. The agreement also extended the remedial measures in the Implementation Plan of the Rosas settlement to fully resolve the DOJ\u2019s findings of alleged mistreatment of prisoners with mental illness. It also settled claims under the Violent Crime Control and Law Enforcement Act of 1994, which alleged excessive force against prisoners at all of the Jails. The parties agreed that an independent monitor would issue a report every six months detailing the implementation of this agreement until the defendants remained in substantial compliance with every substantive provision of the agreement for twelve consecutive months or until the monitor and the court determined that the objectives and goals of the agreement were satisfied. On September 3, 2015, Judge Dean D. Pregerson approved the settlement agreement. On September 28, 2015, individuals with mental illnesses and disabilities\u2014individuals frequently cycled between the City's jails and streets\u2014sought to intervene, arguing that paragraph 34 of the settlement agreement, covering discharge procedures, violated the Americans with Disabilities Act, and their Fourth and Eighth Amendment rights. The individuals alleged that Paragraph 34 facially discriminated against disabled prisoners whose disability stemmed from personality disorders, substance abuse and dependence disorders, dementia, or developmental disabilities, as well as all disabled prisoners who spent seven days or fewer in jail. The individuals further alleged that Paragraph 34's discharge procedures were inadequate, as many disabled prisoners would be unable to obtain needed medication or services if provided with nothing more than a prescription or list of referrals upon discharge. On December 15, 2015, Judge Pregerson granted the motion to intervene. 2015 WL 8783449. On January 14, 2016, the intervenor plaintiffs filed an amended complaint. On March 14, 2016, the defendants filed a motion for judgment on the pleadings with regard to the intervenor\u2019s first amended complaint. The defendants argued the intervenors lacked standing to assert injunctive relief claims because none of them were incarcerated at that time or had suffered any harm as a result of the policies. The defendants also claimed that the intervenors\u2019 allegations of inadequate medical treatment failed to state a claim because the ADA and the Rehabilitation Act did not create a remedy for deficient medical services. Finally, the defendants argued that the intervenors\u2019 allegations did not state any viable constitutional claims because, by their own admissions, none of them had been deprived of constitutional rights. Judge Pregerson disagreed. The court found that the intervenors had adequately alleged constitutional violations and denied the motion on May 17, 2016. 2016 WL 2885855. On May 16, 2016, the defendants filed a motion to disqualify the intervenors\u2019 counsel for violation of the rules of professional conduct. On the same day, the defendants filed for review of Magistrate Judge McDermott\u2019s April 27, 2016 minute order allowing the intervenors to depose the Director of the Los Angeles County Health Agency. 2016 WL 4060314. On July 27, 2016, the court denied the defendant\u2019s motion to disqualify the intervenors\u2019 counsel and affirmed the court decision allowing the intervenors to depose the Director. 2016 WL 4059712. During the duration of the intervenors\u2019 case, the monitor continued reporting on the implementation of the 2015 settlement agreement. The monitor\u2019s first report, published on May 1, 2016, found that of the 69 provisions in the Settlement Agreement subject to monitoring, the defendants were in substantial compliance with 5 provisions and in partial compliance with 16 provisions. The monitor found that the defendants were in substantial compliance with housing and sanitation, suicide intervention and first aid kits, and weekly rounds in restricted housing modules. The defendants were only in partial compliance with suicide hazard mitigation plans, suicide prevention training, staffing requirements, and inmate safety checks in mental and non-mental housing. The monitor published a second report on September 1, 2016. The defendants were in substantial compliance with mental health assessments, maintenance plans, investigation of staff misconduct, and law enforcements investigations of suicides. But the defendants were in partial compliance with suicide hazard mitigation plans, screening for mental health care and suicide risk, and initial treatment plans. And the defendants were not in compliance at all with provisions regarding reporting of self-injurious behavior and threats, therapeutic services in mental health housing, and active mental health caseloads. The monitor\u2019s third report was published March 1, 2017. The defendants were in substantial compliance with suicide hazard mitigation plans, initial treatment plans, and weekly rounds in restricted housing modules. The defendants were in partial compliance with suicide prevention training, identification and evaluation of suicidal inmates, and disciplinary policies. And the defendants were again not in compliance with reporting of self-injurious behavior and threats, active mental health caseloads, and referral for mental health care. The monitor published a fourth report on September 1, 2017. The defendants were in partial compliance with reporting of self-injurious behavior and threats suicide prevention training, identification and evaluation of suicidal inmates, and disciplinary policies. The defendants again were not in compliance with provisions on active mental health case loads and referrals for mental health care. A fifth report was published on March 1, 2018. There were 34 provisions that no longer required monitoring because the defendants were in substantial compliance for twelve consecutive months. The monitor also found the defendants were in substantial compliance with investigation of staff misconduct; in partial compliance with disciplinary policies, interruption of self-injurious behavior, and staffing requirements; and were not in compliance with active mental health caseloads. The monitor\u2019s sixth report was published on August 31, 2018. A total of 38 provisions no longer required monitoring because the defendants were in substantial compliance for twelve consecutive months. The monitor found the defendants in partial compliance with identification and evaluation of suicidal inmates, initial mental health assessments and treatment plans, and interruption of self-injurious behavior. The defendants were still not in compliance with staffing requirements. As of April 10, 2020, the defendants had not maintained compliance with the 2015 settlement agreement for twelve consecutive months. The settlement agreement remained in effect and the defendants were continued to be monitored.", "summary": "In 1996, the Department of Justice began a CRIPA investigation of the Los Angeles County Jail system. The investigation found that the Jails were failing to provide care meeting constitutional standards to mentally ill inmates. In 2002, the parties reached a Memorandum of Agreement. The parties continued working to resolve deficiencies in the settlement agreement. In August 2015, a new settlement was reached focused on suicide prevention and mental health care within the Jails. In December 2015, individuals with mental illnesses and disabilities previously incarcerated in the Jails were granted the right to intervene in this matter. The settlement agreement remains in effect."} {"article": "The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On January 29, 2018, during the Trump administration, the House Permanent Select Committee on Intelligence (HPSCI) voted to disclose a memorandum (the Nunes Memo) revealing existence of a FISA warrant for the electronic surveillance of Carter Page, who served as a onetime foreign policy advisor to the Trump Campaign until September 2016. The Nunes Memo was declassified by President Donald Trump on February 2, 2018. The Nunes Memo revealed that on October 21, 2016, the Department of Justice (DOJ) and the Federal Bureau of Investigations (FBI) sought and received a probable cause order from the FISC authorizing electronic surveillance on Carter Page. The Nunes Memo further disclosed that in addition to the initial warrant application, the government had received three renewal orders from the FISC. The initial warrant application and the three renewal orders were eventually disclosed by the Department of Justice on July 21, 2018. See In re Carter W. Page, a U.S. Person, NS-DC-0127 in this Clearinghouse. On May 3, 2018, Judicial Watch filed a FOIA complaint against the Department of Justice (DOJ) seeking transcripts of any hearings related to Carter Page. The complaint alleged that Judicial Watch had submitted a FOIA request to the DOJ on February 16, 2018, but that as of May 3, 2018, the DOJ had failed to either produce the requested records or respond to them. On June 18, 2018, Judicial Watch received a letter from the DOJ stating that the DOJ did not have \"any records responsive\" to Judicial Watch's request. On August 30, 2018, the DOJ filed a motion for summary judgment, stating that the National Security Division (NSD), which maintains operational files regarding the FISC, \"searched the locations likely to contain responsive records and reasonably determined that there are no responsive records.\" Furthermore, the DOJ maintained that its FOIA staff had consulted with subject matter experts in the Office of Intelligence who confirmed that, \"as is typical in proceedings before the FISC, no hearings were held with respect to the acknowledged Carter Page FISA applications, and thus no responsive transcripts exist.\" On September 24, 2018, in light of the fact that the DOJ did not have any responsive transcripts, the parties stipulated to the dismissal of this action with prejudice. The case is now closed. However, on July 25, 2018, after receiving the DOJ's letter, Judicial Watch filed a motion with the FISC for publication of all transcripts related to Carter Page. As of February 2019, there has been no other activity in this matter that has been publicly disclosed. See Misc. 18-03, NS-DC-0129 in this Clearinghouse.", "summary": "On May 3, 2018, Judicial Watch filed a FOIA complaint against the Department of Justice (DOJ) seeking transcripts of any hearings related to Carter Page. After the DOJ filed a motion for summary judgment, maintaining that no responsive transcripts existed, the parties stipulated to a dismissal on September 24, 2018. The case closed in September 2018."} {"article": "On August 28, 2017, three transgender individuals, either currently serving or hoping to serve in the military, along with two civil rights organizations, filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiffs, represented by the Lambda Legal Defense and Education Fund, sued the President of the United States (Donald Trump) and the Secretary of Defense for alleged violations of the Fifth Amendment's Equal Protection and Due Process Clauses, and the First Amendment Free Speech Clause. The plaintiffs alleged that the defendants\u2019 federal policy banning transgender individuals from serving in the military was unconstitutional and motivated by animus against transgender people. The plaintiffs accordingly sought a judgment declaring the federal ban unconstitutional, a preliminary injunction barring the defendants from taking any action against transgender individuals, and attorneys\u2019 fees. The plaintiffs also filed an amended complaint on September 14, 2017, adding four additional transgender individuals and a third civil rights organization. The defendants moved to dismiss the complaint on October 16, 2017. They alleged that the plaintiffs\u2019 suit was premature because the President had issued a memorandum directing the Secretary of Defense to halt any actions until a policy review had been completed. The President had also stated in the memorandum that no changes to the current policy were to be made until at least March 2018. The defendants therefore alleged that the plaintiffs could not show that they would suffer irreparable harm absent a preliminary injunction because their harms were speculative at this stage. On December 11, 2017, District Judge Marsha J. Pechman denied the defendants\u2019 motion to dismiss the plaintiffs\u2019 equal protection, substantive due process, and First Amendment claims, and granted the plaintiffs\u2019 motion for a preliminary injunction; the preliminary injunction took effect immediately and was ordered to remain in effect until the suit was resolved. 2017 WL 6311305. On December 14, 2017, the defendants appealed the grant of the preliminary injunction to the United States Court of Appeals for the Ninth Circuit. On December 15, 2017, the defendants filed an emergency motion to the Ninth Circuit to stay the preliminary injunction, alleging that the injunction would impose irreparable harm on the defendants and general public by forcing the military to implement a service accession policy in a rushed timetable. However, the defendants soon withdrew their motion for a stay, and on December 30th they voluntarily dismissed the appeal. Meanwhile, on December 14, the State of Washington filed a complaint as an intervenor-plaintiff against the defendants in order to protect itself, its residents, and the Washington National Guard from the federal ban. On January 25th, 2018, the plaintiffs and the State of Washington filed motions for summary judgement. On February 12, 2018, the defendants responded with a motion arguing that they were entitled to conduct discovery before summary judgement. On February 21, 2018, the defendants' motion was denied. 2018 WL 993973. On February 28, 2018, the defendants filed a cross motion for partial summary judgement and an opposition to the plaintiffs\u2019 and intervenor\u2019s motion for summary judgement. On March 23, 2018, White House released a new proposed plan, which would ban transgender people from serving openly in the U.S. Armed Services. Based on this new plan, the defendants moved to dissolve the preliminary injunction. On March 27, 2018, the plaintiffs argued that the new plan, too, was clearly unconstitutional. On April 13, 2018, the district court rejected the new plan and ordered that the preliminary injunction remain in effect. 2018 WL 1784464. The court also granted in part and denied in part all motions and cross-motions for summary judgement. Specifically, the court denied summary judgment as to plaintiffs\u2019 and Washington\u2019s equal protection, due process, and First Amendment claims. The court granted the plaintiffs\u2019 and Washington\u2019s motions for summary judgment with respect to the applicable level of scrutiny (strict scrutiny). As the Court said in its order, \"This means that before Defendants can implement the Ban, they must show that it was sincerely motivated by compelling interests, rather than by prejudice or stereotype, and that it is narrowly tailored to achieve those interests.\" The Court also refused to dismiss President Trump from the case, allowing the plaintiff and Washington's claims for declaratory relief to move forward against him. On November 27, 2018, the defendants filed a petition for a writ of certiorari to the Supreme Court, asking the Court to directly review the District Court's preliminary injunction. The Supreme Court stayed the December 11 order granting the preliminary injunction while the appeal to the Ninth Circuit was pending. 139 S.Ct. 950. On March 8, 2019 the defendants notified the court of the Maryland District Court\u2019s decision in Stone v. Trump to stay the same preliminary injunction. The defendants stated their intent to implement the policy via a Directive-type Memorandum, which the Secretary of Defense released on March 12, 2019. The Ninth Circuit issued an opinion on the writ of mandamus on June 14, 2019. The panel, composed of Raymond C. Fisher, Consuelo M. Callahan, and Richard R. Clifton, vacated the order striking the motion to dissolve the restraining order, stayed the preliminary injunction through further consideration of the motion to dissolve the injunction, and settling several discovery disputes. Regarding the motion to dissolve, the panel concluded that the 2018 change in policy was sufficiently different from the 2017 order that inspired the injunction; as a result, they held that the court should review if the injunction should remain in place based on these changes. They remanded the motion to the lower court to make this determination. In addition, they referred to the Supreme Court's opinion on staying the injunction when directing the district court to continue staying the injunction through the review of its necessity in light of the new policy change and any appeals that may follow. Finally, the panel stated that the 2018 policy was due a degree of deference, though not rational basis review, because it appeared to be the \"product of an independent military judgment.\" The judgment went into effect on August 7. 926 F.3d 1180. The plaintiffs filed another amended complaint on July 31, 2019. The amended complaint reflected the current list of plaintiffs (the plaintiff group voluntarily dismissed one plaintiff on July 23) and revised the facts section to reflect the changes in the 2018 policy memorandum. The Department of Homeland Security (DHS) intervened in response to the new complaint on August 29. On August 16, 2019, the plaintiffs filed a joint stipulation to consolidate this case with another case of the same name, 19-cv-01206. The second case originated in the U.S. District Court for the District of Maryland, and was just a motion to compel compliance with a subpoena order on Dr. Paul McHugh. The subpoena case was moved to the Western District of Washington for convenience, and combined for that reason. The court officially consolidated the cases on August 28. Discovery continued. It was quite contested; the plaintiffs regularly sought information from the defendants on deliberations surrounding the creation of the 2018 policy, and the defendants resisted using deliberative process privilege. Unable to efficiently resolve the discovery disputes, the district court appointed James Donoghue as Special Master on April 9, 2020, after seeking recommendations from the parties. The case is ongoing.", "summary": "On August 2017, transgender individuals, currently serving or hoping to serve in the military, along with civil rights organizations, filed this action against the President of the United States and the Secretary of Defense in the U.S. District Court for the Western District of Washington. The plaintiffs alleged that the federal government's ban on military service by transgender individuals violated their Fifth Amendment Due Process and Equal Protection rights and their First Amendment right to gender expression. On November 23, 2018, Defendants filed in the Supreme Court a petition for a writ of certiorari before judgment. The Supreme Court stayed the preliminary injunction until the Ninth Circuit reached a decision on June 14, 2019. The circuit court vacated the order to dissolve the injunction, saying that amendments to the policy in 2018 were enough to warrant a new review of the necessity of the injunction. This remanded the decision to the district court, which is engaged in a protracted discovery dispute on the issue."} {"article": "On January 23, 2017, the Citizens for Responsibility and Ethics in Washington (CREW) filed a complaint against President Donald J. Trump, arguing that he had violated the Emoluments Clauses of the U.S. Constitution. The suit was filed in the U.S. District Court for the Southern District of New York, and assigned to Judge George B. Daniels. The complaint alleged that because President Trump had refused to step away from his businesses while he was in office, he was receiving benefits from the U.S. government and foreign countries through valuable real estate deals at home and abroad, leases of his buildings, and guests and events at his properties. The plaintiff alleged that his acceptance of these benefits violated the Constitution and created doubt about whose interests he was actually representing while negotiating with foreign countries. The plaintiff sought a judgment declaring that this conduct violated the Emoluments Clauses, and injunctive relief to prevent further violations. The complaint was later amended to include as plaintiffs:
    • a nonprofit organization engaged in the protection of workers in the restaurant market and in managing its own restaurant;
    • an individual who worked in the hotel market and whose compensation was tied to a percentage of the revenue of the events she booked for foreign governments in hotels; and
    • the owner of several hotels, restaurants, bars and event spaces in New York, which attract foreign government clients and U.S. government officials.
    On June 9, 2017, the President moved to dismiss, arguing that the plaintiffs had failed to establish a sufficiently concrete injury, and that their alleged injury did not fall within the \u201czone of interests\u201d of the Emoluments Clauses (which were intended to protect against corruption and foreign influence, not to protect business competitors). In other words, the clauses should only apply to personal compensation, not to transactions involving companies in which the President had financial interest in. Finally, the President claimed that an injunction against him in his official capacity would be unconstitutional. The district court granted the President\u2019s motion to dismiss on December 21, 2017. 276 F.Supp.3d 174. It found that the plaintiffs had failed to allege a sufficient injury stemming from the President\u2019s actions. Regarding the injury alleged by the plaintiffs with ties to the hotel and restaurant industry, the court found that Donald Trump had already been wealthy and famous before becoming president, and that it was natural that interest in his properties would generally increase after he was elected. The court also held that the plaintiffs\u2019 alleged injury did not fall within the zone of interests of the Emoluments Clauses. The court also concluded that the question of whether the President could continue to receive income from foreign governments through his private businesses without the consent of Congress was a non-justiciable political question. On February 16, 2018, the plaintiffs filed a notice of appeal (Second Circuit, Docket 18-474). In their brief, filed on April 24, 2018, they argued that the President\u2019s acceptance of emoluments had tilted the marketplace and skewed the incentives of its participants, disadvantaging (and thus injuring) the plaintiffs, who competed with Trump hotels and restaurants for governmental business. The plaintiffs reasoned that the Emoluments Clauses sought to achieve goals of preventing corruption, tempering foreign influence, and respecting federalism, and thereby to protect individuals from the personal harms that result from a violation of these constitutional principles. Therefore, they argued that the complaint fell within the Emoluments Clauses\u2019 zone of interests. The plaintiffs also addressed the argument that the issue was barred by the political question doctrine. First, the Domestic Emoluments Clause did not include any provision about a possible congressional consent. Second, the Foreign Emoluments Clause made it clear that without congressional consent, it was illegal for certain federal officers to accept any foreign emoluments. Additionally, the plaintiffs argued, if the Foreign Emoluments Clause could be enforced only by Congress, as the district court had concluded, it would make little sense\u2014Congress would not need to give \u201cconsent\u201d to foreign emoluments in order to validate them. Hence, the plaintiffs asserted that so long as Congress remained silent, the President was breaking the law by accepting emoluments, and injured parties must be able to seek redress in federal court. The Second Circuit heard oral argument on October 30, 2018, and issued its opinion nearly a year later on September 13, 2019. It vacated the district court\u2019s ruling and sent the case back for further proceedings, finding that the district court had erred in several ways. First, the case was not barred by the political question doctrine. \u201cIn the undisputed absence of Congressional consent, the President has violated this provision of the Constitution, if\u2026he has accepted what the Constitution describes as \u2018emoluments.\u2019\u201d The definition of emoluments was not something for the political branches to decide, but rather it was the responsibility of the federal courts to find the facts and interpret the Constitution. \u201cThe mere possibility that Congress might grant consent does not render the dispute non-justiciable.\u201d Second, the plaintiffs had standing. Third, the Supreme Court\u2019s recent decision in Bank of America Corp. v. City of Miami had made it clear that the zone of interests question did not affect plaintiffs\u2019 standing or courts\u2019 jurisdiction. The district court had therefore erred in dismissing for lack of jurisdiction. The Second Circuit went on to conclude that the plaintiffs\u2019 claims were actually within the zone of interests of the Emoluments Clauses; however, it amended its opinion on March 30, 2020, deleting the zone of interests merits analysis. 953 F.3d 178. The President petitioned the Second Circuit for rehearing en banc. That petition, submitted October 28, 2019, is still pending as of July 24, 2020.", "summary": "On January 23, 2017, the Citizens for Responsibility and Ethics in Washington (CREW) filed a complaint against President Donald J. Trump, arguing that he had violated the Emoluments Clauses of the U.S. Constitution. They alleged that because the President had refused to step away from his private businesses following his inauguration, he was receiving benefits from U.S. and foreign officials through real estate deals and other official uses of his properties. They sought declaratory and injunctive relief. The district court dismissed the complaint on December 21, 2017; the Second Circuit Court of Appeals vacated that ruling and remanded on September 13, 2019. The President petitioned for a rehearing before the entire Second Circuit, and that petition is pending as of July 24, 2020."} {"article": "On January 28, 2017, a lawyer named Andrew W. Shalaby filed this action in the U.S. District Court for the Northern District of California. Proceeding under California \"Private Attorney General\" statutes, the action purported to be by the \"People of the United States of America and the State of California,\" \"for the protection of all persons in the United States in their civil rights and for their vindication pursuant to 42 U.S.C. \u00a7 1988.\" The lawsuit challenged President Trump\u2019s January 27, 2017 Executive Order (EO) banning nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen from entering the United States. The complaint contended that the EO violated the separation of powers doctrine without statutory exception and that it violated the First Amendment Establishment Clause. The complaint additionally alleged that section 217(a)(12) of the INA, referenced by the EO, \"does not appear to exist.\" The case was filed as a civil complaint and sought an immediate injunction of the EO \"until its validity and constitutionality is adjudicated.\" On Jan. 30, the case was assigned to Hon. James Donato. Several procedural updates occurred next. On Jan. 31, the plaintiff moved for leave to proceed in forma pauperis. On Feb. 1, Judge Donato dismissed the complaint for failing to establish that the court has subject matter jurisdiction over the case and subsequently denied the IFP as moot. Judge Donato's order gave the plaintiffs an opportunity to amend the complaint by Feb. 15. On Feb. 4, the plaintiffs filed an ex parte motion for reconsideration, which the court denied on Feb. 6. On Feb. 13, the plaintiffs filed a motion to extend the deadline for reconsideration until Mar. 10 in order to file an amended complaint in the event that President Trump re-drafts the EO. Judge Donato granted this motion on Feb. 14, noting that no further extensions would be granted and reminding the filing attorney that any amended complaint must conform to the Court's dismissal order. The plaintiffs filed statements of support for the repeal and recession of the EO from seven of in the individuals represented in the lawsuit on Feb. 19. On Mar. 6, 2017, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780. The plaintiffs responded on Mar. 10 with an amended complaint. In it, the plaintiffs noted that President Trump did a \"commendable job\" in revising the EO; they narrowed their challenge to just section 3 of the revised order. On Apr. 4, the defendants filed a motion to dismiss. On May 1, the court concluded that defendant's motion to dismiss could be decided without oral arguments and vacated a hearing that had been sent for May 11. On Dec. 7, Judge Donato granted defendant's motion to dismiss with prejudice citing that the plaintiffs lacked standing. The case is now closed.", "summary": "On January 28, 2017, a lawyer named Andrew W. Shalaby filed this action in the U.S. District Court for the Northern District of California. Proceeding under California \"Private Attorney General\" statutes, the action purported to be by the \"People of the United States of America and the State of California,\" \"for the protection of all persons in the United States in their civil rights and for their vindication pursuant to 42 U.S.C. \u00a7 1988.\" The lawsuit challenged President Trump\u2019s January 27, 2017 Executive Order (Travel Ban 1.0) The complaint contended that the EO violated the separation of powers doctrine without statutory exception and that it violated the First Amendment Establishment Clause. The case was filed as a civil complaint and sought an immediate injunction of the EO \"until its validity and constitutionality is adjudicated.\" Case dismissed with prejudice after submitting amended complaint because the court held the plaintiff lacked standing and failed to amend his brief to include the Court's recommendations to gain standing."} {"article": "On October 2, 2017, the group Iranian Alliances Across Borders filed this complaint on behalf of a group of plaintiffs of Iranian descent. The suit challenged President Trump's Sept. 24 Proclamation indefinitely restricting travel from Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela and Yemen. Otherwise known as EO-3, the proclamation was the President's third attempt to restrict travel from particular countries. The first attempt was by and Executive Order (EO) issued in January 2017. In response to that order, a slew of litigation ensued. That litigation, and the decisions that followed, eventually led the President to issue a new, revised order. However, the litigation continued, and in September, President Trump issued his proclamation just as the second EO was about to expire. In response to that proclamation, and alongside other suits challenging the EOs, plaintiffs filed their complaint in the Maryland District Court. The case was assigned to Judge Chuang, who also was presiding in IRAP v. Trump. In their complaint, plaintiffs alleged that the proclamation targeted and discriminated against Muslims and that it violated the Immigration and Nationality Act (INA) by discriminating based on national origin. Plaintiffs also alleged that the order violated the First Amendment's Establishment and Free Speech Clauses and the Fifth Amendment's Equal Protection and Due Process Clauses. As relief, plaintiffs requested a nationwide injunction barring the government from enforcing the new order. On October 12, 2017, the government responded to plaintiffs' motion for a preliminary injunction by arguing that the case should be dismissed because the plaintiffs lacked standing. The government also argued that, irrespective of standing, the President has broad authority to issue orders on immigration matters, particularly when national security is at stake. That day, plaintiffs amended their complaint to add to new plaintiffs, and on October 17, Judge Chuang granted in part plaintiffs' preliminary injunction motion. In his order, Judge Chuang enjoined the government from enforcing Section 2 of the proclamation, which suspended the entry of nationals from eight specified countries. However, the injunction only applied to those individuals who have a bona-fide relationship with a person or entity in the United States. Later that week the government followed up with a notice that it would appeal Judge Chuang's order. On October 20, 2017, the appeal was consolidated with two other cases: IRAP v. Trump and Zakzok v. Trump. To read more about what happened to this case on appeal, please visit the IRAP v. Trump Clearinghouse page. Those cases progressed to the Supreme Court. On June 26, 2018, the Supreme Court in Hawaii v. Trump rejected plaintiffs' constitutional challenges to EO-3. Writing for the majority, Chief Justice Roberts endorsed a broad view of presidential power, holding that under the INA the President has \"broad discretion to suspend the entry of aliens into the United States\u201d and that here the President \"lawfully exercised that discretion.\u201d The majority dismissed the plaintiffs\u2019 claims that the President must explain his findings, calling the argument \u201cquestionable\u201d and writing that \u201cthe 12-page Proclamation\u2014which thoroughly describes the process, agency evaluations, and recommendations underlying the President\u2019s chosen restrictions\u2014is more detailed than any prior order a President has issued under \u00a71182(f).\u201d As for plaintiff\u2019s Establishment Clause argument, the Court first noted that EO-3's facially neutral policy towards religion forced the Court to take the extra step of probing \"the sincerity of the stated justifications for the policy by reference to extrinsic statements\u2014many of which were made before the President took the oath of office.\u201d Applying a rational basis test, the Court found that \u201cthe Proclamation is expressly premised on legitimate purposes: preventing entry of nationals who cannot be adequately vetted and inducing other nations to improve their practices. The text says nothing about religion.\u201d Notably, the Court did however use the opinion to officially repudiate Korematsu writing that the decision was \"was gravely wrong the day it was decided.\u201d Back in this district court, on November 2, 2018, the plaintiffs filed a second amended complaint. In it, the plaintiffs withdrew their claims as to the INA. On November 7, 2018, the government moved to dismiss plaintiffs' allegations for failure to state a claim upon which relief may be granted. On May 2, 2019, the district court granted the government's motion with respect to plaintiffs' claims arising under the Administrative Procedure Act but denied the motion as it pertained to claims under the Constitution. The court reasoned that the standard for an injunction was higher than that at the dismissal stage. Therefore, the court stated that while the plaintiffs may not be likely to succeed on the merits and thus not entitled to a preliminary injunction, the plaintiffs did successfully allege plausible claims for relief. On June 18, 2019, the court granted the government leave to file a motion to file an interlocutory appeal. On August 20, 2019, the court granted the government's motion to file an interlocutory appeal, but it did not stay discovery. However, the U.S. Court of Appeals for the Fourth Circuit stayed the case in the district court on September 11, 2019. On June 8, 2020, the Fourth Circuit reversed this district court's ruling on the government's motion to dismiss. 961 F.3d 635. The appellate court reasoned that the Supreme Court in Hawaii v. Trump had already made a determination that it was not possible, and thus not plausible, for Constitutional challenges to the EOs to survive rational basis review. This was because of the great judicial deference that the courts ought to afford in areas of immigration, particularly as they may pertain to claims of preserving national security. Accordingly, the Fourth Circuit remanded the case and instructed this district court to dismiss plaintiffs' claims. After the appellate court denied a motion to rehear the case en banc, this district court dismissed the case with prejudice on August 31, 2020.", "summary": "On October 2, 2017 the Iranian Alliances Across Borders filed this complaint on behalf of a group of plaintiffs of Iranian descent. The suit challenges President Trumps Sept. 24 Proclamation indefinitely restricting travel from the following eight countries: Chad, Iran, Libya, North Korea, Somalia, Syria, Venezuela and Yemen. Otherwise known as EO-3, the proclamation was the President's third attempt to restrict travel from particular countries. The first attempt was by and Executive Order (EO) issued in Jan. 2017. In response to that order, a slew of litigation ensued. That litigation, and the decisions it led to, eventually led the President to issue a new, revised order. However, the litigation continued, and in September President issued his proclamation just as the second EO was about to expire. In response to that proclamation, and alongside other suits challenging the EOs, plaintiffs filed their complaint in the Maryland District Court. Judge Chuang was assigned to the case. In their complaint, plaintiffs alleged that the proclamation targeted and discriminated against Muslims and that it violated the Immigration and Nationality Act by discriminating based on national origin. Plaintiffs also alleged that the order violated the First Amendment's Establishment and Free Speech Clauses and the Fifth Amendment's Equal Protection and Due Process Clauses. As relief, plaintiffs requested a nationwide injunction barring the government from enforcing the new order."} {"article": "On November 20, 1987, prisoners incarcerated at the California Medical Facility at Vacaville (CMF) and at the Northern Reception Center (NRC) filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against CMF, NRC and the State of California in the U.S. District Court for the Eastern District of California, Sacramento Division. The plaintiffs, represented by the Prison Law Office, the American Civil Liberties Union, and private counsel, asked the court for declaratory and injunctive relief, alleging constitutionally deficient medical and psychiatric care at CMF and NRC. Further, the plaintiffs alleged that the conditions of confinement, including overcrowding and lack of wheelchair access, were unconstitutional, in violation of the Eighth and Fourteenth amendments. A two month trial began on September 11, 1989. On October 24, 1989, the United States filed a complaint in intervention, alleging many of the same deficiencies. And, in November, the parties began serious settlement negotiations. The negotiations resulted in a consent decree in which the defendants agreed to make many changes in the care and treatment of prisoners, including the AIDS subclass, without admission of wrongdoing or a court determination that changes were legally required. Specifically, the consent decree contained provisions respecting medical care issues, medical disability issues, mental health issues, AIDS, and general conditions issues including, among other things, law library access, housing assignments, sanitation, staffing, and exercise and emergency procedures. The consent decree also provided for its implementation. The Court approved the decree in Jan. 1990, and awarded the plaintiffs significant attorneys' fees. The defendants appealed the fee award. On October 6, 1992, the Ninth Circuit Court of Appeals (Judge Herbert Young Cho Choy) affirmed in part and reversed in part the District Court's attorneys' fees award. Gates v. Deukmejian, 977 F.2d 1300 (9th Cir. 1992). The Court held that certain methods the District Court used to calculate attorneys' fees constituted an abuse of discretion. On March 2, 1993, the Court amended on denial of rehearing. Gates v. Deukmejian, 987 F.2d 1392 (9th Cir. 1993). After the defendants appealed the District Court's order interpreting the consent decree, and the plaintiffs cross-appealed, on November 4, 1994, the Ninth Circuit (Judge Procter Hug, Jr.) affirmed in part and reversed in part. Gates v. Rowland, 39 F.3d 1440 (9th Cir. 1994). Specifically, the Court held that staffing adequacy should be determined from a correctional perspective, that denying HIV+ inmates access to food service jobs did not violate the Rehabilitation Act, and that the District Court's award of attorneys' fees was not an abuse of discretion. On August 3, 1995, the Ninth Circuit (Judge Hug) held that the District Court had jurisdiction to issue various enforcement orders, did not abuse its discretion with respect to medical enforcement orders, and was warranted in granting attorneys' fees; however, the Court held that the District Court did abuse its discretion with respect to its rejection of the use of gun to prevent imminent substantial property damages. Gates v. Gomez, 60 F.3d 525 (9th Cir. 1995). On April 8, 1996, the Ninth Circuit (Judge Mary M. Schroeder) affirmed in part and reversed in part the District Court's award of attorneys' fees. Gates v. Shinn, 82 F.3d 422 (9th Cir. 1996). On July 22, 1996, the District Court (Judge Karlton) denied the defendants' motion to terminate relief the Court had previously ordered. After the defendants appealed the District Court's entrance of a civil contempt order against them for failing to provide sufficient medical evaluation and treatment for all inmates, on October 16, 1996, the Ninth Circuit (Judge Kleinfeld) vacated and remanded, finding that the consent decree was too vague with respect to the appropriate level of treatment to warrant a contempt order. Gates v. Shinn, 98 F.3d 463 (9th Cir. 1996). As described in Coleman v. Schwarzenegger, 2007 WL 2695344 (E.D. Cal. Sept. 11, 2007), in December 1998, the parties entered a stipulation to dismiss this action, and to transition remaining issues into Coleman v. Wilson, PC-CA-0002 in this Clearinghouse. See Stipulation and Order Amending Plaintiff Class and Application of Remedy in Coleman, filed December 24, 1998.", "summary": "This longstanding California prisoners' class action, dealing with medical and psychiatric care, was filed in 1987; in 1998, the compliance issues remaining were folded in with the (slightly) newer Coleman litigation, PC-CA-0002 in this Clearinghouse."} {"article": "COVID-19 Summary: This is a class action filed on behalf of all individuals incarcerated at FCI Butner, seeking release as well as mitigation measures due to COVID-19. The court denied the plaintiff's motion for temporary restraining order, preliminary injunction, and writ of habeas corpus on June 11, 2020. On June 29, the parties filed a stipulation of dismissal.
    On May 26, 2020, eleven people incarcerated in the Federal Corrections Institute Butner Low (FCI Butner) filed this action in the U.S. District Court for the Eastern District of North Carolina. Represented by the American Civil Liberties Union (ACLU), the ACLU of North Carolina, the Washington Lawyers' Committee for Civil Rights & Urban Affairs, and private counsel, under 28 U.S.C. \u00a7\u00a7 2201-02 and the federal habeas statute, 28 U.S.C. \u00a7 2241, alleging violations of the Eighth Amendment. Specifically, they alleged that their continued detention and the defendants' failure to provide adequate protections from COVID-19 was cruel and unusual punishment. The case was assigned to Judge Louise Wood Flanagan. In their complaint, plaintiffs asserted that \"hundreds of incarcerated people and staff have been infected and eight people housed at Butner have already died from COVID-19.\" Plaintiffs further contended that the facility was severely overcrowded, with \"4,438 men . . . crammed into a space meant for no more than 3,998.\" The plaintiffs sued on behalf of all those who were or would be incarcerated at FCI Butner during the COVID-19 pandemic. They also included subclasses for those who were over the age of 50 or who were medically vulnerable due to underlying health conditions. On May 28, the plaintiffs filed an emergency motion for a temporary restraining order, preliminary injunction, and writ of habeas corpus, requesting the release of inmates deemed appropriate for release and a mitigation plan that included testing, medical isolation, social distancing, and proper hygiene. The defendants filed a motion to dismiss, or alternatively, a motion for summary judgment on June 3, arguing that the court did not have jurisdiction and that the plaintiffs had failed to exhaust administrative remedies under the Prison Litigation Reform Act. They also argued that the claims failed on the merits, citing the 2.1% COVID-19 morbidity rate for FCI Butner, which is lower than both the state and national rates of death, and that the purported class did not meet the requirements for class certification. On June 11, Judge Flanagan denied the plaintiffs motion for temporary restraining order preliminary injunction, and writ of habeas corpus. 2020 WL 3105094. Judge Flanagan stated that while the plaintiffs had demonstrated irreparable injury, they had not shown they were likely to succeed on the merits and that the defendants had made reasonable efforts to prevent unnecessary illness and death. Judge Flanagan also determined that habeas claims concerning confinement conditions were not cognizable. On June 29, the parties filed a stipulation of dismissal; this case ended. However, the plaintiffs then filed a new case with the same title; see its Clearinghouse entry for further developments.", "summary": "Individuals incarcerated at FCI Butner filed this class action, alleging unconstitutional conditions of confinement due to inadequate protection from COVID-19. They sought release and improved social-distancing and hygiene measures. The court denied the plaintiff's motion for temporary restraining order, preliminary injunction, and writ of habeas corpus on June 11, 2020. On June 29, the parties filed a stipulation of dismissal."} {"article": "On September 29, 2005, the Equal Employment Opportunity Commission (\"EEOC\") filed a lawsuit in the Middle District Court of Florida, under Title VII of the Civil Rights Act of 1964, against CNC Developments, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, and other forms of affirmative relief claiming that the defendant terminated the complainant's employment after its management found out she was married to an African American. On March 30, 2007, after little substantive litigation, the District Court (Judge Susan Bucklew) entered a consent decree where the defendant, among other things, agreed to pay the complainant $27,500.", "summary": "On September 29, 2005, the Equal Employment Opportunity Commission (\"EEOC\") filed a lawsuit in the Middle District Court of Florida, under Title VII of the Civil Rights Act of 1964, against CNC Developments, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, and other forms of affirmative relief claiming that the defendant terminated the complainant's employment after its management found out she was married to an African American. On March 30, 2007, after little substantive litigation, the District Court entered a consent decree where the defendant, among other things, agreed to pay the complainant $27,500."} {"article": "On June 28, 2018, Muslim Advocates and the Center for Constitutional Rights (non-profit legal advocacy organizations) filed this complaint in the U.S. District Court for the District of Columbia against the U.S. State Department, the Department of Homeland Security, Customs and Border Protection, and the U.S. Citizenship and Immigration Service, raising claims under the Freedom of Information Act. The plaintiffs sought injunctive relief, asking the court to compel the defendants to immediately process and release to the plaintiffs all documents relevant to a FOIA request they had submitted in January 2018. They also sought reasonable costs and attorney's fees. The organizations had requested materials concerning guidance, interpretation, implementation, and enforcement of the waiver provision that was included included in the third iteration of the Presidential Proclamation Enhancing Vetting Capabilities and Processes for Detecting Attempted Entry Into the United States by Terrorists or Other Public-Safety Threats (Proclamation 9645): the so-called \u201cMuslim Ban.\u201d They also sought a fee waiver, as their request was made in the public interest. The plaintiffs argued that no information about the waiver process had been made available to the public, even though the Supreme Court held in Trump v. Hawaii that the transparency and effectiveness of the waiver program was critical to assessing the ban\u2019s legality. On November 19, 2018, the parties filed a Joint Status Report detailing progress in the process of producing documents responsive to plaintiffs' FOIA request. The Joint Status Report stated that on October 24, 2018, the State Department provided plaintiffs 51 pages of responsive documents consisting of emails and agency guidance on Proclamation 9645. USCIS stated that it had located 345 pages of documents that were potentially responsive to plaintiffs\u2019 requests; it anticipated that production of the documents would begin in December 2018 and end by mid-January 2019. CPB had found three responsive documents. Finally, DHS reported that it located 3,675 potentially responsive documents, and that it anticipated production to being by December 15, 2018. While the filing of the December 20 Joint Status Report was delayed owing to extensions ordered by the Court at the request of the parties, three subsequent reports of this nature were filed on February 11, 2019, March 11, 2019, and July 9, 2019. According to the March 11 Joint Status Report, the State Department indicated that it had begun rolling production of responsive documents, and would continue to make such productions on a monthly basis. USCIS stated that it would begin rolling production of 2,700 responsive pages it located in April 2019. CBP reported that production of its responsive documents was complete, and that the agency had provided plaintiffs an explanatory memorandum describing the context and nature of the outcome of the agency\u2019s search for responsive documents. Last, DHS indicated that its review of the 3,709 pages of its responsive documents was ongoing but that it was unable to provide an estimate as to when production would begin. Additional Joint Status Reports were filed on September 9, 2019, November 8, 2019, and January 8, 2020. According to the reports, USCIS finished its search and review of potentially responsive records, having processed 304 pages itself and referred over 2000 pages to DHS for review, which remained pending. Furthermore, DHS claimed that it had referred parts of the 3,709 pages of responsive documents to the Office of Inspector General for review and ICE and the State Department for consultation, from whom DHS was waiting for a response. DHS was also processing 2000 pages of documents referred by ICE, and would begin review of the documents in February 2020. Finally, per plaintiffs\u2019 request, DHS considered producing a Vaughn index for documents that had been withheld or redacted. (A Vaughn index is a document that identifies withheld documents, states the claimed statutory exemptions, and explains how disclosure of documents would damage interests protected by the claimed exemption.) DHS said it was willing to consider a Vaughn index in a more limited form, and it asked plaintiffs to see if they would challenge any specific withholdings to which a Vaughn index could respond. This case is ongoing.", "summary": "Muslim Advocates and the Center for Constitutional Rights sued the State Department, Department of Homeland Security, and Customs and Border Protection in the U.S. District Court for the District of Columbia for violating FOIA. The third iteration of the \"Muslim Ban\", promulgated by the defendants, contained certain waiver provisions about which the plaintiffs argued no information was made public. According to status reports, the defendants are in the process of releasing information to the plaintiffs."} {"article": "On May 8, 2006, disabled patrons of Denver's Center For The Performing Arts filed a lawsuit against the City and County of Denver and others in the U.S. District Court for the District of Colorado for violations of the Americans With Disabilities Act, the Rehabilitation Act, and state law, alleging discrimination in seating and other facilities. Specifically, Plaintiffs claimed that disabled patrons of the Performing Arts Center faced many obstacles, including: \"a. being told wheelchair seats are unavailable, when, in fact, they are; b. being sold tickets for seats that don't exist or are blocked by equipment; c. being sold wheelchair seats that are inaccessible; d. being subjected to lengthy delays getting to their seats or not being able to get there at all due to malfunctioning wheelchair lifts\" and that individuals with hearing and visual impairments faced discrimination when the defendants failed \"to provide interpreters for certain performances [and] make their web sites accessible\" all in violation of the Americans With Disabilities Act (ADA), 42 U.S.C. \u00a7 12132; Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794; the Colorado Anti-Discrimination Act (CADC), Colo. Rev. Stat. \u00a7 24-34-601 et seq; the Colorado Consumer Protection Act, Colo. Rev. Stat. \u00a7 6-1-112(1). The plaintiffs sought injunctive and monetary relief. On October 3, 2008, Plaintiffs moved the court to certify a class of \"all persons with disabilities who are currently or have been in the past four years residents of the State of Colorado who use wheelchairs or scooters for mobility who, within four years prior to the filing of the complaint in this lawsuit, were denied or are being denied, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of the Ellie Caulkins Opera House.\" On March 13, 2008, the defendant City and County of Denver filed a cross complaint against the design company hired to renovate the complex, seeking indemnification. The parties appear to have settled. On October 22, 2008, the District Court: certified a class of: \"[a]ll persons with disabilities who are currently or have been in the past four years residents of the State of Colorado who use wheelchairs or scooters for mobility who, within four years prior to the filing of the complaint in this Lawsuit, were denied or are being denied, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of the Ellie Caulkins Opera House;\" and preliminarily approved a settlement agreement between the plaintiffs and the City. The settlement agreement required the City to install wheelchair lifts, accessible seating, modify restrooms, and assign staff to operate the lifts. The plaintiffs' counsel would inspect the changes after 30 days. The City agreed to pay $10,500.00 in damages. On February 23, 2009, the District Court granted the joint motion for final approval of the class action settlement agreement.", "summary": "Disabled patrons of Denver's Center For The Performing Arts sued the City And County Of Denver for violations of the Americans With Disabilities Act, the Rehabilitation Act, and state law, alleging discrimination in seating and other facilities. The plaintiffs added a class action claim. The parties settled, with the City agreeing to modify its facilities and pay $305,000 in damages and attorneys' fees and costs."} {"article": "On April 28th, 2014, representatives of the United Church of Christ, ministers of various faiths, and congregants all filed this lawsuit in the U.S. District Court for the Western District of North Carolina under 42 U.S.C. \u00a7 1983 against the State of North Carolina. The plaintiffs, represented by private counsel, asked the Court to enjoin and declare unconstitutional all North Carolina laws that prohibit same-sex marriage, claiming that they denied the plaintiffs' rights to due process and equal protection. Specifically, the plaintiffs consisted of three different groups: the Religious Denomination Plaintiff, Clergy Plaintiffs or Minister Plaintiffs, and Couple Plaintiffs. The plaintiffs alleged that by denying same-sex couples the right to marry and prohibiting the couples and clergy to have religious marriage ceremonies, the state was treating same-sex couples as second-class citizens and interfering with the plaintiffs' religious beliefs of marriage equality. On August 12, 2014, the court ordered that the defendants' motion for a stay be granted, pending the Fourth Circuit's ruling in Bostic v. Schaefer (PB-VA-0005 in this Clearinghouse). On October 10, 2014, the Court issued a permanent injunction that, in keeping with the decision in Bostic, permanently enjoined the State of North Carolina from enforcing laws banning same-sex marriage or punishing clergy for solemnizing same-sex marriage and refusing to recognize same-sex marriage. On October 9, 2014, Thom Tillis (North Carolina Speaker of the House of Representatives) and Phil Berger (President Pro Tempore of the North Carolina Senate) filed a motion to intervene on their own behalf and that of their constituents. On October 10, 2014, the Court denied their motion, finding their interests adequately represented by the Attorney General, and in their order issuing the injunction noted that, \"...in the hours preceding this Order there have been a number of last minute motions filed by interested parties. The issue before this court is neither a political issue nor a moral issue. It is a legal issue and it is clear as a matter of what is now settled law in the Fourth Circuit that North Carolina laws prohibiting same sex marriage... are unconstitutional.\" 12 F. Supp. 3d 790, 2014 WL 5092288, 2014 U.S. Dist. LEXIS 144383. On November 7, 2014, Tillis and Berger appealed to the United States Court of Appeals for the Fourth Circuit the District Court's orders denying their motion to intervene as well as the judgment of the Court. On December 8, 2014, the Fourth Circuit consolidated this case together with four other cases. On February 10, 2015, the Court of Appeals placed this case in abeyance pending the United States Supreme Court's decision in Obergefell v. Hodges, (PB-OH-0003 in this Clearinghouse.) which was decided in June 2015. After the Obergefell decision, the Supreme Court on June 30, 2015 denied the petition for a writ of certiorari. On August 11, 2015, the district court clerk granted the motion to voluntarily dismiss the appeals, and denied the motion to remand to the district court for further proceedings. There was no discussion of attorneys\u2019 fees and costs. As of December 2018, there has been no further docket activity and so the case is presumably closed.", "summary": "On April 28th, 2014, representatives of the United Church of Christ, ministry of various faiths, and congregants all filed a lawsuit in the Western District of North Carolina U.S. District Court against the State of North Carolina. The plaintiffs asked the Court to enjoin and declare unconstitutional all North Carolina laws that prohibit same-sex marriage, claiming that they denied the plaintiffs' rights to due process and equal protection. On October 10, 2014, the court granted the plaintiff a permanent injunction, prohibiting the enforcement of laws banning same-sex marriage or punishing clergy for solemnizing said marriages in the State of North Carolina. The case was appealed to the Fourth Circuit on November 7, 2014, but is being held in abeyance pending the Supreme Court's decision in Obergefell v. Hodges. (PB-OH-0003 in this Clearinghouse.) After the Obergefell decision, the Supreme Court clerk on June 30, 2015 denied the petition for a writ of certiorari before judgment. On August 11, 2015, the district court clerk granted the motion to voluntarily dismiss the appeals, and denied the motion to remand to the district court for further proceedings. There was no discussion of attorneys\u2019 fees and costs. As of December 2018, there has been no further action."} {"article": "On July 12, 2011, a prisoner subjected to long-term solitary confinement filed this pro se complaint against various officials at the Indiana Department of Corrections (IDOC) in the U.S. District Court for the Northern District of Indiana. He sought relief under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7 1985, and 42 U.S.C. \u00a7 1986 for violations of his Eighth and Fourteenth Amendment rights forbidding cruel and unusual punishment and violations of his substantive due process rights. The plaintiff sought declaratory judgment, compensatory damages, and punitive damages. Judge Joseph Van Bokkelen struck the plaintiff's initial complaint on October 21, 2011 (2011 WL 13365780) because it brought as a single suit separate claims that occurred in different IDOC facilities. The plaintiff filed an amended complaint in response on November 16, but Judge Van Bokkelen struck this complaint on similar grounds on February 2, 2012. The plaintiff's second amended complaint, which Judge Van Bokkelen eventually allowed in part, was filed on March 7, 2012. This complaint alleged that staff at the Michigan City, Indiana State Prison unlawfully moved him to an isolation unit at that prison after the plaintiff refused to answer questions regarding an escape of prisoners with whom the plaintiff socialized regularly. The plaintiff alleged that he did not participate in the escape, and that this punitive conduct violated his Fifth Amendment right against self-incrimination. He next wrote that, because of this non-cooperation, the staff conspired to transfer him to the Westville Control Unit (WCU), a Supermax isolation facility, where he stayed for over 900 days and continued to be held. He described difficult conditions in the WCU, including extreme cold, lack of access to religious services and outside contact, and unlawful searches of his mail; this tied into state law tort claims for taking his possessions while in prison. He alleged that WCU staff refused to reconsider his detention at the facility, despite 30-day review plans. In a May 8, 2012 order (2012 WL 13189032), Judge Van Bokkelen issued an order on the new complaint, saying that it still involved multiple defendants across multiple prisons. He dismissed conspiracy claims against the defendants involved in his transfer, saying that the plaintiff did not sufficiently plead facts surrounding their motivations and could only speculate on the existence of a conspiracy. However, he allowed claims to proceed against Michigan City prison staff that arranged the transfer to the WCU without allowing the plaintiff to defend himself, saying that this may be a violation of his due process rights. Discovery on the remaining claim began. On October 7, 2013, the defendants moved for summary judgment on the claim, asserting an affirmative defense that the plaintiff did not exhaust all administrative avenues available to him before going to the court system. Judge Van Bokkelen approved this motion on March 19, 2014 (2014 WL 1116888), stating that, even though the plaintiff never received written notice of his transfer, he had an opportunity to contest the transfer within ten days of arriving at the new facility. Judge Van Bokkelen dismissed the case. The plaintiff appealed the judgment on June 16, 2014. On March 5, 2015, a Seventh Circuit panel composed of Chief Judge Diane Wood and Judges Ilana Rovner and Diane Sykes vacated the District Court's judgment and remanded it for further review (604 F. App'x 508). They wrote that the IDOC's manual stipulated that the prisoners must file an appeal only after receiving a classification decision, which he never received. The Seventh Circuit added that more defendants could be added to his complaint, saying that the plaintiff plausibly described a conspiracy after he invoked his Fifth Amendment right to end questioning. The panel noted that the District Court improperly dismissed the state law tort claims as well. The panel recommended that this case move to the Southern District of Indiana, since the plaintiff was then housed in a facility there. The case was transferred the following day. The plaintiff, now represented by pro bono counsel from private law firms and the MacArthur Justice Center, filed a final amended complaint on May 8, 2015. This complaint reiterated the allegations that the plaintiff was unfairly incarcerated in a separate lockdown facility after refusing to answer questions regarding the break-out, transferred to the WCU after inadequate process, and continued to be held there and denied access to basic necessities after insufficient review. Discovery began on this complaint in the Southern District, and the defendants filed a motion for summary judgment on January 26, 2018. On May 22, 2018, Judge Richard Young, now presiding over this case, granted the motion in part and denied it in part. Judge Young dismissed the conspiracy claim to separate the plaintiff before transfer to the WCU, saying that the decision to separate him was based not on his willingness to answer questions, but rather to separate him pending an internal affairs investigation into the jailbreak situation, which was reasonable. He also granted the motion regarding mail, saying that prisons have the right to inspect mail to ensure it doesn't contain contraband. He partially dismissed due process claims for his expedited transfer to WCU, removing certain defendants that played less of a role in the transfer, but declined to dismiss the claim in regards to other defendants. The Judge completely upheld the cruel and unusual punishment claim for detention in WCU, saying that the plaintiff's continued detention there was not justified by continued disciplinary infractions. After this motion was filed, the parties transitioned to settlement negotiations. On October 18, 2019, the parties came to a settlement agreement. The judge dismissed the case at this point, and no other docket activity is present. The terms of the settlement agreement were not in the docket, but press reports detailed that the state agreed to pay $425,000 to the plaintiff, $100,000 for each year he was in solitary confinement.", "summary": "On July 12, 2011, a prisoner subjected to long-term solitary confinement filed an initial pro se complaint against various officials at the Indiana Department of Corrections (IDOC) in the U.S. District Court for the Northern District of Indiana alleging violations of his due process and Eighth Amendment rights from long-term detention in solitary confinement without cause and without valid process putting him there. The case was transferred to the Southern District of Indiana due to the prisoner's transfer to another facility, and a settlement agreement was reached to award the plaintiff $100,000 for each year he was held in solitary confinement for unjust reasons, totaling $425,000."} {"article": "This case successfully challenged county-level statutes restricting roadside solicitation. A homeless man filed suit against St. Louis County in the U.S. District Court for the Eastern District of Missouri on June 5, 2019. Plaintiff was represented by private counsel. Plaintiff was a self-described \u201cpoor, homeless, unemployed single man\u201d who frequently solicited donations from drivers in St. Louis County. At the time of filing, the plaintiff had a valid county solicitor license\u2014that is, he could solicit cash donations from others but only at certain intersections and only three days per year. Because the plaintiff solicited cash donations outside of these three scheduled days, he was cited by county police 39 times. The plaintiff challenged the constitutionality of multiple sections of the St. Louis County Code: Section 804, which regulates and licenses who may solicit for financial assistance; Section 1209.090, which prohibits pedestrians from soliciting for certain purposes in the roadway; and Sections 716.080 and 716.090, which prohibit vagrancy. Suing under 42 U.S.C. \u00a7 1983, the plaintiff alleged that Sections 804 and 1209.090 violated his First Amendment right to free speech, and alleged that Sections 716.080 and 716.090 violated his Equal Protection and Due Process Clause rights under the Fourteenth Amendment. He sought declaratory and injunctive relief to enjoin the defendants from enforcing these provisions. Additionally, the plaintiff sought damages under 42 U.S.C. \u00a7 1983, alleging that the defendants violated his First Amendment right to free speech in a public place, violated his Fourth Amendment right to be free form unlawful seizures, and subjected the plaintiff to malicious prosecution. The plaintiff also sought attorneys\u2019 fees. The plaintiff also moved for a preliminary injunction the following day based on the same allegations. Although the case was initially assigned to District Judge Jean C. Hamilton, it was reassigned to District Judge Stephen N. Limbaugh on August 22, 2019. Both parties consented to the granting of the preliminary injunction as to Sections 716.080 and 716.090, and Judge Limbaugh granted the motion on October 10, 2019. The plaintiff renewed his motion for preliminary injunction as to the other two sections a month later after the Eighth Circuit held that Arkansas\u2019 anti-loitering laws violated First Amendment rights of citizens in Rodgers v. Bryant, 942 F.3d 451. St. Louis County moved for judgment on the pleadings on February 10, 2020. The plaintiffs first argued that the challenges against 716.080 and 716.090 were moot because both laws were already enjoined and the defendant planned to repeal or replace both. Second, the defendant argued that the plaintiff could not challenge 1209.090 as it was already upheld in ACORN v. St. Louis County, 726 F. Supp. 747. Finally, the defendant contended that plaintiff\u2019s challenge of chapter 804 failed as he was unable to plead with probable cause that he was maliciously prosecuted for First Amendment activities. The defendant\u2019s motion was denied on May 18, 2020. For 1209.090, the court distinguished Acorn v. St. Louis County by citing Thayer v. Worcester, 744 F.3d 60, where a similar ordinance was deemed to not be \u201ccontent neutral.\u201d The ordinance there was held unconstitutional \u201cbecause it target[ed] anyone seeking to engage in a specific type of speech, i.e. solicitation of donations.\u201d For chapter 804, the court said defendants failed to tie together the ordinance and defendant\u2019s stated interest in promoting traffic safety. 461 F.Supp.3d 894. Plaintiff\u2019s renewed motion for a preliminary injunction was denied as moot on October 13, 2020. Because the case had been submitted for trial, Judge Limbaugh stated that the motion was moot as preliminary injunctions merely \u201cpreserve the relative positions of the parties until a trial.\u201d On May 11, 2021, Judge Limbaugh entered judgment in favor of the plaintiff on four of the six remaining claims. 2021 WL 1889914. Judge Limbaugh held that Sections 804, 1209.090, 716.080, and 716.090 violated the plaintiff\u2019s First Amendment rights and therefore voided the provision that prohibited soliciting financial assistance. Judge Limbaugh also held in favor of the plaintiff on his First Amendment claim for damages and awarded $150,000, as well as $138,515.00 in attorneys\u2019 fees. However, the defendants prevailed on the Fourth Amendment and malicious prosecution claims. Plaintiff filed a notice of satisfaction of judgment on June 17, 2021, and paid his court fees the following day. This case is now closed.", "summary": "Plaintiff, a homeless man, brought suit against St. Louis County on June 5, 2019. He frequently solicited to drivers on St. Louis County roads. He challenged various sections of the St. Louis County Code regulating roadside solicitation. He argued many provisions were not content neutral and overly vague allowing for unequal enforcement. Allegations also included violations of the First, Fourth, and Fourteenth Amendments. Attorney\u2019s fees, injunctive, declaratory, and damages relief were sought. On May 11, 2021, the court ordered that the challenged provisions be prohibited. Defendant was also ordered to pay plaintiff attorney\u2019s fees and damages totaling $228,515."} {"article": "The parents of transgender minors who sought, are seeking, or intend to legally change their names pursuant to Ohio law brought this suit. The plaintiffs filed a complaint against an Ohio probate judge, in his official capacity, in the Southern District of Ohio on August 3, 2018. The complaint was brought under 42 U.S.C. \u00a7 1983 and alleged violations of the Equal Protection Clause of the Fourteenth Amendment. The complaint specifically alleged that the defendant treated transgender minors differently from other applicants who sought name changes in the probate court. They sought declaratory relief and attorney's fees. The case was assigned to Judge William O. Bertselman. The child of the first named plaintiff petitioned the court for a name change in April, 2018, and both of his parents consented to the name change. The plaintiff desired a name change because his school records and college applications could not be changed to reflect his chosen name until the name change was legal. The complaint alleged that, at his hearing, the judge asked him personal and irrelevant questions, and denied the motion for the name change until the minor became an adult. The second plaintiff's child had also filed for a name change in front of the same probate judge, which had been scheduled for August 14, 2018. Both of his parents consented, and he wanted his name to be reflected on all legal documents, including his school records, driver's license, and college applications. The third plaintiff's child had plans to file for a name change application, but had not yet, because he feared unequal and embarrassing treatment by the defendant. The complaint alleged that the defendant had a pattern and practice of treating transgender adolescents differently than other name change applicants. For instance, he made them have a name change hearing, whereas other name change applicants were assigned to a magistrate judge and were not required to have a hearing. The complaint also alleged that the defendant denied every application for a name change by a transgender adolescent, and that his decisions were based on preconceived notions about transgender people. To legally change one's name in Ohio, one must first petition the probate court, which has jurisdiction over name changes. Parents, legal guardians, and guardians ad litem can petition on the behalf of minors. Ohio law requires the court to consider the best interest of the child in determining whether reasonable and proper cause had been established. On August 31, 2018, the defendant moved to dismiss the complaint for failure to state a claim, citing judicial immunity and abstention issues. The court granted defendant's motion to dismiss on October 30, 2018. The court found that the defendant had judicial immunity because he had no personal stake in the matter, but was \"performing his judicial duty to decide whether the name change was in the best interest of the child.\" Whitaker v. Kirby, 2018 WL 5622040 at *2. The court determined that, because judicial immunity required the case to be dismissed, it did not need to address the abstention issues, but that there were three that were relevant. First, the Rooker-Feldman Doctrine barred the federal court from reviewing the results of state court judgments. Second, the denial of the name change was still on appeal in state court, which eliminated the need to reach a federal question. Third, the state issues were substantially parallel to the federal issues, that the court had discretion to dismiss. The case is now closed.", "summary": "The parents of transgender minors who sought, are seeking, or intend to legally change their names pursuant to Ohio law brought this suit. The plaintiffs filed a complaint against an Ohio probate judge, in his official capacity, in the Southern District of Ohio on August 3, 2018. The complaint was brought under 42 U.S.C. \u00a7 1983, and alleged violations of the Equal Protection Clause of the Fourteenth Amendment. The complaint specifically alleged that the defendant treated transgender minors differently from other applicants who sought name changes in the probate court. They sought declaratory relief and attorney's fees. The court dismissed the case for failure to state a claim, finding that the defendant had judicial immunity. The case is now closed."} {"article": "On August 8, 2013, several noncitizens being held in mandatory detention filed this class-action lawsuit in the U.S. District Court for the District of Massachusetts against the U.S. Department of Justice (DOJ), U.S. Department of Homeland Security (DHS), and various county sheriffs in Massachusetts. The plaintiffs argued that their detention in deportation proceedings -- without any chance for release on bail when they were released from criminal custody months or years before -- violated the Immigration and Nationality Act (INA) (8 U.S.C. \u00a7 1226). The plaintiffs, represented by the ACLU and Lutheran Social Services, sought class certification and injunctive and declaratory relief. They also brought a petition for a writ of habeas corpus seeking individualized bond hearings to challenge their immigration detentions. The plaintiffs were lawful permanent residents (LPRs) who were convicted of crimes and were released from criminal custody long before they were detained by Immigration and Customs Enforcement (ICE), a component of DHS. ICE had determined that they were subject to mandatory detention under the INA. The plaintiffs alleged that ICE misapplied the mandatory detention statute (8 U.S.C. \u00a7 1226(c)) to individuals like them, who had been living in the United States for years after their release without incident. That statute required the government to detain certain noncitizens \"when the alien is released.\" The plaintiffs argued that the statute only allowed mandatory detention for people who were convicted of certain crimes and who were taken into immigration custody at the time they were released from the criminal justice system for such a crime. On October 23, 2013, following proceedings on the defendants' motion to dismiss and the plaintiffs' motion for a preliminary injunction, the Court (Judge Michael A. Ponsor) ordered the defendants to grant the plaintiffs individualized bond hearings within thirty days while the Court prepared its memorandum opinion. The Court also denied the defendants' motion to dismiss and the plaintiffs' motion for a preliminary injunction. In its order, the Court accepted the plaintiffs' interpretation of the INA provision at issue. The Court also directed the parties to file briefs within thirty days on the question of whether it was proper for the Court to retain the case to resolve the class-wide allegations. Gordon v. Johnson, 991 F. Supp. 2d 258 (D. Mass. 2013). On December 16, the defendants appealed the order. On December 19, 2013, the District Court held a hearing on the plaintiffs' motion for class certification. The Court granted the plaintiffs leave to file an amended complaint, adding three further petitioners seeking individualized bond hearings. On February 7, 2014, the Court ordered these petitioners to be provided with individualized bond hearings. On April 7, the defendants appealed this order. Over the next few months, several motions were filed: a renewed motion for certification of the plaintiff class; the plaintiffs' motion for summary judgment; and the defendants' renewed motion to dismiss. The plaintiffs also filed a second amended complaint, adding an additional petitioner seeking an individualized bond hearing. On March 27, 2014, the District Court granted the plaintiffs' motion for class certification, granted the new petitioner an individualized bond hearing, and denied the defendants' motion to dismiss. Gordon v. Johnson, 300 F.R.D. 28 (D. Mass. 2014). On May 23, the defendants appealed this order. The class was certified as: \"all aliens who are or will be detained in Massachusetts under 8 U.S.C. \u00a7 1226(c), whom the government alleges to be subject to a ground of removability as described in 8 U.S.C. \u00a7 1226(c)(1)(A)-(D), and who were not taken into immigration custody within forty-eight hours (or, if a weekend or holiday intervenes, within no more than five days) of release from the relevant predicate custody.\" On May 21, 2014, the District Court (Judge Ponsor) granted the plaintiffs' motion for summary judgment, and scheduled a hearing to review the defendants' compliance with the order, and to discuss entry of final judgment. Gordon v. Johnson, 300 F.R.D. 31 (D. Mass. 2014). On July 2, the defendants appealed this order. The defendants' first appeal, from the October 23 order, was consolidated with Casta\u00f1eda v. Souza, another case in the same Court before Judge William G. Young. Both cases involved the same legal issue: whether mandatory immigration detention applies only to noncitizens being detained by immigration authorities \"when . . . released\" from some predicate criminal custody. On October 6, 2014, the U.S. Court of Appeals for the First Circuit affirmed the District Court's order, holding that the plaintiffs were not detained within a \"reasonable time\" after being released from state criminal custody, and that ICE's failure to detain them within a \"reasonable time\" mandated individualized bond hearings for the plaintiffs. Casta\u00f1eda v. Souza, 769 F.3d 32 (1st Cir. Oct. 6, 2014). The defendants' remaining three appeals were all consolidated in the First Circuit, and were held in abeyance until the Court of Appeals adjudicated the first appeal. With the Court's decision in Casta\u00f1eda, the Court of Appeals lifted the stay and set a briefing schedule on the consolidated appeal. However, the defendants requested an en banc rehearing of Casta\u00f1eda, which the First Circuit granted. After oral argument on April 7, 2015, the First Circuit's en banc panel issued a December 23, 2015 opinion and order, affirming the District Court's judgment by a divided vote. The First Circuit then granted the parties' request to dismiss several pending appeals. Meanwhile, the First Circuit had been considering the defendants' appeal of the District Court's May 21, 2014 order granting summary judgment to the plaintiffs in the Gordon case. On November 21, 2016, the First Circuit (Case No. 14-01729) vacated the District Court's grant of summary judgment, declaratory judgment, and injunctive relief, as inconsistent with Casta\u00f1eda, and asked the District Court to determine how to proceed on remand in light of Casta\u00f1eda. Back in the District Court, after discussing next steps, the parties proceeded with the case, engaging in discovery. On March 22, the defendants moved to stay proceedings pending the U.S. Supreme Court's decision in Nielsen v. Preap (a case addressing the same legal issue); Judge Ponsor granted defendants' motion on Apr. 18. This case was reassigned to Chief Judge Patti B. Saris on July 10, 2018. The U.S. Supreme Court issued a decision in Nielsen v. Preap on March 19, 2019. The Court reversed a Ninth Circuit decision holding that the mandatory-detention requirement applied only if a covered noncitizen is arrested by immigration officials as soon as he is released from jail. The Court held that regardless of when a noncitizen is detained by ICE following release, what determines whether they are subject to mandatory detention under the INA is whether they have committed one of the predicate offenses listed in the statute. 139 S. Ct. 954. Judge Saris requested a joint status report from the parties to this case in light of the Supreme Court's decision in Preap. On June 26, 2019, Judge Saris ordered that this case be dismissed without prejudice to the filing of a new civil action challenging on constitutional grounds the application of mandatory detention to noncitizens who are not taken into immigration custody immediately upon release from criminal custody. This case is closed.", "summary": "In 2013, noncitizen detainees sued DHS, DOJ, and local sheriffs, claiming that the government was misapplying the INA's mandatory detention provision. The court ordered the defendants to grant the plaintiffs individualized bond hearings and adopted plaintiffs' statutory interpretation of the INA provision at issue. On March 19, 2019, the U.S. Supreme Court issued a decision in Nielsen v. Preap, addressing the proper interpretation of the INA's mandatory detention provision, and coming to a conclusion contrary to that of the plaintiffs and the District Court in this case. Consequently, this case was dismissed without prejudice."} {"article": "On June 16, 2003, employees filed a lawsuit in the United States District Court for the Northern District of California under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 1981, and the California Fair Employment and Housing Act against Abercrombie & Fitch Stores, Inc. The plaintiffs, represented by private counsel, asked the court for injunctive relief, restoration of jobs or front pay benefits, back pay, exemplary and punitive damages, and attorneys' fees, alleging that Abercrombie & Fitch Management Co. had racially discriminated against potential and active employees. The plaintiffs also sought to represent a class of such employees. Specifically, they contended that Abercrombie was systematically discriminatory, subjective, and arbitrary with respect to hiring, firing, job assignment, compensation, promotion to in-store managerial positions, and conditions of employment. They alleged that Abercrombie enforced a nationwide corporate policy of preferring white employees for in-store sales and management positions, desirable job assignments, and favorable work schedules. The EEOC, engaged in a concurrent civil action against Abercrombie, also concluded that Abercrombie was in violation of Title VII. According to the PACER docket, on November 12, 2004, the case was consolidated with two EEOC cases: EEOC v. Abercrombie and Fitch and West v. Abercrombie and Fitch. This expanded the complaint to include charges of discrimination against women as well as minorities. The case was initially assigned to Judge Maria-Elena James, who then signed the order re-assigning the case to Judge Susan Illston for all further proceedings. The plaintiffs filed a first amended complaint on August 18, 2003, alleging the same substantial facts and claims but adding three named plaintiffs and three defendants. They filed a second amended complaint on January 9, 2004 to include Title VII claims. The third amended complaint, filed on May 17, 2004, added individual gender discrimination claims on behalf of two of the named plaintiffs. The fourth amended complaint was filed on November 8, 2004. According to the fourth amended complaint, the plaintiffs sought to represent a class of people applying to and working within Abercrombie & Fitch who faced discrimination due to their race, color, and/or national origin since February 24, 1999. After negotiations during court-ordered mediation, on November 16, 2004, the court certified a settlement class. And on April 14, 2005 the court (Judge Susan Illston) approved the consent decree. In this settlement agreement, Abercrombie was required to pay $40 million to class members, to pay attorney fees, and to implement extensive new policies and programs that promoted equal employment and diversity amongst employees, subject to the approval of a court-appointed monitor. In exchange, the plaintiffs agreed to release Abercrombie from all related claims. The parties stipulated that the consent decree did not constitute an admission of liability. The consent decree was to remain in effect for a period of six years until April 14, 2011. In addition, the parties agreed to the appointment of a Special Master in charge of dispute resolution and enforcement procedures under the consent decree. On August 28, 2009, the plaintiffs initiated dispute resolution proceedings to assert that Abercrombie had failed to comply with its hiring obligations under the decree. The Special Master made a decision on April 15, 2011 that ordered Abercrombie to make an adverse impact review and assessment of its selection criteria, but denied the plaintiff\u2019s request that Abercrombie implement alternative selection criteria and extend the consent decree. The plaintiffs challenged the Special Master\u2019s decision. Judge Illston affirmed on June 23, 2011 and ordered Abercrombie to submit a report of the adverse impact review to the plaintiffs and the Court after completion. 2011 WL 2516621. As of April 2011, the period of the consent decree ended and the case is now closed", "summary": "This case was brought by multiple employees against their employer, Abercrombie & Fitch Inc., seeking injunctive relief, restoration of jobs or front pay benefits, back pay, exemplary and punitive damages, and attorneys' fees. The plaintiffs alleged that Abercrombie discriminated against women and minorities through a variety of policies and practices. The case was settled by consent decree on April 14, 2005, resulting in relief granted."} {"article": "The U.S. Department of Justice, Civil Rights Division initiated a civil investigation of the Los Angeles Sheriff's Department on August 19, 2011. The investigation focused on allegations of unconstitutional conduct by deputies at two stations located in the Antelope Valley cities of Lancaster and Palmdale, California. The DOJ proceeded under the Violent Crime Control and Law Enforcement Act of 1994,42 U.S.C. \u00a7 14141 (Section 14141), and Title VI of the Civil Rights Act of 1964,42 U.S.C. \u00a7 2000d (Title VI). These laws authorize the United States to file a legal action when it has reasonable cause to believe that a law enforcement agency engages in a pattern or practice of violations of the Constitution or laws of the United States. In addition, the investigation was also founded on the Fair Housing Act, 42 U.S.C. \u00a7\u00a7 3601\u20133631. On June 28, 2013, the Civil Rights Division issued a findings letter to the LASD. The letter explained that the DOJ found that LASD's Antelope Valley stations engaged in a pattern or practice of discriminatory and otherwise unlawful searches and seizures, including the use of unreasonable force, in violation of the Fourth Amendment and Title VI. The DOJ found, as well, that deputies assigned to these stations had engaged in a pattern or practice of discrimination against African Americans in violation of the Fair Housing Act, by targeting certain residents who possessed housing vouchers. Although the County denied the allegation of unconstitutional conduct, simultaneous to the findings letter being made public, the parties entered a \"statement of intent\" to reach a comprehensive settlement agreement to be negotiated between the County of Los Angeles and the U.S. The statement of intent explained that \"[t]he Agreement to be negotiated is intended to ensure that: 1) LASD personnel in the Antelope Valley engage in practices that comply with the Constitution and laws of the United States; and 2) the objectives of LASD's Core Values and Trust-Based Policing program are realized in the Antelope Valley community.\" The \"statement of intent\" indicated that the parties intended to reach a final settlement agreement by August 30, 2013. Settlement negotiations took quite a bit longer. It was not until April 28, 2015, that the Department of Justice filed this lawsuit and its proposed settlement agreement. The case was filed in the U.S. Federal District Court for the Central District of California. Per the complaint, the DOJ brought this action under the Violent Crime Control and Enforcement Act (42 U.S.C. \u00a7 14141) and Title VIII of the Civil Rights Act as amended by the Fair Housing Act (42 U.S.C. \u00a7 3601). The DOJ alleged that the County violated the Fourteenth Amendment and the Fair Housing Act by engaging in the conduct described in its June 2013 letter. Specifically, the complaint alleged that the County: (a) detained individuals without legal authority (b) engaged in a pattern of unreasonable force in violation of the 14th amendment (c) stopped and searched African American and Latino residents on impermissible considerations of race and ethnicity in violation of the 14th amendment (d) violated the Fair Housing Act by targeting African American residents participating in the Housing Choice Voucher Program (e) failed to create adequate accountability systems to curb unlawful policing The DOJ requested declaratory relief, injunctive relief, and damages. Under the terms of the settlement, filed the same day, within four years the County would: (a) create procedures to stop the practice of and detect discriminatory stops, searches, and seizures, as well as training on appropriate practices and the terms of the Settlement Agreement (b) ensure bias-free policing through training and monitoring of its practices across the County (c) create and implement a housing non-discrimination policy, as well as a mechanism for documenting all incidents involving voucher holders (d) enhance its data collection, analysis, and reporting methods to better assess its programs and improvement (e) enhance community engagement through increased transparency and community feedback mechanisms (f) revise its policies on use of force to encourage alternatives and de-escalation, prohibit certain actions, promote reporting on all incidents of use of force, and provide for supervision, training, and analysis (g) create and implement policies to ensure accountability through personnel complaint review procedures, analysis of personnel data, and mentorship; and (h) comply with stipulated monitoring requirements and assessment procedures. Further, the Settlement required the County to pay $700,000 to those harmed by its violations of the Fair Housing Act and $25,000 in civil penalties. It created two categories of individuals harmed. Individuals within Category 1 could receive between $1000 and $10,000 in damages. Those within Category 2 could receive between $5000 and $20,000. The Court approved the settlement agreement on May 1, 2015 and a supplemental settlement agreement on July 21, 2015. The supplemental agreement established the terms and schedule for awarding damages to individuals harmed by the County's violation of the Fair Housing Act. On May 24, 2017, the parties filed a joint stipulation to amend the settlement order. After searching for individuals who fell within the two categories created by the settlement, they determined that more individuals would qualify under Category 2. The amendment reduced the low end of the range of potential damages awarded to $3000 to ensure that more individuals would receive damages. The court approved the amendment on May 25. The Court retains jurisdiction over the settlement's enforcement. The case will be closed with prejudice once the settlement is fully executed. Monitoring continues every six months, with the ninth report filed on January 24, 2020. This report says that the LASD has yet to reach full implementation of the settlement agreement, after which it must maintain full implementation for one year before the agreement is completed. The case is ongoing as of June 9, 2020.", "summary": "The DOJ investigated complaints of alleged constitutional violations by two stations in Antelope Valley in the cities of Lancaster and Palmdale, California. On June 28, 2013, the DOJ issued a findings letter to the LASD indicating that the stations under investigation demonstrated patterns or practices of illegal activity. On May 1, 2015, the parties entered into a court-approved settlement to curb the discriminatory practices in policing and housing, enhance community engagement, and create mechanisms for analyzing and monitoring the County's improvements. The case is ongoing pending closure of the settlement period."} {"article": "On June 24, 2005, a job applicant who was rejected by defendant because she did not have two years heavy industrial experience, filed a class action under Title VII of the Civil Rights Act of 1964, and 42 U.S.C. \u00a7 1981a against United States Steel Corporation in the U.S. District Court for the Northern District of Alabama, Southern Division. On June 19, 2008, other named plaintiffs joined the suit and amended the complaint to include additional class action allegations. Plaintiffs, represented by private counsel, asked the court for declaratory judgment, equitable relief and money damages, claiming that defendant's reliance upon \"heavy industrial experience\" and other selection criteria had disparate impact on female applicants and that defendant had engaged in a pattern and practice of discriminating against females on the basis of their sex with respect to production positions. On January 13, 2009, the parties filed a Joint Motion for Final Approval of Class Action Settlement. On March 2, 2009, the Court (Judge Virginia Emerson Hopkins) approved the settlement. According to the settlement agreement, the company agreed to implement a new hiring process and to pay up to $580,000.00 to the Class Fund, along with plaintiffs' attorney fees and costs.", "summary": "This case was brought by rejected female job applicants rejected against defendant United States Steel Corporation seeking declaratory judgment, equitable relief and money damages. The case ended with a court-approved class settlement on March 2, 2009."} {"article": "The Los Angeles and Honolulu offices of the EEOC brought this suit against L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc. and Seasonal Incorporated in the U.S. District Court for the Northern Mariana Islands in September 2006. The complaint alleged discrimination based on national origin and retaliation in violation of Title VII of the Civil Rights Act of 1964. More specifically, in the complaint, the EEOC alleged the defendants discriminated against Filipino and Bangladeshi employees by terminating their employment or refusing to renew their employment contracts in retaliation for filing discrimination charges against the defendants. Judge Alex R. Munson was assigned to this case. While originally scheduled for March 2008, the trial date was rescheduled for August 2008. Afterward, the pre-trial and trial dates were continually extended until the parties finally agreed to settle. On March 19, 2009, the court ordered an approval of the parties\u2019 consent decree. The parties agreed that the defendants would pay $210,910 in monetary relief, and that the terms of the settlement would be reached at a later date. On July 28, 2009, the court approved the parties\u2019 second consent decree. This decree had a duration of three years and included monetary and injunctive relief. The decree reiterated the parties\u2019 agreed upon monetary relief amount from March 19, 2009. As to the injunctive relief, the decree had nine parts: 1) The defendants were prohibited from engaging in employment discrimination and retaliation. 2) The defendants were required to review, implement, and revise their policies to align with Title VII 42 U.S.C. \u00a7 2000e. 3) The defendants were required to distribute this policy to all employees, forty-five days after the consent decree was ordered. 4) The defendants were required to distribute the notice of the consent decree and settlement to all employees, thirty days after the consent decree was ordered. 5) The defendants were required to retain an Equal Employment Opportunity Consultant. This consultant would be responsible for monitoring the defendants in the areas of retaliation and employment discrimination. The EEOC had to approve of the consultant retained. 6) This decree required the defendants to provide anti-employment discrimination training to all employees. 7) The defendants were required to maintain and make available to the EEOC materials relevant to employment discrimination. The materials required included any employment discrimination complaints made, documentation of the employees that attended the anti-discrimination training, documents generated during monitoring and counseling of employees suspected of discriminating against other employees, documentation of employees that suspected they were retaliated against, and documentation of any employee that became pregnant during the time they were employed by the defendants. 8) Every six months within the duration of this decree, the defendants had to provide reports to the EEOC. These reports had to contain information on the employees that attended training, copies of all discrimination and retaliation complaints, results of each investigation of discrimination and retaliation, and acknowledgement that all employees received anti-discrimination/retaliation policies. 9) The EEOC had the ability to inspect the defendants\u2019 premises to ensure compliance with Title VII 42 U.S.C. \u00a7 2000e. The case is presumably closed, as there are no further activity on the case docket and the duration of the consent decree has lapsed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC), on behalf of employees with the national origin of Filipino and Bangladeshi, filed this complaint in the U.S. District Court for the Northern District of Mariana Islands. The plaintiffs alleged the several companies named as defendants had engaged in national origin discrimination. The case ended in a consent decree with monetary and injunctive relief."} {"article": "On December 8, 2014, residents of St. Louis and Ferguson, MO, filed this lawsuit in the US District Court for the Eastern District of Missouri. The plaintiffs sued the co-directors of the Unified Command, which was responsible for oversight and control of all the law enforcement response to demonstrations following the killing of Michael Brown. The plaintiffs were represented by attorneys from ArchCity Defenders, Saint Louis University Legal Clinic, Advancement Project, Saint Louis Law School, and private counsel. The plaintiffs sought damages, a temporary restraining order and injunctive relief, alleging that their First and Fourth Amendment rights were violated as a result of unreasonable and unnecessary force during organized protests. On November 24, 2014, following the announcement of the Grand Jury's decision to not indict Officer Darren Wilson, the police officer who killed African-American teenager Michael Brown, citizens began to protest and voice their opinions about the frequency of unarmed African-American men being shot by police officers and the lack of police accountability. These demonstrations were met with a militarized response by police officers, including appearing in tanks and riot gear and shooting peaceful demonstrators with tear gas, pepper spray, and rubber bullets. Because of the law enforcement's response to the demonstrations, several members of the community were harmed and prevented from exercising their constitutional rights. On December 11, 2014, District Court Judge Carol E. Jackson granted the plaintiffs' request for a temporary restraining order (TRO) against the defendants. Judge Jackson ordered the defendants to refrain from using chemical agents to assist in the dispersing of groups engaged in non-criminal activities without issuing a clear warning that such steps would be taken and allowing individuals a sufficient opportunity to leave the area. On January 5, 2015, the defendants filed a motion to vacate the TRO. The defendants argued that the TRO was against them acting in their capacities as directors of Unified Command, an entity created by the governor on November 17, 2014, in response to the protests stemming from the killing of Michael Brown. Since the executive order expired December 17, 2014, the defendants argued that the plaintiffs' claims were moot and should be dismissed. Judge Jackson denied their motion, noting that the complaint was brought against the defendants not only in their capacities as directors of Unified Command, but also in their official capacities as police officers and as officials of Missouri Highway control. On January 5, 2015, Judge Jackson also dismissed the defendants' request for expedited discovery on the grounds that the request was not sufficiently supported. On March 25, 2015, the parties filed a joint motion to dismiss and a settlement agreement. The defendants agreed to command their law enforcement to prohibit the use of tear gas, pepper spray, and other chemical agents, and the payment of the plaintiff's attorney fees and costs from the defendant totaling $7,500, with each defendant contributing $2,500 to the total amount. On March 26, 2015, Judge Jackson granted the parties' motion to dismiss, retaining jurisdiction for the sole purpose of determining whether the settlement shall be enforced upon any motion of any party.", "summary": "In 2014, residents of St. Louis and Ferguson, MO filed a lawsuit against the co-directors of the Unified Command, which was responsible for oversight and control of all the law enforcement response to demonstrations following the killing of Michael Brown. The plaintiffs sought damages, a temporary restraining order and injunctive relief, alleging that their First and Fourth Amendment rights were violated as a result of unreasonable and unnecessary force from police officers during organized protests. In 2015, the parties settled the case."} {"article": "Parents, as next of friend of female students of Midlothian Public School District, filed suit against the school district under Title IX of the Education Amendment, 20 U.S.C. \u00a7 1681, and the Equal Protection Clause of the Fourteenth Amendment, on April 18, 2001 in the U.S. District Court for the Northern District of Texas. The plaintiffs alleged that the school district had violated Title IX by discriminating against female students as to the sports and opportunities offered. Specifically, the plaintiffs alleged that the defendants discriminated against female students in the funding of athletics, equipment and supplies, travel and/or meals, opportunity to receive qualified coaching, assignment and/or compensation of coaches, provision of locker rooms and facilities for practice and competition, and the provision of training facilities and services. Plaintiffs sought class certification for all female students in the Midlothian School District. On May 21, 2002, Judge Sam Lindsay held that plaintiffs lacked standing to assert effective accommodation claims. Because the plaintiffs already participated in interscholastic athletics, they could not demonstrate an \"injury in fact\" with respect to effective accommodations. The court held that plaintiffs did have standing to pursue their unequal treatment claims. In the same opinion, the court certified the class of female students at Midlothian schools. On September 11, 2002, the court entered a consent decree, absent any admission of wrong-doing by the defendants, based on a joint stipulation of the parties. Among other things, the parties agreed that the school district would continue to encourage participation in school-sponsored sports via notification to all students of sports offered, maintain accurate accounting records of expenditures for male and female sports, maintain a commitment to providing off-season training to all female sports on a basis equivalent with that provided for male sports, publish a policy in the school handbook of the district's policy of equal treatment for male and female athletes, provide coach to athlete ratios for female sports equal to that of male sports, and avoid cancellation of games for gender reasons. The district also agreed to provide summer camps for female sports, provide trainers to female athletes, provide comparable athletic facilities for male and female students in facilities built after January 1, 2002, and to provide spectator facilities for the softball competition field equivalent to those of the baseball field. The case was dismissed with prejudice on January 22, 2003.", "summary": "Parents of female students brought suit against the school district, alleging unequal treatment for female athletes and inadequate accommodations in violation of Title IX of the Education Amendment and the Equal Protection Clause. After mediation, the parties agreed to a joint stipulation. The court entered a consent decree in which the school district agreed to improve facilities for female athletics and increase the publicity of athletics offered for both males and females. The case was dismissed on January 22, 2003."} {"article": "On June 5, 2008, several U.S. Lawful Permanent Residents filed a lawsuit in the Southern District of Florida against U.S. Citizenship and Immigration Services (\"USCIS\"), the Federal Bureau of Investigation (\"FBI\"), and the Attorney General's Office, under the Immigration and Nationality Act (\"INA\") and the Administrative Procedure Act (\"APA\"). The plaintiffs, represented by the Florida Immigrant Advocacy Center and private counsel, sought declaratory judgment, injunctive relief, attorneys' fees, and approval of all of the plaintiffs' naturalization applications, alleging that the defendants had unlawfully and unreasonably delayed rendering a decision on the plaintiffs' naturalization applications. The plaintiffs all had applications for naturalization (citizenship) that had been delayed for 2-4 years after they had completed their citizenship interviews. The plaintiffs argued that they met all of the statutory requirements of becoming a U.S. citizen and that federal law dictated that naturalization applications should be decided within 120 days. They also argued that federal law provided that where applicants met all legal requirements for naturalization, USCIS \"shall grant\" the application. As a result of the long delays in the adjudication of their applications, the plaintiffs claimed that they suffered hardship, such as anxiety over their immigration applications, prolonged family separations, ineligibility for certain employment opportunities or public benefits, and the exclusion from the political process due to their inability to vote. On October 1, 2008, the plaintiffs filed their first amended complaint. On November 28, 2008, the District Court (Judge Federico A. Moreno) granted the defendants' motion to remand the plaintiffs' application back down to USCIS for adjudication. If the defendants failed to adjudicate the plaintiffs' applications within 90 days, then the plaintiffs would be able to refile their claim. The District Court also denied the motions for class certification and denied all other motions as moot.", "summary": "On June 5, 2008, several U.S. Lawful Permanent Residents filed a lawsuit in the Southern District of Florida against U.S. Citizenship and Immigration Services (\"USCIS\"), the Federal Bureau of Investigation (\"FBI\"), and the Attorney General's Office, under the Immigration and Nationality Act (\"INA\") and the Administrative Procedure Act (\"APA\"). The plaintiffs, represented by the Florida Immigrant Advocacy Center and private counsel, sought declaratory judgment, injunctive relief, attorneys' fees, and approval of all of the plaintiffs' naturalization applications, alleging that the defendants had unlawfully and unreasonably delayed rendering a decision on the plaintiffs' naturalization applications. On November 28, 2008, the District Court (Judge Federico A. Moreno) granted the defendants' motion to remand the plaintiffs' application back down to USCIS for adjudication. If the defendants failed to adjudicate the plaintiffs' applications within 90 days, then the plaintiffs would be able to refile their claim. The District Court also denied the motions for class certification and denied all other motions as moot."} {"article": "Plaintiffs, individuals with dual diagnoses of mental illness (MI) and developmental disabilities (DD), filed this lawsuit in the U.S. District Court for the Eastern District of North Carolina to challenge North Carolina's termination of state funding for their community-based services. Each plaintiff received home-based care through federal Medicaid waiver services and supplemental state funds for those with MI/DD dual diagnoses. When the state announced that it would end the supplemental state-funded services, the plaintiffs challenged this determination as a violation of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. The Plaintiffs filed a complaint on December 11, 2009, along with a motion for a temporary restraining order and preliminary injunction. The court (Judge Terrence W. Boyle) granted the temporary restraining order on December 14th. The United States (Department of Justice) filed a brief supporting the Plaintiffs' motion for preliminary injunction on December 23, 2009. After a hearing held on December 28, 2009, the court granted a preliminary injunction that prevented the state from reducing Plaintiffs' services. On January 14, 2010, Judge Boyle issued a written opinion granting the preliminary injunction, explaining that the Plaintiffs have demonstrated irreparable harm and are likely to succeed on the merits of their claim of an ADA violation in these service reductions. The parties continued with discovery and mediation until the spring of 2011. At that time, the parties entered into a private settlement agreement, likely continuing the services that the Plaintiffs were receiving. The parties agreed to dismiss the case on June 13, 2011.", "summary": "Plaintiffs, individuals with mental illness and developmental disabilities, challenged North Carolina's decision to discontinue state-level supplements to federal Medicaid waiver funding. The community-based services offered through this program allowed the Plaintiffs to remain in their homes and out of institutions. The court granted a preliminary injunction that prevented the state from reducing services. The parties later settled."} {"article": "Plaintiffs, individuals held in the Hamblen County (TN) jail pre-trial due to an inability to pay bail, filed this class action in the U.S. District Court for the Eastern District of Tennessee, on February 16, 2020, on behalf of themselves and all other past and future detainees in the jail unable to make bail. They sued officials in the Hamblen County Court system and the Hamblen County Sheriff for what they alleged were unconstitutional bail practices. The plaintiffs were represented by the Civil Rights Corps, the Institute for Constitutional Advocacy and Protection (ICAP) at the Georgetown University Law Center, and private counsel. The plaintiffs specifically alleged that because they were unable to make bail they were forced to remain in a jail that consistently operates at over 150 percent capacity. They claimed that this creates a two-tier system of justice between the rich and poor in the county, saying that some of the county's poorest residents are shackled to the jail's walls and door handles or forced to sleep in closets with an inability to regularly access legal counsel before trial. The Hamblen County Sheriff himself described the facility as a \"cesspool of a dungeon\" in a December 2019 New York Times article. The plaintiffs made their claims under 42 U.S.C. 1983 and 28 U.S.C. 2201. They claimed a violation of the Fourteenth Amendment's equal protection and due process rights to not be detained pre-trial based on their inability to access money, procedural due process, and the Sixth Amendment's right to access counsel. They sought class certification, a temporary restraining order releasing the named plaintiffs, injunctive relief from future pre-trial detention solely on the basis of wealth, attorney's fees, and costs. The case was assigned to Judge Clifton L. Corker and is ongoing. No class certification or order on injunctive relief has yet been made. A motion seeking a temporary restraining order was dismissed as moot on March 2, 2020, perhaps because the named plaintiffs were able to leave the jail for other reasons.", "summary": "Individuals in the Hamblen County (TN) jail sued the county court and sheriff in the District Court for the Eastern District of Tennessee in 2020 due to their inability to make bail violated their Fourteenth and Sixth Amendment Rights to equal protection, due process, and access to counsel. They filed the case is a class action on behalf of all current and future detainees in the jail unable to make bail. The jail in question received national media attention for unsanitary and overcrowded conditions. The case is ongoing; no class certification or grant of injunctive relief has yet been made."} {"article": "On October 25, 2019, detainees with serious and persistent mental illness who were held in solitary confinement\u2014many for prolonged periods of time\u2014filed this lawsuit along with Disability Rights Rhode Island, the state Protection and Advocacy Agency, in the U.S. District Court for the District of Rhode Island. The plaintiffs sued the Rhode Island Department of Corrections and its officers under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act. The plaintiffs, represented by Disability Rights Rhode Island and the ACLU National Prison Project, sought class certification and injunctive relief to stop defendants from subjecting them to unconstitutional policies and conditions. The plaintiffs claimed that subjecting hundreds of people to prolonged solitary confinement in tiny, frequently filthy cells where they are kept locked down for 22-24 hours a day for weeks, months, and even years at a time exacerbate prisoners\u2019 mental illness, deprive them of basic human needs, and put them at a substantial risk of serious harm and injury in violation of the Eighth and Fourteenth Amendments. Additionally, plaintiffs claimed that prisoners with disabilities do not have access to or are otherwise denied the benefits of defendants\u2019 programs, services, and activities in violation of the ADA because the are placed into unnecessary solitary confinement\u2014thereby foreclosing their ability to participate. By incarcerating prisoners and detainees with serious and persistent mental illness in solitary confinement, plaintiffs also claimed that defendants failed to meet their obligations under the Rehabilitation Act to provide the most integrated setting appropriate. On October 28, the case was assigned to Chief Judge William E. Smith. On January 3, 2020, defendants filed their answer along with numerous affirmative defenses, including arguments that the plaintiffs failed to allege sufficient facts to state a claim, that defendants were immune under the Eleventh Amendment and qualified immunity, and that some or all plaintiffs had failed to exhaust their claims. On February 10, the case was reassigned to Chief Judge John R. McConnell Jr., who replaced Judge Smith as Chief Judge in December of 2019. The case ongoing.", "summary": "On October 25, 2019, detainees with serious and persistent mental illness who were held in solitary confinement filed this lawsuit along with Disability Rights Rhode Island in the U.S. District Court for the District of Rhode Island. The plaintiffs sued the Rhode Island Department of Corrections under 42 U.S.C. \u00a7 1983, the ADA, and Section 504 of the Rehabilitation Act. The plaintiffs claimed that subjecting hundreds of people to prolonged solitary confinement exacerbate prisoners\u2019 mental illness, deprive them of basic human needs, and put them at a substantial risk of serious harm and injury in violation of the Eighth and Fourteenth Amendments. Additionally, plaintiffs claimed that prisoners with disabilities do not have access to or are otherwise denied the benefits of defendants\u2019 programs, services, and activities in violation of the ADA. The case ongoing."} {"article": "In this case, ten private citizens of Charlottesville, Virginia, sued a host of individuals identified as organizers and promoters of the far-right \u201cUnite the Right\u201d rally held in the city on August 11-12, 2017. The plaintiffs filed this lawsuit on October 11, 2017, in the U.S. District Court for the Western District of Virginia. Represented by private counsel, the plaintiffs invoked state law and 42 U.S.C. \u00a7 1985, a Reconstruction Era federal statute creating a cause of action against those who conspire to deprive another citizen of their civil rights, and alleged that the defendant organizers were responsible for the damage their rally caused. This rally, widely covered in the media, precipitated violent and emotionally distressing events such as antisemitic chanting in the streets and at least one death. Plaintiffs sought a declaratory judgment that the defendants' actions deprived them of their equal rights; injunctive relief enjoining defendants from future violations; and compensatory, statutory, and punitive damages. This case was assigned to Judge Norman K. Moon and referred to Magistrate Judge Joel C. Hoppe. The four years this case has spent in pre-trial have been eventful. After failing to respond, five defendants had default judgments placed against them in early 2018. On July 9, 2018, the court largely denied a motion to dismiss the charges, finding that the plaintiffs adequately alleged that the defendants had formed a conspiracy to hurt Black and Jewish people. Though Judge Moon dismissed one defendant \u2013 later added back after the complaint was amended \u2013 and pared down several of the claims, \"the Plaintiffs\u2019 claims largely survive[d].\" 324 F. Supp. 3d 765. Following this failed attempt to dissolve the case, many of the defendants proved to be uncooperative. In April 2019, defendant Jeff Schoep was sanctioned for failing to turn over evidence. In August 2019, the court granted two motions for sanctions against defendants Elliot Kline, Matthew Heimbach, and Vanguard America and awarded the plaintiffs reasonable attorney\u2019s fees, which were determined in May 2020, to be $41,300. On December 23, 2019, the court found defendant Elliott Kline in civil contempt, and in January 2020, he was briefly held in jail for failure to comply with discovery orders. The court similarly found Robert Ray in civil contempt on September 16, 2020. As a result of this discovery abuse, the court granted adverse evidentiary inferences against three of the defendants. A group of defendants under the League of the South umbrella and defendant Richard Spencer separately filed for summary judgment. The former motion was denied on March 31, 2021, because the court found there to be material conflicts in the evidence. The latter was struck on May 19, 2021, as untimely. After delays due to COVID-19 and the impeded discovery process, a trial date has been set for October 25 through November 19, 2021.", "summary": "Ten private citizens of Charlottesville, Virginia, sued a host of individuals identified as organizers and proponents of the far-right \u201cUnite the Right\u201d rally held in Charlottesville. Invoking state law and 42 U.S.C. \u00a7 1985, the plaintiffs sought to hold defendants liable for the damages caused by their event. This case moved slowly through the discovery process, with a number of sanctions against the defendants, and is now set for trial in October 2021."} {"article": "On February 25, 2008, Plaintiffs filed a lawsuit 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Middle District of Tennessee, Nashville Division. Plaintiffs are all Tennessee residents and convicted felons. Plaintiffs sought to invalidate those portions of Tenn. Code Ann. \u00a7 40-29-202 that condition the restoration of voting rights for people previously convicted of \"infamous crimes\" upon their payment of certain legal financial obligations, namely restitution and child support. Plaintiffs assert that this statute, by denying the vote to those who have not satisfied certain legal financial obligations, violates their fundamental right to vote and discriminates among citizens on the basis of wealth. More specifically, Plaintiffs claim that the statute at issue violates the Equal Protection Clause of the Fourteenth Amendment to the United States Constitution, the Twenty-Fourth Amendment to the United States Constitution, the Ex Post-Facto Clauses of the United States and Tennessee Constitutions, the Privileges and Immunities Clauses of the United States and Tennessee Constitutions, and the Due Process Clauses of the United States and Tennessee Constitutions. Plaintiffs named as Defendants those state and county officials, in their official capacity, responsible for the implementation and enforcement of the state statutory scheme as it pertains to voter eligibility and registration. Plaintiffs sought declaratory and injunctive relief, nominal damages, attorney's fees and costs. On June 23, 2008, the District Court (Judge Thomas A. Wiseman, Jr.) denied the county officials' motions to dismiss. On July 28, 2008, Plaintiffs amended their complaint. Thereafter, both parties filed motions for judgment on the pleadings. On September 22, 2008, the District Court (Judge Thomas A. Wiseman, Jr.) granted Defendants' Motion for Judgment on the Pleadings as to the constitutional challenges contained in the Amended Complaint, finding that Plaintiffs' constitutional challenges lacked merit. Plaintiffs appealed to the Sixth Circuit. On October 28, 2010, in a published opinion, the Court of Appeals (Judge Deborah L. Cook) affirmed the District Court's decision. On May 24, 2011, the Supreme Court of the United States denied cert.", "summary": "This 2008 case challenged a Tennessee law which conditioned restoration of voting rights to persons convicted of \"infamous crimes\" on the payment of their legal financial obligations, namely restitution and child support payments. The District Court dismissed the complaint and the Court of Appeals for the 6th Circuit upheld the dismissal. Plaintiffs' motions for rehearing en banc and for writ of certiorari were denied."} {"article": "On December 6, 2010, juvenile inmates housed at the Washington County Juvenile Center (WCJC), filed a class action suit in the District Court for the Southern District of Ohio. In their complaint, the plaintiffs alleged that while at the center they had endured abusive conditions of confinement, including a lack of education and programming, denial of medication, lack of privacy, lack of exercise and lack of mental health care. The plaintiffs alleged that the defendants' actions were deliberately indifferent to the plaintiffs' constitutional rights and were a substantial departure from the accepted professional judgment, practices, and standards. The plaintiffs brought this action for violation of 42 U.S.C. \u00a7 1983, violation of Title II of the Americans with Disabilities Act (42 U.S.C. \u00a7 12132), violation of Section 504 of the Rehabilitation Act (29 U.S.C. \u00a7 794), violation of the Ohio Civil Rights Act (Ohio Revised Code \u00a7 4112.99), violation of Ohio Revised Code \u00a7 2933.32, assault and battery, intentional infliction of emotional distress, negligent infliction of emotional distress, negligent retention and supervision, and medical malpractice. Represented by private counsel, the plaintiffs sought declaratory and injunctive relief barring the continued implementation of these policies and ensuring that the Center meet minimum constitutional standards in the treatment and confinement of current and future juvenile detainees housed in the Center, as well as compensatory and punitive damages. On March 3, 2011 the Judge Edmund A. Sargus, Jr. issued an order certifying the plaintiff class pursuant to Rule 23(b)(2) and (b)(3) of the Federal Rules of Civil Procedure. The class was defined as \"all persons under twenty-two years of age as of the date on which this lawsuit is filed (and others for whom the statute of limitations is legally tolled) who have been, are now, or in the future, held in custody at the Washington County, Ohio Juvenile Center.\" Named plaintiffs K.M., D.D., N.B., B.M., C.M., W.G., J.L., and J.R. were appointed as class representatives. On June 28, 2011 the parties met for a settlement conference before Magistrate Judge Terrence P. Kemp. Negotiations continued for several months. As part of the settlement process, the defendants filed an unopposed motion to decertify part of the class, restricting the class to all persons under twenty of years of age. This motion was ordered by Judge Edmund A. Sargus, Jr. on October 17, 2011. On November 22, 2011, the Court granted an order approving the class action settlement and claims process. The class action settlement and consent decree provided, amongst other provisions, that WCJC would appoint a physician to serve as medical director of the facility, that the WCJC would continue to train staff and hired medical professionals to identify mental health concerns, including youth at risk for suicide, and that the WCJC would continue behavioral treatment and rehabilitations programs. The agreement appointed Mr. Steve Martin as a monitor of the agreement. The agreement further stipulated that a one year period was required to implement the terms of the agreement, and that a six month extension may be acceptable. Finally, the agreement settled the claims for damages of the named plaintiffs. In the subsequent years, the defendants implemented the terms of the agreement pursuant to supervision by the appointed monitor. On October 9, 2014, the Court granted an order terminating the consent decree and closing the case.", "summary": "The plaintiffs in this case are juveniles housed at the Washington County Juvenile Center (WCJC). In a complaint filed on December 6, 2010, the plaintiffs alleged that while at the Center, they had endured abusive, inhumane, and illegal conditions of confinement, assaults on their person and outrageous indignities. The conditions of confinement included lack of education and programming, denial of medication, lack of privacy, lack of exercise and lack of mental health care.The plaintiffs sought declaratory and injunctive relief barring the continued implementation of these policies and ensuring that the Center meet minimum constitutional standards in the treatment and confinement of current and future juvenile detainees housed in the Center, as well as compensatory and punitive damages. Plaintiffs and defendants in this action were both represented by private counsel.On November 22, 2011, the Court granted an order approving the class action settlement and claims process. The class action settlement and consent decree provided, amongst other provisions, that WCJC would appoint a physician to serve as medical director of the facility, that the WCJC would continue to train staff and hired medical professionals to identify mental health concerns, including youth at risk for suicide, and that the WCJC would continue behavioral treatment and rehabilitations programs. On October 9, 2014, the Court granted an order terminating the consent decree and closing the case."} {"article": "On May 4, 2006, the San Francisco District Office of the Equal Employment Opportunity Commission brought this action in the Northern District of California under Title VII of the Civil Rights Act of 1964 against Amelco Electric S.F., Inc. and Amelco Corporation. The EEOC, who brought suit on behalf of a female electrician and other similarly situated employees who worked for Amelco, asked the court for injunctive relief and monetary damages, claiming that Amelco had subjected its employees to disparate treatment, a hostile work environment, and termination because of their sex, race, and/or national origin. The EEOC filed a similar action on behalf of different Amelco employees on June 20, 2005 (see EEOC v. Amelco Electric Company, Inc, EE-CA-0012 on this site). Though the cases were not consolidated, the parties agreed to settle both matters simultaneously. The Settlement Agreement, filed August 28, 2006, bound Amelco to not retaliate against the individuals who complained of discrimination the EEOC, and awarded the EEOC $125,000 to be distributed among the charging parties and other class members at the discretion of the EEOC.", "summary": "In May 2006, the Equal Employment Opportunity Commission filed this suit in the Northern District of California under Title VII against Amelco Electric S.F., Inc. and Amelco Corporation, claiming Amelco had discriminated against its employees because of the sex, race, and/or national origin. The parties settled on August 28, 2006, and plaintiffs were awarded $125,000."} {"article": "On December 13, 2013, Wheaton College, a Christian school, filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The college sued the Department of Health and Human Services under the Religious Freedom Restoration Act and the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.). The college, represented by the Becket Fund for Religious Liberty, asked the court for declaratory and injunctive relief, claiming that the Final Mandate of the Affordable Care Act, which requires the college to offer health insurance plans that provide free coverage of contraceptives that the college views as abortifacients, violates the RFRA; the APA; the Free Exercise, Free Speech, and Establishment Clauses of the 1st Amendment; and the Due Process and Equal Protection Clauses of the 5th Amendment. The college had previously filed this suit in the District of the District of Columbia, where it was dismissed as moot by the D.C. Circuit Court of Appeals on August 13, 2013 Wheaton College v. Sebelius. Specifically, Wheaton claimed that its identity as a Christian liberal arts college forbids it from providing access to abortion, including what it views as abortifacient drugs or devices. The college claimed that these religious beliefs preclude it from participating in the ACA's regulatory scheme to provide and subsidize these drugs and devices. Nor can the college participate in the accommodation offered by the government, which would still require it to designate an agent to pay for the objected-to services on Wheaton's behalf, as well as to take steps to trigger the coverage; the accommodation itself violates the school's religious beliefs, Wheaton argued. The Final Mandate was set to go into effect on July 1, 2014. On June 23, 2014, the district court (Judge Robert M. Dow, Jr.) denied Wheaton's motion for a preliminary injunction of the Final Mandate. 50 F.Supp.3d 939. The court held that Wheaton had no likelihood of success in establishing a substantial burden on its religious exercise, given the accommodation that the government offered it. On June 30, 2014, the day before the regulations took effect, Wheaton filed an emergency motion for reconsideration, which the court denied based in part on the Hobby Lobby decision handed down by the Supreme Court that same day. Nothing in that decision, the court said, overruled controlling 7th Circuit precedent regarding the sufficiency of the government's accommodation. 2014 WL 3034010. That same day, the U.S. Court of Appeals for the 7th Circuit (Judge Richard Posner) also denied Wheaton's emergency motion for an injunction pending appeal, stating that Hobby Lobby emphasized that the accommodation provision \"constitutes an alternative that achieves all of the Government's aims while providing greater respect for religious liberty.\" 791 F.3d 792. However, the Supreme Court granted a temporary injunction on June 30, 2014, over the dissents of Justices Breyer and Sotomayor. 573 U.S. 943. On July 3, 2014, the Supreme Court ordered that the injunction remain, pending appeal, so long as Wheaton informed the Secretary of HHS of its religious objections in writing. In other words, the college did not have to follow the accommodation's procedures. Justices Sotomayor, Ginsburg, and Kagan dissented. 573 U.S. 958. On July 1, 2015, the Seventh Circuit affirmed the District Court\u2019s denial of Wheaton\u2019s request for a preliminary injunction. On December 2, 2015, the District Court issued a minute entry granting the parties\u2019 joint motion to stay the case until the ruling in Little Sisters of the Poor v. Burwell, consolidated as Zubik v. Burwell, so that the parties could evaluate the case following that ruling. On May 16, 2016, the Supreme Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557. The Court took no position on the merits of this case. This case them resumed activity as the parties entered into settlement discussions, which continued through 2017. On January 18, 2018, following the election of Donald Trump and a drastic shift in administration, Wheaton moved for permanent injunction, stating that because the government had \"now admitted that this mandate violates the Religious Freedom Restoration Act (\u201cRFRA\u201d),\"and that the court should issue an injunction and end the litigation. The court granted the motion and issued a permanent injunction on February 22, 2018. On September 7, 2018, Wheaton filed a motion for attorney's fees in which they requested $1,178,135.30. On December 20, 2018, Wheaton withdrew its motion without explanation. There has been no substantive docket activity since and the case is presumed closed.", "summary": "In 2013, Wheaton College, a Christian liberal arts school, filed this lawsuit in the Northern District of Illinois. The College sued the Department of Health and Human Services under the RFRA and APA, after the case was previously filed and dismissed in the District for the District of Columbia. The college claimed that the contraception mandate of the ACA, as well as the accommodation offered by the government to those religious entities that oppose the mandate, substantially burdened their religious beliefs. In 2018, the federal government conceded that the mandate violated the RFRA, and the court enjoined its enforcement."} {"article": "This case is part of the series of Signal International cases. It was consolidated with Achari v. Signal International and continues on that page. On Oct. 15, 2013, two Indian guestworkers filed suit in the U.S. District Court for the Southern District of Mississippi for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on Jan. 3, 2012 in a related case, David v. Signal International. Plaintiffs claimed that they were brought into the United States to provide labor and services to defendant, Signal International, a company providing repairs to offshore oil rigs based in Pascagoula, Mississippi, with operations in the Gulf Coast region. The complaint alleged that plaintiffs paid Signal's recruiters as much as $16,000 for travel, visa, and recruitment fees, but upon arrival in the United States discovered that they would not receive the green cards promised to them. Instead, plaintiffs were forced to pay additional fees ($1,050 per month) to live in racially-segregated labor camps and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Represented by private counsel, plaintiffs alleged violations of the Trafficking Victims Protection Act (18 U.S.C. \u00a7 1589 et seq.) and the Civil Rights Act of 1866 (42 U.S.C. \u00a7 1981), as well as claims for fraud, fraudulent misrepresentation, negligent misrepresentation, and breach of contract. In Mar. 2014, the Court (Chief U.S. District Judge Louis Guirola, Jr.) transferred this case to the Eastern District of Louisiana. On Apr. 24, 2014, Judge Susie Morgan ordered that this case be consolidated with the Achari case. This case continues at the case page for Achari.", "summary": "On Oct. 15, 2013, two Indian guestworkers filed suit in S.D. Miss. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In Apr. 2014, the court transferred this case to E.D.La where it was consolidated with the Achari lead case."} {"article": "On October 17, 2014, a Christian couple who are ordained ministers and run a wedding chapel in Idaho filed a lawsuit in U.S. District Court for the District of Idaho under 42 U.S.C. \u00a7 1983 and state law against the City of Coeur d'Alene. The plaintiffs, represented by Alliance Defending Freedom, asked the court to prohibit the city from enforcing the anti-discrimination ordinance that prohibits the plaintiffs from refusing to marry same-sex couples. The plaintiffs also sought a declaratory judgment that this ordinance violates the First and Fourteenth Amendments of the U.S. Constitution and damages. Specifically, the plaintiffs claim that, because they are ordained ministers who believe that marriage is a union between a man and a woman, an ordinance that prohibits them from refusing to marry same-sex couples violates their religious freedom. Furthermore, because each day that the couple refuses to perform a single same-sex wedding ceremony counts as a new charge against them, they could be sentenced to thirty years in jail and $30,000 in fines for refusing to marry one couple for a month. On three subsequent occasions, the parties stipulated to a brief stay of proceedings, and indicated to the court that a settlement of the action was a distinct possibility. The action did not settle and, on February 23, 2015, the defendant moved to dismiss the claim. On March 16, 2015, plaintiffs filed an amended complaint. They allege a violation of (1) their First Amendment right to freedom of speech, including compelled speech, viewpoint discrimination, unconstitutional conditions, and unbridled discretion; (2) their First Amendment right to free exercise of religion; (3) their rights under the Idaho Free Exercise of Religion Protected Act (FERPA); (4) their Fourteenth Amendment right to equal protection; and (5) Fourteenth Amendment right to due process. Plaintiffs sought compensatory and nominal damages, temporary restraining order and/or preliminary injunction, a declaratory judgment, and attorneys\u2019 fees. On March 31, 2015, Judge Ronald E. Bush denied plaintiffs\u2019 motion for temporary restraining order and/or preliminary injunction as moot, as the passage of time since the original filing, the multiple stays, and the amended complaint presented a different context than the one which prompted the motion originally. This meant that the defendant\u2019s motion to dismiss was also denied as moot. On March 25, 2016, the court filed a memorandum opinion and (1) found that the plaintiffs had standing to bring a claim for economic injuries for the single day of October 15, 2014 when they closed their business location; (2) granted the defendant\u2019s motion to dismiss the first amended complaint as the plaintiffs did not have standing to bring a claim for economic injuries for other periods; and (3) that the plaintiffs did not have standing to bring a pre-enforcement challenge to the anti-discrimination ordinance. 172 F.Supp.3d 1118. On April 12, 2016, the defendant served an offer of judgment on plaintiffs. On April 29, 2016, plaintiffs accepted the offer and notified the court accordingly. The court subsequently awarded plaintiffs $1000.01, plus reasonable attorneys\u2019 fees and costs prior to the date of the offer of judgment. $1000.01 was paid to the plaintiffs on May 3, 2016, and filed as satisfaction of judgment on May 24, but there was no mention of reasonable attorneys\u2019 fees and costs.", "summary": "In 2014, A Christian couple who are ordained ministers and run a wedding chapel in Idaho filed a lawsuit against their city for threatening to enforce against them a law that prohibits them from refusing service to same-sex couples, on the basis of religious freedom. In March 2016, the court (1) found that plaintiffs had standing to bring a claim for economic injuries for the single day of October 15, 2014 when they closed their business location; (2) granted defendant\u2019s motion to dismiss the first amended complaint as the plaintiffs did not have standing to bring a claim for economic injuries for other periods; and (3) that plaintiffs did not have standing to bring a pre-enforcement challenge to the anti-discrimination ordinance. In April 2016, the defendant served an offer of judgment on plaintiffs, and the plaintiffs accepted the offer. The court subsequently awarded plaintiffs $1000.01, plus reasonable attorneys\u2019 fees and costs prior to the date of the offer of judgment."} {"article": "This case arises out of an incident beginning on January 29, 2016, when a 50-year-old disabled homeless man from Sacramento was arrested and accused of second-degree burglary of an uninhabited dwelling. He was taken to the Sacramento County jail and told that he would only be released if he paid $10,000. The same day, the plaintiff filed this class action lawsuit in the U.S. District Court for the Eastern District of California. The case was assigned to Judge Troy L. Nunley. The plaintiff sued the County of Sacramento, Kamala Harris in her official capacity as the Attorney General of California, and the Sacramento County Sheriff, under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201, alleging violations of the Fourteenth Amendment\u2019s Due Process and Equal Protection Clauses. The plaintiff, represented by Equal Justice Under Law, moved to certify a class of \u201call arrestees who are or will be in the custody of the County of Sacramento County who and are or will be detained for any amount of time because they are unable to pay money bail.\u201d He sought a declaratory judgment that Sacramento County\u2019s wealth-based detention scheme violated his constitutional rights. He also sought a temporary restraining order and a preliminary and permanent injunction enjoining the County of Sacramento and Sacramento County Sheriff from using money bail to detain any person due to his or her inability to make a monetary payment, and requiring that all release and detention decisions be based on factors other than wealth status or ability to pay. The plaintiff claimed that the Fourteenth Amendment\u2019s Due Process and Equal Protection Clauses prohibit jailing a person because of his or her inability to pay, and that the County\u2019s policy of requiring money bail pursuant to California Penal Code \u00a7 1269(b) amounted to unconstitutional wealth-based detention. Specifically, he claimed that:
    1. The County\u2019s wealth-based detention system was excessive in relation to its purpose of ensuring court appearances; at any given time, there were approximately 4,400 inmates in the Sacramento County Jail, roughly 57% of whom were being detained pretrial. Furthermore, the complaint indicated that while tying pretrial freedom to wealth-status was the norm for Sacramento, many other jurisdictions throughout the country employed non-monetary conditions of release, and released arrestees with pretrial supervision practices that could help increase court attendance and public safety without requiring detention.
    2. The detention system failed to provide for individualized risk assessment levels, leading to consistent imprisonment of poor people and release of rich people regardless of whether an individual was dangerous or a flight risk.
    3. Subjecting the poor to unnecessary pretrial detention disrupted employment and housing, caused instability for care-dependent relatives, and led to worse outcomes at trial when compared with those who were released pretrial.
    On February 4, 2016, the court denied the motion for a temporary restraining order. The Attorney General then moved to dismiss the case, and the County joined the motion and moved alternatively for a more definite statement of law. On October 11, 2016, the court granted the defendants\u2019 motion to dismiss as to the plaintiff\u2019s Equal Protection claim and granted the motion for a more definite statement of law regarding the Due Process claim. The court also denied as moot the pending motion for class certification. The plaintiff then filed an amended class-action complaint, proposing the same class definition as the original complaint. Shortly thereafter, the Attorney General moved to dismiss the case and the County and Sheriff jointly filed a separate motion to dismiss. The defendants moved to dismiss under four main arguments: first, that the plaintiff\u2019s claims were barred by the Eleventh Amendment, second, that the County was not liable for the Sheriff\u2019s conduct because the Sheriff was acting on behalf of the state; third, that the County was not liable because its involvement with the bail law amounted to ministerial compliance with state law instead of a deliberate choice; and fourth, that the plaintiff failed to state a claim. On October 26, 2018, the court ruled on the defendants\u2019 motions together granting in part and denying in part. 343 F. Supp. 3d 924. Specifically, the court held that:
    1. The Eleventh Amendment did not bar the suit, because the claim fell within an exception for the putative class members seeking injunctive relief against state officers in their official capacities for alleged violations of federal law.
    2. The County was not liable for the claim challenging the Sheriff\u2019s actions because the Sheriff was acting on behalf of the State rather than the County.
    3. The plaintiff had stated plausible claims that the bail law was either facially invalid or excessive in relation to its purposes under the Due Process Clause.
    As of August 2020, the case is in discovery.", "summary": "In 2016, an indigent arrestee in the Sacramento County Jail filed this class action complaint in the U.S. District Court for the Eastern District of California. The plaintiff alleged that Sacramento County\u2019s wealth-based detention scheme violated his Fourteenth Amendment Due Process and Equal Protection rights. The County moved to dismiss the case, and the court granted the motion with respect to the Equal Protection claim. The plaintiff then filed an amended complaint, and the County moved to dismiss the case again. The court found that the plaintiff had stated a viable Due Process claim. As of August 2020, the case is in discovery."} {"article": "On December 19, 2007, plaintiff, a minister who attempted to dissuade women seeking an abortion in front of an abortion facility, filed this lawsuit against the City of Oakland under 42 U.S.C. \u00a7 1983 in the United States District Court for the Northern District of California, San Jose Division. The plaintiff, represented by private counsel and the Life Legal Defense Foundation, asked the court for declaratory and injunctive relief as well as damages, claiming that the defendant's ordinance regulating conduct in front of women's healthcare facilities is unconstitutional on its face and as applied to the plaintiff. Specifically, the plaintiff claimed that the ordinance making it unlawful, within 100 feet of the entrance of a \"reproductive health care facility,\" to \"willfully and knowingly approach within eight feet of any person seeking to enter such a facility\u2026 without the consent of such person\u2026 for the purpose of counseling, harassing, or interfering with such person\u2026\" was not being enforced in an even-handed manner. Under the ordinance, the term \"counseling\" is defined as \"engaging in conversation with, displaying signs to, and/or distributing literature.\" However, the plaintiff alleged that the City had a policy of not enforcing its ordinance against those individuals engaging in pro-choice speech outside of the women's healthcare facilities, while the City enforced the ordinance prohibiting counseling against those whose speech contained anti-abortion content. On August 4, 2009, District Court Judge Charles Breyer granted summary judgment in favor of the City. In response to the plaintiff's facial challenge to the ordinance, the district court held that its language was nearly identical to the statute upheld by the Supreme Court in Hill v. Colorado. The district court wrote that \"as in Hill, the Ordinance applies 'equally to all demonstrators, regardless of viewpoint, and the statutory language makes no reference to the content of the speech.' And, as in Hill, 'the State's interest[] in protecting access . . . [is] unrelated to the content of the demonstrators' speech.'\" In response to the plaintiff's as applied challenge, the district court found that the defendant was not failing to enforce the ordinance by allowing escorts who facilitate access to the reproductive health facilities to approach patients seeking care while disallowing the plaintiff to approach the patients any closer than 8 feet. The district court wrote that, \"escorts who approach women for the purpose of facilitating their access into a clinic are not approaching 'for the purpose of counseling, harassing, or interfering.'\" Hoye v. City of Oakland, 642 F.Supp.2d 1029 (N.D. Cal. 2009). Plaintiff appealed. On July 28, 2011, Judge Marsha Berzon of the United States Court of Appeals for the Ninth Circuit wrote for the court affirming in part and reversing in part the district court's decision. The circuit court agreed that the ordinance was constitutional on its face, but that the defendant was applying the ordinance in an unconstitutional manner. The circuit court found that the City's police department was enforcing the statute against \"efforts to persuade women approaching reproductive health clinics not to receive abortions or other reproductive health services, and not to communications seeking to encourage entry into the clinic for the purpose of undergoing treatment.\" That is, the police department did not require the \"escorts\" to receive consent to speak to women seeking to enter the clinics, while it did require anti-abortion protestors to receive such consent. The circuit court remanded the case with instructions to grant plaintiff's motion for summary judgment in part and grant him relief consistent with the opinion. 653 F.3d 835 (9th Cir. 2011). Following this ruling, the City issued new police training materials that were meant to educate officers as to the neutral application of the ordinance. On December 16, 2011 District Court Judge Breyer ruled that these training materials were adequate to grant the plaintiff relief consistent with the Ninth Circuit's opinion. The district court noted that if the police officers enforced the ordinance in a way that was inconsistent with the training materials, the plaintiff may revive his case. On May 31, 2012, plaintiff filed a motion for entry of judgment with proposed language for a three part order. Judge Breyer entered judgment on August 3, 2012, holding that: the City's policy of exempting speech facilitating access violated the First Amendment, that the City must enforce the ordinance in an evenhanded manner, and that the ordinance was constitutional on its face. On October 1, 2012, Judge Breyer awarded plaintiff legal fees to the amount of $361,269.43. 2012 WL 4644307 (N.D. Cal. Oct. 1, 2012).", "summary": "On December 19, 2007, plaintiff, a minister who attempted to dissuade women seeking an abortion in front of an abortion facility, filed a lawsuit asking the court to declare that an Oakland ordinance that made it unlawful to, within 100 feet of the entrance of a reproductive health care facility, approach within eight feet of a person seeking to enter such a facility without their consent for the purpose of counseling, harassing, or interfering with that person, was unconstitutional on its face and as applied. On July 28, 2011, Judge Marsha Berzon of the United States Court of Appeals for the Ninth Circuit wrote for the court ordering that the ordinance was constitutional on its face according to established Supreme Court precedent, but that the City had an unconstitutional policy of exempting speech facilitating access while targeting pro-life speakers like the plaintiff."} {"article": "On September 30, 2016, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit in the U.S. District Court for the District of Colorado The EEOC sued the University of Denver Sturm College of Law, on behalf of seven full-time law professors, under the Equal Pay Act of 1963, Title VII of the Civil Rights Act of 1964, and Title I of the Civil Rights Act of 1991. It alleged that the University discriminated against the complainants by paying them substantially less than male full-time law professors even though their work was substantially equal. The complaint sought monetary relief, injunctive relief, and attorneys\u2019 fees and costs. The case was assigned to Judge Wiley Y. Daniel. On January 3, the EEOC filed an amended complaint. The amended complaint contained no significant differences but merely rephrased some of the claims for relief. Over the course of the litigation, seven female full-time law professors intervened. Four of those intervenors filed their own complaints. The following year, after several months of negotiations, the parties filed a joint motion requesting that the court enter a consent decree they believe is fair, reasonable, equitable and not the product of collusion. On May 18, 2018, Judge Daniel granted the motion and approved the consent decree. The consent decree term was 6 years; it included monetary relief and injunctive relief (required changes to policy and procedure). Under the consent decree, the complainants, several intervenors, and their attorneys received $2,660,000 after each plaintiff-intervenor signed a release waiving their right to bring suit in a future claim on the matter. Additionally, the University was required to increase salaries for the female law professors to better equalize pay among male and female law professors at the University. The consent decree enjoined the University from engaging in sex discrimination affecting compensation and permanently enjoins retaliation against any individual related to the case. The University was required to adopt and maintain a policy statement encouraging employees to report any conduct believed to be discriminatory. The University was also required to provide salary and compensation disclosures, as well as conduct a study to consider whether any disparities in compensation are attributable to gender or to gender combined with other protected characteristics like race. Further, the University was required to provide equal employment opportunity training and training in the new policy and procedures for all law school employees. All records concerning implementation of the consent decree were to be maintained by the University. The parties were to appoint an independent consultant to evaluate the University\u2019s compliance with the consent decree. The decree was set to last for 6 years, with the Court retaining jurisdiction over compliance disputes. Implementation is ongoing.", "summary": "This 2016 lawsuit was brought by female law professors at the University of Denver in the U.S. District for the District of Colorado. Under the Equal Pay Act and Title VII, the plaintiffs alleged that the University discriminated against them by paying them substantially less than male professors. On May 18, 2018, Judge Daniel approved a consent decree under which the University would provide back pay wages, undergo EEO training, an make policy and procedural changes."} {"article": "On July 22, 2005, a group of Arlington residents who have mobility impairments that require that they use motorized wheelchairs filed a lawsuit under Title II of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12131 et seq., and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794. The plaintiffs, represented by private counsel, asked the U.S. District Court for the Northern District of Texas for an injunction requiring the City to bring its curbs, sidewalks, and parking lots into ADA compliance. In their complaint, plaintiffs point to more than one hundred curbs and poorly maintained sidewalks in Arlington that they allege make their travel impossible or unsafe. They also point to at least three public facilities lacking adequate handicap parking. In response to plaintiffs' Fourth Amended Complaint, defendant filed a motion to dismiss on April 30, 2007, arguing that the claim was out of time; that the plaintiffs lacked standing to invoke Title II or Section 504 of the Rehabilitation Act; and that the alleged facts did not state a legal claim of discrimination (that an enforceable duty only arose when new construction or alteration triggered the duty). On March 31, 2008, Judge Terry R. Means granted defendants motion and dismissed plaintiffs' complaint on the basis that their claims were barred by the applicable two-year statute of limitations. Plaintiffs appealed. On July 7, 2009, the Fifth Circuit issued an opinion finding that the ADA authorizes plaintiffs' claims because the City's curbs, sidewalks, and parking lots are a service, program, or activity within the meaning of Title II. The Court also held that, although the district court correctly held both that the plaintiffs' claims were subject to a two-year statute of limitations, and that they accrued on the date the City completed any noncompliant construction or alteration, it improperly burdened the plaintiffs with proving accrual within the two years preceding the filing of their complaint. The Court therefore vacated the district court's judgment of dismissal and remanded for further proceedings. Circuit Judge Prado dissented, arguing that the statute of limitations was triggered by the plaintiffs' encounters with, not the City's completion of, noncompliant sidewalks, curbs, or parking lots. On August 23, 2010, the Fifth Circuit granted a petition for rehearing and withdrew its July 7, 2009 Opinion. On rehearing, the Court held that sidewalks, curbs, and parking lots are not Title II services, programs, or activities, and thus, plaintiffs lack a private right of action to enforce the regulations unless noncompliance has denied access to a service, program, or activity. Where a cause of action is established, the statute of limitations is triggered when the plaintiff knew or should have known that he or she was excluded from a city service, program, or activity. Again, the Court vacated the district court's judgment for improperly burdening plaintiffs with proving accrual within the two years preceding the filing of their complaint and remanded for further proceedings. On January 26, 2011, the Fifth Circuit ordered that the case be reheard by the Court. On October 11, 2011, the Fifth Circuit issued its en banc decision, finding that the District Court had erred in granting the Defendant's Motion to Dismiss. The Court held that all public sidewalks that were built or modified after the passage of the ADA are covered by Title II, and that the plaintiffs here had a valid private right of action to challenge the inaccessible sidewalks. The court also held that the statute of limitations did not bar this claim because it begins to run only when plaintiffs knew or should have known about the violation (regardless of when the sidewalks were actually constructed). Following this decision, the City petitioned the United States Supreme Court to hear the case, but the Supreme Court denied certiorari review in February 2012. In October 2012, the City Council approved a Settlement Agreement to resolve the plaintiffs' claims rather than proceed to trial. Through this agreement, the City has promised to remedy specific sidewalk violations over a period of 25 months. The City will also engage in efforts to proactively comply with ADA requirements going forward, and will hire an ADA coordinator. The City also agreed to pay the plaintiffs' attorney's fees.", "summary": "Plaintiffs are Arlington residents who depend on motorized wheelchairs for mobility. They filed a lawsuit under Title II of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12131 et seq., and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794. In their complaint, plaintiffs asked the court for an injunction requiring the City to bring its curbs, sidewalks, and parking lots into ADA compliance. After the district court dismissed their complaint on motion from the defendants, plaintiffs appealed. After two opinions by the three-judge panel (the first was withdrawn by the Court), the Court of Appeals issued an en banc decision in October 2011, finding that the District Court had improperly granted the defendants' motion to dismiss. The City then appealed to the U.S. Supreme Court, but the Court denied certiorari in February 2012. Instead of returning to the trial court at that time, the parties settled in October 2012. The City agreed to modify its sidewalks so that they will be wheelchair-accessible."} {"article": "On July 28, 2009, plaintiffs, two anonymous individuals who signed a voting petition and the group that organized the petition drive, filed a lawsuit in the U.S. District Court for the Western District of Washington against the State of Washington under 42 U.S.C. \u00a71983. Plaintiffs, represented by private counsel, challenged the constitutionality of the state's Public Records Act as applied to the referendum process, claiming violations of the First and Fourteenth Amendments. They sought declaratory relief and an injunction against defendants from making referendum petitions available to the public. Specifically, the petition at issue was organized by opponents to a law signed by the governor of Washington that extended the rights and privileges of gay and lesbian domestic partners. Washington law permits the public to petition for a review of new laws in a referendum by collecting the signatures of 4% of the voters for governor in the previous election. Opponents of the new law organized a campaign entitled \"Protect Marriage Washington\" and turned in a petition containing 138,500 signatures. Various groups immediately filed requests under the Washington Public Records Act seeking the names and contact information of those who had signed the petition. The plaintiffs in this case were two anonymous individuals who signed the petition and the group that organized the petition drive. Their complaint contained two counts. The first was a facial challenge to the Public Records Act as applied to referendums in general. It claimed that the First Amendment protects the names and contact information of those signing referendum petitions from being disclosed to the public. The second count was an as applied challenge to the constitutionality of the Public Records Act in this particular referendum. It claimed that releasing the names of petition signers in this instance will lead to threats and harassment. On September 10, 2009, District Court Judge Benjamin Settle granted the plaintiffs' request for a preliminary injunction finding that plaintiffs were likely to succeed on the merits of the first count. The court did not reach the merits of the as applied challenge. The State appealed to the U.S. Court of Appeals for the Ninth Circuit. On October 22, 2009, a three judge panel (Judges Tashima, Pregerson, and Smith) overruled the district court. 586 F.3d 671 (2012). The panel reasoned that the district court had erred in applying strict scrutiny since even assuming petition signing is political speech, it is neither private nor anonymous. The circuit court held that the government had a valid interest in both promoting transparency and accountability and in informing voters of who was putting the measure on the ballot. Plaintiffs appealed to the United States Supreme Court which granted certiorari. The Supreme Court affirmed the Ninth Circuit on June 24, 2010 in an 8-1 decision written by Chief Justice Roberts. 130 S.Ct. 2811 (2010). Justice Thomas was the lone dissenter. Justices Breyer, Alito, Sotomayor, Stevens, and Scalia each filed concurring opinions. The overall holding was that the state's interest in preventing fraud sufficed to overcome the facial challenge to the Public Records Act as applied to referendums. The Supreme Court then remanded the case for litigation on the merits of the as applied challenge to the Public Records Act in this particular referendum. On October 17, 2011, the District Court ordered summary judgment for the State on the as applied challenge. 823 F.Supp.2d 1195 (2011). The district court found the plaintiffs evidence of potential harassment insufficient to grant an as applied exemption. And on November 8, 2011, the district court denied plaintiffs' motion for a stay pending appeal. On November 21, 2011, the Supreme Court of the United States also denied plaintiffs' request for a stay pending appeal, with Justice Alito filing a short dissent. 132 S.Ct. 449 (2011). The signed petitions therefore became publicly available. On October 23, 2012, the Ninth Circuit reviewed the district court's grant of summary judgment and dismissed the case as moot because the requested relief of preventing dissemination of the petitions could not be effectively realized. 697 F.3d 1235 (2012).", "summary": "On July 28, 2009, plaintiffs, two anonymous individuals who signed a voting petition and the group that organized the petition drive, filed a lawsuit against State of Washington challenging Washington's Public Records Act as applied to voting referendums based on the First Amendment. Plaintiffs asserted two claims: first, that releasing information about who signed petitions for referendums in general violated the First Amendment, and second, that release in this particular case will result in harassment. The District Court in the Western District of Washington granted a preliminary injunction based on the first count alone, the Ninth Circuit reversed, and the Supreme Court affirmed the Ninth Circuit. On October 17, 2011, on remand, the District Court ordered summary judgment for the State on the second claim. On appeal, the Ninth Circuit dismissed the case as moot on October 23, 2012."} {"article": "On 07/11/2000, Prison Legal News filed this suit in the District of Nevada. PLN sued the Nevada Department of Corrections (NDOC) under 42 U.S.C. \u00a71983. PLN, represented by the ACLU National Prison Project, asked the court for declaratory and permanent injunctive relief, prohibiting NDOC from engaging in further unlawful censorship of books, magazines and other correspondence from PRISON LEGAL NEWS, as well as damages. PLN claimed that NDOC\u2019s censorship of PLN\u2019s speech violated the First and Fourteenth Amendments to the United States Constitution. PLN asked the Court for injunctive and declaratory relief. Specifically, PLN claimed that NDOC censored Plaintiff\u2019s written speech, including the journal \"Prison Legal News,\" as well as books and other correspondence mailed by Plaintiff to NDOC prisoners in the State of Nevada. In July 2000, PLN applied for a preliminary injunction in the District of Nevada to forbid officials of NDOC, formerly Nevada Department of Prisons from maintaining a blanket exclusion of Prison Legal News from Nevada Department of Prisons institutions. Plaintiffs' motion for a preliminary injunction was granted in August 2000. On September 26, 2000, the parties stipulated to a judgment by the Court that all prisoners in the custody of NDOP shall be permitted to subscribe to the publications of their choice and shall receive all issues of those publications without interference with limited exceptions. On June 28, 2013, PLN filed two motions: A motion alleging that NDOC was in violation of the Court\u2019s 2000 Order, on the basis that PLN received substantiated reports of statewide censorship and rejection of PLN publications, without notice to the inmate-subscriber or PLN, the publisher; and a motion to substitute/update defendants. On July 8, 2013, the Court (Judge Howard D. McKibben) granted PLN's motion for substitution of defendants: James Gregory Cox in his official capacity as Director of the NDOC, and E.K. McDaniel in his official capacity as Deputy Director of Operations for NDOC, were substituted for Defendants Jackie Crawford, Robert Bayer and John Slansky. On July 16, 2013 this case was reassigned from Magistrate Judge Robert A McQuaid, Jr. to Magistrate Judge William G. Cobb. On July 17, 2013, PLN filed a second amended complaint, adding the claim that NDOC was in violation of the Court's 2000 settlement agreement. Further, PLN sought to declare NDOC's policies banning return address labels and publications not from approved vendors or publishers, as well as its requirement that all books be sent using First Class, as unconstitutional on their face and as applied. On January 14, 2016, the parties entered into a settlement agreement. As a result of this agreement, PLN agreed to the dismissal of this action with prejudice, holding the dismissal of claims in abeyance for ten years, for court-monitoring. The underlying 2000 Consent decree discussed in the Settlement Agreement would remain in force. The January 2016 settlement required NDOC to take proactive steps to ensure compliance with the 2000 Consent decree, including: Reviewing of all incoming publications on a case-by-case basis, regardless of the identity of the publisher; Refraining from censoring/banning books, simply because the books' publishers are not on a list of approved vendors/publishers--such lists should be for the purposes of reference only and made available to a publisher or vendor on request. The settlement agreement also addresses issues of due process and requires NDOC to provide notice of censorship decisions and opportunity for appeal to both senders and receivers NDOC was given 60 days to implement these changes. The court continued to retain jurisdiction to enforce the consent decree. On March 3, 2016, Judge McKibben dismissed this case without prejudice. The court approved and adopted the stipulation and addendum to the stipulation for dismissal of this action without prejudice. The court retained jurisdiction over this action to consider any motion to reopen the case to compel compliance with the terms of the stipulated settlement.", "summary": "In July 2000, Prison Legal News filed this suit against the Nevada Department of Corrections (NDOC) for unconstitutional censorship of written speech in the form of PLN's publications and other materials mailed to NDOC prisoners. PLN was represented by the ACLU National Prison Project. PLN claimed that NDOC's censorship practices violated the First and Fourteenth Amendments. PLN claimed that NDOC censored Plaintiff\u2019s written speech, including the journal \"Prison Legal News,\" as well as books and other correspondence mailed by Plaintiff to NDOC prisoners in the State of Nevada. In September 2000, the parties stipulated to a judgment by the court that PLN claimed NDOC violated in a second amended complaint filed on July 17, 2013. Pursuant to this second complaint, on January 14, 2016 the parties entered into a further settlement agreement. As a result of this agreement, PLN agreed to the dismissal of this action with prejudice, holding the dismissal of claims in abeyance for ten years. On March 3, 2016, the Court [Judge Howard D. McKibben] dismissed this case without prejudice, approving and adopting the stipulation and addendum to the stipulation for dismissal of this action without prejudice. The court retained jurisdiction over this action to consider any motion to reopen the case to compel compliance with the terms of the stipulated settlement."} {"article": "This case is one of the many filed in federal district courts across the country by non-profit Catholic organizations challenging the ACA's system for ensuring that employee health insurance covers birth control. Here, the plaintiff, a Catholic liberal arts college, filed a lawsuit in the U.S. District Court for the Middle District of Florida under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedure Act (APA), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff asked the court for both declaratory and injunctive relief, alleging that federal rules adopted under the 2010 Patient Protection and Affordable Care Act (ACA) violated its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would both contravene its Catholic faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. On May 4, 2012, the defendants moved to dismiss the case for lack of jurisdiction. The defendants argued that the plaintiff could not claim any imminent harm because the plaintiff had not introduced evidence to prove it did not qualify for the enforcement \"safe harbor\" period extending until January 1, 2014, and because the defendants were in the process of amending the contraceptive coverage regulations to accommodate the objections of religious institutions like the plaintiff. In its brief opposing the motion to dismiss, the plaintiff argued that it could claim imminent harm because the anticipated amendments likely would not change the offensive contraception coverage requirement. On July 10, 2012, the defendants moved to stay discovery pending resolution of the motion to dismiss. On July 31, 2012, Magistrate Judge Sheri P. Chappell of the U.S. District Court for the Middle District of Florida denied the motion, finding that the \"large number of other challenges\" by similarly situated plaintiffs would require the defendants to conduct discovery regardless of the outcome of the defendant's motion to dismiss this particular case. 2012 WL 3128015. The defendants sought review of this order on August 3, 2012, and on November 28, 2012, Judge John Antoon II issued an order sustaining defendants' objections, overturning the July 31, 2012 order, and granting the motion to stay discovery pending resolution of the motion to dismiss. On March 29, 2013, Judge Antoon granted the defendants' motion to dismiss. Judge Antoon found that, in light of the defendants' efforts to address the plaintiff's concerns via the safe harbor period and the anticipated amendments, the plaintiff's claim was not yet ripe for review. 2013 WL 1326638. On August 29, 2013, the university refiled its complaint, which was eventually assigned to Judge James S. Moody. On October 22, 2013, the university moved for summary judgment, which Judge Moody denied one day later as premature. On November 19, 2013, the defendants moved to dismiss or, in the alternative, for summary judgment. However, on December 11, 2013, Judge Moody stayed the case, in light of a substantially similar case pending before the Supreme Court, Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014). On June 30, 2014, the Supreme Court issued a decision in Hobby Lobby. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violated RFRA when applied to closely-held for-profit corporations. On August 7, 2014, the plaintiff moved to reopen the case, and the court granted the motion on the same day. The plaintiff also moved for a preliminary injunction prohibiting the defendant from assessing fines or taking other enforcement action against the university for not following the mandate or accommodation procedures. On July 3, 2014, the Supreme Court issued an interim order in Wheaton College v. Burwell, 134 S. Ct. 2806 (2014), which held that to obtain an injunction pending appeal, an eligible organization is not required to follow the notice procedures under the Final Rules. Rather, it is enough for the organization simply to inform the HHS in writing that it objects to the contraception provisions. Following this ruling, HHS issued Interim Final Regulations providing that an eligible organization seeking accommodation need only to inform the department in writing of its religious objection to the mandate, and include the name of its insurance plan and type, and the name and contact information for any of the plan's third-party administrators and health-insurance issuers. On July 30, 2014, the plaintiff provided notice to the defendant of its objection to the mandate, but did not include any of the other information that the Interim Final Regulations required. On October 28, 2014, Judge Moody granted the university's motion for a preliminary injunction. He ruled that the university did not need to follow either the Final Rules or the Interim Final Regulations for the injunction to take effect. The judge also stayed the case pending the resolution of the appeal in Eternal Word Television Network, Inc. v. Sec'y, U.S. Dep't of Health & Human Servs., et al. (\"EWTN\"), No. 14-12696-CC (11th Cir.). On March 21, 2016, the parties filed a joint notice to notify the court that the Eleventh Circuit issued a decision in EWTN, see 2016 WL 659222 (11th Cir. Feb. 18, 2016), and stayed the mandate because the same question at issue in both EWTN and in this case was being reviewed on the merits by the Supreme Court in Zubik v. Burwell, 136 S. Ct. 1557 (2016). The notice also stated that the parties planned to notify the Court within 30 days of the final disposition of EWTN . On May 16, 2016, the Supreme Court issued a decision in Zubik v. Burwell recognizing the need for government policy to balance religious objections to the ACA contraceptive mandate with providing full access to healthcare for coverage, and vacated the judgments below and remanded to the Courts of Appeals for the Third, Fifth, Tenth, and D.C. Circuits. On October 6, 2017, President Trump changed federal government's policy on the matter, removing the requirement that employers provide contraception coverage through health insurance plans. Following this change in policy, on October 10, 2017, the defendants voluntarily dismissed their appeal. This case was dormant until June 22, 2018, when the plaintiffs moved for permanent injunction and declaratory relief citing concerns that future government policies could still infringe on their religious freedoms. On July 11, 2018, the court granted the motions. The court provided a permanent injunction that prohibited the government from mandating provision of sterilization or contraceptive drugs, devices, or procedures and related education and counseling to which the plaintiffs had sincerely held religious objections. Following this ruling, the parties filed notice on October 9, 2018 that the matter of attorneys' fees had been voluntarily settled by both parties. The case is now closed.", "summary": "In 2012, a Catholic liberal arts college filed a RFRA challenge to rules adopted under the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. In Oct. 2014, the Court granted the university a preliminary injunction against enforcement of the HHS contraception mandate. In Dec. 2014, this injunction was appealed by the defendants to the 11th Circuit where it was stayed pending rulings on similar litigation. In May 2016 the Supreme Court issued a decision in Zubik v. Burwell, recognizing the need for government policy to balance religious objections to the ACA contraceptive mandate with providing full access to healthcare for coverage. The case was relatively dormant until the Trump Administration changed government policy removing the contraception coverage requirement for employers. Following this change in policy the defendants dismissed their appeal. On June 22, 2018, the plaintiffs filed for permanent injunction and declaratory relief. The court granted this motion on July 11, 2018 and issued a permanent injunction. The case is now closed."} {"article": "This case was one of 12 cases filed on May 21, 2012, in federal district courts across the country, by non-profit Catholic organizations challenging the ACA's provisions to ensure that employee health insurance covers birth control. In each, the plaintiffs objected to notifying the government or their health insurer that they were claiming a religious exemption from provision of contraception. That self-certification assisted the government in working with the insurer or health benefits provider to ensure that the plaintiffs' employees would have access to contraception. The employers who filed this group of cases argued that this approach violated their religious liberty because their certification started a chain of events that resulted in their employees receiving contraception. This particular case was filed by Bishop Zubik, of the Roman Catholic Diocese of Pittsburgh, and the Catholic Charities of the Diocese of Pittsburgh. (See Zubik v. Sebelius [II] for the second iteration of this claim, which is in front of the Supreme Court in the spring of 2016; on March 23, 2016, the Supreme Court will hear argument on whether the current regulation violates the Religious Freedom Restoration Act.) In 2010, Congress passed the Affordable Care Act, which requires employers who offer their employeees health insurance to provide coverage of preventive care and screenings for women, without cost sharing (such as a copayment, coinsurance, or a deductible), following guidelines established by the Department of Health and Human Services (HHS). In 2012, HHS's regulation was issued, and required covered of were issued, and included \u201c[a]ll Food and Drug Administration . . . approved contraceptive methods, sterilization procedures, and patient education and counseling for all women with reproductive capacity,\u201d as prescribed by a health care provider. 77 Fed. Reg. at 8725. See 26 C.F.R. \u00a7 54.9815-2713(a)(1)(iv); 29 C.F.R. \u00a7 2590.715-2713(a)(1)(iv); 45 C.F.R. \u00a7 147.130(a)(1)(iv). The implementing regulations, issued in February 2012, authorized an exemption from contraceptive coverage for the group health plan of a \u201creligious employer,\u201d 45 C.F.R. \u00a7 147.131(a). In order to qualify as a \u201creligious employer,\u201d an employer had to meet the following criteria: (1) Has the inculcation of religious values as its purpose. (2) primarily employs persons who share its religious tenets; (3) primarily serves persons who share its religious tenets; and. (4) is a non-profit organized as a church At the same time as posting the regulations, HHS established a temporary enforcement \u201csafe-harbor\u201d for group health care plans sponsored by certain non-profit organizations with religious objections to contraceptive coverage that did not qualify as religious employers. Such organizations were required to \"self-certify\" that they satisfied the safe-harbor criteria. On March 21, 2012, HHS published an \u201cadvance notice of proposed rulemaking\u201d (\u201cANPRM\u201d), in which it announced its intention to propose regulatory amendments that \u201cwould establish alternative ways to fulfill the requirements of [the ACA] when health coverage is sponsored or arranged by a religious organization that objects to the coverage of contraceptive services for religious reasons and that is not exempt under the final regulations published February 15, 2012.\u201d 77 Fed.Reg. 16,501. The plaintiffs asked the U.S. District Court for the Western District of Pennsylvania to find that the federal government had violated their rights under the Religious Freedom Restoration Act (RFRA), the Administrative Procedure Act (APA), and the First and Fifth Amendments, by requiring them to start the process that would provide contraception to their employees. Represented by private counsel, they asked the court to issue a preliminary and permanent injunction prohibiting enforcement against them of the ACA's contraception mandate or certification requirement. On November 27, 2012, the District Court (Judge Terrence F. McVerry) granted the government's motion to dismiss without prejudice for lack of ripeness and standing. 911 F. Supp. 2d 314, 318 (W.D. Pa. 2012). The Court found that since the government was amending the regulation to address the concerns of religious employers, the plaintiffs' claims were not ready for judicial review, particularly since the plaintiff hadn't yet been hurt by the regulations. On January 23, 2013, plaintiffs appealed the District Court's order to dismiss. The parties then reached an agreement that was not made public, and on July 23, 2013, a clerk for the U.S. Court of Appeals for the Third Circuit (Marcia M. Waldron) dismissed the case pursuant to Fed. R. App. P. 42(b), without cost to either party. The final regulation came out in July 2, 2013, On October 8, 2013, the plaintiffs filed a new lawsuit, again in the Western District of Pennsylvania. See Zubik v. Sebelius [II]. The Supreme Court will hear that case on March 23, 2016; decision is expected by the end of June 2016.", "summary": "Plaintiffs, a non-profit corporation of Catholic parishes, schools, and charities, filed a lawsuit against the Federal Government under the First Amendment, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedures Act (APA) asking the court to grant a preliminary and permanent injunction against enforcement of the requirement that it expressly claim a religious exemption from the ACA's contraception mandate. On November 27, 2012, the court (Judge Terrence F. McVerry) granted the Federal Government's motion to dismiss for lack of ripeness and standing. The Church at first appealed but then voluntarily dismissed the case on July 23, 2013. On October 8, 2013, the Church filed a new lawsuit; that's the case that's before the Supreme Court in spring 2016."} {"article": "On July 1, 2019, four unaccompanied children seeking asylum in the United States filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs sued the Department of Homeland Security (DHS) and the U.S. Citizenship and Immigration Services (USCIS) under the Administrative Procedure Act (APA). The plaintiffs, represented by Goodwin Proctor LLP, Kids in Need of Defense, the Catholic Legal Immigration Network, and Public Counsel sought declaratory and injunctive relief. The plaintiffs claimed that a new USCIS policy would retroactively strip them of protections granted under the Trafficking Victims Protection Reauthorization Act (TVPRA) in violation of the APA and the Fifth Amendment's due process clause. Specifically, they claimed that the new policy would act retroactively on individuals with pending asylum applications because it applied to any USCIS decision made after June 30, 2019. Additionally, the plaintiffs alleged that they could lose asylum eligibility because of the retroactive application of a filing deadline that did not exist when they filed their applications. On July 1, 2019, the plaintiffs moved for a temporary restraining order to preserve the prior policy until the court considered the new policy's validity. On August 2, the court (Judge George J. Hazel) granted the motion for a temporary restraining order, which it later converted to a preliminary injunction. On December 20, 2019, the plaintiffs filed an amended complaint, adding U.S. Immigration and Customs Enforcement (ICE) as a defendant. The defendants moved to dismiss the amended complaint for failure to state a claim against ICE on January 3, 2020. On June 3, 2020, the court denied defendant's motion to dismiss because it found the all of defendants' arguments within the motion to be \"unpersuasive, premature, or unsupported by necessary evidence.\" The plaintiffs then filed a motion to certify a class on June 15, 2020. Defining the class broadly, they sought to include all individuals nationwide who were subject to the challenged USCIS policy. The defendants filed their response in opposition to class certification on July 13. On June 29, 2020, the court issued a scheduling order in which, the defendants were to release the administrative record that led up to the challenged policy's adoption, which they did on July 24. In light of ongoing conversations about deficiencies in the administrative record, the parties jointly filed a motion to stay the summary judgment briefing on August 10. On December 21, 2020, the court granted the plaintiffs' motion for class certification and the motion to stay the summary judgment schedule. The court certified the following class: \"certifies the following class: All individuals nationwide who prior to the effective date of a lawfully promulgated policy (1) were determined to be an Unaccompanied Alien Child; and (2) who filed an asylum application that was pending with the USCIS; and (3) on the date they filed their asylum application with USCIS, were 18 years of age or older, or had a parent or legal guardian in the United States who is available to provide care and physical custody; and (4) for whom USCIS has not adjudicated the individual\u2019s asylum application on the merits.\" The plaintiffs had additionally moved to amend the preliminary injunction on July 7, 2020. Regarding that motion, in the same December 21 opinion the court ordered that defendants are: (1) enjoined and restrained from relying on the policies set forth in the 2019 Redetermination Memorandum as a basis to decline jurisdiction over asylum applications of individuals previously determined to be unaccompanied alien children; (2) enjoined and restrained from rejecting jurisdiction over any asylum application filed by plaintiffs and members of the class whose applications would have been accepted under the 2013 policy; (3) enjoined and restrained from deferring to EOIR determinations in assessing jurisdiction over asylum applications filed by plaintiffs and members of the proposed class; and (4) enjoined and restrained during the removal proceedings of any plaintiff or member of the class (including EOIR proceedings before immigration judges and members of the Board of Immigration appeals) from seeking denials of continuances or other postponements in order to await adjudication of an asylum application that has been filed with USCIS, from seeking EOIR exercise of jurisdiction over any asylum claim where USCIS has initial jurisdiction under the terms of the 2013 policy, or from otherwise taking a position in such individual\u2019s removal proceedings that USCIS does not have initial jurisdiction over the individual\u2019s asylum application.\" Subsequently, the plaintiffs filed an amended complaint on January 11, 2021; the defendants filed their answer on February 12, 2021. On February 18, 2021, the defendants appealed the district court's decision to certify the class to the Fourth Circuit (21-1187). As of April 8, 2021, the Fourth Circuit has not yet issued an opinion. The case is ongoing.", "summary": "In 2019, four unaccompanied children seeking asylum in the United States filed this class action complaint in the federal court of the District of Maryland. The plaintiffs alleged that the policy of retroactively applying a new asylum policy to previously pending USCIS asylum applications violated the APA and the Fifth Amendment. The court granted a temporary restraining order until the new policy's validity had been determined, and then converted the temporary restraining order into a preliminary injunction and additionally granted class certification, which the defendants then appealed to the Fourth Circuit. The case is ongoing."} {"article": "On July 20, 2009, individuals who claimed to be victims of unlawful force and violence at the hands of the Metro Gang Strike Force filed this class action lawsuit in the U.S. District Court for the District of Minnesota against the Strike Force and other law enforcement agencies and police officers in the Minneapolis area. The lawsuit was brought under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7 1981, 42 U.S.C. \u00a7 1985, and Minnesota state law. The plaintiffs, represented by private counsel, sought injunctive relief and punitive damages. The plaintiffs were individuals who had allegedly been subjected to excessive force during raids conducted by the now-defunct Strike Force, a task force made up of police from the Twin Cities and surrounding communities to prevent gang activity. Many of the plaintiffs had property, including vehicles, cash, and televisions, confiscated by the Strike Force. Some of the plaintiffs were also physically injured by Strike Force officers during these raids. Allegedly, the Strike Force ransacked the plaintiffs\u2019 homes and did not provide a receipt or inventory for the property that was taken. The plaintiffs stated that the Strike Force targeted undocumented individuals because the Strike Force knew these people were especially vulnerable. Multiple status conferences in 2009 and 2010 were followed by a settlement; a judicially-enforced settlement agreement was eventually entered on November 4, 2010 and Judge Joan Ericksen signed off on the settlement on December 16, 2010. The defendants agreed to create a $3 million settlement fund to pay for approved claims, special master fees, law enforcement training and education, and other administrative costs. Additionally, the defendants paid plaintiffs\u2019 attorneys\u2019 fees and the settlement agreement outlined the procedure for plaintiffs to claim monetary relief, including getting approval from Judge Ericksen. The Settlement also provided for training to be developed and implemented, with the participation of a plaintiffs' representative, covering civil rights; community based policing; constitutional use of drug-courier profiles by law enforcement agencies; courtroom testimony and procedure; forfeitures; investigative report writing; pretextual stops; property handling procedures; racial and ethnic sensitivity; and search and seizure. In accordance with the settlement agreement, payments for attorneys\u2019 fees were dispensed throughout 2011 and 2012. The special master awarded payouts to the victims from the settlement fund in 2012. The lawsuit and its settlement concluded on September 4, 2012 once Judge Ericksen authorized payment to all claimants that received awards. Since the settlement concluded in September 2012, settlement funds have been continuously released in order to pay minor class members and cover their attorneys\u2019 fees.", "summary": "Victims whose homes were ransacked and private property was confiscated by members of the Metro Gang Strike Force received payouts from a settlement agreement."} {"article": "On December 7, 2011, a political activist and supporter of Occupy Minnesota filed a lawsuit in the U.S. District Court for the District of Minnesota under \u00a7 1983 against the County of Hennepin. The plaintiff, represented by a public interest law firm, asked the court for injunctive relief revoking the notice of trespassing and permitting the plaintiff to enter government property without interference, and for compensatory and punitive damages, claiming that the defendants had arrested her without probable cause on account of her political activism. Specifically, the plaintiff claimed that she was a legal observer for an Occupy Minnesota protest standing on a public sidewalk outside a government building when the defendants arrested her for trespassing. Two days prior to the incident in dispute, security for the Hennepin County government building served a \"trespass notice\" upon the defendant resulting from writing political slogans in chalk on government property. The notice barred the plaintiff from Hennepin County government property for 365 days, or until the notice was resolved on appeal to the security manager. Two days later, while the plaintiff was serving as a legal observer for the National Lawyers Guild, Hennepin County security guards approached her and told her that she could not enter the property because of her prior trespass notice. She claimed that at that moment, two deputy sheriffs arrived and placed her under arrest for trespassing. She spent seven hours in county jail before she was released on bail. She was charged with trespass, but the prosecution dropped the charge at the plaintiff's second court appearance. On January 18, 2012, the plaintiff voluntarily dismissed her case, because she had reached a settlement with the defendants. According to news reports, the defendants agreed to pay the plaintiff $15,000 and revoked her ban from government property. In return, the plaintiff agreed not to chalk or otherwise deface government property. Additionally, the defendants agreed to change their policy for appeals from bans from county government property. Now, if the county wants someone barred from the property for longer than 45 days, that person can appeal and must get a hearing within 10 days. If the hearing official agrees with the trespass order, she must issue a written decision justifying her action.", "summary": "On December 7, 2011, a political activist and supporter of Occupy Minnesota filed a lawsuit in the U.S. District Court for the District of Minnesota under \u00a7 1983 against the County of Hennepin. The plaintiff claimed that the defendants arrested her for trespassing without probable cause on account of her political activism. The plaintiff voluntarily dismissed the case after reaching a settlement with the defendants where the defendants agreed to pay her $15,000 and change their policy on trespassing."} {"article": "On Feb. 7, 2018, the American Civil Liberties Union of Oregon filed this lawsuit against the U.S. Department of Homeland Security (DHS) and its component U.S. Immigration and Customs Enforcement (ICE) under the Freedom of Information Act (FOIA) (5 U.S.C. \u00a7 552). Represented by its own counsel and by a private law firm, the plaintiff filed this lawsuit in the U.S. District Court for the District of Oregon. The case was assigned to Magistrate Judge Paul Papak. According to the plaintiff, in Jan. 2017, ICE had confirmed to news media that its agents were arresting noncitizens at Oregon courthouses. The plaintiff sought information on ICE practices of monitoring, detaining, and arresting individuals on suspicion of immigration violations at and around state courthouses within Oregon, as well as surveillance of legal observers filming federal immigration agents or participating in rallies, protests and vigils in the vicinity of courthouses in Oregon. The plaintiff stated that it had submitted a FOIA request to ICE on Oct. 10, 2017, seeking the following: 1) Records created or received in the ICE Seattle Field Office or any ICE Oregon offices since Jan. 20, 2017 regarding immigration enforcement actions in or near Oregon courthouses; 2) Records concerning the number of individuals who had been detained, arrested, or otherwise subject to questioning by ICE agents or any officials working in cooperation with ICE, in or near an Oregon courthouse, since Jan. 1, 2017; 3) Records concerning policies, guidelines, and standards of conduct for officers conducting enforcement actions at or near courthouses; 4) Records concerning policies, guidelines, and standards of conduct related to discrimination, race-based or otherwise, for officers conducting enforcement actions; 5) Records regarding compliance with 8 U.S.C. \u00a7 1229(e) (procedures for the government to initiate removal proceedings), including internal policies; 6) Communications since Jan. 1, 2017 between any public employees working in an Oregon county\u2019s district attorney\u2019s office and any ICE employees working in Oregon; 7) Communications since Jan. 1, 2017 between any public employees working in Oregon\u2019s judicial branch and any ICE employees working in Oregon; 8) Communications since Jan. 1, 2017 between any public employees working for an Oregon law enforcement agency and any ICE employees working in Oregon; 9) Records concerning activities and enforcement action(s) of ICE agents or officials working in Hillsboro, OR on Sept. 18, 2017 (site of the arrest of two Latino U.S. citizens at a courthouse vigil, who alleged that ICE racially profiled and wrongly identified them as undocumented persons); 10) Records created by ICE agents or officials who were deployed to, worked in, or present in Hillsboro, OR on Sept. 18, 2017; 11) Communications with or records sent from any ICE official to any other federal government agency or official with information from, about, or related to events or persons at the Washington County courthouse(s) and/or in Hillsboro, OR on Sept. 18, 2017. The complaint further alleged that, at the time the complaint was filed, the plaintiff had not received a substantive response from any of the defendant agencies, and that the plaintiff had constructively exhausted all required administrative remedies. The plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On June 26, the court ordered the defendants to produce 2,500 pages of records per month for July and August. In August, the court ordered the defendants to produce in September all of the documents currently in ICE's possession relating to specific search terms provided by the plaintiffs, as well as 5,000 records per month in October and November. The case was reassigned to Magistrate Judge Jolie A. Russo on Sept. 20. In a November status report, the plaintiff reported that the defendants' production of responsive records remained incomplete and that they had been failing to comply with the court's production order for the previous two months. Consequently, the plaintiff requested additional court involvement in order to obtain the defendants' compliance. The defendants argued that they could not produce the court-ordered number of pages in the timeframes set forward due to lack of staff and overall FOIA workload. In a November 28, 2018, telephonic proceeding, the court ordered the defendants to produce all outstanding documents by July 1, 2019 (with a production rate of at least 2,000 documents per month). This deadline was later changed to Aug. 1, 2019. In an Aug. 2019 status report the parties reported that the defendants had completed initial production of all identified records responsive to the plaintiff's Oct. 2017 FOIA request. The parties requested additional time to confer and discuss issues the plaintiff had identified concerning the records produced. The defendants later agreed to some supplemental record production, but the parties continued to disagree over the scope of redactions and information withheld by the defendants. On April 7, 2020, the defendants filed a motion for summary judgment. The defendants argued that they had properly withheld information under various FOIA exemptions and privileges and that they had complied with their obligations under FOIA. On July 14, 2020, plaintiffs filed a stipulation of dismissal with prejudice and Magistrate Judge Russo ordered the case dismissed on July 15, 2020 without costs awarded to either party. The court implied that the case had been settled in a previous order directing the parties to file their final papers, but we do not have access to the settlement. This case is now over.", "summary": "The ACLU of Oregon filed this FOIA suit against DHS and ICE seeking information on ICE practices of monitoring, detaining, and arresting individuals at Oregon state courthouses, as well as surveillance of legal observers filming federal immigration agents or participating in rallies, protests and vigils around Oregon courthouses. The defendants completed initial production of all records responsive to the plaintiff's FOIA request in August 2019. However, the parties continued to disagree over the scope of redactions and information withheld by the defendants. On April 7, 2020, the defendants filed a motion for summary judgment. The case is ongoing."} {"article": "The plaintiffs in this federal class action in California are disabled individuals who use motorized wheelchairs. They claim that Uber discriminated against them by failing to take adequate steps to provide the same reliable on-demand transportation services to individuals who use wheelchair accessible vehicles. The plaintiffs allege that Uber's wait times for wheelchair accessible vehicles are up to twelve times longer than wait times for non accessible vehicles. The plaintiffs also claim that wheelchair accessible vehicles cannot be booked in advance the way other vehicles can. On October 24, 2018, a class of individuals who are disabled because of a mobility impairment, Independent Living Resources San Francisco, and Community Resources for Independent Living, filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued Uber Technologies under the Americans with Disabilities Act (Title III), the California Unruh Civil Rights Act, and California Disabled Person Act. Represented by Disability Rights Advocates and private counsel, they sought class certification, declarative, and injunctive relief. The complaint alleged that Uber had systematically discriminated against persons in the Bay Area with mobility impairments by not offering adequate services for those using motorized wheelchairs. Specifically, it claimed that while Uber ostensibly offers wheelchair accessible services in the form of UberWAV, the option is either unavailable or takes on average five times longer than normal alternatives, making it an ineffective component of Uber\u2019s transportation system. The plaintiffs sought class certification, declaratory relief, a permanent injunction, and costs and attorney's fees. The plaintiffs had filed a substantially similar case in Alameda County Superior Court in February 2018. The Alameda court dismissed the complaint without leave to amend on September 24, 2018. This lawsuit followed. The federal case was initially assigned to Judge Yvonne Gonzalez Rogers but then Judge Richard Seeborg issued an order relating this case to another case assigned to him, Crawford v. Uber Technologies, Inc., 17-cv-02664-RS. In Crawford, an individual plaintiff sued Uber for violating the ADA. bench trial is scheduled for October 4, 2021. This case was officially reassigned to Judge Seeborg in January 2019. Uber filed a motion to compel arbitration in February 2019, claiming that the plaintiffs were bound by Uber's Terms of Use. The plaintiffs did not use Uber themselves, but Uber claimed that they dispatched agents to test the service for them. In May 2019, Judge Seeborg denied the motion to compel arbitration, but granted Uber limited discovery to determine if there was an agency relationship between the plaintiffs and people who used Uber's wheelchair accessible vehicle service. Uber was also allowed to engage in discovery to determine if the testers agreed to Uber's mandatory arbitration clause. In July 2019, Judge Seeborg granted Uber's renewed motion to compel arbitration. Judge Seeborg determined that the testers were acting as agents of the plaintiffs, that the testers agreed to the mandatory arbitration clause in Uber's terms of service, and that the plaintiffs were bound by the arbitration agreement to the same extent as their agents. The case was stayed while the parties undergo arbitration. 2019 WL 3430656. As of May 2020, the case is open but stayed.", "summary": "In 2018, individuals in the Bay Area who are disabled because of a mobility impairment filed this class action complaint in Alameda County Superior Court. The plaintiffs alleged that Uber had systematically discriminated against persons in the Bay Area with mobility impairments by not offering adequate services for those using motorized wheelchairs in violation of California law and the ADA. The state court dismissed the case and the plaintiffs brought suit in federal court in the U.S. District Court for the Northern District of California. Judge Richard Seeborg granted Uber's motion to compel arbitration, and the case was stayed while the parties arbitrate."} {"article": "In September 2006, the San Francisco District Office of the EEOC filed this lawsuit against restaurant chain Sizzler USA Restaurants in the U.S. District Court for the Northern District of California alleging discrimination on the basis of gender (female) and national origin (Mexican) in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the complaining party was subjected to a hostile work environment and constructive discharge. The complainant intervened in the lawsuit in January 2007. On May 16, 2008, an entry of default was entered against the defendants, and on May 20, 2008 the court granted the EEOC's motion to compel documents from the defendant. After the EEOC filed a motion for discovery order for civil contempt on June 23, 2008, the parties reached a settlement. The five-year consent decree was entered into on August 28, 2008. The agreement enjoined the defendants from engaging harassment or retaliation on the basis of in sex or national origin. Further, the defendants agreed to modify their employment policies to include a provision requiring employees be provided the antidiscrimination and complaint procedure in their native language, among other things. The agreement required that the revised policy be posted in the restaurant and distributed to all employees. Further, the defendants agreed to hold supervisors accountable for discriminatory behavior, ensure supervisors enforced and carried out the nondiscrimination policies, and train employees on discrimination and harassment issues. The defendants were required to pay the charging party $300,000 and file periodic reports with the EEOC District Office for five years after the entry of the consent decree. As there was no further enforcement action, presumably the case is now closed.", "summary": "In 2006, the EEOC filed this case against Sizzler USA Restaurants, Inc. in the U.S. District Court for the Northern District of California. The EEOC alleged sex and national origin discrimination. In 2008 the parties reached a settlement agreement which included monetary compensation, as well as requirements for training and reporting."} {"article": "On June 28, 2013, the United States Department of Health and Human Services issued a final rule concerning the Patient Protection and Affordable Care Act (the \"Mandate\"). The regulations of the final rule required health insurance plans to provide coverage of abortifacients, with an accommodation for employee health plans by certain qualified religious organizations. The Plaintiff is a non-profit Christian college affiliated with the Assemblies of God religious denomination. It was required under the accommodation provisions to sign and deliver a self-certification to a third party administrator, who could unilaterally choose to supply abortifacients in violation of the religious belief held by the college. Failure to comply with the Mandate would result in monetary fines that would cause a severe economic consequence to the college. On August 6, 2014, the Plaintiff brought a lawsuit in the U.S. District Court for the Eastern District of Pennsylvania against the U.S. Department of Health and Human Services, Department of Labor and Department of the Treasury under the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and the Religious Freedom Restoration Act (the \"RFRA\"). Represented by private counsel, the Plaintiff sought declaratory and injunctive relief as well as attorneys' fees, claiming that the Defendants violated the RFRA as well as the Free Exercise and Establishment clauses of the U.S. Constitution. On October 20, 2014, the Plaintiff and the Defendants filed a Stipulation of Voluntary Dismissal of the case with prejudice against all Defendants. It is unknown whether the Plaintiff obtained any relief.", "summary": "On August 6, 2014, a non-profit Christian college brought a lawsuit in the U.S. District Court for the Eastern District of Pennsylvania against U.S. Department of Health and Human Services, Department of Labor and Department of the Treasury under the Declaratory Judgment Act and the Religious Freedom Restoration Act. The Plaintiff sought declaratory and injunctive relief as well as attorneys fees, claiming that the Defendants' enforcement of the accommodation requirements under the ACA regulations violated the RFRA as well as the Free Exercise and Establishment clauses of the U.S. Constitution. On October 20, 2014, the parties filed a Stipulation of Voluntary Dismissal of the case with prejudice against all Defendants. The case is closed."} {"article": "On October 16, 2009, the Georgia Advocacy Office (GAO), a non-profit Georgia corporation that provides protection and advocacy services to individuals with disabilities, filed this lawsuit in the United States District Court for the Northern District of Georgia. The plaintiffs sued Georgia Department of Behavioral Health and Developmental Disabilities and the Regional Hospital Administrator at Southwestern State Hospital (SWSH) under 42 U.S.C. 1983 and 42 U.S.C. 10801. The plaintiffs, represented by the Fulton County Attorney\u2019s Office, the Georgia Advocacy Office, and private counsel, sought injunctive and declaratory relief requiring the defendants to comply with the Protection and Advocacy for Individuals with Mental Illness Act (PAIMI) and permit plaintiffs entrance to their facilities. Specifically, the plaintiffs claimed that they suspected a patient had been sexually assaulted while at SWSH. When GAO tried to investigate the facility, the defendants denied them access. Along with their complaint, the plaintiff also filed a motion for a temporary restraining order and a motion for a preliminary injunction. On October 22, 2009, Judge Charles A. Pannell Jr. denied the temporary restraining order and set a hearing for the motion for a preliminary injunction. The plaintiffs filed an amended complaint on November 2, 2009, which included more information on the responsibilities of the GAO and the defendants. Throughout November and December, the parties attempted to come to an agreement. As they did so, the plaintiff removed the motion for a preliminary injunction. These negotiations were unsuccessful, and on May 7, 2010, both parties filed a motion for summary judgment. Judge Pannell Jr. denied both motions on March 9, 2011. He held that there were still issues of fact to be resolved, and that the PAIMI Act required parties to try to resolve conflicts through mediation before initiating litigation. The parties entered into mediation with a third party in April 2011. By September, they had formed a stipulation agreement, which Judge Pannell approved on September 30, 2011. The agreement required the defendants to provide plaintiffs with reasonable unaccompanied access to their facilities, information, and records. The agreement was to be enforced through the court until August 31, 2014. The parties were unable to agree as to peer review documents (documents created when health care providers evaluate one another). This issue remained open in court, and on October 31, 2011, the plaintiffs filed a motion for permanent injunction requiring the defendants to provide them with access to peer review documents when requested. On May 9, 2012, Judge Pannell Jr. granted the motion for permanent injunction, holding that peer review document were within the definition of \u201crecord\u201d as outlined in the PAIMI Act. He then granted plaintiffs attorneys fees on September 12, 2012 for $39,561.50.", "summary": "On October 16, 2009, the Georgia Advocacy Office (GAO) filed this lawsuit in the United States District Court for the Northern District of Georgia seeking declaratory and injunctive relief guaranteeing them access to investigate state hospitals in Georgia. Judge Pannell Jr. approved a stipulated agreement on September 30, 2011, requiring the defendants to grant access to their institutions and documents when the GAO sought to investigate."} {"article": "On January 30, 1996, the United States Department of Justice (D.O.J.) filed a complaint under Title VII, 42 U.S.C. \u00a7 2000e. et seq. (Title VII) against the City of New York, Board of Education and the New York City Department of Personnel in the U.S. District Court of Eastern New York. The D.O.J. sought a preliminary injunction, alleging that the defendant had violated Title VII by discriminating against minorities in custodial hiring. Specifically, the complaint alleges that the New York City Board of Education discriminated on the basis of race in custodial hiring practices by: (1) administering written entry-level exams a as prerequisite for obtaining a custodial position that had disparate impact on blacks and Hispanics; and (2) that recruiting practices for those tests had disparate impact on blacks, Hispanics, Asians, and females. In February 1999, the lawsuit resulted in a settlement agreement that awarded employment benefits to a group of 59 individuals composed of black, Hispanic and Asian men and women, and non-minority females. This spawned interventions in that action by two groups supportive of the settlement, and one group opposed. Those supportive were 31 of the 59 beneficiaries (the \"Caldero\" and \"Arroyo\" intervenors). Those opposed were four white male custodial employees (the \"Brennan\" intervenors), who railed against the adverse effect the agreement had on their seniority rights in regard to (1) school building transfers, (2) temporary care assignments, and (3) layoffs. Rather than rely on their intervention rights, they also, together with two other white male custodial employees, brought a separate action (but by order dated November 24, 2004, the court consolidated both actions). They asserted that their seniority rights were violated in those three aspects under both Title VII and the 14th Amendment, and sought injunctive relief. On September 11, 2006, the court (Judge Frederic Block) declined to enter the Agreement as a consent judgment. The court declared, however, that the Agreement is valid under Title VII, except to the extent that it grants preferential seniority as to layoffs to non-victims of race, national origin and gender discrimination. The court further declared that the Agreement is valid under the 14tha Amendment, except to the extent that it (1) grants preferential seniority as to layoffs to non-victims of discrimination, and (2) grants relief to racial or ethnic minorities based on the recruiting claim. The court also declared that one of the 59 beneficiaries is not a member of protected class. Finally, the court grants class-action status to those whose layoff-protection rights were displaced by non-victims of discrimination. On August 22, 2008, the clerk of the court entered the judgment and the case was closed.", "summary": "This case was brought by the United State against the New York Board of Education seeking injunctive relief. In February 1999, the case was settled, but because the settlement agreement adversely affected some white custodial employees' seniority rights, they intervened and asked the court to not approve the part in the Agreement that violated their seniority rights. On August 22, 2008, the court closed the case, and held that the parts of the Agreement that affected the white employees' seniority violated Title VII and the 14th Amendment."} {"article": "On August 29, 2017, the state of Illinois filed this lawsuit against the City of Chicago in the U.S. District Court for the Northern District of Illinois, under 42 U.S.C. \u00a7 1983, the Illinois Civil Rights Act of 2003, and the Illinois Human Rights Act. The state brought this action on behalf of the people of Illinois to ensure that the City enacted comprehensive, lasting reform of the Chicago Police Department (CPD), the Independent Police Review Authority (IPRA), and the Chicago Police Board (Police Board). It sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge Robert M. Dow, Jr. and Magistrate Judge Jeffrey T. Gilbert. The state claimed that, through acts and omissions, the City and its agents maintained policies, customs, or practices of police officers that violated the Fourth Amendment. The complaint alleged that some of these policies, customs, or practices had a disparate impact on African Americans and Latinos in violation of the Illinois Civil Rights Act of 2003 and the Illinois Human Rights Act. It further contended that these policies, customs, or practices were reflected in, and caused by, the City\u2019s failure to effectively train, supervise, and support law enforcement officers, and the City\u2019s failure to establish reliable programs to detect officer misconduct and administer effective discipline. On August 31, 2017, two days after the lawsuit was filed, the parties filed a joint motion to stay proceedings in order to continue settlement negotiations. The parties stipulated that, if successful, the result of the negotiations would take the form of a consent decree. On September 5, 2017, the court granted the joint motion. On June 6, 2018, the Fraternal Order of Police Chicago Lodge No. 7 (FOP), Chicago\u2019s police union, filed a motion to intervene in the action. The FOP argued that it had a substantial interest in the subject of the litigation, as the litigation could impair or impede the union\u2019s ability to protect the collective bargaining interests of Chicago police officers. Both the State and the City opposed intervention. Meanwhile, the parties engaged in extensive settlement negotiations from June through August of 2018 to draft the terms of a consent decree. On July 27, 2018, the State and the City released a draft consent decree for public review, inviting comments prior to submitting a proposed consent decree to the court. The parties received more than 1,700 comments and suggestions. The draft consent decree covered a broad range of topics, including:
    • community policing;
    • impartial policing;
    • crisis intervention;
    • use of force;
    • recruitment;
    • hiring and promotion;
    • training;
    • supervision;
    • officer wellness and support;
    • accountability and transparency;
    • data collection, analysis and management; and
    • implementation, enforcement and monitoring.
    The FOP opposed the draft consent decree, worried that certain provisions of the agreement interfered with statutory collective bargaining rights. However, on August 16, 2018, the court denied the FOP's motion to intervene as untimely, because the FOP had waited nearly a year to intervene. The court also noted that intervention would be prejudicial to the existing parties and that FOP\u2019s concerns regarding the litigation\u2019s impact on collective bargaining rights were only speculative. 2018 WL 3920816. The FOP appealed this decision to the Seventh Circuit, which upheld the ruling on January 2, 2019. 912 F.3d 979. On September 13, 2018, the State and the City reached an agreement on a final consent decree and filed a joint motion for the court's approval. The court set a public fairness hearing for the end of October 2018 and opened a written comment period which elicited dozens of written submissions from the public. On October 12, 2018, the Department of Justice (DOJ) submitted a statement of interest opposing the proposed consent decree. The DOJ argued that the consent decree would function like an earlier settlement agreement between CPD and the ACLU (November 2015). That agreement was intended to reduce stop-and-frisk abuses, but the DOJ argued that it had instead restrained Chicago police excessively, and had thus contributed to a rise in homicides and other violent crime from 2015 to 2016. The DOJ cited four main problems with the consent decree:
    1. it went beyond remedying specific violations of federal law cognizable in federal court, and micromanaged police department procedures and policies;
    2. it stripped the superintendent of his duty and ability to administer the CPD;
    3. it turned over long-term budgetary control of the CPD to the federal court and the monitor through vague mandates that there must be sufficient funding and staff to fulfill the consent decree and implement programs; and
    4. it said that the court would retain jurisdiction until the City had fully complied with the consent decree for two consecutive years, but did not give clear guidelines as to what constituted compliance.
    The DOJ expressed concern that such consent decrees stripped local government officials of the flexibility required in addressing evolving law enforcement issues and deprived citizens of their ability to control policies through the democratic process. To this end, the DOJ expressed concern that the consent decree would be signed by an outgoing mayor who was not seeking reelection. In this statement of interest, the DOJ further announced that it would send five additional federal prosecutors to Chicago to establish a new Gun Crimes Prosecution Team. The court held a fairness hearing on the proposed consent decree on October 24 and 25, 2018. After the fairness hearing, the court received and reviewed additional briefing from the parties and from the FOP, addressing the oral and written comments submitted in connection with the fairness hearing. On January 31, 2019, the court approved and signed the proposed consent decree. 2019 WL 398703. Although the parties made some changes in response to comments from various entities, the consent decree largely covered the same areas of reform as the agreement originally proposed. Under the terms of the consent decree, the City would endeavor to achieve full and effective compliance within five years of the effective date (March 1, 2019). The agreement would terminate once the City had maintained compliance in each area of reform for a designated period of time:
    • One year: recruitment, hiring, and promotions; training; and officer wellness and support;
    • Two years: accountability and transparency; community policing; impartial policing; crisis intervention; use of force; supervision; and data collection, analysis, and management.
    On March 1, 2019, the Court appointed Ms. Maggie Hickey to serve as independent monitor. On the same day, the FOP moved to amend the consent decree, arguing that it conflicted with established statutes and ordinances in a number of ways:
    1. Civilian Office of Police Accountability (COPA) was not certified for the required investigations under the Consent Decree even though certification was required by the Police and Community Relations Improvement Act (PCRIA).
    2. There was no distinction between a criminal investigation and an administrative one. COPA was not a law enforcement agency and therefore did not have a right to perform any kind of investigation of officer-involved death cases under the PCRIA.
    3. The Consent Decree violated a state statute requiring that videos recorded by body-worn cameras be retained for no longer than 90 days unless they were flagged for particular reasons stated in the law.
    4. Two municipal ordinances were compromised by the Consent Decree.
    The motion asked the court to amend the Consent Decree to bar the use of non-state-certified COPA investigators in the investigation of officer-involved deaths, to prohibit the CPD from reviewing unflagged videos that had been stored for more than ninety days, to bar the use of anonymous complaints in non-criminal matters that did not involve residency allegations or medical roll abuse, and to require the City to reveal to officers the name of complainants prior to investigation of an officer. On April 1, 2019, the court appointed the Honorable David H. Coar (ret.) to serve as a Special Master, with duties complementary to the independent monitor\u2019s. On January 7, 2020, the court denied a motion to intervene by the Second Vice President of the FOP. He had argued that despite the court\u2019s earlier ruling against the FOP intervening, Mayor Lori Lightfoot\u2019s election had changed the city\u2019s position in the litigation, and that his motion to intervene was therefore appropriate. On June 5, 2020, the Monitor informed the court of her intention to publish a special report, \u201cto promote transparency,\u201d regarding the City\u2019s and CPD\u2019s response to protests in the wake of George Floyd\u2019s death in May. On January 13, 2021, a coalition of attorneys brought together by the MacArthur Justice Center (\u201cThe Coalition\u201d) filed a motion to enforce the terms of the consent decree. In its complaint, The Coalition alleged yet another violation of a Black Chicago resident\u2019s rights. The complaint stated that the CPD raided the home of a Black social worker with no criminal record, pointed guns at her, and handcuffed her. The motion stated that the CPD officers involved in the incident were in the wrong place, and it claimed that the CPD had violated the plaintiff\u2019s Fourth Amendment rights as well as the consent decree. The Coalition requested that the Court immediately convene a structured settlement process to remedy these actions. A hearing is scheduled for April 26, 2021. As of April 19, 2021, the City and the Monitor are submitting regular reports, and the court retains jurisdiction.", "summary": "This 2017 lawsuit was brought by the State of Illinois against the City of Chicago and the Chicago Police Department in the U.S. District Court for the Northern District of Illinois. The state brought the suit seeking comprehensive, lasting reform of Chicago law enforcement. After extensive settlement negotiations, the parties submitted a proposed consent decree to the court on September 13, 2018. Following a fairness hearing and additional briefing and comments, the court approved the consent decree on January 31, 2019. Margaret Hickey was appointed monitor; the decree provided for the court to retain jurisdiction for 5 years. Monitoring of the decree is ongoing."} {"article": "On January 28, 2017, lawful permanent residents of the United States, represented by the Legal Aid Justice Center and Mayer Brown, filed this case in the U.S. District Court for the Eastern District of Virginia. They brought the action as a Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief, and they simultaneously filed an emergency application for a temporary restraining order. The plaintiffs were 50 to 60 lawful permanent residents of the United States who were detained at Dulles International Airport pursuant to the January 27, 2017 Executive Order issued by President Donald Trump to ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen, and denied access to counsel. The original named plaintiffs--the Aziz brothers--are Yemeni citizens, legal permanent residents of the U.S. who were denied admission at Dulles. The complaint argued that detaining the plaintiffs solely pursuant to the Executive Order violated Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Administrative Procedure Act, the Immigration and Nationality Act, and the Religious Freedom Restoration Act. The plaintiffs also argued that they would suffer irreparable harm if they continued to be denied counsel and if they were deported. They sought a temporary restraining order to compel the defendants to allow them access to counsel and to prohibit the defendants from deporting them for seven days. On January 28, 2017, Judge Leonie Brinkema granted the plaintiffs' motion and issued a seven-day temporary restraining order granting detainees at Dulles International Airport access to counsel and prohibiting deportation of detainees. The plaintiffs filed an amended complaint on January 30, 2017, clarifying the class. The plaintiffs defined the class as: \"individuals with legal permanent resident status or who are traveling on valid U.S. immigrant visas who have been or will be either detained and/or coerced into signing a Form I-407.\" The complaint asserted that CBP had refused to follow the court's TRO by claiming that the affected individuals were not in \"detention,\" but were rather undergoing \"processing.\" The Aziz brothers in particular had been deported and were stranded in the airport in Addis Ababa, without their passports or green cards, both of which had been confiscated. The amended complaint sought an injunction ordering respondents to invalidate the improperly coerced I-407 forms, reinstate the petitioners\u2019 immigrant visas and/or LPR status, return the petitioners to Dulles Airport, and admit them into the United States, subject to the laws and regulations existing prior to January 27, 2017. The Commonwealth of Virginia moved to intervene in the case on Jan. 31, 2017. The Commonwealth's stated interest was in protecting its universities from the disruption created by the Executive Order. Virginia also filed a motion in which it stated:
    Contemporary news reports and first-hand accounts indicate that officials of respondent Customs and Border Protection (CBP) did not comply with the Court\u2019s directive in paragraph (a) that \u201crespondents shall permit lawyers access to all legal permanent residents being detained at Dulles International Airport.\u201d Moreover, because such access was not provided and respondents have not disclosed, despite request, whether any such persons were removed from the United States after they knew of the TRO, it cannot be determined whether respondents complied with the prohibition on such removal in paragraph (b). The Commonwealth has attempted since Sunday, January 29, to obtain that information, but respondents have not answered. Under these circumstances, the Court should require that respondents demonstrate their compliance with the TRO and show cause why they are not in contempt.
    On Feb. 1, the parties jointly moved to put the case briefly on hold while they tried to work out what would happen to the Aziz brothers. In addition, Virginia moved for a preliminary injunction. Oral arguments took place, and Judge Brinkema eventually extended the TRO until Friday Feb. 10. She also allowed two individuals (a Somali citizen deported from Dulles under the Executive Order and his U.S. citizen fiance) and the Commonwealth of Virginia to intervene in the case. In addition, the court ordered the U.S. to provide the Commonwealth, by close of business Thursday Feb. 9, with \"a list of all persons who have been denied entry to or removed from the United States since the Executive Order . . . who, as of 8:00 a.m. Eastern Standard Time, on Friday, January 27, 2017, had a residence in the Commonwealth of Virginia and had lawful permanent resident status, an immigrant visa (or accompanying family or spousal visa), a valid student visa (or accompanying family or spousal visa), or a valid work visa (or accompanying family or spousal visa).\" On February 7, the Aziz brothers and John Does 1-50 moved to voluntarily dismiss their part of the case. That motion was granted, leaving only the Commonwealth of Virginia as a plaintiff. On February 13, Judge Brinkema granted the Commonwealth of Virginia's motion for a preliminary injunction, with an accompanying memorandum order. This enjoined the defendants from enforcing the section 3(c) enforcement clause of the Executive Order against any person who was a Virginia resident or an employee or student of a Virginia public educational institution; and who, as of the time that the Executive Order was issued, had LPR status, an immigrant visa entitling the person to LPR status upon admission, a nonimmigrant student visa, a nonimmigrant work visa, or was a derivative of one of the latter two visas. In the accompanying memorandum order to the preliminary injunction, the court noted that the Executive Order presented a risk to the status of LPRs from the seven covered countries; that the Executive Order had injured the Commonwealth of Virginia and its residents by disrupting the functioning of its public higher education institutions; and that the defendants had offered no evidence to prove that the Executive Order was necessary for national security concerns -- but instead had made statements suggesting that animus was the motivating reason for the \"Muslim ban.\" The court held that the plaintiff's claim was justiciable because the plaintiff had alleged constitutional violations; and that the plaintiff had established all elements of its preliminary injunction showing (it was likely to succeed on the merits of its Establishment Clause claim, it was likely to suffer irreparable harm without injunctive relief, the balance of equities tipped in its favor, and an injunction would be in the public interest). However, the court also declined the plaintiff's request for a nationwide preliminary injunction, instead limiting the injunction to affected Virginia parties, pointing to the nationwide temporary restraining order from State of Washington v. Trump, deferring to other circuits to make their own decisions on the matter, and wishing to avoid challenges to the preliminary injunction as over broad. On Mar. 6, 2017, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. On the same day, DOJ filed notice of the new EO in this case. On Mar. 30, 2017, the court ordered the U.S. to respond to Virginia's intervention complaint by May 1, 2017, and commented that the parties were discussing amicable resolution of the case. That deadline was extended to June 1, 2017. On June 1, 2017, the case was dismissed without prejudice, dissolving the preliminary injunction. After this court's preliminary injunction order as to the first EO, that EO was revoked and other nationwide preliminary injunctions were put in place in IRAP v. Trump and Hawaii v. Trump as to the second EO. This case is closed.", "summary": "On Jan. 28, 2017, lawful permanent residents of the United States filed this case in the U.S. District Court for the Eastern District of Virginia. The plaintiffs were detained at Dulles International Airport pursuant to the Jan. 27, 2017 executive order (EO) issued by President Donald Trump to ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen, and denied access to counsel. The original named plaintiffs--the Aziz brothers--are Yemeni citizens, legal permanent residents of the U.S. who were denied admission at Dulles. They brought the action as a Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief, and they simultaneously filed an emergency application for a temporary restraining order (TRO) to compel the defendants to allow them access to counsel and to prohibit the defendants from deporting them for seven days. The complaint argued that detaining the plaintiffs solely pursuant to the executive order violated Fifth Amendment equal protection and due process rights, the First Amendment Establishment Clause, the Administrative Procedure Act, the Immigration and Nationality Act, and the Religious Freedom Restoration Act. The plaintiffs also argued that they would suffer irreparable harm if they continued to be denied counsel and if they were deported. On Jan. 28, 2017, Judge Leonie Brinkema granted the plaintiffs' motion and issued a seven-day TRO granting detainees at Dulles International Airport access to counsel and prohibiting deportation of detainees. The plaintiffs filed an amended complaint on January 30, 2017, clarifying the class as: \"individuals with legal permanent resident status or who are traveling on valid U.S. immigrant visas who have been or will be either detained and/or coerced into signing a Form I-407.\" The amended complaint sought an injunction ordering respondents to invalidate the improperly coerced I-407 forms, reinstate the petitioners\u2019 immigrant visas and/or LPR status, return the petitioners (who had been deported to Addis Ababa) to Dulles Airport, and admit them into the United States, subject to the laws and regulations existing prior to Jan. 27, 2017. The Commonwealth of Virginia moved to intervene in the case on Jan. 31, with its stated interest being protection of its universities from the disruption created by the EO. The Commonwealth moved for a preliminary injunction. On February 7, the Aziz brothers and John Does 1-50 moved to voluntarily dismiss their part of the case. That motion was granted, leaving only the Commonwealth of Virginia as a plaintiff. On February 13, Judge Brinkema granted the Commonwealth of Virginia's motion for a preliminary injunction, with an accompanying memorandum order. This enjoined the defendants from enforcing the section 3(c) enforcement clause of the Executive Order against any person who was a Virginia resident or an employee or student of a Virginia public educational institution; and who, as of the time that the Executive Order was issued, had LPR status, an immigrant visa entitling the person to LPR status upon admission, a nonimmigrant student visa, a nonimmigrant work visa, or was a derivative of one of the latter two visas. On Mar. 6, 2017, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. On June 1, the case was dismissed without prejudice, dissolving the preliminary injunction. After this court's preliminary injunction order as to the first EO, that EO was revoked and other nationwide preliminary injunctions were put in place in IRAP v. Trump and Hawaii v. Trump as to the second EO. This case is closed."} {"article": "On December 3, 2013, the University of Notre Dame, a religious nonprofit university, filed this lawsuit in the U.S. District Court for the Northern District of Indiana against the U.S. Department of Health and Human Services (HHS). Notre Dame alleged that the Affordable Care Act's (ACA) contraception insurance mandate, even with the accommodation for nonprofit religious organizations, violated the Establishment Clause and Free Speech Clause of the First Amendment and the Religious Freedom Restoration Act (RFRA). Notre Dame sought preliminary and permanent injunctions barring the government from enforcing the contraception insurance mandate to avoid a violation of Notre Dame's deeply held religious beliefs. On December 20, 2013, the District Court (Judge Philip P. Simon) denied Notre Dame's motion for preliminary injunction. The Court found that the ACA's insurance accommodation, which allowed the head of an eligible organization to provide self-certification which in turn triggered a third-party administrator to provide contraception coverage to the organization's employees, did not impose a substantial burden on the free exercise of the religion. University of Notre Dame v. Sebelius, 988 F.Supp.2d 912 (N.D. IN. 2013) The same day, Notre Dame filed an interlocutory appeal with the U.S. Court of Appeals for the Seventh Circuit (No. 13-3853) and a motion for preliminary injunction with the District Court pending their appeal. On December 23, 2013, the District Court denied the plaintiff's motion for injunction pending appeal and on December 30, 2013, the Seventh Circuit denied the plaintiff's emergency motion for injunction pending appeal. On February 21, 2014, the Seventh Circuit (Judge Richard Posner) affirmed the District Court's denial of preliminary injunction. The Court of Appeals found that the ACA's insurance accommodation was consistent with the balancing act required by RFRA and therefore it did not substantially burden the free exercise of plaintiffs. University of Notre Dame v. Sebelius, 743 F.3d 547 (N.D. IN. 2014). On May 7, 2014, the Seventh Circuit denied plaintiffs' April 4, 2014, motion for rehearing. Notre Dame sought review in the Supreme Court, and on March 9, 2015, the Court granted the writ of certiorari, vacated the judgment, and remanded the case to the Seventh Circuit for further consideration in light of its decision (after the Seventh Circuit's decision) in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014). Univ. of Notre Dame v. Burwell, 135 U.S. 1258 (2015) (cert. granted). In Hobby Lobby, the Supreme Court had held that the HHS regulations imposing the contraceptive mandate violated RFRA, when applied to closely held for-profit corporations. The Court emphasized, however, that alternative methods for meeting the government's asserted interest were available. On remand, after hearing oral arguments on April 22, 2015, the Seventh Circuit affirmed the District Court's denial of preliminary injunction on May 19, 2015, holding that Notre Dame had still not met its burden of establishing an entitlement to a preliminary injunction. Univ. of Notre Dame v. Burwell, 786 F.3d 606 (7th Cir. 2015). On June 17, 2016, the Supreme Court remanded the case back to Seventh Circuit in light of the Supreme Court's decision in Zubik v. Burwell, 578 U.S. \u2013\u2013\u2013 (2016). Univ. of Notre Dame v. Burwell, 136 S. Ct. 2007 (2016). The Supreme Court explained that through the Zubik litigation, the petitioners made the Government aware of their view that they met requirements for exemption from the contraceptive coverage requirement on religious grounds, and nothing precluded the Government from relying on this notice. As it appeared that proceedings in the Seventh Circuit would continue for some time, in district court the case was administratively closed on March 2, 2017, until the appellate proceedings concluded. Meanwhile, in circuit court the parties engaged in settlement negotiations and were required to file status reports. On October 7, 2017, the U.S. Department of Health and Human Services issued a new rule offering an exemption to any employer that objects to covering contraception services on the basis of sincerely held religious beliefs or moral convictions. Thus, on October 17, 2017, the Seventh Circuit closed the case after the parties filed a joint stipulation to dismiss the appeal.", "summary": "On December 3, 2013, a non-profit religious university filed this lawsuit in the U.S. District Court for the Northern District of Indiana against the U.S. Department of Health and Human Services. The plaintiff alleged that the Affordable Care Act's (ACA) contraception insurance mandate violated the establishment clause and free speech clause of the First Amendment and the Religious Freedom Restoration Act (RFRA) and sought preliminary and permanent injunction On December 20, 2013, U.S. District Court denied the plaintiff's motion for preliminary injunction, which the plaintiff appealed. On February 21, 2014, the Seventh Circuit affirmed the District Court's December 20, 2013, order. On March 9, 2015, the Supreme Court granted the writ of certiorari, vacating the Judgment and remanding the case to the Seventh Circuit. On May 19, 2015, the Seventh Circuit affirmed the District Court's denial of preliminary injunction. Appellant's Petition for Rehearing for En Banc or Panel was filed on July 2nd but it was remanded back to the Circuit Court. The case was voluntarily dismissed from the Seventh Circuit on October 17, 2017, after the U.S. Department of Health and Human Services issued a new rule offering an exemption to any employer that objects to covering contraception services on the basis of sincerely held religious beliefs or moral convictions."} {"article": "On December 5, 2005, several former and current employees of the Federal Deposit Insurance Corporation's Division of Resolutions and Receiverships filed a lawsuit under the Age Discrimination in Employment Act, 29 U.S.C. \u00a7\u00a7 621 et seq., against the agency in the United States District Court for the District of Columbia. The plaintiffs, represented by private counsel, asked the Court for declaratory and injunctive relief, monetary damages, and compensation for litigation costs, alleging that the agency had illegally discriminated against them on the basis of age. Specifically, the plaintiffs alleged that, through the defendant's design and implementation of its Reduction in Force (RIF) in 2005, their employment was either terminated or else reduced in grade because of their age. The FDIC is a U.S. government agency responsible for insuring money deposits at banks and savings associations. In the 1980s and 1990s, the FDIC was handling the fallout from failed financial institutions during the savings and loan crisis. As the banking crisis eased, so too did the FDIC's workload, and this spurred the 2005 RIF. Aliotta v. Gruenberg, 237 F.R.D. 7-8 (D.D.C. 2006). The defendant offered a buyout to division employees not eligible for full retirement. Aliotta v. Gruenberg, 237 F.R.D. 8 (D.D.C. 2006). The plaintiffs who did not accept the buyout were placed on a re-employment priority list, but the defendant allegedly filled the spots with younger and less senior employees who had no better qualifications. The remaining plaintiffs took a demotion in a different division to avoid being laid off. Aliotta v. Gruenberg, 237 F.R.D. 8 (D.D.C. 2006). On October 31, 2005, the plaintiffs' attorney sent a letter to the Equal Employment Opportunity Commission (EEOC) notifying it that a group of plaintiffs intended to file suit against the FDIC pursuant to the ADEA. Aliotta v. Gruenberg, 237 F.R.D. 8 (D.D.C. 2006). While the defendant argued that the plaintiffs did not notify the EEOC that this would be a class action, the Court (Judge Ricardo M. Urbina) stated that an explicit mention was not necessary. Aliotta v. Gruenberg, 237 F.R.D. 9 (D.D.C. 2006). Thus, on July 25, 2006, the Court granted plaintiffs' motion for class certification. The class consisted of former or current employees of the FDIC's DRR who were born on or before September 30, 1955 and who, as a result of the 2005 RIF, either accepted a buyout or reduction in grade or else were terminated from their positions in the DRR. Aliotta v. Gruenberg, 237 F.R.D. 13 (D.D.C. 2006). The parties filed cross-motions for summary judgment, and on September 18, 2008, the Court issued an opinion granting the defendant's motion for summary judgment. Aliotta v. Bair, 576 F.Supp.2d 113 (D.D.C. 2008). The court held that plaintiffs failed to demonstrate (1) that the buyouts or transfers were involuntary and (2) that the 2005 RIF, when considered independently, had a discriminatory effect on older employees. Aliotta v. Bair, 576 F.Supp.2d 113 (D.D.C. 2008). The plaintiffs appealed the district court's decision, but on August 13, 2010, the United States Court of Appeals for the District of Columbia affirmed the district court's decision. Aliotta v. Bair, 2010 WL 3190828 (D.C. Cir. 2010). The case is now closed.", "summary": "This case was brought by a class of former or current employees of the Federal Deposit Insurance Corporation's Division of Resolutions and Receiverships against the FDIC. The plaintiffs alleged that their employment was either terminated or was reduced in grade as a result of illegal age discrimination, and the plaintiffs sought declaratory and injunctive relief, monetary damages, and compensation for litigation costs. On September 18, 2008, the court granted the defendant's motion for summary judgment."} {"article": "On November 10, 2011, Belmont Abbey College, a Catholic liberal arts college, filed a lawsuit in the U.S. District Court for the District of Columbia under the Declaratory Judgment Act, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by the Becket Fund for Religious Liberty, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would both contravene its Catholic faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. On February 16, 2012, the government moved to dismiss the case for lack of jurisdiction. The government argued that the plaintiff could not claim any imminent harm because it had not alleged that its insurance plan would be ineligible for the regulations' grandfathering provision; because the plaintiff qualified for the enforcement \"safe harbor\" period extending until January 1, 2014; and because the defendants were in the process of amending the contraceptive coverage regulations to accommodate the objections of religious institutions like the plaintiff. In its brief opposing the motion to dismiss, the plaintiff argued that it could claim imminent harm because its plan was ineligible for the grandfathering provision, because it might not qualify for the enforcement safe harbor, and because the anticipated amendments likely would not change the emergency contraception coverage requirement. The plaintiff filed an amended complaint on March 30, 2012, detailing why its insurance plan was ineligible for grandfathering, and explaining that the plan might not be eligible for the enforcement safe harbor because it may have supplied hormonal birth control to enrollees for non-contraceptive medical purposes (e.g., treating ovarian cysts). On April 5, 2012, the government filed again moved to dismiss this amended complaint, arguing that, as before, the plaintiff had not alleged any imminent harm. The plaintiff opposed this motion on the same grounds as the first motion to dismiss. On July 18, 2012, the district court (Judge James E. Boasberg) granted the government's motion to dismiss for lack of jurisdiction. Judge Boasberg found that, in light of the government's efforts to address the plaintiff's concerns via the safe harbor period and the anticipated amendments, the plaintiff had not alleged a concrete and imminent harm, and that as a result the plaintiff lacked standing and its claim was not yet ripe for review. Belmont Abbey College v. Sebelius, 878 F. Supp. 2d 25 (D.D.C. 2012). On September 5, 2012, Judge Boasberg denied the plaintiff's motion for reconsideration of the dismissal order. Belmont Abbey College v. Sebelius, 2012 WL 3861255 (D.D.C. Sept. 5, 2012). The plaintiff appealed the dismissal to the U.S. Court of Appeals for the District of Columbia Circuit (Case No. 12-5291). The case was consolidated with Wheaton College v. Sebelius (Case No. 12-5273) on appeal. On December 18, 2012, the D.C. Circuit (Judges Merrick B. Garland, Thomas B. Griffith, and A. Raymond Randolph) affirmed the district court's dismissal for lack of ripeness, and ordered that the lawsuit be held in abeyance pending the issuance of the amended contraceptive coverage regulations. The defendants were directed to file status reports with the court every 60 days from the date of the abeyance order. Wheaton College v. Sebelius, 703 F.3d 551 (D.C. Cir. 2012). On August 13, 2013, D.C. Circuit ordered that the consolidated cases be remanded to the district court for the complaints to be dismissed as moot. This case was refiled, however, on November 20, 2013, under the same caption. That case can be found at FA-DC-0019 in this Clearinghouse.", "summary": "In 2011, a Catholic liberal arts college filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. In July 2012, the U.S. District Court for the District of Columbia dismissed the case for lack of jurisdiction, which was affirmed on appeal. This case was refiled on November 20, 2013, under the same caption."} {"article": "On July 12, 2007, four named plaintiffs filed a lawsuit on behalf of all black consumers in the U.S. District Court for the District of Massachusetts against Countrywide Bank and its two wholly-owned subsidiaries, under under the Equal Credit Opportunity Act (\"ECOA\") and the Fair Housing Act (\"FHA\"). The plaintiffs alleged that the defendants maintained a pattern or practice that had a discriminatory impact on black consumers in their home financing policies and practices. Specifically, the plaintiffs alleged that the defendants' policy authorizing unchecked, subjective surcharge of additional points and fees to an otherwise objective risk-based financing rate, had a discriminatory impact on black home mortgage loans applicants, making them more likely to pay higher interest rates and charges than similarly situated white applicants. The plaintiffs sought injunctive, declaratory and monetary relief. On September 10, 2007, the defendants filed a motion to dismiss. On July 30, 2008, the Court (Judge Nancy Gertner) issued an order denying the motion. In 2008, the plaintiffs have moved for consolidated or coordinated pre-trial proceedings of the present litigation with two other class-wide actions against Countrywide and its subsidiaries (Garcia v. Countrywide Financial Corp., C.A. No. 5:07-1161 (C.D. Cal.); Jenkins v. Countrywide Home Loans, Inc., C.A. No. 1:08-2935 (N.D. Ill.)). The U.S. Judicial Panel on Multidistrict Litigation issued a transfer order and centralized the three cases in the U.S. District Court for the Western District of Kentucky. Judge John G. Heyburn II was assigned to the case. The cases were associated under a docket 3:08-MD-1974. The case then proceeded into discovery. On June 13, 2011, the case was stayed pending the outcome of the Supreme Court case, Wal-Mart Stores Inc. v. Dukes, 131 S. Ct. 2541 (2011). On October 13, 2011, the Court (Judge John G. Heyburn II) issued an order that, in light of the decision in Wal-Mart, the plaintiffs did not satisfy the commonality requirement. The plaintiffs had not identified the common method of exercising discretion that would discriminate against the class members in a similar fashion. The plaintiffs appealed to the Sixth Circuit Court of Appeals. The Sixth Circuit issued its decision on January 15, 2013. The District Court's denial of class certification was affirmed. On August 9, 2013, the four named plaintiffs entered separate stipulations to dismiss the case with prejudice, without costs and right of appeal. On August 12, 2013, the Court issued an order granting the stipulations and dismissing the case with prejudice.", "summary": "On July 12, 2007, four named plaintiffs filed a lawsuit on behalf of all black consumers in the U.S. District Court for the District of Massachusetts against Countrywide Bank and its two wholly-owned subsidiaries, under the Equal Credit Opportunity Act and the Fair Housing Act. The plaintiffs alleged that the defendants maintained a pattern or practice that had a discriminatory impact on black consumers in their home financing policies and practices. On August 12, 2013, the case was dismissed with prejudice."} {"article": "On July 15, 2014, the plaintiff, a New York City resident, filed a lawsuit in the U.S. District Court for the Southern District of New York under 42 U.S.C. \u00a7\u00a7 1983 and 1988. The plaintiff, represented by private counsel, alleges that the New York Police Department's (\"NYPD\") policy and practice of interfering with the right of individuals to film, photograph, videotape or record NYPD officers performing their official duties in public places violates the First Amendment. Furthermore, the plaintiff alleged that her detention violates her Fourth Amendment rights. Plaintiff sought monetary damages, a declaratory judgment that plaintiff's First and Fourth Amendment rights were violated, and a permanent injunction preventing the City of New York from retaliating against anyone who, without interfering with police activity, records police officers performing official duties in public. Plaintiff also alleged that the defendants used excessive force during arrest. Plaintiff's claims arise out of a September 25, 2013 incident in which she was allegedly arrested by NYPD officers after filming NYPD and paramedics' interactions with an apparently homeless person. She alleges that after she began filming the incident, NYPD officers began filming her, at which point she informed them they had no right to film her. The NYPD officers arrested her subsequent to a \"verbal exchange.\" In support of the proposition that the NYPD maintains such a policy of interfering with the public recording them performing their official duties, the complaint cites numerous documented instances of such interference, letters of concern to the NYPD from major media outlets, and the allegation that the NYPD has failed to adequately respond to those incidents. On February 18, 2015, plaintiff's claims for false arrest, malicious prosecution, and First Amendment retaliation were dismissed due to the defendant's qualified immunity. This left only the excessive force allegation for litigation. On March 11, 2015, the plaintiff filed an interlocutory appeal to the Second Circuit on these dismissed claims, but shortly after withdrew it because on April 20, 2015, a private settlement agreement was reached between the parties and the case was dismissed with prejudice.", "summary": "On July 15, 2014, plaintiff, a New York City resident, filed a lawsuit against the City of New York and the NYPD alleging that it maintains a policy of interfering with the rights of individuals to film or photograph NYPD officers performing their official duties in public places in violation of the First Amendment. Furthermore, she alleges that her detention subsequent to filming NYPD officers violated her Fourth Amendment rights. The plaintiff was arrested subsequent to a September 25, 2013 incident in which she filmed NYPD officers and paramedics performing their official duties, however the charges were eventually dismissed. Plaintiff is seeking declaratory judgment that the NYPD's practice in regards to individuals filming NYPD officers performing their official duties violate the First Amendment, a permanent injunction preventing the City of New York from retaliating against anyone who records NYPD officers, and compensatory damages. The case is currently ongoing."} {"article": "On July 11, 2019, a group of organizations dedicated to helping immigrant families and children including Asylum Seeker Advocacy Project, Central American Resource Center \u2013 LA, Immigrant Defenders Law Center, and Public Counsel filed this lawsuit, pro se, in United States District Court for the Southern District of New York. The plaintiffs, sued Attorney General William Barr, the directors of Homeland Security and U.S. Immigration and Customs Enforcement (ICE), and other U.S. officials under Ex Parte Young and the Immigration and Nationality Act. The plaintiffs claimed that the defendants violated the due process of the Fifth Amendment by entering removal orders without first affording unrepresented immigrant families proper notice of a hearing or a meaningful opportunity to be heard. In addition, the plaintiffs alleged that the defendants violated the refugee-protection provisions of the Immigration and Nationality Act and its prohibition on removal to a country where the individual would face persecution or torture. Represented by the ACLU of Southern California, New York Civil Liberties Union, and private counsel, the plaintiffs sought declaratory and injunctive relief and attorneys\u2019 fees and costs. They sought a declaration and corresponding injunctive order that, under the due process clause, \u201call currently unrepresented families and children who were ordered removed in absentia on or after May 1, 2014 are entitled, prior to their physical removal, to . . . a hearing before an immigration judge\u201d and, in advance of the hearing, to access to their immigration files and certain related records. Specifically, the plaintiffs claimed that thousands of immigrant families, mostly from El Salvador, Guatemala, and Honduras, were in danger of deportation during rumored en masse arrests in the summer of 2019. These families had all arrived to the United States within the past 5 years and claimed asylum, but never had their claims for asylum and related relief heard by an immigration judge. Instead, they were ordered deported in absentia for failing to appear at their hearings. The plaintiffs claimed that these orders violated the refugees\u2019 due process rights as they had little to no notice of the hearings. According to the plaintiffs, hearing notices were frequently sent to the wrong address, sent with no date or time specified, or specified for dates and times (including weekends) when no hearings could actually take place, or dates that did not exist, such as September 31. When notices were sent to the right address for the right time, the plaintiffs alleged the notices were sent too late and for locations far from the immigrants\u2019 homes. This meant that immigrants received the notice days after the hearings, or were forced to travel across the country on only a few days\u2019 notice. Finally, deportation in absentia was ordered on multiple children, who could not read English had no control over whether they could attend their own hearings. The plaintiffs argue that the process by which unrepresented immigrants may challenge the removal orders, by filing a written motion to reopen, is effectively unavailable to those who speak limited English and lack the capacity to read, understand, and comply with the requirements for writing and filing a motion to reopen. On July 16, 2019, the plaintiffs moved for an expedited discovery process due to the imminent harm that could come to the immigrant families. District Judge Jesse M. Furman granted the motion and ordered counsel for all parties to meet on July 18th. Judge Furman issued an opinion on July 17, 2019 lifting the usual limitations on remote electronic access to the court docket for actions related to an order of removal. The defendants filed a motion to dismiss for lack of jurisdiction on July 24, 2019. The defendants claimed that the court lacked jurisdiction under the Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA). The defendants argued the claims should be dismissed because under the IIRIRA, all challenges of immigration proceedings and removal orders must be channeled to the courts of appeals. They also argued that 8 U.S.C. section 1252(g) eliminated the court\u2019s jurisdiction because it barred review of claims arising from the decision or action to execute removal orders. Finally, they argued the injunctive relief that the plaintiffs sought was impossible due to immigration regulations that only allow injunctive relief for individual plaintiffs, not groups (8 U.S.C. \u00a7 1252(f)(1)). On September 5, 2019, Judge Furman agreed with the defendants\u2019 arguments and granted the defendants\u2019 motion to dismiss. 409 F. Supp. 3d 221. Judge Furman was troubled by the plaintiffs\u2019 allegations but found that any remedy for these circumstances lied elsewhere: in immigration court (by way of a motion to reopen), in the Court of Appeals (by way of a petition for review), or in Congress (by way of changing the law). The court clerk issued final judgment and dismissed the complaint the next day. On November 4, 2019, the plaintiffs filed an appeal with the 2nd Circuit. However, the plaintiffs withdrew their appeal on November 21, 2019, and the appeal was dismissed with prejudice. The case is closed.", "summary": "In 2019, multiple non-profit organizations filed a suit against Attorney General William Barr, the directors of Homeland Security and U.S. Immigration and Customs Enforcement (ICE), and other U.S. officials. The plaintiffs sought declaratory injunctive relief to prevent the deportation of thousands of immigrants seeking asylum. The court dismissed the complaint in August 2019 for lack of jurisdiction."} {"article": "This is a case about an Interim Final Rule concerning how federal COVID relief CARES Act funding is allocated to private and public schools. On August 10, 2020, The Council Parent Attorneys and Advocates (Parent Advocates) filed this lawsuit in the U.S. District Court in District of Maryland. Parent Advocates sued the Secretary of Education, Betsy Devos, and the U.S. Department of Education. Represented by The National Center for Youth Law and private counsel, Parent Advocates sought declaratory and injunctive relief to disallow the enforcement of the Department of Education\u2019s Interim Final Rule regarding school funding under the CARES act, as well as attorney\u2019s fees. The case was assigned to Judge George Levi Russell. Parents Advocates claimed that the Department of Education and Devos in her official role as Secretary of Education violated the Administrative Procedure Act. Parent Advocates claimed the Administrative Procedure Act was violated because the new interim final rule was arbitrary, capricious, and an abuse of discretion that exceeded their statutory authority. Parent Advocates argued that the interim rule would restrict and reduce CARES Act funding to public schools, and would narrow the permitted uses of the CARES Act funding. Parent Advocates contended that the interim final rule would divert funding from public schools in several ways. The rule changed how funding is allocated by moving from a poverty-based formula to an enrollment-based formula. Previously, funding was allocated under a poverty-based formula only. The new rule added an enrollment-based formula option in addition to new restrictions that would be imposed if a school district continued to use a poverty-based formula. Parent Advocates argued that the impact of the new enrollment-based formula paired with the poverty-based formula restrictions would result in public school funding being negatively impacted. The plaintiffs contended that if a school district chooses the poverty-based formula for funding, none of their non-Title 1 schools would receive CARES Act funding despite serving disabled, poverty-level children. If they chose the enrollment-based formula, the plaintiffs argued that they would be allocated a greater amount of money would but more will be diverted to private schools in the district. Parent Advocates argued that this new interim rule would end up pushing schools into the enrollment-based option to try and have their non-Title 1 schools receive a fraction of the necessary CARES Act funding they need to serve students. On September 3, 2020, Parent Advocates filed a motion for summary judgement. Judge Russel initially stayed the proceedings in this case because summary judgment was granted to the plaintiffs in NAACP v. DeVos, resulting in the interim final rule being vacated nationwide. More information about NAACP v. DeVos can be found here. The defendants announced that they would not appeal the NAACP v. DeVos ruling, thereby ensuring that the decision would stand. On December 18, after it was clear that the summary judgment from NAACP v. DeVos would stand, the plaintiffs voluntarily dismissed this case. The case is now closed.", "summary": "In August 2020, the National Center for Youth Law on behalf of Council of Parent Attorneys and Advocates filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs alleged that the interim final rules changing CARES Act school funding stipulations violated the Administrative Procedure Act. After NAACP v. Devos resulted in the rule being vacated, this case was voluntarily dismissed."} {"article": "On Dec. 19, 2017, the Center for Investigative Reporting (CIR) and one of its journalists brought this suit in the U.S. District Court for the Northern District of California. Represented by its own counsel, the plaintiffs sued the U.S. Department of Homeland Security (DHS) under the Freedom of Information Act (FOIA). The organizational plaintiff is a national nonprofit investigative news organization. The individual plaintiff is one of its staff reporters. Plaintiffs sought information on expedited removal, a process by which an immigration enforcement official may remove a noncitizen from the United States, without a hearing before an Immigration Judge or review by the Board of Immigration Appeals. Expedited removal currently applies to noncitizens who entered without inspection and who were apprehended within 100 miles of the border and within two weeks of arrival in the country. Plaintiffs alleged that the Trump Administration's Jan. 25, 2017 Executive Order 13767, which instructed the DHS Secretary to apply expedited removal to the fullest extent of the law, had raised public concern about the fairness of the procedure. The plaintiffs sought to produce news reports on the topic. The complaint alleged that on June 14, 2017, plaintiffs had submitted a FOIA request to defendant seeking materials since 2012 instructing U.S. Customs and Border Protection (CBP) on the following procedures: 1. Issuing expedited removal orders; 2. Reviewing expedited removal orders; 3. Identifying individuals with facially-valid visas who may receive an expedited removal order because they intend to immigrate; 4. Identifying asylum seekers; 5. Identifying individuals who have not been continuously physically present in the United States for at least two weeks; 6. Understanding evidence that individuals may introduce to demonstrate they should not be subject to expedited removal; 7. Identifying lawful permanent residents (LPR), U.S. citizens, or individuals admitted as refugees or previously granted asylum; 8. Handling cases of suspected asylum fraud; 9. Handling cases of suspected fraud in claiming LPR, U.S. citizen, refugee, or asylee status; 10. Rescinding an expedited removal order; 11. Allowing withdrawal of a request for admission; 12. Using prosecutorial discretion in expedited removal; 13. Handling claims of U.S. citizenship; and 14. Handling individuals' requests to contact attorneys or consulates. The complaint further alleged that at the time of filing, the plaintiffs had not received a substantive response from defendant. Plaintiffs sought a disclosure order under FOIA, legal fees, and expedited action. On Dec. 19, 2017, the case was assigned to Magistrate Judge Elizabeth D. Laporte. A case management statement was due by Mar. 13, 2018, with a case management conference scheduled for Mar. 20. The plaintiff filed an amended complaint on Jan. 23. The organization reported that since it filed the suit, the defendant had located but had still not released responsive documents. On Mar. 13, the parties filed a joint case management statement, in which the defendant maintained it had already complied with the request in full but would meet with the plaintiff about the requested additional documents. The parties entered into alternative dispute resolution. On September 18, 2018, the parties filed stipulation of dismissal. The plaintiffs voluntarily dismissed the claim with prejudice. Each party bore its own costs and fees. The case is now closed.", "summary": "On Dec. 19, 2017, the Center for Investigative Reporting (CIR) and one of its journalists brought this suit in N.D.Cal, suing DHS under FOIA. Plaintiffs sought information on expedited removal of noncitizens since the Trump Administration's Jan. 25, 2017 EO 13767. The parties disagreed whether the defendant complied had complied with the plaintiff's FOIA request, but the case was voluntarily dismissed in 2018. The case is now closed."} {"article": "On October 15, 2002, undergraduates and law students at Georgetown University who had been arrested at a protest in September 2002, filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued the District of Columbia, the D.C. police department, the Fairfax, Virginia sheriff's department, and several individual police officers under 42 U.S.C. \u00a7 1983 and Bivens. Represented by a private firm, the plaintiffs asked the court for injunctive and declaratory relief as well as for damages for the injuries that occurred when they were arrested. The plaintiffs claimed that the District of Columbia violated their rights under the First, Fourth, Fifth, Sixth, and Fourteenth Amendments. Specifically, the plaintiffs claimed that the \u2018trap and arrest\u2019 method of policing, where police surrounded people and arrested them without giving them an order to disperse, violated the plaintiffs\u2019 due process rights while acting as student journalists and legal observers. They further claimed that the police had not warned them of their Miranda rights or their right to counsel and that they had been subjected to false arrest and false imprisonment. Several other civil cases were filed at the same time as Chang v. United States. The most important of these was the Barham v. Ramsey class action suit. That lawsuit finally settled in 2015. The plaintiffs in Chang declined to join that class. On January 15, 2008, Judge Emmet J. Sullivan ordered that the plaintiffs\u2019 arrest records be expunged. On January 30, 2008, the case was stayed as the parties were ordered to engage in the mediation process. On January 7, 2009, the stay was lifted and the pre-trial proceedings continued. There was a great deal of contention over discovery; the plaintiffs filed multiple motions to compel the defendants to release information and two motions to impose sanctions on the defendants for discovery abuses. Judge Sullivan appointed Magistrate Judge John Facciola as Special Master on May 5, 2010, to determine if the defendants had engaged in the destruction of evidence in both this case and the Barham case. On September 19, 2010, Judge Sullivan released an order granting the defendant\u2019s motion for summary judgement on the plaintiff\u2019s claims for equitable relief, saying that the plaintiffs did not have standing to ask for declaratory and injunctive relief. 738 F.Supp.2d 83. After this order, the trial went on only for damages. Contentious discovery continued until April 2012. After the completion of discovery, the proceedings before Magistrate Judge Facciola continued. Judge Sullivan stayed the proceedings on December 24, 2013 and the parties returned to mediation on June 4, 2014. On November 4, 2014, Magistrate Judge Facciola released his Report and Recommendation of Law, denying all of the plaintiffs\u2019 motions for sanctions. He called the loss of the evidence on the part of the District of Columbia negligent but not malicious, and denied the plaintiffs\u2019 request for attorney fees. On December 30, 2015, the parties once more returned to mediation. On April 7, 2016, the parties finally settled. The overall settlement amount was $2,810,000. The plaintiffs were awarded $110k each from the District of Columbia and $5000 each from the federal government; the plaintiffs\u2019 attorneys were awarded $2.35 million to be paid by the District of Columbia.", "summary": "Students arrested in a trap-and-arrest action in World Bank/IMF protests in 2002 filed this lawsuit in October 2002 alleging violations of their constitutional rights by the District of Columbia. Discovery was a long and contentious process and included the appointment of a Special Master to determine if there had been any spoliation of electronic data. The parties finally settled on April 7, 2016 for $400,000 for the plaintiffs and $2.5 million for their attorneys."} {"article": "On December 13, 2007, the United Farm Workers and Farmworker Justice, two worker advocacy groups, filed this lawsuit against the U.S. Department of Labor (DOL). They filed under the Freedom of Information Act in the U.S. District Court for the District of Columbia, and the case was assigned to Judge Henry H. Kennedy. The plaintiffs, represented by the Public Citizen Litigation Group and Farmworker Justice sought declaratory and injunctive relief. Specifically, they requested that their document requests be fulfilled without delay or cost and that the defendant's failure to produce these documents previously be declared as unlawful. The plaintiffs alleged that the DOL failed to release public information about employers who had used the H-2A visa program to hire foreign guest workers instead of U.S. workers. The plaintiffs wrote that they had made 7 separate FOIA requests, some nearly a year ago, which the DOL had either ignored or responded to in a deficient manner. The plaintiffs alleged that the FOIA requests were made in order to uncover documents which they believe will show employer abuses in the H-2A program. On February 8, 2008, the plaintiffs filed an amended complaint after the DOL identified 32,809 documents that would fulfill the plaintiffs sixth and seventh FOIA requests but refused to produce them without reproduction costs of $723.50. The amended complaint reiterated their request for the documents without cost. On March 10, 2008, the defendants filed a motion to dismiss for lack of jurisdiction and a motion for summary judgment, which was answered by the plaintiffs' cross-motion for summary judgment on April 11, 2008. Before the court decided on these motions, the plaintiffs filed a status report on July 18, 2008. The report stated that the DOL had produced documents in response to all 7 FOIA requests to the plaintiffs' satisfaction, and also granted fee waivers for all requests. The report concluded that all matters had settled except for attorneys' fees and costs. The defendants entered a stipulation of settlement paying attorneys' fees and voluntary dismissal on September 5, 2008, which was accepted by the Court on September 11, 2008. The case is now closed.", "summary": "United Farm Workers and Farmworker Justice filed suit against the U.S. Department of Labor due to 7 separate ignored or deficient FOIA requests. The parties agreed to settle after the defendants fulfilled all 7 FOIA requests at no cost. The plaintiffs voluntarily dismissed the case with the defendants paying the plaintiffs' attorneys' fees and costs. The case is now closed."} {"article": "On September 2, 2019, 18 prisoners filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the New York Department of Corrections and a group of its doctors under 42 U.S.C \u00a7 1983 for violations of the Eighth Amendment. Represented by private counsel, the plaintiffs sought damages, attorneys' fees, and an injunction against the defendants' practices and conditions for which this suit was brought. The plaintiffs also requested certification of a class of all present and future patients who require medications with abuse potential. The case was eventually assigned to Judge Preska. In 2017, the New York Department of Corrections instituted the Medications With Abuse Potential (\u201cMWAP\u201d) Policy in response to the opioid epidemic, which intended to reduce the amount of pain medications in the New York prison system. After medical providers prescribed pain medications, the policy required an additional approval from either a Regional Medical Director or the Chief Medical Officer before giving the pain medication to prisoners. The plaintiffs claimed that the policy prevented prisoners from receiving pain medications needed for legitimate medical purposes. They alleged that the administrators that provided the extra approval invariably denied the pain medications. As a result, patients with medical issues including severe spinal and neurological issues, phantom pain from amputations, and multiple sclerosis, were denied pain medication. On September 11, this case was related to another case involving a prisoner denied pain medication, captioned Medina v. Buther (7:15-cv-01955-LAP). This case is ongoing.", "summary": "In September 2019, 18 prisoners sued the New York Department of Corrections alleging that a medications policy violated the Eighth Amendment. The plaintiffs sought compensation for pain and suffering, as well as an injunctions against the prison's practices. The case is ongoing."} {"article": "On February 15, 2019, President Trump issued an executive order, Proclamation 9844, declaring a national emergency concerning the southern border of the United States. Following Proclamation 9844, Sierra Club and Southern Border Communities Coalition filed this suit on February 28, 2020 against President Trump and his administration on its own behalf and on behalf of its 825,000 members in the U.S. District Court for the Northern District of California. Sierra Club is a national nonprofit organization that advocates for environmental education and wildlife protection. Southern Border Communities Coalition is a nonprofit public benefit corporation that brings together 60 organizations from California, Arizona, New Mexico, and Texas to promote policies and solutions that improve the quality of life in border communities. Represented by the ACLU, ACLU of Northern California, ACLU of Texas, and the Sierra Club Environmental Law Program, the plaintiffs alleged that President Trump\u2019s administration sought to unlawfully divert billions of dollars appropriated for the military towards the border wall project, despite Congress having appropriated only $1.375 billion on any border barrier construction in fiscal year 2020, per Congress\u2019s Consolidated Appropriations Act, 2020. The plaintiffs sued the President, the U.S. Secretary of Defense, and the acting U.S. Secretary of Homeland Security under the National Environmental Policy Act (42 U.S.C. \u00a74332), the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7701\u2013706), the All Writs Act (28 U.S.C. \u00a71651), and the Declaratory Judgments Act (28 U.S.C. \u00a72201), seeking declaratory and injunctive relief. The plaintiffs argued that the President unlawfully declared a national emergency in an attempt to circumvent Congress\u2019s exclusive control over appropriation, following Congress\u2019s consideration and rejection of the President\u2019s requests for billions of dollars in wall funding with the passing of the Consolidated Appropriations Act of 2020. In doing so, the plaintiffs argued that the President violated the separation of powers, given that the Constitution vests all powers of appropriations exclusively in Congress. Furthermore, the plaintiffs alleged that the defendants violated the National Environmental Policy Act, because they failed to review the environmental impacts of the border wall construction project, per the regulations required and outlined in NEPA. Finally, the plaintiffs alleged that defendants' decisions to transfer military funds to wall construction constitute a violation of the Administrative Procedures Act because it was contrary to the Constitution and in excess of statutory authority. The case was initially assigned to Magistrate Judge Laurel Beele, but quickly reassigned to Judge Haywood S. Gilliam. Jr. Judge Gilliam ordered the case related to Sierra Club v. Trump, a similar case challenging 2019 appropriations. On April 13, 2020, the Sierra Club and Southern Border Communities Coalition filed a partial motion for summary judgment, arguing that the Trump administration's use of 10 U.S.C. \u00a7 284 to divert military funding to the construction of the border wall was unlawful. The motion detailed that, similar to the court's holding in Sierra Club v. Trumpi, 379 F. Supp. 3d 883 (N.D. Cal. 2019), the President's administration could not use transfer authorities to fund a border wall that Congress considered and rejected. The defendants responded with a partial motion for summary judgment in opposition to the Sierra Club and Southern Border Communities Coalition, arguing that the plaintiffs' recreational and aesthetic interests fall outside the zone of interests of \u00a78005 of the Consolidated Appropriations Act. Furthermore, the defendants' motion argued that \u00a78005 authorized the transfer of funds by the Department of Defense and that the administration's use of 10 U.S.C. \u00a7 284 to divert funding for Counter-Drug purposes was lawful. Meanwhile, on April 16, 2020, the U.S. House of Representatives submitted an amicus brief outlining their compelling interest in this case. The brief was filed in support of the plaintiffs' motion for partial summary judgment and requested that the court enjoin the President's administration from spending billions more than Congress appropriated for border wall construction. While the cross-motions for summary judgment were still pending, the nation elected a new President in November 2020. Upon taking office on January 20, 2021, President Biden issued an executive order, Proclamation 10142, terminating the national emergency declared by Proclamation 9844. President Biden\u2019s order further directed that officials pause work on the construction of the southern border wall and develop a plan to redirect funds and repurpose contracts. In light of Proclamation 10142, on January 21, 2021, Judge Haywood S. Gilliam, Jr. directed both parties in this suit to file a joint status report regarding the effect President Biden's executive order has on the case and the pending motions for summary judgment. The joint status report was due February 16, 2021. As of February 5, 2021, the case is pending further updates.", "summary": "Sierra Club and Southern Border Communities Coalition brought suit against the Trump administration over funds diverted towards the construction of the border wall project, after President Trump\u2019s declaration of a national emergency in 2019. This suit is pending further updates following President Biden\u2019s executive order terminating the national emergency concerning the southern border of the US and pausing the construction of the border wall."} {"article": "[The following summary is adapted with some additions from the Background section of the District Court's Order of March 30, 2007. See Ali v. Gonzales, 486 F. Supp. 2d 1197, 1199-1202 (W.D. Wash. 2007).] On November 13, 2002, five Somali nationals detained pending execution of a final order of removal to Somalia filed a petition for habeas corpus in the U.S. District Court for the Western District of Washington challenging respondent federal government's deportation methods and post-removal-order detention. Petitioners, represented by private counsel, claimed that removal to Somalia would violate 8 U.S.C. \u00a7 1231(b)(2) because Somalia had no government which could accept deportees, and therefore asked the court to enjoin their removal and order their release. Prior to the initiation of this lawsuit, each of the petitioners had been detained for many months while the Government tried to achieve their removal, and were released from post-removal-order detention only in the wake of Zadvydas v. Davis, 533 U.S. 678 (2001) (holding that an alien may not be held in confinement once it is determined that there is no likelihood of removal in the reasonably foreseeable future). Petitioner Mohamud was re-detained in July 2002 upon revocation of his order of supervision, and petitioners Ali, Hundiye and Aweys were re-detained in November 2002 because the local immigration authorities were informed that their removal to Somalia was imminent. All the petitioners were informed that they would soon be removed to Somalia. Petitioners filed this action shortly after their re-detention. The Court (Judge Marsha J. Pechman) issued a stay preventing petitioners' removal on the day their petition was filed. After petitioners filed an amended petition on Novermber 26, 2002, seeking certification of a nation-wide class, the stay was extended to a class of all individuals with final orders of removal to Somalia. On December 10, 2002, the Court granted petitioners' motion for a temporary restraining order pending a hearing on the merits. Following a hearing on January 13, 2003, on January 17 the Court granted petitioners' request for a class-wide permanent injunction preventing the removals to Somalia, finding that 8 U.S.C. \u00a7 1231(b)(2) allowed deportation to a country only if its government could accept the deportees. Ali v. Ashcroft, 213 F.R.D. 390 (W.D. Wash. 2003). On the ground that there was no likelihood that petitioners would be removed in the reasonably foreseeable future, the Court also ordered that three of the petitioners (Ali, Hundiye and Aweys) be released from detention pursuant to Zadvydas. (Petitioner Mohamud had a separate habeas proceeding pending before Judge Barbara Rothstein (Mohamud v. INS, No. 2:02-cv-01686-BJR (W.D. Wash.)) and was thereafter ordered released by Judge Rothstein.) The Government appealed the District Court's order, and on September 19, 2003, the Ninth Circuit affirmed. Ali v. Ashcroft, 346 F.3d 873 (9th Cir. 2003). Earlier that year, however, the Eight Circuit had decided the issue differently, holding that the United States immigration authorities did not have to obtain the acceptance of the removal country's government before the United States could repatriate an alien. See Jama v. INS, 329 F.3d 630 (8th Cir. 2003). The Government's request for rehearing was thus held in abeyance pending the appeal of the Eight Circuit decision to the Supreme Court. On January 12, 2005, the Supreme Court held that the Government had authority to remove individuals to Somalia without the necessity of obtaining the acceptance of the removal country's government. Jama v. Immigration & Customs Enforcement, 543 U.S. 335 (2005). In light of this ruling, the Government moved to vacate the panel decision of the Ninth Circuit and remand with instructions that the District Court vacate the injunction, de-certify the class and reverse the order releasing the Petitioners from detention. On August 26, 2005, the Ninth Circuit granted the unopposed request to vacate the injunction, but, citing the long history of logistical difficulties in deporting Jama himself, remanded to the District Court the issue of whether or not petitioners could be re-detained. Ali v. Ashcroft, 421 F.3d 795 (9th Cir. 2005). Upon returning to the District Court, the parties submitted a joint report in which they agreed that the injunction should be dissolved, the class decertified, and the detention claims of Petitioners dismissed without prejudice. The Court (Judge Pechman) entered an order adopting the parties' requests on April 27, 2006. Meanwhile, following the District Court's granting of relief on the merits in January 2003, petitioners had moved for an award of attorney fees under the Equal Access to Justice Act (EAJA), 28 U.S.C. \u00a7 2412, for work billed through January 2003. With the exception of some paralegal fees, the Court granted the motion on May 27, 2003, awarding petitioners a total of $129,449.46. An appeal to the Ninth Circuit was stayed while the decision on the appeal on the merits proceeded forward. After briefing on the EAJA appeal following their order vacating the injunction, on November 30, 2006, the Court of Appeals remanded to the District Court to determine whether petitioners were still prevailing parties. Ali v. Gonzales, 237 Fed.Appx. 128 (9th Cir. 2006). On March 30, 2007, the District Court (Judge Pechman) found that petitioners were prevailing parties only to the extent that they had secured their release from detention, and thus reduced the award of attorney's fees to $54,468.25 to exclude work done on the class action portion of the suit. (The court also imposed a $1,000 fine on the Government for submitting an overlong brief; this fine was reversed by the Ninth Circuit as an abuse of discretion on May 9, 2008. Ali v. Mukasey, 277 Fed. Appx. 741 (9th Cir. 2008).)", "summary": "On November 13, 2002, four immigration detainees facing a final order of removal to Somalia filed a petition for habeas corpus in the U.S. District Court for the Western District of Washington, Seattle Division, challenging respondent federal government's deportation methods and post-removal-order detention. Petitioners, represented by private counsel, claimed that removal to Somalia would violate 8 U.S.C. \u00a7 1231(b)(2) because Somalia had no government which could accept deportees, and therefore asked the court to enjoin their removal and order their release. While the District Court issued a permanent injunction and the Ninth Circuit initially affirmed, the Supreme Court's decision in Jama v. Immigration & Customs Enforcement subsequently forced the lower courts to vacate the injunction. Petitioners were still awarded attorney's fees under the EAJA."} {"article": "On September 20, 2017, two same-sex couples and one former foster child brought this lawsuit against the state of Michigan in the U.S. District Court for the Eastern District of Michigan. The case was assigned to Judge Paul D. Borman. The plaintiffs alleged that Michigan contracted with and funded private child placing agencies, some of which were religious organizations that refused to place children with same-sex couples. Represented by the American Civil Liberties Union (ACLU) and private counsel, the plaintiffs alleged that allowing state-funded child placing agencies to turn families away on the basis of sexual orientation violated the Establishment Clause and Equal Protection Clause of the Fourteenth Amendment. The plaintiffs sued the state under 42 U.S.C. \u00a7 1983 and sought declaratory and injunctive relief, as well as attorney's fees. On December 15, 2017, the state filed a motion to dismiss, arguing that the plaintiffs lacked standing because there was no constitutional right to adopt children and that the agencies' actions were private rather than state actions. On December 18, St. Vincent Catholic Charities (SVCC) and three individuals who had had successful adoptions through SVCC moved to intervene as defendants. SVCC was a religious non-profit child placing agency that refused to work with same-sex couples, and it claimed that it would lose funding and have to close if the plaintiffs were granted injunctive relief. The next day, the proposed intervening defendants filed a motion to dismiss that contained many of the same arguments as the state's. On January 30, 2018, State Senator Arlan Meekhof, on behalf of 53 Michigan legislators, sought leave to file an amicus brief in support of the defendants. The court granted this request on February 26, 2018. In this brief, Senator Meekhof agreed with the arguments made by the state and the intervenor-defendants in their motions to dismiss, as well as emphasized the \"key roles\" that religious agencies had played in adoption and foster care in Michigan. On March 5, 2018, the Court granted the intervenor-defendants' motion to intervene as to SVCC. A hearing was held two days later as to the individual intervenor-defendants' ability to intervene, and on March 22, the Court granted the motion to intervene as to them as well. On September 14, 2018, the Court granted the defendants' motion to dismiss in part. 341 F.Supp.3d 706. Judge Borman dismissed one plaintiff's claims due to lack of standing but declined to dismiss the other claims. The defendants filed a motion seeking an interlocutory appeal of the court's decision on the motion to dismiss. Judge Borman denied the motion, explaining that the questions the defendants wanted certified for appeal were not issues that the plaintiffs actually raised. 2018 WL 5292022. The parties subsequently began engaging in settlement discussions. On March 22, 2019, the parties reached a settlement and filed a motion for voluntary dismissal. 2018 WL 8807229. As a part of the settlement, the Department of Health and Human Services agreed to enforce the nondiscrimination provision against all child placement agencies and made a public statement saying as much. The Department also promised to provide ongoing training to its employees regarding their obligations under the settlement agreement. Finally, it created a grievance process for families. The Court retained jurisdiction to enforce the settlement agreement. On February 24, 2020, the plaintiffs filed a motion to reopen proceedings for the purpose of enforcing the settlement agreement. The plaintiffs alleged that they knew of a state-funded child placing agency refused to place children with same-sex couples. The motion is currently pending.", "summary": "In September 2017, two same-sex couples and one former foster child brought this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued the state of Michigan because the state funded child placing agencies that discriminated against same-sex couples. The plaintiffs alleged that this violated the Establishment Clause and Equal Protection Clause of the Fourteenth Amendment. The parties reached a settlement in which the State agreed to enforce nondiscrimination provisions against child placement agencies."} {"article": "On November 14, 2018, immigrants detained at the Cibola County Correctional Center filed this putative class-action lawsuit in the U.S. District Court for the District of Maryland. (Although the facility in question is located in New Mexico, the operator is organized as a Maryland corporation.) They sued the operator of the facility, CoreCivic, under the Fair Labor Standards Act (29 U.S.C. \u00a7\u00a7 201-219), the New Mexico Minimum Wage Act, and the common law doctrine of unjust enrichment. The suit alleged that CoreCivic was using immigrant detainees\u2019 labor but paying them less than the federally mandated rate of $7.25 per hour (sometimes as little as $1 per day). Represented by private counsel, they sought to recover underpaid wages and attorneys\u2019 fees and require CoreCivic to treat all current and future Cibola detainees as employees so that they would be entitled to minimum wage. The case was assigned to Judge Richard D. Bennett. CoreCivic filed a motion to dismiss for failure to state a claim on January 11, 2019, arguing that the plaintiffs\u2019 custodial detention prevented them from assuming an employee/employer relationship. As such, CoreCivic argued, the plaintiffs were not eligible for the minimum wage under the statutes, and the unjust enrichment claim should therefore fail as well. On February 26, 2019, the plaintiffs filed a motion to conditionally certify a class consisting of \"all civilly detained immigrants who performed work for CoreCivic at Cibola through its work program at any time during the period beginning November 14, 2016, and continuing to the date on which notice is issued.\" The plaintiffs argued that their detention and working conditions at Cibola are sufficient conditions to meet the \u201csimilarly-situated\u201d threshold required to file a class action lawsuit. The district court dismissed the plaintiffs\u2019 claims with prejudice on September 27, 2019. It held that the plaintiffs were not employees of CoreCivic and therefore not entitled to minimum wage. Because CoreCivic was not in violation of any statute, the unjust enrichment claim was also dismissed. 2019 WL 4735428 The plaintiffs appealed this decision to the Fourth Circuit in October 2019; as of August 2020, that appeal is pending.", "summary": "In November 2018, immigrants at a detention facility in New Mexico brought this suit against the facility's operator, CoreCivic, alleging violations of the Fair Labor Standards Act and the New Mexico Minimum Wage Act. They claimed that CoreCivic had employed them to work at the facility but paid them as little as $1 per day. The case was dismissed in September 2019, when the court held that the plaintiffs were not employees of CoreCivic and were therefore not entitled to the minimum wage. As of August 2020, the plaintiffs\u2019 appeal is pending in the Fourth Circuit."} {"article": "This is a case about a Memphis Police Department (MPD) policy that resulted in the use of excessive force and unlawful arrests. On February 25, 2013, an officer of the MPD and a special agent of the Bureau of Alcohol, Tobacco, Firearms and Explosives (ATF) filed this class action lawsuit against the City of Memphis and six MPD police officers in the District Court for the Western District of Tennessee. The plaintiffs sued on behalf of themselves and similarly situated persons for violations of their Fourth and Fourteenth Amendment rights under 42 U.S.C. \u00a7 1983, as well as for negligence under the Tennessee Governmental Tort Liability Act. Represented by private counsel, the plaintiffs sought compensatory damages, punitive damages, fees and costs, and injunctive relief to stop Memphis from continuing this practice. The case was assigned to Chief Judge Jon McCalla. The \"Beale Street Sweep\" The MPD had a practice known as the \"Beale Street Sweep,\" where it would order all persons to immediately leave the sidewalks of Beale Street, even though there was nothing threatening the safety of the public or MPD police officers. This was typically early on Saturday and Sunday mornings, or during weekday entertainment events. The complaint stated that Memphis knew this incited hostile behavior among its police officers. The complaint additionally alleged that in the course of implementing this policy, the MPD assaulted, employed excessive force against, unlawfully detained and arrested, and fabricated criminal charges against numerous innocent people in an attempt to conceal their own unlawful conduct. The first plaintiff, an off-duty MPD officer, alleges that he was assaulted by the MPD while eating pizza outside of a club. Several MPD officers approached him, shouting \"didn't we tell you to get off the street?\" (the complaint claims he was not previously told this). The complaint goes on to say the police \"viciously attack[ed]\" him, slamming his body into a police vehicle with enough force to dent it, arresting him, and preparing fabricated charges against him. The MPD dismissed the charges shortly after. The other plaintiff, an off-duty ATF agent, was arrested after failing to gain entry to a club. The MPD confronted him and a family member after they were turned away, then arrested him for public intoxication. The complaint emphasizes that he was at no point intoxicated, and he was released immediately after his supervisor arrived on the scene. Both of these events occurred during Beale Street Sweeps. Plaintiffs claimed the sweeps violated their Fourteenth Amendment right to \"to remain in a public place with no apparent purpose and to travel locally through public spaces and roadways,\" as well as their Fourth Amendment right against excessive force and unreasonable seizure. On April 4, 2013, two of the defendant officers moved to dismiss. Another followed suit on May 16, and another on May 31. On June 4, 2013, Judge McCalla granted the first motion in part, dismissing the Fourteenth Amendment claim against the defendant on the grounds that his actions would more properly be analyzed under the Fourth Amendment. The Court denied, however, that plaintiffs had failed to state a claim. He granted the other two motions on the same grounds on June 6 and July 10. The Court Grants Class Certification On November 27, 2013, plaintiffs moved for class certification. After 10 months of heated discovery, the Court granted class certification under Rule 23(b)(2) on September 29, 2014. He allowed plaintiffs' definition of the class as \"[a]ll persons who have been unlawfully removed from Beale Street and/or adjacent sidewalks by City of Memphis police officers pursuant to the custom, policy and practice known as the Beale Street Sweep.\" 2014 WL 8508560. The Court Mostly Denies Summary Judgment for the Defendants Both parties subsequently moved for summary judgment on October 27, 2014. That same day, the plaintiffs voluntarily dismissed their claims against the individual MPD officers, leaving the City of Memphis as the lone defendant. Judge McCalla granted in part the city's motion for summary judgment on January 18, 2015. 97 F.Supp.3d 947 (2015 WL 1567824). The plaintiffs had previously conceded that the record and case law did not support their claims for failure to train, investigate or discipline; negligence under the Governmental Tort Liability Act; and punitive damages. Consequently, Judge McCalla granted the motion for the defendant on those claims. However, he denied summary judgment against the plaintiffs on their Fourth and Fourteenth Amendment claims as well as their municipal liability claims. He found that the plaintiffs had a Fourteenth Amendment right to travel that was potentially violated prior to their seizure. Additionally, genuine questions of fact remained on whether their Fourth Amendment rights had been violated and on whether the city was generally liable. A Jury Returns a Verdict for the Plaintiffs A jury trial began two days later on January 20, 2015. The jury returned a verdict for one of the individual plaintiffs (the MPD officer) but not the other (the ATF agent). In regards to the class, the jury found that: (1) Memphis had \u201cthrough its police officers, carried out a custom and/or well-established practice...of preventing persons from standing and/or walking on the sidewalk or street of Beale Street;\" (2) this well-established practice \u201coccur[ed] without consideration to whether conditions throughout the Beale Street area pose an existing, imminent or immediate threat to public safety;\u201d (3) this was \u201cthe cause of persons being prevented from standing and/or walking on the sidewalk or street of Beale Street;\u201d and (4) \u201csince at least 2007, thousands of persons were cleared off of Beale Street pursuant to\u201d that practice. On February 13, 2015, Memphis moved to decertify the class on the basis that class membership was \"unascertainable without a full adjudication on the merits of each potential member's claim.\" The Court denied this motion on May 28, though it granted a modification to the class definition by defining what the \"Beale Street Sweep\" was. 2015 WL 3442277. Simultaneously, it denied plaintiffs' October 27 motion for summary judgment. The Court Enters Judgment for the Plaintiffs and Grants the Injunction On June 3, 2015, Judge McCalla entered judgment for the plaintiffs and granted declaratory and injunctive relief. 108 F.Supp.3d 593 (2015 WL 3507110). The Court declared that \"since at least 2007, the City of Memphis violated the constitutional rights of thousands of persons who were subjected to 'the Beale Street Sweep,' that is, 'the policy, procedure, custom, or practice by which police officers of the Memphis Police Department order all persons to immediately leave the sidewalks and street on Beale Street without consideration to whether conditions throughout the Beale Street area pose an existing, imminent or immediate threat to public safety.'\" The Court also permanently enjoined the city from engaging in the Beale Street Sweep, issuing several instructions as orders to ensure it would not happen. The Court further determined that a monitor would be appointed to observe and report on the MPD's progress for one year after appointment. Memphis Appeals and the Court Grants Fees to Plaintiffs On July 6, 2015, Memphis appealed the Court's injunctive order, as well as the jury's verdict, the Court's earlier ruling on summary judgment, and the Court's granting of class certification, to the Sixth Circuit. On August 27, 2015, Judge McCalla granted attorneys' fees, reimbursement of expenses, entry of judgment, and post-judgment interest to the plaintiffs. 2015 WL 5076974. Memphis Appeals Again and the Court Stays the Judgment On September 11, 2015, Memphis filed notice of a new appeal to the Sixth Circuit of the August order and judgment. It also moved to stay the injunction, declaratory order, judgment, and monetary relief pending resolution by the Sixth Circuit. The court granted the motion in part on October 28, allowing a stay of the judgment and monetary damages, but denying a stay of the injunctive and declaratory relief. The Sixth Circuit Denies the Appeals A Sixth Circuit panel consisting of Circuit Judges Julia Gibbons, Bernice Donald, and Richard Griffin heard oral arguments for both appeals concurrently on June 14, 2016. On October 17, 2016, Judge Gibbons delivered an opinion joined by Judge Donald and joined in part by Judge Griffin (who also filed an opinion concurring in part and dissenting in part). She first held that plaintiffs' Fourteenth Amendment right was violated, and that it should be subject to intermediate scrutiny. Even though it was subject to strict scrutiny in the District Court, that was a \"harmless error\" (this was the only part on which the dissenting in part opinion disagreed). Next, Judge Gibbons found that there was no abuse of discretion in certifying the class of people subject to the Beale Street Sweep. Although Memphis had claimed \"ascertainability\" was a requirement for class certification, Judge Gibbons held that, in this case, the \"precise identity of each class member need not be ascertained.\" Finally, she addressed the City's claim that there was \"insufficient evidence\" that the Beale Street Sweep was the \"moving force\" behind the plaintiffs' arrest. She pointed out that Memphis had failed to preserve this issue procedurally, but even if it had, it would fail on the merits because there was sufficient evidence. 839 F.3d 530 (2016 WL 6068911). On October 31, 2016, Memphis petitioned for a rehearing by the Sixth Circuit en banc. The petition was denied on January 4, 2017, and the Sixth Circuit issued a mandate on January 12. The District Court Lifts the Stay of the Judgment Back in the District Court, the plaintiffs moved to lift the stay of judgment and moved for additional attorneys' fees and post-judgment interest on January 25, 2017. The Court granted the motion to lift the stay on February 28, 2017, holding that it lacked the authority to stay the mandate of the Court of Appeals. But it held off on granting the motion for supplemental fees, instead ordering Memphis to file a response. 2017 WL 782929. Memphis Appeals Yet Again, Unsuccessfully Undeterred, Memphis appealed the District Court's order on March 16, 2017. It also filed a petition for a writ of certiorari from the Supreme Court on April 7, 2017, hoping to obtain review of the Sixth Circuit's October 17 decision affirming the District Court's judgment. The Supreme Court denied the City's petition on June 7, 2017. Memphis then voluntarily dismissed its appeal to the Sixth Circuit on June 13. The Court Grants Supplemental Fees On July 31, 2017, the Court entered an order taxing costs, indicating that the parties had come to an agreement on expenses. On August 4, 2017, Judge McCalla issued an order and judgment granting attorneys' fees, enhancements of those fees, and post-judgment interest to the plaintiffs. As of April 10, 2021, there is no indication that Memphis has not adhered to the injunction or paid the fees. The case is likely not ongoing.", "summary": "A police officer and ATF agent filed this class action lawsuit against the City of Memphis, Tennessee for a police practice known as the \"Beale Street Sweep.\" This practice led to abusive behavior and unlawful arrests by the MPD in violation of the plaintiffs' Fourth and Fourteenth Amendment rights. The Court granted class certification for the plaintiffs and denied summary judgment for the City. A jury returned a verdict for the plaintiffs, and the Court granted monetary and injunctive relief. Memphis tried to appeal to the Sixth Circuit, which affirmed the District Court's judgment. Memphis also unsuccessfully petitioned the Supreme Court for certiorari. It was subsequently ordered to pay supplemental fees to the plaintiffs."} {"article": "On February 19, 2009, the plaintiff, a New York resident of South Asian ethnicity, filed a lawsuit against the City of New York in the United States District Court for the Eastern District of New York, under 42 U.S.C. \u00a71983 The plaintiff, represented by the New York Civil Liberties Union, asked the court for a declaratory judgment that the City of New York's policing practices violated the Equal Protection Clause, and for injunctive relief mandating training, supervision, and monitoring to ensure that people are selected for searches without bias. Specifically, the plaintiff claimed that in 2005 the City of New York established a subway-bag search program that encouraged racial profiling by officers, because officers do not need to report any demographic data on selected persons, and because allegedly officers have total discretion to set what fraction of passengers they search and may change that number at will. The plaintiff claimed that officers selected him twenty-one times over three years, a very disproportionate number. Officers stopped his partner, who is white, only once during the same three-year period. He alleged that this was based on his race, pointing out that officers stopped him in his work scrubs, in a suit, and while he was wearing casual clothing. The complaint explained that the plaintiff had reported these searches to the Civilian Complaint Review Board (\"CCRB\") eight times, but nothing was done to address his complaints. On May 20, 2009, the Court entered an order of dismissal after the parties reached a settlement. On June 30, 2009, the Court entered the stipulation and order of settlement. The settlement stipulated that the City of New York would pay the plaintiff $10,000, plus $15,000 in attorneys' fees/expenses. In return, he agreed to dismiss his claims and release the defendants from any liability resulting from the events alleged in the complaint.", "summary": "On February 19, 2009, the plaintiff, an occupational therapist of South Asian ethnicity, filed a lawsuit in the U.S. District Court for the Eastern District of New York under \u00a7 1983 against the City of New York. He alleged that officers selected him for a bag search when entering the subway a disproportionate twenty-one times over three years, on the basis of his South Asian appearance. On June 30, 2009, the parties agreed to settle for ten thousand dollars, plus reasonable attorneys' fees, expenses, and costs."} {"article": "On February 20, 2018, a married same-sex couple filed this lawsuit in the U.S. District Court for the District of Columbia against the U.S. Department of Health and Human Services, the Administration for Children and Families, the Office of Refugee Resettlement, and the United States Conference of Catholic Bishops (USCCB) for violating the Establishment Clause (U.S. Const. Amend I) and the Fifth Amendment\u2019s Equal Protection and Substantive Due Process clauses. Plaintiffs claim that the Federal Defendants unconstitutionally provided taxpayer funds to USCCB (and their sub-grantees) to administer federal child welfare services for unaccompanied refugee children, as they granted these funds fully knowing that USCCB discriminates against same-sex couples seeking to foster or adopt children through these programs. Plaintiffs sought declaratory relief from Defendants admitting to their constitutional violations, and injunctive relief requiring Federal Defendants to ensure Plaintiffs can apply to these programs without discrimination and with adequate safeguards to prevent any use of religious or other criteria to exclude applicants based on their sexual orientation, sex, or the same-sex character of their marriage. They also sought nominal monetary damages and reasonable costs and attorney\u2019s fees. This case was assigned to Judge Amit P. Mehta. In February 2017, Plaintiffs, sought to foster a child through Catholic Charities of Fort Worth, a subgrantee of the USCCB under the Unaccompanied Refugee Minor (URM) Program and the Unaccompanied Alien Child (UAC) Program. After the Catholic Chartiy realized that the plaintiffs were a same-sex couple that did not \u201cmirror the holy family,\u201d their application was denied. Plaintiffs immediately reported this discrimination to the Office of Refugee Resettlement (ORR), but did not receive a response until mid April 2017. ORR\u2019s response did not address the questions and only asked for the name of the staffer who allegedly discriminated against her and her wife. Plaintiffs provided this information in early May 2017 and received a \u201cthank you\u201d note the next day, but did not receive any further communication from either ORR or the Catholic Charity. In March 2018, about one month after their initial filing, Plaintiffs amended the complaint to add the National LGBT Bar Association as a plaintiff. The Association is a professional membership-based organization comprised of more than 10,000 members of the legal community who support LGBT rights. They joined the suit on behalf of their members who were federal taxpayers who contributed to the general revenues from which Congress appropriated funds to the child welfare programs at issue in this case. They objected to paying for federally funded child welfare services that were provided in a discriminatory manner based on religious principles to which they did not subscribe. In May 2018, Defendants filed a motion to dismiss the case for lack of jurisdiction. They claimed that the individual plaintiffs lacked standing because their alleged injury was not fairly traceable to the government\u2019s challenged conduct, would not be redressable by a favorable decision, and that they did not have taxpayer standing to assert an Establishment Clause claim. Plaintiffs opposed the motion, and oral argument was set for late November 2018. After the argument, parties were instructed to submit a joint status report within two weeks of the hearing. The first status report was submitted on December 14, 2018, and the second was scheduled to be submitted a month later. However, the lapse of appropriations for the federal government in early January 2019 derailed this plan. The next joint status report, submitted on February 8, 2019, indicated that while parties engaged in a good-faith effort to reach a settlement, they remained unable to resolve their issues at that time. In mid-February 2019, the court issued an order stating that the proceedings for Defendants\u2019 motion to dismiss would go forward, while encouraging the parties to continue their settlement discussions. On June 12, 2019, the court granted in part and denied in part Defendant\u2019s motion to dismiss. The court agreed that none of the plaintiffs had taxpayer standing to assert an Establishment Clause violation, and as that was the only claim asserted by the National LGBT Bar Association, they were dismissed from the case. The married couple, however, had sufficient individual standing to pursue all three causes of action, and therefore the remainder of the Defendant\u2019s motion to dismiss was denied. 391 F.Supp.3d 23. As of March 17, 2020, the parties were still engaged in discovery.", "summary": "A married lesbian couple sued the Department of Health and Human Services and other federal agencies in the U.S. District Court for the District of Columbia for violating the Establishment Clause and the Fifth Amendment\u2019s Equal Protection and Substantive Due Process clauses. Plaintiffs claim that the Federal Defendants unconstitutionally provided taxpayer funds to Catholic charities to administer federal child welfare services, as they granted these funds knowing that these charities discriminates against same-sex couples. Plaintiffs seek declaratory and injunctive relief from Defendants admitting to their constitutional violations, and injunctive relief, as well as nominal monetary damages and reasonable costs and attorney\u2019s fees. Defendants filed a motion to dismiss for lack of jurisdiction, which was granted in part and denied in part. The case is ongoing."} {"article": "COVID-19 Summary: This is a joint class action lawsuit and habeas petition brought on behalf of children confined in four secure care facilities operated by the Louisiana Office of Juvenile Justice, seeking release and mitigation in light of the COVID-19 pandemic. The plaintiffs alleged that children are at-risk for contracting and transmitting COVID-19 and that they may be vulnerable to life-threatening complications both during and after the infection itself appears to have resolved. The plaintiffs sought a temporary restraining order and later also requested an order requiring the defendants to give the plaintiffs access to confidential communication with their counsel. On June 2, the plaintiffs filed a motion for class certification for the proposed class. The defendants moved for summary judgment on July 29 and filed a motion to dismiss on October 20. A settlement conference was held on November 10. The parties reached a confidential settlement in November 2020 and, following a conditional dismissal period, the case is now presumed closed.
    On May 14, 2020, this lawsuit was filed on behalf of children confined in secure care facilities in the U.S. District Court for the Middle District of Louisiana under the habeas statute, 22 U.S.C. \u00a7 2241, and 42 U.S.C. \u00a7 1983, seeking declaratory and injunctive relief in light of the COVID-19 pandemic and its severity in Louisiana. Represented by the Juvenile Law Center, the Promise of Justice Initiative, and private counsel, the plaintiffs alleged violations of their Eighth and Fourteenth Amendment rights. Specifically, they alleged that the Louisiana Office of Juvenile Justice (\"OJJ\") had not significantly reduced the population of confined children and had failed to implement an updated pandemic policy or a remedial plan in the four OJJ secure care facilities that complied with CDC guidance. Moreover, they alleged that OJJ\u2019s policies placed children at a substantial risk of serious, long-term mental, developmental and emotional harm, in part because of isolation and the cessation of therapeutic services. The case was assigned to Judge John W. deGravelles. The plaintiffs sought to certify a class of all children who are, or will in the future be, confined at the four secure care facilities operated by OJJ: Acadiana Center for Youth in Bunkie; Bridge City Center for Youth; Swanson Center for Youth Columbia; and Swanson Center for Youth Monroe. The plaintiffs alleged that children are at-risk for contracting and transmitting COVID-19, and that they may be vulnerable to life-threatening complications both during and after the infection itself appears to have resolved. In OJJ facilities, 97% of the children who were tested had tested positive. On May 15, the plaintiffs sought a temporary restraining order that would enjoin the defendants from (1) continuing to confine all children who are currently within 180 days of their release dates; (2) continuing to confine children who are presumptively eligible for release; (3) failing to test children for COVID-19; (4) using \"Behavioral Intervention Rooms\" for any child who tests positive for COVID-19 or displays symptoms of the disease; (5) confining children to their dormitories for lengthy periods of time; (6) using pepper spray on children; and (7) continuing the suspension of structured educational and rehabilitative programming in OJJ facilities. They also requested that the court require the defendants to develop and implement, within 48 hours, a plan to mitigate the substantial risk of serious harm from COVID-19. On May 27, the defendants responded to the plaintiff's motion for temporary restraining order, claiming that they had implemented an appropriate response to the pandemic including social distancing, modification of educational and rehabilitation services, and testing and monitoring that exceeded CDC guidelines. They argued that the plaintiffs had failed to establish a substantial likelihood of success on the merits for multiple reasons, including that the plaintiffs failed to exhaust administrative remedies under the Prison Litigation Reform Act, and that granting the plaintiffs' requests were not in the public interest. On June 2, the plaintiffs filed a motion for class certification for the proposed class. On June 19, they also asked the court to order the defendants to provide all putative class members with access to confidential communication with counsel by video or telephone. They claimed that the defendants had obstructed the putative class members from contacting their counsel, or at the very least, had been dilatory and evasive in facilitating the request for the children to do so. The defendants moved for summary judgment on July 29, arguing that there was no genuine issue of material fact, as the court found during the evidentiary hearing that the plaintiffs had not come close to meeting the constitutional threshold for habeas relief or relief. On August 13, the plaintiffs then moved to withdraw class certification and to defer a ruling on the summary judgment motion until the parties could conduct discovery. Judge deGravelles granted this motion on September 24 and referred the parties to Magistrate Judge Erin Wilder-Doomes. The defendants filed a motion to dismiss for lack of subject matter jurisdiction on October 20, and the plaintiffs filed an opposition to the motion on November 10. Additionally on November 10, the parties participated in a settlement conference, where they \"reached amicable resolution of all claims in this matter subject to the terms and conditions identified on the record.\" Magistrate Judge Wilder-Doomes then recommended a 60-day conditional dismissal, which Judge deGravelles entered on November 11, 2020. On January 11, 2021, the plaintiffs requested the dismissal deadline to be extended by 30 days, which Judge deGravelles granted that same day. The extended deadline, February 10, 2021, passed and no further docket entries were filed, so compliance with the parties' settlement agreement is presumed complete; however, the terms of that settlement are not public.", "summary": "The plaintiffs filed suit in the Middle District of Louisiana, seeking declaratory and injunctive relief in light of the COVID-19 pandemic and its severity in Louisiana, on behalf of children confined in four secure care facilities. The plaintiffs sought a temporary restraining order that would require improved testing measures, better care of the children confined, and the release of children who were within 180 days of their release dates or were presumptively eligible for release. They further requested an order requiring the defendants to give the plaintiffs access to confidential communication with their counsel. The parties reached a confidential settlement agreement and after a conditional dismissal period, the case is now closed."} {"article": "On July 15, 2004, the Philadelphia office of the EEOC filed this race discrimination case against Allstate Insurance Company (its subsidiary, Encompass Insurance, Inc.) claiming that Allstate discriminated against a black employee when it fired her from her position as a Customer Service Representative for alleged performance problems. The employee had been hired by the Defendant's predecessor in 1987. After the Defendant acquired the company in 2000, the complainant alleged, her supervisor harassed her because of her race, up to and including terminating her employment because she complained to Human Resources about his behavior. The Human Resources manger ignored her complaints and refused to assign her to another supervisor. The employee filed her Intervenor Complaint on March 25, 2005. After a brief discovery dispute, the case was resolved by Consent Decree, entered on April 13, 2007. The Decree requires Defendant not to discriminate on the basis of race or to retaliate against empoyees who complain about such discrimination, to post the EEO notice, and to review and update its policies against discrimination and retaliation, including publishing an effective complaint procedure, the minimum requirements of which the Decree sets out in detail. The Defendants also agreed to provide non-discrimination training to all its managers and supervisors. Additionally, the Decree provides that the employee's file be expunged of all reference to her charge of discrimination and prohibits Defendant from divulging any of its facts or circumstances to any employer or potential employer. Defendant agreed to pay the complainant $115,000.00 in damages. The Decree specifies for tax reporting purposes how the amount should be divided and designated. The settlement term was two years. The docket sheet does not show any further enforcement; the case was presumably closed in 2009.", "summary": "This race discrimination case against an insurance company was brought on July 15, 2004 by the EEOC and joined by the individual employee as Intervenor Plaintiff in March 2005. The parties entered into a Consent Decree on April 13, 2007, which, in addition to providing $115,000.00 to the employee, required the Defendant, Allstate Insurance, to implement non-discrimination policies and an effective complaint procedure."} {"article": "COVID-19 Summary: This is a preexisting class action addressing conditions of confinement in ICE custody, particularly for noncitizen detainees with medical or mental health needs, or other disabilities. On March 24, 2020, plaintiffs sought an emergency order addressing the COVID-19 infection risks of detainees with special risk factors, or releasing them. On April 20, 2020, the court granted the plaintiffs' motions for certification of subclass and preliminary injunction. The defendants appealed and the plaintiffs sought to enforce the injunction. The defendants file a second appeal, which is currently in abeyance pending the resolution of the first appeal, and the plaintiffs moved for a Special Master to ensure the defendants' compliance with the preliminary injunction. A hearing regarding the motion for a Special Master is scheduled for March 8, 2021 and a trial is set for April 26, 2022.
    On August 19, 2019, Al Otro Lado and the Inland Coalition for Immigrant Justice, as well as 15 individuals who are currently being detained by the U.S. Immigration and Customs Enforcement in a total of 8 facilities across 6 states, filed this class-action suit in the U.S. District Court for the Central District of California. The plaintiffs are represented by the Civil Rights Education and Enforcement Center, Disability Rights Advocates, the Southern Poverty Law Center, and private counsel. The plaintiffs sued U.S. Immigration and Customs Enforcement (ICE), the U.S. Department of Homeland Security (DHS), as well as 8 federal employees of these departments under Section 504 of the Rehabilitation Act of 1973 and the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.). Judge Jesus G. Bernal is presiding over the case after it was transferred from Judge Dale S. Fischer. The plaintiffs claimed that the federal government failed to ensure that detained immigrants received appropriate medical and mental health care, as well as failed to ensure that detained immigrants with disabilities were provided with accommodations and were free from discrimination. The plaintiffs also claimed that the defendants\u2019 punitive use of segregation violated the Fifth Amendment of the U.S. Constitution. The plaintiffs sought no damages but rather injunctive relief to change how the U.S. government treated detained immigrants in its custody. This case is one of a number of cases challenging how the federal government treated detained immigrants. Related cases include Torres v. Department of Homeland Security, No. 5:18-cv-02604 (C.D. Cal. Filed Dec. 14, 2018); and Novoa v. The GEO Group, No. 5:17-cv-02514 (C.D. Cal. Filed Dec. 19, 2017), or IM-CA-0142 in this Clearinghouse. In response to the COVID-19 pandemic, the plaintiffs filed an emergency motion for a preliminary injunction on March 24, 2020. They asserted that ICE failed to test for the virus, provide basic sanitation supplies, or check symptoms. That, they said, violated the Due Process Clause, the Rehabilitation Act, and risked irreparable harm. As a result, the plaintiffs requested that ICE (1) identify all people in ICE custody with Risk Factors (defined by heightened risk of illness or death upon contracting the virus); (2) conduct an assessment of medically necessary precautions that needed to be implemented to ensure the health and safety of those persons; (3) release the individuals with Risk Factors within 48 hours if medical safeguards could not be implemented within 24 hours absent an \"individualized finding of dangerousness to community; (4) modify its COVID-19 protocols to address deficiencies; and (5) appoint a Special Master to oversee this process. On March 25, 2020, plaintiffs filed a motion for class certification. Plaintiffs proposed two classes. Subclass one consisted of:
    All people who are detained in ICE custody who have one of the Risk Factors placing them at heightened risk of severe illness and death upon contracting the COVID-19 virus. The Risk Factors are defined as being over the age of 55; being pregnant; or having chronic health conditions, including: cardiovascular disease (congestive heart failure, history of myocardial infarction, history of cardiac surgery); high blood pressure; chronic respiratory disease (asthma, chronic obstructive pulmonary disease including chronic bronchitis or emphysema, or other pulmonary diseases); diabetes; cancer; liver disease; kidney disease; autoimmune diseases (psoriasis, rheumatoid arthritis, systemic lupus erythematosus); severe psychiatric illness; history of transplantation; and HIV/AIDS.
    Subclass two consisted of:
    All people who are detained in ICE custody whose disabilities place them at heightened risk of severe illness and death upon contacting the COVID-19 virus. Covered disabilities include: cardiovascular disease (congestive heart failure, history of myocardial infarction, history of cardiac surgery); high blood pressure; chronic respiratory disease (asthma, chronic obstructive pulmonary disease including chronic bronchitis or emphysema, or other pulmonary diseases); diabetes; cancer; liver disease; kidney disease; autoimmune diseases (psoriasis, rheumatoid arthritis, systemic lupus erythematosus); severe psychiatric illness; history of transplantation; and HIV/AIDS.
    On April 3, 2020, the defendants filed their opposition to the motion for preliminary injunction. The defendants argued that the plaintiffs lacked standing because they did not have a cognizable injury in that none of them had demonstrated that they had been exposed to COVID-19. They also argued that plaintiffs had failed to show that ICE had been deliberately indifferent to the putative class or that ICE's measures in response to COVID-19 resulted in punitive conditions of confinement. Finally, they argued that the plaintiffs had not demonstrated a likelihood of irreparable harm caused by ICE's response to COVID-19. The defendants also filed their opposition to plaintiffs' motion for class certification on April 3, 2020. The defendants argued that the court should deny the plaintiffs' motion for class certification because the five named plaintiffs had different medical conditions and were detained at different detention facilities. The defendants also argued that the plaintiffs' claims were not representative of the proposed class of individuals. On April 15, 2020, Judge Bernal rejected ICE's motion for reconsideration re transferring the case, and its motion to dismiss. The Court denied the government\u2019s motion to divide the nationwide lawsuit into 15 individual cases in eight district courts. He also denied ICE\u2019s motion to strike the 200-page complaint. On April 20, 2020, Judge Bernal granted plaintiffs' emergency motion to certify subclass and their emergency motion for preliminary injunction. The court held that plaintiffs were likely to succeed on the merits of their claim and would suffer irreparable harm as a result of the deprivation of their rights, thus warranting the granting of their motion for preliminary injunction. Judge Bernal stipulated that the preliminary injunction would remain in effect as long as COVID-19 continued to pose a substantial threat of harm to the members of the subclasses. On May 29, the defendants filed an answer to the plaintiff's complaint, claiming that the plaintiffs did not state a claim upon which relief may be granted or allege a cognizable cause of action. They also argued that the plaintiffs failed to exhaust administrative exhaustion and the court lacks jurisdiction to hear the case. On June 19, the defendants appealed the preliminary injunction and class certification to the Ninth Circuit. The plaintiffs sought to enforce the April 20 preliminary injunction on June 24, since about 70% of the Subclass members not subject to mandatory detention were still detained. The appeal was assigned USCA Case No. 20-55634. The parties attended oral argument on December 9. Back in the district court, Judge Bernal granted the motion to enforce in part on October 7, ordering defendants to conduct \"timely\" custody determinations that should take no longer than a week and provide notice of the determination to the Subclass member. 2020 WL 6541994. The Court clarified that only in rare cases should a Subclass member not subject to mandatory detention remain detained. The case was ordered to Magistrate Judge Shashi H. Kewalramani for settlement conference on August 19. The defendants sought to stay discovery pending appeal on September 17, but Judge Bernal denied the motion on October 30. On December 7, 2020, the defendants again appealed the preliminary injunction to the Ninth Circuit. The appeal was assigned USCA Case No. 20-56297. On December 17, they moved to stay the appeal On January 6, 2021, the defendants filed a motion to hold in abeyance the second appeal (USCA Case No. 20-56297), pending the resolution of the first appeal (USCA Case No. 20-55634). Back in the district court, on January 21, the plaintiffs moved for a Special Master to ensure the defendants' compliance with the preliminary injunction. The plaintiffs argued that the defendants failed to conduct required custody determinations and continued to transfer people between facilities. The plaintiffs also claimed that the defendants' pandemic response requirements document continued to be inadequate, unenforced, and failed to address emerging issues, such as vaccine distribution or new, more virulent strains of COVID-19. The defendants responded in opposition to the motion for a Special Master on February 15 and disputed that they were in noncompliance with the Court's orders. Regarding vaccine distribution, the defendants explained that ICE was not itself evaluating when to vaccinate, but instead, that vaccinations would follow the various state vaccination plans. With respect to new strains of the virus, ICE indicated there were no specific recommendations they were following other than the standard guidance. A hearing on the appointment of a Special Master is scheduled for March 8, 2021. As of February 18, the case remains ongoing with a trial before Judge Bernal set for April 26, 2022.", "summary": "In August 2019, 15 individuals who are currently detained by U.S. Immigration and Customs, as well as two nonprofit groups who advocate for immigrant rights, filed a class action suit against U.S. Department of Homeland Security and U.S. Immigration and Customs Enforcement for violating their Fifth Amendment rights, the Rehabilitation Act of 1973, and the Americans with Disabilities Act. The case is ongoing and is in the U.S. District Court for the Central District of California. The plaintiffs seek injunctive relief and immigration reform. In March 2020, during the COVID-19 pandemic, the plaintiffs sought emergency relief to obtain protection against the disease. The court granted preliminary injunction on April 20, which the defendants appealed and plaintiffs sought to enforce the injunction."} {"article": "On March 14, 2000, an inmate in California corrections system (CDCR) filed this lawsuit in District Court for the Northern District of California. The plaintiff sued the Secretary of CDCR in his official capacity and CDCR personnel in their individual capacities under 42 U.S.C \u00a7 1983. The plaintiff claimed prison officials violated his due process rights by incorrectly validating him as a gang member and placing him in administrative segregation (\u201cAd-Seg\u201d) while at Deuel Vocational Institution, and later in a Security Housing Unit (\u201cSHU\u201d) at Pelican Bay State Prison. Prison officials placed the plaintiff in Ad-Seg and the SHU after he was \u201cvalidated\u201d as an associate of the Northern Structure prison gang. The plaintiff claimed that his due process rights were violated because he was not in fact an associate of the prison gang and his validation was not supported by sufficient, reliable evidence. The plaintiff also claimed that his due process rights were violated because he was not given notice and an opportunity to present his views before being placed in segregation, and because he was denied meaningful opportunities to challenge his validation and continued retention in segregated housing. The plaintiff originally filed this case pro se. By order filed May 17, 2002, the Court dismissed the case without prejudice on the ground that the plaintiff had not exhausted his administrative remedies with respect to all of the claims alleged in the complaint. (2002 WL 1034043). The plaintiff appealed to the Ninth Circuit, and the Ninth Circuit appointed the law firm of Howard, Rice, Nemerovski, Canady, Falk & Rabkin to represent the plaintiff on appeal. In a published decision the Ninth Circuit reversed and remanded, holding that the Prison Litigation Reform Act did not require dismissal of an entire action where a prisoner\u2019s complaint contains exhausted and unexhausted claims. See Lira v. Herrera, 427 F.3d 1164 (9th Cir. 2005). The Ninth Circuit instructed that the proper treatment of a \u201cmixed\u201d complaint depends on the relatedness of the claims, and held that if an exhausted claim was intertwined with an unexhausted claim, the claims should all be treated as exhausted. Id. at 1177. The Supreme Court denied the defendant\u2019s petition for writ of certiorari. 549 U.S. 1204 (2007). On remand, the plaintiff continued to be represented by counsel. The Court found that plaintiff\u2019s due process claims were interrelated, and allowed the plaintiff to file an amended complaint alleging a single due process violation arising out of his gang validation and placement and retention in Ad-Seg and the SHU. As originally filed, the plaintiff's first amended complaint named as defendants a number of CDCR personnel sued for damages in their individual capacity, along with the Secretary of CDCR who was sued in his official capacity for declaratory and injunctive relief. In December 2006, the law firm of Chapman, Popik & White replaced Howard Rice as the plaintiff\u2019s counsel of record. The parties engaged in extensive discovery and further motion practice, including motions to dismiss and motions for summary judgment filed by the defendants. On September 30, 2009, (Judge Susan Illston) denied the defendants\u2019 motion for summary judgment (2008 WL 619017). The defendants noticed an interim appeal of the Court\u2019s denial of qualified immunity. The interlocutory appeal caused the cancellation of the March 23, 2008, trial date and stayed all proceedings in this Court. The plaintiff then decided to dismiss the remaining individual defendants and all claims for damages in order to moot the pending appeal. In October 27 2008, the Ninth Circuit granted the plaintiff\u2019s motion to dismiss the individual defendants and to dismiss the appeal as moot, and the case was remanded to the district court. Continuing to prepare for the trial, in December 2008, the Court ruled that the attorneys-eyes-only restrictions of the protective order for the defendant's confidential gang validation evidence would be lifted for trial purposes. The defendant took an emergency appeal from that ruling by petition for writ of mandamus, which the Ninth Circuit granted over the plaintiff\u2019s opposition on December 24, 2008. As a result, the Court was required to prevent disclosure to the plaintiff of certain materials compiled by CDCR in course of its gang validation process. From January 13 to February 12, 2009, the Court (Judge Illston) held a bench trial on the plaintiff\u2019s claims for declaratory and injunctive relief. The plaintiff presented 17 witnesses, including three experts and testimony from plaintiff over three separate sessions. Defendant presented 4 witnesses, including its experts. Approximately 300 documentary exhibits were entered into evidence at trial. On September 30, 2009, the Court (Judge Illston) issued a Findings of Fact and Conclusions of Law. The Court found that the plaintiff\u2019s due process rights were violated when he was initially validated as a Northern Structure associate because he was never given notice of the initial validation investigation, and was never afforded the opportunity to be heard prior being validated or placed in administrative segregation. The Court also found that this deprivation of procedural due process was not cured in any of the subsequent administrative hearings and inmate appeals because none of these proceedings constituted a meaningful review of the gang validation. Finally, the Court found that the plaintiff\u2019s substantive due process right were violated because the items of evidence used to validate the plaintiff as a prison gang associate lack sufficient indicia of reliability to meet the \u201csome evidence\u201d standard as required by the case law. Based upon expert psychological testimony and evidence at trial, the Court found that the plaintiff\u2019s experience in the SHU caused him to develop depression and post-traumatic stress disorder, and that he currently suffers from these conditions, despite his parole from Pelican Bay. The Court held that the plaintiff was entitled to a judicial declaration that his gang validation was never supported by accurate or reliable evidence and was implemented in violation of his procedural rights. The Court directed defendant Matthew Cate, as Secretary of CDCR, to expunge the plaintiff\u2019s validation as a Northern Structure associate from CDCR records, to report the expungement to all gang-related law enforcement databases and clearinghouses to which the original validation was reported previously, and to remove all documents related to the validation from plaintiff\u2019s prison file. The parties continued litigating attorneys fees until 2012. The court awarded roughly $1,088,000 in total attorney's fees and costs. On June 22, 2012, the court issued an order confirming payment the attorneys' fees and costs. As of March 28, 2016, the case appears closed.", "summary": "In 2000, an inmate in California corrections system (CDCR) filed this lawsuit in District Court for the Northern District of California. The plaintiff sued the Secretary of CDCR and individual CDCR personnel under 42 U.S.C \u00a7 1983. The plaintiff claimed prison officials violated his due process rights by incorrectly validating him as a gang member and placing him in segregation while at Deuel Vocational Institution, and Pelican Bay State Prison. The Court found in favor of the plaintiff and directed CDCR to expunge plaintiff\u2019s validation as a Northern Structure associate from CDCR records, to report the expungement to all gang-related law enforcement databases and clearinghouses to which the original validation was reported previously, and to remove all documents related to the validation from plaintiff\u2019s prison file."} {"article": "COVID-19 Summary: This is a lawsuit brought by the University of California regents regarding the July 2020 release of ICE regulations which, in effect, meant that students on F-1 visas could risk deportation if their school shifted to online learning. In a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. In order to effectuate the rescission, ICE removed the guidance from its website and replaced it with the previous guidance which exempted students from the limitation on online learning credits in light of the COVID-19 pandemic. The universities in this case later voluntarily dismissed their claims.
    Background Generally speaking, F-1 visas (colloquially \"student visas\") can be granted to international students who attend American universities. However, student visas have regulations that limit the amount of online or distance learning the student can engage in. According to these regulations, an international student can engage in only one such class or three credits of that class per semester. 8 C.F.R. \u00a7 214.2(f)(6)(i)(G). The COVID-19 outbreak in early 2020 made this regulation untenable, as schools and universities had to shift to online learning systems. In response, U.S. Immigration and Customs Enforcement (ICE), the defendant in this case, issued an exemption on March 13, 2020, affirming that international students would be permitted to continue distance learning in the United States under their F-1 visas. The exemption would apply until the end of the emergency. However, on July 6, 2020, ICE issued a new directive stating that it would rescind that exemption. This meant that international students at schools that planned to conduct classes fully online would have to either transfer to another school that was at least partially in-person, return to their countries voluntarily, or risk deportation. The directive also ordered schools that had either transitioned fully online or decided not to have classes at all to submit an \"operational change plan\" within nine days. It also ordered schools with hybrid systems to certify each F-1 student to ensure that they were not taking entirely online courses. The Lawsuit Twenty public and private universities filed this lawsuit on July 13, 2020 in the U.S. District Court for the District of Oregon. The universities, represented by private counsel, sued the U.S. Department of Homeland Security and ICE. The universities alleged that the defendants violated the Administrative Procedure Act (APA) in two ways. First, the directive was arbitrary and capricious because it was not based in reasoned decision-making. Second, the directive was arbitrary and capricious because the supposed reasons behind it were only pretextual. The universities requested that the court grant declaratory relief calling the directive illegal. They also requested injunctive relief in the form of a temporary restraining order, preliminary injunction, and permanent injunction that would prohibit the government from enforcing the new directive. They also asked that the court vacate and set aside the directive altogether. Finally, they requested reasonable costs and attorney's fees. That same day, the universities also submitted a motion for summary judgment which largely followed the same arguments as the original complaint, and a motion to accelerate or expedite briefing and discovery. On July 14, the case was assigned to Magistrate Judge Mustafa T. Kasubhai. Judge Kasubhai referred the motion for a temporary restraining order to Judge Michael J. McShane. Meanwhile, in a different lawsuit filed against the administration over the same directive, President and Fellows of Harvard College, plaintiffs met with counsel for the government and worked to get the July 6 directive rescinded. Therefore, on July 15, Judge Kasubhai asked the parties in this case to confer to discuss how to proceed with the case. On July 17, the parties jointly filed a status report. In order to effectuate the rescission of the July 6 directive, ICE removed the guidance from its website and replaced it with the previous guidance. The universities withdrew, without prejudice, the motion for a temporary restraining order and preliminary injunction, the motion for summary judgment, and the motion to expedite or accelerate litigation. After further discussions in light of concerns about student confusion over the current status of the regulations, ICE agreed to issue new guidance and information on its website providing clarification that the original guidance from March is once again in effect. The universities reserved concerns that the new guidance might allow ICE to prevent individuals with valid student visas from entering the country if they are new students and intend to take only online courses during the fall semester. The universities filed a notice of voluntary dismissal on August 26, 2020.", "summary": "This lawsuit was filed in response to a July 6, 2020 directive by ICE that would have effectively forced international students to either attend in-person classes or risk deportation. Twenty public and private universities filed this suit against DHS and ICE, arguing that the directive was in violation of the Administrative Procedure Act (APA). They sought declaratory and injunctive relief. However, just two days later, plaintiffs in a separate case over the same directive came to an agreement with the government to get them to rescind the order. The court in this case asked the parties to confer and discuss how they would like to proceed given the rescission. In order to effectuate the rescission, ICE removed the guidance from its website and replaced it with the previous guidance which exempted students from the limitation on online learning credits in light of the COVID-19 pandemic. The universities filed a notice of voluntary dismissal on August 26, 2020."} {"article": "On June 1, 1993, Children's Rights, the ACLU, and private co-counsel filed this class-action lawsuit in the United States District Court for the Eastern District of Wisconsin against the Wisconsin Department of Health and Social Services and the Milwaukee County Department of Human Services. The complaint alleged abuse and neglect of children in the Milwaukee child-welfare system, inadequate investigations into abuse and neglect, lack of services, improper foster care placement, and high caseworker caseloads. The plaintiffs alleged violations of state law and federal law, including the Adoption Assistance Act, 42 U.S.C. \u00a7\u00a7 620-28, 670-79(a); Child Abuse Prevention and Treatment Act (CAPTA), 42 U.S.C. \u00a7 5101-5106(a); Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12121-12150; and Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794. In early 1995, the court granted the state defendants' motion to dismiss claims as to the state defendants brought under 42 U.S.C. \u00a7 671(a)(15) of the Adoption Assistance Act and under the Rehabilitation Act and Americans with Disabilities Act. Additionally, the Court certified the class of plaintiffs as children who are in foster care in Milwaukee County, and children about whom the county Department of Human Services received reports of abuse or neglect. Jeanine B. v. Thompson, 877 F. Supp. 1268 (E.D. Wisc. 1995). The case then proceeded towards a trial bifurcated into a liability stage and a remedy stage. However, during preparations for trial in 1995, the Wisconsin state Legislature passed a provision that required the state Department of Health and Social Services to propose a plan for state takeover of the Milwaukee County child welfare system by 1998. In light of the legislative action, the Court denied the state defendant's motion for partial summary judgment on constitutional issues, adjourned the trial date, and required the parties to determine whether the law provided interim relief and how relief affected the liability and remedial aspects of the case. After both plaintiffs and defendants provided a series of briefings to the Court, the plaintiffs moved for preliminary injunction in February 1997. The plaintiffs claimed that the pending state takeover would only exacerbate problems in Milwaukee County's child welfare system. In response, the Court denied plaintiff's motion for a preliminary injunction under CAPTA. Jeanine B. v. Thompson, 967 F. Supp. 1104 (E.D. Wisc. 1997). In 1998, the Court dismissed as moot the plaintiffs' claims against the county and proceeded with discovery for trial. After extensive discovery, the plaintiffs filed a supplemental complaint in 1999 and a second supplemental complaint in 2000. Trial was set for 2003. In September 2002, however, the parties reached a settlement agreement that provided for phased improvements to the Bureau of Milwaukee Child Welfare, which included decreased caseworker caseloads, elimination of shelter placements, and special diagnostic/assessment centers for children. The parties modified the settlement agreement in 2003 and again in 2012, although the main substance of the agreement remained the same. The agreement is to remain in force until the defendants are in full compliance with its terms and the Court terminates jurisdiction. Attorneys' fees have been awarded to the plaintiffs in the amount of $950,000. As of the date of this summary, monitoring continues.", "summary": "Children's Rights and the ACLU filed a class action lawsuit in 1993 against the Wisconsin Department of Health and Social Services and the Milwaukee County Department of Human Services, alleging abuse and neglect of children in the Milwaukee child welfare system. During the course of litigation, the Wisconsin state legislature passed a provision requiring state takeover of the Milwaukee County child welfare system by 1998. The parties settled the remaining issues in 2002 in a settlement agreement that provided for decreased caseworker caseloads, elimination of shelter placements, and special diagnostic/assessment centers for children. The parties modified the settlement agreement in 2003 and again in 2012. The case is ongoing."} {"article": "On December 28, 2008, a prisoner at the Do\u00f1a Ana County Detention Center (\"the jail\") filed a complaint against the jail in the U.S. District Court for the District of New Mexico under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act, and the New Mexico Tort Claims Act. The plaintiff was mentally ill at the time of his arrest; he alleged that after he was booked into the jail, kept in administrative segregation for nearly two years, and was subject to inhumane conditions of confinement and denied adequate medical care. As a result, he endured physical and mental deterioration. When the plaintiff was transferred out of jail for a psychiatric review after 18 months of solitary confinement, he was underweight, disheveled, and unaware he had spent the last 18 months in solitary confinement. After only two weeks of mental health treatment, the plaintiff was returned to the jail and again placed in solitary confinement. The plaintiff requested medical and dental treatment and was denied both. The plaintiff was then forced to pull his own tooth. Ultimately the charges against the plaintiff for driving while intoxicated and receiving or transferring a stolen vehicle were dismissed and he was released from jail 22 months after he was arrested and booked. The plaintiff filed a complaint and the case proceeded through years of discovery motions, and eventually to trial. Represented by private counsel, the plaintiff sought compensatory and punitive damages and attorneys' fees and costs. After a multi-day trial in January 2012, the jury found the jail and two individual employees liable for depriving the plaintiff of his constitutional rights to humane conditions of confinement, adequate medical care, and procedural due process. As a result of these constitutional deprivations, the jury found that the plaintiff was entitled to compensatory damages from the jail and punitive damages from the individual employees. Included among the specific findings of the jury was that the plaintiff's rights under the Americans with Disabilities Act were violated and that the jail was liable for false imprisonment and negligent operation or maintenance of a building. The jury awarded $15.5 million in compensatory damages and $6.5 million in punitive damages, for a total award to the plaintiff of $22 million. The County filed several motions during and after trial, all of which were denied. The defendants argued the district court judge was biased and should have recused herself, and also that there was an improper and undisclosed attorney-client relationship between the plaintiff's lawyer and a testifying witness. The court ruled that the defendants failed to substantiate any of these claims, failed to meet their burden of proof, and asked for relief to which they were not entitled. The District Court declined to set aside the judgment and award in favor of the plaintiff on January 8, 2013. The defendants appealed to the Court of Appeals for the Tenth Circuit, but in March 2013, stipulated to dismiss the appeal after reaching a settlement agreement whereby the plaintiff agreed to accept a $15.5 million settlement and all parties agreed to end litigation without further appeals. The case is now closed.", "summary": "A mentally ill inmate in New Mexico was kept in solitary confinement for 22 months after being booked on charges of driving while intoxicated and transporting or receiving a stolen car. While in solitary confinement, the plaintiff was denied medical and dental health care, and was largely denied mental health treatment. As a result, the plaintiff's mental and physical condition deteriorated while in the Do\u00f1a Ana County Detention Center. The plaintiff filed a complaint under the Civil Rights Act, the Americans with Disabilities Act, and the New Mexico Tort Claims Act. The case proceeded to trial and he was awarded a total of $22 million in compensatory and punitive damages. The defendants appealed, but dismissed their appeal after reaching a settlement agreement whereby the plaintiff agreed to accept a $15.5 million settlement and all parties agreed to end litigation without further appeals. The case is now closed."} {"article": "In October 2006, the Civil Rights Division of the U.S. Department of Justice, acting pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997 et seq., commenced an investigation into the conditions of confinement at the King County Correctional Facility (\"KCCF\"). During the course of this investigation, the DOJ conducted on-site inspections of the jail, held interviews with staff and prisoners, and reviewed numerous documents (including jail policies and procedures, incident reports, investigative reports, prisoner grievances, and staff personnel files). Upon completing its investigation, the DOJ issued a November 13, 2007 findings letter concluding that certain conditions at the jail violated the constitutional rights of prisoners. In particular, the DOJ found that prisoners were not adequately protected from harm in that they were at risk of physical attacks from inmates, the exercise of excessive force by staff, exposure to custodial sexual misconduct, and suicide. The DOJ also concluded that prisoners did not receive adequate medical care. In addition to listing the constitutional inadequacies, the findings letter also outlined numerous remedial measures which it suggested ought to be implemented at the jail in order to remedy these inadequacies. On January 14, 2009, the United States filed a lawsuit in the U.S. District Court for the Western District of Washington under CRIPA, 42 U.S.C. \u00a7 1997, against King County to enjoin the County from depriving prisoners in KCCF of their Eighth and Fourteenth Amendment rights. The United States argued that the County failed to protect prisoners at KCCF from serious physical harm, custodial sexual misconduct, and self inflicted harm, and failed to provide adequate medical care. On February 26, 2009, Judge Richard A. Jones issued an order granting the parties' joint motion for conditional dismissal, with two conditions. First, King County was ordered to comply with the terms agreed to by the parties in a memorandum of agreement. Second, the United States was permitted, for three years, to seek relief if King County failed to comply with the stipulated terms.", "summary": "After a DOJ investigation in 2006 regarding the conditions of confinement at the King County Correctional Facility, the United States filed a lawsuit in 2009 against King County alleging unconstitutional abuse by the County. In February 2009, the U.S. District Court for the Western District of Washington granted the parties' joint motion for dismissal under which the parties agreed to certain stipulated terms."} {"article": "This federal lawsuit challenges North Dakota's refusal to allow same-sex marriages or recognize those celebrated in other states. It was filed on June 6, 2014 in the U.S. District Court for the District of North Dakota, by seven same-sex couples. (Prior to this lawsuit, it seems that North Dakota was the only state that bans same-sex marriage without such a challenge pending.) One couple sought to marry in North Dakota; four were North Dakota residents who had married elsewhere; one couple had moved to North Dakota after a marriage elsewhere; and one, who married and resided out-of-state, included a member who worked for the State but whose benefits were adversely affected by the recognition ban. The plaintiffs alleged violations of the equal protection and due process clauses of the Fourteenth Amendment and sought declaratory and injunctive relief and attorney's fees. The case was assigned to Magistrate Judge Karen K. Klein. On July 1, 2014, the defendants filed a motion to dismiss for failure to state a claim upon which relief can be granted. On July 22, 2014, the plaintiffs filed a motion for summary judgment. On January 20, 2015, the court (Chief Judge Ralph R. Erickson) ordered a stay in this case pending the U.S. Supreme Court's decision in Obergefell v. Hodges. On January 23, 2015, the case was reassigned to Magistrate Judge Alice R. Senechal as referral judge. On June 29, 2015, following the Supreme Court's Obergefell decision holding that state bans on same-sex marriage violate the 14th Amendment, the plaintiffs filed a motion to lift the stay and enter judgment in favor of the plaintiffs. That same day, Chief Judge Erickson granted the motion, granting the plaintiffs' motion for summary judgment and denying the defendants' motion to dismiss. The ordered declared N.D. Constitution Art. XI \u00a7 28, and North Dakota Century Code \u00a7\u00a7 14-03-01 and 14-03-08 unconstitutional and invalid as applied to same sex marriages, and ordered the defendants to issue marriage licenses to same-sex couples, subject to the same restrictions and limitations applicable to opposite-sex couples. The parties stipulated to and jointly moved for an award of attorney's fees to the plaintiffs on August 26, 2015. The court ordered the defendants to pay $58,000 in attorney's fees and costs to the plaintiffs pursuant to 42 U.S.C. \u00a7 1988 on September 14, 2015. The case is now closed.", "summary": "This federal lawsuit challenges North Dakota's refusal to allow same-sex marriages or recognize those celebrated in other states. It was filed on June 6, 2014 in the U.S. District Court for the District of North Dakota, by seven same-sex couples. Following the Supreme Court's decision in Obergefell v. Hodges declaring state bans on same-sex marriages unconstitutional, judgment was entered in favor of the plaintiffs on June 29, 2015."} {"article": "On May 4, 2020, three voters and an advocacy organization brought this suit to place an initiative on Michigan\u2019s 2020 general election ballot. The plaintiffs sought declaratory and injunctive relief requiring the defendants to enjoin the ballot-access signature requirement and filing deadline. The plaintiffs also filed a temporary restraining order (TRO) barring the defendants from enforcing the deadline. On June 11, the preliminary injunction was granted, and the defendants appealed to the Sixth Circuit. The Sixth Circuit denied to stay the preliminary injunction pending appeal. On July 23, 2020, the plaintiffs voluntarily dismissed the case.
    On May 4, 2020, three voters and an advocacy organization seeking to place an initiative on Michigan\u2019s 2020 general election ballot filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against the Governor of Michigan, the Secretary of State of Michigan, and the Michigan Bureau of Elections. The plaintiffs challenged the constitutionality of the state\u2019s signature and filing requirements for the general election ballot. Specifically, the plaintiffs alleged that the combination of Michigan\u2019s ballot access procedure and Governor Witmer\u2019s executive order precluded organizations from submitting ballot initiative petitions in violation of the First and Fourteenth Amendments. The plaintiffs brought this lawsuit as a declaratory action under 28 U.S.C. \u00a7 2201 and as an injunctive action under 42 U.S.C. \u00a7 1983, seeking an order requiring the defendants to enjoin the ballot-access signature requirement and filing deadline. The plaintiffs also filed a temporary restraining order (TRO) to bar the defendants from enforcing the deadline. Additionally, the plaintiffs sought attorney fees. The case was assigned to District Judge Matthew F. Leitman. The plaintiffs were self-represented. The plaintiffs had submitted a ballot initiative petition to the Michigan Secretary of State on January 16, 2019 which was rejected on the basis that the plaintiffs did not meet the state's signature and filing requirements. Michigan election law required proponents of the ballot initiative to submit 340,047 valid signatures by May 27 to meet the signature and filing deadline. On March 23, 2020 Governor Whitmer announced an executive order prohibiting all public gatherings, which remained in effect for over two months. Prior to the executive order, the plaintiffs had collected approximately 210,000 signatures with two months remaining. The defendants excluded the plaintiffs\u2019 ballot initiative from the 2020 general ballot. On June 11, 2020, the court granted the preliminary injunction. 2020 WL 3097266. The injunction required the defendants to reduce the burden on ballot access and to narrow its restrictions to make the ballot initiative application constitutional. The defendants submitted a notice of the proposed remedy on June 18, with the option of either extending the deadline or allowing the plaintiffs an opportunity to qualify for the 2022 ballot with the signatures already collected. The court rejected the proposed remedy on June 23 for not properly remedying the constitutional violation. On June 23, 2020 the defendants appealed to the Sixth Circuit. 20\u221201594. The same day, the defendant\u2019s motion to stay the preliminary injunction pending appeal was denied by the district court. WL 3447694. The following day, the defendants filed an emergency motion to stay the district court order pending appeal to the Sixth Circuit. On July 2, the Sixth Circuit denied the motion to stay and directed the district court to address any further remedies proposed by the defendants by July 15. 2020 WL 3603684. Furthermore, the court precluded the defendants from enforcing the petition deadline against the plaintiffs if they fail to propose a constitutional remedy by the July 15 deadline. On July 23, 2020, one of the individual plaintiffs amended her previous statements. She conceded that the actual amount of signatures collected by the plaintiffs was substantially less than the 210,000 figure stated in the complaint and withdrew her statement that the ballot initiative had hundreds of thousands of supporters. On the same day, all of the plaintiffs voluntarily dismissed the case. On September 22, 2020, the court ordered the plaintiffs to show cause as to why the preliminary injunction should not be vacated. None of the plaintiffs responded, so the district court vacated its preliminary injunction on October 19, 2020. On December 9, 2020, the Sixth Circuit dismissed the defendants' appeal. The case is now closed.", "summary": "This suit was brought by three voters and an advocacy organization seeking to place an initiative on Michigan\u2019s 2020 general election ballot. The plaintiffs sought declaratory and injunctive relief requiring the defendants to enjoin the ballot-access signature requirement and filing deadline. The plaintiffs also filed a temporary restraining order (TRO) barring the defendants from enforcing the deadline. On June 11, the preliminary injunction was granted, and the defendants appealed to the Sixth Circuit. The Sixth Circuit denied to stay the preliminary injunction pending appeal. On July 23, 2020, the plaintiffs voluntarily dismissed the case after one of the plaintiffs amended her previous statements regarding the number of signatures that the plaintiffs had gathered. The case is now closed."} {"article": "The EEOC's Miami district office sued Dias Landscapes, Corporation on March 30, 2006 in the U.S. District Court for the Southern District of Florida. The EEOC's complaint alleged that the defendant violated Title VII by discriminating against Black, Haitian employees. Specifically, the EEOC alleged that the defendants had segregated its workforce and later discharged three individual claimants. The parties entered into a consent decree on December 15, 2006, stipulating that the defendant would pay the complainants $150,000 in damages, post a notice of compliance with Title VII, provide Title VII training to its employees, draft and distribute a non-discrimination policy, report complaints of discrimination semiannually, and allow the EEOC to enter the defendant's premises to ensure compliance with the consent decree. The case was closed on January 5, 2007, but the Court retained jurisdiction to enforce the terms of the consent decree, set to last for three years. Since there is not further activity on the docket, this case is presumably closed.", "summary": "The EEOC sued Dias Landscapes on March 30, 2006, alleging Title VII violations. On December 15, 2006, the parties entered a three-year consent decree. The case was closed on January 5, 2007, but the Court retained jurisdiction to enforce the terms of the consent decree, set to last for three years. Since there is not further activity on the docket, this case is presumably closed."} {"article": "The Philadelphia District Office of the EEOC brought this suit against Oak Lane Printing and Letter Service Co., Inc. in the U.S. District Court for the District of New Jersey in March 2006. The complaint alleged age discrimination in violation of the Age Discrimination in Employment Act (ADEA). Two employees, aged 55 and 60, were allegedly discharged while younger, similarly-situated employees were not. An unsuccessful settlement conference was held in December 2006. The defendant moved for summary judgment in May 2007, which was denied. The parties prepared for trial that was scheduled in May 2008. On June 26, 2008, the parties agreed to a court enforceable consent decree that required the defendant to pay $52,700 to one of the charging parties and $24,800 to the other, as well as to adopt anti-discrimination and anti-retaliation policies in compliance with the ADEA and to provide training to employees. The consent decree was in effect for two years. As of 2018, there has been no further litigation, and the case is now closed.", "summary": "In 2006, the EEOC filed suit against Oak Lane Printing and Letter Service Co., Inc. in the U.S. District Court for the District of New Jersey alleging discrimination on the basis of age in violation of the ADEA. The complaint alleged that the defendant discharged two employees, ages 55 and 60, and retained younger similarly situated employees. In 2008, the case settled with a 2 year consent decree which provided monetary damages and injunctive relief in the form of required policy changes, employee training, and other requirements."} {"article": "On August 21, 2010, a man of Hispanic origin filed a lawsuit in the U.S. District Court for the Northern District of Georgia under 42 U.S.C. \u00a7 1983 and state law, against the Cobb County Police Department. The plaintiff, represented by private counsel, alleged that the police stopped, searched, and arrested him without reasonable suspicion and probable cause, which violated his Fourth Amendment rights. The plaintiff alleged that the police used excessive force and that he was falsely imprisoned. He requested compensatory and punitive damages. This case was filed after the defendants' arrest charges were dismissed. The background of the arrest is as follows: Plaintiff was riding a bicycle in Cobb County on March 26, 2010. The defendants, sitting in a marked patrol car, allegedly stopped the plaintiff because they believed he was Hispanic and not a U.S. citizen. The defendants claimed that they stopped the plaintiff because he failed to yield to traffic. The plaintiff contended that the defendants broke his nose and left eye socket during questioning and arrest. After the arrest, the plaintiff spent over four months in the Cobb County Jail on charges of misdemeanor grade obstruction or hindering law enforcement officers. At this time, the defendants lacked authority to enforce federal immigration law, but the county jail was authorized to process immigration violations pursuant to an agreement with U.S. Immigration and Customs Enforcement. Contesting the arrest charges, the plaintiff filed a motion to suppress evidence by arguing that the defendants' stop and detention were unconstitutional. The motion was granted by the Cobb County State Court (Judge Progers) on August 10, 2010. All criminal charges by the defendants for arresting the plaintiff were dismissed and defendants declined to further pursue the charges. However, the plaintiff faced immigration proceedings due to the improper arrest by the defendants. Subsequently, the plaintiff filed this case to recover damages incurred from the dismissed arrest charges. On May 10, 2011, the District Court (Judge Forrester) dismissed this case with prejudice based on a settlement submitted by the parties.", "summary": "On August 11, 2010, a Hispanic man filed a lawsuit against the Cobb County Police Department, alleging that the police illegally stopped and arrested him using excessive force. The Cobb County State Court dismissed the arrest charges. In this case, the plaintiff sought damages for the alleged illegal arrest and sustained injuries. On May 10, 2011, the District Court (Judge Forrester) dismissed the case with prejudice based on a settlement submitted by the parties."} {"article": "Representing the class of persons under age twenty-one who were eligible for behavioral health services through Medicaid's Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) mandate, 42 U.S.C. \u00a7 1396 et seq., the Bazelon Center, Arizona Center for Disability Law, and National Center for Youth Law brought suit in 1991 in the U.S. District Court for the District of Arizona, against the state of Arizona. Both parties sought summary judgment, but in 1993, District Judge John Roll denied the motions. The defendants argued that the challenged conduct did not constitute state action at all because the Arizona Department of Health Services contracted with private health care providers to provide behavioral health services to eligible children. The court disagreed, holding that even though the private providers made decisions about levels of care for children, the state was ultimately responsible for the providers' compliance with the federal Medicaid statute. J.K. v. Dillenberg, 836 F. Supp. 694 (D. Ariz. 1993). In 1995, plaintiffs renewed their motion for partial summary judgment, and on May 13, 1996, the Court granted the motion, declaring certain aspects of the state's policy unlawful and enjoining the defendants from reducing any plaintiff's Title XIX covered services based on medical needs assessments without providing notice and a fair hearing. (The Court denied the state's cross motion for summary judgment.) The case continued to move towards trial on other issues, but on August 10, 1998, the court granted the parties' joint motion for a year-and-a-half stay of all litigation, on specified terms from the joint motion (not available in the Clearinghouse). The agreement was at least in part to allow time for an independent expert to assess the adequacy of mental health and substance abuse services provided to the plaintiffs. After completion of the independent study, the parties began settlement negotiations. They reached a settlement on March 27, 2001, which the district court preliminarily approved on April 5, 2001. Notice was provided to the class, and a fairness hearing was held on June 26, 2001, at which time the court approved the settlement. Under the settlement, which was set to last until July 2007, the State agreed to increase funding for training, respite care, pilot projects, and improvements in the structure of the state's behavioral health managed care system. The agreement rested on broad principles that \"require initiatives to improve front-line practice, enhance the capacity of private agencies to deliver needed services, promote collaboration among public agencies, and develop a quality management and improvement system focused on sound practice.\" The defendants agreed to move as quickly as practicable to deploy a system in compliance with the principles. The agreement allowed for court enforcement, but did not impose any deadlines for compliance. However, it did specify that \"none of the parties may engage in activities which delay, prolong or frustrate performance of the obligations of this Agreement with the aim of taking advantage of the time-limited nature of this Settlement Agreement. The Court may, after application and a hearing, impose severe sanctions for such conduct.\" On December 3, 2001, after a stipulation by the parties, the court approved attorneys\u2019 fees payable to the plaintiffs' counsel of $1.2 million. Over the next several years, attorney's fees were paid to plaintiffs' counsel for its work monitoring and enforcing the settlement. In January 2006, the plaintiffs invoked the settlement agreement's dispute resolution process, claiming that the state had not complied with the agreement, and in particular had failed to \"move as quickly as is practicable to develop a Title XIX behavioral health system that delivers services according to the [settlement's] Principles\" as required. On November 21, 2006, the parties agreed to amend the 2001 settlement by extending its compliance date from July 2007 till July 2010. On March 6, 2009, plaintiffs again invoked the dispute resolution provisions by sending a letter to defendants, listing six serious issues in dispute. Although the parties agreed to the basic rules governing contract interpretation, they disagreed about the test to apply to determine whether defendants have breached any contractual obligation. Plaintiffs asserted that the test is whether defendants have substantially complied with the terms of the Agreement, while Defendants asserted that performance should be measured under a standard of good faith. The parties were unable to resolve their differences, and on November 13, 2009, the plaintiffs filed a motion to enforce the settlement agreement. Plaintiffs asserted that defendants were in noncompliance because there were still too few intensive community services for children with complex needs, no quality management system, inadequate substance abuse services , inadequate training, a lack of promised benefits for youth aged eighteen to twenty-one, and no system for determining whether children were being served according to the settlement agreement. The defendants objected, arguing that the plaintiffs had failed to use the agreement's dispute resolution process, and that as a result the entire case should be terminated. In September 2010, the Court denied the defendant's motion to dismiss and denied the plaintiff's motion to enforce. The plaintiff re-urged the Court to enforce the settlement, and defendant moved again to dismiss the case and terminate the Court's jurisdiction. In February 2012, the Court again denied the motions. Furthermore, because the parties could not resolve the matter through mediation, the Court recommended appointment of a Special Master. The Court outlined that the Special Master was to issue a written report recommending to the Court a resolution of the parties' differences concerning the interpretation of the Settlement Agreement and to recommend how to proceed in resolving any disputes arising under the Agreement if necessary. On November 15, 2012, the Court (Judge A. Wallace Tashima) signed an order appointing Justice Ruth V. McGregor as Special Master. On May 17, 2013, the Special Master submitted the Special Master\u2019s Report and Recommendation to the Court. The Special Master recommended that the Court limit the disputes for resolution to the issues expressly raised in plaintiffs\u2019 March 2009 letter. The Special Master determined that the defendants had complied with contractual obligations related to substance abuse treatment, and that all other issues either did not raise a dispute cognizable under the Settlement Agreement or required factual development. On July 9, 2013, Judge Tashima Adopted Special Master\u2019s Report and Recommendation and granted Motion Special Master\u2019s Application for Compensation, requiring the defendants to pay 100% of the Special Master\u2019s fee. Parties continued litigation until March 12, 2014, when plaintiffs filed Notice of Withdrawal of Motion for Enforcement of Settlement Agreement. On March 21, 2014, Judge Tashima granted the parties\u2019 Joint Motion to Vacate Hearing and Dismiss Litigation, and the case was dismissed without prejudice.", "summary": "Plaintiffs, a class of persons under age twenty-one who were eligible for behavioral health services, brought suit in the U.S. District of Arizona, in 1991, against the state of Arizona for failure to provide adequate services through Medicaid's Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) mandate. A settlement was approved in 2001, under which the State agreed to increase funding for training, respite care, pilot projects, and improvements in the structure of the state's behavioral health managed care system. The agreement rests on broad principles that \"require initiatives to improve front-line practice, enhance the capacity of private agencies to deliver needed services, promote collaboration among public agencies, and develop a quality management and improvement system focused on sound practice.\" The defendants agreed to move as quickly as practicable to deploy a system in compliance with the principles. The agreement allowed court enforcement, but did not impose any deadlines for compliance. It was eventually extended to July 2010. Before it expired, plaintiffs sought enforcement; defendants sought termination. Parties were unable to resolve their differences, and the Court recommended appointment of a Special Master to issue a written report recommending a resolution of parties' differences. On May 17, 2013, the Special Master's Report and Recommendation was submitted. The Report recommended that the Court find that defendants complied with contractual obligations related to substance abuse treatment and that all other issues either did not raise a dispute cognizable under the Settlement Agreement or required factual development. The Report and Recommendation was adopted on July 9, 2013. Parties continued litigation until May 12, 2014 when plaintiffs filed Notice of Withdrawal of Motion for Enforcement of Settlement Agreement. On March 21, 2014, Judge Tashima granted the parties\u2019 Joint Motion to Vacate Hearing and Dismiss Litigation, and the case was dismissed without prejudice."} {"article": "This suit, brought on September 18, 2017 in the U.S. District Court for the Northern District of California, challenged President Trump's revocation of the Deferred Action for Childhood Arrivals (DACA). The plaintiffs were DACA recipients who sought to enjoin the government from ending the program. Not only did the plaintiffs stand to lose benefits and security they have relied upon, but the plaintiffs argued that the communities in which they reside also stand to lose valuable contributing members. The complaint argued that the DACA program made promises to its recipients upon which they have relied for their entire lives in America. As a result, the plaintiffs contended that revoking DACA violated Fifth Amendment due process and equal protection, the Administrative Procedure Act, and the Regulatory Flexibility Act. They sought equitable estoppel, injunctive relief, and declaratory judgment. In 2012, the Obama administration created the DACA program by DHS policy statements. The program offered work permits and temporary protection from deportation to undocumented immigrants who had been brought to the United States as children. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he was ending the program in March unless Congress acted within the next six months. As the complaint highlighted, the Obama administration in promoting DACA made key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. The plaintiffs, represented by public and private counsel, were six individuals who were brought into the U.S. at young ages and lived, worked, and studied in California. One was a practicing attorney, one was a special education teacher, and four others attended graduate school. The plaintiffs argued that they each relied on the government's promises. They also argued that the revocation of DACA was fueled by President Trump's anti-Mexican racial animus evidenced in his past statements and actions. Moreover, the plaintiffs stated that the government took \"affirmative steps to reduce the protections applicable to information provided in connection with the DACA program\" as evidenced by a January 2017 Executive Order mandating that all agencies \u201censure that their privacy policies exclude persons who are not United States citizens or lawful permanent residents from the protections of the Privacy Act regarding personally identifiable information.\u201d The case was assigned to Magistrate Judge Joseph C. Spero. On Sept. 20, the case was marked as related to two other cases: State of California v. Department of Homeland Security, No. 17-cv-05235, and Regents of University of California v. U.S. Department of Homeland Security, No. 17-cv-05211. The next day, the case was reassigned to Judge William Alsup. On Oct. 16, County of Santa Clara v. Trump and City of San Jose v. Trump, were added as related cases. All are in the Clearinghouse. On Oct. 6, 2017, in a related challenge led by Regents of University of California before this judge, the government filed the administrative record, available here, which included a series of government documents pertaining to DACA from its inception to the decision to rescind it. On Oct. 17, after the University in the related case moved to compel the defendants to complete the administrative record, the court ordered them to do so in all related cases, including this one. The court found that the defendants did not produce all documents leading to the rescission, specifically related documents that Acting Secretary Duke did not directly review. The defendants moved to stay further proceedings at this court on Oct. 18 in light of their intent to appeal this ruling to the Ninth Circuit. The court denied staying proceedings on Oct. 19, and the defendants appealed the next day by filing a petition for a writ of mandamus to the district court and emergency motion for stay. On Oct. 23, 2017, the district court replied to the Ninth Circuit's invitation to answer the government's petition stating it would not stay proceedings in light of the narrow window of time until the DACA ends on March 5, 2018. On Nov. 16, 2017, the Ninth Circuit denied defendants' motion for a writ of mandamus and vacated the stay of discovery and record expansion that had been entered, and the District Court immediately ordered the federal government to file an augmented administrative record by Nov 22, 2017. On Nov. 17, 2017, the federal government filed an emergency motion noting that it intended to file an application for mandamus with the Supreme Court no later than Nov. 20, 2017 and requesting that the Ninth Circuit stay its order pending the Supreme Court's resolution of the forthcoming petition. On Nov. 21, 2017, the Ninth Circuit dismissed the federal government's motion, noting that jurisdiction currently lies with the District Court and instructing the federal government that further relief must be sought in a new petition for mandamus. Meanwhile, in the district court, Judge Alsup on Nov. 20, 2017, agreed to stay all discovery until Dec. 22, 2017 at which point the augmented administrative record will be due. On Dec. 1, 2017, the government filed notice that they appealed the Ninth's Circuit denial of mandamus relief and applied for a stay to the Supreme Court. On Dec. 21 in a per curiam opinion, the Supreme Court vacated the Ninth Circuit's denial and remanded the case, arguing that the district court should have stayed implementation of the Oct. 17 order compelling the government to complete the administrative record. The Supreme Court stated that the lower court should have \"first resolved the Government\u2019s threshold arguments (that the Acting Secretary\u2019s determination to rescind DACA is unreviewable because it is \u201ccommitted to agency discretion,\u201d 5 U. S. C. \u00a7701(a)(2), and that the Immigration and Nationality Act deprives the District Court of jurisdiction). Either of those arguments, if accepted, likely would eliminate the need for the District Court to examine a complete administrative record.\" 138 S. Ct. 443. The same day, the district court stayed the order compelling the government to complete the administrative record. On Jan. 9, 2018, the court denied the government's motion to dismiss for lack of jurisdiction from Nov. 1, 2017 and provided provisional relief to the plaintiffs. The order indicated the court would separately dismiss the government's motion to dismiss under for failure to state a claim. The court ordered a nationwide preliminary injunction, ordering that DACA remain in effect on the same terms and conditions that existed prior to the recession. However, the government did not need to process new applications from individuals who never before received deferred action. The court then granted in part and denied in part the government's motion to dismiss on Jan. 12, 2018 dismissing the plaintiffs' Regulatory Flexibility Act and equitable estoppel claims as well the individual plaintiffs' declaratory relief claims. The court sustained the plaintiffs' APA, due process, and equal protection claims (with a few exceptions from the various complaints of the related cases). The government appealed to the Ninth Circuit on Jan. 16, 2018. The government also sought certiorari from the Supreme Court on Jan. 18 while the Ninth Circuit appeal was pending, arguing that the Supreme Court's immediate review was warranted because of how long the appeal would take in the Ninth Circuit and how time sensitive the issue was. The Supreme Court denied cert without prejudice on Feb. 26, 2018, indicating the justices assume \"that the Court of Appeals will proceed expeditiously to decide this case.\" The related cases were consolidated in the Ninth Circuit for the purposes of appeal. In February and March 2018, the parties and amici filed their briefs, which can be found here. The Ninth Circuit affirmed the district court's rulings on Nov. 8, 2018. The panel held that the government's decision to rescind DACA was reviewable because it was based on a belief that law foreclosed any alternative because the agency lacked authority rather than on exercise of discretion. The panel further concluded the decision was reviewable because the government based rescission only on the belief that DACA went beyond DHS' authority and so the APA's bar did not apply, and the decision did not fall within the three discrete occasions when the INA bars judicial review of DHS decisions. As to the merits of preliminary injunction, the panel held that \"DACA was a permissible exercise of executive discretion\" and the government's belief that DACA was illegal was wrong. 2018 WL 5833232. Thus, the panel concluded the plaintiffs were likely to succeed on the merits in showing that the rescission was arbitrary and capricious under the APA. The panel also held that a nationwide injunction was appropriate because it \"promotes uniformity in immigration enforcement, and is necessary to provide the plaintiffs here with complete redress.\" Id. The defendants petitioned the Supreme Court of the U.S. for a writ of certiorari on Nov. 5. On June 28, 2019, the Supreme Court granted writs of certiorari in three DACA cases: Regents of University of California v. U.S. Department of Homeland Security, Batalla Vidal v. Nielsen, and NAACP v. Trump, all of which were pending before different circuit courts of appeal. The Court consolidated the three cases (No. 18-587). The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held that the DACA rescission was subject to judicial review under the APA, that the DHS secretary had offered insufficient justification to rescind the program, and that the rescission was unlawful, arbitrary, and capricious in violation fo the APA. 140 S. Ct. 1891. Following the Supreme Court's decision, in another case challenging the DACA recession, Casa De Maryland v. U.S. Department of Homeland Security, the Fourth Circuit issued a mandate to reinstate DACA and set aside the recession memo on a nationwide basis on June 30, 2020. On July 17, 2020, the District Court of Maryland ordered DHS to reinstate DACA as it existed before the issuance of the recession memo and ordered DHS to resume accepting initial DACA applications. However, Acting Secretary of Homeland Security Chad Wolf instead issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020 (\"Wolf Memorandum\"). In this memo, Acting Secretary Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. Later in August, Deputy Director for Policy for USCIS Joseph Edlow issued a memorandum implementing the Wolf Memorandum. On August 4, 2020, the Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint on November 3, 2020. In the amended complaint, the plaintiffs substituted some of the defendants to reflect new individuals occupying the relevant roles and to add additional responsible officials, including Deputy Director for Policy Edlow. The amended complaint argued that Acting Secretary Wolf's actions were invalid under the Federal Vacancies Reform Action, Homeland Security Act, and the Appointments Clause of the Constitution because he lacked proper authority to issue the Wolf Memorandum. In addition, the plaintiffs argued that the Wolf Memorandum and Edlow Memorandum violated the APA because Wolf and Edlow acted in an arbitrary and capricious manner. The plaintiffs sought declaratory relief and an injunction preventing the defendants from altering or limiting DACA program and vacating the Wolf and Edlow Memoranda. Before any additional activity on the amended complaint in this case, on December 4, the court in another case challenging the Wolf Memorandum,Batalla Vidal v. Nielsen and State of New York v. Trump, ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017 after it found that Acting Secretary Wolf was not lawfully serving as Acting Secretary. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. Then, in early 2021, President Biden took office. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d In light of potential additional agency action to implement the memorandum, the parties filed a joint stipulation to stay further proceedings and vacate pending deadlines on March 22, 2021. They agreed to provide the court with status updates every 60 days. The first is due May 24, 2021. This case is ongoing.", "summary": "A group of DACA recipients filed this lawsuit on Sept. 18, 2017, challenging President Trump's revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs argued that revoking DACA violates due process and equal protection, the Administrative Procedure Act, and the Regulatory Flexibility Act. On Jan. 9, 2018, the court ordered a nationwide preliminary injunction, which was affirmed by the Ninth Circuit. The government petitioned the U.S. Supreme Court for review and oral argument was heard on Nov. 12, 2019. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. The Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020, stating that Acting DHS Secretary Chad Wolf would reconsider DACA's future and in the interim, instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint, arguing that Wold did not have the authority to issue the memo and that Wolf's actions were arbitrary and capricious in violation of the APA. Before any additional activity on the amended complaint in this case, on December 4, the court in Batalla Vidal v. Nielsen and State of New York v. Trump ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020, USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On January 20, 2021, President Biden took office and signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d The parties agreed to stay the proceedings pending the implementation of this memorandum. As of May 14, 2021, this case is ongoing."} {"article": "On April 2, 2008, the female inmates of a private jail in Indianapolis, brought a class action lawsuit against Corrections Corporation of America (CCA), claiming the conditions of confinement and the medical care at a CCA facility in Indiana violated their Eighth Amendment rights. Specifically, the plaintiffs alleged violations of mail policies, availability and handling of grievances, medical care, and privacy of medical information at the jail. The plaintiffs emphasized that the jail provided inadequate medical care and exposed inmates to inhumane living conditions so egregious that they amounted to cruel and unusual punishment. The prisoners were subjected to overcrowded living conditions in which upwards of 150 prisoners were forced to share a single toilet and sink; deprived of food and water for extended periods of time; housed in trash, mold and insect-infested living conditions; and required to reveal confidential medical information in the presence of other prisoners. On June 12, 2008, the plaintiffs filed a motion for class certification, defining their class as \"any and all persons currently, or who will be in the future, confined in the jail facility.\" On December 2010, the district court certified the class, but dismissed many of the claims filed in plaintiffs' complaint from class certification. Specifically, the court held they were entitled to proceed on the \u201cinherently transitory\u201d exception, in which the plaintiffs must show that \"it is uncertain that a claim will remain live for any individual who could be named as a plaintiff long enough for a court to certify the class; and there will be a constant class of persons suffering the deprivation complained of in the complaint.\u201d The district court found that the plaintiffs met the test to proceed as a class for declaratory and injunctive relief. However, the court dismissed the individual plaintiffs\u2019 claims because they were no longer incarcerated at the jail. A class defined as \u201cany and all persons currently, or who will be in the future, confined to the jail\" was certified by the district court. The dismissed issues included claims that the jail failed to provide adequate medical care, personal and legal mail, record claims, and that the conditions of confinement inside the jail were inhumane, and that the procedures in the jail violated inmates' rights under the Health Insurance Portability and Accountability Act (\"HIPAA\"). The court allowed three class claims to proceed: The Unsafe Conditions Count alleged the presence of mold and insect infestations, inadequate security staffing, and broken heating and air conditioning systems in violation of the Eighth and Fourteenth Amendments. The Privacy Count alleged violations of HIPAA\u2019s medical privacy provisions because two prisoners were in the same room at the same time when they were questioned about their medical history. Finally, the Incentives Count alleged \u201cthat CCA paid its administrators financial incentives to encourage them to treat fewer medical patients, decline to report errors, and generally report more favorable conditions than were in fact present\u201d at the jail. The plaintiffs filed a motion for reconsideration but was denied on January 25, 2011. On January 28, 2011, CCA moved for summary judgment on the remaining issues, and on April 13, 2011, the district court granted their motion as to the three remaining class-action claims and dismissed the case in its entirety. In regard to the HIPAA claims, the court found that \u201cHIPAA does not grant a private right of action.\u201d Thus, those claims were dismissed. As for the plaintiffs\u2019 Eighth and Fourteenth Amendment claims, the district court held that it would consider the claims in light of conditions at the jail as they currently exist, not as they existed in 2008 when the lawsuit was filed. The plaintiffs sought review of the court's decision to deny their class certification for their claim regarding CCA's reduction of daily pill calls for inmates from three times a day to two times a day; the court's order granting summary judgment in favor of CCA regarding conditions of confinement, and the district court's order denying plaintiffs' motion to amend the judgment claiming the district court erred on the evidentiary standard to create a constitutional violation. On August 24, 2011, the plaintiffs filed an appeal to the United States Court of Appeals, Seventh Circuit. On September 14, 2012, the Seventh Circuit upheld the district court\u2019s finding that the plaintiffs had failed to satisfy the class certification typicality requirement for claims challenging CCA\u2019s reduction of medication calls from three to two times a day. The Court also affirmed the district court\u2019s grant of summary judgment to CCA, noting that CCA had \u201cpresented an affidavit from 2011 in which the jail warden testified that measures had been taken to remedy the ... problems in 2008 and 2009, after plaintiffs had left the jail.\u201d The plaintiffs failed to offer evidence that such remedial measures had not been taken and, therefore, failed to establish an ongoing constitutional violation warranting injunctive relief. 694 F.3d 890, Sept. 14, 2012. This case is now closed.", "summary": "Plaintiffs filed a lawsuit claiming that the conditions of confinement and the medical care at a CCA facility in Indiana violated their Eighth Amendment rights. The plaintiffs appealed the district court's order granting summary judgment in favor of the jail regarding conditions of confinement; however, the appeals court affirmed the district court's decision."} {"article": "On January 12, 2007 the United States Department of Justice filed a lawsuit in the U.S. District Court for the Northern District of Alabama against a bank, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that as a result of the defendant's policies and practices, some borrowers unfairly paid higher prices for their automobile loans based on their marital status. Specifically, the plaintiffs allege that the defendant instructed its automobile dealers that it could price loans to non-married co-applicants at higher prices unrelated to credit risk characteristics and loan terms. In some instances, the defendant specifically instructed automobile dealers to prevent non-married co-applicants from applying for a loan altogether. DOJ's allegations are based from information acquired by the Federal Reserve Bank during a routine examination of Compass Bank in 2003. The plaintiff filed a proposed consent order that was entered by the Court (Judge Sharon Lovelace Blackburn) on February 21, 2007. Under the consent order, the defendant agreed to implement policies and procedures designed to prohibit lending distinctions based on marital status and to provide staff with education training. In addition, the defendant agreed to pay up to $1.75 million to certain borrowers who were charged higher interest rates based on their marital status. The consent order ended in 2009 without any further litigation. The case is now closed.", "summary": "On January 12, 2007 the United States Department of Justice filed a lawsuit in the U.S. District Court for the Northern District of Alabama against a bank, alleging that it engaged in discriminatory lending practices. The plaintiffs alleged that as a result of the defendant's policies and practices, some borrowers unfairly paid higher prices for their automobile loans based on their marital status. The plaintiff filed a proposed consent order that was entered by the Court (Judge Sharon Lovelace Blackburn) on February 21, 2007. Under the consent order, the defendant agrees to implement policies and procedures designed to prohibit lending distinctions based on marital status and will provide staff with education training. In addition, the defendant will pay up to $1.75 million out to certain borrowers who were charged higher interest rates based on their marital status."} {"article": "On June 22, 2009, a group of civilly committed residents of the Missouri Department of Mental Health's (\"DMH\") Sex Offender Rehabilitation and Treatment Services (\"SORTS\") facilities filed this class action lawsuit pro se in the U.S. District Court for the Eastern District of Missouri. The plaintiffs sued the DMH and the Missouri Department of Corrections under 42 U.S.C. \u00a7 1983. Each of the plaintiffs had previously been found guilty of a sexually violent crime and have also been declared a sexually violent predator (\"SVP\") under Missouri's SVP Act, Mo. Rev. Stat. \u00a7\u00a7 632.480-632.525. Prisoners found guilty of a sexually violent crime are declared SVPs when there is probable cause to believe that they are likely to engage in sexually violent predatory criminal behavior upon their release. Individuals declared SVPs are civilly committed to a SORTS facility for rehabilitation. The plaintiffs alleged that the SORTS treatment program was ineffective and harmful, and that the true purpose of SORTS was institutionalization and indefinite detention. The plaintiffs claimed a violation of their Fifth Amendment rights against double jeopardy, their Eighth Amendment rights to be free of cruel and unusual punishment, and their Fourteenth Amendment rights of Equal Protection and Due Process. The plaintiffs requested that the court declare the Missouri SVP statute unconstitutional, both on its face and as applied, and require the DMH to reform SORTS as needed. Private counsel was appointed for the plaintiffs on September 2, 2009, but was replaced by attorneys from the ACLU of Missouri on March 23, 2010. On June 25, 2010, the defendants moved to dismiss the case for failure to state a claim upon which relief can be granted. On July 25, 2011, District Judge Audrey G. Fleissig denied that motion in large part, holding that many of plaintiffs' claims for prospective equitable relief for the allegedly unconstitutionally inadequate treatment were fact-intensive and required further factual development. 2011 WL 3099919. On September 30, 2011, Judge Fleissig certified the matter as a class action; she agreed to a \"Treatment Class\" of all persons who are or will be during the pendency of this action, residents of SORTS as a result of civil commitment, and \"Charging Class\" of all persons who are or will be during the pendency of this action, residents and former residents, of SORTS as a result of civil commitment, and who have been, or will be, billed or charged for care, treatment, room or board by SORTS or by the SMMHC. 2011 WL 4600688. Judge Fleissig also granted the plaintiffs' proposal for notification to class members on November 7, 2011. The plaintiffs filed their fifth and final amended complaint on February 19, 2014, adding a violation of Title II of the Americans with Disabilities Act (ADA) to their allegations. On March 28, 2014, the plaintiffs also moved for a preliminary injunction, but both parties reached a stipulation regarding the preliminary injunction on October 2, 2014, which made the motion moot. On April 22, 2014, the defendants moved to dismiss the plaintiffs' fifth amended complaint for failure to state a claim upon which relief can be granted. On October 17, 2014, Judge Fleissig granted the motion in part, dismissing the plaintiffs' Sixth and Eighth Amendment claims, but denied the motion with respect to the plaintiffs' Fourteenth Amendment and ADA claims. The plaintiffs filed a motion to reconsider the dismissal of the Sixth and Eighth Amendment claims on December 1, 2014, but this motion was denied by Judge Fleissig on February 10, 2015. The defendants moved for summary judgment on December 12, 2014. Judge Fleissig granted summary judgment with respect to the plaintiffs' Equal Protection claims, but denied summary judgment for their Due Process claims. On April 20, 2015, the plaintiffs moved to dismiss their ADA claim, leaving their Due Process claim as the only issue remaining for trial. On December 18, 2014, the plaintiffs filed an uncontested motion to bifurcate trial by first conducting a separate trial on the question of whether the defendants were liable, and if so, then conducting a second trial to determine the appropriate remedies and relief. Judge Fleissig granted the motion on December 19, 2014. The initial bench trial began on April 21, 2015, and ended on April 30, 2015. On September 11, 2015, Judge Fleissig ruled for the plaintiffs. Judge Fleissig held that the Missouri SVP statute was not unconstitutional on its face, but was indeed unconstitutional as applied. Judge Fleissig also held that it was now appropriate to move onto a second trial to determine appropriate remedies and relief. 129 F.Supp.3d 839. On October 20, 2016, the parties held Fairness Hearing proceedings before Judge Fleissig to review their proposed settlement agreement as to remedies. On November 23, 2016, Judge Fleissig rejected the proposed settlement and ordered the parties to prepare for trial on the remedies. The Judge noted \"all of the class representatives and most of the class members oppose the settlement.\" As the parties progressed toward trial, the Eighth Circuit issued an opinion in Karsjens v. Piper holding that the plaintiff in an as-applied challenge must prove two things: \u201cthat the state defendants\u2019 conduct was conscience-shocking, and that the state defendants violated one or more fundamental rights that are...implicit in the concept of ordered liberty, such that neither liberty nor justice would exist if they were sacrificed.\u201d This court found that the new case law required the court to vacate its liability opinion and enter judgment for the defendants. The court held that the plaintiffs in this case had not demonstrated a fundamental liberty interest was violated. Further, the court found that, based on the facts in Karsjens, the defendants' behavior in this case could not be considered conscience-shocking. The plaintiffs filed notice of appeal on Sept. 18, 2017, but then moved to dismiss the appeal, which the Appellate Court granted on January 25, 2018. The case is now closed.", "summary": "In June 2009, a group of civilly committed residents of the Missouri Department of Mental Health's (\"DMH\") Sex Offender Rehabilitation and Treatment Services (\"SORTS\") facilities filed this class action lawsuit against the DMH and Missouri Department of Corrections in the U.S. District Court for the Eastern District of Missouri. The plaintiffs were individuals previously found guilty of a sexually violent crime and were committed to a SORTS facility for rehabilitation. Suing under 42 U.S.C. \u00a7 1983, the plaintiffs alleged that the SORTS treatment program is ineffective and harmful. In 2017, the Court held that the plaintiffs did not have a claim, and the case is now closed."} {"article": "The plaintiff, an individual with a number of disabilities who requires at-home personal care services in order to remain in the community, filed this lawsuit after South Carolina reduced the number of personal care nursing hours available to her. The Plaintiff had been receiving 50 hours of at-home care through a Medicaid waiver program, but in late 2009, the state opted to cap the total number of available personal care hours at 28 for non-institutionalized persons. The Plaintiff claimed that this reduction put her at risk of unnecessary institutionalization in violation of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. After filing a complaint in the U.S. District Court for the District of South Carolina on October 19, 2010, the Court (Judge Terry L. Wooten) granted the Plaintiff's motion to prevent the state from reducing her service hours during the course of the litigation on May 5, 2011. At the same time, the Plaintiff pursued an administrative appeal of her service reduction. The Plaintiff ultimately won her administrative appeal and was able to maintain her 50 hours of home care services. As a result, the parties agreed to dismiss the litigation as moot on November 29, 2011.", "summary": "Plaintiff, an individual with disabilities who requires at-home nursing care to remain in the community, filed this challenge to the state's planned reduction of the nursing care hours available through a Medicaid waiver program. The Plaintiff succeeded in an administrative appeal. After the state agreed to maintain her services, her ADA and Section 504 claims were dismissed as moot."} {"article": "On May 19, 2016, a 22-year-old detainee filed this class action suit in the U.S. District Court for the Southern District of Texas under 42 U.S.C. \u00a7 1983 against Harris County, Texas and the Harris County Sheriff's Department. The plaintiff, represented by Equal Justice Under Law, claimed that the bail system violated the Equal Protection and Due Process Clauses of the Constitution. Specifically, the plaintiff claimed that after being arrested on May 18, 2016, for driving with an invalid license, she was detained in the Harris County Jail because she couldn't afford the $2,500 bail. This amount was set according to a predetermined bail schedule that did not consider the plaintiff's individualized circumstances. Moreover, the plaintiff alleged that she was told by Harris County Sheriff's deputies to not speak at her 60-second hearing, and pursuant to Harris County\u2019s policies and practices, no inquiry was made into her ability to pay when the hearing officer found probable cause for her arrest. The plaintiff sought declaratory and monetary relief, as well as an injunction preventing the defendants from using money bail to detain any person without procedures, including inquiry into the person's ability to pay the amount set. The plaintiff also sought a temporary restraining order for the release of herself and similarly situated individuals and requiring that they be given proper bail hearings. The case was assigned to U.S. District Judge Lee H. Rosenthal. On May 23, 2016, the plaintiff was released from Harris County custody, so she withdrew the motion for the temporary restraining order. Following a conference before Judge Lee H. Rosenthal on August 26, 2016, the plaintiff filed an amended complaint on September 1, 2016, which joined her case with other plaintiffs who had initiated similar suits and added Harris County judges to the suit as defendants in both their personal and professional capacities. On December 16, Judge Rosenthal denied in part and granted in part the defendants' motions to dismiss, and then denied rehearing on March 1, 2017. She granted the motion to dismiss the personal-capacity claims against the Sheriff and the County Judges. She also granted the motion to dismiss the official-capacity claims against the Hearing Officers. She denied the motions to dismiss the official-capacity claims against the Sheriff and the County Judges and the motion to dismiss the claims against Harris County. The court held that the Judges and Sheriff could be sued in their official capacities for the policies they promulgated in their positions. Moreover, the court found that the judges lacked immunity from injunctive and declaratory relief while acting administratively. 227 F. Supp. 3d 706, She set a preliminary injunction and class certification hearing for March 2017; the hearing lasted eight days, spread out between March 6 and March 23. On April 28, Judge Rosenthal certified a class consisting of \"misdemeanor arrestees who are detained by Harris County . . . for whom a secured financial condition of release has been set and who cannot pay the amount necessary for release on the secured money bail because of indigence.\u201d On the same day, Judge Rosenthal entered a preliminary injunction, holding that the plaintiffs had met their burden of showing a likelihood of success on the merits of their claims that Harris County did not supply safeguards to protect the due process rights and equal protection rights of indigent misdemeanor arrestees. She held that Harris county had an essentially de facto policy of imposing bail in misdemeanor cases without regard to a defendant\u2019s ability to pay or the likelihood of nonappearance or new arrests. She enjoined Harris County Judges and Sheriffs from detaining misdemeanor defendants who cannot afford bail and who would otherwise be eligible for release. She also set a maximum detention time of 24 hours between arrest and a hearing on a defendant\u2019s ability to pay. Judge Rosenthal denied a stay pending appeal without prejudice that same day. 2017 WL 1735453 Harris County appealed to the Fifth Circuit on June 12, 2017. Several states, professional bondsmen, the Cato Institute, the ABA, Department of Justice and law enforcement officials, and a number of other organizations filed amicus curiae briefs. On February 14, the Fifth Circuit (Judge Edith B. Clement) issued an opinion largely affirming the district court\u2019s decision. However, it disagreed as to three points. First, the Fifth Circuit determined that the district court\u2019s definition of the plaintiff\u2019s liberty interest protected by due process was too broad. Second, the Fifth Circuit found that the Sheriff could not be sued under \u00a7 1983 because the Sheriff lacked power over the bail system (Originally, the court had dismissed the claim against the Sheriff but this was overturned on panel rehearing because the defendants had not moved to dismiss). And third, the Fifth Circuit vacated the injunction as overly broad. Instead, the Fifth Circuit suggested that an appropriate equitable remedy would require the County to make case-by-case determinations and provide notice, an opportunity to be heard and submit evidence within 48 hours of arrest, and a reasoned decision by an impartial decision maker. 882 F.3d 528; 892 F.3d 147 On June 29, 2018, Judge Rosenthal granted an amended preliminary injunction, adopting the Fifth Circuit\u2019s suggestion of a 48 hour window between arrest and an individual hearing. She also narrowed the scope of her original injunction, applying it only to misdemeanor detainees whom local law had already determined to be eligible for release on a personal bond and who are subject to no other basis for detention. 321 F. Supp. 3d 763. On August 14, the Fifth Circuit stayed the injunction pending appeal. 900 F.3d 220, In November of 2018, 15 of the 16 Harris County judges who had been named in the original suit lost their reelection bids. In the election, a historic 17 African American women were elected as Harris County judges, including the first LGBTQ African American ever elected to a judgeship in Harris County. The new judges were substituted as parties in the suit. On January 7, 2019, all of the Harris County judges agreed to drop the appeal of the preliminary injunction and began to work with the plaintiffs to amend the law regarding bail schedules in Harris County. On February 1, the Court approved an amended rule submitted by both parties which required the prompt release of all misdemeanor arrestees on a personal bond except for certain more serious offenses and guaranteed a bail hearing within 48 hours for those not released on bond. The parties then proceeded to negotiate a settlement and consent decree, which they submitted to the court on July 25, 2019. Several parties, including the Harris County Deputies\u2019 Organization (the police union), the Professional Bondsmen of Harris County and the Harris County District Attorney filed briefs opposing all or part of the consent decree. On November 21, 2019, Judge Rosenthal approved the consent decree and settlement. The consent decree required Harris County to make major reforms to its bail program, including implementation of and training on the amended hearing rules as well as a requirement that a Hearing Officer must find by clear and convincing evidence that an arrestee can pay a bail amount before imposing it as a release condition. It also increased funding to provide representation for all misdemeanor arrestees at their bail hearings. And it required the development of a website that misdemeanor arrestees could use to access their court dates, times and location in order to reduce non-appearance. In addition, Harris County agreed to pay nearly $4 million in attorney\u2019s fees to the plaintiff\u2019s attorneys. 2019 WL 6219933. The court retained jurisdiction to enforce the consent decree. The consent decree provided for supervision by an independent monitor set to last for a total of seven years, subject to extension if any defendants are unable to substantially comply with the consent decree during years six and seven. The consent decree remains in force.", "summary": "In 2016, detainees in the Harris County Jail filed this class action in the U.S. District Court for the Southern District of Texas. The plaintiffs were represented by Equal Justice Under Law and alleged that Harris County's wealth-based bail system released individuals charged with low-level offenses solely on their ability to pay a set monetary amount before trial and violated the Equal Protection and Due Process Clause of the U.S. Constitution. After many defendant judges lost their re-election bids, their successors agreed to a settlement in which they agreed to reforms including only imposing bail that detainees could afford."} {"article": "On July 28, 2003, disabled athletes of the Paralympic Games and a marketing company sued the U.S. Olympic Committee in the U.S. District Court for the District of Colorado, Judge John L. Kane, claiming that the USOC had a policy of giving grants, tuition assistance, and health insurance benefits only to Olympic and Pan American Games athletes but not to paralympic athletes. The USOC also allegedly denied paralympic athletes access to training facilities and did not give them cash rewards for winning medals, like olympic athletes. The plaintiffs claimed these practices violate Title III of the Americans With Disabilities Act, 42 U.S.C. \u00a7 12181; and Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794. Although the Court never specifically ordered consolidation, on June 14, 2006, an order regarding motions for summary judgment consolidated the Hollonbeck Case with Shepherd v. U.S. Olympic Committee, also filed in the District of Colorado under Judge Kane. The complaint was filed on October 26, 1999. The individual plaintiffs were all athletes with disabilities who competed in the Paralympic Games, an international competition similar to the Olympic Games. The marketing company was a Georgia Corporation owned and managed by one of the plaintiffs. It was founded for the purpose of obtaining sponsors for the Paralympics. The plaintiffs filed an amended complaint on October 22, 2003 adding claims for breach of contract and promissory estoppel regarding a contract between the marketing company and USOC. The plaintiffs sought: a declaratory judgment that the defendants' actions violated the ADA, the Rehabilitation Act, and constituted a breach of contract; an injunction requiring the defendants to provide equal access to services and benefits to paralympic athletes; compensatory and other damages under state law and the Rehabilitation Act; and attorneys' fees and costs. On November 16, 2006, the District Court granted the defendants' motion to dismiss Counts I and II. Hollonbeck v. U.S. Olympic Committee, 464 F. Supp. 2d 1072 (D. Colo. 2006). The Court found many parts of the claims problematic; that the training facilities were not really \"public accommodations\" because they were limited to athletes preselected by the USOC; that the ASA separated the Olympics and Paralympics programs with their own governing bodies, thus plaintiffs had not been \"excluded;\" and that the plaintiffs' complaint asked for equal rather than equivalent accommodations, which is not required by the ADA. The docket indicates that on January 10, 2007, the clerk entered final judgment on Counts I and II against the plaintiffs. On July 12, 2007, the District Court dismissed the plaintiffs' remaining claims regarding the marketing contract and entered final judgment for the defendants. The United States Court of Appeals, Tenth Circuit, consolidated the Shepherd and Hollonbeck cases for appeal. All plaintiffs appealed the District Court's grant of the defendants' motion to dismiss the plaintiffs' claims. The Court of Appeals upheld the District Court's dismissal, finding that although the USOC's policy resulted in disparate impact on disabled athletes, this did not state a claim under the ADA and the Rehabilitation Act. Judge Holloway dissented and would have reversed the District Court. Hollonbeck v. U.S. Olympic Committee, 513 F.3d 1191 (10th Cir. 2008). On October 6, 2008, the Supreme Court denied the plaintiffs' petition for a writ of certiorari. Hollonbeck v. U.S. Olympic Committee, 129 S. Ct. 114 (2008). The last entry on the docket, on October 14, 2008, notes the Supreme Court's order.", "summary": "Disabled athletes of the Paralympic Games sued the U.S. Olympic Committee because it gave better training, benefits, and medal rewards to olympic athletes. The plaintiffs sued under the Americans With Disabilities Act, the Rehabilitation Act, and for breach of contract relating to a paralympic marketing campaign. The District Court dismissed all counts of the complaint for failure to state a claim. The U.S. Court of Appeals affirmed; the Supreme Court denied certiorari."} {"article": "On April 10, 2015, five indigent probationers brought this class action lawsuit in the U.S. District Court for the Middle District of Georgia under 42 U.S.C. \u00a7 1983 and state law against Red Hills Community Probation, its employees, and city police officers. Red Hills is a private probation company that contracts with local Georgia governments to supervise probation cases in municipal courts. The plaintiffs, represented by the Southern Center for Human Rights, sought declaratory and injunctive relief, class certification, and damages, claiming that the defendants operate an unconstitutional and fraudulent probation system. Specifically, the plaintiffs alleged that the defendants had a longstanding practice of detaining indigent probationers to coerce immediate payment of city court fines and probation supervision fees. Further, the plaintiffs alleged that Red Hills falsely represented to former probationers that they were required to continue to report to Red Hills personnel and continue to pay fines and fees even after the probationers' sentences were complete. On September 17, 2015, the plaintiffs filed a motion for consent order, indicating they had reached an agreement with the defendants resolving all of their claims. On February 1, 2016, Judge Leslie J. Abrams issued the consent order. According to the consent order, the defendants were to ensure that (1) probation officers would not attempt to arrest probationers for failure to pay fines or fees without a good-faith and objective belief that the probationer had the ability to pay; (2) probation officers were to instruct probationer to request that his or her friends or family pay the probationer\u2019s fines or fees; and (3) probation officers, the Court, and all City employees follow all laws regarding the treatment of probationers. The consent order also mandated training for the probation officers and that all probationers be advised of their rights. The consent order was to remain in place for four years. On March 1, 2016, the parties filed stipulation of dismissal. The case is now closed, though the court retained jurisdiction to enforce the consent order. As of April, 2020, there has been no further action in the docket.", "summary": "On April 10, 2015, five indigent probationers filed this civil rights class action lawsuit against a private probation company operating in two Georgia municipal courts. The plaintiffs alleged that employees of Red Hills Community Probation routinely seize and detain indigent probationers in local courthouses until they or their family members make a payment on their fines and fees. In addition, the plaintiffs alleged that Red Hills employees use threats and misrepresentations to coerce people to report and pay after their probation sentences are complete. This case is ongoing."} {"article": "For twenty-five years, the Jefferson County Public Schools (JCPS) maintained an integrated school system in and near Louisville, Kentucky, under a 1975 federal court decree. After release from that decree, the JCPS elected to continue its integrated schools through a \"managed choice plan\" that included broad racial guidelines (the 2001 Plan). Subsequently, several students and their parents alleged in a civil complaint on 10/21/2002 that the Board's student assignment plan violated their rights under the Equal Protection Clause, as well as under Titles VI and VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 703(a) (1), the Civil Rights Act of 1991, Title IX of the Educational Amendments of 1972, 20 U.S.C. \u00a7 1681, the First and Fourteenth Amendments, and state constitutional and statutory provisions. The plaintiffs were represented by private counsel. District Judge John G. Heyburn grappled with resolving the plaintiffs' case in the wake of then-recent Supreme Court decisions upholding race-conscious admissions policies at a state law school while striking down different race-conscious admissions policies at an undergraduate school on the same campus. See Grutter v. Bollinger, 539 U.S. 306 (2003) and Gratz v. Bollinger, 539 U.S. 244 (2003). Judge Heyburn observed that the Supreme Court cases set out a requirement that any use of race in a higher education admissions plan must further a compelling governmental interest and must be narrowly tailored to meet that interest, whereas the case before him involved the different context of an elementary and secondary school student assignment plan. After presiding over a five-day hearing in December 2003, and considering extensive stipulations and exhibits, the judge found on June 29, 2004, that JCPS' managed choice plan met the compelling interest requirement because the district had articulated some of the same reasons for integrated public schools that the Supreme Court upheld in Grutter. Moreover, the Board described other compelling interests and benefits of integrated schools (such as improved student education and community support for public schools) that were not relevant in the law school context but were relevant to public elementary and secondary schools. The court also found that, in most respects, the JCPS student assignment plan also met the narrow-tailoring requirement. The plan's broad racial guidelines did not constitute a quota and, in the judge's view, avoided the use of race in predominant and unnecessary ways that unduly harmed members of a particular racial group. The Board also used other race neutral means, such as geographic boundaries, special programs and student choice, to achieve racial integration. Judge Heyburn found, however, that the Board used a student assignment process for the \"traditional\" schools that it operated that was distinct from the process employed at all other programs and schools. In the traditional schools' assignment process, JCPS separated students into racial categories in a manner that the judge found was completely unnecessary to accomplish its objective of maintaining a fully integrated countywide system of schools. To the extent the 2001 Plan incorporated racial categorization procedures for assignments to traditional schools, the court concluded that it violated the Equal Protection Clause. The judge ruled that the Board could continue to administer the 2001 Plan in every respect in all of its schools, with the exception of its use of racial categories in the traditional school assignment process. McFarland v. Jefferson County Public Schools, 330 F. Supp.2d 834 (W.D. Ky. 2004). (Footnote 8 of Judge Heyburn's order lists numerous reported decisions he regarded as legal predecessors of his opinion, including one--Hampton v. Jefferson County Board of Education, 72 F. Supp.2d 753 (W.D. Ky. 1999)--which provides a complete legal and historical background of the case.) One of the plaintiffs appealed and, on July 25, 2006, the district court's ruling was affirmed in a per curiam decision by the U.S. Court of Appeals for the Sixth Circuit. 416 F.3d 513 (6th Cir. 2006). That plaintiff, however, petitioned the Supreme Court to issue a writ of certiorari in order to review the Sixth Circuit's affirmance. On June 5, 2006, the Supreme Court issued the writ and directed that the case and a similar appeal involving public schools in Seattle, WA. were to be considered together. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 547 U.S. 1177 (2006). In June 2007, the Supreme Court issued its ruling addressing the issues raised in the two cases. Published as Parents Involved in Community Schools v. Seattle School Dist. No. 1, 551 U.S. 701, 127 S. Ct. 2738, 168 L. Ed. 2d 508 (June 28, 2007), the ruling consists of several parts, with some mustering a 5-4 majority and others only a plurality. The majority framed the issue as whether a public school system that had not operated legally segregated schools (i.e., Seattle) or that had been found to be unitary (i.e., Jefferson County) may choose to classify students by race and rely upon that classification in making school assignments. Although the appellate courts had upheld the school systems in each case, the Supreme Court reversed. After reviewing the operation of the racial classifications used by each school system and ruling that changed circumstances did not deprive it of jurisdiction, the Supreme Court set out the framework it used to evaluate the two cases. Its' prior cases, in evaluating the use of racial classifications in the school context, recognized two interests that qualified as compelling. The first was the compelling interest of remedying the effects of past intentional discrimination. This factor could not apply to the Seattle system, which had never engaged in such discrimination, nor to the JCPS system, which had been found to be unitary. The second government interest recognized as compelling was the interest in diversity in higher education, but only where the racial component of the process is a part of an individualized, holistic consideration process. Because each system under review relied on racial classifications in a nonindividualized, mechanical way, and because of the different context presented by public elementary and secondary schools in comparison to higher education, the school systems' could not rely on race as they had; Grutter did not govern. In a portion of his opinion garnering three concurring votes, Chief Justice Roberts wrote that the racial classifications employed by the districts were not narrowly tailored to the goal of achieving the educational and social benefits asserted to flow from racial diversity. In his view of their design and operation, the plans were directed only to racial balance, pure and simple, an objective he said that the Court had repeatedly condemned as illegitimate. He rejected use of racial balancing as an end in itself and rejected efforts to re-label the practice as racial diversity, avoidance of racial isolation, or racial integration. To the Chief Justice, the Constitution prohibited the states' use of means that treat students solely as members of a racial group, rather than as individuals. In the following part of his opinion, he noted that both districts asserted the minimal impact of the districts' racial classifications on school enrollment, observing that the assertion casts doubt on the necessity component of assessing governmental use of racial classifications. Nor had either district shown they seriously considered other, race-neutral methods of achieving their educational goals. The opinion described what the Chief Justice considered flaws in a lengthy dissent authored by Justice Stephen Breyer. Justice Stevens also filed a dissenting opinion. Justice Thomas filed a concurring opinion and Justice Kennedy filed a separate opinion concurring in part and concurring in the judgment. The cases were remanded to the Courts of Appeals for further proceedings. Subsequently, the Sixth Circuit returned the JCPS case to the district court for further proceedings. That court's docket sheet reflects that Judge Heyburn held a status conference in early August 2007, and concluded afterward that, based upon the School Board's then-expressed intentions, the Board was in compliance with the Supreme Court's ruling. The judge noted that plaintiff's counsel stated he would not be seeking any further equitable relief on behalf of plaintiff or any other persons. On August 29, 2007, the court responded to a motion for a specific student to be enrolled in the elementary school of the student's choice. Although JCPS had allowed for enrollment prior to the order, the issue had brought the practice of questioning of different attendance zones for black and white students to determine assignments at three traditional magnet elementary schools to the court's attention. The court determined that the practice did not meet the \"narrow tailoring standard\" issued by the Supreme Court in Grutter v. Bollinger, 539 U.S. 306, 334 (2003). JCPS was ordered to discontinue the practice as a result. On November 9, 2007, Judge Heyburn ordered an award of $ 200,000 in attorney\u2019s fees and $10,138.02 in expenses. JCPS provided notice of satisfaction of this judgment in December of 2007. Two months later, the plaintiffs requested that the case be reopened. On March 11, 2008, the court denied the plaintiff's motion, stating that the plaintiffs was not affected by the new plan and thus had no standing. This case is now closed.", "summary": "For twenty-five years, the Jefferson County Public Schools (\"JCPS\" or \"the Board\") maintained an integrated school system in and near Louisville, Kentucky, under a 1975 federal court decree. After release from that decree, the JCPS elected to continue its integrated schools through a \"managed choice plan\" that included broad racial guidelines (\"the 2001 Plan\"). Subsequently, several students and their parents alleged in a civil complaint that the Board's student assignment plan violated their rights under the Equal Protection Clause, as well as under Titles VI and VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 703(a) (1), the Civil Rights Act of 1991, Title IX of the Educational Amendments of 1972, 20 U.S.C. \u00a7 1681, the First and Fourteenth Amendments, and state constitutional and statutory provisions. District Judge John G. Heyburn found on June 29, 2004, that JCPS' managed choice plan was constitutional because the Board had a compelling interest in maintaining school integration. Judge Heyburn found, however, that the Board used a student assignment process for the \"traditional\" schools that it operated that was distinct from the process employed at all other programs and schools. The judge ruled that the Board could continue to administer the 2001 Plan in every respect in all of its schools, with the exception of its use of racial categories in the traditional school assignment process. One of the plaintiffs appealed and, on July 25, 2006, the district court's ruling was affirmed in a per curiam decision by the U.S. Court of Appeals for the Sixth Circuit. That plaintiff then petitioned the Supreme Court to issue a writ of certiorari. On June 5, 2006, the Supreme Court issued the writ and directed that the case and a similar appeal involving public schools in Seattle, WA. were to be considered together. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 547 U.S. 1177 (2006). In June 2007, the Supreme Court reversed in a 5-4 decision, holding that a public school system that had not operated legally segregated schools (i.e., Seattle) or that had been found to be unitary (i.e., Jefferson County) cannot classify students by race and rely upon that classification in making school assignments. The cases were remanded to the Courts of Appeals for further proceedings. Subsequently, the Sixth Circuit returned the JCPS case to the district court for further proceedings. Judge Heyburn held a status conference in early August 2007, and concluded that the Board was in compliance with the Supreme Court's ruling. This case is now closed."} {"article": "This case was originally filed on July 14, 2020 in the Supreme Court of the State of New York, New York County. Plaintiffs were a collection of New York emergency services associations, including the Uniformed Fire Officers Association, the Uniformed Firefighters Association of Greater New York, the Correction Officers' Benevolent Association of the City of New York, the Police Benevolent Association of the City of New York, the Sergeants Benevolent Association, the Lieutenants Benevolent Association, the Captains Endowment Association, and the Detectives' Endowment Association. They sued numerous New York City officials including Mayor Bill de Blasio, the City of New York, the Fire Department of New York, the New York City Department of Correction, Commissioner of New York City Department of Correction Cynthia Brann, Commissioner of New York City Police Department Dermot F. Shea, the Civilian Complaint Review Board, and Chair of the Civilian Complaint Review Board Frederick Davie. The plaintiffs were represented by private counsel. This case arose after city officials announced that they would disclose records concerning disciplinary proceedings and investigations into New York City police officers, firefighters, and corrections officers. This came after the New York state legislature repealed the controversial 50-a law. That law made confidential the disciplinary records of police officers, corrections officers, and other public servants. In particular, the plaintiffs objected to the disclosure of disciplinary allegations that were not \"substantiated\" or finalized. The plaintiffs argued that this would violate the terms of their Collective Bargaining Agreements, would constitute breach of contract, represented violations of Due Process and Equal Protection under the U.S. and New York constitutions, and that disclosure would violate New York statutory law (N.Y. C.P.L.R. \u00a7 7803). The plaintiffs sought declaratory and injunctive relief in the form of a temporary restraining order and a preliminary and permanent injunction. The plaintiffs moved for a temporary restraining order on the same day. However, the defendants sought removal to federal court on July 15, citing original jurisdiction with respect to the alleged violations of the U.S. Constitution. Justice Carol Edmead approved the removal that day. The case was removed to the U.S. District Court for the Southern District of New York, where District Judge Katherine Polk Failla was assigned the case. Things appeared to get bungled somewhat in the removal process. At the state court, Justice Edmead had issued a stay that would prohibit the city from disclosing the documents until the court could hear arguments regarding a proper temporary restraining order. However, when the case was removed to the S.D.N.Y., the plaintiffs asserted that this stay was functionally a temporary restraining order itself, so there was no need to continue hearing defendants' arguments regarding a temporary restraining order. Defendants also argued against discovery requests by the plaintiffs, claiming that the entire question was a purely legal matter for which discovery was irrelevant. At a July 22, 2020 hearing, Judge Failla orally granted the plaintiffs' request for a temporary restraining order. However, in addition to binding the various city defendants, the TRO applied to the New York Civil Liberties Union (NYCLU): Earlier, the NYCLU had filed a request under New York's Freedom of Information Law for NYPD disciplinary records from the Civilian Complaint Review Board, a city agency that investigates allegations of police misconduct. Suspiciously quickly, in Judge Failla's opinion, the CCRB produced approximately 81,000 records to NYCLU. To prevent the case from being mooted by NYCLU's disclosure (and perhaps because she was concerned that NYCLU and the CCRB had been illicitly cooperating), Judge Failla applied the TRO to NYCLU. NYCLU, who was not a defendant in this case, submitted a letter to the court arguing that the July 22 TRO was a prior restraint on speech, and therefore violated the First Amendment, and that the court did not have the power to issue the TRO against them. On July 29 Judge Failla issued an order that modified the TRO as to no longer apply to NYCLU. However, the plaintiffs then issued a notice of interlocutory appeal. At the Second Circuit, the New York Times filed a motion to intervene against the emergency stay motion that the plaintiffs submitted. The Second Circuit (Judges Jon O. Newman, Rosemary S. Pooler, and Peter W. Hall) issued an order which stayed the District Court's July 29 order modifying the TRO to no longer include the NYCLU. Meanwhile, the parties engaged in a heated discovery battle. The court had set a deadline for document production for August, but the plaintiffs felt as though the defendants were not cooperating with their requests. On the other hand, the defendants argued that they were moving as fast as they could and that the plaintiffs' requests were overly broad. On July 28, the Legal Aid Society also requested to join as amicus curiae. The court granted that motion the next day. Additionally, an activist group called Communities United for Police Reform (CUPR) filed an emergency motion to intervene as a defendant in the case on July 29. They claimed they had right of intervention because they had substantial interests in the litigation, and those interests were not protected by any party. Alternatively, they argued that they should be granted permissive intervention. Throughout early August, numerous groups filed amicus curiae briefs, including the NYCLU. On August 20 and August 21, the plaintiffs were dealt two consecutive blows by the U.S. Court of Appeals for the Second Circuit and the District Court respectively. On August 20, the Second Circuit denied the plaintiffs' motion for stay of the District Court's July 29 order. (That order exempted NYCLU from the TRO prohibiting disclosure of the uniformed officers' records, despite the fact that they already had tens of thousands of complaints against uniformed officers.) The Second Circuit held that granting the stay would only be appropriate if the District Court did not have authority to exclude NYCLU from the order. However, since NYCLU was not operating \"in active concert\" with the city defendants, it was proper for the District Court to exclude them from the order. 2020 WL 5048477. On August 21, the District Court partially denied the plaintiffs' motion for a preliminary injunction. However, the motion was granted to the extent that the New York Police Department and Civilian Complaint Review Board may not disclose \"schedule A\" command discipline violations. In response, the plaintiffs made another interlocutory appeal. On August 27, the Second Circuit granted a stay to allow the parties to brief the issue. Meanwhile, by late August the District Court granted permissive intervention to CUPR. The court found that they could not intervene by right, as their interests were already sufficiently represented by defendants. However, since the court found their briefings useful, Judge Failla granted them permissive intervention. After Judge Failla granted them intervention, CUPR appealed the August 21 order that partially granted the plaintiffs' motion for a preliminary injunction. In early September the defendants filed a motion to dismiss, as did CUPR. The plaintiffs responded by filing an amended complaint on September 25, 2020, which consolidated two causes of action under New York state law and contained more detailed allegations about the manner in which the release of disciplinary records would harm the plaintiffs. The defendants, in turn, moved to dismiss the amended complaint on October 16, 2020. That motion remains pending. In a February 16, 2021 summary order, the Second Circuit affirmed the limited preliminary injunction that Judge Failla had issued on August 21, 2020. The Second Circuit also found that if the Schedule A infractions that the injunction was limited to encompassed anything other than \"technical violations,\" modification of the injunction might be warranted. On March 17, 2021, CUPR took up the Second Circuit's invitation and wrote to Judge Failla arguing that Schedule A violations included more than \"technical infractions.\" CUPR asked the court for discovery on the question of how Schedule A violations were used by city agencies to determine whether a modification of the preliminary injunction was warranted. Judge Failla scheduled a hearing on the matter for April 13, 2021. The case is ongoing as of March 31, 2021.", "summary": "This lawsuit, filed in July of 2020, came as a result of the New York state legislature's decision to repeal \"50-a,\" a law that protected officers from having their disciplinary records disclosed to the public. When the law was repealed, New York City issued proclamations to disclose those records to the public, after which several emergency services associations sued the city and senior level administrators. They argued that disclosure of these records would violate the Fourteenth Amendment, the New York State Constitution, New York statutory law, and would constitute breach of contract. The case was originally filed in state court, but the defendants removed it to federal court. The District Court partially granted the plaintiff's motion for a preliminary injunction but wrote that it would only forbid disclosure of the \"schedule A\" command discipline violations by the NYPD and the CCRB. In February 2021, the Second Circuit affirmed the District Court's preliminary injunction, but noted that Schedule A violations that were not \"technical infractions\" could be disclosed. After this order, an intervening defendant asked the District Court to allow discovery on the question of whether Schedule A violations included things other than technical infractions. The case is ongoing as of March 31, 2021."} {"article": "On July 17th, 2007, the United States Department of Justice (\"DOJ\") filed an employment discrimination lawsuit under Title VII, 42 U.S.C. \u00a7 2000e et seq., in the U.S. District Court for the Eastern District of Missouri against the Robertson Fire Protection District (RFPD). The DOJ sought injunctive and remedial relief, alleging that the defendant violated Title VII by discriminating against two African-American employees on the basis of race. Specifically, the complaint stated that the discrimination took the form of demoting the two employees from the position of fire inspector to firefighter. Furthermore, the complaint alleges that the employees were retaliated against for filing charges of discrimination with the EEOC. The case was referred to alternative dispute resolution on February 1, 2008. The parties reached a settlement and the Court (Judge Catherine D. Perry) entered a consent decree on May 23, 2008. Under the agreement, RFPD did not make admissions. The decree contained two general injunctions: 1) prohibition of discrimination on the basis of race; 2) prohibition of retaliation. The RFPD agreed to the following: 1) amend its written policies to prohibit discrimination, with description of complaints procedures, written or verbal;and identification of persons responsible for handling race discrimination complaints; 4) prompt and objective investigation of complaints, with results no later than 30 days after filing of a complaint; 5) designation of a person responsible for implementation of the policies; 6) distribution and publication of new policies; 7) mandatory nondiscrimination training. The two individuals both were to receive monetary awards (amounts unknown) and neutral references. The RFPD agreed to retain records pertinent to implementation of the decree. The United States retained a right to monitor compliance. The Court retained jurisdiction over the matter for the duration of the decree. The decree would dissolve after two years from its entry without further order of the court.", "summary": "On July 17th, 2007, the United States Department of Justice (\"DOJ\") filed an employment discrimination lawsuit under Title VII, 42 U.S.C. \u00a7 2000e et seq., in the U.S. District Court for the Eastern District of Missouri against the Robertson Fire Protection District (RFPD). Specifically, the complaint stated that the discrimination took the form of demoting the two employees from the position of fire inspector to firefighter. The parties reached a settlement and the Court (Judge Catherine D. Perry) entered a consent decree on May 23, 2008. The RFPD agreed to implement new policies to deal with racial discrimination complaints and provide mandatory nondiscrimination training. The Decree would dissolve after two years from its entry."} {"article": "In 2012, the Obama administration created the DACA program through policy statements by the Department of Homeland Security. The program offered work permits\u2014and temporary protection from deportation\u2014to undocumented immigrants who had been brought to the United States as children. On September 5, 2017, President Trump announced that he would end the program in March 2018 unless Congress acted to provide statutory authorization for the program and Department of Homeland Security (DHS) issued a memorandum on September 5, 2017 ending Deferred Action for Childhood Arrivals (DACA). This lawsuit, filed on September 18, 2017 in the US. District Court for the District of Columbia, was one of many cases challenging President Trump's revocation of the Deferred Action for Childhood (DACA) program. The National Association for the Advancement of Colored People (\"NAACP\") initially filed this complaint, and later amended to add the American Federation of Teachers and United Food Commerical Workers International Union as plaintiffs. The plaintiffs, represented by the law firm Cohen Milstein, argued that the termination of DACA violated the Administrative Procedure Act and the Fifth Amendment's due process guarantees. They sought declaratory and injunctive relief. The district court held that DACA's recession was arbitrary and capricious and ordered the Department of Homeland Security to process new and renewal DACA applications. The defendants ultimately appealed to the Supreme Court, and on June 18, 2020, the Supreme Court affirmed the judgment of the district court in this case.
    In the complaint, the plaintiff stated that the Trump Administration, by ending DACA, had \"unlawfully [reneged] on [its] promise to protect young, undocumented immigrants of color living in the United States.\" The plaintiff also noted that 95% of DACA recipients were people of color, including people of African, Latin American, Asian, and Middle Eastern descent. Some DACA recipients were also NAACP members. Thus, the NAACP brought the suit in its organizational capacity on behalf of its DACA-recipient members. The complaint asserted that DACA allowed children brought to the United States who met specific criteria to request deferred action for two years, subject to renewal. In addition to protecting grantees from being arrested solely due to their immigration status, DACA allowed its grantees to receive public benefits like social security, to enroll in higher education institutions, and to increase income and assets. All throughout the implementation process, the federal government enforcing DACA clearly represented that it would not use the information obtained in the application process to enforce immigration policy. Furthermore, the government promised that recipients would only lose their lawful presence for reasons of fraud, criminal conduct, national security, or public safety. The plaintiff argued that these recipients would now lose their protections and be at risk for deportation, especially since the grantees provided the federal government with sensitive information in their applications, and \"termination of the DACA Program is accompanied by withdrawal of the guarantee that information provided by DACA applicants and registrants will not be used in deportation proceedings.\" The plaintiff alleged that the defendants had violated Fifth Amendment due process by rescinding DACA, and would do so again by using sensitive information in deportation proceedings. The plaintiff also alleged that the defendants violated the Administrative Procedure Act (APA), by carrying out government action without a \"legitimate and reasoned basis.\" Specifically, the automatic DACA termination, with no notice or opportunity to respond, ran contrary to USCIS's DACA Standard Operating Procedures (SOP). Finally, the plaintiff alleged that the defendants violated the Regulatory Flexibility Act, by carrying out regulatory action that would harm small organizations such as the plaintiff. The plaintiff sought declaratory relief, as well as injunctive relief preventing defendants from withdrawing DACA and from using DACA recipients' application information in actions against them, their families, or their employers. The case was assigned to Judge Christopher R. Cooper on Sept. 19, 2017. On Oct. 24, the plaintiff filed an amended complaint. The complaint added as plaintiffs the American Federation of Teachers and the United Food and Commercial Workers' International Union. All organizational plaintiffs had DACA-registrant members. On Nov. 8, the defendants filed a motion to dismiss the amended complaint and a motion for summary judgment. The defendants argued that the plaintiffs lacked standing (as they were not injured as organizations nor did they identify injured members); that the defendants' recession of DACA was a non-justiciable exercise of enforcement discretion; that a rational explanation supported the defendants' decision under the APA; and that the plaintiffs lacked a protected due process interest in DACA. The plaintiffs also filed a motion for summary judgment. On Dec. 15, the plaintiffs moved to submit declarations from nine pseudonymous DACA-recipient members of the organizational plaintiffs. On Jan. 3, 2018, the case was re-assigned to Judge John D. Bates. On Jan. 18, this case was consolidated with Trustees of Princeton University v. U.S.A., with NAACP v. Trump designated as the lead case. On April 24, 2018, Judge John D. Bates held that the district court had both jurisdiction and statutory authority to hear the plaintiffs' APA and constitutional claims. 298 F. Supp. 3d 209. The court concluded that under the APA, DHS\u2019 September 5, 2017 decision to rescind DACA was arbitrary and capricious, for DHS failed to adequately explain why the program was unlawful: \u201cNeither the meager legal reasoning nor the assessment of litigation risk provided by DHS to support its rescission decision is sufficient to sustain termination of the DACA program.\u201d The Court thereby granted the plaintiffs\u2019 motion for summary judgment as to the substantive APA claim, but denied their motion as to the procedural APA claim, and denied their motion for preliminary injunctive relief on their information-sharing claim. The decision to rescind DACA was vacated and remanded to DHS, which meant that DHS must accept and process new as well as renewal DACA applications. However, the Court stayed its vacatur order for 90 days to allow the agency an opportunity to better explain its rescission decision. On August 3, 2018, the Court denied the government\u2019s motion to revise the April 2018 order. 315 F. Supp. 3d 457. The Court held that while the government had provided additional policy grounds concerning the decision to rescind DACA, \u201cmost of these simply repackage legal arguments previously made, and hence are \u2018insufficiently independent from the agency\u2019s evaluation of DACA\u2019s legality\u2019 to preclude judicial review or to support the agency\u2019s decision.\u201d The Court noted that it had already once given DHS the opportunity to provide explanations, so it would not do so again, though it did stay the order of vacatur for 20 days. In relation to the relief granted by the Court, it specifically noted that DHS does not lack the statutory or constitutional authority to rescind DACA, but rather, that DHS must give a rational explanation for its decision to rescind DACA. Several days later, the government appealed to the DC Circuit Court. On August 14, 2018, the government filed a motion for the district court to stay its April 24 decision, pending the appeal in the D.C. Circuit, and a motion to clarify that the August 3 order was a final, appealable judgment and that the plaintiffs\u2019 remaining constitutional claims were moot. Three days later, the district court granted a limited stay of its April 24 order as it applies to initial DACA applications and applications for DACA-based advance parole so as to preserve the status quo pending the appeal (as suggested by the plaintiffs). 321 F. Supp. 3d 143. It also granted the motion to clarify. In November 2018, while the appeal was pending, the Government simultaneously filed three petitions for certiorari before judgment, in this case, Batalla Vidal v. Nielsen, and Regents of University of California v. U.S. Department of Homeland Security, also challenging the DACA rescission. In Batalla Vidal v. Nielsen and Regents of University of California v. U.S. Department of Homeland Security, the district courts had granted a nationwide injunction to maintain the DACA program. All three cases were appealed to the Circuit Courts as well. The Court of Appeals for the District of Columbia heard oral argument on the appeal from NAACP on February 22, 2019. On June 28, 2019, the Supreme Court granted the petitions and consolidated NAACP v. Trump, Batalla Vidal v. Nielsen, and Regents of University of California v. U.S. Department of Homeland Security. 139 S. Ct. 2779. The three consolidated cases were heard under the caption of Department of Homeland Security v. Regents of the University of California. 139 S.Ct. 2779. The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy was judicially reviewable and whether DHS\u2019s decision to rescind DACA was lawful. The plaintiffs argued that the defendants did not follow proper APA procedures. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court ruled in favor of the plaintiffs in all three cases, affirming the judgment of the district court in this case. 140 S. Ct. 1891. It held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. As a result, on July 23, 2020, the D.C. Circuit remanded the case to the district court, with instructions to remand to the Department of Homeland Security for further action consistent with the opinion of the Supreme Court. The district court remanded the same day. The Department of Homeland Security then issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020. In this memo, Acting DHS Secretary Chad Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In a joint status report on September 16, 2020, the plaintiffs indicated that they did not intend to challenge the July 28th Wolf Memorandum, but reserved the right to do so in the future or to challenge any future agency actions with respect to DACA. They asked the court to continue holding the cases in abeyance. Though the plaintiffs in this case declined to challenge the July 28th Wolf Memorandum, the plaintiffs in Batalla Vidal v. Nielsen and State of New York v. Trump challenged the memo, arguing that Acting Secretary Wolf was not lawfully appointed to his position and did not have authority to issue the memo and that the memo was arbitrary and capricious under the APA. The court in Batalla Vidal and State of New York found that Acting Secretary Wolf was not lawfully serving as Acting Secretary and did not have authority to issue the memo. On December 4, 2020, the court in Batalla Vidal and State of New York ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. In January 2021, President Biden took office and immediately shifted the executive's approach to DACA. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" As of May 14, 2021, this case is ongoing.", "summary": "On September 18, 2017, the NAACP sued DHS for ending the DACA program, alleging that rescission violated due process and the APA. Several labor unions joined as co-plaintiffs. On January 18, 2018, the case was consolidated with Trustees of Princeton University v. U.S.A.. On April 24, 2018, the Court held that the DHS\u2019 rescission of DACA was arbitrary and capricious, and vacated the DHS decision. In August 2018, the government appealed to the DC Circuit Court, and the District Court granted a limited stay of its April 24, 2018 order as it applied to initial DACA applications and applications for DACA-based advance parole. The defendants later sought certiorari from the U.S. Supreme Court, which granted certiorari in this and two other DACA cases. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. The district court remanded the case to DHS for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020, stating that Acting DHS Secretary Chad Wolf would reconsider DACA's future and in the interim, instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. The plaintiffs in this case declined to challenge the July 28 memo, but the plaintiffs in Batalla Vidal v. Nielsen and State of New York v. Trump challenged the memo and the court in those cases ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020, USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" As of May 14, 2021, this case is ongoing."} {"article": "On Apr. 10, 2017, the ACLUs of Hawai'i, Northern California, and Utah filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection (CBP) implemented President Trump's Jan. 27 and Mar. 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request concerned implementation at international airports within the purview of CBP's San Francisco Field Office, including Honolulu International Airport, Kona International Airport, Salt Lake City International Airport, San Francisco International Airport, and San Jose International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the Executive Orders. In the complaint, plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders here in the San Francisco Field Office\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" On Apr. 10, the case was assigned to Hon. Saundra Brown Armstrong. On May 8, the government filed a motion to treat all of these FOIA cases as \"multi district litigation,\" effectively consolidating them before the U.S. District Court for the District of Columbia. For more information about the transfer motion, see this case. On May 10, the government moved to stay proceedings pending the decision by the judicial panel regarding the multi district litigation. On June 22, Judge Armstrong denied the motion to stay. On Aug. 2, the Judicial Panel on Multidistrict Litigation denied defendants' transfer motion. On Aug. 14, the Court granted the parties' motion to extend their ADR deadlines to Aug. 23. On that date, the parties filed a Joint Case Management Statement contending that the case was not presently well-suited to ADR resolution, and requested relief from any automatic referral to ADR. The court granted this request on Aug. 25. On Oct. 13, the parties filed a joint status report. On Oct. 26, the parties held a telephonic case management conference. The court requested that the government provide copies of production orders in parallel ACLU FOIA cases, which the government provided the following day. On Dec. 20, the ACLU filed a statement of a recent relevant decision, noting that a California district court had set aside a FOIA production order and required DHS to produce at least 1,000 documents per month in ACLU of Southern California v. DHS. On Jan. 22, 2018, Judge Armstrong issued a scheduling order. Defendants will process 200 pages of records by Feb. 28; 400 pages by Apr. 30; and will issue bimonthly rolling productions thereafter until finishing by Dec. 31. After each bimonthly production, the parties will issue joint status reports. The parties filed a status report on Mar. 15, 2018 noting that defendants had produced over 1200 pages. Status reports filed in May and September indicated the government continued to produce responsive records. A November status report indicated the government had completed processing records and that the ACLU was reviewing the production. The case was briefly stayed on Jan. 9, 2019 due to appropriations issues. It resumed on Jan. 28, 2019. As of May 20, 2020 the document production and periodic status reports have continued. This case is ongoing. The documents released by the government in all the ACLU cases are available through this case page.", "summary": "On Apr. 10, 2017, the ACLUs of Hawai'i, Northern California, and Utah sued DHS under FOIA, for information on the implementation of the travel ban Executive Orders at regional airports. Defendants were unable to consolidate all nationwide ACLU cases in multidistrict litigation, and this case is proceeding here."} {"article": "In the U.S. District Court for the Western District of Washington, a nonprofit corporation formed by a group of parents whose children were not, or may not be, assigned to a high school of their choice under the Seattle school district's assignment plan (which used a racial integration tiebreaker, described below) filed a civil lawsuit on July 18, 2000. Relying on 42 U.S.C. \u00a7 1983 and represented by private counsel, the plaintiff organization claimed that use of the tiebreaker violated the Washington Civil Rights Act (\"Initiative 200\") (codified at RCW 49.60.400), the Equal Protection Clause of the Fourteenth Amendment to the United States Constitution, and Title VI of the federal Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d. The defendants were the school district and certain of its officials. The plaintiff alleged that Seattle's public school system used a plan to assign students to its ten high schools that considered, for example, applicants' preferences, school proximity, and siblings' placement, but also considered race as a \"tiebreaker\" factor, along with other tiebreakers, to preclude over-populating high schools considered more desirable by applicants. When the race tiebreaker was used, the school district's object included selecting for placement students whose race would help mitigate what the district regarded as imbalance in the racial makeup of a particular school. The school district considered that a school was out of balance if it deviated by more than 15% from the overall racial breakdown of the students attending Seattle's public schools, which (at the time of the lawsuit) were approximately 40% white and 60% nonwhite. According to the docket sheet for the case, on July 28, 2000, the defendants filed a counterclaim against the plaintiff, along with an answer denying liability. We do not have a copy of the complaint, nor of the counterclaim, so we do not know specifics of the relief either party sought; however, the plaintiff plainly sought injunctive relief to preclude use by the defendants of the racial tiebreaker component of the district's \"open choice\" student assignment plan. After the initially-assigned district judge recused herself in December 2000, the case was assigned to District Judge Barbara J. Rothstein. The discovery and pre-trial motion process ensued, with the parties eventually filing cross-motions for summary judgment. In ruling on those motions, Judge Rothstein first found that the Seattle district's use of a racial tiebreaker did not offend Initiative 200, the then-recently-passed voter initiative barring state government, including school districts, from discriminating against or granting preferential treatment to any individual or group on the basis of race, sex, color, ethnicity, or national origin in the operation of public education. The judge interpreted that provision to mean that a school board's race-conscious assignment policy would not constitute a \"preference\" or \"discrimination\" when instituted to accomplish school integration, based on state court interpretations of those terms in the state constitution. Turning to the plaintiff's federal claims, Judge Rothstein found compelling the school board's purpose of mitigating the effects of de facto residential segregation which, otherwise, would impede benefits offered by racially diverse schools and would result in re-segregation of the city's public schools. The judge also viewed the plan as narrowly tailored to serve the established compelling interests. Accordingly, her view was that the policy did not violate federal law and, on April 6, 2001, she granted the defendants' motions for summary judgment on the state and federal law claims. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 137 F. Supp.2d 1224 (W.D. Wash. 2001). The defendants appealed to the U.S. Court of Appeals for the Ninth Circuit. A panel of that court reviewed the school's policy and its' effect, concluding that the racial tiebreaker determines about 10% of student assignments in Seattle's public high schools, noting that those schools had never operated under laws requiring segregation. Following the urgings of the parties to not certify a question about the meaning of Initiative 200 to the state's Supreme Court, the panel interpreted the voter initiative differently than did the district court, saying that the interpretation that the state court would give it was clear: giving the provision its' plain meaning, as state law required, meant the racial tiebreaker did grant preferential treatment in violation of Initiative 200. The panel observed that use of the racial tiebreaker resulted, during one stage of the admissions process, in all decisions being made based solely on race. Thus, as support for its' state law interpretation, the court concluded that the racial tiebreaker at issue was \"inherently invidious,\" under federal law. By granting some students preferential treatment over others on the basis of race, the school district violated state law as enacted by the initiative, in the panel's view. In April 2002, it reversed the district court's ruling. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 285 F.3d 1236 (9th Cir. 2002) (Circuit Judge Diarmuid F. O'Scannlain). Additionally, the appellate panel granted the plaintiff's motion for an injunction pending the filing and disposition of any petition for rehearing or rehearing en banc. The injunction prevented the defendants from using the racial tiebreaker in making high school assignments pending further order of the court. The injunction, however, was short-lived, as the defendants' petition for rehearing was granted on June 17, 2002. That day, the appellate panel withdrew its' opinion and vacated the injunction. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 294 F.3d 1084 (9th Cir. 2002). Given that the pendency of the rehearing en banc petition precluded a final judgment before the upcoming school year began, and viewing it as a prudent step to seek the opinion of the state's highest court on a matter of interpreting state law, the panel on its own motion decided to certify to the Washington Supreme Court the question: \"By using a racial tiebreaker to determine high school assignments, does Seattle School District Number 1 'discriminate against, or grant preferential treatment to, any individual or group on the basis of race, ...color, ethnicity, or national origin in the operation of ... public education' in violation of Initiative 200...?\" Parents Involved in Community Schools v. Seattle School Dist. No. 1, 294 F.3d 1085 (9th Cir. 2002). In these appellate proceedings, various amici curiae filings were made by the ACLU, the Pacific Legal Foundation, the Center for Equal Opportunity, the American Civil Rights Institute, and the Urban League of Metropolitan Seattle. On June 26, 2003, the Washington Supreme Court issued its en banc opinion that the school district's \"open choice\" assignment plan did not discriminate against, or grant preferential treatment to, any individual or group on the basis of race, color, ethnicity, or national origin in the operation of public education in violation of Washington's discrimination statute, because it used race neutrally and did not promote a less qualified minority applicant over a more qualified applicant. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 72 P.2d 151 (Wash. 2003). Having received the state court's ruling, the Ninth Circuit had the case re-argued in December 2003. A new panel opinion resulted, on July 27, 2004. In a 2-1 decision, Judge O'Scannlain wrote that racial diversity in education was a compelling governmental interest, but the school district's using race as tiebreaker in student assignments was not narrowly tailored to further that interest. Therefore, the panel ruled that the school district's use of the racial tiebreaker violated the equal protection mandate of the Fourteenth Amendment. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 377 F.3d 949 (9th Cir. 2004). The defendants' application for rehearing en banc was granted on February 1, 2005. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 395 F.3d 1168 (9th Cir. 2005) (Circuit Judge Mary M. Schroeder). Unlike most federal appellate courts, en banc review in the Ninth Circuit did not entail review by all sitting circuit judges, but by eleven assigned to the case. Judge O'Scannlain was not one of the eleven. On October 20, 2005, those who did provide en banc review decided, 7-4, that the use of the racial tiebreaker did not violate federal law. The majority opinion, by Circuit Judge Raymond C. Fisher, held that: (1) the school district had a compelling interest in securing educational and social benefits of racial and ethnic diversity and in ameliorating racial isolation or concentration in its high schools by ensuring that its assignments did not simply replicate Seattle's segregated housing patterns; (2) for purposes of determining whether the district's plan was narrowly tailored to meet its compelling interests, the district's fifteen percent plus or minus variance was not a \"quota\"; (3) the district made a good-faith effort to consider feasible race-neutral alternatives and permissibly rejected them in favor of a system involving sibling preference, the race-based tiebreaker, and proximity preference; (4) the racial tiebreaker imposed a minimal burden shared equally by all district's students and did not unduly harm members of any racial group; and (5) the plan included periodic reviews to determine whether racial preferences were still necessary to achieve student body diversity. As a result, the district court's decision was affirmed. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 426 F.3d 1162 (9th Cir. 2005). The plaintiff, however, petitioned the Supreme Court to issue a writ of certiorari in order to review the Ninth Circuit's affirmance. On June 5, 2006, the Supreme Court issued the writ and directed that the case and a similar appeal involving public schools in Jefferson County (Louisville), Kentucky, were to be considered together. Parents Involved in Community Schools v. Seattle School Dist. No. 1, 547 U.S. 1177 (2006). In June 2007, the Supreme Court issued its ruling addressing the issues raised in the two cases. Published as Parents Involved in Community Schools v. Seattle School Dist. No. 1, __ U.S. __, 127 S. Ct. 2738, 168 L. Ed. 2d 508 (June 28, 2007) (John G. Roberts, Jr., Chief Justice), the ruling consists of several parts, with some mustering a 5-4 majority and others only a plurality. The majority framed the issue as whether a public school system that had not operated legally segregated schools (i.e., Seattle) or that had been found to be unitary (i.e., Jefferson County) may choose to classify students by race and rely upon that classification in making school assignments. Although the appellate courts had upheld the school systems in each case, the Supreme Court reversed. After reviewing the operation of the racial classifications used by each school system and ruling that changed circumstances did not deprive it of jurisdiction, the Supreme Court set out the framework it used to evaluate the two cases. Its prior cases, in evaluating the use of racial classifications in the school context, recognized two interests that qualified as compelling. The first was the compelling interest of remedying the effects of past intentional discrimination. This factor could not apply to the Seattle system, which had never engaged in such discrimination, nor to the Louisville system, which had been found, earlier, to be unitary. The second government interest recognized as compelling was the interest in diversity in higher education, but only where the racial component of the process was a part of an individualized, holistic consideration process. Because each system under review relied on racial classifications in a nonindividualized, mechanical way, and because of the different context presented by public elementary and secondary schools in comparison to higher education, the school systems' could not rely on race as they had. In a portion of his opinion garnering three concurring votes, Chief Justice Roberts wrote that the racial classifications employed by the districts were not narrowly tailored to the goal of achieving the educational and social benefits asserted to flow from racial diversity. In his view of their design and operation, the plans were directed only to racial balance, pure and simple, an objective he said that the Court had repeatedly condemned as illegitimate. He rejected use of racial balancing as an end in itself and rejected efforts to re-label the practice as racial diversity, avoidance of racial isolation, or racial integration. To the Chief Justice, the Constitution prohibited the states' use of means that treat students solely as members of a racial group, rather than as individuals. In the following part of his opinion, he noted that both districts asserted the minimal impact of the districts' racial classifications on school enrollment. To him, the assertion cast doubt on the \"necessity\" component employed in assessing governmental use of racial classifications. Nor had either district shown they seriously considered other, race-neutral methods of achieving their educational goals. The opinion described what the Chief Justice considered flaws in a lengthy dissent authored by Justice Stephen Breyer. Justice Stevens also filed a dissenting opinion. Justice Thomas filed a concurring opinion and Justice Kennedy filed a separate opinion, concurring in part and concurring in the judgment. The cases were remanded to the Courts of Appeals for further proceedings. On August 22, 2007, the Ninth Circuit vacated its 2005 opinion and remanded the case to the District Court for further proceedings. The plaintiff subsequently moved for entry of judgment, seeking a declaratory judgment, an injunction, as well as attorney's fees pursuant to the Civil Rights Attorney's Fees Awards Act, 42 U.S.C. \u00a71988. In support of its request for an injunction, the plaintiff argued that there was a substantial risk that the District would adopt new impermissible racial classifications. The plaintiff also requested that the court retain jurisdiction to determine the amount of fees and costs, and to enforce the injunction if necessary. After an extended briefing schedule, the District Court (Judge Barbara Rothstein) entered judgment in favor of the plaintiff on January 12, 2009. However, Judge Rothstein denied the plaintiff's requests for declaratory relief and an injunction. She denied the injunction on the basis that there was nothing in the record to suggest that the District was planning to implement a new admission policy which would run afoul of the Supreme Court's opinion. As to declaratory relief, Judge Rothstein denied this after finding that the plaintiff's proposed declaratory judgment was too broad in light of the Supreme Court's opinion. Judge Rothstein also found that the plaintiff was the prevailing party for purposes of the Civil Rights Attorney's Fees Awards Act, but declined to declare it was entitled to attorney's fees until she had received a breakdown of the fees the plaintiff would be seeking. On February 5, 2009, the plaintiff appealed the denial of declaratory relief and a permanent injunction to the Ninth Circuit. One week later, the defendant cross appealed the same order. While both appeals were pending, the parties participated in the Ninth Circuit's Mediation Program. In July 2009, the plaintiff withdrew its motion for attorney's fees. The case closed on August 4, 2009, when the parties stipulated to the dismissal of both appeals. Materials and a summary of the Louisville case exist in this database as SD-KY-0001.", "summary": "In July of 2000, a non-profit group formed by concerned parents sued the Seattle School District, alleging that the tiebreaker the District used in its student assignment plan violated, among other things, the Equal Protection Clause of the Fourteenth Amendment. One factor this tiebreaker used was a racial factor intended to maintain racial diversity. The case eventually made it to the U.S. Supreme Court, which, in a split decision by Chief Justice Roberts, struck down the student assignment plans because they were not narrowly tailored to the goal of achieving the educational and social benefits asserted to flow from racial diversity. The case was remanded for further proceedings, and the District Court eventually entered judgment in favor of the plaintiff."} {"article": "On September 12, 2012, female prisoners at the Missoula County Detention Facility (MCDF), housed in Housing Unit 2 and the Juvenile Detention Center, filed a class-action lawsuit in the U.S. District Court for the District of Montana against Missoula County, the Sheriff of Missoula County and various persons employed at MCDF, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by attorneys from ACLU of Montana and University of Montana Law School, sought declaratory relief, order of the Court and attorney's fees, alleging that Missoula County violated their constitutional rights and their rights under the Montana Constitution by not giving them access to fresh air and outdoor exercise. The plaintiffs sought an injunction requiring the defendant to provide them with outdoor exercise and fresh air for one hour, five days per week. Moreover, the plaintiffs alleged gender discrimination, as Housing Unit 2 and the Juvenile Detention Center were the only facilities at MCDF that housed female prisoners and had no access to fresh air and outdoor exercise, while other housing units housed only male prisoners and they had access to fresh air and outdoor exercise. On October 17, 2012, the Court (Judge Donald Molloy) issued an order granting class certification. The Court certified the class consisting of all current and future prisoners housed in Housing Unit 2 and the Juvenile Detention Center for a period of one month or longer who claimed cruel and unusual punishment through denial of fresh air and outdoor exercise. The Court also certified a subclass consisting of all female prisoners housed in Housing Unit 2. On December 3, 2012, the plaintiffs filed an amended complaint, alleged mostly the same violations, but adding a plaintiff, who was a parent suing on behalf of a minor prisoner at the Juvenile Detention Center. On January 10, 2013, the Court (Judge Donald Molloy) issued an order denying the defendants' motion to set aside class certification, but modified the class as current and future prisoners in the Housing Unit and the Juvenile Detention Center incarcerated for a period of one month or longer whom the defendants denied fresh air and outdoor exercise, with subclass for female prisoners at the Housing Unit 2 and the Juvenile Detention Center. On February 27, 2013, the case was stayed as the parties entered settlement discussion. On October 31, 2013, the Court (Judge Donald Molloy) issued an order and a judgment, approving and adopting a Proposed Settlement Agreement (PSA) between the parties as a consent decree. The Court stated that the PSA was fair, adequate and reasonable, with no Class member objecting to it. Under the PSA, the defendants were to construct outdoor recreation areas for the prisoners at the Housing Unit 2 and the Juvenile Detention Center, and provide them with access to it. They were also to provide adequate staffing and policies for the usage of the areas. The Court retained jurisdiction over the subject matter of the litigation. The defendant, Missoula County was to make available for inspection written logs for outdoor recreation, and allow access for confidential interviews to plaintiffs' lawyers. The consent decree could be terminated after two years pursuant to 18 U.S.C. \u00a7 3626(b) of the Prison Litigation Reform Act. The defendants also agreed to pay attorney's fees for the plaintiff. On November 15, 2013, the Court (Judge Donald Molloy) issued an order granting the unopposed motion by the plaintiffs for attorney's fees in the amount of $34,594.87 within 60 days, per the stipulation filed by the parties on November 14, 2013. On January 15, 2014, the defendants filed a status report on the construction of the outdoor recreation areas. Status reports were ongoing through 2015-2016 and on July 21, 2016 the defendants moved to terminate the consent decree on the grounds that they were fully compliant and the stipulated two years had expired. Judge Molloy granted the termination, and the case is now closed.", "summary": "On September 12, 2012, female prisoners at the Missoula County Detention Facility filed a class-action lawsuit in the U.S. District Court for the District of Montana against Missoula County, the Sheriff of Missoula County and various employees at the MCDF, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by ACLU of Montana and University of Montana Law School attorneys, alleged cruel and unusual punishment as a result of denial to them of access to fresh air and outdoor exercise; and gender discrimination, as their housing units were the only ones with female prisoners and the only ones without access to fresh air and outdoor exercise. The parties entered into a settlement agreement, adopted as a consent decree by the Court on November 15, 2013, whereas the defendants are to construct and grant access to class members to an outdoor recreation areas. The defendants also paid the plaintiffs' attorney's fees."} {"article": "This lawsuit was a challenge to New York's alleged practice of warehousing individuals with mental illness in nursing homes rather than in the community. The complaint, filed on March 8, 2006 in the U.S. District Court for the Eastern District of New York, alleged that New York frequently discharged individuals from psychiatric institutions to nursing homes instead of integrating them into their communities. The Plaintiffs claimed that New York's policies forced them to languish in sometimes prison-like nursing homes without receiving any effective treatment or services. The complaint raised legal claims under the Americans with Disabilities Act (under the 1999 Supreme Court precedent, Olmstead v. L.C.), Section 504 of the Rehabilitation Act, and the Nursing Home Reform Act. The Defendants filed a motion to dismiss the suit, and after a few amendments of the complaint to address certain deficiencies (i.e. specificity of allegations), the court (on order from Judge Brian Cogan following a Report and Recommendation by Magistrate Judge Steven Gold) denied the Defendants' motion to dismiss. The Court found that the Plaintiffs had effectively stated claims under the ADA, Section 504, and the NHRA. The parties then proceeded to discovery and trial preparation. Ultimately, the parties entered a settlement on September 7, 2011. The settlement provided for the transfer of all mentally ill individuals in nursing homes to community placements within three years. As part of the settlement, the state agreed to create 200 new units of supportive housing and to reform its assessment and placement system. The agreement was initially written to last until 2015, but was later extended until December 2016. The agreement ultimately terminated and the case is now closed.", "summary": "Plaintiffs filed this challenge to New York's practice of warehousing individuals with mental illness in nursing homes. The District Court denied a motion to dismiss in May 2008. In September 2011, the parties settled, with the state agreeing to move all individuals with mental illness who were inappropriately placed into nursing homes to community placements."} {"article": "On April 7, 2005, a California state prisoner serving a life sentence with possibility of parole file a pro se lawsuit in the U.S. District Court for the Eastern District of California against members of the Board of Parole Hearings (formerly the Board of Prison Terms and Parole) and the governor of California, under 42 U.S.C. \u00a7 1983. The plaintiff asked the court for injunctive relief, alleging that the defendants maintained a review practices violated the Due Process Clause of the Fourteenth Amendment. Specifically, the plaintiff alleged that the defendants maintained a systematic pattern of denial of parole solely based on unchangeable factors, such as the offence and pre-imprisonment conduct. The case then spent several years in discovery and motion practice. On June 2, 2008, the Magistrate Judge Gregory G. Hollows designated legal counsel for the plaintiff, who then filed Corrected Fourth Amended Complaint on January 29, 2009. The complaint contained eight named plaintiffs, but was filed as a class action seeking to represent all California prisoners serving life sentence with possibility of parole. On March 4, 2009, the Court (Judge Lawrence Karlton) granted class certification to the plaintiffs, defining the class as California state prisoners who: (i) have been sentenced to a term that includes life; (ii) are serving sentences that include the possibility of parole; (iii) are eligible for parole; and (iv) have been denied parole on one or more occasions. The defendants appealed the class certification to the Ninth Circuit Court of Appeals, which granted the petition to appeal on June 2, 2009. The District Court started receiving motions to intervene. On October 15, 2009, the District Court (Judge Lawrence Karlton) granted the defendants' motion to stay proceedings pending interlocutory appeal in part. The proceedings were stayed only in relation to the pending motions to intervene, but denied in other respects without prejudice. On February 4, 2010, the District Court (Judge Lawrence Karlton) denied the motion to dismiss as to the plaintiff's Ninth Cause of Action. With the separate order filed on the same day, the Court granted the plaintiffs' preliminary injunction as to Proposition 9 enjoining enforcement of Proposition 9 as to the named plaintiffs, as the plaintiffs showed the likelihood of success on the merits as to their Ex Post Facto challenge. The Court stated that the application of Proposition 9 will cause irreparable harm absent a preliminary injunction due to the changes the Proposition 9 made in relation to increase in minimum deferral periods, the Board of Parole Hearings discretion and increase in maximum deferral periods. The Court, however, dismissed the Substantive Due Process claim of the plaintiffs as to Proposition 9. The defendants filed an interlocutory appeal as to preliminary injunction on March 3, 2010. They also filed a motion to stay enforcement of the preliminary injunction on March 5, 2010. On April 7, 2010, the District Court (Judge Lawrence Karlton) granted stay only in relation to one of the named plaintiffs, but the injunction remained in effect in relation to other named plaintiffs. On June 3, 2010, the Ninth Circuit Court of Appeals affirmed the order granting class certification. In the meantime, the District Court received a lot of motions to intervene to be considered class members. On September 15, 2010, the District Court (Judge Lawrence Karlton) denied all the motions. The Court also kept receiving a number of motions for permissive joinder, all of which were denied by the Court. On January 24, 2011, the Ninth Circuit Court of Appeals (Judge Carlos Bea) issued an order and opinion on the appeal as to preliminary injunction. The Court reversed the decision of the District Court, stating that the District Court abused its discretion and the plaintiffs did not establish that they are likely to succeed on the merits, as there was nothing on the facts in the record to infer that Proposition 9 created a significant risk of prolonging plaintiffs' incarceration. Gilman v. Schwarzenegger, 638 F.3d 1101, 1111 (9th Cir. 2010). On April 25, 2010, the District Court (Judge Lawrence Karlton) issued an order amending the definitions of certified class. As to the Eighth Cause of Action, the class is defined all California state prisoners who have been sentenced to a life term with possibility of parole for an offense that occurred before November 4, 2008. As to the Ninth Cause of Action, the class is defined all California state prisoners who have been sentenced to a life term with possibility of parole for an offense that occurred before November 8, 1988. The plaintiffs filed a motion for class-wide preliminary injunction in relation to the enforcement of Proposition 9 in violation of Ex Post Facto clause, on November 19, 2010. The plaintiffs relied on statistical data in support of granting the injunction. On August 31, 2011, the Court (Judge Lawrence Karlton) appointed a neutral statistical expert to analyze the data. Based on the analysis of the data, the expert could not conclude that there is likely to be a risk of prolonged incarceration under Proposition 9 procedures. The Court (Judge Lawrence Karlton) denied the motion for preliminary injunction on April 4, 2012. On March 3, 2012, the defendants entered a motion for judgment on the pleadings. On May 30, 2012, the Court (Judge Lawrence Karlton) issued an order granting the motion in relation to three claims, as they challenged the substance of the parole decisions, including the complaint that the Board relies on static factors when making the decisions. On September 7, 2012, the Court (Judge Lawrence Karlton) denied the plaintiffs' motion to file the Fifth Amended Complaint. It also granted the defendants' unopposed motion to de-certify classes for several causes of action. As a result, only the Ex Post Facto challenges to Proposition 9 and the Governor's powers remained as class actions. On May 6, 2013, the Court (Judge Lawrence Karlton) denied the plaintiffs' motion for summary judgment and preliminary injunction as to remaining causes of action, as well as defendants' motion for summary judgment and motion to de-certify remaining classes. Following a trial, the District Court (Judge Lawrence Karlton) issued an order that both Proposition 9 and Proposition 89 violated the Ex Post Facto rights of the class members, on February 28, 2014. The Court stated that there was sufficient evidence that Proposition 9's increase of deferral periods for parole hearing created a significant risk of imposing longer periods of incarceration on the class than was the case when the offence was committed. Furthermore, the advanced hearing proceedings available under Proposition 9 is not sufficient to protect against Ex Post Facto problems created by Proposition 9. The Court stated that, although Proposition 89 is neutral on its face allowing the Governor to reverse both grants and denials of parole, in practice it was used to tip the scales against parole grants. In effect, it denied the class members right to neutral interpretation of the rules, available prior to the new law. The Court, thus declared, both Proposition 9 and Proposition 89, as implemented, violated the ex post facto clauses. The Court also ordered injunctive relief, so that the Board of Parole Hearings is to apply California Penal Code to all members of the class as it existed prior to Proposition 9, and so that the Governor of California is to use the same standards as the Board of Parole Hearings when reviewing cases. The defendants filed an appeal to the Ninth Circuit Court of Appeals on March 27, 2014, in relation to the final judgment and all interlocutory orders. The plaintiffs filed a motion for attorney's fees on March 28, 2014. The court granted $34,201.56 in attorney's fees on Jul. 28, 2014. The case was reassigned to Chief Judge Morrison C. England, Jr. on Feb. 22, 2016. The Ninth Circuit reversed the district court's order on Feb. 22, 2016. The court first argued that \"Proposition 89 remains only a transfer of decisionmaking power, which does not violate the Ex Post Facto Clause.\" 814 F.3d 1007. The court then argued that the district court erred in \"basing its findings principally on speculation and inference\" regarding Proposition 9. 814 F.3d 1007. The Ninth Circuit argued that the district court did not have enough evidence to support a finding that \"an as-applied Ex Post Facto Clause violation...occurred\" and that \"proving a significant risk of prolonged incarceration in parole cases requires exacting evidence,\" a standard not met by \"a decrease in the frequency of parole hearings\u2014without more.\" 814 F.3d 1007. In response, on May 9, 2017, the district court vacated its prior judgment, ordered a judgment be entered for the defendants, and ordered the case closed. The case is closed.", "summary": "On April 7, 2005, California state prisoner serving a life sentence with possibility of parole filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the Board of Parole Hearings and the Governor of California, challenging parole proceedings as unconstitutional. The Court ruled that both Proposition 9 and Proposition 89 violated Ex Post Facto clause of the U.S. Constitution, as they significantly increased the risk of longer incarceration than was the case when offenses were committed."} {"article": "On June 8, 2006, an African American woman with psychiatric disabilities filed this complaint in the U.S. District Court of Massachusetts against the Beth Israel Deaconess Medical Center (\u201cBeth Israel\u201d) and two employees of the hospital (one whose claim was dropped on June 24, 2008). The plaintiff, represented by the Bazelon Center for Mental Health Law, Center for Public Representation, and private counsel, brought suit under Title III of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. She also brought state tort claims for negligence, assault, battery, and intentional or reckless infliction of emotional distress. Specifically, the Plaintiff alleged that she had sought treatment for migraines from the Defendant institution on her doctor\u2019s instructions. While under the Defendants\u2019 care, she was forcibly restrained and assaulted. The Plaintiff filed an amended complaint on June 13, 2007. The Plaintiff was an individual with a disability under the Americans with Disabilities Act and Section 504 of the Rehabilitation Act because her psychiatric impairments severely limit her day-to-day activities, including caring for herself, working, and interacting with others. Her disabilities stemmed from years of extreme emotional and sexual abuse as a child, and were exasperated by the death of her son shortly after he was born. Beth Israel was familiar with the Plaintiff\u2019s condition, as she had used the clinical and emergency services to treat her conditions for more than two decades. In March 2005, the Plaintiff began experiencing severe migraines and after several days, during which she spoke with her neurologist and his assistant, went to Beth Israel to meet with her primary care physician. This doctor was unavailable, but advised her to go to the hospital\u2019s emergency department for treatment. After explaining to the triage nurse her symptoms and mentioning she had struggled with safety issues, the Plaintiff was told she needed a psychiatric evaluation and that her migraines would also be treated. Hospital policy at the time required patients in the psychiatric portion of the emergency department to disrobe or be forcibly stripped if they refuse. The Plaintiff was ultimately forcibly restrained and stripped. She was left alone in the room for several hours before receiving treatment from a mental health professional. The incident caused severe and long lasting mental and emotional harm to the Plaintiff. For the next two years the parties engaged in extensive litigation over discovery. On November 3, 2008, the Plaintiff moved for summary judgment, but the court never ruled on the motion because on January 13, 2009, the Parties notified the Court that they had reached a tentative settlement agreement and were finalizing details. On March 10, 2009, Judge Douglas Woodlock approved the agreement. We do not have the precise conditions of the settlement agreement, but the hospital agreed to implement a new search policy and a new restraint policy for patients. According to a jury verdict report from Lexis dating from June 4, 2007, the plaintiff was awarded zero damages. The Court retained jurisdiction to enforce the terms of the settlement for two years, subject to extension for substantial non-compliance. No motions were filed suggesting non-compliance during the following two years, and the case was automatically dismissed as of March 10, 2011.", "summary": "On June 8, 2006, the Plaintiff filed a complaint in the U.S. District Court of Massachusetts against Beth Israel Deaconess Medical Center (\u201cBeth Israel\u201d) and two employees of the hospital (one whose claim was dropped on June 24, 2008). The Plaintiff brought this action against the hospital for injunctive and declaratory relief under Title III of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act of 1973. The Plaintiff also requested injunctive and declaratory relief and compensatory damages under M.G.L. \u00a7272, Sec. 98; M.G.L. Chapter 12, Section 11H and 11I; and state tort actions for negligence, assault, battery, and intentional or reckless infliction of emotional distress. The actions against the individual employees were for damages for interference with the Plaintiff\u2019s civil rights under Massachusetts Civil Rights Act, malpractice, assault, battery, and intentional or reckless infliction of emotional distress. The Plaintiff sought compensatory and/or punitive damages of $1,000,000, and costs of the suit. The case was settled in March 2009 and closed in March 2011."} {"article": "The complaint for this case was filed on July 2, 2020 in the U.S. District Court for the Middle District of North Carolina. The complaint challenged an ordinance in Graham, North Carolina that forced would-be organizers of protests to obtain a permit from the city at least twenty four hours in advance. The ordinance gave the police chief total discretion to grant or deny permits based on whether the protest would cause a disturbance. Plaintiffs were individuals and organizations, including the Alamance County Branch of the NAACP and the national NAACP, who wanted to protest systemic racism, police brutality, and a local Confederate monument in the aftermath of the killing of George Floyd. They were represented by counsel from the ACLU of North Carolina, the national ACLU, the Lawyers' Committee for Civil Rights Under Law, and private attorneys. Defendants were various city and county officials, including the Mayor of Graham, the Chief of Police of Graham Police Department, and the Sheriff of Alamance County. Plaintiffs brought the suit under 42 U.S.C. \u00a7 1983, alleging that the ordinance and its enforcement violated the First and Fourteenth Amendments of the Constitution. The First Amendment claim alleged that the ordinance was content-based regulation of speech and unconstitutional prior restraint. The Fourteenth Amendment claim alleged that the ordinance was unconstitutionally vague since it did not provide notice of what standards were required to get a permit and that it violated the plaintiffs' right to travel. Plaintiffs sought injunctive and declaratory relief, as well as attorney's fees and costs. The case was assigned to Judge Catherine C. Eagles and Magistrate Judge L. Patrick Auld. Defendants consented to a temporary restraining order (TRO) that would prohibit defendants from enforcing the ordinance for fourteen days. The court granted this consent motion on July 6. Then, on July 14, the city council repealed the ordinance, which rendered any issued or prospective injunctive relief moot. The court granted the order withdrawing motions for injunctive relief on July 16. However, on July 17, plaintiffs filed an amended complaint which made the same legal complaints (violations of the First and Fourteenth Amendments), but this time focused on being allowed to protest at the courthouse, rather than the ordinance. On July 28, the plaintiffs submitted a second motion for a temporary restraining order that would enjoin the defendants from prohibiting their protests at the courthouse. In early August, Judge Eagles issued her opinion regarding the motion for temporary restraining order and preliminary injunction. 2020 WL 457284. She held that, while the plaintiffs were highly likely to succeed on the merits, the balance of equities was in the defendants' favor as to the temporary restraining order. She found that the wording of the order was problematic and wanted to give defendants a chance to put in place reasonable time, place, and manner restrictions to protect public property. Therefore, she denied the motion for a temporary restraining order and left the motion for preliminary injunction pending. On August 14, the court issued an order granting the plaintiffs' request for a preliminary injunction. 2020 WL 4738015. The court found that defendants' actions restricting protests at the courthouse constituted a total prohibition, rather than a time, place, or manner restriction. The total prohibition was not narrowly tailored, and so the court found that the plaintiffs were entitled to a preliminary injunction. The order enjoined the defendants from prohibiting protests at the courthouse steps, the courthouse lawns, the sidewalks, and the area between the courthouse and the Confederate monument. However, the order left an exemption that allowed the defendants to impose reasonable time, place, and manner restrictions or to temporarily prohibit protests in the event of a short-term emergency (for example, if a person had a heart attack and emergency services needed to interrupt the protest). The case is ongoing as of October 1, 2020.", "summary": "This complaint, filed on July 2, 2020, came amidst the nationwide protests that occurred after the police killing of George Floyd in May of 2020. The complaint alleged that a local ordinance in Graham, North Carolina violated the First and Fourteenth Amendments of the U.S. Constitution. The ordinance required would-be protesters to acquire a permit at least twenty-four hours in advance of their protest, and the Chief of Police had the authority to issue the permits. Plaintiffs, including the NAACP of Alamance County, the national NAACP, and several individual plaintiffs, sought injunctive relief and declaratory relief against the Mayor of Graham, the Graham Chief of Police, and the Sheriff of Alamance County. The city repealed the ordinance on July 14. Then on July 17, plaintiffs filed an amended complaint which focused on the ability to protest at the historic courthouse, which contained a Confederate monument. They claimed that anti-racist groups were consistently denied permits to protest at the courthouse, in violation of the First and Fourteenth Amendments. On August 5 the court denied the motion for a TRO, but left undecided the motion for a preliminary injunction. On August 14 the court granted the preliminary injunction. The case is ongoing as of October 1, 2020."} {"article": "On March 6, 2012, the mother and minor children of a pre-trial detainee who died in jail from an infection filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued the County of Sutter under 42 U.S.C. \u00a7 1983; represented by private counsel, they asked the court for monetary relief. The plaintiffs claimed that the defendants violated their father's substantive due process rights and the Constitutional prohibition against cruel and unusual punishment. Specifically, the plaintiffs claimed the defendants' poor medical care for their father's life-threatening infection led to his preventable death. After a series of motions to dismiss by the defendant and amended complaints filed by the plaintiffs, the parties reached a settlement agreement. On April 10, 2014, the plaintiffs filed a motion for approval of a settlement and for orders to deposit money into blocked accounts. The defendants agreed to pay the plaintiffs $824,999. On June 11, 2014, parties agreed to the dismissal of the case.", "summary": "In 2012, the mother and minor children of a pre-trial detainee who died in jail from an infection filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued the County of Sutter under 42 U.S.C. \u00a7 1983. The plaintiffs claimed the defendants' poor medical care for their father's life-threatening infection led to his preventable death. In 2014, the parties settled the case and the defendants agreed to pay $824,999."} {"article": "On August 13, 2001, two female employees of the New Orleans Saints Organization filed a lawsuit against the New Orleans Saints, its owner, and two of its partner corporations. Represented by private counsel, the plaintiffs alleged various violations of Title VII of the Civil Rights Act of 1964, the Civil Rights Act of 1991, the Equal Pay Act of 1963, and the Fair Labor Standards Act (FLSA). One of the two plaintiffs also alleged violations of the Family & Medical Leave Act of 1993 (FMLA). The plaintiffs sought declaratory relief under 28 U.S.C. Section 2201 and 28 U.S.C. Section 2202 as well as injunctive relief. With respect to the Civil Rights Acts and the Equal Pay Act, the plaintiffs sought to restrain the defendants (1) from imposing on their female employees unequal standards of discipline and evaluation, (2) from adversely impacting the female employees via the defendants' \"restructuring\" of the New Orleans Saints organization, (3) from denying female employees promotional opportunities and equal pay opportunities, (4) from maintaining a hostile workplace, (5) from sexual harassing the female employees, and (6) from retaliating against plaintiffs because of the exercise of their civil rights. With respect to the FLSA, the plaintiffs alleged that they frequently worked over forty hours a week but received either no additional compensation for those hours or insufficient compensation for those hours, in violation of the overtime provisions of Section 207. Plaintiffs further alleged that defendants failed and/or refused to keep the appropriate records regarding employee overtime, in violation of the record-keeping requirements of Section 211(c). With respect to the FMLA, the plaintiff alleged that defendants intentionally interfered with and/or restrained or denied the exercise (or attempted exercise) of rights to which she was entitled under FMLA. The plaintiff asked the court to secure the protection of and redress the deprivation of her rights under the act, seeking restitution of all rights, privileges, benefits, and income that would have been received by her but for defendants' practices. On May 30, 2002, the court denied plaintiffs' motion to extend deadlines for class certification. The plaintiffs had moved to extend the deadline for the filing of a class motion twice before, which the court had granted both times. The court denied this third motion, finding that the plaintiffs had \"demonstrated a lack of interest in aggressively pursuing the interests of the putative class in matters of discovery and class certification\" in violation of FRCP 23(a)(4), which requires that the representative parties will fairly and adequately protect the interests of the class. On November 12, 2003, the parties successfully negotiated a confidential settlement agreement, and the District Court for the Eastern District of Louisiana (Judge Eldon E. Fallon) dismissed the case without costs and without prejudice. On January 2, 2004, the court ordered dismissal of all of the defendants with prejudice. Subsequently, the law firm that had represented the plaintiffs from the start of the action until shortly after an unsuccessful settlement conference in February 2003 filed a Motion for Leave of Court to Reopen Case and to File Intervention. The court denied this motion on February 12, 2004, holding that the law firm failed to provide a basis to accomplish re-opening the case in the face of the prior dismissal with prejudice and that the law firm failed to satisfy the timeliness requirements of filing a motion to intervene provided under FRCP 24(a).", "summary": "This case was brought by two female employees of the New Orleans Saints organization against the New Orleans Saints, its owner, and two of its partner corporations. The plaintiffs sought declaratory and injunctive relief for alleged sex discrimination, including pregnancy discrimination, sexual harassment, hostile workplace environment, and retaliation in employment. The case was settled between the parties privately and dismissed in November 2003."} {"article": "On June 25, 2019, five asylum seekers from Angola, Cuba, and El Salvador filed this lawsuit in the United States District Court for the District of Columbia. The plaintiffs sued the Department of Homeland Security and the U.S. Attorney General under the Refugee Act, 8 U.S.C. \u00a7 1158(a); Immigration and Nationality Act, 8 U.S.C. \u00a7 1231(b)(3); Article 3 of the Convention Against Torture, 8 C.F.R. \u00a7 208.16(c), (d); and the Administrative Procedure Act, 5 U.S.C. \u00a7 706(2). The plaintiffs, represented by the International Refugee Assistance Program and the Refugee and Immigrant Center for Education and Legal Services, sought declarative, injunctive, and monetary relief. The plaintiffs alleged that the Trump Administration issued a set of instructions (the \"Lesson Plan\") on April 30, 2019, to asylum officers that were designed to turn back as many asylum seekers as possible. The Lesson Plan allegedly made it far more difficult for asylum seekers to pass their \u201ccredible fear interviews.\u201d If an asylum seeker is found to lack \u201ccredible fear,\u201d they may be unable to apply for asylum. The case was assigned to Judge Ketanji Brown Jackson. On August 19, 2019, the defendants moved for summary judgment. The defendants argued that the plaintiffs\u2019 case should be dismissed because it was not a legal issue over which the court could exercise its judicial authority because there was no evidence that enjoining the Lesson Plan would remedy plaintiffs' injuries and because the Lesson Plan was not subject to judicial review under the APA. Furthermore, the defendants contended that the Lesson Plan had no real impact on the credible fear process and that it was just a minor update to account for developments in the case law. On September 5, 2019, the plaintiffs cross-moved for summary judgment. The plaintiffs contended that they were entitled to summary judgment on the merits because the Lesson Plan was inconsistent with the statutory and regulatory scheme of the credible fear process and was in violation of the APA. With regards to the defendants\u2019 contention that the Lesson Plan had no real impact, the plaintiffs rebutted that the record showed a significant change to policy. Judge Jackson held a hearing on the motions for summary judgment on October 22, 2019. On March 5, 2020, Judge Jackson issued an order staying the case pending resolution of appeal in Grace v. Barr, No. 19-5013 (D.C. Cir. 2019). Judge Jackson stated that Grace v. Barr presented various questions regarding the meaning of terms under 8 U.S.C. \u00a7 1252(e), the credible fear interview statute, such as the meaning of \"implementation,\" \"implement,\" and \"written policy directive, written policy guideline, or written procedure.\" Judge Jackson found that because similar questions of law are relevant in the current case, it should be stayed pending resolution in the D.C. Circuit. More information about Grace v. Barr can be found here. After the D.C. Circuit released its opinion in Grace, Judge Jackson granted plaintiffs\u2019 motion for summary judgment and denied defendants\u2019 motion for summary judgment on October 31, 2020. 2020 WL 6392824. Applying the Chevron deference framework, Judge Jackson concluded that USCIS unlawfully required screening officers to make credible fear determinations in a manner that is \"inconsistent with the two-stage asylum eligibility framework that the INA plainly establishe[d].\" Therefore, Judge Jackson declared that the provisions of the Lesson Plan that conflicted with the INA were unlawful. Because the unlawful parts couldn't be severed from the rest of the document, Judge Jackson vacated the entire Lesson Plan. Finally, judge Jackson enjoined the credible fear determinations previously made pursuant to the plan, and ordered that these plaintiffs be provided a new credible fear screening. On December 15, the defendants appealed to the D.C. Circuit Court. As of December 19, the case is ongoing.", "summary": "In 2019, IRAP, on the behalf of five asylum seekers, filed this complaint in the United States District Court for the District of Columbia. The plaintiffs alleged that a set of instructions issued by the Trump administration were designed to turn back as many asylum seekers as possible and violated the credible fear process and their due process rights. The plaintiffs sought to enjoin ICE from continuing to apply these instructions during the credible fear process. On October 31, 2020, Judge Jackson granted the plaintiffs' motion for summary judgment."} {"article": "On May 10, 2012, a group of non-citizens detained in New Jersey immigrant detention facilities filed suit in the U.S. District Court for the District of New Jersey against the U.S. Department of Homeland Security and it component, U.S. Immigration and Customs Enforcement. Represented by the ACLU Immigrant's Rights Project, Plaintiffs petitioned for a writ of habeas corpus, claiming that their continued detention despite strong claims against deportability was a violation of their Fifth Amendment right to due process, and a misapplication of the Immigration and Nationality Act (INA). Plaintiffs sought declaratory relief and injunctive relief, ordering Defendants to demonstrate a prima facie case of deportability or inadmissibility as justification for mandatory detention. Specifically, Plaintiff Gayle claimed that his detention was a violation of the INA because he was arrested and detained by ICE five years after being released from state custody. Plaintiff Gayle claimed that this conflicted with the language of the INA, which required detention of an alien \"when the alien is released\" from state custody due to a criminal offense. On November 15, 2012, Plaintiffs filed a motion to certify their class. The class was described as \"All individuals in New Jersey who are and will be detained pursuant to the Immigration and Nationality Act (8 U.S.C. 1226(c)).\" The motion for class certification was not acted upon. On March 15, 2013, the District Court (Judge Freda L. Wolfson) issued an order granting Plaintiff Gayle a writ of habeas corpus. 2013 WL 1090993. Judge Wolfson ruled that Defendants must hold a bond hearing to determine Plaintiff Gayle's flight risk and danger to the community within ten days of the order. This terminated the case.", "summary": "In 2012, non-citizens held in New Jersey correctional facilities pursuant to mandatory detention under the Immigration and Nationality Act, filed a petition for writ of habeas corpus in the U.S. District Court for the District of New Jersey. The Plaintiffs filed suit against U.S. Immigration and Customs Enforcement. On March 15, 2013, the court (Judge Freda L. Wolfson) granted Plaintiff Gayle's petition, and ordered a bond hearing within 10 days of the order. This terminated the case."} {"article": "On November 8, 2011, the American Immigration Council (AIC), an immigrant rights advocacy organization, filed this lawsuit against the U.S. Department of Homeland Security (DHS) in the U.S. District Court for the District of Columbia. AIC sued under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552, and the Administrative Procedure Act (APA), 5 U.S.C. \u00a7\u00a7 701-706. The complaint sought declaratory and injunctive relief, claiming that DHS had failed to make a reasonable search for and disclosure of requested documents concerning individuals' access to legal counsel during their interactions with U.S. Customs and Border Protection (CBP). (That same day, AIC filed a similar lawsuit relating to a similar records request made to a different DHS component, U.S. Citizenship and Immigration Services. For information on that one, see IM-DC-0017 in this Clearinghouse.) DHS moved for summary judgment, but withdrew the motion voluntarily several months later. On May 22, 2012, DHS filed a consent motion that set out a schedule for a rolling production of responsive documents over a period of between six and nine months, with monthly status reports to the court. Following this period, the parties agreed to consult regarding a renewed briefing schedule. For more than a year, DHS produced documents on a rolling basis. At the August 27, 2013, status conference, the parties identified nine documents that remained at issue. AIC requested that DHS release four of the nine documents and in exchange, AIC would forego challenges to the exemptions asserted by the defendants in the remaining five documents. On September 10, 2013, DHS determined that it could not release the four documents in full. A briefing schedule was therefore set. On November 5, 2013, DHS filed a motion for summary judgment and argued that withholding those four documents were appropriate under FOIA Exemption 7, which protects certain information that could be expected to risk circumvention of the law when disclosed. On February 25, 2014, the district court (Judge James E. Boasberg) decided that an in camera (in chambers) review of the documents in question was necessary and ordered DHS to produce redacted and unredacted copies of the disputed records. On March 21, 2014, Judge Boasberg granted the defendants\u2019 motion for summary judgment after because the in camera review of the documents convinced the court that DHS had a better argument, albeit the thin applicability of the claimed exemptions. The court agreed with DHS that each of the withheld records has a \u201crational nexus\u201d to the agency\u2019s law enforcement duties, including the prevention of terrorism and unlawful immigration. The documents therefore fell under Exemption 7 of FOIA. As a result, the court granted DHS's summary judgment for Documents 1 through 6 and dismissed as moot AIC's claim regarding Document 7. On August 29, 2014, AIC filed a motion to set a schedule regarding plaintiff\u2019s attorneys' fees, which the court granted on September 24, 2014. In its motion for attorneys' fees and costs on October 17, 2014, AIC mainly argued for fees and costs because DHS voluntarily and unilaterally changed its position, and that AIC was entitled to reasonable attorneys\u2019 fees and costs because it substantially prevailed under FOIA. AIC also argued that the fees and costs sought were reasonable and that AIC was entitled to those fees because it met all four factors for entitlement: (1) the public benefited from plaintiff\u2019s request, (2) plaintiff derived no commercial benefit from its request, (3) nature of plaintiff\u2019s interest in the information supported award of fees, and (3) defendant\u2019s conduct was not reasonable. On March 10, 2015, Judge Boasberg awarded fees and costs in the total amount of $82,513.42 out of the $131,100.21 that the plaintiff originally sought. The case is now closed.", "summary": "On November 8, 2011, an immigrants' rights non-profit organization filed suit under the Freedom of Information Act (FOIA), seeking declaratory and injunctive relief, against the U.S. Department of Human Services and U.S. Customs and Border Protection (CBP) in the U.S. District Court for the District of Columbia. Plaintiffs sought records concerning individuals' access to counsel during their interactions with CBP. In May 2012 the parties entered a consent motion setting out a timetable for a rolling production of responsive documents over a period of six to nine months. Following the rolling production of documents, nine documents remained at issue. A briefing schedule was therefore set and in November 2013, defendants filed a motion for summary judgment. In March 2014, the Court granted the defendants' motion for summary judgment and dismissed as moot the plaintiff's claims regarding the remaining document. In October 2014, the plaintiff argued for fees and costs because the plaintiff substantially prevailed and met all factors for fee entitlement. In March 2015, the Court agreed in part and granted fees and costs in the total amount of $82,513.42 to the plaintiff. The case is now closed."} {"article": "On October 7, 2014, four same-sex couples and Wyoming Equality filed a lawsuit in the United States District Court for the District of Wyoming under 42 U.S.C \u00a7 1983 against the State of Wyoming. The four couples live in Wyoming, two seek to get married in the state and the others seek to have their marriages, performed in other jurisdictions, legally recognized in the state. Wyoming Equality is a non-profit organization that works on behalf of LGBT causes in the state. The plaintiffs asked the court to preliminarily and permanently enjoin the enforcement of Wyoming Statute 20-1-101, which denies marriage licenses to same-sex couples and forbids the recognition of same-sex marriages performed elsewhere. The plaintiffs argued that by defining marriage as only between a man and a woman, the law deprives same-sex couples of the right to due process and the equal protection of the laws in violation of the Fourteenth Amendment of the United States Constitution. In addition, the plaintiffs argued that the law must be overturned in light of the Tenth Circuit's decisions in Kitchen v. Herbert and Bishop v. Smith, which both held that laws banning same-sex marriage are unconstitutional. The plaintiffs also sought the costs, expenses, and attorneys' fees related to the lawsuit. On October 17, 2014, the United States District Court (Judge Scott W. Skavdahl) entered an order preliminarily enjoining the enforcement of Wyoming Statute 20-1-101, ruling Kitchen and Bishop controlled the outcome of the case. The court (Judge Skavdahl) found that Wyoming's ban on same sex marriage did violate the couples' rights under the Fourteenth Amendment. Defendants decided not to appeal the case to the United States Court of Appeals for the Tenth Circuit and on January 29, 2015 the court (Judge Skavdahl) entered an order permanently enjoining Wyoming from enforcing statute 20-1-101.", "summary": "In 2014, four same-sex couples and Wyoming Equality filed a lawsuit in the United States District Court for the District of Wyoming seeking an order enjoining the state from enforcing its law banning same-sex marriage. Ten days after the case was filed the court granted the plaintiff's request for a preliminary injunction, overturning the ban. Defendants decided not to appeal the ruling and, on January 29, 2015, the court entered an order permanently enjoining the enforcement of the law banning same-sex marriage in Wyoming."} {"article": "The plaintiff in this case is a transgender, Native American woman. She was incarcerated at facilities run by the Idaho Department of Corrections. Despite multiple attempts at self-castration, the Idaho Department of Corrections and its employees had denied her medically necessary care, refused to transfer her, and failed to provide accommodations for her to express her gender identity. The defendants refused to provide the plaintiff with hormone treatment and gender confirmation surgery. Because of this, the plaintiff attempted to castrate herself on two occasions. Additionally, employees at the facilities punished the plaintiff by placing her in solitary confinement when she attempted to express her gender identity by modifying her clothes and wearing her hair in a ponytail. Represented by the National Center for Lesbian Rights, the plaintiff filed suit on April 6, 2017, in the U.S. District Court for the District of Idaho under 42 U.S.C. \u00a7 1983. The initial complaint was handwritten. An amended complaint was filed in September 2017. This complaint alleged that the Idaho Department of Corrections and its private contractor Corizon violated her Eighth Amendment right against cruel and unusual punishment and her Fourteenth Amendment right to equal protection. She alleged discrimination under the Fourteenth Amendment on the basis of sex as well as violations of the Americans with Disabilities Act and \u00a7 504 of the Rehabilitation Act for discrimination on the basis of disability. In addition to constitutional claims, she filed multiple state negligence claims. She requested injunctive, declaratory, and monetary relief in the form of compensatory damages, punitive damages, and attorneys\u2019 fees. On June 1, 2018, Judge B. Lynn Winmill granted the defendants\u2019 motion for partial summary judgment with respect to the plaintiff\u2019s negligence claims and the claims she brought under the Americans with Disabilities Act. At this hearing the court also dismissed the plaintiff's request that the court enjoin the defendant to transfer the plaintiff to a female facility. Over six months later, on December 13, 2018, the court granted the plaintiff\u2019s motion for a preliminary injunction in part. The court ordered the defendants to provide adequate medical care and gender confirmation surgery as promptly as possible. 2018 U.S. Dist. LEXIS 211391, WL 6571203 *51, 358 F.Supp.3d 1103. This order did not address injunctive relief regarding gender-appropriate clothing and commissary items because the Idaho Department of Corrections implemented a gender dysphoria policy addressing these requests on October 5, 2018. The defendants appealed the district court\u2019s preliminary injunction to the Ninth Circuit on January 9, 2019. (Appeal Docket No. 19-35017 and 19-35019). Back in the district court, on Jan 31, 2019 the plaintiff filed another amended complaint. This complaint was very similar to the last one, but removed the Eighth Amendment failure to protect from harm claim. Also in the district court, the defendants filed a motion to stay the December 13, 2018 order pending appeal, which Judge Winmill denied. 2019 WL 1027979 (March 4, 2019 D. Idaho). While the case was on appeal in the Ninth Circuit, the plaintiff filed a motion in the district court for an indicative ruling pursuant to Rulea 62.1 and 60(a) of the Federal Rules of Civil Procedure. This motion asked the court to make explicit findings that
    the injunctive relief ordered ... [in the Court\u2019s prior memorandum decision and order in this case] is narrowly drawn, extends no further than necessary to correct the violation of the federal right, is the least intrusive means necessary to correct the violation of the Federal right, and that there is no evidence that granting this relief will have any adverse impact on public safety or the operation of the criminal justice system.
    Judge Winmill denied this motion as unnecessary because her prior memorandum complies with the Prison Litigation Reform Act's requirements for preliminary injunctive relief. 2019 WL 1546927 (April 9, 2019 D. Idaho). In the Ninth Circuit, oral argument was held on May 16, 2019 before a panel comprised of Circuit Judges M. Margaret McKeown and Ronald M. Gould, and District Judge Robert S. Lasnik. On May 30, 2019, the Ninth Circuit remanded to the district court to address three issues. First, the district court needed to clarify if the order denying defendant's motion for stay pending appeal was meant to renew the preliminary injunction. Second, the court needed to clarify if its ruling on the plaintiff's motion for preliminary injunction also granted the plaintiff permanent injunctive relief. Finally, the court needed to clarify whether the plaintiff succeeded on the merits of her Eighth Amendment claim for permanent injunctive relief. In an opinion by Judge Winmill issued the next day, the court renewed the preliminary injunctive relief, clarified that the grant of preliminary injunctive relief also granted the plaintiff permanent injunctive relief, and clarified that the court had previously concluded that the plaintiff succeeded on the merits of her Eighth Amendment claim for permanent injunctive relief. 2019 WL 2319527 (May 31, 2019 D. Idaho). The Ninth Circuit issued a per curiam opinion on August 23, 2019 affirming all the decisions of the district court. 935 F.3d 757 (9th Cir. 2019). The defendants appealed this decision to the Ninth Circuit on July 1, 2019. (Appeal Docket No. 19-35552). On October 24, 2019, the district court issued an order requiring defendants to provide all pre-surgical treatments and corollary appointments or consultations necessary for gender confirmation surgery. The defendants filed yet another appeal on October 31, 2019 to the Ninth Circuit regarding Judge Winmill's October 24, 2019 order. (Appeal Docket No. 19-35917). The Ninth Circuit dismissed this appeal for lack of jurisdiction. The same day, in the district court, the defendants filed an expedited motion to stay the court's October 24, 2019 order pending appeal. On November 8, 2019, Judge Winmill issued an opinion denying the defendant's expedited motion to stay. In this opinion, Judge Winmill deferred setting a deadline for the plaintiff to receive her first pre-surgical treatment and also allowed the court to hold a hearing on this limited issue. 2019 WL 5865620 (Nov. 8, 2019 D. Idaho). A hearing was held on November 21, 2019 before Judge Winmill. At the conclusion of this hearing, Judge Winmill reinstated her previous October 24, 2019 order and ordered that the plaintiff must begin receiving pre-surgical treatments no later than November 26, 2019. The defendants requested rehearing in front of the Ninth Circuit en banc, which was denied as the request failed to receive a majority of the votes of non-recused active judges in favor of en banc consideration. The Ninth Circuit issued an order denying rehearing en banc along with an opinion by Circuit Judge Diarmuid O'Scannlain respecting the decision, and and dissents from denial of rehearing en banc prepared by Judge Collins and Judge Bumatay. The entire document was 161 pages. 949 F.3d 489 (9th Cir. Feb 10, 2020). On March 2, 2020, the defendants filed a motion to stay litigation in the district court pending the defendants' forthcoming appeal to the United States Supreme Court. The plaintiff did not oppose the stay, but requested limited exceptions necessary to preserve critical evidence. In April 2017, Judge Winmill issued an order granting the stay. In the order, Judge Winmill ordered the defendants to preserve all relevant evidence and to continue to provide Plaintiff with pre-surgical treatment as required by the October 24, 2019 order. 2020 WL 1907560 (April 17, 2020, D. Idaho) On May 6, 2020, the defendants filed a writ of certiorari with the Supreme Court of the United States. (Appeal Docket No. 19-1280). The issues brought before the Supreme Court were
    [w]hether the Ninth Circuit erred in concluding that the guidelines set by an advocacy organization constitute the constitutional minima for inmate medical care under the Eighth Amendment, when the First, Fifth, Tenth, and Eleventh Circuits have all concluded that they do not.
    and
    Whether the Ninth Circuit\u2019s holding that a prison health care provider\u2019s individualized medical decision was unreasonable and therefore constituted deliberate indifference, regardless of his subjective reasoning, conflicts with Estelle v. Gamble, 429 U.S. 97 (1976) (holding that mere negligence does not establish deliberate indifference), and Farmer v. Brennan, 511 U.S. 825 (1994) (holding the provider must have known of and disregarded a substantial risk of serious harm to find deliberate indifference).
    On the same day, the defendant-petitioner's submitted an application to stay the district court's order to Justice Kagan. On May 21, 2020, Justice Kagan denied the application. 2020 WL 2569747 (May 21, 2020 S. Ct.). The plaintiff-respondent has filed an opposition to the defendant-petitioner's brief. The defendant has until August 10, 2020 to file a response. As of July 2020, the case remains open in front of the Supreme Court.", "summary": "A Native American, transgender inmate in Idaho alleged violation of her 14th and 8th Amendment rights. The Idaho Department of Corrections denied her access to adequate hormone treatment and gender confirmation surgery. The Court found for the plaintiff and enjoined defendants to provide gender reassignment surgery. The defendants appealed to the Ninth Circuit, and a panel of judges affirmed the district court's decision. The defendants have now filed a petition for a writ of certiorari with the Supreme Court of the United States. Briefing before the Supreme Court is ongoing as of July 2020."} {"article": "This Clearinghouse record combines two cases, Heyer v. City of New York (S.D.N.Y., filed 1980), and Bennett v. New York City Housing Authority (originally E.D.N.Y., filed 2002; transferred to S.D.N.Y. in 2005 and consolidated with Heyer). On February 20, 1980, individuals with mobility impairments who were eligible for the Section 8 program commenced a class action lawsuit, Heyer v. City of New York Housing Authority, in the U.S. District Court for the Southern District of New York. The plaintiffs sued the New York City Housing Authority under the United States Housing Act of 1937, the Housing and Community Development Act of 1974, and Section 504 of the Rehabilitation Act alleging that the New York City Housing Authority failed to provide individuals with mobility impairments, who have been, are, or will be qualified for the Section 8 program, with effective assistance in finding accessible housing. The District Court certified a class, and in 1982 ordered a settlement agreement that required the defendant to take certain remedial steps under the supervision of the District Court. However, the settlement had no termination provision, and at some point the settlement fell into disuse. Then on June 17, 2002, a class of individuals with mobility impairment who were eligible for the Section 8 program filed Bennett v. New York City Housing Authority in the Eastern District of New York challenging similar violations by the Housing Authority. In Bennett, the plaintiffs sued under Section 504 of the Rehabilitation Act of 1973, Title II of the Americans with Disabilities Act, and the Fair Housing Act, alleging that the New York City Housing Authority failed or refused to assist them in finding housing so that they can make use of their housing vouchers. More specifically, they claimed that the defendants failed or refused to assist them in finding housing with accommodations for individuals with mobility impairments. Represented by the New York Legal Assistance Group, the Bennett plaintiffs asked the Court for injunctive and declaratory relief. Unaware of the Heyer case and settlement agreement, the parties fully litigated a motion to dismiss, which was granted in a December 16, 2002 Memorandum and Order by U.S. District Judge Charles P. Sifton. The Judge agreed with the defendant that there was no subject matter jurisdiction, and denied the plaintiffs' motion for leave to amend the complaint as futile. 248 F.Supp.2d 166. Shortly thereafter, the parties began negotiating a settlement and on May 4, 2005, the parties signed a Stipulation and Order of Settlement in which the defendants agreed to: make accommodations for disabled individuals in the application process for public housing, regularly update its lists of available apartments, work with approved real estate brokers to locate apartments that may be suitable for individuals with mobility impairments, and recommend that landlords modify apartments to suit individuals with mobility impairments. The issue of attorneys' fees was handled privately by the parties. It was not until 2005, three years after Bennett was filed, that the parties became aware of the earlier Heyer case. The Bennett case was then transferred from the Eastern District of New York to the Southern District of New York so that the new (Bennett) litigation could be consolidated with the old (Heyer) litigation. The two consolidated cases were settled in 2006, which dissolved the 1982 Heyer stipulation and substituted a new stipulation imposing certain obligations, including a reporting requirement, on the Housing Authority for a three year period to begin on April 27, 2006. However, after the Housing Authority failed to fulfill its obligations during that three year period, the Court extended its jurisdiction over the consolidated cases from 2009 to 2011. On January 30, 2012, after the plaintiffs complained about the Housing Authority's continued failure to meet the monitoring requirements, the parties negotiated the terms of yet another revised stipulation, which imposed additional obligations on the Housing Authority, including monitoring by the attorneys for the plaintiffs for three months after signing the Stipulation. This stipulation was set to run until April 30, 2014 unless extended by consent of the parties or order of the Court. There has been no further movement on the case; presumably the case is now closed.", "summary": "On February 20, 1980, individuals with mobility impairments who were eligible for the Section 8 program commenced Heyer v. City of New York Housing Authority, a class action lawsuit against the New York Housing Authority for its alleged failure to provide individuals with mobility impairments who have been, are, or will be qualified for the Section 8 program with effective assistance in finding accessible housing. The District Court certified a class and in 1982 ordered a settlement agreement, which at some point fell into disuse. Then in 2002, a class of individuals with mobility impairment who were eligible for the Section 8 program filed Bennett v. New York City Housing Authority in the Eastern District of New York, challenging similar violations by the Housing Authority. Unaware of the Heyer case and settlement agreement, the Bennet parties fully litigated the defendant's motion to dismiss which was granted in a December 16, 2002 Memorandum and Order. It was not until 2005 that the Heyer litigation was discovered by the Bennett parties. After moving the Bennett case to the Southern District of New York, the parties reached an agreement in 2006 in which the Bennett case was consolidated with the 1980 Heyer case. Also in the 2006 stipulation and settlement agreement, the Housing Authority agreed to provide accommodations for individuals with disabilities looking for Section 8 housing. After the Housing Authority failed to fulfill its obligations under the agreement, the court elected to extend its jurisdiction over the case from 2009 to 2011. In 2012, the parties negotiated a revised stipulation which imposed additional obligations on the Housing Authority. Since then, there has been no further movement on this case, and the case has been closed."} {"article": "On November 20, 2018, the Electronic Privacy Information Center (EPIC), an independent non-profit research center dedicated to privacy and civil liberties issues, filed this lawsuit in the U.S. District Court for the District of Columbia. The case was assigned to District Judge Dabney L. Friedrich. The plaintiff sued the United States Department of Commerce and its agency, the Bureau of the Census, under the Administrative Procedure Act (APA) and the Declaratory Judgment Act. EPIC, represented by its own in-house counsel, alleged that the Census Bureau\u2019s decision to add a citizenship question to the 2020 Census without conducting and publishing Privacy Impact Assessments that analyze how citizenship data will be handled, was in violation of the APA and the E-Government Act of 2002. The plaintiff specifically alleged that the Commerce Department and the Census Bureau failed to conduct and publicly release a \u201clegally sufficient\u201d Privacy Impact Assessment for the \u201ccollection, processing, and storage\u201d of personally identifiable citizenship data on the 2020 Census, as required by the E-Government Act. The plaintiff sought injunctive and declaratory relief. Specifically, EPIC sought to compel Department to create and publish Privacy Impact Assessment, and requested that the Court enjoin the Commerce Department from including the citizenship question on the 2020 Census until the Department has published a \u201cfull and complete\u201d Privacy Impact Assessment. On January 18, 2019, the plaintiff filed a motion for preliminary injunction. On February 8, the Court denied the plaintiff's request for a preliminary injunction to enjoin the Commerce Department from including the citizenship question to the 2020 Census. 356 F.Supp.3d 85. The Court found that the plaintiff did not have a high likelihood of success on the merits - the touchstone of the preliminary injunction inquiry. The Court reasoned that plaintiff did not have a high likelihood of success on the merits, because the Bureau did not act contrary to the E-Government Act by deciding to collect citizenship data before conducting, reviewing, or releasing a PIA addressing that decision. EPIC immediately appealed. On March 11, the defendants moved to dismiss the case. On June 28, the Court of Appeals vacated the district court\u2019s denial of the preliminary injunction and remanded the case for the purpose of dismissal. The court found that the organization lacked standing as they failed to show injury. 928 F.3d 95. On August 12, 2019, the plaintiffs filed a petition for rehearing, which was denied on September 16. The district court dismissed the case for lack of jurisdiction on October 3. Although the plaintiffs appealed to the U.S. Supreme Court on December 16, 2019, certiorari was denied on April 27, 2020. 2020 WL 1978949. The case is now closed.", "summary": "On November 30, 2018, the Electronic Privacy Information Center filed a lawsuit challenging the Commerce Department\u2019s decision to add a citizenship question to the 2020 Census without conducting and publishing Privacy Impact Assessments that analyze how citizenship data will be handled. On Jan 18, 2019, the court denied the plaintiff's request for a preliminary injunction. On appeal, the order was vacated and remanded the case for dismissal as the organization lacked standing as they failed to show injury. The plaintiffs appealed to the U.S. Supreme Court, and certiorari was denied on April 27, 2020."} {"article": "On February 14, 2013, the National Association for the Advancement of Colored People, Jacksonville Branch (\"NAACP\") and the Jacksonville Brotherhood of firefighters, a Chapter of the International Association of African-American Professional Fire Fighters (JBOF) brought this class action lawsuit for violations of Title VII in the U.S. District Court of Middle District of Florida. The plaintiffs alleged that defendant, the Consolidated City of Jacksonville, through its Fire and Rescue Department (\"JFRD\"), engaged in discriminatory recruitment, hiring, assignment and transfer polices that have a disparate impact on black candidates and black firefighters. The plaintiffs sought declaratory, injunctive and monetary relief. The class was specified as all black candidates or aspiring black candidates for employment who were denied employment or dissuaded from applying by JFRD's discriminatory hiring process and all present or past black firefighters who have been subject to a hostile work environment, and/or discriminatory assignment and transfer policies, from July 30, 2006 to the present, two years prior to the sworn filing of the EEOC complaint. The case was assigned to District Judge Timothy J. Corrigan. On June 3, 2013, the plaintiffs moved for temporary restraining order. On October 24, 2013, Judge Corrigan denied the motion and ordered the parties to mediate by December 16, 2013. Settlement negotiations proceeded for three years, and were ultimately successful. In March 2016, the parties proposed a settlement agreement. The remedy included a payment of $250,000 to settlement funds. The city agreed to hire a group of prospective firefighters over the next five years who did not yet have a state certification and allow them to complete the required training within the 18 months of hiring. This was to meet the goal to build a fire and rescue workforce reflective of the community, first announced in 1999. The agreement covered hiring through 2021. In addition, the settlement included policies on transfer, work environment, anti-harassment training, and record-keeping and reporting obligations. The city agreed to grant requests to transfer to the most senior individual with qualifications who submits a reassignment request. The city also agreed to maintain work environment free from harassment and retaliation, provide anti-harassment training to all current and new personnel and document harassment complaints or investigations. The city agreed to provide an annual report to the Jacksonville Human Rights Commission containing information about training, work environment policy and harassment and retaliation complaints. On May 13, 2016, the parties filed a joint notice of settlement and motion for voluntary dismissal with prejudice. On May 16, 2016, Judge Corrigan granted the motion. The court retained jurisdiction to enforce the settlement agreement. The last compliance date within this agreement is in the year 2021 and so presumably the court will have jurisdiction until that point. Implementation of the settlement agreement is ongoing and there has been no change as of April 26, 2020.", "summary": "In 2013, the National Association for the Advancement of Colored People, Jacksonville Branch (''NAACP\") and the Jacksonville Brotherhood of firefighters, a Chapter of the International Association of African-American Professional Fire Fighters (\"JBOF\") brought this class action lawsuit for violations of Title VII in the U.S. District Court of Middle District of Florida. The plaintiffs alleged that City of Jacksonville had hiring and workplace policies that had a disparate impact on Black firefighters. The parties agreed to a settlement agreement in May 2016, which included $250,000 payment, hiring and anti-harassment policies as remedy."} {"article": "Several individuals with disabilities filed this lawsuit to challenge Oklahoma's proposed reduction in prescription drug coverage under its Home and Community Based Services Medicaid waiver. Each of the plaintiffs has a range of (largely physical) disabilities and would qualify for nursing home care, but is able to remain in the community due to services provided via the Medicaid waiver. When the Oklahoma Health Care Authority announced that it would cover a maximum of 5 prescription drugs for those not residing in institutions, but would not limit the prescription drugs available to those residing in institutions, the Plaintiffs filed a complaint on October 1, 2002, in the U.S. District Court for the Northern District of Oklahoma, claiming that this planned reduction violates the Americans with Disabilities Act (ADA) under the Supreme Court precedent Olmstead v. L.C. The Plaintiffs also claimed that the reduction in benefits violated the notice provision of the federal Medicaid Act and the Due Process Clause of the U.S. Constitution. On November 1, 2002, the District Court (Judge James H. Payne) granted the state's motion for summary judgment. He found that this case was distinguishable from Olmstead because the Plaintiffs were not institutionalized, but were instead alleging a risk of institutionalization. Judge Payne held that the ADA would not apply to such a claim. The Plaintiffs subsequently filed an appeal with the U.S. Court of Appeals for the Tenth Circuit. In a decision on July 15, 2003, the Court of Appeals (Judge Lucero) reversed the District Court. The Court found that it was not necessary for Plaintiffs to be currently institutionalized in order to bring a claim under the ADA's integration mandate, and nothing in the text of the ADA or in the Olmstead decision would suggest that institutionalization is a prerequisite. On November 17, 2003, the District Court dismissed the case because the parties had entered into a settlement agreement. Under the settlement, HCBS Waiver participants can have up to 7 generic prescriptions with the option to request more through an authorization process.", "summary": "Plaintiffs filed this challenge to the state's planned reduction of prescription drug coverage for individuals with disabilities who live in the community and receive services via a Medicaid waiver. The District Court held that non-institutionalized plaintiffs could not assert a claim under Olmstead. The Tenth Circuit reversed, holding that alleging a risk of institutionalization was sufficient. The case then settled."} {"article": "On July 6, 2004, individuals who had been granted the status of lawful permanent resident by the Department of Justice's Executive Office of Immigration Review filed this class-action lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the United States Attorney General, the Secretary of the Department of Homeland Security, United States Citizenship and Immigration Services and its Director, and the San Francisco District Director under 5 U.S.C. \u00a7 551, 28 U.S.C. \u00a7 1361 and 28 U.S.C. \u00a7 2201. The plaintiffs alleged violations of the Due Process Clause of the Fifth Amendment and the Administrative Procedures Act. The plaintiffs, represented by private counsel, the Mexican American Legal Defense and Educational Fund, and the Lawyers' Committee for Civil Rights under Law of Texas, sought declaratory and injunctive relief. The plaintiffs sought to compel the federal government to provide them with documentation of their permanent resident status in a timely manner. Specifically, the plaintiffs alleged that after the 9/11 terrorist attacks, the government no longer issued temporary documentation of a status change to lawful permanent residents and delayed its processes for issuing permanent documentation to individuals granted lawful permanent resident status. Without such documentation, the plaintiffs alleged, they were denied employment, travel, educational, and public benefits privileges granted to other legal permanent residents. On July 21, 2004, the case was reassigned from Judge James Larson to District Court Judge Marilyn Hall Patel. On October 12, 2004, Judge Patel certified the class as follows: \u201cThe class consists of all persons who were or will be granted lawful permanent resident status by the EOIR, through the Immigration Courts or the Board of Immigration Appeals of the United States, and to whom USCIS has failed to issue evidence of registration as a lawful permanent resident with the exception that the class excludes the 34 named plaintiffs in Lope-Armor v. U.S. Attorney General, No. 04-CV-21685 (S.D. Fla.) and the plaintiff class in Padilla v. Ridge, No. M 03-126 S.D. Tex.).\u201d 2004 WL 2297990. On April 1, 2005, a new system of EOIR regulations went into effect. The new system reorganized the procedures governing security and law enforcement investigations of putative class members in several ways. Most significantly, it changed the timing of security examinations of applicants, requiring those examinations be completed before an immigrant\u2019s application for adjustment of status could be heard by an immigration judge, rather than after a grant of adjusted status. The defendants moved to dismiss the plaintiffs\u2019 claims because the new regulations rendered the claims of any class members granted LPR status after April 1, 2005 moot or otherwise non-justiciable. For those class members deemed LPRs prior to that date, defendants claimed that their claims should be dismissed without prejudice on the basis of non-justiciability, or that the class should be decertified for lack of numerosity and commonality. On July 1, 2005, Judge Patel denied the defendants\u2019 motion to dismiss. She held that questions remained as to whether the plaintiffs\u2019 problems would be solved under the new regulations. She also expressed concern that, \u201c[w]hile the record before this court does not evince that the DHS changed its regulations to move security clearances outside the reach of the plaintiffs\u2019 class action, the context of the case casts some doubt on defendants\u2019 capacity to will to address the needs of the class as a whole, rather than simply target agency action for purposes of evading review.\u201d 2005 WL 1592872. The parties filed cross-motions for summary judgment and the plaintiffs requested a permanent injunction. On July 25, 2005, District Court Judge Marilyn Hall Patel issued an order referring the case to Magistrate Judge Edward M. Chen for a settlement. On August 24, 2005, Judge Patel granted the plaintiffs' motion for summary judgment and request for a permanent injunction. The Court ordered the parties to submit proposals as to the appropriate scope of the injunction. 388 F.Supp.2d 1065. After reviewing proposals of the parties, Judge Patel issued a Permanent Injunction on December 22, 2005, requiring the government to begin timely processing of the plaintiffs' status documentation. 2005 WL 3542661. The class was divided into two subclasses based on differences in the procedures through which class members were adjudicated to be lawful permanent residents. Members of the pre-April 1, 2005 subclass were granted LPR status under regulations in force prior to April 1, 2005. Under the pre-April 1 regulations, an alien seeking LPR status was not required to undergo any background checks prior to his or her EOIR adjudication. Thus, members of the pre-April 1 subclass might have been granted LPR status without having completed the background checks now required by USCIS before issuing permanent documentation. In accordance with the Permanent Injunction, a Permanent Resident Card (I-551) should be mailed to the class member from the ICPS facility within 15 days of capture of the member\u2019s biometrics at an ASC, or 60 days from the member\u2019s USCIS InfoPass appointment, whichever date was later. In contrast, members of the post-April 1 subclass were required to complete the mandatory background checks prior to being granted LPR status. In accordance with the Permanent Injunction, a Permanent Resident Card (I-551) should be produced and mailed from the DHS Integrated Card Production System (ICPS) facility within 15 days of capture of the member\u2019s biometrics at the ASC, or 30 days from the member\u2019s USCIS InfoPass appointment, whichever date was later. If a class member (in either the pre- or post-April 1 subclasses) attended his initial appointment at USCIS for documentation processing on or before the effective date of this Plan, the applicable time period described in the Plan would be counted from either 15 days prior to the effective date of the Plan or the date of the initial USCIS appointment, whichever date was later. In all such cases where USCIS required the member to provide biometrics for card production, USCIS had 15 days from the effective date of this Plan or the date of the member\u2019s ASC appointment, whichever date was later, to produce and mail a permanent I-551. For three years from the effective date of the plan, DHS was required to provide quarterly reports to class counsel listing the class members who have contacted the POC during the reporting period. On January 30, 2006, the Court denied the plaintiffs\u2019 request for an entry of a final judgment in the case as being unnecessary at the time as the harm that was the subject of the lawsuit was ongoing. The government appealed the District Court's various rulings and orders. On February 7, 2008, the Court of Appeals dismissed the appeal without prejudice to reinstatement in the event the district court declined to approve the settlement. On April 9, 2008, Judge Patel ordered that the case Padilla et al v. Ridge et al Padilla v. Ridge was related to Santillan et al v. Ashcroft and was re-assigned to herself. On April 14, 2008, the parties filed a joint motion for approval of a settlement agreement. On June 16, 2008, the court granted the parties' motion to consolidate this case with Padilla v. Ridge. In addition, the Judge Patel re-certified the class as follows: \u201cAll persons who have been or will be granted lawful permanent resident status prior to termination of this Stipulation by the EOIR, through the Immigration Courts or the BIA, and to whom the USCIS has failed to issue evidence of registration as a lawful permanent resident, with the exception that the class excludes the 34 named plaintiffs in Lopez-Amor v. U.S. Attorney General, No 04-CV-21685 (S.D. Fla.).\u201d On July 21, 2008, Judge Patel approved a settlement agreement that covered both of the consolidated cases, vacated the injunction issued on December 22, 2005 and dismissed the cases. The obligations of the stipulation were to terminate 2 years from the effective day. The defendants were to institute requirements for the issuance of evidence of LPR status to class members who were issued any of the following final orders by EOIR: (i) orders granting adjustment of status to permanent residence; (ii) orders granting cancellation of removal and adjustment of status of a non-permanent resident to permanent residence; (iii) orders granting suspension of deportation and adjustment of status of a non-permanent resident to permanent residence; (iv) suspension of deportation of special rule cancellation or removal; or (v) any other form of relief from removal that EOIR may grant that results in a class member being granted LPR status at the conclusion of removal proceedings (collectively, the \u201ccovered orders\u201d). The defendants, acting through ICE, agreed to provide a written description of the post-order instructions for obtaining documentation of LPR status from USCIS at the time the class member received a covered order. The post-order instructions were to be posted on USCIS website with links to websites maintained by DHS and DOJ. USCIS were to issue Permanent Resident Cards to class members within a specified time period in the stipulation. Moreover, USCIS were to establish a national point of contact to accept inquiries from class members who did not receive status documents within a specified time period. This process was not available to a class member who in accordance with USCIS gathered information might be a risk to national security of public safety. The Court retained no jurisdiction in this case except for sole and exclusive jurisdiction to hear any class claim. The case is now closed.", "summary": "A class of lawful permanent residents filed this suit against the U.S. Attorney General, Department of Homeland Security, and ICE seeking to compel the federal government to provide them with documentation of their permanent resident status in a timely manner. The case ended with a settlement agreement."} {"article": "On February 27, 2007, the Electronic Frontier Foundation filed this individual lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the Department of Justice under the Freedom of Information Act (\u201cFOIA\u201d), 5 U.S.C. \u00a7 552. The plaintiff, representing itself, sought injunctive and monetary relief, claiming that the defendant wrongfully withheld agency records requested by the plaintiff. Specifically, the plaintiff claimed the defendant withheld records concerning orders by the Foreign Intelligence Surveillance Court (\u201cFISC\u201d) that allegedly authorized surveillance of international communications where there was a probable cause to believe one of the communicants is a member or agent of al Qaeda or an associated terrorist organization, as referenced in a letter written by the then acting Attorney General dated January 17, 2007. Additionally, the plaintiff requested any related FISC rules and guidelines associated with such orders, as referenced by the then White House Press Secretary during a press briefing on January 17, 2007. The defendants moved for summary judgment on May 11, 2007 on the grounds that the plaintiff\u2019s requested material was exempted from disclosure under 5 U.S.C. \u00a7 552(b) exemption 1, which exempts matters specifically authorized by an Executive order be kept secret in the interest of national defense or foreign policy, and exemption 3, which exempts records or information that could reasonably be expected to interfere with enforcement proceedings. On July 26, 2007, Chief Judge Thomas F. Hogan granted defendant\u2019s motion for summary judgment on grounds that defendant sufficiently met its burden of showing with reasonable specificity the above exemptions applied to the documents at issue. In the same opinion, Chief Judge Hogan denied plaintiff\u2019s motion for an in camera review of the documents at issue as the court found the defendant\u2019s declarations sufficient to conduct a de novo review and to verify the applicability of the asserted FOIA exemptions. The plaintiff filed a motion for reconsideration on August 8, 2007. The plaintiff claimed that an August 3, 2007 article in the Washington Post offered new evidence that supported a motion for in camera review, as the article suggested that the documents at issue may primarily constitute legal analyses, and therefore, the documents at issue would not need to be classified. This motion was denied by Chief Judge Hogan on January 29, 2008, as the court found that the details discussed within the August 3, 2007 article did not provide any new evidence relevant to the documents referenced in the January 17, 2007 letter or press briefing. The case is now closed. 532 F.Supp.2d 22.", "summary": "The Electronic Frontier Foundation filed an individual lawsuit against the Department of Justice for failure to respond to a FOIA request regarding orders and guidelines that allegedly authorized surveillance of international communications when there was a probably cause to believe one of the communicants was a member of al Qaeda or an associated terrorist organization. The case was dismissed in summary judgment in favor of the defendant on the grounds that the defendant successfully showed that the requested documents were exempted from FOIA."} {"article": "On June 13, 2007, private attorneys and attorneys for the ACLU's National Prison Project, the ACLU Immigrants' Rights Project, and the ACLU of San Diego & Imperial Counties filed a class action lawsuit in the U.S. District Court for the Southern District of California, challenging allegedly inadequate medical care provided to immigrant detainees at the San Diego Correctional Facility (SDCF). The Facility was a contract detention facility in Otay Mesa, California, operated by the Corrections Corporation of America. Civil immigration detainees in the custody of U.S. Immigration and Customs Enforcement (ICE), part of the U.S. Department of Homeland Security, were housed there pursuant to a contractual agreement between CCA and the federal government. On average, the facility housed 600-800 male and female immigration detainees for periods of time ranging from several weeks to several years. Plaintiffs alleged that detainees were denied constitutionally adequate medical and mental health care, dental, and vision care. Plaintiffs further alleged that in some instances denial of treatment put pressure on immigrants to waive their hearing rights and thereby expedite their deportation, in hopes of receiving treatment. Plaintiffs sought declaratory and injunctive relief, as well as class certification. ICE responded by moving to dismiss the case. In October 2007, the court (Judge Sabraw) denied dismissal as to the majority of Plaintiffs, although a few were released from the litigation on technical grounds. After Judge Sabraw denied class certification in December 2007, plaintiffs were granted permission to appeal by the 9th Circuit Court of Appeals. Prior to argument in the Court of Appeals, they settled the case in mediation, in late 2010. Under the settlement, SDCF was required to comply with a number of National Council on Correctional Health Care standards, hire additional staffing to expedite care, take steps to expedite care when requested, new standards for balancing security and healthcare needs, and regular reporting requirements. SDCF had one year from the date of approval of the settlement to comply with NCCHC standards and receive certification from that organization of such, before the order could be terminated. The order applied only to SDCF, not to conditions in any other facility. A settlement class was certified and the settlement was approved by the District Court in June of 2011. The case was closed in July of 2012, indicating compliance with the court order without incident.", "summary": "On June 13, 2007, private attorneys and attorneys for the ACLU filed a class action law suit regarding deficiencies in medical care in the San Diago Correctional Facility (SDCF) for persons being held in immigration detention. A settlement agreement was reached requiring SDCF to meet various National Council on Correctional Health Care standards, increase staffing, and report on its progress for one year following the approval of the settlement in June of 2011. SDCF appears to have complied with the agreement without incident, and the case was finally dismissed in July of 2012."} {"article": "On February 9, 2007, the parents of a female minor student filed a lawsuit in the U.S. District Court for the Eastern District of Oklahoma against the Eufala Independent School District No. 1, McIntosh County Oklahoma. The plaintiff, represented by private counsel asked the court for declaratory and injunctive relief, claiming that the school violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 and the Equal Protection Clause of the Fourteenth Amendment to the United States Consitution and 42 U.S.C. \u00a71983 by depriving their daughter of her equal treatment and benefits to participate in athletics based on her gender. The plaintiff played softball and golf; she complained that her teams had facilities (fields, locker rooms, practice times, playing times) that were much inferior to those for the boys' teams. On March 26, 2008, the Court (Steven P. Shreder, J.) dismissed the case for reason of settlement whose terms were not disclosed.", "summary": "This 2007 federal lawsuit against the Eufala Public Schools, in Oklahoma, sought declaratory and injunctive relief from the U.S. District Court for the Eastern District of Oklahoma, alleging that the school violated Title IX of the Education Amendment of 1972 and the Equal Protection Clause by discriminating against the girls' athletic teams. The plaintiff played softball and golf; she complained that her teams had facilities (fields, locker rooms, practice times, playing times) that were much inferior to those for the boys' teams. On March 26, 2008, the Court Steven P. Shreder dismissed after a settlement whose terms were not disclosed."} {"article": "This is a case challenging the constitutionality of private prisons in Arizona. On June 6, 2020, a plaintiff who was incarcerated by the Arizona Department of Corrections, Rehabilitation & Reentry (ADCRR), filed this class action suit against the ADCRR Director David Shinn in the US District Court of Arizona. The plaintiff sued the Department under 42 U.S.C. \u00a7 1983. Represented by private counsel from the public interest organization Abolish Private Prisons, the plaintiff sought declaratory judgment that the Department\u2019s reliance on private prisons is in violation of the Constitution. The plaintiff also sought an injunction that would forbid Director Shinn and his successors from continuing to assign prisoners to serve time in private prisons and compel the Department to discontinue use of private prisons. Attorneys fees and further relief were also requested. The case was assigned to Judge Grant Murray Snow. The plaintiff argued that the ADCRR\u2019s reliance on private prisons amounted to a violation of his right to be free from forced servitude under the 13th amendment, his right to protection against cruel and unusual punishment under the 8th Amendment, and his due process rights and equal protection rights under the 14th amendment. According to the plaintiff, ADCRR turns prisoners into economic assets by entrusting their care to for-profit prisons, in effect turning prisoners into commodities and benefiting from their forced labor. By relying on private prisons, ADCRR also delegates the exercise of the punishment power solely belonging to the government to a private entity, a violation of the 13th amendment\u2019s \u201cpunishment clause.\u201d The complaint also highlighted the incentive misalignment created by the use of private prisons: through its contracts with private prisons, ADCRR incentivizes jail and prison workers and administrative professionals to work in ways that are contrary to prisoners\u2019 due process rights. In a final count, the plaintiff argued that ADCRR\u2019s reliance on private prisons creates disparate outcomes for prisoners in the public and private prison systems, in violation of the Equal Protection Clause of the Fourteenth Amendment. In July 2020, the defendants filed for a Motion to Dismiss for a Failure to State a Claim. As of October 15, 2020, the case remains open.", "summary": "In 2020, current prisoners within the Arizona Department of Corrections, Rehabilitation and Reentry along with the Arizona State Conference of the NAACP, filed this class action complaint in the U.S. District Court of Arizona. The plaintiffs alleged that the agency was violating their rights under the 8th Amendment, 13th Amendment, and 14th Amendment by incarcerating them in private prisons instead of public facilities and refusing their application for transfer. In August, 2020, the defendants\u2019 counsel filed a Motion to Dismiss for Failure to State a Claim. In early fall, the plaintiffs\u2019 counsel submitted their response for the defendants\u2019 motion. The case remains open."} {"article": "In September 2004, the Boston Area Office and New York District Office of the EEOC filed this lawsuit against Washington Group International, Inc. in the U.S. District Court for the District of Massachusetts alleging discrimination on the basis of race (African-American) in violation of Title VII of the Civil Rights Act of 1964. The complaint specifically alleged the defendant subjected the complainants to a racially hostile work environment and subjected them to retaliation following their complaints about this environment. The complainants intervened in the lawsuit in January and February 2005. Following some discovery and referral to mediation, the parties settled the lawsuit in January 2008 through a consent decree. The two-year decree, containing an anti-discrimination and retaliation clause, required the defendant to: make compliance reports, allow access to outsiders for monitoring, designate internal coordinators, develop its anti-discrimination policy, create a graffiti policy, post and distribute notice of employee rights, provide EEO training, implement a complaint resolution program and monitoring system, and pay $ 1,500,000 to be distributed among seventeen individuals. The settlement was scheduled to last two years, and there is no additional activity reflected in the docket sheet; presumably, the case closed in 2010.", "summary": "In September 2004, the Boston Area Office and New York District Office of the EEOC filed this lawsuit against Washington Group International, Inc. in the U.S. District Court for the District of Massachusetts alleging discrimination on the basis of race in violation of Title VII of the Civil Rights Act of 1964. The parties settled with a two-year consent decree which included a $1,500,000 payment to seventeen individuals."} {"article": "On October 13, 2017, a 17-year-old pregnant, unaccompanied immigrant in immigration custody filed this suit against the Acting Secretary of Department of Health and Human Services (HHS), the Acting Assistant Secretary for Administration for Children and Families (ACF), and the Director of the Office of Refugee Resettlement (ORR) for interference with her right to abortion. Filing via a guardian and represented by the National, District of Columbia, and California offices of the American Civil Liberties Union (ACLU), the plaintiff filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sought a temporary restraining order (TRO) and a preliminary injunction to prevent defendants from obstructing, interfering with, or blocking other individuals\u2019 access to abortion. The Court assigned the case to Judge Tanya Chutkan. The plaintiff, held in a federally funded immigration facility in Texas, sought an abortion while in custody. Prevented from traveling for the abortion by facility staff, the plaintiff alleged that the March 2017 ORR policy relied on by the staff for the veto was unconstitutional. The plaintiff asserted that the policy resulted in an \u201cundue burden\u201d to her rights to reproductive healthcare under the protections of the First and Fifth Amendments of the United States Constitution. In addition, the plaintiff alleged that the defendants' practices also violated the terms of a previous settlement agreement mandating certain standards for the treatment of unaccompanied immigrants in detention, including reproductive healthcare access Flores v. Reno; and a 2013 ORR regulation requiring reproductive healthcare for victims of sexual assault. Additionally, the plaintiff filed a motion for class certification on October 18, 2017 for all similarly situated, pregnant, unaccompanied immigrant minors in the legal custody of the federal government denied their right to abortion. The Plaintiff\u2019s Temporary Restraining Order Fearing the health implications of late-term abortions, the plaintiff sought a TRO that would compel the defendants to allow her the necessary travel to have the abortion. On October 18, 2017, Judge Chutkan granted the TRO, finding that the plaintiff would suffer irreparable harm otherwise. 2017 U.S.Dist.LEXIS 175415. The defendants immediately appealed to the D.C. Circuit and sought an emergency stay pending the appeal. Texas, Arkansas, Louisiana, Michigan, Missouri, Nebraska, Ohio, Oklahoma, and South Carolina filed an amicus brief in support. The following day (October 19, 2017) the D.C. Circuit ordered an administrative stay of the TRO awaiting a hearing on the merits on the defendants' emergency motion for a stay. 2017 WL 4707112. On October 20, 2017 Judges Karen LeCraft Henderson, Brett M. Kavanaugh, and Patricia A. Millett heard the appeal. The majority lifted the administrative stay and then vacated and remanded part of the TRO. 2017 WL 9854552. The Court found that the plaintiff had an uncontested constitutional right to an abortion, but pursuant to HHS policy, the plaintiff required release to a sponsor. Judge Millett dissented. On October 22, 2017, the plaintiff sought an en banc rehearing in the D.C. Circuit, supported with an amicus brief from the District of Columbia along with California, Connecticut, Delaware, Hawaii, Illinois, Iowa, Maine, Massachusetts, Oregon, Pennsylvania, Vermont, and Washington. At the October 24, 2017 hearing en banc, the D.C. Circuit vacated its previous order. 874 F.3d 735. Following the decision on and on the same day, Judge Chutkan issued an order for defendants to comply with the abortion request within 14 days without the sponsor requirement. Judge Chutkan reasoned that the process of securing an ORR sponsor could take weeks, whereas the plaintiff only had five weeks until Texas law prohibited abortions. The plaintiff successfully had an abortion on October 25, 2017 per this ACLU press release. Plaintiff Additions while Awaiting Class Certification On November 3, 2017, the defendants filed a motion in the District Court to stay proceedings of the claim for class-wide relief scheduled for November 20, 2017 because of the defendants\u2019 impending petition to the Supreme Court filed on the same day. While waiting for certiorari, the plaintiff amended their complaint on December 15, 2017 to include two additional individual plaintiffs, one 10 weeks pregnant and the other 22 weeks pregnant, each seeking a TRO based on the same rationale as the original, single plaintiff. Additionally, the amendment included labeling one of these new plaintiffs as the proposed class representative. Judge Chutkan granted the TRO on December 18, 2017 (and extended it on December 31, 2017), finding that the policy of ORR that rationally mandated the TRO for the original plaintiff warranted the same risk of irreparable harm to the two additional plaintiffs. 2017 WL 6462270. The defendants appealed the order for the 10-weeks-pregnant plaintiff to the D.C. Circuit the following day (December 19, 2017). However, the defendants voluntarily dismissed the appeal when they discovered that the plaintiff was not a minor, but rather 19 years of age. Under the umbrella of the TRO, the 22-weeks-pregnant plaintiff received her abortion per a December 21 news reports.) Finding that another minor within immigration custody sought an abortion, the plaintiffs again amended the complaint on January 11, 2018 to include this fourth individual plaintiff. On March 2, 2018, the plaintiff filed a renewed motion for class certification and a preliminary injunction, citing that the proposed class likely had more potential plaintiffs than anticipated. Specifically, at least three additional minors, besides the individual plaintiffs, held in the defendants' custody between August 2017 and December 2017 had requested abortions, an the defendant had allegedly obstructed these requests. The Resolution On March 30, 2018, Judge Chutkan granted the plaintiff's motions for a preliminary injunction and class certification. Judge Chutkan determined that plaintiffs had a strong likelihood of success on the merits because ORR\u2019s policies and practices unduly burdened plaintiffs\u2019 reproductive decisions. Additionally, Judge Chutkan determined that the class certified met the requirements of Rule 23 of the Federal Rules of Civil Procedure. Judge Chutkan issued the final, amended version of the orders on April 16, 2018. In these orders, Judge Chutkan certified the class as all pregnant, unaccompanied immigrant minor children who are or will be in the legal custody of the federal government. The District Court ordered that the defendants and their respective successors were enjoined from: (1) obstructing any class members access to judicial bypass, medical appointments related to pregnancy dating, non-directive options counseling, abortion counseling, abortions, or other pregnancy related care; (2) forcing any class member to reveal that pregnancy/abortion decision to anyone; (3) retaliation against class members for abortion decisions; and (4) retaliation against those that facilitate class members\u2019 ability to access abortion related medical care. On April 9, 2018, the defendants appealed the injunction and proposed class certification to the D.C. Circuit Court, which then denied the appeal for class certification on June 4, 2018. In the order, the D.C. Circuit Court denied the motion for stay except for the non-disclosure provision, which it granted review. On July 25, 2018 the D.C. Circuit then vacated the October 24, 2017 order, remanding to the D.C. District court to dismiss the individual claim for injunctive relief as moot. In accordance with the vacating of the October 24, 2017 judgment and the July 25, 2018 remand, the D.C. Circuit dismissed the individual plaintiff\u2019s claim for injunctive relief as moot on August 1, 2018. The plaintiff filed a third amended complaint on Sept. 18, 2018. This filing delayed the defendant\u2019s motion to dismiss awaiting an appeal to the Circuit Court. In the interim, the District Court administratively closed the docket on March 15, 2019. The D.C. Circuit then issued the corresponding mandate on August 6, 2019, which allowed the plaintiffs to file a motion to reopen the case on August 8, 2019, which the District Court granted the subsequent day (August 9, 2019). The parties asked for additional time to provide joint status reports on whether an evidentiary hearing was necessary on August 27, 2019. The parties continued to file joint status report updating the court, culminating in a June 11, 2020 joint stipulation in which defendants agreed to abide by the portion of a previous August 12, 2019 joint stipulation stating that defendants will continue to act in accordance with the April 12, 2018 amended class certification and preliminary injunction order. The plaintiffs filed a stipulation of voluntary dismissal on September 29, 2020, as the ORR agreed to implement a revised policy prohibiting shelters from interfering with access to reproductive health care, including abortions. The defendants agreed to post Know Your Rights notices on housing bulletin boards, and also agreed to pay plaintiffs' counsel $336,710 in attorneys' fees and costs. The case is now closed.", "summary": "In October 2017, a pregnant unaccompanied immigrant minor in immigration custody filed a suit against the Acting Secretary of Department of Health and Human Services (HHS), the Acting Assistant Secretary for Administration for Children and Families (ACF), and the Director of the Office of Refugee Resettlement (ORR) for interference with her right to abortion and other reproductive healthcare. The plaintiff asked for declaratory and injunctive relief, class certification for immigrants similarly situated, and a Temporary Restraining Order allowing her abortion. The D.C. Circuit granted the Temporary Restraining Order, which occurred following review by the Court of Appeals. In the ensuing year, the three additional pregnant plaintiffs joined the original, with each seeking her own Temporary Restraining Order. The proceedings culminated on April 16, 2018, when the District Court certified the class of pregnant unaccompanied immigrant minors in the custody of the federal government. In the order, the D.C. District Court enjoined the ORR from refusing to provide the certified class with access to reproductive healthcare. Following the order, the federal government has abided by the stipulations of the order, no longer preventing access to reproductive healthcare for these pregnant minors. On September 29, 2020 the plaintiffs filed a stipulation of voluntary dismissal due to the government's promise to abide by the order. Current as of November 6, 2020."} {"article": "On December 21, 2012, after a thorough investigation, the United States, represented by the Department of Justice (DOJ), filed suit against the Commonwealth of Puerto Rico and its police department pursuant to the Violent Crime Control and Law Enforcement Act of 1994 (42 U.S.C. \u00a7 14141). The Government alleged that the Puerto Rico Police Department (PRDP) violated the First, Fourth, and Fourteenth Amendments by engaging in unlawful patterns and practices. Filed along with the complaint was a joint motion for the Court to approve a comprehensive settlement agreement between the parties and also a motion to stay the proceedings. Specifically, the Government claimed the PRDP engaged in the following practices: using excessive force during routine police activities; relying on unreasonable force in response to public demonstrations; conducting unlawful searches and seizures; and engaging in discriminatory police practices against those who are or appear to be of Dominican origin. The Government further alleged that those practices were the result of longstanding, widespread failures of the department, including inadequate and ineffective investigation and discipline procedures, supervision, and training, as well as officer violence and corruption. On December 27, 2012, the Court (Judge Gustavo A. Gelpi) granted the motion to stay the proceedings in order to allow the recently elected government to familiarize itself with the agreement and make modifications. And, on January 18, 2013, the Government filed an amended complaint that removed reference to Puerto Rico as an unincorporated territory of the United States. This was because, under an old line of Supreme Court cases that established what is known as the Incorporation Doctrine, acquired territories were not necessarily protected by the Constitution and were considered not to be a part of the United States: Congress had the power to decide when/whether to incorporate the territory, which would bestow certain Constitutional status upon the territory. On April 1, 2013, the ACLU filed an amicus brief in support of the proposed settlement agreement, explaining the results of its own investigations in Puerto Rico, endorsing the comprehensive approach of the agreement, and suggesting a few possible improvements. Puerto Rico's Attorney Gregorio Igartua also filed an amicus brief, except he failed to take up the issue of whether Puerto Rico was an incorporated territory. He argued that the Court could not render a decision in the case without declaring Puerto Rico to be an incorporated territory because the United States was imposing upon Puerto Rico the burdens of full obligation to the Constitution while selectively withholding Constitutional rights, such as representation and voting power in Congress and greater ability to claim access to federal funds, such as federal funding for anti-crime policies. On July 17, 2013, the parties filed a modified settlement agreement along with a joint motion for dismissal. On the same day, the court (Deputy Clerk Carlos Rodriguez) conditionally dismissed the case while retaining jurisdiction to enforce the settlement agreement. The 101-page agreement provides a comprehensive set of provisions touching on nearly every aspect of the police department ( PN-PR-0001-0007). It calls for the development of policies on, among other things, the use of force, crowd control and public demonstrations, searches and seizures, and equal protection. It requires better pre-service training and education as well as continued training once recruits become police officers. It contains an array of investigatory, supervisory, and discipline obligations, as well as auditing procedures. To address community concerns, the Agreement establishes a commitment to more appropriate community policing and establishes joint boards of police officers and community representatives. In an effort to obtain nondiscriminatory policing, it also requires PRPD to establish the information systems and collect all information necessary to accomplish the goals of the agreement. Under the Agreement, Puerto Rico is required to hire a Technical Compliance Advisor (TCA) to monitor and report on the department's progress in meeting the goals and requirements of the agreement. The Agreement entailed a four year capacity-building period, subject to the development of Action Plans in each of the substantive areas of the Agreement. The Agreement would last at least 10 years, after which time either party could file for termination of the agreement. However, if Puerto Rico filed for termination, it would have the burden of demonstrating that it had fully and effectively complied with the agreement for at least two consecutive years. On October 30, 2013, upon joint motion of the parties, the court appointed Juan Mattos, Jr. as the Technical Compliance Advisor. However, he did not last very long on the job. Citing personal reasons, he resigned in February of 2014. In his stead, the parties selected Claudio Arnaldo to be monitor. The first compliance report was filed with the court on August 1, 2014 and was ordered to be made public on August 8, 2014. The report noted positive developments. From 2014 to 2016, the TCA filed status reports every six months assessing the PRDP's progress in implementing the Agreement. Additionally, the PRDP has filed period status reports until the present, delineating the steps taken to implement the Agreement, assessing the status of its progress, and addressing any concerns raised in TCA reports. On August 1, 2016, the court issued a Transition Order in light of the upcoming presidential election to prevent a transfer of critical personnel that would jeopardize the reform process. The TCA submitted its fifth biannual report on January 13, 2017. In the report, the TCA noted that the PRDP had made excellent progress in drafting 48 new policies and completed implementation of all 11 substantive areas of the Agreement. The PRDP submitted its Action Plans for each substantive area to the court on June 22, 2017. The report also noted that the PRDP had made important progress in training. However, the report noted three key areas of the Agreement that had not been adequately implemented: promotions, the human resource staffing study, and the reorganization of the Drugs, Vice, and Illegal Firearms Bureau. The Agreement's capacity-building period ended on October 7, 2018, at which point the compliance period began. In its eighth biannual report covering the period of April through October 7, 2018, the TCA noted several deficiencies relating to the PRDP's implementation of the Agreement. However, in its most recent status report submitted in March 23, 2019, the PRDP countered these allegations of deficiencies and claimed that it has the capacity, power, discipline, and determination to make police reform sustainable. Specifically, the report noted that during the capacity-building period, the PRDP had made significant strides in revising policies and procedures, conducting trainings, acquiring equipment, promoting safety, and providing personnel with the necessary tools to achieve the Agreement's objectives. On May 4th, 2019, Judge Gelpi filed an order that simply stated that the monitor, Arnaldo Claudio, had resigned from his position. Subsequent interviews in the press indicate that Claudio lost faith in the reform process, claiming that the federal government was insufficiently concerned about the process and that millions of dollars were being misspent on private lawyers, rather than reforming the police departments. Three months later, on August 8th, 2019, the parties informed Judge Gelpi that Claudio had publicly disclosed confidential and/or work-product information. This may have constituted a violation of the Code of Judicial Conduct, and Judge Gelpi announced that further proceedings would be necessary to address the issue. In March of 2020, the court appointed John Romero as the monitor. Romero had been Acting Monitor since Claudio left. Meanwhile, in January of 2020, the defendants began submitting motions to restrict public access to certain documents created in keeping with the consent decree. For example, defendants wanted to limit public access to community surveys mandated by the consent decree. The judge granted these motions. However, by April of 2020, the global COVID-19 pandemic had taken precedence. The court ordered the immediate development of a COVID Protocol that would be consistent with the consent decree. The outbreak delayed the filing of the status report that was to be submitted in the spring. As of June 17th, 2020 the report has not been submitted and the case is ongoing.", "summary": "On December 21, 2012, the United States filed suit against the Commonwealth of Puerto Rico and its police department under 42 U.S.C. \u00a7 14141. The Government alleged that the Puerto Rico Police Department (PRDP) violated the First, Fourth, and Fourteenth Amendments by engaging in unlawful patterns or practices. On July 17, 2013, the parties filed a settlement agreement along with a joint motion for dismissal which the court approved. Under the agreement, Puerto Rico is required to hire a Technical Compliance advisor to monitor and report on the departments progress in meeting the goals and requirements of the agreement. The agreement is set to last at least 10 years. On October 7, 2018, the capacity-building period ended and the compliance period began. In August of 2019 the monitor resigned, citing exasperation with the DoJ's lack of care and accusing the defendants of using money meant for police reforms on private attorneys. A new monitor was appointed and he released his first report in March of 2020. Monitoring is ongoing."} {"article": "COVID-19 Summary: On May 1, 2020, Self Advocacy Solutions N.D., League of Women Voters of North Dakota, and an individual plaintiff filed a complaint against the Secretary of State of North Dakota and the County Auditor of Grand Forks County to challenge the absence of notice and cure procedures for the state\u2019s signature matching requirement. The plaintiffs sought declaratory and injunctive relief. The plaintiffs sought a preliminary injunction on May 11, which the court granted on June 3. On August 28, 2020, the court granted the plaintiffs' request for a permanent injunction.
    On May 1, 2020, Self Advocacy Solutions N.D., League of Women Voters of North Dakota, and an individual plaintiff filed a complaint against the Secretary of State of North Dakota and the County Auditor of Grand Forks County to challenge the absence of notice and cure procedures for the state\u2019s signature matching requirement. The plaintiffs brought this as a declaratory action under 28 U.S.C. \u00a7\u00a7 2201 and 2202, and as an injunctive action under 42 U.S.C. \u00a7 1983. Specifically, the plaintiffs sought relief enjoining the defendants from enforcing the signature verification procedures, and to afford voters notice and opportunity to confirm the validity of their ballots prior to rejection based on the signature match. The plaintiffs also sought attorney fees and were represented by the Campaign Legal Center and private attorneys. The case was filed at the District Court for the District of North Dakota and assigned to Chief Judge Peter D. Welte and referred to Magistrate Judge Alice R. Senechal. On March 26, Governor Burgum announced that all voters in North Dakota were required to vote by mail for the June 9 primaries. To authenticate the ballots, Dakota voting law required election officials to match the signature on the voter\u2019s mail-in ballot to the signature the voter provided in their absentee voting applications. If the election officials determined a discrepancy, the ballot was rejected with no opportunity for the voter to verify their ballot. The plaintiffs alleged that North Dakota\u2019s failure to provide mail-in voters with notice and opportunity to cure posed an undue burden on the fundamental right to vote and violated due process against the First and Fourteenth Amendments. On May 11, the plaintiffs sought a preliminary injunction and also filed a motion to expedite the briefing schedule the following day, which was granted. The defendants submitted a motion in opposition to the preliminary injunction on May 22. They argued that the court should not interfere with the election last-minute, as it is already in progress. They also argued that the plaintiffs are unlikely to succeed on the merits of their claim because they lack standing, have no injury-in-fact and cannot mount a successful facial challenge. On June 1, a hearing was held on the preliminary motion. The court granted the preliminary injunction on June 3, finding that the signature-matching requirement is likely facially unconstitutional, and therefore the plaintiffs have established a substantial likelihood of success on the merits of their procedural due process claim. 2020 WL 2951012. On August 27, the plaintiffs moved to consolidate the preliminary injunction hearing with the trial on the merits and moved for a permanent injunction and final judgment on the merits. The plaintiffs asked that all absentee ballots with mismatched signatures received before or on election day be given six days to be cured by voters in-person or over the phone. The plaintiffs also requested that all absentee ballots received after election day but postmarked before election day be given the same amount of time to be cured. The plaintiffs also requested that all recipients of absentee ballots be notified that their signatures will be subject to signature matching. On August 28, the court granted the plaintiffs' motions from the previous day. The court permanently enjoined the defendants from rejecting any mail-in ballot on the basis of a signature mismatch absent notice and cure procedures. The court provided that the proposed injunction by the plaintiffs would remain in effect as long as North Dakota relies on signature matching for absentee ballot verification unless legislation is enacted to change the notice and curing procedures. On October 23, 2020, the court ordered the defendants to pay $97,500 to the plaintiffs for attorneys' fees. The case is now closed.", "summary": "On May 1, 2020, Self Advocacy Solutions N.D., League of Women Voters of North Dakota, and an individual plaintiff filed a complaint against the Secretary of State of North Dakota and the County Auditor of Grand Forks County to challenge the absence of notice and cure procedures for the state\u2019s signature matching requirement. The plaintiffs sought declaratory and injunctive relief. The plaintiffs sought a preliminary injunction on May 11, which the court granted on June 3. On August 28, the court granted the plaintiffs' requested permanent injunction. The case is now closed."} {"article": "In 1993, the Civil Rights Division of the U.S. Department of Justice (DOJ) notified the State of Wisconsin, pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a71997, that it was commencing an investigation into conditions at the Southern Wisconsin Center for the Developmentally Disabled (\"SWC\"), in Union Grove, and the Central Wisconsin Center for the Developmentally Disabled (\"CWC\"), in Madison, Wisconsin. Following investigative tours of both facilities by the DOJ and its experts, the DOJ sent its initial findings letter on to the Wisconsin Department of Health and Social Services (DHSS) on July 16, 1993. The DOJ re-toured the facilities in April of 1994 and submitted it supplemental finds letter in September 1994. In that letter, the DOJ detailed the deficiencies it found in both institutions, which included: 1. Dangerously deficient medical care 2. Inadequate administration and monitoring of psychotropic medications and psychiatric services 3. Inadequate supervision resulting in harm and injuries to residents 4. Psychology services which deviated from Accepted Professional Standards 5. Institutional environments that failed to meet the needs of the residents. Negotiations followed between the DOJ and the DHSS, which resulted in an agreed resolution of the deficiencies uncovered by the DOJ at both institutions. On April 4, 1997, the DOJ filed a lawsuit pursuant to CRIPA in the U.S. District Court for the Western District of Wisconsin, along with a proposed Settlement Agreement entered into by the parties. On April 10, 1997, the District Court (Judge Barbara B. Crabb) approved the Settlement Agreement. The Agreement called for monitoring of defendants' compliance by a panel of joint experts in the fields of psychology/habilitation, developmental medicine (with expertise in neurology) and psychiatry. By its terms, the Agreement was set to terminate after the third annual inspection tour of the joint experts, if the experts determined that the defendants were in compliance. In 1998, the U.S. apparently found non-compliance, and filed a motion on February 18 to enforce the settlement agreement. The state opposed that motion, but the Court granted it on April 13, 1998. In November, the parties entered a joint stipulation scheduling their experts' annual evaluatino of compliance. There's nothing else in the docket until a joint motion to dismiss the matter in February 2006, which was granted by the Court.", "summary": "DOJ investigated facilities for the developmentally disabled. On April 4, 1997 the DOJ filed a lawsuit pursuant to CRIPA. A settlement allowed experts to continue monitoring until they saw fit. On April 13, 1998 the Court enforced plaintiff's motion to enforce terms of the settlement agreement. On February 13, 2006, a joint motion to dismiss was granted"} {"article": "On May 28, 2014, a private plaintiff with mental disabilities filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiff sued the Louisiana Department of Safety and Corrections and the Louisiana Department of Health and Hospitals under the American Disabilities Act, Section 504 of the Rehabilitation Act, and 42 U.S.C. \u00a7 1983, alleging that the defendants violated his rights under those statutes and the Due Process Clause of the Fourteenth Amendment. The plaintiff, represented by the Advocacy Center of Louisiana and the Roderick & Solange MacArthur Justice Center, sought compensatory and punitive damages, permanent injunctive relief, attorneys fees, and declaratory relief that defendant's policies, procedures, and practices, as well as Louisiana Criminal Code articles 658(B) and 899 were unconstitutional. Specifically, the plaintiff alleged that, in 2008, he was charged with possession of a firearm as a felon based upon two prior convictions. Before standing trial, he was found Not Guilty by Reason of Insanity (NGRI), and was ordered to be conditionally released for five years provided he receive adequate treatment and monitoring. He was ordered to reside in a group home, living with other male individuals with mental disabilities. In July 2013, about six months before the five-year term was complete, the plaintiff was hospitalized and deprived of needed medicine for his mental illness; and as a consequence yelled threatening outbursts to other individuals in the group home when he returned. He was then arrested for violating his conditional release, where he spent a month in prison, only being released after his attorney filed a habeas corpus petition. There were never any criminal charges filed, and he was not informed of his rights. The plaintiff filed this complaint in 2014 for the above actions in 2013. In December 2013, however, the forensic coordinator at the Department of Health and Hospitals recommended the plaintiff's conditional release be extended an additional year. During this extension, he was involuntarily committed to a mental health hospital. On July 1, 2014, while hospitalized, hospital staff determined his probation should be revoked, and he was again arrested and incarcerated without any criminal charges filed. Both times he was incarcerated, he was deprived of his needed medication and neither given opportunity to post bail nor informed of his rights. While incarcerated, he was placed in lockdown for mental reasons. These lockdowns limited his use of the canteen and gave him no exercise time. The plaintiff was released on August 25, 2014, again after his attorney filed for habeas corpus relief. After his second incarceration, the plaintiff filed amended complaints to include the new allegations and to add defendant Louisiana Department of Health and Hospitals to the suit. During the pretrial phase, both the plaintiff and the defendants filed separate motions for summary judgement, both of which were denied by U.S. Judge John W. deGravelles. On June 24, 2016, the defendants appealed the district court's denial of motion for summary judgment to the U.S. Court of Appeals for the Fifth Circuit. The defendants moved to voluntarily dismiss the appeal on June 26; the Fifth Circuit granted the defendants' motion July 8, 2016. From June 27 to 29, 2016, the district court held a jury trial as to the Americans with Disabilities Act claims. The jury returned a verdict in favor of the defendants, finding neither of them to had violated the ADA. At the judge's request, both parties submitted proposed findings of fact and conclusions of law. In July 2017, Judge deGravelles set dates for oral argument for the remaining claims and the plaintiff moved for judgment as a matter of law. Oral arguments took place on September 20. The court published an opinion on September 29 entering judgment in favor of the defendants. Applying the Youngberg balancing test and substantive due process analysis, the court held the statutory scheme was facially constitutional. The arrests were reasonably related to a legitimate government objective, and the two instances of the plaintiff's arrest were insufficient to establish a policy, procedure, or practice. The court held that a reasonable jury could have found that the care the plaintiff received was not discriminatory and a reasonable accommodation under the circumstances. Judge deGravelles dismissed all the plaintiff's claims with prejudice, and the case is now closed.", "summary": "This case was filed in 2014 by a private plaintiff previously incarcerated with a mental disability claiming two state agencies violated his right to due process and discriminated against him as an individual with a mental disability. After a jury verdict on the ADA claim, the plaintiff moved for judgment as a matter of law for that and his remaining claims to be heard in federal court. The court held in favor of the defendants and dismissed the plaintiff's claims with prejudice."} {"article": "On July 24, 2006, pre-trial detainees in the Philadelphia Prison System [PPS] filed a class action lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Eastern District of Pennsylvania (Philadelphia), challenging the conditions of their confinement. Plaintiffs, represented by the Institutional Law Project and private attorneys, sought declaratory and injunctive relief, as well as damages. Plaintiffs alleged that their constitutional rights had been violated by severe prison overcrowding and dangerous, unhealthy, and degrading conditions at local Police Districts, the Police Administration Building (\"PAB\") and at the intake unit of the Philadelphia Prison System (\"PPS\"). Plaintiffs filed a motion for a preliminary injunction immediately after their complaint was filed. The Bowers lawsuit followed 30 years of litigation over conditions of the PPS and came six years after the final settlement of another federal class action lawsuit against the PPS. See Harris v. City of Philadelphia, No. Civ. A. 82-1847, 2000 WL 1239948, at *1 (E.D.Pa. Aug. 30, 2000). See also Jackson v.Hendricks, 764 A.2d 1139, 1141 (Pa.Commw.Ct.2001). On September 8, 2006, the District Court (Judge R. Barclay Surrick) granted District Attorney Lynne Abraham's motion to intervene pursuant to The Prison Litigation Reform Act [PLRA]. Bowers v. City of Philadelphia, 2006 WL 2601604 (E.D.Pa. Sept. 8, 2006). The Act grants an unconditional right to intervene to state or local officials whose jurisdiction may be affected by the prison litigation. An evidentiary hearing was held October 3 through 6, 2006 on plaintiffs' motion for a preliminary injunction. In addition, on December 12, 2006, the District Court toured the intake unit at the Curran Fromhold Correctional Facility (\"CFCF\"), the holding cells at the PAB, and the holding cells in the 9th Police District. On January 25, 2007, the District Court (Judge Surrick) granted plaintiffs' motion and entered a preliminary injunction. Defendants' motions to dismiss was denied. The District Court's order delineated specific affirmative steps for the City to immediately redress the unconstitutional conditions at PPC. District Attorney Abraham filed a notice of appeal on the ruling. On February 6, 2007, plaintiffs filed a motion for a permanent injunction, and on August 30, 2007, the parties filed a joint motion to terminate the preliminary injunction that had been issued by the court so that the parties could enter into a private settlement agreement that was not monitored by the court. On October 10, 2007, the district court terminated the preliminary injunction and dismissed the class claims. At this point, the only remaining claims in the lawsuit were the individual claims by the named plaintiff Bowers. On September 16, 2008, the defendants filed a motion for summary judgment on these claims. On December 12, 2008, the district court issued an opinion denying the defendants' motion with respect to the plaintiff's federal constitutional claims. The court granted the defendants' motion with respect to the plaintiff's state constitutional claims and state law claims for negligence, recklessness, and intentional infliction of emotional distress. Bowers v. City of Philadelphia, 2008 WL 5210256 (E.D.Pa. Dec. 12, 2008). The court also denied the plaintiff's claim for partial summary judgment. Bowers v. City of Philadelphia, 2008 WL 5234357 (E.D.Pa. Dec. 12, 2008). On December 19, 2008, the district court dismissed the plaintiff's claims with prejudice.", "summary": "On July 24, 2006, pre-trial detainees in the Philadelphia Prison System [PPS] filed a class action lawsuit alleging that their constitutional rights had been violated by severe prison overcrowding and concomitant dangerous, unhealthy, and degrading conditions at local Police Districts, the Police Administration Building (\"PAB\") and at the intake unit of the Philadelphia Prison System (\"PPS\"). Plaintiffs filed a motion for a preliminary injunction immediately after their complaint was filed. After various motions for injunctive relief and summary judgment, parties entered into a settlement agreement regarding the class claims, and the district court dismissed the individual plaintiff's claims with prejudice."} {"article": "This case grew out of the criminal misconduct of two state court juvenile judges who sent hundreds of children to juvenile detention facilities because of bribes paid by the companies that ran those detention facilities. On February 13, 2009, the plaintiffs--children who had been adjudicated delinquent found to have violated their probation and parents of those children--brought this class action lawsuit against the judges. The plaintiffs, represented by multiple firms, sought damages against the defendants for violations of Racketeer Influenced and Corrupt Organizations Act, 18 U.S.C. \u00a7\u00a7 1961, et seq. and 42 U.S.C. \u00a7 1983. The case was filed in the U.S. District Court for the Middle District of Pennsylvania, and assigned to Judge Richard Caputo. Specifically, the plaintiffs alleged that the two judges (\"Judge Defendants\") received compensation from privately-owned juvenile detention facilities (\"Provider Defendants\") by agreeing to place children into care of those facilities instead of the county juvenile detention facility. The plaintiffs also alleged that the Judge Defendants received payments from construction companies that built the private juvenile detention facilities (\"Construction Defendants\"). The plaintiffs further alleged that the Defendant Judges removed funding from the County budget for the county juvenile detention centers. Other defendants who were allegedly involved in the financial transactions were the spouses of the Judge Defendants, the owner of the privately owned juvenile detention facilities, his holding company, and his law firm (\"Powell Defendants\"). The plaintiffs also filed suit against the County itself and several county employees. Over the next several months, the complaint was amended with additional plaintiffs and was consolidated with two putative class actions, Conway v. Conahan and H.T. v. Ciavarella. The case was also consolidated with five other civil actions. Various defendants filed motions to dismiss throughout 2009. On November 20, 2009, the Court granted the Defendant Judges' motions to dismiss claims related to their courtroom conduct on the basis of judicial immunity and denied their motion for all other claims. The Court denied a defendant psychologist's motion to dismiss on the grounds of judicial immunity because his behavior was administrative and not quasi-judicial. Next, the Court granted in part a motion to dismiss for the Provider Defendants on the basis that they were complying with a court order, but denied the motion for claims related to allegations of abuse. The Court also denied the county's motion to dismiss finding that the county was not subject to the immunity doctrines that applied to its judges or commissioners. 2009 WL 4051974. The plaintiffs continued to amend their complaints with additional parties and information, and the parties continued to engage in arguments on several motions to dismiss over the next two years. The Provider Defendants sought a preliminary injunction enjoining the Supreme Court of Pennsylvania and its agents from enforcing orders directing the defendants to expunge records related to this case, which was granted by the Court on June 9, 2010. 2010 WL 2367672. Over the next year and a half, most of the defendants were dismissed, leaving the Judge Defendants, Provider Defendants, Construction Defendants, Powell Defendants, the county, and several county employees. On July 9, 2010, the Court dismissed the claim against the County because the plaintiffs failed to allege a policy or custom that created a cause of action for municipal liability. 2010 WL 2746394. On August 24, 2010, the Court dismissed all claims against the spouses of the Judge Defendants because the plaintiffs failed to allege actual participation in the conspiracy. The Court dismissed the substantive due process claim against the Provider Defendants and Construction Defendants because the plaintiffs did not allege deliberate conduct that the Defendants sought to harm the parent-child relationship; however, the Court found that the plaintiffs sufficiently stated all other claims against them. 2010 WL 3398995. On August 24, 2010, the Court dismissed all claims against the defendant county psychologist because the plaintiffs failed to allege facts that supported a finding that he violated their rights. 2010 WL 3398992. On November 30, 2011, the Court dismissed additional \u00a7 1983 claims on interference with familial relations against the Provider Defendants and Construction Defendants because the plaintiffs failed to allege facts supporting their claim that the defendants deliberately directed their conduct to interfere the parent-child relationships. The Court dismissed \u00a7 1985 claims because the plaintiffs were not a discrete and insular minority. The Court also dismissed the Sixth and Eighth Amendment claims, the Fifth and Fourteenth Amendment claims, the \u00a7\u00a7 1985 and 1986 claims, and the Juvenile Justice and Delinquency Prevention Act claim of the parents against the Chief Probation Officer. While it granted dismissal of all claims related to sentencing recommendations against the Defendant Chief Probation Officer on the grounds of qualified-judicial immunity, it denied dismissal of the claims related to her investigative role. Finally, the Court dismissed all claims against the County, the County Department of Juvenile Probation, and County officials. 2011 WL 6003916. However, what was left was the core of the case: the Court denied dismissal of the punitive damage claims and the remaining \u00a7 1983 claims against the defendants. On December 16, 2011, the plaintiffs and the Construction Defendants moved for preliminary approval of a class action settlement. The Court approved the settlement on December 14, 2012. 2012 WL 6552134. For the purposes of the settlement, the classes were certified as:
    1. all juveniles who appeared before former Luzerne County Court of Common Pleas Judge Mark A. Ciavarella between January 1, 2003 and May 28, 2008 who were adjudicated or placed by Ciavarella (\"Juvenile Settlement Class\"); and 2. all parents and/or guardians of all juveniles who appeared before former Luzerne County Court of Common Pleas Judge Mark A. Ciavarella between January 1, 2003 and May 28, 2008 and who, in connection with their child's appearance: (i) made payments or had wages, social security or other entitlements garnished or withdrawn; (ii) had costs, fees, interest and/or penalties assessed against them or their child; (iii) suffered any loss of companionship and/or familial integrity (\"Parent Settlement Class\").
    The Construction Defendants established a cash settlement fund of $17,750,000. Class Counsel were allowed to apply for up to 30% of the settlement amount in addition to litigation expenses. After payment of the above, taxes, and payment to the escrow agent, the Cash Settlement Fund was distributed to class members who turned in a proof of claim. Following this settlement, the plaintiffs voluntarily dismissed their claims against the Construction Defendants on December 26, 2012. 2012 WL 6552134. Throughout 2012, the plaintiffs and Provider Defendants, Judge Defendants, and Powell Defendants continued to engage in discovery. On March 21, 2012, the Court denied the Provider Defendants' motion for judgment on the pleadings that argued several of the plaintiffs' claims were untimely. Instead, the Court found that the statute of limitations was tolled because the Court was still deciding on the validity of class certification. In July 2012, the Court also denied several motions and cross-motions for partial summary judgment by the plaintiffs and Provider Defendants because disputed facts remained. On February 1, 2013, the plaintiffs moved to certify the class, and the Court granted their motion on May 14, 2013. There were two classes based on which violations the children experienced, Class A and Class B. Class A included a class for the Violation of Right to Impartial Tribunal:
    \"All children who were adjudicated delinquent or referred to placement by Ciavarella between 2003 and May 2008, whose adjudications were vacated, expunged, and dismissed with prejudice by orders of the Pennsylvania Supreme Court dated October 29, 2009 or March 29, 2010. See in re Expungement of Juvenile Records and Vacatur of Luzerne County Juvenile Court Consent Decrees or Adjudications from 2003-2008, No. 81-MM-2008 (Pa.)\"
    Class A also included two sub-classes. Subclass A.1 for Violations of Right to Counsel:
    \"All children in Class A who were adjudicated delinquent or referred to placement by Ciavarella without counsel and/or without colloquies on the record that informed them of their rights and the consequences of waiving those rights, before either waiving counsel and/or pleading guilty, during the time between 2003 and May 2008.\"
    Subclass A.2 for False Imprisonment:
    \"All children in Class A who were referred to placement at PA Child Care and/or Western PA Child Care by Ciavarella between 2003 and May 2008.\"
    Class B included children who experienced Violations of the RICO Act:
    \"All children who were adjudicated delinquent or referred to placement by Ciavarella who paid fees, costs, fines, restitution, or any other monetary charges associated with their adjudications and/or placements during the time period between 2003 and May 2008, as well as all children's parents or guardians who paid fees, costs, fines, restitution, or any other monetary charges associated with their children's adjudications and/or placements during the same time period.\"
    2013 WL 2042369. The Plaintiffs, Judge Defendants, and Powell Defendants continued to engage in discovery throughout 2013. The Court granted default judgment against one of the Judge Defendants and several companies alleged to have participated in the wire transfers. The Court granted summary judgment in favor of the plaintiffs against the other Judge Defendant on January 9, 2014, finding him liable for all issues that were not protected by judicial immunity. 2014 WL 70092. On May 30, 2014, the plaintiffs and Provider Defendants moved for settlement and class certification. The Court granted final approval of the settlement on July 7, 2014. For the purposes of settlement, the classes were settled as:
    \"a. all juveniles who appeared before former Luzerne County Court of Common Pleas Judge Mark A. Ciavarella between January 1, 2003 and May 28, 2008 who were adjudicated or placed by Ciavarella (the \"Juvenile Settlement Class\")' and b. all parents and/or guardians of all juveniles who appeared before former Luzerne County Court of Common Pleas Judge Mark A. Ciavarella between January 1, 2003 and May 28, 2008 and who, in connection with their child's adjudication or placement: (i) made payments or had wages, social security or other entitlements garnished or withdrawn; (ii) paid costs, fees, interest and/or penalties in their own names; (iii) suffered any loss of companionship and/or familial integrity (the \"Parent Settlement Class\"), and (iv) who were not fully reimbursed as a result of claims made in connection with the Mericle Settlement, defined in the MSA.\"
    The Provider Defendants established a $2,500,000 settlement fund. Following payment of court-approved costs and fees, the remaining amount was separated into a juvenile fund (70% of remaining funds), parent fund (15% of remaining funds), and holdback fund (15% of remaining funds). The holdback fund was to be held back and used to pay costs of appeals until all final accounting was complete for the cash settlement fund. 2014 WL 12638876. The Plaintiffs and Powell Defendants continued to engage in discovery. On March 10, 2015, the parties moved for settlement, which the Court approved on December 21, 2015. The classes were defined as:
    A. All juveniles who appeared before former Luzerne County Court of Common Pleas Judge Mark A. Ciavarella Jr. between January 1, 2003 and May 28, 2008 who were adjudicated delinquent or placed by Ciavarella (\"Juvenile Settlement Class\"). B. All parents and/or guardians of all juveniles in paragraph (A) who, as a result of their child's adjudication of delinquency or placement by Judge Ciavarella between January 1, 2003 and May 28, 2008: (i) made payments in their own names or had wages, social security or other entitlements in their own names garnished or withdrawn; (ii) had costs, fees, interest and/or penalties in their own names assessed against them or their child; and/or (iii) suffered any loss of companionship and/or familial integrity (\"Parent Settlement Class\") and were not fully reimbursed as a result of claims made in connection with the Mericle Settlement and/or the Provider Settlement, defined in the Agreement.
    The Powell Defendants agreed to establish a cash settlement fund of $4,750,000. The Powell Defendants also agreed to make an additional payment of up to $2,750,000 based on Powell's net worth. The fund was established first to pay attorneys' fees and costs awarded by the Court, next to pay all settlement administration costs and costs of notice related to the settlement, and lastly, to distribute all remaining funds to the settlement class members who submitted a proof of claim form. 2015 WL 9268445. At this point, the case was fully litigated: all the parties either were dismissed or settled. However, the Court retained jurisdiction for the enforcement and interpretation of the settlement. On December 7, 2017, the Court granted in part the plaintiffs' motion to interpret the Powell settlement agreement in order to determine the amount of time necessary to complete an evaluation of Powell's net worth and ordered the evaluation be completed by February 6, 2018. On June 6, 2018, the Court granted in part plaintiffs' motion to interpret the Powell settlement agreement, again related to the completion of the net worth evaluation. The Court required that the evaluator provide missing, relevant financial information within twenty-one days. Litigation over the net worth professional fees continued until January, 2019, when they were finally resolved. On May 25, 2020, the case was reassigned to Chief Judge Christopher C. Conner. He issued an order on April 13, 2020 requiring the parties to file a joint status report apprising the court of which claims had settled and which remained open. The parties filed this report on April 24, 2020, stating that the Mericle, Provider, and Powell settlements had all been completed. The outstanding claims were those that plaintiffs intended to pursue against former Judges Michael T. Conahan and Mark A. Ciavarella for damages associated with existing judgments against the two. The court ordered plaintiffs to file the appropriate motion to proceed with the remaining claims by June 1, 2020. As of May 27, 2020, the case remains open and ongoing.", "summary": "In February 2009, children and parents of children whose cases had been heard by judges who accepted payments from private detention facilities and construction companies to place the children into those facilities brought this class action under RICO and \u00a7 1983. The case was consolidated with two other class actions and several other civil actions. The parties settled with various defendants over the following six years. The case remains open as the plaintiffs pursue satisfaction of judgments against the defendant judges."} {"article": "On June 7, 2005, Plaintiff, a Jewish former prisoner, filed a complaint in the United States District Court for the District of Vermont under 42 U.S.C. \u00a71983 and the Religious Land Use and Institutionalized Persons Act against five employees of the Vermont Department of Corrections (DOC) in their official and individual capacities. The plaintiff, represented by private counsel, asked the court for damages and injunctive relief, alleging that the employees of the DOC denied or limited his ability to practice his Jewish faith during the time he was incarcerated. Specifically, the plaintiff claimed that the employees denied him minor modifications that would allow the plaintiff to observe his Jewish religion in a meaningful manner and denied his requests for certain food and religious items to celebrate Jewish holidays. The defendants moved for summary judgment claiming that sovereign immunity protects the employees of the DOC from being sued in their official capacities and that injunctive relief was moot because the plaintiff was no longer incarcerated. On November 28, 2007, the District Court (Magistrate Judge Jerome J. Niedermeier) filed a report recommending that summary judgment be denied in part and granted in part. Judge Niedermeier agreed with the defendants that the claim for injunctive relief should be dismissed as moot and that the defendants were protected under the 11th Amendment in their official capacities. However, the report stated that the plaintiff produced enough evidence to make a reasonable inference of malice to support his claims for punitive damages against certain defendants in their individual capacities. A settlement agreement was filed with the court and approved on March 21, 2008. The plaintiff agreed to release all claims against the State of Vermont and each of the named defendants in the present case in exchange for $25,000 and the acknowledgement that certain providers of religious food and articles are appropriate pursuant to the DOC's policies on religious observances. The parties agreed to dismiss the action with prejudice.", "summary": "The plaintiff, a Jewish former prisoner, filed a complaint against employees of the Vermont Department of Corrections in their official and individual capacities, alleging that the employees denied him minor modifications that would allow him to observe his Jewish religion in a meaningful manner. Defendants moved for summary judgment which the court denied in part and granted in part. The court stated that the defendants were protected by the 11th Amendment from being sued in their official capacities, but that the plaintiff produced enough evidence of malice to allow him to proceed against the defendants in their individual capacities. The parties agreed to dismiss the case with prejudice in exchange for a $25,000 settlement."} {"article": "On August 3, 2007, a person held in Cook County Jail (CCJ) filed a lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7\u00a7 1983 and 1988, and 28 U.S.C. \u00a7 1343 and 2201 against Cook County. The plaintiff, represented by civil rights attorneys, asked the court for compensatory damages, claiming that the jail's policies and procedures that denied prescribed medications to prisoners violated the Fourteenth Amendment. The plaintiffs specifically alleged that the defendant's policy allowed medical technicians to deny medications to detainees solely on the basis of a brief and cursory interview. Technicians failed to inquire about detainees' medical histories and made their decisions without consulting a physician. With respect to psychotropic medications, the plaintiffs alleged that CCJ routinely provided antidepressants to individuals as a less expensive replacement of their medically-required psychotropic medications, which lead to behavioral problems including suicide attempts. With respect to non-psychotropic medications, the plaintiffs alleged that the county's policy permitted technicians to cut off drug treatments for a wide range of conditions, including enlarged prostate, heart disease, acid reflux, congestive heart failure, asthma, hepatitis C, chronic pain and surgical wounds. As a result, the plaintiffs suffered a wide range of adverse medical consequences. On August 16, 2007, the plaintiffs filed the first amended complaint requesting class certification. On March 31, 2008, the plaintiffs filed the second amended complaint. On May 21, 2008, the defendants filed motions to dismiss the second amended complaint for failure to state a claim for which relief can be granted. The defendants argued that the plaintiffs failed to allege that a policy, custom, or practice for the Sheriff of Cook County was responsible was a cause or contributing cause for their alleged constitutional injury. On October 24, 2008, Judge Matthew F. Kennelly granted class certification to current and former inmates confined to the Cook County Jail who were denied prescribed drug therapies within 24 hours by the facility, rejecting the defendant's adequacy-of-representation argument that asserted felons cannot serve as class representatives. Parish v. Sheriff of Cook Cnty., 07 4369, 2008 WL 4812875 (N.D. Ill. Oct. 24, 2008). The court reassigned the case to Judge John Lee on June 1, 2012. The plaintiffs moved for summary judgment on July 2, 2012, and the defendants moved to decertify the previously certified class on July 5, 2012. The defendants filed a cross-motion for summary judgment one month later. After several hearings on the motion and supplemental briefing, the court denied the defendants' motion to decertify the class on March 31, 2016, concluding that there were no material changes in circumstance or the law requiring decertification. 2016 WL 1270400. On April 17, 2018, the court denied a motion by defendants to bar the testimony of four of the plaintiffs' expert witnesses. 2018 WL 1811330. On May 30, 2019, Judge John Lee addressed the parties\u2019 motions for summary judgment. He granted in part and denied in part the defendants' motions and denied the plaintiffs\u2019 motion. The court granted summary judgment in favor of defendant Cook County, finding that it was not directly liable for the allegedly unconstitutional intake policies at the jail. However, the court held that Cook County remained an indispensable party to the litigation because of their statutory role of funding the sheriff\u2019s office. Addressing the claims against the Sheriff, the court granted the defendant\u2019s motion as to claims asserting constitutional violations prior to 2008 and claims based on medical conditions other than asthma, diabetes, depression, and other various illnesses. The court permitted the plaintiffs\u2019 remaining claims against the Sheriff to proceed. 2019 WL 2297464. Beginning in summer 2019, the parties began settlement discussions. The lead plaintiffs submitted a preliminary settlement agreement on December 20, 2019. The agreement directs the defendants to pay $7,500,000. Judge Lee granted preliminary approval of the settlement agreement on December 17, 2019. Upon notification, several members of the class filed objections to the settlement agreement. However, proceedings were delayed in early 2020 due to the COVID-19 pandemic; no final certification has been granted. The case is ongoing.", "summary": "On August 3, 2007, a prisoner confined in the Cook County Jail (CCJ) filed a lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7\u00a7 1983 and 1988 and 28 U.S.C. \u00a7 1343 and 2201 against Cook County. The plaintiff, represented by private counsel, asked the court for compensatory damages, claiming that the jail's policies and procedures that denied prescribed medications to prisoners violated the Fourteenth Amendment. The plaintiffs specifically alleged that the defendant's policy allowed medical technicians to deny medications resulting in a wide range of adverse medical consequences. The court granted in part and denied in part cross-motions for summary judgment. The case moved into settlement negotiations in late 2019, and the Judge approved a preliminary agreement in December of that year. The case is ongoing."} {"article": "This case concerns the \"Improvement Standard,\" a rule of thumb that required many beneficiaries to show a likelihood of medical or functional improvement before Medicare would pay for skilled nursing and therapy services. As a result, some people are forced into nursing homes or suffer other adverse medical outcomes. The complaint, with five beneficiary plaintiffs and five national organization plaintiffs, was filed in the U.S. District Court for the District of Vermont, along with a motion for certification of a nationwide class, on January 18, 2011. On March 3, plaintiffs filed an amended complaint that added two more organization plaintiffs and one beneficiary plaintiff. The parties completed briefing of the class motion in early May 2011. Oral argument on the government's motion to dismiss was held on July 14, 2011. On October 25, 2011, the court largely denied the motion to dismiss. 2011 WL 5104355. After the Secretary filed an Answer on November 8, 2011, discovery was stayed for settlement discussions. On July 20, 2012, the parties reported to the court that they had reached an agreement in principle. In October 2012, the parties filed a settlement agreement, which was approved by the court (Chief Judge Christina C. Reiss) on January 24, 2013. The agreement significantly changes Medicare coverage rules; Medicare will pay for services if they are needed to \"maintain the patient's current condition or prevent or slow further deterioration,\" regardless of whether the patient's condition is expected to improve. The Court will monitor compliance for four years. In the settlement, the government agreed to pay an unspecified amount for reasonable attorneys' fees and costs to the plaintiffs.", "summary": "This case concerns the \"Improvement Standard,\" a rule of thumb that required many beneficiaries to show a likelihood of medical or functional improvement before Medicare would pay for skilled nursing and therapy services. As a result, some people are forced into nursing homes or suffer other adverse medical outcomes. The complaint, with five beneficiary plaintiffs and five national organization plaintiffs, was filed in the U.S. District Court for the District of Vermont, along with a motion for certification of a nationwide class, on January 18, 2011. In October 2012, the parties filed a settlement agreement, which was approved by the Court (Chief Judge Christina C. Reiss) on January 24, 2013. The agreement will significantly change Medicare coverage rules; Medicare will pay for services if they are needed to \"maintain the patient's current condition or prevent or slow further deterioration,\" regardless of whether the patient's condition is expected to improve. The Court will monitor compliance for four years."} {"article": "On February 25, 2008, the plaintiff, a pre-arraignment detainee in the Santa Cruz County Jail, filed a class action lawsuit under 42 U.S.C. \u00a7 1983 in the United States Court for the District of Arizona, Tucson Division against Santa Cruz County. The plaintiff, represented by private counsel, asked the court for injunctive and compensatory relief, claiming violation of his Fourth and Fourteenth Amendment rights. Specifically, the plaintiff alleged that the blanket policy of strip-searching and cavity searching all pre-arraignment detainees without reasonable suspicion was a violation of the plaintiff's right to due process and to be free from unreasonable search and seizure, and violated established Supreme Court precedent in Bell v. Wolfish. Between 2006 and 2008, the plaintiff, the putative class representative, was arrested several times in Santa Cruz County on various minor offenses. Each time, when he was detained in the Santa Cruz County Jail, he was, in the company of other detainees and in full view of others, required to stand naked, lift his genitals, and expose his anus for visual inspection. This was a routine procedure that all detainees at the jail were compelled to undergo. The class was never certified because the case settled before the defendants and plaintiffs litigated class certification. On January 15, 2009, the Court (Judge Raner C. Collins) entered an unpublished order approving a stipulated settlement that would dismiss the case with prejudice, after a fairness hearing. In the Stipulated Settlement Agreement, the County agreed to pay 3.2 million dollars to a fund from which class members could claim damages. The class was described as people who had been subjected to strip and cavity searches without reasonable suspicion in the Santa Cruz County Jail, with the named plaintiff to receive $50,000. Attorney fees were awarded in the amount of $725,000. No injunctive-like provisions were included in the Stipulated Settlement. The fairness hearing was held on July 13, 2009, and the Court approved the settlement, and dismissed the case the same day. The case has been closed.", "summary": "A class of pre-arraignment detainees who had been subjected to strip and cavity searches in the Santa Cruz County Jail were successful in settling their case against the county for 3.2 million dollars. The Court approved the settlement agreement, and the case was dismissed with prejudice in July 2009."} {"article": "On February 25, 2011, four former job applicants of Howard Industries filed a lawsuit against the company in the U.S. District Court for the Southern District of Mississippi. Represented by private counsel, plaintiffs filed the lawsuit on behalf of themselves and a class of non-Latino (Caucasian and African-American) applicants who were harmed by the company's alleged discriminatory practices. Specifically, the plaintiffs alleged that Howard Industries denied their job applications on the basis of their race or national origin, in violation of 42 U.S.C. \u00a7 1981 and Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7\u00a7 2000e et seq.). The plaintiffs sought injunctive relief as well as compensatory and punitive damages. On October 5, 2012, the District Court (Judge Keith Starrett) granted the plaintiffs' motion for class certification. The court certified the class as \"All black and non-Hispanic white persons who applied for a bargaining unit position at Howard Industries' Laurel, Mississippi transformer facility between January 1, 2003, and August 25, 2008, and were not hired.\" The parties reached a settlement, and the court issued a consent decree on March 11, 2013, resulting in injunctive and monetary relief. Cook v. Howard Indus., 2:11-cv-00041-KS-MTP, 2013 WL 943664 (S.D. Miss. Mar. 11, 2013). Specifically, the settlement required Howard Industries (1) to create a settlement fund of $1,300,000 to be paid to class members and (2) to offer seventy of the class members a bargaining unit position at its Laurel transformer plant. The class members who qualified for these positions \"must initially choose between the Individual Settlement Benefit and the Employment Benefit, but any Qualified Class Member not selected for employment will receive an Individual Settlement Benefit.\" Lastly, the consent decree provided that Howard Industries pay plaintiffs' attorney fees in the amount of $457,500. The settlement agreement, not including the payment of attorney fees, was valued by the parties at $3,050,000.00. This case is now closed.", "summary": "This case was brought by a class of non-Latino (Caucasian and African-American) job applicants against Howard Industries. Plaintiffs sought injunctive relief as well as compensatory and punitive damages, alleging that they were not hired by Howard Industries due to their race. The parties reached a settlement, and the court issued a consent decree on March 11, 2013, resulting in injunctive and monetary relief."} {"article": "On July 11, 2007, the United States Department of Justice (DOJ) filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e et seq., against the City of Indianapolis in the United States District Court for the Southern District of Indiana. The DOJ sought injunctive relief, alleging that the defendant violated Title VII by discriminating against employees on the basis of race (white) and sex (male). The defendant city maintains a police department, the Metropolitan Law Enforcement Agency aka the Indianapolis Metropolitan Police Department (IMPD), and is responsible for establishing the terms, conditions, and other practices which bear upon the employment and promotion of police officers in the IMPD. The defendant city maintained competitive promotions processes by which applicants for promotion and appointment to the merit ranks of Sergeant and Lieutenant in the IMPD are screened, ranked, and selected. The allegations listed in the complaint are separated into two sections. In the first, the DOJ alleged that the defendant discriminated against a number of white males on the basis of race and/or sex by failing or refusing to promote or timely promote such individuals to the merit rank of Sergeant, instead promoting other lower ranking black and/or female candidates to this position. The second section contains allegations of discrimination on the basis of sex (male), which took the form of failing or refusing to promote or timely promote such individuals to the merit rank of Lieutenant, and instead promoting lower ranking female candidates. On July 31, 2007, the court granted the parties' joint motion to consolidate, and ordered that the case be consolidated with Lawrence Wheeler v. City of Indianapolis (1:05-CV-1220-LJM-JMS) and United States v. City of Indianapolis (1:78-CV-388-RLY-WTL) and the case proceeded under the number 1:78-CV-388-RLY-WTL. Following the consolidation, an Intervenor Complaint was filed on October 22, 2007. The complaint makes factual allegations regarding the discrimination on the basis of sex and race, and claims that the plaintiff-intervenors have been damaged through the loss of pay, reputation, professional opportunities and experience, collegiality with fellow officers, and consortium with family members, and have suffered stress and emotional distress. The plaintiff-intervenors sought remedial relief, including back pay, front pay, injunctive relief, attorney's fees, and compensatory and punitive damages. A motion to amend the Intervenor's Complaint was filed on October 24, 2007, which included the charge of violation of the First Amendment. The parties then entered into settlement negotiations and filed a joint motion to enter a consent decree. on August 22, 2008. The Court (Judge David Frank Hamilton) provisionally entered the decree on August 28, 2008. The decree contains two general injunctions: 1) the City was enjoined from engaging in acts or practice of racial or gender discrimination with respect to promotions within the Police Department; 2) prohibition on retaliation. The decree also provided individual relief to various employees of the Police Department, who were denied promotion because of their race or gender. The decree contained several uncontested allegations, whereas female or minority police officers were promoted instead of higher ranked male or white applicants. Those individuals received promotions, retroactive seniority, and varying payments as backpay and frontpay. The City agreed to keep records and submit reports to the United States. The latter had a right to monitor compliance. The decree was to dissolve within two years, or within ninety days of certification of full compliance. The decree was subject to a fairness hearing. The Court received objections from NAACP, alleging that the proposed consent decree would have a disparate impact on African Americans. On February 12, 2009, the Court entered the consent decree which was slightly modified, such as allowing the City to continue to lawfully pursue diversity within its employees. On November 29, 2009, the case was reassigned to Judge Sarah Evan Baker. On February 19, 2010, the parties filed a joint status report, stating that they propose no modifications to the decree, and that the city was in compliance with its reporting obligations and continues to improve its selection policies. On February 23, 2010, the case was administratively closed by the Court, subject to the Court's ongoing jurisdiction to enforce the consent decree. There has been no further activity on the docket. The case is now closed.", "summary": "On July 11, 2007, the United States Department of Justice (DOJ) filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e et seq., against the City of Indianapolis in the United States District Court for the Southern District of Indiana. The DOJ sought injunctive relief, alleging that the defendant violated Title VII by discriminating against employees on the basis of race (white) and sex (male). The parties settled, and the Court entered their consent decree on February 12, 2009. The decree provided for injunctions against racial and gender discrimination, and individual relief to various persons consisting of promotion, retroactive seniority and monetary relief. The case is ongoing, although it is administratively closed."} {"article": "On September 21, 2000, the Raleigh Area Office of the EEOC brought this suit in the Eastern District of North Carolina under Title VII of the Civil Rights Act of 1964 against Georgia Pacific Corporation, one of the world's largest manufacturers of packaging and building materials. The EEOC, who brought this action on behalf of several of the company's male African-American employees and a male Hispanic employee, sought monetary and injunctive relief, claiming that Georgia Pacific's Butler, N.C. branch had engaged in discrimination based on race and national origin, sex discrimination, and retaliation against those who complained of the company's discriminatory practices. Specifically, the complaint alleged that the company's African-American employees were subjected to a hostile work environment that included racially derogatory comments, graffiti, and name-calling, and that many were fired or constructively discharged due to their complaints about the discriminatory practices. Additionally, the EEOC claimed that a Hispanic employee was subjected to national origin discrimination, primarily through derogatory comments, and sexual harassment, which included explicit comments and gestures and unwelcome touching. This employee was constructively discharged in retaliation for his complaints about the work environment. On December 20, 2000, the court granted four former Georgia Pacific employees' motion to intervene in the lawsuit. In addition to a Title VII claim, the plaintiff-intervenors (who included the discrimination victims named in the original EEOC complaint) brought suit under 42 U.S.C. \u00a7 1981. The complaint in intervention further detailed Georgia Pacific's discriminatory practices, which included KKK, swastika, and confederate flag graffiti, and discriminatory work policies such as not letting African-American employees use the bathroom when needed. One of the plaintiff-intervenors also claimed that he was denied the opportunity to pursue a promotion due to his national origin. On February 1, 2001, the EEOC and Georgia Pacific signed a settlement agreement, which set forth that the Hispanic plaintiff-intervenor had received a monetary settlement embodied in a separate agreement and that he agreed to dismiss his claim with prejudice, and that if a satisfactory Consent Decree was entered or if the EEOC prevailed at trial, Georgia Pacific would have to provide training to its management and employees on Title VII and the company's anti-discrimination policy, report to the EEOC semi-annually, and would submit to EEOC oversight. The Consent Decree was entered on March 30, 2001, and was effective for two years. The class of African-American employees who were working or who had worked at Georgia Pacific's Butler, N.C. facility were awarded $198,417.05. One of the named African-American plaintiff-intervenors was further awarded $1,582.95. The Consent Decree additionally set forth the requirements discussed in the settlement agreement, including mandatory training, reporting, and EEOC oversight, and included a prohibition against discrimination.", "summary": "In 2000, the the EEOC brought this suit in the Eastern District of North Carolina under Title VII of the Civil Rights Act of 1964 against Georgia Pacific Corporation, one of the world's largest manufacturers of packaging and building materials. The complaint alleged Georgia Pacific had engaged in discrimination based on race and national origin, sex discrimination, and retaliation against those employees who complained about discriminatory practices. A consent decree was entered in 2001; a class of African-American current and former employees was awarded $198,417.05, while a named plaintiff-intervenor was awarded an additional $1,582.95. The Decree, which was effective for two years, also provided for mandatory training, reporting, and EEOC oversight, as well as injunctive relief against discrimination."} {"article": "On October 24, 2008, plaintiff non-emergency medical transportation service filed this claim in the Central District of California against the Director of the Department of Health Care Services of the State of California. The plaintiff sought to enjoin the Director from implementing state legislation reducing payments to medical service providers under California's Medi-Cal program by ten percent. Plaintiff argued that the ten percent rate reduction violated Title XIX of the federal Social Security Act (the Medicaid Act), 42 U.S.C. \u00a7 1396 et seq., and was therefore invalid under the Supremacy Clause. The plaintiff sought declaratory judgment under 42 U.S.C. \u00a7 2201. The Defendant submitted an ex parte application for an order staying this action and two related cases. In an order filed on November 3, 2008, the Central District of California (Judge Christina A. Snyder) granted the order staying the instant action and two related cases. The Court stayed this case as well as California Association for Health Services at Home v. Shewry (CV 08-07045) and Independent Living et al v. Shewry (CV 08-3315) until further order of the Court. On June 1, 2011, Judge Snyder issued an order removing this action from the active list of cases. The Judge ordered that counsel file a joint report detailing the status of the case every quarter until the action is reactivated or a stipulation for dismissal is filed. This is the last entry on the docket as of July 17, 2013.", "summary": "On October 24, 2008, plaintiff non-emergency medical transportation service filed this claim in the Central District of California against the Director of the Department of Health Care Services of the State of California. The plaintiff sought to enjoin the Director from implementing state legislation reducing payments to medical service providers under California's Medi-Cal program by ten percent. Plaintiff argued that the ten percent rate reduction violated Title XIX of the federal Social Security Act (the Medicaid Act), 42 U.S.C. \u00a7 1396 et seq., and was therefore invalid under the Supremacy Clause. The plaintiff sought declaratory judgment under 42 U.S.C. \u00a7 2201. The Defendant submitted an ex parte application for an order staying this action. On November 3, 2008, the Court issued an order staying the action until further order of the Court. On June 1, 2011, Judge Snyder issued an order removing this action from the active list of cases. The Judge ordered that counsel file a joint report detailing the status of the case every quarter until the action is reactivated or a stipulation for dismissal is filed. This is the last entry on the docket as of July 17, 2013."} {"article": "This case is about Chicago's Gang Database and its constitutionality given Chicago Police Department's unlimited discretion to add names to the database without consistent guidelines or approval requirements. On June 19, 2018, a coalition of four individuals and community organizations filed a federal class action lawsuit against the City of Chicago and the Chicago Police Department (CPD) alleging that the city\u2019s Gang Database is unconstitutional and seeking injunctive relief under 42 U.S.C. \u00a7 1983. They filed the suit in the U.S. District Court for the Northern District of Illinois. The four individual plaintiffs, three Black and one Latino, were falsely identified as gang members and placed in the database. The putative class consisted of all individuals included in the database and within that class a subclass of all Black and Latino individuals in the database. As of the date that the complaint was filed, the database included around 128,000 adults, 95% of whom were Black or Latino. CPD officers had unlimited discretion to designate someone as a gang member; this discretion was often wielded disproportionately against Black and Latino individuals. Individuals also lack the ability to challenge the gang member designation or be removed. This created the potential for lifelong false designations as a gang member, which could have serious repercussions, especially because CPD shares this information with third party agencies. CPD also relied on the Database in its work, which could lead to false arrests and imprisonment of individuals on the Database. The complaint alleged that the city\u2019s Gang Database and its usage violated individuals\u2019 rights to due process, the Equal Protection Clause, the Fourth Amendment\u2019s protection against unlawful search and seizure, and Illinois state law. The case was assigned to Judge Andrea Wood. The defendants filed a motion to dismiss on September 14, 2018. The plaintiffs withdrew their motion for class certification on November 19, 2018, with leave to refile upon the conclusion of class discovery. In light of a number of developments outside of court, namely the Chicago Office of the Inspector General's audit of the Gang Database and CPD's responding new policy draft, the parties jointly filed a motion to stay to evaluate these developments and determine how CPD's anticipated new policy would affect the litigation. The court granted the motion on April 23, 2019. After the duration of the stay, the parties agreed to a several additional extensions of the timeline. The case was also pushed back several times due to the COVID-19 pandemic. On August 20, 2020, the parties reported to the court that they had reached an agreement to resolve the case. The individual plaintiffs voluntarily withdrew their complaint on September 2, 2020, and the organizational plaintiffs also voluntarily withdrew on September 4. The primary initiative that seems to have motivated the case's resolution is the Criminal Enterprise Information System (CEIS), which would be the new tool by which CPD vets, maintains, and utilizes criminal enterprise and street gang membership information. In addition to the implementation of CEIS, the old gang database would be unavailable, there would be disclaimers to those accessing CEIS regarding potential inaccuracies and appropriate uses of the information, and user agreements for those assessing CEIS prohibiting disclosing the information to other agencies. Furthermore, CEIS would be subject to an annual review. The notice of initiatives filed by the City of Chicago expressed that the document was not a settlement agreement and did not create binding obligations. In their voluntary withdrawal, the plaintiffs clarified that they did not endorse the initiatives, but rather a choice to terminate the litigation in order to \"focus their efforts on the ultimate relief they seek\u2014a complete abolition of CPD\u2019s gang database.\" The organizational plaintiffs asserted that they maintained their rights to and would not hesitate to file another lawsuit if CPD continued to designate people as gang members in a discriminatory and unconstitutional manner. As such, on September 10, 2020, Judge Wood dismissed the case without prejudice to the organizational plaintiffs and with prejudice to the individuals. Each party was ordered to bear its own fees and costs. The case is closed.", "summary": "A coalition of individuals and community organizations filed a federal class action lawsuit against the City of Chicago and the Chicago Police Department in 2018 alleging that the city\u2019s Gang Database was unconstitutional. The case was settled by the parties in 2020. Chicago announced a new process for designating individuals as gang members, among other initiatives."} {"article": "On October 4, 2006, a death-sentenced inmate of the Riverbend Maximum Security Prison in Nashville, Davidson County, Tennessee, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Tennessee Department of Corrections in the U.S. District Court for the Middle District of Tennessee. The State of Tennessee allows death-sentenced prisoners who committed their crimes prior to 1999 to choose their method of execution - lethal injection or the electric chair. Plaintiff complained to the Court that both methods of execution used in Tennessee were unconstitutional because they would torture the executed prisoner. Plaintiff objected to the use of the state's electric chair (which was nicknamed \"Old Sparky\") during his execution by arguing that it had been modified and would not work properly because it would not deliver an adequate current. He quoted the manufacturer, who responded to the news of the chair's modifications by saying that the changes would make it an \"instrument of torture\" that is \"tantamount to somebody being burned at the stake.\" Plaintiff also referred to allegedly botched executions involving electric chairs in other states. Plaintiff also objected to the defendants' lethal injection protocol, arguing that it led to an unconstitutional risk of torture because it 1) did not specify the required credentials of the medical personnel involved, 2) involved the use of an anesthetic that would work only for a very short duration, therefore allowing the plaintiff to feel pain, 3) involved the use of a paralytic agent that would render the condemned unable to express the pain that he was feeling and unable to breathe, and 4) involved a dose of potassium chloride that was high enough to cause extreme pain but not high enough to arrest the heart and cause death. Plaintiff alleged that this combination of chemicals would render him conscious, paralyzed, and in extreme pain while he suffocated to death. On October 10, 2006, the defendants moved to dismiss Plaintiff's complaint and motion for a preliminary injunction, arguing that Plaintiff had not shown any likelihood of success on the merits and that he had brought the complaint only to delay his execution. Nine days later, the District Court (Judge Todd J. Campbell) denied Plaintiff's motion for a preliminary injunction and granted the motion to dismiss, finding that Plaintiff was unlikely to succeed at trial and that he had brought the case only to delay the execution. Plaintiff appealed. On appeal, the U.S. Court of Appeals for the Sixth Circuit granted motions to stay and consolidate the case with a similar death-row case, Harbison v. Little (07-6225). In that case, the District Court ruled that the lethal injection method was unconstitutional, and the defendants appealed. These two consolidated cases were stayed until the United States Supreme Court decided a Kentucky case, Baze v. Rees, CJ-KY-0002. In Baze, the Supreme Court of the United States decided that the Kentucky legal injection method, which was similar to the method used in Tennessee, was constitutional. Following that decision, the parties in this case set an oral argument date in December 5, 2013. However, on December 3, 2013, the Court of Appeals granted a joint motion to dismiss the appeals as moot, following the implementation of a new lethal injection protocol by the state of Tennessee.", "summary": "This 2006 challenge to Tennesee's execution methods was dismissed at the Circuit Court level. The Plaintiff claimed that both execution methods (electrocution by \"Old Sparky\" and lethal injection - the choices offered condemned inmates) amount to torture. The District Court granted the state's motion to dismiss the case, and on appeal, on December 3, 2013, the Court of Appeals granted a motion to dismiss the case as moot after the state implemented a new lethal injection protocol."} {"article": "Plaintiffs were a group of ''Immigrant Investors'' who participated in the ''EB-5'' program, which granted lawful permanent resident (''LPR'') status in the United States to those who made qualifying investments that created jobs for United States workers under the Immigrant Investor Law (''IIL''), 8 U.S.C. \u00a7\u00a7 1153(b)(5). On August 24, 1999, Plaintiffs filed suit in the U.S. District Court for the Northern District of California, alleging that Immigration and Naturalization Service (INS) improperly applied its current interpretation of EB-5 retroactively to their applications. Shortly after filing suit, plaintiffs voluntarily dismissed the case and then refiled it in the U.S. District Court for the Central District of California (Los Angeles), where it was assigned case # 2:99-cv-10518-GHK-AJW. The refiled suit was brought by more than two hundred immigrant investors and their family members. To pare down the case, the lawsuit was later amended as a class action, with seven named investor plaintiffs acting as class representatives. The plaintiff class alleged that they had submitted investment proposals and business plans which were preliminarily approved under the ''EB-5'' program. Class members and their families then moved to the U.S. In 1998, the Immigration and Naturalization Service changed the rules of the EB-5 program, which plaintiffs alleged were retroactively applied to them, causing their EB-5 applications to be rejected. Plaintiffs contended that by changing the EB-5 rules and retroactively applying them to the plaintiffs, the government violated the Administrative Procedure Act, 5 U.S.C. \u00a7 551 et seq. and due process and equal protection. Plaintiffs sought declaratory and injunctive relief. On June 27, 2000, the government moved for judgment on the pleadings. The District Court (Judge George H. King) granted it in part and dismissed the claims of six of the seven named plaintiffs as unripe. As to the claims of plaintiff Chiang, who had received a decision terminating his residency in the U.S., the Court held that he failed to state a claim under the Administrative Procedures Act. The Court remanded Chiang's retroactivity claim to the INS for further consideration in light of the retroactivity analysis in Montgomery Ward v. FTC, 691 F.2d 1322 (9th Cir. 1982). Plaintiffs appealed. On April 29, 2003, the Ninth Circuit Court of Appeals (Circuit Judge Betty B. Fletcher) affirmed in part and reversed in part, holding that the District Court erred in dismissing the claims of six plaintiffs as being not ripe. The Court also found that the INS impermissibly and retroactively applied its EB-5 rule changes to the plaintiffs. The case was remanded with instructions that the district court should determine whether class certification was appropriate. Chang v. U.S., 327 F.3d 911 (9th Cir. 2003). On remand, plaintiffs moved several times to amend their complaint and for class certification. On August 29, 2005, the District Court granted plaintiffs leave to file a second amended complaint. The Court also indicated that it was inclined to certify the case as a class action and ordered the parties to submit a joint definition of the proposed class. The Court also ordered that the case Ahn v. U.S.A., CV-01-7382 be consolidated with the Chang case. On July 17, 2007, the Court (Judge King) conducted a settlement conference with the parties. In the settlement conference, the parties came to preliminary agreement on the terms of the plaintiffs relief, specifically that the amount of additional money the plaintiffs would have to invest and how many jobs they would have to create in order for their I-829 applications to be approved. He ordered the parties to file a status report 130 days, updating the progress of settlement negotiations. On February 6, 2008, the plaintiffs filed a motion requesting sanctions on the defendants, claiming that they had started implementing contacts with the class members and regional immigration centers on good faith of the defendants verbal agreements in settlement conference and that the defendants had now impermissibly changed their position in negotiations. The plaintiffs alleged that they were unable to negotiate towards a settlement with the defendants any longer. As a result, the parties continued to file motions to amend the complaint and motions to dismiss. In March of 2012, the parties began formally informing the court of settlement negotiations, and, in August the parties submitted a joint status report, which included a settlement agreement. In September 2012, the court conditionally certified a class for settlement. The class consisted of all aliens who invested in one of the AIS Partnerships, who had an I-526 petition approved by the Attorney General after January 1, 1995, and before August 31, 1998, and were granted conditional resident status pursuant to the INA and who timely filed an I-829 petition requesting the removal of such conditional basis, and who have received or will receive a denial of their permanent residency because they are unable to comply with the INA's investment and employment requirements. The court then also preliminary approved the settlement agreement. Per the settlement, defendant agreed to favorably adjudicate each plaintiff's Petition to Entrepreneur to Remove Conditions (\"Form I-829\") subject to numerous conditions, including that the petition could be denied if it was determined that the petitioner made a willful material misrepresentation in his form or that the petitioner's investment was knowingly made solely as a means of evading the immigration laws. On February 13, 2013, the court granted final approval of the settlement. In March, the court granted plaintiffs' unopposed motion to order adjudication of plaintiffs' I-829 petitions. The case appears to be closed.", "summary": "A group of \"Immigrant Investors\" participating in the EB-5 program sued the Immigration and Naturalization Service (INS) in the U.S. District Court for the Northern District of California on August 24, 1999 for improperly applying its most recent interpretation of EB-5 retroactively to their applications. EB-5 granted lawful permanent resident status to those who made qualifying investments that created jobs for U.S. workers under the Immigrant Investor Law. The plaintiffs alleged that after submitting investment proposals and business plans, which were preliminarily approved, the INS changed the rules of the EB-5 program. In retroactively applying the rules to the plaintiffs' proposals and plans, the INS rejected them. After the District Court dismissed most of the plaintiffs' claims, the plaintiffs appealed to the Ninth Circuit Court of Appeals, which affirmed in part and reversed in part. The Ninth Circuit held that the District Court erred in dismissing the claims of six plaintiffs as being not ripe, and also found that the INS impermissibly and retroactively applied its EB-5 rule changes to the plaintiffs. The case was remanded with instructions that the district court should determine whether class certification was appropriate. After years of litigation, the court conditionally certified a class for settlement in September 2012, and later granted final approval of the parties' settlement on February 13, 2013. Per the settlement, the defendant agreed to favorably adjudicate each plaintiff's Petition to Entrepreneur to Remove Conditions (\"Form I-829\") subject to numerous conditions."} {"article": "On April 26, 2018, the non-profit, Big House Books, along with two prisoners at the South Mississippi Correctional Institution (SMCI) filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. Judge Daniel P. Jordan, III was assigned to the case. The plaintiffs sued SMCI and the Mississippi Department of Corrections (MDOC), alleging that the MDOC\u2019s new policy of barring prisoners from receiving free books, unless they are religious books, was unconstitutional. More specifically, they brought this case under 42 U.S.C. \u00a7 1983, alleging that this new policy was discriminatory on the basis of religious content and violated the First and the Fourteenth Amendments. Represented by the Mississippi Center for Justice and private counsel, the plaintiffs sought declaratory and injunctive relief. After the plaintiffs filed the complaint, there was little activity in the case, so the court issued an order to show cause why the case should not be dismissed for failure to prosecute on December 3, 2018. The plaintiffs responded by filing a stipulation of dismissal on December 19, 2018. The plaintiffs explained that shortly after the complaint was filed, the parties met and reached an agreement to change the policies and practices that led to this lawsuit. The defendants stopped their practice of only allowing prisoners to receive free books if they were religious. In the summer of 2018, MDOC clarified their policy to make clear that free books from distributors, like Big House Books, could be sent to prisoners. The plaintiffs monitored the shipments to prisoners to ensure that the practice changed and found prompt and ongoing compliance. The parties then agreed that the plaintiffs would be paid attorneys\u2019 fees of $6,000 for their work. The case is now closed.", "summary": "In April 2018, two prisoners at the South Mississippi Correctional Institution (SMCI) and non-profit Big House Books filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued SMCI and the Mississippi Department of Corrections (MDOC), alleging that the MDOC\u2019s new policy of barring prisoners from receiving free books unless they are religious books violates the First and the Fourteenth Amendments. After little activity in the case, the court issued an order to show cause why the case should not be dismissed for failure to prosecute. The parties then filed a stipulated of dismissal on December 19, 2018, indicating that earlier in the year the parties reached an agreement to settle the case. The defendants changed their policies and practices so that prisoners could receive free books from distributors like the plaintiff whether or not they were religious. The defendants also agreed to pay the plaintiffs $6,000 in attorney fees. This case is now closed."} {"article": " Romero I On August 01, 2001, thirty-two employees of Allstate Insurance filed a class-action lawsuit in the United States District Court for the Eastern District of Pennsylvania. The plaintiffs sued Allstate under the Age Employment in Discrimination Act of 1967 (AEDA) and the Employment Retirement Income Security Act of 1974 (ERISA). The plaintiffs, represented by private attorneys, sought declaratory, injunctive, and monetary relief. The case was initially assigned to Judge John P. Fullham. Specifically, the plaintiffs alleged three legal issues. First, plaintiffs alleged that Allstate Insurance, under the guise of cost reduction, forced all of its benefits-receiving, salaried insurance agents into independent contractor positions contrary to Section 510 of ERISA. Second, plaintiffs alleged that Allstate Insurance changed their benefits because the company wanted to hire younger staff who they could pay less, contrary to the AEDA. Finally, plaintiffs alleged that the company violated its fiduciary duties by requiring the employees to either sign an agreement that converted their position to a contract or be fired. Allstate had terminated the employment contracts of more than 6,200 employees, 90 percent of whom were over the age of . Therefore, the plaintiffs sought to represent a class which includes the 6,200 former employees, to nullify the releases, and pursued a wide range of claims: for breach of contract, for violations of the ADEA, ADA, Title VII, and ERISA. Romero II About four months later, the Romero I plaintiffs and four others brought a separate ERISA action against Allstate. The plaintiffs in Romero II sought to represent a class of persons whose rights under ERISA were allegedly violated by the changes in the pension plan. The defendant responded that the claims were barred because they had the affirmative defense of release. They also counterclaimed against the plaintiffs for unjust enrichment, fraud, negligent misrepresentation, and breach of the duty of good faith and fair dealing based on state law. On December 27, 2001, the Equal Employment Opportunity Commission (EOCC) brought its own action against the defendant (EEOC v. Allstate), alleging that they unlawfully retaliated against the agents, in violation of the ADEA and other federal employment statutes, by refusing to permit them to continue as Allstate employees unless they signed the release. They sought declaratory judgment that the release was invalid. Romero III On December 20, 2003, twenty-five employees filed a separate suit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs alleged retaliation by Allstate Insurance, alleging frivolous counterclaims against the plaintiffs in Romero I. Lastly, on October 7, 2004, the EEOC filed a suit against Allstate . Additionally, it filed a motion to intervene and to oppose Allstate's motion for summary judgment in Romero. This case would letter settle for $4,500,000 in September 2009. In 2004, the district court dismissed Romero II claims, finding the complaints to be time-barred, and declared that the releases signed by former employees were voidable. 2004 WL 692231. The court additionally certified a class of agents who had signed the release for this purpose. However, in 2005 the Circuit reversed the opinion and remanded it back to the district court. 404 F.3d 212. The district court stated its intent to grant summary judgment in favor of Allstate in March 2007. 2007 WL 906158. The court also advised the parties that it was rethinking its previous ruling that the releases were voidable and that it believed the order should be vacated. On June 20, 2007, the district court granted Allstate's motion to dismiss for Romero II and motion for summary judgment for Romero I and found the previous declaration voiding the releases moot. 344 Fed.Appx. 785. However, this order was vacated and remanded by the Third Circuit in 2009. 344 Fed.Appx. 785. On remand, the two cases were consolidated for administrative purposes (see the links below for notes on consolidation). Discovery followed for the next three years, and an amended complaint was filed in 2010. On January 29, 2010, the case was reassigned from Judge John P. Fullham to Judge Ronald L. Buckwalter. On September 12, 2012, the Court consolidated Romero I, Romero II, and EEOC v. Allstate for administrative purposes. The defendant filed a motion to dismiss that year, which the court denied. 2010 WL 4670172. At the same time, the district court granted summary judgment to Allstate regarding the claims of retaliation in 2007, but the order was subsequently vacated on appeal and remanded back to a different district judge in 2009. 2007 WL 1811197; 344 Fed. Appx. 785. In a separate opinion on March 13, 2014, the District Court granted Allstate summary judgment in EEOC retaliation suit, holding that Allstate's claims were not facially retaliatory. 3 F Supp. 3d 313. EEOC appealed, and the Third Circuit affirmed on February 13, 2015. 778 F.3d 444. On February 27, 2014, the court denied both parties' motions for summary judgment and directed that the issue regarding the validity of the release be decided by a jury. 1 F. Supp. 3d 319. Subsequently, on March 13, 2014, the court granted the defendant summary judgment on the EEOC's claim and dismissed that action in its entirety. 3 F. Supp. 3d 313. The decision was affirmed by the Third Circuit on March 26, 2015. Accordingly, the court granted Allstate's motion for partial summary judgment against the plaintiffs' ADEA disparate impact claims as well as against their ERISA Section 510 claims. 2017 WL 1508879; 251 F.Supp.3d 867. Thereafter, class certification was sought for the issue of the validity of release on May 23, 2014, which was denied on October 04, 2014, stating that individual factors must be considered to determine whether each release signer entered into the release knowingly and voluntarily. 52 F.Supp.3d 715. By 2015, after two appeals, over 400 additional agents intervened or became named plaintiffs in Romero I, and they filed a third amended complaint. The defendants attempted to dismiss the case again, and on November 15, 2015, the motion was denied. 143 F.Supp.3d 271. The case continued, and on June 17, 2015, the jury found that some plaintiffs signed their releases knowingly and voluntarily and while others did not sign their releases knowingly and voluntarily. On January 26, 2016, the court found that the releases were not procedurally nor substantively unconscionable. 158 F.Supp.3d 369. The case was reassigned to Judge Gerald J. Pappert, and then to Judge Mark A. Kearney three months later. As there were 499 plaintiffs involved by this time, the court ordered the consolidation of the cases on May 05, 2016, and the parties filed a consolidated amended complaint maintaining their ADEA and ERISA retaliation claims. The court also created a schedule for the resolution of all claims: a non-jury trial in December 2016 regarding plan amendments under ERISA in phase I, and a second trial in May 2017 to resolve employee benefits under ERISA and ADEA in phase II and the disparate treatment claims under ADEA at a later date. On July 06, 2016, Judge Kearney reviewed the final consolidated complaint and dismissed the plaintiffs' retaliation claims under ADEA and ERISA, and state law claims. 2016 WL 3654265. On December 5-6, 2016, the judge held bench trial for phase I. After the bench trial and before a ruling was to be issued, the vast majority of plaintiffs voluntarily dismissed in favor of private settlements. On April 27, 2017, the district court granted summary judgment in defendant's favor as to the ADEA disparate impact claim and ERISA section 510 claims. 251 F.Supp.3d 867. On September 05, 2017, the court granted summary judgment in favor of the defendant regarding the retaliation claims, finding that the plaintiff failed to meet the burden of showing that the counterclaims were baseless. 2017 WL 3881217; 2017 WL 3881219. The same day, the court denied the defendant's motion for summary judgment, which argued breach of contract and fiduciary duty based on the release signed. 2017 WL 3881215. On January 29, 2018, the court granted summary judgment in favor of the defendant on the plaintiff's claims that the counterclaims violated the ADEA and ERISA and denied the defendant's summary judgment on the additional claims of retaliation. 2018 WL 627116. At this point, most of the plaintiffs involved settled privately except 31 individuals. Settlement talks continued for the remaining plaintiffs. Although the defendant attempted to argue that the statute of limitations had passed since the initial complaint, the court tolled the statute of limitations on May 08, 2018. The defendant then moved for partial summary judgment on the state law claims of twelve employees who did not bring their state law claims until 2010 or 2015, arguing that they were barred by Pennsylvania's statute of limitations. On May 22, 2018, the district court denied the defendant's statute of limitations argument and the motion for summary judgment. 2018 WL 2325405. According to the status report dated October 31, 2018, all but three plaintiffs had privately settled. That same the same day, the court granted complete dismissal of the case upon agreement of counsel.", "summary": "On August 1st, 2001, several employees of Allstate Insurance filed a class-action lawsuit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs sued Allstate under the Age Employment in Discrimination Act of 1967 (\u201cAEDA\u201d) and the Employment Retirement Income Security Act of 1974 (\u201cERISA\u201d). In September 2009, the EEOC settled the age discrimination claim for $9,000,000. Between December 2016 and October 2018, plaintiffs voluntarily dismissed their complaints for private settlements. On October 31st, 2018, the court granted complete dismissal of the case upon agreement of counsel."} {"article": "On December 20, 2013, a group of non-profit organizations filed a lawsuit in the U.S. District Court for the Eastern District of Michigan under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs, including The Ave Maria Foundation, Domino's Farms Petting Farm, and Thomas More Law Center, are represented by the public interest firm The Thomas More Law Center. The plaintiffs asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate, even with the accommodation for non-profit religious organizations, is unconstitutional. Specifically, the plaintiffs asked for both a preliminary and permanent injunction keeping the government from enforcing the contraception insurance mandate against them because it violates the owners' deeply-help, Catholic religious beliefs. On December 23, 2013, the plaintiffs filed an emergency motion for a temporary restraining order against the defendant. The defendants opposed this motion on the grounds that the accommodation to the ACA mandate does not substantially burden the plaintiffs' religious freedom under RFRA or cause the plaintiffs irreparable harm. On January 13, 2013 U.S. District Court (Judge Stephen J. Murphy, III.) granted the plaintiff's motion for a preliminary injunction. On January 23, 2014, the court granted a joint motion to stay the case pending the defendants' decision to appeal the preliminary injunction. The order referenced two expedited appeals in similar cases in the U.S. Court of Appeals for the Sixth Circuit, Catholic Diocese of Nashville v. Sebelius, FA-TN-0001 in this database, and Michigan Catholic Conference v. Sebelius, FA-MI-0014 in this database. Defendants filed an appeal to the Sixth Circuit on March 13, 2014, but the case closed before the Court of Appeals ruled on the case. The plaintiffs jointly stipulated to the case's dismissal pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) on February 2, 2018, presumably due to the result of Zubik v. Burwell, FA-PA-0010 in this database, and the case is now closed.", "summary": "On December 20, 2013, a group of non-profit organizations filed a lawsuit in the U.S. District Court for the Eastern District of Michigan under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs believe that even with the accommodation for non-profit, religious organizations, the Affordable Care Act's contraception insurance mandate violates their owner's religious beliefs. On January 13, 2013 U.S. District Court (Judge Stephen J. Murphy, III.) granted the plaintiff's motion for a preliminary injunction. On January 23, 2014, the court granted a joint motion to stay the case pending the defendants' decision to appeal the preliminary injunction. In February 2018, the plaintiffs jointly stipulated to dismissal, and the case is now closed."} {"article": "On December 3, 2013, plaintiffs, two employees of BNSF Railway Company who were married to same-sex spouses, filed this lawsuit in the U.S. District Court in the Western District of Washington against the BNSF Railway Company under the federal Equal Pay Act, 29 USC \u00a7206(d)(1), \u00a7216, and related sections. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief. Specifically, they asked the court to declare that BNSF must pay company spousal benefits, regardless of the BNSF employee's sex or sexual orientation, and to enjoin the defendant from continuing its benefit discrimination and denial of plan benefits. The plaintiffs also asked for compensatory damages for the benefits they should have received thus far. Later, in an amended complaint, plaintiffs added causes of action under Title VII, ERISA, and a state anti-discrimination statute, all of which stemmed from the same denial of benefits. The case arose from BNSF's definition of marriage. Plaintiffs were residents of and legally married in Washington State. BNSF, however, defined marriage as between a man and a woman. As a result, the firm denied benefits to plaintiffs' same-sex spouses, which led to the lawsuit. On September 22, 2014, the District Court for the Western District of Washington (Judge Ricardo S. Martinez), dismissed the ERISA claim for lack of jurisdiction and allowed the remaining claims to continue, by granting in part and denying in part the defendant's motion to dismiss. On February 24, 2015, the Court (Judge Ricardo S. Martinez), dismissed the case pursuant to the parties' joint stipulation of dismissal. Prior to settling, BNSF had voluntarily started providing benefit coverage for same-sex spouses, including the plaintiffs' spouses.", "summary": "On December 3, 2013, plaintiffs, two employees of BNSF Railway Company who were married to same-sex spouses, filed a lawsuit in the U.S. District Court in the Western District of Washington against the BNSF Railway Company under the federal Equal Pay Act. Plaintiffs were residents of and legally married in Washington State. BNSF, however, defined marriage as between a man and a woman and denied benefits to plaintiffs' same-sex spouses. In January 2014, BNSF voluntarily changed its policies and started providing benefit coverage for same-sex spouses, including the plaintiffs' spouses. The parties eventually settled privately. On February 24, 2015, the Court (Judge Ricardo S. Martinez), dismissed the case pursuant to the parties' joint stipulation of dismissal."} {"article": "On July 9, 2013, several lesbian and gay couples, one widow, and two teenage children of one of the same-sex couples filed a lawsuit in the U.S. District Court for the Middle District of Pennsylvania under 42 U.S.C. \u00a7 1983 against the Commonwealth of Pennsylvania. The plaintiffs were represented by the American Civil Liberties Union (ACLU) and private counsel, and they asked the court to declare that Pennsylvania laws banning same-sex marriage were unconstitutional, enjoin the enforcement of laws banning same-sex marriage, and award the plaintiffs with cost of suit and reasonable attorneys fees. The plaintiffs alleged that the ban violated their rights to Due Process and Equal Protection and that they suffered harm by being denied tax and employment benefits available to opposite-sex couples, along with the social stigma of not being allowed to marry. On May 20, 2014, the Court (Judge John E. Jones III) granted summary judgment in favor of the plaintiffs and declared Pennsylvania laws that ban same-sex marriage violated the Due Process and Equal Protection Clauses, and permanently enjoined their enforcement. Whitewood v. Corbett, 2014 WL 2058105 (M.D. Pennsylvania 2014). A county clerk moved to intervene on June 6, 2014. This motion was denied by the court and the clerk appealed to the United States Court of Appeals for the Third Circuit (USCA). The USCA submitted this case to a panel of the court for possible summary action. On July 7, 2014, the USCA affirmed the District Court's (Judge Jones) denial of the motion to intervene. The case was closed on February 3, 2015.", "summary": "On July 9, 2013, several lesbian and gay couples, one widow, and two teenage children of one of the same-sex couples filed a lawsuit against the Commonwealth of Pennsylvania. The plaintiffs asked the court to declare that Pennsylvania laws banning same-sex marriage were unconstitutional, enjoin the enforcement of laws banning same-sex marriage, and award the plaintiffs with cost of suit and reasonable attorneys fees. The district court granted summary judgment in favor of the plaintiff and enjoined enforcement of laws banning same-sex marriage."} {"article": "Plaintiffs are service members in the U.S. Armed Forces, married to spouses of their same sex. They filed suit in the U.S. District Court for the District of Massachusetts on October 27, 2011, challenging the constitutionality of the federal Defense of Marriage Act (DOMA) and other exclusionary provisions of the U.S. Code. The statutes in question preclude the military from providing the plaintiffs marital benefits and family support that are offered to heterosexual couples. The plaintiffs, represented by the Servicemembers Legal Defense Network, allege that DOMA: (1) violates their Equal Protection rights, (2) violates the 10th Amendment and constitutional principles of federalism, (3) places an unconstitutional condition on the fundamental right to marry, and (4) is impermissible as a bill of attainder. On June 5, 2012, the U.S. Department of Justice filed a motion to stay the case pending the outcome of the U.S. Supreme Court's decision on the petition for a writ of certiorari in the First Circuit Gill/Massachusetts case; Judge Stearns granted the stay the following day. The Supreme Court held Gill pending its decision in Windsor v. United States, which also raised the issue of DOMA's constitutionality. On June 27, 2013, in a 5-4 opinion by Justice Kennedy, the Court struck down the relevant provision of DOMA. On October 2, 2013, the District Court in this case held (in light of Windsor, the decision by the Department of Defense to construe \"spouse\" to include same-sex spouses, and the President's directive to extend veterans' benefits to same-sex spouses) that the definition of \"spouse\" to exclude same-sex spouses is unconstitutional under the Fifth Amendment and that the plaintiffs are entitled to apply for benefits for which they were previously precluded from applying, \"without regard to being a couple of the same gender.\" On December 17, 2013, the District Court denied the plaintiffs attorneys' fees, finding that the United States' litigating position was \"substantially justified\" by its deference to Congress, and therefore that the United States is not liable for fees under the Equal Access to Justice Act (EAJA). This decision was upheld by the First Circuit on September 23, 2014.", "summary": "Plaintiffs are former service members of the U.S. Armed Forces, married to spouses of their same sex. They filed this suit in the U.S. District Court for the District of Massachusetts on October 27, 2011, challenging the constitutionality of the federal Defense of Marriage Act (DOMA) and other exclusionary provisions of the U.S. Code. The statutes in question preclude the military from providing the plaintiffs marital benefits and family support that are offered to heterosexual couples. In light of Windsor v. United States and executive decisions, the District Court held that the definition in the Code of \"spouse\" to exclude same-sex spouses is unconstitutional under the Fifth Amendment and that the plaintiffs are entitled to apply for benefits for which they were previously precluded from applying, \"without regard to being a couple of the same gender.\""} {"article": "On June 13, 2013, the Disability Rights Section of the U.S. Department of Justice Civil Rights Division (\u201cUnited States\u201d) filed this lawsuit in the U.S. District Court for the District of Rhode Island against the State of Rhode Island (\u201cState\u201d) and City of Providence, Rhode Island (\u201cCity\u201d) (including the Providence Public School Department) under Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131-12134, as interpreted by the Supreme Court in Olmstead v. L.C., 527 U.S. 581, 597 (1999). The United States asked the court for declaratory and injunctive relief. The United States alleged that the defendants unnecessarily segregated 90 individuals with intellectual or developmental disabilities (I/DD) (predominantly suffering from autism and Down Syndrome) in sheltered workshops and adult day programs by failing to provide adequate programs that would support positions in integrated settings that paid at least the minimum wage. Specifically, the United States alleged that these 90 individuals were sent to a workshop in an old elementary school and tasked with packaging TV remotes and medical supplies or sorting jewelry. These individuals were paid far below minimum wage, with an average per hour wage of $1.57. Though these individuals expressed a desire to work outside of the Training Thru Placement, Inc. (TTP) program, they were not given the opportunity to pursue outside employment. Some individuals in TTP had been working at TTP for up to 30 years. The United States further alleged that the defendants put 85 students between the ages of 14 and 21 in Providence Public School Department at risk of the same unnecessary segregation in the same programs by, among other things, placing them in sheltered workshops as part of the secondary school curriculum, failing to opportunities to explore integrated job placement settings in violation of Rhode Island law, and awarding the students certificates of attendance rather than granting them high school diplomas. These students also sorted jewelry for low to no wages. The United States alleged that this program (the Birch program) was a pipeline to the TTP program. The lawsuit developed from an investigation by the United States into the State\u2019s practices that began in January 2013. By June 7, the United States released a report that the State and City violated Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131-12134. (The same investigation also led to another lawsuit, United States v. Rhode Island.) In this case, the parties entered into an eight-year interim settlement agreement and jointly moved to dismiss on the same day the case was filed, likely based on work that had already taken place during the United States\u2019 investigation. Under the agreement:
    • The United States agreed that this agreement resolved all claims the United States had against the defendants regarding the specified populations.
    • The City agreed it would cease providing a sheltered workshop as part of its services for students with I/DD.
    • The State agreed it would neither fund nor place any more individuals with I/DD in specified adult sheltered workshops and segregated day programs.
    • The City agreed that each student would be a part of a person-centered planning process that includes information about transition plans to integrated placements beginning at age 14 as well as transition services that give students the opportunity to learn about integrated employment opportunities and placements.
    • The State agreed to provide supported integrated employment services, placements, and integrated day services to each individual in segregated workshop as well as a professional evaluation of the effect of employment upon the individual's public benefits funding.
    • The State agreed that all integrated placements made pursuant to the settlement would allow individuals to work as much as they were willing and able and provide them with at least minimum wage.
    • The State and City agreed to presume that all individuals are capable of working in integrated employment settings for the purposes of job placement, to conduct all assessments of ability to do particular employment at integrated work settings rather than sheltered workshops, and to provide employment services to students after their 18th birthday allowing them to choose to leave school for employment in the workforce.
    • The State agreed to allow for integrated non-work activities that would allow individuals with I/DD to be integrated into the community allowing them to choose their non-work activities and whom to do those activities.
    • The City and State agreed to ensure that all students are given all opportunities to earn appropriate educational credentials such as a high school diploma.
    • The State agreed to support networking between students and individuals with I/DD who had received job placements within the community.
    • The defendants agreed to contract with a technical assistant provider to provide assistance and support for integrated employment services.
    • The defendants agreed to ensure that transition, placement, and integrated supports have adequate funding that \"follows the person\" rather than staying with a particular institutional or job placement.
    • The defendants agreed to develop a quality improvement program that would involve regular on-site reviews for at least three years.
    • The defendants agreed to collect and report data on a monthly basis.
    • The defendants agreed to split the cost of a monitor to evaluate their implementation of the Agreement.
    • Each defendant agreed to appoint an Interim Settlement Agreement Coordinator to oversee compliance with the terms of the settlement agreement.
    The settlement was structured as a conditional dismissal--the case was dismissed, contingent on compliance with the settlement. While efforts to comply proceeded, District Judge John J. McConnell, Jr. retained jurisdiction over the case. On July 23, 2019, the court-appointed monitor resigned from the case. The parties agreed to find a new monitor by the end of September and to submit memoranda if they either found an acceptable candidate or came to an impasse. This window to replace the monitor was later extended to the end of November. On August 20, 2019, the court-appointed monitor submitted his final report on compliance with the consent decree. The monitor determined that the City was in substantial compliance with the terms of the interim settlement agreement. There were two areas of concern, however: the notification procedure for scheduled planning meetings and the requirement of trial work experiences for the Birch students. Specifically, the City had not appropriately notified parents of planning meetings, preventing them from requesting a representative at those meetings. Also, while the majority of Birch students received two or more 60-day trial work experiences before exiting the Birch program, not all students had received those experiences. The City took steps to address both of these concerns, which led the monitor to conclude that the City was in substantial compliance despite these problem areas. On September 26, 2019, the court granted the United States\u2019 motion to dismiss the City from the Interim Settlement Agreement. The DOJ press release can be found here. On November 12, 2019, the court asked the remaining parties to submit memoranda of their views on the services and the role of the court-appointed monitor. According to a later order, the court hoped that agreeing on qualifications would help the parties agree on a replacement monitor. But the court\u2019s hopes went unfulfilled. On November 21, 2019, the City submitted its memorandum and noted that the parties had been unable to come to an agreement on these issues. In response, the court appointed its own interim monitor on November 25. The case is ongoing.", "summary": "On June 13, 2013, the Disability Rights Section of the United States Department of Justice's Civil Rights Division filed a lawsuit in the U.S. District Court for the District of Rhode Island lawsuit against the State of Rhode Island and City of Providence, Rhode Island including the Providence Public School Department, under Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131-12134. The United States asked the court for declaratory and injunctive relief, alleging that the defendants violated Title II of the ADA by unnecessarily segregating 90 individuals with intellectual and developmental disabilities (I/DD) and placing 85 individuals with I/DD at risk of the same unnecessary segregation in sheltered workshops and adult day programs. On the same day, the parties entered into an eight-year interim settlement agreement where the defendants agreed to stop funding new admissions to sheltered workshop and segregated day programs, agreed to provide services to transition both students and those individuals in segregated settings to more integrated employment and non-employment settings, agreed to provide students with all opportunities to earn high school diplomas and participate in state employment services after their 18th birthday, agreed to appoint a monitor and agreed that the City of Providence would stop using sheltered workshops as part of its high school curriculum for students with I/DD. As of November 21, 2019, monitoring is ongoing."} {"article": "The National Association of the Deaf, Western Massachusetts Association of the Deaf and Hearing Impaired, and a deaf Massachusetts resident belonging to both organizations, brought this case under the Americans with Disabilities Act against Netflix. The plaintiffs alleged that by failing to provide closed captioned text to its on-demand movie and television streaming service known as \"Watch Instantly,\" Netflix failed to provided full and equal access to the deaf and hard of hearing. The lawsuit was filed June 16, 2011 in the United States District Court for the District of Massachusetts. The plaintiffs, represented by the Disability Rights Education and Defense Fund and private co-counsel, sought declaratory relief, an injunction requiring Netflix to provide effective communication through closed captioning and easy identification of captioned content, and attorney's fees and costs. On November 11, 2011, the court (Judge Michael A. Ponsor) denied the defendant's Motion to Dismiss, because the FCC did not have primary jurisdiction over the case and Netflix's arguments that the there was not a ripe complaint and actual injury were not persuasive. Additionally, the court found Netflix's argument that the case be dismissed or transferred because of a similar case pending in the Northern District of California unpersuasive. 2011 WL 5519883. On June 19, 2012, Judge Michael A. Posner denied Netflix\u2019s motion for judgement on the pleadings. 869 F.Supp.2d 196. The court rejected Netflix\u2019s argument that the Watch Instantly website was not a place of public accommodation covered by the ADA and agreed with the plaintiffs that the website fell within multiple ADA categories, such as \u201cservice establishment,\u201d \u201cplace of exhibition or entertainment,\u201d and \u201crental establishment.\u201d The court also determined that the plaintiffs adequately pled that Netflix owns and operates the Watch Instantly website, the Twenty-First Century Communications and Video Accessibility Act complemented not supplanted, the ADA, and the new FCC regulation on captioning did not render plaintiffs\u2019 claim moot. The parties entered into settlement negotiations and submitted a settlement to the district court for its approval on October 10, 2012. Under the settlement, Netflix agreed to provide closed captions on 100% of its streaming content within two years and to improve its interface so that subscribers could more easily identify content that was captioned. Additionally, Netflix agreed to provide training to customer service representatives on handling questions about captioning issues. The announcement of the settlement explained that Netflix began its closed-captioning program in 2010 and increased captioning for 90% of the hours viewed. Captions were displayed on a majority of the more than 1,000 devices on which the service was available. The court maintained jurisdiction of the case for four years to assure compliance with the terms of the decree, and the plaintiffs monitored Netflix's progress. Netflix agreed to pay $795,000 for past and future attorneys fees and costs, including monitoring costs. The case is now closed.", "summary": "Two groups who advocate for deaf and hard of hearing people and an individual brought this ADA case against Netflix for failing to provide closed captioned text to its on-demand service known as \"Watch Instantly.\" The case was filed June 16, 2011 in the United States District Court for the District of Massachussets. On November 11, 2011, the court (Judge Michael A. Ponsor) denied the defendant's Motion to Dismiss. The parties entered into settlement negotiations, which resulted in a settlement submitted to the district court for its approval on October 10, 2012. The settlement asked Netflix to implement closed captions in 100% of Netflix streaming content within two years and provided four years of court oversight. Netflix also agreed to pay $795,000 for past and future attorneys fees and costs, including monitoring costs."} {"article": "On October 30, 2019, seven individual plaintiffs and Latino Network filed this putative class-action complaint in the U.S. District Court for the District of Oregon, challenging President Trump\u2019s October 4, 2019 \u201cPresidential Proclamation on the Suspension of Entry of Immigrants Who Will Financially Burden the United States Healthcare System\u201d (the \u201cProclamation\u201d). The plaintiffs, represented by the Innovation Law Lab, the American Immigration Lawyers Association, the Justice Action Center, and private counsel, alleged that the Proclamation imposes a new ground of inadmissibility whereby immigrants will be denied visas unless they prove they can get health insurance. The individual plaintiffs are U.S. citizens in the process of sponsoring family members for visas, but face denial under the new Proclamation. The plaintiffs sued President Trump, the Department of Homeland Security, the Department of Health and Human Services, and the Department of State, alleging that the Proclamation is ultra vires and violates the Administrative Procedure Act and Fifth Amendment due process. The plaintiffs sought declaratory and injunctive relief, as well as attorneys\u2019 fees and costs. The case was assigned to Judge Michael H. Simon. In their complaint, the plaintiffs alleged that the Proclamation would block nearly two thirds of all prospective legal immigrants from receiving visas to travel to the U.S. Specifically, they claimed the Proclamation would bar qualified immigrant applicants from receiving visas and entering the U.S. unless they can establish, to the satisfaction of a consular officer, that they either will be covered by approved health insurance within 30 days after entry, or are wealthy enough\u2014and/or healthy enough\u2014to pay for reasonably foreseeable medical costs. The plaintiffs argued that such a policy contravenes well-established immigration and healthcare laws, exceeds the scope of the President\u2019s statutory authority, and violates procedural due process and equal protection. On November 1, 2019, the plaintiffs filed a motion for a temporary restraining order. The court heard oral argument on November 2 and granted the plaintiff\u2019s motion, temporarily enjoining the defendants from enforcing the Proclamation for at least 28 days. 2019 WL 5685204. On November 8, 2019, the plaintiffs filed a motion for a preliminary injunction, as well as a motion to certify two subclasses: (1) a subclass of U.S. citizens who are petitioners sponsoring a visa for family members; and (2) a subclass of foreign nationals who are visa applicants. On November 11, the plaintiffs also filed a motion to compel the administrative record. On November 15, the court ordered the defendants to produce the record by November 20. 2019 WL 6050111. On November 26, 2019, the court issued a nationwide preliminary injunction enjoining enforcement of the Proclamation. The court found that the Proclamation contravened and overrode Congress\u2019s intent as expressed in certain provisions of the Immigration and Nationality Act (INA). 2019 WL 6324560. On November 27, the plaintiffs filed an amended complaint, adding another individual plaintiff to represent the Visa Applicant Subclass. On December 4, 2019, the defendants appealed the grant of the preliminary injunction to the U.S. Court of Appeals for the Ninth Circuit (#19-36020). The defendants requested an emergency temporary stay of the district court\u2019s preliminary injunction, as well as a stay of the injunction pending appeal. On December 20, the Ninth Circuit denied the request for a temporary stay. The Court found that the status quo would be disrupted by granting the temporary stay request because the Proclamation would make major and unprecedented changes to American immigration policy and the harms the government would allegedly suffer absent the stay were long-term rather than immediate. 944 F.3d 1222. Back in the district court, the defendants were ordered to supplement the administrative record on February 11, 2020. On April 7, 2020, Judge Simon granted the plaintiffs' motion for class certification. He certified the following two subclasses: (1) U.S. Petitioner Subclass
    \"Individuals in the United States who currently have or will have an approved or pending petition to the United States government to sponsor a noncitizen family member for an immigrant visa; and whose sponsored family member is subject to the Proclamation and unable to demonstrate to a consular officer's satisfaction that he or she 'will be covered by approved health insurance' within 30 days after entry or will be able 'to pay for reasonably foreseeable medical costs;'\"
    (2) Visa Applicant Subclass
    \"Individuals who are foreign nationals who (i) have applied for or will soon apply to the United States government for an immigrant visa; (ii) are otherwise eligible to be granted the visa; but (iii) are subject to the Proclamation and unable to demonstrate to the satisfaction of a consular officer that they 'will be covered by approved health insurance' within 30 days after entry or will be able 'to pay for reasonably foreseeable medical costs.'\"
    In his order, Judge Simon explained that the U.S. Petitioner Subclass plaintiffs had standing because they had shown a credible threat or realistic danger of injury from the Proclamation. On April 25, 2020, the plaintiffs filed an emergency motion for a temporary restraining order to prevent the enforcement of a new Presidential Proclamation that had been issued on April 22, 2020, titled \"Suspension of Entry of Immigrants who Present a Risk to the United States Labor Market During the Economic Recovery Following the 2019 Novel Coronavirus Outbreak\" (No. 10014). The plaintiffs requested that the court restrain enforcement of the Proclamation to the extent that it prevents certain underage members of the Visa Applicant Subclass from accessing emergency consular processing services to prevent their aging out of their place in the visa queue (which could prevent them from receiving visas). On April 29, Judge Simon issued an opinion and order denying the plaintiffs' motion. He found that the court's existing jurisdiction in this lawsuit focused only on the October 4th Proclamation, and that the new April 22nd Proclamation was completely unrelated. Thus, Judge Simon concluded that there was no basis for invoking the All Writs Act to suspend the new Proclamation. On May 4, 2020, the Ninth Circuit issued an opinion and order denying the defendants' motion to stay the district court's preliminary injunction pending appeal. The Court found that the government had failed to meet its burden of showing irreparable harm. It also concluded that the government had not sustained its burden of showing that it had a strong likelihood of prevailing against the plaintiffs' claims on the merits. Finally, it held that the nationwide scope of the district court's injunction was appropriate given the nationwide class. 2020 WL 2110978. The case is ongoing.", "summary": "On October 30, 2019, seven individuals and Latino Network filed this class action lawsuit in the U.S. District Court for the District of Oregon, challenging President Trump's new proclamation, which restricts visas for immigrants without health insurance. The plaintiffs claimed the proclamation was ultra vires, and violated the Administrative Procedure Act and the Fifth Amendment. The court issued a nationwide preliminary injunction, which the defendants appealed to the Ninth Circuit. In April 2020 the District Court certified two subclasses: (1) a subclass of U.S. citizens who are petitioners sponsoring a visa for family members; and (2) a subclass of foreign nationals who are visa applicants. On May 4, 2020, the Ninth Circuit denied the defendants' motion to stay the preliminary injunction pending appeal. The case is ongoing."} {"article": "On July 18, 2012, Wheaton College, a Christian liberal arts college, filed a lawsuit in the U.S. District Court for the District of Columbia under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiff, represented by private counsel and the Becket Fund for Religious Liberty, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated its religious freedom by requiring it to provide coverage for contraception through its group health insurance plan. Specifically, the plaintiff objected to the ACA rules requiring it to provide coverage for emergency contraception, which the plaintiff considered an abortifacient. The plaintiff did not object to other forms of contraception. Claiming that providing coverage for emergency contraception would both contravene its Christian faith and compel speech contrary to its beliefs, the plaintiff sought an exemption from the ACA's contraception mandate for itself and other institutions with similar religious objections. On August 10, 2012, the defendant departments moved to dismiss the case for lack of jurisdiction. The defendants argued that the plaintiff could not claim any imminent harm because the plaintiff qualified for the enforcement \"safe harbor\" period extending until January 1, 2014, and because the defendants were in the process of amending the contraceptive coverage regulations to accommodate the objections of religious institutions like the plaintiff. In its brief opposing the motion to dismiss, the plaintiff argued that it could claim imminent harm because the safe harbor period did not protect it from private ERISA lawsuits seeking to enforce the contraception mandate, and because the anticipated amendments likely would not change the emergency contraception coverage requirement. On August 24, 2012, the District Court (Judge Ellen S. Huvelle) granted the defendants' motion to dismiss and denied the plaintiff's motion for a preliminary injunction. Judge Huvelle found that, in light of the defendants' efforts to address the plaintiff's concerns via the safe harbor period and the anticipated amendments, the plaintiff had not alleged a concrete and imminent harm, and that as a result the plaintiff lacked standing and its claim was not yet ripe for review. Wheaton College v. Sebelius, 887 F. Supp. 2d 102 (D.D.C. 2012). The plaintiff appealed the dismissal and injunction denial to the D.C. Circuit Court of Appeals (Case No. 12-5273). The case was consolidated with Belmont Abbey College v. Sebelius (Case No. 12-5291) on appeal. On December 18, 2012, the Circuit Court (Judges Merrick B. Garland, Thomas B. Griffith, and A. Raymond Randolph) affirmed the district court's dismissal for lack of ripeness, and ordered that the lawsuit be held in abeyance pending the issuance of the amended contraceptive coverage regulations. The defendants were directed to file status reports with the court every 60 days from the date of the abeyance order. Wheaton College v. Sebelius, 703 F.3d 551 (D.C. Cir. 2012). On August 13, 2013, the Court of Appeals remanded the case and ordered the lower court to vacate the August 24, 2012, judgment and dismiss both cases as moot. The plaintiffs refiled this case in the Northern District of Illinois on December 13, 2013. Wheaton College v. Sebelius.", "summary": "In 2012, a Christian liberal arts college filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on its religious freedom by requiring it to provide coverage for emergency contraception through their group health insurance plan. In August 2012, the U.S. District Court for the District of Columbia dismissed the case for lack of jurisdiction and denied the plaintiff's motion for a preliminary injunction, finding that the plaintiff had not demonstrated imminent harm. The plaintiff appealed that order to the D.C. Circuit, which affirmed the dismissal and injunction denial and ordered that the case be held in abeyance pending the issuance of amended regulations by the defendant departments. On August 13, 2013, the Court of Appeals remanded the case and ordered the lower court to dismiss both cases as moot. The plaintiffs refiled this case in the Northern District of Illinois on December 13, 2013."} {"article": "On November 22, 2010, HIV-positive prisoners incarcerated by the Massachusetts Department of Corrections (\"DOC\") filed a lawsuit against UMass Correctional Health and the Massachusetts DOC. They brought the case in the U.S. District Court for the District of Massachusetts under 42 U.S.C. \u00a7 1983; the Rehabilitation Act, 29 U.S.C. \u00a7 794, et seq.; and the Americans with Disabilities Act, 42 U.S.C. \u00a7 12131, et seq. The plaintiffs, represented by Massachusetts Prisoners' Legal Services, asked the Court for declaratory and injunctive relief, claiming that the state's policies related to the distribution of HIV medications constituted cruel and unusual punishment, in violation of the Eighth Amendment, and a denial of equal protection and the right to privacy, in violation of the Fourteenth Amendment. For many years prior to this lawsuit, prisoners in the Massachusetts DOC were able to keep their medications in their cells. This \"Keep on Person\" (\"KOP\") program enabled HIV-positive prisoners to take their medications consistently and privately. When UMass Correctional Health - an arm of the University of Massachusetts Medical School hired by the DOC to provide health services to prisoners - terminated the KOP program, HIV-positive prisoners were required to go to the \"med line\" at their prison's health services unit for each dose of medicine. No other medications were removed from the KOP program. Plaintiffs claimed that the removal of HIV medication from the KOP program has hindered plaintiffs' access to their needed medications and, as a result, has increased the risk for error, contagion, infection, breach of privacy, and the exacerbation of existing illnesses. On October 3, 2013, District Judge Rya Zobel granted defendants' motion for summary judgment on all claims. 2013 WL 5505364 (D. Mass 2013). On plaintiffs' appeal, on September 12, 2014, the U.S. Court of Appeals for the First Circuit, Judges Kayatta, Baldock (sitting by designation), and Selya, affirmed the grant of summary judgment in an opinion by Judge Kayatta. Nunes v. Mass. Dept. of Correction, 766 F.3d 136 (1st Cir. 2014).", "summary": "In November 2010, HIV-positive prisoners incarcerated by the Massachusetts DOC filed a lawsuit claiming that the DOC's policy prohibiting them from keeping medications in their cells constituted statutory and constitutional violations. In October 2013, the District Court granted the defendants' motion for summary judgment and in September 2014, the Court of Appeals affirmed the grant of summary judgment."} {"article": "On August 1, 2011, the religious leaders of the Methodist, Episcopal, and Roman Catholic churches of Alabama filed a lawsuit in the U.S. District Court for the Northern District of Alabama, under 42 U.S.C. \u00a71983, against the governor and attorney general of Alabama, and the district attorney of Madison County, Alabama. The plaintiffs, represented by the churches' attorneys, sought declaratory and injunctive relief, claiming that the recently enacted H.B. 56 violated their constitutional rights. Specifically, plaintiffs claimed that enforcement of the law would prevent the churches and members of their congregations from freely practicing their religious duties to minister to \"all of God's children\" without regard to immigration status. Several provisions of H.B. 56 criminalize actions such as harboring or transporting an undocumented immigrant. Plaintiffs claimed that such actions were regularly undertaken by churches directly or by their congregants, and criminalizing the actions prevented the free exercise of their religious faith. The Court (Chief Judge Sharon Lovelace Blackburn) ordered this case and two other related cases consolidated (United States v. Arizona and Hispanic Interest Coalition of Alabama v. Bentley), but that order was dissolved a month later. On August 5, 2011, plaintiffs filed a motion for preliminary injunction, which the court denied on September 28, 2011. The Court held that the plaintiffs lacked standing to challenge one provision of the law, and the other challenges to separate provisions were moot because enforcement was already preliminarily enjoined in the related case, United States v. Alabama [IM-AL-0005]. The Court granted the parties' requests to stay proceedings given the appeals pending in the related cases, United States v. Alabama and Hispanic Interest Coalition of Alabama v. Bentley [IM-AL-0006]. On October 30, 2013, the parties filed a joint motion to dismiss the case as moot assuming the Court enters the proposed order in the related case, United States v. Alabama. In that case the parties asked the Court to enter a permanent injunction of Sections 13 and 27 of H.B. 56. If the injunction was granted, plaintiffs agreed that they would have received relief in this case. The day before, the parties in the related cases, United States v. Alabama and Hispanic Interest Coalition of Alabama v. Bentley, filed joint reports and proposed orders for judgment. Unlike in this case, those parties did not move to dismiss but rather agreed to permanent injunctions of most of the challenged provisions. As noted above, if granted the proposed order in United States v. Alabama would permanently enjoin the sections of the law (13 and 27) that were at issue in this case. The court in the related cases issued orders on Nov. 25, 2013 approving settlements that permanently enjoined defendants from enforcing several provisions of H.B. 56, including 13 and 27. The same day, this court dismissed the case as moot without prejudice. The case is now closed.", "summary": "On August 1, 2011, the religious leaders of the Methodist, Episcopal, and Roman Catholic churches of Alabama filed a lawsuit under 42 U.S.C. \u00a71983 against the governor and attorney general of Alabama, and the district attorney of Madison County, Alabama in the U.S. District Court for the Northern District of Alabama, Northeastern Division. The plaintiffs, represented by the churches' attorneys, sought declaratory and injunctive relief, claiming that the recently enacted H.B. 56 violated their constitutional rights. Specifically, plaintiffs claimed that enforcement of the law would prevent the churches and members of their congregations from freely practicing their religious duties to minister to \"all of God's children\" without regard to immigration status. The court denied part of a Motion for Preliminary Injunction for lack of standing. In October 2013, the parties filed a join motion to dismiss the case as moot."} {"article": "On August 27, 2019, the United States filed this lawsuit in the U.S. District Court for the District of Maryland (in Baltimore). The federal government sued Baltimore County for injunctive relief for employment dicrimination, alleging violations by the County Police Department of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e-6(a), in its recruitment and hiring practices. Specifically, the federal government alleged that the Baltimore County Office of Human Resources and Baltimore County Police Department developed and issued a series of discriminatory written exams to screen entry-level police officer applicants. Three different variations of the exam were used from 2009\u20132013, 2014, and 2015\u20132016. All three variations resulted in statistically lower pass rates for African American applicants compared to the pass rates for white applicants. The exams allegedly used as a pass/fail screening device in a multi-stage application in which those who failed were not permitted to move on to subsequent stages of the application process. The Department of Justice alleged that the material tested on the exams was not job-related consistent with business necessity and did not otherwise meet the requirements of Section 703(k) of Title VII, 42 U.S.C. \u00a7 2000e-2(k). DOJ further alleged that as a result of these exams, BCPD has hired fewer African American applicants as BCPD entry-level police officers and police cadets since January 1, 2013, than it would have had it used a nondiscriminatory screening device. The government sought injunctive relief requiring that the defendant: 1. Refrain from using written exams to screen applicants that result in a disparate impact on African Americans where such exams are not consistent with business necessity and do not otherwise meet the requirements of Section 703(k) of Title VII, 42 U.S.C. \u00a7 2000e-2(k); 2. Provide remedial relief to and make whole all persons who have suffered individual loss as a result of the discrimination alleged; and 3. Adopt other appropriate nondiscriminatory measures to correct the present effects of its discriminatory policies and practices. The parties were referred to Magistrate Judge A. David Copperthite on August 27, 2019; it was reassigned in early September to District Judge Catherine C. Blake. Shortly after entering discovery, the parties began negotiating a settlement agreement. Following a year of telephone conferences (between the parties)and hearing resets, the parties agreed to a settlement. On May 19, 2021, Judge Blake entered an order granting the parties' joint motion to finalize the settlement agreement. The amended settlement includes the following: (1) Enjoining the County from using the challenged exams and requiring the County to develop a new schematic which would not lead to a disparate impact against African American applicants (unless the impact is job-related and consistent with business necessity) (2) Individual relief in the form of back pay for certain affected applicants who had been denied under the old policy, and priority hiring relief for up to twenty of those applicants in certain circumstances. (3) Procedures and timelines for implementing the above. The settlement agreement allowed the court to appoint an officer to monitor compliance with the settlement. Once the federal government and the county agree that everything in paragraphs 33-47 has been done, the case will remain open for approximately 90 days to give the federal government an opportunity to object to the rule change selected by the county. Based on the scope of the settlement, it seems likely that this will be at least a couple of years. The settlement has been entered as final by the court and all objections to the agreement were overruled in May 2021. So the case remains open for implementation.", "summary": "The United States sued Baltimore County seeking to enjoin the use of discriminatory exams used by the county police department in their hiring process. Following protracted negotiations, the parties came to a settlement agreement. The agreement stipulates that: (1) The County in enjoined from using the challenged exams and requires the County to create a new schematic which would not lead to a disparate impact against African American applicants (unless the impact is shown to be job-related and consistent with business necessity) (2) The County shall provide for individual relief in the form of back pay for certain affected applicants who had been denied under the old policy, and priority hiring relief for up to twenty of those applicants in certain circumstances. (3) Procedures and timelines for implementing the above."} {"article": "COVID-19 Summary: This action was filed on April 28, 2020 by sixteen individuals with undocumented spouses alleging violations of the First and Fifth Amendment within the Coronavirus Aid, Relief, and Economic Security (CARES) Act. Plaintiffs sought an injunction that would allow them to receive recovery payments and a declaration that the eligibility qualifications in the act were unconstitutional. On May 29, the defendants filed a motion to dismiss which was denied on August 5. No outcome yet.
    This case was brought to determine who was eligible to receive emergency financial assistance under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act) in the form of refundable tax credits of $1,200 or $2,400 in the case of individuals filing a joint return. The CARES Act, which was passed on March 27, 2020, was designed to alleviate financial hardships caused by the COVID-19 pandemic. The credits were only open to \u201celigible individual[s],\u201d which did not include \u201cnonresident alien[s].\u201d Eligibility status was determined by the presence of a social security number (SSN) on a recent tax return. In the case of a joint tax return, eligibility was limited to individuals whose spouse also had an SSN. Therefore, the tax credits were not available to otherwise eligible individuals filing a joint tax return if their spouse was undocumented. The plaintiffs in this case were sixteen individuals with undocumented spouses who were ineligible to receive the CARES Act tax credits. They filed suit in the U.S. District Court for the District of Maryland on April 28, 2020 against the U.S. Department of the Treasury and the U.S. Internal Revenue Service, arguing that the CARES Act was in violation of the Fifth Amendment\u2019s Due Process Clause and the First Amendment\u2019s guarantee of freedom of speech and association. The plaintiffs sought a declaratory judgment that the CARES Act was unconstitutional and unenforceable, as well as an injunction to enjoin defendants from enforcing the CARES Act\u2019s SSN requirement for payments. The plaintiffs also sought a class certification, including all persons who were eligible for tax credits except for the fact that their spouses lacked social security number. The case was assigned to Judge Ellen L. Hollander. The plaintiffs filed an amended complaint on May 19. On May 29, 2020, the defendants filed a motion to dismiss, arguing that sovereign immunity, lack of standing, and failure to state a claim justified dismissal. The Federation for American Immigration Reform filed an amicus brief in support. The plaintiffs responded to the defendant's arguments on June 5. On August 5, 2020, Judge Hollander denied the defendants' motion to dismiss. 2020 WL 4547950.The judge determined that sovereign immunity in the case was waived by defendants through \u00a7 702 of the Administrative Procedure Act, which allowed suits against the United States for relief other than money damages. The government had argued that the defendants did not suffer any injuries and therefore did not have standing to sue, the judge determined that deprivation of a CARES Act payment did qualify as an economic injury and discriminatory treatment, both of which were considered sufficient to find that the plaintiffs had standing. In addition to the issue of standing, the defendants also contended that the plaintiffs failed to state a claim under the Due Process Clause of the Fifth Amendment. The plaintiffs alleged that the CARES Act burdened their fundamental right of marriage and singled them out for disfavored treatment on the basis of marriage. The judge held that plaintiffs adequately alleged that the CARES Act imposed a discriminatory burden on the fundamental right of marriage and that the government lacked a rational basis for discriminating against married taxpayers on the basis of their spouse's immigration status. For these reasons, the judge denied the defendants' motion to dismiss the plaintiffs' cause of action under the Fifth Amendment. The defendants also argued for dismissal for failure to state a claim under the First and Fifth Amendments. The plaintiffs argued that they were deprived of recovery payments based on their association with their spouses. The court cited precedent from the Supreme Court holding that marriage is a protected form of free association under the First Amendment and therefore denied the defendants' motion to dismiss the First Amendment cause of action. The case is ongoing.", "summary": "In April 2020, plaintiffs with undocumented spouses filed this complaint in the U.S. District Court for the District of Maryland against the United States Department of the Treasury and the Internal Revenue Service. Plaintiffs were denied payments if they filed a joint tax return with an undocumented spouse. The plaintiffs, seeking injunctive and declaratory relief, alleged that their ineligibility to receive CARES Act recovery payments during the COVID-19 pandemic violated their First and Fifth Amendment rights. On August 5, the court denied a motion to dismiss by the defendants. The case is ongoing"} {"article": "On October 24, 2002, the American Civil Liberties Union, joined by the Electronic Privacy Information Center, American Booksellers Foundation for Free Expression, and the Freedom to Read Foundation, filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued the Department of Justice (DOJ) and the Federal Bureau of Investigation (FBI), under the Freedom of Information Act, 5 U.S.C. \u00a7 552 (\u201cFOIA\u201d). The plaintiffs sought injunctive relief, claiming violations of FOIA. The plaintiffs alleged that the DOJ withheld records related to the government's implementation of the USA Patriot Act--specifically records that indicate the number of times the DOJ used particular surveillance and investigatory tools authorized by the Patriot Act since the Act took effect. The plaintiffs had requested expedited processing of their FOIA request on the grounds that the records sought pertained to \"a matter of widespread and exceptional media interest in which there exist possible questions about the government's integrity which affect public confidence.\" The government granted the request on September 3, 2002, but had not furnished the request as of the time of filing. The plaintiffs filed a motion for a preliminary injunction on November 13, 2002 which sought an immediate response to their request from the DOJ. After a court hearing before Judge Ellen S. Huvelle, the plaintiffs and the defendant agreed that the defendant would finish its processing of the requested documents by January 15, 2003. Judge Huvelle therefore denied the motion for the preliminary injunction and ordered that the defendant complete the processing by the agreed-upon date. The DOJ released a portion of the records requested, those collected by the DOJ's Office of Information and Privacy and Office of Intelligence Policy, on January 15, 2003. The defendant moved for partial summary judgement on January 24, 2003, claiming that there were no issues of material fact regarding the defendant's compliance with the FOIA. The DOJ sought and received several extensions for the FBI's portion of the documents, and completed the order on March 3, 2003. The defendant then moved for summary judgement on March 7, 2003, claiming there were no issues of material fact regarding the defendant's compliance with FOIA for this set of documents. The plaintiffs filed a cross-motion for summary judgement on March 21, 2003. Throughout the litigation, although it is not clear as to when, the plaintiffs narrowed the focus of their litigation, seeking improper withholdings in the released documents under two exceptions to the FOIA claimed by the defendant: Exemption 1 and Exemption 5. Exemption 1 authorizes the withholding of records \u201cspecifically authorized under criteria established by an Executive order to be kept secret in the interest of national defense or foreign policy and . . . in fact properly classified pursuant to such Executive order.\u201d 5 U.S.C. \u00a7 552(b)(1). Exemption 5 shields \u201cinter-agency or intra-agency memorandums or letters which would not be available by law to a party . . . in litigation with the agency.\u201d Id. at \u00a7 552(b)(5). The plaintiffs argued that Exemption 1 did not preclude disclosure because the aggregate statistical data that they sought on the number of times the DOJ used particular surveillance and investigatory tools authorized by the Patriot Acts had not been classified, and that Exemption 5 is inapplicable because they sought only factual information that is not protected. On May 19, 2003, Judge Huvelle denied the plaintiff's motion for summary judgement and granted the defendant's motions for summary judgement, holding that the the DOJ's withholdings under Exemption 1 were appropriate and that the dispute over Exemption 5 was \"largely illusory.\" Based on the Court's examination of the released documents, Judge Huvelle concluded that the data that the plaintiffs sought was properly withheld under Exemption 1 and that any arguments as to Exemption 5 were without merit. The case is now closed.", "summary": "On October 24, 2002, the American Civil Liberties Union and four other nonprofit organization plaintiff filed a lawsuit against the Department of Justice under the Freedom of Information Act (FOIA), alleging that the DOJ witheld records related the government's implementation of the USA Patriot Act. The plaintiffs sought a preliminary injunction for the release of the requested documents, and the plaintiffs and defendant agreed that the defendant would finish processing the requested documents by January 15, 2003. After several extensions, the DOJ released the documents on March 3, 2003. The plaintiffs alleged that the DOJ improperly withheld information within the documents under FOIA exemptions 1 and 5, which authorize the withholding of records in the interest of national defense and those that would not be available by law to a party in litigation, respectively. Both parties motioned for summary judgement. On May 19, 2003, Judge Huvelle denied the plaintiff's motion for summary judgement and granted the defendant's motion, holding that the witholdings were proper."} {"article": "On September 30, 2005, the Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Borland Software Corporation on behalf of a female Vietnamese employee who was being paid less than her white male counterparts. The EEOC brought claims under Title VII of the Civil Rights Act of 1964 and the Equal Pay Act of 1963, seeking its costs and seeking monetary and injunctive relief for the employee. The parties had been participating in settlement negotiations and reached settlement shortly after the case was filed. The Court entered the agreement as a Consent Decree on October 19, 2005. The 3-year decree provided monetary and injunctive relief. Borland agreed not to discriminate or engage in practices that cause a disparate impact, not to retaliate against the employee, to provide EEO and diversity training to the employee's supervisors and relevant Human Resources representatives, and to notify the EEOC of the training's completion. Borland was required to pay the employee $66,500 for backpay damages and $13,500 for uncovered expenses. The employee's salary was raised from $100,000 to $110,000. No further court involvement appears on the docket and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Borland Software Corporation on behalf of a female Vietnamese employee who was being paid less than her white male counterparts.The parties had been participating in settlement negotiations and reached settlement shortly after the case was filed. The 3-year consent decree provided monetary and injunctive relief, including anti-discrimination, anti-retaliation, and training provisions.Borland was required to pay the employee $66,500 for backpay damages and $13,500 for uncovered expenses. The employee's salary was raised from $100,000 to $110,000. No further court involvement appears on the docket and the case is now closed."} {"article": "On June 18, 2002 the United States filed a lawsuit under Title VII in the U.S. District Court for the Southern District of New York against the City of New York and the New York City Department of Parks and Recreation, alleging that the Department of Parks and Recreation engaged in a pattern or practice of race and/or national origin discrimination in making promotion decisions. The United States sought remedial and injunctive relief. Specifically, the United States contended that the Parks did not follow its stated policy in posting vacancy notices when a job opened for a managerial position. Furthermore, the United States alleged the defendant did not follow its stated EEOC policy of conducting panel interviews and using a prescribed rating system in promoting employees. Instead, Parks used its \"Class Of\" program in furtherance of its alleged pattern or practice of discrimination against black and Hispanic employees, creating a separate promotional track for white Class Of participants whom Parks recruited directly from college. In comparison to Parks' overall workforce, the composition of the Class Of program was disproportionately white and non-Hispanic. Class Of members who chose to continue their employment with Parks routinely and swiftly had been promoted into high level permanent positions throughout the agency over equally or more qualified black and Hispanic veteran employees. Parks promoted Class Of participants to management positions for which it never posted vacancy notices, sought applications, or conducted a formal interview process, and certain management positions were created specifically for Class Of recruits, so that it was impossible for anyone else to apply, interview, and be considered for the positions. The individual plaintiffs alleged that they were equally or more qualified than these whites and would've applied for the position had they been given the opportunity, and that they suffered retaliation after complaining of discrimination at the Department of Parks and Recreation. In a related case Wright v. Stern begun in May 24, 2001, there were additional claims of discrimination. In addition to the claims stated above, the plaintiffs alleged that the DPR (Department of Parks and Recreation) engaged in disparate treatment by concentrating Black and Hispanic employees in neighborhoods with a predominantly minority population. Plaintiffs claimed to have been offered assignments only at DPR locations in minority populated areas and denied assignments in, or transfers to, predominantly \"Caucasian\" areas. Plaintiffs alleged that racial segregation also existed within administrative offices, such that \"Caucasian\" employees occupied perimeter offices while African-American and Hispanic employees were clustered at work stations in the middle of the floorspace. Plaintiffs also alleged that they were forced to work in a racially hostile environment in which employees made racially derogatory remarks and nooses were displayed in DPR facilities. On January 14, 2003, plaintiffs' application to compel further discovery response from defendants was granted in its entirety. US Magistrate Judge Dolinger held that personnel files maintained by department's deputy commissioner were subject to disclosure, and deputy commissioner's business calendars and notebooks were subject to disclosure. On July 9, 2003, in the Southern District Court of New York (Judge Chin) granted the plaintiffs' motion for class certification for present and former Parks and Recreation Hispanic and African-American employees. On June 8, 2005, the plaintiffs and the defendants agreed to enter into a consent decree and judgment in favor of United States of America against City of New York and New York City Department of Parks and Recreation. On September 15, 2006, the defendants' motion for summary judgment was granted in part and denied in part. Judge Chin dismissed plaintiffs' claims of racially hostile environment on the grounds that the plaintiffs did not present enough evidence from which a reasonable jury could find a systemic culture of racial harassment or that that harassment was standard operating procedure at Parks. Judge Chin also dismissed plaintiffs' claims of discriminatory assignment of employees (segregation) and underfunding on the grounds that the plaintiffs failed to present sufficient evidence that it was Parks' standard operating procedure to make assignments based on race or engage in a policy, pattern, or practice of underfunding parks in predominantly African-American or Hispanic neighborhoods. However, defendants' motion to dismiss claims of discrimination in promotion and compensation, as well as retaliation, was denied. On February 25, 2008, the parties finally reached a settlement agreement, which contained both injunctive and monetary relief. Among other things, it enjoined Parks from \"unlawfully discriminating against any employee based on race, color or national origin with respect to salary, compensation, or in making compensation decisions.\" It also provided for the City to pay about 11 million dollars in settlement of all monetary claims. On May 15, 2008, the Court (Judge Chin) finally approved the settlement agreement and the case was dismissed.", "summary": "This case was brought by current and former employees of the New York City Department of Parks and Recreation (Parks) against the New York City and Parks seeking injunctive and monetary relief. On May 15, 2008, the case was settled with plaintiffs obtaining about 11 million dollars and other equitable relief."} {"article": "On May 2, 2008, five African-American residents of Antioch, California filed this class-action lawsuit in the US District Court for the Northern District of California. The plaintiffs sued the City of Antioch and its police department for allegedly engaging in a discriminatory campaign that targeted African-American households whom the city believed to be receiving Section 8 housing rent assistance. The plaintiffs claimed that the alleged campaign violated the Fair Housing Act (42 U.S.C. \u00a7 3601, et seq.), 42 U.S.C. 1983, and the Fourth and Fourteenth Amendments of the U.S. Constitution, as well as a number of California statutes. Representing the plaintiffs were the Impact Fund, Public Advocates Inc., Lawyers' Committee for Civil Rights of the San Francisco Bay Area, and the American Civil Liberties Union of Northern California. The plaintiffs sought declaratory and injunctive relief. Specifically, the plaintiffs alleged that the police department (1) unlawfully searched the homes of African-American Section 8 families without their consent or a warrant; (2) threatened the families' landlords by suggesting they would be liable for the activities of their Section 8 tenants; (3) encouraged neighbors of the African-American Section 8 families to file nuisance reports against them; and (4) put pressure on the local Housing Authority in charge of the Section 8 program in order to try and terminate the voucher benefits of the tenants being targeted, seventy percent of whom were African-American. On September 2, 2010, the Court granted the plaintiffs' motion for class certification, defining the class as \"all African-Americans who have held, currently hold, or may hold Section 8 housing vouchers, and all members of their households, who reside, have resided or will reside, in the City of Antioch.\" 2010 WL 3632197 (N.D. Cal. Sept. 2, 2010). Also on September 2, the Court granted the defendant's motion for judgment on the pleading seeking to dismiss the plaintiffs' claims for statutory damages under California law on the ground that the plaintiffs failed to comply with the Government Tort Claims Act. 2010 WL 3632199 (N.D. Cal. Sept. 2, 2010). On December 20, 2010, both parties filed a joint motion for approval of class action settlement. Among various other provisions, the settlement provided that (1) the City of Antioch will not publicly identify Africa-American Section 8 recipients; (2) the City will not focus on African-American Section 8 recipients on the basis of their race or Section 8 status in its policing efforts, except when using race to identify a suspect; (3) the City will pay $180,000 to be divided equally among the five named plaintiffs; (4) the City will pay $180,000 in attorney's fees and costs; and (5) class members who are not named plaintiffs release their injunctive and declaratory relief claims, but do not release any individual claims for monetary relief. The plaintiffs agreed to dismiss the suit with prejudice. On April 6, 2012, the court (Judge Saundra Brown Armstrong) dismissed the case with prejudice. The court retained jurisdiction to enforce the settlement for three years.", "summary": "This case was brought by five African-American residents of Antioch, California against the City of Antioch and its police department. The plaintiffs asked the court for declaratory and injunctive relief, alleging that the police department had engaged in a discriminatory campaign targeting African-American households whom the city believed to be receiving Section 8 housing rent assistance. The case was settled; the plaintiffs received injunctive relief under which the City agreed not to focus on African-American Section 8 recipients on the basis of their race or Section 8 status in its policing efforts. The defendants agreed to pay $180,000, to be divided equally among the five named plaintiffs."} {"article": "On September 13, 2011, the Freedom from Religion Foundation (\"FFRF\") and three of its members filed a lawsuit against the United States of America, the Secretary of the Treasury, and the Commissioner of the Internal Revenue Service. Plaintiffs brought suit in the United States District Court for the Western District of Wisconsin under 28 U.S.C. \u00a7 2201 and the Administrative Procedure Act, 5 U.S.C. \u00a7 702, seeking declaratory and injunctive relief. Plaintiffs challenged the constitutionality of 26 U.S.C. \u00a7 107, which provides a tax exemption for certain housing expenses of \"ministers of the gospel\" (the \"parsonage exception\"). Specifically, plaintiffs claimed that, both on its face and as administered by the IRS and the Treasury, the parsonage exception violated the Establishment Clause of the First Amendment to the U.S. Constitution by providing preferential tax benefits conditioned on religious affiliation. Further, the individual plaintiffs claimed that this discriminatory treatment on the basis of religious criteria violated their equal protection rights under the Due Process Clause. FFRF is a non-profit membership organization that advocates for the separation of church and state. The three individual plaintiffs each received a portion of their salary from FFRF in the form of a housing allowance, but, as they were not practicing religious clergy, they did not qualify for the parsonage exception. None of the plaintiffs claimed the parsonage exception on their tax returns or filed a claim for refund after payment. On December 23, 2011, defendants filed a Motion to Dismiss on the basis that the District Court lacked jurisdiction. Defendants claimed that plaintiffs lacked standing because they had not alleged a direct, personal injury to themselves as a result of enforcement of the parsonage exception. Plaintiffs countered that they had been injured, because the statute did not permit them to claim the housing expense exemption. Defendants also claimed that the District Court lacked jurisdiction because plaintiffs did not allege that the United States had waived its sovereign immunity from suit. Plaintiffs filed an amended complaint on January 13, 2012. Defendants moved to dismiss the amended complaint on February 24, 2012 on largely the same grounds. On June 28, 2012, the District Court (Judge Barbara B. Crabb) ordered plaintiffs to show cause for why the case should not be dismissed on sovereign immunity grounds. Judge Crabb noted that the Administrative Procedure Act provides a general waiver of sovereign immunity where an individual seeks review of agency action, but that plaintiffs had not identified an agency action, only the act of Congress. Plaintiffs responded on July 16, 2012 and moved to amend their complaint. Judge Crabb granted plaintiffs' Motion to Amend and denied defendants' Motion to Dismiss on August 29, 2012. With regard to the issue of sovereign immunity, Judge Crabb found that any failure by plaintiffs to comply with the Administrative Procedure Act could be resolved by amending the case caption. The case caption was amended to name as defendants Timothy Geithner (Secretary of the Department of the Treasury) and Douglas Shulman (Commissioner of the Internal Revenue Service) in their official capacities, as they headed the agencies responsible for administering the parsonage exception. With regard to standing, plaintiffs identified their injury as unequal treatment due to the fact that \"ministers of the gospel\" could receive the parsonage tax exemption but plaintiffs could not. Judge Crabb held that plaintiffs had standing because it was clear from the face of the statute that plaintiffs were not entitled to the parsonage exemption, and their standing was not contingent on making a futile claim to the IRS. On June 28, 2013, defendants filed a Motion for Summary Judgment, which Judge Crabb granted in part and denied in part on November 22, 2013. Judge Crabb granted the motion with respect to plaintiffs' initial challenge to \u00a7 107(1), a section of the parsonage exception which applies to in-kind housing provided to a minister; the plaintiffs conceded they did not have standing to bring this claim. Judge Crabb denied the motion as to plaintiffs' challenge to \u00a7 107(2), a section of the parsonage exception which applies to rental allowances paid to ministers. On its own motion, the District Court then granted summary judgment to plaintiffs as to \u00a7107(2). First, Judge Crabb found that plaintiffs had standing to sue because it was clear from the face of the statute that they were excluded from an exemption granted to others based on religious affiliation. Second, Judge Crabb held that \u00a7 107(2) violates the Establishment Clause because the exemption provides a benefit to religious persons and no one else, even though doing so is not necessary to alleviate a special burden on religious exercise. Judge Crabb enjoined defendants from enforcing \u00a7 107(2), to take effect at the conclusion of any appeals. Defendants filed a notice of appeal on January 24, 2014. The case was argued on September 9, 2014 and the United States Court of Appeals for the Seventh Circuit decided the case on November 13, 2014 (2014 WL 5861632). The Court of Appeals held that plaintiffs did not have standing to challenge \u00a7 107(2). The Court of Appeals found that plaintiffs had not been injured because they were never denied a benefit conditioned on religious affiliation; since they never asked for the parsonage exception, they were never denied it. The Court of Appeals vacated the District Court's judgment and remanded with instructions to dismiss for want of jurisdiction. On January 6, 2015, the District Court accordingly dismissed the case without prejudice for lack of jurisdiction.", "summary": "On September 13, 2011, the Freedom from Religion Foundation (\"FFRF\") and three of its members filed a lawsuit against the United States of America, the Secretary of the Treasury, and the Commissioner of the IRS. Plaintiffs challenged the constitutionality of 26 U.S.C. \u00a7 107, which provides a tax exemption for certain housing expenses of \"ministers of the gospel\" (the \"parsonage exception\"). On November 22, 2013, the District Court held that plaintiffs had standing to challenge the parsonage exception. Further, the Court held the exception was unconstitutional because it provided a benefit to religious persons and no one else, even though doing so was not necessary to alleviate a special burden on religious exercise. On November 13, 2014, the U.S. Court of Appeals for the Seventh Circuit vacated the District Court's judgment. The Court of Appeals held that plaintiffs had never been denied the parsonage exception because they had never requested it, and so they had suffered no injury. Without an injury in fact, plaintiffs had no standing to sue. The Court of Appeals remanded with instructions to dismiss for want of jurisdiction. The District Court dismissed the case on January 6, 2015."} {"article": "This lawsuit was brought on June 25, 2020 in the U.S. District Court for the Northern District of Illinois. This complaint was filed in response to police conduct amidst the protests that followed the killing of George Floyd in May of 2020. However, unlike most other cases in this collection, the conduct of the police in this case were aimed at the plaintiffs specifically. Plaintiffs were directors of an organization created by Student Nonviolent Coordinating Committee (SNCC) called Chicago Freedom School and the institution itself. They were represented by attorneys from the People's Law Office and the Community Justice and Civil Rights Clinic at Northwestern Pritzker School of Law. Defendants were the City of Chicago, the Superintendent of Chicago Police, investigators from the Department of Business Affairs and Consumer Protection (BACP) and several Chicago Police Department (CPD) officers. The complaint alleged that, in an effort to aid protesters, the Chicago Freedom School announced that they would open their facility to people looking to take a break, charge their cell phones, and get refreshments and pizza. Later in the night, investigators from the BACP and a number of CPD officers parked outside the Chicago Freedom School, and began to tell the directors of the organization that they needed to inspect the building because they received reports that the School was housing and feeding people in violation of their business license. Defendants entered the building without a warrant and issued a cease and desist order, claiming that they were \"preparing and serving food on the premises\" without a proper license. The complaint alleged violations of the First and Fourth Amendments, as well as several counts regarding violations of Illinois state law including the Illinois state constitution, the Illinois Civil Rights Act of 2003, and intentional infliction of emotional distress. Plaintiffs sought declaratory and injunctive relief in the form of a preliminary injunction, as well as monetary damages. The case was assigned to the Honorable Thomas M. Durkin and Magistrate Judge Sunil R. Harjani. While the docket does not say so, the Chicago Freedom School announced on July 3, 2020 that the CPD had rescinded the cease and desist letter. The cease and desist letter was rescinded as part of a larger settlement with the city, though we do not have access to the rest of the terms of that settlement. On August 17, the plaintiffs voluntarily dismissed the case, and the case is now closed.", "summary": "This case arose out of the protests that followed after the police killing of George Floyd in May of 2020. Plaintiffs, an activist organization and its directors, sued the City of Chicago, members of the Chicago Police Department, and members of the Department of Business Affairs and Consumer Protection. Plaintiffs claimed that defendants illegally raided their organization, accusing plaintiffs of housing and preparing food for protesters outside the scope of their business license. Defendants entered the building without a warrant and issued a cease and desist order, claiming that they were \"preparing and serving food on the premises\" without a proper license. The lawsuit claims that defendants' actions were in violation of the First and Fourth Amendments to the U.S. Constitution as well as Illinois state law. The Chicago Freedom School announced on July 3, 2020 that the CPD had rescinded the cease and desist letter. On August 17, the plaintiffs voluntarily dismissed the case, and the case is now closed."} {"article": "COVID-19 Summary: Prisoner in the custody of the Federal Bureau of Prisons sought injunctive and declaratory relief after the prison in which he was incarcerated failed to implement COVID-19 testing and other precautionary protocols. Because the plaintiff failed to exhaust administrative remedies before filing suit, the claim was dismissed.
    The COVID-19 outbreak began in late 2019 and grew quickly in the United States in March 2020. The World Health Organization declared a health emergency in January of 2020 and then declared a global pandemic on March 11, 2020. President Donald Trump declared a national emergency on March 13, 2020, and states across the country instituted shut-downs of schools, restaurants, bars, and gyms shortly thereafter. Social distancing, testing, and isolation are key methods of preventing the spread of COVID-19. On March 18, 2020, the plaintiff, a prisoner in custody at USP Florence in Colorado, filed this class-action lawsuit against the United States Bureau of Prisons (BOP) and the warden of USP Florence in the U.S. District Court for the District of Colorado. The plaintiff filed the suit on behalf of himself and all other prisoners in BOP custody, alleging that the defendants knowingly risked the safety and lives of their wards by failing to implement safety and testing protocols in violation of the plaintiff class\u2019s Eighth Amendment constitutional rights. The plaintiffs sought class certification, declaratory and injunctive relief, and attorneys' fees. In the complaint, the plaintiffs alleged that, as of the time of filing, the prisoners in USP Florence\u2019s custody were \u201csitting ducks.\u201d They alleged that the Bureau of Prisons had suspended visits and prisoner movement, but had failed to order COVID-19 testing kits, and that certain facilities within the Bureau of Prisons lacked hand sanitizer and soap for hand washing. The plaintiffs requested that the court issue an injunction, requiring the BOP to test those showing symptoms and to screen for COVID-19 by at least testing for fever daily. They also sought an injunction and declaratory relief declaring that all BOP staff testing positive for COVID-19 be excluded from contact with BOP prisoners The case was deemed improper for summary judgment and was assigned to Magistrate Judge Nina Y. Wang. On March 31, 2020, the plaintiffs filed a motion for a temporary restraining order and preliminary injunction. In this new motion, the plaintiffs alleged that the BOP failed to screen inmates or staff members for COVID-19 and that the BOP \"is sitting on an infectious powder keg and is doing exactly nothing to prevent it exploding.\" The plaintiffs requested that the court order the BOP to take action by immediately starting to test and screen incarcerated people and quarantine all those that tested positive. Since the plaintiffs had filed for injunctive relief, the case was reassigned to a District Judge. On March 31, the case was reassigned to Judge Philip A. Brimmer. The defendants filed their response on April 6, 2020, and the plaintiffs replied on April 13. On April 16, Judge Brimmer denied the plaintiffs' motion for a temporary restraining order, noting that the plaintiff had failed to exhaust administrative remedies (even though the plaintiff alleged that such remedies would be useless since they could take up to 90 days to complete). 454 F. Supp. 3d 1087. Even if the plaintiffs had not failed to exhaust their administrative remedies, Judge Brimmer found that the temporary restraining order would be moot since the BOP had implemented screening, quarantining, and testing measures. The court did not rule on the motion for a preliminary injunction. The defendants filed a response to the plaintiffs' motion for preliminary injunction on April 22, reiterating that the plaintiffs failed to exhaust his administrative remedies under the Prison Litigation Reform Act, and that he failed to show irreparable harm and deliberate indifference by the defendants. On June 4, Judge Brimmer denied the plaintiffs' motion for a preliminary injunction. 2020 WL 3000961. Judge Brimmer found that the plaintiff still had not exhausted his administrative remedies and that he was unlikely to succeed on the merits of his claim because the defendants had implemented mitigation measures. Judge Brimmer then referred the case to Magistrate Judge Nina Y. Wang. The plaintiffs filed an amended complaint on July 16, 2020, naming only Federal Bureau of Prisons and the Warden in his official capacity as defendants. A little over a week later, the defendants moved to dismiss the amended complaint and moved for summary judgment, contending that the plaintiff still had not exhausted his administrative remedies. On October 22, 2020, Judge Brimmer granted the defendants motion for summary judgment. 2020 WL 6204275. Judge Brimmer determined that the plaintiff had not filed any administrative grievances before suing the defendants, and therefore failed to exhaust his options before seeking a judicial remedy. The case is now closed.", "summary": "An incarcerated individual at in custody of U.S. Bureau of Prisons sought injunctive and declaratory relief after the prison failed to implement COVID-19 testing or precautionary protocols. Because he failed to exhaust his administrative remedies before filing suit, the claim was dismissed."} {"article": "On June 13, 2018, a resettlement non-profit for the Somali community and six Black apartment\u2013renters and \u2013seekers in Faribault, Minnesota, filed this lawsuit in the U.S. District Court for the District of Minnesota. The plaintiffs sued the City of Faribault under the Fair Housing Act and 42 U.S.C. \u00a7 1981. The plaintiffs, represented by the ACLU and private counsel, sought injunctive, declaratory, and monetary relief, along with attorneys\u2019 fees, claiming violations of the Fair Housing Act and the equal protection clauses of the Fourteenth Amendment and the Minnesota Constitution. The plaintiffs alleged that the City of Faribault adopted a discriminatory housing ordinance in order to target the growing population of Black and Somali residents. The ordinance allowed police to evict an entire household if they deemed any one member to have engaged in criminal activity, even without an arrest or prosecution. It also prohibited landlords from leasing to tenants with any criminal record and limited the number of people allowed to reside in a unit to two people per legal bedroom plus one. The plaintiffs alleged that the ordinance had the intent and effect of denying dwellings specifically to Black and Somali residents. The case was assigned to Chief Judge John R. Tunheim. On June 29 2018, the plaintiffs filed an amended complaint, and the plaintiffs filed a second amended complaint on Dec 18, 2019. Since the lawsuit was filed, the parties have vigorously litigated discovery, and the case is ongoing.", "summary": "On June 13, 2018, a resettlement non-profit for the Somali community and six Black and Somali residents of Faribault, Minnesota, filed this lawsuit in the U.S. District Court for the District of Minnesota. The plaintiffs alleged that a Faribault ordinance violated the Fair Housing Act and the equal protection clauses of the Fourteenth Amendment and Minnesota Constitution. The case is ongoing."} {"article": "On July 18, 2005, a group of migrant forestry workers admitted to the U.S. under the H-2B foreign worker program filed suit against their employer Alpha Services, L.L.C., in the U.S. District Court for the Southern District of Mississippi, alleging violations of the Fair Labor Standards Act (29 U.S.C. \u00a7\u00a7 201-219) and the Migrant and Seasonal Agricultural Workers Protection Act (29 U.S.C. \u00a7\u00a7 1801-1871). The plaintiffs alleged that Alpha and its officers failed to pay the plaintiffs the statutory minimum wage and overtime wages and failed to maintain complete information on the terms and conditions of the plaintiffs' work as migrant workers as required by law. Attorneys with the Southern Poverty Law Center, Immigrant Justice Project, and private firms represented the plaintiffs. On December 27, 2005, the District Court (Judge William H. Barbour Jr.) conditionally certified the plaintiffs' FLSA claim as a collective action. The class consisted of \"[a]ll non-supervisory workers admitted as H-2B temporary foreign workers pursuant to 8 U.S.C. \u00a7 1101(a)(15)(H)(ii)(b), who were employed by the Defendants between December 27, 2002 through present.\" 2005 WL 3557178. Shortly thereafter, the parties engaged in settlement negotiations, which resulted in a resolution of the case. As part of the settlement, Alpha agreed to pay the named plaintiffs $6,000 each, opt-in plaintiffs between $500 and $3,000 each, and class members $200 each. In addition, Alpha agreed to the following: 1. entry of a Consent Decree ensuring compliance with the federal migrant worker laws; 2. periodic audits by workers and supervisors to monitor Alpha's compliance, along with granting plaintiffs' attorneys access to audits and other company records; 3. not require workers to surrender their passports or other identification documents to the company or its agents; 4. not require deeds, deposits or collateral of any kind as a condition of employment; and, 5. not retaliate against the plaintiffs in any way. The Court approved the settlement and entered a Consent Order on September 6, 2006. The Court agreed to retain jurisdiction until December 31, 2007, in order to oversee enforcement of the settlement. Some disputes broke out during the implementation period about whether certain class members had opted in or not, which affected how much money they would receive under the settlement. The disputes were resolved by early 2008, and the court dismissed the case with prejudice on May 19, 2008. It is now closed.", "summary": "A group of migrant forestry workers filed suit against Alpha Services, L.L.C., alleging violations of the Fair Labor Standards Act and the Migrant and Seasonal Agricultural Workers Protection Act. Plaintiffs alleged that Defendant failed to pay Plaintiffs the statutory minimum wage and overtime wages and failed to maintain complete information on the terms and conditions of Plaintiffs' work. The parties reached a settlement in which Defendant agreed to pay Plaintiffs an undisclosed sum of money. Defendant also committed to policy changes, including an agreement ensuring compliance with the federal migrant worker laws."} {"article": "On October 8, 2008, several sex offenders in Missouri filed a lawsuit in U.S. District Court for the Eastern District of Missouri against the State of Missouri, several cities and counties in Missouri, and several police departments in Missouri. The plaintiffs were represented by the American Civil Liberties Union of Missouri Foundation and private counsel. They asked the court for a preliminary injunction that prevented the police from enforcing R.S.Mo. \u00a7589.426, which prohibits certain activities for sex offenders on Halloween night, against them. The statue stated that sex offenders must: A) avoid all Halloween-related contact with children; B) remain inside his or her residence between the hours of 5 p.m. and 10:30 p.m.; C) post a sign at his or her residence stating, 'No candy or treats at this residence; and D) leave all outside residential lighting off during the evening hours after 5 p.m. The Plaintiffs also asked for a declaratory judgment stating that the statute was unconstitutional under the federal constitution. Specifically, the plaintiffs alleged that they should not be subject to R.S.Mo \u00a7 589.426 since they were required to register as sex offenders based on convictions entered prior to June 30, 2008, which is when R.S.Mo \u00a7 589.426 was enacted. They alleged the statute was unconstitutional stating that it was ambiguous and did not give sex offenders ample notice of what conduct was prohibited. On October 27, 2008, the District Court (Judge Carol E. Jackson) enjoined the defendants from enforcing R.S.Mo \u00a7589.426 on October 31, 2008. On October 30, 2008 the U.S. Court of Appeals (Eighth Circuit) granted the defendants motion for stay, allowing the defendants to enforce the statute on October 31, 2008. On September 25, 2009, the District Court (Judge Carol E. Jackson) stayed all pending proceedings until State of Missouri v. Charles A. Raynor was concluded in Missouri state court. The stay was issued because Charles Raynor was charged under R.S.Mo \u00a7589.426 when he was required to register as a sex offender before the enactment of R.S.Mo. \u00a7 589.426. If the court ruled that under Missouri law, R.S.Mo. \u00a7589.426 could not apply retrospectively, the plaintiffs' case would be moot. On October 27, 2010, the District Court (Judge Carol E. Jackson) dismissed the plaintiffs' claims as moot. This was based on the decision in State of Missouri v. Charles A. Raynor where it was ruled that R.S.Mo. \u00a7589.426 could not be enforced retrospectively against anyone required to register as a sex offender before its enactment. Since all of the plaintiffs were sex offenders who were required to register as sex offenders before R.S.Mo. \u00a7589.426 was enacted, the statute could not be enforced against them. On August 25, 2011, the District Court (Judge Carol E. Jackson) ordered that the defendants reimburse the plaintiffs for attorneys' fees and court costs. On May 10, 2013, the U.S. Court of Appeals (Eight Circuit) ordered that the plaintiffs were not entitled to fees and costs under 42 U.S.C. \u00a7 1988. They based this on the fact that the plaintiffs' only victory was for a preliminary injunction that prevented the enforcement of R.S.Mo \u00a7 589.426 on October 31, 2008, and that this preliminary injunction was stayed. Since the plaintiffs' case was later dismissed as moot, the court ruled that they did not receive the judicial victory that was necessary for the recovery of attorney fees and court costs.", "summary": "On October 8, 2008, several sex offenders in Missouri filed a lawsuit in U.S. District Court for the Eastern District of Missouri against the State of Missouri, several cities and counties in Missouri, and several police departments in Missouri. They alleged that R.S.Mo. \u00a7 589.426 should not be enforced against them, as they were required to register as sex offenders based on convictions entered prior to June 30, 2008, the date R.S.Mo. \u00a7 589.426 was enacted. The plaintiffs originally received a preliminary injunction against the enforcement of the statute, but the injunction was stayed until after the injunction was moot. Due to the outcome of a separate court case, the defendants agreed not to enforce R.S.Mo. \u00a7 589.426, and the plaintiffs' lawsuit was dismissed as moot."} {"article": "On February 9, 2015, the orders in Searcy v. Strange (PB-AL-0005 in this Clearinghouse) and Strawser v. Strange (PB-AL-0010 in this Clearinghouse), took effect: the ban on same-sex marriage was now illegal in Alabama, according to the federal courts. However, the Chief Justice of the Alabama Supreme Court, Roy Moore, strongly disagreed. He had sent an order to probate judges and state employees, threatening them with legal action by the governor, if they issued or recognized same-sex marriage licenses. The chief justice claimed that the federal court orders bound only the Alabama Attorney General and his employees and no one else. Alabama's probate judges faced competing orders: the federal court's would allow same-sex marriage, but the chief justice's would not. The result was legal chaos. Some probate judges followed the federal court order and issued same-sex marriage licenses but most probate judges refused and many ceased issuing marriage licenses entirely, including the Mobile County Probate Court. On February 9, 2015, the attorneys in Searcy v. Davis filed this lawsuit, in the U.S. District Court for the Southern District of Alabama, under 42 U.S.C. \u00a7 1983, on behalf of same-sex couples who were denied marriage licenses that day in Mobile County. The defendants were the Alabama Governor, Attorney General, Chief Justice, and various Mobile County officials. Plaintiffs claimed that their Fourteenth Amendment rights were being violated and they requested an emergency injunction commanding the defendants to issue marriage licenses. On February 10, 2015, the District Court (Judge Callie V. S. Granade) denied the plaintiffs' request for immediate relief but invited them to participate in a preliminary injunction hearing, in Strawser, in two days time. On February 24, 2015, Judge Granade dismissed the Mobile County officials from the case, granting the stipulation for dismissal filed by plaintiffs and the county officials. In response to the Strawser litigation, the plaintiffs eventually received their marriage licenses. As a result, on March 26, 2015, Judge Granade granted their motion to dismiss: the claims against the governor were dismissed with prejudice; but the claims against the attorney general and the chief justice would be dismissed without prejudice unless they filed an objection before April 2, which the chief justice did. On April 2, 2015, Chief Justice Moore requested that the claims against him be dismissed with prejudice. On June 16, Moore withdrew his request to dismiss with prejudice, stating that the plaintiffs\u2019 motion to dismiss was sufficient. As a result of this concession, Judge Granada dismissed the plaintiffs' complaints against Chief Justice Moore without prejudice on June 22, 2015. The case is now closed.", "summary": "On February 9, 2015, the attorneys in Searcy v. Davis filed this lawsuit, in the U.S. District Court for the Southern District of Alabama, under 42 U.S.C. \u00a7 1983, on behalf of same-sex couples who were denied marriage licenses that day in Mobile County. The defendants were the Alabama Governor, Attorney General, Chief Justice, and various Mobile County officials. Plaintiffs requested an emergency injunction commanding the defendants to issue marriage licenses. In response to Strawser v. Strange (PB-AL-0010 in this Clearinghouse), the plaintiffs eventually got their marriage licenses and Judge Granade dismissed the case."} {"article": "On October 13, 1999, a group of African American employees filed a claim under 42 U.S.C. \u00a71981 and 42 U.S.C. \u00a72000 against Dillard's, Inc. in the U.S. District Court for the Western District of Missouri, Kansas City Division. The plaintiffs, represented by private counsel, then filed First and Second Amended Class Action Complaints on February 3, 2000, and June 1, 2000, respectively. They sought declaratory, injunctive, and monetary relief, claiming that the defendant discriminated against African American employees in compensation, promotions, training, job requirements, and other terms and conditions of employment. Plaintiffs also claimed to have been subject to hostile work environments and were retaliated against for asserting their civil rights. On July 7, 2001, the parties filed a Joint Motion for Preliminary Approval of Settlement. On July 17, 2001, the Court (Hon. Ortrie D. Smith) responded with an order expressing preliminary views of the parties' settlement agreement, but granted preliminary approval of the Class Action Settlement on July 31, 2001. On December 7, 2001, the Court issued a Conditional Final Order Approving the Settlement contingent upon the parties' revising the terms concerning the amount of monetary relief awarded to the Class Representatives. After further negotiation, on January 16, 2002, the court granted final approval of the settlement and dismissed the case with prejudice. Plaintiffs were awarded monetary relief and injunctive relief, with awards totaling $5,600,000, and the enforcement of promulgating and publishing Equal Employment Opportunity policies, implementing a new complaint and dispute resolution process, and making job opportunities available to all interested individuals.", "summary": "This class action case was brought by a group of African American former and current employees against employer Dillard's Inc., seeking declaratory, injunctive, and monetary relief for racial discrimination. The case was settled in 2001, resulting in monetary and injunctive relief."} {"article": "On Nov. 21, 2017, the organization Government Accountability Project brought this suit in the U.S. District Court for the District of Columbia. Represented by the civil rights law firm Loevy & Lovey, the plaintiff sued the U.S. Department of Homeland Security (DHS) under the Freedom of Information Act (FOIA). Plaintiff is a nonprofit organization \"serving the public by protecting government and corporate whistleblowers who expose wrongdoing.\" The complaint alleged that on Apr. 4, 2017, the plaintiff had submitted a FOIA request to the defendant seeking records concerning: 1. All non-exempt correspondence between White House staff and defendant concerning ideological tests at the U.S. border; 2. All correspondence concerning searches of citizens and non-citizens at the U.S. border, including searches of cellphones, the protocols, information about who was searched (with identifying information redacted), search rates, and protocols if a search is refused; 3. Any records generated in connection with topics listed above that raised or were responding to compliance of 5 U.S.C. \u00a7 2302(b)(8) (a whistleblower protection statute for federal employees). The complaint further alleged that, to date, the plaintiff had not received a substantive response from defendants. Plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On Nov. 22, 2017, the case was assigned to Judge Christopher R. Cooper. The parties filed their first joint status report on Feb. 27, 2018, and their next on Apr. 3, specifying that DHS still needed to provide an estimated production schedule. According to a status report filed on May 8, DHS had completed processing the request and determined it had no responsive records. Litigation continued, and the government moved for summary judgment. The court (Judge Christopher R. Cooper) denied the motion on Oct. 12, 2018. 335 F.Supp.3d 7. The court held that the government \"unreasonably omitted additional search terms that quite likely would have generated a more robust return.\" The court held that \"FOIA requests are not a game of Battleship [and t]he requester should not have to score a direct hit on the records sought based on the precise phrasing of his request. Rather, the agency must liberally interpret the request and frame its search accordingly.\" Accordingly, the court ordered the government to search for responsive records again pending the parties conferring over the search terms. On November 16, 2018, the parties submitted a status report regarding their agreement with the search terms. The court reviewed the disagreements the plaintiff and the defendants had and concluded that the plaintiff's additional requests were beyond the scope of the original FOIA request. Therefore, the court ordered that the defendants need only conduct the additional search agreed upon in their status report, but that they must use the date of that search as the cut-off date for search returns. In a status report dated September 13, 2019, the defendants stated that they had inadvertently utilized the cut-off date for the original search. In the subsequent two joint reports, the parties stated that DHS had completed its supplemental search and review of the returned records, and that none of the records were responsive to the FOIA request. The plaintiff stated that additional time was needed to determine whether any issues remained outstanding in this case. On the status reports dated January 7-8, 2020, the parties stated that the only outstanding issue was the payment of attorney fees, which they were unable to reach an agreement on. The plaintiff filed a motion for attorney fees on February 21, 2020, which was denied by Judge Cooper on June 2, 2020. The case was dismissed.", "summary": "On Nov. 21, 2017, the nonprofit Government Accountability Project sued DHS under FOIA, seeking records on ideological tests at the U.S. border and searches of citizens and noncitizens at the border. On October 12, 2018, the court dismissed the defendant's motion for summary judgment and accordingly ordered them to search for responsive records again pending the parties conferring over the search terms. Subsequently, the parties submitted various status reports regarding the search terms, and the court ordered the defendants to conduct the additional search agreed upon in their status report. The plaintiff sought attorney fees but was denied on June 2, 2020."} {"article": "COVID-19 Summary: On May 7, the plaintiffs sought a temporary restraining order in response to COVID-19, directing the defendants to remove access barriers and ameliorate dangerously punitive conditions at the detention facilities at issue, such as providing detainees with access to free and private phone calls. They claimed that the defendants had restricted access to legal visitations due to COVID-19, but failed to accommodate remote communications. The court granted in part the temporary restraining order on June 17, ordering the defendants to provide plaintiffs adequate telephone access, ensure that phones are in proper working order, ensure attorney-client confidentiality on all phone calls, among other things. The defendants appealed the TRO on August 14. No outcome yet.
    This suit, filed on April 4, 2018, challenged the Department of Homeland Security's (DHS) policy and practice of deliberately keeping detainees in immigration prisons from access to legal resources. The Southern Poverty Law Center (SPLC) brought the suit, arguing that DHS created and maintained substantial barriers for detainees in immigration prisons to meaningfully access and communicate with attorneys. SPLC argued that in so doing, DHS violated Fifth Amendment due process with respect to SPLC's clients as well as SPLC's First Amendment right to represent civil detainees. SPLC sought declaratory and injunctive relief. This suit was filed in the United States District Court for the District of Columbia and assigned to Judge Colleen Kollar\u2212Kotelly on the same day. The SPLC brought this on behalf of itself and its clients detained in three detention facilities located in Louisiana and Georgia. The SPLC is a nonprofit organization that litigates and advocates on behalf of vulnerable populations. The SPLC specifically argued that \"[t]he totality of barriers to accessing and communicating with attorneys endured by detainees in these prisons deprives SPLC\u2019s clients of their constitutional rights to access courts, to access counsel, and to obtain full and fair hearings,\" as well as \"SPLC\u2019s rights to represent civil detainees.\" The complaint stated that noncitizens in these prisons were detained for civil and not criminal reasons, and that many had claims that would lead to release on bond or parole if they were granted removal proceedings, while many others had claims that would allow them to remain in the United States. The complaint further stated that these detainees were over 10 times more likely to win their cases, almost seven times more likely to obtain bond, and almost 20 times more likely to win their cases after release if they had legal representation during their detention. The problem, the SPLC argued, was that these prisons were in geographically remote and isolated areas, making it \"often...impossible to secure counsel.\" Even if a detainee could secure counsel, DHS prevented meaningful communication in various ways, including by restricting access to interpreters. Moreover, the prisons were so crowded that effective attorney-client meetings were often near impossible, and DHS permitted the prison operators to \"enjoy virtual impunity in engaging in [unjustified] obstructive conduct.\" The SPLC also argued that attorneys trying to visit their clients often faced harassment, including facing verbal harassment for supporting \"illegal immigration,\" forcing attorneys to remove their undergarments before entering the prison, and keeping them confined to locked areas of the prison for hours. On May 4, 2018, the SPLC moved for preliminary injunction. On July 26, 2018 the parties filed a status report indicating that they had negotiated a full resolution of the motion and that a corresponding settlement agreement would be forthcoming. The parties filed their notice of settlement on September 5, 2018 regarding the LaSalle detention facility. Per the settlement, the defendants were to stop limiting confidential legal calls to under two hours and stop preventing or interrupting legal in-person visits or phone calls. The defendants were also to provide an adequate attorney consultation room, game room, Skype room, and pre-hearing room. The settlement provided for alternative dispute resolution should any issue arise over its implementation. Litigation continued. On October 31, 2018, SPLC filed an amended complaint. SPLC added a count alleging violations of the Administrative Procedure Act for ICE's failure to comply with its own agency rules. On August 28, 2019, SPLC filed a second amended complaint, replacing several government defendants with new government defendants. On March 18, 2020, the defendants filed a motion for mediation, also requesting to stay discovery pending mediation. SPLC agreed to mediate, but objected to staying discovery, arguing that SPLC needed some of the requested information from the defendants for the mediation to be effective. SPLC also requested that the court grant limited and expedited discovery for the purpose of mediation. On March 19, 2020, Judge Kollar-Kotelly granted the motion for mediation, referring the case to circuit court mediators for settlement proceedings from March 20, 2020 through June 1, 2020. In addition, the court denied a further stay of discovery pending mediation as well as request for limited discovery on April 7, 2020, stating that the limited discovery could take weeks if not months. On May 1, 2020, the parties filed a joint status report stating that the mediation has been put off until the discovery disputes are resolved. On May 7, the plaintiffs sought a temporary restraining order in response to COVID-19, directing the defendants to remove access barriers and ameliorate dangerously punitive conditions at the detention facilities at issue, such as providing detainees with access to free and private phone calls. The plaintiffs claimed that the defendants had restricted access to legal visitations due to COVID-19, but failed to accommodate remote communications. The defendants responded that they have implemented COVID-19 protocols necessary to reduce the risk of COVID-19, such as providing protective equipment, expanded hours for video teleconferencing attorney-client visits. They further claimed that the court lacks jurisdiction to grant the TRO. The court granted in part the temporary restraining order on June 17, 2020. Specifically, the court ordered the defendants to provide plaintiffs adequate telephone access, ensure that phones are in proper working order, ensure attorney-client confidentiality on all phone calls, among other things. 2020 WL 3265533. On July 14, the defendants again moved to partially dismiss the second amended complaint for lack of subject matter jurisdiction. On August 7, the plaintiffs moved to enforce the Court's June 17 temporary restraining order concerning the COVID-19 mitigations and the Court requested an updated compliance report from the defendants on August 10, which was filed by defendants on August 21. Meanwhile, on August 14, the defendants appealed the June 17 temporary restraining order to the U.S. Court of Appeals for the D.C. Circuit. The case remains ongoing in the appellate court.", "summary": "This suit, filed on April 4, 2018, challenged the Department of Homeland Security's (DHS) policy and practice of deliberately keeping detainees in immigration prisons from access to legal resources. The Southern Poverty Law Center (SPLC) brought the suit, arguing that DHS created and maintained substantial barriers for detainees in immigration prisons to meaningful access to and communication with attorneys. SPLC argued that in so doing, DHS violated Fifth Amendment due process with respect to SPLC's clients as well as SPLC's First Amendment right to represent civil detainees. SPLC sought declaratory and injunctive relief. On May 7, 2020, SPLC sought a temporary restraining order in response to COVID-19, and the court partly granted this motion. Defendants have appealed the grant of the temporary restraining order to the D.C. Circuit and litigation remains ongoing in the district court."} {"article": "This employment discrimination class action involving women employed at the Mitsubishi Motor Manufacturing of America, Inc., Normal, Illinois' facility was filed on April 9, 1996, in the United States District Court for the Central District of Illinois (Peoria). The U.S. Equal Employment Opportunity Commission (\"EEOC\"), sought declaratory, monetary and injunctive relief, on behalf of the women, claiming that Mitsubishi violated Title VII of the Civil Rights Act of 1964, as amended by the Civil Rights Act of 1991, by engaging in a pattern and practice of sexual harassment, retaliation, and constructive discharge against female employees. Specifically, the complaint alleged that, since at least 1990, Mitsubishi had engaged in various unlawful discriminatory and retaliatory conduct, including but not limited to, (1) sexual harassment towards female employees by way of a hostile and abusive work environment based on unwelcome verbal and physical sexual conduct, including sexual graffiti, sexually derogatory comments, and unwanted groping and touching; (2) sexual harassment towards female employees by conditioning their employment (including benefits and/or the terms and/or conditions of their employment) \"on their acquiesce in sexual harassment and/or sexual relationships;\" (3) the failure to take immediate and appropriate corrective action in response to complaints; (4) retaliation against female employees who have opposed such unlawful practices; and (5) constructively discharging female employees by causing them to resign due to complaints of sexual harassment and retaliation. The EEOC requested a permanent injunction forbidding discrimination or retaliation and requiring Mitsubishi to implement polices protecting equal employment opportunities for women; monetary damages; punitive damages; and costs. On September 13, 1996, the EEOC sent a letter to all current and former female employees of the defendant, stating that such employees \"should know that [they] are not required to discuss any issues relating to this lawsuit with Mitsubishi's Human Resource Department.\" A month later, Mitsubishi complained that the letter was potentially misleading and filed a motion for clarification of the letter. Additionally, Mitsubishi argued that the letter undermined its policy of addressing and correcting sexual harassment issues, thereby making sexual harassment more difficult to prevent. In November of 1996, the court ordered the EEOC to send a corrective letter. The EEOC appealed, and sought a stay from the 7th Circuit. In an opinion by Judge Easterbrook, the Court of Appeals refused the stay, and held that it lacked jurisdiction over the appeal, which dealt with an issue that was managerial and was unlikely to cause substantial and irreversible damage. 102 F.3d 869 (7th Cir. 1996). Soon afterwards, Mitsubishi's human resources department began to conduct \"scripted interviews\" of its employees on topics relating to \"claims of sexual harassment that had not previously been brought to the Company's attention,\" when such claims were revealed through Mitsubishi's litigation-related discovery of the EEOC's administrative files. Mitsubishi stated that the purpose of the interviews was to ensure \"no ongoing harassment\" in the workplace. Upon the conclusion of each interview, the interviewers would type notes from the interviews and then ask the interviewees to review and sign the notes. Once the EEOC found out about these interviews, they demanded that they stop immediatly. Mitsubishi agreed in January 1997 \"not to engage in any ex parte contacts\" with current or former employees who have presented complaints regarding sexual harassment and/or retaliation to the EEOC \"prior to the filing of the lawsuit.\" A month later, instead, the parties came up with a mutually agreeable \"mini-deposition\" approach regarding information gathering: the EEOC attorneys were to be present and the interviews would be conducted as \"notice depositions\" according to the Federal Rules of Civil Procedure. Further contests about communications with employees led to another opinion in January 2008. 960 F.Supp. 164 (C.D.Ill. 1997). Shortly thereafter, a Consent Decree (\"Decree\") was entered on June 23, 1998, which also settled two private actions, Evans v. Mitsubishi Motor Manufacturing of America, Inc. (1:94-\u00adcv-\u00ad1545) and Aeschelman v. Mitsubishi Motor Manufacturing of America, Inc. (1:96-\u00adcv-1212), filed against Mitsubishi alleging sex discrimination and harassment. In the Decree, Mitsubishi agreed to pay $34 million to the individuals who had suffered sexual harassment at Mitsubishi's facility in Normal, Illinois; and to comprehensive injunctive relief. The injunction forbade discriminatory acts on the basis of sex and policies or practices that have the effect of harassing or intimidating women on the basis of their sex; and Title VII related retaliation. It required revised sexual harassment policy, training procedures, and complaint procedures and policies designed to promote supervisor accountability and policies reflecting sensitivity to women's needs. And it set up a panel of consent decree monitors and a complaint monitor. The Decree was, in accordance with its plan, in effect for three years, from 1998 to 2001. According to a press release from the EEOC, the $34 million monetary relief awarded by the Decree, which was distributed among more than 400 women, was \"the largest sexual harassment settlement in the history of Title VII of the Civil Rights Act of 1964\" as of the late 1990s.", "summary": "On behalf of female employees of Mitsubishi Motor Manufacturing of America, Inc., Normal, Illinois' facility, the EEOC claimed that Mitsubishi engaged in a pattern and practice of sexual harassment, retaliation, and constructive discharge. The EEOC filed its lawsuit in 1996 in the Central District of Illinois and the parties reached a court-approved consent decree on June 23, 1998, which awarded the plaintiffs a lump sum of $34 million, and a set of policy prescriptions enforceable in court and by court monitors."} {"article": "On July 6, 2016, indigent Virginia residents brought this class action in the U.S. District Court for the Western District of Virginia because they had suffered indefinite suspension of their driver's licenses for failure to pay court costs and fines that they could not afford. The plaintiffs sued the Commissioner of the Virginia Department of Motor Vehicles under 42 U.S.C. \u00a7 1983. Represented by private attorneys, the plaintiffs sought declaratory and injunctive relief, and class certification. They claimed that the Commonwealth's scheme of suspending licenses to coerce payment of money owed to the courts unfairly punished people for being poor, and that suspending their licenses was a violation of the due process and equal protection clauses of the U.S. Constitution. On November 4, 2016, Magistrate Judge Joel C. Hoppe granted the NAACP's motion for leave to file an amicus brief. On November 20, 2016, the U.S. Department of Justice filed a Statement of Interest urging the Court to conclude that the plaintiffs had set forth a plausible claim for relief that the alleged driver's license suspension practices used by the defendant violated the Fourteenth Amendment. The DOJ argued that suspension of a person's driver's license in response to the failure to pay court debt without providing a person with adequate notice and meaningful opportunity to be heard constitutes a deprivation of a protected interest without due process in violation of the Fourteenth Amendment. Moreover, the DOJ argued that suspending the driver's licenses of those who fail to pay fines without inquiring into whether the failure to pay was willful or instead the result of an inability to pay may result in penalizing indigent individuals solely because of their poverty, in violation of the due process and equal protection clauses of the Fourteenth Amendment. On October 3, 2016, the defendant moved to dismiss the suit for failure to state a claim. On March 13, 2017, U.S. District Judge Norman K. Moon dismissed the case without prejudice, holding that the court lacked jurisdiction to hear the case. He found that \"Congress and the Constitution have not granted federal district courts the authority to hear appeals from state courts.\" Furthermore, a federal court could only hear a case if it could grant some sort of remedy to the plaintiffs. In this case, because state courts rather than the Commissioner had suspended the licenses, a court order against the Commissioner would not provide such a remedy and so the court held the plaintiffs had no standing. Finally, Judge Moon found that the court was barred from hearing the case by the Eleventh Amendment bar on federal lawsuits filed by citizens against a nonconsenting state. 2017 WL 963234. The plaintiffs appealed to the United States Court of Appeals for the Fourth Circuit. On May 23, 2018, the Fourth Circuit dismissed the appeal for lack of jurisdiction and remanded the case back to the district court with instructions to allow the plaintiffs to amend their complaint. Circuit Judge Henry F. Floyd wrote the majority opinion, in which Circuit Judge Allyson K. Duncan joined. The court found that it lacked jurisdiction to consider plaintiffs' appeal because the district court's dismissal without prejudice was not a final order and because the plaintiffs might still be able to cure the deficiencies identified by the district court by amending their complaint. Chief Judge Roger L. Gregory wrote a dissenting opinion because he would have found that the district court's dismissal was an appealable final order. 734 Fed.Appx. 858. After the case was returned to the district court, on June 22, 2018, Judge Moon granted leave to the plaintiffs to amend or clarify their complaint. On September 11, 2018, the plaintiffs filed an amended class action complaint and a motion for preliminary injunction. They asked the court to enjoin the Commissioner from enforcing the statutes against the plaintiffs and future suspended class members without notice and determination of ability to pay, to remove any current suspensions of the plaintiffs' driver's licenses imposed under the statute, and to enjoin the Commissioner from charging a fee to reinstate the plaintiffs' licenses if there are no other restrictions on their licenses. On December 21, 2018, Judge Moon granted the plaintiffs' motion for the preliminary injunction, finding it likely that the plaintiffs would succeed on establishing that the Virginia statute violated procedural due process and that the remaining factors relevant to the issuance of a preliminary injunction weighed in favor of plaintiffs. 355 F. Supp. 3d 514. On April 23, 2019, the defendant moved to dismiss the case as moot, or in the alternative sought a stay of the proceedings. They argued that a budget amendment by Governor Northam Virginia that reinstated driver\u2019s licenses that had been revoked for failure to pay any fines ended any harm against the plaintiffs. Both the defendant and plaintiffs then moved for summary judgement on June 3, 2019. On June 28, 2019, Judge Norman K. Moon issued an order granting the motion to stay and denying the defendant\u2019s motion to dismiss. The court found that the budget amendment only halted the enforcement of the law, and thus there was a reasonable expectation the plaintiffs would be subjected to the same harm. But the court also granted the motion to stay the proceedings pending the 2020 session of Virginia\u2019s General Assembly, citing the possibility that the Virginia General Assembly would repeal the law. The stay was ordered through March 21, 2020. The court set a status conference for March 20, 2020. The case is ongoing.", "summary": "On July 6, 2016, indigent Virginia residents who had suffered indefinite suspension of their driver's licenses for failure to pay court costs and fines that they could not afford, brought this class action lawsuit in the Western District of Virginia. The plaintiffs sued the Commissioner of the Virginia Department of Motor Vehicles under 42 U.S.C. \u00a7 1983, claiming that the Commonwealth's scheme of suspending licenses to coerce payment of money owed to the courts unfairly punishes poor people for being poor, and that suspending their licenses was a violation of the due process and equal protection clauses of the U.S. Constitution. In March 2017, Senior U.S. District Judge Norman K. Moon dismissed the case without prejudice, holding that the court lacked jurisdiction to hear the case. The plaintiffs appealed to the United States Court of Appeals for the Fourth Circuit. In May 2018, the Fourth Circuit dismissed the appeal for lack of jurisdiction and remanded the case back to the district court with instructions to allow the plaintiffs to amend their complaint. In September 2018, the plaintiffs filed an amended class action complaint and a motion for preliminary injunction, which Judge Moon granted in December 2018, finding it likely that the plaintiffs would succeed on establishing that the Virginia statute violates procedural due process. In 2019, the District Court issued an order staying the proceedings until 2020, citing a budget amendment by Governor Northam that reinstated the driver's licenses that had been revoked for failure to pay fines."} {"article": "COVID-19 Summary: This putative class action was filed on June 16, 2020 by medically vulnerable prisoners in New York's Adirondack Correctional Facility. The plaintiffs sought extra protections from COVID-19. A magistrate judge denied the plaintiffs' motion for a preliminary injunction on March 1, 2021.
    This is a case about COVID-19 precautions for older and vulnerable prisoners in New York State prisons. Three incarcerated plaintiffs and the Release Aging People in Prison Campaign (RAPP) filed this class action lawsuit in the United States District Court for the Northern District of New York on January 8, 2021. They sued the governor of New York, the New York State Department of Corrections and Community Supervision (DOCCS) and its commissioner and chief medical officer, and the superintendent of the Adirondack Correctional Facility under 42 U.S.C. \u00a7 1983, Title II of the Americans with Disabilities Act (ADA ) (42 U.S.C. \u00a7 12101), and Section 504 of the Rehabilitation Act (29 U.S.C. \u00a7 794). Represented by lawyers from Relman Colfax PLLC and the Legal Aid Society's Prisoners' Rights Project, the plaintiffs sought declaratory and injunctive relief, attorneys' fees and a preliminary injunction. The plaintiffs alleged that the defendants violated their Eighth Amendment rights by acting with deliberate indifference towards the serious risk posed by COVID-19, as well as violating several statutes. In April 2020, during the height of the first wave of the COVID-19 pandemic in the United States, New York began implementing a policy of moving some of its elderly and vulnerable prisoners to the Adirondack Correctional Facility in Ray Brook, New York. Adirondack is an aging facility that had most recently been used to incarcerate about a dozen teenagers. The plaintiffs alleged that DOCCS put them at risk by transferring them from other facilities throughout the state, some of which had COVID-19 outbreaks at the time, without proper testing and quarantine protocols. The plaintiffs also claimed that the conditions at Adirondack, like cells without doors and a communal dining hall, placed prisoners there at risk of contracting COVID-19. Additionally, the plaintiffs alleged that the defendants violated the ADA and the Rehabilitation act by discriminating against them based on their disabilities. The plaintiffs asked the court to certify a class of all prisoners incarcerated at Adirondack during the governor's declaration of a COVID-19 emergency and a subclass of those prisoners with disabilities that put them at a higher risk of becoming seriously ill from COVID-19. The case was assigned to United States District Judge Lawrence E. Kahn, sitting in Albany, New York. The plaintiffs moved for a preliminary injunction on January 11, 2021. On January 21, 2021, Judge Kahn referred the preliminary injunction motion to United States Magistrate Judge Miroslav Lovric. Between February 8 and 16, 2021, Judge Lovric presided over a six-day evidentiary hearing on the preliminary injunction motion at which twelve witnesses testified. On March 1, 2021 he issued a report and recommendation recommending that the preliminary injunction be denied. Judge Lovric found that the plaintiffs were not likely to succeed on the merits as they did not show that they faced a substantial risk of harm while incarcerated at Adirondack. Objections to the report and recommendation are due on March, 15, 2021, while the defendants' answer to the complaint is due March 11, 2021. The case is ongoing.", "summary": "This putative class action was filed on June 16, 2020 by medically vulnerable prisoners in New York's Adirondack Correctional Facility. The plaintiffs sought extra protections from COVID-19. A magistrate judge denied the plaintiffs' motion for a preliminary injunction on March 1, 2021."} {"article": "On August 15, 2011, civil immigration detainees filed this lawsuit in the U.S. District Court for Northern District of California. The plaintiffs filed under the Declaratory Judgment Act and 42 U.S.C. \u00a7 1983, against the Immigration and Customs Enforcement (\"ICE\") and the Executive Office of Immigration Review (\"EOIR\") for violating the Due Process Clause. Plaintiffs, represented by attorneys at the American Civil Liberties Union of Northern California (ACLU), the Lawyers Committee for Civil Rights of the San Francisco Bay Area, and private counsel, challenged ICE's blanket policy of shackling all adult detainees for the duration of immigration court proceedings in San Francisco. They claimed the policy violated the Fifth Amendment and sought class certification and declaratory and injunctive relief. According to the complaint, ICE adopted a practice of shackling all immigration detainees in its custody, in court, without conducting an individualized review of the need for restraints. The complaint further noted that during master calendar hearings, immigration detainees are often chained to each another in a \u201cdaisy chain.\u201d The plaintiffs alleged that the restraints caused physical and emotional pain and discomfort and also impaired their ability to participate fully in their immigration proceedings. When \u201cdaisy-chained,\u201d the attorney-client relationship could be impaired because plaintiffs were forced to choose between disclosing personal facts within hearing distance of other detainees or withholding information from counsel that could be critical to their case. On December 23, 2011, the District Court (Judge Richard Seeborg) granted plaintiffs' motion for class certification and denied defendants' motion for summary judgment. De Abadia-Peixoto v. DHS, 277 F.R.D. 572 (N.D. Cal. 2011). The court certified the class as \u201call current and future adult immigration detainees who have or will have proceedings in immigration court in San Francisco.\u201d The court rejected the defendants' argument that the plaintiffs' claims were not ripe, holding that \"while the plaintiffs' particular hearings may not yet have occurred, they have sufficiently alleged facts showing a concrete threat of imminent conduct presenting a ripe controversy that can be adjudicated.\" The court also rejected the defendants' argument that the claims were foreclosed by the Ninth Circuit's decision in United States v. Howard, 480 F.3d 1005 (9th Cir. 2007), which held that a different shackling policy was legal. The court found that Howard did not stand for the rule that blanket shackling is always allowed if no jury is present. In the same order, the court denied the motion of the Asian Law Caucus, Centro Legal De La Raza, and Dolores Street Community Services for leave to file an amicus curiae brief in support of opposition to the motion to dismiss. The court found that as the motion to dismiss presented purely legal issues, proposed amici\u2019s perspectives were not especially relevant at this stage of the proceedings. On March 20, 2012, the case was referred to Magistrate Judge Laurel Beeler for settlement. While settlement conferences proceeded with Magistrate Judge Beeler, the case was also referred to Magistrate Judge Kandis A. Westmore for discovery, who ruled on a number of discovery disputes throughout 2012 and 2013. In late December 2013, the parties moved for preliminary approval of a settlement agreement, and on January 23, 2014, Judge Seeborg preliminarily approved the settlement. After a fairness hearing, Judge Seeborg approved the settlement agreement on April 10, 2014. The agreement stipulated that the defendants would no longer restrain all detainees and instead only shackle those who demonstrated \u201ccombative, disruptive, violent, or threatening\u201d behavior. Detainees who were restrained would also be allowed to request that the restraints be removed or lessened. The defendants agreed to monitor their officers to ensure that these terms would be followed. Finally, the defendants agreed to pay $350,000 in attorneys\u2019 fees. On April 10, 2014, the court approved the settlement agreement and dismissed the case but retained jurisdiction to enforce the settlement agreement for three years. The court's jurisdiction to enforce the settlement agreement has lapsed, and there has been no activity on the case's docket since this agreement was accepted. Therefore, this case is closed.", "summary": "In 2011, civil immigration detainees filed this lawsuit against the Immigration and Customs Enforcement and the Executive Office of Immigration Review for violating the Due Process Clause of the Fifth Amendment by shackling adult detainees. The court approved a settlement on April 10, 2014, with defendants agreeing to only restrain violent or combative detainees, with the detainees retaining the right to appeal their restraint. The defendanst also paid $350,000 in attorneys' fees. This case is closed."} {"article": "When a new President is elected, a \u201ctransition team\u201d is formed to begin the process of handing over power from the old administration to the new. As part of this process, members of the transition team interact with the staffs of federal agencies. In early December 2016, a member of the presidential transition team contacted the Department of Energy staff with questions on a variety of topics (\u201cQuestionnaire\u201d), including a request for the names of DOE employees who had attended certain meetings regarding climate change. After versions of the Questionnaire leaked to the press, the transition team disavowed it. On April 27, 2017, plaintiff, the Protect Democracy Project, Inc. filed this lawsuit against the U.S. Department of Energy in the U.S. District Court for the District of Columbia. The plaintiff sought injunctive relief compelling compliance with the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The plaintiff is a nonpartisan nonprofit organization whose focus is on informing the public of operations and activities of the government by gathering and disseminating information likely to contribute significantly to the public understanding of executive branch operations and activities. On February 15, 2017, the plaintiff sent a FOIA request to the defendant seeking (1) records between employees of the defendant regarding the Presidential Transition Team Questionnaire about climate change, and (2) records regarding personnel changes, new personnel assignments and related policies by or between Department of Energy employees and the Executive Office or Presidential Transition Team. Pursuant to FOIA, the defendant was required to determine whether they would be able to comply with the request and notify the plaintiff as such within 20 days of receiving the request (March 17, 2017). By the date the plaintiff filed the complaint, no such determination had been made. On October 12, 2017, District Judge Timothy J. Kelly ordered the parties to confer and propose a schedule for proceeding in the matter, including address the status of the plaintiff\u2019s FOIA request and the anticipated dates for release of the requested documents. On October 26, 2017, the parties submitted a joint status report to the court. According to the report, the defendant had completed three partial productions, one on June 23, 2017, one on August 31, 2017, and one on October 26, 2017. The defendant anticipated a final release of responsive records on or before December 1, 2017. On December 15, 2017, the parties filed a second joint status report. The defendant had completed its release to the plaintiff of all responsive, non-exempt records subject to FOIA; however, the plaintiff intended to challenge the adequacy of the defendant\u2019s search and its withholding of information under exemptions to FOIA. The parties agreed to resolve these issues through dispositive motions. On February 16, 2018, the defendant filed a motion for summary judgment, and on March 20, 2018, the plaintiff filed a cross-motion for summary judgment. On September 17, 2018, Judge Kelly granted in part and denied in part each party\u2019s motions for summary judgment. 330 F.Supp.3d 515. He agreed with the plaintiffs that the defendant had not undertaken an adequate search in response to the plaintiff\u2019s first request (relating to the Questionnaire) because the defendant had searched the files of only one custodian. Therefore, he ordered the defendant to conduct an additional search that encompassed the files of additional custodians. Judge Kelly also found that the defendant\u2019s withholdings under FOIA exemptions were properly invoked, except as to the defendant\u2019s response to the Transition Team\u2019s Questionnaire. He ordered the parties to file status reports as they conferred about the renewed searches and disclosures. Between September 2018 and June 2019, the defendants produced some documents and the parties negotiated a settlement agreement. On June 27, 2019, the plaintiffs informed the court that they had reached a settlement agreement, and stipulated to dismissal of their claims.", "summary": "In 2017, a nonprofit organization filed this complaint in the U.S. District Court for the District of Columbia. Plaintiff requested FOIA compliance from the U.S. Department of Energy to produce records concerning Presidential Transition Team questionnaires about climate change, and personnel changes, assignments, and related policies. The parties have since filed four joint status reports, with the most recent one being filed on February 22, 2019. According to the report, the defendant released six responsive, non-exempt records to the plaintiff from a supplemental search of the plaintiff\u2019s first FOIA request (relating to the Questionnaire) on January 7, 2019. The report also stated that the defendant was preparing to make a discretionary, supplemental release of certain previously withheld information by March 8, 2019. Judge Kelly, in light of this status report, ordered the parties to file another joint status report by March 25, 2019. The case is still ongoing."} {"article": "On February 13, 2006, the San Francisco District Office of the EEOC filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued Kovacevich 5 Farms for violation of Title VII of the Civil Rights Act of 1946. The EEOC represented six female applicants who alleged that Kovavevich 5 Farms had refused to hire them because of their sex. The plaintiffs sought injunctive relief and financial compensation. On August 23, 2006, the six female applicants filed a complaint in intervention to be interveners in the EEOC\u2019s suit. The defendant moved to dismiss the intervenors' suit for failure to state a claim, which was denied. 2006 WL 3050149 (E.D. Cal. 2006). The defendant also moved for summary judgment on the intervenors' claims, and the intervenors moved to certify a class. The defendant's motion for summary judgment was denied, and the intervenors' motion to certify a class was deferred. 2007 WL 1174444 (E.D. Cal. 2007). On November 26, 2008, District Court Judge Oliver W. Wagner approved the proposed consent decree. The consent decree was set to last for five years and included $1,680,000 in monetary relief for the six female applicants and the class of workers represented. The decree also included injunctive relief. It enjoined the defendant from future discrimination or retaliation; required the defendant revise its EEO, hiring, and complaint policies; required anti-discrimination trainings for all current and new employees; and required hiring goals for female employees. Its effective period was five years, and there is nothing further on the docket - so presumably the matter ended in 2013.", "summary": "On February 13, 2006, the San Francisco District Office of the EEOC filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs sued Kovacevich 5 farms for violation of Title VII of the Civil Rights Act of 1946. The EEOC represented six female applicants who alleged that Kovavevich 5 Farms had refused to hire them because of their sex. On November 26, 2008 District Court Judge Oliver W. Wagner approved the proposed consent decree. The consent decree was set to last for five years and included both injunctive relief and $1,680,000 in monetary relief. Its effective period was five years, and there is nothing further on the docket - so presumably the matter ended in 2013."} {"article": "On March 24, 2017, the Universal Muslim Association of America (UMAA) and two individual Yemenis filed this lawsuit in the U.S. District Court for the District of Columbia in a challenge to President Trump\u2019s March 6, 2017, Executive Order barring legal immigrants and refugees from seven majority-Muslim countries from entering the US and barring Syrian refugees indefinitely. The March 6 order was the second of four 2017 executive orders issued by President Trump that placed restrictions on people who sought to travel from a number of majority Muslim countries into the U.S. and is referred to as EO-2 below and in other entries in this collection. According to the complaint, UMAA is a nonprofit organization whose membership constitutes the largest organization of Shi'a Muslims in the US. UMAA seeks to build mutual understanding between Shi'a Muslims and their fellow Americans, while encouraging its members to be active in their communities. The complaint alleged that EO-2 prevented the organization from conducting its activities. Specifically, UMAA complained that it was unable to bring speakers and paying attendees from abroad for its national convention. Moreover, UMAA's members were harmed in various ways, including in their ability to visit their countries of origin or obtain visas for their family members living in one of the nations targeted by EO-2. The two individual plaintiffs were Yemeni nationals residing in the U.S. under asylum status. In the wake of the civil war in Yemen resulting in tens of thousands of deaths, the plaintiffs, who are a family, came to the U.S. on visas. However, they could not afford to bring two of their five children. While in the US, the plaintiffs applied for visas for their two children, who fled to Djibouti for safety while awaiting their visa interviews. Without further financing, the children would be forced to return to Yemen in the absence of visas. The complaint sought declaratory and injunctive relief, arguing that EO-2 subjected the plaintiffs and all Muslims residing in the U.S. to \"hostile treatment under the law and...stigma upon them based on their religious affiliation.\" In addition to the complaint, the plaintiffs filed a motion for a temporary restraining order and preliminary injunction. The plaintiffs were represented by counsel from Muslim Advocates, Americans United for Separation of Church and State, the Southern Poverty Law Center, and a private law firm. The complaint named President Trump (in his official capacity), the Department of Homeland Security, U.S. Customs and Border Patrol, the State Department, and the Department of Justice as defendants. Specifically, the complaint argued that EO-2 discriminated on the basis of religion and national origin, in violation of the First Amendment Establishment Clause and Fifth Amendment equal protection rights. UMAA further argued that the EO violated the First Amendment Free Speech clause, the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101 et seq.), and the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.). The case was assigned to Judge Tanya S. Chutkan and marked as related to Pars Equality Center v. Trump (No. 1:17-cv-00255). The plaintiffs filed an amended complaint on April 11, 2017. District Judge Chutkan heard arguments on the preliminary injunction between April 18 and 21, 2017. After additional briefing, on May 11, 2017, Judge Chutkan stayed resolution of plaintiffs' motion for a preliminary injunction. The court found that plaintiffs could not show that they faced the kind of \u201cimminent and certain\u201d irreparable harm necessary for a court to grant a preliminary injunction because of the fact that the two nationwide injunctions were already in effect as a result of related litigation in Hawaii v. Trump and IRAP v. Trump . However, on June 2, the government filed an emergency motion to stay the proceedings pending Supreme Court review of Hawaii and IRAP . The court granted the stay and denied, without prejudice, the motion for preliminary injunction on June 20. On May 1, 2017, the two individual plaintiffs voluntarily dismissed their claims after their children were able to travel to the United States, leaving only UMAA's claim pending. On June 2, 2017, the defendants filed a motion to stay proceedings pending the Supreme Court's decision to grant a writ of certiorari in IRAP. On June 20, 2017, Judge Chutkan entered an order staying the proceedings until the Supreme Court reached a final decision. While the Supreme Court dismissed that appeal as moot on October 10, 2017, see IRAP, 138 S. Ct. 353 (2017), litigation continued in the lower courts. On April 5, 2018, the court administratively closed this case, noting that the parties could file a motion following the resolution of other cases addressing President Trump's executive orders. Joe Biden won the 2020 Presidential election and revoked the executive orders at issue in this case on Inauguration Day (January 20, 2021). As a result, the plaintiffs filed a notice of voluntary dismissal on March 29, 2021. District Judge Chutkan ordered the case dismissed without prejudice on April 1, 2021.", "summary": "On March 24, 2017, the Universal Muslim Association of America (UMAA) and two individual Yemenis filed this lawsuit in the U.S. District Court for the District of Columbia against President Donald Trump in a challenge to his March 6, 2017, Executive Order (EO) barring legal immigrants and refugees from seven majority-Muslim countries from entering the US and barring Syrian refugees indefinitely. The complaint sought declaratory and injunctive relief, arguing that EO-2 discriminated on the basis of religion and national origin, in violation of the First Amendment Establishment Clause and Fifth Amendment equal protection rights. UMAA further argued that the EO violated the First Amendment Free Speech clause, the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101 et seq.), and the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.). In addition to the complaint, the plaintiffs filed a motion for a temporary restraining order and preliminary injunction. The case was assigned to Judge Tanya S. Chutkan and marked as related to Pars Equality Center v. Trump (No. 1:17-cv-00255). On May 11, 2017, Judge Chutkan stayed resolution of plaintiffs' motion for a preliminary injunction. The court found that plaintiffs could not show that they faced irreparable harm that a preliminary injunction would remedy, citing the two nationwide injunctions that were already in effect. On June 2, the government filed an emergency motion to stay the proceedings pending Supreme Court review of Hawaii v. Trump and IRAP v. Trump . The court granted the motion to stay and denied without prejudice the motion for a preliminary injunction on June 20. On April 5, 2018, the court administratively closed this case, noting that the parties could file a motion following the resolution of other cases addressing President Trump's executive orders. Joe Biden won the 2020 Presidential election and revoked the executive orders at issue in this case on Inauguration Day (January 20, 2021). As a result, the plaintiffs filed a notice of voluntary dismissal on March 29, 2021. District Judge Chutkan ordered the case dismissed without prejudice on April 1, 2021."} {"article": "The Equal Employment Opportunity Commission (EEOC) filed this lawsuit against Area Erectors, Inc. in the U.S. District Court for the Western District of Wisconsin in September 2006. The complaint alleged the defendant engaged in racial discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964. More specifically, the complaint alleged the defendant terminated the claimant's employment in retaliation for his complaints about discrimination against Black employees and in retaliation for his filing charges with the EEOC. The complaint sought injunctive relief ordering the defendant to stop its discriminatory practices and to change its policies, as well as monetary damages for the plaintiffs. The claimant was allowed to enter the case as an intervenor plaintiff and the case was subsequently transferred to the U.S. District Court for the Northern District of Illinois (The new docket number was 1:07-cv-02339). On July 25, 2007 the court granted the defendant's motion to join the International Union of Operating Engineers Locals as a non-aligned party because reinstatement of the plaintiffs would implicate the union's contractual interests in the defendant's hiring practices. Subsequently, the EEOC filed an amended complaint on August 9, 2007 including various unions and non-aligned parties. Between September 2007 and May 2009, the parties engaged in discovery and held multiple settlement conferences. On May 22, 2009 the parties entered into a consent decree that required the plaintiff to develop and implement antidiscrimination and anti-retaliation policies and procedures, establish new complaint procedures, provide training to employees, reinstate certain claimants, comply with bi-annual reporting requirements, and provide $630,000 to claimants. The consent decree, which had a 3 year duration, was approved by the court on May 27, 2009. There was no further litigation and the case is now closed.", "summary": "In 2006, the EEOC filed this suit against Area Erectors, Inc. in the U.S. District Court for the Western District of Wisconsin alleging that the defendant discriminated and retaliated against the complainant on the basis of race in violation of Title VII of the Civil Rights Act. The parties entered a consent decree in 2009."} {"article": "On June 6, 2003, a group of African American and Latino employees filed this class action under Title VII of the Civil Rights Act, 42 U.S.C. \u00a7 1981, and the California Fair Employment and Housing Act, Cal. Gov. Code \u00a7 12900 et seq., against their employer, FedEx, in Alameda County Superior Court. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, alleging that FedEx discriminated against its African American and Latino employees. Specifically, the plaintiffs contended that FedEx's promotions, compensation, and discipline practices were discriminatory. FedEx removed the case to the United States District Court for the Northern District of California. The plaintiffs filed a separate lawsuit on June 19, 2003, Caldwell v. FedEx Express, in the United States District Court for the Northern District of California. In Caldwell, the plaintiffs alleged disparate impact and disparate treatment concerning minority employees and minority lower-level managers with regards to promotions, training, job assignments, compensation, and discipline. Specifically, the plaintiffs contended that FedEx disproportionately assigned minority employees to part-time and casual positions, provided them with fewer promotions than non-minority employees, granted less compensation for minority employees than similarly situated non-minorities, and disciplined minority employees more harshly. The two cases were related on September 23, 2003, and consolidated on November 13, 2003 before Judge Susan Illston. On September 11, 2004, the plaintiffs filed a motion for class certification, and just over a year later, on September 28, 2005, the District Court certified two classes, a \"Minority Employee Class\" and an \"African American Lower-Level Manager Class.\" 2005 WL 2397522, 2005 U.S. Dist. LEXIS 37354 (N.D. Cal.). The \"Minority Employee Class\" was comprised of handlers, drivers, sorters, auditors, and dispatchers working in the Western region (Washington, Oregon, California, Nevada, Utah, Idaho, New Mexico, Alaska, and Hawaii) during the class period. African American operations officers in the western region made up the \"African-American Lower Manager Class.\" For the Minority Employee Class, the court certified claims relating to promotions, compensation, and discipline, and for the African-American Lower Manager Class, the court certified claims relating to compensation and discipline. The plaintiffs filed an Amended Complaint on October 12, 2005, reincorporating their allegations in accordance with the two certified classes and alleging both class and individual claims under Title VII of the Civil Rights Act and the California Fair Employment and Housing Act. On January 17, 2007, Judge Illston dismissed the class claims certified under the California Fair Employment and Housing Act. On April 13, 2007, the District Court provisionally certified settlement classes and preliminarily approved a class settlement. The court included directions on distribution of notice of the settlement and set a schedule for the final settlement approval process. 2007 WL 1114010 (N.D. Cal.). The settlement included a monetary award for the plaintiffs for more than $50 million; the plaintiffs also secured injunctive relief related to hiring, promotion, discipline, and reporting. This included training for those in charge of promotions and specific guidelines that would limit managerial discretion. The defendant also agreed to adjust discipline guidelines to make them more evenhanded and to require more detailed written documentation of the facts supporting their disciplinary actions. Finally, the agreement required FedEx to update the plaintiffs and their counsel throughout all four years of the consent decree. On August 14, 2007, the District Court granted final approval to the consent decree and confirmed the final certification of the classes. 2007 WL 2343904. On the same day, the court granted the plaintiffs' motion for attorney\u2019s fees and costs. Id. On July 9, 2008, the District Court granted the defendant's motion for counterclaim and the parties agreed to dismiss the plaintiff's non-class claims with prejudice. The plaintiffs\u2019 counsel disputed the amount of attorneys' fees they were entitled to for representing named plaintiffs on non-class claims. The court granted the defendant's motion to interplead 40% of the settlement funds to protect against paying duplicate attorney\u2019s fees. 2008 WL 2705402. Pursuant to a stipulation between the parties, the District Court dismissed all non-class claims on July 11, 2008. On December 29, 2008, the District Court awarded the plaintiffs' attorney\u2019s fees related to their motion for declaratory relief. 2008 WL 5411470. Shortly after, the District Court denied the defendant\u2019s motion for reconsideration of the award. They appealed. The Ninth Circuit affirmed the award of attorney\u2019s fees but vacated the imposition of sanctions on June 16, 2010. On August 11, 2011 the Court of Appeals again affirmed the District Court\u2019s decision to grant the plaintiffs' counsel $46,605.87 in attorney\u2019s fees and costs after the defendant challenged the amount. 439 Fed. App'x 644 (9th Cir. 2011). The Court of Appeals awarded attorneys' fees to the plaintiffs\u2019 counsel on November 17, 2011. On February 22, 2012, the plaintiffs' counsel notified the court that they had reached a settlement on how the attorney\u2019s fees were to be distributed and requested that the court dismiss the action and the pending petition for rehearing before the Ninth Circuit. The court dismissed the case and it is now closed.", "summary": "This case was brought employees of color within FedEx Corporation against their employer seeking compensatory, declaratory, and injunctive relief. The case settled on April 13, 2007, resulting in more than $50 million and injunctive relief for the plaintiffs. After a series of appeals contesting attorneys' fees, the parties reached a settlement agreement and the court dismissed the case on February 22, 2012."} {"article": "On August 6, 2001, individuals who use wheelchairs for mobility filed a class action in U.S. District Court for the District of Colorado against a home builders Trade Association, claiming its annual exhibition of model homes presented numerous barriers to disabled access. Specifically, Plaintiffs claimed that the defendants' \"Parade Of Homes,\" an annual exhibition of six newly constructed model homes open to the public, presented numerous barriers, including parking at the event, traveling from the parking to the homes, and viewing the homes themselves. The defendant charged admission to the event. The plaintiffs purchased tickets but were unable to view some the homes because of barriers to accessibility. The complaint contained a single count under the Americans With Disabilities Act, .42 U.S.C. \u00a712181 et seq. The complaint sought declaratory, injunctive, and monetary relief. On November 26, 2001, the court approved a consent decree and certified the class. On March 10, 2003, the parties entered into an amended consent decree. Defendants agreed in future Parade of Homes events to provide one accessible entrance to the event and to each home, to provide accessible restrooms, concessions stands, parking, and exhibit booths. The plaintiffs agreed not to picket or protest future events. The consent decree lasted until 2006. The case is now closed.", "summary": "Disabled individuals in Colorado, representing a class of similarly situated plaintiffs, sued a home builders Trade Association because its annual exhibition of model homes presented numerous barriers to disabled access. The association agreed, in a consent decree, to remedy the problems with accessibility and pay $75,000 in attorneys' fees."} {"article": "On November 9, 2018, several nonprofit organizations filed this lawsuit in the U.S. District Court for the Northern District of California, challenging the federal government's latest asylum policy prohibiting people who enter the U.S. along the southern border somewhere other than a designated port of entry from obtaining asylum. Specifically, East Bay Sanctuary Covenant (EBSC), Al Otro Lado, Innovation Law Lab, and Central American Resource Center (CARECEN), challenged an interim final rule promulgated on November 8, 2018, declaring all those subject to a presidential proclamation concerning the southern border ineligible for asylum. The proclamation, \u201cPresidential Proclamation Addressing Mass Migration Through the Southern Border of the United States,\u201d blocked the entry of all people entering the U.S. without inspection at the southern border. The plaintiffs claimed violations of the Immigration and Nationality Act (INA) and Administrative Procedure Act (APA) and sought declaratory and injunctive relief. The case was assigned to Magistrate Judge Donna M. Ryu. The complaint stated that the plaintiff organizations assisted refugees fleeing political persecution, terror, war, intolerance, exploitation, and other violence by providing sanctuary, support, community organizing assistance, advocacy, and legal services. The plaintiffs argued that under existing federal law, \"manner of entry cannot constitute a categorical asylum bar.\" The complaint stated that federal law expressly provides that \"[a]ny alien who is physically present in the United States or who arrives in the United States (whether or not at a designated port of arrival . . . ), . . . may apply for asylum.\u201d The plaintiffs further argued that in proclaiming its new policy, the Department of Homeland Security did not follow necessary procedural steps - like providing a notice and comment period - nor did it have good cause for failing to do so. The case was reassigned to Judge Jon S. Tigar on November 13, 2018. On Nov. 19, 2018, the court granted the plaintiffs' motion for a temporary restraining order and ordered the government to show cause why it should not be permanently enjoined from putting in place its latest asylum policy. 349 F. Supp. 3d 838. Judge Tigar held that the government's new rule and proclamation \"irreconcilably conflict[ed] with the INA and the expressed intent of Congress\" and that \"[w]hatever the scope of the President\u2019s authority, he may not rewrite the immigration laws to impose a condition that Congress has expressly forbidden.\" The court concluded that the plaintiff organizations and the immigrants they represented would suffer irreparable injury without the TRO because asylum seekers would face a greater risk of violence and other harms at the border, and many would be unable to make meritorious asylum claims. The court ordered the TRO to remain in effect until Dec. 19, 2018, at which point the government was to show cause why it should not be permanently enjoined from implementing the new rule and proclamation. On November 27, 2018, the defendants appealed the TRO to the Ninth Circuit Court of Appeals and requested a stay of the TRO pending the Ninth Circuit\u2019s decision. The district court denied the government's request for a stay pending appeal on November 30, 2018. 354 F. Supp. 3d 1085. The defendants also filed an emergency motion in the Ninth Circuit for stay of the TRO pending appeal. On December 7, 2018, the Ninth Circuit denied the government's emergency stay request, agreeing with the district court that the new asylum rule was likely inconsistent with existing federal law. 932 F.3d 742. The defendants also sought a stay from the U.S. Supreme Court, but that request was denied on December 21, 2018. 139 S. Ct. 782. Meanwhile, on December 4, 2018, the plaintiffs filed a motion for a preliminary injunction in the district court. On December 19, 2018, the district court granted the plaintiffs' preliminary injunction, ordering the defendants to return to pre-rule practices for processing asylum applications and preventing them from taking any action continuing to implement the rule pending further decisions. 354 F.Supp.3d 1094. Judge Tigar found that the plaintiff organizations had organizational standing, were likely to succeed on the merits of their INA claim, and that a nationwide injunction was warranted. The defendants again appealed to the Ninth Circuit. The appeal of the preliminary injunction was consolidated with the defendants' appeal of the TRO. On February 11, 2019, the defendants filed a motion to stay the district court proceedings pending the Ninth Circuit appeal, and on March 5, 2019, that motion was granted. On February 28, 2020, the Ninth Circuit upheld the district court's nationwide injunction. 950 F.3d 1242. The Court found that the rule violated the INA, which supports eligibility for asylum seekers regardless of where they enter the U.S. Thus, the Court also found that the rule was an arbitrary and capricious interpretation of the relevant INA provisions, and ran afoul of the U.S.'s non-refoulement obligations under the International Refugee Convention. The case is ongoing.", "summary": "On November 9, 2018, several nonprofit organizations challenged the federal government's latest asylum policy prohibiting people who enter the U.S. along the southern border somewhere other than a designated port of entry from obtaining asylum. The plaintiffs claimed the rule violates the Immigration and Nationality Act (INA) and Administrative Procedure Act (APA) and sought declaratory and injunctive relief. The district court granted a nationwide preliminary injunction of the rule, which was affirmed by the Ninth Circuit in February 2020."} {"article": "On March 5, 2013, a company with Christian owners filed a lawsuit in the U.S. District of Colorado under the First and Fifth Amendments, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the secretaries of the Department of Health and Human Services, Department of Labor, and Department of the Treasury. The plaintiff, represented by the Alliance Defending Freedom-Greenwood Village, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA) violated its religious freedom by requiring it to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would contravene both their Christian faith and compel speech contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On March 28, 2013, the plaintiffs filed a motion for a preliminary injunction. On May 10, 2013, Judge Richard Brooke Jackson denied the motion for a preliminary injunction. On May 16, 2013, the plaintiffs appealed and a hearing was held on May 21. On May 31, 2013, the defendants filed an unopposed motion to stay district court proceedings pending the appeal. The order to stay was granted on June 3, 2013. On August 1, 2013, the court ordered parties to answer questions in light of Hobby Lobby v. Sebelius. On August 19, 2013, the Court issued an order stating it would reconsider its decision regarding the preliminary injunction if plaintiffs suspended their appeal and defendants did not oppose or if the 10th Circuit remanded the case in light of Hobby Lobby. On September 17, 2013, the court preliminarily enjoined defendants from enforcing preventative services requirements against plaintiffs. On October 17, 2013, the defendants moved to stay proceedings pending the Supreme Court's disposition of Hobby Lobby v. Sebelius, Conestoga Wood Specialities Corp. v. Sebelius, and Autocam Corp. v. Sebelius. October 18, 2013, U.S. District Judge R. Brooke Jackson granted defendants' motion. On November 15, 2013, defendants appealed the preliminary injunction. On September 4, 2014, the defendants withdrew their appeal following the Supreme Court's decision in Hobby Lobby. The Supreme Court ruled that closely-held for-profit corporations could object to the contraception mandate. On October 7, 2014, the District Court entered an amended final judgement finding for the plaintiffs on their RFRA claim, and entering a permanent injunction against the defendants from \"any further effort to enforce the 'contraceptive mandate.'\" The plaintiffs were also awarded costs.", "summary": "The Christian owners of a company filed a challenge on March 5, 2013 to the ACA's contraception mandate, seeking an exemption under the APA, RFRA, and First and Fifth Amendments. Following the Supreme Court's decision in Hobby Lobby v. Sebelius, the District Court entered a permanent injunction prohibiting any further enforcement efforts of the contraception mandate against the plaintiffs."} {"article": "On March 13, 2001, female sales associates and managers working for MetLife Insurance Company filed a class action in the U.S. District Court for the Southern District of New York, Judge William H. Pauley III alleging systemic gender discrimination in hiring, pay, promotion, and benefits, in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e et seq., as amended, and 42 U.S.C. \u00a7 1981a; the New York State Human Rights Law, New York Executive Law \u00a7 290 et seq; and Title 8 of the Administrative Code of the City of New York. Specifically the plaintiffs alleged that MetLife consistently discriminated against women in promotions to certain management and vice president positions and that while 25 percent of account representatives were female, only 7 percent of managing directors were female. All seventeen regional and zonal vice presidents were male. The complaint also alleged that MetLife discriminated in compensation, working conditions, privileges, and other aspects of employment, such as paying women less than men in comparable positions and retaliating for reports of discrimination. The complaint alleged ths discrimination was systemic. The plaintiffs sought to certify a class of \"all female past, present, and future employees who have been employed within the Insurance and Financial Services Division of MetLife or its successor group, if any, since August 27, 1999, or who will be so employed between the date of the filing of this complaint and the date of judgment in this action, and all female applicants for those positions with MetLife who have been, continue to be, or in the future may be, denied employment opportunities or were deterred from applying for those positions during this same time period (the 'Class').\" They also also sought to certify a subclass of plaintiffs who had worked for MetLife in New York. The plaintiffs sought injunctive, declaratory and monetary relief. On August 20, 2003, the court granted a conditional certification of the settlement class and preliminary approval of a proposed consent decree and attorneys' fees and costs. It also scheduled a fairness hearing for November 6, 2003. On November 6, 2003, the court approved a classwide consent decree agreed to by the parties, and awarded $3.4 million in attorneys fees. Mitchell v. Metro. Life Insurance Co., 01-2112, 2003 WL 25914312 (S.D.N.Y. August 20, 2003). The settlement class consisted of \"all women who have been employed in a Sales Position or Sales Management Position in MLFS at any time on or after August 27, 1999 through the Preliminary Approval Date.\" Disputes were to be handled by Michael D. Young, Esq., a Special Master, whom MetLife agreed to pay $50,000. The three-year consent decree required MetLife to appoint a monitor to oversee compliance with benchmarks, review complaints of gender discrimination, meet with managers regularly, meet with class counsel, and submit all information pertaining to class counsel. MetLife agreed to pay all expenses of the monitor, estimated to be $750,000. MetLife agreed to create a written complaint procedure for cases of gender discrimination and to hire at least six \"HR generalists\" to track complaints. MetLife agreed to create a new anti-discrimination policy and to train all employees, spending an estimated $1.6m. MetLife also agreed to meet or use best efforts to meet benchmarks of certain percentages of women in management positions. MetLife also agreed to pay an estimated $600,000 for agency management training and $600,000 to recruit female employees and to spend $350,000 on a management development program for high potential sales personnel. MetLIfe agreed to pay $5m into a settlement fund, $25,000 to a reserve fund to pay claims of inadvertently omitted qualified claimants, fees of the Claims Administrator up to $150,000; a minimum payment of $1000 to each claimant and additional funds based on a point system that considered the position the claimant held and the time spent in the positions. The docket notes that the case closed on November 6, 2003. One calss member opted out of the settlement and on December 31, 2003 filed an individual complaint in the same court. This case appears in this database as EE-NY-0256. The docket in that case indicates a private settlement, the terms of which are not publicly available.", "summary": "Female employees of MetLife Insurance Company filed a class action alleging systemic gender discrimination in hiring, pay, promotion, and benefits. MetLife agreed in a consent decree to make numerous changes in its recruitment and employment policies and to pay $5m in damages and $3.5m in attorneys' fees and costs."} {"article": "On July 29, 2013, a same-sex couple who was denied a marriage license brought suit in the U.S. District Court of the Western District of Texas against the state of Texas. The plaintiffs represented themselves pro se, and sought a declaration that any Texas statutes and state constitutional amendments that prohibited same-sex marriage were unconstitutional. They also sought preliminary and permanent injunctions to prevent the defendants from enforcing the same-sex marriage ban. The plaintiffs claimed that Texas' ban on same-sex marriage violated their constitutional rights under the Equal Protection and Due Process Clause. They further claimed that the ban interfered with their ability to be recognized as a family and obstructed the flow of social and administrative benefits that a different-sex married couple would enjoy. The defendants filed a motion to consolidate this case with Zahrn v. Perry and De Leon v. Perry, which was denied on January 10, 2014. Subsequently, the plaintiffs submitted a motion for summary judgment to the court (Judge Sam Sparks) on January 12, 2014. On March 12, 2014, the defendants moved to stay the case. In the interest of judicial efficiency, the motion asked that the current case not to proceed until a similar case, De Leon v. Perry, was decided. On September 10, 2014, the court granted the defendants' motion to stay the case and dismissed all pending motions without prejudice to refile after the Fifth Circuit opinion issued their opinion. Following the Supreme Court's decision in Obergefell v. Hodges, 135 S.Ct. 2584 (2015), (PB-OH-0003 in the Clearinghouse), which held that the Fourteenth Amendment requires all states to grant same-sex marriages and recognize same-sex marriages granted in other states. Additionally, the Fifth Circuit in De Leon v. Abbott, 791 F.3d 619 (5th Cir. 2015), (PB-TX-0004 in the Clearinghouse), applied Obergefell to the Texas case. In light of these developments, the parties here agreed to a voluntary dismissal and the court dismissed the case on August 21, 2015. The case is now closed.", "summary": "On July 29, 2013, a couple who were denied a marriage license because they were both members of the same sex brought suit in the U.S. District Court of the Western District of Texas against the state of Texas. The plaintiffs represented themselves pro se, and sought a declaration that any Texas statutes and state constitutional amendments that prohibited same-sex marriage were unconstitutional, as well as preliminary and permanent injunctions to prevent the defendants from enforcing the same-sex marriage ban. Following the Supreme Court's decision in Obergefell v. Hodges, the court approved a voluntary dismissal."} {"article": "On December 12, 2000, a transgender inmate at the Massachusetts Correction Institute in Norfolk filed this lawsuit in the U.S. District Court for the District of Massachusetts. Filing pro se, the plaintiff sued the Massachusetts Department of Corrections, the Correctional Medical Services, and the University of Massachusetts Medical School under 42 U.S.C. 1983. The inmate sought injunctive relief and damages to be determined by the jury, alleging violations of her constitutional rights and immunities due to, among others, failure to provide her with adequate medical treatment for her serious medical need, which was severe Gender Dysphoria (GD). Specifically, the inmate sought injunctive relief to require the DOC to provide appropriate medical care in accordance with the standards of care for GD, which could include hormone therapy and sex reassignment surgery. The case is essentially a continuation of Kosilek v. Nelson. This case can be found in the Clearinghouse here. In Kosilek v. Nelson, the same plaintiff filed pro se a lawsuit against the Sheriff of the Bristol County and the Commissioner of Massachusetts Department of Corrections in the U.S. District Court for the District of Massachusetts under the same allegations of failure to provide medical services for the inmate's GD. The Court in Kosilek v. Nelson (Judge Mark Wolf) ruled that the plaintiff's GD constituted serious medical need, which was not adequately treated, but nevertheless stated that the Commissioner of the DOC was not liable for constitutional violations because there was no deliberate indifference to the medical needs of the plaintiff, but said that the Commissioner was then on notice and will provide adequate treatment for the plaintiff's need. Kosilek v. Maloney, 221 F. Supp. 2d 156 (D. Mass. 2002). No injunction, or any other action by the DOC was ordered. The decision in that case bears substantial influence on the outcome of the present case. The present case was stayed August 7, 2001, until the resolution of the aforementioned case. The Court (Judge Mark Wolf) then issued several other orders, maintaining stay and requesting the parties to inform the court if the stay should be lifted and why. Subsequently, over several years, the plaintiff and the defendants filed several status reports on whether the claim should be dismissed. On June 6, 2005, the plaintiff and the Correctional Medical Services entered a stipulation of dismissal, dismissing the claims against them without prejudice and costs and waiving right of appeal. On July 1, 2005, the University of Massachusetts Medical School and its medical officers entered into a similar stipulation of dismissal with the plaintiff, dismissing all the claims without prejudice and costs and waiving right of appeal. On July 15, 2005, the plaintiff filed an amended complaint, alleging inadequate medical care for the plaintiff's GD, against the Commissioner of the DOC and various employees and officers of the DOC. The complaint specified that after the decision in Kosilek v. Nelson, the plaintiff had received treatment for GD from medical practitioners, including hormone therapy, and had been evaluated and recommended for sex reassignment surgery, but the DOC had interfered with the treatment by denying her the surgery and hiring its own medical practitioners, who did not recommend the surgery. The plaintiff sought injunctive relief, enjoining the defendants to provide her with adequate medical care for her GD based on the recommendations of medical practitioners, including sex reassignment surgery. The plaintiff was now represented by private counsel and also sought an award of attorney's fees. The non-jury trial, presided over by Judge Mark Wolf, began on May 30, 2006. The trial ended in May 2008 and the court did not hear anymore testimony. However, the court continued to hear arguments of the parties over the next three years. Finally, the Court (Judge Mark Wolf) issued its decision, finding a violation of the Eight Amendment by the defendant, on September 4, 2012. The Court pointed out that it expressed that it expected that adequate care will be provided to the plaintiff after the DOC was on notice in Kosilek v. Nelson. The Court ruled that the plaintiff still has a severe GD that was not adequately treated, and posed severe risk of harm to the plaintiff. The reasons for inadequate treatment served no legitimate purpose, and the Commissioner claims of security concerns were pretextual. The plaintiff had been living as a woman in the prison for some time without any security issues. The court stated that the Commissioner was motivated by concerns of controversy and criticism. Therefore, based on the testimony of the medical experts, the Court concluded that the only adequate treatment was sex reassignment surgery and issued an injunction to provide the plaintiff with the surgery. Kosilek v. Spencer. 889 F.Supp.2d 190 (D. Mass 2012). The possible award of attorney's fees was reserved for future consideration. On September 16, 2012, the Court issued an order that the parties must meet at least once to discuss a resolution of the question of the award of attorney's fees. Kosilek v. Spencer, 891 F.Supp.2d 226 (D. Mass. 2012). The motion for attorney's fees was filed by the plaintiff on October 10, 2012. The defendant appealed to the First Circuit Court of Appeals on October 2, 2012. He also filed a motion for the stay of execution of the final judgment, which was granted on November 20, 2012, under conditions of reporting of the progress in preparation for the sex reassignment surgery. On December 19, 2012, the Court (Judge Mark Wolf) held a hearing on the motion of attorney's fees. The First Circuit Court of Appeals (Judge Ojetta Thompson) issued its decision on January 17, 2014, affirming the decision of the District Court and the injunction to provide the plaintiff with the sex reassignment surgery. However, on February 12, 2014, the Court of Appeals entered an order to rehear the case en banc after the majority of judges voted to do so, withdrawing and vacating its judgment on January 17, 2014. On May 8, 2014, the Court of Appeals reheard the case. On December 16, 2014, the court decided that, given the positive effects resulting from the DOC's current treatment method and the DOC's plan to treat suicidal ideation if it arose, the DOC's decision not to provide SRS did not illustrate disregard of Plaintiff's medical needs. The court found that the medical care provided to Plaintiff by the DOC met society's minimum standards of decency, that the security concerns the DOC highlighted were reasonable, that the DOC was entitled to deference, and that Plaintiff failed to demonstrate an Eighth Amendment violation. On May 18, 2015, the Supreme Court denied Plaintiff's petition for a writ of certiorari. On June 4, 2015, Judge Mark L. Wolf ordered that the case be dismissed.", "summary": "On December 12, 2000, a transgender inmate filed a pro se lawsuit against the Massachusetts Department of Corrections, Correctional Medical Services, University of Massachusetts Medical school and various medical officers, under 42 U.S.C. 1983. She alleged violation of her constitutional rights because she was not provided sexual reassignment surgery for her Gender Dysphoria, which was recommended by medical practitioners, and sought an injunction to require the DOC to do so. The U.S. District Court for the District of Massachusetts, unlike in the previous case filed by the same plaintiff (Kosilek v. Nelson, PC-MA-0039), granted the injunction and ordered the DOC to provide the sex reassignment surgery to the plaintiff, on September 4, 2012. The First Circuit Court of Appeals originally affirmed the judgment on January 17, 2014, but the case will be reheard en banc following the vote of the judges. The court sitting en banc found that the medical care provided by the DOC were adequate and the Plaintiff failed to demonstrate a violation of her rights under the Eighth Amendment."} {"article": "This was one of the LGBT discrimination cases before the Supreme Court in 2020 when it held that \"[a]n employer who fires an individual merely for being gay or transgender violates Title VII [of the Civil Rights Act of 1964].\" District Court This case addresses the scope of the ban on sex discrimination in Title VII of the Civil Rights Act of 1964 -- which prohibits employers from discriminating against employees on the basis of race, color, religion, national origin, or sex -- asking if the statute bars employers from discriminating against employees on the basis of their sexual orientation. On September 25, 2014, the Equal Employment Opportunity Commission (\"EEOC\") filed this case on behalf of a transgender woman who was fired from her job at the defendant's funeral home after notifying her employers that she was \"undergoing a gender transition from male to female and intended to dress in appropriate business attire at work as a woman.\" The EEOC argued that by firing her, the employers had discriminated against her because of her sex, which violated Title VII. The complaint requested an injunction against discriminatory employment practices and an order requiring the employer to implement policies, practices, and programs which provided equal employment opportunities, as well as backpay and other damages. The case was assigned to Judge Sean F. Cox. The employer filed a motion to dismiss on November 19, 2014, arguing that transgender people were not a protected class under Title VII, and that the EEOC's positions clearly \"demonstrate[d] their incoherence and their failure to state a claim.\" On April 21, 2015, Judge Cox denied the employer's motion to dismiss, finding that while transgender status was \"currently not a protected class under Title VII,\" the EEOC had sufficiently plead a sex-stereotyping gender-discrimination claim. 100 F. Supp. 3d 594. The EEOC filed an amended complaint on June 1, 2015 and the case was referred to Magistrate Judge David R. Grand. On April 7, 2016, both parties filed motions for summary judgment, and on April 19, the ACLU filed an amicus brief. After a hearing on the cross-motions for summary judgment, the court denied the EEOC's motion and granted summary judgment in favor of the employer as to the wrongful termination claim on August 18, 2016, concluding that the employer was entitled to an exemption from Title VII under the Religious Freedom Restoration Act. 201 F. Supp. 3d 387. Court of Appeals The EEOC appealed to the Sixth Circuit, and the transgender woman the EEOC was representing, moved to intervene, which was granted on March 27, 2017. Many parties filed amicus briefs in support of the EEOC, some of whom included: Lambda Legal Defense and Education Fund, Equality Ohio, Public Rights/Private Conscience Project, Human Rights Campaign, Service Employees International Union, the Unitarian Universalist Association, and the Anti-Defamation League. A Sixth Circuit panel of three judges reversed the lower court judgment and remanded the case back to the district court on March 7, 2018. 884 F.3d 560. U.S. Supreme Court The employer filed a writ of certiorari to the Supreme Court on June 24, 2018 and a motion to stay the district court proceedings pending resolution of the writ on July 26, 2018. Judge Cox granted the motion to stay on August 15, 2018. Oral argument occurred on October 8, 2019, with the ACLU and the Stanford Law School Supreme Court Clinic arguing for the plaintiffs. The Supreme Court rendered its decision on June 15, 2020. Writing for a 6-3 majority, Justice Neil Gorsuch wrote that Title VII prohibits employers from engaging in discrimination \"because of\" sex. Justice Gorsuch stated that the statutory language \"because of\" implies a but-for causation analysis, meaning \"so long as the plaintiff's sex was one but-for cause of that decision [to fire], that is enough to trigger the law.\" The opinion stated that \"if an employer would not have discharged an employee but for that individual's sex, the statute's causation standard is met and liability may attach.\" LGBT discrimination against employees met this test, because \"an employer who fires an individual for being homosexual or transgender fires that person for traits or actions it would not have question in members of a different sex. Sex plays a necessary and undisguisable role in the decision, exactly what Title VII forbids.\" 590 U.S. ___. The judgment of the Sixth Circuit was affirmed. The case remains ongoing.", "summary": "This case addresses the scope of Title VII's ban on sex discrimination. The EEOC filed this suit on behalf of a transgender woman who had been fired from her job after notifying her employer that she was transitioning and intended to dress as a woman at work. Initially, the District Court granted summary judgment for the employer, stating that RFRA was an exception to Title VII's ban. This was reversed by the Sixth Circuit on March 7, 2018, and in response, the employer filed a writ of certiorari in the Supreme Court of the United States. On June 15, 2020, affirmed the Sixth Circuit, holding that firing an employe for being gay or transgender violates Title VII."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. In the fall of 2019, district court judges from across the countries granted preliminary injunctions enjoining the government from implementing the public charge rule. But after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. The District Court in this case issued a preliminary injunction enjoining implementation of the public charge rule and the Ninth Circuit affirmed the injunction. However, the order affirming the injunction is currently stayed pending the Supreme Court's disposition on petitions for review from cases in the Second and Seventh Circuits. On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule and the petitions for certiorari were voluntarily dismissed by the government. California, Maine, Oregon, Pennsylvania and D.C. Sue Over the Public Charge Rule On August 16, 2019, the states of California, Maine, Oregon, and Pennsylvania along with the District of Columbia filed this suit in the United States District Court for the Northern District of California. The plaintiffs sued the Department of Homeland Security (DHS) and its acting secretary, in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary, in his official capacity, under the Administrative Procedure Act (APA). The plaintiffs sought relief to declare the Department of Homeland Security\u2019s Final Rule (the Rule) vacated due to violations of the APA and the Equal Protection Clause of the Fifth Amendment. The plaintiffs sought injunctive relief enjoining the defendants from implementing the Rule. The case was initially assigned to Magistrate Judge Jacqueline Scott Corley. On August 14, 2019, the DHS published a revised, final public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. According to a New York Times article, the new standards would directly affect about 1.2 million applicants annually, primarily immigrants from Africa and Latin America. The rule was initially set to be implemented on October 15, 2019. The plaintiffs claimed that the Rule is unlawful because it was enacted contrary to the meaning of statutory terms in the Immigration and Nationality Act (INA), the Illegal Immigration Reform and Immigration Responsibility Act (IIRIRA), the Rehabilitation Act, and the plaintiffs' statutory option to provide healthcare and nutrition benefits to the affected immigrants. The plaintiffs also asserted that the Rule is arbitrary and capricious because defendants \"relied on factors that Congress did not intend, failed to consider important aspects of the problem the agency is addressing, and has offered no explanation for the Rule that is consistent with the evidence that is before the agency.\" Finally, the plaintiffs contended that the Rule violates the Equal Protection Clause of the Fifth Amendment because it was \"motivated by improper discriminatory intent and bias against non-White immigrants\" and because defendants \"adopted it to harm a politically unpopular group and advance unconstitutional animus.\" The plaintiffs further contended that the Rule will cause plaintiffs to lose federal funds as immigrants disenroll from affected programs. They also asserted that the Rule, by causing confusion and fear in immigrant communities, will impose significant administrative costs and disrupt health and social services systems. Lastly, the plaintiffs proclaimed that the negative health outcomes that will result from the Rule will ultimately be paid for by the plaintiffs. The Plaintiffs Seek A Nationwide Injunction On August 26, 2019, the plaintiffs filed a motion for preliminary injunction, seeking a nationwide injunction, or, alternatively, an injunction limited to the five plaintiff states and the District of Columbia, enjoining the defendants from implementing and enforcing the Rule. The plaintiffs argued that a preliminary injunction was appropriate because of their likely success on the merits and that absent an injunction, the plaintiffs will suffer irreparable harm. The plaintiffs also asserted that a nationwide injunction was necessary, as a \"five-state injunction would compound confusion (and concomitant harms) for any immigrant who moves back and forth between Plaintiff States and other jurisdictions.\" The court issued an order on August 27, 2019, relating the current case with City and County of San Francisco v. U.S. Citizenship and Immigration Services (IM-CA-0156), another case challenging the validity of the Rule under the APA. The case was reassigned to District Court Judge Phyllis J. Hamilton. In their opposition to the plaintiffs' motion for preliminary injunction filed on September 13, 2019, the defendants argued that the plaintiffs have \"no basis for turning their abstract policy disagreement with the Executive Branch into a nationwide injunction.\" The defendants asserted that, in speculating that the Rule will result in economic harms, the plaintiffs have not met their burden in establishing standing. Furthermore, the defendants contended that the Rule is not unlawful, as it \"reflects Congress\u2019s delegation of broad authority to the Executive Branch concerning the meaning of 'public charge'\" and was \"the product of a well-reasoned process that considered the plain text of the statute, legislative intent, statistical evidence, and the substance of hundreds of thousands of comments submitted by the public.\" The District Court Grants a Preliminary Injunction Following a hearing on October 2, 2019, on October 11, 2019, Judge Hamilton issued an order granting the plaintiffs' motion for preliminary injunction. 408 F.Supp.3d 1057. Judge Hamilton concluded that a preliminary injunction was appropriate because the plaintiffs were likely to succeed on the merits and would be irreparably harmed absent an injunction. However, Judge Hamilton did not grant the plaintiffs' request to enjoin the implementation of the Rule nationwide. Because the plaintiffs did not establish \"the necessity of such relief,\" the scope of the injunction was limited to California, Oregon, the District of Columbia, Maine, and Pennsylvania. The defendants filed a motion for stay of injunction pending appeal to the Ninth Circuit on October 25, 2019. Defendants argued that they are likely to succeed on appeal because the plaintiffs lacked standing and did not fall within the zone of interests of the relevant statute. Defendants also contended that, because they would be \"forced to grant lawful permanent residence (\u201cLPR\u201d) status to aliens likely to become public charges at any time under the Rule,\" they would suffer irreparable harm in the absence of a stay as their interest in \"ensuring that 'aliens be self-reliant'\" would be affected. On October 30, 2019, the defendants filed an appeal of the order for preliminary injunction to the Ninth Circuit. The appeal was docketed the next day (Docket No. 19-17214). In the Ninth Circuit, on November 15, 2019, the defendants filed an emergency motion for a stay pending appeal. The defendants' arguments before the Ninth Circuit mirrored the arguments they put forth in their motion to stay in the district court. The Ninth Circuit Stays the Preliminary Injunction On December 5, 2019, a Ninth Circuit panel (Circuit Judges Jay Bybee, Sandra Ikuta, and John Owens) issued an order and opinion granting the defendants' emergency motion to stay the district court's injunction. 944 F.3d 773. The panel also granted a stay of a nationwide injunction enjoining the defendants from implementing the Rule that was issued by the United States District Court for the Eastern District of Washington (State of Washington v. U.S. Department of Homeland Security). The panel first concluded that the plaintiffs had standing and that the motion was not moot, despite nationwide injunctions put in place by district courts in Maryland and New York. Next, the panel found that the defendants demonstrated a strong likelihood of success on the merits of their claims that the Rule's definition of public charge was consistent with the relevant statutes and not arbitrary or capricious. Finally, the panel determined that the defendants had adequately explained the reasons for the Rule, that they would suffer irreparable harm absent a stay, and that, despite potential harms to the plaintiffs, these factors weighed in favor of granting a stay. Judge Bybee concurred, and wrote a separate opinion to note that \"no one should mistake the court\u2019s judgments for its policy preferences\" and that it was time for Congress to weigh in on recent immigration debates instead of leaving them for the courts to decide. Judge Owens concurred with the majority's jurisdiction analysis but would have denied the defendants' motions to stay, in light of: \"(1) government\u2019s heavy burden due to the standard of review, (2) opaqueness of the legal questions before the court, (3) lack of irreparable harm to the government at this early stage, (4) likelihood of substantial injury to the plaintiffs, and (5) equities involved.\" In light of the Ninth Circuit's order, Judge Hamilton terminated the defendants' district court motion to stay the injunction on December 6, 2019. On December 19, 2019, the plaintiffs filed a motion for reconsideration of the Ninth Circuit's order granting stay of the preliminary injunction. The Supreme Court Stays All Nationwide Injunctions Enjoining Implementation of the Public Charge Rule On January 27, 2020, the Supreme Court, in State of New York, issued a stay on all nationwide injunctions enjoining the defendants from implementing the Rule. 140 S.Ct. 599. Following this decision, the defendants indicated that the Rule would be implemented and enforced starting February 24, 2020. The Plaintiffs Seek the Administrative Record Two days later the plaintiffs filed a motion in the district court seeking to compel the defendants to complete the administrative record (AR) and requesting leave to take discovery in support of their Equal Protection claims. The plaintiffs alleged that the AR provided by the defendants was inadequate, lacking key documents \"critical to the Court\u2019s evaluation of how the Rule departs from prior policy and practice.\" On February 18, 2020, the Ninth Circuit panel voted to deny the plaintiffs' motion for reconsideration. Judge Bybee and Judge Ikuta voted to deny the motion and Judge Owens voted to grant the motion. On April 1, 2020, Judge Hamilton granted in part and denied in part the plaintiffs' motion to complete the AR and compel discovery on their equal protection claim. 2020 WL 1557424. Judge Hamilton concluded that plaintiffs had rebutted the presumption of a complete AR and were thus entitled to documents concerning \"inter-agency communications providing comments to DHS\" about the Rule. Moreover, Judge Hamilton found that plaintiffs' constitutional claim existed outside of their APA claim, and thus discovery on the claim was appropriate. District Court Grants in Part, Denies in Part Motion to Dismiss On April 22, 2020, the defendants filed a motion to dismiss the complaint for failure to state a plausible claim. Defendants asserted that the complaint should be dismissed in light of the Ninth Circuit's ruling that \"the Rule falls well within the Executive Branch\u2019s discretion to interpret and implement the public charge inadmissibility provision in the INA and is not arbitrary or capricious,\" because the plaintiffs lack jurisdiction, and because the complaint included \"no well-pled allegation that DHS issued the Rule based on any improper discriminatory motive.\" On August 3, 2020 the district court granted in part and denied in part defendants' motion to dismiss. 476 F. Supp. 3d 994. Judge Hamilton denied that plaintiffs lacked jurisdiction, but granted dismissal of the claims relating to the Rehabilitation Act, state healthcare discretion, and Fifth Amendment Equal Protection. The first and fourth claims of the complaint, relating to violation of the INA and allegations of being arbitrary and capricious, were deferred pending the ruling on the preliminary injunction in the Ninth Circuit. Ninth Circuit Affirms the Preliminary Injunction, But the Order is Stayed On September 15, 2020, the Ninth Circuit heard arguments for the district court's stayed preliminary injunction with a new panel of judges (Circuit Judges Mary Schroeder, William Fletcher, and Lawrence VanDyke). On December 2, 2020, citing recent other circuit court decisions, it issued an order and a 2-1 opinion affirming the injunction, but vacated the nationwide application of the State of Washington v. U.S. Department of Homeland Security injunction. 981 F.3d 742. Writing for the majority, Judge Schroeder first concluded that the plaintiffs had standing because they were suffering financial harm from immigrants shifting to state and local aid. Next, she found that the plaintiffs demonstrated a high likelihood of success on the merits of their claims that the Rule's definition of public charge was inconsistent with a reasonable interpretation of the statute and was arbitrary and capricious. She also found that the remaining preliminary injunction factors favored the plaintiffs. Finally, she determined that the nationwide injunction was not appropriate because identical injunctions had been and were still being litigated in other federal district and circuit courts. Judge VanDyke dissented from the majority's analysis for the same reasons as the December 5, 2019 decision, citing the Supreme Court's stays from January, a dissenting opinion from a similar ruling in the Seventh Circuit (962 F.3d 208), and a contrary ruling from the Fourth Circuit (971 F.3d 220). On December 16, 2020, DHS requested a stay of the Ninth Circuit's affirming order pending the Supreme Court's disposition on petitions for review from the Second and Seventh Circuits. Since the other parties did not dispute it, Judge Hamilton granted the request on December 17, as did the Ninth Circuit panel on January 20, 2021. The new public charge rule was to remain in effect until the Supreme Court ruled on the petitions. The Rule is Officially Abandoned and Vacated On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision vacating the Public Charge Final Rule nationwide from (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as similar petitions for the Ninth (City and County of San Francisco v. USCIS) and Second (New York v. DHS) Circuits. On March 10, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants in the Ninth Circuit. They filed similar motions in the Seventh and Fourth Circuits, and a day later on March 11, they filed an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County. On April 9, 2021 the Ninth Circuit ruled 2-1 to deny the motion to intervene without an opinion. 2021 WL 1310846. However, Judge Vandyke wrote a lengthy dissent, arguing that the Biden administration was now colluding with the plaintiffs in the Public Charge lawsuits, making their interests at odds with the interests of the states who were seeking to intervene. He explained that this case was clearly still worth pursuing, since it had sufficient merit to warrant Supreme Court review and the government was circumventing APA requirements. Moreover, even though the Rule had been vacated, there was still a chance the Supreme Court may reverse that decision, making this lawsuit not yet moot. As of April 15, 2021, the Public Charge Final Rule has been abandoned and vacated nationwide. The parties are currently conferring on how this will impact litigation. The case is ongoing.", "summary": "On August 16, 2019, the states of California, Maine, Oregon, and Pennsylvania along with the District of Columbia filed this suit in the United States District Court for the Northern District of California. The plaintiffs challenged the Department of Homeland Security's Final Public Charge Rule (the Rule), which added non-cash benefits to the factors considered in determining whether a person applying for legal permanent residence is likely to become a public charge. The plaintiffs alleged that the Government violated the Administrative Procedure Act and the Equal Protection Clause of the Fifth Amendment. In October 2019 the district court issued a preliminary injunction enjoining the defendants from implementing and enforcing the Rule in California, Oregon, the District of Columbia, Maine, and Pennsylvania. After the government appealed the district court's order for preliminary injunction to the Ninth Circuit, a Ninth Circuit panel issued an order staying the injunction pending appeal. In August 2020, the District Court dismissed four of the six claims in the complaint, but deferred ruling on whether the Rule violated the INA or was arbitrary and capricious until the preliminary injunction was ruled on. The preliminary injunction was subsequently affirmed in December 2020. However, the order was stayed a few weeks later, leaving the stay of the preliminary injunction in effect. The Rule was abandoned by DHS on March 9, 2021 and vacated nationwide. As of April 15, 2021, the case is ongoing."} {"article": "On April 13, 2012, a number of Muslim Americans residing in Michigan filed this Religious Freedom Restoration Act lawsuit in the U.S. District Court for the Eastern District of Michigan, against the Federal Bureau of Investigation, U.S. Border Patrol, and the Transportation Security Administration. The plaintiffs claimed that they have been subjected to invasive body searches, prolonged detentions, and religious questioning each time they cross the U.S.-Canada border, while never being provided with a reason for this treatment. Represented by the Council on American Islamic Relations, they asked the court for declaratory and injunctive relief, claiming that targeting and detaining Muslim Americans at the border to question them about their religious beliefs violates the First Amendment, as well as plaintiffs' Equal Protection rights, because people of other faiths are not similarly questioned. On September 14, 2012, the federal government filed a motion to dismiss. On November 16, 2012, the plaintiffs filed an amended complaint, adding in the Department of Homeland Security as a defendant. Again, the defendants filed a motion to dismiss the amended complaint. On June 11, 2013, Judge Avern Cohn bifurcated the claims against the official-capacity defendants from the claims against the individual-capacity defendants to handle them separately. Cherri v. Mueller, 12-11656, 2013 WL 2558154 (E.D. Mich. June 11, 2013). Judge Cohn then granted in part and denied in part the official-capacity defendants' motion to dismiss. He held that (1) the plaintiffs had standing to sue and the claims in the plaintiffs' first amended complaint were justiciable; (2) the plaintiffs had adequately pled the existence of an official policy, custom and practice; and (3) pursuant to that official policy, custom, and practice, the plaintiffs sufficiently stated a Fifth Amendment claim (Count IV). However, Judge Cohn held that the plaintiffs did not state a claim upon which relief can be granted under the First Amendment or the RFRA and therefore dismissed those counts. Cherri v. Mueller, 951 F. Supp. 2d 918 (E.D. Mich. 2013). On June 17, 2013, the plaintiffs filed two additional amended complaints, one for the individual-capacity defendants and another for the official-capacity defendants. On August 14, 2013, the parties agreed to a stipulated order of dismissal of individual-capacity claims only. The parties engaged in discovery throughout 2014. On March 16, 2015, the plaintiffs moved to compel discovery of several documents that the plaintiffs claimed were improperly withheld under law enforcement privilege along with three depositions. On April 28, 2015, the defendants cross-moved for a protective order from the three depositions. After a long discovery period, the plaintiffs filed a motion for summary judgment on May 28, 2019, and the plaintiffs filed their own cross-motion for summary judgment on July 29, 2019. The case was reassigned to District Judge Denise Page Hood on January 2, 2020. In a March 24, 2020 memo, she stated that she would rule on the summary judgment motions without oral argument. No judgment has yet been entered.", "summary": "In 2012, Muslim Americans residing in Eastern Michigan filed a federal lawsuit in the Eastern District of Michigan under the Religious Freedom Restoration Act against the Federal Bureau of Investigation, the U.S. Border Patrol, and the Transportation Security Administration. The plaintiff claimed that the defendants were targeting and detaining Muslim Americans at the U.S.-Canada border to question them about their religious beliefs in violation of the First Amendment, the Fifth Amendment, and the Religious Freedom Restoration Act. The case is ongoing."} {"article": "On July 16, 2018, the City of Evanston, Illinois, along with the U.S. Conference of Mayors, filed this lawsuit against the United States Department of Justice. The plaintiffs sought to enjoin the DOJ from imposing three new conditions on the Edward Byrne Memorial Justice Assistance Grant Program (Byrne JAG program), a federal grant program that provides crucial support for law enforcement in hundreds of cities nationwide. These three conditions would require that cities (1) give the Department of Homeland Security and U.S. Immigration and Customs Enforcement 48 hours\u2019 notice (or at least as much notice as practicable) prior to releasing any alien from custody (the \u201cnotice condition\u201d); (2) give DHS officials unlimited access to local law enforcement facilities to interrogate any suspected noncitizen held there (the \u201caccess condition\u201d); and (3) certify compliance with 8 U.S.C. \u00a7\u00a7 1373 and 1644, which bar local governments from withholding immigration status information from the federal government (the \u201ccompliance condition\u201d). The plaintiffs sued the DOJ under the Administrative Procedure Act and the Declaratory Judgment Act, arguing that the DOJ lacked statutory authority to condition Byrne JAG funds on the notice, access, and compliance conditions, and that the conditions were arbitrary and capricious. Additionally, they argued that the three conditions amounted to improper usurpation of Congress\u2019s spending power by the executive branch, thus violating separation of powers. Even if there were no separation-of-powers violation, the plaintiffs argued that Congress could not have authorized the three conditions because they did not satisfy Spending Clause requirements. The conditions also violated the Tenth Amendment\u2019s anti-commandeering principle. The plaintiffs sought a declaration that the DOJ\u2019s requirements were unlawful, and sought an injunction preventing the DOJ from imposing the conditions. The case was originally assigned to Judge Charles R. Norgle, but was shortly thereafter reassigned to Judge Harry D. Leinenweber. On July 20, 2018 the plaintiffs filed a motion for a temporary restraining order and a preliminary injunction. On August 9, 2018, the court held that the plaintiffs had standing and issued a preliminary injunction enjoining the DOJ from attaching the three challenged conditions to grants awarded to the City of Evanston or to any member of the Conference of Mayors. However, given a pending Seventh Circuit ruling on a nationwide injunction in a parallel case (City of Chicago v. Sessions), the court stayed its injunction as applied to the Conference. The plaintiffs appealed the stay, which was lifted by the Seventh Circuit on August 29, 2018. On October 5, 2018, the DOJ appealed the grant of the preliminary injunction to the Seventh Circuit. However, the parties filed a joint motion to hold appellate proceedings in abeyance, which was granted on October 15. On December 10, 2018, the plaintiffs filed an amended complaint challenging two additional conditions on Byrne JAG program funding: (1) the \u201cquestionnaire condition,\u201d which required a city to answer questions about whether it had any policies about how employees may communicate with DHS or ICE and (2) the \u201charboring condition,\u201d requiring cities to agree not to violate 8 U.S.C. \u00a7 1324(a) (a prohibition on hiding or harboring undocumented immigrants). On February 11, 2019, the plaintiffs filed a motion for partial summary judgment. The court held a hearing on the plaintiffs\u2019 motion on April 9, 2019. The DOJ then filed a motion to dismiss for failure to state a claim and for lack of jurisdiction, and in the alternative, for summary judgment. The court denied the DOJ\u2019s motion to dismiss on September 26, 2019. On the same day, the court granted the plaintiffs\u2019 motion for summary judgment with respect to the notice, access, compliance, and harboring conditions, as well as an additional certification requirement. It granted a declaration that 8 U.S.C. \u00a7\u00a71373 and 1644 violated the anti-commandeering doctrine, declaring that \u201cthe Attorney General cannot require compliance with these statutes as a condition\u201d of funding. The court also issued a permanent injunction prohibiting the Attorney General from imposing any of the challenged conditions in future grant years. 412 F.Supp.3d 873. The DOJ appealed. While the appeal was pending, the court granted a plaintiff motion for attorneys\u2019 fees and expenses on April 23, 2020. It awarded $97,546.43 in attorneys\u2019 fees and $283.75 in costs and expenses. On July 2, 2020, the court granted the plaintiffs an additional $21,953.38 in supplemental fees. As of July 2020, the appeal is currently pending.", "summary": "On July 16, 2018, the City of Evanston, Illinois and the U.S. Conference of Mayors filed this lawsuit against the Justice Department to enjoin it from imposing three new conditions on federal funding for local law enforcement (the Byrne JAG program). The plaintiffs sued the DOJ under the Administrative Procedure Act and the Declaratory Judgment Act, seeking a declaration that the DOJ\u2019s three conditions on Byrne JAG funding were unlawful, as well as an injunction preventing the DOJ from imposing the conditions. The court issued a preliminary injunction on August 9, 2018. On September 26, it granted summary judgment to the plaintiffs, declaring that the conditions the DOJ had placed on funding were unconstitutional. It issued an injunction barring the DOJ from enforcing the conditions on funding, and granted attorneys\u2019 fees and costs to the plaintiffs. As of July 2020, the DOJ's appeal is pending before the Seventh Circuit."} {"article": "On January 18, 2008, minority borrowers filed a class action complaint in the U.S. District Court for the Northern District of California against Greenpoint Mortage Funding, Inc. (\"Greenpoint\"), under the Equal Credit Opportunity Act(\"ECOA\"), the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs sought class certification, injunctive, equitable, and monetary relief, alleging Greenpoint's practices had a disparate impact on minority applicants for home mortgage loans. Specifically, they alleged that Greenpoint's credit pricing policy, whereby subjective and discretionary financing charges and interest mark-ups were authorized, led to a higher likelihood of discretionary points, fees and interest rate mark-ups to minority applicants and increased the average cost of mortgage loans to minorities. Minorities were defined as black and Hispanic applicants. The case then spent some time in pre-trial motions and alternative dispute resolution. On March 13, 2008, the plaintiffs filed an amended complaint. The parties continued settlement negotiations. On December 4, 2009, the plaintiffs filed a motion for preliminary approval of class action settlement. On December 16, 2009, the Court (Judge Thelton E. Henderson) issued an order expressing several concerns about the proposed settlement, such as low amount of payment ($15) to each class member, and the amount of attorney's fees. On March 15, 2010, the plaintiffs filed a motion for class certification, which the Court granted. The class consisted of all African-American or Hispanic persons throughout the United States to whom Greenpoint originated a residential-secured loan in GreenPoint's wholesale lending channel between January 1, 2004 and January 1, 2008. The defendant appealed. On November 3, 2010, the plaintiffs filed a motion for preliminary approval of the settlement agreement, which the Court granted on December 10, 2010. Under the agreement, the defendants agreed not to appeal class certification, and as such, the same class as above was included. The defendant agreed to pay $14,750,000.00 to the class, distributed among class representatives, pro rata among class members, and for attorney's fees. The defendant agreed to submit quarterly reports to the plaintiff's class counsel until the payments were fully made. $150,000.00 out of the payment went to a non-profit that would provide foreclosure counseling to class members. The defendant warranted that it was not originating any new wholesale residential real estate secured loans. If it did so, it would notify the plaintiffs first. In accordance with the proposed settlement, the plaintiffs filed a second amended class action complaint on December 14, 2010. The plaintiffs stated the same facts, alleging pattern or practice of discrimination by Greepoint, and seeking injunctive, declaratory and monetary relief. Following a fairness hearing, the Court issued a final approval order on April 12, 2011. It approved the settlement class (same as above). The attorney's fees were in the amount of $3,687,500.00, plus actual costs of $425,412.04. The Court retained jurisdiction over the enforcement and administration of the agreement.", "summary": "On January 18, 2008, minority borrowers filed a class action complaint in the U.S. District Court for the Northern District of California against Greenpoint Mortage Funding, Inc. (\"Greenpoint\"), under under the Equal Credit Opportunity Act (\"ECOA\"), the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs sought class certification, injunctive, equitable, and monetary relief, alleging Greenpoint's practices had a disparate impact on minority applicants for home mortgage loans. The parties settled with the final order issued on April 12, 2011. The defendants agreed to pay $14,750,000.00 to class members as monetary award, and for various costs."} {"article": "On April 14, 2014, several same-sex couples residing in Indiana filed this lawsuit in the U.S. District for the Southern District of Indiana Court against the State of Indiana. The plaintiffs, represented by private counsel, brought suit under 42 U.S.C. \u00a7 1983. They sought a declaration that Indiana laws banning same-sex marriage were unconstitutional. They also sought a permanent injunction directing the defendants to recognize the plaintiffs' marriage, directing the Pension Fund to administer benefits to same-sex couples, and awarding the plaintiffs costs of suit and reasonable attorneys' fees. They claimed that Indiana's ban on same-sex marriage violated their rights under the Equal Protection and Due Process Clause. Furthermore, members of each of these couples have served in an Indiana police or fire department, and they claim that lack of state recognition of their marriages has interfered with the flow of pensions and benefits within their families. On June 25, 2014, Judge Richard L. Young entered a judgment on the plaintiffs' and the defendants' motions for summary judgment. They ordered that the defendants were permanently enjoined from denying a marriage license to same-sex applicants, the defendants were enjoined from enforcing the same-sex marriage ban, and the Indiana Public Retirement System was enjoined to administer the same services and benefits to all married couples regardless if they are same-sex or different-sex. The decision was stayed pending appeal, which was filed in the United States Court of Appeals for the Seventh Circuit on the same day. In September 2014, the Seventh Circuit invalidated and enjoyed Indiana's prohibitions of same-sex marriage. Baskin v. Bogin, 766 F.3d 648 (7th Cir. 2014), (PB-IN-0005 in this Clearinghouse). The Supreme Court denied review and the case was subsequently dismissed. The parties reached an agreement on attorneys' fees that was not disclosed to the Court. The case is now closed.", "summary": "Plaintiffs are several same-sex couples residing in Indiana who on April 14, 2014, filed a lawsuit against the state of Indiana in the Southern District of Indiana U.S. District Court under 42 U.S.C. \u00a7 1983. The plaintiffs sought a declaration that Indiana laws banning same-sex marriage were unconstitutional, as well as a permanent injunction directing the defendants to recognize the plaintiffs marriage, directing the Pension Fund to administer benefits to same-sex couples as well as different-sex, and awarding the plaintiffs costs of suit and reasonable attorneys' fees. The District Court enjoined Indiana's prohibition on same-sex marriage. On October 7, 2014, the U.S. Court of Appeals for the Seventh Circuit issued its mandate affirming the decision in three other same-sex marriage cases. The Court accordingly dismissed this case and it is now closed."} {"article": "On September 22, 2000, eight plaintiffs filed a civil complaint in the U.S. District Court for the Southern District of Florida. All the plaintiffs had felony convictions, had completed their sentences, and had not had restoration of their civil rights to register and vote. In the complaint, they challenged the Florida constitution's felony disenfranchisement provision under the federal Voting Rights Act (\"VRA\"), 42 U.S.C. \u00a7 1973, and the First, Fourteenth, Fifteenth, and Twenty-fourth Amendments to the U.S. Constitution. They contended that the state's disenfranchisement law violated prohibitions on racial discrimination and, through a restoration of civil rights process that requires payment of restitution debts prior to restoration of voting rights, effectively imposed an improper poll tax and wealth qualification on voting. State and county officials having responsibility for conducting elections in Florida and the state officials comprising the clemency board were named as defendants in the case. All defendants were sued in their official capacities. The plaintiffs sought class action status for their case and requested declaratory and injunctive relief from the court. Plaintiffs were represented by private counsel and attorneys from the Brennan Center for Justice at New York University School of Law and from the Lawyers' Committee for Civil Rights under Law. The parties conducted discovery and plaintiffs offered their experts' opinions that the Florida disenfranchisement enactments had a racially discriminatory intent and effect. In January 2002, the state moved for summary judgment and, two weeks later, the defendants cross-moved for summary judgment. On July 18, 2002, the district court granted the state's motion for summary judgment on both the statutory and constitutional issues. Johnson v. Bush, 214 F. Supp.2d 1333 (S.D. Fl. 2002) (District Judge James Lawrence King). Judge King found that Supreme Court and Eleventh Circuit precedent required denial of the plaintiffs' Fourteenth Amendment claims as to alleged due process and equal protection clause violations, particularly in view of section 2 of that Amendment, which affirmatively sanctioned felon disenfranchisement. Likewise, the judge rejected the plaintiffs' other constitution-based challenges. He found that plaintiffs' evidence of a racially-discriminatory purpose in the 1868 enactment of the disenfranchisement provision was undercut by the 1968 re-enactment of that provision for racially-neutral reasons. Judge King found that the VRA claim could also be dismissed, as the plaintiffs had been unable to show that their being denied the right to vote turned on their race, as opposed to a racially neutral cause, i.e., the plaintiffs disenfranchised themselves by committing a felony. The judge rejected plaintiffs' claim that voting was improperly conditioned on wealth, saying that they had already lost the right to vote by means of their felonious conduct and that it was the possible restoration of that right, not the voting itself, which was conditioned upon restitution payment (and which payment, under an available administrative mechanism, could be waived by the state). The plaintiffs appealed to the U.S. Circuit Court for the Eleventh Circuit. A divided panel of that court upheld the poll tax portion of the earlier decision but otherwise reversed the district court on December 19, 2003. The court said that the plaintiffs' evidence established that disputed issues of fact existed to be resolved, making summary judgment inappropriate. The majority of the panel felt that evidence of the circumstances of the 1968 re-enactment of the disenfranchisement provision of the Florida constitution was not sufficiently clear to break the causal chain of racial discrimination that they saw as motivating the provision's original enactment in 1868. Similarly, the panel ruled that the VRA statutory claim should not have been summarily decided, given the totality of the circumstances and the plaintiffs' evidence. Johnson v. Bush, 353 F.3d 1287 (11th Cir. 2003) (Circuit Judge Rosemary Barkett). On July 20, 2004, the Eleventh Circuit vacated the panel's decision and ordered rehearing en banc. Johnson v. Bush, 353 F.3d 1163 (11th Cir. 2004) (en banc). Rehearing resulted in the full Eleventh Circuit's opinion affirming summary judgment for the state. Johnson v. Bush, 405 F.3d 1214 (11th Cir. 2004) (en banc). Circuit Judge Phyllis A. Kravitch, who had been the dissenter to the panel opinion, wrote the majority en banc opinion. It stated that the 1968 amended version of the felon disenfranchisement provision removed any equal protection taint from the original version of the enactment. The court noted that Florida's felon disenfranchisement law pre-dated the civil war and was enacted when blacks could not vote, regardless of criminal record. To the majority, this observation, together with what the court saw as a dearth of contemporary commentary suggesting racial motivations for the 1868 retention of the disenfranchisement provision, undercut the persuasiveness of the plaintiffs' experts. Moreover, the majority found that the1986 re-enactment of the provision substantially altered it and occurred without evidence of racial bias. Additionally, the majority ruled that the VRA prohibition against voting qualifications that result in the abridgment of the right to vote on account of a person's race did not apply to Florida's felon disenfranchisement provision. To rule otherwise would allow a congressional enactment overrule a federal constitutional provision (Section 2 of the Fourteenth Amendment) and would be contrary to legislative intent , in the view of the majority. Concurring, Circuit Judge Gerald B. Tjoflat wrote that the cause of the denial of the right to vote to felons in Florida consists entirely of their conviction, not their race. The plaintiffs sought review by the U.S. Supreme Court, but the application for a writ of certiorari was denied. Johnson v. Bush, 546 U.S. 1015 (2005). A post-remand effort to re-open the judgment was denied by the district court in December 2006. Judge King also then denied a certificate of appealability, according to the district court's docket sheet. A May 2007 motion to reconsider the case was also denied. Appeals of these rulings were dismissed for failure to pay filing fees. In August 2007, another motion to re-open the case was filed, followed by an October 2007, memorandum in support. The district court repeatedly denied Defendant Rivera's motion to reopen the case. The United States Court of Appeals denied the Defendant's motion to reopen for failing to pay the requisite filling fees. On July 14, 2008 the Court of Appeals dismissed the case for want of prosecution. The case is now closed.", "summary": "Eight individuals with felony convictions who had completed their sentences filed a complaint in the U.S. District Court for the Southern District of Florida challenging the Florida constitution's felon disenfranchisement provision. On July 18, 2002, Judge James Lawrence King granted the state's motion for summary judgment. The Eleventh Circuit upheld the summary judgment opinion on July 20, 2014. The Supreme Court denied certiorari and the District Court refused to reopen the case. It is now closed."} {"article": "On July 9, 2018 plaintiff, the American Immigration Council, filed this lawsuit in the United States District Court for the District of Columbia. The plaintiff sued U.S. Customs and Border Protection (CBP) and U.S. Immigration and Customs Enforcement (ICE). Represented by the American Immigration Council and Dorsey & Whitney, the plaintiff brought their claim under the Freedom of Information Act (FOIA). The plaintiff brought three claims under FOIA: Failure to Conduct an Adequate Search for Responsive Records, Failure to Disclose Responsive Records, and Failure to Grant Plaintiff's Public Interest Fee Waiver Request. The case was assigned to Judge Amy Berman Jackson. The FOIA request sought specific identified data regarding (a) each individual who was apprehended by CBP, (b) each individual who was encountered by ICE, (c) each individual who was arrested by ICE, (d) each individual who was arrested by CBP, and (e) each individual who was removed or returned from the United States between January 1, 2016 and October 10, 2017. On July 16, 2018 plaintiff filed an amended complaint reasserting the claims from the July 9th complaint. After several joint status reports, the defendants moved for summary judgment on March 29, 2019. The plaintiffs filed a cross-motion for summary judgment on April 26, 2019. Judge Berman Jackson issued an order on the motions for summary judgment on May 27, 2020, partially granting and denying both sides' motions. She granted the plaintiff's motion for summary judgment related to birthdates and identifying information on the spreadsheets ICE redacted in previous versions. She wrote that birthdates alone would not constitute a risk of identity theft, ICE's proffered reason for withholding the information. She granted the defendant's motion for summary judgment with regards to the location information of ICE stations, since this would tangentially provide information on staffing levels at various ICE posts across the country, a protected internal procedure under FOIA. As a result, ICE was instructed to resubmit documents with the identifying information provided. 2020 WL 2748515. The case is ongoing.", "summary": "The American Immigration Council brought a suit against U.S. Customs and Border Protection (CBP) and U.S. Immigration and Customs Enforcement (ICE) for violating the Freedom of Information Act. The parties were largely cooperative and sought to avoid litigation. After cross-motions for summary judgment, ICE was instructed to provide the American Immigration Council with documents that list birthdates and similar identifying information, but it was entitled to withhold location data on ICE posts. The case is ongoing."} {"article": "On January 23, 2017, four minor children confined to the state juvenile facilities Copper Lake School for Girls and the Lincoln Hills School for Boys filed this class action in the U.S. District Court for the Western District of Wisconsin. The plaintiffs sued various state officials responsible for the facility under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the defendants had violated their Eighth and Fourteenth Amendment rights by wrongfully and unlawfully imposing solitary confinement, mechanical constraints, chemical agents such as pepper spray, and strip searches on the minor prisoners. Represented by the ACLU and the Juvenile Law Center, the plaintiffs sought declaratory and injunctive relief. The case was assigned to District Judge James D. Peterson and Magistrate Judge Stephen L. Crocker. The State of Wisconsin operated the Lincoln Hills School for Boys and the Copper Lake School for Girls, which incarcerated approximately 150\u2013200 youth prisoners who were as young as 14 years old. According to the plaintiffs, the Schools routinely subjected these prisoners to unlawful mechanical restraints and pepper spraying, as well as to solitary confinement whereby the children were forced to remain in their cells for 22\u201323 hours a day. Many of these children were forced to spend their only free hour outside of a solitary confinement cell in handcuffs and chained to a table. The plaintiffs alleged that officers also repeatedly and excessively used bear mace and other pepper sprays against the children, causing them excruciating pain and impairing their breathing. The plaintiffs claimed that these practices constituted serious violations of the children\u2019s constitutional rights, including their rights to substantive due process under the Fourteenth Amendment and their right to be free from cruel and unusual punishment under the Eighth Amendment. On January 24, 2017, the plaintiffs moved for certification of a class defined as \u201c[a]ll prisoners who are now, or in the future will be, confined at Lincoln Hills School for Boys and Copper Lake School for Girls.\u201d On September 18, 2017, Judge Peterson granted class certification. On April 17, 2017, the plaintiffs filed an amended complaint, adding five plaintiffs and additional factual allegations regarding those plaintiffs. The plaintiffs also requested attorneys\u2019 fees and costs in their amended complaint. On April 19, 2017, the plaintiffs sought a preliminary injunction ordering the defendants and their agents to eliminate the use of solitary confinement for disciplinary or punitive purposes, the routine use of mechanical restraints, and the use of pepper spray for punishment and behavior management or control. They also requested that the defendants limit any use of chemical agents to rare and temporary responses necessary to prevent imminent and serious physical harm to persons. In support of this motion, the plaintiffs argued that each of these practices violated the plaintiffs\u2019 rights under the Eighth and Fourteenth Amendments. On June 21, 2017, the Wisconsin State Journal, the Wisconsin Freedom of Information Council, the Milwaukee Journal Sentinel, the Wisconsin Newspaper Association, and the Associated Press moved to intervene for the limited purpose of objecting to any closure of any part of any proceedings in this lawsuit. Specifically, the intervenors objected to the plaintiffs' motion to close the courtroom for the display of videos to protect the identities of juveniles, urging the court to consider the public\u2019s interest in transparency. That same day, the court entered an order granting the plaintiffs\u2019 motion to close the courtroom but, in light of the intervenors\u2019 objection, required the court to take a break before displaying the videos, and asked that those who remained in the courtroom sign a non-disclosure agreement. Finding the plaintiffs\u2019 arguments compelling, the court granted a preliminary injunction on July 10, 2017, barring defendants from using disciplinary or punitive restrictive housing or any other form of disciplinary or punitive solitary confinement in any manner other than in very limited and brief specific instances outlined by the court. The court also enjoined the defendants from using chemical agents in any manner other than where a prisoner engaged in physical harm to himself or others. Additionally, the court required the defendants and their agents to meet certain minimum standards with regard to their use of restrictive housing and their use of mechanical restraints. The parties began settlement negotiations in September 2017. In January 2018, the Wisconsin State Legislature voted to close Lincoln Hills and Copper Lake by January 1, 2021. (In the summer of 2019, that deadline was pushed back to July 1, 2021). The parties continued their negotiations in mediation sessions before Magistrate Peter Oppeneer in April and May 2018. On June 1, 2018, after reaching a settlement, the parties jointly moved the court to grant preliminary approval of the proposed settlement agreement. On June 20, 2018, Judge Peterson granted preliminary approval of the proposed settlement agreement and approved the proposed notice. The preliminary approval contained eleven points for the parties to use as guidelines in reaching an agreement. These included: reducing the maximum amount of time incarcerated youth are held in solitary confinement, reducing the use of pepper spray, increasing opportunities for physical exercise, and ending a rule that only one book be allowed to inmates in solitary confinement. (Details here). On September 21, 2018, Judge Peterson approved the settlement agreement. The settlement agreement required the defendants to adopt policy changes with regard to punitive solitary confinement, the use of chemical agents and mechanical restraints, and the administration of strip searches. All of these practices were in large part prohibited by the settlement agreement and those few instances where they were not prohibited were clearly defined by the agreement. The agreement also required that the defendants be monitored during the three-year-minimum settlement term and that they submit reports detailing the use of the new policies and practices. The defendants agreed to pay for a monitor's reasonable fees and costs. The defendants also agreed to pay the plaintiffs' counsel $885,000 in fees and costs for work done through June 18, 2018 and an additional $220.50/hour for work done by the plaintiffs' counsel from June 19, 2018 until entry of the settlement agreement. The court retained jurisdiction to ensure compliance. Pursuant to the parties' agreement that the facilities be monitored, the monitor submitted her first report on January 14, 2019, indicating partial compliance with the settlement by the defendants and a need for documentation of policies to be improved. The majority of youth were no longer in solitary confinement for more than seven days, however, challenges as to the reliability of documentation remained. Under the settlement terms, administrative confinement was only to be used for a youth posing a serious risk of imminent physical harm to others, however, the monitor observed instances where administrative confinement was used though the youth wasn't at risk of imminent physical harm to others. Additionally, though strip searches had decreased, staff had been utilizing a \"hygiene\" check instead, where they required the youth to strip to their underwear. The monitor noted that this search should only be used for probable cause of youth possession drugs or weapons. In general, the monitor noted that documentation for policies, programs, and quality assurance needed to be improved further. As of July 31, 2020, the court-appointed monitor continues to submit regular reports.", "summary": "This 2017 lawsuit was brought by four minor children under the custody of the Copper Lake School for Girls and the Lincoln Hills School for Boys in the U.S. District Court for the Western District of Wisconsin. The plaintiffs alleged that the defendants had violated their Eighth and Fourteenth Amendment rights by wrongfully and unlawfully imposing solitary confinement, mechanical constraints, chemical agents such as pepper spray, and strip searches on the minor prisoners. In January 2018, the state legislature voted to close the facilities by January 1, 2021 (that deadline was later delayed to July 1, 2021). In June 2018, the parties reached a settlement that changed the policies and practices regarding the above punishments by largely prohibiting practices. The settlement required monitoring during its three-year-minimum term. The first monitor report was submitted on January 14, 2019, indicating partial compliance. As of July 31, 2020, monitoring is ongoing."} {"article": "On August 19, 2010, the ACLU of Illinois filed a lawsuit in the U.S. District Court for the Northern District of Illinois, under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, against the Cook County State's Attorney. The ACLU, represented by its own attorneys and private counsel, sought declaratory and injunctive relief, alleging that the Illinois Eavesdropping Act violated the First Amendment of the United States Constitution. The Illinois Eavesdropping Act criminalized non-consensual audio recording of oral communication of others. The ACLU intended to record police officers performing their duties in public without their consent and make the recordings available to the general public. Due to its fear of prosecution under the Act, the ACLU sought to challenge the statute and this started the lawsuit. On October 28, 2010, the District Court (Judge Suzanne B. Conlon) granted the State's Attorney's motion to dismiss the lawsuit for lack of standing. ACLU of Illinois v. Alvarez, 2010 WL 4386868 (N.D. Ill. 2010). The Court denied the ACLU's motion to alter the judgment and to amend the complaint on January 10, 2011. ACLU of Illinois v. Alvarez, 2011 WL 66030 (N.D. Ill. 2011). Judge Conlon held that the ACLU suffered no First Amendment injury, reasoning that the First Amendment did not protect its right to audio record unwilling speakers. The ACLU appealed the decision to the Seventh Circuit. On May 8, 2012, the Seventh Circuit Court (Diane S. Sykes) reversed the lower court's judgment and remanded the case. ACLU of Illinois v. Alvarez, 679 F.3d 583 (7th Cir. 2012). The appeals court ordered the district court to allow the amended complaint and to issue a preliminary injunction preventing the State's Attorney's prosecution of the ACLU under the Act. Judge Sykes explained that the lower court abused its discretion in its ruling regarding the ACLU's standing. The Court of Appeals found that audio recording was entitled to First Amendment protection, and that the willingness of the speakers was irrelevant to the standing issue. Regarding the ACLU's First Amendment claim, the Seventh Circuit found that the First Amendment interests were strong in this case and that a heightened scrutiny applied. The Act burdened directly the speech and press rights under the First Amendment, and was not closely tailored to the government's interest in protecting conversational privacy. Judge Richard A. Posner dissented, focusing on the importance of privacy, especially that of the civilians interacting with police officers in public. (The State sought Supreme Court review, but its certiorari petition was denied on November 26, 2012.) On remand, the case was reassigned to Judge Sharon J. Coleman. On July 6, 2012, Judge Coleman issued a preliminary injunction according to the appellate court's order. The ACLU filed its amended complaint on July 10, 2012. On December 18, 2012, the District Court granted summary judgment to the ACLU for reasons set forth in the appellate opinion. ACLU of Illinois v. Alvarez, 2012 WL 6680341 (N.D. Ill. 2012). Judge Coleman further ordered a permanent injunction in favor of the ACLU on January 14, 2013, which prohibited the State's Attorney from prosecuting the ACLU for its audio recording of on-duty police officers without their consent in public. On March 5, 2013, Judge Coleman ordered the State's Attorney to pay the ACLU in sum of $645,549 for attorneys' fees and litigation costs. This ended the case.", "summary": "On August 19, 2010, the ACLU of Illinois filed a lawsuit in the U.S. District Court for the Northern District of Illinois against the Cook County State's Attorney. The ACLU sought declaratory and injunctive relief, alleging that the Illinois Eavesdropping Act, which criminalized non-consensual audio recording of police officers on duty in public, violated the First Amendment of the United States Constitution. Although the district court originally found that the ACLU lacked standing to pursue the matter, this was reversed by the 7th Circuit Court of Appeals in May 2012. In an opinion by Judge Sykes, the Court of Appeals ordered the District Court to issue a preliminary injunction preventing the State's Attorney's prosecution of the ACLU under the Act. Judge Richard A. Posner dissented. On remand, the district court entered a permanent injunction in favor of the ACLU on January 14, 2013, which prohibited the State's Attorney from prosecuting the ACLU for its audio recording of on-duty police officers without their consent in public. The ACLU also won attorneys' fees and costs."} {"article": "On June 21, 2010, a former employee of the Greenville County School District filed a lawsuit in the U.S. District Court for the District of South Carolina against the school district, the South Carolina Employment Security Commission, and two EEOC employees. The pro se plaintiff sought monetary damages for loss of wages and unemployment benefits as well as injunctive relief, alleging that she was discharged without the Human Resources Department's knowledge and without being notified of her right to appeal. On August 13, 2010, the Court (Magistrate Judge Bruce Howe Hendricks) issued a Report and Recommendation for Dismissal of Parties. Specifically, Judge Hendricks recommended that the court dismiss the EEOC employees and the South Carolina Employment Security Commission (SCESC). His recommendation regarding the EEOC employees was based on the plaintiff's failure to state a cognizable claim and on the fact that the EEOC employees were not subject to suit under Title VII in the case. He based his recommendation regarding the SCESC on the fact that the Eleventh Amendment \"bars suits against a State filed by it [sic] own citizens. See Hans v. Louisiana, 134 U.S. 1 (1890).\" On December 9, 2010, the plaintiff and the defendants (excluding the EEOC employees and the SCESC) filed a Stipulation of Dismissal with Prejudice, stipulating that no matter of controversy existed and that the plaintiff's claims should be dismissed. The next day, the District Court (J. Michelle Childs) adopted the earlier Report and Recommendation for Dismissal of Parties and dismissed the two EEOC employees and the SCESC. This ended the case.", "summary": "This case was brought by an hourly wage employee of the Greenville County School District against the school district and the South Carolina Employment Security Commission. The plaintiff sought monetary damages for loss of wages and unemployment benefits as well as injunctive relief, alleging that she was discharged without the Human Resources Department's knowledge and without being notified of her right to appeal. On December 10, 2010, the court dismissed the case with prejudice."} {"article": "On June 2, 2010, plaintiff, an animal rights activist, filed this action under 42 U.S.C. \u00a7 1983 against the City of Detroit in the United States Court for the Eastern District of Michigan, Southern Division. The plaintiff, represented by the American Civil Liberties Union of Michigan (ACLU) asked the court for declaratory, injunctive, and compensatory damages for violation of the plaintiff's constitutional rights. Specifically, the plaintiff claimed that a misdemeanor citation for leafleting outside a concert was a violation of his First, Fourth, and Fourteenth Amendment rights. On July 31, 2009, Plaintiff, an animal rights activist, in conjunction with others, decided to distribute leaflets outside of the Warped Tour at Comerica Park in downtown Detroit. After successfully distributing literature for two hours, plaintiff was approached by a Detroit Police Officer, who informed him that he required a permit to distribute the leaflets. The plaintiff asked for the city ordinance that made it a crime to distribute without a license, but the officer would not provide one. The officer detained the plaintiff and issued the plaintiff a misdemeanor citation for distribution leaflets without a license. Plaintiff argued that distributing noncommercial leaflets is not a crime, and furthermore constitutes protected speech under the First Amendment. He was charged with unlawfully distributing commercial leaflets and operation of a business on a public sidewalk. Plaintiff was required to pay a $500 bond. On November 19, 2009, the charges were dismissed shortly after being filed, with prejudice. Plaintiff brought this action for compensatory, injunctive, and declaratory relief as a result of that experience. On August 11, 2011, the Court (Judge Avern Cohn) entered an order of dismissal, noting that the parties had settled the case. On December 6, 2011, plaintiff filed a Motion to Enforce the Settlement Agreement, Impose Sanctions, and Award Attorney's fees. The plaintiff alleged that after the case had settled in August, and the Order of Dismissal had been entered, the Defendant city refused to sign the Settlement Agreement and caused extraordinary delay. On December 19, 2011, the City signed the Settlement Agreement, agreeing to compensate plaintiff (another similar case had been consolidated with the original plaintiff's) for injury, and pay attorney's fees in the amount of $20,000. The City also agreed to issue training directives on First Amendment rights, Retaliation, and Loitering, to be read to every shift every day for a week, and once a week for six months thereafter. It also agreed to alter its policy of allowing complaints regarding police conduct to be filed even when charges are pending against the complainant. Lastly, the City agreed to make available literature regarding the complaint process available on its website, in its precincts, and accompanying the complaint forms. On March 14, 2012, the Court entered a stipulated order of voluntary dismissal with prejudice, closing the case. We have no further information about the City's compliance with the Settlement Agreement.", "summary": "A Detroit Police Officer issued a misdemeanor citation to an activist distributing literature without a license. This turned out to not be a crime, and plaintiff claimed the prosecution was malicious. The City settled for $20,000 and agreed to engage in reforms regarding training about First Amendment rights, as well as reform its civilian complaint process for police conduct."} {"article": "On November 4, 2009, Prison Legal News (PLN) filed a lawsuit in the United States District Court of the Southern District of Texas under 42 U.S.C. \u00a7 1983 and 1988 against the Texas Department of Criminal Justice. PLN, represented by private and public interest counsel, asked for punitive and compensatory damages and injunctive relief, claiming that PLN's right to free speech and due process had been violated. Specifically the plaintiff claimed that a prisoner at the Texas Department of Criminal Justice (TDCJ) Hilltop Unit ordered a copy of Women Behind Bars from PLN and once it arrived to Hilltop, informed the prisoner she could not receive the book due to a content violation. PLN did not receive notification of this denial. PLN sent multiple copies of Women Behind Bars and other books critical of the prison system and the books were all denied entry. PLN claimed that their First Amendment rights to free speech and expression had been violated, their liberty interest in communicating with incarcerated individuals had been denied, and that there was no legitimate penological interest for doing so. Furthermore, PLN claimed that they had been denied due process of law because PLN had not been given notice when their publications were not allowed into the prison. On January 4, 2011, the District Court (Judge Janis Graham Jack) granted defendants' motion for summary judgment. The court held that First Amendment rights do not apply to readers and publishers alone, but also to book distributors, as long as the recipient of the book is willing. However, the court found that stopping these books from coming into prisons was a legitimate government interest for the TDCJ. The court noted that since this was not a facial challenge of book banning practices in Texas prisons, but was an as applied challenge, it was much harder to rule in favor of the plaintiffs in this case as the judgment of prison officials is given broad deference. The plaintiffs then appealed to the Court of Appeals for the Fifth Circuit and the summary judgment ruling was affirmed on June 1, 2012 after a de novo review.", "summary": "On November 4, 2009, Prison Legal News (PLN) filed a lawsuit in the United States District Court of the Southern District of Texas asking for punitive and compensatory damages and injunctive relief, claiming that PLN's rights to free speech and due process had been violated by members of the Texas Department of Criminal Justice. Specifically the plaintiff claimed that a prisoner at the Texas Department of Criminal Justice (TDCJ) Hilltop Unit ordered copies of books but was informed that she could not receive the book due to a content violation. PLN did not receive notification of this denial. PLN claimed that their First Amendment rights to free speech and expression had been violated, their liberty interest in communicating with incarcerated individuals had been denied, and that there was no legitimate penological interest for doing so. Furthermore, PLN claimed that they had been denied the due process of law because PLN had not been given notice when their publications were not allowed into the prison. On January 4, 2011, the District Court granted defendants' motion for summary judgment holding that there was no applicable First Amendment challenge to the case and there was no violation of due process. The plaintiffs then appealed to the Court of Appeals for the Fifth Circuit and the decision for summary judgment was affirmed on June 1, 2012."} {"article": "On October 12th, 2015, the plaintiff, who was a black 7 year-old with Attention Deficit Hyperactivity Disorder (ADHD), was attending after school program administered by defendant Flint & Genesee Chamber of Commerce. While there, the plaintiff experienced some behavioral challenges related to his disability, which staff were aware of. The plaintiff\u2019s behavior reportedly involved kicking a supply cart and running around on the bleachers. Staff requested a school resource officer (SRO), who arrived on the scene and handcuffed the plaintiff behind his back. After the plaintiff's mother arrived and demanded that the handcuffs be removed, the officer responded that the key was in a lockbox and he would need to await the arrival of other officers to remove the handcuffs. The plaintiff remained handcuffed for nearly an hour in the lobby of the building, attracting a crowd of observers. The complaint also noted that the plaintiff's ADHD may have been exacerbated or caused by the health crisis happening in Flint, MI at this time. Residents were urged to stop drinking Flint\u2019s tap water due to high levels of lead in the drinking water, which can cause behavioral problems and learning disabilities in children On July 31st, 2018 plaintiff\u2019s mother filed this lawsuit on her son's behalf in the U.S District Court for the Eastern District of Michigan. Represented by the Disability Rights Program of the ACLU, the ACLU of Michigan, and private counsel, the plaintiff sued the City of Flint, MI, Flint's Chief of Police in his official capacity, the school resource officer in his individual capacity, the Flint Chamber of Commerce, and the Genesee Chamber of Commerce under 42 U.S.C. \u00a7 1983, alleging unreasonable seizure and excessive force in violation of the Fourth and Fourteenth Amendments. The plaintiff sought permanent injunctive relief that would prohibit the defendants from taking similarly excessive action against schoolchildren in the future and declaratory relief establishing that the defendants have violated his constitutional and civil rights under the Fourth Amendment, Title II of the American with Disabilities Act, Section 504 of the Rehabilitation Act, and Michigan's Persons with Disabilities Civil Rights Act. The plaintiff also sought compensatory and punitive damages for the significant emotional suffering, psychological injury and trauma he suffered, and reasonable attorneys\u2019 fees and costs incurred during the litigation. The defendants City of Flint and City Police Chief filed a motion to dismiss on October 9, 2018. On April 12th, 2019 the motion to dismiss was granted for the Chief of Police since the court felt that those claims overlapped with the claims against the City, since the plaintiff was suing the Chief of Police in his official capacity. The Chief of Police was removed from the litigation on May 20th, 2019. The order to dismiss was granted in part and denied in part with respect to the claims against the City, sustaining most of the claims against the City, but removing the claim under Section 504 of the Rehabilitation Act, since the plaintiff failed to allege that the City or the other defendants were aware of the plaintiff's disability. After that failed motion to dismiss, the parties began a series of settlement conferences, meeting 8 times between November 15th, 2019 and July 10th, 2020. During those meetings the parties negotiated the following settlement agreement:
    1. The creation of a fund of $40,000 to help address the plaintiff's needs, and new policies adopted by the after-school program and the Flint Police Department.
    2. The Flint-Genesee Chamber of Commerce agreed that the after-school program will adopt the following policies, among others:
      • No physical restraint or intervention except as a last resort;
      • No school resource officer involvement except when there is imminent danger;
      • Require documentation of physical restraint and notice to parents; and
      • Provide training for staff regarding disabilities.
    3. The Flint Police Department\u2019s juvenile offender policy will be revised to encourage officers to do the following, among other things, whenever possible:
      • Limit police involvement at schools to criminal offenses and not become involved in school discipline issues;
      • Use alternatives to arresting juveniles;
      • Use the lowest level of enforcement for elementary school children;
      • Involve parents whenever possible;
      • Release children without further action when there has been no property damage or physical injury;
      • De-escalate whenever appropriate; and
      • Participate in training related to implicit bias, de-escalation, special education, and positive behavior intervention.
    4. Defendants also covered the plaintiff\u2019s attorney\u2019s fees
    The Clearinghouse does not have access to the full settlement agreement, but details regarding the settlement can be found in this ACLU press release. The parties reached this agreement on August 14th, 2020. The settlement was approved by District Judge Denise Page Hood on September 9th, 2020, who subsequently dismissed the case on September 29th. The settlement is ongoing.", "summary": "In 2018, the ACLU and the ACLU of Michigan filed a lawsuit against the Flint Police Department and the Flint Chamber of Commerce on behalf of a child with disabilities who was handcuffed by a school resource officer (SRO) when he was seven years old. Plaintiff, who is black, has Attention Deficit Hyperactivity Disorder (ADHD). The case ended in a settlement agreement in the fall of 2020, which created a fund t0 help address plaintiff\u2019s needs and new policies adopted by the afterschool program and the Flint Police Department."} {"article": "The EEOC's Philadelphia district office sued International Longshoreman's Association Local 1694, a Delaware dockside union, on August 29, 2005 in the U.S. District Court for the District of Delaware. The EEOC's complaint alleged that the union violated the Age Discrimination in Employment Act when it disallowed a union member from attending training sessions based on age, but allowed younger members to attend. The court entered a consent judgment on September 19, 2006, which stipulated that the union would pay the aggrieved employee $10,000 in damages, post a notice of compliance with the ADEA, draft non-discrimination policies and complaint procedures, and provide ADEA training to all local union members. The terms of the agreement were to run for 2 years. The docket sheet does not show any further enforcement took place, so the case closed in 2008.", "summary": "The EEOC obtained a consent judgment that required a union to pay $10,000 in damages and comply with Age Discrimination in Employment Act requirements after alleging that the union disallowed a union member to attend training due to age."} {"article": "On April 30, 2012, a family of Catholic business owners filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs sued the U.S. Departments of Health and Human Services, Labor, and the Treasury under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"). The plaintiffs, represented by the Alliance Defense Fund, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Claiming that providing contraceptive coverage would contravene their Catholic faith, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. On June 8, 2012, the defendants moved to dismiss the case for lack of jurisdiction. The defendants argued that the plaintiffs could not claim any imminent harm because they had not shown that they could not escape enforcement by virtue of the regulations' grandfathering provision. The plaintiffs filed an amended complaint and an amended motion for injunctive relief on June 26, 2012, detailing reasons why their insurance plan could not claim exemption from the regulations via the grandfathering provision, and why they faced imminent harm absent injunctive relief. On July 13, 2012, the U.S. moved to dismiss this amended complaint and opposing the amended injunction motion, arguing that the plaintiffs had failed to state a claim upon which relief could be granted. Specifically, the government claimed that the plaintiffs had not sufficiently alleged a substantial burden on their religious freedom, and that even if a substantial burden existed, the contraceptive coverage regulations were the least restrictive means of serving a compelling government interest in women's health and equality. On July 27, 2012, the District Court (Judge John L. Kane) granted the plaintiffs' motion for a preliminary injunction, finding that the plaintiffs could not avoid imminent harm to their constitutional and statutory rights via either the grandfathering provision or the defendants' enforcement \"safe harbor\" period. Judge Kane further found that the regulations were not the least restrictive means of furthering the government's compelling interest and enjoined the defendants from enforcing the contraceptive mandate against the plaintiffs. Newland v. Sebelius, 881 F. Supp. 2d 1287 (D. Colo. July 27, 2012). The U.S. appealed the preliminary injunction order to the 10th Circuit (Docket No. 12-01380). On October 26, 2012, District Court Judge Kane granted the plaintiffs' motion to stay the district court proceedings pending the 10th Circuit appeal. On March 29, 2013, the 10th Circuit Clerk (Elisabeth A. Shumaker) filed an order denying the defendants' motion to consolidate the case with appeal number 12-6294, Hobby Lobby Stores, Inc. v. Sebelius. On October 3, 2013, without hearing oral argument, Circuit Court Judge Scott M. Matheson, Jr., affirmed the district court's decision to grant injunctive relief and remanded the case to the district court for further proceedings. On January 31, 2014, the government sought review in the Supreme Court; the petition was held pending the Supreme Courts' decision in Hobby LobbyBurwell v. Hobby Lobby (also known as Hobby Lobby v. Sebelius) and Conestoga Wood Specialities Corps. The Hobby Lobby decision issued on June 30, 2014: In 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. (The Court emphasized, however, that alternative methods for meeting the government's asserted interest were available.) The next day, the Supreme Court denied the government's petition for review in this case. On March 16, 2015, the District Court granted an unusually broad permanent injunction for the plaintiffs. 83 F.Supp.3d 1122. The injunction prevented the government not only from enforcing the version of the contraception mandate that existed at the time of the Hobby Lobby decision against the plaintiffs' business, but any future version of the mandate. Permanent injunctions in similar cases have limited the government only from enforcing the version of the mandate that was at issue in Hobby Lobby. The Court emphasized that the injunction did not apply beyond the particular plaintiffs in the case. In this injunction, the government bears the burden of seeking to dissolve it if it issues a version of the contraceptive services mandate that complies with the RFRA. The injunction applied to the plaintiffs' family business, Hercules Industries, and the claims of the individual plaintiffs were abated pending further action by the court. On April 29, 2015, the parties notified the court that attorneys' fees and costs had been resolved out of court by settlement.", "summary": "In 2012, a family of Catholic business owners filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on their religious freedom by requiring them to provide coverage for contraception through their business's group health insurance plan. The District Court granted injunctive relief, which was affirmed by the 10th Circuit Court of Appeals. The government sought review in the Supreme Court, but its petition was denied on July 1, 2014, the day after the Supreme Court issued its Hobby Lobby decision on a similar question. On March 16, 2015, the District Court granted the plaintiffs' business, Hercules Industries, an unusually broad permanent injunction. The injunction prevents the government from enforcing future version of the contraceptive services mandate against the plaintiff business."} {"article": "On November 9, 2012, Prison Legal News (PLN), a monthly publication that reports on criminal justice-related issues, filed a federal lawsuit in the Eastern District of Texas against Upshur County, Texas, alleging violation of its rights to free speech and due process at the Upshur County Jail. On October 10, 2013, the plaintiff filed a second amended complaint adding allegations of violations of the right to free press. PLN was represented by the Texas Civil Rights Project, as well as by lawyers who work for its umbrella organization, the Human Rights Defense Center. The plaintiff sought declaratory and injunctive relief, along with nominal, compensatory, and punitive damages. According to the complaint, PLN mailed copies of its monthly publication to jail prisoners, as well as copies of a book titled Protecting Your Health and Safety. The jail rejected approximately 90 of PLN's publications over a one-year period. The jail also rejected legal mail sent to prisoners by PLN. No notice was provided to the prisoners regarding the censorship of PLN's publications. The complaint alleges that the Upshur County Jail's prisoner handbook \"contains no written criteria explaining when a publication will be rejected,\" and jail policy \"does not provide a sender any notice or explanation when a book is censored.\" On September 30, 2013, the district court (Judge Rodney Gilstrap) granted in part and denied in part the plaintiff's motion for a preliminary injunction. The court (Judge Gilstrap) found that modifications to the jail's \"correspondence plan\" were necessary in order to meet standards guaranteed by the First and Fourteenth Amendments. The court (Judge Gilstrap) ordered implementation of specific terms for rejecting correspondence. The parties entered into a settlement agreement that was approved by the court on December 6, 2013. Under the agreement, the defendants agreed to adopt a new policy for correspondence and agreed to distribute publications such as Prison Legal News. The jail also agreed to provide notice to senders and prisoners, and an opportunity to appeal, when mail was censored or rejected.", "summary": "In November 2012, Prison Legal News filed a lawsuit against Upshur County Texas, alleging that Upshur County Jail authorities rejected those and refused to deliver the monthly publication to prisoners. PLN argued that the jail's actions violated its rights to free speech, free press, and due process under the U.S. and Texas Constitutions. The court (Judge Rodney Gilstrap) granted in part and denied in part the plaintiff's motion for a preliminary injunction, which ordered the jail modify its policies on correspondence. In December 2013, the parties agreed to settlement, under which the jail agreed to adopt a new policy and distribute Prison Legal News."} {"article": "On August 24, 2001, the Louisville Area Office of the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Wal-Mart Stores, Inc. in the U.S. District Court for the Eastern District of Kentucky, London Division, alleging disparate treatment of female employees, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, and seeking relief for a class of similarly situated female applicants who had been adversely affected. Specifically, Plaintiff EEOC claimed that Wal-Mart had failed to hire a specific female applicant as well as others in the class into vacant positions within its London, Kentucky facility. Plaintiff asked the court for a remedy consisting of injunctive and monetary relief for the class. The case was assigned to Judge Karen Caldwell. The complaint alleges that in October 1998, a female employee of Wal-Mart's retail store in London, Kentucky was denied a transfer to work in the DC 6097 location as a freezer department \"order filler.\" She filed a charge with the EEOC asserting that Wal-Mart discriminated against her because of her gender when her transfer application was denied. The EEOC notified Wal-Mart of the charge, conducted an investigation, and determined that evidence supported Smith's allegations and that there was evidence that a class of women were not hired as order fillers because of their gender. On July 15, 2009, Wal-Mart filed a motion for summary judgment claiming that the EEOC had not provided sufficient evidence to establish its prima facie case of discrimination, and that the court lacked jurisdiction to hear part of the case. On February 12, 2010, the court denied Wal-Mart's motion for summary judgment on both grounds. 2010 WL 567316. On March 1, 2010 the parties entered into a consent decree. The terms of the consent decree were that Wal-Mart would be enjoined from discriminating against females in its hiring of order-filler positions, and that Wal-Mart would not retaliate in hiring or any other manner against those applicants or employees that had made a charge against Wal-Mart under Title VII. Furthermore, the consent decree required that Wal-Mart would retain all records of applications and employment, post notices of the non-discrimination policy at each of its facilities in Kentucky, provide training on what constitutes an unlawful employment practice under Title VII, and attempt to recruit female employees for order-filler employment. The consent decree also required Wal-Mart to hire a certain number of order-filler positions from a list of class members provided by the EEOC. Finally the consent decree required that Wal-Mart pay $11,700,000 in monetary relief to the class. On October 15, 2010, the EEOC filed a motion to enforce the terms of the consent decree claiming that Wal-Mart had violated the decree by failing to instate the listed class-members and instead requiring them to apply for the positions as outside applicants would. Furthermore, the EEOC claimed that Wal-Mart had instated a physical abilities test that had not been discussed as part of the consent decree and that none of the more than 90 class members from the list who had applied for positions had been offered a position by Wal-Mart. Wal-Mart's response to this motion claimed that they had made diligent efforts to offer these positions to the class-members on the list but that most had either turned the position down or not met the qualification requirements for the position. Wal-Mart also argued that the plain language of the consent decree allowed for those applicants of the class members list to be subjected to the same qualification standards as outside applicants. On January 6, 2011, the court denied the EEOC's motion, holding that Wal-Mart's hiring policy was in compliance with the consent decree. 2011 WL 42997. On March 7, 2011, the EEOC moved for a fairness hearing for class members (and people who wanted but did not have class status) to air their concerns before damages were distributed. The EEOC filed around 100 objections from people who were dissatisfied with the allocation of recovery under the consent decree. In preparation for the hearing, the parties conferred, and several people were found to be entitled to more money due to an administrative error made by Wal-Mart. On August 25, 2011, the parties jointly moved to modify the consent decree, with Wal-Mart agreeing to pay $120,000 more in order to cover the revised settlement payments.The fairness hearing took place on October 25, 2011. On December 11, 2011, the court ordered that the settlement money be distributed. 2011 WL 6400160. The court retained jurisdiction for five years after entry of the consent decree, and the docket shows no activity during that period. Presumably, the case closed in March 2015.", "summary": "In August 2001, the EEOC brought this class action lawsuit in the U.S. District Court for the Eastern District of Kentucky. The plaintiff alleged that Wal-Mart discriminated against women in hiring for positions in one of its distribution centers, in violation of Title VII. The parties reached a settlement agreement in March 2010 in which Wal-Mart agreed to pay $11.8 million to the class members. The case closed in March 2015."} {"article": "On April 18, 2002, inmate Roderick Johnson filed an extensive complaint under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Texas, alleging that Texas prison officials failed to protect him from repeated sexual assault and therefore violated his rights under the Eighth Amendment and the Equal Protection Clause. Johnson brought separate Equal Protection claims for failure to protect because of his race and because of his sexual orientation. Johnson, a black homosexual, claimed that prison officials failed to protect him from prison gangs that repeatedly raped him and bought and sold him as a sexual slave while he was housed at the Texas prison system's Allred Unit. Plaintiff Johnson was represented by the National Prison Project of the American Civil Liberties Union (ACLU) and several private attorneys. The defendants moved for judgment on the pleadings and for summary judgment, asserting qualified immunity and a failure on the prisoner's part to exhaust administrative remedies. The United States District Court for the Northern District of Texas (Judge Jerry Buchmeyer) in April, 2003, denied the defendants' motions, and the defendants brought interlocutory appeals. Johnson v. Johnson, No. 02-87, 2003 U.S. Dist. WL 21510816 (N.D.Tex. June 9, 2003). The Fifth Circuit Court of Appeals dismissed Johnson's race-based Equal Protection claims and remanded the case to the district court for further proceedings on the remaining claims. Johnson v. Johnson, 385 F.3d 503 (5th Cir. 2004). The Court of Appeals noted that the Prison Litigation Reform Act (PLRA), 42 U.S.C. \u00a7 1997e, requires that a prisoner exhaust administrative remedies available within the correctional facility before bringing suit under Section 1983 regarding prison conditions. The Court held that Johnson had exhausted the available administrative remedies for his Eighth Amendment claims. The Court also found that Johnson had exhausted remedies for some of his Equal Protection sexual orientation claims because his grievances were sufficient to give prison officials fair notice that there might have been a sexual-orientation-related aspect to Johnson's problems. The Court further held that certain defendant prison officials were not entitled to qualified immunity because they did not reasonably respond to Johnson's grievances and their conduct was clearly illegal. On remand before the United States District Court for the Northern District of Texas, the case was reassigned to Judge Barbara M. G. Lynn on January 3, 2005, and on March 22, 2005, the case caption was modified to Johnson v. Wathen to reflect the dismissal of several defendants. On September 8, 2005, Judge Lynn granted plaintiff Johnson's petition for writs of habeas corpus. The case was tried before a jury which rendered a verdict in favor of the defendants on each of Johnson's claims on October 18, 2005. There was some subsequent litigation over attorney's fees. In January 2006, the court ordered costs against the plaintiff. On May 23, 2012, the plaintiff moved for the court to grant him a temporary restraining order and a preliminary injunction. The plaintiff filed the motion pro se (on his own behalf). The plaintiff was released from prison and placed on parole in 2003, but he returned to prison in the fall of 2007. The plaintiff alleges that on September 11, 2007, the ACLU contacted the Executive Director of the Texas Department of Criminal Justice requesting that the plaintiff be placed in \u201csafe keeping\u201d because he was at extreme physical risk. The plaintiff alleges that he was subsequently placed in temporary \u201csafekeeping\u201d. In October 2007, the plaintiff alleges that he was transferred to the New Mexico Department of Corrections under the Interstate Corrections Compact due to concerns for his safety. The plaintiff alleges that on August 9, 2011, he was involuntarily returned back into the custody of the Texas Department of Criminal Justice. The plaintiff alleged that immediately upon arrival in Texas he was placed in solitary confinement under punitive conditions. The plaintiff alleged that he was in constant fear that prison officials would follow through with their threats to have him killed in retaliation for his petitioning for the redress of his grievances administratively and through the courts. The plaintiff also alleged that prison officials were being deliberately indifferent to the serious mental health risks posed by the conditions of isolation he was being kept in. The plaintiff alleged his treatment was retaliation for his prior suit against the Texas prison system. He alleged he had filed over 25 administrative grievances with the prison in regard to his treatment. The plaintiff alleged that the publicity surrounding his case will not ensure his safety in the Texas prison system. The plaintiff requested to serve the rest of his sentence in another jurisdiction. On June 4, 2012, Magistrate Judge Paul D. Stickney was added to the case. On June 4, 2012, the plaintiff moved for the court to appoint him counsel. On August 12, 2012, Judge Stickney ordered a new case to be opened in regard to the plaintiff\u2019s current claims. This new case was 7:12-cv-00138. On September 11, 2012, the case was transferred to the Southern District of Texas. This new case was 4:12-cv-02728. The following dockets have been consolidated with this case: 7:12-cv-00138 (the Northern District of Texas), 4:12-cv-02728 (the Southern District of Texas). The case was assigned to Judge Sim Lake. On October 4, 2012, the plaintiff filed an amended complaint. Within his amended complaint, he reiterated his allegations from his May 23, 2012 motion. On February 21, 2013, the defendants moved to dismiss the case for failure to state a claim. On July 22, 2013, Judge Slim granted the defendants\u2019 motion to dismiss the case for the plaintiff\u2019s failure to state a claim. The case was dismissed with prejudice. (2013 WL 3816727). On August 23, 2013, the plaintiff appealed the dismissal of the case to the US Court of Appeals for the Fifth Circuit. On October 1, 2014, Judge W. Eugene Davis, Judge Edith Brown Clement, and Judge Gregg J. Costa affirmed the dismissal of the plaintiff\u2019s case. (WL 4854212) This case is closed.", "summary": "On April 18, 2002, inmate Roderick Johnson filed an extensive complaint under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Texas, alleging that Texas prison officials failed to protect him from repeated sexual assault and therefore violated his rights under the Eighth Amendment and the Equal Protection Clause. Johnson brought separate Equal Protection claims for failure to protect because of his race and because of his sexual orientation. Ultimately, the court ruled in favor of the defendants."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: On April 7, 2020, the Chair of the Texas Democratic Party, the Texas Democratic Party, and individual voters filed this lawsuit in the Western District of Texas in order to secure expanded vote-by-mail in advance of primary election runoffs scheduled for July and the November general election. On May 19, the court granted a preliminary injunction allowing voters to vote by mail, which the defendants appealed. On June 4, the Fifth Circuit stayed the injunction and the case was petitioned to the U.S. Supreme Court. The case is ongoing.
    On April 7, 2020, the Chair of the Texas Democratic Party, the Texas Democratic Party, and individual voters filed this lawsuit in the Western District of Texas. The plaintiffs sued the Governor of Texas, the Texas Secretary of State, the Travis County Clerk, and the Bexar County Elections Administrator under Section 2 of the Voting Rights Act, 52 U.S.C. \u00a7 10301. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief. Specifically, the plaintiffs alleged that under the 14th and 15th Amendments, holding traditional elections would impose unconstitutional and illegal burdens on voters unless officials clarify state law to expand voting by mail in light of the state\u2019s attempts to limit the spread of the COVID-19 pandemic. Earlier, on March 20, 2020, some of the plaintiffs had filed a state court lawsuit seeking to determine the application of state law. (That one is VR-TX-0448 in the Clearinghouse.) There, the plaintiffs argued that state law allows voters to choose to cast their ballots by mail under the circumstances of the pandemic. According to the complaint, Texas authorities supported the conclusion that state law permits mail-in ballots under the circumstances of the pandemic. After a hearing on April 15, the court granted a temporary order allowing mail-in votes for the July elections due to the pandemic, with a hearing scheduled later on August 10 to determine what happens after the July elections. The ruling was later affirmed by the Fourteenth Circuit. The state appealed the ruling to the Supreme Court of Texas, which ruled that residents do not qualify under current state rules to receive a mail-in ballot. The plaintiffs decided to file the subsequent federal suit in light of the U.S. Supreme Court's decision on the Wisconsin primary on April 6, 2020. In that case, found here in the Clearinghouse, the Supreme Court held that it was too late to remedy constitutional harms. Thus, the plaintiffs here decided to act as early as possible, according to their complaint. On April 29, 2020, the plaintiffs filed an amended complaint, including a Fourteenth Amendment Procedural Due Process claim and a voter intimidation claim. The same day, the plaintiffs filed a motion for a preliminary injunction. Specifically, the relief sought included (1) allowing the plaintiffs and voters like the plaintiffs to be eligible to receive a mail ballot, to cast that ballot, and to have that ballot counted by the appropriate authority; and, (2) enjoining the defendants from threatening voters or voter groups with criminal or civil sanction for voting by mail or communicating with or assisting voters in the process of vote by mail. On May 11, the League of United Latin American Citizens and the Texas League of United Latin American Citizens sought to intervene. The motion was denied on May 13, as the request was within forty-eight hours of the scheduled hearing. The defendants responded to the motion for preliminary injunction on May 12, claiming that sovereign immunity barred injunctive relief and requested that the Court abstain from ruling on the claims until the conclusion of the state court litigation, which was ongoing at the time. On May 14, the Public Interest Legal Foundation and Landmark Legal Foundation filed an amicus brief in opposition to the plaintiff's motion for preliminary injunction. The same day, Harris County filed an amicus brief in support of the plaintiff's motion for preliminary injunction. The court granted the plaintiff's preliminary injunction on May 19, stating that any eligible Texas voter who seeks to vote by mail in order to avoid transmission of COVID-19 can apply for, receive, and cast an absentee ballot in upcoming elections during the pendency of pandemic circumstances and that the defendants may not deny any mail ballots received. 2020 WL 2541971. The order remained valid until a judgment on the matter was issued, or the pandemic subsides. The same day, the defendants immediately appealed to the Fifth Circuit. The Bexas County Elections Administrator and the Attorney General of Texas moved to dismiss the case on May 21 and May 27, respectively. On June 4, the Fifth Circuit stayed the preliminary injunction pending appeal. 2020 WL 2982937. The court found that there was no evidence that the state had prevented the plaintiffs from voting. This decision was appealed to the U.S. Supreme Court the next day. On June 16, the district court stayed the case pending the conclusion of the appellate proceedings related to the preliminary injunction order. On June 26, the Supreme Court refused to vacate the stay. On July 7, plaintiffs sought to expedite their appeal, which was granted on July 17. The appeal is ongoing and an oral argument was heard on August 31.", "summary": "On April 7, 2020, the Chair of the Texas Democratic Party, the Texas Democratic Party, and individual voters filed this lawsuit in the Western District of Texas in order to secure expanded vote-by-mail in advance of primary election runoffs scheduled for July and the November general election. On May 19, the court granted a preliminary injunction allowing voters to vote by mail, which the defendants appealed. On June 4, the Fifth Circuit stayed the injunction and the case was petitioned to the U.S. Supreme Court. The case is ongoing."} {"article": "On August 15, 2012, a mother and her three minor daughters filed a complaint under 42 U.S.C. \u00a7 1983 and Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7 1681 against the Wood County Board of Education and Van Devender Middle School. The plaintiffs, represented by the ACLU and private counsel, sought declaratory, injunctive and monetary relief. They alleged that the School's single-sex education program approved by the Board violated the Equal Protection Clause of the United States Constitution and Title IX of the Education Amendments of 1972. The three daughters were students who were subject to a program dividing boys and girls into separate classrooms for certain subjects and educated them with distinct teaching methods. The plaintiffs claimed that their school experiences were adversely affected by the physical differences between the boys' and girls' classrooms and the gender-differentiated teaching techniques. On August 20, 2012, the District Court (Judge Joseph R. Goodwin) denied the plaintiffs' motion for a temporary restraining order. The Court noted that two important issues needed further development in this case, which were the voluntariness of the single-sex classes and the availability of substantially equal coeducational alternatives at the School. Judge Goodwin held a preliminary injunction hearing on August 27, 2012, and on August 29, 2012, granted a preliminary injunction to the plaintiffs. The injunction banned single-sex classes at the School for the remainder of the 2012-2013 school year and until the school's program met the requirements of the Constitution and Title IX. Particularly, the school was forced to comply with the requirement of complete voluntariness under the Department of Education regulations. 888 F. Supp. 2d 771 (S.D.W. Va. 2012). Evidence showed that the students were involuntarily placed in the relevant school program and could only opt out, but the School failed to provide parents and guardians with timely notice and procedural instructions about the opt-out option. On October 15, 2012, the Court granted in part and denied in part the defendants' motion to dismiss the case. The Court dismissed all plaintiffs' claims against the individual defendants in light of their entitlement to qualified immunity and the redundancy of the claims. Hence, the Board remained as the only defendant in the case. On July 3, 2013, the parties entered a Consent Decree, with defendant denying any liability for sex discrimination in violation of federal law. The Consent Decree prohibited the Defendant from providing any Single-Sex Activity not in accordance with the Court\u2019s interpretation of the U.S. Constitution and Title IX requirements, as presented in the Opinion and Order on August 29, 2012, for the remainder of the 2012-2013 school year, as well as the school years through 2015. If the defendant sought to initiate a Single-Sex Activity not exempted in the Decree at any public school during the school years between 2015 and 2018, the Defendant would be forced to provide the plaintiff with at least 120 days notice prior to initiating the Activity. The plaintiff retained the right to visit the School, so long as she provided 5 days notice, to ensure the school was acting in accordance with federal law and the Consent Decree, for the five year duration the Decree was in effect. The Consent Decree awarded the plaintiff $65,000 in attorneys fees and an undisclosed sum of damages. In accordance with the Consent Decree, the plaintiffs filed an unopposed motion to dismiss the case with prejudice on July 29, 2013. On August 6, 2013, the judge granted the motion, incorporating the consent decree. The Court\u2019s jurisdiction over the Consent Decree, as well as the Court\u2019s Permanent Injunction was to terminate on July 4, 2018. The case is presumed closed.", "summary": "On August 15, 2012, a mother and her three minor daughters filed a complaint in the U.S. District Court for the Southern District of West Virginia against the Wood County Board of Education and Van Devender Middle School. The plaintiffs sought declaratory, injunctive and monetary relief, alleging that the School's single-sex education program approved by the Board violated the Equal Protection Clause of the United States Constitution and Title IX of the Education Amendments of 1972. On July 3, 2013 the parties entered a Consent Decree, awarding the plaintiffs money for damages and attorneys' fees, as well as prohibiting the defendant from having certain single-sex activities for five years. The Consent Decree and the Court's injunction will end on July 4, 2018."} {"article": "This civil rights case is related to the treatment of \u201cOccupy Oakland\u201d protestors by the police and sheriff\u2019s department in Oakland, CA. The plaintiffs brought this class action lawsuit on January 14, 2013 in the U.S. District Court for the Northern District of California against police officers and the City of Oakland, as well as the Alameda County sheriff and corrections officers. The plaintiffs sued under 42 U.S.C. \u00a7 1983, seeking damages, declaratory relief, and injunctive relief to protect their constitutional rights. They claimed that the defendants had violated their rights under the Fourteenth Amendment and state law by holding them in jail following the mass arrest of plaintiffs without a chance to disperse. On January 28, 2012, the plaintiffs attended an \u201cOccupy Oakland\u201d march. As they marched, they alleged that they were corralled by the police, never given an opportunity to disperse, and placed under mass arrest. While corralled, the \u201cclass members were pushed, clubbed, and driven into a shrinking space by these two advancing lines.\u201d Instead of being issued citations, class members were sent to the county jail. The plaintiffs alleged that they were kept in inhumane and humiliating conditions during this time. They were released between 12 and 85 hours later and were not charged. Following an alternative dispute resolution phone conference, the case was referred to Magistrate Judge Laurel Beeler. On November 21, 2014, the motion for preliminary approval of the Class Action settlement was denied due to issues with the settlement itself (the original settlement contained an error in class definition, the scope of the release was impermissibly broad, undeliverable funds were not allocated, and attorney\u2019s fees were not properly handled) as well issues as the class notification. These issues were mostly fixed; District Judge Nathanael Cousins certified the class and granted preliminary approval of the settlement agreement on January 5, 2015, with issues in class notification corrected later. The class consisted of \u201cthe approximately 360 people who were arrested in the mass arrest on Broadway between 23rd and 24th Streets in Oakland on January 28, 2012, and who were never charged with any crime related to this arrest.\" 2015 WL 65501. Under the settlement, the defendants agreed to pay $1,360,000 to the plaintiffs, including attorney\u2019s fees and costs, and to seal and destroy the arrest records and biological samples from the mass arrest. The case against the individual defendants was dismissed on April 7, 2015 by Judge Cousins as part of the settlement agreement. On July 30, 2015, Judge Cousins issued an order granting a supplemental order of exoneration and to seal and destroy arrest records. The case is now closed, having had no activity since July 30, 2015. While this case did not yield injunctive relief, another case did. On September 9, 2019, a court approved a settlement agreement in the similar case of Spalding v. City of Oakland, under which the Oakland Police Department and the Alameda Sheriff\u2019s Office adopted new policies regarding crowd control and mass arrests.", "summary": "This is a case about mass arrest and detention related to the \u201cOccupy Oakland\u201d march on January 28, 2012. On January 14, 2013, persons who had been arrested filed a class action lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the City of Oakland and the Alameda County under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiffs sought injunctive relief, monetary damages, and the destruction of records pertaining to the arrest. They claimed that they had been subject to 14th amendment violations, false arrest and imprisonment, violation of state law, and negligence during the course of their arrest and detention. Plaintiffs\u2019 arrest records pertaining to this event were sealed and destroyed as part of a $1.36 million settlement."} {"article": "COVID-19 Summary: This is a class action for California prisoners with mental illness. After a three-judge court denied a motion for a prisoner release order as premature (see PC-CA-0057), plaintiffs sought relief before a single district judge. This has been granted in part; on April 10, Judge Mueller ordered the defendants to provide a strategic plan for achieving compliance with CDC guidance on managing COVID-19 in correctional detention facilities. On April 24, the court ordered the Program Guide requirements for the transfer of class members to DSH inpatient hospital beds to be temporarily modified to include COVID-19 screening. On November 4, the court ordered that the defendants consult with the Special Master and make modifications to the staffing plan and on December 3, 2020, the court adopted the Special Master's report in full and directed the defendants to file a list of the persons who would be most knowledgeable of the steps required to complete implementation of the recommendations adopted by the court. The defendants appealed this order
    NOTE: All the documents in this case relating to the prison overcrowding proceedings, which led to imposition of a statewide prison population cap, affirmed by the Supreme Court, are presented in a related case record, PC-CA-0057. See \"related cases\" below. Summary: On April 23, 1990, mentally ill inmates in California state prisoners filed this class action lawsuit in the U.S. District Court for the Eastern District of California. The inmates sued the California corrections and mental health officials under 42 U.S.C. \u00a7 1983. The inmates alleged that mental health care provided at most California penal institutions violated their constitutional rights. They also filed a claim under the Rehabilitation Act, 29 U.S.C. \u00a7 794, but that claim was eventually dismissed. The inmates, represented by the Prison Law Office, Legal Aid, the Disability Rights and Education Defense Fund, and private counsel sought declaratory and injunctive relief. The matter was referred to Magistrate Judge John F. Moulds. On October 14, 1991, the court (Judge Lawrence K. Karlton) certified a class of all present and future inmates with serious mental disorders at California penal institutions (except San Quentin State Prison, Northern Reception Center at Vacaville and California Medical Facility-Main at Vacaville). A preliminary injunction was issued concerning the exposure of inmates on psychotropic medications to extreme heat. Subsequently, following significant discovery, the matter was tried in an extensive trial before the magistrate during March, April and May of 1993. After the state filed objections to the magistrate's June 1994 recommended findings in favor of the plaintiffs, the court (Judge Karlton) on September 13, 1995, granted a permanent injunction, holding that the evidence supported the magistrate's factual findings and that the defendants had been deliberately indifferent to systemic deficiencies in inmates' mental healthcare, including inadequate screenings, understaffing, delays in access to care, deficiencies in medication management and involuntary medication, inadequacy of medical records, inadequately trained staff, improper housing of mentally ill inmates in administrative segregation, and the deliberately indifferent use of tasers and 37mm guns on inmates with serious mental disorders. Coleman v. Wilson, 912 F.Supp. 1282 (E.D. Cal. 1995). The court ordered that new policies and protocols be developed, and ordered that a special master be appointed to monitor compliance with the court-ordered injunctive relief. On December 11, 1995, the court (Judge Karlton) appointed J. Michael Keating, Jr., to serve as Special Master, setting out his duties, powers and compensation. The Special Master began work and hired staff, but ceased his work pending further court direction after passage of the Prison Litigation Reform Act (PLRA). On July 12, 1996, the court (Judge Karlton) held that the Special Master's compensation was not subject to the limitations contained in the PLRA. Wilson v. Coleman, 933 F.Supp. 954 (E.D. Cal. 1996). This ruling, along with two others also involving compensation of special masters under the PLRA, were heard together on appeals filed by inmates seeking writs of mandamus to vacate the district court orders that the PLRA not apply to master's appointed prior to its passage. On December 24, 1996, the Ninth Circuit Court of Appeals (Judges Fletcher, Farris and Tashima) rejected these claims. Wilson v. District Court, 103 F.3d 828 (9th Cir. 1996), and the Supreme Court denied certiorari on May 19, 1997. Wilson v. District Court, 520 U.S. 1230 (1997). The state in 1996 appealed the early preliminary order concerning inmate exposure to heat, but on November 14, 1996, this appeal was rejected due to lack of subject matter jurisdiction, the Ninth Circuit Court of Appeals (Judges Fletcher, Ferguson and Samuel P. King), holding in an unpublished opinion that no final order had ever been issued concerning the heat exposure. Coleman v. Wilson, 101 F.3d 705, 1996 WL 665551 (9th Cir. Cal.) Nov. 14, 1996). The parties litigated disputes over attorneys' fees and costs, which were substantial in this case, and the United States intervened in the case filing a memorandum of law on the constitutionality of the relevant PLRA provisions. The court subsequently issued a number of orders granting various payments of fees. On June 6, 1997, the Special Master reviewed the remedial plans submitted by the state, and made a number of recommendations about modifications to them. On June 27, 1997, Judge Karlton approved those recommendations, and approved the defendants' remedial plans as so modified, directing the Special Master to monitor defendants' implementation of them. Between 1998 and 2006, the court accepted numerous compliance reports from the Special Master and issued a number of orders regarding compliance and implementation of remedial measures, including orders related to filling vacancies in mental health staffing, training, suicide prevention, outpatient beds, transfers of inmates to places that would better serve their mental health needs, and other measures. In May and August 2006, the court accepted plans submitted concerning long-term care and bed utilization. In September 2006, the court adopted the inclusion of language in the Revised Program Guide concerning the clinical competency of psychiatrists. Subsequent reports addressed suicide trends in administrative segregation units. On October 4, 2006, California Governor Schwarzenegger issued the Prison Overcrowding State of Emergency Proclamation. See PC-CA-0057 for more discussion. In this case, the inmates moved for a TRO to prevent the transfer of inmates out-of-state. After a hearing on November 3, 2006, Judge Karlton denied the motion but ordered that an appropriately-credentialed mental health clinician employed by the California Department of Corrections and Rehabilitation (\u201cCDCR\u201d) accompany the inmates on their transfer flight. Under the PLRA, a population cap on a prison or a prison system may be entered only by a specially constituted three-judge district court. The inmates accordingly filed a motion to convene a three-judge district court to impose a prison population cap. A similar motion was filed in the related class action case Plata v. Schwarzenegger in which the CDCR's health care system was subject to Court oversight and remediation [PC-CA-18], and also in Armstrong v. Schwarzenneger [PC-CA-0001], a large-scale prisoner disability discrimination case. These motions and the resulting proceedings are described in PC-CA-0057, with many of the crucial documents. While litigation over prison overcrowding ensued, the Special Master continued remediation work. His reports and corresponding court orders addressed issues which included: annual projections for mental health program populations, creation of a data collection system to track inmate referrals to various mental health services and administrative segregation, improvements in the pay scales of state mental health care workers, retrofitting of Administrative Segregation Unit Intake Cells for suicide prevention, assessment and treatment of inmates with exhibitionist or paraphilia behaviors, and implementation of an Enhanced Outpatient Program at Reception Centers and creation of additional mental health beds. On October 9, 2007, Judge Karlton appointed Matthew A. Lopes, Jr., previously the deputy special master, to become the special master for this case. On February 26, 2008, the court approved a construction settlement between the parties. The agreement provided for the construction of 5000 mental health beds and 5000 medical beds, and the Plata Receiver was required to file quarterly reports. On October 7, 2008, the court ordered the Defendants to do the following: 1) develop a plan to address overall dysfunction in custody/mental health relations at Salinas Valley State Prison (SVSP) within 90 days; 2) develop a plan for maximum utilization of all dormitory beds at SVSP within 90 days; 3) implement and maintain institutional electronic and manual tracking logs for inmates who have been placed into alternative housing pending Mental Health Crisis Bed (MHCB) transfers, and dates, times, and places of return to regular housing for inmates not transferred to an MHCB; 4) construct the mental health treatment and counseling space at SVSP and the mental health treatment and programming space at California Medical Facility (CMF) as described in their development Proposals submitted in response to the Court's 10/18/07 Order; and 5) disseminate the complete Monthly Report of Information Requested and Response to Court Order regarding Staff Vacancies and CDCR Mental Health Crisis Bed Monthly Report on a regular and timely basis. Remedial work (in particular building) was somewhat stalled while the overcrowding three-judge-proceedings moved along. For details on that part of the case, see PC-CA-0057. The three-judge court ordered a reduction in prison population (and the Supreme Court affirmed), and this case continued. In January of 2013, the state moved to terminate the injunction on the grounds that it was no longer necessary to correct the ongoing violation of a federal right. Under the PLRA, the court was required to rule on that motion within three months or the challenged injunction would be stayed pending resolution of the motion. On April 5, 2013, Judge Karlton rejected the termination motion holding that the state's evidence was tainted by ethical violations committed to obtain it. Furthermore, he found that the state had failed to demonstrate that the court-enforced relief was no longer necessary. The following week, on April 11, 2013, the plaintiffs filed a motion to enforce the existing judgment, and seeking additional relief relating to in-patient care; on May 6, 2013, they filed a similar motion relating to segregation (solitary confinement); on May 29, 2013, they filed another similar motion relating to use of force and disciplinary measures. Trial on the first, in-patient motion was held June 19 to June 24, 2013; Judge Karlton granted the motion in part on July 11, 2013, ordering the special master to report to the court on the adequacy of staffing levels at the Salinas Valley Psychiatric Program SVPP; and to complete one round of monitoring of the adequacy of all inpatient programs and report to the court by the end of March 2014. On July 12, 2013, Judge Karlton ordered that defendants establish a suicide prevention management workgroup (\u201cSPMW\u201d) in response to a report reviewing the suicides that occurred during the first six months of 2016. The group comprised of CDCR clinical and administrative staff, DSH staff, experts provided by the Special Master, among others. The group was intended to adopt measures that would reduce suicides. Trial on the solitary confinement and use of force motions began October 1, 2013, and spread over 28 days in October, November, and December 2013. Judge Karlton granted the motions in part on April 10, 2014, ordering the defendants to revise policies and create plans related to use of force and segregated housing involving inmates with mental illness. On August 29, 2014, the defendants submitted plans and policies addressing sections of the April 10 order. The defendants also requested the October 10, 2002, order be discharged and that a section of the April 10 order be modified. In particular, the defendants planned to create \"specialty housing units for housing mentally ill inmates who are removed from the general population for disciplinary reasons.\" On August 29, 2014, Judge Karlton approved the defendants' plans, discharged the October 10, 2002 order, and modified the April 10 as requested by the defendants. Finally, Judge Karlton ordered the defendants to implement their proposed plan. The defendants also continued to submit the triannual reports and additional ordered reports in 2014. Because Judge Karlton was retiring from the federal bench, also on August 29, this case was reassigned to Judge Kimberly J. Mueller for all further proceedings. The Special Master\u2019s expert conducted an audit of all 34 CDCR institutions and reported his findings on January 14, 2015. The report found that although the CDCR improved its suicide prevention practices, it had not implemented a standardized program for the identification, treatment, and supervision of inmates at risk for suicide. On February 3, 2015, the Court ordered that the defendants adopt the recommendations included in the report. Annual audits of the suicide prevention practices continued with steady progress. On March 2, 2015, the district court approved the parties' new settlement agreement. The CDCR agreed to implement revised policies to ensure that prisoners with psychiatric disabilities will not be unlawfully excluded from prison programs and services or be discriminated against because of their disabilities. The settlement agreement also provided that the implementation of these revised policies will be monitored by the Special Master. On May 4, 2015, the court issued a stipulated response and order on the special master's January 2015 report on the CDCR's implementation of policies and procedures on rules violation. In August of 2015, the parties had a status conference to discuss the issue of timely access to inpatient psychiatric hospitalization because the plaintiffs alleged that the CDCR had allowed significant backsliding to occur. On November 10, 2016 the parties held a status conference in which the Court ordered that the defendants show cause explaining why the waitlists for inpatient care were increasing, in violation of orders to eliminate the waitlists and prevent their recurrence. The defendants responded that they would not be able to eliminate the deadlines for the foreseeable future, and certainly not by the specified date. As such, the Court ordered another status conference be held on January 23, 2017. There, the Court ordered that the defendants work with the Special Master and plaintiffs where applicable to adopt continuous quality improvements to work toward an elimination of the waitlists. The defendants were also ordered to confer with the Special Master at least thirty days in advance of any changes to inpatient beds. On April 19, 2017, after the defendants failed to do so for an extended period of time, the Court ordered that the defendants come into compliance with the Program Guide requirements that inmates be transferred to the appropriate level of care in a timely manner. The defendants appealed this order to the Ninth Circuit on May 19, 2017. On November 28, 2018, the Ninth Circuit denied the appeal, determining that the Ninth Circuit did not have jurisdiction since the order was not \u201cfinal.\u201d 743 Fed. Appx. 875. On October 10, 2017, the Court issued an order that the defendants come into compliance with the Revised 2009 Program Guide, in terms of the ratios of bed and staff needed for the prisoners. The Court noted that the defendants should be able to use the annual population projections to determine the approximate number of beds and staff needed. The Court stated that the issue must be remediated with greater urgency than had been shown, and noted that it appeared additional bed space needed to be built. On November 9, 2017 the defendants appealed this order to the Ninth Circuit as well, arguing that failing to adhere completely to the Program Guide was not an Eighth Amendment violation. On November 28, 2018, the Ninth Circuit denied the appellant\u2019s request, finding that the Program Guide set the constitutional standards by which the defendants must adhere or else place its prisoners at serious risk. 756 Fed. Appx. 677. Following the October 10, 2017 order from the Court, Judge Mueller noted that progress had been made with regards to staffing levels, significant improvement was still needed in order for the defendant to be in compliance. The parties disagreed over the requirements for using telepsychiatry services, and the Court ordered the Special Master to evaluate the appropriateness and draft recommendations. The defendants appealed this order to the Ninth Circuit, on August 1, 2018. The Ninth Circuit denied the appeal, finding that it did not have jurisdiction since the order was not an injunction directed at the defendants, but rather it was directed at the Special Master. 2019 WL 7173051. Through additional status conferences throughout August and September of 2018, the parties were able to agree to standards for telepsychiatry services. On October 5, 2018, the plaintiffs requested a status conference after Dr. Golding, one of the defendant\u2019s psychiatrist experts, alleged that compliance data provided to the court was inaccurate and presented in a materially misleading way. After reviewing a report prepared by Dr. Golding detailing the alleged fraud, the Court ordered that an independent investigator be hired to review the allegations. On December 28, 2018, the defendants appealed the hiring of an independent investigator. On January 14, 2020, the defendants voluntarily dismissed the appeal. On December 14, 2018, the Court issued an order appointing Charles J. Stevens of Gibson, Dunn & Crutcher as a neutral expert to conduct an independent investigation into certain allegations raised in the Golding Report. The neutral expert found that some of Dr. Golding\u2019s allegations that CDCR\u2019s data reporting practices resulted in the reporting of misleading data, but that the evidence did not indicate that CDCR intentionally misled the Court or Special Master. Specifically, the neutral expert found that two issues were misleading:
    • The neutral expert found that CDCR\u2019s reporting of data relating to its \u201cTimely Psychiatry Contacts\u201d was misleading because it showed a higher level of compliance with Program Guide requirements than it should have as a result of CDCR\u2019s inclusion of non-confidential encounters with inmates as qualifying evaluations under the Program Guide. The neutral expert did not, however, find that CDCR intentionally misled the Court or the Special Master, and did not recommend that the Court hold an evidentiary hearing on this issue.
    • The neutral expert found that the \u201cTimely MH Referrals\u201d performance indicator that CDCR uses to report compliance with medication nonadherence appointments was misleading because it did not include all of the patients who required a medication noncompliance appointment, and therefore overstated compliance with the Program Guide requirements. The neutral expert did not find, however, that CDCR intentionally violated the Program Guide by undercounting medication noncompliant patients in a manner intended to provide misleading data to the Court or the Special Master, and did not recommend an evidentiary hearing on this issue.
    Although the neutral expert did not recommend evidentiary hearings on the matter, the Court did recommend that the defendants and Special Master confirm the language of the Program Guide to prevent future misleading information. On July 3, 2019, the Court approved the Special Master's 2018 Revision to the Mental Health Services Delivery System Program Guide (\"2018 Program Guide Revision\"). In response to a court order, the Special Master submit a report and recommendation on December 19, 2019, which included a list of negotiated or court-ordered remedial measures covering custodial issues that were not included in the 2018 Program Guide Revision. The court adopted the Special Master's report and recommendation on February 11, 2020. On April 29, 2019, the Court ordered the defendants to file a status report on the funding process for the construction of 100 mental health crisis beds, and further ordered the defendants to file an update every thirty days until the funding process is complete. On February 4, 2020, the court ordered defendants to deposit $950,000 with the Clerk of the Court to be invested in the interest-bearing account previously opened for this action. On April 7, 2020, in light of the exigent circumstances posed by the novel coronavirus, the court ordered defendants to deposit an additional $2,000,000 into the account. In their May 15, 2020, status report, defendants reported that 108,850 inmates were housed in the State\u2019s adult institutions and no inmates were housed in out-of-state facilities. Defendants further reported that the State\u2019s prison population is approximately 127.9% of design capacity. On May 29, the special master recommended the court to employ his expert's analysis of the psychiatrist employment compensation at the California Department of Corrections and Rehabilitation and the Department of State Hospitals. The expert had detailed the following five recommendations to aid the hiring and retention of psychiatrists: - Provide a system of consistent and larger salary increase opportunities for psychiatrists throughout their employment tenure at CDCR and DSH; - Provide a system of compensation differentials to incentivize psychiatrists to fill [CDCR] Central Valley positions, and to retain incumbents in those positions - Increase and improve the office space and facilities provided to [CDCR and DSH] psychiatrists to perform their job functions at its facilities; - Improve the working environment for CDCR and DSH psychiatrists; - In conjunction with improving CDCR and DSH psychiatrists\u2019 overall working conditions, better inform psychiatrists of the value of their compensation and their compensation relative to their peers. The defendants opposed the implementation of the recommendations, arguing that they were \u201ctoo vague and ambiguous to adopt.\u201d On June 5, 2020, the defendants were ordered to pay the special master $3,000,000, as per the 1995 order requiring that the special master\u2019s fees and expenses be borne by the defendants. According to defendant's May 27 status report, the Governor\u2019s proposed budget for the 2020-21 fiscal year contains an appropriation of $91,032,000 for construction of 50 new licensed crisis beds, which will be considered by the Legislature in the 2020 Budget Act. The defendants do not expect any COVID-19-related delays. COVID-19 Update: On March 20, 2020, during a quarterly status conference, Judge Mueller ordered the Special Master to convene a COVID-19 task force to address the health risks posed to prisoners. The plaintiffs then filed a Motion for Modification of the Population Cap. The plaintiffs requested that the population cap (set at 137.5% of designed capacity) be reduced given the changed circumstances, the increased risk of contraction faced by prisoners by the COVID-19 pandemic, and the lack of alternative remedy. A three-judge panel denied the motion, finding that under FRCP 60(b)(5) and PLRA 18 U.S.C. 3626, the motion was not properly before the Court. The case was initially brought to determine whether a release of prisoners was necessary to remedy California's structural failure to provide constitutionally adequate medical and mental health care services within the state prisons. Although the Court denied the motion on April 4, it did so without prejudice allowing the plaintiffs to seek relief in procedurally appropriate forums. 2020 WL 1675775. Meanwhile, the defendants released a statement of their plan to address COVID-19. In the two days after the Three-Judge Panel denied the plaintiff's Motion for Modification of Population Cap, four more prisoners (including one member of the Coleman class) tested positive for COVID-19, bringing the total to seventeen as of April 6, 2020. In anticipation of the parties' upcoming status conference, Judge Mueller issued an order requiring the parties to file briefs determining the constitutional minima for physical safety, and what steps would need to be taken to ensure adequate physical distancing. Judge Mueller also ordered the defendants to provide a plan to achieve a defined level of physical distancing for class members, including the number of class members per institution and mental health level of care and descriptions of the housing space at each institution. In response to this order, the plaintiffs argued that the Constitution requires that incarcerated persons be protected from substantial and known risks of serious harm. The plaintiffs filed a declaration provided by Dr. Marc Stern attesting to the risks posed by COVID-19 in the defendants' facilities. The defendant, meanwhile, argued that the Eighth Amendment's deliberate indifference standard cannot be measured by physical distancing alone, but must be considered alongside the other steps the defendant alleged to have implemented such as suspending admissions and accelerating the release of several thousand prisoners. Together, the parties filed a joint status report addressing the Court's questions. In the report, the defendants detailed process changes to reduce physical contact, such as adjusting scheduled movements and dining schedules. However, the plaintiffs contested that, although the defendants implement the aforementioned procedures, those plans do not comply with the Court's order for physical distancing. As evidence to their claim, the plaintiffs noted that the total number of prisoners tested positive for COVID-19 increased to 33, including 22 class members, as of April 9, 2020. On April 10, Judge Mueller ordered the defendants to provide a strategic plan for achieving compliance with CDC guidance on managing COVID-19 in correctional detention facilities. The plan was ordered to include housing objectives and timelines for class members not granted early release, and continuity plans for providing mental health care. In the same order, Judge Mueller authorized the plaintiffs to conduct limited discovery concerning the availability of extra space at state hospitals to provide the care that is necessary to class members. The defendants filed a motion for reconsideration of this order. The defendants noted in their strategic plan the steps taken by CDCR to minimize the spread of COVID-19. Among these included releasing 3,400 prisoners early who were within sixty days of their official release date, increasing cleaning within the institution and making hand sanitizer available to prisoners, and transferring prisoners from dormitory housing to empty housing units. The defendants also included steps they plan to take moving forward. To communicate information to prisoners, staff, and the public, the CDCR created a website that includes a tracking tool for prisoner testing and results (https://www.cdcr.ca.gov/covid19/). The defendants stated their intention to restrict transfer of prisoners unless necessary. An expedited release plan was implemented, where prisoners not convicted of a violent crime and with less than sixty days left to serve were released early. The defendants suspended public visitation, and worked with Global Tel Link and JPay to provide some additional free calls and electronic messaging. Judge Mueller also extended the waiver of state law licensing requirements to allow the defendants to convert 37 cells into 70 temporary ICF beds and two observation rooms for high-custody prisoners referred for ICF care. As per an April 17 order to file a stipulation identifying the \u201ctemporary departures from certain Program Guide requirements\u201d for the provision of mental health care that the defendants had implemented in response to the COVID-19 pandemic. On April 24, the court ordered the Program Guide requirements for transfer of class members to DSH inpatient hospital beds to be temporarily modified to include COVID-19 screening in accordance with the protocols agreed upon by the parties. 2020 WL 1974229. On May 7, 2020, the Court granted in part and denied in part the defendants\u2019 motion for reconsideration or clarification. In doing so, the Court stated that it would consider a stipulation of the parties. In the following weeks, the parties met and conferred on a number of occasions under the supervision of the Special Master regarding DSH access, in light of the coronavirus pandemic. On May 13, the plaintiffs agreed that the defendants' current processes for transferring class members to DSH hospital beds were consistent with Program Guide requirements. The parties further agreed that the current procedures, while adequate in practice, were not fully captured in the defendant\u2019s written guidelines, which the defendants agreed to update. The stipulation was approved on May 18. On May 26, the defendants appealed the April 24 and May 7 orders to the Ninth Circuit. This appeal, which was assigned USCA Case Number 20-16062, was later voluntarily dismissed by the defendants on October 9, 2020. A status conference was held on June 26 and the court ordered an amount of $968,100.89 in fees and costs for the First Quarter of 2020 as the parties previously agreed. On July 2, the plaintiffs submitted a brief of evidence supporting their claims of serious mental illness as a risk factor for COVID-19 and the need for mental health interventions. On July 23, the defendants were ordered to pay $3,000,000.00 as part of the agreed Special Master\u2019s fees and expenses. On July 24, the parties sought a 30-day extension of the March 27 stipulation for the implementation of a provisional policy regarding the the use of telepsychiatry to provide mental health services to its inmate-patients due to COVID-19, which was granted on July 27. On July 28, the court ordered the defendants to continue delivering mental health care during the pandemic and to promptly identify whether any incarcerated persons with serious mental illness will have to be moved to accommodate the isolation and quarantine bed set-asides. Two days later, the court ordered the parties to file briefs regarding how the defendants could reduce the number of persons with mental illness in CDCR prisons to levels that that will bring defendants into compliance with the requirements of the October 10, 2017 order. On August 3, the court reviewed the Special Master's February 2020 amended report, and provisionally adopted its recommendations for one year, and ordered the parties to jointly file an updated Program Guide and an updated Compendium of Custody Related Remedial Measures beginning September 1, 2021, and continuing annually thereafter. On August 21, the defendants sought to delay and vacate the hearing set for September 10, which the plaintiffs opposed. The district court denied the motion, but delayed the hearing date by fourteen days. On September 2, the defendants appealed the August 3 order to the Ninth Circuit, which was assigned USCA Case Number 20-16734. On September 25, the district court ordered the defendants to file a report on staffing capacity within 7 days and subsequently every 4 weeks. On November 4, 2020, the court ordered that the defendants consult with the Special Master and task force, make minimal modifications to the staffing plan, such as by including psychiatric nurse practitioners, and submit their proposed revisions to the court. On December 3, 2020, the court adopted the Special Master's report in full and directed the defendants to file a list of the persons who would be most knowledgeable of the steps required to complete implementation of the recommendations adopted by the court. On December 17, 2020, the court also ordered the defendants to update the continuous quality improvement tool within three months. On January 4, 2021, the defendants appealed the December 3 order. The appeal was assigned USCA Case Number 21-15039. Later that month, on January 22, the defendants provided the list of persons most knowledgeable of the steps required to complete implementation of the court's recommendations. The parties continue to file joint status reports and hold status conferences. A status conference is scheduled for May. The case remains ongoing.", "summary": "In 1990, mentally ill inmates in California state prisoners filed a class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Eastern District of California against California corrections and mental health officials alleging that mental health care provided at most California penal institutions violated their constitutional rights. The parties settled the case. Monitoring and implementation of the settlement agreement is ongoing."} {"article": "This suit, brought on September 14, 2017, challenged President Trump's revocation of Deferred Action for Childhood Arrivals (DACA). The plaintiff was the City of San Jose, and it argued that the rescission violated the due process clause of the Fifth Amendment and the Administrative Procedure Act (APA). The City sought a declaration that rescinding DACA was unlawful, and an injunction to halt the rescission and any steps to deport DACA recipients. The background leading up to this case was lengthy. In 2012, the Obama administration created the DACA program via DHS policy statements. The program offered work permits and temporary protection from deportation to undocumented immigrants who had been brought to the United States as children, as long as they met certain criteria. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he was ending the program in March unless Congress acted within the next six months. As the complaint highlighted, the Obama administration made key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. In the complaint, San Jose noted that over a quarter of DACA recipients lived in California. The complaint emphasized that San Jose, the tenth-largest city in America, \"has always been a place for immigrants[,] with almost 40% of its current population having been born in another country.\" San Jose further noted that the city employed many DACA recipients, and that the federal government's actions would cause San Jose to experience a significant loss of tax revenue and loss of experienced employees. San Jose alleged that DACA rescission violated Fifth Amendment Due Process rights by targeting individuals for discriminatory treatment based on their national origin without lawful justification. It also alleged that defendants had violated the APA by carrying out government action without first going through notice and comment. The case was initially assigned to Magistrate Judge Susan van Keulen on Sept. 14, and reassigned to Judge William Alsup on Sept. 21 after the case was related to Regents of the University of California v. Department of Homeland Security (No. 17-cv-05211), Garcia v. USA (No. 17-cv-5380), and State of California v. DHS (No. 17-cv-5235). The case was later related to County of Santa Clara v. Trump (No. 17-cv-05813). On Oct. 6, in a related challenge led by Regents of University of California before this judge, the government filed the administrative record, available here, which included a series of government documents pertaining to DACA from its inception to the decision to rescind it. On Oct. 17, after the University in the related case moved to compel the defendants to complete the administrative record, the court ordered them to do so in all related cases, including this one. The court ultimately found that the defendants did not produce all documents leading to the rescission, specifically related documents that Acting Secretary Duke did not directly review. The defendants moved to stay further proceedings at this court on Oct. 18 in light of their intent to appeal this ruling to the Ninth Circuit. The court denied staying proceedings on Oct. 19, and the defendants appealed the next day by filing a petition for a writ of mandamus and an emergency motion for stay. On Oct. 23, the district court replied to the Ninth Circuit's invitation to answer the government's petition stating it would not stay proceedings in light of the narrow window of time until the DACA ended on March 5, 2018. On Nov. 16, the Ninth Circuit denied defendants' motion for a writ of mandamus, and the District Court immediately ordered the federal government to file an augmented administrative record by Nov 22. On Nov. 17, the federal government filed an emergency motion noting that it intended to file an application for mandamus with the Supreme Court no later than Nov. 20, and requesting that the Ninth Circuit stay its order pending the Supreme Court's resolution of the forthcoming petition. On Nov. 21, the Ninth Circuit dismissed the federal government's motion, holding that jurisdiction lied with the District Court and instructing the federal government that further relief must be sought in a new petition for mandamus. Meanwhile, in the District Court, Judge Alsup on Nov. 20 agreed to stay all discovery until Dec. 22, at which point the augmented administrative record would be due. On Dec. 1, 2017, the government filed notice that they appealed the Ninth's Circuit denial of mandamus relief and applied for a stay to the Supreme Court. On Dec. 21 in a per curiam opinion, the Supreme Court vacated the Ninth Circuit's denial and remanded the case. The Court held that the district court should have stayed the order compelling the government to complete the administrative record. The Supreme Court stated that the lower court should have \"first resolved the Government's threshold arguments (that the Acting Secretary's determination to rescind DACA was unreviewable because it was \"committed to agency discretion,\" 5 U. S. C. \u00a7701(a)(2), and that the Immigration and Nationality Act deprived the District Court of jurisdiction). Either of those arguments, if accepted, likely would eliminate the need for the District Court to examine a complete administrative record.\" 583 U.S. ____ (2017). The same day, the district court stayed the order compelling the government to complete the administrative record. On Jan. 9, 2018, the district court denied the government's Nov. 1, 2017 motion to dismiss for lack of jurisdiction, and provided provisional relief to the plaintiffs. The order indicated the court would separately deny the government's motion to dismiss for failure to state a claim upon which relief could be granted. The court ordered a nationwide preliminary injunction, ordering that DACA remain in effect on the same terms and conditions that existed prior to the rescission. However, the government did not need to process new applications from individuals who never before received deferred action. The court then granted in part and denied in part the government's motion to dismiss on Jan. 12, dismissing the plaintiffs' Regulatory Flexibility Act and equitable estoppel claims as well the individual plaintiffs' declaratory relief claims. The court sustained the plaintiffs' APA, due process, and equal protection claims (with a few exceptions from the various complaints of the related cases). The government appealed to the Ninth Circuit on Jan. 16, 2018, and also sought certiorari from the Supreme Court on Jan. 18 while the Ninth Circuit appeal was pending, arguing that the Supreme Court's immediate review was warranted because of how long the appeal would take in the Ninth Circuit and how time-sensitive the issue was. The Supreme Court denied certiorari without prejudice on Feb. 26, 2018, indicating the assumption of the justices \"that the Court of Appeals will proceed expeditiously to decide this case.\" The related cases were consolidated in the Ninth Circuit for the purposes of appeal. UC Regents, et al v. USA, et al, Case Number 18-80037 USCA 9th Circuit March 19, 2018. In February and March 2018, the parties and amici filed their briefs, which can be found here. The Ninth Circuit (Judges Kim McLane Wardlaw, Jacqueline H. Nguyen, and John B. Owens) affirmed the district court's rulings on Nov. 8, 2018. The panel held that \"DACA was a permissible exercise of executive discretion\" and the government's belief that DACA was illegal was wrong. 2018 WL 5833232. Thus, the panel concluded that the plaintiffs were likely to succeed on the merits in showing that the rescission was arbitrary and capricious under the APA. The panel also held that a nationwide injunction was appropriate because it \"promotes uniformity in immigration enforcement, and is necessary to provide the plaintiffs here with complete redress.\" Id. The defendants petitioned the Supreme Court of the U.S. for a writ of certiorari on Nov. 5, 2018. On June 28, 2019, the Supreme Court granted writs of certiorari in three DACA cases: Regents of University of California v. U.S. Department of Homeland Security, Batalla Vidal v. Nielsen, and NAACP v. Trump, all of which were pending before different circuit courts of appeal. The Court consolidated the three cases (No. 18-587). The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held that the DACA rescission was subject to judicial review under the APA, that the DHS secretary had offered insufficient justification to rescind the program, and that the rescission was unlawful, arbitrary, and capricious in violation fo the APA. 140 S. Ct. 1891. Following the Supreme Court's decision, in another case challenging the DACA recession, Casa De Maryland v. U.S. Department of Homeland Security, the Fourth Circuit issued a mandate to reinstate DACA and set aside the recession memo on a nationwide basis on June 30, 2020. On July 17, 2020, the District Court of Maryland ordered DHS to reinstate DACA as it existed before the issuance of the recession memo and ordered DHS to resume accepting initial DACA applications. However, Acting Secretary of Homeland Security Chad Wolf instead issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020 (\"Wolf Memorandum\"). In this memo, Acting Secretary Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. Later in August, Deputy Director for Policy for USCIS Joseph Edlow issued a memorandum implementing the Wolf Memorandum. On August 4, 2020, the Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint on November 3, 2020. In the amended complaint, the plaintiffs substituted some of the defendants to reflect new individuals occupying the relevant roles and to add additional responsible officials, including Deputy Director for Policy Edlow. The amended complaint argued that Acting Secretary Wolf's actions were invalid under the Federal Vacancies Reform Action, Homeland Security Act, and the Appointments Clause of the Constitution because he lacked proper authority to issue the Wolf Memorandum. In addition, the plaintiffs argued that the Wolf Memorandum and Edlow Memorandum violated the APA because Wolf and Edlow acted in an arbitrary and capricious manner. The plaintiffs sought declaratory relief and an injunction preventing the defendants from altering or limiting DACA program and vacating the Wolf and Edlow Memoranda. Before any additional activity on the amended complaint in this case, on December 4, the court in another case challenging the Wolf Memorandum,Batalla Vidal v. Nielsen and State of New York v. Trump, ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017 after it found that Acting Secretary Wolf was not lawfully serving as Acting Secretary. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. Then, in early 2021, President Biden took office. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d In light of potential additional agency action to implement the memorandum, the parties filed a joint stipulation to stay further proceedings and vacate pending deadlines on March 22, 2021. They agreed to provide the court with status updates every 60 days. The first is due May 24, 2021. This case is ongoing.", "summary": "On Sept. 14, 2017, the City of San Jose filed this lawsuit in response to the Trump Administration's attempt to end Deferred Action for Childhood Arrivals (DACA), arguing that such a rescission violates the Fifth Amendment and the Administrative Procedure Act. The district court issued a nationwide preliminary injunction on Jan. 9, 2018 to keep DACA in place, which was later affirmed by the Ninth Circuit. The government petitioned the U.S. Supreme Court for review and oral argument was heard on Nov. 12, 2019. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. The Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020, stating that Acting DHS Secretary Chad Wolf would reconsider DACA's future and in the interim, instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint, arguing that Wold did not have the authority to issue the memo and that Wolf's actions were arbitrary and capricious in violation of the APA. Before any additional activity on the amended complaint in this case, on December 4, the court in Batalla Vidal v. Nielsen and State of New York v. Trump ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020, USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On January 20, 2021, President Biden took office and signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d The parties agreed to stay the proceedings pending the implementation of this memorandum. As of May 14, 2021, this case is ongoing."} {"article": "On October 15, 2008, the Mental Health Project (MHP) teamed up with groups across the country to file this national class action lawsuit against the Social Security Administration (SSA) for revoking the retirement and disability benefits of over 100,000 poor, elderly and disabled Americans under an arbitrary and unlawful benefit suspension policy. The effort is led by the National Senior Citizens Law Center and the pro bono counsel of Munger, Tolles & Olson, and includes Disability Rights California and the Legal Aid Society of San Mateo County. Under a 1996 law, SSA must suspend the benefits of people who are \"fleeing to avoid prosecution\" for a felony. The law was enacted to prevent wanted fugitives from receiving benefits. The plaintiffs alleged that thousands of elderly and disabled Americans who are not \"wanted,\" and indeed, who may have been completely misidentified, have been caught up in the system that SSA has used to implement the law. On March 30, 2009, the parties reached a settlement in the case. Under the terms of the settlement, the defendants agreed to reinstate the payments of those who had been wrongfully denied their benefits. The defendants also agreed to pay specified legal fees to the plaintiff class attorneys. The court maintains jurisdiction over the management of the settlement until it is complete. Multiple parties, including the County, intervened to object to the terms of the settlement. These documents are sealed, so the contents of the parties' motions are unknown. Judge Wilken denied the motion to intervene, approved the final Settlement Agreement, and directed entry of the final judgment on September 24, 2009. One intervenor appealed to the Ninth Circuit Court of Appeals on March 23, 2015. The Court of Appeals dismissed for lack of jurisdiction on April 14, 2015. The docket was last updated relating to a stipulation of settlement on March 8, 2017.", "summary": "On October 15, 2008, public interest attorneys filed a national class action lawsuit against the Social Security Administration (SSA) for revoking the retirement and disability benefits of over 100,000 poor, elderly and disabled Americans under an arbitrary and unlawful benefit suspension policy. Under a 1996 law, SSA must suspend the benefits of people who are \"fleeing to avoid prosecution\" for a felony. The plaintiffs alleged that thousands of elderly and disabled Americans who are not \"wanted,\" and indeed, who may have been completely misidentified, have been caught up in the system that SSA has used to implement the law.

    On March 30, 2009, the parties reached a settlement in the case. Under the terms of the settlement, the defendants agreed to reinstate the payments of those who had been wrongfully denied their benefits."} {"article": "On December 8, 2003, thirteen African Americans filed a class action lawsuit in the U.S. District Court for the Western District of Arkansas against Nucor Corporation. Represented by private counsel, the plaintiffs alleged that Nucor discriminated against them on the basis of race, in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e et seq., and Section One of the Civil Rights Act of 1866, 42 U.S.C. 1981a. The plaintiffs sought injunctive relief, equitable remedies, back pay, compensatory and punitive damages, and attorney's fees. On August 24, 2004, the District Court (Judge Harry F. Barnes) severed the plaintiffs' claims into four cases and transferred each to the judicial district in which the unlawful employment practices allegedly occurred. Accordingly, this case was transferred to the District of South Carolina. For the next nine years, the parties engaged in a protracted legal battle concerning class certification. Initially, on August 7, 2007, the District Court (Judge C. Weston Houck) denied plaintiffs' motion for class certification. But exactly two years later, this ruling was overturned by the Fourth Circuit Court (before Judge M. Blane Michael, Judge Roger L. Gregory, and Judge G. Steven Agee). Brown v. Nucor Corp., 576 F.3d 149 (4th Cir. 2009). The District Court subsequently granted certification on February 16, 2011, although it modified the class composition on April 27, 2011, upon the defendants' request. The Court defined the class as \"All African-Americans who are . . . or were employed by Nucor Corporation . . . at any time between December 2, 1999 . . . in the beam mill, hot mill, cold mill, melting, maintenance, and shipping departments, and who may have been discriminated against because of Nucor's challenged practices.\" The battle continued. After the Supreme Court's decision in Wal-Mart Stores v. Dukes in June 2011, the defendants' filed a motion to decertify the class. On September 11, 2012, the Court granted the motion with respect to what it termed plaintiffs' disparate treatment and disparate impact claims, but denied the motion with respect to the plaintiffs' hostile work environment claim. Both parties appealed the district court's decision in different ways. Below is a brief summary of how both issues progressed following the September 2012 order. The \"Discriminatory Job Promotion Practices\" section of this summary refers to the plaintiffs' disparate treatment and disparate impact claims, and is so titled because of the way that the Fourth Circuit later labeled these claims. Hostile Work Environment Claim The defendants again sought to decertify the class based on the hostile work environment claim, this time based on the United States Supreme Court's decision in Comcast Corp v. Behrend, 569 U.S. 27 (2013), but the District Court again denied to do so on September 27, 2013. The defendants moved for reconsideration but the court denied that on February 14, 2014. The defendants eventually sought permission to appeal under Rule 23(f), but on July 25, 2014, the Fourth Circuit denied the request as untimely, explaining that Rule 23(f) permits review only when an appeal from a certification order is filed within fourteen days of the order. The Circuit Court treated the September 11, 2012 order as the order at issue, and explained that the four motions for decertification of the hostile work environment class did not affect the time component here. These four motions by the defendant did not reset the time for appeal because none of the District Court rulings in response to them altered the original ruling of the District Court on this issue. It explained that holding otherwise would render 23(f)'s deadline \"toothless\" by allowing parties to circumvent it by filing motions to amend or decertify at any time after the district court's original order on the issue. On August 25, 2014, the Fourth Circuit denied to rehear the issue en banc. Discriminatory Job Promotion Practices Claim The plaintiffs originally responded to the September 11, 2012, order that granted decertification of the class with regard to the disparate treatment and disparate impact claims by filing a motion to amend the order on September 25, 2012. The District Court denied this motion to amend on April 5, 2013, finding that the plaintiffs had failed to show that the Court had committed a clear error of law. The plaintiffs then sought permission to appeal the District Court's order decertifying the class in this respect, and the Fourth Circuit granted permission to appeal on June 18, 2013. On May 11, 2015, the Fourth Circuit agreed with the plaintiffs and vacated the portion of the District Court's September 11, 2012 order that had decertified the class with regard to the disparate treatment and disparate impact claims. The Fourth Circuit opinion referred to these claims as \"discriminatory job promotion practices\" claims. In answering the question of whether the workers had presented a common question of employment discrimination through evidence of racism in the workplace, the Fourth Circuit explained that \"the critical question is thus not whether the data used is perfect but instead whether it is reliable and probative of discrimination.\" It reasoned that the plaintiffs' statistical evidence was methodologically sound and yielded results that satisfied Wal-Mart's heightened requirement of commonality. It also explained that the surrounding circumstances and anecdotal evidence of discrimination in this case helped animate the statistical findings in a way that made them legally significant. In light of the Fourth Circuit's holding, the District Court certified the promotions class on December 22, 2015. With both the promotions class and the hostile work environment class certified, the litigation proceeding through discovery and other motions practice for years. On July 26, 2017, the case was reassigned to Judge David C. Norton. On December 26, 2017 the parties filed a joint motion for preliminary approval of a settlement agreement. The Court granted preliminary approval the following day. Under the agreement, the settlement class would be comprised of: \"all African-Americans who are, or were employed by Nucor Corporation or Nucor Steel Berkeley at the Nucor Berkeley manufacturing plant in Huger, South Carolina at any time between December 2, 1999 and April 27, 2011, in the beam mill, hot mill, cold mill, melting, maintenance, and shipping departments, and who may have been discriminated against because of Nucor's challenged practices, and who did not opt out of the class.\" The settlement awarded an aggregate amount of $22,500,000, which defendants would put into a fund that would be distributed to individual members and that would also be used to pay class counsels' attorneys' fees and expenses, class representatives' expenses, notice and administration costs, and other applicable taxes and fees. The amount of each individual settlement payment would be based on information provided through claim forms that would assess the relative strength of the alleged merits of the settlement class member's claim(s) based on various factors outlined in the agreement. In addition to reimbursement of reasonable expenses, the settlement included an agreement by defendants not to object to attorneys' fees of up to $10,000,000. The settlement also contained provisions awarding injunctive relief in which Nucor agreed to take certain actions with regard to Nucor Steel Berkeley. Among other things, these provisions included Nucor providing training on non-discrimination/harassment, and Nucor incorporating various provisions into the appropriate company policies to deal with any complaints of discrimination and/or harassment. On February 22, 2018, the Court granted final approval of the settlement, finding it fair, reasonable, and adequate as required by F.R.C.P. Rule 23. The final agreement provided monetary relief totaling $22,500,000. Of this, $10,000,000 would go to class counsel for attorneys fees, and another $975,699.22 would go to counsel for reimbursement of costs. The Court also approved $40,000 service payments to each of the class representatives. The remaining money would go into the fund so that it could be distributed to individual members of the class under the terms of the agreement. Final judgment on the class litigation was entered on April 13, 2018. The only remaining issue at that point was one individual class member's request to opt out of the class. The Court resolved this on December 7, 2018, finding that this individual plaintiff was bound by the January 2017 opt-out deadlines included in the class notice and was therefore unable to opt out of the class. Any remaining litigation between these parties was officially ended on December 27, 2018, when the Court granted a joint stipulation for dismissal with prejudice.", "summary": "Plaintiffs, African-American former or current employees of Nucor Corporation, brought this class action lawsuit in 2003 alleging that Nucor discriminated against them on the basis of race. After years of litigation and appeals over class certification, a class was certified which included claims based on a hostile work environment and discriminatory job promotion practices. The case ended with a court approved class settlement in 2018. The settlement agreement provided for comprehensive injunctive relief and monetary relief totaling $22,500,000. Approximately $10,000,000 was awarded to counsel, and much of the remaining amount was used to set up a fund that would distribute money to individual plaintiffs based on the relative strength of their claims according to a system established by the agreement."} {"article": "On February 23, 2012 the plaintiff, a New York City Police Officer, filed a complaints against the City of New York, under 42 U.S.C. \u00a7 1983, in the U.S. District Court for the Southern District of New York. The plaintiff, represented by the New York Civil Liberties Union (NYCLU), sought compensatory damages and an injunction ordering the City of New York to cease all retaliation against the plaintiff. He claimed that his superiors at his precinct had targeted him for retaliation and harassment, because he had repeatedly complained about the use of an illegal quota system at his precinct. According to his complaint, these practices were in violation of the First Amendment to the United States Constitution and Art. I, \u00a7 8 of the New York State Constitution. Specifically, the plaintiff police officer claimed that an illegal system of quotas mandating numbers of arrests, summonses, and stop-and-frisks was in use in the 42nd precinct. He alleged that police officers were under intense pressure to meet their quotas and that officers who do not meet their quotas faced punishments ranging from undesirable assignments or the loss of overtime to separation from partners and poor evaluations. He stated that on four occasions he complained to his commanding officers about the use of the quota system by his mid-level superiors, but that no action was taken to stop the practice. As a result of his complaints, he was personally targeted by his mid-level superiors for harassment and retaliation. Specifically, in his 2010 and 2011 evaluations, he received reduced marks that put him at risk of being fired, accompanied by comments such as \"[he] is argumentative and questioning regarding his assignments.\" He was also permanently reassigned to a new partner, unique among officers who failed to meet their quotas, and he was denied overtime, time off, and was denied the sorts of assignments that offer overtime and that officers of his seniority usually would receive. On April 12, 2012, Judge Barbara S. Jones granted the defendants' motion to dismiss. Matthews v. City of New York, No. 12 CV 1354 (BSJ), 2012 WL 8084831 (S.D.N.Y. April 12, 2012). The court found that the plaintiff police officer was acting as an employee and not as a civilian when he notified his superiors of the quota system. Thus, the Court held his speech was not entitled to First Amendment protection. On November 28, 2012, the Court of Appeals for the Second Circuit reversed. Matthews v. City of New York, 488 Fed. Appx. 532 (2d Cir. 2012). The Court found that there was insufficient discovery to conclude that the plaintiff spoke pursuant to his official duties, and so ordered the district court to re-open the case and begin discovery proceedings in order to decide whether as a matter of law the plaintiff's speech was entitled to constitutional protection. On remand, on July 29, 2013, Paul Adam Engelmayer of the District Court for the Southern District of New York granted summary judgment for the defendant. Matthews v. City of New York, 957 F.Supp.2d 442 (S.D.N.Y. 2013). The court found that the police officer was speaking pursuant to his official duties and therefore held that his speech was unprotected by the Constitution. On August 1, 2013, the plaintiff appealed the summary judgment order to the Second Circuit. On February 26, 2015, the Second Circuit (Judges John M. Walker, Peter W. Hall, Garvan Murtha of the United States District Court District of Vermont, sitting by designation) vacated the district court's grant of summary judgment, finding that the plaintiff police officer's comments on precinct policy did not fall within his official duties and that he spoke as a citizen because he elected a channel with a civilian analogue to pursue his complaint. 779 F.3d 167. The Second Circuit remanded the case to the district court. The parties and the district court formed a new case management plan and the parties proceeded with fact discovery. A settlement conference was held before Magistrate Judge Debra C. Freeman on October 27, 2015. On November 17, 2015, the parties notified the court that they had reached a verbal agreement on the material terms of a settlement. Judge Englemayer entered the parties' stipulation and order of settlement and dismissal on December 7, 2015. Under the settlement agreement, the defendant agreed: 1) to void the plaintiff police officer's 2011 evaluation's 2.5 rating and to confirm in writing that the plaintiff was no longer subject to Level 1 Command Monitoring as a result of his 2011 negative rating now deemed void; 2) to pay the plaintiff back wages of $35,582.78; 3) to pay the plaintiff compensatory damages of $125,000; and 4) to pay attorney fees of $130,000 to the NYCLU. Upon the defendants' compliance with the above terms, the action was dismissed with prejudice. The case is now closed.", "summary": "On February 23, 2012 the plaintiff, a New York City Police Officer, filed a lawsuit in the U.S. District Court for the Southern District of New York under \u00a7 1983 against the City of New York. The police officer claimed that he was retaliated against for complaining to his commanding officers about the quota system in place in his precinct. On July 29, 2013, the court granted summary judgment for the defendants, because it found that the police officer was speaking pursuant to his official duties and that therefore his speech was not constitutionally protected. The Second Circuit vacated the judgment and reversed, and the parties settled in 2015."} {"article": "On August 30, 2012, Plaintiff Electronic Frontier Foundation filed this lawsuit in the United States District Court for the District of Columbia. The Plaintiff sought injunctive relief against Defendants Department of Justice, Office of Information Policy (OIP), and National Security Division (NSD) under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552. The Plaintiff is a non-profit corporation based in Massachusetts focused on informing policy makers and the general public about civil liberties issues related to technology and to act as a defender of those liberties. On July 26, 2012, the Plaintiff requested from OIP and NSD documents relating to the government\u2019s collection of foreign intelligence pursuant to section 702 of the Foreign Intelligence Surveillance Act of 1978 (FISA) as amended by the FISA Amendment Act (FAA) of 2008. This request was made shortly after Senator Ron Wyden of the Senate Select Committee on Intelligence requested the public release of information concerning the government\u2019s Section 702 collection under the FAA. Four statements concerning the Section 702 surveillance activities were declassified in response to the Senator\u2019s request, revealing to the public for the first time that the implementation of Section 702 had sometimes \u201ccircumvented the spirit of the law\u201d, at least once violating the fourth amendment. The Plaintiff asked the Defendants to expedite their FOIA request as their business was \u201cprimarily engaged in disseminating information\u201d and because the requests involved a \u201cmatter of widespread and exceptional media interest in which there exists possible questions about the government\u2019s integrity which affects public confidence.\u201d There is a generally applicable twenty-day deadline for the processing of any FOIA request, and more than thirty days had passed since the original request was made by the time this action commenced. The Plaintiff sought injunctive relief ordering the documents to be processed and sent to them immediately, for all fees to be waived, and attorney\u2019s fees covered. The Defendants alleged that on August 13, 2012, NSD notified the Plaintiff that it refused to expedite the FOIA request because the Plaintiff failed to demonstrate a \u201ccompelling need\u201d for expedition. The Defendants established that it expected to complete processing of the FOIA request by December 5, 2012, at which time they would produce any responsive, non-exempt information to Plaintiff. On January 3, 2013, NSD produced two partially redacted, responsive documents to the Plaintiff\u2019s counsel. Three other responsive documents were withheld pursuant to two exceptions in the FOIA statute that prevent disclosure of information that would harm an interest of national defense or foreign policy, as well as information that is prohibited from disclosure by another statute. The Defendants filed a motion for summary judgment on April 1, 2013, but in June (while the motion was still pending), Edward Snowden\u2014a former government contractor\u2014leaked to media outlets thousands of classified documents relating to the U.S. government\u2019s intelligence surveillance program. The President subsequently ordered the Director of National Intelligence to review and declassify all the information that could be disclosed without harming national security in an effort to enhance transparency and regain the public\u2019s trust. Some of this newly declassified information was contained in the five responsive documents that the Defendants had identified to the Plaintiff on January 3, 2013. In light of the new status of these documents, the Defendants withdrew their motion for summary judgment, reprocessed the five documents, and reproduced them to the Plaintiff with redactions. The Plaintiff disagreed with the redactions made to one of these documents: an October 2011 Foreign Sovereign Intelligence Court (FISC) Opinion. On September 4, 2013, the Defendants moved for summary judgment, and on October 2, 2013, the Plaintiff cross-moved for summary judgment. The sole issue presented in the Motions was whether the Defendants were justified in withholding the redacted information in the October 11 FISC Opinion. The Court agreed to conduct an in camera review of the unredacted document and ordered the Defendants to explain certain redactions. In response, the Defendants lifted many of the redactions and disclosed the information that was the subject of the Court\u2019s questions. A brief stay was issued from October 3 until October 18, 2013 in response to the October 2013 federal government shutdown that prohibited the Defendants from working. On July 18, 2014, District Judge Amy B. Jackson granted the Defendants\u2019 Motion for Summary Judgment and denied the Plaintiff\u2019s cross-Motion for Summary Judgment. 57 F.Supp.3d 54. She found that the Defendants met their burden to show that the redacted information could reasonably damage the country\u2019s national security if released, and that therefore, the remaining redactions were properly withheld. On November 7, 2014, the Plaintiff moved for attorney\u2019s fees. It argued that it was eligible for fees (1) because it obtained various judicial orders issued by the U.S. District Court for the District of Columbia and FISC and (2) because its efforts were necessary to the release of the redacted 2011 FISC Opinion (the \u201ccatalyst theory\u201d). The Plaintiff argued that its efforts caused the disclosure of all the information in the 2011 FISC opinion that could be revealed by a FOIA request. The Defendants argued that the Plaintiff should not be awarded attorney\u2019s fees because the government\u2019s disclosure of the 2011 FISC Opinion was not caused by the litigation, but rather by Edward Snowden\u2019s unauthorized leaks and the Office of the Director of National Intelligence\u2019s subsequent declassification initiative. If this argument was accepted, it would cancel the Plaintiff\u2019s eligibility for attorney\u2019s fees as the Plaintiff must be the substantially prevailing party to be eligible. On September 30, 2015, Magistrate Judge G. Michael Harvey granted in part and denied in part the Plaintiff\u2019s motion for attorney\u2019s fees and costs. The Court sided with the Plaintiff\u2019s argument and found that the Plaintiff was eligible for an award of fees. The Court also found that the Plaintiff met the four criteria for entitlement to attorney\u2019s fees. First, the result of this case added to the public benefit as the disclosure of the 2011 FISC Opinion had a significant impact on the public discussion of the NSA\u2019s surveillance programs and was still ongoing. Second and Third, the Plaintiff organization\u2019s objectives and status as a non-profit make it clear that they sought the documents in question primarily for public dissemination on an issue of public importance, rather than for commercial purposes (therefore passing the \u201cCommercial Benefit\u201d and \u201cPlaintiff\u2019s Interest\u201d requirements). Fourth, the Court did not find the Defendants\u2019 assertion of a FISC rule as a bar to disclosure compelling. The Court reduced the total amount of fees awarded to the Plaintiff because of hourly calculations that it found questionable. The Plaintiff was awarded total fees in the amount of $49,124.50 and total administrative costs of $350. On November 16, 2015, the Defendant notified the Court that it would not challenge the Magistrate Judge\u2019s decision on the award of attorneys\u2019 fees. The case is closed.", "summary": "In 2012, a civil liberties non-profit filed this freedom of information act (FOIA) complaint in the U.S. District Court for the District of Columbia. Plaintiff sought injunctive relief for the expedited production of documents related to the federal government's collection of foreign intelligence. The Defendants withheld most responsive information pursuant to FOIA exemptions, but ultimately turned over much of it because of the Edward Snowden leaks in April 2013 that resulted in the public declassification of some of the documents. In 2014, Judge Amy B. Jackson found that the Defendants had met their burden to show that all redacted information was withheld properly and granted their Motion for Summary Judgment. Attorney's fees were awarded to the Plaintiff, however, as the Court found they met the requirements for eligibility and entitlement. The case closed in November 2015."} {"article": "On December 9, 2013, the Electronic Privacy Information Center (\u201cEPIC\u201d), a public interest research institution focused on privacy, freedom of expression, and democratic values in the information age, filed suit in the United States District Court for the District of Columbia against the National Security Division of the U.S. Department of Justice (\u201cDOJ\u201d) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The plaintiff sought the processing of its expedited FOIA request and the release of the following: 1. Semiannual reports to Congressional committees on use of pen registers and trap and trace (PRTT) devices for surveillance under the Foreign Intelligence Surveillance Act; 2. All information the defendant had provided to these committees on this subject; and 3. All records the defendant had used in preparing these reports and information. The plaintiff alleged that it was lawfully entitled to these reports under 5 U.S.C. \u00a7 552(a)(3)(A) and that the defendant\u2019s failure to process and respond to its request for these records violated the FOIA statutory deadline. Alongside its suit, the plaintiff also filed a motion for a preliminary injunction requiring the defendant to expedite the processing of its FOIA request and complete its processing within twenty days. On February 11, 2014, Judge Ketanji Brown Jackson denied the plaintiff\u2019s motion for preliminary injunction. Judge Jackson held that EPIC had failed to demonstrate that it would suffer irreparable harm if the DOJ was not ordered to produce the records immediately. Moreover, the Court noted that the classified nature of the documents weighed in favor of the DOJ. 15 F.Supp.3d 32. On March 18, 2014, the defendant released to the plaintiff the first tranche of records relating to its FOIA request, twenty-five semiannual reports to Congressional committees on use of PRTT devices for surveillance. The defendant withheld portions of these documents for reasons of \u201cnational security\u201d under 5 U.S.C. \u00a7 552(b)(1), \u201cexemption by statute\u201d under 5 U.S.C. \u00a7 552(b)(3), \u201cunwarranted invasion of personal privacy\u201d under 5 U.S.C. \u00a7 552(b)(6) and 5 U.S.C. \u00a7 552(b)(C), and \u201cdisclosure of law enforcement techniques and procedures\u201d under 5 U.S.C. \u00a7 552(b)(7)(E). On May 29, 2014 and August 6, 2014, the defendant released to the plaintiff the second and third tranches of records relating to its FOIA request, fifty-two documents used by the defendant to produce the semiannual reports to Congressional committees on use of PRTT devices for surveillance. The defendant, like it did in the first tranche of records, withheld portions of these documents for reasons of \u201cnational security,\u201d \u201cexemption by statute,\u201d \u201cunwarranted invasion of personal privacy,\u201d and \u201cdisclosure of law enforcement techniques and procedures.\u201d On October 31, 2014, the defendant filed a motion for summary judgment and attached to it, as an exhibit, a Vaughn index that listed the 139 documents that the defendant had withheld in full or in part and specified for each document under which exemption(s) information had been withheld. The defendant noted that the plaintiff had agreed not to challenge its withholding in full of thirty-eight documents. It further argued that it had satisfied the plaintiff\u2019s FOIA request because that the information it had withheld from the documents was exempt from disclosure under \u201cnational security,\u201d \u201cexemption by statute,\u201d \u201cunwarranted invasion of personal privacy,\u201d and \u201cdisclosure of law enforcement techniques and procedure.\u201d On November 21, 2014, the plaintiff filed a cross motion for summary judgment. It did not challenge any of the defendant\u2019s withholdings under \u201cunwarranted invasion of personal privacy\u201d and argued the following: 1. The defendant had improperly redacted information from twenty-five semiannual reports under \u201cnational security\u201d and \u201cdisclosure of law enforcement techniques and procedure\u201d 2. The defendant had failed to disclose \u201creasonably segregated portions\u201d of discussions of documents it had withheld in full, including significant United States Foreign Intelligence Surveillance Court (FISC) legal interpretations, discussions of FISC jurisdiction and Foreign Intelligence Surveillance Act procedures, and statistics about the number of pen registers filed and U.S. persons targeted. In December 2014, the defendant released the statistics about the number of pen registers filed and U.S. persons targeted, which it had previously, incorrectly redacted from three semiannual reports. On February 4, 2016, Judge Jackson denied both the defendant\u2019s motion for summary judgment and the plaintiff\u2019s cross motion for summary judgment. He noted that the number of documents whose exemption issues the parties contested had narrowed substantially since the motions were filed and held that the defendant had failed to establish with sufficient specificity its justifications for withholding information in the remaining contested documents. The judge then ordered the defendant to file an updated Vaughn Index, listing the challenged withholdings in the remaining contested documents, and to submit unredacted revisions of these documents to the court for a private review. (2016 WL 447426). On March 18, 2016, the defendant filed a revised Vaughn Index and submitted the contested documents to the court for private review. The defendant also released to the plaintiff previously withheld portions of seventy-three pages from five semiannual reports but redacted portions of these pages that it had previously released as unredacted in the first tranche of documents in March 2014. On April 8, 2016, the defendant again filed a motion for summary judgment. The defendant argued that it had released all the non-exempt, reasonably segregable portions of the contested documents and that the information it had withheld from these documents was exempt from disclosure under \u201cnational security,\u201d \u201cexemption by statute,\u201d and \u201cdisclosure of law enforcement techniques and procedure.\u201d On April 8, 2016, the plaintiff filed a motion for partial summary judgment. The plaintiff argued the following: 1. The defendant had implicitly conceded in its most recent release of documents that certain redacted portions of the documents it initially released were not properly exempt and that certain redacted portions of the reprocessed pages were not properly exempt. 2. The defendant had not provided evidence to show that the remaining disputed material was exempt. 3. The court record contradicted many of the defendant\u2019s claims about exemption, which was evidence of bad faith. On November 7, 2017, Judge Jackson granted in part and denied in part the defendant\u2019s motion for summary judgment, denied the plaintiff\u2019s motion for summary judgment, and ordered the defendant to reprocess the contested parts of the semiannual reports one more time to address certain issues identified in his opinion. 296 F.Supp.3d 109. On October 12, 2018, the parties filed a joint stipulation of dismissal due to a private settlement agreement between the parties. According to EPIC's website, as a result of this lawsuit the DOJ released hundreds of pages of materials related to the governments FISA applications and FISC proceedings. These materials include Semiannual Reports from the Attorney General concerning FISA authorities and related documents filed by the DOJ in the FISC. The released documents can be found here on EPIC's website. This case is now closed.", "summary": "In December 2013, Electronic Privacy Information Center (EPIC) filed suit in the United States District Court for the District of Columbia against the National Security Division of the U.S. Department of Justice (DOJ) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. EPIC sought the processing of its expedited FOIA request for the release of semiannual reports and information submitted to Congressional committees on surveillance devices and the records that DOJ used to prepare these submissions. In March, May, and August 2014, DOJ released to the EPIC twenty-five semiannual reports and fifty other documents relating to its FOIA request but withheld other documents in full and portions of the released documents. On October 12, 2018, the parties filed a joint stipulation of dismissal due to a private settlement agreement between the parties. The case is now closed."} {"article": "On September 2, 1986, Plaintiffs, three homeless families with dependent children, together with the National Coalition for the Homeless, filled a lawsuit in the U.S District Court for the District of Columbia, against the Secretary of the Department of Health and Human Services (HSS), in his official capacity, and the HSS. The Plaintiffs alleged that HSS had failed to properly monitor and enforce the compliance of States participating in the federal Emergency Assistance to Families program (EAF), established pursuant to Title IV-A of the Social Security Act, 42 U.S.C. S 601 et seq. (the \"Act\"), and which was designed to provide prompt access to emergency shelter assistance for homeless families. The complaint alleged that HHS had not performed the specific actions required by the Act and its implementing regulations to assess each state's compliance with its approved plans, and had failed to take any action adequate to ensure that states actually provided emergency shelter assistance to eligible homeless families. The claim was brought under the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7706(1)-(2), which requires Federal agencies to comply with their administrative regulations and which forbid arbitrary and capricious enforcement. The Plaintiffs sought a declaration from the court that HHS was obligated to ensure States adhere to their commitments relating to the EAF program, and an injunction compelling HHS to ensure participating states provided sufficient funding to guarantee emergency shelter assistance. On April 11, 1989, the District Court (Judge John Garrett Penn) granted HHS's Motion to Dismiss, finding that the Plaintiffs lacked standing to sue. Coker v. Bowen, 715 F.Supp. 383 (D. D.C. 1989). The Plaintiffs appealed the dismissal to the United States Court of Appeals for the District of Columbia Circuit, which on May 4, 1990 (Judge Ruth Bader Ginsburg), affirmed the lower court's decision. The Appellate Court found that the Administrative Procedure Act did not create a private cause of action under which a suit could be brought to demand judicial review of a federal agency's failure to enforce statutory provisions. The case is closed.", "summary": "On September 2, 1986, Plaintiffs, three homeless families with dependent children, together with the National Coalition for the Homeless, filled a lawsuit in the U.S District Court for the District of Columbia, against the Secretary of the Department of Health and Human Services (HSS), in his official capacity, and the HSS. The Plaintiffs alleged that HSS had failed to properly monitor and enforce the compliance of States participating in the federal Emergency Assistance to Families program (EAF), established pursuant to Title IV-A of the Social Security Act, 42 U.S.C. S 601 et seq. (the \"Act\"), and which was designed to provide prompt access to emergency shelter assistance for homeless families. The complaint alleged that HHS had not taken any action adequate to ensure that States actually provided emergency shelter assistance to eligible homeless families. On April 11, 1989, the District Court granted HHS's Motion to Dismiss, finding that the Plaintiffs lacked standing to sue HHS for the alleged injury. The Plaintiffs appealed the dismissal to the United States Court of Appeals for the District of Columbia Circuit, which affirmed the lower court's decision. The case is closed."} {"article": "On May 9, 2017, a Georgia resident filed this lawsuit in the U.S. District Court for the Northern District of Georgia. In her first amended complaint filed on May 18, 2017, she challenged the U.S. Citizenship and Immigration Services (USCIS)\u2019s arbitrary denial of her Deferred Action for Childhood Arrivals (DACA) status renewal application, alleging that it violated the Administrative Procedure Act (APA) and the Due Process Clause of the Fifth Amendment. The plaintiff sought a declaration that the defendants\u2019 decision violated the APA because it was arbitrary and capricious. She also sought to compel the defendants to find that she was eligible for a renewal for her DACA status and to unrevoke and approve her DACA status. On May 23, 2017, the plaintiff filed a motion for a Temporary Restraining Order and/or a Preliminary Injunction. She sought to temporarily enjoin the revocation of her DACA status pending an eligibility determination that comports with the APA and Due Process Clause. On June 12, 2017, Judge Mark Cohen preliminarily enjoined USCIS\u2019s decision to terminate the plaintiff\u2019s status under the DACA program as well as the termination of her employment authorization. In addition, the plaintiff\u2019s DACA status was reinstated pending the defendants\u2019 re-adjudication of her renewal application in a manner consistent with DHS\u2019s standard procedures. The defendants then filed a motion for reconsideration of this order, which was denied by Judge Cohen on July 31, 2017. On August 14, the defendants filed a motion to stay proceedings pending further administrative action because they were in the process of re-adjudicating the plaintiff\u2019s DACA application and staying the case until her application is re-adjudicated would preserve judicial economy. This motion was granted on August 21, 2017. On October 25, 2017, the defendants filed an emergency motion to dismiss the case, or to dissolve the June 12 Order granting preliminary relief because USCIS has issued a new decision denying the plaintiff\u2019s CADA renewal request after complying with this court\u2019s order. The plaintiff immediately filed a second amended complaint the next day with similar claims as the first amendment complaint. On November 1, the plaintiff filed a second motion for preliminary injunction as well as an opposition to the defendants\u2019 motion to dissolve. On November 8, 2017, Judge Cohen denied the defendant\u2019s emergency motion to dismiss without prejudice in light of the second amended complaint. On January 12, 2018, the defendants filed a motion to dismiss or a motion for summary judgment on all claims. Judge Thomas Thrash then stayed proceedings in light of lapse in appropriates of federal funding on January 22. On May 25, 2018, the parties filed a joints stipulation of settlement to dismiss this case pursuant to their settlement agreement. Under the settlement agreement, USCIS will grant the plaintiff\u2019s May 2017 DACA renewal request, including her application for work authorization, within two business days after execution of this agreement, such that her DACA and employment authorization will be valid from the date of approval through May 9, 2019. USCIS agreed to deter action with respect to the plaintiff until at least May 9, 2019 and to not issue a new Notice of Termination during that time period unless the plaintiff took part in conduct that rendered her unable to continue to meet the DACA guideline. The parties also agreed to bear their own costs and fees. Judge Cohen granted this stipulation and dismissed this case with prejudice. The case is now closed.", "summary": "On May 9, 2017, a Georgia resident filed this lawsuit in the U.S. District Court for the Northern District of Georgia against the U.S. Citizenship and Immigration Services (USCIS). She challenged USCIS's arbitrary denial of her Deferred Action for Childhood Arrivals (DACA) status renewal application in violation of the Administrative Procedure Act (APA) and the Due Process Clause of the Fifth Amendment. On May 25, 2018, the parties filed a joints stipulation of settlement to dismiss this case pursuant to their settlement agreement. Under the settlement agreement, USCIS will grant the plaintiff\u2019s May 2017 DACA renewal request, including her application for work authorization, within two business days after execution of this agreement, such that her DACA and employment authorization will be valid from the date of approval through May 9, 2019. The case is now closed."} {"article": "On March 13, 2008, a minority homeowner filed a class-action lawsuit in the U.S. District Court for the District of Massachusetts against private banks and lenders, Citifinancial Services and Citigroup Inc., under the Equal Credit Opportunity Act, 15 U.S.C. \u00a7 1691 et seq. (\"ECOA\"), the Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs alleged that the defendants maintained a pattern or practice that had a discriminatory impact on minority applicants in their home financing policies and practices. Specifically, the plaintiffs alleged that the defendants' policy authorizing unchecked, subjective surcharge of additional points and fees to an otherwise objective risk-based financing rate, had a discriminatory impact on minority homeowners, creating a significantly higher likelihood of exposure to discretionary points and fees. Plaintiff sought damages, declaratory and injuctive relief. On May 21, 2008, plaintiff filed an amended complaint, adding two named plaintiffs. On July 21, 2008, the defendants filed a motion to dismiss the amended complaint on the basis of a failure to state a claim. On August 14, 2008, the Lawyers' Committee for Civil Rights Under Law of the Boston Bar Association, a non-profit organization established to provide pro bono legal counsel in cases of race and national origin discrimination, filed a motion to amicus brief. It opposed the motion to dismiss and argued that the weight of the precedent supports disparate impact claims under ECOA and FHA. On March 31, 2009, the Court (Mark L. Wolf) allowed the filing of the amicus brief and denied the motion to dismiss. The reasoning of the court is not available from PACER. In the meantime, two of the individuals plaintiffs filed for bankruptcy. Trustee in bankruptcy filed a motion to substitute party and dismiss the action on October 22, 2009, which was granted by the Court on April 16, 2010, and their complaint was dismissed with prejudice. On May 12, 2010, the plaintiffs filed a second amended complaint, substituting the plaintiffs. The complaint reiterated the original allegations. The parties went into mediation and reached a settlement. On August 1, 2011, the parties file a motion for preliminary approval of the settlement agreement. Under the agreement, the defendants agreed and represented: 1) to provide telephonic housing counseling services; 2) to continue non-discretionary pricing policy; 3) to enhance its Fair Lending policy to address concerns raised in this litigation; 4) to have personnel trained in fair lending. Some class members were eligible for a $90 check or a credit of $200 against closing costs. The defendant agreed to pay $400,000 in attorney's fees and $15,000 in service fees to the plaintiffs. However, the Court denied the motion on December 22, 2011, as it ordered the parties to file memorandum explaining the effects of the Wal-Mart Stores, Inc. v. Dukes, 131 S. Ct. 2541 (2011), on certifying class in the present case. The parties filed their memorandums, and the Court issued an order of preliminary approval on March 6, 2012. The order certified class of \"all African-American and Hispanic borrowers (including, without limitation, individual borrowers, joint-borrowers, and co-borrowers) who obtained a loan between January 1, 2004 and June 24, 2011.\" Following a fairness hearing, the Court issued a final judgment approving the order August 10, 2012. That ended the case.", "summary": "On March 13, 2008, a minority homeowner filed a class-action lawsuit in the U.S. District Court for the District of Massachusetts against private banks and lenders, Citifinancial Services and Citigroup Inc., under the Equal Credit Opportunity Act, 15 U.S.C. \u00a7 1691 et seq. (\"ECOA\"), the Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiffs alleged that the defendants maintained a pattern or practice that had a discriminatory impact. The parties settled and the Court issued a final judgment approving the settlement agreement on August 10, 2012. The defendants agreed to maintain a non-discretionary pricing policy and pay $415,000.00 in attorney's and service fees."} {"article": "On December 6, 2001, a number of healthcare providers and members of the state's Medicaid-established Child Health Management Services (CHMS) program filed this suit in the United States District Court for the Eastern District of Arkansas. Proceeding under 42 U.S.C. \u00a7 1983 and the Medicaid Act against the director of the Arkansas Department of Human Services (ADHS), the plaintiffs asked the court for declaratory and injunctive relief, claiming that the state's proposal to remove certain CHMS programs from the state's Medicaid plan and to cease paying for them violated their substantive and procedural due process rights and the Medicaid Act. Specifically, the state intended to stop paying for CHMS early-intervention day treatment for children who don't have a serious medical problem, but are still considered at risk. Plaintiffs were represented by private counsel. On the same day as they filed their complaint, plaintiffs sought temporary injunctive relief; the state opposed such relief and moved to dismiss the matter altogether for failure to state a claim. The Court (Judge William R. Wilson) held a four-day trial beginning a week after the complaint was filed, and then, on Dec. 19, 2001, permanently enjoined the state from implementing the proposed spending cuts. (The court denied the motion for temporary injunctive relief as moot.) The court held that the Medicaid Act mandated that the state's plan must specifically include in its services early-intervention day treatment. Judge Wilson announced his ruling from the bench; there is no written opinion. DHS appealed the decision to the 8th Circuit Court of Appeals that same day. On July 15, 2002, the 8th Circuit Court of Appeals (Judges McMillian, Heaney, and Riley) affirmed that at-risk children have a federal right to early-intervention day treatment when a physician recommends it. However, it reversed the lower court's holding to the extent that it required CHMS early-intervention day treatment services to be specifically included in the state's Medicaid plan. All that is required, the appellate court held, is that the state plan pay part or all of the cost of treatments for conditions discovered by a screening process when those treatments meet the definitions set forth in the Medicaid Act. The case was remanded to the district court with orders to modify its injunction in light of the appellate court's holding, as well as to consider the plaintiffs' procedural due process claim, which the district court initially did not reach in its decision. On July 30, 2002, Judge Wilson entered an amended injunction, which did not require the state to specifically include CHMS early-intervention day treatment services in the state plan, but did require it to pay for those services when prescribed by a physician. The state must also inform potential Medicaid recipients about these available services. The district court then held a number of hearings on the plaintiffs' procedural and substantive due process claims. On Nov. 27, 2002, Judge Wilson issued an Order and Opinion holding for the plaintiffs on all three of their counts: that the state's proposed plan was in violation of the Medicaid Act; that the state violated plaintiffs' procedural due process by failing to conduct a study about the effect such a change in the program would have had on the efficiency, economy, quality of care, and access to care, as required by the Medicaid Act; and that the state's attempt to move the CHMS services off-plan for cost savings violated plaintiffs' substantive due rights because it \"shocked the conscience.\" On December 18, 2002, the Court issued a second Order extending its injunction to the federal Centers for Medicare & Medicaid Services (CMS), the federal regulatory authority for the Medicaid program, and ordered that CMS continue to pay federal matching funds to any state expenditure on early-intervention day treatment services, even though CMS was not a party to the suit. The state moved to amend the court's judgment and raised the question of whether guidelines published by the Arkansas Foundation for Medical Care, Inc. (AFMC), the organization contracted by the state to determine the eligibility of CHMS participants, also violated their procedural and substantive due process rights. The plaintiffs requested to amend their complaint to make AFMC a party and directly challenge the legality of those access guidelines. And on Dec. 18, 2002, the Court granted their request. That same day, the state and CMS appealed the Court's Nov. 27, 2002, Order and Opinion to the 8th Circuit Court of Appeals. Throughout 2003 and 2004, the plaintiffs were granted permission to amend their complaint a number of times, which eventually culminated in a fifth amended complaint filed on Jan. 4, 2005. Meanwhile, on April 16, 2004, the 8th Circuit issued an opinion on the state's and CMS's appeal. It affirmed the lower court's holding that the state violated plaintiffs' procedural due process rights, but reversed district court's decision that the state violated substantive due process rights. It also reversed the district court's enjoining of CMS because the agency wasn't a party to the underlying suit. Plaintiffs moved to compel ADHS and AFMC to reveal the names of the peer reviewers responsible for determining when and whether CHMS services are medically necessary. On Nov. 29, 2004, the district court granted the motion. The next month, AFMC appealed the decision to the 8th Circuit Court of Appeals. During this period, the district court also considered damages claims against defendants who were current or past high-level supervisors of ADHS. They all moved for summary judgment, asserting qualified immunity. ADHS contended that it was entitled to absolute immunity under the 11th Amendment because it was an agency of the state of Arkansas. On Feb. 7, 2005, the district court (Judge Wilson) denied all but one of the defendant's motions for summary judgment on the grounds of qualified immunity. It was silent as to the ADHS's 11th Amendment claim. The state and remaining defendants appealed to the 8th Circuit Court of Appeals. On April 17, 2006, the 8th Circuit Court of Appeals issued opinions on both outstanding appeals: AFMC's appeal regarding disclosure of the peer supervisors, and the qualified and absolute immunity claims of the individual defendants and ADHS. The appellate court held that the relevant Medicaid regulations did not require AFMC to reveal the names of its peer supervisors, and so reversed the district court on that count. With regard to the immunity claims, it affirmed the district court's decision rejecting the qualified immunity claims, but ordered that it dismiss ADHS from the suit on 11th Amendment grounds. The remaining individual defendants who were not granted qualified immunity appealed to the Supreme Court of the United States. Apparently the parties settled, because on June 25, 2007, the Supreme Court vacated the judgment because it had become moot. Selig v. Pediatric Specialty Care, Inc., 551 U.S. 1142 (2007). On Nov. 11, 2008, back in district court, the remaining plaintiffs entered a stipulation of dismissal with the defendants because both sides agreed to an undisclosed settlement agreement. The court then dismissed the case with prejudice.", "summary": "On December 6, 2001, a number of healthcare providers and members of Arkansas's Medicaid-established Child Health Management Services (CHMS) program filed this \u00a7 1983 suit in the U.S. District Court for the Eastern District of Arkansas against the director of the Arkansas Department of Health (ADHS). At issue was ADHS's plan to remove certain CHMS programs from the state's Medicaid plan, and to stop paying for those services all together. The district court permanently enjoined the state from stopping payment on those services. A number of appeals followed, but that core injunction still held. Eventually, plaintiffs settled with defendants in November 2008 and the court dismissed all remaining claims."} {"article": "On September 10, 2008, a wheelchair user brought a class action in the U.S. District Court for the Northern District of California on behalf of individuals with disabilities who encountered various barriers to accessibility at many of California's 92 Burger King restaurants. He alleged that inaccessible restrooms, high counters, seating areas, and other aspects of Burger King restaurants violated the Americans With Disabilities Act (42 U.S.C. \u00a7 12182(a)) and California statutes including the Unruh Act and the California Disabled Persons Act. The complaint alleged that Burger King worked closely with franchisees, overseeing construction and restaurant design, and that these leased restaurants presented numerous barriers to accessibility, including \"entry and restroom doors that were very difficult to open, parking lots with insufficient or inadequate accessible parking spots, inaccessible restrooms, narrow or steep sidewalks/ramps, queue lines that were too narrow for . . . wheelchair[s] to navigate, inaccessible seating areas, and drink machines and condiments that were difficult for [the plaintiffs] to reach.\" On November 26, 2008, the defendant moved to dismiss the complaint for lack of subject matter jurisdiction both because Castaneda lacked standing to assert claims with respect to Burger King stores he did not personally visit and because the state law claims destroyed diversity jurisdiction; and under Fed. R. Civ. Proc. 12(b)(6) for failure to state a claim, citing a lack of specificity in the complaint. On February 18, 2009, the court denied the motion in a published opinion ruling that the plaintiffs adequately pled the existence of common discriminatory barriers and policies at Burger King stores, that the plaintiffs pled their ADA claim with adequate specificity, and that supplemental jurisdiction existed over the state law claims. Castaneda v. Burger King Corp, 597 F. Supp. 2d 1035 (N.D. Cal. 2009). The Court also denied the defendant's motion in the alternative for a more definite statement under Rule 12(e) and to strike class allegations under Rule 12(f). On August 19, 2009, in a published opinion, Magistrate Judge James Larson ordered that exception circumstances warranted the defendant's disclosure of work product. Castaneda v. Burger King Corp., 259 F.R.D. 1994 (N.D. Cal. 2009). Specifically, the court ordered Burger King to produce measurements of counter heights, ramp slopes, and other information, even if this was \"work product\" it had gathered to remediate the accessibility problems at franchised restaurants. The plaintiffs were unable to obtain this information because Burger King did not identify these restaurants until after the remediation work had commenced. The plaintiffs moved to certify a class consisting of \"all individuals with manual and/or mobility disabilities who use wheelchairs or electric scooters and who were denied during the liability period, or are currently being denied, on the basis of disability, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations in any BKL Restaurant,\" which the plaintiff estimated to consist of 1000 individuals. On September 25, 2009, the court granted in part and denied in part the plaintiffs' motion to certify the class, in a published opinion. Castaneda v. Burger King Corp., 264 F.R.D. 557 (N.D. Cal. 2009). The court found that typical ADA class actions proceed against a single store on behalf of all persons with disabilities using that store. The Castaneda action, however, proceeded against 92 stores throughout California, which differed so much in design that there were no common issues among the stores. Thus, \"such a large sprawling class will not be certified. Instead, separate classes will be certified against each of the ten individual restaurants where a named plaintiff encountered alleged access barriers.\" Id. at 559-60. The court certified ten classes, corresponding to 10 separate restaurants, as: \"All individuals with mobility-impairment disabilities who use wheelchairs or electric scooters for mobility who, at any time on or after April 16, 2006, and up to the date of the class notice, were denied, or are currently being denied, on the basis of their mobility-impairment disability, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of [the particular restaurant applicable to that class].\" Id. at 564. The plaintiffs appealed this decision. (The appeal ultimately became moot after the parties settled.) On February 11, 2010, the plaintiffs filed a motion for partial summary judgment as to violations of disability standards in one restaurant, number 2055. On that same day, the defendant filed a motion for summary judgment as to the plaintiffs' claim for statutory damages under the Unruh Act and California Disabled Persons Act, arguing that franchisees -- not Burger King -- had engaged in discriminatory conduct. Burger King also sought summary judgment as to the ADA claims because the ten restaurants were built before the ADA was enacted. However, the court did not consider these motions because the parties settled the case. On July 12, 2010, the court approved the settlement agreement. The settlement included an injunction requiring Burger King to remove barriers to accessibility using checklists with specific criteria for remodeling, alteration, maintenance, and monitoring of compliance. The agreement required Burger King to maintain three types of periodic access surveys including: daily surveys by franchisee-managers to ensure access to restrooms and condiments; surveys every three years of parking lots and restroom fixtures; and successor remodeling surveys whenever a restaurant is remodeled, which is roughly every 20 years. The court would retain jurisdiction to enforce these terms for six years after finalization of the agreement. The settlement also provided for a cash payment of $5,000,000 to the named plaintiffs and 382 class members who opted in. Burger King also agreed to pay $2,500,000 to plaintiffs for attorney's fees and costs, with reductions as an incentive for compliance with the agreement. No docket entries appeared after 2011. The settlement expired in 2016, so the case is now closed.", "summary": "On September 10, 2008, a wheelchair user brought this class action on behalf of individuals with disabilities who encountered various barriers to accessibility at many of California's 92 Burger King restaurants. He alleged that inaccessible restrooms, high counters, seating areas, and other aspects of Burger King restaurants violated the Americans With Disabilities Act and California statutes. After the court granted in part the plaintiffs' motion to certify the class, the parties settled. The agreement asked the court to issue and supervise an injunction requiring Burger King to remove barriers to accessibility, issue new guidelines to franchisees and managers, and conduct regular inspections. The settlement also included monetary relief of up to $7.5m, depending on how many class members opted in and how expediently Burger King performed its obligations."} {"article": "On March 12, 2015, three residents of Clanton, Alabama, filed this lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from the Southern Poverty Law Center, the plaintiffs sued the Judicial Correction Services, Inc. (\"JCS\") and the City of Clanton. The plaintiffs filed their complaint pursuant to 8 U.S.C. \u00a7 1964(c) (RICO). They alleged that Clanton and JCS had entered into a contract where individuals who were unable to pay fines or court costs resulting from an arrest for a traffic violation or misdemeanor must enter \"pay-only probation.\" Pay-only probation required these individuals to make regular payments to JCS and regularly report to a JCS employee in order to avoid being arrested again. The plaintiffs claimed that this effectively created a racketeering enterprise that extorted money from impoverished individuals under threat of jail and misused the criminal justice system for profit. As such, the plaintiffs requested declaratory and injunctive relief, voiding the contract between Clanton and JCS, as well as monetary damages. The case was assigned to Judge Myron Thompson. The plaintiffs struggled to pay the monthly fees under the direct and indirect threats of incarceration by JCS employees. In order to pay, the plaintiffs skipped meals, stopped paying their other bills, and took out high-interest predatory loans. On March 30, 2015, the plaintiffs filed an amended complaint and also moved for class certification and a preliminary injunction. On April 21, 2015, both JCS and the City of Clanton moved to dismiss for failure to state a claim and lack of jurisdiction. The court denied this motion on April 28, 2015. On June 16, 2015, the plaintiffs moved to dismiss the City of Clanton as a defendant, noting in an attached exhibit that the plaintiffs had reached a settlement agreement with Clanton. The agreement stipulated that Clanton had terminated its contract with JCS and that those with JCS pay-only probation would instead report directly to the Clanton Municipal Court. The agreement was set to be effective for five years. The settlement agreement required that if the City of Clanton enter into a contract with any probation-related or money-collection-related services within five years of June 16, 2015, the City must provide notice to the plaintiff's counsel. The plaintiffs waived any claim for costs or fees including attorney's fees in the settlement. On June 19, 2015, Judge Thompson entered a judgment dismissing the City of Clanton and denying the City's motion to dismiss as moot. The case against JCS continued. The plaintiffs also moved to withdraw their motion for a preliminary injunction and class certification, which the court granted on July 7, 2015. On August 19, 2016, the plaintiffs filed notice that the parties had reached a settlement agreement in principle. The court stayed further proceedings on August 24, 2016, as the parties finalized their settlement agreement. In a status report filed on December 7, 2016, the parties indicated they had finalized a settlement agreement, which was awaiting approval by the Bankruptcy Court where a plaintiff currently had proceedings. The status report indicated the parties would file a stipulation of dismissal once the Bankruptcy Court approved the settlement. In Bankruptcy Court, Judge Dwight H. Williams, Jr. approved a settlement agreement on December 8, 2016. The terms of the settlement agreement with JCS were confidential. Back in Civil District Court, on December 13, 2016, the parties filed a stipulation of dismissal. The court dismissed the case with prejudice the next day, December 14, 2016. Following this suit, JCS was no longer being contracted by the state of Alabama. One hundred and fifteen other U.S. cities stopped contracting with JCS as well after the foreign company was identified as a predatory and illegal business. The settlement was ongoing and set to expire in June 2020. As of April 7 2021, there had been no additional activity and the case is presumably closed.", "summary": "Three residents of Clanton, Alabama, filed this lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from the Southern Poverty Law Center, the plaintiffs sued the Judicial Correction Services, Inc. (\"JCS\") and the city of Clanton. The plaintiffs alleged that Clanton and JCS created a racketeering enterprise that extorted money from impoverished individuals under threat of jail and misused the criminal justice system for profit. The plaintiffs settled with the two defendants separately. The settlement agreement with the City of Clanton required that if the City of Clanton enter into a contract with any probation-related or money-collection-related services within five years of June 16, 2015, the City must provide notice to the plaintiff's counsel. The Clearinghouse does not have access to a copy of the settlement with JCS as the terms were kept confidential."} {"article": "This suit, filed on April 9, 2018, challenged a report created and issued by defendants the U.S. Department of Justice (DOJ) and the U.S. Department of Homeland Security (DHS). Executive Order 13780: Protecting the Nation From Foreign Terrorist Entry Into the United States required this report, known as the Initial Section 11 Report. Muslim Advocates\u2014a nonprofit organization\u2014filed the complaint in the U.S. District Court for the Northern District of California, arguing that the report was biased and misleading against Muslims and the threat they pose to the United States. The plaintiff claimed this further stigmatized Muslims in the US while stoking anti-Muslim sentiments and filed the complaint under the Administrative Procedure Act (APA) for violations of the Information Quality Act (IQA). Specifically, the plaintiff sought a retraction and correction of the report to bring it in compliance with the IQA. The case was assigned to Magistrate Judge Jacqueline Scott Corley. The IQA and its implementing guidelines required that when federal agencies publish information to the public, the information meet threshold levels of quality, objectivity, utility, and integrity. Executive Order 13780 (\"the EO\"), which President Trump signed on March 6, 2017, significantly restricted individuals from six Muslim-majority countries from being able to enter the US. Further, Section 11 of the EO required DHS, in consultation with the DOJ, to collect and publish information regarding foreign nationals and terrorism. This requirement included information on: foreign nationals who have participated in terrorism-related activities in the US, foreign nationals who have become radicalized since entering the US, honor killings, and \"any other information relevant to public safety and security.\" According to the complaint, the report misled the public in several ways: (1) by focusing on international terrorism thereby artificially inflating the proportion of terrorist incidents committed by foreign nationals relative to native born citizens, (2) by including individuals who committed acts of terror abroad but had minimal ties to the US, and (3) by counting foreign-born individuals rather than foreign nationals in its figures. The plaintiff argued that such misleading information perpetuated the Trump administration's discrimination against Muslims as well as general anti-Muslim stereotypes and sentiments. As such, the plaintiff argued that the report was harmful to Muslim communities. On April 10, 2018, the case was assigned to Magistrate Judge Jacqueline Scott Corley. On August 2, 2018, the defendants filed a motion to dismiss the plaintiff's claims on the grounds that the plaintiff lacked standing and did not have a right of action under the IQA. On August 22, the government requested the court to stay the case because their IQA guidelines allow petitioners to submit an administrative appeal of IQA responses. On August 23, 2018, Magistrate Judge Corley ordered the matter stayed until November 28, 2018. On November 29, 2018, Magistrate Judge Corley ordered the matter further stayed pending the plaintiff's administrative appeal and a joint status report. The parties stipulated that the stay would expire on February 19, 2019. The defendants issued its final response in the plaintiff's administrative appeal in the week of February 18, 2019. On April 1, 2019, the plaintiff filed its first amended complaint to include a summary of the administrative appeal. The plaintiff asserted that in its final response in the administrative appeal, defendants admitted that \"the information quality concerns raised by plaintiff have merit\" and that \u201cinformation in the Report could be criticized by some readers, consistent with some of the concerns\" raised by the plaintiff. The plaintiff contended that despite these concessions, defendants declined to retract or correct the report and continue to disseminate it, in violation of the IQA. On April 29, 2019, the government filed a motion to dismiss the plaintiff's first amended complaint for lack of subject matter jurisdiction, or alternatively for failure to state a claim. The defendants asserted that every court to have considered a claim alleging a violation of the IQA has rejected it, reasoning that third-parties have no basis to enforce legal rights under the IQA. The defendants further alleged that the plaintiff lacked standing, as the plaintiff was unable to establish an injury in fact that is traceable to the report and that the plaintiff's claim was unlikely to be redressed by a favorable judicial decision. The defendants last argued that its responses to the plaintiff's administrative appeal do not constitute \"final agency action\" and are thus not reviewable under the APA. On July 19, 2019, Magistrate Judge Corley issued an order granting the defendant's motion to dismiss the plaintiff's complaint for failure to state a claim upon which relief may be granted. Judge Corley held that the plaintiff did not adequately state a claim because its claim, premised on alleged violations of the IQA, was not subject to judicial review under the APA. Judge Corley was inclined to order that the complaint be dismissed without leave to amend, as there was nothing to suggest that the plaintiff could amend its complaint to correct the deficiencies noted by defendants. However, Judge Corley granted the plaintiff 30 days leave to file an amended complaint. 2019 WL 3254230. On September 16, 2019, Judge Corley entered final judgment in favor of the defendants and against the plaintiff after plaintiff did not file an amended complaint by the August 19, 2019 deadline. Plaintiff has not filed an appeal of the district court's final judgment and the case is now closed.", "summary": "Muslim Advocates filed this suit on April 9, 2018 challenging a report created and issued by defendants the U.S. Department of Justice and the U.S. Department of Homeland Security. The report, which was required by Executive Order 13780: Protecting the Nation From Foreign Terrorist Entry Into the United States. The plaintiff argued that the report was biased and misleading against Muslims and the threat they pose to the United States, and therefore further stigmatized Muslims in the U.S. while stoking anti-Muslim sentiments. The complaint was brought under the Administrative Procedure Act for violations of the Information Quality Act. Specifically, the plaintiff sought a retraction and correction of the report to bring it in compliance with the IQA. On July 19, 2019, the district court granted the defendants' motion to dismiss for failure to state a claim, concluding that the alleged violations of the IQA are not subject to judicial review under the APA. The case is now closed."} {"article": "On June 9, 2015, the Lawyers' Committee for Civil Rights of the San Francisco Bay Area filed this nationwide class action against the Hertz Corporation and Sterling Infosystems, Inc., on behalf of the plaintiff and all similarly situated applicants. The plaintiffs alleged that Hertz and Sterling systematically violated federal law based on the way they conducted criminal background checks of Hertz job applicants. Under the Fair Credit Reporting Act (FCRA), employers must provide job applicants with a clear written disclosure in a standalone form and get job applicants' express written consent before conducting a background check. The FCRA also requires that, before denying or revoking a job offer based on background check results, employers must provide the applicant with a copy of the background check and a statement of rights under the FCRA, and give the applicant a reasonable amount of time to respond to the accuracy of the report. Hertz never provided the plaintiffs with a disclosure that it may obtain consumer reports and did not receive the plaintiffs' authorization for such reports. The plaintiffs sought injunctive and declaratory relief, damages, and attorneys' fees on behalf of himself and others similarly situated. The parties apparently participated in a settlement discussion in June 2015, but we have no record of whether they reached a settlement. The case was voluntarily dismissed by the plaintiff on August 24, 2015.", "summary": "Plaintiffs alleged violations of the Fair Credit Report Act by Hertz, for failing to get written consent for a background check, failure to provide prospective employees a copy of any background check conducted, and failure to give job applicants a reasonable amount of time to respond to any negative information in the background check. They filed a putative class action in the Eastern District of California in June 2015. The case was voluntarily dismissed by the plaintiff on August 24, 2015."} {"article": "On August 23, 2006, the New York and Boston offices of the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against American Industrial Sales Corp. in the U.S. District Court for the Western District of New York. The complaint was brought under Title VII of the Civil Rights Act of 1964, alleging that the corporation had engaged in sex discrimination against an individual complainant employee and a class of similarly situated women. The EEOC sought injunctive and monetary relief. Specifically, EEOC alleged that the company's owner, President, and Vice President had engaged in sexually harassing conduct, including inappropriate and unwanted touching, sexual advances, and demands for sexual favors, all of which had created a hostile work environment. When individual employees complained about these actions, they were terminated. For the following year the parties engaged in discovery. In September 2007, Judge Jonathan W. Feldman referred the case to mediation. On May 13, 2008, the court entered a consent decree. This decree required the defendants to adopt anti-discrimination policies, train their employees to adhere to the policies, report to the EEOC regarding discrimination complaints, and pay the plaintiffs $ 375,000 in monetary damages. The court maintained jurisdiction over the decree for three years. This case is now closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) filed this complaint in the U.S. District for the Western District of New York. The complaint alleged that the company's owner, President, and Vice President subjected the complainant and a class of similarly situated women to sexual harassment in violation of Title VII of the Civil Rights Act of 1964. In 2008, the court ordered the acceptance of the parties' consent decree. The decree required the defendants to comply with Title VII and to pay $375,000 to the plaintiff. The case closed in 2011."} {"article": "The Center for Legal Advocacy brought this lawsuit on behalf of criminal defendants with mental illnesses who had been held for months in Colorado jails awaiting placement in a competency restoration program after having been found incompetent to stand trial. The suit was brought under 42 U.S.C. \u00a7 1983 and filed on August 31, 2011 in the U.S. District Court for the District of Colorado. The Center accused the Colorado Department of Human Services (CDHS) and the Colorado Mental Health Institute at Pueblo (CMHIP) of violating the criminal defendants\u2019 Fourteenth Amendment due process rights. The case was assigned to Judge Marcia S. Krieger. Under a 2006 settlement agreement (known as the \"Zuniga Agreement\") arising from Colorado state court cases, the Department of Human Services had committed to providing evaluation and placement for treatment within 30 days after a judge determined that a criminal defendant was incompetent to stand trial. This agreement expired in 2009 when the state opened a new 200-bed forensic mental health facility; however, the new facility did not solve the long-standing delays, and the Center for Legal Advocacy then filed this lawsuit. Represented by staff attorneys and private counsel, the Center sought a preliminary and permanent injunction requiring the state to complete competency evaluations within seven days of a court order and to admit a person for restoration treatment within seven days after evaluation and determination of incompetency. The Center also sought a declaratory judgment and attorneys\u2019 fees. Colorado criminal defendants found to be mentally incompetent receive restoration treatment at the Colorado Mental Health Institute at Pueblo; CMHIP is the only mental hospital in the state authorized to provide such treatment. Because CMHIP was beyond capacity, criminal defendants found to be mentally incompetent were forced to wait in county jails, sometimes for months, before being admitted to receive treatment. In some cases, their detention in county jail while awaiting treatment was longer than their sentence would have been if they had pled guilty. The Center argued that once a person accused of a crime has been found mentally incompetent to stand trial, the only lawful purpose for continued detention is to restore that person to competency. If the state is not actively restoring the person to competency, the plaintiff argued, continued detention is a violation of the person\u2019s due process rights. On November 21, 2011, the parties agreed to settlement negotiations before Magistrate Judge Boyd N. Boland. On April 9, 2012, the court approved a settlement agreement. The agreement established deadlines for providing services to defendants with mental illnesses and required CMHIP to submit monthly reports to the plaintiff, with the first report due September 1, 2012. The Department of Human Services agreed to pay the plaintiff $75,000. The court retained jurisdiction to enforce the agreement until 60 days after the delivery of CMHIP\u2019s final report. On October 28, 2015, the plaintiff moved to reopen the case in order for the court to enforce the settlement. During the intervening three years, CMHIP had been submitting reports showing compliance with the terms of the settlement agreement, but the plaintiff's investigation into the case of one defendant (who had been held in solitary confinement while awaiting restoration services) revealed that the state was fabricating data. The plaintiff alleged that the state had been in breach of the agreement since at least March 2015, but due to the \u201cfalse and misleading\u201d information in the monthly reports, the plaintiff had not become aware of the breech until July 2015. On November 19, 2015, the case was reassigned to Magistrate Judge Nina Y. Wang. The court granted the motion to reopen the case on December 18, 2015. On July 29, 2016, the court approved a second settlement agreement. The state agreed to pay $196,000 to the plaintiff, and the plaintiff agreed not to seek further attorneys\u2019 fees or costs. The state did not admit liability, but it agreed to provide monthly reports to the plaintiff and to an independent consultant chosen by the parties, and to meet quarterly with the independent consultant and the plaintiff, until July 2021. The agreement provided for extending or shortening the duration of the agreement, depending on the state\u2019s compliance or non-compliance. Significantly, the agreement allowed the state a six-month waiver of deadlines if it informed the plaintiff that \u201cDepartmental Special Circumstances,\u201d defined as unexpected events beyond the state\u2019s control, prevented it from meeting the deadlines specified in the agreement. The court retained jurisdiction until 60 days following the delivery of the final monthly report. Two years later, on June 13, 2018, the plaintiff again filed a motion to reopen the case, for the court to enforce the second settlement agreement. The plaintiff said that the state was continuing to violate the agreement\u2019s deadlines and that people with mental illnesses were still being held in jails for months while awaiting competency restoration services. \u201cNot only do the current delays violate the timeframes Defendants twice agreed to in the settlement agreements, they also are in violation of the United States Constitution.\u201d The continued delays, the plaintiff alleged, were \u201cthe result of ineptitude, a tragic pattern of institutional indifference, or both.\u201d The state had invoked the \u201cDepartmental Special Circumstances\u201d clause of the agreement in June 2017, suspending the agreement\u2019s deadlines for six months. When that six-month grace period expired in December 2017, the state invoked the clause again. When that grace period expired in June 2018, the state continued to violate the deadlines required by the agreement, but without invoking the clause again. The plaintiff contended that the agreement did not allow the state to invoke the special circumstances clause multiple times consecutively; the state responded that there was nothing in the agreement suggesting that they could not, and that there had been an \u201cunanticipated spike\u201d in referrals for restoration treatment services. During the course of the litigation, the Colorado General Assembly had worked to pass a bill that would have helped reduce jail wait times for defendants with mental illnesses. The plaintiff supported this bill until late in the process, when the bill was amended to allow the state to keep detainees with mental illnesses in jail for up to five months while receiving jail-based competency restoration services. On June 14, 2018, the court granted the plaintiff's motion to reopen the case for the limited purpose of considering whether the settlement agreement had been breached and whether to order enforcement, but it reserved judgment on the question of whether the state had, in fact, breached the agreement. On August 15, both parties moved for summary judgment. The defendants\u2019 motion for summary judgment was denied on November 9, 2018; the plaintiff\u2019s motion was granted in part the same day. The court discussed four issues it considered at the summary judgment phase:
    1. The first was whether the settlement agreed allowed the state to invoke the special circumstances clause repeatedly, without limitations. The court found that there was no numerical limit specified in the agreement; there was, however, a \u201cnon-numeric limit\u201d: the agreement explicitly limited invocation of special circumstances to \u201ccircumstances beyond the control of the Department which impact the Department\u2019s ability to comply with the timeframes.\u201d
    2. Second, whether the state breached the agreement when it re-invoked special circumstances in December 2017. The court denied summary judgment on this question.
    3. Third, whether the state breached the agreement in June 2018, when it continued in non-compliance without re-invoking special circumstances. The court granted summary judgment on this question, finding that as of June 2018, the state was in breach of the agreement.
    4. Fourth and finally, the question of what remedies the court should impose. The court declined to issue injunctive relief in this order, indicating that it would permit the state \u201cno more than six months (and perhaps far less)\u2026to come back into compliance.\u201d It also indicated that if it later concluded that the state had been acting in bad faith, attorneys\u2019 fees might be awarded to the plaintiff.
    On December 18, 2018, the court appointed special masters Groundswell Services, Inc. and its experts Drs. Neil Gowensmith and Daniel Murrie. The court indicated that the special masters would replace the independent consultant, that the state would pay for the services of the special masters, and that the state was required to come into compliance and stay in compliance continuously for 18 months. In January 2019, after submitting to the court a comprehensive plan for compliance, the state sought referral to a magistrate judge for settlement negotiations. The court referred the case to Magistrate Judge Michael E. Hegarty. On February 28, 2019, the state submitted an amended comprehensive plan for compliance. On April 2, 2019, the court issued a consent decree. It established specific timelines and limitations that the state must follow. It also established liquidated damages, and specific fines for non-compliance with deadlines. The state\u2019s fines were capped at $10 million per year; the state was required to issue a weekly report indicating areas of non-compliance and tabulating total fines owed. The fines were to be paid into an independently-administered fund which would be used for providing non-Department services for defendants with mental illnesses. The state was required to create a comprehensive plan for compliance and a community-based outpatient competency restoration system focusing on triage instead of traditional waitlists. The Department agreed not to propose, sponsor, or support any legislative actions that would conflict with the terms of the decree. The special masters would hold regular meetings between the parties. The consent decree was to remain in force until December 1, 2025, or until the state had been in strict compliance with the decree, as certified by the special masters, for two years (or for one year if the department had also reduced a specified class of detainees\u2019 wait times to 21 days for that year). The decree also awarded $654,000 in attorneys\u2019 fees and costs to the plaintiff. In the event of violations of the decree, the plaintiff would be awarded attorneys\u2019 fees and costs for pursuing the violation. If the court found a material violation, it could order immediate enforcement of the agreement or injunctive relief, impose liquidated damages of up to $10,000 for each day of noncompliance, or fashion any other relief it deemed appropriate. The state submitted its Long-Term Comprehensive and Cohesive Competency Plan, as required by the agreement, on March 2, 2020. The state paid over $1 million in fines as of August 2019, and the parties are engaged in negotiations about how to adjust fines incurred in 2020 (estimated to exceed $2 million) in light of unexpected delays caused by the COVID-19 pandemic. The court\u2019s supervision of the state\u2019s compliance is ongoing.", "summary": "The Center for Legal Advocacy brought this lawsuit on behalf of criminal defendants with mental illnesses in Colorado who were held in jail for months while awaiting competency restoration treatments. The parties agreed to several settlement agreements that the Center accused the state of violating. The most recent agreement, an April 2019 consent decree, imposes fines of up to $10,000,000 per year if the state fails to meet deadlines for providing restoration services."} {"article": "On May 6, 1992, inmates at the Maximum Control Complex in Westville, Indiana (MCC) filed a class action lawsuit under 42 U.S.C. \u00a7 1983, against the Governor of Indiana, and the State Department of Corrections (DOC), in Marion County Superior Court. The plaintiffs, filing pro se and subsequently represented by ACLU of Indiana, asked the court for declaratory and injunctive relief, as well as damages, complaining that conditions and practices at the prison violated their Eighth and Fourteenth Amendment rights. Specifically, the plaintiff alleged long term solitary confinement; arbitrary and irrational rules; physical abuse; denial of visitation; inadequate medical, and mental health care; inadequate educational, vocational training, recreational, and rehabilitative programs. Upon motion by the defendants, the case was removed to the U.S. District Court for the Southern District of Indiana on May 29, 1992, and ultimately transferred to the U.S. District Court for the Northern District of Indiana on July 7, 1992. After consolidating this case with several others, the Court (Chief Judge Allen Sharp) on September 22, 1992 referred the case to Magistrate Judge Robin D. Pierce for settlement conference. Several conferences were held, and a settlement agreement was reached between the two parties. Approval of the settlement On January 5, 1994, Judge Pierce submitted his report and recommendation that the Court approve the Agreed Entry (AE) reached by the parties. On February 11, the Court (Judge Sharp), noting that the AE went well beyond constitutional minima, adopted the report and recommendation, approved and entered the AE. Taifa v. Bayh, 846 F. Supp 723 (N.D. Ind. 1994). It went into effect on February 15, 1994. Several inmates appealed the matter despite recommendations by the court that they would not get a better settlement for injunctive relief. The AE provided for: the assignment of prisoners out of the MCC only under specified conditions; the transfer of prisoners out of the MCC after a specified period of time, provided that certain conditions are met; a commissary at the MCC, with a list of particular items to be made available; inmate access to radios and televisions under specified conditions and at inmate expense; expanded visitation and telephone privileges; the availability of additional reading materials for prisoners; increased opportunities for prisoner recreation; increased privileges with respect to keeping of personal property in cells and in the storage room; improvements in the condition of bedding; a decrease in the intensity of the 24-hour lights in the cells; additional access by prisoners to personal hygienic items; the establishment of a policy concerning the use of force by DOC personnel; expanded provisions for medical care, including mandatory psychiatric evaluations for all prisoners upon their admittance to the MCC; an expanded law library containing specified reference materials, and provisions for greater access to legal materials by prisoners; increased educational opportunities for prisoners; a substance abuse program; and improvements in inmate grievance procedures. Taifa v. Bayh, 846 F. Supp 723 (N.D. Ind. 1994). On September 9, 1994, the Court (Judge Sharp) granted a motion by plaintiffs for attorney's fees. After Magistrate Judge Roger B. Cosbey conducted conferences on the matter, he issued a report and recommendation on November 30, 1994, that the order granting fees be vacated. Pursuant to the Seventh Circuit granting appeal on December 12, 1994, the Court (Judge Sharp) vacated the order granting fees to the plaintiffs' attorneys as moot on December 21, 1994. On February 5, 1996, the U.S. Court of Appeals for the Seventh Circuit (Judge Ilana Diamond Rovner) affirmed the District Court's acceptance of the AE. This was the Seventh Circuit's review of Judge Sharp's February 11, 1994 order, which was appealed by several of the individual plaintiffs. The Seventh Circuit found that there was no abuse of discretion by the District Court and held that the AE was not defeated by allegedly unlawful provisions, and could reasonably be found to be fair and adequate relief. Isby v. Bayh, 75 F.3d 1191 (7th Cir. 1996). Enforcement of the settlement By May 16, 1994, the Court had received several (and in some cases duplicate) motions for contempt by one of the prisoners. At that time, Judge Sharp issued an order denying all such motions. The motions by the inmate increased in frequency and duplicity until October 24, 1994, when Magistrate Judge Pierce issued a report and recommendation that all of the inmate's motions and objections be denied, and that he be barred from submitting any more before the Court. The inmate was allowed to make motions only when he also presented a sworn affidavit listing the names, dates, and specific allegations, and that the matter had not been previously submitted to the court. The Court (Judge Sharp) accepted the report and recommendation on November 4, 1994. Taifa v. Bayh, 867 F. Supp 799 (N.D. Ind. 1994). On August 22, 1995, the Court (Judge Sharp) issued an order regarding the contempt motions filed by several of the inmates in the previous year. On April 6, 1995, several alleged violations of the AE were remedied, and the remaining violations were consolidated to 6 issues before the court. They dealt with: conduct board hearings; law clerks for prisoners with special needs; law library visits, and legal materials for prisoners in disciplinary segregation; availability of prisoner's handbook; classification; and fruit juice availability at the commissary. The Court (Judge Sharp) accepted the report and recommendation of Magistrate Judge Pierce, and denied the contempt motions regarding fruit juice and circulation of the handbook, but granted the other four. Taifa v. Bayh, No. 3:92-cv-0429 AS, 1995 WL 646300 (N.D. Ind. Aug. 22, 1995). Some inmates appealed the matter. One of the motions referenced in the August 22, 1995, order was a motion for contempt or in the alternative preliminary injunction regarding the placement of the one of the prisoner plaintiffs felt was in the MCC in violation of the AE. On September 26, 1995, the Court (Judge Sharp) denied this motion. The court found that--notwithstanding the settlement terms that required more--the prisoner had no constitutional liberty interest in more process than he was afforded. Taifa v. Bayh, No. 3:92-cv-0429 AS, 1995 WL 803816 (N.D. Ind. Sept. 26, 1995). The U.S. Court of Appeals for the Seventh Circuit (Judge Kenneth Francis Ripple) reversed and remanded the District Court's two contempt orders in September 1996. On appeal, the defendants argued that because portions of the AE incorporated Indiana State Law, the Eleventh Amendment did not permit a Federal Court to order compliance with state law, and thus review was inappropriate. The Seventh Circuit (Judge Ripple) disagreed, and found that the AE only borrowed relevant definitions from the state law, and did not rely on state law for enforcement. Komyatti v. Bayh, 96 F.3d 955 (7th Cir. 1996). The Court reversed the August 22, 1995 order of the District Court denying two of the six contempt motions, and remanded the case for proceedings consistent. Damage actions The plaintiffs litigated damages pro se, and individually. On June 6, 1996, the U.S. District Court for the Northern District of Indiana disposed of an individual plaintiff's damages claims against the defendants. The Court (Magistrate Judge Pierce) found that the plaintiff's claims were unclear as to whether damages occurred before or after the February 15, 1994 AE went into effect, making them possibly moot. The complaint and hearings were also unclear about who was actually injured, as several witnesses talked about their own injuries, not those of the individually complaining inmate. The Court found no actual constitutional damages claim either. Judge Pierce recommended that the Eleventh Amendment should bar individual damages suit against the defendants in their official capacities, and since the plaintiff made no specific complaint to any defendant in his or her individual capacity, the complaint should be held moot. Taifa v. Bayh, No. 3:92-cv-0429 AS, 1996 WL 441809 (N.D. Ind. June 6, 1996). On July 24, 1996, Chief Judge Sharp adopted and ordered the report and recommendation. Isby v. Bayh, No. 3:92-cv-0429 AS, 1996 WL 441820 (N.D. Ind. July 24, 1996). Modification of the Settlement According to the Human Rights Watch Report Cold Storage, in October 1996, the Indiana DOC obtained a modification of the Agreed Entry to permit it to turn three-quarters of the prison (renamed the MCF) into a facility housing inmates serving long-term disciplinary sentences from around the state. In order to secure plaintiffs' consent to the modification of the Agreed Entry, the State agreed that treatment of disciplinary segregation inmates at the MCF would be softer than such prisoners would receive elsewhere. For example, the modified Agreed Entry required two hours of recreation per day for disciplinary segregation inmates at the MCF, compared to the half hour per day then provided at the alternative Secure Housing Unit. On September 12, 1997, the Court (Judge Sharp) reaffirmed the disposal of injunctive claims pursuant to the partial judgment of February 15, 1994. Then, on December 18, 1997, the Court denied a non-party plaintiff's complaint of violation of the AE regarding limitations on shower time, law library access time, and recreation time. Various inmates filed more motions for contempt and all were denied. Termination of prospective relief On August 7, 2003, the defendants filed a motion to terminate all prospective relief granted and approved so far. On October 27, 2003, the U.S. District Court for the Northern District of Indiana (Judge Sharp) granted the motion to terminate relief pursuant to the Prison Litigation Reform Act (PLRA), disposed of all motions before the Court, and terminated the case. On May 1, 2006, class member Eric D. Smith filed a pro se motion for contempt against defendants alleging several violations of the AE. On May 3, 2006, the defendants responded to the contempt motion by noting that the case and the AE had been terminated and thus there was not an existing order in place for the court to enforce. Smith replied by alleging that he was never given notice of the October 27, 2003 termination order, and prayed for relief from the court against the resurgence of old practices at the MCC. Following a hearing on September 11, 2006, the District Court (Judge Sharp) denied Smith's contempt motion as moot. Another non-party class member filed a pro se motion for contempt on July 30, 2009. Within the week, the District Court denied the motion, referring the potential class member to class counsel. The case is closed.", "summary": "On May 6, 1992, inmates at the Maximum Control Complex in Westville, Indiana (MCC) filed a class action lawsuit under 42 U.S.C. \u00a7 1983, against the Governor of Indiana, and the State Department of Corrections (DOC), in Marion County Superior Court. The plaintiffs, filing pro se and subsequently represented by ACLU of Indiana, alleged that conditions and practices at the prison violated their Eighth and Fourteenth Amendment rights. A settlement agreement was reached between the two parties and on February 11, 1994, the Court (Judge Sharp) signed the Agreed Entry. Since then, many inmates have filed motions for contempt for noncompliance, though the court has denied all of them. In 1996, the Agreed Entry was modified, and in 2003, it was terminated pursuant to the Prison Litigation Reform Act. Although the case was terminated on that date, the Court has still received some motions for contempt which it has denied."} {"article": "On May 10, 2016, four individuals who were arrested in the Bronx for low-level misdemeanors filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the State of New York's Unified Court Systems for failure to provide the constitutionally guaranteed rights to a speedy trial and due process. The plaintiffs sought class certification for people similarly affected by the structural and systemic court delays in the Bronx Criminal Court. Specifically, the complaint alleged that the Bronx Criminal Court\u2019s inordinate delays violated the plaintiffs\u2019 Sixth and Fourteenth Amendments as well as New York state\u2019s criminal procedure laws, which require prosecutors to be ready for trial within 90, 60, or 30 days of the commencement of a criminal action depending on the category of misdemeanors. According to the complaint, although there were over 45,000 misdemeanor arraignments in 2015, only 98 went on trial. Further, the few people who managed to exercise their right to trial waited on average 642 days for nonjury and 827 for a jury trial, and many people ended up taking plea bargains and giving up their right to a trial because of the Bronx Criminal Court\u2019s overall dysfunctional administration. The plaintiffs, represented by the Bronx Defenders and private counsel, sought declaratory and equitable relief. The case was assigned to District Judge George B. Daniels and Magistrate Judge Gabriel W. Gorenstein. On June 30, 2016, the State moved to dismiss because none of the four plaintiffs had cases pending in Bronx Criminal Court and thus lacked standing to sue. The State further argued that the Court should abstain from reviewing the case since the plaintiffs\u2019 claims involved the state judiciary, and that the plaintiffs failed to state a claim. On December 22, 2016, Judge Daniels granted in part and denied in part the defendants\u2019 motion to dismiss. First, the Court granted defendants\u2019 motion to dismiss the case for lack of standing and also dismissed Governor Cuomo as a defendant. But the Court denied the defendants\u2019 motion to dismiss on abstention grounds because the judge could contemplate granting declaratory and injunctive relief that would not necessarily interfere with or restructure the state court\u2019s lawful authority. The Court also rejected the argument that plaintiffs had failed to state a claim after it found that one of the plaintiffs waited 877 days between his arraignment and a final resolution. The Court allowed the plaintiffs to submit an amended complaint. 2016 WL 7489098. On January 23, 2017, the plaintiffs filed an amended complaint. On March 8, 2017, the parties met with Judge George B. Daniels and interim pretrial conference was scheduled. The plaintiffs also filed for class certification. While the court was deliberating whether to grant the plaintiff's request for class certification, the parties agreed to stay the litigation while they sought an enforceable settlement agreement over the course of the next six months. After a series of stay extensions, the parties were able to agree to a settlement hearing before a magistrate judge. The court referred the case to Magistrate judge Gabriel Gorenstein on February 12, 2018. On August 9, 2018, the court entered the parties settlement agreement. The parties agreed to stay the litigation for four years, but the plaintiffs retained the right to reinstate the litigation at any time. If the plaintiffs reinstate litigation within four years, they retain all rights to attorneys fees. However, in the event the plaintiffs do not reinstate within the four year period, their case will be dismissed without prejudice and without costs or fees to any party. In exchange, the defendants agreed to continue to decrease the number of misdemeanor cases pending for more than one year, though the parties did not agree to a legally binding goal. To ensure compliance, the defendants gave the plaintiffs access to records including activity reports, criminal records data, and reports relating to court delay, trial capacity, and the allocation of judicial resources by New York City. This settlement agreement did not include an admission of guilt from the defendants. The case is ongoing, and as of May 2020 the plaintiffs have not sought to reinstate the litigation.", "summary": "In May 2016, individuals who were arrested in the Bronx for misdemeanors filed a class action complaint in the S.D.N.Y. against the New York Governor Andrew Cuomo and the administrators of New York State's Unified Court System for Bronx Criminal Court's failure to provide the constitutionally guaranteed rights to a speedy trial and due process per Sixth and Fourteenth Amendments, 42 U.S.C. \u00a7 1983, and a state law that requires a speedy trial timetable. The plaintiffs further alleged that Bronx Criminal Court had inordinate delays compared to other boroughs and sought declaratory and equitable relief. The parties reached a settlement on August 9, 2018. The defendants agreed to reporting standards and to continue decreasing the number of misdemeanor cases pending for over a year, and if they comply the plaintiff's will allow the case to be dismissed with prejudice after four years."} {"article": "On September 21, 2009, two climate and environmental justice nonprofits filed a lawsuit in the U.S. District Court for the Western District of Pennsylvania under 42 U.S.C. \u00a7 1983 against the City of Pittsburgh. The plaintiff, represented by the local American Civil Liberties Union, Center for Constitutional Rights, and private counsel, asked the court for injunctive relief, claiming that City of Pittsburgh officials violated their First Amendment rights to free speech and assembly. Specifically, the plaintiffs claimed that the City of Pittsburgh officials deliberately adopted a strategy to harass, intimidate, discourage and ultimately prevent the plaintiffs from exercising their First Amendment rights to free speech and assembly during the International Coal Conference and the G-20 Summit in Pittsburgh during the week of September 20, 2009. One of the two non-profits wanted to provide a 24-hour-a-day camp in a downtown park demonstrating a sustainable lifestyle from September 20 to 25, 2009. The second non-profit wanted to provide food to demonstrators, and also serve as a model for sustainable living from September 19 through 26, 2009. Both plaintiffs claim that defendants' actions rendered them unable to demonstrate, silenced their political message about global climate change, and caused them to suffer emotional distress. On September 22, 2009, the District Court (Judge Gary L. Lancaster) denied the plaintiffs' motion for a temporary restraining order. On May 25, 2010, the Court dismissed all claims except for four claims related to demonstration permits, confiscated materials, and detention of members. The Third Circuit Court of Appeals dismissed the claims by one plaintiff against two of the officers on December 21, 2011. The parties settled the case and filed a stipulation of dismissal on October 12, 2012, which the Court entered the same day. According to the ACLU's news, the City of Pittsburgh agreed to pay $143,000 to settle the claims.", "summary": "On September 21, 2009, Three Rivers Climate Convergence and Seeds of Peace Collective, two climate and environmental justice nonprofit organizations, filed a lawsuit against the City of Pittsburgh in U.S. District Court for the Western District of Pennsylvania under 42 U.S.C. \u00a7 1983. The groups claimed that the City of Pittsburgh officials deliberately adopted a strategy to harass, intimidate, discourage and ultimately prevent the plaintiffs from exercising their First Amendment rights to free speech and assembly during the International Coal Conference and the G-20 Summit in Pittsburgh during the week of September 20, 2009. After the G-20 Summit and Coal Conference were over, the plaintiffs amended their complaint to include claims for the confiscation and destruction of property by the City of Pittsburgh in violation of their Fourth Amendment rights. Following partial dismissal of claims by the District Court and the Court of Appeals, the parties settled on October 12, 2012. According to the ACLU's news, the City of Pittsburgh agreed to pay $143,000 to settle the claims of Seeds of Peace Collective and Three Rivers Climate Convergence."} {"article": "On October 13, 2011, eight students (including minors) of Hoover High School (HHS), filed a class-action lawsuit in the Central District of California under 42 U.S.C. 1983 and the California Constitution against the cities of Glendale and Los Angeles and the County of Los Angeles. The plaintiffs, represented by the ACLU of Southern California, asked the court for injunctive and monetary relief, claiming discrimination, unlawful search and seizure, and conspiracy to violate civil rights. Specifically, the plaintiffs alleged that on Friday, September 24, 2010, administrators at Hoover High School and officers from the Glendale Police Department, the Los Angeles Police Department, and the Probation Department interrogated, photographed, and collected personal information from approximately 56 students, all of whom were Latino although the school is only 25 percent Latino. As the students went to the tables where they normally eat lunch, Hoover administrators ordered them into nearby classrooms, where multiple armed and uniformed police officers were waiting for them. The students were detained for between 30 and 90 minutes, during which time they were told that they were on a \"gang list\" and the officers searched some students and their belongings. They were allowed to leave only after they had submitted to interrogation about their personal information and activities and were forced to pose for mock \"mug shots.\" The school officials and police had no evidence that the students were doing anything illegal or breaking school rules at the time they conducted the roundup. (www.aclusocal.org/kl) On September 21, 2012, plaintiffs settled with the City of Glendale. On October 19, the County of Los Angeles answered the amended complaint. Subsequent negotiations resulted in an additional settlement, and in September 2013, pursuant to the settlement agreement, the case was voluntarily dismissed against the remaining defendants. Under the settlements, joint operations between the school officials and police must be approved by the superintendent, except in emergencies. Glendale Unified School District clarified that its policies governing teachers' and administrators' interactions with police, including the requirement that parents be notified when students are interrogated by police, apply both to officers entering from off-campus and those permanently assigned to schools. The Glendale Police Department agreed to train all of its officers on department policies related to interactions with students on campus and to revise its policies regarding racial profiling. Both agencies also agreed to allow independent verification that all information collected during the incident has been destroyed. The agencies also paid monetary damages and attorney's fees. On September 27, 2013 the Court dismissed with prejudice the claims against the Defendants since all Plaintiffs had reached the age of majority. However, the court retained jurisdiction for a year after the order. As of March 23, 2018 there has been no additional activity, and the case appears to be closed.", "summary": "Eight students sued the Cities of Glendale and Los Angeles following a round-up of Latino students at Hoover High School. Though the students had not violated and rules or laws, they were allowed to leave only after they had submitted to searches, interrogation about their personal information and activities, and posing for mock \"mug shots.\" The settlement included monetary relief as well as policy changes by the school district and police departments."} {"article": "On October 7, 2003, a group of former employees filed suit under the Age Discrimination in Employment Act (\"ADEA\"), 29 U.S.C. \u00a7 621 and the Older Workers Benefit Protection Act (\"OWBPA\"), 29 U.S.C. \u00a7 626(f), against International Business Machines Corporation (IBM) in United States District Court of the Northern District of California. The plaintiffs, represented by private counsel, asked the Court for declaratory, injunctive and compensatory relief as well as double damages, alleging that IBM discriminated against its older employees. Specifically, the plaintiffs contend that IBM held a pattern and practice of discrimination in both individual terminations and involuntary group terminations, known as Resource Actions. Syverson v. International Business Machines Corporation, 2904252 WL 1 (N.D.C.A. 2007). Each of the named plaintiffs, with one exception, had signed a general termination covenant agreeing not to sue the company. These releases were considered binding, and were intended by IBM as a means to prevent this type of litigation. The plaintiffs claim these waivers had a disparate impact on them. On February 12, 2004, IBM filed a counterclaim against the plaintiffs, seeking attorney's fees for all the proceedings under this litigation. IBM further demanded a jury trial for these proceedings. (Counterclaim, page 2). On May 4, 2004, the Court (Judge Whyte) granted the defendant's motion to dismiss and denied the plaintiffs motion to dismiss the counterclaim. Syverson v. International Business Machines Corporation, 27844 U.S. Dist. LEXIS 1 (N.D.C.A. 2004). The plaintiffs appealed this decision. This Ninth Circuit accepted the case, but took an enormously long time to come to a decision. On August 31, 2006, the United States Court of Appeals of the Ninth Circuit (Judge Berzon, Judge Callahan, Judge Rawlinson) reversed the District Court's decision, vacated the decision on the counterclaim and remanded the case back to the District. The Circuit Court ruled that under the OWBPA, employees may not waive their right to sue unless they do so \"knowingly and voluntarily.\" The Court stated that IBM's waiver was not written in a clear and calculated manner, thus, the \"knowingly\" standard was not met, and plaintiffs case still had merit. Syverson v. International Business Machines Corporation, 461 F.3d 1149 (9th Circuit. 2006). The defendant appealed this decision by the Circuit Court, asking for a rehearing en banc. On January 12, 2007, the United States Court of Appeals of the Ninth Circuit (Judge Berzon, Judge Callahan, Judge Rawlinson) denied the defendant's appeal. However, in this decision, with the consent of both parties, the Court modified its previous decision on the defendant's counterclaim. Syverson v. International Business Machines Corporation, 472 F.3d 1087 (9th Circuit. 2007). On October 3, 2007, the District Court (Judge Whyte) granted the defendant's motion to dismiss certain claims. The Court dismissed the plaintiffs first claim under the OWBPA with prejudice and dismissed the plaintiffs disparate impact claim regarding individual terminations. Syverson v. International Business Machines Corporation, 2904252 WL 6 (N.D.C.A. 2007). The plaintiffs the moved to amend their complaint, and on November 6, 2007, filed their Third Amended Complaint. The parties then engaged in extensive discovery. Pursuant to Federal Rule of Civil Procedure 41(a) (voluntary dismissal), the Court dismissed the case with prejudice on January 29, 2009. Each party was to bear his own costs in the litigation.", "summary": "This case was brought by former employees of International Business Machines (IBM) against IBM seeking declaratory, injunctive, and compensatory relief. Plaintiffs claimed that IBM had discriminated against them based on their age. The case was dismissed voluntarily on January 29, 2009. It is unclear what relief, if any, Plaintiffs received."} {"article": "COVID-19 Summary: This is an action seeking to enjoin California from enforcing EO N-64-20, which allowed Californians to vote by mail in light of the COVID-19 pandemic. No outcome yet.
    On May 24, 2020, the Republican National Committee, the National Republican Congressional Committee, and the California Republican Party filed this action in the U.S. District Court for the Eastern District of California. Represented by private counsel, the plaintiffs sued the governor and secretary of state of California under 42 U.S.C. \u00a7 1983, alleging violations of the Fourteenth Amendment and the Electors and Elections Clauses. Specifically, the plaintiffs challenged the governor's EO N-64-20, which allowed Californians to vote by mail to preserve the public health, arguing that the changing the \"time, place, and manner in which Californians\" vote was unconstitutional. The case was initially assigned to Judge Kimberly J. Mueller, but was reassigned to Judge Morrison C. England, Jr. because it was related to another case filed a few days earlier by California voters, VR-CA-0169 in the Clearinghouse. The case is ongoing.", "summary": "National and local Republican organizations challenged an executive order that permitted Californians to vote by mail in the upcoming elections. They argued that the order unconstitutionally violated the Fourteenth Amendment and the Electors and Elections Clauses, and sought declaratory and injunctive relief."} {"article": "On February 22, 2016, individuals with mental illness and/or in need of addiction and substance abuse services who were exiting jails, prisons, nursing homes, mental health institutes, or who were currently homeless, filed this class-action complaint in the United States District Court for the District of Colorado. The plaintiffs sued the State of Colorado, the Colorado Department of Healthcare Policy and Financing, the Colorado Department of Local Affairs, and the Colorado Department of Human Services, seeking declaratory and injunctive relief. They brought claims under the Americans with Disabilities Act, the Rehabilitation Act, and Title XIX of the Social Security Act. The plaintiffs, represented by The Orchid Mental Health Legal Advocacy of Colorado, sought a permanent injunction to require defendants to ensure housing, treatment and other services be brought to scale to meet the needs of the class. Specifically, the plaintiffs asserted that class members were forced to wait when seeking housing or treatment, or didn\u2019t receive these services at all. The plaintiffs sought to represent three sub-classes: a) Adults with have \u201cmental illness\u201d who met the level of care for Colorado Medicaid Long Term Care Home and Community Based Services; b) Adult patients at Colorado\u2019s Mental Health Institutes who were soon to be released from the Colorado Mental Institutes and were in need of discharge planning; and c) Adults who were institutionalized or at risk of institutionalization, including those who were homeless or in need of addiction care. On June 15, 2016 the defendants filed an unopposed motion to Stay discovery and initial disclosures. Defendants expressed their concern that the Plaintiffs\u2019 complaint was so vague and ambiguous that the Defendants could not reasonably be required to frame a responsive pleading. On July 31, 2016, the plaintiffs moved to voluntarily dismissed the case against the plaintiffs. The case is now closed.", "summary": "On February 22, 2016, individuals with mental illness and/or in need of addiction and substance abuse services who were exiting jails, prisons, nursing homes, mental health institutes, or who were currently homeless, filed this class-action complaint in the United States District Court for the District of Colorado. They brought claims under the Americans with Disabilities Act, the Rehabilitation Act, and Title XIX of the Social Security Act. The plaintiffs sought a permanent injunction requiring to require defendants to ensure housing, treatment and other services were brought to scale to meet the needs of the class. On July 31, 2016, the plaintiffs moved to voluntarily dismissed the case against the plaintiffs. The case is now closed."} {"article": "On February 14, 2011, disabled plaintiffs on behalf of themselves and those similarly situated filed this lawsuit in the U.S. District Court for the Northern District of California against Burger King Corporation. Suing under Title III of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12181 and the Unruh Civil Rights Act, the plaintiffs, represented by private council, sought declaratory and injunctive relief. The plaintiffs sought to correct Burger King's policies and practices to include measures necessary to ensure compliance with Disability Access Requirements and to include monitoring of such measures, to remove unlawful access barriers and to prevent their recurrence so that the plaintiffs and those similarly situated who use wheelchairs or scooters will have full and equal enjoyment of Burger King restaurants. This case is the second part of a class action brought against Burger King Corporation. In the first part of the litigation, Castaneda v. Burger King Corporation, DR-CA-0032. The plaintiffs alleged that the restaurants that Burger King Corporation leases to its franchisees in California violated the Americans with Disabilities Act, the Unruh Civil Rights Act, and the California Disabled Persons Act. Plaintiffs alleged that Burger King violated these regulations by pursuing discriminatory policies or practices that resulted in unlawful architectural or design barriers which denied customers who use wheelchairs or scooters access to services at these restaurants. In Castaneda, the parties reached a class settlement and final approval of which was granted by the U.S. District Court for the Northern District of California in 2010. This case is in our database appearing as DR-CA-0032. The plaintiffs filed this action in February 2011 against Burger King, bringing the same claims and asserting class action allegations as to the remaining 86 restaurants not included in the Castaneda settlement. On May 6, 2011, the court denied the defendant's motion to dismiss on the same basis the defendant's motion to dismiss was denied in Castaneda. In the case at hand, the defense brought identical arguments in its motion to dismiss as in Castaneda (arguing a lack of subject matter jurisdiction for all restaurants plaintiffs had not personally visited) but the Court found no change in the law to warrant a change in ruling. On October 28, 2011, the defendant moved for relief from discovery requiring Burger King to product for inspection numerous disability-access surveys of Burger King stores detailing architectural measurements arguing the materials are trial-preparation materials protected by Rule 26(b)(3). On December 7, 2011, Magistrate Judge Jacqueline Corley denied the motion for relief from discovery. The parties initially moved for settlement on June 14, 2012. After initial motion for settlement, the plaintiffs moved for certification of 86 restaurant-specific settlement classes. On July 2, 2012, the plaintiffs entered an amended complaint listing an additional plaintiff that had visited each of the remaining 86 Burger King restaurant, eliminating the need for an overreaching injunctive class certification. Thus, the defendant did not oppose certification of the restaurant-specific settlement classes, for settlement purposes only. The Court approved the class certification on the same day the amended complaint was entered. On October 12, 2012, the plaintiffs entered a motion for final approval of a settlement agreement. The court (Judge William Alsup) granted this on October 29, 2012. The settlement provided for significant injunctive relief including all of the measures agreed to in Castaneda, including the elimination of all accessibility barriers and the use of mandatory checklists with specific accessibility items for remodeling, alterations, repairs and maintenance. Additionally, this settlement provided for an additional remedial measure that Burger King would include in its manual to its franchisees the recommendation that franchisees check the force required to open all public exterior and restroom doors twice per month to ensure that they do not required more than five pounds of pressure to open. Finally, the settlement provided for a cash payment of $19 million to satisfy and settle all claims for damages, including attorney's fees and costs. The settlement concluded without further litigation, and the case is now closed.", "summary": "This is the second part of a class action asserted against Burger King Corporation. Plaintiffs filed this complaint in 2011, alleging that Burger King violated Federal and state law by denying customers who use wheelchairs or scooters access to services at their restaurants. Parties settled the case and Burger King agreed to remedy their access issues and pay $19 million in damages and attorney's fees and costs."} {"article": "On January 11, 2006, several inmates at the state prison at San Quentin filed lawsuits under 42 U.S.C. \u00a7 1983 against the California Department of Corrections in the U.S. District Court for the Northern District of California. The plaintiffs, all of whom were scheduled to be executed by lethal injection, alleged that their constitutional rights were threatened, arguing that lethal injection was cruel and unusual punishment that violated the Eighth Amendment. They further argued that pancuronium bromide, a paralytic agent that acts as a chemical veil over the lethal injection process, disguises the pain and suffering to which a prisoner being executed is subjected, masking the constitutional violation. On February 13, 2006, these cases were consolidated, with Michael Angelo Morales being treated as the lead plaintiff. On February 14, 2006, the U.S. District Court for the Northern District of California (Judge Jeremy Fogel) conditionally denied the plaintiff's request for a temporary stay of execution, stipulating that the stay would be granted unless the defendants certified in writing that they would either 1) use only sodium thiopental during the execution or 2) agree to obtain an independent verification by a medically qualified individual that the plaintiff is unconscious before he receives the lethal injection. Morales v. Hickman, 415 F.Supp.2d 1037 (N.D.Cal. 2006). The plaintiff appealed. On February 19, 2006, the U.S. Court of Appeals for the Ninth Circuit issued a per curiam denial of the appeal. Morales v. Hickman, 438 F.3d 926 (9th Cir. 2006). The plaintiff sought review by the U.S. Supreme Court. On February 20, 2006, the U.S. Supreme Court denied the petition for certiorari. Morales v. Hickman, 546 U.S. 1163 (2006). As the execution was about to commence on February 21, 2006, the two anesthesiologists designated by the defendants to certify that the plaintiff was unconscious declined to participate in the execution due to ethical concerns arising from their lack of understanding of certain language in the opinions that had been issued in the case. As a result of this hesitation, the execution did not go forward as scheduled. Later the same day, the District Court (Judge Fogel) again ordered the execution by lethal injection to go forward, using sodium thiopental. For reasons that are not specified in our documents, the execution was not carried out, the defendants were unwilling or unable to execute the plaintiff in accordance with the requirements of the District Court, and a stay of execution to permit an evidentiary hearing issued automatically pursuant to the District Court's order of February 14, 2006. From September 26-29, 2006, the District Court held an evidentiary hearing to resolve the issue. On December 15, 2006, the District Court (Judge Fogel) issued an opinion holding that it would be unconstitutional to inject a prisoner who was not unconscious and ordering the defendants to review and revise their execution procedures. On January 16, 2007, the defendants responded to the district court's order, advising the court of their intent to revise the state's execution procedures and asking the court for a protective order that would allow them to obtain accurate and candid information necessary to the revision. On March 6, 2007, the District Court denied the motion for a protective order, holding that it was unnecessary. On May 15, 2007, the State of California issued the Lethal Injection Protocol Review, a document that discussed the history and procedures involved in lethal injection, as well as necessary changes that would be made to the procedure. On July 2, 2007, the Plaintiffs filed a third amended complaint alleging that the defendant's Lethal Injunction Protocol Review still created \"a grave and substantial risk that Plaintiff will not be adequately unconscious during the execution process and, as a result, will experience an excruciatingly painful and protracted death.\" Accordingly, the Plaintiffs argued that the defendant's protocol represented an unconstitutional risk of severe pain. On April 16, 2008, the United States Supreme Court decided Baze v. Rees. In that case, the Court upheld Kentucky's lethal injection protocol as constitutional. Significant to the case at hand, the Kentucky protocol utilized the same three-drug cocktail as California's amended protocol does. The Court established that to show an 8th amendment violation, a plaintiff must prove that a State's lethal injection protocol \"creates a demonstrated risk of severe pain. [They] must show that the risk is substantial when compared to the known and available alternatives.\" The Court found that Kentucky's protocol did not violate this standard. Moreover, the plurality opinion held that \"a lethal injection protocol substantially similar to the protocol we uphold today would not create a risk that meets this standard.\" On October 8, 2010, the Plaintiffs filed their fourth amended complaint again alleging that the defendant's Lethal Injunction Protocol Review \"will subject them to present demonstrated substantial risks of inflicting tortuous pain and suffering under the Eighth Amendment.\" Furthermore, the Plaintiffs contended that \"Defendants' continued use of their three-drug procedure when tested, available alternatives exist establishes that the demonstrated risk of severe pain by Defendants' process is substantial when compared to the known and available alternatives. Defendants have refused to adopt such alternatives in the face of these documented advantages, without any legitimate penological justification for their continued retention of the three-drug protocol.\" On October 25, 2010, the Defendants filed a motion to dismiss for a failure to state a claim. The defendants argued, \"plaintiffs failed to state a claim for a facial challenge to California's regulations because the regulations are substantially similar to or exceed the regulations approved by the United States Supreme Court in Baze.\" Moreover, the motion argued, \"Plaintiffs have not alleged facts sufficient to state a claim that, as written, California's regulations will necessarily subject Plaintiffs to a substantial risk of serious harm, where serious harm means severe pain.\" However, the defendants did not challenge the plaintiffs as applied challenge. On December 10, 2010, the court denied the defendants' motion to dismiss. Given the defendants' burden at the motion to dismiss stage of the litigation, the court was unwilling to find that the plaintiffs had failed to state a claim. However, the court made clear that it \"intends to monitor closely the scope and pace of any additional discovery so that the merits of Plaintiffs' claims can be adjudicated promptly.\" On June 19, 2013, the court granted the plaintiff's motion to intervene and to stay execution for an additional plaintiff. On September 17, 2013, the Court granted another motion to intervene for two more plaintiffs. On November 7, 2014, the Criminal Justice Legal Foundation filed a lawsuit called Winchell & Alexander v. Beard against the California Department of Corrections and Rehabilitation (CDCR) in Sacramento County Superior Court. The plaintiffs were two individuals whose family members had been murdered by inmates currently on death row who are plaintiffs in Morales v. Hickman. The plaintiffs in Winchell & Alexander argued that as relatives of the victims they had been denied justice by the continued delays of the executions. This case was settled on June 2, 2015, when CDCR agreed to promulgate a single-drug lethal injection regulation within 120 days after the U.S. Supreme Court issued its opinion in Glossip v. Gross. See the CJLF's website for more information. On June 29, 2015 the U.S. Supreme Court ruled in Glossip v. Gross that the sedative midazolam may be part of the lethal injection protocol. 135 S. Ct. 2726 (2015). On October 27, 2015 CDCR submitted its notice of proposed adoption of lethal injection regulations to the Office of Administrative Law for publication in the California Regulatory Notice Register, pursuant to the settlement in Winchell & Alexander v. Beard. According to California's Department of Corrections and Rehabilitation's website, the notice was published in the register on November 6, 2015. The proposed regulations would change the death penalty protocol from the three-drug cocktail to a single drug. In a new setback to efforts to restart executions in California, the state's Office of Administrative Law (OAL) has rejected the new lethal injection protocol proposed by the California Department of Corrections and Rehabilitation. On December 28, 2016, the OAL, which is responsible for reviewing regulatory changes proposed in California, issued a 25-page decision of disapproval, citing inconsistencies, inadequate justification for certain parts of the proposal, and a failure to adequately respond to public comments. The agency gave the Department of Corrections four months to address problems in the protocol. See the Death Penalty Information Center website. On April 18, 2018, Judge Seeborg granted a motion to relate the case of Los Angeles Times Communications LLC v. Kernan to the Morales case. This suit was a First Amendment challenge to California's lethal injection protocol brought by Los Angeles Times Communications LLC and San Francisco Media Progressive Media Center. In response, defendants moved for reconsideration of the order relating the suits. Judge Seeborg denied the motion, arguing that it would be an \"unduly burdensome duplication of labor\" to have the cases tried separately. On May 14, 2018, Judge Seeborg granted a motion to intervene by an inmate at San Quentin State Prison. The order also stipulated that his execution be stayed until the litigation ended. On July 5, 2018, the San Mateo District Attorney moved to intervene in the case on the grounds that it was in their interests to protect the death judgement obtained for certain inmates. They sought intervention to vacate the stays of execution. Both the Riverside and San Bernardino District Attorneys moved to intervene on similar grounds. Judge Seeborg issued an order denying the motions to intervene on the grounds that the District Attorneys' interests were already being represented by the defendants in the case. In August of 2018, the San Mateo, Riverside, and San Bernardino District Attorney's appealed. The appeal was later denied in January of 2020 in light of the settlement negotiations. On October 31, 2018, an additional inmate moved to intervene and sought a stay of his execution. Two additional inmate moved to intervene and sought a stay of their executions in November of 2018. These motions were denied without prejudice for procedural reasons, leaving a possibility for them to intervene if they filed an amended complaint. On September 11, 2019, plaintiffs moved for summary judgment, arguing that the executions violated the Eight Amendment. Two days later, plaintiffs moved to have their suit referred to a Settlement Conference with a Magistrate Judge following California Governor Newsom's Executive Order issued March 13, 2019, which placed a moratorium on the death penalty in California. Judge Seeborg granted this motion and the Settlement Conference was referred to Magistrate Judge Donna M. Ryu. As of January 30, 2020, the parties were engaged in settlement talks. There is a settlement conference scheduled for April 23, 2020.", "summary": "On January 11, 2006, several inmates at the California state prison at San Quentin filed this lawsuit in the U.S. District Court for the Northern District of California under 42 U.S.C. \u00a7 1983 against the California Department of Corrections. The plaintiffs were all scheduled for execution by legal injection and alleged that the execution procedures violated their Eighth Amendment protection against cruel and unusual punishment. They further alleged that the paralytic agent pancuronium bromide disguises the pain and suffering the prisoner is subjected to during execution, which masks the constitutional violation. During the course of this lawsuit the United States Supreme Court decided the case of Baze v. Rees on April 16, 2008. In that case, the Court upheld Kentucky's lethal injection protocol, which uses the same three-drug combination as California's amended protocol. The Court further held that \"a lethal injection protocol substantially similar to the protocol upheld [in this case] would not create a risk\" that is \"substantial when compared to the known and available alternatives.\" On December 10, 2010 the US District Court for the Northern District of California denied the defendant's motion to dismiss for failure to state a claim. However, the Court stated that it \"intends to monitor closely the scope and pace of any additional discovery so that the merits of Plaintiff's claims can be adjudicated properly.\" On November 7, 2014 the Criminal Justice Legal Foundation filed a lawsuit in Sacramento County Superior Court against the California Department of Corrections and Rehabilitation (CDCR) on behalf of two individuals whose family members had been murdered by current death row inmates who are plaintiffs in Morales v. Hickman. The case was called Winchell & Alexander v. Beard and the plaintiffs alleged that as relatives of the victims they had been denied justice by the continued delays of the executions. The case settled when the CDCR agreed to promulgate a single-drug lethal injection protocol in June 2015. On October 27, 2015 CDCR submitted its notice of proposed adoption of lethal injection regulations to the Office of Administrative law. The notice was published in the California Regulatory Notice Register on November 6, 2015. The death penalty will likely appear on the November 2016 ballot in California, as opponents have proposed measures to abolish it while proponents are proposing measures that would reform and speed up the death penalty process. After Governor Newsom's Executive Order Issued in March of 2019 placing a moratorium on the death penalty, the parties began settlement negotiations. As of January 2020 the parties were engaged in settlement talks."} {"article": "On July 10, 2009, mental health patients at Minnesota Extended Treatment Options, a state facility, filed a lawsuit under 42 U.S.C. \u00a71983 and Minnesota state law against the Minnesota Department of Human Services in the U.S. District Court for the District of Minnesota. The plaintiffs, represented by private counsel, sought injunctive and declaratory relief, and damages. They alleged that Minnesota Extended Treatment Options frequently subjected patients with developmental disabilities to the improper and inhumane use of seclusion and mechanical restraints in violation of their Fourteenth and Eighth Amendment rights under the U.S. Constitution, the Americans with Disabilities Act, and \u00a7504 of the Rehabilitation Act. The plaintiffs also claimed state law violations under the Constitution of the State of Minnesota, the Minnesota Human Rights Act, and under Minnesota statutes for negligence, false imprisonment, battery, assault, intentional infliction of emotional distress, and fraud. The plaintiffs' claim for declaratory relief alleged that the Minnesota state statutes referred to as \"Rule 40\" (Minn. Stat. \u00a7 245.825 and Minn. R. 9525.2700 - .2810), which govern the use of seclusion and mechanical restraints in licensed facilities serving persons with developmental disabilities, violate the Minnesota and United States Constitution. Specifically, patients were restrained with metal handcuffs, leg irons, shackles and/or nylon straps after committing insignificant conduct violations such as spitting, laughing, hand-washing, or touching a pizza box. The Minnesota State Ombudsman for Mental Health and Development Disabilities reviewed the Minnesota Extended Treatment Options facility in 2008 and released a report titled \"Just Plain Wrong\". The Ombudsman found that METO staff excessively used restraints and law enforcement-style devices and that 63% of METO residents at the time of the review had been restrained. One resident was restrained 299 times in 2006 and 230 times in 2007. On March 8, 2010, the District Court (Judge Donovan W. Frank) ordered the Defendants to submit a draft settlement agreement to the Plaintiffs by April 2, 2010. On July 19, 2010, the Defendants filed a motion to dismiss the state law claims for lack of subject matter jurisdiction. That same day the Plaintiffs filed a motion for a preliminary injunction and a motion to certify the class. On September 14, 2010, the parties reached a $3 million settlement agreement following two days of mediation. In the settlement, the parties agreed to work together to develop appropriate policies and procedures for implementation at METO and the Minnesota Department of Human Services. Additionally, the parties agreed to form a committee comprised of stakeholders within the developmental disabilities community. The committee's responsibilities included reviewing the Minnesota Department of Health Services rule (Rule 40), which governs and protects people with developmental disabilities. The committee would also modernize Rule 40 to reflect current best practices, including the use of positive and social behavioral supports, the development of placement plans consistent with the principles of the \"most integrated setting\" and \"person-centered planning\", and development of an \"Olmstead Plan\" consistent with the 1999 U.S. Supreme Court's decision in Olmstead v. L.C., 527 U.S. 582 (1999). On Dec. 5, 2011, Judge Frank approved the class settlement agreement. 2011 WL 6178845. On July 17, 2012, the Court appointed an independent advisor and monitor to oversee implementation of the Settlement Agreement and to provide status reports to the Court. The terms indicated that the court would retain jurisdiction for two years after the Agreement was approved of, or as the court deemed just and equitable. It contained an option for the court to extend its jurisdiction upon a motion by plaintiffs if defendants were in substantial non-compliance with certain terms of the Agreement regarding restraints. On Dec. 11, 2013, the Court accepted the monitor's suggestion to modify an aspect of the settlement agreement governing the emergency use of manual restraints and \"Velcro soft cuffs and fabric ankle straps.\" The monitor suggested eliminating the soft cuffs and ankle-strap options and made other changes, including special staff training on the revised policy. On April 30, 2014, in response to another monitor update, Judge Frank issued an order expressing disappointment in the fact that \"more than two years after the approval of the settlement agreement, for some [state] employees, safety is equated with a show of force, power and control in a legacy of the old institutional way and not the direction [DHS is] headed.\" (internal quotation marks omitted). The Court strongly encouraged the state to redouble its efforts at compliance with the settlement agreement. On Sept. 18, 2014, the Court declined to adopt the state's proposed Olmstead Plan and ordered that they submit a revised plan. The state then submitted another revised Olmstead Plan, for which Judge Frank gave his provisional approval on January 9, 2015. However, the court's order outlined a number deficiencies in the proposed Plan, particularly with respect to the state's plans for reaching its employment, housing, and healthcare goals. To address these deficiencies, Judge Frank ordered the state to include more specificity and concrete action steps in its plan. After the State submitted a revised plan in March of 2015, on April 14, the Independent Monitor submitted a special report to the court detailing his concerns about potential misrepresentations and inaccurate or unverified reporting on behalf of the State with respect to its progress. For instance, an April 2014 report filed by the State indicated that \"mobile support teams\" were actively supporting class members in their homes. However, when the Monitor asked DHS about the activities of these teams, he was told the teams did not exist. The State disputed knowingly or intentionally filing inaccurate information. Judge Frank declined to impose sanctions or hold the state in contempt of court, but did reject the state's revised Olmstead Plan on May 6, 2015. 2015 WL 2100942. He again ordered the state to submit a revised plan, this time by July 10. On May 27, 2015, DHS filed a motion for relief from judgment, asking the court to exempt the State from the provision of the Settlement Agreement that prohibited \"transfers or placements of persons committed solely as a person with a developmental disability to the Minnesota Security Hospital.\" The State apparently did so in response to its decision to move a 16-year-old with developmental disabilities to the Minnesota Security Hospital. On June 24, Judge Frank denied the motion and ordered the defendants to create a discharge plan for the juvenile who had been moved to the hospital. (This individual was moved to a community placement, with approval of the court, in July of 2016.) On August 10, 2015, the State submitted another revised Olmstead Plan. The State's letter to the court indicates that it focused not only on what actions state parties would take to implement the Plan, but also on creating concrete and measurable goals. Although plaintiffs still disapproved of certain aspects of the proposed Olmstead Plan, the court approved it on September 29, 2015. Judge Frank found that three key changes influenced his decision to approve of the Plan: (1) the addition of concrete baseline data and specific timelines to establish measurable goals; (2) improvements to each goal that make the Olmstead Plan not only measurable, but strategically tailored to make a significant impact in the lives of individuals with disabilities across the state; and (3) added commitments to make the Olmstead Plan an evolving document that will continue to respond to the changing needs of individuals in the state over time. The plan included over 100 Evaluation Criteria (EC) through which the State could measure its progress. At this time, two areas - Assistive Technology and Preventing Abuse and Neglect - remained \"under development.\" The court gave defendants another chance to develop these topic areas while it began to implement the overall Plan. On November 20, 2015, Judge Frank awarded $50,000 in additional attorneys' fees to Class Counsel. On February 22, 2016, the court issued two orders with respect to the State's reporting requirements. One required that DHS submit quarterly and annual reports regarding implementation of the newly-approved Olmstead Plan. That order also extended the court's jurisdiction through December of 2019. The second order required DHS to submit semi-annual and annual Comprehensive Plan of Action (CPA) reports regarding implementation of the Settlement Agreement. The orders temporarily stayed the reporting duties of the Court Monitor. On May 31, 2016, DHS submitted a revised Olmstead Plan, which incorporated developed plans for the areas of Assistive Technology and Preventing Abuse and Neglect. After DHS filed its next round of reports in August, the court ordered the Monitor to write an independent Compliance Report. The Compliance Report, dated November 29, 2016, indicated that defendants had improved in the thoroughness of their self-reporting. However, it noted several areas for improvement in reporting, including verification of outcomes related to quality-of-life, looking outside the scope of documents for sources of compliance information, and including information verifying how \"best efforts\" were made where that standard was required. Substantively, the Monitor noted that lack of community support services continued to hamper outcomes related to successful transitions into the community. It also noted areas of significant progress, including the cessation of the use of restraints in some facilities and the development of extensive community training. The annual CPA for the year 2016 was filed under seal on March 31, 2017, so its contents are not accessible. However, a quarterly report filed on February 28 indicated that the State had met certain annual goals, including increasing the number of individuals in integrated employment settings, increasing the number of students receiving education in the most integrated setting, and increasing the number of accessible pedestrian signals. It also highlighted areas for improvement, including increasing the number of students entering post-secondary education and decreasing the number of students experiencing the use of emergency restrictive procedures. In April of 2017, defendants objected - but did not formally make a motion - to the court's continuing jurisdiction, arguing that it could only extend its jurisdiction for one year beyond the original two-years that the court indicated it would retain jurisdiction after the Settlement Agreement was approved in 2011. Judge Frank denied defendants' objection on the basis that, while somewhat ambiguous, the Settlement Agreement's assertion that the court could retain jurisdiction as it \"deem[ed] just and equitable\" meant that continuing jurisdiction to ensure proper implementation of the Agreement was appropriate, especially in light of defendants' past non-compliance. Defendants submitted an appeal to the U.S. Court of Appeals for the Eighth Circuit regarding this decision on July 26, 2017. On October 20, they filed a motion asking the district court to stay their obligations under the Settlement Agreement while their appeal was pending. The district court denied the motion to stay based on the pending appeal on February 1, 2018, saying that the defendants did not sufficiently persuade the court that they would win on the merits and that harm would be irreparable if it was not granted. An Eighth Circuit panel of Circuit Judges Roger L. Wollman, Morris S. Arnold, and Jane L. Kelly confirmed the district court's suspicion and stated that the district court was correct to exercise jurisdiction over the continuing settlement agreement disputes on July 26, 2018. 897 F.3d 908. The panel wrote that while neither party's interpretation of the agreement made perfect sense, the fact that both sides continued to file motions past the settlement's expiration date as if the district court had jurisdiction was enough extrinsic evidence to determine that the court had jurisdiction over the matter. Reports and monitoring continued into 2019; the court was set to lose jurisdiction over the settlement agreement at the end of the year. However, in response to a plaintiff's motion, the district court extended jurisdiction over the matter through September 15, 2020 on June 17, 2019. 2019 WL 2499595. Judge Frank wrote that enough questions existed surrounding the use of restraints in certain care homes and staff training at covered facilities that further jurisdiction for monitoring the implementation of the settlement agreement was warranted. The defendants filed a motion to amend the order to remove jurisdiction from the court, but the district court denied the motion on August 28, 2019, referring to reasons discussed in the earlier motion. 2019 WL 4059852. Given the outstanding questions surrounding the use of restraints at covered facilities, the district court directed the parties to determine an external review of the Forensic Mental Health Program and Anoka Metro Regional Treatment Center. The parties were unable to reach an agreement, and on February 13, 2020, Judge Frank issued an order setting an external reviewer of the facilities. The defendants filed an appeal of this decision on February 20, 2020, arguing that the district court did not have the jurisdiction to name an external reviewer under the terms of the settlement agreement. They also filed a motion to stay the case pending the outcome of the appeal with the district court. The district court denied this motion on March 9, 2020, saying that success on the merits was unlikely and harm would not be irreparable. 2020 WL 1130671. The appellate court granted the plaintiff's motion to dismiss the appeal on April 7, 2020, and suggested that a full opinion was coming later; none has yet been filed. The case is ongoing, though discovery and reporting has slowed given the COVID-19 pandemic.", "summary": "On July 10, 2009, mental health patients at Minnesota Extended Treatment Options, who were subjected to the improper and inhumane use of seclusion and mechanical restraints, filed a lawsuit under 42 U.S.C. \u00a71983, the Americans with Disabilities Act, \u00a7504 of the Rehabilitation Act, and Minnesota state law against the Minnesota Department of Human Services in the U.S. District Court for the District of Minnesota. On September 14, 2010, the parties reached a $3 million settlement agreement, which provided that the parties would work together to develop new policies and procedures for implementation at METO. A final settlement agreement was approved in December 2011. However, a final plan for implementation of the agreement was not approved until September 2015. During the interim period, the State made progress with respect to certain issues but was non-compliant with respect to many others, including self-reporting. The court maintains jurisdiction over the matter; concerns about the use of restraints at several covered facilities remain. The case is ongoing."} {"article": "On May 7, 1993, a Wiccan prisoner incarcerated by the California Department of Corrections since 1979 filed a lawsuit against prison officials in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983, the Religious Land Use and Institutionalized Persons Act, and California state law. The plaintiff, represented and sometimes by private counsel, asked the court for injunctive relief and damages, claiming that the prison officials had violated his right to freedom of religion. Specifically, the prisoner claimed that officials failed to accommodate his practice of the Wiccan religion by denying him access to Tarot cards and his Witches Bible while in segregation. On March 31, 1995, the District Court (Judge Lawrence K. Karlton) granted the prisoner's motion for summary judgment as to his free exercise claim but denied the motion in all other respects. Also, Judge Karlton granted the defendants' motion for summary judgment in all respects other than the claims regarding tarot cards and the denial of the Witches Bible while in administrative segregation. Judge Karlton issued a preliminary injunction requiring the defendants to allow the prisoner to have tarot cards for religious rituals, but the prisoner's request for injunctive relief was denied in all other respects. The United States intervened for the limited purpose of defending the constitutionality of the Religious Freedom Restoration Act, and both the prisoner and the prison officials moved for summary judgment. The prisoner also moved for a preliminary injunction. On October 28, 1996, Judge Karlton denied the parties' motions for summary judgment and the prisoner's motion for preliminary injunction. Judge Karlton held that (1) even if the Act provided greater federal protection for exercise of religion than currently provided under First Amendment case law, its adoption fell within Congress' power to enact legislation to enforce the Fourteenth Amendment. Therefore the Act was constitutional, and material issues of fact as to the sincerity of the prisoner's religious beliefs precluded summary judgment for either party. Rouser v. White, 944 F. Supp. 1447 (E.D. Cal. 1996). On February 12, 1997, the prisoner filed an amended complaint concerning his ability to practice his Wiccan religion from approximately 1990 to 1997 at California State Prison-Sacramento (CSP-Sac). On May 6, 1997, Judge Karlton dismissed the prisoner's claims for money damages under the California Constitution and denied the defendants' motions to dismiss. In November 1997, the parties settled. The terms of the settlement provided that the prisoner would have access to the Wiccan Bible and other religious materials even while housed in a Security Housing Unit or Administrative Segregation\u2014which was consistent with policies and procedures regulating prisoners' access to religious articles. Additionally, the settlement agreed to permit a volunteer Wiccan spiritual advisor to conduct Wiccan services. On December 5, 1997, the court dismissed the case pursuant to the parties' private settlement. However, in 2003, the prisoner notified the court that the defendants were not honoring the terms of the settlement. Therefore, on May 8, 2003, Judge Karlton remanded the case to the magistrate judge. On December 17, 2003, Magistrate Judge Gregory G. Hollows found that the defendants were in compliance with the 1997 settlement agreement. However, on March 23, 2004, Judge Karlton adopted in part and rejected in part the magistrate judge's findings. Accordingly, Judge Karlton reopened the case pursuant to the Prison Litigation Reform Act, which provides that the only way for courts to enforce private settlement agreements is to reinstate civil proceedings. The prisoner's prior counsel withdrew and then in 2006 the prisoner's substituted counsel also withdrew. On August 4, 2004, Magistrate Judge Hollows denied the defendants' motion to vacate the evidentiary hearing date set by the court. On August 17, 2004, Judge Karlton affirmed that decision. On January 30, 2006, proceeding pro se, the prisoner filed a supplemental complaint which included claims regarding his ability to practice his Wiccan religion occurring at CSP-Sac from 1999 until his transfer to Mule Creek State Prison (MCSP) as well as his ability to practice his religion while at MCSP. The supplemental complaint named 26 new defendants. The defendants moved moved to dismiss the claims regarding the events occurring at CSP-Sac after 1999. The defendants also moved to stay this action pending a determination of a class of Wiccan/Pagain prisoners in McCollum v. California Department of Corrections, No. C-04-3339 CRB (N.D.Cal.). On July 11, 2006, Magistrate Judge Gregory G. Hollows determined that it would be more efficient to sever the claims raised in the supplemental complaint, but for the injunctive relief claims regarding MCSP, and allow the plaintiff to proceed with these claims in a separate action. The jury trial in this action would then concern the plaintiff's claims for damages regarding the events occurring at CSP-Sac alleged in the operative amended complaint and his claims for injunctive relief regarding MCSP. Thus, the defendants' motion to dismiss the claims raised in the supplemental complaint was vacated. Magistrate Judge Hollows also found that the defendants' motion to stay was premature because the plaintiffs in McCollum had not yet moved for class certification. Rouser v. White, 2006 WL 1897125 (E.D. Cal. July 11, 2006). On September 27, 2006, Judge Karlton adopted the Magistrate Judge's findings and recommendations in full and denied the defendants' March 14, 2006 motion to stay. Rouser v. White, 2006 WL 2790525 (E.D. Cal. Sept. 27, 2006). In June 2007, the prisoner was transferred to Pleasant Valley State Prison (PVSP). As a result, on June 20, 2007, Judge Karlton dismissed the prisoner's claim for injunctive relief as moot and ordered the jury trial date be rescheduled at the trial confirmation hearing. On October 16, 2007, Magistrate Judge Hollows recommended that the prisoner's request for preliminary injunctive relief be denied in light of the upcoming jury trial where the issues were already set to be litigated. Rouser v. White, 2007 WL 3026639 (E.D. Cal. Oct. 16, 2007). On November 19, 2007, Judge Karlton adopted the findings and recommendations of the magistrate judge in full and denied the prisoner's September 26, 2007 motion for injunctive relief. Rouser v. White, 2007 WL 4149565 (E.D. Cal. Nov. 19, 2007). On April 4, 2008, Judge Karlton dismissed the claims against defendants Gomez and White because the prisoner's only allegations against them appeared to be based on a theory of respondeat superior liability, which could not create a cause of action under 42 U.S.C. \u00a7 1983. Accordingly, the case would proceed to a court trial on the prisoner's claims for injunctive relief regarding PVSP, but not for his claims for damages regarding his inability to practice his Wiccan religion while housed at CSP-Sac from 1990-1997. Rouser v. White, 2008 WL 926615 (E.D. Cal. Apr. 4, 2008). The prisoner objected to this order and moved for reconsideration. On June 30, 2008, Judge Karlton granted the prisoner's motion and the prisoner filed a second amended complaint with the assistance of counsel, which included the claims against White and Gomez. Rouser v. White, 2008 WL 2682687 (E.D. Cal. June 30, 2008). On September 16, 2008, Judge Karlton denied the defendants' motion dismiss the prisoner's third and sixth causes of action. Rouser v. White, CIVS93-0767 LKK GGHP, 2008 WL 4283650 (E.D. Cal. Sept. 16, 2008). Shortly after, the prisoner filed a third amended complaint on September 23, 2008, bringing claims against four defendants: White and Gomez and, additionally, the Secretary of CDCR and the warden at PVSP. This complaint sued all defendants in their individual and official capacities, and the prisoner sought both damages and injunctive relief. On May 14, 2009, this court granted in part and denied in part the defendants' motion for summary judgment. The motion was denied insofar as the prisoner sought injunctive relief. Specifically, the court concluded that there was a pattern of Constitutional violations sufficient to call into question the permanence of any changes defendants had voluntarily made now. Rouser v. White, 630 F. Supp. 2d 1165, 1180 (E.D. Cal. 2009). On December 10, 2009, Judge Karlton granted the prisoner's motion to supplement his complaint to include claims for conduct occurring after he filed his third amended complaint, specifically retaliation. The prisoner sought to add three defendants to his complaint. The prisoner alleged that correctional counselors retaliated against his filing of grievances and litigation of this case by placing him in administrative segregation and then transferred him from PVSP to California State Prison Los Angeles County (LAC). The prisoner also added the warden of LAC as a defendant. Rouser v. White, 2009 WL 4884264 (E.D. Cal. Dec. 10, 2009). On March 10, 2010, Judge Karlton denied the defendants' motion to dismiss the claim of retaliation asserted in the prisoner's fourth amended complaint. Judge Karlton held that the prisoner properly exhausted his administrative remedies and that the defendants were properly joined. Rouser v. White, 2010 WL 843764 (E.D. Cal. Mar. 10, 2010). The prisoner then moved for a preliminary injunction and on April 15, 2010, Judge Karlton granted the motion as to most of the relief that the prisoner sought. The prisoner wanted to be allowed to obtain and maintain certain religious articles and to satisfy requirements with respect to his religious services. Rouser v. White, 707 F. Supp. 2d 1055 (E.D. Cal. 2010). On May 18, 2010, the members of the Spotted Eagle Circle at LAC moved to intervene as a defendant in this action. They argued that the prisoner's request for preliminary injunction infringed upon the Constitutional rights of the Native American members of the Spotted Eagle Circle because part of the relief included allowing the prisoner access to a sweat lodge and fire pit used by the Native American inmates. The prisoner's use of the site would desecrate the site for the Native Americans. On May 24, 2010, Judge Karlton granted the motion to intervene and stayed enforcement of the preliminary injunction as it applied to the sweat lodge and fire pit. On September 23, 2011, the parties submitted a joint notice and motion for an order approving settlement and transferring the venue to the Central District of California. The settlement agreement resolved the remaining claims and the change of venue to the transferee court would serve the convenience of the parties and witnesses, as well as the interests of justice during the compliance and enforcement of the settlement since he had been transferred. On October 17, 2011, the Spotted Eagle Circle filed a statement of non-opposition to the settlement agreement and the transfer of venue. On October 18, 2011, Judge Karlton approved the settlement and the motion to transfer venue. On November 15, 2012, Judge R. Gary Klausner granted in part and denied in part the prisoner's motion to enforce the consent decree. Judge Klausner found support for only two of the prisoner's eight alleged violations: damage to his religious property when in the defendants' control and failure to follow proper prisoner appeals procedures. On November 28, 2012, Judge Klausner denied the prisoner's motion for an injunction, evidentiary hearing, and sanctions because the prisoner failed to comply with the appeals process required by the consent decree. On March 13, 2013, Judge Klausner granted the defendants' motion to vacate the October 18, 2011 order approving the settlement and dismissed the case with prejudice because the defendants had shown that they had substantially complied with the terms of the settlement agreement. The prisoner appealed, to the 9th Circuit. On June 17, 2016, the 9th Circuit reversed the District Court's ruling and remanded the case for further proceedings. The 9th Circuit found that the District Court had committed numerous errors in vacating the consent decree and had abused its discretion. Specifically, the 9th Circuit cited the District Court's unwillingness to schedule evidentiary hearings, update the plaintiff's address in order to ensure he received the court's orders, and that they had employed the wrong legal standard in evaluating the consent decree. Additionally, the 9th Circuit found that the District Court had not provided meaningful relief after finding violations of the consent decree on the part of the defendant and as a result, encouraged non-compliance with the decree. 2016 WL 3361543. On December 8, 2016, the plaintiff filed a motion for recusal of Judge Klausner citing the findings of the 9th Circuit and that he had filed a complaint against Judge Klausner which could cause bias sufficient for recusal. On December 15, 2016 Judge Wu denied the motion and ruled that filing a complaint was not sufficient grounds for a finding of bias. Additionally, if the 9th Circuit's ruling contained sufficient implication of bias on behalf of Judge Klausner the 9th Circuit would not have remanded the plaintiff's case back to him. On March 26, 2018, the plaintiff filed a motion citing further violations of the consent decree. On August 6, 2018 the plaintiff filed a motion to bring attention to the court's bias against him and to have the court administer a polygraph examination upon him. On August 23, 2018, the plaintiff filed a motion for breach of contract and demand for trial. On September 13, 2018, the plaintiff filed a request for rulings on the two previous filings and an additional notice of breach of contract. On October 3, 2018, the plaintiff filed a notice of denial of religious sabbaths. On January 28, 2019, the plaintiff filed a notice of denial of Wiccan Services. On February 19, 2019, the plaintiff filed a motion for further breach of contract, and on April 24, 2019 an additional notice of denial of Wiccan services. On April 30, 2019, Judge Klausner denied all motions filed by the plaintiff. The court found that the plaintiff had not exhausted his administrative remedies within the prison system in accordance with the consent decree, and as a result his motions were denied. As of November 2019 the consent decree has not been vacated and this case is ongoing.", "summary": "In 1993, a Wiccan prisoner incarcerated by the California Department of Corrections since 1979 filed a lawsuit in the U.S. District Court for the Eastern District of California under 42 U.S.C. \u00a7 1983, the Religious Land Use and Institutionalized Persons Act, and California state law against prison officials. The plaintiff claimed that the prison officials had violated his right to freedom of religion by failing to accommodate his practice of the Wiccan religion. In 1997 the parties settled, but in 2003 the prisoner renewed the action for failure to follow the settlement. The parties settled again in 2011 and the prisoner again renewed the action for failure to follow the settlement, which the district court dismissed. The plaintiff appealed to the 9th Circuit which found that the District Court had abused its discretion and reversed the vacation of the consent decree. As of November, 2019 the consent decree has not been vacated and this case is ongoing."} {"article": "After conducting an investigation into the conditions at state-run Tennessee State Homes for Veterans (TSHVs), the U.S. Department of Justice (DOJ) filed this lawsuit against the State of Tennessee in the U.S. District Court for the Western District of Tennessee on January 16, 2009. TSHVs served as care facilities for veterans in need of intermediate or long-term rehabilitation, medical, or nursing care. During the underlying investigation, which began in February 2007 and occurred with the full cooperation of the State, the DOJ conducted tours of TSHVs and consulted with experts in the fields of geriatric care and nursing home administration. Plaintiff found that a number of conditions in the facilities violated residents' federal rights. Accordingly, Plaintiff made a number of factual allegations about the inadequacy of the care provided at TSHVs, including that the State engaged in a pattern or practice of failing to provide adequate nutrition, psychiatric care, end-of-life care and pain management, and that the State did not maintain a safe environment in the TSHVs. Plaintiff brought claims under the Due Process Clause of the Fourteenth Amendment and the Social Security Act. Acting under the Civil Rights for Institutionalized Persons Act (42 U.S. \u00a7 1997), plaintiff sought declaratory and injunctive relief. After the DOJ made a report of its findings to the State, the parties agreed to settle pursuant to a Memorandum of Agreement. Accordingly, after negotiations, the parties jointly filed a Stipulated Settlement Agreement on the same day plaintiff filed its Complaint. The parties indicated that since the DOJ made a report of its findings to the State, the State had already made significant efforts to improve the areas of concern. The terms of the Settlement Agreement provided that defendants would conduct assessments and create and implement protocols to ensure the following: 1) proper nutrition and hydration of TSVH residents; 2) safe feeding plans for those at risk of aspiration; 3) the provision of adequate and appropriate psychiatric and psychotropic care; 4) the provision of adequate end-of-life care and pain management; and 5) adequate fall prevention measures. The Settlement Agreement was to remain in effect for eighteen months, or until the State had achieved and maintained compliance for at least six months. Simultaneously, the parties moved for conditional dismissal. Judge Daniel Breen granted their motion to dismiss, with the Court reserving jurisdiction only for enforcement of the Agreement. The case closed in 2010 upon termination of the 18-month-long Agreement.", "summary": "The U.S. Department of Justice (DOJ) entered into this Settlement Agreement with the State of Tennessee on January 9, 2009, after conducting an investigation into the conditions at Tennessee State Homes for Veterans (TSHVs). The DOJ found that the State had failed to provide adequate nutrition, psychiatric care, and safe conditions for residents at the TSHVs, and brought claims under the Due Process Clause of the Fourteenth Amendment and the Social Security Act. The court immediately approved of the Settlement Agreement, which required the State to improve all conditions giving rise to the allegations and maintain adequate safety, healthcare, and nutrition for residents. Also on January 9, the court granted the parties' conditional motion to dismiss the case. The Agreement was in effect for 18 months, and the case is now closed. The case was brought in the U.S. District Court for the Western District of Tennessee."} {"article": "This suit consolidates a number of challenges to a rule from the Federal Department of Health and Human Services (HHS) that allows healthcare providers to refuse medical treatment or services that conflict with their religious or moral beliefs. Based on an 2017 executive order by President Trump and a memorandum from then Attorney General Jeff Sessions, the rule promoted an expansive reading of religious discrimination law that could allow any entity involved with a medical procedure to object to the procedure on religious grounds. It also set up a comprehensive enforcement regime for compliance. This rule would have had a particular impact on abortion access and transgender procedures, especially in low-income communities. The two main sets of plaintiffs are State governments, represented by their attorney generals, and a number of health-related nonprofit organizations, including Planned Parenthood. The Government plaintiffs filed their complaint on May 21, 2019, and private plaintiffs filed two separate challenges on June 11, 2019, and June 14, 2019, before the three suits were consolidated. Plaintiffs alleged that the rule misinterpreted long-standing congressional statutes cabining the right to refuse to provide medical treatment and violated various sections of the Administrative Procedure Act. Plaintiffs contended that the rule conflicted with the establishment clause of the First Amendment by impermissibly promoting religious beliefs, with the Fifth Amendment on account of the rule\u2019s vagueness and violation of plaintiff\u2019s right to privacy, with the Spending Clause of the Constitution, with the Separation of Powers doctrine. Plaintiffs sought preliminary and permanent injunctive relief, attorneys' fees, and for the rule to be vacated. On August 2, 2019, the court (District Judge Paul A. Engelmayer) wrote an opinion allowing the intervention of the Christian Medical and Dental Association to argue in favor of the rule. However, on November 6, 2019, after ten amicus briefs, the court granted summary judgment in favor of plaintiffs, vacating the rule in full. The court found that the rule exceeded the scope of the so-called \u201cconscience provisions,\u201d congressional statutes that addressed moral and religious objections to abortion and other procedures. Much of the legislation around the healthcare industry over the past 40 years has contained these provisions so that healthcare entities will not be discriminated against for failing to assist in abortions and other procedures. The court found HHS, as an administrative agency, impermissibly expanded the scope of these provisions in violation of the Administrative Procedure Act. The court also held that the regulatory scheme enacted by HHS also exceeded the agency\u2019s legal authority. The holding went on to conclude that HHS\u2019s rule conflicted with the traditional Title VII framework on discrimination and was arbitrary and capricious in violation of the Administrative Protective Act. Finally, the court held that the rule was unconstitutional in violation of the Separation of Powers and the Spending Clause of the Constitution. 414 F.Supp.3d 475. Summary judgment was granted and the court vacated HHS\u2019s rule, which is now up on appeal in the Second Circuit.", "summary": "Planned Parenthood and various State governments mounted a successful legal challenge to a administrative agency's rule expanding the scope of the right to refuse to provide abortions for religious reasons. The ruling was promulgated on November 6, 2019 and is now being appealed by the Federal Government in the Second Circuit."} {"article": "On November 20th, 2012, a class of plaintiffs who had been jailed in Spokane County, Washington for unpaid financial obligations filed this lawsuit in the Eastern District of Washington. The plaintiffs sued Spokane County for violations of the Fifth and Fourteenth Amendments under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the Center for Justice and private counsel, asked the court for monetary damages. The plaintiffs claimed that Spokane County violated their due process rights by jailing them for unpaid legal financial obligations (LFOs). They claim that the County's practice of using non-attorney employees in the County Clerk's office to make sentencing orders and provide legal advice violated the plaintiff's constitutional rights. Moreover, the plaintiffs claim their rights were violated by the County's practice of sentencing jail time for unpaid LFOs without a hearing. The parties exchanged Discovery and agreed to pursue a settlement agreement. On September 19th, 2014, the court (Judge Lonny R. Suko) certified the class and preliminarily approved of the proposed settlement agreement. The Defendant denied all allegations, but agreed to settle and pay damages of $349,967.68 to the class.", "summary": "A class of plaintiffs who had been jailed for failure to pay legal debts sued Spokane County, Washington for violating their Constitutional due process rights. They successfully settled the case and obtained upwards of $300,000 in damages."} {"article": "On May 21, 2010, two annual pass holders at Disneyland in Anaheim, on behalf of themselves and others similarly situated, filed a lawsuit in the Superior Court of California for the County of Los Angeles, against Walt Disney Parks and Resorts US, Inc., and related companies (Disney), under Title III of the Americans with Disabilities Act, 42 U.S.C. \u00a712131, et seq. (ADA), the Unruh Civil Rights Act, California Civil Code \u00a751, et seq., and the California Disabled Persons Act, California Civil Code \u00a754 et seq. (CDPA). The initial complaint identified eight separate classes of blind and visually impaired plaintiffs it alleged that Disney had discriminated against in distinct ways, including: the Disney Character Class, who were patrons of a Disney Park and were allegedly denied an equal opportunity to interact with costumed Disney employees; the Signage Class, who were alleged discriminated against by Disney's failure to provide signage, menus, and schedules in an accessible format; the Map class, who were likewise denied maps in an accessible alternative format; the Kennel Class, who either had to pay a fee to kennel their service animals at a Disney Park or were deterred from visiting because they would have to pay a kennel fee; the Audio Description Device Class, who used or attempted to use an audio device provided by Disney at one of its parks and were denied full use and enjoyment of the device; the Companion Ticket Class, who had to pay an additional admission fee for a companion or aide; the Plaintiff Parade Class, who allegedly were excluded from preferential locations during parades at Disney Parks; and the Locker Class, who were allegedly unable to use the lockers provided at Disney Parks because of the lack of accommodations provided. On August 5, 2010, Disney filed a Notice of Removal, and the case was removed to United States District Court for the Central District of California. Because the case was brought under a federal cause of action, the ADA, the federal court had original subject matter jurisdiction over the case. On September 10, the court accepted a First Amended Complaint, which added Disney Online, Inc. as a defendant, and two additional classes of plaintiffs: the Website Class, allegedly discriminated against by Disney's failure to make websites it owned and operated accessible to the blind and visually impaired; and the Parking Class, alleging that Disney had failed to comply with ADA guidelines for parking accommodations. The complaint also expanded the membership of the Kennel Class to include patrons who were allegedly discriminated against by Disney's locating of kennels outside of park entrances, rather than at ride entrances, and its refusal, in the absence of such kennels, to allow patrons to tie service animals up at ride entrances. The complaint estimated that total membership of the various classes was at least in the thousands, and argued that class action was therefore necessary as joinder of all members would be impracticable. On April 15, 2011, Magistrate Judge John E. McDermott voluntarily recused himself from the case, citing personal knowledge of evidentiary facts at issue, after the Plaintiffs had filed a Motion to Disqualify him on the grounds that he had previously represented a key witness for the defense at trial. On April 22 the case was transferred to another Magistrate Judge for any discovery matters referred by the District Judge. On June 29, 2011, the court (Judge Dolly Gee) issued an Order, granting in part and denying in part the Plaintiff's Motion for Class Certification. Judge Gee held that several subclasses did not meet class action requirements: the proposed Disney Character, Parking, and Locker subclasses were insufficiently large in number; and the claims of members of the Audio Description Device subclass were not sufficiently similar to each other. For these subclasses, the Court dismissed the relevant portions of the complaint without prejudice, allowing the plaintiffs to amend and refile if they chose. The Order granted the Plaintiff's motion with respect to all other proposed classes, certifying them. It held that the named plaintiffs and class council adequately represented the class. Shields v. Walt Disney Parks and Resorts US, Inc., 279 F.R.D. 529 (C.D. Cal. 2011). On May 4, 2012, the court granted preliminary approval for a proposed class action settlement and allowed the Plaintiffs to file the Second Amended Complaint, which consolidated the ten classes proposed in the previous complaint into four more broadly defined classes that were inclusive of all the prior allegations, thus reinstating the claims dismissed in the June 29, 2011 order. The court granted final approval to a Class Action Settlement, filed January 18, 2013. In that settlement, although Disney did not admit liability, it did agree to substantially modify its practices and to provide accommodations for the Plaintiff classes. The Settlement uses the class definitions from the Second Amended Complaint, and provides specific accommodations for each class:
    1. The Website Class, composed of all individuals with visual impairments who have a disability as defined by the ADA, and who had been or will be of their visual disability. Disney agreed to make all the content it produces for the websites it owns and operates accessible to blind and visually impaired users by December 31 2015, with earlier deadlines for specific sites, and with certain narrow exceptions.
    2. The Effective Communication Class, composed of all individuals with visual impairments who were or will be denied equal access to any of the Disney Parks because of the absence of maps, menus, and schedules available in an alternative format, or by the failure to be read in full the maps, menus, or schedules, or by inadequate and inconsistent operation of provided audio descriptions services, or due to Disney's refusal to provide a free or discounted pass to their sighted companion. Disney agreed to provide, by the effective date of the settlement, a telephone service to read current parade and show schedules and to answer questions from customers. Within 90 days of the Settlement, it agreed to have this number included in its \"Services for Guests with Disabilities\" sheet available at the Disney Parks, and posted on its websites. Disney agreed to provide a similar phone service for its menus. It agreed to provide menus, stationary maps, mobile maps, and other documents in braille. It agreed to train staff on the necessity of fully reading menus and schedules to visually impaired patrons on request. It agreed, in compensation for not providing companion tickets to earlier visitors, to give 200 tickets to specific Disney Parks to one or two 501(c)(3) organizations primarily benefiting blind individuals, to be specified from a provided list by the named plaintiffs. It agreed to enhance its audio description service to make it an effective aid and guide for blind and visually impaired patrons.
    3. The Service Animal Class, consisting of all visually impaired individuals who had been or will be denied equal access to or enjoyment of the Disney Parks because of the fee charged for the use of a kennel for their service animal, or the absence of reasonably-designated service animal relief areas, or the absence of a location to kennel their service animal at attractions that do not allow service animals, or the lack of equal interaction with Disney employees who portray Disney characters because the individuals with visual impairments were accompanied by service animals. Disney agreed to create at least three \"designated relief areas\" where service animals may defecate at each Disney Park, and to continue to allow service animals to defecate freely anywhere in the parks. It agreed to add information about these areas to the audio description service. It agreed to provide temporary kennels at attractions where service animals cannot be permitted to ride. It agreed to instruct its costumed characters to interact with patrons accompanied by service animals as they would with patrons without service animals.
    4. The Infrastructure Class, including all blind or visually impaired individuals who allegedly were or will be discriminated against by Disney because of physical barriers to access or the lack of reasonable modifications to Disney's policies and practices to permit equal access and enjoyment, including those individuals denied equal access to parade areas and public lockers. Disney agreed to provide, within 6 months of the Settlement date, updated guidelines for its parks providing disabled parade viewing areas to all guests with disabilities requiring preferential viewing as a result of their disability. It agreed to review the current designated areas to consider whether non-parade ambient noise might interfere with patrons' ability to experience the parade. Disney agreed to install five keyed lockers at each park, specifically for blind or visually impaired guests. It agreed to bring the \"Pinocchio\" parking lot at Disneyland into compliance with ADA guidelines and California law, and to create paths between that lot and an adjoining lot where a tram loading area exists.
    The settlement purports to release Disney from all future claims by members of its plaintiff class regarding discrimination and/or lack of equal access under the common law or any state or federal law, arising from Disney's practices or procedures as subsequently modified in accordance with the terms of the Settlement Agreement. The settlement allows each named Plaintiff a service payment. It granted the Class Council reasonable attorney's fees not to exceed $1,550,000. The final amounts awarded were $15,000 for each of the two named plaintiffs, attorneys' fees of $1,403,500, and costs of $146,500. These amounts were determined by the court. On January 29, 2013, the court granted final approval to the Class Action Settlement and, as required by the Settlement, dismissed the Plaintiffs' complaint with prejudice. The settlement concluded in 2015 without any further litigation. The case is now closed.", "summary": "On May 21, 2010 a class action lawsuit was filed against Walt Disney Parks and Resorts US, Inc., and related companies, in California state court, alleging discrimination against blind and visually impaired patrons at its parks and resorts, under the ADA and state law. Disney moved to have the court the case removed to federal court, and this motion was granted. Disney and the Plaintiffs entered into a court approved settled, with the company agreeing to substantial changes in its practices and procedures in order to better accommodate blind and visually impaired disabled patrons."} {"article": "On June 21, 2017, a photojournalist, a practicing attorney, and two demonstrators filed this lawsuit against the District of Columbia, the individual police officers who committed the alleged acts, the police officers\u2019 supervisors, and the chief of D.C. police in the U.S. District Court of the District of Columbia. Another female demonstrator and her 10-year-old son joined the suit through an amended complaint on January 3, 2018. The plaintiffs claimed under 42 U.S.C. \u00a7 1983 that defendants violated their rights under the First, Fourth and Fifth Amendments, and various D.C. laws. The plaintiffs, represented by the ACLU, sought compensatory and punitive damages, plus costs. The case was assigned to Judge Amy Berman Jackson. The plaintiffs alleged that on the morning of Inauguration Day, January 20, 2017, they traveled to DC to peacefully demonstrate and document the demonstrations protesting the inauguration of Donald Trump. After several acts of vandalism performed by third parties, the plaintiffs claim that the police took several illegal actions against them. Plaintiffs allege that defendants failed to give dispersal orders before firing chemical irritants on the crowd and chasing them toward an enclosed street corner. The plaintiffs claim defendants falsely imprisoned the plaintiffs, along with 200 other individuals, violating D.C.\u2019s First Amendment Assemblies Act and their protected free speech. Defendants used a practice called \u201ckettling\u201d where plaintiffs claim they were kept up to 9-10 hours and were denied access to food, water, or toilet services. Plaintiffs claim defendants intentionally trapped plaintiffs before sealing off the kettle preventing escape and continued to use chemical irritants on plaintiffs after they were trapped in the \"kettle.\" The plaintiff mother, son, and legal observer, who were outside of the \u201ckettle\u201d allege that they peaceably observed and protested the kettling of the other demonstrators. Plaintiffs stated that, without any dispersal order, defendants fired chemical irritants on the crowd, including the 10-year-old plaintiff, and knocked him to the ground. After being taken out of the kettle, the plaintiffs claimed that defendants physically injured their wrists, causing one plaintiff's wrist to bleed from the zip ties for several hours. Moreover, two plaintiffs claimed that the defendants subjected them to unreasonable searches via rectal probing with no just cause. On March 30, 2018, the defendants filed a motion to dismiss the amended complaint. They based their motion on the grounds that they are entitled to qualified immunity against the plaintiffs\u2019 constitutional claims, there was probable cause to arrest certain plaintiffs, and other plaintiffs failed to state a claim for assault or battery, among others. On the same day, a defendant officer John Doe filed a motion to dismiss Claim 16 of the plaintiffs\u2019 amended complaint, or in the alternative, a motion for summary judgment on the grounds that certain plaintiffs\u2019 allegations contradicted their prior allegations and their allegations were disproved by the evidence. On April 19, the plaintiffs filed a motion to strike the defendant's motions. However, on November 12, Judge Jackson ruled that the motion to strike is procedurally improper and treated the motion as an opposition to the defendant\u2019s motion to dismiss. In addition, Judge Jackson denied defendant John Doe\u2019s motion to dismiss or for summary judgment without prejudice on the grounds that it is premature because the defendant was not yet named as a defendant in the lawsuit. On January 3, 2019, defendant officer John Doe renewed his motion to dismiss, which was then opposed by the plaintiffs. The defendants\u2019 motion to dismiss filed on March 30, 2018 was pending at the same time. On September 27, 2019, Judge Jackson granted the defendants\u2019 motion to dismiss the amended complaint as to claims 2 (arrest for protected speech), 4 (negligence per se for the violation of the protected assemblies act through kettling), 5 (negligence per se for the violation of the protected assemblies act through failure to provide a dispersal order), 8 (negligence per se for the violation of the protected assemblies act through use of chemical irritants), 9 (excessive force for knocking down a minor), 10 (assault for knocking down a minor), 13 (negligence per se for the violation of the protected assemblies act through failure to provide food), and 14 (negligence per se for the violation of the protected assemblies act through failure to process arrestees promptly). The motion was denied as to all other claims (arrest without probable cause, false arrest, excessive force and assault for use of chemical irritants, excessive force for zipties, unlawful pre-trial confinement, intentional infliction of emotional distress, and unreasonable search). Defendant John Doe\u2019s motion to dismiss, which was based on search practices, was denied in whole. Class certification litigation was stayed pending further order of the court. With the consent of the parties on October 18, the matter was referred to the court\u2019s mediation program to commence on October 22, 2019. The parties filed a joint motion to extend time for mediation on December 16, which was granted by Judge Jackson the next day. It was ordered that mediation shall conclude by February 7, 2020, but the court granted extensions on the mediation deadline based on status reports. The court ordered mediation conclusion date was set at June 12, 2020. Throughout 2020, the court continued to stay the case and extend the deadline for the conclusion of mediation. The parties continued to negotiate attempts to reach an agreement, and in a January 25, 2021 status report, indicated that they had agreed on final terms of a settlement agreement, subject to Mayoral approval. The parties disputed over the next steps though. The defendants sought a 60 day stay for the Mayor to consider and approve the settlement. The plaintiffs argued that Mayoral approval was not required and that all was left to do was sign the agreement. The plaintiffs requested a status hearing to discuss if the defendants would be signing the agreement and if not, the next steps in the litigation. The court held a status hearing on February 26, 2021, and gave the defendants additional time to obtain approval. Still, April 2021 arrived and the agreement remained unsigned. The parties filed another status report on April 6, 2021. The defendants indicated that the Mayor approved the settlement except for one term. The plaintiffs, meanwhile, asserted that this was not true and that rather the Mayor flatly rejected the agreement. They expressed a desire to reach a settlement with the defendants but indicated that they also intend to move the litigation forward in the meantime. As of April 8, 2021, this case is ongoing.", "summary": "Plaintiff photojournalist and demonstrators are suing the District of Columbia for violating their First, Fourth, and Fifth Amendment rights under 42 U.S.C. \u00a7 1983 preventing them from peacefully assembling. Plaintiffs also allege that they were falsely imprisoned by defendant police who used a tactic called \"kettling\" to trap demonstrators, and further violated plaintiffs' rights to peaceably assemble by using chemical irritants before issuing dispersal orders. Plaintiffs also allege they were subjected to unjustified strip searches. The case is still ongoing."} {"article": "This is a case about whether the United States Postal Service's postal delivery and ballot service policy changes relevant to the 2020 presidential election were implemented in violation of federal law. In July 2020, Louis DeJoy became Postmaster General of the the United States Postal Service (USPS). DeJoy implemented new policies for USPS which reportedly resulted in a backlog of postal deliveries for all types of mail, including electoral ballots cast via mail. On August 20, 2020, the the National Association for the Advancement of Colored People filed this suit in the U.S. District Court for the District of Columbia. The NAACP was represented by the NAACP Legal Defense Fund (a separate organization) and Public Citizen; it sued USPS and the Postmaster General, alleging violations of agency responsibilities under the applicable USPS statutes. The plaintiff sought an injunction to reverse the USPS's recent policies and ensure that ballots for the upcoming 2020 elections would not be delayed. On September 9, 2020, fourteen US Senators filed amicus briefs in support of the NAACP. Later that month, the US House of Representatives filed a similar amicus in support of the NAACP. On October 10, 2020, District Judge Emmet G. Sullivan granted a preliminary injunction to the LDF, citing serious, immediate, and recurring harms to NAACP members and the organization itself should the injunction not be granted. 496 F. Supp. 3d 1. Later that month, the NAACP filed an emergency motion to enforce and monitor USPS's compliance with the preliminary injunction. This emergency motion was granted by Judge Sullivan on October 27 with explicit instructions that any USPS personnel informed of the July policy be informed that the policy had been rescinded, with further instructions that USPS inform its personnel that extra trips would be required to address the backlog of mail with special attention for electoral ballots. On December 9, 2020, the USPS appealed the decision on the preliminary injunction to the D.C. Circuit Court of Appeals. On March 5, 2021, the NAACP filed an amended complaint addressing the delivery and handling of ballots in future elections. The appeal is currently pending in the D.C. Circuit and the case is ongoing in both the district and appellate court.", "summary": "The NAACP sued the United States Postal Service (USPS) and Louis DeJoy, Postmaster General, on August 20, 2020. The NAACP argued that rule changes implemented by DeJoy in July violated federal law by not allowing adequate time for public comment, and that resulting delays in mail delivery jeopardized the integrity of postal voting in the 2020 elections. Represented by the NAACP LDF and Public Citizen, the NAACP sought a reversal of the policies. Injunctive relief was granted on October 10. USPS appealed the decision on the preliminary injunction on December 9, 2020. The appeal is currently pending in the D.C. Circuit and the case is ongoing."} {"article": "COVID-19 Summary: Four inmates with underlying medical conditions filed a class action petition seeking habeas relief. The petitioners sought to represent a class of all current and future detainees in custody at the Metropolitan Detention Center during the course of the COVID-19 pandemic. The court denied to grant a preliminary injunction on July 9, 2020. The case is now closed.
    On March 27, 2020, four inmates filed a class action petition seeking habeas relief. Due to underlying medical conditions, each of the petitioners is particularly vulnerable to the COVID-19 disease. The petitioners, represented by private counsel and the Cardozo Civil Rights Clinic at the Benjamin N. Cardozo School of Law, sought to represent a class of all current and future detainees in custody at the Metropolitan Detention Center (\u201cMDC\u201d) during the course of the COVID-19 pandemic. The warden of the MDC was listed as the respondent. The petitioners alleged that their continued detainment amidst the COVID-19 pandemic violated their Fifth and Eighth Amendment rights to be free from degrading and inhuman conditions of confinement. The petitioners sought immediate release of medically vulnerable MDC detainees and for the respondent to implement mitigation measures to protect those still detained. The petitioners requested a Special Master be appointed to chair a Coronavirus Release Committee to evaluate vulnerable inmates and make recommendations accordingly. The case was assigned to Judge Rachel Kovner. The petitioners specifically alleged that the conditions of confinement made it impossible to practice recommended preventative care measures such as social distancing and frequent sanitation. They also alleged that, if an inmate were to contract COVID-19, the MDC does not have adequate medical resources to treat the disease. To support their release, they cited the U.S. Attorney General\u2019s memo to the Director of the Bureau of Prisons at MDC directing him to prioritize the use of statutory authorities to grant home confinement for inmates seeking transfer in connection with the COVID-19 pandemic. On April 2, Judge Rachel Kovner issued an order referring the parties to Magistrate Judge Mann to explore settlement options. Judge Kovner specifically requested the parties to consider the compassionate-release provision at 18 U.S.C. \u00a7 3582(c)(1)(A). A number of courts have already used that provision to grant compassionate releases because the individual's health conditions placed them at grave risk while confined during the COVID-19 epidemic. In the settlement agreements, Judge Kovner noted, the Bureau of Prisons could agree to promptly review the petitioner's release requests. In the meantime, Judge Kovner stayed the decision on the request for a temporary restraining order. The parties engaged in negotiations over the next two days. Each plaintiff filed a request with Warden Edge seeking early release. The Warden subsequently denied the plaintiffs' requests. The plaintiffs also filed motions with their sentencing judges seeking compassionate release under 18 U.S.C. 3582(c)(1)(A); these proceedings are ongoing. Meanwhile, the plaintiffs failed additional information with the Court, including expert declarations stating that isolating and monitoring people with known risk factors is critical to mitigating their risk of death or serious illness (Declaration of Dr. Homer Venters), and that everyone who has COVID-19 symptoms must be tested to mitigate their risk (Declaration of Dr. Robert Cohen). On April 8, Judge Kovner denied the plaintiffs' motion for a temporary order. Six days later, Judge Kovner authorized limited expedited discovery in advance of the plaintiffs' motion for a preliminary injunction. The authorized discovery requests were limited to the protocol governing when prisoners or staff request and receive COVID-19 testing, the amount of soap received at MDC since February 1, a list of sick-call requests for medical care submitted by MDC prisoners from March 13 through April 13, a deposition from a member of MDC management, and a site inspection. Regarding the site inspection, Judge Kovner ordered on April 15 that the site inspection was relevant to the petitioner's discovery in order to gain an understanding of the conditions there. 2020 WL 1872523. Specifically, Dr. Venters had testified earlier on the spread of COVID-19 and best practices for prevention, but an inspection would allow Dr. Venters to testify as to the conditions at MDC. The three-hour inspection was scheduled to take place on April 23, and include one housing unit not under quarantine, the intake unit, one quarantine unit, an appropriate isolation unit, the Special Housing Unit, and the Health Services Offices and Exam Rooms. Judge Kovner permitted Dr. Venters cell-front access to converse briefly with prisoners, subject to their own willingness to converse. On April 23, the plaintiffs filed an amended class-action petition for writ of habeas corpus. The amended petition included more recent information about the spread of COVID-19. The defendant moved to dismiss the complaint for failure to state a claim and for lack of subject-matter jurisdiction on April 24. In the alternative, the defendant asked for the Court to grant summary judgment. The defendant argued that two of the plaintiffs had already been mooted by their release, and the other claims were barred by res judicata. Furthermore, the defendant argued that the plaintiff had failed to state a claim upon which relief could be granted because the Bureau of Prisons was taking steps to address the health risks posed by COVID-19. As discovery began, the plaintiffs filed a motion to quash the deposition of Dr. Venters. The plaintiffs argued that the defendants were engaging in too broad of discovery requests given the expedited timeline for discovery. On April 25, Magistrate Judge Mann determined that the defendants were improperly pursuing full discovery on an expedited timeline, rather than tailoring their discovery demands to the necessities in advance of the preliminary injunction hearing. However, the Court found that it was premature to rule on the reasonableness of specific document demands or interrogatories, and therefore declined to quash the subpoena for Dr. Venters' deposition. The plaintiffs filed a motion for preliminary injunctive relief on April 30. The motion argued that the defendants were violating the plaintiffs' Fifth and Eighth Amendment rights by continuing to incarcerate them despite their increased vulnerability to COVID-19, and sought the immediate release of elderly prisoners and prisoners with underlying health conditions. Among other relief measures, it also sought the screening of current and future detainees for COVID-19 symptoms, and daily evaluations of all prisoners suspected or confirmed to have COVID-19. The motion was supported in part by Dr. Venters' expert report which he prepared after having completed his inspection of the facility. His report detailed a lack of adequate preventative measures at the MDC, including a broken sick-call system in which prisoners' reported symptoms were not addressed. On May 12, the Court heard arguments for the plaintiff's motion for preliminary injunction. Subsequently, each party filed their proposed findings of fact. The Court also directed the parties to confer as to sanitation policies for the duration of the proceedings. On June 9, Judge Kovner denied the motion for preliminary injunction, stating the plaintiffs had not proved substantial likelihood of success on their claim of deliberate indifference, especially in light of the defendants' efforts to mitigate the spread of COVID-19. 2020 WL 3055669. On July 28, the defendants filed a letter with the court, informing Judge Kovner that the last named petitioner had been released from custody, stating that there was no longer a case or controversy before the court. Accordingly, on August 12, the court issued an order dismissing the case in light of the petitioners' notice of voluntary dismissal. This case is closed.", "summary": "Four inmates with underlying medical conditions filed a class action petition seeking habeas relief. The petitioners sought to represent a class of all current and future detainees in custody at the Metropolitan Detention Center during the course of the COVID-19 pandemic."} {"article": "On 04/14/2003, plaintiffs filed suit in United States District Court for the Eastern District of Pennsylvania against the Transportation Security Administration (TSA) under the Federal Torts Claim Act, 28 U.S.C. \u00a7 2671 and the Fourth and Fifth Amendments. Plaintiffs alleged that there was a disturbance on their flight during which TSA agents handcuffed them, and subsequently lead them off the plane and transported them to the Philadelphia Police Department station. They were detained for several hours and questioned. In June 2003, the parties settled. The defendants were required to notify the presiding judge about their policies and training procedures, as well to offer a written apology and $50,000 to the plaintiffs.", "summary": "In April 2003, plaintiffs filed suit again the Transportation Security Administration (TSA) in United States District Court for the Eastern District of Pennsylvania under the Federal Torts Claim Act, 28 U.S.C. \u00a7 2671 and the Fourth and Fifth Amendments based on an unlawful detention and interrogation. In June 2003, the parties settled. The defendants were required to notify the presiding judge about their policies and training procedures, as well to offer a written apology and $50,000 to the plaintiffs."} {"article": "On June 3, 2013, Utah State Prison prisoners who suffered from physical and mental health conditions filed this class-action lawsuit in the U.S. District Court for the District of Utah. The prisoners sued under 42 U.S.C. \u00a7 1983 against the prison's warden in his official capacity, a captain in his personal capacity, and a guard in his personal capacity. The prisoners, represented by the ACLU of Utah and private counsel, asked the court for declaratory, injunctive, and monetary relief for damages, claiming violations of the both the Utah Constitution's and the Eighth Amendment's cruel and unusual punishment clauses. The lawsuit arose out of an incident on August 3, 2011, when prison guards used ochlorobenzylidenemalononitrile gas (CS gas) against an inmate who refused to leave one of the recreation yards and return to his cell. The guards released the CS gas grenade near two air vents which distributed the gas to several cell blocks within the Olympus facility. Plaintiffs were inmates who were in their cells in the Olympus facility at the time the CS gas was released. The Olympus facility is a self-contained housing unit on the grounds of the Utah State Prison that houses medically fragile inmates, such as inmates requiring dialysis, and inmates with serious mental health issues. The prisoners sought class certification for two classes: (1) the Injunctive Class, defined as \u201call prisoners currently incarcerated in the Olympus wing of the Utah State Prison,\u201d and (2) the Damages Class, defined as \u201call prisoners and former prisoners who were in their cells in the Olympus Wing of the Utah State Prison on August 3, 2011, and were thereby exposed to noxious CS gas.\u201dOn June 18, 2014, the court (Judge Dale A. Kimball) granted certification for both classes. 2014 WL 2765469 (D. Utah June 18, 2014). On January 29, 2015, the prisoners filed an amended complaint. This complaint contained: an Eighth Amendment excessive force claim against each Defendant; an Eighth Amendment medical neglect claim against the officer who was both the captain assigned to the Olympus Facility and the head supervisor of the correctional staff on duty at the time of the incident; and a claim under Article I, Section 9 of the Utah Constitution for a permanent injunction against each Defendant. On June 23, 2016, the District Court granted the Defendants' motion for summary judgment. 2016 WL 3546292. It first addressed whether two of the defendants--captains at the prison at the time of the incident--were entitled to qualified immunity. The Court found that there were because there was no clearly established law that could have alerted these Defendants that their actions were unconstitutional. The Court explained that no Supreme Court or Tenth Circuit cases specifically held that accidentally exposing inmates to CS Gas while trying to restraint a resistant inmate is unconstitutional. The Court found that the evidence in this case was clear that the officers did not consider the air intake vents in the area. Additionally, the fact that the CS gas was distributed among the administrative areas of the facility showed that the gas exposure to plaintiffs was accidental. The Court then reasoned that the Plaintiffs' Eighth Amendment claims for secondary exposure to CS gas would have to be analyzed as excessive force claims, not as conditions of confinement claims. It looked to Tenth Circuit precedent where the Court of Appeals had reversed a District Court judgment that analyzed the use of pepper spray as a conditions of confinement claim. That Court found the use of force rubric appropriate because pepper spray was \"an instrument with which prison officers wield their authority, or force\". (Citing Despain v. Uphoff, 264 F.3d 965 (10th Cir. 2001)) The District Court then looked to Ninth Circuit precedent which had recognized that secondary exposure claims could succeed if the force used on the intended target was excessive. After noting that the case law in the two circuits appeared to be at odds, meaning that qualified immunity was appropriate because there was no clearly established law on this point, the District Court went on to find that the force used in this case was not excessive anyway. The Court reiterated that deliberate indifference would not govern the excessive use of force and explained that the facts surrounding a disturbance do not determine which standard should apply, instead it was the type of force that determined the applicable standard. The Court also held that the plaintiffs' Eighth Amendment medical neglect claim against one of the captains failed because that captain did not disregard the risk posed to the plaintiffs' health after they had accidentally been exposed to CS gas. The Court found that he immediately tried to find out where the gas was going, went to the roof to turn off the intake vents, made officers check on each inmate, evacuated the lower security inmates in a timely manner, brought in fans for the higher security inmates, and had medical personnel make contact with each inmate. Thus, there was no evidence that officials at the prison ignored the risk to inmates following the exposure. As for the Utah Constitutional Claim, the Court explained that the Utah Supreme Court had defined the protections of Utah's Unnecessary Rigor Clause in an identical way in medical treatment cases as the federal courts had defined the protections of the Eighth Amendment. Thus, the state law claim failed for the same reasons the Eighth Amendment claims had. Finally, the District Court denied the plaintiff's claim for injunctive relief because it found that the prison had changed their practices and procedures relating to the implementation of CS gas and that there was no cognizable danger that a similar incident would occur in the future. Without some cognizable danger of a future incident, the Court refused to grant a permanent injunction ordering Defendants to adopt and comply with written policies regarding the deployment of chemical agents in the Olympus facility. Following this, the plaintiffs appealed to the United States Court of Appeals for the Tenth Circuit, but on February 9, 2018, the Court of Appeals affirmed the District Court's judgment. 882 F.3d 927. The Court of Appeals reasoned that the officers' conduct, at most, only accidentally exposed the prisoners to the CS gas, and that qualified immunity shielded government officials from liability for these kinds of mistakes. Specifically, the Court of Appeals found that the District Court was right to analyze the Eighth Amendment claims as excessive force claims rather than conditions of confinement claims. It went on to explain that no reasonable juror could have believed these officers intended to expose any of these plaintiffs to the gas. It also held that even if an excessive force claim could be transferred, that is, even if plaintiffs could succeed by showing that officers used excessive force against the individual they did intend to expose to the gas, the plaintiffs claim here would still fail because plaintiffs failed to show that the officers maliciously and sadistically deployed force against that individual. The Court then analyzed the plaintiffs claims that officers were deliberately indifferent to their serious medical needs. These claims were based on the allegations that the officers: (1) did not allow prisoners to leave their cells to get fresh air or to shower; and (2) discouraged prisoners from seeking medical attention. The Court held that even if these were true, the claims again would fail on qualified immunity grounds. It also held that plaintiffs had forfeited any claim based on officers discouraging prisoners from seeking medical attention because those claims were inadequately briefed. It went on to reason that even if not forfeited, those claims would fail on qualified immunity grounds as well. Finally, the Court upheld the District Court's finding on the claims under the Utah Constitution, explaining that those claims failed for the same reasons as the Eighth Amendment claims. As of April 24, 2019, there is no indication that the plaintiffs have appealed that holding, and the case appears closed.", "summary": "In 2013, Utah State Prison prisoners suffering from physical and mental health conditions filed this class-action lawsuit. The prisoners sued the warden and two prison employees, claiming that pumping tear gas into plaintiffs' cells violated the Utah Constitution's and the Eighth Amendment's cruel and unusual punishment clauses. In 2014, the court granted class certification. The District Court granted the defendants' motion for summary judgment, dismissing the case and finding that the plaintiffs' claims failed on qualified immunity grounds. The Court of Appeals for the Tenth Circuit affirmed the District Court, and specifically found that it was right to analyze the claims under the excessive force rather than conditions of confinement framework."} {"article": "On September 5, 2007, Plaintiffs, a group of inmates of the York County Jail, filed this 42 U.S.C. \u00a7 1983 action against York County in the United State District Court for the District of Maine. The plaintiffs, represented by the Maine Civil Liberties Union, sought damages and injunctive relief, claiming that their Eighth Amendment right to be free from cruel and unusual punishment had been violated. Specifically, they claimed that being forced to clean up large quantities of possibly infected human blood without appropriate protection constituted cruel and unusual punishment. The complaint was amended three times with no significant changes to the allegations. On November 7, 2006, the plaintiffs, who were assigned to a work release program, were ordered to clean up a four-by-four foot pool of blood in a cell where an inmate had attempted suicide. The inmate was known to be at risk for Hepatitis C. Plaintiffs were only given surgical gloves as protection. The brushes the prisoners were provided to scrub the blood from the floor, walls, and ceiling caused the blood to be flecked onto the prisoners' skin and into their eyes. On January 23, 2008, the Court (Judge D. Brock Hornby) entered a Consent Order dismissing the case. The Order set strict policies for blood and other biohazardous material cleanup in the York County Jail, prohibiting the jail from assigning any inmate to undertake clean-up of biohazardous material without express consent, appropriate training, and protective clothing. The Order is permanent. The case is now closed.", "summary": "Plaintiffs were inmates at the York County Jail assigned to clean up pools of blood and blood splatters from a fellow inmate's attempted suicide. They were not adequately equipped with protective gear. The plaintiffs were successful in settling with a permanent Consent Order that implemented protocol for biohazardous cleanup, including the requirement that any such work done by inmates is entirely voluntary and cannot be ordered without consent, training, and protective gear."} {"article": "On March 12, 2014, a number of same-sex couples filed a lawsuit in the U.S. District Court for the District of Arizona under 42 U.S.C. \u00a7 1983 against the state's Department of Health Services and the Department of Revenue. The plaintiffs, represented both by private counsel and the Lambda Legal Defense and Education Fund, asked the court for declaratory and injunctive relief, claiming that the state's refusal to grant marriage licenses to same-sex couples, and its refusal to recognize lawfully entered same-sex marriages performed in other jurisdictions, violated the plaintiffs' 14th Amendment equal protection and due process rights. The plaintiffs were divided into two groups: those who wished to marry in Arizona, but were denied, and those who had lawfully married elsewhere, but whose marriages the state refused to recognize. They claimed the state's statutory and constitutional ban on same sex marriage harmed them in the following ways: deprived them of certain legal protections; penalized the couples in their tax returns; prevented the couples from jointly adopting children; prevented the couples from receiving benefits afforded to families of armed service veterans. A number of plaintiffs claimed the specific harm that the state had refused to list them as spouses on the death certificates of their deceased husbands and wives. On Aug. 20, 2014, the plaintiffs moved for a preliminary injunction against the state with regard to one of the already-married couples: One of the spouses had just died, and the plaintiffs asked the court to require the state to prepare a death certificate recognizing the couple's marriage. On Sept. 12, 2014, the district court (Judge John W. Sedwick) granted the plaintiff's motion, determining that the plaintiff was likely to prevail on the merits, and that he was likely to irreparably suffer both emotional and financial harm without the injunction. On Oct. 7, 2014, the U.S. Court of Appeals for the Ninth Circuit (Judges Reinhardt, Gould, and Berzon) affirmed an Idaho district court's finding in Latta v. Otter, PB-ID-0001 in this clearinghouse, that that state's ban on same sex marriage was unconstitutional. At the same time, the 9th Circuit overturned a Nevada district court upholding its state's ban. On Oct. 16, 2014, Judge Sedwick granted the plaintiffs' motion for summary judgment. 2014 U.S. Dist. LEXIS 147960. He based his decision on the recent 9th Circuit ruling that found bans on same sex marriage to violate the Equal Protection Clause of the 14th Amendment. He also immediately enjoined the state from prohibiting same-sex marriages. The next day, Arizona's Attorney General (Thomas Horne) issued a letter instructing the clerks of all Arizona county courts to begin issuing marriage licenses to same-sex couples. The court granted the plaintiffs' motion for summary judgment on October 17, 2014, finding the Arizona Constitutional Provision to deny same-sex couples equal protection under the law. The defendants appealed the grant of summary judgment to the Ninth Circuit on November 18, 2014. The parties voluntarily dismissed the appeal on September 10, 2015. On December 18, 2015, the district court entered judgment for the plaintiffs for $302,140.11 in attorneys' fees and costs.", "summary": "On March 12, 2014, same-sex couples filed a lawsuit in the District of Arizona under 42 U.S.C \u00a7 1983. The plaintiffs claim that Arizona's statutory and constitutional bans on granting marriage licenses to same-sex couples, and on recognizing lawfully entered same-sex marriages performed in other jurisdictions, violates their 14th Amendment rights to equal protection and due process. The court granted summary judgment to plaintiffs, and plaintiffs were awarded attorneys' fees."} {"article": "On May 3, 2017, Muslim Advocates filed this lawsuit in the United States District Court for the District of Columbia under the Freedom of Information Act (FOIA). This suit sought documents related to the government's border searches of electronic devices in the possession of individuals from one of the seven nations targeted by President Donald Trump\u2019s Jan. 27, 2017 Executive Order (EO), known as the Muslim Ban, as well as individuals that Customs and Border Protection agents perceived to be Muslim, regardless of their country of origin. The plaintiff, a nonprofit organization, argued that such border searches \"dramatically increased\" after the EO was issued. On May 18, the case was assigned to Judge Amy Berman, and reassigned to Judge Dabney L. Friedrich on Dec. 4, 2017. Since the filing of the complaint, the parties submitted several status reports through November 2018. The defendants produced batches of requested non-exempt records periodically. On March 6, 2019, the parties submitted a joint status report indicating that the defendant had completed its record disclosure to the plaintiff and the plaintiff had finished its review of the files. The status report indicated that the plaintiffs had some questions about withheld documents, but the status update said that the parties succeeded in working out their issues without the need of a court order. The parties then turned to the allocation of attorney fees. On December 5, 2019, the plaintiffs submitted a stipulation of dismissal, and Judge Friedrich dismissed the case on the same day. The status reports leading into the stipulation of dismissal indicated that the parties were close to resolving all disputes over attorney fees and expected them to be solved by December 4; though there is no ECF indicating distribution of attorney fees on that date, the dismissal stipulation on December 5 makes it appear that they came to a private agreement on December 4. The case is closed.", "summary": "On May 3, 2017, Muslim Advocates filed this lawsuit under the Freedom of Information Act (FOIA). This suit aimed to shed light on the government border searches of electronic devices in the possession of individuals from one of the seven nations targeted by President Donald Trump\u2019s January 27, 2017 Executive Order known as the Muslim Ban, as well as individuals who Customs and Border Protection agents perceived to be Muslim regardless of their origin. The plaintiff, who is a nonprofit organization, argued that such border searches \"dramatically increased\" after the EO was released. The defendant and plaintiff were able to resolve all disclosure disputes and allocation of attorney fees without court orders. The plaintiffs submitted a stipulation of dismissal on December 5, 2019, and the case was dismissed with prejudice that day."} {"article": "On April 28, 2005, the Electronic Privacy Information Center (\u201cEPIC\u201d) filed this lawsuit in the U.S. District Court for the District of Columbia. Under the Freedom of Information Act (\u201cFOIA\u201d), 5 U.S.C. \u00a7552, the plaintiffs sought expedited processing and release of agency records the plaintiff had requested from the Federal Bureau of Investigation (\u201cFBI\u201d), a component of the defendant, the United States Department of Justice. Specifically, the plaintiffs sought records of the FBI\u2019s use of certain controversial provisions of the USA PATRIOT Act that were up for potential congressional reauthorization before December 31, 2005. The PATRIOT Act was enacted quickly following the September 11, 2001 terrorist attacks. In part, the Act expanded the Foreign Intelligence Surveillance Act (\u201cFISA\u201d) powers. Because there was some concern about these expanded surveillance power prior to passage, the PATRIOT Act included a \u201csunset\u201d provision; certain PATRIOT Act provisions were to become ineffective on December 31, 2005 without further congressional action. The plaintiff claimed there was a strong and urgent need for Congress and the public to know how the Federal Bureau of Investigation (\u201cFBI\u201d) had been using the sunsetting provisions, particularly as congressional committees were holding PATRIOT Act oversight hearings in April and May 2005 and determining whether to reauthorize the sunsetting provisions of the PATRIOT act before December 31, 2005. EPIC had initially made a FOIA request to the FBI for agency records related to their use of the relevant provisions on March 29, 2005, requesting expedited processing of the request due to the public interest in how the FBI has used expanded law enforcement powers granted by the PATRIOT Act. On April 12, 2005, the FBI purportedly granted processing of plaintiff\u2019s request, but as of the filing of the complaint on April 28, 2005, the FBI had not provided plaintiff with any indication of when its processing might be completed. On June 14, 2005, EPIC filed a motion to compel expedited processing of its FOIA request. On October 4, 2005, the FBI provided an \u201cinterim response\u201d to plaintiff\u2019s FOIA request, consisting of 252 pages of responsive material, but did not indicate when it might complete processing of the request. The plaintiff argued in a memorandum request a status hearing that the volume of news coverage regarding the initial pages released, which the New York Times reported \u201cdisclosed at least a dozen violations of federal law or bureau policy from 2002 to 2004 in the handling of surveillance and investigative matters,\" reflected the significant public interest in the information and the pressing need for its prompt release. On November 8, 2005, Judge Gladys Kessler granted the motion for expedited processing of EPIC\u2019s FOIA Request. The parties were unable to come to an agreement regarding the timeline for processing the remaining pages, so Judge Kessler ordered on November 16, 2005 that defendant would complete the processing of 1500 pages every 15 calendar days and provide all responsive pages to plaintiff until processing was complete. The defendant completed processing of the plaintiff\u2019s requested documents on January 17, 2006. Judge Kessler order that the defendant pay the Electronic Privacy Information Center $12,000 for attorney\u2019s fees and costs, and dismissed the action on August 29, 2006. The case is now closed.", "summary": "In April 2005, the Electronic Privacy Information Center filed this action in U.S. District Court for the District of Columbia, seeking release of FBI records under the Freedom of Information Act (FOIA). The plaintiff sought records of the FBI's use of certain provisions of the USA PATRIOT Act granting expanded surveillance powers, which were up for reauthorization at the end of the year. The FBI provided the records, according to court order, by January 2006, and the case closed in August 2006."} {"article": "On June 18, 2013, plaintiffs, a group of Muslim residents of New York City, as well as two mosques and a charitable organization called Muslims Giving Back, filed this \u00a71983 suit in U.S. District Court for the Eastern District of New York. The plaintiffs, represented by the ACLU, sued the New York City and the New York City Police Department (NYPD) alleging unlawful surveillance that targeted Muslims in violation of the Fourteenth and First Amendments and the New York state constitution. The case was assigned to Judge Pam Chen. Discovery proceeded and led to an opinion by Judge Chen on Nov. 22, 2013. 998 F. Supp. 2d 70. She explained that \"Plaintiffs seek a wide range of documents and information relating not only to the NYPD's surveillance and investigation of the plaintiffs, but the NYPD's investigative policies and activities relating to all Muslim individuals and organizations, and relating to all non-Muslim individuals and organizations, where the policy or activity is or was based on the individual's or organization's religious speech, beliefs, practices, and activities.\" The city opposed these requests, arguing that only documents related to the particular plaintiffs should be discoverable. The court sided largely with the plaintiffs, ruling that the plaintiffs were entitled to discovery regarding NYPD policies and programs involving Muslims because that discovery would be necessary for proving discriminatory intent. However, the court denied discovery on investigative policies and activities related to non-Muslim individuals, which was sought to provide a comparison with the plaintiffs. Litigation was stayed from July 22, 2014, to January 6, 2016, while the parties negotiated a settlement agreement. On January 7, 2016, the parties submitted an agreement for approval by the court. The settlement dictated that the defendant would conform its investigations involving political activity to the Constitution, including the elimination of racial profiling as a motivating factor for investigation. The defendant also agreed to remove the \"Radicalization in the West Report\" from its website. In addition, the guidelines established in Handschu v. Special Services Division limiting NYPD investigations of political activity were modified. The modified guidelines: (1) Established the Handschu Committee to oversee investigations and set out the requirements for the appointment of a Civilian Representative; (2) Required that choices in investigation techniques take into account the effect on religious and political activities of individuals, including those not the target of investigation; and (3) Required that undercover investigations only be used when there were no less intrusive means to acquire the sought after information. The guidelines also dictated that investigations respect the constitutional right to be free of investigation in which race, religion, or ethnicity is a substantial or motivating factor. The defendant paid $1,671,686 in attorney fees and expenses. The agreement was to last at least five years subject to the defendant achieving substantial compliance with all provisions. On February 2, 2017, a Muslim individual filed a letter to the court and sought instant intervention because the NYPD allegedly violated the Handschu guidelines during its investigation. Both parties filed responses and argued that intervention was not proper because there was no common interest and it was untimely. The court denied this motion to intervene on March 20, 2017. On March 6, 2017, plaintiffs and defendants submitted a letter on behalf of both parties on the proposed settlement and on March 16, 2017, they updated the letter to reflect the recent revisions made to the Handschu Guidelines, which enhanced overall protection from NYPD surveillance for New York\u2019s Muslims. The revisions strengthened the rules that NYPD must follow when investigating political and First Amendment activity in New York City and required the installation of a Civilian Representative, a lawyer who was never previously employed by NYPD, to serve as the watchdog of NYPD\u2019s surveillance operations. This Civilian Representative has to be appointed by the Mayor and could not be taken off the committee without a judge\u2019s approval. On March 20, 2017, the court approved the settlement agreement and dismissed the case with prejudice, although the court retained jurisdiction to enforce the settlement agreement. The case is ongoing for enforcement purposes, but as of April, 2020, there has been no further action in the docket.", "summary": "On June 18, 2013, plaintiffs, a group of residents of New York City who are Muslim, as well as two mosques and a charitable organization located in New York City, filed a \u00a7 1983 suit in United States District Court for the Eastern District of New York against New York City and the New York City Police Department (NYPD) alleging unlawful surveillance that targets Muslims in violation of the Fourteenth and First Amendments and the New York state constitution. The court approved a settlement agreement on March 20, 2017. The case is ongoing."} {"article": "On April 24, 2007, non-profit public interest corporations and a regional network of peace and social justice groups filed a lawsuit in the U.S. District Court for the Southern District of Florida, under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, against the Miami-Dade County and the Miami-Dade College. The plaintiffs, represented by private counsel, sought declaratory, injunctive, and monetary relief. They alleged that the local ordinance that employed a permit scheme for expressive activities in public fora was subject to arbitrary enforcement, and that the loitering ordinance was unconstitutionally vague, in violation of their rights to free expression under the First Amendment. The plaintiffs intended to hold an anti-war demonstration near the campus entrance during a commencement address by the then president at Miami-Dade College on April 28, 2007. The County's permit scheme required the plaintiffs to obtain a lane closure permit for their proposed parade route and rally, but the County refused to accommodate them. Without a permit, the participants of the parade would be forced to crowd onto the sidewalks, which would likely violate the County's loitering ordinance. The plaintiffs feared that the County would penalize their members and shut down the parade. Feeling that their freedom of speech was infringed, the plaintiffs challenged the permit and loitering ordinances. The parties reached an agreement regarding the April 28 demonstration after the initial complaint was filed. The plaintiffs agreed to march and rally on designated sidewalks and grassy areas, and the defendant agreed not to enforce the loitering ordinance against the plaintiffs during the protest. Given the agreement, on April 26, 2007, the District Court (Judge Cecilia M. Altonaga) denied the plaintiffs' emergency motion for a preliminary injunction. The April 28 demonstration was able to proceed. On May 11, 2007, the plaintiffs stipulated to voluntarily dismiss the case against the Miami-Dade College. The Court granted the stipulation on the same day. The Miami-Dade County remained as the only defendant in this case. On September 14, 2007, the plaintiffs filed their second amended complaint. On June 4, 2008, the Court granted the plaintiffs' motion for summary judgment and issued a permanent injunction banning the County's future enforcement of the permit and loitering ordinances. The Court further ordered the parties to schedule a mediation regarding compensatory damages and attorneys' fees. In the opinion, Judge Altonaga found that the permit ordinance was constitutionally overbroad due to the unlimited discretion provided to the County officials and the lack of procedural safeguards. In addition, the Court declared the loitering ordinance unconstitutionally vague, because the ordinance failed to provide people with fair notice and encouraged arbitrary enforcement. On August 20, 2008, the parties stipulated a settlement agreement, in which the County agreed to pay the plaintiffs compensatory damages and attorneys' fees. The Court consented to the stipulation in its August 22 Final Judgment. This ended the case.", "summary": "On April 24, 2007, non-profit public interest corporations and a regional network of peace and social justice groups filed a lawsuit in the U.S. District Court for the Southern District of Florida against the Miami-Dade County and the Miami-Dade College. The plaintiffs sought declaratory, injunctive, and monetary relief, alleging that the local permit and loitering ordinances were subject to arbitrary enforcement of local officials and impaired their freedom of speech in public. The parties reached an agreement subsequently, which allowed the April demonstration to proceed. On May 11, 2007, the plaintiffs dismissed the lawsuit against the College. The County remained as the sole defendant in the case. On September 14, 2007, the plaintiffs filed their second amended complaint. On June 4, 2008, the Court granted the plaintiffs' motion for summary judgment and issued a permanent injunction banning the County's future enforcement of the disputed ordinances. On August 20, 2008, the parties reached a settlement agreement, in which the County agreed to pay the plaintiffs compensatory damages and attorneys' fees. This ended the case."} {"article": "On September 15, 2011, former prisoners at the Western Massachusetts Regional Women's Correctional Center (\"WCC\") filed a class action lawsuit in the U.S. District Court for the District of Massachusetts under 42 U.S.C. \u00a7 1983 against the Hampden County Sheriff's Department. The plaintiffs, represented by private counsel, sought money damages, alleging that the Sheriff's Department violated their Fourth Amendment rights by allowing male officers to be present for and videotape non-emergency strip searches. Following discovery and arguments on the specifics of the Sheriff Department's policies with regards to non-emergency strip searches, on May 23, 2013 the District Court (Judge Michael A. Ponsor) granted plaintiffs' motion for class certification. The class consisted of 178 current and former WCC inmates who were videotaped by male correctional officers during strip searches. The Sheriff's Department appealed, but the First Circuit denied hearing the appeal. On August 26, 2014, Judge Ponsor granted plaintiffs' motion for summary judgment, finding that the mere presence of male corrections officer during non-emergency strip searches violated plaintiffs' Fourth Amendment rights. Further proceedings were deemed necessary to determine the issue of liability and potential monetary and equitable relief. The Sheriff's Department appealed the order to the First Circuit. While that ruling was pending on appeal, the court stayed further proceedings on Oct. 3, 2014. Meanwhile, the parties reached a settlement in March 2015: the state (not the county) agreed to pay $675,000. $475,000 was allocated to the plaintiffs' attorneys for fees and $22,000 for costs; $20,000 to the lead plaintiff; $2,000 each to four plaintiffs who were deposed, and the remaining class members were set to receive at least $850, and more depending on the claiming rate. In addition, defendants agreed to change their policy to prohibit male officers from holding the video camera during strip searches except in exigent circumstances, as defined in the Prison Rape Elimination Act regulation, which defined \"exigent circumstances\" to be \"any set of temporary and unforeseen circumstances that require immediate action in order to combat a threat to the security or institutional order of a facility.\" PREA Standards \u00a7 115.5. The defendants were to provide plaintiffs with statistics, a copy of the video of the full movie and strip search and any reports or materials documenting the need for the male videotaping up until June 30, 2016. On April 2, 2015, the First Circuit remanded the case back to the district court in response to the parties' joint motion requesting the remand for purposes of holding a settlement fairness hearing. A preliminary fairness hearing was held on April 9, 2015, and Judge Ponsor agreed to proceed to a final fairness hearing. On September 10, 2015 the court found the settlement fair and reasonable, and approved it; it also granted $475,000 in attorneys' fees and $22,000 in costs pursuant to 42 U.S.C. \u00a7 1988. The First Circuit terminated the appeal on Sept. 16, 2015 in response to the parties voluntarily dismissing the appeal. The case is now closed.", "summary": "On September 15, 2011, former inmates at a Massachusetts Correctional Center filed a class action against Hampden County Sheriff's Department on allegations that the Department violated their Fourth Amendment rights by allowing male officers to be present for non-emergency strip searches. Judge Ponsor approved a settlement agreement in 2015."} {"article": "On August 3, 2012, two African-American men filed this class action lawsuit, on behalf of themselves and others similarly situated, in the U.S. District Court for the Western District of Pennsylvania. The plaintiffs sued the City of Pittsburgh, under Title VII of the Civil Rights Act 1964 42 U.S.C. \u00a7 2000, 42 U.S.C. \u00a7 1981, as applied by 42 U.S.C. \u00a7 1983, and the Pennsylvania Human Relations Act, 43 Pa. Cons. Stat. \u00a7 951. The plaintiffs, represented by private counsel and the ACLU of Pennsylvania, asked the court for injunctive relief, alleging that the city's hiring process for police officers led to a low number of African-American hires because of discriminatory treatment with respect to African-American applicant, including a screening process that harmed qualified African-American applicants by giving preferential treatment to those with family and friends already on the police force and using other subjective criteria. The plaintiffs were all African-Americans who applied for positions as entry-level police officers but did not receive such positions during the application process. The plaintiffs claimed that the hiring practices by the city had lead to a statistically significant lack of African-American police officers. In August 2013, the parties executed a Stay of Litigation Agreement that included the parties bringing in Dr. Leaetta Hough as an expert to review the hiring practices by the police force. The parties met with Dr. Hough, on March 31, 2014, to discuss her recommendations to revise and improve the hiring system that was having an adverse impact on African-American applicants. On June 29, 2015, the plaintiffs filed a joint motion for settlement that included some of the suggestions from Dr. Hough's report to diversify the police department and make payments to those who have been harmed by the application process from 2008 to 2014. The city agreed to pay $985,000 in damages and up to $600,000 in attorneys' fees. In addition, the settlement also sets up a structure to review and improve the city's selection process to increase the participation of qualified African-Americans.", "summary": "In 2012, two African-American men filed this class action lawsuit in the U.S. District Court for the Western District of Pennsylvania. The plaintiffs claimed that Pittsburgh's hiring practices led to a statistically significant lack of African-American police officers. The parties settled and Pittsburgh agreed to pay $985,000 in damages, up to $600,000 in attorneys' fees, and to review and improve the city's selection process to increase the participation of qualified African-Americans."} {"article": "This is one of three identically named cases in the Clearinghouse. For the 2005 case challenging New Jersey's overuse of Conditional Extension Pending Placement (CEPP), see PB-NJ-0003. For the 2005 case generally challenging the unnecessary institutionalization of individuals with disabilities in New Jersey, which was settled together with this case, see PB-NJ-0007. On April 16, 2008, New Jersey Protection and Advocacy (NJP&A) filed this lawsuit under the Americans with Disabilities Act (ADA), Section 504 of the Rehabilitation Act, and \u00a7 1983 against the state's Department of Human Services in the United States District Court for the District of New Jersey. The plaintiff, represented by private counsel, sought declaratory and injunctive relief regarding New Jersey's practice of wait-listing eligible citizens instead of providing them services. Specifically, the plaintiff asked the Court to direct the State to offer and provide home and community-based services with reasonable promptness to eligible individuals. NJP&A, a non-profit corporation, is the federally funded agency designated to serve as New Jersey's protection and advocacy system for people with disabilities. The named plaintiffs were Medicaid recipients with disabilities. These individuals received services from the New Jersey Department of Human Services, Division of Developmental Disabilities and met the requirements for Medicaid's home and community-based waiver services (HCS). All of the individuals named in the Complaint would be able to live in less restrictive settings with waiver supports and services. Instead, they were all on a waitlist for services under the HCS program for years without notification of their status or how long they would have to wait. On September 9, 2008, Judge Anne E. Thompson granted the state's Motion for a More Definite Statement and Motion to Strike. The court ordered the disclosure of the identities of the named plaintiffs (who had been identified with only initials in the Complaint) to the State. The court also ordered the plaintiffs to strike the statements of interested parties that had been included in the Complaint. On March 10, 2009, the court issued an order notifying the Attorney General of the United States that the constitutionality of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act had been called into question in this case. The order required the United States to file a request with the court if it wished to intervene. The United States did so on May 18, 2009. The court denied the State's motion to dismiss on July 23, 2009. The court found that the plaintiffs had standing to bring suit and that the State's 11th Amendment arguments were inapposite. After a long period of discovery and concurrent settlement negotiations, the parties ultimately agreed to a settlement in December 2012, which was entered by the court upon the case's dismissal in March 2013. The settlement agreement resolved both this case and the longstanding Olmstead case challenging New Jersey's unnecessary institutionalization of individuals with developmental disabilities (PB-NJ-0007). Through this agreement, the State agreed to discharge all community-eligible individuals from institutions by 2017 (approximately 600 people) and expand community-based services as alternatives to institutional placements. The State also increased screening and diversion services for those who are slated for placement in an institution. The agreement included funding for a consultant to assist in implementing the agreement and allowed for Disability Rights New Jersey to serve as a monitor. The defendants agreed to pay the plaintiffs $700,000 for attorneys' fees and costs incurred in the litigation. As of November 2018, it was not clear from the docket whether the monitoring period had continued past 2017. The case is now closed.", "summary": "This case was brought by New Jersey Protection and Advocacy against the Commissioner of the New Jersey Department of Human Services challenging the long waitlist to obtain community-based services for individuals with disabilities. The plaintiffs alleged that the waitlist placed them at risk of unnecessary institutionalization. The parties reached a settlement in early 2013."} {"article": "On October 9, 2001, a group of pre-trial detainees represented by private counsel filed a class action civil rights pursuant to 42 U.S.C. \u00a7 1983 in the United States District Court for the Eastern District of Michigan, challenging the naked confinement policy of the Saginaw County Jail. Plaintiffs alleged that, under the policy, the County Sheriff and deputies placed detainees they found to be uncooperative or disruptive in administrative segregation cells, after being stripped naked. Plaintiffs further alleged that they were viewed while naked by jail personnel and inmates of the opposite gender. This policy, plaintiffs maintained, was unconstitutional. Plaintiffs sought injunctive relief, monetary damages and class certification. Over the course of the litigation, the complaint was amended six times. Following years of extensive discovery, the parties filed cross-motions for summary judgment. Plaintiffs also sought a preliminary injunction. The District Court (District Judge David M. Lawson) held that the County's policy violated due process and was unreasonable under the Fourth Amendment. The judge ruled that the sheriff and individual officers, however, were entitled to qualified immunity on the federal claims and absolute immunity on the state claims. The Court declined to enter a preliminary injunction. Rose v. Saginaw County, 353 F.Supp.2d 900 (E.D.Mich. 2005). Plaintiffs then moved for class certification or to add new individual plaintiffs to the case. Defendants opposed certification and sought leave to add a defense that plaintiffs' claims were barred by exhaustion requirements of the Prison Litigation Reform Act (PLRA), 42 U.S.C. \u00a7 1997e(a). Judge Lawson denied these motions, found that certification was inappropriate and that the PLRA did not apply to the case, as the plaintiffs were not confined when the suit was filed. Rose v. Saginaw County, 232 F.R.D. 267 (E.D. Mich. 2005). In an attempt to broker a settlement, Judge Lawson referred the case to Magistrate Judge Patrick J. Duggan for a settlement conference and appointed former Wayne County, Michigan Circuit Judge Pamela Harwood as a facilitator to conduct a mediation session. Negotiations were broadened and the parties discussed a global settlement of four related cases - Rose v. Saginaw County, Brabant v. Saginaw County, Abner v. Saginaw County, and Whittum v. Saginaw County - in which there were approximately 94 plaintiffs. Settlement negotiations stalled and the defendants moved for sanctions and to dismiss the case, alleging that the individual plaintiffs failed to appear at settlement conferences and mediation. Plaintiffs maintained defendants' motion was without merrit, as plaintiffs' attorneys attended the various conferences with full authority to settle the case. Judge Lawson denied the defense motion by an unpublished order dated July 19, 2007. The parties reached an agreement to resolve the individual plaintiffs' damage claims in Rose v. Saginaw County (case no. 01-10337) and two similar cases, Abner v. Saginaw County (case no. 05-10323), and Brabant v. Saginaw County (case no. 05-10030). Under the agreement, approved by Judge Lawson on January 11, 2008, a special case evaluation process was established to determine the monetary value of individual claims. Each plaintiff's claim would be evaluated by a three-attorney panel, consisting of a plaintiff specialist chosen by plaintiffs' counsel, a defense specialist chosen by defense counsel and the chairperson, retired state judge Harwood. The panel would recommend a settlement value for each claim, which would either be accepted or rejected by the parties. If the recommendation was rejected, the claim would be set for trial. The County agreed to pay plaintiffs' counsel a fee equal to thirty-percent (30%) of the amount of each case settled or tried to a conclusion, subject to a cap in the amount of $400,000 on the total amount of attorney's fees and costs claimed by the plaintiffs. On March 10 and 12, 2008, several Plaintiffs accepted the court recommended settlement payouts, and their claims were dismissed with prejudice. Four plaintiffs rejected the settlement recommendations, went to trial and were awarded between $25,000 and $50,000 each by a jury on March 18, 2008. Judgment was entered on these jury verdicts on March 20, 2008. Due to the great amount of time between the initial complaint and the judgment, Plaintiffs moved for, and were granted interest on their damages dating back to the original complaints. The remaining three Plaintiffs' claims were consolidated on March 20, 2008 to be included with James Abner, III v. Saginaw County, docket no. 05-10323, which was dismissed on February 17, 2010 for want of prosecution.", "summary": "This 42 U.S.C. \u00a7 1983 case was filed on October 9, 2001 in the United States District Court for the Eastern District of Michigan against the Saginaw County Jail. The Plaintiffs claimed that the jail's naked confinement policy violated their constitutional rights. After years of extensive discovery, several plaintiffs came to private settlements with the Defendant on March 10 and 12 of 2008. Four remaining Plaintiffs went to trial and were awarded between $25,000 and $50,000 each by a jury. Judgment was entered on these jury verdicts on March 20, 2012. Plaintiffs then made a motion for interest to be added to these damages dated back to the original complaints, which was granted on June 19, 2008. The remaining three Plaintiffs' claims were consolidated on March 20, 2008 to be included with James Abner, III, et al. v. Saginaw County, docket no. 05-10323, which was dismissed on February 17, 2010 for want of prosecution."} {"article": "This case is about fair hearings for individuals in immigration detention. On April 30, 2020, the three immigration detainees in Maryland filed a class action lawsuit challenging the Trump administration\u2019s failure to provide fair hearings to people in immigration detention on behalf of themselves and others similarly situated. The plaintiffs were represented by the American Civil Liberties Union (ACLU) of Maryland, the Capital Area Immigrants' Rights (CAIR) Coalition, and a public interest organization. The complaint and habeas petition pointed to two flaws in the government's bond hearings that made subsequent detentions a violation of procedural due process and the Immigration and Nationality Act (INA). The plaintiffs sought declaratory and injunctive relief that prohibits further detention without a constitutionally adequate bond hearing that places the burden of proof on the government and requires the court to consider ability to pay in setting bond amount. The case was assigned to Judge Catherine Blake. The complaint alleged first that the government jails noncitizens pending their removal proceedings without being required to demonstrate that such detention was even warranted in the first place, placing the burden of proof on the noncitizen to satisfy an immigration judge (IJ) that they posed no danger or flight risk. Second, the government then conditioned release on payment of a money bond, without any requirement that IJs consider the noncitizen\u2019s financial circumstances when setting a bond amount. As a result, the plaintiffs (and other similarly situated) were detained arbitrarily, either because the government was not required to prove that their imprisonment was in fact necessary, or their bond that was set unnecessarily beyond their financial means. Together, these created a process that violated their procedural due process rights and the INA. The complaint also included the COVID-19 pandemic as an aggravating factor in the case. On May 5, 2020 the plaintiffs filed a motion for a temporary restraining order and/or preliminary injunction, which the court granted on May 29. On May 22, the plaintiffs filed their motion for class certification. The purported class was defined as all people who are or will be detained under the INA and had or will have a bond hearing before the immigration court in Baltimore, Maryland. On July 27, the defendants filed an appeal (No. 20-1828) to the Fourth Circuit challenging the preliminary injunction. The defendants submitted a motion to stay proceedings on August 25, which was granted on August 26. On appeal, there were three issues: (1) whether due process requires the government to bear the burden of justifying a noncitizen\u2019s continued detention by clear and convincing evidence at bond hearings under the INA; (2) whether due process requires an IJ to consider a noncitizen\u2019s ability to pay a bond and his suitability for release on alternative conditions of supervision at bond hearings under the INA; and (3) whether the INA barred the class-wide preliminary injunction. The government filed its opening brief on December 4. The plaintiffs have filed three motions for extended time; their response brief is currently due on June 4, 2021. Meanwhile, back in the district court, Judge Blake denied class certification on December 4, 2020; the parties were briefing the preliminary injunction order's appeal in the Fourth Circuit and the case had been stayed. Judge Blake denied the motion without prejudice to renewal after the conclusion of the appeal. The case is ongoing.", "summary": "On April 30, 2020, the three immigration detainees in Maryland filed a class action lawsuit challenging the Trump administration\u2019s failure to provide fair hearings to people in immigration detention on behalf of themselves and others similarly situated. The complaint and habeas corpus petition pointed to two flaws in the government's bond hearings that made subsequent detentions a violation of procedural due process and the Immigration and Nationality Act (INA). On May 5, 2020, the plaintiffs filed a motion for a temporary restraining order and/or preliminary injunction, which was granted on May 29. On July 27, 2020, the defendants appealed the preliminary injunction to the Fourth Circuit (No. 20-1828). The case is ongoing."} {"article": "On September 12, 2012, the United States filed a complaint against Luther Burbank Savings in the U.S. District Court for the Central District of California. The U.S. sought declaratory, injunctive, and monetary relief for violations of the Fair Housing Act and the Equal Credit Opportunity Act (ECOA). The U.S. also sought civil penalties available under the Fair Housing Act. Settlement negotiations preceded the filing of the complaint, and the U.S., represented by the Department of Justice's Civil Rights Division, filed a Proposed Consent Decree at the same time. The complaint alleged that the defendant engaged in a pattern or practice of discrimination in its residential mortgage lending activities. From 2006 to 2010, Luther maintained a minimum loan amount policy of $400,000 for its single-family residential mortgage loan program. The U.S. alleged that this policy had a disparate impact on African-American and Hispanic borrowers. The period that Luther enforced this policy resulted in very few single-family residential mortgage loans in majority-minority census tracts compared to other prime lenders. Very few single-family residential mortgage loans to African-American and Hispanic borrowers also arose under the policy. The complaint alleged that Luther knew that low levels of lending to African Americans and Hispanics resulted from the policy. The Office of Thrift Supervision referred the case to the Department of Justice after identifying fair lending issues during an examination of the bank. Luther discontinued its $400,000 minimum loan amount policy in June 2011. Judge John A. Kronstadt entered the Consent Order on October 12, 2012. Under the agreement, Luther was prohibited from establishing a similar minimum loan amount policy in the future and must provide fair lending training for its employees. The defendant was required to invest $1.1 million in a program to increase financing for mortgage loans made to qualified borrowers seeking loans in California of $400,000 or less. The order also required Luther to spend $450,000 in partnerships with organizations that provided credit and financial services to minorities, $300,000 to promote its products and services to all potential customers, and $150,000 on consumer education programs. The consent decree order called for three years of enforcing the agreed upon terms. The case is now closed.", "summary": "On September 12, 2012, the United States sued Luther Burbank Savings, alleging the bank's minimum loan amount policy had a disparate impact on African-American and Latino borrowers in violation of the Fair Housing Act and the Equal Credit Opportunity Act. The United States also filed a proposed consent order. The order, entered in October 2012, prohibits Luther from having future policies similar to the minimum loan amount policy, and requires Luther to invest in the markets it had previously neglected. The case is now closed."} {"article": "This lawsuit was filed by the State of Oregon through Ellen Rosenblum, the Oregon Attorney General, on July 17, 2020 in the U.S. District Court for the District of Oregon. The State sued the U.S. Department of Homeland Security (DHS), U.S. Customs and Border Protection (CBP), U.S. Marshals Service (USMS), and Federal Protective Service, as well as ten unnamed and unidentified law enforcement officers. The complaint alleged that these federal agencies were involved in detaining people in Portland, hauling them into unmarked vehicles, and taking them to the courthouse without a warrant. President Trump began deploying these federal agencies to Portland in mid-July of 2020, in response to the protests that took place in that city since the police killing of George Floyd in May of 2020. The complaint alleged violations of the First, Fourth, and Fifth Amendments, and that the defendants' actions constituted a public nuisance. The First Amendment charge argued that the federal government took these actions to discourage protests against racial inequality, therefore violating residents' freedom of expression. The Fourth Amendment charge accused the agencies of unreasonable seizures, alleging that in at least one case the agents did not have a warrant to arrest a man. The Fifth Amendment complaint argued that these actions also represented a deprivation of liberty without due process of law. Finally, the public nuisance allegation claimed that the federal agencies unreasonably interfered with the public's right to safety, peace, comfort, and convenience. The State of Oregon sought declaratory relief and injunctive relief in the form of a permanent injunction that would bar defendants from these tactics and also requiring that they identify themselves and their agency, explain to detainees why they were being arrested, and refrain from arresting people without probable cause or a warrant. The case was assigned to Judge Marco A. Hernandez, but then reassigned to Judge Michael M. Mosman. Three days later, the State of Oregon submitted a motion for a temporary restraining order (TRO), requesting that the court enjoin the defendants from detaining individuals without a warrant, to mandate that defendants identify themselves and their agencies, and to explain to any detainee why they were being arrested. The defendants filed a memo in opposition, arguing that the State did not have standing. They also argued that the plaintiff was unlikely to succeed on the merits, would not suffer irreparable harm, and that the balance of equities and public interest was not in the plaintiff's favor. On July 24, Judge Mosman denied the plaintiff's motion for a temporary restraining order because the State of Oregon lacked standing to succeed in the lawsuit. 2020 WL 4253209. In order to for the State of Oregon to have standing to sue on behalf of its citizens under the parens patriae doctrine, the State of Oregon needed to make a very particularized showing, but Judge Mosman found that the State of Oregon had failed to articulate a distinct interest from the interests of private parties and that the State was more than a nominal party. In additional, Judge Mosman found that even if the State had parens patriae standing, there was not enough evidence that unlawful seizures were likely to continue in the future and thus, the State still had not met its burden to show it had standing for injunctive relief. That same day, the City of Portland filed a motion requesting to appear and participate as amicus curiae. That motion was granted on July 27. On September 16, 2020, the State of Oregon voluntarily dismissed the case, as the federal agents had stopped engaging in the allegedly illegal behavior. The case is now closed.", "summary": "This case was brought on July 17, 2020 by the State of Oregon through the Attorney General of Oregon, Ellen Rosenblum. It sued several federal agencies including the DHS, CBP, USMS, and Federal Protective Services, as well as ten unnamed and unidentified officers. The suit came as President Trump ordered federal law enforcement agencies to exert force in Portland, Oregon, following months of protests against racial inequality after the killing of George Floyd. The complaint alleged that the federal agencies were detaining people off the streets without warrants, putting them into unmarked vans, and taking them to the courthouse without telling them the crime for which they were detained. The plaintiff sought declaratory and injunctive relief, prohibiting the agencies from arresting people without warrants, mandating that the agents identify themselves and the agencies they work for, and explaining to all detainees the crime for which they would be arrested. The State of Oregon sought a temporary restraining order, but the Court denied it on July 24 because the State lacked standing to bring the lawsuit. On September 16, 2020, the State of Oregon voluntarily dismissed the case, as the federal agents had stopped engaging in the allegedly illegal behavior. The case is now closed."} {"article": "On March 31, 2011, female prisoners at an Illinois women\u2019s prison were strip searched as part of a training exercise for new guards. Several of the prisoners filed this putative class action in the U.S. District Court for the Central District of Illinois. The plaintiffs sued the Illinois Department of Corrections, Lincoln Correctional Center, and Logan Correctional Center under 42 U.S.C. \u00a7 1983 and the Due Process Clause of the Fourteenth Amendment. Represented by civil rights attorneys Loevy and Loevy, they sought damages, costs and attorney\u2019s fees, punitive damages, and injunctive relief. The complaint alleged that the strip searches were conducted in a way that violated the Fourth and Eighth Amendments. Specifically, they claimed that the strip searches were unnecessary, demeaning, dehumanizing, and humiliating. The plaintiffs had to stand naked in a line with 8-10 other inmates in a room with other inmates and guards who were not conducting the searches. The prisoners who were menstruating had to remove their menstrual products, they were not given new ones, and many got blood on themselves, their clothes, and the floor. The prisoners had to stand barefoot and naked on a floor covered in menstrual blood, raise their breasts, life their hair, turn around, bend over, spread their buttocks and vaginas, and cough. The case was assigned to Judge Richard Mills. On October 21, 2014 Judge Mills granted the plaintiffs\u2019 motion for class certification. 2014 WL 5349870 (C.D. Ill. 2014). Judge Mills certified the two classes. Class I included all individuals subjected to the March 31, 2011 strip search at Lincoln Correctional Center. Class II included all women who are incarcerated at Logan Correctional Center and all women who will be incarcerated at Logan Correctional Center in the future. Lincoln Correctional Center was converted to an all-male prison and the majority of inmates were sent to Logan Correctional Center. On April 14, 2016 the district court granted summary judgment for the defendants on the Fourth Amendment claim because, it held, a visual inspections of a prisoner could not constitute an unreasonable search. 2016 WL 11265636 (C.D. Ill. 2016). The district court denied summary judgment on the Eighth Amendment claim and that claim went to trial. A jury trial was held before Judge Mills on November 14-18, 2016. On November 21, 2016, the jury returned a verdict for the defendants, finding that the searches had not been intended to humiliate or conducted to gain sexual gratification. Judge Mills entered the verdict for the defendants on November 22, 2016. The plaintiffs appealed; they did not contest the jury verdict against them on the Eighth Amendment claim but appealed to the Seventh Circuit to reinstate the Fourth Amendment claim. (Docket No. 16-04234). On November 30, 2017, the case was argued in front of a panel of three judges: Circuit Judge Frank H. Easterbrook, Circuit Judge Daniel A. Manion, and District Judge John Z. Lee (sitting by designation). On July 16, 2019, the Seventh Circuit issued an opinion affirming the decision of the District Court that granted summary judgment to the defendants. Judge Lee dissented, arguing that whether or not the Fourth Amendment applied depended on whether the prisoners had a reasonable expectation of privacy, not on whether guards or the prisoners themselves conducted the searches. 930 F.3d 836 (7th Cir. 2019). Rehearing en banc was granted December 18, 2019. 788 Fed. Appx. 387 (Mem). On May 14, 2020 the case was argued en banc via Zoom. On August 11, 2020 the en banc Seventh Circuit reversed the previous panel\u2019s ruling. In an opinion by Circuit Judge Amy J. St. Eve, the court held that \u201cthe Fourth Amendment protects a right to bodily privacy for convicted prisoners, albeit in a significantly limited way, including during visual inspections.\u201d 969 F.3d 769, 774. The Seventh Circuit then remanded the case back to District Court for further proceedings on the plaintiff\u2019s Fourth Amendment claims. Judge Easterbrook, who wrote the reversed panel opinion in this case, filed a dissent, arguing that convicted prisoners have no rights under the Fourth Amendment. Id. at 788. The District Court received the Court of Appeal's mandate on September 3, 2020, but no proceedings have happened as of October 1, 2020. The case remains open.", "summary": "In 2012, female inmates at Lincoln Correctional Center in Illinois brought a lawsuit against the correctional center in the U.S. District Court for the Central District of Illinois. The inmates claimed that their constitutional rights under the Fourth and Eighth Amendment were violated during a 2011 strip-search. In 2016, the district court entered judgement in favor of the defendants and the inmates appealed to the Seventh Circuit. The case was argued in 2017 in front of a panel of three judges and in 2019 the district court's decision was affirmed. The inmates petitioned for rehearing en banc, which was granted. The case was reargued in front of the Seventh Circuit via Zoom (due to COVID-19) in May of 2020. On August 11, 202 the en banc Seventh Circuit reversed the panel decision, finding that the plaintiffs had a limited Fourth Amendment right bodily privacy, and remanded to the District Court for further proceedings."} {"article": "On March 13, 2012, plaintiffs\u2014medically fragile children or children who need skilled care services\u2014filed a lawsuit in the U.S. District Court for the Southern District of Florida against Florida's Agency for Health Care Administration and Department of Health. After consolidating two similar cases in Spring 2012, plaintiffs' amended complaint sought relief under the ADA, Section 504 of the Rehabilitation Act, and the Medicaid Act, on behalf of two subclasses: children who live at home but are at risk of future institutionalization, and children placed in geriatric nursing facilities. The plaintiffs also named eQHealth, the organization contracted to serve Florida's Medicaid utilization review entity, as a defendant. The plaintiffs were represented by private counsel, the FSU College of Law Public Interest Law Center, and the North Florida Center For Equal Justice. They sought to compel the state to provide services that would allow them to live in their homes and communities, to cease the practice of denying or reducing plaintiffs' services at recertification where there has been no change in the medical necessity of such services, and to award compensatory services to remedy conditions that had resulted from past failures to provide medically necessary services. The defendants filed a motion to dismiss on June 1, 2012. The Florida state agency defendants claimed that they had provided services in accordance with state and federal Medicaid requirements and that they had not enacted a policy that favored institutionalization. The United States sent a Statement of Interest to the Court on June 28, 2012, urging the Court to deny defendants' motion to dismiss. Specifically, the United States stated that plaintiffs had adequately identified a state policy that placed them at risk of unnecessary institutionalization in violation of the ADA, stated a valid claim that defendants violated the \"reasonable promptness\" provision and EPSDT provisions of the Medicaid Act by unreasonably applying their definition of medical necessity, and alleged a clear violation of PASRR requirements of the Nursing Home Reform Act. On July 17, Judge William Zloch denied the motion to dismiss in a short order, saying that the issues would be better addressed in a motion for summary judgment. On September 4, 2012, the U.S. Department of Justice, Civil Rights Division (DOJ) sent a Findings Letter to the attorney general of Florida stating that, based on the DOJ investigation of the state system with respect to six large nursing facilities that housed the majority of children with medically complex or fragile conditions, the State had failed to meet its obligations under Title VII of the ADA and 28 CFR Part 35 by unnecessarily institutionalizing hundreds of children in nursing facilities and by placing many others at risk of such placement. For instance, although some community-based services were available through the Medicaid State Plan, the State had acted irrationally and placed several restrictions on the availability of these services. The DOJ noted that these children could live at home with their families or in other more integrated community settings if adequate services and support was provided. Specifically, the DOJ recommended that the State increase community capacity by allotting additional waiver slots, amend existing policies, including policies that may lead to inappropriate denial of medically necessary services, and expand other community services to serve children in or at risk of entering nursing facilities. The DOJ also recommended that the State develop and implement an active transition plan to ensure that services and support are available to serve the children. This transition plan should include individuals knowledgeable about community living options, rather than rely on the staff of nursing facilities for such arrangements. A few weeks later, the Florida Agency for Health Care Administration, the Florida Department of Health, and the Florida Department of Children and Families responded to the Findings Letter. They noted that, upon receiving the Findings Letter, they conducted their own multiagency investigation and found the assertions in the DOJ's letter to be unfounded. They stated their interest in working collaboratively with the DOJ but noted that they required certain documents from the DOJ before they could start working on any issues. On February 21, 2013, the defendants moved to dismiss the case for lack of subject matter jurisdiction due to mootness because they claimed that they had voluntarily implemented policy changes to the specific rules, practices, and regulations challenged by the plaintiffs. The Court (Judge Ron S. Rosenbaum) denied the motion on August 6, 2013. On September 25, 2013, Judge Rosenbaum denied without prejudice the plaintiffs' motion for class certification. At issue was whether the plaintiffs were really challenging the state's systematic practice of institutionalizing at-risk children (which would be appropriate for a class action) or whether the plaintiffs were, as defendants contended, just challenging individualized executions of the state's policy (which would be less amenable to class certification). The judge determined that the record was not sufficiently developed to show what kind of case this was. The plaintiffs could move to recertify after they completed more discovery. On December 6, 2013, Judge Rosenbaum granted the plaintiffs' motion to consolidate their case with one that the Department of Justice had brought against the state for unnecessarily segregating and institutionalizing children with disabilities in violation of the ADA. On December 19, 2013, the plaintiffs renewed their motion to certify the class. The defendants opposed and renewed their own motion to dismiss the claims for lack of subject matter jurisdiction. Shortly thereafter, the case was reassigned to Judge William J. Zloch, who referred the parties to mediation on June 17, 2014. On September 9, 2014, Judge Zloch denied the plaintiffs' motion for class certification without prejudice with leave to refile following the Court's ruling on the defendants' renewed motion to dismiss. The defendant's motion was eventually denied on December 29, 2014. On January 30, 2015, the plaintiffs settled with the defendant eQHealth, the Louisiana non-profit organization that contracted frequently with Florida. The plaintiffs asked that the court retain jurisdiction over eQHealth pending fulfillment of the settlement agreement, but the terms of the settlement were not stipulated. In April 2015, the plaintiffs renewed their motion for class certification. The defendants, in turn, moved for judgment on the pleadings. On April 17, 2015, the final mediation report was handed into the court. The remaining parties were apparently unable to settle. On August 7, 2015 the court on the recommendation of the magistrate judge denied the plaintiff's motion for class certification. 2015 WL 11143082. The court found the class was not clearly defined and certification unnecessary. On September 1, 2015, the court adopted a report and recommendation submitted by Judge Patrick M. Hunt, which suggested to the court to grant in part and deny in part the defendants' motion for judgment on the pleadings. 2015 WL 11143083. At stake was a portion of the plaintiffs' request for an injunction forcing \"compensatory services\" to make the plaintiffs whole after they were consistently denied medically necessary services. The defendants argued that compensatory damages are only available for plaintiffs for suits arising from the Individuals with Disabilities Education Act (IDEA). The court agreed, judging in favor of the defendants on the request for the injunction seeking compensatory services. However, Judge Hunt noted that the plaintiffs request under the Early and Periodic Screening Diagnostic and Treatment Services (EPSDT provisions) would necessarily require the defendants to provide services to \"correct or ameliorate defects and physical and mental illnesses and conditions discovered\" by the screenings performed by the defendants. On February 29, 2016, the court again adopted a report and recommendation by Judge Hunt, which this time recommended denial of the class certification requested by the plaintiffs. 2016 WL 3753705 The reason for the denial was twofold. First, the class was denied was because the definition of the class was overly broad. The plaintiffs sought to certify a class under the following parameters: \"All current and future Medicaid recipients in Florida under the age of 21, who are (1) institutionalized in nursing facilities, or (2) medically complex or fragile and at risk of institutionalization in nursing facilities.\" Judge Hunt noted that this definition included all children who could be institutionalized, as opposed to those who would be unnecessarily institutionalized. Thus, the definition was found to be too broad. Second, the class was found to be unnecessary. The plaintiffs tried to argue that the class was necessary due to the fact that three plaintiffs from the original suit had already passed away, and in order to prevent their case from becoming moot, they needed a class. The court decided that the probability of the case becoming moot was so low that certifying the class would be unnecessary. On March 21, 2016, the defendants filed a motion for summary judgment, but in September 2016, it was denied as moot. On June 1, 2016, the defendants moved to dismiss several of the plaintiffs' claims due to their deaths and lack of subsequent parties representing the decedents interests. On June 27, 2016, the court granted the motion to dismiss four of the plaintiffs. Also on June 27, 2016, the court granted the motion to dismiss plaintiff A.R.'s claims as moot per the recommendations of the Magistrate Judge. This matter was reconsidered due to the plaintiffs filing an untimely objection, but this reconsideration was denied on June 30, 2016 with the dismissal of plaintiff A.R. being reaffirmed. On September 20, 2016, the court dismissed the United States of America as plaintiffs. 209 F. Supp.3 d 1279. The court found that the Attorney General could not file a suit under the plain language of Title II of the ADA. On January 19, 2017, the court dismissed plaintiff A.G.'s claims for mootness due to him aging out of the Medicaid program. The plaintiffs had previously sought class certification to prevent this issue. Plaintiff A.G. turned 21 years old and as a result became ineligible for the Florida medicaid program, and his claim was ruled moot as a result. On June 9, 2017, the court granted the defendant's motion to dismiss the three remaining plaintiffs, citing the recommendation of the magistrate judge. The defendants had argued that the plaintiff's claims should be dismissed due to the previously offending policies being changed or removed, rendering the claim moot. The magistrate judge found that while usually a change in policy such as this would not render a claim moot, when it is a government policy being changed there is more consideration given. The magistrate judge determined that the offending policies had been unambiguously terminated, made in good faith with substantial deliberation, and consistently applied. As a result, the remaining plaintiffs claims were moot. Six plaintiffs appealed this dismissal to the 11th Circuit. On May 16, 2019, the court affirmed the district court's ruling. The United States also appealed their dismissal to the 11th circuit. On September 17, 2019, the court reversed the District Court's dismissal of the plaintiff and remanded it for further proceedings. The court ruled that the Attorney General could sue under Title II of the ADA as Congress had approved enforcement by any means authorized by law. This case is ongoing as of November 20, 2019.", "summary": "On March 13, 2012, plaintiffs (represented by private counsel and by the FSU College of Law Public Interest Law Center, and the North Florida Center For Equal Justice) filed this lawsuit in the Southern District of Florida, seeking to compel the state to provide services that will allow them to live in their homes and communities, rather than institutionalizing them in geriatric nursing homes. They also demanded the state cease the practice of denying or reducing Plaintiffs' services at recertification where there has been no change in the medical necessity of such services, and to award compensatory services to the Plaintiffs to remediate conditions that have resulted from past failures to provide medically necessary services. The case was consolidated with a DOJ case against Florida alleging they had violated the ADA when they unnecessarily segregated and institutionalized disabled children. The Plaintiffs against sought class certification due their claims becoming moot once they aged out of the Medicaid program, but this certification was dismissed. Plaintiffs were slowly dismissed for mootness due to this with the court finally fully dismissing the remaining Plaintiffs for mootness on June 9, 2017. The Plaintiffs appealed to the 11th Circuit which affirmed the District Court's ruling on May 16, 2019. Concurrently, in the consolidated DOJ case the United States was dismissed due to the District Court finding that the Attorney General could not sue under Title II of the ADA. However, the United States appealed to the 11th Circuit and on September 17, 2019, the court reversed the dismissal finding that the United States was privy to all legal means of enforcement and remanded the case for further proceedings."} {"article": "On February 12, 2014, four married, same-sex couples and a nonprofit organization filed a lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court Eastern District of Louisiana against the State of Louisiana. The plaintiffs, represented by private counsel, sought a declaration that any Louisiana laws that do not recognize the legal marriages of same-sex couples performed in other jurisdictions are unconstitutional and that the enforcement of such laws violates citizens' right to free speech. They also sought to enjoin enforcement of such laws, require the defendants in their official capacities to recognize the plaintiffs' marriages as valid and enforceable under Louisiana law, and award the plaintiffs reasonable attorney's fees and costs of suit. The Louisiana Anti-Recognition Laws prohibited Louisiana officials from recognizing the marriages of same-sex couples entered into in another jurisdiction where same-sex marriages were legal. The plaintiff claimed that the Louisiana Anti-Recognition Laws violated their rights under the Equal Protection and Due Process clauses of the United States constitution. The plaintiffs also alleged that the laws infringed upon their freedom of speech. This case was consolidated with a similar Louisiana case, Robicheaux v. Caldwell, on March 18, 2014. On September 3, 2014, Magistrate Judge Michael North entered judgment in favor of the defendants. Robicheaux v. Caldwell, 2 F. Supp. 3d 910 (E.D. La. 2014). The Court found that the State of Louisiana had a legitimate interest under a rational basis standard of review for addressing the meaning of marriage through the democratic process, and that the plaintiffs had failed to establish a genuine dispute regarding a First Amendment violation. The order denied the plaintiffs' motion for summary judgment and granted the defendants' motion for the same. On September 4, 2014, the plaintiffs appealed to the U.S. Court of Appeals for the Fifth Circuit. While this appeal was under submission, the Supreme Court decided Obergefell v. Hodges, 135 S.Ct. 2584 (2015), (PB-OH-0003 in this Clearinghouse), which held that the right to marry is a fundamental right under the Due Process and Equal Protection Clauses of the Fourteenth Amendment and that same-sex couples may not be deprived of that right. Thus, on July 1, 2015, the Fifth Circuit reversed the District Court's decision and remanded for entry of judgment in favor of the plaintiffs. Robicheaux v. Caldwell, 791 F.3d 616 (5th Cir. 2015). The case is now closed.", "summary": "On February 12, 2014, four married, same-sex couples and a nonprofit organization filed a lawsuit in the U.S. District Court Eastern District of Louisiana against the State of Louisiana. The plaintiffs asked the court to declare unconstitutional any Louisiana Laws that do not recognize the legal marriages of same-sex couples performed in other jurisdictions, enjoin enforcement of such laws, declare that the enforcement of such laws violates citizens' right to free speech, require the defendants in their official capacities to recognize the plaintiffs' marriages as valid and enforceable under Louisiana law, and to award the plaintiffs reasonable attorney's fees and costs of suit. On September 3, 2014, Magistrate Judge Michael North entered judgment in favor of the defendants. On September 4, 2014, the plaintiffs appealed to the U.S. Court of Appeals for the Fifth Circuit. Following the Supreme Court's precedent in Obergefell v. Hodges, the Fifth Circuit reversed the District Court's decision and remanded for entry of judgment in favor of the plaintiffs. The case is now closed."} {"article": "COVID-19 Summary: This is a class-action complaint brought on April 9, 2020, by nine detainees at the Dallas County Jail, who have either been infected with COVID-19 or are at risk due to underlying conditions, seeking release from detention due to the risks to their health in light of the virus. The court rejected the request for temporary restraining order on April 26. The plaintiffs amended their complaint, but the habeas claims were dismissed again on August 18. On September 25, defendants filed another motion to dismiss for lack of standing for the claims pertaining to one of the subclasses because those class members had been released. A trial is scheduled for May 25, 2021. No outcome yet.
    On April 9, 2020, nine individuals detained in Dallas County Jail petitioned for the release of all medically-vulnerable detainees and other detainees who are not medically-vulnerable to reduce the population of the jail so that a six-foot social distance can be maintained. Represented by the ACLU, Civil Rights Corps, and Next Generation Action Network, and private counsel, the plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. under \u00a7 2241, and as an injunctive action under 42 U.S.C. \u00a7 1983. Specifically, they alleged that their detention violates their Eighth and Fourteenth Amendment rights by subjecting them to a serious risk of contracting COVID-19. The plaintiffs sought a declaratory judgment that the detention conditions posed an unreasonable risk against the Fourteenth and Eighth Amendment rights. They also sought a temporary restraining order (TRO), injunctive relief, and a writ of habeas corpus ordering the identification and release of all class members identified as medically vulnerable and further as necessary to ensure reasonable safety. The case was filed in the U.S. District Court for the Northern District of Texas and assigned to Judge Ada Brown. Plaintiff Oscar Sanchez, who is being held pretrial on multiple charges, has a history of severe chronic asthma and has begun to show symptoms that are consistent with COVID-19. The petition includes eight additional named plaintiffs who have either tested positive for COVID-19 or are at risk due to medical conditions. The plaintiffs pointed to the jump in a week from five reported COVID-19 infections of detainees and jail employees to almost 30 as of April 7, 2020, a lack of COVID-19 testing and failure to institute social distancing practices, failure to provide the necessary education and protective equipment for safety and hygiene, and failure to segregate detainees with symptoms and illness from other detainees and guards. On April 12, the plaintiffs moved to certify the matter as a class action and proposed two classes. The \u201cPre-Adjudication Class\u201d consisted of current and future detainees in pretrial custody at the Dallas County Jail and further divided with the \u201cMedically-Vulnerable Pre-Adjudication Subclass.\u201d \u201cMedically-Vulnerable\u201d is defined as those over the age of 50 and/or with experiences of medical conditions. The \u201cPost-Adjudication Class\u201d consisted of current and future detainees in post-adjudication custody at the Dallas County Jail, with a subclass of \u201cMedically-Vulnerable Post-Adjudication Subclass.\u201d The State of Texas, Governor Greg Abbott (who issued an executive order on March 29 prohibiting local officials from releasing dangerous felons from jails), and Attorney General Ken Paxton filed a motion to intervene in the case the next day due to concerns of releasing criminals, including Billy Chemirmir, who they labeled as \"possibly one of the state\u2019s most prolific serial killers.\u201d In its motion to dismiss on April 15, the defendants argue that the federal court cannot grant the plaintiff\u2019s motion because the inmates have not exhausted other avenues available to them, which they claimed was required under both the Prison Litigation Reform Act (PLRA) and the rules governing habeas. The plaintiffs amended their petition with three additional detainees as plaintiffs on April 17. On April 20, the court granted the state's motion to intervene, and denied the defendants\u2019 motion to dismiss. The plaintiffs\u2019 motion for TRO, preliminary injunction, and writ of habeas corpus was denied on April 27. The Court concluded that it lacked jurisdiction over the plaintiffs\u2019 habeas action. They also noted that the plaintiffs have not exhausted administrative, state court, and PLRA remedies. The court further pointed to concerns of federalism and separation of powers implicated in dictating policy for jail operations. 2020 WL 2615931. On April 19, the defendants submitted an amended motion to dismiss. On August 18, the court granted the motion to dismiss in part and deferred in part, ruling that plaintiffs had not exhausted available state court remedies nor stated a claim for habeas relief because their claims raised questions unrelated to the causes of their detention, but deferred ruling on plaintiffs' \u00a7 1983 claims. On September 25, defendants filed another motion to dismiss the Post-Adjudication Class claims for relief alleging that all of the named plaintiffs in that class had been released and therefore they lacked standing and their claims for \u00a7 1983 injunctive relief were moot. On October 26, the three intervening parties moved to withdraw, which was granted by the court the following day. The parties are currently in discovery. A trial is scheduled for May 25, 2021. The case is ongoing.", "summary": "On April 9, 2020, nine inmates detained in Dallas County Jail petitioned for the release of all medically-vulnerable inmates and other inmates who are not medically-vulnerable to reduce the population of the jail so that a six-foot social distance can be maintained. The plaintiffs sought attorneys\u2019 fees, a declaratory judgment that the detention conditions posed an unreasonable risk against the Fourteenth and Eighth Amendment rights. They also sought TRO, injunctive relief and a writ of habeas corpus ordering the identification and release of all class members identified as medically vulnerable and further as necessary to ensure reasonable safety. On April 20, the court denied the defendants\u2019 motion to dismiss. The plaintiffs\u2019 motion for TRO, preliminary injunction and writ of habeas was denied on April 27. The plaintiffs amended their complaint, but their habeas claims were dismissed again on August 18. A trial is scheduled for May 25, 2021. The case is ongoing."} {"article": "On December 13, 2010, the USAA Federal Savings Bank filed a complaint in the United States District Court for the Eastern District of Pennsylvania against the Pennsylvania Human Relations Commission requesting injunctive and declaratory relief due to allegations of non-compliance with the federal Homeowners' Loan Act. Specifically, The Pennsylvania Human Relations Commission had received a complaint, in June 2009, from an individual that USAA Federal Savings Bank had discriminated against her when they had denied the cash out refinancing loan on her investment property. In order to investigate this complaint, the Pennsylvania Human Relations Commission attempted to retrieve documents to look into the USAA Federal Saving Bank's lending practices. Rather than turn over documentation to the Pennsylvania Human Relations Commission, USAA Federal Savings Bank filed this lawsuit under the argument that only the Office of Thrift Supervision, USAA's federal regulator at the time of the lawsuit, can oversee the USAA's lending practices. The Pennsylvania Human Relations Commission filed a motion to dismiss on February 7, 2011. On February 10, 2011, the court [Judge Timothy J. Savage] requested that both parties file motions for summary judgment. On April 28, 2011, the United States filed a statement of interest in this matter in which it stated that the Pennsylvania Human Relations Commission's motion for summary judgment dismissing USAA Federal Savings Bank's lawsuit should be granted, and USAA's motion for summary judgment should be denied. The United States also stated that the Pennsylvania Human Relations Commission, as a state agency certified by the United States Department of Housing and Urban Development to enforce a state fair housing law substantially equivalent to the Fair Housing Act (FHA), is authorized by the FHA to investigate lending discrimination complaints as a matter of law. After completing oral arguments on August 10, 2011, the court [Judge Timothy J. Savage] issued an order granting the Pennsylvania Human Relations Commission's motion for summary judgment on August 23, 2011. The court concluded that the Pennsylvania Human Relations Commission's investigation, pursuant to the Pennsylvania Human Relations Act, was not preempted by federal law. Rather, it was mandated by federal law. (2011 WL 3715056). On August 31, 2011, the court dismissed the case.", "summary": "On December 13, 2010 the USAA Federal Savings Bank filed a complaint against the Pennsylvania Human Relations Commission requesting injunctive and declaratory relief due to allegations of non-compliance with the federal Homeowners' Loan Act. The court [Judge Timothy J. Savage] issued an order granting the Pennsylvania Human Relations Commission's motion for summary judgment on August 23, 2011. On August 31, 2011, the court dismissed the case."} {"article": "On June 28, 2002, four African-Americans filed a lawsuit under Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. \u00a7 2000e et seq., against General Investment & Development Co., Windsor Property Management Co., and Windsor Investment Co. in the United States District Court for the District of Columbia. Plaintiffs filed the lawsuit on behalf of themselves and on behalf of a putative class of all African-American persons currently and previously employed by any of the defendant companies. Plaintiffs sought injunctive relief, back pay, punitive and compensatory damages, and attorney's fees, alleging that Defendants had engaged in a pattern and practice of discrimination on the basis of race. Specifically, Plaintiffs alleged that Defendants had failed to promote former and current qualified African-American employees in favor of equally or less qualified white employees. Plaintiffs further alleged that Defendants had failed to notify former and current qualified African-American employees of job openings to which equally or less qualified white employees were subsequently appointed. On September 16, 2002, Defendants filed four separate motions to dismiss concerning: (1) the class action claims; (2) the Title VII claims due to lack of venue; (3) Counts I, II, V, and VI relating to the Title VII claims; and (4) the claims based on the District of Columbia Human Rights Act (DCHRA). On March 10, 2003, the Court (Judge Reggie B. Walton) issued a memorandum opinion in which it concluded that \"rulings on defendants' motion to dismiss the plaintiffs' class action claims and two of the plaintiffs' District of Columbia Human Right Act claims must be deferred and that defendants' remaining motions should be granted in part and denied in part.\" Quarles v. Gen. Inv. & Dev. Co., 260 F.Supp.2d 1, 3 (D.D.C. 2003). The parties reached a confidential settlement agreement, and on April 15, 2003, the court approved the parties' stipulation of dismissal. The court then dismissed with prejudice plaintiffs' individual complaints and dismissed without prejudice plaintiffs' class complaint.", "summary": "This putative class action lawsuit was brought by African-American employees of General Investment & Development Co., Windsor Property Management Co., or Windsor Investment Co. Plaintiffs sought injunctive relief, back pay, punitive and compensatory damages, and attorney's fees, alleging that Defendants had engaged in a pattern and practice of discrimination on the basis of race. The parties reached a confidential settlement agreement, and on April 15, 2003, the court approved the parties' stipulation of dismissal."} {"article": "On January 3, 2014, Muslim prisoners filed this lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiffs sued the Federal Bureau of Prisons (BOP) for failing to provide certified halal meals to the prisoners. Represented by private counsel, the plaintiffs alleged that the failure to provide a halal-certified diet was a violation of the Religious Freedom Restoration Act (RFRA), 42 U.S.C. \u00a7 2000bb-1(c) and a violation of the Fifth Amendments' equal protection requirement. The prisoners' Religious Diet Program provided kosher meals, however the meat in kosher meals was not slaughtered according to Islamic law, and furthermore had the tendency to be contaminated by alcohol and other products forbidden under Islamic law. Prisoners were also offered a \"no-pork\" or \"no-flesh\" alternative meal plan, however these too were susceptible to contamination by products forbidden under Islamic law. Prisoners had the option of purchasing food through the commissary, however there were very few halal-certified products, and prisoners were unable to afford such products. As a result, the prisoners had to violate their religion in order to survive. The Federal Bureau of Prisons' Religious Diet Program originated after a 1980 lawsuit filed by Muslim inmates seeking access to halal meals. In response to that suit, in 1984 the BOP voluntarily instituted the Modified Common Fare Religious Diet Program, which would be free of pork and pork derivatives, free of contamination, and would include at least three hot entrees a week to accommodate the religious diet needs of the Muslim and Jewish inmates. See Al Shakir v. Carlson, 605 F. Supp. 374, 375 (M.D. Penn. 1984). Although some halal meals were served at different facilities after 1984, at some point the Federal Bureau of Prisons abandoned the Modified Common Fare Religious Diet Program in favor of a Religious Diet Program called the Certified Processed Foods Program, which consisted of individual sealed trays of pre-prepared kosher-certified meals. The Religious Diet Program meals were not certified as halal. The plaintiffs alleged that the defendant's failure to provide the plaintiffs with meals that conformed to their religious beliefs placed a substantial burden on their religious exercise, a violation of the Religious Freedom Restoration Act, which did not further a compelling government interest. The plaintiffs also alleged that the defendant's failure to provide them with halal meals violated the Equal Protection clause of the Fifth Amendment. The plaintiffs sought declaratory relief and an injunction requiring the defendant to provide the plaintiffs with a halal-certified diet that conformed to their religious beliefs. They also asked for attorney's fees. The parties engaged in discovery for several years. On October 11, 2016, the plaintiffs filed a motion for a preliminary injunction to prevent the defendants from denying Plaintiffs access to halal-certified meals with meat that accord with their religious beliefs. On October 28, 2016, the defendants filed a motion to dismiss the claims of three plaintiffs for lack of jurisdiction. The defendants argued that their claims were moot because they had been moved the Federal Correctional Complex in Terre Haute and had not requested to be placed in the BOP's Certified Religious Diet Program. On July 28, 2017, following additional discovery, the plaintiffs filed, and the court granted, a motion for leave to supplement their preliminary injunction with material factual information that had been unavailable to them at the time of the initial briefing in late 2016. On September 19, 2017, Judge Lawrence ruled on all of the pending motions. He denied the defendants' motion to dismiss and denied the plaintiffs' motion for preliminary injunction as moot. Judge Lawrence then ordered the parties to present all of their arguments in summary judgment briefs. In late 2017, both parties filed cross motions for summary judgment. On September 19, 2018, Judge Lawrence denied both parties' motions for summary judgment. After several months of discovery, the plaintiffs filed a motion to dismiss for lack of jurisdiction and a second motion for summary judgment on June 1, 2019. After a status conference held by phone, the parties reported that they had made progress in their settlement negotiations, and requested the defendants' pending motions be dismissed without prejudice. On June 2, 2020, the parties stipulated a dismissal in this case. They filed a settlement agreement with the court on September 2, 2020 which guaranteed the plaintiffs access to a Halal diet meeting accreditation and nutritional standards during the duration of their current incarceration with the BOP as long as they did not violate any general rule or condition of the Religious Diet Program. Specifically, the defendant agreed that the Halal diet would offer the provision of Halal meat no fewer than seven times per week. The defendant also agreed to keep records regarding the Halal diet and to furnish them to the plaintiffs upon request. Along with the settlement agreement, the plaintiffs filed a motion for attorneys' fees, which was referred to Magistrate Judge Mark Dinsmore and remains pending before the court.", "summary": "In 2014, Muslim prisoners filed this lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiffs sued the Federal Bureau of Prisons for failing to provide certified halal meals to the prisoners. Represented by private counsel, the plaintiffs alleged that the failure to provide a halal-certified diet was a violation of the Religious Freedom Restoration Act and a violation of the Equal Protection Guarantee under the Fifth Amendment. The parties reached a settlement agreement in September 2020, guaranteeing the plaintiffs access to a Halal diet meeting accreditation and nutritional standards during the duration of their current incarceration with the BOP."} {"article": "On October 29, 2008, four current and former female employees of Dell, Inc. filed a lawsuit against Dell under Title VII of the Civil Rights Act of 1964, the Equal Pay Act, and the Fair Labor Standards Act, in the Northern District of California. Plaintiffs sought class action certification for a class of similarly situated female employees company-wide. Represented by private counsel, they sought declaratory and injunctive relief, as well as monetary damages in excess of $500,000,000. Plaintiffs alleged, as individual and class action claims, that Dell had engaged in systemic sex and age discrimination perpetrated through discriminatory compensation and placement, discriminatory denials of promotions and pay raises, and discriminatory terminations. Individually, Plaintiffs each alleged retaliation for their complaints to the company regarding gender discrimination. Specifically, two Plaintiffs claimed that they were maliciously denied bonuses and targeted for the company's April 2008 mass layoffs, when they were terminated while the company retained less qualified men. The two other Plaintiffs claimed Dell failed to provide them with equal pay or promote them. On November 13, 2008, Dell requested the case be transferred to the Western District of Texas. Dell argued that an ongoing case in that jurisdiction (Hubley v. Dell, Inc., EE-TX-0463 on this site) was filed by a different class representative whose similar putative class action claims encompassed the claims in the instant case. Each of the Plaintiffs in Chapman were also subject to a forum selection clause in their employment agreement that required all arbitration to be conducted in the Western District of Texas. On December 17, 2008, all parties agreed to transfer the case. (Plaintiffs subsequently requested that Hubley v. Dell be stayed until the outcome of the instant case. This motion was never ruled on.) On May 20, 2009, the parties informed the court that a settlement had been reached. On July 13, 2009, the court granted Plaintiffs' request to dismiss the case with prejudice. The settlement agreement is not available.", "summary": "In 2008, four current and former female employees of Dell, Inc. filed a lawsuit against Dell under Title VII of the Civil Rights Act of 1964, the Equal Pay Act, and the Fair Labor Standards Act, in the Northern District of California. Plaintiffs sought class action certification, which was not granted. In December 2008, the case was transferred to the Western District of Texas. In July 2009, the parties reached a settlement agreement and the court dismissed the case with prejudice. The settlement agreement is not available."} {"article": "On May 28, 2014, the New York Times filed this lawsuit against the Department of Justice under the Freedom of Information Act (\u201cFOIA\u201d) in the U.S. District Court for the Southern District of New York, seeking the production of agency reports from the Office of Inspector General (OIG). The plaintiff alleged violation of FOIA because the defendant failed to release disclosable records in its possession in response to FOIA requests. The records included reports that offered a detailed history of the massive surveillance and data collection programs implemented by the National Security Agency (\u201cNSA\u201d) after September 11. Represented by in-house counsels, the plaintiff sought a court declaration that the documents sought by the FOIA requests were public and must be disclosed; it also sought to compel the defendant to produce the materials within 20 business days of court order. As a result of Edward Snowden\u2019s releasing of classified materials in 2013, the government acknowledged certain previously secret programs and declassified details of their operations. However, the OIG reports remained secret. The New York Times then filed two FOIA requests to seek the release of these classified reports but failed to receive any information. Since this lawsuit commenced, the defendant expressed willingness to make substantial disclosures. The parties negotiated a rolling production schedule with four production dates from late October 2014 to February 2015. Judge Analisa Torres approved the schedule on August 28, 2014. After reviewing the produced reports, the plaintiffs believed that the documents were improperly redacted. On October 7, 2015, the plaintiffs filed a motion for summary judgment. They asked the court to require the defendant to make public the withheld sections of the report pursuant to FOIA. On December 11, 2015, the defendant filed a cross-motion for summary judgment. The government argued that the challenged redactions properly fell within the scope of a FOIA exception and did not contain information that has been officially waived. On August 18, 2016, Judge Torres granted the defendant\u2019s cross-motion for summary judgment and denied the plaintiff\u2019s motion for summary judgment. Judge Torres stated that because the withheld information \u201chas a rational nexus to the agency\u2019s law-enforcement duties,\u201d the government is exempt from disclosure under the various statutory exemptions. There is no further docket activity since August 22, 2016, and so the case is presumably closed.", "summary": "On May 28, 2014, the New York Times filed a lawsuit against the Department of Justice under the Freedom of Information Act (\u201cFOIA\u201d) seeking the production of agency reports from the Office of Inspector General (OIG). The plaintiff alleged violation of FOIA because the defendant failed to release disclosable records in its possession in response to FOIA requests. The plaintiff sought to compel the production of the records. The parties filed cross-motions for summary judgment in 2015. On August 18, 2016, Judge Torres granted the defendant\u2019s cross-motion for summary judgment and denied the plaintiff\u2019s motion for summary judgment. The case is now closed."} {"article": "Louis DeJoy, Postmaster General of the United States, announced an \u201coperational pivot\u201d within the U.S. Postal Service shortly after his tenure began on May 6, 2020. Postal Policy Changes began on June 17, 2020, when the USPS announced the removal of 671 high-speed mail sorting machines nationwide, a reduction of approximately 10%. A second announcement on July 10, 2020 prohibited \u201clate trips\u201d and \u201cextra trips,\u201d meaning that postal drivers were barred from departing for delivery points after the prescribed time or for non-scheduled delivery trips. In addition to these nation-wide changes, USPS launched the Expedited to Street/Afternoon Sortation initiative in 400 localities on July 25, 2020. The pilot program proscribed mail carriers in select localities from sorting mail in the morning. Instead, carriers were required to depart earlier for deliveries, leaving mail that arrived overnight to be sorted in the afternoon and delivered the following day. According to USPS records, on-time delivery of First-Class Mail started to decline in late June 2020. This trend would continue as the changes took effect. On or around July 29, 2020, the USPS General Counsel issued a warning and recommendation via letter to 46 states and the District of Columbia: unless states paid First-Class postage for election mail, there was a risk that voters would not receive their ballots in time to return them by mail. This was a change to USPS policy, which historically treated election mail and political mail as marketing mail on an expedited First-Class basis. On August 18, 2020, Mr. DeJoy suspended operational initiatives in light of the approaching election and the ongoing pandemic, specifying that Post Office retail hours would not change, mail processing equipment and blue collection boxes would not be moved, mail processing facilities will not be closed, and overtime will be approved as needed. Aside from the mail processing equipment, all other Postal Policy Changes remained in place. On August 21, Louis DeJoy testified at the Senate Homeland Security Government Affairs Committee Hearing, stating that the \u201cextra trips\u201d policy would remain and the removed high-speed mail sorting machines would not be returned. Although he stated that states would not need to pay First-Class postage for election mail during the Senate Committee Hearing, he reaffirmed the USPS General Counsel recommendation just three days later. On August 24, 2020, Mr. DeJoy testified before the House Committee that states and election boards should follow the recommendation of the USPS General Counsel to pay First Class postage to ensure ballots are delivered on time. The following day, August 25, the States of New York, Hawaii, and New Jersey; the City of New York; and the City and County of San Francisco filed this lawsuit against Defendants Donald J. Trump, in his official capacity as President of the United States; Louis DeJoy, in his official capacity as Postmaster General of the United States; and the United States Postal Services. It was filed in the U.S. District Court for the District of Columbia and assigned to Judge Emmet G. Sullivan. The Plaintiffs alleged that USPS Postal Policy Changes, announced and implemented in June and July 2020, violated both federal law and the U.S. Constitution. Specifically, the Plaintiffs alleged that the U.S. Postal Service acted beyond the agency\u2019s authority under the Postal Accountability and Enhancement Act (PAEA) by failing to seek an advisory opinion from the Postal Regulatory Commission at a reasonable time prior to implementing the Postal Policy Changes in June and July 2020. 39 U.S.C. \u00a71661. In addition, Plaintiffs alleged that the U.S. Postal Service acted beyond the agency\u2019s authority under the Postal Reorganization Act (PRA) by ignoring the requirement to give the highest consideration to the convenience and efficiency of processing, transporting, and delivering important letter mail. 39 U.S.C. \u00a7101. The complaint also alleged that the agency acted outside of its legal authority under the PRA by eliminating access to postal services to certain populations, failing to meet the requirement that the U.S. Postal Service provide ready access to postal services to the entire population of the United States. 39 U.S.C. \u00a7403. Furthermore, the State Plaintiffs alleged that government Defendants\u2019 actions will undermine the State\u2019s constitutionally delegated role to regulate congressional elections in violation of the Elections Clause of the Constitution. U.S. Const. art. I, \u00a7 4, cl. 1. The power to regulate the procedural mechanisms for congressional elections is left to the States, who exercised that power by establishing mail-in voting procedures to ensure safe and secure voting during the COVID-19 pandemic. The President has voiced his opposition to provide additional resources to the U.S. Postal Service. He consistently expressed his opposition to mail-in voting. The State Plaintiffs alleged that this was done with the intent to impair the delivery of mailed ballots. On September 2, 2020, the Plaintiffs filed a motion for preliminary injunction regarding their Postal Accountability and Enhancement claim. On September 5, 2020, the court decided not to consolidate the present lawsuit with Richardson v. Trump; NAACP v. U.S. Postal Service; or Vote Forward v. DeJoy. On this same day, the County of Santa Clara, the City of Columbus, and thirty local and tribal governments filed an Amicus Brief in support of the Plaintiffs. Two additional Amicus Briefs in support of the Plaintiffs followed on September 9, 2020 and September 22, 2020 from fourteen Democratic Senators and the United States House of Representatives. On September 27, 2020, Judge Emmet G. Sullivan granted the plaintiff\u2019s motion for a preliminary injunction due to the U.S. Postal Service\u2019s failure to request an advisory opinion from the PRC before abruptly adopting policies that have nationwide impacts on postal services. 2020 WL 5763775. This case is ongoing.", "summary": "In June and July 2020, the U.S. Postal service implemented significant Postal Policy Changes. The States of New York, Hawaii, and New Jersey; the City of New York; and the City and County of San Francisco filed this lawsuit the U.S. District Court for the District of Columbia. The plaintiffs sued Donald J. Trump, in his official capacity as President of the United States; Louis DeJoy, in his official capacity as Postmaster General; and the U.S. Postal Service under the Postal Accountability and Enhancement Act, the Postal Reorganization Act, and the Elections Clause of the U.S. Constitution. The Plaintiffs sought declaratory and injunctive relief. They claimed that the agency acted beyond its authority and in violation of the Elections Clause when implementing the Postal Policy Changes, causing nationwide delays in First-Class mail and impeding efforts by states and localities to mitigate the spread of COVID-19 and ensure safe alternatives to in-person voting. In September 2020, The D.D.C. granted the motion for preliminary injunction against the government defendants. This case is ongoing."} {"article": "On January 1, 2011, immigrants whose work authorization was denied filed a lawsuit in the U.S. District Court for the Central District of California against the U.S. Citizenship and Immigration Services (\"USCIS\"). The plaintiffs, represented by private counsel, claimed that USCIS had unlawfully found plaintiffs ineligible for employment authorization based on the erroneous determination that their adjustment applications were no longer pending at the time employment authorization was sought. Further, plaintiffs alleged that the immigration court was not providing them with evidence that demonstrated that they had renewed their adjustment of status applications in removal proceedings. Plaintiffs sought class certification and injunctive, declaratory, and mandamus relief. In an amended complaint, plaintiffs added the Executive Office for Immigration Review (\"EOIR\") as a defendant. Each named plaintiff was a beneficiary of an I-140 immigrant visa petition based on employment (or status as a spouse) and had applied for adjustment of status to lawful permanent resident (I-485). USCIS denied the adjustment applications, and each plaintiff was consequently placed in removal proceedings. In those removal proceedings, each plaintiff renewed his adjustment application and filed an application for employment authorization (I-765) pursuant to 8 U.S.C. \u00a7 274a.12(c)(9). USCIS denied their employment authorization applications, finding that plaintiffs' adjustment applications were no longer pending despite the renewal of said applications in the removal proceedings. Plaintiffs sought (1) to compel USCIS to interpret Section 274a.12(c)(9) to mean that adjustment of status applications filed during removal proceedings count as pending before the immigration grant; and (2) to compel EOIR to issue some type of confirmatory receipts to individuals who have renewed adjustment applications, so that individuals could prove they have renewed their adjustment applications when seeking employment authorization. On August 9, 2012, the parties settled. The settlement stipulated that USCIS recognizes that adjustment of status application properly renewed with the immigration court by an alien in removal proceedings constituted a \"pending\" application for purposes of renewing employment authorization. The defendants denied all liability and the individual named plaintiffs' claims were dismissed without prejudice. Even after settlement, court activity continued. On April 26, 2013, plaintiffs filed a motion to enforce the settlement agreement. On May 20, 2013, they withdrew the motion. The settlement set out that if EOIR and USCIS met certain key terms, the parties would file a joint stipulation to voluntarily dismiss the action with prejudice; this has not happened. The settlement was set to last until either that voluntary dismissal takes place, or two years, whichever is later. Since there has been no voluntary dismissal, this case remains open, though currently inactive. (There has been no docket activity since 2013.)", "summary": "On January 1, 2011, immigrants whose work authorization was denied filed a lawsuit against the U.S. Citizenship and Immigration Services. Plaintiffs claimed asserting that their applications had been unlawfully denied due to the misinterpretation of the federal immigration law. On August 9, 2012, the court dismissed the case pursuant to a settlement agreement, in which USCIS recognized that adjustment of status application properly renewed with the immigration court by an alien in removal proceedings constitutes a \"pending\" application for purposes of renewing employment authorization."} {"article": "On April 12, 2017, the ACLU of Arizona filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen aimed at shedding light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders (EO) that banned admission to the U.S. for nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria, and Yemen. Specifically, the plaintiff sought information \u201cconcerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order...as well as any other judicial order or executive directive issued regarding the Executive Order,\u201d including President Trump\u2019s March 6, 2017 Executive Order. The request concerned implementation at sites within the purview of CBP\u2019s Tucson Field Office, including Phoenix Sky Harbor International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiff argued that the requested records \u201cwould facilitate the public\u2019s understanding of how Defendants implemented and enforced the Executive Orders,\u201d and that \u201c[s]uch information is critical to the public\u2019s ability to hold the government accountable.\u201d The case was assigned to Judge Deborah M. Fine. On May 8, 2017, the government filed a motion to treat all of these FOIA cases as \u201cmultidistrict litigation,\u201d effectively consolidating them before the U.S. District Court for the District of Columbia. The ACLU filed their opposition to the motion to transfer on May 30, arguing that \u201c[g]ranting consolidation and transfer would promote forum-shopping and delay, not justice.\u201d On August 3, 2017 the U.S. District Judicial Panel on Multidistrict Litigation denied the government\u2019s consolidation motion. In its order, the Panel found that, although the thirteen FOIA cases shared \u201ca limited number of factual issues,\u201d these issues \u201cappear[ed] relatively straightforward and unlikely to entail extensive pretrial proceedings.\u201d Litigation continued over a production schedule, and on June 5, 2018 the court (now Judge Diane Humetewa) ordered the government to complete its production on a rolling basis by November 30, 2018. On June 22, 2018 the court amended its order to indicate that documents were to be processed by, rather than produced by, November 30, 2018. On December 4, 2018, the defendants reported that the processing of documents was completed on October 31, 2018. On May 24, 2019, the plaintiff filed a motion for attorneys\u2019 fees, claiming that it was entitled to an award of attorneys\u2019 fees in the amount of $88,900 and costs in the amount of $400.00. The court granted the plaintiff\u2019s attorneys\u2019 fees in the amount of $76,900 and costs in the amount of $400.00 on March 27, 2020. On March 31, 2020, the court directed the court clerk to close the case. This case is closed.", "summary": "On April 12, 2017, the ACLU of Arizona filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump\u2019s January 27 and March 6 Executive Orders that banned admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The document production was completed on October 31, 2018; the case is closed."} {"article": "This class-action lawsuit was filed on April 23, 2012 in the United States District Court for the Southern District of New York. The plaintiffs were elderly and/or disabled recipients of Medicaid who received daily twenty-four-hour split-shift in-home care through the New York State Medicaid program. The suit was filed against the Commissioner of the New York State Department of Health and the Executive Deputy Commissioner of the New York State of Temporary and Disability Assistance (the \"State Defendants\"), and against the Administrator of the New York City Human Resources Administration/Department of Social Services (the \"City Defendant\"). Plaintiffs brought the action under the Medicaid Act, 42 U.S.C. \u00a7 1396 et seq. and its implementing regulations; Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7 12131 et seq. and its implementing regulations; Section 504 of the Rehabilitation Act of 1973 (\"Section 504\"), 29 U.S.C. \u00a7 794; and the Due Process Clause of the 14th Amendment and Supremacy Clause of the United States Constitution. Plaintiffs sought injunctive and declaratory relief. The City Defendant had notified members of the putative class that their home care service hours would be reduced, even though their current level of care was physician-prescribed and there had been no changes to their medical conditions or treatment needs, on the basis that the plaintiffs did not meet the \"total assistance\" requirement of Medicaid regulations. Plaintiffs argued that this policy was arbitrary and irrational, and that because there was not change in the plaintiffs' conditions, these reductions violated the Due Process Clause of the 14th Amendment. Plaintiffs argued that the defendants had discriminated against plaintiffs on the basis of disability and that they had put the plaintiffs at risk of unnecessary institutionalization, contrary to the integration and anti-discrimination and mandates of the ADA and Section 504. Plaintiffs also alleged the defendants had violated the Medicaid Act by denying Medicaid recipients a level of equal in amount, scope, and duration to that provided to other Medicaid recipients with the same medical needs. On June 12, 2012, the parties agreed to a joint stipulation in lieu of temporary restraining order proceedings before the court, wherein the defendants agreed not to reduce the hours of any additional patients, with very limited exceptions, while the plaintiffs' motion for a preliminary injunction was pending before the Court. On June 28, 2012, the plaintiffs filed an amended complaint that removed references to preliminary relief. On August 29, 2012, the plaintiffs voluntarily dismissed all claims against the Executive Deputy Commissioner. The Commissioner of the New York State Department of Health remained in the case. On September 4, 2012, the Court (Judge Shira A. Scheindlin) granted the plaintiffs' motion for a preliminary injunction in part, preventing the defendants from reducing any patients care while the case was pending or until further decisions, except in cases where there were changes to a patient's condition that made the service reduction medically appropriate, as certified by a physician who had personally examined the patient. The Court declined to reinstate twenty-four-hour split-shift care for all those patients whose level of care had been reduced between October 4, 2011 and the date of the injunction. Strouchler v. Shah, 891 F. Supp. 2d 504 (S.D.N.Y. 2012). The Court denied the Defendants' motion to modify this preliminary injunction on September 12, 2012. On October 5, 2012, the Court (Judge Scheindlin) granted the plaintiffs' motion for class certification, with the Court amending the definition as: \"[a]ll New York City Medicaid recipients of continuous personal care services who, at any time since January 1, 2011, have been threatened with unlawful reduction or discontinuance of these services or whose care has been unlawfully reduced or discontinued because the City Defendant has determined that they do not meet the medical criteria for these services.\" The Court explained that, because the preliminary injunction was in place, it was unnecessary to include the words \"or will be.\" Strouchler v. Shah, 286 F.R.D. 244 (S.D.N.Y. 2012). On October 15, 2012, the parties filed a joint stipulation, with the defendants' agreeing to reinstate the split-shift care of an individual member of the purported class whose service had been reduced to sleep-in care prior to the date of the preliminary injunction. On November 12, 2012, in the wake of the Hurricane Sandy disaster, the Court ordered the defendants to restore split-shift care to 16 individuals identified by the plaintiffs. This order was modified by an order dated November 16, 2012, which referred to a state-level directive ordering the restoration of split-shift care to certain individuals already being served by a \"managed long-term care provider.\" The parties then proceeded to the discovery phase of the litigation, while engaging in settlement negotiations. Two years later, on May 27, 2014, the parties filed a settlement agreement, which was approved by Judge Scheindlin on September 12 of the same year. Under the terms of the settlement agreement, the State and City Defendants agreed that continuous personal care services of any Medicaid recipient thereof shall not be reduced or terminated for any of five reasons: \"the recipient needs only 'some' assistance;\" \"the recipient's needs can be predicted or scheduled;\" \"the recipient's only medical needs are turning and positioning;\" \"there has been a change in the recipient's medical condition, unless [the State or City] Defendant submits to the recipient a notice that identifies the change and states why the prior services are no longer needed;\" or \"there has been a mistake in the previous assessment, unless the [local district or City Defendant] submits to the recipient a notice that identifies the mistake and states why the prior services are not needed.\" The agreement further stipulates that the State Defendant is to make best efforts to amend state law such that it is consistent with the agreement under the New York State Administrative Procedure Act. In exchange, the plaintiffs released the City and State Defendants from all claims. The case was closed on September 16, 2014.", "summary": "This class-action lawsuit was filed on April 23, 2012 in the United States District Court for the Southern District of New York. The Plaintiffs suit were elderly and/or disabled recipients of Medicaid who received daily twenty-four-hour split-shift in-home care, without which they would not have been able to live in their own homes in the general community. The suit was filed against New York City and State health officials. The Defendants had notified members of the putative class that their home care service hours would be reduced, even though there had been no changes to their medical conditions or treatment needs. Plaintiffs argued these reductions violated the Due Process Clause of the 14th Amendment, the ADA, the Rehabilitation Act, the Medicaid Act, and prior court orders. On September 4, 2012, the Court granted in part the Plaintiffs' motion for a preliminary injunction, preventing the Defendants from reducing patients from split-shift care to a lower level of care while the case was pending, with some exceptions. On November 12, 2012, in the wake of the Hurricane Sandy disaster, the Court ordered the Defendants to restore split-shift care to 16 individuals identified by the Plaintiffs. On May 27, 2014, the parties filed a settlement agreement, which was approved by the Court on September 12 of that year. Under the agreement, the defendants agreed not to terminate or reduce personal care to Medicaid recipients for a variety of reasons. The case was closed on September 16, 2014."} {"article": "On February 14, 2008, a pretrial detainee filed this class action lawsuit in the U.S. District Court for the Northern District of California. The plaintiff sued TransCor America, LLC and two of its employee officers under 42 U.S.C. \u00a7 1983 and 1988. TransCor is a company that transports pretrial detainees and prisoners throughout the United States for federal, state, and local governments. The plaintiff, represented by private counsel, initiated this action on behalf of himself and all persons similarly situated. He requested declaratory and injunctive relief as well as compensatory and punitive damages. The complaint included two claims for relief for: (1) violations of the Fourth, Eighth, and Fourteenth Amendments, and (2) violation of civil rights under California Civil Code \u00a7 52.1. The plaintiff claimed that the defendant's policy, practice, or custom of transporting pretrial detainees and prisoners in poor conditions amounted to violations of the Eighth Amendment's prohibition of cruel and unusual punishment. He also claimed that these practices violated his Fourth and Fourteenth Amendment rights to be free from the use to excessive force. The plaintiff alleged that TransCor transported pretrial detainees and prisoners in small metal cages in which they could neither stand up nor lie down for more than 24 hours at a time, handcuffed, chained, and in shackles. He also claimed that TransCor failed to provide its detainees with adequate foods, fluids, exercise, hygiene, and medical care. Plaintiff also claimed that after four days of traveling, the two individual defendant employees of TransCor sprayed his face with pepper spray, walked him into poles, and punched him. Plaintiff was not allowed to shower or change clothes or see a nurse or a doctor until approximately two days later. On May 8, 2008, the case was assigned to Judge Susan Illston who remained the district court judge for the life of the case. On August 11, 2008, she denied the defendant's motion to dismiss the complaint but granted its motion for a more definite statement on the plaintiff's claims under California law. In response to that order, on August 21, 2008, the plaintiffs filed their first amended complaint adding two additional named plaintiffs and specifying its claimed civil rights violations under California law. Discovery began in early 2009. Judge Illston issued a protective order to maintain business confidentiality for TransCor. On October 14, 2009, Judge Illston denied the defendants' motion to transfer venue and granted the plaintiffs' motion to file a second amended complaint. 2009 WL 3334889. On October 19, 2009, the plaintiffs filed their second amended complaint. It widened the definition of the class to include pretrial detainees and prisoners whose claims were timely as of February 14, 2006, two years before the original complaint was filed. The plaintiffs indicated that they had unintentionally excluded class members, including juveniles and state hospital inmates, who they learned more about during pre-class certification discovery. On February 16, 2010, Judge Illston granted part of the plaintiffs' motion for class certification by granting certification to a class more narrow than sought by the plaintiffs. 2010 WL 583972. Specifically, it defined the class as pretrial detainees and prisoners transported by TransCor on behalf of a state agency between February 14, 2006 and February 16, 2010 who were forced to remain in restraints in the transport vehicle for more than 24 hours without being allowed to sleep overnight in a bed. It excluded anyone transported by TransCor on behalf of a federal agency. She also established a subclass to include people transported for more than 24 hours without being allowed to sleep in a bed. On March 16, 2010, Judge Illston approved the plaintiffs' motion to post a notice of pendency of this class action in Prison Legal News for three successive months. The defendants subsequently sought to appeal that order. On April 21, 2011, Judges Raymond Fisher and Milan Smith Jr. of the United States Court of Appeals for the Ninth Circuit, denied defendants' petition to appeal the District Court's class action certification. On January 24, 2011, the United States Supreme Court denied defendants' petition for writ of certiorari. Once back before the District Court, the parties each moved for summary judgment. On August 8, 2012, Judge Illston granted the defendants\u2019 motion for summary judgment, finding that on a class-wide basis, the fact that class members were transported, restrained, and denied overnight sleep in a bed for 24 hours did not amount to a constitutional violation. 2012 WL 3257659. She noted that this did not preclude finding a constitutional violation for individual prisoners who were detained for longer periods or in different conditions with specific injuries. On October 11, 2012, Judge Illston denied plaintiffs\u2019 motion to amend the class certification order to establish classes of persons transported for two, three, four or more days. The effect of these orders was to restart the clock on the statute of limitations applicable to claims of persons who had been in the originally certified class. On December 12, 2012, the court granted the plaintiffs' request to prominently publish information about the litigation in Prison Legal News, explaining that the claims of other prisoners would be barred if they did not move to file their own actions in court. On January 31, 2013, Judge Illston ordered the case dismissed with prejudice after the parties advised her that they agreed to a private settlement, though she noted that they could file something with the court within the next 90 days to get it back on the calendar if settlement had not yet occurred. On April 3, 2013, Judge Illston granted the parties' request to amend the order to stipulate that while the claims for the three named plaintiffs were dismissed with prejudice, the claims of the other class members were dismissed without prejudice. It also stated that the settlement did not include any side paying the others' attorney fees. On April 8, 2013, members of the original class who did not settle filed another class action complaint in the Northern District of California, which is also in this Clearinghouse. On May 24, 2013, Judge Illston issued a notice that this second suit against Transcor America was related to the first and would be reassigned to her. Transcor moved for a venue transfer to the Middle District of Tennessee, which Judge Illston granted finding that while either venue was generally proper, Tennessee was more convenient as the location of TransCor's headquarters, non-party witnesses, and relevant documents. That case was transferred on August 29, 2013. This case, however, is now closed.", "summary": "In February 2008, a pretrial detainee filed this class action suit against a private prison transport company claiming the conditions under which detainees were transported were cruel and unusual; detainees were held, handcuffed and shackled, in cages too small to stand up or lie down in, denied adequate fluid, hygiene or medical care for as many as four days of travel. The company attempted to appeal the judge's definition of the class to the United States Supreme Court but certiorari was denied. The case was later settled between the company and the three named plaintiffs. As a result, other members of the class filed their own separate lawsuit with a related claim against the same company."} {"article": "[For unknown reasons, the docket does not begin with the complaint, but instead begins with a 1988 order and skips ahead nearly three years to a motion filed in 1991.] On August 15, 1988, prisoners brought this class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Connecticut. They sought to challenge the policies and practices of the Connecticut Department of Corrections (DOC) pertaining to the care, custody and confidentiality issues of prisoners with AIDS, AIDS-Related Complex (ARC), or HIV infections. The prisoners were represented by attorneys from the Legal Services Organization at Yale Law School, the Connecticut Civil Liberties Union Foundation, and the Center for Children's Advocacy. On February 10, 1989, Judge Peter Dorsey certified the plaintiff class. The class consisted of all persons who were at any time since August 15, 1985, or would be, subject to the care and custody of the DOC, but excluding the individuals in the class certified in Smith v. Meachum, also in this Clearinghouse (PC-CT-0008). The plaintiffs sought interim relief of their claims relating to deficiencies in the provision of information about HIV infection to the prison population and the inadequate counseling services available for the results of HIV-related tests. A consent judgment was filed on November 2, 1990 regarding health care for HIV-infected prisoners and the confidentiality of HIV-related information. These provisions included sections on intake and assessment, delivery of routine health services, access to medical care for acute illnesses, drug therapies, health care records, prescription and administration of medications, emergency kits, diet, mental health care, dental care, eye care and additional criteria for HIV-infected women, discharge planning, housing of symptomatic HIV-infected prisoners, staff education, staffing, quality assurance, confidentiality and monitoring. An Agreement Monitoring Panel (AMP) was to be established to monitor compliance with the Judgment. The AMP was to provide monitoring reports, and the DOC was also required to submit written compliance reports. 1990 WL 261348. Magistrate Judge Joan Margolis approved the Consent Judgment, and notice was given to interested parties. District Judge Jose Cabranes approved the Consent Judgment on December 6, 1990. The docket begins with a 1988 order referring the case to Magistrate Judge Margolis, signed by Judge Cabranes, and skips ahead nearly three years to a motion by plaintiffs filed on August 5, 1991 for injunctive relief and enforcement of judgment. The docket indicates that several compliance reports and AMP reports were filed between 1991 and 1993. On October 7, 1993, Judge Cabranes issued an order stating that in accordance with colloquy with counsel on the record in open court at a hearing on October 4, 1993, the case was to be closed by October 18, 1993 if no objection was received. On April 26, 1994, Judge Cabranes issued an Order of Dismissal, and the case was closed. The next entry on the docket indicated that a letter was sent to the court by plaintiffs on May 2, 1994, and on May 6, 1994, the court modified the Order of Dismissal such that the action was to remain under the court's active supervision with respect to monitoring the defendants' compliance with the Consent Judgments. On November 19, 1998, the case was reassigned to Judge Christopher Droney. Monitoring continued, and status conferences were held periodically. On January 29, 2001, Judge Droney issued an order giving consent to trial before Magistrate Judge Margolis. Several other status conferences were held, and on February 24, 2003 the court ordered the State of Connecticut to reimburse plaintiffs' counsel for services rendered from May 2000 through February 2003. The court received a letter on December 7, 2016, from a former prisoner regarding the consent judgment entered in this case. However, as the author of the letter no longer resided in a DOC facility, the following day, the court found that the author was no longer a class member. As of December 2019, the docket shows no further activity.", "summary": "On August 15, 1988, prisoners brought a class action suing the Connecticut Department of Corrections for the quality of care and confidentiality provided to inmates coping with AIDS. The prisoners were granted class action status and then were granted a consent judgment in 1990 which provided for an Agreement Monitoring Panel to ensure compliance with the consent judgment. Monitoring of compliance may continue, but there has been no recent activity on the docket as of December 2019."} {"article": "Individuals with developmental disabilities residing in Pennsylvania's ICF/MR (\"intermediate care facilities/intellectual disability\") institutions filed this lawsuit claiming that they are inappropriately denied the opportunity to receive services in the community, in violation of the Americans with Disabilities Act under the 1999 Supreme Court precedent Olmstead v. L.C.. The Plaintiffs argue that they are inappropriately institutionalized. They allege that they are candidates for community placement and that they wish to live in the community, but the state's policies and procedures (including the failure to use certain state assessment tools, the limitation on the availability of Consolidated Waiver funds, and the state's failure to accept funds from the federal government's \"Money Follows the Person\" program) prevent their community placement. The Plaintiffs filed their complaint in the U.S. District Court for the Middle District of Pennsylvania on June 22, 2009. The district court (Judge John E. Jones) granted the Plaintiffs' motion for class certification on September 2, 2009. The Defendants filed a motion to dismiss on on September 24, 2009, but the court denied their motion on January 25, 2010. On November 10, 2009, a group of ICF/MR residents who wished to continue residing in institutions filed a motion to intervene in the lawsuit, claiming that their interests weren't adequately represented by the class. The District Court (Judge Jones) denied this motion on March 10, 2010, finding that the proposed intervenors would not be considered part of the class (because the class was defined by its members' desire to live in the community) and that their interests were not sufficiently affected by the case, because the outcome would only affect those who wanted to leave institutions. On April 5, 2011, the U.S. Court of Appeals for the Third Circuit affirmed the denial of intervention. 432 Fed.Appx. 94. In June 2010, the parties filed cross motions for summary judgment. The United States (DOJ Civil Rights Division) filed a brief supporting the Plaintiffs' motion. On January 27, 2011, the court granted summary judgment for the Plaintiffs. Then, on April 29, 2011, the parties entered a settlement agreement and received the court's preliminary approval. The settlement agreement will, if adopted, create a \"Planning List\" for ICF/MR residents who wish to transition to the community. The State will implement an integration plan that would move 50 to 100 ICF/MR residents to the community each year for a period of five years and will continue to move individuals on the Planning List to the community until no remaining class members are left in ICF/MR facilities. In the period leading up to the court's fairness hearing on the class settlement agreement, the group of proposed intervenors (the same individuals whose intervention had been previously denied) once again moved to intervene. On August 16, 2011, the District Court once again denied this motion. Then, on September 2, 2011, the court held a fairness hearing and gave its final approval to the settlement agreement. The proposed intervenors, however, once again appealed their denial of intervention to the Third Circuit. On December 12, 2012, the Court of Appeals reversed the district court, finding this time that the proposed intervenors had established that they would be adversely affected by the implementation of the settlement agreement, as some ICF/MR institutions would likely close as a result. Therefore, intervention in conjunction with the remedial stage was appropriate. The Court of Appeals ordered that the District Court's September 2011 approval of the settlement agreement be vacated and that the pro-institution individuals be permitted to intervene in order to challenge the settlement and seek decertification of the class. 701 F.3d 938. On June 11, 2014, Plaintiff and Defendants entered into a revised settlement agreement. The revised settlement agreement was a result of mediation between the plaintiffs, defendants, and the intervenors - thus now recognizing all applicable interests in the case. The revised settlement agreement still utilizes a planning list but at an adequate volume and pace given DPW's budget constraints and administrative burdens. On September 25, 2014, the District Court approved the revised settlement agreement and closed this case.", "summary": "Individuals with developmental disabilities residing in Pennsylvania's ICF/MR institutions challenged policies that led to unnecessary institutionalization in violation of Olmstead. Although the parties reached a settlement agreement which would allow ICF/MR residents who desired community placement to transition to the community, the case remained open after a December 2012 decision of the U.S. Court of Appeals for the Third Circuit, which allows developmentally disabled individuals who wish to continue residing in institutions to challenge the settlement. In September 2014, the District Court approved a revised settlement agreement by the parties and closed this case."} {"article": "On March 28, 2007, juvenile prisoners of the Alameda County Juvenile Hall filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of California, challenging the policies, practices, and customs concerning the use of strip searches and visual body cavity searches in the Hall. The named plaintiffs were all juveniles who alleged that they were arrested for petty offenses and then repeatedly subjected to strip searches and/or visual body cavity searches. The searches were allegedly performed pursuant to the official Alameda County Juvenile Hall policy, in which officers routinely subjected detainees in their custody to strip and visual body cavity searches before they were arraigned and without having any reasonable suspicion that the juveniles possessed contraband or weapons. That strip search policy, plaintiffs alleged, violated the Fourth and Fourteenth Amendments and California state law. Plaintiffs sought declaratory and injunctive relief, monetary damages, and class certification. The County and the other individually named defendants filed answer generally denying all allegations. On August 22, 2008, the Court (Judge Maxine M. Chesney) approved a preliminary order granting class certification and approving of the parties' Consent Decree. In the Consent Decree, the Defendant agreed to revise its strip search policy to be in compliance with state and federal law, and to pay damages of up to $4,286,660 to the Plaintiff Class who choose to file claims for damages. The Defendant also agreed to pay $1,000,000 in attorneys fees and up to $250,000 for costs associated with the litigation. The Court officially entered judgment on February 27, 2009 and dismissed the case with prejudice.", "summary": "On March 28, 2007, juvenile prisoners of the Alameda County Juvenile Hall filed a class action civil rights under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of California, challenging the use of strip searches and visual body cavity searches in the Alameda County Juvenile Hall. On August 22, 2008 the parties signed a Consent Decree in which the Defendant agreed to revise its strip search policy, to pay the Plaintiff Class up to $4,286,660 in damages, and to pay $1.25 million in fees and costs. The case was dismissed with prejudice on February 27, 2009."} {"article": "This is a case about the right of media access for five prisoners involved in the Southern Ohio Correctional Facility (SOCF) prison uprising in April 1993. After 11 days of rioting, one guard and nine prisoners were murdered, as well as many injuries and tens of millions of dollars of damage. Four prisoners were sentenced to death for their involvement in the riot and classified as restricted population inmates. Journalists sought in-person interviews with the prisoners for the twentieth anniversary of the riot. On December 9, 2013, five prisoners from the SOCF and four media outlets filed this lawsuit in the U.S. District Court for the Southern District of Ohio. The plaintiffs sued the Director of the Ohio Department of Rehabilitation and Correction (ODRC) and ODRC's Communications Chief under 42 U.S.C. \u00a7 1983 alleging that the prison\u2019s interview policies violated their rights under the 1st and 14th Amendments. Represented by the ACLU of Ohio, the plaintiffs sought a preliminary and permanent injunction prohibiting the defendants from denying in person media access to the prisoner plaintiffs and requiring a specific and appealable factual basis for any denial with a right to an evidentiary hearing before the court, as well as attorney\u2019s fees and costs. They claimed that they should have been allowed media interviews and that the defendants\u2019 restrictions on media and public access to information were unreasonable. Their interview requests were denied in part due to the anticipated content of the interviews and the potential impact on crime victims. After filing their answer, the defendants moved for judgment on the pleadings on March 18, 2014. The plaintiffs responded to this motion and, following the defendant\u2019s reply, Chief Judge Edmund A. Sargus denied the defendants\u2019 motion for judgment on the pleadings on March 31, 2015. The court held that the plaintiff\u2019s claims were within the statute of limitations, they had not failed to exhaust their administrative remedies, they had standing due to their adequately pled particularized injury, and that, at the pleadings stage, the court was unable to dismiss on a failure to state a claim since it could not yet determine if the \u201cterms of access are reasonably imposed\u201d or if the prisons at issue provided \u201csubstantial press and public access to the prison.\u201d 2015 WL 1476551. The Law Offices of Vasvari & Zimmerman took over the representation of the plaintiffs from the ACLU of Ohio on July 6, 2015. On March 24, 2017, Chief Judge Sargus granted in part and denied in part the defendant\u2019s motion for summary judgment. The court granted summary judgment against four of the prisoner plaintiffs, holding that the defendants had applied a reasonable and content-neutral policy in denying interviews with these plaintiffs and that there was no evidence that the defendants had treated the four dismissed prisoner plaintiffs differently than other restricted population inmates. The court denied summary judgment against the remaining plaintiffs. They were the media plaintiffs and one prisoner who was not a restricted population inmate. 2017 WL 1134772. Three days later, the court stayed the case pending the outcome of court-ordered mediation. The remaining plaintiffs filed a request to lift the stay, to continue the scheduled mediation, to reconsider summary judgment, and to allow limited discovery. Chief Judge Sargus granted the continued mediation and waited to rule on the lift of the stay lift, reconsideration of summary judgment, and allowance of discovery until after mediation on June 21, 2017. On July 13, 2017, defendant ODRC voluntarily modified its media policies in order to remedy the surviving injuries. They removed \u201cvictims issues that would present a concern\u201d and \u201cthe nature of the interview\u201d from consideration when determining whether to approve media interview requests. In August 2017, all of the media plaintiffs' requests to interview the remaining prisoner plaintiff were approved. Chief Judge Sargus denied the plaintiff\u2019s motion for reconsideration of summary judgment and motion to compel discovery on September 21, 2017. He granted the plaintiff\u2019s motion to strike the jury demand. The defendants moved for a dismissal of the case as constitutionally moot, arguing that the plaintiffs had fully obtained all of the relief they could receive from this case. On November 28, 2017, Chief Judge Sargus granted the defendants' motion and held that the plaintiffs did not have a live, concrete controversy. On December 27, 2017, the plaintiffs appealed to the U.S. Court of Appeals for the Sixth Circuit. Circuit Judge Julia Smith Gibbons affirmed the partial grant of summary judgment and the later motion to dismiss on September 26, 2018. She held that because the media plaintiffs may now interview the prisoner plaintiff, they no longer need an injunction to prevent the defendants from denying interviews based on the fact that the prisoner plaintiff was involved in the SOCF prison uprising. Chief Judge Gibbons also noted that other than declaratory and injunctive relief, the plaintiffs sought attorney\u2019s fees, but a request for attorney\u2019s fees was not enough to save a case from being dismissed as moot. Attorney\u2019s fees were denied and the case was dismissed as moot. 2018 WL 4611039. The ruling of the district court was affirmed and a mandate issued on October 18, 2018. The case is closed.", "summary": "In 2013, prisoners involved in the 1993 Southern Ohio Correctional Facility (SOCF) prison uprising and media outlets filed this lawsuit in the U.S. District Court for the Southern District of Ohio. The plaintiffs sued the Director of the Ohio Department of Rehabilitation and Correction (ODRC) and ODRC's Communications Chief under 42 U.S.C. \u00a7 1983 alleging violation of their First and Fourteenth Amendment rights. In 2017, summary judgment was granted against four of the prisoners and the SOCF approved all of the media plaintiff\u2019s requests to interview the remaining prisoner plaintiff. The District Court dismissed the case on mootness, the plaintiffs appealed, and the U.S. Court of Appeals for the Sixth Circuit affirmed. The case is closed."} {"article": "On January 14, 2009, disability rights advocacy organizations and individuals with disabilities in the Los Angeles Area filed a lawsuit on behalf of themselves and those similarly situated in the U.S. District Court for the Central District of California against the City and County of Los Angeles under the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12101-12213; Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794; The California Disabled Persons Act, California Civil Code \u00a7 54 et. seq. and California Government Code \u00a7 11135. The plaintiffs, represented by counsel from Disability Rights Advocates and the Disability Rights Legal Center, asked the court for declaratory and injunctive relief and attorney fees and costs alleging that the defendants discriminated against the 800,000 people with disabilities in the Los Angeles area by failing to create an emergency response plan that would accommodate individuals with disabilities. That failure, the plaintiffs allege, has caused individuals with disabilities to be a greater risk for serious injury or death as the result of a disaster. Specifically, the plaintiffs allege that, among other things, the defendants failed to provide mechanisms to communicate with individuals with communication-related disabilities during disasters, the defendants also failed to ensure that the emergency shelter facilities were accessible to individuals with mobility related disabilities, and defendants failed to make specific plans for how to transport individuals with disabilities in response to a disaster. On April 13, 2010, the District Court (Judge Consuelo B. Marshall) certified the case as a class action and identified the class as stipulated to by the parties as all those who are disabled according to the Americans with Disabilities Act that live within the jurisdiction of emergency preparedness services of the City of Los Angeles and Los Angeles County. On October 7, 2010, the Civil Rights Division of the U.S. Department of Justice, the agency responsible for enforcing the ADA and Section 504, filed a Statement of Interest supporting plaintiffs' motion for summary judgment. The statement argued that the defendants violated the ADA and Section 504 by failing to account for individuals with disabilities in its disaster response planning and thereby denied them access to public accommodations that received federal funding. On February 10, 2011, the District Court (Judge Marshall) issued an order that among other things, partially granted plaintiffs' motion for summary judgment. The Court found the defendants were liable under the ADA, Section 504 of the Rehabilitation Act, and The California Disabled Persons Act (a violation of the ADA is also constitutes a violation of the California Disabled Persons Act) because the defendants have failed to create any plans that provide persons with disabilities access to the emergency-related benefits of notification regarding emergencies, evacuation services, transportation, and accessible shelters, all of which are provided to those who do not have disabilities. The defendants failed to provide access to shelters by failing to determine which if any of the shelters are accessible to person with disabilities and those with disabilities requiring specific needs such as accommodations that allow for service animals. The court rejected the defendant's argument that it could make ad hoc accommodations for individuals with disabilities and thus did not need to plan for those needs by noting that the purpose of an emergency response plan is to reduce the need for ad hoc decision making by anticipating eventualities. Communities Actively Living Independent and Free v. City of Los Angeles 2011 WL 4595993. On November 9, 2011, the District Court (Judge Marshall) issued an injunction requiring the City of Los Angeles to hire a consultant to evaluate their current emergency management plan and help create a new plan within three years. The City of Los Angeles appealed to the Court of Appeals for the Ninth Circuit. On February 14, 2012, the appeal was voluntarily dismissed by the parties. On June 10, 2013, after years of negotiations and hearings on some objections to the settlement agreement, the District Court (Judge Marshall) approved a six-year settlement agreement between the plaintiffs and the County of Los Angeles where the defendants agree to continue to use consultants to improve their emergency response plans that must be adopted within the six-year term of the agreement; appoint a monitor to oversee the implementation of those plans; and the creation of a dispute resolution mechanism using the magistrate judge as the arbiter of any disputes. On that same day, the District Court (Judge Marshall) also awarded the plaintiffs with attorney fees of $1,225,000 and compensation for the costs of monitoring the settlement agreement of up to $75,000. On July 18, 2013, the District Court (Judge Marshall) entered an order dismissing the case against the County of Los Angeles, but pursuant to the settlement agreement the court retained jurisdiction over disputes arising under the settlement agreement. The parties jointly stipulated that the work required to remedy the violations found by the court was complete, and the court dismissed the case with prejudice on December 5, 2014. The court retained jurisdiction over the case to monitor compliance for more than four years. On October 26, 2018, the parties jointly moved to end the court's jurisdiction over the settlement agreement. The court terminated its jurisdiction on November 16, 2018. This case is now closed.", "summary": "On January 14, 2009, disability rights advocacy organizations and individuals with disabilities in the Los Angeles Area filed a class action lawsuit in the U.S. District Court for the Central District of California against the City and County of Los Angeles. The Court found that the defendants violated the ADA, the Rehabilitation Act and the California Disabled Persons Act by failing to provide reasonable accommodations for individuals with disabilities in their emergency response plans thereby excluding disabled persons from government programs and services. In 2011, the court enjoined the City of Los Angeles to hire a consult and create a plan to serve individuals with disabilities within three years. In 2013, the County of Los Angeles reached a settlement with the plaintiff class which involved the adoption of a new emergency response plan that included reasonable accommodations for individuals with disabilities within six years and appointed a monitor to oversee the agreement. The court has also approved fees and costs for the plaintiffs of $1,300,000. The court has retained jurisdiction over disputes arising under the settlement agreement."} {"article": "On December 10, 2019, a group of arrestees detained by Canadian County who have a financial condition of release that they cannot afford and was set without the presence of counsel and the NAACP of Oklahoma, on behalf of its members, filed this lawsuit in the U.S. District Court for the Western District of Oklahoma. The plaintiffs sued the Canadian County District Court 26th Judicial District and the Special District Judges who oversee and implement the Bail Setting Policy under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7 12131, et seq., and 29 U.S.C. \u00a7 794. The plaintiffs, represented by the ACLU Disability Rights Program, the ACLU of Oklahoma, and private counsel sought declaratory and injunctive relief. Specifically, they claimed that the Bail Setting Policy\u2014which imposed bail without making any inquiry into an arrestee\u2019s ability to pay and solely based decisions on amounts set forth in a published bail schedule\u2014constituted wealth-based discrimination in violation of the Equal Protection and Due Process Clauses, a failure to provide counsel at a critical stage in violation of the Sixth Amendment, and violated both procedural and substantive due process. Additionally, the plaintiffs claimed that the policy violated the First Amendment by failing to provide the public with access to bail determinations. The plaintiffs with disabilities also alleged that by administering a bail policy that does not take into consideration an individual\u2019s disability and does not provide the modifications or effective communication services the defendants discriminated on the basis of disability in violation of Title II of the ADA and Section 504 of the Rehabilitation Act. The same day, plaintiffs requested to certify a class and a subclass for arrestees with a disability who were subject to the same bail policy. The case was originally assigned to Judge David L. Russell, but was reassigned to the newly commissioned Judge Jodi W. Dishman on December 24, 2019. On January 22, 2020, defendant Canadian County District Court moved to dismiss all claims arguing that it is not an entity capable of being sued because it is not a political subdivision and is not a \u201cperson\u201d for purposes of \u00a7 1983, and even if it were, the plaintiffs failed to allege enough facts to state a claim under the ADA or Rehabilitation Act. The same day, the District Judge and Special Judge defendants also moved to dismiss the plaintiffs' complaint because it failed to state a claim and because the judges are entitled to absolute judicial and legislative immunity. Additionally, they argued that Younger abstention counsels against the court hearing the case because of the potential interference with state court proceedings. The plaintiffs filed their responses to the defendants' motions to dismiss on February 12, and defendants filed their replies on February 19. The case is ongoing.", "summary": "On December 10, 2019, the NAACP of Oklahoma and a group of arrestees detained by Canadian County who cannot afford their bail, which was set without the presence of counsel, filed this lawsuit in the U.S. District Court for the Western District of Oklahoma. The plaintiffs sued the Canadian County District Court 26th Judicial District and the Special District Judges who oversee and implement the Bail Setting Policy under 42 U.S.C. \u00a7 1983, 42 U.S.C. \u00a7 12131, et seq., and 29 U.S.C. \u00a7 794 and sought declaratory and injunctive relief. Plaintiffs claimed that the Bail Setting Policy\u2014which imposed bail without making any inquiry into an arrestee\u2019s ability to pay and solely based decisions on amounts set forth in a published bail schedule\u2014violated the Equal Protection, Due Process Clauses, Sixth Amendment, First Amendment, and both procedural and substantive due process. Plaintiffs with disabilities also alleged discrimination on the basis of disability in violation of Title II of the ADA and Section 504 of the Rehabilitation Act. Plaintiffs moved to certify a class and subclass. On January 22, 2020, defendants moved the dismiss the claims. The case is ongoing."} {"article": "On November 4, 2005, a group of former residents of the Altoona Center, a former state-operated intermediate care facility for persons with mental disabilities filed a lawsuit against the Connonwealth of Pennsylvania under the Americans with Disabilities Act, the Rehabilitation Act, 42 U.S.C. \u00a7 1983, and various Medicaid statutes in the U.S. District Court for the Western District of Pennsylvania. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, alleging that the defendants' decision to close the Altoona Center violated their rights under the above-mentioned statutes because no other institution or community-based care facility would be as integrated as the Altoona Center and placement of them into other places might result in abuse, neglect or death. On January 23, 2006, in response to the plaintiffs' motion for preliminary injunction, the Court (Judge Robert Greene) adopted a protocol that would allow the defendants to close the Center and transfer the plaintiffs to other community-based care facilities. On March 23, 2007, the Court (Judge Kim Gibson) denied the proposed intervenors' motion to intervene. On January 12, 2009, the Court (Judge Gibson) granted the defendants' motion for summary judgment on the grounds that the cause of action here did not concern the practice of treatment and evaluation of the plaintiffs.", "summary": "This case was brought by a group of residents of a former state-operated care facility for mentally disabled against the state of Pennsylvania seeking declaratory and injunctive relief. On January 12, 2009, the Court ruled in favor of the defendants in a summary judgment."} {"article": "On July 12, 2012, an American woman and a Filipina, residents of California and married under California law, and their son, the biological child of the Filipina spouse, filed a class action lawsuit in the U.S. District Court for the Central District of California against the U.S. Department of Homeland Security (DHS) and its component, U.S. Citizenship and Immigration Services (USCIS). The plaintiffs, represented by the Center for Human Rights and Constitutional Law, the Public Law Center, the Asian Law Alliance, and private counsel, brought suit under 42 U.S.C \u00a7 1983; the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 551 et seq.; and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, challenging the defendants' denial of the Filipina spouse's application to waive grounds of inadmissibility for permanent resident status. While an opposite-sex spouse can have grounds of inadmissibility waived under Section 212(i) of the Immigration and Naturalization Act, 8 U.S.C. \u00a7 1182(i), if denial of permanent resident status would \"result in extreme hardship to [his or her] citizen...spouse,\" Section 3 of the federal Defense of Marriage Act (DOMA), 1 U.S.C. \u00a7 7, which defines \"marriage\" under federal law as \"only a legal union between one man and one woman as husband and wife,\" renders such a waiver unobtainable for a similarly situated same-sex spouse. Plaintiffs claimed that Section 3 of DOMA thus violates the equal protection and substantive due process protections of the Fifth Amendment, and asked the Court for a declaratory judgment that Section 3 of DOMA is unconstitutional and an injunction barring the defendants from applying Section 3 to remove, detain or deny immigration benefits to the Filipina spouse, her son (who is eligible for lawful permanent resident status as a derivative beneficiary of his mother's application), or others similarly situated. Class certification was provisionally granted, but the case was stayed pending the decision of the United States Supreme Court in United States v. Windsor, No. 12-307. Following the decision in Windsor, defendants maintained that they were reconsidering applications delayed or denied under DOMA. Accepting this as true, the court dismissed the case as moot.", "summary": "On July 12, 2012, an American woman and a Filipina, residents of California and married under California law, and their son, the biological child of the Filipina spouse, filed a class action lawsuit against the U.S. Department of Homeland Security and its Citizenship and Immigration Services. The plaintiffs challenged the defendants' application of DOMA to deny the Filipina spouse's application to waive grounds of inadmissibility for permanent resident status due to the hardship that her failure to attain said status would cause her American same-sex spouse. Class certification was provisionally granted, but the case was stayed pending the decision of the United States Supreme Court in United States v. Windsor, No. 12-307. Following the decision in Windsor, defendants maintained that they were reconsidering applications delayed or denied under DOMA. Accepting this as true, the court dismissed the case as moot."} {"article": "In 2005, plaintiffs, four Afghan and five Iraqi citizens who were incarcerated in U.S. detention facilities in Afghanistan and Iraq, respectively, filed suit against the U.S. Secretary of Defense Donald Rumsfeld and three high-ranking U.S. Army officers, alleging violations of the Fifth Amendment due process clause, Fifth and Eighth Amendment prohibition on cruel and unusual punishment, the law of nations prohibitions against torture and against cruel, inhuman, or degrading treatment under the Alien Tort Statute (ATS), 28 U.S.C. \u00a7 1350, and the Third and Fourth Geneva Conventions, 6 U.S.T. 3316 and 6 U.S.T. 3516. Plaintiffs alleged they were subject to torture and cruel, inhuman, or degrading detention while in U.S. military custody, including beatings, sexual assault, deprivation of food and medical care, and mock executions. The plaintiffs originally filed separate actions in United States District Court for the District of Connecticut, the Northern District of Illinois, the District of South Carolina, and the Southern District of Texas. The multidistrict litigation was consolidated in United States District Court for the District of Columbia, pursuant to an order dated June 17, 2005 under 28 U.S.C. \u00a7 1407, and an amended consolidated complaint was filed in January 2006. The American Civil Liberties Union represented the plaintiffs. In March 2006, each of the four defendants moved to dismiss the case. After extensive briefing and oral arguments, the district court dismissed the case against all defendants in March 2007 on the grounds that defendants were entitled to qualified immunity as to several counts of the complaint, and absolute immunity as to the law of nations and Geneva Conventions complaints, pursuant to the Federal Employees Liability Reform and Tort Compensation Act of 1988 (the Westfall Act), 28 U.S.C. \u00a7\u00a7 2671, 2674, 2679. In re Iraq and Afghanistan Detainees Litigation, 479 F. Supp. 2d 85 (D.D.C. 2007). The district court declined plaintiffs' suggestion to infer causes of action for tort liability pursuant to Bivens. The plaintiffs appealed on May 24, 2007 to the United States Court of Appeals for the District of Columbia Circuit. The D.C. Circuit affirmed the district court's judgment of dismissal. Ali v. Rumsfeld, 649 F.3d 762 (D.C. Cir. 2011), rehearing en banc denied, (Sept. 19, 2011).", "summary": "In 2005, plaintiffs, four Afghan and five Iraqi citizens who were incarcerated in U.S. detention facilities in Afghanistan and Iraq, respectively, filed suit against the U.S. Secretary of Defense Donald Rumsfeld and three high-ranking U.S. Army officers, alleging violations of the Fifth and Eighth Amendments, the law of nations under the Alien Tort Statute (ATS), 28 U.S.C. \u00a7 1350, and the Third and Fourth Geneva Conventions, 6 U.S.T. 3316 and 6 U.S.T. 3516. The United States District Court for the District of Columbia dismissed the case for lack of jurisdiction, a decision affirmed by the U.S. Court of Appeals for the District of Columbia affirmed in June 2011."} {"article": "This federal lawsuit is a challenge to a reduction in in-home personal care hours provided to eligible Medicaid recipients in Washington. The plaintiffs in this case were individuals with disabilities who receive in-home personal care and would risk institutionalization if the amount of in-home care is insufficient to meet their care needs (which were determined by the state's individualized assessment process under Medicaid). There are also three organizational plaintiffs which serve individuals with disabilities in Washington. After Washington announced its reduction of care hours (deemed necessary to control state spending), the plaintiffs filed a complaint in the U.S. District Court for the Western District of Washington on December 23, 2010 and sought to prevent the reductions from taking effect by filing an accompanying motion for a temporary restraining order and preliminary injunction. On December 30, District Judge Thomas S. Zilly denied the motion for a temporary restraining order. The United States filed a statement of interest supporting the plaintiffs' motion for preliminary injunction in January 2011. After some scheduling issues and minor motions, Judge Zilly denied the plaintiffs' motion for preliminary injunction on February 9, 2011. The plaintiffs then appealed this decision to the U.S. Court of Appeals for the Ninth Circuit. In December 2011, Judge William Fletcher, writing for a 2-1 majority, reversed the District Court's denial of the plaintiff's motion for preliminary injunction. Judge Fletcher's opinion held that the plaintiffs had demonstrated a likelihood of success on the merits of their ADA claims, and that they would suffer irreparable harm without an injunction. In June 2012, the Ninth Circuit declined to rehear the case en banc. In October 2012, Washington Governor Christine Gregoire (press release) decided not to appeal the denial of preliminary injunction to the U.S. Supreme Court, thanks in part to an advocacy effort on the part of disability rights organizations. On May 23, 2013, defendants moved for partial summary judgment on the Due Process claims. Plaintiffs filed a cross-motion for partial summary judgment on June 17. The parties jointly moved to withdraw their motions on July 18, 2013 to engage in settlement discussions aimed at resolving the case. The court granted their joint motion on July 22. The parties reached a settlement agreement, and the court dismissed the case on September 20, 2013, leaving open the option for parties to reopen the case within 60 days. Since neither party did so, the case is presumably closed. The exact terms of the settlement agreement are unknown.", "summary": "Individuals with disabilities receiving in-home care services (and organizations representing them) sued the state of Washington to enjoin the state's proposed reductions in in-home nursing care hours, alleging that this reduction would place plaintiffs at risk of unnecessary institutionalization in violation of the ADA. The parties reached a settlement agreement in 2013, but the terms of the agreement are unknown."} {"article": "On January 14, 2011, the United States Department of Justice filed this lawsuit in the United States District Court for the Middle District of Florida, under the Fair Housing Act against a landlord. On behalf of a family of African-American tenants alleging housing discrimination, DOJ asked the Court for declaratory, injunctive, and monetary relief. The complaint alleged that the defendant landlords had abusively evicted the tenants and yelled racial epithets at them repeatedly. On April 11, 2011, the parties entered into a consent decree which enjoined the defendants from: 1) refusing to rent or negotiate for the rental of a dwelling to any person because of race or color, 2) making any advertising that indicates a preference, limitation, or discrimination based on race or color, and 3) coercing any person in the exercise or enjoyment of, or on account of his or her having exercised or enjoyed, rights granted or protected by the Fair Housing Act. The defendants agreed to pay $25,000 to the tenants and $5,000 in attorneys' fees. The duration of the order was three years. There was no further activity on the docket after the three year timeframe ended and now the case is presumed closed.", "summary": "The United States Department of Justice, on behalf of African-American tenants alleging housing discrimination, filed a lawsuit under the Fair Housing Act against landlords, claiming that the tenants had been evicted based on their race. On April 11, 2011, the parties entered into a consent decree in which the defendants agreed to discontinue any discriminatory practices, and to pay $25,000 to the tenants and $5,000 in attorneys' fees. The duration of the order was three years and the case is now presumed closed."} {"article": "COVID-19 Summary: This class action challenges Louisiana's treatment of people in jail and prison who test positive for COVID-19, specifically the policy of transferring both pre-trial and post-conviction patients to the previously-closed Camp J at Angola Prison. On May 15, the court denied the emergency motion for a temporary restraining order, and the plaintiffs voluntarily dismissed the case on June 1. The court dismissed the case without prejudice on June 11.
    On April 14, 2020, plaintiffs filed this class action complaint alleging that The Louisiana Department of Public Safety and Corrections's (\u201cDOC\u201d) COVID-19 management plan was inconsistent with the CDC Guidance and placed incarcerated individuals at substantial risk of serious harm. Plaintiffs sought to certify a class of all prisoners and pretrial detainees subjected to the medical care policies and practices of the DOC, and subjected to the DOC\u2019s COVID-19 policies and practices. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. \u00a7 1983, alleging Eighth and Fourteenth Amendment violations. The case was assigned to Chief Judge Shelly D. Dick. Specifically, plaintiffs challenged the DOC's plan to transfer COVID-19 patients from prisons and jails across the state to Camp J at the Louisiana State Penitentiary (\u201cLSP\u201d). According to the DOC, patients who test positive for COVID-19 could be transported to LSP\u2019s Camp J for medical isolation. As of April 11, 2020, at least 40 people had been transferred to Camp J. LSP's Camp J was closed in 2018. Previously, it had housed inmates in solitary confinement. According to plaintiffs, the building was notorious for its lack of ventilation, heating, and cooling. Because Camp J\u2019s buildings did not have proper ventilation, plaintiffs argued that its facilities were extremely inappropriate for housing patients with COVID-19, an illness that causes severe respiratory symptoms. Moreover, Camp J was located over an hour away from the nearest medical facility, and plaintiffs alleged that LSP was unable to provide constitutionally adequate medical support on-site. Moreover, plaintiffs alleged that the DOC\u2019s response to COVID-19, including the DOC's 10-page \"Flu Regulation\" policy, was insufficient to address the pandemic and therefore increased the likelihood that COVID-19 patients would not receive proper treatment. Additionally, plaintiffs alleged that the DOC was not implementing a policy consistent with CDC recommendations, including social distancing and effective quarantining. Also on April 14, 2020, plaintiffs filed an emergency motion for a temporary restraining order to enjoin Defendants from transferring COVID-19 patients to LSP. A hearing was held on April 30, 2020. On April 25, 2020, Plaintiffs filed a motion for class certification. The proposed class consisted of two subclasses: (1) a subclass of all incarcerated individuals who were, or would in the future be, subjected to the medical care policies and practices of the DOC, and subjected to DOC\u2019s COVID-19 policies and practices; and (2) a subclass of all individuals held in pre-trial detention who were, or would in the future be, subjected to the medical care policies and practices of the DOC, and subjected to the DOC\u2019s COVID-19 policies and practices. On May 15, 2020, Judge Dick denied plaintiffs' emergency motion for a temporary restraining order. 2020 WL 2510248. On May 18, 2020, the defendants filed a memorandum in opposition to plaintiffs' motion to certify the class. On June 1, the plaintiffs voluntarily dismissed the case. In light of this, the court found the motion to certify moot on June 5 and dismissed the case without prejudice on June 11. The case is now closed.", "summary": "This class action challenges Louisiana's treatment of people in jail and prison who test positive for COVID-19, specifically the policy of transferring both pre-trial and post-conviction patients to the previously-closed Camp J at Angola Prison. On May 15, the court denied the emergency motion for a temporary restraining order, and the plaintiffs voluntarily dismissed the case on June 1. The court dismissed the case without prejudice on June 11."} {"article": "This lawsuit, filed on January 31, 2017, challenged President Trump\u2019s January 27, 2017 Executive Order (EO) ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. It was filed in the U.S. District Court for the District of Colorado on behalf of a Libyan citizen who attended university in the United States. The plaintiff was represented by private counsel. The complaint argued that the threat of being detained or barred from reentry to the U.S. solely pursuant to the EO violated Fifth Amendment and Fourteenth Amendment equal protection and due process rights, the First Amendment Establishment Clause, federal immigration statutes, and the Administrative Procedure Act (APA). It further argued that \"the unlawful and unconstitutional discrimination against [the plaintiff] and others similarly situated is part of a widespread policy, pattern, and practice infringing on rights of many people traveling after issuance of the EO now subject to suspension, detention and removal.\" The complaint sought declaratory and injunctive relief to \"prevent such unlawful and unconstitutional harms from occurring now and in the future.\" The case was assigned to Judge R. Brooke Jackson. The plaintiff lived and attended college in Colorado. He worked and paid taxes in the U.S. The plaintiff's family lived in Libya, and he alleged he was unable to visit them for a family emergency or any other reason due to the risk of not being able to return to the U.S. Soon after filing the original complaint, the plaintiff filed an amended complaint on February 10, seeking to designate a class of \"all other persons who are nationals of the Designated Countries who currently are, or recently have been, lawfully present in Colorado on student visas and who, but for the January 27, 2017, Executive Order, would be able to travel to the United States or leave and return to the United States.\" The amended complaint also claimed violations of the Immigration and Nationality Act (INA). Next, on February 17, the plaintiff filed a motion for a preliminary injunction and a concurrent motion to expedite the injunction briefing schedule. But on February 21, Judge Jackson denied that motion, finding that the plaintiff had not shown sufficient need for expedited action, given that the EO had been suspended by the U.S. District Court for the Western District of Washington and the 9th Circuit in State of Washington v. Trump. However, Judge Jackson stated that he would reconsider expedited action if the Ninth Circuit's order were vacated or the government released a new EO. Prompted by the adverse developments in the 9th Circuit in the Washington v. Trump case, on March 6, the President rescinded the January 27 EO and replaced it with a narrower one, Executive Order 13780. On the same day, the defendants in this case filed a notice informing the court of the change. The defendants argued that the case was now moot; the plaintiff, they said, would not be affected by the new EO because he was in the United States on January 27 and because he already held a valid student visa. But the defendants soon learned that the plaintiff's student visa had expired, and they therefore filed a March 9 correction to the Mar. 6 notice. In the correction, the defendants noted the visa issue, but also stated that the new EO would not affect the plaintiff; he would be in the United States at the time of its implementation on March 16, whereas the new EO only applied to people outside the United States on that day. The defendants noted that the plaintiff planned to travel to Canada from March 17-23, but reiterated that the new EO would not apply so long as he were in the United States on March 16. The plaintiff's ability to reenter the United States, according to the defendants, would be governed by the INA rather than the EO. Also on March 9, the defendants filed an unopposed motion for an extension of the March 10 deadline to respond to the plaintiff's motion for preliminary injunction. Judge Jackson granted this motion on March 13. Defendants, on April 3, then requested another extension until April 24, citing the need for additional time to respond in light of injunctions granted by other courts against the revised EO. On April 5, the plaintiff asked the court to withdraw his February 17 motion for preliminary injunction, in light of the revised EO. He specified that the defendants consented to the withdrawal and agreed that the plaintiff reserved the right to raise any issues with the new EO in subsequent motions, if necessary. Judge Jackson granted the plaintiff's request for withdrawal on April 5. On April 21, the defendants filed an unopposed motion for a 60-day extension of the April 24 deadline to respond to the plaintiff's first-amended complaint. The defendants again cited the need for additional time to respond in light of the injunctions on the revised EO. Judge Jackson granted this motion on June 13, setting the defendants' response to be due June 23. However, on June 22, the defendants filed an unopposed motion to stay proceedings, pending the Supreme Court's decision in Hawaii v. Trump and IRAP v. Trump. Judge Jackson granted the motion to stay on June 26. The Supreme Court issued a decision in Hawaii v. Trump on June 26, 2018. The Court rejected the plaintiffs' constitutional challenges to the EO, finding it was a lawful exercise of the President's discretion. On May 2, 2019, the plaintiff in this case notified the district court that he was voluntarily dismissing all of his claims. The case was then closed on May 3, 2019.", "summary": "This action, filed on Jan. 31, 2017 in D.Colo. by a Libyan LPR, challenged President Trump\u2019s Jan. 27 EO travel ban which would affect the plaintiff's ability to travel outside the U.S. Litigation continued over the subsequent months as the administration revised the ban. The case was then stayed, pending the outcome of the Hawaii and IRAP cases at the U.S. Supreme Court. The Supreme Court issued a decision on June 26, 2018, rejecting the plaintiffs' constitutional challenges to the EO. The plaintiff in this case then voluntarily dismissed all of his claims on May 2, 2019, and the case was closed."} {"article": "On May 1, 2014, the Electronic Frontier Foundation (EFF), an international non-profit digital rights group, filed this lawsuit in the United States District Court for the District of Columbia. The plaintiff sued the Department of Justice (DOJ) under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552. The EFF, representing itself, sought the expedited processing and release of records requested from the DOJ and the National Security Division (NSD). The EFF claimed that the requested records concerned an actual or alleged federal government activity about which there is an urgency to inform the public, and that the requests were made by a person primarily engaged in disseminating information. Specifically, the EFF claimed that the requested records also involved a matter of widespread and exceptional media interest, with possible questions about the governments\u2019 integrity, and thereby affected public confidence. The case was assigned to Judge Rosemary M. Collyer. The DOJ responded on June 2, 2014, and generally denied any and all allegations. The DOJ noted that there has been an ongoing public debate about the government\u2019s foreign intelligence collection pursuant to the Foreign Intelligence Surveillance Act, as amended (\u201cFISA\u201d), and that there is legislation pending in Congress. On August 1, the EFF filed for a preliminary injunction and sought an order requiring the DOJ to expedite the processing of the four FOIA requests DOJ-NSD and to complete the processing and release of all records within 10 days. The four requests were: (1) August 23, 2013 request seeking disclosure of two Foreign Intelligence Surveillance Court (FISC) opinions; (2) October 31, 2013 request seeking disclosure of two FISC opinions and associated documents; (3) (3) February 24, 2014 request seeking disclosure of any still secret Foreign Intelligence Court of Review (FISCR) decisions and any opinion and orders of the U.S. Supreme Court in any matter appealed from the FISCR; and (4) March 14, 2014 request seeking disclosure of three separate FISC opinions and related documents. In response, the DOJ submitted a 22-page memorandum of law on August 8, 2014, arguing that: (1) the EFF is unlikely to succeed on the merits of its claim that the DOJ failed to expedite the processing of the four FOIA requests; (2) the EFF has not demonstrated that it will suffer irreparable harm in the absence of a mandatory injunction; (3) the mandatory emergency injunction that EEF sought would harm the public interest; and (4) EFF\u2019s requested mandatory injunction is improper because it would afford them full relief, not intermediate relief. It appears that the DOJ produced various documents, and EFF withdrew most of its requests. On September 5, 2014, the EFF withdrew its request for preliminary injunction, and the Court granted the EFF\u2019s request to a firm schedule for agency determinations on its FOIA requests. On October 30, 2015, the court noted in its opinion that at this point, EFF challenged only the withholding of one single document (a specific FISC opinion). The court denied the EFF\u2019s request on the grounds that it is exempt from disclosure because the opinion is properly classified and because its disclosure is prohibited by statute. The court referenced a related FOIA suit also involving EFF and the release of a FISC opinion (Electronic Frontier Foundation v. DOJ, 57 F. Supp. 3d 54 (D.D.C. 2014)), whereby Judge Amy Berman Jackson held that the DOJ properly withheld the FISC opinion because the information was classified and exempt from disclosure under FOIA. Summary judgement was entered in favor of the DOJ. 141 F.Supp.3d 51. 2015; U.S. Dist. LEXIS 147182. The EFF filed an appeal to United States Court of Appeals for the District of Columbia Circuit on December 30, 2015. On January 12, 2016 the EFF requested the district court to reconsider its judgement, arguing that the USA FREEDOM Act of 2015, Pub. L. No. 114-23, 129 Stat. 268 (2015), enacted on June 2, 2015, rendered the government\u2019s classification decision improper. The EFF referred specifically to Section 402 of USA Freedom, now codified at 50 U.S.C. \u00a7 1872. EFF argued that the DOJ\u2019s exemption claims are inconsistent with the requirements of USA FREEDOM, for (1) the withheld opinion contains a significant interpretation of 50 U.S.C. \u00a7 1809, and (2) because the withheld opinion can no longer be \u2018validly\u2019 classified in full, the exemption invoked by the DOJ cannot apply. On February 16, 2015, EFF withdrew the motion for reconsideration subsequent to receiving the Government\u2019s view that Section 402 of the USA FREEDOM Act applies only prospectively to significant decisions of the FISC. During the same period, on January 29, 2016, the EFF submitted to the appellate court a statement of issues, within which it questioned whether the district court erred in ruling that the DOJ was not obligated under the FOIA to disclose a responsive, requested record here the agency failed to establish that the record was properly withheld in its entirety under FOIA Exemptions 1 and 3. On April 8, 2016, EFF moved to voluntarily dismiss the appeal, as the FISC opinion it sought had become publicly available. The court clerk ordered the case as dismissed on April 27, 2016. 2016 WL 3041648. The case is closed.", "summary": "In 2014, an international non-profit digital rights group, the Electronic Frontier Foundation (EFF), filed a FOIA request in the United States District Court for the District of Columbia. Plaintiffs sought the expedited processing and release of records requested from the Department of Justice (DOJ) and the National Security Division. It appears that during the litigation process, the DOJ produced various documents, and EFF withdrew most of its requests. In October 2015, the District Court denied EFF\u2019s request for one specific Foreign Intelligence Surveillance Court (FISC) opinion on the grounds that it was exempt from disclosure because the opinion was properly classified and because its disclosure was prohibited by statute. EFF appealed to the United States Court of Appeals for the District of Columbia Circuit in December 2015. In April 2016, EFF moved to voluntarily dismiss the appeal, as the FISC opinion it sought had become publicly available. The case is closed."} {"article": "On August 22, 2007, lawful permanent residents whose naturalization adjudications had been delayed more than 120 days filed a lawsuit in the Southern District of California against the DHS, FBI, DOJ, and USCIS. Plaintiffs alleged that the delay in adjudicating their naturalization applications violated the Immigration and Nationality Act (8 USC 1447(b)), which requires applications to be adjudicated within 120 days. Plaintiffs also claimed that defendants had violated the Administrative Procedures Act for unreasonable and extraordinary delay in adjudication and for failure to follow notice-and-comment requirements. Finally, they brought a claim for violation of due process. The plaintiffs sought class certification on behalf of \"[a]ll persons residing within the Southern District of California who have submitted or will submit applications for naturalization to CIS, and who have met all statutory requirements for naturalization, and whose applications for naturalization are not adjudicated within 120 days of the date of their naturalization examinations.\" They sought declaratory and injunctive relief. They also asked to be naturalized by the district court. The ACLU brought the lawsuit as part of a nationwide effort to challenge systemic delays in naturalization caused by the USCIS decision to expand dramatically the databases used for the FBI name check. Using this over-inclusive database caused prolonged delays for lawful permanent residents who applied for citizenship. On March 11, 2008, the District Court (Judge Roger T. Benitez) dismissed plaintiffs' claims with respect to the unreasonable delays, the notice-and-comment procedures, and due process. The court remanded the named plaintiffs' naturalization applications to the agency \"with instructions that USCIS adjudicate plaintiffs' naturalization without unreasonable delay.\" On August 22, 2008, plaintiffs filed notice to appeal the district court's order to remand. In April 2009, USCIS and the FBI undertook a \"Joint Business Plan\" that committed new resources to eliminating the backlog of delayed FBI name checks for naturalization applicants. That month, the appeal was voluntarily dismissed. In August 2009, the district court denied plaintiffs' motion for attorneys' fees, finding that plaintiffs were not the prevailing parties.", "summary": "In 2007, lawful permanent residents whose naturalization adjudications had been delayed more than 120 days alleged that the delays violated the Immigration and Nationality Act, the APA and their right to due process. They sought declaratory and injunctive relief. They also asked to be naturalized by the district court. The court dismissed plaintiffs' claims and remanded to USCIS to adjudicate the naturalization applications without delay. This case was part of a broader impact litigation initiative, and in April 2009, USCIS and the FBI undertook a \"Joint Business Plan\" that committed new resources to eliminating the backlog of delayed FBI name checks for naturalization applicants."} {"article": "Riddick v. Facebook is a lawsuit brought to hold Facebook accountable for discriminatory advertising practices relating to users\u2019 personal characteristics such as sex, race, color, religion, ancestry, national origin, marital status, citizenship, primary language, immigration status, and age. Facebook\u2019s discriminatory practices violate California Civil Code Sections 51, 51.5, and 52. This lawsuit was brought in concurrence with 66 civil rights lawsuits filed against employers including employers Nebraska Furniture Mart, Sandhills Publishing Company, Need Work Today, Renewal by Andersen LLC, Rice Tire, JK Moving Services, Enhanced Roofing & Modeling, and Xenith for using Facebook ads to discriminate on the basis of race, gender, age, disability, and other protected classes. The claims were filed in response to an investigation by ProPublica which exposed the discriminatory advertising on Facebook. In November 2016, the first civil rights lawsuit was filed against Facebook in California, on behalf of millions of people of color who had missed opportunities for housing, jobs, and credit. This prompted a second major lawsuit by the Fair Housing Advocates in New York. On July 26, 2018, this action was moved to federal court under the Class Action Fairness Act. Facebook moved to consider whether this action was related to Onuoha v. Facebook (Mobley v. Facebook) (N.D. Cal.). On September 10, 2018, the court found that the cases were not related. Additionally, on October 31, 2018, Facebook moved to dismiss the plaintiff's second amended complaint. Facebook lawyers initially moved to have Riddick v. Facebook and the four related cases dismissed. When the CEO of Facebook, Mark Zuckerberg, testified before congress earlier in April 2018, he acknowledged that protecting people from illegal ad discrimination was a work in progress. Following the hearing, Facebook agreed to a civil rights audit. The holistic review of all possible civil rights issues on Facebook was led by Laura Murphy, the former head of the ACLU in Washington, and included experts from the Congressional Black Caucus, the Congressional Hispanic Caucus, and the Congressional Asian Pacific American Caucus. The outcome of this review led to a settlement of this charge and several other pending cases. Prior to settlement, on November 19, 2018, the plaintiffs filed a third amended complaint. The plaintiffs alleged that Facebook and other advertiser defendants violated the Unruh Civil Rights Act and the California Civil Code by collaborating \"in creating, developing, and/or utilizing\" tools to \"not publish, not provide, and not send ads and the information in those ads\" to persons \"based on their protected personal characteristics.\" In March 2019, Facebook reached settlements in three civil rights cases and two complaints before the Equal Employment Opportunity Commission over ad discrimination on its platform. The settlement included Riddick v. Facebook (N.D. Cal.), Communications Workers of America v. Facebook (EEOC), Spees v. Facebook (EEOC), Mobley v. Facebook (N.D. Cal.), and National Fair Housing Alliance v. Facebook (S.D.N.Y), all available on the Clearinghouse. Facebook COO Sheryl Sandberg commented on the settlement in a blog post: \u201cThere is a long history of discrimination in the areas of housing, employment, and credit, and this harmful behavior should not happen through Facebook ads\u2026We can do better.\u201d Sandburg attributed the civil rights audit in Facebook\u2019s decision to settle. The terms of the settlement included promises by Facebook to make significant changes to their advertising tools to curb the availability of advertisers to target users based on protected characteristics. The changes will affect Facebook, Instagram, and Messenger. Facebook agreed to create a separate portal for ads in areas of housing, employment and credit. The parties agreed to monitor the changes for three years and to study the potential that the algorithm creates unintended bias. Finally, Facebook promised to change how it targets audiences for advertisements without using protected classes like race and gender to generate an audience. On March 19, 2019, the plaintiffs voluntarily dismissed their complaint. As of April 2020, the settlement was being enforced.", "summary": "Riddick v. Facebook is a lawsuit brought to hold Facebook accountable for discriminatory advertising practices relating to users\u2019 personal characteristics such as sex, race, color, religion, ancestry, national origin, marital status, citizenship, primary language, immigration status, and age. Facebook\u2019s discriminatory practices violate California Civil Code Sections 51, 51.5, and 52. Facebook settled promising to remove tools that allow for advertisers to discriminate on the basis of age, race, sex, and other characteristics."} {"article": "COVID-19 Summary: On May 7, two churches in Illinois sued the Governor of Illinois, seeking declaratory and injunctive relief against the Governor\u2019s stay-at-home order and restoration plan, which limited gatherings to 10 or fewer people. The court denied the request for a TRO on May 13, the Seventh Circuit denied the plaintiff's request for an injunction pending appeal, and the Supreme Court denied the appeal on May 27. On June 16, the Seventh Circuit affirmed.
    On May 7, the Elim Romanian Pentecostal Church and Logos Baptist Ministries filed this action against Governor J.B. Pritzker, seeking to overturn the restrictions on religious activities imposed by the stay-at-home order and his \u201cRestore Illinois\u201d plan. The plaintiffs brought this case in the U.S. District Court for the Northern District of Illinois as a declaratory action under 28 U.S.C. \u00a7\u00a7 2201-02, and as an injunctive action under 42 U.S.C. \u00a7 1983, the Religious Land Use and Institutionalized Persons Act, and state law. Specifically, the two Chicago-area churches argued that the plan, which continues to limit in-person gatherings to 10 or fewer people for the first 3 phases and threatens criminal sanctions for noncompliance, was unconstitutional. The case was assigned to Judge Robert W. Gettleman and Magistrate Judge Judge Jeffrey I. Cummings. On May 8, the plaintiffs sought a temporary restraining order (TRO) to prevent the government from enforcing the gathering orders, which would keep the plaintiffs and their congregants from being subject to criminal sanctions for hosting in-person worship services where they were implementing social distancing and hygiene protections. On May 13, the district court denied the request for TRO and preliminary order, finding that \u201c[t]he Order, without doubt, is rationally based in light of the need to slow the spread of COVID-19 in Illinois.\u201d Judge Gettleman, pointing out that none of the those participating in the religious activity were wearing protective masks, claimed that the plaintiffs\u2019 request and \u201cblatant refusal to follow the mandates of the Order are both ill-founded and selfish.\u201d 2020 WL 2468194. The plaintiffs appealed to the Seventh Circuit the next day requesting an injunction pending appeal, which was denied on May 16. 2020 WL 2517093. On May 27, the plaintiffs appealed to the U.S. Supreme Court. On May 29, the Governor issued Executive Order 38, which supersedes the Executive Order at issue. The new order removed the limitations on religious gatherings and specifically exempted the free exercise of religion from the restrictions outlined in the order. The defendants moved to dismiss the appeal the same day, claiming that the case has become moot as the restrictions underlying plaintiffs\u2019 request for preliminary injunctive relief are no longer in effect. The same day, the U.S. Supreme Court denied the application for injunctive relief, citing a new public health guideline issued on May 28 by the Illinois Department of Health. 2020 WL 2781671. On June 2, the defendant moved to stay pending appeal. The plaintiffs did not oppose the motion, and the court granted the stay on June 8. On June 16, the Seventh Circuit affirmed the district court's denial of the injunction, finding that religious services were analogous to congregate functions that occur in auditoriums, such as concerts and movies. Such indoor activities put \"members of multiple families close to one another for extended periods, while invisible droplets containing the virus may linger in the air.\" They stated that unlike some necessary activiites, like meatpacking warehouses or care for the elderly, religious gatherings could alternatively happen through the internet, small worship gatherings, or drive-in services. Ultimately, they held that the new Executive Order had not discriminated against religion, and thus had not violated the First Amendment. 2020 WL 3249062. The plaintiffs requested a rehearing on July 10, which was denied on July 27. The case is ongoing.", "summary": "On May 7, two churches in Illinois sued the Governor of Illinois, seeking declaratory and injunctive action against the Governor\u2019s stay-at-home order and restoration plan which limited gatherings to 10 or fewer people. The district court denied the request for TRO and preliminary order, which the plaintiffs unsuccessfully appealed to the Seventh Circuit and the U.S. Supreme Court."} {"article": "The initial plaintiffs in this case were a group of twenty-two individuals who were arrested in September 2002 at a mass political demonstration in Washington, D.C. On November 19, 2002, they filed suit in the United States District Court for the District of Columbia under 28 U.S.C \u00a7\u00a7 1331 and 1343 against a number of municipal and federal defendants, including the D.C. Metropolitan Police Department (MPD), Chief of Police Charles Ramsey of the Metropolitan Police Department, the District of Columbia, the Mayor D.C. Anthony Williams, Secretary of the Interior Gale Norton, Attorney General John Ashcroft, the U.S., and other unidentified officers and law enforcement agencies. Represented by the Partnership for Civil Justice and the National Lawyers Guild Mass Defense Committee, the plaintiffs claimed they were falsely arrested and imprisoned without probable cause, depriving them of their rights under the First and Fourth Amendments. The plaintiffs further alleged the defendants--in violation of the Equal Protection Clause--processed and treated them differently than others arrested for minor offenses. Finally, the plaintiffs accused the arresting officials of negligence, as well as negligent supervision on the part of their supervisors. This case was one of a number filed or pending around that time against the Metropolitan Police Department and relating to its handling of mass demonstrations. The plaintiffs amended their complaint three times to include a charge of deliberate indifference to constitutional rights against the arresting officers' supervisors and to propose a class of plaintiffs consisting of all persons--about 400 in total--who were arrested in Pershing Park September 27, 2002. In amending their complaint, the plaintiffs also added a new municipal defendant, Peter Newsham, Assistant Chief of Police, as well as a new federal defendant, Richard Murphy, who was the acting Commander of the Special Forces Branch of the U.S. Park Police. The MPD, according to the complaint, had a practice of of deploying its Civil Disturbance Units for the purpose of disturbing and disrupting protests and demonstrations. And the CDU was successful doing so, though by means of allegedly unconstitutional tactics, resulting in false arrest and imprisonment. One tactic of note was the CDU's \"box-in\" technique, in which CDU officers (clad in full riot gear) trap individuals--protestors and civilians alike--by surrounding them on all sides, foreclosing any chance of escape, then arresting them. In this manner the CPD not only curtailed but also deterred the exercise of constitutionally protected rights. The second aspect of the MPD's allegedly unconstitutional practices ensued after the arrests. The plaintiffs claimed the MPD disparately treated individuals arrested for minor offenses in connection with mass demonstrations. Those arrested simply for minor offenses (i.e., not in connection with any demonstration) were given the \"post and trial\" option, receiving quick release from jail in exchange for offering up collateral, and for which they also received a trial date for challenging the legality of their arrest. On the other hand, those individuals arrested for minor offenses in connection with demonstrations were released instead by \"posting and forfeiting.\" In exchange for their release, they were instructed they had to forfeit their chance to challenge the legality of their arrest. As a result, they faced a longer confinement solely because they wished to challenge the legality of their arrest. This disparate treatment, the plaintiffs claimed, was the denial of equal protection under the law. The plaintiffs alleged that the FBI used the mass arrests as a mass intelligence gathering operation, with the MPD soliciting--then providing the FBI--identification information from those it falsely arrested as a condition of their release. Thus the FBI compiled intelligence on political activists, their activities, and others who either associated with them or simply happened to be in their proximity. The plaintiffs requested declaratory judgment that the MPD's practice of disrupting and preventing political protests without justification violated the plaintiffs' rights under First and Fourth Amendments and the plaintiffs sought a permanent injunction prohibiting such tactics. Among other forms of relief--including compensatory and punitive damages--the plaintiffs requested the Court mandate the MPD treat those arrested for minor offenses in connection with mass demonstrations just as it does those arrested simply for minor offenses, by enjoining it from (1) subjecting them to a harsher period of processing and confinement, (2) threatening or instituting longer periods of confinement for those who wish to challenge the legality of their arrest, and (3) offering them the \"post and forfeit\" option instead of the customary \"post and trial\" option. As to the federal defendants, the plaintiffs requested a permanent injunction barring the Department of Justice from accessing information relating to arrests at mass demonstrations made by local law enforcement authorities. On September 24, 2003, the Court (Judge Emmet G. Sullivan) approved certification of the plaintiffs' proposed class, finding their circumstances of their arrest were virtually identical, all resulting from a single action in which the arrestees were treated as a single group by law enforcement. The individual municipal defendants moved for dismissal on the grounds of qualified immunity. The court ruled Williams was entitled to qualified immunity on the false arrest and excessive force claims, as was Ramsey with respect to the latter. 338 F. Supp. 2d 48, 52. Because there was an issue of fact regarding if Ramsey knew whether a dispersal order had been given before the plaintiffs at Pershing Park were arrested, the court determined qualified immunity for Ramsey for the false arrest claims was inappropriate. Id. at 62. The court also found Newsham was not entitled to qualified immunity. Id. at 57. Finally, the court held the MPD's failure to offer arrestees post and trial did not violate the Equal Protection Clause, explaining there was no evidence that the plaintiffs were treated differently than other groups of arrestees regarding the availability of the \"post and trial\" option. Id. at 70. The federal defendants also moved for dismissal on the grounds of qualified immunity, arguing in addition that the plaintiffs lacked standing to bring their claims for injunctive relief. The Court denied the defendants' standing argument, finding the plaintiffs had shown injury, causation, and redressability--and explaining that the U.S. Park Police not only participated in the arrests at Pershing Park but also could have reasonably understood there was no probable cause for arresting every person in the park. 2007 WL 2007335 at * 6. The Court next determined that defendant Murphy was not entitled to qualified immunity because his alleged conduct--participating in a mass-arrest undertaken without probable cause--violated a clearly established constitutional right. Id. at *10. Defendant Murphy also challenged the \u00a7 1983 claim against him, arguing there was no evidence he was acting under color of state law at the time of the mass arrest. The court rejected this argument, too, finding evidence that state and federal officials acted in concert to carry out the mass arrest and noting Murphy and the Park Police acted with the encouragement and at the request of the MPD. Id. at *11. The Court also found the FBI's motion for summary judgment was premature because not enough discovery had been performed. Id. at *11. In March 2010 the plaintiffs and municipal defendants filed a motion for preliminary approval of a class settlement. The parties observed that, as a result of this and similar contemporaneous lawsuits, the Council of the District of Columbia had enacted the \"First Amendment Rights and Police Standards Act of 2004,\" which was specifically crafted to provide the relief plaintiffs sought, thus eliminating their need for equitable relief from the Court. No recurrence of \"box in\" mass arrests of protestors had taken place since the Act took effect. In addition, there had been favorable developments for the plaintiffs as a result of settlements from similar cases targeting the MPD's practices. See, Becker v. District of Columbia, Docket No. 1:01-cv-00811 (D.D.C. Apr. 13, 2001); Int'l Action Ctr. v. United States, Docket No. 1:01-cv-00072 (D.D.C. Jan. 16, 2001). The plaintiffs noted their satisfaction at having implicitly received declaratory judgment from Judge Sullivan's opinions. E.g., 338 F. Supp. 2d 48, 58 (identifying the \"'bright line rule' that 'where a group contains persons who have not been violent or obstructive, police may not mass arrest the demonstration as a group without fair warning or notice and the opportunity to come into compliance and disperse'\"); 434 F. 3d 565, 575 (holding, under the Fourth Amendment, only \"when compelling circumstances are present, the police may be justified in detaining an undifferentiated crowd of protestors, but only after providing a lawful order to disperse followed by a reasonable opportunity to comply with that order\"). And by a previous order of Judge Sullivan, the class had received expungement of the arrest from their records. The District agreed to allocate $8.25 million from its Judgment and Settlement Fund for the class settlement. Under the settlement, each enrolled member would receive $16,000, and attorneys fees and costs were also included, totaling about $2.5 million. The District additionally agreed to allocate funds for implementing a document management system to prevent evidence loss or destruction, which apparently had occurred during this case. Under its new system, the agreement stipulated, the MPD would preserve and index records relating to mass demonstrations and protests, and the MPD would report to plaintiffs' representatives and the Court every six months during the three-year enforcement period of three years, during which time the Court retained jurisdiction to ensure compliance. The Court approved the parties' motion on September 22, 2010. Following the fairness hearing, in September 2010 the parties submitted--and the court approved--the final settlement agreement. Over the next several year, the parties engaged in enforcement activities, provided status reports, and moved for attorneys fees. Negotiations between the plaintiffs and the federal defendants continued. On May 10, 2015, the plaintiffs and the federal defendants jointly moved for preliminary approval of a proposed class settlement. The following day the court granted the motion. Under the terms of the agreement, the defendants were required to pay a class-wide monetary settlement totaling $2,208,000 and to changes the U.S. Park Police policies and practices regarding mass arrest. The agreement was set to expire three years after the latest occurrence of either the grant of final approval, the disposition of all appeals, or the denial or all appeals. The court retained jurisdiction to enforce the agreement. On July 1, 2015, the parties moved for final approval of the agreement following the fairness hearing. After the court granted final approval on July 8, 2015, the plaintiffs filed a stipulation of dismissal as to the defendant FBI. The court dismissed the FBI as a defendant on July 28, 2015. As of July 10, 2018, there is no indication of non-compliance following final approval. As such the settlement terminated on July 8, 2018, three years after the grant of final approval. The case is presumably closed.", "summary": "This case was one of several against the D.C. Metropolitan Police Department relating to its Civil Disturbance Unit's practice of disrupting mass demonstrations. The plaintiffs were a class of individuals-numbering about 400-who were arrested in September 2002 at a mass political demonstration in Washington, D.C.; there were various federal defendants, as well. The plaintiffs claimed they were falsely arrested and imprisoned without probable cause, in deprivation of their First and Fourth Amendment rights. While the case was pending, the Council of the District of Columbia enacted the \"First Amendment Rights and Police Standards Act of 2004,\" which was specifically crafted to provide the relief plaintiffs sought, thus eliminating their need for equitable relief from the Court. The claims against the municipal defendants ended in settlement totaling about $8.25 million, with the District additionally agreeing to allocate funds to implement a document management system to prevent the loss or destruction of evidence relating to mass demonstrations and protests. The settlement agreement terminated in July 2018. The case is closed."} {"article": "On December 4, 1989, detainees at the Plumas County Jail filed a class action complaint in the U.S. District Court for the Eastern District of California against the County of Plumas. The plaintiffs, represented by the Prisoner Rights Union and by private counsel, brought suit under 42 U.S.C. \u00a7 1983, challenging the constitutionality of their conditions of confinement. Specifically, they alleged problems with overcrowding, unequal access to programs and work opportunities for women detainees, lack of exercise, inadequate access to medical, dental and mental health treatment, lack of law library access, and lack of adequate visiting time and other contact with people in the outside world, and claimed that these problems constituted violations of the First, Fourth, Eighth and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief. The PACER docket begins on September 12, 1990, when the Court (Judge Lawrence K. Karlton) ordered the County not to hold any warrantless arrestee who had not been provided with a determination of probable cause before a judge within 36 hours of his or her arrest. There are several multiple-month gaps between entries over the following two years, but the principal developments are clear. On January 21, 1992, the Court (Judge John F. Moulds) certified the proposed class of detainees, and on February 10, the parties submitted a consent decree for the Court's approval. Under the terms of the decree, the County agreed to maintain all housing units at the jail at or below their rated capacities; to provide detainees with sufficient storage space for their personal belongings and with adequate clothing and food; to allow detainees one hour of exercise per day five days a week; to provide regular access to adequate medical, dental, and mental health care services; to allow visits of at least a half an hour each at least two days per week; to provide women detainees with equal access to programs and work opportunities and to always have at least one female guard working each shift; to provide prompt physical access to the law library; to provide access to a pay phone, a television and non-legal reading material; and to allow inspection by the fire marshal and comply with any recommendations the fire marshal makes. The County also agreed to develop, implement and make known to the detainee rules of conduct, a grievance procedure, disciplinary procedures, and visitation policies and procedures. Finally, the County agreed to allow plaintiffs' counsel to make reasonable inspections to ascertain its compliance with the decree. The Court (Judge Moulds) approved the consent decree on April 21, 1992, and ordered the County to pay the plaintiffs $65,000 in attorneys' fees on June 12, 1992. Since the decree was entered, several detainees at the jail, representing themselves, have petitioned the Court for enforcement of the decree, most recently in 2006. Each time, the Court has directed them to contact plaintiffs' counsel to seek enforcement. No action has been taken on these petitions, though on April 1, 2013, the Court signed a joint stipulation modifying the consent decree as to the population cap and staffing provisions. On March 27, 2015, plaintiffs filed a request for a status conference, alleging noncompliance with the Consent Decree. On April 17, 2015, the Court (Magistrate Judge Kendall Newman) ordered the County to file a response two weeks later, \"setting forth the status of compliance with the Consent Decree.\" After the County filed its response, the Court found that the defendants might not be in compliance with the sections of the Consent Decree addressing mental health care and the law library. In June 2015, the parties attended a settlement conference, where they discussed ongoing deficiencies in compliance with the Consent Decree. The parties provided status reports to the Court for several months. On October 28, 2016, the plaintiffs filed a motion to enforce the Consent Decree after reaching an impasse regarding one particular provision: the agreement to provide prosthetic dentures to detainees. On November 23, 2016, the County filed a motion to modify the consent decree so that dentures would be provided to detainees based solely on the standard of \u201cmedical necessity,\u201d rather than the to allow detainees to eat solid food. Following these motions, the parties met over a series of months to discuss the denture policy. On October 9, 2018, the parties submitted a joint status report to the court. Although the plaintiffs observed progress by the County and did not observe violations of the Consent Decree upon their most recent visit, they did note several concerns related to staffing, the law library, nursing, medical care, mental health care, and dental care. On October 15, 2018, the parties engaged in another settlement conference. The Court ordered the County to submit a report addressing the status of its compliance with the Consent Decree and scheduled a status conference for February 22, 2019. The joint status report was submitted on February 15, 2019. At the February 22, 2019 status conference, the court ordered that \"By noon on 4/26/2019, the County is to provide a detailed report to the Court and plaintiff's counsel, regarding its compliance with outstanding issues in this litigation as well as steps toward IMQ or NCCHC accreditation.\" On May 29, 2019, Judge Newman issued orders detailing that: (1) the County must apply for NCCHC accreditation on or before January 2020; (2) Plaintiff\u2019s counsel must submit a proposal for the length of a monitoring period under an amended consent decree within 60 days; and (3) the County must pay plaintiffs\u2019 attorneys\u2019 fees. Nothing was reported in the docket until January 29, 2020 when both parties submitted a new Joint Status Report requesting a postponement of the status meeting because the COVID-19 pandemic had prevented the NCCHC accreditation team from visiting the jail. The status meeting was postponed until May 29, 2020; then again on May 26, 2020 until September 18, 2020; and then again on September 17, 2020 until December 12, 2020. As of October 13, 2020, the case is ongoing.", "summary": "This is a class action brought by detainees at the Plumas County Jail challenging the constitutionality of their conditions of confinement. After the U.S. District Court for the Eastern District of California certified the proposed class, the parties settled in 1992, and the County agreed to, among other things, a population cap at the jail; access to the law library, non-legal reading material, a pay phone, a television, and dental, medical care and mental health care; regular opportunities to exercise; minimum visitation rights; and equal access for women detainees to programs and work opportunities. The decree was modified in 2013, and in March 2015, the court began to examine the status of decree compliance. After engaging in further settlement discussions and providing status reports to the court, in October 2016 the plaintiffs filed a motion to enforce the Consent Decree with respect to the denture policy and the County filed a motion to modify the consent decree. After two years of status reports and settlement discussions, as of October 2020 the parties are still examining the County's compliance."} {"article": "On October 8, 2020, former civil servants at the U.S. Agency for Global Media (the Agency) filed this lawsuit in the U.S. District Court for the District of Columbia. The former employees sued the Agency under the Administrative Procedure Act, 5 U.S.C. \u00a7 706, and further alleged that the Agency violated the First Amendment rights of the Agency's journalists. Finally, they alleged that the Agency violated 22 U.S.C. \u00a7 6204 and 22 C.F.R. 531.3, rules that are aimed at protecting the professional independence of the Agency's broadcasting networks. Represented by private counsel, the former civil servants sought injunctive relief. They claimed that several new administrators installed by the Trump administration had breached statutory and regulatory firewalls in order to impermissibly chill the speech of the Agency's various overseas news networks. Specifically, they claimed that the Agency's newly-installed CEO and other political appointees had violated a statutorily-enshrined practice of separating business activities from the newsroom. They alleged that the CEO was coercing the Agency's broadcast networks into dropping news coverage that was seen as critical of former-President Trump. The former civil servants claimed that this coercion was accomplished by removing senior editors at the broadcasting networks, refusing to sponsor J-1 visas for foreign reporters, and meddling in newsroom meetings, among other actions. The former civil servants filed an amended complaint on November 4, 2020. They added another claim under the Administrative Procedure Act, alleging that the Agency's rescission of 22 C.F.R. 531.3 on October 26, 2020 was arbitrary and capricious. They also added a claim that alleged the Agency had taken actions outside its statutorily delegated authority. Judge Beryl A. Howell granted the former employee's request for a preliminary injunction on November 20, 2020. The injunction barred the Agency and the named defendants from interfering with personnel decisions, communicating with journalists, and conducting investigations into journalistic content except as provided by statute and internal procedures. 2020 WL 6822780. The Agency appealed the injunction on December 17, 2020. The last action in the case was an order to terminate one of the plaintiffs due to their voluntary dismissal on January 21, 2021. This case is ongoing pending the appeal of the preliminary injunction.", "summary": "In 2020, former civil servants at the U.S. Agency for Global Media filed this complaint in the U.S. District Court for the District of Columbia. The plaintiffs alleged that recently appointed administrators of the Agency were violating statutory firewalls in order to push the Trump Administration's agenda and viewpoint across the Agency's overseas broadcast networks. Judge Beryl A. Howell granted the plaintiffs' request for a preliminary injunction. This case is ongoing pending defendants' appeal of the preliminary injunction order."} {"article": "This is an access to courts case to stop U.S. Immigration and Customs Enforcement (ICE) from making arrests at courthouses without warrants. More information about a similar challenge to ICE\u2019s courthouse arrest policy is available here. A dual Venezuelan-Spanish citizen who had lived in New York City for four years without lawful immigration status together with immigrant advocacy organizations including Make the Road New York, the Urban Justice Center, the Sanctuary for Families, The Door, and New York Immigration Coalition filed this lawsuit in the U.S. District Court for the Southern District of New York on September 25, 2019. Represented by private counsel, the plaintiffs sued ICE, the U.S. Department of Homeland Security, and several executive branch officials under the Administrative Procedure Act (5 U.S.C. \u00a7 551 et seq.) and state law. The plaintiffs alleged that ICE\u2019s policy of surveilling and arresting individuals without judicial warrants at courthouses was arbitrary and capricious and violated the First, Fifth, and Sixth Amendments to the U.S. Constitution as well as state common law. They sought declaratory relief, a permanent injunction against the policy, and an order setting aside the policy. Specifically, the individual plaintiff alleged that he needed a protective order against a former abusive partner but had not filed in family court because he feared arrest by ICE when appearing in court. The organizational plaintiffs claimed they had to expend time and resources training staff on how to manage ICE's courthouse arrests that could have been spent addressing substantive legal issues. The defendants moved to dismiss the case, and Judge Alison J. Nathan heard oral arguments on the motion to dismiss on February 12, 2020. On September 28, 2020, Judge Nathan denied the defendants' motion to dismiss except as to the plaintiff's Sixth Amendment claim. 490 F.Supp.3d 672. Notably, Judge Nathan held that both the individual and organizational plaintiffs had standing and that the agency decision was ripe for action. Judge Nathan also held that a common law privilege against civil courthouse arrests exists at New York common law and that the Immigration and Nationality Act (INA) did not preempt this common law privilege. Judge Nathan dismissed the Sixth Amendment claim because the right of access to the courts that the plaintiffs were asserting is not grounded in the Sixth Amendment; it is grounded in the First and Fifth Amendments. The case is ongoing.", "summary": "This is an access to courts claim to stop U.S. Immigration and Customs Enforcement (ICE) from making arrests at courthouses without warrants. An undocumented immigrant and several advocacy organizations alleged that ICE's courthouse arrest policy violated the Administrative Procedure Act, several provisions of the U.S. Constitution, and New York common law. The individual plaintiff specifically claimed that he was too fearful of arrest to go to court to secure a restraining order against an abusive partner. The case is ongoing."} {"article": "On June 6, 2010, a coalition of medical transportation providers filed this action against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division, challenging Assembly Bill 5 (AB 5), the California state budget bill for the fiscal year of 2009-2010. Plaintiffs, represented by private counsel, brought their suit under the Supremacy Clause; 42 U.S.C. \u00a7 1983; the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201; and Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396, claiming that the rate freeze on medical transportation imposed by AB 5 was unlawful. Specifically, plaintiffs claimed that the rate freeze was preempted by the Medicaid Act, an unconstitutional taking under the Fifth Amendment, and a violation of equal protection and procedural and substantive due process under the Fourteenth Amendment. They sought declaratory, injunctive and monetary relief. This suit was one of many filed challenging the State of California's reduction in Medicaid reimbursement rates due to its budgetary crisis. Other cases in the Clearinghouse include Douglas v. Independent Living Center, No. 2:08\u2212cv\u221203315 (C.D. Cal.) [PB-CA-0016]; California Association For Health Services At Home v. Shewry, No. 2:08-cv-07045 (C.D. Cal.) [PB-CA-0017]; California Medical Transportation Association, Inc. v. Shewry, No. 2:08-cv-07046 (C.D. Cal.) [PB-CA-0018]; Managed Pharmacy Care v. Maxwell-Jolly, No. 2:09-cv-00382 (C.D. Cal.) [PB-CA-0019]; California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-00722 (C.D. Cal.) [PB-CA-0020]; California Medical Association v. Shewry, No. 2:08-cv-03363 (C.D. Cal.) [PB-CA-0021]; California Hospital Association v. Maxwell-Jolly, No. 2:09-cv-03694 (C.D. Cal.) [PB-CA-0022]; National Association of Chain Drug Stores v. Schwarzenegger, No. 2:09-cv-07097 (C.D. Cal.) [PB-CA-0024]; California Hospital Association v. Maxwell-Jolly, No. 2:09-cv-08642 (C.D. Cal.) [PB-CA-0025]; Development Services Network v. Maxwell-Jolly, No. 2:10-cv-03284 (C.D. Cal.) [PB-CA-0026]; California Association of Health Facilities v. Maxwell-Jolly, No. 2:10-cv-03259 (C.D. Cal.) [PB-CA-0027]; California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-08200 (C.D. Cal.) [PB-CA-0028]. On June 4, 2010, plaintiffs filed a motion seeking to enjoin application of the rate freeze. Rather than deciding on this motion, however, on July 16, 2010, the Court (Judge Christina A. Snyder) stayed the case, finding that pending actions in the Supreme Court could be dispositive of some of plaintiffs' claims, and ordered the parties to file quarterly status reports until the case was reactivated or dismissed. In a status report, dated May 2, 2012, the parties noted that all of the cases before the Supreme Court had been decided. Plaintiffs stated their intent to once again move for a lifting of the stay, while defendants believed the stay should be continued, citing key issues still pending before the Ninth Circuit on remand from the Supreme Court. On September 11, 2012, the court granted the plaintiffs leave to file an amended complaint, lifted the stay, and placed the case on the court's active list. Plaintiffs filed their amended complaint on September 20, 2012. The complaint made essentially the same claims as the original complaint, including unconstitutional takings without just compensation, procedural due process violations, equal protection violations, and violations of the Contract and Interstate Commerce Clauses. The plaintiffs again sought injunctive relief and compensatory damages. On October 25, 2013, the state moved for summary judgment. After the court ordered and then later lifted another temporary stay, it (Judge Christina A. Snyder) granted the state's motion for summary judgment on August 11, 2014. The court held that the takings and due process claims failed because plaintiffs did not have a property interest in the reimbursement rates set by the California Code of Regulations. The Contracts Clause claim failed because plaintiffs did not show that the state's failure to increase the reimbursement rates has substantially impaired their contracts with the cities and special districts they contracted with. Finally, the Commerce Clause claim failed because all plaintiffs could show was that the new reimbursement rates burdened them \"by not compensating them as well as they would prefer.\" On September 10, 2014, the plaintiffs appealed the court's decision to the U.S. Court of Appeals for the 9th Circuit. There is no docket activity after June 10, 2015, when the docket indicated that the appeal was still pending. However, the case is likely closed because of a settlement reached in the related cases ending their suits.", "summary": "On June 6, 2010, a coalition of medical transportation providers filed this action against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division, challenging the medical transportation rate freeze in Assembly Bill 5 (AB 5), the California state budget bill for the fiscal year of 2009-2010. The court (Judge Christina A. Snyder) granted the state's motion for summary judgment on July 28, 2014. On Sept. 10, 2014, plaintiffs appealed the decision to the U.S. Court of Appeals for the 9th Circuit."} {"article": "On July 31st, 2012, a resident of New York who was arrested while participating in a the Occupy Wall Street protest filed a lawsuit in the Southern District of New York United States District Court under 42 U.S.C. \u00a7 1983 against the city of New York. The plaintiff, represented by private counsel, asked the court for compensatory and punitive damages, lawyers fees, and injunctive relief requiring that the city of New York create and implement a policy regarding the use of force upon persons involved in public demonstrations that conforms with federal constitutional standards and to create and implement reporting systems to record all uses of force by NYPD officers during public demonstrations on 7/31/2012. He claimed that his first, fourth, and fourteenth amendment rights were violated. Specifically, the plaintiff claimed that he was sprayed with pepper spray by a New York City police officer while compliantly demonstrating with the Occupy Wall Street protest group. He said that the pepper spray hit his right eye and burned his face, arms, hands, and lungs. He claimed that he had to miss three days of work as a result of this incident, and still experienced some blurry vision and nervousness and increased heart rate around police officers. On November 13th, 2012, the District Court (Judge Robert W. Sweet) consolidated this case with several others filed with regards to the same incident including Lawler v. City of New York and Elliot v. City of New York. Following multiple settlement conferences, the parties reached a settlement agreement on July 8, 2015. The court entered the stipulation and dismissed the case on July 23, 2015, retaining jurisdiction over the matter for the purpose of enforcing the agreement for an undisclosed amount of time. The details of the settlement are not publicly available. According to The New York Times, the defendant paid a total of $332,500 in damages (between $52,000 to $60,000 to each plaintiff). Additionally, the New York Times reported that the NYPD released a statement saying that the NYPD has not altered its pepper spray guidelines.", "summary": "In 2012, a resident of New York who was arrested while participating in a the Occupy Wall Street protest filed a lawsuit against the city of New York. The plaintiff alleged that his first, fourth, and fourteenth Amendment rights were violated when a New York City police officer peppersprayed him while he was protesting. The parties reached a settlement in 2015."} {"article": "The plaintiff in this action brought suit on 03/15/2005 against former Attorney General John Ashcroft and several other federal officials in their individual and official capacities, claiming that he was unlawfully detained and his freedom was otherwise infringed by the federal government. On March 16, 2003, the plaintiff, Al-Kidd, was arrested and detained as a material witness in a terrorism case in the U.S. District Court for the District of Idaho. The underlying case was against another person, for visa fraud and false statements to U.S. Officials. Al-Kidd was held for 15 days in several different detention centers and treated as a terrorist suspect. On March 31, 2003, the Court ordered the plaintiff released on the condition that he live with his wife at her parents' home in Nevada. The Court confiscated his passport, barred him from applying for a new one and limited his travel to four states. He was required to report to probation officers and subjected to home visits. The plaintiff's material witness warrant was only dismissed 15 months later, when the defendant in the terrorist trial was acquitted of all major charges. In a complaint filed in the District of Idaho on March 14, 2005, the plaintiff alleged that his treatment was part of a policy of the United States government in the aftermath of September 11, 2001 to use the federal material witness statute in an unlawful manner. The plaintiff stated that individuals were arrested on material witness warrants without probable cause that they had information germane to a criminal proceeding, and were unnecessarily detained for long periods of time in poor conditions. The material witness statute was used to hold suspected terrorists when the government had not established probable cause to arrest the individual for a crime. The plaintiff claimed that his treatment violated the Bail Reform Act (18 U.S.C. \u00a7 3144), the Fourth Amendment and Fifth Amendments of the US Constitution, and constituted unlawful arrest and detention under 42 U.S.C. \u00a7 1983. The plaintiff sought declaratory relief, expungement of all records relating to his unlawful arrest, and compensatory and punitive damages. The plaintiff was represented by private counsel and the ACLU. On January 23, 2006, the defendants filed three separate motions to dismiss. In his motion to dismiss, the Alexandria, Virginia, sheriff responsible for the plaintiff while in custody at the Alexandria Detention Center, alleged lack of personal jurisdiction in the Idaho District Court. On July 19, 2006, the claims against the sheriff were severed and transferred to the Eastern District of Virginia and his motion was subsequently denied as moot. The United States filed a motion to dismiss that was denied except as to the plaintiff's claim of false imprisonment based upon the delay in his transfer. The court found there was no basis for the false imprisonment claim because the plaintiff was arrested pursuant to a lawfully issued material witness warrant and because constitutional claims are not cognizable under the Federal Tort Claims Act. Former Attorney General John Ashcroft, the former warden of the Oklahoma Federal Transfer Center, and several FBI agents (known collectively as the \"Federal Defendants\") filed a separate motion to dismiss. The Federal Defendants argued that the court lacked personal jurisdiction over Ashcroft and the warden, that Ashcroft was entitled to absolute prosecutorial immunity as to plaintiff's arrest under the material witness warrant, that the Federal Defendants were entitled to qualified immunity, and that there was no private right of action under 18 U.S.C. \u00a7\u00a7 3142 and 3144. The District Court of Idaho (Judge Edward J. Lodge) denied this motion to dismiss. On November 27, 2006, John Ashcroft appealed the denial of his motion to dismiss. Ashcroft argued that he was entitled to absolute prosecutorial immunity as to the \u00a73144 and Fourth Amendment claims and that he was entitled to qualified immunity from liability from all three claims. In a September 4, 2009, opinion, the Ninth Circuit affirmed in part and reversed in part the District of Idaho's ruling. The Ninth Circuit reversed the ruling as to the plaintiff's Conditions of Confinement claim, holding that the plaintiff had not alleged adequate facts to render plausible Ashcroft's personal involvement in setting the harsh conditions of his confinement. On all other claims the Ninth Circuit affirmed the District Court order denying Ashcroft's motion to dismiss. 580 F.3d 949 (9th Cir. 2009) The U.S. Supreme Court then granted certiorari and, in a May 31, 2011, opinion written by Justice Scalia, reversed. The Supreme Court found that the Ninth Circuit erred in considering Attorney General Ashcroft's subjective intent for detaining Al-Kidd under the material witness statute. The Supreme Court held that Ashcroft had not violated clearly established law and thus was entitled to qualified immunity. The case was remanded to the Ninth Circuit for further proceedings consistent with the Supreme Court decision. 131 S.Ct. 2074. On remand, on August 3, 2011, the Ninth Circuit reversed the district court's denial of Ashcroft's motion to dismiss and remanded the matter to the district court for proceedings consistent with the Supreme Court's Opinion. Al-Kidd v. Ashcroft, 653 F.3d 982 (9th Cir. 2011). On remand, both the plaintiff and the two FBI agent moved for summary judgment. On June 18, 2012, Magistrate Judge Mikel Williams of the District of Idaho issued a report and recommendation on the cross motions for summary judgment. Judge Williams recommended that the plaintiff's motion be granted with respect to the first FBI agent and that the defendant's motion be denied. With respect to the second FBI agent, Judge Williams concluded that additional factual review need to occur before he could decide if the second FBI agent was not entitled to qualified immunity. Al-Kidd v. Gonzales, No. 1:05-CV-00093-EJL, 2012 WL 4470852 (D. Idaho June 18, 2012). The plaintiff and the US also cross-moved for summary judgment on the claims under the Federal Tort Claims Act. On June 26, 2012, Judge Williams issued a report and recommendation that the plaintiff's motion be granted in part and denied in part. Judge Williams granted the motion for his false imprisonment claims, but denied the motion for his abuse of process claim. Judge Williams denied the US's motion completely. Al-Kidd v. Gonzales, No. 1:05-CV-00093-EJL, 2012 WL 4470860 (D. Idaho June 26, 2012). On September 27, 2012, District Judge Edward Lopez reviewed Judge Williams's report and recommendations for the claims against the two FBI agents. Judge Lopez granted the plaintiff's motion for summary judgment as to the first FBI agent, but denied the plaintiff's motion as to the second FBI agent. Judge Lopez granted the second FBI agent's motion for summary judgment. Al-Kidd v. Gonzales, No. 1:05-CV-093-EJL-MHW, 2012 WL 4470776 (D. Idaho Sept. 27, 2012). Judge Lopez also reviewed Judge Williams's report and recommendations for the claim against the U.S. Judge Lopez affirmed Judge Williams's recommendation, granting in part and denying in part the plaintiff's motion for summary judgment and denying the defendant's motion for summary judgment. Al-Kidd v. Gonzales, No. 1:05-CV-093-EJL-MHW, 2012 WL 4470782, at *6 (D. Idaho Sept. 27, 2012). The first FBI agent appealed the denial of qualified immunity. However, the parties reached a settlement agreement on December 30, 2014. On January 6, 2015, the parties entered a joint motion to dismiss the appeal. On January 13, 2015, the parties a entered a joint motion to dismiss all remaining claims and stipulated that the court would retain jurisdiction to enforce the terms of the settlement agreement. The agreement itself was not shared with the court. According to an ACLU press release, the government agreed to pay Al-Kidd $385,000.", "summary": "This post-9/11 case was brought by an individual seized and detained as a material witness in a terrorism case. He challenged his treatment by the U.S. government. The U.S. Supreme Court held the U.S. Attorney John Ashcroft had qualified immunity. The parties settled the remaining claims against the FBI agents involved and the U.S. government; the government paid Al-Kidd $385,000."} {"article": "The U.S. Department of Justice (\"DOJ\") initiated an investigation of the Newark Police Department (\"NPD\") in May 2011, after receiving serious allegations of civil rights violations by the NPD. Such allegations included that the NPD subjected Newark residents to excessive force, unwarranted stops and arrests, and discriminatory police actions. The investigation was conducted jointly by the Special Litigation Section of the Civil Rights Division and the United States Attorney's Office for the District of New Jersey pursuant to the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141 (\"Section 14141\"), Title VI of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d (\"Title VI\"), and the Omnibus Crime Control and Safe Streets Act of 1968, 42 U.S.C. \u00a7 3789d (\"Safe Streets Act\"). Section 14141 prohibits government authorities from engaging in a pattern or practice of law enforcement misconduct that violates individuals' constitutional or federal statutory rights. Title VI and the Safe Streets Act together prohibit discrimination on the basis of race, color, sex, religion, or national origin by the recipients of certain federal funds. On July 22, 2014, the DOJ issued its findings. Its report \"identified a pattern or practice of constitutional violations in the NPD's stop and arrest practices, its response to individuals' exercise of their rights under the First Amendment, the Department's use of force, and theft by officers. The investigation also revealed deficiencies in the NPD's systems that are designed to prevent and detect misconduct, including its systems for reviewing force and investigating complaints regarding officer conduct. The investigation also identified concerns that do not appear to amount to patterns of constitutional misconduct, but which nonetheless are significant and warrant consideration by the NPD. These concerns relate to the NPD's practices in dealing with potentially suicidal detainees, the NPD's sexual assault investigations, and the impact of the NPD's policing on the LGBT community.\" Simultaneously with issuing the findings, the DOJ and Newark announced an \"Agreement in Principle\"--a partial settlement that would serve as the foundation of a more comprehensive, judicially enforceable agreement. The Agreement required the City to: implement civilian oversight for the NPD; review and revise NPD policies, training, and internal oversight mechanisms, particularly regarding the use of force and stop, search and arrest practices; to train officers about the First Amendment; improve accountability and supervisory practices; revise internal affairs practices; and enhance data collection and analysis. On March 30, 2016, the United States filed a civil action in the U.S. District Court for the District of New Jersey. The United States brought the action against the City of Newark for declaratory and injunctive relief under Section 14141. The complaint reiterated findings from the 2014 Findings Report and alleged that the defendants engaged in a pattern and practice of conduct depriving people of rights, privileges, or immunities secured or protected by the Fourth, First, and Fourteenth Amendments. More specifically, the complaint alleged that the defendants engaged in unreasonable stops, searches, and seizures in violation of the Fourth Amendment; violated the rights of individuals to engaged in protected speech in violation of the First Amendment; used unreasonable force against individuals in violation of the Fourth Amendment; and stole property from individuals in violation of the Fourth and Fourteenth Amendments. The same day, the parties submitted notice of a joint motion for entry of a consent decree. On May 5, 2016 the court (Judge Madeline C. Arleo) issued an order approving the consent decree. The consent decree details action steps the NPD will take regarding policy review and revision; training; community engagement and civilian oversight; stops, searches, and arrests; bias-free policing; use of force; in-car and body-worn cameras; theft; complaint intake and investigation; compliance reviews and integrity audits; discipline; data systems improvement; and transparency and oversight. More specifically, the action steps include: improving officer training; revising policies, training, and supervision to ensure that stops, searches, and arrests are carried out constitutionally in a manner that takes account of community priorities; integrating bias-free policing principles; reforming use of force policies; and conducting objective, thorough, timely investigations of complaints. The court will retain jurisdiction until the court determines that the City and the NPD have achieved full and effective compliance with the consent decree and have maintained compliance for no less than two consecutive years. The City and the NPD will aim to reach full and effective compliance within five years of the effective date of the consent decree. The consent decree also provided for an independent monitor, paid for by the City, to assess the City's progress in implementing and achieving compliance with the agreement. On February 2, 2018, the court issued a stipulated order amending certain paragraphs of the Consent Decree. Since then, the monitor has been filing quarterly reports pursuant to the agreement. In the most recent report, filed with the court on April 16, 2019, the monitoring team found that NPD had nearly completed writing all of its Consent Decree-related policies. It also found that NPD had begun training officers on two of the most critical Consent Decree policies that it had adopted: Use of Force; and Stops, Searches, and Arrests. More specifically, NPD had begun to proactively assess its officers' deployment of in-car and body-worn cameras and to mandate additional training for supervisors who did not carry out their responsibilities consistent with NPD's policies. Still, the monitoring team found that NPD's data systems were still inadequate to meet Consent Decree requirements and noted that the data systems were not capable of producing the information required for the independent monitor to conduct certain audits required by the consent decree. The independent monitor continues to file quarterly reports, most recently publishing the 12th quarterly report on April 27th, 2020. This report found that officers were still not in full compliance with policies regarding use of body cameras, although they were nearing compliance. This case is ongoing as of June 10th, 2020.", "summary": "The U.S. Department of Justice (\"DOJ\") initiated an investigation of the Newark Police Department (\"NPD\") in May 2011, after receiving serious allegations of civil rights violations by the NPD. Such allegations included that the NPD subjected Newark residents to excessive force, unwarranted stops and arrests, and discriminatory police actions. The investigation was conducted jointly by the Special Litigation Section of the Civil Rights Division and the United States Attorney's Office for the District of New Jersey pursuant to the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141 (\"Section 14141\"), Title VI of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000d (\"Title VI\"), and the Omnibus Crime Control and Safe Streets Act of 1968, 42 U.S.C. \u00a7 3789d (\"Safe Streets Act\"). On July 22, 2014, the DOJ issued a findings report, and the parties announced an \"Agreement in Principle\" -- a partial settlement that would serve as the foundation of a more comprehensive, judicially enforceable agreement. On March 30, 2016, the United States filed a civil action in the U.S. District Court for the District of New Jersey. The United States brought the action against the City of Newark for declaratory and injunctive relief under Section 14141. The complaint reiterated findings from the 2014 Findings Report and alleged that the defendants engaged in a pattern and practice of conduct depriving people of rights, privileges, or immunities secured or protected by the Fourth, First, and Fourteenth Amendments. The same day, the parties submitted notice of a joint motion for entry of a consent decree. On May 5, the court (Judge Madeline C. Arleo) issued an order approving the consent decree. Monitoring is ongoing."} {"article": "On Jan. 3, 2018, the Center for Investigative Reporting (CIR) brought this suit in the U.S. District Court for the Northern District of California. Represented by its own counsel, plaintiff sued the U.S. Department of Homeland Security (DHS) under the Freedom of Information Act (FOIA). The plaintiff was a national nonprofit investigative news organization. It sought information on the United States' land acquisition and expenses at the southern border for construction of a wall. According to plaintiff, the federal government had, over more than a decade, acquired land at the southern border through eminent domain cases and purchases. In particular, the Trump administration's Jan. 25, 2017 Executive Order 13767 demanded new construction of a wall along parts of the border. The plaintiff maintained that the federal government's funding of the border wall was a matter of national concern, and sought to produce news reports on the topic. The complaint alleged that on Mar. 21, 2017, the plaintiff had submitted a FOIA request to defendant's component agency Customs and Border Protection (CBP), seeking documents on land acquisition and real estate costs at the southern U.S. border, specifically the following items related to border wall construction: 1. The amount the defendant had paid to private landowners in non-condemnation real estate transactions to acquire private property; 2. The amount defendant had paid to the Department of the Interior in environmental mitigation fees and costs; 3. The amount defendant had paid to the Department of Justice (DOJ) in litigation fees and costs related to border wall condemnation suits; 4. The amount defendant had paid to property owners for land condemned and taken through eminent domain; 5. The number of pending condemnation suits; 6. The location of all acquisitions; 7. The total amount of real estate costs. The complaint further alleged that, to date, the plaintiff had not received a substantive response from defendants. Plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On Jan. 3, 2018, the case was assigned to Magistrate Judge Kandis A. Westmore. A joint case management statement filed in June indicated that the government was in the process of producing responsive records. An August status report indicated the same. On Mar. 29, 2019, the DHS filed a stipulation with a proposed order of settlement and dismissal. The settlement indicated that the FOIA request had been completed to the satisfaction of both parties and $5,000 in attorneys' fees would be paid to the plaintiff. Judge Westmore granted the stipulation of settlement, dismissing the case with prejudice on Apr. 1, 2019. The case is now closed.", "summary": "On Jan. 3, 2018, the Center for Investigative Reporting (CIR) and brought this suit in N.D.Cal, suing DHS under FOIA. Plaintiff sought information on on the United States' land acquisition and expenses at the southern border for construction of a wall. The FOIA request was completed and on Mar. 29, 2019, the case was settled with the defendant paying plaintiff's attorney fees. The case is now closed."} {"article": "On December 3, 2013, a pre-trial detainee in the Sacramento County Jail filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiff sued the Sacramento County Sheriff's Department, an individual officer in the Sheriff's Department, the County of Sacramento, the University of California, and the University of California Health System (UCDHS) under 42 U.S.C. \u00a7 1983 and state law. Represented by private counsel, the plaintiff sought monetary relief, claiming violations of the Fourth and Fourteenth Amendments to the US Constitution. Specifically, the plaintiff attempted to commit suicide while he was a pre-trial detainee in the jail and suffered a spinal injury that left him paralyzed and cognitively impaired for the rest of his life. Prior to the suicide attempt, the plaintiff had also been assaulted by Jail correctional officers and sexually assaulted by other inmates. The plaintiff alleged that despite knowledge his history of assaults and mental illness, the defendants failed to provide him with appropriate mental health care and failed to take adequate steps to protect him from harm. The University of California moved to dismiss the complaint for lack of subject matter jurisdiction and failure to state claims upon which relief can be granted. On September 10, 2015, Judge John A. Mendez granted in part and denied in part the defendant's motion to dismiss. Judge Mendez held that the University is an arm of the state and immune from state law claims in federal court. Judge Mendez also struck the plaintiff's prayer for restitution and punitive damages against UCHDS. On June 20, 2016, the plaintiffs filed a fourth amended complaint so as to state claims previously asserted by a plaintiff who had died through the conservator of his estate and to dismiss an individual defendant from the case. In November 2016, the defendants filed three separate motions for summary judgment: one by the University of California and UCDHS, one by the individual officer in the Sheriff's Department, and one by the County of Sacramento and county officials. Around the same time, the plaintiffs filed a motion for sanctions and reasonable expenses. On March 31, 2017, the Court issued decisions on the remaining motions for summary judgment, granting in part and denying in part each of the defendants' motions. Shortly before the Court issued its decisions on the motions for summary judgment, however, the University of California, UCDHS, and two doctors filed a notice of settlement with the court. Those defendants agreed to pay the plaintiffs $2,500,000 in exchange for a general release and dismissal of this action with prejudice. However, this settlement proposal was withdrawn pending perfection of another more expansive settlement agreement. On the first day of trial, May 1, 2017, a plaintiff raised a Batson motion during jury selection after the defense counsel used peremptory challenges to strike the only two prospective black jurors in the jury venire. Judge Mendez granted the plaintiff's motion, finding that the defense counsel's race-neutral explanations for striking the two jurors were pretextual. By May 8, 2017, however, the parties reported that they had reached a global settlement agreement and the remainder of the jury trial was vacated. On August 29, 2017, the parties sought court approval of their settlement agreement. The parties agreed to a universal settlement of $5,000,000 to resolve all claims in the case. The plaintiff would receive 85% of the total settlement and his parents would receive the remaining 15%. Based on their agreement at the start of representation, plaintiffs' counsel will receive $2,000,000 in attorneys' fees, which is 40% of the total settlement. On November 6, 2017, Judge Mendez approved the settlement agreement with some alterations. Instead of receiving 15% of the total recovery, the plaintiffs' parents would only receive 5%. Plaintiff's counsel received 40% of the total recovery, as well as $388,721.34 in costs. The case was voluntarily dismissed on December 27, 2017.", "summary": "In 2013, a pre-trial detainee in the Sacramento County Jail, who attempted to commit suicide while in Jail, filed this lawsuit in the U.S. District Court for the Eastern District of California. The plaintiff sued the Sacramento County Sheriff's Department and the University of California Health System under 42 U.S.C. \u00a7 1983 for violating his rights under the Fourth and Fourteenth Amendments to the US Constitution. Specifically, the defendants failed to provide him with appropriate mental health care and failed to take adequate steps to protect him from harm. On March 31, 2017, the Court dismissed several of the plaintiff's claims on various motions for summary judgment. After the start of a jury trial, the parties reached a global settlement agreement, which the Court approved on November 6, 2017. The defendants agreed to pay $5,000,000 to resolve all claims. The case is now closed."} {"article": "Plaintiffs -- four same-sex Illinois couples who wished to marry--filed this case on December 6, 2013, in the U.S. district court for the Northern District of Illinois. They sued the Cook County Clerk; the state attorney general intervened. Plaintiffs brought the suit just a month after the Illinois legislature enacted Senate Bill 10, which amends the Illinois Marriage Act to allow same-sex couples to be legally married in Illinois. S.B. 10, Ill. 98th Gen. Assemb., First Reg. Sess. (Ill. 2013). This amendment, however, was set to become effective months later, on June 1, 2014. Some of the plaintiffs explained that they had an immediate need to marry because of life-threatening illness. On December 10, 2013, their motion for emergency relief for all Sam-sex couples facing this situation was granted by Judge Sharon Johnson Coleman. Two weeks later, plaintiffs sought summary judgment more broadly, asserting that the continuation of the ban on same-sex marriage violated their due process and equal protection rights. The defendant and intervenor agreed that the court should find for the plaintiffs, and on February 21, 2014, the court accordingly granted summary judgment in their favor, holding that the Illinois ban on same-sex marriage frustrates the individual and class plaintiffs' desire to marry in their home state by denying them equal protection under the law and infringing on their fundamental right to marry. The court held unconstitutional the same-sex marriage ban of the Illinois Marriage and Dissolution of Marriage Act, 750 ILCS 5/201.", "summary": "Plaintiffs -- four same-sex Illinois couples who wished to marry--filed this case on December 6, 2013, in the U.S. district court for the Northern District of Illinois. They sued the Cook County Clerk; the state attorney general intervened. Some of the plaintiffs asserted that they had an immediate need to marry because of life-threatening illness. They also said that the continuation of the ban on same-sex marriage violated their due process and equal protection rights. On February 21, 2014, the court accordingly granted summary judgment in their favor, holding that the Illinois ban on same-sex marriage frustrates the individual and class plaintiffs' desire to marry in their home state by denying them equal protection under the law and infringing on their fundamental right to marry."} {"article": "This case was initiated by two female South Carolina residents who wanted to marry. On October 15, 2014, they brought this claim under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of South Carolina, represented by attorneys from Lambda Legal and a private firm. The plaintiffs sought declaratory and injunctive relief against the State of South Carolina. Specifically, they alleged that the state violated their Fourteenth Amendment rights to due process and equal protection through enforcement of a South Carolina constitutional amendment and statutes that expressly denied same-sex couples the freedom to marry. The District Judge Richard Gergel was assigned to this case. On October 22, 2014, the plaintiffs moved for a preliminary injunction and summary judgment. The defendants filed a motion to dismiss for failure to state a claim on November 7, 2014. On November 12, 2014, Judge Gergel granted summary judgment for the plaintiffs and issued a permanent injunction enjoining the state from enforcing any state laws or policies that prohibited the marriage of same-sex couples. Judge Gergel denied the defendant\u2019s motion to dismiss and dismissed the governor (Haley) as a defendant pursuant to the Eleventh Amendment Immunity on the basis that there was little evidence that the governor has taken enforcement action or engaged in other affirmative acts to obstruct the plaintiff\u2019s fundamental right to marry. Condon v. Haley 21 F.Supp.3d 572 (D.S.C. 2014). Recognizing that the defendants would file an appeal, the court issued a one-week stay of the enforcement of the injunction to give the Fourth Circuit time to receive the defendant's petition for appeal and to consider that request. On November 12, 2014, the defendants appealed to the Fourth Circuit Court of Appeals, which denied their request for a stay. On November 20, 2014, the permanent injunction took effect. The defendants asked the Supreme Court for a stay on December 15, 2014. However, on December 15, 2014, the Fourth Circuit granted the defendants a stay until the Supreme Court decided the defendants' request for a stay or decided Deboer v. Snyder, PB-MI-0004 in this Clearinghouse. The Fourth Circuit also consolidated this case with Bradacs v. Haley, PB-SC-0003 in this Clearinghouse. On December 10, 2014, the plaintiffs moved for attorney\u2019s fees. Five days later, the defendants moved to stay the motion for attorney\u2019s fees. On January 5, 2015, the district court denied the defendant\u2019s motion to deny or defer attorney\u2019s fees. However, the defendant filed a renewed motion to deny or defer attorney\u2019s fees on January 23, 2015. The district court delayed action on this motion pending the outcome of the Supreme Court\u2019s decision in Obergefell in this Clearinghouse. This resolved all the same-sex marriage cases on appeal to the Supreme Court. The defendants voluntarily dismissed the appeal to the Fourth Circuit. On August 10, 2015, the district court awarded $135,275.98 in fees and costs to the plaintiffs. By October 6, 2015, the defendant notified the court that the plaintiffs had been paid in full.", "summary": "The plaintiffs in this case were two female South Carolina residents who wanted to marry. On August 10th, 2015, they brought this claim under 42 U.S.C. \u00a7 1983 in the United States District Court for the District of South Carolina, Charleston Division, represented by attorneys from Lambda Legal and a private firm. The plaintiffs sought declaratory and injunctive relief against the State of South Carolina. Specifically, they alleged that the state violated their Fourteenth Amendment rights to due process and equal protection through enforcement of a South Carolina constitutional amendment and statutes that expressly denied same-sex couples the freedom to marry. On November 12th, 2014, the District Court of South Carolina (Judge Richard Gergel) granted summary judgment for the plaintiffs and issued a permanent injunction enjoining the state from enforcing any state laws or policies that prohibited the marriage of same-sex couples. Condon v. Haley, 21 F.Supp.3d 572 (D.S.C. 2014). The injunction took effect on November 20, 2014. After extensive litigation regarding attorneys' fees, on August 10th, 2015, the District Court awarded $135,275.98 in fees and costs to the plaintiffs. By October 6, 2015, the defendant notified the court that the plaintiffs had been paid in full."} {"article": "The plaintiffs in this class action are 12 inmates in the Michigan Department of Corrections who were incarcerated in adult jails and prisons when they were younger than 18. Each of the plaintiffs participated in litigation against the MDOC in cases in Washtenaw Circuit Court, Case No. 13-1196-CZ and in Federal Court in the Eastern District of Michigan, Case No. 13-14356. These cases can be found in the Clearinghouse--they are PC-MI-0039 (state) and PC-MI-0033 (federal). In those cases, they alleged that the policy and practice of placing juveniles in adult prisons without taking adequate steps to protect them from known harm constituted deliberate indifference to their safety in violation of rights guaranteed by the Fourth Amendment, Eighth Amendment, Fourteenth Amendment, and various international treaties. The cases settled (on February 28, 2020) for $80 million and injunctive relief. In this case, filed in the U.S. District Court for the Eastern District of Michigan on Nov. 2, 2015, the complaint alleged that because the plaintiffs participated in the initial two cases they were subjected to retaliation from prison staff and administration, in violation of the First Amendment of the U.S. Constitution. The plaintiffs are represented by the same group of private counsel who are litigating the other cases; it has been assigned to Judge Arthur J. Tarnow. The allegations in more detail are that, after filing the earlier two lawsuits against the MDOC, each of the plaintiffs here faced repercussions for engaging in protected activity at the hands of prison staff and administration. This retaliatory action included verbal harassment, disclosure of their identities despite a court order not to disclose the plaintiffs' identities, and verbal threats. The plaintiffs also alleged that the defendants target them with ongoing unwarranted disciplinary action including solitary confinement and harsher terms of confinement. The complaint alleged that defendants also refused to allow plaintiffs confidential communication with their attorneys, read confidential legal material aloud in front of staff and inmates, and impermissibly questioned the plaintiffs about their case. The plaintiffs were seeking damages and injunctive relief, as well as a court order for the MDOC to revise its policy and procedure for reporting and reviewing staff misconduct. The court made several decisions in plaintiffs' favor: first, on Mar 4, 2016, it declined to sever (2016 WL 852808); then, on Jun 13, 2016, it denied defendants' motion for protective order to stay discovery (2016 WL 3230679), then, on Mar 31, 2017 it denied summary judgment (2017 WL 1209102); then, on Oct 18, 2017 it granted in part the plaintiffs' motion for reconsideration (2017 WL 4682291); then, on Nov 1, 2017, it granted several of the plaintiffs' motions to compel (2017 WL 4941467); and finally, on Nov 3, 2017, it denied defendants' motion for reconsideration (2017 WL 5080516). While defendants' second motion for summary judgment was pending, the parties reached a private settlement agreement, on June 15, 2018. Under the agreement, plaintiffs dismissed their case. Defendants paid $350,000, and agreed to review all prior disciplinary charges to ensure none were retaliatory.", "summary": "12 plaintiffs incarcerated in Michigan filed a law suit on November 2, 2015 in the Eastern District of Michigan alleging that prison staff and administration impermissibly retaliated against them for participating in litigation against the Michigan Department of Corrections. Each of the plaintiffs had been sentenced to time in adult prison while they were under the age of 18, and had faced physical and sexual assault while incarcerated. Each had participated in two class action law suits against MDOC. In this case, they allege that their participation in these law suits resulted in impermissible retaliation from prison staff and officials. The parties reached a private settlement agreement on June 15, 2018."} {"article": "On October 13, 2016, pretrial detainees in the Vigo County jail filed this class action lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiffs, represented by the ACLU of Indiana and private counsel, sued the sheriff and other officials of Vigo County under 42 U.S.C. \u00a71983. They sought a declaratory judgment, preliminary and permanent injunction, and damages, claiming violations of the Fifth and Fourteenth Amendment Due Process clause and Fourteenth Amendment Equal Protection clause. The plaintiffs alleged that overcrowding had created unconstitutional conditions within the jail. Specifically, they alleged that they had been forced to sleep on the unsanitary floor; transported to other jails, depriving them of the opportunity to see their visitors and attorneys; and been denied necessary medical treatment. For example, one of the named plaintiffs was badly injured because he was sleeping on the floor when another inmate fell from the upper bunk and crashed onto him. Another named plaintiff was forced to sleep on the floor for seven months. According to the complaint, a similar class action had been brought in 2000 to address overcrowding (Costa v. Harris). Although that case resulted in a private settlement agreement, the defendants failed to make substantial progress in addressing the problems. After 11 years with little change in conditions, the original plaintiffs filed a complaint about breach of contract, to no avail. The plaintiff filed an amended complaint on November 17, 2016, in which some plaintiffs were added, and a second amended complaint on November 22, 2016. There were no significant changes between the first and the second amended complaint. On November 17, 2016, the plaintiffs sought class certification. On May 19, 2018, Judge Jane Magnus-Stinson granted the plaintiffs\u2019 motion, defining the class as: \u201cAll individuals in the care and custody of Vigo County, Indiana, including the current and future inmates who are or will be incarcerated in the Vigo County Jail and all current and future individuals who were transported to other county jails as a result of the overcrowding in the Vigo County Jail.\u201d 2017 WL 2198632. On November 21, 2016, the plaintiffs moved for a preliminary injunction to enjoin the defendant from the unconstitutional practice of overcrowding the jail and to compel the defendant to implement a concrete plan for construction of a new jail. On June 22, 2018, plaintiffs sought partial summary judgment for declaratory judgment and injunctive relief. On October 10, 2018, Judge Magnus-Stinson granted this motion and awarded injunctive relief. The injunction ordered the defendants to make a periodic report of the ongoing constitutional violations at the jail, to file a detailed report explaining how many staff-people they would add to improve the jail\u2019s living environment, and to submit a concrete plan to construct and open a new jail. The court noted that the plaintiffs requested-- and the defendants did not respond to this request-- that the court retain jurisdiction over this matter even after the damages actions are resolved. This would end once a new facility is opened and there is agreement that constitutional requirements are satisfied. 2018 WL 4922038. On December 19, 2018, the court ordered defendants to pay plaintiffs $75,000 for attorney's fees and costs.The defendants' first report filed on November 6, 2018, mentioned that the council voted to fund for hiring jail personnel and the commissioner selected the proposed site for a new jail. This report also mentioned that a plan to construct a new jail on the original proposed site failed because of the zoning restriction. The defendants' report filed on January 14, 2019, mentioned that the commissioner worked on deciding the alternative site for a new jail. A settlement conference was held on February 25, 2019. Claims as to one individual plaintiff were resolved. All pending motions regarding this plaintiff were denied as moot and and all dates regarding this plaintiff were vacated. The same day, the parties filed a stipulation for the court to enter final judgment as to all claims for injunctive and declaratory relief pursuant to Federal Rules of Civil Procedure 54(b). Three days later the judge issued an order that granted the plaintiff's request for injunctive relief and declared that the conditions at Vigo County Jail violated the Eighth and Fourteenth Amendments. The court ordered that the defendants appear before the court at least every three months to report on the action being taken to address the constitutional violations. Prior to each hearing before the court, the defendants must file a report with the court that states the number of staff necessary to comply with the injunctive relief granted and how and when the new staff will be added. Additionally, prior to each hearing before the court, the defendants are also required to submit a plan in writing to the court that details the progress and specifications for the new jail that will be opening. The court also ordered that defendants were required to provide prisoners with at least three hours per week of recreation outside of their cells, and the defendants must provide sufficient staff to ensure that the health and safety of the prisoners is safeguarded. On March 12, 2019, the defendants filed a status report with the court. This report said that the defendants are considering three locations for a new Vigo County Jail, that defendants had interviewed six applicants but hiring new staff was delayed due to the resignation of 10 other correctional officers, that all prisoners were getting at least one hour of recreation three times per week, and that the staff was doing wellness checks on prisoners every hour, and for prisoners on suicide watch, the wellness checks were every 15 minutes. On April 12, the defendants filed another status report with the court which was very similar to the March status report. The plaintiffs filed a motion for attorneys fees on April 8, 2019. The parties filed a stipulation regarding attorneys fees in May, and on May 30, 2019 the court issued an order consistent with the stipulation. The defendants were required to pay a total of $10,130.85 in attorneys fees and costs. On April 15, 2019, the court issued an order that addressed the topics the defendants would include in their monthly status reports. The plaintiffs had filed a motion in March asking for additional information in the defendants' monthly reports, including the status of the property for the new Vigo County Jail, information on the frequency of recreation outside cell areas, incident reports involving prisoner violence, the number of jail employees and any progress in hiring more staff, and the number of prisoners in Vigo County Jail and their status (awaiting transfer, completing sentence at Vigo County Jail, or other). In May of 2019, the defendants notified the court that they had found a location for the new Vigo County Jail and would be purchasing the property later that month. In July 2019, the parties filed a joint stipulation to delay ruling on attorneys fees because the parties were negotiating. The court granted the request and deferred ruling on the matter. On August 8, 2019, the parties filed a joint stipulation for attorneys fees regarding the personal injuries of one of the plaintiffs. The court approved this stipulation the next day and ordered the defendants to pay $16,000 in attorneys fees on this claim. Over the next seven months, the defendants filed monthly status reports with the court that were all similar in content to the first status report. In February of 2020, the Court issued an entry stating that the parties had reported a settlement of Plaintiffs\u2019 individual personal injury claims, that counsel advised that there were unresolved issues with two Plaintiffs, and that \u201c[i]f dismissal documents are not submitted by March 24, 2020, the Court will dismiss the personal injury claims with prejudice.\u201d The parties did not file any dismissal documents, so on March 20, 2020, the court dismissed the plaintiff's personal injury claims, but the court dismissed the claims without prejudice to \"re-open them for purposes of effectuating settlement only.\" The same day, the court entered final judgment pursuant to Rule 58 of the Federal Rules of Civil Procedure. The court entered final judgment against the plaintiffs and for the defendants on the plaintiff's individual personal injury claims. Since then, the defendants have continued to file monthly status reports with the court. As of July 2020, the new Vigo County Jail was under construction, additional officer had been hired, interviews were scheduled in order to hire more staff, recreation was being offered 6-8 times per week to most housing cell blocks. Wellness checks were conducted every 60 minutes, and every 15 minutes for prisoners on suicide watch, and the guards were checking for symptoms of COVID-19. As of July 2020, the defendants continue to file monthly status reports with the court.", "summary": "In 2016, Vigo County jail's detainees filed a class action lawsuits in the U.S. District Court for the Southern District of Indiana. Plaintiffs sued the sheriff of Vigo County, the County commissioners and the County council under 42 U.S.C. \u00a71983 for declaratory judgment, a preliminary and permanent injunction, and damages, claiming a violation of Fifth and Fourteenth Amendment\u2019s Due Process clause and Fourteenth Amendment\u2019s Equal Protection clause. The court certified the class and later granted the plaintiff's motion for summary judgment and ordered injunctive relief obliging defendants to create and implement a concrete plan to open new jail. The case has settled, and the defendants continue to file monthly status reports with the court to detail the progress of finding a site for and constructing a new county jail, the number of staff employed and any hiring progress, the amount of recreation prisoners were receiving, and what actions the jail was taking to ensure the health and safety of the prisoners."} {"article": "On May 22, 2009, a trade association representing the interests of hospitals in the State of California filed a lawsuit against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division. The plaintiff, represented by private counsel, brought suit under the Supremacy Clause; 42 U.S.C. \u00a7 1983; the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201; Title XIX of the Social Security (Medicaid) Act, 42 U.S.C \u00a71396; and the state constitution, claiming that California had illegally enacted payment rates from Medi-Cal managed care plans for emergency and poststabilization services provided by hospitals that do not contract with those plans. Specifically, the plaintiff claimed that the rates, as enacted by Assembly Bill 1183 and implemented by All Plan Letters 08-008 and 08-010 of the Department of Health Care Services, were unlawful as preempted under federal Medicaid law because they were not consistent with efficiency, economy, quality of care and sufficiency of access, did not represent an accurate average of the rates received by hospitals under their Medi-Cal contracts, and had not been subjected to public process; under California law because they attempted to establish rates lower than what the law allows and because they attempt to establish regulations outside the bounds of formal rulemaking; and under the Fifth Amendment and California Constitution because they constituted an uncompensated taking. Plaintiff sought declaratory, injunctive and mandamus relief. This suit was one of many filed challenging the State of California's reduction in Medicaid reimbursement rates due to its budgetary crisis. Other cases in the Clearinghouse include Douglas v. Independent Living Center, No. 2:08\u2212cv\u221203315 (C.D. Cal.) [PB-CA-0016]; California Association For Health Services At Home v. Shewry, No. 2:08-cv-07045 (C.D. Cal.) [PB-CA-0017]; California Medical Transportation Association, Inc. v. Shewry, No. 2:08-cv-07046 (C.D. Cal.) [PB-CA-0018]; Managed Pharmacy Care v. Maxwell-Jolly, No. 2:09-cv-00382 (C.D. Cal.) [PB-CA-0019]; California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-00722 (C.D. Cal.) [PB-CA-0020]; California Medical Association v. Shewry, No. 2:08-cv-03363 (C.D. Cal.) [PB-CA-0021]; Sierra Medical Services Alliance v. Maxwell-Jolly, No. 2:10-cv-04182 (C.D. Cal.) [PB-CA-0023]; National Association of Chain Drug Stores v. Schwarzenegger, No. 2:09-cv-07097 (C.D. Cal.) [PB-CA-0024]; California Hospital Association v. Maxwell-Jolly, No. 2:09-cv-08642 (C.D. Cal.) [PB-CA-0025]; Development Services Network v. Maxwell-Jolly, No. 2:10-cv-03284 (C.D. Cal.) [PB-CA-0026]; California Association of Health Facilities v. Maxwell-Jolly, No. 2:10-cv-03259 (C.D. Cal.) [PB-CA-0027]; California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-08200 (C.D. Cal.) [PB-CA-0028]. On October 30, 2009, the California Association of Health Plans (CAHP) moved to intervene as a third party defendant. The District Court (Judge Christina A. Snyder) granted CAHP's motion on November 23, finding that its members' interest in not having to pay more to non-contracting hospitals was sufficiently incongruous with that of the Department of Health Care Services as to make it inadequately represented by the latter party. Cal. Hosp. Ass'n v. Maxwell-Jolly, No. 09-cv-03694, 2009 WL 4120725, 2009 U.S. Dist. LEXIS 118036 (C.D. Cal. Nov. 23, 2009). Over the following year, proceedings were repeatedly postponed as parties attempted to reach a settlement agreement. (While the Court notes at docket entry 70 that parties informed it that they had come to a settlement on December 10, 2010, no further reference to the settlement is made, perhaps due to the stay described below.) On September 2, 2010, the state defendant moved to stay the case until the Supreme Court resolved petitions for certiorari in Maxwell-Jolly v. Independent Living Center of Southern California, Inc., No. 09-958 [PB-CA-0016], Maxwell-Jolly v. California Pharmacists Ass'n, No. 09-115 [PB-CA-0028], and Maxwell-Jolly v. Santa Rosa Memorial Hospital, No. 10-283, all of which dealt with similar Supremacy Clause issues in Medi-Cal reimbursement rate cases. The District Court (Judge Snyder) granted the motion on September 7, staying the case pending resolution of the Supreme Court proceedings. On June 11, 2011, the court removed the case from its active caseload and ordered the parties to file a quarterly joint status report until the case was reactivated or dismissed. One such report, dated May 18, 2012, noted that the Supreme Court issued a decision in Maxwell-Jolly v. Independent Living Center of Southern California, Inc. (restyled Douglas v. Independent Living Center of Southern California, Inc.), No. 09-958 [PB-CA-0016], remanding to the Ninth Circuit and calling into question the Supremacy Clause cause of action in this group of cases. Plaintiff urges that the stay be lifted, while defendants argued it should be continued pending the outcome of the cases remanded to the Ninth Circuit. There was little subsequent activity on the docket. On April 17, 2015, plaintiffs moved to dismiss the case, indicating that they were part of a settlement reached in the Maxwell-Jolly case, available here. The court granted the motion on April 23. The case is now closed.", "summary": "On May 22, 2009, a trade association representing the interests of hospitals in the State of California filed a lawsuit against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division, challenging the State's mandated payment rates from Medi-Cal managed care plans for emergency and poststabilization services provided by hospitals that do not contract with those plans. The case has been stayed pending Supreme Court decisions in three similar actions."} {"article": "On July 21 2020, President Trump issued a memorandum titled \u201cExcluding Illegal Aliens From the Apportionment Base Following the 2020 Census.\u201d This memorandum included instructions to exclude undocumented immigrants from the state-population totals in the 2020 Census, and therefore exclude them from being counted when apportioning seats in the US House of Representatives and votes in the Electoral College. Two days later, on July 23, Common Cause, Partnership for the Advancement of New Americans, the cities of Atlanta, Georgia and Paterson, New Jersey, and several individuals from New York and Florida filed this lawsuit in the U.S. District Court for the District of Columbia. Represented by private counsel, the plaintiffs sued President Trump, the Department of Commerce, the Bureau of the Census and various government officials (Secretary of Commerce and the Director of the Bureau of the Census) in the U.S. District Court for the District of Columbia under 42 U.S.C. \u00a7 1983, claiming that the memorandum violated Article I, Section 2 of the Constitution and the Equal Protection Clause as guaranteed by the Fifth Amendment. The plaintiffs sought declaratory and injunctive relief against implementation of the memorandum, as well as attorney\u2019s fees and costs. In addition, they requested a preliminary injunction to halt the implementation of the memorandum and to require the President to include all people, regardless of immigration status, when counting people for the purposes of congressional apportionment. The case was to Judge Christopher R. Cooper. Specifically, the plaintiffs alleged that the memorandum violated Article I, Section 2 of the Constitution which requires \u201ccounting the whole number of persons in each state\u201d and violated their right to Equal Protection by diminishing the representation of the plaintiffs and discriminating against those racial groups who have a higher number of immigrants within their voting population. The plaintiffs further contended that this memorandum violated the statutes which dictating how the census should operate. 13 U.S.C. \u00a7 141(b) and States 2 U.S.C. \u00a7 2a(a) requires the Secretary of Commerce to transmit to the President and requires the President to transmit to Congress \u201ca statement showing the whole number of persons in each State\u201d. The plaintiffs alleged they will suffer injury due to vote dilution, diminished representation, racial discrimination, census undercount, loss of government funds, and harm to the organizational missions of the advocacy groups if this memorandum is allowed to be implemented. The plaintiffs amended the complaint on August 11 and again on September 18 to add additional cities, advocacy groups, and individuals as plaintiffs. The plaintiffs requested a three judge panel and their motion was granted on August 20. Circuit Judge Gregory G. Katsas and District Judge Dabney L. Friedrich were designated to serve with District Judge Christopher R. Cooper to hear and determine this case. Judge Katsas presided. On August 19, the plaintiffs filed a motion for partial summary judgment, or in the alternative to expedite the trial. The defendants filed a motion to dismiss for lack of jurisdiction on September 2. As of September 25 the plaintiffs\u2019 motion for summary judgement and the defendants\u2019 motion to dismiss were still pending in the U.S. District Court for the District of Columbia, with a hearing scheduled for September 29. This case is ongoing.", "summary": "On July 21 2020, President Trump issued a memorandum titled \u201cExcluding Illegal Aliens From the Apportionment Base Following the 2020 Census.\u201d Two days later, on July 23, the nonprofit Common Cause, along with cities, citizens and organizations from across America, filed a complaint for declaratory judgement and injunctive relief against implementation of the memorandum, which describes President Trump\u2019s intent to use the data gathered in the 2020 census to exclude undocumented immigrants from being counted when apportioning seats in the US House of Representative and votes in the Electoral College. The plaintiffs claimed that the memorandum violated Article I, Section 2 of the Constitution and the Equal Protection Clause as guaranteed by the Fifth Amendment. The plaintiffs filed a motion for partial summary judgment and the defendants filed a motion to dismiss for lack of jurisdiction but as of now, the case is still pending."} {"article": "This is the case in which, on June 26, 2013, the Supreme Court held the Defense of Marriage Act unconstitutional, because it stigmatizes same sex couples and violates the Equal Protection Clause. On November 9, 2010, a woman serving as the executor of the estate of her late same-sex spouse filed a lawsuit under 42 U.S.C. \u00a7 1983 and 26 U.S.C. \u00a7 7422 against the United States in the U.S. District Court for the Southern District of New York. The plaintiff, represented by the national and state ACLU and by private counsel, asked the court for injunctive and monetary relief, alleging a violation of equal protection. Specifically, the plaintiff claimed that operation of Section 3 of the Defense of Marriage Act (DOMA) to require her to pay federal estate tax, a tax from which opposite-sex spouses are exempt, on the estate of her same-sex spouse violated the equal protection component of the due process clause of the Fifth Amendment. The plaintiff first met her late spouse in 1963, in New York City, and entered into a committed relationship with her shortly thereafter. On 1993, the couple registered as domestic partners in New York City, and in 2007, with the late spouse's health failing, the couple decided to marry in Canada, where same-sex marriage was legal. In 2009, plaintiff's late-spouse passed away, and plaintiff was forced to pay $363,053 in federal estate tax, because under DOMA she did not qualify for the unqualified marital deduction. Plaintiff decided to commence a suit seeking to enjoin DOMA and to receive a refund of the tax she had been made to pay under it. On February 25, 2011, the Department of Justice, representing the defendant, notified the court that it had come to the conclusion that DOMA is unconstitutional and that it would thus cease defending it. In response, on April 18, 2011, the Bipartisan Legal Advisory Group of the House of Representatives (BLAG) moved to intervene in defense of the act, and the Court (Magistrate Judge James C. Francis) granted its motion on June 2, 2011. On June 24, 2011, plaintiff moved for summary judgment, and on August 1, BLAG moved to dismiss plaintiff's complaint. On June 6, 2012, the Court (Judge Barbara S. Jones) addressed both motions, denying BLAG's motion to dismiss and granting plaintiff's motion for summary judgment. Windsor v. United States, No. 1:10-cv-08435, 2012 WL 2019716 (S.D.N.Y. June 6, 2012). The Court found as a threshold matter that plaintiff had standing to pursue the suit because the State of New York recognized same-sex marriages legally conducted in other jurisdictions in 2009, and thus plaintiff's Canadian marriage was recognized under New York law. It went on to find that there was no rational basis for Section 3 of DOMA, and declared that section unconstitutional and awarded plaintiff the $363,053 refund she sought. BLAG appealed the District Court's decision to the Court of Appeals for the Second Circuit on June 8, 2012, and the Department of Justice appealed on June 14. The plaintiff filed a motion to expedite the appeal, and on June 22, 2012 the Court of Appeals granted the motion and scheduled oral argument for the week of September 24, 2012. On July 16, 2012, the plaintiff filed a petition for a writ of certiorari in the Supreme Court before judgment in the Court of Appeals, citing her age and failing health and the number of other petitions before the Court on the same issue (e.g. Bipartisan Legal Advisory Group of the U.S. House of Representatives v. Gill , No. 12-13 [PB-MA-0006], Department of Health & Human Services v. Massachusetts, No. 12-15 [PB-MA-0005], Office of Personnel Management v. Golinski, No. 12-16 [PB-CA-0031]) as considerations. On October 18, 2012, a three-judge panel of the Second Circuit affirmed the District Court's judgment in a 2-to-1 decision. Windsor v. United States, No. 12-2335 (2d Cir. Oct. 18, 2012). The majority, in an opinion penned by Chief Judge Dennis G. Jacobs, held that classifications based on sexual orientation should be subject to intermediate scrutiny, and that Section 3 of DOMA could not withstand that standard of review. They declined to address whether Section 3 would pass muster under a lower standard. Judge Chester J. Straub, in dissent, would have held that rational basis review was the appropriate level of scrutiny and that DOMA passed it. On December 7, 2012, the Supreme Court granted certiorari review, ordering briefing on the questions (1) whether DOMA was constitutional, under the Equal Protection Clause, (2) whether the Executive Branch's agreement with the court below that DOMA is unconstitutional deprives the Supreme Court of jurisdiction to decide this case; and (3) whether the Bipartisan Legal Advisory Group of the United States House of Representatives has Article III standing in this case. Argument is scheduled for March 27, 2013. On December 11, the Supreme Court appointed Vicki Jackson, a professor of constitutional law at Harvard Law School, as an amicus curiae to argue questions (2) and (3). (On December 27, BLAG sought certiorari in its own right to ensure that the Supreme Court can still rule on Section 3 of DOMA in the event that the Supreme Court finds that it lacks jurisdiction to rule due to the DOJ's agreement with the 2nd Circuit.) On June 26, 2013, the Supreme Court held that the case was justiciable, and struck down DOMA as an affront to the Equal Protection rights of same-sex couples. Justice Kennedy wrote for the 5-person majority, and explained: \"The Constitution's guarantee of equality 'must at the very least mean that a bare congressional desire to harm a politically unpopular group cannot' justify disparate treatment of that group. Department of Agriculture v. Moreno, 413 U. S. 528, 534-535 (1973). In determining whether a law is motived by animproper animus or purpose, '[d]iscriminations of an unusual character'\" especially require careful consideration. Supra, at 19 (quoting Romer, supra, at 633). DOMA cannot survive under these principles.\" \"DOMA's principal effect is to identify a subset of state sanctioned marriages and make them unequal. The principal purpose is to impose inequality.\" The Court emphasized that it was NOT holding that states had to allow same-sex marriages: \"This opinion and its holding are confined to . . . lawful marriages,\" it said. Chief Justice Roberts wrote separately to emphasize that the decision rested on federalism principles, and did not entail the unconstitutionality of state bans on same-sex marriage. Justice Scalia wrote separately (joined by Justice Thomas and by the Chief Justice in part) to opine that the Court lacked Article III jurisdiction over the case, and that DOMA was constitutional. Justice Alito wrote separately (joined on the merits by Justice Thomas), taking the position that \"BLAG\" (the House Republicans) had standing, and that DOMA was constitutional. On May 30, 2014, the United States Court of Appeals for the Second Circuit issued an order affirming the District Court's judgment.", "summary": "On November 9, 2010, a woman serving as the executor of the estate of her late same-sex spouse filed a lawsuit against the United States claiming that operation of Section 3 of the Defense of Marriage Act (DOMA) to require her to pay federal estate tax, a tax from which opposite-sex spouses are exempt, on the estate of her same-sex spouse violated the equal protection component of the due process clause of the Fifth Amendment. On June 6, 2012, the U.S. District Court for the Southern District of New York (Judge Barbara S. Jones) granted summary judgment to the plaintiff, finding no rational basis for Section 3 of DOMA. A three-judge panel of the Second Circuit, applying intermediate scrutiny, affirmed on October 18, 2012. On December 7, 2012, the Supreme Court granted certiorari review, on the questions (1) whether DOMA was constitutional, under the Equal Protection Clause, (2) whether the Executive Branch's agreement with the court below that DOMA is unconstitutional deprives the Supreme Court of jurisdiction to decide this case; and (2) whether the Bipartisan Legal Advisory Group of the United States House of Representatives has Article III standing in this case. On June 26, 2013, the Supreme Court held that DOMA violated same-sex couples' rights under the Equal Protection Clause. On May 30, 2014, the US Court of Appeals for the Second Circuit issued an order affirming the District Court's judgment."} {"article": "On March 24, 2005, the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Novartis Pharmaceuticals Corporation in the U.S. District Court for the Western District of Pennsylvania. Judge Terrence McVerry was assigned to this case. The EEOC alleged that the defendant-company discriminated against a female employee on the basis of sex and in retaliation for reporting the discrimination, in violation of Title VII of the Civil Rights Act of 1964. Specifically, the Commission alleged that the employee was sexually harassed by a superior, and after complaining to the Human Resources department, the superior retaliated against her by denying her the ability to be promoted and receive salary increases, excluding her from group emails and voicemails, and making her feel isolated and unwelcome in the office. On April 11, 2005, the party who was the subject of the alleged discrimination motioned to intervene. The Court granted her motion on April 22. The plaintiffs sought several forms of relief. The EEOC requested a permanent injunction barring defendant from retaliating against employees who complain about unlawful discrimination. It also requested that the Court require defendant to institute practices and programs that create equal employment opportunities for women and to make the affected female employee whole, by paying her damages related to losses she suffered as a result of the discrimination and retaliation (back pay, front pay, compensatory damages, medical expenses), as well as punitive damages. It also sought attorneys' fees. On April 6, 2006, the defendant moved for dismissal for lack of subject matter jurisdiction, asserting that because the affected employee settled her claims against the company through a confidential monetary settlement and ended pursuing litigation in this matter. The defendant argued that since the complaint filed by the EEOC did not challenge a policy or practice or allege discrimination against any other employee, the Court did not have the required subject matter jurisdiction. The Court denied the defendant's request on August 8. Although this was an issue of first impression in the circuit, the Court adopted the reasoning in a similar case out of the Eastern District of New York: Equal Employment Opportunity Commission v. Bay Ridge Toyota, Inc., 327 F. Supp. 2d 167 (E.D. N.Y. 2004). In that case, Judge Glasser concluded that the employer\u2019s private settlement of the employee\u2019s sexual harassment claim did not bar the EEOC from bringing an action based on the discrimination alleged by the employee. Glasser concluded that the EEOC could still pursue injunctive relief even where the employee had entered into a settlement with the employer, because of the EEOC\u2019s unique role in vindicating the public interest. Consequent to Glasser's opinion in Bay Ridge Toyota, the Court held that the EEOC's claim that sought damages for the affected individual employee (i.e., victim-specific relief) was barred, but that the EEOC could maintain its request for injunctive relief. Soon after the Court denied defendant's motion to dismiss based on lack of subject matter jurisdiction, defendant appealed to the Court of Appeals for the Third Circuit to overturn the Court's order denying its dismissal. Defendant's appeal was denied on November 3, 2006, by Circuit Judges Dolores Sloviter, Richard L. Nygaard, and Michael A. Chagares, without stated reasoning. On January 8, 2007, defendant moved for summary judgment. In support of its motion, Novartis advanced two arguments: first, it contended that because the EEOC now sought only injunctive relief, the Court had to dismiss the claim because the EEOC could not obtain injunctive relief as a matter of law; and second, it argued that no genuine issue of material fact existed as to whether its actions violated federal law, thereby defeating any possibility of injunctive relief as a matter of law. The Court denied defendant's motion for summary judgement on September 28, disagreeing with both of Novartis' arguments. A bench trial was held on February 4, 2008. On October 15, 2008, the Court issued its ruling and judgment in the case. The Court found and ruled in favor of the defendant. The Court found that the EEOC failed to present any credible evidence to show that Novartis took any retaliatory \u201cadverse action\u201d against affected employee because she engaged in protected activity, i.e., complaining to Human Resources. Accordingly, the Court entered judgment in favor of Novartis. The Court stated that even had the EEOC presented that evidence, Novartis articulated legitimate, non-retaliatory reasons for taking certain adverse actions against the affected employee, that were not pre-textual for unlawful retaliation against the employee. On January 13, 2009, the Court ordered that the EEOC pay defendant $3,863.60 in costs taxed. The case is now closed.", "summary": "In 2005, the Equal Employment Opportunity Commission (EEOC) brought this suit against Novartis Pharmaceuticals Corporation in the U.S. District Court for the Western District of Pennsylvania. The complaint alleged sex discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964. In February 2008, a bench trial was held. Some months later, the court ordered a judgment in favor of the defendant."} {"article": "On May 28, 1985, the U.S. Department of Justice [DOJ] notified the Governor of the Virgin Islands that it was commencing an investigation of alleged unconstitutional conditions of confinement at the Golden Grove Adult Correctional Facility, St. Croix, Virgin Islands, pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. \u00a7 1997. The DOJ issued a findings letter on January 23, 1986, advising that it had reasonable cause to believe that inmates confined to the Golden Grove Adult Correctional Facility were being deprived of their constitutional rights. On October 23, 1986, the DOJ filed suit pursuant to 42 U.S.C. \u00a7 1997 in the United States District Court for the District of the Virgin Islands, alleging unconstitutional conditions of confinement at the Golden Grove Adult Correctional Facility. The parties settled the case shortly thereafter and a formal Consent Decree was approved by the District Court (Judge O'Brien) on December 1, 1986. The Decree called for various reforms to Golden Grove Adult Correctional Facility in the areas of fire safety, security, sanitation and medical care. Implementation of the specified reforms called for in the Consent Decree occurred for years. The DOJ employed a penology expert, John Dahm, to monitor compliance and to assist in development of a correction plan. Several enforcement and contempt motions filed by the DOJ followed over the years. According to the docket, a Show Cause Hearing was held on February 8 - 10, 2006 before Magistrate Judge Cannon. On April 18, 2006, Judge Cannon granted the DOJ's motion to find defendant in contempt and appointed a Special Master. On May 15, 2007, the Court again found the defendants in contempt. Throughout the next few years the parties engaged in numerous evidentiary disputes and, on September 12, 2011, the case was reassigned to Judge Wilma A. Lewis. On August 31, 2012, the parties filed a joint motion for settlement that prescribed prospective relief to resolve any remaining compliance issues within the correctional facility. On May 14, 2013, Judge Lewis granted the joint motion and adopted the settlement agreement as the court's order. The parties later agreed to Kenneth A. Ray as the monitor for the facility's remaining reforms. On December 30, 2014, the court held the defendants in contempt for failure to pay the Monitor's monthly fees as required by the court's order from June 6, 2014. As of June 14, 2021, the case is still ongoing and the monitor continues to file reports with the court.", "summary": "On October 23, 1986, the DOJ filed suit pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. \u00a7 1997 in the United States District Court for the District of the Virgin Islands alleging unconstitutional conditions of confinement at the Golden Grove Adult Correctional Facility. The parties settled the case quickly and the court approved a formal Consent Decree calling for reforms to the facility in the areas of fire safety, security, sanitation and medical care. The case is still ongoing and a newly assigned monitor continues to file monitoring reports to the court."} {"article": "On May 9, 2016, the Mississippi chapter of the ACLU and two gay individuals who were engaged filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued the state of Mississippi under 42 U.S.C \u00a7 1983, alleging that the state\u2019s Protecting Freedom of Conscience from Government Discrimination Act, which allowed businesses to refuse to provide services based on their religious beliefs, violated the due process and equal protection clauses of the Fourteenth Amendment. Represented by private counsel, the plaintiffs sought declaratory and injunctive relief, including a preliminary injunction to prevent the law from taking effect on July 1, 2016, along with attorneys' fees. The plaintiffs challenged Mississippi House Bill 1523, the Protecting Freedom of Conscience from Government Discrimination Act (HB 1523). HB 1523 was passed in the wake of the Supreme Court\u2019s ruling legalizing same-sex marriage in Obergefell v. Hodges; it granted broad protections to private business owners and government officials who didn't want to provide services to same-sex married couples based on their sincerely held religious beliefs. Plaintiffs alleged that these protections would make it more difficult for same-sex married couples to get services than different-sex married couples, and thus imposed burdens on same-sex married couples not faced by different-sex married couples. The plaintiffs argued that these burdens violated the due process and equal protection clauses of the Fourteenth Amendment, which\u2014consistent with Obergefell\u2014require that states allow same-sex couples access to civil marriage on the same terms and conditions as different-sex couples. On June 20, U.S. District Court Judge Carlton W. Reeves denied the plaintiffs' motion for a preliminary injunction against H.B. 1523. Judge Reeves noted that there must be a substantial threat of immediate, irreparable harm to the plaintiffs to justify a preliminary injunction. But in this case, Judge Reeves stated that the risk of injury was not imminent because the couple planned to marry in the next three years. (2016 WL 3449911). However, ten days later, on June 30, 2016 Judge Reeves granted a preliminary injunction of H.B. 1523 in another suit, Barber v. Bryant (2016 WL 3562647). On August 8, 2016, the defendant filed a motion to request a stay in this case until the resolution of Barber v. Bryant and Campaign for Southern Equality v. Bryant, two cases (which were consolidated) in the Southern District of Mississippi also challenging H.B. 1523. For more information on these cases, see here in the Clearinghouse. On October 17, 2016, Judge Reeves granted the defendant's motion for a stay. 2016 U.S. Dist. LEXIS 143292. On June 22, 2017, the Fifth Circuit held that the plaintiffs in Barber did not have standing. 860 F.3d 345. The Supreme Court declined to hear the case. The parties in this case then conferred and filed a Joint Stipulation of Dismissal without Prejudice on September 26, 2018, and the case is now closed.", "summary": "The Mississippi chapter of the ACLU and a same-sex couple contemplating marriage brought suit against the state of Mississippi for promulgating a law that allows private businesses and government officials to deny same-sex married couples services based on their sincerely-held religious beliefs. The plaintiffs argued that the law violated the due process and equal protection clauses of the Fourteenth Amendment by making it more difficult for same-sex couples to receive services and imposing burdens upon same-sex marriages that aren't imposed on different-sex marriages."} {"article": "On September 7, 2016, the Department of Justice (DOJ) filed this lawsuit in the U.S. District Court for the Northern District of California. The DOJ sued Humboldt County under the American with Disabilities Act (ADA) alleging that Humboldt County discriminated against individuals with disabilities by failing to make County facilities, programs, services, and activities accessible. Previously in 2005, the DOJ reviewed Humboldt County\u2019s with Title II of the ADA in 2005 and identified over 200 violations of ADA standards in newly constructed or altered facilities and over 900 barriers to access in County programs, services, and activities. Following the review, the DOJ and the County entered a Project Civic Access agreement requiring the County to take specific actions to become compliant with the ADA. The DOJ alleged that Humboldt County failed to take the required actions and, in response, filed this lawsuit. The DOJ sought declaratory relief, an injunction preventing Humboldt County from failing to comply with the ADA and requiring employee training on the requirements of the ADA, and compensatory damages. Immediately, the DOJ filed a proposed consent decree. On September 13, 2016, Judge Nandor J. Vadas approved and entered the consent decree. Under the consent decree, Humboldt County agreed to bring its facilities, programs, services, and activities into compliance with the ADA and make the county more accessible to individuals with disabilities within three and a half years. Humboldt County agreed to take a wide array of steps to reach compliance, including:
    • Provide curb ramps at all intersections
    • Implement effective communication training programs for all employees who communicate with the public
    • Make emergency shelters accessible to individuals with disabilities
    • Ensure that the County\u2019s websites are compliant with the Web Content Accessibility Guidelines 2.0 Level AA Success Criteria
    • Hire an ADA Coordinator approved by the United States to coordinate the County\u2019s effort to comply with the consent decree and the ADA within 180 days
    • Hire an architect approved by the United States to certify alterations, additions, or modifications made by the County within 180 days
    • Hire a web accessibility consultant approved by the United States to maintain website accessibility
    The county agreed to pay $275,000 in compensatory damages. The Court retained jurisdiction for the duration of the consent decree, three and a half years. The United States may apply for extension of the consent decree if the County fails to comply. As of January 27, 2021, there was no additional activity in the case and the United States had not applied for extension of the consent decree. Presumably, the consent decree ended and the case was closed.", "summary": "On September 7, 2016, the Department of Justice (DOJ) filed this lawsuit in the U.S. District Court for the Northern District of California. The DOJ sued Humboldt County under the American with Disabilities Act (ADA) alleging that Humboldt County discriminated against individuals with disabilities by failing to make County facilities, programs, services, and activities accessible. Immediately, the DOJ filed a proposed consent decree. On September 13, 2016 Judge Nandor J. Vadas approved and entered the consent decree that provided a wide array of steps Humboldt County agreed to take to bring its facilities, programs, services, and activities into compliance with the ADA and make the county more accessible to individuals with disabilities within three and a half years. The county agreed to pay $275,000 in compensatory damages. As of July 18, 2020, there has been no additional activity on this case."} {"article": "Plaintiff filed this lawsuit in the U.S. District Court for the Middle District of Alabama, against the Alabama Medicaid Agency, on August 12, 2010, alleging that the denial of home-based Medicaid services as opposed to institution-based services violated the ADA and Section 504 of the Rehabilitation Act. The Plaintiff was paralyzed from the collar bone down and requires assistance performing daily activities. When his mother was able to take care of him, Alabama Medicaid was able to provide some supplemental in-home care services as part of a waiver program. When his mother could no longer take care of him, the plaintiff was forced to live in an institution even though he could have lived in the community with appropriate home care services. A community placement would be particularly valuable to him as he is pursuing higher education at the University of Montevallo. The Plaintiff filed a complaint and motion for preliminary injunction, and the United States filed a Statement of Interest in support of the plaintiff's motion. Judge Mark E. Fuller of the Middle District of Alabama denied the plaintiff's motion for preliminary injunction on November 12, 2010. In the discovery process that followed, it was revealed that the Plaintiff's eligibility for Medicaid waiver services was in doubt. After additional discovery, the plaintiff agreed to dismiss the case in April 2012 because of these issues.", "summary": "Plaintiff was an individual with tetraplegia (paralysis below the collar bone) who lived in an institution and sought placement in the community with nursing services. He alleged that the state's failure to provide him with community-based services violated the ADA and Section 504 of the Rehabilitation Act. During discovery, plaintiff's eligibility for Medicaid waiver services became unclear. The plaintiff agreed to dismiss the case in April 2012 because of these issues."} {"article": "On July 13, 2000 a group of developmentally disabled individuals and two advocacy organizations filed suit against the Tennessee Department of Mental Health and Developmental Disabilities in the Federal District Court for the Middle District of Tennessee. On September 11, 2000 the Tennessee Department of Finance and Administration was substituted as the defendant. The plaintiffs claimed that the defendants were violating the Medicaid Act by denying them the opportunity to apply for community based treatment, by denying their applications for such treatment, or by placing them on long waitlists after approving the applications. On April 30, 2001 the court (Judge Robert L. Echols) certified a class of all developmentally disabled residents of Tennessee who fell into one of the three categories in the complaint. On May 7, 2003 the court (Judge Echols) denied competing motions for summary judgment and on June 15, 2004 the court (Judge Echols) approved a settlement agreement between the parties. The settlement aimed to both reduce the period individuals spent on the waitlists and to provide interim services to those on the waitlist that better met their needs. The defendants agreed to provide additional slots for community based treatment and allocate additional funds in the first two years of the settlement agreement. They also agreed to develop a better case management program, reform the application process, and take other measures to alleviate the burdens of those on the waitlists. Specific measures for the final three years of the duration of the agreement were to be negotiated by the parties at a later date. Disputes arose regarding whether the defendant was in compliance with the settlement and as to whether the settlement should be vacated because of a change in Sixth Circuit law. The court (Judge Echols) denied the defendants' motion to vacate the settlement and dismiss the case on September 12, 2007 and denied the plaintiffs' motion for specific performance on July 8, 2008. The defendants appealed and on March 9, 2009 the Sixth Circuit Court of Appeals (Judges Martin, Rogers, and Sutton) reversed and remanded for reconsideration. Negotiations regarding specific provisions related to additional funding for community based treatment slots for the final three years of the settlement also reached an impasse. On July 24, 2009 the court (Judge Echols) vacated the settlement as to the provision regarding provider network capacity and granted the defendants summary judgment on the remaining issues in dispute. The case was closed on February 5, 2010 after the settlement agreement expired.", "summary": "On July 13, 2000 a group of developmentally disabled individuals and two advocacy organizations filed suit against the Tennessee Department of Mental Health and Developmental Disabilities in the Federal District Court for the Middle District of Tennessee. They claimed that the defendants were violating the Medicaid Act by preventing them from receiving community based treatment. On April 30, 2001 the court certified a class and on June 15, 2004 the court approved a settlement that included provisions to provide more slots for community based treatment services. The court denied the defendants' motion to vacate the settlement and dismiss the case on September 12, 2007 and denied the plaintiffs' motion for specific performance on July 8, 2008. The defendants appealed and on March 9, 2009 the Sixth Circuit Court of Appeals reversed and remanded for reconsideration. On July 24, 2009 the district court vacated the settlement as to one provision and granted the defendants summary judgment on the remaining issues in dispute. The case was closed on February 5, 2010."} {"article": "On August 1, 2013, immigration detainees filed this lawsuit in the Western District of Washington against the Department of Homeland Security (DHS) and the Department of Justice (DOJ) challenging the government's policy and practice of detaining immigrants in deportation proceedings even when they were released from criminal custody some time earlier. They alleged that this practice violates the Immigration and Nationality Act (INA) and the plaintiffs' due process rights under the Fifth Amendment. The plaintiffs, represented by attorneys from the ACLU of Washington, the ACLU Immigrants' Rights Project, the Northwest Immigrant Rights Project, and the firm of Gibbs Houston Pauw, sought class certification and injunctive and declaratory relief. In particular, plaintiffs requested individualized bond hearings. The plaintiffs were lawful permanent residents who were convicted of crimes and were released from criminal custody long before they were detained by ICE. When detained by ICE, they were held in mandatory detention. Plaintiffs alleged that ICE has misapplied the mandatory detention statute, 8 U.S.C \u00a7 1226(c), to individuals like them who have been living in the United States for years since their release without incident. They argued that the statute only allows mandatory detention for people who are convicted of certain crimes and who are taken into immigration custody at the time they are released from the criminal justice system for such a crime. On October 7, 2013, the court (Judge Richard A. Jones) terminated the defendants' motion for a scheduling conference and the plaintiffs' motion for summary judgment and a permanent injunction. The court found that the case could be resolved based on the plaintiffs' motion for a preliminary injunction and the defendants' motion to dismiss. On March 11, 2014, the court granted the plaintiffs\u2019 motion for class certification, certifying under Rule 23(b)(2) \u201c[a]ll individuals in the Western District of Washington who the government asserts or will assert are subject to mandatory detention under 8 U.S.C. \u00a7 1226(c) and who were not taken into immigration custody immediately upon their release from criminal custody for an offense referenced in \u00a7 1226(c)(1).\u201d Khoury v. Asher, 3 F.Supp.3d 877, 890 (W.D. Wash. 2014). The court dismissed the plaintiffs\u2019 motion for a preliminary injunction without prejudice, but issued declaratory relief in the following form: \u201cThe government may not subject an alien to mandatory detention via 8 U.S.C. \u00a7 1226(c) unless the government took the alien into custody immediately upon his release from custody for an offense described in subparagraphs (1)(A) through (1)(D) of \u00a7 1226(c).\u201d On April 9, 2014, the court entered judgment for the plaintiffs, and the defendants appealed the class certification to the Ninth Circuit. On August 4, 2016, the Ninth Circuit affirmed the decision of the district court certifying a class of immigrant detainees and declaring their entitlement to bond hearings. The court reasoned that the plain language of 8 U.S.C. \u00a7 1226(c), stating that mandatory detention only applies to immigrants detained \"when [they are] released\" from criminal custody, conveyed a degree of immediacy and therefore applied only to immigrants detained promptly after their release from criminal custody. Khoury v. Asher, 667 Fed. Appx. 966 (9th Cir. 2016). In reaching its decision, the Ninth Circuit cited to a related case decided the same day and reaching the same conclusion that the government may detain without a bond hearing only those immigrants it takes into immigration custody promptly upon their release from criminal custody. Preap v. Johnson, 831 F.3d 1193 (9th Cir. 2016). The government appealed both decisions and on March 19, 2018, the Supreme Court of the United States granted certiorari in order to resolve a circuit split on the meaning of 8 U.S.C. \u00a7 1226(c). Nielsen v. Preap, 138 S. Ct. 1279 (2018). On March 19, 2019, the Supreme Court, in a 5-4 split, issued a decision in Nielson v. Preap reversing the Ninth Circuit's judgments and remanding the cases. Justice Alito, writing for the majority, concluded that a noncitizen does not become exempt from mandatory detention under 8 U.S.C. \u00a7 1226(c) through the failure to take him into immigration custody immediately upon release from criminal custody. Justice Alito further held that the Ninth Circuit\u2019s interpretation of \u00a7 1226(c) was contrary to the plain text and structure of the statute. In reaching this conclusion, the majority engaged in a rigorous grammatical review and justified its conclusion by stating that \"an official\u2019s crucial duties are better carried out late than never.\" Furthermore, the majority concluded that there were no constitutional questions involved and that the decision resolved only a statutory question. Justice Breyer, along with Justices Ginsburg, Kagan, and Sotomayor, dissented, stating that the language of the statute was not plain and that \u201c[t]he words 'when the alien is released' require the Secretary to detain aliens under subsection (c) within a reasonable time after their release from criminal custody \u2014 presumptively no longer than six months.\" Moreover, Justice Breyer stated that the court should have invoked the canon of constitutional avoidance to avoid the constitutional questions that might be raised in the event of an arrest years after release from state custody and the denial of a bond hearing. 139 S. Ct. 954. On May 1, 2019, in light of the Supreme Court's decision, the Ninth Circuit issued an order vacating its 2016 order and reversed the district court's judgment. The Ninth Circuit remanded the case to the district court for further proceedings consistent with the Supreme Court's decision. After the parties filed a proposed order for dismissal, the district court dismissed plaintiffs' complaint on May 31, 2019. The case is closed.", "summary": "In 2013, immigration detainees brought a lawsuit against DHS and DOJ claiming that the government was misapplying the immigration mandatory detention statute. They alleged that the government's practice violates the INA and their due process rights. Plaintiffs sought class certification and injunctive and declaratory relief. The court (Judge Richard A. Jones) denied injunctive relief but granted class certification and declaratory relief. The defendants appealed the decision to the 9th Circuit. The 9th Circuit affirmed the decision of the district court. In March 2019, the Supreme Court of the United States issued a decision reversing the Ninth Circuit's judgment, concluding that the plain language of 8 U.S.C. \u00a7 1226(c) allows mandatory immigrant detention of immigrants long after their release from state custody. Following the Supreme Court's decision, the parties voluntarily dismissed the case. The case is now closed."} {"article": "On August 6, 2003, the State of Connecticut Office of Protection and Advocacy for Persons with Disabilities (OPA) filed a \u00a7 1983 lawsuit in the U.S. District Court of Connecticut against the Connecticut Department of Corrections and two prisons it operated. Represented by a coalition of attorneys from the local ACLU, ACLU's National Prison Project, local legal aid organizations, the plaintiffs alleged that prisoners and detainees with mental illness who were confined at CDC's Northern Correctional Institution and Garner Correctional Institution were subjected to unconstitutional conditions of confinement in violation of the Eighth Amendment. According to the complaint, the facilities housed both prisoners and pretrial detainees and subjected individuals with mental illness to conditions that exacerbated their mental illnesses. The plaintiffs detailed the isolation and lack of access to exercise or light, as well as prevalence of use-of-force and restraints. The plaintiffs sought declaratory and injunctive relief to bar defendants from subjecting prisoners with mental illness to these unconstitutional conditions. Soon after the filing of the lawsuit, the parties entered into settlement negotiations and participated in many court ordered settlement conferences. The parties reached a tentative settlement agreement in March 2004. Approval of the proposed agreement was debated by the Connecticut Legislature and a public hearing was held by the joint Judicial Committee of the Connecticut State Senate and House. The settlement was ratified and the parties filed a joint motion to dismiss and approve the settlement with the District Court on September 22, 2005. The District Court (Judge Robert N. Chatigny) entered an order of dismissal and approved and adopted the terms of the Settlement Agreement on September 26, 2005. The District Court retained jurisdiction to enforce compliance with the Settlement Agreement for three years. The Agreement provided that services for seriously mentally ill prisoners would be consolidated at the Garner Correctional Institution in Newtown, Connecticut, which would be designed as the mental health institution for the CDC. In order to initially determine which prisoners would be transferred to Garner, an evaluation of the entire prison population at Northern would be conducted by the UConn Health Center Psychiatric staff. The Agreement also called for increased staffing and changes to mental health evaluation and services. All prisoners and detainees held in the most restrictive form of confinement at NCI were assessed by psychiatric experts to determine whether their placement was appropriate. Individuals with serious mental illness or who were at risk of developing serious mental illness were transferred to a facility with intensive psychiatric services. The parties each designated a mental health consultant and a confinement consultant to monitor and evaluate compliance. The parties subsequently submitted the issue to the court whether the four monitoring consultants would be granted access to prisoners' mental health records. On March 30, 2007, the court granted in part and denied in part the plaintiffs' request. The issue was that while the plaintiffs required access to prisoners' medical records in order to monitor compliance, the defendants were concerned that disclosure without prisoners' consent would violate their constitutional rights. The court applied a balancing test and concluded that the state's interest in disclosure outweighed the burden on the constitutional right, especially because OPA was a state agency designed to protect civil rights. The court denied the motion in part as to certain protected materials, but otherwise granted it and allowed access to the records for the express purpose of monitoring compliance. On August 5, 2008, the plaintiffs filed a motion for contempt for the defendants' failure to pay expert consultants' reimbursements. The plaintiffs subsequently withdrew the motion by the end of the month after the parties resolved the issue out of court. The defendants made payments to the plaintiff's consultants until December 2008. The court's jurisdiction over the settlement has ended and the case is now closed.", "summary": "On August 6, 2003, the State of Connecticut Office of Protection and Advocacy for Persons with Disabilities (OPA) filed a \u00a7 1983 lawsuit in the U.S. District Court of Connecticut against the Connecticut Department of Corrections and two prisons it operated. Represented by a coalition of attorneys from the local ACLU, ACLU's National Prison Project, local legal aid organizations, the plaintiffs alleged that prisoners and detainees with mental illness who were confined at CDC's Northern Correctional Institution and Garner Correctional Institution were subjected to unconstitutional conditions of confinement in violation of the Eighth Amendment. The parties settled in September 2005. The settlement required the institutions to provide psychiatric services to prisoners with mental illnesses and to place them in appropriate housing. The settlement was in force for three years and the case closed in 2008."} {"article": "The Louisville Area Office of the EEOC brought this suit against Kentucky Convention Hotel Partners, LLC (doing business as Louisville Marriott Downtown) and White Lodging Services Corp. in the U.S. District Court for the Western District of Kentucky in July 2006. The complaint alleged religious discrimination in violation of Title VII of the Civil Rights Act of 1964. Four female, Muslim employees were allegedly denied employment at the Louisville Marriott Downtown when they refused to take off their hijabs at the request of White Lodging Services Corp. In May 2007 Kentucky Convention Hotel Partners was granted its motion to dismiss. Judge Charles R. Simpson, III said that the plaintiffs had shown the court no evidence that KCHP had any control in hiring or management decisions. The case against White Lodging Services Corp. continued. White Lodging moved for summary judgment on January 5, 2009, but the court denied its motion on March 31, 2010. Judge Simpson rejected White Lodging\u2019s argument that its contract with a third-party housekeeping service insulated it from liability, and found that the complainants had stated a prima facie case of religious accommodation discrimination. The parties jointly proposed a consent decree in June, and Judge Simpson signed the consent decree on July 2010. In the decree, White Lodging denied wrongdoing, but agreed to not discriminate or harass employees on the basis of their religion, or retaliate against any employees who filed or aided in the investigation of a Title VII complaint. It also agreed to pay each complainant $10,000, for a total payment of $40,000. White Lodging agreed to submit two semi-annual reports and provide training to all of its employees at the Louisville location. The consent decree lasted for 12 months, and the matter appears to have closed in 2011.", "summary": "The Louisville EEOC brought this suit against Kentucky Convention Hotel Partners,LLC and White Lodging Services Corp. in the U.S. District Court for the Western District of Kentucky in July 2006. Four female, Muslim employees were allegedly denied employment when they refused to take off their hijabs at the request of White Lodging. The case against KCHP was dismissed, and the case against White Lodging ended in a consent decree in July 2010. The complainants were each paid $10,000, and White Lodging agreed to not discriminate against employees on the basis of their religion, retaliate against any complainants, provide semi-annual reports, and provide training for its Louisville location employees."} {"article": "On July 8, 2015, a group of ten children in the foster care system and the Public Advocate of New York filed this class-action lawsuit in the U.S. District Court for the Southern District of New York. Represented by private counsel, nonprofit advocacy organization A Better Childhood, and the office of the New York Public Advocate, the plaintiffs brought this action against New York City, the New York City Administration for Children Services (ACS), New York State, and the New York State Office of Children and Family Services (OCFS), under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7\u00a7 2201 and 2202. The case was assigned to Judge Laura Taylor Swain. The plaintiffs alleged violations of the First, Ninth and Fourteenth Amendments to the U.S. Constitution, the Adoption Assistance and Child Welfare Act of 1980 (AACWA), 42 U.S.C. \u00a7 670 et seq., common law contractual claims, and state social services laws on timely and adequate provision of adoption and foster case management services. Specifically, the complaint alleged that the defendants caused irreparable harm to the plaintiffs by their failure to protect the children in ACS custody from maltreatment, to provide the children with permanent homes and families within a reasonable time, and to provide foster placements and services that ensure the well-being of the children. The complaint also alleged that the defendants failed to remedy the systemic deficiencies plaguing NYC\u2019s child welfare system by the city defendants\u2019 failure to exercise adequate and meaningful oversight over contract agencies; the defendants\u2019 failure to ensure an adequately staffed and appropriately trained child welfare workforce, to address deficiency in the processes to make improvements foster placements in NYC, to ensure meaningful case plans and service plans for foster children are developed and implemented, and to ensure timely adjudication of family court proceedings. The plaintiffs also moved for class certification along with the complaint. The case proceeded with discovery under U.S. Magistrate Judge Henry B. Pitman. On October 20, 2015, the state defendants filed a proposed settlement agreement with the court, requiring a more rigorous monitoring of the city foster care system. The proposed settlement required OFCS to hire a monitor and a research expert to review and assess the operations of NYC Foster Care system including the placement process, the cause of maltreatment of children, the availability and appropriateness of services, and the recruitment of an appropriate and sufficient array of placements for children in the foster care system. The monitor would submit quarterly reports to the OCFS who, with ACS, would determine actions necessary to address any findings. The research expert would conduct annual reviews of case record samples of children in the custody of ACS to determine compliance with state and federal laws. If the expert found substantial non-compliance, the expert would write a written individual case report which will be shared with ACS and OCFS who would then be required to work with the voluntary agency in breach of the law to conduct a corrective action. For any corrective action plans, ACS would report to OCFS on a quarterly basis on the status and follow-up measures. The settlement was not approved for several months due to procedural complications, including the required fairness hearing. Both the city defendants and various organizations that represent foster children in the family court objected to the settlement, although neither were parties to the action. The city attempted unsuccessfully to have the court stay all proceedings in the case, including the approval of the settlement agreement with the state. On April 22, 2016, U.S. District Judge Laura Taylor Swain entered an order to preliminarily approve the consent decree subject to the rights of individual class members to challenge the settlement agreement and to show why a final judgment dismissing this case against State Defendants should not be entered following a fairness hearing. In the same opinion, the court conditionally certified the class for purposes of providing notice, but the formal class certification is pending. On July 12, 2016, the court granted Parent Advocates and Children's Advocates motion to intervene. 2016 WL 3960558. On August 12, 2016, the magistrate judge denied the plaintiffs' motion for final approval of the settlement and vacated the conditional certification of the class. 2016 WL 4367969. First, the judge held that the settlement lacked procedural fairness, because the settlement was drafted a week after the complaint was filed in the absence of any meaningful discovery into the merits of the claims. Second, the court held that the settlement would not save much expense of the litigation, because even if the settlement with the State defendants was approved, the plaintiffs had to continue the litigation with the City defendants. Third, the court heavily weighed on the intervenors' concerns that the consent decree had inadequate provisions. The intervenors expressed their concerns about the consent decree that the roles and objectives of the Research Expert and Monitor were vague, remedies did not address the alleged civil rights violations, and the seven-year covenant not to sue is unprecedented in its duration. Lastly, the judge held that the corrective actions defined in the Consent Decree were not specific enough and therefore the plaintiffs would be able to gain more robust remedies if they were to prevail at trial. On September 12, 2016, the district court granted the city defendants' motion to dismiss plaintiffs' AACWA claims premised on 42 U.S.C. \u00a7\u00a7 671(a)(10) and 671(a)(22), statutes regulating the state plan for foster care and adoption assistance. In the same opinion and order, the judge dismissed claims asserted against ACS and Commissioner Carrion, without prejudice to the litigation of those claims as against the Defendant City. 2016 WL 4750178. On September 27, 2016, Judge Swain denied class certification without prejudice to renewal. She held that here, the request for class certification failed to meet commonality, typicality, and adequate representation. Namely, Judge Swain held that the consistency of plaintiffs\u2019 broad assertions in the amended complaint were questionable in that problems (such as mental health issues, undue length of time in foster care, and lack of successful resolution of obstacles to family reunification) are attributable to faulty management and oversight of the foster care system. Therefore, she held that certification of a broad unitary class of children who are or will be in foster care was not appropriate. On November 16, 2016, the defendants filed a motion for partial summary judgment, arguing that the case was moot as to six of the nineteen plaintiffs who had since left foster care since those six plaintiffs no longer had a basis to assert claims for equitable relief. On January 25, 2017, the plaintiffs voluntarily dismissed the State of New York and the New York State OCFS from the case. On July 30, 2019, the plaintiffs filed a renewed motion for class certification. The motion has yet to be decided and the case remains pending as of April 15, 2021.", "summary": "Ten children abused and neglected during their time in New York City's foster care system sued City and State defendants. The plaintiffs' allegations against ACS for its failure to exercise proper oversight over the voluntary foster care agencies were based on state, federal, and constitutional claims. The proposed settlement required OCFS to hire a monitor and a research expert to implement a systemic reform in NYC foster care system. But the City defendants and organizations that represent foster children in the Family Court have objected to the settlement and the city has tried unsuccessfully to have the court stay all proceedings in the case. In April, 2016, the court entered an order to preliminarily approve the settlement, but in August 2016, the court rejected the settlement. In September, the court dismissed the AACWA claims premised on 42 U.S.C. \u00a7\u00a7 671(a)(10) and 671(a)(22) and the claims asserted against ACS and Commissioner Carrion, without prejudice to the litigation of those claims as against the Defendant City. Subsequently, the court denied class certification without prejudice to renewal, calling into question the reliability of the facts asserted in the amended complaint were attributable to faulty management of the foster care system. As of April 15, 2021, the case remains ongoing and is pending class certification."} {"article": "In January 2001, a female manager filed a complaint with the Equal Employment Opportunity Commission alleging that Allstate Insurance Company intentionally created and maintained an unequal workforce that injured its female employees. Plaintiff further alleged she was sexually harassed by a supervisor and then passed over for promotion as retaliation for rejecting her supervisor's advances. Plaintiff alleged that Allstate failed to conduct an adequate investigation into those matters. On September 2, 2004, Plaintiff filed suit, on behalf of herself and all others similarly situated, in the United States District Court for the Northern District of Illinois alleging that Allstate engaged in systematic discrimination against women in violation of Title VII of the Civil Rights Act of 1964 and the Equal Pay Act of 1963. Plaintiff was represented by private counsel and asserted that: Allstate violated Title VII by discriminating against her and a class of female managerial employees to such an extent that the gender-based discrimination amounted to a policy or practice; Allstate violated the Equal Pay Act by paying putative class members lower wages than similarly situated male employees; Allstate had retaliated against Plaintiff in violation of both Title VII and the Equal Pay Act. Plaintiff moved for class certification on behalf of all female managers who had worked at Allstate at any time from May 2001 to the time of her complaint. The District Court denied the motion for class certification because the circumstances of the putative class members' employment were too widely varied, and that plaintiffs' evidence regarding commonality was too weak to satisfy Federal Rule of Civil Procedure 23(a)(2). In response to the Lilly Ledbetter Fair Pay Act of 2009, Plaintiff again moved for class certification, focusing her complaint on Allstate's compensation policies. The court concluded that the case would require thousands of individual hearings to determine both liability and damages. The court again denied Plaintiff's motion for class certification, highlighting flaws in Plaintiff's evidence, including the widely varying responsibilities, supervisors, locations and pay grades of the proposed class members. The court also noted that, in employment discrimination cases, there is often no need for class certification because most employees have sufficient financial incentive to litigate individually. The court found the economic loss for members of the putative class would be substantial enough to give each individual an interest in controlling her own lawsuit. Plaintiff settled her individual claims with Allstate and three intervening plaintiffs appealed the denial of class certification. The intervenors alleged that the district court erred in denying Plaintiff's claim because it did not separately analyze her disparate impact claim from her pattern-or-practice claim. The two claims are different because a disparate impact claim requires a showing that a facially neutral employment practice falls more harshly on one group than another and can't be justified by business necessity, while a pattern-or-practice claim requires a showing that an employer regularly and purposefully discriminated against a protected group. Int'l Bhd. of Teamsters v. United States, 431 U.S. 324 (1977). The Court of Appeals for the 7th Circuit affirmed the denial of class certification. The court noted that although Plaintiff had used the language of both \"disparate impact\" and \"pattern-or-practice\" claims in her second motion for class certification, she only developed her pattern-or-practice claim. Although Plaintiff was no longer a party to the suit, as intervening plaintiffs, the intervenors could only present arguments that Plaintiff could have appealed. Therefore, since Plaintiff did not develop her disparate impact claim, it was not preserved for appeal and it was not error for the district court not to analyze it separately. Further analysis available at http://www.nsclc.org/wp-content/uploads/2011/08/Court-Decisions-from-2009.pdf", "summary": "This is a lawsuit in which current and former female Allstate Insurance managers have sued Allstate alleging gender discrimination in pay. The district court refused to certify it as a class action. The original plaintiff settled her complaint with Allstate and three intervening plaintiffs entered the litigation in her place. The intervening plaintiffs appealed the denial of class action status arguing that the District Court did not analyze original plaintiff's pattern-or-practice claim separately from her disparate impact claim. The Court of Appeals affirmed the judgment of the District Court and held that the disparate impact language was only used in passing and was therefore not preserved for appeal."} {"article": "On August 11, 2016, the Women's Liberation Front (\"WoLF\") - an unincorporated association of radical feminists dedicated to the total liberation of women and fighting to end male violence, regain reproductive sovereignty for women, and preserve women-only spaces - filed this lawsuit in the U.S. District Court for the District of New Mexico. The plaintiff sued the Department of Justice, alleging that the Department's May 13 Guidance, which required schools to provide restrooms and locker rooms on the basis of sex, but allowed transgender students access to such facilities consistent with their gender identity, violated the Administrative Procedure Act, Title IX of the Educational Amendments of 1872, and the Fifth and Fourteenth Amendments of the US Constitution. Specifically, the plaintiff alleged that the May 13 Guidance violated the express terms of Title IX, which provides women with their own facilities, by expanding the definition of \"sex\" beyond its biological definition, and equating its definition with the definition of \"gender identity.\" On October 24, 2016, the DOJ filed a motion to dismiss for failure to state a claim. On October 31, 2016, WoLF filed a motion to stay, which was granted by Magistrate Judge William P. Lynch on November 2, 2016, pending the U.S. Supreme Court's decision in Gloucester County School Board v. G.G., which was expected to address the proper interpretation of Title IX and its coverage of trans students. However, on January 20, 2017, Donald Trump became President of the United States. His administration refused to support the previous DOJ's efforts to protect trans students from discrimination. Therefore, before the Supreme Court could hear Gloucester County School Board v G.G., the Department of Justice withdrew the May 13 Guidance. With the defendant's withdrawal of the May 13 Guidance, the plaintiff no longer had a legal claim in this suit. So, on March 16, 2017, the plaintiff voluntarily dismissed its complaint. Because voluntary dismissals are without prejudice, the plaintiff can file another case case if the Department of Justice were to reinstate the May 13 Guidance.", "summary": "On August 11, 2016, the Women's Liberation Front (\"WoLF\") filed this lawsuit in the U.S. District Court for the District of New Mexico. The plaintiff sued the Department of Justice, alleging that the May 13 Guidance, which required schools to provide restrooms and locker rooms on the basis of sex, but allowed transgender students access to such facilities consistent with their gender identity, violated the Administrative Procedure Act, Title IX of the Educational Amendments if 1872, as well as the Fifth and Fourteenth Amendments. With the election of Trump, the DOJ ended it's efforts to protect trans students from discrimination, and so the plaintiffs voluntarily dismissed this case."} {"article": "This is the eighth time the Justice Department has notified a criminal defendant that evidence being used against him came from a FISA warrantless wiretap, a move that is expected at some point to set up a Supreme Court test of whether such eavesdropping is constitutional. (As explained below, however, this case was resolved by guilty plea and will not be that test case.) All the cases are available in the Foreign Targeting (702, 703, 704) special collection. On January 7, 2016, Aws Mohammed Younis Al-Jayab was charged in a criminal complaint that was unsealed in the U.S. District Court for the Eastern District of California following his arrest. He was arrested on a federal charge of making a false statement involving international terrorism. He pleaded not guilty to that charge. The court (Judge Sara Ellis) ordered Al-Jayab be held without bail, citing he was a flight risk and danger to the community. In early March, the FBI requested and was granted access to Al-Jayab\u2019s two cellphones, an iPhone 6S and a Samsung Galaxy S5. FBI agents were reportedly able to bypass the Samsung Galaxy\u2019s security and gain access to multiple Facebook accounts operated by Al-Jayab. On March 17, 2016, Al-Jayab was indicted by a grand jury in Sacramento in the Northern District of Illinois for attempting to provide material support to acts of violence overseas. The indictment contended that Al-Jayab gave false statements to agents from the U.S. Citizenship and Immigration Services during an interview on October 6, 2014. In the interview, Al-Jayab indicated that he never supported terrorist groups and that the purpose of his trip to Turkey was to visit his grandmother. The California indictment contended that both statements were false. According to the criminal complaint filed in the Eastern District of California, Al-Jayab is a Palestinian born in Iraq, who came to the United States as an Iraqi refugee in October 2012. Between October 2012 and November 2013, while living in Arizona and Wisconsin, Al-Jayab communicated via social media with numerous individuals about his intention to go to Syria to fight for terrorist organizations. The complaint further alleged that on November 9, 2013, he flew from Chicago to Turkey and then traveled to Syria. According to the complaint, between November 2013 and January 2014, Al-Jayab reported on social media that he was in Syria fighting with terrorist organizations. Al-Jayab returned to the United States on January 23, 2014, and settled in Sacramento. In 2013, Al-Jayab communicated over social media with fellow U.S.-based Iraqi refugee Omar Faraj Saeed Al Hardan. Al-Jayab spoke to Al Hardan about weapons training, and the two discussed travel to Syria. Al-Jayab bragged about his experience fighting in Syria and promised to teach Al Hardan how to enter Syria and fight with weaponry. Al Hardan was arrested on January 8, 2016. On April 8, 2016, the U.S. notified the court and defendant, pursuant to 50 U.S.C. 1825(d) and 1881e(a) that it intended to use information \"obtained or derived from\" physical searches and \"acquisitions acquired pursuant to\" Section 702. The defendant's lawyer responded in the press that the defendant would ask the court to suppress the evidence, as unconstitutionally derived. On July 22, 2016, the defendant filed a petition for court appointed counsel, and the court stated that this case was sufficiently complex as to warrant appointment of two attorneys to represent him. On August 11, 2016, the defendant's attorney informed the court that he has been contacted by a Swiss journalist asking about Al-Jayab\u2019s alleged role in an ISIS plot in Bern, Switzerland. On March 30, 2017, the government provided Swiss documents to the defendant. On January 16, 2018, the defendant filed a petition to dismiss the indictment based on combatant immunity. The defendant\u2019s attorneys submitted that the doctrine of combatant immunity precludes the domestic prosecution of a lawful combatant who attempted to, or engaged in, recognized hostilities. It was further argued that should the allegations in the indictment be true for the purposes of the motion, the alleged conduct is privileged because the defendant was a protected, lawful combatant as recognized by long-standing common law principles. Moreover, the defendant\u2019s conduct was privileged under international law because the Syrian War was an international armed conflict, or more specifically an internationalized armed conflict, and the defendant was associated with Syrian opposition groups that qualify for combatant immunity under international law. On June 28, 2018, United States District Judge Sara L. Ellis granted in part the Government\u2019s motion for a protective order under Section 4 of CIPA. The Court also granted in part and denied in part Al-Jayab\u2019s motion for notice of surveillance techniques used during the course of the investigation. The Court held that the Government must provide Al-Jayab with an affidavit in compliance with 18 U.S.C. \u00a7 3504. The Court denied Al-Jayab's motion (1) to suppress evidence obtained or derived from warrantless surveillance under Section 702 of the FISA Amendments Act; (2) for disclosure to cleared counsel and objection to secret ex parte ClPA litigation of Fourth Amendment suppression issue, (3) for discovery regarding the intelligence agencies\u2019 surveillance pursuant to Executive Order 12333, (4) to suppress evidence obtained or derived from the physical surveillance conducted pursuant to FISA, and (5) for disclosure of the underlying FISA and \u00a7 702 materials. The redacted version of the opinion and order was made public on August 2, 2018. On October 29, 2018, a Superseding Information was filed by the United States Attorney. In this filing, it was stated that in February 2003, the US Secretary of Treasury designated Ansar Al-Islam was a Specially Designated Global Terrorist under section 1(b) of Executive Order 13224, and in March 2004, the US Secretary of State designated Ansar Al-Islam as a foreign terrorist organization under Section 219 of the Immigration and Nationality Act. The filing further stated that between October 2012 and January 2014, the defendant knowingly provided material support and resources to a foreign terrorist organization (Ansar Al-Islam), knowing that the organization was a designated foreign terrorist organization, and that the organization had engaged in, and was engaging in, terrorist activity and terrorism in violation of 18 U.S.C. \u00a7 23398B. On October 31, 2018, the defendant withdrew his plea of not guilty and entered a plea of guilty to the Superseding Information. The defendant voluntarily pled guilty to knowingly providing material support to a foreign terrorist organisation, and knowingly providing a materially false statement to federal agents in a matter involving international terrorism. The defendant waived in open court prosecution by indictment, and consented to proceeding by information rather than by indictment. A plea agreement was entered into on November 2, 2018. It was agreed that the maximum term of imprisonment for both charges were to be 15 years. On October 31, 2019, Judge Ellis issued a final judgment on the case. She sentenced the defendant to 5 years in prison and 20 years of parole. The case is now closed.", "summary": "In January 2016, the defendant was charged in a criminal complaint that was unsealed in the U.S. District Court for the Eastern District of California following his arrest. He was arrested on a federal charge of making a false statement involving international terrorism. In March 2016, the defendant was indicted by a grand jury in Sacramento in the Northern District of Illinois for attempting to provide material support to acts of violence overseas. The defendant voluntarily pled guilty in October 2018 subsequent to superseding information filed by the United States Attorney and was sentenced to 5 years in prison and 20 years of parole."} {"article": "On Feburary 22, 2016, eight Oregonians with disabilities and the Association for Oregon Centers of Independent Living (AOCIL) filed this lawsuit in the U.S. District Court for the District of Oregon under the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.) and the Rehabilitation Act of 1973 (29 U.S.C. \u00a7 701). The plaintiffs requested injunctive relief, asking the Oregon Department of Transportation (ODOT) take action to fix curb ramps around the state. The plaintiffs alleged that persons using wheelchairs were forced to navigate their chairs in traffic on busy highways because of lack of adequate curb ramps, and that blind people could only guess where and when it was safe to cross the street, in direct violation of Title II of the Americans with Disabilities Act. This act requires state and local governments to ensure persons with disabilities have access to the pedestrian routes in the public right-of-way. The plaintiffs additionally alleged that ODOT has done little to make the roads safe and accessible to people with disabilities despite its legal obligations. Oregonians with disabilities were barred from the most important streets of their cities and towns by badly-constructed or missing ramps. For instance, in Portland, broken and missing curb ramps on Lombard Street in North Portland prevented people in wheelchairs from safely using public transit and going to stores. On April 28, 2016, plaintiffs filed an amended complaint. On May 25, 2016, defendants filed motion to dismiss. On June 22, 2016, a settlement conference was held between the parties. Then, on November 7, 2016, plaintiffs filed a second amended complaint. On December 5, 2016, plaintiffs and defendants entered into a stipulation of settlement, and submitted joint motion seeking approval of the agreement as a class action settlement. After initially granting preliminary approval and allowing the parties to go forward with notice procedures, the court granted final approval of the settlement as fair, reasonable, and adequate on March 27, 2017. The settlement included the following provisions. ODOT agreed to complete an updated inventory of curb ramps and pedestrian crossing signals by December 31, 2017. From there, ODOT agreed to remediate both curb ramps and pedestrian crossing signals according to more specific terms in the agreement. ODOT also agreed to commit $5 million to improve curb ramps and pedestrian crossing signals once ODOT and the plaintiffs identified locations and/or priorities. ODOT budgeted $18 million for the 2018 to 2021 Oregon Statewide Transportation Improvement Program (STIP) to implement the terms of the settlement agreement. The settlement also provided for an Accessibility Consultant to work with the defendants as they carried out their obligations under the agreement, and to monitor and report on the conditions over time. Both the defendants and the accessibility consultant would file annual reports under the agreement. Additionally, the agreement required ODOT to set up a process for receiving public complaints and requests regarding accessibility and transportation infrastructure. The agreement was set to terminate once ODOT completed their obligations under section 4 (governing remediation of curb ramps) and section 5 (governing remediation of pedestrian crossing signals). The parties agreed to announce the settlement in a joint press release describing their partnership in improving accessibility throughout the Oregon highway system. The defendants did not admit fault in the settlement, and the entire agreement was subject to state law regulating funding, although ODOT agreed to make diligent efforts to obtain necessary appropriations. The agreement also included a schedule for curb ramp remediation compliance, and required ODOT to reach the following targets by certain dates: remediation of 30% of non-compliant curb ramp locations by the end of 2022; remediation of 75% of non-compliant curb ramp locations by the end of 2027; and remediation of all non-compliant curb ramp locations by the end of 2032. In the event disputes arose, the settlement provided for a resolution process that looked first to cooperation between the parties and the accessibility consultant. If the dispute persisted, the parties would submit the dispute to a special master first, with a process for the parties to appeal that decision to Judge Simon in the District Court, and then if necessary, to the Ninth Circuit Court of Appeals. On March 29, 2017, two days after approving the agreement, the court issued a judgment stating that it would retain jurisdiction for the life of the agreement, and the plaintiffs would be awarded attorneys' fees in an amount to be determined in a supplemental judgment. On June 5, 2017, the court appointed the Hon. Janice Simon (Ret.) as the special master. As of May 16, 2020, there have been no additional filings in the District Court related to enforcement of the terms of the settlement agreement. The case is ongoing.", "summary": "On Feburary 22, 2016, eight Oregonians with disabilities filed a lawsuit in federal court for the District of Oregon under Americans with Disabilities Act and Rehabilitation Act of 1973, demanding that the Oregon Department of Transportation (ODOT) take action to fix curb ramps around the state. The parties jointly moved to certify a class action, and the court approved a final settlement on March 27, 2017. The settlement required ODOT to take numerous actions to address the curb ramps and pedestrian crossing signals around the state, and provided for annual reporting by both the defendants and an Accessibility Consultant who would be appointed pursuant to the terms of the settlement. The court retained jurisdiction over the settlement for the life of the agreement, which is set to terminate in 2032."} {"article": "On June 6, 2019, a noncitizen detained in Irwin County Detention Center filed this putative class-action lawsuit in the U.S. District Court for the Middle District of Georgia. The plaintiff alleged that the Executive Office for Immigration Review (EOIR) had a practice of setting unaffordable bonds. The complaint stated that such individuals often remain in detention for months or even years as they await the resolution of their immigration cases, and that they therefore suffer disproportionate consequences that detainees with greater financial means do not--separation from their families, obstacles to employment, deprivation of adequate medical care, harsh living conditions, and inability find attorney representation. The lawsuit named U.S. Attorney General William Barr, the Director of the Executive Office for Immigration Review (EOIR); the Acting Secretary of the Department of Homeland Security (DHS); the Acting Director of U.S. Immigration and Customs Enforcement (ICE); the Director of the ICE Atlanta Field Office; and the Warden of the Irwin County Detention Center. The plaintiff filed these claims under the All Writs Act; the Immigration and Nationality Act; the Declaratory Judgement Act; and Habeas Corpus. Represented by the American Civil Liberties Union (ACLU) Foundation Immigrants\u2019 Rights Project and the ACLU of Georgia, the plaintiff sought declaratory and injunctive relief, claiming violations of Fifth Amendment due process and equal protection and the Immigration and Nationality Act. Within the complaint, the plaintiff also sought to certify a class of \u201cAll individuals who are or will be detained pursuant to 8 U.S.C. \u00a7 1226(a) on a monetary bond set by an U.S. Immigration and Customs Enforcement officer and/or an immigration judge in the Middle District of Georgia.\u201d This motion was eventually withdrawn, and the plaintiff filed a new motion for class certification on August 14, 2019 for those who are or will be detained on a monetary bond set by an ICE officer and/or an Immigration Judge in the Middle District of Georgia. The plaintiff also filed a second motion for a preliminary injunction on August 14, asking the court to enjoin the defendants to establish bond-setting procedures that would protect the entire class from unlawful detention based on their lack of financial resources. On September 2, 2019, Torres-Soto was removed from the suit, and the case was renamed. Abiala v. Barr. On October 8, the defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. As of May 27, 2020, both the motion for preliminary injunction and the motion to dismiss are pending.", "summary": "In 2019, immigrants detained at Irwin County Detention Center filed this putative class action complaint in the U.S. District Court for the Middle District of Georgia. The plaintiffs alleged that the practice of failing to account for ability to pay when setting bonds violated their Fifth Amendment Rights. The case is ongoing pending motions to certify the class and a preliminary injunction."} {"article": "On October 25, 2011, a group of citizens (Occupy Ft. Meyers) filed a lawsuit in the U.S. District Court for the Middle District of Florida against the City of Fort Myers, under 42 U.S.C. \u00a7 1983, challenging that the defendant's municipal code unconstitutionally suppressed plaintiff's activities. The plaintiffs, represented by private counsel, asked the court for a preliminary injunction to restrain enforcing certain portions of the code and to declare that such portions violated the rights to free speech, assembly and association, under the First Amendment. Defendant had employed a code requiring a special permit-signed by the chief or authorized member of the police department-for every parade, procession or public open-air meeting. Around October 11, 2011, the plaintiff began organizing the Occupy Fort Myers movement and held political activities (e.g., rally, building tents and information booths) at Centennial Park to promote awareness of the influence of private money in the nation's political process. The plaintiff attempted to acquire a \"Special Events\" permit but was denied presumably due to lack of the required liability insurance policy. On October 20, 2011, the police department of the defendant began issuing citations to plaintiff for remaining overnight in the park. Subsequently, plaintiff filed this suit. The plaintiff argued that defendant's code: (1) provided targeted regulation of political speech with uncontrolled discretion in City officials to approve or deny permits; (2) included vague language as to cause citizens to censor speech and conduct; and (3) included language suppressing citizens' liberty interest in lounging on public benches and places. The defendant contended in part that portions of the code-some of which were to be repealed-were not enforced and thus request for the preliminary injunction was moot. On November 15, 2012, the District Court (Judge Steele) issued an order for preliminary injunction to some of the plaintiff's claims. On November 17, 2011, the defendant denied plaintiff's request for a permit, and around 11:00 pm, the police department demanded that the plaintiff leave the park or face arrest. The plaintiff and defendant negotiated a settlement agreement. On March 4, 2013, the District Court (Judge Steele) dismissed the case with prejudice.", "summary": "On October 25, 2011, a group of citizens of the Occupy Fort Myers movement filed a lawsuit against the City of Fort Myers, challenging that certain portions of the municipal code violated the rights of free speech, assembly and association. On November 15, 2012, the U.S. District Court for the Middle District of Florida (Judge Steele) issued a preliminary injunction. On March 4, 2013, the case was dismissed with prejudice after a settlement was negotiated."} {"article": "On May 23 2006, a state pretrial detainee of the Morris County Correctional Facility, filed, pro se, a complaint under 42 U.S.C. \u00a7 1983, seeking injunctive relief and damages for violations of his Fourth, Fifth, Sixth, and Eighth Amendment rights in the United States District Court for the District of New Jersey. Specifically, the plaintiff claimed that jail officials had subjected him to mandatory strip searches, denied him access to legal phone calls and interfered with his mail, and committed sanitary violations relating to footwear and mattresses. The plaintiff was a pretrial detainee. He alleged that he was subject to daily, mandatory strip searches from August 30 to September 8th, 2005, from March 14 to March 17, 2006, and from March 20 to March 25, 2006. Plaintiff claimed the sole purpose of these searches was to humiliate him. On August 26, 2006, the Court (Judge Dennis Cavanaugh) dismissed several of the claims sua sponte as required by the Prison Litigation Reform Act (PLRA). The Court allowed the strip search and interference with legal mail claims to proceed. On June 8, 2007, Judge Cavanaugh, after converting the Defendants' motion to dismiss to a motion for summary judgment, granted summary judgment in favor of the defendants, and the case was closed.", "summary": "Pro se pretrial detainee plaintiff's allegations of daily strip searches and interference with legal against Morris County Correctional Facility in New Jersey were allowed to proceed passed the 'screening stage.' However, all claims were dismissed when summary judgment was granted in favor of the Defendants."} {"article": "COVID-19 Summary: This is a lawsuit brought by seventeen different states and Washington D.C. regarding the July 2020 release of ICE regulations which, in effect, meant that students on F-1 visas would risk deportation if their school shifted to online learning. On July 15, in a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. In order to effectuate the rescission, ICE removed the guidance from its website and replaced it with the previous guidance which exempted students from the limitation on online learning credits in light of the COVID-19 pandemic. The plaintiffs filed a notice of voluntary dismissal on October 7, 2020.
    Background Generally speaking, F-1 visas (colloquially \"student visas\") can be granted to international students who attend American universities. However, regulations on the granting of these visas limit the amount of online or distance learning the student can engage in. According to these regulations, an international student can engage in only one such class or three credits of that class per semester. 8 C.F.R. \u00a7 214.2(f)(6)(i)(G). The COVID-19 outbreak in early 2020 made this regulation untenable, as schools and universities had to shift to online learning systems. In response, defendant ICE issued an exemption on March 13, 2020, affirming that international students would be permitted to continue distance learning in the United States under their F-1 visas. The exemption would apply until the end of the emergency. However, on July 6, 2020, ICE issued a new directive stating that it would rescind that exemption. This directive would then mean that international students at schools that would still be fully online would have to either transfer to other schools that were at least partially in-person, go back to their countries voluntarily, or risk deportation. The directive also ordered schools that had gone fully online or had simply decided not to have classes to submit an \"operational change plan\" within nine days, and ordered schools that would have a hybrid system to certify each F-1 student to make sure that they were not taking entirely online courses. The Lawsuit This lawsuit was filed on July 13, 2020 in the U.S. District Court for the District of Massachusetts by seventeen states and Washington D.C.. Plaintiffs sued the U.S. Department of Homeland Security (DHS) and U.S. Immigration and Customs Enforcement (ICE). The complaint alleged two violations of the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 701. First, it claimed that the directive constituted arbitrary and capricious agency action, because defendants 1) failed to give a reasoned basis for the shift in policy; 2) failed to consider important aspects of the problem like reliance interests of schools and students, the need to protect health and safety, and the burden on institutions as a result of the directive; 3) failed to consider that the COVID-19 outbreak had not subsided; and 4) because the directive required compliance with a timetable that would have been nearly impossible for plaintiffs to adhere to. Second, plaintiffs argued that the directive was unlawful because defendants failed to use notice-and-comment rulemaking in issuing the new order. They sought declaratory relief that would render the order unlawful, a preliminary and permanent injunction prohibiting defendants from enforcing the order, and an order vacating and setting aside the directive. They also sought attorney's fees and costs. The case was assigned to Judge Allison D. Burroughs. Meanwhile, in a different lawsuit filed against the administration over the same directive, President and Fellows of Harvard College, the parties conferred and the government agreed to rescind their implementation of the directive and to return to the March policy. On October 7, 2020, the plaintiffs filed a notice of voluntary dismissal.", "summary": "This lawsuit, brought by seventeen states and Washington D.C., was leveled against U.S. DHS and ICE over a July 6, 2020 directive that would have effectively forced all international students to attend in-person classes or risk deportation. The lawsuit alleged two violations of the Administrative Procedure Act. First, the directive was arbitrary and capricious, and therefore illegal. Second, the defendants did not engage in notice-and-comment rule-making, and therefore the directive was unlawful on procedural grounds. On July 15, in a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. The plaintiffs voluntarily dismissed their claims on October 7, 2020."} {"article": "On January 13, 1993, a group of former employees of New York Telephone Company age 40 or older filed a lawsuit under the Age Discrimination in Employment Act (\"the ADEA\"), the New York Human Rights Law (\"the HRL\"), and the Employee Retirement Income Security Act of 1974 (\"ERISA\") against defendants New York Telephone Company (\"NYT\") and NYNEX Corporation in the U.S. District Court for the Southern District of New York, Foley Square Division. The plaintiffs, represented by private counsel, asked the court for injunctive and declaratory relief, compensatory and punitive damages, and other appropriate legal and equitable relief, claiming that defendant NYT unlawfully discharged or otherwise discriminated against them and other similarly situated in the implementation of the NYNEX Force Management Plan (\"FMP\"). Between October 13, 1992 and December 11, 1992, NYT implemented a reduction in force (the \"Fall 1992 RIF\") discharging some 600 management employees. The Fall 1992 RIF was implemented in accordance with an approach described in the FMP, a plan designed by NYT's parent, NYNEX Corp. The basic procedure involved the creation of \"banding entities\" or \"bands\" comprised of similar employees. Under the FMP, employees within each band were to be evaluated by teams of NYT supervisors on the basis of two categories, \"Added Value\" and \"Performance.\" Once evaluated, employees were rated as \"Maximum, High, Medium, or Low\" and ordered by seniority within each rating. The least senior employees with a Low rating was first eligible to be placed \"at risk,\" and more senior employees with Low ratings would follow. This lawsuit is mainly based on two provisions of the Fall 1992 RIF: First, NYT excluded from the banding process employees who had either (1) been hired within 2 years of the RIF; or (2) received a promotion within the past year; Second, evaluations of banded employees included whether the employee had been awarded an academic degree within the past 2 years. Plaintiffs claimed that because the employees who had been hired within the past 2 years or had received a degree were most likely to be people younger than 40, this was discriminating against older employees. On July 21, 1993, the district court (Judge McKenna) granted the plaintiffs' motion for an order directing defendants to provide the names and addresses of all potential class members. On September 22, 1995, the district court (Judge Koeltl) granted the plaintiffs' motion for class certification, but denied the plaintiffs' motion to bifurcate the case. On January 28, 1997, the court approved a settlement reached between the parties. However, because we cannot retrieve the settlement agreement, the details are unknown. On April 18, 1997, the case was dismissed.", "summary": "This case was brought by a group of former employees of New York Telephone Company age 40 or older against defendants New York Telephone Company and its parent NYNEX Corp. seeking monetary and equitable relief. On January 28, 1997, the case was settled."} {"article": "On October 23, 2006, a class action lawsuit was brought in the United States District Court for the Southern District of New York under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e; the New York State Human Rights Law, New York Executive Law \u00a7 296; and the New York City Human Rights Law, New York City Administrative Code \u00a7\u00a7 8-101 against Gristede's Operating Corp., a retail chain of grocery stores. Former female cashiers of Gristede's, represented by private counsel, claimed that the company engaged in discriminatory company-wide practices and policies with regard to placing, promoting, and compensating women with the effect of denying them equal opportunities. The plaintiffs sought declaratory, injunctive, and monetary relief. Specifically, the plaintiffs alleged that the defendant channeled women into lower-paying, part-time positions such as cashier or bookkeeper; this was done without regard to their qualifications or capabilities. Further, the plaintiffs claimed that store managers and upper management, the overwhelming majority of whom were male, almost uniformly offered promotions to males. The complaint was amended on June 21, 2007 and again on January 1st, 2010. The major allegations remained unchanged, though some of the specific plaintiffs were added and removed from the case. There was a lengthy and contentious discovery battle between the parties. On March 8, 2010, the District Court (Judge Laura Taylor Swain) issued an order that (1) denied Defendant's motion to strike expert reports and (2) certified the proposed class. First, the court summarized the findings of fact up to this point in discovery. The court determined that the defendant's hiring and promotional decisions were primarily made by males and were highly discretionary, with no objective criteria to follow. Further, there was evidence that most female prospective employees were told cashier positions were the only ones available, and that they were never informed of promotional opportunities. The court in this order allowed expert testimony based on statistical information that may show that gender disparities exist in the defendant's hiring and promoting practices. Also, the court certified a class of \"all current and former female Gristede's employees who worked for Gristede's at any time between November 2, 2004 and the date of final judgment in this matter.\" This class was certified, however only for the purposes of conjunctive and declaratory relief. After two years of discovery motions and hearings, the parties agreed to a Settlement that awarded the Plaintiffs' $1,450,000 in May of 2012. On November 15, 2012 the court issued an order approving the preliminary settlement and conditionally certifying the settlement class. In March 1, 2013 the plaintiffs moved for final certification of class and approval of the settlement. Judge Swain approved it on June 19th, 2013. 2013 WL 3146772. The class was finalized, and included female employees of the Defendant between November 2, 2004 and November 14, 2012. The settlement included the monetary award to the Plaintiffs of $1,450,000, and forward-looking corrective measures, including prohibiting the steering of females into low paying jobs, maximizing efforts to increase female participation at the management level, and posting management positions online that are available to everyone. The corrective measures were to be enforced by a compliance monitor. The parties were also instructed to make good faith efforts to negotiate proper attorneys' fees. The case was closed August 14, 2013.", "summary": "On October 23, 2006 a class action lawsuit was brought against Gristede's Operating Corp., a retail chain of grocery stores under Title VII of the Civil Rights Act and other Federal and state laws. The plaintiffs, former female cashiers, claimed the Defendant engaged in discriminatory practices of placing, promoting and compensating women with the effect of denying the equal opportunities. The court eventually certified the class in 2010, and approved a settlement in 2013 that included $1,450,000 in monetary award, and corrective measures to be enforced by a compliance officer. The case was closed on August 14, 2013 with the parties still negotiating attorneys' fees."} {"article": "On March 4, 2004, parents, as next friends of their minor daughters, individually and on behalf of all those similarly situated, filed a lawsuit in the United States District Court for the Central District of California under state law and under 42 U.S.C. \u00a7 1983 and Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7\u00a7 1681 et seq. against Alhambra Unified School District (AUSD) and individual District Board members and employees and the City of Alhambra. Plaintiffs, represented by attorneys from the California Women's Law Center and the Legal Aid Society--Employment Law Center, asked the court for declaratory and injunctive relief, claiming that AUSD had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 by denying female student athletes' equal treatment and benefits in comparison with male student athletes. Specifically, plaintiffs claimed that AUSD had discriminated against plaintiffs' daughters and all similarly situated in the funding of athletics; the granting of opportunities to participate in athletics; provision to teams of publicity and support; access to weight training facilities; the scheduling of games and practice times; the hiring of coaches; and the provision of locker rooms and facilities for both practice and competition. Plaintiffs' motion for class certification for injunctive relief was granted by the Court (District Judge Dickran Tevrizian) on October 4, 2004. On March 4, 2005, the Court (District Judge Dickran Tevrizian) deemed filed and served plaintiffs' only amended complaint, previously lodged with the Court on February 16, 2005. On December 19, 2005, the Court (District Judge Dickran Tevrizian) preliminarily approved parties' settlement agreement that settled all claims, except that the court would retain exclusive and continuing jurisdiction over the City of Alhambra until they made a certain payment of money and over the District defendants until the end of the specified compliance period; the parties also agreed to submit the issue of attorneys' fees and costs to be awarded to the court for determination on the basis of briefs submitted. On January 31, 2006, the Court (District Judge Dickran Tevrizian) finally approved the settlements. On February 27, 2006, the Court (District Judge Dickran Tevrizian) awarded plaintiffs half of the attorneys' fees they requested. Plaintiffs filed a 59(e) motion for reconsideration and would eventually appeal the Court's determination of fees. On May 1, 2006, the Court (District Judge Dickran Tevrizian) dismissed the case, retaining continuing and exclusive jurisdiction to enforce the agreements' terms and the authority to make all orders necessary to enforce compliance with the agreements' terms. On July 23, 2008, the Court of Appeals for the Ninth Circuit (District Judge Leighton, and Circuit Judges Prescott and Wardlaw) awarded plaintiffs' motion for attorneys' fees and costs on appeal, vacating and remanding to the District Court for the Central District of California plaintiffs' request for attorneys' fees incurred prior to the filing of the Rule 59(e) motion. On March 3, 2009, the District Court for the Central District of California (District Chief Judge Audrey B. Collins) awarded plaintiffs the full amount sought for attorneys' fees prior to the filing of the Rule 59(e) motion and for attorneys' fees on remand. On January 28, 2010, Appellate Commissioner Peter Shaw determined and granted appellants' attorneys' fees. On August 3, 2012, the Court (Judge Audrey B. Collins) granted in part defendants' motion to terminate the Court's continuing jurisdiction, retaining jurisdiction over the section of the settlement requiring defendants to provide equal athletic participation opportunities to girls until that section was satisfied. On December 12, 2013, the Court (Judge Audrey B. Collins) determined that defendants had fulfilled all of their obligations under the settlement agreement, and dismissed the case with prejudice. The settlement agreements provided for a grievance policy, Title IX training, and future monitoring of defendants, who agreed therein to create two new softball fields; dedicate new locker room facilities for female students; provide equal access to weight rooms and other facilities, as well as for desirable practice and game times; equitable funding and fund-raising opportunities; equitable publicity; and enhanced coaching. The case was closed on December 12, 2013.", "summary": "On March 4, 2004, plaintiffs filed for declaratory and injunctive relief, claiming that Alhambra Unified School District had violated state law and Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 and 42 U.S.C. \u00a7 1983 by denying plaintiffs' daughters' and those similarly situated equal access to interscholastic and other school-sponsored athletics. The parties reached a settlement agreement on December 19, 2005, and plaintiffs were awarded half of attorneys' fees and costs sought on February 27, 2006. Plaintiffs appealed, and were awarded the full amount of attorneys' fees and costs sought on remand on March 3, 2009. The settlement agreements provided for a grievance policy, Title IX training, and future monitoring of defendants, who agreed therein to create two new softball fields; dedicate new locker room facilities for female students; provide equal access to weight rooms and other facilities, as well as to desirable practice and game times; equitable funding and fund-raising opportunities; equitable publicity; and enhanced coaching. The case was closed on December 12, 2013."} {"article": "This lawsuit, brought on October 5, 2017, in the U.S. District Court for the District of Maryland, challenged President Trump's revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs were a group of nonprofit organizations and DACA recipients who sought to enjoin the federal government from ending the program. Not only did the plaintiffs stand to lose benefits and security they had relied upon, but the plaintiffs argued that the rescission was motivated by discriminatory animus toward individuals from Mexico and Central America. As a result, the plaintiffs contended that revoking DACA violated Fifth Amendment due process and equal protection, and the Administrative Procedure Act. They sought equitable estoppel, injunctive relief, and declaratory judgment. In 2012, the Obama Administration Department of Homeland Security created the DACA program by issuing a series of policy changes. The program offered work permits and temporary protection from deportation to undocumented immigrants who had been brought to the United States as children. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he was ending the program in March unless congress acts within the next six months. As the complaint highlights, the Obama administration in promoting DACA made key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. The plaintiffs included a series of nonprofit organizations devoted to civil rights, and in particular immigrant rights. The plaintiffs also included individuals who came to the U.S. as children from various nations in South America. Some were students, others were working, and still others had started families in the U.S. They argued that the DACA rescission would lead to loss of work authorization and many vital benefits, loss of the ability to attend college, risk of deportation, breaking up of families. Further, the plaintiffs highlighted that the government had issued \"guidance suggesting an intention to welch on those promises and to share that information with ICE and CBP.\" The case was assigned to Judge Roger W. Titus. On Nov. 15, 2017, the government moved to dismiss the case. The court denied in part and granted in part the government's motion to dismiss on Mar. 5, 2018. The court enjoined the government from using or sharing information provided by DACA applicants through the DACA program for enforcement or deportation purposes. The court granted the plaintiffs' estoppel claim, finding that there would be \"substantial risk for irreparable harm.\" The court ordered that if the government \"needs to make use of an individual Dreamer\u2019s information for national security or some purpose implicating public safety or public interest,\" it could petition the court for permission on a case-by-case basis. 2018 U.S. Dist. LEXIS 35373. The court also declared that the DACA rescission memo was valid and constitutional. The court found that the memo \"neither curtails DHS\u2019s discretion regarding individual immigration reviews, nor does it prevent the agency from granting Dreamers deferred action status again in the future,\" making \"DACA and its rescission...more akin to non-binding policy statements...not subject to notice-and-comment requirements\" under the APA. The court also found that the decision to rescind DACA was not arbitrary and capricious under the APA, \"but rather was a carefully crafted decision supported by the Administrative Record...[I]t is irrelevant whether this Court, a judge in California or New York, or even a justice on the Supreme Court might have made a different decision while standing in the shoes of DHS.\" Because the government rescinded the program under the \"reasonable belief that DACA was unlawful, the decision to wind down DACA in an orderly manner was rational.\" 2018 U.S. Dist. LEXIS 35373. Finally, the court dismissed the plaintiffs' Equal Protection and Due Process claims. The court found no merit in the equal protection claim because the executive branch was fulfilling its duty to enforce the law in rescinding DACA, there was no affirmative showing of bad faith, and a facially valid motive to rescind was sufficient. The court also found that DACA did not create any due process entitlements nor did it curtail DHS' discretion in individual immigration reviews. 2018 U.S. Dist. LEXIS 35373. The court ordered the case closed. The government then expressed uncertainty about the scope of the injunction, and on Mar. 12, the court directed the parties to collaborate to reach agreement on the specifics of implementing the injunction. On Mar. 15, the court approved the parties' joint proposed textual revisions. On April 27, 2018, the plaintiffs appealed the case to the Fourth Circuit Court of Appeals. The parties' briefs can be found under the documents section of this page. Oral argument occurred before the Honorable Robert B. King, Albert Diaz and Julius N. Richardson on December 11, 2018. On May 17, 2019, the Fourth Circuit issued its opinion affirming in part and reversing in part the district court's decision. The appeals court affirmed the district court\u2019s rulings that the plaintiffs\u2019 claims are justiciable and that DACA\u2019s rescission did not require notice and comment under the APA. But it reversed the district court\u2019s ruling sustaining the rescission of the policy as valid under 5 U.S.C. \u00a7 706(2)(A). The court vacated DACA\u2019s rescission as arbitrary and capricious and remanded the matter for further proceedings. On the issue of the use of information provided by DACA applicants, the court of appeals reversed the district court\u2019s ruling finding the plaintiffs entitled to injunctive relief on equitable estoppel grounds, reversed the grant of summary judgment in the plaintiffs\u2019 favor, and vacated the injunction. Finally, the court of appeals found it unnecessary to decide the plaintiffs\u2019 constitutional challenges to DACA\u2019s rescission and the related changes to the Department\u2019s policies governing use of information provided by DACA applicants, and thus vacated the district court\u2019s judgment on those issues and dismissed those claims. 2019 WL 2147204. On May 24, 2019, the government filed a petition for a writ of certiorari to the U.S. Supreme Court seeking review of the Fourth Circuit's decision. The government also requested expedited consideration of its petition, which the Supreme Court denied on June 3, 2019. On June 28, 2019, the Supreme Court agreed to view the petitions in three DACA cases: Batalla Vidal v. Nielsen, Regents of the University of California v. DHS, and NAACP v. Trump. The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. The decision of the Court was released in June 2020. Following its decision in Dep\u2019t of Homeland Security v. Regents, the Supreme Court denied the Government\u2019s petition for certiorari in this case, and effective June 30, 2020, the stay on the Fourth Circuit\u2019s mandate was lifted. After the Supreme Court released its decision in the three DACA cases and denied certiorari in this case, plaintiff\u2019s counsel sent a letter to Judge Grimm on July 17, 2020 asking that the District Court retain jurisdiction to ensure appropriate relief will be granted. The letter raised questions about the government\u2019s compliance with the Fourth Circuit\u2019s mandate and asked that the government be required to explain the efforts it was taking to comply with the mandate including a discussion of its efforts: (i) to rescind the memoranda issued by both Acting Secretary Duke and Secretary Nielsen as well as any associated guidance issued to DHS employees, (ii) to begin processing properly submitted initial DACA applications as it would have under the status quo ante restored by the Fourth Circuit\u2019s mandate, and (iii) to begin processing properly submitted applications for advance parole Since the plaintiffs prevailed, and the government\u2019s effort to repeal deportation protections for Dreamers was \u201carbitrary and capricious,\u201d the letter also asked for award of costs and fees under the Equal Access to Justice Act 28 USC Sec. 2412. On the same day, Judge Grimm issued an order that: 1. Declared the DACA recission and actions taken by the Government to rescind the DACA policy \u201carbitrary and capricious, in violation of 5 U.S.C. \u00a7 706(2)(A);\u201d 2. Restored the DACA policy to its pre-September 5, 2017 status; and 3. Enjoined the government from implementing or enforcing the DACA recission or taking any other action to rescind DACA that is not in compliance with applicable law. In the order, Judge Grimm also applied the doctrine of constitutional avoidance to deny the plaintiff\u2019s estoppel claim and injunction request, pertaining to DACA\u2019s information-sharing policies, because the policies in question were vacated. Following the order, plaintiffs sent Judge Grimm a letter to notify him that the government did not appear to be complying with the order because the U.S. Citizenship and Immigration Services had not updated their website to reflect that the policies announced on September 5, 2017 being declared void. On July 28, 2020, Department of Homeland Security Acting Secretary Chad Wolf issued a memorandum (Wolf Memorandum) outlining how the Department should proceed on DACA matters. On August 14, plaintiffs filed a motion requesting the \u201cCourt issue an order to show cause why defendants should not be held in contempt or, in the alternative, to compel compliance with the Fourth Circuit mandate to restore DACA to its pre-September 5, 2017, status.\u201d Two weeks later, Defendants filed a response, which included an argument that there was no basis for an order restoring DACA to its pre-September 5, 2017 status because the plaintiffs did not challenge the Wolf Memorandum. On September 4, plaintiffs filed a reply to the government\u2019s response where they, for the first time, questioned the validity of the Wolf Memorandum on the grounds that \u201cActing Secretary\u201d Wolf was \u201cillegally appointed\u201d under the Federal Vacancies Reform Act. As of October 25, 2020, the order to show cause remained pending. The case is ongoing.", "summary": "This lawsuit, brought on October 5, 2017, in the U.S. District Court for the District of Maryland, challenged President Trump's revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs argued that the rescission was motivated by discriminatory animus toward individuals from Mexico and Central America. As a result, the plaintiffs contended that revoking DACA violated Fifth Amendment due process and equal protection, and the APA. The district court found that the rescission did not violate the APA, that the constitutional claims were without merit, and that DACA\u2019s rescission did not violate principles of estoppel. It did, however, order the government (on grounds of estoppel) to comply with the policies promulgated in 2012 on the use of information provided by DACA applicants and enjoined it from altering these policies. On May 17, 2019, the Fourth Circuit affirmed the district court\u2019s rulings that the plaintiffs\u2019 claims are justiciable and that DACA\u2019s rescission did not require notice and comment under the APA. But it reversed the district court\u2019s ruling sustaining the rescission of the policy as valid. The court vacated DACA\u2019s rescission as arbitrary and capricious and remanded the matter for further proceedings. On the issue of the use of information provided by DACA applicants, the court of appeals reversed the district court\u2019s ruling finding the plaintiffs entitled to injunctive relief on equitable estoppel grounds, reversed the grant of summary judgment in the plaintiffs\u2019 favor, and vacated the injunction. Finally, the court of appeals found it unnecessary to decide the plaintiffs\u2019 constitutional challenges to DACA\u2019s rescission and the related changes to the Department\u2019s policies governing use of information provided by DACA applicants, and thus vacated the district court\u2019s judgment on those issues and dismissed those claims. The government filed a petition for a writ of certiorari to the U.S. Supreme Court which has yet to be addressed, but the Supreme Court did agree to consolidate and review three other DACA cases. It heard oral argument in that appeal on November 12, 2019, and decided for the plaintiffs. After that decision the Court denied certiorari in this case which lifted the stay on the Fourth Circuits decision to vacate the DACA rescission as arbitrary and capricious and remanded the matter for further proceedings. Back in District Court Judge Grimm issued an order declaring the DACA rescission and actions taken by the Government to rescind the DACA policy \u201carbitrary and capricious, in violation of 5 U.S.C. \u00a7 706(2)(A);\u201d restoring the DACA policy to its pre-September 5, 2017 status; and enjoining the government from implementing or enforcing the DACA rescission or taking any other action to rescind DACA that is not in compliance with applicable law. After the government allegedly failed to comply with the Fourth Circuit's mandate, plaintiff's filed a motion requesting the \u201cCourt issue an order to show cause why defendants should not be held in contempt or, in the alternative, to compel compliance with the Fourth Circuit mandate to restore DACA to its pre-September 5, 2017, status.\u201d"} {"article": "The EEOC brought this suit against Ford Motor Credit Company in September 2006 in the United States District Court for the Middle District of Tennessee (Nashville). The case was assigned to Judge Aleta A. Trauger. The complaint alleged violation of the Americans with Disabilities Act for failure to keep confidential the medical information of an employee with HIV. The complainant intervened, alleging violations of the ADA and the Tennessee Human Rights Act, invasion of privacy and intentional infliction of emotional distress. After the court denied the defendant's motion for summary judgment and the parties agreed to dismiss the intervenor-plaintiff's state claims, the parties entered into settlement negotiations before the Magistrate Judge. These failed in March 2008, and the parties proceeded to prepare for trial. In August 2008, though, the parties negotiated a settlement. The parties continued to disagree as to the lawfulness of the defendant's activities, however both desired to settle to avoid continued expense of litigation. The defendant's agreement to a settlement was not to be construed as an admission of a violation of Title VII. The consent was set to be binding for two years from the date of entry on September 17, 2008. It contained provisions for an injunction against discrimination with respect to disclosure of medical information as well as training. The consent decree also awarded $75,000 in damages to the plaintiff and required two annual reports to the EEOC. Parties agreed to pay their own attorney's costs and fees. The consent decree has since run its course and the case is presumed closed.", "summary": "The EEOC brought this suit against Ford Motor Credit Company in September 2006 in the United States District Court for the Middle District of Tennessee (Nashville). The complaint alleged violation of the Americans with Disabilities Act for failure to keep medical information of an employee with HIV confidential. The complainant intervened, alleging violations of the ADA and the Tennessee Human Rights Act, invasion of privacy and intentional infliction of emotional distress. The parties settled out of court."} {"article": "On June 27, 2016, a resident of Flint who drank and bathed in lead-contaminated water filed this lawsuit in the U.S. District Court for the Eastern District of Michigan on behalf of herself and her minor child. (The complaint named, but did not describe, a second individual plaintiff who was also a resident of Flint exposed to unsafe water.) The plaintiffs, represented by private counsel, sued the City of Flint, the State of Michigan, and various government officials and private contractors under 42 U.S.C. \u00a7 1983 and state law. They sought general, compensatory and punitive damages, an order declaring the defendants\u2019 conduct unconstitutional, equitable relief to remediate the harm they had suffered, and attorney\u2019s fees. The plaintiffs claimed that the defendants\u2019 failure to provide safe drinking water and provision of deliberate misinformation about the safety of the drinking water violated their due process and common law rights. This case is one of many filed in response to the 2014 Flint water crisis, which occurred when Flint began to draw corrosive water from the Flint River to save money, exposing thousands to lead and other toxins. Specifically, the plaintiffs claimed that the defendants knew the water was contaminated yet continued to publicly state the water was safe. By so doing, the plaintiffs claimed that the defendants showed deliberate indifference to their bodily integrity and property rights, breached their contract to provide safe water, breached the implied warranty that the water they sold was safe, and interfered with the plaintiffs\u2019 ability to enjoy their home constituting a nuisance. In addition, the plaintiffs alleged that the defendants\u2019 failure to adequately test the water was negligent and the failure to provide safe drinking water was grossly negligent. On October 27, 2016 the defendants moved to change venue, arguing that the overwhelming extent of adverse media coverage would make a fair and impartial jury nearly impossible in the Eastern District of Michigan. The defendants requested a venue change to an out of state metropolitan venue or the Northern Division of the Western District of Michigan, which they claimed was the least prejudicial venue in the Michigan. In the following weeks all defendants moved to dismiss. The defendants argued that the plaintiffs failed to state a claim; some defendants who were government officials sued in their official capacities raised immunity defenses and argued that the proprietary function exception to governmental immunity did not apply to the sale of water. On January 23, 2017 the court (Judge Judith E. Levy) denied the motion to change venue. The court noted that plaintiffs can ordinarily choose the venue, the majority of the defendants lived nearby, and most of the evidence was in the area. It determined that a venue change so far before trial would be premature. 2017 WL 6390962. On June 5, 2017, the court granted in part and denied in part the motions to dismiss. Judge Levy dismissed the plaintiffs\u2019 breach of contract, breach of implied warranty, nuisance, trespass, gross negligence, professional negligence, IIED, and NIED claims. She also dismissed the plaintiff\u2019s due process claims that related to property loss and state-created danger. Judge Levy also dismissed the plaintiffs\u2019 bodily integrity claims as to the government defendants and officials acting within their official capacities and declined to exercise supplemental jurisdiction over the plaintiffs\u2019 unjust enrichment claim. But the plaintiffs\u2019 bodily integrity claims against officials acting in their individual capacities and their ordinary negligence claims against the contractors survived. 2017 WL 2418007. Meanwhile, Judge Levy indicated that she planned to consolidate all of the class action cases arising from the Flint water crisis. In this case, the plaintiffs moved for leave to add class allegations and consolidation with the other class actions on June 23. Judge Levy consolidated the class actions on July 27 with Waid v. Snyder. But she declined to consolidate this case, likely because it was not originally filed as a class action. As of May 2020, this case has not been consolidated. Litigation also continued over the court\u2019s decision on the motions to dismiss as various government officials appealed the district court\u2019s decision denying them qualified immunity, and district court proceedings were stayed in October 2017 so that those appeals could proceed. 2017 WL 4875618. The Sixth Circuit (Judges Griffin and White, with Judge McKeague dissenting in part) largely affirmed the district court on January 4, 2019. The Sixth Circuit agreed that the plaintiffs had stated a claim for harm to bodily integrity against officials who were not entitled to qualified immunity, although it dismissed the claims against other officials against whom the plaintiffs had alleged only negligence. The Sixth Circuit also determined that Flint was not an \u201carm of the state,\u201d which could have conferred additional immunity on some officials, despite being run by an emergency manager. 912 F.3d 907. The Sixth Circuit denied to petition for rehearing en banc. 912 F.3d 907. The case returned to the district court, but on August 14, 2019, the City of Flint filed a petition to appeal to the Supreme Court. The city challenged the Sixth Circuit's decision to expand the right to bodily integrity to protection from exposure to environmental toxins. The city also requested review of whether it is plausible that the decisions of government officials acting with the approval of regulatory enforcers and the advice of experts can be found to be conscience-shocking. For the claim against the city defendants to pass the Twombly plausibility standard, the plaintiffs must show how the government engaged in discretionary conduct that deprived them of a constitutionally protected liberty interest was constitutionally repugnant. To do this, the plaintiffs must allege conduct that was \"conscience shocking\". Additionally, the city asked the Supreme Court to decide if there was a clearly established constitutional right. The city argues that even if a bodily integrity violation occurred, it was not clearly established. Finally, the city challenged the ruling that a municipality under complete control of the state is not an \"arm of the state\" and consequently not entitled to Eleventh Amendment immunity. On January 21, 2020, the Supreme Court denied the petition and refused to hear the case. Supreme Court Case No. 19-205. In the district court, the most recent status conference was held before Judge Levy over telephone (due to the COVID-19 pandemic) on May 20, 2020. The case has been briefed and the next status conference is set to be held on June 24, 2020. As of May 2020, the case remains open.", "summary": "On June 27, 2016, two residents of Flint who bathed in and consumed lead contaminated water filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued various state entities, their employees, and private companies responsible for water testing and feasibility under 42 U.S.C. \u00a7 1983 and state law. The plaintiffs, represented by private counsel, sought general, compensatory and punitive damages, an order declaring the conduct unconstitutional, equitable relief and attorney\u2019s fees. The plaintiffs claimed that the failure to provide safe drinking water and deliberate misinformation about the safety of the drinking water constituted state created danger, violation of bodily integrity, and deprivation of contractually created property rights. While the court dismissed most of the plaintiffs' claims, the Sixth Circuit allowed a narrow species of due process claims against individual government employees to proceed, and negligence claims against private companies also survived. The city of Flint appealed to the Supreme Court, seeking review of the decisions on Eleventh Amendment immunity and whether there was a clearly established right to bodily integrity, and whether this right should extend to protection from environmental toxins. The Supreme Court denied to hear the case. The case is ongoing in the district court."} {"article": "On January 4, 2017, indigent driver\u2019s license holders filed this class action lawsuit in the U.S. District Court for the Middle District of Tennessee against the Tennessee Department of Safety and Homeland Security under 42 U.S.C. \u00a71983. The plaintiffs alleged that the Tennessee statute at issue automatically revoked driver\u2019s licenses of people who failed to pay court fines, costs, or litigation taxes within one year, without consideration of their ability to pay. The plaintiffs, represented by both public interest and private lawyers, sought to enjoin the defendants from revoking driver\u2019s licenses and to reinstate all revoked licenses after waiving the reinstatement fees. They also asked for a declaration that the Tennessee statute violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment. This is second of two cases challenging Tennessee\u2019s practice of rescinding the driver\u2019s licenses of those who are unable to pay the fines without consideration of their indigence. In the companion case, (here in the Clearinghouse), Robinson v. Purkey, a preliminary injunction was granted prohibiting license suspensions for failure to pay fines unless the legislature enacts a statute requiring inquiry as to the defendant's ability to pay--the court required reinstatement of licenses suspended for nonpayment and to waive reinstatement fees. The plaintiffs moved for a class certification on January 5, 2017, which was met with defendants\u2019 motion to dismiss on March 3, 2017. The plaintiffs then filed a renewed motion for a class certification and a motion for summary judgment on August 18, 2017. On October 10, 2017, co-defendants Governor of Tennessee and Attorney General of Tennessee were dismissed without prejudice. The only remaining defendant, Tennessee Department of Safety and Homeland Security, filed a motion for summary judgment on November 6, 2017. On March 26, 2018, District Judge Aleta Trauger denied the defendant\u2019s motion to dismiss and granted the plaintiffs\u2019 motion for class certification. Judge Trauger certified the class as \u201c[a]ll persons whose Tennessee driver\u2019s licenses have been or will be revoked pursuant to the Statute [Tenn. Code Ann. \u00a7 40-24-105(b)] and who, at the time of the revocation, cannot or could not pay Court Debt due to their financial circumstances.\u201d 303 F. Supp. 3d 585. On July 2, 2018, Judge Trauger granted the plaintiffs\u2019 motion for summary judgment and denied the defendant\u2019s motion for summary judgment. The court held that revocation of indigent drivers' licenses for failure to timely pay court debts, without inquiry into drivers' ability to pay, violated their due process and equal protection rights. 329 F. Supp. 3d 475. Following the judgment, the defendant appealed the case to the Sixth Circuit on July 25, 2018. Judge Trauger granted the defendant a partial stay pending appeal on July 31, 2018. As of February 15, 2019, the case pending on appeal. On May 22, 2019, the Governor of Tennessee signed into law HB0839, which amended the statute to allow an exception for indigence. Because the amended statute essentially granted the relief that the plaintiffs had sought in this case, they moved to dismiss their claims as moot. Accordingly, the Sixth Circuit dismissed the state's appeal on September 12, 2019, vacated the district court's judgment, and remanded with instructions to dismiss. The district court dismissed the case on September 30, 2019. As of August 7, 2020, the only outstanding issue is the question of attorneys' fees and costs.", "summary": "On January 4, 2017, indigent driver\u2019s license holders filed a putative class action against the Tennessee Department of Safety and Homeland Security under 42 U.S.C. \u00a71983 in the Middle District of Tennessee. The plaintiffs alleged that the Tennessee statute at issue required automatic revocation of driver\u2019s licenses of people who failed to pay court fines, costs, or litigation taxes within one year, without consideration of their ability to pay. The plaintiffs, represented by both public interest lawyers and private lawyers, sought a declaration that the Tennessee statute violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment. On July 2, 2018, Judge Trauger granted the plaintiffs\u2019 motion for summary judgement and denied the defendant\u2019s motion for summary judgement. The defendant appealed the decision to the U.S. Court of Appeals for the Sixth Circuit on July 25, 2018. In May 2019 the Governor of Tennessee signed HB0839, amending the statute to include an exception for indigence; the appeal and the case were both dismissed in September 2019. As of August 2020, the only outstanding issue is the question of attorneys' fees and costs."} {"article": "On December 21, 2018, detainees at California\u2019s Alameda County Jail filed a class-action complaint for declaratory and injunctive relief against the County of Alameda in the U.S. District Court for the Northern District of California. Represented by private counsel, the plaintiffs sued for violations of their rights under the Eighth and Fourteenth Amendments of the U.S. Constitution, the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, and California state law. The plaintiffs asked the court for a declaration that the jail\u2019s ongoing practices violated their constitutional and statutory rights, and injunctive relief ordering the jail to end the use of \u201csafety cells\u201d and to give prisoners with psychiatric disabilities access to adequate mental health care. The case was assigned to Judge Nathanael M. Cousins. Specifically, the plaintiffs alleged that suicidal prisoners were thrown into \u201csafety cells,\u201d \u201cwhere they are stripped naked and given only a smock to cover themselves. The safety cells contain no furniture and only a hole in the ground for prisoners to use as a bathroom, meaning that prisoners have to sleep and eat on the same floor that they must also urinate and defecate on and are also unable to wash their hands after going to the bathroom.\u201d Although jail policy limited confinement in these cells to seventy-two hours, the complaint alleged that the prisoners had been forced to stay in those cells for a week or more at a time, causing prisoners to stop reporting suicidal feelings to staff in order to avoid being thrown into these cells. On December 6, 2019, the plaintiffs and the jail filed a joint motion for class certification. On January 21, 2020, the court certified a class of \u201cAll adults who are now, or in the future will be, incarcerated in the Alameda County Jail,\u201d and a subclass of all members of the primary class \u201cwith a psychiatric disability,\u201d as defined by the ADA, the Rehabilitation Act, and California statute. As of August 2020, a jury trial is scheduled for January 25, 2021.", "summary": "In December 2018, California detainees filed a civil class action complaint for declaratory and injunctive relief against the County of Alameda in the U.S. District Court for the Northern District of California. The plaintiffs alleged that the County of Alameda\u2019s jail policies and practices violated their rights by stripping suicidal prisoners and throwing them into bare solitary cells with a hole in the ground for a bathroom. Class certification was granted on January 21, 2020; as of August 2020, a jury trial is scheduled for January 25, 2021."} {"article": "This case is about whether, despite the protections afforded by the Indian Child Welfare Act of 1978 (ICWA) to Native American families, officials in Pennington County, South Dakota removed Native American children from their homes without sufficient evidence or adequate hearings. On March 21, 2013, three native parents and the Oglala Sioux Tribe and the Rosebud Sioux Tribe brought this class-action lawsuit in the U.S. District Court for the District of South Dakota. They sued the Secretary of the South Dakota Department of Social Services (DSS), the State's Attorney for Pennington County, the presiding judge of the Seventh Judicial Circuit Court of the state of South Dakota, and the person in charge of Child Protective Services (CPS) for Pennington County under 42 U.S.C. \u00a7 1983. Represented by private counsel and the ACLU, the plaintiffs sought declaratory and injunctive relief. The plaintiffs challenged three policies, practices, and customs: \u201c(1) removing Indian children from their homes without affording them, their parents, or their tribe a timely and adequate hearing as required by the Due Process Clause [of the Fourteenth Amendment], (2) removing Indian children from their homes without affording them, their parents, or their tribe a timely and adequate hearing as required by the Indian Child Welfare Act, and (3) removing Indian children from their homes without affording them, their parents, or their tribe a timely and adequate hearing and then coercing the parents into waiving their rights under the Due Process Clause and the Indian Child Welfare Act to such a hearing.\u201d On April 22, 2013 the plaintiffs moved to certify their class, and by May 20, 2013, all defendants had moved to dismiss, arguing: \u201c(1) the court should not entertain this action under the Younger and Rooker\u2013Feldman abstention doctrines; (2) plaintiffs failed to exhaust their state court remedies; (3) plaintiffs lack standing; (4) plaintiffs have failed to state a claim upon which relief can be granted; and (5) plaintiffs' ICWA claims cannot be vindicated under 42 U.S.C. \u00a7 1983.\u201d On January 28, 2014, Chief Judge Jeffrey L. Viken certified the class as \u201call other members of federally recognized Indian tribes who reside in Pennington County, South Dakota, and who, like plaintiffs, are parents or custodians of Indian children.\u201d On the same day, Judge Viken also denied each of the five claims raised by the defendants in their motions to dismiss. 993 F.Supp.2d 1017. The plaintiffs then filed two separate motions for partial summary judgment on July 11, 2014; one concerned the due process claims and the other concerned their claim regarding ICWA, specifically that the defendants were violating \u00a7 1922, which allows for the emergency removal of a native child only \u201cin order to prevent imminent physical damage or harm to the child.\u201d Judge Viken granted both motions for partial summary judgment on March 30, 2015. Judge Viken found that judicial and prosecutorial immunity did not apply to the defendants, and that the practice and policies of the defendants violated both the requirements of ICWA and due process. He summarized the violations as follows: \u201c(1) failing to appoint counsel in advance of the 48-hour hearing; (2) failing to provide notice of the claims against Indian parents, the issues to be resolved and the state's burden of proof; (3) denial of the right to cross-examine adverse witnesses; (4) denying Indian parents or custodians the right to present evidence in their own defense; and (5) removing Indian children on grounds not based on evidence presented in the hearing.\u201d Additionally, he noted that even though the two Tribes reached a separated agreement in May of 2014 with the State's Attorney and DSS, which maintained that they would provide both \u201cthe petition for temporary custody and the ICWA affidavit to Indian parents at 48\u2013hour hearings,\u201d this did not negate the plaintiffs\u2019 right to relief. The presiding judge of the Seventh Judicial Circuit Court still maintained that \u201c\u00a7 1922 and the due process rights\u2026do not apply at 48\u2013hour hearings,\u201d and therefore it is not \u201cabsolutely clear that the allegedly wrongful behavior could not reasonably be expected to recur.\u201d 100 F. Supp. 3d 749. However, on February 19, 2016, Judge Viken granted in part the defendant\u2019s motion for reconsideration based on \u201cminor misstatements\u201d of material facts in the March 30 order, and subsequently he amended the grant of partial summary judgment. 2016 WL 697117. Plaintiffs again moved for partial summary judgment on July 5, 2016, which the defendants moved to strike on July 26, 2016. On December 15, 2016, Judge Viken denied the defendants\u2019 motion to strike and again granted the plaintiffs\u2019 motion for partial summary judgment. Whereas plaintiffs\u2019 first motion for summary judgment challenged the \u201cpolicy of ignoring \u00a7 1922,\u201d the second motion challenged the policy of \u201cmisinterpreting and misapplying \u00a7 1922.\u201d Judge Viken found that the DSS continued to seek emergency custody \u201cbased exclusively on evidence of emotional damage,\u201d when \u201cCongress intended \u00a7 1922 to be limited solely to \u201cimminent physical damage or harm\u201d in determining whether to initiate or terminate emergency proceedings.\u201d 220 F. Supp. 3d 986. Consequently, on the same day, Judge Viken granted the plaintiffs' request for a declaratory judgment and injunctive relief. In his declaratory judgment, he berated the defendants for continuing to \u201cdisregard this court's March 30, 2015, partial summary judgment order\u201d and failing to comply \u201cwith \u00a7 1922 and the Due Process Clause when dealing with Indian children, parents, custodians and tribes in 48-hour hearings.\u201d Judge Viken therefore issued a detailed permanent injunction against the DSS and CPS, but not the presiding judge, which largely forbid the violations outlined in the March 30 order so as to protect \u201cthe constitutional rights of the plaintiffs guaranteed by the Due Process Clause of the Fourteenth Amendment\u201d and \u201cthe statutory rights of the plaintiffs guaranteed by the Indian Child Welfare Act.\u201d On January 1, 2017 the defendants filed their appeal of Judge Viken\u2019s December 15, 2016 decision. Meanwhile, the plaintiffs again filed two additional motions for partial summary judgment, which alleged \u201cinadequate training and supervision\u201d of CPS staff and against DSS for failing to end the placement of Native children when the reason for the placement ends. However, on September 29, 2017, Judge Viken denied both motions because the motions addressed claims not made in the original complaint. The plaintiffs subsequently filed an amended complaint on January 21, 2018 which added the allegations made in the motions for partial summary judgment to the complaint as a fourth and fifth claim. However, on September 14, 2018, the Eighth Circuit of the United States Court of Appeals vacated the orders granting partial summary judgment and declaratory and injunctive relief, and remanded the case with instructions to dismiss the claims that gave rise to the orders. The Eighth Circuit held that the district court should have abstained under Younger because \u201cSouth Dakota's temporary custody proceedings are civil enforcement proceedings to which Younger principles apply.\u201d Abstention, the court reasoned, \u201cwas warranted because \u201ca federal court should not intervene where such interference unduly inhibits the legitimate functioning of the individual state's judicial system.\u201d In this case, the relief granted \u201cwould interfere with the state judicial proceedings by requiring the defendants to comply with numerous procedural requirements at future 48-hour hearings.\u201d 904 F.3d 603. Following this decision, which left only claims four and five of the plaintiffs\u2019 amended complaint in contention, the defendants filed a motion to dismiss for failure to state a claim on October 22, 2018. The plaintiffs, meanwhile, appealed to the Supreme Court, which declined to hear the appeal on October 8, 2019. On January 16, 2020, Judge Viken granted defendants' motion to dismiss as claims four and five also rested on judicial policies and practices of the state, which under the Eighth Circuit\u2019s decision required abstention, and entered judgment in favor of the defendants. The case is now closed.", "summary": "This is a class action lawsuit by Native American parents in Pennington County, South Dakota alleging that DSS, CPS, the State's Attorney, and the presiding judge of the state's Seventh Circuit court violated the ICWA and the Due Process Clause of the Fourteenth Amendment. The plaintiffs were originally granted injunctive and declaratory relief, but the Eighth Circuit vacated those orders and remanded the case. Following that decision, the defendants' motion to dismiss was granted, and judgment was entered in favor of the defendants."} {"article": "This case is part of the Civil Rights Litigation Clearinghouse's coverage of the Carter Page Foreign Intelligence Surveillance Act (FISA) warrants. For more information on litigation to disclose the warrants that inspired this case, please see this link. For a summary of the warrants and information on ongoing efforts by the Foreign Intelligence Surveillance Court (FISC) to protect the confidential information in them, see this link.
    The FISA requires the government to obtain a warrant from the FISC before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On April 4, 2017, the James Madison Project (a Washington, DC-based nonprofit dedicated to promoting public transparency in the intelligence community) and a USA Today national security reporter filed a complaint in the U.S. District Court for the District of Columbia under the Freedom of Information Act (FOIA) (5 U.S.C. \u00a7 552), requesting that the Department of Justice (DOJ) release documents from the FISC relating to surveillance on the Trump 2016 campaign and any minimization procedures related to them. The case was assigned to Judge Colleen Kollar-Kotelly. In a separate case, the FISC released an opinion (available in this Clearinghouse under caseNS-DC-0127) emphasizing this case as one that could lead to lawful release of information in the Carter Page FISA warrants. The plaintiffs, in their complaint in this case, said that the initial FOIA request and ensuing lawsuit were based on a tweet from President Trump's Twitter account on March 4, 2017 accusing the Obama administration of illegally monitoring his campaign. They argued that subsequent statements from President Trump and Press Secretary Sean Spicer constituted prior official disclosure of the surveillance, and the documents should be released. The initial FOIA request sent to the DOJ on March 6, 2017 asked for copies of the orders authorizing surveillance on the Trump campaign, any applications for those orders, and any minimization procedures applied to the orders. The plaintiffs alleged that the Federal Bureau of Investigation (FBI) had not provided any responsive documents at the time of filing the complaint. The plaintiffs filed an amended complaint on March 15, 2017, saying that six hours after they filed the initial complaint, the FBI filed a response (known as a Glomar response) to their initial FOIA request saying it could not confirm or deny the existence of the FISC documents. The plaintiffs noted that since this response was received after they filed the complaint in District Court, they were exempt from exhausting administrative remedies and could proceed with the litigation. The new complaint added an extra count against the DOJ National Security Division, alleging that the plaintiffs had exhausted all administrative avenues to get the requested documents through the DOJ without success and therefore could add the DOJ National Security Division to this complaint as a defendant. The DOJ filed a motion for summary judgment on July 14, 2017. The government alleged that the Glomar response was proper under the following exceptions to FOIA: the national security exception (1), the exception to protect sources in an ongoing intelligence investigation as required by the National Security Act (3), the exception to information collected as part of an ongoing investigation (7a), and the exception for information that would reveal law enforcement techniques (7e). The DOJ added that it had properly filed national security disclosures describing why the requested information had to be protected in line with exception 1's requirements. The DOJ also argued that the President's broad statements related to some form of surveillance were not an official acknowledgement of the requested records, since the tweets and press statements were broad and did not acknowledge a specific investigation. The plaintiffs filed a cross motion for summary judgment in response to the DOJ's motion on August 18, 2017 contesting the DOJ's characterization of the administration's conduct as not an acknowledgement of an investigation. They provided quotations from the President and Spicer repeating that Trump himself was not the target of surveillance in the 2016 campaign. In addition, they cited a lengthy press statement from Spicer responding to news reports about specific FISA warrants against the campaign; they argued that the response to specific investigations was enough to acknowledge their existence. The plaintiffs also highlighted denials of investigations into President Trump directly from FBI Director James Comey and Director of National Intelligence James Clapper as proof that there was some sort of investigation going on. The DOJ responded to this motion on September 17, saying that no amount of media speculation or response to media speculation could amount to official disclosure of an investigation. Instead, they alleged that disclosure of an investigation must be officially done. The plaintiffs contested this in a September 29, 2017 response, saying that, if the court applied the DOJ's logic, an intelligence agency could simply protect information about an intelligence by saying it is responding to a media request. The case was reassigned to Judge Timothy J. Kelly on September 18, 2017. It was randomly reassigned to Judge Amit P. Mehta on November 2. Judge Mehta allowed the parties to provide supplemental briefs distinguishing or analogizing this case from separate James Madison Project FOIA litigation (James Madison Project v. Dep't of Justice, No. 17-cv-144) decided on January 4, 2018, which said that \"political statements\" were not official acknowledgements of FISA investigations. In their response brief dated January 17, the DOJ reiterated previous arguments about the breadth of the contested government statements, saying they did not amount to disclosure. The James Madison Project, in its January 22 response, stressed that the White House statements responded to news reports of specific FISA investigations, and the specificity present here made them not like the \"political statements\" in the previous case. On February 14, after the release of new information from the House Permanent Select Committee on Intelligence (HPSCI) officially acknowledging FISA investigations into the Trump campaign in January 2018, the DOJ provided a proposed schedule for settlement negotiations, which the plaintiffs accepted two days later. The plaintiffs filed a status report on July 24 asking for renewed briefing, in light of new tweets from the President contesting the legitimacy of redactions of the Carter Page FISA applications released as part of this litigation. Judge Mehta did not grant the request immediately, referring the parties to new rounds of negotiation on August 8. These negotiations fell apart, and Judge Mehta set a new briefing schedule on August 22. The DOJ's motion for summary judgment, filed on October 19, 2018, recited the same FOIA exceptions as the first motion for summary judgment and added in a 7d exception, saying that disclosing certain information would reveal the identity of confidential sources. The plaintiffs responded on November 9 requesting partial summary judgment. They focused on a September 17, 2018 White House press release that said the President \"directed . . . immediate declassification\" of the Page FISA warrants and subsequent tweets from the President that read:
    I met with the DOJ concerning the declassification of various UNREDACTED documents. They agreed to release them but stated that so doing may have a perceived negative impact on the Russia probe. Also, key Allies\u2019 [sic] called to ask not to release. Therefore, the Inspector General . . . has been asked to review these documents on an expedited basis. I believe he will move quickly on this (and hopefully other things which he is looking at). In the end, I can always declassify if it proves necessary. Speed is very important to me \u2013 and everyone!
    The plaintiffs argued that this warranted discovery into 21 pages of the Page warrants, since the DOJ apparently promised to release unredacted versions of them in response to a Presidential \"order.\" Even if such a promise did not exist, the plaintiffs argued that discovery was warranted to know if it did exist or not. Finally, the plaintiffs alleged that the President's statement should still impact review of the redactions, and summary judgment in favor of the defense was not warranted. The DOJ replied to the plaintiffs on November 30, 2018, contesting the plaintiffs' characterization of the tweet and prior press releases as an \"order\" to disclose the Page FISA warrants, saying that it instead was a statement from the Press Secretary. The defendants denied the existence of any such order and argued that there was no issue of material fact that justified more discovery. The plaintiffs responded on December 20 that this statement from the Twitter account could not be a Press Secretary statement, the tweet was specific enough to allow discovery into this particular FISA warrant, and that the current record was not enough to show that there was no issue of material fact regarding the existence of an order or not. Judge Mehta released an opinion denying the defendant's motion for summary judgment on July 30, 2019. He stated that, under FOIA, the agency protecting the information has the responsibility to show that the information is protected by a national security exemption (exemption 1) and not disclosed by the government, and that enough ambiguity remains surrounding the President's supposed order to disclose the Page FISA warrants to allow more discovery into the matter. He added that there remains a dispute over whether exemptions 7d and 7e covered this content, since the President's order to declassify the documents might impact the sources and methods in the contested section. 2019 WL 3430728. The government filed another motion for summary judgment on August 30, 2019, including a statement from DOJ officials saying that they never received a declassification order for the information at issue. They argued that this settled the issue as to whether the press releases and tweets amounted to a declassification order. The plaintiffs submitted a response contesting this claim on September 13. The release of the FBI Inspector General's \"Crossfire Hurricane\" report into surveillance of the Trump campaign impacted this case; some of the confidential information requested in this case was released in that report. However, some information still remained classified, and litigation continued. For more information on the Crossfire Hurricane report, see NS-DC-0138 in this Clearinghouse. Judge Mehta granted the defendant's renewed motion for summary judgment on March 3, 2020. Upon reviewing the declaration from DOJ officials, he found that the lack of direction to declassify the documents at issue meant that the press release and tweets were not official orders, and summary judgment was warranted. 2020 WL 1033301. The plaintiffs filed a motion to reconsider on March 13, 2020, arguing that, while the issue on the classification of the 21 pages was decided by the new statements from DOJ officials, outstanding questions remained as to the remaining classified pages in the Page FISA warrants, focusing on two other tweets from the President that cast doubt on the redactions in the warrants overall. The plaintiffs did admit that they failed to contest this issue in later motions, and in their response brief on March 26, the defendants argued that the plaintiffs' lack of action on this issue meant they had abandoned it. Judge Mehta did allow reconsideration of the issue and released an opinion on May 4, 2020. However, he granted the defendant's motion for summary judgment on the issue, because the tweets the plaintiffs highlighted did not reveal any personal knowledge of a declassification order and were just \"bad faith assertions\" that were not enough to stand up to a motion for summary judgment. With all contested issues decided, the plaintiffs filed a notice of dismissal on July 31, 2020. The case is now closed.", "summary": "On April 4, 2017, the James Madison Project (a Washington, DC-based nonprofit dedicated to promoting public transparency in the intelligence community) and a USA Today national security reporter filed a Freedom of Information Act (FOIA) complaint in the U.S. District Court for the District of Columbia asking for any information on surveillance of the Trump 2016 campaign under the Foreign Intelligence Surveillance Act (FISA). This case led to the disclosure of some of the Carter Page FISA warrants. It features extensive briefing on the use of President Trump's Twitter account and the White House press office as mechanisms to order declassification of records. The case closed in 2020."} {"article": "On June 16, 2015, an arrestee in Dothan, Alabama, filed this class-action lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from Equal Justice Under Law, the plaintiff sued the city of Dothan. The plaintiff filed the lawsuit under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act, alleging that Dothan had instituted a money-based detention scheme, where individuals who were arrested for minor traffic offenses and misdemeanors were released from custody almost immediately upon payment of a generically set bail amount. However, individuals who were too poor to pay this amount remained imprisoned for up to seven days while they awaited their docket to be called. Dothan did not allow for unsecured bonds, where an individual is released by promising to pay the amount if the person later does not appear. Furthermore, Dothan held the hearings for these imprisoned individuals in an empty courtroom that was closed to the public; the individuals appeared via video while still in jail. The plaintiff claimed that, as a result, Dothan had violated the Fourteenth Amendment rights to due process and equal protection of the plaintiff (and those similarly situated) by jailing him because he could afford to pay the generic bail amount. The plaintiff requested injunctive and declaratory relief, compensation for the damages suffered as a result of Dothan's conduct, and attorneys' fees. With the complaint, the plaintiff also filed a motion for class certification and a temporary restraining order (TRO) to grant the plaintiff's release and halt Dothan's policies. On June 18, 2015, Chief Judge William Keith Watkins granted in part the plaintiff's motion for a TRO, ordering the plaintiff's release, but denied all other respects of the motion. Judge Watkins also set a hearing to determine whether to convert the TRO to a preliminary injunction. However, on June 25, 2015, Dothan moved to deny the plaintiff's motion for preliminary injunction as moot because Dothan had begun allowing unsecured bonds for release from prison for minor traffic offenses and misdemeanors. Dothan noted that the plaintiff had conceded that this bail system cured any constitutional problems. Judge Watkins subsequently issued an order on June 26, 2015 requiring that Dothan and its employees, officers, and agents comply with the new bail system as outlined in Dothan's June 25 motion. Judge Watkins also dissolved the TRO as the parties pursued settlement on the remaining issues. On April 13, 2016, the court granted the parties' joint motion for entry of a consent decree. The parties agreed that the procedures set forth in Dothan's June 25 motion satisfied the plaintiff's concerns. Per the consent decree, (1) Dothan was to comply with the new procedures for a minimum of three years, (2) Dothan was to notify the court of any intent to materially alter the procedures, (3) the plaintiff could request a preliminary injunction if it found Dothan was noncompliant, and (4) all damages claims were dismissed with prejudice. The consent decree expired in 2019 without any further docket activity, and the case is now closed.", "summary": "On June 16, 2015, a recent arrestee in Dothan, Alabama, filed this class action lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from Equal Justice Under Law, the plaintiff sue the city of Dothan. The plaintiff claimed Dothan violated his Fourteenth Amendment rights to due process and equal protection as a result of Dothan's policy of requiring secured generically set bonds which the plaintiff was unable to pay. The case settled after Dothan began to accept unsecured bonds."} {"article": "This is the litigation that came out of the death of Sandra Bland in jail in Waller County after a routine traffic stop led to her arrest. Although the Clearinghouse does not focus on damage actions like this one, because of the widespread interest in this case, we've posted the key documents in the case for use by the public. On August 4, 2015, the mother of Sandra Bland filed this lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiff sued the Texas Department of Public Safety (TDPS), Waller County, and several employees of the Waller County Sheriff\u2019s Office (WCSO) under 42 U.S.C. \u00a7 1983 and the Texas Civil Practice and Remedies Code \u00a7\u00a7 71.002-004 and \u00a7 71.021. Represented by private counsel, the plaintiff alleged that her daughter, Sandra Bland, was assaulted by a TDPS Highway Patrol Trooper and that officers of the WCSO and TDPS willfully and wantonly caused her daughter\u2019s death. Specifically, the plaintiff alleged that on July 10, 2015, after a routine traffic stop a TDPS Highway Patrol Trooper instructed her daughter to get out of the car and he then assaulted and wrongfully arrested her. Afterward, Bland was brought to Waller County Jail where, after informing the officers that she had attempted suicide before, she was left in her cell unattended for three days, at which point she committed suicide. Video of the traffic stop is available via Youtube here, here, and here. After filing the initial complaint, the plaintiff filed an amended complaint on August 26, 2015, again on September 29, 2015, and the final amended complaint on January 19, 2016. The defendants filed a motion to stay proceedings on January 8, 2016, in order to protect a defendant officer's Fifth Amendment constitutional rights during concurrent criminal proceedings. On April 21, 2016, Judge Hittner granted the defendant\u2019s motion in part and denied in part. Specifically, defendants were ordered to complete all discovery prior to their deposition during their criminal proceedings. 2016 WL 6915963. Several of the discovery requests are posted here and here. On October 31, 2016, the parties filed a Joint Order of Dismissal after reaching an out of court settlement which, according to the Houston Chronicle, granted the plaintiff $1.9 million and stipulated that county officials would improve how inmates are booked and supervised at the jail and other facilities lacking immediate access to medical services. The case was dismissed on November 1, 2016. The Department of Public Safety's investigative report was completed in 2017; the Clearinghouse obtained it via a records request to DPS, and it is posted here.", "summary": "On August 4, 2015, plaintiff filed this lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiff sued the Texas Department of Public Safety (TDPS), Waller County, and several employees of the Waller County Sheriff\u2019s Office (WCSO) under 42 U.S.C. \u00a7 1983 and the Texas Civil Practice and Remedies Code sections 71.002-004 and 71.021. On October 31, 2016, the parties filed a Joint Order of Dismissal after reaching an out of court settlement wherein the plaintiff received $1.9 million and the case was dismissed on November 1, 2016."} {"article": "In April 2006 the Milwaukee office of the EEOC brought this suit in U.S. District Court, Southern District of Iowa, alleging that the defendant, Von Maur, violated Title VII of the Civil Rights Act by failing to hire black applicants because of their race. In July 2006, the case was consolidated for the purpose of discovery with a separate private action brought against Von Maur in the Southern District of Iowa, Ward v. Von Maur. On September 22, 2008 the two cases were consolidated for trial, however, the parties settled on October 29, 2008. For information about the settlement, see Ward in this Clearinghouse.", "summary": "In April 2006 the Milwaukee office of the EEOC brought this suit alleging that the defendant, Von Maur, Inc., violated Title VII of the Civil Rights Act by failing to hire black applicants because of their race. Later, the case was consolidated with a separate private action brought against Von Maur, and the parties settled on October 29, 2008 in which Von Maur agreed to pay a sum of $50,000, post a 2-year notice stating that they will not discriminate on the basis of race, to hold training sessions to prevent racial discrimination. The court also required the defendant to keep records of and report all applicants, racial information of hired applicants and of any complaints regarding racial discrimination."} {"article": "On September 30, 2016, three individuals with severe mental illness deemed incompetent to stand trial in criminal proceedings against them filed this lawsuit in the U.S. District Court for the Middle District of Alabama. The plaintiffs sued the Alabama Department of Mental Health under the Fourteenth Amendment and Title II of the Americans with Disabilities Act. The plaintiffs, represented by the Alabama Disability Advocacy Program, the ACLU of Alabama Foundation, and private counsel, sought declaratory and both preliminary and permanent injunctive relief. The plaintiffs claimed that individuals with severe mental illness who had been deemed incompetent to stand trial in Alabama had to wait an average of eight months between the date of the court order committing them to the Alabama Department of Mental Health for treatment and the actual start of their treatment. During that time, these individuals were forced to stay in county jails that lacked the resources they needed. The case was assigned to Judge Myron H. Thompson and referred to Magistrate Judge Charles S. Coody. The Alabama Department of Mental Health moved to dismiss the case on November 4, 2016, and the court denied the motion on November 30, 2016. On December 23, the plaintiffs amended the lawsuit to proceed as a class action, and they sought a preliminary injunction. Settlement negotiations delayed the scheduled preliminary injunction hearing. The parties settled. They filed a joint motion for preliminary approval of the settlement on April 4, 2017, and the Court agreed on May 9, 2016. In doing so, the Court granted class certification. The class was defined as all persons who have been, or will be during the period that this Agreement remains in effect, charged with a crime, within the meaning of Rule 1.4(b) of the Alabama Rules of Criminal Procedure, in a court of competent jurisdiction in the State of Alabama, and detained in an Alabama city or county jail or Alabama Department of Corrections facility while awaiting a court-ordered Mental Evaluation or court-ordered Competency Restoration Treatment. Before the settlement could be finalized, the parties had to provide notice of the settlement agreement to the settlement class and criminal defense counsel of settlement class members, state officials, and the Alabama Circuit Courts. The parties did so, and the Court held conferences for class members to voice their objections to the settlement. Because none of the class members who had voiced objections wanted to testify, the court decided not to hear testimony from class members. On January 25, 2018, the Court ordered a final settlement approval and approved the negotiated consent decree. (The motion for a preliminary injunction from December 2016 was denied because the settlement made it moot.) Under the terms of the settlement, the Alabama Department of Mental Health agreed to provide for mental health treatment for incarcerated individuals to be completed within forty-five days by the end of twelve months and within thirty days by the end of twenty-four months. The Department also agreed to install more beds to accommodate more patients and provide training for relevant personnel. The Alabama Disability Advocacy Program agreed to monitor compliance. The Decree was set to last at least 3 years. If the state failed to achieve substantial compliance nine months prior to the end of that term, the plaintiffs could move to extend the term by four months. In the meantime, the court retained jurisdiction to enforce the decree, on the plaintiffs' motion. Under the Consent Decree, the state was to pay the plaintiffs $270,000 in legal fees incurred through March 13, 2017. The Department agreed to pay for the monitoring at a rate of $195 per hour, as well as for attorneys' fees sustained after March 13, 2017 at a rate of $275 per hour. 2018 WL 564856. On February 2, 2018, the plaintiffs sought their legal fees, estimating that the state owed $342,986 in attorneys' fees and $9,677 for other litigation costs. The fee dispute settled on March 19, 2018, for $66,794 in attorneys' fees and $8,688.84 in other litigation costs. Monitoring of the consent decree is ongoing until at least 2021. The first status report of 2019 resulted in the parties entering into a joint remedial plan for noncompliance on November 4, 2019. The court held a status conference on the parties' progress and barriers to compliance on February 5, 2020, and the parties modified the consent decree later that month. The modifications required the defendant to update their policy of deciding how to prioritize the allocation of outpatient evaluations among the counties that the Health Department serves. As of April 12, 2020, this case is ongoing as the court monitors compliance with the consent decree.", "summary": "Three individuals with mental illnesses brought this lawsuit against the Alabama Department of Mental Health in September 2016 in the U.S. District Court for the Middle District of Alabama. The plaintiffs alleged they had been deemed incompetent to stand trial in the criminal proceedings against them and had been court-ordered to receive mental health treatment from the Alabama Department of Mental Health, but the average wait time for treatment was eight months, during which they had to stay in jail. The plaintiffs argued that the Alabama Department of Mental Health's failure to provide timely treatment violated their due process rights under the Fourteenth Amendment and Title II of the Americans with Disabilities Act. In 2018, the parties reached a settlement that outlined a plan for more efficient mental health treatment procedures for the plaintiff class over the next three years and required the state to pay the plaintiffs' legal fees."} {"article": "On October 12, 2010, the United States filed a lawsuit in the United States District Court for the Northern District of Ohio, under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3631, against the owner and manager of a 26-unit apartment building located in Akron Ohio. The U.S. sought declaratory, injunctive, and monetary relief, and civil penalties, alleging that the Defendants had engaged in a pattern and practice of discrimination on the basis of familial status in their rental of apartments. Specifically, the complaint alleged that the Defendants refused to rent to families with small children. The case was litigated for several months, but then settled. On June 8, 2011, the Court (Judge David Dowd) approved a three-year Consent Decree which, in addition to general prohibitions against discrimination based on familial status, requires Defendants to adopt a non-discrimination policy, to include the words \"Equal Housing Opportunity\" on all advertising, to train all personnel in equal housing opportunity requirements, and to report any complaints. Defendants agreed to pay $50,000 in damages to one family, and a $10,000 civil penalty to the United States. On June 5, 2014, just before the consent decree was set to expire, the parties jointly moved to extend it to June 8, 2015. Judge Dowd approved this motion the following day. There was no further litigation, and the consent decree has since terminated. The case is now closed.", "summary": "This fair housing case brought by the U.S. Department of Justice against the owner of a 26-unit apartment building in Akron was litigated for several months, but then settled on June 8, 2011. It was resolved by a three-year Consent Decree which, in addition to general prohibitions against discrimination based on familial status, requires Defendants to adopt a non-discrimination policy, to include the words \"Equal Housing Opportunity\" on all advertising, to train all personnel in equal housing opportunity requirements, and to report any complaints. Defendants agreed to pay $50,000 in damages to one family, and a $10,000 civil penalty to the United States."} {"article": "On May 6, 2008, individual plaintiffs filed a collective action in the Western District of Pennsylvania for unlawful retaliation under the Age Discrimination in Employment Act (ADEA) including the Older Workers Benefit Protection Act (OWBPA), against PPG Industries, a Pennsylvania corporation. The plaintiffs, who were former employees of PPG, requested that the court certify the class, declare the individual plaintiffs to serve as representative plaintiffs, and grant a declaratory judgment. Plaintiffs had previously filed a class action in 2007, EE-PA-0242, against PPG for violations of the ADEA for PPG's practice of having terminated older workers sign release agreements in which the terminated workers waived claims under the ADEA. Plaintiffs argued, however, that the agreements were not compliant with the OWBPA and were therefore unenforceable. Defendant counterclaimed that plaintiffs were in breach of the agreements, which contained covenants not to sue. Plaintiffs claim they were essentially forced to sign these agreements in order to obtain severance benefits upon their termination. Based on the parties' interactions in the previous case, plaintiffs brought this suit claiming that defendant knew or should have known that its counterclaim in the first suit was not viable and that its intent in bringing the claim was to retaliate against the plaintiffs for enforcing their rights under the ADEA. Plaintiffs also claim that defendant has threatened future retaliation for plaintiffs' attempts to enforce their rights under the ADEA. On June 17, 2008, defendant filed an unopposed motion to consolidate this case with the original case filed by plaintiffs in May 2007, EE-PA-0242. On June 18, 2008, the District Court (Judge Arthur Schwab) granted defendant's order to consolidate the cases. Accordingly, further proceedings in this case can be found at EE-PA-0242.", "summary": "On May 6, 2008, individual plaintiffs filed a collective action in the Western District of Pennsylvania for unlawful retaliation under the Age Discrimination in Employment Act against PPG, plaintiffs' former employer. The claim was based on PPG's counterclaim in a prior suit, EE-PA-0242, brought by the same plaintiffs, which plaintiffs allege constituted retaliation under the ADEA. On June 17, 2008 on an unopposed motion, this case was consolidated with the original, EE-PA-0242."} {"article": "On November 27, 2012, a group of individual servicewomen and the Service Women's Action Network (a nonprofit organization that supports servicewomen and veterans) filed this lawsuit in the U.S. District Court for the Northern District of California against the Secretary of the Department of Defense (\"DoD\"). The plaintiffs, represented by attorneys from private practice and from the ACLU Women's Rights Project and its Northern California Chapter, asked the Court for declaratory and injunctive relief, challenging as unconstitutional DoD's official policy barring women from serving in units whose primary mission is to engage in direct ground combat. Specifically, the plaintiffs alleged that this 1994 policy could not be justified by any important governmental objective and therefore violated their right to equal protection under the Due Process Clause of the Fifth Amendment. On January 24, 2013, DoD rescinded the 1994 directive and stated that \"[i]ntegration of women into newly opened positions and units will occur as expeditiously as possible, considering good order and judicious use of fiscal resources, but must be completed no later than January 1, 2016.\" The Military Services, consisting of the Army, Navy, Air Force, and Marine Corps, were ordered to submit plans for implementing the new policy to the Secretary by May 15, 2013. The plaintiffs then filed an amended complaint on October 31, 2013, arguing that DoD had continued to exclude women from applying for or serving in hundreds of thousands of combat positions despite rescinding the 1994 policy directive. DoD responded that this challenge was not ripe because the department was still in the process of implementing the new policy. At the parties' request, on May 5, 2014, the District Court (Judge Edward M. Chen) entered a limited stay of the case until January 1, 2016, the deadline for implementing the new policy; this was later extended. In a case management statement dated January 5, 2017, the plaintiffs took the position that the case should remain stayed until it becomes more certain if, and how, implementation of the directive will proceed under the Trump administration. The defendant countered that the plaintiffs do not have standing to maintain the action, and that the claims alleged are moot. The court continued the stay throughout 2017 and hosted periodic case management conferences. At the end of that year, on December 18, 2017, the plaintiffs filed a second amended complaint. This complaint added further detail to the first amended complaint and restated the same request for relief: a declaration that the defendants had violated the plaintiffs' right to due process and equal protection of the laws, and injunctive relief ending gender-based exclusionary policies and practices and allowing women to apply for all combat-related positions. The defendants moved to dismiss for improper venue, non-justiciability, and lack of standing. Just under five months later, on May 1, 2018, the court granted the defendant's motion to dismiss. 320 F. Supp. 3d 1082. The court allowed the plaintiff another opportunity to file a third amended complaint. On June 28, 2018, the plaintiffs filed a third amended complaint that challenged the DoD's Leaders First policy, which assigned junior servicewomen exclusively to units with female leaders, and the Marines' segregation of basic training by sex. The defendants again moved to dismiss for lack of jurisdiction and failure to state a claim. On November 29, 2018, the court denied the defendant's motion to dismiss. Specifically, the court found that the Network had organizational standing to challenge both DoD policies, associational standing to challenge the Marines' training policy, and that the plaintiffs had adequately stated a claim. However, the court found that the Network had not pled facts to establish that it had associational standing to challenge the Leaders First policy. 352 F. Supp. 3d 977. Following the previous order, the parties began engaging in discovery. On February 26, 2020, Judge Chen referred the case to Magistrate Judge Laurel Beeler for settlement discussions. A settlement conference is scheduled for May 21, 2020. The case is ongoing.", "summary": "On November 27, 2012, a group of individual servicewomen and the Service Women's Action Network, a nonprofit organization that supports servicewomen and veterans, filed this lawsuit in the U.S. District Court for the Northern District of California against the Secretary of the Department of Defense (\"DoD\"). The plaintiffs challenged as unconstitutional under the Fifth Amendment DoD's official policy barring women from serving in units whose primary mission is to engage in direct ground combat. DoD rescinded this policy on January 24, 2013, and the parties asked the District Court to stay the proceedings until January 1, 2016, the deadline for DoD to implement a new policy. In 2017, the plaintiffs filed an amended complaint alleging that DoD continued to exclude women from some roles, which survived a motion to dismiss. Settlement negotiations are ongoing as of May 2020."} {"article": "This class action suit was brought on March 11, 1994 in U.S. District Court for the Eastern District of New York by parents of preschool children with disabilities against Board of Education of the City School District of the City of New York. The plaintiffs sued under the Individuals with Disabilities Education Act and 42 U.S.C. \u00a7 1983, alleging that these children were denied their rights to appropriate educational services under state and federal law. Specifically, the plaintiffs alleged that preschoolers with disabilities were wrongfully denied timely referrals and evaluations to special education and were automatically being placed in the most restrictive classroom settings, which violated state and federal law. The plaintiffs also alleged that disabled preschool students with limited English proficiency were denied timely special education evaluations in the appropriate language and were being placed in inappropriately restrictive classroom settings. Throughout the pre-trial discovery process, the parties met several times for settlement negotiations. Eventually, on September 10, 1998, the parties notified the court they would submit a proposed order of settlement to include an order preliminary approving the settlement together with the notice to be provided to the class. The parties' proposed order of settlement was approved on January 28, 1999. The settlement document is not in this Clearinghouse, however, the order of settlement includes references to the defendant implementing integrated placement options; training; collecting data; and monitoring compliance. On September 25, 2003, the Court ordered that the total attorneys' fees and costs payable to plaintiffs' counsel was $60,000, including all outstanding attorneys' fees, costs, and disbursements incurred by the plaintiffs' counsel. This case is now closed.", "summary": "A class action suit was brought by the New York City parents of preschool children with disabilities against Board of Education, alleging that these children were denied their rights to appropriate educational services under state and federal law. The parties eventually settled, and the defendant agreed to implement integrated placement options and training, collect data, and monitor compliance. The plaintiff was awarded $60,000, including attorney's fees and costs."} {"article": "On December 19, 2013, the Equal Employment Opportunity Commission filed this complaint in the U.S. District Court for the Eastern District of Virginia under Title VII of the Civil Right Act of 1964 and Title I of the Civil Rights Act of 1991 against Lee's Food Corp.\u2014the owner entity of Food Rite Community Supermarket. Specifically, the plaintiff claimed that the defendant discriminated against a prospective female employee when it failed to hire her as a part-time courtesy van driver because she is a female. In October of 2012, the prospective hire responded to an advertisement for a job as a part-time courtesy van driver. Although she met the minimum qualifications for the position, the defendant allegedly told her that he would not hire a female for the position out of concern that she would be at greater risk of being a victim of a crime while on the job. Instead, the defendant hired a male to fill the position. The case was reassigned to Magistrate Judge David J. Novak and referred to Magistrate Judge M. Hannah Lauck on May 8, 2014 with the intent of a quicker resolution. The parties entered into a consent decree on August 12, 2014. The consent decree provided that the defendant shall not discriminate against any person on the basis of sex or any other protected category within the meaning of Title VII, nor discriminate or retaliate against any person because of his or her opposition to any practice made unlawful under Title VII or because of the filing of a charge of discrimination, the giving of testimony or assistance, or the participation in any investigation, proceeding or hearing under the statute. The consent decree also required the defendant to adopt, implement, and distribute a formal, written anti-discrimination policy and post it so it was visible to employees. The defendant also agreed to provide an annual training program to explain the requirements of Title VII and its prohibition against sex discrimination in the work place, as well as the defendant\u2019s policy. The defendant agreed to provide the EEOC with reports every six months and allow the commission to review compliance with the decree. Lee\u2019s Food Corp was also ordered to pay the woman $10,500. The consent decree lasted for three years and the case is now closed.", "summary": "In December of 2013, a female applicant filed suit in the U.S. District Court for the Eastern District of Virginia alleging that the defendant company violated her civil rights when it refused to hire her because she was female. Parties entered into a consent decree on August 12, 2014. Defendant paid $10,500 to the plaintiff, adopted a formal anti-discrimination policy, implemented a training program, and agreed to send reports to the EEOC every six months of the decree's duration. The case is now closed."} {"article": "On June 9, 2000, three parents, as guardians ad litem of their minor daughters, filed suit in the U.S. District Court for the District of South Dakota against the South Dakota High School Activities Association. The students represented in the suit were all members of volleyball teams at high schools within the Association. The plaintiffs alleged that the Association violated Title IX of the Education Amendments and the Equal Protection Clause of the Fourteenth Amendment by requiring girls volleyball to be played during the winter season. At the time the suit was filed, girls high school volleyball was played during the fall season in 46 of 50 states. All South Dakota boys high school athletic teams played their schedules during the traditional seasons for their sports. The complaint alleged that the South Dakota girls high school volleyball players were denied opportunities provided to South Dakota's male high school athletes. By requiring the sport to be played in the winter, the South Dakota girls were prevented from effectively competing for college athletic scholarships. The plaintiffs sought a permanent injunction requiring the Association to schedule girls high school volleyball during the traditional fall season. On November 6, 2000, Judge Lawrence L. Piersol granted a motion for intervention by the United States. The United States filed an amended complaint on November 7, 2000. On December 5, 2000, the parties filed a stipulation agreeing that the Association would schedule girls volleyball during the traditional fall season for every school year, beginning with the 2002-2003 school year. The Association would also schedule girls high school basketball during the traditional winter season and would reimburse the plaintiffs for their attorneys' fees. Finally, within 180 days of the Consent Order, the Association would submit to the court and all parties a detailed plan establishing how the Association would implement the transition and new scheduling of the girls high school volleyball and basketball season. After, the Association would submit to the court and the parties a report annually for two consecutive years describing how the Association had completely and successfully implemented the approved plan. Judge Piersol entered a consent order approving the stipulation that same day. The Association submitted the plan to implement the season transition on May 11, 2001. After oral arguments, Judge Piersol approved the plan on August 30, 2001. The Association filed the required annual reports on August 28, 2003 and August 27, 2004. Judge Piersol directed dissolution of the consent order and dismissed the case on June 29, 2005.", "summary": "Parents, as guardians ad litem of their minor daughters, and the United States as a plaintiff-intervenor, filed suit against the South Dakota High School Activities Association, alleging that the Association had violated the students' rights under Title IX of the Education Amendments and the Equal Protection Clause of the Fourteenth Amendment by requiring girls volleyball to be played in the winter, rather than the traditional fall season, while all male sports were held in their traditional seasons. In a settlement agreement, the Association agreed to implement a plan to permanently switch girls volleyball to the fall season and girls basketball to the winter season, thereby affording female athletes the same opportunities as provided to male athletes."} {"article": "On August 31, 2011, Prison Legal News (PLN) filed a lawsuit in the U.S. District Court for Kansas under 42 U.S.C. \u00a7 1983 against Shawnee County and the Shawnee County Department of Corrections. The plaintiffs, represented by public interest counsel, asked the court for declaratory and injunctive relief, as well as damages, claiming that the Defendants censored PLN's monthly publication and correspondence mailed to prisoners who were held in custody by the Shawnee County Jail in violation of the First and Fourteenth Amendments. The plaintiffs specifically alleged that the defendants adopted and implemented policies that unconstitutionally restrict correspondence to prisoners, which policies on their face prohibited prisoners from receiving any sort of book, magazine, or other publication, such as those published by the plaintiff. On February 23, 2012, the parties filed a joint stipulation for entry of stipulated judgment and settlement agreement. The agreement required the defendants to modify the Jail's mail policy, including allowing the PLN's mailings to be delivered. The defendants agreed to pay $75,000 in damages, attorney fees, and costs. On March 5, 2012, Judge Kathryn H. Vratil approved the stipulated judgment and settlement agreement.", "summary": "On August 31, 2011, Prison Legal News (PLN) filed a lawsuit in the U.S. District Court for Kansas under 42 U.S.C. \u00a7 1983 against Shawnee County and the Shawnee County Department of Corrections, alleging that the Defendants censored PLN's monthly publication and correspondence mailed to prisoners. On February 23, 2012, the parties agreed to a settlement agreement requiring the defendants to modify the Jail's mail policy, including allowing the PLN's mailings to be delivered, and to pay $75,000 in damages, attorney fees, and costs."} {"article": "On October 19, 2012, two evangelical Christian business owners filed this lawsuit in the U.S. District Court for the Western District of Missouri. The plaintiffs brought suit under the First and Fifth Amendments, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. Represented by private counsel and the American Center for Law and Justice, the plaintiffs asked the court for both declaratory and injunctive relief. The suit alleged that federal rules adopted as part of the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their company's group health insurance plans. Specifically, the plaintiffs objected to the ACA rules requiring them to provide coverage for emergency contraception, which the plaintiffs considered an abortifacient. Claiming that providing coverage for emergency contraception would both contravene their Christian faith and compel speech contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. On December 20, 2012, the District Court (Judge Richard E. Dorr) granted the plaintiffs' motion for a preliminary injunction, finding that the plaintiffs had demonstrated a threat of imminent irreparable harm and that the question of whether the mandate was justified by a compelling government interest merited \"deliberate investigation.\" American Pulverizer Co. v. DHHS, Slip Op. 2012 WL 6951316 (W.D. Mo. Dec. 20, 2012). Judge Dorr further found that the facts of the case were nearly identical to those in O'Brien v. HHS, in which the Eighth Circuit had recently stayed the same defendant departments from enforcing the contraception mandate against the plaintiffs, evangelical Christian small-business owners. The defendants appealed the injunction to the Eighth Circuit (Case No. 13-1395). On February 20, 2013, District Court Judge Goldberg granted the defendants' joint motion to stay the district court proceedings pending the Eighth Circuit appeal. On February 26, 2013, in a clerk order not attributed to any individual judge, the Eighth Circuit granted the defendants' motion to hold the case in abeyance pending its own decision in the O'Brien appeal (Case No. 12-3357). On April 21, 2014, this case was reassigned to District Judge M. Douglas Harpool. On September 4, 2014, the Eighth Circuit granted the defendant's motion to dismiss the appeal following the Supreme Court's decision in Hobby Lobby v. Sebelius, on June 30, 2014. On October 30, 2014, the District Court granted a permanent injunction for the plaintiffs. The injunction protected the plaintiffs against government enforcement of the version of the contraception mandate that existed prior to the Hobby Lobby decision. Prior to Hobby Lobby, closely-held for-profit religious employers did not have an opportunity to notify the government of their objection to the contraception mandate, and compel the government to work with their insurer to provide contraception coverage directly to their employees. The decision did not preclude the plaintiffs from bringing suit under later versions of the mandate. The parties agreed that petitions for attorney's fees or costs would be submitted to the court by January 28, 2015, but no petitions were submitted during that period.", "summary": "In 2012, evangelical Christian business owners filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on their religious freedom by requiring them to provide coverage for emergency contraception through their companies' group health insurance plans. Following the Supreme Court's decision in Hobby Lobby v. Sebelius, the plaintiffs were granted a permanent injunction against government enforcement of the version of the contraceptive mandate that was in force at that time."} {"article": "On November 20, 2012, the United States of America filed this lawsuit in the U.S. District Court for the District of Connecticut. The plaintiff sued the Town of East Haven and the East Haven Board of Police Commissioners under 42 U.S.C. \u00a7 14141. The Department of Justice asked the court for (1) a declaration that defendants' law enforcement practices violated the U.S. Constitution and 42 U.S.C. \u00a7 14141, and (2) an injunctive order that defendants cease engaging in such practices, implement procedures to remedy the unlawful policing, and adopt measures to identify, correct, and prevent future unlawful policing. The complaint alleged the East Haven Police Department (\"EHPD\") enforced traffic and immigration laws against Latinos in a discriminatory fashion and demonstrated anti-Latino bias through officials' derogatory statements made to that effect. Such practices, according to the complaint, violated the Fourteenth Amendment to the U.S. Constitution, namely the rights to due process and equal protection. The USA further claimed the EHPD, in violation of the Fourth Amendment, violated Latinos' constitutional rights by subjecting them to unreasonable searches and seizures and exposed them to unjustified excessive use of force. The same day the complaint was filed, the parties--having entered into an Agreement for Effective and Constitutional Policing--filed a Joint Motion for Conditional Dismissal. U.S. District Court Judge Alvin W. Thompson approved the agreement and conditionally dismissed the case on December 21, 2012. The agreement entailed, among other features, implementing remedial training relating to the use of force, stops and searches and seizures, bias-free policing, supervisory review, and the complaint-review process. The agreement would terminate after the city had been in compliance with the provisions for two consecutive years. The parties anticipated that this would take four years to achieve. As stipulated by the agreement, the parties selected a compliance expert to report on the implementation of the terms of the agreement. In a joint status report filed June 28, 2013, the parties noted implementation was proceeding \"very well.\" Between 2012 and 2014, the parties file joint motions to amend or correct the agreement a number of times; each was granted by the court. The Town continued to be monitored by a Compliance Expert. On November 30, 2017, both parties moved for the termination of the Settlement Agreement, which was granted on December 13, 2017. The case is now closed.", "summary": "On November 20, 2012, the United States of America filed a lawsuit in the U.S. District Court for the District of Connecticut under 42 U.S.C. \u00a7 14141 against the Town of East Haven and the East Haven Board of Police Commissioners, alleging the East Haven Police Department enforced traffic and immigration laws against Latinos in a discriminatory fashion. The parties entered into an Agreement for Effective and Constitutional Policing and the Court conditionally dismissed the case on December 21, 2012. Since then, the parties have been jointly modifying the agreement, and filing compliance reports, the last of which was filed and approved on July 13, 2017. The case is now closed."} {"article": "On January 17, 2006, Plaintiff, represented by private counsel, filed a 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Northern District of California challenging Alameda County's policies and practices concerning strip searches in Alameda County jails. Specifically, Plaintiff alleged that he was subjected to a group strip search prior to arraignment and in the absence of any reasonable suspicion of contraband or weapons. Plaintiff alleged that such a practice violated the Fourth and Fourteenth Amendments of the U.S. Constitution as well as California state law. To remedy the alleged violations, Plaintiff sought declaratory and injunctive relief, monetary damages, and class certification. The District Court (Judge Maxine M. Chesney) held an initial scheduling conference and submitted the case to the Court's alternative dispute resolution program. Mediation was held on November 28, 2006, but did not produce a settlement. Through subsequent negotiations, the parties eventually settled. Following a November 16, 2007 fairness hearing, the District Court approved the class action settlement. Under the settlement, two separate classes of claimants were created: (1) those booked into the Santa Rita Jail from 1/17/04 to 12/31/06 who were strip searched in groups; and (2) those booked into Santa Rita Jail or Glenn Dyer Jail from 1/17/04 to 12/31/06 on charges not involving violence, drugs, or weapons who were strip searched, except for those who were required to submit to such searches as a condition of parole or probation. Defendants agreed to pay a maximum of $6.15 million to settle all claims of both classes. Of that sum, $1.175 million went to class counsel Mark Merin for attorneys' fees. Up to $275,000 was allocated for the costs of claims administration. Finally, a total of $4.7 million would be used to pay individual claims, based on an agreed distribution formula.", "summary": "On January 17, 2006, Plaintiff, represented by private counsel, filed a 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Northern District of California challenging the Alameda County's policies and practices concerning the use of strip searches in jails. The named plaintiff, a citizen arrested for an outstanding traffic warrant, alleged that he was subjected to a strip search with a group of several others. He further alleged that his treatment was the result of the official Alameda County Jail policy, under which officers routinely subjected custodial detainees to strip and visual body cavity searches prior to arraignment and in the absence of any reasonable suspicion of contraband or weapons. Plaintiff alleged that such a policy violated the Fourth and Fourteenth Amendments of the U.S. Constitution as well as California state law. The case was eventually settled in November 2007; Defendants agreed to pay a maximum of $6.15 million to settle all claims of both classes."} {"article": "On October 3, 2005, the Council for Disability Rights, in Chicago, brought this class action in the United States District Court for the Northern District of Illinois against the City of Chicago under 42 U.S.C. \u00a712101. Plaintiffs also included individuals with visual or mobility impairments who live, work and for travel in Chicago, Illinois. Represented by private counsel, they sought injunctive relief to require the city to properly install and maintain sidewalks, curb cuts and ramps necessary for the mobility of persons with disabilities. Plaintiffs alleged the Chicago violated Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a712101 et seq. (the \"ADA\"), and Section 504 of the Rehabilitation Act of 1973, which prohibits discrimination on the basis of disability \"under any program or activity receiving federal financial assistance.\" 29 U.S.C. 794(a). Plaintiffs challenge the Chicago's pattern and practice of: (1) failing to properly install or maintain curb cuts and ramps when resurfacing streets and altering or installing city sidewalks; (2) failing to install all necessary curb cuts and ramps at a particular intersection when resurfacing streets and altering or installing city sidewalks; and (3) failing to properly install, repair or maintain city sidewalks. Plaintiffs sought declaratory and injunctive relief. In September 2007, the parties settled. The settlement agreement provided: (1) The city of Chicago will install only curb ramps and sidewalks that meet or exceed the specifications of the Federal ADA guidelines; (2) For the next 5 years the city will spend $50,000,000 ($10,000,000 per year) in new money to repair and replace curb ramps and sidewalks in high traffic areas which are not on the city's schedule for repair or replacement. The city will also continue to spend approximately eighteen million dollars ($18,000,000) each year installing curb ramps and sidewalks as a part of the City's annual resurfacing work; (3) The city shall install curb ramps into intersections of each cross street at its intersection with the alteration or resurfacing, so that the altered or resurfaced intersections are fully accessible to mobility-impaired persons with disabilities. The Court entered the settlement as a final order, retaining jurisdiction to enforce its terms. At the time it was entered, this was the largest ADA settlement ever. The settlement finished in 2011, and the case is now closed.", "summary": "This is the largest Title II ADA settlement ever. It started with a lawsuit filed in the United States District Court for the Northern District of Illinois on October 3, 2005, by plaintiffs with visual or mobility impairments who live, work and for travel in Chicago. They sought injunctive relief to require the City of Chicago to properly install and maintain sidewalks, curb cuts and ramps necessary for mobility of persons with disabilities. In September 2007, the parties settled. The settlement agreement provided: (1) The City of Chicago will install only curb ramps and sidewalks that meet or exceed the specifications of the Federal ADA guidelines; (2) For the next 5 years $10 million per year in new money to repair and replace curb ramps and sidewalks in high traffic areas not on the city's schedule for repair or replacement. The city will also continue to spend approximately $18 million each year installing curb ramps and sidewalks as a part of the City's annual resurfacing work; (3) The city shall install curb ramps into intersections of each cross street at its intersection with the alteration or resurfacing, so that the altered or resurfaced intersections are fully accessible to mobility-impaired persons with disabilities. The Court retained jurisdiction to enforce the settlement terms."} {"article": "On July 25, 1989, prisoners at the old Lassen County Jail (\"Old Jail\") filed a class action lawsuit in the U.S. District Court for the Eastern District of California against the County of Lassen and the Sheriff of the County of Lassen. The plaintiffs, represented by the Prisoner Rights Union and private counsel, brought suit under 42 U.S.C. \u00a7 1983, alleging that conditions in the Old Jail violated the First, Fourth and Eighth Amendments of the Constitution of the United States as applied to the states through the Fourteenth Amendment. Among other things, they alleged overcrowding, inadequate clothing, inadequate medical, dental and mental health care, inadequate privacy for conversations with attorneys, and unequal access to programs for women prisoners. Plaintiffs sought a broad set of injunctive remedies. When the suit was filed, Lassen County was developing and implementing plans for construction of a new, much larger jail (\"New Jail\"). On October 17, 1989, the District Court approved a stipulated order preliminarily enjoining certain Old Jail conditions. Pursuant to the stipulated order, the County agreed to: (1) limit inmate population at the Old Jail to forty-one inmates; (2) limit the temporary holding cell's population to the rated capacity; (3) limit time spent in the temporary holding cell to eight hours; (4) comply with California law in its use of the detoxification facility; (5) provide all prisoners with a permanent bed appropriate to his/her classification; and (6) provide all prisoners with daily access to the \"program room\" and outdoor recreation. Beginning on July 16, 1990, the case was tried before Magistrate Judge John F. Moulds. The trial concluded in September 1990. On July 1, 1991, the New Jail opened and the County ceased using the Old Jail. On August 1, 1991, Magistrate Judge Moulds entered his 129-page findings and recommendations. On September 17, 1991, District Judge Lawrence K. Karlton entered an order adopting the findings and recommendations, with one minor modification. The order granted the following relief: (1) For a period of one year, the County was prohibited from exceeding the established inmate capacities at the Old Jail or the New Jail; (2) The County was required to \"modify\" and follow written policies regarding access to the jail law library; (3) The County was required to clarify the procedures for staff handling of prisoners demonstrating a mental disorder; (4) The County was required to develop a procedure for ensuring a timely response to an inmate's request for mental health care. All further requests for relief were denied. On October 9, 1991, Judge Karlton entered a judgment. On November 7, 1991, the defendants filed their notice of appeal from the judgment. The attorney's fees litigation then commenced, with both sides seeking attorney's fees. On March 30, 1993, Magistrate Judge Moulds filed findings and recommendations on the attorney's fees issue. On April 20, 1993, Judge Karlton filed an order adopting the finding and recommendations in full. This order granted the plaintiffs some of the attorney's fees they had sought, for a total of $219,027.61, and denied the defendants' request for fees. On April 27, 1993, Judge Karlton entered his Judgment pursuant to the attorney's fees order. On April 28, 1993, the appellants filed their notice of appeal from the attorney's fees order, and the award was stayed pending appeal. On October 6, 1994, a three-judge panel of the Ninth Circuit (Circuit Judges Arthur L. Alarcon and Ferdinand F. Fernandez and District Judge Stephen V. Wilson, sitting by designation) reversed the District Court's decision to grant permanent injunctive relief but affirmed its decision that attorney's fees were appropriate. Doty v. Cnty. of Lassen, 37 F.3d 540 (9th Cir. 1994). The panel, in an opinion by Judge Wilson, found that the injunction as a whole was erroneous because there was no evidence of constitutional violation at the New Jail. It also found, however, that since the plaintiffs had succeeded in obtaining a preliminary injunction and had catalyzed other reforms at the jails, they were \"prevailing parties\" under 42 U.S.C. \u00a7 1988 and could be awarded reasonable attorney's fees; it therefore vacated the District Court's award and remanded for redetermination in light of plaintiffs' limited success. On remand, Magistrate Judge Moulds filed findings and recommendations on the attorney's fees issue on July 26, 1995, and Judge Karlton adopted them in full on September 19, awarding plaintiffs a total of $83,616.75. On the same day, Judge Karlton entered judgment in favor of the defendants per the order of the Court of Appeals. (This summary is adapted in part from the Appeals Court's discussion of the background of the case. See Doty, 37 F.3d at 542.)", "summary": "This is a class action brought by prisoners at the Lassen County jails challenging the constitutionality of their conditions of confinement. The District Court for the Eastern District of California issued a limited permanent injunction, but it was reversed by the Ninth Circuit, as a new jail had been built in the interim and there was no evidence of constitutional violations at the new facility."} {"article": "On April 24, 2004, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent a findings letter to Arkansas's governor, advising him of the results of the Spring 2003, DOJ investigation of conditions and practices at the Conway Human Development Center (\"CHDC\"), a facility housing developmentally disabled persons, including those with intellectual disabilities, cerebral palsy, epilepsy, and/or autism. The investigation occurred under the authority of the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997. DOJ and expert consultants visited the facility, reviewed a wide array of documents there, and conducted interviews with personnel and residents. The letter commended CHDC staff for providing a high level of cooperation during the investigation, as well as the dedication many showed for resident well-being. Nevertheless, the investigation found deficiencies in resident care at CHDC, in that conditions and services at CDHC substantially departed from generally accepted standards of care. Constitutional and federal statutory rights of residents at CHDC were violated in several respects, according to the DOJ. DOJ concluded that deficiencies in conditions of resident care and treatment at CHDC existed as to multiple topic areas, including CDHC's causing residents significant harm or risk of harm through inadequate: (1) health care (termed \"grossly deficient,\" with particular problems in \"terribly inadequate\" medical and neurological care, physical and nutritional management and therapy services, and infection control and medication administration practices); (2) habilitative treatment services (e.g., \"grossly deficient\" and unreviewed restraint practices; \"critically inadequate\" activity programming and psychiatric services; inadequately trained and supervised staff; ineffective behavior programs; invalid data collection and recording practices; poor medication management); and (3) protection from harm policies (e.g., failure to conduct mortality reviews after resident deaths, meager investigation of abuse or neglect incidents, inadequacies in residents' rights and consent policies); as well as CHDC's (4) failure to provide required special education and related services pursuant to the Individuals with Disabilities Education Act (\"IDEA\"), 20 U.S.C. \u00a7 1401; and (5) failure to provide services to individuals with disabilities in the most integrated setting appropriate to individual residents' needs, pursuant to statutory obligations imposed by Title II of the Americans with Disabilities Act (\"ADA\"), 42 U.S.C. \u00a7\u00a7 12131 et seq., and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794. The letter provided details of deficiencies for all five of these categories. Minimally-acceptable remedial measures for each of the five categories were outlined in the letter, which concluded by inviting continued further collaboration in implementing the remediation. The letter also provided notice that, absent a resolution of federal concerns, the DOJ would file a CRIPA lawsuit to compel correction of the identified deficiencies at CHDC. On January 16, 2009, the DOJ filed a complaint in the U.S. District Court for the Eastern District of Arkansas. The complaint mirrored the findings letter. The State filed an answer on February 17, 2009. Over a year later, the U.S. filed a Motion for Preliminary Injunction on March 9, 2010. Arkansas opposed the motion, and on April 7, 2010, the court (Judge J. Leon Holmes) denied the motion. Both parties then filed Motions for Partial Summary Judgment, which were denied by the court on July 30, 2010. On August 27, 2010, a group of parents and guardians of residents of CHDC filed an amicus curiae brief in support of the state. A six-week bench trial was held in September 2010. The court allowed the parties to extend the filing period for post-trial briefs to provide time for the transcripts to be prepared. The court issued its findings on June 8, 2011. The court found that the U.S. had not met its burden under the first claim for relief, that the practices at CHDC departed from generally accepted professional standards. The court also found the U.S. failed to meet its burden for the second claim for relief, that CHDC was not in compliance with the Americans with Disabilities Act (ADA). On the U.S.'s third claim for relief, the court found that DOJ had shown that CHDC was not providing free appropriate public education for resident children. However, because CHDC had submitted a proposal for changing their education policy to the appropriate state agency (Arkansas Department of Education) at the time of trial, the court did not find it necessary to take any action. Accordingly, the court dismissed the action with prejudice. The court denied, however, the state's later request for attorneys' fees and only awarded costs in the amount of $150,580. Although the U.S. did not prove its case during the bench trial, the court found that CHDC had made certain changes in policies and practices, most likely as a result of the DOJ investigation. Apparently, the court did not want to find the DOJ's claims frivolous or groundless and have to grant attorney's fees to the defendants. The case is now closed.", "summary": "On January 16, 2009, following a CRIPA investigation, the DOJ filed a complaint in the U.S. District Court for the Eastern District of Arkansas against the state of Arkansas regarding the Conway Human Development Center (CHDC), a facility housing developmentally disabled persons. The court found for the defendants and the case is now closed."} {"article": "On December 17, 2012 a Brooklyn resident filed a complaint in the U.S. District Court for the Eastern District of New York against the City of New York. The plaintiff brought this complaint under 42 U.S.C. \u00a71983, alleging violations of the First and Fourth Amendment to the United States Constitution as well as violations of Article 1 Sections 8 and 12 of the New York Constitution. The plaintiff, represented by the New York Civil Liberties Union, asked the court for declaratory relief and compensatory and punitive damages, attorneys' fees and costs, claiming that the NYPD unlawfully arrested her for filming a stop and frisk in her neighborhood. The complaint explains that it challenged the NYPD's practice of interfering with the right of individuals to film police activity in public areas. Specifically, the plaintiff claimed that on June 5, 2012, after leaving the subway and on the walk to her house, she witnessed two NYPD officers questioning and frisking three youths she recognized from the neighborhood. To the plaintiff, it appeared the youths were only fixing an upturned bicycle. The youths repeatedly protested to the officers that they were only fixing the bicycle and that they had done nothing wrong. She asked the officers what they were doing, and when they brushed off her question, she began to film the event on her cellphone. The officers repeatedly told her to stop filming and to step further back. After repeatedly requesting that the plaintiff stop filming, one of the officers shoved her. The officers' sergeant was then called to the scene. Subsequently, the plaintiff informed the sergeant that she wished to file a formal complaint. Directly after voicing her desire to file a complaint, she was arrested and transported to the precinct where she was held for about an hour and a half. Her phone and purse were confiscated and the officers repeatedly asked her if she still wished to file a complaint. After issuing her a summons for disorderly conduct and receiving verbal confirmation from her that she did not intend to file a complaint, the officers released the plaintiff on her own cognizance. No criminal charges were filed against her. On March 11, 2013, the plaintiff moved to file an amended compliant, noting that the parties had conferred and reached resolution of the defendants\u2019 concerns regarding the claims for declaratory relief, which the defendants had moved to dismiss in their answer. Magistrate Judge Steven M. Gold granted the motion and the plaintiff filed an amended complaint excluding the declaratory relief claims and identifying a \"John Doe\" New York City police officer defendant. The plaintiffs engaged in discovery between 2013 and 2017. There were ongoing disputes regarding the video the plaintiff took of the officers' stop. The plaintiff's video of the incident went missing days after her arrest, and the defendants sought dismissal of a spoliation sanction. On October 8, 2014, the defendants moved for summary judgment on three grounds: 1) that the officers had probable cause to arrest the plaintiff; 2) that the plaintiff's retaliation claim required proof that the arrest was motivated by the videotaping and was unavailable when the arrest and subsequent prosecution was supported by probable cause; and 3) that the officers are protected by qualified immunity. The defendants also moved for dismissal of the plaintiff's claims against them for spoliation sanctions as a result of what they alleged was the plaintiff's destruction of the video she took of the subject incident. On February 8, 2017, the court (Judge Sandra L. Townes) denied the defendants' motion for summary judgment, and denied the motion for spoliation sanctions, without prejudice to renewal if the evidence at trial should establish that the video of the incident was likely to favor the defendants. After further discovery, the parties stipulated to a settlement and order of dismissal on June 7, 2017. The settlement agreement provided for $10,000 in compensation to the plaintiff and $35,000 for the plaintiff's attorney fees and costs for the dismissal of all claims against the defendants. The court ordered the dismissal on June 9, 2017.", "summary": "On December 17, 2012 a Brooklyn resident filed a lawsuit in the U.S. District Court for the Eastern District of New York. She claimed that the NYPD unlawfully detained her because she attempted to film a stop and frisk of three youths. The parties settled for monetary compensation and attorney fees in June 2017 and the case against the defendants was dismissed."} {"article": "On August 21, 2007, two inmates in federal custody filed a class action lawsuit in the U.S. District Court for the Southern District of New York challenging the Federal Bureau of Prison's (BOP) \"Standardized Chapel Library Project.\" Plaintiffs alleged that pursuant to this project, the Bureau banned and removed hundreds of religious books and materials not appearing on a pre-approved standardized list from chapel libraries across the country. Plaintiffs alleged that Bureau's actions were in response to a 2004 report by the Inspector General that examined the selection process of prison chaplains and warned of potential security risks created by inmates who were practicing extreme forms of religion, specifically Islam. Plaintiffs' complaint alleged violations of the Religious Freedom Restoration Act, the Administrative Procedures Act and the First and Fifth Amendments to the Constitution. Plaintiffs sought declaratory and injunctive relief, as well as class certification. On September 26, 2007, the New York Times reported that the Federal Bureau of Prison had decided to alter its planned course of action with respect to the \"Standardized Chapel Library Project.\" On November 27, 2007, after receiving a letter from plaintiffs' counsel, the Court (Judge Laura Taylor Swain) granted a stipulation to dismiss the case and confirmed that the project had been canceled, following the filing of this class action suit.", "summary": "On August 21, 2007, two inmates in federal custody filed a class action lawsuit in the U.S. District Court for the Southern District of New York challenging the Federal Bureau of Prison's (BOP) \"Standardized Chapel Library Project.\" Plaintiffs alleged that pursuant to this project, the Bureau banned and removed hundreds of religious books and materials not appearing on a pre-approved standardized list. Plaintiffs' complaint alleged that this removal violated the Religious Freedom Restoration Act, the Administrative Procedures Act and the First and Fifth Amendments to the Constitution. On November 27, 2007, after receiving a letter from plaintiffs' counsel, the Court (Judge Laura Taylor Swain) granted a stipulation to dismiss the case and confirmed that the project had been canceled, following the filing of this class action suit."} {"article": "On June 30, 2014, women civilly committed to the Massachusetts Correctional Institution at Framingham (MCI Framingham) under Chapter 123, section 35 of Massachusetts law, filed this lawsuit in U.S. District Court in the District of Massachusetts. They sued the Massachusetts Department of Correction, under 42 U.S.C \u00a7 1983 and the Americans with Disabilities Act. Represented by Prisoners Legal Services Inc., the ACLU of Massachusetts, and private counsel, they sought a preliminary and permanent injunction preventing the Massachusetts Department of Correction from placing civilly committed women in MCI Framingham instead of an in-patient treatment facility. They sought to represent a class of others like them--women civilly committed because of drug and alcohol dependence who were placed in MCI Framingham alongside criminal inmates and without the facilities necessary for proper treatment of their disorders. On January 13, 2015, plaintiff\u2019s certification motion was granted. the class was defined as \u201call women who are now or will be civilly held at MCI-Framingham based solely on an order under Massachusetts General Laws Chapter 123, Section 35.\" Plaintiffs then filed an amended complaint on January 27, 2015 to include the complaints of seven other \u201cJane Does\u201d and to drop allegations of violations of parts of the Constitution of the Commonwealth of Massachusetts. On January 21, 2016 the Massachusetts legislature passed a bill to amend Section 35 practices. Four days later, Governor Baker signed the bill into law, enacting the Women's Recovery from Addictions Program. The law provided civilly committed women with alternative treatment options outside of prison. On May 2, 2016, that year, the state moved to dismiss the complaint, alleging that the controversy and class no longer existed. On June 10, the court denied the motion to dismiss on the basis that the court was not in the position to determine mootness because the plaintiff requested injunctive relief. The court suggested the plaintiffs amend their complaint again to request declaratory judgment as the preferred remedy. On July 15, 2016, the plaintiffs submitted a reply to the court's order to amend and expressed an intention to file a motion for summary judgment based on the amended statute. The parties did not agree on what the next steps should be, but nothing more was filed for about two years. On March 31, 2018, Judge Woodlock entered an order, in which he explained:
    \"The landscape of this certified class action was transformed by the amendment of Mass. Gen Laws ch. 123, sec. 35, which the plaintiffs had challenged to the degree it provided a basis for civil commitments to MCI-Framingham. The defendants take the position that in the wake of the amendment all such commitments have ceased and that there are no plans to make such commitments in the future. The parties, however, have continued to circle each other suspiciously. The defendants seek dismissal of the case based upon their statement of present intention; the plaintiffs seek a judgment interpreting sec. 35 as amended to prevent civil commitments to MCI-Framingham as a matter of law irrespective of the stated present intentions of the relevant state actors. There have been no submissions in almost two years to suggest that there is any foreseeable circumstance in which civil commitments to MCI-Framingham may be undertaken. This case lacks the type of foreseeable concrete injury that would support any relief the plaintiffs might successfully seek. It is plainly moot. Nevertheless, given the defendants' studied refusal to concede that sec. 35 categorically bars any civil commitments to MCI-Framingham, prudence - not to mention this court's duty to protect the inchoate interests of class members - requires making explicit that this dismissal is without prejudice to any future litigation challenging civil commitments to MCI-Framingham should they ever resume. Accordingly, the Clerk is directed to enter a judgment dismissing this case without prejudice.:
    ", "summary": "On June 30, 2014, women civilly committed under chapter 123, section 35 of the Massachusetts general laws, to the Massachusetts Correctional Institution at Framingham, for drug and alcohol dependence, sued the Massachusetts Department of Corrections. They alleged that by being sent to Framingham, as opposed of an in-patient rehabilitation facility, they would not receive the treatment they needed which violated the Americans with Disabilities act. Class certification was granted on January 13, 2015."} {"article": "On March 14, 2014, three lesbian women filed this lawsuit in the U.S. District Court for the Southern District of Indiana against the State of Indiana. The plaintiffs, two of whom are married to each other, represented by private attorneys, brought suit under 42 U.S.C. \u00a7 1983 and asked the court for declaratory relief and both temporary and permanent injunctive relief. They claimed that Indiana's laws prohibiting the recognition of same-sex marriage, and the manner in which those statutes have been interpreted and enforced, violate the Due Process and Equal Protection clauses because they deny plaintiffs the right to the most important relationship in life and make them second-class citizens due to the range of benefits that the legal recognition of marriage allows. In addition, one of the plaintiffs wished to obtain a legal separation from her same-sex partner and was unable to legally to do so in Indiana. On August 19, 2014, Judge Richard L. Young entered a judgment on both plaintiffs' and defendants' motions for summary judgment. Bowling v. Pence, 2014 WL 4104814 (S.D. Ind. Aug. 19, 2014). The court ordered defendants permanently enjoined from: denying a marriage license to same-sex applicants, enforcing the same-sex marriage ban; and to administer the same services and benefits to all married couples regardless if they are same-sex or different-sex. In an interesting turn of events, Judge Young held that Governor Pence was a proper defendant in this case (Governor Pence was dismissed from the other same-sex marriage cases). On August 20, 2014, defendants appealed to the Seventh Circuit. The Court of Appeals stayed briefing in this case pending its decision in Baskin v. Bogan (PB-IN-0005), another same-sex marriage case from Indiana. On September 4, 2014, the Seventh Circuit issued its opinion in Baskin v. Bogan, 766 F.3d 648 (7th Cir. 2014), holding the same-sex marriage ban unconstitutional (although staying operation of that opinion while the defendants sought review in the Supreme Court). On October 6, 2014, the Supreme Court denied review, and the Seventh Circuit issued its mandate from Baskin v. Bogan. The state declined to further litigate this case and it was dismissed. The parties subsequently reached an agreement on attorneys' fees that was not disclosed to the Court. The case is now closed.", "summary": "This is one of the federal district court cases challenging the same-sex marriage ban in Indiana. The District Court enjoined Indiana's prohibition on same-sex marriage. On October 7, 2014, the U.S. Court of Appeals for the Seventh Circuit issued its mandate affirming the decision in three other same-sex marriage cases. The Court accordingly dismissed this case and it is now closed."} {"article": "On September 20, 2019, two nonprofit organizations, alongside nine individuals (six of whom were also representing their minor children) filed this lawsuit against the Secretary of the Department of Homeland Security (DHS), the Director of Immigration and Customs Enforcement (ICE), the Director and Commissioner of U.S. Customs and Border Protection, and the Attorney General of the United States. The suit challenged new federal expedited-removal immigration policies. The non-profits were Centro Presente--a state-wide Latin American immigrant membership organization dedicated to the self-determination and self-sufficiency of the Latin American population of Massachusetts; and Pioneer Valley Workers Center--an organization aimed at improving the lives of low-wage and immigrant workers in Western Massachusetts. The nine individual plaintiffs were all asylum-seekers who were threatened with expedited removal. The plaintiffs claimed that the new policy violated the due process and equal protection guarantees of the Fifth Amendment, the Administrative Procedure Act (APA)(5 U.S.C. \u00a7\u00a7551), the Suspension Clause (Habeas Corpus), the Appointments Clause, and the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a71101). The plaintiffs sought to enjoin defendants from continuing this policy and also requested attorney\u2019s fees. The plaintiffs were represented by Lawyers for Civil Rights and a private law firm. The case was heard in the District Court for Washington D.C. and was presided over by Judge Ketanji Brown Jackson. The new expedited removal rule allowed any foreign citizen who had lived anywhere in the United States for less than two years to be submitted for expedited deportation proceedings. Previously, expedited deportation only applied to those located within 100 miles of a U.S. international land border and had only been in the United States for two weeks or less. On October 9, 2019, the court ordered the plaintiffs to show cause for why the case at hand should not be stayed until a separate case (Make the Road New York v. McAleenan) had been resolved. Make the Road New York was a class-action suit filed in the same court by the ACLU which also challenged the legality of the new expedited-removal rule. More information on that case is available here. The plaintiffs responded to the order to show cause on October 22, 2019; however this document was not available to the Clearinghouse. The plaintiffs filed a motion to proceed pseudonymously which District Judge Jackson granted on July 8, 2020. The case then remained in the pleading stage for most of 2020 and 2021 as the government asked the court to reset the deadline for their answer on numerous occasions. As of August 1, 2021, the government has yet to file an answer to the complaint. Judge Jackson was elevated to the U.S. Court of Appeals for the D.C. Circuit by President Biden in mid-2021; a new judge has yet to be assigned the case. As of August, 2021, many of the documents included on the docket are inaccessible because the case is classified as a private immigration matter. It is unclear if the case will be settled given the inauguration of the Biden Administration, but for now the case remains open.", "summary": "A group of asylum-seekers and two immigration nonprofits filed suit on September 20, 2019 against the U.S. Attorney General, ICE, and DHS to stop the implementation of an expedited deportation rule that would have greatly expanded who could be swept into fast-tracked deportation proceedings. The district court granted a motion by the plaintiffs to proceed pseudonymously on July 8, 2020. The case has remained in the pleading stage for over a year, with multiple motions for extensions of time by the government to answer the initial complaint by the plaintiffs. The case remains open."} {"article": "This class-action suit was brought in the state court on June 4th, 2020. That same day, the case was removed by the defendants to the U.S. District Court for the District of Colorado. The complaint was filed in response to police tactics used against protesters in Denver following the police killing of George Floyd in Minneapolis, MN. Plaintiffs were individuals who participated in, observed, or wanted to participate in or observe the protests; they were represented by private counsel. The complaint alleged that Denver police used chemical agents (including tear gas and pepper spray) as well as Kinetic Impact Projectiles (KIPs) against peaceful protesters. The plaintiffs sued under 42 U.S.C. \u00a7 1983, arguing that these tactics represented violations of the First and Fourth Amendments. Specifically, they argued that DPD's tactics constituted an infringement on plaintiffs' free speech and free assembly rights under the First Amendment, and excessive force in violation of the Fourth Amendment. Plaintiffs sought class certification and several forms of relief including a temporary restraining order, a preliminary injunction, declaratory relief, monetary damages for those injured by the police, and attorney's fees. The case was assigned to Judge Richard Brook Jackson and Magistrate Judge Scott T. Varholak. On June 5th, plaintiffs filed an emergency motion for a temporary restraining order against the police; it was granted in part on that same day. The order enjoined the Denver Police Department from using chemical weapons or projectiles unless an on-scene supervisor (ranking Captain or above) specifically authorized it in order to prevent destruction of property that the Captain personally witnessed. In addition, the judge ordered that KIPs not be discharged at protesters' heads, pelvises, or backs and also prohibited them from being shot into crowds. The judge also enjoined the DPD from allowing non-Denver officers to use force in excess of what DPD used, made body cameras mandatory at all times, and said that chemical agents/irritants could only be used after an order to disperse had been given and adequate time to leave was granted. 2020 WL 3034161. Unhappy with this order, the defendants asked for two changes to the order. First, they asked for a change to the ruling regarding only using chemicals upon authorization of a Captain. Second, they requested a change to the body camera rule. Judge Jackson granted the first change, but denied the DPD's request with regard to the body cameras. On June 16, 2020, plaintiffs asked for an extension of the TRO, but Judge Jackson denied this request the following day, telling the parties to try to reach an agreement amongst themselves first. Several days later, Judge Jackson temporarily extended the TRO while negotiations continued. Then, on June 26, 2020, the parties agreed that while the lawsuit was pending, in response to a protest or demonstration, the Denver Police Department and any person acting on behalf of DPD would not:
    1. Discharge KIPs and all other non- or less-lethal projectiles in a manner that targets the head, pelvis, or back;
    2. Discharge KIPs indiscriminately into a crowd;
    3. Use chemical agents or irritants, including pepper spray and tear gas, prior to issuing an order to disperse in a sufficient manner to ensure the order is heard and repeated if necessary, followed by sufficient time and space to allow compliance with the order.
    4. Use chemical agents or KIPs unless an on-scene supervisor at the rank of Sergeant or above specifically authorized such use of force in response to specific acts of violence or destruction of property that the Sergeant had personally witnessed or learned about from a fellow officer, absent exigent circumstances. Exigent circumstances included but were not limited to situations where the Sergeant could not be immediately present and delay would be unreasonable.
    5. All officers deployed to the demonstrations or engaged in the demonstrations must have their body-worn cameras recording any and all acts of confrontation between police officers and others. Officers were not to intentionally obstruct the camera or recording.
    6. Non-Denver officers were not to use any weapon beyond what Denver itself authorizes for its own officers. All non-Denver officers were to comply with Colorado law regarding the use of force and responses to protests or demonstrations.
    The Court approved the stipulation the next day. As the protests continued, plaintiffs filed a motion for order to show cause on July 27 alleging that DPD officers were not complying with the court-approved stipulation. In the motion, plaintiffs highlighted two protests on July 1 and July 19. At the July 1st protest, the plaintiffs alleged that numerous officers failed to wear body cameras and that DPD targeted medics' and protestors' heads with pepper ball bullets. Similarly, at the July 19th protest, the plaintiffs alleged that officers again failed to wear body cameras and that an officer sprayed approximately fifteen protestors without any preceding act of violence or property destruction in violation of the court-approved stipulation. Together, the plaintiffs alleged that more than twenty violations of the stipulation occurred in these two incidents. On November 23, 2020, Judge Jackson issued an order directing Denver to file a substantive response to plaintiff's order to show cause. Denver did so on December 15, 2020. The case is ongoing.", "summary": "Alleging violations of the Fourth and First Amendments, plaintiffs brought this class-action lawsuit in response to police tactics used during the spring and summer protests of 2020 following the police killing of George Floyd. Plaintiffs sought class certification as well as injunctive and monetary relief from the City of Denver. They claimed that the city police used excessive force and violated their rights to free speech and free assembly. Judge R. Brook Jackson granted an initial TRO, but also encouraged the parties to work together to form an agreement. On June 19th, Judge Jackson extended the TRO except insofar as it conflicted with anything that the parties worked out amongst themselves. The parties reached an agreement that limited DPD's use of less-lethal weapons and pepper spray and required body cameras to be worn by officers at demonstrations while the lawsuit was pending. The court approved the stipulation. As the protests continued, plaintiffs filed a motion for order to show cause on July 27 alleging that DPD officers were not complying with the court-approved stipulation by not always wearing body cameras and following the use of force provisions. The case is ongoing as of February 25, 2020."} {"article": "On April 22, 2014, three same-sex couples and one individual filed this class-action lawsuit in the U.S. District Court for the Northern District of Georgia. Two couples wished to marry in Georgia, one couple sought recognition of their marriage celebrated in Connecticut, and the widow of a couple married in New York sought recognition of that marriage. Represented by Lambda Legal, the plaintiffs filed their lawsuit against the State of Georgia. They sought class certification, injunctive relief, and attorneys fees. Specifically, the plaintiffs alleged that the Georgia ban on celebration or recognition of same-sex marriage violated their rights under the Fourteenth Amendment of the United States Constitution, depriving them of due process and equal protection. They argued that the ban passed no level of judicial scrutiny and that it discriminated on the basis of sexual orientation and sex. On August 4, 2014, the plaintiffs filed an Amended Complaint. The State moved to dismiss the complaint, and the court denied their motion on Jan. 8, 2015. Using rational basis review, the court held that the State did \"not address how Georgia\u2019s asserted interests in child welfare and procreation are advanced by the State\u2019s prohibition on same-sex marriages, and the State\u2019s refusal to recognize lawful marriages performed in other States.\" The court also found that the plaintiffs had presented evidence to the contrary, alleging that same-sex marriage prohibition in fact harms child welfare. 80 F.Supp.3d 1335. The State moved to stay proceedings pending the resolution of Obergefell v. Hodges in the Supreme Court. The court ordered, on January 29, 2015, that the motion was granted in part and denied in part. It was granted with respect to discovery in this action, but denied with respect to non-discovery pleadings. On June 26, 2015, the Supreme Court in Obergefell held that the right to marry is fundamental, and that it demeans gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. On October 7, 2015, the court enjoined the defendants from excluding same-sex couples from civil marriage on the same terms and conditions of different-sex couples. The court found that Obergefell was binding precedent and that it required entry of judgment in favor of the plaintiffs. The court enjoined the State from excluding same-sex couples from marriage on the same terms as opposite-sex couples, and from refusing to recognize a lawful same-sex marriage performed in another state on the grounds of that marriage's same-sex character. The case is now closed.", "summary": "This marriage equality lawsuit was filed on April 22nd, 2014 by three same-sex couples in Georgia. Two couples wished to marry in Georgia, one couple sought recognition of their marriage in Connecticut, and the widow of a couple married in New York, sought recognition of that marriage. The plaintiffs alleged that the Georgia ban on same-sex marriage violated their rights under the Fourteenth Amendment of the United States Constitution, depriving them of due process and equal protection. The case was ultimately decided in favor of the plaintiffs. On October 7, 2015, the court ordered that the defendants are enjoined from excluding same-sex couples from civil marriage on the same terms and conditions of different-sex couples. They are also enjoined from refusing to recognize a lawful same-sex marriage performed in another state on the grounds of that marriage's same-sex character."} {"article": "In 1982, a labor union, businesses, and individuals filed this lawsuit in the United States District Court for the Northern District of California. They challenged immigration raids which occurred during the week of April 16, 1982, as part of \"Project Jobs,\" a nation-wide enforcement action conducted by the INS and Border Patrol agents. The plaintiffs alleged that the workplace raids, which the government called \"surveys\" or \"control operations,\" resulted in U.S. citizens and lawful resident aliens being unlawfully detained, interrogated, harassed, assaulted, transported, and falsely arrested solely because of their race, national origin, ancestry, and/or language, in violation of the Fourth and Fifth Amendments to the Constitution. The plaintiffs sought declaratory and injunctive relief, monetary damages, and class certification. Attorneys with the Mexican American Legal Defense and Educational Fund, California Rural Legal Assistance, the American Civil Liberties Union Foundation of Northern California, Inc., the National Lawyers Guild, the Employment Law Center, and private law firms represented the plaintiffs. The District Court (Judge Robert P. Aguilar) certified the case as a class action, over objection of the defendants. International Molders' and Allied Workers' Local Union No. 164 v. Nelson, 102 F.R.D. 457 (N.D.Cal. Dec. 19, 1983). Then, the plaintiffs moved for a preliminary injunction to prohibit raids of factories absent either voluntary employer consent, unprovoked exigent circumstances, or a valid and specific search warrant. Judge Aguilar issued the requested preliminary injunction and refused to stay the order pending appeal. International Molders' and Allied Workers' Local Union No. 164 v. Nelson, 643 F.Supp. 884 (N.D. Cal. 1986). The government appealed. The Ninth Circuit Court of Appeals (Eugene A. Wright, Circuit Judge) remanded the case with instructions to modify the scope of the injunction. International Molders' and Allied Workers' Local Union No. 164 v. Nelson, 799 F.2d 547 (9th Cir. 1986). On remand, both parties moved for partial summary judgment. The District Court (Judge Aguilar) granted partial summary judgment in favor of plaintiffs, finding that the search warrant used at the raid of the Petaluma Poultry plant was invalid. The defendants' cross-motion was denied. International Molders v. Nelson, 674 F.Supp. 294 (N.D. Cal. 1987). Subsequently, the plaintiffs amended their complaint to assert an additional claim that as a pattern and practice, the INS employs general warrants to gain entry to businesses and seize unnamed \"others.\" The case then proceeded to trial. At trial, the plaintiffs presented evidence for four months before resting their case-in-chief. The evidence included testimony and documents regarding the INS' use of general warrants at thirty-one different businesses. The defendants moved for a dismissal at the close of the plaintiffs' evidence. The Court denied the motion, finding that \"the individually named plaintiffs and the plaintiff class have presented evidence in their case-in-chief to prove each of their claims by a preponderance of the evidence. Through the evidence of INS conduct at businesses other than those of the named employers, plaintiffs have shown the existence of a pattern and practice of unconstitutional entries into workplaces.\" Pearl Meadows Mushroom Farm, Inc. v. Nelson, 723 F.Supp. 432 (N.D.Cal.,1989). The exact progression of the case thereafter is unclear, as there is no docket available. We do know that the case was eventually settled. On December 11, 1991, the District Court (Magistrate Judge Edward A. Infante) entered a declaratory judgment approving the parties' settlement agreement. The judgment set parameters for (1) entry by immigration officials into workplaces during workplace surveys (valid warrant, consent and exigent circumstances) (2) detentions during workplace surveys (arrests, persons detained, use of force).", "summary": "In 1982, a labor union, businesses, and individuals sued the INS and U.S. Border Patrol for unlawful immigration raids conducted under \"Project Jobs.\" Their complaint alleged counts of unlawful detention, interrogation, harassment, assault, transport, and false arrest. In 1991, the parties settled the case and the court issued a declaratory judgment approving the settlement."} {"article": "On March 6, 2007, attorneys with the national ACLU Foundation, the ACLU Immigrants' Rights Project, the ACLU National Prison project, the ACLU of Texas, the University of Texas School of Law Immigration Clinic, and private counsel filed ten separate lawsuits in the U.S. District Court for the Western District of Texas challenging the conditions of confinement for immigrant children and their families who were detained by U.S. Immigration and Customs Enforcement at the T. Don Hutto Detention Center in Taylor, Texas. Additional lawsuits were subsequently filed, and eventually twenty such suits were consolidated by the District Court (Judge Sam Sparks) as In re Hutto Family Detention Center, No. 1:07-cv-00164-SS. Plaintiffs asserted claims for alleged violations of the 1997 Settlement Agreement in Flores v. Meese, No. 85-cv-4544 (C.D. Cal.). In Flores, the U.S. Department of Justice settled a class action lawsuit brought by minor immigrant detainees by agreeing to establish minimum standards and conditions for the housing and release of all minors in federal immigration custody. The Agreement provided that: (1) children would generally be released promptly to their parents or designated family members, or, if necessary, to shelters and unrelated custodians; (2) those class members who remained in ICE's custody must be placed in the least restrictive setting possible, generally a facility or home licensed for the care of dependent, non-delinquent minors; and (3) regardless of where they were housed, detained minors were to be guaranteed a range of basic educational, health, social, and other benefits and rights. The Agreement also explicitly provided at Paragraph 24 that any minor in federal immigration custody who believed that the conditions of his/her detention failed to meet the established minimum standard of care could file suit in federal court to seek redress. The lawsuits filed by the Hutto detainees all invoked Paragraph 24 of the Flores Agreement and alleged that conditions at Hutto violated virtually every single provision of the Flores Settlement Agreement. Plaintiffs alleged that Hutto was operated as a medium security prison, where children were: (1) required to wear prison uniforms; (2) confined to small cells; (3) denied access to adequate medical, dental, and mental health treatment; (4) denied adequate educational opportunities; and (5) frequently disciplined by guards who threatened to permanently separate them from their parents. The lawsuits sought a temporary restraining order and a preliminary injunction, requesting the release of the detained children and their families under reasonable conditions of supervision, and for an order prohibiting the government from separating the children from their parents. The government denied the allegations and opposed injunctive relief. On April 9, 2007, the District Court (Judge Sparks) held a hearing on plaintiffs' request for a preliminary injunction. The Court granted plaintiffs' request in part and denied it in part, denying the request for the children's immediate release, but finding that the conditions at Hutto violated the Flores Agreement and that plaintiffs were likely to prevail at trial. 2007 WL 1074070. Judge Sparks determined that a full evidentiary hearing was necessary to determine the extent of the violations and the appropriate remedy. The case was set for trial in August 2007. On April 18, 2007, the government moved to dismiss the case, or in the alternative, to stay proceedings to allow settlement talks to proceed. Judge Sparks denied the motion on May 10. Settlement negotiations ensued and the case was submitted to mediation, where it was ultimately resolved in July 2007. A formal Settlement Agreement was reached and approved by the Court on August 29, 2007. The Agreement called for a number of substantial reforms, including changes in the areas of recreation, educational programming, guard training, improved medical care, visitation, food service and privacy, and elimination of 12-hour-a-day cell lock-down. Compliance was to be monitored by federal Magistrate Judge Andrew W. Austin, who was to conduct periodic inspections of the Hutto facility. The agreement was set to terminate at the first of three events: the publication in the federal register of final regulations implementing the Flores Agreement, the discontinuance of use of Hutto as a family residential center, and the passage of two years. On July 2, 2009, Magistrate Judge Austin issued his final compliance report, finding that Hutto had made significant progress in many areas, and especially in mental health services, but that food, communication between residents and staff, and staff behavior toward residents continued to be areas of concern, and that the facility, which was originally constructed as a jail, was ultimately ill-suited to its current use. On August 6, 2009, the federal government announced that it would cease housing families in the Hutto center, and by September 17, 2009, the last families had been transferred to a smaller facility in Pennsylvania or released subject to home or electronic monitoring. The Court (Judge Sparks) dismissed the case on October 6.", "summary": "On March 6, 2007, immigrant children and their families detained by U.S. Immigration and Customs Enforcement at the T. Don Hutto Detention Center in Taylor, Texas, filed a number of lawsuits challenging their conditions of confinement as violating a 1997 Settlement Agreement in Flores v. Meese, No. 85-cv-4544 (C.D. Cal.), which set out minimal standards for family detention facilities. These suits and others were eventually consolidated by the District Court (Judge Sam Sparks) as In re Hutto Family Detention Center, No. 1:07-cv-00164-SS. A settlement was reached in August 29, 2007, providing for the substantial reforms and compliance monitoring by the court. In September 2009, the facility ceased to be used to house families, and this case was dismissed that October."} {"article": "On June 12, 2017, the District of Columbia (the District) and the State of Maryland (Maryland) filed this lawsuit in The United States District Court for the State of Maryland. The plaintiffs sued the President of the United States (Donald Trump) under 28 U.S.C. \u00a7\u00a7 1331 and 2201. The plaintiffs, represented by the Maryland and District of Columbia Attorney Generals, Citizens for Responsibility and Ethics in Washington, and private counsel, sought declaratory and injunctive relief ordering the defendant to stop violating the Foreign and Domestic Emoluments Clauses. The plaintiffs claimed that the president\u2019s continued ownership of private companies and acceptance of foreign gifts violated the Emoluments Clauses of the Constitution. Specifically, the plaintiffs alleged they were hurt by the president\u2019s ownership of businesses due to a real or perceived notion that the Trump companies should be given special treatment. The plaintiffs further alleged citizens of Maryland and Washington, D.C. were hurt as customers were diverted away from their businesses and towards the president\u2019s in an effort to gain favor. Finally, the plaintiffs alleged that President Trump's violation of the Emoluments Clause especially hurt Maryland, as the state was an original approver of the Constitution and had previously given up a similar clause in its own state declaration (prior to the Constitution). On September 5, 2017 a third party moved for intervention in the lawsuit and requested preliminary injunctive relief due to personal grievances. The court denied the motion on September 7, 2017 because the grievances had nothing to do with the original suit. The defendant moved to dismiss the complaint on September 29, 2017 arguing that the plaintiffs lacked standing, lacked a cause of action against the President under the Emoluments Clause, and failed to state a claim for which relief could be granted under the Emoluments Clauses. The parties continued to file amicus briefs for the next six months. The plaintiffs then submitted an amended complaint on March 12, 2018 to include the President in his individual capacity. On March 28, 2018, District Judge Peter J. Messitte granted in part and denied in part the defendant\u2019s motion as it related to their standing arguments. He deferred a decision on the remaining arguments regarding the meaning of the Emoluments Clause. 291 F. Supp. 3d 725. He held that the plaintiffs had sufficiently alleged injury for certain relief because it was plausible that the District and Maryland could feel pressured to give the Trump Organization special concessions, such as tax benefits and land grants. In addition, he found the plaintiffs adequately alleged injury because competing hotels owned by the plaintiffs and their citizens could also be injured by foreign officials choosing the Trump International Hotel instead of any direct competitors. However, he granted the defendant\u2019s motion to dismiss claims relating to Maryland\u2019s historical support of the Emoluments Clauses, general declines in tax revenues and any hotels outside of the Trump International Hotel in Washington, D.C. The defendant filed a motion to dismiss in his individual capacity for failure to state a claim due to the unavailability of injunctive relief on May 1, 2018. The defendant argued that the court did not have venue and personal jurisdiction over him in his individual capacity because he had no affiliation with Maryland. Furthermore, the defendant argued that there was no cause of action against a government official in his individual capacity under the Emoluments Clause. Finally, the defendant argued that he had absolute immunity against all court action because absolute immunity bars individual-capacity lawsuits against the President for actions taken upon assumption of office. Judge Messitte published a second opinion on July 25, 2018 denying the remainder of defendant\u2019s initial motion to dismiss and speaking on the breadth of the Emoluments Clauses. He held that the definition of \u201cemoluments\u201d was broad and covered any non-trivial payment or advantage that the president received from government customers\u2019 use of his hotel. 315 F. Supp. 3d 875. The defendant filed a motion for an interlocutory appeal and a stay of action pending appeal on August 17, 2018. Judge Messitte denied these motions on November 2, 2018 on the grounds that the defendant had failed to raise any substantive question of law with enough grounds for differences of opinion to justify an appeal. 344 F. Supp. 3d 828. Judge Messitte then ordered that parties meet to plan discovery and issued a scheduling order for discovery on December 3, 2018. The defendant appealed to the US Court of Appeals for the Fourth Circuit on December 14, 2018 asking for a writ of mandamus to require the circuit court to approve an interlocutory appeal or dismiss the plaintiffs\u2019 complaints outright. The appeal was separated into two cases, one to manage the issues surrounding defendant\u2019s official capacity and one to address the issues surrounding the defendant\u2019s individual capacity, and assigned the docket numbers 18-2488 and 18-2486. The defendant claimed that the failure of the court to dismiss the complaints was a \u201cclear legal error,\u201d and the refusal to certify an interlocutory appeal an abuse of discretion. This appeal also asked for a motion to stay during the appeal. Following the appeal, the plaintiffs voluntarily dismissed the complaints against the defendant in his individual capacity on December 19, 2018. The Court of Appeals approved the motion to stay during appeal on December 20, 2018, and heard the appeal during its March session. In two separate opinions on July 10, 2019, Circuit Judges Paul V. Niemeyer and A. Marvin Quattlebaum, Jr. and Senior Circuit Judge Dennis Shedd remanded the District Court\u2019s decision and dismissed the case with prejudice on the grounds that the plaintiffs lacked standing under Article III of the Constitution. 928 F.3d 360. Under Article III, allegations must show a threat of concrete injury with \u201cparticularity.\u201d Because the plaintiffs could not show evidence of customers choosing the President\u2019s hotel over others in order to gain favor, there was no concrete injury and the Court held that the allegations were too general to comply. On August 26, 2019 the plaintiffs filed a petition for rehearing. As of October 2019, this petition remained pending and the case was ongoing.", "summary": "In 2017, Maryland and the District of Columbia filed this lawsuit in the U.S. District Court for the State of Maryland. The plaintiffs alleged that President Donald Trump\u2019s continued ownership of and involvement in the Trump Organization violated the Emoluments Clauses of the Constitution. In 2019, the Court of Appeals for the Fourth Circuit dismissed the case for lack of standing under Article III of the Constitution. The plaintiffs filed a petition for rehearing in August 2019. As of October 2019, this petition remained pending and the case was ongoing."} {"article": "On April 11, 2011, Media Research Center filed a lawsuit in the U.S. District Court for the Eastern District of Virginia under 42 U.S.C. \u00a7 1983 against the U.S. Department of Health and Human Services (HHS). The Plaintiff, represented by private counsel, asked the court for a declaration that it qualified as an eligible organization under the religious organization exception to the Affordable Care Act's contraception mandate. The Plaintiff also asked for a declaration that the contraception mandate violates the Establishment Clause of the First Amendment, and for an injunction preventing HHS from enforcing the contraception mandate against it. On August 1, 2014, the Court (Judge Gerald Lee) denied Plaintiff's motion for a preliminary injunction and dismissed Plaintiff's claim of entitlement to a declaration that it qualified as an eligible organization for lack of standing. Specifically, the Court held that Plaintiff was not likely to succeed in proving that the contraception mandate violated the Establishment Clause, and that Plaintiff did not allege facts sufficient to prove that it was imminently likely that the government was going to enforce penalties for violation of the contraception mandate against Plaintiff. On October 14, 2014, the Court (Judge Gerald Lee) accepted Plaintiff's stipulation of dismissal of the remainder of the suit without prejudice.", "summary": "In 2011, Media Research Center filed a suit attempting to preempt the U.S. Department of Health and Human Services from enforcing the contraception mandate of the Affordable Care Act against it. The Plaintiff argued that it qualified as a religious organization eligible for the exemption to the mandate. In 2014, the Court denied Plaintiff's motion for a preliminary injunction and dismissed one claim for lack of standing. Shortly thereafter, Plaintiff voluntarily dismissed the remainder of the case."} {"article": "On April 20, 2008, Families for Freedom and the National Immigration Project filed a lawsuit under the Administrative Procedures Act against the Department of Homeland Security in the U.S. District Court for the Southern District of New York. The plaintiffs complained that the defendants had failed to promulgate regulations governing facilities in which DHS detains immigrants, despite the fact that the plaintiffs had previously petitioned them to establish such regulations. Plaintiffs alleged that DHS' failure to respond to the petition violated \u00a7 706(1) of the Administrative Procedure Act (APA), requiring a reasoned and timely response to the petition and that the constructive denial of the petition was arbitrary, capricious, and an abuse of discretion under \u00a7 706(2) of the APA. On June 25, 2009, the court (Judge Denny Chin) denied the defendant's motion to dismiss, holding that the plaintiffs properly stated a claim that DHS violated the APA. Further, the court found that the defendants' delay in responding to the petition was unreasonable. Because it held that the defendants had not yet responded to plaintiffs' petition within the meaning of the APA, the court dismissed plaintiffs' constructive denial claim as moot. The court ordered the agency to decide plaintiffs' petition within 30 days and closed the case.", "summary": "On April 20, 2008, Families for Freedom and the National Immigration Project filed a lawsuit complaining that the Department of Homeland Security had failed to promulgate regulations governing facilities in which DHS detains immigrants.

    On June 25, 2009, the court denied the defendant's motion to dismiss and found that the defendants' delay in responding to the petition was unreasonable. The court also dismissed plaintiffs' constructive denial claim as moot. The court ordered the agency to decide plaintiffs' petition within 30 days and closed the case."} {"article": "On August 30, 2006, a group of ten children in the Nevada foster system, seeking class action certification for all children in or at risk of entering the Clark County, NV foster system, filed this class-action lawsuit in U.S. District Court for the District of Nevada. The plaintiffs filed under 42 U.S.C. 1983, the Adoption Assistance and Child Welfare Act of 1980 (AACWA), the Child the Child Abuse Prevention and Treatment Act (CAPTA), the Medicaid Act, and state law. The plaintiffs sued a number of parties, including the state of Nevada, the Nevada Department of Health and Human Services, the Nevada Bureau of Services for Child Care of the Division of Child and Family Services, the Clark County Department of Family Services, the Clark County Board of County Commissioners, and Clark County. The plaintiffs, represented by the National Center for Youth Law and private counsel, asked the court to declare that the defendants had not met their obligations to children in the Clark County foster system, issue a permanent injunction against the foster system, provide for remedial relief to ensure that the defendants complied with their legal obligations toward foster children in the future, and award attorneys fees. Under federal law, the plaintiffs alleged that Nevada had not placed children in quality placements that comply with national standards, had not provided safe settings that were most family-like, and had not provided adequate health and education records to foster parents or providers at the time of placement. The plaintiffs further alleged that Nevada violated CAPTA by not providing each abused or neglected child with a guardian ad litem in judicial proceedings, and violated the Medicaid Act by failing to provide mandatory Early and Periodic Screening, Diagnostic, and Treatment services so children would be diagnosed with health conditions and receive necessary treatment. The plaintiffs further alleged that the Clark County foster system had violated substantive due process rights under the Fourteenth Amendment regarding protection from harm while in government custody, right to living environments that protect safety, and other causes. Major causes of action under state law included placing children for extended periods of time in a group facility that was overcrowded and unlicensed, leaving children in dangerous placements with inadequate supervision, and putting children back in homes where they had been harmed. On September 29, 2006, the Department of Health and Human Services and the Division of Child and Family Services filed a motion to dismiss. On December 11, 2006, the governor of Arizona also filed a motion to dismiss. On January 3, 2007, the Clark County defendants also filed a motion to dismiss. On May 14, 2007, the District Court (Judge Robert C. Jones) granted the governor's motion to dismiss and dismissed the State of Nevada and the Department of Family Services from the action. The court held that there was not enough of a connection between the office of the Governor and the harms to foster children, so the court dismissed the plaintiffs' claims against the Governor as the representative of the State of Nevada. The court denied the motion to dismiss by the Department of Health and Human Services and the Division of Child and Family Services. The court also granted in part and denied in part the motion to dismiss by the Clark County defendants. The order upheld the plaintiffs' federal claims based on The Federal Adoption Assistance Act with respect to timely case plans, health and educational records, and notice of hearings, CAPTA with respect to providing guardians ad litem, screening and treatment requirements of the Medicaid Act. The court also deferred ruling on class certification. 2007 WL 1435428. On June 14, 2007, the plaintiffs filed the second amended complaint seeking class action certification on behalf of children in or at risk of entering the Clark County foster system against the above-named parties, excluding the governor, State of Nevada, and Department of Family Services. The plaintiffs alleged violations under the Adoption Assistance and Child Welfare Act, CAPTA, the Medicaid Act, and state law, and asked for declaratory and injunctive relief. On September 4, 2007, Judge Jones granted defendant's motion to dismiss plaintiffs' claims under \u00a7 1983 that Nevada had failed to enforce state statutes providing for the plaintiff's welfare, noting that even if state law says a service is mandatory, that is not a constitutionally protected interest. Judge Jones also dismissed plaintiff's claim that by failing to follow to its state plan under CAPTA and the Adoption Assistance Act, the state programs using federal funding breached a contract with the federal government. The court noted that while plaintiffs may be third-party beneficiaries to the state plan agreement, they have failed to establish that agreements are contracts. 616 F. Supp. 2d 1038. On March 12, 2008, Judge Robert Johnston, the magistrate judge, ordered the defendants to disclose plaintiffs' foster system case files to plaintiffs' attorneys for the purposes of the trial. The court required the parties to enter a protective order to maintain the privacy of the case file information, and determined that the county was not required to provide documents that were not in its possession as part of discovery. On March 28, 2008, the plaintiffs renewed their motion for class certification. On July 10, 2008, Judge Jones issued an order dismissing the motion, which said that the plaintiffs had enough members to make a class (numerosity), but did not show enough commonality of interest, typicality of plaintiff type, or meet the adequacy of representation requirement by showing sufficient evidence of a pattern or practice of systemwide violations. The plaintiffs appealed this decision on class certification to the Ninth Circuit. On October 24, 2008, Judge Jones denied the defendant's motion for reconsideration of the magistrate judge's order allowing discovery to include non-privileged information in the case files of children who have been abused, neglected, or died while in custody of Clark County. Judge Jones stated that this information was appropriate for the plaintiffs to have in the process of trying to certify the class. On October 27, 2009, the parties jointly moved for dismissal with prejudice and withdrew all motions and appeals, including the pending appeal with the Ninth Circuit for class certification. The plaintiffs and defendants agreed each would pay its own attorney fees and costs. The foster children plaintiffs had all aged out of the system or were adopted. This has been a challenge for attempts to reform the foster system in Nevada through litigation, as cases are often challenged by lengthy delays in proceedings.", "summary": "In 2006, a group of ten children in the Nevada foster system filed suit in the U.S. District Court for Nevada. The plaintiffs sought class action certification for children in at or risk of entering the Nevada foster system, and alleged that Nevada was failing these children under both federal and state law, not providing safe environments, consistent placements, or appropriate access to education or medical care. In 2009, all named plaintiffs aged out of the foster system or were adopted, and class certification had not been granted, so the plaintiffs withdrew the suit."} {"article": "On September 30, 2016, a prisoner at the Mahanoy State Correctional Institute filed this complaint in the U.S. District Court for the Middle District of Pennsylvania. The plaintiff sued the Pennsylvania Department of Corrections (DOC), the Bureau of Health Care Services of the DOC, and members of the Health Bureau Hepatitis C Treatment Committee for injunctive relief under 42 U.S.C. \u00a7 1983. The plaintiff first sued these defendants in a separate case in 2015. For the full factual account, see Abu-Jamal v. Wetzel . Here, the plaintiff, represented by a criminal defense attorney and the Abolitionist Law Center, sought relief for violations of the Eighth and Fourteenth Amendments. Specifically, he sought a preliminary and permanent injunction ordering the DOC to provide the plaintiff with anti-viral medication to treat his disease. Judge Robert D. Mariani was assigned to the case. The defendants responded with a motion to dismiss on October 25, 2016. They argued that this case was \u201ca subset\u201d of the first case, so it should have been excluded under the first-filed rule. Second, the defendants argued the plaintiff could not prove Eighth Amendment \u201cdeliberate indifference\u201d because other courts had already held monitoring and treatment sufficient. The plaintiff filed a response brief on November 22, arguing that the rule against duplicative proceedings is narrow and intended to prevent litigation of the same claim in different courts. Here, the two suits arrived before the same court, involved only one common defendant, and addressed different legal issues. On the merits, the plaintiff argued the dispute was more than a \u201cmere disagreement\u201d on proper treatment. Rather, the defendants refused to cure the plaintiff\u2019s hepatitis C for no reason other than the cost of treatment, and the president in other jurisdictions was distinguishable. The parties agreed a new evidentiary hearing was unnecessary, and the court adopted the factual findings from the 2015 case. On January 3, 2017, the court granted the plaintiff\u2019s motion for a preliminary injunction and denied the motion to dismiss, finding the first-filed rule inapplicable. The court found relief appropriate because the defendants chose, for non-medical reasons, to monitor rather than treat the plaintiff\u2019s condition to the detriment of his health, meaning there was a reasonable likelihood of plaintiff\u2019s success on the merits. The defendants appealed this decision to the Third Circuit on January 12, 2017 (Appeal Docket No. 17-01156 consolidated with Appeal Docket No. 17-01125) and filed a motion to stay the preliminary injunction. On February 7, the plaintiff filed a motion to hold the defendants in contempt for failure to comply with the injunction. On March 27, the Third Circuit denied the defendant\u2019s motion for a stay pending appeal of the injunction order. Pursuant to the defendant\u2019s motion, the court then dismissed the appeal on April 14. 2017 WL 3160959. Two days later, the plaintiff underwent sonogram and hepatic elastography testing that revealed his condition had deteriorated to grade 4 liver cirrhosis. As a result, on March 31, 2017, the defendants informed the court that the plaintiff would receive Hepatitis C medication. The defendants confirmed that the plaintiff would begin taking the antiviral drug Harvoni on April 6, and this would continue for twelve consecutive weeks. The court accepted this arrangement, and ordered on April 5 the defendants to file confirmation with the court once treatment began and to regularly communicate with the plaintiff\u2019s counsel. The court held the remaining motions moot. On May 4, 2017, the parties jointly moved to consolidate this case with the plaintiff\u2019s first suit. The court granted this motion the same day, and the consolidated case has continued under the docket number of the first case. See Abu-Jamal v. Kerestes for an accounting of the subsequent events.", "summary": "In 2016, a prisoner at the Mahanoy State Correctional Institute filed a second complaint in the U.S. District Court for the Middle District of Pennsylvania. The plaintiff alleged that the defendants denied him necessary medical treatment, in violation of his Eighth and Fourteenth Amendment rights. The plaintiff received a preliminary injunction ordering the medical treatment. This case has now been consolidated with the plaintiff's first complaint."} {"article": "The plaintiffs in this case were a Christian student organization at the University of North Carolina at Chapel Hill - Alpha Iota Omega Christian Fraternity (AIO) - and two of its members. As a prerequisite to receive official recognition from the University, student organizations had to agree with the University's Non-Discrimination Policy, which prohibited discrimination on the basis of the student's religion or sexual orientation. The Policy conflicted with AIO's own policy that required its members and officers to be Christian and heterosexual. AIO refused to sign the Policy, and as a result, the University denied AIO official recognition and accompanying benefits. The plaintiffs challenged the constitutionality of the Policy, filing a lawsuit in the U.S. District Court for the Middle District of North Carolina, under 42 U.S.C. \u00a7 1983, against the University on August 25, 2004. Represented by private counsel, the plaintiffs sought injunctive and declaratory relief. They alleged that the University's policy was unconstitutional both facially and as applied, in violation of their rights to Freedom of Speech, Freedom of Association and Free Exercise of Religion. At the February 16, 2005 hearing, the District Court (Judge Frank W. Bullock, Jr.) denied the University's motion to dismiss the case. On March 2, 2005, Judge Bullock granted a preliminary injunction motion to the plaintiffs, prohibiting the University from applying the Policy to student organizations that sought official recognition. Alpha Iota Omega Christian Fraternity v. Moeser, 2005 WL 1720903 (M.D.N.C. Mar. 2, 2005). On March 23, 2005, the University voluntarily changed the Policy, offering official recognition to student organizations that select their members on the basis of commitment to a set of beliefs. In September, 2005, the plaintiffs applied for and received recognition. The University filed a second motion to dismiss the case, arguing that the recent developments had resolved the plaintiffs' claims. On May 4, 2006, Judge Bullock granted the University's motion to dismiss the case and denied the plaintiffs' motion to amend their complaint. Alpha Iota Omega Christian Fraternity v. Moeser, 2006 WL 1286186 (M.D.N.C. May 4, 2006). Judge Bullock rejected the plaintiffs' fear that without a court-issued injunction, the University would in bad faith revert to the old policy and deprive them of the official recognition after the lawsuit ended. The Court also refused to award attorneys' fees and litigation costs to the plaintiffs, because they did not qualify as prevailing parties under the current case law. This ended the case.", "summary": "A Christian student organization was denied official recognition from the University due to their refusal to comply with the University's non-discrimination policy. The Policy at issue forbade student groups to discriminate on the basis of religion and sexual orientation during membership selection. The Christian student organization sued to challenge the constitutionality of the Policy and filed a complaint in the federal court on August 25, 2004 against the University, seeking injunctive and declaratory relief. On March 2, 2005, the District Court (Judge Frank W. Bullock, Jr.) granted a preliminary injunction motion to the plaintiffs, prohibiting the University from applying the Policy. The University changed its policy voluntarily and the plaintiffs successfully received official recognition under the new policy. On May 4, 2006, the Court granted the University's motion to dismiss the case, as the litigation-provoked change had resolved the plaintiffs' claims. This ended the case."} {"article": "On October 11, 2017, the Attorney General of Pennsylvania brought this suit in the Eastern District of Pennsylvania. The case is a challenge to administrative rules promulgated by the federal government that interpret the Affordable Care Act (ACA) in a way that gives employers broad discretion to deny women access to contraceptives. As such, the suit was brought against the President of the United States, acting Secretary of the U.S. Department of Health and Human Services, Secretary of the U.S. Department of Treasury, Secretary of the U.S. Department of Labor, and their undersigned departments. The ACA specifically enumerated a contraceptive mandate, which required employer-sponsored health plans to cover contraception. Defendants issued two administrative rules that expanded the ability of employers to opt out of these requirements based on moral or religious objections to providing these specific items. The plaintiff alleged that these rules were arbitrary and capricious in violation of the Administrative Procedure Act, discriminatory against women in violation of Title VII of the Civil Rights Act and the Pregnancy Discrimination Act, and contravened the procedural requirements of the Administrative Procedure Act. The plaintiff contended that the rule conflicted with the establishment clause of the First Amendment by impermissibly promoting religious beliefs and with Fifth Amendment equal protection requirements enshrined in the Due Process Clause. It sought declaratory relief, attorney\u2019s fees, and for the two administrative rules in question to be vacated. It also immediately moved for a preliminary and permanent injunction against the two rules. On December 15, 2017, the court (District Judge Wendy J. Beetlestone) initially granted the plaintiff's motion for preliminary injunction, requiring the federal government to refrain from enforcing either the religious or moral exemptions rule pending the final ruling of the court. The court found that the rules were likely to have violated both substantive and procedural portions of the Administrative Procedure Act and because the rules would immediately take effect, the preliminary injunction was granted. 281 F.Supp.3d 553. The federal government appealed the injunction and the court granted a stay pending the appeal on February 9, 2018, with the preliminary injunction conditionally still in place. While the case was being litigated, the federal government amended the two rules that the court had enjoined them from enforcing. By amending these two rules, the federal government essentially circumvented the injunction. The court then lifted the stay on proceedings on December 14, 2018. The plaintiff filed an amended complaint on the same day, incorporating the federal government\u2019s amended rules and including most of the same allegations as the original complaint. The amended complaint also joined the Attorney General of New Jersey as a plaintiff. On January 14, 2019, the day that the proposed federal exemption rules were to go into effect, the District Court granted a preliminary injunction against nationwide enforcement of both rules. 351 F.Supp.3d 791. The federal government again appealed, arguing that the states both lacked standing to stay the two rules on a nationwide basis and that the agencies had discretion to interpret the ACA in the way they did. On July 12, 2019, the Third Circuit Court (Circuit Judges Shwartz, McKee, and Fuentes) affirmed the District Court\u2019s grant of preliminary injunctions. The court found that the states had standing to seek an injunction based on the significant and imminent loss for tens of thousands of Pennsylvania and New Jersey residents of access to contraceptive care. They also found that plaintiffs were entitled to a preliminary injunction because they had established a reasonable chance of winning the case on its merits and that they would suffer immediate harm without relief. The circuit court found that the proposed rules likely violated substantive and procedural constraints in the Administrative Procedure Act. 930 F.3d 543. The Federal Government sought certiorari from the Supreme Court, which was granted on January 17, 2020. Oral Argument is scheduled for April 29, 2020. Defendants had filed a motion to dismiss for lack of jurisdiction on March 28, 2019, and both parties filed summary judgment motions on the merits of the case: the plaintiffs on May 15, 2019, and the defendants on June 14, 2019. These three motions were all held in abeyance pending the resolution of the Supreme Court ruling on the court\u2019s preliminary injunction.", "summary": "Eastern District of Pennsylvania Court allowed the Attorney Generals of Pennsylvania and New Jersey to temporarily put on hold federal rules granting employers substantial latitude to deny employees access to contraceptives based on religious and moral beliefs. The injunction was affirmed by the Third Circuit and is now scheduled to go before the Supreme Court in late April."} {"article": "The National Law Center on Homelessness and Poverty represented the Plaintiffs, homeless children and their parents living in Suffolk County. The Plaintiffs alleged that they were denied or deprived of access to a free and appropriate public school education and that the Defendants had violated the McKinney-Vento Homeless Assistance Act, 42 U.S.C. \u00a7\u00a7 11431-11435; New York Education Law \u00a7 3209; and other applicable laws and regulations promulgated thereunder. They also alleged that the Defendants deprived the Plaintiffs of their constitutional rights secured by 42 U.S.C. \u00a7 1983 and by the Fourth, Fifth, and Fourteenth Amendments to the United States Constitution. The Plaintiffs brought the action on behalf of two Plaintiff classes, a children class and a parent class. On February 20, 2004, the Plaintiffs filed suit against the following Defendants: the State Defendants (the New York State Education Department (\u201cNYSED\u201d), its employees, and the New York State Office of Temporary and Disability Assistance (\u201cOTDA\u201d)); the County Defendants (Suffolk County Department of Social Services (\u201cSCDSS\u201d) and its employees); and the School District Defendants (fourteen districts were named, and the Plaintiffs also listed John Doe School Districts 1-10 to represent additional still-unnamed school districts who allegedly committed similar violations of laws and regulations). The Plaintiffs alleged that homeless children in Suffolk County were often turned away at the schoolhouse door, experienced significant delays in enrolling in public school, or were denied access to transportation or other basic services that formed the basic prerequisite for them to receive a public school education. They sought injunctive and declaratory relief asking the court to enter an order (a) declaring that the Defendants were in violation of the aforementioned statutes and the laws and regulations promulgated thereunder, and (b) requiring the Defendants to comply promptly with all such laws and regulations and do so on an ongoing basis. Many of the Plaintiffs spent each night of the week in a different location, or moved from place to place seeking temporary shelter. The Plaintiffs alleged that the Defendants failed to take steps to ensure that children remained in their schools of origin if possible, nor did they assist families to ensure that the children received consistent, uninterrupted transportation to enable them to attend the schools designated for them by their parents. The Plaintiffs alleged that it took five days, sometimes longer, to obtain transportation to get children back to school after moving. Some Plaintiffs also allege that they were forced multiple times to transfer to different school districts during the school year. These children allegedly missed school because the School District Defendants insisted on enrollment paperwork \u2013 documentation of residency and immunization records \u2013 and refused to enroll them, without informing the Plaintiffs that they had the right to register children for school regardless of ability to provide this paperwork. At the relevant time, SCDSS\u2019 policy required that, to request emergency housing, all members of a homeless family, including school-aged children and employed adults, had to appear at one of its centers to be screened and to await placement. SCDSS\u2019 policy required families wishing to be placed in emergency housing to return to their local center the next day with all members of the family to await placement again for that evening. This could involve waiting all day, and caused homeless children to miss school. On October 23, 2004, Judge Arthur D. Spatt for the United States District Court for the Eastern District of New York granted class certification and denied the Defendants\u2019 motion to dismiss. The classes were defined as follows: Class A: All school-aged children (as defined by New York State Education Law) who, on or after September 1, 2001:(1) have lived, are living or will live in Suffolk County, New York; and (2) during such period have been, are, or will be \u201chomeless\u201d as defined in the McKinney\u2013Vento Act, 42 U.S.C. \u00a7 11434A. Class B: All parents, guardians or persons in a parental relationship for children in Class A, who, on or after September 1, 2001:(1) have lived, are living or will live in Suffolk County, New York; and (2) during such period have been, are, or will be \u201chomeless\u201d as defined in the McKinney\u2013Vento Act, 42 U.S.C. \u00a7 11434A. 224 F.R.D. 314. From the docket it is unclear when settlement discussions began, but on June 25, 2004, eleven of the School District Defendants and the Plaintiffs notified the court that they had agreed in principle to settle the case and requested that the court suspend all deadlines related to the School District Defendants. On October 7, 2004, Judge Spatt approved the Plaintiffs\u2019 and School District Defendants\u2019 Settlement Agreement and Consent Order. The School District Defendants denied the Plaintiffs\u2019 allegations, but nevertheless agreed to substantially comply with the terms, which involved (1) providing information to homeless children and families, (2) identification of homeless children, (3) transportation of homeless children, (4) coordination with the State Defendants and Social Services Defendants, (5) appeals and dispute resolution, (6) training of school personnel, (7) evaluation and assessment, (8) provision of Compliance Reports, at least semi-annually, by each School District Defendant, and (9) revision of any policies that served as barriers to the enrollment and retention of homeless children in school. The Plaintiffs waived their claims to attorneys\u2019 fees or costs up until the date of the order, but reserved the right to seek them after the date should further litigation be required to enforce the provisions of the order. The order was effective for three years, and the case would be dismissed upon three years\u2019 substantial compliance. On March 31, 2006, Judge Spatt approved the Plaintiffs\u2019 and State (OTDA and NYSED) Defendants\u2019 Settlement Agreement and a Consent Order, and closed the case. The State Defendants agreed to pay Plaintiffs\u2019 attorneys fees (in the amount of $378,291.33). The order obligated both the OTDA and NYSED to (1) collaborate with other Defendants, (2) revise any of their policies as necessary to comply with the Order, and (3) submit written Compliance Reports biannually for the first year and once annually thereafter. Additionally, the OTDA was required to (1) issue and/or revise administrative guidance to SCDSS and other social services agencies, (2) monitor SCDSS\u2019 provision of school transportation to homeless children and develop a Corrective Action Plan, if necessary and (2) provide training to SCDSS staff. The NYSED was also obligated to (1) revise its appeals process to eliminate barriers to appealing, (2) implement data collection and analysis initiatives, (3) monitor the fourteen School District Defendants and sixteen other districts with significant homeless populations (i.e., more than 25 homeless students at any one time), (4) enforce compliance within the school districts, and (5) train all school district or local social services agency personnel likely to have contact with homeless children and their families. The order was to remain in effect through and including October 1, 2008, when it would be dismissed upon substantial compliance. Also on March 31, 2006, Judge Spatt approved the Plaintiffs\u2019 and County (SCDSS and its employees) Defendants\u2019 Settlement Agreement and Consent Order. The Defendants denied wrongdoing, but the parties agree that the Plaintiffs would receive attorneys\u2019 fees (amount unspecified). The Order\u2019s requirements for the County Defendants involved (1) providing information to homeless children and families, (2) making all reasonable efforts to provide homeless children with transportation to and from school, (3) discontinuing their policy of requiring homeless children to be physically present with their families to obtain emergency housing, (4) monitoring (to be conducted by OTDA and an SCDSS personnel member designated as a Compliance Officer) and data collection (5) coordinating with the other Defendants to ensure that homeless children enroll in and stay in school, (6) appeals and dispute resolution, (7) providing Compliance Reports semi-annually in the first year and once annually thereafter, and (8) revising any policies necessary to comply with the Order. The Order was to remain in effect through and including March 1, 2008, when it would be dismissed upon substantial compliance. The case is now closed.", "summary": "Homeless children and their parents living in Suffolk County, New York, filed suit against various State and County agencies and fourteen school districts, alleging that they had been denied access to a free and appropriate public school education in violation of the McKinney Vento-Homelessness Assistance Act, 42 U.S.C. \u00a7\u00a7 11431-11435; New York Education Law \u00a7 3209; and various other laws and regulations thereunder. The Plaintiffs alleged that homeless children in Suffolk County were often turned away at the schoolhouse door, experienced significant delays in enrolling in public school, or were denied access to transportation or other basic services. The Plaintiffs reached three settlement agreements with the school district defendants, New York State defendants, and Suffolk County defendants, respectively."} {"article": "This is a class-action lawsuit challenging the detention of indigent individuals awaiting trial who are unable to post bail in exchange for their freedom. On November 12, 2019, three confined individuals in the Alamance County Detention Center, North Carolina, filed this lawsuit in the U.S. District Court for the Middle District of North Carolina. The plaintiffs sued the Chief Alamance County District Court Judge, District Court Magistrates, the Senior Resident Superior Court Judge, and the Sheriff under 42 U.S.C. Section 1983. They alleged violations of their Fourteenth Amendment right to equal protection, their Fourteenth Amendment rights to substantive and procedural due process, and their right to counsel under the Sixth Amendment. Judge N. Carlton Tilley, Jr. was assigned to the case. The plaintiffs, represented by the American Civil Liberties Union of North Carolina (ACLU) and the Civil Rights Corps, sought a declaratory judgment that would require the defendants to make individualized determinations of conditions of release based on the plaintiffs\u2019 proposed bail-setting procedure. The procedure would require the defendants to:
    • assess each individual\u2019s ability to pay bail and the amount of money he/she can afford;
    • provide a hearing at the first opportunity on the individual\u2019s ability to afford bail;
    • provide the individual with free counsel at the hearing; and
    • determine whether continued detention is warranted based on substantive findings on the record by clear and convincing evidence.
    In addition, the plaintiffs sought a temporary restraining order requiring their release if they are not provided this procedure. They also sought a preliminary injunction enjoining the enforcement of pretrial detention in the absence of the defendants\u2019 written notice that the procedure is followed in each arrested individual\u2019s case. Lastly, the plaintiffs requested that the court certify the class as \u201call people who are arrested and charged with non-domestic violence offenses who are or will be detained in the Alamance County Detention Center because they are unable to pay monetary conditions of pretrial release.\" The judge denied the plaintiffs\u2019 request for a temporary restraining order and scheduled a December 2, 2019 hearing on the motion for a preliminary injunction. Before the hearing, the parties moved for an extension and requested that the hearing be rescheduled to allow them more time to reach an agreement. The judge granted the request and reset the hearing on the plaintiffs' motion for a preliminary injunction to March 16, 2020. On March 2, the parties filed a joint status report and motion to stay indicating that they no longer need a preliminary injunction hearing. They indicated they were working towards finalization of an interim agreement and a consent preliminary injunction. The parties requested that filing deadlines be delayed to April 30, 2020. The judge granted the joint motion to stay. The parties reached an agreement and requested court approval of a consent order for preliminary injunction on May 1, 2020. Shortly after, Judge Tilley, Jr. approved the consent order for a preliminary injunction. Under the consent order, the judicial defendants agreed to put into place administrative orders and provide training to ensure that individuals in custody have their hearing within 48 hours of arrest or the next available court session and receive notice of federal constitutional rights at issue and about the significance of financial information to be collected prior to the individualized bail hearing. In addition, the order required judicial officers to conduct an inquiry into an individual\u2019s ability to pay the full amount of bail and set forth a number of rebuttable presumptions establishing that an individual was unable to afford bail. The defendants agreed to reporting on compliance and to implement the order by July 1, 2020. The court retained jurisdiction to ensure compliance with the order. According to the consent order for a preliminary injunction, the parties also continued to make efforts to reach a final resolution in the case. Since May 8, 2020, there have been no additional entries in the docket. The court retains jurisdiction over the preliminary injunction, but the case is stayed. As of April 8, 2021, this case is ongoing.", "summary": "On November 12, 2019, three indigent individuals awaiting trial and confined in the Alamance County jail in North Carolina filed a class-action lawsuit to challenge Alamance County\u2019s wealth-based bail-setting and detention system. This lawsuit was filed in the U.S. District Court for the Middle District of North Carolina. Represented by the ACLU and the Civil Rights Corps, the plaintiffs argued that they, unlike wealthier individuals awaiting trial, remain detained and have been denied their fundamental constitutional rights and basic procedural protections simply as a result of their inability to pay bail. The parties are in the process of reaching a settlement. On March 2, 2020, they filed a joint status report and motion to stay indicating that they no longer need a preliminary injunction hearing and requesting that filing deadlines be delayed to April 30, 2020 to allow finalization of their interim agreement and consent preliminary injunction. The judge granted the joint motion to stay. As of March 12, 2020, this case is going."} {"article": "COVID-19 Summary: On March 25, 2020, Planned Parenthood filed this suit challenging Texas Attorney General Ken Paxton's interpretation of Governor Greg Abbott\u2019s Executive Order. The Attorney General singled out abortion providers and suggested that he believed the provision of nonemergency abortions would violate the Executive Order. On March 30, 2020, the district court issued an order granting plaintiffs' motion for a temporary restraining order, but the Fifth Circuit temporarily stayed the district court's order. On April 20, 2020, the Fifth Circuit Court of Appeals directed the district court to partially vacate the temporary restraining order and the plaintiffs withdrew their motion for preliminary injunction on April 23. On June 24, the parties submitted a joint stipulation in which the plaintiffs agreed not to seek attorney\u2019s fees other costs or expenses from the defendant, and the defendant agreed not to enforce the March 22 Executive Order until a final non-appealable judgment has been made.
    On March 25, 2020, Planned Parenthood and other Texas abortion providers brought this suit under 42 U.S.C. \u00a7 1983 seeking declaratory and injunctive relief in the Western District of Texas. Represented by Planned Parenthood Federation of America, the Center for Reproductive Rights, and the Lawyering Project, the plaintiffs challenged the Texas Attorney General Ken Paxton's interpretation of Governor Greg Abbott\u2019s March 22, 2020, Executive Order GA 09, \u201cRelating to hospital capacity during the COVID-19 disaster\u201d (\u201cthe Executive Order\u201d), as applied to abortion. Further, to the extent that the Texas Attorney General's interpretation is consistent with the Executive Order, plaintiffs challenged the order itself. The plaintiffs also challenged the Texas Medical Board\u2019s emergency amendment to 22 TAC \u00a7 187.57 (\u201cEmergency Rule\u201d), which imposes the same requirements as the Executive Order. Citing the ongoing COVID-19 pandemic and the need to preserve hospital capacity and personal protective equipment, the Executive Order prohibits all surgeries and procedures that are not immediately medically necessary to correct a serious medical condition of, or to preserve the life of, a patient who without immediate receipt of such care would be at risk for serious adverse medical consequences or death. On March 23, 2020, Attorney General Paxton issued a press release singling out abortion providers and suggesting that he believed the provision of nonemergency abortions would violate the Executive Order. The release stated that \u201c[t]hose who violate the governor\u2019s order will be met with the full force of the law\u201d and threatened criminal penalties, including jail time. The plaintiffs alleged that by stating that the Executive Order applies to \u201cany type of abortion,\u201d the Attorney General\u2019s news release suggested it also prohibits medication abortion, which involves taking medications orally. The plaintiffs alleged constitutional equal protection and substantive due process violations. First, the plaintiffs claimed that by banning all non-emergency abortion prior to viability, or alternatively by banning non-emergency abortion after ten weeks of pregnancy and allowing no exception for patients prior to ten weeks of pregnancy, the Executive Order and corresponding Attorney General interpretation and the Emergency Rule, as applied to abortion, violate substantive due process. Second, the plaintiffs claimed that by selectively burdening patients\u2019 fundamental right to abortion without justification, and by singling abortion providers and their patients out for differential treatment from providers of other medical services and their patients, the Executive Order and corresponding Attorney General interpretation and the Emergency Rule, as applied to abortion, violate the equal protection clause of the U.S. Constitution. The plaintiffs sought immediate issuance of a temporary restraining order, followed by a preliminary injunction, and ultimately a permanent injunction, restraining the defendants from enforcing or complying with the Executive Order and corresponding Attorney General interpretation and the Emergency Rule, as applied to abortion. The same day, the plaintiffs moved for a temporary restraining order and/or preliminary injunction. The defendants responded on March 30, 2020, arguing that the court should deny the plaintiffs' motion for a temporary restraining order for five reasons: (1) the plaintiffs cannot establish a likelihood of success on the merits of their claims because they are being treated exactly like every other physician and clinic in Texas during a national emergency, and the right to abortion does not have preeminence over all of the other individual liberties that are being temporarily curtailed; (2) the plaintiffs fail to allege irreparable harm because they have not alleged that even a single patient will not be able to receive an abortion after the expiration of the Executive Order in three weeks; (3) the balance of the equities weighs in the State\u2019s favor because the critical need to protect public health justifies this temporary order; (4) preserving across-the-board application of the Executive Order is overwhelmingly in the public\u2019s interest; and (5) and the court cannot issue a temporary restraining order in any event because it lacks jurisdiction. Also on March 30, 2020, District Judge Lee Yeakel granted the plaintiffs' motion for a temporary restraining order until a telephonic hearing on the plaintiffs' motion for a preliminary injunction on April 13. 2020 WL 1502102. Judge Yeakel stated that while he understands the public health concerns relating to the COVID-19 pandemic, the Executive Order as applied to abortion violates Roe v. Wade. The defendants filed an emergency motion for stay and a petition for a writ of mandamus in the Fifth Circuit Court of Appeals. On March 31, 2020, The circuit court temporarily stayed the district court's order. On April 8, 2020, the plaintiffs filed a second motion for a temporary restraining order, which the court granted on April 9. 2020 WL 1815587. The Fifth Circuit Court of Appeals again stayed the district court's order, but on April 13 dissolved the stay as to medication abortions because it was unclear whether the Executive Order applied to medication abortions. 800 Fed.Appx. 293; 2020 WL 1866010. On April 17, 2020, the plaintiffs filed their second amended complaint. On April 20, 2020, the Fifth Circuit Court of Appeals granted the defendants' petition for a writ of mandamus and directed the district court to vacate the temporary restraining order with respect to: 1. The part restraining enforcement of the Executive Order as a \u201ccategorical ban on all abortions provided by Plaintiffs;\u201d 2. The part restraining the Governor of Texas and the Attorney General; 3. The part restraining enforcement of the Executive Order as to medication abortions; 4. The part restraining enforcement of the Executive Order as to patients who would reach 18 weeks after the first day of their last menstrual period on the expiration date of the Executive Order and who would be \u201cunlikely\u201d to be able to obtain abortion services in Texas; and 5. The part restraining enforcement of the Executive Order after 11:59 p.m. on April 21, 2020. 956 F.3d 696. However, the court did not vacate the temporary restraining order with respect to the part restraining the Executive Order as to patients \u201cwho, based on the treating physician\u2019s medical judgment, would be past the legal limit for an abortion in Texas\u201422 weeks after the first day of the patient's last menstrual period\u2014on April 22, 2020.\u201d On April 23, 2020, plaintiffs provided notice to the court that they withdrew their pending motion for a preliminary injunction in light of the defendants' response. On June 24, the parties submitted a joint stipulation in which the plaintiffs agreed not to seek attorney\u2019s fees other costs or expenses from the defendant, and the defendant agreed not to enforce the March 22 Executive Order until a final non-appealable judgment was made. The case is ongoing.", "summary": "On March 25, 2020, Planned Parenthood filed this suit challenging Texas Attorney General Ken Paxton's interpretation of Governor Greg Abbott\u2019s Executive Order. The Attorney General singled out abortion providers and suggested that he believed the provision of nonemergency abortions would violate the Executive Order. On March 30, 2020, the district court issued an order granting plaintiffs' motion for a temporary restraining order, but the Fifth Circuit temporarily stayed the district court's order. On April 20, 2020, the Fifth Circuit Court of Appeals directed the district court to partially vacate the temporary restraining order and the plaintiffs withdrew their motion for preliminary injunction on April 23. On June 24, the parties submitted a joint stipulation in which the plaintiffs agreed not to seek attorney\u2019s fees other costs or expenses from the defendant, and the defendant agreed not to enforce the March 22 Executive Order until a final non-appealable judgment was made."} {"article": "On July 1, 2009, an Orthodox Jewish prisoner incarcerated in the Indiana Department of Corrections filed this class-action lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiff sued the Indiana Department of Corrections (DOC) under 42 U.S.C. \u00a7 1983. The plaintiff, represented by the ACLU of Indiana, sought injunctive, declaratory, and monetary relief, claiming violations of the Religious Land Use and Institutionalized Persons Act (RLUIPA) and the First Amendment right to free exercise of religion as a result of the Indiana DOC\u2019s denial of kosher meals to prisoners whose religion requires them to keep kosher. The named plaintiff in this case had his kosher diet card suspended according to a policy that imposed a thirty-day suspension of a prisoner\u2019s diet card if he did not use it at least seventy-five percent of the time. The named plaintiff, who claimed he did not receive notice of the policy, did not present his religious diet card at breakfast because the breakfast provided at the time was not kosher and he had received permission to remain in his cell during breakfast. Because he therefore only used his diet card at sixty-two percent of meals, the chaplain suspended the plaintiff\u2019s card. During the suspension period, the plaintiff could not receive a kosher diet and was forced to eat the regular food. Subsequently, the DOC discontinued the use of pre-packaged kosher meals altogether, determining that kosher diets were no longer to be provided to any prisoners, including those whose religion requires them to keep kosher. Instead, prisoners requesting a kosher diet were provided vegetarian meals that were not kosher. On August 18, 2009, the plaintiff amended his complaint, originally an individual claim regarding the suspension, to also challenge the system-wide termination of kosher diets on behalf of a putative class of similarly situated individuals. On December 7, 2009, Judge Jane Magnus-Stinson granted the plaintiff\u2019s motion for class certification. The court defined the certified class as: All prisoners confined within the Indiana Department of Correction, including the New Castle Correctional Facility, who have identified, or who will identify, themselves to the Indiana Department of Correction as requiring a kosher diet in order to properly exercise their religious beliefs and who have requested such a diet, or would request it if such a diet was available. For the next year, the parties engaged in discovery. On July 19, 2010, both parties filed for summary judgment. On November 1, 2010, Judge Magnus-Stinson declared that the termination of the class\u2019s kosher diets violated RLUIPA and granted summary judgment on the issue in favor of the plaintiffs. 753 F. Supp. 2d 768. She also granted the named plaintiff\u2019s individual claim for declaratory relief that the application of the 75-percent policy to him violated his First-Amendment rights and his rights under RLUIPA. Judge Magnus-Stinson granted the named plaintiff\u2019s individual claim for nominal damages against the chaplain who suspended his diet card but denied the claim against the DOC\u2019s Director of Religious Services who implemented the 75-percent policy. On November 22, 2010, the plaintiff submitted a proposal for a permanent injunction in accordance with the court\u2019s declaratory judgment. On December 8, 2010, Judge Magnus-Stinson entered a final judgment and injunction in the case. The permanent injunction required the Indiana DOC to supply a kosher meal option for all meals served within any of their facilities and to provide certified kosher meals to all prisoners who request such meals in writing for sincerely held religious reasons. On January 6, 2011, the defendants filed a notice of appeal in the Seventh Circuit and a motion to stay the enforcement of the injunction pending appeal. The U.S. Department of Justice filed a Statement of Interest arguing that the court should deny the defendants\u2019 motion to stay. On January 25, 2011, Judge Magnus-Stinson denied the motion to stay the injunction except as it pertained to nominal damages against the DOC chaplain. The defendants then voluntarily dismissed their appeal. Almost immediately following the injunction, the court started receiving pro se motions by class members seeking to intervene to enforce the injunction. On January 22, 2015, Magistrate Judge Debra McVicker Lynch granted the motions of two people, represented by the ACLU of Indiana, confined within the DOC to intervene as named plaintiffs to pursue contempt remedies against the DOC. On May 14, 2015, the intervening plaintiffs filed an amended motion for contempt. The intervening plaintiffs alleged that the DOC terminated one of the plaintiff\u2019s kosher diet plan without warning in 2014 because he purchased certain items he believed were kosher from the commissary. The other formally applied for a kosher diet plan in 2013 and was denied, despite stating a clear need in his application, because the DOC found that the vegetarian meal did not contain any food that he stated his diet prohibited. The plaintiffs argued that these denials, and similar denials to many other class members, represented a failure to substantially comply with the judgment. The two intervening plaintiffs requested that the court find the DOC in contempt and order the DOC to create a new system for determining sincerity with regard to the receipt of kosher diets. The parties subsequently entered into a private settlement agreement. The confidential settlement agreement put in place substantive requirements to remedy the problems that had arisen regarding the approval and monitoring of kosher diets. Following notice to the class and a fairness hearing on July 27, 2016, the court approved the settlement agreement, and the pending contempt action was dismissed. The agreement remained in effect for three years. Since the dismissal of the contempt action, the court acknowledged receiving letters in 2017 from incarcerated individuals alleging ongoing issues with kosher meals, but Judge Magnus-Stinson did not reopen the case. The case closed on July 27, 2019.", "summary": "In 2009, an Orthodox Jewish prisoner filed this class action complaint in the U.S. District Court for the Southern District of Indiana. Plaintiffs alleged that the Indiana Department of Correction (DOC)'s denial of kosher meals to prisoners whose religion requires them to keep kosher violated their First Amendment rights and the Religious Land Use and Institutionalized Persons Act (RLUIPA). In 2010, injunctive and declaratory relief was granted in favor of the plaintiff on summary judgment, requiring that the DOC provide certified kosher meals to all inmates requesting them for religious reasons. When ongoing violations occurred, a contempt motion was brought against the DOC in 2016, but the parties reached a private settlement agreement. The court continued to receive letters in 2017 from prisoners alleging noncompliance, but the court did not reopen the case. The terms of the agreement ended in July 2019 and the case closed."} {"article": "On December 13, 2001, one current and nine former female agents and supervisors of defendant filed a lawsuit against defendant under Title VII of the Civil Rights Act of 1964 in the U.S. District Court for the Northern District of Illinois, Chicago Branch. The plaintiffs, represented by private counsel, asked the court for monetary and injunctive relief, alleging that they had been discriminated by defendant in, inter alia, promotions, training, compensensation, hours, transfers and job assignments based on sex. The Complaint further alleged a pattern or practice of gender-based harassment at defendant as well as a hostile work environment. The case was assigned to Judge James H. Alesia. On February 5, 2002, Judge Alesia concluded that joinder of the plaintiffs was improper under Fed. R. Civ. P. 20 and dismissed plaintiffs' complaint without prejudice. On February 26,counsel for plaintiffs filed an Amended Complaint, naming Ms. Radmanovich as the sole class representative. In addition, plaintiffs' counsel filed nine additional cases on behalf of the other plaintiffs who were originally named in the action. Eight of the nine additional suits were brought as individual actions, while one of them, the Palmer action (EE-IL-0284) was filed as another putative class action. On May 1, 2003, the plaintiff filed a motion for class certification. However, on June 26, 2003, Judge Alesia denied the motion on the ground that the proposed class would be \"totally unmanageable.\" In November, 2003, the parties agreed to mediation in an effort to settle all of the pending cases. On March 3, 2004, the mediator proposed that all of the foregoing cases be settled for a totla payment by defendant of $8.5 million. On March 12, 2004, the parties indicated that they would accept the mediator's proposal. On January 12, 2005, the court (Judge James Zagel) approved the parties' settlement.", "summary": "This case was brought by former employees of defendant seeking monetary and injunctive relief. On January 12, 2005, the court approved the parties' settlement agreement."} {"article": "On May 26, 2009, recipients of In-Home Service Support (IHSS) care filed a lawsuit under the Supremacy Clause against Arnold Schwarzenegger and other government officials in the Northern District Court of California. The Plaintiffs, represented by private counsel, asked the court for injunctive and declaratory relief, claiming that in enacting Section 12306. 1 (d)(6), the California Legislature failed to consider the required factors of efficiency, economy, quality of care, and access to services prior to its enactment. The IHSS program provides crucial medical assistance to low-income elderly people and disabled people as part of California's Medicaid program (also called \"Medi-Cal\"). The types of assistance that IHSS providers give are bathing, feeding, dressing, and providing the medications IHSS recipients require. The IHSS program allows recipients to reside safely in their homes and costs less than institutionalized care. At the time of this case, there were over 360,000 IHSS providers giving assistance to 440,000 individuals in California. Providers are often relatives, such as a parent, that leave a full-time job in order to care for a child or other person. The wages began at $8.10 per hour to $12.10, but with the state's reductions decreased to at most $10.10 per hour. Under the Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq., such modifications must be approved by the Department of Health and Human Services Centers for Medicare and Medicaid Services (CMS) prior to being implemented. In September and December 2008, California submitted amendment proposals to CMS that incorporated most of the rate reductions the Legislature had already included in these statutes. Before CMS had completed its review the amendments, this suit and several others seeking injunctions to prevent the rate reductions were filed. In the case at hand, Plaintiffs motioned for a preliminary injunction on June 4th, 2009. Defendants repeatedly challenged Plaintiffs' motion for a preliminary injunction, objecting to the declarations of Plaintiffs' witnesses and evidence filed by the Plaintiff. After a series of back and forth objections, the Northern District Court for California (Judge Claudia Wilken) ruled in favor of the Plaintiffs and granted Plaintiffs' motion for a preliminary injunction. Judge Wilken granted Plaintiffs' motion for preliminary injunction on June 26th, 2009, just a few days before IHSS cuts were set to take effect on July 1st, 2009. In the Court's order, Judge Claudia Wilken concluded that the Plaintiffs established the necessary criterion for being granted a preliminary injunction. The Plaintiffs, according to Judge Wilken, established both a strong likelihood of success and that they would suffer irreparable injury if IHSS cuts were implemented. Judge Wilken found that State Defendants had violated the procedural requirements of the Medicaid Act, including the consideration of how IHSS cuts would affect efficiency, economy, and quality of care given by IHSS providers to elderly and disabled recipients (42 U. S. C. \u00a71396a(a)(30)(A)). State Defendants did not consider factors laid in the federal statute when they decided to implement California Welfare and Institutions Code \u00a7 12301(d)(6). The Defendants appealed the preliminary injunction to the Ninth Circuit Court of Appeals, which issued a decision on March 3, 2010. Judge Milan D. Smith reasoned that the factors of efficiency, economy, and quality of care applied to the statute in dispute, the California Welfare and Institutions Code Section 12306.1(d)(6). The Ninth Circuit Court of Appeals also wrote in the opinion that the legislative report Defendants had submitted regarding the quality and access in the IHSS system was inadequate under the Medicaid provision. Other important parts of the opinion included the Court's finding that Plaintiffs did show irreparable harm in showing that IHSS providers would be harmed by reduction in their hourly wages and benefits, in addition to IHSS recipients. The Court of Appeals found that the balance of hardships and the public interest also weighed in favor of implementing the preliminary injunction. In deciding to grant or deny a preliminary injunction, the Court of Appeals needed to review the District Court's finding for abuse of discretion. The Court of Appeals found no abuse of discretion and agreed with the District Court's first decision. Dominguez et al v. Schwarzenegger, 596 F.3d 1087 (N.D. Cal. 2009). On March 24, 2010, the Defendants petitioned the United States Supreme Court to review the decision of the Ninth Circuit holding that the Supremacy Clause of the U.S. Constitution could serve as a basis for a cause of action in this case. During the period between the Appellate Court decision and the Supreme Court's grant of review, the case remained active at the District Court level. On June 8, 2010, prior to the Supreme Court's grant of certiorari, the District Court granted class certification, and on July 2, 2010, it ordered a temporary restraining order prohibiting the Defendants from lowering hourly wages and benefit contributions of IHSS workers in the County of Fresno. The Supreme Court granted certiorari review on January 18, 2011, consolidating this case with four others that raised the same issue. These four cases were Independent Living Center of Southern California, Inc. v. Shewry (Clearinghouse case code PB-CA-0016), Managed Pharmacy Care v. Maxwell-Jolly (PB-CA-0019), California Pharmacists Association v. Maxwell-Jolly (PB-CA-0020), and Santa Rosa Memorial Hospital v. Shewry (Docket #: 3:08-cv-05173-SC). Oral argument before the Supreme Court took place on October 3, 2011. After oral argument and while the cases were pending before the Supreme Court, CMS approved California's amendments to its Medicaid plan. In light of this, the Supreme Court declined to issue a ruling on whether the Supremacy Clause could serve as a basis for a private suit to enforce Title XIX against a state. Instead, the Supreme Court vacated the Ninth Circuit Court's decision and remanded the case to the Ninth Circuit for reconsideration, with instructions to take into account CMS's approval of the amendments. Douglas v. Independent Living Center of Southern California, 132 S. Ct. 1204 (U.S. 2012). After the Supreme Court decision was issued, the parties entered settlement mediation. On March 26, 2013, the parties were granted a joint motion to stay proceedings at the Ninth Circuit Court of Appeals pending the approval of the class-action settlement agreement at the District Court level. On April 4, 2013, the District Court granted preliminary approval of a settlement. Final approval of the settlement was granted on May 23, 2013. The Settlement also resolved Oster v. Lightbourne (In the Clearinghouse as DR-CA-0027: V.L. v. Wagner, see related cases), a suit that raised similar issues. For the purpose of the settlement, the plaintiff classes from these two suits were combined and expanded to include all IHSS recipients who resided in Alameda, Calaveras, Contra Costa, Fresno, Los Angeles, Madera, Marin, Mariposa, Mendocino, Monterey, Napa, Placer, Riverside, Sacramento, San Benito, San Francisco, San Joaquin, San Luis Obispo, San Mateo, Santa Barbara, Santa Clara, Santa Cruz, Solano, Sonoma, Yolo, and Yuba counties. The settlement would prevent the IHSS wage cuts from coming into effect, keeping them at the statutory rates that were in place prior to the 2009 amendments contested in Dominguez. The terms also included an eight-percent cut in IHSS employee service hours for twelve months, which would then be replaced by a seven-percent cut in service hours, contingent on the passing of the legislation described below. These cuts in service hours would be inclusive of and not in addition to an already existing 3.4 percent cut in hours. The attached legislation would repeal an earlier bill that cut authorized IHSS service hours by twenty percent across the board, implementation of which was delayed pending the outcome of these suits and related litigation. 12306.1(d)(6), the amendment which lowered IHSS wages, would also be repealed. If this legislation was not passed by the California Legislature and delivered to the Governor by November 1, 2013, then the Parties were to meet and confer to determine whether they could agree upon a mutually acceptable solution. If the Parties did not reach a new agreement, then any Party would be able to declare the settlement agreement void. No attorneys' fees or costs were awarded. On Sept. 3, 2014, the court approved amendments to the settlement to which the parties stipulated. The State was given a deadline to submit proposed legislation authorizing an assessment on home care services by Feb. 1, 2015. There has been no further docket activity, and the case appears to be closed.", "summary": "This case was brought by in-home supportive services (IHSS) providers and Medicaid recipients who required these services, represented by private counsel, against the State of California. Plaintiffs sought injunctive and declaratory relief after the State implemented budget cuts for IHSS wages enacted by the California Welfare and Institutions Code Section 12306.1(d)(6). The Ninth Circuit Court of Appeals affirmed the District Court's grant of Plaintiffs' motion for a preliminary injunction. The Supreme Court granted cert review. While the case was pending before the Supreme Court, the Federal Government approved the California IHSS plan amendments. In light of this, the Court remanded the case to the Ninth Circuit for further review. The parties then settled. The settlement is conditioned on the State passing legislation that would stop the IHSS pay rate reductions being passed by November 1, 2013."} {"article": "On July 5, 2016, plaintiff, a male-to-female transgender inmate incarcerated by the Colorado Department of Corrections [CDOC] who resided in a male facility, filed suit against the chief of psychiatry and the executive director of the CDOC for failure to provide her with appropriate undergarments and other items that were available exclusively to female prisoners in conformity with her gender identity, in spite of the fact that she was developing breasts as a result of her hormonal treatment. The complaint was originally filed pro se, but was eventually taken on by the Civil Rights Clinic at the Sturm College of Law at the University of Denver. The amended complaint was brought under 42 U.S.C. \u00a7 1983 and alleged a violation of the Eighth Amendment based on her inadequate medical care while incarcerated, as well as the Equal Protection Clause of the Fourteenth Amendment of the United States Constitution, since her treatment was different than that of cisgender prisoners. The plaintiff sought injunctive and declaratory relief. The amended complaint contained additional claims of verbal harassment and physical and sexual assault by guards and other inmates that took place in the prison, all of which she reported to the prison, which the plaintiff believed to be the result of her gender identity and expression. She also represented a belief that the appropriate undergarments would make her less vulnerable to attack. Additionally, the complaint alleged that the plaintiff did not have adequate medical treatment to address her gender identity disorder beyond hormone treatment, including sex reassignment surgery. The case was assigned to Judge Marcia S. Krieger and referred to Magistrate Judge Scott T. Varholak. The defendants moved to dismiss the complaint in December, 2016. In the meantime, the plaintiff filed a Second Amended Complaint on April 25, 2017. After the case was consolidated with related cases on September 11, 2017, plaintiff filed a third amended complaint on October 12, 2017. Plaintiff moved for preliminary injunction on February 20, 2018 and later withdrew this motion voluntarily. The court did not address the merits of the claim because the parties reached a settlement agreement on June 22, 2018. The student attorneys settlement allowed transgender women to have access to bras and the full range of undergarments available to prisoners in female facilities, to evaluation for gender confirmation surgery, and to the female canteen list, which will allow transgender women the ability to purchase and wear makeup. The case was terminated on September 21, 2018.", "summary": "A male-to-female transgender prisoner filed a complaint against prison employees under 42 U.S.C. \u00a7 1983, alleging a violation of the Eighth and Fourteenth Amendments to the United States Constitution, for the prison's failure to provide her with appropriate undergarments and medical treatment in line with her gender identity. The case settled out of court, and the prison agreed to allow transgender women to have access to bras and the full range of undergarments available to prisoners in female facilities, to evaluation for gender confirmation surgery, and to the female canteen list."} {"article": "On February 19, 2013, the United States of America filed a lawsuit in the Southern District of Texas against Texas Champion Bank, under the Equal Credit Opportunity Act (\"ECOA\"). The plaintiff, represented by the U.S. Attorney's Office, sought a declaratory judgment, injunctive relief, and compensatory damages to all of the victims of the defendant's discriminatory policies, alleging that the defendant discriminated against Hispanic borrowers because of race and national origin on unsecured consumer loans. In March 2010, the FDIC performed an investigation to determine whether the defendant was complying with the ECOA. Once it had reason to believe that the defendant had engaged in a pattern or practice of discrimination, the FDIC referred the matter to the Department of Justice. Based on data from 2006 to 2010, the DOJ found that on average, and with all other factors accounted for, the defendant charged higher interest rates on unsecured loans to Hispanic borrowers than to non-Hispanic borrowers. The significant statistical disparity between the interest rates charged to Hispanic borrowers and non-Hispanic borrowers were a result of the broad discretion the defendant gave to its loan officers and negatively impacted Hispanic borrowers. On March 5, 2013, the District Court (Judge Nelva Gonzales Ramos) entered a consent order between the parties. The defendant did not admit to any pattern or practice of discrimination. The order enjoined the defendant from engaging in any act or practice that discriminates on the basis of race or national origin in any credit transaction in violation of the Equal Credit Opportunity Act. Among other things, the defendant's employees will have to participate in a training program and will be subject to monitoring and reporting requirements. Unique to this case, the defendant has to set up a Complaint Resolution Program for consumers. The defendant also has to place $700,000 into a settlement fund to compensate for monetary damages that aggrieved persons may have suffered. The consent decree terminated in 2017, and the case is now closed.", "summary": "On February 19, 2013, the United States of America filed a lawsuit in the Southern District of Texas against Texas Champion Bank, under the Equal Credit Opportunity Act (\"ECOA\"), alleging that the defendant discriminated against Hispanic borrowers because of race and national origin on unsecured consumer loans. The Court entered a consent order between the parties on March 5, 2013. The defendant was required to place $700,000 into a settlement fund to compensate for monetary damages that aggrieved persons may have suffered."} {"article": "On June 10, 2013, several death row inmates filed this lawsuit in the U.S. District Court for the Middle District of Louisiana under 42 U.S.C. \u00a7 1983 against the Louisiana Department of Public Safety and Corrections and the Louisiana State Penitentiary. The plaintiffs, represented by the Promise of Justice Initiative and private counsel, alleged they were subject to serious mental and physical health risks from continuous exposure to severe seasonal heat, which they claimed violated the Eighth and Fourteenth Amendments, and the Americans with Disabilities Act. On December 19, 2013, the District Court (Judge Brian A. Jackson) ordered that the defendants immediately develop a plan to reduce and maintain the heat index in the death row tiers at or below 88 degrees Fahrenheit. In addition, the court sanctioned defendants based on their bad faith attempts to manipulate data and to abuse discovery. This was based on what plaintiffs had asserted before, that in response to an order to \u201cmonitor, record, and report the temperature, humidity, and heat index in each of the death row tiers,\u201d defendants had instead attempted to manipulate the evidence by putting soaker hoses on awnings to mist the walls of certain tiers, and also unsuccessfully attempting to develop a sprinkler system to wet the roof and yard of the prison. Court thus awarded the plaintiffs reasonable attorneys' fees and costs. The defendants appealed this ruling and moved to stay the order. On January 17, 2014, the District Court denied the defendants' motion to stay pending appeal to the United States Court of Appeals for the Fifth Circuit. A month later, the Fifth Circuit also denied a stay pending appeal. Pursuant to the District Court's order, on February 17, 2014, the defendants submitted a plan to keep the index in death row at or below 88 degrees Fahrenheit between April 1 and October 31. The defendants hired an expert, who determined that the only way to maintain this temperature was to install facility-wide air conditioning. Accordingly, the defendants proposed the addition of nine tons of air conditioning capacity on each death row tier. The plan also provided for automatic monitoring and recording of temperature and humidity data, one cold shower per day for each inmate, and the provision of clean ice and ice chests. As the District Court proceeded with the case (and while the appeal proceeded before the Fifth Circuit), the United States Department of Justice filed a notice of interest in the case, expressing its view that if the Court found a constitutional violation, broad relief--including an independent monitor and access rights for the plaintiffs' counsel--was within the authority of the District Court. (The United States took no position on whether the conditions at Angola violated the Eighth Amendment.) On May 23, 2014, the District Court (Judge Jackson) approved the State's remediation plan and chose a monitor. On June 3, 2014, the court rendered final judgment, finding for the prisoners on the Eighth Amendment claim and for the State on the Americans with Disabilities Act claim. The State appealed. This time, on June 6, 2014, the Fifth Circuit granted a stay while that appeal was pending. According to the informal Supreme Court Docket on Westlaw, the prisoners asked the Supreme Court Justice Scalia (who is the Circuit Justice for the Fifth Circuit) to vacate the stay on June 30, but on July 3 Justice Scalia denied that request. On July 8, 2015, the Fifth Circuit affirmed in part and reversed in part, in a decision by Judge Edith Jones. The Court of Appeals upheld the liability finding of the resolution of the Eighth Amendment and disability claims, but said that under the Prison Litigation Reform Act, the injunction was too broad. The District Court's order to maintain the heat index at or below 88 degrees, the Court explained, amounted to a requirement of facility-wide air conditioning -- and that was not constitutionally compelled. A narrower remedy would suffice: a daily cold shower, or fans and ice containers, or plentiful cold drinking water and ice. In addition, the relief should not have been awarded facility wide. Since the action was not a class action, relief should have been awarded for the three plaintiffs, individually. Judge Reavley dissented, explaining that the injunction was sufficiently narrow. The Court remanded for crafting of an appropriately tailored injunction. Meanwhile, the attorney\u2019s fees and costs that plaintiffs had been granted on December 19, 2013 were still at issue. On July 20, 2015, the plaintiffs filed a request of $16,892 for attorney\u2019s fees and costs. The court reassessed costs and damages at $15,262, and this ruling was entered on July 20, 2015. Plaintiffs and defendants agreed to attempt settlement as to the plaintiff\u2019s motions for attorney\u2019s fees, and submit confidential affidavits regarding settlement efforts by April 11, 2016. On December 22, 2016, the District Court ordered the defendants to implement remedial measures described as the \u201cThird Plan\u201d whenever the heat index exceeded 88 degrees in plaintiffs\u2019 death row tiers. Defendants appealed this ruling once more to the Fifth Circuit, arguing that the District Court violated the Fifth Circuit\u2019s July 8, 2015 judgment. Meanwhile, on May 2, 2017, plaintiffs alleged that defendants had taken away the exhaust fans in plaintiff\u2019s cells, and that defendants were violating the court\u2019s injunctive order and were failing to maintain the status quo. Plaintiffs once more sought attorney\u2019s fees for this violation. On December 22, 2017, special master Paul J. Hebert submitted a status report that was adopted as the court\u2019s opinion, finding that the defendants were in fact complying with the Third Plan and that it seemed to be working, despite plaintiff\u2019s objections. As such, the court denied plaintiff\u2019s requests for attorney\u2019s fees, though they did order defendants to pay for plaintiff\u2019s expert costs. On July 8, 2015, the Fifth Circuit affirmed in part and reversed in part, in a decision by Judge Edith Jones. The Court of Appeals upheld the liability finding of the resolution of the Eighth Amendment and disability claims, but said that under the Prison Litigation Reform Act, the injunction was too broad. The District Court's order to maintain the heat index at or below 88 degrees, the Court explained, amounted to a requirement of facility-wide air conditioning -- and that was not constitutionally compelled. A narrower remedy would suffice: a daily cold shower, or fans and ice containers, or plentiful cold drinking water and ice. In addition, the relief should not have been awarded facility wide. Since the action was not a class action, relief should have been awarded for the three plaintiffs, individually. Judge Reavley dissented, explaining that the injunction was sufficiently narrow. The Court remanded for crafting of an appropriately tailored injunction. Meanwhile, the attorney\u2019s fees and costs that plaintiffs had been granted on December 19, 2013 were still at issue. On July 20, 2015, the plaintiffs filed a request of $16,892 for attorney\u2019s fees and costs. The court reassessed costs and damages at $15,262, and this ruling was entered on July 20, 2015. Plaintiffs and defendants agreed to attempt settlement as to the plaintiff\u2019s motions for attorney\u2019s fees, and submit confidential affidavits regarding settlement efforts by April 11, 2016. On December 22, 2016, the District Court ordered the defendants to implement remedial measures described as the \u201cThird Plan\u201d whenever the heat index exceeded 88 degrees in plaintiffs\u2019 death row tiers. Defendants appealed this ruling once more to the Fifth Circuit, arguing that the District Court violated the Fifth Circuit\u2019s July 8, 2015 judgment. Meanwhile, on May 2, 2017, plaintiffs alleged that defendants had taken away the exhaust fans in plaintiff\u2019s cells, and that defendants were violating the court\u2019s injunctive order and were failing to maintain the status quo. Plaintiffs once more sought attorney\u2019s fees for this violation. On December 22, 2017, special master Paul J. Hebert submitted a status report that was adopted as the court\u2019s opinion, finding that the defendants were in fact complying with the Third Plan and that it seemed to be working, despite plaintiff\u2019s objections. As such, the court denied plaintiff\u2019s requests for attorney\u2019s fees, though they did order defendants to pay for plaintiff\u2019s expert costs. On January 31, 2018, the Fifth Circuit issued a judgment (Judges Jerry E. Smith, Rhesa Hawkins Barksdale, and Stephen A. Higginson). The court began by explaining the procedural history of the entire case. They then went on to decide the claim of whether the Third Plan violated the Fifth Circuit\u2019s July 8, 2015 judgment. The court held that the \"heat index\" part of the Third Plan violated the Fifth Circuit\u2019s July 2015 ruling, finding that it was not necessary or relevant. The court upheld the rest of the plan as having already been approved by the court and found necessary to remedy the harm experienced by the plaintiffs. The plaintiffs filed a petition for certiorari with the Supreme Court for review on if the PLRA prohibited ordering a maximum \u201cheat index\u201d to remedy the constitutional violation caused by the heat. Special Master Paul J. Hebert filed a status report that was last amended on June 4, 2018. According to the special report, the unremediated areas in the death row tiers were excessively hot, and ranged from 88 to 103 degrees Fahrenheit almost every day in June through September. The plaintiffs withdrew their motion for attorney's fees on August 15, 2018. After reaching a settlement agreement, the parties filed a joint motion for conditional dismissal on November 5, 2018, and the plaintiffs dismissed their pending cert petition in the Supreme Court. Under the settlement, the defendants agreed to provide a minimum of fifteen minutes of shower time each day, ice machines and ice containers, fans, water, icy breeze units, and diversion of cool air from the guard\u2019s pod to the area of plaintiffs\u2019 cells on any day when the heat index in plaintiffs cells exceeds 88 degrees. In addition, if the defendants plan to make any modification that will substantially impact these required steps, they agreed to seek leave from the plaintiffs before doing so. Judge Jackson approved the motion and moved the case to the inactive docket on April 18, 2019. On May 30, 2019, the parties submitted an addendum slightly modifying the requirement for the defendants to divert cool air from the guard\u2019s pod to provide for increased cool air. As of April 11, 2020, the court retains jurisdiction over the settlement as provided in the agreement. One year after substantial compliance has been achieved, if no motion to restore the case to the Court's active docket has been filed, the parties will jointly move for final dismissal.", "summary": "In June 2013, death row inmates filed this suit in the Middle District of Louisiana against the Louisiana Department of Public Safety and Corrections and the Louisiana State Penitentiary, seeking declaratory ad injunctive relief. Plaintiffs alleged that their exposure to extreme seasonal heat posed serious health risks. In December 2013, the District Court found that this exposure amounted to cruel and unusual punishment and ordered the defendants to develop a plan to reduce and maintain a heat index at or below 88 degrees Fahrenheit in all death row tiers. On appeal, the Fifth Circuit upheld the liability finding, but found the District Court's injunction too broad and remanded for crafting an appropriately tailored injunction. As such, The District Court ordered that defendants comply with the \"Third Plan.\" Plaintiffs and defendants continued to debate over whether the defendants were complying with the status quo, and plaintiffs sought further attorney's costs. The court denied this second request, using as basis a later special master expert report that affirmed defendants had indeed been in compliance. Meanwhile, defendants appealed the \"Third Plan,\" stating that it violated the Fifth Circuit's prior judgment. The Fifth Circuit reversed and remanded. The parties settled the case in April 18, 2019, and the court retains jurisdiction to enforce the settlement until the defendants have reached one year of full compliance."} {"article": "On January 27, 2012, a same-sex couple and another individual in a same-sex relationship, all citizens of Hawaii, filed a lawsuit in the U.S. District Court of Hawaii under 42 U.S.C. \u00a7 1983 against the state of Hawaii. The plaintiffs, represented by private attorneys, asked the court for a declaration that the restriction of the right of marriage to opposite sex couples under \u00a7 572-1 of the H.R.S and under the \"marriage amendment\" violates Due Process and Equal Protection under the U.S. Constitution. Further, plaintiffs asked the court to permanently enjoin the Governor, the Director, and any person acting on their behalf from enforcing the restriction. In 1994, the Hawaiian legislature added language to \u00a7 572-1 to specifically define marriage as between a man and a woman. In 1997, the legislature passed a \"Marriage amendment\" which states that only the legislature has the power to reserve marriage to opposite-sex couples. The people of Hawaii ratified this amendment in November 1998. During the same session, the legislature also passed H.B. No. 118, the Reciprocal Beneficiaries Act, which allowed persons who are legally prohibited from marrying, the ability to register as reciprocal beneficiaries and obtain certain rights (associated with marriage). Defendant Abercrombie admitted \u00a7 572-1 violates due process clause and equal protection clause. On May 2, 2012 Court granted Hawaii Family Forum (HFF) motion to intervene as a defendant. Jackson v. Abercrombie, 282 F.R.D. 507 (D. Haw. 2012). Defendants filed a motion for summary judgment on June, 15, 2012, which was granted. On August 8, 2012, the Court, Alan C. Kay, Senior U.S. District Judge, granted summary judgment for defendants, holding the issue is one for the legislature to decide. On September 10, 2012, plaintiffs appealed to the U.S. Court of Appeals for the Ninth Circuit. On September 7, 2012, the plaintiffs filed a notice of appeal. However, on November 13, 2013, before any arguments had been heard, Governor Abercrombie signed a bill legalizing same-sex marriage. Beginning December 2, 2013, same-sex couples living in Hawaii and tourists can marry in the state. On October 10, 2014, the United States Court of Appeals for the Ninth Circuit ordered that the district court decision be vacated and that the case be remanded with directions to dismiss. On October 23, 2014, the case was dismissed as moot.", "summary": "On January 27, 2012, a same-sex couple and another individual in a same-sex relationship, who are citizens of Hawaii, filed a lawsuit in the U.S. District Court of Hawaii under 42 U.S.C. \u00a7 1983 against the state of Hawaii, seeking the declaration of the restriction of marriage to opposite sex couples under \u00a7 572-1 of the H.R.S unconstitutional. On November 13, 2013, Governor Abercrombie signed a bill legalizing same-sex marriage. Beginning December 2, 2013, same-sex couples living in Hawaii and tourists can marry in the state."} {"article": "The plaintiffs, several individuals with developmental disabilities, filed this challenge to South Carolina's proposed reduction of services under its MR/RD (intellectual disabilities and related disorders) Waiver program. In January 2010, the South Carolina Department of Health and Human Services (SCDHHS) announced a plan to reduce home-based services under the MR/RD Waiver as well as to cap the number of nursing and other home-care hours available through the Waiver. The plaintiffs contended that these reductions would force them to move to institutions in order to receive necessary services. The plaintiffs filed their complaint in the U.S. District Court for the District of South Carolina on March 24, 2010. The plaintiffs filed a motion for preliminary injunction on April 29, 2010. The federal magistrate judge (Judge Bruce Howe Hendricks) issued a report and recommendation granting the motion on November 24, 2010. Judge Hendricks found that the plaintiffs had satisfied the requirements for an injunction and ordered the state to maintain the Plaintiffs' services at the level they were provided prior to 2010. The District Court (Judge J. Michelle Childs) adopted this report and recommendation as an order on March 7, 2010. At the same time, the parties engaged in a dispute over the inclusion of the governor (Gov. Mark Sanford and later Gov. Nikki Haley) as a defendant. Governor Sanford first moved to be dismissed from the case on April 21, 2010. On December 6, 2010, Magistrate Judge Hendricks recommended dismissing the Governor. On February 1, 2011, Judge Childs ordered that the Governor be dismissed with respect to those claims filed in the original complaint. The plaintiffs, however, had alleged additional claims against the Governor. On October 26, 2011, Sanford and Haley moved to be dismissed from the case, claiming that state sovereign immunity applied to their official actions. The court granted this motion and dismissed the governor and former governor on June 13, 2012. The plaintiffs filed a motion for reconsideration on this matter, which the court denied on June 27, 2012, concluding that \"plaintiffs have not demonstrated a recent change in the law, newly discovered evidence, or a clear error by this court which merits any alteration or amendment to the prior order.\" 2012 WL 2428109. Plaintiffs then filed an appeal to the U.S. Court of Appeals for the Fourth Circuit; the Fourth Circuit denied the appeal on October 25, 2012. On the substantive claims, both parties filed motions for summary judgment in August 2012. At that time, two of the three plaintiffs had prevailed in appeals to the South Carolina Administrative Law Court and had not faced reductions in their services as a result. On March 7, 2013, District Judge Cain granted in part and denied in part Defendant's motion for summary judgment. Because two of the three plaintiffs had prevailed in the Administrative Law Court, the Court found their claims moot and granted summary judgment in favor of the defendant. However, the last plaintiff's claims remained ripe, and the Court denied the defendant's motion. The court also denied the plaintiffs' motion for summary judgment and the defendant's motions to dismiss. 2013 WL 869607. On July 14, 2014, the defendants moved to dismiss the third plaintiff's claims as moot. At this point, the last plaintiff had received his desired relief (having his adult companion services restored) through administrative and state channels. The Court thus granted the Defendant's motion to dismiss on December 10, 2014, and issued a judgment dismissing the case. One plaintiff then filed an appeal to the U.S. Court of Appeals for the Fourth Circuit in January 2015, arguing that the March 7, 2013 order was in error. On April 29, the Court of Appeals affirmed the judgment of the District Court. In February 2017, the plaintiffs filed a petition for writ of certiorari with the U.S. Supreme Court. The Court denied the petition in April 2017. On May 1, 2017, the plaintiffs filed a motion for attorneys' fees and GAL fees. The defendants moved to dismiss the motion, arguing that it was untimely. On July 28, 2017, Judge Timothy Cain granted the defendants' motion, denying the plaintiff attorneys' fees without addressing the merits of his claim. 2017 WL 4457775. In August, the plaintiff appealed the denial of fees to the U.S. Court of Appeals for the Fourth Circuit. On June 19, 2018, Judges Motz, Keenan, and Senior Circuit Judge Shedd affirmed the denial for plaintiff attorneys' fees \"for the reasons stated by the district court.\" They also denied the plaintiff's motion to supplement the record, finding that the facts and legal contentions were already sufficiently presented to warrant additional materials unnecessary. On August 14, the Fourth Circuit denied defendant's petition for rehearing en banc. Four days later, the Fourth Circuit issued a mandate affirming the district court's judgement. The case is closed.", "summary": "Plaintiffs, individuals with disabilities in South Carolina, filed this lawsuit to challenge South Carolina's reduction of services under the MR/RD Waiver. The District Court granted a preliminary injunction preventing the reduction in services in March 2011. After two of the plaintiffs were able to prevent a reduction in services, the district court dismissed the remaining plaintiff's claims as moot. The Fourth Circuit affirmed the judgment on appeal."} {"article": "On September 28, 2015, Planned Parenthood Association of Utah (PPAU), represented by private counsel, filed this lawsuit in the U.S. Court for the District of Utah. The plaintiff sued the Utah Department of Health under 42 U.S.C. \u00a7 1983 for violations of their First and Fourteenth Amendment rights. The plaintiffs asked the court for declaratory and injunctive relief, asking the court to enjoin the defendants from preventing PPAU's access to federal funds it is otherwise qualified to receive. The plaintiffs claimed that on August 14, 2015, the Governor of Utah directed state agencies to \"cease acting as an intermediary for federal grant money going to PPAU for non-abortion related services.\" The Governors directive was a response to a misleading video created by antichoice activists misrepresenting Planned Parenthood and falsely accusing the organization of \"selling fetal body parts.\" The Utah Department of Health followed the Governor's directive, and planned to interfere with Planned Parenthood's access to federal funding for non-abortion services. The plaintiffs argued that the state's actions would cause irreparable harm to Planned Parenthood and its patients. On September 29, 2015, Judge Clark Waddoups issued a temporary restraining order enjoining the defendants from denying funding to PPAU until October 15, 2016. On October 15, 2015, Judge Waddoups held a hearing on the motion for a preliminary injunction. On December 22, 2015 he issued an order denying the preliminary injunction and vacating the temporary restraining order. On December 27, 2015, PPAU filed an interlocutory appeal to the U.S. Court of Appeals for the Tenth Circuit on the preliminary injunction decision. The case was stayed at the district court level while the Tenth Circuit decided on the appeal. On July 12 2016, the Tenth Circuit reversed the lower courts decision and imposed a preliminary injunction enjoining the state from defunding PPAU. On September 7, 2016, Judge Dee Benson for the district court issued a preliminary injunction order in line with the Court of Appeals ruling. Subsequent to Tenth Circuit's July 12, 2016 order, a poll was called, sua sponte, to consider en banc rehearing. Upon that consideration, a majority of the active available judges of the court voted to deny. Judge Briscoe and Bacharach wrote separate concurring opinions as to the denial of en banc rehearing. Judge Gorsuch wrote a separate dissent, that Judges Tymkovich, Hartz and Holmes joined. On April 28, 2017, the parties submitted a stipulation proposing a permanent injunction. The proposed permanent injunction provided that Utah would not deny funding to the Plaintiff on impermissible constitutional grounds, including the Plaintiff\u2019s provision of or advocacy for legal abortion; or the Plaintiff\u2019s association or affiliation with the national Planned Parenthood organization or its affiliates, or other organizations with which provide for the advocacy of legal abortion. The proposed injunction would not require the defendants to continue contracts, renew contracts, or issue new contracts to the Plaintiff. However, if the defendants defunded, declined to renew, or did not issue a contract to the Plaintiff, they were required to state in writing a legitimate basis for doing so and provide that writing to the Plaintiff within thirty (30) days of the time their decision takes effect. Legitimate bases could not include unproven allegations against the national Planned Parenthood organization or its affiliates or the Plaintiff\u2019s provision of or advocacy for legal abortion. On May 5, 2017, the Court adopted the parties' stipulated permanent injunction. On May 9, the parties stipulated to dismiss the case, with prejudice, in light of the permanent injunction. The Court did so on May 10. The case is now closed, and the permanent injunction is still in place.", "summary": "On September 28, 2015, Planned Parenthood Association of Utah (PPAU) filed this suit in the U.S. Court for the District of Utah. The plaintiff sued the Utah Department of Health under 42 U.S.C. \u00a7 1983. The plaintiff asked the court to enjoin the defendants from defunding PPAU.The parties agreed to a permanent injunction enjoining defendants from defunding PPAU on May 5, 2017. The case is now closed. On December 22, 2015 Judge Waddoup issued an order denying the preliminary injunction and vacating a temporary restraining order. On August 8. 2016, the Court of Appeals reversed the lower courts decision and imposed a preliminary injunction enjoining the state from defunding PPAU. Litigation continues at the district court level, but there has been little activity over the last several months."} {"article": "On April 13, 2006, the Chicago District Office of the EEOC brought this suit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Ceisel Masonry under Title VII of the Civil Rights Act of 1964 and 42 U.S. Code \u00a7 1981. The plaintiffs, representing named Hispanic employees of Ceisel Masonry and a class of other Hispanic employees of Ceisel Masonry, asked the court for injunctive relief enjoining the defendant from discriminating against employees based on national origin, and monetary relief to compensate for losses. The plaintiff claimed that the defendant had created a hostile work environment. Specifically, the plaintiff alleged that the defendant had engaged in unlawful employment practices in harassing Hispanic employees and retaliating against these employees when they complained. The parties engaged in discovery for the next two years. In August of 2008, both parties filed motions for partial summary judgment. On January 23, 2009, Judge Harry D. Leinenweber denied all motions. He held that an issue of fact remained as to harassment; an employer's foreman did not act act as a supervisor creating liability for the employer; and the defendants assertion of a positive defense that employee had failed to take preventive or corrective measures could not be decided by summary judgment. 594 F.Supp.2d 1018 (N.D.Ill. 2009). On May 22, 2009 the Honorable Harry D. Leinenweber approved a consent decree between the two parties. Specifically, the decree ordered an injunction enjoining harassment based on national origin and an injunction enjoining retaliation against persons who complain about violations of Title VII or Section 1981. The decree also ordered Ceisel Masonry to implement anti-harassment and anti-discriminatory policies, training, supervisory accountability systems, postings of notice, record keeping, and reporting. The decree ordered $500,000 in monetary damages to class members and a total of $220,000 for the three named employee complainants.", "summary": "On April 13, 2006, the Chicago District Office of the EEOC brought this suit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Ceisel Masonry under Title VII of the Civil Rights Act of 1964 and 42 U.S. Code \u00a7 1981. The plaintiff claimed that the defendant had created a hostile work environment. On May 22, 2009 the Honorable Harry D. Leinenweber approved a consent decree between the two parties."} {"article": "On June 29, 2010, a resident of Camden, New Jersey filed a lawsuit in the U.S. District Court for the District of New Jersey under 42 U.S.C. \u00a71983 and Article 1, Section 7 of the New Jersey Constitution against the Camden Police Department, several of its police officers, and two prosecuting attorneys. The plaintiff, represented by the New Jersey chapter of the ACLU, asked the court for compensatory and punitive damages as well as injunctive relief, claiming that he had been falsely arrested, maliciously prosecuted and denied due process. Specifically, the plaintiff claimed that the Camden Police Department had arrested him without probable cause and threatened him with charges of possession of a controlled substance unless the plaintiff told the officers the location of drugs within his friends house. Plaintiff was subsequently charged with possession of controlled substances, to which he pled guilty, and was sent to the county jail for over a year. Prior to the filing of this lawsuit, one of the defendant officers pled guilty to conspiring to deprive others of their civil rights. He also identified at least four other members of the Camden Police Department who had also participated in the conspiracy. The officer admitted that he and the others had planted drugs on innocent people and threatened certain individuals with arrest using planted evidence if they did not criminally implicate themselves or others. Roughly 185 other criminal cases were withdrawn or vacated because of this conspiracy. On January 14, 2011, the defendants Dow and Faulk moved to dismiss the case for failure to state a claim. Both motions were granted on June 22, 2011 and August 18, 2011, respectively. For the remainder of the case, there were lengthy discovery proceedings. On January 11, 2013, the District Court (Judge Robert Kugler) ordered the case be dismissed on the grounds that the parties had settled out of court. The Camden Police Department agreed to pay $3,500,000 spread between the 87 plaintiffs whose civil rights had been violated by the Camden Police Department as a result of the conspiracy.", "summary": "On June 29, 2010, a private citizen of Camden filed a lawsuit in the U.S. District Court for the District of New Jersey under 42 U.S.C. \u00a71983 and Article 1, Section 7 of the New Jersey Constitution against the Camden Police Department. The plaintiff, represented by the New Jersey chapter of the ACLU, asked the court for compensatory and punitive damages as well as an injunctive relief, claiming that he had been falsely arrested, maliciously prosecuted and denied due process. Specifically, the plaintiff claimed that the Camden Police Department had arrested him without cause and held him in a police van outside his friends house for hours, and while there, the officers had threatened him with charges of possession of a controlled substance, which the officers had produced, unless the plaintiff told the officers the location of other drugs within his friends house. Plaintiff was subsequently charged with possession of controlled substances and, believing that a jury would almost certainly convict him, he pled guilty and according to his plea deal, was sent to the county jail for over a year. Following a dismissal of claims by the District Court, the city of Camden agreed to pay $3.5 million to 87 plaintiffs whose civil rights were violated."} {"article": "On September 13, 2010, the plaintiffs filed a class action against the Sheriff of Santa Rosa County, Florida under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of Florida, Pensacola Division. The plaintiffs challenged the defendant's recently instituted policy and practice (\"Postcard-Only Mail Policy\") that forbids inmates of the Santa Rosa County, Florida jail (\"Jail\") from sending letters enclosed in envelopes to their parents, children, spouses, friends, other loved ones, or other correspondents. Instead, jail inmates must write all of their correspondences in a postcard format except for privileged/legal mail. The plaintiffs allege this new policy impermissibly restricts inmates' ability to exercise their rights to communicate with correspondents outside the jail and these correspondents' right to receive these inmates' communications and expressions, in violation of the First and Fourteenth Amendments to the United States Constitution. Represented by attorneys from the American Civil Liberties Union of Florida and the Florida Justice Institute, Plaintiffs asked the Court to enjoin the Postcard-Only Mail Policy and declare that it violates their constitutional rights. On September 20, 2010, the plaintiffs filed a First Amended Complaint. The next day, the plaintiffs filed a Motion for Class Certification. On December 14, 2010, the plaintiffs filed a Second Amended Complaint. On February 24, 2011, the plaintiffs filed a Third Amended Complaint. On April 15, 2011, the plaintiffs filed a Motion for Preliminary Injunction. On May 26, 2011, the plaintiffs' motion for class certification was granted. On February 13, 2012, the parties entered into a consent decree in which the defendant agreed to: 1) allow inmates to send letters, 2) provide writing materials to inmates upon intake, 3) provide writing materials to indigent inmates, 4) provide indigent inmates with legal writing materials, 5) offer writing materials for sale to all inmates at a reasonable price and with no content or volume restrictions, 6) place no restrictions on the volume or number of writing materials received by inmates from third party sources or other inmates, and 7) provide the plaintiffs with reasonable attorney fees, costs, and expenses. The decree allowed for judicial enforcement.", "summary": "Persons incarcerated at the Santa Rosa County, Florida jail filed this class action in the U.S. District Court for the Northern District of Florida to challenge the jail's \"postcard only\" policy. The case was ultimately resolved with a consent decree in which the defendant agreed to allow inmates to send letters, provide inmates with legal and writing materials, and provide the plaintiffs with reasonable attorney fees, costs, and expenses."} {"article": "On September 30, 2005, the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Qwest Communications in the United States District Court for the District of Oregon. The complaint alleged discriminatory discipline and termination of two employees based on national origin in violation of Title VII of the Civil Rights Act of 1964 and discriminatory discipline and termination of one employee based on association with the other two employees in violation of Title VII. The EEOC sought injunctive and monetary relief on behalf of the three employees. The court granted the three complainants motions to intervene in December 2005. Two of the intervenor-plaintiffs alleged race and national origin discrimination and retaliation in violation of Title VII, violation of 42 USC \u00df1981, race and national origin discrimination and retaliation in violation of Oregon law, intentional infliction of emotional distress, reckless infliction of emotional distress, and wrongful discharge. The third intervenor-plaintiff alleged association disparate treatment and retaliation in violation of Title VII, violation of 42 USC \u00a7 1981, race and national origin discrimination and retaliation in violation of Oregon law, intentional infliction of emotional distress, reckless infliction of emotional distress, and wrongful discharge. On May 22, 2008, Judge Michael R. Hogan granted in part and denied in part a request by the defendant for summary judgment. The court granted most of the request expect for a few claims. The hostile work environment and discriminatory discharge claims remained (though these claims were dismissed as to one of the intervenor-plaintiffs). On December 29, 2008, the parties\u2019 began settlement discussions that resulted in a consent decree. On February 4, 2009, the court approved the parties\u2019 consent decree. This decree called for the defendant to provide anti-discrimination training, report to the EEOC that the training was completed, and post a notice of this lawsuit\u2019s resolution to be visible by all its employees. This decree had a duration of six months. The case docket indicates no record of non-compliance. Furthermore, the duration of the consent decree has lapsed. Therefore, this case is presumably closed.", "summary": "In 2005, the Equal Employment Opportunity Commission (EEOC) brought this suit against Qwest Communications in the United States District Court for the District of Oregon. The complaint alleged discriminatory discipline and termination of two employees based on national origin in violation of Title VII of the Civil Rights Act of 1964 and discriminatory discipline and termination of one employee based on association with the other two employees in violation of Title VII. In addition, three individuals intervened as plaintiffs. In 2009, the court approved the parties' consent decree. This decree required the defendant to provide anti-discrimination training, post a notice of the lawsuit's resolution, and to report to the EEOC. This case is closed."} {"article": "This suit, filed on Sept. 14, 2017, challenged President Trump's authorization of the construction of a border wall at the U.S.-Mexico border. Plaintiffs, environmental advocacy organizations (Defenders of Wildlife, the Sierra Club, and the Animal Legal Defense Fund), sued the U.S. Department of Homeland Security (DHS) for failing to comply with existing laws and for taking actions beyond the scope of its authority. Plaintiffs filed their complaint in the U.S. District Court for the Southern District of California. On Jan. 25, 2017, President Trump issued Executive Order (EO) No. 13767, which directed DHS to \"take all appropriate steps to immediately plan, design, and construct a physical wall along the southern border.\" The EO cited as its authority the Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA) of 1996. IIRIRA \u00a7 102 allows the Secretary of DHS to \"take such actions as may be necessary to install additional physical barriers and roads ... in the vicinity of the United States border to deter illegal crossings in areas of high illegal entry into the United States.\" Further, under the REAL ID Act of 2005, the Secretary may \"waive all legal requirements [that the] Secretary, in such Secretary\u2019s sole discretion, determines necessary to ensure expeditious construction of the barriers and roads under this section.\u201d IIRIRA also restricts judicial review of such action. Despite this, plaintiffs argued that \u00a7 102 also limits the Secretary's discretion to issue waivers, and that defendants had here overstepped these limits. First, plaintiffs argued that the IIRIRA waiver provision is limited to \"the installation of 'additional physical barriers and road[s]...in areas of high illegal entry,'\" and does not authorize replacement of existing barriers and roads, construction of temporary prototype walls, or the construction of barriers and roads in areas that are not \"of high illegal entry into the United States.\" Further, plaintiffs argued that the Secretary's authority to issue waivers had expired in 2008, and that Congress had never again granted this authority since 2005. Finally, plaintiffs alleged that the Secretary did not explain how DHS had identified \"high illegal entry\" at the proposed border wall sites. Plaintiffs asserted that DHS twice attempted to exercise this waiver, on Aug. 2 and Sept. 12, 2017, with respect to portions of the California border pursuant to the EO. In so doing, plaintiffs argued that DHS violated the Administrative Procedure Act (APA) and various federal environmental statutes. Additionally, plaintiffs alleged that the border wall would harm borderland wildlife areas and thus plaintiffs' members who frequented these areas. Plaintiffs sought injunctive and declaratory relief. Specifically, plaintiffs sought a declaration that the IIRIRA waiver provision did not apply to DHS's proposed activities pursuant to the EO, that the two California waivers did not comply with the IIRIRA waiver provision, and that both the California waivers and the IIRIRA provision itself violated the Presentment Clauses, the Nondelegation Doctrine, and the separation of powers doctrine. The case was first assigned to Judge Jeffrey T. Miller and then reassigned to Judge Gonzalo P. Curiel on Sept. 20. The Court also, on Sept. 15, granted plaintiffs' request to relate this case to another recent case filed by environmental groups challenging the border wall, Center for Biological Diversity v. DHS. The parties jointly requested on Oct. 20 that this case be consolidated with Center for Biological Diversity and California v. U.S.. On Oct. 24, Judge Curiel granted the motion. This case has been consolidated with Center for Biological Diversity v. DHS and continues at that page.", "summary": "This suit, filed on Sept. 14, 2017, challenged Trump's authorization of the construction of a border wall at the U.S.-Mexico border. Plaintiffs, environmental advocacy organizations, sued the DHS for failing to comply with existing laws and for taking actions beyond the scope of its authority. This suit has been consolidated with and continues at IM-CA-0103."} {"article": "In February 2005, the EEOC's Boston Area Office (with participation from the New York District Office) brought this action against David Lerner Associations, Inc. in the U.S. District Court for the District of Connecticut alleging discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. The complaint alleged that the defendant subjected the charging parties, female employees, to a sexually hostile work environment resulting in their constructive discharges. The alleged discrimination consisted of unwelcome touching, offensive comments and gestures, pressure to wear provocative clothing, and threats of violent retaliation. The case was originally assigned to Judge Robert N. Chatigny and was reassigned to judge Mark R. Kravitz in September 2005. Three of the charging parties intervened with similar claims and prayers for relief in September 2005, and a fourth party intervened in November 2005. The defendant moved to dismiss on May 24, alleging the plaintiff had failed to reconcile its claims in good faith. It alleged that the plaintiffs sought litigation over mediation from the start of the claim. On October 25, the court denied the motion to dismiss and the case proceeded to discovery. The parties held two unsuccessful settlement conferences before reaching a settlement in October 2006 through a consent decree. The three-year decree, containing anti-discrimination and anti-retaliation clauses, required the defendant to: implement written Title VII policies and procedures, display EEOC-provided Title VII notices and posters, provide annual Title VII training for all employees, report to the EEOC at specified intervals, and pay a total of $1,500,000 in damages. In addition, the defendant's Chief Executive Officer was required to send a memorandum to all employees affirming the defendant's commitment to Title VII compliance. Aside from a motion to release funds, the case has since been closed and inactive.", "summary": "The EEOC Boston Area Office brought an action against David Lerner Associations, Inc. Together with four female employees, the EEOC alleged sex discrimination in violation of Title VII. The complaint contained allegations of a hostile work environment, including unwelcome touching, offensive comments and gestures, and threat of retaliation. After the court denied a motion to dismiss, the parties settled via a three-year consent decree. The defendants agreed to pay a total of $1.5 million in damages."} {"article": "On June 18, 2012, prisoners at an Administrative Maximum Facility prison in Florence (ADX), filed this class-action lawsuit in the District of Colorado against the Federal Bureau of Prisons (BOP) and certain BOP officials who were responsible for the operation of ADX. Represented by private counsel and the Washington Lawyers' Committee for Civil Rights and Urban Affairs, the plaintiffs claimed that the defendants had violated BOP policy and the Eighth Amendment by failing to properly diagnose and treat prisoners at ADX with serious mental illness. Under 28 U.S.C. \u00a7 2201, they sought injunctive and declaratory relief requiring reform of the mental health care system at ADX, among other relief. (At the request of the first named plaintiff, he was withdrawn from the lawsuit and the caption was adjusted accordingly.) The case was assigned to Judge Richard P. Matsch. On October 9, 2012, the defendants moved to dismiss the complaint, claiming that it failed to state a claim. On April 23, 2013, Judge Matsch denied the defendants' motion to dismiss but did dismiss two defendants who were being sued in their official capacities, finding their inclusion redundant. Later in 2013, the parties began settlement discussions while undergoing discovery. Individual prisoners also filed motions for preliminary injunctions and temporary restraining orders, which were all denied by the court. On April 16, 2014, the proceedings were stayed for 60 days with the exception of written discovery, document production, and the continuing settlement conferences at the parties' request. The parties extended the stay until February 25, 2015. On June 15, 2015, the plaintiffs filed an amended complaint and discovery continued. On November 3, 2015, Judge Matsch held that the plaintiffs had established standing to pursue claims for declaratory and injunctive relief for prisoners with mental illness housed at ADX. 2015 WL 13264094. On November 16, 2016, the plaintiffs moved, unopposed, for preliminary approval of the settlement terms and the proposed notice to the class. On November 17, 2016, Judge Matsch issued an order granting the motion, and on December 29, 2016, he issued an order approving the settlement following a fairness hearing. 2016 WL 8786871. The settlement agreement contained substantive provisions regarding screening and diagnosis of mental illness, provision of mental health care, suicide prevention, and conditions of confinement to reduce the risk of the development or exacerbation of mental illness. Additionally, it stated that units for mental health treatment would be developed in Atlanta, Georgia, Allenwood, Pennsylvania, and Florence, Colorado. It laid out an extensive list of initiatives ADX had to undertake, including using and enhancing an at-risk recreation program, creating group therapy facilities and private counseling areas, screening all inmates for mental illness, and taking steps to ensure access to treatment, among several other initiatives. It stated that the defendant had to pay attorneys\u2019 fees and costs and the obligations under the settlement were to be effective for three years, unless the plaintiffs consented to termination between two and three years or the court grants a one-time one-year extension. The court also appointed a monitor to ensure compliance with the settlement agreement. On January 17, 2017, Judge Matsch issued a stipulated order certifying the settlement class and subclass and dismissing the action with prejudice, subject to the court\u2019s retention of jurisdiction for enforcement. The court certified a screening class consisting of all people confined at ADX between the date of the order and the end of the compliance period, and a subclass consisting of all people confined at ADX between the date of the order and the end of the compliance period who have been diagnosed by the Bureau or its representative personnel or contractors with a covered mental illness. In the fairness hearing, some members of the class raised two objections: that the prisoners should receive money damages, and that someone should be held accountable for their conditions of confinement. On January 25, 2017, one plaintiff submitted a notice of appeal, but on February 7, 2017, he voluntarily withdrew his appeal. On February 13, 2017, another plaintiff submitted a notice of appeal, and on February 14, 2017, he filed an appeal in the U.S. Court of Appeals for the Tenth Circuit. On September 21, 2017, the Tenth Circuit reviewed the objections to the settlement agreement, but affirmed the district court\u2019s approval of the class action settlement. 709 Fed.Appx. 886. The Tenth Circuit also allowed the objecting plaintiff to proceed in forma pauperis, granting him counsel but still requiring him to pay all filing fees. On December 22, 2017, a class co-plaintiff filed a letter with the court requesting to see the monitors for the purpose of providing information regarding ongoing policies and practices in the prison that the district court has already stated amounted to constitutional violations. The court did not formally reply to this letter. Supplemental settlement proceeding occurred regularly throughout 2018 and 2019, but no additional orders have been issued by the court. The docket reflects members of the class receiving payment from the time of settlement through March, 2020. This case is ongoing.", "summary": "On June 18, 2012, prisoners at ADX-Florence, a \"Supermax\" facility, filed a class action lawsuit in the United States District Court for the District of Colorado against the Federal Bureau of Prisons and certain BOP officials who are responsible for the operation of ADX. Plaintiffs claim that the defendants violated BOP policy and the Eighth Amendment by failing to properly diagnose and treat prisoners at ADX with serious mental illness. They sought injunctive relief requiring reform of the mental health care system at ADX, among other relief. On December 19, 2016, Judge Richard P. Matsch approved a settlement agreement, which contains negotiated substantive provisions regarding screening and diagnosis of mental illness, provision of mental health care, suicide prevention, and conditions of confinement to reduce the risk of the development or exacerbation of mental illness. On January 17, 2017, Judge Matsch issued a stipulated order certifying the settlement class and subclass and dismissing the action with prejudice, subject to the court\u2019s retention of jurisdiction for enforcement. One objector appealed this settlement approval decision, but the Tenth Circuit affirmed the district court's approval on September 21, 2017. The case is ongoing."} {"article": "On September 24, 2013, a resident of Georgia filed this class action lawsuit in the U.S. District Court for the Middle District of Georgia under 42 U.S.C. \u00a7 1983 and state law against Grady County and the judge who presides over the state court of Grady County. The plaintiff, represented by attorneys from the Southern Center for Human Rights, asked the court for declaratory and injunctive relief and compensatory damages. The plaintiff claimed that the defendants violated the class members' constitutional rights under the Due Process and Takings Clauses by unlawfully imposing \"administrative costs\" on people who had been convicted of misdemeanors and were being sentenced to probation. Specifically, the plaintiff alleged that the defendant judge devised and enforced a moneymaking scheme for the county under which he would impose administrative costs on criminal defendants to enable the county to collect the money and deposit it in the county treasury. These costs often ranged between $700 and $800 for each defendant, regardless of the underlying offense. The plaintiff claimed that, from July 2011 to July 2012, about 540 state defendants paid administrative fees amounting to more than $296,000. The plaintiff pleaded guilty on July 9, 2012, to driving under the influence. The defendant judge sentenced her to one year of probation and, in addition to imposing the statutorily authorized costs and fees, he ordered that the plaintiff pay the county $700 in unspecified administrative costs. That same month, the defendant judge sent a letter to the Grady County Commission in which he explained that he was doing his best to make money for the county and requested a salary increase based on these efforts to \"maximize\" revenue. Georgia's Judicial Qualifications Commission issued a public reprimand to the defendant judge for this and other ethical violations on March 18, 2013. The District Court (Judge W. Louis Sands) granted in part and denied in part the defendants' motions to dismiss on August 13, 2014. The court began by rejecting the county's attempt to dismiss the \u00a7 1983 claims, holding that the plaintiff properly stated claims against the county for its own direct violations of the Due Process and Takings Clauses. The court also let proceed the federal claim for declaratory relief and the state constitutional claim. It did, however, dismiss the plaintiff's state tort claims against the county on the basis of sovereign immunity. As for the allegations against the defendant judge, the district court denied his motion in its entirety. The court in particular rejected his argument that, because he was acting in his judicial capacity, he enjoyed judicial immunity from the federal and state law claims. The court determined that the immunity doctrine did not apply because the plaintiff sufficiently alleged that the defendant judge was acting in a legislative capacity when he created and enforced the policy requiring state court defendants to pay administrative costs. In the months following the order, the parties engaged in mediation and ultimately reached a settlement. On March 18, 2015, the District Court (Judge Sands) entered an order certifying the class and preliminarily approving the parties' proposed settlement agreement. The court certified a class consisting of all individuals who were forced to pay administrative costs in connection with a criminal case before the defendant judge on or after September 24, 2011. The class included about 400 people. Under the agreement's terms, the defendants were to pay each class member $100 in compensatory damages as well as refund those who paid administrative costs in an amount up to $700. Meanwhile, on September 9, 2015, the court granted the plaintiff $96,362.63 in attorneys\u2019 fees and $4,392.34 in costs, for a total of $100,754.97. Following a fairness hearing on September 15, 2015, the court granted final approval of the settlement agreement on October 14, 2015. The case is now closed.", "summary": "On September 24, 2013, a resident of Georgia filed this class action lawsuit in the U.S. District Court for the Middle District of Georgia under 42 U.S.C. \u00a7 1983 and state law against Grady County and the judge who presides over the county's state court. The plaintiff claimed that the defendants violated the class members' constitutional rights under the Due Process and Takings Clauses by unlawfully imposing \"administrative costs\" on people who had been convicted of misdemeanors and were being sentenced to probation. Specifically, the plaintiff alleged that the defendant judge devised and enforced a moneymaking scheme for the county under which he would impose these administrative costs on criminal defendants to enable the county to collect the money and deposit it in the county treasury. On March 18, 2015, the District Court (Judge W. Louis Sands) entered an order certifying the class and preliminarily approving the parties' proposed settlement agreement. Under the agreement's terms, the defendants will pay each class member $100 in compensatory damages as well as refund those who paid administrative costs in an amount up to $700. The court approved the settlement on Oct. 14, 2015. The case is now closed."} {"article": "On February 8th, 2015, a class of around 2,000 mostly black, impoverished residents of Jennings, Missouri filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiffs sued the City of Jennings under 42 U.S.C. \u00a7 1983, 18 U.S.C. \u00a7 1595, and 28 U.S.C. \u00a7 2201, as well as the First, Fourth, Sixth, Eighth, Thirteenth, and Fourteenth Amendments. The plaintiffs, represented by attorneys from Equal Justice Under Law, the ArchCity Defenders, and the St. Louis University School of Law, asked the court for a declaratory judgment acknowledging the City of Jennings violated plaintiffs\u2019 constitutional rights, and an injunction to permanently alter the City\u2019s policies and practices. The plaintiffs claimed that the City of Jennings violated their constitutional rights by imprisoning them for failure to pay the city debts. The city jailed them in inhumane conditions and without adequate counsel. Specifically, the plaintiffs claimed that the City of Jennings maintained a policy and practice of jailing residents over unpaid traffic fines, court fees, and other minor offenses. The plaintiffs alleged the City of Jennings used its municipal Court and jail as revenue generators for the city government, based many of its claims on invalid or arbitrary arrest warrants, held inmates in deplorable conditions, and created a hopeless cycle of debt and imprisonment for indigent residents. The plaintiffs in this case are each residents of Jennings who, at some point, were imprisoned for their inability to pay a petty debt to the city. None of the plaintiffs were afforded legal counsel or an inquiry into their inability to pay, despite pleading indigence, and all were held in inhumane, unsafe conditions in the jail. This debtor's\u2019 prison policy generated millions of dollars in revenue for the city government. On September 16th, 2015, the court (District Judge Carol E. Jackson) partially granted a joint motion for relief, and implemented a permanent injunction on behalf of the plaintiffs. The injunction laid out lawful policies for the City of Jennings to assess the ability of indigent individuals to pay fees, to collect debts through the civil system, and to meet legal standards of care in the jail. On July 13, 2016, Judge Jackson granted preliminary approval of a class action settlement agreement. According to the Washington Post, the defendants agreed to pay $4.7 million to the class of plaintiffs, available here. The judge granted final approval of the class action settlement for $4.7 million on December 14, 2016. The case is now closed.", "summary": "On February 8th, 2015, a class of around 2,000 mostly black, impoverished residents of Jennings, Missouri filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiffs sued the City of Jennings for violating their constitutional rights with unjust and inhumane imprisonment, and for criminalizing poverty."} {"article": "On Oct. 5, 2017, the Inland Empire Immigrant Youth Collective and one of its members sued the U.S. Department of Homeland Security (DHS) and its components U.S. Citizenship and Immigration Services (USCIS) and U.S. Customs and Border Protection (CBP). Represented by the American Civil Liberties Union of Southern California and the ACLU's national Immigrants' Rights Project, plaintiffs filed their complaint in the U.S. District Court for the Central District of California. The organizational plaintiff is a grassroots association led by immigrant youth. The individual plaintiff, a 23-year-old three-time Deferred Action for Childhood Arrivals (DACA) recipient, is one of its members. In Feb. 2017, Immigration and Customs Enforcement (ICE) arrested him and placed him into removal proceedings, on grounds that he had smuggled undocumented immigrants. However, the Immigration Judge rejected this allegation and plaintiff was never charged with any crime. Nevertheless, defendants revoked his DACA status, including his work authorization, and he could not have it reinstated. Plaintiffs alleged that in addition to this one incident, defendants were revoking other DACA recipients' status based not on disqualifying convictions, but on minor incidents in criminal records or unsubstantiated suspicions of criminal conduct, including arrests and charges later resolved in the applicants' favor. These status terminations lacked advance notice, a hearing, or an opportunity for reinstatement. Plaintiffs sought injunctive and declaratory relief, as well as certification of a nationwide class of people whose DACA status had been unlawfully revoked. Plaintiff argued that, in terminating DACA status without notice and hearing, defendants violated the Due Process Clause of the Fifth Amendment and the Administrative Procedures Act (APA). On Oct. 6, this case was assigned to Judge Michael W. Fitzgerald. Plaintiffs moved for a preliminary injunction on Oct. 18. They argued they were likely to succeed on the merits and that the individual plaintiff would suffer irreparable harm without reinstatement of his DACA status. Plaintiffs pointed to two recent preliminary injunctions of revocation of DACA status without due process, in Gonzales Torres and Colotl Coyotl. On Oct. 30, defendants responded, opposing plaintiffs' preliminary injunction motion. Defendants argued that plaintiffs were unlikely to succeed on the merits, first because the District Court lacked jurisdiction over immigration removal proceedings, and also because DACA was a discretionary DHS program not protected by the Constitution. Plaintiffs replied on Nov. 6. The case was transferred to Judge Philip S. Gutierrez on Nov. 14. After a Nov. 20 motion hearing, Judge Gutierrez granted plaintiffs' preliminary injunction motion. Judge Gutierrez first held that the individual plaintiff had demonstrated a likelihood of success on the merits of his APA claim that defendants' revocation of his DACA, based solely on his deportation proceedings, was arbitrary and capricious. The individual plaintiff had also demonstrated the existence of irreparable harm due to loss of income and job opportunities. Further, neither a balancing of hardships nor the public interest favored defendants. Judge Gutierrez enjoined USCIS's decision to terminate the individual plaintiff's DACA status and accompanying work authorization. 2017 WL 5900061. On Dec. 21-29, plaintiffs filed an amended complaint, motion for class certification, and motion for preliminary injunction. The amended complaint added two more individual plaintiffs who had also lost DACA status after ICE initiated removal proceedings against them. Plaintiffs sought to certify two nationwide classes of DACA recipients lacking disqualifying criminal convictions: a \"notice class\" (whose status was revoked without notice), and an \"enforcement priority class\" (whose status was revoked after being classified as an enforcement priority). In the preliminary injunction motion, plaintiffs asked the Court to enjoin DHS's revocation of the individual plaintiffs' and proposed class members' DACA and work permits. Defendants opposed plaintiffs' amended complaint and motions on Feb. 1-14, 2018. Regarding the class certification motion, defendants argued that they had discretion to revoke DACA without notice once enforcement proceedings started and without court intervention, making class certification instead of individual evaluation improper. As for the preliminary injunction motion and amended complaint, defendants argued that plaintiffs lacked standing and ripeness, the Court lacked jurisdiction, or plaintiffs were unlikely to succeed on the merits, because defendants' discretion in revoking DACA was unconstrained by the Immigration and Nationality Act (INA), APA, or Constitution. Plaintiffs responded on Feb. 12 and later on Mar. 26; defendants replied on Apr. 2. The Court will hold a hearing on Apr. 16. On Feb. 26, Judge Gutierrez granted plaintiffs' motions for class certification and a class-wide preliminary injunction. Regarding the class certification motion, Judge Gutierrez held that because plaintiffs committed no disqualifying criminal convictions, they were entitled to notice and opportunity to respond, and so they were properly class members. The class was certified as:
    All recipients of Deferred Action for Childhood Arrivals (\"DACA\") who, after January 19, 2017, have had or will have their DACA grant and employment authorization revoked without notice or an opportunity to respond, even though they have not been convicted of a disqualifying criminal offense.
    Regarding the preliminary injunction motion, Judge Gutierrez first held that the Court had jurisdiction. Next, he held that plaintiffs were likely to succeed on the merits of their APA claim (that automatic termination was arbitrary and capricious) and would suffer irreparable without an injunction (because of loss of earnings, job opportunities, and drivers' licenses without DACA). 2018 WL 1061408. A Mar. 26 order clarified that the class consisted of DACA recipients, not subject to certain disqualifying categories, who have had or will have their DACA and employment authorization terminated without notice or opportunity to respond. The rest of the order specified the procedures by which defendants had to identify and notify the class. On Apr. 19, Judge Gutierrez denied defendants' motion to dismiss. First, he held that the organizational and individual plaintiffs had standing, and that the INA did not bar jurisdiction. Next, he held that plaintiffs had stated valid claims under the APA (i.e., that the applicable regulations do not allow automatic DACA revocation on the basis of a removal order, rendering it arbitrary and capricious) and under the due process doctrine (i.e., that the DACA grant is a conferred benefit that requires procedural safeguards before termination). Defendants then, on Apr. 26, appealed the preliminary injunction order to the Ninth Circuit, which opened a new docket (No. 18-55564). As the parties prepared to file their respective motions for summary judgment and the plaintiffs prepared to file a motion for permanent injunction, on Dec. 21, 2018, Judge Guitierrez ordered the defendants to certify the administrative record (AR) in this case. On Feb. 8, 2019, the plaintiffs filed a motion requesting the court to order the defendants to complete the AR. The plaintiffs asserted that the AR that the defendants provided was incomplete and did not include all documents directly or indirectly considered by agency decision-makers. The defendants asserted that these \"predecisional documents regarding the policy of terminating DACA with notice were properly withheld from the termination AR because they are protected by deliberative process privilege.\" On Apr. 8, 2019, Judge Guiterrez ordered that the defendants either add these \"predecisional documents\" to the AR or provide a privilege log. The court concluded that the plaintiffs' argument was \"more in line with the Ninth Circuit\u2019s instruction that the administrative record should consist all documents directly or indirectly considered by agency decision-makers.'\" On June 28, 2019, a Ninth Circuit panel (Circuit Judges Kim Wardlaw, Jay Bybee, and John Owens) issued an order staying the appeal proceedings pending resolution by the Supreme Court in Regents of University of California v. U.S. Department of Homeland Security. Following the stay of the appeal proceedings, on July 25, 2019, the plaintiffs filed a motion to stay further district court proceedings pending the Ninth Circuit's resolution of the preliminary injunction appeal. The defendants opposed this motion, arguing that the plaintiffs would not suffer any irreparable harm absent a stay and requested instead that the court enter an order setting a briefing schedule on cross-motions for summary judgment. Judge Gutierrez granted the plaintiffs' motion on November 7, 2019, concluding that the court cannot properly decide the legal questions here without guidance from the Ninth Circuit in this case and the Supreme Court in Regents. Judge Gutierrez also found that the defendants did not establish that a stay would cause them any damage. 2019 WL 8011739. The Supreme Court heard oral argument in Regents on Nov. 12, 2019, on the issues of whether the DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to wind down the DACA policy is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held in Regents that the DACA rescission was subject to judicial review under the APA, that the DHS secretary had offered insufficient justification to rescind the program, and that the rescission was unlawful, arbitrary, and capricious in violation of the APA. 140 S. Ct. 1891. Following the Supreme Court's decision, the Ninth Circuit lifted the stay on the appeal of the preliminary injunction in this case on June 23, 2020. The Court directed the parties to file briefs addressing the impact of the Supreme Court's decision in Regents on this case. In early July 2020, the parties filed their briefs. In January 2021, President Biden took office and immediately signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" The Ninth Circuit again stayed the case on April 7, 2021, pending anticipated rulemaking concerning DACA. The government is to file a status report every three months. As of May 14, 2021, this case is ongoing.", "summary": "In Oct. 2017, an immigrant rights' organization and an individual member sued DHS, USCIS, and CBP, seeking reinstatement of the member's terminated DACA status on the basis of an unsubstantiated criminal allegation, and nationwide class certification of people whose DACA status had been unlawfully revoked. The Court twice granted preliminary injunctions as well as class certification; defendants have appealed to the 9th Cir. The case was stayed pending resolution of Regents of University of California v. U.S. Department of Homeland Security by the Supreme Court. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. Following the Supreme Court's decision, the Ninth Circuit lifted the stay on the appeal of the preliminary injunction and directed the parties to file briefs addressing the impact of the Supreme Court's decision in Regents on this case. In early July 2020, the parties filed their briefs. In January 2021, President Biden took office and immediately signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\" The Ninth Circuit again stayed the case on April 7, 2021, pending anticipated rulemaking concerning DACA. As of May 14, 2021, this case is ongoing."} {"article": "On March 14, 1990, attorneys for the Legal Services of Central New York filed a class action lawsuit pursuant to 42 U.S.C. \u00a71983 on behalf of residents with intellectual disabilities of New York State psychiatric centers at Mohawk Valley, Hutchings and Binghamton in the U.S. District Court for the Northern District of New York. Plaintiffs alleged that the facilities at Mohawk Valley, Binghamton and Hutchings, as psychiatric centers, were not staffed or otherwise prepared to provide services, programs or training to persons with intellectual disabilities. Defendants included the state of New York and officials from the New York State Office of Mental Health (\"OMH\") and State Office of Mental Retardation and Developmental Disabilities (\"OMRDD\"). Plaintiffs sought declaratory and injunctive relief. Attorneys for the Public Interest Law Firm of Syracuse University Law College and Prisoners' Legal Services also assisted in the representation of plaintiffs. Our information as to the procedural history of the case is very limited. According to the PACER docket, the District Court (Senior Judge Neal P. McCurn) approved the Stipulation for Settlement of Class Action on April 15, 1999. On August 2, 1999, the District Court issued a Memorandum Decision and Order, awarding plaintiffs' attorneys' fees and costs $179,290.68. John S. v. Cuomo, 1999 WL 592693 (N.D.N.Y. July 29, 1999). We have no further information on this matter.", "summary": "On March 14, 1990, attorneys for the Legal Services of Central New York filed a class action lawsuit pursuant to 42 U.S.C. \u00a71983 on behalf of residents with intellectual disabilities of New York State psychiatric centers at Mohawk Valley, Hutchings and Binghamton in the U.S. District Court for the Northern District of New York. Plaintiffs alleged that the facilities at Mohawk Valley, Binghamton and Hutchings, as psychiatric centers, were not staffed or otherwise prepared to provide services, programs or training to persons with intellectual disabilities. Our information as to the procedural history of the case is very limited. the District Court (Senior Judge Neal P. McCurn) approved the Stipulation for Settlement of Class Action on April 15, 1999, and later awarded plaintiffs' attorneys' fees and costs in the amount of $179,290.68."} {"article": "On August 1, 2018, six non-citizens detained at the Federal Correctional Institution Medium II, also called Victorville, filed this putative class-action lawsuit in the U.S. District Court for the Central District of California. The plaintiffs, represented by the ACLU and the Civil Rights Education Enforcement Center, among others, sued the President, the Attorney General, and the directors of the Departments of Homeland Security (DHS), Immigration and Customs Enforcement (ICE), the Federal Bureau of Prisons (FBP), the Los Angeles ICE Field Office, and the Warden of Victorville Prison under the Religious Freedom Restoration Act, 42 U.S.C. \u00a7 2000bb. The case was assigned to Judge Jesus G. Bernal. ICE moved a large group of detainees to Victorville on June 8, 2018, and many of the plaintiffs had been detained there from that date. The plaintiffs alleged they were denied adequate food and recreation time, accommodations to practice their religions, and access to healthcare. The plaintiffs sought injunctive relief, claiming violations of their Fifth Amendment right to due process, First Amendment right to free exercise, and RFRA protections from policies that substantially burdened their religious practice. They asked the court to order the defendants to move all ICE immigration detainees from Victorville as quickly as possible. In the meantime, the plaintiffs also asked that they be provided with adequate health care, nutrition, out-of-cell time, programming, reading materials, and accommodations for religious practice, including compliant diet, clothing and jewelry, religious texts, and opportunities for prayer and group worship. In September 2018, the plaintiffs filed a motion for class certification, a preliminary injunction, and expedited discovery. The defendants requested extra time to respond, which the court granted. The parties then jointly requested additional time, saying they were actively working toward an agreement. On October 26, 2018, the defendants filed a notice of settlement with the court, indicating that the parties had reached a resolution. However, on November 28, the plaintiffs filed a motion to reopen the case. They stated that the parties had been unable to consummate a settlement. A court employee noted that the plaintiffs erroneously marked their filing as a status report but did not direct them to amend it. As of May 2020, there has been no further action in the case, and it is unclear whether the litigation remains active.", "summary": "In 2018, immigrants and refugees detained at Victorville Medium Security Prison filed this putative class action complaint in the U.S. District Court for the Central District of California. The plaintiffs alleged that detaining asylum seekers violated their Fifth Amendment rights to due process, and the conditions of their confinement violated their First Amendment and RFRA rights to free exercise of religion. The plaintiffs filed for class certification, a preliminary injunction, and expedited discovery in September. On October 26, the defendants filed a notice of settlement with the court; but, on November 28, the plaintiffs filed a motion to reopen the case, stating that the parties had been unable to consummate a settlement. As of May 2020, there has been no further action in the case."} {"article": "On September 26, 2013, a same-sex couple, married under the laws of the Commonwealth of Massachusetts, filed suit under 42 U.S.C. \u00a7 1983 in the United States District Court for the Eastern District of Pennsylvania. The plaintiffs challenged the constitutionality of Pennsylvania's marriage law, 23 Pa. Cons. Stat. \u00a7 1704, to the extent that it barred recognition of same-sex marriages legally valid under the laws of other states. They also challenged Section 2 of the Defense of Marriage Act, 28 U.S.C. \u00a7 1738C, to the extent that the Pennsylvania statute purported to be authorized by this federal law. Specifically, the plaintiffs, represented by private counsel, sought declaratory and injunctive relief including a declaration that Pennsylvania's refusal to recognize marriages validly entered into under the laws of another sovereign state violated the Full Faith and Credit Clause and the fundamental right to travel of the United States Constitution. Plaintiffs sought a declaration that the Pennsylvania statute barring same-sex marriage violated the Fourteenth Amendment of the United States Constitution and that Section 2 of DOMA violated the Full Faith and Credit Clause of the United States Constitution. Finally, the plaintiffs sought an injunction directing Pennsylvania to recognize the marriage of same-sex couples validly entered into in states other than Pennsylvania. On May 22, 2014, the Court ordered that the Plaintiffs show cause as to why their case should not be dismissed as moot, given that Whitewood v. Wolf held that the state law was unconstitutional. 2014 WL 2058105 (M.D. Pa. May 20, 2014) (PB-PA-0012 in this Clearinghouse). The Court then, on September 8, 2014, placed this matter in civil suspense pending an appeal to the United States Supreme Court in Whitewood v. Wolf. The parties then voluntarily dismissed the case on October 22, 2014, in accordance with the Court's decision in Whitewood permanently enjoining the enforcement of the Pennsylvania same-sex marriage ban. The Court denied the Philadelphia Metro Task Force's motion to intervene on November 29, 2014. On appeal, the Third Circuit affirmed the District Court's decision to deny the motion to intervene and the appeal was dismissed for lack of jurisdiction. The case is now closed.", "summary": "A same-sex couple, married under the laws of Massachusetts, filed suit challenging Pennsylvania's prohibition on same-sex marriage and refusal to recognize marriages of same-sex couples validly entered into under the laws of another state. Following a decision in another related case holding that the Pennsylvania law was unconstitutional, the parties voluntarily dismissed the case."} {"article": "On December 9, 1977, a group of residents at the Dr. Joseph H. Ladd School, a state facility for intellectually disabled and other handicapped individuals, filed this class action lawsuit in the U.S. District Court for the District of Rhode Island. Represented by private counsel, the plaintiffs brought this action against the Rhode Island Department of Mental Health, Retardation and Hospitals (now the Department of Behavioral Healthcare, Developmental Disabilities and Hospitals) and the Ladd School under 42 U.S.C. \u00a7 1983, the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq. The plaintiffs claimed that the Ladd School, which was home to approximately 750 residents, failed to provide suitable living conditions to its residents in violation of the Due Process clause of the Fourteenth Amendment. Specifically, the plaintiffs alleged that the Ladd School failed to provide residents with an individualized living program, provide safe and humane facilities, maintain adequate staffing, develop new facilities for transfer of residents into the community, and provide necessary medical and dental care. The plaintiffs claimed that as a result, the vast majority of residents had actually regressed and deteriorated since being admitted to the Ladd School. The plaintiffs also alleged that as a result of the Ladd School's actions, they had been denied benefits under Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 et seq., which requires that funds appropriated pursuant to the Act be spent to provide care and treatment in non-institutional facilities when possible. The plaintiffs requested injunctive and declaratory relief from the defendants' constitutional violations. On April 6, 1979, the parties reached agreement on an interim consent decree, which required the defendants to develop a comprehensive plan on service for all intellectually disabled citizens of Rhode Island, with special emphasis on residents of the Ladd School. The plan would include development of a policy for providing suitable facilities, rehabilitation services, and dental and medical care for these disabled individuals. The comprehensive plan was submitted to the plaintiffs on July 5, 1979. After additional discovery and discussion, the parties reached a final stipulation, which U.S. District Judge Francis Boyle ordered effective on April 29, 1982. The Department of Mental Health, Retardation and Hospitals agreed to provide services for the development, education, rehabilitation, and care of the intellectually disabled members of the plaintiff class. In addition, the Department would provide annual individualized assessments in accordance with Title XIX regarding whether individual residents could be placed in the community to reduce the resident population at the Ladd School. The stipulation also required a court order for placement in the Ladd School and that the Ladd School would serve only as a last resort for disabled individuals. The Ladd School agreed to maintain their facilities in a manner eligible for certification as an Intermediate Care Facility for the Mentally Retarded under Title XIX. The stipulation allowed for a monitor to ensure the defendants' compliance with the stipulation. The defendants also agreed to pay the plaintiffs $48,000 for attorneys' fees and costs. On December 15, 1985, after receiving a report from the Ladd Center Monitoring Committee, Judge Boyle ordered that the defendants reduce the resident population at the Ladd School to not more than 240 residents by January 1987. The defendants also agreed to pay the plaintiffs an additional $6,721 in attorneys' fees and costs. In 1986, Rhode Island Governor Edward DiPrete announced the closing of the Ladd School. On November 17, 1987, the defendants moved to vacate the previous stipulation and to dismiss this action. In 1994, the Ladd School was finally closed.", "summary": "In December 1977, a group of residents at the Dr. Joseph H. Ladd School, a state facility for intellectually disabled and other handicapped individuals, filed this class action lawsuit against the Rhode Island Department of Mental Health, Retardation and Hospitals and the Ladd School. The plaintiffs claimed the Ladd School failed to provide residents with an individualized habilitation program, provide safe and humane facilities, maintain adequate staffing, develop new facilities for transfer of residents into the community, and provide necessary medical and dental care, thus violating the Due Process clause of the Fourteenth Amendment. The parties reached a stipulation in April 1982 which required the Ladd School to improve the facility's conditions and to deinstitutionalize residents as possible. The Ladd School was closed in 1994."} {"article": "On April 15, 2010, plaintiffs filed a class action lawsuit against the Commonwealth of Massachusetts in the United States District Court for the District of Massachusetts on behalf of all children who are now or will be in the foster care custody of the Massachusetts Department of Children and Families (\"DCF\") as a result of abuse or neglect. Plaintiffs sought declaratory and injunctive relief. Specifically, Plaintiffs alleged that the Massachusetts foster care system is causing physical and psychological harm to the children within the system. Plaintiffs claimed that DCF harmed children through a high rate of child abuse and neglect within the system, a high degree of placement instability, a low rate of adoption from foster care, overadministration of psychiatric medication, not adequately preparing foster children to live independently as adults, and further abuse and neglect after reunification with their families. Plaintiffs alleged that these harms to children were caused by Defendants' failure to effectively manage the agency's workforce, resources and practices. Plaintiffs claimed that DCF and state officials had long been aware of the systemic failings of the program but had failed to remedy the situation. On August 20, 2010, Defendants filed a joint Motion to Dismiss Under Rule 12(b)(1) and 12(b)(6). Defendants attacked the sufficiency of Plaintiffs' allegations and offered three threshold arguments: (1) that Plaintiffs lacked standing; (2) that the court should abstain from hearing the case pursuant to Younger v. Harris, 401 U.S. 37 (1971); and (3) that the doctrine of sovereign immunity bars all claims as to Defendant Patrick. On January 4, 2011, the Court (Senior Judge Michael A. Ponsor) denied Defendants' Motions to Dismiss. Connor B. ex rel. Vigurs v. Patrick, 771 F. Supp. 2d 142 (D. Mass. 2011). On February 28, 2011, the Court (Judge Ponsor) granted Plaintiffs' Motion to Certify Class and Appoint Class Counsel, holding that all necessary requirements to certify this Rule 23(b)(2) class were satisfied. Connor B. ex rel. Vigurs v. Patrick, 272 F.R.D. 288 (D. Mass. 2011). Following the Supreme Court's decision in Wal-Mart Stores, Inc. v. Dukes, 131 S. Ct. 2541 (2011), Defendants moved to decertify the Plaintiff class. The Defendants argued that the Plaintiff class no longer met the higher burden for class certification that Wal-Mart imposed. On November 10, 2011, the Court (Judge Ponsor) denied the motion, holding that (1) the Wal-Mart case had \"little explicit application to this much different case,\" and (2) that Defendants' motion was \"the substantive equivalent of an appeal,\" and was therefore untimely, as it was filed seven months after the original certification order. Connor B. ex rel. Vigurs v. Patrick, 278 F.R.D. 30 (D. Mass. 2011). Over the next year, the parties completed fact and expert discovery. On October 18, 2012, with trial scheduled for January 2013, the Defendants moved to change venue. The Defendants argued that having a trial in Springfield would be burdensome for DCF officials who would be forced to travel to testify, and asked the Court to transfer the case to the Eastern Division in Boston. On November 14, 2012, the District Court (Judge Ponsor) granted Defendant's order of transfer, vacated the scheduling order, and transferred the case to Boston. The case was reassigned to District Judge William G. Young. The Court (Judge Young) largely reinstated the original scheduling order and set a trial date for January 22, 2013. Jut eleven days before trial, the Court denied Defendants' motion for partial summary judgment, \"not on the merits, but as a matter of judicial economy,\" and indicated he would rule on all claims at trial. The bench trial before Judge Young commenced on January 22, 2013 and continued intermittently over the next few months. Plaintiffs rested their case on March 1, 2013. On April 30, 2013, Defendants moved for judgment on partial findings. The Court continued to take evidence at trial, and adjourned on May 14, 2013, following twenty-four days of trial. On September 30, 2013, the District Court (Judge Young) entered an order granting Defendants' motion for judgment on partial findings and entered judgment for Defendants on all counts. The Court, however, did not accompany his order with an opinion, and instead stated that \"[t]he parties ought rest assured, however, that a memorandum setting forth the relevant findings of fact and conclusions of law, as required by Federal Rule of Civil Procedure 52(c), is to follow in due course.\" Nearly two months later, on November 26, 2013, the Court (Judge Young) issued its findings and rulings. The Court was very critical of the state of the Massachusetts foster care system, but stated that Defendants were not responsible for the shortcomings. Instead, the Court stated that \"financial and administrative constraints - not the alleged mismanagement by DCF officials - pose the greatest threat to children in the Massachusetts foster care system today.\" In applying the two-pronged substantive due process standard formulated by Judge Ponsor, Judge Young held that (1) DCF did not substantially depart from accepted professional judgment, and (2) the conduct of the state with respect to foster children did not \"shock the conscience.\" The Court stated that, while the accounts of the Named Plaintiffs were \"harrowing,\" Plaintiffs failed to prove that \"the deprivations complained of were felt class-wide.\" Connor B. ex rel. Vigurs v. Patrick, 985 F. Supp. 2d 129 (D. Mass. 2013). Plaintiffs appealed the decision to the United States Court of Appeals for the First Circuit. Plaintiffs argued that: (1) the District Court erred in applying a new, two-pronged standard for Plaintiffs' substantive due process claims; (2) the District Court erred in holding that Plaintiffs did not experience class-wide professional deprivations, and that such deprivations did not depart from accepted professional judgment; and (3) that the District Court improperly relied on fiscal considerations in denying Plaintiffs relief. Defendants, for their part, argued that DCF was imperfect, but that their failures did not rise to the level of a constitutional violation. On December 15, 2014, the United States Court of Appeals for the First Circuit affirmed the District Court's granting of judgment on partial findings. The Court stated that Plaintiffs \"have not established, based on the facts, that there have been constitutional violations as to the class of foster children, [and] so they are not entitled to an injunction or federal court oversight.\" The Court held that, even if applying the two-pronged substantive due process standard was error, Plaintiffs failed to meet the lower standard that they sought: departure from accepted professional judgment. Furthermore, the Court of Appeals held that the District Court did not improperly rely on budget constraints to deny Plaintiffs relief--it did not find that there were violations and then excuse them by budgetary constraints. It found, in the first instance, that there were no constitutional violations. The Court stated that \"[t]he problems are now for the Governor and legislature of Massachusetts to resolve.\" Connor B. ex rel. Vigurs v. Patrick, 774 F.3d 45 (1st Cir. 2014).", "summary": "On April 15, 2010, plaintiff foster children filed a class action lawsuit against the Commonwealth of Massachusetts seeking declaratory and injunctive relief. Plaintiffs claimed, inter alia, that the Commonwealth subjected them to unconstitutional harm and risk of harm, high degrees of placement instability, low rates of adoption, and overprescribed psychiatric medication. Mid-trial, the District Court (Judge William G. Young) granted Defendants' motion for judgment on partial findings and denied Plaintiffs relief on all claims. The ruling was subsequently affirmed by the United States Court of Appeals for the First Circuit."} {"article": "On July 21, 2011, the ACLU of Michigan group filed a lawsuit in U.S. District Court Eastern District of Michigan under the Freedom of Information Act (FOIA) against the Federal Bureau of Investigation (FBI). The plaintiff asked the court for an injunction, claiming that the FBI was not timely in its response, and that information was improperly redacted from documents that were received. On July 27, 2010, the ACLU of Michigan submitted a FOIA request to the FBI requesting documents pertaining to the use of race and ethnicity to conduct assessments and investigations. More than four months later on December 22, 2010, the FBI released the first batch of documents to the ACLU. The documents included duplicate pages that had been redacted and none were specific to Michigan or the Detroit Field Office. More documents were released on September 29, 2011 and October 31, 2011. The FBI claimed that the documents were released in a reasonable timeframe and that any information withheld was proper under exceptions to FOIA. On September 30, 2012, the Court (Judge Lawrence P. Zatkoff) denied summary judgment for the ACLU and granted summary judgment for the FBI. The court found that the ACLU had not exhausted itsadministrative remedies and any information withheld by the FBI fell under the proper exceptions to FOIA. On August 21, 2013, the United States Court of Appeals for the Sixth Circuit upheld the lower court's ruling. American Civil Liberties Union of Michigan v. F.B.I., 734 F.3d 460.", "summary": "Only July 21, 2011, the ACLU of Michigan filed a FOIA complaint against the FBI. They claimed that the information given by the FBI following their FOIA request was insufficient, improperly redacted, and not delivered in a timely manner as is required by FOIA. The FBI responded that the information withheld fell under exceptions to FOIA. On September 30, 2012, the Court granted summary judgment for the FBI. Finding that not only that the information withheld properly fell under the exceptions, but also that the ACLU of Michigan had not fully exhausted its administrative remedies."} {"article": "On November 21, 2007, three female inmates in South Dakota Women's Prison filed a class action under 42 U.S.C. \u00a7 1983 in the U.S. District Court of South Dakota, alleging that they were denied medication and treatment for their mental illnesses in violation of the Eighth and Fourteenth Amendments. The plaintiffs alleged that they and other inmates were routinely denied medication that had been prescribed by their treating physicians on the orders of prison staff who were not doctors and not authorized to prescribe medication. Cost was one alleged factor for the medication denial. The plaintiffs sought injunctive and declaratory relief, as well class certification. On October 31, 2008, Judge Charles B. Kornmann granted the plaintiffs' motion for class certification of \"All individuals who are now or who will be in the future incarcerated at the South Dakota Women's Prison and who are denied or delayed access to medication or medical treatment that has been prescribed by a treating medical doctor . . . based on decisions made by persons who are not themselves medical doctors.\" 2008 WL 4774895. On Dec. 08, 2008, the United States Court of Appeals for the Eighth Circuit denied the defendants' appeal of the certification decision. On April 04, 2011, the defendants moved to dismiss for failure to prosecute, which Judge Kornmann denied on June 10, 2011. On April 17, 2012, Judge Kornmann approved a class action settlement and consent decree. 2012 WL 1339148. The defendants agreed that no prescription medication or dosage would be substituted, changed, increased, reduced or discontinued except under the direction of a qualified physician or other person authorized by law to prescribe medications. The settlement noted that the duration of the agreement would be in accordance with the requirements of the Prison Litigation Reform Act. That means the case was terminable by the defendant after a period of two years of enforcement. Each party agreed to bear its own costs and attorney's fees with the plaintiffs' attorney agreeing to donate his time, and the court maintained jurisdiction for the remainder of the decree. The case has been long dormant.", "summary": "On November 21, 2007, three female inmates in South Dakota Women's Prison filed a class action lawsuit under 42 U.S.C. \u00a71983 in the U.S. District Court District of South Dakota, alleging that they were denied medication and treatment for their mental illnesses in violation of the Eighth and Fourteenth Amendments. The plaintiffs alleged that they and other inmates were routinely denied medication that had been prescribed by their treating physicians on the orders of prison staff who were not doctors and not authorized to prescribe medication. On October 31, 2008, the court granted class certification. On April 17, 2012, Judge Kormann approved the class action settlement and consent decree, in which the defendants agreed that no prescription medication or dosage would be substituted, changed, increased, reduced or discontinued except under the direction of a qualified physician or other person authorized by law to prescribe medications."} {"article": "On July 20, 2016, the executrix of the estate of an African-American man who died in the Sullivan Correctional Facility (NY) filed a complaint in the U.S. District Court for the Southern District of New York against various prison officials, both guards and guard supervisors, in their individual capacities and a doctor in his individual capacity that did not effectively diagnose and treat the decedent's mental illness. The plaintiff sought relief under 42 U.S.C. 1983 for violations of the Eighth Amendment and Fourteenth Amendment's equal protection clause, 42 U.S.C. 1985(2, 3), and New York State medical malpractice law in the case of the doctor. The plaintiff, represented by pro bono private counsel, sought a jury trial, damages, and costs. Specifically, the complaint detailed the decedent's medical history, including a diagnosis of Schizoaffective Disorder, Delusional Disorder, Antisocial Personality Disorder, and Polysubstance Dependence. It alleged that his condition was stable under treatment at the Central New York Psychiatric Center (CNYPC), but upon transfer to Sullivan, he was routinely placed in isolation, where his condition deteriorated further. The complaint noted that the defendant doctor said the decedent should have been transferred back to CNYPC after a long stay in isolation, but he did not order the transfer. The complaint outlined a pattern of abuse and racial insensitivity by the guards. The complaint described an incident where guards \"trashed\" the decedent's cell and the decedent refused to clean it, asking the guards to do it. The guards forcibly removed the decedent from his cell and severely beat him. The complaint alleged that the decedent died of his injuries, and the prison administration withheld information surrounding the death from the decedent's family. Besides this lawsuit, the plaintiff filed two complaints in state court. The parties agreed to dismiss the state actions pending full relief on the federal claim, which they eventually got. Judge Colleen McMahon referred the case to trial after receiving the initial complaint. The plaintiff amended the complaint on April 25, 2017 to add the doctor as a defendant and outline allegations against him. The plaintiff amended the complaint again on February 18, 2018 to name previously unknown correctional officers involved in the beating. After discovery, the defendants filed three summary judgment motions (one motion each against the officers, supervisors, and doctor) in May and June of 2019. On August 21, 2019 (2019 WL 4383187), Judge McMahon issued one opinion on all three summary judgment motions. She denied the motions related to the officers and the supervisors, saying that genuine issues of material fact remain as to their conduct surrounding the beating. However, she partially granted the motion related to the doctor, dismissing claims related to deliberate indifference in failure to provide adequate medical care. She stated that genuine issues of material fact arose on the medical malpractice claim, but determined that those claims were separate to the beating issue at the center of this case. She asked the plaintiff to show cause that the medical malpractice issues should not be separated from the initial one, and the claims against the doctor were severed on September 12, 2019 through an order signed by Judge McMahon (2019 WL 4382206). The parties were unable to settle the case in pre-trial negotiations, and the case went to trial on February 24, 2020. Shortly before closing arguments on February 25, the parties jointly filed a proposed settlement agreement, terminating the case before the jury reached a verdict. Judge McMahon ordered the case to be dismissed on May 5, 2020. The terms of the settlement agreement showed that the State of New York agreed to pay the plaintiff $5 million, which covers compensatory damages and the plaintiff's attorney fees. The settlement added that the Sullivan Correctional Facility should install cameras to prevent future beatings, but left the details on camera installation vague. The plaintiff sought action from the Judge to clarify this point, but she denied the order, leaving it to the parties to settle. The case is closed.", "summary": "In 2016, the executrix of the estate of an inmate who died in the Sullivan Correctional Facility (NY) filed a complaint in the District Court for the Southern District of New York against guards and doctors at the facility. The complaint alleged that the guards beat the inmate to death and willfully ignored his mental illness. The case went to a jury trial in 2020, but before a verdict could be reached, the parties reached a landmark settlement that gave the plaintiff $5 million in attorney fees and damages, and mandated the installation of cameras in the facility where the inmate died."} {"article": "On March 28, 2013, MK Chambers, a for-profit company filed this lawsuit in the U. S. District Court for the Eastern District of Michigan under the First Amendment, Religious Freedom Restoration Act (RFRA), and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs, represented by private counsel, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the religious beliefs of the corporation's owners. On April 4, 2013, Judge Denise Page Hood denied the plaintiff's emergency ex-parte motion for a temporary restraining order. The plaintiffs had sought this motion in order to continue providing insurance coverage to their employees without the medications they object to. Judge Hood's order stated that it was not clear plaintiffs would succeed under their RFRA claim, not likely they would succeed on their First Amendment claim, since the ACA has no purpose to target religions. Judge Hood also found that since the plaintiffs had filed their lawsuit over two months after the mandate went into effect, their claim of irreparable injury was not convincing. On April 26, 2013, the plaintiff filed an emergency motion for a preliminary injunction. It argued injunction relief was warranted to prevent the ACA mandate from infringing on the plaintiff's religious beliefs. On May 22, 2013, the defendant filed a memorandum in opposition to injunctive relief and a motion to dismiss on the grounds that plaintiff will not suffer irreparable harm from the mandate. On June 6, 2013, the defendant re-filed their memorandum in opposition to injunctive relief and filed a separate, amended motion to dismiss as required by the court's local rules. No substantive changes were made to either. On September 13, 2013, the court denied the plaintiff's motion for preliminary injunction. The court found the plaintiff was unlikely to show the ACA mandate put a \"substantial burden\" on the corporation owner's religious beliefs. On January 31, 2014 the parties filed a joint motion to stay the case until the Supreme Court ruled in Burwell v. Hobby Lobby, No. 13- 354; and Conestoga Woods Specialties Corp. v. Sebelius, No. 13-356. Judge Denise Page Hood granted the stay on February 21, 2014. On August 21, 2014, following the Supreme Court's holding in Hobby Lobby that the HHS regulations imposing the contraceptive mandate violate RFRA when applied to closely-held for-profit corporations, the parties agreed to a stipulated preliminary injunction in this case. The preliminary injunction said the government could not sanction the plaintiffs for failing to provide contraceptive care to which the plaintiffs hold religious objections. On November 21, 2014, the district court entered a stipulated order and judgment in this case. The judgment established a permanent injunction against government enforcement of the June 30, 2014 version of the contraceptive mandate at issue in Hobby Lobby, where for-profit corporations could not access a religious exemption to the contraception mandate. After the ruling in Hobby Lobby, the government designed an exemption similar to the one used for non-profit religious employers, allowing religious, closely-held for-profit employers to notify the government of their religious objection to contraception. The government would then work with the insurer directly to provide contraception coverage to the employees. The court's November 21, 2014 order further awarded attorney fees and costs to the plaintiffs. On March 13, 2015, the plaintiffs withdrew their motion for a hearing on attorney fees and costs", "summary": "A for-profit company sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violates the owner's religious beliefs. Following the Supreme Court's decision in Burwell v. Hobby Lobby, on November 21, 2014 the plaintiffs won a permanent injunction against enforcement of that version of the contraceptive services mandate."} {"article": "On December 9, 2004, an inmate in the Vermont Department of Corrections filed this lawsuit pro se in the U.S. District Court District of Vermont. The plaintiff sued the Commissioner of the Vermont Department of Corrections and the Superintendents of Southern State Correctional Facility and Northern State Correctional Facility under 42 U.S.C. \u00a71983. The pro se plaintiff sought declaratory relief stating the defendants\u2019 actions were unlawful and violated the plaintiff\u2019s rights, along with an injunction stopping the conduct itself. The plaintiff claimed that the defendants violated the Eighth Amendment and inflicted cruel and unusual punishment by illuminating cells with bright lights twenty-four hours per day, thus preventing him and other inmates from sleeping. In September 2005, many other inmates attempted to join the suit by filing motions to intervene. The plaintiff filed a Notice of Class Action on September 15, 2005. However, the court denied these motions and issued an order denying class certification because Plaintiff was pro se on September 26, 2005. After the plaintiff filed three motions for appointment of counsel, the court finally appointed counsel on December 1, 2005. Over the next several months, more inmates filed motions to intervene, which were granted by the court. The plaintiff filed a new motion for class certification on July 11, 2006. On October 16, 2006, the court granted the plaintiff\u2019s motion for class certification shortly after a report and recommendation from Magistrate Judge Jerome J. Niedermeier. 2006 WL 2975752. The class consisted of inmates: \"who have been subjected, are currently being subjected, or who will be subjected to constant illumination in Vermont prison cells and who suffer injuries as a result.\" The plaintiff filed a second amended complaint on April 16, 2007. After about two years of discovery, the defendant filed a motion for summary judgment on April 30, 2009. The court granted the defendant\u2019s motion for summary judgment on December 20, 2010. 2010 WL 5389996. The plaintiff appealed the summary judgment order to the Second Circuit on April 11, 2011. On appeal, the plaintiff argued that the district court appointed class counsel whose performance was deficient. The Second Circuit agreed and found that the district court abused its discretion in appointing the class counsel because it did not consider counsel\u2019s inexperience in class actions and the lack of resources for counsel to litigate the case properly. In addition, the Second Circuit vacated the summary judgment order and remanded the case for further proceedings. On remand, the district court appointed new class counsel for the plaintiffs. After further discovery, the parties came to a settlement agreement that was approved by the court on July 12, 2017. The settlement required that the correction facilities keep the lights dim, make sleep masks available to inmates, provide sleep masks, and pay $50,000 in attorneys\u2019 fees. On July 14, 2017, the court ordered the case dismissed with prejudice, costs, and attorney\u2019s fees in accordance with the settlement agreement. The parties agreed that the settlement agreement met the requirements of the Prison Litigation Reform Act (18 U.S.C. \u00a7 3626). The PLRA provides that the settlement is terminable upon motion of any party two years after the date the court approved the settlement agreement. As of April 2021, there was no further activity on the case and the settlement agreement remained in place. The case is presumably closed.", "summary": "An inmate filed a lawsuit against the Vermont Department of Corrections in 2004 for constant illumination of cells, preventing inmates from sleeping well. Plaintiff eventually obtained class certification from the court for other affected inmates. The case settled when the Defendant agreed to dim the lights, make sleep masks available to inmates, and pay $50,000 in attorneys' fees."} {"article": "On October 23, 2014, a transgender woman in the custody of the Texas Department of Criminal Justice (\"DCJ\") filed this lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiff sought declaratory, injunctive relief, and damages against the defendants, several officials of DCJ, for violations of 42 U.S.C. \u00a7 1983 and \u00a71988. Specifically, the plaintiff alleged that the defendants were deliberately indifferent to the abuse she received from male inmates and refused to place her into secure housing or take other steps to reduce her abuse. On January 9, 2015, the defendants moved to transfer venue to the Western District of Texas on the grounds that the plaintiff was housed in the Western District from 2011-13 and several defendants work and reside in the Western District. The Court (Judge Alfred H. Bennett) denied their motion as several Defendants resided in the Southern District and the Defendants failed to identify key witnesses that would not be available for testimony if the case remained in the Southern District, instead only offering mere allegations of witness unavailability and inconvenience. 2015 WL 1893737. The Defendant Executive Director of DCJ moved to the dismiss the case pursuant to Federal Rule of Civil Procedure 12(b)(1) and 12(b)(6) on February 17, 2015. The Defendant contended that the complaint failed to plead any specific facts establishing that the Executive Director participated in the failure to protect the Plaintiff, thus failing to meet the requirement established by the Supreme Court case Ashcroft v. Iqbal that a supervisory official must be personally involved to defeat qualified immunity. The defendant further argued that the injunctive relief claim should be dismissed because there was no actual ongoing controversy, as the Plaintiff no longer resided in the facility where she alleged abuses. Lastly, the defendant argued that retrospective injunctive and declaratory relief claims were improper as they implicated Eleventh Amendment concerns on state sovereign immunity. The Court denied the Executive Director's Motion to Dismiss on March 14, 2016. The Court found Plaintiff successfully stated a claim as the Executive Director had participated in hearings about prison rape and had been called by the Department of Justice to account for the statistics concerning sexual assault within DCJ. Because of the Executive Director's awareness, the Court found the Plaintiff had sufficiently alleged facts that the Executive Director knew of and was deliberately indifferent to the risk of sexual assault at the facilities. Further, the Plaintiff successfully stated a claim because she sought to hold the Executive Director liable for personally failing to train and supervise DCJ personnel and failing to establish adequate policy, and was not attempting to hold the Executive Director liable via respondeat superior. The Court found that qualified immunity would not apply because sending an LGBT prisoner back to the general population after experiencing multiple attacks is an unreasonable policy to maintain. 169 F. Supp. 3d 687. The Court next found that the Plaintiff successfully stated a claim for injunctive relief because the plaintiff could be transferred at any time, and thus the fact that she was not currently in a unit where she experienced assault did not render her claim moot. Finally, the Court found that the Executive Director's claim that the Plaintiff sought retrospective injunctive relief was incorrect because the Plaintiff sought expungement of her disciplinary records, and a request for expungement is prospective. 169 F. Supp. 3d 687. On March 1, 2017, the Court granted a motion to stay proceedings pending the parties' finalization of a settlement agreement. Settlement negotiations continued through February 26, 2018, when the parties submitted a stipulation of dismissal with prejudice pursuant to their settlement agreement. The settlement agreement was private, but was reported to include a monetary payment, systematic policy changes, and training of DCJ staff. Lamba Legal, Lamba Legal Reaches Favorable Settlement for Passion Star, Transgender Woman Sexually Assaulted in Texas Men's Prison, Lamba Legal (March 15, 2018), https://www.lambdalegal.org/blog/20180315_tdcj-settlement. The case is closed; the settlement apparently did not include any provision for ongoing jurisdiction to enforce its terms.", "summary": "A transgender woman in the custody of the Texas Department of Criminal Justice (\"DCJ\") filed this lawsuit in the U.S. District Court for the Southern District of Texas against DCJ personnel and executives for being deliberately indifferent to her reports of assault from male inmates and ignoring her request for secure housing. The parties eventually reached a private settlement. The Plaintiff received monetary payment and the Defendants agreed to impose policy changes and training for the DCJ staff."} {"article": "On January 17, 2006, the Center for Constitutional Rights and five of its attorneys who represented clients suspected of involvement with terrorist organizations, filed a lawsuit in the U.S. District Court for the Southern District of New York against the National Security Agency, Defense Intelligence Agency, Central Intelligence Agency, Department of Homeland Security, and Federal Bureau of Investigation. The plaintiffs originally sought an injunction that would prohibit the government from conducting warrantless surveillance of communications in the U.S, claiming that such surveillance violated the Foreign Intelligence Surveillance Act (\"FISA\"), the Separation of Powers doctrine, and the First and Fourth Amendments. Plaintiffs based these allegations primarily upon statements by President George W. Bush and other government officials in December 2005 admitting that the NSA had monitored, without a warrant, communications between the U.S. and a foreign country where one of the parties was believed to be a member or affiliate of al-Qa'ida. FISA explicitly authorized electronic surveillance for the purposes of collecting foreign intelligence only upon orders issued by federal judges on a special court. By January 2007, the government claimed to have shut down the surveillance program, having received approval from a FISA Court judge to carry out the same surveillance pursuant to court order. (On re-application, it seems that another FISA Court judge disagreed; the threatened end of the program led to the enactment first of the Protect America Act and then the FISA Amendments Act, in 2007 and 2008, respectively; these allowed the surveillance in question.) There remained, however, one final set of claims not affected by the end of the non-FISA surveillance program: the plaintiffs asked the Court to order the government to destroy any records of surveillance of the plaintiffs. The government argued that the plaintiffs lacked standing because they lacked evidence that they had actually been surveilled. In late 2006, the Multi District Litigation (MDL) Panel transferred the case to the Northern District of California to be consolidated with the Multi District Litigation. On February 23, 2007, the Panel consolidated the case with the MDL, In Re National Security Agency Telecommunications Records Litigation, NS-CA-11, in this Clearinghouse. For information about what happened while the case was a part of the consolidation see NS-CA-0004. Ultimately, on January 31, 2011, the District Court (Judge Vaughn R. Walker) granted summary judgment in favor of the government. The Court held that the plaintiffs had failed to establish standing for any of their claims. The plaintiffs appealed. On June 12, 2013, Judge McKeown wrote for the Ninth Circuit and affirmed the district court's dismissal. In re Nat'l Sec. Agency Telecommunications Records Litig., 522 F. App'x 383 (9th Cir. 2013). The Court of Appeals relied on the Supreme Court's decision in Clapper v. Amnesty International, (133 S. Ct. 1138 (2013)), NS-NY-0006, in this Clearinghouse. On November 1, 2013, The Ninth Circuit denied rehearing, and on March 19, 2014, the U.S. Supreme Court denied certiorari review. The case is therefore done.", "summary": "On January 17, 2006, a non-profit legal advocacy organization filed a lawsuit in the U.S. District Court for the Southern District of New York against the National Security Agency, Defense Intelligence Agency, Central Intelligence Agency, Department of Homeland Security, and Federal Bureau of Investigation. The plaintiffs claimed that the defendants engaged in electronic surveillance without court order and thereby violated the Foreign Intelligence Surveillance Act (\"FISA\"), the Separation of Powers Doctrine, and the First and Fourth Amendments. The lawsuit was subsequently transferred to the U.S. District Court for the Northern District of California where summary judgment was granted in favor of the defendants as the District Court found that the plaintiffs had failed to establish standing for any of their claims. The Ninth Circuit affirmed and the Supreme Court denied review."} {"article": "On July 26, 2010, two young adults in Hidalgo County filed a lawsuit under 42 U.S.C. \u00a71983 in the U.S. District Court for the Southern District of Texas. The plaintiffs, represented by the American Civil Liberties Union Foundation of Texas, asked the court for declaratory, injunctive and damage relief. The plaintiffs claimed that the defendants, the county and county magistrates and justices of the peace, had violated their constitutional rights by failing to conduct an indigency examination prior to their jailing for the failure to pay the fines associated with the failure to attend school citations that had been issued by their school district's police department. Specifically, the plaintiffs claimed that, by failing to conduct an indigency examination to determine whether the plaintiffs were indigent and whether they had made a good faith effort to pay their fines, the defendants had violated their right to due process and equal protection by jailing them for being unable to pay a fine. On June 24, 2011 Judge Randy Crane granted the defendants' motion to dismiss the plaintiffs' claims for injunctive relief against the judicial defendants. The court found that \u00a71983 does not allow for injunctive relief against judicial officers for acts or omissions taken within their official capacities unless \"a declaratory decree was violated or declaratory relief was unavailable.\" The court further dismissed the claims against the Sheriff in his official capacity because case law in the 5th circuit allows for \"unnecessary parties\" to be dismissed. The district court found that the official capacity claims against the Sheriff in reality were claims against the county. As such, the district court found that the Sheriff's presence in the lawsuit was unnecessary and dismissed the claims against him in his official capacity. Judge Randy Crane denied, however, the defendants' motion to dismiss the claim for declaratory relief against the judicial defendants and the claims for injunctive, declaratory and damage relief against the county. On October 18, 2011, the remaining defendants filled a motion for summary judgment. Plaintiffs then filed a cross motion for summary judgment on November 10, 2011. In an order issued on February 15 2012, Judge Randy Crane 1) denied class certification, 2) dismissed Plaintiffs' individual claims for declaratory and injunctive relief against the Magistrates and County for lack of standing, 3) granted summary judgment to the named plaintiffs' for their claim for damages against the county because it violated their federal due process and equal protection rights by failing to afford them an affirmative indigency determination before incarcerating them for their failure to pay fines and costs, 4) ruled that plaintiff De Luna was entitled to nominal damages of $1, and 5) ruled that plaintiff Diaz\u2019s entitlement to compensatory damages could not be resolved on summary judgment. To demonstrate standing to obtain an order declaring as unconstitutional and enjoining Defendants\u2019 challenged practices, the plaintiffs had to show that they faced a \u201creal and immediate\u201d threat that, while indigent, they will again be charged with a Class C, fine-only offense and then arrested and incarcerated solely because they are unable to pay the fine, without being afforded an indigency screening. The court believed that there were simply too many contingencies for the threat to be \"real and immediate.\" In granting summary judgment on the plaintiff's claim for damages, the court focused on potential defendants who might not think to \"speak up\" during arraignment, saying that providing the opportunity to bring up indigency is merely a gesture of, but does not provide, due process. Plaintiff De Luna did not show \"actual injury\" so was only awarded $1 for the unconstitutional violation of due process rights. With the plaintiff Diaz, the court said that the question of whether she knew that she could avoid jail time by bringing up her inability to pay at arraignment still needed to be determined. If she voluntarily chose to serve jail time, there would be no actual injury and she would only recover nominal damages. A hearing on the remainder of the motions did not take place as the parties filed a joint motion to dismiss (R41) on April 29, 2012, saying that the matter had been amicably resolved. The agreement was filed under seal. The court then approved the motion on April 30.", "summary": "Two young adults who were jailed after nonpayment of fines for not attending school (a \"Class C\" fine) sued Hidalgo County (TX), its magistrates, and its justices of the peace for failing to conduct an indigency examination prior to their jailing. Specifically, the plaintiffs claimed that by failing to conduct an indigency examination to determine whether the plaintiffs were indigent and whether they had made a good faith effort to pay their fines, the defendants had violated their right to due process and equal protection. All claims for injunctive relief were dismissed during summary judgment by the court either because an injunction against a judicial defendant is not allowed under 42 U.S.C. \u00a71983, or that they lacked standing as the likelihood of being jailed in this manner again was not \"real and immediate.\" Class certification was also denied. However, in February 2012, the judge granted Plaintiff's motion for summary judgment as to declaratory relief - that the county violated their due process and equal protection rights by failing to afford an affirmative indigency determination before incarceration for failure to pay fines. One plaintiff was awarded $1 in nominal damages for this constitutional violation, but failed to show \"actual injury.\" The other named Plaintiff's claim for compensatory damages was not decided at the summary judgment stage. The parties filed a joint motion to dismiss rather than go to trial after coming to an agreement that remains under seal. The judge affirmed the motion on April 30, 2012."} {"article": "On October 24, 2012, two U.S. citizens detained by U.S. Customs and Border Protection (CBP) after taking pictures of ports of entry filed a lawsuit in the U.S. District Court for the Southern District of California, under 5 U.S.C. \u00a7 702, 28 U.S.C. \u00a7 2201 and Bivens, against CBP, an agency within the Department of Homeland Security. The plaintiffs, represented by attorneys from the ACLU of San Diego and private counsel, sought injunctive, declaratory, and monetary relief, alleging that CBP's policy and practice of prohibiting the use of camera and video recording devices at or near CBP-controlled facilities without CBP's prior approval was unconstitutional, in violation of the plaintiffs' First and Fourth Amendment rights. The complaint explained that, as the Human Rights Director of Alliance San Diego, the plaintiff ran a blog and took pictures of the port of entry, CBP officers, and attempted to detail suspicious activity of law enforcement officers. The complaint detailed two separate interactions one of the plaintiffs had with CBP officers. On both occasions, the officers confiscated his camera/phone and deleted the pictures the plaintiff had taken of the entry port and male officers patting down females. On the first occasion, the plaintiff was also detained, and he claimed an officer used excessive force to take his camera away and arrest him. On both occasions, CBP officers explained it was their policy to not permit pictures to be taken. On this basis, the plaintiff claimed his First Amendment right to take pictures and use them in his blog was violated. Additionally, the plaintiffs claimed that undergoing an unreasonable search and seizure of their persons and their phones violated their Fourth Amendment rights. On January 29, 2013, the plaintiffs filed for a preliminary injunction. On February 19, 2013, the defendants filed a motion to dismiss for failure to state a claim. On April 12, 2013, the District Court (Judge Thomas J. Whelan) denied the plaintiffs' motion for a preliminary injunction because the plaintiffs failed to show citizens had a First Amendment right to photograph the interior of secondary inspection areas for US ports of Entry, that they suffered irreparable harm, or that the First Amendment concerns outweighed the public interest of border security. 2013 WL 1561546. On September 30, 2013, the court granted the defendant's motion to dismiss in part and denied the motion in part. The court dismissed without prejudice the claim that the defendant\u2019s policy against picture taking violated the plaintiffs' First Amendment rights. The court also dismissed with prejudice the plaintiffs' claim that their Fourth Amendment rights were violated because the CBP photography policy was unconstitutional because the policy did not say the officers must delete the pictures. However, the claim that the practice of deleting the pictures and temporarily detaining the plaintiffs was not dismissed and neither was the claim for excessive use of force. 2013 WL 5462296. On November 27, 2013, the defendants filed a motion for reconsideration of the partial dismissal of their motion to dismiss the case. On April 17, 2014 the court found that permitting leave to amend the plaintiffs' First Amendment claim was proper. However, the court ordered further briefing by the plaintiffs and the defendants because the lack of probable cause claim required reconsideration. 2014 WL 1600410. On April 24, 2014, the plaintiffs, and on May 1, 2014, the defendants, filed supplementary briefing. On January 29, 2015, the court granted the defendant\u2019s motion for reconsideration because taking pictures of the port of entry was considered a crime and therefore the CBP officers had probable cause to assume the plaintiffs had committed a crime. Under this logic, the court found a warrantless search was permissible. However, the remaining Fourth Amendment claim of excessive force remained. 2015 WL 12434362. On November 6, 2015, the plaintiffs filed an amended complaint. The new complaint removed the plaintiffs' Fourth Amendment claims and emphasized the First Amendment claims surrounding the CBP photography restriction and the importance of the removal of this policy. On December 18, 2015 and January 8, 2016, the defendant\u2019s filed a motion to dismiss the complaint again for failure to state a claim. On March 23, 2016 the court found the First Amendment claim was substantively the same and therefore the complaint was dismissed with prejudice. 2016 WL 4597529. On May 17, 2016 the plaintiffs filed an appeal to the Ninth Circuit. On September 28, 2016, the plaintiffs submitted a brief for review explaining why their complaint should not be barred by case law and their amended complaint to reiterate the factual and legal underpinnings. These alternations were ignored by the district court. On October 5, 2016, the CATO institute, the Reporters Committee for Freedom of the Press, and seven media organization filed amicus briefs. The CATO brief argued that the First Amendment protected taking pictures of officers and the CBP\u2019s policy failed the strict scrutiny test because the restriction of photography in this way did not leave alternative options. The Reporters Committee argued that photography and visual recording were essential elements of the media\u2019s reporting of numerous matters of public concern, including those arising at the border. They also claimed there were strong policy reasons to allow photographing public officials including CBP officials and national security concerns did not provide the compelling interest to justify the CBP media restrictions. On August 14, 2018 the Ninth Circuit vacated the District Court's holding on the First Amendment claim and remanded for further proceedings. The court found the First Amendment claim to not be precluded from reconsideration based on the earlier dismissal of the Fourth Amendment claim. Moreover, the court held that the government\u2019s action was content-based restriction of speech in a public forum and required a more substantial showing that banning photography achieved the compelling interest of promoting border security. 899 F.3d 1035. Discovery continued throughout much of 2017 and 2018. Plaintiffs filed an amended complaint on June 10, 2019 that focused on their First Amendment claims. The case was transferred to Magistrate Judge Allison Goddard on September 16, 2019; she oversaw discovery and settlement negotiations. As of May 2020, the parties had not reached a settlement agreement, and negotiation is ongoing.", "summary": "On October 24, 2012, two U.S. citizens detained by U.S. Customs and Border Protection (CBP) after taking pictures of ports of entry filed a lawsuit against CBP in the U.S. District Court for the Southern District of California. The plaintiffs sought injunctive, declaratory, and monetary relief, alleging that CBP's policy and practice of prohibiting the use of camera and video recording devices at or near CBP-controlled facilities without CBP's prior approval was unconstitutional. On April 12, 2013, the District Court (Judge Thomas J. Whelan) denied the plaintiffs' motion for a preliminary injunction. The case is ongoing."} {"article": "On May 13, 1998, two individuals with developmental disabilities eligible for services under Florida's Medicaid Home and Community Based Services Waiver Program (\"HCBSW\") filed this class action lawsuit against various Florida state officials in their official capacities under the American with Disabilities Act, 42 U.S.C. \u00a7 12101, et seq.; Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794; Title XIX of the Social Security Act, 42 U.S.C. \u00a7\u00a7 1396a, et seq., 1396n, et seq., and 42 C.F.R. \u00a7 431.200; the Due Process Clause; and 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Florida, Fort Lauderdale Division. The plaintiffs, represented by the Advocacy Center for Persons with Disabilities, asked the Court for declaratory and injunctive relief, alleging that state officials routinely denied or provided without reasonable promptness critical HCBW services for Medicaid-eligible, developmentally-disabled persons based on funding concerns rather than medical necessity concerns. On July 31, 1998, the plaintiffs amended the complaint, adding four new individual plaintiffs and one institutional plaintiff, the Advocacy Center for Disabled Persons. On January 19, 1999, the plaintiffs amended their complaint a second time to add, among other things, twelve additional individual plaintiffs and a cause of action to enforce certain sections of the Medicaid Act requiring states participating in Medicaid to provide early and periodic screening, diagnosis, and treatment to eligible persons under the age of 21. On March 10, 1999, the Court (Judge Wilkie D. Ferguson, Jr.) granted the class certification motion. In response, defendants appealed the order to the 11th Circuit. On August 11, 2000, the 11th Circuit (Judge Stanley Marcus) vacated the class certification order and remanded the case to the district court. However, before the issuance of the Circuit Court opinion, on August 1, 2000, the parties filed a joint motion seeking approval of a settlement agreement. According to the Settlement Agreement, the Department of Children and Family Services (\"Department\") would, among other things, certify all Waiver providers, provide relevant training, create a Quality Assurance System, and incrementally enroll more eligible persons on the Waiver pursuant to the timeline in the Agreement. On August 9, 2001, the Court (Judge Ferguson) approved the settlement. On November 1, 2004, the parties reached an agreement regarding attorneys' fees and litigation expenses, according to which, the State of Florida agreed to pay $1.15 million in full settlement of all claims for attorneys' fees and litigation expenses. On September 7, 2005, the Court (Judge Patricia A. Seitz) ordered the case closed.", "summary": "This case was brought by a group of people with developmental disabilities eligible for the Home and Community Based Services Waiver Program against the state of Florida seeking declaratory and injunctive relief. On September, the Court closed the case due to the fulfillment of the Settlement Agreement reached between the parties."} {"article": "On October 26, 2010, a group of Latino men and women filed a lawsuit in the U.S. District Court for the District of Connecticut under 42 U.S.C. \u00a7\u00a7 1983, 1985(3), 1986, and Title VI of the Civil Rights Act of 1964, against the Town of East Haven and the East Haven Police Department. The plaintiffs, represented both by private counsel and Yale Law School's legal services organization, sought (1) compensatory damages for their individual injuries; (2) punitive damages; and (3) injunctive relief adequate to prevent the continuation and recurrence of the unlawful conduct by the Town and Police Department. The complaint alleged the Town and Police Department engaged in a campaign of racial profiling against Latino men and women. The defendants allegedly enforced traffic and immigration laws against Latinos in a discriminatory fashion and demonstrated anti-Latino bias through officials' derogatory statements. The plaintiffs further claimed that the Town and Police Department denied Latinos their constitutional rights by subjecting them to unreasonable searches and seizures, beatings, use of Tasers, illegal arrests, and excessive use of force. These practices were done for the purpose of intimidating the Latino community. On April 24, 2012, the District Court (Judge Janet Bond Arterton) granted the United States' Motion to Intervene and stay the case pending the resolution of a related federal criminal case. The case was reopened on November 11, 2012 and, on June 26, 2012, transferred to Judge Alvin W. Thompson because he was presiding over a related civil case (USA v. East Haven, 3:12-cv-01652-AWT, PN-CT-0001) brought by the United States against the Town. Following the settlement of that case, the Town and Police Department were required to institute new policies and practices as part of the settlement agreement. As a result, on August 12, 2014, Judge Thompson approved the parties' Consent Motion to Approve Stipulation as they entered a Settlement Agreement for conditional dismissal, pursuant to the similar one reached in USA v. East Haven, against all defendants except one officer. East Haven agreed to: pay total damages in the amount of $450,000; implement remedial training relating to the use of force, stops and searches and seizures; and implement bias-free policing, supervisory review, and a complaint-review process. The agreement stated that the injunctive relief would remain in effect until the later of the two options: four years from the date that the Board implements its new policies or the time at which the district court terminates the settlement agreement. On September 26, 2014, the Court approved the parties' stipulation to dismiss the case with prejudice and without costs. As of January 30, 2019, no further docket activity occurs and the injunctive relief window is finished, so this case is presumably closed.", "summary": "In October 2010, a group of Latino men and women brought a civil action against the Town of East Haven and its Police Department alleging a campaign of racial profiling. In August 2014, the case settled and plaintiffs were awarded monetary damages. The Police Department's policies and procedures were changed under a settlement agreement in a related case brought by the United States. As of January 30, 2019, no further docket activity occurs and the injunctive relief window is finished, so this case is presumably closed."} {"article": "On October 2, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the District Court of Utah, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Reid School, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant terminated and/or failed to hire the complainant because of her sex and pregnancy. On March 27, 2008, the District Court (Judge Tena Campbell) entered a consent decree where the defendant, among other things, agreed to pay the complainant $34,500.", "summary": "On October 2, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the District Court of Utah, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Reid School, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant terminated and/or failed to hire the complainant because of her sex and pregnancy. On March 27, 2008, the District Court (Judge Tena Campbell) entered a consent decree where the defendant, among other things, agreed to pay the complainant $34,500."} {"article": "On January 3, 1979, prisoners housed in Puerto Rican prisons filed this class action lawsuit under 42 U.S.C. \u00a7 1983, in the U.S. District Court for the District of Puerto Rico, against the Administration of Corrections of the Commonwealth of Puerto Rico. The plaintiffs, represented by the Civil Action and Education Corporation, asked the court for declaratory and injunctive relief, alleging that the prison system provided inadequate healthcare. They also alleged that the living conditions in the system led to unusually high levels of inmate death, and that the use of solitary confinement cells known as \"calabozos\" for housing persons voluntarily seeking protective custody constituted cruel punishment. They also complained that the prisons were overcrowded and unsanitary, containing insufficient light and ventilation, as well as a lack of privacy. As the discovery process moved forward, the plaintiffs added complaints in the areas of due process, equal protection, rights of free association, and the right of access to the courts. On January 5, 1980, Judge Juan Manuel Perez-Gimenez found that the defendants had \"blatantly violated the federal Constitution's interdiction against cruel and unusual punishment,\" running a prison system that was rampant with suicides, violent deaths, raw sewage running in the dormitories and kitchens, toilets that didn't work, prescriptions that did not get filled, no beds or mattresses, no soap, toothbrushes, or toothpaste, food contaminated by rats or other vermin, untrained staff, and overcrowding. Judge Perez-Gimenez found that \"psychotic mad men are kept for weeks and months (some pre-trial detainees) caged like animals, without clothes, without toilet facilities, without medicines, forced to eat with their hands and in most cases without ever seeing a doctor.\" The Court also found that other inmates, seeking asylum from threats of death or serious injury in the general penal population, lost all their privileges, all rehabilitation programs, all chance for parole, and all recreation, all the while being locked in dungeons called \"calabozos.\" In light of these findings, the Court granted a preliminary injunction to the plaintiffs, finding that the prison system needed system-wide changes, and that irreparable harm would occur if immediate relief were not granted. 497 F.Supp. 14. Six years later, the plaintiffs filed an amended complaint, alleging that their Fifth, Eighth and Fourteenth Amendment rights continued to be violated. On March 21, 1986, Judge Perez-Gimenez re-examined the defendants' compliance with the injunction, and found that the defendants had \"all too frequently offered the appearance of compliance with the decree as a substitute for obedience, that the laws of the Commonwealth had been ignored by administrators (at all levels) who disobeyed in silence, and vast sums of money, whose expenditure had been repeatedly proffered to the court as evidence of reformation, had been wasted without bringing about any substantial and enduring change in the reality of daily life in Puerto Rico's prisons.\" In order to enforce its orders, Judge Perez-Gimenez decided to appoint two court monitors to assess compliance, report on conditions in the prison system, and prepare a detailed remedial order. 672 F.Supp. 591. On the same day, Judge Perez-Gimenez entered a second order finding that since the defendants had not appealed the court's orders, the plaintiffs were overwhelmingly likely to succeed in this case and it would be inequitable to delay awarding the plaintiffs their attorneys' fees. 1986 WL 21347. One year later, the plaintiff class asked the court to hold the Governor of Puerto Rico, the Administrator of Corrections, and individual parole board members in contempt for failing to comply with the court's orders. On July 23, 1987, Judge Perez-Gimenez held that the failure of the defendants to comply with the Court's orders amounted to civil contempt of court, ordering them to pay $50,000.00 for violations to the court's orders. Judge Perez-Gimenez also ordered that the defendants would pay a daily fine whenever an inmate was held living in an institution where the maximum capacity had been exceeded. 697 F.Supp. 37. On September 10, 1986, the parties entered into a stipulation requiring the defendants to provide each prisoner within the jurisdiction at least 55 square feet of living and sleeping space no later then December 31, 1987. Shortly before the deadline for compliance, the defendants asked the court to modify the space order. On September 14, 1987, Judge Perez-Gimenez denied the motion, holding that they had failed to show that compliance would result in pernicious consequences, and that they had failed to show changed circumstances warranting relief. He also held that the building project that the defendants had undertaken to increase dramatically the available beds for housing did not entitle the prison authorities to relief. 672 F.Supp. 627. The next week, Judge Perez-Gimenez ordered, due to defendants\u2019 continued non-compliance, a $50,000 sanction, with a daily fine of $10 per inmate whenever an inmate was held in an institution where the maximum capacity was exceeded. In an effort to lower the jail population, Judge Perez-Gimenez also ordered the implementation of an expedited bail project. These efforts, however, were ultimately unsuccessful in lowering the population to acceptable limits. On August 15, 1988, the court increased the daily fine to $50 per inmate. As further incentive, the court ordered that the daily fine would be increased in September to $60 per inmate. In response to this influx of funds, Judge Perez-Gimenez ordered a special advisory committee be appointed to help the court appropriately spend the accumulated money. On December 23, 1988, the defendants filed a second motion for relief, asking the court to change the requirement to 35 square feet rather than 55 for at least another year and a half. The court held hearings on this motion from May 3-8, 1990, and on June 7, 1990, Judge Perez-Gimenez denied the defendants' motion to change the 55 square foot standard and ordered the defendants to present the court with a comprehensive compliance plan within 30 days. Judge Perez-Gimenez warned the defendants that if they did not present the plan in a timely fashion, the court would grant damages to the plaintiffs. 1990 WL 83321. In the meantime, the inmates motioned the court to close the Ponce District Jail (popularly known as \"El Castillo\") because of the continuing violations of the rights of the detainees. On July 28, 1988, Judge Perez-Gimenez found that the defendants had violated the rights of the inmates of the jail by housing them with convicted inmates and by refusing them access to medical services. While Judge Perez-Gimenez refused to order immediate closing of the jail, he agreed to impose conditions on its continuing operation. 697 F.Supp. 37. The defendants appealed, and on September 26, 1989, the U.S. Court of Appeal for the First Circuit (Judge Stephen Gerald Breyer) affirmed the District Court's decisions, holding that the defendants' compliance with the court orders had not been substantial enough to invalidate the finding of contempt, and that the sanctions imposed by the district court were not too high. 887 F.2d 1 (1st Cir. 1989). The defendants sought Supreme Court review, and on March 19, 1990, the U.S. Supreme Court denied the petition for writ of certiorari. 494 U.S. 1046 (1990). A few months later, a member of the plaintiff class named Domingo Grajales Cardona filed a complaint with the court, alleging that several defendants had retaliated against him for his cooperation with the plaintiff attorneys in this lawsuit. The court held a hearing and found that the defendants had taken him from his cell, handcuffed him, beaten him, locked him inside a box, and shot several tear gas bombs at him inside the box. Judge Perez-Gimenez ordered each of the four named defendants in the lawsuit to pay the Grajales $125.00 in damages. 704 F.Supp. 16. Shortly after the court\u2019s June 7, 1988 order, negotiations between the parties broke down. The court found that the plaintiffs had been making reasonable requests, and that the defendants had not negotiated in good faith. The plaintiffs asked the court to hold the defendants in contempt, and the court held a hearing on October 22, 1990. Shortly before the hearing, the defendants again asked the court to modify the stipulation requiring 55 square feet of space for each inmate. On January 10, 1991, Judge Perez-Gimenez denied the defendants' motion and imposed contempt sanctions on them for their noncompliance with the Court's orders. 754 F.Supp. 942. A month later, the court ordered the defendants to pay the plaintiffs' attorneys' fees. 757 F.Supp. 140. On May 30, 1991, the court entered an order directing the defendants to enter into a contract for conducting evaluations and preparing plans of corrective action to address problems in the jail's living environment. The defendants failed to do so, and on July 18, 1991, Judge Perez-Gimenez held that the court would appoint a special master to enter into the contract on behalf of the prison officials. 771 F.Supp. 11. The defendants asked the court to grant them partial and temporary relief from the contempt fines. On June 25, 1991, Judge Perez-Gimenez denied the motion, holding that the increase in population at some institutions due to the necessary closing of admission at other institutions due to life-threatening environmental and health conditions did not amount to an unforeseen condition that would excuse compliance. 775 F.Supp. 477. On October 10, 1991, Judge Perez-Gimenez expressed its extreme frustration with the defendants' ongoing disobedience to the court's orders, noting that the defendants had paid a total of $68,240,910.00 in fines based on their violation of the requirements that the inmates be given a stipulated amount of living space. In an effort to force compliance, Judge Perez-Gimenez ordered the Clerk of the Court to transfer $1,000,000.00 from the special account currently holding the fine money to the United States Treasury each week. 775 F.Supp. 487. For the next hear and a half, the court closely monitored the case, intermittently approving plans from the court monitors, the special advisory committee, and the appointed special master in areas of medical administration, rehabilitation of drug users, bed space and population management, building codes and staff training. The court also continued to disperse attorney\u2019s fees and other costs in monthly intervals. On August 19, 1992, the defendants orally requested an injunction barring the opposing counsel from engaging in ex-parte communications with employees, which was summarily denied by the court. The court also ordered that all future applications for funds be filed jointly by plaintiffs and defendants. The defendants also motioned for a permanent discharge of fines for the dates of November 1991 to May 1992 on September 1, 1992. This issue was fully briefed, and on March 12, 1993, the defendant additionally motioned for a permanent discharge of all fines. These motions were dismissed on June 14, 1993. The court continued to closely monitor various projects presented by the appointed monitors and committee. In the meantime, the plaintiffs motioned on April 29, 1993, to hold the defendants in contempt for violating the court\u2019s orders to construct a psychiatric hospital. Judge Perez-Gimenez set the hearing for September 27, 1993. Three days before the hearing, both parties motioned to continue the hearing, which was granted by the court. In October of 1993, the plaintiffs motioned for a temporary restraining order reducing the populations of Section Q of the Bayamon Metropolitan Institute and to increase custodial staff. The court held a meeting in his chambers later that month, where the both parties agreed to a stipulation regarding the restraining order. The plaintiffs submitted an order, which was signed by Judge Perez-Gimenez on October 28, 1993. On December 17, 1993, the court established that the parties would have a period of discovery, culminating in a pretrial hearing on April 5, 1994, to resolve any outstanding disputes. The plaintiff responded by filing an amended complaint on December 31. Both parties motioned for summary judgment. On April 28, 1994, the parties entered into a stipulation wherein the defendants agreed to file an organizational plan within 90 days, detailing their plan to achieve compliance with the court's orders on facility standards. The court continued to monitor monthly expenses of the monitors, committees, and programs. The court approved the stipulation regarding the facilities rehabilitation program on June 8, 1994. Two months later, on August 16, 1994, the plaintiffs motioned to compel the defendants to comply with the court-approved stipulation. The defendants continued to regularly stipulation to requests made by the plaintiffs regarding custodial and sociopenal staffing, security, and classification. These were approved on September 13, 1994. The court approved more stipulations regarding these issues and other miscellaneous items on December 5, 1994. The court continued close monitoring of the expense and programs authorized by the court. On January 31, 1995, Judge Perez-Gimenez ordered the defendants to file a list of all Administration of Correction Facilities reflecting the maximum capacity at 55 square feet of living and sleeping space per prisoner for each such institution and for each housing unit. The defendants filed an answer to the amended complaint on February 15, 1995. The defendants also continued to file motions requesting time to complete tasks in their multiple stipulations. The court granted some motions for more time and denied others, imposing fines for non-compliance with the stipulations. On May 24, 1995, the court ordered that a hearing to be set regarding the Roster Management and Facilities Rehabilitation Program. This hearing was continued upon information that the parties had reached an agreement. In June, the court held the Administrator of Correction in contempt, fining him $100 each day that he did not comply with the court\u2019s order of reference (specific order is not available). This was resolved on July 6, 1995, when the court ordered an injunction, directing the Administrator of Correction to refrain from allowing false documents of compliance before the court, and to circulate a notice to every employee of their duty to truthfully disclose all information to the court monitor. The monitoring of the expenses and programs in the Administration of Corrections continued for several years. On February 28, 1997, the court suspended the joint compliance consultant and instead appointed an expert witness to offer recommendations. The expert witness identified a health crisis within the prison health program, and recommended that a receiver be appointed. Both parties objected to this recommendation. A hearing on the correctional health program was throughout August and September. Judge Perez-Gimenez also issued a check to the Secretary of the Treasury of the Commonwealth of Puerto Rico in the amount of $1.5 million to cover the expenses for the existing contract until the defendants had an opportunity to develop a detailed budge proposal. The parties submitted proposed findings of fact and conclusions of law following the hearing. The court-appointed expert witness also submitted a proposed order with a revised plan for a receiver of a correctional health program. On May 18, 1998, the court ordered a Joint Health Coordinator to run the correctional health program, with a reporting and financial structure fully dependent on the court for operation. Meanwhile, on January 30, 1998, the plaintiffs filed a motion asking the court to hold the defendants in contempt of the court's orders, asserting that the defendants had disobeyed in the areas of inmate classification, crowding, and staffing. On December 20, 2000, Judge Perez-Gimenez held the defendants in contempt, finding that they were not entitled to protection under the defense of impossibility. 124 F.Supp. 2d 774. A dispute arose regarding the extent to which the Secretary of the Puerto Rico Department of Health was to control decisions regarding the process of transfer of responsibility for inmate health care from the defendants to a nonprofit private corporation, an action that had been included in the earlier stipulation. The district court assigned new duties to the chief health care coordinator in order to facilitate the transition, and the Secretary appealed. On July 15, 2002, the First Circuit, in an opinion by Judge Bruce Marshall Selya, dismissed that appeal, holding that the District Court's order did not modify the previously issued injunction, and thus was not immediately appealable. 303 F.3d 1 (1st Cir. 2002). On October 1, 2003, the defendants asked the court to terminate the consent orders that had been entered by the court pursuant to the Prison Litigation Reform Act (PLRA). On January 26, 2004, Judge Perez-Gimenez denied the motion, finding that the historical systemic indifference to the inmates' medical and mental health needs, as well as the institutional failures to comply with the Court's orders, continued to threaten the health and safety of the plaintiff class, requiring the continued operation of the prospective relief in favor of the plaintiffs. 300 F.Supp.2d 321. The defendants appealed, and on August 6, 2004, the First Circuit affirmed the District Court's decision. 378 F.3d 42 (1st Cir. 2004). The defendants asked for Supreme Court review, and on January 10, 2005, the U.S. Supreme Court denied the petition for certiorari. 532 U.S. 1054 (2005). On February 8, 2010, plaintiffs filed a motion asking the court to order the defendants to show why they should not be held in contempt for failure to comply with food services that passed constitutional muster. The court set the matter for a hearing. Despite being granted additional time to file, the defendants opted not to file any response. Prior to the hearing the parties attempted to reach a negotiated stipulation which would address the various area of noncompliance. These negotiations were unsuccessful. As a result, the court held a multi-day hearing in May of 2010. At these hearings, the plaintiffs presented the testimony of 13 witnesses, including inmates currently in the custody, the Administration of Corrections' Director of Food Services, and an expert in nutrition, diets and food security, as well as voluminous documentary exhibits demonstrating the extent of the violations of the court's orders, and the defendant's knowledge and deliberate indifference to the ongoing constitutional violations. On this basis, Judge Perez-Gimenez required the implementation of critical food safety practices and permitted the oversight and implementation of those practices, ordering the defendants to submit an itemized list of what they will do in terms of creating the positions and staffing within forty-five days. 2010 WL 4922700. For the next several months, Judge Perez-Gimenez continued to monitor the defendants' compliance with the orders that had been entered, including food services order, mental health plan and financial disbursements. In April of 2011, Judge Perez-Gimenez recused himself from the case. On May 10, 2011, Judge Paul J. Barbadoro was assigned the case. Judge Barbadoro denied the plaintiffs next motion for disbursement of funds, and issued a statement reiterating that counsel needed to submit a memorandum with any future requests for funds. Judge Barbadoro further ordered on September 19, 2011, that the parties should submit reports of current compliance or non-compliance of the various orders to prepare for settlement discussions. The parties submitted these reports in November. On December 14, 2011, Judge Barbadoro appointed Judge Charles Cordero as settlement master for the negotiations, with regular status reports to the court. The parties reached an injunctive agreement the following year. The settlement agreement superseded all prior orders, and outlined nine areas where the defendant agreed to change its practices: (1) access to the courts, (2) laundry services, (3) classification, (4) medical services, (5) food services, (6) admission cells, and (7) recreation (8) staffing and security, and (9) environmental conditions. The defendants agreed to have a staffed library, legal supplies, access to attorneys and a working grievance procedure. The defendants agreed to provide three sets of clean clothes to each inmate, clean bedding that was changed weekly, adequate soap in the laundry service area, and a laundry procedure that guaranteed the laundry machines would be serviced within 30 days of a need for repair. The defendants agreed to follow the developed classification manual for classifying and housing inmates. The defendants agreed to follow the 2011 Mental Health Plan and to keep a file of each inmate\u2019s current medications. The defendants agreed to follow the 2009 Federal Food Code. The defendants agreed to use the prisons' admissions area as a temporary location for inmates and not keep them there for more than 24 hours. The defendants agreed to establish a recreation plan with at least two hours outside for five days a week. The defendants agreed to initiate a recruitment plan to fill the identified 635 missing officers system-wide, as well as the estimated yearly attrition of 250 workers per year. The defendants agreed that the new officers would receive 40 hours of initial training, as well as 40 hours of annual training. Finally, the defendants agreed to regularly evaluate and fix any environmental concerns. The defendants also agreed to other miscellaneous provisions, including the elimination of double bunking, canceling visits as a disciplinary measure, and regular parole review. On December 13, 2012, Judge Barbadoro signed the settlement agreement. It was scheduled to last two years, and stated \"Upon completion of said time period, the relief stipulated by the parties shall be terminated, unless otherwise provided by the Court pursuant to the Prison Litigation Reform Act.\" The court continued to monitor the expenses of the prison system through monthly invoice reports. On May 16, 2013, the plaintiffs submitted a status report, alleging that the defendants were not in compliance in several areas. First, the plaintiffs stated that the inmates\u2019 access to court had been compromised, with no paralegal assistance in the prison libraries and an undeveloped grievance procedure. Second, the plaintiffs alleged there was a laundry service problem, causing clothing and bedding shortage. Third, the plaintiffs alleged that the prison did not have enough money in their budget to run the medial service program. The plaintiffs also had concerns with the defendant\u2019s ability to meet the required staffing, environmental and capacity standards. The court held a series of video status conferences with both parties to discuss the settlement agreement and budget issues. On May 5, 2014, Judge Barbadoro requested another status report with the ongoing points of contention between the parties. The parties submitted a spreadsheet that highlighted many of the same problems as the May 16, 2013 report: There were no paralegals, no grievance procedures, and not enough clean laundry. The plaintiffs expressed concern that there was still no transportation of inmates to medical care. The plaintiffs alleged that the food was not up to the agreed upon 2009 Federal Food Code standards. They alleged that the inmates were not receiving daily opportunities for physical movement. Finally, the plaintiffs were alleged that there was not enough trained staffing in most areas of the facility, that the buildings were in a state of disrepair, and that double bunking of maximum-security inmates was still occurring. The defendants asserted that they were either in the process of complying or had complied with all the regulations. On September 15, 2014, the defendants motioned to amend the settlement agreement, arguing that, in light of the current financial distress of Puerto Rico, it was too high of a financial burden on the defendants. The plaintiffs responded later that month, objecting to the changes. On December 4, 2014, the plaintiffs also filed a motion to extend the court\u2019s supervision of the settlement agreement, which was scheduled to end December of 2014. Judge Barbadoro immediately granted an order extending the settlement agreement until December 31, 2014. On December 19, 2014, the defendants withdrew their motion before the court to amend the settlement agreement. On the same day, the parties filed an unrelated, joint final private settlement before the court for damages to the prisoners incarcerated under unconstitutional conditions. The damages settlement, while nominally submitted to the court, continued to be discussed between the parties for several months. On March 2, 2015, Judge Barbadoro requested that the parties either file an amended damages agreement or file a notice of intent not to file an amended agreement. The parties immediately filed requesting until March 13, 2015 to submit the proposed agreement, which the court granted. The final damages agreement, a private settlement and benefits proposal, was submitted on March 30, 2015. In the agreement, the parties proposed a system of giving individual inmates who had been incarcerated between 1980 to present a package of various educational, housing, health, recreation, public transportation and Department of Correction commissary benefits. On May 4, 2015, the court entered an order requesting estimates from both the plaintiffs and defendants on final costs associated with complying with the 2012 injunctive settlement agreement. Judge Barbadoro approved the damages settlement on November 30, 2015. On February 3, 2016, the plaintiffs started destroying old files relating to this case. The court continued to be focus on financially resolving both the damages and injunctive agreement aspects of this case. On March 31, 2016, the parties submitted a joint motion requesting that the claims period begin on May 15, 2016 and end after 6 months on November 15, 2016. Judge Barbadoro granted the motion on April 1, 2016 and ordered that the plaintiffs publish notice of the claims via newspapers and take the notice website live to ensure that class members receive proper notice of the benefits they were entitled to under the settlement. On May 9, 2016, the court granted a motion that stipulated that the notification plan be paid for with fine funds. On August 23, 2016, Judge Barbadoro ordered that the remaining fine funds would be paid to the Commonwealth of Puerto Rico. The more than $20 million would be used to benefit inmates in Puerto Rico's correctional system. The court would continue to oversee the funds and the Commonwealth had to receive approval for the intended use of the funds from the court. The Commonwealth's obligation to pay the remaining fines was cancelled. The Commonwealth of Puerto Rico continued to request approval of the funds from the court that benefitted Puerto Rican inmates. The court approved all requests. Some of the funds were used for improved educational programs for inmates and improved electronic recording for the management of inmates. The last action on the docket was September 6, 2019.", "summary": "On January 3, 1979, prisoners being housed in Puerto Rican prisons filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the Administration of Correction of the Commonwealth of Puerto Rico in the U.S. District Court for the District of Puerto Rico. The District Court (Judge Juan Manuel Perez-Gimenez) found blatant violations of the federal Constitution's interdiction against cruel and unusual punishment. The Court is involved to correct the violations ever since. However the defendants have failed to comply for decades. On October 10, 1991, the District Court expressed its extreme frustration with the defendants' ongoing disobedience with the Court's orders, noting that the defendants had paid a total of $68,240,910.00 in fines based on their violation of the requirements that the inmates be given a stipulated amount of living space. On December 13, 2012, the District Court approved a final injunctive agreement, which was set to expired in 2014. The parties also settled a damages agreement for all inmates who have been incarcerated from 1980 to present with a series of government benefits, which is in the process of being dispersed. The court also stipulated that the remaining fine funds be given to Puerto Rico for the use of benefitting inmates in Puerto Rico."} {"article": "On June 2, 2011, Plaintiffs filed a class action against the Governor of Georgia and other state officials under 42 U.S.C. \u00a7\u00a7 1981 and 1983 in the U.S. District Court for the Northern District of Georgia, Atlanta Division. Plaintiffs are nonprofit organizations, business associations, and individuals. Plaintiffs challenged Georgia's comprehensive immigration law, House Bill 87 (\"HB87\"). The organizational Plaintiffs claimed that HB87 would cause them to divert resources from their traditional missions in order to educate the public on the effects of the new law. The individual Plaintiffs claimed that they would be subject to investigation, detention, and arrest under HB87 because of their status as, or association with, unauthorized aliens. In their complaint, Plaintiffs argued that HB87 violates the Supremacy Clause, the Fourth Amendment, the Fourteenth Amendment, and the constitutional right to travel. Plaintiffs asked the court for both declaratory and injunctive relief. On June 8, 2011, the Plaintiffs filed a Motion for Preliminary Injunction. Plaintiffs sought to enjoin the enforcement of portions of HB87 that would go into effect on July 1, 2011. On June 14, 2011, Defendants filed a Motion to Dismiss. Defendants contended that the Plaintiffs lacked standing and that the District Court lacked jurisdiction over Plaintiffs' claims. The Court held a hearing on the motions on June 20, 2011. On June 27, 2011, the District Court (Judge Thomas W. Thrash, Jr.) issued an order granting Plaintiff's Motion for Preliminary Injunction against Sections 7 and 8 of the law, and granting in part and denying in part Defendants' Motion to Dismiss. Ga. Latino Alliance for Human Rights v. Deal, 793 F. Supp. 2d 1317 (N.D. Ga. 2011). Section 7 of the law created three distinct state criminal violations: (1) transporting or moving an illegal alien, O.C.G.A. \u00a7 16-11-200(b); (2) concealing or harboring an illegal alien, id. \u00a7 16-11-201(b); and (3) inducing an illegal alien to enter the state of Georgia, id. \u00a7 16-11-202(b). The District Court found these provisions preempted by the criminal provisions of the Immigration and Nationality Act, particularly 8 U.S.C. \u00a7 1324. Section 8 authorized police officers to investigate the immigration status of individuals who cannot produce adequate identification to prove citizenship, provided probable cause exists that the individual has committed a crime. O.C.G.A. \u00a7 17-5-100(b). In implementing this investigatory provision, officers were not permitted to \"consider race, color, or national origin . . . except to the extent permitted by\" the United States and Georgia Constitutions. Id. \u00a7 17-5-100(e). The District Court likewise enjoined this provision as preempted. Defendants appealed the preliminary injunction to the United States Court of Appeals for the Eleventh Circuit. In December 2011, Defendants sought to stay the appeal pending the outcome of the Supreme Court's decision of Arizona v. United States, a case involving the Ninth Circuit striking down an Arizona law similar to this one. (Click here for the Clearinghouse entry on this case.) The Eleventh Circuit declined to stay proceedings. On August 20, 2012, in an opinion by Judge Charles Wilson, the United States Court of Appeals for the Eleventh Circuit issued its opinion affirming in part and reversing in part the district court's preliminary injunction. The Court held that, as a result of the Supreme Court's Arizona v. United States analysis (which had since been decided), Section 7's criminalization of various immigration-related conduct was preempted. The Court also held that Section 8's authorization of police inquiry regarding persons without proper documentation (the \"papers please\" provision) was not properly subject of a pre-enforcement facial challenge; rather, plaintiffs' challenge would have to focus on implementation, and was therefore premature. Ga. Latino Alliance for Human Rights v. Governor of Ga., 691 F.3d 1250 (11th Cir. 2012). The Court denied the defendants' request for rehearing en banc. On March 20, 2013, the District Court (Judge Thrash) entered a permanent injunction, enjoining Section 7 of HB87. The same day, Defendants filed a supplemental motion to dismiss Plaintiffs' remaining claims against Section 8 of HB87, arguing that Plaintiffs' facial challenge could not move forward in light of the Arizona decision and the Eleventh Circuit's ruling in this case. In opposition, Plaintiffs argued that they needed more discovery to pursue their claims. On July 18, 2013, the District Court (Judge Thrash) granted Defendants' motion to dismiss Plaintiffs' challenge to Section 8. The Court held that, as a result of the Arizona and Eleventh Circuit decisions, Plaintiffs' \"burden to establish the facial unconstitutionality of section 8 now appears to be insurmountable.\" The Court further held that \"[a]ny further challenges to [HB87] must take the form of as-applied challenges.\" In granting the motion, the Court dismissed all remaining claims in the case. Ga. Latino Alliance for Human Rights v. Deal, 958 F. Supp. 2d 1355 (N.D. Ga. 2013).", "summary": "This case was brought on June 2, 2011 to challenge Georgia's comprehensive immigration law, HB87. On August 20, 2012, the U.S. Court of Appeals for the Eleventh Circuit affirmed the lower court's grant of a preliminary injunction staying enforcement of the part of the law that purported to criminalize transporting or harboring an illegal alien. However, applying the Supreme Court's recent decision in U.S. v. Arizona, the court of appeals found that challenge to the \"papers please\" provision of the state law was premature, and needed to await implementation."} {"article": "On December 17, 2003, a coalition of immigration rights advocacy groups, which included the National Council of La Raza (NCLR), New York Immigration Coalition (NYIC), American-Arab Anti-Discrimination Committee (ADC), Latin American Workers Project (LAWP), and UNITE, filed suit against several federal agencies (FBI, DOJ, ICE, Homeland Security) in the U.S. District Court for the Eastern District of New York, seeking to halt the government practice of entering and disseminating civil immigration information to state and local enforcement officials through the National Crime Information Center (NCIC) database. Plaintiffs contended that the federal government had been entering information into the NCIC about outstanding immigration warrants or orders of deportation, exclusion or removal (\"absconders\") and alleged violations of the National Security Entry-Exit Registration System (\"NSEERS violators\"). Plaintiffs further contended that because Congress had generally preempted state and local law enforcement officials from enforcing immigration law, defendants were causing state and local officials to make unconstitutional arrests based on the information entered. The federal agencies moved to dismiss the case for lack of jurisdiction and failure to state a claim. The District Court (Senior Judge I. Leo Glasser) granted the agencies' motion and dismissed the case for lack of standing. Judge Glasser held that \"speculation that some unauthorized party at some point in the future might access immigration violators file in NCIC database in violation of alleged privacy right of members of advocacy organizations was not actual or imminent and concrete and particularized injury necessary for advocacy organization to have standing.\" National Council of La Raza v. Gonzales, 468 F.Supp.2d 429, 436 (E.D.N.Y. 2007). Plaintiffs appealed. The U.S. Court of Appeals, Second Circuit, (Judges Straub, Raggi, Sessions) affirmed the dismissal on July 3, 2008. There was no opinion issued.", "summary": "In 2003, a coalition of immigration rights advocacy groups filed suit in the U.S. District Court for the Eastern District of New York against several federal agencies, seeking to halt the government practice of entering and disseminating civil immigration information to state and local enforcement officials through the National Crime Information Center (NCIC) database. The case was dismissed for lack of standing, and the U.S. Court of Appeals affirmed the dismissal in 2008."} {"article": "On October 22, 2018, media site Buzzfeed and one of its reporters brought this lawsuit in the United States District Court for the District of Columbia against the U.S. Department of Homeland Security and several of its components--Immigration & Customs Enforcement, Customs & Border Protection, and U.S. Citizenship & Immigration Services. The case alleged violations of the Freedom of Information Act (FOIA). Specifically, the plaintiffs had filed a FOIA request for unedited video, audio, and photographs of migrants and migrant children, and of children being separated from their parents and subsequently held in U.S. detention facilities. According to the complaint, the defendants had failed to provide an adequate response to the request. Represented by private counsel, the plaintiffs requested injunctive relief and attorney fees. The case was assigned to Judge Randolph D. Moss. This case was interrupted by a 34-day government shutdown. The case was therefore stayed from December 30, 2018 to February 6, 2019, when the shutdown ended. After the stay was lifted, the parties began submitting a series of joint status reports outlining their ongoing negotiations over the defendants\u2019 search for responsive documents. On June 5, 2020, the parties reported that negotiations had become deadlocked, with the defendants still refusing to hand over the requested child detention records. In response to the breakdown in negotiations, Judge Moss ordered the parties to submit short notices outlining the bases for any anticipated motions for summary judgement. On June 30, the defendants filed their notice, listing two anticipated arguments: first, that they argued that the plaintiffs\u2019 FOIA request did not \u201creasonably describe\u201d the records sought in a way that ICE could process without undue burden. Second, the defendants insisted that they had no responsive records depicting \u201cmigrant children being separated from their parents,\u201d because ICE did not separate children and parents, but rather held \u201cfamily units\u201d together in \u201cfamily residential centers.\u201d A week later, the plaintiffs submitted their own notice. They argued that the defendants\u2019 pre-motion filing ignored months of negotiations and concessions regarding the scope of their FOIA request, and that this request was no longer burdensome or unreasonably described, as they were now seeking only those records that should have been preserved in connection with five other federal lawsuits. This case is still ongoing as of August 15, 2020. The defendants\u2019 full motion for summary judgment is due on August 28, 2020 and the plaintiff\u2019s response and cross motion is due on October 2, 2020.", "summary": "On October 22, 2018, a Buzzfeed reporter and Buzzfeed brought this lawsuit against the U.S. Immigration & Customs Enforcement, Department of Homeland Security, Customs & Border Protection and Citizenship & Immigration Services in the United States District Court for the District of Columbia. They alleged the violation of the Freedom of Information Act (FOIA). The plaintiffs had requested from the defendants, agencies subject to FOIA, unedited video, audio and photographs of migrants and migrant children, and others seeking asylum and children being separated from their parent(s) and subsequently held in U.S. detention facilities. However, the defendants had not provided an adequate response to the request. The plaintiffs sought an injunctive order for compliance with the FOIA; specifically, that they release videos, audio recordings, and photographs depicting the detention, treatment, removal and intake of migrant children, as well as attorney fees and costs. The case is still ongoing."} {"article": "On February 17, 2007, the United States Department of Justice, Civil Rights Division (DOJ), opened an investigation of the Cook County Jail, under the Civil Rights of Institutionalized Persons Act (CRIPA). In July 2007, the DOJ conducted on-site inspections of the jail, interviewing staff and inmates, and on August 3, 2007, the DOJ notified jail officials of potentially life-threatening deficiencies at the jail, including grossly unsanitary conditions and inadequate emergency key precautions, which the jail immediately began to improve. As DOJ continued to investigate, its lawyers found a series of serious problems with the jail. For example, in one case, an inmate left untreated for a gunshot wound developed sepsis and died. Another inmate's medical problems went untreated, causing him to eventually need an amputation. Just one dentist served 9,800 inmates, and he only dealt in extractions. Indeed, the investigators found that twenty-five percent of the dental procedures result in infection. On July 11, 2008, the DOJ issued a 98-page findings letter detailing its conclusion that the jail was operating to deprive prisoners of their constitutional rights in many respects. The DOJ and the county then negotiated a settlement to the matter, and on May 13, 2010, DOJ filed its formal complaint and both parties filed a proposed settlement. On May 26, 2010, Judge Virginia M. Kendall issued an agreed order that addressed those problems and appointed four experts in the areas of Corrections, Medical, Mental Health, and Sanitation to monitor Defendants' compliance with the Order, who were to submit reports to the court on a semiannual basis. The proposed settlement contained comprehensive provisions on use of force, protection from harm, medical care, mental health care, sanitation, training, quality assurance/performance improvement, fire and life safety, and improved policies, procedures, and practices. The order would terminate when Defendants have achieved substantial compliance with each of the provisions of the Agreed Order and have maintained Substantial Compliance with the Agreed Order for a period of 18 months. On May 27, 2010, the Defendants filed a motion for a Prisoner Release Order. In a previous case, Duran v. Sheriff Thomas Dart (case no. 74 C 2949), Judge Shadur had ordered a Prisoner Release Order on March 22, 1983. (Duran is JC-IL-0002 in this Clearinghouse.) That order remained in effect over all the subsequent years. In addition to that order, Judge George M. Marovich, who succeeded Judge Shadur as the U.S. District Court Judge to whom this matter was assigned, entered a transfer order on November 14, 2003, permitting the Cook County Department of Corrections (CCDOC) to transfer to the Illinois Department of Corrections all persons remanded to the CCDOC who had unexpired terms of imprisonment as a result of being released on a mandatory supervised release order (\"Parole\"). Despite having years to comply with the previous court orders, the CCDOC still had daily concerns whether a spike in arrests, or some other factor not under the CCDOC's control, would increase the number of inmates beyond the number of living units available. At the time, the daily population at CCDOC exceeded 90% of capacity. Therefore, the Defendants sought to continue the March 22, 1983 Prisoner Release Order entered by Judge Shadur and the November 14, 2003 Order entered by Judge Marovich pursuant to 18 U.S.C. \u00a7 3626(a)(3)(C). Defendants asked that the Prisoner Release Order permit the Sheriff to release individuals in such numbers necessary to reduce and relieve overcrowding, thus allowing solutions to the identified constitutional deficiencies. Under the Prison Litigation Reform Act, 18 U.S.C. \u00a7 3626, even if the parties agree, such an order can be entered only by a three-judge district court after certain findings are entered by that court. The requisite findings include: an ongoing violation of constitutional rights, with crowding as the primary source of the constitutional deficiencies, and weighing of public safety concerns. Pursuant to this statute, a three-judge court was convened. On January 11, 2011, Judge Richard A. Posner, Judge Sharon Johnson Coleman, and Judge Kendall denied the motion for entry of the proposed released order without prejudice, inviting the parties to submit a revised motion consistent with the discussion and directives in their opinion, plus evidence to support an estimate of the number of prisoners expected to be released if a revised order was approved. U.S. v. Cook County, Illinois, 761 F.Supp.2d 794 (N.D. Ill. 2011). The Defendant responded and the Plaintiffs agreed with the revised proposed order. On March 14, 2011, the three Judges stated that the revised proposed order complied with the directives in their opinion and was satisfactory with the exception of the provision stating that the Sheriff \"may release detainees in order to reduce the population of CCJ to 85% of its available bed capacity,\" upon specified conditions. On March 29, 2011, the three Judges approved the modified released order that allowed the release on electronic monitoring of up to 1,500 pretrial detainees to prevent overcrowding and thus reduce the number of potential constitutional violations stemming from overcrowding at CCJ. On June 13, 2011, Judge Kendall ordered that, by agreement of the parties, the Sheriff of Cook County was authorized to retain Patricia Hardyman, Ph.D. of the Criminal Justice Institute, Inc. in Middletown, Connecticut to consult with and aid the Sheriff in creating a classification system compliant with the Agreed Order entered on May 26, 2010. The Court monitored the Defendants' compliance with the provisions of the order through reports of assigned monitors and the parties and periodic status conferences. The May 2017 monitoring report marked the first finding of achievement of substantial compliance with all areas of the order. On May 18, 2017, the DOJ moved to dismiss the Sheriff from the case, finding that the Sheriff and the CCDOC had achieved and sustained substantial compliance with the requirements assigned to the Sheriff under the order. At a June 9, 2017 hearing, Judge Kendall granted a motion to dismiss the Sheriff and lifted formal oversight of the Cook County jail in that respect. Because other provisions unrelated to the Sheriff still required 18 months of sustained compliance according to the order, limited twice-yearly monitoring continued. The November 2017 monitoring report found continued substantial compliance, marking 6 months of full substantial compliance. In that report, the monitor noted areas for improvement, particularly in regard to healthcare, and noted that in order to maintain substantial compliance regarding access to care, the County must address these areas prior to the next monitoring visit. The May 2018 report highlighted sustained substantial compliance with regards to medical and dental care. The parties filed a Joint Motion to Dismiss the remaining sections of the agreed order on June 12, 2018. The parties agreed that Cook County achieved and maintained substantial compliance with all of the Agreed Order provisions for which it bore responsibility, and therefore found it appropriate to conclude the Agreed Order. Judge Kendall granted the motion on June 26, 2018. The case is now closed.", "summary": "After an investigation of Cook County Jail (CCJ) under the Civil Rights of Institutionalized Persons Act, the United States Department of Justice, Civil Rights Division (DOJ), issued a findings letter on July 11, 2008, detailing its conclusion that the CCJ was operating to deprive prisoners of their constitutional rights in many respects. On May 13, 2010, the DOJ, on behalf of inmates from the CCJ, filed a lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1997 against Cook County and the Cook County Sheriff, proposing a previously negotiated settlement. On May 26, 2010, Judge Virginia M. Kendall issued an agreed order that addressed those problems and appointed four experts to monitor the Defendants' compliance with the order, who were to submit reports to the court on a semiannual basis. Defendants achieved substantial compliance in all areas in May 2017, and monitoring concluded in May 2018."} {"article": "On June 12, 2015, this lawsuit was brought by an indigent person arrested by the City of Moss Point, Mississippi (the City), who was jailed for a prolonged period after she was unable to pay the fee demanded for release under the city\u2019s \u201csecured bail\u201d schedule. Under that policy, persons arrested by the city were required to post a bail ranging from several hundred to several thousand dollars, based on the offense committed, without any consideration of the person\u2019s ability to pay. The plaintiff argued that the City\u2019s policy violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment of the U.S. Constitution. Represented by public-interest legal groups Equal Justice Under Law and the MacArthur Justice Center, along with private counsel, the plaintiff brought suit in the U.S. federal Court for the Eastern District of Missouri, under \u00a7 1983 and the Declaratory Judgment Act. The plaintiff requested class certification to represent other similarly situated individuals, a declaration that the City had violated the constitutional rights of arrestees who were unable to pay the City\u2019s secured bail, preliminary and permanent injunctive relief requiring the City to stop jailing arrestees for their inability to pay the City\u2019s secured bail, damages to the named plaintiff to compensate for her period of confinement, and legal costs and attorneys\u2019 fees. On October 14, 2015, the parties notified the court that they had reached a settlement. That same day, the judge assigned to the case, District Judge Louis Guirola Jr., found the plaintiff's motion for preliminary injunctive relief and plaintiff\u2019s motion for class certification moot in light of the settlement. Under the agreement, the City would abandon its secured bail requirement for persons seeking release from jail after a warrantless arrest or after an initial warrant arrest. Instead, it would release those persons if they agreed to provide an unsecured bond (under which persons only pay the court if they fail to adhere to the conditions of their bail) or a recognizance (a promise to comply with the conditions of bail). The City also agreed to improve its procedures for notifying arrestees of court dates. On November 6, 2015, Judge Guirola entered a declaratory judgment holding that the City's use of secured bail against the plaintiff was a violation of the 14th Amendment right to equal protection. 2015 WL 10322003. On November 12, 2015, Judge Guirola entered a final judgment, ordering the parties to abide by the terms of the settlement agreement. The plaintiff's counsel agreed to notify defendants of any perceived breach, and to give defendants a reasonable amount of time to resolve the breach before seeking enforcement of the agreement in court. The City also agreed to notify the plaintiff and counsel if it find that any of its employees or agents had violated the agreement. The case was dismissed and is now closed.", "summary": "On June 12, 2015, a person jailed by the City of Moss Point, Mississippi (the City) for failing to pay a secured bail fee sued the City in the U.S. District Court for the Southern District of Mississippi, arguing that the City had violated the Fourteenth Amendment of the U.S. Constitution. The plaintiff sought declaratory relief, injunctive relief, damages, attorneys' fees, and costs. On November 12, 2015, District Judge Louis Guirola Jr. entered a final judgement ordering the parties to follow a settlement agreement that they had reached earlier, under which the City agreed to end its secured bail policy. The case is now closed."} {"article": "On September 16, 2015, the plaintiff, a former female technical employee of Microsoft, filed this class action lawsuit in the Western District of Washington against Microsoft Corporation. The plaintiff, represented by Outten & Golden LLP, sued the defendant under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e), and state law. The plaintiff alleged that as a result of defendant\u2019s policies, patterns, and practices, female technical employees received less compensation and were promoted less frequently than their male counterparts. Specifically, the plaintiff alleged that the force ranking system used by the defendant systematically undervalued female technical employees, resulting in lower pay and fewer promotions than male peers despite equal or better performance. On October 27, 2015, the plaintiff amended her complaint to include additional named plaintiffs. On November 12, 2015, the defendant moved to dismiss for failure to state a claim on the following: plaintiffs\u2019 disparate treatment claims on the grounds that the plaintiffs failed to allege intent to discriminate by defendant; plaintiffs\u2019 disparate impact claims for failure to allege a causal relationship between the forced ranking system and the alleged disparate impact; and plaintiffs\u2019 retaliation claims for failure to state a prima facie case of retaliation. Defendant also moved to strike plaintiffs\u2019 class definition on the grounds it was not ascertainable and the plaintiffs\u2019 Title VII claims on grounds of timeliness. On March 7, 2016, the court (Judge James L. Robart) denied defendant\u2019s motion to strike the class definition as it was not implausible on its face and the plaintiffs deserved to develop the facts and/or and definition of their class via class discovery. The court denied the motion to strike Title VII allegations on grounds of timeliness without prejudice as the motion raised a relevant dispute. The court denied the motion to dismiss plaintiffs\u2019 disparate treatment claims as the plaintiffs satisfied the pleading requirements of the claim. The court also denied the motion to dismiss plaintiff\u2019s retaliation claim as the allegations created a plausible inference that the plaintiffs suffered at least one adverse employment action while working for the defendant. However, the Court granted defendant\u2019s motion to dismiss the disparate impact claims as the plaintiffs did not demonstrate sufficient factual allegations to show how the forced ranking system caused a systematic undervaluation of female technical employees. The Court granted plaintiffs thirty days to amend the complaint to resolve the lack of detail with respect to the disparate impact claim. 2016 WL 4472930. On April 6, 2016, the plaintiffs submitted their second amended complaint, which contained additional factual allegations to support their disparate impact claim. The defendant filed a motion to dismiss the disparate impact claims of the second amended complaint on April 25, 2016. On October 14, 2016, the court denied the defendant\u2019s motion to dismiss the plaintiffs\u2019 disparate impact claim, finding the additional facts sufficient to make the plaintiffs\u2019 claims plausible. 2016 WL 6037978. Over the next year, the parties engaged in class discovery. On October 27, 2017, plaintiffs moved for class certification of female employees in Stock Levels 59-67 working in the Engineering and/or the I/T Operations Professions from September 16, 2012, to the present. On April 6, 2018 the defendants moved for summary judgement. They argued that the plaintiffs were procedurally barred from bringing their claims due to statute of limitation issues and that they could not establish a proper case for disparate treatment. They also alleged that the named plaintiff's constructive discharge claim failed due to her continuing to work long after the work conditions became allegedly intolerable, and that their retaliation claims failed due to no adverse action being taken against them. On June 25, 2018, the court denied the plaintiff's class certification in a sealed order. 2018 WL 3328418. The court concluded that the plaintiffs had not affirmatively demonstrated commonality of fact, typicality of claims, or adequate protection of interests among the class. On July 9, 2018, the plaintiffs appealed this ruling to the Ninth Circuit (Docket No. 18-80080). On July 11, 2018, the court issue an order granting partial summary judgement for the defendants. 2018 WL 3584701. The defendant's motion for summary judgement for the denial of punitive damages under state law was granted, and the rest of their motion was denied, including leaving open the possibility for punitive damages under federal law. Due to identifying information contained within the order it has been sealed. On July 27, 2018, the plaintiffs appealed this order to the 9th Circuit (18-35791). Both appeals are ongoing.", "summary": "On September 16, 2015, the plaintiff, a former female technical employee, filed this class action against the defendant under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000(e). The plaintiff alleged that as a result of defendant\u2019s policies, patterns, and practices, female technical employees received less compensation and were promoted less frequently than their male counterparts. The court eventually denied class certification, and on July 11, 2018 partially granted the defendants summary judgement motion on the issue of state punitive damages. The plaintiffs have appealed both orders to the 9th Circuit and the case is ongoing as of November 19, 2019."} {"article": "On June 19, 2012, a prisoner incarcerated at the Red Onion State Prison in Pound, Virginia, petitioned for a writ of habeas corpus in the U.S. District Court for the Eastern District of Virginia. The plaintiff, represented by private counsel and Equal Justice Initiative, sought relief from his sentence under the Antiterrorism and Effective Death Penalty Act, 28 U.S.C. \u00a7 2254. The plaintiff claimed that denial of relief by the Virginia courts ran contrary to federal law clearly established by Supreme Court precedent. Specifically, the plaintiff, who was serving two life sentences without parole for conduct committed as a minor, claimed that the state\u2019s refusal to give non-homicide juvenile offenders a meaningful opportunity to obtain release ran counter to Graham v. Florida, in which the Supreme Court held that the Eighth Amendment forbids sentencing juvenile offenders who did not commit homicide to life without parole. On July 15, 2002, nearly ten years prior to filing his habeas corpus petition, the plaintiff had been found guilty of rape and abduction for conduct that occurred on July 6, 1999, when the plaintiff was 16 years old. On March 4, 2003, he was sentenced to serve two terms of life imprisonment. Under the Virginia Code, the plaintiff was ineligible for parole. On May 17, 2010, more than seven years after the plaintiff received his sentences, the Supreme Court decided Graham v. Florida. In light of the new Supreme Court precedent, the plaintiff filed a Motion to Vacate Invalid Sentence in the Virginia Beach Circuit Court on May 11, 2011. The circuit court denied the plaintiff\u2019s motion, concluding that Virginia\u2019s geriatric statute, which allows prisoners to apply for condition release at the age of sixty, provides an appropriate mechanism for compliance with Graham. The Supreme Court of Virginia refused the plaintiff\u2019s petition for appeal on April 13, 2012, and denied his petition for rehearing on June 15, 2012. The plaintiff subsequently petitioned for a writ of habeas corpus. On November 15, 2012, Red Onion State Prison and the Commonwealth of Virginia moved to dismiss. On July 24, 2013, Magistrate Judge Lawrence R. Leonard issued a report and recommendation, recommending that respondents\u2019 motion to dismiss be granted. 2013 WL 10799406. In his opinion, Judge Leonard discussed a Virginia Supreme Court case, Angel v. Commonwealth. The Angel decision explained that the state does have methods in place for allowing juvenile offenders an opportunity for release: the geriatric release statute provides prisoners with the opportunity to apply for conditional release at age sixty. Further, reviewing of a claim raised in a \u00a7 2254 petition is impermissible unless the state court decision is contrary to or an unreasonable application of clearly established federal law; the report concluded that this showing was not made in this case. On July 1, 2015, after supplemental briefing, the District Court (Judge Arenda L. Wright Allen) denied the respondent\u2019s motion to dismiss and granted the prisoner's petition. 2015 WL 4042175. The District Court held that the state court determination was contrary to clearly established federal law and involved an unreasonable application of clearly established federal law. First, Graham imposes a flat ban on life sentences without parole for juvenile non-homicide offenders. Second, the theory that the state complies with Graham by allowing prisoners to apply for geriatric release misapplies Graham\u2019s governing principle that children warrant special consideration in sentencing. Respondents appealed, but on November 7, 2016, the Fourth Circuit affirmed, holding that the petitioner is entitled to relief from his unconstitutional sentence. 841 F.3d 256. Judge Wynn explained that the state court adjudication was an unreasonable application of Graham. It was unreasonable for the Virginia state courts to conclude that geriatric release amounted to a meaningful opportunity to obtain release based on maturity and rehabilitation, as is demanded by Graham. Judge Niemeyer, in dissent, argued that the Virginia court\u2019s decision in Angel v. Commonwealth was reasonable and should be given deference. The state's petition for rehearing en banc was denied. On January 24, 2017, Red Onion State Prison and the Commonwealth of Virginia moved to stay the mandate pending the filing of a petition for a writ of certiorari. On February 1, 2017, the Fourth Circuit granted the motion to stay the mandate. On June 12, the Supreme Court granted cert and, in a per curiam opinion, reversed. On August 25, Fourth Circuit then reversed the district court's judgment. Neither court provided reasoning for its decision. The case is now closed.", "summary": "On June 19, 2012, a prisoner incarcerated at the Red Onion State Prison in Pound, Virginia, petitioned for a writ of habeas corpus in the U.S. District Court for the Eastern District of Virginia under the Antiterrorism and Effective Death Penalty Act, 28 U.S.C. \u00a7 2254. The plaintiff, who was serving two life sentences without parole for conduct committed as a minor, claimed that the state\u2019s refusal to give non-homicide juvenile offenders a meaningful opportunity to obtain release ran counter to Graham v. Florida, in which the Supreme Court held that the Eighth Amendment forbids sentencing juvenile offenders who did not commit homicide to life without parole. On July 1, 2015, the District Court granted the petition. On November 7, 20156, the Fourth Circuit affirmed. On February 1, 2017, the Fourth Circuit granted a motion to stay the mandate pending the filing of a petition for a writ of certiorari."} {"article": "On June 25, 2004, an employee of Mills Fleet Farm Inc. filed a lawsuit under the Minnesota Human Rights Act, Minn. Stat. \u00a7 363, and Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, against his employer in the United States District Court for the District of Minnesota. The plaintiff asked the court for injunctive relief as well as compensatory and punitive damages, alleging that the defendant had maintained patterns, practices, policies, customs, and usages which were unlawful and which discriminated on the bases of race and gender. Specifically, the plaintiff contended that the defendant required potential hires to take a pre-employment test that collected race, color, and gender information and also failed to hire minorities while offering jobs to less qualified Caucasians. According to the PACER docket, the plaintiff never filed a motion for class certification. The parties reached a private, confidential settlement agreement, and on March 1, 2005, the court (Judge Paul A. Magnuson) dismissed the case with prejudice. No further information was available.", "summary": "On June 25, 2004, an employee of Mills Fleet Farm Inc. filed a lawsuit under the Minnesota Human Rights Act, Minn. Stat. \u00a7 363, and Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7 2000e, against his employer in the United States District Court for the District of Minnesota. The plaintiff contended that the defendant required potential hires to take a pre-employment test that collected race, color, and gender information and also failed to hire minorities while offering jobs to less qualified Caucasians. The plaintiff never filed a motion for class certification, and the parties reached a confidential settlement agreement. The parties stipulated to voluntary dismissal, and on March 1, 2005, the court dismissed the case with prejudice."} {"article": "On 07/10/2008, plaintiffs--a group of attorneys, journalists, and human rights, labor, legal, and media organizations represented by the American Civil Liberties Union--filed suit in United States District Court for the Southern District of New York against the National Security Agency (NSA), the Director of National Intelligence (DNI), and the United States challenging the constitutionality of the Foreign Intelligence Surveillance Act, 50 U.S.C. \u00a7 1881 (FISA) under Article III of the Constitution, the Fourth and First Amendments, and separation of powers principles. FISA provides a framework governing \"applications for orders authorizing electronic surveillance to obtain foreign intelligence information, including surveillance of communications between persons located within the United States (\"domestic communications\") and surveillance of communications between persons located outside the United States (\"international communications\").\" Amnesty Int'l USA v. McConnell, 646 F. Supp. 2d 633 (S.D.N.Y. 2009). Section 702 of FISA, 50 U.S.C. \u00a7 1881a, as added by the FISA Amendments Act of 2008 (FAA), permits the Attorney General and DNI to conduct foreign intelligence surveillance targeting the communications of non-U.S. persons located abroad, but the government need not establish probable cause that the target of electronic surveillance is a foreign power or agent of a foreign power, nor must government specify the nature and location of the facilities or places that surveillance will occur. Plaintiffs argued that Section 702 violates the Fourth Amendment because it authorizes government to acquire communications of U.S. citizens and residents without obtaining individualized warrants based on probable cause. They argue Section 702 violates the First Amendment by substantially burdening lawful expressive activity. They argue that Section 702 violates Article III and separation of powers principles by allowing the process of judicial review established in the FAA allows the Foreign Intelligence Surveillance Court (FISC) to issue orders in the absence of a case or controversy. Both parties moved for summary judgment, but the district court ruled that the plaintiffs lacked standing under Article III. In August 2009, the district court granted the government's motion for summary judgment. Amnesty Int'l USA v. McConnell, 646 F. Supp. 2d 633, 645 (S.D.N.Y. 2009). The district court found that the plaintiffs could only demonstrate \"an abstract fear that their communications will be monitored under the FAA,\" and that \"the chilling of their speech that they attribute to the statute is actually the result of their purely subjective fear of surveillance.\" Id. at 645, 653. The plaintiffs appealed to the U.S. Court of the Appeals for the Second Circuit, which reversed the district court's judgment in March 2011. Amnesty Int'l USA v. Clapper, 638 F.3d 118 (2d Cir. 2011), denied rehearing in banc, 667 F.3d 163 (2d Cir. 2011). The government appealed to the Supreme Court, which ruled 5-4 in February 2013 that the plaintiffs lacked Article III standing because they \"cannot demonstrate that the future injury they purportedly fear is certainly impending.\" Clapper v. Amnesty Int'l USA, 133 S. Ct. 1138, 1155 (2013).", "summary": "In July 2008, plaintiffs--a group of attorneys, journalists, and human rights, labor, legal, and media organizations--filed suit in United States District Court for the Southern District of New York against the National Security Agency (NSA), the Director of National Intelligence (DNI), and the United States challenging the constitutionality of the Foreign Intelligence Surveillance Act, 50 U.S.C. \u00a7 1881 (FISA) under Article III of the Constitution, the Fourth and First Amendments, and separation of powers principles. In February 2013, the Supreme Court ruled that the plaintiffs lacked Article III standing to bring the claim. Clapper v. Amnesty Int'l USA, 133 S. Ct. 1138, 1155 (2013)."} {"article": "Starting in 2005 and continuing for more than a year, the City of Fresno, CA had a policy of immediately seizing and destroying on the spot the personal possessions of homeless individuals during sweeps conducted by the City of Fresno Police Department and City of Fresno Sanitation Department. The City used large compactors to immediately crush the seized possessions. These sweeps were all conducted without warrants and were intended to remove homeless persons, their encampments, and their property from both public and privately owned locations within Fresno, including repeated sweeps on land owned by California Department of Transportation (Caltrans). Several homeless individuals who had been affected by the policy filed a class-action lawsuit on behalf of themselves and others similarly situated against the City of Fresno, Caltrans, and related officials. The suit was filed in the United States District Court for the Eastern District of California on October 17, 2006. The plaintiffs were represented by attorneys from the ACLU of Northern California, the Lawyers' Committee for Civil Rights, and private counsel. The named plaintiffs had lost possessions to these sweeps, including items critical to their survival such as medication, tents, blankets, and personal documents and records, as well as other irreplaceable items such as photographs and in one instance the ashes of a deceased relative. The plaintiffs alleged that these sweeps, often conducted without any notice, were raids that had the purpose and effect of harassing and removing homeless individuals. Plaintiffs argued that the sweeps constituted unlawful takings, in violation of the Fifth Amendment, and also violated the Fourth Amendment ban on unreasonable searches and seizures, and their Fourteenth Amendment due process and equal protection rights, 42 U.S.C \u00a7 1983, and California statutory and constitutional law. Plaintiffs sought temporary restraining orders and preliminary injunctions enjoining Fresno from conducting the sweeps, a permanent injunction preventing the practice, and a judgment declaring the sweeps and the destruction of the Plaintiffs' property unlawful. They also sought the return of whatever property had not been destroyed, damages of no less than $4000 per incident, punitive and exemplary damages, and attorneys' fees and costs. The plaintiffs filed a motion for a temporary restraining order on the same day as their complaint. On October 25, the Court (Judge Oliver W. Wanger) granted a restraining order until hearing on the issue of a preliminary injunction could be held. He found that the City had violated the plaintiffs' Fourth, Fifth, and Fourteenth Amendment rights and the equivalent provisions of the Constitution of California. He held therefore that the Plaintiffs' case had a strong likelihood of winning on its merits. The Judge recognized that between 4,400 and 8,800 residents of Fresno, or one to two percent of the City's population, were homeless, and shelter was available for only about 1.4% percent of these individuals, and that despite the City's arguments to the contrary, the existence of shelters did not justify the confiscation of property belonging to homeless persons camping in public. Kincaid v. City of Fresno, 2006 WL 3542732 (W.D. Cal. 2007). On December 8, 2006, the Court ordered a preliminary injunction, enjoining the City from conducting sweeps that would result in the seizure and destruction of private property without first giving constitutionally adequate written notice of the pending sweep, seizure, and destruction, and a meaningful opportunity for individuals to be heard and to retrieve property prior to its destruction. Kincaid v. City of Fresno, 244 F.R.D. 597 (W.D. Cal. 2007). On January 12, 2007, the Director of Caltrans, named as a defendant in his official capacity, filed a motion for the claims against her to be dismissed for, among other things, lack of jurisdiction. The Court denied this on March 19, 2007. Kincaid v. City of Fresno, 2007 WL 833058 (W.D. Cal. 2007). This was followed by several months of discovery. On August 14, 2007, the Court certified the class. Kinkaid v. City of Fresno, 244 F.R.D. 597 (N.D. Cal. 2008). On April 25, 2008, during oral argument Judge Oliver W. Wanger declared that the City's \"practice of announce, strike, seize [and] destroy immediately is against the law.\" On May 12, 2008 the court issued two opinions, one of which denied various motions for summary judgment filed by both parties on a number of issues, and granted summary judgment in favor of two of the individual defendants in regard to State law claims against them for money damages. The substantial claims of the case were not decided in this opinion. Kinkaid v. City of Fresno, 2008 WL 2038386 (N.D. Cal. 2008). The other May 12 opinion granted in part and denied in part another motion for summary judgment filed by the Plaintiffs against the City defendant, holding that the City of Fresno's raids were unlawful, that any seizure and immediate destruction of property proven at trial would be held to be a violation of the Fourth and Fourteenth Amendments, and that State law established a private right of action against the City with respect to the State law claims. Kinkaid v. City of Fresno, 2008 WL 2038390 (N.D. Cal. 2008). On July 25, 2008, the Court approved a class-action settlement negotiated by the parties. According to the settlement, the City of Fresno would post written notice at least three days prior to any future sweeps that would involve the removal of personal property, and will store any items of apparent value for ninety days so that might be reclaimed. Caltrans also agreed to comply with the legal principles set forth in the court's preliminary injunction throughout the state. The Settlement divided the the class members into five subgroups, based on the value of their seized property, whether they were victims of repeated unconstitutional sweeps, whether they were present when the sweeps occurred and actively prevented from reclaiming their property, whether they suffered severe emotional distress or hardship as a result of the sweeps, and other factors. The City of Fresno agreed to pay $1,000,000 into a Housing Allowance Fund. This fund was established to assist the lawsuit's class members with expenses related to housing, such as security deposits, first and last months rent, or rent payments, or to aid in the purchase a vehicle or medical care. Only members of the third, fourth, and fifth sub-classes would receive assistance from this fund, in amounts of $1500, $3500, or $9000. The City also agreed to set aside $400,000 in a separate Cash Fund to compensate individuals who suffered the unconstitutional seizure of property. The settlement established a system for filing claims, accounting for the number of times claimants were subjected to the illegal sweeps and their value of the seized property. The minimum and maximum values for claims was $500 and $5000, depending on which sub-class to which the claimant belonged. Claimants could make multiple claims. Caltrans agreed to pay $85,000 into this cash fund. The City of Fresno agreed to pay $850,000 in legal and costs fees to Plaintiffs, and Caltrans agreed to pay $85,000 of the Plaintiffs fees and costs. At the time of the most recent report from the Settlement Administrator, March 8, 2012, there was just over $80,000 remaining in the two funds. Administrative costs were keep very low during the life of the settlement, and the funds were effectively distributed to the claimants. The Court retained jurisdiction over the case for five years in order to assure compliance with the terms of the settlement agreement. The settlement ended in 2013, and the case is now closed.", "summary": "The case was filed on behalf of homeless people whose personal property was confiscated by police and city workers. The court issued a temporary restraining order against the City of Fresno, followed by a preliminary injunction prohibiting the City from continuing to seize and destroy the property of homeless people. The parties settled the case in June 2008, with the defendants agreeing to stop their unlawful practices and to create two funds to provide relief valued at between $500 and $14,000 to each claimant, depending on the value of the property seized and the emotional distress caused, among other factors."} {"article": "On July 2, 2015, plaintiffs -- two same sex couples -- filed this lawsuit under 42 U.S.C. \u00a7 1983 against Rowan County Clerk Kim Davis, in the U.S. District Court for the Eastern District of Kentucky. The plaintiffs, represented by the ACLU of Kentucky, asked the court for both injunctive and declaratory relief, alleging that Davis's refusal to issue marriage licenses to same sex couples violated their rights under the Fourteenth Amendment's Equal Protection and Due Process Clauses and the First Amendment's Establishment Clause. The plaintiffs also sought class action certification for all persons similarly situated. The case was assigned to United States District Judge David Bunning. This case is a direct result of the Supreme Court decision, Obergefell v. Hodges, which held that same sex couples had a fundamental right to marry. Obergefell v. Hodges, 135 S. Ct. 2584 (2015). Immediately after Obergefell, the Governor of Kentucky had explicitly instructed all county clerks to issue marriage licenses to same sex couples. So once this case was filed, Davis filed a third party complaint under 42 U.S.C. \u00a7 1983 against the Governor and State Librarian of Kentucky alleging that the Governor's mandate to issue marriage licenses violated her right to religious conscience under the First Amendment. Arguments in the District Court centered on whether Ms. Davis, as an elected official, had a right to deny same sex marriage licenses as a matter of religious liberty. Judge Bunning found that the instruction by the Governor to issue same-sex marriage licenses was facially neutral as to its implication on any particular religion. The Court therefore found (applying a rational basis test) that the Governor's goal was simply to ensure that the activities of the State of Kentucky were consistent with the jurisprudence of the U.S. Supreme Court. Ms. Davis, therefore, had no relevant protected religious liberty interest. As a result of this reasoning, on August 12, 2015, Judge Bunning issued a preliminary injunction enjoining the defendant from continuing to refuse marriage licenses to same sex couples. 123 F. Supp. 3d 924 (E.D. Ky. 2015). Davis immediately appealed to the Sixth Circuit (docketed no. 15-5880), and filed a motion to stay the injunction pending appeal. The district court denied the motion to stay, but then temporarily stayed the order to give the appellate court an opportunity to review the denial of the stay. On August 26, 2015, the Sixth Circuit denied the motion for a stay. 2015 WL 10692640. Davis further appealed to the United Supreme Court, which also denied her application for stay. 136 S.Ct. 23. Nonetheless, Davis continued to refuse marriage licenses to same sex couples. After a hearing on September 3, 2015, she was held in contempt of court, and jailed for civil contempt until September 8, 2015, at which time she was released from jail provided that she not interfere with the ongoing issuance of marriage licenses by Rowan County's deputy clerks. Davis appealed. She also sought an injunction against the Kentucky government prohibiting state authorities from directing her to authorize the issuance of marriage licenses while her appeal was pending at the Sixth Circuit. On September 11, 2015, the district court (Judge David L. Bunning) denied Davis's request. 2015 WL 9461520 (E.D. Ky. Sept. 11, 2015). Davis also asked the Sixth Circuit to stay the plaintiffs' injunction against her pending her appeal. On September 17, 2015, the Sixth Circuit denied her request. Finally, Davis asked for an emergency stay of the injunction against her. The district court denied this request. 2015 WL 9460311 (E.D. Ky. Sept. 23, 2015). Davis then appealed the denial of the stay of the September 3 order (docket no. 15-5978), but the Sixth Circuit affirmed the denial on November 5, 2015. 2015 WL 10692638 (6th Cir.). The Sixth Circuit scheduled oral argument on Davis's remaining appeals for July 28, 2016. After she was released from jail, Davis had returned to work and she changed the forms that they used to issue marriage licenses. Worried that these forms would not be considered valid, the plaintiffs filed a motion to enforce the injunction against Davis and require her to use the old forms. However, on February 9, 2016, the district court denied the plaintiffs' request as moot because the forms were valid and same-sex marriage licenses were being issued by the office. On April 19, 2016, the Sixth Circuit issued an order dismissing the state defendants from the case for lack of jurisdiction. On July 13, 2016, the Sixth Circuit dismissed the multiple pending appeals pursuant to Senate Bill 216, which would allow the removal of the name of the county clerk from marriage license forms. 667 Fed.Appx. 537. SB 216 was to take effect prior to oral arguments in the Sixth Circuit, rendering the appeals moot. In response, the district court vacated the preliminary injunctions and denied all pending motions as moot on August 18, 2016. On July 21, 2017, the district court awarded the plaintiffs $224,703.08 in attorneys' fees and costs. 267 F.Supp.3d 961. It required Kentucky, rather than the Clerk\u2019s Office or Rowan County, to pay the award. Davis appealed the award in the Sixth Circuit on November 22, 2017 (docket no. 17-6404). The Kentucky defendants also appealed the fee award (docket no. 17-6385). Throughout 2018, the parties briefed the appeal. Oral argument was held on January 31, 2019. Judges Richard Griffin, Helene White, and John Bush affirmed the district court\u2019s award of attorney\u2019s fees on August 23, 2019. 936 F.3d 442. In addition, the Sixth Circuit affirmed that the liability should be imposed on Kentucky because Davis acted on Kentucky\u2019s behalf when issuing and refusing to issue marriage licenses. The plaintiffs then had until November 4, 2019 to submit a request for attorneys' fees for all work performed subsequent to the July 21, 2017 order. On November 4, 2019 the plaintiffs submitted a request for an extension to submit the request. As of January 2020, this case was ongoing.", "summary": "This case in the U.S. District Court for the Eastern District of Kentucky concerns the defendant county clerk's refusal to issue marriage licenses to same sex couples, because of her religious beliefs. District Judge Bunning found she lacks a protected religious liberty interest and held her in contempt. She was released from jail conditioned on her not interfering with deputy clerks' issuance of licenses. She appealed. While her appeals were pending, the Kentucky General Assembly passed Senate Bill 216, which would allow the removal of the name of the county clerk from marriage license forms. SB 216 rendered the appeals moot and the district court vacated the preliminary injunctions. The district court awarded the plaintiffs $224,703.08 in attorneys' fees and costs. This case is ongoing."} {"article": "On July 13, 2011, the plaintiffs, a Mormon man and four Mormon women who were cohabitating and involved in a polyamorous relationship, filed a lawsuit in the U.S District Court of Utah against the State of Utah under 42 U.S.C. \u00a7 1983. The plaintiffs are a self-described \"plural family,\" in which only one couple, the male plaintiff and one of the female plaintiffs, holds an official marriage license. The plaintiffs sought a declaratory judgment that Utah Code Ann. \u00a776-7-101 (\"Utah Statute\"), which makes it a crime when a person, \"knowing he has a husband or wife or knowing the other person was a husband or wife . . . purports to marry another person or cohabits with another person,\" violated their rights under the First and Fourteenth Amendments. The plaintiffs began starring in a TLC reality television show in 2010 called \"Sister Wives,\" which documented their lifestyle and religious beliefs. They argued that they had been prosecuted under the Utah Statute solely because of their religious beliefs. On May 31, 2012, the defendants filed a motion to dismiss for mootness because the plaintiffs had moved to Nevada, and the Utah County Attorney's Office had closed its file on the plaintiffs and adopted a policy (\"the UCAO policy\") under which the Utah County Attorney would bring bigamy prosecutions only against those who (1) induce a partner to marry through misrepresentation or (2) are suspected of committing a collateral crime such as fraud or abuse. The plaintiffs fell into neither category. On the same day, the plaintiffs filed a motion for summary judgment. On Dec. 13, 2013, District Court Judge Clark Waddoups granted the plaintiffs' motion for summary judgment and declared the Utah Statute facially unconstitutional. 947 F.Supp.2d 1170 (2013). The court found that while the cohabitation prong of the statute (the phrase \"or cohabits with another person\") was facially neutral, it was not operationally neutral and had been used, through a pattern of enforcement, to specifically target religious cohabitations. The court then found that because the cohabitation prong was not operationally neutral it was subject to strict scrutiny under the Equal Protection clause, which it failed. The court further found that the cohabitation prong violated the Due Process clause under the right to privacy as articulated in Lawrence v. Texas, 539 U.S. 558 (2003). Finally, the court found that the cohabitation prong was not articulated with a reasonable degree of clarity and was therefore void for vagueness. In order to preserve the remainder of the statute, the court severed the phrase \"or cohabits with another person\" from the law. The court then narrowed the construction of the terms \"marry\" and \"purports to marry,\" as a broad understanding of these terms would once again give rise to the constitutional dilemmas posed by the cohabitation prong. The court thus ordered a narrowing construction of the terms to \"prohibit[] bigamy in the literal sense--the fraudulent or otherwise impermissible possession of two purportedly valid marriage licenses for the purpose of entering into more than one purportedly legal marriage.\" The court did not address the plaintiffs' claims under 42 U.S.C. \u00a7 1983. On Dec. 20, 2012, the court's judgment on these issues was vacated because the case had mistakenly been closed before the plaintiffs' claims under 42 U.S.C. \u00a7 1983 were heard. On Aug. 27, 2014, Judge Waddoups renewed his ruling that the cohabitation prong violated the constriction as outlined above and granted summary judgment in the plaintiffs' favor. 2014 WL 4249865. The Court further awarded plaintiffs their attorneys' fees, costs, and expenses incurred under 42 U.S.C. \u00a7 1988. On Sept. 24, 2014, the State appealed the district court's decision to the U.S. Court of Appeals for the Tenth Circuit. On Sept. 4, 2015, the court ordered that judgment in the amount of $242,500 for attorneys' fees in favor of the plaintiffs and against the defendants should be entered. On May 13, 2016, the U.S. Court of Appeals for the Tenth Circuit denied the petition for en banc review. The panel decided, however, sua sponte, to amend the district court's decision. The Tenth Circuit found the case had become moot, but the district court nevertheless denied the Utah County Attorney's motion to dismiss the case as moot and instead granted summary judgment to the plaintiffs. Any live case or controversy had been extinguished a year and a half before the district court granted summary judgment to the plaintiffs and over two years before the entry of final judgment. Thus, because the case became moot prior to final adjudication, vacatur and dismissal without prejudice were appropriate. The plaintiffs appealed the decision to the Supreme Court, but their petition for a writ of certiorari was denied. On Mar. 9, 2017, pursuant to the Tenth Circuit Court of Appeals' remand instruction, the judgment in favor of the plaintiffs was vacated and the case was dismissed without prejudice.", "summary": "On July 13, 2011, a Mormon man and four Mormon women cohabitating and engaged in a polyamorous relationship filed a lawsuit asking the court to declare that Utah Code Ann. \u00a776-7-101 (\"Utah Statute\"), which makes it a crime when a person, \"knowing he has a husband or wife or knowing the other person was a husband or wife . . . purports to marry another person or cohabits with another person,\" violated their Constitutional rights. On August 27, 2014, Judge Waddoups ordered that the \"cohabitation\" prong of the Statute was unconstitutional under the Equal Protection and Due Process Clauses of the Fourteenth Amendment, and struck it from the Statute for vagueness."} {"article": "On February 19, 2019, a man serving a life sentence in a Florida prison filed this putative class-action lawsuit in the U.S. District Court for the Northern District of Florida. The plaintiff sued the Secretary of the Florida Department of Corrections under 42 U.S.C. \u00a71983 and the Declaratory Judgment Act. The case was ultimately assigned to Judge Robert L. Hinkle. The plaintiff, represented by the Social Justice Law Collective and the Florida Justice Institute, sought a declaration that the Department had violated the Takings Clause of the Fifth Amendment and the Due Process Clause of the Fourteenth Amendment. He also sought a preliminary and permanent injunction that would restore his access while in prison to digital media files that he had previously purchased. Specifically, the plaintiff claimed that the Department of Corrections had violated his constitutional rights when they switched from the Digital Music Player Program to the current Multimedia Tablet Program without allowing inmates to retain their previously-purchased digital media and digital media players. The Department implemented the Digital Music Player Program in 2011 in order to provide a secure method by which prisoners could browse, select, purchase, and download digital content to MP3/MP4 players, made specifically for use by inmates in a correctional setting. Advertisements to inmates emphasized that once they purchased media, they would always own it and could delete and re-order digital media that they had purchased from a cloud-based library at no additional cost. In 2017, the Department terminated its contract with the Digital Music Player Program vendor, entered into a new contract with a competing vendor, and transitioned to the Multimedia Tablet Program. Under the new program, inmates were required to purchase a new multimedia device and were required to surrender their previous digital media players, along with all the digital content they had purchased for the previous devices. Inmates had the option of sending the player/files to someone outside the prison at an additional cost, but they could no longer access the media files they had purchased while in prison. Although inmates who had participated in the Digital Music Player Program received discounts on the new program, they did not receive any other form of compensation for the taking of their digital media players and files. Because inmates had purchased the devices and files specifically to use while in prison, the plaintiff claimed that the Department\u2019s transition to the Multimedia Tablet Program amounted to an unconstitutional taking of private property (particularly for inmates serving a life sentence who would not benefit from sending the device to family or friends outside the prison). The plaintiff also claimed that the Department\u2019s transition to the new program violated the plaintiffs\u2019 substantive Due Process rights; he claimed that the transition was implemented in the Department\u2019s legislative capacity, was arbitrary and capricious, and had no rational basis. The plaintiff sought to represent a class defined as All Florida Department of Corrections prisoners whose digital media files were taken, or will be taken, pursuant to the Multimedia Tablet Program.\u201d On April 5, 2019, the Department filed a motion for a more definite statement. The court denied this motion on May 3, 2019. On May 20, 2019, the Department filed a motion to dismiss for improper venue, lack of subject-matter jurisdiction, failure to state a claim, and failure to join a required party. The court denied the motion on on May 30, 2019, holding, among other things, that \u201cUnder the plain language of Rule 12(h)(1)(A), the Secretary waived the venue defense by failing to include it in the motion for a more definite statement.\u201d On June 3, 2019, the plaintiff moved to certify the class. The Department sought summary judgment on August 21, 2019. The court denied both motions on September 25, 2019. Regarding the class certification motion, the court held that the proposed class failed to meet the numerosity requirement, writing that \u201cthe Department\u2019s policy change, when coupled with the replacement media players and credits available to affected inmates, will make some inmates winners and some losers. The record gives no information at all on the number in each category. A class cannot properly be certified unless there are enough losers to meet the numerosity requirement.\u201d Regarding the Department\u2019s motion for summary judgment, the court held that the motion ignored a critical part of the plaintiff\u2019s claim, and contrary to the Department\u2019s assertions, the plaintiff\u2019s claims presented genuinely disputed material facts. The plaintiff sought amend the order denying class certification on October 25, 2019. On January 9, 2020, the court denied this motion, \u201cbased on evidence that, while the original class-certification motion was pending, [the plaintiff] prepared a fraudulent document for submission in a prison disciplinary proceeding,\u201d deeming the plaintiff inadequate as a class representative. On January 21, 2020, the plaintiff again filed a motion to alter or amend the order denying class certification. On March 2, 2020, the plaintiff filed a motion to amend the complaint. The proposed changes included addition of two new individual plaintiffs and new factual allegations. A day later, the Department moved for summary judgment. The court granted leave for plaintiff to amend the complaint on March 6, 2020. The Department filed a motion to dismiss the proposed changes to the complaint on March 20, 2020. At a hearing on April 15, 2020, the parties announced that they had reached a settlement agreement, contingent upon certification of a class for settlement purposes and, in due course, the court\u2019s approval of the settlement. The court partly granted the plaintiffs\u2019 motion to reconsider class certification on April 16, 2020. According to this order, a class was certified consisting of \u201call current Florida Department of Corrections prisoners whose digital media files were taken, or will be taken, pursuant to the Department\u2019s termination of the MP3 program, and who purchased more than 75 songs through that program.\u201d In addition, the court denied the Department\u2019s motion to dismiss and motion for summary judgment on the same day. The court reasoned that \u201cdenial is based on mootness with this exception: the Department\u2019s assertion that the plaintiffs lack standing and the court lacks jurisdiction is not moot but is denied on the merits.\u201d On May 14, 2020, the parties filed a joint motion for preliminary approval of class action settlement. According to this motion, the Department \u201cagreed to restore the ability of each member of the Class to listen to a certain, agreed upon number of songs that were previously purchased under the Digital Music Player Program through the issuance of Settlement Credits,\u201d among other things. The agreement also required the Department to pay the plaintiffs $150,000 in attorneys\u2019 fees and costs. The court issued an order preliminarily granting the proposed settlement on May 26, 2020. On July 13, 2020, the parties filed a joint motion to amend the class definition, to include inmates who had purchased 100 songs, rather than 75. In addition, on July 14, 2020, the parties jointly filed a fully executed settlement agreement, which, among other things, removed an individual plaintiff as a class representative. On July 27, 2020, the court approved the parties\u2019 joint motion to amend the class definition. As of August 3, 2020, this case is ongoing; the Final Fairness Hearing, which will determine whether the Settlement Agreement is fair, reasonable, and adequate, is scheduled for December 4, 2020.", "summary": "In 2019, a man serving a life sentence in a Florida prison filed this class action lawsuit in the U.S. District Court for the Northern District of Florida. He claimed that the Florida Department of Correction\u2019s transition between digital media programs for inmates, without allowing the inmates to keep the devices and files they had previously purchased, violated their constitutional rights under the Takings Clause of the Fifth Amendment and the Due Process Clause of the Fourteenth Amendment. The court gave preliminary approval of a settlement agreement on May 26, 2020. As of August 3, 2020, the Final Fairness Hearing is scheduled for December."} {"article": "On August 25, 2015, a woman jailed for her failure to pay an automatically set bail filed this lawsuit in the United States District Court of the Middle District of Louisiana. The plaintiff sued Ascension Parish under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201. The plaintiff, represented by attorneys from the Roderick and Solange MacArthur Justice Center and Equal Justice Under Law, asked the court for injunctive and declaratory relief. Those who cannot pay an automatic bail amount are kept in jail for up to three days before a judicial hearing in which they can have a individually tailored bail set. In some cases, including this case, the court does not allow the defendant to obtain an individualized bail. On August 25, 2015, the plaintiff filed for class certification. While referred to as a class-action lawsuit in other documents, the motion was never acted on before the close of the case. On August 26, 2015, the plaintiff filed a motion for a temporary restraining order and preliminary injunction against the defendant. On August 27, 2015, the District Court (Judge Shelly D. Dick) granted the motion, ordering the release of the plaintiff from jail subject to a non-monetary, unsecured bond. On September 2, 2015, both parties filed a joint motion for a settlement agreement and dismissal. The defendant agreed to create a new policy to handle misdemeanor arrestees. The defendant also agreed to not hold misdemeanor arrestees in jail due to an unaffordable monetary bond. On September 3, 2015, the Court approved the settlement. The case is now closed.", "summary": "In 2015 a mother of two filed suit against Ascension Parish in Louisiana for unlawful detainment for her inability to pay the predetermined bail bond for her two misdemeanor crimes. After the court granted a temporary retraining order and preliminary injunction against the defendants, the two parties soon reached a court-approved settlement in which the defendant agreed to change the bail policy."} {"article": "On November 9, 2012, 8 inmates at the Idaho Correctional Center (ICC) filed a lawsuit in the District of Idaho. The plaintiffs sued Corrections Corporation of America (CCA), which operates the Idaho Correctional Center, under 42 U.S.C \u00a7 1983 for violations of their Eighth and Fourteenth Amendment rights under the color of state law. The plaintiffs, represented by private counsel, sought compensatory damages and punitive damages. The plaintiffs also sought injunctive relief and an award of attorney\u2019s fees and costs at the court's discretion. The plaintiffs claimed that they had been victims of a gang assault in which six members from the Aryan Knights and the Severely Violent Criminals hid in a closet in order to attack the plaintiffs with shivs and shanks. The plaintiffs alleged that the defendant used gang violence as a way to gain control over the inmate population and decrease operating costs. Specifically, the plaintiffs alleged that the defendant purposefully housed members of the same gang in the same block (creating what prisoners called a gang-controlled walk); operated at or above maximum capacity; and maintained an insufficient numbers of guards, which created a substantial risk of gang violence, pressure to join gangs, and pressure to participate in gang activities in and outside of the prison. Pictures, video of the attack, and other documents can be found on the plaintiff's lawyers' website. This case was assigned to Judge Dee V. Benson and referred to Judge Mikel H. Williams for settlement negotiations. On January 14, 2013, the defendant moved to dismiss the complaint. The defendant stated that (1) six of the eight plaintiffs failed to exhaust their administrative remedies as required under the Prison Litigation Reform Act (PLRA); (2) the Complaint failed to allege with factual specificity the basis for a policy or custom violation; and (3) the complaint contained numerous immaterial and improper allegations. On January 18, 2013, the plaintiffs filed an amended complaint as a result of an anonymous email from a member of the prison staff that alleged that the defendant had been falsifying its records to make it appear that the various blocks were fully staffed and in compliance with a settlement agreement from a previous case, Kelly v. CCA, PC-ID-0007. On June 4, 2013, the court granted in part and denied in part the defendant\u2019s motion to dismiss because the warden had suggested that the plaintiffs had exhausted internal remedy procedures. For six plaintiffs, the court ruled that they could have reasonably believed that there were no additional steps for them to take in pursuing compensation within the prison system. The assistant warden had previously approved a decision that if the plaintiffs had wanted to pursue compensation, they could do so \"utilizing outside sources.\" Therefore, the plaintiffs partial exhaustion of the grievance process was sufficient to meet PLRA requirements. The six plaintiffs were allowed to proceed and had stated a plausible claim for relief based on the ghost worker allegation and gang member placement. But two plaintiffs' claims were dismissed because they had not yet exhausted available grievance procedures, and the case became Knight v. CCA (however, because the case continued to be referred to by its previous name, we have retained the named plaintiff above). On June 21, 2013 a collection of media entities (referred to as the Media Coalition) filed a motion to intervene in the proceedings so that it could oppose the defendant\u2019s proposed protective order on the grounds that it would interfere with the press's ability to gather and report news. On August 6, 2013, the Media Coalition\u2019s motion to intervene was granted. The court held that the protective order was necessary to ensure both the defendant\u2019s employees\u2019 safety and the plaintiffs\u2019 safety. The court deemed \\ this information unhelpful to the plaintiffs in their lawsuit. The parties began extensive discovery negotiations. However, upon a finding that the parties \u201crefused to interact with each other reasonably and civilly,\u201d the court referred the case for discovery mediation. On November 15, 2013, the parties filed a stipulation on certain discovery issues. This stipulation did not resolve all of the parties\u2019 discovery disputes. On February 7, 2014, the court denied the plaintiff\u2019s motion to compel for discovery requests related to the defendant\u2019s wage data and incentive plans (such as bonus reports). The court concluded that the plaintiffs had access to this information and that the request was frivolous. The court threatened awarding the defendant its attorneys\u2019 fees should the plaintiffs continue to engage in abusive discovery practices. The court also held that they would not consider any more motions to compel by either party unless the parties\u2019 attorneys had met face-to-face in at least one conference lasting at least two hours where they genuinely attempted to resolve each aspect of the motion to compel. On March 10, 2014, the defendants filed a motion to stay discovery after the FBI announced its intention to institute a criminal investigation into the defendant\u2019s alleged conduct. On March 19, 2014, the court denied this motion. The court held that the plaintiffs\u2019 interests in avoiding delay on a case that is nearly two-years old was greater than the highly speculative burden the investigation would pose to the defendant. On September 2, 2014, the plaintiffs\u2019 moved for partial summary judgment on the defendant\u2019s widespread custom of gang clustering and understaffing mandatory posts, the defendant\u2019s affirmative defenses, and the defendant\u2019s failure to respond to the plaintiff\u2019s contention interrogatories regarding these affirmative defenses. On September 15, 2014, the defendant moved for summary judgment or partial summary judgement in the alternative on the plaintiff\u2019s claim for punitive damages. On June 29, 2015, the court denied the plaintiffs\u2019 motion for summary judgement. The court held that the plaintiffs\u2019 request did not comply with the Federal Rules of Civil Procedure. On December 3, 2015, Magistrate Candy Dale issued a Report and Recommendation that the defendant\u2019s motion for summary judgment be granted. The court concluded that no reasonable jury could conclude that the defendant was aware that its staffing or housing policy posed a risk to the plaintiffs. On December 21, 2015, the plaintiffs objected to the Report and Recommendation. And on July 7, 2016, the district court rejected portions of the reports that granted the defendant\u2019s motion for summary judgement with respect to the understaffing claim and municipal liability. The court granted the defendant\u2019s motion for summary judgement on the plaintiffs\u2019 \u201cgang clustering theory.\u201d On September 15, 2016, the defendants filed a motion for reconsideration of the court\u2019s order with respect to the plaintiffs\u2019 understaffing claim. On November 10, 2016, the court denied reconsideration. The court found that the plaintiffs had adequately established Monell causation regarding the relationship between understaffing and their assault. The parties prepared for trial. Trial began on February 13, 2017 and continued through February 22, 2017. On February 22, 2017, the defendant moved for a directed verdict. The court denied the defendant\u2019s motion and took under advisement their motion to dismiss for punitive damages. On February 23, 2017, the jury returned a special verdict. The jury found that the defendant was deliberately indifferent to a substantial risk of serious harm to the plaintiffs. The defendant disregarded this risk by failing to take reasonable measures to address it, which violated their Eighth Amendment rights. The jury also found that the defendant had a widespread practice and custom of understaffing at ICC. However, the jury did not find that the practice of understaffing caused a deprivation of the plaintiffs\u2019 Eighth Amendment rights on the day of the assault. So, it did not award the plaintiffs compensatory or punitive damages. On June 8, 2017, the plaintiffs filed motions to alter or amend the judgment and for a new trial. The next day, the defendant also filed motions to alter or amend the judgment and for a new trial. The court denied both of the plaintiffs\u2019 motions. It held that the jury instructions correctly delineated the elements necessary to prove causation and that the plaintiffs failed to object to jury instructions, thereby waiving their right to appeal. Regarding the plaintiffs claim that the special verdict form was superfluous and inconsistent, the court disagreed. The court also found that the plaintiffs had failed to object to its inclusion and therefore had no right to object. The court granted the defendant\u2019s motion to alter the judgement to state \u201cJudgment is entered in favor of Defendant, with Plaintiffs to take nothing.\u201d On November 2, 2017, the plaintiffs appealed to the U.S. Court of Appeals for the Ninth Circuit. On May 18, 2018, this appeal was voluntarily dismissed for reasons unknown. This case is now closed.", "summary": "Eight inmates at Idaho Correction Correctional Center filed a lawsuit against Corrections Corporation of America (CCA), which operates the facility. The plaintiffs had been the victims of a gang assault and alleged that CCA was using gang violence as way to gain control over the inmate population and decrease their operating costs. After a long litigation and a jury trial, judgment was entered in favor of the defendant. This case is now closed."} {"article": "On July 12, 2018, the Council of Parent Attorneys and Advocates (COPAA) filed this lawsuit in the U.S. District Court for the District of Columbia. COPAA sued the U.S. Department of Education under the Individuals with Disabilities Education Act (IDEA) and the Administrative Procedure Act (APA). Represented by the National Center for Youth Law and private attorneys, COPAA sought declaratory and injunctive relief, as well as attorneys' fees and costs to stop the Dept. of Education from delaying regulations intended to identify and eliminate bias against students with disabilities and students of color. The case was assigned to District Judge Tanya S. Chutkan. In 2016, the Dept. of Education established Final Regulations that were aimed to help States fully comply with Section 618(b) of IDEA, which required states to implement measures that could address problems related to racial disproportionality. Section 618(b) was meant to capture whether significant disproportionality based on race and ethnicity was occurring in the States and local educational agencies of the States with respect to the identification, placement, and discipline of children with disabilities. Significantly, it also established a standard methodology for states to use to determine whether racial disproportionality was occurring. The Dept. of Education gave States until July 1, 2018 to implement the Final Regulations. On July 3, 2018, the Dept. of Education issued a notice in the Federal Register delaying by two years the requirement to comply with the 2016 Final Regulations. The plaintiffs alleged that this delay (the \"Delay Regulation\"), was an abuse of discretion and arbitrarily allowed states to delay their compliance with section 618(d) of the IDEA, in violation of the IDEA itself and also the APA. The Dept. of Education moved to dismiss the complaint on September 17, 2018. It claimed that the plaintiffs lacked standing for two main reasons. First, in defendants' view, plaintiffs' allegations of harm--that without the delay, more disproportionate school districts would have been identified--was speculative. The defendants also claimed that the plaintiff failed to identify people who actually had suffered or would imminently suffer harm due to the delay. On October 1, 2018, the plaintiffs filed both a memorandum in opposition to the defendants' motion to dismiss, and their own motion for summary judgment. On November 12, 2018, the defendants also moved for summary judgment. On March 7, 2019, the court denied defendants' motion to dismiss, granted plaintiffs' motion for summary judgement, and denied defendants' cross-motion for summary judgement. First, the court held that plaintiffs had established 1) organizational standing, by demonstrating concrete injury resulting from the delay and showing a likelihood that vacating the delay would redress such injury; and 2) associational standing, by identifying two COPAA members with standing, demonstrating that the plaintiff's litigation goals were germane to its overall mission, and showing that this litigation pursued by plaintiff did not require participation by COPAA members. Second, the court held that the defendants had violated the APA. The court noted that the defendants failed to produce a reasoned explanation for the delay, instead offering inconsistent explanations that did not address the previous regulations' safeguards in an adequate or non-cursory manner. The court also found that the defendants' failure to consider the cost of the delay to states, society, and children alike connoted an arbitrary and capricious attitude to the possible disadvantages of the Delay Regulation. The court held that vacatur of the Delay Regulation was an appropriate remedy. On May 10th, 2019, the defendants filed a notice of appeal. On September 12, 2019, before the appellate court heard any oral arguments, the defendants filed an unopposed motion to dismiss the appeal. The case returned to the district court, where litigation over attorneys\u2019 fees is ongoing.", "summary": "In 2018, the Council of Parent Attorneys and Advocates (COPAA) filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs alleged that the Department of Education's delays in implementing regulations violated the Administrative Procedure Act (APA) and the Individuals with Disabilities Education Act (IDEA), and also resulted in racial disparities in treatment of children with disabilities. The court granted plaintiffs' motion for summary judgement, and held that vacatur of the Delay Regulation was an appropriate remedy."} {"article": "This is one of a pair of lawsuits filed by state affiliates of the American Civil Liberties Union (ACLU), each relating to two separate Freedom of Information Act requests seeking agency records on immigration enforcement practices in Maine, New Hampshire, and Vermont. (The other case is IM-ME-0001, American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security.) Both cases were brought in U.S. District Court for the District of Maine; the ACLU sought declaratory and injunctive relief\u2014specifically, the release of documents responsive to each request\u2014as well as attorneys' fees and costs. This action was filed on May 8, 2018 against the Department of Homeland Security (DHS) and its component agencies U.S. Customs and Border Protection (CBP) and Immigration and Customs Enforcement (ICE). (The other had been filed seven days prior and did not include ICE as a defendant.) Both cases were partially coordinated and assigned to District Judge John D. Levy. The ACLU sent the FOIA request that triggered this case on September 5, 2017 amid reports of substantially increased raids, arrests, and searches by federal immigration authorities in Maine, Vermont, and New Hampshire. The request asked for records pertaining to each agency's immigration enforcement practices in the three states, including its communications with local businesses and law enforcement. Two weeks later, according to the ACLU's complaint, DHS delivered its \"final response\" that contained only one page of data and only responded to arrests made by ICE; the ACLU alleged that DHS failed to search CBP records or otherwise respond to any of the other items of the request, in violation of its legal duties under FOIA. The complaint also said that DHS acknowledged receiving the ACLU's subsequent appeal in February 2018, but failed to issue a notification within 20 days indicating whether it would comply, again in violation of FOIA. DHS filed its answer on June 18, 2018. It acknowledged receiving the ACLU's September 5 request, but otherwise effectively denied the remaining allegations. On July 5, 2018, Magistrate Judge John H. Rich III granted the parties' joint motion, in which DHS said that it was in the process of searching for possible additional responsive documents, subject to later status report to be filed by August 17. That report indicated that the defendants had agreed to identify and produce additional responsive documents according to search parameters jointly drafted by the parties. A November 2018 status report indicated the parties were unable to agree on a production schedule. Judge Levy granted that request and set a schedule, which had to be amended several times. Finally, on October 11, 2019, plaintiffs submitted a status briefing with a proposed scheduling to adjudicate the issue of several redacted materials. Four days later, the court set the schedule telling plaintiffs to submit a brief as to why they were entitled to the redacted material by December 16, 2019. Following this, the defendants were to submit a brief in response by January 10, 2020. The plaintiffs would then have a chance to reply to that response by January 24, 2020. This schedule proved difficult to maintain and was altered a few times, so ultimately the plaintiffs submitted their first brief by December 20, defendants responded on February 5, 2020, and the plaintiffs replied two weeks later. On July 6, 2020, the court issued its order regarding the redacted materials. Judge Levy ordered some of the contested documents to be unredacted, but most of the documents he found were covered by Exemption 7(E) of FOIA. This exemption protects information that might reveal law enforcement tactics which are not known to the general public. The court ordered that the defendants release any of the unprotected information by July 20, 2020. 2020 WL 3643126. The case is ongoing as of July 9, 2020.", "summary": "On May 8, 2018, the American Civil Liberties Union of Maine, New Hampshire, and Vermont filed this lawsuit in the U.S. District Court for the District of Maine. The ACLU sued the U.S. Department of Homeland Security (DHS), the U.S. Customs and Border Protection (CBP), and the U.S. Immigration and Customs Enforcement under the Freedom of Information Act (FOIA). The plaintiffs sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. By October of 2019, plaintiffs and defendants came to a dispute regarding certain redacted materials, and they asked Judge Levy to adjudicate the issue. In July of 2020, the court issued their findings. Most of the documents that plaintiffs had requested were protected by Exemption 7(E) of FOIA, but some were not covered. The court ordered that defendants release the unprotected documents by July 20, 2020."} {"article": "On June 28, 2011, a devout Muslim prisoner at the Arkansas Department of Corrections' Cummins Unit filed a lawsuit in the United States District Court for the Eastern District of Arkansas under 42 U.S.C. \u00a7 1983 and the Religious Land Use and Institutionalized Persons Act (\"RLUIPA\") against the Director of the Arkansas Department of Corrections and the Warden of the Cummins Unit. The plaintiff, proceeding without counsel, asked the court for a temporary and permanent injunction against the enforcement of the prison's grooming policy, claiming that the prison was substantially interfering with his right to practice religion in violation of RLUIPA and the First Amendment to the United States Constitution. Specifically, the plaintiff claimed that the prison's refusal to allow him to grow a 1/2 inch beard was not the least restrictive means of furthering the government's compelling interest in maintaining security in the prison. On July 6, 2011, United States Magistrate Judge Joe J. Volpe, relying heavily on Fegans v. Norris, 537 F.3d 897 (8th Cir. 2008), recommended that the plaintiff's motion for preliminary injunction and temporary restraining order be denied. On October 18, 2011, the District Court (Chief Judge Brian S. Miller), however, rejected the magistrate's proposed findings, noting that the defendants failed to satisfy their burden of proving that the grooming policy was the least restrictive means to achieve prison security as applied to the plaintiff's case. The District Court then granted plaintiff's motion for a preliminary injunction and temporary restraining order, and remanded the case to the Magistrate Judge for further hearings on whether the grooming policy was the least restrictive means to maintain prison security. After an evidentiary hearing, on January 27 2012, Magistrate Judge Volpe recommended that the Court's October 18, 2011 order be vacated, that the plaintiff's complaint be dismissed with prejudice for failure to state a claim upon which relief can be granted. Holt v. Hobbs, No. 11-cv-00164, 2012 WL 994481 (E.D. Ark. Jan. 27, 2012). Magistrate Judge Volpe noted that the state had brought forth credible evidence that a 1/2 inch beard presented security threats, notwithstanding the fact that under the policy a prisoner with a diagnosed skin condition was allowed to grow a 1/4 inch beard. For example, a 1/2 inch beard could conceal weapons and/or contraband; allowing a prisoner to keep a beard could allow him to disguise his identity (by shaving) in the event of an escape; and giving certain prisoners preferential treatment (allowing them to grow beards) could lead to other prisoners targeting them or seeing them as leaders. The plaintiff conceded that the government had a compelling interest in maintaining prison security, but argued that the policy was not the least restrictive means to do so. Specifically, the plaintiff referenced the procedures used by the New York Department of Corrections that maintain prison security by photographing inmates with and without a beard so that they may not disguise themselves in the event of an escape. Despite this evidence, Magistrate Judge Volpe declared that a high level of deference is owed to prison officials in judging the specific needs of their prison, and that policies of other prisons are not dispositive. Finally, the Magistrate Judge noted that because the plaintiff was already given several religious accommodations (a prayer rug, a list of distributors of Islamic material, correspondence with religious advisors, dietary accommodations, and unobstructed observance of religious holidays), the grooming policy did not \"substantially burden\" the plaintiff's religious exercise. The Magistrate Judge recommended that the complaint be dismissed with prejudice. Moreover, he recommended that dismissal of the complaint count as a \"strike\" for purposes of the Prison Litigation Reform Act, which penalizes prisoners if they file more than three lawsuits that are frivolous or fail to state a claim. On March 23, 2012, the District Court (Chief Judge Brian S. Miller) adopted the Magistrate's recommendations in full, and dismissed the plaintiff's complaint. Holt v. Hobbs, No. 11-cv-00164, 2012 WL 993403 (E.D. Ark. Mar. 23, 2012). The plaintiff appealed to the Eighth Circuit Court of Appeals. On June 12, 2013, the Court (per curiam) held that the State met its burden under RLUIPA of establishing that the grooming policy was the least restrictive means of furthering the compelling government interest in prison security, and affirmed the District Court's dismissal of the case. The Court did, however, reverse the District Court's holding that the dismissal counted as a strike under the Prison Litigation Reform Act. Holt v. Hobbs, 509 Fed.Appx. 561 (8th Cir. 2013); No. 12-3185, 2013 WL 2500568 (8th Cir. June 12, 2013). Still without counsel, the plaintiff then sought review in the Supreme Court of the United States; the Supreme Court granted certiorari, limited to the RLUIPA claims, and appointed counsel. Holt v. Hobbs, 134 S.Ct. 1512 (2014). On January 20, 2015, the Court reversed, unanimously. In an opinion by Justice Alito, the Court held that Arkansas's grooming policy violates RLUIPA \"insofar as it prevents petitioner from growing a 1\u20442-inch beard in accordance with his religious beliefs.\" The opinion focused on the fact that the state's asserted security interest was undermined by the fact that it allowed prisoners to grow 1/4-inch beards for medical reasons, and also allowed prisoners to grow their hair longer than 1/2 inch. On March 12, 2015, defendants filed a motion to dismiss the case as moot. Plaintiff then filed a motion for contempt on March 24, 2015, arguing that the Department of Corrections was misapplying the court ruling. The court denied this motion for contempt. On May 14, 2015, plaintiff filed a motion for permanent injunction, which was granted on June 4, 2015. The permanent injunction stated that prisoners can grow a 1/2 inch beard for religious reasons if they properly file for religious grooming accommodations. On June 9, 2015, the parties filed a joint notice stating that the Department of Corrections agreed to pay $134,000 to plaintiff's attorneys. On June 23, 2015, the court dismissed the case with prejudice. On November 3, 2015, plaintiff filed a motion to reopen the case, alleging that he was advised that he should not help other prisoners file for religious grooming accommodations and was told not to teach Islam beliefs in a religious group for prisoners. The court denied this motion on November 20, 2015, because plaintiff had already been granted relief and was adding new claims. Plaintiff moved for reconsideration on November 27, 2015, stating that he was impermissibly and wrongly discharged from the PAL (Principles and Applications for Life) program in retaliation for exercising his right to advise other inmates on how to file for accommodations and for educating fellow inmates. The court denied this motion for reconsideration, on the grounds that the claims brought in the motion for reconsideration were unrelated to whether he should be permitted to wear a half-inch beard. The court found that if plaintiff wanted to pursue his new claims, he had to file a new case. This case is now closed.", "summary": "On June 28, 2011, a devout Muslim inmate at the Arkansas Department of Corrections' Cummins Unit filed a lawsuit in the United States District Court for the Eastern District of Arkansas under 42 U.S.C. \u00a7 1983 and the Religious Land Use and Institutionalized Persons Act (\"RLUIPA\") alleging that the prison grooming policy interfered with his religious practices. The District Court held that the grooming policy was the least restrictive means of furthering the government's compelling interest in prison security, and dismissed the case. The Eight Circuit affirmed, but the on Jan. 20, 2015, the Supreme Court unanimously disagreed, and held that the prisoners must be allowed to grow a 1/2 inch beard. Plaintiff attempted to reopen the case in November 2015, but the court denied plaintiff's motion to reopen the case because he brought forth new claims."} {"article": "On September 12, 2005, three freight pickup and delivery drivers, who worked for EGL, Inc., filed this class action lawsuit under the California Labor Code and the California Unfair Competition Law against EGL in the Santa Clara Superior Court of California. On October 14, 2005, the case was removed to the U.S. District Court Northern District of California, San Jose on grounds of diversity jurisdiction. The Plaintiffs, represented by private counsel, asked the court for damages and declaratory relief, claiming that EGL denied them certain employee benefits required under the California Labor Code by misclassifying them as independent contractors instead of employees. Specifically, the Plaintiff's alleged that EGL violated the California Unfair Competition Law (Cal. Business and Profession Code \u00a717200-09) by misclassifying the Plaintiffs as independent contractors and thereby violating state laws requiring employers to pay overtime compensation (Cal. Lab. Code \u00a7\u00a7 510 & 1194) and minimum wages (Cal. Lab. Code \u00a71182.11 & 1182.12), prohibiting employers from making certain improper deductions from wages (Cal. Lab. Code \u00a7 221), requiring employers to reimburse employees for necessary business expenses (Cal. Lab. Code \u00a7 2802), requiring employers to provide accurate itemized wage statements to employees (Cal. Lab. Code \u00a71174 & 1174.5), requiring employers to pay all compensation to employers that are discharged (Cal. Lab. Code \u00a7201, 202, & 203), and requiring employers to provide off-duty meal periods (Cal. Lab. Code \u00a7\u00a7 226.7 & 512). EGL, Inc. is a global transportation, supply chain management and information services company incorporated under the laws of Texas and headquartered in California. One aspect of EGL's business is domestic delivery services. The plaintiffs were California residents who provided freight pick-up and delivery services for EGL in California. All three Plaintiffs signed agreements with EGL that expressly characterized the Plaintiffs as independent contractors and included a choice of law clause specifying Texas law as governing the agreement. On December 8, 2006, EGL moved for summary judgment arguing that the plaintiffs were independent contractors under the terms of the agreement, and therefore not entitled to employee benefits provided by the California Labor Code. The Plaintiffs argued that their claims fell outside the scope of the choice of law provision and that the application of Texas law is contrary to California law. U.S. District Court Judge Ronald M. Whyte granted summary judgment for the defendant. Narayan v. EGL, Inc., No. C 05 04181, 2007 WL 2021809 (N.D.Cal. July 10, 2007). On July 13, 2010, the Ninth Circuit Court of Appeals, in an opinion by Judge Edward R. Korman, reversed the District Court's order granting summary judgment. Narayan v. EGL, Inc., 616 F.3d 895 (9th Cir. 2010). The court reviewed the District Court's choice of law decision de novo, and held that Texas law applied only to the interpretation and enforcement of the contract itself. Id. at 899. Therefore, California law applied because the plaintiffs claimed benefits under the California Labor Code. Furthermore, the Court held that summary judgment was not appropriate under California's multi-faceted test of employment, because a reasonable jury could find the existence of an employee relationship between the Plaintiffs and EGL. Id. at 904. As a result of the 9th Circuit's reversal, the case was again before the District Court. As the parties discussed how to proceed with discovery and/or to settle the case, the plaintiffs filed a second amended complaint on February 7, 2011, adding a cause of action for failure to pay minimum wage. Then on September 23, 2011, the plaintiffs filed a Motion for Class Certification. Seven days later in a joint report on Alternative Dispute Resolution (ADR), the parties discussed their failed attempts to reach a settlement. The plaintiffs wanted any settlement to be class-wide, and rejected the defendant's proposal to discuss settlement with only the named plaintiffs and other interested individuals. As such, though the plaintiffs believed mediation would be helpful in reaching a settlement, the defendants expressed doubt that mediation or any other form of ADR would be be beneficial unless the plaintiffs were willing to drop the class action. Over the next year, the plaintiffs submitted exhibits and declarations in support of their motion for class certification, while the defendants submitted exhibits and declarations supporting their opposition to the motion for class certification. The parties also deposed most of these declarants. A motion hearing held on March 30, 2012 before Judge Whyte. However, despite the plaintiffs calling the Court's attention to a recent decision, Scovil v. FedEx Ground Package System, Inc., 2012 WL 3308831 (D.Me.)., their Motion for Class Action was denied on September 7, 2012. 285 F.R.D. 473. The plaintiffs filed for permission to appeal that decision, but their petition for permission to appeal was denied on December 17, 2012. On August 11, 2014, M&G Truck Service filed a notice of lein against one of the named defendants, claiming that he owed $27,606.54. After the parties in that matter came to a settled agreement, a release of lien was filed on October 13, 2015. That matter is closed. On December 3, 2015, the parties in this matter settled, agreeing to dismissal of the claims by three of the named plaintiffs, with prejudice. Each side was to bear its own costs of the suit except otherwise provided for in the parties' settlement agreement, and the settlement agreement is not available. This stipulation did not affect the claims by the fourth named plaintiff, who, pending resolution of his proposed bankruptcy resolution, maintained all of his causes of action in this case. This stipulation was granted on December 4, 2015. In February 2016, the parties filed a stipulation with proposed order to dismiss all of the claims by the remaining named plaintiff, with prejudice, against the defendants. This settlement agreement is likewise unavailable. The stipulation was granted on February 25, 2016 by Judge White. This case is closed.", "summary": "On September 12, 2005, three freight pickup and delivery drivers, who worked for EGL, Inc., filed a class action lawsuit under the California Labor Code and the California Unfair Competition Law claiming that EGL denied them certain employee benefits required under the California Labor Code by misclassifying them as independent contractors instead of employees. On December 8, 2006, the District Court (Judge Ronald M. Whyte) granted summary judgment for the Defendant. Narayan v. EGL, Inc., No. C 05 04181, 2007 WL 2021809 (N.D.Cal. July 10, 2007). On July 13, 2010, the United States Court of Appeals, Ninth Circuit (Judge Edward R. Korman) reversed the District Court order granting summary judgment. Narayan v. EGL, Inc., 616 F.3d 895 (9th Cir. 2010). After the plaintiff's motion for class action was denied, and their appeal rejected, the parties ultimately came to an agreement and all the claims were settled by February 25, 2016. This case is closed."} {"article": "On June 24, 2008, several sex offender plaintiffs brought an action in the U.S. District Court for the District of Nevada against several state defendants under 42 U.S.C. 1983. The plaintiffs, represented by the American Civil Liberties Union of Nevada, alleged violation of several constitutional protections. Speficially plaintiffs' argued that new sex offender laws could not be applied retroactively, and that they resulted in excessive punishments to plaintiffs, thus seeking injunctive relief and declaratory judgment against the new state laws. On June 30, 2008, the District Court (Hon. James C. Mahan) denied a temporary restraining order but granted a preliminary injunction, postponing the enforcement of the new sex offender laws against plaintiffs. After obtaining the preliminary injunction, the plaintiffs amended their complaint to include new parties and a jury demand against all defendants, and to remove Washoe County and all law enforcement defendants. The Court also denied third parties' motions to intervene and a motion to file an amicus curiae brief, holding that no new legal issues were being presented and that affected persons were being adequately represented. On October 7, 2008, the Court held that because the retroactive application of the laws meant imposing a new punishment for an old crime, it violated the Ex Post Facto, Double Jeopardy, and Contracts clauses, and that because there was no procedural safeguard for the plaintiffs, it also violated the Due Process clause. Thus, the Court granted plaintiffs' revised order requesting permanent injunction against enforcing Nevada's new sex offender laws. In January of 2009, the Court also granted plaintiffs' motion for attorney fees in the amount of $145,823.50. The defendants appealed the District Court's decision, and requested that the court stay the order of attorney fees pending appeal, though the Court denied the motion to stay. On February 10, 2012, the Court of Appeals reversed the injunction against retroactive application of Nevada's New Sex Offender laws regarding recategorization of sex offenders, citing to previous 9th Circuit decisions holding that retroactive application of similar laws was constitutional. The Court of Appeals also dismissed as moot the defendants' appeal regarding the district court's injunction against retroactive application of new laws restricting movement and residency of sex offenders, basing their decision on the defendants' admission that such laws were not meant to be interpreted as retroactively applicable; the Court of Appeals ordered the parties to create consent decree to be signed by the District Court. The injunction against the movement and residency laws was to remain in force until such a decree was signed. The case remained open, with the parties resolving the matter and the Court conducting status checks, and handling a new issue regarding the scope of the injunction on the movement and residency laws. Further, the Court of Appeals held that the outcome regarding movement and residence laws was considered a ruling for the plaintiffs, and thus affirmed the District Court's grant of attorney fees to the plaintiffs; however, the amount to be paid by defendants was later settled by the parties, though the amount was not indicated in the record. No consent decree appears to have been filed, though it appears the parties resolved the matter. On June 10, 2015, the parties filed a stipulation of dismissal, which the court granted two days later. There is little information available about the conclusion of the case. The case is now closed.", "summary": "On June 24, 2008, plaintiff sex offender sought injunctive and declaratory judgment against the state of Nevada's new sex offender laws that would result in excessive punishment and retroactive enforcement. As of May 31, 2014, the case is ongoing, with the most recent holding by the 9th Circuit holding that new law resulting in recategorizing of sex offenders is enforceable, and that parties should submit a consent degree with respect to nonenforcement of new law that restricts movement and residency."} {"article": "On June 12, 2013, a private citizen Verizon Wireless subscriber filed this lawsuit in the U.S. District Court for the District of Idaho, under the Administrative Procedure Act and the Constitution, against the President, the Director of National Intelligence, the Director of the National Security Agency, the Secretary of Defense, the Attorney General of the U.S., and the Director of the Federal Bureau of Investigation. The plaintiff, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that the government's search and seizure of her telephone records under Section 215 of the Patriot Act violated the First and Fourth Amendment and 5 U.S.C. \u00a7 706. Specifically, the plaintiff claimed that the NSA was monitoring and searching her telephone records without showing first that there was probable cause to believe that she was engaged in criminal behavior. On November 7, 2013, the plaintiff filed an amended complaint. On December 20, 2013, the plaintiff filed a motion for a preliminary injunction. On January 24, 2014, the defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. On June 3, 2014, Judge B. Lynn Winmill granted the defendants' motion to dismiss and denied the plaintiff's motion for injunctive relief. Judge Winmill wrote that there was no Fourth Amendment violation in this case based on precedent, citing the Supreme Court case of Smith v Maryland, 442 U.S. 735 (1979), in which the Supreme Court held that a person has no expectation of privacy in the telephone numbers that she dials. Smith v. Obama, 2014 WL 2506421 (D. Idaho June 3, 2014). Although the NSA's data gathering goes beyond the telephone numbers dialed, this is still not a violation of the Fourth Amendment because the Ninth Circuit had extended Smith v. Maryland's holding to cover call length and call time, as well. The Court noted, too, that other courts had already found that the NSA was not violating the Fourth Amendment. See A.C.L.U. v Clapper, NS-NY-0003 and U.S. v. Moalin, U.S. v. Moalin, 2013 WL 6079518 (S.D.Cal. 2013). Plaintiffs appealed the decision on July 1, 2014. On March 22, 2016, the Ninth Circuit determined that the plaintiff\u2019s claims pertaining to injunctive relief were moot as the USA Freedom Act of 2015 prohibited further bulk collection of metadata. Plaintiff\u2019s claims pertaining to the data that the government had already collected were remanded to the district court and eventually voluntarily dismissed. The case is now closed.", "summary": "In 2013, a Verizon Wireless subscriber filed a federal lawsuit in the District of Idaho challenging the National Security Agency's search and seizure of her telephone records under Section 215 of the Patriot Act, 50 U.S.C. \u00a7 1861, claiming that it violated the Fourth Amendment. and 5 U.S.C. \u00a7 706. In 2014, the court dismissed the case holding that there was no violation of the Fourth Amendment. On appeal to the Ninth Circuit, the injunctive relief was determined to be moot given that the USA Freedom Act of 2015 prohibited further bulk collection of metadata. The case is now closed."} {"article": "On September 14, 2016, a Mexican citizen who had been previously detained at the Northwest Detention Center in Tacoma, WA, filed this class action lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff sued the local Field Office Director of Immigration and Customs Enforcement (ICE), the Director of ICE, the Secretary of the Department of Homeland Security, the Director of the Executive Office for Immigration Review, the Attorney General of the U.S., and the warden of the Northwest Detention Center under the Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101 et seq.) (INA), the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 701 et seq.), the Suspension Clause of the U.S. Constitution, Habeas Corpus (28 U.S.C. \u00a7 2241), and the All Writs Act (28 U.S.C. \u00a7\u00a7 1331, 1361, and 1651). Represented by the Northwest Immigrant Rights Project, the plaintiff sought a writ of habeas corpus, declaratory relief, injunctive relief, and attorneys' fees. The plaintiff claimed that the defendants denied him his due process rights and violated the INA by detaining plaintiff class members for more than six months and by not offering individualized custody redetermination hearings (also known as bond hearings) before an Immigration Judge after having been found by asylum officers to have a reasonable fear of persecution or torture. Specifically, the defendants had previously determined that Immigration Judges do not have jurisdiction over custody hearings for persons fleeing persecution and torture and placed in \"withholding only\" proceedings under the Procedures for Asylum and Withholding Removal (8 C.F.R. \u00a7 1208). However, the Ninth Circuit Court of Appeals had held that persons in immigration proceedings facing detention of six months or longer are entitled to a custody hearing. Rodriguez v. Robbins, 804 F.3d 1060 (9th Cir. 2015). An Immigration Judge could issue a custody redetermination on whether the person presents a flight risk or threat to the community, or whether the noncitizen is entitled to be released during the immigration proceedings. As a result of the defendants' determination, persons in withholding only proceedings remained incarcerated in federal facilities and private prisons (e.g. the Northwest Detention Center) often for more than a year, and sometimes for multiple years. The case was assigned to Judge James L. Robart. On October 19, 2016, the defendants moved to stay the petition for writ of habeas corpus. The next day, the plaintiff moved to certify the following class definition: \"All individuals detained in the Western District of Washington who are placed in withholding only proceedings under 8 C.F.R. \u00a7 1208.31(e) who, (1) are thereafter denied an individualized custody determination before an Immigration Judge or, (2) on or before six months of civil immigration detention, are not provided automatic individualized custody hearings where Defendants must justify their continued detention.\" The defendants filed a motion to dismiss on November 7, 2016. Regarding their previous motion to stay, the district court denied it on November 29, 2016. Two days later, the plaintiff moved for a preliminary injunction. The plaintiff filed an amended complaint on January 31, 2017. The changes included adding more named plaintiffs and revising the class definition so as to remove any ambiguity that the named plaintiffs belonged to the plaintiff class. On February 8, the plaintiffs amended the motion to certify the plaintiff class with the new class definition, which removed the first definition's specificity around denied custody hearings: \"All individuals who are placed in withholding only proceedings under 8 C.F.R. \u00a7 1208.31(e) in the Western District of Washington who are detained or subject to an order of detention.\" On February 27, 2017, the defendants filed a second motion to dismiss for the newly-added named plaintiffs. The district court ruled on both motions to dismiss on July 11, 2017. It granted the first motion, which was directed at the claims of the original named plaintiff, and denied the second motion. For the first motion, the district court held that the plaintiff lacked standing because he was already released from detention and failed to show \"a sufficient likelihood\" of the defendants detaining him again. On August 4, 2017, the defendants filed an amended motion to dismiss. On September 13, 2017, the district court denied the plaintiffs' motion for a preliminary injunction, in part with prejudice and in part without. Because the original named plaintiff's claims were dismissed, his request for injunctive relief was denied with prejudice. The district court also denied with prejudice preliminary injunctive relief regarding immediate custody hearings after being placed in withholding only proceedings because the Ninth Circuit recently held that the plaintiffs were not entitled to those immediate hearings. Padilla-Ramirez v. Bible, 862 F.3d 881 (9th Cir. 2017). For the issue of custody hearings after a prolonged detention, the district court denied without prejudice preliminary relief because of the pending motions for dismissal and class certification. The district court certified the following version of the plaintiff class definition on December 11, 2017: \"All individuals who (1) were placed in withholding only proceedings under 8 C.F.R. \u00a7 1208.31(e) in the Western District of Washington after having a removal order reinstated, and (2) have been detained for 180 days (a) without a custody hearing or (b) since receiving a custody hearing.\" This version added back elements regarding custody hearings and the length of detention that the first amended complaint had dropped. The plaintiffs moved for summary judgment on December 14, 2017, asking the district court to declare the defendants' actions unlawful and to order the defendants to provide all class members with individualized custody hearings. They argued that the defendants, by asserting that the plaintiffs were not entitled to the individualized hearings, had agreed that it was their policy to deny these hearings. The defendants filed a cross motion for summary judgment on January 8, 2018. On April 4, 2018, the district court granted in part and denied in part both summary judgment motions and granted injunctive relief. It granted summary judgment for the plaintiffs\u2014they were entitled to automatic custody hearings after six months of detention. It also granted summary judgment for the plaintiffs for their due process claim as a result. On the other hand, the district court granted summary judgment for the defendants for the due process claim. It also enjoined the defendants from enforcing the policy of not providing individualized custody hearings every six months, holding that the defendants violated the INA by failing to provide those hearings. The defendants appealed to the Ninth Circuit on May 30, 2018. Meanwhile, back in the trial court on April 4, 2019, the defendants moved for relief from the district court's order. The district court deferred its ruling on June 4, 2019, pending the Ninth Circuit's decision. The Ninth Circuit heard oral argument on November 13, 2019. On April 7, 2020, it remanded the case, affirming in part and reversing and vacating in part the district court's opinion. The Ninth Circuit applied its holding in Aleman Gonzalez v. Sessions (IM-CA-0120 in this Clearinghouse) and affirmed the parts of the injunction (from April 4, 2018) that required the defendants to provide individualized hearings after six months when the class member's release was not imminent and to justified continued detention with clear and convincing evidence. However, the Ninth Circuit reversed and vacated the judgment that the defendants hold additional hearings every six months because no such requirement was explicitly found in previous cases or statutes. Because the district court had used this finding of requiring additional hearings to rule on the plaintiffs' due process claim, the Ninth Circuit remanded the case for reconsideration of the due process claim. 955 F.3d 762 (9th Cir. 2020). On June 24, 2020, the parties moved to stay proceedings, which the district court granted on June 25, because the defendants were deciding whether to file a petition for writ of certiorari with the Supreme Court. Because of the COVID-19 pandemic, the Supreme Court had extended the time to file a petition, and so case proceedings were stayed until September 5, 2020. The defendants filed a petition to the Supreme Court on September 4, 2020, for both this case and Aleman Gonzalez v. Sessions. The petition and briefs were distributed on January 8, 2021. As of April 15, 2021, the case is pending the Court's decision on whether to grant a writ of certiorari.", "summary": "This is a case about individualized custody redetermination hearings for individuals placed in \"withholding only\" proceedings for prolonged detentions under the Procedures for Asylum and Withholding Removal. On September 14, 2016, a Mexican citizen who had been previously detained filed this class action lawsuit against the local Field Office Director of Immigration and Customs Enforcement (ICE), the Director of ICE, the Secretary of the Department of Homeland Security, the Director of the Executive Office for Immigration Review, the Attorney General of the U.S., and the warden of the Northwest Detention Center under the Immigration and Nationality Act (INA), the Administrative Procedure Act, the Suspension Clause of the U.S. Constitution, Habeas Corpus, and the All Writs Act. Represented by the Northwest Immigrant Rights Project, the plaintiff claimed that the defendants denied due process rights and violated the INA by detaining plaintiff class members for more than six months and by not offering individualized hearings. The district court granted injunctive relief on April 4, 2018, requiring the defendants to provide hearings every six months. On April 7, 2020, the Ninth Circuit reversed the requirement to provide additional hearings after the first six-month hearing. The defendants have filed a petition with the Supreme Court, and the case is ongoing."} {"article": "On March 31, 2014, Disability Rights Montana (DRM), a not-for-profit advocating for individuals with serious mental illness incarcerated at the Montana State Prison, filed this lawsuit in the United States District Court for the District of Montana. The plaintiff sued under 42 U.S.C. \u00a7 1983, alleging violations of mentally ill prisoners' Eighth Amendment rights to be free from cruel and unusual punishment. The plaintiff also brought claims under the Americans with Disabilities Act and the Rehabilitation Act. The plaintiff brought this lawsuit against the officials running various Montana governmental entities, including the Montana Department of Public Health and Human Services (DPHHS), the Montana State Hospital, and the Montana Department of Corrections (DOC). The plaintiff was represented by the ACLU of Montana and private attorneys, and asked the court for declaratory and injunctive relief. The complaint alleged that the Montana State Prison violated the Eighth Amendment rights of prisoners with serious mental illness by, among other things, withholding medication, misdiagnosing prisoners with a long history of mental illness, and punishing prisoners for behavior caused by their mental illness. The complaint further alleged that prisoners with mental illness were routinely subjected to years of solitary confinement or so-called \"behavior modification plans\" that deprived them of clothing, working toilets, and proper food, all of which needlessly magnified the harms these prisoners suffered. With regard to a subset of prisoners\u2014individuals who had been sentenced as \"guilty but mentally ill\" (GBMI)\u2014the plaintiff also alleged violations of their due process rights under the Fifth and Fourteenth Amendments. Specifically, the plaintiff alleged that these individuals sentenced as GBMI were being transferred to the Montana State Prison, either because the Hospital wanted to open up bed space, or because it wanted to avoid treating prisoners who were disliked by staff. The plaintiff claimed these transfers would occur without giving patients any real opportunity to challenge them. On July 24, 2014, United States District Judge Sam E. Haddon dismissed parts of the case against the defendant officers who represented the DPHHS and the Montana State Hospital. The court found that the complaint did not contain any allegations of conduct that could be traced to those defendants because neither had been working there at the time these underlying events occurred. The court also found that the allegations related to the GBMI transfers failed to provide the necessary specificity mandated by pleading standards. Following a status conference, DRM was ordered to file the action as a separate case with a separate case number. The second case is available on the Clearinghouse as Disability Rights Montana v. Batista. The plaintiff responded by filing two rounds of amended complaints, which named new individual officers as representatives of the defendants. The Montana DPHHS and Montana State Hospital defendants moved to dismiss the second amended complaint for failure to state a claim but the district court summarily denied it on September 3, 2015. However, on March 31, 2016, the parties stipulated to a dismissal without prejudice with regard to the DPHHS and the Montana State Hospital defendants. As such, the case is closed.", "summary": "Disability Rights Montana filed this lawsuit against the Montana Department of Corrections, the Montana State Prison, the Montana Department of Public Health and Human Services, and the Montana State Hospital, in the United States District Court for the District of Montana. The plaintiff alleged that the Prison and the Department of Corrections were violating the Eighth Amendment rights of seriously mentally ill prisoners by, among other things, putting prisoners with serious mental illnesses in solitary confinement. As for the hospital and the DPHHS, the plaintiff alleged that both were violating the Fifth and Fourteenth Amendment Due Process rights of prisoners who had been sentenced as \"guilty but mentally ill\" (GBMI) by transferring them from the hospital to the state prison. This second claim was eventually dropped by the plaintiffs in a stipulated dismissal and the claims against the prison and the Department of Corrections were refiled under a different case number (available on the Clearinghouse under PC-MT-0010)."} {"article": "On February 16, 2016 two California organizations\u2014the California Council of the Blind and the Lighthouse for the Blind and Visually Impaired\u2014and four individuals with visual impairments filed this class action in the U.S. District Court for the Northern District of California. The plaintiffs alleged that AMC Entertainment violated Title III of the ADA (42 U.S.C. \u00a7\u00a7 12111 et seq.) by not providing the proper headsets to accommodate its blind patrons. Some plaintiffs claimed they had been denied access to any audio description equipment. Other plaintiffs claimed that when they were provided audio description equipment, the equipment would fail during the movie, preventing the plaintiffs from enjoying the film. Represented by Disability Rights Advocates and Rosen Bien Galvan & Grunfeld, the plaintiffs sought declaratory relief and an injunction requiring the defendants to provide properly functioning audio description equipment and services for individuals who are blind or visually impaired. The case was originally assigned to Magistrate Judge Elizabeth D. Lapotre. On May 31, 2016 the case was reassigned to Judge Yvonne Gonzalez Rogers, who presided over the rest of the proceedings. Starting on May 11, 2016 a mediator led settlement discussions between the parties out of court. They reached a settlement in April 2017 and filed a motion to dismiss the case. Judge Rogers granted the order on April 27, 2017. The settlement required that the defendant make reasonable and diligent efforts to maintain Descriptive Narration Equipment in its theaters and replace any malfunctioning equipment. The defendants were also required to train employees on availability of Descriptive Narration Equipment, including step by step guidelines for setting up the equipment and instruction to test the equipment weekly. The plaintiffs were also awarded attorneys' fees and costs. The court continued to monitor the terms of the agreement until April 21, 2019. The case is now closed.", "summary": "The plaintiffs represented blind individuals seeking accommodation from a movie theater chain. The case settled through mediation in favor of the plaintiffs. The defendants had to provide reasonable accommodation, employee training, and attorneys' fees to the plaintiffs."} {"article": "In September 2005, the Los Angeles District Office of the Equal Employment Opportunity Commission (EEOC) filed suit in U.S. District Court for the District of Nevada against Prospect Airport Services, Inc. The complaint was brought under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The plaintiff alleged that a male employee was sexually harassed by a female co-worker, and that the defendant company did not take steps to remedy the situation. The defendant moved for summary judgment, and on September 27, 2007 Judge Kent J. Dawson granted the motion. The court reasoned that the alleged harassment was not severe or pervasive enough to constitute sexual harassment under Title VII, and that the employer could not be held responsible because the male employee had specified to supervisors that he did not wish to bring a charge of sexual harassment. The EEOC appealed the court's ruling. Three years later, on September 3, 2010, Judge Andrew J. Kleinfield of the U.S. Court of Appeals for the Ninth Circuit issued an opinion reversing the district court\u2019s decision to grant judgment to the defendant. Judge Kleinfield held that the case was incorrectly withheld from a jury since the plaintiff presented sufficient evidence regarding sexual harassment and hostile work environment. Even though the plaintiff conceded that the male employee did not feel abused by his co-worker's first advances, the Court of Appeals found that the plaintiff had introduced evidence showing that the case should have been sent to a jury due to the frequency and pervasiveness of the continued advances. The Court of Appeals then stayed the reversal of the district court\u2019s decision pending the defendant\u2019s appeal to the United States Supreme Court. As the Supreme Court did not grant certiorari to the defendant, the mandate reversing the lower court\u2019s decision went into effect on February 9, 2011. The case was remanded to Judge Dawson. During discovery, parties went back and forth moving to exclude testimonial evidence. In December 6, 2011, Judge Dawson granted defendant\u2019s contested motion to bifurcate the case into two trials: one for liability and one for punitive damages. But ten days later, the parties notified the court that they reached a settlement. The defendant agreed to pay $75,000.00 by January 6, 2012 and the plaintiff had until January 10, 2012 to move for injunctive or other forms of non-monetary relief. On January 10, 2012, the plaintiff exercised its discretion and moved for an injunction requiring defendant to implement effective employment policies and practices to comply with anti-discrimination law. Judge Dawson granted only part of the plaintiff\u2019s motion in July 2012. The court found that the defendant company had already taken steps to ensure compliance with the sexual harassment provision of Title VII and both employees had since left the company. The granted portion of the injunction enjoined the defendant from violating the sexual harassment provision of Title VII for five years and required the company to implement a stronger anti-harassment policy and investigative procedure, including extensive employee trainings. In addition, the defendant had to submit monitoring reports once every six months for a period of three years. The case administratively closed in 2014 and is now closed.", "summary": "In September 2005, the EEOC filed suit in the District of Nevada on behalf of a male employee against his employer, Prospect Airport Services, Inc. for failing to address sexual harassment by a female co-worker. EEOC brought the complaint under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The district court granted summary judgment for the defendant, but on appeal the U.S. Court of Appeals for the Ninth Circuit reversed and remanded the case. In December 2011, the parties settled before trial and the defendant company agreed to pay $75,000.00. EEOC later moved for injunctive relief in January 2012. The court granted the motion in part, enjoining the defendant from violating the sexual harassment provision of Title VII for five years and requiring the company to implement a stronger anti-harassment policy and investigative procedure including extensive employee trainings. The case is now closed."} {"article": "On July 23, 2010, a prisoner at Stateville Correction Center filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiff sued Wexford Health Services and the Illinois Department of Corrections under 42 U.S.C. \u00a7 1983. The plaintiff, representing himself pro se, asked the court for monetary damages and injunctive relief. The plaintiff claimed that the defendants were deliberately indifferent to his medical needs resulting from Type 1 Diabetes, violating Stateville Correction Center's medical policy and depriving the plaintiff of his rights under the Eighth Amendment. Later in an amended complaint, the plaintiffs requested class certification and cited chronic understaffing as a root cause of the systemic problems with medical care, and that when prisoners were seen by clinicians, the care was substandard. The case was assigned to Judge Ruben Castillo. On August 10, 2010, the court appointed private counsel to represent the plaintiff, and on November 10, the plaintiff filed a first amended complaint. On October 7, 2011, the plaintiffs submitted a second amended complaint with counsel from Uptown People's Law Center joining the case. The plaintiffs sought class certification for a class of all people who were or will be confined in Illinois adult correctional centers that had not received adequate medical treatment due to misconduct of Wexford or its staff. The complaint included two subclasses: first for those who required but were not receiving a medically necessary diet, and second for those who were not receiving prescribed medical treatment in a timely manner. The complaint also added claims for violations of Illinois state law, including the state fraud and deceptive trade practices act and breach of contract. On January 9, 2012, the defendants filed motions to dismiss all counts against them. They claimed that the plaintiffs presented a \"mishmash\" of claims against unrelated defendants, that the plaintiffs class claims were overbroad, and that sovereign immunity protected the defendants from suit on the claims under state law. In December 2011, the case had been referred to Judge Morton Denlow for settlement conferences. But in light of the motion to dismiss, the parties indicated they were no longer interested in settlement until the issue of class certification had been decided. After acquiring multiple extensions for time and compelling discovery from the defendants, on October 31, 2012, plaintiffs filed a third amendment complaint. They requested certification of a new class of all present and future prisoners in the custody of the Illinois Department of Corrections. Moreover, they cited Wexford's private contract for flat payment to provide medical care for the entire Illinois prison population as the company's economic incentive to take short cuts on medical care. The plaintiffs removed the state law claims, leaving only the class-wide and individual claims of deliberate indifference under \u00a7 1983. By this complaint, the Roger Baldwin Foundation of the ACLU had joined as counsel for the plaintiffs. On December 20, 2012, defendants filed another motion to dismiss all counts for failure to comply with the PLRA. That same day, the parties filed an agreement to assure compliance with HIPAA. On January 10, 2013, the court denied the motion in open court without an order or opinion. Subsequently, the parties began settlement discussions. But in October 2013, the case was reassigned to Judge Sarah Ellis, which vacated all of the previously set dates to confer and hearings on discovery issues. In November 2013, the parties agreed to appoint an independent medical expert to evaluate the constitutionality of the medical care provided in the Illinois correctional system. On December 18, the plaintiffs voluntarily dismissed the class-wide claims against Wexford without prejudice, leaving remaining claims against individual officers. In June and July 2014, the expert completed site visits. While waiting for the expert's reports, the defendants moved for summary judgment. In January 2015, the case was again reassigned to Judge Jorge Luis Alonso. In March 2015, the parties were unable to reach a settlement after multiple conferences. On May 19, 2015, the court-appointed expert's final report was filed with the court, describing that the health care program for prisoners in the State of Illinois was not meeting the minimal constitutional standard. On June 16, 2015, the court denied the defendants' motion for summary judgement. The court found that a reasonable fact-finder could conclude that the defendants acted with deliberate indifference toward the plaintiff's serious medical needs\u2014in particular when the defendants knew that the plaintiff was an insulin-dependent diabetic but still ignored his requests for insulin (in one case, while the plaintiff was lying on the floor of his cell). 2015 WL 3777551. One of the defendants requested reconsideration of the decision, which the court subsequently denied in August. On December 7, 2015, plaintiffs filed a Fourth Amendment complaint, requested to bifurcate class claims from individual claims, and filed a new motion to certify class. The new alleged class was all prisoners in the custody of the Illinois Department of Corrections (IDOC) with serious medical or dental needs. On January 19, 2016, the court denied the plaintiffs' request to bifurcate the claims. On April 18, 2016, a plaintiff in another case about Wexford's medical care services filed to relate to this case (Everett v. Hardy, Docket No. 1:13-cv-04697). But because that case had been ongoing for three years, Judge Alonso denied the motion to relate the cases. The parties continued discovery as they waited on the court's decision as to class certification. On January 26, 2017, the court held a hearing on the motion to certify the class, and granted the motion on April 28, 2017. The court certified an injunctive relief class of all prisoners in the custody of the Illinois Department of Corrections with serious medical or dental needs. 2017 WL 1545672. In July, the individual plaintiff again requested to bifurcate his claims from the class claim, which the court this time granted. In August, the defendants and the individual plaintiff reached a private settlement. On March 24, 2017, the plaintiff dismissed the individual damages claims, which dismissed a handful of named defendants with prejudice. In December 2017, the court appointed another expert to determine whether any of the systemic deficiencies identified in the first expert\u2019s report from 2014 existed within IDOC. Throughout 2018, the parties continued to vigorously litigate discovery issues, including motions for sanctions against the defendants. In the fall of 2018, the parties began submitting pretrial motions and documents, as well as settlement conferences. On November 14, 2018, the second expert filed a report with the court. The expert found that overall, conditions had not improved since the first expert's report. Staff vacancies continued to be high and Wexford had not hired credentialed physicians, in both the medical and dental departments. And outdated systems like paper filings contributed to substandard care, in addition to poorly sanitized clinical areas. On November 16, 2018, the plaintiffs submitted proposed findings of fact and conclusions of law to the court. On December 6, 2018, the plaintiffs requested a preliminary injunction to create a staffing plan with the expert. But on January 3, the parties filed a joint motion for approval of a class action settlement and consent decree (mooting the motion for preliminary injunction). The settlement included provisions for minimum qualifications for staff and employ new healthcare administrators. The defendants also agreed to provide sanitary clinical spaces and to revise and improve the dental program. The settlement also appointed a monitor to implement and oversee the staffing plan. The defendants also agreed to provide detailed reports to the monitor and to plaintiffs' counsel every six months for the first two years, and then every year thereafter. The court would retain jurisdiction over the agreement for a minimum of three years and a maximum of ten years after its approval. Hundreds of class members subsequently filed objections to the settlement with the court. On March 29, 2019, the court appointed a third-party monitor. On May 9, the court approval the final consent decree. On November 24, 2019, the expert drafted the first report per the decree's terms, which was filed with the court in January 2019. Reporting and compliance with the decree is ongoing.", "summary": "In 2010, a prisoner from the Stateville Correction Center filed this case in the US District Court for the Northern District of Illinois. The case certified a class of all prisoners in Illinois who receive medical or dental care. The plaintiffs alleged long-standing, systemic violations of Eighth Amendment rights in the failure to properly follow prescribe procedures for prisoners' medical treatment. After lengthy litigation, the parties settled on the eve of trial in 2019. The defendants are currently under a consent decree to reform medical care in the Illinois prisons. The case is ongoing."} {"article": "On May 21, 2012, an inmate who suffered from severe mental illness and had a developmental disability filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiff, representing himself, sued the Colorado Department of Corrections (DOC), claiming that the DOC's failure to provide him with adequate psychotropic medication was cruel and unusual punishment. On November 19, 2012, now represented by the Civil Rights Education and Enforcement Center, the plaintiff filed an amended complaint. The plaintiff sued under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act, asking the Court for declaratory and injunctive relief. He alleged that the defendant subjected him to cruel and unusual punishment and discriminated against him on the basis of his disability. More specifically, that the defendants placed him in administrative segregation, also known as solitary confinement, because of his disability. After the plaintiff's amended complaint survived a motion to dismiss and a motion for summary judgment, the plaintiff filed an unopposed motion to appoint a judicial officer for settlement conference. The plaintiff\u2019s motion was granted in an April 2, 2014 order, and a settlement conference was set to be held before Magistrate Judge Craig Shaffer for April 7, 2014. After the settlement conference, the parties were ordered to file a stipulated motion to administratively close the case and a further settlement conference was set. The parties complied with the order, and their motion to administratively close the case for six months was granted on April 9, 2014. After the Court granted the motion to administratively close the case, the parties began negotiations for settlement. In a settlement agreement dated July 24, 2015, the parties negotiated a private settlement agreement, which is not publicly available. The claims against the defendant were dismissed with prejudice by Judge Jackson on July 27, 2015. This case is closed.", "summary": "The plaintiff, an inmate who suffers from severe mental illness and has a mental disability, sued the Colorado Department of Corrections pro se. Later, while represented by the Civil Rights Education and Enforcement center, the plaintiff filed an amended complaint alleging violations of 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act. The plaintiff claimed that the defendant, by placing him in solitary confinement, subjected him to cruel and unusual punishment and discriminated against him on the basis of his disability. In April 2014, the parties began negotiations for settlement, and on July 24, 2015, they agreed to a private settlement. On July 27, 2015, District Court Judge R. Brooke Jackson dismissed the plaintiff's claims with prejudice. This case is closed."} {"article": "On October 5, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a customer service representative (\"CSR\"), filed a lawsuit in the District Court of New Jersey, under Title VII of the Civil Rights Act of 1964, as amended, and the Age Discrimination in Employment Act (\"AEA\"), against Port Elizabeth Terminal and Warehouse. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant treated the complainant less favorably than younger, non-black CSRs, eventually resulting in her discharge after she complained about the disparate treatment. On June 15, 2006, the District Court (Judge William J. Martini) entered a consent decree where the defendant, among other things, agreed to pay the complainant $28,500.", "summary": "On October 5, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a customer service representative (\"CSR\"), filed a lawsuit in the District Court of New Jersey, under Title VII of the Civil Rights Act of 1964, as amended, and the Age Discrimination in Employment Act (\"AEA\"), against Port Elizabeth Terminal and Warehouse. The EEOC claimed that the defendant treated the complainant less favorably than younger, non-black CSRs, eventually resulting in her discharge after she complained about the disparate treatment. The parties entered into a consent decree where the defendant, among other things, agreed to pay the complainant $28,500."} {"article": "On February 12, 2015, the National Association of the Deaf (NAD), on behalf of its members (including four named in the complaint) and a proposed class, filed this lawsuit in the U.S. District Court for the District of Massachusetts. The plaintiffs sued Harvard University under Section 504 of the Rehabilitation Act and Title III of the Americans with Disabilities Act. The plaintiffs were represented by attorneys from the Disability Law Center, Civil Rights Education and Enforcement Center, the National Association of the Deaf Law and Advocacy Center, and private council. The plaintiffs sought a permanent injunction that would require Harvard to provide accurate captioning on its online content along with declaratory relief and attorneys' fees. The parties claimed that Harvard had willfully violated the Rehabilitation Act and Americans with Disabilities Act by not providing captioned video and audio content on its platforms and therefore excluding deaf and hard of hearing individuals from benefiting from said content. The plaintiffs alleged that Harvard did not have administrative procedures or policies in place to ensure that its online content had accurate captioning, whether or not that content had been created or produced by Harvard itself. This issue extended back to 2010, when the U.S. Department of Justice and the U.S. Department of Education issued a joint letter to university colleges and presidents to make clear that the requirements of \u00a7 504 and ADA include technological devices when used by places of public accommodation. The following year, the Department of Education released an FAQ explaining the letter, indicating that its contents were predicated on legal precedents and that the letter would apply to all forms of emerging technology, including online content. Despite this and repeated requests from the NAD, Harvard had not accurately captioned much of its online content. After the initial filing of the complaint on February 12, 2015, Harvard filed a motion to dismiss on May 11, 2015, citing issues of jurisdiction and a failure to state a cause of action. There were a number of responses to Harvard's motion, including the filing of an Amicus Brief by a representative from the U.S. Department of Justice, who agreed with the plaintiffs on this issue. On September 10, 2015, there was a hearing on the motion to dismiss held before Magistrate Judge Katherine A. Robertson. On February 9, 2016, Judge Robertson recommended that the court deny the defendant\u2019s motion to stay or dismiss in its entirety. 2016 WL 3561622. Judge Mark G. Mastroianni adopted Judge Robertson\u2019s recommendation, officially denying the motion on November 3, 2016. The parties then elected to try to settle the dispute using a private mediator. The parties met with the mediator several times, but on February 22, 2018 both parties declared that they were unable to come to an agreement. Judge Robertson set a trial date for 2019. On June 29, 2019, Harvard filed a motion for judgment on the pleadings. The parties agreed that Magistrate Judge Robertson could conduct this proceeding, and all subsequent proceedings. She granted in part and denied in part Harvard's motion. 377 F.Supp.3d 49. After receiving this order, the parties agreed to re-enter settlement negotiations. The parties mediated the case and reached a proposed settlement that they submitted to the court for approval. The proposed settlement included a consent decree whereby Harvard would caption all of its new online content created after December 1, 2019, caption content created prior to December 1, 2019 at the request of an individual who cannot access the content, establish and implement a \"cure process\" by which any member of the public can inform Harvard that content has not been captioned or has been inaccurately captioned, report on its compliance with the consent decree every six months, and give the court 42 months of jurisdiction to ensure compliance and enforcement of the settlement. In addition, Harvard pledged not to oppose the plaintiffs' motion for $1,575,000 in attorneys' fees. On December 9, 2019, Magistrate Judge Robertson granted the motion, thereby certifying the settlement class and preliminarily approving the consent decree. 2019 WL 6699449. The court conducted a fairness hearing on the content of the proposed settlement on February 25, 2020. Judge Robertson approved the consent decree and entered final judgment in favor of the National Association of the Deaf. Judge Robertson also also awarded the plaintiffs $1,575,000 in attorneys' fees. The effective date of the consent decree was February 26, 2020, set for expiration in August of 2023.", "summary": "In February 2015, the National Association of the Deaf filed a class action complaint against Harvard University in the U.S. District Court for the District of Massachusetts. Filed under Section 504 of the Rehabilitation Act and Title III of the Americans with Disabilities Act, the complaint claimed that Harvard has harmed the plaintiffs and other deaf and hard of hearing individuals by not providing accurate captioning on much of its online audio and video content. The parties reached a settlement agreement whereby Harvard would caption all of its new online content and individuals could request captions for previously posted content. The court approved the settlement agreement in February 2020."} {"article": "On September 11, 2017, several states initiated this action in the District Court for the Northern District of California, challenging President Trump\u2019s attempted revocation of Deferred Action for Childhood Arrivals (DACA). The plaintiffs alleged that DACA provided invaluable protections to young people across their states and allowed them to pursue education and employment. In turn, DACA recipients have contributed to state economies and the educational experiences of all students in state school systems. The complaint argued that the proposed revocation violated Fifth Amendment Due Process and Fourteenth Amendment Equal Protection, the Administrative Procedure Act, and the Regulatory Flexibility Act. The plaintiffs sought equitable estoppel to prevent the government from divulging the personal information of DACA recipients, as well as an order from the court enjoining the government from rescinding the program. In 2012, the Obama administration created the DACA program via Department of Homeland Security (DHS) policy statements. The program offered work permits and temporary protection from deportation to undocumented immigrants who had been brought to the United States as children (and who meet some additional requirements). As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he was ending the program in March unless Congress acted within the next six months. As the plaintiffs' complaint highlights, the Obama administration made key promises to applicants when it promoted DACA: that any information they provided in the application process would not be used for immigration enforcement purposes, and that, barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits. The plaintiffs were the states of California, Maine, Minnesota, and Maryland. The complaint noted that California in particular was home to more DACA recipients than any other state in the country (over 200,000). The states argued that rescinding DACA \"violates fundamental notions of justice\" by leaving recipients without access to jobs and making them vulnerable to deportation. The complaint also alleged that DACA recipients were required to divulge confidential information in order to apply for the program, including information about their immigration status and address. Recipients were previously assured that the information would be kept confidential. By revoking DACA, the plaintiffs argued that the government created a \"confusing and threatening situation\" in which that private information was at risk of being used against recipients in future immigration proceedings. The case was assigned to Magistrate Judge Maria-Elena James on Sept. 11, 2017, and reassigned to Judge William Alsup on Sept. 18, after it was related to Regents of University of California v. U.S. Department of Homeland Security(No. 17-cv-05211). The cases were subsequently related to Garcia v. United States of America (No. 17-cv-5380), a href=\"https://www.clearinghouse.net/detail.php?id=16156\">City of San Jose v. Trump, (No. 17-cv-5329), and County of Santa Clara v. Trump (No. 17-cv-5823). On October 6, in a related challenge led by Regents of University of California before this judge, the government filed the administrative record, available here, which included a series of government documents pertaining to DACA from its inception up to the decision to rescind it. On October 17, after the University in the related case moved to compel the defendants to complete the administrative record, the court ordered them to do so in all related cases, including this one. The court found that the defendants did not produce all documents leading to the rescission: specifically, they failed to produce related documents that Acting DHS Secretary Duke did not directly review. The defendants moved to stay further proceedings at this court on October 18 in light of their intent to appeal this ruling to the Ninth Circuit Court of Appeals. The court denied the requested stay on October 19, and the defendants appealed the next day by filing a petition for a writ of mandamus to the District Court and an emergency motion for stay. On October 23, the District Court replied to the Ninth Circuit's invitation to answer the government's petition, stating it would not stay proceedings in light of the narrow window of time until DACA was intended to end (March 5, 2018). On November 16, the Ninth Circuit denied the defendants' motion for a writ of mandamus and vacated the stay of discovery and record expansion that had been entered, and the District Court immediately ordered the federal government to file an augmented administrative record by November 22. On November 17, the federal government filed an emergency motion that it intended to file an application for mandamus with the US Supreme Court no later than November 20. The government requested that the Ninth Circuit stay its order pending the Supreme Court's resolution of that petition. On November 21, the Ninth Circuit dismissed the federal government's motion, noting that jurisdiction was with the District Court and instructing the federal government that further relief must be sought in a new petition for mandamus. Meanwhile, in the District Court, Judge Alsup on November 20 agreed to stay all discovery until December 22 when the augmented administrative record would be due. On December 1, 2017, the government filed notice that it appealed the Ninth's Circuit denial of mandamus relief and applied for a stay to the Supreme Court. On December 20 in a per curiam opinion, the Supreme Court vacated the Ninth Circuit's denial and remanded the case, arguing that the District Court should have stayed implementation of the October 17 order compelling the government to complete the administrative record. The Supreme Court stated that the lower court should have \"first resolved the Government\u2019s threshold arguments\" (that the Acting Secretary\u2019s determination to rescind DACA is unreviewable because it is \u201ccommitted to agency discretion,\u201d 5 U. S. C. \u00a7701(a)(2), and that the Immigration and Nationality Act deprives the District Court of jurisdiction). Either of those arguments, if accepted, likely would eliminate the need for the District Court to examine a complete administrative record. 138 S.Ct. 443 (2017). The same day, the District Court stayed the order compelling the government to complete the administrative record. 138 S.Ct. 371 (2017). On January 9, 2018, the court denied the government's motion to dismiss for lack of jurisdiction and provided provisional relief to the plaintiffs. The order indicated the court would separately dismiss the government's motion to dismiss for failure to state a claim. The court ordered a nationwide preliminary injunction, ordering that DACA remain in effect on the same terms and conditions that existed prior to the rescission. However, the government did not need to process new applications from individuals who had never before received deferred action. 279 F. Supp. 3d 1011. The court then granted in part and denied in part the government's motion to dismiss on January 12, dismissing the plaintiffs' Regulatory Flexibility Act and equitable estoppel claims as well as the individual plaintiffs' declaratory relief claims. The court sustained the plaintiffs' APA, due process, and equal protection claims (with a few exceptions from the various complaints of the related cases). 298 F. Supp.3 d 1304. The government appealed to the Ninth Circuit on January 16, 2018. The government also sought certiorari from the US Supreme Court on January 18 while the Ninth Circuit appeal was pending, arguing that the Supreme Court's immediate review was warranted because of how long the appeal would take in the Ninth Circuit and how time-sensitive the issue was. The Supreme Court denied cert without prejudice on February 26, 2018, indicating the justices assumed \"that the Court of Appeals will proceed expeditiously to decide this case.\" 138 S.Ct. 1182. The related cases were consolidated in the Ninth Circuit for the purposes of appeal. In February and March 2018, the parties and amici filed their briefs, which can be found here. The Ninth Circuit affirmed the district court's rulings on November 8, 2018. The panel held that the government's decision to rescind DACA was reviewable because the government was not exercising discretion in rescinding the program, but rather acting out of a belief that DHS lacked the authority to issue DACA in the first place, and so rescission was necessary. The panel further concluded the decision was reviewable because it did not fall within one of the three discrete occasions when the INA bars judicial review of DHS decisions. 2018 WL 5833232. As to the merits of a preliminary injunction, the panel held that \"DACA was a permissible exercise of executive discretion,\" and that the government's belief that DACA was illegal was wrong. Thus, the panel concluded the plaintiffs were likely to succeed on the merits in showing that the rescission was arbitrary and capricious under the APA. The panel also held that a nationwide injunction was appropriate because it \"promotes uniformity in immigration enforcement, and is necessary to provide the plaintiffs here with complete redress.\" Id. The defendants petitioned the Supreme Court of the U.S. for a writ of certiorari on Nov. 5, 2018. On June 28, 2019, the Supreme Court granted writs of certiorari in three DACA cases: Regents of University of California v. U.S. Department of Homeland Security, Batalla Vidal v. Nielsen, and NAACP v. Trump, all of which were pending before different circuit courts of appeal. The Court consolidated the three cases (No. 18-587). The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held that the DACA rescission was subject to judicial review under the APA, that the DHS secretary had offered insufficient justification to rescind the program, and that the rescission was unlawful, arbitrary, and capricious in violation fo the APA. 140 S. Ct. 1891. Following the Supreme Court's decision, in another case challenging the DACA recession, Casa De Maryland v. U.S. Department of Homeland Security, the Fourth Circuit issued a mandate to reinstate DACA and set aside the recession memo on a nationwide basis on June 30, 2020. On July 17, 2020, the District Court of Maryland ordered DHS to reinstate DACA as it existed before the issuance of the recession memo and ordered DHS to resume accepting initial DACA applications. However, Acting Secretary of Homeland Security Chad Wolf instead issued a memorandum entitled \"Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children\" on July 28, 2020 (\"Wolf Memorandum\"). In this memo, Acting Secretary Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. Later in August, Deputy Director for Policy for USCIS Joseph Edlow issued a memorandum implementing the Wolf Memorandum. On August 4, 2020, the Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint on November 2, 2020. In the amended complaint, the plaintiffs substituted some of the defendants to reflect new individuals occupying the relevant roles and to add additional responsible officials, including Deputy Director for Policy Edlow. The amended complaint argued that the Acting Secretary Wolf actions were invalid under the Federal Vacancies Reform Action, Homeland Security Act, and the Appointments Clause of the Constitution because he lacked proper authority to issue the Wolf Memorandum. In addition, the plaintiffs argued that the Wolf Memorandum and Edlow Memorandum violated the APA because Wolf and Edlow acted in an arbitrary and capricious manner. The plaintiffs sought declaratory relief and an injunction preventing the defendants from altering or limiting DACA program and vacating the Wolf and Edlow Memoranda. Before any additional activity on the amended complaint in this case, on December 4, the court in another case challenging the Wolf Memorandum,Batalla Vidal v. Nielsen and State of New York v. Trump, ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017 after it found that Acting Secretary Wolf was not lawfully serving as Acting Secretary. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. Then, in early 2021, President Biden took office. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d In light of potential additional agency action to implement the memorandum, the parties filed a joint stipulation to stay further proceedings and vacate pending deadlines on March 22, 2021. They agreed to provide the court with status updates every 60 days. The first is due May 24, 2021. This case is ongoing.", "summary": "Several states filed this lawsuit on September 11, 2017, challenging President Trump\u2019s revocation of the Deferred Action for Childhood Arrivals program (DACA). The plaintiffs alleged that the government's decision to end DACA violated due process and equal protection, the Administrative Procedure Act, and the Regulatory Flexibility Act. In November 2018, the Ninth Circuit affirmed the plaintiffs' preliminary injunction to preserve the program. The government petitioned the U.S. Supreme Court for review and oral argument was heard on Nov. 12, 2019. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. The Ninth Circuit remanded the case to the district court for further action consistent with the opinion of the Supreme Court. DHS then issued a memorandum on July 28, 2020, stating that Acting DHS Secretary Chad Wolf would reconsider DACA's future and in the interim, instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods. In response to the Wolf Memorandum, the plaintiffs filed an amended complaint, arguing that Wold did not have the authority to issue the memo and that Wolf's actions were arbitrary and capricious in violation of the APA. Before any additional activity on the amended complaint in this case, on December 4, the court in Batalla Vidal v. Nielsen and State of New York v. Trump ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. On December 7, 2020, USCIS updated its website to indicate that effective that day it would accept initial DACA applications, extend renewals to two years, and accept applications for advance parole. On January 20, 2021, President Biden took office and signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d The parties agreed to stay the proceedings pending the implementation of this memorandum. As of May 14, 2021, this case is ongoing."} {"article": "On November 13, 2015, ten residents of Flint, Michigan filed this class action lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued Governor Rick Snyder, the State of Michigan, the Michigan Department of Environmental Quality (MDEQ), several MDEQ officials, the Emergency Managers of Flint, the Mayor of Flint, the Director of Public Works for Flint, the Utilities Administrators of Flint, and the City of Flint under U.S.C. \u00a7 1983 and state law. The plaintiffs, represented by private counsel, alleged that their Due Process rights were violated when the defendants took safe drinking water from Flint and replaced it with water known to contain high levels of lead and other corrosive contaminants. Specifically, the plaintiffs claimed that by replacing the safe water with corrosive water the defendants harmed their property, caused physical and emotional injury, and violated their right to bodily integrity. The plaintiffs sought an order certifying the class as all \u201cindividuals who from April 25, 2014 to present were exposed to toxic Flint water and experience an injury to their person or property or who in the future will be so injured.\u201d Furthermore, the plaintiffs sought declaratory judgment, compensatory and punitive damages, attorneys\u2019 fees and cost, and injunctive relief to remedy harm to property, establish a medical monitoring fund, and appoint a monitor to oversee Flint\u2019s water operation. Additionally, the plaintiffs demanded a jury trial. From 1964 until 2014, the City of Flint provided safe, clean water to residents via the Detroit water system. According to the complaint, although Flint and MDEQ officials were aware that the water of the Flint River was highly corrosive and dangerous, in April 2014, the Emergency Manager ordered the city to switch its water source to the Flint River. Despite continued protests from Flint residents, defendants insisted the water was safe and declined to switch back to the Detroit water system. It was not until October 8, 2015 that Governor Snyder ordered Flint to switch back to the Detroit water system. However, the plaintiffs alleged that due to the prolonged exposure to contaminated water they suffer from property damage and serious physical and emotional injuries, such as high levels of lead and copper in their bloodstreams, skin lesions, hair loss, and neurological and psychological disorders. On April 1, 2016, the plaintiffs filed a motion to consolidate six class action cases pending before the Court and designate a process for selecting interim lead counsel. The six class actions were all brought on behalf of Flint residents, consumers or businesses and based on the City of Flint switching its water source to the highly corrosive and dangerous water of the Flint River. Shortly after, on April 4, 2016, Governor Snyder and the State of Michigan filed a motion to dismiss. Additional defendants-the Emergency Managers of Flint, the Director of Public Works, the City of Flint, the Utilities Administrators of Flint, and the Mayor of Flint-filed a motion to dismiss the plaintiffs\u2019 complaint on April 18, 2016. Both the motions argued that the officials were entitled to Eleventh Amendment immunity, the Safe Drinking Water Act precluded action under \u00a7 1983 for alleged deprivations of constitutional rights related to water quality standards, and the complaint fails to state a claim for a violation of substantive due process. Instead, the defendants argued that this claim must be brought under the Safe Drinking Water Act. The plaintiffs filed an amended complaint on May 25, 2016, adding allegations that their Equal Protection rights were violated on the basis of race and wealth when the defendants elected to provide clean water to the remainder of Genesee County but not Flint. In addition, the plaintiffs added claims of conspiracy to violate the plaintiffs\u2019 constitutional rights under U.S.C. \u00a7 1985(3), allegations of state law violations, and several defendants, including the Treasurer for the State of Michigan, the Director of Michigan Department of Health and Human Services (MDHSS), and the Genesee County Drain Commissioner. Finally, the plaintiffs anticipated that additional negligence claims would be added against the Environmental Protection Agency (EPA) on October 25, 2016 or after. Following the amended complaint, multiple defendants again filed a motion to dismiss. Governor Snyder, the State of Michigan, the Treasurer and the Director of MDHSS filed a motion to dismiss on June 27, 2016 again arguing that the claims were barred by Eleventh Amendment immunity, the Safe Drinking Water Act precluded the plaintiffs \u00a7 1983 claims, and the amended complaint fails to state a claim for violation for substantive due process. They additionally argued that the plaintiffs\u2019 other claims fail because there was no showing of discriminatory intent or involvement of a fundamental right. Additional motions to dismiss were filed by the Emergency Managers, City Officials of the City of Flint, the MDEQ officials, and the Genesee County Drain Commissioner on July 29, 2016 and August 1, 2016. Although the groups of defendants filed separately, the motions all argued similar reasons for dismissing the plaintiffs\u2019 lawsuit. Due to the overwhelming local media coverage and publicity of the Flint water crisis, the MDEQ officials filed a motion for change of venue and requested that the case be transfer to an out-of-state venue or to the Norther Division of the U.S. District Court for the Western District of Michigan. The MDEQ officials simultaneously requested the Court stay all proceedings, such as the motions to dismiss, until the Court decided their motion for change of venue. On February 2, 2017, Judge John Corbett O\u2019Meara granted the defendants\u2019 motions to dismiss. 2017 WL 445637. Relying on its decision in Boler v. Earley (Case No. 16-10323), Judge O\u2019Meara agreed with the defendants that the Safe Drinking Water Act and its enforcement scheme precluded the plaintiffs from bring suit under \u00a7 1983. Judge O\u2019Meara concluded that without viable constitutional claims, the plaintiffs\u2019 conspiracy claims under \u00a7 1985(3) also fails. In addition, Judge O\u2019Meara declined to exercise supplemental jurisdiction over the plaintiffs\u2019 state claims. Later in February 2017, the plaintiffs appealed the dismissal of their complaint to the Sixth Circuit. The Court of Appeals consolidated the appeal with an appeal to Boler v. Earley (Case No. 16-10323). On July 28, 2017, the Court of Appeals reversed Judge O\u2019Meara\u2019s decision to dismiss the claims because there was no express indication in the Safe Drinking Water Act Congress intended to preempt \u00a7 1983 claims, the remedies of the Act were not so comprehensive as to demonstrate congressional intent to preclude claims under \u00a7 1983, and the rights and protections of the Act diverge from the constitutional claims so as to prevent an inference of congressional intent. (Circuit Judges R. Guy Cole Jr., Jane Branstetter Stranch, and Bernice B. Donald). 865 F.3d 391. The Court of Appeals dismissed the claims against the State of Michigan because the claims were barred by Eleventh Amendment sovereign immunity. The defendants filed a writ of certiorari, but on March 19, 2018, the Supreme Court denied a writ of certiorari. Because this case appeared to be a companion case to Waid v. Snyder (Case No. 16-10444), on October 19, 2017, this case was reassigned to District Judge Judith E. Levy and Magistrate Judge Mona K. Majzoub. On April 6, 2018, this case was consolidated with Waid v. Snyder, PB-MI-0014 in this Clearinghouse; for subsequent activity, see that record.", "summary": "On November 13, 2015, ten residents of Flint, Michigan filed this class action lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued Governor Rick Snyder, the State of Michigan, the Michigan Department of Environmental Quality (MDEQ), several MDEQ officials, the Emergency Managers of Flint, the Mayor of Flint, the Director of Public Works for Flint, the Utilities Administrators of Flint, and the City of Flint under 42 U.S.C. \u00a7 1983 and state law. In particular, the plaintiffs alleged that their Due Process rights were violated when the defendants took safe drinking water from Flint and replaced it with water known to contain high levels of lead and other corrosive contaminants. The plaintiffs amended the complaint on May 25, 2016 and alleged that their Equal Protection rights were violated on the basis of race and wealth, that defendants conspired to violate constitution rights under 42 U.S.C. \u00a7 1985(3), and state civil rights laws were violated. In addition, the plaintiffs added e Treasurer for the State of Michigan, the Director of Michigan Department of Health and Human Services (MDHSS), and the Genesee County Drain Commissioner as defendants. On April 6, 2018, this case was consolidated with Waid v. Snyder."} {"article": "This school desegregation case began after the DeKalb County School System (DCSS) adopted a free choice program in order to comply with the Supreme Court\u2019s integration mandate in Brown v. Board of Education. The plan had little overall effect; a few black students decided to attend the previously all-white schools, but no white students decided to attend the previously all-black schools. This summary is based on information from historical sources and judicial opinions. On July 5, 1968, several black school children with their parents, filed a putative class action complaint in the United States District Court for the Northern District of Georgia against DeKalb County. They argued that the free choice plan was insufficient, based on the Supreme Court's May 1968 decision in Green v. School Board of New Kent County, holding that the mere adoption of school choice plans did not satisfy the desegregation requirements of Brown v. Board of Education. In Green, the Supreme Court held school districts needed to be desegregated with respect to all aspects of school administration including: student assignment, faculty, staff, transportation, extracurricular activities, and physical facilities. These six areas of school operations have come to be known as the Green factors. After the filing of the DeKalb complaint, the School District began working with the Department of Health, Education, and Welfare (HEW) to create an integration plan. The plan eliminated school choice and required instead that all previously designated black schools be closed and the students be enrolled in the remaining, (previously white) schools. This plan was approved in a consent decree by the District Court in June of 1969 and the District Court maintained jurisdiction. See Freeman v. Pitts, 503 U.S. 467 (1992). In 1976 the District Court ordered additional requirements for the integration plan to be added. The DCSS was required to: (1) expand their Majority-to-minority transfer program (a program that allowed students that were in the majority race of their current school, to transfer to a school where they would be the minority race); (2) create a bi-racial committee to oversee future boundary line changes and the transfer program; (3) reassign teachers so that the ratio of black to white teachers at a given school was similar to the racial balance of the school district\u2019s population. According to Freeman v. Pitts, 503 U.S. 467 (1992), there had been large population shifts in the district, resulting in an increase of black families and school children in the southern part of the district (and an increasingly white population in the northern district). Accordingly, in 1983, the District Court ordered DCSS was again to make changes to the transfer program. As populations continued to shift, DCSS made adjustments to the integration plans. But this brought about new issues. For example, when one primarily white school became over enrolled, DCSS attempted to expand the physical grounds of the school rather than transferring the extra students to a neighboring black school. The District Court found this action was acceptable because the DCSS had been a unitary school district since 1969. On March 22, 1985, the Fifth Circuit reversed this order, finding the school district was not desegregated, and that until it became a unitary district, any state action perpetuating the dual features would violate the mandate to desegregate. Pitts v. Freeman, 755 F.2d 1423 (11th Cir. 1985). In 1986 the School District moved to dismiss the case because it had met all of the requirements of the consent decree \u2013 creating a unitary system. In 1988, the District Court found that DCSS had achieved maximum practical desegregation from 1969 to 1986 and was a unitary system with regard to student assignments, transportation, physical facilities, and extracurricular activities (referencing the Green factors). The court ruled it would order no further relief in those areas. Additionally, it found the rapid population shifts in DeKalb County were not caused by any action on the part of the DCSS. The District Court relinquished jurisdiction over the four completed Green factors but ordered the School District to remedy the remaining factors of teacher and principal assignments, resource allocation, and quality of education. For the remaining three categories the District Court maintained jurisdiction. See Pitts by Pitts v. Freeman, 887 F.2d 1438 (11th Cir. 1989) for a detailed description of the satisfied Green factors. Both parties appealed to the 11th Circuit. The 11th Circuit reversed the District Court, holding that a school achieves unitary status only after satisfying all six factors addressed in Green and that judicial control over all categories was required. Freeman, 887 F.2d 1438 (1989). The School District obtained review to the Supreme Court. Justice Kennedy, writing for the Court, reversed the 11th Circuit. The Court held that, in the course of supervising desegregation plans, federal courts have the authority to relinquish supervision and control of school districts before full compliance had been achieved in every area of school operations. Justice Kennedy stated the vestiges of segregation must be the actual causal link to the de jure violation being remedied and therefore the any remedy imposed could only be implemented in so far as it advanced the objective of alleviating the initial constitutional violation of segregation. But, where re-segregation was the result of private choice, it was beyond the authority of the federal courts to take measures to counteract massive demographic shifts. Justice Kennedy explained District Courts should consider whether there had been satisfactory compliance with the remedial decree, whether retention of judicial control was necessary, and whether the school district had demonstrated it had a good-faith commitment to the whole of the remedial decree and the requirements of the Constitution. Freeman v. Pitts, 503 U.S. 467 (1992). The 11th Circuit remanded to the District Court to consider the remaining Green factors and the additional factors of education quality and the good faith commitment of the school district. Pitts by Pitts v. Freeman, 979 F.2d 1472 (11th Cir. 1992). The procedural history following the 11th Circuit remand is documented in Mills v. Freeman, 942 F. Supp. 1449 (N.D. Ga. 1996). On September 8, 1995 the Court issued an order stating it would not dismiss the suit with respect to the categories of faculty assignments, resource allocation, quality of education, and \u201cgood faith\u201d, because the district was not in full compliance. The Defendants later moved to dismiss. On June 12, 1996, the District Court found DCSS had met its requirements and dismissed the case. Mills v. Freeman, 942 F. Supp. 1449 (N.D. Ga. 1996). There was further litigation regarding attorney\u2019s fees as discussed in Mills by Mills v. Freeman, 118 F.3d 727 (11th Cir. 1997). This case is now closed. Reported decisions: Pitts v. Freeman, 755 F.2d 1423 (11th Cir. 1985). Pitts by Pitts v. Freeman, 887 F.2d 1438 (11th Cir. 1989). Pitts v. Freeman, 891 F.2d 907 (Table) (11th Cir. 1989). Freeman v. Pitts, 498 U.S. 1081 (1991). Freeman v. Pitts, 498 U.S. 1081(1991). Freeman v. Pitts, 503 U.S. 467 (1992). Pitts by Pitts v. Freeman, 979 F.2d 1472 (11th Cir. 1992). Mills v. Freeman, 942 F. Supp. 1449 (N.D. Ga. 1996). Mills by Mills v. Freeman, 118 F.3d 727 (11th Cir. 1997).", "summary": "The DeKalb County School System adopted a school integration plan after Brown v. Board of Education and Green v. New Kent County. In the process of integrating the school district the Court relinquished control back to the school district over areas the court deemed to be integrated. The Supreme Court held District Courts should relinquish control of the School Districts even if full compliance had not been met. Several years later the school district was finally considered integrated."} {"article": "On February 10, 2019, a group of beneficiaries of Temporary Protected Status (\u201cTPS\u201d) from Honduras and Nepal and their U.S.-citizen children filed this class action in the U.S. District Court for the Northern District of California. The plaintiffs, represented by the ACLU Foundation of Southern California, the National Day Laborer Organizing Network, Asian Americans Advancing Justice, and private attorneys, sued the Department of Homeland Security (\u201cDHS\u201d), seeking declaratory and injunctive relief, as well as attorneys\u2019 fees and costs. The plaintiffs challenged the Trump Administration\u2019s recent decisions to terminate the TPS designations for Honduras and Nepal, alleging that the decisions violated the APA as well as equal protection and due process under the Fifth Amendment. The plaintiffs pointed to another recent lawsuit challenging the Administration\u2019s decisions to terminate TPS (in that case for El Salvador, Haiti, Nicaragua, and Sudan), where this District Court issued a preliminary injunction halting the terminations. The plaintiffs claimed that the same defects in the terminations at issue in that case, Ramos v. Nielsen (located here in this Clearinghouse), existed here. The case was originally assigned to Judge Jon Tigar, but was later reassigned to Judge Edward Chen after this case was related to Ramos v. Nielsen. TPS is a form of humanitarian immigration relief that permits individuals from TPS-designated countries to lawfully live and work in the U.S. when they cannot safely return to their country of origin due to an exceptional circumstance, such as armed conflict or a natural disaster. The complaint stated that more than 100,000 individuals from Honduras and Nepal currently have TPS, most of them having lived in the U.S. for the majority of their lives. Many are also the parents of U.S.-citizen children, who would be faced with the choice of being separated from their families or leaving the only home they had ever known if their parents lost TPS. The minor plaintiffs sought to represent the following nationwide class: U.S.-citizen children, from ages five to eighteen, of all TPS holders from Honduras and Nepal. The complaint explained that typically, when DHS was considering whether to terminate a country\u2019s TPS designation, it would consider all of the conditions in that country, including the impact of crises or exceptional circumstances that occurred after the country\u2019s original TPS designation. The plaintiffs then alleged that since President Trump took office, DHS, without any formal announcement, explanation, or acknowledgment of a departure from past practice, adopted a new interpretation of the TPS statute that no longer considers intervening country conditions. The plaintiffs claimed that this new interpretation and subsequent decisions to terminate TPS designations for certain countries were motivated by racial animus, highlighting President Trump\u2019s various past statements denigrating non-white, non-European immigrants. On March 12, 2019, the parties jointly stipulated to a stay of the proceedings in this case pending final resolution of the defendants\u2019 appeal of the preliminary injunction in Ramos. Judge Chen granted the stipulation, finding that the \u201cinterests of justice and judicial economy would be served by treating the decisions terminating TPS for Honduras and Nepal similarly to the decisions at issue in Ramos during the pendency of the Ramos appeal.\u201d The defendants agreed to abstain from implementing their decisions to terminate TPS for Nepal and Honduras pending the resolution of that appeal. The Ninth Circuit heard oral argument on August 14, 2019. The Ninth Circuit vacated the injunction in Ramos on September 14, 2020. 975 F.3d 872., but the appellate court has yet to issue a directive to the district court to make the decision effective. On December 9, 2020, DHS published a notice extending TPS for Honduras and Nepal through October 4, 2021 As of March 16, 2021, the injunction remains in effect, and the defendants still may not terminate TPS for Nepal and Honduras. The case is ongoing.", "summary": "On Feb. 10, 2019, a group of TPS beneficiaries from Honduras and Nepal and their U.S.-citizen children filed this class action in the U.S. District Court for the Northern District of California, challenging the Department of Homeland Security's decisions to terminate TPS designations for those two countries. The plaintiffs alleged that these decisions violated the APA, equal protection, and due process. In March, 2019, the case was stayed pending the resolution of an appeal in a parallel case, Ramos v. Nielsen, challenging TPS rescissions for another group of countries. As of March 16, 2021, DHS had extended TPS for Honduras and Nepal through October 4, 2021"} {"article": "On April 1, 2010, five current and former prisoners in the custody of the Bureau of Prisons (BOP) who were transferred to experimental \"Communications Management Units\" (CMUs), and two spouses of those prisoners, filed suit under the Administrative Procedure Act (APA) against the U.S. Attorney General and the BOP in the U.S. District Court for the District of Columbia. The plaintiffs were represented by the Center for Constitutional Rights as well as attorneys from Weil, Gotshal & Manges LLP, and asked the court for declaratory relief and injunctive relief either compelling the BOP to return them to the general population of an appropriate BOP facility or enjoining the BOP from operating the CMU in a way that violated the plaintiffs' rights. Specifically, the plaintiffs claimed that placement in the CMU was discriminatory and imposed atypical and significant curtailments on their ability to communicate with loved ones. That, they said, violated the First, Fifth, and Eighth Amendments. They also alleged that the BOP had failed to provide an opportunity for notice and comment on a dramatic change in policy that contradicted existing regulations, violating the APA. In 2006 and 2007, the BOP secretly created two experimental prison units designed to isolate certain prisoners from the rest of the BOP and the outside world, called \"Communication Management Units.\" The CMUs, unlike other federal general population units, categorically banned any physical contact with visiting friends and family and placed severe restrictions on CMU prisoners' access to phone calls and prison programming. More than two thirds of the prisoners confined in the CMUs were Muslim, over-representing the BOP Muslim population by roughly 1,000%. On March 30, 2011, U.S. District Court Judge Ricardo M. Urbina denied in part and granted in part the defendants' motion to dismiss, allowing the plaintiffs to proceed on their procedural due process and retaliation claims. 774 F. Supp. 2d 147. The case then went into discovery for several years. During discovery, on April 4, 2012, the case was reassigned to Judge Richard Roberts. Then, on November 5, 2012, the case was again reassigned to Judge Barbara J. Rothstein. On July 12, 2013, Judge Rothstein dismissed one plaintiff's claims as moot, as the plaintiff had been released from BOP custody, and dismissed the other plaintiffs' claims for mental and emotional injury against one defendant in his individual capacity, as the Prison Litigation Reform Act barred such claims. The remaining claims (procedural due process violation for both plaintiffs, and retaliation for one plaintiff) continued in discovery. 953 F. Supp. 2d 133. On April 23, 2014, the plaintiffs filed a motion for summary judgment on their remaining claims, and on May 21, defendants filed their own motion for summary judgment. The next year, on March 16, 2015, Judge Rothstein denied the plaintiffs' motion and granted the defendants' motion for summary judgment, dismissing the two remaining plaintiffs' procedural due process claims and one plaintiff's retaliation claim. Judge Rothstein reasoned that the plaintiffs' procedural due process claims failed because they could not establish a \"private liberty interest\" as required by Mathews v. Eldridge, 424 U.S. 319, 335 (1976). A plaintiff, Judge Rothstein explained, can establish a liberty interest by showing that restrictions impose \"atypical and significant hardship . . . in relation to the ordinary incidents of prison life.\" The baseline for \"ordinary incidents of prison life\" is administrative segregation (solitary confinement) or \"the most restrictive confinement conditions that prison officials . . . routinely impose.\" Here, Judge Rothstein found that the conditions of administrative segregation at the facilities were generally harsher than those in the CMUs, noting, \"except where communication is concerned, CMUs function like a general population unit.\" Judge Rothstein further granted summary judgment to the defendant on one plaintiff's retaliation claim, deferring to the judgment of the prison administrators that the plaintiff's transfer in response to speech had a \"valid, rational connection\" to a legitimate government interest. Prison officials had described the plaintiff's speech as \"inciting and radicalizing the Muslim inmate population,\" and Judge Rothstein deferred to their judgment, holding that the plaintiff's speech was not protected by the First Amendment. 2015 WL 3749621. The plaintiffs appealed and filed their opening appellate brief on October 28, 2015 in the U.S. Court of Appeals for the D.C. Circuit. On August 19, 2016, the U.S. Court of Appeals affirmed the District Court in part and reversed and remanded in part. 833 F.3d 242. The Court of Appeals affirmed the grant of summary judgment for the government regarding the retaliation claim, agreeing that the plaintiff could not show his First Amendment rights were violated. The Court also upheld the District Court's earlier summary judgment dismissing the claims of mental and emotional injury. Unlike the District Court, it found the plaintiffs alleged harms qualifying for compensation under the PLRA but upheld the grant of summary judgment because the prison official was entitled to qualified immunity. On October 12, 2016, the Court of Appeals reversed on the \"liberty interest\" claim; it found the duration and atypicality of CMU designation sufficient to give rise to a liberty interest. On this claim, the case was remanded for further proceedings to determine whether the appellants were afforded sufficient process. The parties returned to discovery and litigation. In a joint status report filed on May 10, 2018, the defendants stipulated that given one plaintiff's release from prison and new CMU procedures, supplemental briefing addressing the court's jurisdiction and the merits of the case would be necessary. In the time before the briefing, though, the second plaintiff was released from prison custody in February 2019. On April 12, 2019, the defendants moved to dismiss for lack of jurisdiction because the plaintiffs' claims were moot. In early November 2019, the court first granted defendants' motion to dismiss in part and subsequently denied the motion to intervene. In the court's opinion granting the motion to dismiss, the court concluded that even though one plaintiff had since been removed from BOP custody, ongoing consequences from the continued existence of the CMU-related documents continued to affect the plaintiff. As to the second plaintiff, the defendant indicated that the plaintiff had since been deported following release from BOP custody. As a result, the court held that the second plaintiff's claim was moot. Between June 2019 and January 2020, four other CMU prisoners filed pro se motions to intervene in the case. Judge Rothstein denied these motions in a June 25, 2020 opinion. 2020 WL 7974325. In an October 13, 2020 opinion, Judge Rothstein granted the defendants' motion for summary judgment against the remaining plaintiff and denied the plaintiff's cross motion. She found that the process by which the plaintiff had been placed in the CMU, as well as the BOP's periodic reviews of his designation, did not violate his due process rights. 2020 WL 7251386. The plaintiff filed a notice of appeal on December 9, 2020. The appeal remains pending in the D.C. Circuit under docket number 20-5368 as of April 11, 2021.", "summary": "Five prisoners in the custody of the BOP filed suit in April 2010 in the U.S. District Court for the District of Columbia alleging violations of their First, Fifth, and Eighth Amendment rights as well as a violation of the APA's notice and comment rulemaking requirement. The prisoners had been transferred to experimental \"Communications Management Units,\" (CMUs), which restricted their ability to communicate and banned physical contact with visitors. The District Court granted summary judgment for the defendants, but the Court of Appeals reversed and remanded in part. Some of the plaintiffs were released from prison, and the court held their claims were moot. The defendants won a summary judgment motion against the remaining plaintiffs in October 2020, which the plaintiffs have appealed."} {"article": "On August 14, 2017, the State of California's Attorney General filed this lawsuit against the U.S. Department of Justice (DOJ), including its component Office of Justice Programs (OJP), in the U.S. District Court for the Northern District of California. The State challenged the DOJ's imposition of immigration-related conditions on federal funding to the state. California and its political subdivisions receive federal funding through the Edward Byrne Memorial Justice Assistance Grant (Byrne JAG) Program administered by the DOJ. California alleged that the latest DOJ requirements for FY2017 program funding imposed new conditions on recipients: \"to: (a) provide federal immigration enforcement agents with the Department of Homeland Security ('DHS') access to detention facilities to interview inmates who are 'aliens' or believed to be 'aliens' (the 'access condition'); and (b) provide 48 hours\u2019 advance notice to DHS regarding the scheduled release date of an 'alien' upon request by DHS (the 'notification condition').\" California stated that it believed its relevant laws (the TRUST Act and TRUTH Act statutes, governing DHS's access to inmates in state and local custody) in fact complied with these conditions but that the DOJ misinterpreted these laws as non-compliant. In any event, California argued that the conditions were so ambiguous that the DOJ could continue to wrongly deny California the funding. Additionally, California believed that Congress did not intend Byrne Jag funding to be conditioned in this way. California argued that by imposing these conditions on this funding, the DOJ threatened the implementation of state laws and also a critical source of state and municipal funding to \"support law enforcement programs, reduce recidivism, conduct prevention and education programs for at-risk youth, and support programs for crime victims and witnesses.\" Furthermore, California stated that the access and notification requirements would compel it to choose between either maintaining federal funding or maintaining its own sovereignty over public safety, but not both. Finally, California argued that the access and notification requirements violated the U.S. Constitution's Separation of Powers and Spending Clauses (by usurping Congress' ability to set conditions for funding), as well as the Administrative Procedure Act (as arbitrary and capricious and exceeding the DOJ's statutory authority). Furthermore, California stated that the requirements would force it to violate the Fourth Amendment by holding detainees past their ordinary release time. In advance of the imminent Sept. 5, 2017 city deadline and Sept. 25, 2017 state deadline to apply for FY2017 Byrnes JAG funding, California sought declaratory and injunctive relief. California asked the Court to declare that California complied with relevant federal law, and that the notification and access requirements were invalid. California also asked the Court to enjoin the DOJ from conditioning funding on the notification and access requirements or otherwise withholding funding based on California's existing relevant laws. The case was assigned to Magistrate Judge Maria-Elena James on Aug. 15 and reassigned to Judge William H. Orrick on Aug. 28. Judge Orrick had, on Aug. 25, related this case to City and County of San Francisco v. Trump following the State of California's motion in that case. California filed an amended complaint on Oct. 13. It included an update, maintaining that the DOJ had aimed to send award notification letters by Sept. 30, but that neither California nor any of its local jurisdictions had received a letter. California requested a declaration from the Court that relevant state laws (the Values Act and the Shield Confidentiality Statutes, in addition to the TRUST Act and TRUTH Act) do not violate the DOJ conditions. California then moved for a preliminary injunction on Oct. 31, amended Nov 7. It argued, first, that it would likely succeed on the merits of its claim that the JAG's 8 U.S.C. \u00a7 1373 conditions are unlawful under the Spending Clause and arbitrary and capricious under the APA, and that the state's relevant statutes do not violate \u00a7 1373. California also alleged that the conditions would cause it permanent and irreparable harm. The DOJ opposed the preliminary injunction motion on Nov. 22. First, it argued that the funding conditions were constitutional because the INA links immigration enforcement and law enforcement. Additionally, the DOJ noted that it had not determined that the TRUTH Act or TRUST Act violated \u00a7 1373, and argued that the Values Act was unlikely to comply with \u00a7 1373. Finally, the DOJ alleged that California would not suffer harm because it had accepted the same funding condition in FY2016. On Dec. 4, the DOJ notified the Court that it had awarded a COPS grant to California, but that these funds were unavailable until the DOJ completed its inquiry into whether California complied with \u00a7 1373. Judge Orrick held a Dec. 13 hearing on California's motion for preliminary injunction, and denied it in a Mar. 5, 2018 order. 284 F. Supp. 3d 1015. He held that the DOJ's withholding of the grant would not cause irreparable injury because the amount of money was small in comparison to California's budget and payment appeared to be delayed rather than denied. On Jan. 16, 2018, the DOJ moved to dismiss the complaint. It argued that the challenged conditions were authorized by statute and did not violate the Spending Clause, separation of powers, or the APA. On March 5, 2018, Judge Orrick denied the DOJ's motion to dismiss. First, he held that California had standing because it had a well-founded fear of enforcement, injury-in-fact, and ripe claims. Next, he held that California had stated legally sufficient claims for relief with respect to the notice and access conditions, following the reasoning in City of Chicago v. Sessions and City of Philadelphia v. Sessions, which found the conditions to exceed the DOJ's statutory and constitutional authority. In response to Judge Orrick's Mar. 5 order denying California's motion for preliminary injunction, California moved for reconsideration. However, Judge Orrick denied this second motion on Apr. 24. 2018 WL 3399214. On Sept. 10, 2018, the court related this case to two additional cases: City and County of San Francisco v. Sessions III and State of California v. Sessions. On October 5, 2018, Judge Orrick granted summary judgment for California. 349 F. Supp. 3d 924. The court held that the challenged conditions violated the separation of powers and were unconstitutional, and that the DOJ exceeded its Spending Power and therefore violated the Constitution. The court reasoned that Congress inappropriately delegated its spending power to the executive, and that even if validly delegated, the conditions were too ambiguous and unrelated to their goal for the DOJ to validly exercise the delegated power. The court also held that the conditions were arbitrary and capricious under the APA, because the DOJ did not give adequate reasons for imposing the conditions and it did not take into account important considerations. Finally, the court held that California and San Francisco's laws comply with the federal conditions anyway under the court's interpretation of \u00a7 1373 \"limiting it to information relevant to citizenship or immigration status not including release date information\" and not requiring \"state and local governments to share contact information and release status information with federal immigration officials.\" The court thus issued a nationwide injunction. On November 20, 2018 the court amended the judgment, at the government's request, so that it would not preclude the DOJ from bringing preemption claims under other federal statutes. The amended judgment retained the prohibition on the government from relying on \u00a7 1373 as an independent federal ground for placing conditions on other programs. In December of 2018, the DOJ appealed to the Ninth Circuit. The Ninth Circuit finally heard oral argument on December 2, 2019. On July 13, 2020, the Ninth Circuit upheld the bases for the injunction but limited its scope, thus reducing it from a nationwide injunction to one applicable only within California's borders. The court reasoned that the plaintiffs did not offer reasons that relief needed to be extended to non-parties to the suit in order to shield the plaintiffs. The government appealed the case to the Supreme Court on November 17, 2020. Following the 2020 election of President Joseph Biden, however, the incoming Biden administration asked the Court to hold the petition in abeyance until the DOJ could re-formulate its policy. After the Supreme Court rescheduled the conference twice in February, on March 4, 2021, the DOJ and challengers agreed to dismiss the appeal to the Supreme Court.", "summary": "On Aug. 14, 2017, California sued the DOJ over policies targeting \"sanctuary\" jurisdictions by imposing immigration enforcement conditions on federal funding for law enforcement. In October 2018 the district court granted summary judgment for California and issued a nationwide injunction. The DOJ appealed to the Ninth Circuit. On July 13, 2020, the Ninth Circuit upheld the bases for the injunction but limited its scope, thus reducing it from a nationwide injunction to one applicable only within California's borders. The government then filed for review with the Supreme Court but dismissed their petition following the change in administration from President Trump to President Biden."} {"article": "On September 12, 2000 five elderly and disabled individuals filed suit against the Commonwealth of Massachusetts, the Division of Medical Assistance, and the Executive Office of Health and Human Services in the United States District Court for the District of Massachusetts. They alleged that the defendants had violated the Americans with Disabilities Act, 42 U.S.C. \u00a7 12111 et seq., the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794 et seq., and the Equal Protection Clause of the Fourteenth Amendment. They claimed that the defendants applied more stringent standards consisting of high recurring deductibles to the elderly in computing Medicaid benefits and that this forced elderly patients into nursing homes even though with appropriate care they could be treated within the community as they desired. Plaintiffs also filed a motion for a temporary restraining order and/or preliminary injunction on September 12, 2000 but these motions were avoided by a series of agreements that addressed the needs of the plaintiffs while the suit was pending. The parties negotiated adjustments to the system while conducting discovery and on December 31, 2001 Massachusetts submitted a State Plan Amendment to Center for Medicare and Medical Services for approval that would enable the state to meet the needs of the plaintiffs. On March 5, 2002 the district court (Judge Michael A. Ponsor) denied plaintiffs motion for class certification without prejudice. After the amendment to the state plan was approved the defendants proceeded to fully adjust state Medicaid rules to make it easier for the elderly to receive benefits that enabled community based care, developed new application forms and information booklets, and trained staff as to how to provide additional aid to the elderly. Based on these developments that parties settled the lawsuit and entered the settlement with the court on February 5, 2003. The settlement provided for a one year period of reports by the defendants to the plaintiffs regarding progress in providing additional care to the elderly. The settlement ended in 2004, and the case is now closed.", "summary": "On September 12, 2000 five elderly and disabled individuals filed suit against Massachusetts and two state agencies in the United States District Court for the District of Massachusetts. They alleged that the defendants applied more stringent standards to the elderly in computing Medicaid benefits and that this forced elderly patients into nursing homes even though with appropriate care they could be treated within the community as they desired. The parties negotiated adjustments to the system and on December 31, 2001 Massachusetts submitted a State Plan Amendment for approval. After it was approved the defendants proceeded to adjust the state Medicaid system to address the plaintiffs' complaints. The parties entered the settlement with the court on February 5, 2003 providing for one year of reporting to monitor continued progress in addressing the needs of the elderly."} {"article": "Plaintiffs, prisoners in various Florida state prisons, brought suit in the U.S. District Court for the Southern District of Florida against Florida Department of Corrections (FDOC) officials operating the prisons on October 28, 1997. In the allegations in the second amended complaint, their 42 U.S.C. \u00a7 1983 case alleged that prisoners housed in \"Close Management\" (CM) status in these prisons suffered cruel and unusual punishment in violation of their Eighth Amendment rights. Plaintiffs, seeking class action status, also sought declaratory and injunctive relief, as well as attorneys' fees. Their attorneys included counsel from the Florida Justice Institute. According to the plaintiffs, the thousands of Florida prisoners in CM Units are generally there for disciplinary reasons and live with marked restrictions upon, for example, time outside their cells, visitation and library access, religious and recreation opportunities, and communication with fellow prisoners and the outside world. The cells are small, sparse, and poorly ventilated. Although CM status allows for three level of restrictive conditions, the plaintiffs contend all levels result in physical and, particularly, mental harm. The harsh conditions exacerbate pre-existing mental illness in some prisoners and trigger mental illness in others, according to the plaintiffs, with resultant increases in prison violence and anti-social behavior by persons living in these conditions. On February 2, 1998, District Judge Federico A. Moreno denied the plaintiffs' request for class action status. However, after amended pleadings were filed, Judge Moreno certified the matter as a class action on July 26, 2000. At various times during this case, the defendants tendered settlement offers of judgment, without admitting liability. These offers included detailed plans for revised operation of the CM program in the Florida prison system. The revisions included consolidation of facilities, improved staff training and mental health services, and levels of access to reading materials, telephones, and media. New state administrative regulations and requests for legislative funding applicable to CM improvements were also part of the offer. On November 11, 2001, plaintiffs filed their notice of acceptance of one of these offers. The settlement required defendants to pay plaintiffs' attorneys' fees and to make periodic reports to plaintiffs' counsel and the court regarding implementation of the improvements to the CM program. District Judge Paul C. Huck approved the settlement on December 27, 2001, and sent a February 25, 2002, notice to class members that their time to object to the settlement had passed and that grievances, if any, about the CM program were to be sent to the FDOC. After nearly two years, on January 8, 2004, plaintiffs asked that the court restore the case to its trial docket, alleging that the state had failed to implement the promised reforms and that the CM program continued to operate to deny plaintiffs their Eighth Amendment protections. In support of their request, the plaintiffs submitted reports by experts they had retained who were familiar with the conditions imposed in the CM program. On March 10, 2004, District Judge Donald L. Graham issued an order transferring the case to the U. S. District Court for the Middle District of Florida. The case continued there and resulted in a bench trial before District Judge Henry Lee Adams, Jr., between September 11 and 21, 2006. The parties submitted proposed findings of fact and conclusions of law on February 27 and 28, 2007, in the case, now styled Osterback v. Secretary, docket number 3:04-cv-00210-HLA-MCR. The case was then reassigned again to Judge James R. Klindt, docket number 3:04-cv-210-J-25JRK. However, shortly thereafter, Judge Adams, terminated the proposed injunctive relief in accordance with the Prison Litigation Reform Act's limitation on the time span of prison reform decrees and the clerk was directed to close the case on March 25, 2008.", "summary": "A certified class of prisoners in various Florida state prisons, brought a \u00a7 1983 suit against Florida Department of Corrections (FDOC) officials alleging that prisoners housed in \"Close Management\" (CM) status in these prisons suffered cruel and unusual punishment in violation of their Eighth Amendment rights. On November 11, 2001, plaintiffs accepted a settlement offer which included detailed plans for revised operation of the CM program, but defendants admitted no liability. On March 10, 2004 the case was transferred to the District Court for the Middle District of Florida because defendants did not follow through on their compliance promises. The case was again reassigned and ultimately dismissed in accordance with the Prison Litigation Reform Act."} {"article": "On January 7, 2011, a prisoner in the custody of the Federal Bureau of Prisons at Victorville filed this complaint in the U.S. District Court for the Central District of California. The plaintiff, a hearing-disabled adult, sued the Federal Bureau of Prisons under the Rehabilitation Act, 29 U.S.C. \u00a7 794. Represented by private counsel, the plaintiff claimed that the Federal Bureau of Prisons had violated the Rehabilitation Act by failing to provide reasonable accommodations for the plaintiff\u2019s hearing disability, and also alleged violations of his First, Fifth, and Eighth Amendment rights. The plaintiff sought injunctive and declaratory relief. The plaintiff alleged that, despite his numerous requests through the Bureau of Prisons\u2019s administrative relief process, he had been denied access to several accommodations that would enable him to communicate effectively and live more safely within the custody of the Bureau of Prisons. These accommodations included: access to a qualified American Sign Language interpreter, since the plaintiff did not read lips and had difficulty reading and writing; a non-aural notification system, such as a vibrating pager, so that the plaintiff could be alerted as to announcements and emergency situations occurring in the prison; access to closed-captioning on television; functioning hearing aids and replacement batteries; and access to a telecommunications device for the deaf (TDD) or videophone. The plaintiff also alleged that he had been arbitrarily placed in restrictive housing (the SHU) for failing to communicate and for failure to respond to announcements, despite his repeated assertions that he could not hear them. The defendants moved to dismiss the complaint on May 31, 2011, responding that the plaintiff had not exhausted his administrative remedies through the prison system as required by the Prison Litigation Reform Act. Judge Christina A. Snyder granted in part and denied in part the defendants\u2019 motion on July 11, 2011, finding that the plaintiff had not exhausted his administrative remedies, but staying the constitutional claims until the conclusion of an administration determination of the merits on the Rehabilitation Act claims. 2011 WL 13261983. The plaintiff\u2019s claims then went before Administrative Law Judge Ellen K. Thomas. The hearing, a Bureau of Prisons Equal Employment Opportunity hearing, was originally scheduled for April 12, 2012, but the Bureau of Prisons failed to provide the plaintiff with a qualified American Sign Language interpreter as he requested, so the hearing was rescheduled to July 31. While the administrative hearing procedures continued, the parties conducted three separate, unsuccessful, settlement negotiations. On September 4, 2013, the Bureau of Prisons Equal Employment Opportunity hearing concluded, finding that the Bureau of Prisons had violated the Rehabilitation Act as alleged by the plaintiff. The Bureau of Prisons's Equal Employment Opportunity Officer issued a Letter of Findings, which found that the Rehabilitation Act required the Bureau of Prisons to acquiesce to the plaintiff's requests and that the Bureau had violated the Rehabilitation Act by failing to do so. The final Administrative Decision ordered the Bureau of Prisons to provide the plaintiff with the requested relief. However, the Bureau of Prisons failed to comply with all the requested relief. Notably, it failed to provide him with a qualified ASL interpreter for the GED course he attempted to take, and it failed to replace his hearing aid when it stopped working. The plaintiff therefore requested leave to file an amended complaint. Judge Snyder granted leave to file, and on December 20, 2013, the plaintiff filed a First Amended and Supplemented Complaint, containing and incorporating the results of the BOP EEO proceeding and the subsequent events. The plaintiff included, as part of this complaint, the defendants' failure to comply with the Administrative Decision, and expressed a concern in the complaint that whatever relief the defendants might provide would be short-lived and irregular. The defendants filed a motion to change venue on February 18, 2014, arguing that venue in the District of Arizona was proper because the plaintiff, who had originally been incarcerated in Victorville, California, he had been transferred to federal prison in Tucson, Arizona in 2011. The administrative hearing before Judge Thomas had been held in Tucson, and the defendants argued that the relief sought would eventually take place in Arizona. However, on March 26, 2014, Judge Snyder denied defendants\u2019 motion to change venue to Arizona, noting that there was no guarantee that the plaintiff would stay in Tucson and that the events giving rise to the original complaint had taken place in California. 2014 WL 1266241. Defendants then filed a motion to dismiss, arguing that the plaintiff\u2019s request for relief was moot, as the defendants had fulfilled his requests regarding his current situation in Tucson, and his request for relief from Victorville was moot since he had left that institution. Judge Snyder denied this motion as well. 2014 WL 2472255. The parties continued to hold regular settlement conferences, which continued to be unsuccessful. The parties began conducting pretrial proceedings simultaneously with settlement conferences. Finally, on September 12, 2016, the parties, under the supervision of Magistrate Judge Jay C. Gandhi, met for a seventh settlement conference, which was ultimately successful. Under terms which were not disclosed in a reported filing or order, the parties agreed to accept Magistrate Gandhi\u2019s \u201cmediator\u2019s proposal\u201d and to provide the details to Judge Snyder\u2019s Court within thirty days of the acceptance. On March 8, 2017, Judge Snyder dismissed the case pursuant to the settlement. There has been no further docket activity, and case is presumably now closed.", "summary": "In 2011, a hearing-disabled inmate of the U.S. Bureau of Prisons filed a Rehabilitation Act complaint against the Bureau in the U.S. District Court of Central California. The plaintiff alleged that the Bureau of Prisons had denied him necessary accommodations under the Act and had also infringed upon his First, Fifth, and Eighth Amendment rights. In 2016, the parties reached a settlement under the guidance of a mediator magistrate judge, but the terms of the settlement are unknown. The district court closed the case in 2017."} {"article": "On June 12, 2014, six individuals formerly held in the Floyd County Jail filed a class-action complaint in the Southern District of Indiana, against Floyd County, Indiana, the Sheriff in his official and unofficial capacities, corrections officers of Floyd County Jail, and other sheriff department workers under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, sought actual and punitive damages for themselves and the other members of their class, declaratory judgment stating all policies enforcing humiliating and torturous practices were unconstitutional, and an injunction prohibiting the defendants from practicing or enforcing those policies. The plaintiffs claimed their Fourth, Fifth, Eighth, Ninth, and Fourteenth Amendment Rights were violated. Specifically, they claimed that during detention in Floyd County Jail, through use of excessive force, they were stripped of their clothing and kept in a state of undress in a padded cell in violation of their constitutional rights. In the complaint, the plaintiffs claimed they were stripped of their clothing without probable cause or provocation. They claimed this action was done in front of members of the opposite sex, in view of jail employees, and on surveillance tapes containing images of the plaintiffs' naked bodies. The plaintiffs were kept in a padded room without access to a phone or bathroom and left in the state of undress until given a smock. The plaintiffs additionally claimed the defendants used excessive and unnecessary force through pepper spray or taser absent provocation or probable cause. The plaintiffs claimed that the defendants were using the same policies and practices implemented against them on other detained individuals. The plaintiffs alleged these abuses were a result of policies and practices implemented by the jail. The plaintiffs later amended their complaint on November 12, 2014, to include three more representatives. One of the new plaintiffs moved to sever their claim, which Chief Judge Richard Young granted on February 17, 2016. On June 15, 2015, the plaintiffs filed a motion for class certification, which Judge Young granted on February 16, 2016. The final approved designated class was: \u201cAll inmates confined from June 12, 2012, to present in the Floyd County Jail who were not on a suicide watch, but were housed in a padded cell where they were deprived of clothing, bedding, and hygiene products.\u201d The court also approved a subclass of \u201c[t]hose class members who were subjected to weapons deployment while confined and secured in the padded cells.\u201d 313 F.R.D. 72. On March 1, 2016, the defendants filed a motion for reconsideration of the class certification arguing that the main class did not meet the requirements for commonality and predominance. Additionally, the defendants argued the subclass did not contain enough members. On July 25, 2016, Chief Judge Young granted the defendants' motion in part and denied in part. He found that the court did not err with respect to the main class but the subclass did not include enough members. 2016 WL 4088748. The plaintiffs appealed the redetermination of the subclass on July 29, 2016, arguing there would be enough members. The motion was denied on October 27, 2016, because Chief Judge Young found the subclass definition involved an officer\u2019s choice to use force and therefore could not be used for class certification. The defendants appealed to the Seventh Circuit the plaintiffs' main class certification and moved for a stay pending their appeal. On August 24, 2016 the appeal to the Seventh Circuit was denied. The motion for stay was denied two days later. On February 6, 2017, the parties moved jointly to approve settlement. Magistrate Judge Baker approved the settlement on August 2, 2017. The settlement detailed the creation of a settlement fund for $1,230,000. Attorney fees amounted to 37% of the settlement fund, and each plaintiff was paid an additional $15,000 for their time as class representative in the litigation. The rest of the settlement fund was to be distributed to the class. Each member who was subjected to the deployment of taser or pepper spray with a valid claim were to receive an additional $3,000. Any remaining funds were to be redistributed evenly among class members with each member not getting more than $25,000. Any remaining funds were to be returned to the defendants. The settlement fund was agreed to be explicitly for damages resulting from alleged personal injuries and not as a form of punitive damages. The settlement also detailed the policy advising the treatment of individuals in this manner was to be suspended. Additionally, Field Training Officers were to be independently certified, and new employees were to go through orientation and receive training on how to handle new inmates. Finally, the facility supervisor, security supervisor, and classification officer needed to attend Inmate Behavior Management and Training conducted by the National Institute of Corrections. The court approved the parties\u2019 Joint Motion for Final Approval of Class Action Settlement on August 2, 2017. The case is now closed.", "summary": "In 2014, six former inmates of Floyd County Jail filed a class action complaint in the Southern District of Indiana. The plaintiffs claimed the policies of the jail for stripping inmates of their clothes and use of force as enforced against them violated their Fourth, Fifth, Eighth, Ninth, and Fourteenth Amendment Rights. In 2017, the parties reached a settlement included a settlement fund of $1,230,000 and a change in policy as well as a update in training of corrections officers."} {"article": "On January 19, 2005, an African-American employee filed suit in the U.S. District Court for the Western District of Texas against his employer, alleging discriminatory employment practices under 42 U.S.C. 1981. The plaintiff, represented by private counsel alleged that the employer created a hostile work environment through the use of many racial slurs and jokes/comments. The plaintiff amended his complaint to include more detail in previous allegations and to include allegations of a hostile work environment and retaliation for refusal to commit illegal acts, as well as to add a request for more damages. On May 2, 2006, after consolidating this case with a similar case brought by the EEOC against the same defendant, the Court entered a consent decree that required, among other things, that the defendant pay plaintiff damages in the amount of $57,500, refrain from discriminating for the duration of the decree, give notice to employees of anti-discrimination employment law, and provide a positive reference for plaintiff's future employment.", "summary": "On January 19, 2005, an African-American employee filed suit against his employer for discriminatory employment practices under 42 U.S.C. 1981. The parties settled the suit outside of court and entered a consent decree signed by the court on May 24, 2006. The decree required defendant to pay plaintiff damages in the amount of $57,500, refrain from discriminating for the duration of the decree, give notice to employees of anti-discrimination employment law, and expunge plaintiff's employment record and provide a positive reference for plaintiff's future employment."} {"article": "On October 11, 2011, three protestors associated with Occupy Dallas, a large continuous political protest, filed a lawsuit in the United States District Court for the Northern District of Texas against the City of Dallas under 42 U.S.C. \u00a71983 for violations of their First Amendment rights. The plaintiffs, represented by private counsel, claimed that the City of Dallas' requirement that in order to be issued a event permit plaintiffs obtain general liability insurance in the amount of $1,000,000 deprived plaintiffs of their right to expression. Specifically, plaintiffs contended that the city acted intentionally to chill plaintiffs' speech, discredit them by damaging their reputation, and punishing them for exercising their free-speech rights. Plaintiffs sought damages for lost earnings and damage to reputation. On October 12, 2011, plaintiffs moved for a preliminary and permanent injunction to enjoin the City of Dallas from unreasonably interfering with their rights to free expression in public forums. The Court (Judge Jane J. Boyle) ordered a hearing on the motion. On October 14, 2011, the parties agreed to stipulations. The stipulation stated, inter alia, that the \"Special Events\" of the Dallas City Code did not apply to the grounds of the Dallas Convention Center. Accordingly, no permit from the city was necessary for the plaintiffs to continue their protesting activities. On October 18, 2011, the parties filed an agreed motion to dismiss the case without prejudice. The District Court (Judge Jane J. Boyle) entered the order on the same day.", "summary": "On October 11, 2011, three protestors associated with Occupy Dallas filed a lawsuit in the United States District Court for the Northern District of Texas against the City of Dallas under 42 U.S.C. \u00a71983 for violations of their First Amendment rights. On October 18, 2011, the case was voluntarily dismissed after stipulations were agreed to."} {"article": "On April 19, 2016, the Electronic Frontier Foundation, a non-profit organization concerned with technology-related civil liberty issues, filed suit in the United States District Court for the Northern District of California against the United States Department of Justice under the Freedom of Information Act, 5 U.S.C. \u00a7552. The case was assigned to Judge Haywood S. Gilliam, Jr. It was public knowledge that the government had attempted to compel third parties to assist in surveillance activities, such as when the FBI publicly demanded court orders requiring Apple to create a backdoor to the iPhone. The Electronic Frontier Foundation sought to learn about the government\u2019s efforts to obtain non-public court orders. The Foundation had filed a Freedom of Information Act request on March 7, 2016, seeking documents pertaining to requests for the Foreign Intelligence Surveillance Court to compel third parties to provide access to their customers\u2019 encrypted communications or to provide other technical assistance in gaining access to private communications. When the Justice Department withheld the requested documents, the Foundation filed this lawsuit for an injunction requiring the Department to produce all such documents created between 1978 and June 1, 2015. In the fall of 2016, both parties moved for summary judgment. While these motions were pending, the Justice Department worked to process the original Freedom of Information Act request. A year later, after the parties acknowledged that the scope of their dispute would not be known until the document production process was complete, the court denied both summary judgment motions as moot on September 29, 2017. On September 25, 2017, January 31, 2018, and August 22, 2018, the Justice Department released a total of 73 documents, out of 79 identified as responsive to the Foundation\u2019s request. The Department claimed that the remaining six documents, opinions written by the Foreign Intelligence Surveillance Court, were classified and exempt from disclosure. Both parties filed new motions for partial summary judgment in the fall of 2018. The Foundation argued that the Justice Department could not legally withhold the remaining documents: although the six documents were exempt from disclosure under the Freedom of Information Act, they were also subject to Section 402 of the USA FREEDOM Act, which required the declassification of certain opinions of the Foreign Intelligence Surveillance Court. On March 26, 2019, the court granted summary judgment in favor of the Justice Department. 376 F.Supp.3d 1023. Although Section 402 might require the government to declassify the opinions, that statute created no private right of action to enforce the requirement. The court found that it would be inappropriate to use the Freedom of Information Act to enforce Section 402, and therefore declined to even address whether Section 402 actually required the government to declassify the opinions. It found that the Justice Department had provided sufficiently detailed factual information to support its exemption claims, and that the Foundation had failed to overcome the presumption of good faith to which the Department was entitled. On April 5, 2019, the parties filed a joint status report, notifying the court that aside from attorneys\u2019 fees, no dispute remained to be resolved. The parties submitted a proposed judgment in favor of the Justice Department as to its responses to the Foundations\u2019s requests. They also requested that the court order the parties to provide a status report, due by May 9, 2019, regarding their efforts to resolve the dispute over attorneys\u2019 fees and costs. Upon receipt of the status report on May 10, 2019, the court extended the deadline for notifying the court of the status of the parties\u2019 efforts to finalize the agreement concerning attorneys\u2019 fees and costs to June 10, 2019. On June 10, 2019, the parties submitted a joint status report indicating that the parties finalized their agreement concerning attorneys\u2019 fees and costs and have signed a settlement agreement. The parties jointly agreed to dismiss the case on July 3, 2019.", "summary": "In 2016, a civil liberties non-profit filed this freedom of information act (FOIA) complaint in the U.S. District Court for the District of Columbia. Plaintiff sought injunctive relief for for the release of any documents relating to DOJ applications to the FISC requesting third parties to provide access to encrypted communications or to provide other types of technical assistance to access private communications. On September 25, 2017, January 31, 2018, and August 22, 2018, the DOJ released a total of seventy-three out of seventy-nine documents it had identified as being responsive to EFF\u2019s FOIA request. The DOJ contended that the remaining six documents were exempted from disclosure under FOIA exemptions. On March 26, 2019, Judge Gilliam granted the DOJ\u2019s motion for partial summary judgment and denied the EFF\u2019s cross motion. On April 5, 2019, the parties filed a joint status report, notifying the court that, outside of attorney\u2019s fees, no dispute remained to be resolved."} {"article": "On January 7, 2010, the United States filed this lawsuit in the U.S. District Court for the District of New Jersey, under Title VII of the Civil Rights Act of 1964, against the State of New Jersey Civil Service Commission. The U.S. claimed that the promotional practices established by the New Jersey Civil Service Commission had an illegal disparate impact on African-American and Hispanic candidates for promotion to the rank of Police Sergeant. The U.S. Department of Justice sought a court order barring written examinations as a pass/fail screening method for promotion to Police Sergeant, and certification of candidates for promotion to Police Sergeant from eligibility lists in descending-rank order. The U.S. also asked for retrospective remedies including back pay with interest and priority promotion with retroactive seniority to candidates affected by the allegedly discriminatory practices. The case focused on New Jersey's written multiple-choice examination, which was used as a pass/fail screening mechanism for eligibility for promotion; this testing protocol resulted in a statistically significant gap in the percentage of African-American and Hispanic candidates placed on an eligibility list. The practice of certifying candidates for promotion from the eligibility list in descending-rank order based on exam scores and seniority also resulted in a statistically significant percentage of African-American and Hispanic candidates on the list not being certified for promotion. On November 22, 2011, the parties agreed to a consent decree that enjoined the New Jersey Civil Service Commission from using the challenged promotion practices as well as any practices that violate Title VII, established settlement funds for awarding back pay, policies for enacting priority promotions, and dates and processes to notify individuals who may be eligible for relief. The consent decree was set to expire on the latest of the following dates: three years from the date of entry, upon fulfillment of the defendants' obligations regarding individual relief, or upon the state's administration of the second police sergeant exam. Each party agreed to pay its own attorneys' fees. On June 12, 2012, the District Court (Judge Katharine S. Hayden) issued an opinion approving the consent decree for final entry. 2012 WL 3265905. After notifying individuals eligible for relief under the consent decree, proceedings taking objections to the consent decree, and fairness hearings determining individual relief, the parties submitted a relief awards list and all objections to the list. On May 10, 2013, various parties who objected to the approval of the final relief awards list appealed the decision of the District Court to the United States Court of Appeals for the Third Circuit (Judges Sloviter, Fuentes, and Rother), which upheld the decision of the District Court on June 13, 2013. 522 Fed.Appx. 167. The same parties petitioned the United States Supreme Court for review, but cert was denied. Hamdeh v. United States, 134 S.Ct. 529 (2013). On April 10, 2014, the court (Judge Katharine S. Hayden) issued an opinion approving the final relief award list. 2014 WL 1404642. Subsequently, the DOJ moved to modify paragraph 67 of the consent decree arguing that in certain jurisdictions, alternating on a one-to-one basis between the two lists might afford some priority promotion candidates greater than make-whole relief because they would receive a promotion before individuals on an SRL who have earlier actual appointment dates. However, on September 30, 2015, the court (Judge Hayden) denied the motion. By its terms, the consent decree expired in September 2016 after Commission administered two police sergeant examinations. On September 12, 2016, the U.S. filed a motion for extension of the consent decree. Based on unsatisfactory results from the second administration of the exam, the U.S. sought to extend provisions of the consent decree that authorize it to oversee the composition and administration of a third examination. On June 30, 2017, Judge Hayden denied the U.S.'s motion for extension of the consent decree. The U.S. argued that, based on the unexpected results of the second examination, it hadn't actually had a chance to review New Jersey's police sergeant selection procedure as required by the consent decree, and that therefore a third examination was required. Based on its terms, extending the consent decree requires a showing of good cause. However, Judge Hayden applied a different standard: whether circumstances had sufficiently changed such that the basic purpose of the original consent decree had been thwarted. The Court found that the parties had fulfilled their defined obligations, and that the consent decree would be substantially modified were it revived and the DOJ given an additional measure of authority over the administration of a third examination. Therefore, the consent decree has expired.", "summary": "In 2010 the United States sued the New Jersey Civil Service Commission for violating Title VII. Police departments used an exam as a pass/fail screening device to determine who could be eligible for promotion to Police Sergeant and then certified candidates for promotion in descending order, resulting in a disparate impact on African-American and Hispanic Candidates. The parties agreed to a decree that forbade the current process, mandated back pay and priority promotion for those effected, and established guidelines for a new hiring process. The consent decree expired in September 2016."} {"article": "On September 30, 2002, the Miami District Office of the Equal Employment Opportunity Commission filed this lawsuit in the Southern District of Florida under Title VII of the Civil Rights Act of 1964, against Airguide Corporation and Pioneer Metals. Airguide manufactured air conditioning units, and Pioneer Metals was Airguide's parent company. The EEOC, who brought suit on behalf of eight current and former male and female employees and other similarly situated individuals who were employed by Airguide, asked the court for injunctive relief and monetary damages, alleging that Defendants engaged in pervasive sexual harassment and retaliation. Specifically, the EEOC claimed that female Airguide employees were sexually harassed by their supervisor, which created a hostile work environment. The EEOC further alleged that Airguide retaliated against male and female employees by discipline, demotion, and termination for complaining to management about the discriminatory practices, participating in the EEOC's investigation, or filing a charge of discrimination with the EEOC. On February 6, 2003, eight current and former employees who were among those named in the EEOC complaint intervened in the lawsuit. On July 17, 2003, this case was consolidated with an action made by a male Airguide employee who was terminated in retaliation for complaining of discriminatory practices and participating in the EEOC investigation. An early referral to ADR did not bear fruit, but eventually the parties settled, and a consent decree was entered in June of 2004. The defendants agreed to pay a total of $1 million, of which $650,000 went directly to the complainants and $350,000 went for attorney's fees. As set forth in the Consent Decree, Airguide and Pioneer Metals were enjoined from engaging in conduct that violates Title VII and retaliating against any employees who participated in the lawsuit. Pioneer Metals was further required to establish a written policy prohibiting sexual harassment and retaliation, to disseminate that policy among all its employees, and to implement an anti-discrimination training program. The decree was entered in 2004 and scheduled to last 2007. No further docket entries exist, so the case is closed.", "summary": "In September 2002, the Equal Employment Opportunity Commission filed this lawsuit in the Southern District of Florida under Title VII against Airguide Corporation and Pioneer Metals. The complaint alleged that Defendants had engaged in pervase sexual harassment and had retaliated against employees who had complained of the discriminatory practices, participated in the EEOC's investigation, or filed a charge of discrimination with the EEOC. In June 2004, the court entered the Consent Decree, which awarded Plaintiffs $1,000,000 and prohibited Defendants from violating Title VII."} {"article": "On September 27, 2006, parents, as next friends of their minor daughters, filed a lawsuit in the United States District Court for the Northern District of Oklahoma under 42 U.S.C. \u00a7 1983 and Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7\u00a7 1681 et seq. against Ponca City Independent School District No. 71, also known as Ponca City Public Schools. Plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that Ponca City Public Schools had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681, by denying plaintiffs' daughters' equal access to interscholastic and other school-sponsored athletics. Specifically, plaintiffs claimed that Ponca City Public Schools had discriminated against plaintiffs' daughters in the funding of athletics; access to equipment and supplies; the scheduling of games and practice times; the assignment and compensation of coaches; and the provision of locker rooms and facilities for both practice and competition and training facilities and services. The parties held settlement conferences before the District Court for the Northern District of Oklahoma (Magistrate Judge Sam A. Joyner) on January 12, 2007 and March 27, 2007. On April 9, 2007, the parties entered into a settlement agreement that settled all claims, except that they agreed to submit the issue of attorneys' fees and costs to be awarded to the court for determination on the basis of briefs submitted. On September 11, 2007, the Court (Magistrate Judge Sam A. Joyner) reported and recommended that plaintiffs' motion for awarding of attorneys' fees and costs be granted in part and denied in part, and awarded plaintiffs $39965.33, which was to be paid by defendants. On September 26, 2007, the Court (Federal District Judge Claire V. Eagan) ordered that the magistrate judge's report and recommendation be accepted. On September 28, 2007, the parties submitted a joint stipulation of dismissal with prejudice to the Court. While the settlement agreement is not available, media reports state that the defendant agreed to improve the softball field and upgrade the plaintiffs' uniforms, equipment, and locker-room facilities. The case was closed on September 28, 2007.", "summary": "In 2006, plaintiffs filed for declaratory and injunctive relief, claiming that Ponca City Public Schools had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 and 42 U.S.C. \u00a7 1983 by denying plaintiffs' daughters' equal access to interscholastic and other school-sponsored athletics. The parties reached a settlement agreement on April 9, 2007, and plaintiffs were awarded attorneys' fees and costs on September 26, 2007. While the settlement agreement is not available, media reports state that the defendant agreed to improve the softball field and upgrade the plaintiffs' uniforms, equipment, and locker-room facilities."} {"article": "On August 12, 2003, four pretrial detainees in the Cook County Jail brought this suit in the U.S. District Court for the Northern District Court of Illinois on behalf of those suffering from mental illness while confined. The plaintiffs sued Cook County, the president of the Cook County Board, the Cook County sheriff, and the Director of the Cook County Department of Health Services under 42 U.S.C. \u00a712101, 42 U.S.C. \u00a71983, and the Americans with Disabilities Act (ADA). The plaintiffs sought injunctive and declarative relief from the defendants' policy and practice of disallowing inmates with mental illness from participating in prerelease programs, claiming that this was in violation of the ADA. The plaintiffs also challenged the defendants' policy of discharging such individuals without providing them medication and referrals to manage their mental illness as violative of the Due Process Clause of Fourteenth Amendment and the ADA. On September 9, 2003, the defendants moved to dismiss both counts claiming that the plaintiffs failed to exhaust administrative remedies, that three of the defendants did not meet the definition of public entity under the ADA and that the plaintiffs lacked standing to bring their claims. On March 2, 2004, Judge Elaine Bucklo granted defendants' motion to dismiss, holding that the plaintiffs fell under a decree that authorized pre-release programs to alleviate overcrowding in the county jails. The judge held that because the plaintiffs claims were inextricably intertwined to the decree, the original court monitoring that decree was the proper forum to hear a proposed modification. Thus, the complaint was dismissed without prejudice, allowing plaintiffs to refile their claims before the appropriate presiding judges. The plaintiffs filed a motion to alter and amend the judgment on March 16, 2004 which was initially denied. On May 5, 2004, the plaintiffs appealed this denial to the Seventh Circuit, but on October 26, 2004, Judge Elaine Bucklo granted the plaintiffs' motion for relief and the case was reopened to rule on the previously filed motion to dismiss (the reason for this change is unclear). On February 1, 2005, Judge Elaine Bucklo granted the defendants' motion and dismissed the case. The court applied an exhaustion requirement to the ADA claim that inmates were prevented from participating in prerelease programs. 2005 WL 283419. The court also found plaintiffs had failed to exhaust administrative remedies and that they lacked standing to bring the claim (all four had been released since the complaint was filed), but did not address the issue of whether defendants were not proper under the ADA.", "summary": "On August 12, 2003, four pretrial detainees in the Cook County Jail brought this class action suit in the Northern District Court of Illinois on behalf of those suffering from mental illness while confined. The plaintiffs sued defendants Cook County and county officials under 42 U.S.C. \u00a7 12101 and 42 U.S.C. \u00a7 1983. They sought injunctive and declarative relief from the defendants' policy and practice of disallowing inmates with mental illness from participating in prerelease programs, claiming that this was in violation of the Americans with Disabilities Act. The plaintiffs also challenged the defendants' policy of discharging such individuals without providing them medication and referrals to manage their mental illness as violative of the Due Process Clause of Fourteenth Amendment and the ADA. The court granted the defendants motion to dismiss on February 1, 2005. It applied an exhaustion requirement to the ADA claim that inmates were prevented from participating in pre-release programs. The court also found plaintiffs had failed to exhaust administrative remedies and that they lacked standing to bring the claim, but did not address the issue of whether defendants were not proper under the ADA."} {"article": "On January 4, 1974, the Ensley Branch of the National Association for the Advancement of Colored People, together with certain named individuals, for themselves and on behalf of others similarly situated, filed a complaint in the United States District Court for the Northern District of Alabama, against the City of Birmingham, the members of the Personnel Board of Jefferson County, and the Personnel Director of that Board, alleging that the defendants engaged in discriminatory hiring practices against Black people. A suit raising the same constitutional and statutory allegations was filed on January 7, 1974, by John W. Martin and other named plaintiffs [the \"Martin class\"] against the City of Birmingham, Jefferson County, and the Personnel Board of Jefferson County. On May 27, 1975, the United States Department of Justice (\"D.O.J.\") filed a lawsuit under Title VII, 42 U.S.C. \u00a72000e, et seq., and 42 U.S.C. \u00a7 1981, in the United States District Court for the Northern District of Alabama against the Jefferson County Personnel Board, and the municipal and other governmental jurisdictions within Jefferson County. The DOJ asked the court for injunctive and monetary relief alleging a pattern or practice of discriminatory employment practices against Black people and women. On February 20, 1976, Lucy Walker filed suit challenging the employment practices of the Jefferson County nursing home. All four cases were consolidated for trial. On December 20-22, 1976, trial was held on the merits of the limited issue of whether the two tests used by the Personnel Board to screen and rank applicants for positions as police officers and firefighters [were] discriminatory and a violation of the constitutional or statutory rights of Black people. All other issues under the complaints were reserved until a later date. The District Court (Judge Sam C. Pointer Jr.) found that the police officer and firefighter tests violated Title VII. The court noted that both tests had a significant adverse impact on black applicants, a phenomenon defined as a passing rate \"less than four-fifths . . . of the rate for [whites].\" The judge ruled that the tests could be used only if, despite their adverse impact, they were sufficiently \"job related\" to predict effectively test takers' future job performance. The Judge Pointer concluded that the tests failed to meet this standard and found no statistically significant correlation between the applicants' scores on the firefighter test and their later job performance. A similar conclusion was made in regards to the police officer exam. The District Court ordered race-conscious relief \"pending adoption of some selection procedure which either has no adverse effect upon black applicants or is sufficiently job-related. The original plaintiffs' claims against the City never reached trial, and the following two cases deal directly with the Personnel Board of Jefferson County. The Board appealed the District Court's decision that the police and firefighter exams violated Title VII to the Eleventh Circuit Court of Appeals. In doing so, the Board did not contest the district court's finding that the two tests had an adverse impact, but contended that the tests were in fact job-related. The United States and the Martin class of black plaintiffs jointly cross-appealed the district court's holding that use of the tests did not begin to violate Title VII until the dates on which the negative results of the test validation studies were reported to the Board. The District Court had reasoned that, until the final results were reported, the Board was justified in using the tests in anticipation of favorable results from the validation studies. The Court of Appeals remanded the case back to the District Court for additional fact finding. While the first appeal was pending, the District Court conducted a second trial. That trial involved challenges to other Board practices, including: written tests for eighteen more positions; various rules affecting promotional opportunities; the imposition of height, weight, and educational requirements for certain jobs; and the restriction of some job announcements and certifications to persons of a particular sex. While the first proceeding was on remand and the second was at trial, the parties entered settlement talks that eventually suspended both proceedings. The plaintiffs, in all the cases, entered into extensive negotiations with the Board and the City which culminated in two proposed consent decrees, one with the Board and one with the City. The parties submitted proposed consent decrees that settled all claims against the City and the Board, including allegations of gender discrimination raised by the United States. Although these decrees provided retrospective monetary relief such as back pay for some individuals, their keystone was an extensive regime of affirmative action for Black people and women. The Personnel Board of Jefferson County decree had various stipulations that had to be met, specifically: (1) subject to the availability of qualified applicants, that the Board annually certify Black people and women either according to racial and gender quotas set forth in the decree or in proportion to their representation in the applicant pool, whichever was higher. The decree's minimum certification rates ranged from ten to fifty percent, depending on the position involved and whether the goal applied to Black people or women. This stipulation would continue until the proportion of Black people and women employed by the City in any given job classification approximated the respective percentages [of Black people and women] in the civilian labor force of Jefferson County; (2) the Personnel Board must periodically review its hiring and promotion procedures to ensure that the procedures either had no adverse impact or were sufficiently job-related to pass muster under Title VII; (3) as long as the Board's procedures -- whether job related or not -- had a disparate impact on Black people or women, the Board must make a good faith effort to determine whether there are any alternative testing procedures which would reduce any adverse impact; (4) the decree prohibited the Board's prior practice of restricting job announcements on the basis of gender; (5) the decree mandated continued aggressive recruitment of Black people and women. The decree that the City of Birmingham entered into was similar to the Personnel Board decree. The city decree stipulated: (1) annual \"goals\" for hiring and promoting Black people and women and a \"long term goal\" of parity between the proportion of Black people and women in any City job classification and the proportion of Black people and women in the civilian labor force, specifically the city must hire and promote Black people and women according to either racial and gender quotas set forth in the decree, or at the rate of Black and female representation in the applicant pool, whichever was higher; (2) the City also agreed to request the Board selectively to certify qualified Black people and females whenever necessary to provide the City with a certification list that contains sufficient numbers of Black people and females to meet the decree's goals. During all the years of litigation involving the City and the Personnel Board, the defendant Jefferson County avoided the same scrutiny. Their original consent decree did not come until a year later than the consent decrees involving the City and the Personnel Board. The Court (Judge Sam C. Pointer Jr.) entered it on December 29, 1982, and it was signed by the Jefferson County, United States and one of the private class of plaintiffs. The County's consent ordered differed from the ones with the City and the Board. Its major purpose was to ensure that Black people and women are considered on equal basis with whites and males for employment. The County was enjoined from engaging in practice or pattern of racial and gender discrimination. The County was required to hire the percentage of Black people and females as linked to the number of qualified applicants, as determined under the nondiscriminatory procedures of both the Board's decree and the County's decree. Unlike the other two decrees, it has not been modified since. In August 1981 the court held a fairness hearing to consider the objections of all interested parties. Several interested non-parties soon appeared to challenge the decrees, claiming that the decrees would adversely affect their employment opportunities. Chief among the objectors was the Birmingham Firefighters' Association (\"B.F.A.\"), a labor association representing a majority of City firefighters, most of whom were white males. The B.F.A. contended that the proposed consent decrees would have a substantial adverse impact upon them. The court reasoned that the decrees did not preclude the hiring or promotion of whites or males and that the city's hiring goals were expressly made subject to the caveat that the city decree was not to be interpreted as requiring the hiring or promotion of a person who is not qualified or of a person who is demonstrably less qualified according to a job-related selection procedure. Subsequently, the court denied their motions as untimely, and approved, and entered, both consent decrees. The United States Court of Appeals for the Eleventh Circuit upheld the dismissal of the intervenr's cases. The District Court's approval of the consent decrees, and the Eleventh Circuit Appeals Court's refusal to allow the B.F.A. to intervene, brought forth a collection of cases that has come to be known as the \"Birmingham Reverse Discrimination Employment Litigation.\" In these cases, a number of male, non-Black City employees collaterally attacked the decrees and the \"affirmative action\" programs adopted under them. The United States, despite its status as a signatory of the consent decrees, also brought suit against the City, lodging allegations similar to those of the individual plaintiffs. The court dismissed for lack of evidence all claims against the Personnel Board leaving only the claims against the city standing. At trial, the plaintiffs claimed that some Black people were promoted over more-qualified non-Black people despite the fact that the City decree specifically did not require the City to promote a less qualified person, in preference to a person who is demonstrably better qualified based upon the results of a job related selection procedure. The district court found for the City, holding that the City had shown that its employment actions were required by the decrees. On appeal, the Eleventh Circuit reversed the decision finding that this limitation was unfair to the male, non-Black plaintiffs, because they had not participated in the negotiation or signing of the consent decrees. The Appeals Court directed the District Court to re-examine the legality of the decrees under the heightened scrutiny applicable to voluntary government affirmative actions plans. The Appeals Court decisions also allowed the Wilks class (non-Black, male city employees) to intervene in challenging the legality of the decrees. This decision was upheld by the United States Supreme Court in Martin v. Wilks, 490 U.S. 755 (1989). The District Court on remand once again found for the city, finding significant evidence of past discrimination to support its affirmative action program and that the affirmative action provisions were narrowly tailored because the City had first tried alternative measures. The United States could not collaterally challenge the decrees but was able to seek modifications to them. After holding a hearing on these issues, the district court ordered several modifications to the decrees acknowledging that the decrees have impaired some employment or promotional opportunities of whites and males. Furthermore, the court stated that forty-five percent of the City's full-time employees were Black and twenty-three percent were female as of September 1990 fulfilling to some extent the original long term goal of the decrees. The modifications to the City of Birmingham decree were as follows: (1) The City must stop using annual goals for any particular job classification once the long-term goal for that classification is met; (2) The City must stop using annual goals for any promotional position once the long-term goal is met for the position from which the promotional candidates are normally chosen, except that the City should continue to promote Black people and women to high-level police and fire positions in proportion to those groups' representation in the position from which promotions are normally made until the long-term goal is reached with respect to the high-level positions; (3) The City must stop using annual goals for any particular job classification once the Board develops lawful screening procedures for that job; (4) The City should group similar jobs together for the purpose of determining whether a particular goal has been met; (5) The district court will, in 1996, reconsider the appropriateness of continuing the City decree. The District Court made only one modification to the Personnel Board decree, the modification requires that, until the Board develops a lawful test for a particular position, it must, at the City's request and subject to the availability of qualified applicants, certify Black and female candidates for that position in proportion to their representation among applicants -- even after the City has met its long-term goal for that position. In 1994 the Eleventh Circuit Court of Appeals (Circuit Judge Edward Earl Carnes) rendered a decision that required the District Court to modify the original decree so that the City would be ordered to implement valid job selection procedures forthwith. On December 19, 1995, the decrees were modified again pursuant to instructions given by the court. The City's consent decree was modified to require the City to remove all race and gender conscious selection procedures from its employment policies. After the remand in Ensley v. Branch, the parties clarified their differences, narrowing to fourteen the number of positions that some or all parties contended were being filled by selection procedures that had an adverse impact. The City decree was modified yet again in December 18, 2000 to direct the City to provide data as to the impact of its selection procedures upon hiring for those jobs. At the same time, the decree was extended until June 2002. On June 19th, 2002 the consent decrees were once again extended. On July 8th, 2002 Judge C. Lynwood Smith, Jr. appointed Ronald R. Sims as receiver of the Jefferson County Personnel Board whose duties are chiefly to ensure that the Personnel Board complies fully in a timely and cost efficient manner to the 1981 and 1995 modified consent decrees. The City's initial motion to terminate its consent decree was filed on July 6, 2004. On December 2, 2004 the parties entered into a joint stipulation regarding selection procedures for the city in seven distinct job classifications. On December 9, 2004 the consent decrees were extended pending a motion to dismiss. On July 12, 2005 the District Court concluded that with the sole exception of one job classification had \"substantially achieved the basic purposes of paragraph 5 of its 1995 Modification Order,\" and had shown that its employment selection procedures do not result in an unjustifiable, discriminatory impact on the basis of race or sex. Therefore, the City's motion to terminate was granted with respect to all job classifications except one, and judicial supervision of the City was retained. The District Court subsequently directed the City: (1) to revise its selection procedure for the Fire Apparatus Operator classification; (2) await a certification of eligible applicants from the Personnel Board of Jefferson County (\"Personnel Board\"); 3) administer the revised selection procedure; and (4) deliver the results of the administration of the revised procedure and a validation study to the parties and Special Master for their consideration and objections, if any. The City of Birmingham complied and delivered the results of its administration of a revised selection procedure and a validity study to the parties on September 20, 2006. On August 20, 2007 Judge C Lynwood Smith, Jr. denied the City's motion to terminate the remaining portion of the consent decree and to be dismissed as a party. In December of 2007, defendants filed a motion for final relief from the 1981 Consent Decree, subsequently followed by a series of negotiations surrounding the inclusion of various plaintiff subclasses. In May, 2008, private plaintiffs moved for permanent injunction barring implementation of the Race-based Provisions of Act No. 2008-408 of the Regular Session of the Alabama Legislature, and were joined by the Board. In June, 2008, the city of Birmingham filed a motion to dismiss the city as a party of the case and to terminate the City of Birmingham Consent Decree. In the following months, responses were filed to both of these motions, as well as a series of status conferences and evidentiary hearings. On September 12, 2008, the Court (Judge C. Lynwood Smith Jr.) issued an opinion, granting the Board and private plaintiff's motion for injunctive and declaratory relief from the Alabama Act No. 2008-408. The Act was declared void ab initio, as violating the Supremacy Clause. On November 20, 2008, the court ordered that the 1981 Consent Decree with the Personnel Board of Jefferson County be immediately and unconditionally terminated, however the City of Birmingham Consent Decree still remains in effect. On May 14, 2009, the court awarded attorney's fees in the amount of $2,500,000.00 to the two private classes of plaintiffs against the Personnel Board. On March 1, 2011, the City filed its fourth motion to terminate its consent decree, and following a hearing at which no party objected, federal supervision of the City of Birmingham ceased on January 27, 2012, and the City was dismissed as a party. The court found full and satisfactory compliance with the City's consent decree. On March 16, 2012, the court approved a consent decree for attorneys fees in which the City agreed to pay the two private classes of plaintiff $350,000. In 2006, the private plaintiffs started gathering evidence on the compliance of the County with the consent decree. On October 3, 2007, they filed a motion to hold the County in contempt and to modify the consent order. The County admitted it disobeyed the decree in various ways, including among others, failure to follow the recruitment procedures, failure to instruct personnel of the need to follow the decree, and failure to file reports. The matter, however, spent a long on discovery and on the matters involving the City. In the interim, the court (Judge C Lynwood Smith Jr.) granted several hiring orders to allow the County to fill vacancies. It also issued several temporary orders holding the County in contempt until final resolution of the matter, with instructions on recruitment and hiring to the County. On August 20, 2013, the court issued an opinion, holding the County in contempt. It rejected the reasons for noncompliance and ordered the parties to confer on the identity of the receiver and the modifications to the original 1982 decree. On October 16, 2013, the court entered a modified consent decree. The decree included general prohibition of discrimination on the basis of race, color or sex, and retaliation. The decree provided that the County had to implement following procedures: accelerated recruitment of black and female applicants, corresponding to the percentage of qualified Black people and women given by the Board's lists; recruitment into certain departments; affirmative recruitment procedures aimed at Black people and women; and other various procedures aimed at preventing racial and gender discrimination. Any failure to meet the objectives required a showing of good effort. The County also agreed to pay $298,000 in settlement of individual claims. It also included the recordkeeping and reporting requirement to be followed by the County. On November 12, 2013, the Court entered a modified decree, to address errors and omissions of the October 16, 2013 decree. On October 25, 2013, the court appointed Ronald R. Sims as receiver to ensure the County's full compliance with the modified consent decree. Lorren Oliver was appointed as a replacement reporter beginning on June 11, 2015. On December 19, 2013, the court granted defendants' unopposed motion to Terminate the Temporary Orders governing Jefferson County's hiring procedures. On March 16, 2017, the parties submitted a joint motion to terminate the consent decree with respect to the Sheriff of Jefferson County and requested approval of a settlement agreement. That motion was granted in part by the Court on March 23 with recording and reporting requirements kept in place. On June 21, 2017, the court also granted plaintiffs motion for attorney's fees, and the final settlement was approved. Judgment was entered in favor of Cravath, Swaine & Moore, LLP, John W. Martin, et al, and Gwendolyn Bryant, et al, jointly and severally and against the Sheriff in the amount of $150,000.00. On June 6, 2018, the court adopted the proposal by the receiver to transition authorities back to the County and allow various departments to re-assume responsibilities for tasks like hiring employees and reporting compliance. On September 1, 2020, the parties jointly moved to terminate the consent decree against Jefferson County. On December 21, 2020, the court granted the joint motion for termination subject to an additional 18-month window where recording and reporting requirements were kept. The court further awarded $7,289,532.90 in attorneys' fees on April 2, 2021. As of April 8, 2021, this case is ongoing.", "summary": "On May 27, 1975 The United States Department of Justice (\"D.O.J.\") filed this lawsuit under Title VII, 42 U.S.C. \u00a72000e, et seq., and 42 U.S.C. \u00a7 1983, in the United States District Court for the Northern District of Alabama against the Jefferson County Personnel Board, and the municipal and other governmental jurisdictions within Jefferson County. The Plaintiffs claimed that the Defendants had discriminatory employment practices against Black people and women, and demanded monetary and injunctive relief. The parties entered several Consent Decrees aimed at correcting these practices, which were monitored closely by the courts for several decades. All of the consent decree were eventually modified. The County and the Board were both held in contempt for noncompliance, and were subject to receivership.The consent decrees against the Board, City, and County have all been dismissed. The case is ongoing."} {"article": "On April 27, 2001, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the District Court of New Mexico, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Brink's, Incorporated. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant denied the complainant a promotion to an Assistant Manager position because of her sex. On May 10, 2001, the plaintiff filed an amended complaint. On December 5, 2002, the District Court (Judge M. Christina Armijo) entered a consent decree where the defendant, among other things, agreed to pay the complainant $58,750.", "summary": "On April 27, 2001, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the District Court of New Mexico, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Brink's, Incorporated. The complaint claimed that the defendant denied the complainant a promotion to an Assistant Manager position because of her sex. The parties entered a consent decree where the defendant, among other things, agreed to pay the complainant $58,750."} {"article": "On February 12, 2015, a prisoner in the Georgia Diagnostic and Classification Prison (GDCP) filed this lawsuit, pro se, in the U.S. District Court for the Central District of Georgia. The plaintiff sued Georgia prison officials under 42 U.S.C. \u00a7 1983, claiming that by holding him in solitary confinement for five years in poor conditions they had violated his Fourteenth Amendment rights to procedural and substantive due process as well as state regulations. He sought injunctive relief enjoining the state from keeping him solitary confinement, declaratory relief, damages for physical, mental, and emotional consequences stemming from his confinement, and court fees. The plaintiff\u2019s problems at GDCP began in 2010 when, while incarcerated, he was charged with attempting to escape and destruction of state property. Investigating officers recommended that the charges be dropped, but the plaintiff was nonetheless brought to disciplinary court and was found guilty of both charges. On administrative appeal, the convictions were expunged from the plaintiff's record. For the next five years, however, he was kept in a Special Management Unit (SMU, solitary confinement) and segregated from the general prison population. Despite a prison policy enacted in 2013 stating that inmates in the SMU should be returned to the general population after four consecutive status reviews showing good behavior, after eight status reviews recommending and approving of transfer out of the SMU, he remained in solitary confinement without explanation; the grievances he submitted to prison officials regarding his placement were not addressed. The complaint also detailed substandard conditions and mistreatment in the Unit, including inadequate food and medical care and a total lack of recreational or educational opportunities. At the time the plaintiff filed his complaint, he remained in the Special Management Unit with his status there marked \"indefinite.\" Procedural History On May 18, 2015, the plaintiff filed a motion for a preliminary injunction. The motion indicated that prison officials had temporarily eliminated access to legal services for his unit due to budget restrictions; it asked that defendants be compelled to allow him the same access to legal research services that the general prison population received. On June 16, U.S. District Judge Marc T. Treadwell adopted Magistrate Judge Charles H. Weigle\u2019s recommendation to deny the motion because the plaintiff failed to show he faced irreparable injury or was likely to succeed on the merits. 2015 WL 13869065. In the meantime, on June 4, defendants moved to dismiss the plaintiffs' complaint, arguing that the statute of limitations had passed, that plaintiff had failed to exhaust administrative procedures, that he failed to state a claim, and that defendants were immune from liability. The court stayed discovery while it considered the motion. On March 31, 2016, Judge Treadwell denied the motion to dismiss with respect to all claims regarding plaintiffs' confinement in the period after August 2013, when GDCP made policy changes requiring inmates to be removed from the SMU after four positive status hearings. However, Judge Treadwell granted the motion to dismiss with respect to all claims regarding plaintiffs' confinement prior to that period. Judge Treadwell also granted plaintiff leave to amend his complaint from February 2015 to include additional due process and Eighth Amendment claims. 2016 WL 1266950. On September 1, 2016, the court briefly stayed this case along with a number of other cases relating to SMU placement that were also filed pro se in order to determine whether the cases should be consolidated. The court appointed the plaintiff counsel from the Southern Center for Human Rights (SCHR) on October 17, 2016, and discovery commenced in December 2016. On March 11, 2017, the plaintiff filed an amended complaint, this time represented by counsel from SCHR. The amended complaint greatly expanded the scope of the case, seeking class certification covering not just the named plainitff but everyone in the SMU and providing more detail about the extremely restrictive and isolating nature of GDCP's SMU. It alleged not only that the prison had failed to meaningfully assess the plaintiff's status in violation of the Fourteenth Amendment but also that the conditions of confinement in the unit violated the Eighth Amendment. Specifically, the Complaint claimed that the use of solitary confinement, grossly disproportionate punishment, and inadequate food constituted cruel and unusual punishment. The complaint sought to certify a class of all inmates who were in or would be placed in GDCP's SMU. On March 20, 2017 another prisoner moved to intervene in the case. The prisoner had been in solitary confinement at GDCP and was then moved to a similar unit at Georgia State Prison (\"GSP\"). Judge Treadwell denied the motion to intervene on September 15, 2017 because the other prisoner was ineligible for \"in forma pauperis\" status under the Prison Litigation Reform Act\u2019s Three Strikes provision and in any event had no right to intervene. 2017 WL 4102742. On October 2, the prisoner appealed the denial to the U.S. Court of Appeals, but his appeal was dismissed for failure to pay filing fees. The plaintiff filed a motion for preliminary injunction on July 5, 2018, asking the court to order GDCP to allow all prisoners in SMU at least three hours of out-of-cell time daily, and to establish within thirty days plans to meaningfully increase programming for prisoners in SMU and to identify and move prisoners in SMU who suffered from mental illness. Plaintffs also amended the motion for class certification on July 13, 2018. The court took no action on these motions, but the parties entered settlement negotiations alongside continued discovery. On December 21, 2018, the parties filed a joint motion for preliminary approval of the class and a settlement agreement. The settlement agreement proposed various measures to improve the confinement conditions at the GDCP, including regular opportunities for outdoor and indoor out-of-cell time, as well as access to the library and other educational resources. On January 17, 2019, Judge Treadwell granted preliminary approval of the settlement. A fairness hearing was set for April 30, 2019. 2019 WL 479506. On February 5, 2019, Judge Treadwell denied the pending motions for preliminary injunction and class certification because the final approval of the settlement agreement would make these motions moot. Judge Treadwell also stated that if the settlement agreement were not approved, the plaintiffs could reinstate these motions. Settlement On May 7, 2019, Judge Treadwell issued an order certifying the settlement class and adopting the settlement agreement, which will remain in force for three years. The settlement agreement contains a range of provisions: a minimum of four hours outside cells each day Monday - Friday; access to tablet devices with games, books, and other educational materials; ability to request materials from the prison library and mobile book carts; out-of-cell programming and classes; and access to the same food, hygiene items, laundry and barbering services as the general prison population. The settlement also establishes a 24-month limit on confinement in the SMU and revised procedures for determining assignment to the SMU. The agreement provides for monitoring meetings every nine months, limited access to SMU records, yearly visits to SMU by class counsel, training for staff at GDCP, and confidential communications and meetings between class members and class counsel. Defendants agreed to pay $425,000 in attorneys' fees, which were granted by the court in a separate order on July 30, 2019. The court retains jurisdiction until the agreement expires on May 7, 2022. 2019 WL 2017497. Current Status The court granted $425,000 in attorneys' fees on July 30, 2019. Supervision is ongoing.", "summary": "In 2015, a prisoner in Georgia Diagnostic and Classification Prison (GDCP) filed this lawsuit in the U.S. District Court for the Central District of Georgia against various prison officials at the GDCP. Held in solitary confinement for many years, plaintiff alleged due process and Eighth Amendment violations and moved for class certification. On May 7, 2019, parties reached a settlement that applied to the class of all inmates who are or will be placed in GDCP's solitary confinement unit. The settlement required GDCP to make signification changes to out-of-cell time, access to educational materials and programming, and living conditions for individuals in solitary confinement. Additionally, the maximum time an individual can be placed in solitary is now 24 months."} {"article": "On March 15, 2007, the EEOC filed this sex/pregnancy discrimination case against Zale Corporation in U.S. District Court in Alaska. The complaint was filed on behalf of an employee who claimed she had been denied promotion to a mangement postion because she was pregnant. The parties quickly settled the case with a Consent Decree entered by U.S. District Judge John W. Sedwick on July 9, 2007, to last for two years, covering all employees at Zales Jewelers stores in the State of Alaska. The employer agreed to pay the claimant $55,000.00 in damages. The Decree prevents the employer from discriminating against its employees on the basis of sex/pregnancy. The Decree provides for evaluation and implementation of anti-discrimination policies, procedures and training, requires posting and distribution of those policies, requires anti-discrimination training for managers and supervisors and discipline of any supervisor or manager who violates the policies. It also requires the company to include the handling of EEO matters in its hiring and evaluation of managers and supervisors. The Decree was in effect for two years from the date of its entry, July 9, 2007; it expired on July 9, 2009.", "summary": "In this sex/pregnancy discrimination case, the EEOC settled with Zale Corporation on behalf of a female employee who claimed she was denied a promotion because she was pregnant. The Decree covers all employees of all Zales Jewelers stores in the State of Alaska. It prohibits sex/pregnancy discrimination and calls for training and evaluation of managers and supervisors to ensure they provide a workplace free of sex/pregnancy-based discrimination. Te Decree requires EEO policy posting and distribution and expungement of the employee's file. The employer paid the claimant $55,000.00 in damages and agreed to a two-year duration for the Decree. It expired on July 9, 2009."} {"article": "On April 2, 2014, three immigrant detainees incarcerated in the Northwest Detention Center (NDC) filed a lawsuit in the District Court in the Western District of Washington under 42 U.S.C. \u00a7 1983 against the United States Immigration and Customs Enforcement (ICE) and the United States Department of Homeland Security. The three detainees, represented by the ACLU, asked the court for injunctive relief in the form of a temporary restraining order prohibiting the placement of prisoners in solitary confinement for exercising their freedom of speech and freedom to protest, as well as a declaratory judgment that the defendants' actions were in violation of the U.S. Constitution. The plaintiffs' claim that they were incarcerated in solitary confinement for the sole reason that they exercised their First Amendment right of speech and petition. On March 7, 2014, several detainees in the Northwestern Detention Center (NWDC) went on a peaceful hunger strike to protest immigration policies and to raise awareness of the conditions of the NWDC facilities. Officers claimed to be taking detainees to a \"meeting\" with the assistant warden. When they were escorted out of the unit, the detainees were placed in handcuffs and put in solitary confinement spending 23 hours a day in a cell. ICE's policy does not permit NWDC to place detainees in solitary confinement for any reason other than medical observation. On May 13, 2014, the plaintiffs filed a notice of voluntary dismissal because ICE had released the detainees from solitary confinement.", "summary": "Three immigrant detainees go on a hunger strike and as a result are put in solitary confinement by wardens of the detention center."} {"article": "This case concerns the legality of the United States Department of Health and Human Services\u2019 (HHS) June 19th, 2020 implementation of a rule under Section 1557 of the Patient Protection and Affordable Care Act (commonly known as the Affordable Care Act or Obamacare), that (1) removed \u201csexual orientation, sex stereotyping, and gender identity\u201d from the definition of sex discrimination, (2) included a religious exemption, and (3) redefined the scope of entities covered under the rule. On July 16th, 2020 the state of Washington filed this lawsuit under the Administrative Procedure Act (5 U.S.C. \u00a7 706) against the HHS and its Secretary in the United States District Court for the Western District of Washington. Washington sought an injunction against, and vacatur of, the rule as well as declaratory relief. Washington alleged that the rule exceeded HHS\u2019s statutory authority and was arbitrary and capricious. Additionally, Washington alleged that the rule violated the equal protection and substantive due process clauses of the Fifth Amendment of the U.S. Constitution. After the Affordable Care Act was passed in 2010, the HHS in 2016 issued a rule under Section 1557 that included sexual orientation, sex stereotyping, and gender identity as part of its definition of sex discrimination and lacked a religious exemption. However, as a result of a lawsuit filed in August 2016, the U.S. District Court for the Northern District of Texas vacated that rule's definition of sex discrimination on October 15, 2019 (Franciscan Alliance, LLC v. Burwell). The HHS\u2019 2020 rule tracked the result of Franciscan Alliance. However, as Washington\u2019s initial complaint pointed out, on June 15, 2020 the United States Supreme Court held in Bostock v. Clayton County that sex discrimination under Title VII included discrimination because of sexual orientation and gender identity. Along with its complaint, Washington filed a motion for a preliminary injunction on the grounds that its claims were likely to succeed, the rule would \u201cirreparably harm\u201d the state and its residents, and that an injunction would promote fairness and serve the public interest. Several amicus briefs were filed in support of the injunction. Before ruling on the preliminary injunction, on August 18, 2020, the HHS gave notice of the decision in Walker v. Azar against the HHS (E.D.N.Y. No. 20-cv-02834). The case was substantially similar to this case, and the Walker court had decided to grant a preliminary injunction against the HHS. Following the notice, the court in this case (Judge James L. Robart) ordered each party to show cause regarding the impact of Walker. Both parties did so. On August 28th, the court issued an order denying Washington\u2019s preliminary injunction. Judge Robart ruled that before considering the merits of Washington\u2019s claim, he had to consider Washington\u2019s standing. Washington claimed it had standing because the rule would cause: (1) \u201cadditional costs or other economic harms . . . resulting from an increase in discrimination against Washingtonians or decreased healthcare coverage for Washingtonians; and (2) increased administrative costs.\u201d Particularly in light of the protections afforded by Bostock, Judge Robart found that Washington lacked \u201csufficient evidence to show that the 2020 Rule\u2019s decision not to define on the basis of sex will yield an increase in discrimination against LGBTQ individuals or a decrease in available healthcare or health insurance coverage for that population,\u201d and therefore ruled that all of Washington\u2019s arguments concerning potential direct harm were insufficient. Moreover, the \u201cadministrative costs\u201d raised by Washington also failed to support standing as they would be \u201cself-inflicted.\u201d Judge Robart also found Washington lacked standing to challenge the rule\u2019s religious exceptions for \u201cmany of the same reasons.\u201d 2020 WL 5095467. He then ordered Washington to show cause in 10 days as to why the case should not be dismissed for lack of subject matter jurisdiction. On September 8th, Washington gave notice of its voluntary dismissal of the case, and on September 9th, 2020 the case was closed.", "summary": "The state of Washington filed this suit on June 19th, 2020 against the U.S. Department of Health and Human Services seeking to vacate three sections of a 2020 rule promulgated under the Patient Protection and Affordable Care Act. The disputed sections removed \u201csexual orientation, sex stereotyping, and gender identity\u201d from the definition of sex discrimination, added a religious exemption, and redefined of the scope of covered entities. Washington filed a motion for a preliminary injunction. It was denied. The court also found that Washington lacked standing to sue. As a result, Washington voluntarily dismissed its case."} {"article": "In 2004, Google and several major universities announced a project to scan and digitize the collections of the universities' research libraries. Google has since scanned more than 12 million books. The libraries retained digital copies of the books (see Authors Guild v. HathiTrust, in related cases). Google also kept copies of the books, which it added to its Google Books database. The content of these books was made available for online searching, with the full content of out-of-copyright works made available online, and with copyrighted works searchable, but visible to users only in \"snippets\" showing the search terms in context. Millions of the books scanned by Google were under copyright and Google did not obtain permission to scan the books from the Rightsholders. In 2005, the Authors Guild, together with several national and international organizations purporting to represent the interest of authors and publishers, as well as certain authors and publishers, brought a class action lawsuit against Google. The suit was filed in the United States District Court for the Southern District of New York, alleging copyright infringement. The authors sought both damages and injunctive relief, and the publishers sought injunctive relief. Google's principal defense was fair use under \u00a7 107 of the Copyright Act, 17 U.S.C. \u00a7 107. The case is included in the Clearinghouse because the proposed settlement agreement makes significant accommodations allowing access to the digitized works by blind or otherwise print-disabled individuals, and because important disability advocacy groups expressed their support of the settlement. In the fall of 2006 the parties began settlement negotiations, and on October 28, 2008 the parties filed a proposed settlement agreement. Preliminary approval of the proposed settlement was granted by Judge John E. Sprizzo on November 17, 2008. Hundreds of objections were received in response to the proposed settlement, and so the parties reentered discussions for possible modifications to the proposed settlement. On November 13, 2009, the parties filed an Amended Settlement Agreement. The Court, (Judge Denny Chin) granted preliminary approval to the Amended Settlement on November 19, 2009. Authors Guild v. Google, Inc., 2009 WL 5576331 (S.D.N.Y 2009). The Amended Settlement Agreement was 166 pages long, not including attachments. The Class addressed by the settlement consisted of all persons who, as of January 5, 2009, owned a U.S. copyright interest in one or more books implicated by a use authorized by the Amended Settlement Agreement. There were two subclasses, the Author Sub-Class and the Publisher Sub-Class. Under the Amended Settlement, Google would be authorized to continue digitizing books, and to beginning selling subscriptions to an electronic book database, to sell online access to individual books, and to sell advertising which would be placed on pages from books. The rights granted to Google in the settlement would be non-exclusive. Rightsholders could exclude their books from some or all of the uses listed above, or elect to remove their books from the database completely. Rightsholders could also demand that Google not digitize any of their books not yet digitized. Under the settlement Google would establish a Registry which would be required to make a reasonable effort to locate Rightsholders. The Registry would receive payments from Google on behalf of Rightsholders and would in turn distribute funds to registered Rightsholders. Unclaimed funds would, after five years, be used to cover the expense of locating owners of unclaimed works, and after ten years, any additional unclaimed funds would be distributed to literary charities. Under the settlement, Google would not display in-print books unless it received express authorization from the Rightsholders, however the agreement would grant Google the right to make non-display use of in-print books, including making the content of books searchable by Google Books users. The agreement would have allowed Google to display out-of-print books until they received a request from the Rightsholder directing them to stop. The Amended Settlement Agreement would have granted special access to academic and public libraries wishing to participate. Google would provide the library a digital copy of any book in the library's collection, either by scanning the library's copy or by giving them access to a copy of the title already in Google's database. The participating libraries would make these digital copies of their collections available to blind patrons and those with other print disabilities. In addition, certain other rights would have been granted to participating libraries under the Amended Settlement Agreement. The Amended Settlement would also have required Google to ensure that the books made available through its own services would be provided in formats accessible to people with print disabilities. The Court received approximately 500 submissions commenting on the settlement, the overwhelming majority objecting to it. Additionally, around 6800 class members opted out. The major arguments of the objectors were that: the proposed class notice was inadequate; that the interests of certain class members including foreign authors and academic authors were inadequately represented by the representative plaintiffs; that the settlement terms were overly broad, reaching issues not within the scope of the pleadings, and releasing future claims not before the court; that the settlement was at odds with federal copyright law and that it functioned to make Google the de facto copyright holder for \"orphaned works\"; antitrust concerns, including that the settlement would effectively give Google a monopoly over digital books and especially over unclaimed works (while its competitors, who had been carefully obtaining permission to digitize each work rather than copying everything without authorization would be pushed out), that the proposed pricing mechanisms violated the Sherman Act, and that the settlement would unfairly entrench Google's position as the dominant online search engine; privacy concerns about Google's ability to monitor the reading patterns of users, and about its use of information provided by Rightsholders; and concerns that settlement was at odds with international law and that it placed an unfair burden on foreign copyright holders. Among the relatively few submissions from supporters of the settlement were letters from the National Federation of the Blind (the NFB) and from the American Association of People with Disabilities. The NFB argued in its letter that the settlement should be allowed to proceed because of its terms granting access and accommodations for disabled users. The settlement would for the first time make almost all books in the collections of public libraries accessible to blind readers and to an estimated another 30,000,000 Americans unable to read printed text due to other disabilities. The NFB would later become an intervening defendant in Authors Guild v. HathiTrust (see related cases), which was the suit filed by The Authors Guild against the academic libraries that were Google's original partners in the book scanning project. That suit was decided on its merits in favor of the defendants, with the court finding that the libraries' use of the digitized works was permissible under the fair use provisions of the Copyright Act and that to the extent that digitization provided a unique degree of access to information for the blind and to individuals with other print disabilities, such digitization was allowed under the ADA. The Court (Judge Denny Chin) shared many of the objectors' concerns, and so in an extensive opinion dated March 22, 2011, it rejected the Amended Settlement Agreement, stipulating that it would likely approve a second amended settlement if the parties modified it so that it was an opt-in, rather than an opt-out, agreement. The opinion does not address the merits of the NFB's arguments in favor of the settlement. Authors Guild v. Google, Inc. 770 F.Supp.2d 666 (S.D.N.Y. 2011). The parties appear to have decided against an opt-in settlement, and it seems likely that the case will proceed and will eventually be decided on its merits. On October 14, 2011, the plaintiffs filed a Fourth Amended Complaint, which appears substantially similar to the earlier complaints, except with minor rewording and with the substitution of certain named plaintiffs. On May 31, 2012, the Judge Chin denied a motion by Google to have the claims of the associational plaintiffs (The Authors Guild and other non-individual plaintiffs) dismissed. In the same decision, the court granted class certification to the plaintiffs. Authors Guild v. Google, Inc., 282 F.R.D. 384 (S.D.N.Y. 2012). Google filed an appeal to the United States Court of Appeals (USCA) for the Second Circuit, contesting the grant of class certification. Proceedings in the District Court were stayed pending the outcome of this appeal. On July 1, 2013, the USCA for the Second Circuit vacated the District Court's order on the grounds that class certification was premature in the absence of a determination of the merits of Google's \"fair use\" defense. The case was remanded without prejudice to any renewal of the motion for class certification. On November 14, 2013, the District Court (Judge Chin) granted Google's motion for summary judgment. Judge Chin found that Google's actions were protected by fair use. It was noted that Google's actions brought significant public benefits including enabling libraries to make copies available to print-disabled individuals. The plaintiff's complaint was dismissed with prejudice. On December 23, 2014, the plaintiffs appealed to the Second Circuit Court of Appeals. The Second Circuit affirmed the District Court's decision to grant summary judgment for Google on November 17, 2015, finding that Google's actions constituted fair use. The Court found that Google's making of a digital copy to provide both a search function and a snippet function were transformative uses, as they augmented public knowledge by making available information about the plaintiffs' books without providing the public with a substantial substitute for matter protected by the plaintiffs' copyright interests in the original works or derivatives of them. Additionally, the Court found that Google's profit motivation did not justify denial of fair use. Finally, the Court found that Google's program did not expose the plaintiffs to an unreasonable risk of loss of copyright value through incursions of hackers. The case is now closed.", "summary": "Google scanned millions of books without the permissions of the copyright holders, and made the content of these books searchable online. In 2005, the Authors Guild, together with several national and international organizations purporting to represent the interest of authors and publishers, as well as certain authors and publishers, brought a class action lawsuit against Google. The suit was filed in the United States District Court for the Southern District of New York, alleging copyright infringement. The parties attempted to enter a settlement which, among many other things, would have provided participating libraries full digital copies of the books in their collections. These libraries would then make these digital copies available to their blind or otherwise print-disabled patrons. Hundreds of copyright holders and other interested parties including foreign governments opposed the settlement on grounds unrelated to the accessibility issue. The District Court declined final approval of the settlement, and further settlement negotiations were unsuccessful. On May 31, 2012, the District Court granted class certification, but this order was vacated by the United States of Appeals (USCA) for the Second Circuit on the grounds that certification was premature because Google's \"fair use\" defense should be considered. On November 14, 2013, the District Court opinioned that Google's actions constituted fair use and granted Google's motion for summary judgment. On November 17, 2015, the Second Circuit Court of Appeals affirmed the District Court's decision. The case is now closed."} {"article": "On April 4, 2008, immigrant detainees in Maricopa County filed a class action lawsuit in the U.S. District Court for the District of Arizona against the County of Maricopa and head staff. The plaintiffs claimed that the Count of Maricopa violated the plaintiffs' rights under the Fifth, Sixth, and Eighth Amendments and the Due Process Clause of the Fourteenth Amendment. The plaintiffs, represented by the ACLU and MALDEF, asked the court for declaratory and injunctive relief, requesting an immediate bail hearing and declaration that Proposition 100 violated the plaintiffs' constitutional rights. Specifically, the plaintiffs claimed that Proposition 100 did not limit pretrial incarceration or provide procedural protections for the criminal defendants. Plaintiffs also alleged that Proposition 100 violated their constitutional rights at several stages of the criminal proceedings, including allowing police to forego advising detainees of their Miranda rights and allowing the County of Maricopa to hold immigrant detainees categorically ineligible for bail and legal counsel. On March 29, 2011, the Court (Judge Susan R. Bolton) granted summary judgment in favor of defendants on all charges but the one. On May 13, 2011, the Court dismissed the remaining count without prejudice. On June 10, 2011 the plaintiffs appealed the summary judgment order to the 9th Circuit. The plaintiffs stated at this time they were unsure as to whether they would refile their claim challenging Proposition 100. The case has been inactive since September 19, 2011.", "summary": "In 2008, immigrant detainees of Maricopa County jail filed a suit against Maricopa County, claiming it violated their constitutional rights by allowing the police to forego reading immigrant detainees their Miranda rights and allowing the county to deny immigrant detainees bail and legal counsel. All claims were dismissed by the Court and the plaintiffs appealed to the Ninth Circuit. The case has been inactive since September 19, 2011."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the country granted preliminary injunctions enjoining the government from implementing the public charge rule but after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule. Maryland Coalition Sues Over the Public Charge Rule On September 27, 2019, a coalition \"comprised by local governments, an elected representative, and a number of non-profit and faith-based agencies providing legal and social services to immigrant populations and their families,\" filed this suit in the United States District Court for the District of Maryland. Plaintiffs, represented by private counsel and the City of Baltimore Department of Law, sued the Department of Homeland Security (DHS) and its acting secretary, in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary, in his official capacity, under the Administrative Procedure Act (APA). The plaintiffs sought declaration that the Department of Homeland Security\u2019s Final Rule (the Rule) violates the Administrative Procedure Act (APA) and the Equal Protection Clause of the Fifth Amendment and an order setting it aside. The plaintiffs also sought injunctive relief enjoining the defendants from implementing and enforcing the Rule. The case was assigned to Judge Peter J. Messitte. On August 14, 2019, the DHS published a revised, final public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act (INA) provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. According to a New York Times article, the new standards would directly affect about 1.2 million applicants annually, primarily immigrants from Africa and Latin America. The rule was initially set to be implemented on October 15, 2019. The plaintiffs alleged that the Rule was arbitrary and capricious, in violation of the APA, because the defendants failed to provide adequate justification for the change, utilized a \"patently inadequate cost-benefit analysis\" in promulgating the Rule, and disregarded facts and evidence. The plaintiffs also asserted that the Rule denied the constitutional right to equal protection of the laws because a discriminatory purpose was the motivating factor in promulgating the Rule. Moreover, the plaintiffs contended that the Rule will cause actual suffering by producing a chilling effect that discourages eligible members from utilizing public benefits and requiring plaintiffs to allocate significant resources to combat this chilling effect. Case is Deferred, Related to Another Case, then Reassigned On October 15, 2019, Judge Messitte entered an order deferring ruling on the complaint. Judge Messitte considered the nationwide preliminary injunctions enjoining defendants from implementing and enforcing the Rule instituted by district courts in New York (State of New York v. DHS) and Washington (State of Washington v. DHS) and concluded that there was not a \"need at present to enter into yet another consideration of the relief sought by Plaintiffs in this case.\" On December 3, 2019, the parties filed a joint notice of related case, asserting that the current case is related to (Casa de Maryland v. Trump) and requesting that the case be transferred to Judge Paul J. Grimm for concurrent adjudication. The parties contended that that \"the two cases 'arise from the same or identical transaction, happenings, or events,' that they involve identical defendants, and that hearing them separately 'would entail substantial duplication of labor if heard by different judges.'\u201d In that case, Judge Grimm had issued an order for a nationwide preliminary injunction enjoining the defendants from implementing or enforcing the Rule. The cases were ordered related and the current case reassigned to Judge Grimm on December 6. The plaintiffs filed an amended complaint on January 3, 2020, in which they asserted the same causes of actions, claims for relief, and requests for relief. However, the amended complaint removed the Mayor and City Council of Baltimore as a plaintiff. On the same day, the Mayor and City Council of Baltimore was added as a plaintiff in an amended complaint in Casa de Maryland. The Supreme Court Stays All Nationwide Injunctions Enjoining Implementation of the Public Charge Rule On January 27, 2020, the Supreme Court issued orders staying a nationwide injunction in State of New York v. U.S. Department of Homeland Security and an injunction for the State of Illinois in Cook County, Illinois v. Wolf. Following these decisions, the defendants indicated that the Rule would be implemented and enforced starting February 24, 2020. District Court Stays Discovery Pending Motion to Dismiss On March 17, 2020, Judge Grimm issued an order granting the defendants' motion to stay \"proceedings related to discovery and completion of the administrative record,\" but ordered the parties to continue with the motion to dismiss briefing. On May 27, defendants filed a motion to dismiss plaintiffs' complaint. Defendants asserted that the complaint should be dismissed in full \"[i]n light of the Supreme Court\u2019s repeated stays of injunction, the Ninth Circuit\u2019s detailed opinion on the Rule\u2019s legality,\" and because the Rule does not violate the due process or equal protection clauses. The Fourth Circuit Reverses Judge Grimm's October 15, 2019 Nationwide Preliminary Injunction On August 5, a split Fourth Circuit panel (Circuit Judges Harvie Wilkinson III, Paul Niemeyer, and Robert King) issued an order and opinion denying the plaintiffs' preliminary injunction from the related case Casa de Maryland v. Trump. 971 F.3d 220. Writing for the majority, Judge Wilkinson held that Casa lacked standing; that the plaintiffs were unlikely to win on the merits of their claims because the Rule was a permissible interpretation of \"public charge;\" and that a nationwide injunction was an overly broad remedy. Judge King dissented. Citing a decision of the Seventh Circuit two months prior (962 F.3d 208), he disagreed on all points. He would have held that plaintiffs did have standing; that the plaintiffs were likely to win on the merits because the Rule was not a permissible interpretation of \"public charge\" given the statute and history; and that a nationwide injunction was an appropriate remedy given the circumstances. In light of this decision, back in the district court, Judge Grimm back issued an order on August 7, directing the parties to supplement their briefings on the pending motion to dismiss. The Reversal is Stayed Pending a Rehearing en banc On September 15, the Fourth Circuit's order was stayed pending ruling on a petition to rehear the case en banc. That petition was granted on December 3, 2020, and oral arguments were scheduled to begin in March 2021. President Biden Issues Executive Order to Review the Public Charge Rule On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. The parties began conferring to determine how this would impact the litigation. On March 1, 2021, the District Court denied the government's motion to dismiss without prejudice, noting that the motion would be subject to reinstatement once the administration reviewed the rule. The Rule is Officially Abandoned and Vacated On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision that vacates the Public Charge Final Rule nationwide (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as similar petitions for the Ninth (City and County of San Francisco v. USCIS) and Second (New York v. DHS) Circuits. On March 11, the Fourth Circuit issued an order granting the government's voluntary dismissal of its appeal. That same day, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants. They also moved to reconsider the dismissal. They filed similar intervention motions in the Seventh and Ninth Circuits, as well as an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County. The Fourth Circuit denied the motion to intervene, as well as the motion to reconsider, on March 18. As of April 15, 2021, the case is ongoing.", "summary": "On September 27, 2019, two city governments, a U.S. Senator, and a number of non-profit organizations providing services to immigrant communities filed this suit in the United States District Court For The District Of Maryland. The plaintiffs challenged the Department of Homeland Security's Final Public Charge Rule (the Rule), which added non-cash benefits to the factors considered in determining whether a person applying for legal permanent residence is likely to become a public charge. The plaintiffs alleged that the Government violated the Administrative Procedure Act and the Equal Protection Clause of the Fifth Amendment. The case was related early to Casa de Maryland v. Trump. A preliminary injunction was initially denied by the Fourth Circuit on August 5, 2020, but is pending rehearing en banc. However, the Rule was abandoned by DHS on March 9, 2021. As of April 15, 2021, the case is ongoing."} {"article": "On June 29, 2004, two females who, earlier, had been arrested for misdemeanors and now were represented, for civil case purposes, by private attorneys from Washington, D.C. and New York, filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the North District of New York. They alleged that the Schenectady County Sheriff's Department had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Schenectady County Jail, including those charged with misdemeanors or held on civil matters, regardless of the crime for which they were charged and without reasonable suspicion to believe that the individuals were concealing weapons or contraband. Plaintiffs alleged that the policy violated the Fourth Amendment to the United States Constitution. They sought declaratory and injunctive relief, compensatory and punitive damages, and class certification for the thousands of individuals that suffered the same alleged indignities. Defendants, the County and the Sheriff, answered by generally denying all allegations. The case was assigned to District Court Judge Gary L. Sharpe. A settlement conference was held on May 17, 2005 before Magistrate Judge Randolph F. Treece. The case was not immediately settled and discovery continued. Defendants moved to dismiss the claims of one of the named plaintiffs, Nichole McDaniel, alleging that she failed to appear for scheduled depositions on numerous occasions. Magistrate Judge Treece recommended that her claims be dismissed and that, should the case settle, the Court would decide whether to forfeit any class claim she had. McDaniel v. County of Schenectady, 2005 WL 1745566 (N.D. N.Y. Jul 21, 2005). In November 2005, the Court (Judge Gary L. Sharpe) entered an order staying all activity in the case pending ongoing settlement negotiations. The stay order was continued several times until the case was ultimately settled. On November 29, 2006, the Court preliminarily approved the parties' Settlement Agreement and, later, set the matter for a fairness hearing on August 14, 2007. Final approval was granted on November 5, 2007, on all issues except attorneys' fees. Instead of awarding 26% of the settlement as fees, the Court awarded class counsel payment for the time spent at the hourly rates traditionally charged in their native jurisdiction. McDaniel v. County of Schenectady, 2007 WL 3274798 (N.D. N.Y. Nov 05, 2007). Under the terms of the Settlement Agreement, as approved, Schenectady County agreed to institute an appropriate strip search policy and pay $2.5 million into a settlement fund to resolve all class claims. From the fund, the Court awarded class counsel attorneys' fees in the amount of $343,744.50 and reimbursement of pre-settlement litigation expenses of $10,053.31. The sum of $296,202.19 (the disputed amount of attorneys' fees) was ordered to be placed into an escrow account by the Settlement Administrator, pending further litigation. The Court approved $12,000 and $1,500 to class representatives for a total of $13,500 in incentive awards. Administration expenses and costs in the amount of $107,233.40 were granted.", "summary": "On June 29, 2004, two females plaintiffs filed a class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the North District of New York. They alleged that the Schenectady County Sheriff's Department had an unconstitutional blanket policy and/or practice of strip searching all individuals who entered the Schenectady County Jail, including those charged with misdemeanors or held on civil matters, regardless of the crime for which they were charged and without reasonable suspicion to believe that the individuals were concealing weapons or contraband. The parties reach a court-approved settlement that stipulated that Schenectady County institute an appropriate strip search policy and pay $2.5 million into a settlement fund to resolve all class claims."} {"article": "On February 1, 2013, disabled seniors in Loveland and Ironton Ohio filed this lawsuit in the U.S. District Court for the Southern District of Ohio. Plaintiffs sued the Ohio Department of Jobs and Family Services and the Ohio Department of Aging under 42 U.S.C \u00a7 1983 and state law. Represented initially by private counsel and in later stages also by the public interest group Justice In Aging, the plaintiffs sought class-action certification and injunctive and declaratory relief, claiming violation of the Social Security Act (42 U.S.C \u00a7 1396) and the Due Process Clause of the Fourteenth Amendment. Specifically, plaintiffs alleged that Ohio unduly delayed enrolling eligible plaintiffs in the Medicaid Assisted Living Waiver Program, and also failed to either provide them with the opportunity to apply to state funded assisted living programs or to give them a written denial notice and opportunity for fair hearing. On January 16, 2015, plaintiffs sought summary judgment, asking the court to rule that the state violated federal law by failing to provide retroactive assisted living benefits for three months prior to their enrollment. On February 20, 2015, defendants countered with their own summary judgment motion, arguing that the plaintiffs lacked standing to bring suit. One of defendants\u2019 main arguments was based on the Medicaid requirement that assisted living benefits were only available for treatment that was, \u201cpursuant to a written plan of care to individuals who, but for such services, would require the level of care provided in a hospital or nursing facility.\u201d Ohio argued that this provision required that a written plan of care be created before an individual would be eligible for assisted living benefits, and that plaintiffs lacked standing since they hadn\u2019t had written plan of care prior to the period that they were claiming retroactive benefits for. Another major argument by defendants was that the plaintiffs lacked standing because they were seeking retroactive relief from state officials, which is barred by the Eleventh Amendment. Defendants also made a series of more technical arguments for why the plaintiffs lacked standing. They claimed that the Supreme Court had barred notice relief or declarations that a state was violating federal law when the federal law had been changed before the case was brought. They argued that one of the plaintiffs had died before the suit and her claim hadn\u2019t survived her death. And they argued that the other plaintiff lacked standing because she had moved to a nursing home and stopped being potentially eligible for assisted living benefits before the claim was brought. On September 1, 2015, Magistrate Judge Karen L. Likovitz granted the plaintiffs\u2019 motions for class-action certification and for summary judgment. The certified class included all Ohio individuals who meet the eligibility standards for the assisted living Medicaid waiver for the months occurring no earlier than three months prior to the month of application, but who are denied coverage under the assisted living Medicaid waiver for all or some of those months. 381 F.R.D. 345 (S.D. Ohio 2015). Judge Litkovitz dismissed all of the defendants\u2019 arguments that plaintiffs lacked standing. She found that the requirement that treatment be pursuant to a written plan should be read in the context of the rest of 42 U.S.C. \u00a7 1396a(a)(34), which requires that benefits be provided retroactively to individuals who would have been eligible for said benefits if they had applied earlier. She found that the plaintiffs were asking for prospective injunctive relief, and thus weren\u2019t barred from suing the state by the Fourteenth Amendment. She found that the federal law hadn\u2019t been amended prior to the case and there was thus an ongoing violation of federal law. She found that death did not preclude standing under Ohio Law, which allows intangible property interest like those in Medicaid benefits to survive an individual\u2019s death. And she found that the fact that Mrs. Saunders was no longer eligible for assisted living waiver benefits at the time of bringing suit didn\u2019t preclude standing because a favorable ruling would allow her to sue for retroactive benefits. Id. at 358-359. Judge Litkovitz then issued the plaintiffs declaratory relief under her analysis of the state plan section of the Social Security Act (42 U.S.C. \u00a7 1396a). She held that the Ohio regulations prohibiting assisted living waiver benefits for up to three months prior to the month of application for individuals who were eligible for coverage at the time those services were furnished violated the retroactivity provision of 42 U.S.C. \u00a7 1396a(a)(34). She also held that defendants' failure to notify applicants for assisted living waiver benefits that they were being denied coverage for months in which they met the eligibility requirements and the reasons for such action violated 42 U.S.C. \u00a7 1396a(a)(3) and the Due Process Clause. She further held that defendants' failure to provide plaintiffs and the class with retroactive Medicaid assisted living waiver coverage to which they were otherwise entitled violated the reasonable promptness requirement of 42 U.S.C. \u00a71396a(a)(8). Id. at 381. Magistrate Judge Likovitz then granted plaintiffs injunctive relief. She enjoined the state from denying plaintiffs and the class eligibility for Medicaid assisted living waiver benefits for months in which they are determined to meet eligibility standards, for as early as three months prior to the month in which application is made, and required the state to modify its policies and practices to achieve this relief. She also issued an injunction requiring the state to identify and provide written notice to plaintiffs and all class members that their Medicaid assisted living waiver coverage would begin on the first day of the month in which they meet all eligibility criteria, up to three months prior to the month of application, with a notice advising them of the state administrative procedure, compliant with due process requirements, available if they desire to have the state determine whether or not they may be eligible for additional days of Medicaid assisted living waiver coverage. Id. On September 30, 2015, the defendants appealed the court's ruling to the Sixth Circuit Court of Appeals, and asked for a stay in the ruling pending that appeal. The state argued that the ruling undermined the Medicaid assisted waiver program's requirement that assisted living waiver services be provided pursuant to a written plan of care, without which individuals would require a similar level of care in a hospital or nursing home. Judge Likovitz denied a stay, holding that any damage to the defendants was outweighed by potential damage to plaintiff class members. On January 22, 2016, plaintiffs asked the Sixth Circuit for a limited remand of the case to clarify an oversight in defining the class for class certification. On appeal, defendants had argued that the certified class was over broad because it didn\u2019t incorporate the two-year statute of limitations in Ohio Rev. Code \u00a7 2305.10. Plaintiffs wanted the Sixth Circuit to remand the class definition to Magistrate Judge Litkovitz so she could change the defined class to clarify that plaintiffs had filed the suit on behalf of individuals who were denied coverage on or after February 1, 2011. However, on January 29, the Sixth Circuit denied this request without explanation. On March 23, 2016, the U.S. DOJ filed a statement of interest in support of the defendants. The DOJ argued that the district court\u2019s ruling was contrary to the interpretation of the statute by the Secretary of Health and Human Services, would defeat the core purpose of the plan of care requirement, and undermined overall scheme of the state-provided Medicaid waiver system, which was intended to allow states to craft their own plans without excessive and unanticipated costs. In addition to the Statement of Interest by the DOJ, amicus briefs were filed in favor of the plaintiffs by public interest groups the Ohio Centers for Assisted Living and the Ohio chapter of the National Academy of Elder Law Attorneys. On February 1, 2016, the district court stayed briefing on the plaintiffs' pending motion for attorney fees and costs until after the Sixth Circuit's ruling on the defendants' appeal. Oral arguments were heard on April 28, 2016. On September 30, 2016, the Sixth Circuit reversed Judge Litkovitz's order of September 1, 2015. (Circuit Judge Raymond Kethledge, Danny J. Boggs, and District Judge William H. Stafford, Senior United States District Judge for the Northern District of Florida, sitting by designation). The Sixth Circuit found that the plaintiffs had standing to pursue only their February 2013 claim that the defendants failed to comply with federal law by refusing to award retroactive assisted-living benefits under 42 U.S.C. \u00a7 1396a(a)(34). However, the Sixth Circuit found that \u00a7 1396a(a)(34) did not require Ohio to pay for assisted living services rendered before the approval of a Medicaid beneficiary\u2019s service plan, and that the district court erred in interpreting \u00a7 1396a(a)(34) to find that it required retroactive benefits. 838 F.3d 739 (6th Cir. 2016). The Sixth Circuit issued its mandate on October 25, 2016. Under the Sixth Circuit's order and mandate, Judge Litkovitz entered summary judgment in favor of the defendants on all claims on October 31, 2016. The order also stated that because the plaintiffs were no longer prevailing parties, their motion for attorney's fees and costs was denied. The case is now closed.", "summary": "Ohio seniors eligible for assisted living waiver benefits sue the Ohio agencies responsible for administering the program for failing to provide them with retroactive benefits and for failing to provide them with the opportunity to apply to state funded assisted living programs or to give them a written denial notice and opportunity for fair hearing. Magistrate Judge Karen Likovitz ruled that the program violates the SSA and the Due Process clause of the Constitution and enjoined the defendants from denying retroactive benefits and also enjoined them to better notify and inform eligible seniors. The defendants appealed to the Sixth Circuit, which reversed the lower court decision, and summary judgment was entered in favor of the defendants on October 31, 2016 according to the Sixth Circuit's mandate."} {"article": "On 02/10/2010, a 22-year-old college student majoring in Middle Eastern studies filed this lawsuit in United States District Court for the Eastern District of Pennsylvania against the Transportation Security Administration (TSA), FBI officials with the Joint Terrorism Task Force (JTTF), and the Philadelphia Police Department (PDP) based on civil rights intrusions at the Philadelphia International Airport. Upon discovering English-Arabic flashcards (including several listing words like \"kidnap\" and \"bomb\") and materials critical of U.S. foreign policy during routine airport security screening, TSA briefly detained and searched the plaintiff; he was then taken into custody by Philadelphia police officers and held for several hours. Eventually, two FBI agents came and interrogated him for a half hour; he was then released without charges. Represented by private attorneys, the national American Civil Liberties Union, and the Pennsylvania ACLU chapter, the plaintiff alleged violations of the First, Fourth, and Fourteenth Amendments under Bivens, 42 U.S.C. \u00a7 1983, and the Federal Tort Claims Act (FTCA), 28 U.S.C. \u00a7\u00a7 2671-2680. The federal government defendants moved to dismiss the complaint because of their qualified immunity from suit. The district court denied the motion and proceeded to discovery. The federal defendants appealed the denial of their 12(b)(6) motion to the United States Court of Appeals for the Third Circuit [11-04292]. On December 24, 2013, the Court of Appeals reversed and remanded back to the District Court with instructions to grant the defendants' motion to dismiss as to the Fourth and First Amendment claims. In an opinion by Judge McKee [738 F.3d 562], TSA personnel's brief detention of the plaintiff was held lawful. The FBI's brief interrogation was likewise not unconstitutional. The local police's actions taking the plaintiff into custody and holding him for several hours may have been unlawful, but was not before the court; the court rejected the plaintiff's argument that the local law enforcement had served as mere agents for federal agencies. On May 8, 2014, the District Court ordered a settlement conference before Magistrate Judge Caracappa. A pre-trial hearing was then conducted on October 30, 2014. Finally, on January 22, 2015 the court approved a settlement agreement and dismissed the case. The plaintiff received $25,000 in compensatory damages and attorney's fees up to $6,250. The defendants also agreed to, on a quarterly basis, instruct all police officers assigned to the airport that \"investigative detentions may be made only on reasonable suspicion of criminal conduct and any arrest must be based on probable cause\" and that a referral from a TSA agent does not, in itself, constitute probable cause. The court retained jurisdiction to supervise the injunction for eighteen months (until July 2016). As of December 2018, no further docket activity occurred, and so the case is now closed.", "summary": "In February 2010, plaintiff, a 22-year-old college student majoring in Middle Eastern studies, filed suit in United States District Court for the Eastern District of Pennsylvania against the Transportation Security Administration (TSA), FBI officials with the Joint Terrorism Task Force (JTTF), and the Philadelphia Police Department (PDP) based on his detention and interrogation at the Philadelphia International Airport. The district court denied the federal defendants' claim of qualified immunity, but on December 24, 2013, the United States Court of Appeals for the Third Circuit reversed, and held that the federal defendants had not violated the plaintiffs' rights, and that the local police were not before the court. On May 8, 2014, the District Court ordered a settlement conference before Magistrate Judge Caracappa. On January 22, 2015 the court approved a settlement agreement and dismissed the case. The plaintiff received $25,000 in compensatory damages and attorney's fees up to $6,250. The defendants also agreed to, on a quarterly basis, instruct all police officers assigned to the airport that \"investigative detentions may be made only on reasonable suspicion of criminal conduct and any arrest must be based on probable cause\" and that a referral from a TSA agent does not, in itself, constitute probable cause. The court retained jurisdiction to supervise the injunction for eighteen months. The case is now closed."} {"article": "A pro-life organization and its members filed this lawsuit in the U.S. District Court for the Southern District of Mississippi on July 11, 2006. The plaintiffs alleged that police officers from the City of Jackson (City) had infringed on their free speech rights and threatened false arrest in violation of their First and Fourteenth Amendment rights. The plaintiffs contended these actions were illegal under 42 U.S.C. \u00a7 1983 and various Mississippi state laws. The plaintiffs argued that the City restricted their free speech at rallies hosted by the plaintiffs outside the Jackson Women's Health Organization, an abortion clinic. At this rally, the plaintiffs claimed they expressed their views about abortion and \"offer[ed] literature and sidewalk counseling\" outside of the clinic. The City allegedly came to a 2005 rally and told participants they were violating a noise ordinance and needed a permit for their activities. In February 2006, another rally was held. This time, rally participants were allegedly threatened with arrest. Some of the pro-life supporters were arrested. In other protests outside of the clinic, the plaintiffs' private property was seized and never returned. The plaintiffs filed a motion for a temporary restraining order to prohibit the City from infringing on the plaintiffs' First and Fourteenth Amendment rights on July 17, 2006. District Judge William H. Barbour, Jr., denied that order on July 20, 2006. Subsequently, the plaintiffs filed a motion for reconsideration, which was denied by Judge Barbour on July 21, 2006. Two of the defendants, City police officers, filed motions to dismiss on July 31, 2006, claiming that they were entitled to qualified immunity. The case was stayed pending the motions to dismiss. On November 6, 2006, Judge Barbour denied both defendants' motions to dismiss, but allowed the plaintiffs to file an amended complaint clarifying the allegations against one of the defendants. If the plaintiffs failed to file an amended complaint clarifying these allegations, the case would have been dismissed against that particular defendant. An amended complaint was filed on November 22, 2006 and, as a result, the case was not dismissed based on qualified immunity. Five status/settlement conferences were held on May 11, 2007, June 26, 2007, July 9, 2007, September 13, 2007, and February 15, 2008. An additional status conference scheduled for March 2008 was cancelled because the parties reached a settlement agreement. Judge Barbour approved a consent decree on March 14, 2008. The consent decree stated that the City was not to engage in any practice that would violate any person's First Amendment rights on sidewalks and rights of way. The City also agreed to enforce all laws, ordinances, and statutes in an even-handed manner and could not threaten to use its noise ordinance unless decibel measuring machines were used. Additionally, the City had to amend its special events ordinance and its sign ordinance. The City was barred from seizing expressive materials from people exercising their First Amendment rights unless all other means were first exhausted. First Amendment training was required for all law enforcement officers in the City. Finally, the City was obligated to pay $15,000 in damages to various plaintiffs and return all fines/expunge all of their criminal records stemming from the events outside the Jackson Women's Health Organization. The parties were to resolve any disputes on their own and, if those conversations proved futile, were to submit issues to the court for resolution. The court retained jurisdiction of the consent decree through March 2009. The case is now closed.", "summary": "Pro-life group receives settlement for First and Fourteenth Amendment violations stemming from their protests outside of an abortion clinic."} {"article": "On October 1, 2015, a group of indigent Rutherford County, Tennessee residents who received sanctions for failing to pay probation fees, filed a class action suit against the county and Providence Community Corrections, Inc. (PCC), a private contractor overseeing probation. The plaintiffs alleged that: 1) the arrangement between PCC and Rutherford County constituted racketeering; 2) PCC's personal financial interest in the outcome of judicial proceedings violated the plaintiffs' due process rights; 3) the contract between PCC and the county was void under Tennessee law; 4) PCC's threats to jail plaintiffs over nonpayment of debts are unduly harsh and punitive; 5) PCC's further actions of placing debts, issuing arrest warrants, and jailing individuals solely based on wealth status or nonpayment of debts was a violation of the Fourteenth Amendment; and 8) Rutherford County and PCC\u2019s actions were a general abuse of the legal process. On the same day that plaintiffs filed their complaint, they moved the court for a Temporary Restraining Order and Preliminary Injunction. The case was assigned to Judge Kevin Sharp. The action arose under 18 U.S.C. \u00a7 1964(c) (RICO), and 28 U.S.C. \u00a7 2201, et seq. and 42 U.S.C. \u00a7 1983 because of alleged violations of the plaintiff\u2019s Fourth, Sixth, and Fourteenth Amendments rights. Plaintiffs sought a declaratory judgment that Defendants' conduct was unlawful, an injunction against enforcing the illegal policies on their proposed class, which consisted of \u201c[a]ll persons who currently owe or who will incur debts to Rutherford County from fines, feed, costs, or surcharges arising from traffic and misdemeanor cases in the County Court and who have been placed on probation with PCC Inc. pursuant to the Contract between defendants Rutherford County and PCC, Inc.\u201d The plaintiffs also requested treble damages, and attorneys\u2019 fees. Specifically, the complaint arose because Rutherford County had entered into a contract with the private company (PCC) to provide probation services. According to the contract, PCC had to earn its profit solely and directly from the people that it supervised by operating a \u201cuser funded\u201d model in which probationers were ordered to pay, under threat of arrest and revocation of their probation, a variety of fees and surcharges to PCC in addition to their court costs. The county did not provide any compensation for PCC's services. If probationers could not pay their fees in full, they would be placed on \u201csupervised probation.\u201d This supervision agreement required probationers to, among other things, pay additional supervision fees to PCC, obey all orders of PCC officers, and allow warrantless property searches. Any violation of these \u201cconditions,\u201d notwithstanding the individual's history or the nature of the offense, would result in PCC petitioning for their probation to be revoked and for the issuing of a warrant for their arrest. The Plaintiffs had two primary civil rights contentions with this model. First, Plaintiffs alleged that PCC did not consider whether the probationer was indigent when making recommendations based on unpaid fees, and second, that the under policy, it was possible to be arrested and jailed solely for failure to pay a debt. In many cases, PCC officers did not inform eligible applicants about the available indigency waiver, or officers gave out misinformation that some fees had to be paid before an individual could apply for the indigency waiver. This led to indigent probationers failing to comply with the supervised probation conditions, which often resulted in jail time. On October 1, 2015, Plaintiffs moved for both a Temporary Restraining Order (\u201cTRO\u201d) and Preliminary Injunction (\u201cPI\u201d) enjoining Defendants from \u201cserving and executing any warrant sought and issued on the basis of violation of probation.\u201d On October 13, 2015 the court converted the TRO into a PI. On October 21, 2015, Plaintiffs moved for second PI to \u201cprevent their imminent and unlawful jailing by the defendants.\u201d On December 2, 2015, defendants moved for the court to dismiss the claim based on their alleged qualified immunity as probation officers. On December 17, 2015, Judge Kevin Sharp granted the Plaintiffs' motion for a preliminary injunction. The injunction required Rutherford County through PCC to inquire into indigency whenever setting the amount of bond during supervised probation. It also mandated that an individual could not serve jail time if the only probation violation is a nonpayment of funds. The judge called the Defendants' actions towards the indigent Plaintiffs an \u201cextraordinary\u201d injustice. On January 15, 2016, Defendants filed an appeal of the preliminary injunction and requested a stay of the order before a ruling on the appeal. However, on March 15, 2016, both parties filed for voluntary dismissal of the appeal because defendants terminated the contract under which PCC has supervised misdemeanor probationers in Rutherford County. On June 9, 2016, the district court granted in part and denied in part the Defendants' motion to dismiss, filed on December 2, 2015. On June 28, 2016 the court stayed any remaining motions so that the parties could continue to mediate their case. On July 11, 2016, Defendants appealed the parts of the motion to dismiss that were denied to the United States Court of Appeals for the Sixth Circuit. In the meantime, the parties continued to work toward a settlement agreement. On October 5, 2017, the parties submitted a settlement agreement to the court. Part of that settlement agreement requested a settlement with a class, specifically \u201call persons who, at any time from October 1, 2011 to [October 5, 2017], (1) incurred court-imposed financial obligations arising from a traffic or misdemeanor case in Rutherford County General Sessions or Circuit Court; and (2) were supervised on probation in that case by Providence Community Corrections, Inc. or Rutherford County\u2019s Probation Department. Part of that settlement agreement was approved on October 5, 2017, and allowed for the payment of $14,300,000 to the class, with attorneys\u2019 fees coming out of that payment as well. $14,000,000 WAS to be paid by PCC while the remaining $300,000 is to be paid by Rutherford county (though PCC agreed to pay Rutherford County 350,000 to supply this amount). The court certified the class, but, due to missing information about the amount of money each member of the class had incurred as a result of their probation, denied the settlement. The court then allowed the parties to file a new settlement agreement on or before October 18, 2017. On October 18, 2017 the parties filed a second settlement agreement with the court. This was approved on July 18, 2018 by Judge David Lawson approved the final settlement agreement. Each named plaintiff received $10,000. Class members whose probation ended prior to October 1, 2014 was to receive 125% of the amount they paid to PCC from October 1, 2011 to October 1, 2014. Class members whose probation ended after October 1, 2014 were to receive 125% of fees actually paid and an additional $50 per month for each month on probation after October 1, 2014. The agreement also called for payments to the settlement fund administrator, and for attorneys fees and costs amounting to $1,395,761.39. Any remaining funds were to be distributed on a pro rata basis to class members. The county also agreed to the issuance of a permanent inunction that prohibited an individual from being \"held in jail for nonpayment of fines, fees, costs or a pre-probation revocation money bond imposed by a court without a determination, following a meaningful inquiry into the individual's ability to pay, that the the individual has the ability to pay such that any nonpayment is willful. The meaningful inquiry into the individual's ability to pay includes, but is not limited to, notice, an opportunity to present evidence, and assistance of appointed counsel.\" The court retained jurisdiction for purposes of enforcement. The case is now closed.", "summary": "A group of indigent probationers sued Rutherford County (TN) and its private probation contractor Providence Community Corrections, alleged that the contract arrangement constituted racketeering and that its penalties for underpayment violated civil rights. On December 2015, Judge Sharp granted the plaintiff's motion for a preliminary injunction. The injunction stopped the practice of jail time after an arrest for individuals who only failed to pay the requisite fees. It also required the County and PCC to inquire whether the probationer is indigent when setting bond during supervised probation. On July 18, 2018 Judge David Lawson approved the final settlement agreement."} {"article": "On November 10, 2009, a Muslim American citizen who was detained and tortured while traveling abroad filed a lawsuit in the U.S. District Court for the District of Columbia under Bivens and the Torture Victim Protection Act of 1991, 28 U.S.C. \u00a7 1350, against several supervising agents and two unknown agents of the Federal Bureau of Investigation. The plaintiff, represented by the ACLU and a human rights clinic at the Yale Law School, asked the court for compensatory damages, punitive damages, and other relief as necessary, claiming that he had been deprived of his Constitutional rights under the Fourth and Fifth Amendments. The plaintiff claimed that while he was traveling in the Horn of Africa, he was detained, interrogated, and tortured at the direction of and by officials in the American government. After four months of mistreatment, detained in handcuffs in an underground room, with no windows or toilets, he was returned home to New Jersey. He was never charged with a crime. Specifically, the plaintiff claimed \u201cdefendants detained him in secret, denied him access to counsel and the courts, and threatened him with torture and death. He sa[id] he was threatened with extradition to Israel and with rendition to Egypt.\u201d The plaintiff was told by defendants that he \u201cwould suffer the same fate as the protagonist in the movie Midnight Express\u2014a movie where a foreign prisoner is brutally beaten and confined in horrid conditions in a Turkish prison for refusing to cooperate.\u201d The plaintiff was promised that if he confessed his connection to \u201cal Qaeda, he would be returned to the United States to face civilian courts.\u201d The plaintiff alleged that this was done to \u201cextract a confession to terrorist activity as a prelude to prosecution.\u201d 804 F.3d 417, 419 (D.C. Cir. 2015). The federal government moved to dismiss the case on April 19, 2010, alleging that even if the plaintiff's allegations were true, he had no right to hold federal officials personally liable for their roles in his detention by foreign governments on foreign soil. On May 10, 2010, the plaintiff filed an amended complaint and soon after, the government filed a motion to dismiss the amended complaint. For the next several months, the parties responded to the motion to dismiss, with numerous extensions and continuances of the hearing on the motion to dismiss granted. On February 21, 2012, the plaintiff filed a second amended complaint. The defendants renewed their motion to dismiss against this second amended complaint. Throughout the remainder of 2012, numerous circuit court decisions were issued in other cases which had the potential to impact the parties\u2019 arguments and the Court\u2019s consideration of the motion. Accordingly, the court held a supplemental hearing on the motion to dismiss on December 12, 2013. On June 13, 2014, Judge Emmet G. Sullivan granted the defendants' motion to dismiss. Judge Sullivan wrote that the facts alleged in this case and the legal questions presented were deeply troubling. Judge Sullivan found that the plaintiff had plausibly alleged violations of his Fourth and Fifth Amendment Rights, and described his treatment as \u201cappalling\u201d and \u201cembarrassing.\u201d Nevertheless, Judge Sullivan wrote that the court was constrained by precedent that expressly rejected a Bivens remedy for citizens who allege that they have been mistreated, and even tortured, by the United States of America in the name of intelligence gathering, national security, or military affairs. 2014 WL 2648032 (D.D.C. June 13, 2014). On August 7, 2014, the plaintiff appealed to the D.C. Circuit Court regarding the motion to dismiss. The appeal was assigned USCA no. 14-5194. On October 23, 2015, the D.C. Circuit Court affirmed the judgement of the District Court in a 2-1 decision. (Hon. Janice Rogers Brown, Hon. Brett M. Kavanaugh concurring, Hon. Cornelia T. L. Pillard dissenting). The higher court echoed the District Court\u2019s opinion that the allegations of federal agents abusing an American citizen abroad were quite troubling, yet also dismissed the suit, finding a Bivens action unavailable. 804 F.3d 417, 418 (D.C. Cir. 2015). The plaintiff\u2019s petition for rehearing en banc was denied on February 2, 2016. On June 6, 2016, a petition for writ of certiorari was filed to the Supreme Court, to resolve the question over whether a federal agent\u2019s assertion of national security considerations justifies dismissal of a Bivens actions for Fourth and Fifth Amendment violations. The case was docketed 15-1461. Briefs were submitted in favor of the plaintiff by the U.N. Special Rapporteurs on Torture, Commonwealth Lawyers Association, Constitution Project, and by law professors. On June 27, 2017, the petition for the writ of certiorari was denied. This case is closed.", "summary": "In 2009, a Muslim American citizen who was detained and tortured while traveling abroad filed a federal lawsuit in the District for the District of Columbia against the FBI agents who had been involved in his detainment and torture which lasted four months in violation of the Fourth and Fifth Amendments. In 2014, the case was dismissed. The dismissal was affirmed by the appellate court. The writ of certiorari to the Supreme Court was denied in 2017 and the case is closed."} {"article": "COVID-19 Summary: In this case filed April 7, 2020, after the COVID-19 outbreak, 65 civil immigration detainees at the Plymouth County Correctional Facility requested habeas and injunctive relief in the form of immediate interim release from detention. A class was certified on June 8. No outcome yet.
    On April 7, 2020, 65 individuals detained by Immigration and Customs Enforcement at the Plymouth County Correctional Facility (ICE) filed this lawsuit in the U.S. District Court for the District of Massachusetts against the Superintendent of the Plymouth County Correctional Facility (PCCF). The plaintiffs claimed that the health and safety measures being taken by PCCF were insufficient to curb the spread of the virus and protect the health and safety of detainees within the facility. Initially the lawsuit was filed pro se, and plaintiffs sought emergency release under under 8 U.S.C. \u00a7 1226. The plaintiffs were later represented as a putative class by the ACLU National Prison Project, the ACLU Immigrants' Rights Project, Boston University School of Law's Immigrants' Rights and Human Trafficking Program, and private counsel, plaintiffs sued under 28 U.S.C. \u00a7 1331 (federal question), 28 U.S.C. \u00a7 2241 (habeas jurisdiction), and Article I, Section 9, clause 2 of the U.S. Constitution (the Suspension Clause) for habeas, injunctive, and declaratory relief, including release from custody. Judge Allison D. Burroughs was assigned to the case. An emergency amended petition was filed on April 13 by the ACLU on behalf of only one of the plaintiffs, Wilmer Ruben Espinal Alvarado, however ACLU counsel stated in a notice that the legal evidence and argument submitted could aid in the court's consideration of the other 64 claims. The defendant filed motions to dismiss for lack of jurisdiction and for failure to state a claim for both petitions on April 15 and 16. In a separate action, on April 29, Espinal Alvarado was ordered to be released unless he received a bond hearing in seven days. Docket No. 1:20-cv-10309-PBS. Espinal Alvarado subsequently filed a stipulation of dismissal for his individual claims. On May 5, Judge Burroughs dismissed 20 plaintiffs from the action and denied defendant's motion to dismiss, finding that habeas relief was available to plaintiffs because they were seeking release from confinement. On May 5, plaintiffs filed a motion to amend the petition and to certify the class. The following day, Judge Burroughs issued an order that required defendants to notify the court when a named plaintiffs was removed, transferred, or released from PCCF. On May 26, the ACLU filed an amended class action complaint on behalf of a putative class requesting habeas and injunctive relief. The plaintiffs alleged that the conditions of civil detention during COVID-19 at PCCF exposed them to a substantial risk of serious harm in violation of their due process rights and requested immediate interim release pending resolution of the litigation. On June 8, Judge Burroughs certified the class as \"all civil immigration detainees who are Petitioners in this action (i.e., who signed the original petition) or are otherwise presently detained in Unit C-3 at the PCCF.\" 2020 WL 3051778. Since the filing of the original petition, several named plaintiffs were released or transferred from PCCF, new plaintiffs have joined the case, and some have individually obtained counsel. Altogether, there were forty petitioners actively seeking relief under two separate petitions: the original petition, which was filed pro se, and the second class action petition filed by the ACLU with two identified class representatives. Hours after the court certified the class, ICE informed several detainees in Unit C-3 that they would be transferred to a different facility in Alabama. Plaintiffs filed a motion to halt the transfer of eight of the class members which was granted by the court that day. With the exception of three detainees who were already slated for removal, the court prohibited defendants from transferring detainees without advance notice and justification to plaintiffs' counsel. The following day, Judge Burroughs issued an order requiring defendants to give the court 48 hours notice before removing a plaintiff or class member. ICE later withdrew its plans to transfer class members out of PCCF. On June 12, plaintiffs moved for expedited bail hearings for class members and defendants again moved to dismiss the amended class petition. Between July and December, Judge Burroughs added members to the class to include new detainees that were moved into Unit C-3 and the parties continued to file status reports and discovery motions. Parties met for a status conference on February 23, 2021, and on March 9, filed a joint status report indicating their intention to file a joint motion to dismiss. The case remains ongoing.", "summary": "In this case filed April 7, 2020, after the COVID-19 outbreak, civil immigration detainees at the Plymouth County Correctional Facility (PCCF) requested habeas and injunctive relief in the form of immediate interim release from detention. The plaintiffs claimed that the health and safety measures being taken by PCCF were insufficient to curb the spread of the virus and protect the health and safety of detainees within the facility. On June 8, the court certified a class of \"all civil immigration detainees who are Petitioners in this action (i.e., who signed the original petition) or are otherwise presently detained in Unit C-3 at the PCCF.\" The case is ongoing."} {"article": "On October 5, 2011, the New York Times Company, an American media company, and Charlie Savage, one of its reporters, filed suit in the United States District Court for the Southern District of New York against the U.S. Department of Justice (DOJ) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The plaintiffs sought the release of a report received by congressional intelligence committees from the Attorney General and the Director of National Intelligence on the intelligence collection authorities that had been authorized under the US Patriot Act and had been subject to expire before their renewal without amendment. The plaintiffs alleged that they were lawfully entitled to this report under FOIA, that the defendant had wrongfully withheld the entirety of this document for reasons of national security, and that they had exhausted their administrative remedies to obtain this report. On February 27, 2012, the DOJ filed a motion for summary judgement, arguing that: 1. It had properly withheld the report for reasons of national security under FOIA because public disclosure of the requested report would harm national security by exposing sensitive intelligence sources and methods to adversaries of the United States. 2. It also had properly withheld the report under FOIA as material specifically exempted by certain statutes because the National Security Act of 1947, as amended by the Intelligence Reform and Terrorism Protection Act of 2004, protected intelligence sources and methods from unauthorized disclosure. On March 26, 2012, the plaintiffs filed a cross motion for summary judgment. They argued that: 1. FOIA required the court to engage in a fresh review of the defendant\u2019s decision to withhold the report in its entirety. 2. The defendant had failed to prove that the report was properly classified and thus able to be withheld under FOIA. 3. The possibility that the defendant may be resorting to \u201csecret law\u201d and acting in bad faith, as raised by public statements from two US Senators, Senator Ron Wyden of Oregon and Senator Mark Udall of Colorado, that the executive branch had misled Congress and the American public about its interpretation of US Patriot Act Section 215, justified the court\u2019s close scrutiny of the defendant\u2019s withholding. 4. The court, at a minimum, should conduct a private review of an unredacted version of the report and order the defendant to release segregable portions of it that describe the defendant\u2019s legal interpretation of US Patriot Action Section 215. On March 26, 2012, the American Civil Liberties Union (ACLU), which had previously filed a suit against the Federal Bureau of Investigation to receive this and other reports, filed a motion for partial summary judgment with respect to this report. ACLU v. FBI. On May 17, 2012, Judge William H. Pauley, having conducted a private review of the requested report, granted the defendant\u2019s motion for summary judgment and denied the motions of the plaintiffs and the ACLU for summary judgment and partial summary judgment respectively. He held that the defendant had acted in good faith and properly withheld the report in its entirety because: 1. The report contained \u201cspecific descriptions of the manner and means by which the United States Government acquires tangible things for certain authorized investigations pursuant to [US Patriot Act] Section 215\u201d and its disclosure could enable America's adversaries to develop means to degrade and evade the nation's foreign intelligence collection capabilities. 2. Disclosing the reports would reveal and potentially compromise intelligence sources and methods and therefore was barred by the National Security Act of 1947 that protects intelligence sources and methods. 3. There were no segregable portions of the report that the defendant could release because all potentially non-exempt portions of the report are inextricably intertwined with exempt portions. (872 F.Supp. 2d. 309). The case is closed and is cross referenced to ACLU v. FBI, which is also closed.", "summary": "In October 2011, the New York Times Company (NYT) and one of its reporters filed suit in the United States District Court for the Southern District of New York against the U.S. Department of Justice (DOJ) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The NYT and its reporter sought the release of a report received by congressional intelligence committees from the Attorney General and the Director of National Intelligence on the intelligence collection authorities that had been authorized under USA Patriot Act Section 215 and had been subject to expire under USA Patriot Act Section 224 before their renewal without amendment. In May 2012, the District Court held that the DOJ had properly withheld the report in its entirety under 5 U.S.C. \u00a7 552(b)(1) and 5 U.S.C. \u00a7 552(b)(3)."} {"article": "COVID-19 Summary: This is a 18 U.S.C. \u00a7 1983/habeas corpus class action lawsuit brought on behalf of inmates in the Cook County Jail in Chicago in light of over 200 positive cases of COVID-19 in the Jail. Plaintiffs seek release for detainees who are vulnerable because of their underlying medical conditions or age, and transfer to a safer place for detainees exposed to COVID-19. The court issued a temporary restraining order on April 9, 2020. On April 14, 2020, the plaintiffs filed a motion for a preliminary injunction which the court granted on April 27, requiring the defendant to implement COVID-19 measures. The defendants appealed to the Seventh Circuit and sought to stay the injunction. On June 19, the Seventh Circuit granted in part the motion to stay the preliminary injunction pending appeal. The injunction was stayed only to the extent that it requires the defendants to put into effect a policy \"precluding group housing or double celling of detained persons.\"
    As of April 3, 2020, at least 167 detainees and 46 staff members at Cook County Jail (\"the Jail\") in Chicago had tested positive for the novel coronavirus that causes COVID-19. In response, the plaintiffs filed this class action complaint under 18 U.S.C. \u00a7 1983 on behalf of the class of persons who are detained in the Jail and are facing unreasonable and unnecessary risks of exposure to the coronavirus. The plaintiffs alleged that despite being aware of the substantial risk of harm that COVID-19 poses, the defendant continues to place the plaintiffs in inherently congregate and unclean settings in the Jail and the defendant fails to take reasonable measures to mitigate the dangers spread by the novel coronavirus. As a result, the plaintiffs claimed that class members are deprived of their rights under the Fourteenth Amendment to reasonably safe living conditions. They sought an order on behalf of all class members requiring the Cook County Sheriff to implement constitutionally sufficient procedures to protect their health and safety that are consistent with CDC guidelines and the expert judgment of correctional health specialists. The plaintiffs were represented by a team of lawyers from the civil rights firm Loevy & Loevy, the MacArthur Justice Center at Northwestern Pritzker School of Law, and the Civil Rights Corps, a criminal justice advocacy organization in Washington DC. The proposed class included two subclasses. Subclass A consisted of people in custody who had vulnerabilities that place them in heightened risk of contracting serious COVID-19, including persons over the age of 65 and persons with underlying medical conditions that put them at particular risk of serious harm or death from COVID-19, including but not limited to people with respiratory conditions including chronic lung disease or moderate to severe asthma; people with heart disease or other heart conditions; people who are immunocompromised as a result of cancer, HIV/AIDS, or any other condition or related to treatment for a medical condition; people with chronic liver or kidney disease or renal failure (including hepatitis and dialysis patients); people with diabetes, epilepsy, hypertension, blood disorders (including sickle cell disease), inherited metabolic disorders; people who have had or are at risk of stroke; and people with any other condition specifically identified by CDC either now or in the future as being a particular risk for severe illness and/or death caused by COVID-19. The plaintiffs filed a petition for writ of habeas corpus under 28 U.S.C. \u00a7 2241 on behalf of Subclass A members, alleging that petitioners were held in custody in violation of the Due Process Clause of the Fourteenth Amendment, and seeking immediate release of these Subclass A petitioners. Subclass B consisted of all people who are currently housed on a tier where someone has already tested positive for the coronavirus. The plaintiffs sought transfer of these inmates to a safe facility or some other form of custody. The same day, the plaintiffs filed an emergency motion for a temporary restraining order (TRO) or preliminary injunction, as well as a motion for an expedited hearing. On April 9, 2020, Judge Matthew F. Kennelly granted in part the plaintiffs' motion for a TRO. The court addressed the plaintiffs' likelihood of success with respect to each of their claims. Ultimately, the court issued narrower temporary relief than sought by the plaintiffs. Specifically, the court directed the defendant to implement a policy requiring \"prompt coronavirus testing\" of symptomatic detainees, and to the extent feasible based on the acquisition of sufficient testing materials, detainees who had been exposed to the virus. The court also directed the defendant to implement social distancing during the new detainee intake process, including suspending the use of bullpens to hold new detainees awaiting intake. The court further ordered the provision of sanitation products and implementation of a sanitation policy. The court declined the plaintiffs' request for an order requiring the Sheriff to provide all detainees with PPE, instead ordering the defendant to provide masks to only those detainees in quarantine\u2014i.e., those who have been exposed to a detainee who is symptomatic. The court declined the plaintiffs' request to order the defendant to provide adequate medical staff to monitor all detainees within the Jail, and to immediately identify or segregate all medically vulnerable detainees. Finally, the court denied the plaintiffs' request for an order requiring the transfer of Subclass B members to a safe facility or other forms of custody. With respect to the plaintiffs' habeas corpus action, the court found that because the plaintiffs had not sought emergency bond reductions for at-risk detainees, the habeas corpus claim on the part of the representatives of subclass A was barred due to failure to exhaust available state court remedies. On April 14, 2020, the plaintiffs filed a motion for a preliminary injunction and limited expedited discovery. On April 27, after holding an evidentiary hearing, the court entered a preliminary injunction requiring the defendant to implement a COVID-19 testing policy, enforce social distancing, provide soap or hand sanitizer to all detainees, implement a sanitization policy, provide face masks to quarantined detainees, and establish a policy precluding group housing or double celling of detained persons in the absence of specific exemptions. On May 11, 2020, the defendant provided notice of appeal to the United States Circuit Court for the Seventh Circuit to challenge the district court's class certification and preliminary injunction orders. The defendants moved to stay the preliminary injunction pending appeal on May 19, and also asked the Seventh Circuit to stay the preliminary injunction. On May 29, the district court denied the defendant's motion to stay the preliminary injunction pending appeal. On June 2, the court granted the motion to intervene by the International Brotherhood of Teamsters Local 700 (the Union), which was filed May 1. The next day, the case was referred to Magistrate Judge Weisman for settlement conference and discovery. On June 19, the Seventh Circuit granted in part the motion to stay the preliminary injunction pending appeal. The injunction was stayed only to the extent that it required the defendants to put into effect a policy \"precluding group housing or double celling of detained persons.\" On July 7, the parties jointly sought to extend the preliminary injunction and stay discovery pending appeal, which was granted on July 9. On September 8, 2020, the Seventh Circuit affirmed the district court's granting of the preliminary injunction for all forms of relief except for the double celling and group housing. The Seventh Circuit determined that the district court failed to afford the Sheriff sufficient deference in his determination of the need for double celling, but for all other claims the Court determined that the district court had made detailed factual findings and properly considered the Sheriff's conduct in its totality in granting closely-tailored relief in accordance with CDC guidelines. In January 2021, the court granted the parties' joint motion to extend the Preliminary Injunction and to stay discovery pending Petition for Certiorari. Defendant Dart filed a petition for a writ of certiorari on January 15, 2021.", "summary": "This is a 18 U.S.C. \u00a7 1983/habeas corpus class action lawsuit brought on behalf of inmates in the Cook County Jail in Chicago in light of over 200 positive cases of COVID-19 in the Jail. Plaintiffs seek release for detainees who are vulnerable because of their underlying medical conditions or age, and transfer to a safer place for detainees exposed to COVID-19. The court issued a temporary restraining order on April 9, 2020. On April 14, 2020, the plaintiffs filed a motion for a preliminary injunction which the court granted on April 27, requiring the defendant to implement COVID-19 measures. The defendants appealed to the Seventh Circuit and sought to stay the injunction. On June 19, the Seventh Circuit granted in part the motion to stay the preliminary injunction pending appeal. The injunction was stayed only to the extent that it requires the defendants to put into effect a policy \"precluding group housing or double celling of detained persons.\" The case is ongoing."} {"article": "On March 3, 2009, several citizens of the Commonwealth of Massachusetts who were or had been married to same-sex partners under Massachusetts law filed a lawsuit in the U.S. District Court for the District of Massachusetts, under the Declaratory Judgment Act, 28 U.S.C. \u00a7\u00a7 2201-2202, and the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 701-706, against several agencies of the federal government. The plaintiffs, represented by public interest and private counsel, asked the court for declaratory and injunctive relief and for a review of administrative action, alleging equal protection violations. Specifically, the plaintiffs claimed that the federal Defense of Marriage Act (DOMA) violates Equal Protection by refusing to recognize lawful same-sex marriages for purposes of the laws governing benefits for federal employees and retirees, the Internal Revenue Code, and the Social Security laws, thereby denying plaintiffs protections and benefits that would be available to them were their spouses of the opposite sex. On July 8, 2010, the Court (Judge Joseph L. Tauro) granted the plaintiffs' motion for summary judgment. Gill v. Office of Pers. Mgmt., 699 F.Supp.2d 374 (D. Mass. 2010). (The decision was issued the same day as Judge Tauro's decision striking down DOMA on federalism grounds, in Massachusetts v. United States Department of Health and Human Services, 698 F.Supp.2d 234 (D. Mass. 2010), PB-MA-0005, and the two cases were consolidated on appeal.) The court found that there was no rational justification for denying benefits and protections to married same-sex couples that were provided to their opposite-sex counterparts, and thus held that the federal government violated the equal protection principles of the Fifth Amendment by doing so. The next month, the court issued an injunction barring the federal government from applying DOMA against plaintiffs, but on motion by the defendants agreed to stay the injunction for the duration of the appeals process. On February 24, 2011, the Department of Justice indicated to the Court of Appeals that it had come to the conclusion that DOMA is unconstitutional and would cease defending it. (It would later file a brief in support of the plaintiffs' case on September 22.) In response, the \"Bipartisan Legal Advisory Group of the House of Representatives\" intervened to defend the act. On August 23, 2011, the plaintiffs moved for an initial en banc hearing to expedite the case, but despite a supporting brief from the Department of Justice, the Court of Appeals (Chief Judge Sandra L. Lynch) denied the motion. After hearing arguments on April 4, 2012, on May 31 a three-judge panel of the First Circuit (Chief Judge Lynch, Judge Michael Boudin, and Judge Juan R. Torruella) unanimously affirmed the District Court's judgment in an opinion by Judge Boudin. Massachusetts v. U.S. Dep't of Health & Human Services, No. 10-2204, 2012 WL 1948017 (1st Cir. May 31, 2012). While the Court of Appeals refrained from applying heightened scrutiny, it also declined to employ hyper-deferential rational basis review; instead, the Court held that Supreme Court precedent in cases implicating the interests of historically disadvantaged minority groups (e.g. United States Department of Agriculture v. Moreno, 413 U.S. 528 (1973), City of Cleburne v. Cleburne Living Center, 473 U.S. 432 (1985), Romer v. Evans, 517 U.S. 620 (1996)) and cases considering federal action in areas of traditional state concern (e.g. United States v. Morrison, 529 U.S. 598 (2000), United States v. Lopez, 514 U.S. 549 (1995)) suggested a more searching form of rational basis inquiry (so-called 'rational basis with bite'), and that the rationales given for DOMA did not hold up under this closer scrutiny. Injunctive relief has been stayed pending likely review by the Supreme Court; both the Bipartisan Legal Advisory Group of the House of Representatives and the Department of Justice filed for certiorari review on June 29 and July 3, respectively. On June 27, 2013, the Supreme Court of the United States denied the petition for certiorari. 133 S. Ct. 2884 (2013). On July 1, 2013, the United States Court of Appeals for the First Circuit issued a mandate making the May 31, 2012 judgment the formal mandate of the Court.", "summary": "On March 3, 2009, several citizens of the Commonwealth of Massachusetts who were or had been married to same-sex partners under Massachusetts law filed a lawsuit in the U.S. District Court for the District of Massachusetts against several agencies of the federal government, alleging equal protection violations. Specifically, the plaintiffs claimed that the federal Defense of Marriage Act (DOMA) violates the Fifth Amendment by refusing to recognize lawful same-sex marriages and thereby denying plaintiffs protections and benefits that would be available to them were their spouses of the opposite sex. The District Court (Judge Joseph L. Tauro) substantively agreed with the plaintiffs, granting them summary judgment on July 8, 2010, and enjoining the federal government from applying DOMA against them. (The decision was issued the same day as Judge Tauro's decision striking down DOMA on federalism grounds, in Mass. v. U.S. Department of Health and Human Services, 698 F.Supp.2d 234 (D. Mass. 2010), PB-MA-0005.) The defendants appealed to the First Circuit, and the Court's order was stayed for the duration of the appeal. On February 24, 2011, the Department of Justice indicated to the court that it had come to the conclusion that DOMA is unconstitutional and would cease defending it. In response, the Bipartisan Legal Advisory Group of the House of Representatives intervened to defend the act. The case was argued before a three-judge panel of the First Circuit on April 4, 2012, and on May 31, 2012, the Court affirmed the District Court's judgment. Injunctive relief was stayed pending review by the Supreme Court; both the Bipartisan Legal Advisory Group of the House of Representatives and the Department of Justice filed for certiorari review on June 29 and July 3, respectively. On June 27, 2013 the Supreme Court denied the petitions for certiorari, and the May 31, 2012 judgment became final."} {"article": "In August 2005, the Seattle Field Office of the EEOC brought this suit against The Burrito Shoppe LLC and Allied Foodservice, Inc. (both doing business as Squeezers Giant Burgers) in the U.S. District Court for the Southern District of Idaho. The complaint alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. The complainant was alleged to have been sexually harassed and constructively discharged because she was female. The Idaho Human Rights Commission intervened in the suit on behalf of the complainant. The employer made motions for judgment on the pleadings, to dismiss for failure to state a claim, and for summary judgment. The court denied all of these motions. After a series of motions to postpone the trial, the parties reached settlement. In August 2008, Judge Larry Boyle signed a consent decree. Squeezers agreed to pay the complainant $40,000 ($10,000 the following month, then $1250 per month for the next 23 months), to adopt and post a written equal opportunity policy, and to retain an independent consultant to review and audit the workplace. It agreed to expunge from its records material related to this claim, and committed to annual reporting. The decree was to be in effect for four years. On October 15, 2008, the Idaho Human Rights Commission submitted an application for a writ of execution because the defendants failed to make payments required by the consent decree. The defendants moved to stay the writ of execution, but Judge Boyle denied their motion and issued the writ on November 25, 2008. In January 2009, the Idaho Human Rights Commission served interrogatories and requests for production of documents, with which the defendants failed to comply. The Commission filed a motion to compel these responses on March 3, 2009, which Judge Boyle granted on April 27, 2009. Judge Boyle required the defendants to submit the responses by May 19 or appear in court the next day. The parties appeared in court, and in early June filed a stipulated May 2009 Consent Order in an effort to resolve the disputes. The order provided for an initial payment of $5,000, then subsequent monthly payments of $1,500 until the balance was paid. The defendants\u2019 president agreed to sell his 1978 Corvette in order to obtain funds for the necessary payments. The defendants also agreed to pay reasonable costs and attorneys\u2019 fees related to enforcing the consent order. Judge Boyle approved the order on July 15, 2009. On March 15, 2012, Judge Boyle granted another writ of execution for the defendants\u2019 nonexempt property in order to satisfy the outstanding debt of $12,899.90. No additional information has been entered on the docket since the March 2012 writ of execution.", "summary": "The EEOC brought this suit against a burger restaurant, alleging sex discrimination in violation of Title VII of the Civil Rights Act of 1964. The parties settled, but the defendants failed to make the required payments in a timely fashion. The court issued two writs of execution to enforce the consent order. No information has been entered on the docket since March 2012."} {"article": "On January 14, 2005, the Chicago District Office of the U.S. Equal Employment Opportunity Commission (\u201cEEOC\u201d) filed this lawsuit in the U.S. District Court for the Northern District of Illinois, Eastern Division. The plaintiff sued the law firm Sidley Austin Brown & Wood LLP under 29 U.S.C. \u00a7621, the Age Discrimination in Employment Act of 1967 (\u201cADEA\u201d). The plaintiff claimed that the defendant discriminated on the basis of age. Specifically, the plaintiff claimed that the defendant implemented an age-based retirement policy that discriminated against employees forty and older and downgraded or expelled attorneys on account of their age. The plaintiff sought a permanent injunction enjoining the defendant from engaging in any employment practice that discriminates on the basis of age against individuals 40 years of age and older; to order the defendant to institute and carry out policies that provide equal employment opportunities for individuals 40 years of age and older; to order the defendant to reinstate of a class of employees over the age of 40 to the status of partner which they previously occupied or in the alternative provide front pay, back pay, prejudgment interest, the value of lost benefits and liquidated damages. On June 9, 2005, U.S. District Judge James B Zagel denied the defendant\u2019s motion for summary judgement involving individual relief for persons who failed to file charges under the ADEA and were therefore, according to the defendants, barred from bringing their own individual suits. Judge Zagel ordered that concerns over brining stale claims did not override the EEOC\u2019s right to advance the interests of the public by seeking individual relief for at least some individuals in this case. On December 20, 2005, Judge Zagel decided that the defendant\u2019s motion for partial summary judgement on reconsideration on claims for individual relief was denied and the defendant\u2019s motion of certification for interlocutory appeal was granted. The flowing questions of law was certified by Judge Zagel: \u201cin the circumstances of this case, whether the EEOC may pursue individual relief for persons who did not file charges under the ADEA and are now barred from bringing their own individual suits?\u201d On February 17, 2006, the Seventh Circuit affirmed the judgement of the District Court. Following some discovery, the parties settled the lawsuit on October 4, 2007 through a consent decree. The consent decree contained anti-discrimination and retaliation clauses, and required the defendant to: keep records, hire an internal monitor, post notice of employee rights, distribute copies of the consent decree to all partners, and pay $27,500,000 to eligible claimants according to the EEOC's discretion pursuant to a confidential document. The term of the decree was from October 2007 until December 31, 2009 and as there is no further enforcement action on the docket, the case is presumably closed.", "summary": "In 2005, the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the U.S. District Court for the Northern District of Illinois, Eastern Division. The plaintiff claimed that the defendant discriminated on the basis of age. Specifically, the plaintiff claimed that the defendant implemented an age-based retirement policy that discriminated against employees forty and older and downgraded or expelled attorneys on account of their age. In 2007, the parties settled through a consent decree that contained anti-discrimination and retaliation clauses, and required the defendant to: keep records, hire an internal monitor, post notice of employee rights, distribute copies of the consent decree to all partners, and pay $27,500,000 to eligible claimants according to the EEOC's discretion pursuant to a confidential document. This case is now closed."} {"article": "The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On July 22, 2015, the New York Times and reporter Charlie Savage filed this suit against the United States Department of Treasury (Treasury) in the U.S. District Court for the Southern District of New York. According to their complaint, the plaintiffs alleged that Mr. Savage had submitted a FOIA request to the Treasury on September 30, 2014, seeking disclosure of \"documents showing the legal conclusions accepted by the Treasury Department as the governing legal protocol for under what circumstances, if any, and at what stage of the process, FISA's notice provision applies to the Office of Foreign Assets Control sanctioning decisions and challenges to them.\" The Treasury's Office of Foreign Assets Control (OFAC) administers sanction programs against foreign individuals and entities; among these programs are the Counter Terrorism Sanctions, which are aimed at those individuals and entities associated with terrorism. Because FISA contains a notice provision that requires the Government to disclose when it uses information from its surveillance in any \"proceeding\" against people, there had been questions of whether this notice provision applied to OFAC terrorism sanctions. On April 13, 2015, the Treasury denied Mr. Savage's FOIA request, stating that OFAC had located only one document responsive to the FOIA request, but that this document was exempt from disclosure due to attorney-client privilege and deliberative law privilege. After unsuccessfully filing an appeal with the Treasury, the plaintiffs alleged in this lawsuit that the Treasury had no lawful basis under FOIA for withholding the requested document, which the plaintiffs viewed as the agency's \"working law.\" Accordingly, the plaintiffs requested that the court order the Treasury to provide the requested documents. On December 23, 2015, the Treasury filed a motion for summary judgment. It argued that the document was properly withheld and that the document could not be considered \"working law\" since the document's legal analysis had not been adopted by the Treasury and was not being used as a reference document by OFAC. The Treasury further argued that the document was protected by attorney-client privilege because the document memorialized preliminary advice that Treasury attorneys developed and communicated to OFAC officials regarding their obligations under FISA. Moreover, the document was protected by \"deliberative process\" or \"executive\" privilege, which protects the decisionmaking processes of the executive branch, because it was prepared \"as part of the Treasury's decisionmaking process regarding OFAC's legal obligations under FISA.\" On August 2, 2016, United States District Judge Edgardo Ramos partially granted the Treasury's motion for summary judgment as to the withholding of the document in question. However, Judge Ramos directed the Treasury to submit affidavits or declarations describing the adequacy of its initial search for documents responsive to Mr. Savage's FOIA initial FOIA request. On September 22, 2016, the Treasury submitted two declarations. The first declaration was by M. William Schisa, Senior Counsel in the Office of the Chief Counsel, Foreign Assets Control at the Treasury. Mr. Schisa stated that he had identified the document in question as the only potentially responsive document in his possession or control and that he was confident that there were no other potentially responsive documents in his possession or control. He detailed the search terms he used and the locations he searched, both physical and electronic. The second declaration was by Marshall H. Fields, Jr., Assistant Director, Information Disclosure and Records Management Division of OFAC. He summarized the steps his office took in responding to Mr. Savage's FOIA request, provided an overview of OFAC's record system, and outlined additional searches his office conducted during the course of this litigation. He concluded that the search methods utilized by his office would have located additional records if any additional records responsive to Mr. Savage's FOIA request existed. On October 20, 2016, the parties stipulated to settle their claims. The plaintiffs stated that they no longer wished to further contest the adequacy of the Treasury's search. Judge Ramos approved the stipulation.", "summary": "In July 2015, the New York Times and reporter Charlie Savage filed this FOIA suit against the U.S. Department of Treasury in the U.S. District Court for the Southern District of New York. Plaintiffs had submitted a FOIA request for documents relating to the Treasury's protocol for dealing with FISA's notice provision when its Office of Foreign Assets Control administers sanction programs against individuals and entities associated with terrorism. The Treasury had identified only one document responsive to this FOIA request, but had refused to produce it, citing attorney-client privilege and deliberative law privilege. The plaintiffs sought to compel the Treasury to release the document, but the Treasury successfully withheld it from disclosure because it was a draft document, rather than a final, \"working law\" document. After the Treasury submitted declarations explaining its search procedures and declaring that no other responsive documents existed, the parties reached a settlement in October 2016. The case closed in October 2016."} {"article": "On October 14, 2009, Millicorp, a Florida corporation, filed a lawsuit in the U.S. District Court for the Southern District of Florida under the Communications Act of 1934 and the Telecommunications Act of 1996, 47 U.S.C. \u00a7 201, et seq., and various state Unfair and Deceptive Trade Practices Acts, against four corporations providing telecommunications services to correctional facilities in Florida. The plaintiff, represented by private counsel, asked the Court for punitive and compensatory damages and declaratory and injunctive relief. Specifically, the plaintiff claimed that defendants engaged in unlawful conduct to prevent competition by blocking the telephone calls of plaintiff's customers. Millicorp is a nationwide voice over Internet protocol (\"VOIP\") provider. VOIP is used to transmit voice communications over an Internet connection rather than a landline. Millicorp provides its services to correctional facility inmates in many states. The defendants provide phone services to correctional facilities via pay phones. Millicorp alleged that defendants programmed their pay phones to block Millicorp's services. As a result, Millicorp claimed it lost revenue and a significant percentage of its customer base. On April 14, 2010, the District Court (Judge Donald Graham) granted defendants' motion to dismiss. Pursuant to the Communications Act, any person claiming damage under the Act may either make a complaint to the FCC or bring suit in a federal district court, but may not pursue both remedies. The Court found that Millicorp's previous informal request that the FCC investigate the unlawful call blocking practices of the defendants barred it from bringing its claims in federal district court. The Court also declined to exercise supplemental jurisdiction over the plaintiff's remaining state law claims.", "summary": "Plaintiff corporation brought a suit claiming that defendants engaged in unlawful conduct by blocking its telecommunications services to correctional facility prisoners. The Court granted defendants' motion to dismiss finding that plaintiff had already requested that the FCC investigate the claims, thus barring the plaintiff from bringing suit in federal district court."} {"article": "COVID-19 Summary: This constitutional action was filed on July 29, 2020 by inmates in Tulare County in California seeking improved safety and health conditions in light of COVID-19. The court granted part of the plaintiffs' temporary restraining order and provisional class certification on September 2, 2020. However, on December 23, 2020 the court denied to certify the class and enter a preliminary injunction.
    On July 29, 2020, plaintiffs, four incarcerated individuals in custody of the Tulare County Sheriff's Office and criminal defense advocacy nonprofit, California Attorneys for Criminal Justice, filed this case against Sheriff Michael Boudreaux in the U.S. District Court for the Eastern District of California. The plaintiffs alleged that the Sheriff's Office violated the First, Eighth, and Fourteenth Amendments to the United States Constitution and California Civil Code \u00a7 52.1(b), known as the \"Bane Act\", in its response to the COVID-19 pandemic. The case was assigned to Judge Dale A. Drozd. Specifically, under the Fourteenth Amendment, Plaintiffs alleged that Boudreaux violated their right to be free from punitive conditions of confinement by recklessly failing to mitigate the risk of COVID-19, with deliberate indifference toward inmates' health. Under the Eighth Amendment, Plaintiffs alleged that the conditions in the jail posed an unreasonable risk of serious damage to their health and that jail officials acted with deliberate indifference to these risks. Plaintiffs also alleged that Defendants' COVID-19 response violated their First Amendment Right to petition the government for redress of grievances, Fourteenth Amendment right to access courts, and Sixth Amendment right to assistance of counsel. Finally, under the Bane Act, Plaintiffs argued that Sheriff Boudreaux interfered or attempted to interfere, unlawfully, with the rights of the Plaintiffs to access courts and defense counsel. Plaintiffs brought their action as a proposed class consisting of all people, at the time of the complaint and from then onward, incarcerated in Tulare County Jails. They divided the class into subclasses: (i) persons confined pre-trial, (ii) persons confined pursuant to a judgment of conviction, and (iii) Medically Vulnerable persons confined pre-trial and pursuant to a judgment of conviction. Plaintiffs claimed that the number of people in the proposed class (at least 1,900), the commonality of the issues of the sheriff's COVID-19 response, and the fact that the Plaintiffs' claims are typical of those of the rest of the class supported certification. On August 12, Plaintiffs requested a temporary restraining order, preliminary injunction, and a permanent injunction or writ of habeas corpus. As part of the proposed injunctive relief, plaintiffs requested that Boudreaux take action to release \"Medically Vulnerable\" people that did not pose serious flight risk or danger to others. Plaintiffs also requested that an expert be appointed to make recommendations about which inmates should be released and to ensure that the remaining inmates were able to be housed safely under CDC guidelines. The plaintiffs also requested comprehensive COVID-19 testing and tracing, as well as access to remote counsel and court. To combat hygiene problems at the jail, plaintiffs requested access to hand soap and washing, face coverings, paper towels, toilet paper, running water, facial tissue, hand sanitizer, daily showers, temperature checks, and non-punitive quarantine settings. They also requested improved cleaning of surfaces, prompt medical attention for emergencies, and access to clean laundry. On September 2, 2020, the court granted the plaintiffs' application for provisional class certification and part of their requested temporary restraining order. 2020 WL 5235675. The court found that the plaintiffs' proposed class was sufficiently numerous, that the conduct of the defendants alleged in the complaint was sufficiently common to all of the proposed class members, and that the representative plaintiffs' claims were sufficiently typical to the rest of the proposed class members. In granting part of the plaintiffs' requested temporary restraining order, the court found that the plaintiffs were likely to succeed on the merits of each of their constitutional claims, as well as their claim under the Bane Act. The court concluded that the plaintiffs showed a likelihood that they would suffer irreparable harm in the absence of injunctive relief and that the balance of the equities and public interest weighed in their interest against the defendant. Although the court granted the plaintiffs' requested temporary restraining order, the injunctive relief did not include a requirement that all inmates and staff be immediately tested for COVID-19. Instead, the court required that the defendant develop written policies of COVID-19 related issues. These required policies included a plan to limit contact between incarcerated people in common areas, the provision and requirement of masks in the jails, and a report of COVID-19 testing to date. The injunctive relief also required that plaintiffs have the ability to promptly and confidentially communicate with counsel over video calls, that the legal visitation policy be revised, and that no retaliation happen against plaintiffs who speak with counsel at the jails. On October 6, 2020, Magistrate Judge Stanley A. Boone ordered that the defendant file a responsive pleading within ten days. On November 2, 2020, plaintiffs filed a motion for class certification, and on November 3, 2020, plaintiffs filed a motion for preliminary injunction to enforce necessary COVID precautions such as testing and appropriate social distancing. A hearing was held on December 2, 2020, to discuss the motion for preliminary injunction, and on December 23, 2020 both the motions for class certification and for preliminary injunction were denied. Discovery continues and the case is ongoing.", "summary": "In July 2020, incarcerated individuals and a criminal defense advocacy nonprofit filed this complaint in the U.S. District Court for the Eastern District of California. The plaintiffs alleged that the Tulare County Sheriff's Office violated their First, Eight, and Fourteenth Amendment rights in its response to the COVID-19 pandemic. Provisional class certification and a temporary restraining order was granted in part on September 2, 2020. The case is ongoing."} {"article": "This complaint was filed on July 27, 2020 in the U.S. District Court for the District of Columbia. The plaintiffs were a group of women and women-founded organizations that were protesting in solidarity with the Black Lives Matter movement in Portland, Oregon. They were represented by private counsel. After the police killing of George Floyd in May of 2020, the country saw large-scale civil unrest and demands for racial justice and police accountability. In Portland, the protests continued longer than in most other cities. In response, President Trump sent federal law enforcement agencies into the city to quell the protests in mid-July. Local PPB officers had already been accused of using excessive force against peaceful protesters, and the dispersal of federal law enforcement, who allegedly were not in uniform and arrested residents by throwing them into unmarked vehicles, only added fuel to the fire. The plaintiffs sued several federal agencies and their heads including: 1) the Department of Homeland Security, Acting Secretary of DHS Chad Wolf, and Acting Deputy Secretary Ken Cuccinelli; 2) U.S. Customs and Border Protection and CPB Commissioner Mark Morgan; 3) U.S. Immigration and Customs Enforcement and Deputy Director of ICE Matthew Albence; 4) the Federal Protective Services and Director of FPS L. Eric Patterson; 5) the U.S. Marshals Service and USMS Director Donald Washington; and 6) the Department of Justice and Attorney General William Barr. This complaint alleged that such tactics were in violation of numerous federal laws. Plaintiffs argued that the federal agents broke the First, Fourth, and Fifth Amendments of the U.S. Constitution by infringing on protesters' right to free speech, by using excessive force, and by detaining people without due process of law. They also argued that the actions represented violations of the Administrative Procedure Act, because the federal agents went beyond their authorization to use force to protect federal buildings. Furthermore, the violations of the Constitution made the defendants liable under the Administrative Procedure Act, because that Act does not allow agency actions contrary to constitutional rights. Finally, with regard to Defendant Chad Wolf, the plaintiffs argued that he was never Senate-confirmed, making his actions illegal under the Appointments Clause and contrary to the Administrative Procedure Act. The plaintiffs sought declaratory and injunctive relief in the form of a preliminary and permanent injunction. The case was assigned to Judge Christopher R. Cooper. On October 15, the defendants filed a motion to dismiss due to lack of standing and for failure to state a claim. They argued that the plaintiffs lacked standing because the complaint's focus on past experiences failed to suggest that harm was certainly impending. Regarding the plaintiffs' APA claims, the defendants argued that the plaintiffs failed to point to any final agency action as required for review under the APA. With respect to the plaintiffs' constitutional claims, the defendants claimed that the plaintiffs failed to identify a pattern or practice of unlawful use of force that would stifle speech or a policy of unlawful arrests in violation of the Fourth or Fifth Amendment. Finally, they argued that defendant Wolf was lawfully serving as Acting Secretary and regardless had ratified his previous actions to remove any question as to their legality. Shortly after, current and former prosecutors, Attorneys General, law enforcement leaders, and former United States Attorneys and Department of Justice Officials sought leave from the court to file an amicus brief to share their concerns about how the deployment of federal law enforcement in Portland and elsewhere undermined vital law enforcement objectives by damaging fragile bonds between peaceful protestors and law enforcement. The court granted leave and the group filed an amicus brief on October 30. The Constitutional Accountability Center also sought and the court granted leave to file an amicus brief in support of the plaintiffs in the case. Their brief discussed the history, structure, and purpose of the Federal Vacancies Reform Act and how it interacted with the Homeland Securities Act and the APA. They argued that defendant Wolf was not lawfully serving as Acting Secretary of Homeland Security when he adopted the actions in this case and explained why the conduct could not be ratified after the fact. Throughout October and November, the parties continued to brief the motion to dismiss. Then, on December 17, the plaintiffs filed a motion for leave to file an amended complaint. The amended complaint dropped one plaintiff (Wall of Moms) but the factual allegations, causes of action, and sought after relief remained largely the same. A few days later the court granted the motion to file an amended complaint and denied the motion to dismiss as moot. The court also noted the possibility for expedited briefing on any motion to dismiss the amended complaint because the parties had already briefed many issues in the case. The case is ongoing as of January 5, 2021.", "summary": "This lawsuit arose out of President Trump's decision to send federal agents to Portland, Oregon in order to quell protests there in July of 2020. The decision came following months of protest against racial inequality and policing, largely in response to the police killing of George Floyd in May of 2020. The complaint alleged that federal police were illegally stopping protests, using excessive force, and foregoing due process in an attempt to quell the unrest. The plaintiffs, two activist organizations and several individual plaintiffs, sued six federal agencies and their heads, demanding declaratory and injunctive relief. On October 15, the defendants filed a motion to dismiss. A group of current and former prosecutors, Attorney Generals, and former attorneys for the federal government filed an amicus brief expressing concerns about the deployment of federal law enforcement in Portland and elsewhere. The Constitutional Accountability Center also filed an amicus brief in support of the plaintiffs. Then, on December 17, the plaintiffs requested to file an amended complaint. The court granted them leave to do so and denied the motion to dismiss as moot. The case is ongoing as of January 5, 2021."} {"article": "On September 30, 2010, the United States Department of Justice (U.S. Attorney's Office) filed a lawsuit in the U.S. District Court for the Southern District of New York, under the Fair Housing Act, 42 U.S.C. \u00a73601-3619, against the developer and designer/builder of the Melar, a large apartment building on the Upper West Side of New York City. The U.S. alleged the defendants designed and constructed the Melar to be inaccessible to persons with disabilities, especially people who use wheelchairs, both in its common areas and in individual apartments. The complaint sought a declaratory judgment, injunction, money damages, and civil penalties. The United States submitted two consent decrees a few days apart in September 2010, one with the architect and the other the developer. The consent decree with the architect included education/training for all employees; payment of a $40,000 penalty to the United States; and an injunction from discriminating against individuals on the basis of disability. The consent decree with the developer was more comprehensive. It not only enjoined the defendant from discriminating on the basis of disability, it required substantial modifications and retrofitting of the Melar--both in common and other areas--at the builder's expense. It also directed notification of all residents of the property to ensure that they would be aware of the modifications being made to the property, provided for the payment of $180,000 to individuals impacted by the building's inaccessibility by the developer; and required the developer to create an Accessibility Payment Fund of $288,300. On October 22, 2010, the Court (Judge Richard Berman) filed an administrative order requesting additional information about the proposed consent decree between the United States and Defendant L&M 93rd Street LLC. Judge Berman explained his concern that the consent decree would create unnecessary expense to the Developer-Defendant. He expressed skepticism about the appropriateness of numerous provisions of the decree: the Developer-Defendant's agreement to compensate individuals affected by the building defects of the Melar; the Accessibility Project Fund; the list of names and addresses of buildings constructed by the Developer-Defendant; training; and the three-year compliance period. The Court requested that the parties respond to the administrative order by October 29, 2010. The U.S. response was to urge the Court to approve the decree as submitted; the U.S. filing focused on the fact that the decree was an arms' length agreement resulting from two years of negotiations. Beginning with filings in early November 2010, the defendants' response (unsurprisingly) was to express misgivings about the Decree it had previously signed, agreeing with the Court that the decree was probably too onerous. Several additional entities then weighed in: The Real Estate Board of New York (REBNY) filed a letter with the Court arguing against the agreed-upon consent decree out of concern that this settlement would create heightened building requirements for the real estate industry in New York City. In addition, the defendant provided the Court with a letter written by the Corporation Counsel for New York City, Michael Cardozo, to the U.S. Attorney, expressing the view that compliance with the relevant local law constituted compliance with the Fair Housing Act. The U.S. disagreed, but to resolve this part of the dispute, the City contacted the federal Department of Housing and Urban Development to discuss the interrelationship between New York City's current local accessibility code and the FHA. HUD offered to provide technical assistance to the City upon request. The parties reopened negotiations, but were, at least at first, unable to come to a different agreement. Judge Berman expressed the view that a private settlement agreement--entirely outside the Court's enforcement--might be an appropriate way to proceed, and the government then proposed to split the settlement into an enforceable consent decree and a private settlement agreement that contained just the provisions of concern to the Court. It appears that this approach was either unsatisfactory to the Court or to the developer. According to a motion filed by the U.S. in July 2011, what happened next is that In March 2011, the Developer informally sought leave to withdraw its consent to the Original Developer Decree. In addition, REBNY filed a motion to intervene as a defendant to this case because of its extensive presence and wide membership in the real estate industry. The motion was opposed by the U.S., and on April 5, 2011, Judge Berman denied intervention. Both the Developer and the Architect then filed motions seeking to withdraw their consent to the still-unapproved decrees. While this motion was pending, settlement negotiations resumed. The parties then agreed on a revised consent decree. The revisions each made the decree slightly more favorable to the developer. For example, where the original Decree required the Developer to pay to a disability rights organization any portion of the Aggrieved Persons Fund not distributed to aggrieved persons by the end of that decree's term, the revised decree returned the unpaid money to the developer. Similarly, the rules governing the Accessibility Project Fund gave the developer more control over the expenditure of that $288,000. The retrofits required were also scaled back in some particulars. In total, though, it does not appear that the Decree was scaled back very much. On July 22, 2011, Judge Berman approved the revised decree, and on July 25, 2011, Judge Berman approved the architect decree as well. In February 2012, some of the deadlines in the Decree were extended by 150 days. The docket does not include any other post-decree activity. The decree was scheduled to expire in July 2014. The extended deadline passed without any further litigation, and the case is now closed.", "summary": "On September 30, 2010, the United States filed a Fair Housing Act lawsuit against Defendant L&M 93rd Street LLC and Defendant architects, in the United States District Court for the Southern District of New York. (Judge Richard M. Berman). After considerable drama, in July 2011, the Court entered a three-year consent decree ordering the Defendant to modify its building, the Melar, to be accessible to persons with disabilities and to pay an additional $288,300 to fund additional modifications, $40,000 as a penalty, and $180,000 for particular aggrieved residents. The architect, too, agreed to a consent decree enjoining it to make future dwellings accessible to persons with disabilities and to pay a $40,000 civil penalty."} {"article": "On October 21, 2015, a group of persons incarcerated for unpaid fines and fees stemming from traffic violations and misdemeanors filed this class action in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued the City of Biloxi, including the Chief of the Biloxi Police Department, a part-time judge of the Biloxi Municipal Court, and Judicial Correction Services (JCS) under 42 U.S.C. \u00a7 1983. Represented by the ACLU and local counsel, the plaintiffs alleged that by incarcerating them for unpaid fines, the defendants in effect operated a \"modern-day debtors\u2019 prison,\" in violation of their Fourteenth Amendment due process rights and Fourth Amendment rights to freedom from unreasonable seizure. The plaintiffs sought injunctive and declaratory relief as well as compensatory and punitive damages. Almost immediately, the defendants filed a motion to stay proceedings to concentrate on settlement negotiations. On November 3, 2015, the court granted this motion. Settlement negotiations continued into 2016 until the parties reached an agreement in March 2016. Judge Halil S. Ozerden entered a final judgment of dismissal on March 7, 2016, with the court retaining jurisdiction to enforce the private settlement agreement. As part of this settlement, the City of Biloxi adopted sweeping reforms and policy changes. These included termination of contracts with for-profit probation companies; adoption of new court procedures and a \"bench card\u201d to guide judges on how to avoid sending people to jail because they are unable to pay court fines and fees; and training for city officials; establishment of a public defender office to represent indigent people; and judicial consideration of a person's ability to pay fines at sentencing. The defendants also agreed to pay $75,000 in damages and attorney's fees. The parties agreed that the court would retain jurisdiction over implementation of the settlement for three years. On September 13, 2016, the City of Biloxi filed the required 60-day status report on the implementation of the settlement agreement. It stated that the City had ceased issuing warrants or incarcerating people for failure to pay fines. Shortly after, on September 27, 2016, the plaintiffs and the City of Biloxi agreed to a supplement to the settlement agreement to help improve the implementation of the initial agreement. The supplement included improved advisement of rights for people who owe fines and fees and a revised bench card for judges. As of May 20, 2020 there has been no further action in the docket, and the settlement agreement is presumed to have ended. This case is now closed.", "summary": "In 2015, a group of persons charged and jailed for unpaid fines and fees filed this class action lawsuit in US District Court for the Southern District of Mississippi. The plaintiffs alleged that the City of Biloxi, Mississippi and its policymakers engaged in policies that amounted to a modern-day debtors' prison. In 2016, the parties reached a settlement that required the City of Biloxi to enact sweeping reforms. The parties agreed that the court would retain jurisdiction over implementation of the settlement for three years. As of May 20, 2020 there has been no further action in the docket, and the settlement agreement is presumed to have ended. This case is now closed."} {"article": "On December 3, 2012, a female partner in a law firm filed a lawsuit in the U.S. District Court for the Southern District of New York against her law firm on behalf of herself and a class of females employees of her law firm similarly situated under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e, et. seq, and the Fair Labor Standards Act of 1938 as amended by the Equal Pay Act, 29 U.S.C. \u00a7 206(d). The plaintiff, represented by private counsel, alleged that defendant discriminated against female attorneys in the law firm and specifically retaliated against plaintiff for filing this class action. The plaintiff asked the court for declaratory and injunctive relief; back pay, front pay, and pre-judgment interest; compensatory damages; nominal, liquidated and punitive damages; and attorneys' fees and costs. Specifically plaintiff alleged that defendant engaged in discrimination against female partners by: [1] assigning them to lower positions in the company than similarly situated males and [2] establishing a system where women were paid less, less able to gain origination credit for new clients due to males sharing credit among other males but not with females, and less access to opportunity to pitch to new clients than similarly situated males. Further plaintiff alleged that defendant retaliated against her for filling an EEOC action by first reducing plaintiff's opportunities within the company and the creating an \"intolerable work environment\" and eventually by wrongfully firing plaintiff from her job in the firm. On January 15, 2013, plaintiff filed an amended complaint noting that on January 11, she was granted the right to sue by the EEOC. On May 24, 2013, the District Court (Judge William H. Pauley, III) entered a stipulation to dismiss the case. The parties agreed to a private settlement and the terms of that settlement have not been disclosed.", "summary": "On December 3, 2012, A female partner at a law firm brought suit in the U.S. District Court for the Southern District of New York on behalf of herself and a class of female law partners in her firm similarly situated against her law firm under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e, et. seq, and the Fair Labor Standards Act, 29 U.S.C. \u00a7 206(d). Plaintiff claimed that defendant discriminated against female partners on the basis of their gender and retaliated against her for complaining and filling suit. On May 24, 2013, the parties stipulated to dismissing the case and entered a private, undisclosed settlement"} {"article": "Plaintiffs filed a complaint on June 24, 2015, challenging the policies and practices of the Illinois Department of Corrections relating to solitary confinement. It alleged that Illinois uses extreme isolation for even the most minor offenses, in violation of the Eighth Amendment's Cruel and Unusual Punishments Clause. Plaintiffs sought certification of a class and systemic injunctive relief. The case was filed under 42 U.S.C. 1983, in the U.S. District Court for the Northern District of Illinois. It was assigned to Judge James Zagel. On August 14, 2015, the defendants moved to dismiss the complaint for failure to state a claim. This motion was granted on February 11, 2016, and the complaint was dismissed without prejudice. It is presumably closed.", "summary": "This case, filed June 24, 2015, challenged the policies and practices of the Illinois Department of Corrections relating to solitary confinement. It alleged that Illinois uses extreme isolation for even the most minor offenses, in violation of the Eighth Amendment's Cruel and Unusual Punishments Clause. Plaintiffs sought certification of a class and systemic injunctive relief. The case was dismissed without prejudice on February 11, 2016, and is presumably closed."} {"article": "On November 23, 2011, the United States filed this lawsuit in this U.S. District Court for the District of Nebraska on behalf of a college student with disabilities. The U.S. sued the University of Nebraska at Kearney for violations of the Fair Housing Amendments Act of 1988. The plaintiff, represented by the Department of Justice, asked the court to declare that the defendant had violated the Fair Housing Act and to enjoin the defendant from pursuing discriminatory practices in the future. The plaintiff also sought monetary damages and civil penalties against the defendant. The plaintiff claimed that a student had been denied reasonable accommodation for her service animal through university housing. The student, who suffered from anxiety and depression, lived with a small dog that helped her manage her panic attacks. Despite numerous oral and written requests for reasonable accommodation, the student was denied permission to live with her service animal in the university's housing. On April 19, 2013, the Court (Judge John M. Gerrard) ruled on the plaintiff's motion for partial summary judgment. The Court ruled that the Fair Housing Act did apply to the University of Nebraska at Kearney, even though the university's housing could be considered temporary for most residents. 940 F. Supp. 2d 974 (D. Neb. 2013). The parties settled the case, and on September 4, 2015, the Court (Judge John M. Gerrard) approved the consent order. In the settlement, the defendant did not concede liability, but agreed to discontinue its discriminatory housing practices against students with disabilities. The university adopted a \"University Housing Reasonable Accommodation Policy\" and agreed to pay $140,000 to a settlement fund for effected students. The court retained jurisdiction of the case for two years to enforce the settlement. The consent order lasted two years. There has been no activity on the docket subsequent to the entry of the consent order. Accordingly, the case is presumed closed.", "summary": "The United States brought a suit against the University of Nebraska at Kearney for violating the Fair Housing Act. The plaintiff claimed that the university had refused to provide reasonable accommodation for students with service animals, specifically animals trained to provide emotional support to students with mental disabilities. The case settled, and the university adopted a new anti-discrimination policy and paid $140,000 to a settlement fund. The court retained jurisdiction of the case for two years to enforce the settlement. The consent order lasted two years. There has been no activity on the docket subsequent to the entry of the consent order. Accordingly, the case is presumed closed."} {"article": "COVID-19 Summary: Two individuals incarcerated at Terre Haute Correctional Complex filed this lawsuit on behalf of all individuals who were or would be incarcerated at Terre Haute during the COVID-19 pandemic. They sought injunctive relief to stop the defendants from conducting federal executions, which drew hundreds of individuals from all over the country and therefore threatened the plaintiffs' safety. The court denied the plaintiffs' first motion for preliminary injunction but granted the second motion, prohibiting the defendants from executing any additional inmates without first taking specific precautions. In March 2021, the case was dismissed for lack of jurisdiction, as there were no more pending executions.
    This is a class action lawsuit regarding the potential threat posed by executions at a federal prison during the COVID-19 pandemic. On November 25, 2020, two individuals incarcerated at the Terre Haute Federal Correctional Complex filed this lawsuit on behalf of all those \"currently or who will in the future be incarcerated at [Terre Haute] during the COVID-19 pandemic\" in the U.S. District Court for the Southern District of Indiana. The plaintiffs sued the U.S. Attorney General, Director of Federal Bureau of Prisons, and the Warden of Terre Haute Federal Correctional Complex (Terre Haute) under the Declaratory Judgment Act, 28 U.S.C 2201, alleging Eighth Amendment violations and seeking declaratory and injunctive relief. Specifically, the plaintiffs alleged that by conducting executions during the COVID-19 pandemic and allowing an estimated 200 people from all over the U.S. to visit the prison for each execution, the defendants showed deliberate indifference to the plaintiffs' health and safety. The case was assigned to Judge Jane Magnus-Stinson and Magistrate Judge Doris L. Pryor. On November 30, the plaintiffs filed an emergency motion for preliminary injunction and a request for expedited consideration. The plaintiffs requested that the court enjoin the defendants from conducting further executions at Terre Haute during the COVID-19 pandemic. After several hearings on the motion, the court denied the plaintiffs' request for preliminary injunction on December 8, holding that the U.S. Attorney General has near limitless discretion to conduct federal executions, subject only to the Eighth Amendment. The court stated that the plaintiffs' Eighth Amendment rights were not violated, since the increased risk of COVID-19 would only result in more COVID-19 cases for those involved in the executions, and not the plaintiffs themselves. The court thus held that the plaintiffs did not meet their burden of showing their constitutional claim was likely to succeed on the merits. 2020 WL 7239527. After multiple executions were conducted at Terre Haute, the plaintiffs filed a second motion for preliminary injunction on December 28, seeking a prohibition on future executions until inmates no longer faced an unreasonable risk of contracting COVID-19 as a result of the executions. The plaintiffs proposed vaccinating the inmate population at Terre Haute or taking extensive preventative measures, including quarantining and testing execution team members and implementing contact tracing protocols. On January 7, 2021, the court granted the motion in part and denied the motion in part, assenting to the fact that the previous executions did create a substantial risk that the plaintiffs would contract COVID-19 and suffer serious health consequences. 2021 WL 71168. Although not as extensive as the plaintiffs requested, the court prohibited the defendants from carrying out executions unless they took certain precautions, including enforcing face masks, maintaining contact logs, and implementing testing and contact tracing protocols. A few days later, the plaintiffs moved for pre- and post-compliance reports, which the court granted on on January 11. The court ordered the defendants to provide the court with a sworn affidavit or declaration attesting their compliance with the preliminary injunction within 15 days of each execution. This motion was later denied as moot after the defendants moved for dismissal due to lack of jurisdiction on February 22. Because there were no more executions scheduled in the near future, the court granted the motion to dismiss on March 16, 2021, and the case was closed.", "summary": "Two individuals incarcerated at Terre Haute Correctional Complex filed this lawsuit in November 2020 in the Souther District of Indiana on behalf of all individuals who were or would be incarcerated at Terre Haute during the COVID-19 pandemic. The plaintiffs sought injunctive relief enjoining the defendants from conducting federal executions, which drew hundreds of individuals from all over the country and therefore threatened the plaintiffs' safety during the pandemic. In December 2020, the court denied the plaintiffs' first motion for preliminary injunction, stating that, while those involved in the execution were at increased risk of COVID-19, the plaintiffs themselves were not. However, after numerous executions and a demonstrated increased risk to the plaintiffs, the court granted the second motion for preliminary injunction in January 2021. This injunction prohibited the defendants from executing any additional inmates without first taking specific precautions, including enforcing face masks, maintaining contact logs, and implementing testing and contact tracing protocols. In March 2021, the case was dismissed for lack of jurisdiction as there were no more pending executions."} {"article": "On August 13, 2003, employees of the Transportation Security Administration (\"TSA\") filed a lawsuit against their employer in the United States District Court for the District of Columbia. The plaintiffs alleged age discrimination in violation of the Age Discrimination in Employment Act (ADEA) and asked the court to restore them to their old positions, with back pay, benefits, and interest. Specifically, the plaintiffs contended that TSA, when laying off employees, had discriminated against older employees who should have had veteran status. On August 21, 2006, the court (Judge Colleen Kollar-Kotelly) denied the plaintiffs' motion for class certification. AFGE TSA Local v. Hawley, 481 F. Supp.2d 72 (D.D.C. 2006). According to the PACER docket, on October 17, 2006, the court (Judge Kollar-Kotelly) approved the defendant's motion to transfer the case to the Northern District of New York. In New York, the case was dismissed by stipulation.", "summary": "On August 13, 2003, employees of the Transportation Security Administration (\"TSA\") filed a lawsuit against their employer in the United States District Court for the District of Columbia. The plaintiffs alleged age discrimination in violation of the Age Discrimination in Employment Act (ADEA) and asked the court to restore them to their old positions, with back pay, benefits, and interest. Specifically, the plaintiffs contended that TSA, when laying off employees, had discriminated against older employees and those who should have had veteran status. The case was transferred to the Northern District of New York, where for unknown reasons it was voluntarily dismissed by stipulation."} {"article": "On July 12, 2016, two legal permanent residents filed this lawsuit against Orange County, New York and its officials in the U.S. District for the Southern District of New York. The plaintiffs, who both had serious mental illnesses, sued under 42 U.S.C. \u00a7 1983, alleging violations of the Due Process Clause of the 14th Amendment. Specifically, the plaintiffs alleged that county officials discharged them from civil immigration detention at Orange County Detention Center without providing discharge planning for the continuity of their life-sustaining mental health care. At their civil detention center, the plaintiffs had interacted regularly with psychiatric professionals and received medication to target the symptoms of their illnesses. When they left without discharge plans, their care stopped abruptly, and they were left without access to basic mental health resources. Represented by the New York Lawyers for the Public Interest (NYLPI), the plaintiffs claimed that the county\u2019s failure to provide the most basic aspect of mental health care endangered their lives, thereby depriving them of due process. They sought compensatory damages. Defendants filed motions to dismiss on January 30, 2017. On September 29, 2017, Judge Nelson Stephen Rom\u00e1n granted the motions to dismiss for failure to state a claim. 2017 WL 4402576. The court first examined whether the state had an ongoing and affirmative duty to plaintiffs to provide continuing care upon discharge. Judge Rom\u00e1n found that, given the circumstances of the case and the plaintiffs' inability to find care immediately upon discharge, the state did owe them a limited duty of protection. However, the court also found that the plaintiffs had not shown that the defendants engaged in the type of deliberate indifference that would \"shock the conscience\" as required to make a due process claim under a failure to protect theory. Because the plaintiffs had not shown that the defendants committed a constitutional violation, Judge Rom\u00e1n ended his inquiry there. On October 30, 2017, the plaintiffs filed an appeal with the U.S. Court of Appeals for the Second Circuit. From November 2017 through February 2018, dozens of mental health professional associations, public defender agencies, and immigrant rights organizations moved to file amicus briefs, appeared as amicus counsel, or be joined as parties. On May 24, 2019, the Second Circuit vacated the District Court's judgment and remanded the case for further proceedings. 925 F.3d 73. Specifically, the Second Circuit held that Judge Rom\u00e1n should have applied the standard for in-custody medical care, rather than treat the allegations as post-custody medical care. The Second Circuit instructed the District Court to reconsider the motion to dismiss in accordance with the in-custody medical care standard. On November 11, 2019, the parties reached a private settlement agreement of $900,000 and voluntarily dismissed the case. The United States, in a separate lawsuit, also agreed to a settlement of $825,000. The case is now closed.", "summary": "Two plaintiffs with serious mental illness were discharged from immigration detention center without discharge planning. On July 12, 2016, Plaintiffs sued in the U.S. District Court for the Southern District of New York. Plaintiffs brought claims under \u00a7 1983, alleging that defendants' failure to provide basic ongoing care violated the Due Process Clause of the Fourteenth Amendment to the U.S. Constitution. The court granted defendants' motion to dismiss on September 29, 2017. Plaintiffs filed an appeal with the U.S. Court of Appeals for the Second Circuit on October 30, 2017, which vacated the district court's order and instructed the district court to apply a more lenient standard to the plaintiffs' claims. The parties then reached a confidential settlement agreement."} {"article": "On September 13, 2017, a middle-aged man with a disability, a single mother of five children, and middle-aged man who lived with his ailing father filed a putative class action complaint in the U.S. District Court for the Middle District of Tennessee. The case was assigned to Judge Aleta A. Trauger. The plaintiffs sued the Commissioner of the Tennessee Department of Safety and Homeland Security (TDSHS) and various county and city clerks under 42 U.S.C \u00a7 1983 for alleged violations of the Due Process and the Equal Protection Clauses of the Fourteenth Amendment. This is second of two cases challenging Tennessee\u2019s practice of rescinding the driver\u2019s licenses of Tennessee drivers who were unable to pay the fines without consideration of their indigence. The initial case, Thomas v. Haslam (in this Clearinghouse) ended with the judge granting summary judgment in favor of the plaintiff and finding that there was no rational basis for revoking the driver\u2019s license of an indigent debtor. The court prohibited TDSHS from revoking drivers\u2019 licenses for unpaid court fines and fees unless and until the State lawfully provided an exception for the inability to pay. In this case, plaintiffs were represented by the National Center for Law and Economic Justice, the Civil Rights Corps, Just City, and private counsel. The plaintiffs sought class action status for a statewide class of those whose driver\u2019s licenses were suspended under Tennessee state law because they could not afford to pay their traffic fines. They also sought subclass status for members within Wilson and Rutherford Counties and those who had their licenses revoked statewide under the Tennessee state laws. Moreover, plaintiffs sought a preliminary injunction preventing defendants from revoking or suspending licenses without due process in the future, and preliminary relief reinstating licenses that had been suspended or revoked under current policy with all reinstatement fees waived, and cost of litigation paid for. Plaintiffs claimed that defendants did not allow them to set up payment plans to pay off traffic fines, making it impossible for low income plaintiffs to pay their debts. This resulted in county and city clerks imposing additional fees and penalties that plaintiffs were further unable to pay. Upon default of payment of fines, clerks would forward the plaintiff information to the Commissioner of the Department of Safety and Homeland Security, who would suspend or revoke plaintiffs' licenses. Plaintiffs also alleged that they often received no notice when their licenses were suspended or revoked, resulting in them facing additional penalties when they unknowingly drove without a valid license. One plaintiff served jail time, and the plaintiffs alleged that others across the state had also been imprisoned under similar circumstances. In addition, suspension and revocation of driver's licenses limited the plaintiffs\u2019 ability to maintain employment, care for their children, or receive critical medical care because they were unable to drive to their destinations. This created a vicious cycle by making it more difficult for the plaintiffs to pay their fees, reinstate their licenses, and pay for other basic living expenses such as rent. On October 5, 2017, the court issued an opinion granting a temporary restraining order restoring the driver\u2019s licenses for two of the plaintiffs. The Court concluded that the two plaintiffs' claims were both likely to succeed, and recognized that a driver\u2019s license was \u201ccrucial\u201d to \u201ceconomic self-sufficiency\u201d and necessary for the plaintiffs to pay back their traffic debt. In addition, the facts that the plaintiffs needed their driver\u2019s licenses to get vital medical care and to support themselves economically factored into the judge\u2019s decision. 2017 WL 4418134. The order was extended on October 17, 2017, pending a hearing to resolve whether to convert the order into a preliminary injunction. The defendants moved to dismiss the case on November 15, 2017. A month later, the plaintiffs submitted an amended complaint adding a single mother of two who allegedly lost her job after losing her license due to the policies of the Bristol City Court Clerk, who was also added as a defendant the same day as the amended complaint. On June 11, 2018, Judge Trauger resolved many of the outstanding issues in the case. Although the defendants alleged that the plaintiffs failed to state a claim, the court denied the motion to dismiss, finding that there was an actionable constitutional violation. However, the court dismissed plaintiffs' claims alleging violation of procedural due process where the plaintiffs had actual notice of the suspension of their licenses more than one year before the filing of this case. Judge Trauger granted certification of a statewide class defined as, \u201c[a]ll persons whose Tennessee driver\u2019s licenses have been or will be suspended under Tenn. Code Ann. \u00a7 55-50-502(a)(1)(H) or (I) for nonpayment of traffic debt and who cannot now and could not at the time of suspension afford to pay such debt.\u201d She also granted three subclasses for plaintiffs whose licenses had been suspended by (1) Wilson County, (2) Rutherford County, (3) or under Tenn. Code Ann. \u00a7 40-24-105(b) (described as the Multi-Barrier Subclass). 326 F.R.D. 105. On October 16, 2018, the plaintiffs' motion for preliminary injunction was granted in part. The court ordered Tennessee to immediately cease suspending driver\u2019s licenses for failure to pay fines, costs or litigation taxes related to traffic violations. The court further ordered the state to reinstate licenses that had been suspended solely because the driver had failed to pay fines, costs or litigation taxes related to traffic violations. 2018 WL 5023330. The State appealed the preliminary injunction on October 18, 2018. The State also filed a Motion for Partial Stay Pending Appeal; it argued that if the preliminary injunction went into effect but was later vacated on appeal, that would unnecessarily disrupt TDSHS\u2019s functioning and revenues. On November 5, 2018, the district court granted a temporary stay, to allow the Court of Appeals time to consider a full stay. Judge Trauger also clarified her prior injunction by explaining that the State was only required to waive requirements related to the suspension of driver\u2019s license for failure to pay fines, costs, or litigation taxes but not requirements or fees required for renewal of a driver\u2019s license that would have expired naturally during the suspension of their license. Meanwhile, the appeal proceeded; the State sought a say pending completion of the appeal. 2018 WL 5786236. On May 20, 2020, a Sixth Circuit panel composed of Chief Judge Ransey Guy Cole and Judges Danny Julian Boggs and Jeffrey Sutton reversed the grant of the preliminary injunction and remanded the case to the District Court. 2020 WL 2551889. The opinion centered on the Circuit's recent decision in Fowler v. Benson (924 F.3d 247, 252 (6th Cir. 2019)), which found that a similar driver's license suspension scheme in Michigan did not violate the Equal Protection Clause. Since that case showed that the plaintiffs were not likely to succeed on the merits, the preliminary injunction was suspended. The case is ongoing in the District Court.", "summary": "On September 13, 2017, low income plaintiffs filed a complaint alleging defendant officials of Tennessee Department of Safety and Homeland Security, officials at Wilson and Rutherford County Circuit Court, and officials at Lebanon and Mt. Juliet City Courts violated plaintiffs' rights to equal protection and due process under the Fourteenth Amendment under 42 U.S.C \u00a7 1983. Plaintiffs brought a class action lawsuit on behalf of themselves and for similar plaintiffs who were not given the ability to pay their fines through affordable payment plans or notice that their licenses had been suspended or revoked as a result of not making payment of their traffic fine in full. Plaintiffs are also seeking a preliminary injunction to restore class member suspended and revoked licenses. The court granted the plaintiff's preliminary injunction request on October 18, 2018; the defendants appealed. The outcome is pending."} {"article": "On April 11, 2014, Prison Legal News (PLN), a non-profit publication of the Human Rights Defense Center, filed a lawsuit in the U.S. District Court for the Western District of Washington under 42 U.S.C. \u00a71983 against Lewis County. The complaint alleged that Lewis County's mail policy, which restricted incoming and outgoing correspondence at the county jail to postcards only, violated PLN's First Amendment rights. Additionally, PLN alleged that the jail's failure to provide notice to the sender when mail was censored or rejected violated the Fourteenth Amendment due process rights of senders and prisoners. The plaintiffs asked the Court to order the county to cease practicing the postcard-only rule and to require that the jail provide prisoners notice of and opportunity to appeal decisions to reject personal mail. On September 10, 2014, the District Court (Magistrate Judge J. Richard Creatura) issued a preliminary injunction prohibiting the jail from restricting mail to postcards only. The court ordered the jail to provide notices of rejection to prisoners and non-prisoner correspondents. It also ordered that all appeals be directed at an official other than the official who originally ordered the rejection of mail. Just a few weeks later, the parties motioned for the court to convert the preliminary injunction to a permanent injunction with some modifications. On October 28, 2014, the District Court (Magistrate Judge Creatura) granted the parties stipulated motion. The permanent injunction requires the court to (1) permanently enjoin defendants from restricting mail to postcards only; (2) permanently enjoin defendants from rejecting mail to or from prisoners without providing notice to the prisoner; (3) permanently enjoin defendants from rejecting mail from non-prisoner correspondents without providing notice to the non-prisoner correspondent; and (4) permanently enjoin defendants to give notice to the non-prisoner correspondent addressee of rejected outgoing mail whenever Constitutionally required. The court retained jurisdiction to enforce the injunction for an unspecified amount of time. On November 5, 2014, accepted the parties proposed order, the District Court (Magistrate Judge Creatura) dismissed with prejudice plaintiff\u2019s claim for damages, attorneys\u2019 fees, and costs. The case is closed.", "summary": "Plaintiffs allege that county jail's postcard-only mail rule violates its First Amendment rights. Plaintiffs also complain that under the Fourteenth Amendment due process clause, prisoners have a right to notice and opportunity to appeal any rejection of personal mail by jail officials. Magistrate Judge granted injunctions against the County to cease practicing the postcard-only policy and provide notice and appeal opportunity to prisoners for the remainder of lawsuit. On November 5, 2014, the parties voluntarily dismissed the case."} {"article": "On March 27, 2006, the New York District Office of the EEOC brought this suit against United Parcel Service, Inc. (\u201cUPS\u201d) in the U.S. District Court for the District of New Jersey. Based on a complaint it received, UPS had failed to hire the complainant because he refused to shave his beard that he wears in observance of Rastafarianism. The complainant had applied for a driver helper position with UPS in November of 2004. UPS policy did not allow drivers or driver helpers to have facial hair below the lip. Despite the complainant informing UPS he wore the beard for religious reasons, they refused to consider him for the driver helper position. He alleged that instead, UPS advised him to apply for a lower-paying job that did not involve contact with the public. The EEOC claimed that UPS discriminated against him on the basis of his religion in violation of Title VII of the Civil Rights Act of 1964. It sought injunctive relief, compensatory damages, and attorneys' fees. The case was eventually assigned to Judge Joel A. Pisano. The complainant subsequently intervened and joined the suit. The parties engaged in multiple unsuccessful settlement conferences and filed discovery motions over the course of several years. The parties could not come to a settlement agreement and the case went to trial from January 22, 2009 to January 29, 2009. A jury found for the plaintiffs, awarding $10,000 in compensatory damages for emotional distress. On February 13, UPS filed for a judgment notwithstanding the jury verdict because UPS had presented an affirmative defense that it had offered the complainant a reasonable accommodation. In the alternative, the defendant requested a new trial because the evidence was insufficient to support the jury's finding that the complainant had a sincerely held religious belief. After two settlement conferences regarding injunctive relief and attorney\u2019s fees for the the complainant\u2019s attorney, the defendant's motion was moot. The court granted $128,040.09 in attorney\u2019s fees and $1,449.46 in expenses. Additionally, the parties entered into a one-year consent judgment on November 16, 2009. The judgment required UPS to: revise its electronic employment applications to notify applicants of their option to request accommodation for sincerely-held religious beliefs or practices; amend its appearance guidelines for driver helpers to specify that employees can request religious-belief accommodations; inform new applications of their ability to request exceptions through written request forms; and conduct training on religious accommodation policy and procedure. The consent judgment also included monetary damages of $2,000 for back pay and $8,000 for the EEOC. 2009 WL 3241550. The case is now closed.", "summary": "The EEOC filed this lawsuit in federal court in New Jersey on behalf of a complainant alleging religious discrimination. A jury ruled in favor of the plaintiff, awarding compensatory damages, attorney's fees, and injunctive relief."} {"article": "On June 30, 2017, the plaintiff, a private probation company operating in Craighead County, called the Justice Network, filed this lawsuit in the United States District Court for the Eastern District of Arkansas. The plaintiff sued, under 42 U.S.C. \u00a7 1983, two district court judges, Craighead County, and the various cities that the judges had jurisdiction over in their capacity as a city judge. The plaintiff, represented by private counsel, sought injunctive and monetary relief, claiming violations of the Contracts Clause and Takings Clause of the United States Constitution. The plaintiff alleged that the two defendant-judges instituted an \u201cAmnesty Program\u201d that forgave fees owed by probation clients to the plaintiff, which interfered with the contractual relationship that existed between the plaintiff and its probation clients. Furthermore, the plaintiff alleged that the defendant-judges used their judicial office and powers to unlawfully take plaintiff\u2019s substantial property rights without due process of law. The defendants moved to dismiss the complaint on August 9, 2017. They alleged that the plaintiff had failed to state a claim for which relief could be granted. On October 24, 2017, the Lawyers' Committee for Civil Rights Under the Law filed an amicus brief in favor of the defendants. The Lawyers' Committee argued that the defendants were justified in ending local courts' relationship with Justice Network because it made money by trapping poor minorities who were consigned to probation for petty crimes into a cycle of debt to ensure their imprisonment. On November 28, 2017, District Judge James M. Moody Jr. granted the defendants' motion to dismiss and held that the two judges were entitled to absolute judicial immunity against all of the plaintiff\u2019s claims. He further held that the County and City defendants were not liable because the two judges were not authorized policymakers of the City and County so that the actions of the defendant-judges should not be imputed to the City and County defendants. 2017 WL 5762397. On December 20, 2017, the plaintiff appealed Judge Moody Jr.\u2019s order to the United States Court of Appeals for the Eighth Circuit. On July 26, 2019, the Court of Appeals for the Eighth Circuit (Chief Judge Smith, and Circuit Judges Kelly and Kobes) issued an opinion and affirmed the District Court\u2019s dismissal of the lawsuit. The Circuit Court held that the defendant-judges are entitled to judicial immunity on the plaintiff\u2019s claims. In addition, the Court held that the judges were state government officials whose actions were not attributable to Craighead County or the City defendants. Accordingly, the Court affirmed the district court\u2019s ruling. On August 21, a mandate in accordance with the Circuit Court\u2019s opinion was issued. There has been no further docket activities, so the case is presumed to be closed.", "summary": "In 2017, the plaintiff, a private probation company, filed this lawsuit in the U.S. District Court for the Eastern District of Arkansas. Plaintiff alleged that two defendant-judges unlawfully forgave fees owed by probation clients to the plaintiff. The district court granted each defendant\u2019s motion to dismiss. The plaintiff appealed to the Eighth Circuit, which affirmed the District Court's dismissal of the case. The case is now presumed to be closed."} {"article": "This case was filed in the U.S. District Court for the District of Columbia by the State of Texas on January 24, 2012, which sought judicial approval of its voter ID law. Texas was required by Section 5 of the Voting Rights Act to seek either U.S. Department of Justice or federal court \"preclearance\" of the law, prior to its implementation. The U.S. Department of Justice opposed preclearance. On August 30, 2012, a three-judge federal district court denied the necessary approval, because Texas had not demonstrated that the law would not harm the voting opportunities of minority voters. In an opinion by Justice Tatel, the court emphasized that not every voter ID would fail under Section 5. In fact, the court stated, \"voter laws might well be precleared if they ensure (1) that all prospective voters can easily obtain free photo ID, and (2) that any underlying documents required to obtain that ID are truly free of charge.\" In Texas, however, this was not the case: \"The State of Texas enacted a voter ID law that--at least to our knowledge--is the most stringent in the country. That law will almost certainly have retrogressive effect: it imposes strict, unforgiving burdens on the poor, and racial minorities in Texas are disproportionately likely to live in poverty. And crucially, the Texas legislature defeated several amendments that could have made this a far closer case.\" 888 F.Supp.2d 113. On December 17, 2012, the court entered judgment against Texas. The case was stayed until the United States Supreme Court issued a final ruling in Shelby County v. Holder. Two days later, Texas appealed the judgment to the Supreme Court. On June 27, 2013, the Supreme Court vacated the judgment and remanded the case for further consideration in light of Shelby County v. Holder, 133 S.Ct. 2612, in which the Court had held that the Voting Rights Act's preclearance requirement was unconstitutional. Texas v. Holder, 133 S. Ct. 2886 (2013). On remand, the three-judge District Court dismissed all claims on August 27, 2013. Some defendant-intervenors sought award of attorney fees and costs. On August 11, 2014, the District Court (Rosemary M. Collyer) held that defendant-intervenors were not a prevailing party and were not entitled to attorney fees and costs. 63 F. Supp. 3d 54 (D.D.C. 2014).", "summary": "In 2012, a three-judge federal district court, in the District of Columbia, struck down Texas's voter ID law, under Section 5 of the Voting Rights Act, because Texas had not demonstrated that the law would not harm the voting opportunities of minority voters. After holding the preclearance provisions of the Voting Rights Act unconstitutional in Shelby County v. Holder, the Supreme Court vacated and remanded this case for further consideration. On remand, the three-judge district court dismissed all claims."} {"article": "The National Association of Chain Drug Stores and the National Community Pharmacists Association filed this lawsuit in the U.S. District Court for the Central District of California on September 30, 2009. The suit was filed against California's Governor and the Secretary and Director of the Department of Healthcare Services, in their official capacities. The suit was one of several suits primarily filed in response to a series of California legislative acts that reduced the amount the State's Medicaid fee-for-service and medical product reimbursement rates. This legislation was passed without prior approval from the United States Department of Health and Human Services' Centers for Medicare & Medicaid Services (\"CMS\"), which the plaintiffs in these suits argued was contrary to federal and state law. The California Legislature had failed to study the potential effects of the rate reductions on the level of access to and quality of care available to Medi-Cal recipients, contrary to the requirements of \u00a7 1902(a)(30)(A) of the Social Security Act. For more information, see related cases, especially Douglas v. Independent Living Center (Clearinghouse code PB-CA-16) and Dominguez v. Schwarzenegger (PB-CA-16). The Plaintiffs in this suit specifically sought to enjoin the State from implementing what amounted to a 4% cut in the Medicaid reimbursement rate paid to pharmacies for prescription drugs, and declarations that its efforts to do so were unlawful. Unlike the rate reductions in most of the related cases, the reduction here was not the direct outcome of legislation, but resulted from changes to the Average Wholesale Prices (AWPs) for several thousand pharmaceuticals, as determined by data from First DataBank, Inc. California based its formula for calculating prescription drug reimbursement rates on these AWPs. A lawsuits filed against First DataBank alleging the company had set AWPs at artificially high levels had resulted in a consent decree wherein the company agreed to reduce the AWPs for more than 2000 drugs by five percent. New England Carpenters Health Benefits Fund et al v. First Databank, Inc., 582 F.3d 30 (1st. Cir. 2009). The Plaintiffs in the instant case alleged that First DataBank also reduced its AWPs for an additional 18,000 drugs. The Plaintiffs argued that California accepted the reduced reimbursement rates that resulted from the lowering of the AWPs without first considering the affects this would have on the \"efficiency, economy, and quality of care,\" provided to Medicaid recipients as required by \u00a7 30(A). In addition, the Plaintiffs alleged that these rate reductions violated state law because the State failed to consult with interested parties regarding the effects of the reduced reimbursement rates; that the State violated federal law lowering the reimbursement rates to a level lower than the State's own estimates of pharmacies' actual acquisition costs; and that the cuts violated state law because they would reduce the quality of care delivered to the State's Medicaid recipients. On October 2, 2009, the Plaintiffs filed an amended complaint which did not substantially change their allegations. On October 20, 2009, the suit was officially related to the case Douglas v. Independent Living Center and transferred to Judge Christina A. Snyder, who was the presiding over that case and many of the related cases. On November 2, 2009, the Plaintiffs filed a motion for a preliminary injunction, which, on December 22, 2009, Judge Snyder denied, finding that the Plaintiffs' case did not have a high likelihood of succeeding on its merits because California's acceptance of the lowered AWPs did not constitute an affirmative act that created a new \"'method or procedure' for establishing reimbursement rates.\" National Association of Chain Drug Stores v. Schwarzenegger, 678 F.Supp.2d 995 (C.D. Cal. 2009). On the same day, she denied the Defendants' motion to dismiss the suit. The Plaintiffs appealed this denial to the Nine Circuit Court of Appeals. While this appeal was pending, the Plaintiffs filed a motion for a preliminary injunction preventing the implementation of the rate reductions during the period before the Appellate Court issued a ruling. Judge Snyder denied this motion on February 22, 2010. On April 13, 2010, Judge Snyder stayed the case pending the outcome of the appeal. On April 15, 2010, the Ninth Circuit Court of Appeals affirmed the District Court's denial of the preliminary injunction. National Association of Chain Drug Stores v. Schwarzenegger, 376 Fed.Appx. 674 (9th Cir. 2010). On May 5, the parties filed a joint stipulation requesting the case be dismissed without prejudice. Judge Snyder dismissed the case the following day. It is unclear from the record whether this dismissal occurred because of a private settlement between the parties or some other event that resolved the rate reduction issue, or if the Plaintiffs withdrew from the suit because success appeared unlikely after the Appellate Court decision.", "summary": "The National Association of Chain Drug Stores and the National Community Pharmacists Association filed this lawsuit in federal court on September 30, 2009, against California's Governor and the Secretary of the Department of Healthcare Services, in their official capacities. Plaintiffs sought to enjoin the State from implementing what amounted to a 4% cut in the Medicaid reimbursement rate paid to pharmacies for prescription drugs. The cuts resulted from changes to the Average Wholesale Price (AWP) for several thousand pharmaceuticals, as determined by data from First DataBank, Inc.. The Plaintiffs argued that California accepted the reduced reimbursement rates that resulted from the lowering of the AWPs without first considering the affects this would have on the \"efficiency, economy, and quality of care,\" provided to Medicaid recipients as required by the Social Security Act. On December 22, 2009, the Court denied the Plaintiffs' motion for a preliminary injunction. On April 15, 2010, the federal Court of Appeals affirmed the denial of the preliminary injunction. On May 5, 2010, the parties filed a joint stipulation requesting the case be dismissed without prejudice. The judge dismissed the case the following day."} {"article": "On October 26, 2011, the Electronic Frontier Foundation, a nonprofit civil liberties organization, filed this lawsuit in the U.S. District Court for the Northern District of California under the Freedom of Information Act (FOIA) against the U.S. Department of Justice (DOJ). EFF, represented by its own lawyers, asked the court for injunctive relief, claiming that the DOJ was withholding agency records concerning the DOJ's interpretation and use of Section 215 of the Patriot Act without legitimate justification under any of the limited exemptions in the FOIA. Specifically, EFF claimed that the DOJ failed to expedite the processing of the requests (despite granting the request for expediting the process), denied the plaintiff's request for a public interest fee waiver, and failed to respond within the twenty-day deadline for the processing of a non-expedited FOIA request. On November 3, 2011, the plaintiff filed an amended complaint further detailing the government's withholding of records. On February 16, 2012, Judge Yvonne Gonzalez Rogers granted the parties' proposed stipulation regarding the processing of the FOIA requests. The stipulation set a schedule for responding to the plaintiffs' FOIA request. (The schedule underwent several modifications during the litigation.) In addition, the Director of National Intelligence declassified and released to the public certain information related to the \"business records\" provision of FISA following the unauthorized disclosure of a top secret U.S. court document. As a result, the DOJ had to determine what effect, if any, this release of documents had on the classification of information in some of the withheld documents at issue in this case. On September 6, 2013, Judge Gonzalez Rogers denied the parties' respective motions for summary judgment, without prejudice. Judge Gonzalez Rogers also ordered the DOJ to release to the plaintiff non-exempt records responsive to the plaintiff's request for significant opinions or orders of the FISC and any significant documents, procedures, or legal analyses incorporated into FISC opinions or orders that the DOJ or NSA has treated as binding. Judge Gonzalez Rogers also ordered the DOJ to complete further re-review of the remaining responsive records. As a result of this September 2013 order, the government released hundreds of pages of previously secret FISA documents detailing the court's interpretation of Section 215, including an opinion excoriating the NSA for misusing its mass surveillance database for years. In October 2013, the government released a second batch of documents related to Section 215, which showed, among other things, that the NSA had collected cell site location without notifying its oversight committees in Congress or the FISA court. The EFF continued to argue for further disclosures of documents that the government was withholding. The government claimed that these documents were exempt from release. On June 13, 2014, Judge Gonzalez Rogers ordered the DOJ to produce the following documents for in camera inspection by the Court to assist the Court in making a responsible de novo determination whether the documents were clearly exempt from disclosure under the FOIA: (1) FISC opinion dated 8/20/2008 (6 pages); (2) FISC order dated 10/31/2006 (19 pages); (3) FISC orders dated 2/17/2006 (17 pages); (4) FISC orders dated 2/24/2006 (8 pages); and (5) FISC orders dated 12/16/2005 (16 pages). On July 24, 2014, Judge Gonzalez Rogers issued a second order for the DOJ to produce unredacted copies of (1) the Census Memorandum; and (2) the complete application of the DOJ in connection with which the Census Memorandum was submitted to the FISC to assist the Court in making a responsible de novo determination whether the withheld documents are clearly exempt from disclosure under FOIA. The DOJ had earlier argued that it was properly withholding a 2010 OLC memorandum which provided advice to the Department of Commerce regarding the interaction between disclosure provisions in the Patriot Act, and prohibitions on disclosure in the Census Act (\u2018Census Memorandum\u2019). On August 11, 2014, the court granted in part and denied in part the cross-motions. It held that the DOJ had established a proper basis for withholding, in full, the FISC orders and opinions at issue, and for withholding all names of telecommunications providers participating in the Call Records Collection Program, under FOIA Exemptions 1 and 3. However, the court also found that DOJ had not established that the Census Memorandum was properly withheld under Exemption 5. 2014 WL 3945646, 2014 U.S. Dist. LEXIS 110785. On August 15, 2015, the parties reached a settlement of plaintiff\u2019s claim for attorney\u2019s fees, costs and expenses pursuant to the FOIA without need for further litigation. The amount was not stipulated in the notice of settlement. The case is now closed.", "summary": "In 2011, a nonprofit civil liberties organization filed a federal lawsuit in the Northern District of California under the Freedom of Information Act (FOIA) against the U.S. Department of Justice (DOJ). The plaintiff asked the court to order the processing of a FOIA request submitted to the DOJ for documents concerning the DOJ's interpretation and use of Section 215 of the Patriot Act. The DOJ had failed to respond to the FOIA request within the allotted amount of time. In August 2014, the court held that the DOJ had established a proper basis for withholding, in full, the FISC orders and opinions at issue, and for withholding all names of telecommunications providers participating in the Call Records Collection Program, under FOIA Exemptions 1 and 3. However, the court also found that DOJ had not established that the Census Memorandum was properly withheld under Exemption 5. The parties reached a settlement for attorney\u2019s fees without need for further litigation in August 2015. The case is now closed."} {"article": "On June 28, 2002, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female dump truck driver (plaintiff-intervenor), filed a lawsuit in the Western District Court of North Carolina, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Blue Max Trucking, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant subjected the plaintiff-intervenor to a sexually hostile work environment. On September 5, 2002, the plaintiff-intervenor filed a complaint. On August 8, 2003, the District Court (Judge Graham Calder Mullen) entered a consent decree where the defendant, among other things, agreed to pay the plaintiff-intervenor $57,500 and pay for the costs of the mediation.", "summary": "On June 28, 2002, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female dump truck driver (plaintiff-intervenor), filed a lawsuit in the Western District Court of North Carolina, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against Blue Max Trucking, Inc. The EEOC claimed that the defendant subjected the plaintiff-intervenor to a sexually hostile work environment. The parties entered into a consent decree where the defendant, among other things, agreed to pay the plaintiff-intervenor $57,500 and pay for the costs of the mediation."} {"article": "On March 29, 2002, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee (plaintiff-intervenor) at a trucking company, filed a lawsuit in the Northern District Court of Alabama under Title VII of the Civil Rights Act of 1964, as amended, against Ryder/ATE, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees and costs, and other forms of affirmative relief claiming that the defendant, through the actions of one of its supervisors, was liable for sexual harassment. According to the complaint, starting in the fall of 2008 and continuing into 2009, the plaintiff-intervenor at defendant's Alabama worksite was subjected to offensive sexual comments and inappropriate touching of private body parts by her supervisor. In order to avoid this sexual harassment, the complainant transferred to another lesser paying job. She also took time off of work because of the emotional distress she experienced. The defendant acknowledged that, in January 1999, the complainant reported the sexual harassment to the General Manager. Nothing was done until she made a second report in July 1999. On July 23, 2002, the employee who suffered the sexual harassment filed a complaint as the plaintiff-intervenor. On October 10, 2002, the EEOC and plaintiff-intervenor filed an amended complaint. On September 9, 2003, the District Court (Judge U.W. Clemon) issued a consent decree where the defendant had to pay the plaintiff-intervenor $85,000 and reinstate her in her previous position, with seniority.", "summary": "On March 29, 2002, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee (plaintiff-intervenor) at a corporation, filed a lawsuit in the Northern District Court of Alabama under Title VII of the Civil Rights Act of 1964, as amended, against Ryder/ATE, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees and costs, and other forms of affirmative relief claiming that the defendant, through the actions of one of its supervisors, was liable for sexual harassment. On October 10, 2002, the EEOC and plaintiff-intervenor filed an amended complaint. On September 9, 2003, the District Court (Judge U.W. Clemon) issued a consent decree where the defendant had to pay the plaintiff-intervenor $85,000 and reinstate her in her previous position, with seniority."} {"article": "On March 27, 2012, a visitor to the Los Angeles County Men's Central Jail filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiff sued jails employees and Los Angeles County under 42 U.S.C. \u00a71983. Represented by private civil rights attorneys, the plaintiff asked the court for monetary damages. The plaintiff claimed that sheriff deputies severely beat him while he was visiting his brother in jail and then falsely accused him of attacking the deputies to cover up the beating. He filed this civil rights litigation after successfully defeating criminal charges. He claimed violations of the Fourth, Fifth and Fourteenth amendments to the U.S. Constitution, as well as California law. On August 6, 2012, the court referred the parties to a private mediator. For two years, the parties both conducted discovery and negotiated settlement. On August 29, 2014, the parties settled the case for $1,175,000. In addition, the plaintiff worked with federal prosecutors to initiate federal criminal prosecution against the defendant deputies. The settlement agreement is confidential.", "summary": "In 2012, a visitor to a California jail filed a lawsuit U.S. District Court for the Central District of California under 42 U.S.C. \u00a71983 and California law against jail employees and Los Angeles County. The plaintiff claimed Constitutional violations because sheriff deputies beat him while he was visiting his brother in jail and then falsely accused him of attacking the sheriffs. in 2014, the parties settled the case for $1,175,000."} {"article": "On February 13, 2017, a recipient of Deferred Action for Childhood Arrivals (DACA) -- and believed to be the first DACA recipient detained under the Trump administration -- filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff sued the U.S. Department of Homeland Security (DHS). Represented by the organization Public Counsel, and by private attorneys including constitutional scholars Laurence Tribe and Erwin Chemerinsky, he sought release from detention. Plaintiff alleged that he was a 23-year-old DACA recipient, had entered the United States from Mexico at the age of seven, and had no criminal record (as confirmed by his DACA background check). On February 10, 2017, plaintiff was apprehended by Immigration and Customs Enforcement (ICE) agents who came to arrest his father. In his father's home at the time, plaintiff was also arrested and then detained at the federal Northwest Detention Center in Tacoma, Washington. The case was assigned to Magistrate Judge James P. Donohue. On February 14, 2017, Magistrate Judge Donohue scheduled a February 17 status conference for the parties to discuss on what basis plaintiff was detained given his DACA grant; if he was in removal proceedings, the status of his processing; whether the court had authority to order an Immigration Judge and the Board of Immigration Appeals (BIA) to consider an expedited challenge to plaintiff's detention; and whether the court could hold a detention hearing before deciding the merits of the habeas case. On February 16, plaintiff filed a response brief. Plaintiff alleged that after his arrest, ICE agents questioned him about whether he had gang affiliations. He denied this, but ICE then told news media it took him into custody because he was a \"self-admitted gang member.\" Plaintiff asserted that some of the documentation offered by the government in support of gang affiliation had been illicitly altered by ICE officials. After the status conference, on February 17, Magistrate Judge Donohue issued an order denying plaintiff's petition for immediate release from the ongoing removal proceedings, on the basis that the court lacked jurisdiction and had to refer the initial inquiry to an Immigration Judge. Magistrate Judge Donohue ordered plaintiff to request a bond hearing from an Immigration Judge by February 21 and for the bond hearing to take place by February 24. However, if the Immigration Judge were to deny the request, at that point plaintiff could also ask the court to waive the general requirement that he appeal the determination to the BIA, so that he could instead appeal to the court. Magistrate Judge Donohue scheduled a hearing for March 8 on defendants' motion to dismiss based on jurisdiction, and set a briefing schedule. After that hearing, the court would schedule another hearing on the merits of the habeas petition. On February 21, plaintiff filed an amended petition for habeas and declaratory and injunctive relief, requesting plaintiff's immediate release and an order that all current and future DACA beneficiaries be free from unwarranted arrest. Plaintiff argued that the court had federal question jurisdiction over this habeas case, and that Immigration Court lacked jurisdiction because no removal proceeding had been initiated. This petition was followed by plaintiff's February 22 emergency motion for conditional release pending final determination. On February 23, Magistrate Judge Donohue extended the deadline for defendants' motion to dismiss to February 27, and ordered that this motion respond to plaintiffs' emergency motion. Defendants filed the motion on February 27. On February 24, plaintiff requested an immediate hearing on conditional release. However, on February 27, Magistrate Judge Donohue denied plaintiff's request for an immediate hearing, stating that plaintiff had already been granted an expedited briefing schedule on his federal habeas claim and that the hearing would take place as scheduled on March 8. Magistrate Judge Donohue, in a February 28 minute order, specified that plaintiff's response to the government's motion to dismiss was due on March 3 and should address the form of relief sought for the habeas petition; how a habeas petition could proceed on a parallel track alongside removal proceedings; and why J.E.F.M. v. Lynch did not preclude jurisdiction. On March 3, plaintiff filed a response to the government's motion to dismiss, and the government in turn filed a reply on March 7. On March 8, the court held a hearing, indicated it would issue a report and recommendation (R&R) the following week, and ordered plaintiff to reply to government's March 7 reply on the issue of standing. Plaintiff replied on March 10. On March 14, Magistrate Judge Donohue issued an R&R on plaintiff's February 22 emergency motion for conditional release pending final determination as well as defendants' motion to dismiss. 2017 WL 2954719 (W.D. Wash. Mar 14, 2017). On March 16, plaintiff raised objections and requested expedited consideration by District Judge Ricardo Martinez; defendants responded on March 21. Then, on March 24, Judge Ricardo Martinez adopted in part Magistrate Judge Donohue's March 14 R&R, and denied plaintiff's objections. 2017 WL 1101370 (W.D. Wash. Mar. 24, 2017). Judge Martinez stated that since plaintiff conceded he was not challenging his removal proceedings, and DHS had the statutory discretion to detain him during these proceedings, plaintiff was not entitled to immediate release through the court. Judge Martinez also specified that if plaintiff were to request a bond redetermination hearing, the government must schedule it within a week from that request. Oddly, the government didn't object to the March 14 R&R until a few days later, on March 29. At that point, defendants filed an argument that district courts lack jurisdiction over matter such as this one. By March 30, plaintiff had been released from custody, according to defendants. News reports confirmed the release, and indicated that plaintiff was released on bond and was still in immigration removal proceedings. On April 7, plaintiff filed an unopposed motion to delay his response; Judge Martinez granted the motion on April 10. Plaintiff filed a Second Amended Complaint on April 25. He sought relief to remedy his alleged unconstitutional arrest and detention, to restore his terminated DACA status, and to confirm the benefits he received under DACA were liberty and property interests protected by the Due Process Clause. Defendants filed a motion to dismiss on June 26. They argued that the Court lacked jurisdiction because DHS's decision to place plaintiff in removal proceedings was an unreviewable exercise of agency discretion. Because DHS had initiated removal proceedings, plaintiff had to proceed through the immigration court system to challenge DHS's decision to terminate his DACA grant. Defendants also argued that plaintiff had no administrative or constitutionally protected claim to DACA benefits because DACA was an exercise of prosecutorial discretion and may be terminated at any time. On July 10, the parties and Judge Martinez agreed that the Second Amended Complaint had rendered moot any objections to the R&R, and that no further action on the R&R was necessary. On August 7, plaintiff responded to defendants' June 26 motion to dismiss. Plaintiff argued that defendants could not invoke the INA and agency discretion to assert that judicial review did not apply to their actions. Instead, plaintiff argued, his claim centered on defendants' violation of DHS procedures and due process in revoking his DACA status and work permit. Defendants replied on August 18. Individual defendants responded to plaintiff's Second Amended Complaint on August 10. They argued that the Court lacked jurisdiction over removal proceedings and that, in any event, plaintiff's Bivens claim against individual defendants was invalid because qualified immunity protected them. Plaintiff then, on September 20, filed a notice of voluntary dismissal of the individual defendants. The next day, in light of this, the court found moot defendants' August 10 response to plaintiff's Second Amended Complaint. However, plaintiff did not dismiss his claims against the federal agency defendants. The court noted that it still needed to resolve these defendants' June 26 motion to dismiss. A motion hearing was scheduled for November 2. On October 11, plaintiff filed a supplemental authority in support of his opposition to defendants' motion to dismiss. He argued that the U.S. District Court for the Southern District of California's recent preliminary injunction in Gonzalez Torres v. DHS should apply to his case. In that injunction, that court had vacated a DACA revocation after concluding that it had jurisdiction over then plaintiff\u2019s challenge to the termination of his DACA status, and that DHS's failure to follow the DACA SOP's termination proceedings was unlawful. On November 2, Judge Martinez held a motion hearing on defendants' June 26 motion to dismiss. He then issued a November 8 order denying defendants' motion. He found that the court had jurisdiction under the INA and APA, because plaintiff was not challenging the government's discretionary decision to terminate his DACA status, but rather defendants' alleged noncompliance with their own non-discretionary procedures when taking plaintiff into custody. Next, Judge Martinez found that plaintiff had stated plausible claims that the government violated the APA with conduct that was arbitrary, capricious, an abuse of discretion, and a due process violation. 2017 WL 5176720 (W.D. Wash. Nov. 8, 2017). On February 6, 2018, plaintiff moved for a preliminary injunction to reinstate his DACA status and work authorization pending a decision on the merits of his claims. He noted the January 2018 injunction in Regents of the University of California v. DHS requiring the government to maintain the DACA program and allow DACA recipients to renew their status. Plaintiff, however, could not benefit from the Regents injunction because his DACA status was already invoked. He argued the Court should grant him a preliminary injunction because he was likely to succeed on the merits of his claims that defendants violated the APA and the Due Process Clause, and that he would suffer irreparable harm without relief, since he could not work or receive benefits. Defendant responded on February 26 and plaintiff replied on March 2, 2018. On April 12, 2018, plaintiff moved for an expedited decision on the preliminary injunction. Plaintiff explained that DHS had recently restored his DACA status (pursuant to a class-wide injunction in Inland Empire) but then immediately notified him of its intent to terminate his status again. Judge Martinez, on April 13, denied the expedite motion as moot and instead held a May 1 hearing, at which he requested additional briefing. On May 15, 2018, the court (Judge Martinez) granted the plaintiff's motion for preliminary injunction, enjoining DHS from terminating his DACA status and work authorization pending merits adjudication, and also from accusing him of gang membership in further proceedings. The court found that the plaintiff is likely to succeed on the merits of his APA claim, finding that DHS' assertion of gang affiliation had no evidentiary support and that it violated due process to revoke his DACA status on the basis of this assertion. On March 28, 2019, the plaintiff filed an ex parte motion for leave to file a third amended complaint. Judge Martinez granted the motion on May 16. The plaintiffs then filed a third amended complaint on May 29. In the third amended complaint, the plaintiff plead additional factual allegations regarding DHS' denial of his DACA renewal application on December 19, 2018, after the court issued a preliminary injunction enjoining DHS from terminating his benefits. The plaintiff also asserted an equitable estoppel claim based on DHS efforts to conceal the basis for denying his application and sought a declaration that DHS is estopped from terminating his DACA status and work authorization. Lastly, the plaintiff added an assertion that DHS' denial of his DACA application violated his rights under the First Amendment. On June 7, 2019, plaintiff filed a motion for a second preliminary injunction, seeking to enjoin DHS from \"denying, terminating, or otherwise interfering\" with plaintiff's DACA status pending resolution of this case. The plaintiff also sought the court to order DHS to again restore his DACA and work authorization. The plaintiff claimed that in denying his DACA renewal in December 2018, a request that is approved more than 99% of the time, DHS violated the \"letter and spirit\" of the court's preliminary injunction and that denial based on plaintiff's alleged offense history was pretextual. In their July 1 response, defendants argued that plaintiff did not establish irreparable relief that warrants a preliminary injunction and that they exercised their discretion in a manner that bars discretion and was compliant with applicable law. On August 7, 2019, defendants filed a motion to dismiss the third amended complaint for lack of subject matter, or in the alternative, for summary judgment. The defendants argued that the claims set forth in the first two amended complaints are now moot or have been voluntarily dismissed, such that the court can no longer grant relief. With regard to the claims laid forth in the third amended complaint, the defendants contended that the court lacks jurisdiction to review the denial of plaintiff's DACA application \"because the decision represents an exercise of unreviewable agency discretion.\" In support of its alternative motion for summary judgment, the defendants asserted that the Administrative Record (AR) shows that they followed the applicable process in denying plaintiff's DACA application and that because plaintiff no longer has DACA authorization, he \"lacks a constitutionally protected interest that would support his claims.\" In his response, the plaintiff argued that the court had already determined that it had jurisdiction to review USCIS decisions and that the defendants were simply rehashing prior unsuccessful arguments. Following a hearing on September 27, 2019, Judge Martinez issued an order on October 9, 2019, granting the defendants' motion to dismiss for lack of subject matter and denying the plaintiff's motion for a second preliminary injunction. Judge Martinez concluded that the court did not have jurisdiction to review USCIS' denial of plaintiff's DACA application and that the defendants had complied with the preliminary injunction. Judge Martinez did not come to this conclusion without chagrin; \"the Court is left with the uneasy feeling that the Government did not honestly consider the facts of Mr. Ramirez\u2019s case to arrive at a just conclusion.\" However, given the law as it stood, Judge Martinez could not intervene and \"assur[e] equal justice under the law. In issuing this order, Judge Martinez called upon Congress to \"fully address our nation\u2019s much needed immigration reform,\" and stated that without reform, \"there will continue to be cases like this in which courts are compelled to reach unjust, though legally correct, results.\" 408 F.Supp.3d 1224. On December 6, 2019, the plaintiff appealed the order granting the motion to dismiss to the Ninth Circuit (Docket No. 19-36034). As of March 16, 2020, plaintiff's appeal is pending resolution; plaintiff's brief is due on April 15 and defendants' brief is due on May 15.", "summary": "On Feb. 13, 2017, this plaintiff -- believed to be the first DACA recipient detained under the Trump administration -- brought a habeas action against DHS. Plaintiff has been released though his DACA status has ended. After the court granted a preliminary injunction enjoining the defendants from terminating the plaintiff's DACA authorization, the defendants denied the plaintiff's reapplication for DACA status in December 2018. In October 2019, the court dismissed the plaintiff's third amended complaint for lack of subject-matter jurisdiction, as the court could not review defendants' discretionary action. The plaintiff's appeal of that dismissal is currently pending in the Ninth Circuit."} {"article": "On April 27, 2016, an applicant for a bus driving position with the Southeastern Pennsylvania Transportation Authority (SEPTA) filed this class-action lawsuit in the Eastern District of Pennsylvania. The plaintiff, joined one month later by two other named plaintiffs, sued SEPTA under the federal Fair Credit Reporting Act (FCRA) and under Pennsylvania\u2019s Criminal History Record Information Act (CHRIA). The plaintiffs were represented by private counsel and Philadelphia Lawyers for Social Equity, Lawyers Committee for Civil Rights Under Law, and the Public Interest Law Center. They sought injunctive relief enjoining SEPTA from unlawful activity in violation of FCRA and CHRIA, declaratory relief, and reasonable attorneys\u2019 fees and expenses. Specifically, the plaintiffs claimed SEPTA violated the FCRA by failing to provide clear and conspicuous disclosure of its use of consumer reports for background checks as part of the hiring process. They further claimed SEPTA violated CHRIA by denying the plaintiffs employment based upon unrelated criminal convictions. The plaintiffs sought class certification for the following two classes: - FCRA Disclosure Class: \u201cAll applicants for employment with SEPTA in the United States, within two years of the filing of this Complaint through the date of final judgment, about whom SEPTA procured a consumer report without providing a clear and conspicuous disclosure in writing, in a document that consisted solely of the disclosure, before procuring the consumer report, as required by 15 U.S.C. \u00a71681b(b)(2)(A)(i).\u201d - CHRIA Job Denial Class: \u201cAll applicants for employment with SEPTA in the United State within two years of the filing of this Complaint through the date of final judgment who were denied SEPTA employment involving the operation and/or maintenance of SEPTA non-paratransit vehicles based in whole or in part on a drug-related conviction dating back more than seven (7) years from the decision on their application to SEPTA.\u201d However, the case was dismissed before either class could be certified. On June 24, 2016, SEPTA filed a motion to dismiss, alleging lack of standing and failure to state a claim. SEPTA claimed the plaintiffs lacked standing with respect to the FCRA claims because the plaintiffs lacked concrete and particularized injury stemming from the alleged FCRA violations, failed to establish a link between the revocation of their offers of employment and the alleged FCRA violations, and didn\u2019t allege that the consumer reports were at all inaccurate. Judge Petrese B. Tucker granted SEPTA\u2019s motion to dismiss for lack of standing on April 5, 2017. She found that the plaintiffs were able to allege a particularized harm, but not a concrete one as is required to establish standing under the FCRA per Spokeo. Having granted SEPTA\u2019s motion to dismiss for lack of standing, Judge Tucker did not address the state CHRIA claims, nor SEPTA\u2019s motion to dismiss for failure to state a claim. The plaintiffs appealed Judge Tucker's order on April 18, 2017. The Third Circuit Court of Appeals heard arguments on December 12, 2017. Amici briefs were filed by Community Legal Services, the National Employment Law Project, Service Employees International Union Local 668, and the National Consumer Law Center. On October 16, 2018, the Third Circuit Court of Appeals (Circuit Judges Fisher, Restrepo, and Chagares) affirmed the District Court\u2019s dismissal of plaintiffs\u2019 claim based on SEPTA\u2019s failure to provide them with notice of their FCRA rights, and reversed the dismissal of plaintiffs\u2019 claim based on SEPTA\u2019s failure to provide them with copies of their consumer reports and remanded for further proceedings. 903 F.3d 312. On August 6, 2019, the plaintiffs filed a second amended complaint to reflect this ruling and add an additional plaintiff. Judge Tucker ordered that the plaintiffs need to file a class certification motion and opening expert reports by July 31, 2020. The case is ongoing.", "summary": "In 2016, three individuals who had applied for jobs at the Southeastern Pennsylvania Transportation Authority filed this class action complaint in the Eastern District of Pennsylvania (SEPTA). The plaintiffs alleged that SEPTA had violated federal fair credit law and state law regarding anti-discrimination in hiring. The case was dismissed for lack of standing, and the named parties appealed in 2017. On October 16, 2018, the third Circuit Court of Appeals affirmed the dismissal of plaintiffs\u2019 claim based on SEPTA\u2019s failure to provide them with notice of their FCRA rights, but reversed the dismissal of the claim based on SEPTA\u2019s failure to provide them with copies of their consumer reports and remanded for further proceedings. On August 6, 2019, the plaintiffs filed a second amended complaint and the case is ongoing."} {"article": "On November 12, 2008, the Greater New Orleans Fair Housing Action Center and the National Fair Housing Alliance, along with African-American homeowners from Louisiana, filed a lawsuit in the U.S. District Court for the District of Columbia on behalf of more than 20,000 families, against the U.S. Department of Housing & Urban Development (\"HUD\") and the Executive Director of the Louisiana Recovery Authority (\"LRA\") under 42 U.S.C. \u00a7\u00a7 3604(a), 3605(a), 3608(d), (e)(5) and 42 U.S.C. \u00a7 5304(b)(2). The plaintiffs, represented by both private counsel and the NAACP Legal Defense Fund, alleged that HUD's \"Road Home\" program has a discriminatory and disparate impact on African Americans. They asked the court for declaratory and injunctive relief. Specifically, the plaintiffs sought an injunction requiring the LRA to recalculate Road Home awards to homeowners in New Orleans using a formula that does not have a disparate impact on African Americans. In response to the devastation of Hurricane Katrina, HUD established the Road Home program, an $11 billion housing redevelopment program. Road Home was designed to compensate individuals whose homes were damaged by Hurricane Katrina. The Road Home Program was administered by the LRA. The LRA awarded grants to homeowners based on the lesser of the pre-Katrina value of a home or the cost to rebuild the home. It capped grant amounts at $150,000. A number of covenants, including a covenant to rebuild within a certain amount of time, accompanied the grants. Because home values in predominantly African-American neighborhoods are lower than the values of similar homes in white neighborhoods, Plaintiffs alleged that African-Americans homeowners were likely to receive grant amounts based on the pre-storm value of their homes rather than the cost of rebuilding. On the other hand, Plaintiffs alleged that white homeowners with higher-valued yet similar homes were likely to receive grants based on the cost to rebuild. Plaintiffs alleged this would result in disparate impact, because white homeowners would receive higher grants than African-American homeowners; in turn, the result would be an uneven recovery that harmed African-American residents of Louisiana. For example, one African-American homeowner had a home that the LRA estimated had a pre-storm value of $1,400 but would have cost over $150,000 to rebuild. According to the formula, she would have received an essentially useless grant of $1,400. On May 5, 2009, LRA filed a motion to dismiss plaintiffs' complaint and also moved to transfer the matter to a district court in Louisiana. Co-defendant HUD opposed the motion. The District Court originally set a hearing on the motion for June 2010, but the hearing was continued. The District Court Judge (Judge Henry Kennedy) did not rule on the motion to dismiss until September 7, 2010, most likely because shortly after the defendants filed motions to dismiss, the plaintiffs filed two motions for temporary restraining orders and preliminary injunctions, the results of which were appealed to the D.C. Circuit. On October 12, 2009, Louisiana provided low- and moderate-income homeowners who had received a Road Home grant based on the pre-storm value of their home with the opportunity to receive Additional Compensation Grants in an effort to provide grantees with grants based on the estimate cost of damage. On June 6, 2010, plaintiffs filed a motion for a temporary restraining order and preliminary injunction preventing the Louisiana from spending any remaining funds from the Road Home Program until the merits of the plaintiffs' case are resolved. Plaintiffs filed this motion because the LRA was set to sunset on June 30, 2010 and all remaining Road Home funds were scheduled to transfer to Louisiana's Office of Community Development, which would repurpose the funds for another program. On June 29, 2010, the District Court (Judge Henry Kennedy) found the plaintiffs were likely able to establish a prima facie case of racial discrimination, but even so denied the plaintiffs' motion. He held that the Eleventh Amendment barred him from providing retroactive relief to African-American homeowners who had already received grants under the formula. On July 21, 2010, the plaintiffs filed a narrower motion for a temporary restraining order and preliminary injunction requesting only prospective relief. Judge Kennedy granted this motion, and prohibited Louisiana from disbursing funding based on the value of a person's home. The plaintiffs filed an interlocutory appeal to the District Court's denial of its first motion for a temporary restraining order and a preliminary injunction on July 21, 2010. The LRA appealed the District Court's decision to grant the plaintiff's second preliminary injunction. On September 7, 2010, Judge Kennedy granted in part and denied in part the LRA's motion to dismiss and denied the LRA's motion to transfer. Judge Kennedy allowed plaintiffs claims against the LRA's executive director under 42 U.S.C. \u00a7 3604(a), but limited the claim to prospective relief. He dismissed all other claims against Louisiana. Louisiana appealed, but on December 30, 2010, the D.C. Circuit Court (per curiam) ordered that to the appeal held in abeyance until it resolved the pending appeals on the motions for temporary restraining orders and preliminary injunctions. On April 8, 2011, a D.C. Circuit Court panel (Judge Judith Rogers, Judge Brett Kavanaugh, and Judge Stephen Williams) determined that plaintiffs had not demonstrated a likelihood of success on the merits of the case, and affirmed the District Court's denial of the plaintiffs' first motion and reversed the District Court's granting of the plaintiffs' second motion. In an opinion joined by Judge Kavanaugh, Judge Williams wrote that the plaintiffs failed to put forward convincing evidence of disparate impact. In July 2011, the parties reached a settlement in the matter. According to the settlement, the October 2009 program providing for additional compensation grants aided the majority of injured African-American homeowners. In addition, Louisiana agreed to reward approximately 1,300 homeowners in four parishes approximately $62 million in additional compensation. The parties reserved the additional funds for homeowners who received Road Home compensation based on the pre-storm value of their home. In order to qualify for additional funding, the homeowners who received grants based on the pre-storm value of their home must: (1) live in one of the four Louisiana parishes most impacted by Hurricanes Katrina and Rita; (2) have an original grant that was significantly constrained by their homes pre-storm value; (3) have a home in which the pre-storm value was at or below the fifty-fifth percentile of the parish. Further, eligible recipients must have been unable to complete repairs and return to their homes as of May 1, 2011, or must have returned without repairing the property, which must be uninhabitable according to local laws and ordinances. The agreement also provided recipients of this additional grant money additional time to comply with the rebuilding covenants that accompanied their original grants. The plaintiffs voluntarily dismissed the suit, in light of the settlement, which does not provide for court enforcement.", "summary": "In 2008, the Greater New Orleans Fair Housing Action Center, the National Fair Housing Alliance, and African-American homeowners from Louisiana filed a fair housing lawsuit against the Department of Housing and Urban Development and the Louisiana Recovery Authority, alleging that Louisiana distributed federal hurricane recovery funds in a discriminatory way. Louisiana distributed $11 billion in federal housing funds to homeowners so they could rebuild their homes destroyed by Hurricane Katrina. Louisiana granted funds based on the lesser of the home's pre-storm value or the amount it would cost to rebuild the home. Because homes in African-American neighborhoods generally had a lower value than homes in white neighborhoods, the plaintiffs alleged this formula had a disparate impact on African American Homeowners. In July 2011, the parties reached a settlement and Louisiana agreed to provide a total of $62 million in supplemental grants to homeowners living in communities most impacted by the hurricane. The plaintiffs voluntarily dismissed the suit, in light of the settlement, which does not provide for court enforcement."} {"article": "On August 31, 2007, two plaintiffs filed suit in the United States District Court for the Southern District of Ohio individually and on behalf of over 120 individuals who were arrested and detained several days earlier during an immigration enforcement raid conducted by the local sheriff and federal agents of the Immigration and Custom Enforcement at a chicken processing plant in Fairfield, Ohio. The Emergency Petition for Writ of Habeas Corpus, Writ of Mandamus, Complaint for Declaratory and Injunctive Relief, and Motion for a Stay of Removal, was filed in the U.S. District Court for the Southern District of Ohio. Plaintiffs alleged that the conduct of the local and federal officers was in violation of the Supremacy Clause, the Due Process Clause, the Equal Protection Clause, 42 U.S.C. \u00a7 1981 and 42 U.S.C. \u00a7 1983. Plaintiffs also sought relief under the Immigration and Nationality Act, 8 U.S.C. \u00a7 1151, \u00a71255; Administration Procedure Act, 5 U.S.C. \u00a7 701, Mandamus Act 28 U.S.C. \u00a7 1361, Declaratory Judgment Act, 28 U.S.C. \u00a7 220 and the All Writs Act, 28 U.S.C. \u00a7 1651. After the suit was filed, the parties reached an informal agreement that no detained workers would be immediately deported or moved to a jail outside of the Greater Cincinnati area. Koch Foods, the owner of the raided chicken plant, sought emergency intervention in the case and filed a motion for a Temporary Restraining Order and preliminary injunction to prevent the government from removing or deporting any of the detained Koch Foods workers. Anticipating further legal exposure, Koch Foods asserted that it needed to interview the detained workers to aid in its defense against any potential criminal investigation and prosecution. Over the course of the next several months, many of the workers either left the country or opted to drop the charges. As a result, the Plaintiffs moved for, and were granted, dismissal of the case without prejudice on October 26, 2007.", "summary": "On August 31, 2007, two plaintiffs filed suit in the United States District Court for the Southern District of Ohio individually and on behalf of over 120 individuals who were arrested and detained several days earlier during an immigration enforcement raid conducted by the local sheriff and federal agents of the Immigration and Custom Enforcement at a chicken processing plant in Fairfield, Ohio. Specifically, they claimed that the conduct of the local and federal officers violated several federal laws and the United States Constitution. Over the course of the next several months, many of the workers either left the country or opted to drop the charges. As a result, the Plaintiffs moved for, and were granted, dismissal of the case without prejudice on October 26, 2007."} {"article": "This voting registration case was filed on May 15, 2012, by a consortium of public interest lawyers, as part of a national campaign (other states listed below); private counsel from the Boston firm Ropes & Gray participated in this one, as well. They sued the state of Massachusetts in the U.S. District Court for the District of Massachusetts. The plaintiffs alleged that Massachusetts was systematically failing to comply with the National Voter Registration Act of 1993 (NVRA), section 7, 42 U.S.C. 1973gg-5(a), under which public assistance offices must provide voter registration services to assistance recipients, with each application, recertification, renewal, or change of address. The plaintiffs were an assistance recipient and two voter registration organizations. They sought an injunction requiring implementation and enforcement of appropriate practices and policies to ensure compliance with Section 7 of the NVRA, along with reporting and monitoring of that plan. According to a July 13, 2012, joint motion for a stay of discovery and other proceedings, the parties reached a partial out-of-court settlement on July 5, 2012, under which Massachusetts agreed to undertake \"certain preliminary actions before the November elections,\" and to attempt to settle the case finally. The court granted the requested stay until December 31, 2012. The parties also agreed to a comprehensive protective order relating to discovery materials. According to press reports, as part of the settlement, the state then mailed out a letter informing benefits recipients of their right to register to vote, and giving them information on how to register. The letter was printed in the Boston Herald, and is posted here. This interim agreement yielded at least 39,000 voter registration applications from DTA\u2019s low-income clients over a four-month period. In contrast, in the four years prior to this lawsuit, DTA clients had filled out only 3,100 voter registration applications. However, the parties did not reach a final settlement and discovery and other proceedings began again in 2013. On March 14, 2014, the District Court (Judge Denise J. Casper) granted the plaintiffs' motion to file an amended complaint and denied Massachusetts's motion for judgment on the pleadings. Three days later, the plaintiffs filed their amended complaint. On March 20, 2015, the District Court (Judge Casper) issued an order of final judgment dismissing only the claims asserted against defendant Massachusetts Department of Transitional Assistance as agreed to by the parties in a settlement agreement. The court retained jurisdiction to enforce the terms of the settlement agreement between the plaintiffs and the DTA, but the parties explicitly agreed that it was not a consent decree. The agreement would last for three years. On June 17, 2015, the plaintiffs settled the remaining claims with the SOC and the EOHHS in two separate settlement agreements. The court issued a final judgment dismissing the claims, but retaining jurisdiction to enforce the terms of the settlements. The agreements would remain in effect until July 31, 2018. The SOC agreed to review DTA and MassHealth voter registration policies and training materials, participate in training, and monitor registration activities of each of the public assistance agencies. The SOC agreed to post the resulting voter registration on the SOC\u2019s website. EOHHS, which oversees DTA, MassHealth and several other agencies with voter registration responsibilities, agreed to send an annual notice to each such agency, reminding it of its NVRA responsibilities. MassHealth agreed to provide a voter registration application and offer assistance to each individual who applies, renews, or changes his or her address in connection with Medicaid benefits. MassHealth would also provide regular training for its employees and monitor NVRA compliance. The online health benefits application jointly used by MassHealth and the Massachusetts Health Connector would be re-programmed to provide voter registration opportunities. Nationally, a public interest organization, Demos, has filed similar lawsuits in nine states and settled with eight of those states: Ohio, Missouri, New Mexico, Indiana, Georgia, Pennsylvania, Massachusetts, and Nevada. As of the date of this summary, litigation is still pending in Louisiana. In addition, Alabama, California, Colorado, Maryland, Michigan, Mississippi, Montana, North Carolina, Oregon, Virginia, and Washington all agreed to comply without being sued. The docket reflects no further activity as of January 2019. As the settlement terms have expired, the case is presumably closed.", "summary": "This voting registration case was filed by a consortium of public interest lawyers, as part of a national campaign (other states listed below), alone with private counsel from the Boston firm, Ropes & Gray. They sued the state of Massachusetts in the U.S. District Court for the District of Massachusetts, on May 15, 2012. The complaint alleged that Massachusetts was systematically failing to comply with the National Voter Registration Act of 1993, under which public assistance offices must provide voter registration services to assistance recipients, with each application, recertification, renewal, or change of address. The matter reached an out-of-court preliminary settlement on July 5, under which the state mailed a letter informing benefits recipients of their right to register to vote, and giving them information on how to register. The letter was printed in the Boston Herald, and is posted here. The parties settled the case completely in 2015."} {"article": "NOTE: This is one of three identically named cases in the Clearinghouse. For the 2005 case challenging New Jersey's overuse of Conditional Extension Pending Placement (CEPP), see PB-NJ-0003. For the 2008 case challenging the long waitlists for community-based waiver services, see PB-NJ-0004. Disability Rights New Jersey (DRNJ), the state Protection and Advocacy agency, filed this lawsuit to challenge New Jersey's pervasive over-institutionalization of individuals with developmental disabilities. In its complaint filed in the U.S. District Court for the District of New Jersey on September 29, 2005, DRNJ alleged that the state's failure to provide community-based support services, housing, and appropriate assessment tools has lead to the unnecessary institutionalization of this population in violation of the Americans with Disabilities Act (under the 1999 Supreme Court precedent, Olmstead v. L.C.), Section 504 of the Rehabilitation Act, and the federal Medicaid statute. After a long period of discovery and negotiation, the parties filed cross-motions for summary judgment on March 25, 2010. Because the Defendants' summary judgment motion attacked the constitutionality of the ADA and Section 504, the U.S. Department of Justice (DOJ) filed a motion to intervene to defend the constitutionality of a federal statute. DOJ (Civil Rights Division) also separately filed a brief supporting the Plaintiffs on the merits of their motion for summary judgment. On September 24, 2010, Judge Anne E. Thompson denied the Plaintiffs' motion and most of the Defendants' motion. She granted summary judgment to the Defendants, however, on the Plaintiffs' Medicaid Act claims, finding that the Plaintiffs do not claim a right to access financial assistance under Medicaid, but rather, they wish to access certain medical services and thus cannot raise a claim under the statute. After this order, the Plaintiffs filed a motion for reconsideration on that issue on October 6, 2010. They argued that the financial assistance v. medical services distinction had been overturned by the 2010 Patient Protection and Affordable Care Act (PPACA), and that the PPACA had resolved a circuit split and specifically overturned the cases from other circuits upon which Judge Thompson had relied in her decision. In light of this, the Judge granted the motion for reconsideration and reinstated the Plaintiffs' Medicaid claim on December 2, 2010. After more discovery and negotiation, the parties ultimately agreed to a settlement in December 2012, which was entered by the court upon the case's dismissal in March 2013. The settlement agreement resolved both this case and a case challenging the long waitlists for Medicaid-funded Home and Community Based Waiver Services (see PB-NJ-0004). Through this agreement, the State will discharge all community-eligible individuals from institutions by 2017 (about 600 people) and provide necessary services. The state will also increase screening and diversion services for those who are slated for placement in an institution. The agreement also includes funding for a consultant who will assist in implementing the agreement, and allows for Disability Rights New Jersey to serve as a monitor. The agreement ended in 2017, and the case is now closed.", "summary": "Disability Rights New Jersey (DRNJ), the state Protection and Advocacy agency, filed this lawsuit to challenge New Jersey's pervasive over-institutionalization of individuals with developmental disabilities. The court denied cross-motions for summary judgment in the fall of 2010. The parties entered a settlement agreement in early 2013 which will provide for the integration of unnecessarily institutionalized individuals into community placements in New Jersey."} {"article": "On December 7, 2012, a former detainee of Bucks County Correctional Facility filed this class action in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiff initially sued Bensalem Township, various Bensalem Township officials, and the company that operated as Mugshots.com, under Pennsylvania state law. The last amended complaint named defendants Bucks County and Bucks County Correctional Facility, along with Unpublish and Citizens Information Associates\u2014the companies that operated mugshots.com, bustedmugshots.com, and mugshotsonline.com. The plaintiff, represented by private counsel, sought injunctive relief, damages, and attorneys' fees. The named plaintiff alleged that the defendants publicly disseminated his personal information and criminal history despite his completion of a plea deal diversion program that expunged his record. He claimed that this conduct violated the Pennsylvania Criminal History Records Information Act (CHRIA), Pennsylvania state tort law, and Pennsylvania common law. The plaintiff sought injunctive relief for Bucks County Correctional Facility to cease publishing online criminal histories of individuals who were arrested but not convicted. As to Unpublish and Citizen Information Associates, the plaintiffs sought an injunction to order the defendants to take down their websites. On February 5, 2013, Bensalem Township moved to dismiss the complaint, arguing that the plaintiff did not have a cause of action under state law to bring an intentional infliction of emotional distress claim. On February 28, 2013, Judge Timothy Savage denied the motion to dismiss. Meanwhile, the plaintiff filed an amended complaint to seek class action status in order to represent those whose records were ordered expunged and whose criminal history information was still available and publicly accessible in the files and on Bucks County Correctional Facility's website. The amended complaint included the Pennsylvania State Police commissioner, Bucks County, the Bucks County records custodian, director of Bucks County Department of Corrections, the warden of the Bucks County jail, and Mugshots.com as defendants. Further, the plaintiffs amended the complaint to add a claim under \u00a7 1983 that the defendants violated Fourteenth Amendment Due Process. On March 18, 2013, Bensalem Township filed another motion to dismiss and on April 11, 2013, the Director of Public Safety moved the court to dismiss the claims against him as well. He argued that the plaintiff did not plead sufficient facts to allege he violated CHRIA or that the defendants\u2019 conduct violated the Fourteenth Amendment. The court denied Bensalem Township\u2019s motion on April 17, 2013 and denied the motion from the Director of Public Safety on July 30, 2013. Various defendants continued to attempt to dismiss the case. On June 13, 2013, Bucks County, the warden, and the director of the Department of Corrections moved to dismiss the case. They alleged that the plaintiff failed to state a claim under \u00a7 1983 and argued that the defendants were entitled to immunity from the claims under CHRIA and state tort law. On June 14, the state police commissioner filed a motion to dismiss for failure to state a claim under both federal and state law and a motion to dismiss for lack of jurisdiction. Judge Savage denied these motions on July 30, 2013. On July 19, the plaintiffs filed a second amended complaint to add Bucks County Correctional Facility and Citizen Information Associates as defendants, which operated as bustedmugshots.com and mugshotsonline.com. On August 8, 2013, Bucks County Correctional Facility and Bucks County moved the court to dismiss the case, alleging qualified immunity from the CHRIA claims and that the plaintiff lacked standing. Judge Felipe Restrepo denied the County and the County Correctional Facility\u2019s motion on February 21, 2014. 2014 WL 695205. On November 27, 2013, Citizens Information Associates, bustedmugshots.com and mugshotsonline.com, filed motions to dismiss the state records law and state tort laws claims. On March 26, 2014, Judge Restrepo denied the dismissal of the tort law claim. Concurrently, he granted the dismissal of the claims under CHRIA, holding that it does not apply to private actors, and also dismissed other state claims. 9 F. Supp. 3d 490. On April 19, 2014, the plaintiffs filed a third amended complaint, adding Unpublish LCC, which operated mugshots.com. On September 3, 2014, Citizens Information Associates filed a motion for summary judgment on the remaining tort claim against it. Granting it on December 30, 2015, the court dismissed it as a defendant. On November 25, 2014, the defendants Bucks County and Bucks County Correctional Facility filed for summary judgment. On March 27, 2015, the plaintiffs moved for summary judgement. On March 28, 2016, Judge Wendy Beetlestone denied defendants\u2019 motion and granted the plaintiff\u2019s partial motion for judgment regarding liability, holding that the defendants wrongfully published state law-protected information on their website. She dismissed the plaintiff\u2019s claim for \u201cactual and real damages,\u201d but allowed the question of punitive damages to proceed. 172 F. Supp. 3d 867. Judge Beetlestone granted the plaintiff\u2019s motion for class certification on May 4, 2016. 2016 WL 2345998. The class included about 66,799 individuals who had been incarcerated at the jail and whose information the jail publicly disseminated through their Inmate Lookup Tool. On May 6, 2016, Judge Beetlestone stayed the proceedings pending review of Bucks County and Bucks County Correctional Facility\u2019s motion to certify an order for interlocutory appeal. She denied the motion on May 20, 2016. On June 6, 2016, the court entered a default order against defendant Unpublish LLC for failure to appear. On May 17, 2016, the County defendants appealed class certification to the U.S. Court of Appeals for the Third Circuit, and on May 2, 2016, they filed another motion to stay the proceedings. On June 8, 2016, the court entered an order to stay the proceedings and notification to the class, pending the Third Circuit decision on the appeal of class certification filed by the County defendants (USCA No. 16\u22123077). The Third Circuit affirmed class certification and denied the appeal on August 10, 2017. 862 F.3d 292. Later that month, the court lifted the stay. For the remainder of 2017 and through early 2018, the parties scheduled and subsequently cancelled multiple settlement conferences. On September 21, 2018, Bucks County Correctional Facility and Bucks County moved for summary judgment and the plaintiff moved for partial summary judgment as well. On February 14, 2019, the court denied both motions for summary judgment on the issue of whether the defendants\u2019 conduct was \u201cwillful,\u201d a determinative question for granting punitive damages. 367 F. Supp. 3d 320. In late May 2019, a jury trial began. On July 2, 2019, the jury awarded plaintiffs $68 million, averaging $1000 in punitive damages per class member. The defendants moved for a judgment as a matter of law or motion for a new trial, which Judge Beetlestone denied on October 4, 2019. On July 29, 2019, defendants appealed to the Third Circuit (USCA No. 19-2761). The case is ongoing pending appeal as of October 23, 2019.", "summary": "In 2012, a former detainee of Bucks County Correctional Facility filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiffs alleged that the County's policy of publishing their personal information and criminal history violated Pennsylvania state law. In 2019, a jury awarded the plaintiffs $68 million in punitive damages. The case is ongoing pending appeal."} {"article": "On May 20, 2008, the United States filed a lawsuit under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601-3619, against the managers and operators of a residential community in Haughton, Louisiana, in the United States District Court for the Western District of Louisiana. The plaintiff filed the suit on behalf of a Caucasian couple who owned a town house located in the community and the couple who attempted to purchase the house from them. The plaintiff alleges the defendants prevented the sale of the complainants' home to the couple on the basis of race. The prospectives buyers were in fact white, but their real estate agent was black. The defendants believed that the agent's clients were also black and refused to permit the sale based on that belief. Specifically, defendant applied different criteria (background check), made discriminatory statements and threatened to refuse to provide services, and ultimately forced the buyers to back out of the sale. The Plaintiff sought declaratory, injunctive and monetary relief as well as civil penalties. After a September 2, 2009 bench trial, on September 28, 2010, the Court (Judge Stagg), entered a Memorandum Ruling and a Judgment, finding that defendant's actions were \"a disingenuous scheme or device to exclude blacks ... and [are] additional evidence of a ... pattern or practice of racial discrimination.\" The court awarded the complainants $21,723.65 in damages, ordered the defendants to pay a $25,000 civil penalty to the United States, and enjoined the defendants from discriminating in their housing practices with respect to the sale or rental of dwellings on the basis of race. Judge Stagg ordered that the judgment to remain in effect for 5 years. In 2015, the order terminated and the case is now closed.", "summary": "In this 2008 fair housing case filed in the United States District Court for the Western District of Louisiana, the United States sued the owners and operators of a residential community for refusing to permit the sale of property on the basis of race. Though the sellers and the prospective buyers were all white, the defendants believed that because the buyers' real estate agent was black, they were also black, and began a campaign to prevent them from purchasing the home. Considerable direct evidence of overt racism was brought out in the bench trial that ensued, and the trial judge (Judge Stagg) issued a memorandum and judgment that prohibits defendants from discriminating in the sale of real property on the basis of race, and ordered payment of $21,723.65 in damages to the sellers, $1,650 to the prospective buyers' real estate agents, $1,895 to the sellers' agent and a $25,000 civil penalty to the United States."} {"article": "On January 10, 2018, two Philadelphia residents convicted for possession of small amounts of drugs filed this class lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiffs sued three secretaries of the Pennsylvania Department of Transportation and the governor of Pennsylvania because they believed a criminal state statute was unconstitutional. This statute automatically suspended a person's drivers' licenses in tandem with the conviction of a drug offense. Represented by Equal Justice Under Law, the plaintiffs sought a declaration that the statute was unconstitutional under the Equal Protection and Due Process clauses of the Fourteenth Amendment. Specifically, they claimed that the statute targeted drug offenders as a disfavored class of persons without a rational basis; that the process of suspending their driver\u2019s licenses was not sufficient to satisfy Due Process; and that the statute abridged their substantive Due Process rights to travel on interstate roadways. They also sought injunctive relief to enjoin state officials from implementing the statute. The plaintiffs sought class certification on behalf of all individuals whose Pennsylvania driver\u2019s licenses were suspended or would be suspended due to conviction of a drug offense. They also sought preliminary injunctive relief to immediately stop the Pennsylvania government from enforcing the statute while the litigation proceeded. The plaintiffs filed both of these motions filed the day after this action was initiated. The defendants moved to dismiss the case, or in the alternative to strike the class action motion, on April 16, 2018. The court granted the defendant\u2019s motion to dismiss on September 25, 2018. The court dismissed the original complaint with prejudice, preventing the plaintiffs from amending their complaint. Judge Cynthia Rufe found that there was a rational basis for the Pennsylvania legislature\u2019s discrimination against drug offenders by suspending their licenses, which negated the Equal Protection claim. She also ruled against the procedural and substantive Due Process claims, stating that the criminal process which convicted the plaintiffs was sufficient process. The statute did not deny the plaintiffs the right to interstate travel\u2014just the right to a Pennsylvania driver\u2019s license, which was not a fundamental right. Judge Rufe concluded that the plaintiffs had raised meritorious policy arguments against the statute, but that the court was limited to only striking down unconstitutional statutes, not unwise ones. This ended the action and the case is now closed.", "summary": "In January 2018, two Philadelphia residents with drug convictions filed this class action in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiffs alleged that a Pennsylvania statute automatically suspending the licenses of drug offenders upon conviction violated their Equal Protection and Due Process rights under the Fourteenth Amendment. Nine months later, the judge presiding over the case granted a motion to dismiss, ending all of the plaintiffs' claims with prejudice. The plaintiffs did not appeal and the case was closed in 2018."} {"article": "The California Pharmacists Association and several pharmacies filed this suit against David Maxwell-Jolly, then-Director of the California Department of Health Care Services. The suit was filed on November 11, 2009 in the United States District Court for the Central District of California. Plaintiffs brought the action under the Supremacy Clause of the U.S. Constitution, arguing that two provisions of a bill passed by the California Assembly on July 28, 2009 were contrary to and preempted by federal Medicaid law. Assembly Bill (\"AB\") X4 5, sections 38 and 39 would reduce the reimbursement rate paid to pharmacies for drugs provided to Medicaid recipients. This legislation was passed without prior approval from the United States Department of Health and Human Services' Centers for Medicare & Medicaid Services (\"CMS\"), which the plaintiffs argued was contrary to federal law. The California Legislature had also failed to study the potential effects of the rate reductions on the level of access to and quality of care available to Medi-Cal recipients, contrary to the requirements of \u00a7 1902(a)(30)(A) of the Social Security Act. A related case between the same two parties was also filed and which eventually reached the Supreme Court (California Pharmacists Association v. Maxwell Jolly, Clearinghouse code PB-CA-0020.) The plaintiffs also contested an additional 4% drop in the reimbursement rate, which was the result of changes to the Average Wholesale Prices (AWPs) for several thousand pharmaceuticals, as determined by data from First DataBank, Inc. California based its formula for calculating prescription drug reimbursement rates on these AWPs. A lawsuit filed against First DataBank alleging that the company set AWPs at artificially high levels resulted in a consent decree wherein the company agreed to reduce the AWPs for more than 2000 drugs by five percent. New England Carpenters Health Benefits Fund et al v. First Databank, Inc., 582 F.3d 30 (1st. Cir. 2009). First DataBank had voluntarily reduced its AWP for many thousand more drugs. The plaintiffs argued that California accepted the reduced reimbursement rates that resulted from the lowering of the AWPs without first considering the affects this would have on the \"efficiency, economy, and quality of care,\" provided to Medicaid recipients as required by \u00a7 30(A). Plaintiffs sought restraining orders and preliminary and permanent injunctions preventing the contested provisions of AB X4 5 from being implemented and preventing the State from using the reduced AWPs as the basis for its reimbursement rates. They also sought declaratory judgments holding the contested rate reductions to be unlawful. On December 28, 2009 the Court declined to grant a temporary restraining order preventing the implementation of the rate reductions. The plaintiffs appealed the decision to the Ninth Circuit Court of Appeals, and then voluntarily dismissed the appeal when that Court found that it probably lacked jurisdiction to consider the appeal while the plaintiffs' motion for a preliminary injunction was still pending in the lower court. On May 5, 2010, the Court granted in part and denied in part the plaintiffs' motion for a preliminary injunction, granting preliminary injunctions against the implementation of the contested effects of AB X4 5. Both parties filed appeals to the Ninth Circuit Court of Appeals. The appeals were stayed pending the petitions for certiorari review by the Supreme Court of several related cases involving the question of whether the Supremacy Clause could serve as a basis for a private suit to enforce the Medicaid Act against a state. This stay was continued after review was granted in these cases and while they remained pending before the Supreme Court. See, e.g., Douglas v. Independent Living Center of Southern California (Clearinghouse code PB-CA-0016), and the other California Pharmacists Association v. Maxwell-Jolly case, mentioned above (PB-CA-0020.) The District Court proceedings were also stayed pending the outcome of these Supreme Court cases. CMS approved most of the California Medicaid plan amendments while the Supreme Court cases were still awaiting adjudication. In light of this, on February 22, 2012, the Supreme Court declined to issue a ruling on the Supremacy Clause question. Instead, the Supreme Court vacated the Ninth Circuit Court's decision in the cases before it and remanded those cases to the Ninth Circuit for reconsideration. Douglas v. Independent Living Center of Southern California, 132 S. Ct. 1204 (U.S. 2012). On July 1, 2016, the defendant (now represented by the next director of the California Department of Health and Human Services) filed a joint motion to dismiss the case with prejudice. The court granted the request on July 5, 2016, with prejudice, ordering that each side bear its own costs and attorneys' fees. The case is now closed.", "summary": "The California Pharmacists Association and several pharmacies filed this suit against David Maxwell-Jolly, then-Director of the California Department of Health Care Services. The suit was filed on November 11, 2009 in the United States District Court for the Central District of California. Plaintiffs brought the action under the Supremacy Clause of the U.S. Constitution, arguing that two provisions a bill passed by the California Assembly on July 28, 2009 were contrary to and preempted by federal Medicaid law. Plaintiffs sought injunctive and declaratory relief. On May 5, 2010, the Court granted in part and denied in part the Plaintiffs' motion for a preliminary injunction. Both parties appealed. The appeals were stayed pending the decision in a set of cases before the Supreme Court. Those cases were remanded. Apparently because those cases are still ongoing at the Appellate Court level, the instant case has not been reopened. This is up-to-date as of July 2013."} {"article": "On April 19, 2006, the plaintiff, a death row inmate in Kentucky represented by private counsel, filed a lawsuit against the Kentucky Department of Corrections, the warden of the Kentucky State Penitentiary, the medical director of the Kentucky Department of Corrections, and the governor of Kentucky in the U.S. District Court for the Eastern District of Kentucky. The plaintiff sought a temporary restraining order, injunctive and declaratory relief under 42 U.S.C. \u00a7 1983 for violations of his Eighth and Thirteenth Amendment rights to protection against cruel and unusual punishment. The plaintiff claimed that the defendants' current method of lethal injection was unconstitutional because it created an unnecessary risk that the plaintiff would be tortured to death. The plaintiff was at a heightened risk due to damaged and compromised veins that made it difficult and potentially impossible for an I.V. to be inserted in the traditional way. Additionally, the plaintiff claimed that the defendants failed to ensure that personnel administering the lethal injection were properly trained, they did not have the means to appropriately monitor consciousness, and did not have adequate equipment to maintain life if a last minute stay of execution was granted after the first or second of the three chemicals had been administered. The plaintiff asked the Court to bar the defendants from carrying out any execution until they had promulgated a rule officially detailing all aspects of the procedures used in the execution process. On April 26, 2006, the plaintiff filed a similar complaint in the Kentucky Circuit Court for Franklin County. After the case was filed, several other inmates intervened and joined the lawsuit as plaintiffs. The Franklin Circuit Court held a full trial in the case of Bowling and Baze, holding that the state's lethal injection method did not violate their Eighth Amendment rights. They appealed to the Kentucky Supreme Court, who affirmed the decision on November 22, 2006. Baze v. Rees, 217 S.W.3d 207, 2006 WL 3386544 (Ky. 2006). Baze and Bowling filed their motions to intervene in this action five days later. On March 30, 2007, the Court denied the plaintiffs' motion for a preliminary injunction barring the defendants from scheduling or carrying out their executions. The Court also denied the plaintiffs' motion requesting a deposition from the governor of Kentucky about how he would respond if the execution was postponed. The plaintiffs' motion to compel disclosure of the Kentucky Department of Corrections' electrocution protocol was denied as was their facial challenge to the constitutionality of electrocution. The Court granted the plaintiffs' motion for permission to depose the defendant execution team members. On October 13, 2015 the Court considered whether the plaintiffs' claims were barred by the statute of limitations under Cooey v. Strickland, whether their claims survived the Supreme Court decision in Baze v. Rees, and whether their claims were rendered moot by subsequent revisions to Kentucky's lethal injection protocol. First, the court concluded that the plaintiff's claims were barred by the statute of limitations. In Cooey v. Strickland the Sixth Circuit considered the accrual of method-of-execution claims and determined that the claim accrues upon the conclusion of direct review of the prisoner's underlying conviction and sentence in the state courts. The Court determined that the plaintiffs' claims accrued on March 31, 1998 and that the one-year statute of limitations for asserting personal injuries applied; thus, the plaintiffs needed to have filed their claims on or before March 31, 1999. Because the plaintiff's claim was time-barred, the Court did not reach a formal conclusion regarding whether the plaintiff's claims survived the Supreme Court decision in Baze v. Rees. Finally, the plaintiffs conceded that the adoption of an entirely-new lethal injection protocol over the course of several years between 2010 and 2013 rendered many aspects of their original claim moot. The Court therefore concluded that the plaintiffs' challenge to Kentucky's since-superseded lethal injection protocol was subject to dismissal on mootness grounds. The Court dismissed the plaintiffs' case with prejudice on October 13, 2015.", "summary": "On April 19, 2006, the plaintiff, a death row inmate in Kentucky represented by private counsel, filed a lawsuit against the Kentucky Department of Corrections, the warden of the Kentucky State Penitentiary, the medical director of the Kentucky Department of Corrections, and the governor of Kentucky in the U.S. District Court for the Eastern District of Kentucky. The plaintiff sought a temporary restraining order, injunctive and declaratory relief under 42 U.S.C. \u00a7 1983 for violations of his Eighth and Thirteenth Amendment rights to protection against cruel and unusual punishment. The plaintiff claimed that Kentucky's current lethal injection method created an unnecessary risk that the plaintiff would be tortured to death because he was at a heightened risk due to compromised veins. The plaintiff also challenged the training of execution personnel and procedures to maintain life if a last-minute stay of execution was granted. A number of other death-row inmates intervened in the case. On October 13, 2015, the Court ultimately concluded that the plaintiffs' claims were barred by the statute of limitations as determined in Cooey v. Strickland and that due to significant changes to the Kentucky lethal injection protocol over the course of the case, the plaintiffs' claims had been rendered moot. The case was dismissed with prejudice."} {"article": "On August 9, 2012, the Catholic Diocese of Peoria filed a lawsuit in the U.S. District Court for the Central District of Illinois under the Religious Freedom Restoration Act, the Administrative Procedure Act, and the First Amendment against the Federal Government. Plaintiffs, represented by private counsel, asked the court to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, the Diocese contended that compliance with the contraception coverage requirement violates their sincerely held religious beliefs. The Diocese further argued that even though its current coverage had \"grandfathered\" status and so the Diocese did not face impending government enforcement action, it is unable to change its health care plans without losing grandfathered status. If the Diocese does make changes to its healthcare plans, the contraception mandate will impede budgetary planning as any non-compliance fines must be allocated within those budgets. On October 19, 2012, the Federal Government moved to dismiss the case pursuant to FRCP 12(b)(1), arguing that the district court lacked subject-matter jurisdiction based on plaintiffs' standing and that the claim was not ripe for review. On January, 4, 2013, the court (Chief Judge James E. Shadid) granted the Federal Government's motion to dismiss. 2013 WL 74240 (C.D. Ill. Jan. 4, 2013). The court found that the Diocese had grandfather status and would only lose that status by adopting a new healthcare policy, a decision that is of the Diocese own choosing. Because the Diocese had not provided any specific and non-hypothetical changes that it was refraining from making to its healthcare plan, the court held that it lacked standing. Additionally, the court found the Diocese's claim was not ripe because the Federal Government had stated that it would not enforce the contraception mandate in its current form. The court recognized that forthcoming amendments to the mandate were intended to specifically address the Diocese concerns by establishing alternative means of providing contraceptive coverage. Accordingly, the court concluded that the Diocese claim rested upon contingent future events that may not occur as anticipated, or may not occur at all. The court dismissed the case without prejudice as premature, stating that the Diocese may bring the claim again once the harm is no longer contingent on future events and is less speculative.", "summary": "On August 9, 2012, the Catholic Diocese of Peoria filed a lawsuit in the U.S. District Court for the Central District of Illinois against the Federal Government seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage to employer-sponsored private health insurance coverage. The court dismissed the case without prejudice for want of subject-matter jurisdiction, concluding that the Diocese lacked standing and that the claim was not ripe for review."} {"article": "On July 19, 2011, a female firefighter applicant of the Chicago Fire Department filed a class action lawsuit against Chicago in the U.S. District Court for the Northern District of Illinois. Represented by private counsel, the plaintiff was later joined by eight other female firefighter applicants. Together, they sued Chicago on behalf of themselves and a class of women who were denied employment with the city's Fire Department based on their failure to pass the required physical ability test. Specifically, the plaintiffs alleged that the test was neither job related nor consistent with business necessity and that the city administered the test notwithstanding its disparate impact on women and the availability of less discriminatory alternatives. As a result, the plaintiffs claimed that the city's administration of the physical ability test constituted unlawful sex discrimination (in the form of both disparate impact and disparate treatment) under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a72000e et seq. The plaintiffs sought declaratory and injunctive relief and back pay. On September 5, 2013, the parties filed a proposed settlement agreement, and on December 20, 2013, the Court (Magistrate Judge Maria Valdez) issued a Final Judgment and Order approving it. Per the parties' agreement, the Court granted certification of a class that consisted of female applicants to the Chicago Fire Department who had passed the written qualifying exam but who had failed the physical ability test between December 2007 and April 10, 2010 and were therefore denied employment. As part of the settlement, Chicago agreed to discontinue use of the physical ability test and administer instead an interim test. Additionally, the city agreed to pay $1,590,023, which was divided among the class of non-hired settlement class members. The city also agreed to provide each named plaintiff with a back pay award ranging from $10,000 to $73,000. The case is now closed.", "summary": "This case was brought against the City of Chicago by a putative class of female firefighter applicants who were denied employment with the city's Fire Department based on their failure to pass the required physical ability test. Plaintiffs sought declaratory and injunctive relief, alleging that the physical ability test constituted unlawful sex discrimination under Title VII of the Civil Rights Act. The parties reached a settlement, and the court issued a consent decree on December 20, 2013, resulting in injunctive and monetary relief. The case is now closed."} {"article": "On February 22nd, 2006, the United States Department of Justice (DOJ) filed a lawsuit under Title VII, 42 U.S.C. \u00a7 2000e et seq., against Langston University in the United States District Court for the Western District of Oklahoma. The DOJ sought injunctive relief, alleging that the defendant violating Title VII by discriminating against a white female professor on the basis of her race. The DOJ alleged that the discrimination against the employee took the form of paying her lower wages than other similarly situated African and African-American employees and failing or refusing to take appropriate action to remedy the effects of the discriminatory treatment. On February 27th, 2006, the Court (Judge David L. Russell) entered a Consent Decree, which ordered general injunctive relief, such as the prohibition of discrimination on the basis of race and retaliation, as well as specific injunctive relief including an increase in salary, and a fair, objective, non-retaliatory and nondiscriminatory consideration for positions. The Court retained jurisdiction of the matters covered by the Consent Decree for two years. The decree would expire within one year of its entry without further order of the Court. It appears, however, that the intervenor found the terms of the Consent Decree inadequate. On the same day of the entry of the decree, the action was terminated without prejudice. Having then been granted the motion to intervene, the complainant filed her own complaint on April 14, 2006, which recapitulates in further detail the alleged discrimination. These grievances include the defendant's failure to advertise the position of Chair of the Department of English, the appointment of a lesser qualified African-American to Chair from outside the English Department, requesting the intervenor to perform the majority of the Chair's duties and responsibilities, retaliating against the intervenor by removing her from the office space she had occupied for fourteen years, the withholding, without justification or good cause, of the intervenor's compensation earned for summer teaching responsibilities, and lower compensation in comparison to African-Americans. The intervenor complaint also states that the plaintiff has suffered and continues to suffer emotional and mental distress, harm to professional reputation, humiliation, embarrassment, economic loss, and loss of enjoyment of life. On April 16th, 2007, an amended complaint alleged all of the above, and additionally, detailed another charge of retaliation. The complaint stated that the intervenor was continually discriminated against as a result of filing a Charge of Discrimination, i.e. objectionable and offensive treatment by the President, Vice-Presidents, and the Office of Human Resources, a prolonged and bureaucratic delay in obtaining the approval of the donation of medical leave to her husband, and the omission of her salary and salary schedules from the budget for fiscal years 2003-2007. On August 9th, 2007, the court ordered a settlement conference set for September 11, 2007, at which an apparent settlement was reached. The settlement agreement resulting from the conference is unavailable. However, the action was administratively terminated without prejudice to the rights of the parties to reopen for entry of any stipulation or order, and terminated with prejudice if not reopened within 45 days. On October 25, 2007, the intervenor filed a motion to clarify and/or strike the settlement agreement, and further moved the court to extend the time of the administrative closing order. In the motion, the intervenor states that she had received incorrect information about the unused leave she had accumulated throughout her tenure at Langston University, which she relied upon in settling the matter. On December 26, 2007, the court (Judge David L. Russell) granted the motion for extension of administrative closing order. The parties reached a settlement agreement in which the plaintiff was to receive $183,240.00 in lump sum payments, of which $69,376.36 would go the plaintiff's attorneys. She would continue to work for 2007-08 academic year with the same pay as before, and then provided with a paid sabbatical. Her unusued sick leave would be exhausted, but she still could use up to five, and possibly five more, sick leaves for 2007-08 year. The university also agreed to pay short-term disability payments to the plaintiff's husband, also employed at the university. On April 22, 2008, the defendant filed a motion to enforce the settlement agreement but the parties reached a private settlement before the motion was argued. This case is now closed.", "summary": "On February 22nd, 2006, the United States Department of Justice (DOJ) filed a lawsuit in the United States District Court for the Western District of Oklahoma under Title VII, 42 U.S.C. \u00a7 2000e et seq., against Langston University. The DOJ alleged that the university discriminated against a white female professor by paying her less that similarly situated African American employees. On February 27th, 2006, the Court (Judge David L. Russell) entered a Consent Decree, which ordered general injunctive relief, such as the prohibition of discrimination on the basis of race and retaliation, as well as specific injunctive relief including an increase in salary, and a fair, objective, non-retaliatory and nondiscriminatory consideration for positions. It appears, however, that the intervenor found the terms of the Consent Decree inadequate and filed her own complaint on April 14, 2006, alleging continuous discrimination, such as retaliation and offensive treatment. The parties held several settlement conferences, and seem to have reached a final settlement on May 7, 2008. Under an older settlement, the plaintiff was to receive $183,240.00 in monetary damages."} {"article": "On October 22, 2014, current and former civil immigration detainees housed at the Aurora Detention Facility filed this class action lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs sued The GEO Group, Inc., a private company that provides detention and correction services under the Trafficking Victims Protection Act (TVPA) 18 U.S.C. \u00a7 1589, and state law. The plaintiffs, represented by several public interest law firms, sought monetary damages. The plaintiffs alleged that GEO violated Colorado's Minimum Wage Order (CMWO) when the company paid its detained employees a dollar a day for their labor and violated 18 U.S.C. \u00a7 1589 by forcing the detainees to clean the \"pods\" where they were housed without compensation. They further alleged that GEO threatened to put those who refused to work (for no pay) in \"the hole\" (solitary confinement). The case was assigned to Magistrate Judge Craig B. Shaffer. On November 14, 2014, the case was re-assigned to Senior U.S. District Judge John L. Kane. On November 14, 2014, GEO filed a motion to dismiss all three claims. On July 6, 2015, Judge Kane dismissed the CMWO claim but not the federal forced labor/unjust enrichment claims. 113 F.Supp.3d 1125. The CMWO applied to employers and employees in four industries: (1) Retail and Service; (2) Commercial Support Service; (3) Food and Beverage; and (4) Health and Medical. 7 Colo. Code Regs. 1103-1:1. The plaintiffs alleged that the defendant was a \"Health and Medical\" employer, a \"Food and Beverage\" employer, and a \"Retail and Service\" employer. Although it was not necessary to reach the question of whether the defendant was an \"employer\" under the CMWO, Judge Kane concluded that the plaintiffs were not employees. Because enforcing Colorado's minimum wage laws was consistent with the purpose and the text of the Service Contract Act (\"SCA\"), Judge Kane decided that the SCA did not preempt the plaintiff's claim under the Colorado Minimum Wage Order. Also, Judge Kane did not dismiss the plaintiffs' unjust enrichment claim. Although the claim appeared to be largely based on the plaintiffs' CMWO claim, and therefore the plaintiffs would have had an adequate remedy at law, the CMWO claim was dismissed and not available. The plaintiffs were permitted to plead in the alternative. 113 F.Supp.3d 1125 (D. Colo. 2015). On March 17, 2016, Judge Kane denied the defendant's motion for interlocutory appeal with respect to the plaintiffs' TVPA claim because the defendant did not identify any split in authority or any cases conflicting with the application of the statute by Judge Kane. Judge Kane denied the defendant's motion for interlocutory appeal with respect to the plaintiffs' unjust enrichment claim as the defendant raised this issue for the first time in its motion for reconsideration. Judge Kane denied the defendant's motion for interlocutory appeal with respect to the defendant's government contractor defense. Judge Kane also denied the request for a stay pending appeal as moot. On May 6, 2016, the plaintiffs moved for class certification (2016 WL 2727839), which was granted on February 27, 2017. 320 F.R.D. 258. The classes were certified as follows: 1. all persons detained in defendant's aurora detention facility in the ten years prior to the filing of this action (for TVPA's forced labor claim); 2. all people who performed work defendant's aurora detention facility under defendant's voluntary work program \"VWP\" policy in the three years prior to the filing of this action (unjust enrichment claim). On February 27, 2017, Judge Kane granted the Motion for Class Certification. On March 13, 2017, the defendant filed a petition for permission to appeal the District Court's grant of class certification. After the Tenth Circuit granted this petition, the defendant filed an interlocutory appeal on April 14, 2017 (case number 17-1125). In the appellate court, on August 11, 2017, several immigrant rights and civil rights groups (including the Southern Poverty Law Center, Public Citizen, Inc., National Employment Law Project, American Immigrants for Justice, Asian Americans Advancing Justice, Detention Watch Network, Human Rights Defense Center, Illinois Coalition for Immigrant and Refugee Rights, Justice Strategies, Legal Aid at Work, National Advocacy Center of the Sisters of the Good Shepherd, National Guestworker Alliance, National Immigrant Justice Center, National Immigration Law Center and Pangea Legal Services among others) filed amicus curiae briefs. On November 15, 2017, the appeal was argued in front of Circuit Judges Matheson, Bacharach and McHugh. On February 9, 2018, the Tenth Circuit affirmed the district court certification of both classes. 882 F.3d 905 (10th Cir. 2018). The Appellate Court held that the lower court reasonably determined that the class members could show causation through class-wide inference and that individual damage assessments would not predominate over the class's common issues. The defendant asked for re-hearing but the 10th circuit denied the request on March 5, 2018. Back in district court, on February 12, 2018, District Judge Kane referred the case to Magistrate Judge Michael E. Hegarty for settlement proceedings. On June 4, 2018, the defendant filed a petition for a writ of certiorari to the Supreme Court of the United States. That petition was denied on October 1, 2018. As of November 2019, the parties are engaged in the discovery process and the case is ongoing.", "summary": "This class action lawsuit was brought by current and former civil immigration detainees against the GEO Group, Inc., a for-profit corporation that provides detention and correction services. The plaintiffs allege that GEO violated Colorado's Minimum Wage Order by paying its detained employees one dollar per day for their labor and that GEO violated federal law by forcing its detainees to clean the \"pods\" where they were housed for no pay. The plaintiffs seek monetary damages for themselves and those similarly situated."} {"article": "On January 10, 2013, several Catholic business owners filed a lawsuit in the U.S. District Court for the Western District of Michigan under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury as well as those agencies' secretaries in their official capacities. The plaintiffs, represented by the private counsel, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Claiming that providing contraceptive coverage would contravene their Catholic faith, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. Plaintiffs, shareholders and operators of an environmental contractor that employed 70 people, maintained a health insurance plan that provided medical coverage to all of its employees. In accordance with the plaintiffs' religious beliefs, the healthcare plan specifically excluded abortifacient drugs, contraception, and sterilization. However, the ACA required employers with over 50 full-time employees to provide health insurance coverage that included contraception and surgical sterilization, as well as education and counseling for such services. Failure to comply with the ACA mandate resulted in a monetary penalties. The complaint alleged that the defendants' actions in implementing the ACA coerced the plaintiffs and thousands of other individuals to engage in acts against their religious beliefs. Specifically, as Catholics, the plaintiffs opposed paying for, providing, facilitating, or otherwise supporting abortifacient drugs, contraception, or elective sterilization, which they claimed was compulsory under the health coverage requirements of the ACA. Plaintiffs alleged this violated their right to freely practice their religion and violated their rights under the RFRA and the APA. On May 8, 2013, the District Court (Judge Robert J. Jonker) stayed all proceedings until the Sixth Circuit Court of Appeals ruled on the appeals in Autocam Corporation v. Sebelius, No. 1:12-cv-1096 (W.D. Mich. Oct. 8, 2012), a case raising similar issues. The Sixth Circuit Court of Appeals issued a ruling in Autocam, affirming the denial of injunctive relief and ordering the dismissal of the case. On September 30, 2013, the plaintiffs voluntarily dismissed their claims under the APA with prejudice. The District Court dismissed the remaining claims were dismissed for lack of standing. This case is now closed.", "summary": "On January 10, 2013, Catholic business owners filed a lawsuit in the U.S. District Court for the Western District of Michigan under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury as well as those agencies' secretaries in their official capacities. The plaintiffs, represented by the private counsel, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Claiming that providing contraceptive coverage would contravene their Catholic faith, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. On September 30, 2013, the District Court dismissed the plaintiffs' claims and entered judgment for the defendants."} {"article": "On March 1st, 2006, a group of former employees of Guidant Corporation filed a lawsuit under 28 U.S.C. \u00a7 2201 against Guidant Corporation in the United States District Court for the District of Minnesota. The plaintiff, represented by private counsel, asked the court for declaratory judgment that the Severance Agreement and Release of Claims was invalid under the Older Workers Benefits Protection Act (\"OWBPA\"). The plaintiffs claimed that employment Releases given by Guidant Corporation failed to comply with the OWBPA and were invalid. Plaintiffs also asked the Court for summary judgment on Guidant's counterclaims in the case, which were for declaratory judgment under 28 U.S.C. \u00a7 2201 that the employment Release was valid under OWBPA. Guidant also made counterclaims for unjust enrichment, restitution, recoupment, and setoff, and breach of contract. In 2004, Guidant Corporation began developing \"Project Apple,\" which was a codename for a Reduction in Force (RIF). Guidant began selecting employees at the local level whose employment would be terminated. Ultimately, over 700 employees were informed their employment would be terminated. As part of the \"RIF,\" these employees were given notice for eligibility of benefits. Each terminated employee received a package of documents including a cover letter, a copy of the Severance Agreement and Release of Claims (the \"Release\"), a statement of Severance Pay and Benefits, along with a Severance Eligibility Disclosure. One plaintiff, Joseph Pagliolo, ultimately used information in the Severance Eligibility Disclosure to perform an analysis that led to his choice in not signing the Release. His calculations showed that a disproportionate number of employees ages 40 and older had been affected by the RIF. This information led to forming the case at hand in which employees claim Guidant had engaged in age discrimination when terminating the 700 employees. Specifically, the plaintiff claimed that Exhibit B, the employment Release form, violated the OWBPA. Within an employment release form, there are certain statutory requirements that must be met or else it is ineffective under the law. On June 11th, 2007, plaintiffs filed a motion for class certification, and the Court approved the class on September 28th, 2007. The Court (Judge Donovan W. Frank) found that Guidant Corporation did not meet statutory requirements for various parts of the employment Release form that was part of employees' severance packages. First, the Court held that the Release form contained material misrepresentations that failed to satisfy OWBPA. The form included a list of employees who were redeployed for employment as part of the group of employees eligible for severance benefits. This material misrepresentation had the effect of making it appear that there were 10% fewer terminations of employees ages 40 and older. The Court also found that the Release form did not disclose the decisional unit for the RIF and did not give employees a document that explained the eligibility factors for the RIF. Lastly, the Court found that Guidant did not satisfactorily fulfill the age and job formatting requirements. Guidant failed to provide the age on the Project Apple Spreadsheet, but rather only included birthdates. On September 28th, 2007, the Court ordered that the Releases signed by plaintiffs under the Older Workers Benefits Protection Act were void, with respect to plaintiffs' claims under the Age Discrimination in Employment Act. The Court dismissed defendants' counterclaims for declaratory judgment and breach of contract. The Court also denied defendants' motion for partial summary judgment.", "summary": "The case was brought by former employees of Guidant Corporation against Guidant Corporation. Plaintiffs sought declaratory judgment that the Severance Agreement and Release of Claims offered by Guidant be ruled invalid under the Older Workers Benefits Protection Act (\"OWBPA\"). Plaintiffs alleged that Guidant had engaged in age discrimination in terminating over 700 employees that included a disproportionate number of employees ages 40 and older. The case was settled on September 28th, 2007, when the Court ordered that the employment Releases signed by plaintiffs were void under the Older Workers Benefits Protection Act. The Court also dismissed defendants' counterclaims for declaratory judgment and breach of contract."} {"article": "On May 14, 2019, a female employee of Western Digital Corporation filed this class-action lawsuit in the Central District of California. The plaintiff, on behalf of herself and approximately 1,370 female employees, sued Western Digital Corporation under Title VII of the Civil Rights Act of 1964, the Equal Pay Act, the Fair Labor Standards Act, and state law. Western Digital, the defendant, is a major computer data storage company. The plaintiff, represented by private plaintiff firms, sought injunctive relief and nominal, compensatory, and punitive damages. The plaintiff claimed that the defendant engaged in discriminatory pay, promotion, and job placement policies based on gender. Specifically, she alleged that her employer paid her less than her male coworkers who performed substantially similar work, and refused to promote her despite promoting less qualified male employees. On May 29, the plaintiff filed a motion for approval of a class settlement agreement, unopposed by the defendant. The parties reached the settlement agreement before they filed formal litigation. The settlement class contained two sub-classes: a California Sub-Class and a Nationwide Sub-Class. The California Sub-Class included women directly employed by Western Digital in California in a senior manager level or below at any time from November 1, 2012 through the date of the Order Granting Preliminary Approval. The Nationwide Sub-Class included women directly employed by Western Digital as regular employees in the senior manager position or below in the United States at any time from November 1, 2013 through the date of the Order Granting Preliminary Approval. The proposed agreement contained two central components: programmatic relief aimed at eliminating gender disparities and generating equal employment opportunities and a $7.75 million settlement fund. The proposed programmatic relief focused on initiatives to remedy the alleged discriminatory practices based on gender and to foster an equitable work environment. According to the settlement, Western Digital agreed to develop initiatives to evaluate, promote, and compensate women equitably, conduct statistical analyses regarding pay and promotion, design leadership initiatives for women, and improve its policies regarding flexible work arrangements and parental leave. Further, the company agreed to keep records relevant to their compliance with this agreement and to enhance investigation procedures for managing internal complaints of gender discrimination. The proposed settlement included the appointment of a compliance monitor by Western Digital to determine their ongoing adherence to the agreement. Out of the fund, the proposed settlement granted each class member on average $3,615 in damages. Attorneys' fees comprised 33.33 percent, or $2,583,333. Defendants agreed to dedicate any unused funds to Legal Aid at Work and Legal Aid Society of Orange County. The proposed settlement did not specify an end date. The judge had yet to approve the settlement agreement as of September 26, 2019. The case is still ongoing.", "summary": "In May 2019, female employees of Western Digital, a major computer data storage company, filed this class action complaint in the Central District of California. The plaintiff alleged that the defendant engaged in discriminatory pay, promotion, and job placement policies based on gender, violating Title VII of the Civil Rights Act of 1964, the Equal Pay Act, and the Fair Labor Standards Act. The plaintiff filed a proposed settlement agreement, unopposed by the defendants, that granted damages to members of the class and programmatic relief to remedy the alleged discriminatory practices. The case is ongoing."} {"article": "The San Antonio district office of the EEOC brought this suit against Builders Gypsum Supply LLP and three individual defendants in the U.S. District Court for the Western District of Texas in September 2005. The complaint filed by the EEOC alleged harassment based on the complainant's sex, female, and retaliation against the complainant for complaining of this sexual harassment in violation of Title VII of the Civil Rights Act of 1964. The complainant was allowed to file a complaint as an intervenor plaintiff. The EEOC and Builders Gypsum Supply entered a consent decree that was not binding on the intervenor plaintiff in May 2006. The decree included non-discrimination and non-retaliation clauses, required the development of an anti-discrimination policy, and required that the policy would be posted. The decree also required Builders Gypsum LLP to provide a minimum of 8 hours of EEO training to all employees, officials, managers, and supervisors. The injunctive parts of the decree had a four year term. If the EEOC found non-compliance, the decree called for court enforcement and an indefinite extension of the decree. Builders Gypsum Supply agreed to issue a check for $200,000 to the intervenor plaintiff in exchange for the intervenor plaintiff signing an indemnity agreement; the intervenor plaintiff did not sign such an agreement. After some court proceedings, the suit between the intervenor plaintiff and Builders Gypsum LLP was dismissed jointly with prejudice against the defendant on July 21, 2008. This ended the case.", "summary": "The San Antonio district office of the EEOC brought a lawsuit against Builders Gypsum Supply LLP and three individual defendants in the U.S. District Court for the Western District of Texas in September 2005, alleging sexual harassment and retaliation against the complainant, who later intervened as a plaintiff. The EEOC and Builders Gypsum Supply LLP entered a consent decree that was not binding on the intervenor plaintiff in May 2006. The decree required development of anti-discrimination policy and EEO training of the defendant's employees. The suit between the intervenor plaintiff and Builders Gypsum Supply LLP was later dismissed jointly on July 21, 2008. This ended the case."} {"article": "On Oct. 5, 2017, the organizations Muslim Advocates, Southern Poverty Law Center, and Americans United for Separation of Church and State, brought this suit in the U.S. District Court for the District of Columbia. Plaintiffs sued the Department of State (DOS), Department of Homeland Security (DHS), and the latter's component U.S. Customs and Border Protection (CBP), under the Freedom of Information Act (FOIA). Plaintiffs are nonprofit organizations promoting civil rights and civil liberties. According to their complaint, they seek information on persons affected by the Trump administration's travel ban, so that they may advise and assist travelers. Plaintiffs noted that, according to both the Executive Orders and the latest Proclamation, CBP is authorized to grant case-by-case waivers for people whom the travel ban would otherwise exclude. The complaint alleged that on June 27, 2017, plaintiffs had submitted a FOIA request to defendants seeking records created on or after Jan. 27, 2017, concerning the waiver provisions, including:
    1. Policies, practices, and procedures that went into effect on or after Jan. 27, 2017, relating to criteria for evaluating individual waiver requests; 2. Policies, practices, and procedures that went into effect on or after Jan. 27, 2017, concerning how officers should determine when a waiver request should be granted; 3. Internal guidance on how to assess when denying an individual's entry \"would cause undue hardship\" or when \"his or her entry would not pose a threat to national security and would be in the national interest\"; 4. Processes for accepting and adjudicating waiver requests; 5. The person or office to whom waiver requests should be directed; 6. The number of waiver requests received by defendants or any other DHS component agency; 7. The number of waiver requests granted by defendants or any other DHS component agency, and the reasoning for the grants; 8. The number of waiver requests denied by defendants or any other DHS component agency, and the reasoning for the denials; 9. Any guidance provided to defendants' field personnel regarding the waiver provisions of the Second EO; 10. Any memoranda providing guidance for defendants or any other DHS component agency, on enforcement of the waiver provisions of the Second EO in light of federal court decisions granting preliminary injunctions against the implementation of the EO.
    The complaint further alleged that, to date, plaintiffs had not received a substantive response from defendants. Plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On Oct. 6, 2017, the case was assigned to Judge Tanya S. Chutkan. The parties filed a status report on Feb. 20, 2018, stating that all defendant agencies had initiated searches. Status reports filed in June and October indicated that the government had produced some responsive records and that the review and production of additional records was ongoing. Document production continued largely without incident in ensuing status reports. However, in early 2020, the State Department reported significant delays in document production due to an inability to access files because of in-person work restrictions due to the COVID-19 pandemic. The Department disclosed this in a June 2, 2020 status report, and the plaintiffs were concerned at the lack of ability to remotely access documents. Another status report is due on August 3, 2020. The case is ongoing.", "summary": "On Oct. 5, 2017, Muslim Advocates, SPLC, and Americans United for Separation of Church and State, sued DOS, DHS, and CBP under FOIA, seeking records on how the government grants waivers to people whom the EO travel ban would otherwise exclude. This case is ongoing."} {"article": "On May 7, 2012, (1) Legatus, an organization of Catholic business persons and their spouses, together with (2) Weingartz Supply Co., a for-profit business and (3) its owner, Daniel Weingartz, also a Legatus member, filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. The plaintiffs sued the federal government under 42 U.S.C. \u00a71983, the Administrative Procedures Act (APA), and the Religious Freedom Restoration Act (RFRA). The plaintiffs, represented by private counsel and Thomas More Law Center, a Catholic non-profit legal service, claimed that the Affordable Care Act (ACA) mandate that required employers to provide health insurance coverage of contraception violated the owners' religious beliefs. The plaintiffs sought both declaratory and injunctive relief, specifically an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. The case was assigned to District Judge Robert H. Cleland. On Oct. 31, 2012, the court granted a preliminary injunction as to Weingartz Supply Co. and its owner, but denied without prejudice Legatus's injunction motion, finding that as a Catholic non-profit organization, Legatus did not have standing to challenge the contraceptive mandate because it was protected by a temporary safe harbor while the Government amended the final regulations regarding the religious employer exemption. The court also instructed the Government to file monthly reports on the status of the amendment process. Legatus v. Sebelius, 901 F. Supp. 2d 980 (E.D. Mich. 2012). The defendants appealed the Weingartz Supply Co. preliminary injunction order to the U.S. Court of Appeals for the Sixth Circuit (Docket No. 13-01092), and Legatus appealed the denial of its motion for an injunction (Docket No. 13-01093). The Sixth Circuit consolidated the appeals. On Jan. 28, 2013, all of the defendants jointly moved to stay the district court proceedings pending the appeals, and Judge Cleland granted the motion three days later. The Government published the amended final regulations of the ACA on July 2, 2013. Legatus voluntarily dismissed its appeal and moved to lift the stay. On Aug. 9, 2013, the district court lifted the stay and reopened the case only with respect to Legatus and the defendants. On Aug. 30, 2013, Legatus amended its complaint to challenge the updated regulations. Legatus argued that the accommodations put forth in the amended regulation required the plaintiffs to provide self-certification to their insurance provider setting forth their religious objections, which in turn would trigger an obligation on the part of the insurance provider to procure the disputed services. On Sept. 20, 2013, Legatus moved for a preliminary injunction against enforcement of the relevant provisions of the ACA under the RFRA. On Oct. 1, 2013, the Sixth Circuit granted the defendants-appellants' motion to waive oral argument. The panel requested that the parties file supplemental briefs by Oct. 15, 2013, addressing the effect of Autocam Corp. v. Sebelius, 730 F.3d 618 (6th Cir. 2013), a recent Sixth Circuit decision, on the appeal. On Dec. 20, 2013, Judge Cleland granted Legatus' motion for a preliminary injunction. The court found that the defendant's stated interests of promoting public health generally and promoting gender equality, while compelling, were not directly related to promoting the specific interests asserted in this litigation. Likewise, the contraception mandate was not the least restrictive means of furthering that interest. Finally, the court found that a failure to grant a preliminary injunction would result in irreparable harm to Legatus. On Feb. 12, 2014, the defendants moved for an interlocutory appeal of the district court's ruling. On Apr. 7, 2014, the defendants moved to consolidate the two new appeals with Ave Maria Foundation v. Sebelius and to hold briefing in abeyance pending the resolution of Catholic Diocese of Nashville v. Sebelius, No. 13-6440, and Michigan Catholic Conference v. Sebelius, No. 13-2373, two appeals presenting substantially the same questions of law already pending before the Sixth Circuit and scheduled for oral argument on May 8, 2013. On May 5, 2014, the Sixth Circuit granted the motion. The Sixth Circuit issued a decision in Michigan Catholic Conference v. Sebelius on June 11, 2014. In an opinion by Circuit Judge Karen Nelson Moore, the court affirmed the district judge's denial of a preliminary injunction to all plaintiffs. The opinion found that organizations exempt from the contraception mandate faced no burden on their exercise of their religion, and therefore were unlikely to succeed in proving a violation of the Religious Freedom Restoration Act. And organizations eligible to receive an \"accommodation\" under the law needed only to provide a \"self-certification\" that documented that they had a religious objection. This self-certification did not constitute an unlawful religious burden. For similar reasons, the law did not violate the First Amendment's free speech, free exercise, or establishment clauses. Michigan Catholic Conference v. Burwell, 755 F.3d 372 (6th Cir. 2014). However, on June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violated RFRA, when applied to closely-held for-profit corporations. In light of this decision, on Dec. 31, 2014, the District Court entered an injunction and judgment in favor of Weingartz Supply Co. and its owner. The injunction prevented the government from enforcing the contraceptive coverage mandate as it existed on June 30, 2014, against the corporate entity and its owner, and directed the parties to come to an agreement on attorneys' fees and costs. The ruling did not impact Legatus' claims. On Apr. 15, 2015, Weingartz Supply Co. and its owner notified the district court that they had reached an agreement on attorneys' fees and costs - they did not specify the details of the agreement - and that no further proceedings were necessary. In the Sixth Circuit, the plaintiffs in the consolidated appeal moved for voluntary dismissal of their appeals, which the Sixth Circuit panel granted on Nov. 9, 2017. On Feb. 2, 2018, all plaintiffs filed a stipulation of dismissal in district court, and it appears the case is now closed.", "summary": "In the Eastern District of Michigan, a for-profit company, its owner, and a Catholic business organization objected to the ACA's contraceptive coverage requirement on religious grounds. The court initially granted a preliminary injunction to the business and its owner, but not the organization, and the case was appealed to the Sixth Circuit. After Hobby Lobby v. Burwell, the government was enjoined from enforcing the contraception mandate, and the parties voluntarily dismissed the case."} {"article": "On October 16, 2018, the ACLU of Southern California filed this lawsuit against the Department of Homeland Security (DHS) in the U.S. District Court for the Central District of California. The plaintiff sued under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7552, seeking the release of records related to U.S. Immigration and Custom Enforcement (ICE) agents\u2019 practice of misrepresenting or concealing their identity when conducting enforcement actions. Specifically, the plaintiff sought to order the defendant to produce the public records requested on February 12, 2019, without further delay and to declare that the defendant failed to comply with FOIA. Judge John A. Kronstadt approved the defendant\u2019s Ex Parte Application to Stay Case due to the lapse in appropriations to the Department of Justice on January 11, 2019. The stay was lifted on February 5, 2019. In an August 15, 2019, status update, the defendant stated that it had produced records to the plaintiff on several occasions since litigation commenced and that the parties were continuing to discuss a possible resolution to the case without the need for further litigation. On February 3, 2020, the parties filed a joint stipulation to dismiss the case. The plaintiff stated that it was satisfied with the documents the defendant had produced in response to the FOIA request. On February 4, Judge Kronstadt issued an order dismissing the case with prejudice. The parties were to bear their own costs, fees, and expenses. The case is closed.", "summary": "On October 16, 2018, the ACLU of Southern California filed a lawsuit against the Department of Homeland Security in the Central District of California. The plaintiff sued under the Freedom of Information Act (FOIA) seeking the release of records related to Immigration and Custom Enforcement (ICE) agents\u2019 practice of misrepresenting or concealing their identity when conducting enforcement actions. After the defendant made several document productions to the plaintiff the parties filed a joint stipulation to dismiss the case on February 3, 2020. The court issued an order dismissing the case with prejudice on February 4. The parties were to bear their own costs, fees, and expenses. The case is closed."} {"article": "This case is a response to the Attorney General's decision in Matter of A-B-, issued in June 2018, and updated guidelines for asylum officers the Department of Homeland Security (DHS) issued a month later, instructing them to apply Matter of A-B-'s holding to credible fear screenings. On August 7, 2018, this suit was filed in the U.S. District Court for the District of Columbia by asylum applicants plaintiffs all ordered removed following the rejection of their asylum claims at the credible fear assessment stage. They alleged that the Attorney General's decision in Matter of A-B- articulated new, unlawful standards for adjudicating asylum claims relating to domestic and gang violence. The defendants were the Attorney General, the Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS), and the Executive Office for Immigration Review (EOIR). The plaintiffs filed these claims under the Administrative Procedure Act (APA), the Immigration and Nationality Act (INA), and the Refugee Act of 1980. Represented by the ACLU and the Center for Gender & Refugee Studies, the plaintiffs sought declaratory and injunctive relief, as well as attorneys' fees and costs. They claimed that the defendants unlawfully implemented this new screening standard for asylum seekers in expedited removal proceedings, effectively depriving all applicants of their right to pursue asylum. The case was assigned to Judge Emmet Sullivan. The plaintiffs claimed that as a result of these new policies most credible fear claims connected to domestic or gang violence were categorically denied; applicants were required to show that their home government \"condones or is completely helpless\" to protect them from feared persecution (as opposed to the prior \"unable or unwilling\" standard). This placed a higher burden on individuals seeking asylum based on membership in a particular social group. Moreover, asylum adjudicators were instructed to ignore any federal court of appeals decisions that conflicted with these new credible fear policies. On August 8, 2018, the plaintiffs filed for a preliminary injunction and an emergency motion for stay of removal because two of the plaintiffs were subject to imminent removal. At an emergency hearing on August 8, the defendants agreed that the two plaintiffs would not be removed prior to 11:59 pm on August 9. However, following a hearing on the motions on the morning of August 9, the court learned that the two plaintiffs had in fact been removed from detention and placed on a flight to El Salvador during the hearing. The Court issued an oral order requiring the defendants to return the two plaintiffs to the U.S. as soon as possible. On August 9, 2018, the court also granted a temporary stay of removal for all the plaintiffs pending the Court's determination of whether it had jurisdiction to enter a stay of removal in the case. 2018 WL 3812445. On September 12 the defendants filed for summary judgment, claiming that the court lacked jurisdiction to hear the plaintiffs' claims, and furthermore, that all of the plaintiffs' claims failed as a matter of law. The plaintiffs filed a cross motion for summary judgment on September 26, alleging that their claims were justiciable and that they were entitled to summary judgment on the merits. Four parties filed amicus briefs in support of the plaintiff's motion for summary judgment on October 2 and 3, 2018. The amici were filed by Tahrih Justice Center; a group of 10 law professors specializing in administrative law; the attorneys general of California, Connecticut, Delaware, District of Columbia, Hawaii, Illinois, Iowa, Maine, Maryland, Massachusetts, Minnesota, New Jersey, New Mexico, New York, Oregon, Rhode Island, Vermont, Virginia, and Washington; and the United Nations High Commissioner of Refugees. The District Court heard arguments on the cross motions on November 19, 2018. Judge Sullivan partially granted and partially denied the motions for summary judgment in a December 19, 2018 opinion. He found several parts of the DHS's policies and rules based off of Matter of A-B- to be in violation of the APA's arbitrary and capricious standard:
    the general rule against credible fear claims relating to domestic and gang violence. . . the requirement that a noncitizen whose credible fear claim involves non-governmental persecutors \u201cshow the government condoned the private actions or at least demonstrated a complete helplessness to protect the victim\u201d. . . the Policy Memorandum\u2019s rule that domestic violence based particular social group definitions that include \u201cinability to leave\u201d a relationship are impermissibly circular. . . the Policy Memorandum\u2019s requirement that, during the credible fear stage, individuals claiming credible fear must delineate or identify any particular social group in order to satisfy credible fear based on the particular social group protected ground. . . the Policy Memorandum\u2019s directive that asylum officers conducting credible fear interviews should apply federal circuit court case law only \u201cto the extent that those cases are not inconsistent with Matter of A-B-\u201d. . . [and] the Policy Memorandum\u2019s directive that asylum officers conducting credible fear interviews should apply only the case law of \u201cthe circuit where the alien is physically located during the credible fear interview.\u201d
    He vacated all of these policies and permanently enjoined the defendants from using them going forward. In addition, he ordered the defendants to bring back any plaintiffs who had been removed from the United States under the now-enjoined policies and to give them a new creditable fear evaluation. He granted the defendant's summary judgment motion with respect to due process and nexus and discretion claims. 344 F.Supp.3d 96. The defendants appealed the summary judgment decision to the D.C. Court of Appeals on January 17, 2019. They also filed a motion to stay district court proceedings, but Judge Sullivan denied the motion on January 25; this left the injunction in place and forced the defendants to continue reporting on compliance with the injunction during the appeal. 2019 WL 329572. The appellate court has not ruled on the defendant's appeal as of June 2020. The U.N. High Commissioner for Refugees and the state attorneys general from the district court amicus briefs, among others, filed amici for the appeal as well.", "summary": "In 2018, a group of asylum applicants filed this complaint in the U.S. District Court for the District of Columbia. The plaintiffs alleged that the Administration had unlawfully implemented a new, heightened, screening standard for asylum seekers in expedited removal proceedings in violation of the Immigration and Nationality Act, the Refugee Act, the Administrative Procedure Act, separation of powers, and due process. Judge Emmet Sullivan granted partial summary judgment in favor of the plaintiffs, enjoining DHS from participating in several controversial practices surrounding creditable fear evaluations. The defendants appealed the case to the D.C. Court of Appeals; the case is ongoing."} {"article": "On August 29, 2003, the Equal Employment Opportunity Commission (EEOC) filed suit in the Atlanta U.S. District Court for the Northern District of Georgia against Boca Chica, Inc., (doing business as Loca Luna Restaurant) to enforce an agreement the parties had reached to settle a sexual harassment charge a female employee had filed with the EEOC. The EEOC sought monetary and injunctive relief, including specific performance of the requirements of the settlement, the employee's legal fees and costs in attempting to collect the amount owed, compensation for losses resulting from breach of the settlement, and punitive damages. Before the EEOC investigates charges it sometimes has the parties participate in mediation. The settlement agreement had been reached during one such mediation session and required Boca Chica to pay the employee $50,000 and provide a neutral reference. The parties had also agreed to a non-disparagement clause. At the end of the mediation session, the employee said something to the effect of "I hope you guys have learned a lesson." The defendant subsequently claimed that the comment violated the non-disparagement clause and refused to comply with the agreement. The parties eventually reached a settlement, which the Court entered as a consent decree on September 29, 2004. The 13-month decree provided monetary relief and subjected Boca Chica to a variety of injunctive provisions. Boca Chica was required to pay the employee $50,000 and supply a neutral reference, just as the original agreement provided. However, Boca Chica was further required to post an equal employment notice and to appoint a compliance official to oversee compliance with the decree. The parties bore their own costs and fees. The case is now closed.", "summary": "On August 29, 2003, the Equal Employment Opportunity Commission (EEOC) filed suit in the Atlanta U.S. District Court for the Northern District of Georgia against Boca Chica, Inc., (doing business as Loca Luna Restaurant) to enforce an agreement the parties had reached to settle a sexual harassment charge a female employee had filed with the EEOC. Boca Chica had refused to comply with the agreement, claiming that the employees comment to the effect of "I hope you guys have learned a lesson." violated the non-disparagement clause of their agreement. The parties entered into a 13-month consent decree that required Boca Chica to pay the employee $50,000 and supply a neutral reference, just as the original agreement provided, as well as to post an equal employment notice and appoint an official to oversee compliance with the agreement. The case is now closed."} {"article": "This case is part of the series of Signal International cases. It is stayed during defendant's bankruptcy and settlement proceedings. On May 21, 2013, 33 Indian guestworkers filed this lawsuit in the U.S. District Court for the Eastern District of Texas for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on January 3, 2012 in a related case, David v. Signal International. Plaintiffs were allegedly brought into the United States to provide labor and services to Defendant Signal International at its Orange, Texas site. Signal is based in Pascagoula, Mississippi and is in the business of providing repairs to offshore oil rigs in the Gulf Coast region. The complaint alleges that plaintiffs paid defendant Signal's recruiters as much as $25,000 for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were forced to pay additional fees to live in racially segregated labor camps ($1050 per month), and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Plaintiffs also alleged that the fear and coercion plaintiffs they experienced were exacerbated upon learning of abuses occurring at Signal's Pascagoula, Mississippi site. The amended complaint, filed on behalf of 47 individuals, asserted claims under the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)), the Racketeer Influenced Corrupt Organizations Act (18 U.S.C. \u00a71962), the Civil Rights Act of 1866 (42 U.S.C. \u00a71981), the Ku Klux Klan Act of 1871 (42 U.S.C. \u00a71985), the Thirteenth Amendment, as well as claims of fraud, negligent misrepresentation, and breach of contract. Plaintiffs were represented by a private law firm. In February 2014, Magistrate Judge Zack Hawthorn denied Signal's motion to transfer this case to the Eastern District of Louisiana. The plaintiffs in this case only overlapped with the David case insofar as their FLSA claims in the David case were concerned. Additionally, the plaintiffs in this case sued based on events at Signal's Orange, Texas site, whereas plaintiffs in cases pending in the Eastern District of Louisiana sued based on events at Signal's Pascagoula, Mississippi site. Although the Court declined to transfer this case, in May 2014, Magistrate Judge Hawthorn entered a consent order that discovery from the cases in the Eastern District of Louisiana would be allowed to be used here. Additionally, in Dec. 2014, Magistrate Judge Hawthorn severed and transferred Signal's cross-claims against co-defendants (immigration attorneys, recruiters, and labor brokers) to the Eastern District of Louisiana. In Oct. 2014, Magistrate Judge Hawthorn granted Signal's motion to compel production of plaintiffs' T- and U-visas and applications for such visas. Although a similar motion had already been denied for the cases pending in the Eastern District of Louisiana, the court found that the materials' relevance outweighed any potential in terrorem effect. The Court warned that it would reconsider if Signal sought discovery that was clearly aimed at harassment. Plaintiffs did not comply with this order until Mar. 4, 2015, but the court denied Signal's motion for sanctions, saying its lack of diligence in pursuing the documents rendered it ineligible for relief. In March 2015, the Court held that Texas laws should apply in the breach of contract and fraud claims, because it did not find that a true conflict existed between Texas and other jurisdictions. In July 2015, the court stayed the case after Signal filed for bankruptcy. In re Signal Int\u2019l, Inc, et al., No. 15-11498 (Bankr. D. Del. July 12, 2015). As a part of the bankruptcy filings, the plaintiffs entered into a plan support agreement (PSA) which contemplated a settlement of the claims of this lawsuit against Signal entities through a consensual Chapter 11 plan proposed by Signal. The PSA, with a liquidation trust for distribution of settlement proceeds, became effective on Dec. 14, 2015. In Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. In this case, Joseph, the parties are updating the court every 120 days as to the status of the bankruptcy proceedings. As of the parties' most recent Feb. 27, 2020 update to the Court, this settlement process remains ongoing. The stay remains effective in light of Signal's ongoing bankruptcy case.", "summary": "On May 21, 2013, 33 Indian guestworkers filed suit in E.D. Tx. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In July 2015, the Court ordered to stay the case due to Signal's bankruptcy, with status reports on the proceedings due every 120 days."} {"article": "On September 30, 2011, the United States Department of Justice Civil Rights Division filed a lawsuit in the United States District Court for the Eastern District of Virginia against C&F Mortgage Corporation. The suit was brought on behalf of African-American and Hispanic borrowers against C&F Mortgage Corporation, alleging that it had engaged in a pattern or practice of discrimination on the basis of race and/or national origin against black and Hispanic borrowers. Specifically, the complaint alleged that C&F Mortgage Corporation, on average, charged both black and Hispanic borrowers approximately 20 basis points more than it charged to similarly-situated whites. The plaintiff also filed a motion for approval of a consent order on September 30, 2011. The Court (Judge Robert E. Payne) entered a final consent order on October 4, 2011 and maintained that it would retain jurisdiction over the case to enforce the terms of the Order. Under the provisions of the order, C&F agreed to implement policies and procedures designed to ensure that the prices charged for C&F's residential loan products, including the portion of the price that reflects the discretion of the loan officer or any other employee, are set in a nondiscriminatory manner consistent with the requirements of the FHA and the ECOA. In addition, C&F agreed to compensate certain black and Hispanic borrowers. The terms of the Order ended on January 17, 2014 and the Court (Judge Robert E. Payne) dismissed the case with prejudice.", "summary": "On September 30, 2011 the United States Department of Justice Civil Rights Division filed a complaint and consent order on September 30, 2011 on behalf of African-American and Hispanic borrowers against CFMortgage Corporation alleging discriminatory lending practices. The Court entered a final order on October 4, 2011."} {"article": "On May 1, 2018, Texas and six other states brought actions for declaratory and injunctive relief against the United States and various officials in the U.S. District Court for the Southern District of Texas. The plaintiffs, represented by the Office of the Attorney General of Texas, claimed that the Deferred Action for Childhood Arrivals (DACA) program, created by a 2012 executive action by the Obama Administration, violated the Administrative Procedure Act (APA) and the Take Care Clause of the Constitution. The plaintiffs claimed that the DACA program granted lawful presence to millions of unlawfully present aliens without congressional authorization. They sought to preliminarily enjoin the government from issuing or renewing any DACA permits in the future and to declare that DACA violated the procedural and substantive aspects of the APA. On May 8, 2018, DACA recipients and state of New Jersey moved to intervene as defendants and Judge Andrew S. Hanen granted the motion on May 15. The defendant then moved to dismiss the case on May 29 without prejudice or transfer the case to the U.S. District Court for the Northern District of California, where a similar case was being litigated. Judge Hanen denied the motion to dismiss on May 30. The plaintiffs filed an amended complaint on June 25, 2018 and added the state of Kansas and two governors as plaintiffs. The amended complaint maintained the identical allegations and sought the identical reliefs as the original complaint. On July 5, the defendants moved to dismiss for lack of subject matter jurisdiction. On August 31, Judge Hanen denied the plaintiffs\u2019 request for a preliminary injunction. The court found that the plaintiffs had shown a likelihood of success on the merits of their claim related to both the procedural and substantive aspects of the APA and that they had made a clear showing of irreparable injury. However, the court denied the injunction because it found that the plaintiffs had delayed seeking this relief for years, the balance of private interests fell in favor of denying of the relief, and implementing the relief was contrary to the public interest. The court did not rule on the whether the DACA program violated the Constitution\u2019s Take Care Clause. 328 F. Supp. 3d 662, 740 (S.D. Tex. 2018). On February 4, 2019, the plaintiffs filed a motion for summary judgment on all counts. In the defendants\u2019 reply, they agreed that the plaintiffs are entitled to summary judgment on their substantive claim under the APA. However, the defendant opposed summary judgment on the procedural claim under the APA and the Take Care Clause claim. On November 22, 2019, Judge Hanen issued an order staying the motion until the Supreme Court ruled on cases involving the rescinding of DACA (Regents of Univ. of California v. DHS, NAACP v. Trump, and Wolf v. Vidal). These cases had been heard at oral argument three days prior on November 19. Even though they had been focused on the question of DACA's rescission, the Justices had touched on issues relevant to its issuance. Judge Hanen therefore agreed with the defendant-intervenors that the Supreme Court's opinion could potentially resolve this case. 2019 WL 6255351. On June 18, 2020, the Supreme Court issued its opinion for Regents of Univ. of California v. DHS, holding that DHS's 2017 order rescinding DACA was arbitrary and capricious. Judge Hanen ordered the parties to compile a joint status report on how this would affect the case by July 24. On August 21, 2020, Judge Hanen denied plaintiffs' motion for summary judgment. Although he dismissed the defendant-intervenors' arguments that the Regents decision implied the need for additional discovery and supplemental briefings, he did hold that it may impact the legal issues here and that a \"clean slate\" would be the best way to proceed. Consequently, he denied the motion without prejudice and gave the plaintiff states leave to file a new motion for summary judgment. 2020 WL 6440497. The plaintiff states filed their new motion on October 9, 2020, essentially reiterating their original motion. The defendant-intervenors also moved for summary judgment on November 6, 2020, claiming that plaintiffs lack standing. The Court heard oral arguments for these motions on December 22, 2020. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General \u201cto preserve and fortify DACA.\u201d Two days later, defendant-intervenors notified the court that the federal defendants would be taking steps related to the DACA memorandum and shifting their position on the case. The defendant-intervenors requested a status conference to discuss how President Biden\u2019s memorandum would impact the substantive and procedural aspects of this litigation. Considering both the Presidential memorandum and that the House of Representatives passed the American Dream and Promise Act\u2014an act that would create a pathway to citizenship for DACA recipients--, Judge Hanen granted defendant-intervenors request for a status conference. The parties discussed the possible impact of the American Dream and Promise Act on the litigation at a status conference on March 30. 2021. Both parties filed supplemental briefs on April 9, 2021. As of May 14, 2021, Judge Hanen had yet to rule on motions for summary judgment.", "summary": "On May 1, 2018, seven states brought actions for declaratory and injunctive relief against the United States in the Southern District of Texas. The plaintiffs claimed that the Deferred Action for Childhood Arrivals (DACA) program, created by a 2012 executive action by the Obama Administration, violated the Administrative Procedure Act and the Take Care Clause of the Constitution. The plaintiffs sought to preliminarily enjoin the government from issuing or renewing any DACA permits in the future and to declare that DACA violated the procedural and substantive aspects of the APA. The preliminary injunction was denied in August 2018. In October and November of 2020, both parties filed for summary judgment. The case is ongoing."} {"article": "On September 19, 2005, an African American employee, on behalf of other African American employees, filed this lawsuit in the U.S. District Court for the Eastern District of Arkansas. The plaintiff sued Tobacco Superstores Inc. under Title VII of the Civil Rights Act of 1964. The plaintiff, represented by the EEOC, asked the court for injunctive and individual relief, claiming that she and other African American employees were denied promotions because of their race, and that she was constructively discharged because of her race. The defendant filed two motions for summary judgment requesting that the court deny thirty-four individual class members from joining the case. The court granted and denied in part the defendants motion. On August 4, 2008, District Judge William R. Wilson approved a consent decree. The decree enjoined the defendant from discrimination or retaliation; required the defendant to create and distribute non-discrimination and promotion policies; and required management at Tobacco Superstores to participate in anti-discrimination trainings. The defendant also agreed to pay $425,000 in monetary relief to resolve the lawsuit. The decree's effective period was three years, and there is nothing more on the docket - so presumably the matter ended in 2011.", "summary": "On September 19, 2005, an African American employee, on behalf of other African American employees, filed this lawsuit against Tobacco Superstores Inc. in the U.S. District Court for the Eastern District of Arkansas. The plaintiff, represented by the EEOC, alleged that she and other were denied promotions because of their race. She also alleged that Tobacco Superstores Inc. constructively discharged her because of her race. In 2008, District Judge William R. Wilson approved a consent decree granting injunctive and monetary relief. The decree's effective period was three years, and there is nothing more on the docket - so presumably the matter ended in 2011."} {"article": "On October 10, 2013 a female African-American victim of domestic violence filed this lawsuit in the United States District Court for the Eastern District of Pennsylvania. The plaintiff sued under the Federal Fair Housing Act, the Violence Against Women Act, and 42 U.S.C. \u00a7 1983 against the Borough of Norristown. The plaintiff, represented by the American Civil Liberties Union, the Women's Rights Project, and private counsel, asked the court for declaratory relief, injunctive relief, and damages for violation of the plaintiff's first, fourth, and fourteenth amendment rights. The plaintiff specifically alleged that she risked eviction from her home and bodily injury due to the enforcement of two consecutive ordinances that permitted landlords to evict tenants where tenants have required the assistance of law enforcement for repeated incidents of \"disorderly behavior,\" including instances of domestic violence. Between April and September 2012, the defendants enforced the Old Ordinance against the plaintiff's landlord and attempted to remove the plaintiff from her home because police were called too many times. The plaintiff was placed on a 30-day probationary period, during which she was attacked and almost killed by her former boyfriend, but did not call police for fear that she would lose her home. The defendants continued to take steps to remove the plaintiff from her home until the plaintiff's counsel interceded and demonstrated how the enforcement of the Old Ordinance violated the plaintiff's constitutional rights. The defendants proceeded to enact a nearly identical replacement ordinance (the \"New Ordinance\") in December 2012, with the addition of enforcement of criminal fines against the landlords. On October 30, 2014, the parties settled. The defendant agreed to pay the plaintiff $495,000 in damages and to repeal the Ordinance. Further, in the future the defendants agreed not adopt an ordinance that would penalize a resident, tenant, or landlord as a result of requests for police or emergency assistance made by or on behalf of a victim of abuse.", "summary": "In 2013, a female victim of domestic violence filed this lawsuit in the United States District Court for the Eastern District of Pennsylvania. The plaintiff sued the Borough of Norristown. The plaintiff alleged that she risked eviction from her home and bodily injury due to the enforcement of two consecutive ordinances that permitted landlords to evict tenants where tenants have required the assistance of law enforcement for repeated incidents of \"disorderly behavior,\" including instances of domestic violence. The parties settled with the defendant agreeing to pay damages and to repeal the ordinance."} {"article": "COVID-19 Summary: This is a class action complaint brought by six detainees in Wayne County Jail, seeking injunctive, declaratory and habeas relief. The petitioners sought the release or transfers to home confinement of medically vulnerable inmates in light of the virus, as well as an injunction requiring COVID-19 mitigation measures. The case was almost immediately stayed and the issues moved to a longstanding state-court litigation about the jail's conditions, Wayne County Jail Inmates v. Wayne County Sheriff
    On May 4, 2020, six detainees in Wayne County filed this action in the U.S. District Court for the Eastern District of Michigan. Represented by the Advancement Project, Civil Rights Corps, Detroit Justice Center, and private counsel, the plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. under \u00a7 2241, as an injunctive action under 42 U.S.C. \u00a7 1983, and a declaratory action under 28 U.S.C. \u00a7 2201. Specifically, they alleged that their detention violated their Eighth and Fourteenth Amendment rights by subjecting them to a serious risk of contracting COVID-19. The petitioners sought a temporary restraining order (TRO), injunctive relief, and a writ of habeas corpus requiring defendants to immediately release all subclass members who are medically vulnerable or transfer them to home confinement. They also sought adequate measures for safety and hygiene. The case was assigned to Judge Mark A. Goldsmith. The same day, the plaintiffs moved to certify the matter as a class action with a proposed class and three subclasses. The \u201cJail Class\u201d consisted of \u201call current and future persons detained at the Wayne County Jail during the course of the COVID-19 pandemic.\u201d The subclasses included the \u201cPre-trial Subclass,\u201d the \u201cPost-conviction Subclass,\u201d and the \u201cMedically Vulnerable Subclass,\u201d defined as: \u201cAll members of the Jail Class who are also over the age of fifty, or who, regardless of age, experience an underlying medical condition.\u201d The plaintiffs also filed an emergency motion to expedite the motion for TRO, stressing that Wayne County Jail had 29 confirmed positive cases amongst detainees and almost 200 amongst staff as of April 30, 2020. At the time of filing, COVID-19 had already killed two jail physicians and two deputies. The Court suggested the parties discuss whether relief could be sought in state court, where the defendant was a party to a consent decree that monitored the quality of conditions in the jail. Wayne County Jail Inmates v. Wayne County Sheriff. On May 27, the parties agreed to reopen the case underlying the state consent decree and began actively litigating the case in state court. As such, on June 4, the plaintiffs filed a motion to stay the federal court proceedings, and the defendants filed a motion stating they did not object to the stay on June 24. The court granted the motion to stay on December 28, 2020; this same order also dismissed the plaintiff's TRO motion and motion to certify class. Further information on the state proceedings can be found in the state court summary, linked above.", "summary": "On May 4, 2020, six detainees in Wayne County petitioned for the release of all medically-vulnerable detainees and the implementation of coronavirus-related measures for safety and hygiene. Represented by the Advancement Project, Civil Rights Corps, Detroit Justice Center, and private counsel, the plaintiffs alleged that their detention violates their Eighth and Fourteenth Amendment rights by subjecting them to a serious risk of contracting COVID-19. The plaintiffs sought a declaratory judgment, a TRO (temporary restraining order), injunctive relief, and a writ of habeas corpus. The case was stayed because the parties reopened underlying state court litigation where the defendant was already under consent decree, the litigation continued in state court only."} {"article": "On October 15, 2009, the United States filed a lawsuit in the United States District Court for the District of South Dakota, under the Fair Housing Act of 1988, 42 U.S.C. \u00a7\u00a73601-3631, against the owner of a 48 unit apartment complex and its property managers. The U.S. sought injunctive, declaratory, and monetary relief and civil penalties, alleging that the managers frequently used the n-word and other slurs to refer to black tenants, threatened tenants with eviction without cause, filed false police reports, turned off heat, threatened assault, and retaliated when complainants took complaints to the owners and to the Housing Commission. The complaint alleged that the owners knew of the managers' behavior and did nothing to stop it. On July 8, 2010, the District Court (Chief Judge Karen Schreier) entered a default judgment of liability against the property managers, and on August 17, 2010, the remaining parties reached a mediated agreement. The Court approved a three-year consent decree on December 21, 2010. The decree contained general prohibitions against race discrimination, prohibited the owners from ever employing the managers again, and required:
    • adoption of a non-discrimination policy, to be posted at every property in which defendants had any financial interest
    • posting of the Equal Housing Opportunity logo in all advertising and at all properties
    • training all agents and employees in the requirements of the Fair Housing Act,
    • recordkeeping and reporting.
    The Defendants also agreed to pay $26,000 in compensatory damages to the complainants and $4,000 in civil penalties to the United States. On March 9, 2011, the Court ordered the defaulting property managers each to pay $15,000 in civil penalties to the United States Treasury, and entered injunctive relief prohibiting them for three years from operating, consulting, managing, staffing, participating in, working in paid or unpaid positions, or otherwise having any involvement in the management, rental, or maintenance of any dwelling, as defined by the Fair Housing Act, 42 U.S.C. \u00a7802(b). The three-year period has ended and the case is now closed.", "summary": "The United States filed a lawsuit in the District of South Dakota on October 15, 2009 under the Fair Housing Act of 1988, 42 U.S.C. \u00a7\u00a73601-3631, against the owner of a 48 unit apartment complex and its property managers. The U.S. sought injunctive, declaratory, and monetary relief and civil penalties, alleging that the managers frequently used racial slurs to refer to black tenants, threatened them with eviction without cause, filed false police reports, turned off heat, threatened assault, and retaliated when complainants took their complaint to the owners and to the Housing Commission. The Complaint alleged that the owners knew of the managers' behavior and did nothing to stop it. On December 21, 2010, the parties settled the claim against the owners resulting in a three-year injunction with anti-discrimination policy, advertising, training, and monitoring provisions, as well as $30,000 in damages and penalties. The manager defendants defaulted and were ordered to pay $15,000 each in penalties, and prohibited from operating any housing entity covered by the Fair Housing Act."} {"article": "This is a case about alleged wrongful retaliation and wrongful discharge of a public defender as a result of an amicus brief that was critical of Montgomery County\u2019s money bail system. A former Montgomery County chief public defender filed this suit against Montgomery Country on March 17th, 2020 in the U.S. District Court for the Eastern District of Pennsylvania. She sued the County for First Amendment retaliation under 42 U.S.C. \u00a7 1983 and for wrongful discharge under the common law of Pennsylvania. Represented by the Civil Rights Corps and Kairys, Rudovsky, Messing, Feinberg & Lin, she sought injunctive relief, reinstatement, and compensatory damages. Before she was fired, the plaintiff became aware of a class-action mandamus petition filed by the ACLU of Pennsylvania in March 2019: Philadelphia Community Bail Fund v. Arraignment Court Magistrates. In the petition, the Bail Fund alleged that the bail system in Philadelphia County violated both the federal and state constitutions in three ways: 1) lack of consideration of the ability of defendants to pay, 2) purposeful imposition of higher monetary conditions to ensure pretrial incarceration, and 3) lack of due process in its preliminary arraignments. To highlight the existence of similar violations in Montgomery County and throughout Pennsylvania, the plaintiff \u201cdirected the filing of\u201d an amicus brief in support of the Bail Fund in early February 2020. She was fired on February 26, 2020, she alleged, as a result. On May 18th, 2020, Montgomery County moved to dismiss the case. Montgomery County asserted that the speech at issue was not in fact the plaintiff\u2019s own speech because she did not draft, file, or sign the amicus brief in question, and therefore she lacked standing to seek protections under the First Amendment. Moreover, the County argued that the speech in question was not citizen speech since it was prepared as part of the professional duties and with the specialized knowledge of the Montgomery County Office of Public Defender. Finally, the County argued that the wrongful discharge claim should be dismissed because the County had immunity for a claim of wrongful discharge. The plaintiff filed a response to the motion on June 8th, 2020, and on June 16th, 2020 the defendants filed their reply. Judge Joshua Wolson has not yet ruled on the motion to dismiss. The case is ongoing.", "summary": "On March 17th, 2020 a former chief public defender of Montgomery County filed a suit against the county for wrongful retaliation and wrongful discharge. She alleged that she was fired because she directed her office to file an amicus brief critical of the County's money bail system. She claimed that this violated her rights protected by the First Amendment and the common law of Pennsylvania. Montgomery County moved to dismiss the case, and the judge has not yet ruled on the motion."} {"article": "On July 15, 2016, four African-American New York City homeowners filed this class action lawsuit in the United States District Court for the Eastern District of New York. The plaintiffs sued the United States Department of Housing and Development (\u201cHUD\u201d) and Caliber Home Loans, Inc. under the Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq., the Fair Debt Collection Practices Act, 15 U.S.C \u00a7 1692 et seq., and New York state law. They claimed HUD\u2019s Note Sale program violated homeowner participants\u2019 Fifth Amendment Due Process rights and had a disparate impact on both African-American homeowners and predominately African-American neighborhoods in New York City. The plaintiffs, represented by Mobilization for Justice and private counsel, sought declaratory and injunctive relief as well as damages. HUD\u2019s Federal Housing Administration\u2019s (\u201cFHA\u201d) mortgage program was designed to support homeownership for low- and moderate-income Americans, providing benefits to help ensure that homeowners can maintain homeownership. Participants pay to receive these benefits. Beginning in 2010, HUD began selling delinquent FHA-insured mortgages to private investors without notice to the homeowners, who were then removed from the FHA mortgage program without notice. The plaintiffs claimed that these sales happened disproportionately in predominately African-American neighborhoods. They claimed the private investors, such as defendant Caliber Home Loans, then offered fewer protections to homeowners, and even pushed them into predatory mortgage modifications. This led to higher foreclosure rates for these participants, adversely impacting African Americans and destabilizing African-American neighborhoods in New York City. On December 9, 2016, the case was reassigned from Judge Carol Bagley Amon to Judge Eric N. Vitaliano. On July 12, 2017, the defendants filed a motion to dismiss. The parties filed cross motions for summary judgment. On July 29, 2019, Magistrate Judge Steven M. Gold recommended that HUD's motion to dismiss be granted, finding issues with both standing and the plaintiffs' failure to state a claim. Before Judge Vitaliano made a decision on whether to adopt Judge Gold's findings, the parties reached a confidential settlement agreement on November 15, 2019. The court closed the case on November 20, 2019.", "summary": "In 2016, four African-American New York City homeowners filed this class action lawsuit in the Eastern District of New York. The plaintiffs claimed that the U.S. Department of Housing and Urban Development (HUD)'s sale of federally-insured mortgages to private investors had a disparate impact on African-American homeowners and violated homeowner participants' due process rights. Before the court ruled on any motions, the parties reached a confidential settlement agreement. The court closed the case on November 20, 2019."} {"article": "On September 7, 2018, five Oregon residents filed this class-action lawsuit against members of the Oregon Department of Transportation, the Oregon Transportation Commission, and the Oregon Department of Motor Vehicles. The plaintiffs, represented by the Oregon Law Center, sued the defendants under 42 U.S.C. \u00a71983. They alleged that Oregon\u2019s statewide policy of suspending drivers licenses of Oregon residents who accrued unpaid traffic fines without allowing those individuals the opportunity to demonstrate an inability to pay was a violation of those individuals\u2019 Fourteenth Amendment Rights to due process and equal protection. The plaintiffs sought injunctive relief and attorney\u2019s fees. This case was initially assigned to Judge Anna Brown on September 10, 2018, but was re-assigned to Judge Marco Hernandez on September 14, 2018. In the first complaint, the plaintiffs consisted of five Oregon residents who had their licenses suspended as a result of unpaid traffic debt. All alleged they were unable to pay these fines because of their individual economic situations. The plaintiffs filed an amended complaint on November 6, 2018. In this complaint, they added a new plaintiff: a Washington resident who had his license suspended in Oregon. The plaintiffs moved for a preliminary injunction on September 7, 2018. In their motion, they asked for the plaintiffs and all others in their class to have their license suspensions for nonpayment removed. They also asked that plaintiffs and everyone else in their class receive the opportunity to demonstrate inability to pay before the defendants suspend their licenses again. Judge Hernandez rejected this motion on December 12, 2018, stating in his opinion that the plaintiffs failed to demonstrate a likelihood of success on their claims. 358 F.Supp.3d 1145 Although the plaintiffs filed this lawsuit as a class action suit, for unknown reasons the plaintiffs submitted an unopposed motion to withdraw their class certification request on January 11, 2019. This motion was granted on January 14, 2019. The plaintiffs filed a second amended class action complaint on February 25, 2019, adding another Oregon resident as a plaintiff. On March 1, 2019, the defendants sought to dismiss the complaint for lack of jurisdiction and for failure to state a claim. Holding that the court had jurisdiction but the plaintiffs failed to state a claim, the court granted the motion to dismiss on May 16, 2019. Relying on the same legal analysis and discussion found in the opinion denying preliminary injunction, the court concluded that the plaintiffs failed to state a claim \u201cbecause as a matter of law, the challenged statutes do not implicate a fundamental constitutional right, do not implicate a suspect classification, and are rationally related to a legitimate state interest.\u201d 2019 WL 2251290. The plaintiffs appealed this case on June 11, 2019 (docket number 19-35506); this case is ongoing.", "summary": "In 2018, a group of indigent drivers in Oregon filed this class action suit against various departments of the State of Oregon. Plaintiffs alleged that the policy of suspending drivers licenses for drivers who have accrued unpaid traffic violation fines is unconstitutional under the Fourteenth amendment absent a way for those individuals to demonstrate an inability to pay. On May 16, 2019, Judge Hernandez granted the defendants' request for motion to dismiss. The plaintiffs appealed; this case is ongoing."} {"article": "On February 15, 2012, a non-profit Catholic-based organization of priests united in ideology against the practice of abortion filed a U.S. District Court lawsuit in the Eastern District of New York against the Federal Government under the Religious Freedom Restoration Act (RFRA), the Administrative Procedure Act (APA), and the First and Fifth Amendments. Plaintiffs, represented by the American Freedom Law Center and private counsel, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violates their religious foundation. On May 14, 2012, the Priests amended their complaint raising the same issues but emphasizing that their health care plan is not a grandfather plan under the ACA and is therefore not entitled under the regulation to a temporary exemption from the mandate. On September 12, 2012, the U.S. moved to dismiss the case, arguing that it was unripe, since the regulations were in the process of being amended; and on November 9, the plaintiffs sought a preliminary injunction. On December 21, the parties entered a stipulation, under which the U.S. would not enforce the contraception mandate at least through December 2013. Plaintiff's counsel explained that the plaintiff was not, in its own view, entitled under the applicable regulations to a temporary exemption from the mandate; the U.S. argued otherwise, explaining that the plaintiff met the temporary enforcement safe harbor criteria. On April 12, 2013, the District Court (Judge Frederic Bock) granted the Government's motion to dismiss because the Priests' claims were not yet ripe. The court found that that Government was in the process of amending the regulation. These amendments would take effect prior to the end of the safe harbor period such that the regulation in its current form would never be enforced against the Priests or similarly situated entities. And because the rules the contents of the new rules are yet to be determined, the Priests dissatisfaction with the new rules is purely speculative. The case was dismissed without prejudice. On August 13, 2013, this case was refiled in the District for the District of Columbia - Priests for Life v. Sebelius.", "summary": "In 2012, Priests for Life filed this lawsuit in the Eastern District of New York against the Federal Government seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs. On April 12, 2013, the District Court (Judge Frederic Bock) found that the relevant regulation was in the process of being amended and granted the Government's motion to dismiss for want of ripeness. On August 13, 2013, this case was refiled in the District for the District of Columbia - Priests for Life v. Sebelius."} {"article": "On September 30, 2003, the Equal Employment Opportunity Commission (EEOC) filed this suit in the U.S. District Court for the Eastern District of New York against defendant First Wireless Groups, Inc. The case was assigned to Judge Joanna Seybert. The EEOC alleged discrimination on the basis of race and national origin in violation of Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991 and retaliation for participating in protected activities. Specifically, the complaint alleged the defendants paid Hispanic employees less than Asian employees even though the Asian employees were less productive. In addition, the complaint alleged that Asian employees retaliated against Hispanic employees and management following their opposition of the discrimination via intimidation, removal of privileges, banning the speaking of Spanish and terminating or constructively discharging a number of employees who signed a petition. On October 23, 2003, thirteen plaintiffs filed a motion to intervene on the lawsuit; all were represented by the same (private) attorney. Judge Seybert granted the motion in August 2004. The intervenors filed their own complaint in November 2003 where they made nearly identical allegations to those of the EEOC. Again in 2005, another plaintiff moved to intervene with very similar allegations. Her motion was granted, too bringing the total number of claimants (whose claims underlay the EEOC lawsuit) and intervenors to several dozen. After several years of discovery, the defendant filed a motion for summary judgment in March 2007. The defendant argued that evidence from discovery showed that, even assuming all of plaintiffs\u2019 evidence was true, no discrimination took place. In February 2008, Judge Seybert granted in part and denied in part the defendant\u2019s motion; she found that the disparate pay claim turned on contested factual issues, and therefore should proceed to trial. The Court found, also, that there were disputed facts relating to whether two particular individuals faced retaliation. Accordingly, the court denied defendant\u2019s motion for summary judgment on the retaliation claim for two claimants but granted the motion for everyone else. On October 30, 2008, the EEOC and plaintiff-intervenors entered into a consent decree with First Wireless. While the defendant did not admit fault, it agreed to pay $435,000 in back pay and compensatory damages, inclusive of attorneys fees. In addition, First Wireless agreed to post a notice of the settlement in a space visible to employees, provide neutral references for aggrieved employees, require all supervisory employees to undergo eight hours of equal employment training, and provide reports to the EEOC every six months for four years, the duration of the consent decree. No further action is noted on the docket of this case and it is presumably closed.", "summary": "In October 2003, on behalf of Hispanic employees, the EEOC filed a lawsuit in the U.S. District Court for the Eastern District of New York against First Wireless Groups, Inc. The complaint alleged that First Wireless, a private employer, discriminated against Hispanic employees. Several weeks later, thirteen current and former Hispanic employees successfully intervened in the lawsuit. In 2008, First Wireless entered into a consent decree with the EEOC and the 34 claimants where the company agreed to pay $435,000."} {"article": "This is the first U.S. District Court to rule on the National Security Agency's (\"NSA\") so-called \"Bulk Telephony Metadata Program\" under Section 501 of the Foreign Intelligence Surveillance Act of 1978 (\"FISA\"), commonly referred to as Section 215 of the USA PATRIOT Act. Under the program, the NSA has apparently collected records from large telecommunication companies about virtually all domestic telephone calls. These records, termed \"telephony metadata,\" include the phone numbers placed and received; the date, time and duration of calls; some location identifiers; and calling card numbers. The records, however, allegedly do not include the parties' names, addresses or financial information or the call's content. On June 5, 2013, London's Guardian newspaper reported about the NSA's surveillance efforts based on a classified document leaked by former NSA contractor Edward Snowden. Following the leak, the U.S. government admitted that it has for a number of years collected, compiled, and analyzed telephony metadata, as business records, from certain telecommunication companies. The following day, on June 6, 2013, individual subscribers of Verizon Wireless, filed a lawsuit in the U.S. District Court for the District of Columbia against the NSA, claiming that the NSA's program exceeded statutory authority under FISA and violated the First and Fourth Amendments. The plaintiffs, among other things, sought an injunction to stop the collection of their individual phone records and also an order requiring the disposal of any records previously collected about them. On December 16, 2013, U.S. District Judge Richard Leon granted in part the plaintiffs' motion for a preliminary injunction. 957 F. Supp. 2d 43. While Judge Leon found that the plaintiffs lacked standing to proceed with their allegations that the NSA exceeded its authority under FISA, he said that this finding did not preclude consideration of the plaintiffs' constitutional claims. Therefore, he analyzed whether the NSA violated the plaintiffs' \"reasonable expectation of privacy,\" protected by the Fourth Amendment, when it collected and queried their telephone metadata records, without probable cause or reasonable suspicion of wrongdoing. Judge Leon held that the NSA's Bulk Telephony Metadata Program likely violates the Fourth Amendment to the Constitution, as an \"indiscriminate and arbitrary\" invasion of citizens' reasonable expectation of privacy. Judge Leon was troubled by a number of issues in the case, including the close and apparently unsupervised relationship between the NSA and telephone companies, as well as the apparent ineffectiveness of the program. The court ruled that the Supreme Court precedent Smith v. Maryland, 442 U.S. 735 (1979), which established that phone metadata is not subject to the Fourth Amendment, was distinguishable. For Judge Leon, the 34-year-old precedent was distinguishable, given modern surveillance capabilities, the evolving role of phones and technologies in the digital age, namely cell phones, and the telecommunication companies' daily dump of bulk metadata records to government. Although Judge Leon ruled in the plaintiffs' favor, he stayed his order to allow the government time to appeal, in light of the significant national security interests at stake and the novelty of the constitutional issues. The federal government appealed the district court's decision to the District of Columbia U.S. Court of Appeals on January 9, 2014. Under a \"sunset\" clause, the relevant section of the U.S. Code amended by Section 215 was scheduled to revert to its pre-2001 form on June 1, 2015 unless Congress acted. See Pub.L. No. 109-177, \u00a7 102(b)(1), 120 Stat. 192, 194-95 (2006); Pub. L. No. 112-14, \u00a7 2(a), 125 Stat. 216, 216 (2011). That date came and went without any legislative action. One day after the deadline, however, Congress enacted the USA Freedom Act, which revived the language added by Section 215 with some substantial changes, eliminating the government's holding of the bulk telephony metadata and presumably mooting (or substantially altering) this case. See Pub. L. No. 114-23, Tit. I, 129 Stat. 268, 269-77 (2015), codified at 50 U.S.C. \u00a7 1861. The Act's changes do not take effect until 180 days after the date of enactment--November 29, 2015. Id. \u00a7 109(a), 129 Stat. at 276. On August 28, 2015, the Court of Appeals reversed and remanded for further proceedings. There was no opinion for the court. The judgment was announced in a per curiam order, which explained why the case was not moot notwithstanding the significant statutory alterations ordered in June 2015--which had not yet taken effect. Judge Janice Rogers Brown wrote an opinion setting out her view that the plaintiffs had \"barely\" fulfilled the requirements for standing--and might be able to bolster that showing on remand. She did not agree with the district court, however, that a preliminary injunction was appropriate because the plaintiffs had not established a sufficient likelihood of prevailing in the case as a whole. Judge Stephen Williams emphasized that the government had acknowledged bulk collection from Verizon Business Network Services, whereas the plaintiffs were subscribers to Verizon Wireless. Accordingly, they lack direct evidence that information about their calls was ever collected--and therefore lacked standing. Judge David Sentelle dissented; he explained that would have dismissed the case outright. The case accordingly continues in district court. Judge Leon explained that he interpreted the remand as asking him to determine whether limited discovery is appropriate to satisfy the standing requirements set forth in Clapper v. Amnesty Int'l, 133 S.Ct. 1138 (2013). On remand, on September 8, 2015, plaintiffs sought leave to file a Fourth Amended Complaint, adding additional plaintiffs who were subscribers to Verizon Business Network Services, not just Verizon Wireless. At a hearing on September 16, 2015, Judge Leon granted the motion (which was uncontested). A few days later, plaintiffs filed a renewed motion for preliminary injunction, seeking to enjoin the bulk telephony metadata program, which had not yet expired. A hearing was held on October 8, 2015. On November 9, 2015, Judge Leon decided that the new plaintiffs in the case had made a sufficient showing of standing, and were entitled to a preliminary injunction. The court granted an injunction against continued collection and querying of the telephone record metadata for the new plaintiffs, only. Even though the telephony metadata program was scheduled to expire and be replaced by a significantly different program later that month, the court declined to stay its order. The government immediately sought a stay from the Court of Appeals, which in a per curiam order (Tatel, Griffith, Millett) granted a limited stay on November 10, 2015, \"to consider the merits of the motion for a stay.\" The court required briefing on the stay motion to be completed by November 16, 2015. That day, the panel granted a stay; the D.C. Circuit denied rehearing on banc on November 20, 2015, with a concurrence by Judge Brett Kavanaugh staying his view that the metadata program was consistent with the Fourth Amendment. On February 11, 2016, the plaintiffs filed their third amended complaint in which they reasserted their constitutional claims under the First, Fourth, and Fifth Amendments. The defendants responded on February 19, with a motion to quash service on the Director of the NSA and a motion to dismiss the individual federal defendants who were being sued while serving in their official capacities. On May 30, Judge Leon filed an order to stay the case pending final disposition of the defendants\u2019 appeal of the District Court\u2019s preliminary injunction. Less than a week later, the plaintiffs filed a motion to lift the stay. The stay was lifted on September 20, 2016. On that day, Judge Leon granted the defendants\u2019 motion to quash and motion to dismiss the individual federal defendants; the complaint is now dismissed as to those parties. On November 17, 2016, the defendants filed a motion to dismiss for lack of subject matter jurisdiction. One year later, on November 21, 2017, Judge Leon granted the defendants' dismissal. He combined this case with a similar case also filed by the plaintiffs in the district of DC (1:13-cv-00851). He granted the defendants' motion to dismiss and dismissed both cases with prejudice, explaining that plaintiffs' requests for declaratory and prospective injunctive relief are mooted by the USA FREEDOM Act, which prohibits bulk collection of metadata. The plaintiffs therefore no longer have a live Article III case of controversy. On December 21, 2017, plaintiffs appealed Judge Leon's decision to the United States Court of Appeals for the District of Columbia Circuit (Docket #17-5282). On January 7, 2019, the Appeals Court (Circuit Judges Rogers, Srinivasan, and Pillard) concluded in a per curiam order, on its own motion, that oral argument would not be necessary and that it would dispose of the appeal on the basis of the record and the presentations in the briefs. On February 5, 2019, the appeals court affirmed the district court\u2019s judgment, finding that the plaintiffs lacked standing because they only generally alleged that \u201cthey communicate with various individuals in countries [plaintiffs] imagine might attract government surveillance.\u201d The case is now closed. On March 2, 2019, Luke Murry, National Security Advisor to Republican House Minority Leader Kevin McCarthy, discussed the status of the USA FREEDOM Act during a podcast for the national security website Lawfare. Mr. Murry disclosed that the Trump administration \u201chasn\u2019t actually been using it for the past six months,\u201d and that the administration might not ask Congress to renew its legal authority, which is set to expire on December 15, 2019.", "summary": "This is the first U.S. District Court to rule on the National Security Agency's (\"NSA\") so-called \"Bulk Telephony Metadata Program\" under Section 501 of the Foreign Intelligence Surveillance Act of 1978 (\"FISA\"), commonly referred to as Section 215 of the USA PATRIOT Act. On December 16, 2013, U.S. District Judge Richard Leon granted in part the plaintiffs' motion for a preliminary injunction, holding that program likely violates the Fourth Amendment as an unconstitutional search. The injunction was reversed by the D.C. Circuit in August 2015; on remand, some individual plaintiffs succeeded in re-establishing their right to an injunction. On November 21, 2017 Judge Leon dismissed the case for lack of subject matter jurisdiction in the wake of Congress passing the USA FREEDOM ACT. On December 21, 2017, plaintiffs appealed Judge Leon's decision to the D.C. Circuit. On February 5, 2019, the appeals court affirmed the district court\u2019s judgment, finding that the plaintiffs lacked standing because they only generally alleged that \u201cthey communicate with various individuals in countries [plaintiffs] imagine might attract government surveillance.\u201d The case is now closed."} {"article": "COVID-19 Summary: This is a class action brought on behalf of all prisoners of the Michigan Department of Corrections (MDOC), seeking preliminary and permanent injunctive relief that would require MDOC to adhere to CDC COVID-19 guidelines. However, after the Sixth Circuit vacated a similar injunction in another case, the plaintiffs agreed to dismiss this case.
    On April 29, 2020, prisoners of the Michigan Department of Corrections (MDOC) brought this suit in the U.S. District Court for the Eastern District of Michigan. Represented by the Michigan State Law School Civil Rights Clinic and private counsel, the plaintiffs sued MDOC and the wardens of several MDOC facilities. Suing under 42 U.S.C. \u00a7 1983, the plaintiffs alleged violations of their Eighth Amendment rights. Specifically, they claimed that MDOC's inadequate response to the COVID-19 pandemic constituted cruel and unusual punishment. The case was assigned to Judge Mark A. Goldsmith and Magistrate Judge R. Steven Whalen. The next day, the plaintiffs filed a motion for a temporary restraining order requiring the defendants to take additional precautions against COVID-19, including: social distancing, personal protective equipment, soap and sanitizer, quarantine and isolation for those with symptoms, adequate health care, and testing. The plaintiffs also filed a motion to certify a class that would include \"all inmates who currently are, or who in the future will be, incarcerated in the MDOC's custody, at its different prisons, and who are subjected to MDOC's policies and practices regarding COVID-19.\" This class represented over 37,000 individuals. On May 4, the plaintiffs moved for a permanent injunction as well as a temporary restraining order, seeking the same relief as they did in the initial motion. The defendants filed a response on May 12. After the Sixth Circuit's decision in Wilson v. Williams, found here in the Clearinghouse, the parties entered into an agreement. In Williams, the Court of Appeals held that federal prison officials had taken reasonable steps to mitigate the risk of COVID-19 and, therefore, the Eighth Amendment rights of the prisoners in that case had not been violated. In light of this decision, the plaintiffs here agreed to withdraw their motion for a temporary restraining order and motion to certify the class, and the case was stayed pending any outcome of an appeal in Wilson. The plaintiffs also agreed to dismiss the case if the Wilson decision was not appealed, reversed, or modified. The Wilson decision stood. So, on October 20, 2020, the court entered a stipulated order dismissing this case, which is now closed.", "summary": "This is a class action filed in the Eastern District of Michigan, seeking improved conditions for all prisoners of the Michigan Department of Corrections (MDOC) to guard against COVID-19. The plaintiffs sought preliminary relief, including protective equipment, soap and sanitizer, social distancing, adequate health care, testing, and quarantine for all members of the class. After a Sixth Circuit decision vacating a similar injunction in Wilson v. Williams , the parties agreed to stay this case and dismiss it if the Wilson decision was not modified. It was not, and the court entered a stipulated order dismissing this case."} {"article": "The Philadelphia District Office of the Equal Employment Opportunity Commission brought this lawsuit against Spitzer Management, Inc., an auto dealership, in September 2006 in the U.S. District Court for the Northern District of Ohio. The case was assigned to Judge Ann Aldrich. The complaint alleged that Spitzer management had created a hostile work environment for employees by harassing a Nigerian complainant, a Korean complainant, and other employees based on their national origin in violation of Title VII (42 U.S.C. \u00a7 2000e). The complaint also alleged that Spitzer constructively discharged the Korean employee on the basis of his ethnicity. The EEOC sought injunctive and monetary relief for the complainants. On June 26, 2008, the EEOC filed another lawsuit against the defendant alleging racial discrimination and retaliation on behalf of a different employee. On September 19, 2008, the parties filed a joint motion with the court asking that the two cases be consolidated for the purpose of discovery and trial. On February 24, 2009, two of the complaining employees filed motions to intervene. Since neither the plaintiff nor the defendant opposed the motion to intervene, the court granted the motion. The two intervenors filed an amended complaint on April 12, 2010. This complaint alleged that the defendants discriminated on the basis of race and national origin and retaliated against the intervenor plaintiffs. These plaintiffs, represented by their own private counsel, sought injunctive, monetary, and declaratory relief, claiming violations of Title VII, 42 U.S.C. \u00a7 1981 and Ohio Revised Code \u00a7 4112 as well as abuse of process. The plaintiffs\u2019 abuse of process claim alleged that the defendants brought lawsuits against these plaintiffs to dissuade them from engaging in protected activity such as opposing illegal discrimination and retaliation. On May 6, 2010, Judge John R. Adams replaced Judge Aldrich on the case. And then, on October 20, 2010, the court ordered that this lawsuit be consolidated with three other cases, all of which were brought by the EEOC alleging that the defendant's Motor City dealership had engaged in discrimination in violation of Title VII. This case, however, served as the leading case. On September 7, 2010, the defendant filed separate motions for summary judgment on each claim before the court. Judge Adams granted in part and denied in part the motion. 866 F. Supp. 2d 851. Specifically, he found that there was no evidence: of pervasive harassment against the Yemeni employee; that the Yemeni employee was constructively discharged; that there was no evidence of a causal connection between the Nigerian employee's filing an EEOC charge and his suspension; and that there was no evidence suggesting that the president of the defendant company was involved in any of the plaintiffs' discipline. However, Judge Adams did find that there was sufficient evidence to proceed to trial regarding the severity and pervasiveness of the defendant's conduct toward the Korean employee; the Korean employee's alleged constructive discharge; the employer's alleged failure to exercise reasonable care in preventing the harassment of the Korean employee; and the abuse of process claim. On January 14, 2013, a jury trial began. During the course of the trial, the plaintiff objected to certain documents presented by the defendants. On January 22, the plaintiff moved for a mistrial and a default judgment against the defendants, alleging the defendants had engaged in 'gamesmanship' through the \"last-minute production and misrepresentation regarding the investigatory notes\" that had been central to the case. On January 23, the court declared a mistrial. On May 22, 2013, the court denied the plaintiff\u2019s request for default judgment, however, the court awarded attorney fees and costs to the plaintiffs as sanctions against the defendants. 2013 WL 2250757. The court arrived at this sanction after coming to three conclusions. First, the defendants\u2019 failure to produce the original documents to the plaintiffs during discovery was not an act of negligence. It was intentional. The court arrived at this conclusion when it observed that in less than 24 hours, only after the court demanded the documents, the defendants were able to locate and produce the documents. These documents were documents that the plaintiff requested during discovery. The defendants gave no reasons for withholding the documents. Second, the defendants\u2019 misconduct deprived the plaintiffs of meaningful discovery, which prevent the plaintiffs from being able to meaningfully prepare for trial. The withheld documents were files that the defendants had on their employees. More specifically, these documents contained information on employee evaluations, hiring and firing information. The court deemed these documents as relevant for discovery and the trial. And finally, the court declared that the sanction of attorney fees and costs was more appropriate than granting a default judgment. The court reasoned that a default judgment would have constituted a windfall in favor of the plaintiffs. In other words, the judgment would benefit the plaintiffs more than they deserved. To the court, the evidence that the court observed was not strong enough to grant the plaintiffs a default judgment. The court ordered the following attorney fees and costs for the defendant to pay: $49,000 to the EEOC, $148,920 to one plaintiff, and $115,395 to another (this amount was later adjusted to $130,415). The parties then began preparing for retrial, with a special master overseeing discovery. Before the second attempt at a trial, the parties reached a settlement. On September 12, 2013, the court approved the parties\u2019 consent decree. This decree was set to last for five years and the court retained jurisdiction to enforce it. The consent decree had the following terms: 1) the defendants were prohibited from engaging in employment discrimination and retaliation; 2) the defendants had to pay $50,000 to each plaintiff and intervenor; 3) the defendants had to develop anti-discrimination policies, anti-harassment policies, and complaint procedures; 4) the defendants had to provide management accountability concerning discrimination and retaliation; 5) the defendants were required to offer anti-discrimination training; 6) the defendants had to report to the EEOC on any employment discrimination and/or retaliation complaints filed to the defendants; and 7) the defendants had to post a notice of the decree in all their employment establishments and ensure it was visible to all its employees. There was no further litigation during the span of the consent decree, so the case is presumably closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) filed this complaint in the U.S. District Court for the Northern District of Ohio. Two individuals joined the EEOC as plaintiffs when they intervened in 2010. The complaint alleged that Spitzer Management, Inc, the defendant, had created a hostile work environment for employees by harassing a Nigerian complainant, a Korean complainant, and others based on their national origins. The complaint further alleged that Spitzer constructively discharged a Korean employee on the basis of his national origin. This conduct, alleged the complaint, violated Title VII 42 U.S.C. \u00a7 1981 and Ohio Revised Code \u00a7 4112. In 2013, trial began. The trial ended in the court declaring a mistrial, for the court discovered that the defendant withheld valuable documents during discovery. The court awarded attorney fees and costs to the plaintiffs in the amount of $328,335. Later that year, the court approved the parties\u2019 consent decree. This decree awarded the plaintiff monetary, injunctive, and declaratory relief. There has been no further litigation, and the case is now closed."} {"article": "Prison Legal News produces a monthly publications and books that are mailed to subscribers within the Arizona Department of Corrections (ADOC). On November 6, 2015, Prison Legal News filed this \u00a7 1983 lawsuit in the U.S. District Court of Arizona against the ADOC alleging violations of the First and Fourteenth Amendments. Specifically, the plaintiffs alleged that ADOC's refusal to deliver issues of the monthly publication to inmates when the publication contained articles with \"non-selacious descriptions of sexual activity\" was censorship in violation of the First Amendment. Additionally, the plaintiffs alleged that they were not given constitutionally adequate notice under the Fourteenth Amendment. The plaintiffs sought declaratory and injunctive relief. After the filing of the complaint, the parties engaged in extensive discovery. On December 22, 2016, the defendants moved for judgment on the pleadings. They argued that, because the law regarding the submission of sexually explicit materials to inmates was unclear, the defendants were entitled to qualified immunity. Additionally, the defendants argued that the plaintiff\u2019s due process claim should be dismissed because the plaintiffs were provided with notice and opportunity to respond to the decision that their publication would be excluded. The defendants stated that the plaintiffs were successful in reversing three of the four decisions and, in the fourth decision, the article was published with a two paragraph redaction. Additionally, the defendants noted that, shortly after the plaintiff\u2019s complaint was filed, the defendants \u201cvoluntarily adopted and implemented an administrative regulation requiring that publishers be given notice if their publications are excluded.\u201d Finally, with respect to the First Amendment claim, the defendants stated that the plaintiff challenged the defendants\u2019 old publication policy, and not the recently adopted one. On September 30, 2017, the court granted in part and denied in part the defendants\u2019 motion for judgment on the pleadings. The court dismissed the plaintiff\u2019s Fourteenth Amendment claim as moot. However, the court gave the plaintiffs leave to amend the First Amendment claim to conform with the evidence presented up to this point. On October 13, 2017, the plaintiffs submitted a second amended complaint. In the second amended complaint, plaintiffs added two additional prison staff defendants. Additionally, the plaintiffs alleged that the defendants had also been censoring one of the books they sought to deliver to subscribers. The plaintiffs alleged that the refusal to deliver the book was also a violation of due process. On May 14, 2018, both parties moved for summary judgment. On March 8, 2019, the court granted in part and denied in part the motions for summary judgment. 2019 WL 1099882. The court granted the plaintiff\u2019s motion for summary judgment on the due process claim because the plaintiffs were not given adequate notice or an opportunity to respond to the exclusion of their publications, even under the new policy. The court also granted summary judgment in favor of the plaintiff's due process claim against two of the defendants who had been personally involved with the exclusion in their individual capacity. However, the court dismissed the due process claims against the other defendants in their individual capacities. On the First Amendment claim, the court held that the defendants\u2019 policy was unconstitutional on its face because it was overbroad and not rationally related to its interest in rehabilitation. The court also held that the policy was unconstitutional as applied to the plaintiff\u2019s materials because the excluded text was not related to the defendants\u2019 interests and was \u201ceducational and informative in nature.\u201d Each party was directed to file proposed language on the final injunctive relief for the claims on which the plaintiff prevailed. The court did not make a ruling on the as-applied challenge to the book, as neither party briefed the constitutionality of the policy as applied to the book. The parties continued with discovery for a trial set for October, 2019. On September 13, 2019, Prison Legal News filed a notice of partial settlement and release. The court approved the settlement on October 2, 2019 in an order that also dismissed with prejudice the claims against several defendants in their individual capacities and the First Amendment claims for injunctive relief. The court retained jurisdiction over the settlement. In execution of the settlement, the court ordered the defendants to make policy amendments on November 6, 2019. The court entered injunctive relief that required ADC to revise its policy \u201cto establish bright-line rules that narrowly define prohibited conduct in a manner consistent with the First Amendment; limit the discretion available to ADC\u2019s employees and agents; and ensure consistency in the exclusion of sexually explicit material.\" It also ordered ADC to require all its mailroom personnel to receive an email with the court\u2019s order and inform them of best practices for compliance, as well as require them to sign an acknowledgement that they received and understood the order. Several of the defendants appealed the November 6 order as well as the March 8 denial of their motion for summary judgment. They also filed a motion to stay proceedings regarding attorneys' fees and costs pending the outcome of their appeal. The court granted the stay on December 19, 2019. As of this writing on April 11, 2020, litigation is stayed pending the appellate outcome and the settlement remains in force. This case is ongoing.", "summary": "Prison Legal News filed this lawsuit against Arizona Department of Corrections alleging that ADOC officials refused to deliver to subscribers issues that contained articles about sexual assault in prison. The district court granted summary judgment in part for the plaintiff, but one of its First Amendment claims remained ongoing. The parties settled these claims on October 2, 2019, but several of the defendants appealed both the summary judgment decision and implementation to the Ninth Circuit. That appeal is pending and the case is ongoing."} {"article": "On January 15, 2015, the Civil Rights Education and Enforcement Center (CREEC), along with three individual plaintiffs, brought this action against Hospitality Properties Trust (HPT), Inc., which operates 35 hotels in the state of California, as well as many hotels elsewhere in the United States. Plaintiffs alleged that HPT violated the Americans with Disabilities Act (ADA) and California's Unruh Civil Rights Act by failing to provide wheelchair accessible vehicles at its hotels. Plaintiffs requested a permanent injunction requiring HPT to comply with the two aforementioned statutes. The case was assigned to Judge Jon S. Tigar. The three individual plaintiffs all require wheelchairs for mobility. Each claimed in the complaint that he or she was deterred from staying at HPT's hotels around California by HPT's lack of wheel-chair accessible shuttle services. All three plaintiffs stated that they hoped to stay at HPT's hotels in the future and would do so if they learn that HPT does provide wheelchair-accessible vehicles. On November 12, 2015, the plaintiffs filed a motion for class certification, in which they defined the class as \u201cIndividuals who use wheelchairs or scooters for mobility who, since January 15, 2013, have been, or in the future will be, denied the full and equal enjoyment of transportation services offered to guests at hotels owned and/or operated by Hospitality Properties Trust because of the lack of equivalent accessible transportation services at those hotels.\u201d On January 13, 2016, the defendant filed a motion to dismiss, claiming that the plaintiffs lacked standing. On April 15, 2016, Judge Tigar denied plaintiffs' motion for class certification, finding that the plaintiffs failed to meet commonality, typicality and FRCP \u00a723(b)(2) requirement. 317 F.R.D. 91. On May 6, 2016, the plaintiffs appealed this decision to the Ninth Circuit, and the parties agreed to stay the case until the Ninth Circuit's decision. The Ninth Circuit granted the plaintiffs' petition to hear the appeal on July 27, 2016. On April 11, 2017, the Ninth Circuit upheld the district court's decision to deny class certification. 867 F.3d 1093. Back in district court, the parties prepared for the discovery and dispositions. On September 4, 2018, the defendant filed a motion for summary judgment, claiming that there was no dispute of facts and the only issue here was whether the defendant qualified as \u201ca private entity which operates\u201d a fixed route or demand responsive system under ADA. On February 26, 2019, Judge Tigar denied this motion, finding that any private entity that provides a transportation service itself or by a person under a contractual or other arrangement or relationship with the entity was qualified and the defendant could be such an entity. 2019 WL 935134. The plaintiffs filed a second amended complaint on May 14, 2019. In June 2019, the case was referred to Magistrate Judge Susan van Kuelen for mandatory settlement negotiations. By January 2020, the parties reached a settlement. The Clearinghouse does not have access to the settlement, but according to CREEC, HPT agreed to provide transportation at the covered hotels that complied with the ADA. The court dismissed the case with prejudice on January 31, 2020. The Clearinghouse does not know how long the settlement agreement will remain in effect.", "summary": "The CREEC and three plaintiffs who require wheelchairs for mobility brought this class action suit for declaratory and injunctive relief against Hospitality Properties Trust (HPT). Plaintiffs asked that the court declare HPT's practices of not providing wheelchair-accessible vehicles to guests with disabilities to be in violation of the Americans With Disabilities Act and Unruh Civil Rights Act. Further, plaintiffs requested an injunction compelling HPT to comply with the ADA and Unruh Civil Rights Act. The plaintiff sought for a class certification; however, it was denied for lack of commonality and typicality. The defendant sought summary judgment, claiming it was not a responsible entity under ADA, but the court denied the motion. The parties reached a settlement in January 2020. The Clearinghouse does not have access to the settlement, but according to CREEC, HPT agreed to provide transportation at the covered hotels that complied with the ADA."} {"article": "COVID-19 Summary: This is an action brought by the Maryville Baptist Church against the enforcement of various COVID-19 related gathering orders issued by the Governor of Kentucky, which kept them from holding in-person and drive-in services. The plaintiffs sought declaratory relief and a permanent injunction that would keep the defendant from enforcing gathering orders. On May 2, the Sixth Circuit granted in part the plaintiff\u2019s motion for preliminary injunction but declined to enjoin the prohibition of in-person gatherings. On May 8, the District Court granted the motion for injunction, enjoining the prohibition of in-person services as long as the plaintiffs adhered to social-distancing guidelines. The defendants moved to dismiss. The case is ongoing.
    On April 17, 2020, Maryville Baptist Church and its pastor filed an action in the U.S. District Court for the District of Kentucky. Represented by Liberty Counsel, the plaintiffs sued the Governor of Kentucky under 42 U.S.C. \u00a7 1983, the Religious Land Use and Institutionalized Persons Act (\"RLUIPA\"), 42 U.S.C. \u00a72000cc, et seq, the Kentucky constitution, and state law. Specifically, the plaintiffs alleged that the enforcement of various COVID-19 related gathering orders issued by the governor -- which were enforced through the dispatch of the Kentucky State police and posted notices of criminal violations and quarantine requirements on all vehicles during the Easter Sunday worship service -- violated their First and Fourteenth Amendment rights, Article IV of the Constitution, RLUIPA, and state law. The plaintiffs sought to enjoin the defendant from enforcing the gathering orders, to allow for drive-in and in-person church services insofar as the social distancing requirements were met, and a termination of the notices filed by the Kentucky State Police. The case was assigned to Judge David J. Hale, then referred to Judge Regina S. Edwards. Additionally on April 17, the plaintiffs filed an emergency motion for a temporary restraining order (TRO) and a preliminary injunction. Judge Hale denied the TRO the following day, stating that the plaintiffs had not proved they were likely to succeed on the merits, as the gathering orders applied not only to religious conduct and faith-based gathering, but applied broadly to all gatherings and congregative activity. 2020 WL 1909616. The plaintiffs appealed the decision to the Sixth Circuit on April 24 and filed an emergency motion to enter an injunction of the gathering orders, pending appeal. On May 2, the Sixth Circuit granted in part the plaintiffs\u2019 motion for a preliminary injunction pending the appeal, enjoining the defendant from enforcing the gathering orders against drive-in services at the Maryville Baptist Church, as long as the plaintiffs adhered to the public health requirements mandated for \"life-sustaining\" entities. The court declined to grant the plaintiffs' request for an injunction as to in-person services. The court noted that the plaintiffs' claims would be moot after May 20, the date had agreed to permit places of worship to reopen. 957 F.3d 610. On May 4, the plaintiffs renewed their motion for a preliminary injunction pending appeal, which was granted on May 8. In his order, Judge Hale noted that the defendants were enjoined from enforcing the ban on mass gatherings to in-person services at the church as long as plaintiffs adhered to public health requirements set by state officials. 2020 WL 2393359. Also on May 8, the defendant filed a motion to dismiss for lack of jurisdiction and for failure to state a claim. They claimed that the Eleventh Amendment barred suits against state officials due to sovereign immunity and that the plaintiffs failed to state a claim under the RLUIPA because the gathering orders regulated conduct, not land use. The defendants amended their motion to dismiss on May 12, noting that other district courts had similarly denied the relief plaintiffs were requesting. The same day, the Sixth Circuit consolidated a case, Theodore Roberts v. Robert Neace, for the purpose of appeal. On May 12, the plaintiffs filed an emergency motion for clarification or status conference, stating that the governor's newly issued guidelines for faith-based organizations rendered the previous order unclear. The motion was denied the next day. On June 17, the plaintiffs filed a response in opposition to the defendant's motion to dismiss. On June 29, the defendants filed a motion to dissolve the preliminary injunction and injunction pending appeal, arguing that the U.S. Supreme Court had addressed a similar matter in the case South Bay United Pentecostal Church v. Newsom. The defendants claimed that in his concurrence, Justice Roberts had made clear that the mass gatherings order in question passed the constitutional muster and should not be enjoined. The plaintiffs responded on July 20, arguing that the court has no jurisdiction to consider the motion and that a Supreme Court Justice's concurrence in another case is not binding. In the Sixth Circuit, the Commonwealth of Kentucky filed filed an amicus brief in support of the plaintiffs on July 7. On July 28, the defendants argued that the plaintiffs' claim was moot because places of worship could now hold indoor in-person services The case is ongoing.", "summary": "On April 17, 2020, Maryville Baptist Church and its pastor filed an action against the enforcement of various COVID-19 related gathering orders issued by the Governor of Kentucky. The plaintiffs sought a declaratory and permanent injunction, requesting to enjoin the defendant from enforcing gathering orders. On May 2, the Sixth Circuit granted in part the plaintiff\u2019s motion for a preliminary injunction but declined to enjoin the prohibition of in-person gatherings. On May 8, the District Court granted the motion for injunction pending appeal and the initial motion for preliminary injunction as to in-person services. The defendants moved to dismiss the case. The case is ongoing."} {"article": "This lawsuit, filed by the city of Philadelphia, Pennsylvania, on Aug. 30, 2017, challenged U.S. Attorney General Sessions' imposition of immigration-related conditions on federal funding to the city. Philadelphia, represented by private counsel, filed its complaint in the U.S. District Court for the Eastern District of Pennsylvania. The case was assigned to Judge Michael M. Baylson. In its complaint, Philadelphia alleged that the Department of Justice (DOJ) was pursuing the federal government's anti-\"sanctuary city\" policy by new but still unlawful means. Since the narrowing (in Santa Clara) of President Trump\u2019s Jan. 25, 2017 Executive Order 13768, the President's ability to place new immigration-related conditions on federal funds was now more limited. Subsequently, DOJ threatened to withhold critical federal law enforcement funding, the Byrne JAG Program, from cities, including Philadelphia, that would not certify compliance with 8 U.S.C. \u00a7 1373 (this provision provided that a local government entity could not prohibit or restrict communication between government entities or officials and federal immigration authorities.) Philadelphia alleged its own compliance with \u00a7 1373, explaining that its agents did not collect immigration status information in the first place, and as a result, the city was in no position to share or restrict the sharing of information. However, Philadelphia's policies allowed local law enforcement to cooperate with federal authorities and to share identifying information about criminal suspects in the city. Philadelphia further noted that its policies sought to foster trust between the city's vibrant immigrant population and the city's officials and employees. Philadelphia contended that it had, for years, prohibited its officers from asking individuals about their immigration status, and that its community policing and safe city standards functioned best \"without the city's active involvement in the enforcement of federal immigration law.\" Philadelphia further noted that it relied upon the funding supplied by the Byrne JAG program to support critical criminal justice programming in the city, including funding the Philadelphia Police Department, District Attorney's Office, and local court system. Philadelphia contended that in DOJ's July 25, 2017 press release, as Philadelphia interpreted it, DOJ placed three conditions upon the receipt of any Byrne JAG funds in FY 2017: Philadelphia must 1) certify that the City complied with \u00a7 1373 (the \"certification condition\"); 2) permit Department of Homeland Security (DHS) officials to access \"any detention facility\" in Philadelphia in order to meet with any persons of interest to DHS (the \"access condition\"); and 3) provide at least 48 hours' advance notice to DHS regarding the \"scheduled release date and time\" of an inmate for whom DHS requests such advance notice (the \"notice condition\"). Philadelphia alleged that DOJ lacked constitutional or statutory authority to place the above conditions on the Byrne JAG program. Statutorily, Philadelphia argued that the Byrnes JAG statute did not grant DOJ the authority to impose these conditions. Constitutionally, Philadelphia argued that DOJ was usurping the authority both of Congress to spend funds, and of state and local governments to administer their own law enforcement. The complaint sought declaratory and injunctive relief. Specifically, Philadelphia asked for a declaration that it complied with \u00a7 1373 and that DOJ's immigration-related conditions on Byrne JAG funding were unconstitutional. Philadelphia sought an injunction enjoining DOJ from imposing these conditions. On Sept. 28, Philadelphia moved for a preliminary injunction. Philadelphia sought a declaration that DOJ's imposition of the new conditions on Byrne JAG funding was unlawful, that the action was contrary to the federal statute and to the Constitution's separation of powers, that Congress would have violated the Spending Clause in permitting the AG's action, and that Philadelphia was in full compliance with \u00a7 1373 (to the extent that compliance could be made an applicable condition to the receipt of Byrne JAG funds). Philadelphia also requested that the Court permanently enjoin DOJ from imposing the aforementioned three conditions in conjunction with the Byrne JAG application, as well as any future grants under the Byrne JAG program. On Oct. 12, DOJ filed its opposition to the preliminary injunction motion. DOJ argued that Philadelphia's policies were frustrating the federal government's ability to remove immigrants with criminal records from the country. DOJ also maintained that it had long imposed conditions on federal grant funds to aid law enforcement, including on the Byrne JAG program, and that Philadelphia's position would allow the City, not DOJ, to determine the conditions associated with a federal grant that Congress had authorized the DOJ to award. On Oct. 19, a number of cities, legal scholars, and social/legal service organizations filed amicus briefs in support of the city's preliminary injunction motion. On Nov. 15, 2017, the Court found that Philadelphia had demonstrated a likelihood of success on its claim that it substantially complied with \u00a7 1373, and enjoined the DOJ from rejecting Philadelphia's FY 2017 application for Byrne JAG funding. 2017 WL 5489476 (E.D. Pa. Nov. 15, 2017). On Jan. 8, 2018, Philadelphia filed an amended complaint. Noting the Nov. 15 preliminary injunction order, the city alleged that DOJ had still failed to disburse the City's FY 2017 Byrne JAG grant, and sought a writ of mandamus to compel it to do so. DOJ, however, appealed the District Court's preliminary injunction order to the Third Circuit Court of Appeals on Jan. 16 (docket no. 18-1103). DOJ argued that the District Court erred in evaluating Philadelphia's compliance with \u00a7 1373 in advance of any final agency action supported by the record. Further, according to DOJ, the District Court did not explain how Philadelphia was in substantial compliance with \u00a7 1373, over DOJ's objection that Philadelphia deliberately refused to comply. In the District Court, DOJ moved to dismiss Philadelphia's amended complaint on Feb. 1, 2018, arguing that the challenged conditions were not unlawful under the Immigration and Nationality Act (INA), Administrative Procedure Act (APA), or Constitution. On Feb. 22, fifteen states and the District of Columbia filed an amicus brief supporting Philadelphia. On Mar. 13, Judge Baylson denied DOJ's motion to dismiss. First, he held that Philadelphia's claims were ripe as challenges to final agency action under the APA. Next, Judge Baylson held that Philadelphia had advanced plausible arguments that the Byrne JAG statute did not authorize DOJ to impose the challenged conditions, and that DOJ had violated the APA, separation of powers doctrine, Spending Clause, and/or Tenth Amendment. Additionally, Philadelphia had made out a proper claim for a declaratory judgment that it complied with \u00a7 1373. The parties filed summary judgment motions on Apr. 13. Judge Baylson held a three-day bench trial from Apr. 30 to May 2. Meanwhile, a series of cities and scholars filed amicus briefs in support of Philadelphia. On June 6, 2018, Judge Baylson granted the city equitable relief, holding it was entitled to receive its JAG funding. 309 F. Supp. 3d 289. The court found that Philadelphia generally had \"no knowledge whether a person is or is not a citizen.\" Because the government presented little evidence that Immigration and Customs Enforcement (ICE) could discern this information either, the court held that the Byrne JAG funding conditions were not useful. The court found that Philadelphia's policies were adopted in good faith and so as to protect individual civil rights. Indeed, the court found that \"[t]he City assumes great risk if it violates individuals\u2019 civil rights, which would, inter alia, subject the City to endless litigation and very expensive damage claims for violating civil rights of prisoners.\" Thus the court found that even if the funding conditions were valid, Philadelphia was in compliance or substantial compliance with the conditions. On June 28, 2018, the court issued an additional memorandum to explain a portion of its June 6 decision providing that if a government agency \"has probable cause to assert that an individual in the custody of the City of Philadelphia is a criminal alien...and seeks transfer to federal custody of such individual within a city facility, it shall secure an order from a judicial officer of the United States for further detention, as allowed by law.\" The court stated that this provision was necessary to ensure both the individual's rights by avoiding the use of immigration detainers, as well as the safety of the public since without the provision, the City would have to release individuals entitled to release. The court found that immigration detainers are not court orders and do not have legal effect. The government appealed the decision to the Third Circuit (docket no. 18-2648). On Feb. 15, 2019, the Third Circuit affirmed in part and vacated in part. First, the Court held that the challenged conditions were unlawfully imposed because Congress did not grant the Attorney General the authority to impose them. Thus, the Court affirmed the District Court's order to the extent it enjoined enforcement of the conditions against the plaintiff. Next, the Court held that the portion of the District Court's judgment establishing that a judicial warrant is necessary to transfer a criminal noncitizen to federal custody exceeded the scope of equitable relief required in the case. Accordingly, the Court vacated that part of the order. 916 F.3d 276. The government filed a petition for rehearing, but the Third Circuit denied the request on June 24, 2019. The government indicated an intention to seek a writ of certiorari from the U.S. Supreme Court, but as of Mar. 25, 2020, there has been no further action in the case. The case is ongoing.", "summary": "On Aug. 30, 2017, the City of Philadelphia challenged U.S. Attorney General Sessions' imposition of immigration-related conditions on federal law enforcement funding to the city. The District Court granted Philadelphia's motion for preliminary injunction on Nov. 15, 2017, and the DOJ appealed to the Third Circuit. The parties filed summary judgment motions, and on June 6, 2018, the District Court granted the city equitable relief, holding it was entitled to receive its federal funding under the Byrne JAG program. The government appealed the decision to the Third Circuit, and on February 15, 2019, the Court largely affirmed the District Court judgment, agreeing that the Attorney General had exceeded his statutory authority in imposing the conditions. The Court only vacated one aspect of the equitable relief granted (related to the District Court's finding that a judicial warrant was necessary to transfer a criminal noncitizen to federal custody). The government sought rehearing but the Third Circuit declined. The government expressed an intention to seek a writ of certiorari from the U.S. Supreme Court; but as of March 25, 2020, there has been no further action in the case."} {"article": "On December 13, 2013, the City of Miami filed this lawsuit in the United States District Court for the Southern District of Florida, suing Bank of America and Countrywide Financial, under the Fair Housing Act of 1968 (FHA). Represented by the Miami City Attorney\u2019s Office and private counsel, the city sought injunctive relief and damages for discriminatory lending practices. Specifically, it claimed that the banks had engaged in redlining and reverse redlining, both of which led to a disproportionately high number of loan foreclosures in Miami neighborhoods with large minority populations. The case was initially assigned to Judge Joan A. Lenard. Upon her recusal, it was assigned to Judge Robin S. Rosenbaum, then later reassigned to Judge William P. Dimitrouleas. On July 8, 2014, the court granted the banks\u2019 motion to dismiss, finding that the city lacked standing to sue under the FHA because its alleged economic injuries were not \u201caffected by a racial interest.\u201d 2014 WL 3362348. In addition, the court held that the city had not alleged facts identifying the banks\u2019 practices as the cause of the alleged disparity, and held that the statute of limitations had expired. The city filed a motion for reconsideration and for leave to file an amended complaint on July 21, 2014, which the court denied on September 8, 2014. The city then appealed to the Eleventh Circuit on October 7, 2014. On May 12, 2015, that court consolidated the appeal with City of Miami v. Wells Fargo & Co. (for purposes of oral argument only). On September 1, 2015 the court (Judges Stanley Marcus, Charles Wilson, and Harvey Schlesinger) affirmed the district court\u2019s dismissal of an unjust enrichment claim under Florida law, but reversed the decision to dismiss the FHA claims, holding that the city actually had standing to bring the FHA claims and that the district court had erred in its causation analysis. 800 F.3d 1262. The banks appealed the Eleventh Circuit\u2019s ruling to the United States Supreme Court, and the district court on July 13, 2016 granted an order staying proceedings while the appeal was pending. The Supreme Court heard oral arguments on November 8, 2016 and ruled on June 2, 2017. 137 S. Ct. 1296. It held that the city had standing to sue under the FHA. However, the Eleventh Circuit had erred in finding that the city met the FHA\u2019s proximate-cause requirement simply because the city\u2019s injury was foreseeable. The Supreme Court, requiring \u201csome direct relation between the injury asserted and the injurious conduct alleged,\u201d instructed the Eleventh Circuit to analyze more closely how directly the banks\u2019 actions had harmed the city. Only if the Eleventh Circuit found a sufficiently direct relation could it allow the city to sue under the FHA. While the appeal was pending before the Supreme Court, the city had filed a second amended complaint (providing facts showing that the violation was within the statute of limitations), the district court had again denied the city\u2019s claims (171 F.Supp.3d 1314), and the city had filed a third amended complaint. On remand from the Supreme Court, Judge Stanley Marcus of the Eleventh Circuit directed the parties to file briefs as to the meaning of proximate cause under the FHA. On April 30, 2018, both parties submitted their supplemental briefs. In addition, the Court of Appeals granted leave for several amici to file briefs addressing these issues on May 30, 2018. Nearly a year later, on May 3, 2019, the Eleventh Circuit issued a ruling as instructed by the Supreme Court. The court set about to \u201cendeavor carefully to apply the Court\u2019s mandate to these complaints, to determine if they plausibly state a claim under the Fair Housing Act.\u201d The court found that there was indeed \u201csome direct relation\u201d between the banks\u2019 violations of the FHA and the city\u2019s tax revenue loss, even though there were other causal steps involved. \u201cThe Supreme Court has never held that the presence of an intervening causal step or the involvement of a third party necessarily bars a finding of proximate cause as a matter of law, and we decline to establish so hard and fast a rule.\u201d It explained that bad loans \u201cin the aggregate will mean foreclosures in the aggregate, which will mean loss of property value and a reduction in the tax base.\u201d The Eleventh Circuit sent the case back to the district court for further proceedings. On May 24, 2019, the banks filed a petition for a rehearing before the entire Eleventh Circuit. The petition was denied on August 26, 2019. On December 9, 2019, the district court re-opened the case, directed the city to file an updated version of its complaint, and set a jury trial for February 15, 2021. On January 29, 2020, the city abruptly dismissed all of its claims against the banks, and the district court dismissed the case the next day. Although the city never provided any explanation for its decision, Wells Fargo announced that the \u201cdismissal was initiated by the city and is not related to a settlement, and Wells Fargo is providing nothing in exchange.\u201d In light of the dismissal of the case, the Supreme Court vacated the Eleventh Circuit\u2019s May 3, 2019 ruling.", "summary": "In 2013, the City of Miami filed this complaint in the U.S. District Court for the Southern District of Florida. The city alleged that Bank of America and Countrywide Financial had engaged in a pattern of discriminatory mortgage lending in violation of the Fair Housing Act of 1968 (FHA). When the district court dismissed the lawsuit, the city appealed to the Eleventh Circuit. Upon losing in the Eleventh Circuit, the city appealed to the U.S. Supreme Court, which vacated the Eleventh Circuit's decision and sent the case back for further proceedings. The Eleventh Circuit then ruled that the city's case could proceed, and the district court re-opened the case and set a date for a jury trial. The banks appealed the Eleventh Circuit's ruling to the Supreme Court; while that appeal was pending, the city abruptly dismissed all of its claims. In light of that dismissal, the district court closed the case, and the Supreme Court vacated the judgment of the Eleventh Circuit."} {"article": "On December 1, 2010, plaintiffs, high school students in the Birmingham City Schools (BCS), filed this lawsuit in the United States District Court for the Northern District of Alabama. The plaintiffs sued the Birmingham Board of Education (BOE), the Birmingham Police Department (BPD), and several BPD officers under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the School Resource Officers (SROs), police officers who worked in the high schools, had repeatedly used pepper spray on students in order to enforce school discipline. The plaintiffs, represented by the Southern Poverty Law Center, brought a class action suit, on behalf of all current and future BCS high school students, for declaratory and injunctive relief. Specifically, the plaintiffs alleged that pepper spraying students on campus violated the Fourth and Fourteenth Amendments to the U.S. Constitution as well as state tort law. They sought an injunction enjoining the defendants from continuing this practice. In addition to the class claims, the plaintiffs also brought individual claims for compensatory damages as a result of being pepper sprayed. The case was initially assigned to Chief Judge Sharon Lovelace Blackburn who recused herself on May 19, 2011. It was reassigned to Judge Abdul K. Kallon. On July 20, 2011, Judge Kallon dismissed a few claims against the assistant high school principal and dismissed all remaining claims against the BCS Superintendent and the BOE, by granting in part and denying in part the school defendants' motion to dismiss. In light of that decision, that same day, the court denied the plaintiffs' motion for class certification without prejudice, allowing the plaintiffs to refile the motion with an amended complaint. On August 31, 2012, the Judge Kallon granted the plaintiffs' motion for class certification. 2012 WL 3849032. The Chief of the BPD and the SROs petitioned the U.S. Court of Appeals for the Eleventh Circuit for permission to appeal the class certification order. On September 25, 2012, Judge Kallon denied the police defendants' motion to stay further class action proceedings pending the resolution of the appeal. The court decided on its own, however, to stay all proceedings in the case because it planned to deny police defendants' and the assistant high school principal's earlier motions for summary judgement based on immunity grounds. Staying the proceedings, the court reasoned, would give the defendants the opportunity to appeal their qualified immunity defenses. On October 3, 2012, as promised, Judge Kallon denied the motions for summary judgment based on qualified immunity, while granting summary judgment on a few claims against the Chief of the BPD. Both the assistant principal and the police defendants appealed the district court's partial denial of the motions for summary judgment based on qualified immunity. Meanwhile, on December 20, 2012, the Eleventh Circuit Court of Appeals denied permission to the police defendants to appeal the class certification order. This meant that the class action claims could continue. A few months later, the assistant high school principal reached a settlement with the plaintiffs settling all district court claims and all claims and issues on appeal. Both sides bore their own costs. As a result, on February 22, 2013, the Eleventh Circuit dismissed the assistant principal's appeal of the district court order denying summary judgment on immunity grounds. And on April 16, 2013, the District Court (Judge Abdul K. Kallon) dismissed the claims against the assistant principal; the only remaining defendants were the Chief of the BPD and the SROs. On September 19, 2013, the Eleventh Circuit affirmed the district court's decision that the SROs were not entitled to qualified immunity and dismissed the remaining claims for lack of appellate jurisdiction. J.W. v. Roper, 541 Fed. Appx. 937 (11th Cir. 2013) (per curiam). The parties resumed discovery in the district court on plaintiffs' remaining claims. Judge Kallon held a twelve day bench trial in late January and early February 2015. On September 30, 2015, the court released its findings of fact and conclusions of law. 143 F. Supp. 3d 1118 (N.D. Ala. 2015). First, the court found that two of the plaintiffs succeeded on the merits of their individual excessive use of force claims because neither resisted arrest or posed a danger to anyone, whereas the other plaintiffs all exhibited grounds for use of the chemical spray. The court awarded these two plaintiffs $5,000 in damages each. Next, the court found that the six plaintiffs who the SROs directly sprayed succeeded on the merits of their excessive force claim for the SROs' failure to decontaminate them. The court also awarded these six plaintiffs $5,000 in damages each. Finally, on the class claims, the court concluded that the Fourth Amendment violations occurred pursuant to a policy or custom of the BPD and that the plaintiffs are entitled to declaratory and injunctive relief. Rather than issue a permanent injunction, however, the court ordered the parties to meet and confer to devise a training and procedure plan to improve the policies related to the use of chemical spray in Birmingham schools. Thus, the district court granted the plaintiffs relief on most of their claims. On October 16, 2015, the defendants appealed the following district court decisions to the Eleventh Circuit: the order granting class certification, the rulings on the parties' motions in limine, the interlocutory orders denying qualified immunity, the evidentiary rulings during the trial, and the final order issued on September 30. Specifically, the SROs found liable on the decontamination claims argued that they were entitled to qualified immunity on the plaintiffs' Fourth Amendment claims. Additionally, Chief Roper appealed the district court's ruling on the class claims. The defendants did not appeal the district court's award of $5,000 to two of the plaintiffs who succeeded in their excessive use of force claims. After extensive review of the lengthy trial transcript and documentary evidence, the Eleventh Circuit issued its opinion on September 24, 2018. 904 F.3d 1248 (11th Cir. 2018). The appeals court found that the SROs were entitled to qualified immunity on the plaintiffs' decontamination claims because the relevant law was not clearly established at the time of their conduct in 2009, 2010, and 2011. Further, the appeals court held that the class-based claims for declaratory and injunctive relief with respect to the use of the chemical spray and the decontamination policy failed for lack of standing. Thus, on December 14, 2018, Judge Kallon entered judgment for the two plaintiffs for $5,000 each on their excessive force claims and entered judgment for the defendants on all other claims. The court dismissed the case with prejudice and the case is now closed.", "summary": "On December 1, 2010, plaintiffs, high school students in the Birmingham City Schools (BCS), filed a lawsuit in the U.S. District Court for the Northern District of Alabama, under 42 U.S.C. \u00a7 1983, against the Birmingham Board of Education (BOE), an assistant high school principal, the BCS Superintendent, the Chief of the Birmingham Police Department (BPD), and several School Resource Officers (SROs) who were police officers that worked in the high schools. The plaintiffs alleged that the police officers violated the Fourth and Fourteenth Amendments to the U.S. Constitution as well as state tort law by pepper spraying students on campus. Plaintiffs brought a class action suit and individual claims for damages. In 2013, the assistant high school principal reached a settlement with the plaintiffs settling all claims, such that the only remaining defendants were the Chief of the BPD and the SROs. The Eleventh Circuit affirmed the district court's decision that the SROs were not entitled to qualified immunity. Following a 12-day bench trial in early 2015, the district court granted the plaintiffs relief on most of their claims, awarding $5,000 each to two plaintiffs who alleged excessive use of force, $5,000 each to six plaintiffs alleging failure to decontaminate, and granting declaratory and injunctive relief for the class claims. The defendants appealed the decisions on the decontamination claims and class claims to the Eleventh Circuit, which reversed and found that the SROs were entitled to qualified immunity on the decontamination claims and that the class-based claims failed for lack of standing. The case is now closed."} {"article": "On June 2, 2010, a man who was harassed by the police and issued a false citation filed suit under 42 U.S.C. \u00a7 1983 in the United States Court for the Eastern District of Michigan, Ann Arbor Division against the City of Detroit. The plaintiff, represented by the American Civil Liberties Union of Michigan, alleged violation of his First, Fourth, and Fourteenth Amendment rights, as well as claims under state law. Specifically, the plaintiff claimed that the Police Officer's harassment and issuing a citation for a fictious crime violated his constitutional rights. On November 12, 2008, the plaintiff was in his car, which was legally parked in Downtown Detroit. The plaintiff routinely parked in this spot during the day, seeing as he was a homeless veteran, and his residence was closed during the day. The plaintiff was approached for apparently no reason by police officers who demanded identification. The police officers later claimed that the plaintiff was rude to them. They issued him a citation under City Ordinance 38-11-8 for \"Loitering in a Known Narcotics Area.\" This was a fictious crime. The plaintiff complained at a Detroit Police Department precinct, but was rebuffed, and was unable to convince a judge to dismiss the charge. The ACLU of Michigan entered an appearance on the plaintiff's behalf and eventually secured dismissal of the frivolous charge. The ACLU then sued on behalf of the plaintiff asking for compensatory, declaratory, and injunctive relief. On February 8, 2011, the Court (Judge Corbett O'Meara) dismissed the state law claim, declining to exercise supplemental jurisdiction over the claim, which was largely cumulative with the plaintiff's Fourteenth Amendment Claim. On February 17, 2011, the Court (Judge Avern Cohn) consolidated this case with a companion case filed simultaneously by the ACLU, (Letten v. Hall, 2:10-cv-12182-AC-VMM) because the cases contained similar questions of law. That case is also in our database (PN-MI-5: http://www.clearinghouse.net/detail.php?id=11981). The case was eventually settled privately. The Settlement is posted here and at the page for Letten v. Hall. The case was closed on February 18, 2011.", "summary": "A man who was legally parked on a street in Detroit was cited for \"loitering in a known narcotics area,\" which was not a crime. The Michigan ACLU filed a lawsuit on his behalf, which was eventually consolidated (and settled) with another companion case, Letten v. Hall (http://www.clearinghouse.net/detail.php?id=11981). The case was eventually settled privately with damages and an agreement to improve complaint reporting and training for Detroit police officers on First and Fourth Amendment rights."} {"article": "On July 16, 2013, a Louisiana resident, who had legally married his husband in Iowa, filed a lawsuit against the State of Louisiana in the U.S. District Court for the Eastern District of Louisiana under 42 U.S.C. \u00a7 1983. The plaintiff, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that Louisiana laws which denied recognition of valid, out-of-state same-sex marriages were unconstitutional. Specifically, the plaintiff alleged that Section 15 of the Louisiana Constitution and Louisiana Civil Code article 3520 violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment of the United States Constitution and that non-recognition of legal marriages violated the Full Faith and Credit Clause of the United States Constitution. The plaintiff filed an amended complaint on Aug. 9, 2013. On Sept. 26, 2013, the defendant filed a motion to dismiss the case for improper venue and to transfer the case to the Middle District of Louisiana. On Oct. 16, 2013, the court ordered counsel for both sides to submit supplementary papers to the court by Oct. 30, 2013, addressing whether the venue was appropriate. In an opinion dated Nov. 26, 2013, and filed on Nov. 27, 2013, the court granted the motion to dismiss for lack of jurisdiction based on sovereign immunity, and denied as moot the motion to dismiss or transfer the case for improper venue. Reconsideration was denied on Jan. 13, 2014. On Jan. 21, 2014, the court ordered that the present case be consolidated with another case, no. 2014-cv-00097. On Jan. 23, 2014, the plaintiffs in the newly consolidated action moved the court to de-consolidate their cases, though the court denied this motion on Jan. 27, 2014. Additionally, on Mar. 18, 2014, the court ordered Forum for Equality Louisiana v. Barfield consolidated with the present case. After these consolidations, the plaintiffs consisted of six same-sex couples, all of whom lived in Louisiana and were lawfully married in other states. Judge Martin L. C. Feldman rendered judgment on Sept. 3, 2014, granting the defendants' motion for summary judgment. The opinion explained that the court found Louisiana's decision to neither permit nor recognize same-sex marriage to be supported by a rational basis, because of the state's interest in defining the meaning of marriage though the democratic process. This was the first federal court opinion to uphold a same-sex marriage ban following the Supreme Court's 2013 decision in Windsor v. U.S.; several dozen other opinions had come out the other way. On Sept. 5, 2014, the plaintiffs appealed the decision. While the appeal was still pending, on June 26, 2015, the Supreme Court decided Obergefell v. Hodges. In a 5-4 opinion authored by Justice Kennedy, the Supreme Court held that the right to marry is fundamental and that it demeans gay and lesbian couples to deprive them of access to marriage. Thus, the Fourteenth Amendment does not allow states to ban same-sex marriage. On July 2, 2015, in line with the new precedent from the Supreme Court, the Fifth Circuit reversed and remanded the district court's decision so that judgment could be entered in favor of the plaintiffs. 791 F.3d 616. The district court did so the same day. 2015 U.S. Dist. LEXIS 90202. On Oct. 8, 2015, the parties reached a settlement agreement with respect to attorney's fees and costs, though the outcome of these negotiations is not known. The case is now closed.", "summary": "An individual seeking recognition of his same-sex marriage validly entered into under the laws of Iowa brought suit against Louisiana, claiming that Louisianan laws denying gay marriage were unconstitutional. On Sept. 3, 2014, the Court ruled in favor of the defendants and granted their order for summary judgment, which resulted in the dismissal of this case. Following the Supreme Court's decision in Obergefell v. Hodges, the Fifth Circuit reversed and remanded the case."} {"article": "On April 30, 1999, Bomani Tyehimba, an African-American male, filed a lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Ohio alleging that he was subjected to a racially discriminatory stop, search and detention by officers of the Cincinnati Police Department [CPD]. That suit was initially styled Tyehimba v. City of Cincinnati, (99-cv-00317-SJD-MRM). Tyehimba was represented by private counsel and counsel the ACLU. On December 13, 2000, Tyehimba moved for leave to amend his complaint. The District Court (Judge Susan J. Dlott) granted him leave. Instead of filing an amended complaint, Tyehimba filed another motion for leave to amend the complaint on March 14, 2000. He also filed a motion to certify the case as a class action, a motion for a preliminary injunction and a proposed joint litigation plan, and a request for a status conference. The proposed amended complaint added two local civil rights organizations as plaintiffs: Friends of Cincinnati Black United Front (\"CBUF\") and the American Civil Liberties Union of Ohio Foundation, Inc. (\"ACLU\"). The amended complaint alleged a thirty-year pattern and practice of racial profiling and discriminatory law enforcement against African-Americans by the CPD. Plaintiffs sought injunctive and monetary relief, as well as class certification. The class action certification was granted. The District Court held a status conference on March 21, 2001. The parties advised the District Court of their interest in establishing a collaborative procedure to address the issues raised by plaintiffs' proposed amended complaint. All discovery and motion practice was then stayed by the District Court as the parties continued settlement talks. On April 7, 2001, CPD officers shot and killed Timothy Thomas, a young Black man. The shooting sparked three days of riots in Cincinnati, causing the mayor to declare a state of emergency and decree a dawn to dusk curfew. On April 12, 2001, the parties entered into a Collaborative Settlement Agreement (also referred to as the \"Agreement\" or \"Collaborative Agreement\"). The Collaborative Agreement was the product of a joint fact finding mission and structured conflict resolution process which had as its goal that the parties would work together to develop agreed upon reforms to the CPD. The ACLU, the CBUF, the City, the CPD, the designated lead counsel for the putative plaintiff class, and the local Fraternal Order of Police [FOP] participated in the process. The Collaborative Agreement was submitted to the District Court for approval. Also on April 12, 2001, the U.S. Department of Justice entered into a Memorandum of Agreement [MOA] with the CPD, resolving the DOJ's separate investigation of the CPD. See PP-OH-2 of this collection for the MOA. On May 3, 2001, the District Court issued an order establishing a collaborative procedure to be utilized by the parties. Tyehimba v. City of Cincinnati, 2001 WL 1842470 (S.D.Ohio May 3, 2001). The District Court appointed Dr Jay Rothman and the ARIA Group, Inc. to manage the collaborative procedure. The District Court also issued an order tolling all action in several other civil rights cases against the CPD that were pending before the court. On February 19, 2002, the District Court entered a protective order governing the parties' negotiations under the Court's order establishing the collaborative procedure. On April 19, 2002, the District Court granted the motion to certify provisionally the class and to approve the Collaborative Agreement subject to a fairness hearing. Class notifications were approved and a fairness hearing was held on June 6, 2002. On August 5, 2002, the District Court granted the parties' joint motion for class certification and approved the Collaborative Agreement, thereby settling all claims. In re Cincinnati Policing, 209 F.R.D. 395 (S.D.Ohio 2002). By separate order, the District Court appointed Saul Green as Monitor and Richard Jerome as Deputy Monitor to oversee the reform implementation process. The Collaborative Agreement called for the following: implementation of Community Problem Oriented Policing (\"CPOP\"), the establishment of the Citizen Complaint Authority, the creation of an extensive data collection system to track police activity and incorporation of all of the terms of the MOA entered into by the DOJ and the CPD. By the terms of the Collaborative Agreement, pending individual damage claims of numerous plaintiffs who alleged excessive force by officers of CPD were tolled. On April 7, 2003, the District Court granted CBUF's motion to withdraw as class representative, finding that the ACLU would continue to adequately represent the class. On May 21, 2003, individual plaintiffs and representatives of the CPD entered into a Collaborative Agreement Global Damage Claims Settlement, to resolve the pending individual damage claims of numerous plaintiffs that were tolled by the Collaborative Agreement. The District Court approved the settlement and granted the parties' joint motion to establish a qualified settlement fund. Matthew L. Garretson was appointed as the fund administrator. The City paid $4.5 million into the settlement fund to resolve all individual damage claims. On November 18, 2004, plaintiffs filed a motion for a court order directing the City and the FOP to comply with the terms of the Collaborative Agreement, alleging that the Monitors had been denied access by top CPD officials to police ride alongs and training sessions. The issue was referred to Magistrate Judge Michael R. Merz who conducted an evidentiary hearing on January 24, 2005. He then issued his report and recommendation finding CPD in breach of the Agreement. On March 28, 2005, the District Court adopted the Magistrate's report and recommendation and ordered that as a consequence of CPD's material breach, the Collaborative Agreement was entered as an order of the court. The District Court retained jurisdiction to resolve any further disputes arising from the Agreement. On August 26, 2008, the parties met for a final hearing and discussed ongoing efforts to improve police-community relationships and the case was closed.", "summary": "In April 1999, an African-American male filed a lawsuit in the U.S. District Court for the Southern District of Ohio, against the Cincinnati Police Department, alleging that he was subjected to a racially discriminatory stop, search and detention. An amended complaint sought to certify a class and alleged a thirty-year pattern and practice of racial profiling and discriminatory law enforcement against African-Americans by the CPD. In April 2001, the parties entered into a Collaborative Settlement Agreement, which was submitted to the District Court for approval. In August 2002, the District Court approved the Collaborative Agreement, which called for the implementation of Community Problem Oriented Policing, the establishment of the Citizen Complaint Authority, and the creation of an extensive data collection system to track police activity. In May 2003, individual plaintiffs and representatives of the CPD entered into a Collaborative Agreement Global Damage Claims Settlement to resolve pending individual damage claims of numerous plaintiffs that had been tolled by the Collaborative Agreement. The city paid $4.5 million into the settlement fund to resolve the individual damage claims. In March 2005, the District Court found that CPD had breached the Collaborative Agreement by denying monitors access to police ride alongs and training sessions and ordered that the Collaborative Agreement be entered as an order of the Court. This order lasted until August 26, 2008, when the parties met for a final hearing and discussed ongoing efforts to improve police-community relationships."} {"article": "On August 18, 2020, a coalition of cities, counties, Indian tribes, advocacy organizations, and individuals represented by the Lawyers\u2019 Committee for Civil Rights, the Brennan Center for Justice, and the law firm Latham & Watkins LLP sued the U.S. Department of Commerce (\u201cDepartment\u201d), the Department Secretary, the U.S. Census Bureau (\u201cBureau\u201d), and the Bureau Director in the U.S. District Court for the Northern District of California. The plaintiffs alleged that the defendants violated the U.S. Constitution and the Administrative Procedure Act (APA) by abandoning the Bureau\u2019s COVID-19 plans and pursuing a \u201crush plan\u201d that would truncate 2020 Census timelines, undercount communities of color, and produce inaccurate census results. The plaintiffs asked the Court to declare the rush plan unconstitutional under the Enumeration Clause and unlawful under the APA; to vacate the rush plan and reinstate the Covid-19 Plan; and to enjoin the defendants from implementing the rush plan or otherwise interfering with the Covid-19 plan. The case was assigned to Judge Lucy H. Koh. This case was brought amidst the COVID-19 pandemic, which severely disrupted the 2020 Census by suspending operations and creating significant delays in counting processes. In response, the Bureau implemented a COVID-19 plan delaying operations timelines to give the Bureau enough time to ensure the quality and accuracy of 2020 Census data. The COVID-19 plan extended the deadline for reporting state population totals to the President from December 31, 2020 to April 30, 2021, and the deadline for reporting redistricting numbers to the states from March 31, 2020 to July 31, 2021. Then, on August 3, 2020, the Secretary of Commerce and the Census Bureau Director abruptly reversed course and announced that the Bureau would abandon the COVID-19 plan and adopt a rush plan. The rush plan required states to comply with the original 2020 Census deadlines, forcing them to complete 7.5 months of data collection and processing work in roughly half the time. The Bureau\u2019s about-face was criticized by census experts, who concluded that the rush plan would significantly undermine the quality of the 2020 Census by undercounting communities of color, especially undocumented immigrants. In their complaint, plaintiffs alleged that (1) the Bureau violated its duty under the Enumeration Clause to make census-related decisions that \u201cbear a reasonable relationship to the accomplishment of an actual enumeration of the population,\u201d and (2) the Bureau\u2019s decision to abandon its COVID-19 plans and pursue the rush plan was arbitrary and capricious under the APA because the Bureau did not adequately explain its decision, and (3) the explanation the Bureau provided was pretextual. In sum, the plaintiffs argued that the Bureau abandoned the COVID-19 plan and pursued the rush plan in a thinly veiled attempt to exclude undocumented people from the state population totals used to apportion the U.S. House of Representatives, which would result in a more favorable post-Census apportionment for the Republican Party. On September 5, 2020, the Court granted the plaintiffs\u2019 motion for a temporary restraining order, enjoining the Bureau from implementing the rush plan until the court conducted a hearing on the plaintiffs\u2019 motion for a preliminary injunction. 2020 WL 5291452. On September 17, 2020, the Court extended the order up to seven days or until the Court ruled on the plaintiffs\u2019 motion, whichever came first, in part because the defendants failed to produce the administrative record pursuant to a court order. 2020 WL 5578931. In the meantime, Louisiana and Mississippi moved to intervene in the case, arguing that the states had significant protectable interests in the matter that were not adequately represented by the parties. The states also warned that the plaintiffs aimed to \u201cpad the census count in certain jurisdictions.\u201d The plaintiffs opposed the states\u2019 motion to intervene on October 7, 2020. In a 78-page ruling on September 24, 2020, the Court granted the plaintiffs\u2019 motion for a preliminary injunction, holding that the rush plan was likely arbitrary and capricious; that plaintiffs would suffer irreparable harm without an injunction; that the balance of hardships tipped sharply in plaintiffs\u2019 favor; and that a preliminary injunction was in the public interest. 2020 WL 5739144. The injunction order stayed the rush plan deadlines for completing data collection and for reporting total state population totals and enjoined the defendants from implementing them. The next day, September 25, 2020, the Court denied the federal government\u2019s motion to stay the Court\u2019s order pending appeal in the Ninth Circuit Court of Appeals. The government appealed to the Ninth Circuit, requesting an immediate administrative stay and filing an emergency motion to stay the preliminary injunction pending appeal. On September 30, 2020, in a partial ruling on the government\u2019s appeal, the Ninth Circuit denied the government\u2019s request for an immediate administrative stay because it would have \u201cupended, rather than preserved\u201d the status quo. 2020 WL 5815054. While the parties awaited the Ninth Circuit\u2019s decision on the government\u2019s emergency motion to stay, the district court issued a clarifying order addressing numerous allegations of defendants\u2019 noncompliance with the original temporary restraining order and the preliminary injunction. 2020 WL 5876939. In the October 1, 2020 order, the Court specified the scope of the injunction and ordered tailored relief to ensure defendants complied with it. This relief included direct text messages from the Bureau Director to all Bureau employees informing them of the injunction and the new census deadlines, as well as a sworn affidavit from the Bureau Director declaring that the Bureau was complying with the injunction order. Finally, the Court denied as moot plaintiffs\u2019 September 30, 2020 motion to compel and for sanctions for defendants\u2019 noncompliance with court orders, and plaintiffs\u2019 September 30, 2020 motion for a temporary restraining order pending the Court\u2019s ruling on plaintiff\u2019s motion to compel and for sanctions. One week later, on October 7, 2020, the Ninth Circuit granted in part and denied in part the government\u2019s emergency motion to stay the preliminary injunction pending appeal, holding that the government was entitled to a stay to the extent that the district court enjoined it from abiding by existing statutory deadlines but was not entitled to a stay regarding the implementation of the rush plan. 2020 WL 5940346. Under this order, the census count had to continue until October 31, 2020. The government appealed to the Supreme Court, which stayed the injunction on October 13, 2020, pending the disposition of the government\u2019s Ninth Circuit appeal and the government\u2019s petition for writ of certiorari. 2020 WL 6041178. This stay allowed the Census Bureau to cease its counting operations in accordance with the rush plan. This case is ongoing.", "summary": "On August 18, 2020, a coalition of counties, cities, Indian tribes, advocacy organizations, and individuals sued the U.S. Department of Commerce, the Department Secretary, the U.S. Census Bureau, and the Bureau Director in the U.S. District Court for the Northern District of California. The plaintiffs alleged that the defendants violated the U.S. Constitution and the Administrative Procedure Act (APA) by abandoning the Bureau\u2019s Covid-19 plans and pursuing a \u201crush plan\u201d that would truncate 2020 Census timelines, undercount communities of color, and produce inaccurate census results. The plaintiffs asked the Court to declare the rush plan unconstitutional under the Enumeration Clause and unlawful under the APA; to vacate the rush plan and reinstate the Covid-19 Plan; and to enjoin the defendants from implementing the rush plan or otherwise interfering with the Covid-19 plan. The Court granted plaintiffs\u2019 motion to stay and for a preliminary injunction, which prohibited defendants from implementing the rush plan. After several appeals, the Supreme Court granted the defendants\u2019 emergency motion to stay the preliminary injunction, allowing the Census Bureau to cease its counting operations in accordance with the rush plan. This case is ongoing."} {"article": "On June 1, 2017, the Dilley Pro Bono Project, an organization that provides pro bono legal representation to individuals seeking asylum, filed this lawsuit in the U.S. District Court for the District of Columbia against the U.S. Department of Homeland Security (DHS) and its component agency, Immigration and Customs Enforcement (ICE). The case was assigned to Judge Christopher Cooper. Dilley Pro Bono Project specifically provides legal representation to minors and women confined in the South Texas Family Residential Center, which is in Dilley, Texas. The plaintiff claimed that its First Amendment rights and its clients' right to counsel were violated by a new ICE policy requiring pre-approval of telephonic medical evaluations of people seeking asylum. The plaintiff argued that these medical evaluations were crucial to its ability to represent clients in asylum cases, and that this new hurdle interferes with that representation. The plaintiff stated that in March 2017, one of its attorneys had her permission to visit the South Texas detention center revoked when she scheduled a telephonic medical evaluation without pre-approval from an ICE agent. ICE then officially issued the pre-approval policy in May. The plaintiff claimed that because it only had two full-time attorneys and four full-time legal assistants at the time, the revocation of one attorney's permission to visit, in addition to the new policy, severely limited its ability to represent clients. The complaint alleged that the policy and practice of requiring pre-approval unlawfully infringed upon the Dilley Project's First Amendment right to associate with the minors and women in the South Texas detention center, as well as upon those individuals' ability to get adequate counseling. In addition, it alleged that the policy's issuance violated the Administrative Procedure Act (APA). The plaintiff requested both a preliminary and a permanent injunction; it sought reinstatement of visitation rights for the attorney whose permission to visit had been revoked, as well as an order prohibiting ICE from enforcing the pre-approval policy or implementing other similar restrictions. The plaintiff also sought attorneys\u2019 fees. The parties entered into settlement discussions on August 11, 2017, and reached an agreement on August 15, 2017. The settlement still allows ICE to implement the policy, but the time frame for responding to pre-approval requests for telephonic medical evaluations is limited to within four business hours after the request is made; a notice of scheduling the appointment should be given two hours in advance. If the request is denied, ICE will provide a detailed explanation for the denial. If the plaintiff disagrees with the decision, then the parties will address jointly and informally any such dispute. In addition, the settlement reinstates the visitation permission for the attorney who had that permission revoked. Each party was to pay their own attorneys' fees. The Court retained jurisdiction to enforce the settlement until February 15, 2020. That period has passed and the case is now closed.", "summary": "On June 1, 2017, the Dilley Pro Bono Project sued DHS and ICE in the D.C. District Court. The Dilley Project was challenging ICE's implementation of a new policy requiring ICE to pre-approve telephonic medical evaluations for detained asylum seekers. The Project claimed that the policy violated the First Amendment Rights of the Project and its clients, and that its issuance violated the APA. The parties reached a settlement which was entered by the Court in August 2017. The agreement provided for a structured time frame within which ICE was to provide any necessary pre-approvals for telephonic medical evaluations. The Court retained jurisdiction for the purpose of enforcing the terms of the settlement until February 15, 2020. That period has passed and the case is now closed."} {"article": "On June 11, 2009, individuals with developmental disabilities and housed in state-run psychiatric institutions in Pennsylvania filed this class action against the state Department of Public Welfare (DPW) in the United States District Court for the Middle District of Pennsylvania. The plaintiffs claimed that Pennsylvania had failed to provide community-based treatment and habilitation services that would prevent them from being institutionalized. Some of the plaintiffs had diagnosed psychiatric disorders, while others were individuals with disabilities who claimed to be housed in psychiatric facilities even though they had no mental illness. The plaintiffs alleged that the Department of Public Welfare violated Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, and the Due Process Clause of the 14th Amendment to the U.S. Constitution. They requested class certification, declaratory and injunctive relief, and attorneys' fees and costs. On September 8, 2009, the court certified the class of individuals with developmental disabilities institutionalized in state psychiatric facilities and not subject to the jurisdiction of the criminal courts. The defendants moved to dismiss the complaint on September 17, 2009. Judge Thomas I. Vanaskie denied this motion on November 19, 2009. On July 30, 2010, the parties submitted a settlement agreement, which was approved by Judge Christopher C. Conner on September 2, 2010. Pursuant to the agreement, DPW agreed to: \u2022 assess each plaintiff's eligibility for Medicaid waiver services and develop individualized assessment plans; \u2022 develop individualized community support plans for eligible individuals; \u2022 ensure that individuals who are eligible for a community-based waiver program are not discharged to a personal care home; \u2022 establish a review committee to determine which institutionalized individuals were eligible for release into the community; \u2022 provide funding for additional services both in institutions and in the community; \u2022 implement enhanced services in state hospitals; \u2022 provide the plaintiffs with incident reports concerning class representatives or class members no later than five days after their occurrence; and \u2022 issue status reports to the plaintiffs that contain funding updates (every 12 months) and updates on the discharge of class representatives and class members, as well as the admission of individuals to state hospitals (every six months). The settlement agreement was set to terminate 90 days after the provision of community services to the last person identified as eligible for such services. The defendants agreed to pay the plaintiffs $210,000 for attorneys' fees, litigation expenses, and costs incurred. The docket reflects no further litigation in the case since December 2, 2010.", "summary": "Individuals with developmental disabilities residing in psychiatric institutions claimed that the state was forcing their unnecessary institutionalization. Pursuant to a settlement agreement, Pennsylvania agreed to modify its service provision to ensure that individuals are able to receive adequate habilitation and support services in the community and be released from institutions."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was filed on May 18, 2020, by the national congressional committee of the Democratic Party and the Oklahoma Democratic Party against the Oklahoma State Election Board, challenging various Oklahoma election laws in light of COVID-19. The plaintiffs sought declaratory and injunctive relief enjoining the defendants from enforcing the challenged provisions and requiring the defendants to provide prepaid postage and postpone the county certification deadline by a week. On September 17, the court denied the plaintiffs\u2019 request for injunctive relief and terminated the action.
    On May 18, 2020, the national congressional committee of the Democratic Party and the Oklahoma Democratic Party filed a complaint against the Oklahoma State Election Board to challenge the constitutionality of various restrictions for absentee voting such as the Notarization, Witness, Photo Identification, and Postage Requirements, as well as the Absentee Assistance Ban and the Election Day Receipt Deadline. The plaintiffs sought declaratory relief under 28 U.S.C. \u00a7\u00a7 2201-02 and injunctive relief pursuant to 42 U.S.C. \u00a7 1983. Specifically, they sought an order enjoining the defendants from enforcing the challenged laws and requiring the defendants to provide prepaid postage on all absentee ballots and to postpone the county certification deadline by a week for the November 2020 general elections. The plaintiffs also sought attorney fees and were represented by private attorneys. The case was filed at the U.S. District for the Northern District of Oklahoma and was assigned to Judge John Edward Dowdell. In the complaint, the plaintiffs noted that many Oklahomans anticipated voting absentee to avoid the risk of contracting COVID-19 by voting in-person. The plaintiffs noted that the requirement to obtain notarization, secure a witness, copy identification and purchase stamps required voters to risk infection and expend money to participate in the election, which created an undue burden on the right to vote against the First and Fourteenth Amendments. They also alleged that the Postage Requirement was an unconstitutional poll tax against the Fourteenth and Twenty-Fourth Amendments. The plaintiffs further noted that the Absentee Assistance Ban foreclosed organizations from providing assistance to constituents by delivering their sealed voted ballots upon request, which would primarily assist low-income communities with fewer polling locations. Therefore, the plaintiffs argued that the ban which limits the number of voices who will convey the DCCC\u2019s Oklahoma Democratic Party\u2019s messages violates Free Speech and Associational Rights. Lastly, the plaintiffs challenged the Election Day Receipt Deadline, which imposed a cut off time for 7:00 PM on Election Day to count the ballots regardless of when the ballot was postmarked. The plaintiffs argued that because the current postal system was overburdened, the deadline threatened to disenfranchise voters for circumstances beyond their control in violation of due process. On June 11, the complaint was amended to additionally request an order enjoining the Ballot Request Criminalization, which prevents a third party from assisting in requesting absentee ballots on behalf of individuals, and from enforcing the Absentee Assistance Criminalization, which prevents a third party in assisting in the collection and submission of their absentee ballots. On June 19, the defendants filed a motion to dismiss for improper venue, or in the alternative, to transfer the case to the Western District of Oklahoma. The defendants argued that the only proper defendant was the Secretary of the Oklahoma State Election Board, who resides in the Western District of Oklahoma. The plaintiffs filed a response on July 10 and argued that other members of the Election Board were also proper defendants because they had authority over county election boards. The plaintiffs noted that numerous people burdened by the challenged restrictions resided in the Northern District of Oklahoma; therefore, they argued the venue was proper. On August 4, the court found that the Board Members were proper defendants and denied the defendants\u2019 motion to dismiss or transfer venue. On August 19, the plaintiffs moved for a preliminary injunction, and a hearing was held on August 26. On September 17, the court denied the plaintiffs\u2019 request for injunctive relief and terminated the action, finding that the state\u2019s interest in preventing voter fraud and maintaining confidence in voting outweighed the burdens imposed upon Oklahoma voters. 2020 WL 5569576. The case is ongoing.", "summary": "This lawsuit was filed on May 18, 2020, by the national congressional committee of the Democratic Party and the Oklahoma Democratic Party against the Oklahoma State Election Board, challenging various Oklahoma election laws in light of COVID-19. The plaintiffs sought declaratory and injunctive relief enjoining the defendants from enforcing the challenged provisions and requiring the defendants to provide prepaid postage and postpone the county certification deadline by a week. On September 17, the court denied the plaintiffs\u2019 request for injunctive relief and terminated the action."} {"article": "This case record includes documents from three separately-filed federal lawsuits: Daniels v. Brevard County School Board, Hartley v. Brevard County School Board, and Landow v. Brevard County School Board, filed in that order, in 1997, in the United States District Court for the Middle District of Florida . Daniels, the first case, was filed on September 29, 1997, by a plaintiff on behalf of his two minor daughters; he alleged violations of Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7\u00a7 1681 et seq. and state law by the School Board. Represented by private counsel, Daniels asked for preliminary injunctive relief to improve the Merritt Island High School (\"MIHS\") softball field, claiming unlawful discrimination against the girls' softball team, compared to the boys' baseball programs at MIHS. On November 25, 1997, the Court (District Judge Anne C. Conway) determined that the Board was violating Title IX and state law and granted plaintiff's request for a preliminary injunction. In its Order, the Court identified specific inequalities, including electronic score-board, batting cage, bleachers, signs, bathroom facilities, concession stand/press box/announcer's booth, and field lighting. Without entering an injunction that day, the Court directed the parties to submit plans describing proposed remedies to the deficiencies it had identified. Daniels v. Sch. Bd. of Brevard Cnty., 985 F.Supp. 1458 (M.D. Fla. 1997). Before responses to the Court's November 25th order were due, on December 4, 1997, the Daniels plaintiff joined with other parents who, on behalf of their minor daughters and others similarly situated and represented by private counsel, filed the Landow action, a separate class action suit under Title IX and state law, challenging SBBC's treatment of girls' softball, county-wide. In this second suit, plaintiffs complained, inter alia, of the fact that three of the ten high schools in Brevard County had boys' baseball fields, but no girls' softball fields. On December 9, 1997, Daniels amended his earlier-filed complaint, adding class action allegations, seeking to make his daughters representatives of a class of those similarly situated. Finally, the Hartley action was filed on December 10, 1997, by another group of plaintiffs on behalf of their minor daughters and others similarly situated, also under Title IX and state law. This third lawsuit also challenged SBBC's treatment of girls' softball on a county-wide basis. Back in the Daniels case, on December 23, 1997, the Court (Judge Conway) entered the promised preliminary injunction against the Board. Noting that, as a result of the Landow and Harley cases, the Title IX focus had expanded from the softball facilities at one high school to girls' softball programs throughout Brevard County; that these cases presumably sought to force, inter alia, the construction of softball fields at three other high schools; and that the potential financial impact on the School Board had been \"dramatically alter[ed];\" the Court could not reasonably determine the amount of additional funds the Board should be required to expend to remedy the inequities at MIHS. Accordingly, with the exception of lighting on the MIHS girls' softball field, which SBBC had already committed to install, the Court imposed only injunctive measures that did not require additional funding, including making changes to signage and improving girls' access to extant facilities and equipment. Daniels v. Sch. Bd. of Brevard Cnty., 995 F.Supp. 1394 (M.D. Fla. 1997). On April 22, 1998, the Court (Judge Conway) granted Daniels' attorneys' interim fees totaling $15,958.12. In the meantime, on January 5, 1998, Judge Conway ordered Hartley and Landow temporarily consolidated, to decide whether either or both should be accorded class treatment. On April 24, 1998, Judge Conway denied the motion for class certification in Hartley and dismissed it (without prejudice). At the same time, Judge Conway granted class certification in Landow and ordered it consolidated with Daniels for all purposes, including trial, with all future pleadings and papers to be filed only in Landow. The Court (Judge Conway) awarded plaintiffs' counsel an additional $2,437.50 in interim attorneys' fees on May 19, 1998. Nearly two years passed, and, due to improved conditions at Brevard County high schools, on March 30, 2000, the parties filed a joint stipulation, substantially narrowing their dispute to conditions at just two of them. On September 12, 2000, Judge Conway ordered that the order and preliminary injunction entered on December 23, 1997 be dissolved; that Daniels be closed; and that any remaining issues in Daniels, including attorneys' fees, be addressed in Landow. On December 15, 2000, following a bench trial, the Court (Judge Conway) ordered that SBBC had violated Title IX and state law by virtue of disparities between the boys' baseball and girls' softball programs at the two high schools at issue. As a result, the Court determined that plaintiffs were entitled to injunctive relief and directed the parties to submit a joint plan for remedying the inequalities identified in the Court's order, or, if they could not reach agreement, to file separate proposals. Landow v. Sch. Bd. of Brevard County, 132 F.Supp.2d 958 (M.D. Fla. 1997). In accordance with this direction, on March 5, 2001, the parties submitted a stipulated joint plan, under which new softball fields were to be constructed at the two high schools at issue. These fields and their associated amenities were to be substantially equivalent to those provided to the boys' baseball teams at those high schools. On March 7, 2001, Judge Conway approved this plan, and permanently enjoined defendants to carry it out. The case was closed.", "summary": "This Title IX litigation began on September 29, 1997, when Daniels, a single plaintiff, filed a complaint on behalf of his two minor daughters, against the School Board of Brevard County, asking for preliminary injunctive relief to improve his daughters' high school's softball field. The Court found that the plaintiff was entitled to preliminary relief in December 1997. After some procedural complications, involving two other lawsuits, class action status was granted in one of them, Landow, and the initial matter consolidated with it. Almost two years passed, and due to improved conditions at Brevard County high schools, on March 30, 2000, the parties filed a joint stipulation substantially narrowing their dispute to conditions at just two of ten County high schools. The preliminary injunction entered in December 1997 was dissolved and that first action, Daniels, was closed. A bench trial was then held in the class action, Landow. On December 15, 2000, the court ruled that the School Board had violated Title IX and state law by virtue of disparities between the boys' baseball and girls' softball programs at the high schools at issue. A stipulated joint plan, under which new softball fields were to be constructed, was submitted on March 5, 2001. These fields and their associated amenities were to be substantially equivalent to those provided to the boys' baseball teams at the two high schools at issue. On March 7, 2001, the plan was approved, defendants were enjoined to carry it out."} {"article": "This lawsuit was brought on August 15, 2005, by abused and neglected children, currently or formerly in the custody of Missouri's foster care system, who have highly specialized medical, mental health or other special needs. They filed a complaint and an emergency temporary restraining order in the U.S. District Court for the Western District of Missouri to prohibit Missouri Senate Bill 539, a new adoption subsidy law, from taking effect. The plaintiffs, represented by Children's Rights and a broad coalition of local advocates, complained that the law violated the Equal Protection rights of foster children through the application of a \"means test\" to the income of adoptive parents, denying adoptive assistance benefits for certain foster children. Additionally, the plaintiffs charged violations of the federal Adoption Assistance and Child Welfare Act of 1980, as amended by the Adoption and Safe Families Act of 1997, and the Equal Protection and Contracts Clauses of the U.S. Constitution. On August 30th, the federal district court (Judge Scott O. Wright) entered a temporary restraining order enjoining the implementation of the law. On September 8, 2005, the court granted plaintiffs' preliminary injunction blocking Senate Bill 539 from taking effect until trial on the merits. On September 29, 2005, the Court entered an order granting class certification. Defendants filed an appeal from the injunction and class certification orders on October 7, 2005. Plaintiffs filed a motion to dismiss defendants' interlocutory appeal of the class certification order challenging the Eighth Circuit's subject matter jurisdiction. Subsequently, both the district court and the appellate court denied defendants' request for a stay pending the preliminary injunction appeal. Following a trial in April 2006, plaintiffs won on all legal claims and the court permanently banned the adoption subsidy provisions of Senate Bill 539 from ever taking effect. The Missouri Department of Social Services immediately appealed the ruling, but the appeal was later withdrawn and the permanent ban on Senate Bill 539 remains in place.", "summary": "This case in the U.S. District Court for the Western District of Missouri was brought in 2005 by abused and neglected children, currently or formerly in the custody of Missouri's foster care system, who have highly specialized medical, mental health or other special needs. Following a trial in April 2006, they won a ruling barring implementation of Missouri Senate Bill 539, whose means test (based on the income of adoptive parents) the court held violated federal law. The Missouri Department of Social Services immediately appealed the ruling, but the appeal was later withdrawn and the permanent ban on Senate Bill 539 remains in place."} {"article": "On October 27, 2011, three photographers and the National Photographers' Rights Organization filed a lawsuit in the United States District Court for the Central District of California under 42 USC \u00a7 1983, the California Constitution, Article 1, \u00a7 2, and California Civil Code \u00a7 52.1 against the County of Los Angeles. The plaintiffs, represented by the ACLU, asked the court for declaratory judgment that the defendant's actions and policies violate the U.S. Constitution, for an injunction to prevent further detention and search of photographers in the county of Los Angeles, monetary damages, and attorneys' fees. The complaint alleged that the defendants unfairly stopped, detained, and searched photographers solely because they were taking photos in public places. Specifically, the plaintiffs claimed that they had been taking photographs of subway terminals, police officers, industrial refineries, among other subjects from public sidewalks when County of Los Angeles police officers stopped them, asked them what they were doing, searched their bags and the contents of their cameras, and in some circumstances handcuffed them. The complaint alleged that the Los Angeles Sheriff's Department (LASD) instituted a terrorism prevention policy, which required officers to report \"suspicious activities.\" Furthermore, it was alleged that the definitions and examples of such activities included the photographing of public buildings or infrastructure. Therefore, the complaint alleged that as a result of said program, the plaintiffs were harassed when they were taking photos of various public buildings. One plaintiff photographer claimed that he had stopped to take photos of the turnstiles of the LA Metro when a police officer saw him and questioned what he was doing. He claimed that when he denied wrongdoing, the officer denied his right to take photos in the metro and then placed him in handcuffs against a wall. Meanwhile, the photographer claimed that the officer searched the contents of his pockets and ran his license all without his permission. The same photographer claimed that on another day while he was taking photos of an incident near the Hollywood Star Walk, he was asked to move a full block away from the incident solely on account of his photography, even though no one else was asked to move further away. The officer said in justifying his request that the police did not permit photography between the metro and the large hotel across the street. A third incident occurred when, at the entrance to another metro station, a photographer began taking photos of two police officers talking to two young women. The photographer claimed that he was told he could not take such photos because the women were underage and that the officers then proceeded to place him in handcuffs, search his pockets, bag, and person, and place him in the back seat of their car for twenty five minutes of questioning before letting him go without a citation. Another photographer claimed that when he was taking photos of drivers at an intersection across the street from the Long Beach Superior Court that several LAPD officers approached him and asked him what he was doing. He claimed that they then proceeded to frisk him, look through the contents of his camera, and question him for a period of about twenty minutes, because according to his complaint the officers thought his behavior was \"suspicious.\" He was released without a citation. The photographers complained about several other similar occurrences, including stops when photographers were taking photos at night of the LA refineries, the LA County Central Men's Jail, and various metro platforms and entrances. On October 11, 2013, Judge Dean D. Pregerson ordered a stay of the case pending approval of a mediator's proposal or the conclusion of a settlement agreement. On January 22, 2014, Judge Pregerson removed the case from active caseload. The case was dismissed on April 21, 2015, However, the Court retained jurisdiction for a period of three years to enforce the settlement agreement. The settlement agreement stipulated training police about rules governing civilian rights to photography. In addition, the plaintiff would be paid $50,000 for personal injury and $340,000 in attorney fees and costs. The settlement agreement ran the three years without further litigation. The case is now closed.", "summary": "On October 27, 2011, three photographers and the National Photographers' Rights Organization filed a lawsuit in the United States District Court for the Central District of California under 42 USC \u00a7 1983, the California Constitution, Article 1, \u00a7 2, and California Civil Code \u00a7 52.1 against the County of Los Angeles. The plaintiffs claimed that the County of Los Angeles through its Sheriff's Department had established an anti-terrorism policy that deemed any photography of public buildings or other infrastructure \"suspicious behavior,\" and that as a result, the plaintiffs were stopped and searched on several occasions. The parties' agreed to a settlement that stipulated new guidelines for police training and awarded plaintiff damages in addition to attorney fees."} {"article": "On December 29, 2006, a prisoner at the Indiana State Prison sentenced to the death penalty filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Indiana Department of Corrections in the U.S. District Court for the Southern District of Indiana. The plaintiff alleged that his constitutional rights were threatened by the defendants' use of thiopental, potassium chloride, and pancuronium bromide during lethal injection, which he believed would leave him conscious and subjected to extreme pain and torture in violation of the Eighth Amendment right to be free from cruel and unusual punishment. Represented by private counsel, the plaintiff requested a temporary restraining order, a preliminary injunction barring execution in this manner, and attorneys' fees. On April 10, 2007, the District Court allowed two other death-sentenced prisoners, Michael Lambert and David Leon Woods, to intervene in the case. Woods applied for a preliminary injunction, and on April 26, 2007, the U.S. District Court for the Southern District of Indiana (Judge Richard L. Young) denied Woods' motion for injunctive relief. The court reasoned that Woods had failed to demonstrate that Indiana's lethal injection method violated the Eighth Amendment, and that the last-minute nature of his claims strongly weighed against granting him relief. Rather, the court wrote, it indicated that he brought the claims merely to delay the execution. Woods was executed on May 4, 2007, and he was dismissed as a party to the case on June 8, 2007, because the action as to him had become moot. On May 18, 2007, the action was set for trial on September 22, 2007. Three days later, the Indiana Supreme Court set a June 15, 2007 date for Lambert's execution. Lambert filed a motion for preliminary injunction, and on June 12, 2007, the District Court (Judge Young) denied Lambert's motion for injunctive relief for the same reasons that it had denied Woods' motion\u2014he had not shown a likelihood of success on the merits and that he had brought the claim merely to delay the inevitable execution. Lambert appealed this decision, and on July 9, 2007, the U.S. Court of Appeals for the Seventh Circuit affirmed the District Court's decision. On July 12, 2007, Lambert was dismissed as a party to the lawsuit. The defendants asked the court for summary judgment in their case against Norman Timberlake, and on August 16, 2007, the District Court (Judge Young) granted them summary judgment and vacated the earlier scheduled trial date. The court reasoned that since they had already twice found (in the cases of Mr. Woods and Mr. Lambert) that Indiana's execution protocol did not violate the rights of the executed prisoner, Mr. Timberlake had not established a genuine issue as to whether the state's execution protocol created a significant risk that he would suffer unnecessary pain during the execution process, therefore making summary judgment appropriate. On September 17, 2007, Timberlake appealed the district court\u2019s decision. His appeal was heard but the Court of Appeals vacated the decision and remanded the case with the instruction to dismiss the case for lack of case or controversy. Timberlake had passed away before the Court of Appeals could decide the case. On January 9, 2008, the District Court dismissed the case with accordance to the instructions for remand. The case is now closed.", "summary": "On December 26, 2006, a prisoner at the Indiana State Prison filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Indiana Department of Corrections in the U.S. District Court for the Southern District of Indiana. The plaintiff alleged that his constitutional rights were threatened by the defendants' use of the combination of three chemicals during lethal injection, which he believed would allow him to be conscious and subject to extreme pain and torture in violation of this Eighth Amendment right to be free from cruel and unusual punishment. After two plaintiffs joined the action, the defendants were awarded summary judgement on August 16, 2007. The plaintiff appealed the decision, however, the Circuit Court remanded the case with the direction to dismiss after the plaintiff died. The case is now closed."} {"article": "On October 1, 2015, Prison Legal News, a legal news magazine intended for inmates, filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiff sued the Federal Bureau of Prisons claiming that the U.S. Penitentiary, Administrative Maximum Facility in Florence (ADX) illegally censored the magazine, violating the First and Fifth Amendments of the U.S. Constitution, the Administrative Procedure Act, and Bureau of Prison regulations. Specifically, the plaintiff claimed that the defendant did not deliver certain issues of Prison Legal News to ADX prisoners or give them proper notice that the magazine would not be delivered. Apparently, the BOP's refusal to deliver the magazine was because the issues contained information related to legal proceedings involving ADX prisoners and staff. Plaintiffs contended that the refusal to deliver these issues served no legitimate penological interest, and that the improper notices deprived prisoners of the opportunity to appeal administratively. Plaintiff was represented by Northwestern Law School's clinic and by private counsel; it sought injunctive and declaratory relief. The case was assigned to Judge Raymond Moore. On February 23, 2017, pursuant to ADX's motion to dismiss, the Magistrate Judge Scott T. Varholak recommended that the motion be denied. He found that there was neither constitutional mootness, nor prudential mootness. Judge Varholak also found there were plausible First Amendment, due process, and APA claims. ADX appealed the recommendation to the district court. The District Judge Moore rejected the recommendations on March 28, holding that there was in fact a mootness problem because \"ADX fundamentally revised its official policies and procedures with respect to review of publications\" after the suit was filed. The court further found that the plaintiff's previously rejected issues were reviewed and delivered to inmates, mooting the need for injunctive relief. The court found that because the policies had changed, the plaintiff's concern for enjoining future conduct was also mooted. The plaintiff moved to vacate the judgment the next day, arguing that the judgment was entered before the plaintiff could respond to ADX's objections to the Magistrate Judge's recommendations. The court granted the motion on August 14, 2017, renewing its review of the recommendations and objections. On May 14, 2018, the plaintiff moved for partial summary judgment and the defendant moved for summary judgment. The plaintiff\u2019s motion argued that there was no issue of material fact with regards to its First Amendment claims for the censorship of past issues, and the accompanying Fifth Amendment violation of due process claim based on the defendant\u2019s failure to provide sufficient notice of the reason for the rejection of those issues. The defendant, meanwhile, argued that the issue was nonjusticiable since the court could grant nothing more than an advisory opinion, and any order pertaining to future issues would lack ripeness since it would be premised on unknown facts. The defendant also argued that the plaintiff failed to meet its burden in showing there was not a rational connection between a legitimate penological interest and the ADX\u2019s newly implemented publication policies. In September, Judge Moore denied the plaintiff's motion for partial summary judgment. 2018 WL 10466903. The court found that plaintiff\u2019s claims rested on ADX\u2019s past policy of censoring based on names of prison employees and that practice has since been changed. Although the plaintiff argued that a future warden may adopt a similarly restrictive policy, the issue as it before the court was moot. The judge also found that plaintiff\u2019s claims arguing that ADX failed to inform Prison Legal News of the reasons for rejection lacked sufficient evidentiary support in the record. Pursuant to the Rules of Federal Procedure, the defendant proposed a bill of costs, although the plaintiff was granted a stay on this issue while appealing the district court\u2019s order. The plaintiff appealed to the Tenth Circuit Court of Appeals. The Tenth Circuit (Circuit Judges Matheson, Seymour, and Hartz) affirmed the lower court\u2019s decision. Prison Legal News v. Federal Bureau of Prisons, 944 F.3d 868 (10th Cir. 2019). The plaintiff\u2019s claim sought declaratory and injunctive relief, not compensatory damages. Therefore, when the defendant altered their procedures for reviewing publishable materials, the plaintiff\u2019s claim became moot. The Tenth Circuit acknowledged that the defendant bore a heavy burden to prove that the voluntary cessation exception to mootness does not apply, but found that the defendants met that burden. The bill of costs appears to be an open issue, and therefore this case is still ongoing.", "summary": "Prison Legal News alleged that the Federal Bureau of Prisons violated the First and Fifth Amendments, and the Administrative Procedure Act, by refusing to deliver certain issues of Prison Legal News to inmates in ADX Florence, a maximum security facility in Colorado. The defendant modified their publication policy, thereby making this case moot."} {"article": "This is a case about Houston police arresting individuals without warrants and detaining them without probable cause. On December 5, 2016, two plaintiffs filed this lawsuit in the United States District Court for the Southern District of Texas. The plaintiffs on behalf of themselves and all others similarly situated sued the City of Houston under 42 U.S.C. \u00a7 1983, alleging violations of the Fourth and Fourteenth Amendments to the United States Constitution. Represented by private counsel and the Civil Rights Corps, the plaintiffs sought compensatory damages and attorneys\u2019 fees. They claimed that the City of Houston regularly arrested individuals without warrants and detained them without probable cause hearings for longer than permitted by the United States Constitution. The case was assigned to Judge Kennth M. Hoyt on December 7, 2016. The City filed a motion to dismiss the initial complaint. One of the named plaintiffs withdrew from the case and on March 1, 2017, the plaintiffs amended the complaint to add three more named plaintiffs. As a result, on March 7, the court denied the City's motion to dismiss on grounds of mootness because the filing of an amended complaint renders a prior complaint void and moots any motion to dismiss. The City filed an amended motion to dismiss, which was denied on June 6, 2017. The court found that the defendants had essentially admitted that the facts the plaintiffs pleaded were true. The case proceeded to discovery, and the parties engaged in lengthy discovery disputes. On August 30, 2018, the District Court issued an order stating that the City of Houston had intentionally destroyed evidence pertinent to the lawsuit. As a result, the Court held that inferences were appropriate: (1) throughout the class period, the City of Houston had a policy of not releasing warrantless arrestees who had not received neutral determinations of probable cause within the constitutionally required period of time; (2) throughout the class period, the City\u2019s policymakers were aware of this policy; and (3) the City acted with deliberate indifference with respect to its unconstitutional policy of not releasing warrantless arrestees who hadn\u2019t received probable cause hearings in the appropriate amount of time. On December 11, 2018, the plaintiffs moved to certify their class. The first amended complaint detailed a single class of plaintiffs seeking compensatory relief, which applied to all those arrested without warrant and held for more than 48 hours without a prompt judicial determination of probable cause. The plaintiffs filed a second amended complaint on December 13, 2018, which added a fifth named plaintiff. Additionally, this second amended complaint defined two classes seeking compensatory relief. The first subclass included all those arrested and held held by the City of Houston without a warrant or a judicial determination of probably cause for 48 hours or more, and the second subclass included those who were arrested and held between 24 and 48 hours. In spring 2019, the District Court issued an order overruling a motion from the City that asked the Court to exclude certain documents that they claimed to be privileged from evidence. The plaintiffs filed a motion to compel the city to produce these documents, which was stayed by Judge Hoyt pending the City\u2019s appeal. The Fifth Circuit Court of Appeals then vacated the District Court\u2019s order with respect to one document, and denied the City\u2019s claim of privilege in all other respects. Upon remand, the District Court granted the plaintiffs\u2019 motion to compel. In late June 2019, both parties filed motions for summary judgment. On July 3, 2019, Judge Hoyt granted the plaintiffs\u2019 earlier motion for class certification. One week later, the City filed a motion to stay the case pending interlocutory appeal regarding the class certification issue, which was denied by the district court in early August. And, shortly after on August 8, 2020 the Fifth Circuit denied the defendants leave to appeal the grant of class certification. At some during the summer of 2019, the parties began going through mediation and started settlement negotiations, and on August 13, 2019, a joint order to stay the case pending the finalization of settlement was granted. In July 2020, Houston City Council voted to pass a settlement awarding the plaintiffs $1.17 million in exchange for indemnity. The court granted a joint motion for preliminary approval of the settlement on October 22, 2020. The case is ongoing pending the court's approval of the settlement agreement.", "summary": "In 2016, individuals who had been arrested without warrants and held by Houston city police for longer than 48 hours without a judicial determination of probable cause filed this class action lawsuit against the City of Houston. The plaintiffs alleged that this was a violation of their civil rights under 42 U.S.C. \u00a7 1983 and the Fourth and Fourteenth Amendments. In 2020, the parties reached a settlement providing the plaintiffs with financial compensation in exchange for indemnity for the City of Houston."} {"article": "On May 12, 2016, an inmate who had been in solitary confinement since 1979 filed this lawsuit in the District Court for the Middle District of Pennsylvania. The plaintiff, represented by the Abolitionist Law Center and private counsel, sued under 42 U.S.C. 1983 for violations of the Eighth Amendment and the procedural and substantive components of the Due Process Clause of the Fourteenth Amendment. The complaint alleged that \u201cconfinement in small cells for approximately 23 hours a day for more than three decades has harmed his mental and physical health, resulting in permanent damage,\u201d including \u201cincreasing feelings of anxiety, frustration, loneliness, difficulty concentrating, memory loss, and depression.\u201d The plaintiff also submitted an expert report with his lawsuit from psychologist Dr. Craig Haney, one of the leading psychologists and scholars of the harms of solitary confinement. Dr. Haney\u2019s report states that the plainitff has been subjected to a \u201csocial death\u201d due to his having \u201cbeen kept in solitary confinement for an extraordinary amount of time\u2014an amount that greatly exceed any of the limits recommended or countenanced by any legal, mental health, or human rights organization of which I am aware.\u201d The plaintiff sought a preliminary injunction in the form of a court order mandating a \u201cstep-down\u201d process to end his long-term solitary confinement On May 12, 2016. The plaintiff moved to compel discovery on July 13, 2016. On August 5, 2016, Chief Judge Christopher C. Conner granted, but deferred portions of the plaintiff\u2019s motion to compel discovery. On August 10, 2016, the court denied the plaintiff\u2019s motion to compel discovery on the portions that were deferred. On September 20, 2016, Judge Conner granted the plaintiff\u2019s motion for preliminary injunction and directed the parties to develop a \u201cstep-down\u201d program for the plaintiff\u2019s reintegration into the general population. 209 F. Supp. 3d 766. On September 30, 2016, the parties provided a joint step-down program for the plaintiff. According to the Philadelphia Inquirer, the program includes time out of cell and social interactions, progressive increase in social interaction and mental health monitoring and treatment. The parties subsequently engaged in settlement negotiations and on June 28, 2017, Judge Conner dismissed the case as the parties had reached a voluntary settlement. The case is now closed.", "summary": "A prisoner who was in solitary confinement since 1979 brought this lawsuit in May 2016. The plaintiff sued for violations of his 8th Amendment right against cruel and unusual punishment and his rights to procedural and substantive due process. The court granted the plaintiff's motion for preliminary injunction and ordered the parties to develop a step-down program for the plaintiff's reintegration into the general population."} {"article": "Onuoha v. Facebook (also known as Mobley v. Facebook) was filed on behalf of people of color challenging race and national origin discrimination in employment, housing, and credit ads on Facebook. A ProPublica article highlighted Facebook\u2019s tools which allowed advertisers to exclude specific groups called \u201cethnic affinities.\u201d In response, three individuals who used Facebook to search for housing and/or employment filed a class action complaint the U.S. District Court for the Northern District of California on November 3, 2016. Facebook and 9,999 unidentified advertisers were listed as defendants. Plaintiffs alleged that the defendant advertisers were enabled by Facebook's \"ethnic affinities\" feature to discriminate against potential renters and employees. Plaintiffs sought to certify a class for all U.S. Facebook users that had \u201cnot seen an employment or housing-related advertisement on Facebook for the last two years\u201d because of Facebook\u2019s usage of \u201cethnic affinities\u201d tools. Represented by private counsel and the ACLU\u2019s Immigrants\u2019 Rights Project, plaintiffs sued under the Fair Housing Act (42 U.S.C. \u00a7\u00a7 3601) and Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e). Relief sought included declaratory relief, temporary and permanent injunctive relief, and monetary damages, both in the form of statutory damages and civil penalties. Judge Edward J. Davila was assigned to the case. The Plaintiffs filed an amended complaint on February 13, 2017 that named only Facebook as the defendant. Plaintiffs elaborated that in offering this tool, Facebook allegedly engaged in a pattern or practice of \"providing racially discriminatory marketing, recruitment, sourcing, advertising, branding, information, and/or hiring services for and on behalf of employers, housing providers, and creditors in violation of federal and state civil rights laws.\" They also cited additional federal and California state laws. Facebook moved to dismiss the case on April 3, 2017. They claimed immunity under the Communications Decency Act (47 U.S.C. \u00a7 230), as providers of an \u201cinteractive computer service\u201d cannot be held liable for information \u201cprovided by another content provider.\u201d Additionally, they argued plaintiffs lacked standing and failed to properly allege Facebook itself engaged in discrimination. Four days later, the court stayed discovery pending the resolution of the motion. The parties had started mediation by May 2017. During mediation, Facebook moved to officially relate four recently filed cases on August 24, 2018. The court denied this motion on September 10, 2018. Facebook filed a proposed order containing the settlement agreement on February 12, 2019. Plaintiffs voluntarily dismissed their claims with prejudice allowing for settlement on March 19, 2019. Facebook reached settlements in three civil rights cases and two complaints before the Equal Employment Opportunity Commission over ad discrimination on its platform. The settlement included the present case, Spees v. Facebook (E.E.O.C.), National Fair Housing Alliance v. Facebook (S.D.N.Y), Communications Workers of America v. Facebook (E.E.O.C.), and Riddick v. Facebook (N.D. Cal.), all available on the Clearinghouse. The terms of above settlements included promises by Facebook to change their advertising tools to prevent advertisers from targeting users based on protected characteristics. Facebook also promised to change how it targets audiences for advertisements without using protected classes like race and gender to generate an audience. The changes affected Facebook, Instagram, and Messenger. Facebook agreed to create a separate portal for ads in areas of housing, employment, and credit. The parties also agreed to monitor the changes for three years and to study whether the algorithm creates unintended bias. The above settlements mooted the class certification sought by plaintiffs. This case is ongoing to enforce the settlement as of July 19, 2021.", "summary": "In November 2016, numerous people of color challenged Facebook's tools which allowed advertisers to exclude users based on characteristics like race. By March 2019, Facebook reached a settlement promising to implement changes to prevent advertisers from targeting users based on protected characteristics such as race. As of July 19, 2021, the settlement was being enforced."} {"article": "On May 19, 2011, the Electronic Frontier Foundation (EFF), a non-profit organization concerned with technology-related civil liberty issues, filed suit in the United States District Court for the District of Columbia against the United States Department of Justice (DOJ) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The plaintiff sought the release of a document that the DOJ Office of Legal Counsel had prepared to examine the authority of the Federal Bureau of Investigation (FBI) under 18 U.S.C. 2511(2)(f) to obtain certain telephone records without administrative subpoenas or any other legal process. The plaintiff alleged that the defendant had wrongfully withheld this document under 5 U.S.C. \u00a7 552(b)(1) and (5) and that the plaintiff had exhausted the available FOIA administrational remedies to obtain this opinion. On November 10, 2011, the DOJ filed for summary judgment. On December 19, 2011, the EFF filed a cross motion for summary judgment. On September 21, 2012, Judge Richard J. Leon granted the defendant\u2019s motion for summary judgment and denied that of the plaintiff. The court held that the requested document, in its entirety, was exempt from FOIA disclosure for two reasons: 1. The document was properly exempt from disclosure in the interest of national security because it contained classified information pertaining to intelligence activity. If disclosed, the information could threaten national security; and 2. The document fell under the \u201cdeliberative process privilege\u201d because it was pre-decisional and deliberative in nature and it was generated as part of a continuous process of agency decision-making. (892 F.Supp.2d 95). On November 15, 2012, the plaintiff appealed the district court\u2019s decision to the United States Court of Appeals for the District Columbia. The plaintiff contested the ruling that the document was covered by the deliberative process privilege and argued that even if this privilege were to apply to the document, the FBI had waived the privilege by relying on the document in dealings with Congress and the Office of the Inspector General. The plaintiff also alleged that the district court had erred in failing to determine whether there was unclassified, factual information that was \u201creasonably separable\u201d from the document\u2019s other content and therefore disclosable. (739 F.3d 1). The Court of Appeals held oral arguments before Judges Sri Srinivasan, Harry T. Edwards, and David B. Sentelle on November 26, 2013. On January 3, 2014, Judge Edwards, for the Court of Appeals, affirmed the district court\u2019s decision. He held the following: 1. The requested document was covered by the deliberative process privilege; 2. The FBI had never waived the deliberative process privilege by adopting the document\u2019s determination as its own; and 3. As the document was exempt from disclosure under deliberative process privilege, the court did not need to decide whether particular sections of the document were properly withheld as classified, or whether some material was reasonably segregable from the material properly withheld (739 F.3d 1). On October 14, 2014, the US Supreme Court denied EFF\u2019s petition for writ of certiorari. The case is now closed.", "summary": "In 2011, the Electronic Frontier Foundation (EFF) filed suit in the United States District Court for the District of Columbia against the Department of Justice (DOJ) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. EFF sought to obtain a document that the DOJ Office of Legal Counsel had prepared to assess the authority of the Federal Bureau of Investigation (FBI) under 18 U.S.C. 2511(2)(f) to gather telephone records without legal process. In 2012, the District Court held that the DOJ had rightly withheld the document. In 2014, the Court of Appeals for the District of Columbia affirmed this decision. In October 2014, the Supreme Court refused EFF\u2019s request to hear the case. The case is now closed."} {"article": "On February 12, 2003, a separation-of-church-and-state advocacy group and state prisoners sued the State of Iowa, Iowa Department of Corrections (DOC) officials, and certain vendors (\"InnerChange\" and \"Prison Fellowship\"), claiming violations of the First Amendment's Establishment Clause and the equivalent provision of the Iowa state constitution. The plaintiffs challenged a contract that provided for payments to vendor organizations for pre-release rehabilitation services at the DOC's Newton facility through the organizations' \"values-based\" program, based on Evangelical Christianity. The claimants, under 42 U.S.C. \u00a7 1983, sought declarative and injunctive relief, as well as nominal damages. The plaintiffs filed suit in the U.S. District Court for the Southern District of Iowa by retained and in-house counsel for the advocacy group, Americans United for Separation of Church and State. The plaintiffs filed an amended complaint, making the same basic allegations, on August 8, 2003, with a second amended complaint filed on August 21, 2003, after two similar pending cases (Ashburn v. Mapes, Case No. 4:02-cv-90447, and Shukr v. Kautzky, , Case No. 4:03-cv-90101) in the same federal district court were consolidated with this one. The amendments added relatives of the prisoners as plaintiffs and stated that money deposits these relatives would otherwise make to the prisoners' telephone accounts had been used and would, without the requested relief, be used by the state to help fund the conduct allegedly violating the Establishment Clause. Additionally, these plaintiffs objected to the state's using funds from a tobacco litigation settlement to fund the objectionable conduct. The amended complaints set out numerous specific practices in which Christian teachings and beliefs were explicitly a part of the rehabilitative services, asserted that participation in the program was pre-conditioned upon acceptance of Christian teachings, and noted that parole recommendations were made with input from the operators of the overtly Christian rehabilitative program. The plaintiffs sought a complete prohibition on state funding of this religious-based program or, alternatively, establishment of equivalently funded rehabilitation programs available to prisoners not participating in the InnerChange program. The plaintiffs also sought repayment to the state of taxpayer funds already paid to the vendors, as well as money taken from prisoner telephone accounts to help fund the program. The complaint also set out the desire to return some plaintiffs who had been transferred in order to make space for the program to prior housing assignments in the DOC system. Discovery and depositions ensued. On April 29, 2005, District Judge Robert W. Pratt's unpublished order denied three pending cross-motions for summary judgment. The judge found that disputed factual issues existed, including what process the state used to select values-based pre-release rehabilitation programs, the voluntary nature or compulsive nature of this particular program, and whether the program was pervasively sectarian. Numerous individual defendants were dismissed from the case by stipulation between the parties on July 27, 2005, in light of the plaintiffs dismissing their claims for nominal damages. The case proceeded to a bench trial, but not without the court first denying pretrial motions the parties had filed seeking to limit introduction of certain evidence or to require certain statements made in prior pleadings to be viewed as admissions. 395 F. Supp. 2d 805 (S.D. Iowa 2005). After the trial, the District Court's June 2, 2006, order by Judge Pratt held that: (1) the service providers were operating under color of state law, for purposes of amenability to suit under \u00a7 1983; (2) the program was pervasively sectarian; (3) the program did not involve payments made at direction of prisoners, which would not violate Establishment Clause; (4) the program fostered excessive entanglement of government with religion; (5) the contract violated the federal and state constitutions' Establishment Clauses; and (6) the service providers (InnerChange and Prison Fellowship) were enjoined from further contract performance, would not be paid amounts due under contract for services already rendered, and would be forced to return to the state all payments received since the inception of the contract in 1999. The defendants were not required to pay the expenses incurred by the state for its provision of in-kind support. Judge Pratt's order required the DOC to make pro rata refunds to individual telephone accounts from which funds were taken, with the remainder of the recouped money to be returned to the tobacco settlement trust. 432 F. Supp. 2d 862 (S.D. Iowa 2006). The court did not require the state to establish alternative secular programs, as doing so would encourage the court to micro-manage a state correctional agency. Likewise, the court declined to order the state to return certain prisoners to their prior housing assignments, since they had no rights based on an expectation of certain living quarters. The court issued its formal judgment on June 5, 2006 based upon Judge Pratt\u2019s order. The defendants appealed to the U.S. Circuit Court of Appeals for the Eighth Circuit. That court's three-judge panel (including retired Supreme Court Associate Justice Sandra Day O'Connor, sitting by designation) issued an opinion on December 3, 2007. Written by Circuit Judge William Duane Benton, the opinion affirmed the district court's ruling in all but two respects: (1) the non-prisoner contributors to the prisoners' telephone fund lacked standing to sue, and (2) it had been an abuse of discretion for the lower court to grant recoupment for services rendered prior to its June 2, 2006 order. Other aspects of Judge Benton's opinion rejected the claim that completed performance of the contract rendered the plaintiffs' claims moot. The Circuit court also rejected the vendors' objections to having been found to be state actors for \u00a7 1983 purposes. Similarly unpersuasive to the Court of Appeals was the state's claim that changes it had made in funding the multi-year program, resulting in a shift from cost-reimbursement to per diem payments (as an effort to make InnerChange an indirect aid program), limited the period during which state funding violated the Establishment Clause. 509 F.3d 406 (8th Cir. 2007). Requests for rehearing by the panel and rehearing en banc were denied by the Eighth Circuit on January 9, 2008, and the case was remanded to the district court. On August 22, 2008, Judge Pratt granted a joint motion ordering the defendants to pay $20,000 in a settlement agreement plus attorney's fees. There has been no further substantial activity on the docket, and the case now appears closed.", "summary": "In February 2003, prisoners sued the Iowa Department of Corrections (DOC) and the State of Iowa in the Southern District of Iowa for violating the First Amendment's Establishment Clause. The plaintiffs alleged that the DOC paid pre-release rehabilitation services based on Evangelical Christianity. Suing under 42 U.S.C. \u00a7 1983, the plaintiffs sought declarative and injunctive relief as well as damages. Proceeding amended complaints set out numerous specific practices in which Christian teachings and beliefs were explicitly a part of the rehabilitative services, asserted that participation in the program was pre-conditioned upon acceptance of Christian teachings, and noted that parole recommendations were made with input from the operators of the overtly Christian rehabilitative program. The plaintiffs sought a complete prohibition on state funding of this religious-based program or, alternatively, establishment of equivalently funded rehabilitation programs available to prisoners not participating in the InnerChange program. The plaintiffs prevailed at a bench trial but defendants appealed to the U.S. Circuit Court of Appeals for the Eighth Circuit. The Circuit court's opinion affirmed the district court's ruling in all but two respects: (1) the non-prisoner contributors to the prisoners' telephone fund lacked standing to sue, and (2) it had been an abuse of discretion for the lower court to grant recoupment for services rendered prior to its June 2, 2006 order. The court remanded the case for further proceedings. Back in district court, Judge Pratt granted a joint motion on August 22, 2008 requiring the defendants to pay $20,000 in a settlement agreement plus attorney's fees. The court retained jurisdiction over enforcement of the settlement agreement through September 2008 and the case has since closed."} {"article": "On March 11, 2008, individuals who were arrested in New York for loitering filed a class action suit in U.S. District Court for the Southern District for New York. The plaintiffs filed against the City of New York for continuing to enforce loitering statutes s. 240.35(3) and (7) of the NY Penal Law after both were declared unconstitutional. These provisions dealt with loitering for the purpose of engaging in sexual conduct and loitering in a transportation facility without sufficient reason. 240.35(3) was notable for being used to harass gay men seeking to engage in consensual sexual activity. In June of 2009, plaintiff's motion for class certification was granted. The class consisted of all persons who had been arrested, charged, or prosecuted for a violation of 240.35(3) or (7). Judge Scheindlin marked this case as related with Brown v. Kelly as both dealt with loitering statutes previously held unconstitutional. For a full summary of the outcome, see Brown v. Kelly in the Clearinghouse PN-NY-0042. The plaintiff classes in Casale and Brown settled for $15 million plus attorney's fees, and the City was ordered to removed all records relating to those arrested or charged under the loitering statutes, as well as to conduct officer training.", "summary": "The City of New York failed to stop enforcing three loitering statutes [NY Penal Law s. 240.35(1),(3),(7)] that were declared unconstitutional by the courts in 1983, 1988, and 1992. NYPD and the DA's office was held in contempt of court for its failure to follow court orders in ceasing to arrest, charge, and prosecute individuals under the statutes, subjecting it to escalating fines for any future enforcement. A Class Action Fund of $15 million was awarded to the plaintiffs in a settlement agreed to in 2012."} {"article": "On October 22, 2015, individuals who had been found incompetent to stand trial on criminal charges filed this lawsuit in the United States District Court for the Middle District of Pennsylvania. The plaintiffs sued the Pennsylvania Department of Human Services, Norristown State Hospital, and Torrance State Hospital under 42 U.S.C. \u00a7 1983 and 42 U.S.C. \u00a7 12132 (the Americans with Disabilities Act). Represented by the ACLU of Pennsylvania and private counsel, they asked the court for class certification (a class of plaintiffs waiting in jails for placement and a class of plaintiffs in state hospitals who were unlikely to be declared competent) and declaratory and injunctive relief, including a preliminary injunction. The case was assigned to Judge Sylvia H. Rambo. The individuals who were declared incompetent to stand trial suffered from a range of mental health issues, including intellectual and cognitive disabilities, traumatic brain injury, and mental illness, including serious mental illness and dementia. When a court would rule that an individual was incompetent to stand trial on criminal charges, it would stay the proceedings and then order treatment to restore competency. If, at some point, the individual became competent, the criminal charges could be reinstated. Once a court issued an order for competency restoration treatment, the person was transferred to a mental health facility to be treated. Upon issuance of the court order, responsibility for the criminal defendant was immediately transferred to the state\u2019s Department of Human Services. The plaintiffs claimed that DHS\u2019s denial of timely treatment, and failure to address delays, violated the Due Process Clause of the Fourteenth Amendment, Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, the regulations promulgated under the ADA and the Rehabilitation Act, and court orders. Specifically, the plaintiffs claimed that DHS\u2019s failure to allocate sufficient resources for providing competency restoration treatment resulted in some of the longest delays in the country: many criminal defendants waited more than a year, while some federal courts had deemed more than seven days\u2019 wait unconstitutional). These delays caused the plaintiffs to spend time in jail, where there was minimal to no mental health care, and they often suffered in solitary confinement. On January 27, 2016, the parties filed, and the court approved, a settlement agreement enforceable by the court for three years. The state agreed not to oppose class certification for those plaintiffs waiting in jails for placement. It also agreed to allocate necessary resources to remove currently incarcerated class members from jails, and to prevent future jail detentions beyond constitutionally allowable times, including the creation of new placement options and making at least $1 million available to create supportive housing opportunities in Philadelphia. The DHS would also assess every person on waiting lists for treatment at Norristown State Hospital or Torrance State Hospital, as well as every person currently confined at either hospital by order of a criminal court, to determine which criminal defendants were eligible for less-restrictive placement. The parties agreed to postpone the impending preliminary injunction while they worked together to develop a strategic plan for reducing wait times and attempted to negotiate a maximum allowable wait time, which would be incorporated into the settlement agreement. The state agreed to pay the plaintiffs\u2019 costs and attorneys\u2019 fees. On May 11, 2017, the plaintiffs, claiming that the state was failing to meet the requirements of the settlement, again moved for a preliminary injunction. Although the state had added additional resources as required by the settlement, the waitlist had grown and the wait times remained in excess of sixty days\u2014which the state acknowledged was unconstitutional. On June 15, 2017, the parties reached a second interim settlement agreement and the court dismissed the plaintiffs\u2019 motion for a preliminary injunction. Under the second interim settlement agreement, the state agreed to hire an independent consultant to conduct an assessment of the state\u2019s competency restoration systems and processes and produce a report with a recommended strategy to reduce wait times to constitutional levels. The state also agreed to add additional resources for class members over the following nine months. Following the completion of the consultant\u2019s report, the state agreed to implement the plan or propose alternative strategies to the plaintiffs. If the parties were unable to reach an agreement, the plaintiff might again move for a preliminary injunction. The parties also agreed to attempt to reach an agreement on a maximum allowable wait time for mentally ill criminal defendants. In addition, the state agreed to pay the costs and consulting fees of the independent consultant, as well as the plaintiffs\u2019 attorneys\u2019 fees. On March 19, 2019, the plaintiffs filed a renewed motion for a preliminary injunction, alleging that the state was failing to address the unconstitutional wait times. The plaintiffs requested that the court compel the state to transfer all class members to a mental health facility within seven days of the filing of a commitment order. On April 23, 2019, the state filed a response to the plaintiffs\u2019 motion, arguing that seven days was not an appropriate legal standard, and that DHS needed twenty-one days to transfer incompetent patients. The parties began renewed settlement discussions and the court stayed the proceedings, pending a settlement agreement, on June 3, 2019. On June 22, 2020, the court approved a joint motion to extend the second interim settlement agreement for 6 months while negotiations continued on a third settlement agreement. As of July 23, 2020, those negotiations are ongoing.", "summary": "In 2015, individuals who have been found incompetent to stand trial on criminal charges filed this lawsuit in the U.S. District Court for the Middle District of Pennsylvania. The plaintiffs alleged that the Pennsylvania Department of Human Services denied them timely treatment and failed to address unconstitutionally long delays, during which plaintiffs were held in jails. In 2016, the parties reached a settlement agreement that required the allocation of resources to alleviate the problem and cooperation between the parties to develop a plan to further remedy the situation. In 2017, the parties reached a second settlement agreement that required the additional allocation of resources and an independent consultant's assessment of defendants' program in order to develop a plan to remedy the situation."} {"article": "On July 2, 2013, owners of a for-profit company filed a lawsuit in the U.S. District Court for the District of Minnesota against the U.S. Department of Health and Human Services under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act. The plaintiffs, represented by private counsel, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiffs claimed that providing insurance coverage of contraception would violate the religious beliefs of the company's owners. On September 11, 2013, United States District Court (Judge John R. Tunheim) granted the plaintiffs' unopposed motion for preliminary injunction and stayed the case. The court ordered the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiffs until 30 days after the U.S. Court of Appeals for the Eighth Circuit ruled on either O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), both of which involved similar legal issues and the same defendant as this case. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014). In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. On October 24, 2014, counsel were directed to provide a joint status report regarding the appeals before the Eighth Circuit in the two aforementioned cases. On November 7, 2014, the parties submitted a joint status report stating that they were engaged in negotiations that could lead to a stipulation regarding entry of judgment. On November 14, 2014, in light of the Supreme Court's decision in Hobby Lobby, the parties stipulated and agreed that judgment would be entered in favor of the plaintiffs and against the defendants. The stipulation stated that plaintiffs intended to make a motion for attorneys' fees. On November 19, 2014, the Court granted the stipulation. The plaintiffs' motion for attorneys' fees is not reflected in the docket, so the parties may have reached a negotiated settlement. The case appears to be closed.", "summary": "A for-profit company sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage of contraception because it violates the owner's religious beliefs."} {"article": "This lawsuit, filed by the City of San Francisco on January 31, 2017, challenges President Trump\u2019s January 25, 2017 Executive Order on immigration enforcement, which threatened to withhold federal funds from \"sanctuary jurisdictions\" and take enforcement action against any locality that impedes the federal government's immigration law. The City filed its complaint in the U.S. District Court for the Northern District of California. The complaint argued that this issue was one of \"state sovereignty and a local government\u2019s autonomy to devote resources to local priorities and to control the exercise of its own police powers, rather than being forced to carry out the agenda of the Federal government.\" Thus, the plaintiff alleged that the executive order violated the Tenth Amendment. The complaint addressed 8 U.S.C. \u00a7 1373, which provides that a local government entity cannot prohibit or restrict communication between government entities or officials and the Immigration and Naturalization Service. After asserting its compliance with the statute, the complaint alleged that the U.S. had begun to designate non-compliant cities as sanctuary cities and that San Francisco had been designated as such. The complaint asserted that \u00a71373 unconstitutionally regulated state governments and that San Francisco stood to be harmed by the executive order. The complaint sought declaratory and injunctive relief. Specifically, the plaintiff asked for a declaration that San Francisco complies with 8 U.S.C. \u00a7 1373, that 8 U.S.C. \u00a7 1373(a) violates the Tenth Amendment, and that the executive order's enforcement directive violates the Tenth Amendment. The case was initially assigned to Magistrate Judge Donna Ryu, but on February 10, Judge William Orrick granted a motion to relate this case to County of Santa Clara v. Trump, IM-CA-0089 in this Clearinghouse, and reassigned this case to himself. On February 27, the plaintiff filed a first amended complaint. The amended complaint added that San Francisco seeks a declaration that the EO's funding restrictions violate the Tenth Amendment, the Spending Clause, and Article I, sec. 1 of the Constitution. On March 8, the plaintiff filed a motion for a preliminary injunction. In the motion, the plaintiff requested that the court enter a nationwide preliminary injunction prohibiting the defendants from enforcing the executive order. The plaintiff also sought to enjoin the defendants from taking any action that would declare San Francisco a sanctuary city, thereby making the city ineligible for federal funds. On March 23, the city of Richmond moved to relate this case to Richmond v. Trump (IM-CA-0090 in this Clearinghouse), which had been filed on March 21 in the same court. The court granted the motion on March 23. Several individuals and organizations have filed amici briefs in support of the plaintiff including the State of California, a local chapter of the NAACP, and several Silicon Valley technology companies. After an April 14 hearing, the Court, on April 25, entered a nationwide injunction against operation of the Order. The court explained that the federal government at the hearing had disavowed a robust reading of the Executive Order:
    It explained for the first time at oral argument that the Order is merely an exercise of the President\u2019s \u201cbully pulpit\u201d to highlight a changed approach to immigration enforcement. Under this interpretation, Section 9(a) applies only to three federal grants in the Departments of Justice and Homeland Security that already have conditions requiring compliance with 8 U.S.C. 1373. This interpretation renders the Order toothless; the Government can already enforce these three grants by the terms of those grants and can enforce 8 U.S.C. 1373 to the extent legally possible under the terms of existing law. Counsel disavowed any right through the Order for the Government to affect any other part of the billions of dollars in federal funds the Counties receive every year.
    The Court held, however, that the Executive Order \"is not reasonably susceptible to the new, narrow interpretation offered at the hearing.\" Yet a broader reading was, Judge Orrick explained, unconstitutional: \"The Constitution vests the spending powers in Congress, not the President, so the Order cannot constitutionally place new conditions on federal funds. Further, the Tenth Amendment requires that conditions on federal funds be unambiguous and timely made; that they bear some relation to the funds at issue; and that the total financial incentive not be coercive. Federal funding that bears no meaningful relationship to immigration enforcement cannot be threatened merely because a jurisdiction chooses an immigration enforcement strategy of which the President disapproves.\" Accordingly, the Court granted a preliminary injunction against any broader implementation of the order, although it emphasized that the preliminary injunction \"does not affect the ability of the Attorney General or the Secretary to enforce existing conditions of federal grants or 8 U.S.C. 1373, nor does it impact the Secretary\u2019s ability to develop regulations or other guidance defining what a sanctuary jurisdiction is or designating a jurisdiction as such.\" County of Santa Clara v. Trump, 250 F. Supp. 3d 497 (N.D. Cal. Apr. 25, 2017). The government moved for reconsideration pursuant to a May 22, 2017 memorandum from the Attorney General regarding the implementation of the EO. The memo specified that \"the Department of Justice will require jurisdictions applying for certain Department grants to certify their compliance with federal law, including 8 U.S.C. \u00a7 1373, as a condition for receiving an award. This certification requirement will apply to any existing grant administered by the Office of Justice Programs and the Office of Community Oriented Policing Services that expressly contains this certification condition and to future grants for which the Department is statutorily authorized to impose such a condition. All grantees will receive notice of their obligation to comply with section 1373.\" Further, \"the term 'sanctuary jurisdiction' will refer only to jurisdictions that 'willfully refuse to comply with 8 U.S.C. 1373.'\" On May 23, the plaintiff filed a second amended complaint. The defendants moved to dismiss on June 6. On July 6, the plaintiff Santa Clara (followed by joinders from San Francisco and Richmond on July 7) moved for leave to file a surreply in opposition to the motion to dismiss. The plaintiffs argued that recent statements by President Trump and DHS officials contradicted assertions in the defendants' reply brief. On July 12, the plaintiff also filed a supplemental request for judicial notice of recent statements by AG Sessions. On June 16, 2017, the states of West Virginia, Louisiana, Alabama, Arkansas, Michigan, Nevada, Ohio, Oklahoma, South Carolina, and Texas moved for leave to file an amicus brief in support of the defendants' motion to dismiss. On June 28, 2017, many organizations, including labor unions, civil rights groups, and public schools, as well as individual sheriffs and police chiefs, moved to file amici briefs in support of the plaintiff's opposition to the defendants' motion to discuss. On July 12, 2017, Judge Orrick held a hearing (in all three related cases) on the defendants' motions to dismiss and motion for reconsideration. He issued an order on July 20, denying the defendants' motions. He denied the motion for reconsideration because the AG Memorandum did not change the analysis from the preliminary injunction order. Additionally, he denied the motion to dismiss because the AG Memorandum did not change his findings of the plaintiff's standing and their claims' ripeness and likelihood of success. Finally, he concluded that the plaintiff had adequately stated a claim for declaratory relief. County of Santa Clara v. Trump, 2017 WL 3086064 (N.D. Cal. July 20, 2017). On August 15 and 17, 2017, the plaintiff in an administrative motion and supplemental statement asked the court to relate City and County of San Francisco v. Trump to City and County of San Francisco v. Sessions. The plaintiff argued that both cases concerned substantially the same parties and challenged the President's withholding of federal funds from sanctuary cities. On August 18, 2017, the defendants responded, arguing that the cases should not be related because the first challenged an EO and the latter an AG program. On August 23, 2017, Judge Orrick granted the plaintiff's request to relate this case to City and County of San Francisco v. Sessions. Then on August 25, 2017, he found State of California v. Sessions to be a related case, and reassigned it to himself. That case also challenges DOJ's immigration-related conditions on law enforcement funding. On August 30, 2017 San Francisco and Santa Clara moved for summary judgment. San Francisco argued that the EO was unconstitutional because it violated the separation of powers, the Spending Clause, and the Tenth Amendment. Consequently, San Francisco argued, the court should permanently enjoin the EO's implementation. The defendants, in their September 27, 2017 response, argued that the Constitution authorized their broad immigration enforcement powers as implemented in the EO and \u00a7 1373. On September 18, 2017 the defendants appealed, to the Ninth Circuit, Judge Orrick's April 25, 2017 preliminary injunction and July 20, 2017 order denying the defendants' motions to dismiss and motion for reconsideration. The Ninth Circuit opened a docket for the appeal, No. 17-16886. The Ninth Circuit held oral argument on April 11. In the district court, Judge Orrick held an October 23 hearing on the plaintiffs' August 30 motion for summary judgment. On November 20, he granted summary judgment for the plaintiffs, permanently enjoining the defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as \"sanctuary jurisdictions.\" The injunction applied nationwide because Section 9(a) was facially unconstitutional. In his opinion, Judge Orrick held that the EO had caused and would continue to cause constitutional injuries, by violating the separation of powers doctrine and depriving the plaintiffs of their Fifth and Tenth Amendment rights. Judge Orrick first stated that the EO's plain language impermissibly empowers the President to place new conditions on all federal funds -- a power properly reserved to Congress under the Spending Clause. The President's and AG's subsequent comments on the EO had confirmed, rather than narrowed, this broad scope. Further, the Fifth and Tenth Amendments forbid funding conditions that are vague, unrelated to the funds at issue, and coercive: \"Federal funding that bears no meaningful relationship to immigration enforcement cannot be threatened merely because a jurisdiction chooses an immigration enforcement strategy of which the President disapproves.\" On November 29, 2017 the parties jointly requested that the Court dismiss San Francisco's claim for declaratory judgment (that it did not violate \u00a7 1373), which the Court would consider instead in San Francisco v. Sessions. The next day, Judge Orrick granted this request. On December 14, 2017 the defendants appealed Judge Orrick's November 20 permanent injunction, asking the Ninth Circuit to consolidate this appeal with the other two appeals in process. The plaintiffs, for their part, asked the Ninth Circuit to dismiss the consolidated appeals as moot because they challenged a preliminary injunction that the permanent injunction had superseded. The defendants responded on December 27. Eleven states filed a December 22, 2017 amicus brief supporting the defendants. However, the Ninth Circuit granted the plaintiffs' request on January 4, denying all pending motions as moot. The Ninth Circuit held oral argument on April 11, 2018. On August 1, 2018 the Ninth Circuit affirmed the grant of summary judgment, but vacated and remanded for reconsideration of the nationwide injunction. The panel held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. The panel found that Congress had not so authorized, and so summary judgment was proper, but that there were no findings to support an injunction with nationwide reach. 2018 WL 3637911. On August 29, 2018 the plaintiff in an administrative motion asked the court to relate City and County of San Francisco v. Sessions III and State of California v. Sessions. The defendants did not oppose the motion. On September 10, 2018, the court related the cases to this case. On August 15, 2019, by the plaintiffs' stipulation, the court dismissed the plaintiffs' request for a nationwide injunction and closed the case.", "summary": "On January 31, 2017, San Francisco challenged Trump\u2019s Executive Order which threatened to withhold federal funds from \"sanctuary jurisdictions\" and take enforcement action against any locality that impedes the federal government's immigration law. The City filed its complaint in the U.S. District Court for the Northern District of California, and asked for a declaration that San Francisco complies with 8 U.S.C. \u00a7 1373, and that 8 U.S.C. \u00a7 1373(a) and the Executive Order violate the Tenth Amendment. After a hearing, the district court, on April 25, 2017 entered a nationwide injunction against operation of the EO. The district court granted summary judgment to the plaintiffs and issued a nationwide injunction to prevent enforcement of the EO. On November 20, 2017 the court granted summary judgment for the plaintiffs, permanently enjoining the defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as \"sanctuary jurisdictions.\" The injunction applied nationwide because Section 9(a) was found facially unconstitutional. On August 1, 2018 the Ninth Circuit upheld the grant of summary judgment, but disagreed that a nationwide injunction was proper. The case is ongoing."} {"article": "On June 26, 1998, a class of high school girls in Michigan filed this complaint in the U.S. District Court for the Western District of Michigan under \u00a71983, alleging that the Michigan High School Athletic Association (MHSAA) violated provisions of Title IX and the Equal Protection Clause of the Fourteenth Amendment. Represented by private counsel and by the National Women's Law Center and Equity Legal, the plaintiffs contended that MHSAA refused to authorize additional sports for high school girls, provided inferior practice and playing facilities for post-season tournaments held in certain girls' sports, and required girls to play certain sports in disadvantageous seasons. This allegedly reduced participation opportunities for high school girls by shortening playing seasons, thereby preventing participation in club competitions and all-star competitions involving players from other states and negatively affecting their chances of being recruited for collegiate-level sports programs. MHSAA defended by arguing that its placement of the girls' sports seasons at issue was advantageous for female athletes and thus not discriminatory. The MHSAA also asserted that legitimate reasons (mostly logistical) existed for scheduling some male and female teams of the same sports in different seasons. On April 19, 1999, the District Court (Judge Richard Enslen) certified a class for the case of \"all present and future female students enrolled in MHSAA member schools who participate in interscholastic athletics or who are deterred from participating in interscholastic athletics because of Defendants' discriminatory conduct and who are adversely affected by that conduct.\" 192 F.R.D. 568, 570 (W.D. Mich. 1999) On September 30, 1999, the Justice Department filed an amicus brief supporting the plaintiffs. In addition, the Justice Department asked the court to allow the Justice Department to intervene on the plaintiffs' side. Judge Enslen allowed the United States to participate as \u201clitigating amicus\u201d on behalf of the class of Michigan high school girls. On January 21, 2000, the district court (Judge Richard Enslen) denied the defendant's motion for summary judgment. 80 F.Supp.2d 729. Judge Enslen granted MHSAA permission to take an interlocutory appeal, but a three-judge panel of the 6th Circuit Court of Appeals denied permission to appeal. In the summer of 2001, the parties participated in mediation which resulted in a settlement of all claims except for the issue of when the female athletes would have their playing seasons. That issue went to trial. (In May 2001, the court first released two opinions on evidentiary matters, which are misdated in Westlaw. 2007 WL 5830967 (correct date: May 2, 2001), 2007 WL 9221306 (May 2, 2001); The court conducted a two-week bench trial in September 2001 and received evidence concerning the following questions: (1) whether MHSAA, by assuming controlling authority over interscholastic athletics from member schools that receive federal funds, is subject to Title IX; (2) whether MHSAA is a state actor; and (3) whether MHSAA's scheduling of only girls' sports in disadvantageous seasons violated Title IX and the Equal Protection Clause. On September 24, 2001, the trial began on the scheduling of seasons issue and lasted two weeks. On December 17, 2001, the court found for the plaintiffs on all three issues. The court held that MHSAA is subject to Title IX and is a state actor, and that its scheduling practices violated Title IX and the Equal Protection Clause. The court ordered MHSAA to submit a compliance plan to remedy the discriminatory scheduling of girls' sports. Throughout early 2002, the parties fought over what kind of injunctive relief should be ordered. MHSAA submitted a compliance plan, which Plaintiffs and the United States opposed. Plaintiffs suggested other options, including the scheduling of boys and girls in the same season in all sports. MHSAA rejected this option outright, claiming that its member schools did not want it. Alternatively, Plaintiffs suggested flipping the girls\u2019 basketball and volleyball seasons because doing so would not impact any boys\u2019 sports. They then suggested moving girls\u2019 swimming to the winter to not only take advantage of the better season but to provide much needed athletic participation options for girls in the winter. They further suggested moving girls\u2019 soccer and/or golf to the fall. Again, MHSAA rejected those options. The Court held a public, evidentiary hearing on the compliance plan on July 26, 2002. Recognizing that any compliance plan must change the girls\u2019 volleyball and basketball seasons in order to be equitable, the Court rejected the compliance plan and gave MHSAA another opportunity to submit its own plan. MHSAA polled its member schools and held informational meetings throughout the state to discuss various options. The compliance options submitted to the schools were widely circulated in the press and were widely submitted to the schools, the coaching associations, the athletic directors\u2019 association, the principals, the superintendents, and the school boards. In the end, MHSAA submitted the option that it contended that its members and affiliated groups most supported. Although Plaintiffs again objected to the plan (Dkt #612), the Court approved it on November 8, 2002, and amended it on February 27, 2003. MHSAA was given a court-approved compliance scheme, which was to be implemented throughout Michigan by the 2004-2005 school year. The Court ultimately approved the rest of MHSAA's remedial plan, finding that the switching of the remaining sports at issue (soccer, golf, tennis, swimming, and diving) balanced the inequity of nontraditional playing seasons between high school boys and girls in Michigan. The plaintiffs filed a fee petition on January 30, 2002 seeking $5,155,136.05-- $5,023,991.25 in attorneys' fees and $131,144.80 in costs. On appeal, in July 2004, the Sixth Circuit affirmed the district court's ruling that MHSAA's scheduling of sports violated the Equal Protection Clause. 377 F.3d 504 (6th Cir. 2004). MHSAA then sought review by the Supreme Court. On May 2, 2005, the Supreme Court vacated the judgment and instructed the Sixth Circuit to reconsider the case in light of Rancho Palos Verdes v. Abrams, 544 U.S. 113 (2005), a case addressing the availability of damages under federal statutes. On August 16, 2006, the Sixth Circuit issued an opinion that again affirmed the district court's ruling that the sports schedule discriminates against female athletes on the basis of sex. 459 F.3d 676 (6th Cir. 2006). On December 7, 2006, the Sixth Circuit denied rehearing and rehearing en banc. Defendants again sought review by the Supreme Court, but on April 20, 2007, the U.S. Supreme Court denied review. 549 U.S. 1322. Shortly following that denial, the Michigan High School Tennis Coaches' Association and several parents filed a Motion to Intervene seeking to modify the Compliance Plan to maintain the Lower Peninsula high school girls' tennis season during the fall. On June 7, 2007, a second Motion to Intervene was filed by some coaches of Upper Peninsula high school girls' soccer teams and several additional parents, seeking to modify the Compliance Plan to maintain girls' soccer in the Upper Peninsula during the spring season. On June 12, 2007, a third Motion to Intervene was filed by some coaches of Upper Peninsula high school boys' soccer teams and certain parents of team members, as next friends, seeking to modify the Compliance Plan to maintain boys' soccer in the Upper Peninsula during the fall season. The Court denied these motions as untimely. 2007 WL 2078753 (July 13, 2007). On March 31, 2008, the court awarded the plaintiff $4.4 million in attorneys' fees and over $130,000 in costs, plus interest. 2008 WL 906031 (Mar. 31, 2008). On August 14, 2008, the court also awarded Plaintiffs\u2019 counsel an additional $94,309 in fees and expenses related to litigating fees. 2008 WL 3834024. The defendants appealed, but on April 1, 2009, the parties negotiated and entered into a Settlement Agreement pursuant to which plaintiffs agreed to payment of a lesser amount in satisfaction of the fee judgments so as to not compromise defendant\u2019s ability to operate the sports programs it provided the student-athletes in the state of Michigan. Specifically, the Settlement Agreement included that the plaintiff pay $6 million in full and complete resolution of any and all claims that Plaintiffs may have against the MSHAA arising out of, or relating to, the Litigation, the Fees Judgments, or any other fact, transaction, or occurrence as of the date of this Agreement. Upon the Agreement, the parties submitted a mutually accepted stipulated order for approval to the Sixth Circuit, and the Court of Appeals dismissed the appeal with prejudice and without costs. The court approved the Settlement Agreement on April 3, 2009.", "summary": "Plaintiffs brought a suit against the Michigan High School Athletic Association, alleging that they were excluded from opportunities to participate in interscholastic athletic programs and received unequal treatment and benefits in those programs. The district court ruled in favor of the plaintiffs, and the defendants appealed to the Court of Appeals, which affirmed the district court's ruling. The United States Supreme Court also denied review of the defendant's petition for certiorari. The parties eventually negotiated and entered into a settlement agreement which plaintiffs agreed to payment of a lesser amount in satisfaction of the fee judgments."} {"article": "On July 14, 2004, a 62-year-old employee filed this lawsuit in the United States District Court for the Northeast District of Illinois. The plaintiff sued Maytag Corporation, his former employer, under the Age Discrimination in Employment Act (ADEA). he plaintiff claimed that he was demoted and denied a promotion because of his age. Represented by private counsel, the plaintiff sought lost profits, liquidated damages, reinstatement to his former position, attorney\u2019s fees, and pre-judgement interest. The case was assigned to Judge William Hart and subsequently transferred to Judge Ronald A. Guzman. On September 20, 2004, the defendant filed a motion to dismiss for failure to follow the necessary procedures of first filing a claim of discrimination with the Equal Employment Opportunity Commission (EEOC). The court denied this motion on September 22, 2004 because it consolidated this case with EEOC v. Maytag, 1:04-cv-04632, a class-wide age discrimination against a group of Regional Sales Managers already begun by the EEOC. The court found that both cases involved the same issues and requested the plaintiffs to jointly file a new complaint. The defendant\u2019s motion for reconsideration of the consolidation was denied on October 28, 2004. As requested by the court, the plaintiffs filed an amended complaint on November 2, 2004. The amended complaint alleged that the defendant demoted a class of employees over the age of 50 from Regional Sales Managers to Zone Managers. The defendant again filed a motion to dismiss the original individual plaintiff's claims on November 12, 2004, claiming he had failed to file his claims within the statutorily mandated time period. The defendant also claimed that the EEOC never filed charges of discrimination, and so their claims also required dismissal. On May 12, 2005, the court disagreed. It denied the motion to dismiss because the EEOC had provided sufficient notice to the defendant of alleged age discrimination involving an entire class of employees. The EEOC's action was triggered by the individual plaintiff's complaint, sufficient to inform the defendant of the possibility of a class-wide issue. As to the time bar, the plaintiffs did not assert at what time the individual became aware of the fact that he was being discriminated against. This event, and not when the discriminatory action was alleged to have actually occurred, would trigger the time limit. The motion to dismiss was denied in its entirety. 2005 WL 1563109. The parties reached a settlement agreement on September 7, 2005 and a consent decree was entered on December 2, 2005 resolving both cases. The defendant agreed to pay class members a total of $334,500, to post notice of the decree on non-public bulletin boards used for employee communication, to provide training in age discrimination law for its managers and supervisors, and to report semi-annually to the EEOC on the age of employees promoted and demoted. The defendant also agreed its employees would not retaliate against any person who opposed practices that were unlawful under the ADEA. The parties incurred their own attorneys' costs and fees and the settlement agreement remained in effect for two years. This case is now closed.", "summary": "This lawsuit was filed in July 2004 in the U.S. District Court for the Northern District of Illinois by a 62-year-old employee against his former employer. The plaintiff alleged that he was demoted and not promoted because of his age, in violation of the Age Discrimination in Employment Act. In October 2004, the case was consolidated with EEOC v. Maytag, which alleged class-wide age discrimination against a group of Regional Sales Managers. After surviving a motion to dismiss, the cases resolved by consent decree in December 2005. Maytag agreed to pay class members a total of $334,500, to post notice of the decree for employees, to provide training in age discrimination law for its managers and supervisors, and to report semi-annually to the EEOC on the age of employees promoted and demoted. The settlement agreement remained in effect for two years. This case is now closed."} {"article": "On January 9, 2003, four persons represented by attorneys from several law firms in Louisville, Kentucky, filed this class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the United States District Court for the Western District of Kentucky. The plaintiffs challenged the strip search policy of the Hopkins County, Kentucky, jail. The plaintiffs alleged that they were searched pursuant to a blanket strip search policy of the jail which required all pretrial detainees transferred from other facilities to be strip searched, without regard to the individual circumstances surrounding the transfer or other factors indicating a reasonable suspicion to believe the transferee was concealing weapons or contraband. The plaintiffs maintained that the policy violated the Fourth and Fourteenth Amendments to the United States Constitution and sought monetary damages, injunctive relief and class certification. On March 18, 2005, the District Court certified the case as a class action involving two classes, pursuant to an agreed order of the parties defining the classes as: (1) an \"admission class\" consisting \"of all individuals arrested for minor offenses who were required to remove their clothing for a visual inspection on admission to the jail despite the absence of any reasonable suspicion that they were carrying or concealing weapons or contraband;\" (2) \"release class\" consisting of \"all persons who were required by defendants in the jail, just after becoming entitled to release, to remove all of their clothing for a visual inspection despite the absence of any reasonable grounds for doing so.\" To determine the scope of the classes, some 7,000 questionnaires were mailed to potential members. The plaintiffs also filed an Amended Complaint on March 18, 2005. A Second Amended Complaint was filed on June 8, 2005 and a Third Amended Complaint on March 9, 2006. The defendants moved to dismiss the case on numerous grounds, including asserting a statute of limitations bar, lack of standing, failure to exhaust administrative remedies, and failure to meet the physical injury requirement of the Prison Litigation Reform Act (\"PLRA\"). The District Court (District Judge Joseph H. McKinley, Jr.) denied the motion in all respects. Sutton v. Hopkins County, Ky., 2005 WL 3478152 (W.D. Ky. Dec 19, 2005). The defendants then requested that the Court establish a deadline for the return of inmate questionnaires. The District Court (Magistrate Judge E. Robert Goebel) denied the request. Sutton v. Hopkins County, 2006 U.S. Dist. LEXIS 11243 (W.D. Ky. Mar. 16, 2006). See also Sutton v. Hopkins County, 2007 U.S. Dist. LEXIS 3152 (W.D. Ky. Jan. 11, 2007) (Judge McKinley overruled defendants' objection to Magistrate Goebel's order). Following discovery, the parties filed cross-motions for partial summary judgment on the issue of the constitutionality of the jail policy of strip searching pretrial detainees who were transferred from other facilities, which remained in effect until May 25, 2006. The plaintiffs also moved for a preliminary injunction. The defendants, in turn, moved to decertify the class. Judge McKinley denied the plaintiffs' motion for partial summary judgment and for a preliminary injunction and granted defendants' motion for partial summary judgment, concluding that Hopkins County Jail's policy of strip searching pretrial detainees who were transferred from other facilities was reasonable and justified. Sutton v. Hopkins County, Ky., 2007 WL 119856 (W.D. Ky. Jan 11, 2007). The defendants' request for class decertification was denied. Sutton v. Hopkins County, Ky., 2007 WL 119892 (W.D.Ky. Jan 11, 2007). On July 17, 2008, the parties submitted a settlement agreement to the Court for approval. On July 18, 2008, the court (Magistrate Judge E. Robert Goebel) granted preliminary approval of the settlement agreement. On October 20, 2008, the court (Judge Joseph H. McKinley) granted final approval of the settlement agreement. The settlement was for $3 million, with the named class members getting a larger amount. Each class member would apply for compensation according to the procedure established in the settlement agreement. The settlement set forth procedures for claimants to appeal decisions from the claims administrator to the court. For example, on August 20, 2009, the court reversed and remanded a decision by the claims administrator denying relief to a plaintiff who had been strip-searched. 2009 WL 2589506 (W.D. Ky. Aug. 20, 2009). One of the potential class members had challenged the approval of the settlement agreement and filed for a declaration of rights, to intervene and to hold in abeyance. The class member also filed a motion for equitable relief, for relief pursuant to Fed.R.Civ.P. 60(b), or, in the alternative, to reopen the case. On October 9, 2009, the court permitted the class member to submit a claim form to the claims administrator in accordance procedures set forth in the settlement. However, the Court declined to decide whether she qualifies as a member of the class at this time. Instead, the parties would adhere to the claims approval and appeal process set forth in the settlement. 2009 WL 3294843 (W.D. Ky. Oct. 13, 2009). Also on October 9, 2009, the court allowed another potential class member who had been left out of the proceedings to submit a late claim form. 2009 WL 3299597 (W.D. Ky. Oct. 13, 2009). On January 25, 2010, the court issued final judgment and dismissed this class action and all claims against defendants and their insurers with prejudice. All class members who did not make a timely request to be excluded from the class were barred and enjoined from commencing and/or prosecuting any claim or action against the defendants relating to the claims alleged in this case. In 2013, a prisoner who had been deposed by the defendants but did not receive his claim filed a motion for relief. On March 4, 2013, the court denied his motion for relief. No other motions have been filed in the case since then.", "summary": "In 2003, four persons represented by attorneys from several law firms in Louisville, Kentucky, filed this class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the United States District Court for the Western District of Kentucky. The plaintiffs challenged the strip search policy of the Hopkins County, Kentucky, jail. The parties settled the case in 2008 and the defendants agreed to pay $3 million to the plaintiffs."} {"article": "On January 3, 2012, a deaf prisoner filed a lawsuit against the Indiana Department of Correction in the United States District Court for the Southern District of Indiana. Represented by the ACLU of Indiana, the plaintiff filed his suit under 42 U.S.C. \u00a7 1983, the Rehabilitation Act and the Americans with Disabilities Act, alleging that he was only allowed access to a TTY telephone during working hours or after-hours by making a written request for access while other prisoners had unlimited daily access to telephones from 6 am to 11 pm, seven days a week. In addition, the plaintiff's phone calls were restricted to a length that is not comparable to the length of time allowed to the prisoners who were not hearing impaired. He asked the court for declaratory and injunctive relief. The parties negotiated a settlement agreement, and on March 5, 2012, Judge Jane Magnus-Stinson dismissed the case according to the plaintiff's voluntary dismissal. We do not have a copy of the settlement agreement.", "summary": "In 2012, a deaf prisoner filed lawsuit against the Indiana Department of Correction in the US District Court for the Southern District of Indiana. The plaintiff filed under, 42 U.S.C. \u00a7 1983, the Rehabilitation Act and the Americans with Disabilities Act alleging that his phone calls were restricted unlike other prisoner who were not hearing-impaired. The parties settled."} {"article": "On May 11th, 2010, the Electronic Frontier Foundation (EFF), a non-profit corporation based out of California focused on civil liberties issues relating to technology, filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the Department of Justice (DOJ), specifically the Federal Bureau of Investigations (FBI), under the Freedom of Information Act (FOIA). The plaintiff, representing itself, sought injunctive relief, claiming that the FBI had wrongfully withheld agency records requested by the plaintiff under FOIA pertaining to the re-authorization of three provisions of the Foreign Intelligence Surveillance Act (FISA). Specifically, the plaintiff alleged that the FBI had failed to comply with the statutory time limit for processing FOIA requests and that the plaintiff had exhausted all administrative remedies in trying to obtain the requested records. The plaintiff requested that the FBI immediately process the requested records in their entirety, disclose the requested records and make copies available to plaintiff upon completion of processing, and to do so in a timely and expedited manner. Subsequently, on June 14th, 2010, District Judge Colleen Kollar-Kotelly ordered the parties to confer and propose a schedule for proceeding, specifically addressing, among other things, the status of the plaintiff\u2019s FOIA request, the anticipated number of documents responsive to the request, and the anticipated date of the documents\u2019 release. On June 28th, 2010, the parties submitted their status report from their conference. The defendant reported that it had completed its search for all potentially responsive documents to plaintiff\u2019s FOIA request, and they amounted to around 1,700 pages. The defendant reported that it had forwarded all potentially responsive documents for processing and classification review, and that it expected to be finished processing all 1,700 pages by November 15th, 2010. On November 30th, 2010, the parties submitted their updated status report. The defendant reported that it had completed processing plaintiff\u2019s FOIA request and had released all responsive, non-exempt information to plaintiff. Thus, on December 2nd, 2010, Judge Kollar-Kotelly ordered the defendant to submit its motion for summary judgment and all parties to submit their motions and cross-motions. On March 4th, 2011, the defendant moved for summary judgment. It claimed that, because that the FBI had satisfied its burden under FOIA and had released all reasonable, segregable information that was neither exempt nor not subject to FOIA to the plaintiff, the lawsuit should be resolved. However, on April 5th, 2011, the plaintiff filed a memorandum, partially opposing the defendant's motion for summary judgment, and supporting its own cross-motion for summary judgment, submitted on the same day. In it, the plaintiff supported most of the defendant\u2019s motion, but disputed the FBI\u2019s continued withholding of five pages of material showing charts and statistical information related to the FBI\u2019s use of expiring Patriot Act provisions. The plaintiff claimed that this information was non-exempt, responsive material to its FOIA request, and the defendant had not sufficiently proved that it legitimately withheld this information because the material did not pertain to national security or law enforcement. On April 22nd, 2011, the defendant answered the plaintiff\u2019s cross-motion for summary judgment. It claimed that the FBI was no longer withholding any material the plaintiff referenced in its cross-motion. Apparently, five out of six of the pages the plaintiff was seeking had already been inadvertently released to the plaintiff when the other responsive material was being processed, and the FBI just decided to voluntarily release the last remaining page, though the defendant maintained that these documents would have been exempt from FOIA under the deliberative process privilege. Because there was no longer any live issue at dispute, the defendant re-asserted that summary judgment should be granted. On June 16th, 2011, the parties reached a settlement agreement to satisfy the plaintiff\u2019s attorneys\u2019 fees, expenses, and litigation costs. The defendant agreed to pay the plaintiff $4,000 for the costs associated with the lawsuit. In return, the plaintiff agreed to seek dismissal of the case with prejudice. The case was dismissed on June 16th, 2011.", "summary": "In 2010, the Electronic Frontier Foundation (EFF), a non-profit focused on civil liberties issues relating to technology, filed this lawsuit in the U.S. District Court for the District of Columbia. Plaintiff alleged that the Department of Justice (DOJ), specifically the Federal Bureau of Investigations (FBI), had wrongly withheld records the plaintiff requested under the Freedom of Information Act (FOIA) pertaining to three expiring provisions of the Foreign Intelligence Surveillance Act (FISA). After an initial conference between the parties ordered by District Judge Coleen Kollar-Kotelly, the parties worked out a schedule for the processing and release of all responsive documents to plaintiff's FOIA request. However, even after the defendant released all 1,700 pages of requested documents to the plaintiff, the parties still disputed over six remaining pages pertaining to statistical information of the FBI's use of the expiring provisions via cross-motions for summary judgment. Ultimately, the defendant released the remaining six pages to the plaintiff and the parties settled over the plaintiff's attorneys' fees, with the defendant agreeing to pay the plaintiff $4,000. The case was then dismissed on June 16th, 2011."} {"article": "On October 13, 2017, the Protect Democracy Project filed this lawsuit in the U.S. District Court for the District of Columbia. According to the complaint, plaintiff is a nonprofit organization with a \"mission is to protect our democracy from descending into a more autocratic form of government by preventing those in power from depriving Americans of a free, fair, and fully-informed opportunity to exercise ultimate sovereignty.\" As part of its mission, plaintiff aims to inform the public about executive branch activity, in part by filing FOIA requests and releasing the results on its website. Plaintiff was represented by its own counsel and the law firm Covington & Burling. The lawsuit was assigned to Judge Randolph D. Moss. Under the Freedom of Information Act, plaintiff sought disclosure of agency records by the Department of Homeland Security (DHS) and its component Customs and Border Protection (CBP), as well as the Office of Management and Budget (OMB) and the Office of Personnel Management (OPM), that would shed light on government policies and plans to hire new immigration enforcement personnel. In his Jan. 25, 2017 Executive Order 13767 and Jan. 30, 2017 Executive Order 13768, President Trump directed DHS to hire 5,000 additional CBP agents and 10,000 additional Immigration and Customs Enforcement (ICE) agents. In order to meet these targets, plaintiff alleged, defendants intended to relax hiring standards and use independent contractors -- decisions that might \"undermine the integrity of CBP and ICE and have negative consequences for border security.\" The complaint alleged that on Aug. 4, 2017, plaintiff submitted a FOIA request to all four defendant agencies, seeking records related to the agencies' plans for addressing border enforcement and illegal immigration. The request to OPM specifically sought all documents, including communications, memoranda, assessments, and final determinations, related to DHS' requests for hiring authorities addressed in its 90-day progress report on EO 13767. The complaint further alleged that, to date, plaintiff had not received a substantive response from any of the four defendant agencies. Plaintiff sought an expedited disclosure order under FOIA and sought legal fees. On Oct. 24, plaintiff filed a notice in another case with the same name, stating that these two cases were related: Protect Democracy Project v. DHS, No. 1:17-cv-02202 (D.D.C. Oct. 24, 2017). The parties filed a series of status reports, showing that the defendants had produced some records and the parties continued to confer on the request's scope and production's responsiveness. In the joint status report dated May 6, 2019, the parties agreed that defendants CBP and OPM have completed their planned productions, and the parties had agreed that defendants DHS and OMB need not make further productions. The parties indicated that they continue to confer regarding any attorneys\u2019 fees. Accordingly, the court ordered that the OMB and DHS were no longer required to make future productions. The parties continued to discuss the calculation of attorneys\u2019 fees and the plaintiff\u2019s entitled amount. The most recent joint status report by the defendants on May 19, 2020 indicate that the discussion has been delayed due to the COVID-19 pandemic. The next status report is due June 12, 2020. This case is ongoing.", "summary": "On Oct. 13, 2017, the Protect Democracy Project sued DHS, CBP, OMB, and OPM in D.D.C. under FOIA. Plaintiff sought disclosure of agency records on the government's policies and plans to hire thousands of additional CBP and ICE immigration enforcement agents, pursuant to Trump's EO 13767 and 13678. In their latest status report on May 6, 2019, the parties agreed that defendants CBP and OPM have completed their planned productions, and the parties had agreed that defendants DHS and OMB need not make further productions. The parties continue to discuss the matter of attorneys' fees."} {"article": "This is a case about how quickly United States Citizenship and Immigration Services must process, print, and mail Employment Authorization Documents (EADs or Form I-766) for immigrants who have received approval for their Applications for Employment Authorization (Form I-765). On July 22, 2020, an immigrant who had received employment approval but had not received her EAD filed this class action suit in the Southern District Court of Ohio Eastern Division. She sued the agency and its Acting Director and Chief of the Office of Intake and Document Production under 5 U.S.C. \u00a7 706(1), 5 U.S.C. \u00a7 706(2) and 28 U.S.C. \u00a7 1361. Represented by private counsel, the plaintiff sought a temporary restraining order, preliminary and permanent injunctive relief, declaratory relief, and a writ of mandamus for damage sustained by the plaintiff and putative class members resulting from the agency\u2019s intentional slowing and stopping of printing EADs and for the violation of plaintiffs\u2019 5th Amendment right to Due Process. The plaintiff had been unable to work due to the agency\u2019s delay in printing her EAD and her employer was threatening to fire her if she did not return to work before August. On July 28, 2020, the defendants filed for a Motion to Dismiss for lack of jurisdiction. On August 3, 2020, Chief Judge Algenon L. Marbley denied defendants\u2019 motion and granted the plaintiff\u2019s Motion for a Temporary Restraining Order that would require defendants to issue EADs to putative class members immediately or within seven days of the court\u2019s order. Counsel for plaintiffs and defendants began mediation talks in early August. Settlement talks continued until August 21, 2020, when Chief Judge Marbley signed the parties\u2019 consent order. As part of the consent order, the remaining plaintiffs filed an order of voluntary dismissal. In the consent order, the defendants denied all of plaintiffs\u2019 allegations and stated that the consent order was not and should not be taken as or construed to be an admission of responsibility. Plaintiffs also withdrew their motion for class status in the consent order. In terms of interim relief, the defendants agreed to post a notice on the agency\u2019s website explaining how an alternative form (Form I-797) could be used in place of an EAD while a person awaits the printing of that document (this policy expires October 15, 2020). The defendants also agreed to create a putative class list which will include all plaintiffs and putative class members. The list is divided into two categories: sub-class one and sub-class two. Subclass one members were defined as immigrants whose EADs are already queued for printing at the time of list creation. For these individuals, the defendants agreed to mail EADs within a week of the execution of the consent decree. Subclass two members were defined as immigrants who EADs have not been queued as of the day the list was created. For these members of subclass two, the defendants agreed to mail EADS within seven days of USCIS collecting biometric data for the individual. The class list list tracks the receipt number for the submitted I-676 form, the date the I-765 was approved, and the date the EAD was produced. In a status report filed on September 9, the agency reported that 45,565 putative class members had yet to receive their EADs. In the second report filed on September 30, USCIS reported that they had sent EADs to all of the sub-class one members and 15,177 of the 17,736 total sub-class two members. In addition to the list creation, the defendants also agreed to pay $90,000 in attorneys fees. As of October 15, 2020, the case remains ongoing.", "summary": "In 2020, immigrants who had received approval for their Applications for Work Authorization but who had not yet received Employment Authorization Documents (EADs) from United States Citizenship and Immigration Services filed this class action complaint in the U.S. Southern District Court of Ohio Eastern Division. The plaintiffs alleged that the agency was intentionally delaying or stopping printing the documents altogether, making it impossible for the putative class members to work. This was in violation of their substantive Due Process rights under the 5th Amendment and of the Administrative Procedure Act. In August 2020, the parties reached a settlement that required USCIS to create and update a list of putative class members and to produce and mail EADs to the pertinent class members. The case remains open."} {"article": "On July 13, 2016, organizations whose members have participated in and witnessed protests in Baton Rouge, Louisiana in response to the death of Alton Sterling, filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. Represented by private counsel, the ACLU of Louisiana, and the New Orleans Workers' Center for Racial Justice, the plaintiffs sued the City of Baton Rouge under 42 U.S.C. \u00a7 1983 for violating their First and Fourteenth Amendment rights, as well as rights arising from the Louisiana Constitution. Specifically, the plaintiffs alleged that the defendants and their high-ranking policymaking officials intentionally developed and implemented customs, practices, and/or policies under which protestors were detained, harassed, threatened, dispersed, and charged for allegedly obstructing vehicular traffic on public streets, even when the protestors were engaged in no actual obstruction and created no risk to pedestrian or traffic safety. The plaintiffs further claimed that the defendants' actions deprived the plaintiffs of a reasonable opportunity to understand what conduct was criminal. On July 14, 2016, the plaintiffs moved for an emergency temporary restraining order and a preliminary injunction. A motion hearing was set for July 28, 2016, but the parties filed a joint motion to continue on July 20, 2016, which was granted. All of the previously fixed dates were thus vacated. On July 27, 2016, the defendant filed a motion to dismiss with prejudice the plaintiffs' complaint with respect to the East Baton Rouge Parish District Attorney. After the plaintiffs advised the district court that they would not oppose this motion to dismiss in a August 4, 2016 telephone conference, U.S. District Judge John W. deGravelles granted the defendant's motion to dismiss on August 8, 2016. The case against the remaining defendants, however, would continue. On December 5, 2016, Judge deGravelles granted a joint motion to dismiss the case. The parties had come to a Memorandum of Understanding, which recognized \"the rights of all persons to assemble and engage in the public for the purpose of peaceful public discourse and protest,\" and stipulated that the law enforcement parties would make every effort to ensure reasonable alternatives were available if protesters disturbed other parties. Both parties maintained the right to return to the court if the Memorandum was violated. The case is now closed.", "summary": "On July 13, 2016, organizations whose members have participated in and witnessed protests in Baton Rouge, Louisiana in response to the death of Alton Sterling, filed this civil rights lawsuit in the District Court for the Middle District of Louisiana. The plaintiffs sued the City of Baton Rouge under 42 U.S.C. \u00a7 1983, alleging that the defendants and their high-ranking policymaking officials intentionally developed and implemented customs, practices, and/or policies under which protesters are detained, harassed, threatened, dispersed, and charged for allegedly obstructing vehicular traffic on public streets, even when the protesters are engaged in no actual obstruction and create no risk to pedestrian or traffic safety. In December 2016, the court granted the plaintiffs motion to dismiss with prejudice, conditioned on the parties adhering to a Memorandum of Understanding voluntarily entered into by both parties."} {"article": "On June 13, 2005, represented by the Center for Justice, in Spokane, the plaintiff brought suit under 42 U.S.C. \u00a71983 in the U.S. District Court for the Eastern District of Washington, seeking to strike down a Washington state statute as unconstitutional. The statute, RCW \u00a7 70.48.390, allowed jails to require each person who is booked into jail to pay a fee based on the Jail's actual booking costs or one hundred dollars, whichever is less. The fee is payable immediately from any money then possessed by the person being booked into jail. RCW \u00a7 70.48.390. In accordance with RCW \u00a7 70.48.390, the Spokane County Board of Commissioners passed Resolution 04-0160 in February 2004. That resolution authorized the Spokane County Jail to develop and implement a procedure to collect a fee from persons booked into jail. On May 5, 2004, pursuant to Resolution 04-0160, the Jail adopted an official policy authorizing the collection of a booking fee. Under this Policy, federal inmates are charged the federal daily rate while non-federal inmates are charged the actual jail booking costs--$89.12. Pursuant to the statute, the Policy allows the fees to be taken directly from any funds found on the person at the time of booking. In this case, the plaintiff was arrested based on a domestic violence complaint and booked into the Spokane County Jail on October 31, 2004. His wallet was inventoried as personal property that would be returned upon his release, but the Jail took all of the money in it as payment on the booking fee. The Spokane County jail did not inform the plaintiff he was being charged a booking fee, that there was a reimbursement policy in place, or that the money was required to be returned if his charges were dropped or he was acquitted. He was released from jail the next day after all of the charges were dropped. Upon his release, his money was not returned and he did not receive a copy of the Jail's reimbursement policy. The Spokane County Jail eventually returned the plaintiff's money several months later, after his lawyer sent a letter to Spokane County stating the Jail's booking fee policy was unconstitutional. In January 2005, the Jail modified its forms and procedures related to the collection of booking fees, instituting the requirement that each person booked into jail receive paperwork outlining methods for obtaining reimbursement. Further, persons who were released and not charged within 72 hours, automatically, without request, were to have their booking fees returned if paid in part or in full. The Jail also automatically voided any unpaid--but not paid--booking fees for all inmates who were found not-guilty, acquitted, or had their charge dismissed. The plaintiff sought partial summary judgment, arguing that the statute and the implementing policy were facially unconstitutional. The County, joined by the State as intervenor, defended. On August 29, 2006, Judge Fred Van Sickle granted plaintiff's motion, holding that the statute and policy violated due process, because they allowed the deprivation of plaintiff's property without a hearing or other chance to oppose the confiscation. The County and State moved for reconsideration. On April 13, 2007, Judge Van Sickle granted defendants' motion and dismissed plaintiff's claims for declaratory and injunctive relief on the basis that plaintiff lacked standing to bring a facial challenge as to the constitutionality of RCW \u00a7 70.48.390 and the Jail's booking fee policy. The plaintiff's damage claim survived. Judge Van Sickle ordered further briefing on the issue of whether the application of RCW \u00a7 70.48.390 and the Jail's booking policy to the plaintiff and others was constitutional. On October 12, 2007, Judge Van Sickle partially granted the plaintiff's summary judgment motion on the issue of liability. It held that under Matthews v. Eldridge [424 U.S. 319 (1976)], the application of the Jail's booking fee policy to the plaintiffs deprived them of due process of law. To satisfy the test, the court found that seizure of all of the funds in the plaintiffs' possession implicated a significant private interest, and that the risk of erroneous deprivation in application of the policy was extreme compared to the municipality's interest in increasing revenue. In this situation, due process required a pre-deprivation hearing. Class certification was granted on August 25, 2008. It included all individuals from May 5, 2004 to December 20, 2006 who were deprived of their property pursuant to the booking fee policy of the Spokane County Jail without being provided the constitutionally guaranteed due process of law. The defendant filed a motion to reconsider the grant of class action status, saying that the booking policy changed in January 2005. In denying the motion to reconsider, the court said that although the January 2005 policy mandated that individuals booked into jail receive paperwork outlining methods for reimbursement and booking fees and were automatically returned to persons not charged within 72 hours, it still resulted in the deprivation of individuals' property upon booking into the Jail without due process. The actual deprivation of property, without due process, occurred upon the collection of a booking fee without an opportunity to contest the taking of the money. In the same order, the judge denied the defendant's motion to reconsider the October 2007 grant of partial summary judgment on the issue of liability. However, he granted a certification for interlocutory review. On January 26, 2009, the defendant filed an appeal of the October 2007 grant of partial summary judgment to the plaintiff in the Ninth Circuit [09-35074]. For most of 2009, the parties worked on a settlement agreement. In the Ninth Circuit, the case was referred for mediation, but the parties never met before the mediator as a settlement was reached out of court. A preliminary joint settlement was approved by the District Court on September 18 of 2009. After hearing out some objections from the defendant's side, the parties filed a final joint motion for settlement on March 1, 2010. It was approved by the court on March 19. The appeal was dismissed after the settlement was approved by the District Court. The plaintiff class received $491,668, with $147,487.48 going to attorney's fees. The named plaintiff, Shawn Huss, received $10,000 as an incentive award. From March to December 2010, a handful of individual class members appealed with the Ninth Circuit in order to opt out of the settlement agreement. The case was voluntarily dismissed on April 9, 2012.", "summary": "Plaintiffs brought a class action suit pursuant to 42 U.S.C. \u00a71983 challenging a Washington statute and Spokane County Jail policy that collected fees from an individual booked into jail. The named plaintiff had his wallet inventoried as personal property that would be returned upon his release, but the Jail took all of the money in it as payment on the booking fee. The Jail did not inform the plaintiff he was being charged a booking fee, that there was a reimbursement policy in place, or that the money was required to be returned if his charges were dropped or he was acquitted. He was released from jail the next day after all of the charges were dropped. Upon his release, his money was not returned and he did not receive a copy of the Jail's reimbursement policy. The money was only returned months later after prodding by the plaintiff's attorney. Class certification was granted and it included all individuals, from May 5, 2004 to December 20, 2006, who were deprived of their property pursuant to the booking fee policy of the Spokane County Jail without being provided the constitutionally guaranteed due process of law. Claims for declaratory and injunctive relief were dismissed for lack of standing to bring a facial challenge to the constitutionality of the statute and Jail's booking fee policy. The claim for damages went forward and a settlement was approved by the court on March 19, 2010. The class received $491,668 in total."} {"article": "After a study of the Southeastern Virginia Training Center (SEVTC) revealed that essentially all of the individuals in the institution could be placed in the community, the Governor of Virginia announced his desire to close SEVTC. Contemplating revisions to the services Virginia provides to individuals with intellectual disabilities, the state legislature created a new plan to fund the construction of new Intermediate Care Facilities and to build a new and modern SEVTC with 75 beds. The Arc of Virginia inferred from that plan that 75 individuals currently placed in SEVTC would be moved to the new facility, and sued in the U.S. District Court for the Eastern District of Virginia to enjoin the state from constructing the new facility, claiming that the diversion of state resources toward building a new institution violates the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. The Arc claimed that the state must provide services in the most integrated setting possible, and that the diversion of funds toward the construction of a new institution violates this command. On December 17, 2009, the court (Judge Robert E. Payne) granted the Defendants' motion to dismiss, finding that the Plaintiffs' claims were not ripe. The Plaintiffs had not alleged that a current live controversy existed because it was not clear that placement decisions had been made or that the 75 beds in the new facility would be filled by residents of the current SEVTC facility. The state legislature may generally choose to create and structure its provision of services to people with disabilities. The court held that \"it is possible that the placement decisions, when made, may offend federal law. But, that will depend on future actions and there is no indication now that Virginia's decisional process is unlawful or that persons will be placed in settings that are inappropriate to their individual needs or at odd with their choice.\" Several years later, the DOJ and Virginia settled a procedurally unrelated Olmstead case dealing with the same issues. That case is PB-VA-0003 in the Clearinghouse.", "summary": "Arc of Virginia sued to prevent the construction of a new institution for individuals with intellectual disabilities in Virginia. The U.S. District Court for the Eastern District of Virginia dismissed the lawsuit, finding that there was no ripe controversy at that time."} {"article": "This case is one of four lawsuits filed against the City of Farmers Branch, Texas, to challenge the City's anti-immigrant housing law, Ordinance 2892 (subsequently repealed and reenacted in slightly altered form as Ordinance 2903). See IM-TX-0001, IM-TX-0002 and IM-TX-0004. This case and two others filed in the U.S. District Court for the Northern District of Texas, Vazquez v. City of Farmers Branch (IM-TX-0001) and Barrientos v. City of Farmers Branch (IM-TX-0002) were assigned to District Court Judge Sam A. Lindsay. Judge Lindsay ordered that the three cases before him be consolidated. Villas at Parkside Partners v. City of Farmers Branch was designated as the lead case for purposes of the consolidated action. The Ordinance required apartment owners and managers to determine the citizenship or immigration status of their tenants and imposed penalties for their failure to do so. It was largely patterned after similar ordinances enacted by local governments in Hazelton, Pennsylvania, and Escondido, California. The constitutionality of those ordinances has also been challenged. See IM-PA-0001 and IM-CA-0001. On May 12, 2007, the voters of Farmers Branch approved Ordinance 2903 by a margin of 4,058 to 1,941. On May 21, 2007, a day before the Ordinance was to go into effect, the District Court (Judge Lindsay) granted plaintiffs' applications for a temporary restraining order enjoining enforcement of the Ordinance. Villas at Parkside Partners v. City of Farmers Branch, 2007 WL 1498763, 2007 U.S. Dist. LEXIS 36918 (N.D. Tex. May 21, 2007). Plaintiffs were ordered to post a $1500 security bond. On June 1, 2007, the Court (Judge Lindsay) dismissed the Barrientos plaintiffs' complaint for lack of standing. The Court reasoned that since the Barrientos plaintiffs operated retail businesses in Farmers Branch and were not tenants or property owners, the Ordinance had no direct effect on them. As such, they had no standing to challenge the Ordinance. The Court also denied the Federation of American Immigration Reform, Inc. leave to intervene in the case on behalf of the defendants. Villas at Parkside Partners v. City of Farmers Branch, 245 F.R.D. 551 (N.D. Tex. 2007). A preliminary injunction hearing was held on June 5, 2007, and on June 19, 2007, the Court (Judge Lindsay) issued a preliminary injunction, enjoining Farmers Branch from enforcing Ordinance 2903 pending a trial on the merits. He found that as the Ordinance attempted to regulate immigration, and did so differently from the federal government, it was preempted by the Supremacy Clause of the U.S. Constitution. Villas at Parkside Partners v. City of Farmers Branch, 496 F.Supp.2d 757 (N.D. Tex. 2007). Farmers Branch then requested an increase in the amount of the bond posted by plaintiffs. That request was denied. On June 26, 2007, the Court (Judge Lindsay) denied the City's motion to dismiss plaintiffs' complaints for failure to state a claim and lack of subject matter jurisdiction. Villas at Parkside Partners v. City of Farmers Branch, 2007 WL 1836844, 2007 U.S. Dist. LEXIS 46508 (N.D. Tex. June 26, 2007). On December 11, 2007, however, the Court (Judge Lindsay) granted a more narrowly drawn motion by the City to dismiss the Villa plaintiffs' claims for compensatory damages, finding that the Villa plaintiffs had suffered no damage from the Ordinance because it had never come into force due to the temporary restraining order and preliminary injunction issued by the Court. Villas at Parkside Partners v. City of Farmers Branch, No. 3:06-CV-2371-L, 2007 WL 4322147, 2007 U.S. Dist. LEXIS 91021 (N.D. Tex. Dec. 11, 2007). On February 22, 2008, the plaintiffs filed a motion for partial summary judgment on the issues of preemption and due process violation. The City also filed for summary judgment on the same day. On May 28, 2008, the Court (Judge Lindsay) granted the plaintiffs' motion and deferred ruling on that of the City. Villas at Parkside Partners v. City of Farmers Branch, 577 F.Supp.2d 858 (N.D. Tex. 2008). It found that the Ordinance was both preempted and a violation of due process and that a permanent injunction should be issued barring its enforcement. Following its granting of partial summary judgment to the plaintiffs, the Court allowed the parties to brief it regarding plaintiffs' remaining claims and whether judgment should be entered. After briefing, on August 29, 2008, the Court (Judge Lindsay) denied the City's motion for summary judgment, and denied plaintiffs' motion for summary judgment on the rest of its claims as moot, as they sought relief identical to that plaintiffs had already been granted. Villas at Parkside Partners v. City of Farmers Branch, 577 F.Supp.2d 851 (N.D. Tex. 2008). On the same day, the Court entered judgment for the plaintiffs and issued a permanent injunction barring the enforcement of the Ordinance. There was no appeal, as the City had already passed a third iteration of the law, Ordinance 2952. (See IM-TX-0028 for the case on this law.) A dispute over attorney's fees was submitted to mediation and settled in 2009, although another mediation report in 2010 stated that the parties were unable to reach a settlement. This case is now closed.", "summary": "This case is one of four lawsuits filed against the City of Farmers Branch, Texas, to challenge a city ordinance that required apartment owners and managers to determine the citizenship or immigration status of their tenants and imposed penalties for their failure to do so. The U.S. District Court for the Northern District of Texas (Judge Sam A. Lindsay) issued a temporary restraining order, a preliminary injunction, and finally, on August 29, 2008, a permanent injunction barring enforcement of the law as preempted by federal law. A new, similar law, however, has since been passed. (See IM-TX-0028 for the case on that law.) This case is now closed."} {"article": "Plaintiffs filed their class action lawsuit on July 6, 1994, alleging that Citibank had engaged in redlining practices in the Chicago metropolitan area in violation of the Equal Credit Opportunity Act (ECOA), 15 U.S.C. 1691; the Fair Housing Act, 42 U.S.C. 3601-3619; the Thirteenth Amendment to the U.S. Constitution; and 42 U.S.C. 1981, 1982. Plaintiffs alleged that the defendant-bank rejected loan applications of minority applicants while approving loan applications filed by white applicants with similar financial characteristics and credit histories. Plaintiffs sought injunctive relief, actual damages, and punitive damages. This case has received a good deal of press and blogger attention because one of the plaintiffs' lawyers was Barack Obama, then just a couple of years out of law school. U.S. District Court Judge Ruben Castillo certified the plaintiffs' suit as a class action on June 30, 1995. Buycks-Roberson v. Citibank Fed. Sav. Bank, 162 F.R.D. 322 (N.D. Ill. 1995). Also on June 30, Judge Castillo granted Plaintiffs' motion to compel discovery of a sample of Defendant-bank's loan application files. Buycks-Roberson v. Citibank Fed. Sav. Bank, 162 F.R.D. 338 (N.D. Ill. 1995). The parties settled the case on May 12, 1998, with an agreement that provided for waiver of some fees for class members, should they reapply for a loan, and also for various procedures to ensure that Citibank followed its own loan policies in a race neutral way.", "summary": "This was a discriminatory lending class action brought in 1994 against Citibank, in Chicago. The case has received a good deal of press and blogger attention because one of the plaintiffs' lawyers was Barack Obama, then just a couple of years out of law school. The case settled in 1998 with an agreement that provided for waiver of some fees for class members, should they reapply for a loan, and also for various procedures to ensure that Citibank followed its own loan policies in a race neutral way."} {"article": "On July 16, 2010, arrestees/inmates held in Franklin County Ohio Corrections Centers filed this lawsuit in the United States District Court for the Southern District of Ohio. The plaintiffs, represented by Ohio Legal Rights Service, challenged the excessive use of force by deputies at the Corrections Centers. The plaintiffs brought claims under 42 U.S.C. \u00a7 1983 and alleged that corrections deputies routinely used tasers to inflict pain, fear, corporal punishment, and humiliation in violation of the arrestees' Fourth, Eighth, and Fourteenth Amendment rights. The plaintiffs sought injunctive relief and money damages. On December 14, 2010, the court (U.S. District Judge Edmund A. Sargus) granted plaintiffs' motion for class certification and permitted the U.S. Department of Justice (DOJ) to intervene as a full party. 2010 WL 5173162. The court provisionally certified a class consisting of \"all persons who, now or at any future time during the pendency of this litigation, are or will be placed in the custody of the Franklin County Sheriff's Department at the Franklin County Corrections Centers.\" On January 25, 2011, the court permitted the intervention of the Fraternal Order of the Police, Capital City Lodge No. 9, which is the collective bargaining representative of the Franklin County Deputy Sheriffs. Shreve v. Franklin Cnty., Ohio, 2:10-cv-644, 2011 WL 250407 (S.D. Ohio 2011). On February 4, 2011, the plaintiffs and the DOJ agreed to separate settlement agreements with the Franklin County Sheriff's Office. The terms of the agreement between the plaintiffs and the DOJ required that the Sheriff's Office provide and enforce policies prohibiting the use of tasers except in exigent circumstances when other alternatives have been exhausted. The DOJ settlement also provided details around what alternative measures are and factors to consider before resorting to the use of tasers, and prohibited the use of tasers on restrained subjects. The DOJ settlement further provided for a reporting policy in instances of use of force and medical evaluation for those that have been tasered. The DOJ settlement established standards for training and internal accountability the Sheriff's Office must meet, as well as provisions around implementation of and compliance with the agreement. The terms of the agreement between the plaintiffs and the defendants incorporated the provisions of the settlement with the DOJ, but modified the provisions around implementation and compliance. The court approved the settlement agreement between the DOJ and the defendants the same day. On March 10, 2011, the court also approved the plaintiff's and defendant's settlement agreement and conditionally dismissed the plaintiffs' complaint subject to the defendants achieving substantial compliance with the terms of the agreement. The plaintiffs issued an order of non-compliance with the settlement agreement to the Sheriff's Office in August 2011. The Sheriff's Office responded stating that the cited instances of non-compliance occurred prior to the settlement's effective date. The Sheriff's Office also indicated that it would have to delay implementing the training required by the settlement agreement. The plaintiffs requested mediation, though it is unclear what proceeded as a result of this request. On September 7, 2011, the court consolidated this case with two other related cases (11-cv-261 and 11-cv-415), and with a third in March 2012 (2:12-cv-70). Litigation continued as the defendants sought to dismiss the claims of the various plaintiffs. In September 2012, the defendants filed a motion for summary judgment, which the court granted on January 2, 2013, thereby dismissing the claims of one of the outstanding plaintiffs. The plaintiff appealed to the U.S. Court of Appeals for the Sixth Circuit on January 24, 2013, which affirmed the district court's decision on February 6, 2014. Meanwhile, four of the other plaintiffs settled in January 2013. There is no further activity on the docket until December 2015, when the Court granted the parties motion to terminate the Court's authority to enforce the settlement agreement on the grounds that the Sheriff's Office achieved compliance with the agreement. The case is now closed.", "summary": "This class action case challenged the use of excessive force by taser by the Franklin County Ohio Correctional deputies and sought injunctive and monetary relief. The parties reached a settlement agreement on February 4, 2011, which required the defendant to develop and implement a revised policy, provide training, and develop improved accountability processes. This case was consolidated with three other cases, and litigation continued with regard the claims of the various newly added plaintiffs. Four plaintiffs settled, and one appealed the Court's granting the defendants' motion for summary judgment as to his claims to the Sixth Circuit, which affirmed in February 2014. In December 2015, the Court granted the parties motion to terminate the Court's authority to enforce the settlement agreement on the grounds that the Sheriff's Office achieved compliance with the agreement."} {"article": "On December 23, 2020, Catholic Legal Immigration Network, with several other immigration service organizations, filed this lawsuit in the U.S. District Court for the District of Columbia. Catholic Legal Immigration Network sued the Executive Office for Immigration Review (EOIR) under the Administrative Procedure Act. Represented by private counsel, the National Immigration Law Center, and the American Immigration Council, Catholic Legal Immigration Network, Inc. (CLINIC) sought a stay in the effective date of a rule promulgated by EOIR that set a new fee schedule for removal proceedings. They claimed that EOIR's new fee-schedule rule was arbitrary and capricious and that its comment period was too short, violating the Administrative Procedure Act's notice-and-comment requirement. CLINIC also claimed that the new rule violated the due process clause of the Fifth Amendment and the Equal Protection clause because the fees were so high that they effectively barred asylum seekers from meaningfully participating in removal proceedings. Judge Amit P. Mehta stayed the effective dates of the final rule as to a specific subset of fees pending adjudication of the lawsuit on January 18, 2021. 2021 WL 184359. The last action of the case was an order staying proceedings, including pleading deadlines, until April 2, 2021. As of February 18, 2021, the case remains ongoing.", "summary": "In 2020, Catholic Legal Immigration Network, Inc. and other immigration service organizations filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs alleged that a new rule promulgated by the Executive Office for Immigration Review, which set a new fee schedule for removal proceedings, violated the Administrative Procedure Act and the due process and equal protection rights of asylum seekers. In 2021, the court stayed the effective date of the final rule pending the outcome of the litigation. This case is ongoing."} {"article": "On June 30, 2015, Prison Legal News (PLN) filed this lawsuit in Eastern District of Michigan (Detroit), under 42 U.S.C. \u00a7 1983, against Macomb County. PLN, represented by private counsel, asked the court for declaratory and injunctive relief, as well as compensatory and punitive damages. PLN claimed that an October 2013 policy at the Macomb County Jail unlawfully prohibited its publication from reaching inmates at the jail, in violation of the First and Fourteenth Amendments. On June 30, 2015, PLN also filed a motion for preliminary injunction seeking to stop Macomb County from improperly censoring publications and correspondence mailed to prisoners at Macomb County Jail by PLN and other senders pursuant to a postcard only policy. On September 30, 2015, the Court (Judge Avern Cohn) denied the motion without prejudice for reasons stated in court on the record at a hearing on September 30, 2015 for which transcripts have not been obtained. The Court ordered the claim for injunctive relief is to be tried by the Court and money damages to be tried by a jury, with the claim for injunctive relief tried first. On June 17, 2016, Judge Cohn ordered a stipulated injunction. The court ordered the defendants to deliver all publications to prisoners directly from any publisher, and clarified that defendants may censor a publication only if it is determined to be detrimental to the security, good order, or discipline of the institution or if it might facilitate criminal activity, and not solely because its content is religious, philosophical, political, social or sexual, or because its content is unpopular or repugnant. The court additionally ordered defendants to deliver all mail to prisoners, including publications from the plaintiffs. The defendant was also required to establish an appeals process for any undelivered material, and to state the reason for any censorship. The court gave the defendant 30 days to comply and to notify its employees of the new policy, and 60 days to notify the plaintiff in writing of the compliance. The court retained jurisdiction for enforcement purposes. On January 11, 2017, the plaintiff moved for summary judgment. The court denied this motion on June 13, 2017. The court dismissed the case on October 10, 2017, and retained jurisdiction to enforce the terms of the Stipulated Injunction of June 17, 2016. The case is now closed.", "summary": "In 2015, Prison Legal News filed this lawsuit in Eastern District of Michigan (Detroit), under 42 U.S.C. \u00a7 1983, against Macomb County. PLN claimed that an October 2013 policy at the Macomb County Jail unlawfully prohibited its publication from reaching inmates at the jail, in violation of the First and Fourteenth Amendments. In June 2016, the Court issued a stipulated injunction delivery of publications to inmates. The case is now closed."} {"article": "On December 7, 2012, a journalist filed a lawsuit in the U.S. District Court for the District of Maryland (Greenbelt) under Section 1983 against Montgomery County, Maryland. The plaintiff, represented by private counsel, sought injunctive relief and punitive and compensatory damages. He claimed that he had been falsely arrested, subject to unreasonable search and seizure, malicious prosecution, and battery. The plaintiff alleged violations of the the First, Fourth, and Fourteenth Amendments, as well as a violation of the Privacy Protection Act. Specifically, the plaintiff claimed that while he had been peacefully observing and recording an arrest in which he thought the officers might be using excessive force from over 100 feet away, officers of the county police department had flashed him with a spotlight and instructed him to stop recording. When the officers realized that the plaintiff was recording the arrest, one of them approached him. The plaintiff identified himself as a journalist, the officer stated that he was under arrest, placed him in a choke-hold, and dragged him across the street to the police cruiser. The officers placed the plaintiff in the squad car and threatened to arrest his wife as well if she came any closer. Once they reached the police station, the plaintiff watched an officer take the battery and memory card from his camera and place it in his pocket. The plaintiff was charged with disorderly conduct. The report filed by the arresting officers showed no evidence of disorderly conduct by the plaintiff. When he was released some hours later, the memory card for his camera was not returned to him. On August 23, 2013, Judge J. Frederick Motz granted in part the defendants' motion to dismiss some of the charges. Charges against the individual officers were dismissed, but the charges against Montgomery County itself were allowed to proceed. On June 6, 2014, the case was reassigned to Judge Theodore David Chuang. Discovery was contentious and continued throughout the course of 2014. On January 20, 2015, the defendants filed a motion for summary judgment. The plaintiff filed a cross motion for partial summary judgment on February 19. On November 5, 2015, Judge Chuang issued a memorandum opinion granting in part and denying in part both motions for summary judgment. Specifically, the court granted the defendants' motion with respect to the plaintiff's claim for damages for one officer for his alleged First Amendment violation. The court, however, denied the defendants' motion with respect to the claim for declaratory relief and all other counts at issue in the motion. Additionally, the court granted the plaintiff's cross motion as to the offenses of hindering an arrest and second-degree assault only, but denied the motion in all other respects. On June 24, 2016, the court granted the parties' partial stipulation of dismissal with prejudice of all claims except for the Privacy Protection Act claim asserted against Montgomery County. The parties engaged in settlement discussions regarding the remaining claims. After reaching a private settlement agreement, the court granted the parties' stipulation of dismissal with prejudice of all remaining claims on March 6, 2017, except for the plaintiff's claim for attorneys' fees. On March 22, 2018, the court granted in part and denied in part the plaintiff's motion for attorneys' fees and costs, awarding the plaintiff $283,559.25 in fees and $12,402.34 in costs. The case is now closed.", "summary": "On December 7, 2012, a journalist filed a lawsuit in the U.S. District Court for the District of Maryland against Montgomery County, Maryland and several of its police officers for false arrest, unreasonable search and seizure, battery and malicious prosecution stemming from the plaintiff's arrest while recording the defendants arrest another individual. After the court granted in part and denied in part both the defendants' and the plaintiff's motions for summary judgment in 2015, the court granted the parties' partial stipulation of dismissal with prejudice of all claims except for the Privacy Protection Act claim asserted against Montgomery County on June 24, 2016. After reaching a private settlement agreement, the court granted the parties' stipulation of dismissal with prejudice of all remaining claims on March 6, 2017, except for the plaintiff's claim for attorneys' fees. The court awarded the plaintiff $283,559.25 in fees and $12,402.34 in costs. The case is now closed."} {"article": "On Jan. 30, 2014, several Wyoming-based Catholic organizations, filed this lawsuit under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act against the federal department of Health and Human Services. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that the Affordable Care Act's contraception mandate (including the accommodation offered by the government to some of the plaintiff-organizations) violated the FRFA and First Amendment. Specifically, the plaintiffs claimed that the accommodation provided by HHS for certain religious organizations, which requires them to self-certify that they meet certain criteria and provide a copy of the self-certification to its insurance company or third-party administrator, still burdens their religious faith. Under the accommodation, their insurance plans, the plaintiffs argue, \"are the vehicle by which 'free' abortion-inducing products, contraception, sterilization, and related counseling are delivered to the organizations' employees.\" The plaintiffs moved for a preliminary injunction, which District Judge Scott W. Skavdahl denied on May 13, 2014. The Court determined that submitting a self-certification to their insurance carriers is not a substantial burden on the organizations' religious exercise. The self-certification \"enables nothing,\" Jusge Skavdahl wrote. \"The sole 'enabler' is the federal statute that [plaintiffs] ha[ve] been allowed to opt out of.\" (internal quotation marks omitted). Therefore, the Court held, the plaintiffs did not establish their likely success on the merits, and a preliminary injunction was not warranted. The plaintiffs filed an interlocutory appeal, and the district court stayed the case until that appeal was resolved. On June 30, 2014, a panel of the U.S. Court of Appeals for the Tenth Circuit (Judges Lucero and Matheson) reversed the district court and granted the preliminary injunction provided that the plaintiffs \"inform the Secretary of Health and Human Services in writing\" that they were non-profit, religious organizations with religious objections to providing contraceptive services. The plaintiffs did not, however, need to inform their insurance carriers of anything. The court based this injunction on one granted by the Supreme Court in a factually similar case, Little Sisters of the Poor Home for the Aged v. Sebelius, 134 S. Ct. 1022 (2014). On Oct. 18, 2017, the stay was lifted. On October 6, 2017, President Trump changed federal government's policy on the matter, removing the requirement that employers provide contraception coverage through health insurance plans. Later in October 2017, the plaintiffs stipulated to dismissal of the case, which the defendant did not oppose. The case was dismissed on Nov. 8, 2017.", "summary": "On Jan. 30, 2014, several Wyoming-based Catholic organizations filed this lawsuit under the Religious Freedom Restoration Act and the First Amendment against the federal department of Health and Human Services, claiming that the ACA's contraception mandate, as well as the accommodation provided by HHS, violated their religious beliefs. The district court denied a preliminary injunction, but the plaintiffs appealed to the Tenth Circuit, which granted one. The resulting injunction required the plaintiffs to inform the Secretary of HHS in writing that they were non-profit, religious organizations with religious objections to providing contraceptive services, but did not obligate them to notify their insurers."} {"article": "On May 28, 2003, plaintiffs who had been granted the status of lawful permanent resident during their removal proceedings filed suit in the U.S. District Court for the Southern District of Texas to compel the federal government to provide them with documentation of their permanent resident status in a timely manner. Plaintiffs alleged they applied for their alien registration card (\"green card\") and temporary proof of their legal permanent resident status in the United States but that the government had not issued that documentation. Without such documentation, plaintiffs alleged, they were denied employment, travel, educational, and public benefits privileges granted to other legal permanent residents. Plaintiffs asserted claims for violation of the Immigration and Nationality Act (\"INA\"), 8 U.S.C. \u00a7 1101 et seq., as amended by the Illegal Immigration Reform and Immigrant Responsibility Act of 1996 (\"IIRIRA\"), the Administrative Procedure Act (\"APA\"), 5 U.S.C. \u00a7 701 et seq. and the Due Process Clause of the Fifth Amendment. Attorneys with the Mexican American Legal Defense and Educational Fund, the Lawyers' Committee for Civil Rights under Law of Texas and private law firms, represented the plaintiffs. On March 31, 2004, the District Court (Judge Ricardo H. Hinojosa) certified the case as a class action, over the objection of the government. Plaintiffs' request for a preliminary injunction was denied. Thereafter, both parties filed cross-motions for summary judgment which were amended and supplemented numerous times. Plaintiffs' complaint likewise underwent numerous amendments. Along with their filings, the parties also notified the Court in July 2004 that substantially identical cases were pending in federal courts in California (Santillan v. Ashcroft, No. 3:04-cv-02686 (N.D. Cal.), IM-CA-0003) and Florida (Amor v. Ashcroft, No. 1:04-CV-21685 (S.D. Fla.), IM-FL-0021). Discovery and litigation continued. On September 9, 2005, the Court (Judge Hinojosa) instructed the parties to refile new motions for summary judgment to address rulings made in the California case, Santillan v. Ashcroft. At a motion hearing on March 22, 2006, the Court (Judge Hinojosa) granted a motion to stay the case pending Santillan (a certified national class action on the same issue), and set a status conference for early the following year. The Court also denied the cross-motions for summary judgments without prejudice to refiling. After several continuances, a status conference was held on August 10, 2007 at which time the parties advised the Court that they were still waiting for the resolution to Santillan, but that they were also finalizing a resolution to the Padilla case. On September 27, 2007, the Court (Judge Hinojosa), noting that the parties had urged little action over the past two years, ordered an indefinite stay of the case pending the resolution of Santillan and inviting the parties to file for reinstatement if a resolution was reached in California that would allow the case to progress. Meanwhile, the parties had been negotiating, and in December 2007 both they and the parties in Santillan came to an agreement with the federal government. On January 25, 2008, the parties jointly moved to reactive the case and have it transferred to the Northern District of California to facilitate a settlement of both Padilla and Santillan on identical terms. On February 25, the Court (Judge Hinojosa) granted their motion and the case was transferred to be consolidated with Santillan. On July 22, 2008, the California court approved a settlement for both cases; see the entry on Santillan for more details.", "summary": "On May 28, 2003, plaintiffs who had been granted the status of lawful permanent resident during their removal proceedings filed suit in the U.S. District Court for the Southern District of Texas to compel the federal government to provide them with documentation of their permanent resident status in a timely manner. The parties reached a settlement in December 2007, and on February 26, 2008, the case was transferred to the Northern District of California to be consolidated and settled on identical terms with a case there, IM-CA-0003."} {"article": "On December 12, 2012, two individual plaintiffs filed suit against Contra Costa County (California) and its Office of the Public Defender (PD) in the U.S. District Court for the Northern District of California (in San Francisco). Represented by private counsel, the plaintiffs sought to represent a class of indigent criminal defendants who, they alleged, were inadequately represented by the PD. The case was assigned to Magistrate Judge Joseph Spero. The written policy of the PD provided for indigent people accused of crimes (both felonies and misdemeanors) to appear alone at their first court appearance. The court would then refer the criminal defendant to the PD, and postpone the arraignment for an arbitrary period (typically five to thirteen days), not based on the needs of the Public Defender or the exigencies of the particular defendant\u2019s case. During that period, the person remained in jail and opportunities for bail or other release were delayed until the postponed arraignment. The plaintiffs argued that the Public Defender\u2019s policy was unconstitutional because counsel is required at all critical stages of criminal proceedings, including the initial court appearance. The plaintiffs alleged violations of their Sixth Amendment right to the assistance of counsel and their Fourteenth Amendment right to due process (procedural due process with respect to bail or other release, and both procedural and substantive with respect to statutory speedy trial rights). The plaintiffs sought a declaration of the policy\u2019s illegality and an injunction to block the policy and compel the PD to perform the duties required by California Government Code \u00a7 27706. The plaintiffs also requested nominal damages under 42 U.S.C. \u00a7 1983 for violations of their constitutional rights, damages under the California State Civil Rights Act for denial of their statutory speedy trial rights, attorneys\u2019 fees, and punitive damages. The PD moved to dismiss the complaint on January 31, 2013. While this case was pending, the PD changed the contested policy for people charged with felonies, allowing for representation at their first court appearance, but the policy remained unchanged for misdemeanor defendants. The case was referred to Magistrate Judge Jacqueline Scott Corley for settlement negotiations on April 29, 2013, but a settlement was never reached. On May 8, 2013, the court granted the PD\u2019s motion to dismiss with leave to amend, citing insufficient facts and vague legal reasoning in the complaint. 2013 WL 1915700. The plaintiffs filed an amended complaint on May 13, 2013, and another on May 31. These amended complaints contained more developed legal reasoning, and alleged more particular facts regarding the ways that the delays had affected them. These effects included additional charges brought against the plaintiffs, exclusion of positive information from their bail reports, and loss of opportunity to interview witnesses. On August 7, 2013, the court granted the PD\u2019s motion to dismiss all federal claims with prejudice, and dismissed all California statutory claims without prejudice. 2013 WL 4042276. Magistrate Judge Spero directed the district court clerk to close the case on August 30, 2013. The plaintiffs appealed to the Ninth Circuit (court of appeals docket # 13-16781). More than 2 years later, on December 7, 2015, in a joint opinion by Circuit Judges Kim Wardlaw, William Fletcher, and Mary Murguia, the Ninth Circuit affirmed the district court\u2019s decision to dismiss the Fourteenth Amendment claims (the plaintiffs appealed this decision to the Supreme Court, which did not hear their appeal). However, the court of appeals reversed the district court as to the dismissal of the Sixth Amendment claims. The Sixth Amendment, the court of appeals held, required that counsel be appointed at a reasonable time, and it was not clear how long of a delay would be constitutionally unacceptable. Because the district court had not considered this question before dismissing the claims, the Ninth Circuit remanded. 637 Fed. Appx. 986. On remand in the district court, the plaintiffs filed another amended complaint. On April 28, 2017, the court dismissed the plaintiffs\u2019 claim that the PD had failed to provide counsel at a critical stage (namely the initial appearance), but declined to dismiss the Sixth Amendment claim of unreasonable delay. The plaintiffs moved for summary judgment on November 22, 2017, this was followed by a cross-motion for summary judgment by the PD. The court granted the PD\u2019s summary judgment motion on the Sixth Amendment claims on January 2, 2019. The court also dismissed the plaintiffs\u2019 remaining California law claim for lack of subject matter jurisdiction, allowing the plaintiffs to bring that claim in a California court (it does not appear that the case was ever pursued in state court). On January 31, 2019, the plaintiffs filed another appeal in the Ninth Circuit (court of appeals docket #19-15152). The court of appeals affirmed the district court\u2019s ruling on March 30, 2020. In a joint opinion by Circuit Judges Ronald Gould, Morgan Christen, and Daniel Bress, the court of appeals held that the plaintiffs did not establish that the district court erred in ruling that the PD violated their Sixth Amendment rights by failing to provide counsel \u201cwithin a reasonable time\u201d after arrest and before trial. 799 Fed. Appx. 520. The plaintiffs\u2019 petition for rehearing in the Ninth Circuit was denied and the court of appeals stayed its ruling pending an appeal to the Supreme Court. The plaintiffs filed for certiorari on October 27, 2020; the Supreme Court issued an order denying certiorari on February 22, 2021. This effectively ended the case.", "summary": "Two criminal defendants filed this class action against the Contra Costa County Public Defender. The suit opposed a policy that denied representation to indigent detainees at their initial court appearance and allowed courts to postpone arraignment for five to thirteen days while the matter was referred to the Public Defender\u2019s office. During the pendency of this lawsuit, the Public Defender changed its policy with respect to felonies, but not with respect to misdemeanors. The district court dismissed the lawsuit; the Ninth Circuit remanded for reconsideration of one of the claims. The district court dismissed that final claim; the Ninth Circuit upheld the dismissal. The plaintiffs sought and received a stay pending appeal to the Supreme Court and they filed for certiorari on October 27, 2020. The high court denied cert. on February 22, 2021, effectively ending the case."} {"article": "Parents, as next of friend of their minor daughters, filed suit on June 27, 2001 in the U.S. District Court for the Northern District of Oklahoma against Independent School District #9 of Tulsa County, also known as Union Public Schools, seeking declaratory and injunctive relief. The complaint alleged that the school district had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 by denying female students, specifically female softball players equal access to interscholastic and school-sponsored athletics. Specifically, the plaintiffs alleged that the school had discriminated against female softball players in the funding of athletics, equipment and supplies, the scheduling of practice times, travel and meals, assignment and compensation of coaches, provision of locker rooms and facilities for both practice and competition, and the provision of training facilities and services. The plaintiffs sought class certification for all present and future female students wishing to participate in softball at Union Public Schools. The parties held a settlement conference on December 13, 2001 before Magistrate Judge Claire V. Eagan. On February 12, 2002, the parties submitted a joint stipulation of dismissal to Federal District Judge Sven Erik Holmes. Judge Holmes granted the plaintiffs' motion for class certification and accepted the parties' settlement agreement on March 26, 2002. In the settlement agreement, the defendant school district agreed to maintain accounting records for expenditures and revenues for male and female sports and to provide a copy of such record to a requesting party. The school district also agreed to maintain a substantially equal ratio to coaches for both the baseball and softball teams, negotiate for equalized salaries for softball and baseball coaches, provide access to the weight rooms on a gender-neutral basis and equip weight rooms with equipment appropriate for female athletes, and maintain practice and competition facilities on a gender-neutral basis. Additionally, the school district agreed to provide softball players with a designated locker/dressing area, ensure that private donations benefit the softball team on an equitable and gender-neutral basis as compared with other athletic teams, and increase promotion of the district's commitment to providing an equal opportunity to male and female students through publication and distribution of the Student Handbook, which would include a grievance process for parents and students. Oversight of compliance with the settlement agreement was referred to the district's Title IX Officer. The case was dismissed on March 26, 2002.", "summary": "Parents, on behalf of and as next of friends of their minor daughters, filed suit against Union Public Schools, alleging that the school district had violated Title IX of the Education Amendment with respect to accommodations and facilities provided to female softball players. Class certification was granted on behalf of all present and future softball players at Union Public Schools. In a settlement agreement dated March 26, 2002, the district agreed to remedy the discriminatory practices by offering funding and facilities on an equitable and gender-neutral basis for both softball and baseball players."} {"article": "COVID-19 Summary: The plaintiffs sued Governor Gretchen Whitmer and the Director of the Michigan Department of Natural Resources Daniel Eichenger to challenge Executive Order No. 2020-42, which prohibited the use of motorboats in response to the coronavirus pandemic. The plaintiffs alleged that the prohibition on motorboat usage for fishing and recreation violated state and federal law. The plaintiffs requested the case be dismissed without prejudice.
    On April 16, 2020, three individual plaintiffs filed this lawsuit in the Western District of Michigan against Michigan Governor Gretchen Whitmer and the Director of the Michigan Department of Natural Resources Daniel Eichenger, alleging unlawful infringement on their constitutional liberty interest. The plaintiffs sued under 42 U.S.C \u00a7 1983 to challenge Governor Whitmer\u2019s Executive Order No. 2020-42, which criminalized the use of a motorboat either alone or with members of one\u2019s own household. On April 9, 2020, Governor Whitmer had issued Executive Order 2020-42, which is described as a \u201c[t]emporary requirement to suspend activities that are not necessary to sustain or protect life\u201d in response to the COVID-19 pandemic. The FAQ page on the michigan.gov website stated: \"Physical outdoor activity like kayaking, canoeing, and sailing is permitted under the order, but using a motorboat, a jet ski, or other similar watercraft is not.\" Additionally, the Michigan Department of Natural Resources posted on its webpage that using a motorized boat for recreational purposes was temporarily prohibited. The plaintiffs, residents of Ottowa County, Michigan, each owned a motorboat which they desired to use either alone, or with members of their own household, in and on Michigan waterways. The plaintiffs claimed that they would be able to use their motorboats consistent with social distancing recommendations. However, pursuant to the Executive Order, doing so would result in a misdemeanor conviction. As a result, the plaintiffs claimed that Executive Order No. 2020-42 violated their substantive due process rights under the Fourteenth Amendment, and also violated the Emergency Powers of the Governor Act of 1945. The plaintiffs sought declaratory and injunctive relief, as well as attorney fees. The case was assigned to District Judge Paul L. Maloney. On April 29, 2020, the plaintiffs dismissed the case without prejudice.", "summary": "COVID-19 Summary: The plaintiffs sued Governor Gretchen Whitmer and the Director of the Michigan Department of Natural Resources Daniel Eichenger to challenge Executive Order No. 2020-42, which prohibited the use of motorboats in response to the coronavirus pandemic. The plaintiffs alleged that the prohibition on motorboat usage for fishing and recreation violated state and federal law. Plaintiffs dismissed this case."} {"article": "On November 14, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the District of Minnesota under 42 U.S.C. \u00a71983, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. Specifically, the plaintiff asked for a permanent injunction keeping the government from enforcing the contraception insurance mandate against the corporation because it violated the owner's religious freedom. On November 22, 2013, the plaintiff filed an unopposed motion for preliminary injunction and stay of proceedings. On November 27, 2013, Judge Joan N. Ericksen of the U.S. District Court for the District of Minnesota granted the motion and stayed the case pending resolution of the appeal in either of the cases (1) O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or (2) Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), or until the Supreme Court issued a ruling in a substantially similar case, whichever occurred first. Both of the aforementioned cases involved similar legal issues and the same defendant. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on November 14, 2014, the parties jointly submitted a Stipulation for Entry of Judgment and Injunction in Favor of Plaintiffs and Stipulation for Fee Motion Briefing Schedule, which permanently enjoined the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. On November 18, 2014, Judge Ericksen issued a judgment accepting the parties' submission. On December 30, 2014, the parties stipulated for an extension of time for the plaintiffs' motion for attorneys' fees. Judge Ericksen granted this stipulation in an order extending the deadline to March 3, 2015. The docket shows no record of the plaintiffs moving for attorneys' fees, and the case now appears closed.", "summary": "On November 14, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the District of Minnesota under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, and upon the joint stipulation of the parties, the court ordered that the defendants were enjoined from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "On December 18, 2003, current and former female wrestlers at the University of California-Davis (\"UC Davis\") filed this class action in the U.S. District Court for the Eastern District of California. The plaintiffs sued UC Davis on behalf of all current and future female Davis students denied equal athletic participation opportunities and scholarships. The plaintiffs sought damages and injunctive relief under Title IX and also asserted equal protection claims under 42 U.S.C. \u00a7 1983. During the 2000-2001 academic year, Davis eliminated all women from the wrestling team. After the students protested to administrators and filed a complaint with the Department of Education's Office for Civil Rights (OCR), Davis agreed to permit women again to participate in varsity wrestling, conditioned on their ability to beat male wrestlers in their weight class, using men's collegiate wrestling rules. As a result of these new requirements, the female students were unable to qualify for the wrestling team and lost the benefits associated with varsity status, including scholarships and academic credit. In April 2006, just before the scheduled hearing on class certification, the plaintiffs requested a stay due to their attorney's serious illness. During the ten-month stay, the only named plaintiff still attending Davis graduated. The plaintiffs moved to add as plaintiffs three students, all then enrolled at Davis. On March 20, 2007, the District Court (Judge Frank C. Damrell) denied the motion, holding that the plaintiffs failed to meet the good cause required under Federal Rule of Civil Procedure 16 when such a motion is filed after the issuance of a scheduling order. Without any named plaintiffs currently attending Davis, the plaintiffs stipulated to dismissal of the class claims for injunctive relief. In April 2008, the District Court dismissed the \u00a7 1983 claim as \"subsumed\" by the Title IX claim. The District Court then granted the University's motion for summary judgment, holding that the students had failed to perfect their Title IX claim by failing to give Davis advance notice and the opportunity to cure. The plaintiffs appealed to the Ninth Circuit. On February 8, 2010, in a published opinion (amended on April 20, 2010), the Ninth Circuit Court of Appeals held that (1) the plaintiffs' challenge to the district court's denial of their motion to add additional plaintiffs was moot; (2) the plaintiffs were not required to give university notice and an opportunity to cure an alleged Title IX violation before bringing suit; (3) genuine issues of material fact precluded summary judgment on the plaintiffs' Title IX ineffective accommodation claim; (4) Title IX did not preclude claim under \u00a7 1983 to enforce rights under Equal Protection Clause; and (5) \u00a7 1983 claim was not barred by statute of limitations. The case was remanded for further proceedings consistent with the opinion. 602 F.3d 957 (9th Cir. 2010). On December 8, 2010, the Court (Judge Frank C. Damrell, Jr.) denied the University's renewed motion for summary judgment. A fifteen day bench trial was held beginning May 2011. On August 3, 2011, District Judge Frank C. Damrell, Jr., J., held that the university failed to effectively accommodate athletic interests and abilities of members of both sexes. However, the plaintiffs lost on their other theories of Title IX liability, as well as their Equal Protection Clause claims. Specifically, Judge Damrell held that (1) the university's failure to sponsor separate women's team did not contravene Title IX; (3) the assistant athletic director could not be held liable for alleged Equal Protection violations; and (4) other officials were entitled to qualified immunity as to alleged Equal Protection violations. 816 F. Supp. 2d 869 (E.D. Cal. 2011). On December 8, 2011, the Court ordered this case be set for a settlement conference to decide damages. After months of negotiations, the parties and their counsels reached agreement on all major terms of the settlement. The university agreed to pay $1,350,000 in attorneys' fees and costs incurred during the lengthy case. On April 6, 2012, the action was dismissed without prejudice and the case was closed.", "summary": "In 2003, current and former female wrestlers at the University of California-Davis (\"UC Davis\") filed this class action against UC Davis in the U.S. District Court for the Eastern District of California. The plaintiffs alleged that their exclusion from men's intercollegiate wrestling team violated Title IX and their equal protection rights under \u00a7 1983. After the District Court dismissed the \u00a7 1983 claim and granted summary judgment to the defendants on the Title IX claim, the Ninth Circuit remanded the case for further proceedings. By August 2011, the District court found for the plaintiffs, based on Davis's failure to demonstrate a continuing practice of program expansion. The plaintiffs lost on their other theories of Title IX liability, as well as other Equal Protection Clause claims. Parties settled on remaining issues and action was dismissed without prejudice in April 2012."} {"article": "The plaintiff in this case was strip-searched after being arrested for a minor offense. He was not suspected of possessing drugs or weapons, and he was ultimately not charged with any crime, but the City of Chester's policy allowed police to conduct strip searches on anyone they arrested. In this lawsuit, filed by private counsel on February 25, 2019 in the U.S. District Court for the Eastern District of Pennsylvania, the plaintiff named the City of Chester and three police officers as defendants. He alleged that under 42 U.S.C. \u00a71983 the city had violated his Fourth and Fourteenth Amendment rights, as well as his rights under Pennsylvania law. He sought compensatory damages, punitive damages, and attorney\u2019s fees and costs. The case was assigned to Judge Robert F. Kelly. On May 1, 2019, the plaintiff dismissed the majority of the claims in his complaint, stipulating that his Monell claim against the city would be limited to its policy and custom of strip searching detainees, and dismissing all other grounds for liability against the city (with prejudice), including his claim for punitive damages, his claim of malicious prosecution, and his state law claims. 3 months later (August 1), he stipulated to the dismissal of one of the police officer defendants. The case was reassigned to Judge Paul S. Diamond in October 2019. The following year, on May 20, 2020, Judge Diamond denied the city\u2019s motion for summary judgment. The court held that it \"cannot conclude as a matter of law that the City\u2019s Policy comports with the Fourth Amendment.\" 2020 WL 2571100. On May 27, 2020, the plaintiff filed an amended complaint, seeking class certification of a class of individuals who were, like him, arrested on minor charges and strip-searched in spite of the police having no particularized suspicion that they were carrying drugs, weapons, or other contraband. The putative class included all such people arrested from March 1, 1995 until such date as injunctive relief would be granted. This expanded complaint sought class-wide compensatory and punitive damages, a declaration that the city had violated the constitutional and statutory rights of the class members, and preliminary and permanent injunctive relief. The proposed injunction would require the city to \u201cestablish appropriate policies and procedures for when strip-searches may be lawfully carry out,\u201d and would prohibit the city from conducting strip searches in minor arrests without a particularized suspicion that the suspect was concealing drugs, weapons, or other contraband. The complaint also sought attorney\u2019s fees and costs under 42 U.S.C. \u00a71988. As of June 16, 2020, a class certification hearing is scheduled for August 28, 2020.", "summary": "This is a class action lawsuit about Chester, Pennsylvania\u2019s police policy allowing officers to strip-search anyone arrested, regardless of whether there is a suspicion that the arrestee is concealing drugs or weapons. Alleging that the city\u2019s policy was a violation of his rights under Pennsylvania law and the United States Constitution, the plaintiff filed this suit as an individual on February 25, 2019 in the U.S. District Court for the Eastern District of Pennsylvania. In May 2020, he expanded his complaint to seek class certification for all people similarly arrested from 1995 onward."} {"article": "On July 12, 2012, the United States, on behalf of over 34,000 African-American and Hispanic borrowers, filed a lawsuit under the Fair Housing and Equal Credit Opportunity Acts in the United States District Court, District of Columbia. Plaintiff, represented by attorneys from the United States Department of Justice, asked the court for injunctive and monetary relief, claiming that the discriminatory lending practices of Defendant adversely affected African American and Hispanic borrowers. Specifically, Plaintiff claimed that during and between 2004 and 2009, Defendant engaged in a pattern or practice of discrimination on the basis of race and national origin in residential mortgage lending. Two other cases -- Baltimore v. Wells Fargo (FH-MD-0001 in the Clearinghouse) and Memphis v. Wells Fargo (FH-TN-0002 in the Clearinghouse) have made essentially equivalent allegations. On July 12, 2012, the Court entered a consent order resolving Plaintiff's claims. The settlement provided $125 million in compensation for wholesale borrowers who were steered into subprime mortgages or who paid higher fees and rates based on their race or national origin. Defendant also agreed to provide $50 million in direct down payment assistance to borrowers in certain areas of the country. Additionally, Defendant agreed to conduct an internal review of its retail mortgage lending and will compensate borrowers who were placed into subprime loans based on their race or national origin. This case is ongoing with semi-annual reports by the Defendant.", "summary": "The United States, on behalf of certain African-American and Hispanic borrowers, filed a lawsuit under the Fair Housing and Equal Credit Opportunity Acts. The Court entered a consent order that provided Plaintiffs with over $175 million in compensation. Under the decree, Defendant agreed to alter its lending practices to ensure compliance with the Fair Housing and Equal Credit Opportunity Acts. The case is ongoing pending semi-annual reports by the defendant."} {"article": "This is a case about the legality of the U.S. military\u2019s policy prohibiting the enlistment or promotion of people with HIV. On May 30, 2018, an enlisted service member and attorney, along with the Modern Military Association of American (formerly OutServe-SLDN), filed this lawsuit in the United States District Court for the Eastern District of Virginia, where it was assigned to Judge Leonie M. Brinkema. Represented by Lambda Legal, OutServe-SLDN and private counsel, the plaintiff sued the Secretary of Defense under the Fifth Amendment due process clause. The plaintiff alleged that he had been denied a commission as an officer because he was HIV positive and requested declaratory relief, attorneys\u2019 fees, and an injunction directing the defendants to commission him as an officer and refrain from discriminating against other HIV positive individuals in the future. In the complaint, the plaintiff alleged that he was denied a commission as Judge Advocate General officer due to his HIV status as a result of Army Regulation 600-110, which prohibits people with HIV from entering the Army or Reserves. Additionally, in February of 2018, the Department of Defense implemented a new policy that required non-deployable service members, a category which includes people with HIV, be discharged from service after 12 months, in effect laying off all HIV positive personnel. In the following months since the plaintiff filed this case, the same organizations filed companion cases in the District of Columbia (Voe v. Mattis, D.D.C. 1:18-cv-1251), District of Maryland (Deese v. Esper, D. Md., 1:18-cv-2669) and the Eastern District of Virginia (Roe v. U.S. Department of Defense (E.D.Va. 1:18-cv-1565)). On July 19, 2018, the plaintiff moved for a preliminary injunction to suspend the Department of Defense\u2019s policy of discharging HIV positive personnel. The defendants moved to dismiss on August 16, 2018. At a hearing on September 14, 2018, Judge Brinkema denied all these motions from the bench and the case proceeded. However, in one of the companion cases, Roe v. Department of Defense, a similar motion for a preliminary injunction was granted and upheld by the United States Court of Appeals for the Fourth Circuit. Roe v. Department of Defense, 947 F.3d 207 (2020). However, that order pertained to members of the Air Force and the Roe plaintiffs brought that claim under APA. It did not affect the proceedings in this case. Litigation over discovery issues continued for close to a year, eventually ending in an opinion from Judge Brinkema on May 22, 2019 concerning the scope of deliberative privileged invoked by the defendants. Harrison v. Shanahan, 2019 WL 2216474. The defendants again moved to dismiss the case, challenging the standing of OutServe, the LGBT service member\u2019s non-profit. On March 27, 2020 Judge Brinkema denied that motion, as well as an identical motion in Roe v. Spencer. In that order, the judge found that the Department of Defense\u2019s policies regarding HIV caused OutServe to reallocate its resources away from other important projects to support HIV positive service members. In the summer of 2020, both parties moved for summary judgment. Those motions remain pending as of September 9, 2020. The case is ongoing.", "summary": "In 2018, an Army Reservist and lawyer filed this complaint for injunctive relief in the United States District Court for the Eastern District of Virginia after allegedly being refused a commission as a Judge Advocate General officer in the D.C. National Guard. The plaintiff challenged Department of Defense policies preventing HIV positive service members from being hired or promoted and discharging present service members with HIV, alleging violations of his Fifth Amendment rights. After several years of pretrial litigation, the case is ongoing."} {"article": "Disability Rights Florida (\"DRF\"), brought this suit against the Florida Department of Corrections (\"FDOC\") in the U.S. District Court for the Northern District of Florida on January 26, 2016. The plaintiff, a federally designated protection and advocacy agency for the State of Florida, alleged that the defendant failed to provide inmates with disabilities access to its programs and services in violation of federal law. Specifically, plaintiff alleged that defendant failed to provide interpreters, hearing aids, telecommunications access, and effective emergency alerts to inmates who were deaf or hard of hearing; failed to maintain wheelchair-accessible facilities or provide and maintain wheelchairs and prosthetic devices for inmates with mobility impairments; excluded inmates with disabilities from education, employment, and recreational programs; charged inmates for accommodations relating to their disabilities; retaliated against those who asserted their rights as persons with disabilities; and failed to train staff on issues related to disability rights and federal disability law. The plaintiff sought declaratory and injunctive relief under the Americans with Disabilities Act (\"ADA\"), Section 504 of the Rehabilitation Act, the Eighth Amendment, and the Due Process Clause of the Fourteenth Amendment. On April 25, 2016, the state filed a motion for partial dismissal. Florida argued that several of the inmates named in the Complaint were no longer in FDOC custody or had already settled their claims. The defendant also argued that several of the allegations were barred by a four-year statute of limitations. The parties engaged in conferences over the next several months. On January 9, 2017, the United States moved to intervene in the case, claiming a substantial interest because of the ADA and Section 504 issues at stake. On January 30, the plaintiff moved for summary judgment. On February 6, 2017, the parties jointly moved for a stay of proceedings so that they could actively pursue settlement. On July 7, 2017, the parties notified the court that they had reached a settlement. The settlement required the FDOC to implement changes that would make Florida prison services, programming, and other aspects of daily activities, including emergency notifications, accessible to inmates with physical disabilities. The settlement also required FDOC to provide appropriate training for staff members on disability laws as well as establish internal policies regarding inmates with disabilities. The settlement required that DRF be able to conduct visits and speak confidentially with inmates to ensure compliance with the agreement. The settlement also required the FDOC to pay $2,000,000 in attorneys' fees and costs. On July 11, Judge Robert L. Hinkle issued an order requiring the parties to comply with the Settlement Agreement, dismissing the claims, and retaining jurisdiction solely for the purpose of enforcing the Agreement. On July 13, the parties filed a motion asking the court to alter the July 11 order to reflect their wish that the Agreement be enforceable only through a breach of contract action in state court, not through an order of the U.S. District Court. Accordingly, on August 7, Judge Hinkle issued a new order recognizing as effective the parties' joint stipulation to dismiss the case with prejudice and end the court's jurisdiction. However, in the fall of 2017, a number of inmates of FDOC, acting pro se, submitted filings to the court stating that they had been denied access to the settlement agreement or had been retaliated against for submitting grievances to the prison administration for issues relating to their disabilities. One inmate filed a motion for a preliminary injunction. On December 6, 2017, Judge Hinkle denied the motion, reasserting that the case was closed and suggesting that the individual file a separate lawsuit if he intended to pursue legal action. The same individual, again acting pro se, filed an appeal on December 4, 2017, with the U.S. Court of Appeals for the Eleventh Circuit, challenging the court's order closing the case. On December 18, he also appealed the order denying his motion for a preliminary injunction. On February 5, 2018, the court of appeals dismissed the appeal for want of prosecution. On July 15, 2019, a prisoner who was not a party to the law suit and had not been included in the class submitted a letter requesting relief based on inadequate medical care. The court entered this letter in the record as a motion for injunctive relief, and issued an order denying this motion on August 6, 2019. The settlement is set to expire on July 6, 2021 so long as the defendants remain in compliance with the agreement. As of the latest update in March, 2020, the case remains ongoing.", "summary": "Disability Rights Florida, brought this suit against the Florida Department of Corrections in the U.S. District Court for the Northern District of Florida on January 26, 2016. Plaintiff brought claims under the ADA, Section 504, the Eighth Amendment, and the Due Process Clause, making extensive allegations about defendant's failure to provide reasonable accommodations and services to inmates with disabilities. After over a year of negotiations, the parties settled the case and the court adopted their stipulated order of dismissal on August 7, 2017. The settlement remains in effect until 2021."} {"article": "On July 23, 2014, Pro-Life Mississippi filed this lawsuit in the U.S. District Court for the Southern District of Mississippi, against the City of Jackson, Mississippi, the Jackson Police Department, and various city officials (collectively, Jackson). The plaintiffs, represented by the Life Legal Defense Foundation and private counsel, sued the defendants under 42 U.S.C. \u00a7 1983 and Mississippi state law, alleging that Jackson intentionally deprived them of their First Amendment rights and violated the Due Process Clause and the Equal Protection Clause of the Fourteenth Amendment. Pro-Life Mississippi is a pro-life nonprofit organization that frequently holds rallies in front of or near the Jackson Women's Health Organization (JWHO), an abortion clinic in Jackson. The complaint stated that the plaintiffs and Pro-Life Mississippi affiliates \"regularly stand, walk, hold signs, hand out literature, sit, speak to passerby, and sidewalk counsel on the public sidewalks and public right of ways around and near the JWHO.\" Pro-Life Mississippi's activities outside of the JWHO have attracted the defendants' attention for years and have been the subject of previous litigation. In 2008, District Judge William H. Barbour, Jr. entered a consent decree against the City of Jackson and its officials because they \"violat[ed] the free speech rights of Plaintiff Pro-Life Mississippi and individual pro-life advocates by discriminatory and unconstitutional enforcement of Mississippi statutes\" stemming from the defendants' actions limiting the plaintiffs' activities on public property outside of the JWHO. For more details on the earlier case, see Britton v. Anderson. The plaintiffs alleged that a little over a year after the 2008 consent decree was no longer judicially enforced the defendants resumed their activities violating pro-life individuals' First Amendment rights. The plaintiffs claimed that the defendants arrested their members who were on sidewalks, threatened arrest, and seized the plaintiffs' pro-life materials. Allegedly, the defendants justified this behavior by telling the plaintiffs that they were disturbing the peace, obstructing the sidewalks, and engaging in disorderly conduct. The plaintiffs contend that the defendants' activities were intentional and meant to \"stifle and suppress\" their First Amendment rights. The plaintiffs sought declaratory relief, a preliminary and permanent injunction, damages, and attorneys' fees. On August 9, 2014, the plaintiffs filed a motion for a temporary restraining order and a motion for a preliminary injunction. These motions were denied by District Judge Carlton Reeves on October 27, 2014. This decision was appealed by the plaintiffs, but the Fifth Circuit affirmed the district court's judgment in a three-sentence opinion on January 26, 2016. 628 F. App'x 269. Later in 2016, the trial court began active management of the case, scheduling both trial and settlement conferences for the parties. The parties quickly came to an agreement and on September 23, 2016, asked the court to approve the consent decree; the court approved the decree on October 4, 2016. The consent decree stated that defendants could not intentionally engage in activities that violate individuals' First Amendment rights on public property. Additionally, the defendants were barred from seizing materials used to promote individuals' First Amendment rights unless all other ways short of seizure are first exhausted. The defendants also agreed to create a training program to educate city officials and law enforcement about protecting First Amendment rights. The charges against all of the plaintiffs were dropped and their property was returned. The defendants were also forced to pay the plaintiffs $2,500.00. The consent decree was enforceable by the court for one year after it was entered. After one year, the case will be \"dismissed with prejudice and without prior notice to the parties.\" However, more than two years following the date of the consent judgement, the case had not been dismissed. JWHO filed a motion to intervene on January 24, 2019 so it could file a motion to dismiss. It claimed that the decree had a chilling effect on the defendant's enforcement of constitutionally valid ordinances and laws. On June 27, 2019, Judge Reeves denied the motion to intervene. Specifically, the court found that a party cannot intervene to dissolve a consent decree that does not exist, noting that the consent expired on October 4, 2017. Given the court's clear statement that the consent decree no longer exists, the case is now presumably closed.", "summary": "On July 23, 2014, Pro-Life Mississippi filed this lawsuit in the U.S. District Court for the Southern District of Mississippi against the City of Jackson, Mississippi, the Jackson Police Department, and various city officials. The group alleged the City deprived them of their first Amendment rights by stopping them from protesting near an abortion clinic. In 2016, the court entered a judicially enforced consent decree protecting the organization's First Amendment rights. The decree expired in 2017, and case is now closed."} {"article": "In 2003 a coalition of immigration rights organizations, represented by the ACLU Immigration Rights Project, brought suit against the U.S. Department of Justice (DOJ) to compel production of internal DOJ policy memorandum relating to state and local police agency authority to enforce the federal immigration laws. The suit was filed in the U.S. District Court for the Southern District of New York and brought pursuant to the Freedom of Information Act (\"FOIA\"), 5 U.S.C. \u00a7 552. Until 2002, the DOJ's official position was that state and local police lacked inherent authority to enforce non-criminal immigration laws. That position changed in 2002 and was announced to the public in a press conference in June 2002 by then Attorney General John Ashcroft. During the press conference, the Attorney General referred to an unpublished DOJ Office of Legal Counsel Memorandum issued in April 2002. Plaintiffs sought production of the April 2002 OCL Memorandum and documents associated with it. The DOJ resisted disclosure and the litigation ensued. The District Court (Judge Lewis A. Kaplan) granted the organizations' motion to compel disclosure of the April 2002 OCL Memorandum, with certain redactions, but denied disclosure of documents leading up to the formulation of that Memorandum. National Council of La Raza v. Department of Justice, 337 F.Supp.2d 524 (S.D.N.Y. 2004) and National Council, 345 F.Supp.2d 412 (S.D.N.Y. 2004). The DOJ appealed and the Court of Appeals for the Second Circuit (Circuit Judge Katzmann) affirmed, overruling claims of deliberative process exemption and attorney-client privilege. National Council of La Raza v. Department of Justice, 411 F.3d 350 (2nd Cir. 2005) No further case activity is noted. A redacted version of the April 2002 OCL Memorandum that was produced appears as part of our document collection for this case.", "summary": "In 2003 a coalition of immigration rights organizations, represented by the ACLU Immigration Rights Project, brought suit against the U.S. Department of Justice (DOJ) to compel production of internal DOJ policy memorandum relating to state and local police agency authority to enforce the federal immigration laws. The District Court (Judge Lewis A. Kaplan) granted the organizations' motion to compel disclosure of the April 2002 OCL Memorandum, with certain redactions, but denied disclosure of documents leading up to the formulation of that Memorandum. The Court of Appeals affirmed. A redacted version of the April 2002 OCL Memorandum that was produced appears as part of our document collection for this case."} {"article": "This lawsuit was brought by several homeless people with mental and physical disabilities against the City of Laguna Beach in the U.S. District Court for the Central District of California. The plaintiffs, represented by the Southern California chapter of the ACLU and private counsel, accused the city and the Laguna Beach Police Department (LBPD) of violating the Eighth and Fourteenth Amendments of the U.S. Constitution, Title II of the Americans with Disabilities Act (ADA) (42 U.S.C. \u00a7 12132), Section 504 of the Rehabilitation Act (RA) (29 U.S.C. \u00a7\u00a7 706, 794), and Article I, sections 7 and 17 of the California Constitution by targeting disabled homeless people under laws restricting camping in public spaces. The plaintiffs argued that the Alternative Sleeping Location (ASL), a small emergency shelter created by the county as part of the settlement of a previous lawsuit, did not provide adequate accommodations for homeless persons with disabilities, leaving them with no viable alternative to camping in public spaces. The plaintiffs brought their suit under 42 U.S.C. \u00a71983, the Declaratory Judgement Act (28 U.S.C. \u00a72201), and California law. They sought preliminary and permanent injunctive relief, declaratory relief, nominal damages, and attorneys\u2019 fees. More specifically, the plaintiffs sought a declaration that the city was violating the law and an injunction preventing the city from enforcing anti-camping laws and requiring that the city provide new accommodations suitable for housing homeless people with disabilities. On November 23, 2015, the plaintiffs sought a preliminary injunction that would prevent the LBPD from enforcing anti-camping laws against disabled homeless people pending the final outcome of the suit. Judge Andrew J. Guilford denied the plaintiffs' motion on February 10, 2016, finding that the plaintiffs\u2019 claims for injunctive relief were unlikely to succeed at trial. On May 4, 2016, the plaintiffs filed a second amended complaint in order to introduce additional plaintiffs. Shortly thereafter, the plaintiffs filed a motion for class certification. On October 31, 2016, both parties filed cross-motions for summary judgment. The plaintiffs moved for summary judgment to establish that the defendants violated (1) the prohibition against cruel and unusual punishment under the Eighth and Fourteenth Amendments and analogous provisions of the California Constitution, and (2) Title II of the ADA and Section 504 of the RA. The defendants moved for summary judgment on all of the plaintiffs\u2019 claims. On June 25, 2017, Judge Guilford granted the defendants' motion for summary judgment on the Eighth Amendment cruel and unusual punishment claims and the substantive due process claims. Judge Guilford denied both parties' motions for summary judgment on the ADA and RA claims. On June 23, 2017, Judge Guilford granted the plaintiffs' motion for class certification in part, only with respect to the plaintiffs' remaining ADA and RA claims. The named plaintiffs represented a class consisting of \"[a]ll homeless persons who reside or will reside in the geographic area of Laguna Beach who have a mental and/or physical disability as defined under section 504 of the Rehabilitation Act and Americans with Disabilities Act and who have been, or are likely to be, cited for violations of California Penal Code section 647(e), Laguna Beach Municipal Code section 8.30.030 and/or Laguna Beach Municipal Code section 18.05.020.\" Following nearly a year of settlement negotiations, during which the parties exchanged voluminous discovery and engaged multiple experts, the parties agreed to settle all claims in the lawsuit and filed a motion for preliminary approval of their proposed settlement agreement with the court on June 6, 2018. Under the terms of the Class Claims Settlement Agreement, the Laguna Beach City Council will adopt a resolution affirming its commitment to end homelessness in the City of Laguna Beach. Additionally, the City agreed to a number of measures designed to accommodate disabled persons experiencing homelessness in Laguna Beach. Such measures include, for instance, the continued designation of a full-time City employee to serve as the City\u2019s \u201cADA Coordinator;\u201d the adaptation of existing grievance procedures to more directly address the needs of ASL guests; the permanent posting of a Reasonable Accommodations Notice at the ASL explaining the process for requesting and obtaining reasonable accommodations; and more. The plaintiffs' counsel did not seek attorneys' fees. On October 23, 2018, the parties filed a motion for final approval of their settlement agreement. Judge Guilford approved the motion on November 5, 2020. The court retains jurisdiction to enforce the settlement.", "summary": "Several disabled homeless persons sue the City of Luguna Beach, California, in the U.S. District Court of Central California, alleging that the Laguna Beach Police Department enforces anti-camping laws against them despite the city's failure to provide alternative housing that can accommodate their disabilities, in violation of the Eighth and Fourteenth Amendments of the U.S Constitution, Title II of the Americans with Disabilities Act (42 U.S.C. \u00a7 12132), Section 504 of the Rehabilitation Act (29 U.S.C. \u00a7\u00a7 706, 794), and Article I, sections 7 and 17 of the California Constitution. Judge Andrew J. Guilford granted the plaintiffs' motion for class-certification. After Judge Guilford ruled on cross-motions for summary judgment, the only remaining issues were the plaintiffs' ADA and RA claims. After extensive settlement negotiations, the parties agreed to a settlement, which the court continues to enforce."} {"article": "On March 1, 2006, plaintiff, a disabled veteran, brought suit in the U.S. District Court for the District of Oregon under 38 U.S.C. \u00a7\u00a74311, 4312, and 4313 of the Uniformed Services Employment and Reemployment Rights Act of 1994 (USERRA) against Roadway Express, Inc. The plaintiff, represented by the U.S. Department of Justice, ask the court for declaratory relief and injunctive relief reinstating the plaintiff to an equivalent position as he would have occupied had he remained employed at Roadway, as well as damages equal to lost wages, claiming that his discharge by Roadway violated USERRA. The plaintiff began working for Roadway, Inc. as a truck driver in 1998. In 1999, the plaintiff informed Roadway that he had enlisted in the U.S. Army. Immediately after being informed, Roadway demanded the plaintiff's resignation, which he did not give. Plaintiff went on active duty in 1999. In 2000, the plaintiff received a flu shot while on active duty, after which he contracted a staph infection, endocarditis, and a vertebral bone infection rendering him disabled. As a result of his disability, the Army honorably discharged him in 2001. Upon the plaintiff's return to Roadway from active duty, he was falsely informed that only reservists were protected under USERRA. Plaintiff underwent a fit-for-duty medical examination, which found that, while he could not work in his previous position as a result of his disability, he could adequately fill several other positions at Roadway. Nevertheless, Roadway informed the plaintiff that, because he could not return to his duties as a truck driver, Roadway would not return him to work. Roadway never discussed with the plaintiff any other position of equal seniority, status, and pay as required by USERRA. In November of 2006, the parties entered into a confidential settlement agreement, and the court dismissed the case.", "summary": "Plaintiff, a disabled veteran, sued Roadway, Inc., after the company refused to offer him the same or similar position upon return from active duty as required by the Uniformed Services Employment and Reemployment Rights Act of 1994 (USERRA). The case was dismissed pursuant to a confidential settlement agreement."} {"article": "On August 28, 2007, three deaf individuals and two deaf advocacy groups filed a complaint in the U.S. District Court for the District of Colorado against the City and County of Denver, under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act. The plaintiffs, represented by attorneys from the Colorado Cross-Disability Coalition, the Center for the Rights of Parents with Disabilities, and private counsel, asked the court for declaratory and injunctive relief, money damages, and attorney's fees and costs, claiming that Denver violated the plaintiffs' rights when it denied them access to American Sign Language (ASL) interpreters, or other effective forms of communication, resulting in the death of one plaintiff and injury to the others. The complaint alleged that each plaintiff, on separate occasions, was arrested and processed without the assistance of an ASL interpreter or provided an alternative means of communication during and after booking, resulting in harm. The first listed plaintiffs, a mother and the Estate of her son, claimed that the detention facility and jail where the decedent was held negligently caused the decedent's suicide. The Order on Pending Motions, 742 F. Supp. 2d 1192 (D. Colo. 2010) explains that the decedent was arrested on felony charges and subsequently processed and screened for mental health issues, with no noted concerns. After being held in the local jail for about a month, segregated from the general population and without access to a TTD phone, closed captioning television, or an ASL interpreter, the decedent hung himself. Nurse rounds note no concerns for depression or other possible mental illnesses, but these were not conducted through an interpreter. The second listed individual on the complaint, hereinafter referred to as \"K,\" was arrested at a Greyhound station after he got into a scuffle with a security guard. After being treated for a broken ankle, plaintiff K was processed and placed in a segregated cell at the local detention facility. He was arraigned the same day and pled guilty to three charges, without the assistance of counsel or an interpreter, and via handwritten notes. The final plaintiff listed on the complaint, hereinafter referred to as \"B,\" was arrested in her home on a bench warrant. According to the Order on Pending Motions, the police used her daughter and notes to communicate the reason for her arrest. Plaintiff B tried to communicate her diabetic condition and need for meds, but the officer refused to accept her medications. While waiting at the police station, her blood sugar became dangerously low but she remained unable to communicate her status to the police. was not given food or an interpreter to further discuss her medical needs. The jail released Plaintiff B at 2:00am, without affording her access to a functioning TTD phone to arrange transportation, and she returned home via train at 5:30am. She narrowly escaped an attempted sexual assault on her way home. On September 30, 2010, the District Court (Judge Walker Miller) granted in part and denied in part the defendants' motion for summary judgment. The District Court granted the motion for summary judgment on the constitutional claims, and on the claims against the individual defendants in their personal capacity, but denied in part the defendants' motion as to plaintiffs' claims based on the Rehabilitation Act and the American with Disabilities Act, and denied the motions for summary judgment as to the state negligence and wrongful death claims. On September 7, 2012, the parties reached a private settlement. The defendants, City and County of Denver, agreed to pay the sum of $695,000 to the plaintiffs in order to settle any and all claims. The plaintiffs agreed to release the defendants from all claims arising out of the alleged incidents. On October 4th, 2012, the District Court (Judge Miller)dismissed the case with prejudice after having been informed of the parties' settlement agreement. This ended the case.", "summary": "Deaf individuals sued the City and County of Denver for its treatment of deaf arrestees, alleging discrimination under the Americans With Disabilities Act, civil rights violations, and negligence under state law, for failure to provide interpreters and other accommodations during the plaintiffs time in custody. The parties settled the case privately for $695,000 and subsequently, the District Court dismissed the case with prejudice."} {"article": "On February 24, 2009, a prisoner serving her sentence in a facility operated by the Federal Bureau of Prisons filed a lawsuit in the U.S. District Court for the District of Massachusetts against the Federal Bureau of Prisons. The plaintiff, represented by public interest and private attorneys, sought declaratory and injunctive relief, alleging that the prison's refusal to provide medical care for plaintiff's Gender Dysphoria (GD) constituted a violation of the Eighth Amendment. The plaintiff was diagnosed with GD in 2005 by mental health providers employed by the Federal Bureau of Prisons. Despite knowledge of the diagnosis, the prison refused to provide medical treatment. Following a suicide attempt and self-mutilation by the plaintiff, the prison transferred the plaintiff to an inpatient mental health unit. At the mental health unit, the plaintiff was still denied sufficient treatment, even being disciplined for continued attempts at self-mutilation. The plaintiff's complaint alleged that the prison promulgated and enforced a policy that denies prisoners with GD, including the plaintiff, individualized evaluation and constitutionally adequate treatment. Furthermore, she alleged that the prison's medical director and psychiatrist failed and refused to treat her GD. On July 10, 2009, the plaintiff filed an amended complaint. After a motion to dismiss the amended complaint was denied, the parties entered into mediation and settlement talks. As part of the parties' settlement agreement, the Federal Bureau of Prisons agreed to issue guidance relating to the treatment of prisoners with GD. The defendant also agreed to: note in plaintiff's medical file to address her as \"she\", sign a declaration indicating it has no opposition to a name change, continue to provide the plaintiff with appropriate hormone treatment unless medically contraindicated, provide the plaintiff access to female commissary items, provide hair removal treatment, consult with the plaintiff regarding vocal therapy, and evaluate treatment after eighteen months. On September 29, 2011, the court (Judge Joseph Tauro) approved the parties' stipulation of voluntary dismissal with prejudice.", "summary": "In February 2009, a prisoner in the Federal Bureau of Prisons filed a civil rights action in the U.S. District Court for the District of Massachusetts against the Federal Bureau of Prisons. The plaintiff sought declaratory and injunctive relief, alleging that the prison's refusal to provide medical care for plaintiff's Gender Identity Disorder (GID) constituted a violation of the Eighth Amendment. In September 2011, the parties entered into a settlement under which the defendant agreed to make a number of accommodations and provide treatment to the plaintiff in response to her GID."} {"article": "In February 2007, fifteen current and former employees of SimplexGrinnell LP, who performed electrical and sprinkler work, including installation, maintenance, inspection, testing, repairs, and replacement of fire alarms and security systems on various public works projects throughout New York, filed this class action lawsuit in the Supreme Court of the State of New York, Kings County. They claimed that SimplexGrinnell failed to pay its employees in accordance with the Prevailing Wage Act, New York Labor Law \u00a7 220. Pursuant to the Prevailing Wage Act, New York Labor Law \u00a7 220, public works contracts -- i.e., contracts with state or local governmental agencies to perform construction, maintenance and repair of public buildings -- which provide that all laborers will be paid prevailing wages. The plaintiffs filed the case in state court, but on March 7, 2007, SimplexGrinnell moved the case to the U.S. District Court for the Eastern District of New York, Brooklyn Division. Chief Magistrate Steven M. Gold was assigned to the case. In 2008, the plaintiffs filed a First Amended Complaint adding further specification to claim relating to sprinkler and suppression work, and added a named plaintiff. After nearly three years of discovery, the plaintiffs filed motions for class certification and summary judgment on March 18, 2010. The plaintiffs sought certification of a class defined as follows: \"[A]ll laborers, workmen and mechanics who furnished labor to SimplexGrinnell on non-federal public works projects in the State of New York at any time from February 6, 2001[, or from July 14, 2001 for sprinkler work] until the final judgment in this matter, and who . . . have not been paid prevailing wages and benefits as required by law.\" The plaintiffs sought summary judgment for the class and damages in the total sum of $16 million. On March 25, 2010, the defendant filed a cross-motion for summary judgment. On June 21, 2011, in a published Memorandum & Order, the Court granted the plaintiffs' motion for class certification. 796 F.Supp.2d 346. The Court expressly held that the Supreme Court's recent decision in Wal-Mart v. Dukes did not warrant a different result. The court also granted the defendant's motion for summary judgment with respect to fire alarm testing and inspection work and plaintiffs' fifth cause of action. The Court denied the plaintiffs' motion for summary judgment. The defendants filed a motion for reconsideration or a second motion for summary judgment, but that motion was denied on October 4, 2011. Shortly thereafter, the parties agreed to engage in private mediation through November 15, 2011 and to suspend the litigation schedule during that time. Over the next few months, even after the November deadline, the parties continued to work on a settlement and reported regularly to the Court on their progress. On June 29, 2012, the parties filed a Joint Stipulation and Agreement Regarding Class Action Settlement of Claims Other Than \"Testing and Inspection Claims.\" The Agreement set the settlement amount at $5,525,000 and the amount of the employer's share of payroll taxes to be paid on the settlement shares. The Agreement also allowed for deductions from the settlement amount with court approval for fees and other expenses. The Agreement provided that each class member, excluding the eighteen individuals who previously opted out of the class, receive a share of the settlement proceeds based on the conclusions of David L. Crawford's Expert Report allocating damages. A settlement administrator was to notify all class members of this settlement agreement. Shortly thereafter, the Clerk issued a judgment explaining that the settlement had been accepted. As it states in its title, the settlement did not cover the testing and inspection claims, and on December 7, 2012, the plaintiffs appealed the District Court's grant of summary judgment on those claims. In a December 4, 2014 Opinion, the Court of Appeals vacated the June 21 memorandum and order in part and remanded the case. 773 F.3d 394. The Court certified two questions on this appeal: (1) \u201cwhether a court should give deference not only to an agency\u2019s substantive interpretation of a statute arising from an unrelated proceeding but also to its decision to enforce that interpretation only prospectively\u201d; and (2) \u201cwhether contracts committing parties to pay prevailing wages pursuant to section 220 of the New York Labor Law (\u2018NYLL\u2019) need to specify\u2014when the scope of the statute\u2019s coverage is unclear to the parties\u2014what particular work the prevailing wages will be paid for.\" The Court of Appeals answered the first question narrowly, holding that it \"will not give the agency more deference than it claims for itself\" and based on the fact that the agency had renounced any claim to deference in this litigation, the agency's decision to construe section 220 to cover testing and inspection work only prospectively deserved no deference. As to the second question, the Court of Appeals held that \"[a]n agreement to comply with a statute is an agreement to comply with it as correctly interpreted, whether or not the interpretation was known to the parties at the time of the contracting.\" 21 N.E.3d 237 (N.Y. 2014) Back in the Second Circuit, based on these answers, the district court's decision granting the defendant's motion to dismiss the plaintiffs' claims relating to testing and inspection work were vacated and the case was remanded to District Court. Following this decision, the parties reported that they again intended to pursue private mediation. They were ordered to submit a joint report on the status of their efforts to reach a settlement by April 1, 2015, or promptly upon the completion of mediation, whichever came first. The parties finally reached a settlement on February 27, 2015, which was formally approved by the Court on April 24, 2015. This Agreement included a provision providing that the defendant would make changes to its payment practices and, to the extent it has not paid prevailing wages to its workers for testing and inspection work, would commence paying such wages to all its workers for all testing and inspection work done on fire alarms or sprinkler systems in NY on \"public works.\" This change was to be implemented within 15 days of the primary approval of this agreement, and payment to be made retroactive to May 1, 2015, for all testing and inspection work not paid from that date to the implementation of this agreement. The settlement amount was set at $9,500,000, plus the amount of the employer's share of the payroll taxes, and allowed for deductions from the settlement amount for fees and other expenses. A settlement administrator was to notify all class members of this settlement agreement. On April 29, 2016, the plaintiffs filed a motion to extend the time allowed to locate class members with uncashed settlement checks--there were 59 such class members, who had failed to cash checks totaling $176,000. Because the settlement agreement explicitly provided that any unclaimed money would revert to the defendant, the Magistrate Judge Gold denied this motion on June 17, 2016. The case is closed.", "summary": "In February 2007, fifteen current and former employees of SimplexGrinnell LP, who performed electrical and sprinkler work on various public works projects throughout New York, filed this class action lawsuit in the Supreme Court of the State of New York, Kings County. They claimed that SimplexGrinnell failed to pay its employees in accordance with the Prevailing Wage Act, New York Labor Law \u00a7 220 which requires that public works contracts must provide that all laborers will be paid prevailing wages. On March 7, 2007, SimplexGrinnell moved the case to the U.S. District Court for the Eastern District of New York, Brooklyn Division and Chief Magistrate Steven M. Gold was assigned to the case. Using the U.S. Supreme Court's decision in Wal-Mart v. Dukes, the district court granted the class of laborers here class certification. After years of discovery, negotiations, and appeals, the parties came to an agreement in 2015 that provided for changes to the defendant's payment practices, and awarded the class $9,500,000 is damages, subject to deductions for fees and other expenses. On April 29, 2016, the plaintiffs filed a motion to extend the time allowed to locate class members with uncashed settlement checks--there were 59 such class members, who had failed to cash checks totaling $176,000. However, because the settlement agreement explicitly provided that any unclaimed money would revert to the defendant, the Magistrate Judge Gold denied this motion on June 17, 2016. The case is closed."} {"article": "A homeless resident and a veteran with disabilities, who had both been arrested and prosecuted under a Michigan anti-begging statute, filed this lawsuit in the U.S. District Court for the Western District of Michigan, against the City of Grand Rapids and its police department on Sept. 13, 2011. The law that the plaintiffs were arrested under criminalized all begging in public places. The plaintiffs, represented by the ACLU, challenged the constitutionality of the statute, both on its face and as applied, and sought declaratory, injunctive and monetary relief. The plaintiffs alleged that the enforcement of the statute violated their rights under the First Amendment, Equal Protection Clause, and Due Process Clause. They further alleged that the defendants failed to train, supervise, and discipline their personnel and officers to act in accordance with the Constitution. On Aug. 24, 2012, District Judge Robert J. Jonker granted partial summary judgment to the plaintiffs. Speet v. Schuette, 889 F. Supp. 2d 969 (W.D. Mich. 2012). The court found that the statute, on its face, violated the First Amendment and the Equal Protection Clause of the Fourteenth Amendment. The court held that the statute was a content-based restriction on protected speech in a public forum, and that it caused disparate treatment. The court found that the defendants failed to demonstrate that the statute was narrowly tailored to its purported purpose of preventing fraudulent or dishonest panhandling. The statute was therefore held unconstitutional. The defendants appealed the decision, and on Aug. 14, 2013, the Sixth Circuit affirmed the district court (726 F.3d 867), holding that soliciting alms was protected under the First Amendment and that the Michigan statute was unconstitutional. In 2013, following the appeal, the ACLU reached settlement agreements with the State of Michigan and the City of Grand Rapids regarding damages and attorney's fees. The City of Grand Rapids approved a $48,000 settlement on October 8, 2013. The terms of the settlement agreements were not otherwise made public and the case closed shortly after. The ACLU subsequently identified approximately 80 local ordinances in Michigan similar to the state law held unconstitutional by the Sixth Circuit, and sent letters to the municipalities requesting changes to the ordinances. This effort led to an additional suit, Cuthrell v. Charter Township of Waterford, which also settled after the township revised its statute.", "summary": "A homeless resident and a veteran with disabilities who had been arrested and prosecuted under a Michigan anti-begging statute sued the City of Grand Rapids and its police department, challenging the constitutionality of the statute. The district court granted partial summary judgment to the plaintiffs, and later issued a permanent injunction against the enforcement of the statute. The defendants appealed the decision to the Sixth Circuit, which affirmed."} {"article": "On March 13, 2017, individuals disenfranchised because of their felony convictions filed this class-action lawsuit in the U.S. District Court for the Northern District of Florida, Tallahassee Division. The plaintiffs sued the governor of Florida, members of his cabinet, and the other members of the Florida Executive Clemency Board under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by lawyers from Fair Elections Legal Network, sought certification as a class, declaratory relief, and injunctive relief. They argued that Florida's re-enfranchisement scheme in which the Executive Clemency Board exercised \"unfettered discretion\" regarding the re-enfranchisement of felons violated the plaintiffs' rights under the First Amendment and Fourteenth Amendment's Due Process clause. The defendants' moved to dismiss the complaint on June 13, 2017, citing a failure to state a claim under 42 U.S.C. \u00a7 1983 for which relief can be granted. Defendants' claimed that Section 2 of the Fourteenth Amendment affirmatively authorizes states to permanently disenfranchise convicted felons, and that authority was not circumvented by right to vote claims in the First Amendment or in Section 1 of the Fourteenth Amendment. They contended that the Florida re-enfranchisement scheme is more generous than what is required under the Constitution. For the next year, the parties engaged in discovery. the cross-motions for summary judgment were delivered on February 1, 2018. On March 27, 2018, Judge Mark E. Walker granted the plaintiffs' motion for summary judgment on the First Amendment challenge to the board's discretion over re-enfranchisement, the Fourteenth Amendment Equal Protection and 42 U.S.C. \u00a71983 challenge to the arbitrary allocation of re-enfranchisement by the board, and the First Amendment challenge to the lack of timelines for re-enfranchisement which could result in viewpoint discrimination. He denied the plaintiffs' First and Fourteenth amendment challenges to Florida's five-to-seven year waiting periods before felons can begin the re-enfranchisement process. This last count was the basis for the plaintiffs seeking class certification, so the plaintiffs then withdrew their motion for class certification following the ruling. Judge Walker permanently enjoined the defendants from enforcing the unconstitutional voter registration scheme. Additionally, he ruled that defendants must promulgate specific and neutral criteria to direct vote-restoration decisions before April 26, 2018. The court additionally retained jurisdiction to monitor defendants' compliance, as well as to entertain motions for attorneys' fees and costs. The defendants appealed the judgment to the 11th Circuit on April 4, 2018. 315 F. Supp. 3d 1244. On April 25, 2018 the 11th Circuit stayed injunctions granted by the district court, pending the resolution of the appeal. (Circuit Judge Stanley Marcus, William H. Pryor, and Beverly B. Martin). 888 F.3d 1206. The court expedited the appeal and heard oral arguments on July 25, 2018. On November 6, 2018, Florida voters amended their state constitution regarding the re-enfranchisement of convicted felons by referendum vote. On July 1, 2019, the Florida legislature revised its statutory scheme for re-enfranchisement, setting into motion a new system for vote restoration. Plaintiffs became eligible to seek restoration of their voting rights under the new system. Finding that no plaintiff required relief under Florida's former re-enfranchisement system, the 11th Circuit held that the case was moot. 946 F.3d 1272 (Chief Judge Ed Carnes, Circuit Judge Elizabeth L. Branch, and District Judge Darrin P. Gayles, sitting by designation). On January 30, 2020, Chief Judge Walker dismissed the case as moot.", "summary": "In 2017, disenfranchised ex-felons in Florida filed a claim in U.S. District Court for the Northern District of Florida. Plaintiffs alleged that Florida's felon re-enfranchisement scheme violated their First and Fourteenth Amendment rights. In 2018, the court found the Defendant's policy unconstitutional, enjoined them from continuing its implementation, and required the promulgation of a new policy complying with the ruling. Defendants appealed, and the 11th Circuit stayed the district courts injunctions pending resolution of appeal. Oral arguments were held later in 2018, and the case remains open. In November of 2018, Florida voters amended their state constitution regarding the re-enfranchisement of convicted felons by referendum. Because of the changes to the re-enfranchisement system, the 11th Circuit found the case to be moot. Chief Judge Walker dismissed the case on January 30, 2020."} {"article": "COVID-19 Summary: Challenge to Arizona law requiring in-person signatures on ballot initiatives in light of the COVID-19 pandemic. The district court found for the defendants and the plaintiffs appealed to the Ninth Circuit. However, the plaintiffs voluntarily dismissed the appeal on May 19.
    On April 2, 2020, two Arizona non-profit organizations and one Arizona elector filed this lawsuit against the Arizona Secretary of State and all Arizona County Recorders in the U.S. District Court for the District of Arizona. Represented by private counsel, the plaintiffs challenged the constitutionality of a state law governing the signature-gathering process for ballot initiative measures (Title 1, Chapter 19, Arizona Revised Statutes). Specifically, they argued that given the COVID-19 pandemic, the law's prohibition on use of the state's online signature-gathering platform violated the First Amendment rights to freedom of speech and freedom of association. The plaintiffs requested declaratory relief and an injunction that would allow initiative petition proponents and supporters to use Arizona's secure online signature-collection system; they moved for a preliminary injunction to that effect. The case was assigned to Judge Dominic W. Lanza. On April 6, 2020, the State of Arizona filed a motion to intervene as a defendant. On April 9, the court granted the State of Arizona's motion, finding that the State needed to be made a party in order to adequately resolve the case. 2020 WL 1808667. On April 8, 2020, the Speaker of Arizona House of Representatives filed a motion to intervene as a defendant. On April 10, the court denied the motion, finding that the Speaker's participation was not necessary in order to fairly litigate the merits of the case. 2020 WL 1821991. Numerous amicus curiae filed briefs with the court regarding the motion for preliminary injunction. On April 16, 2020, the State of Arizona filed a motion to conditionally certify the question as to whether the plaintiffs have standing to bring the claim in light of unchallenged state constitutional requirements about in-person voting. Since the question of state law could be dispositive, the defendant argued that the district court should certify the question to the Arizona Supreme Court so that the state law question could be resolved. On April 17, 2020, Judge Lanza dismissed the plaintiffs' complaint due to a lack of subject matter jurisdiction. Specifically, he noted that the requested relief would be unlikely to redress the plaintiffs' injuries, that the plaintiffs failed to demonstrate a likelihood of success on the merits, and that granting a temporary restraining order would not be in the public interest. 2020 WL 1905747. On April 20, 2020, the plaintiffs' appealed the district court's order to the U.S. Court of Appeals for the Ninth Circuit. On May 5, the Ninth Circuit denied the plaintiffs' emergency motion for injunctive relief, as the plaintiffs did not challenge the Arizona constitutional requirement of in-person signatures. On May 18, the plaintiffs moved to dismiss the appeal voluntarily, and the next day the Ninth Circuit dismissed the appeal and canceled the mediation.", "summary": "Non-profits and electors in Arizona challenged state law that required in-person signature collection for ballot initiatives. They argued that the law unconstitutionally burdened their First and Fourteenth Amendment rights given the COVID-19 pandemic and sought declaratory and injunctive relief, including the use of an online system to collect signatures. The district court dismissed the complaint and the plaintiffs voluntarily dismissed their appeal on May 19."} {"article": "The Miami District Office of the EEOC brought this suit against BJ's Wholesale Club, a membership warehouse retail store, on behalf of several Puerto Rican and African American employees. Filed in the U.S. District Court for the Southern District of Florida on September 28, 2006, the complaint included claims of race and national origin discrimination in violation of Title VII of the Civil Rights Act of 1964. The complaint alleged that Puerto Rican and African American employees were harassed and subject to a hostile work environment because of their national origin and/or race. The EEOC sought injunctive relief to halt unlawful practices and implement policies providing equal employment opportunities, as well as monetary damages to the employees for past and future losses, pain, and suffering, and punitive damages and costs. The case was referred by Judge Alan S. Gold to Magistrate Judge William S. Turnoff. Judge Turnoff oversaw discovery motions over the course of several months and ordered the parties to participate in mediation. The defendant moved for summary judgment on Novembeer 9, 2007. The motion was terminated when the parties notified the court that a settlement had been reached on March 20, 2008. On April 1, 2008, Judge Alan S. Gold approved a consent decree. The consent decree, to run for three years, enjoined the defendant from engaging in unlawful discriminatory behavior. It required the defendant to develop an anti-discrimination policy, post and distribute notices of equal employment opportunity rights, provide annual training on equal employment laws to its managers and supervisors, keep records of complaints of discrimination, and provide bi-annual reports to the EEOC of the progress. Additionally, the defendant agreed to pay $100,000 to the two charging parties. The decree stated that the EEOC would have independent authority to seek judicial enforcement of the decree. The time period for the decree expired in 2011 and the case is now closed.", "summary": "In September 2008, the EEOC brought suit against BJ's Wholesale Club alleging the creation of a hostile work environment due to unlawful discrimination on the basis of national origin and race. In 2008, the parties reached a settlement that required the defendant to pay monetary damages to the plaintiff and to develop an anti-discrimination policy, post and distribute notices of equal employment opportunity rights, provide annual training on equal employment laws to its managers and supervisors, keep records of complaints of discrimination, and provide bi-annual reports to the EEOC of the progress. Additionally, the defendant agreed to pay $100,000 to the two charging parties. The case is closed."} {"article": "On April 10, 1998, the United States notified Governor Pedro P. Tenorio of the Commonwealth of the Northern Mariana Islands (Commonwealth) of its intention to investigate conditions at the corrections and detention institutions on the Commonwealth pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997 et seq. The United States investigated conditions at six facilities: the Saipan Prison Complex, the Saipan Detention Facility (\"SDF\"), the Kagman Youth Facility on Saipan, the Saipan Immigration Detention Facility, the Tinian Detention Facility, and the Rota Detention Facility. On August 5, 1998, the United States sent a findings letter to the Governor stating that conditions at these six facilities violated the constitutional rights of the inmates. The investigation was initiated after the Justice Department (DOJ) received reports that the prisons and jails had severe safety, health, sanitation, fire-safety and security deficiencies. Cells were locked with padlocks, fire alarms did not function, showers were caked with mold, buildings lacked artificial lighting, the facilities lacked any medical personnel or any health screenings, resulting in a tuberculosis epidemic, and buildings lacked ventilation and adequate staffing. After notifying the Commonwealth of its findings, the United States filed a lawsuit on February 23, 1999, in the United States District Court for the Northern Mariana Islands against the Commonwealth of the Northern Mariana Islands pursuant to CRIPA and the Police Pattern and Practice of Misconduct Statute, 42 U.S.C. \u00a714141. The complaint alleged failure to provide adequate supervision, security, and medical and mental healthcare for both pre-trial detainees and post-conviction prisoners. The United States also alleged that the Commonwealth failed to ensure adequate environmental health, sanitation, and fire safety for the pre-trial detainees and post-conviction prisoners. This case was assigned to Chief Judge Ramona V. Manglona. Concurrent with the complaint, the parties filed a consent decree that provided for: facility population projections, space requirements, programming and services including medical care, mental health care, food service, and protection from harm, staffing and staff training, security and emergency planning, funding, fire safety measures, food sanitation provisions, hygiene and sanitation provisions, health screenings, and increased security. The district court approved the consent decree on February 25, 1999. On June 4, 2009, the district court held that after a \"rocky\" start, the Commonwealth, had made progress. The court noted that in 2003, the defendant had begun submitting quarterly reports outlining the status of operations at the Adult Correctional Facility, Immigration Detention, Juvenile Detention Unit, Rota Detention, and Tinian Detention. Coordination had been ongoing between the Commonwealth and the DOJ in the form of formal reports as well as frequent, informal exchanges of information between the parties. Substantial progress had been made by the Commonwealth including a collaborative, constructive relationship with the DOJ. Following the on-site visit to all of the governed facilities by counsel and retained experts on behalf of the DOJ, progress continued on the issues identified by the parties. The district court ordered the Commonwealth to provide information regarding their medical system to the DOJ for review to assess substantial compliance and the long-term sustainability of the medical system. On January 30, 2014, the district court deferred ruling on the joint motion to terminate the consent decree pending the parties' submission of a final report. The final status report was filed on April 30, 2014. After finding that the Commonwealth had substantially complied with the terms of the consent decree, the court granted the joint motion to terminate the consent decree on May 20, 2014. This case is now closed.", "summary": "On February 23, 1999, following an investigation of the Commonwealth of the Northern Mariana Islands\u2019 (Commonwealth) prison system, the United States filed this lawsuit in the United States District Court for the Northern Mariana Islands against the Commonwealth pursuant to CRIPA and the Police Pattern and Practice of Misconduct Statute, 42 U.S.C. \u00a714141. The complaint alleged failure to provide adequate supervision, security, and medical and mental healthcare for both pre-trial detainees and post-convicted prisoners. The United States also alleged that the Commonwealth failed to ensure adequate environmental health, sanitation, and fire safety for the pre-trial detainees and post-conviction prisoners. In 1999, the United States and the Commonwealth entered into a consent decree to ensure that the Commonwealth's correctional and detention facilities provided adequate health and safety conditions for inmates. The consent decree was terminated in 2014 after the court found that the Commonwealth had substantially complied with its terms. This case is now closed."} {"article": "This suit, filed on September 20, 2017, challenged President Trump's authorization of the construction of a border wall at the U.S.-Mexico border. The plaintiffs sued the federal government for failing to comply with existing laws and taking actions beyond the scope of its authority. President Trump issued Executive Order (EO) 13767 on Jan. 25, 2017; it directed DHS to \"allocate all sources of Federal funds for the planning, designing and construction of a physical wall along the southern border.\" The EO cites as its authority the Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA). According to the complaint, IIRIRA \"allows the Secretary of DHS to waive any law he or she deems necessary to expeditiously construct reinforced fencing authorized under that section.\" The complaint asserted that DHS twice attempted to exercise this waiver on Aug. 2 and Sept. 12, 2017 with respect to portions of the California border pursuant to the EO. According to the complaint, DHS seeks to enforce the EO through the \"construction of a Border Wall, which includes but is not limited to the construction of prototype walls and fences, the construction of barriers and roads that are not in areas of high illegal entry, the construction of barriers that are not in areas where the fencing would be most practical and effective, and the replacement of existing walls and fencing along the United States-Mexico border.\" In so doing, the complaint argued that DHS violated the National Environmental Policy Act, the Administrative Procedure Act, and the Coastal Zone Management Act. The plaintiffs sought injunctive and declaratory relief. The complaint further argued that the IIRIRA waiver provision is \"limited to the installation of 'additional barriers and roads...in areas of high illegal entry,'\" and does not authorize replacement of existing barriers and roads, construction of temporary prototype walls, or the construction of barriers and roads in areas that are not \"of high illegal entry into the United States.\" Accordingly, the plaintiffs sought declaration that the IIRIRA waiver provision does not apply to DHS' proposed activities pursuant to the EO, that the two California waivers do not comply with the IIRIRA waiver provision, and that both the California waivers and the IIRIRA provision itself violate Fifth Amendment due process, the separation of powers doctrine, and the Tenth Amendment. One plaintiff is the People of California, represented by the Attorney General. The suit sought to protect in particular California's natural resources, sovereign interests in enacting and enforcing state laws, and economic interests in trade and tourism with Mexico as well as property near the border. The other plaintiff is the California Coastal Commission, which is a state agency that implements the Coastal Zone Management Act in California. The case was assigned to Judge Thomas J. Whelan, then reassigned to Judge Gonzalo P. Curiel on Oct. 5. The case was consolidated with two other cases on Oct. 24. The lead case, which will contain all future updates, is here. Since there was a final judgment, the case is now closed.", "summary": "This suit, filed on September 20, 2017, challenged President Trumps authorization of the construction of a border wall at the U.S.-Mexico border. The plaintiffs sued the federal government for failing to comply with existing laws and taking actions beyond the scope of its authority. President Trump issued Executive Order (EO) No. 13767 on Jan. 25, 2017, which directed DHS to \"allocate all sources of Federal funds for the planning, designing and construction of a physical wall along the southern border.\" The EO cites as its authority the Illegal Immigration Reform and Immigrant Responsibility Act (IIRIRA). The complaint argued that DHS violated the National Environmental Policy Act, the Administrative Procedure Act, the Coastal Zone Management Act, Fifth Amendment due process, the separation of powers doctrine, and the Tenth Amendment. The court in the lead case granted summary judgment for the defendant on Feb. 27, 2018. The case is now closed."} {"article": "COVID-19 Summary: 6 immigrant detainees at the Adelanto Detention Center in San Bernadino County sought a temporary restraining order to secure their immediate release due to the COVID-19 pandemic. On April 2, 2020, the Court granted the plaintiffs' motion for a temporary restraining order and ordered the release of the six detainees. The case is currently stayed pending the resolution of a related class action.
    On March 30, 2020, six immigrant detainees filed a writ of habeas corpus in the United States District Court for the Central District of California. Represented by the ACLU of Southern California and the ACLU Immigrants' Rights Project, they alleged that their conditions of confinement in the detention centers violated their Fifth Amendment rights by being deliberately indifferent to their health and safety. The plaintiffs sought a writ of habeas corpus, or in the alternative, injunctive relief ordering the plaintiff's immediate release. The case was assigned to the Honorable District Judge Terry J. Hatter, Jr and referred to Magistrate Judge Gail J. Standish. On April 2, 2020, the court granted the plaintiffs' motion for a temporary restraining order and ordered the release of the six detainees. The court based its argument for release on the factual and legal grounds announced in the orders issued in Castillo v. Barr and Hernandez v. Wolf. On April 3, the court filed an amended temporary restraining order and order to show cause under seal. On April 24, Judge Hatter, Jr., issued a stay order in light of the preliminary injunction issued in the resolution of the class action Roman v. Wolf -- until the class action is resolved, the detainees will remain released pursuant to the temporary restraining order. The case remains ongoing.", "summary": "Immigration detainees filed a writ of habeas corpus to secure a release from Adelanto Detention Center. On April 2, the court granted the release of the six detainees."} {"article": "On October 7th, 2015, an inmate with Hepatitis C filed a civil rights action against the New York State Department of Corrections and Community Supervision (DOCCS). The lawsuit was filed pursuant to 42 U.S.C. \u00a71983 in the U.S. District Court for the Northern District of New York. The complaint asserted defendants' deliberate indifference to plaintiff\u2019s serious medical needs violated his 8th and 14th Amendment rights. The plaintiff alleged that the defendants failed to provide appropriate care and treatment for plaintiff\u2019s Hepatitis C. This practice had continued despite multiple requests by the plaintiff for medical care and substance evidence showed the plaintiff suffered from a severely damaged liver. Specifically, the plaintiff challenged the DOCCS\u2019 Hepatitis C Primary Care Practice Guidelines. The guidelines, which were heavily relied upon by facilities official in denying the treatment request, explicitly excluded from treatment any prisoner who is not drug or alcohol free for six months. Represented by Prisoners' Legal Services, the plaintiffs sought injunctive and declaratory relief, as well as compensatory and punitive damages. On October 9th, the plaintiff filed an emergency motion for preliminary injunction. The next day, the court decided to reserve decision on the plaintiff's motion for a preliminary injunction and impose an expedited briefing schedule on that motion. On November 30, 2015, defendants' council confirmed that the plaintiff began his 12-week course of treatment for Hepatitis C on November 25, 2015. Thus, plaintiff requested to withdraw the motion on injunction and the court granted it. On April 29, 2016, the parties informed the court a settlement had been reached. On May 6, 2016, Chief Judge Suddaby approved the stipulation and ordered that the case be dismissed. In the settlement, DOCCS agreed to pay the sum of $ 19,144.82 to plaintiff and plaintiff's counsel in settlement of all claims. In addition, the current DOCCS HCV Policy will be to amended to strike 6-month-free drug requirement as a per se exclusion for any care or treatment. Evidence of substance abuse will be considered as one factor among all others in evaluating each individual's need and suitability for care and treatment.", "summary": "On October 7th, 2015, a prison inmate with Hepatitis C in the custody of New York State Department of Corrections and Community Supervision (DOCCS) filed a civil rights action against several officials of different correctional facilities. The complaint asserted defendants' deliberate indifference to plaintiff\u2019s serious medical needs violated his 8th and 14th Amendment rights. DPCCS had a policy that excluded from treatment any prisoner who is not drug or alcohol free for six months. The parties settled the case a year after it was filed. Besides paying monetary damage, DOCCS changed its HCV Policy to strike 6-month-free drug requirement as a per se exclusion for any care or treatment."} {"article": "In this case, filed on 07/07/2005, as part of an ongoing criminal investigation in the Southern District of Texas, the government sought a court order compelling a cell phone company to disclose records of a customer's cell phone use. Among the records sought was \"cell site data,\" which reveals the user's physical location when the cellphone is turned on. Following its standard practice for this district, the government combined its request for subscriber records with an application to install a pen register and trap/trace device on the target phone. The underlying order and application have been seals at the government's request, in order not to jeopardize the ongoing criminal investigation. However, the court did not seal a brief filed by the U.S. on August 23, 2005, and an opinion issued on October 14, 2005. These documents concerned a matter of statutory interpretation which did not hinge on the particulars of the underlying investigation. On August 23, 2005, the U.S. filed a brief on cell site information. The U.S. described how it traditionally used 18 U.S.C. \u00a7\u00a7 2703(c) and (d) of the Stored Communications Act to obtain cell site information. However, in an unreleased memorandum date June 10, 2005, Magistrate Judge Stephen Smith raised two objections to that process. The U.S. addressed these objections by asserting a combined authority of both the pen/trap statute and \u00a7 2703 of the Stored Communications Act (SCA) to collect cell site information. On September 2, 2003, the Court granted the application in large part, authorizing the continued use of a pen register/trap and trace device and disclosure of certain customer records including historical cell site data. However, the order denied access to prospective cell site information. On October 14, 2005, Magistrate Judge Stephen Smith issued an opinion in which he again denied the government access to cell site locations. Judge Smith held that prospective cell site data qualifies as tracking device information under the Electronic Communications Privacy Act (ECPA) and that the government could not obtain prospective cell site data under the statute governing authority for pen registers and trap devices. In addition, Judge Smith held that the government could not obtain cell site data pursuant to wiretap statute or provisions of the SCA authorizing disclosure of the contents of stored communications. Finally, Judge Smith held that the order authorizing the government's use of pen register/trap and trace devices could not be used in conjunction with an SCA order authorizing access to cellphone subscriber records to collect prospective cell site data without establishing probably cause required for tracking device. In re Application for Pen Register & Trap/Trace Device with Cell Site Location Auth., 396 F. Supp. 2d 747 (S.D. Tex. 2005). This all of the information available about the case. There were further orders in this case, but they remain under seal. In 2006, Judge Smith again addressed another U.S. request for cell site location in USA v. Pen Register, NS-TX-0001 in this Clearinghouse. Subsequently, in NS-DC-0062, the Foreign Intelligence Court ordered the U.S. to address the ongoing validity of the National Security Agency's internet metadata surveillance program in light of that 2006 decision in NS-TX-0001.", "summary": "In 2005, the government applied to the Southern District of Texas to compel the cellphone company to disclose records of a customer's cellphone use, including cell site data, which reveals the user's physical location when the cellphone is turned on. The government combined its request for subscriber records with an application to install a pen register and trap/trace device on the target phone. The Court granted the order in part but denied access to prospective cell site information."} {"article": "On April 22, 1996, two prisoners with developmental disabilities, incarcerated within facilities run by the California Department of Corrections (CDC), filed a class action lawsuit in the U.S. District Court for the Northern District of California under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act (RA), against the State of California, its Governor, CDC and prison officials. The plaintiffs, represented by the Prison Law Office, the Disability Rights and Education Defense Fund, and private counsel, asked the court for declaratory, injunctive, and monetary relief, alleging that the defendants violated their rights under the Equal Protection Clause, Americans with Disabilities Act, and Section 504 of the Rehabilitation Act. Specifically, the plaintiffs claimed that the defendants discriminated against them because of their disabilities, that their living conditions constituted cruel and unusual punishment, and that the defendants had deprived them of due process. The plaintiffs alleged that the defendants\u2019 practice of confining prisoners with developmental disabilities in state prisons without offering sufficient protection from the general prison population was cruel and unusual punishment. Additionally, the plaintiffs alleged that the defendants failed to provide accommodations required to allow the plaintiffs the same benefits and program participation opportunities afforded to non-developmentally disabled prisoners. On October 1, 1996, Judge Fern M. Smith denied the defendants' motions to dismiss the Rehabilitation Act, ADA, equal protection and Eighth Amendment claims and granted, in part, the defendants' motion to dismiss the due process claims, allowing the plaintiffs to amend their complaint with respect to the due process claim. The defendants appealed. Clark v. State, 1996 WL 628221 (N.D. Cal. Oct. 1, 1996). On February 26, 1997, Judge Smith certified a class consisting of all present and future individuals with developmental disabilities under the control of the CDC. In January 1998, the plaintiffs filed an amended complaint adding additional plaintiffs. Extensive discovery followed. On May 11, 1998, Judge Smith granted in part and denied in part the State defendants' motion for summary judgment. Judge Smith granted summary judgment on and dismissed the equal protection claims, and denied motions with respect to exhaustion of administrative and state remedies as well as for standing. Judge Smith also denied the defendants' motion to decertify the class. Clark v. State of Calif., 1998 WL 242688 (N.D. Cal. May 11, 1998). Prior to the scheduled trial date, the parties engaged in negotiations under the supervision of Judge Eugene Lynch. The negotiations resulted in an interim agreement and stipulation that was filed on July 20, 1998. The interim agreement provided for, among other things, improved education, vocational programs, medical care, housing, and staff assistance for inmates with developmental disabilities. This plan was subject to negotiations between the parties and evaluation by court appointed experts. On August 18, 1998, Judge Smith appointed Peter Leone, Ph.D., and Melissa G. Warren, Ph.D. to be the court's experts to evaluate the defendants' compliance with the agreement, and filed a settlement agreement, implementing the interim agreement subject to monitoring by the plaintiffs' counsel and evaluation by the court's experts. On October 9, 1998, Judge Smith entered judgment in favor of the plaintiffs in the amount of $2.8 million for attorneys' fees for all work performed before the execution of the interim agreement and stipulation. Between December 1999 and February 2002, other district court Judges Charles R. Breyer and Phyllis J. Hamilton approved various amendments to the settlement agreement. In March 2002, the CDC issued a comprehensive remedial plan which was adopted by the court. The remedial plan included detailed policies and procedures to assure identification, appropriate classification, housing, protection and nondiscrimination of prisoners/parolees with developmental disabilities. On December 3, 2001, the parties signed a settlement agreement granting relief to the plaintiff class. The defendants admitted \"that they [had] violated the federal rights of plaintiffs in a manner sufficient to warrant the relief contained herein.\" Implementation and modifications to the 2002 remedial plan continued through 2007. In July 2009 the defendants filed a motion to terminate the settlement agreement, pursuant to the Prison Litigation Reform Act and Fed. R. Civ. Pro. 60(b). The defendants declared that they were no longer violating the federal rights of prisoners with developmental disabilities, and that continued relief was no longer necessary because of these violations. On August 13, 2009, the plaintiffs filed a motion to enforce judgment. There was no dispute as to the utility of the settlement agreement and the Clark Remedial Plan. What was in dispute, however, was whether the order requiring compliance with the plan, including monitoring by the plaintiffs' counsel and the court's experts, was necessary. Investigating this issue, one of the court's experts conducted a review of the treatment of developmentally disabled prisoners and found that developmentally disabled inmates did not receive the protections and supports as described in the Clark Remedial Plan. On September 16, 2010, the District Court denied in part and granted in part the defendants' motion for relief. The court also granted in part and denied in part the plaintiffs' motion for further relief. The court found termination of the entire settlement agreement unwarranted because ongoing violations of federal constitutional and statutory rights supported the continuation of relief. However, not all of the provisions of the settlement agreement were sufficiently narrowly drawn to meet the standards of the Prison Litigation Report Act (PLRA), so these provisions were terminated. In addition to upholding the majority of the settlement agreement, the court issued further remedial orders including staff training, better identification of class members by the defendants, and self-monitoring by the Defendants on their progress. Clark v. California, 739 F. Supp. 2d 1168 (N.D. Cal. 2010). On December 29, 2010, the court granted the plaintiffs' attorneys an additional $2.3 million in fees. On December 16, 2015, the court agreed to a revision of the Remedial Plan. The revision eliminated the need for a post-rules violation consultation between the Chief Disciplinary Officer and the Developmental Disability Program clinician. Instead, the parties agreed to adopt the rules violation process developed in the case Coleman v. Brown. This process called for standardized mental health assessments. As of January 2020, the settlement agreement was still in place and monitoring was ongoing.", "summary": "In 1996, two prisoners with developmental disabilities, incarcerated in California Department of Corrections (CDC) facilities, filed a class action lawsuit n the U.S. District Court for the Northern District of California under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act (RA), against the CDC. The plaintiffs claimed that the defendants discriminated against them because of their disabilities, that their living conditions constituted cruel and unusual punishment and that the defendants had deprived them of due process. The parties agreed to settlements in 1998 and 2002 in which the defendants agreed to improve conditions. The defendants are still working to comply with the settlement."} {"article": "On June 18, 2014, Puente Arizona, an immigrant advocacy organization, along with two undocumented workers from the state of Arizona and a minister, filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the state of Arizona under 42 U.S.C. \u00a7 1983. Represented by private counsel, the ACLU of Arizona, the immigrant rights clinic of U.C. Irvine Law School, and the National Day Labor Organizing Network (NDLON), plaintiffs sought declaratory and injunctive relief to prevent further unconstitutional arrests and prosecutions, attorney\u2019s fees as well as costs of suit, and the expungement of records for the two plaintiffs who, they alleged, had been improperly convicted. The plaintiffs challenged certain provisions of Arizona\u2019s identity theft laws, which prohibit using a false identity to gain employment. The plaintiffs claimed that the U.S. Constitution's Supremacy Clause mandates that federal law preempts that state law, because employment of immigrants is an area over which Congress has reserved exclusive authority. Arizona amended its identity theft laws to combat the \u201cgrowing problem\u201d of employment-related identity theft. H.B. 2779, also called the \u201cLegal Arizona Workers Act\u201d (\u201cLAWA\u201d), amended Arizona\u2019s \u201caggravated identity theft\u201d statute, A.R.S. \u00a7 13-2009. It defined aggravated identity theft as the use of information of any another person, real or fictitious person, with the intent of obtaining employment. H.B. 2745, titled \u201cEmployment of Unauthorized Aliens\u201d (\u201cEUA\u201d), supplemented the Legal Arizona Workers Act by defining the offense of identity theft to include use of another\u2019s information, real or fictitious, \u201cwith the intent to obtain or continue employment.\u201d The bill specifically made this type of forgery, targeted at undocumented workers, a Class 3 felony, punishable by up to 7 years. These bills were passed, at least in part, in order to solve Arizona\u2019s \u201cillegal immigration problem.\u201d The plaintiffs claimed that in enacting Section 1 of LAWA and Section 1 of EUA (\u201cSection 1s\u201d), Arizona impermissibly intruded on the federal government\u2019s exclusive authority to regulate immigration, legislated in a field occupied by the federal government and imposed unauthorized burdens and penalties on noncitizens, all in violation of the Supremacy Clause. The plaintiffs claimed that Arizona\u2019s worker identity provisions were therefore facially preempted and the defendants could not enforce them. The plaintiffs further claimed that Section 1s constitute impermissible discrimination against noncitizens on the basis of alienage, in violation of the federal Constitution's Equal Protection clause. The two undocumented plaintiffs in this case claimed to be personally affected by these laws. The plaintiffs, neither of whom had ever previously been charged with or convicted of a crime, were arrested at their respective places of employment by Maricopa County Sheriff\u2019s Office (\u201cMCSO\u201d) deputies. Both were charged with using a false identity to work. Both plaintiffs pled guilty to their respective charges and were left with felony convictions that they believed would follow them for life, possibly impacting their chances for future immigration relief. On Aug. 7, 2014, the plaintiffs filed their first amended complaint and filed a motion for preliminary injunction the following day. On Sept. 10, 2014, the defendants filed a motion to dismiss for failure to state a claim and lack of jurisdiction along with a motion to dismiss the plaintiffs\u2019 first amended complaint. On Jan. 5, 2015, Judge Campbell granted plaintiffs\u2019 motion for preliminary injunction and enjoined the defendants from enforcing A.R.S. \u00a7 2009(A)(3) and the portion of A.R.S. \u00a7 13\u22122008(A) that addresses actions committed \"with the intent to obtain or continue employment.\" 76 F.Supp.3d 833 (2015). All the defendants -- the State, the County, and the Sheriff -- appealed. While the appeal was being litigated in the 9th Circuit, the case continued in the District Court. On Mar.27, 2015 Judge Campbell denied reconsideration of the preliminary injunction. 2015 WL 1432674. On July 7, 2015, the plaintiffs filed their second amended complaint. A month later Judge Campbell granted defendant\u2019s motion that the matter not be conducted as a class action. In addition, Judge Campbell decided several discovery related matters: See 2016 WL 722949 (February 24, 2016); 2016 WL 2587991 (May 5, 2016). On May 2, 2016, the 9th Circuit completed its review of the preliminary injunction appeal, and reversed the district court. In an opinion by Judge Richard C. Tallman, the Court of Appeals held that the District Court erred in its ruling that Arizona\u2019s employment-related identity theft laws were preempted in all applications. Therefore, the preliminary injunction was vacated and remanded for further proceedings to adjudicate the plaintiffs' remaining claims, including the \"as-applied\" preemption challenge. (The Court dismissed Maricopa County\u2019s appeal, in particular, for lack of jurisdiction.) 2016 WL 1730588, 821 F.3d 1098. Back in District Court discovery proceeded. On July 1, 2016, defendants moved for summary judgment, and 5 days later plaintiffs moved for partial summary judgment. Judge Campbell heard oral argument on Oct. 13, 2016 and issued an order on Nov. 22. He granted in part both plaintiffs' and defendants' summary judgment motions on the preemption issue, and granted defendants' summary judgment motion on the equal protection issue. Judge Campbell held that federal immigration law demonstrated a clear Congressional intent to preempt only state prosecution of identity fraud in the employment eligibility process (the federal Form I-9), but not in other employment-related fraud (including Arizona's identity theft and forgery statutes). Further, Judge Campbell held that the Arizona statutes did not violate Equal Protection. Although the legislature enacted the laws to combat illegal immigration, it also did so to combat identity theft, a legitimate state interest. The statutes were also facially neutral, and thus survived rational-basis review. 2016 WL 6873294. Plaintiff then moved for injunctive relief on Dec. 16, 2016; Judge Campbell held a motion hearing on Mar. 9, 2017 and issued an order on Mar. 27. He entered judgment declaring that under the Supremacy Clause and ICRA, defendants were preempted from using information submitted solely for the federal employment verification process, in order to prosecute violations of A.R.S. \u00a7 13-2002, A.R.S \u00a7 13-2008(A), or A.R.S \u00a7 13-2009(A)(3). Judge Campbell enjoined MCSO from this practice, and ordered the Sheriff to create and distribute a written policy within 60 days. 2017 WL 1133012. On Oct. 25, 2017, Judge Campbell awarded $1,015,990 in attorneys' fees and $20,532.08 in non-taxable expenses to plaintiffs, against the Maricopa County Attorney in his official capacity, the Maricopa County Sheriff in his official capacity, and Maricopa County. Defendants could appeal by Jan. 26, 2018, but did not do so. On Jan. 26, 2018, the parties notified the court that they had reached a settlement. The docket does not include the terms. This case is now closed.", "summary": "This 2014 suit challenged Arizona laws affecting undocumented workers who used false identities to gain employment. In 2017, the court enjoined defendants from using information submitted solely for the federal employment verification process to enforce state identity-fraud statutes. The parties settled in 2018."} {"article": "On Oct. 1, 2008, the Indiana Protection and Advocacy Services Commission (IPAS) filed this lawsuit on behalf of a group of prisoners with serious mental illness in the U.S. District Court for the Southern District of Indiana. IPAS, represented by the ACLU, proceeded under 42 U.S.C. \u00a7 1983 against the Indiana Department of Corrections (IDOC), asking the court for injunctive and declaratory relief. IPAS alleged that IDOC failed to adequately treat the prisoners in non-segregated and therapeutic environments, as required by the Eighth Amendment, the Americans with Disabilities Act (ADA), and the Rehabilitation Act. Specifically, IPAS claimed that mentally ill prisoners were regularly held in isolation at multiple prisons throughout the state, and, for a number of them, the only contact they had with mental health staff was through brief conversations at their cell doors. The continued confinement of these mentally ill prisoners without adequate mental health care, IPAS argued, violated the cruel and unusual punishment clause of the Eighth Amendment. Additionally, by placing these prisoners in segregated and isolated confinement, the state discriminated against them in violation of the ADA and Rehabilitation Act. IPAS is an agency created by Indiana state law pursuant to the federal Protection and Advocacy for Individuals with Mental Illness Act. It is charged with advocating for and protecting the rights and interests of, among other parties, individuals with mental illness. IPAS claimed in its complaint that, because of its unique role in protecting the interests of mentally ill adults in Indiana, it has standing to bring suit on their behalf. On December 15, 2008, IDOC filed a motion to dismiss for lack of standing and jurisdiction; the state argued that IPAS's complaint presented only an \"intramural\" dispute between two state agencies, and should be resolved by the governor. On July 21, 2009, the court (Judge David F. Hamilton) denied IDOC's motion. It held that the Protection and Advocacy for Individuals with Mental Illness Act empowered IPAS to sue on behalf of its mentally ill constituents; and the organization also satisfied the constitutional criteria for standing. The court also held that IPAS was not a traditional state agency and was independent of the governor. 642 F.Supp.2d 872. On December 2, 2009, IPAS filed an amended complaint seeking class certification for all mentally ill prisoners in Indiana housed in settings that feature extended periods of isolation in cells. On April 27, 2010, the court (Magistrate Judge Jane Magnus-Stinson) granted IPAS's motion to certify the class. 2010 WL 1737821. On July 25, 2011, after some discovery disputes (see 603 F.3d 365), a bench trial commenced before Judge Tanya Walton Pratt; it lasted five days. On December 31, 2012, the court filed an entry following the bench trial. It found that segregation harms mentally ill prisoners in three ways: (1) the lack of social interaction itself creates problems associated with isolation; (2) the isolation involves significant sensory deprivation; and (3) the enforced idleness exacerbates the prisoners' symptoms of serious mental illness. The court went on to find that the mentally ill prisoners in IDOC segregation units do not receive minimally adequate mental health care and that IDOC has been deliberately indifferent regarding this care in violation of the Eighth Amendment. The court then scheduled a conference with both parties to establish an appropriate remedy to the constitutional violation. 2012e WL 6738517. From 2013-2016, the parties met to develop a plan for IDOC to remedy the constitutional violations found by the court. They entered status reports periodically throughout the years. On January 2, 2016, the parties proposed a settlement agreement that prohibited, with some exceptions, the confinement of seriously mentally ill prisoners in restrictive status housing or protective custody (i.e., solitary confinement). As a general rule, no prisoner who was seriously mentally ill would be placed into restrictive housing. The agreement defined severe mental illness to include people who entered solitary with less than severe mental illnesses but whose mental health deteriorated due to solitary. And, the agreement provided for \"minimum adequate treatment\" for these prisoners. IDOC also agreed to pay $585,000 in attorneys' fees. The agreement would last for three years. On March 24, 2016, Judge Pratt approved the settlement agreement finding that it was \u201cfair, reasonable, and adequate.\u201d The court was to retain jurisdiction over the case for three years at the conclusion of which the case will be dismissed without prejudice. On October 16, 2018, a class member filed a motion to order contempt of court, alleging that IDOC failed to comply with the settlement agreement. On October 18, 2018, Judge Pratt denied the motion, finding that no defendant was in contempt. In March 2019, a short time before the settlement was due to expire, the parties agreed to extend the settlement term. The state wanted to terminate the settlement in a different case about prisoners with serious mental illness at Indiana's Secured Housing Unit, Mast v. Commissioner, No. 2:05-cv-00037 (see related cases). The plaintiffs agreed to that termination if the settlement agreement in this case would be extended until one year after the Mast termination. The Court agreed to this approach. After a fairness hearing, the Mast district court terminated that case on July 23, 2019. Accordingly, this case's settlement term was extended until July 23, 2020. However, due to a 2018 fire in the Pendleton Treatment Unit and delays in repairs, plaintiffs reported that, as of March 2020, the group therapy requirements specified in the settlement agreement are not being met. Instead of the required 10 hours of of out-of-cell treatment a week, some inmates at Pendleton are only receiving 3-5 hours of group therapy each week. As a result, plaintiffs have proposed extending the settlement an additional one year, to July 23, 2021, to allow the IDOC to achieve and maintain full compliance with the terms of the settlement before its termination. The IDOC is considering this proposal, and the case is ongoing.", "summary": "In 2008, a federally-funded Protection and Advocacy organization filed this Southern District of Indiana lawsuit on behalf of prisoners with serious mental illness. After a bench trial, on Dec. 31, 2012, the court found that the Dept. of Corrections had violated the prisoners' 8th Amendment protections. In 2016, the parties reached a private settlement agreement, which was extended in March 2019 to last until July 2020. However, because the group therapy requirements prescribed by the settlement agreement are not currently being met, plaintiffs have proposed extending the settlement one additional year until July 2021."} {"article": "On January 5, 2012, several same-sex couples in long-term, committed relationships filed a lawsuit in the U.S. District Court for the Eastern District of Michigan against the State of Michigan. The plaintiffs, represented by the national and state ACLU and by private counsel, filed suit under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act, claiming that Michigan Public Act 297 of 2011 (the \"Public Employee Domestic Partner Benefit Restriction Act\"), violated their rights under the Fourteenth Amendment. Specifically, plaintiffs alleged that \"by stripping family health care benefits only from the committed same-sex domestic partners of certain gay and lesbian public employees within the State of Michigan while allowing public employees' other family members access to such benefits, and by preventing public employers from offering such benefits to employees' same-sex domestic partners in the future,\" the State was in violation of the equal protection clause and the substantive component of the due process clause. Plaintiffs sought declaratory and injunctive relief. On March 2, 2012, the State moved to dismiss the complaint, and on March 7, the plaintiffs moved for a preliminary injunction. A hearing on both motions was held on August 7. Almost a year later, and following the Supreme Court's ruling in U.S. v. Windsor, the court granted in part and denied in part the defendant's motion to dismiss and granted the plaintiffs' motion for a preliminary injunction (2013 WL 3285111). The court dismissed the plaintiffs' due process claim, but allowed their equal protection claim to proceed. The preliminary injunction forbade enforcement of Michigan Public Act 297 while the litigation was ongoing. In mid February 2014, both the State and the plaintiffs filed motions for summary judgment. The court [Judge David M. Lawson] granted the plaintiff's request for summary judgment on November 12, 2014, and granted a permanent injunction of the Michigan Public Act 297 of 2011.", "summary": "On January 5, 2012, several same-sex couples in long-term, committed relationships filed a lawsuit in the U.S. District Court for the Eastern District of Michigan, Southern Division, against the State of Michigan, claiming that the State's denial of family health care benefits to same-sex domestic partners was a violation of the Fourteenth Amendment. The court granted the plaintiff's request for summary judgment on November 12, 2014, and granted a permanent injunction of the Michigan Public Act 297 of 2011."} {"article": "On October 11, 2017, three indigent defendants convicted and sentenced to incarceration without the assistance of counsel filed this putative class action, in the U.S. District Court for the District of South Carolina, under 42 U.S.C. \u00a7 1983 against the City of Beaufort and the Town of Bluffton. The plaintiffs alleged that the defendants\u2019 policy, practice, and custom of denying counsel to indigent defendants in municipal courts violated their rights to counsel, equal protection, and procedural due process under the Sixth and Fourteenth Amendments to the Constitution. Specifically, the plaintiffs claimed that the defendants failed to contract with the Fourteenth Circuit Public Defender, Beaufort County Public Defender\u2019s Office, or private attorneys for the provision of indigent defense in municipal courts and also failed to advise the plaintiffs of their rights to counsel. The plaintiffs, represented by the American Civil Liberties Union (both the South Carolina affiliate and the national Criminal Law Reform Project), sought monetary damages to compensate for their wrongful confinement and additional injuries, including physical pain and suffering, emotional distress, and loss of income. In the complaint, the plaintiffs also sought class certification for all indigent individuals incarcerated in jail or prison upon conviction in Beaufort and Bluffton municipal courts without having been afforded their right to appointed counsel and advised of their right to appointed counsel, and who could not have sought habeas relief while in custody due to the brief period of actual confinement. The case was assigned to Judge Richard Gergel. On December 13, 2017, the defendants filed a motion to dismiss for failure to state a claim. The dismissal motion was based on three grounds: 1) the defendants, both of which are municipalities, had no authority under state law or duty under federal law to ensure that the plaintiffs were provided with counsel; 2) failure to make appropriation for appointed counsel under state law does not give rise to a federal cause of action; 3) the plaintiff\u2019s claims were barred for lack of causation because a municipal judge was able to appoint counsel for indigent persons; and 4) the plaintiffs\u2019 claims were barred by the principles set forth in Heck v. Humphrey, 512 U.S. 477 (1994), and the Rooker-Feldman doctrine. On May 16, 2018, Judge Gergel denied the defendant\u2019s motion to dismiss and ruled that: 1) the defendants were required to provide counsel for the plaintiffs pursuant to Proviso 61.12 to the South Carolina 2017-2018 Appropriations Act, requiring the defendants to provide \u201cadequate funds for representation of indigents;\u201d 2) defendants\u2019 failure to provide counsel for the plaintiffs is actionable under federal law due to violation of the Sixth Amendment; 3) it was foreseeable that the defendants\u2019 failure to provide for indigent defense would result in a violation of the Sixth Amendment despite the ability of municipal judges to provide representation, among others. The case entered mediation, and on July 16, 2018, the Mediator (Judge Dutty) informed the court that the parties were making constructive progress in their settlement negotiations and requested a stay of the scheduling order. Judge Gergel granted the motion to stay. On September 27, 2019, the plaintiffs filed a consent motion for settlement, to resolve the plaintiffs\u2019 claims for relief without certification of a settlement class. The settlement agreement stipulated the following agreements among the parties: 1. Mutual recognition of principles: the defendants shall not deprive indigent people of their constitutional right to counsel. 2. Policies and practices: the defendants will contract with the 14th Circuit Public Defender\u2019s Office to provide defense attorneys in municipal court for indigent defendants facing possible incarceration; the defendants will appropriate sufficient funding to engage the Public Defender Office for legal service to indigent defendants; waiver of the right to counsel by indigent defendants must be made voluntarily, intelligently, and with full knowledge of the consequences. 3. Publication and dissemination of procedures: the defendant will publish and disseminate all policies, procedures, and guidelines to affect this agreement to all people involved in indigent defense and the public. 4. Training: municipals courts, public defenders, police officers, and other people who may process requests for counsel shall participate in training on the issue of right to counsel. 5. Payment: the defendants will pay a one-time total of $250,000 for all damages, attorneys\u2019 fees, and expense. 6. Term & enforcement: the defendants shall comply with the agreement for 4 years, during which time the U.S. District Court for the District of South Carolina shall retain jurisdiction over the lawsuit. Judge Gergel granted the settlement agreement on October 7, 2019; it was to be enforced for four years, until 2023. The case is therefore open for enforcement of the agreement.", "summary": "On October 11, 2017, three indigents convicted and sentenced to incarceration without the assistance of counsel filed this putative class action under 42 U.S.C. \u00a7 1983 against the City of Beaufort and the Town of Bluffton in the U.S. District Court for the District of South Carolina. The plaintiffs alleged that the defendants\u2019 policy, practice, and custom of denying counsel to indigent defendants violated their rights to counsel, equal protection, and procedural due process under the Sixth and Fourteenth Amendments to the Constitution. On October 7, 2019, the court approved the parties' settlement agreement, where the defendants will pay $250,000 and will implement policies to ensure indigent defendants' right to counsel. The settlement agreement has a term of 4 years."} {"article": "This case is part of the series of Signal International cases. It is stayed during defendant's bankruptcy and settlement proceedings. On May 21, 2013, 17 Indian guestworkers filed a lawsuit in the U.S. District Court for the Eastern District of Texas for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. Plaintiffs filed this suit after District Judge Jay Zainey denied class certification on Jan. 3, 2012, in a related case, David v. Signal International. Plaintiffs were allegedly brought into the United States to provide labor and services to defendant Signal International at its Orange, Texas site. Signal was based in Pascagoula, Mississippi and was in the business of providing repairs to offshore oil rigs in the Gulf Coast region. The complaint alleged that plaintiffs paid defendant Signal's recruiters as much as $20,000 for travel, visa, and recruitment fees, but, upon arrival in the United States, found that they would not receive the green cards promised to them. Instead, plaintiffs were forced to pay additional fees ($1050 per month) to live in racially segregated labor camps, and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. Plaintiffs asserted claims under the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)), the Racketeer Influenced Corrupt Organizations Act (18 U.S.C. \u00a71962), the Civil Rights Act of 1866 (42 U.S.C. \u00a71981), the Ku Klux Klan Act of 1871 (42 U.S.C. \u00a71985), the Thirteenth Amendment, Declaratory Judgment Act (28 U.S.C. \u00a72201), Fair Labor Standards Act (29 U.S.C. \u00a7201 et seq) as well as claims of fraud, negligent misrepresentation, and breach of contract. Plaintiffs were represented by a private law firm. In December 2013, Magistrate Judge Zack Hawthorn denied Signal's motion to transfer this case to the Eastern District of Louisiana. The plaintiffs in this case only overlapped with the David case insofar as their FLSA claims in the David case were concerned. Additionally, the plaintiffs in this case sued based on events at Signal's Orange, Texas site, whereas plaintiffs in cases pending in the Eastern District of Louisiana sued based on events at Signal's Pascagoula, Mississippi site. 2013 WL 12138878. Although the Court declined to transfer this case, on May 30, 2014, Magistrate Judge Hawthorn entered a consent order that discovery from the cases in the Eastern District of Louisiana would be allowed to be used here. Additionally, in December 2014, Magistrate Judge Hawthorn severed and transferred Signal's cross-claims against co-defendants (immigration attorneys, recruiters, and labor brokers) to the Eastern District of Louisiana. In October 2014, Magistrate Judge Hawthorn granted Signal's motion to compel production of plaintiffs' T- and U-visas and applications for such visas. 2014 WL 12597395. Although a similar motion had already been denied for the cases pending in the Eastern District of Louisiana, the court found that the materials' relevance outweighed any potential in terrorem effect. The Court warned that it would reconsider if Signal sought discovery that was clearly aimed at harassment. In July 2015, the court stayed the case after Signal filed for bankruptcy. In re Signal Int\u2019l, Inc, et al., No. 15-11498 (Bankr. D. Del. July 12, 2015). As a part of the bankruptcy filings, the plaintiffs entered into a plan support agreement (PSA) which contemplated a settlement of the claims of this lawsuit against Signal entities through a consensual Chapter 11 plan proposed by Signal. The PSA, with a liquidation trust for distribution of settlement proceeds, became effective on Dec. 14, 2015. In Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. In this case, Samuel, the parties are updating the court every 120 days as to the status of the bankruptcy proceedings. As of the parties' most recent update to the Court was on November 8, 2019. The update reported that the defendant Signal's bankruptcy proceedings closed on February 5, 2019, and that the distribution from the Signal Trust should occur in the next few months. As of November 22, 2019, the case is still ongoing.", "summary": "On May 21, 2013, 17 Indian guestworkers filed suit in E.D. Tx. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. In July 2015, the Court ordered to stay the case due to Signal's bankruptcy, with status reports on the proceedings due every 120 days. On February 5, 2019, the bankruptcy proceedings closed and the parties are still submitting status reports as to when the funds will be disbursed."} {"article": "COVID-19 Summary: This is a putative class action filed by individuals who completed prison sentences for sex offenses, but were prevented from being released under an Illinois statute. The plaintiffs filed the lawsuit after the COVID-19 pandemic began to spread to an Illinois correctional facility. In April 2020, the court held the statute unconstitutional as it applied to the plaintiffs and over the next few months, ordered the release of dozens of individuals. On April 28, more than a dozen additional class members filed an amended complaint, adding a Fourteenth Amendment claim that alleged a violation of the Equal Protection Clause. Yet another group of plaintiffs filed a second amended complaint on May 26; their release was ordered on June 3. The court then granted class certification on July 1 and the plaintiffs moved for summary judgment the same day. The motion for summary judgment is still pending.
    Under Illinois law, most sex offenders must complete an indefinite term of \u201cMandatory Supervised Release\u201d following their prison term. This \u201cMSR\u201d must be completed while living at an approved host site. If a person cannot find a qualifying host site for their MSR, they remains in prison until he can find qualifying housing; for many indigent inmates, this becomes a de facto life sentence. Hundreds of Illinois prisoners have had their proposed host sites rejected solely because of a statute which bars them from serving their MSR at the same address where another sex offender lives. Many of these individuals have been in prison for years beyond their release date. On January 15, 2020, in Murphy v. Raoul, the U.S. District Court for the Northern District of Illinois ruled that holding people in prison past the completion of their prison term violated the Eighth and Fourteenth Amendments, and ordered the Illinois Department of Corrections (IDOC) to release all such prisoners by January 2021. Six months later, IDOC had released only three people as a result of that order. Each of them had been in prison more than eight years past their release date and there were still nearly 300 people who had not been released. On April 5, 2020, as the COVID-19 pandemic appeared to spread among IDOC staff and inmates, an inmate filed this class action lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiff was a member of the Murphy class, but although he had completed his prison sentence in December 2018, he had not yet been released to begin his term of Mandatory Supervised Release. IDOC had rejected every proposed host site he had submitted. His most recent proposal was denied because of the presence of another sex offender at the same address. The plaintiff sought to represent a class of inmates who had completed their prison sentence but remained incarcerated because their host sites were denied under the \u201cOne Per Address\u201d statute. He sued under 42 U.S.C. \u00a71983 and alleged that IDOC\u2019s One Per Address statute (and the resulting de facto life sentences) violated the Eighth Amendment. He further sought a permanent injunction prohibiting IDOC from continuing to enforce the One Per Address statute, declaratory relief that the statute as it applied to the class violated the Eighth Amendment, and sought attorneys\u2019 fees and costs. Due to the urgent threat of COVID-19, the plaintiff, represented by private counsel, asked the court to order his immediate release to his proposed host site. The plaintiff also filed a motion for a temporary restraining order and preliminary injunction and a motion to certify the class. The case was originally assigned to Judge Manish S. Shah, but reassigned to Judge Virginia M. Kendall, the presiding judge in Murphy. The court ordered the plaintiff released to MSR on April 8, 2020, ruling that he was \u201cclearly suffering a constitutional harm each day he [was] detained past his release date,\u201d and that the harm \"can only be remedied by release.\u201d The court held that defendants were unable to justify the One Per Address provision with penological or rehabilitative support and that the \"public's interest in only hav[ing] one sex offender live at one residence is not supported by any testimony, expert opinion, or evidence.\" Therefore the court held the statute unconstitutional as it applied to the named plaintiff and enjoined the defendants from prohibiting his release. On April 8, the case was reassigned to Judge Virginia M. Kendall for all further proceedings. On April 28, more than a dozen additional Murphy class members filed an amended complaint, adding a Fourteenth Amendment claim that alleged a violation of the Equal Protection Clause. They sought to represent the same class that the original plaintiff had proposed. The plaintiffs filed a second motion for a preliminary injunction preventing the defendants from enforcing the statute and an amended motion to certify the class. The court ordered their release to MSR on May 13, 2020. Yet another group of plaintiffs filed a second amended complaint on May 26, 2020; their release was ordered on June 3, 2020. The court then granted class certification on July 1, 2020 and the plaintiffs moved for summary judgment the same day. Over the next few months, the court continued to grant plaintiffs' motions for preliminary injunctions and order releases. As of March 12, 2021, the summary judgment motion is still pending.", "summary": "Dozens of Murphy v. Raoul class members, still waiting to be released from prison years after their release dates, brought this lawsuit in the U.S. District Court for the Northern District of Illinois. Because of the COVID-19 pandemic, they sought court orders compelling the Illinois Department of Corrections to release them from custody. In seven successive orders from April\u2013November 2020, the court ordered the release of the named plaintiffs. On July 1, 2020, the court granted class certification, and the plaintiffs moved for summary judgment. As of November 12, 2021, their summary judgment motion is pending."} {"article": "On November 19, 2013, an African-American school teacher filed this lawsuit in the US District Court for the Western District of Pennsylvania. The plaintiff sued under the Declaratory Judgment Act against a Pittsburgh police officer on the grounds of an unlawful arrest and detainment of the plaintiff. The plaintiff, represented by the ACLU, asked for compensatory and punitive damages, alleging that the officer violated his First, Fourth, and Fourteenth Amendment Rights when the officer detained the plaintiff for 12 hours and pursued false charges against the plaintiff because the plaintiff criticized the officer's unsafe driving. In addition, the plaintiff alleged that the officer violated his First Amendment right to be from retaliation of expressive conduct when the officer placed the plaintiff and another observer in handcuffs when they attempted to record the interaction with the officer. The charges that were brought against the plaintiff were dropped and the city of Pittsburgh reached a settlement, acknowledging the improper actions of the officer. According to the ACLU, the settlement included the police acknowledging the public's right to video tape police officers, regular meetings between police and members of the community, and damages awarded to the plaintiff in the amount of $52,500.", "summary": "In 2013 an African-American schoolteacher filed a lawsuit in the Western District of Pennsylvania against a Pittsburgh police officer, alleging that the officer violated his constitutional rights to be free from unlawful arrests and detainments. During the interaction the plaintiff and another observer were put in handcuffs for attempting to record the police officer during their interaction with him. The city of Pittsburgh acknowledged the officer's misconduct and dropped the charges against the plaintiff. In addition, the parties reached a settlement agreement that included the police acknowledging the public's right to video tape police officers, regular meetings between police and members of the community, and damages awarded to the plaintiff in the amount of $52,500."} {"article": "On February 16, 2000, private attorneys, a public defender, and counsel from the D.C. Prisoners' Legal Services Project filed this \u00a7 1983 class action in the U.S. District Court for the District of Columbia on behalf of incarcerated persons, their family members, legal counsel, and other recipients of telephone calls from prisoners housed in prison facilities operated by the defendant private corporation, Corrections Corporation of America (CCA -- the largest operator of private prison facilities). The ACLU and the Washington Lawyers Committee represented the plaintiffs. The case was assigned to District Judge Gladys Kessler. The affected facilities were in numerous locations around the U.S., including in the District of Columbia. Other named defendants were companies providing telephone services to these facilities. The telephone service companies had entered into \"exclusive dealing contracts\" with the prison corporation. In return for granting this exclusivity, CCA received a commission for each call made. Under the contracts, only one company per prison provided telephone service for its prisoners, and the only service provided was to allow collect outgoing calls. Alleging that the collect calls resulted in the highest charges and that the represented class members were unable to choose any different, less-expensive service, the plaintiffs alleged they were entitled to damages and injunctive relief under the First and Fourteenth Amendments, the Sherman Antitrust Act, 15 U.S.C. \u00a7 1, the Communications Act, 47 U.S.C. \u00a7 151, and District of Columbia law. On August 22, 2001, Judge Kessler granted the defendants' motion to dismiss the complaint, relying upon the doctrine of primary jurisdiction, and directed the parties to file pleadings raising the case's issues with the Federal Communications Commission (FCC). Later, the judge stayed the dismissal, pending the outcome of the FCC proceedings which ensued. On October 8, 2003, the case returned to Judge Kessler, although the FCC proceedings had not concluded. On that day, she issued her memorandum opinion granting a defendant telephone company's motion to dismiss the complaint for lack of personal jurisdiction over the company, which had no presence in the District of Columbia nor substantial business or other ties to it. On July 7, 2004, another telephone company defendant was dismissed for lack of personal jurisdiction. The docket notes a termination date for the case of January 31, 2005 without further explanation. The FCC proceedings, docketed as 96-128 and 12-375, continued and on August 19, 2013, the FCC issued an order requiring interstate inmate calling service rates to be capped. See PC-DC-0027 and PC-DC-0028, in this collection. On October 27, 2014, plaintiffs moved to reopen the case and Judge Kessler granted the motion on April 30, 2015. On May 15, 2015, plaintiffs moved to amend the initial complaint, as it was limited to those CCA facilities to which Securus provided ICS. The new complaint expanded the scope to all correctional facilities in the country served by Securus. In an opinion granting the motion issued January 21, 2016, Judge Kessler held that, while the new complaint greatly increased the proposed class size, a mere increase in class size is neither complex nor inherently prejudicial, and that the amendment would neither cause undue delay nor is prejudicial. 2016 WL 264907, at *3. The court again stayed the case as of January 21, because the stay was lifted temporarily for the purpose of amending the complaint. On Sept. 14, 2017, the case was reassigned to Judge Timothy J. Kelly. The case remains stayed as of April 2021.", "summary": "Private attorneys, a public defender, and counsel from the D.C. Prisoners' Legal Services Project filed this class action against Corrections Corporation of America (CCA) and various telephone service companies on behalf of incarcerated persons, their family members, legal counsel and other recipients of prison telephone calls. The telephone companies held exclusive dealing contracts with CCA under which they provided only outgoing collect call service (the most expensive service) with a per-call commission for the CCA. Proceeding under 42 U.S.C. \u00a7 1983, Plaintiffs alleged violations of the First and Fourteenth Amendments, the Sherman Antitrust Act (15 U.S.C. \u00a7 1), the Communications Act (47 U.S.C. \u00a7 151), and District of Columbia law. The Court stayed dismissal pending FCC proceedings, but dismissed two phone companies before the conclusion of those proceedings. On April 30, 2015 the court reopened the case and granted the plaintiffs' motion to amend the complaint to expand the scope to all correctional facilities in the country served by Securus. The case was put back on stay after the amended complaint was filed on January 21, 2016."} {"article": "On February 6, 2013, a federal grand jury in the Eastern District of Washington indicted five defendants on six counts: conspiracy to manufacture 100 or more marijuana plants, manufacture of 100 or more marijuana plants, possession with the intent to distribute more than 50 marijuana plants, distribution of marijuana, possession of a firearm in furtherance of a drug crime, and maintaining a place for the manufacture and distribution of marijuana. The Federal Public Defender was appointed to represent the five defendants. Defendants were released on bond on February 20, 2013. Discovery and motions continued for most of the year. On November 14, 2013, defendants filed a number of motions to dismiss for Tenth Amendment violations, specifically that the United States was forcing the state of Washington to enforce federal law, and violation of Due Process and Equal Protection under the Fifth Amendment. One of the defendants also filed motions to suppress evidence. On April 30, 2014, Judge Sickle issued a series of opinions responding to motions. He denied the claim, that because Congress allowed DC to have medical marijuana, prosecution for marijuana use in Washington was unconstitutional under the Due Process clause or the Equal Protection clause. On the motion to suppress claims, Ms. Firestack-Harvey's statements made under interrogation after she asked to speak to an attorney but statements she made prior to that point were held to be admissible. Judge Sickle also rejected defendants' motion to dismiss on the ground that local marijuana use was permitted by the Controlled Substances Act and rejected the their Tenth Amendment challenge, holding that the Court did not have the authority to dismiss under the Tenth Amendment. Finally, Judge Sickle rejected motions to dismiss based on the government's failure to preserve evidence, holding that the fifth defendant, Jason Zucker, did not show bad faith on the government's part. On May 6, 2014, the government issued a superseding indictment dropping one of the marijuana charges. Defendants subsequently plead not guilty. Pretrial conferences and preparation continued through 2014. On November 12, 2014, Judge Sickle issued an order granting the government's motion to exclude certain defense witnesses who were going to testify to the medical benefits of marijuana. On November 14, 2014, the case was reassigned to Judge Thomas O. Rice. On February 2, 2015, the defendants jointly submitted a motion to dismiss, arguing that Congress had prohibited the use of federal resources to prosecute users of medical marijuana in California, among other states. On February 12, Judge Rice denied the motion, holding that the recent passage of an appropriations bill did not repeal by implication the Controlled Substances Act. On February 18, Judge Rice granted the government's motion to dismiss charges against Larry Harvey, one of the five defendants, due to his serious health issues. The trial began on February 23. On February 24, one of the five defendants, Jason Zucker, changed his plea and pleaded guilty to Count 1. The Court accepted his plea on March 4. On March 2, 2015, the jury convicted all three remaining defendants on Count 2 of the indictment, intentionally and knowingly manufacturing 100 or more marijuana plants, but acquitted on all other charges. On April 17, Judge Rice denied defendants' motion for a new trial and acquittal, holding that the evidence at trial was sufficient to prove Count 2 beyond a reasonable doubt and that there was no serious risk of a miscarriage of justice. On June 4, 2015, Judge Rice ruled on defendants' motion to enjoin further prosecution based on the appropriations rider from Congress and acquittal. He rejected that claim again but stayed sentencing to allow the parties to prepare. On June 19, Judge Rice denied Jason Zucker's motion to join the other defendants' motion to dismiss and stay his sentencing. On July 24, 2015, judgment was entered for Zucker. He was sentenced to 16 months in prison and a $5000 fine with four years of supervised release. On October 2, Firestack-Harvey and Michelle Gregg were sentenced to one year and one day in prison. Ms. Firestack-Harvey had her fine waived while Ms. Gregg was assessed a $2000 fine. Rolland Gregg was sentenced to 33 months in prison and assessed a $7500 fine. All three were given three years of supervised release post-sentence. The case appears to be closed.", "summary": "Five criminal defendants challenged the constitutionality of enforcing the federal Controlled Substances Act in the state of Washington, where marijuana use is legalized through state statute. The defendants were eventually convicted and sentenced from 16 to 33 months."} {"article": "On December 15, 2011, five asylum seekers filed this class-action lawsuit in the U.S. District Court for the Western District of Washington. The complaint challenged the practices of the United States Citizenship and Immigration Services (USCIS) and the Executive Office for Immigration Review (EOIR). While awaiting determination on their asylum applications, asylum seekers could not legally work and support themselves. As a result, those asylum seekers still awaiting a decision after 180 days could obtain Employment Authorization Documents. However, the defendants' control of the time-calculation lacked transparency, according to the plaintiffs, and denied them of notice or opportunity to challenge the time calculations. This effectively denied them work authorization. The complaint claimed violations of the U.S. Constitution, the Immigration and Nationality Act (INA), the governing regulations, and the Administrative Procedure Act (APA). The plaintiffs sought class and subclass certification, declaratory and permanent injunctive relief, and attorneys' fees and costs. The case was assigned to Judge Richard Jones. On June 5, 2012, plaintiffs submitted an amended complaint with a different list of ten asylum-seekers (all non-citizens living in different cities in the US). The parties began mediation proceedings in July 2012. Extended settlement discussions ensued, and on April 12, 2013, the parties submitted a comprehensive settlement agreement that included a stipulation of class certification. On April 17, 2013, the court granted parties' joint motion for class certification, establishing a 'general notice and review' class of individuals that met the following criteria: 1) all non-citizens in the US who have filed or will file a complete asylum application 2) which has neither been approved nor subjected to a denial for which no rights of review or appeal remain 3) whose applications for employment authorization based on their status as asylum applications had been or will be denied 4) whose eligibility for employment authorization based on pending asylum application will be determined in a manner alleged to provide insufficient notice/opportunity for review, and 5) who fall in one or more of the designated subclasses:
  • hearing
  • prolonged tolling
  • missed asylum interview,
  • remand On May 8, 2013, the court preliminarily approved the parties' settlement agreement; and on November 4, 2013, it approved the final settlement and granted class counsel's attorneys' fees. The court also granted defendants' motion for an extension of the implementation date due to the government shutdown. 2013 WL 5913323. Under the settlement:
  • An applicant would be able to \"lodge\" an asylum application with an immigration court clerk at a time other than a hearing. The \"lodged\" date started the asylum EAD clock. (The asylum application still needed to be \"filed\" in a hearing before an Immigration Judge [IJ].)
  • IJs had to offer each non-detained asylum applicant whose case was on the expedited docket a hearing date at least 45 days out. If the applicant accepted that hearing date, the asylum EAD clock continued to run during the period before the hearing.
  • If the IJ had denied an application, but the Board of Immigration Appeals remanded a case to the IJ for reconsideration, the asylum clock would restart on the date of the remand, and would credit the number of days that the case was pending on appeal since the IJ denial.
  • Instead of definitively stopping the clock when an applicant missed a meeting, USCIS would mail a letter to asylum applicants who missed an asylum interview informing them of how missing an interview affects work authorization eligibility, and giving them 45 days to show good cause for having missed the interview.
  • When there was a preliminary hearing, the Immigration Court would provide written notice to asylum seekers and their counsel about the asylum clock, including the impact of the different hearing adjournment codes on employment authorization. IJs were instructed to state clearly on the record the reason for adjournment. USCIS considered ways to make its letters denying EAD applications clearer and made changes to these letters. On December 18, 2014, Defendant Executive Office for Immigration Review submitted a report to the court regarding its order granting final approval of the class action settlement. The last activity on the docket was on April 21, 2017, when an individual filed notice to the court regarding status as a member of the class. Otherwise, as of October 2018 the case is closed.", "summary": "In 2011, asylum applicants in removal proceedings filed a lawsuit against EOIR and USCIS challenging their practices for administering the asylum clock in removal proceedings. Plaintiffs alleged that the government's practices violated the U.S. Constitution, the Immigration and Nationality Act (INA), the governing regulations, and the Administrative Procedure Act (APA). On November 4, 2013, the court approved the parties' settlement agreement, which required USCIS and EOIR to make several changes to the method by which they calculated the 180-day waiting period for EAD eligibility for asylum applicants (often referred to as the \"asylum clock\")."} {"article": "On May 21, 2012, the Catholic Archbishop of Miami, on behalf of his diocese, along with several affiliated Catholic organizations, filed a lawsuit in the Southern District of Florida against the Federal Government under the Religious Freedom Restoration Act (42 U.S.C. \u00a7 2000bb), the Administrative Procedure Act (5 U.S.C. \u00a7 706(2)), the First Amendment, and separation of powers. Plaintiffs, represented by private counsel, seek to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contended that this mandatory contraception coverage violates their sincerely held religious beliefs. On March 4, 2013, Judge Donald L. Graham granted defendants' motion to dismiss for lack of ripeness.", "summary": "On May 21, 2012, the Catholic Archbishops of Miami, on behalf of his respective diocese, along with several affiliated Catholic organizations, filed a lawsuit in the Southern District of Florida against the Federal Government seeking to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. On March 4, 2013, Judge Donald L. Graham granted defendants' motion to dismiss for lack of ripeness."} {"article": "The plaintiff in this case is a professional musician playing a musical instrument in public. Police officers of the South Eastern Pennsylvania Transit Authority (SEPTA) arrested the plaintiff twice while he was performing on the transit property. The first arrest took place on February 6, 2001. The SEPTA police officers arrested and detained the plaintiff for obstructing a public way. The plaintiff's criminal charge was later dismissed in court. On May 2, 2001, the plaintiff filed a civil lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Eastern District of Pennsylvania against SEPTA. The plaintiff, represented by private counsel, sought monetary damages. He alleged false arrest and malicious prosecution by the SEPTA police officers, and that his rights under the First, Fourth and Fourteenth Amendments of the United States Constitution were violated. On February 13, 2002, SEPTA filed an offer of judgment and the plaintiff accepted, and subsequently the District Court (Judge Berle M. Schiller) entered judgment in favor of the plaintiff. This ended the first case. On July 26, 2002, the SEPTA police officer arrested and detained the plaintiff for producing noise when he was playing his instrument on a pedestrian concourse. The criminal charge was later too dismissed. On October 21, 2002, the plaintiff filed a second lawsuit in the same district court against SEPTA for false arrest. The parties reached a settlement agreement, and the Court (Judge Ronald L. Buckwalter) approved the settlement on April 10, 2003. This ended the second case. According to an Associated Press article, the settlements together included damages of $33,000 ($15,000 and $18,000) and a policy change. The AP explains \"The settlement says SEPTA police may not arrest any street musician unless there is probable cause to show the musician is obstructing a highway, being disorderly or violating a noise ordinance or other criminal statute.\" It quotes the settlement as including a provision that \"Under no circumstances shall a street musician be arrested or told to leave a location merely because that individual is playing a musical instrument or singing.\" In addition, SEPTA agreed that it would train police officers about the new policy.", "summary": "The plaintiff in this case was a professional musician who played a musical instrument in public. Police officers of the South Eastern Pennsylvania Transit Authority (SEPTA) arrested the plaintiff twice while he was performing on transit property. The plaintiff filed lawsuits after each of the arrests and claimed false arrest, detention, and malicious prosecution. In the first lawsuit, SEPTA offered a judgment to the plaintiff; and in the second lawsuit, SEPTA reached a settlement agreement with the plaintiff. According to an Associated Press article, the settlements together included damages of $33,000 and a policy change regarding street musicians performing on the transit property."} {"article": "COVID-19 Summary: This is a longstanding class action filed over conditions in the Nebraska state prison system. In addition to the underlying litigation, the plaintiffs filed an emergency motion on April 10, 2020 seeking disclosure of the defendants' plan for the prevention, management, and treatment of the COVID-19 pandemic. The motion was denied on June 8. The case was voluntarily dismissed on December 1, 2020.
    On August 15, 2017, eleven prisoners filed a putative class action complaint against the Nebraska Department of Correctional Services (NDCS) and the Nebraska Board of Parole (BOP) in the U.S. District Court for the District of Nebraska under 42 U.S.C. \u00a7 1983. Represented by the ACLU's National Prison Project, the National Association of the Deaf, and private counsel, the plaintiffs sought injunctive relief and attorneys\u2019 fees, claiming that the prison conditions in Nebraska endangered the health, safety, and lives of prisoners and staff on a daily basis. The complaint alleged chronic overcrowding and under-staffing, a lack of staff training, a flawed parole system, overreliance on isolation, and inadequate health care. In particular, the plaintiffs claimed violations of the Eighth Amendment to the Constitution, the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act. The case was assigned to Judge Robert F. Rossiter, Jr. and referred to Magistrate Judge Michael Nelson. On November 6, 2017, the Department of Correctional Services and the Board of Parole moved to dismiss the plaintiffs\u2019 complaint for failure to state a claim and lack of subject matter jurisdiction. They sought to have all claims against the Board dismissed entirely, and to dismiss all \u00a71983 claims against both the Department and the Board. On January 16, 2018, the court denied the motion to dismiss the Board as defendant, but dismissed all \u00a71983 claims, against the Board and the Department, with prejudice. On July 27, 2018, the defendants moved for partial summary judgment, arguing that the plaintiffs had failed to exhaust administrative remedies as required under the Prison Litigation Reform Act. A few months later, the defendants moved to dismiss an individual plaintiff who had been released from prison, and also moved for summary judgment on the claims against one individual defendant (the Director of Supervision and Services of the Division of Parole Supervision). The plaintiffs sought class certification on February 19, 2019. They sought to represent a class of \"all persons who are now, or will in the future, be subjected to the health care (including medical, mental health and dental care) policies and practices of NDCS [the Nebraska Department of Correctional Services].\" They also sought to certify two subclasses: an Isolation Subclass (\u201call NDCS prisoners who are now, or will in the future be, subject to conditions of confinement that provide limited contact with other prisoners, strictly controlled movement while out of cell, and out-of-cell time of less than twenty-four hours per week\") and a Disability Subclass (\"\u201call persons with disabilities who are now, or will in the future be, confined at any NDCS facility\u201d). On April 18, 2019, the defendants again sought summary judgment. Between November and December 2019, defendants moved to dismiss two other individual plaintiffs who had been released from prison. Plaintiffs filed an emergency motion on April 10, 2020 seeking disclosure of the defendants' plan for the prevention, management, and treatment of the COVID-19 pandemic. Plaintiffs argued that the discovery request was relevant to the case because their \u201cclass action already concerns issues of life and death for incarcerated individuals in NDCS facilities\u201d and the COVID-19 crisis has placed purported class members at \u201ca real and immediate risk of suffering or dying.\" On June 8, 2020, the court issued a series of orders. First, the court denied the defendants' motion for partial summary judgment regarding exhaustion of administrative remedies. Second, defendants' motion for partial summary judgment regarding life sentences and Eighth Amendment claims were granted as to some defendants but not others. Third, an individual defendant was dismissed on summary judgment. Fourth, the plaintiff's request for class certification was denied in full. 2020 WL 3047479. The court also stated that discovery about COVID-19 was irrelevant to the plaintiff's claims about the medical care system. With the case thus narrowed, some discovery disputes proceeded -- but on December 1, the parties filed a joint stipulation of dismissal without prejudice, concluding the case. No settlement terms are public. The court issued a judgment dismissing the case without prejudice.", "summary": "On August 15, 2017, the eleven prisoners filed this class action lawsuit against the Nebraska Department of Correctional Services (NDCS) and the Nebraska Board of Parole (BOP) in the U.S. District Court for the District of Nebraska. The plaintiffs sought injunctive relief as well as attorneys\u2019 fees and costs, claiming violations of section 504 of the Rehabilitation Act, the Americans with Disabilities Act, and the Eighth Amendment. The case was voluntarily dismissed on December 1, 2020."} {"article": "On September 23, 2008 a group of disabled individuals who were receiving home-based care filed suit against the Tennessee Department of Finance and Administration and the Bureau of TennCare in the United States District Court for the Middle District of Tennessee. They alleged that the defendants were violating that Americans with Disabilities Act and the Rehabilitation Act by moving to reduce or eliminate their home-based nursing services. They claimed that these reductions were being made without regard for their health needs and would deprive them of needed nursing services and force them into institutionalized care, even though they had been approved for home care and institutionalized care would be detrimental to their health and well-being. The plaintiffs sought declaratory and injunctive relief that would preserve their current home-based care until the new program for providing home-based care was made fully available to them. The plaintiffs also filed a motion for a preliminary injunction on September 23, 2008. On December 19, 2008 the court (Judge William J. Haynes Jr.) entered a preliminary injunction ordering the defendants to refrain from cutting the current home-based services provided to plaintiffs, conduct an individualized assessment of the needs of each plaintiff, and then determine whether nursing homes would provide the services the plaintiffs required. Subsequently additional plaintiffs intervened in order to receive similar relief and the parties engaged in litigation regarding cuts to the home-based care of individual plaintiffs. The case concluded on January 22, 2010 when the court (Judge Haynes) entered an agreed order of dismissal pursuant to a settlement agreement reached by the parties. The details of the settlement are not known.", "summary": "On September 23, 2008 a group of disabled individuals receiving home-based care filed suit against the Tennessee Department of Finance and Administration and the Bureau of TennCare in the United States District Court for the Middle District of Tennessee. They alleged that the defendants were violating that Americans with Disabilities Act and the Rehabilitation Act by moving to reduce or eliminate their home-based nursing services. On December 19, 2008 the court entered a preliminary injunction ordering the defendants to refrain from cutting their current care, conduct an individualized assessment of each plaintiff, and determine whether nursing homes would provide the services the plaintiffs required. The case concluded on January 22, 2010 when the case was dismissed after the parties reached a settlement."} {"article": "On July 22, 2002, a former pretrial detainee at Oahu Community Correctional Center (OCCC) who was denied his constitutional right to vote in the November 2000 election filed this lawsuit in the U.S. District Court for the District of Hawaii. The Clearinghouse was unable to access documents from the court, but was able to gather the following information based on an August 15, 2005 notice published in Prison Legal News and a 2004 ACLU of Hawaii Litigation report. The plaintiff sued the state chief elections officer, the director of the Department of Public Safety, and other Public Safety employees under 42 U.S.C. \u00a7 1983 for disenfranchisement. The plaintiff, represented by the ACLU, sought monetary damages and injunctive relief. The plaintiff claimed that despite himself and other detainees following OCCC instructions to sign up to have a ballot provided to them on Election Day and being registered voters, ballots were never provided and individuals who expressed concern regarding when they would be allowed to vote were either ignored or rebuffed by guards. The case was assigned to Judge David A. Ezra. Despite having been released already, plaintiff sought injunctive relief to require OCCC to implement a plan to prevent future disenfranchisement, claiming that the issue was not moot because it was \u201ccapable of repetition, yet evading review.\u201d Finding that the likelihood of recurrence as to the plaintiff was too remote because it would require him to commit a new crime, the court dismissed the claim for injunctive relief as moot. That said, the court certified the complaint as a class action because there were 44 similarly situated potential claimants. On October 28, 2002, the court distinguished OCCC employees from election officials. Specifically, because OCCC reasonably did its part by providing a sign-up sheet to detainees, the court found that it was the failure of election officials to monitor OCCC and provide the absentee ballots that actually injured the class. Accordingly, the court dismissed the OCCC defendants and permitted damage claims to proceed against the election officials. On November 4, 2004, the parties settled for $15,000 in damages. After $10,000 was deducted for attorneys, an award of $833 was approved for each of the six prisoners who submitted valid claims. The case was dismissed on December 13, 2004.", "summary": "On July 22, 2002, a former pretrial detainee at Oahu Community Correctional Center (OCCC) filed a lawsuit because he was denied his constitutional right to vote in the November 2000 election. The plaintiff sued the state chief elections officer, the director of the Department of Public Safety, and other Public Safety employees under 42 U.S.C. \u00a7 1983 for disenfranchisement. The plaintiff sought monetary damages and injunctive relief. The court certified the class of 44 similarly situated potential claimants and dismissed the claim for injunctive relief as moot because the plaintiff was no longer in custody. Finding that the violation was a result of the election officials actions and not the Department of Public Safety, the court dismissed the OCCC defendants and permitted damage claims to proceed against the election officials. On November 4, 2004, the parties settled for $15,000 in damages. After $10,000 was deducted for attorneys, an award of $833 was approved for each of the six prisoners who submitted valid claims. The case was dismissed on December 13, 2004."} {"article": "On April 15, 2008, American Civil Liberties Union (ACLU) filed a complaint in U.S. District Court for the Southern District of New York under the Freedom of Information Act (FOIA). The plaintiff sought immediate processing and release of the records previously requested from the Federal Bureau of Investigation (FBI). The plaintiff alleged that the FBI failed to timely process and produce documents in response to the FOIA request. In addition, the plaintiff alleged that they were entitled to expedited processing of the request and to a waiver or limitation of processing fees. Specifically, on November 29, 2007, the plaintiff alleged that it submitted the FOIA request to the FBI after the Department of Defense released records to the ACLU in response to a separate FOIA lawsuit that suggested the FBI may be issuing National Security Letters for the military. The plaintiff sought expedited processing of the request on the grounds that the records were urgently needed by an organization \"primarily engaged in disseminating information\" in order to \"inform the public about actual or alleged Federal Government activity\" and because the records related to a \"matter of widespread and exceptional media interest in which there exist possible questions about the government's integrity which affect public confidence.\" On August 18, 2008, the parties stipulated and agreed that defendant will complete its processing of the request and that plaintiff's rights under FOIA to challenge the adequacy of any search would not be affected. On September 16, 2008, the Court (Judge Victor Marrero) ordered the case to be conditionally discontinued provided in furtherance of the terms of the parties' stipulation and order dated August 18, 2008. On November 21, 2008, the processing of plaintiffs' FOIA request was completed and documents were released to the plaintiffs by the FBI. Thus, on December 19, 2008, both parties agreed to settle.", "summary": "On April 15, 2008, American Civil Liberties Union filed a complaint in federal court for the Southern District of New York under the Freedom of Information Act seeking immediate processing and release of records plaintiffs requested from defendant Federal Bureau ofInvestigation. Both parties agreed to settle after FOIA request was completed."} {"article": "COVID-19 Summary: This class-action injunctive and habeas case against the State of Connecticut sought release and improved conditions at two inpatient psychiatric facilities. The plaintiffs sought a preliminary injunction for improved conditions on June 8, 2020, and the defendants moved to dismiss the case on June 11. The plaintiffs withdrew their motion for preliminary injunction on July 16. After the Court dismissed the habeas portion of the lawsuit in January 2021, the parties agreed to withdraw the action.
    On April 30, 2020, five individuals hospitalized at the Connecticut Valley Hospital (CVH) and the Whiting Forensic Hospital (WFH) filed this class-action lawsuit in the U.S. District Court for the District of Connecticut against the State of Connecticut, seeking improved conditions and release because of the threat posed by the COVID pandemic. Represented by the Connecticut Legal Rights Project, the plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. \u00a7 2241, and as an injunctive and declaratory action under 42 U.S.C. \u00a7 1983. They asserted claims on behalf of all patients admitted or to be admitted by the CVH and WFH during the COVID-19 pandemic. Specifically, plaintiffs alleged failure to timely isolate patients and staff, which resulted in or substantially contributed to infections and outbreaks; they complaint alleged that conditions violated their rights under the Due Process Clause and the Americans with Disabilities Act (ADA). The plaintiffs sought immediate temporary and conditional release of all patients who could be safely discharged. The plaintiffs also requested implementation of COVID-19 testing and social distancing measures, and appointment of an independent court monitor to enforce court orders. The case was assigned to Judge Janet C. Hall. On May 7, the complaint was amended, dismissing several defendants. The plaintiffs filed a motion for a preliminary injunction on June 8. They sought COVID-19 testing protocols in line with CDC standards, improved hygiene and protective equipment, maximum social distancing possible, and clinical review that would allow accelerated discharges. The defendants moved to dismiss the case on June 11, claiming that the plaintiffs failed to exhaust state court remedies. The defendants opposed the preliminary injunction on July 9, pointing to the low number of positive cases and deaths at the facilities. According to the defendants, as of July 9, the date that a patient at CVH last tested positive for COVID-19 was on May 16, 2020, while the date that a patient at Whiting last tested positive was on April 21, 2020. The plaintiffs sought continued hearing on the motion for preliminary injunction and a discovery period of 60 days on July 15. A hearing was held on July 16 and the plaintiffs withdrew their motion for preliminary injunction the same day. On August 19, 2020, the case was referred to Judge Robert A. Richardson for pretrial case management. Discovery was ongoing through January 2021. On December 18, 2020, the court granted in part and denied in part defendant's motion to dismiss. The motion to dismiss was denied in part as to the defendants' arguments concerning primary jurisdiction doctrine. The court agreed to continue to hear this case rather than referring it to state court. The motion was granted in part as to the defendants' arguments concerning habeas corpus, and the portion of the Amended Complaint petitioning for a writ of habeas corpus was dismissed. On January 14, 2021, the court granted a stipulation of all parties to dismiss all claims without prejudice.", "summary": "This federal class-action injunctive and habeas case against the State of Connecticut sought release and improved conditions at two inpatient psychiatric facilities in Connecticut. It was filed April 30, 2020, in the District of Connecticut. The plaintiffs sought a preliminary injunction for improved conditions on June 8, and the defendants moved to dismiss the case on June 11. The dismissal was granted in part on December 18, 2020. On Janurary 14, 2021 the case was dismissed without prejudice."} {"article": "This is a case about the indefinite detention of immigrants pending their removal proceedings by U.S. Immigration and Customs Enforcement (\u201cICE\u201d). On November 15, 2018, a 43-year-old New York resident who had been arrested and detained in a New York detention center filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff, a husband and father of two, sued the U.S. government, including the U.S. Department of Homeland Security and the U.S. Department of Justice under 28 U.S.C. \u00a7 2241. Represented by the Bronx Defenders, the New York Civil Liberties Union, the Cardozo Immigration Justice Clinic, and Make the Road New York, the plaintiff sought declaratory and injunctive relief for the class of plaintiffs who had been arrested and detained by ICE without probable cause and without a date of hearing. The plaintiff claimed that the U.S. government\u2019s \u201cpractice of failing to provide first appearances before a judge for nearly three months after an arrest\u201d violated the Fourth and Fifth Amendments, as well as the Administrative Procedure Act (\u201cAPA\u201d) (5 U.S.C. \u00a7\u00a7 551 et seq.). The plaintiff filed a motion for preliminary injunctive relief and preliminary declaratory relief on December 5, 2018. District Judge Alison J. Nathan denied the plaintiff\u2019s motion for preliminary injunctive relief for lack of jurisdiction under 8 U.S.C. \u00a7 1252(f)(1), which prohibits any court (other than the Supreme Court) from enjoining or restraining the operations of 8 U.S.C. \u00a7 1229 on a class-wide basis. Section 1229, in turn, \u201cprescribes a floor but no ceiling with respect to the timing of initial master calendar hearings.\u201d Since the plaintiff asked the Court to impose a ceiling, Judge Nathan concluded that granting relief would impermissibly restrain \u00a7 1229's operations. Judge Nathan also denied plaintiff\u2019s motion for preliminary declaratory relief, concluding that no such relief existed. In response, the plaintiff and the defendants filed cross-motions for summary judgment on November 1, 2019. 2019 WL 4784950. Judge Nathan granted the plaintiff\u2019s unopposed motion for class certification, filed with the original complaint, on November 30, 2020. The Court defined the class as:
    All individuals who have been, or will be, arrested by ICE\u2019s New York Field Office and detained under Section 1226 of Title 8 of the United States Code for removal proceedings and who have not been provided an initial hearing before an immigration judge.
    On the same day, Judge Nathan granted in part and denied in part both the plaintiff\u2019s and the defendants\u2019 motions for summary judgment. Judge Nathan granted summary judgment for the plaintiff on their procedural due process claim, finding that that the government\u2019s practice of holding detainees for more than ten days before an initial hearing exceeded the 10-day limit established in Krimstock v. Kelly, 306 F.3d 40. But Judge Nathan granted the defendants\u2019 motion for summary judgment on the plaintiff\u2019s substantive due process and APA claims. Judge Nathan cited Zadvydas v. Davis, 533 U.S. 678, in which detention periods of up to six months were held to be reasonable, and concluded that the detention period at issue did not violate the plaintiff\u2019s right to due process. Judge Nathan dismissed the plaintiff\u2019s claim under the APA because granting relief under the APA would effectively allow the plaintiff to obtain preliminary injunctive relief, even though it had been denied pursuant to 8 U.S.C. \u00a7 1252(f). 2020 WL 7028637. As of January 29, 2021, the defendants have filed an appeal.", "summary": "In 2018, a New York resident filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff, who had been arrested and detained by ICE in October 2018, alleged that the government\u2019s practice of detaining individuals for up to three months without scheduling an initial hearing violated their Fourth and Fifth Amendment Rights. On November 30, 2020, the Court granted in part and denied in part the parties\u2019 cross motions for summary judgment. The defendants have appealed as of January 29, 2021."} {"article": "COVID-19 Summary: Thirteen individuals and a local NGO, Disability Rights Florida, alleged in this class action lawsuit that the Broward Sheriff's Office (BSO) provided inadequate safety measures to protect its prisoners from the COVID-19 virus. After an abbreviated discovery process, BSO entered into a class settlement with the plaintiffs, which was subsequently approved by the U.S. District Court in the Southern District of Florida.
    This is a class action lawsuit about the sufficiency of COVID-19 safety protocols at Broward County Jails, administered by the Broward Sheriff's Office (BSO). On June 5, 2020, thirteen named plaintiffs and a local NGO, Disability Rights Florida, represented by the ACLU, filed the case seeking a writ of habeas corpus and injunctive and declaratory relief. Plaintiffs alleged that the BSO knowingly failed to adopt and implement adequate policies and procedures to mitigate the spread of COVID-19. These alleged failures included hazardous intake processes, insufficient social distancing, insufficient testing, and a lack of PPE and cleaning supplies for prisoners. In addition to claims that these alleged failures constituted violations of the 8th Amendment's prohibition on cruel and unusual punishment as well as the 14th Amendment's Due Process Clause, plaintiffs claimed that BSO was in violation of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12131, and the Rehabilitation Act, 29 U.S.C. \u00a7 794, as these policies were potentially especially harmful to the medically vulnerable and to those with disabilities. The case was assigned to U.S. District Court Judge William P. Dimitrouleas, sitting in Fort Lauderdale, FL. On June 25, 2020, plaintiffs filed a motion for a temporary restraining order seeking release of medically vulnerable and disabled individuals, as well as implementation of COVID-19 education programs, stricter social distancing protocols, regular testing, and the provision of PPE to prisoners and staff. BSO did not respond, and the case was instead stayed until December 15 when both parties motioned for a preliminary approval of class settlement and class certification. The settlement agreement granted plaintiffs most of what they had sought, with the notable exception of release for medically vulnerable and disabled incarcerated persons. Notwithstanding that exception, the settlement ordered BSO to comply with CDC recommendations on matters such as social distancing, PPE and sanitization supplies, and the availability and prominence of health information. Between December 15, 2021 and May 13, 2021, when the settlement was ultimately approved, the court received twenty-four written objections from class members opposing the settlement. However, the bulk of these letters addressed ongoing safety violations in spite of the settlement, which was already in effect, as opposed to opposing the settlement itself. The court approved the settlement, pointing out that plaintiffs may conduct reasonable monitoring of the jail's compliance, including inspections, review of relevant documents, and interviewing staff and class members. The court retained jurisdiction for the length of this order, which will be 12-15 months, depending on when Emergency Orders are lifted in Broward County and the state of Florida.", "summary": "In June 2020, thirteen named plaintiffs and Disability Rights Florida, represented by the ACLU, sought a writ of habeas corpus and injunctive and declaratory relief. Plaintiffs alleged that the Sherrif's Office knowingly failed to adopt and implement adequate policies and procedures to mitigate the spread of COVID-19 at Broward County jails and prisons. The parties settled December 2020, and the settlement was approved May 2021. The settlement agreement requires the Sherrif's Office to comply with CDC recommendations on matters such as social distancing, PPE and sanitization supplies, and the availability and prominence of health information."} {"article": "The plaintiffs, represented by Children's Rights, filed this class action suit against the Oklahoma Department of Human Services (DHS) in February 2008 in the U.S. District Court for the Northern District of Oklahoma. The complaint alleged violations of the First, Fifth, Ninth, and Fourteenth Amendments of the U.S. Constitution, the Adoption Assistance and Child Welfare Act of 1980, 42 U.S.C. \u00a7 621 et seq., the Adoption and Safe Families Act of 1997, 42 U.S.C. \u00a7 670 et seq., and Oklahoma state law. The complaint alleged that DHS placed children in dangerous and inappropriate placements, including extended stays in emergency shelters; failed to monitor the safety of children in DHS custody due to excessive case worker caseloads; failed to provide mental health and other behavioral services; and failed to provide legal representation. The plaintiffs sought declaratory relief and a permanent injunction enjoining defendants from subjecting plaintiffs to practices that violate their constitutional rights. In April 2008, the defendants moved to dismiss the case and several Oklahoma-based children's agencies filed amici curiae briefs in response. In January 2009, Judge Gregory K. Frizzell granted the motion to dismiss claims under federal common law and the Adoption Assistance and Child Welfare Act of 1980, but denied the motion with regard to the other claims. D.G. v. Henry, 594 F. Supp. 2d 1273 (N.D. Okl. 2009). On May 5, 2009, the court certified the class of the plaintiffs as all children who are or will be in the legal custody of the Oklahoma Department of Human Services (1) due to a report or suspicion of abuse or neglect; or (2) who are or will be adjudicated deprived due to abuse or neglect. The defendants appealed the ruling to the 10th Circuit Court of Appeals, but in February 2010, the appellate court upheld the class certification. The parties then engaged in extensive and contested discovery. The plaintiffs provided five expert reports and filed numerous motions to compel the defendants to produce various items. The defendants again moved to dismiss the case and to decertify the class. In November and December 2011, the court denied the motion to decertify and granted the motions to dismiss only as to claims pertaining to rights of familial association and procedural due process. The case proceeded towards a trial scheduled for February 2012. Meanwhile, the parties engaged in court-supervised settlement conferences. By January 2012, they negotiated an agreement providing for structural reorganization of DHS and appointed experts to oversee the development and implementation of the Compromise Settlement Agreement (CSA). After a series of fairness hearings, the court approved the CSA on February 29, 2012. The CSA implementation plans provided that the defendant DHS would restructure its agency; improve screening, investigating, and reporting of abuse; reduce the use of emergency shelters; and reduce workloads and improve training for caseworkers. The parties agreed to designate three individuals as Co-Neutrals to act as arbiters of any dispute arising out of the CSA and to evaluate and render judgments about DHS's ongoing compliance efforts. The implementation of the CSA would take at least five years. Additionally, on March 31, 2013, the Court ordered the defendants to pay attorneys' fees and expenses in the amount of about $6 million. Although DHS originally planned to exit from the CSA in December 2016, it was unable to do so for failure to adequately comply with its terms. In their August 2018 report, the Co-Neutrals noted that although DHS had made important advancements over the course of its reform, those advances were not yet fully instituted, particularly with respect to manageable caseloads and an adequate array of placements for children. The report noted that in some areas, most critically safety for children in the care and custody of DHS, the department\u2019s efforts had been inadequate. In May 2018, the Co-Neutrals requested that the Court suspend the operations of a particular children's center for failure to comply with the CSA. The Court granted this request and DHS complied by relocating the children from that center. The Co-Neutrals' monitoring of DHS's compliance with the CSA is still ongoing, but as of May 22, 2020, the case has been dormant since mid-2018.", "summary": "The plaintiffs, represented by Children's Rights, filed this class action suit against the Oklahoma Department of Human Services (DHS) in U.S. District Court for the Northern District of Oklahoma in February 2008, alleging violations of the First, Fifth, Ninth, and Fourteenth Amendments to the U.S. Constitution, the Adoption Assistance and Child Welfare Act of 1980, and the Adoption and Safe Families Act of 1997, and Oklahoma state law. The parties reached a court-approved settlement agreement in February 2012 that required restructure of the DHS and improvements to the system. The implementation of the settlement agreement is still ongoing."} {"article": "On May 6, 2013, a prisoner with limited mobility disability filed this class action lawsuit in the US Federal District Court for the Eastern District of California. The plaintiff sued California Forensic Medical Group and Shasta County Sheriff's Department under the American with Disabilities Act, Section 504 of the Rehabilitation Act, and state law. This case was assigned to Chief Judge Morrison C. England, Jr., and Magistrate Judge Allison Claire. This petition began as a pro se civil complaint, where the plaintiff claimed that he was mistreated while he was an inmate at Shasta County Jail. As an inmate with a documented mobility disability, he was not placed in areas that accommodated his needs. He complained of being placed on a top bunk six feet off the ground and on the second floor of a cell block that required him to go up and down stairs. In an attempt to help prisoners with a medical disability, the defendant placed the plaintiff in administrative segregation, which prevented him and other medical inmates from using a dayroom, going to religious services, and engaging in other prison activities. Furthermore, whenever he would submit written complaints about this grievance, there was no judicial process for reviewing\u2014the requests were simply denied. While in prison the plaintiff filed this civil complaint, and subsequent first, second, and third amended complaints. After filing the third amended complaint in March 2014, the plaintiff was released from prison and obtained counsel to represent him, submitting a fourth amended complaint. Plaintiff also acquired counsel from the Disability Rights Legal Center. The parties moved to discovery, after which the plaintiff filed a fifth amended complaint. Then, on January 27, 2017, the plaintiff moved to certify a class defined as \u201c[a]ll current and future detainees and prisoners at Shasta County Jail with mobility disabilities who, because of their disabilities, need appropriate accommodations, modifications, services, and and/or physical access in accordance with federal and state disability laws.\" On March 13, 2017, Magistrate Judge Claire recommended that this motion be granted. Adopting this recommendation in full, Judge England granted class certification on April 5, 2017. Over the summer, the parties reached a settlement. On August 11, 2017, the parties filed a memorandum with the court outlining the settlement agreement. Principally, the agreement required that the defendants and class counsel to agree on reforms to jail conditions for prisoners with mobility disabilities. This would include reforming the prisoners' access to grievance forms and daily living. These policies were to be offered by experts in the area of disability and accessibility. In addition, the defendants were to be monitored during the two year term of the agreement to ensure compliance and were required to adopt an improved grievance/dispute resolution process, disclose these new policies to relevant class members, train jail staff in the administration of the new policies, and provide their own reports on the matter. On January 23, 2018, the parties jointly moved for preliminary approval of the class action settlement and for certification of the settlement class. On August 6, 2018, the court entered an order approving the class action settlement. Following a settlement conference where the parties negotiated on the plaintiffs initial motion for attorneys' fees in the amount of $1,778,254.65, the parties agreed to a settlement amount of $850,000 in fees and expenses. This agreement was approved by the court on December 29, 2018. Two weeks later, the defendants filed a stipulation and proposed order of dismissal, which was signed into effect on January 22, 2019 by Judge England. As of July 2020, the court retains jurisdiction to supervise the implementation of the settlement agreement. Progress reporting by the county is ongoing.", "summary": "This case was filed in 2013 by an inmate at Shasta County Jail claiming that the prison had infringed on his rights under the Americans with Disabilities Act and the Rehabilitation act as a prisoner with a mobility disability. The parties reached a settlement agreement in January 2018 that required the defendant Jail to reform jail conditions and policies as to improve prisoners' daily lives and their access to grievance forms. Further, the court awarded the plaintiffs $850,000 in fees and expenses."} {"article": "On May 23, 2017, the Human Rights Defense Center (HRDC) filed this lawsuit in the U.S. District Court for the Northern District of Ohio. The case was assigned to Judge Jeffrey Helmick. The plaintiff sued the Management and Training Corporation (MTC), doing business as North Central Correctional Complex, under 42 U.S.C. \u00a7 1983. MTC\u2019s mail policy prohibited prisoners from receiving books through the mail if the books had not been pre-approved by MTC or if the sender was not on a pre-approved vendor list. HRDC alleged that MTC censored HRDC\u2019s publications in violation of HRDC\u2019s free speech rights under the First Amendment, as well as HRDC\u2019s rights to due process and equal protection under the Fourteenth Amendment. Represented by private counsel, the plaintiff sought declaratory relief, injunctive relief, damages, and attorneys\u2019 fees. On the same day that it filed the complaint, the plaintiff moved for a preliminary injunction prohibiting the MTC from enforcing its pre-approval mail policy. The case settled, however, before the court could rule on this motion. On July 24, 2017, the parties reached a nationwide settlement agreement that resolved the issues both in this case and in Prison Legal News v. Management & Training Corporation (Case No. 2:16-cv-01174) in the U.S. District Court for the District of New Mexico. MTC agreed to modify its mail policy to allow the delivery of publications to prisoners without using an approved vendors list and discontinue bans on publications on the basis of sender. MTC also agreed to pay HRDC $150,000 in damages and attorneys\u2019 costs. The settlement terms applied to all of MTC\u2019s facilities throughout the country. The case was dismissed with prejudice on August 17, 2017. In the event of a breach of the settlement agreement, the U.S. District Court for the District of New Mexico retains jurisdiction to enforce the settlement agreement. The settlement agreement does not state a time period for which the terms of the agreement will be in effect.", "summary": "In May 2017, the Human Rights Defense Center (HRDC) filed this lawsuit in the U.S. District Court for the Northern District of Ohio. HRDC alleged that the Management and Training Corporation (MTC) censored HRDC\u2019s prisoners' rights publications in violation of HRDC\u2019s free speech rights and HRDC\u2019s rights to due process and equal protection. The case was resolved through a nationwide settlement requiring MTC to eliminate its pre-approval policy. The case was dismissed in August 2017 and the settlement remains in effect."} {"article": "On May 31, 2011, prisoners incarcerated in the Special Confinement Unit at the Wabash Valley Correctional Facility filed this lawsuit in the U.S. District Court for the Southern District of Indiana under 42 U.S.C. \u00a7 1983, against the Indiana Department of Corrections (\"DOC\"). The plaintiffs, represented by the ACLU of Indiana, claimed that they were not being provided with the minimally adequate diet required by the Eighth Amendment. They asked the Court for declaratory and injunctive relief. Plaintiffs complained that they were routinely served meals that failed to meet minimum caloric requirements. While the contract between the DOC and its food services provider stated that meals must be prepared according to menus approved by dietitians, food was frequently missing from the plaintiffs' meals. As a result, the plaintiffs received insufficient amounts of food and calories and experienced significant weight loss and various other health problems. On November 4, 2013, Magistrate Judge Mark Dinsmore issued an order approving the parties' private settlement agreement. The agreement specified certain monitoring measures requiring the DOC to ensure adequate diets, including the requirement that one or more correctional officers randomly check a number of the food trays before meal delivery. The agreement also mandated that prison officials correct and record any food deficiencies or shortages. The parties agreed that absent an order from the Court, the agreement would remain in effect for six months after its effective date, at which point the case would be automatically dismissed without prejudice. The docket as of January 17, 2020 shows no further filings, so presumably the case is closed.", "summary": "In May 2011, prisoners incarcerated by the Indiana Department of Corrections filed a lawsuit claiming that they were not being provided with the minimally adequate diet required by the Eighth Amendment. The parties reached a private settlement agreement in November 2013 mandating that the DOC follow certain monitoring measures to ensure adequate diets."} {"article": "COVID-19 Summary: This is a preexisting class action addressing issues in Harris County Jail with indigent felony detainees who remain detained solely because they cannot pay the amount necessary for release on secured money bail. On March 27, 2020, the plaintiffs sought a temporary restraining order because they are in extreme danger of being exposed to COVID-19 while they are in jail only because they cannot pay enough to be released. The motion for a TRO was denied on April 14.
    On January 21, 2019, indigent pretrial detainees in Harris County Jail filed this lawsuit in the Southern District of Texas. The plaintiff sued Harris County under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201 et seq. The plaintiffs, represented by private counsel and the Civil Rights Corps sought declaratory and injunctive relief. The plaintiffs claimed that their 14th Amendment rights to Equal Protection and their substantive due process rights were being violated. Specifically, they alleged that the defendants were operating a system of wealth-based detention that kept them in jail simply because they could not afford to pay the bail amounts, without appropriate findings about the necessity of pretrial detention or the plaintiff's ability to pay. The March 27, 2020 motion for a temporary restraining order discussed the plaintiff's concerns over COVID-19, namely the inability of the jail's limited services to care for the 8,000 individuals in the tight quarters of the jail if members of the population started getting sick. The plaintiffs argued that subjecting them to a heightened risk of contracting the virus, separating them from their families, interrupting medications and medical care, and taking them from their homes was not necessary to serve the government's interest in preventing flight or assuring public safety. They also argued that the pandemic had made it more difficult for them to receive constitutional protections, specifically because their court appearances were cancelled and visits with lawyers have been postponed. Ultimately, the plaintiffs sought an emergency order requiring the defendants to not to enforce existing pretrial detention orders, and asked for their request to be heard as quickly as possible to prevent further irreparable harm to the plaintiffs. On March 29, 2020, the State of Texas, the Governor of Texas, and the Attorney General filed a motion to intervene to defend the bail procedures. They argued that the defendants in this case \"do not contest\" any of the plaintiffs' arguments.\" They noted that on March 27, the Court ordered the Attorney General--a non-party--\"to respond to the plaintiffs motion\" requesting a temporary restraining order. The noted that the Attorney General intended to respond, but asked that the Court grant the motion to intervene to allow full participation as a party. The plaintiffs replied the next day. They did not oppose the intervention of the Texas Attorney General, but noted that \"many of the factual claims and legal principles cited in the memorandum are not correct.\" Chief Judge Lee H. Rosenthal granted the State of Texas, Governor of Texas, and the Attorney General's motion to intervene. The defendants and the Texas Attorney General responded to the plaintiffs' motion on April 1. That same day, the plaintiffs filed another motion for a temporary restraining order, this time against Governor Abbott's Executive Order GA 13. The executive order, issued in light of COVID-19, allowed pretrial detainees to be released if they paid bail regardless of any individualized proceedings or findings by a state court judge, but halted individualized determinations. The plaintiffs requested a temporary restraining order prohibiting enforcement of Executive Order GA 13 to the extent that it bars such individualized bail determinations. On April 6, the state intervenors filed their response to the temporary restraining order regarding Executive Order GA 13. They argued that plaintiffs the plaintiffs did not have standing because they had not received an injury from the executive order, and that sovereign immunity barred the court from awarding relief against them as the State Intervenors. On April 11, the plaintiffs notified the court that a Texas district court had issued a temporary restraining order that found Executive Order GA 13 to be unconstitutional under Texas law and enjoined Executive Order GA 13 from being enforced against judges. On April 14, Judge Rosenthal denied the plaintiffs' motion for a temporary restraining order. The opinion stated that the plaintiffs were likely to show a likelihood of success on the merits of their claim, but that they had not met their burden of showing that their release would be in the public interest. Furthermore, the county had implemented plans to identify those who were deemed safe for release, which had resulted in 372 releases as of April 13. The opinion allowed the plaintiffs to restate their claims if the county's efforts failed, or to move for class certification and motion for a preliminary injunction as to their underlying case, which could prove their entitlement to relief on a fuller record. On May 6, the plaintiffs filed their first amended complaint, which added two named plaintiffs as well as additional details regarding Governor Abbott's Executive Order GA-13. They also filed a motion to lift the stay on the case. Judge Rosenthal granted the motion to lift the stay on May 16, as it was no longer opposed by the defendants. On June 26 the plaintiffs filed a second amended complaint, adding additional facts to the complaint regarding several judges who had moved to intervene in the case. On July 10, the state intervenor-defendants filed a motion to dismiss, arguing that the plaintiffs had received the constitutionally-required bail process and thus could not adequately plead their procedural due process or equal protection claims. The County defendants also filed a motion to dismiss on July 30. The plaintiffs responded to the state intervenors' motion on August 27. The case is still ongoing.", "summary": "COVID-19 Summary: This is a preexisting class action addressing issues in Harris County Jail with indigent felony detainees who remain detained solely because they cannot pay the amount necessary for release on secured money bail. On March 27, 2020, the plaintiffs sought a temporary restraining order because they are in extreme danger of being exposed to COVID-19 while they are in jail only because they cannot pay enough to be released. The plaintiff's motion for a temporary restraining order was denied on April 17. The case is still ongoing."} {"article": "COVID-19 Summary: This is a class action brought by five detainees at New York City's Metropolitan Correctional Center. The plaintiffs are at special risk from COVID-19 due to underlying medical conditions and seek release from detention and enforcement of preventative measures. On July 2, the court denied both the defendants' motion to partially dismiss the case and the plaintiffs' motion for a preliminary injunction. On January 13, 2021, the plaintiffs filed an amended petition, narrowing the injunctive relief being sought to a permanent injunction. The plaintiffs voluntarily dismissed this case on July 19, 2021 on the condition that the defendants continued to file status reports with the court while the jail remained on modified operations due to COVID-19.
    On April 28, 2020, five individuals detained in the Metropolitan Correctional Center (MCC) petitioned for the release or transfer of detainees as well as enforcement of proper distancing, hygiene, and testing in the U.S. District Court for the Southern District of New York. Represented by private counsel, the plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. \u00a7 2241, and as an injunctive and declaratory action under 28 U.S.C. \u00a7 2201. Specifically, they alleged that their continued detention violated their Fifth and Eighth Amendment rights by subjecting them to a serious risk of contracting COVID-19 by failing to keep social distancing, maintain hygiene, and to provide adequate testing and medical care for those suffering from COVID-19. The plaintiffs sought preliminary and permanent injunctions that would require increased monitoring and testing, provide treatment and improve hygiene and the release or transfer of detainees to another facility where appropriate preventive measures were possible. The plaintiffs also sought an independent monitor to ensure compliance. The case was assigned to Judge Edgardo Ramos and Magistrate Judge Sarah L. Cave. The plaintiffs are at increased risk from COVID-19 due to underlying medical conditions such as chronic asthma, obesity, pulmonary disease, and hypertension. They proposed a class of all current and future detainees in custody at the MCC during the course of the COVID-19 pandemic. The defendants moved to dismiss the case on May 20, claiming that the Prison Litigation Reform Act (PLRA) precludes the court from granting such releases and that the PLRA specifies that the Bureau of Prisons' home confinement decisions are not judicially reviewable. On May 26, the plaintiffs sought a preliminary injunction for immediate testing, quarantine, isolation, and treatment, as well as access to protective equipment and sanitation supplies. They further sought a reduction of the population by 50% and implementation of a policy for release. Oral argument was held regarding the preliminary injunction on June 2, 2020. On July 2, the court denied both the defendants' motion to partially dismiss the case and the plaintiffs' motion for a preliminary injunction. 2020 WL 3618941. While the court found that the inmates were likely to show that the defendant's response to the pandemic was \"ad-hoc and overlooked many gaps in its scheme to identify and isolate infected inmates \u2014 creating conditions that posed a substantial risk to the health of all inmates,\" the court concluded that the plaintiffs were not substantially likely to show that the MCC\u2019s failures were a result of deliberate indifference. The defendant's motion to partially dismiss the case was denied because the court found that that there were no statutory or equitable bars prohibiting the court from considering release as a remedy for inmates. The defendants filed a response to the petition on July 23, and in August, the plaintiffs moved for a conference regarding the update on conditions at MCC, which was subsequently denied. The court directed the parties to meet and confer regarding discovery. On January 13, 2021, the plaintiffs filed an amended petition, adding named petitioners, removing named petitioners who were no longer incarcerated, and updating factual allegations based on events occurring since the original petition was filed. No new claims or requests for relief were added. The defendants continue to routinely file status reports with the court. After over a year of litigation, the plaintiffs voluntarily dismissed the case on July 19, 2021. At the request of the parties, Judge Ramos dismissed the case without prejudice, provided that the defendants continued to provide routine status reports as long as the MCC continued under modified operations due to COVID-19. As of July 19, 2019, the reporting aspects of this case remains pending. The case remains ongoing for just that reporting.", "summary": "On April 28, 2020, five individuals detained in Metropolitan Correctional Center (MCC) petitioned for the release or transfer of detainees as well as enforcement of proper distancing, hygiene and testing. The plaintiffs sought temporary, preliminary and permanent injunction to increase monitoring and testing, provide treatment and improve hygiene, and the release or transfer of detainees to another facility where appropriate preventive measure is possible. The plaintiffs also sought an independent monitor to ensure compliance. On July 2, the court denied both the defendants' motion to partially dismiss the case and the plaintiffs' motion for a preliminary injunction. On January 13, 2021, the plaintiffs filed an amended petition, narrowing the injunctive relief being sought to a permanent injunction. On July 19, 2021, the court voluntarily dismissed the case at the request of the parties, provided that the defendants continued to provide routine status reports as long as the jail continued modified operations due to COVID-19. The reporting portion of the case remains open."} {"article": "On January 28, 2004, residents of adult family homes and community-based residential services who received Family Care services from Milwaukee County filed a lawsuit under the Americans with Disabilities Act and the Rehabilitation Act against Milwaukee County in the Milwaukee County Circuit Court. Defendants removed to the United States District Court for the Eastern District of Wisconsin on February 25, 2004. Plaintiffs, represented by public interest counsel, asked the Court for declaratory and injunctive relief, claiming that Milwaukee County pays Plaintiffs' facilities less than other counties pay for comparable services and less than Milwaukee County pays for services for persons not enrolled in Family Care. On February 7, 2006, the Court (Lynn Adelman) granted in part and denied in part Defendants' motions to dismiss. Specifically, Defendants' motions with respect to claims seeking damages for past conduct were granted. The Court granted Plaintiffs' motion for class certification on October 13, 2006. Bzdawka v. Milwaukee County, 238 FRD 469 (E.D. Wis. 2006). The class consisted of disabled Milwaukee County residents who are now or will in the future be eligible to reside in a Family Care facility. On March 27, 2007, the Court (Magistrate Judge Patricia J. Gorence) issued a stay pending possible settlement negotiations. The Court issued an order preliminarily approving the proposed settlement agreement on August 21, 2007. The Court executed the Settlement Agreement on October 19, 2007. Among other things, the agreement required Defendants to modify and improve staff training, review, needs assessments, and collaboration. The case has been closed.", "summary": "This case was brought by residents of adult family homes and community-based residential services who received Family Care services from Milwaukee County seeking declaratory and injunctive relief. Plaintiffs alleged that Milwaukee County failed to adequately compensate providers of Family Care services. The case was settled on October 19, 2007, resulting in some injunctive relief for Plaintiffs."} {"article": "This is a case about due process violation under the 14th amendment based on a judge potentially steering defendants towards using ankle monitors by a company he has financial and political ties to. On May 14, 2020, two criminal defendants who were ordered to wear ankle monitors in Judge Paul A. Bonin\u2019s court, filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana. The plaintiffs, represented by Institute for Justice, sued Judge Bonin and the ankle monitoring company, ETOH Monitoring, under 42 U.S.C. \u00a7 1983. The plaintiffs claimed that the defendants violated their right to due process under the Fourteenth Amendment by not disclosing his financial and political ties to the ankle monitoring company. The plaintiffs sought class-action certification, attorney fees and costs, and declaratory and injunctive relief that would make Judge Bonin disclose his relationship with ETOH monitoring to defendants when ordering their use, stop ETOH Monitoring from providing services to Judge Bonin without their relationship being disclosed, and to have ETOH disgorge and return or cancel fees collected. The case was assigned to Judge Carl J. Barbier. The plaintiffs claimed that Judge Bonin unconstitutionally required or steered defendants in his court house into ankle monitoring service agreements and their significant fees with ETOH monitoring service. They claimed that Judge Bonin maintained a private and professional relationship with the two owners of ETOH monitoring. The plaintiffs claimed that the owners of ETOH monitoring donated or loaned $10,000 to Judge Bonin\u2019s various judicial electoral campaigns. According to the plaintiffs, since 2017, Judge Bonin required the use of ETOH monitoring for those ordered to have an ankle monitor, and required fees paid before release from probation or as precondition to not being jailed. They further contend that ETOH regularly sent Judge Bonin a status report highlighting individuals to check in on, not because they violated their probation, but because they were behind on payments. A 2018 report from Court Watch NOLA found that Judge Bonin, out of the five New Orleans Judges who received a financial campaign contribution from an ankle monitoring company, was the only one who required a defendant to wear an ankle monitor. On July 14, 2020, both Judge Bonin and defendant ETOH filed a motion to dismiss the case against them for failure to state a claim that could be remedied as they are not a state actor. On August 23, the plaintiffs voluntarily dismissed the claims against Judge Bonin. On September 4, 2020, Presiding Judge Barbier denied the ETOH's remaining motion on the basis that ETOH Monitoring is a state actor under the \u201cpublic function\u201d test which makes their action remediable. 2020 WL 5311351. As of October 9, the case remains ongoing.", "summary": "In May of 2020 two plaintiffs who were criminal defendants ordered to use ETOH ankle monitoring services in Judge Bonin\u2019s court, represented by the Institute for Justice, filed this lawsuit against Judge Paul Bonin and ETOH Monitoring service in the Eastern District of Louisiana. The plaintiffs alleged 14th Amendment and due process violations under 42 U.S.C. \u00a7 1983. The plaintiffs claimed that Judge Bonin violated criminal defendants rights by not disclosing his political and financial ties to ETOH Monitoring service when ordering defendants to nearly exclusively use ETOH Monitoring and then making their parol or incarceration dependent on all fees and dues being resolved with ETOH Monitoring."} {"article": "COVID-19 Summary: This was a preexisting lawsuit addressing conditions of confinement in the Sacramento County Jail. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter requested population reductions and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). On June 24, the parties reported that while on-site monitoring was feasible, some court experts who resided out of state indicated that they may be unable to travel to the Jail depending on the circumstances of COVID-19. The parties jointly sought modification of the terms of the consent decree and stipulated to remote access of records, virtual tour and timeline modifications. The court approved ongoing modifications. Between September and October, the court received letters from individuals in the Jail that alleged violations of the consent decree.
    On July 31, 2018, prisoners in the County of Sacramento jail system, with the assistance of counsel from Disability Rights California, Prison Law Office, and Cooley LLP, filed this suit against the County of Sacramento. The plaintiffs alleged a series of problems with the County of Sacramento Jail system, including understaffing, prolonged and harmful isolation, lack of minimally adequate mental health care, lack of minimally adequate medical care, and discrimination on the basis of disability. The plaintiffs claimed that these violate the Eighth Amendment's ban on cruel and unusual punishment, cruel and unusual conditions under the Fourteenth Amendment, procedural due process under the Fourteenth Amendment, the Americans' with Disabilities Act (ADA), the Rehabilitation Act, and California state law. The plaintiffs sought injunctive relief, declaratory relief, and attorneys' fees. The case was randomly assigned to Magistrate Judge Kendall J. Newman, however, the plaintiffs declined to consent to a Magistrate Judge and requested a random assignment to a United States District Judge. The case was then assigned to both District Judge Troy L. Nunley and Magistrate Judge Newman on September 4, 2018. In their complaint, the plaintiffs alleged that the lack of staffing led to problems with cleanliness, transportation, and security. The plaintiffs claimed that the County of Sacramento was aware of these problems because they had been notified by both internal and external reports. The plaintiffs also alleged that people were kept in cells for at least 23 1/2 hours per day in solitary confinement (called \"total separation\" or \"T-Sep). Additionally, the plaintiffs claimed that prisoners were placed in solitary confinement for no reason\u2014even those with intellectual disabilities or suicidal prisoners were regularly placed in solitary confinement. The County of Sacramento jails did not meet minimally adequate mental health care standards according to the plaintiffs, as evidenced by the inadequate screening at intake, failure to create treatment plans, and lack of staff. The plaintiffs also noted that the rate of suicide deaths at defendant's jails was twice the national average. The plaintiffs additionally took issue with medical screenings, which were conducted in crowded intake areas that compromised the plaintiffs' privacy. Moreover, patients would not be seen for multiple issues at once and prisoners who are unable to fill out medical requests on their own were left without care. Finally, the plaintiffs claimed that prisoners with disabilities were discriminated against on the basis of their disabilities. The plaintiffs alleged that defendant's jails failed to identify or track persons with disabilities and provide people with necessary walking aids. The main jail housing was not ADA accessible, which placed inmates with disabilities in separate housing simply because of their disability. They further claimed that this denied them access to the same programming. On October 18, 2018, the parties jointly moved for class certification. On December 28, 2018, the court certified the class of \"all people who are now, or in the future will be, incarcerated in Sacramento County jails.\" The court also certified a subclass of \"all qualified individuals with disabilities [...] who are, or will be in the future, incarcerated in the Sacramento County jails.\" On June 10, 2019, the parties submitted a joint notice of settlement in the form of a proposed Consent Decree, which involved a Remedial Plan requiring the County to expand its mental health programs and services, provide constitutionally-adequate medical care, provide additional safeguards to reduce suicides by people in custody, identify people with disabilities and ensure that they receive appropriate accommodations, and expand mental health input into the jail's disciplinary and use of force practices. Under the proposed Consent Decree, the Court retained jurisdiction to enforce the Consent Decree and the agreement would last for six years from the date it is entered by the court. On August 13, 2019, Judge Nunley issued an order preliminarily approving the Consent Decree and finding the Consent Decree met the requirements of 18 U.S.C. 3262(a)(1), the Prison Litigation Reform Act. 2019 WL 3804192. Judge Nunley also laid out a schedule for posting the Notice of Class Action Settlement and set a fairness hearing for December 5, 2019. On September 4, 2019, Judge Nunley released an order regarding the revised Notice of Class Action settlement, which was revised to note that plaintiffs asked for $2.1 million in attorney's fees and an annual cap of $250,000 per year to monitor compliance with the Consent Decree. On Nov 12, 2019, the plaintiffs and defendants sought final approval of the Consent Decree and Magistrate Judge Newman recommended it for approval on December 9. 2019 WL 6696667. The Consent Decree was finally approved on January 8, 2020, with the $2.1 million in attorney fees to be paid in two installments of $1.05 million, dated January 31 and July 31, 2020. 2019 WL 6696668. On March 4, the parties agreed on three court experts, each specializing in the field of medical health, mental health, and suicide prevention. The experts were approved on March 10. On March 18, 2020, class counsel wrote defendants an urgent letter about the impact of the COVID-19 pandemic on the safety of jail inmates, urging development of a response plan and releases of as many inmates as possible:
    We were pleased to see that the Sheriff\u2019s Department received authorization from the Sacramento Superior Court to grant accelerated release of prisoners, up to thirty days early on a person\u2019s sentence, effective through May 31, 2020. . . . We strongly encourage the County to explore and implement other mechanisms to safely reduce the jail population, including through (1) a broader early release order, (2) work release arrangements . . . and (3) expanded pretrial release.
    In light of the pandemic, the parties stipulated to the postponement of all scheduled site visits by the Court Experts and Plaintiffs\u2019 counsel and sought extension of the deadlines for the 180-Day Reports by the Court Experts. Instead, the parties requested leave to file a status report on or before June 24, 2020, providing further information to the Court about the status of their monitoring and proposing a modification to deadlines described in the Consent Decree. The parties also agreed that the compliance with the provisions of the Remedial Plan in the Consent Decree had not been reached. They told the court that they continued to work collaboratively to review and revise the jail\u2019s operational policies to reflect the requirements of the Remedial Plan. On April 30, the court granted the request and extended the deadline. The parties were ordered to submit a status report about the status of monitoring compliance with the Consent Decree and potential modifications to the reporting deadlines. On June 24, the parties reported that while on-site monitoring was feasible, some court experts who reside out of state indicated that they may be unable to travel to the jail depending on the circumstances of COVID-19. The parties jointly sought modification of the order and stipulated to remote access of records, a virtual tour, and timeline modifications. Two days later, the court approved the modifications. On September 3, the court received seven letters from individuals, claiming that they have been housed in solitary confinement at the Sacramento County Main Jail for periods ranging from 10.5 to 22 months, allegedly violating the consent decree. On October 7, the court adopted further modifications to the reporting timeline after one court expert resigned. On November 16, the court received a letter from five individuals who claimed that since August, despite filing grievances and raising issues with various authorities, they had been held in restrictive housing. The court directed class counsel to respond. Both parties have submitted periodic monitoring reports to update the court on defendant\u2019s compliance with the restrictive housing and ADA/disability provisions of the Remedial Plan. The case is ongoing.", "summary": "Prisoners in Sacramento County jails filed suit against the County of Sacramento alleging a series of issues present in Sacramento County Jails. Specifically, the plaintiffs alleged that there was understaffing, a lack of adequate mental health care and physical health care, and discrimination on the basis of disability. The plaintiffs argued that the conditions in the jails violated the Eighth Amendment, the Fourteenth Amendment, the ADA, the Rehabilitation Act, and California State law. In June 10, 2019, the parties submitted a joint notice of settlement, submitting a proposed Consent Decree and Notice of Class Action Settlement. The Consent Decree was finally approved on January 8, 2020, with the $2.1 million in attorney fees to be paid in two installments of $1.05 million, dated January 31 and July 31, 2020. On March 18, 2020, class counsel wrote the county to urge significant responses to the COVID-19 pandemic. The letter requested population reductions and a variety of other steps (increasing education, access to cleaning supplies, free communications methods, and the like). On June 24, the parties reported that while on-site monitoring was feasible, some court experts who resided out of state indicated that they may be unable to travel to the Jail depending on the circumstances of COVID-19. The parties jointly sought modification of the terms of the consent decree and stipulated to remote access of records, virtual tour and timeline modifications. The court approved ongoing modifications. Between September and October, the court received letters from individuals in the Jail that alleged violations of the consent decree."} {"article": "On November 13, 2013, twenty-six protesters associated with Occupy Philadelphia, a large continuous political protest, filed a complaint in the United States District Court for the Eastern District of Pennsylvania against the City of Philadelphia and nine city police commissioners and officers. The plaintiffs, represented by private counsel, claimed, inter alia, that the City of Philadelphia had used excessive force, including assault and battery, to forcefully restrain protesters from exercising their freedom of expression on public property. Plaintiffs brought suit under 42 U.S.C. \u00a71983 for violations of their First, Fourth, and Fourteenth Amendment rights, and sought compensatory and punitive damages and injunctive relief. Specifically, the plaintiffs claimed that in the early morning of November 30, 2011, police officers removed them from a public space where protesters had been gathering for the previous seven weeks as part of an ongoing protest. The process of removal involved destruction of encampments and all personal property contained therein. Additionally, the Commissioner and Deputy Commissioner of the Philadelphia police made orders to arrest protesters, which the plaintiffs claim was based solely upon the anticipated protests resulting of their decision to evict the protesters. In the process of arrest, the plaintiffs were surrounded by defendant police officers on bicycles, corralled against the wall of a building, and unable to move. The plaintiffs were then handcuffed and taken into custody. On March 6, 2014, defendants filed a motion to dismiss for failure to state a claim. The District Court (Judge Berie M. Schiller) ordered oral arguments on the motion to dismiss, which were held on April 15, 2014. On May 20, 2014, the court dismissed the plaintiffs' Fourth Amendment claims of excessive search and unreasonable search, finding that the plaintiffs' complaint had not offered sufficient facts on either claim. 2014 WL 2115479. The order granted the plaintiffs leave to amend the complaint. On July 23, 2014, Judge Schiller consolidated another case, Reyes v. Ramsey, with this action, and directed that the claims of the plaintiff in Reyes be added to the plaintiffs' amended complaint. The plaintiffs filed their amended complaint on August 14, 2014. The parties engaged in discovery throughout the rest of 2014 and 2015. A discovery dispute arose concerning the deposition of the Police Commissioner. On November 15, 2014, the court granted the defendants' motion for a protective order for the Commissioner, finding that as a high-ranking official, he should not have to sit for deposition unless his testimony would be necessary and unavailable from a lesser ranking officer. The court stated that if information obtained in the depositions of lesser ranking officers were to suggest that the Commissioner's deposition was necessary, the plaintiffs could move for reconsideration of the protective order. The plaintiffs filed such a motion for reconsideration on November 30, 2015, and the court vacated the protective order, finding that subordinate officers' testimony provided ample evidence that the Commissioner was directly involved in the subject matter of the litigation and therefore permitting the plaintiffs to take his deposition. On July 25, 2016, the case was dismissed with prejudice pursuant to the agreement of the parties. The settlement does not appear to be publicly available.", "summary": "On November 13, 2013, twenty-six protestors associated with Occupy Philadelphia filed a lawsuit in the United States District Court for the Western District of Texas against the United States District Court for the Eastern District of Pennsylvania against the City of Philadelphia and nine city police commissions and officers in their capacities under 42 U.S.C. \u00a71983 for violations of their First Amendment and Due Process rights. The parties reached a private settlement agreement in 2016."} {"article": "On November 13, 2012, a mother filed a lawsuit against the Davis County Schools in the U.S. District Court for the District of Utah, on behalf of her two children, A.W. and C.W. The Plaintiffs, represented by the ACLU and bringing suit under 42 U.S.C \u00a7 1983, sought injunctive and declaratory relief, as well as nominal damages, alleging that the school district violated their First and Fourteenth Amendment rights by removing a children's book, In Our Mothers' House, from the library shelves to a restricted access section. The book depicts a same-sex couple and their three adopted children. Specifically, the Plaintiffs alleged that the book should be returned to the regular collection and that similar books should not be restricted from student access. Plaintiffs also sought to class certification. Defendant argued that the book violated Utah's sex education law, U.C.A. 1953 \u00a753A-13-101, which prohibits sex-education curricula from using instructional materials that advocate homosexuality. Defendant also claimed that because elementary school students have structured time in the library, such time should be treated as part of the curriculum. The matter was referred to alternative dispute resolution on December 11, 2012. It then settled. Defendants agreed to return the book to regular circulation, to not remove the book from libraries for any reason based on its content, and not to rely on Utah Code \u00a753A-13-101 as a basis for content discrimination. Plaintiffs agreed that the book may be restricted on a per-student basis, just as any other book may, at the request of a parent or guardian. As part of the agreement, both parties filed motions to dismiss. The case closed on February 4, 2013.", "summary": "Plaintiff, on behalf of her two children, filed suit alleging that her childrens' First and Fourteenth Amendment rights were restricted when the Defendant school district removed a book depicting children with same-sex parents from regular circulation to the restricted section of the school library. In February 2013, the matter settled: Defendants agreed to return the book to regular circulation, to not remove the book from libraries for any reason based on its content, and not to rely on Utah Code \u00a753A-13-101 as a basis for content discrimination. Plaintiffs agreed that the book may be restricted on a per-student basis, just as any other book may, at the request of a parent or guardian. As part of the agreement, both parties filed motions to dismiss. The case closed on February 4, 2013."} {"article": "This action was brought on March 23, 2011, by a married couple who sought an order allowing the U.S. citizen spouse to petition for his foreign national husband to become a permanent resident of the United States. Such petition is allowed for heterosexual spouses, but under the federal Defense of Marriage Act (DOMA), not for same-sex spouses. The U.S. citizen plaintiff filed his visa petition on January 9, 2011; when he brought the lawsuit, it had not been acted on. But they pointed out that the position of U.S. Citizenship and Immigration Services (USCIS) was that because of DOMA, it lacked authority to allow a spousal petition for a same-sex couple. Likewise, the Board of Immigration Appeals could not hold DOMA unconstitutional. Accordingly, plaintiffs sought relief by the district court. On January 5, 2012, the U.S. District Court for the Northern District of Illinois in Chicago (Judge Harry D. Leinenweber), found that the plaintiffs could proceed with their lawsuit even though USCIS had not yet rendered a final decision on the visa application. 2012 U.S. Dist. LEXIS 1330, at *16. On July 12, the Court stayed the matter to give USCIS sufficient time to adjudicate the application. USCIS reached its decision on August 6, 2012, and informed the Court the following week that it was denying the visa, both because of DOMA and separately (and alone sufficient, the government said) for other, unrelated reasons. Those non-DOMA reasons were explained in a document filed under seal. On September 20, 2012, the Court granted the U.S.'s oral motion to dismiss without prejudice. Presumably this was with the agreement of the plaintiff, but no further details appear in the case record.", "summary": "This case was an action brought on March 23, 2011, seeking to allow a U.S. citizen to petition the government to allow his foreign national husband to become a permanent resident, in the way allowed for heterosexual couples but banned under DOMA for same-sex spouses. On August 6, 2012, USCIS denied the visa petition based on DOMA and another, separately sufficient, ground. On September 20, 2012, the cased was dismissed without prejudice."} {"article": "This case is about the legality of a rule change proposed August 3, 2020 by the Department of Homeland Security (DHS), which was set to go into effect October 2, 2020. The Final Rule (specifically, the USCIS Fee Schedule & Changes to Certain Other Immigration Benefit Request Requirements, 85 Fed. Reg. 46,788) increased the cost of applying for immigration benefits, including naturalization and asylum. The plaintiffs, eight non-profit organizations that provide a variety of services for low income applicants for immigration benefits, filed this lawsuit on August 20, 2020 in the U.S. District Court for the Northern District of California against the acting secretary of the DHS, the senior official performing the duties of deputy secretary of the DHS, and the United States Citizenship and Immigration Services (USCIS). Represented by the American Immigration Lawyers Association and private counsel, the plaintiffs sued under the Administrative Procedure Act (5 U.S.C. \u00a7 706) and sought an injunction against the enforcement of the Final Rule, a stay against its enforcement, and declaratory relief. The plaintiffs asserted that the Final Rule was procedurally defective, contrary to law, and arbitrary and capricious under the Administrative Procedure Act (\u201cAPA\u201d). The plaintiffs further asserted the Final Rule violated the Fifth Amendment\u2019s Due Process Clause and the Fourteenth Amendment\u2019s Equal Protection Clause by denying indigent people the right to access a statutory process for seeking immigration benefits. Finally, the plaintiffs alleged violations of the Homeland Security Act, the Federal Vacancies Reform Act of 1998 and the Appointments Clause of the United States Constitution. Specifically, they argued that the two individual defendants had assumed their positions without constitutional or statutory authority, so the rule was void. In their complaint, the plaintiffs outlined the fee increases proposed by the Final Rule, and in particular, they highlighted the increase in price for asylum seekers: from $0 to $630. The rule, for the first time in U.S. history, would charge a non-waivable fee of $50 to apply for asylum plus $580 to obtain their first employment authorization for all asylum seekers. The USCIS and DHS\u2019s budgets would increase by 21% as a result of these and other changes in the rule. By switching from ability-to-pay principles on which the plaintiff\u2019 organizations relied to a beneficiary-pays principle, the plaintiffs contended the Final Rule would transform the purpose of the USCIS from \u201cadjudicating immigration benefits to one that serves this Administration\u2019s goals of reducing immigration and naturalization for low-income applicants and deterring asylum seekers.\u201d 2020 WL 4930113. On August 25, 2020, the plaintiffs filed a motion for a preliminary injunction. Judge Jeffery S. White granted the motion on September 29, 2020. While he pointed out that \u201cthe Immigration and Nationality Act (\u201cINA\u201d) permits USCIS to impose a fee \u201cfor the consideration of an application for asylum [and] for employment authorization\u201d so long as the fees do not \u201cexceed the Attorney General\u2019s costs in adjudicating the applications,\u201d 8 U.S.C. \u00a7 1158(d), he held that the plaintiffs\u2019 claim that the Acting Secretary of DHS was not validly serving in office was likely to succeed. Moreover, the court held that the plaintiffs were likely to succeed on at least some of their APA claims. The court agreed with the plaintiffs\u2019 allegation that \u201ca more detailed justification\u201d was required for the \u201csignificant departure\u201d from the ability-to-pay principle to the beneficiary-pays principle. Because the defendants only looked at past data, and the U.S. had never charged a fee for asylum seekers before, the defendants failed to consider the effect of the decrease in ability to pay both on the plaintiffs\u2019 organizations and the asylum seekers themselves. 2020 WL 5798269. The court also held that the plaintiffs successfully established a likelihood of irreparable harm. The haste with which the plaintiffs filed their complaint after the rule change was proposed (within three weeks) supported their claim of urgency, and their showing of the need to significantly alter their programs to the determent of the population they served supported their claim of harm. Finally, the court found that the public interest would be served by the injunction. The court found that the public interest would be served both by not exposing vulnerable and low-income applicants to further danger and, in regard to the probable invalidity of the appointment, by avoiding an overreach of executive power. 2020 WL 5798269. As the validity of the entire Final Rule was called into question by the court\u2019s findings, Judge White held it \u201cappropriate to stay the effective date of the Final Rule pending resolution of the merits in this case.\u201d 2020 WL 5798269. The case is currently ongoing.", "summary": "This case is about the legality of a rule change by the Department of Homeland Security (DHS). The rule, for the first time in U.S. history, would charge all asylum seekers a non-waivable fee of $50 plus $580 to obtain their first employment authorization. Eight non-profit organizations that provided a variety of services for low income applicants for immigration benefits sued to enjoin enforcement of the rule. On August 25, 2020, the plaintiffs filed a motion for a preliminary injunction. Judge Jeffery S. White granted the motion on September 29, 2020 and stayed the rule's effective date pending resolution on the merits."} {"article": "COVID-19 Summary: This is a pre-existing class action about non-citizen kids in HHS Office of Refugee Resettlement (ORR) custody. Plaintiffs are seeking emergency releases of nearly all such children, in light of the grave risk of infection in congregate settings. The court denied the plaintiffs' application for TRO on April 2.
    This class action suit, filed on June 29, 2018, sought to enjoin the Office of Refugee Resettlement (ORR) and the U.S. Department of Health and Human Services (HHS), of which ORR is a component part, from causing grave harm to migrant and asylum-seeking children in its care. 2018 WL 3209193. The plaintiffs--represented by the Center for Human Rights & Constitutional Law, National Center for Youth Law, the Immigration Law Clinic at the UC Davis Law School, and private counsel--were members of the class protected under the consent decree issued in Flores v. Sessions (\u201cFlores Settlement\u201d), available here in this Clearinghouse. The plaintiffs alleged violations of that Settlement, the Immigration and Nationality Act (INA) 8 U.S.C. \u00a7\u00a7 1101, William Wilberforce Trafficking Victims Reauthorization Act of 2008 (TVPRA) 18 U.S.C. \u00a7 1589, the Administrative Procedure Act (APA) 5 U.S.C. \u00a7 703, as well as the Fifth Amendment\u2019s Due Process Clause and First Amendment\u2019s Freedom of Association Clause. They sued the Secretary of HHS and the Director of ORR under 28 U.S.C. \u00a7\u00a7 1331, 2241, the APA, Bivens, the TVPRA, and the rights conferred to the plaintiffs in the Flores Settlement. They sought injunctive and declaratory relief, a writ of habeas corpus for their release from ORR custody, nominal damages, and attorneys\u2019 fees. The case was filed in the U.S. District Court for the Central District of California and assigned to Judge Dolly Maizie Gee. The named plaintiffs are several children in ORR custody (in facilities in Texas, California, New York, and Michigan) and two nonprofit organizations, the San Fernando Valley Refugee Children Center, Inc. and the Unaccompanied Central American Refugee Empowerment. The plaintiffs alleged that ORR confines unaccompanied alien children in residential treatment centers (RTCs) without a meaningful opportunity to challenge allegations that they are dangerous or pose a flight risk or that their parents or other custodians are unfit to care for them. The complaint also states that the children are detained in conditions where they are administered psychotropic medication for weeks, months, or longer without parental consent or any other procedural safeguards. Several children were reportedly prescribed medications that increase suicidality, intentional self harm, pain, nausea, insomnia, and other symptoms in children. One of the children alleged they were assaulted by staff on multiple occasions, including with pepper spray, but that no disciplinary action was taken. The class included all children in ORR custody (a) whom ORR refused to release to their parents or other available custodians who completed family reunification packets but are allegedly unfit, (b) who have been or will be in an RTC or other facility for more than 30 days without notice and an opportunity to be heard regarding release, (c) who have been or will be administered psychotropic medication without procedural safeguards (e.g., parental consent), and (d) who are natives of non-contiguous countries and to whom ORR blocks legal assistance in matters related to their custody, medication, and release. On July 9, 2018, Judge Gee granted the plaintiffs leave to use pseudonyms for the named plaintiffs and their next friends (i.e., family members, custodians, or sponsors), who sued on their behalf, and ordered the parties to use these pseudonyms in all documents filed with the court. The court subsequently granted leave to both parties to file documents under seal in order to protect the identities of the minors. Class Certification On August 2, 2018, the plaintiffs moved to certify the class. On August 3, 2018, one named plaintiff detained in a southern Texas facility, moved for a preliminary injunction for his release from ORR custody \u201cwithout unnecessary delay\u201d as provided by the Flores Settlement and the TVPRA. On August 17, 2018, another named plaintiff detained in a southern Texas facility, similarly moved for a preliminary injunction for her release. On August 17, 2018, the defendants filed a motion to dismiss for improper venue and for failure to state a claim for which the court can grant relief. The defendants argued that this lawsuit was duplicative of the Flores litigation, and claimed that the plaintiffs were trying to rewrite or re-bargain that settlement by bringing this case. On September 6 and 10, 2018, the court denied both preliminary injunction motions for lack of jurisdiction. In both cases, the court found that the cited sections of the Flores Settlement and the APA did not authorize the court to order the release of the minors. The motions were dismissed without prejudice, indicating that they could refile in the U.S. District Court for the Southern District of Texas against the ORR Field Specialists in Texas responsible for the minors\u2019 care. Judge McGee found that habeas matters would be properly venued before those specialists in that court if the plaintiffs were to refile. On September 7, 2018, the plaintiffs filed their first amended complaint, which included two more named plaintiffs and additional detail concerning the original complaint's named plaintiffs\u2019 mental health, including hospitalization due to their extreme distress at not being released to their families. It also described fundraising and other community efforts made in preparation of the children\u2019s release. On September 10, 2018, Judge Gee denied the defendants\u2019 motion to dismiss as moot because the plaintiff\u2019s amended complaint was treated as superseding the first. In the same order, she denied the plaintiff\u2019s motion for class certification. Judge Gee reasoned that it would be more efficient to decide on that motion at a later date, because it was anticipated that the defendants would again move to have the case dismissed. On September 18, 2018, the defendants again moved to have the complaint dismissed for improper venue and failure to state claim. On September 28, 2018, the defendants supplemented their motion to dismiss, requesting that the case be transferred to the U.S. District Court for the District of Columbia if it were not dismissed. Also on September 28, 2018, the plaintiffs again moved to certify the class. This class definition\u2019s first four elements were the same as those in their August motion for class certification; the new motion added one more element, narrowing the class to include only children who have or will have a behavioral, mental health, or intellectual and/or developmental disability and who are placed in an ORR facility because of that disability. On November 2, 2018, Judge Gee issued an order granting in part and denying in part the defendants' motion to dismiss and granting the plaintiffs' motion for class certification. The defendants' motion to dismiss was granted only with regard to the plaintiffs' claims to enforce the Flores Agreement, but was denied in all other respects, including the plaintiffs' claims that \"ORR failed to provide sufficient procedural safeguards for alien minors to exercise their Flores rights.\" In the order granting the plaintiffs' motion for class certification, Judge Gee granted each of the proposed classes but slightly re-wrote the definitions of some classes. On November 16, 2018, the defendants filed a motion for reconsideration of the court's November 2 order, asserting that in re-writing the definitions of the \"legal representation class\" and the \"disability class,\" the court failed to consider material facts and denied defendants the opportunity to address the newly created class. On December 27, 2018, Judge Gee issued an order granting in part and denying in part the defendants' motion for reconsideration and simultaneously issued an amended version of the November 2 order. The amended order made a slight change to the \"disability class\" to reflect the defendants' concern with the class. On March 2, 2019, defendant E. Scott Lloyd -- the former Director of ORR who was also sued in his individual capacity under Bivens -- filed a motion to dismiss the plaintiffs' complaint and action against him for lack of personal jurisdiction and a motion for judgment on the pleadings. The defendant asserted that the complaint did not establish that the court had personal jurisdiction over him, failed to give notice of the claims against him, failed to state a claim upon which relief can be granted against him, and failed to defeat his qualified immunity. On April 23, 2019, following the parties' stipulation for mediation, Judge Gee issued an order referring the matter to Magistrate Judge Sheri Pym for mediation proceedings. Over the next several months, the parties underwent the discovery process and conferred to attempt to reach a settlement. On August 21, 2019, Judge Gee issued an order granting E. Scott Lloyd's motion for judgment on the pleadings, concluding that the plaintiffs' Bivens claim against him was not \"supported by a cognizable legal theory\" and because \"special factors counsel against recognizing such a remedy in this context.\" As such, the individual defendant in his individual capacity was dismissed. The parties have exchanged proposed settlements but have failed to reach an agreement. A bench trial is currently scheduled for January 19, 2021. The case is ongoing. On March 25, 2020, in light of the nationwide outbreak of COVID-19, the plaintiffs filed an ex parte application for a temporary restraining order (TRO) and for issuance of an order to show cause why a preliminary injunction should not issue. The plaintiffs requested that the court issue an order \"requiring ORR to release children it has already detained for 30 days to ready custodians, transfer them to non-congregate settings, or else justify why it has done neither.\" At the time the application was filed, there were a reported 46,481 cases in the U.S. and 593 deaths and several staff members at ORR facilities had tested positive for COVID-19. No cure or vaccine existed at the time of filing so social distancing and frequent hand washing were the only effective measures to prevent the transmission of COVID-19. The plaintiffs contended that the \"vast majority of children in ORR custody live in congregate settings, where they spend all of their time in close proximity to other children and staff members\" and are thus unable to practice effective methods of preventing transmission. Moreover, while the elderly and those with underlying health conditions remained the most vulnerable to serious illness or death from COVID-19, the plaintiffs stated that \"approximately 6% of infected children and 11% of infected infants had severe or critical cases,\" demonstrating a risk of severe harm to the plaintiffs. The plaintiffs claimed that a TRO was appropriate because Flores Settlement, the TVPRA, and the First and Fifth Amendments to the U.S. Constitution each vest children who have custodians available to receive them with substantive rights against ORR\u2019s keeping them in congregate care, especially during a global pandemic.\" On March 27, 2020, the government filed an opposition to the plaintiffs' motion for TRO. The government asserted that if there is a claim that the Flores Agreement has been violated, that claim \"must proceed in a Flores enforcement action.\" The government also argued that the plaintiffs' due process claim lacked merit, proclaiming that they have \"gone to extraordinary lengths to care for children in a profoundly challenging situation, while also fulfilling its statutory mandate under the TVPRA for expeditious release of children to custodians who will care for them, implementing measures both to prevent the spread of COVID-19 and provide appropriate medical care in the case of infection.\" Finally, the government contended that, considering the risk posed by the proposed mass transit of plaintiffs and strained resources for administrative hearings caused by COVID-19, plaintiffs \"fail to show how their alleged injury would be redressed by the relief they seek.\" On March 28 Judge Gee issued a TRO in Flores v. Reno, ordering the government to promptly dispose of the class members' claims for release to outside sponsors and for the inspection of government facilities to ensure compliance with public health guidelines. Following oral argument on April 2, Judge Gee issued an order denying the plaintiffs' application for TRO and order to show cause. Judge Gee concluded that the TRO issued in Flores rendered \"the most urgent portions of Plaintiffs\u2019 request for interim relief moot,\" and thus a TRO here was not appropriate. On October 2, 2020, the defendants moved for partial summary judgment. The Defendants alleged that some of the claims were barred by res judicata, as the Court had already decided the issues in Reno v. Flores. The defendants further argued that, even if the claims were not barred, the policies and procedures implemented satisfied the judicial standards for procedural due process. The same day, the plaintiffs also moved for partial summary judgment on different claims. The plaintiffs argued that the defendants' non-compliance with the Flores Settlement Agreement violated their right to procedural due process, and required court intervention. The court held a hearing on this cross-motion for summary judgment on December 22, 2020. The parties are engaged in ongoing settlement negotiations and discovery, issuing periodic status reports. As of March 12, the case is ongoing.", "summary": "In June 2018, unaccompanied immigrant children in the Office of Refugee Resettlement (ORR) custody sued ORR and HHS, of which it is a component agency, in District Court for the Central District of California. Plaintiffs alleged Due Process and Flores Settlement violations due to their continued detainment in ORR custody even though they had parents or other custodians available to receive them, and because ORR administered psychotropic drugs on them without parental consent. In September 2018, the court denied preliminary injunctions for two of the named plaintiffs detained in southern Texas ORR facilities for lack of jurisdiction. The court found that their habeas petitions were properly venued in the Southern District of Texas against the ORR Field Specialists responsible for their care if the plaintiffs were to refile. In November 2018 the court granted the plaintiffs' motion for class certification and denied most of the defendants' motion to dismiss, granting the motion only with regard to the plaintiffs' claims to enforce the Flores Agreement. The parties have been undergoing discovery and settlement negotiations since 2019 but have not yet reached an agreement. In March 2020, during the nationwide outbreak of COVID-19, the plaintiffs requested an order requiring ORR to release children it has already detained for 30 days or transfer them to non-congregate settings; the court denied this request in early April. The case is ongoing."} {"article": "On February 27, 2004, plaintiffs filed a class action lawsuit in the U.S. District Court for the Western District of Washington, challenging the policies and procedures used by the United States Citizenship and Immigration Services to adjudicate applications for naturalization. Plaintiffs alleged that the agency failed to apply the correct standard for determining whether applicants have \"good moral character\" and failed to adjudicate applications within 120 days as prescribed by law. Plaintiffs asserted claims under \u00a7 310(c) of the Immigration and Nationality Act, 8 U.S.C. \u00a7 1421(c); the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201; and the Administrative Procedures Act, 5 U.S.C. \u00a7 701. They sought declaratory and injunctive relief. Attorneys with the Northwest Immigrant Rights Project and the American Immigration Lawyers Association, as well as private counsel, represent the plaintiff class. Plaintiffs moved for a preliminary injunction and class certification. The District Court (Judge Robert S. Lasnik) denied class certification on November 24, 2004. A second motion for class certification was granted in part on November 13, 2005. During the course of the litigation, the District Court entered several stipulated orders, granting judicial naturalization to some of the named petitioners. On August 10, 2005 the parties entered into a Settlement Agreement. After notice to class members and a fairness hearing, the Agreement was approved by the District Court (Judge Lasnik) on February 16, 2006. Under the terms of the Settlement Agreement, the U.S. Citizenship and Immigration Services agreed to change its process for deciding \"good moral character\" issues in applications for naturalization. The agency also agreed to reopen denial of naturalization applications of class members whose applications were denied on good moral character grounds. The parties stipulated that the class consisted of:
    All persons who have applied or will apply for naturalization in the jurisdiction of the Seattle District Office, and who have been or may be denied on or after May 4, 1998 on the basis of a lack of good moral character, excepting those who have been subsequently naturalized or those who are statutorily barred from naturalization.
    On August 17, 2007, the plaintiffs filed a motion to enforce the terms of the settlement agreement. On January 2, 2008, the Court found that motion to be mostly moot, but ordered the defendants to process the application of one of the members of the plaintiff class. Lee v. Gonzales, No. 04-cv-00449, 2008 WL 53175 (W.D. Wash. Jan. 2, 2008). On April 3, 2008, the plaintiffs again filed a motion for enforcement, which the court partially granted on May 19, 2008. The Court ordered the defendants to complete their review of thirty-three applications within thirty days of the order. Lee v. Mukasey, No. 04-cv-00449, 2008 WL 2117064, 2008 U.S. Dist. LEXIS 122359 (W.D. Wash. May 19, 2008). When the defendants, in a filing styled as a status report, requested additional time to process the remaining applications, the Court (Judge Lasnik) issued a third order regarding enforcement, requiring the defendants to provide detailed information regarding any delays in processing and to make updates on its progress every two months until all class members' applications were adjudicated. The defendants continued to process applications, submitting six bimonthly status reports to the Court, and on June 8, 2009, the Court (Judge Lasnik) issued its fourth and final order on enforcement, finding that all but three applications had been processed, and ordering the defendants to continue submitting status reports on these applications. On July 1, 2009, the defendants filed their final status report, informing the Court that the last three class members with pending applications had been naturalized. On September 24, 2009, the Court partially granted a motion by plaintiffs for attorney's fees, awarding them with $58,897.50 for work done prior to the defendants' final status report on July 1. Lee v. Holder, No. 04-cv-00449, 2009 WL 3064794, 2009 U.S. Dist. LEXIS 92404 (W.D. Wash. Sept. 24, 2009).", "summary": "On February 27, 2004, plaintiffs filed a class action lawsuit in the U.S. District Court for the Western District of Washington, challenging the policies and procedures used by the United States Citizenship and Immigration Services to adjudicate applications for naturalization. Plaintiffs alleged that the agency failed to apply the correct standard for determining whether applicants have \"good moral character\" and failed to adjudicate applications within 120 days as prescribed by law. A settlement agreement in which the defendants agreed to change their process for deciding \"good moral character\" issues and to readjudicate class members' applications was approved by the District Court on February 16, 2006, and the final class member's application was processed on on July 1, 2009."} {"article": "Two Occupy Wall Street protesters brought this suit on February 8, 2012 in the U.S. District Court for the Southern District of New York. The plaintiffs sued the City of New York and the New York Police Department. During a 2011 demonstration, plaintiffs were pepper sprayed by highly-ranked police officer. Defendant officers further assaulted and detained the plaintiffs, all without a warrant or legal process. The plaintiffs brought this cause of action pursuant to 42 U.S.C. \u00a7 1983, alleging violations of the First, Fourth, and Fourteenth Amendments, and claims under 42 U.S.C. \u00a7 1988, as well as state civil rights law. Represented by private counsel, the plaintiffs sought monetary relief for physical pain and mental suffering due to the violations. On May 21, 2014, the court related 9 other cases to this case for further proceedings. Two of these cases are in the Clearinghouse under Crisp v. The City of New York and Lawler v. City of New York . On March 9, 2015, Judge Robert W. Sweet reassigned the case to Magistrate Judge Michael H. Dolinger for general pretrial matters, including scheduling, discovery, and settlement. On June 30, 2015, the parties reached a settlement and agreed to resolve the remaining issues raised in the complaint without further proceedings and without admitting any fault or liability. The court dismissed the claim with prejudice, but retained jurisdiction over the action to enforce the terms of the settlements between parties. According to The New York Times, the defendant paid a total of $332,500 in damages (between $52,000 to $60,000 to each plaintiff). Additionally, the New York Times reports that the NYPD released a statement saying that the NYPD has not altered its pepper spray guidelines.", "summary": "On February 8, 2012 Two Occupy Wall Street protesters sued in the Southern District of New York for being pepper sprayed by a high-ranking police officer. On June 30, 2015, both parties settled and plaintiff received damages."} {"article": "On January 3, 2006, a group of former employees filed suit under the Employee Retirement Income Security Act of 1974, 29 U.S.C. \u00a7\u00a71001-1461 (\"ERISA\"), against Pharmacia Pension Plan, Pfizer Inc. and Monsanto Company in United States District Court for the Southern District of Illinois. The plaintiffs, represented by private counsel, asked the Court for injunctive and equitable relief alleging that the defendants were unlawfully miscalculating pension benefits. On January 1, 1997, Monsanto converted its employees' pension plans from conventional benefit plans taking a specified percentage of a participant's salary to cash balance plans where the benefit is based upon a hypothetical account balance. Monsanto later split into two and plaintiffs alleged that after the conversion of their plans and split of the company they were no longer receiving the benefits they should have been receiving. On May 10, 2006 the district court (Judge G. Patrick Murphy) denied plaintiff's motion to appoint plaintiff's counsel as interim class counsel. On June 14, 2006 the court (Judge Murphy) denied the defendants' motion to dismiss. A number of other cases with the same essential complaints and issues had been filed between 2004 and 2006 and on September 1, 2006 the case was consolidated with others under the lead case Walker v. Monsanto Co. Pension Plan. Subsequent developments can be found under that case in the collection.", "summary": "On January 3, 2006, a group of former employees filed suit under the ERISA against Pharmacia Pension Plan, Pfizer Inc., and Monsanto Company in United States District Court for the Southern District of Illinois. The plaintiffs asked the Court for injunctive and equitable relief alleging that the defendants had been unlawfully miscalculating pension benefits since their plans were converted from a conventional benefit plan to a cash balance plan. On June 14, 2006 the court denied the defendants' motion to dismiss. On September 1, 2006 the case was consolidated with others under the lead case Walker v. Monsanto Co. Pension Plan."} {"article": "Plaintiff is an employee of St. John's Medical Center who brought suit under \u00a7\u00a7 502 and 510 of ERISA (Employee Retirement Income Security Act) when her employer's health care administrator denied coverage to her legal wife. The plaintiff filed a class action suit in the U.S. District Court for the Southern District of New York on June 19, 2012. On January 24, 2014, Defendants filed a motion to dismiss, and Plaintiffs filed a cross-motion for a preliminary injunction on the same day. On May 1, 2014, the Court (Judge Nelson S. Roman) dismissed the case, finding that the clause in the Plaintiff's plan excluding coverage of same-sex spouses was not in conflict with \u00a7 510 of ERISA, which says that discrimination against a beneficiary of a plan unlawful. The Court found that ERISA regulates plans but does not dictate terms, and that \u00a7 510 has been interpreted primarily to prevent termination of employees right before benefits come due to deny them those benefits. On May 22, 2014, the Plaintiffs appealed to the United States Court of Appeals for the Second Circuit. On January 13, 2015, the Court (Judges Jos\u00e9 A. Cabranes, Raymond J. Lohier, Jr., and Christopher F. Droney) affirmed the judgment of the District Court and dismissed the case. On March 6, 2015, costs taxed in the amount of $323.20 were awarded to Empire Blue Cross Blue Shield against Jane Roe.", "summary": "Plaintiff is an employee of St. John's Medical Center who brought suit under \u00a7\u00a7 502 and 510 of ERISA when her employer's health care administrator denied coverage to her legally married wife. The District Court dismissed the case in May 2014, saying the plan did not violate any part of ERISA. On January 13, 2015, the U.S. Court of Appeals for the Second Circuit confirmed the judgment of the District Court"} {"article": "On February 23, 2012, five Maryland state prisoners who are deaf filed a class-action lawsuit in the United States District Court for the District of Maryland against the Maryland Department of Public Safety and Correctional Services and other state entities under 42 U.S.C. \u00a7 1983. Represented by private counsel, the U.S. Department of Justice, and the Washington Lawyers Committee for Civil Rights and Urban Affairs, plaintiffs alleged violations of the Americans with Disabilities Act, the Rehabilitation Act, and the right to free speech guaranteed by the First Amendment. Specifically, the plaintiffs alleged that the defendants refused to provide the proper interpretive services, videophones, and other hearing devices. Plaintiffs sought injunctive relief and damages. On March 13, 2013, Judge Ellen Hollander issued an opinion and an order denying the defendants' motion to dismiss or for summary judgment. Judge Hollander also denied the defendants' motion to dismiss for failure to exhaust administrative remedies. Jarboe v. Maryland Dep't of Pub. Safety & Corr. Servs., 2013 WL 1010357 (D. Md. Mar. 13, 2013). The parties entered into settlement talks and had several settlement conferences. Subsequently, the parties reached a tentative agreement. On February 20, 2015, Judge Hollander dismissed the case without prejudice to the parties' rights to reopen the case if the settlement agreement is not consummated.", "summary": "In 2012, five Maryland state prisoners who are deaf filed a class-action lawsuit in the U.S. District Court for the District of Maryland against the Maryland Department of Public Safety and Correctional Services and other state entities under 42 U.S.C. \u00a7 1983. Plaintiffs alleged violations of the Americans with Disabilities Act, the Rehabilitation Act, and the right to free speech guaranteed by the First Amendment. Specifically, the plaintiffs alleged that the defendants refused to provide the proper interpretive services, videophones, and other hearing devices. Plaintiffs sought injunctive relief and damages. The parties have reached a tentative settlement agreement."} {"article": "On June 20, 1994, inmates of the Criminal Justice Complex in St. Thomas, Virgin Islands, filed this class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of the Virgin Islands. The plaintiffs, who were represented by the National Prison Project of the American Civil Liberties Union and others, sued the Governor of the Virgin Islands and the Virgin Islands Bureau of Corrections; they asked the court for declaratory and injunctive relief, alleging that their constitutional rights had been violated by the poor conditions of their confinement. Specifically, they complained of the inadequacy of the building in which they were housed to hold prisoners, up to five prisoners in each cell, lack of a functioning sink in each cell, only one showerhead for use by all prisoners in each cluster, overcrowding (population was, they said, 4 times capacity), lack of sufficient beds, transmission of infectious diseases, and defective plumbing. They also complained of inadequacies in the areas of sanitation, programming, exercise, food service, medical care, personal safety, noise levels, and an environment of tension, stress, and hostility. They contended that the overcrowding led to a high risk of violence, as well as infestation with roaches, rats, flies, mosquitoes, and mice. They complained of contaminated drinking water, moldy showers, broken cooling and ventilation systems, broken windows, asbestos particles in the air, poor lighting, risk of fire, poor medical care, inadequate classification and screening procedures, lack of delivery of prescription medication, poor dental care, poor mental health care, discrimination against disabled prisoners, excessive use of force, failure to protect prisoners from one another, denial of access to a law library and to attorneys, and interference with religious practices. On October 12, 1994, the parties entered into a settlement agreement, which they submitted to the court for approval. Under the terms of the agreement, the defendants agreed to limit the population to 97 inmates (less than half of the former population), to house female inmates separately from male inmates, and to eliminate double-celling. The agreement also addressed problems in the areas of insufficient mattresses, providing a storage area in each cell for each inmates' personal possessions, establishing a comprehensive kitchen maintenance and sanitation plan, preventive maintenance, clean drinking water, plumbing, electrical, mechanical, ventilation, air conditioning, nutrition, lighting, noise levels, temperature control, personal hygiene, provision of linens, soap, shampoo, and toothpaste, vermin and pests, fire safety, medical care, substance abuse treatment, medications, intake evaluations, disease testing, record-keeping, mental health care, inmate safety, activities, recreation, education, use of force, and other concerns mentioned in the complaint. The case was assigned to Judge Stanley Brotman, and the court adopted the agreement as a consent decree in December of 1994 and awarded the plaintiffs $155,000 in attorneys' fees. Over the next two years, the defendants paid only one third of the attorneys' fees that had been ordered by the court, and the plaintiffs asked the court to hold them in contempt for this violation, as well as for other violations of the decree. Judge Brotman held hearings on these motions, and on November 26, 1996, the defendants asked the district court to modify the consent decree. They informed the court that over the two years following the adoption of the consent decree, the Virgin Islands experienced five major storms, which they alleged to have caused unforeseen and unbudgeted financial setbacks for the entire populace of the Islands, resulting in an unprecedented public debt. They alleged that due to these concerns, they were unable to comply with the consent decree in two areas: 1) overpopulation of the facility, and 2) psychiatric evaluation, care, and management of the prisoners. Due to this situation, they asked the court to excuse them from complying with these portions of the decree. The defendants then asked the district court to terminate the consent decree pursuant to the recently-enacted Prison Litigation Reform Act (PLRA). On January 30, 1997, Judge Brotman found for the plaintiffs; he held that the defendants' conduct and the conditions at the prison violated the Eighth Amendment by subjecting the prisoners to inhumane conditions of confinement. The Court further found that the defendants had violated the Americans with Disabilities Act (ADA) by discriminating against prisoners with disabilities, and that they had violated the Religious Freedom Restoration Act (RFRA) by instituting unreasonable policies regarding inmate religious practices. The Court also found that they had denied the inmates meaningful access to the courts and defied the court by refusing to pay the attorneys' fees. Carty v. Farrelly, 957 F.Supp. 727 (D.Virgin Islands 1997). A month later, the court held the defendants in contempt and ordered them to submit regular reports to the court on their progress. (In a separate case addressing whether the federal government could constitutionally house prisoners in any of the Virgin Islands Bureau of Corrections facilities, on April 2, 1997, District Judge Thomas Moore found that the prison conditions were unconstitutional and issued an order that no persons detained under process of the U.S. Government and any of its agencies should be lodged or housed in any facilities of the Virgin Islands Bureau of Corrections. In the Matter Of: Federal Detainees Housed or Lodged in the Facilities of the Virgin Islands Bureau of Corrections on St. Croix, 1997 WL 182301 (D.Virgin Islands April 2, 1997). On April 25, 1997, Judge Moore modified that order to allow the U.S. Marshal to lodge federal detainees in Bureau of Corrections facilities in St. Croix when required by logistical difficulties of moving such prisoners between the Virgin Islands and the Guaynabo Metropolitan Detention Center. In the Matter Of: Federal Detainees Housed or Lodged in the Facilities of the Virgin Islands Bureau of Corrections on St. Croix, 1997 WL 222647 (D.Virgin Islands, April 25, 1997).) On December 2, 1997, the district court (Judge Brotman) ruled on another motion by the plaintiffs for civil contempt. The Court held that the plaintiffs were not entitled to monetary sanctions, and ordered the defendants to continue reporting on their progress. Carty v. Schneider, 986 F.Supp. 933 (D.Virgin Islands 1997). Four years later, the district court did hold the defendants in contempt of the consent decree, finding that they had not made a reasonable effort to comply with the court's orders. Carty v. Turnbull, 144 F.Supp.2d 395 (D.Virgin Islands 2001). On February 27, 2007, the district court again held the defendants in contempt, finding that the defendants had failed to even file a reply to the plaintiff class motion for an order holding the defendants in contempt for failure to comply with the consent decree's requirements in the area of mental health care. On February 21, 2008, the court ordered a corrections expert to inspect the prison facilities. On January 12, 2009, the defendants filed a motion to terminate the consent decree and remove the court supervision. The court then filed a scheduling order setting discovery deadlines and a date for a hearing. The defendants did not comply with the deadlines, leading the court to rule that the defendants would not be permitted to present evidence contradicting the findings of the plaintiffs' corrections expert or of any remedial efforts taken since the experts' tour of the prison facilities. The defendants ultimately withdrew their motion to terminate. On May 18, 2010, the court issued an opinion regarding the report made by the corrections expert on his visit to the prison facilities. Carty v. DeJongh, 2010 WL 2024524. The court found the defendants were still not in compliance with the settlement agreement and ordered them to resolve all deficiencies swiftly and fully. The order required that the defendants supply the court with periodic status reports on its compliance with the settlement agreement and other remedial orders. The defendants submitted the status reports, as ordered, for the following two years. On March 4, 2011, plaintiffs moved for the appointment of an expert to work with the defendants on population management and prisoner classification issues. Judge Brotman agreed on June 28, 2011, issuing an order assigning Dr. James Austin to serve as a population manager and classification expert. The order also required Dr. Austin to perform periodic criminal justice assessments to assist the government in reducing the prisoner population at the Criminal Justice Complex and Annex. The defendants moved for reconsideration, on October 7, 2011, and apparently this reconsideration motion was never ruled upon. On May 13, 2013, parties proposed a new settlement agreement. Under the settlement, the defendant agreed to make significant improvements to classification and housing of prisoners, prisoner supervision, general security, housing and environmental health conditions, population control, development of policies and procedures, use of force, use of physical restraints, addressing prisoner grievances, programming, staffing, fire safety, medical and mental health care, training of staff, and monitoring of the prison. The settlement also stated that relief would terminate when the defendant has achieved and maintained substantial compliance for one year. On August 14, 2013, the court approved the settlement. There was very little progress towards compliance, however. So as the court explained later (in an order dated March 11, 2016) on May 10, 2015, Dr. James Austin--who had been designated the court's expert on population management in 2011--sent an email to the defendants notifying them that he wanted to make a site visit to the correctional facilities in June 2015, to conduct his criminal justice assessment in line with the June 28, 2011 order. The defendants' response was that no provision of the consent decree authorized such an assessment and, as such, Dr. Austin could not perform that task. On June 2, 2015, plaintiffs filed a motion to enforce the June 28, 2011 order. On December 9, 2015, a regularly scheduled quarterly evidentiary hearing was held. During the hearing, the defendants acknowledged that nothing had superseded the original order; the court (Judge Gomez) accordingly ruled orally that day that the 2011 appointment remained in effect. That decision was filed in written form in an order dated March 11, 2016. During the two years following the order, plaintiffs continued to work to enforce the settlement agreement more generally, with contested motions relating to site visits and the like. Following the settlement, notice of expert reports were filed monthly and status reports and evidentiary hearings occurred quarterly. In response to two years of continuing reports and evidentiary hearings, the plaintiffs filed a motion on December 13, 2018 to set additional goals and request information including (1) the total number of inmates in need of intermediate or inpatient care; (2) the dates those inmates will be transferred to psychiatric facilities; and (3) for the 2018 calendar year, the number of inmates in need of intermediate or inpatient care at appropriate psychiatric facilities that have been released. The court ordered on December 17, 2018 that the defendants produce the requested information. The defendants responded with the information on December 28, 2018. On January 4, 2019, the court ordered the defendants to submit a plan detailing how and when training will be completed on the Use of Force policies including: Umbrella Use of Force, Restraint Devices, Video Recording, Cell Extractions, and Reporting Requirement, being completed no later than March 15, 2019. On February 15, 2019, the parties filed their quarterly status reports. The defendants' report noted completed training of employees and ongoing plans to update their reporting requirements and policies. The plaintiffs status report indicated violent incidents from failure to hospitalize that occurred over the quarter and the defendants failure to meet five of their quarterly goals, which required mental health trainings, tracking referrals for mental health care, increased oversight, and improvements to disciplinary system. On February 19, 2019, the defendants filed a motion for a protective order in response to the plaintiffs' counsel publishing video footage online entitled \u201cBrutality Against Prisoners Is Often Unseen. In this Virgin Islands Jail, It Was Caught on Video.\u201d The defendants claimed this to be a security risk and requested that the video be taken down. The court denied the motion. On March 5, 2019, the court ordered that the parties each file a brief addressing if the court needed to appoint a receiver. The court expressed concerns regarding the defendants' continuing failure to provide for the timely transfer of seriously mentally ill prisoners in need of inpatient or intermediate care as required by the settlement agreement. The court asked the parties if the appointment of a receiver should be considered in this matter given the nearly 25-year history of non-compliance. Following the order, both parties requested time extensions to prepare their responses. On April 15, 2019, both parties submitted briefs addressing if a receiver should be appointed. On August 1, 2019, the court held a status conference with the parties to discuss how the defendants could make meaningful progress toward substantial compliance with the 2013 and the 1994 Settlement Agreements. The court and parties agreed to that the court appointed mental health expert and the security expert each submit an independent plan outlining a pathway to compliance. The court experts submitted plans and on August 15, 2019, the court ordered the defendants to complete certain short-term tasks by August 31, 2019 and September 30, 2019. These included developing a position description for an additional mental health professional at the Alexander Farelly Criminal Justice Complex, working to secure an alternate psychiatrist, submit a report identifying progress towards the 2018 staffing goals, and to complete hospital security training. The court further ordered that failure to comply with any of the tasks may result in sanctions starting at $2500 per day for each uncompleted task. The court experts also submitted numerous near-term, mid-term, and long-term tasks in their plans. However, the defendants asserted several objections to these tasks. The defendants did not present alternative tasks by which it could achieve substantial compliance with the 2013 and the 1994 Settlement Agreements. As a result, on September 13, 2019, the court ordered the defendants to file a plan proposing \u201cspecific, demonstrable, and tangible tasks necessary to be undertaken to obtain substantial compliance\u201d with the settlement agreements. The defendants filed a plan with the court on September 30, 2019. On November 27, 2019, the plaintiffs filed a motion to add a quarterly goal. The plaintiffs requested that the court add the complete installation, testing, and implementation of the new CCTV surveillance system. As of December 2019, the plaintiffs\u2019 motion to add a quarterly goal remained pending, the court had not appointed a receiver, and the parties continued to submit quarterly status reports. The case is ongoing.", "summary": "On June 20, 1994, inmates of the Criminal Justice Complex in St. Thomas, Virgin Islands, filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the Governor of the Virgin Islands and the Virgin Islands Bureau of Corrections. The inmates sought declaratory and injunctive relief, alleging that their constitutional rights had been violated by the poor conditions of their confinement, which they said fell below contemporary standards of human decency. After 20 years of successive court-ordered remedies, the parties most recently entered into a settlement agreement approved by the court in August 2013. Enforcement of the settlement continued."} {"article": "On September 12, 2012, youth confined in facilities operated by the Illinois Department of Juvenile Justice (IDJJ) filed this class-action lawsuit in the U.S. District Court against the IDJJ. The plaintiffs, represented by counsel from the Roger Baldwin Foundation of the ACLU, sought declaratory and injunctive relief, claiming that systemic IDJJ conditions, services, and treatment violated the Due Process Clause of the Fourteenth Amendment and the Individuals with Disabilities Education Act. The plaintiffs alleged that the IDJJ:
    • Failed to provide youth with minimally adequate education and mental health;
    • Failed to protect youth;
    • Subjected youth to improper and excessive room confinement; and
    • Held youth beyond their release dates after failing to secure appropriate community placement.
    In October 2012, Judge Matthew F. Kennelly certified a plaintiff class consisting of all youth confined by the IDJJ, and a sub-class consisting of all members who have special education needs. In December 2012, the District Court approved a consent decree and appointed three experts to investigate IDJJ conditions and services and report their findings and recommendations. In September 2013, experts filed reports, finding inadequate education and mental health services, excessive solitary confinement, and other deficiencies. Under the terms of the consent decree, the parties jointly submitted a proposed remedial plan on March 14, 2014, followed by a revised plan on April 4, 2014. The District Court approved the remedial plan on April 7, 2014, obligating the IDJJ to implement the plan, and the ACLU and court-appointed experts to monitor and enforce the plan. Beginning in July 2014, the parties and court-appointed monitors negotiated numerous changes to IDJJ policy in such areas as special education, individualized mental health services, and protection of LGBT youth. The District Court approved. On April 24, 2015, the District Court approved a new confinement policy that:
    • Completely prohibited punitive isolation;
    • Narrowly limited non-punitive isolation for purposes of safety;
    • Guaranteed that youths placed in non-punitive isolation will continue to receive ordinary education and mental health services; and
    • Mandated that youth confined for 24 hours or longer be allowed out of their rooms for at least 8 hours each day.
    The consent decree called for yearly reporting by monitors on the defendants' progress until all IDJJ facilities showed substantial compliance with the decree for a period of at least one year. In addition, the court awarded the plaintiffs $502,666 in attorneys' fees and costs as of April 7, 2014. On October 30, 2015, the parties filed a joint status report. The monitor-authored report commended the IDJJ for progress on drafting implementation of new procedures, but also highlighted areas of continued need for improvement. The report pointed to a lack of sufficient educational and medical personnel, and questioned whether new programs purporting to replace excessive confinement measures were in fact still forms of excessive confinement. On November 5, 2015, Judge Kennelly issued a supplemental order dictating the required ratios of mental health staff to classes of confined youth delineated by the severity of their condition. The order gave the IDJJ 120 days to comply. On May 10, 2016, following another status update from the parties, the court again issued a supplemental order to comply with staffing ratios for mental health professionals. The IDJJ had apparently made some effort to comply with the required ratios but had not yet fully complied. The court again gave the IDJJ 120 days to comply. On June 30, 2016, the court awarded additional costs and attorneys' fees for the plaintiffs totaling $197,500. These fees covered the period between April 2014 and April 2015. On December 12, 2016, the parties filed yet another status report. The IDJJ had still not fully complied with the consent agreement's educational program requirement. The IDJJ cited security issues at its facilities that prevented regular classes from being held, but maintained it had complied with hiring requirements for additional educational and mental health staff. On February 16, 2017, Judge Kennelly issued an order requiring additional status reporting by IDJJ through 2017. On July 27, 2016 the plaintiffs filed a motion to compel compliance, alleging that some IDJJ facilities were violating elements of the consent agreement related to confinement and facility conditions. The report alleged that facility staff retaliated against residents for disorderly behavior by filing charges against them at the district attorney's office. This violated the IDJJ's agreement not to file criminal charges or use punitive confinement in response to disorderly behavior by residents at its facilities. The motion sought an injunction against this practice. On December 13, 2017, the parties field an amended consent decree requiring that the IDJJ notify the plaintiffs of any criminal prosecutions against facility residents. The amended decree provided for continued supervision subject to yearly reporting by monitors until the IDJJ complied with all terms of the agreement. Status reports consistently demonstrated a lack of compliance by the IDJJ. After a status hearing on February 11, 2019, Judge Kennelly ordered the parties to confer and revise the remedial plan to address the shortcomings. Specifically, parties need to address placement of IDJJ youth in psychiatric institutions when needed, as well as arrangements for youth that have acute mental health needs short of hospitalization. The parties filed the amended remedial plan and Judge Kennelly approved it on March 28, 2019. Monitoring continued from there, with periodic adjustments of policy. As of April 20, 2020, this case is ongoing for monitoring purposes.", "summary": "In September 2012, youth confined in facilities operated by the Illinois Department of Juvenile Justice (IDJJ) filed this class-action lawsuit in the U.S. District Court for the Northern District of Illinois under \u00a7 1983 against the IDJJ. The plaintiffs, represented by the ACLU, asked the court for declaratory and injunctive relief, claiming that systemic IDJJ conditions, services, and treatment violated the Due Process Clause of the Fourteenth Amendment and the federal Individuals with Disabilities Education Act. After granting class certification, the District Court approved a consent decree and a remedial plan, under which the IDJJ is responsible for making numerous changes to its policies in such areas as solitary confinement, special education, mental health services, and protection of LGBT youth."} {"article": "On April 20, 2006, four migrant and seasonal agricultural laborers who worked for Del Monte Fresh Produce's Georgia farms at various times during the 2003, 2004, 2005, and 2006 harvest seasons filed suit in the U.S. District Court for the Southern District of Florida, alleging violations of the Fair Labor Standards Act, 29 U.S.C. \u00a7\u00a7 201-219 and the Migrant and Seasonal Agricultural Workers Protection Act, 29 U.S.C. \u00a7\u00a7 1801-1871. The class action lawsuit was filed against Del Monte Fresh Product (Southeast) (\"DMSE\") and its parent company, Del Monte Fresh Product, NA (\"DMNA\"). Plaintiffs alleged that defendants: 1) failed to pay the promised wage rate; 2) failed to reimburse plaintiffs for costs that they incurred in order to work on defendants' farms; and 3) violated federal employment laws. Plaintiffs were represented by attorneys for the Southern Poverty Law Center. Shortly after the suit was filed, the parties filed a joint motion to have the case transferred to the Northern District of Georgia. On June 30, 2006, the District Court (Judge Donald L. Graham) entered an order granting the motion to transfer. The case was transferred and assigned docket number 06-cv-02000-JEC in the Northern District of Georgia. The Del Monte defendants contended that they had not employed any of the plaintiffs and therefore had no liability in the case. Del Monte maintained that the farm labor contractors who recruited plaintiffs were their true employers, not Del Monte. In order to resolve the issue of defendants' status as plaintiffs' employer, the District Court (Julie E. Carnes) entered a bifurcated discovery schedule, with discovery first concentrating on the employer issue. Numerous discovery disputes arose, which were ultimately resolved by the Court in May 2007. Luna v. Del Monte Fresh Produce (Southeast), Inc., 2007 WL 1500269 (N.D. Ga. 2007). The main disputes centered on the proper location for depositions of class representatives who lived in Mexico and who\u2019s immigration status made it challenging to travel to the United States. Defendants disputed that they should have to travel to Mexico for the depositions. The court found that defendants could travel to Mexico (with plaintiffs bearing the differential cost) for the deposition or depose plaintiffs by phone or video conference. By separate order, the Court, with agreement by the parties, denied without prejudice plaintiffs' motions for class and collective action certification, until the court decided the employer issue. Following the initial discovery period, the parties filed cross-motions for summary judgment on the employment issue. On March 19, 2008, the Court dismissed plaintiffs' claims against DMNA on the grounds that the parent corporation did not employ plaintiffs, but denied summary judgment to DMSE on the FLSA and AWPA claims. Luna v. Del Monte Fresh Produce (Se.), Inc., No. 1:06-CV-2000-JEC, 2008 WL 754452 (N.D. Ga. Mar. 19, 2008). Plaintiffs filed a motion to alter the judgment and clarify the record on March 26, 2008. They asked the court to clarify that DMSE remained a defendant in the case as to all claims and asked the court to vacate the judgment with respect to DMNA. On April 10, 2008, plaintiffs renewed their motion for class certification on behalf of two classes of workers: 1) guest-workers recruited from Mexico pursuant to the temporary agricultural work visa program, known as the \"H-2A program\" and 2) non-H-2A migrant and seasonal agricultural workers recruited from within the U.S. Plaintiffs also sought certification of a collective action to pursue their FLSA claims. The Court denied class certification for the first two classes but granted certification of the FLSA collective action. Luna v. Del Monte Fresh Produce (Se.), Inc., No. 1:06-CV-2000-JEC, 2009 WL 10670185 (N.D. Ga. Mar. 3, 2009). In the same order, the Court granted plaintiffs motion to alter the judgment in part and clarified that the DMSE remained a defendant, but it declined to vacate the judgment with respect to DMNA. Plaintiffs appealed the decision to not certify the class, but lost in the Eleventh Circuit Court of Appeals (Judge Charles Wilson, Judge William Pryor, and Judge Emmett Cox), which on December 3, 2009, affirmed the district court's denial of class certifications. Luna v. Del Monte Fresh Produce (SE), Inc., 354 F. App'x 422 (11th Cir. 2009). While the appeal was pending, the parties attempted to proceed with merits discovery in the district court. Discovery stalled, however, due to a number of disputes. On December 10, 2009, the District Court granted: (1) plaintiffs' motion for leave to file their third amended complaint, (2) plaintiffs' motion for joinder to add 52 opt-ins as individual plaintiffs on Counts I and II of the complaint, and (3) the parties' joint motion for extension of time to complete discovery. The court denied: (1) plaintiffs' motion to intervene, (2) plaintiffs' motion for a protective order to limit discovery to a small sample of the opt-in plaintiffs, (3) defendants' motion to stay discovery, and (4) plaintiffs' motion for a scheduling conference. Luna v. Del Monte Fresh Produce (Se.), Inc., No. 1:06-CV-2000-JEC, 2009 WL 4801357 (N.D. Ga. Dec. 10, 2009). On April 15, 2010, the District Court approved a confidential settlement agreement with 63 workers. The court approved of an undisclosed settlement amount to be paid to the workers as well as payment of attorneys' fees and costs. Defendants did not admit liability. The court retained jurisdiction to enforce the settlement agreement. All of plaintiffs\u2019 claims were dismissed on the merits and with prejudice. There was no further activity on the docket. Presumably, there were no disputes over the settlement agreement and the case was closed.", "summary": "On April 20, 2006, migrant and seasonal agricultural laborers sued their employer, Del Monte Fresh Produce (Southeast) (\"DMSE\") and its parent company, for violating federal labor laws. The district court dismissed the claims against the parent company, leaving DMSE as the only plaintiff. The court also denied plaintiffs' Rule 23 class certification, but granted certification of a collective action to pursue their FLSA claims. This decision was affirmed by the Eleventh Circuit Court of Appeals. Following the circuit court decision, the parties reached a confidential settlement agreement. The court approved the agreement including payment of a settlement amount to the 63 plaintiffs."} {"article": "On February 26, 2018, an asylum seeker from the Democratic Republic of Congo (Ms. L.) filed this lawsuit and a writ for habeas corpus in the U.S. District Court for the Southern District of California. 2018 WL 1310160. The plaintiff sued the U.S. Immigration and Customs Enforcement (ICE) and its parent agency, the U.S. Department of Homeland Security (DHS), and several other government entities all under 42 U.S.C. \u00a7 1983, federal asylum statutes, and the Administrative Procedure Act (APA). Represented by the ACLU Immigrants\u2019 Rights Project, the plaintiff sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge Dana M. Sabraw. This immigration case involved the United States government\u2019s forcible separation of over 2,000 asylum-seeking families who arrived at the southern border without documentation. The plaintiff and her seven-year-old daughter were victims of this policy. Since their arrival on November 1, the plaintiff and her daughter had been detained. For the first 4 days upon arriving, they were detained together until the plaintiff was then sent to the Otay Mesa Detention Center in the San Diego area where she remained for nearly four months without her daughter. Ms. L. asserted violations of the Due Process Clause of the Fifth Amendment, the federal asylum statute at 8 U.S.C. \u00a7 1158 which provides that all non-citizens with a well-founded fear of persecution shall have the opportunity to seek asylum, and APA violations for arbitrary and capricious ICE practices and failure by ICE to consider paroling detained asylum seekers as per its own parole directive. When the officers separated them, the plaintiff could hear her daughter in the next room frantically screaming that she wanted to remain with her mother. No one explained to the plaintiff why they were taking her daughter away from her or where her daughter was going or even when she would next see her daughter. The plaintiff claimed that by forcibly taking a 7-year-old child from her mother, without justification or even a hearing, the defendants were in violation of the due process clause of the Fifth Amendment. On March 2, 2018, the plaintiff filed a motion for preliminary injunction and a motion to expedite resolution of said motion. The plaintiff asked the court to enjoin the defendants from continuing to separate her from her daughter and argued that expedition was necessary to remedy the devastating harms that this separation was inflicting with each passing day. In support of this argument, the plaintiff offered testimony from nine medical experts who asserted that the trauma of forced separation from a parent imposes severe and long-lasting psychological and emotional damage on young children, especially children who are incarcerated and have already suffered the trauma of fleeing their home country. For reasons not apparent from the docket, on March 8, 2018, Judge Sabraw granted in part and denied in part the plaintiff\u2019s motion to expedite. She also required the plaintiff to provide a DNA sample to verify her maternity to her daughter. When the results of the DNA test came back on March 12, 2018, they showed a 99.99999% probability of maternity. On March 9, 2018, the plaintiff filed an amended complaint to modify this lawsuit into a class action and adding a new named plaintiff, Ms. C. 2018 WL 3155677. That same day, the plaintiffs moved for class certification, asking that the court certify a class defined as \u201c[a]ll adult parents nationwide who (1) are or will be detained in immigration custody by the Department of Homeland Security, and (2) have a minor child who is or will be separated from them by DHS and detained in ORR custody, absent a demonstration in a hearing that the parent is unfit or presents a danger to the child.\u201d On March 19, 2018, the plaintiffs moved for preliminary injunction for classwide relief that would order the defendants to reunite the class members with their children and to discontinue their family separation practice. Given this motion, the court denied as moot the plaintiffs' motion for individual preliminary relief. On April 6, 2018, the defendants moved to dismiss the amended complaint. First, they argued that the original plaintiffs' claims were moot because she has been released from ICE detention and reunited with her daughter. Second, the defendants asserted that the court lacked jurisdiction over Ms. C.\u2019s habeas claim and that venue was improper for Ms. C.\u2019s other claims. Third, the defendants claimed the court lacked jurisdiction to review ICE\u2019s decision to detain rather than parole the plaintiffs, and also lacked jurisdiction to review ICE\u2019s decision about where to detain the plaintiffs or to order ICE to detain them in a particular facility. Fourth, they contended that separation of the plaintiffs from their children did not violate the Fifth Amendment. Fifth, the defendants argued that the plaintiffs had failed to state a claim under both the APA and the Asylum Act. Partially agreeing with the defendants, Judge Sabraw granted in part and denied in part the defendants\u2019 motion to dismiss on June 6, 2018. 302 F.Supp.3d 1149. Specifically, the court dismissed the plaintiffs\u2019 claims under the APA and relating to the federal asylum statute but retained the plaintiffs\u2019 due process claim. The administration's practice of separating families at the border was formally abandoned on June 20, 2018, through Executive Order No. 13841. The Executive Order reestablished a policy to maintain family unity and directed that \"alien families be detained together 'during the pendency of any criminal improper entry or immigration proceedings involving their members.'\" The Executive Order did not provide any guidance on the reunification of families or future family separations. On June 26, 2018, the court granted the plaintiffs\u2019 motion for class certification, finding that the class was sufficiently numerous, that there were common questions of law among the class, that the plaintiffs are typical of the class as a whole, and that the plaintiffs would represent the class adequately. 331 F.R.D. 529. On that same day, Judge Sabraw granted the plaintiffs\u2019 motion for classwide preliminary injunction, requiring much from the government to remedy the harm. 310 F.Supp.3d 1133. Specifically, the court enjoined the defendants, and their officers, agents, servants, employees, attorneys, and all those who are in active concert or participation with them, from detaining class members in DHS custody without and apart from their minor children, absent a determination that the parent is unfit or presents a danger to the child, unless the parent affirmatively, knowingly, and voluntarily declines to be reunited with the child in DHS custody. Second, if the defendants chose to release class members from DHS custody, the defendants, were preliminarily enjoined from continuing to detain the minor children of the class members and had to release the minor children to the custody of their respective class members. Third, the court required that the defendants must reunify all class members with their minor children who were under the age of five within fourteen days of the entry of this order and that the defendants must reunify all class members with their minor children that were age five and over within thirty days of the entry of this order. Fourth, the defendants were required to immediately take all steps necessary to facilitate regular communication between class members and their children who remained in DHS custody. Fifth, the defendants were required to immediately take all steps necessary to facilitate regular communication between and among all executive agencies responsible for the custody, detention or shelter of class members and the custody and care of their children. Sixth, the defendants were preliminarily enjoined from removing any class members without their child, unless the class member affirmatively, knowingly, and voluntarily declined to be reunited with the child prior to the class member\u2019s deportation, or there was a determination that the parent is unfit or presents a danger to the child. Finally, the court retained jurisdiction to entertain such further proceedings and to enter such further orders as may be necessary or appropriate to implement and enforce the provisions of this order and preliminary injunction. 310 F.Supp.3d 1133. On July 3, 2018, the plaintiffs filed a second amended complaint claiming that the government had separated thousands of migrant families over the past year without a legitimate purpose. 2018 WL 3575383. It forwarded the idea that the government's true purpose in separating these families was to deter future families from seeking refuge (i.e., asylum) in the United States. It referenced Attorney General Jeff Session's May 2018 announcement announced \u201ca new initiative\u201d to refer \u201c100 percent\u201d of immigrants who cross the Southwest border for criminal immigration prosecutions, also known as the \u201czero-tolerance policy,\" by which all parents who are prosecuted would be separated from their children. The complaint asserted that the true purpose of this new policy was to separate families in the hope that it would deter other families from seeking refuge in the United States. It also referenced President Trump's Executive Order (EO) of June 20, 2018, which purported to end the practice of family separation but allowed DHS to separate families for \"the child's welfare\" without setting forth how that standard would be applied. The complaint highlighted that this EO made no provision for reunifying families separated prior to its issuance or for returning children to parents who had already been deported. The plaintiffs moved for a stay of removal and a temporary restraining order (TRO) on July 16, 2018. 2018 WL 3575386. The plaintiffs requested that the court order the government not to remove parents until one week after they have been reunited with their children given rumors that the government was planning mass deportations to be carried out imminently and immediately upon reunification. The plaintiffs claimed that class members were at imminent risk of deportation without being advised of their rights under the injunction or the effect of waiving their children's rights against prolonged detention under the Flores settlement. That same day, constitutional law scholars including Dean Erwin Chemerinsky of Berkeley Law filed an amicus brief in support of the plaintiffs' arguments regarding the district court's authority to grant the TRO. The scholars asserted that the Suspension Clause of the U.S. Constitution forbids the government from delaying reunification of class members and their children until the eve of physical removal from the country; they said that this was because doing so would deny the plaintiffs and their families an effective means to fairly consider and present valid grounds for asylum and other relief from deportation. In opposition to the TRO, the government argued that the district court lacked the authority from staying the deportation of class members who had final orders of expedited removal (because in the procedural posture of their individual immigration cases, many had not passed an asylum screening and so did not have the right under federal law to present their asylum claims before an immigration judge). The parties filed a joint status report on July 19, 2018, in which the government stated that they had identified 2551 separated children from age 5 to 17 but that only 848 had been interviewed and cleared for reunification. 2018 WL 3575388. Many of these families were united but kept detained, mostly at two private family detention facilities in Texas. The plaintiffs noted that the government had failed to provide them a list of class members who had been released from ICE custody, a list of those who had been deported, as well as a list of parents with final removal orders, who needed to be counseled on their options and their children's options immediately. The next week in July 2018, Judge Sabraw ordered the government to provide the plaintiffs with a list of all class members who had been deported and of all who had been released into the interior of the country. She also ordered the plaintiffs and the government to produce a written plan for reuniting parents who had been deported but whose children remained in the United States; she later ordered each to appoint people to implement those plans. On August 3, 2018, she ordered the government to provide information regarding class members who the defendants found ineligible for reunification with their children because of alleged criminal histories. Judge Sabraw issued an order clarifying the scope of the injunction on August 16, 2018. She ordered that the injunctive relief did not limit DHS's authority to detain adults in its custody and that reunification did not give a parent a right to release if their detention was lawful. She ordered that if DHS was trying to reunify a detained adult in its custody with their child, the parent could either (i) waive the child's rights under the Flores settlement so that the family could be detained together in DHS custody or (ii) waive his or her right not to be separated from his or her child under this court's injunction and allow the child to be detained in the custody of the Office of Refugee Resettlement (ORR) and treated as an unaccompanied minor. That same day, the government informed the court of a \"disturbance\" at the ICE family detention center in Karnes County, Texas, between adult male class members who were being held there with their children. They said that the whole group of men were separated from their children again overnight but would be returned to Karnes. The TRO was denied as moot after Judge Sabraw granted a TRO for the plaintiffs in M.M.M et al v. Sessions (3:18-cv-01832-DMS-MDD, ECF No. 55), a family separation lawsuit filed by private counsel on August 3, 2018. The plaintiffs in M.M.M. are the children of class member parents in this case and the complaint raised issues surrounding the asylum process for families that had been separated at the border. The TRO granted for M.M.M. on August 16, 2018, stayed the deportation orders of Ms. L. class member parents pending the resolution of their children's asylum claims, in order to maintain family unity. In that order, Judge Sabraw ordered the parties in both cases to meet and confer with the government and to propose a solution. On August 23, 2018, the parties filed a new joint status report. 2018 WL 4144367. The government reported that they had identified 2,654 separated children ages 0-5 of which 1,923 had been reunited with a separated parent and 203 had been discharged to a sponsor (i.e., another family member or adult friend of the family) or had turned 18. 528 separated children remained in ORR custody; parents of 343 children of that group had been deported. The plaintiffs had received information from the government of 412 parents who had been deported. 231 parents had been reached by the plaintiffs and NGOs but 140 had not; of that group, neither party had a phone number for 41 parents and the phone numbers of 38 parents were inoperable or ineffective. The plaintiffs noted that they were investigating reports from deported parents who appeared to have been coerced or misled by U.S. government actions that deprived them of their right to seek asylum. These incidents include parents who were told that they needed to accept removal and not pursue asylum in order to be reunited with their children, and parents who were required to sign documents they did not understand, in languages they do not speak, that had the effect of waiving their right to seek asylum. The government appealed the court's order granting class certification to the U.S. Court of Appeals for the Ninth Circuit in August 2018 (see 18-56151). Those proceedings were stayed in November 2018 before the parties had briefed the issues. On August 30, 2018, the parties filed another joint status report in which the plaintiffs identified discrepancies between lists it provided of parents and children. They also flagged that they had learned of separated children through legal service providers and NGOs who did not appear on government lists. The parties continued to file approximately weekly joint reports in September and October 2018 and less frequent reports in November 2018. As of September 23, 2018, 1,977 children had been reunited with their parents. Over 100 deported parents had not been reached in spite of significant NGO support. The plaintiffs filed a third amended complaint on October 9, 2018. It added two named plaintiffs who were separated from their children at the time of the credible fear interviews (i.e., asylum screening) and who had received a negative determination. One of the women's negative determination had been affirmed by an immigration judge such that she had exhausted all administrative remedies and could be deported at any time. This complaint also added a right to family integrity under the Due Process Clause and asserted more robust violations under the federal asylum statute. That same day, Judge Sabraw granted the parties' motion for preliminary approval of a settlement agreement, in which she approved classes in this case and in M.M.M. for the purposes of settlement only. A key component of that agreement allowed parents to have a new credible fear screening in \"good faith\" to determine whether a positive determination is warranted; with a positive determination, an asylum seeker may submit an asylum application and present their claim before an immigration judge. This was important because many parents had received negative determinations due in part to the trauma they were experiencing while separated from their children. On October 16, 2018, Judge Sabraw granted the plaintiffs' motion to require immediate implementation of the settlement agreement. This required the government to allow 60+ class members in detention who had elected to take advantage of the asylum procedures set out in the settlement agreement but who the government had refused to orient until final approval of the settlement. She noted that it was the government's statutory obligation to allow people asserting a fear of persecution access to an asylum screening. The government informed the court on October 25, 2018 that it had released a total of 2,404 children and was working towards release of an additional 47. Together and Free, a grassroots organization that provides assistance to separated families, filed a notice of objection on November 6, 2018 to the fairness and adequacy of the proposed settlement agreement. It noted that many families which were treated as reunified were not in fact, as many parents remained in ICE custody while their children had been released to friends or extended family members. It also highlighted that deported family members did not receive adequate relief, as the settlement only would allow a reopening of their cases and a new asylum screening in \"rare and unusual\" instances. The court certified the settlement classes and granted final approval of the class action settlement on November 15, 2018, in response to the plaintiffs' motion filed the week prior. 2018 WL 7075890. Separate counsel were appointed for each of three groups: nonprofit organizations for members of the parent class who remained physically present in the United States, the ACLU for members of the parent class who had been physically removed from the United States, and private counsel for the child class. It provides that class members with expedited removal orders are entitled to a sua sponte review of their negative credible fear determinations and the opportunity to present additional evidence to an asylum officer. On December 14, 2018, the ACLU requested that the court clarify that the scope of the Ms. L class included parents whose children were separated from them before June 26, 2018, which was the date when the court granted the preliminary injunction. The government filed their opposition to this motion on February 6, 2019 (the deadline was extended because of a government shutdown), arguing that this backward-looking definition conflicted with the forward-looking language of the settlement. 2019 WL 927180. The court granted this motion on March 8, 2019, and modified the class definition to include parents who entered on or before June 1, 2017; she noted that there was no dispute that they were subjected to the same family separation policies as the parents who indisputably fit into the scope of the class. 330 F.R.D. 284. On February 8, 2019, the court issued an order further clarifying the settlement agreement. It states that where a child was issued a Notice to Appear (NTA) in immigration court but a parent had not because they had received a negative CFI determination, the parent's case would be reviewed again so that both parent and child were deported or both placed in immigration court proceedings. On February 22, 2019, the court issued an order on the plaintiffs' motion to enforce the settlement agreement for class members who had not submitted executed waiver forms, after the plaintiffs filed their reply in support of this motion on February 13. 2019 WL 259140. Judge Sabraw did not outright grant the motion but ordered the government to provide plaintiffs' counsel with a list of names of people subject to removal for failure to execute these forms. She also required that the government advise ICE to not remove class members until they were advised of their rights under the settlement agreement and an opportunity to execute the relevant forms. On April 5, 2019, the government filed a proposed plan to identify additional Ms. L. class members through statistical analysis of ORR records of 47,000 children who were released from its custody on or after June 1, 2017. From there, the government says they will manually review the case records of children who appeared to have the highest probability of having been separated, a process that they estimate will take 2 years to complete. Following a status conference and review of the parties' status report, Judge Sabraw issued an order on April 25, 2019, approving the government's plan to identify additional class members and mandating that the plan be completed within six months. 2019 WL 1868487. On June 6, 2019, the plaintiffs filed a motion to allow 21 parents deported without their children to travel to the U.S. to obtain an opportunity to reunite with their children. The parents are part of a group of 51 parents deported without their children that the plaintiffs identified as being deprived of an opportunity to apply for asylum, currently in danger, and possessing bonafide asylum claims. The government rejected all 51 applications without any individualized explanations. However, 30 of these parents managed to make it to the U.S.-Mexico border and all of them passed their credible fear interviews or were placed directly into immigration proceedings before an immigration judge, and were subsequently reunified with their children. The plaintiffs asserted that the remaining 21 parents are no different than those 30 and sought a remedy, appropriate under the Settlement Agreement and Ninth Circuit law, to provide a pathway to legal travel to the U.S. where they would \"almost certainly\" pass their credible fear interviews and reunite with their children. On July 30, 2019, the plaintiffs filed a motion to enforce the preliminary injunction and request that the court clarify the standard for ongoing separations. The plaintiffs asserted that from June 2018 to June 2019 the defendants separated more than 900 children based on criminal history of the parents, no matter how insignificant the crime, and a unilateral determination that the parent is unfit or dangerous. The plaintiffs requested that the court set guidelines and work with the parties to create a process for resolving disputes about separations. The defendants argued that their practices were no different than the practices of other administrations and that the number of separations was a small fraction of individuals entering the border during that time, reflecting a careful exercise of discretion consistent with the court's order. On September 4, 2019, Judge Sabraw issued an order granting in part and denying in part plaintiffs' motion to allow parents deported without their children to travel to the United States. After initially requesting relief for 21 parents, the plaintiffs reduced the request to 18 parents. The court found that 11 of the parents were entitled to the requested relief and 7 were not, as these parents failed prove that they were wrongfully removed. 403 F.Supp.3d 853. After holding a status conference with the parties, Judge Sabraw issued an order on September 20, 2019, mandating that defendants \"produce all governing documents memorializing standardized procedures, guidelines and guidance for separating parents and children at the border.\" The government informed the court on October 16, 2019, that it had released 2,788 children out of 2,814 possible children of potential class members for the original class period and identified 1,290 children of potential expanded class members. On January 13, 2020, Judge Sabraw issued an order granting in part and denying in part the plaintiffs' motion to enforce preliminary injunction. Judge Sabraw, considering the defendants' implementation of guidelines and additional practices, its authority to secure the borders, and the scope of the class and need to avoid individualized determinations, found that defendants were exercising discretion consistent with the court's orders and plaintiffs' right to family integrity. Accordingly, Judge Sabraw concluded that there was no need for the court to intervene to further enforce the preliminary injunction. However, Judge Sabraw did find that the defendants were not acting consistently with the court's order with regard to DNA testing and requested clarification regarding separations based on family residential center standards. 415 F.Supp.3d 980. The defendants filed an unopposed motion to voluntarily dismiss the appeal in the Ninth Circuit on February 26, 2020. The appeal had been stayed since November 2018 and no briefs had been filed by either party. As of March 4, 2020, the case is ongoing in the district court. The defendants' answer to the plaintiffs' third amended complaint is due by April 10, 2020.", "summary": "This 2018 class action lawsuit was brought by an asylum seeker from the Democratic Republic of Congo in the U.S. District Court for the Southern District of California. The plaintiff alleged that the DHS, ICE, and several other government agencies had violated the Asylum Act, the APA, and the Fifth Amendment by separating the plaintiff and her daughter under the Trump Administration's policy of family separation. The court has granted class certification and a preliminary injunction. The case is ongoing."} {"article": "On December 4, 2007, lawful permanent residents whose naturalization applications were not timely processed filed a lawsuit in the U.S. District Court for the Central District of California against the Department of Justice, Department of Homeland Security, the FBI, and the United States Citizenship and Immigration Services (\"USCIS\"). Specifically, plaintiffs alleged that the new regulatory requirement that the FBI name check every application had caused lengthy delays in adjudication of naturalization applications. Plaintiffs were represented by attorneys from the National Immigration Law Center and the ACLU of Southern California as well as attorneys from the firm Munger Tolles & Olson. Plaintiffs sought injunctive and declaratory relief as well as class certification. Plaintiffs claimed that defendants' failure to complete the adjudication of their applications violated the timeliness requirements of the APA. Plaintiffs who had completed their naturalization interviews alleged that defendants had violated 8 U.S.C. \u00a7 1447(b) by failing to adjudicate the applications within 120 days of the date of the examinations. Plaintiffs also raised due process claims, alleging that defendants had violated their rights with a pattern, practice and policy of failing to timely complete FBI name checks and failing to make a final judgment on the application. Finally, plaintiffs claimed that defendants violated the notice-and-comment requirements of the APA because defendants' 2002 expansion of the FBI name check constituted a \"rule\" within the meaning of 5 U.S.C. \u00a7 551(4), but they did not provide a notice-and-comment period prior to implementing the rule. On November 6, 2009, the court (Judge David O. Carter) approved the parties' settlement agreement. The settlement applied to certain naturalization applicants who applied within USCIS District 23 (including Los Angeles, Santa Ana, and San Bernadino Field Offices), who have had an interview, and whose application remains pending for more than 180 days due to the noncompletion of the FBI name check. The settlement required the government to adjudicate seventy percent of the applications within ninety days and ninety percent of the applications within 180 days. The agreement also provided for three sets of limited reports by USCIS to plaintiffs' counsel regarding the status of the naturalization applications. On October 5, 2010, the court dismissed the case with prejudice in accordance with the settlement agreement where the parties had completed all obligations imposed by the agreement.", "summary": "In 2007, lawful permanent residents whose naturalization applications were not timely processed filed a lawsuit in the U.S. District Court for the Central District of California against the DOJ, DHS, FBI, and USCIS. Plaintiffs alleged that the defendants' delayed violated the APA, INA, and the Due Process Clause of the Constitution. The parties reached a settlement agreement in 2009 and the case was closed in 2010 following compliance with all the settlement obligations."} {"article": "On June 27, 2018, the American Immigration Council filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the U.S. Immigration & Customs Enforcement (\"ICE\"), the U.S. Customs & Border Protection (\"CBP\"), and the U.S. Department of Homeland Security (\"DHS\") under 5 U.S.C. \u00a7 552, the Freedom of Information Act (\"FOIA\"). The plaintiff sought injunctive relief and attorneys' fees. The plaintiff sought to compel the disclosure of records regarding the separation of families who arrive at the U.S.-Mexico border. The statutory deadline for a response had expired, and the defendants had failed to make a determination on the requests as required by FOIA. This case was assigned to District Judge Royce C. Lamberth. The plaintiff claimed there was an urgent need for information regarding the defendants' current policies and practices regarding the treatment of noncitizens (many of them seeking asylum) who arrive as family units at the U.S.-Mexico border and, in many cases, have been prosecuted and separated. The plaintiff claimed that the defendants had been the primary decisionmakers in the implementation of this policy and in the initial separation of families. As such, the plaintiff claimed that records explaining the defendants' policies and practices were of vital importance to the public's understanding of the implementation of family separation. On August 29, 2018, Judge Lamberth ordered the defendants to produce a Vaughn Index with a supporting motion to dismiss or motion for summary judgement, as appropriate. A Vaughn Index is a document that agencies prepare in FOIA litigation to justify the withholding of information under a FOIA exemption. On September 21, 2018, the defendants filed an unopposed motion to stay the proceedings. None of the defendants had completed processing the plaintiff's FOIA requests. The defendants forwarded to the plaintiff proposed search terms to be used in completing the FOIA searches. The plaintiff stated that it would respond to the defendants' proposals on or before September 28, 2018. Judge Lamberth granted the motion and stayed the proceedings until October 15, 2018. Judge Lamberth also ordered the parties to file a proposed schedule for further proceedings on or before October 15, 2018. After this stay and another short stay due to a lapse in government appropriations in early 2019, the parties continued filing status reports. On August 30, 2019, the parties proposed a discovery schedule where DHS, ICE, and CBP would process 500 pages of material per month in response to the plaintiff's search requests. The parties promised to provide more status updates at the end of the year regarding the state of discovery on this schedule. The parties released a joint status report on December 3, 2019; ICE and CBP met their processing goals, and DHS largely transferred the work to its component offices when it found relevant records. The plaintiffs contested part of ICE's disclosure, saying the agency unnecessarily delayed in telling them that it would be unable to process certain subparts of the FOIA request due to the volume of documents involved. Both parties filed proposed orders with the status report; the plaintiff's proposed order asked for ICE to continue with 500 pages a month of discovery, while the defendants only asked for further joint status reports in early 2020. Questions over ICE's compliance with the discovery schedule continued into 2020; in a March 20, 2020 status report, the plaintiffs again questioned the delay in compliance and ICE reiterated that the volume of documents was greater than anticipated. The parties' proposed order from this status report reflects the positions from late 2019. The court sided with the plaintiff's view on March 23, 2020, ordering ICE to provide updates on processing in line with the proposed schedule from 2019 every six weeks. The next status report is due June 22, 2020.", "summary": "On June 27, 2018, the American Immigration Council filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the U.S. Immigration & Customs Enforcement (\u201cICE\u201d), the U.S. Customs & Border Protection (\u201cCBP\u201d), and the U.S. Department of Homeland Security (\u201cDHS\u201d) under 5 U.S.C. \u00a7 552, the Freedom of Information Act (\u201cFOIA\u201d). The plaintiff seeking injunctive relief, sought to compel the disclosure of records regarding the separation of families who arrive at the U.S.-Mexico border. The parties agreed to a discovery schedule and are regularly filing status reports. The case is ongoing."} {"article": "On November 19, 2020, three noncitizens filed a class action complaint in the U.S. District Court for the Northern District of California against the U.S. Citizenship and Immigration Services (\u201cUSCIS\u201d) and the U.S. Department of Homeland Security (\u201cDHS\u201d) on behalf of themselves and all individuals who had been or would be harmed by a USCIS policy that required applicants for immigration benefits to fill in every response field on their applications, even fields that did not apply to them. This \u201cblank space\u201d policy led USCIS to reject thousands of applications. Some rejected applications had only one blank response field. Others included the phrase \u201cnot applicable\u201d in lieu of \u201cN/A,\u201d another policy violation. USCIS also failed to notify applicants when their applications were rejected. Consequently, many benefit seekers\u2013\u2013including abandoned and abused children, survivors of domestic violence and human trafficking, and asylum seekers\u2013\u2013missed deadlines and lost the ability to obtain benefits for themselves, their children, and other family members. Represented by National Immigration Litigation Alliance (NILA), Northwest Immigrant Rights Project (NWIRP), and private counsel, the plaintiffs sued USCIS and DHS under the Administrative Procedure Act and the Declaratory Judgment Act. The government allegedly violated the APA by failing to provide a reasoned explanation for the blank space policy, failing to follow proper procedures when adopting the policy, and defying USCIS regulations. The plaintiffs argued that the policy served no legitimate purpose and was adopted only to prevent vulnerable immigrants from obtaining immigration benefits. Per the complaint, the plaintiffs sought an injunction prohibiting USCIS from enforcing the policy and requiring USCIS to notify individuals whose applications were rejected as a result of it. The plaintiffs also moved for class certification the same day that the complaint was filed. The case was assigned to Judge Haywood S. Gilliam, Jr. As of December 20, 2020, the case remains ongoing.", "summary": "On November 19, 2020, three noncitizens filed a class action complaint in the U.S. District Court for the Northern District of California against the U.S. Citizenship and Immigration Services and the U.S. Department of Homeland Security on behalf of themselves and all individuals who had been or would be harmed by USCIS\u2019s \u201cblank space\u201d policy, which required applicants for immigration benefits to fill in every response field on their applications, even fields that did not apply to them. Represented by National Immigration Litigation Alliance, Northwest Immigrant Rights Project, and the Van Der Hout law firm, the plaintiffs sued under the Administrative Procedure Act, 5 U.S.C. \u00a7 701 et seq., and the Mandamus and Venue Act, 28 U.S.C. \u00a7 1361, alleging that the government violated the APA by failing to provide a reasoned explanation for the policy, failing to follow proper procedures when adopting the policy, and defying USCIS regulations. The plaintiffs sought an injunction prohibiting USCIS from enforcing the policy and requiring USCIS to notify individuals whose applications were rejected as a result of it. This case is ongoing."} {"article": "On April 27, 2012, residents at a state-run facility for women with developmental disabilities filed a class action lawsuit on behalf of the women in their facility in the United States District Court for the District of New Jersey under Section 1983, the Americans with Disabilities Act (\"ADA\"), and Section 504 of the Rehabilitation Act of 1973 (\"Section 504\") against the state of New Jersey. The plaintiffs, represented by private counsel, asked the court for various forms of injunctive relief, claiming that the state was in violation of the ADA, Section 504, the Medicaid Act, and plaintiffs' substantive due process rights. Specifically, the plaintiffs claimed that discharges or transfers were being forced upon plaintiffs without their consent, or the consent of their guardians or families; that plaintiffs were being discharged from the Vineland Developmental Center to other settings in violation of Section 504's mandate that the state implement its services and programs in \"the most integrated setting appropriate\" to meet plaintiffs' needs; that defendants have not met plaintiffs' needs under their multidisciplinary plans according to the Medicaid Act; and that plaintiffs' substantive due process rights were being violated by placing plaintiffs in other settings, subjecting them to an increased likelihood of injury and death from abuse, neglect, error, and lack of appropriate services. On March 19, 2013, the Court (District Judge Ren\u00e9e Marie Bumb) granted the State's motion to dismiss, stating only that it was granting the motion for \"the reasons stated at oral argument.\" No transcript of the proceeding is available. The Court allowed plaintiffs 45 days to file an amended complaint. However, on May 2, 2013, plaintiffs asked the Court to grant a voluntary dismissal. The plaintiffs stated that they would \"wait until the inevitable harm by the State becomes more evident and imminent,\" and that they would \"seek to restart or to revive this litigation when appropriate.\" The Court granted plaintiffs' request and dismissed the action on May 6, 2013.", "summary": "In April of 2012, a group of developmentally disabled women residents of a state-run facility filed a class action lawsuit against the state of New Jersey alleging violations of their rights under the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, various Medicaid statutes, and their substantive due process rights under the United States Constitution. The action was dismissed in March of 2013, and rather than filing an amended complaint, plaintiffs sought voluntary dismissal, stating they would revive the litigation when the harms alleged became more evident and imminent. The request was granted and the case dismissed in May of 2013."} {"article": "On December 17, 1992, twenty-three school-aged pretrial detainees in the Cook County Jail in Illinois filed this class action lawsuit under the Fourteenth Amendment, Due Process Clause, Equal Protection Clause, the Individuals with Disabilities Education Act, and the Rehabilitation Act of 1973. The plaintiffs filed in the United States District Court for the Northern District of Illinois, Eastern Division, on behalf of all current and future pretrial detainees confined in the divisions of the Cook County Jail who were or would be entitled under state or federal law to free regular or special education services (approximately 2274 students). The lawsuit was brought against the city of Chicago, Cook County, and the state of Illinois. Named defendants included the Illinois State Board of Education of the City of Chicago and the Superintendent of the Chicago Public Schools. The plaintiffs, represented by counsel from the Northwestern University School of Law Legal Clinic and the Legal Assistance Foundation of Chicago, sought injunctive and declaratory relief and attorney's fees. They alleged that the defendants had denied the plaintiffs' rights to educational services by (1) completely denying special education to those educationally disabled plaintiffs whose needs for such services the defendants failed to identify; (2) denying special education needed by plaintiffs who had been identified as needing such services because of failure to provide sufficient teachers, programs and related services among the population; (3) denying appropriate, individualized special education services to disabled students; (4) denying regular education services to the majority of eligible plaintiffs; and (5) denying to those plaintiffs who were eligible and received regular education services, such services as were equal to eligible children who were not pretrial detainees. On August 20, 1993, the District Court (Judge John A. Nordberg) denied the state defendants' motion to dismiss, ruling that the plaintiffs had stated valid claims under both the Equal Protection clause and the substantive component of the Due Process clause. Donnell v. Illinois State Bd. of Educ., 829 F.Supp. 1016 (N.D.Ill. 1993). In May 1994, the United States filed a Complaint in Intervention seeking to enforce a settlement agreement which had been entered into by the City Defendants and the U.S. Department of Education in August 1992. The City Defendants had failed to (1) make available free education to all detainees under 21 who did not have a high school diploma, were in need of special education services, and had been given permission to participate by prison officials; and (2) implement procedures for screening and evaluation. The United States and the plaintiffs apparently reached a tentative settlement agreement with the defendants regarding liability and attorney's fees and court costs. The State and Chicago defendants acknowledged liability for fees and costs, but the County Defendants asserted that they were not liable for fees and costs. The County defendants moved for partial summary judgement on the issue of monetary liability. On April 25, 1995, the District Court (Judge Nordberg) granted the County defendants' motion for partial summary judgment, holding that the County defendants were not liable for the plaintiffs' attorney's fees and costs or for the cost of the court expert appointed to monitor the settlement. Donnell v. Illinois State Bd. of Educ., No. 92 C. 8230, 1995 WL 248111 (N.D. Ill. April 25, 1995). On August 10, 1995, the parties entered into a settlement agreement. The agreement included a monitor who reported on the defendants' compliance with the settlement agreement. On November 8, 2000, Judge John A. Nordberg dismissed the case with leave to reinstate within thirteen months. In 2002, the plaintiffs and the US moved to reinstate the case. In 2003, the plaintiffs agreed to withdraw their motion for reinstatement and the parties reached a private settlement agreement. According to the terms of the agreement, the court retained jurisdiction for 14 months in case one of the plaintiffs moved to reinstate the case. None of the plaintiffs did, and on October 21, 2004, the court finally dismissed the case.", "summary": "In 1992, school-aged pretrial detainees in the Cook County Jail in Illinois filed this class action lawsuit in the United States District Court for the Northern District of Illinois. The plaintiffs alleged that the State, County, and City failed to provide free regular or special education services. In 1995 the parties settled the case. After years of implementation and monitoring, the case was dismissed in 2004."} {"article": "On February 16, 2010 several students and pro-affirmative action groups filed a class action lawsuit in the United States District Court for the Northern District of California challenging Proposition 209. The Plaintiffs, represented by private counsel, sought declaratory and injunctive relief, claiming that Proposition 209 violates the Equal Protection Clause of the 14th Amendment to the United States Constitution. Specifically, the Plaintiffs claim that the harsh restrictions that Proposition 209 puts on affirmative action denies the Plaintiffs the chance for an equal and integrated education. On December 8, 2010, the Court (Judge Samuel Conti) granted the Defendants' Motion to Dismiss, holding that Proposition 209 did not classify individuals based on race, but rather banned it, and thus did not violate the Equal Protection Clause. Coalition to Defend Affirmative Action v. Schwarzenegger, 2010 WL 5094278 (N.D. Cal. December 8, 2010). The Plaintiffs then appealed to the Ninth Circuit Court of Appeals. On April 2, 2012, the Ninth Circuit Court of Appeals (Judge Silverman) affirmed the District Court, noting that just because Grutter v. Bollinger, 539 U.S. 306, 325 (2003) allowed an affirmative action program doesn't mean that affirmative action programs may not be banned. Rehearing en banc was denied on May 11, 2012. It does not appear the Plaintiffs petitioned the Supreme Court for certiorari. The case appears to be closed.", "summary": "On February 16, 2010 several students and pro-affirmative action groups filed a class action lawsuit in the United States District Court for the Northern District of California challenging Proposition 209 under the Equal Protection Clause of the 14th Amendment. On December 8, 2010, the Court granted the defendants' motion to dismiss for failure to state a claim upon which relief may be granted. This was affirmed by the Ninth Circuit Court of Appeals on April 2, 2012."} {"article": "The plaintiffs in this action are Texas residents whose driver\u2019s licenses had been suspended. They brought suit against the Chairman of the Texas Department of Public Safety Commission in his official capacity on December 5, 2018. The Commission suspended the plaintiffs\u2019 licenses through a Driver Responsibility Program. The program had forced 1.4 million Texans to pay hundreds or thousands of dollars each year for up to three years after an offense. The plaintiffs filed the class action in the U.S. District Court for the Western District of Texas. Represented by Equal Justice Under Law and the Austin Community Law Center, the plaintiffs alleged that the Driver Responsibility Program discriminated against indigent Texans. They claimed that the program violated their Fourteenth Amendment rights of due process and equal protection, and violated longstanding principles that a person should not be penalized for inability to pay. To address these violations, the plaintiffs asked for declaratory relief, injunctive relief, and attorneys\u2019 fees. They asked the court to prevent the Texas Public Safety Commission from issuing or processing license suspensions for unpaid surcharges, and to order the commission to reinstate licenses that had been suspended for failure to pay fees associated with the Driver Responsibility Program. On March 6, 2019, the state filed a motion to dismiss the case. While the motion was pending, Governor Greg Abbott signed Texas House Bill 2048 into law, which repealed the Driver Responsibility Program. The court (Judge Xavier Rodriguez) declared the case moot on September 3, 2019.", "summary": "The Texas Public Safety Commission suspended the plaintiffs' licenses after forcing them to pay expensive fees for a Driver Responsibility Program in addition to their court fees. The plaintiffs in this suit filed a class action to secure injunctive and declaratory relief. In March 2019, a new Texas law was enacted, repealing the Driver Responsibility Program and rendering the case moot."} {"article": "On September 5, 2017, three named and two anonymous transgender service members and a transgender rights nonprofit filed this lawsuit against the President of the United States, the Secretary of Defense, and other federal officials in the U.S. District Court for the Central District of California. The case was transferred to the Eastern District that same day. The plaintiffs, represented by the National Center for Lesbian Rights and GLBTQ Legal Advocates & Defenders, sought declaratory and injunctive relief. In June 2016, the Department of Defense (\u201cDOD\u201d) announced it would implement a new policy allowing transgender people to serve openly in the United States military. In reliance on this policy change, many transgender individuals came out to their chain of command without incident. On July 26, 2017, President Trump changed course, announcing on Twitter that the United States Government would no longer allow transgender individuals to serve in any capacity in the U.S. Military. The plaintiffs challenged the constitutionality of a directive issued by President Trump to the DOD and the Department of Homeland Security (DHS) on August 25, 2017 that formalized this policy. The directive required the departments to exclude transgender people from federal military service, ban the accession of transgender people into the U.S. military, and prohibit the funding of sex reassignment surgical procedures as part of health care for transgender service members. The plaintiffs sought a court declaration that the directive was unconstitutional as well as an injunction on the enforcement of the directive; they also sought attorney\u2019s fees. Specifically, the plaintiffs alleged that the defendants\u2019 August 25, 2017 directive discriminated against the plaintiffs by excluding them from military service and denying them equal health benefits based on their sex and transgender status, in violation of the Equal Protection component of the Due Process Clause of the Fifth Amendment. The plaintiffs argued that the discrimination was unconstitutional because it lacked a rational basis, was arbitrary, could not be justified by a rational government interest, and was not narrowly tailored to advance a compelling government interest. The plaintiffs also alleged that the directive would deprive the plaintiffs of their right to privacy and their protected interests in continued military service without any rational basis, in violation of the Due Process Clause of the Fifth Amendment. Finally, the plaintiffs alleged that the directive violated the plaintiffs\u2019 rights of free speech and expression under the First Amendment by impermissibly restricting, punishing, and chilling speech that would identify the plaintiffs as transgender people. On October 2, 2017, the plaintiffs filed a motion for a preliminary injunction on enforcement of the directive, alleging that enforcement would impose irreparable harm on the plaintiffs by violating their constitutional rights and by sending a damaging public message that transgender people are not fit to serve in the military. On October 23, 2017, the defendants filed a motion to dismiss the case for lack of jurisdiction and failure to state a claim. On December 22, 2017, Judge Jesus G. Bernal denied the motion to dismiss and granted the preliminary injunction. The preliminary injunction enjoined the defendants from excluding individuals from military service on the basis that they are transgender; it also prohibited them from denying access to medically necessary treatment on a timely basis, or otherwise subjecting individuals to adverse treatment or differential terms of service on the basis that they are transgender. The President issued a new memorandum on March 23, 2018 to revoke his August 25, 2017 memorandum and allow the Secretary of Defense and the Secretary of Homeland Security to implement a new policy. In light of the changed circumstances, the defendants filed a motion to dissolve the preliminary injunction on the same day. They claimed the challenge to the 2017 memorandum was moot because the new policy did not categorically exclude transgender individuals from military service, but only disqualified individuals with a certain medical condition. The plaintiffs filed an opposition on April 25, 2018 arguing that the new policy discriminated in the same way as its predecessor. On September 18, 2018, Judge Bernal denied the defendants\u2019 motion to dissolve the preliminary injunction. 331 F. Supp. 3d 990, 993 (C.D. Cal. 2018). The defendants appealed the decision to the Ninth Circuit on November 16, 2018. On December 19, 2018, the Ninth Circuit ordered that proceedings in the case be held in abeyance pending a decision in a related case, Karnoski v. Trump, also in this Clearinghouse. On December 28, 2018, the defendants filed an ex parte motion to continue with the oral argument scheduled for January 7, 2019 in light of lapse of appropriations to the DOJ. Three days later, Judge Bernal granted the motion and the hearing on defendant's motion to stay the preliminary injunction pending the appeal was continued until January 28, 2019. However, in Karnoski v. Trump, the Supreme Court voted 5-4 to grant a Trump administration request to lift injunctions blocking the policy while challenges continue in lower courts. 139 S.Ct. 950 (Jan 22, 2019). The same day, the Supreme Court denied the petition for writ of certiorari before judgment to the Ninth Circuit. 139 S.Ct. 946 (Jan 22, 2019). Because the Supreme Court granted the defendants' motion to stay the preliminary injunction pending appeal, back in the district court, Judge Bernal denied the defendants' pending motion for stay as moot and cancelled the hearing scheduled for January 28, 2019. A new case schedule was set, but on May 23, 2019, Judge Bernal issued an order grating plaintiffs' motion to vacate the current case schedule and vacating the hearing set for June 3, 2019. 2019 WL 7840668 (C.D. Cal.). On July 26, 2019, the plaintiffs filed a notice of voluntary dismissal as to defendant Donald Trump. The case continued against the defendants the Secretary of Defense, Secretary of the Navy, Acting Secretary of the Army, Acting Secretary of the Air Force, and Acting Secretary of the Department of Homeland Security. The Ninth Circuit issued an order on August 26, 2019. This order discharged the December 19, 2018 order holding the case in abeyance. The order granted the joint motion to remand. The order also vacated the district court's order denying the defendant's motion to dissolve the preliminary injunction pending any appeal. The preliminary injunction was stayed pending the district court\u2019s reconsideration of defendants\u2019 motion to dissolve the injunction. 2019 WL 6125075 (9th Circ. Aug 26, 2019). The case was remanded to the district court for further proceedings consistent with the Ninth Circuit's decision in Karnoski v. Trump, 926 F.3d 1180 (9th Cir. 2019). On October 7, 2019, the court held a status conference before Judge Bernal. The December 22, 2017 preliminary injunction was dissolved, and it was agreed that the plaintiffs would file an amended complaint. The plaintiffs and the intervenors both filed their first amended complaints four days later. The amended complaint did not name Donald Trump as defendant, and the complaint addressed the Transgender Military ban that went into effect on April 12, 2019. The amended complaint asked the court to preliminarily and permanently enjoin the defendants from enforcing a policy that excludes transgender people from serving or enlisting in the military. Judge Bernal issued an order officially dissolving the preliminary injunction on October 23, 2019. The parties jointly filed a stipulation on February 28, 2020 for an order to suspend the case schedule and partially stay the case pending resolution of discovery issues in the related Karnoski case. Three days later, Judge Bernal approved the stipulation, suspended the case schedule and partially stayed the case pending the resolution of discovery issues in Karnoski. As of July 2020, the case remains partially stayed.", "summary": "On September 5, 2017, transgender service members filed this complaint against the President of the United States, the Secretary of Defense, and other federal officials in the Central District of California seeking declaratory and injunctive relief. The plaintiffs challenged the constitutionality of a directive issued by President Trump on August 25, 2017 to exclude transgender people from federal military services. A preliminary injunction was granted on December 22, 2017. After the President revoked the 2017 directive, the defendants moved to dissolve the preliminary injunction but the motion was denied on September 18, 2018. The defendants appealed the decision to the Ninth Circuit on November 16, 2018 where a decision is pending. Meanwhile, the Supreme Court recently issued a relevant order in Karnoski v. Trump. 586 U.S. 18A625 (Jan. 22, 2019). In Karnoski, the Court voted 5-4 to grant a Trump administration request to lift injunctions blocking the policy while challenges continue in lower courts."} {"article": "On July 16, 2008, the plaintiffs, US citizens who have filed a visa petition for a child in accordance to the Child Status Protection Act (CSPA) but were denied or deferred due to significant delay, brought suit against the Department of Homeland Security (DHS) and U.S. Citizenship and Immigration Services (USCIS) in the U.S. District Court for the Central District of California. The plaintiffs, represented by private counsel, filed under the Administrative Procedures Act (APA) and Immigration and Nationality Act (INA), seeking declaratory and injunctive relief ordering USCIS officials to approve the immigrant visas in accordance with CSPA. Under the INA, children \"age-out\" at 21 years old, meaning they are no longer able to obtain immigrant visas with their family. CSPA provides relief to individuals who have applied for visas for a child that subsequently aged out before USCIS acted on the application by \"freezing\" the child's age on the date of application. The plaintiffs sought certification of two subclasses: (1) those denied a visa application for their child when he or she aged out, even though the child's age should have been frozen under CSPA, and (2) those facing separation from their children as a result of USCIS failing to act on the child's visa application. On July 16, 2009, the U.S. District Court for the Central District of California (Judge James V. Selna) certified both subclasses. 258 F.R.D. 600 (C.D. Cal. 2009). On September 9, 2009, the defendants moved for summary judgment, claiming that the statute was ambiguous under the Board of Immigration Appeals (BIA) decision in Matter of Wang, in which the BIA held that an aged-out child was barred from obtaining an immigrant visa through his or her parent. 25 I. & N. Dec. 28 (BIA 2009). On November 18, 2009, Judge Selna granted the defendants' motion for summary judgment. 2009 WL 4030516 (C.D. Cal.). The plaintiffs appealed to the U.S. Court of Appeals for the Ninth Circuit. The case was consolidated with de Osorio v. Scharfen (5:08-cv-840), in which the U.S. District Court for the Central District of California (Judge Selna) also granted summary judgment for the defendants under similar facts. The docket sheet and District Court order from the de Osorio case are included below, but the remaining case documents are currently under seal. On November 18, 2009, the U.S. Court of Appeals for the Ninth Circuit (Judge Richard C. Tallman) affirmed the decision of the District Court. de Osorio v. Myorkas, 656 F.3d 954 (9th Cir. 2009). The plaintiffs subsequently petitioned for rehearing en banc, which was granted on April 10, 2012. On September 26, 2012, the U.S. Court of Appeals for the Ninth Circuit (Judge Mary H. Murguia) reversed the District Court's grant of summary judgment, and remanded for rehearing in accordance with the plaintiffs\u2019 interpretation of CSPA. de Osorio v. Myorkas, 695 F.3d 1003 (9th Cir. 2012). On December 19, 2012, the Court of Appeals (Judge Mary H. Murguia) granted the defendants' motion to stay the mandate upon a petition to the U.S. Supreme Court. The defendants filed that petition on January 25, 2013, and it was granted on June 4, 2013. The Catholic Legal Immigration Network, Immigration Advocacy Organizations, and current and former members of Congress filed amicus briefs before the Supreme Court heard the case on December 10, 2013 in Scialabba v. Cuellar de Osorio, 134 S.Ct. 2191 (2014). The Court decided in favor of the defendants, reasoning that as the CSPA does not speak unambiguously to the exact situation at issue, it must defer to the BIA\u2019s reasonable interpretation of the statute. Justice Kagan delivered the opinion of the Court on June 9, 2014, joined by Justices Ginsberg and Kennedy. Chief Justice Roberts filed a concurring opinion, which Justice Scalia joined, differentiating which part of the statute is ambiguous. Justices Alito, Sotomayor, Breyer, and Thomas dissented. The Court reversed and remanded to the 9th Circuit to reinstate the original summary judgment verdict in favor of the defendants. This case is now closed.", "summary": "Plaintiffs filed suit against the US Citizens and Immigration Services (USCIS) in 2008 in the U.S. District Court for the Central District of California. The plaintiffs, US citizens, claimed that the USCIS failed to freeze the date of their child's immigration visa petition by denying the application when the child breached the eligible age limit, in violation of the Child Status Protection Act. In 2012, the Ninth Circuit ruled for the plaintiffs. In 2013, the defendants filed a petition for certiorari with the Supreme Court, which was granted. The Court heard the case on December 10, 2013 and decided in favor of defendants. The case was reversed and remanded and the original summary judgment reinstated."} {"article": "On September 14, 2010, prisoners of the El Paso County Jail filed a class action lawsuit in the U.S. District Court for the District of Colorado under 42 U.S.C. \u00a7 1983 against the El Paso County Sheriff. The plaintiffs, represented by the American Civil Liberties Union National Prison Project, asked the court for declaratory and injunctive relief, claiming the Jail's mail policy violated the free speech rights of inmates. Specifically, the plaintiffs challenged the Jail's new policy which limited the vast majority of outgoing prisoner correspondence to postcards. Under the challenged policy, prisoners' outgoing correspondence is restricted to small 4 x 6 inch postcards supplied by the jail. This new policy severely restricts prisoners' ability to communicate with persons outside the jail, in violation of their rights under the First and Fourteenth Amendments and the Colorado Constitution. On the same day of the filing of the complaint, the plaintiffs filed a motion to certify class and appoint class counsel. On November 10, 2010, the plaintiffs filed a motion for a preliminary injunction and a hearing on that motion was set for December 22, 2010. However, on December 16, 2010, the defendant rescinded its postcard-only policy. The next day, the parties filed a joint motion to enter a stipulated preliminary injunction and for further relief. On December 20, 2010, Chief Judge Wiley Y. Daniel granted the joint motion for the preliminary injunction that enjoined the defendant from enforcing the postcard-only policy or any other policy that limits prisoners outgoing mail to postcards. On February 1, 2011, the parties filed a joint motion to hold case in abeyance pending finalization of settlement. That document outlined the terms of the resolution to which the parties had agreed. Magistrate Judge Kristen L. Mix granted the joint motion. On March 28, 2011, the plaintiffs filed an unopposed motion for attorneys' fees requesting the court award $60,000 in attorneys' fees and costs. On that same day, the parties filed a joint motion to approve resolution of class action and grant the plaintiffs' motion for attorneys' fees and costs. . On March 31, 2011, Judge Wiley granted the plaintiffs' motion to certify class and set the fairness hearing for May 25, 2011, but deferred the plaintiffs' motion for attorneys' fees and costs. After the fairness hearing, on June 7, 2011, Judge Wiley approved the resolution and permanently enjoined the defendants from enforcing the postcard-only policy or any other policy that limits prisoners' outgoing mail to postcards. Judge Wiley also awarded the plaintiffs $60,000 in attorneys' fees and costs. Accordingly, Judge Wiley dismissed the case. Martinez v. Maketa, 2011 WL 2222129 (D. Colo. June 7, 2011).", "summary": "In 2010, prisoners of the El Paso County Jail filed a class action lawsuit in the U.S. District Court for the District of Colorado under 42 U.S.C. \u00a7 1983 against the El Paso County Sheriff. The plaintiffs, represented by the American Civil Liberties Union National Prison Project, asked the court for declaratory and injunctive relief, claiming the Jail's policy restricting outgoing mail to postcards only violated the free speech rights of inmates. The parties settled the case in 2011 and the defendants were permanently enjoined from enforcing a postcard-only policy."} {"article": "On April 10, 1998, the Maryland State Conference of NAACP Branches (\"NAACP\") and eighteen individuals filed this \u00a71983 class action lawsuit in the U.S. District Court for the District Maryland. The plaintiffs sued the Maryland State Police (MSP) and twenty-four of its officers alleging racial profiling of minority motorists on Interstate 95 in Maryland. plaintiffs sought declaratory and injunctive relief, damages, and attorneys' fees. In June 1998, an amended complaint was filed and the case was consolidated with the related case Wilkins v. Maryland State Police, Civil Case No. CCB-93-468 for discovery purposes. (See PN-MD-0003 of this collection for a summary of that case.) The plaintiffs filed a second amended complaint on October 8, 1998. The defendants responded by moving to dismiss and/or for summary judgment. On September 30, 1999, the District Court (Judge Catherine C. Blake) granted the defendants' motion to dismiss or for summary judgment as to the plaintiffs' interstate travel claim. The District Court also dismissed the plaintiffs' claims that were based on a stop that occurred before April 10, 1995. The motion was otherwise denied. 72 F.Supp.2d 560, 569 (D.Md.1999). On February 22, 2001, the District Court denied without prejudice the plaintiffs' motion for class certification, pending further discovery. Thereafter, the parties engaged in settlement discussions and reached an agreement in principle in March 2002 on a partial settlement. On April 22, 2003 the parties entered into a Consent Decree, which formally resolved their claims for declaratory and injunctive relief. The Consent Decree also served to resolve the issues in the related case Wilkins v. Maryland State Police, (PN-MD-0003). The District Court entered the Consent Decree and approved the selection of Mr. Eli Silverman to serve as the MSP consultant under the decree. The settlement did not dispose of the individual plaintiffs' damage claims, nor did it bar them from renewing their motion for class action certification on damages. On June 26, 2003, the plaintiffs advised the court that they were abandoning their class action and proceeding only on the individual damage claims. On April 15, 2004, plaintiffs moved to file a third amended complaint to add eighteen additional plaintiffs. The District Court denied the motion on statute of limitations grounds. The eighteen would-be plaintiffs filed a separate motion to reconsider but that was denied. The plaintiffs appealed. The Fourth Circuit Court of Appeals affirmed. Bridges v. Maryland Dep't of State Police, 441 F.3d 197 (4th Cir. 2006). The defendants moved for summary judgment on the remaining individual claims. On August 10, 2006, the court (Magistrate Judge James K. Bredar) granted the plaintiffs' motion to dismiss voluntarily all claims against fifteen defendants and certain claims against others. On September 29, 2006, Judge Bredar granted in part and denied in part defendants' motion for summary judgment. Maryland Conf. of NAACP v. Maryland Dep't of State Police, 454 F.Supp.2d 339 (D.Md. 2006). The remaining individual claims that survived summary judgment were still pending as of the date of this summary, with a status conference set for July 2007. On October 3, 2007, Magistrate Judge James K. Bredar recused himself from the case. Two sons of the US Marshal for the District of Maryland remained as defendants in actions still to be tried in this case. All of the judges of the District of Maryland had a significant working relationship with the Marshal. As a result, the Chief Judge concluded that in order to avoid any appearance of impropriety, a judge from outside the district should be appointed to preside during the trial phase of the case. 2007 WL 2914913 (D. Md. Oct. 3, 2007). On October 24, 2007, the case was transferred to Judge Frederick P. Stamp, Jr., of the United States District Court for the Northern District of West Virginia. On April 3, 2008, the remaining individual plaintiffs settled the case with the defendants with the exception of one matter, which is set forth in section 6.1 of the parties\u2019 private settlement agreement. The defendants agreed to pay $300,000 in damages and attorneys fees to the plaintiffs. The MSP agreed to hire an independent consultant to review its accomplishment of the terms of the 2003 Consent Decree and report on those findings to the plaintiffs. The remaining issue in dispute was whether copies of complaints filed against individual Maryland State Police troopers are subject to production under the 2003 Consent Decree and, if so, whether in full or redacted form. The parties agreed to submit the matter to the court. On October 15, 2008, Judge Stamp ordered the MSP to turn over redacted copies of the complaints to the plaintiffs and dismissed the case.", "summary": "In 1998, the Maryland State Conference of NAACP Branches (\"NAACP\") and eighteen individuals filed this \u00a71983 class action lawsuit in the U.S. District Court for the District Maryland. The plaintiffs sued the Maryland State Police (MSP) and twenty-four of its officers alleging racial profiling of minority motorists on Interstate 95 in Maryland. In 2003, the parties entered into a Consent Decree. In 2008, the remaining individual plaintiffs entered into a private settlement agreement with the defendants closing the case."} {"article": "COVID-19 Summary: This is an an equal protection action filed on August 8, 2020 by a group of Latino individuals and two limited liability companies, seeking an injunction of an emergency health order mandating all migrant agricultural workers be tested for COVID-19. The court denied the plaintiffs' motions for a temporary restraining order and a preliminary injunction on August 14 and August 21, respectively. The Sixth Circuit affirmed the district court's decision. On September 8, the plaintiffs stipulated to a dismissal with prejudice and without costs or attorneys' fees to either party, which was approved by the district judge on September 9.
    This case is about the constitutionality of a series of emergency orders issued by the State of Michigan during the COVID-19 pandemic. On June 29, 2020, the Governor of Michigan, Gretchen Whitmer, signed an executive order requiring those who provide housing for Michigan's migrant agricultural workers to implement plans to prevent their employees from contracting COVID-19. On August 3, the Director of the Michigan Department of Health and Human Services (MDHHS), Robert Gordon, issued an emergency order mandating COVID-19 testing for migrant agricultural workers. On August 8, a group of six Latino individuals and two limited liability companies filed this lawsuit in the U.S. District Court for the Western District of Michigan. The plaintiffs sued the Governor of Michigan, the Director of MDHHS, and the Director of the Michigan Department of Agriculture and Rural Development (MDARD) under 42 U.S.C. \u00a7 1983. The plaintiffs sought preliminary and permanent injunctive relief against the defendants' orders that all migrant agricultural workers be mandated to take a COVID-19 test (Emergency Order). The plaintiffs also sought compensatory damages, attorneys' fees, and a declaration that the defendants violated the plaintiffs' constitutional rights under the Fourteenth Amendment's Equal Protection Clause. Finally, the plaintiffs sought a declaration that the Director of MDHHS exceeded the scope of his statutory authority and a declaration that the governor and the Director of MDHHS violated the separation of powers established in the Michigan Constitution. The plaintiffs amended their complaint on August 13, seeking class certification for all similarly situated plaintiffs. The plaintiffs outlined three classes that they sought to certify. Class 1 included all owners and operators of migrant housing camps licensed by MDARD, Class 2 included all residents of MDARD-licensed migrant housing camps, Class 3 included all agricultural employers in the state with over 20 workers on site at a time, and Class 4 included all workers of employed by Class 3. On August 14, District Judge Paul L. Maloney denied the plaintiffs' motion for a temporary restraining order. In his order, the judge found that the plaintiffs did not establish likelihood of success on the merits. While the plaintiffs argued that the court should implement a strict scrutiny test to determine constitutionality because the Emergency Order disproportionately affected Latinos, the judge implemented a rational basis standard since the testing requirement applies to all agricultural workers in migrant housing camps, regardless of race. The judge then concluded that the plaintiffs did not rebut every conceivable basis for the Emergency Order. The judge also noted that the Emergency Order serves a legitimate public interest in its objective of slowing the spread of COVID-19. 2020 U.S. Dist. LEXIS 151354 On August 21, Judge Maloney denied the plaintiffs' motion for an emergency preliminary injunction. The judge used similar reasoning in his denial of the injunction as the temporary restraining order, reiterating that the plaintiffs did not show an intent to discriminate on the part of state officials. The judge again concluded that the Emergency Order is facially neutral, in terms of race. 2020 WL 5029586 On August 24, the plaintiffs filed an interlocutory appeal of the denial of a preliminary injunction in the U.S. Court of Appeals for the Sixth Circuit. The Sixth Circuit denied the motion for a preliminary injunction on September 2. The court found that for a facially neutral action to be found unconstitutionally discriminatory, the plaintiffs must establish an improper racially motivated purpose. The court agreed with the district court judge in his conclusion that the plaintiffs failed to establish discriminatory intent. The court also noted that the plaintiffs did not demonstrate irreparable harm, in absence of a constitutional violation. 823 Fed.Appx. 413 On September 3, the defendants moved to dismiss the case for lack of jurisdiction and for failure to state a claim. On September 8, plaintiffs stipulated to a dismissal with prejudice, which was approved by Judge Maloney on September 9. The stipulated dismissal provided that neither party was responsible for the other's costs or attorneys' fees. The case is now closed.", "summary": "In August 2020, a group of Latino agricultural migrant workers and two limited liability companies that employ agricultural migrant workers filed this complaint in the U.S. District Court for the Western District of Michigan. The plaintiffs alleged that one of the state's emergency health orders related to the COVID-19 pandemic violated their Fourteenth Amendment rights by discriminating against Latino workers and their employers. The plaintiffs' requested injunctive relief was denied by the district court, and the Sixth Circuit affirmed this decision. On September 9, the case was closed when the plaintiffs stipulated to a dismissal."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was filed on March 30 by two non-profit organizations and four voter plaintiffs against the Secretary of State of Ohio to challenge an election bill enacted in response to COVID-19. The plaintiffs sought preliminary injunctive relief and a TRO, which were both denied on April 3. The parties stipulated to dismiss the case, and the case was dismissed without prejudice on April 20.
    On March 30, the League of Women Voters of Ohio, Ohio's A. Philip Randolph Institute, and four individual voters filed a lawsuit against the Secretary of State of Ohio to challenge the enactment of House Bill 197, including the refusal to extend voter registration deadline and the limitations of absentee voting. The plaintiffs sought declaratory and injunctive relief under 42 U.S.C. \u00a7 1983 and 52 U.S.C. \u00a7 20507. Specifically, they sought injunctive relief requiring the defendant to extend the voter registration application to thirty days prior to the new election date, to mail absentee ballots to all registered voters at least twenty-one days before the closing of polls, and to allow in-person voting, among other requested remedies. The plaintiffs were represented by The American Civil Liberties Union (ACLU) of Ohio Foundation, Lawyer\u2019s Committee For Civil Rights Under Law, Demos, and private attorneys. The case was filed at the U.S. District Court for the Southern District of Ohio, and assigned to Judge Michael H. Watson. In March, Governor Mike DeWine declared a state of emergency in response to COVID-19 and the Ohio Department of Health ordered polling stations to be closed the day before the March primaries. On March 27, the defendant issued Directive 2020-06 under House Bill 197, which suspended in-person voting and imposed a multi-step mailing process for absentee voting. The House Bill also moved the primary election date to April 28. However, the plaintiffs noted that the defendant did not extend the voter registration deadline, which passed on February 18, although the date for the primary elections was moved. The plaintiffs alleged that the multi-step vote-by-mail process posed an unconstitutional burden on the right to vote in violation of the First and Fourteenth Amendments. The plaintiffs argued that the vote-by-mail process was confusing and impossible for election officials and voters to complete in time before the election concluded, and therefore deprived the Ohio voters of their fundamental right to vote. The plaintiffs also alleged that by prohibiting the processing of voter registration applications after February 28, the directive violated the National Voter Registration Act (NVRA), which requires the registration to be available thirty days before any election for federal office. On March 31, the plaintiffs filed an emergency motion for a Temporary Restraining Order (TRO). The complaint was amended to fix small errors a few days later. The plaintiffs submitted a motion for a preliminary injunction on April 1, seeking to enjoin the defendants from enforcement of Ohio's February 18, 2020 registration deadline, require the defendants to set a registration deadline that is no more than 30 days before the date of the primary election and to conduct that election no later than May 12, 2020, as well as an order requiring the defendants to either bear the full costs associated with obtaining and voting ballots, or alternatively provide some reasonable alternative like \"no excuse\" in person voting before the close of the election to allow voters to cast their ballots at no cost. The same day, the State of Ohio and the Ohio Democratic Party moved to intervene defendants on April 1, which was granted that day. The next day, the Ohio Republication Party moved to intervene as a defendant and the Libertarian Party of Ohio moved to intervene as a plaintiff, both of which were granted. The Honest Elections Project and Disability Rights Ohio filed amicus briefs on April 2 and April 3 respectively. Disability Rights Ohio argued that those with disabilities face a unique challenge as they have a higher risk of contracting the virus and a higher risk for complications from the virus. They urged the court to grant the plaintiff\u2019s motion for TRO, arguing that the Americans with Disabilities Act requires the defendants to conduct elections in a manner that allows equal access for those with disabilities. The defendants submitted a response to the emergency TRO, listing the many steps they had taken to try to mitigate the risk of COVID-19 and argued that the plaintiffs failed to show that Bill 197 violated the constitution or the NVRA and that their proposed remedies are unworkable. On April 3, the court denied the motion for preliminary injunction and TRO in favor of the defendants, reasoning that \u201c[t]he Constitution does not require the best plan, just a lawful one . . . the Court will not declare the Ohio Legislature\u2019s unanimous bill to be unconstitutional simply because other options may have been better.\u201d The parties stipulated to dismiss the case, and the case was dismissed without prejudice on April 20 with each party bearing their own attorney fees.", "summary": "This lawsuit was filed on March 30 by two non-profit organizations and four voter plaintiffs against the Secretary of State of Ohio to challenge an election bill enacted in response to COVID-19. The plaintiffs sought preliminary injunctive relief and a TRO, which were both denied on April 3. The parties stipulated to dismiss the case, and the case was dismissed without prejudice on April 20."} {"article": "According to a news report, in 2002, Urban Justice Center lawyers discovered that the New York City Human Resources Administration (HRA) was illegally terminating the food stamp benefits of thousands of low-income people with disabilities. The discovery led to the April 1, 2002, filing, in the U.S. District Court for the Southern District of New York, of a civil complaint pursuant to 42 U.S.C. \u00a7 1983 by four named plaintiffs on behalf of themselves and a class of similarly-situated persons, all of whom were represented by attorneys from private firms and the Urban Justice Center. The defendants named were officials of the HRA and the New York State Office of Temporary and Disability Assistance (OTDA). According to the complaint, despite years of warnings from the United States Department of Agriculture (\"USDA\"), which administers the Food Stamp program, the city's HRA and the state's OTDA employed a computer program that automatically terminated the food stamps of public assistance/welfare recipients when they were approved for SSI (supplemental security income), the federal benefit for people who are poor and severely disabled. The plaintiffs alleged that the terminated SSI recipients, however, were \"categorically eligible\" to receive food stamps under the Food Stamps Act and should not have been terminated from receiving this public benefit. The complaint alleged that the defendants' conduct violated: 1) the Food Stamps Act (\"FSA\"), 7 U.S.C.A. \u00a7\u00a7 2011, 2014, 2015, and 2020, and implementing federal and state regulations; 2) the Americans with Disabilities Act, 42 U.S.C. \u00a7 12132 et seq. and the Rehabilitation Act, 29 U.S.C. \u00a7 794 et seq.; and 3) the due process and equal protection clauses of the New York constitution and of the federal constitution's Fourteenth Amendment, as well as other state law provisions. Plaintiffs sought declaratory and injunctive relief, class certification, and an award of attorneys' fees and costs. Over the ensuing months, discovery, confidentiality of records litigation, and conferences to update the court on the status of the litigation and settlement prospects occurred. In February 2006, a defendant filed an answer to the complaint. In an unpublished order the next month, Magistrate Judge Kevin Nathaniel Fox set a discovery cut-off date for September 21, 2006. The case's docket sheet reflects that settlement talks had been proceeding among the parties, as had been a review by the USDA of aspects of the dispute, resulting in extension of the discovery cut-off date. Subsequently, District Judge Richard M. Berman issued an unpublished order on February 7, 2007, discontinuing the action, subject to its restoration upon application of a party. By May 25, 2007, plaintiffs' counsel advised that the action should be restored for the limited purpose of approving and implementing a settlement. Settlement documents were submitted to the court and its preliminary approval of a class certification and of the settlement followed, in July 2007. Final approval awaited a fairness hearing the judge set for September 27, 2007. On that day, Judge Berman issued the court's judgment approving the class action settlement that had been negotiated. The settlement agreement noted that the city and state defendants had modified their prior practices, including the computerized welfare management system, so that automatic termination of food stamp benefits should no longer occur simply because a class member began receiving SSI benefits, after having had public assistance benefits terminated. Staff and administrative law judges, likewise, had been advised of this change in practice, according to the settlement document. The settlement obligated the state defendant (the OTDA) to write to the USDA seeking its' acquiescence to the terms of the stipulation. Without that acquiescence, the defendants had no obligations under the settlement. Absent USDA acquiescence within seven months of the stipulation, the parties would again meet to determine how to resolve the case, including by trial. The stipulation reflected that the parties had agreed upon a class certification to include \"all residents of New York City who are: (1) SSI recipients living alone; or (2) SSI couples; or (3) SSI recipients living with others, described in ...[other portions of the stipulation], whose public assistance Food Stamps have been or will be discontinued by City defendant between April I, 1999 and the expiration date of this agreement due to receipt of SSI without making a separate determination of eligibility for non-public assistance food stamps.\" The settlement obligated the state to identify households eligible to receive food stamp benefits that had been wrongly denied them during the relevant period and, within 12 months, to perform a mass re-budgeting to restore the benefits to these households. The settlement set out details of this process and complexities of eligibility levels, as well as the notice obligations the settlement imposed upon the defendants to alert food stamps recipients of the settlement's terms. The city defendant had monitoring and tracking duties under the terms of the settlement, which described that court jurisdiction would terminate at the end of twenty-seven months from the court judgment adopting the settlement' terms, unless enforcement actions modified that period. Under the settlement, plaintiffs' attorneys were to receive payments for fees and costs from the state defendant in the aggregate amount of $117,500 and from the city defendant in the aggregate amount of $120,000. The docket does not show subsequent activity, but according to a New York Times article (Leslie Kaufman, A Surprise Bounty, Provided by a Food Stamp Lawsuit, in New York Times, Nov. 26, 2008) it took a year for the Department of Agriculture to approve the settlement, and the resulting awards totaled $12 million, distributed to nearly 9,500 households in the five boroughs in the form of credits to electronic benefit cards, to be used for food. The credits were capped at 21 months of benefits; the 18 largest reimbursements just top $5,000, and most plaintiffs received far less. The awards began to be distributed in October 2008.", "summary": "In this case, 9500 households in New York City received credits for food stamps they should have gotten years earlier, when computer errors cut them off the food stamp rolls. The case was filed in 2002 and settled in 2006, but it took over a year for the federal district court and the U.S. Department of Agriculture to approve the settlement and awards began to go out in October 2008."} {"article": "On January 8, 2008, the Mayor and City Council of Baltimore (\"the City\") filed a lawsuit against Wells Fargo Bank and Wells Fargo Financial Leasing(\"Wells Fargo\") under the Fair Housing Act (\"FHA\"), in the U.S. District Court for the District of Maryland, Baltimore Division. The plaintiffs, alleging that Wells Fargo had engaged in predatory and discriminatory lending practices that had led to foreclosures harming the city, asked the court for declaratory and injunctive relief and damages. Two other cases -- Memphis v. Wells Fargo and U.S. v. Wells Fargo made essentially equivalent allegations. The City filed its initial Complaint on January 8, 2008. On March 21, 2008, Wells Fargo moved to dismiss, challenging the City's standing and contending that the complaint failed to state a cognizable FHA violation under either a disparate treatment or disparate impact theory. On June 1, 2009, the City moved to file an Amended Complaint with exhibits. Chief Judge Benson Everett Legg held a hearing on the initial Complaint where he denied the Motion to Dismiss and granted the City leave to file an amended complaint. City of Baltimore v. Wells Fargo, 631 F.Supp.2d 702, 703-04 (D. Md. July 2, 2009). The City filed an Amended Complaint. On August 6, 2009, the case was reassigned to Judge J. Frederick Motz. Judge Motz granted Wells Fargo's Motion to Dismiss the Amended Complaint. Judge Motz held that if the City desired to pursue a more limited claim, such as a claim for specific damages allegedly suffered by the City in regard to specific houses that became vacant allegedly because of Wells Fargo's lending activities or a claim for damages allegedly caused to a specific neighborhood in which Wells Fargo made enough allegedly improper loans that its activities had a plausible causal relationship to the destruction of that neighborhood, it could file a Second Amended Complaint. City of Baltimore v. Wells Fargo, 677 F.Supp.2d 847, 851 (D. Md. January 6, 2010). The City filed a Second Amended Complaint. On September 8, 2010, Judge Motz held a hearing and granted Wells Fargo's Motion to Dismiss the Second Amended Complaint, and granted the City leave to file a Third Amended Complaint. The City filed a Third Amended Complaint on October 21, 2010. In the Third Amended Complaint, the City sought redress for injuries caused by Wells Fargo's pattern or practice of illegal and discriminatory mortgage lending. Specifically, the City sought injunctive relief and damages for the injuries caused by foreclosures on Wells Fargo loans in minority neighborhoods and to minority borrowers that are the result of Wells Fargo's unlawful, irresponsible, unfair, deceptive, and discriminatory lending practices. Wells Fargo filed a Motion to Dismiss the Third Amended Complaint on December 3, 2010. On April 22, 2011, Judge Motz denied Wells Fargo's Motion to Dismiss the Third Amended Complaint, concluding that the City had plausibly alleged injuries that were fairly traceable to Wells Fargo\u2019s alleged conduct. On August 7, 2012, Judge Motz approved a settlement between the parties. Wells Fargo agreed to a $175 million settlement fund for disbursements to the Affected Class. Judge Motz then dismissed the case without prejudice. There was no further activity, and the case is now closed.", "summary": "The Mayor and City Council of Baltimore filed a lawsuit against Wells Fargo Bank under the Fair Housing Act. Plaintiffs, alleging that Wells Fargo's predatory and discriminatory lending practices have led to foreclosures that harm the City, asked the court for declaratory and injunctive relief and damages. The parties reached a settlement for $175 million to be paid by Wells Fargo. This case is ongoing."} {"article": "On July 16, 2010, the Libertarian Party of North Dakota and three LPND candidates filed suit in the U.S. District Court for the District of North Dakota against the state of North Dakota, under 42 U.S.C. \u00a7 1983. They sought a declaratory judgment, alleging that their exclusion from the general ballot after failing to gain a state-imposed threshold number of votes in the primary election violated the First and Fourteenth Amendments of the Constitution. On September 3, 2010, the District Court (Judge Ralph Erickson) granted the state's motion to dismiss, because a state may limit access to the general ballot to only those candidates who were able to gain a \"substantial modicum\" of support in the primary election. The Eighth Circuit affirmed the decision on appeal (659 F.3d 687) and the Supreme Court denied certiorari (132 S.Ct. 1932).", "summary": "The Libertarian Party of North Dakota and three LPND candidates filed suit against the state of North Dakota, alleging that their exclusion from the general ballot after failing to gain a state-imposed threshold number of votes in the primary election violated the First and Fourteenth Amendments of the Constitution. On September 3, 2010, the District Court granted the state's motion to dismiss."} {"article": "On June 8, 2005, juveniles at Contra Costa County's Juvenile Hall filed this class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of California. The plaintiffs challenged the Contra Costa County and Contra Costa County Probation Department policy of subjecting juveniles to multiple strip and/or visual body cavity searches. Represented by private attorneys, the plaintiffs alleged that pursuant to the defendants' policies, juvenile detainees in their custody were subjected to strip and visual body cavity searches before they appeared at a detention hearing and without having any reasonable suspicion that the searches would be productive of contraband or weapons. The plaintiffs sought monetary damages, declaratory and injunctive relief, as well as class certification. The complaint was amended on September 16, 2005 and alleged claims for: 1) violation of Fourth and Fourteenth Amendments and 42 U.S.C. \u00a7 1983; 2) violation of California's Bane Act, California Civil Code section 52.1(a) and Unruh Civil Rights Act, California Civil Code section 52.1(b), based on alleged use of coercion to deprive Plaintiffs of their rights under article I, section 1, of the California Constitution and California Penal Code section 4030; 3) violation of California Penal Code section 4030. The plaintiffs subsequently moved for class certification. The defendants opposed certification and moved for summary judgment. On December 5, 2007, the District Court (Magistrate Judge Joseph C. Spero) denied defendants' motion for summary judgment as to the plaintiffs' federal claims, but dismissed the state law claims. Judge Spero certified the case as a class action, defining the class as: Class One: All juveniles admitted and housed at Contra Costa County Juvenile Hall during the class period who were strip-searched at intake pursuant to defendants' blanket policy and practice of strip-searching all such juveniles prior to their detention hearings, except for: 1) those who were strip-searched at intake after being admitted for an alleged violation (felony or misdemeanor) involving violence, drugs, or weapons; 2) those who were strip-searched at intake because of a reasonable suspicion that such strip search would be productive of contraband; 3) those who had a prior history of being booked on offenses involving drugs, weapons, or violence; 4) those who were subject to parole or probationary search conditions at the time of the strip search; and 5) those who were transferred from another detention facility and thus were not under the constant supervision of a Contra Costa County employee. Class Two: All juvenile arrestees in Class One who were strip-searched after visits or court appearances, prior to the detention hearing, during the class period. The class period for both classes was defined as \"all persons who are currently juveniles or who reached the age of majority within two years of filing this action and who were subjected to a strip search at Contra Costa County Juvenile Hall before September 15, 2005.\" Moyle v. County of Contra Costa, 2007 WL 4287315 (N.D.Cal. Dec 05, 2007). In September 2009, the parties reached a settlement agreement, and on September 8, 2009, the court granted preliminary approval of the settlement. The defendants agreed to implement a revised search policy. The defendants agreed to pay $100,000 to the class representative and $800,000 in attorney's fees and costs. The defendants also agreed to pay a total of $700,000 for the claims of the class members in accordance with the claims processing procedure established in the settlement. The court retained jurisdiction to enforce the settlement. In 2014, the parties negotiated and filed a motion to modify the order and judgment of dismissal regarding administration of the remaining funds for payments to class members. On April 29, 2014, the court granted in part and denied in part the motion. The court ordered the plaintiffs to file a status report in two years regarding their progress toward locating the remaining class members who had yet to be paid. The plaintiffs spent those two years searching for additional class members to be paid. On April 4, 2016, the plaintiffs filed the requested status report. The plaintiffs had been able to locate and make payments to five additional class members, but roughly $13,000 remained in the fund. On April 18, Judge Spero ordered the remaining funds be distributed to Loaves and Fishes, an organization that provided community based food programs and partner services. The case is now closed.", "summary": "In 2005, private attorneys filed this class action civil rights lawsuit pursuant to 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Northern District of California. The plaintiffs challenged the Contra Costa County and Contra Costa County Probation Department policy of subjecting juveniles to multiple strip and/or visual body cavity searches at Contra Costa County's Juvenile Hall. The parties settled in 2009 and the defendants agreed to a revise search policy and to pay damages and attorney's fees."} {"article": "On October 1, 1993, a group of female prisoners of the District of Columbia filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the District of Columbia Department of Corrections in the U.S. District Court for the District of Columbia. The plaintiffs asked the court for declaratory and injunctive relief, as well as damages, alleging that their constitutional rights had been violated by sexual abuse from prison staff, who they claimed had used physical force and threats of physical force to make them engage in sexual activity. They also alleged that the male prison staff invaded their privacy by entering their living areas without announcing their presence (which was against the defendants' internal policy), sexually harassed them, raped them, and created a \"hostile, sexualized environment\" that subjected to mental anguish and exacerbated the negative effects of the abuse that most of these women had suffered in their personal lives before they got to jail. They alleged that the Department of Corrections failed to properly investigate and handle reports of this nature, making them liable for the abuse that occurred. In addition, they complained of deprivation of obstetrical and gynecological care, basic sanitation needs, basic shelter needs, fire hazards, poor nutrition, lack of educational programs and work opportunities, lack of religious programs, lack of recreation, and lack of clean clothing. On December 1, 1993, the District Court (Judge June L. Green) certified the case as a class action, and the plaintiffs were allowed to proceed with their identities being kept a secret in order to protect them from retaliation in the prisons. The Court held a bench trial in mid-June 1994, and on December 13, 1994, the Court granted declaratory and injunctive relief to the plaintiffs, holding that the plaintiffs' rights had been violated by sexual harassment, inadequate living conditions, poor medical care, and a lack of educational, recreational, and religious opportunities (compared to those offered to men). The Court gave the defendants six months to bring their prison up to a constitutional standard in these areas. Women Prisoners of the District of Columbia Department of Corrections v. DC, 877 F.Supp. 634 (D.D.C. 1994). Shortly after this order was entered, the defendants announced a cost-saving plan premised on the closure of the Modular Facility at Lorton, Virginia, and the double-celling of the CTF, a facility that houses male and female prisoners. On January 26, 1995, the plaintiffs asked the Court to enjoin the defendants from implementing this plan until they had demonstrated that it would not threaten the safety and well-being of the women prisoners at the CTF, impede the implementation of the Court's previous order, or result in a violation of any consent decree. The parties agreed to have the Court's Special Officer evaluate the double-celling plan. When the Special Officer evaluated the defendants' plan, she found it unacceptable, concluding that the CTF could not safely accommodate double-celling and that it had substantial deficiencies in the conditions of confinement. On March 15, 1995, the Court ordered the defendants to institute mandatory training on sexual harassment for all staff members who worked with female prisoners, and five months later, the Court further ordered the prison to hire a health educator with appropriate training in obstetrics and gynecology in a half-time position to provide clinical and health services to the female prisoners, as well as a nurse practitioner, a physician's assistant, or a nurse midwife. The Court ordered the prison not to use any restraints on a woman in labor, during delivery, or in recover after a delivery, and the Court ordered them not to use restraints on a woman in her third trimester unless she has demonstrated a history of assaultive behavior or escape. Women Prisoners of the District of Columbia Department of Corrections v. DC, 899 F.Supp. 659 (D.D.C. 1995). The defendants appealed this order. On August 30, 1996, the U.S. Court of Appeals for the District of Columbia Circuit (Judge Buckley) partially vacated the District Court's order and remanded the case. The DC Circuit held that the availability of fewer programs to female inmates than male inmates did not violate equal protection, that the order setting the population cap was too broad, that the correctional officials could be ordered to comply with the inmate grievance procedures, and that officials could be ordered not to retaliate against inmates who complained of sexual harassment. Women Prisoners of the District of Columbia Department of Corrections v. DC, 93 F.3d 910 (D.C.Cir. 1996). On June 22, 1998, the plaintiffs asked the District Court to hold the defendants in contempt for disobey the Court's orders, alleging that the defendants had not implemented the required remedies in the areas of sexual misconduct, environmental and fire safety, and programming. Seven days later, the parties met to discuss and resolve the plaintiffs' concerns. On October 1, 1998, the parties jointly submitted a status report regarding these negotiations. The report informed the court that they had made \"considerable progress\" resolving their disagreements, and that they intended to continue their discussion. The Pacer docket has a five-year gap at this point, but it picks back up on July 19, 2004, when the parties entered into a consent motion to dismiss the case with prejudice, which was granted by the District Court (Judge Emmet G. Sullivan) on September 9, 2004.", "summary": "On October 1, 1993, a group of female prisoners of the District of Columbia filed a class action lawsuit against the District of Columbia Department of Corrections, alleging that their constitutional rights had been violated by sexual abuse from prison staff, who they claimed had used physical force and threats of physical force to make them engage in sexual activity. The Court held a bench trial in mid-June 1994, and on December 13, 1994, the Court granted declaratory and injunctive relief to the plaintiffs, holding that the plaintiffs' rights had been violated by sexual harassment, inadequate living conditions, poor medical care, and a lack of educational, recreational, and religious opportunities (compared to those offered to men). After further litigation about the specifics of the injunctive orders, the parties began filing status reports. On July 19, 2004, when the parties entered into a consent motion to dismiss the case with prejudice, which was granted by the District Court."} {"article": "On February 17, 2005, the Milwaukee District Office of the Equal Employment Opportunity Commission (EEOC) filed this suit in the United States District Court for the Eastern District of Wisconsin. The EEOC sued V&J Foods, Inc. under Title VII of the Civil Rights Act of 1964 (42 USC \u00a7 2000e et seq). It alleged that a manager at one of V&J\u2019s stores sexually harassed a minor employee and created a hostile work environment in violation of Title VII. Specifically, the complaint alleged that defendant V&J, which operates fast food franchises, engaged in unlawful employment practices at one of its Burger King franchises in Milwaukee. The EEOC alleged that one of the defendant\u2019s managers sexually harassed a minor employee and created a hostile work environment in that store. The plaintiffs further alleged that the defendant knew or should have known of the situation and failed to correct it. The case was assigned to Judge Rudolph T. Randa. Judge Randa referred the parties to mediation under the supervision of Magistrate Judge William E. Callahan, Jr. on July 1, 2005. The mediation, which was conducted on August 15, 2005, did not result in a settlement, so the action was referred back to Judge Randa. The parties then commenced discovery proceedings. On June 30, 2006, the defendants filed a motion for summary judgment, which they amended on July 14. Judge Randa granted the defendants\u2019 motion for summary judgment on November 3, 2006, finding that the employee failed to fulfill her duty to avoid harm by notifying the defendant of her manager\u2019s conduct and that, therefore, the defendant could not be held accountable under Title VII. 2006 WL 3203713. The EEOC appealed the decision to the Seventh Circuit. Judge Posner reversed the district court\u2019s decision and remanded the case on November 7, 2007. Judge Posner found that V&J must create reporting procedures accessible to teenagers to satisfy Title VII\u2019s requirements because it employed many teenagers. Judge Posner also found that Title VII protected the teenage employee from being fired for complaints her mother made to V&J about harassment of the employee. 507 F.3d 575. On remand, the parties proceeded to mediation. On May 12, 2008, the parties reached a settlement. Under the settlement, the defendant was forbidden from engaging in employment practices which condoned or allowed sexual harassment and was also forbidden from retaliating against anyone bringing Title VII claims. The defendant also agreed to create and issue a policy statement creating a procedure for addressing sexual harassment, and to provide training for its employees and managers at its franchise operations. The defendant was also required to report back to the EEOC every six months for two years with information about all complaints regarding sexual harassment or discrimination. Finally, the defendant was ordered to pay $42,500 (less deductions) to the employee who had been harassed. Judge Randa approved the settlement on June 10, 2008. The two-year period passed without any additional entries on the docket. The case is now closed.", "summary": "The EEOC brought a suit against a franchise operator on behalf of a minor employee who had been sexually harassed by her manager. The district court ruled for the defendant but was reversed on appeal. The parties eventually settled, with the defendant instituting policies against sexual harassment and discrimination and paying $42,500."} {"article": "On October 12, 2006, a prisoner in the Shelby County Detention Center filed a lawsuit in the U.S. District Court for the Eastern District of Kentucky under 42 U.S.C. \u00a7 1983 against Shelby County and the Shelby County Detention Center. The plaintiff, represented by private counsel, sought class-action certification and asked the court for declaratory relief, injunctive relief, and damages, claiming that conditions in the Kentucky jails violated the Eighth and Fourteenth Amendments. Plaintiff alleged that the habitually overcrowded condition of the Jail and the deliberate indifference of jail officials to prevent infectious disease caused his exposure to methicillin-resistant staphylococcus aureus (MRSA). The jail incarcerated inmates with infected persons without such inmates' knowledge, and failed to train Jail employees on policies to prevent conditions that foster the growth and spread of the disease. This is one of a pair of class action cases filed by inmates who claimed to have been infected with MRSA while incarcerated in Kentucky jails. MRSA is a flesh-eating bacteria that can cause debilitating open sores, pain and death. Discovery issues dominated the case for the first few years. On May 29, 2009, the plaintiffs filed a second amended complaint, which had abandoned the claims for class action certification but added plaintiffs to the case. On May 25, 2010, Judge Karen K. Caldwell granted defendants' motion for dismissal of claims from one plaintiff. On January 7, 2011, Judge Caldwell dismissed the remainder of the claims and the case was dismissed with prejudice.", "summary": "On October 12, 2006, a prisoner in the Shelby County Detention Center filed a lawsuit in the U.S. District Court for the Eastern District of Kentucky under 42 U.S.C. \u00a7 1983 against Shelby County and the Shelby County Detention Center. The plaintiff sought class-action certification and asked the court for declaratory relief, injunctive relief, and damages, claiming that conditions in the Kentucky jails violated the Eighth and Fourteenth Amendments. Judge Karen K. Caldwell dismissed all of the claims on January 7, 2011."} {"article": "In 2002, the American Council of the Blind and two individuals with visual impairments filed this suit in the U.S. District Court for the District of Columbia. The plaintiffs sued the Secretary of the Treasury and the Treasurer of the United States under \u00a7 504 of the Rehabilitation Act. Represented by private counsel, the plaintiffs challenged the Treasury Department's failure to make paper banknotes that are independently usable by persons who are blind or visually impaired and sought declaratory and injunctive relief. The plaintiffs alleged that the Treasury knew about the need to make banknotes accessible for blind and visually impaired people, but had failed to take any steps to make any notes accessible in line with a 1995 National Academy of Sciences report the Department had commissioned. Specifically, the plaintiffs argued that the 1995 NAS report had recommended changes to banknotes, including making bills different sizes based on value, enlarging the value of the bill to at least one-half of the height of the bill, printing in high-contrast ink, and changing the color of the bills based on value. These kinds of features are present in the banknotes of at least 120 countries. Despite the 1995 NAS report, the Treasury redesigned banknotes in the late 1990s in ways that did not address any of the recommended accessibility features. The plaintiffs advocated for changes to the size of bills to help blind people independently use U.S. bills. Color changes, high-contrast ink, and the size of the number on the bill were all supported as changes for people with visual impairments. On August 30, 2002, the defendants filed a motion for summary judgment. Judge James Robertson denied the motion on March 31, 2003, noting that the court lacked a factual record on which to base a decision so early in the case. The defendants then filed a motion to dismiss, arguing that the relief requested was inappropriate because the Secretary had total discretion over currency design, the currency did not discriminate against visually impaired people, and the plaintiffs had not exhausted administrative remedies. Judge Robertson denied the defendant\u2019s motion on March 31, 2004, but did dismiss the Treasurer as a party. 311 F. Supp. 2d 86. On November 23, 2005, the plaintiffs amended their complaint to only list the Secretary as a defendant and to expand their claims. Under the amended complaint, the lack of each different kind of accessibility feature was an independent violation of the Rehabilitation Act. On November 28, 2006, the court held that the U.S. Treasury Department had failed to design, produce and issue paper currency that is readily distinguishable to blind and visually impaired people, violating \u00a7504 of the Rehabilitation Act. Judge Robertson granted declaratory relief to the plaintiffs, but did not give them the requested injunction. 2006 WL 3423799 (amended on December 1, 2006, 463 F. Supp. 2d 51). The government appealed the declaratory judgment decision, but the U.S. Court of Appeals for the District of Columbia affirmed Judge Robertson's decision and sent the case back to him for a ruling on the request for an injunction. 525 F.3d 1256. The defendant argued that an injunction was inappropriate because the Department was already planning to make banknotes more accessible and because the design of banknotes is a matter of discretion for the Secretary. On October 3, 2008, Judge Robertson rejected both arguments and ordered the government to come up with a plan to make paper money readily accessible. 581 F. Supp. 2d 1. The judge did not give any specific instructions how to accomplish this, but ordered that appropriate changes in each type of paper bill (except the $1 bill, which is specially protected) must be made before any redesign of that denomination is approved by the Secretary of the Treasury. While Judge Robertson acknowledged the plaintiffs\u2019 concern that the Department would use the broad language of the injunction to just give external bill readers to the visually impaired instead of redesigning currency, he did not foreclose that as an option for the Department to come into compliance with the law. On December 11, 2008, the parties settled on the question of attorneys fees and costs, with the Department agreeing to wire almost $700,000 as a one-time payment of such fees. Articles published about the injunction can be found here and here. Beginning on February 27, 2009, the defendants began to file a status report every six months. The reports indicated that progress was ongoing as the government developed the technology necessary to create accessible bills that would also be secure against counterfeiting risks. After Judge Robertson\u2019s retirement, the case was randomly reassigned to Judge Beryl A. Howell on March 21, 2012. On August 15, 2012, Judge Howell denied the plaintiff\u2019s first motion to amend the injunction to require a firmer deadline on making banknotes accessible. Judge Howell required the defendant to continue making semiannual reports, but required the defendant to be specific about expected timetables for the redesigns. The Bureau of Engraving and Printing's (BEP's) description of its accessibility program can be found here. The BEP started testing tactile features in 2015. On April 28, 2016, the National Council on Disability sent a letter to the Secretary, requesting that tactile features be incorporated into banknotes. After reports that rolling out accessible banknotes could be delayed until 2026, the American Council for the Blind sent a letter to Treasury expressing concern about the delays. On June 6, 2016, the plaintiffs moved to modify the court's 2008 order to adjust the timeframe so that all bills would be made accessible by the end of 2026 and the $10 would be made accessible by the end of 2020. The defendant initially indicated that redesigns of the $5, $10, $20, and $50 bills would be complete by 2018. The defendant then revised the time estimates, saying the redesign of the $10 would take at least until 2026 and not indicating when the other denominations would be done. The Department had also distributed iBill bill readers to visually impaired people, but the plaintiffs argued that these devices should not allow the defendant to delay redesigns. The bill reader required two hands to operate and was too inconvenient to use in public settings because of how long it took to read bills. The court denied the order on Jan. 6, 2017, holding that delays in making accessible bills did not constitute a significant public interest problem to warrant the court imposing a timeframe where it had intentionally avoided one in in 2008. 2017 WL 6271264. Specifically, Judge Howell worried that decoupling anti-counterfeiting design changes from accessibility-improving design changes for the sake of meeting hard deadlines could result in inefficient double-work for the Department. The plaintiffs appealed this order on Jan. 23, 2017. On December 26, 2017, the D.C. Circuit held that Judge Howell had not based her decision not to amend the injunction to impose hard deadlines on a sufficient factual record. 878 F.3d 360. The lack of sufficient evidence constituted an abuse of discretion, and the case was remanded for Judge Howell to expand the record on the costs of imposing strict deadlines and decide the plaintiff\u2019s motion again. The Court of Appeals rejected the plaintiffs\u2019 argument that it was improper for the court to consider the projected costs of meeting the proposed deadlines at all. But the Court of Appeals also rejected the defendant\u2019s argument that supplying bill readers like the iBill was sufficient to bring the Government into compliance with the Rehabilitation Act. The plaintiffs renewed their motion to modify the injunction on May 4, 2018. On January 4, 2019, Judge Howell directed the plaintiffs to submit a list of defense witnesses to testify as to the costs of meeting the proposed deadlines and what questions the plaintiffs intended to ask those witnesses. On the same day, the defendant moved to stay the proceedings due to a lapse of appropriations. On January 9, 2019, Judge Howell denied the motion to stay and, instead of requiring witnesses, directed both parties to submit written answers to a combined 28 questions proposed by the court. 2019 WL 503450. After receiving the parties responses, Judge Howell issued a 77-page order on August 22, 2019, denying the plaintiff\u2019s third motion to modify the injunction. 396 F. Supp. 3d 147. Judge Howell acknowledged that the Department was not in compliance with the injunction and had been significantly delayed, but said that the Department was consistently working to come into compliance. While further acknowledging that circumstances had changed since the injunction was issued in 2008, Judge Howell considered the plaintiffs\u2019 proposed deadlines to be too short and infeasible. The Department was working to incorporate Raised Tactile Features (RTF) into banknotes, but would not be ready to debut the RTF notes by the end of 2026 because of unexpected design problems. Judge Howell found that modifying the injunction as proposed by the plaintiffs would not be in the public interest and that the proposed changes would not resolve the problems the plaintiffs identified. On October 21, 2019, the plaintiffs appealed Judge Howell\u2019s denial of their third motion to modify the injunction. As of December 5, 2019, the appeal is ongoing and no oral argument has been scheduled.", "summary": "The American Council of the Blind sued the Treasury Department in the U.S. District Court of the District of Columbia in 2002 to get paper currency redesigned so that persons with visual impairments can recognize the denominations without having to rely on sighted people or scanners for help. In 2006, Judge James Robertson declared that the Department of the Treasury was violating section 504 of the Rehabilitation Act by failing to make banknotes accessible to the line and visually impaired. In 2008, the court also ordered the government to make prioritize accessibility design changes and to report on its progress towards full accessibility every six months until full compliance is reached. After Treasury indicated that full compliance would not be reached until sometime between 2026 and 2038 (instead of 2018, as initially projected), the plaintiffs moved to modify the 2008 injunction to require a hard deadline of 2026 for accessible $5, $10, $20, and $50 bills. Judge Beryl Howell denied this motion, leaving the deadline of the injunction open-ended. The plaintiffs appealed in 2017, and the DC Circuit Court of Appeals held that Judge Howell had not based her denial on a sufficient factual record. Judge Howell again denied the plaintiffs' motion to modify in 2019, and the plaintiffs again appealed the court's decision. As of December 5, 2019, the appeal is still ongoing and no oral argument has been scheduled. The case is ongoing."} {"article": "On July 25, 2017, two minors, represented by Legal Services of Central New York, filed this putative class-action civil-rights lawsuit in the U.S. District Court for the Northern District of New York, on behalf of all 16- and 17-year-old juveniles placed in solitary confinement in Broome County's jail, in Binghamton, NY. Both named plaintiffs were 17-year-old boys held in solitary confinement at the time of filing; each had multiple disciplinary isolation sanctions issued during their detention. They brought this action against the Broome County Sheriff, Chief Jail Administrator, and Deputy Jail Administrator, as well as the Chenango Valley School District, which lies within Broome County. The plaintiffs alleged that the conditions of solitary confinement and poor physical conditions increased their risk of future psychological harm. Plaintiffs with mental disabilities were alleged to be particularly at-risk members of the class. Additionally, the plaintiffs claimed that defendants denied juveniles in solitary confinement educational instruction and therefore denied them their due process rights. The claim arose under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act, the Rehabilitation Act, and the Individuals with Disabilities Education Act. The complaint sought class certification of all present and future members, with subclasses of those members with mental and physical disabilities; declaratory relief that the defendants' actions violated the plaintiffs' Eighth and Fourteenth Amendment rights; all necessary and appropriate injunctive relief; and attorneys' fees and costs. On August 8, 2017, the plaintiffs filed an amended complaint to correct the school district. At the plaintiffs' request, the case was designated by the court as related to V.W. v Conway. Conway, also brought by Legal Services of Central New York, made substantially similar factual and legal claims. The complaint in that case challenged solitary confinement practices imposed on juveniles at the Onondaga Justice Center and alleged that the local school district failed to provide adequate educational instruction to juveniles held in solitary confinement. In November 2017, Magistrate Judge David E. Peebles ordered the case to mediation. He set a deadline for February 2018. By that time, the plaintiffs and the Chenango School District reached an interim settlement agreement. The District agreed to provide sufficient staff, special education teachers, and evaluations to juvenile students at the jail. The court (Judge David N. Hurd) then dismissed claims against the school district except as to attorneys' fees and costs (which were later resolved in March). Otherwise, the mandatory mediation did not bring resolution to the case. On April 4, 2018, Judge Hurd issued a decision and order granting a preliminary injunction against the Sheriff's office, and certified the requested class. The class certified was composed of all 16- and 17-year-olds who are now or will be incarcerated at Broome County Correctional Facility, with two additional subclasses: (1) a subclass of all 16-and 17-year-olds with disabilities as defined under the Individuals with Disabilities Education Act who are now or will be incarcerated at the Broome County Correctional Facility, who are in need of special education services, and (2) a subclass of all 16- and 17-year-olds with psychiatric and/or intellectual disabilities, as defined by the Americans with Disabilities Act and Section 504 of the Rehabilitation Act, who are now or will be incarcerated at the Broome County Correctional Facility, who are at risk of being placed in disciplinary segregation because of their disability. After dismissing claims against the Deputy Administrator, the court enjoined the remaining defendants by barring them from locking juveniles in cells unless they posed an immediate risk to the facility. Solitary confinement would be permitted only when other means of disciplinary action proved inadequate, and was limited to no more than four hours per day. The court also ordered that the defendants provide mental health and psychiatric services and a minimum of three hours of educational instruction per day. 298 F. Supp. 3d 391. In May 2018, the parties began settlement discussions. The filed a motion to approve their settlement agreement on July 9, 2018. The court granted final approval of the agreement on December 18, 2018. The settlement included 1) a section on behavior management that required defendants to significantly limit their use of solitary confinement and implement a comprehensive behavior management system with the goal of using the least restrictive sanctions on children; and 2) a guarantee that juveniles housed in the jail will have sufficient classroom space and access to education. The agreement also included details on reporting, monitoring, enforcement, and modification. The agreement was set to last until October 1, 2019, unless juveniles continued to be housed at the jail, in which case it would expire after the Sheriff's Office notified the court and plaintiffs confirmed that all juveniles have been permanently removed and will no longer be housed there. The defendants also agreed to pay $75,000 for plaintiffs' attorneys' fees and costs. As of May 2020, there have been no additional entries in the docket. The settlement has expired, unless juveniles continue to be housed at the jail.", "summary": "On July 25, 2017, two minors filed this class-action civil-rights lawsuit in the Northern District of New York on behalf of all 16- and 17-year-old juveniles placed in solitary confinement in the Broome County jail. They brought this action against the Broome County Sheriff, Chief Jail Administrator, and Deputy Jail Administrator, as well as the Chenango Valley School District. The complaint alleged that the conditions of solitary confinement both created risk of psychological harm to juveniles and denied them state-standard levels of educational instruction. The court issued a preliminary injunction against the jail administrators in April 2018. The parties settled later in 2018, with the defendants agreeing to implement a behavior management system and provide juvenile detainees access to education. The agreement will terminate when no juveniles are housed in the jail."} {"article": "This is a case about the legality of two rules issued by the Department of Homeland Security in June 2020 that would delay or eliminate employment authorization documents (EADs) for asylum seekers beginning in August 2020. On July 21, 2020, five nonprofit legal services organizations filed this lawsuit against the U.S. Department of Homeland Security and its Secretary in the U.S. District Court for the District of Maryland. The organizations sued under the Administrative Procedure Act (APA) (5 U.S.C. \u00a7 701) and sought injunctive relief and vacatur of the rules. During the lengthy application process for asylum in the U.S., the government does not provide any economic or legal support to refugee applicants. Instead, EADs are often the sole opportunity for a refugee to earn an income and the only form of government-issued photo identification. EADs are therefore crucial for securing basic needs\u2014such as housing, food, medical care, or legal counsel\u2014and proving an individual\u2019s status as an asylum applicant. The organizations alleged that the new rules would complicate the EAD application process by repealing the requirement that DHS approve or deny EAD applications within 30 days of its filing, thereby delaying or eliminating some applicants\u2019 access to work authorizations. The organizations further alleged that the two rules violated the APA by 1) failing to consider the Refugee Act of 1980, which allows refugees to apply for asylum in the U.S. 2) preventing the public from commenting on the proposed rules, 3) failing to reasonably explain the need for the new rules, and 4) acting through the Acting Secretary of Homeland Security, who had not been confirmed by the Senate. This case was assigned to Judge Paula Xinis. On July 24, 2020, the legal services organizations filed motions for a preliminary injunction and to stay implementation of the rules. On September 11, 2020, the court filed a memorandum opinion and order granting in part and denying in part the organizations\u2019 motion for a preliminary injunction. The court preliminarily enjoined DHS from enforcing a subset of the rules, including the repeal of the 30-day processing requirement and other changes to the application process, against members of the organizations. But the court also declined to stay implementation of the rules while the case proceeded. 2020 WL 5500165. For more information on the preliminary injunction, see here. This case is ongoing.", "summary": "In July 2020, five non-profit legal services organizations filed this lawsuit against the U.S. Department of Homeland Security (DHS) on the grounds that two new rules unlawfully impaired the employment authorization document (EAD) application process by repealing the requirement that DHS resolve an EAD application within 30 days and delaying or eliminating some applicants\u2019 access to work authorizations. The organizations sought injunctive relief and vacatur of the rules. On September 11, 2020, the court preliminarily enjoining DHS from enforcing a subset of the rules against members of the plaintiff organizations."} {"article": "On May 17, 2016, an African American man whose request for accommodations through Airbnb was rejected because of his race, brought this class-action lawsuit in the U.S. District Court for the District of Columbia. He sued Airbnb under Title II of the Civil Rights Act of 1964 and 42 U.S.C. \u00a7 1981, alleging that he, and all others similarly situated, had been injured by the pertinent discriminatory acts or practices committed by Airbnb's host agents, representatives, and servants. Specifically, the plaintiff alleged that while planning a trip to Philadelphia, PA, he tried to use the housing accommodation service known as Airbnb but was told by an agent of Airbnb that the accommodation he was interested in was no longer available. However, the plaintiff soon found out that the accommodation was in fact still available, and after creating two fake accounts, one of a black man and one of a white man, he found that the Airbnb host only offered the accommodation to the white individual. Represented by Emejuru & Nyomnbi L.L.C., the plaintiff asked for judgment and damages including compensatory, statutory, and punitive damages, and attorneys' fees. On May 20, 2016, the plaintiff filed an amended complaint that also alleged a violation of the Fair Housing Act. The plaintiff filed another amended complaint on June 27. On July 13, 2016, the defendant filed a motion to compel arbitration and dismiss the case. In a November 1, 2016 opinion, U.S. District Court Judge Christopher R. Cooper found that the plaintiff had entered into a valid and enforceable arbitration agreement with Airbnb, and therefore granted Airbnb's motion to compel arbitration and stay the case. On November 7, 2016, the plaintiff filed a motion for certification for interlocutory appeal, which the court denied on December 19. On February 2, 2017, the Circuit Court dismissed the appeal for lack of jurisdiction, and subsequently denied rehearing en banc. 681 Fed.Appx. 1. The plaintiff then appealed to the Supreme Court, which denied certiorari on October 2, 2017. 138 S.Ct. 222. Arbitration continued for nearly two years. On May 30, 2019, the arbitrator granted the defendant's motion for summary judgement in full. The arbitrator said that the most troubling piece of the case was the defendant's requirement that potential renters submit a picture of themselves before renting. But because the defendant had ended this practice, the arbitrator found the case moot. The plaintiff moved to vacate arbitration, alleging that the arbitrator overstepped by denying the plaintiff's requests for depositions. Claiming that the plaintiff \"has not shouldered the heavy burden required to vacate an arbitration decision\", the judge denied the motion on Nov 27, 2019. The court found that the plaintiff did not request the depositions of Airbnb representatives in a timely manner; therefore, the arbitrator did not unreasonably deny a timely request for depositions. Even if he did, claimed the court, the plaintiff did not not met his burden to establish grounds to vacate the arbitrator's decision. The plaintiff appealed this decision to the Court of Appeals for the District of Columbia on December 24, 2019. This case is ongoing.", "summary": "On May 17, 2016, an African American man whose request for accommodations through Airbnb was rejected because of his race, brought this lawsuit on his behalf, and on behalf of all others similarly situated, in the U.S. District Court for the District of Columbia. He sued Airbnb under Title II of the Civil Rights Act of 1964 and 42 U.S.C. \u00a7 1981, alleging that the defendant he, and all others similarly situated, had been injured by the pertinent discriminatory acts or practices committed by Airbnb's host agents, representatives, and servants. Represented by Emejuru & Nyomnbi L.L.C., he asked for judgment and damages including compensatory, statutory, and punitive damages, and attorney's fees. On May 20, 2016, the plaintiff filed an amended complaint which also alleged a violation of the Fair Housing Act. After the Court granted the defendant's motion to compel arbitration, which eventually resulted in dismissal of the plaintiff's claims. The plaintiff moved to vacate the arbitration decision, and the case is ongoing."} {"article": "On June 16, 2009, Arabic Christian Perspective (ACP), a nonprofit with a self-described mission of \u201cproclaiming the Holy Gospel of Jesus Christ to Muslims\u201d, filed this lawsuit against the City of Dearborn and its Chief of Police under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Eastern District of Michigan. Earlier that year, the Dearborn police department instituted a leafleting restriction for the Arab International Festival that permitted leafleting at the Festival only from a stationary booth and not while walking around the Festival. Each year prior to this ordinance, the plaintiffs had passed out pamphlets while walking around the festival to promote Christianity in an effort to convert the Muslims. The plaintiffs alleged in the complaint that this leafleting restriction violated their First Amendment rights to free speech, free association, free exercise of religion, and Fourteenth Amendment right to equal protection. The plaintiffs sought a temporary restraining order, preliminary injunction, permanent injunction enjoining the enforcement of the restriction, and nominal and compensatory damages. On June 18, 2009 Judge Nancy Edmunds of the District Court denied the plaintiffs' request for a temporary restraining order to prevent the restriction from going into effect before the 2009 Festival. Judge Edmunds concluded that the restriction was narrowly focused, still provided the plaintiffs\u2019 access to the Festival to carry out their mission, and supported a legitimate government interest for crowd safety. Though only an order, without legal explanation, is available on the docket, reasoning for this decision can be found in 720 F.Supp.2d 817. On July 7, 2009, the plaintiffs filed an amended complaint including several exhibits of pictures from the Festival. On January 15, 2010, one of the plaintiffs, Arabic Christian Perspective, voluntarily dismissed itself from the case, leaving its founder and director as the sole plaintiff. On March 15, 2010, the plaintiff moved for summary judgment and injunctive relief. The defendants also moved for summary judgment on April 9, 2010. At some point prior to the ruling on the motions, this case was transferred to District Court Judge Paul D. Borman. On June 7, 2010, Judge Borman dismissed the case, granting the defendants\u2019 motion for summary judgment and denying the plaintiff\u2019s motion for summary judgment and injunctive relief. Specifically, he granted the defendants\u2019 summary judgment motion as to the plaintiff\u2019s First Amendment free speech claim because the leafleting restriction was a valid time, place, and manner restriction of speech, as it was content neutral and served a government interest in safety. He also granted the defendants\u2019 summary judgment motion as to the plaintiff\u2019s freedom of association claim because the restriction did not force or prevent the plaintiff\u2019s from organizing during the event, and as to the plaintiff\u2019s free exercise claim because the plaintiff did not address this claim in his summary judgment motion. Lastly, Judge Borman granted summary judgment in favor the defendants as to the plaintiff\u2019s equal protection claim because the restriction was based on a location, not based on a specific message or idea. 720 F.Supp.2d 817. Also on June 7, 2010, the plaintiff appealed to the Sixth Circuit. On June 17, 2010, the Court of Appeals (Judges Richard Suhrheinrich, Eugene Siler, and Eric Clay) granted the plaintiff\u2019s motion for an injunction pending appeal., This order, pertaining only to the 2010 Festival, allowed the plaintiff to distribute leaflets from the outer sidewalks and roads, but not on the sidewalks that were directly adjacent to the Festival attractions. On May 26, 2011, in a published opinion, Judge Karen Nelson Moore for the Sixth Circuit Court of Appeals, reversed the District Court's grant of summary judgment to the defendants on the free speech claim, thereby invalidating the leafleting restriction within both the inner and outer perimeters of the Festival. The Court of Appeals held that the restriction on the sidewalks directly adjacent to the Festival attractions did not serve a substantial government interest. The City kept those same sidewalks open for public traffic and permit sidewalk vendors, whose activity was more obstructive to sidewalk traffic flow than pedestrian leafleting. Moreover, the prohibition of pedestrian leafleting in the outer perimeter was not narrowly tailored to the goal of isolating inner areas from vehicular traffic. The City could be held liable because the Chief of Police, who instituted the leafleting restriction, created official municipal policy. 641 F.3d. 727. The Court of Appeals affirmed the District Court's judgment for the defendants on all other claims. The case was remanded to the District Court for further proceedings consistent with the opinion. 641 F.3d. 727. Back in the District Court, on June 14, 2010, Judge Borman entered a judgment in accordance with the Court of Appeals opinion. Judge Borman reversed his previous order, now granting the plaintiff\u2019s motion for summary judgment as to the First Amendment free speech claim and permanently enjoining the defendants and anyone in concert with the defendants from enforcing the leafleting restriction. A satisfaction of judgment was entered by Judge Borman on February 27, 2012 and on March 9, 2012, Judge Borman adopted the recommendations by Magistrate Judge R. Steven Whalen to award the plaintiff $1.00 in nominal damages and $103,401.96 in cost and attorney fees. The case is now closed.", "summary": "This 42 U.S.C. \u00a7 1983 case was filed on June 16, 2006 against the City of Dearborn and its Chief of Police in the United States District Court for the Eastern District of Michigan. The plaintiff alleged that by disallowing him from passing out leaflets at the Arab International Festival, the defendants violated is First Amendment and Fourteenth Amendment rights. On June 7, 2010 the District Court granted the defendants' motion for summary judgment, however on May 26, 2011, the United States Court of Appeals for the Sixth Circuit reversed, holding that the restrictions on leafleting did not serve a substantial government interest, and even if it did, the plan was not narrowly tailored to achieve such an interest. On remand, the District Court judge granted an injunction and awarded the plaintiff nominal damages and attorney's fees."} {"article": "On September 15, 2004, a Hollywood synagogue filed a lawsuit under the Religious Land Use and Institutionalized Persons Act of 2000 (\"RLUIPA\"), 42 U.S.C. \u00a71983, and the Florida Religious Freedom Restoration Act (\"Florida RFRA\"), against the City of Hollywood, FL. in the U.S. District Court, Southern District of Florida, Ft. Lauderdale division. The plaintiff, represented by private and public interest counsel, sought declaratory, injunctive, punitive, and compensatory relief, claiming that the City unequally and selectively applied zoning ordinances. Specifically, the plaintiff claimed that defendant's treatment of plaintiff's special exception applications and defendant's action to prevent organized religious services from taking place on the plaintiff's property constituted discrimination on the basis of religion. Plaintiff claimed that defendants treated its applications for special exemptions to local land use regulations differently because of its status as a religious institution. This alleged discrimination included, inter alia, adding unprecedented conditions to the granting of special exemptions, and seeking a permanent injunction in state court against defendants to prevent the use of the synagogue as a place of worship. On April 26, 2005, the United States filed a complaint against Defendant City of Hollywood, requesting declaratory and injunctive relief based up on the City's alleged violation of RLUIPA. On June 16, 2005, the Court (Judge Joan A. Lenard) consolidated both of the aforementioned cases, finding that they involved common questions of law and fact. On May 10, 2006, the Court granted in part and denied in part defendants' motion to dismiss plaintiffs' complaint, dismissing plaintiffs' claims under Florida RFRA, along with some of the federal claims. The Court found that the City's alleged policy of harassment, selective enforcement, and retaliation was sufficient to constitute the moving force behind the plaintiff's injuries. Hollywood Community Synagogue, Inc. v. City of Hollywood, 430 F.Supp.2d 1296. On June 26, 2006, the Court granted in part plaintiffs' motion for partial summary judgment, holding that the land ordinance was unconstitutional prior restraint on places of worship and that the City was liable under \u00a71983. Hollywood Community Synagogue, Inc. v. City of Hollywood, 436 F.Supp.2d 1325. On June 27, 2006, the Court granted in part and denied in part defendants' motions for summary judgment. The Court denied the motion in regards to all of the plaintiffs' claims, except for their Substantive Due Process claims as they relate to equitable estoppel. On July 6, 2006, additional individuals filed a motion to intervene claiming the future Consent Decree would violate their due process and enjoyment of property rights. The motion was denied on July 7, 2006 because the court found it was untimely and the parties lacked a significant legal interest in the matter. 2006 WL 8431503. On July 7, 2006, the court approved and entered a consent decree. The consent order barred the City from violating RLUIPA, decreed that future new procedures regarding religious land-use applications must be provided to the Department of Justice, and determined that each application will be reviewed de novo by the Developmental Review Board Hearing. The decree also ordered public and online signage declaring that the city does not discriminate against religious exercise in violation of RLUIPA. The City would also provide training to its employees on the requirements of RLUIPA. To remedy past actions in this case, the City agreed to allow the plaintiff to operate as a house of worship in perpetuity and make additional zoning concessions [PLEASE BE MORE SPECIFIC, SEE 380]. Additionally, the defendants were required to pay the plaintiffs $2,000,000 for all fees and costs. The duration of this order was 5 years after the date of its entry, or 3 years after the City's new special exception procedures take effect, whichever is later. The case was dismissed with prejudice and all pending motions were denied as moot. On August 4, 2006, the parties' whose motion to intervene was denied appealed to the Eleventh Circuit Court of Appeal. On January 18, 2008, the Eleventh Circuit found the District Court was correct in finding the appellant's motion for intervention was untimely. As such their appeal was dismissed with prejudice. 254 Fed.Appx. 769. On May 29, 2009, St. Gregorios Orthodox Church of India, Inc. filed a post judgment emergency motion to intervene. This motion was denied because of they were instructed to open a new claim against the defendants. The injunction has now run its course and there has been no further litigation. The case is presumed closed.", "summary": "On September 15, 2004, a Hollywood synagogue filed a lawsuit under the Religious Land Use and Institutionalized Persons Act of 2000 (\"RLUIPA\"), 42 U.S.C. \u00a71983, and the Florida Religious Freedom Restoration Act (\"Florida RFRA\"), against the City of Hollywood, FL. in the U.S. District Court, Southern District of Florida, Ft. Lauderdale division. The plaintiff sought declaratory, injunctive, punitive, and compensatory relief claiming that the City unequally and selectively applied zoning ordinances. Specifically, the plaintiff claimed that defendant's treatment of plaintiff's special exception applications and defendant's action to prevent organized religious services on the plaintiff's property constituted discrimination on the basis of religion. The plaintiffs won partial summary judgment on the \u00a71983 claim in late June 2006. On July 7, 2006, the Court approved and entered a consent order barring the City from violating RLUIPA, mandating new procedures for the special exception application process, and ordering the City to train its employees on RLUIPA. Also, the City agreed to allow Plaintiff to operate as a house of worship in perpetuity and make additional zoning concessions. On August 7, 2006, the appellant's motion to dismiss the appeal with prejudice was granted by the Eleventh Circuit, due to settlement."} {"article": "COVID-19 Summary: A class action for emergency release by noncitizens in civil immigration detention in the Bristol County House of Corrections. Judge William Young provisionally certified five sub-classes, reviewed dozens of bail applications, and released several individuals. Then on May 12, he banned further admissions to the facility and ordered universal COVID-19 testing. The defendants moved to reconsider and appealed to the First Circuit. On June 3, the court declined to reconsider the preliminary injunction but modified it to make the testing of staff at the facility voluntary instead of mandatory. The defendant appealed.
    On March 27, 2020, a class of civil immigration detainees held in two Massachusetts detention centers (Bristol County House of Corrections and C. Carlos Carreiro Immigration Detention Center) filed this federal petition and complaint in the U.S. District Court for the District of Massachusetts. Represented by Lawyers for Civil Rights and Yale Law School's Worker and Immigrant Rights Advocacy Clinic, the plaintiffs sued the supervisors of their detention center, the acting Director of the Boston Field Office for U.S. Immigration and Customs Enforcement, the Secretary of the U.S. Department of Homeland Security, and the acting Deputy Director for ICE. The plaintiffs sought declaratory relief and a writ of habeas corpus, or in the alternative, injunctive relief asking the court to order the immediate release of all immigration detainees held in their locations. Specifically, they argued that they were at high risk of contracting the highly contagious disease, stating that they were \u201cunaware of any meaningful safety measures\u201d put in place by the facilities. They claimed that this violated their Fifth Amendment substantive due process rights. In addition, they claimed that by exposing the detainees with underlying medical conditions to a heightened risk of COVID-19, the defendants were preventing them from participating in the removal process because of their disability in violation of the Rehabilitation Act. In support of their motion, the plaintiffs pointed to other instances around the country where detainees and incarcerated individuals had been released in order to promote social distancing and self-isolation, including Los Angeles, New Jersey, Cleveland, Nashville, and San Antonio. The plaintiffs also requested that the court prohibit the placement of new detainees within in the detention centers until public health protocols were implemented. The same day, the plaintiffs also filed a motion for a temporary restraining order, asking the court to order either the release of the putative class or the implementation of safety protocols within the detention system. As support for their motions, they included statements and declarations from various impacted individuals and detainees. The plaintiffs moved to certify a class consisting of all civil immigration detainees held in either the Bristol County House of Corrections or the C. Carlos Carreiro Immigration Detention Center. The case was originally assigned to Judge Patti B. Saris as connected with another case already before her; however, after Judge Saris determined that the two cases were unconnected, this case was reassigned to Judge William G. Young. A hearing on the temporary restraining order occurred on April 1, 2020 and April 2, 2020. Judge Young declined to certify the entire class action, but instead \u201cprovisionally certified\u201d five individual subclasses based off a chart provided to him by the Bristol County Sheriff\u2019s office: (1) 11 detainees without any previous criminal history who also didn't have any pending charges; (2) detainees with nonviolent charges against them who had underlying medical condition; (3) those with nonviolent crimes who didn't have underlying health conditions; (4) and (5) detainees with serious pending charges against them, 17 with serious convictions. Judge Young also indicated that he might order releases very soon, noting \"The numerical evidence seems incontrovertible, that the fewer people that are in the center, the greater the chance for health and safety for the people who remain there,\" as reported by Commonwealth Magazine. On April 4, Judge Young granted bail to three individuals, and proposed to review petitions for bail at a rate of ten per day. The next day, he released a schedule of the order in which bail applications would be reviewed, starting on April 7 and continuing at a rate of ten per weekday until Monday, April 13, reviewing a total of fifty petitions. On April 7, Judge Young ordered the release of eight individuals. In the order, he expressed concern that the remaining individuals might not have enough space within the detention facility to socially distance, ordering that to be among the items discussed at a hearing scheduled for April 9. On April 8, Judge Young granted the plaintiffs' motion for class certification, certifying as a class all civil immigration detainees still held at the Bristol and Carreiro centers--some 148 detainees. The order noted that the Court was not ready to rule yet on the habeas petition or the preliminary injunction, but was willing to \"expeditiously\" consider bail petitions. 2020 WL 1703844. On April 9, fifteen additional detainees were released on bail. Ten more individuals were released on April 10. Judge Young issued an updated list of individuals to be considered for bail the same day, with 49 individuals slated to be released from April 14 to April 20. On April 14, the defendants filed a motion to stay further releases, which was promptly denied by the Court on April 15. The Court chided the defendants for the request: \"Compelling issues of individual, institutional, and community health preclude the luxury of a stay so counsel can 'consider their appellate options.' The motion is denied.\" On April 17, Judge Young issued the next schedule of releases pending bail, with 29 individuals scheduled for release from April 21 to April 23. On May 12, the court granted preliminary relief and ordered that all immigration detainees at the detention center and staff who came into contact with them be tested for COVID-19. The court further ordered that no new immigration detainees be admitted. 2020 U.S. Dist. LEXIS 83371. On May 18, the court followed up with an order, requiring defendants to furnish their plan for testing staff and detainees. The court noted that the Massachusetts Department of Corrections had implemented testing for all staff and inmates and that \"since, under our Constitution, ICE power to lock a person up is limited by its obligation to care for that person, surely ICE can be expected to care for its civil detainees at least as well as Massachusetts cares for its convicted felons.\" On May 22, the defendants asked the court to reconsider, arguing that they had not acted with deliberate indifference. They further stated that many of their staff had shown reluctance to COVID-19 testing. The defendants also appealed to the First Circuit on June 1. This appeal was assigned USCA Case Number 20-1564, and it was later voluntarily dismissed on October 28. On June 22, the plaintiffs cross-appealed, and the case was assigned USCA Case Number 20-1626. On June 3, a hearing was held regarding the motion for reconsideration. The court requested both parties to report what acceptable population range could be safely held in the facility. The defendants were also ordered to report the names of immigration detainees at a heightened risk of COVID-19, so the court could determine who should be reviewed for potential release. The court also modified the preliminary injunction to make the testing of staff at the facility voluntary, with no adverse effects for staff who declined the test. In a memorandum dated June 18, the court gave an explanation to its denial of the defendant's motion for reconsideration of the preliminary injunction, writing: \"just as 'the increased rate of infection' does not itself prove deliberate indifference, the absence of known infections does not disprove deliberate indifference.\" On June 30, the court noted that the (1) the population of detainees dropped from 80 detainees when the preliminary injunction was issued and that (2) all detainees, with the exception of a few who refused testing and so were quarantined, have tested negative for COVID-19. The court recognized the risk to public health resulting from transferring new detainees between facilities, including those outside the state. Therefore, the court modified the preliminary injunction to add the following: \u201cNew immigration detainees may, upon motion and leave from the Court, be admitted from the criminal wing of the facility, but only if they have (1) tested negative for COVID-19 and remained isolated since their test, (2) been evaluated for underlying medical conditions, and (3) been considered for release by ICE.\u201d The defendant appealed to the First Circuit on August 3, and the case was assigned USCA Case Number 20-1768. On January 11, 2021, the judge referred parties to Alternative Dispute Resolution. On February 9, 2021, the judge requested briefing on the impact of the memorandum issued on January 20, 2021, from Acting Secretary Pekoske on Immigration Enforcement Policies, which paused removals for certain non-citizens. January 20, 2021 Memorandum on Immigration Enforcement Policies. On April 6, the plaintiffs filed a joint motion for settlement and to modify bail conditions, which the court granted the following day; the court set a fairness hearing for May 3. The Settlement Agreement divided the class members into several groups, those to be released, those to be provided \"other relief,\" and those currently released on bail. The agreement provided that 6 detainees were to be released immediately and that the 32 individuals already on bail would remain released with a removal of curfew, home confinement, or GPS monitoring restrictions. For the members of the class remaining in detention, the agreement allowed them the option to be transferred out of BCHOC to another ICE facility. The court's May 12 order, prohibiting the admission of new detainees, was to remain in place until the final approval of the Settlement Agreement, at which time the preliminary injunction would be dissolved. This case is ongoing.", "summary": "A class action for emergency release by individuals in civil immigration detention in the Bristol County House of Corrections. On May 12, the court granted preliminary relief and ordered that all immigration detainees at the detention center and staff who came into contact with them be tested for COVID-19. The court further ordered that no new immigration detainees be admitted. The defendants moved to reconsider and appealed to the First Circuit. On June 3, the court declined to reconsider the preliminary injunction and also modified it to make the testing of staff at the facility voluntary. The case is ongoing."} {"article": "On November 24, 2013, a prisoner detained at Cook County Jail (CCJ) filed a handwritten civil action against Cook County in U.S. District Court for the Northern District of Illinois. The plaintiff asked the Court for injunctive and declaratory relief, claiming that violence and the deliberate indifference of staff at the jail deprived him of his rights under the Eighth and Fourteenth Amendments. The case was assigned to the Honorable Virginia M. Kendall, who allowed the indigent plaintiff to proceed without payment of court fees. On February 27, 2014, the plaintiff, represented by the Roderick Macarthur Justice Center and Uptown People's Law Center, and joined by several other prisoner-plaintiffs, filed an amended class action complaint. The plaintiffs alleged a longstanding and systemic set of abuses performed by officials at CCJ. They claimed that CCJ officials implicitly authorized abusive conditions by refusing to promulgate adequate policies on overcrowding, use of force, and segregation. The plaintiffs alleged they were stomped, kicked, and punched by officers at the facility, often while handcuffed. When prisoners complained about the violence or made any effort to defend themselves from the officers' attacks, they were often retaliated against by placement in segregation for up to 23 hours per day, causing distress and violence in these units. Raw sewage frequently flooded these cells, creating serious risks to health and safety. The plaintiffs also sought certification as a class encompassing all residents of their section of the CCJ. On March 8, 2014, the plaintiffs requested a preliminary injunction, asking that the court impose a remedial plan against the defendants with respect to the ongoing violence at the facility. The defendants, meanwhile, filed a motion to dismiss on May 5, 2014, arguing that the plaintiffs had stated no constitutional claim. On May 8, 2014, the plaintiffs filed a motion to compel discovery. On May 21, 2014, the Honorable Young B. Kim granted the motion in part, ordering the defendants to produce documents and video footage from CCJ. The court also ordered that the defendants allow a joint tour of the facility by experts for the plaintiffs, accompanied by experts for the defendants. On June 10, 2014, the court granted the defendants' discovery request that plaintiffs produce forms filled out by additional prisoners containing information about conditions at the facility. The forms had been sent by the plaintiffs' attorneys to various prisoners for the purpose adding potential plaintiffs to the litigation's putative class. The court ruled the forms were not protected by attorney client privilege and should be provided to the defendant. 2014 WL 2598814. On March 31, 2015, Judge Kendall issued a 50-page opinion and order, denying in part the defendants' motion to dismiss, and also denying the plaintiffs' motion for preliminary injunctions. 2013 WL 6858884. The motions to dismiss claims against defendants Cook County and Cook County Board President Toni Preckwinkle were denied, while claims against a CCJ officer were dismissed. Motions to dismiss were denied on the basis that the evidence showed a question of fact as to whether the defendants' had managed the CCJ with indifference to the plaintiffs' wellbeing. The plaintiffs' motion for preliminary injunction was denied because it failed to demonstrate a likelihood of success as to their claim of deliberate indifference, and because jail officials had shown they were already working to address the problems alleged by the plaintiffs. This opinion was appealed to the Seventh Circuit by the plaintiffs on April 17, 2015 (15-1833). However, on August 20, 2015 the appeal was withdrawn and the plaintiffs filed a motion to dismiss their injunctive claims. The motion explained that it was \"sensible\" to end the injunctive portion of the litigation because the District Court's opinion on the preliminary injunction had made it \"clear that the Court agreed with Defendants\u2019 assessment of the evidence.\" On November 16, 2015, plaintiff Hudson filed an amended complaint seeking monetary damages and attorneys' fees. The other plaintiffs were no longer named and retained only jail staff as defendants, rather than the County executives previously named. The amended complaint focused on allegations that CCJ staff had allowed or facilitated a gang attack on the plaintiff, in violation of the Fourteenth and Eighth Amendments and federal civil rights law. On December 23, 2015, the defendants replied to the amended complaint seeking summary judgement in their favor. But by September 23, 2016, the suit was voluntarily dismissed by the parties pursuant to an undisclosed settlement, with each side bearing its own fees, three days before the trial was planned to begin. On September 26, 2016, the dismissal was changed to be dismissed with prejudice. The case was closed on September 26. The Clearinghouse does not have access to the details of the settlement as of November 16, 2019. Between October 28, 2018 and September 3, 2019, eleven prisoners wrote to the court seeking admission to the class. To each letter, the court declared that \"the case has been closed for two years and there is no pending matter in which\" the petitioners \"can participate under this case number.\" As of November 16, 2019, the case remained closed.", "summary": "In November 2013, prisoners detained in the Cook County Jail filed a lawsuit in the Northern District of Illinois alleging that living conditions at CCJ were inhumane and that CCJ staff used extreme physical violence against them, in violation of the Eighth and Fourteenth Amendments. Injunctive claims were abandoned by the plaintiffs and an undisclosed settlement was reached on individual damages. The case was closed."} {"article": "On January 6, 2014, when several same-sex couples who were residents of Arizona filed a complaint in the U.S. District Court for the District of Arizona under 42 U.S.C. \u00a7 1983 against the state of Arizona. The plaintiffs, represented by private counsel, asked the court to declare that all Arizona laws banning same-sex marriages are unconstitutional, to compel the defendants to issue marriage licenses to same-sex couples, to award the plaintiffs nominal damages as well as the costs of suit and attorneys' fees. In 1996, the state of Arizona banned same-sex marriage, and in 2008 this ban was added to the state constitution in The Marriage Protection Amendment. The plaintiffs claimed that Arizona's laws prohibiting the recognition of same-sex marriages targeted homosexuals for disfavored treatment and interfered with the flow of the plaintiffs' spousal benefits and their ability to build their families. They further allege that these laws violated their rights under the Due Process and Equal Protection Clauses of the United States Constitution. On July 29, 2014, the District court (Judge John W. Sedwick) granted the defendants' motion to dismiss the plaintiffs' claim for nominal damages, ruling that the Eleventh Amendment bars such claims from being brought against state officials. On October 16, 2014, the District Court (Judge Sedwick) granted the plaintiffs' motion for summary judgment. The court ruled that Arizona's laws banning same sex marriage are unconstitutional in light of the Ninth Circuit's decision in Latta v. Otter, and entered a permanent injunction barring their enforcement. The defendants filed an appeal with the United States Court of Appeals for the Ninth Circuit on November 17, 2014. The parties stipulated that the appellate proceedings will be stayed until the Supreme Court's decision in the DeBoer case. The DeBoer case was decided by the outcome of Obergefell v. Hodges. On June 26, 2015, the Supreme Court held that the right to marry is fundamental, and it demeans gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a dissent. Following the decision in the Supreme Court, the parties jointly stipulated for an entry of judgement for the plaintiff's attorneys' fees and other litigation expenses. On September 29, 2015, the court entered a judgement of $200,000 for the plaintiffs.", "summary": "On January 6, 2014, when several same-sex couples who were residents of Arizona filed a complaint in the U.S. District Court for the District of Arizona under 42 U.S.C. \u00a7 1983 against the state of Arizona. The plaintiffs asked the court to declare that all Arizona laws banning same-sex marriages are unconstitutional, compel the defendants to issue marriage licenses to same-sex couples, and for the plaintiffs to be awarded costs of suit and attorneys' fees. On October 16, 2014 the District Court entered a permanent injunction barring Arizona from enforcing its laws against same-sex marriage. The case is on appeal to the Ninth Circuit Court of Appeals but is stayed pending the Supreme Court's decision in DeBoer. The DeBoer case was decided by the outcome of Obergefell v. Hodges. On June 26, 2015, the Supreme Court held that the right to marry is fundamental, and it demeans gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. In September 2015, the court entered a judgement of $200,000 for the plaintiffs."} {"article": "On January 28, 2015, a group of private citizens who were prevented from protesting, circulating petitions, and handing out political fliers in Downtown Detroit\u2019s Campus Martius Park filed this lawsuit in the U.S. District Court in the Eastern District of Michigan. The plaintiffs sued Detroit 300 Conservancy, the private company managing the public park; Guardsmark, the company hired to provide park security; and a Detroit City Police officer, under \u00a7 1983. The plaintiffs, represented by ACLU of Michigan, asked the court for declaratory and injunctive relief. Specifically, the plaintiffs claimed that defendants\u2019 attempts to prevent political protests in the public park violated their First Amendment rights to free speech. On April 8, 2015, the city of Detroit agreed that it was a First Amendment issue and promulgated interim rules that would allow for people to exercise their free speech rights in city parks. Plaintiffs then filed an amended complaint, which acknowledged the new interim rules and withdraw the initial request for a preliminary injunction. However, the amended complaint stated that since the interim rules were merely temporary and could be rescinded at any moment, the plaintiffs still required a permanent solution. The defendants filed a motion to dismiss. On July 22, 2015, Judge Bernard Friedman agreed with the plaintiffs and denied the defendant\u2019s motion to dismiss. He ruled that because the plaintiff\u2019s complaint had been amended after the motion to dismiss, the motion was moot; additionally, the rules were only temporary, and the complaint still contained a cause of action for which the plaintiffs could receive relief. On October 14, 2015, the case was moved before a Magistrate Judge and the parties ordered to conduct settlement conferences. The defendant then informed the court that the city of Detroit had planned some new ordinances that would address most of the relief that the plaintiffs sought in their complaint. On October 15, 2015, the court stayed the proceedings until a settlement conference could be had on or after November 24, 2015. The parties conducted their settlement conference on December 1, 2015. They came to an agreement and settled on January 16, 2016, contingent on the approval of Detroit City Council. The Detroit City Council issued its ordinance. The ordinance rules include the acknowledgement that leafleting and demonstrations are exercises of First Amendment rights; that demonstrations of 45 or fewer people can be held in the park without a permit; that if an activist shows that they cannot afford the permit fees, the fees can be waived. At Campus Martius Park, only demonstrations of 25 or fewer people will be allowed to protest without a permit, and activists cannot use any structure or businesses inside the park for leafleting or demonstration purposes. The city also agreed to train its officers and agents in these rules, as well as requiring the park\u2019s private management company to also train its agents in proper implementation and enforcement of those rules. As of February 16, 2016, this case was closed.", "summary": "Plaintiffs, protesters and activists who had been prevented from protesting in Detroit's Campus Martius Park, filed this lawsuit on January 28 2016, in the US District Court of the Eastern District of Michigan, claiming that the city of Detroit and the private management company of the park violated their right to free speech. In April, the defendants agreed that it was a First Amendment issue and promulgated interim rules about the treatment of and requirements for protesters in city parks in general and Campus Martius in particular. They then moved to dismiss. The court rejected the defendant's motion to dismiss; in October, the parties began settlement talks. On December 1, 2015, the parties had their settlement conference and came to an agreement that City Council approved. This case is now closed."} {"article": "On January 4, 2007, plaintiffs, the owner and operator of multiple rental units and unnamed tenants, filed suit against Cherokee County, Georgia in the U.S. District Court for the Northern District of Georgia to challenge County Ordinance No. 2006-003 which purported to establish penalties for \"the harboring of illegal aliens\" in the County. The Ordinance was similar to others recently passed by cities seeking to expel undocumented immigrants from their boundaries. Immediately following the filing, the District Court (Judge Timothy C. Batten, Sr.) entered a TRO and preliminary injunction, with the consent of the parties, barring enforcement of the Ordinance pending the final outcome of similar cases - Reynolds v. City of Valley Park, Missouri [IM-MO-1] and Lozano v. City of Hazleton, Pennsylvania [IM-PA-1]. On August 28, 2007, the Court administratively close the case, advising the parties that if they wanted to reopen it, they needed to file a motion to that effect.", "summary": "In this 2007 case, plaintiffs challenged a Cherokee County, Georgia ordinance that purported to establish penalties for \"the harboring of illegal aliens\" in the county. Immediately following the filing, the U.S. District Court issued a TRO and preliminary injunction to bar enforcement of the ordinance. The case was administratively closed in August 2007."} {"article": "This case arose from a Syrian family's attempts to obtain immigration visas. In 2004, one of the family members filed a petition for an immigrant visa on behalf of her sister and her sister\u2019s family. In 2017, the State Department approved the visas just as President Trump issued Executive Order 13780 (EO-2), which barred Syrian nationals from entering the United States. Following President Trump\u2019s order, a series of legal challenges ensued, some of them ultimately making their way to the Supreme Court. In June 2017, the Supreme Court in International Refugee Assistance Program v. Trump partially lifted a nationwide injunction against the ban, permitting the government to apply it against anyone who did not have a \u201cbona-fide\u201d relationship with a person or organization in the United States. 137 S. Ct. 2080. On September 28, 2017, the plaintiffs filed this lawsuit in the U.S. District Court for the District of Columbia. They alleged that, despite having a bona-fide relationship to a person in the United States, the State Department had failed to issue visas to members of their family seeking to immigrate to the United States. In their complaint, plaintiffs argued that defendants (the U.S. Department of Homeland Security, Citizenship and Immigration Services, and the State Department) wrongly applied EO-2 to them and sought a writ of mandamus compelling defendants to issue their visas under 28 U.S.C. \u00a7 1361. Plaintiffs also sought injunctive relief under the Administrative Procedure Act (5 U.S.C. \u00a7 706) and declaratory relief. Two private law firms and Muslim Advocates represented the plaintiffs. Judge Royce C. Lamberth was assigned to the case. On November 27, 2017, the parties filed a joint motion to stay proceedings for ninety days. In their motion, the parties suggested to the court that they may be able to resolve the case without further litigation. During the stay, the plaintiffs agreed to take any necessary steps to obtain their visas, and defendants agreed to expedite plaintiffs' visa requests. On December 20, Judge Lamberth granted the motion to stay. On February 15, 2018, plaintiffs voluntarily dismissed the case, which is now closed.", "summary": "On September 28, 2017, members of a Syrian family filed this lawsuit in the U.S. District Court for the District of Columbia. They alleged that the government had refused to issue them visas because they were Syrian under Executive Order 13780 even though they had a bona fide relationship with a person or organization in the United States and thus, under Supreme Court precedent, were excluded from Order's scope. The plaintiffs agreed to drop the case in exchange for expedited visa processing."} {"article": "On June 28, 2007, ten named minor children in the legal custody of the Rhode Island Department of Children, Youth and Families (\"DCYF\") filed this putative class action lawsuit (by their Next Friends) in the United States District Court for the District of Rhode Island. The named plaintiffs were represented by the advocacy organization Children's Rights, then-Rhode Island Child Advocate Jametta Alston, and private counsel. The plaintiffs sought certification of a class of all children who are or will be in the legal custody of the DCYF due to a report or suspicion of abuse or neglect. They asserted claims under 42 U.S.C. \u00a7 1983, alleging systemic deficiencies in the operation of DCYF subjected children in the state's care to harm or an unreasonable risk of harm. The alleged problems included: children staying in foster care for years; placement dictated by availability, not suitability; inadequate reimbursement rates for foster parents; decline in the numbers of licensed foster homes; unnecessary institutionalization of children; repeated moves between inappropriate DCYF placements; failure to meet federal standards; failures of caseworkers to make monthly visits; abuse in foster care; untenable caseloads of social workers; inadequate supervision; placements in unlicensed foster homes; lengthy application process for foster home licensing; separation from siblings; lack of timely reunification with families; pursuit of reunification with parents when not appropriate; failure to place children who cannot return home for adoption; and failure to meet children's medical, dental, and mental health needs. The plaintiffs also alleged that the state forfeited millions in federal matching funds by failing to meet its obligations. On October 2, 2007, the defendants moved to dismiss the amended complaint. Specifically, the defendants argued that (1) the Next Friends lacked standing; (2) pursuant to the Younger and Rooker-Feldman doctrines, the Court should abstain from rendering a decision that would invade the province of the Rhode Island Family Court; (3) the plaintiffs did not have a private right of action under the Adoption Assistance and Child Welfare Act (\"AACWA\") of 1980, 42 U.S.C. \u00a7\u00a7 621 et seq., 670 et seq.; and (4) the claims of three of the named plaintiffs had become moot because they had been adopted and were no longer in DCYF custody. Following briefing on class certification and the defendants' motion to dismiss, the case idled for sixteen months while awaiting a decision on whether the case would proceed. On April 29, 2009, Senior District Judge Ronald R. Lagueux granted the defendants' motion to dismiss, holding that the Child Advocate and Next Friends had no authority or standing to proceed in the case. Sam M. ex rel. Elliott v. Carcieri, 610 F. Supp. 2d 171 (D.R.I. 2009). The plaintiffs appealed the dismissal to the United States Court of Appeals for the First Circuit. On June 18, 2010, in an opinion authored by Circuit Judge Juan R. Torruella, the First Circuit reversed the District Court's dismissal. The First Circuit held that the next friends were acting in good faith, and that \"[i]mportant social interests are advanced by allowing minors access to a judicial forum to vindicate their constitutional rights through a Next Friend.\" The Court of Appeals remanded the case with instructions to reinstate the complaint and to allow the three individuals to proceed as the plaintiffs' Next Friends. Sam M. ex rel. Elliott v. Carcieri, 608 F.3d 77 (1st Cir. 2010). On remand, Judge Lagueux recused himself pursuant to D.R.I. Local Rule 105(b) (\"Any case remanded to this Court for a new trial shall be reassigned to a judge other than the judge to whom the case previously was assigned\"), and the case was reassigned to District Judge Mary M. Lisi. On November 1, 2010, the defendants filed a second motion to dismiss the amended complaint for (1) lack of subject matter jurisdiction, pursuant to Federal Rule 12(b)(1) of the Federal Rules of Civil Procedure; and (2) failure to state a claim upon which relief can be granted, pursuant to Federal Rule 12(b)(6) of the Federal Rules of Civil Procedure. On July 20, 2011, the District Court (Judge Lisi) granted in part and denied in part the defendants' motion to dismiss. The Court dismissed the claims of a number of the named plaintiffs because they had been mooted out by adoption or age since the filing of the complaint four years prior. The Court also announced that it would abstain (under the Younger doctrine) with respect to the requested relief of (1) decreasing the rate of institutionalization; (2) increasing the rate of adoptions; (3) decreasing the number of placements per child; and (4) decreasing the length of time in foster care. And it dismissed some claims under the federal adoption law. However, it declined to dismiss the plaintiffs' substantive due process claim, as well as federal statutory claims based on (i) the right to case plans containing certain documentation, such as child specific recruitment efforts and steps taken to secure a permanent home for them, as provided in 42 U.S.C. \u00a7 671(a)(16); and (ii) the right to adequate foster care maintenance payments as provided in 42 U.S.C. \u00a7\u00a7 671(a)(1), (a)(11), 672(a)(1), and 675(4)(A). Sam M. ex rel. Elliott v. Chafee, 800 F. Supp. 2d 363 (D.R.I. 2011). Following the motion to dismiss, on August 11, 2011, the District Court set deadlines for new briefing on class certification. However, just four days later, the District Court changed course, ordered no new class certification briefing, and scheduled a pretrial conference. Although the record is unclear, at some point around this time, the District Court advised the parties that it would not take up class certification until after it had decided dispositive motions on the claims of the named plaintiffs. On February 21, 2012, the District Court entered a text order denying the original class certification motion as moot. On February 24, 2012, with only two of the original ten named plaintiffs remaining, the plaintiffs filed a Second Amended Complaint, adding five new named plaintiffs in an effort to prevent the case from mooting out. On October 23, 2012, following approximately seven months of discovery, the defendants moved for a protective order. The defendants argued that, since class certification was to be delayed, the plaintiffs were entitled to discovery only about the specific named plaintiffs, and that much of the systemic evidence sought by plaintiffs should be off limits. The plaintiffs countered that evidence of DCYF's policies and customs was essential evidence even to an individual section 1983 case, and that they required this discovery to meet their burden on summary judgment. Magistrate Judge Lincoln D. Almond granted the protective order, stating that, in light of the District Court's plan to address the individual named plaintiffs' claims before class certification, such broad discovery was inappropriate at that stage of the litigation. Cassie M. ex rel. Irons v. Chafee, No. 07-241, slip op. (D.R.I. Dec. 17, 2012). Plaintiffs appealed this order to the District Court, where it was affirmed. The parties continued with limited discovery, frequently disagreeing as to the scope of the protective order. Magistrate Judge Almond later clarified in a subsequent discovery order that the protective order \"effectively precluded [plaintiffs] from seeking policy or practice discovery.\" Cassie M. ex rel. Irons v. Chafee, No. 07-241, 2013 WL 785621 (D.R.I. Mar. 1, 2013). As discovery continued on the claims of the seven named plaintiffs, several of the plaintiffs either turned 18 and left DCYF care or were adopted. As a result, their claims became moot. On February 26, 2013, the plaintiffs filed a second motion for class certification, and asked the District Court for a \"timely determination\" of their motion in accordance with Federal Rule of Civil Procedure 23(c)(1)(A). In response, the District Court urged the parties to attempt to settle the case, and ordered a thirty-day stay of all activity in the case over plaintiffs' objection. When the parties were unable to settle the case, the District Court ordered the defendants to respond to the class certification motion fourteen days after any ruling on summary judgment. The plaintiffs, seeing this delayed response deadline as effectively denying their motion for class certification, attempted to seek interlocutory appeal. The plaintiffs argued that, pursuant to Rule 23(f) (allowing appeals from orders denying class certification), the First Circuit should review the District Court's decision; or, in the alternative, that the First Circuit should issue a writ of mandamus and compel the District Court to address class certification before summary judgment. In a brief unpublished decision dismissing the plaintiffs' petition, the First Circuit stated that the order delaying defendants' response was not appropriate for a Rule 23(f) appeal, and that there was no \"judicial usurpation\" evident to warrant mandamus relief. Cassie M. ex rel. Irons v. Chafee, No. 13-8014, slip op. (1st Cir. Jun. 7, 2013). On July 24, 2013, the District Court ordered that dispositive motions be dispensed with, and that the case proceed directly to trial. Shortly thereafter, the plaintiffs filed a number of motions related to this change. First, the plaintiffs asked the court to consider class certification prior to trial. The plaintiffs argued that they could find no precedent for holding a full trial over objection before considering a motion for class certification. Second, plaintiffs asked the Court to allow them to discover the policy and custom evidence that they had been denied. The plaintiffs repeated their arguments that this evidence was essential to prevail on their claims. The District Court rejected these motions. Plaintiffs then asked the Court to order the defendants to facilitate meetings between them and their counsel, so that their cases could properly be prepared for trial. The defendants objected to any such attorney/client meetings. The District Court denied plaintiffs the opportunity to meet with their counsel prior to trial, holding that the motion came after the fact discovery deadline and that, in any event, the children had been evaluated by their retained psychologist, which the Court held was an adequate substitute. Trial on the claims of the two remaining named plaintiffs commenced on November 12, 2013 and continued intermittently until January 9, 2014, when the defendants moved for judgment on partial findings pursuant to Rule 52. On April 30, 2014, the District Court (Judge Lisi) issued a memorandum and order granting defendants' motion for partial findings and entering judgment in their favor. The District Court held that plaintiffs had produced insufficient evidence that DCYF's policies and customs had harmed the named plaintiffs or subjected them to an unreasonable risk of harm, and that they had failed to meet their burdens on their statutory claims (concerning case plans and foster care maintenance payments). Cassie M. ex rel. Irons v. Chafee, 16 F. Supp. 3d 33 (D.R.I. 2014). On May 29, 2014, plaintiffs filed a notice of appeal, challenging (1) the District Court's refusal to rule on class certification before trial; (2) the protective order that foreclosed policy and custom discovery; (3) the Court's refusal to allow plaintiffs to meet with their next friends and counsel prior to trial; (4) the Court's failure to consider undisputed evidence at trial concerning case plans; and (5) the Court's failure to consider undisputed evidence at trial concerning foster care maintenance payments. On April 21, 2015, the United States Court of Appeals for the First Circuit vacated the judgment of the District Court. The Court of Appeals (Circuit Judge Bruce M. Selya) held that the District Court abused its discretion when it \"totally denied plaintiffs' counsel access to their own clients,\" and \"prevented the plaintiffs from seeking plainly relevant discovery.\" The Court stated that the \"right to counsel is a right of the highest order of importance,\" and that when that right is restrained without substantial justification (of which there was none here), \"prejudice can fairly be presumed.\" The Court also stated that \"it is black letter law\" that policy and custom evidence is required in a section 1983 suit, and that it was \"nose-on-the-face plain that the adverse decision at trial rested in substantial part on the plaintiffs' failure to adduce precisely the sort of evidence that the protective order prevented them from discovering.\" Although the Court of Appeals did not need to address class certification, it did state its belief that summary judgment could properly precede class certification, but that \"a full-blown trial on the merits\" should not occur \"without pausing to take up a timely motion for class certification.\" The Court counseled the District Court, on remand, that it may consider dispositive motions before class certification. Danny B. ex rel. Elliott v. Raimondo, 784 F.3d 825 (1st Cir. 2015). On remand, both Judge Lisi and Magistrate Judge Almond recused themselves pursuant to D.R.I. Local Rule 105(b), which requires recusal of the prior judge when a case is remanded for retrial. The case then went before Chief Judge William E. Smith. The Court (Chief Judge Smith) indicated it would consider class certification first, and directed plaintiffs to file a new motion. On October 2, 2015, plaintiffs filed a Third Amended Complaint, adding additional named plaintiffs and updating their legal claims. On October 15, 2015, plaintiffs filed their Third Motion for Class Certification. On October 22, 2015, plaintiffs filed their Fourth Amended Complaint, again adding new named plaintiffs. After extensive negotiations with a court-appointed mediator, the parties filed a joint motion for preliminary approval of their settlement agreement on January 8, 2018. The Court preliminarily approved of the parties' settlement agreement as fair, reasonable, and adequate. The Court also granted certification of the class for settlement purposes comprising \"all children who are or will be in the legal custody of the Rhode Island Department of Children, Youth and Families due to a report or suspicion of abuse or neglect.\" Following a fairness hearing, the Court approved the settlement agreement on May 15, 2018. The settlement agreement provided for, among other things: (1) improved assessment guidelines and procedures for children entering DCFY care; (2) strict rules for placement of children in shelters and assessment and stabilization centers; (3) strict rules for placement of children in congregate care; (4) guidelines prioritizing the placement of siblings with one another; (5) enhanced licensing procedures; and (6) enhanced face-to-face visitation procedures. Additionally, the parties agreed that defendants would pay plaintiffs $3,400,000 in attorneys' fees. The agreement also provided for monitoring of DCFY's compliance with the terms of the agreement, requiring reports from the Monitoring Team every six months. The first reporting period started on July 1, 2018. Monitoring is ongoing.", "summary": "On June 28, 2007, ten named minor plaintiffs filed a putative class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the District of Rhode Island. The plaintiffs seek to represent a class of children who are in the legal custody of the Rhode Island Department of Children, Youth and Families because of a report or suspicion of abuse or neglect. The case alleges violations of the children's substantive due process and federal statutory rights, and seeks declaratory and injunctive relief. In 2010, a judgment for defendants was vacated when the U.S. Court of Appeals for the First Circuit held that the next friends were suitable representatives for the named plaintiff children. In 2015, a second judgment for defendants was vacated when the First Circuit held that the District Court abused its discretion in totally denying plaintiff children access to their lawyers, and in denying plaintiffs essential discovery necessary to prove their claims. In January 2018, the court preliminarily approved the parties' settlement agreement and granted class certification for settlement purposes. The settlement agreement was approved on May 15, 2018, and monitoring of DCFY's compliance is ongoing."} {"article": "On March 25, 2014, a same-sex couple filed a pro se complaint in the United States District Court for the District of Puerto Rico. The couple, legally married in another state, asked the District Court to enter an order ruling Article 68 of the Civil Code of Puerto Rico, 31 L.P.R.A. \u00a7 221, unconstitutional. The law in question limits marriage to unions between one man and one woman. The plaintiffs argued it violates their rights to due process and equal protection in violation of the Fourteenth Amendment of the United States Constitution. On July 25, 2014, the plaintiffs, now represented by counsel, filed an amended complaint adding four other same-sex couples and the organization Puerto Rico Para Tod@s to the litigation. Puerto Rico Para Tod@s is a non-profit organization that advocates on behalf of LGBT causes in Puerto Rico. Two of the couples joined were married in other states and sought to have their marriages recognized in Puerto Rico and two others sought to be married in Puerto Rico. The plaintiffs also sought the costs, expenses, and attorneys' fees related to the lawsuit. On October 21, 2014, United States District Court (Judge Juan M. P\u00e9rez-Gim\u00e9nez) entered an order granting the defendants' 12(b)(6) motion, dismissing the case for failing to state a claim upon which relief could be granted. The court ruled that it was bound by the U.S. Supreme Court's decision in Baker v. Nelson, 409 U.S. 810 (1972). In Baker, the Supreme Court issued a one-sentence opinion dismissing a case, \"for want of a federal question.\" The case involved a same-sex couple in Minnesota that challenged Minnesota's prohibition on same-sex marriage. The Minnesota Supreme Court upheld the state's prohibition on same-sex marriage and the U.S. Supreme Court's opinion allowed that decision to stand. The District Court (Judge P\u00e9rez-Gim\u00e9nez) reasoned that this decision forbid it from considering the case for lack of jurisdiction. On October 28, 2014, the plaintiffs filed an appeal with the United States Court of Appeals for the First Circuit. On July 8, 2014, the First Circuit vacated the district court ruling upholding the ban and sent it back to the district court for further consideration in light of Obergefell v. Hodges, 135 S.Ct. 2584 (2015). On March 8, 2016, the district court held that Obergefell did not incorporate the right for same-sex couples to marry against Puerto Rico through the Fourteenth Amendment or invalidate Article 68. The Court held that incorporation would require an express decision from the Supreme Court of the U.S., the Supreme Court of Puerto Rico, Congress, or the Puerto Rico Legislature. The plaintiffs then petitioned the First Circuit for the issuance of a writ of mandamus requiring the district court to deem the same-sex marriage ban unconstitutional. The defendants moved to join the petition. The First Circuit granted both the petition and the motion in an opinion on April 7, 2016, ordering a clerk to enter judgment in favor of the plaintiffs. That same day, the district court ordered the marriage ban unconstitutional, and on April 11, 2016, it entered declaratory judgment. On August 17, 2016, the district court approved the parties' private agreement regarding attorneys' fees. The case is now closed.", "summary": "In 2014, five same-sex couples filed a lawsuit in the United States District Court for the District of Puerto Rico seeking an order enjoining the territory from enforcing its laws prohibiting same-sex marriage. The court dismissed the case for lack of subject matter jurisdiction. On appeal, the First Circuit vacated the ruling and remanded the case for consideration consistent with Obergefell v. Hodges. After the district court held that same-sex couples did not have a right to marry, the First Circuit granted a writ of mandamus requiring the district court to deem the same-sex marriage ban unconstitutional. The district court issued declaratory judgment."} {"article": "In 2008 and 2009, the United States Department of Justice investigated Georgia\u2019s seven state-operated psychiatric hospitals. The investigations found that the hospitals were violating patients\u2019 constitutional and statutory rights in multiple ways, such as by:
    • failing to adequately protect patients from harm;
    • improperly utilizing seclusion and restraints;
    • providing inadequate nursing and health care;
    • failing to provide adequate services for populations with specialized needs; and
    • failing to discharge patients to placement \u201cin the most integrated setting\u201d as required by the Supreme Court in L.C. v. Olmsted.
    As a result of these investigations, the DOJ filed a federal lawsuit under the Civil Rights of Institutionalized Persons Act on January 15, 2009. That lawsuit was filed together with a proposed settlement agreement. A year later, the settlement agreement in that case was still awaiting final court approval, and the DOJ was concerned that Georgia continued to provide deficient services, exposing patients to serious harm. The DOJ filed this lawsuit seeking injunctive relief on January 28, 2010 in the U.S. District Court for the Northern District of Georgia, on the same day that it filed a motion for a preliminary injunction in the other lawsuit. This case was assigned to Judge Charles A. Pannell, Jr., who was also presiding over the other lawsuit. In this lawsuit, the DOJ alleged that Georgia was violating the Americans with Disabilities Act by unnecessarily institutionalizing people with disabilities. Georgia\u2019s system had previously been the subject of a landmark U.S. Supreme Court case (L.C. v. Olmsted), but ten years after Olmsted, Georgia had still failed to adequately implement policies to prevent unnecessary institutionalization. The DOJ moved to consolidate this ADA-focused case with the 2009 CRIPA-focused case. The parties initially engaged in settlement negotiations, but those negotiations failed, and Georgia moved to dismiss the suit on July 1, 2010. On August 9, the court denied the motion, and ordered the parties to proceed to discovery. Negotiations resumed and the parties agreed to a settlement, which was approved by the court on October 29, 2010. (In the meantime, the court had denied the DOJ\u2019s motion to consolidate the cases, and had given final approval to the settlement agreement in the 2009 case.) The October 2010 settlement provided for an increase in community-based services over a five-year period. Specifically, the state would:
    1. discontinue admissions to state institutions for certain categories of patients, and instead provide community-based treatment services;
    2. increase crisis support services and create new options for community living;
    3. create new Medicaid waiver enrollment slots for individuals with developmental disabilities;
    4. increase home-based services for individuals participating in the waiver program;
    5. provide additional services to keep individuals with mental illness from being institutionalized;
    6. increase assertive community treatment, crisis management, and other services in the community; and
    7. provide for housing options and support services to allow individuals with mental illness to remain in the community.
    The parties agreed to the appointment of an independent reviewer. Her first annual report, issued in October 2011, documented substantial progress by the state. On August 29, 2012, the court approved a modification of the settlement agreement, which was focused on implementing assertive community treatment. The independent reviewer\u2019s reports continued to note Georgia\u2019s considerable efforts in attempting to reach the standards set out in the settlement agreement (including the closure of two of the seven state hospitals), but on September 18, 2015, reported that not all of the goals set by the settlement agreement had been met by the five-year deadline. Georgia had done an acceptable job of providing resources for the deinstitutionalization of adults with persistent serious mental illness, but had not complied with the standards for persons with developmental disabilities. The independent reviewer did note that there were acceptable plans on the horizon that had not yet been implemented, and that delays in implementation were not necessarily because of idleness on the part of the state. In January 2016, however, the DOJ moved to hold the state in contempt for its failure to comply with the settlement agreement. This motion was eventually dismissed as moot: the DOJ and the state filed a joint motion for extension of the settlement agreement. They sought to have the court maintain jurisdiction while the state worked toward a June 30, 2018 compliance deadline. The court approved this settlement extension on May 27, 2016. The extension was supported by a coalition of community stakeholders, including the Carter Center Mental Health Program, Mental Health America of Georgia, Georgia Mental Health Consumer Network, Georgia Parent Support Network, Georgia Council on Substance Abuse, Atlanta Legal Aid Society\u2019s Disability Integration Project, and the National Alliance on Mental Illness\u2013Georgia. Georgia did not achieve full compliance by the June 2018 deadline; however, the independent reviewer found that the state had continued to make progress. As of August 2020, the court maintains jurisdiction, and the independent reviewer continues to monitor the state\u2019s progress.", "summary": "The U.S. Department of Justice filed this lawsuit on behalf of individuals with mental illness, substance abuse disorders, and developmental disabilities. After a period of litigation, the parties entered into a settlement agreement through which Georgia agreed to provide additional services to keep individuals with disabilities in the community rather than in institutions. As of August 2020, the court has jurisdiction to enforce the agreement, and an independent reviewer continues to monitor the state\u2019s progress."} {"article": "This class action (previously, M.D. v. Perry) involving long-term foster care in Texas was filed on March 29, 2011, in the U.S. District Court for the Southern District of Texas. The plaintiff class of children in long-term foster care was represented by private counsel and Children's Rights, Inc.; they sought declaratory and injunctive relief, claiming that the state failed to protect foster children from systemic harm. The complaint alleged that defendants' frequent moves of the foster care children between placements was harmful; that the state placed kids in inappropriate congregate settings, failed to protect them from abuse and neglect in state custody, denied them necessary services, separated them unnecessarily from their siblings and deprived them of family visitation, and generally failed to find them permanent families or to raise them appropriately so that they were equipped to live independently once they aged out of foster care. All this, the plaintiffs said, was due to understaffing and mismanagement, and violated Substantive Due Process, Procedural Due Process, and the First Amendment associational rights of the plaintiff class. The requested relief included regulation of caseloads, imposition of professional licensing standards, and the like. The plaintiffs also sought appointment of a monitor. The plaintiffs filed their class certification motion a week after the complaint. On June 5, 2011, the District Court (Judge Janis Graham Jack) granted the motion for class certification. The state appealed. On March 23, 2012, citing the intervening Supreme Court precedent of Wal-Mart v. Dukes, the Court of Appeals for the Fifth Circuit (Garza, J.) held that the district court had erred by failing to conduct the \"rigorous analysis\" required by Fed. R. Civ. P. 23(a)(2), and that the district court abused its discretion by certifying a class that lacked cohesiveness under Rule 23(b)(2). The case was remanded for reconsideration of the class application under the appropriate standard. 675 F.3d 832 (5th Cir. 2012). The plaintiffs filed a second motion for class certification in October 2012. After a three-day hearing in January 2013, the Court found that the requirements of Rule 23(a), as explained in Dukes, were satisfied. On August 27, 2013, the court certified a general class (all children in the \"permanent managing conservatorship\" in Texas) and three subclasses (children in a licensed foster care placement; children in foster group homes; and children receiving basic childcare services). 294 F.R.D. 7 (S.D. Tex. 2013). The defendants appealed, but the Fifth Circuit dismissed their appeal as untimely on November 19, 2013, because the defendants filed a day too late. 547 F. App'x 543 (5th Cir. 2013). The case proceeded to trial in December 2014. For two weeks, the parties presented evidence to the district court. Following the trial, on December 17, 2015, the district court ruled for the plaintiffs, declaring that Texas must make targeted changes to its foster care system. The court found that the state put kids at risk because of high caseloads, dangerous foster group homes, inadequate investigations into abuse and neglect reports and a lack of placement options. The court mandated an immediate end to the \"unsafe placement\" of children, including ceasing assigning children to foster group homes that lacked 24-hour awake-night supervision. The court retained jurisdiction to issue orders as necessary to remedy the constitutional violations described in the order and opinion. 2015 WL 9244873 (S.D. Tex. Dec. 17, 2015). The State asked the court to stay the order, but the court denied this request. The state appealed to the Fifth Circuit, which also denied the state's request on March 21, 2016. Also on March 21, 2016, the district court appointed two experts as special masters, charged with overseeing the reform of Texas' foster care system. After receiving the special masters' recommendations and subsequent objections to those recommendations, the court entered an interim order on January 9, 2017. The court found that further research was needed before it could issue a final order. The interim order required the special masters to work with the state so as to implement plans relating to monthly visits between caseworkers and children, a centralized database with key information about the children, a 24-hour hotline for calls reporting child abuse or neglect, recommendations for children who age out of the system, appointment of attorneys for the children, the availability of children's healthcare records, a reduction in caseloads for caseworkers and in caseworker turnover, identifying single-child homes, reporting and monitoring child abuse and neglect, and placement. On January 19, 2018, the court adopted in part the special masters' implementation plan, finding that the state had done little to assist the special masters in devising recommendations or to reform the foster care system. The recommendations focused on the aforementioned categories, providing specific policies and practices for the state to implement. The state immediately appealed, and the Fifth Circuit granted an administrative stay while the appeal was pending. A three-judge panel consisting of Judges Higginbotham, Smith, and Clement heard the case for the Fifth Circuit. They issued an opinion on October 18, 2018 affirming in part, reversing in part, and remanding. 907 F.3d 237. The central issue on remand stemmed from the district court's permanent injunction being overly broad, and they were instructed to modify it to be consistent with their opinion. On November 20, 2018, after parties had been given the opportunity to submit briefs addressing the issues on remand, the court issued its amended injunctive order. The state appealed the modified injunction to the Fifth Circuit on November 28, 2018. On appeal, the same three judge panel was assigned to the case. On July 8, 2019, after reviewing the modified injunction, they affirmed in part, reversed in part, and vacated the order. 929 F.3d 272. They provided their own modifications to the injunction, and remanded to the district court for implementation without further changes. Monitoring and reporting resumed in compliance with the amended injunction. The implementation of the injunction resulted in continuous litigation between the parties regarding monitoring requirements, attorneys' fees, and contempt of court. On November 5, 2019, the court ordered 24-hour awake-night supervision for placements with more than six children. After a clarification hearing on November 6, 2019, the court issued another order holding the defendant in civil contempt of court for violating this Court's order to provide 24-hour awake-night supervision, and that a sanction of $50,000 per day starting November 8, 2019 for seven business days, then $100,000 per day until defendants reach compliance. On December 5, 2019, the defendants appealed once more to the Fifth Circuit for review of the orders requiring 24-hour awake-night supervision and sanctions stemming from that order. As of April 17, 2020, the parties are preparing for argument on the most recent appeal while implementation continues in the district court. The case is ongoing.", "summary": "In 2011, children in the Texas foster care system filed this class action lawsuit in the U.S. District Court for the Southern District of Texas. The plaintiffs claimed that the foster care system violated their constitutional rights and failed to protect them from harm. After a bench trial in 2014, the district court found for the plaintiffs and ordered Texas to reform the foster care system. The parties remain embroiled in disputes about how to implement reforms."} {"article": "This case was one of two related actions filed in the U.S. District Court for the Eastern District of New York by plaintiffs who were investigated for suspected terrorist ties in the wake of the 9/11 attacks and were eventually deported or left the U.S. The other case was styled Turkmen v. Ashcroft [IM-NY-7]. Both cases were assigned to District Court Judge John Gleeson. The plaintiffs were Muslim aliens from Egypt and Pakistan that were arrested and detained in the Metropolitan Detention Center (\"MDC\") in Brooklyn, New York after being classified as \"high interest\" subjects in the government's 9/11 terrorism investigation. They alleged a broad range of claims that fell into two categories: (1) that their initial detention for immigration violations was a pretext to detain them while the FBI investigated them for terrorist activity and (2) that the conditions of their confinement flagrantly violated the Constitution. They specifically alleged violations of the First, Fourth, Fifth and Sixth Amendments; international law; the Alien Tort Statute, 28 U.S.C. \u00a7 1350; the Religious Freedom Restoration Act (\"RFRA\"), 42 USC \u00a7 2000bb; the civil rights conspiracy statute, 42 U.S.C. \u00a7 1985(3); and the Federal Tort Claims Act (\"FTCA\"), 28 U.S.C. \u00a7 2671 et seq. The first plaintiff was released and returned to his native Pakistan. The government moved to dismiss the case on various grounds, including that the individually named defendants were entitled to qualified immunity. Judge Gleeson denied their motion on qualified immunity grounds. Elmaghraby v. Ashcroft, No. 04 CV 1409, 2005 WL 2375202 (E.D.N.Y. Sept. 27, 2005). After Judge Gleeson's ruling on the motions to dismiss, the United States settled the second plaintiff's claims for the sum of $300,000. Defendants pursued an interlocutory appeal as to the denial of qualified immunity for the first plaintiff's claims. The Second Circuit Court of Appeals affirmed the rejection of the defense of qualified immunity by the District Court, except as to the claim of violation of procedural due process rights. Iqbal v. Hasty, 490 F.3d 143 (2nd Cir. 2007). The government filed a petition for a writ of certiorari with the Supreme Court on December 17, 2007. On May 18, 2009 the Supreme Court reversed the Second Circuit, holding that detainee's complaint failed to plead sufficient facts to state claim for purposeful and unlawful discrimination. The first plaintiff's case was settled effective November 11, 2009.", "summary": "Plaintiffs were Muslim aliens from Egypt and Pakistan who were arrested and detained in the Metropolitan Detention Center (\"MDC\") in Brooklyn, New York after being classified as \"high interest\" subjects in the government's 9/11 terrorism investigation. They alleged a broad range of claims that fell into two categories: (1) that their initial detention for immigration violations was a pretext to detain them while the FBI investigated them for terrorist activity and (2) that the conditions of their confinement flagrantly violated the Constitution. The court denied that government's motion to dismiss the case on various grounds, including that the individually named defendants were entitled to qualified immunity. The United States settled the second plaintiff's claims for the sum of $300,000. The Second Circuit Court of Appeals affirmed the District Court's rejection of the defense of qualified immunity for the first plaintiff's claims, except as to the claim of violation of procedural due process rights. The Supreme Court reversed the Second Circuit, holding that detainee's complaint failed to plead sufficient facts to state claim for purposeful and unlawful discrimination. The first plaintiff's case was settled effective November 11, 2009."} {"article": "This federal lawsuit was filed in the U.S. District Court for the District of Colorado, in 1992, by six disabled prisoners who alleged that Colorado's prisons did not comply with the federal Americans with Disabilities Act, the Rehabilitation Act, and 42 U.S.C. \u00a7 1983. In 1996, the case became certified as a class-action lawsuit on behalf of all disabled state prisoners. In 2003, the state Department of Corrections agreed in a multimillion-dollar settlement known as the Remedial Plan to make changes by 2005. The court [Judge Edward Nottingham] approved this plan on August 27, 2003. The changes included making prisons handicapped-accessible, ending lower pay for so-called \"handicapped\" inmate jobs and ensuring that disabled inmates had access to sign language interpreters and Braille or large-print documents. The Remedial Plan also included a mechanism for individual inmates to file claims seeking damages, or some other remedy available in court, that would be sent to a team of two Special Masters to adjudicate and determine damages based on an agreed upon class system. In 2004, the Special Masters requested that the court authorize at least two additional masters to accommodate the ever-increasing case load. Although both parties to the case recognized the need to have additional Special Masters, neither party could agree on who should be able to become Special Master. This disagreement stymied future progress in the case. Between 2004 and 2005 alone, over 1300 individuals submitted claims to the Special Masters. The state did not meet the requirements of other elements of the Remedial Plan by 2005, so the deadline was extended to July 2007. By 2008, the Colorado prison system missed two court-ordered deadlines to improve facilities and services for disabled inmates, some of whom have gone without glasses, diabetes medication, wheelchairs or hearing aids for months or even years, according to court records. To cause further disarray, in 2008, Judge Edward Nottingham resigned from his commission as United States District Judge for the district of Colorado. Judge Christine Arguello replaced Judge Edward Nottingham. Since 2008 the settlement has faced a myriad of conflicts between the parties of the case, resignations and replacements of special masters for the case settlement as individual claims continue to be sorted out. One of the largest areas of dispute that has formed between the two parties of the case regards whether an inmate is able to seek appellate review of a decision made by a Special Master. This dispute arose after a claimant filed an individual claim for damages because, as a diabetic, his correctional facility forced him to wear a different color name tag than other inmates. The Special Masters denied this claim, stating that they did not have jurisdiction to address this issue. The claimant sought the ability to appeal this decision despite the fact that the consent decree specifically says that all decisions made by the Special Masters are final. This situation created a whirlwind of activity regarding the enforcement of the consent decree and eventually wound up in front of the Tenth Circuit. 307 Fed.Appx. 160 (2009). After years of litigation, on May 10, 2011, the Tenth Circuit held that even though the consent decree provided that the lower court's review would be final, an appeal could be made to the Tenth Circuit since the Court's jurisdiction is invoked by statute. Regardless, the Court affirmed the lower courts' decision to dismiss the officials' motion, and the claimant's motion for damages. 640 F.3d 1126 (2011). In January 2015, the Supreme Court denied the petition for a writ of certiorari. Between 2015 and 2018, several interested parties filed appeals in the Tenth Circuit. One of these appeals was dismissed on June 7, 2019 after the appellant repeatedly failed to submit a timely brief. On January 22, 2018, another resulted in the award of $50 to one class member along with the dismissal of the remainder of his claims. As of April 11, 2020, there are no other pending appeals. The settlement for this case is ongoing in the district court.", "summary": "The claims for this case stem from a federal lawsuit filed in 1992 [Montez v Colorado] by six disabled inmates who said Colorado prisons didn't comply with the federal Americans with Disabilities Act, the Rehabilitation Act and 42 U.S.C. \u00a7 1983. The case later became a class-action lawsuit on behalf of all disabled state prisoners again then-Governor of Colorado Roy Romer and the Colorado Department of Corrections. The settlement for this case is still ongoing."} {"article": "On December 9, 1999, a group of thirty-six African American employees filed a lawsuit, under 42 U.S.C. \u00a71981, 42 U.S.C. \u00a71981A, Title VII of U.S.C. \u00a72000e, and 42 U.S.C. \u00a71988, against Pemco Aeroplex, Inc. seeking monetary and injunctive relief. The plaintiffs, represented by private counsel, claimed that they were victims of racial discrimination which created a hostile working environment. Debate over class certification ensued from 1999 to 2000. Ultimately, hearings on class certification halted, and plaintiffs withdrew their class allegations and moved to file an amended complaint. On October 12, 2000, the EEOC attempted to consolidate EEOC v. Pemco Aeroplex, Inc. (Case #00-cv-02762) with this case, and consolidation was granted in part (discovery only) and denied in part (trial judgment). Meanwhile, the plaintiffs filed Second and Third Amended Complaints on February 21, 2001, and July 10, 2001, respectively. On February 15, 2002, the EEOC made a second attempt to consolidate the two cases; however, the Court (Hon. William M. Acker, Jr.) denied the motion. Of the original thirty-six plaintiffs, only nine had claims remaining against the defendant. On July 1, 2002, the nine prevailing plaintiffs were awarded $10,501 each in damages. On October 16, 2002, they were awarded $225,000 in attorneys' fees and expenses to be divided among their counsel.", "summary": "This lawsuit was filed by a group of African American employees against employer Pemco Aeroplex, Inc., seeking monetary and injunctive relief for racial discrimination. The case was tried in court and only nine of the plaintiffs prevailed, resulting in monetary relief."} {"article": "On December, 15, 2004, the Equal Employment Opportunity Commission (EEOC) filed suit in the Trenton U.S District Court against Imclone Systems, Inc., on behalf of a black employee for violation of Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et. seq.). The EEOC alleged that Imclone Systems discriminated against the employee on account of his race and retaliated against him for complaining about the discrimination. According to the complaint, the employee's white trainer made various racially derogatory statements, treated him more harshly, and made him perform menial duties that were not required of similarly situated white employees. Upon investigating the claims Imclone disciplined the white trainer but then demoted the employee to his previous position by discontinuing the training and eventually fired him. The EEOC sought its costs and monetary and injunctive relief for the employee, including back pay, reinstatement, compensation for emotional harm, and punitive damages. The parties reached a settlement, which the Court (Judge Garrett E. Brown, Jr.) entered as a consent decree on May 25, 2005. Under the two-year decree the employee was entitled to receive $85,000 subject to the execution of a release, while Imclone was subject to a variety of injunctive provisions. The decree required Imclone to not engage in retaliation or racial discrimination, to post a notice about the case and its resolution, and to provide four hours of Title VII training with emphasis on racial discrimination and retaliation to all managers of the department in which the employee had worked and to the trainer who had been disciplined. The parties bore their own costs. As of this writing no further court activity appears on the docket, and the case is now closed.", "summary": "The Equal Employment Opportunity Commission (EEOC) filed this Title VII retaliation and racial discrimination suit against Imclone Systems, Inc., on behalf of a black employee. The EEOC alleged that Imclone Systems discriminated against the employee on account of his race and retaliated against him for complaining about the discrimination. The EEOC sought its costs and monetary and injunctive relief for the employee, including back pay, reinstatement, compensation for emotional harm, and punitive damages. The parties reached a settlement, which the Court (Judge Garrett E. Brown, Jr.) entered as a consent decree. The two-year decree provided the employee with $85,000 and subjected Imclone to antidiscrimination, antiretaliation, training, and notice provisions. The case is now closed."} {"article": "On June 30, 2005, a transgender inmate filed suit against the Idaho State Board of Corrections in the District Court for Idaho for failing to diagnose and provide treatment for her Gender Dysphoria (formerly known as Gender Identity Disorder and discussed as such in this case). Plaintiff, who was represented by National Center for Lesbian Rights and private attorneys, alleged that defendants were deliberately indifferent to her serious mental health condition in violation of the Eighth and Fourteenth Amendments and 42 U.S.C. \u00a7 1983. Plaintiff named as additional defendants various individual medical personnel and Correctional Medical Services, Inc. a private company contracted to provide medical staffing at Idaho prisons. Plaintiff alleged that she assigned male at birth but identified as a woman and received hormone therapy prior to her incarceration. Following her incarceration, plaintiff made over 75 requests to prison officials for medical treatment for her condition. All treatment requests were denied. Plaintiff then attempted suicide and cut off her own genitals using a disposable razor, nearly bleeding to death. Over the next year, the parties engaged in discovery. On December 22, 2006, plaintiff filed a motion for a preliminary injunction. After a court-ordered settlement conference did not result in a resolution of the case, a preliminary injunction hearing was held in July 2007. Following the hearing, the District Court (Judge Mikel Williams) ruled that plaintiff was entitled to female hormone therapy and psychotherapy pending a full trial on the merits. Judge Williams found that \"gender identity disorder, left untreated, is a life-threatening mental health condition.\" Gammett v. Idaho State Bd. of Corrections, 2007 WL 2186896 (D. Idaho). Defendants' subsequent motions for reconsideration of the order granting preliminary injunctive relief to plaintiff and request to terminate the preliminary injunction were denied. Soon after, Judge Williams ordered the State to transport the plaintiff for treatment by an outside physician who specialized in the care of transgender patients and by a local psychologist. Gammett v. Idaho State Bd. of Corrections, 2007 WL 2684750 (D. Idaho). In September 2007, the defendants filed a motion for summary judgment. This motion was found moot on November 30, 2007 because of the pending Ninth Circuit appeal by a non-party. On appeal to the Ninth Circuit, the parties went through a voluntary in-person mediation on July 10, 2008. The parties were able to reach a tentative settlement of their dispute on May 18, 2009 following the mediation. The appeal to the Ninth Circuit was voluntarily dismissed pursuant to the stipulation of the parties on August 6, 2009. Additionally, the case in the United States District Court for the District of Idaho was dismissed in its entirety with prejudice on August 11, 2009 pursuant to the stipulation of the parties in light of their Ninth Circuit settlement agreement. The exact terms of the settlement agreement are not known, but according to a case summary by National Center for Lesbian Rights, \"the case was settled to the satisfaction of all parties.\" The case is now closed.", "summary": "On June 30, 2005, a transgender inmate filed suit against the Idaho State Board of Corrections in the District Court for Idaho for failing to diagnose and provide treatment for her gender identity disorder, a rare psychiatric condition characterized by a struggle between a person's physical sex and the person's psychological identity as male or female. Plaintiff alleged that defendants were deliberately indifferent to her serious mental health condition in violation of the Eighth and Fourteenth Amendments and 42 U.S.C. \u00a7 1983. Plaintiff alleged that she was born as a biological male but identified herself as a female and received female hormone therapy prior to her incarceration for possession of a stolen car. Following her incarceration, plaintiff made over 75 requests to prison officials for medical treatment for her condition. All treatment requests were denied. Plaintiff then attempted suicide and cut off her own genitals using a disposable razor, nearly bleeding to death. Plaintiff was granted preliminary injunctive relief in July, 2007. Following an appeal to the Ninth Circuit, the parties participated in mediation which allowed them to reach a settlement agreement, and the case was dismissed in its entirety following this agreement on August 11, 2009."} {"article": "This case is one of several brought nationwide by states, counties, and non-profit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. In the fall of 2019, district court judges from across the country granted preliminary injunctions enjoining the government from implementing the public charge rule. But after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. The District Court in this case issued a nationwide preliminary injunction enjoining implementation of the public charge rule. The Ninth Circuit affirmed the injunction, but vacated its nationwide application. However, the order affirming the injunction is currently stayed pending the Supreme Court's disposition on petitions for review from cases in the Second and Seventh Circuits. In addition, on February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule and the petitions for certiorari were voluntarily dismissed by the government. States Sue Over the Public Charge Rule On August 14, 2019, fourteen states, led by Washington, California, and New York, filed this suit in the United States District Court for the Eastern District of Washington. The plaintiff states sued the Department of Homeland Security (DHS) and its acting secretary, in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary, in his official capacity, under the Administrative Procedure Act (APA). The plaintiff states sought relief to declare the Department of Homeland Security\u2019s Final Rule (the Public Charge Rule or the Rule) vacated due to violations of the APA and unconstitutional due to violations of the Equal Protection Clause. The states also sought to preliminarily and permanently enjoin the Rule from being enforced. The case was assigned to District Judge Rosanna Malouf Peterson. On August 14, 2019, the DHS published a revised, final public charge rule, which defined personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increased the types of programs that the federal government will consider in public charge determinations to now also include previously excluded non-cash health, nutrition, and housing benefits. The Immigration and Nationality Act (INA) provided that if an immigration officer found that a person seeking a visa was likely to become a public charge, that person was \u201cinadmissible.\u201d The states alleged that the Rule redefined the term \u201cpublic charge\u201d in a manner contrary to congressional intent and agency interpretation. Since colonial times the term public charge was used to refer to someone permanently and primarily dependent on the government for subsistence. The states' complaint asserted that \u201cthe Rule departs from this original meaning by redefining a public charge as a noncitizen who receives common forms of federal and state public assistance, even in small amounts and for a short period of time.\u201d The complaint further states that even though, on average, over 20% of the U.S. population participates in these programs each month, under the Rule, participation in these programs by legally present immigrants could block their path to citizenship. The states alleged that the Rule will deter lawfully present, legally eligible immigrants from participating in these programs, resulting in social and economic costs for the states. The states filed an amended complaint on September 5, adding an allegation that the Rule was \"motivated by Administration officials' intent to discriminate on the basis of race, ethnicity, or national origin,\" in violation of the Equal Protection Clause. The States Seek a Stay of the Rule and Preliminary Injunction On September 6, 2019, the plaintiff states filed a motion to stay the Rule pending final adjudication of their claims on the merits or, in the alternative, for preliminary injunction. The Rule, unless prohibited, was set to go into effect on October 15, 2019. The states asserted that the Rule should not take effect while the legal action was still pending. On September 20, 2019, defendants filed an opposition to the states\u2019 motion, challenging the states\u2019 standing to bring this action. Defendants also contended the Rule was long overdue after Congress passed the Illegal Immigration Reform and Immigrant Responsibility Act in 1996 to \u201cexpand the public charge ground of inadmissibility.\u201d Defendants further asserted that the Rule simply defined the term \u201cpublic charge\u201d to reflect Congress\u2019 legislated policy and its delegation of broad authority to the Executive Branch to set the definition. Lastly, they argued the Rule was a product of a \u201cwell-reasoned process\u201d and was of limited scope. The District Court Grants a Nationwide Preliminary Injunction On October 11, 2019, District Judge Rosanna Malouf Peterson granted the states\u2019 Motion for Stay Pending Judicial Review and Preliminary Injunction, finding that they \u201chave shown that the status quo should be preserved pending resolution of this litigation.\u201d Judge Peterson held that the plaintiff states demonstrated a strong likelihood of success on the merits of their first cause of action under the APA because evidence showed that Congress already rejected key components of the Rule and that the DHS overstepped its authority. Judge Peterson also held that the states demonstrated a strong likelihood of success on the merits of their claim that defendants \u201cacted in an arbitrary and capricious manner in formulating the Public Charge Rule.\u201d Furthermore, Judge Peterson held that there was a significant threat of irreparable injury, in the form of disenrollment from non-cash benefits, to the states and their residents if the Rule was to take effect as scheduled. Lastly, Judge Peterson found that \u201cthe balance of equities tips sharply in favor of the Plaintiff States\u201d and that the threat of harm to the government was not enough to outweigh these other factors. Thus, the implementation of the Public Charge Rule was stayed in its entirety, pending entry of a final judgment in the suit, and DHS was enjoined from implementing or enforcing the Rule nationwide. 408 F.Supp.3d 1191. On October 25, 2019, defendants sought a stay of the preliminary injunction. The defendants informed the court that it would seek appellate relief if the court did not act by November 14. On October 30, 2019, the defendants appealed the Order Granting Stay and Preliminary Injunction to the Ninth Circuit. On November 15, 2019, the defendants filed an Emergency Motion for Stay Pending Appeal, arguing that they are likely to prevail on appeal and that enjoining the implementation of the Rule will cause harm to the federal government and taxpayers. On December 3, 2019, Judge Peterson denied the Defendants' Motion for Stay of the Preliminary Injunction Pending Appeal. The Ninth Circuit Stays the Preliminary Injunction On December 5, 2019, Circuit Judges Bybee, Ikuta, and Owens of the Ninth Circuit issued an Order granting the defendants' Emergency Motion for Stay Pending Appeal, concluding that defendants have shown a strong likelihood of success on the merits, that it will suffer irreparable harm, and that the balance of the equities and public interest favor a stay. Judge Bybee, writing for the court, concluded that defendants are likely to succeed on its claim that the Rule is not contrary to law, reasoning that defendants' \"decision to consider the receipt of in-kind government assistance as part of its totality-of-the-circumstances test is a reasonable interpretation of the INA and does not violate the Rehabilitation Act.\" Judge Bybee further held that the Rule is not arbitrary and capricious; that the defendants sufficiently considered the costs and benefits of changing the Rule and adequately explained the reasons for the change to the Rule. Finally, Judge Bybee concluded that the defendants will suffer irreparable injury absent a stay because the preliminary injunctions will force defendants to grant status to those not legally entitled to it, contrary to its obligations as defined by the Rule. 944 F.3d 773. The plaintiffs filed a motion for reconsideration on December 19, 2019. The Ninth Circuit panel denied this motion and petition for rehearing en banc in February 2020. The Supreme Court Stays All Nationwide Injunctions Enjoining Implementation of the Public Charge Rule On January 27, 2020, the Supreme Court, in State of New York v. U.S. Department of Homeland Security, issued a stay on all nationwide injunctions enjoining the defendants from implementing the Rule. 140 S.Ct. 599. Following this decision, USCIS stated that the Rule is set to take effect on February 24, 2020. On April 17, Judge Peterson issued an order granting plaintiffs' motion to compel defendants to produce a privilege log and discovery regarding their equal protection claim. Judge Peterson found that defendants \"sought and received input from other federal agencies, yet did not include those communications in the administrative record.\" Moreover, Judge Peterson concluded that \"[g]iven the inquiry required to determine whether the relevant decisionmakers manifested a discriminatory purpose, the Court finds that reasonable discovery beyond the administrative record is appropriate.\" The defendants moved to stay the order on May 5. Judge Peterson denied the stay in part on May 13, though he granted them extended time to produce the privilege log. Defendants Move to Dismiss; District Court Mostly Denies On May 22, defendants filed a motion to dismiss for failure to state a claim. Defendants asserted that the amended complaint should be dismissed in light of the Ninth Circuit's \"opinion concluding that the Rule falls well within the Executive Branch\u2019s discretion\" under the INA and is not arbitrary and capricious. Moreover, defendants asserted that plaintiffs' claims are not justiciable and that \"plaintiffs' allegations do not suggest that DHS issued the Rule 'because of' any alleged 'adverse effects upon an identifiable' racial or ethnic group.\" Judge Peterson granted the motion in part on September 14, 2020, dismissing the plaintiffs' ultra vires claim with leave to amend by October 16 because it lacked \"plausible and detailed allegations that DHS acted outside of its legal authority.\" Judge Peterson then denied dismissal of the APA claims because all the Court had already ruled that were likely to succeed on the merits. She also held that the statements made by high-level officials combined with the acknowledgement of a discriminatory effect were sufficient grounds for denying dismissal of the equal protection claim. Defendants moved for reconsideration of the motion to dismiss on October 8. Citing a Ninth Circuit ruling decided on the same day as Judge Peterson's order, Ramos v. Wolf (975 F.3d 872), defendants argued that the controlling law for dismissal of equal protection claims had changed. Ninth Circuit Affirms the Preliminary Injunction, But Vacates Nationwide Application On September 15, 2020, the Ninth Circuit heard arguments for the district court's stayed preliminary injunction with a new panel of judges (Circuit Judges Mary Schroeder, William Fletcher, and Lawrence VanDyke). On December 2, 2020, citing recent other circuit court decisions, it issued an order and a 2-1 opinion affirming the preliminary injunction but vacating the nationwide application of it. The Court also affirmed the preliminary injunction of a related case, State of California v. U.S. Department of Homeland Security. 981 F.3d 742. Writing for the majority, Judge Schroeder first concluded that the plaintiff states had standing because they were suffering financial harm from immigrants shifting to state and local aid. Next, she found that the states demonstrated a high likelihood of success on the merits of their claims that the Rule's definition of public charge was inconsistent with a reasonable interpretation of the statute and was arbitrary and capricious. She also found that the remaining preliminary injunction factors favored the plaintiff states. Finally, she determined that the nationwide injunction was not appropriate because identical injunctions had been and were still being litigated in other federal district and circuit courts. Judge VanDyke dissented from the majority's analysis for the same reasons as the December 5, 2019 decision, citing the Supreme Court's stays from January, a dissenting opinion from a similar ruling in the Seventh Circuit (962 F.3d 208), and a contrary ruling from the Fourth Circuit (971 F.3d 220). On January 20, 2021, the Ninth Circuit granted a request by the government to stay its December 2, 2020 order affirming the preliminary injunctions, pending the Supreme Court's disposition on petitions for review from the Second and Seventh Circuits. The new public charge rule was to remain in effect until the Supreme Court ruled on the petitions. On January 22, 2021, the defendants filed a petition to the Supreme Court for review of the preliminary injunction. On February 1, 2021, Judge Peterson denied the government's motion to reconsider the Court's September 14 order granting in part and denying in part its motion to dismiss. The Court found that, even in light of the Ramos decision, there was sufficient evidence here of discriminatory intent to prevent dismissal. The Rule is Officially Abandoned and Vacated On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. The following day, the government notified the Court that it would be engaging in discussion with the plaintiff states over how this would impact litigation. On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision vacating the Public Charge Final Rule nationwide from (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as similar petitions for the Ninth (City and County of San Francisco v. USCIS) and Second (New York v. DHS) Circuits. On March 10, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants in the Ninth Circuit. They filed similar motions in the Seventh and Fourth Circuits, and a day later on March 11, they filed an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County. On March 11, Judge Peterson stayed proceedings until April 12, 2021. On April 9, 2021 the Ninth Circuit ruled 2-1 to deny the motion to intervene without an opinion. 2021 WL 1310846. However, Judge Vandyke wrote a lengthy dissent, arguing that the Biden administration was now colluding with the plaintiffs in the Public Charge lawsuits, making their interests at odds with the interests of the states who were seeking to intervene. He explained that this case was clearly still worth pursuing, since it had sufficient merit to warrant Supreme Court review and the government was circumventing APA requirements. Moreover, even though the Rule had been vacated, there was still a chance the Supreme Court may reverse that decision, making this lawsuit not yet moot. As of April 15, 2021, the Public Charge Final Rule has been abandoned and vacated nationwide. The parties are currently conferring on how this will impact litigation. The case is ongoing.", "summary": "In August of 2019, fourteen states filed this suit in the United States District Court for the Eastern District of Washington. The DHS' Public Charge Rule, enacted in August of 2019, increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. It is alleged that the Public Charge Rule will result in harm to the Plaintiff States and its residents because it will deter legal residents from enrolling in basic benefit programs, out of fear of being determined a \"public charge,\" and thus inadmissible for citizenship. District Court Judge Rosanna Peterson granted the Plaintiff States' Motion to Stay Pending Judicial Review and Preliminary Injunction, resulting in the Rule not being implemented as planned. The Ninth Circuit then stayed the lower courts order. The preliminary injunction was subsequently affirmed in the Ninth Circuit in December 2020. However, the order was stayed a few weeks later, leaving the stay of the preliminary injunction in effect. Currently, the injunction is stayed pending petitions to the Supreme Court. The Rule was abandoned by DHS on March 9, 2021 and vacated nationwide. As of April 15, 2021, the case is ongoing."} {"article": "According to the press release issued by the Justice Department regarding this case, the facts were as follows: On December 7, 2007, the Civil Rights Division of the Department of Justice (DOJ) began an investigation into the care and treatment of mental health patients at Kings County Hospital Center (KCHC)'s Behavioral Health Service (BHS). \"The investigation uncovered systemic deficiencies that violated the constitutional and civil rights of patients with psychiatric disabilities. These violations included failure to protect patients from harm, failure to treat the psychiatric disabilities of patients, the use of drugs to sedate rather than treat patients, failure to provide adequate and individualized discharge planning and follow-up services, falsification of patient medical records, and failure to respond promptly to medical emergencies.\" These violations and others contributed to the death of at least one patient during the course of the investigation. The DOJ notified the defendants of their findings in a letter on January 30, 2009. The parties spent a year negotiating an agreement, with the understanding that that DOJ would file a lawsuit. The suit and the settlement were then filed together. The purpose of this was to memorialize the suit and allow the court to enforce the settlement. On January 7, 2010, the U.S. filed a lawsuit in the Eastern District of New York. The plaintiff sued the City of New York, the New York City Health and Hospitals Corporation, and the Kings County Hospital Center in Brooklyn, New York under the Civil Rights of Institutionalized Persons Act and the Violent Crime and Law Enforcement Act. The plaintiff sought injunctive and declaratory relief to improve conditions at KCHC and remedy the conduct alleged in the findings letter. The court assigned District Judge Kiyo A. Matsumoto to the case. On January 8, 2010, the court issued a consent judgment. The judgment stated that in entering into the agreement, the defendants did not admit any violation of federal law, and that the agreement was not to be used as evidence of their liability in other legal proceedings. The agreement set out minimum remedial measures for the defendants to implement, including provisions for protection from harm, mental health care, behavioral management, medical and nursing care, quality assurance, fire and life safety, discharge and aftercare planning, KCHC hospital policies, and staff training and policy manuals and accountability. The agreement stated that the defendants would implement the necessary reforms immediately. It stipulated that the defendants appoint a Settlement Agreement Coordinator at KCHC to oversee compliance with the agreement, who would provide the DOJ with reports regarding compliance. Within 45 days of the consent judgment, the defendants would provide a plan for implementation. The agreement set out a termination date five years out, so long as the United States certified that the defendants had complied with all the provisions of the agreement for a year prior to termination. On February 23, 2010, the defendants alerted the Court that they had created a plan. The defendants filed an amended plan on December 16, 2010. The plaintiff sent expert compliance teams to evaluate KCHC's progress. These reports were filed twice a year for the first three years. The letter of December 23, 2013 noted some areas for improvement in most of the areas covered in the agreement. After the December 23 visit, the court ordered the defendant to provide a plan to comply with correcting the noted deficiencies. A similar letter was sent in July of 2014, and the court sent another order to the defendant requesting a plan to comply. The biannual visits resumed from 2014 to 2016. On January 10, 2017, the expert compliance team filed a report stating that the defendant had maintained compliance for one year, and requested that the case be closed. Judge Matsumoto closed the case on January 17, 2017.", "summary": "In 2007, the DOJ opened an investigation of Kings County Hospital Center\u2019s mental health facilities. After an on-site review, the DOJ issued a findings letter in 2008 concluding that the facilities were deficient in several areas including protection from harm, mental health care, medical care, quality assurance, and safety. The State of New York, the New York City Health and Hospitals Corporation, and KCHC worked with the DOJ to come up with an agreement to address the issues at KCHC. The DOJ filed a complaint in 2010 and a consent judgment was filed the following day with the terms of the agreement. KCHC was monitored by compliance experts twice a year until 2016. In 2017, the compliance team alerted the court that KCHC had been in compliance for one year, and requested that the case be closed. The case was subsequently closed."} {"article": "On October, 17, 2017, eight residents of Louisiana who were victims of or witnesses to crimes filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana, alleging that they had been jailed or threatened with jail by prosecutors in hopes of ensuring their testimony in court. They sued the District Attorney of Orleans Parish along with several assistant district attorneys under 42 U.S.C. \u00a7 1983 and state law. The plaintiffs, represented by the ACLU and Civil Rights Corps, sought injunctive and monetary relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge Jane Triche Milazzo. The plaintiffs claimed that, pursuant to official policies, practices, and customs of the defendant Orleans Parish District Attorney, prosecutors routinely issued their own fabricated subpoenas, without any judicial approval or oversight, in order to coerce victims and witnesses into submitting to interrogations by prosecutors outside of court. According to the plaintiffs, if this unlawful coercion did not succeed, the defendants unlawfully arrested victims and witnesses and ensured that they would languish in jail by obtaining high secured money bonds. The plaintiffs alleged that the defendants\u2019 use of extrajudicial and unlawful means to coerce, arrest, and imprison crime victims and witnesses violated the plaintiffs\u2019 First, Fourth, and Fourteenth Amendment rights and were tortious offenses for fraud and abuse of process under Lousianna state law. The plaintiffs filed their first amended complaint on December 21, 2017, and they filed their second amended complain on January 25, 2018. In the second amended complaint, the plaintiffs added one plaintiff and two defendants to the case. On March 1, 2018, the defendants together filed a joint motion to dismiss all claims against them, arguing that prosecutors were protected by absolute immunity with respect to actions taken as advocates of the state and by qualified immunity with respect to their official actions. The court granted in part and denied in part the defendants\u2019 motion on February 28, 2019. 372 F. Supp. 3d 389. The court first addressed the defendants\u2019 absolute immunity arguments. The court determined that the defendants did not have absolute immunity for creating or distributing fake subpoenas to the plaintiffs because the subpoenas were not created in the prosecutors\u2019 role of acting as advocate of the state. Similarly, the claims that the defendants failed to supervise or intervene in the creation of subpoenas would not be dismissed because the employees were not immune from using the fake subpoenas. However, the court found that absolute immunity protected prosecutors from claims of threats of imprisonment against the plaintiffs because the defendants acted within the bounds of their roles as advocates for the state. Next, the court evaluated the defendants\u2019 qualified immunity claims with respect to the various constitutional claims raised by the plaintiffs. First, the court granted the defendants qualified immunity against the plaintiffs\u2019 First Amendment compelled speech and retaliation claims. The court found the plaintiffs failed to establish that witnesses possess a clearly established First Amendment right to refuse to speak to prosecutors about active criminal cases. The court also granted the defendants qualified immunity as to the Fourth Amendment unlawful seizure claims because the plaintiffs failed to establish that they had been unlawfully seized. The court emphasized that the plaintiffs needed to show they submitted to the assertion of authority. Two of the plaintiffs had not met with the prosecutors at all, so the court found they had acted in defiance, not in submission, of the defendants\u2019 authority. The plaintiff who ultimately did meet with the defendants did so after receiving both the fake subpoena and a lawful court order, but still did not specify that the plaintiff had unlawfully submitted. Finally, the court granted the defendants qualified immunity as to the plaintiffs\u2019 Fourteenth Amendment due process claims because the plaintiffs did not provide any cases that suggest the defendants violated a clearly established constitutional right. On March 12, 2019, the defendants appealed the court\u2019s order partially dismissing the motion to dismiss. Two days later, on March 14, the defendants filed a motion to stay the proceedings in the district court until the Fifth Circuit ruled on the defendants' appeal. The plaintiffs jointly filed their opposition to defendants' motion to stay on April 2, 2019. Plaintiffs argued that, since the defendants' appeal did not contain a central issue or the bulk of plaintiffs' complaint, the court should allow the suit to proceed on all unappealable claims. The court ordered the defendants to file a brief specifying which elements of the court's February 28 order were being appealed to the Fifth Circuit. Defendants submitted this brief on May 2, 2019. In this brief, the defendants argued that, because of the complexities of the case and the intertwined nature of the issues, most of the claims in the case were encompassed within the appeal. Defendants clarified that they were appealing the partial denials of absolute immunity as well as the court's decision to allow multiple claims to move forward. On July 2, 2019, the court denied the defendants' stay motion. 397 F. Supp. 3d 840. While Judge Milazzo recognized that the defendants were entitled to an appeal of the order denying absolute immunity in part, she ruled that the appealable issue was not sufficient to divest the court of jurisdiction to proceed on plaintiffs' remaining claims. Defendants jointly filed their answer on July 16, 2019. In addition to responding to plaintiff's claims, defendants advanced eleven affirmative defenses. Five of these defenses were based on various immunity claims. On September 6, 2019, plaintiffs jointly filed a motion for leave to file a third amended complaint. Plaintiffs sought to amend their complaint by withdrawing the individual damages claims against defendants Cannizzaro, Martin, and Pipes based on failure to supervise and failure to intervene. Defendants, in their individual capacities, filed a motion for partial summary judgment on November 14, 2019 to dismiss all requests for injunctive relief filed against them on the grounds that all of the criminal cases in which the plaintiffs were victims or witnesses had been resolved. The following month, the District Attorney and two Supervising Prosecutors filed a motion to dismiss the constitutional damages claims against them on the grounds of qualified immunity. Plaintiffs agreed that, based on the court's fact-finding until this point, it would be appropriate to grant qualified immunity. The court dismissed these claims on December 31, 2019. On April 21, 2020, the Fifth Circuit (Judges Catharina Haynes, Jennifer W. Elrod, and Leslie H. Southwick) ruled on defendants' appeal from March 2019 denying their motion to dismiss. 956 F.3d 773. The Fifth Circuit rejected defendants' claim that they were entitled to absolute immunity for plaintiffs' subpoena-related state-law claims. The court also rejected defendants' claim that plaintiffs' remaining claims should be dismissed on the merits. Back in the district court, Judge Milazzo granted the defendants' motion for partial summary judgment on plaintiffs' claims for injunctive relief on June 8, 2020. 2020 WL 3047453. Plaintiffs partially opposed defendants' motion and sought to preserve the injunctive relief claims against the District Attorney for retaliation prohibited by the First Amendment and against the Supervising Prosecutors for failure to supervise prosecutors and for substantive due process violations arising out of the creation of fake subpoenas. The court found insufficient evidence to support those claims and granted the defendants' motion in its entirety. Following this order, the only remaining claims against the defendants were state law tort claims for fraud and abuse of process. A few weeks later, the Court also dismissed claims against the District Attorney and four of the prosecutors. The defendants filed a motion for separate trials on June 16, 2020. After oral argument, the court denied this motion. 2020 WL 4038979. Plaintiffs and Defendants held a formal settlement conference on August 20, 2020. The parties agreed on a schedule and began series of settlement discussions. Over the course of these discussions, various individual defendants filed motions for summary judgment. As of February 5, 2021, five plaintiffs had privately settled their claims for monetary damages and voluntarily dismissed their claims. Three plaintiffs remained. Following a settlement, on March 3, 2021, plaintiff Lazonia Baham withdrew her claims against the individual defendants but maintained the claims against the District Attorney in his official capacity. On March 11, 2021, plaintiff Tiffany LaCroix filed for summary judgment against one of the individual defendants and that defendant and two other individual defendants filed a cross-motion for summary judgment against LaCroix\u2019s claims. While discovery was originally set to be completed in June 2021, the remaining plaintiffs filed a motion on June 15, 2021, to compel the defendants to produce documents from the Orleans Parish District Attorney criminal case files. Aside from LaCroix and Baham\u2019s claims, only Renata Singleton\u2019s claims against the District Attorney in his official capacity and two individual defendants are pending as of June 15, 2021.", "summary": "This 2017 lawsuit was brought by eight crime victims and witnesses who were threatened, arrested, and imprisoned in the U.S. District Court for the Eastern District of Louisiana. The plaintiffs alleged that the District Attorney of Orleans Parish and many agents of the state violated the plaintiffs' First, Fourth, and Fourteenth Amendment rights by creating and distributing doctored subpoenas to coerce them into submitting to interrogations. Five of the eight plaintiffs have settled their claims for monetary damages. The remaining three continue discovery on their way to trial as of June 15, 2021. Of the remaining three plaintiffs, one has settled against the individual defendants but maintains her claims against the DA. The other two have pending claims against both the DA in his official capacity and assistant DAs in their individual capacities."} {"article": "On April 12, 2006, the Savannah-Chatham County Fair Housing Council, Inc. filed a lawsuit under the Fair Housing Act 42 U.S.C. \u00a73604(f)(3)(C), against the Defendants, owners, operators, designers, homeowners association, and builders of two condominium developments, in the United States District Court for the Southern District of Georgia. The Plaintiff, represented by private counsel, claimed the Defendants engaged in a pattern or practice of discrimination on the basis of disability in its design, construction, sale and operation of the two multi-family housing developments. The Plaintiff sought injunctive, declaratory, and monetary relief. On September 26, 2008, the United States Department of Justice filed its own case against the same defendants, adding as defendants an engineering firm, a construction firm, and a property owners association, in the same court. The United States similarly claimed the Defendants engaged in a pattern or practice of discrimination on the basis of disability in the design, construction, sale and operation of the covered multi-family dwellings and asked the Court for the same relief as the Savannah-Chatham County Fair Housing Council, Inc. On November 11, 2008, the two cases were consolidated for all purposes. Plaintiffs claim that the multi-family dwellings were designed, built and operated in such a way as to be inaccessible to persons with disabilities in their common and public use areas, passage in and out of the premises, and in the interiors of the units, all in violation of the Fair Housing Act, Title VIII of the Civil Rights Act of 1968, as amended by the Fair Housing Amendments Act of 1988 (the \"Fair Housing Act\"), 42 U.S.C. \u00a7\u00a7 3601 - 3619. At some point, several of the Defendants went out of business. During the last two weeks of June 2011, the Court (Judge William T. Moore) approved five-year Partial Consent Orders between the United States and these Defendants, requiring Defendants to notify the Department of Justice within 15 days of re-entering the business of designing and constructing multi-family house. On June 13, 2011, the Court entered a Consent Order between the United States and the designers. On June 22, 2011, the Court entered a Consent Order between the Plaintiffs and the construction company. On June 30, 2011, the Court entered a Consent Order between the Plaintiffs and the real estate group, and on July 5, 2011, the Court entered a Consent Order between SCFHC and other individual defendants. In the orders, these Defendants were not required to pay any money for retrofits or penalties, due to their insolvency. As of October 26, 2011, the civil engineering firm was the only original defendant still operating as a viable entity, but the ownership and operation of the two housing developments had been transferred to new entities. These entities were brought into the lawsuits as necessary parties. On October 26, 2011, after five years of litigation and negotiation, the plaintiffs entered and the Court approved a Consent Order between the plaintiffs, the engineering firm and the current owner/operators. The Decree required extensive retrofits to the subject properties' common areas and to the 194 ground-floor units covered by the Fair Housing Act, along with training and education requirements, strict time frames, and monitoring by an independent inspector. The Decree also provided for a $227,000 \"retrofit\" fund, a $50,000 settlement fund, and $158,375.00 in damages, including attorney fees to the fair housing council. The Consent Order extended to 2014. On December 24, 2014, the Defendants entered a final report claiming compliance with the Consent Order and asking the court to dismiss the case with prejudice. The court never issued an order official closing the case, but there has been no further activity as of the writing of this summary on January 31, 2018. The case is presumably now closed.", "summary": "This fair housing case was brought against two housing developments in 2006 in federal court in Georgia, first by a local fair housing council, then consolidated with a case brought against the same and additional defendants by the United States. The subect properties had been designed, and built such that their common use areas, and their 194 ground floor units were inaccessible to persons with disabilities. Everyone involved in the design, construction, maintenance and operation of the developments were named as defendants, though by the end of the litigation, only the engineeering firm remained in business. The new owners and the engineers entered a Consent Decree with the Plaintiff to retrofit the inaccessible areas and to correct their policies concerning modification and construction of covered multi-family dwellings. The Decree also provided for a $227,000 \"retrofit\" fund, a $50,000 settlement fund, and $158,375.00 in damages, including attorney fees, to the fair housing council."} {"article": "On July 13, 2004, the Department of Justice filed suit in the U.S. District Court for the Northern District of Illinois against First American Bank under the Fair Housing Act, 42 U.S.C. 3601-3619, and the Equal Credit Opportunity Act, 15 U.S.C. 1691. The DOJ alleged that the bank engaged in a practice called redlining by unlawfully failing to market and provide its lending products and services on an equal basis to minority neighborhoods in Chicago and Kankakee, Illinois. The DOJ specifically alleged that First American Bank intentionally failed to serve heavily African-American and Hispanic communities. The parties entered a settlement agreement that was approved by the court (Judge Der\u2212Yeghiayan) on July 16, 2004. Under the settlement agreement terms, First American Bank is enjoined from engaging in any practice which discriminates on the basis of race, color, or national origin in any aspect of a residential real estate-related or credit transaction. First American Bank agreed to open four new branch offices in minority communities within a three year-term. First American Bank will also invest $5 million in a special financing program for home mortgage lending, $400,000 in marketing and outreach, and $300,000 in consumer education and financial literacy programs. The order is designed to last five years. However, both parties agreed that if the Defendant-lender fulfilled all requirements of the order within four years, it has the option to terminate the order. On February 13, 2009, both parties filed an agreement to terminate the consent order, which was agreed to by the court (Judge Der\u2212Yeghiayan) on February 19, 2009. Similar cases brought forth by the Department of Justice against lenders due to allegations of redlining include United States v. Centier Bank, United States v. Citizens Republic Bancorp, Inc., and United States v. Old Kent Financial Corporation.", "summary": "On July 13, 2004, the Department of Justice filed suit in the U.S. District Court for the Northern District of Illinois against First American Bank under the Fair Housing Act, 42 U.S.C. 3601-3619, and the Equal Credit Opportunity Act, 15 U.S.C. 1691. The DOJ specifically alleged that First American Bank intentionally failed to serve heavily African-American and Hispanic communities. The parties entered into a settlement agreement in 2009."} {"article": "On August 22, 2012, Triune Health Group, Inc. filed this lawsuit in the Northern District of Illinois against the US Department of Health and Human Services, under the Religious Freedom Restoration Act and the Administrative Procedure Act. The plaintiffs, represented by the Jubilee Campaign the Thomas More Society and private counsel, sought to enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violated their sincerely held religious beliefs under the First Amendment and state constitutional laws. On January 3, 2013, Judge Amy St. Eve granted a preliminary injunction stopping HHS from enforcing the contraception mandate until the court determined the merits of the plaintiffs' case and if further injunctive relief was needed. The defendants appealed the preliminary injunction to the Seventh Circuit (No. 13-1478). On March 14, 2013, Seventh Circuit Judge John Tinder stayed the appeal pending resolution of the appeal in a related case, Korte v. U.S. Department of Health and Human Services. On April 2, 2013, the District Court stayed its proceedings in this case until the Seventh Circuit issued a decision in Korte and Grote v. Sebelius. On September 4, 2014, the defendants voluntarily dismissed their appeal of the preliminary injunction following the Supreme Court's ruling in Burwell v. Hobby Lobby. Shortly thereafter, the defendants' proposed a final injunction order in the District Court enjoining the defendants from enforcing the contraceptive coverage requirement against the plaintiffs. On July 22, 2015, the plaintiffs filed a response to this proposed order, objecting that the defendants' proposed order did not protect their religious liberty as thoroughly as the preliminary injunction had, and that the defendants had not sought their input in crafting the new proposed final order. The plaintiffs asked that the court issue a final injunction consistent with the preliminary injunction's broad exemption of the plaintiffs from providing any contraceptives or other health services they found morally objectionable. On March 30, 2016, Judge Andrea Wood denied the defendants' motion to enter a final injunction and dismiss the suit. The court requested that the parties brief several remaining issues, including whether the case would be stayed pending further litigation in other cases addressing the scope of the Hobby Lobby decision, and whether the plaintiffs' claims were mooted by new changes to the ACA regulations. On May 23, 2016, the plaintiffs filed a motion requesting that the court issue \"forceful guidance\" to the defendants, directing them to agree to a final order with broad protections for their religious liberties. The defendants replied with a motion to dismiss on December 1, 2017, arguing their new regulations provided adequate procedures for the plaintiffs to maintain exemptions from contraceptive care requirements. The plaintiffs' counsel subsequently failed to appear for a scheduled hearing on May 10, 2018. The plaintiffs were then granted an extension to file a response to the defendants' motion to dismiss. The court finally granted the defendants' motion to dismiss for lack of jurisdiction on March 22, 2019. After the judgment was entered, the plaintiffs filed for an extension to file a fee petition on June 26, 2019. Plaintiffs counsel then failed to appear at two status conferences, one on August 7 and one on September 4. The plaintiff then filed another extension to file a fee petition as well as an amendment to their extension. Judge Wood took the motions under advisement but cancelled the upcoming motion hearing on December 11, 2019. Since then, there have been no additional entries in the docket and the case is presumed closed.", "summary": "On August 22, 2012, Triune Health Group, Inc. and its owners filed this lawsuit in the Northern District of Illinois against the Federal Government, contending that mandatory contraception coverage under the Affordable Care Act violates their sincerely held religious beliefs. On January 3, 2013, Judge Amy St. Eve granted plaintiffs a preliminary injunction stopping the Federal Government from enforcing the contraception mandate. Following the Supreme Court's ruling in Burwell v. Hobby Lobby, the parties attempted to settle on language for a permanent injunction. This case is ongoing."} {"article": "This case challenges section 177(b) of the Alabama Constitution, which disenfranchises individuals with convictions of felonies \"involving moral turpitude.\" In 1985, the Supreme Court that the 1901 drafters of the Alabama disenfranchisement provision specifically selected the vague and arbitrary \"moral turpitude\" standard in order to disenfranchise blacks. Hunter v. Underwood, 471 U.S. 222 (1985). The provision was therefore unconstitutional and inoperative. But in 1996, Alabama put the exclusion back into its Constitution (though this time limiting it to felony convictions). The scope of the rule is unclear; in 2005, the state attorney general issued an opinion that did little to correct the ambiguity. A crime of \u201cmoral turpitude,\u201d he wrote, is \u201can act of baseness, vileness or depravity in the private and social duties which a man owes to his fellow men or to society in general.\u201d Whether to allow someone with a felony conviction to register to vote is up to each county's registrar. This lawsuit was filed in the U.S. District Court for the Middle District of Alabama, on September 26, 2016, to challenge the exclusion. The plaintiffs filed on behalf of a putative class of unregistered persons otherwise eligible to register to vote in Alabama who were, or who might be in the future, denied the right to vote because of their felony conviction. They were represented by a large consortium of lawyers, including private counsel in Alabama and South Carolina, Public Citizen, the Campaign Legal Center, the Washington DC office of Jenner & Block, voting rights expert and Stanford Professor Pam Karlan, and Georgetown Law's Institute for Public Representation. The defendant was the State of Alabama. The plaintiffs alleged that Alabama's exclusionary law and practices were racially discriminatory in violation of the Fourteenth Amendment's Equal Protection Clause and the Voting Rights Act; and that it abridged the fundamental right to vote in violation of the Fifteenth Amendment, the Fourteenth Amendment (fundamental rights equal protection doctrine), the First Amendment, Due Process, and the Ex Post Facto Clause, among other claims. The plaintiffs also complained that the provisions of Alabama law that allowed convicted felons to petition for restoration of their voting rights if they paid any ordered restitution constituted a poll tax. The plaintiffs sought declaratory relief, injunctive relief, and damages. The case was assigned to Chief Judge William Keith Watkins. On November 16, 2016, the defendant filed a motion to dismiss for failure to state a claim. While the motion to dismiss was pending, the plaintiffs moved for a preliminary injunction on June 30, 2017. The plaintiffs relied on the fact that on May 25, 2017 the Governor signed the Felony Voter Disqualification Act, House Bill 282 (HB 282), which sought \"to put an end to this unconstitutional system by establishing a comprehensive list of crimes that 'involve moral turpitude.'\" The plaintiffs argued that HB 282 could enfranchise thousands of eligible voters currently denied the right to vote. As such, the plaintiffs asked the court to compel the defendant to implement HB 282, arguing that the defendant had not taken \"any meaningful action to implement HB 282 and advise voters of their rights, including publicizing the new eligibility requirements on the Secretary of State\u2019s website, updating voter registration forms, or issuing guidance to registrars.\" The court denied the preliminary injunction on July 28, 2017. The court held that HB 282 clarified whether convictions involved moral turpitude, mooting the plaintiffs' legal challenge of the vagueness \u00a7 177(b) and entitling the defendant to a rebuttable presumption that it would not resume unconstitutional activities. Further, the court held that the requested relief was unlike the relief sought in the lawsuit. The court found that the original lawsuit was not about HB 282, nor were the plaintiffs challenging any of HB 282's provisions as unconstitutional. 2017 U.S. Dist. LEXIS 118606. Then, on September 28, 2017, the court granted in part and denied in part the defendant' motion to dismiss. The court dismissed the plaintiffs' contentions that Alabama law denied black voters equal opportunity to participate in the political process; denied plaintiffs franchise without a compelling state interest; restricted free speech and association, burdened the right to; disqualified voters without due process; was otherwise vague, arbitrary, and irrational; unconstitutionally imposed a poll tax by requiring plaintiffs to pay any ordered restitution; and disproportionately disenfranchised black citizens compared to white citizens with prior disqualifying convictions. The court allowed claims to stand that Alabama law was racially discriminatory; created retroactive punishment; imposed cruel and unusual punishment; and violated equal protection and required higher scrutiny as to the constitutionality of requiring convicted felons to pay ordered restitution as a condition of re-enfranchisement. 2017 U.S. Dist. LEXIS 211512. On March 1, 2018, the plaintiffs filed a supplemental complaint. This complaint asserted additional claims based on events that post-dated the original complaint. In response, the defendant filed a renewed motion to dismiss, or in the alternative, motion for summary judgment, as well as a motion to dismiss supplemental complaint on March 15, 2018. On April 5, 2018, the plaintiffs filed a cross motion for summary judgment. The plaintiffs filed a motion to certify the case as a class action on May 10, 2018. This case was reassigned to Judge Emily C. Marks on August 8, 2018. The court denied the defendant' renewed motion to dismiss on Dec. 3, 2019. Stating that a renewed motion to dismiss is \"generally granted only if there is newly-discovered evidence or a manifest error of law or fact,\" the court found that the defendant had established neither. On the same day, the court denied the plaintiffs\u2019 cross motion for summary judgment, finding the claim at issue--an allegation that the state form and the instructions for the federal form violate the NVRA because the forms must include eligibility information (count 18 of the complaint)--to be moot. For the same reason, the court granted in part the motion to dismiss the supplemental complaint. 428 F.Supp.3d 1296. On Jan. 24, 2020, the court denied the motion for class certification, holding that the proposed class was insufficiently ascertainable and that use of the class action device was not necessary to adjudicate the claim. 2020 WL 411985. The plaintiffs sought a preliminary injunction on May 27, 2020. Stating that the 11th Circuit decision about Florida felony enfranchisement, Jones v. Desantis, 950 F.3d 795 (11th Cir. 2020), squarely controls this case, the plaintiffs claimed that they are likely to succeed on their Equal Protection wealth discrimination claim. (For more on Jones v. Desantis see its Clearinghouse case summary. Absent the court\u2019s order \u201cenjoining the Board from enforcing the legal financial obligations requirement against those who are genuinely unable to pay\u201d, plaintiffs here claimed, \u201ccitizens like plaintiffs ...who cannot afford to pay their legal financial obligations in full before the upcoming elections will suffer irreparable injury because they are unconstitutionally denied their right to vote on the basis of wealth.\u201d This case is ongoing.", "summary": "This is a longstanding action challenging Alabama's voting disqualification of people convicted of crimes of \"moral turpitude.\" The case is in the U.S. District Court for the Middle District of Alabama, assigned to Chief Judge William Keith Watkins. Class certification has been denied, and some of the claims dismissed. The plaintiffs sought a motion for preliminary injunction, and this motion is pending."} {"article": "On April 5, 2019, the United States House of Representatives, represented by their general counsel, filed this lawsuit against the Secretary of the Treasury, the Department of the Treasury, the Acting Secretary of the Department of Defense, the Secretary of Homeland Security, the Department of Homeland Security, the Secretary of the Department of the Interior, and the Department of the Interior. The House claimed that the defendants violated the Department of Defense Appropriations Act, Article 1, \u00a7 9, clause 7 of the Constitution, and the Administrative Procedure Act, for allocating $8.1 billion to build the border wall dividing the United States and Mexico when Congress had only approved $1.375 billion for barrier construction. The plaintiffs sought declaratory and injunctive relief to stop the Trump Administration from transferring non-Congressionally approved funds to fund the border wall. The suit was filed in the District Court for the District of Columbia and was presided over by Judge Trevor McFadden. On April 23, 2019, the plaintiffs moved for a preliminary injunction, but the court denied their motion on June 3, 2019, for lack of subject-matter jurisdiction. 379 F.Supp.3d 8. The plaintiffs appealed to the District of Columbia Circuit Court on June 10, 2019. Subsequently, the defendants provided notice to the plaintiffs and the court that they would be authorizing the funds necessary to continue the construction of the border wall. The case remains active in the D.C. Circuit Court under docket number 19-5176. The docket was last updated on November 8, 2019.", "summary": "On April 5, 2019, the U.S. House of Representatives filed suit against the Secretary of the Treasury, the Secretary of Homeland Security, the Secretary of the Interior, and their respective departments, for allocating more funds than they were approved in order to build the Trump Administration's border wall. The House of Representatives sought a preliminary injunction but this was denied by the D.C. District Court and on appeal. The case continues in the appeals court and is still active as of November 8, 2019."} {"article": "On April 23, 2003, nine plaintiffs, acting through private attorneys, filed a 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the Northern District of California, challenging the strip search policy of the City and County of San Francisco (\"CCSF\"). Specifically, Plaintiffs alleged that, under CCSF policy, all prisoners who were placed in the general jail population at the CCSF's jails were subjected to strip and visual body cavity searches, with those refusing to consent being placed naked in \"cold rooms.\" Plaintiffs complained that this policy violated the Fourth and Fourteenth Amendments to the U.S. Constitution as well as several provisions of California state law. Although Defendants generally denied the allegations, the policy at issue was discontinued by the Sheriff on January 21, 2004. On June 10, 2004, the District Court certified a plaintiff class consisting of all persons who were arrested \"on any charge not involving weapons, controlled substances, or a charge of violence, and not involving a violation of parole or a violation of probation (where consent to search is a condition of such probation), and who were subjected to a blanket visual body cavity strip search by defendants before arraignment at a San Francisco County jail facility without any individualized reasonable suspicion that they were concealing contraband.\" Discovery followed and the Court was called upon to resolve several discovery disputes. See Bull v. City and County of San Francisco, 2003 WL 23857823 (N.D.Cal. Oct 27, 2003); Bull v. City and County of San Francisco, 2005 WL 40072 (N.D.Cal. Jan 05, 2005). On June 24, 2005, Plaintiffs moved for partial summary judgment with respect to the issue of whether the Sheriff's blanket policy of subjecting certain categories of plaintiff-arrestees to pre-arraignment strip searches, violated the Fourth Amendment. Defendants opposed Plaintiffs' motion and filed a cross-motion for summary judgment, arguing, in part, that the Sheriff was entitled to the defense of qualified immunity. The District Court issued a September 22, 2005 Memorandum and Order, which it subsequently amended on February 23, 2006, in order to grant in part and deny in part both parties' motions for summary judgment. Specifically, the Court found that Defendants' former blanket policy of conducting strip searches without regard to individualized suspicion was unconstitutional as applied to members of the plaintiff-class who were (a) classified for housing in the general jail population; (b) probation violators for whom consent to search was not a condition of probation; or (c) certain categories of safety-cell detainees. With regard to the Defendants' former policy of strip searching (a) arrestees with a criminal history relating to drugs, weapons or violence; (b) arrestees who were transferred to or from other jurisdictions; or (c) certain other types of safety-cell detainees, however, the Court granted summary judgment for Defendants, concluding that such searches were justified under the reasonable suspicion standard. The court also granted the Sheriff's motion for qualified immunity with regard to safety cell searches, criminal history searches, and consent searches but denied the motion with regard to classification searches. The Court also dismissed the claims of named plaintiffs Jonah Zern and Marcie Corneau, because it determined that the violent nature of their crimes provided reasonable suspicion for their strip searches. Bull v. City & County of San Francisco, 2006 WL 449148 (N.D.Cal. Feb 23, 2006). The defendants filed an appeal, but lost in the 9th Circuit in an opinion by Circuit Judge Sydney Thomas. 539 F.3d 1193 (9th Cir. 2008). Judge Tallman dissented; Judge Ikuta concurred, noting his \"grave concern\" that the holding, though compelled by prior 9th Circuit case law, stood in tension with Supreme Court precedent and might endanger the safety of people in the jail system subject to harm by jail contraband. On a petition for rehearing, the Court vacated the panel's decision and set the case for reargument before 11 judges. 558 F.3d 887 (9th Cir. 2009). Argument occurred in March 2009. On February 9, 2010, the 9th Circuit issued its opinion en banc, holding that the San Francisco strip search policy was reasonable and did not violate the class members' Fourth Amendment rights. The case was held in abeyance, pending the United States Supreme Court's decision in Florence v. County of Burlington (posted in the Clearinghouse as JC-NJ-0022.) On April 2, 2012, the U.S. Supreme Court in Florence held that a blanket policy of strip searching detainees does not violate the Fourth or Fourteenth Amendments, whether or not there is reasonable suspicion that the detainee is concealing contraband, and regardless of the severity of the charges under which he or she is being held. Florence v. Burlington County, 132 S.Ct. 1510 (2012). In their April 19th Joint Case Management Statement, the parties debated the scope of this decision's impact on the present case. After a status conference, the case was referred to Magistrate Judge Joseph C. Spero for settlement on April 20, 2012. On June 14, 2012, the Court approved a stipulation to extend the plaintiff's deadline for filing a motion to redefine the class until September 15, 2012. After deciding that the Supreme Court's decision in Florence was not applicable to this case, the parties settled, and on June 28, 2013, the Court dismissed the case and approved the settlement agreement. The agreement required defendants to pay $450,000 to plaintiffs and to pay for the cost of notifying the class of the dismissal. Though one member of the class objected to the settlement, as of January 31, 2018, there has been no other activity after the dismissal. The case is now closed.", "summary": "In April 2003, plaintiffs filed a 42 U.S.C. \u00a7 1983 class action suit in the U.S. District Court for the Northern District of California, alleging that San Francisco's jail strip-search policy violated the Fourth and Fourteenth Amendments to the U.S. Constitution as well as several provisions of California state law. In February 2010, the 9th Circuit, in an en banc decision, upheld the strip search policy. The case was held in abeyance, pending the United States Supreme Court's decision in Florence v. County of Burlington - in that case, the Supreme Court upheld the strip search policy. However, the parties in this case decided that the Florence decision was not applicable to this case, and on June 28, 2013, the Court approved their settlement agreement that required the defendants to pay to plaintiffs $450,000 plus the cost of notifying the class of dismissal."} {"article": "On November 9, 2011, Prison Legal News (PLN) filed a lawsuit in the United States District Court of the Eastern District of Washington under the Declaratory Judgment Act and \u00a7 1983 against Chelan County Sheriff's Office. Represented by the Human Rights Defense Center and private counsel, PLN noted that specific individuals had asked to receive PLN materials and had been denied them by the Sheriff's Office once the books and publications had arrived. There was no opportunity for PLN to appeal these decisions or to receive further information about them. PLN claimed that their right to freedom of expression had been denied as well as their right to due process once the books were returned. The plaintiff requested declaratory relief, a preliminary and permanent injunction, compensatory damages, and attorneys' fees and costs. On December 1, 2011, the District Court Judge approved a consent decree submitted by the parties, who agreed that defendants' mail policy was a violation of the First Amendment and due process. The order enjoined the defendants from rejecting books simply based on whether they were subscriptions or paperback books and without due process notice of rejection. The defendants were also ordered to pay $180,000 in damages, fees, and costs. The parties agreed to a permanent injunction and nothing has been filed in this case since December 1, 2011.", "summary": "On November 9, 2011, Prison Legal News (PLN) filed a lawsuit in the United States District Court of the Eastern District of Washington against Chelan County and the Chelan County Sheriff's Office. Planitiffs noted specific individuals that had asked to receive PLN materials and had been denied by the Sheriff's Office, thus violating PLN's right to freedom of expression and due process. On December 1, 2011, the District Court Judge ordered in a consent decree requiring defendants to change their mail policy so it was no longer violating righst to free speech and due process. The defendants were also ordered to pay $180,000 in damages."} {"article": "On December 20, 2012, following a two-year investigation, the United States of America filed this lawsuit in the United States District Court for the Middle District of North Carolina. The US sued the Sheriff of Alamance County, North Carolina. The US, represented by the Department of Justice, brought the action under 42 U.S.C. \u00a7 14141 and asked the court for declaratory judgment that the Alamance County Sheriff's Office had engaged in conduct infringing rights protected by the United States Constitution. The United States additionally requested an order that the Sheriff's Office (1) cease its unlawful conduct, (2) implement remedial policies to prevent unlawful conduct, and (3) adopt systems to identify and correct unlawful conduct. (Prior to this action and as part of its investigation, the United States filed a complaint against Alamance County and Sheriff Johnson, seeking a declaration that North Carolina Rule of Professional Conduct 4.2 does not prohibit the United States from conducting interviews with current and former Sheriff's Office personnel without Defendants' counsel present. While the case was pending, the United States continued and concluded its investigation and found that the Sheriff's Office intentionally and illegally discriminates against Latinos in Alamance County on the basis of their ethnicity. The Court [Judge Thomas D. Schroeder] dismissed the case with prejudice upon the United States' subsequent unopposed motion to dismiss.) In its complaint, the United States alleged that Sheriff Johnson orders enforcement activities specifically targeting Latinos, that he and the Sheriff's Office make and tolerate racially-biased statements, and that the Sheriff's Office targets Latinos in traffic stops that are often done absent reasonable suspicion. The Sheriff's Office was further accused of arresting Latinos for traffic violations where others similarly situated receive citations or warnings; stopping Latinos at checkpoints, which disproportionately set up in Latino neighborhoods, while allowing others similarly situated to proceed; and, finally, notifying ICE investigators of Latino arrestees, though not of others similarly situated. The Sheriff's Office, in sum, was charged with having deficient policies, training, and oversight, resulting in discriminatory enforcement against Latinos. The U.S. claimed such activities violated the Fourth Amendment bar on unreasonable seizures and the Equal Protection Clause of the Fourteenth Amendment. On February 20, 2013, the Defendant moved for judgment on the pleadings, which the Court (Judge Schroeder) denied on April 29, 2013, finding res judicata as to the Rule 4.2 case did not apply and holding a single change in the Sheriff's Office's practices (brought about by the Department of Homeland Security's termination of Sheriff Johnson's authority to make referrals to ICE) did not make moot the United States' claims. 2013 WL 12136503. Discovery in the case began in March 2013. The defendant filed a motion for summary judgment on March 2, 2013, and the United States filed a cross-motion for summary judgment the following day. On June 20, 2014, the court (Judge Schroeder) denied the government's motion and granted in part and denied in part the defendant's motion. 28 F.Supp.3d 499. The defendant's motion for summary judgment was granted as to the government's Fourth Amendment claims regarding the pattern of individual traffic stops and the use of checkpoints for general law enforcement purposes unrelated to any alleged targeting of Latinos. The parties' motions for summary judgment were denied in all other respects, and the government's remaining claims pursuant to \u00a7 14141 for violations of the Fourth and Fourteenth Amendments proceeded to trial. The bench trial for this case began on August 12, 2014 and concluded on August 22, 2014. On August 7, 2015, Judge Schroeder issued an opinion and order holding that the United States failed to meet its burden of proving that the Sherriff's Office had engaged in a \"pattern or practice\" of discriminatory law enforcement. 122 F.Supp.3d 272. Judge Schroeder noted specifically that the United States presented no evidence that any individual was unconstitutionally deprived of his or her rights under the Fourth or Fourteenth Amendments, and that the United States' case rested largely on vague, isolated statements and statistical analyses. As such, Judge Schroeder denied the United States' claims and entered judgment for the Sheriff's Office, dismissing this case with prejudice. The United States appealed the decision to the U.S. Court of Appeals for the Fourth Circuit on October 2, 2015. On December 8, 2015, Judge Schroeder ruled on pending motions related to costs and fees in the district court. 2015 WL 8346676. The court denied the government's motion to stay the defendant's motion for fees and costs following the trial, and awarded the defendant $23,297 in costs. The court denied the defendant's motion for attorney's fees under the Equal Access to Justice Act, 28 U.S.C. \u00a7 2412, finding that the government's claims had a reasonable basis in law and fact. Before the Fourth Circuit made a decision on the appeal, the parties reached a settlement agreement, with the United States agreeing to dismiss the appeal and accept the district court's judgment. The parties reached the settlement agreement on August 17, 2016. The agreement included the Alamance County Sheriff's Office developing a new Bias-Free Initiative, including a bias-free policing policy, a revised complaint policy including increased Spanish-language access, and data collection and analysis on traffic enforcement operations. The agreement also provided for training for Sheriff's Office employees. Under the settlement, the United States agreed that the findings letter and judgment would not provide a basis for denial of federal financial assistance to the Alamance County Sheriff's Office. The Fourth Circuit dismissed the case on the parties' agreement on August 18, 2016. The agreement was to be effective for five years, and will automatically terminate in 2021.", "summary": "The United States, following an investigation that began in June 2010, filed a lawsuit in the United States District Court for the Middle District of North Carolina alleging that the Zlmance County Sheriff's Office intentionally and illegally discriminates against Latinos on the basis of their ethnicity. In August 2015, U.S. District Judge Thomas Schroeder found for the defendant. The United States appealed to the Fourth Circuit, but the parties settled before the circuit court issued its opinion. The settlement agreement, which provides for bias-free policing policies and training, is in effect through 2020."} {"article": "On April 9th, 2008, the United States filed a lawsuit in the U.S. District Court for the Southern District of Indiana. The plaintiff sued the Marion Superior Court, which was responsible for operating the Marion Superior Court Juvenile Detention Center (MSCJDC), under the Violent Crime Control and Law Enforcement Act, 42 U.S.C. \u00a714141, the Rehabilitation Act, Section 504 of 29 U.S.C. \u00a7701, and the Individuals with Disabilities Education Act, 20 U.S.C. \u00a71400, for depriving youths detained in MSCJDC of their federal statutory and constitutional rights under the Eighth and Fourteenth Amendments. The plaintiff alleged that MSCJDC failed to ensure that youths were adequately protected from other youths, self-harm, unreasonable isolation practices, and unsafe and unsanitary conditions, and that youths with disabilities did not have access to required special education programs. The plaintiff sought injunctive and declaratory relief. The lawsuit was borne out of an investigation of the MSCJDC by the Department of Justice (DOJ) pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997. In a findings letter, the DOJ reported that MSCJDC was deficient in safeguarding the rights of its youths in several ways. First, MSCJDC was inadequately protecting its youths from violence due to inadequate staffing and training on how to de-escalate violence, inadequate youth programming leading to increased boredom and violent tendencies, an inadequate behavior management program to reward positive behavior, and inadequate housing classification to separate youths based on levels of hostility or predatory behavior. Second, MSCJDC was excessively using isolation tactics as a form of punishment and behavior management. MSCJDC staff did not distinguish in their use of isolation to address serious, violent infractions or harmless disruptive behavior, did not provide youths in isolation with essential services such as medical care, education, or programming, and failed to exercise oversight of isolation, such as requiring supervisor review or giving notice to the youth. Third, MSCJDC was inadequately protecting its youths from suicide risks through inadequate mental health care, inadequate screening for suicidal tendencies, and inadequate staff training. Fourth, MSCJDC had inadequate systems of reporting and accountability, such as for reporting grievances, investigating child abuse allegations or staff misconduct, and maintaining accurate records of reports and investigations. Fifth, MSCJDC\u2019s facilities were insufficiently safe for the youths, subjecting them to increased risks of fire hazards, lack of sanitation, chemical exposure, and injury. Finally, MSCJDC did not provide adequate special education support, both in screening for special education needs and providing programming and staffing. The same day that the plaintiff filed the lawsuit, the plaintiff and defendants filed a joint motion for conditional dismissal. The parties agreed to a settlement agreement, laying out provisions for how to implement needed improvements in MSCJDC\u2019s operation on each of the issues detailed in the findings letter. Specifically, to address protection of youths from violence, MSCJDC agreed to:
    (1) ensure reasonably safe premises;

    (2) increase staffing;

    (3) develop and implement a training curriculum for staff on behavior management, de-escalation, use of force, communication, crisis intervention, child abuse reporting, and suicide prevention before working with youth;

    (4) implement an annual staff training on use of force, suicide prevention, and child abuse reporting;

    (5) minimize youth idle time by providing sufficient structured programming;

    (6) create a behavior management program to reward positive social behavior; and

    (7) create a housing classification system. For excessive use of isolation tactics, MSCDJC agreed to, first, develop oversight procedures regarding the use of isolation, such as ensuring supervision and notice to youths, and second, ensure that youths in isolation have access to essential medical services and programming. For suicide prevention, MSCJDC agreed to (1) conduct timely and accurate suicide risk assessments, (2) implement a gradual step-down suicide watch program, (3) provide mental health services and emergency equipment to prevent suicides, and (4) document all suicide precautions and attempts. For systems of reporting and accountability, MSCJDC agreed to create and implement systems for child abuse reporting, internal investigations of staff misconduct allegations, and youths filing grievances. For the conditions of the facilities, MSCJDC agreed to implement a fire safety program and to develop and implement chemical, general safety, and sanitation measures. Finally, for special education, MSCJDC agreed to screen and identify youths with special education needs, provide individualized education programs, and ensure access to educational services. Judge Larry J. McKinney granted this motion on April 11th, 2008. On May 28th, 2008, the parties appointed an Agreement Coordinator to enforce the settlement agreement. On April 9th, 2011, the settlement agreement expired after the agreed upon three-year period. On April 19th, 2011, the parties jointly moved to dismiss the lawsuit, stating that the defendants had achieved substantial compliance with 25 out of 30 of the substantive provisions of the settlement agreement, and that the parties planned to continue working to resolve the remaining provisions in the next months. Because the parties agreed that judicial oversight was no longer required, the judge dismissed the lawsuit on May 2nd, 2011. This case is now closed.", "summary": "On April 9th, 2013, the United States filed a lawsuit in the U.S. District Court for the Southern District of Indiana under the Violent Crime Control and Law Enforcement Act, the Rehabilitation Act, and the Individuals with Disabilities Enforcement Act against the Marion Superior Court, which was responsible for operating the Marion Superior Court Juvenile Detention Center (MSCJDC), for violating the federal statutory and constitutional rights of youths detained at MSCJDC. The plaintiff alleged that MSCJDC failed to protect youths from harm and did not provide required special education programs for youths with disabilities. The parties agreed to a three-year joint settlement agreement to improve MSCJDC's operation. After the three-year period, the parties agreed that the defendant had substantially complied with the provisions of the settlement agreement, so Judge Larry J. Mckinney dismissed the lawsuit on May 2nd, 2011. The case has now ended."} {"article": "On May 9, 2006, a group of Latino voters filed a lawsuit in the U.S. District Court for the District of Arizona against the state of Arizona. The plaintiffs, represented by private counsel, MALDEF, the Lawyers Committee for Civil Rights Under Law, and the ACLU Voting Rights Project, brought suit under the Voting Rights Act, the NVRA, the Civil Rights Act of 1957/1960, 42 U.S. \u00a71983, and state law and asked for declaratory and injunctive relief. Plaintiffs alleged that they were denied the right to vote by Arizona's Proposition 200 after they did not provide adequate documentary proof that they were U.S. citizens. Plaintiffs' argument mainly focused on their claim that the NVRA preempted Proposition 200 because, under the NVRA, individuals need not present proof of citizenship at the time they register to vote using the federal form. On June 19, 2006, the District Court (Judge Roslyn Silver) denied the plaintiffs' motion for a preliminary injunction, finding that it was unlikely that the plaintiffs would win on the merits (435 F.Supp.2d 997). On August 2, 2006, Judge Silver granted a motion to consolidate the case with the case of Navajo Nation v. Brewer (3:06-cv-01575) (2006 WL 2246365). Navajo Nation dealt with similar issues, with the plaintiffs being Native Americans who were similarly denied the right to vote under Proposition 200. Earlier, on June 6, 2006, the case Inter Tribal Council of Arizona v. Brewer (3:06-cv-01362) had also been consolidated with this case. On September 11, 2006, Judge Silver again denied a motion for a preliminary injunction filed by each of the three sets of plaintiffs (2006 WL 3627297). This time, the plaintiffs attempted to argue that the additional material required by Proposition 200 amounted to a poll tax and violated Equal Protection. Judge Silver was unmoved by this argument as well. This decisions was upheld by the Ninth Circuit (485 F.3d 1041). After the 2006 election, the case moved beyond the preliminary injunction phase. Judge Silver granted summary judgment on behalf of the defendants, but that grant was overturned by the Ninth Circuit. Although the Ninth Circuit upheld that the law did not constitute a poll tax and did not violate the Voting Rights Act, it did hold that Congress' authority under the NVRA did supersede Arizona's authority under Proposition 200 and the plaintiffs should be successful in their challenge to the law (624 F.3d 1162). Therefore, Arizona's requirement that prospective voters show additional identification could not stand. A request to rehear the case en banc was granted (649 F.3d 953), but the rehearing en banc produced the same holdings (677 F.3d 383). The Supreme Court granted certiorari (133 S.Ct. 476). On June 17, 2013, the Supreme Court upheld the Ninth Circuit's decision, holding that the Motor Voter Act preempted Arizona's identification requirements (570 U.S. 1). The Court upheld earlier decisions that the \"Time, Place and Manner\" clause of the Constitution also applied to registration for Congressional elections. On July 22, 2013, the district court ordered the parties to submit a joint proposed final judgment. A month later, the parties indicated they were not able to come to an agreement. The court issued its final judgment on Sept. 11, 2013, declaring that Arizona had to accept and use the federal form, and that Arizona could not require applicants using the federal form to provide information beyond what the form required. The court permanently enjoined the defendants from implementing the law in question with respect to individuals applying to register to vote in elections for federal office using the federal form. The defendants were ordered to make the federal form \"available through all reasonable channels.\" The court awarded the plaintiffs $1,940,000 in attorney's fees. The court retains jurisdiction for purposes of enforcing the injunction. As of May 2020, there were no new entries on the docket.", "summary": "On May 9, 2006, a group of Latino voters filed a lawsuit in the U.S. District Court for the District of Arizona against the state of Arizona, alleging that Arizona Proposition 200's requirement to show additional identification contradicted the NVRA. Most recently, the Ninth Circuit held en banc that Congress' authority under the NVRA superseded Arizona's authority under Proposition 200, so the additional requirements could not stand. The Supreme Court upheld the Ninth Circuit. On September 11, 2013, the court issued its final judgement, declaring that Arizona had to accept and use the federal form, and that Arizona could not require applicants using the federal form to provide information beyond what the form required."} {"article": "On November 19, 2018, three U.S. Senators, Richard Blumenthal (D-CT), Sheldon Whitehouse (D-RI), and Mazie Hirono (D-HI), filed this lawsuit in the U.S. District Court of the District of Columbia. The plaintiffs sued President Donald Trump and Acting Attorney General Matthew Whitaker seeking declaratory and injunctive relief. The senators alleged that the defendants violated the Appointments Clause (Articles II, \u00a72) of the U.S. Constitution and the Department of Justice Succession Statute, 28 U.S.C. \u00a7 508(a). The plaintiffs were represented by the Constitutional Accountability Center and the Protect Democracy Project. The case was assigned to Judge Trevor McFadden, but randomly reassigned to Judge Randolph Moss shortly after the complaint was filed. Specifically, the Senators alleged that by designating Matthew Whitaker to succeed Jeff Sessions as the Acting Attorney General, the plaintiffs were denied their right as Senators to vote on whether to consent to his appointment. The plaintiffs claimed that unlawfully denying legislators their right to cast an effective vote robs them of one of their core powers and responsibilities. The plaintiffs pointed to the Appointments Clause, which requires that provides principal federal officers be appointed only with the advice and consent of the Senate. The plaintiffs further alleged that President Trump's action also violated the the DOJ Succession Statute. This statute provides that if the Attorney General's office is vacant, the Deputy Attorney General \"may exercise all the duties of that office.\" The Deputy Attorney General had been available to exercise the functions and duties of the Office of Attorney General, and therefore, he should have been appointed as the Attorney General with the Senate's approval. The case was briefly stayed at the end of 2018 and the beginning of 2019 due to a lapse in federal appropriations. The government sought and received leave to delay in filing a response to the complaint. Before the defendants could file a response, the plaintiffs voluntarily dismissed the case on February 19, 2019. Though no reasoning was given in the notice of dismissal, it likely was due to the nomination of William Barr to be United States Attorney General; he was confirmed by the typical appointment process and sworn into the position on February 14, and Whitaker left the Justice Department to go to the private sector. The case is now closed.", "summary": "On November 19, 2018, three U.S. Senators (Richard Blumenthal, Sheldon Whitehouse, and Mazie Hirono) filed this lawsuit in the U.S. District Court of the District of Columbia contesting the nomination of Matthew Whitaker to be acting U.S. Attorney General. They alleged that President Trump's unilateral appointment of Whitaker to serve as acting Attorney General after the resignation of Jeff Sessions without a vote in Congress violated the Constitution's Appointments Clause. The plaintiffs withdrew their suit after William Barr was sworn in as Attorney General on February 14, 2019 through the normal appointment process."} {"article": "On May 20, 1996, a group of female employees filed this lawsuit under Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C. \u00a7 2000e et seq., against Smith Barney Inc. in the United States District Court of the Southern District of New York. The plaintiffs, represented by private counsel, asked the Court for injunctive and compensatory relief alleging that Smith Barney discriminated against its female employees. Specifically, the plaintiffs contended that Smith Barney committed gender discrimination, sexual harassment, and pregnancy discrimination; and further paid women lower wages, retaliated against complainants, and violated several state, city and common law statutes in these practices. The evidence was so overwhelmingly against Smith Barney, that the Court (Judge Constance Baker Motley) never officially certified the class of female employees. Yet, the case itself is much more complex than it first appears. As the trial proceeded, more female employees joined the plaintiffs, and Smith Barney's motion to dismiss the complaint was never decided as a preliminary settlement was reached on November 18, 1997. After many fairness hearings, where objections to the settlement were stated, on July 28, 1998 (Docket #113--listed as July 24th), the Court approved a final settlement agreement. Martens v. Smith Barney, 1661385 WL 2 (S.D.N.Y 1998). The agreement approved the class of female employees working for Smith Barney in the retail sales, investment banking or capital markets divisions. It affected an estimated 23,000 women. Smith Barney was ordered to pay for all costs associated with notifying the class of the three part dispute resolution process. The resolution process was run by a unit from the Duke Law School, whereby women could pursue individual claims, or join in claims arising from actions in a single branch office. In addition to individual relief, the settlement stipulated that Smith Barney spend $15 million toward diversity initiatives and training. In total, the firm paid $150 million to women who filed claims through its dispute resolution system. Many plaintiffs were still unsatisfied with the settlement and chose to opt out. It is estimated that around 1,900 women filed complaints, but the damages awarded were all confidential according to the agreement. This is the procedure many plaintiffs had issue with from the start. Normally, because of contracts signed by brokers with the New York Stock Exchange (NYSE) and the National Association of Securities Dealers (NASD), any employment lawsuit is to be settled through a mandatory arbitration process separate from the courts. The one exemption to this contract being class action lawsuits. Thus, on the complaint the NYSE and NASD were listed as defendants as the plaintiffs sought declaratory relief against these parties for violating their rights to a court hearing under Title VII and the United States Constitution. In an opinion on these claims given on December 2, 1999, the Court (Judge Motley) dismissed these charges, and gave the plaintiffs an opportunity to opt back into the settlement. Martens v. Smith Barney, 190 F.R.D. 136 (S.D.N.Y 1999). Two of the original plaintiffs opted out of the settlement because they did not believe that it was fair in any manner. While the Court (Judge Motley) gave them the option of opting back into the settlement, the plaintiffs chose to continue their litigation on their own terms. However, in doing so, the statutes on limitations came into play. While these plaintiffs were still working out new representation, having been dissatisfied with the class counsel, the Court took action. On January 31, 2000, the plaintiff's new lawyers were chastised by the Court (Judge Motely). The Court ordered that the plaintiff's motion to enforce the settlement be denied. The Court further ordered that the plaintiff's counsel, back up alleged improprieties with facts, and that pro hac vice status be clarified. Martens v. Smith Barney, 108831 WL 2 (S.D.N.Y. 2000). On May 15, 2000, according to the docket, the Court (Judge Motley) dismissed the remaining opt out plaintiffs from the case, with prejudice. Then, on May 17, 2000, according to the docket, the Court (Judge Motley) imposed sanctions on the counsel of the dismissed plaintiffs, and further denied the motion to enforce the settlement. The plaintiffs then appealed. On November 20, 2001, the United States Court of Appeals of the 2nd Circuit (Judge Calabresi, Judge Sotomayor) handed down its decision. The Court first ordered that the District Court's judgment denying the motion to enforce be vacated, and that this be remanded back to the District Court. The order removing pro hac vice and sanctioning the plaintiff's counsel was vacated. The District Court's judgment dismissing the individual plaintiffs was vacated. And finally, the plaintiff's motion to reassign the case to another District Court was denied. Martens v. Smith Barney, 273 F.3d 183 (2nd Cir. 2001). Thus, most of the decision went for the plaintiffs, and things seemed to take a turn for them. Back in the District Court, the case was reassigned to Judge John Koeltl. On July 9, 2003, he denied the plaintiff's motion to enforce the settlement agreement. Martens v. Smith Barney, 21543506 WL 19 (S.D.N.Y. 2003). The Court stated that there is in fact, no actual motion to enforce a settlement in any sort of rule or civil litigation procedure guide. There were, according to the Court, many ways to appeal the enforcement of a settlement, and all were clearly laid out before the plaintiff's counsel, who disregarded these facts. Martens v. Smith Barney, 21543506 WL 2 (S.D.N.Y. 2003). The Court further argued that the small number of plaintiffs moving to enforce do not represent a large enough body to consider action against a settlement that was a great cost to achieve, despite the merits of the individual claims Martens v. Smith Barney, 21543506 WL 6 (S.D.N.Y. 2003). Thus, for the most part the plaintiffs objections were dismissed. While there was more action, resulting in appeals by the plaintiffs, no information regarding these motions or their appeals is made available except on the docket. For all intents, the case was closed by the end of 2004. However, a motion by the defendants reopened the case temporarily in 2005. On October 7, 2005, the Court (Judge Koeltl) denied defendants' motion to reopen the action and enjoin certain plaintiffs involved in a class action lawsuit in the United States District Court of the Northern District of California. The defendants alleged that this other case, Amochaev v. Citigroup Global Markets, Inc., d/b/a Smith Barney, involve actions that were stipulated under the settlement of Martens v. Smith Barney. Martens v. Smith Barney, 2649023 WL 1 (S.D.N.Y. 2005). The case was officially closed with the last entry on the docket dated September 29, 2006. Susan Antilla's 2002 book about the case is titled \"Tales From the Boom Boom Room: Women vs. Wall Street.\"", "summary": "This action was brought by a group of female employees against Smith Barney, Inc. seeking injunctive and compensatory relief. The case was settled on July 28, 1998 in favor of the plaintiffs, but later the district court denied a request to enforce the settlement agreement."} {"article": "A private plaintiff brought this case against New Prime, Inc., a trucking company, in the U.S. District Court for the Western District of Missouri in March 2001. The case was consolidated with a suit brought by the EEOC in August 2001. Two other complainants intervened in this case. The defendant filed several motions to dismiss, which were denied. The defendant also filed several partial motions for judgment on the pleadings, one of which was granted. The defendant also filed several motions for summary judgment, one of which was granted. The case went to a jury trial in September 2003. The jury found for one plaintiff on her Title VII claims and for the defendant on the other plaintiff's claims. The EEOC, an intervenor, and the defendant appealed the district court's judgment, but the appeal was dismissed in July 2004 after the parties reached a settlement. The court entered injunctive relief in December 2003. This included providing a neutral reference for and expunging the employment record of the complainant; conducting sexual harassment training to all employees; issuing yearly reports to the EEOC stating that training was conducted; and posting a notice of employment rights.", "summary": "A private plaintiff brought this case against New Prime, Inc., a trucking company, in the U.S. District Court for the Western District of Missouri in March 2001. The case was consolidated with a suit brought by the EEOC in August 2001. Two other complainants intervened in this case. The case went to a jury trial in September 2003. The jury found for one plaintiff on her Title VII claims and for the defendant on the other plaintiff's claims. The EEOC, an intervenor, and the defendant appealed the district court's judgment, but the appeal was dismissed in July 2004 after the parties reached a settlement. his included providing a neutral reference for and expunging the employment record of the complainant; conducting sexual harassment training to all employees; issuing yearly reports to the EEOC stating that training was conducted; and posting a notice of employment rights."} {"article": "On September 3, 2008, inmates at the Passaic County Jail (PCJ) filed a class-action lawsuit in the U.S. District Court for the District of New Jersey against Passaic County, Passaic County Jail and its various officers, and the Commissioner of the New Jersey Department of Corrections (DOC), under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by attorneys from ACLU - New Jersey, Seton Hall University School of Law's Center for Social Justice, and private counsel, sought declaratory and injunctive relief, alleging that Passaic County violated their constitutional rights due to the deplorable conditions of confinement at the PCJ. Specifically, the complaint alleged constitutional violations as a result, among others, of overcrowding (the PCJ was designed to hold 896 inmates, but it routinely held more than 1,700 inmates), leading to a lack of privacy, loss of sleep and the threat of inmate violence; unsanitary living conditions; unsafe and inadequate food; inadequate fire detection and alarm systems; use of excessive force by Correction Officers, including the use of dogs for intimidation; restrictions on religious freedom; and (10) retaliation for airing grievances. They also alleged that the DOC was complicit in the violations, as they failed to enforce state regulations on the conditions of confinement against PCJ. On May 27, 2009, the Court (Judge Dennis Cavanaugh) granted class certification to the plaintiffs and denied the DOC's motion to dismiss the claims. The certified class consists of all persons who were then or would afterwards become incarcerated at the PCJ. Afterwards, the parties exchanged informal discovery and engaged in extensive settlement negotiations. On January 13, 2012, the Court (Judge Dennis Cavanaugh) entered an order directing notice of settlement between the plaintiffs and the defendants, not including the Commissioner of the DOC. The settlement agreement was to be provided to each inmate at the PCJ, or made otherwise available, to allow the Court scheduled a Fairness Hearing to evaluate the merits of the settlement agreement based. On February 23, 2012, the Court (Judge Dennis Cavanaugh) entered an order directing notice of settlement between the plaintiffs and the Commissioner of the DOC. The Court similarly ordered that each inmate have the copy or access to the copy of the settlement agreement and other relevant information, and schedule a fairness hearing. On April 24, 2012, the Court (Judge Dennis Cavanaugh) approved the settlement agreement between the plaintiffs and the defendants Passaic County, PCJ and others, not including the Commissioner of the DOC. The Court retained jurisdiction over the case. Under the agreement, the defendants do not admit any liability and the plaintiffs reserved the right to litigate the issue of overcrowding further, if the agreement is not complied with. It has no preclusive effect except as between the parties. The defendants are to comply with various requirements to remedy the violations, including among others, annual use of force training, not putting beds closer than a certain distance from the toilets, conducting population management study if the monthly population exceeds 1022 inmates, install CCTV in most areas of the PCJ. The compliance will be monitored through an independent Monitor, who is entitled to conduct two site inspections annually, and is to submit a report after each site inspection. The parties are under an obligation to try dispute settlement before any judicial enforcement of the agreement, except in the cases of emergency. The agreement is in force for five years from the date of the agreement, which is April 24, 2012, unless compliance by PCJ is achieved before that date. The inmates at PCJ are to have access to the agreement. The defendants also agreed to pay $325,000 in attorney's fees under the agreement. On May 7, 2012, the Court (Judge Dennis Cavanaugh) approved the settlement agreement between the plaintiffs and the defendant Commissioner of the DOC, dismissing all claims against the latter with prejudice. The term of the agreement is five years from the date of judicial approval. The agreement does not signify admission of liability by the defendant. The DOC is under an obligation to remove from PCJ all state inmates who received sentences or inmates who received parole revocation, and conduct inspections of the PCJ. The defendant also agreed to pay $25,000 in expert fees. The agreement is to be made available to all the inmates at the PCJ. The case is closed, subject to the reporting by the Monitor.", "summary": "On September 3, 2008, inmates at the Passaic County Jail (PCJ) filed a class-action lawsuit in the U.S. District Court for the District of New Jersey against Passaic County, Passaic County Jail and its various officers, and the Commissioner of the New Jersey Department of Corrections (DOC), under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that Passaic County violated their constitutional rights due to the deplorable conditions of confinement at the PCJ. They also alleged that the DOC was complicit in the violations, as they failed to enforce state regulations on the conditions of confinement against PCJ. The plaintiffs entered into two settlement agreement with the defendants, both approved by the Court. The Passaic County is to remedy the conditions of confinement at the PCJ."} {"article": "On November 20, 2006, five women of Asian decent filed this class action lawsuit against the City of Oakland Police Department and Richard Valegra, an officer of the City of Oakland Police Department, on behalf of all women of Asian decent who were subject to sexual harassment by defendant Valegra or another Oakland police officer on duty. The suit was filed in U.S. District Court for the Northern District of California under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, asked the court for a preliminary and permanent injunction prohibiting police officers from engaging in sexual harassment while on duty, a declaratory judgment that the defendant's conduct was a violation of the plaintiffs' rights, compensatory, punitive, and exemplary damages, and attorneys' fees, claiming that the police department and defendant Valegra had discriminated against them on the basis of race and sex. Specifically, they each claimed that defendant Valegra had pulled them over for a reason not having to do with any legitimate law enforcement purpose, ordered them to sit in his police vehicle with him, told them they were not free to leave, and proceeded to ask them questions unrelated to any law enforcement purpose, take their phone numbers, touch them, and kiss them. On September 10, 2007, the plaintiffs amended the complaint, adding eleven additional named plaintiffs. On June 16, 2008, the court (Judge Chesney) denied the plaintiffs' request for class certification on the bases that the proposed class was too indistinct and that injunctive relief seemed moot in light of defendant Valegra's discharge from the police department. On June 27, 2008, Judge Chesney dismissed the charges without prejudice in light of an undisclosed settlement agreement negotiated by the parties.", "summary": "In late 2006, five women of Asian decent filed a class-action lawsuit against the City of Oakland Police Department and one individual officer. The complaint was later amended to include a total of sixteen plaintiffs. In 2008, the parties settled."} {"article": "On June 26, 2020, in the midst of widespread racial justice protests challenging police conduct, President Trump signed Executive order 13933, entitled Protecting American Monuments, Memorials, and Statues and Combating Recent Criminal Violence. Days later, Acting Security of Homeland Security Chad Wolf began implementing this Executive Order by deploying federal law enforcement agents \u2013 including agents from Immigration and Customs Enforcement, the U.S. Marshals Service, and U.S. Customs and Border Protection \u2013 to Portland as part of \u201cOperation Diligent Valor.\u201d The city of Portland did not invite or consent to the presence of federal law enforcement. The cities of Portland, OR and Oakland, CA brought this lawsuit against the U.S. Department of Justice and Department of Homeland Security on October 14, 2020, challenging the federal government\u2019s new policy that expanded the jurisdiction of federal law enforcement. Plaintiffs asserted that the federal agents deployed during \u201cOperation Diligent Valor\u201d acted beyond the purpose of protecting federal persons or property. The cities, represented by their respective city attorneys and Public Rights Project, brought the suit under the Administrative Procedure Act, alleging that the actions taken by the defendants were not in accordance with the law, were arbitrary and capricious, and were in excess of federal authority. In addition, the plaintiffs alleged that Chad Wolf was not legally authorized to hold the position of Acting Secretary of Homeland Security under the Federal Vacancies Reform Act and the Homeland Security Act and therefore any actions he took to enact, enforce, or contribute to the policy must be held unlawful and set aside. Finally, plaintiffs alleged that the federal government acted in violation of the Tenth Amendment by commandeering the Portland Police Bureau and interfering with Portland\u2019s police powers as designated to it by the State of Oregon. The case was initially assigned to Magistrate Judge Sallie Kim on October 14, 2020. Plaintiffs declined to proceed before a Magistrate Judge and the case was reassigned to Judge Edward M. Chen. Defendants filed a motion to dismiss for lack of jurisdiction or in the alternative to transfer venue on December 21, 2020. The Court has yet to decide the motion. Plaintiffs filed an amended complaint on January 21, 20201 that, for the most part, maintained the core aspects of the original. As of March 7, 2021, the case remains pending before the District Court with the Initial Case Management Conference set for October 7, 2021.", "summary": "On October 14, 2020, the cities of Portland, OR and Oakland, CA sued the Department of Homeland Security and the Department of Justice alleging that the federal government violated the Administrative Procedure Act by setting federal law enforcement policy in excess of statutory authority and deploying federal law enforcement agents outside of their jurisdiction during \"Operation Diligent Valor\" in response to the 2020 racial justice protests. They further alleged that Chad Wolf was not legally authorized to perform the duties and functions of the Secretary of Homeland Security. Finally, the suit alleged that the federal government violated the Tenth Amendment by commandeering the Portland Police Bureau. Plaintiffs sought declaratory and injunctive relief. As of March 7, 2021, the case remains pending before the District Court."} {"article": "On November 4, 2013, Right to Life of Michigan (\"Right to Life\") filed a lawsuit in the U.S. District Court for the Western District of Michigan against the Federal Government under the Religious Freedom Restoration Act (RFRA), the First Amendment, and the Administrative Procedure Act (APA). Plaintiff, represented by private counsel, asked the court to issue a preliminary and permanent injunction prohibiting enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, Right to Life of Michigan contended that compliance with the contraception coverage requirement violated its sincerely held religious beliefs. On January 13, 2014, the federal Government moved to dismiss the complaint. The Department of Justice argued that Right to Life challenged aspects of the ACA that had been superseded by the 2013 Final Rule, which, the U.S. suggested granted accommodation to eligible non-profit religious organizations. Right to Life therefore, according to the U.S., lacked subject matter jurisdiction. On January 27, 2014, Right to Life amended its complaint to specifically challenge the 2013 Final Rule. Under the new regulation, Right to Life still did not fall within the \"religious employer\" exception, but did qualify for the accommodation as an \"eligible organization.\" Right to Life challenged this accommodation, arguing that it required them to provide self-certification to their insurance provider setting forth their religious objections to the regulation, which in turn triggerdd an obligation on the part of the insurance provider to procure the services plaintiffs found objectionable. Plaintiffs continued to ask the court to grant a permanent injunction against enforcement of the relevant provisions of the ACA. On February 3, 2014, the court (Judge Robert J. Jonker) ordered that the amended complaint replace the original complaint rendering the Federal Government's motion to dismiss moot. On February 10, 2014, the Federal Government filed an unopposed motion to stay the proceedings pending the Sixth Circuit's ruling in the consolidated appeals of Catholic Diocese of Nashville and Michigan Catholic Conference. On February 14, 2014, the court (Judge Robert J. Jonker) granted the motion to stay. The court issued another stay on September 10, 2014 pending proposed federal regulations. The stay was lifted on February 17, 2015. On May 13, 2015 the plaintiffs filed a motion for declaratory judgment and on May 21, 2015 defendants filed a motion to dismiss. The court granted the defendant\u2019s motion to dismiss and entered judgement in favor of the plaintiff on October 21, 2015. The court found that the plaintiff\u2019s claims were identical to the other recent cases in the Sixth Circuit in which the Sixth Circuit Court of Appeals rejected the plaintiff\u2019s kind of challenge to the accommodations under RFRA. See Michigan Catholic Conference and Catholic Family Services v. Burwell, 807 F.3d 738 (6th Cir. 2015). This case is now closed.", "summary": "On November 4, 2013, Right to Life of Michigan (\"Right to Life\") filed A U.S. District Court lawsuit in the Southern District of Michigan against the Federal Government seeking the court to grant a preliminary and permanent injunction against enforcement of provisions of the Affordable Care Act (\"ACA\") extending universal contraception coverage to employer-sponsored private health insurance coverage. Citing recent binding Sixth Circuit precedent, the court dismissed the plaintiff's suit and entered judgement for the defendant on October 21, 2015."} {"article": "This is a lawsuit challenging mandatory life sentences without parole for juveniles in Michigan. On November 17, 2010, juvenile prisoners filed this lawsuit in the United States District Court for the Eastern District of Michigan against the State of Michigan, challenging the state law that prohibited the Michigan Parole Board from considering for parole juveniles who were sentenced to life in prison without parole for first-degree murder. The plaintiffs, represented by counsel from the American Civil Liberties Union of Michigan, asked the court for declaratory judgment and injunctive relief. The state subsequently moved to dismiss this case. On July 15, 2011, the district court (Hon. John Corbett O'Meara) granted, in part, the state's motion to dismiss, holding that all but one of the plaintiffs were barred from action by the statute of limitations. 2011 WL 2788205. The state moved the court for certification of interlocutory appeal to dismiss that final claim while the plaintiffs moved the court to reconsider their holding regarding the statute of limitations. In January of 2012, the Court denied both motions. 2012 WL 75313. On February 1, 2012, the plaintiffs amended their complaint to include a number of new plaintiffs whose actions were not barred by the statute of limitations. The plaintiffs then moved for summary judgment, arguing that the Supreme Court had held in Miller v. Alabama that mandatory life without parole sentences for juveniles violated the Eighth Amendment's prohibition against cruel and unusual punishment. On January 30, 2013, the court granted partial summary judgment for the plaintiffs, ordering that the plaintiffs should have a fair and meaningful opportunity to demonstrate that they are appropriate candidates for parole, and directing the parties to provide briefing on what would constitute a \"fair and meaningful\" opportunity. 2013 WL 364198. On August 12, 2013, the court defined the scope of the January 30, 2013 order as applying to all persons convicted of first-degree murder in the State of Michigan as juveniles and who were sentenced to life in prison without parole. The state appealed the January 30 order to the United States Court of Appeals for the Sixth Circuit, and requested that the Circuit stay the court's order pending appeal. After two years at the appellate court, on June 20, 2016, Judge Jane Stranch issued an opinion for the Sixth Circuit vacating the district court's orders from January and August of 2013 and remanding the suit to the district level for consideration of several new legal developments. 821 F.3d 763. The Supreme Court's 2012 decision in Miller v. Alabama, 132 S.Ct. 2455 (2012), prohibited sentences of life without parole for juveniles except in very rare and extreme circumstances. The Court later held in Montgomery v. Louisiana, 136 S.Ct. 718 (2016), that the decision in Miller would apply retroactively to juveniles sentenced to life without parole. In addition, Michigan passed new statutes, Mich. Comp. Laws \u00a7 769.25-25a, in response to the Miller decision. The plaintiffs filed their second amended complaint in response to Michigan's new statutes, alleging that the revised parole system was unfair and inequitable. The case was remanded to the district court where Judge O'Meara granted the plaintiff's motion for a Temporary Restraining Order (TRO) on July 7, 2016 to stop the re-sentencing of juvenile offenders that would occur under Michigan's new laws. The state appealed this decision, and a second appellate decision was issued on July 20, 2016. 2016 WL 4046827. There, the Sixth Circuit (Stranch, Merritt, Bouie Donald, JJ.) reversed the district court's order for a TRO reasoning that the district court was effectively issuing an injunction contrary to the original June 2016 Sixth Circuit opinion. On August 3, 2016, Judge O'Meara denied the plaintiff's motion for a preliminary injunction. 2016 WL 4119805. The plaintiffs were seeking to stop prosecutors from re-sentencing juveniles under Michigan's new laws, but Judge O'Meara noted that Miller did not entirely prohibit sentences for life without parole, so states had discretion to determine which rare offenders would continued to be sentenced to life without parole. On February 7, 2017, Judge O'Meara granted the defendant's motion to dismiss on the grounds that the court no longer had jurisdiction over the matter at hand. 2017 WL 492076. Based upon the change in the legal landscape the plaintiffs were to receive individualized sentencing hearings taking the new statute and the plaintiff's age at the time of the alleged crime into account. The court held that this should redound to the plaintiff's benefit and that any claims regarding the constitutionality of the new statute must be brought up at the forthcoming sentencing hearings or under the writ of habeas corpus. A month later, the plaintiffs appealed this decision to the Sixth Circuit. On December 20, 2017, that court issued its opinion, affirming the district court's dismissal of counts I and II as moot and reversing counts IV, V, and VI. While claims concerning the state's statutes issuing life without parole were barred from constitutional challenge under Heck doctrine, Heck did not bar review of the state's policies and procedures regarding parole eligibility. Younger abstention was not warranted. The amended complaint's ex post facto claims good time credit revocation were sufficiently stated and ripe for review. These claims were remanded to the district court for review. 878 F.3d 193 (6th Cir. 2017). The plaintiffs moved for partial summary judgment on count V for injunctive relief and again for class certification once the case was remanded. The case was reassigned to Judge Mark A. Goldsmith in Detroit. The court held hearings on March 22, and the defendants moved to stay the results of those proceedings in the event an injunction was granted. On March 30, in anticipation of an unfavorable summary judgement ruling as to count V, the state moved to request a 14-day stay of any forthcoming order from the court to allow time to file an appeal. On April 9, 2018 Judge Goldsmith granted the plaintiff\u2019s motions for class certification in full and partial summary judgement as to count V, and denied the state\u2019s request for a 14-day stay. 308 F. Supp. 3d 398. Judge Goldsmith certified a class consisting of \u201call individuals in Michigan DOC custody who were convicted of first-degree murder for offenses committed when they were below 18 years of age, were or will be subjected to resentencing under M.C.L. \u00a7 769.25a, and are or could become eligible for parole.\u201d He also certified two subclasses: the first including \u201call persons in the primary class whose offenses occurred prior to December 15, 1998,\u201d and the second consisting of \u201call persons in the primary class who are still awaiting resentencing.\" Judge Goldsmith found that Pullman abstention was not warranted in this case as Mich. Comp. Laws \u00a7 769.25a(6) was \u201cunmistakably clear\u201d and solidly supported the plaintiffs' position that it retroactively deprived them of good time and disciplinary credits previously earned. He also said that Pullman abstention would carry too great a risk of constitutional guarantees going unenforced, noting the state\u2019s pattern in this case of failing to carry out court orders to anyone other than the named plaintiffs. Judge Goldmith found that Younger absention would be inappropriate because the plaintiffs were not seeking to interfere with any ongoing state judicial proceedings, noting that it is the responsibility of the Michigan Department of Corrections (MDOC), not Michigan state courts, to calculate good time and disciplinary credits. Judge Goldsmith then held that Mich. Comp. Laws \u00a7 769.25a(6) was an unconstitutional ex post facto law because it retroactively removed the plaintiffs\u2019 credits, and ordered the state to apply good time and disciplinary credits in calculating parole eligibility dates for juvenile lifers resentenced to a term of years, denying the state\u2019s request for a 14-day stay. Judge Goldsmith denied without prejudice both parties\u2019 cross-motions for summary judgment as to the Count VI allegation that the denial of rehabilitative programming denied the plaintiffs a fair and meaningful opportunity for release, pointing out that no discovery had taken place on this issue. The state appealed the April 9 decision to the Sixth Circuit and moved for an emergency stay of the district court\u2019s order to deny the 14-day stay. 2018 WL 1782710, 308 F.Supp.3d 893. A week later, the Sixth Circuit (Judge Stranch) denied the state\u2019s request for a stay of the district court order but said that the Court of Appeals would consider the appeal on an expedited basis. In its appeal, the state asked the Sixth Circuit to determine that the district court should not have considered Count V, based on either the Pullman or Younger abstention doctrines. On August 14, 2018, the Sixth Circuit issued an opinion by Judge Stranch rejecting both of the state's arguments and affirming the decision of the district court. Under Pullman abstention, the defendants argued that \"whether Plaintiffs earned good time credits while serving their life sentences is an unsettled question of Michigan law that must be answered, in the first instance, by Michigan courts.\" Judge Stranch said that the relevant statutory provisions were unambiguous and supported the plaintiffs\u2019 position and that Michigan courts had made it clear that individuals previously serving life sentences without parole who received new sentences may not be deprived of the credits earned during their prior sentences. As for Younger abstention, Judge Stranch said that \"the late stage of the litigation rendered the doctrine incongruous and inapplicable.\" The district court had awarded the plaintiffs summary judgment on Count V (the deprivation of Plaintiffs\u2019 good time and disciplinary credits in Section 769.25a(6) violates the Ex Post Facto Clause) and ordered permanent injunctive relief that prohibited the defendants from enforcing or applying the statutory provision that effected the credit elimination, Mich. Comp. Laws \u00a7 769.265a(6). Judge Stranch affirmed this decision, concluding that because the elimination of credits delayed the plaintiffs' release, Mich. Comp. Laws \u00a7 769.25a(6) makes a defendant's sentence more onerous, and thus violates the Ex Post Facto Clause. Judge Stranch affirmed the district court\u2019s decision to grant summary judgment and permanent injunctive relief for the plaintiffs. 900 F.3d 260 (6th Cir. 2018). The Sixth Circuit later denied rehearing en banc. While the state's appeal was pending before the Sixth Circuit, the plaintiffs agreed to withdraw their claim for money damages in exchange for the state withdrawing its defense that the plaintiffs failed to exhaust their administrative remedies. On November 13, 2018, Judge Goldsmith entered a stipulated order of voluntary dismissal as to Count IV of the plaintiff's second amended complaint. This cause of action alleged that the statutory scheme under M.C.L. \u00a7\u00a7 791.231 through 791.246 violated the plaintiffs' Eighth Amendment (cruel and unusual punishment) and Fourteenth Amendment (due process) rights because the mandatory term of imprisonment is the equivalent of life imprisonment and they would not be guaranteed a meaningful opportunity for release on parole before the end of their natural lives. The same day, the defendants filed a motion for summary judgment as to Count VI of plaintiffs' second amended complaint. This claim alleged Eighth Amendment violations on the part of two individual defendants for refusal to provide the plaintiffs with the programming, education, training, and rehabilitation opportunities necessary for the plaintiffs to demonstrate their suitability for release, and thereby denying the plaintiffs parole opportunities. The plaintiffs filed a motion to compel compliance with judgment, alleging that the defendants had refused to apply credits as required by state law and Michigan Department of Corrections policies for at least two subclass members, in violation of the April 2018 judgment. After a hearing, the motion was denied by Judge Goldsmith on February 26, 2019. Also in February, Judge Goldsmith denied the plaintiffs' motion for attorney fees without prejudice because Count VI of the plaintiffs' second amended complaint remained pending before the court. On July 12, 2019, Judge Goldsmith issued an opinion on the defendants' motion for summary judgment with regard to Count VI. Judge Goldsmith granted summary judgment as to the issue of whether plaintiffs were being denied a meaningful opportunity to obtain release based on demonstrated maturity and rehabilitation because of their inability to take core programming. However, Judge Goldsmith denied summary judgment as to whether denial of core programs to plaintiffs without an early release date/parole board jurisdiction date affects their ability to obtain release on parole. 2019 WL 3067977 (July 12 2019 E.D. Mich.) The plaintiffs filed a third amended complaint on October 29, 2019 adding two new causes of action. Count VII alleged that subjecting the plaintiffs to life in prison without a meaningful opportunity for release based on their juvenile status and their demonstrated maturity and rehabilitation violates international law reflected in the Universal Declaration on Human Rights, the International Covenant on Civil and Political Rights, and the U.N. Convention on the Rights of the Child. Count VIII alleged that the defendants' failure to provide resentencing hearings to the plaintiff class violated the Eighth Amendment and the Due Process Clause of the Fourteenth Amendment. A fourth amended complaint was filed on February 27, 2020, adding new plaintiffs. In March 2020, the defendants filed a motion to dismiss count VIII of the plaintiffs' fourth amended complaint. In June 2020, Judge Goldsmith issued an opinion denying the defendants' September 2019 motion for summary judgment as to count VI of the plaintiffs' complaint, writing that the defendants had not established that their policy of denying class members access to core programming did not result in a deprivation of their right to a meaningful opportunity to obtain release. 2020 WL 2849969 (June 2 2020 E.D. Mich.) Two weeks later, the defendants filed a motion for reconsideration. The parties proceeded with settlement talks before Magistrate Judge David R. Grand throughout the summer and reached a settlement agreement during a conference on September 17, 2020. Under the terms of the settlement, the Michigan Department of Corrections agreed to complete a file review and propose programming recommendations for all class members yet to be resentenced, subject to approval by the Parole Board. An artificial Earliest Release Date of 25 years would be calculated for all class members awaiting resentencing and class members will be placed in programming or on waitlists based on their artificial Earliest Release Date. Upon resentencing, placement on programming waitlists will be automatically adjusted based on their actual Earliest Release Date. In addition, the Attorney General agreed to send written communications to all elected county prosecutors in each county where class members' resentencing hearings were not completed. The communication would include a request that prosecutors complete review of cases not yet resentenced and notify the sentencing court and Attorney General whether they intended to seek reimposition of life-without-parole. It would also include an offer to provide staffing and resources for case reviews and/or to intervene and complete a case review upon request of the prosecuting attorney. The court approved the settlement and entered final judgment on November 17, 2020.", "summary": "In November of 2010, juvenile prisoners filed a lawsuit in the United States District Court for the Eastern District of Michigan against the State of Michigan, challenging the state law that prohibited the Michigan Parole Board from considering for parole those sentenced to life in prison for first-degree murder. On January 30, 2013, the Court held that plaintiffs are entitled to a fair and meaningful opportunity to demonstrate that they are appropriate parole candidates, and ordered both parties to provide briefs on what would constitute a \"fair and meaningful\" opportunity. The defendants appealed the orders from the District Court. On May 11, 2016 the Court of Appeals vacated and remanded the case, urging the District Court to consider new Supreme Court cases and new Michigan Law. On August 3, 2016 the District Court denied the plaintiff's motion for preliminary injunction, to prevent re-sentencing of juvenile offenders. The district court's decision to grant the defendant's motion to dismiss was affirmed in part and reversed in part. The plaintiff's ex post facto claims survived and Heck does not bar review of the state's policies and procedures regarding parole eligibility. The court has not yet ruled on whether the defendant's policy of denying class members access to core programming results in a deprivation of their right to a meaningful opportunity to obtain release. The parties were referred to Magistrate Judge David R. Grand for settlement negotiations, which are ongoing. As of July 2020, the case is open."} {"article": "On June 2, 2011, a female former manager filed this putative class action lawsuit in the U.S. District Court for the Southern District of New York against KPMG LLP, a large accounting and professional services firm. The plaintiff asserted claims of gender discrimination under the Equal Pay Act, Title VII of the Civil Rights Act, and state and local laws. Represented by private counsel, she sought permanent injunctive relief and damages for gender-based employment discrimination. The case was assigned to Judge Jesse M. Furman. In September 2011 and in May 2016, the plaintiff joined claims with several other former and current female employees at KPMG. The plaintiffs ultimately requested class certification for: \u201call female exempt Client Service and Support Professionals, including but not limited to Associates, Senior Associates, Managers, Senior Managers/Directors and Managing Directors\u2026who are, or have been, employed by KPMG nationwide during the applicable liability period until the date of judgment.\u201d The plaintiffs also brought analogous claims under New York City and New York state laws and sought to certify a New York subclass. The plaintiffs claimed that KPMG had engaged in a pattern and practice of gender discrimination stemming from policies that lacked transparency and fairness. In total, the complaint alleged nineteen counts of employment discrimination on behalf of different combinations of named and putative class plaintiffs. Specifically, the plaintiffs alleged the following on behalf of the nationwide class:
    1. pay discrimination, promotion discrimination, and pregnancy and caregiving discrimination in violation of Title VII;
    2. denial of equal pay for equal work under the Equal Pay Act.
    They also alleged the following on behalf of the New York subclass:
    1. pay discrimination, promotion discrimination, and pregnancy and caregiving discrimination in violation of the New York State Human Rights Law and the New York City Human Rights Law;
    2. denial of equal pay for equal work under the New York State Equal Pay Acts.
    Finally, the named plaintiffs pursued individual claims for retaliation in violation of Title VII and New York City and New York state laws; pregnancy discrimination in violation of the Family and Medical Leave Act; and race discrimination in violation of 42 U.S.C. \u00a71981. On February 7, 2013, the court granted the KPMG\u2019s motion to strike class claims under New York State and New York City laws that were brought on behalf of plaintiffs who neither worked nor lived in the relevant jurisdictions. The court also dismissed some individual counts of discrimination, but denied KPMG\u2019s motion with respect to all other counts. 925 F. Supp. 2d 453. The case was reassigned to Judge Lorna G. Schofield in March 2013. On July 8, 2014, the court granted the plaintiffs\u2019 motion for conditional certification of the class. 2014 WL 3298884. On September 4, 2015, the court granted the plaintiffs\u2019 motion for equitable tolling of the statute of limitations. (Under the principle of equitable tolling, the court has discretion to suspend the statute of limitations period in certain situations to prevent an inequitable outcome.) The court adjusted the limitations period to cover all claims from March 2009\u2013March 2012, and to cover all class-action plaintiffs who had opted in by April 2015. 2015 WL 5178400. The Equal Pay Act claims consisted of 1,112 opt-in plaintiffs. However, on November 30, 2018, the court held that the plaintiffs could not meet the requirements for class certification in light of the Supreme Court\u2019s decision in Wal-Mart v. Dukes, which made it extremely difficult for a gender discrimination suit to proceed as a class action where the discriminatory treatment was the product of local supervisors exercising their discretion in awarding pay and promotions. The district court found that the plaintiffs here could not show a common mode of decision-making by supervisors that would warrant class certification with respect to the Title VII claims and that the plaintiffs had not shown that members of the opt-in class for the Equal Pay Act claims worked for a \u201csingle establishment\u201d and were all \u201csimilarly situated.\u201d The Court also denied class certification for the New York subclass. 2018 WL 6264853. The plaintiffs appealed the district court\u2019s decision, but on March 19, 2019, the Second Circuit Court of Appeals (Judges Rosemary Pooler, Denny Chin, and Richard Eaton) denied the appeal, holding that immediate appeal was not warranted. The Second Circuit also granted a motion allowing non-parties to file an amicus brief. Discovery continued in the district court. On September 27, 2019, KPMG filed a motion to dismiss certain Equal Pay Act claims. This motion was partially granted as to certain plaintiffs but not others on July 15, 2020. 2020 WL 4003367. This case is ongoing as of August 2020.", "summary": "A class of female managers and associates filed a putative class action lawsuit against their employer, KPMG LLP, for employment discrimination based on gender in violation of Title VII of the Civil Rights Act, the Equal Pay Act, and several New York state laws. The plaintiffs claimed that KPMG engaged in a pattern and practice of gender discrimination stemming from policies that lacked transparency and fairness. The court conditionally certified a class, but later denied class certification following the Supreme Court's decision in Wal-Mart v. Dukes. The court allowed class action plaintiffs who had opted in to prosecute their claims individually. As of August 2020, the case is ongoing."} {"article": "On January 31, 2005, private counsel filed a class-action suit against three Illinois state officials: the Director of the Illinois Department of Public Aid, the Secretary of the Illinois Department of Human Services, and the Director of the Office of Developmental Disabilities. On the following day (February 1, 2005), a slightly modified Amended Complaint and Motion for Class Certification was filed. The Plaintiffs alleged that Illinois had insufficiently funded its Medicaid Home and Community-Based Services (HCBS) waiver program, which was established under \u00a7 1915(c) of the Social Security Act. The purpose of the waiver program was to provide services to individuals with developmental disabilities who, in the absence of the HCBS, would require care in a large institution. The complaint listed two named plaintiffs, who were also representatives of the proposed class, defined as all developmentally disabled persons with intellectual disabilities, eighteen or older, who were HCBS recipients and who sought additional funding for services through the program. Under 42 U.S.C. \u00a7 1396n(c)(1) and \u00a7 1915(c) of the Social Security Act, by opting to provide an HCBS waiver program, Illinois had committed to make available a specified number of HCBS waivers to participants (10,000 waivers in 2005), and to fully fund the services required by participants so as to enable them live in an integrated community setting. The Plaintiffs alleged that Illinois had issued too few waivers each year, and that it had denied waiver recipient requests for necessary services. Among the services available under HCBS was the option for individuals to live in Community-Integrated Living Arrangements (CILAs), a type of state-licensed group home for eight or fewer residents where individually customized habilitation and personal care support and services were provided. The complaint alleged that because of supposed insufficient funding, Illinois was denying the requests of qualified Medicaid HCBS recipients for placement in CILA residences, and instead was placing or offering to place them in large institutions where they would be effectively segregated from the rest of society. Both of the named plaintiffs had been denied placement in CILA residences despite being HCBS waiver recipients. The Plaintiffs sought an injunction requiring Illinois to provide funding for and to make available to the Plaintiff class a full range of HCBS services, including CILA services. They sought a declaratory judgment holding the failure to provide funding unlawful under 24 U.S.C. \u00a71396a(a) (the Medicaid Act) and 42 U.S.C. \u00a71983, and further sought to recover attorneys' fees and costs. Illinois argued that the federal Centers for Medicare and Medicaid Services (CMS) had specifically approved Illinois' use of certain priority criteria to limit the number of CILA recipients when it approved the state's HCBS waiver program, and that if CILA and other services were not distributed on a the basis of priority criteria, but on a first-come, first-served basis, those most in need would not necessarily receive them. On June 8, 2005, the Plaintiffs filed a Motion for Summary Judgment, and on July 7, the Defendants filed their own summary judgment motion. On September 25, 2006, the Court (Judge Virginia M. Kendall) issued an Opinion and Order denying the Plaintiffs' motion and granting Illinois' motion. The Court held that, because the CMS had specifically approved Illinois' use of certain priority criteria to limit the number of CILA recipients when it approved the state's HCBS waiver program, Illinois was not in violation of federal law. The Plaintiffs' motion for class certification was denied as moot. The Plaintiff filed an Appeal to the federal Seventh Circuit Court of Appeals. On September 9, 2007, the Court of Appeals (Chief Judge Frank Hoover Easterbrook, writing for a three judge panel) affirmed the lower court's decision. Bertrand ex rel. Bertrand v. Maram, 495 F.3d 452 (7th Cir. 2007) (rehearing denied). The case is closed.", "summary": "On January 31, 2005, a class-action suit was filed against three Illinois state officials. The Plaintiffs alleged that Illinois had insufficiently funded its Medicaid Home and Community-Based Services (HCBS) waiver program. The waiver program was designed to provide services to individuals with developmental disabilities who, in its absence, would require care in a large institution. The complaint defined the class as all developmentally disabled, eighteen or older, who were HCBS recipients and who sought additional funding for services through the program. Illinois had committed to make available a specified number of HCBS waivers to participants, and to fully fund the services required by participants so as to enable them live in an integrated community setting. The complaint alleged that because of the supposed insufficient funding, Illinois was denying the requests of qualified Medicaid HCBS recipients for placement in community-based group homes residences, and instead offering to place them in large institutions where they would be effectively segregated from the rest of society. The Plaintiffs sought an injunction requiring Illinois to provide funding for and to make available to the Plaintiff class a full range of HCBS services. They sought a declaratory judgment holding that Illinois past failure to provide this funding was unlawful, and further sought to recover attorneys' fees and costs. Illinois argued that the federal Centers for Medicare and Medicaid Services had specifically approved Illinois' use of certain priority criteria to limit the number of CILA recipients when it approved the state's HCBS waiver program, and that if CILA and other services were not distributed on a the basis of priority criteria, but on a first-come, first-served basis, those most in need would not necessarily receive them. On September 25, 2006, the Court granted Illinois' motion. The Plaintiff filed an Appeal to the federal Seventh Circuit Court of Appeals. On September 9, 2007, the Court of Appeals affirmed the lower court's decision. The case is closed."} {"article": "On August 5, 2013, a for-profit company filed this lawsuit in the U.S. District Court for the District of D.C. under the Religious Freedom Restoration Act, the First and Fifth Amendments to the U.S. Constitution, and the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.). The named plaintiffs were the company and its shareholders and the defendants were the U.S. Department of Health and Human Services, the U.S. Treasury, and the U.S. Department of Labor. Represented by the Alliance Defending Freedom and Americans United for Life, the plaintiff asked the court for declaratory and injunctive relief in the form of an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage of contraception. Specifically, the plaintiff claimed that providing insurance coverage of contraception would violate the religious beliefs of the corporation's owners. On August 14, 2013, Judge Emmet G. Sullivan granted the plaintiff's unopposed motion for a preliminary injunction and stayed the case at the defendant's request. The court ordered the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiff until 30 days after the United States Court of Appeals for the D.C. Circuit ruled in Gilardi v. U.S. Department of Health and Human Services , which involved similar legal issues and the same defendant as this case. Gilardi was held while the Supreme Court decided Burwell v. Hobby Lobby. On June 30, 2014, the Court in Hobby Lobby held that the HHS regulations imposing the contraceptive mandate violated RFRA when applied to closely-held for-profit corporations. Following this ruling, the district court reviewed recommendations for further proceedings that the parties submitted. On October 8, 2014, the court noted that while the parties agreed that the plaintiff was entitled to a permanent injunction following Hobby Lobby, they disagreed over the scope of that injunction. The court instructed the parties to file supplemental memorandum detailing the injunction language they supported or objected to. The parties filed the memoranda on October 29, 2014, but as of May 13, 2020 the court has not recorded an order, and no other substantive litigation has occurred. Nevertheless, attorney appearances continue to be entered on the docket, and the case is ongoing.", "summary": "A for-profit company sought an exception to the Affordable Care Act's mandate requiring employers to provide health insurance coverage for contraception because it violated the owner's religious beliefs. The court granted a preliminary injunction pending the conclusion of related cases in the courts of appeals. Following the Supreme Court's resolution of Burwell v. Hobby Lobby, involving similar issues, the parties agreed that the plaintiffs were entitled to a permanent injunction but disagreed as to its proper scope. As of May 13, 2020, the court has not yet issued a final order in this case."} {"article": "On June 2010, the Advocacy Center OF Louisiana (the federally funded Protection & Advocacy organization serving people with disabilities in Louisiana) and a patient detainee incarcerated by the State of Louisiana filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana on behalf of Louisiana inmates who had been deemed incompetent to stand trial. The plaintiffs sued the Louisiana Department of Health and Hospitals under the Due Process Clause of the Fourteenth Amendment of the U.S. Constitution. The plaintiffs, represented by the Advocacy Center itself, the ACLU, and the law firm of Kirkland and Ellis sought preliminary and permanent injunctive relief, a declaratory judgment, attorney\u2019s fees and costs. According to the plaintiffs, many of these severely mentally ill individuals were being kept in jails and prisons for long periods of time without the benefit of appropriate mental health treatment. Specifically, the plaintiffs claimed that certain provisions of the Louisiana Code of Criminal Procedure and Louisiana Revised Statute Section 28:25.1 were unconstitutional as applied. According to Louisiana law, if a criminal defendant lacked the mental capacity to stand trial as a result of a mental disease or defect, his or her mental capacity was unlikely to be restored by outpatient care within 90 days, had been charged with a felony and was deemed likely to commit a crime a violence, that person had to be committed to Feliciana Forensic Facility. However, the Revised Statute required Feliciana, the only facility in Louisiana equipped to administer inpatient restorative treatment, to refuse to admit patient detainees if it would cause overcrowding or if it would be unable to provide appropriate care or treatment. The problem, the plaintiffs claimed, was that Feliciana was full, and therefore these patient detainees were turned away, dooming them to spend months or sometimes years in Louisiana Parish prisons awaiting admittance without proper care or treatment. On May 27, 2010, the State filed a motion to dismiss the case, while the plaintiffs filed a motion for preliminary injunction. On June 16, 2010 the defendants filed a motion to strike the plaintiffs\u2019 motion for preliminary injunction. Subsequently, on August 9, 2010, Chief Judge Sarah S. Vance denied the defendants\u2019 motion to dismiss the case as well as denying their motion to strike. 731 F. Supp 2d. 583; 731 F. Supp 2d. 603. Judge Vance also granted in part and denied in part the plaintiffs\u2019 motion for preliminary injunction. Judge Vance ordered the state to provide restorative treatment to all such prisoners, requiring them to be transferred to Feliciana Forensic Hospital, where they would receive mental health treatment, within 21 days of their detention. Defendants appealed. On August 30, 2010, the case was reassigned to Magistrate Judge Joseph C. Wilkerson, Jr. from Magistrate Judge Daniel E. Knowles, III. On April 13, 2011, LDHH and ACED entered into a Consent Decree ensuring that the patients committed to Feliciana were admitted in a timely manner, setting different deadlines for admission to the hospital based on the urgency of detainees\u2019 needs for mental health care. The Consent Decree provides that individuals who met either of two criteria (based on their score on a behavioral assessment or the determination of doctor) should be admitted to the Feliciana Forensic Facility within two working days of having a Behavioral Health Assessment. The state agreed to submit monthly reports about all detainees detailing if the patients were committed properly, assuring that the wait time for each patient was no more than 30 days following the Order for Inpatient Treatment and that the patients had access to needed emergency mental health care. The state also agreed to voluntarily dismiss their appeal and pay the plaintiffs $260,000 in attorney\u2019s fees. The Consent Decree provided that the matter should be dismissed three years after July 10, 2011, if the defendants had substantially complied during the term of the decree. According to reports provided to the Court by the Department of Health and Hospitals, the state had repeatedly failed to comply with the decree. Indeed, of the 37 people included in the defendants\u2019 reports, at least six were not admitted within the deadlines provided in the Consent Decree. Most importantly, the inmates who were being admitted late were those people who had the most serious emergency mental health needs. LDHH indicated that they planned to continue to ignore the criteria as written and delay placement for these individuals with the most severe mental health needs. In light of this failure, on September 7, 2011, the Advocacy Center filed a motion for contempt. On September 19, the state filed a motion to change the Consent Decree\u2019s criteria for emergency admissions. Subsequently, on November 9, 2011, the parties filed a consent motion to modify the Consent Decree. Judge Vance accordingly modified the Consent Decree on November 15, 2011. The Amended Consent Decree changed the definition of Behavioral Health Assessment, Incompetent Detainee with Emergency Mental Health Needs, and Incompetent Detainee with Major Mental Health Needs as well as adding a provision concerning the classifications as an Incompetent Detainee with Emergency Mental Health Needs and as an Incompetent Detainee with Major Mental Health Needs. It also expanded the reporting provision, also requiring all certifications by the FAC Medical Director and the number of Incompetent Detainees by gender and facility to which admitted. On August 8, 2014, the defendants filed a motion for termination of the Consent Decree and dismissal of the matter with prejudice, stating that they complied with the provisions of the Consent Decree and Amended Consent Decree, even going beyond the decrees' requirements by continuing to send monthly reports after the expiration date of the mandatory reporting period. The plaintiffs agreed to termination. On December 8, 2014, Judge Vance terminated the Consent Decree and Amended Consent Decree and dismissed the case with prejudice.", "summary": "On June 2010, the Advocacy Center for the Elderly and Disabled (\u201cACED\u201d) and a patient detainee incarcerated by the State of Louisiana, filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana on behalf of Louisiana inmates who had been deemed incompetent to stand trial. The plaintiffs alleged that many of these severely mentally ill individuals were being kept in jails and prisons for long periods of time without the benefit of appropriate mental health treatment. In 2014, the case was dismissed following over 3 years of compliance by the defendant's to a Consent Decree addressing the issue."} {"article": "On August 19, 2013, Priests for Life, a non-profit Catholic group organized in opposition to abortion, filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued the U.S. Department of Health and Human Services under the Religious Freedom Restoration Act (RFRA). Represented by the American Freedom Law Center, the plaintiffs asked the court for monetary relief and to enjoin the contraceptive services mandate in the Affordable Care Act. The plaintiffs claimed that the contraceptive services mandate was unconstitutional and violated the plaintiffs' rights to freedom of religion, freedom of speech, freedom of expressive association, and equal treatment. Specifically, the plaintiffs claimed that their sincerely held religious beliefs cause them to object to providing any direct or indirect support for contraception, sterilization, or abortifacients. They claimed that the accommodation for non-profit religious employers allowing them to have nothing to do with the contraceptive services provided by a third party insurer did not assuage their concerns. They claimed that even though the entire cost of the services would be absorbed by the third party, they would be furthering these services by paying for coverage through an insurer that provided these services. This case involves the same dispute as Priests for Life v. Sebelius in the Southern District of New York, FA-NY-0005 in this Clearinghouse, which was dismissed without prejudice on April 15, 2013, and was refiled in the District of Columbia later in the year. Priests for Life is one of a number of organizations that is religiously based and has a particular objection to the contraception mandate, but is not covered under any of the religious exemptions in the statute or in regulation, which are generally limited to churches and religious orders. Priests for Life objects to the fact that a health care plan that they purchase for their employees will provide those employees with access to contraceptive services. On December 19, 2013, the U.S. District Court for the District of Columbia issued a judgment for the defendant. The court found that the actions of third parties do no create an impermissible burden, and granted the defendants' motion to dismiss. The plaintiffs appealed this case to the U.S. Court of Appeals for the District of Columbia Circuit on December 19, 2013. 7 F. Supp. 3d 88 (D.D.C. 2013). The appeal included the plaintiffs' motion for a preliminary injunction. The Appeals Court ruled on November 14, 2014 that the accommodation the Department of Health and Human Services (HHS) has designed for religious nonprofits to comply with the contraceptive coverage mandate does not burden the plaintiffs' religious freedom, and affirmed the District Court's ruling. 772 F.3d 229 (D.C. Cir. 2014). On May 20, 2015, the Court of Appeals denied plaintiffs request for rehearing en banc, reasoning that the result in Hobby Lobby v. Sebelius does not compel them to credit plaintiffs\u2019 misinterpretation of the regulation the plaintiffs are challenging and on June 10, 2015, the Circuit Court ordered that the mandate be stayed through August 26, 2015, pending petition for writ of certiorari. On November 6, 2015, the Supreme Court granted certiorari in this case to decide whether notifying the federal government by signing a form identifying the employer as a religious nonprofit that objects to the contraceptive services mandate (so that the government can work with the insurer or benefits provider to ensure employees have contraceptive coverage) violates the Religious Freedom Restoration Act, or constitutes the least restrictive means of achieving a compelling government interest. This case was consolidated with six other cases dealing with this issue. Together, the cases were known as Zubik v. Burwell [II] . This case was argued on March 23, 2016. On March 29, 2016, in an unusual move, the Supreme Court directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that \"accommodates petitioners\u2019 religious exercise while at the same time ensuring that women covered by petitioners\u2019 health plans 'receive full and equal health coverage, including contraceptive coverage.'\" 136 S.Ct 1557, 1560. The Court took no position on the merits of this case. Back in the Circuit Court, the parties submitted a series of status reports indicating they had entered into settlement negotiations with the new Trump administration. On Oct. 16, 2017, the parties filed a joint motion to voluntarily dismiss the appeal. The case appears to be settled, though any settlement agreement is not currently publicly available. The Circuit Court dismissed the case on Nov. 6, 2017. The case is now closed.", "summary": "In 2013, Priests for Life, a non-profit religious advocate organization, filed suit against HHS objecting to the contraceptive services mandate in U.S. District Court for D.C. On November 6, 2015, the Supreme Court granted certiorari in this case. This case was consolidated with six other cases dealing with this issue, and is known as Zubik v. Burwell Zubik v. Burwell. On May 16, 2016, the Supreme Court issued a per curiam order remanding all seven cases to their respective courts of appeals, and ordered that the parties be given time to come to agreement. 136 S.Ct 1557, 1560. The Court took no position on the merits of these cases."} {"article": "On February 20, 2013, Christian owners of non-profit organization filed a lawsuit in the U.S. District Court for the Northern District of Mississippi under the First and Fifth Amendments, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by the Center for Religious Freedom and the Liberty Institute, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring the organization to provide employee insurance coverage for abortion-inducing drugs through its group health insurance plan. Claiming that providing this coverage would contravene both their Christian faith and compel speech and association contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On March 19, 2013, plaintiffs filed a motion for preliminary injunction. On April 19, 2013, defendants moved to dismiss the case for lack of jurisdiction. On July 19, 2013, plaintiffs voluntarily dismissed their case without prejudice against the defendants.", "summary": "Christian owners of a non-profit organization filed a lawsuit on February 20, 2013, seeking an exemption from the ACA's contraception mandate under the APA, RFRA, and First and Fifth Amendments. On July 19, 2013, plaintiffs voluntarily dismissed the case without prejudice against defendants."} {"article": "On July 17, 2012, Obama for America, the Democratic National Committee, and the Ohio Democratic Party sued the State of Ohio in the U.S. District Court for the Southern District of Ohio under 42 U.S.C. \u00a71983. Plaintiffs, represented by private counsel, asked the court to order a preliminary and permanent injunction against recent changes to Ohio's system for managing absentee balloting and early in-person voting. They claimed that these changes would disproportionally effect poor and minority voters in violation of their constitutional rights under the Equal Protection clause of the Fourteenth Amendment. Specifically, in 2005, following widespread voting difficulties in the 2004 election, Ohio had expanded participation in absentee balloting and in-person early voting to include all registered Ohio voters. But in 2011, the state legislature limited access to in-person early voting during the three days prior to Election Day to only active duty military personnel and overseas residents. Ohio Revised Code 3509.03, Secretary of State Directive 2012-35. In addition, for most voters, weekend in-person early voting was eliminated, as was non-working hour voting-except for the last two weeks prior to Election Day, when elections boards are open until 7 p.m. weekdays. Plaintiffs presented evidence that most early voting had previously taken place in the non-work hours, and on weekends, and that this was particularly true for poor and African-American voters. They argued that Ohio's changes would disproportionately impact these voters. On August 31, 2012, District Court Judge Peter Economus granted a preliminary injunction in the plaintiffs' favor. 888 F. Supp. 2d 897 (S.D. Ohio 2012). He explained that, under Bush v. Gore, 531 U.S. 98, 104 (2000): \"The right to vote is protected in more than the initial allocation of the franchise. Equal protection applies as well to the manner of its exercise. Having once granted the right to vote on equal terms, the State may not, by later arbitrary and disparate treatment, value one person's vote over that of another.\" The court found, that under Anderson v. Celebrezze, 460 U.S. 780 (1983), the interests asserted by the state were outweighed by the burden to would-be early voters. Defendants appealed. On October 5, 2012, The Sixth Circuit Court of Appeals, in an opinion by Judge Eric Clay, affirmed the district court's grant of a preliminary injunction. 697 F.3d 423 (6th Cir. 2012). On October 16, without recorded dissent, the Supreme Court rejected an application by the State of Ohio for an emergency stay pending a petition for certiorari review. 133 S. Ct. 497 (2012). The Ohio Secretary of State promptly issued Directive 2012-50 to localities requiring that they remain open from 8 to 2 on the Saturday and Monday prior to Election day, and 1 to 5 on the Sunday prior to Election Day. The November 2012 election came and went. In early 2014, the Ohio Secretary of State issued Directive 2014-06 which limited early in-person voting to only Saturday and Monday before an election, not Sunday. On May 1, 2014, plaintiffs filed a motion for summary judgment and requested that the court order a permanent injunction enjoining the Ohio Secretary of State from enforcing the restrictions codified in \u00a7 3509.03 and requiring him to restore in-person early voting to three days immediately preceding all future election days. District Court Judge Peter Economus granted the motion on June 11, 2014, and entered a permanent injunction against the Secretary of State from implementing and enforcing the Friday before election day close of in-person early voting.", "summary": "On August 31, 2012, District Court Judge Peter Economus, of the Southern District of Ohio, granted a preliminary injunction in favor of Obama for America, the Democratic National Committee, and the Ohio Democratic Party, mandating that early voting be restored in Ohio, during the three days prior to the upcoming November 2012 election. The Sixth Circuit affirmed on October 5, 2012, in an opinion by Judge Eric Clay. Secretary of State Husted promptly issued a directive to localities requiring that they remain open from 8 to 2 on the Saturday and Monday prior to Election day, and 1 to 5 on the Sunday prior to Election Day. On June 11, 2014, District Court Judge Peter Economus entered a permanent injunction against the Secretary of State from implementing and enforcing the Friday before election day close of in-person early voting."} {"article": "On April 5, 2016, nineteen American Muslim individuals listed in the Federal Bureau of Investigation's (\"FBI\") Terrorist Screening Database filed this class action lawsuit in the U.S. District Court for the Eastern District of Virginia against the Department of Homeland Security (\"DHS\"), the FBI, the Transportation Security Administration (\"TSA\"), and the Terrorist Screening Center (\"TSC\"). Represented by the Council on American-Islamic Relations and private counsel, the plaintiffs brought this case under 5 U.S.C. \u00a7 702 and 5 U.S.C. \u00a7 706. The complaint claimed that the defendants' terrorist screening database unfairly included individuals based on mere guesses, hunches, conjecture, and even simply based on matters of race and ethnicity. The plaintiffs alleged that such watch list disproportionately represented and affected Muslims: the listed individual was no longer permitted to fly, obtain licenses, and own a firearm, and was also subjected to stigmatization. Moreover, the complaint alleged that individuals on the watchlist were unable to challenge the basis for their inclusion, which violated the U.S. Constitution and individual's rights to Due Process. The plaintiffs sought compensatory damages and the case was assigned to U.S. District Judge James C. Cacheris and referred to the Magistrate Judge Michael S. Nachmanoff. On August 2016, the plaintiffs amended the complaint to request a jury demand. The plaintiffs also sought to conduct a discovery to identify unknown defendants, which Magistrate Judge Nachmanoff denied during the motions hearing held on August 12, 2016. On September 2, 2016, fourteen out of fifteen defendants filed a motion to dismiss the case for failure to state a claim as well as a partial summary judgment, and the remaining defendant later filed a motion to join the claim. On October 18, 2016, the court ordered both parties to submit briefs of their respective positions on whether this case should be stayed pending the Supreme Court's decision in Turkmen (IM-NY-0007 in this Clearinghouse). Defendants sought to continue with the process and not stay this case while the plaintiffs argued otherwise. On November 1, 2016, Judge Cacheris ordered to stay the case. On June 29, 2017, Judge Cacheris lifted the stay. A hearing was scheduled for August 16, 2017, but was postponed after the defendants filed an unopposed motion for extension of time to file a supplemental briefing. However, on September 13, 2017, the parties filed a joint stipulation of dismissal in light of the Supreme Court's holding in Ziglar v. Abbasi, where it held that a right of action for monetary damages against a federal official required special factors. The court granted the dismissal on September 14, 2017. This case is now closed.", "summary": "The plaintiffs, nineteen American Muslim individuals listed in the FBI's Terrorist Screening Database, also known as the \"watch list,\" filed a class action lawsuit in the U.S. District Court for the Eastern District of Virginia. The plaintiffs alleged that their inclusion on the list was based on mere hunches and violated their constitutional rights to Due Process, including their inability to travel by airplanes. The court stayed the case pending the Supreme Court's decision in Ashcroft v. Turkmen. As of February 2017, the case is ongoing."} {"article": "On August 23, 2006, the disability rights group Californians for Disability Rights, Inc. and two individuals with disabilities acting on behalf of themselves and all others similarly situated sued the California Department of Transportation (\"Caltrans\") and its director in the U.S. District Court for the Northern District of California, seeking to remedy an alleged \"systematic pattern and practice of discrimination being committed by Caltrans against people with mobility and vision disabilities.\" Represented by the public interest law office Disability Rights Advocates, the plaintiffs alleged that Caltrans, which provided an extensive network of facilities throughout the state including sidewalks, pedestrian crossings and a system of Park and Ride facilities, systematically failed to maintain pedestrian rights of way or provide accessible alternative routes in construction areas. The plaintiffs filed an amended complaint on September 19, 2006, adding as a plaintiff another disability rights group (California Council of the Blind) and alleging seven causes of action, four of which were based on state law and two of which were federal claims. The two federal claims arose under, respectively, the Americans with Disabilities Act of 1990 (the \"ADA\"), 42 U.S.C. \u00a7\u00a7 12101 to 12213, and \u00a7 504 of the Rehabilitation Act of 1973, 29 U.S.C. 794. The seventh cause of action requested declaratory relief \"in order that each of the parties may know their respective rights and duties and act accordingly.\" Plaintiffs did not seek damages but, rather, an injunction to prevent Caltrans from continuing its alleged violations of state and federal law. On September 20, 2007, Caltrans filed a motion for judgment on the pleadings, seeking dismissal of all claims except for the one based on the Rehabilitation Act. On October 23, 2007, plaintiffs filed their motion for class certification, seeking class certification for their federal law claims only. In her March 13, 2008, unpublished order, District Judge Saundra Brown Armstrong ruled on these motions, as follows: She granted the plaintiffs' motion for class certification, defining the class as \"All persons with mobility and/or vision disabilities who are allegedly being denied access under Title II of the Americans with Disabilities Act and the Rehabilitation Act of 1973 due to barriers along sidewalks, cross-walks, pedestrian underpasses, pedestrian overpasses and any other outdoor designated pedestrian walkways throughout the state of California which are owned and/or maintained by the California Department of Transportation. For purposes of class certification, persons with mobility disabilities are those who use wheelchairs, scooters, crutches, walkers, canes or similar devices to assist their navigation along sidewalks. For purposes of class certification, persons with vision disabilities are those who due to a vision impairment use canes or service animals for navigation along sidewalks.\" Judge Armstrong dismissed the plaintiffs' state law-based claims, without prejudice, given that the defendants contended her federal court lacked jurisdiction over them and the plaintiffs agreed to dismiss them. She refused to dismiss the ADA claim, since Caltrans had not shown that it was entitled to Eleventh Amendment sovereign immunity from ADA claims and since precedent allowed discrimination lawsuits against state officials. The judge agreed with the defendants, however, that no private right of action existed to enforce either the self-evaluation or transition plan federal regulations implementing Title II of the ADA. Thus, that component of the plaintiffs' claims was also dismissed. The ADA and Rehabilitation Act claims remained pending against the state. On January 29, 2009, the defendants once again moved for judgment on the pleadings. On February 17, 2009, the plaintiffs filed a cross motion for summary judgment regarding defendants' obligations to make temporary pedestrian routes accessible. In an order filed on March 31, 2009, Judge Armstrong granted in part and denied in part the defendants' motion for judgment on the pleadings and granted in part and denied in part the plaintiffs' motion for summary judgment. On June 4, 2009, the defendants filed a motion for summary judgment on (1) whether Caltrans' policies for design of pedestrian facilities complied with federal law and regulations, and (2) whether Caltrans had system-wide procedures to ensure that pedestrian facilities were designed and constructed pursuant to its design policies. Judge Armstrong denied this motion in an order filed on August 4, 2009, finding that a genuine issue of material fact existed as to whether Caltrans provided accessible pedestrian facilities to the individual petitioners. A trial began on September 16, 2009. During the proceedings, however, the parties proposed temporarily suspending the trial to engage in settlement discussions before Magistrate Judge Elizabeth LaPorte. The parties reached an agreement and filed a joint motion for preliminary approval of settlement on December 22, 2009. On January 25, 2010, Judge Armstrong issued an order granting the motion for preliminary approval of the settlement. On June 2, 2010, Judge Armstrong approved a proposed settlement agreement. The settlement agreement included (1) a funding commitment of $1.1 billion over the next thirty years to eliminate barriers and improve access for people with mobility and vision disabilities to 2,500 miles of sidewalk and Park and Ride facilities owned or maintained by Caltrans; (2) a monitoring procedure, which would include the hiring of an access consultant to oversee compliance for the first seven years, and mandatory annual reporting by Caltrans for the next thirty years; (3) a grievance procedure for public complaints relating to access issues and Caltrans responses thereto; and (4) payment of attorneys' fees for past work and future compliance services. All pending issues in the Class Action were then dismissed--but the Court retained jurisdiction to resolve any compliance-related dispute. The court continues to monitor compliance with the settlement. Additional information about the settlement is available from plaintiffs' counsel, Disability Rights Advocates, at http://https://dralegal.org/case/californians-for-disability-rights-inc-cdr-et-al-v-california-department-of-transportation-caltrans/", "summary": "Californians for Disability Rights, Inc. and two individuals with disabilities acting on behalf of themselves and all others similarly situated sued the California Department of Transportation (\"Caltrans\") and its director in the U.S. District Court for the Northern District of California in 2006. They alleged that Caltrans systematically failed to maintain pedestrian rights of way or provide accessible alternative routes in construction areas. The plaintiffs sued under the ADA and Rehabilitation Act. The parties reached a 30-year settlement agreement in 2010 that included $1.1 billion in funding to remove barriers, monitoring, grievance procedures, and attorneys' fees. The court continues to monitor the settlement."} {"article": "On August 4, 2014, a 57-year-old disabled African-American woman and her 37-year-old son who lives with her filed a lawsuit in the United States District Court for the District of Columbia. The plaintiffs sued the District of Columbia under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by Equal Justice Under the Law, asked the court for compensatory damages, punitive damages, and attorney's fees. The plaintiffs claimed that they were subjected to a baseless, illegal and embarrassing home raid conducted by Metropolitan Police Department (\"MPD\") officers. Specifically, the plaintiffs claimed that the police obtained a warrant to search their home based only on the fact that another family member had been found with an illegal gun, yet there was no evidence connecting them or their home to any illegal activity. The plaintiffs further alleged that the raid was a violation of the Fourth and Fifth Amendments to the United States Constitution. The raid happened on March 26, 2013. That day, the plaintiffs were at home when, without warning, at least ten heavily armed officers from the MPD broke down the front door. The officers forcibly handcuffed the female plaintiff, who had difficulty moving around without her cane, and stripped searched her son in front of his family. No guns, ammunition, or other contraband were found during the defendants' violent home invasion of the plaintiffs' residence. On September 16, 2014 the District of Columbia moved to dismiss the complaint claiming that the plaintiffs had failed to state a claim for which they could receive relief from the court. On January 27, 2015, the plaintiffs filed a motion to compel, which was denied the next day, without prejudice, because it was unclear whether the plaintiffs complied with a rule requiring that they confer with opposing counsel. On April 28, 2015, the plaintiffs filed a motion for leave to file an amended complaint, and on May 24, 2015 filled an amended complaint, naming the individual police officers involved in the violent raid. On March 31, 2016, U.S. District Court Judge Tanya S. Chutkan issued an order granting the defendant's motion to dismiss in part, and on April 5, 2016, Judge Chutkan ordered the defendant to respond to the plaintiffs' amended complaint. Judge Chutkan found, however, that if the complaint's allegations were true the search warrant application did not make out probable cause to search the plaintiff's home. Judge Chutkan noted that the District's contention that officers could search whoever they found in any home search at any time and without any evidence about the person \"ludicrous on its face.\" 177 F.Supp.3d 347 The parties were then ordered to conduct discovery, which was to end on December 23, 2016, however, there was a joint motion filed in September 2016 to stay discovery; this motion was granted by the Court. In a November 21, 2016 status report, the parties indicated that they were still in negotiations, and asked the Court to continue the stay for 30 more days. On February 21, 2017 the parties submitted a joint status report indicating the parties agreed to settle the case. Subsequently, on April 24, 2017 the parties submitted a joint stipulation of dismissal having reached a private settlement agreement. On April 25, 2017 the Court dismissed the case with prejudice, and the case is presumably closed.", "summary": "A disabled African-American woman and her adult son sued the District of Columbia alleging that their rights were violated during an illegal search of their home on March 26, 2013. The plaintiffs alleged that they were at home when, without warning, at least ten Metropolitan Police Department (\"MPD\") officers raided their home. The disabled plaintiff was handcuffed although she has difficulty walking without her cane, and her adult son was strip searched in front of the rest of his family. On August 4, 2014 the plaintiffs filed a lawsuit in the United States District Court for the District of Columbia under \u00a7 1983 claiming that the raid violated the Fourth and Fifth Amendments to the United States Constitution. After the defendant's motion to dismiss was granted in part, the plaintiffs filed an amended complaint. After proceedings held before Judge Chutkan, the parties were ordered to conduct discovery, however, the parties jointly moved to stay discovery. The Court granted the plaintiffs' motion to stay and set a deadline of November 21, 2016 for the parties to submit a status report. That status report stated that the parties were still in negotiations. The parties remained in negotiation, and subsequently submitted a joint stipulation of dismissal once they reached a private settlement agreement. The Court dismissed the case with prejudice on April 25, 2017."} {"article": "This lawsuit relates to civil forfeiture, a practice of many police departments across the county under which the departments seize money that they claim is being used for illicit purposes. The resulting process is civil rather than criminal. In the District of Columbia, civil forfeiture is authorized by D.C. Code \u00a7 48-905.02, which allows police to seize money they believe is involved in a violation of the Controlled Substances Act. However, the law also requires that the Government of the District of Columbia (the District) provide \u201c. . . written notice of the seizure together with information applicable to the procedures for claiming the property,\u201d to the person from whom the money is seized and, if the person replies within 30 days, that the District either returns the money or begins civil forfeiture proceedings within a year of resolution of the underlying charges. The two plaintiffs in this case had money seized from them after being arrested by the District of Columbia Metropolitan Police Department (MPD) on suspicion of trafficking narcotics, but were neither given the required notice nor had proceedings brought against them within a year of resolution of the underlying charges against them. In response, plaintiffs sued the District under 42 U.S.C. \u00a7 1983, in the U.S. District Court for the District of Columbia. They argued that the District had violated their Fifth Amendment Due Process rights by taking their money without following the procedure required by D.C. Code \u00a7 48-905.02. Plaintiffs asked the Court to: grant the plaintiffs class action certification to represent other persons who had had money seized by the MPD without notification or timely forfeiture proceedings; issue a declaration that the District had violated plaintiffs\u2019 constitutional rights; issue an injunction requiring the District to alter its practices to conform to D.C. Code \u00a7 48-905.02; order the District of Columbia to return all money unlawfully retained, plus restitution for loss of use; award the named plaintiffs and class members compensatory damages; and award the plaintiffs reasonable attorney\u2019s fees and costs. After two motions for class certification by plaintiffs had been rejected without prejudice on March 10, 2010 (when the issue was deemed not yet ripe), and February 28, 2012 (as overbroad), the second judge assigned to the case, Judge Robert L. Wilkins, granted the plaintiffs' third request for class certification on August 22, 2012. 283 F.R.D. 20 (D.D.C. 2012). Plaintiffs\u2019 class included persons who (1) were arrested by an officer of the District of Columbia Metropolitan Police Department (\"MPD\") (2) had cash taken from their persons by the MPD (3) were not given their cash back by the MPD because the MPD kept that cash (4) on or after June 8, 2006, and on or before May 24, 2012, had an administrative forfeiture notice mailed to them by the District but didn\u2019t send back a signed mail receipt (5) were not re-sent a notice regarding the cash upon failing to send a signed mail receipt and, (6) didn\u2019t have a civil forfeiture action filed against them by the district within one year of the resolution of the underlying criminal charges against them. Plaintiffs\u2019 class also included persons who met steps 1, 2, 3, 4, and 6 of the previous list, but were held by or in the custody of the District of Columbia Department of Corrections when administrative forfeiture notice was sent, and neither received the notice at their place of incarceration nor we re-sent notice after they were released from custody. On November 4, 2013, plaintiffs and defendants notified the court that they had reached a settlement agreement and asked the court for preliminary approval of that settlement. Judge Wilkins granted preliminary approval of the agreement on December 20, 2014. After a final approval and fairness hearing on June 19, 2014, the third judge assigned to the case, Judge Christopher R. Cooper, approved a final settlement agreement. In the settlement agreement, plaintiffs dropped their request for declaratory and injunctive relief, and accepted an award of damages, attorneys\u2019 fees, and costs. The total amount that defendants paid was $855,000 total, including: $2,500 to each of the class representatives as an award for bringing the class action suit; $14,001.85 for attorney's expenses; $52,665.15 to Class Action Administration, Inc. (\"CAA\"); $283,333 for attorney's fees; and $500,000 on approved claims to plaintiffs and other members of plaintiffs\u2019 class. If the total of approved claims exceeded $500,000 total, the settlement agreement stipulated that payments to approved claimants would be reduced by the same percentage for all claimants to the extent necessary to prevent the total payout from exceeding $500,000. 49 F. Supp. 3d 48 (D.D.C. 2014).", "summary": "Two men who had money seized and kept by the District of Columbia Metropolitan Police (MPD) through a practice called civil forfeiture sued the government of the District of Columbia (the District) because the MPD had failed to give plaintiffs proper notice of the seizure or initiate civil forfeiture proceedings against them within a year of criminal charges against plaintiffs being resolved. On June 8, 2009, plaintiffs brought suit in the U.S. federal court for the District of Columbia under 42 U.S.C. \u00a71983, and argued that the MPD had violated both the D.C. law authorizing civil forfeiture (D.C. Code \u00a7 48-905.02) and the Fifth Amendment. On June 20, 2014, the court granted final approval to a settlement agreement between plaintiffs and the District, under which the district agreed to pay $855,000 total, including: $2,500 to each of the class representatives as an award for bringing the class action suit; $14,001.85 for attorney's expenses; $52,665.15 to Class Action Administration, Inc. (\"CAA\"); $283,333 for attorney's fees; and $500,000 on approved claims to plaintiffs and other members of plaintiffs\u2019 class."} {"article": "On April 4, 2012, a pre-trial detainee in the Cook County Jail filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Cook County and its sheriff under 42 U.S.C. \u00a71983. The plaintiff, represented by private counsel, asked the court for injunctive and monetary relief, claiming violations of the Fourth Amendment and Fourteenth Amendment's Due Process Clause. The plaintiff claimed that Cook County had a practice of \u201cholding in custody or imprisoning free citizens following a trial\u201d at which the citizen is acquitted. Such individuals were often returned to the general jail population. When this happened to the plaintiff, he alleged, he was beaten up by other inmates who learned he would soon be released. The plaintiff sought certification of a class of those who had similarly been unlawfully detained. This motion was denied on December 20, 2013. The plaintiff then amended his complaint to add a count for violation of the Fourteenth Amendment\u2019s Equal Protection Clause. The plaintiff argued that female inmates were treated differently, as they were not returned to the general jail population after acquittal. After class certification discovery into the policies and practices of Cook County Jail, the plaintiff was granted class certification on September 2, 2014. On October 30, 2015 both parties sought summary judgment. On January 7, 2016, Judge St. Eve denied defendants\u2019 motion for summary judgment on plaintiffs' Fourth Amendment claim, Fourteenth Amendment substantive due process claim, and Equal Protection claim. Judge St. Eve granted Cook County\u2019s motion for summary judgment with respect to plaintiffs' Fourteenth Amendment procedural due process claim. The court denied plaintiffs' motion for summary judgment. Discovery lasted several years, and, on the eve of trial, on February 18, 2016, the parties settled. The settlement involved comprehensive injunctive relief and monetary damages to class members. Cook County agreed to implement a new policy that provides mechanisms for identifying potential discharges and ensures they are not returned to the general jail population. Within 90 days, the defendants had to implement these changes and file a status report to the court. The court retained jurisdiction over the implementation and enforcement of these procedures for 9 months. The class members were each awarded $100, the original plaintiff received $15,000 in a service award, and the attorneys were awarded $2,000,000. This settlement was approved and ordered on August 11, 2016 and the 9-month injunction period is ongoing.", "summary": "In 2012, former inmates of Cook County Jail filed this class action in the US District Court for the Northern District of Illinois. Plaintiffs alleged that the policy of detaining citizens following their acquittal violates their right to freedom. In 2016, the parties reached a settlement that requires better procedures for processing acquitted inmates and awards monetary damages to class members."} {"article": "On January 23, 2012, a same-sex couple, individually and on behalf of their three adopted children, filed a lawsuit in the U.S. District Court for the Eastern District of Michigan, against the State of Michigan. The case proceeded under 42 U.S.C. \u00a7 1983, and began by challenging the Michigan law preventing adoption by unmarried parents. The plaintiffs, represented by private counsel (including a professor at Wayne State law school), asked the court for both declaratory and injunctive relief. Specifically, the plaintiffs asked the court to declare that the provisions of MCL 710.24, which prohibited second parent adoptions by unmarried persons, violateed the Equal Protection Clause of the Fourteenth Amendment. Accordingly, the plaintiffs argued, the court should prohibit judges in Michigan from blocking second-parent adoptions based on the unmarried status of the couple. The case was assigned to Judge Bernard Friedman. News reports recount that on August 29, 2012, at a hearing on the State's motion to dismiss, he encouraged the plaintiffs to broaden their case to challenge, as well, the Michigan Marriage Amendment, which prohibited same-sex couples from marrying. Mich. Const. 1963, art. 1, \u00a7 25. He gave them 10 days to decide whether to file an amended complaint addressing this issue. They did file such an amended complaint on September 7, 2012, adding a claim that under the federal Constitution, the state must permit the issuance of marriage licenses to same-sex couples. On September 24, 2012, Judge Friedman granted the formal motion to amend and then denied pending motions to dismiss and for summary judgment as moot. The state renewed its motion to dismiss, but the District Court denied it on July 1, 2013, based on the Supreme Court's decision the prior week in United States v. Windsor. Both plaintiffs and defendants then filed motions for summary judgment. In his opinion denying the motions on October 16, 2013, Judge Friedman explained that the State was proposing several justifications in support of Michigan's exclusive recognition of opposite-sex marriages: \"(1) providing children with 'biologically connected' role models of both genders that are necessary to foster healthy psychological development; (2) forestalling the unintended consequences that would result from the redefinition of marriage; (3) tradition or morality; and (4) promoting the transition of 'naturally procreative relationships into stable unions.'\" These depended on facts that needed to be presented and contested at trial, he held. The trial occurred over eight days in February and March 2014. On Friday, March 21, 2014, Judge Friedman ruled for the plaintiffs, finding that the Michigan Marriage Amendment violated the federal Equal Protection Clause. He entered an injunction against the ban on same-sex marriage. 973 F.Supp.2d 757. The state immediately sought a stay in the Sixth Circuit. Because Judge Friedman's order was docketed after 5 pm on Friday, it appears that the state's county clerks offices were already closed. Several county clerks' offices (Washtenaw, Ingham, Oakland, Muskegon) were open and issuing marriage licenses on Saturday, March 22; the statutory three-day waiting period is frequently waived in Michigan, and was waived by some county clerks' offices. The first wedding took place at 8 am, in Ingham County. The district court's injunction was stayed that afternoon by the 6th Circuit; the motions panel soon extended the stay to last until the case was resolved on appeal. However, on March 28, U.S. Attorney General Eric Holder announced that the federal government would recognize the marriages that took place on March 22. The defendants appealed to the 6th Circuit Court of Appeals on May 9th, 2014. On November 6, 2014, the Sixth Circuit ruled on this and other cases from four states. Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse); Henry v. Hodges (PB-OH-0004 in this Clearinghouse); Love v. Beshear (PB-KY-0001 in this Clearinghouse); Tanco v. Haslam (PB-TN-0005 in this Clearinghouse). It was unwilling to find a Constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that the bans were plausibly rational, and neither in violation of the Constitution nor due to illegal animus or discrimination. It also held that \"[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries.\" (DeBoer v. Snyder Page p. 38). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee. 772 F.3d 388. The Supreme Court granted certiorari review of cases consolidated into Obergefell v. Hodges. The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state? On June 26, 2015, the Court reversed, in an opinion by Justice Kennedy. The right to marry is fundamental, the Court held, and it demeans gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a dissent. On July 28, 2015, the Supreme Court ordered $34,209.80 in attorney's fees. The case is now closed.", "summary": "This federal lawsuit by a Michigan same-sex couple, for themselves and on behalf of their children, challenges the constitutionality of Michigan laws prohibiting same-sex marriage and second-parent adoptions for unmarried couples. The District Court ruled on March 21, 2014 for the plaintiffs, striking down the Michigan Marriage Amendment under the federal Equal Protection Clause. The state has sought a stay from the 6th Circuit Court of Appeals. Several county clerks' offices (Washtenaw, Ingham, Oakland, Muskegon) were open and issuing marriage licenses on Saturday March 22; the statutory three-day waiting period is frequently waived in Michigan, and was waived by some clerk' offices. Although some weddings did occur, the district court's injunction was stayed that afternoon by the 6th Circuit, which upheld the states' ban in November 2014. The case is pending before the U.S. Supreme Court."} {"article": "This class-action lawsuit concerns the Trump administration\u2019s decision to block New York residents from participating in the Global Entry program, allegedly in retaliation for the state\u2019s Green Light Law, which allows undocumented immigrants to obtain New York driver\u2019s licenses and limits federal immigration officials\u2019 access to records held by New York\u2019s Department of Motor Vehicles (DMV). Since February 2012, U.S. Customs and Border Protection (CBP) has operated a nationwide Global Entry program. This program, one of several Trusted Traveler Programs (TPPs) directed by Congress, allows pre-approved, low-risk travelers to receive expedited clearance through certain airports when they arrive to the United States. Enrollment is open to U.S. citizens, U.S. nationals, U.S. lawful permanent residents, and nonimmigrant aliens from a number of foreign countries. Before participating in the program, applicants must submit to a background check, interview with CBP, and pay a fee. Membership must be renewed every five years. In 2019, New York passed the Driver\u2019s License Privacy and Protection Act, commonly known as the Green Light Law. This law did two things: first, it authorized New York to issue driver\u2019s licenses regardless of citizenship status, allowing undocumented immigrants to legally drive in the state. Second, it prohibited federal immigration authorities from accessing DMV records without a judicial warrant, preventing the Trump administration from using these records for its aggressive immigration enforcement campaign. Shortly after New York\u2019s Green Light Law went into effect, the Department of Homeland Security (DHS) announced that New York residents would no longer be eligible to enroll or re-enroll in the Global Entry program on February 5, 2020. This change was necessary, DHS said, because the agency had lost access to information about such applicants maintained by the DMV. DHS did not explain what information it needed from the DMV, why it would be relevant, or why this eligibility change should apply to the 3.5 million New York residents who had no records with the DMV in the first place. On February 10, 2020, a group of New York residents now ineligible for Global Entry filed this class-action lawsuit against both the Department of Homeland Security (DHS) and Customs and Border Protection (CBP) in the U.S. District Court for the Southern District of New York. Represented by the New York Civil Liberties Union (NYCLU), the plaintiffs alleged that DHS\u2019 eligibility change violated the Administrative Procedure Act (APA). Specifically, the complaint suggested that the change was \u201carbitrary, capricious, [and] an abuse of discretion,\u201d because curtailing CBP\u2019s access to DMV records would have little to no effect on the agency\u2019s ability to assess applicants for Global Entry. Instead, the plaintiffs claimed that the defendants made the change to punish New York for passing its Green Light Law and allowing undocumented immigrants to obtain driver\u2019s licenses. The complaint also alleged that the defendants violated the principle of equal sovereignty guaranteed by the Tenth Amendment, because the eligibility change targeted New York residents for differential treatment, as well as the doctrine of coercion prohibited by the Tenth Amendment, because the true aim of the change was to coerce New York into repealing its Green Light Law. The plaintiffs asked the court to declare that the eligibility change violated the Administrative Procedure Act and the Tenth Amendment, stop the defendants from implementing the change, and award attorney\u2019s fees and costs to the plaintiffs. The plaintiffs later amended the complaint to include two additional named plaintiffs. The case was assigned to Judge Jesse M. Furman and related to New York v. Wolf, 20-cv-1127, a nearly identical case filed the same day by the state of New York in the Southern District of New York. In addition to the claims for relief brought in the class-action lawsuit, New York argued that the eligibility change violated the Fifth Amendment\u2019s Due Process Clause because the decision discriminated against New York residents and was not rationally related to any legitimate government interest. The cases were informally consolidated and coordinated for purposes of scheduling and case management. The cases began with a slew of discovery disputes. On April 1, 2020, Judge Furman ordered the defendants to produce the administrative record related to the Global Entry eligibility change, as well as a privilege log listing any documents withheld from that record on the basis of privilege. The defendants provided a redacted version of the administrative record but objected to providing a privilege log, arguing that privileged communications were not part of the official record, and thus not required under the APA. On April 29, Judge Furman issued an opinion rejecting this argument and ordering the defendants to provide a privilege log by the original deadline. 2020 WL 2049187. The plaintiffs later moved to compel the production of documents and redacted sections omitted from the administrative record on the basis of privilege. After reviewing these omissions himself, Judge Furman granted the motion to compel in part, and denied it in part, accepting the defendant\u2019s claim of privilege over some of the omitted materials. 2020 WL 3073294. On April 15, the defendants moved to dismiss the plaintiffs\u2019 constitutional claims in both cases. The defendants argued that the eligibility change did not impinge on New York\u2019s equal sovereignty in violation of the Tenth Amendment because it was a policy decision related to international travel\u2014a subject usually handled by the federal government, not a \u201csensitive area[] of state and local policymaking.\u201d The eligibility change should also survive a Tenth Amendment challenge, the defendants argued, because it was \u201csufficiently related to the problem that it targets\u201d\u2014namely, the data restrictions imposed by New York\u2019s Green Light Law. To support this argument, the defendants insisted that targeting New York residents was justified because it was the only state that restricted CBP\u2019s access to DMV records, a false statement that they would later retract. Finally, the defendants argued that the eligibility change did not violate the Tenth Amendment\u2019s coercion doctrine because there was no financial inducement connected to Spending Clause legislation, and neither the increased airport wait times nor the economic impact that might result from the change were unduly coercive. In short, New York was still free to implement it Green Light Law or repeal it of its own volition. With regard to the plaintiff\u2019s Fifth Amendment claim, the defendants argued that the eligibility change would easily pass the permissive rational basis review required under the Due Process Clause. In their reply, the plaintiffs disputed the defendant\u2019s argument that the equal sovereignty principle would not apply when the policy at issue was normally handled by the federal government. In any case, the complaint did not allege that the eligibility ban impinged on New York\u2019s sovereignty because it impacted international travel, but because it was enacted to retaliate against New York\u2019s Green Light Law, public safety legislation that was clearly under the purview of the state government. Moreover, banning all New York residents from using Global Entry did not sufficiently target the supposed problem of New York\u2019s records restriction; the ban was both overinclusive, because it applied to residents without DMV records, and underinclusive, because it did not apply to residents who had DMV records but lived abroad. With respect to the coercion claim, the plaintiffs insisted that they did not need to plead a Spending Clause violation or a financial inducement. The eligibility change was unconstitutionally coercive, they said, because it was enacted to force New York to repeal its Green Light Law. As for the Fifth Amendment claim, the plaintiffs insisted that the eligibility change would fail rational basis review because a desire to punish New York was not a legitimate government end. On April 17, Judge Furman certified the class and approved NYCLU as class counsel. The class was defined as follows:
      All New York State residents whose applications to enroll or re-enroll in Global Entry were pending at the time Acting Secretary of Homeland Security Chad Wolf issued his decision to prohibit the enrollment or re-enrollment of New York residents in U.S. Customs and Border Protections Trusted Traveler Programs or who otherwise intend to enroll or re-enroll in Global Entry.
    On June 19, with their motion to dismiss the constitutional claims still pending before the court, the defendants filed a motion for partial summary judgment on the APA claims raised by the plaintiffs in both cases. First, the defendants insisted that the eligibility change was not reviewable under the APA because the administration of the Trusted Traveler Programs (TPPs) was committed to CPB\u2019s discretion by the Intelligence Reform and Terrorism Prevention Act of 2004 (IRTPA). Second, even if the eligibility change was subject to judicial review under the APA, the defendants argued that it would be upheld, because it reflected a \u201creasoned conclusion that as a result of the Green Light Law, CBP no longer had access to information necessary to vet TTP applicants from New York.\u201d Finally, the defendants argued that eligibility change was not subject to the notice-and-comment requirement under the APA because it was either a general statement of policy or an interpretive rule. On July 10, the plaintiffs filed their own cross-motion for summary judgment, reiterating their argument that the eligibility change was arbitrary and capricious because it lacked a \u201crational connection between the facts found and the choice made\u201d and relied on a pretextual justification to punish New York for passing a law that the Trump administration did not like. On July 23, 2020, while still considering the defendant\u2019s motion to dismiss and both parties\u2019 motions for summary judgment, Judge Furman asked the parties to respond to a DHS press release stating that the agency would be reversing the eligibility change at issue in these cases and allowing New York residents to participate in Global Entry. Specifically, Judge Furman asked the parties to advise the court on what effect the announcement would have on these cases, and whether or not they should be dismissed as moot. On that same day, the defendants submitted a letter to Judge Furman correcting several misstatements they made in briefs and declarations before the court. The letter admitted that New York was one of several states that do not transmit certain DMV records to CBP, but it was the only state barred from participating in the Global Entry program. The defendants acknowledged that these corrections severely undermined their argument that the eligibility change was not arbitrary and capricious because the record restrictions imposed by New York\u2019s Green Light Law uniquely prevented CBP from assessing the risk of Global Entry applicants from that state. The defendants therefore asked to withdraw their motions to dismiss and for summary judgment, and confirmed that DHS had decided to restore New York residents\u2019 access to Global Entry and other Trusted Traveler Programs. In a subsequent letter filed with the court on July 28, the defendants requested that these cases be dismissed as moot, a request that the plaintiffs opposed. On July 29, Judge Furman released an order responding to the defendants\u2019 corrective statement and mootness argument. First, Judge Furman accepted the withdrawal of the defendants\u2019 motions to dismiss and for summary judgment, and ordered the parties to present formal briefs addressing whether or not the cases should be dismissed as moot. The parties were also ordered to confer in good faith to settle the plaintiffs\u2019 request for attorneys' fees and costs. Finally, Judge Furman ordered the defendants to present a comprehensive report of any and all inaccurate statements in the record, including who made the misstatements, why they were inaccurate or misleading, what steps defendants\u2019 counsel took to ensure their accuracy, and when and how they learned otherwise. Judge Furman also invited the plaintiffs to indicate other misstatements they believed the defendants had made. On October 13, 2020, the court granted the plaintiffs' unopposed motion to dismiss and vacated the TTP decision, to the extent that it was still in effect, because the court found that the decision may well have been pretextual and was arbitrary and capricious. The court also pointed out that the defendants continued to subvert the APA by making misleading statements when forced to defend the decision in court. On November 13, the plaintiffs filed a joint motion for a permanent injunction. The motion argued that (1) the court should issue an injunction to ensure that the Ban is not reinstated, and (2) in order to craft the proper injunction, this court should hold that the Ban violated the APA\u2019s notice-and-comment requirements. The defendants filed their memo in opposition on December 7, 2020. In response to these motions, the court denied the plaintiffs' motion for injunctive relief on January 19, 2021. The court found that the plaintiffs failed to demonstrate that the ordinary relief of vacating the decision and remanding was insufficient to redress their injuries, and therefore they were not entitled to an injunction. Further, the court found that the plaintiffs' proposed injunction was overbroad and therefore inappropriate. The case is ongoing.", "summary": "In February, 2020, a group of New York residents filed this class-action lawsuit against U.S. Customs and Border Protection (CBP) and the Department of Homeland Security (DHS) in the Southern District of New York. The plaintiffs alleged that the Trump administration retaliated against New York for allowing undocumented immigrants to obtain drivers licenses by blocking New York residents from participating in the Global Entry program, in violation of the Administrative Procedure Act, the Tenth Amendment, and the Fifth Amendment. In July, DHS voluntarily reversed the policy in question, after admitting that they had made misleading and inaccurate statements to the court. As of August 8, 2020, this case is still pending. The court is currently determining the extent the government\u2019s misstatements and deciding if the case should be dismissed as moot."} {"article": "On February 24, 2011, the estate of a mentally ill inmate who committed suicide in the Sutter County Jail filed a lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs filed the lawsuit against Sutter County, the California Department of Mental Health, the county sheriff, and other mental health providers charged with his care. The plaintiffs, represented by private counsel, asked the court for compensatory and punitive damages alleging violations of the Eighth Amendment, the Fourteenth Amendment, Title II of the ADA, Section 504 of the Rehabilitation Act, and state law. The plaintiffs also allege medical malpractice, negligence, negligent supervision, training, hiring, and retention, wrongful death and failure to furnish/summon medical care. Specifically, the decedent was experiencing mental health issues and required psychiatric treatment. On several occasion from 2009 to 2010, decedent was involuntarily hospitalized pursuant to California law at a county mental health facility. In 2010, the decedent was jailed multiple times. The last time he was jailed, a judge ordered his transfer to a hospital for treatment but the jail did not transfer him. After being placed in solitary confinement and denied treatment at the jail for four weeks, he committed suicide in his cell. Since that time, the Sutter County Grand Jury issued a report finding, among other things, that the Jail has known deficiencies with relation to its provision of mental health care and medical treatment to inmates. For example, the Grand Jury found deficiencies such as inadequate medical staffing, lack of required training on suicide prevention and other medical treatment, non-compliant medical policies and procedures and a non-compliant medical program. According to the Grand Jury, those deficiencies were \"unacceptable.\" Plaintiffs also allege that, since Decedent's death, several other inmates have also passed away from preventable causes. On January 9, 2012, Magistrate Judge Gregory Hollows issued an opinion granting in part and denying in part the defendant Sutter County's motion for a protective order and for temporary state of discovery. Magistrate Hollows ordered immediate discovery regarding the identities of potential defendants but stayed all remaining discovery for thirty days. 2012 WL 94618, (E.D. Cal. Jan. 9, 2012). On February 8, 2012, Judge Morrison England issued an opinion granting the defendants' motion to dismiss the plaintiffs' first amended complaint with leave to amend. 2012 WL 423704 (E.D. Cal. Feb. 8, 2012). The plaintiffs amended their complaint. Again, the defendants moved to dismiss each of the plaintiffs' claims. On August 31, 2012, Judge England issued an opinion granting the defendants' motion in part and denying it in part. Judge England did not dismiss the all of the deliberate indifference claims, the loss of parent/child relationship claim, the professional negligence/medical malpractice claim, the negligence claim, the failure to furnish/summon medical care claim, and the wrongful death claim. Judge England did dismiss the Title II of the ADA claims, the Section 504 of the Rehabilitation Act claim, the state law civil rights claim, and the negligent supervision, training, hiring and retention claim. 2012 WL 3778953 (E.D. Cal. Aug. 31, 2012). Following this order, the parties went through discovery and preparations for the trial. The parties also entered into settlement negotiations. On July 22, 2014, the parties reached a private settlement agreement and agreed to dismiss the case. The County agreed to pay $800,000 and promised to consider expert recommendations to improve the treatment of prisoners with serious mental illness and medical conditions at the jail going forward. On September 4, 2014, Judge England dismissed the case.", "summary": "In 2011, the estate of a man with serious mental illness who committed suicide in jail filed a civil rights lawsuit in the U.S. District Court for the Eastern District of California. The plaintiffs filed the lawsuit against the county, county employees, and the California Department of Mental Health. The plaintiffs, represented by private counsel, asked the court for compensatory and punitive damages because the man was denied access to clinically necessary and court-ordered psychiatric hospitalization while in the County's jail before he committed suicide in jail. The parties settled the case."} {"article": "COVID-19 Summary: This is a case brought by several churches in California, challenging state restrictions on worship brought on by COVID-19. The churches requested injunctive relief, claiming violations of the First and Fourteenth Amendments. No outcome yet.
    Three California churches brought this lawsuit against Governor Gavin Newsom and state and county public health officials, challenging state restrictions on worship. The complaint was filed July 15, 2020 in the United States District Court for the Eastern District of California. Represented by the American Center for Law and Justice, the National Center for Law and Policy, and private counsel, the churches alleged violations of their First and Fourteenth Amendment rights, and sought declaratory and injunctive relief, nominal damages, and attorneys\u2019 fees and costs. The case was assigned to Chief Judge Kimberly J. Mueller. The state\u2019s COVID-19 public health guidance prohibited singing and chanting during worship services (the \"Worship Ban\"); this prohibition was enforceable by fines and imprisonment. However, the prohibition did not extend to secular activities, including day care centers, entertainment, schools, and, most notably, protests against police violence. The churches argued that the state\u2019s guidance showed bias against religious worship, in violation of the churches\u2019 freedom of speech, freedom of religious exercise, and equal protection rights. On August 8, 2020, the plaintiffs filed a first amended complaint, which added additional factual allegations in light of updated COVID-19 orders in the state and in the defendants' county. Additionally, the plaintiffs withdrew their initial motion for a preliminary injunction and filed a new one on August 12, 2020. They continued to request that the court enjoin the defendants from enforcing the Worship Ban and enjoin the county orders enforcing the Ban. The defendants filed oppositions in mid-October, and the court scheduled a hearing for November 6, 2020. The case is ongoing.", "summary": "Three California churches sued state and county officials, challenging COVID-19-related restrictions on singing and chanting during worship services. They alleged that the restrictions, applicable only to worship services, were a violation of the churches' First and Fourteenth Amendment rights."} {"article": "On May 24, 2007, 5 former employees of PPG Industries, Inc., filed this federal suit in the Western District of Pennsylvania, seeking individual relief, class action status for similarly situated former employees (40 years of age or older), and collective action remedies (see 29 U.S.C. \u00a7216(b)) for alleged violation of the Age Discrimination in Employment Act (ADEA) and the Employee Retirement Income Security Act of 1974 (ERISA). Plaintiffs sought injunctive and monetary relief in the form of attorney fees, damages with interest for lost earnings and benefits, liquidated damages (under the ADEA), and an injunction against PPG's discriminatory termination of employment. The plaintiffs alleged as follows. The complaint alleged that a new CEO had pursued aggressive cost-cutting through \"reductions in force\" (RIF), which in the context of comments he made about older employees caused the idea that older employees were not pulling their weight and needed to be removed to percolate down through the ranks of management. Management then engaged in pervasive age discrimination in firing older employees and replacing them with new ones. PPG's methods included immediate firing without notice or opportunity for correction, fabrication of poor performance reviews to use as leverage during firings, and offering \"retirement packages\" that were exactly the same as the offers for other terminated employees. The firings took place without explanation or with the explanation that they were corporate downsizing. Although at first younger employees were immediately assigned to the older employee's position, PPG eventually sought to disguise its behavior by delegating the work out to multiple younger employees and then later filling the position under a new title. PPG sometimes hired back the exact same employees to do the same work on a contract rather than salaried basis. Plaintiffs alleged that Defendant engaged in these discriminatory practices for at least a decade. Plaintiffs filed an amended complaint on August 7, 2007, that elaborated on the allegations of the first complaint and clarified the legal basis for the suit. Most notable among the added facts were the following: that PPG had moved from an objective, numerical system of performance review to a subjective, non-numerical system susceptible to manipulation and inconsistency; that PPG violated its written policy of reinstating, retraining, or relocating employees terminated as part of an RIF when positions became available; and that PPG violated its written policy of performing a disparate impact analysis of RIFs. Plaintiffs divided the counts into a collective action for disparate treatment under the ADEA, a collective action for disparate impact under the ADEA, and a class action under ERISA. Because of differing legal standards for collective actions and class actions and the similarity in available relief, Plaintiffs later withdrew the Erisa count (October 16, 2007). On September 10, 2007, PPG filed a counterclaim for breach of contract, claiming that release agreements included in the severance packages barred the Plaintiffs and similarly situated employees from filing suit and entitled PPG to repayment of the severance pay and to attorney fees. Plaintiffs attempted to amend their complaint to add retaliation under the ADEA on the ground that PPG's counterclaim was improper because the agreements were legally unenforceable, but the Court (Judge Arthur J. Schwab) rejected the amendment on timeliness grounds (November 26, 2007). On May 6, 2008, Plaintiffs filed their retaliation claims as a separate lawsuit (docket: 08-cv-00616), which was consolidated into this case on June 18, 2008. On February 26, 2009, adopting the recommendations of Special Master Kevin Lucas, the Court held, among other things, that the releases were unenforceable and barred the Defendant from pursuing a breach of contract claim. 2009 WL 596014 (W.D. Pa. 2009). The next day, contrary to the Special Master's recommendation (2009 WL 579234 (W.D.Pa. 2009)), the Court restricted the Plaintiffs' case to claims that accrued on or after December 31, 2005. 2009 WL 501907 (W.D. Pa. 2009). On March 24, 2009, the Court denied Plaintiffs' requests for attorney fees for the ADEA claims as premature and for the counterclaim issue over the releases. 2009 WL 792909 (W.D. Pa. 2009). In accordance with the Court's decision on the counterclaim, Defendant filed an amended counterclaim for promissory estoppel and unjust enrichment, seeking the difference between the severance actually paid and what would have been paid without the release (June 30, 2009). The case continued with significant discovery disputes. The parties participated in mediation from October 23, 2007, through September 16, 2009, but did not reach a settlement. Eventually, though, the parties did reach a settlement, and on November 20, 2009, the Court approved the settlement. Because the settlement is private and not a consent decree, its exact terms are not available. The parties indicated that the settlement involved no non-monetary relief and no terms that required continued court supervision. The parties stipulated to the settlement class as the 58 former PPG employees who filed a consent to join and stipulated that the named plaintiffs were authorized to settle on behalf of all. The Court approval order awarded legal costs to the parties according to the terms of the settlement but did not indicate whether the settlement actually shifted the costs in any way. The order dismissed the claims and counterclaims with prejudice. It also left open the option to reinstate the docket if proceedings related to the settlement should become necessary. The case is closed.", "summary": "Private counsel for 5 former employees of PPG Industries, Inc., filed suit against the company for the individual employees, as a class action for similarly situated former employees (40 years of age or older), and as a collective action (29 U.S.C. \u00a7216(b)) for alleged violation of the Age Discrimination in Employment Act (ADEA) and the Employee Retirement Income Security Act of 1974 (ERISA). Plaintiffs sought injunctive and monetary relief in the form of attorney fees, damages with interest for lost earnings and benefits, liquidated damages (under the ADEA), and an injunction against PPG's discriminatory termination of older employees' employment. PPG filed a counterclaim for breach of contract based on claim releases in the severance packages given to the terminated employees. For procedural reasons Plaintiffs filed a separate lawsuit for retaliation under the ADEA alleging that the counterclaim was improper because the releases were unenforceable. That lawsuit was consolidated into this one, the releases were found unenforceable, and PPG amended its counterclaim to be for promissory estoppel and unjust enrichment. The case involved extensive discovery issues and the parties eventually agreed on a settlement. The settlement was private, so its exact terms are unavailable, but the parties indicated that it involved only monetary relief. The case is closed."} {"article": "On June 17, 2008, the Electronic Frontier Foundation (EFF), a nonprofit organization that promotes civil liberties related to technology, filed this lawsuit in the U.S. District Court for the Northern District of California. The EFF sued the Office of the Director of National Intelligence and the Department of Justice under the Freedom of Information Act (FOIA), 5 U.S.C. \u00a7 552. The EFF filed an amended complaint on July 11, 2008. The EFF alleged that the defendants wrongfully withheld records that the EFF requested under FOIA. The EFF\u2019s mission was to inform policymakers and the public about civil liberty issues related to technology, and to defend those liberties. The EFF used FOIA in its work to gather information about pertinent federal agency activities. The EFF\u2019s FOIA claims concerned proposed amendments to the Federal Intelligence Surveillance Act (FISA) granting the U.S. government greater authority to conduct widespread surveillance with the assistance of telecommunications companies. In early 2008, the EFF submitted two FOIA requests for records related to the efforts defendants and the telecommunications companies took to amend FISA to keep the telecommunications companies from being held liable for their cooperation with surveillance efforts. According to the EFF, the defendants did not respond within the statutory timeframe, nor did they release all documents when ordered to do so by the court. (The EFF later filed a second, similar FOIA request, which was also litigated. See NS-CA-0018 in this Clearinghouse.) On September 24, 2009, the district court (Judge Jeffrey S. White) filed an order denying the defendants\u2019 motion for summary judgment while granting the EFF\u2019s cross-motion for summary judgment and ordering the disclosure of withheld records. On October 8, 2009, the defendants appealed the judge\u2019s order to the United States Court of Appeals for the Ninth Circuit. Judge Hawkins wrote the April 9, 2010 opinion for the court. 639 F.3d 876. Judge Hawkins ordered defendants to release the names and email addresses of telecommunication carriers and their agents under FOIA Exemption 6 except those email addresses that have a privacy interest and little public interest, and remanded the same issue under FOIA Exemption 3. The court also remanded the question of releasing communications. Following the remand, the parties arranged for certain documents to be disclosed to the plaintiff in this case and the EFF's other FOIA case. Those disclosures have been uploaded to the plaintiff's website and are also made available at NS-CA-0018 in this Clearinghouse. After these disclosures were made, the plaintiff filed a stipulation of dismissal, which the court granted on September 29, 2010. The case is now closed.", "summary": "In 2008, Electronic Frontier Foundation, a nonprofit organization that worked to promote civil liberties related to technology, filed this lawsuit in the Northern District of California against the Director of National Intelligence and the Department of Justice. The plaintiff alleged that the defendants wrongfully withheld records the plaintiff requested under the Freedom of Information Act. In 2009, the Court of Appeals for the Ninth Circuit ordered the release of names and some e-mail addresses under one contested FOIA exemption, and remanded the question of releasing names and e-mail addresses under another contested FOIA exemption, as well as the question of releasing communications."} {"article": "On June 3, 2010, the ACLU filed this lawsuit against the Office of the Director of National Intelligence (ODNI) requesting an injunction requiring compliance with a FOIA request submitted to the ODNI on November 18, 2009. The original FOIA request included requests for records in seven categories, all related to the government's surveillance programs authorized under FISA Amendments Act \u00a7 702 (FAA \u00a7 702). For an overview of FAA \u00a7 702 surveillance programs, see in this Clearinghouse. The ACLU filed a motion to strike classified declarations submitted by ODNI on August 17, 2011, and both parties filed motions for summary judgment on July 1, 2011. The ODNI argued that all of the material requested fell within FOIA Exemptions 1, 3, and 7(E). On November 15, 2011, the District Court (Judge Richard J. Sullivan) denied the ACLU's motion to strike, holding that the classified declarations were acceptable, but that the government was required to submit affidavits for individualized in camera review by the court in order to ensure that the government was only withholding properly exempted documents under FOIA exemptions. 2011 WL 5563520 (S.D.N.Y. Nov. 15, 2011) On March 30, 2012, the court ruled on the cross motions for summary judgment, denying the ACLU's motion and granting the government's. The court held that, based on the government's affidavits submitted in response to the November 15 order, the material being requested through the original FOIA request fell properly within the FOIA exemptions claimed by the government. 2012 WL 1117114 (S.D.N.Y. Mar. 30, 2012) There was no appeal.", "summary": "On June 3, 2010, the ACLU filed a suit against the ODNI requesting an injunction forcing compliance with a FOIA request regarding material relating to FISA Amendments Act \u00a7 702 authorized surveillance. The ACLU filed a motion attempting to strike classified affidavits from the government arguing that the material requested was subject to FOIA Exemptions. The court denied that motion, but ordered the goverment to submit further affidavits supporting their argument for in camera review. Upon reviewing those affidavits, the court granted the government's motion for summary judgment, ending the case."} {"article": "On July 27, 2004, three white police officers from Springfield, IL, filed this lawsuit against the city in the U.S. District Court for the Central District of Illinois under Title VII of the Civil Rights Act of 1964 and 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, claimed that the city engaged in race discrimination in violation of Title VII and their right to equal protection under the Fourteenth Amendment. Specifically, the plaintiffs alleged that the city discriminated against them on the basis of race when it gave preferential treatment to a similarly situated African-American colleague when calculating his years of service to the police department for purposes of determining salary and benefits. At various times between the late-1980s and -1990s, the plaintiffs and their colleague all voluntarily resigned from the Springfield Police Department to pursue other job opportunities. They all eventually sought to rejoin the department. When the plaintiffs reentered the force, they were treated as entry-level officers in terms of pay, benefits, and seniority. When their African-American colleague returned, however, the police department gave him credit for his years of prior service, thereby restoring his pay and benefits to their pre-resignation level. The police department acted pursuant to a new city council ordinance, passed on March 28, 2000, that specifically granted the African-American officer a retroactive leave of absence to enable him to receive credit for his previous service. The city council's stated justifications for the ordinance included diversity in the police force. This action originally arose in state court. On April 3, 2003, the plaintiffs filed a complaint against the city in the Illinois Circuit Court for the Seventh Judicial District, claiming a violation of the state's equal protection clause. On November 10, 2003, the court dismissed the action as time barred, and the plaintiffs filed a complaint with the Equal Employment Opportunity Commission (\"EEOC\") on March 2, 2004. The Illinois Appellate Court for the Fourth District affirmed the trial court's decision on July 22, 2004. Groesch v. City of Springfield, 349 Ill. App. 3d 1046 (2004). A few days later, on July 27, the plaintiffs filed this lawsuit in federal district court. On February 1, 2005, the Court (Judge Jeanne E. Scott) denied the city's motion to dismiss, holding that the original state court judgment did not preclude the plaintiffs from pursuing their claims in federal court. Relying on the \"paycheck accrual\" rule, the Court explained that each paycheck constituted a separate act of pay discrimination for which the police officers could bring a separate claim. The parties then engaged in discovery for the next year. On July 6, 2006, the Court (Judge Scott) dismissed with prejudice one plaintiff's claims for monetary damages because he had filed for bankruptcy and the city had purchased his damages claims from the bankruptcy estate. The Court (Judge Scott) granted in part and denied in part the city's motion for summary judgment on December 29, 2006. Groesch v. City of Springfield, 2006 WL 3842085 (C.D. Ill. Dec. 29, 2006). Specifically, the Court dismissed the plaintiffs' claims for damages arising out of paychecks issued before April 3, 2003, the date the plaintiffs initiated the state court action, on the theory of claim preclusion: the plaintiffs could have brought these claims in that earlier state court suit but failed to do so. For similar reasons, the Court also dismissed all other claims that the plaintiffs brought before November 10, 2003, when the state trial court issued its judgment. The Court did, however, allow the plaintiffs to pursue their pay discrimination claims based on paychecks issued after November 10, 2003. At the request of the parties, the Court (Judge Scott) issued a stay in the proceedings on February 2, 2007, pending the Supreme Court's decision in Ledbetter v. Goodyear Tire and Rubber Co., 550 U.S. 618 (2007). The Ledbetter Court ultimately rejected the paycheck accrual rule and held that the plaintiffs' claims of sex discrimination in pay were time barred. Based on this decision, on July 11, 2007, the district court (Judge Scott) reviewed its December 29 order and dismissed as untimely filed the police officers' remaining Title VII claims. 2007 WL 2684085 (C.D. Ill. July 11, 2007). The Court also dismissed the Section 1983 claims, holding that these claims were barred because they could have been brought in the earlier state court action. The plaintiffs appealed the district court's decision on August 10, 2007. While the appeal was pending in the U.S. Court of Appeals for the Seventh Circuit, Congress enacted the Lilly Ledbetter Fair Pay Act of 2009, overturning the Supreme Court's decision in Ledbetter v. Goodyear Tire. The Ledbetter Act, which amended Title VII of the Civil Rights Act of 1964, provides that the statute of limitations for filing a pay discrimination claim with the EEOC resets with each discriminatory paycheck. On March 28, 2011, the Seventh Circuit (Judge William J. Bauer, Judge David F. Hamilton, and Judge Diane P. Wood) ruled on the plaintiffs' appeal. Groesch v. City of Springfield, 635 F.3d 1020 (7th Cir. 2011). In light of the Ledbetter Act, the court reversed the district court in almost every respect, holding that the Act's construction of the paycheck accrual rule meant that the plaintiffs' Title VII and Section 1983 claims were not in fact time barred. The claims filed after the state court judgment, on November 10, 2003, could therefore proceed on remand. But the circuit court affirmed the district court in holding that claim preclusion barred recovery for any claims arising before the state court judgment. Shortly after the Seventh Circuit's remand, the parties began settlement negotiations. Presumably those negotiations were successful, because on October 16, 2012, the district court (Judge Sue E. Myerscough) acceded to the parties' request and issued an order dismissing the case with prejudice.", "summary": "Three white police officers from Springfield, IL, brought suit against the city in federal district court alleging violations of Title VII and 42 U.S.C. \u00a7 1983. The plaintiffs claimed in particular that the city discriminated against them on the basis of race when it gave preferential treatment to a similarly situated African-American colleague in determining his salary and benefits. The parties ultimately settled after the Seventh Circuit reversed in part and remanded the district court's ruling in favor of the city. The district court had based its opinion on the Supreme Court's decision in Ledbetter v. Goodyear Tire and Rubber Co., 550 U.S. 618 (2007), but Congress overruled that decision with the Lilly Ledbetter Fair Pay Act of 2009."} {"article": "On September 30, 2013, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of Virginia on behalf of 3,100 African American and Hispanic residential mortgage borrowers against a bank, alleging that it engaged in discriminatory lending practices. The Office of the Comptroller of the Currency referred this case to the plaintiff after completing investigatory action because a bank purchased the defendant. The plaintiffs alleged that, as a result of the defendant's policies and practices, African-American and Hispanic borrowers unfairly paid higher prices for their residential mortgage loans than non-Hispanic White borrowers. The complaint asked the court for a declaratory judgment, injunctive relief and monetary damages. Specifically, the plaintiffs alleged that the defendant set wholesale loan prices unrelated to credit risk characteristics and loan terms. The defendant did not justify or document the reasons for the amount of broker fees and prices set above the par rate; failed to monitor for disparities based on race or national original because of its policies and practices; and created a financial incentive for mortgage brokers to charge higher fees and interest rates for loan applications submitted to the lender. The plaintiff filed a proposed consent order on September 30, 2013, that was entered by the Court (District Judge Anthony J. Trenga) on October 3, 2013. Under the consent order, the defendant agreed to compensate certain African-American and Hispanic residential mortgage borrowers through a settlement fund. After disbursing the $2,850,000 Settlement Fund to effected parties, more than $200,000 remained in the fund. On November 13, 2014, the court ordered this remaining money to be disbursed to three organizations chosen by the parties - National Council of La Raza, the Northern Virginia Urban League, and the Greater Washington Urban League. After completing the disbursements, this case was dismissed on January 26, 2015. It is now closed.", "summary": "Following an investigation completed by the Office of the Comptroller of the Currency, on September 30, 2013, the United States Department of Justice filed a lawsuit in the U.S. District Court for the Eastern District of Virginia against a bank, alleging that it engaged in discriminatory lending practices on behalf of 3,100 African American and Hispanic residential mortgage borrowers. The plaintiff filed a proposed consent order on September 30, 2013 that was entered by the Court (District Judge Anthony J. Trenga) on October 3, 2013. Under the consent order, the defendant agrees to compensate certain African-American and Hispanic residential mortgage borrowers through a settlement fund."} {"article": "On June 05, 2006, a California prisoner incarcerated at Centinela State Prison, proceeding pro-se, filed a lawsuit in the United States District Court for the Northern District of California against the warden and two correctional officers, alleging violation of the plaintiff's constitutional rights under 42 U.S.C. Section 1983. The plaintiff alleged that the defendants violated the First Amendment, Eighth Amendment, and the Equal Protection Clause of the Fourteenth Amendment when they denied the plaintiff outdoor exercise for more than 11 months, did not allow him privileges that other inmates specifically received, and required him to sign a pledge form against his political beliefs. On March 12, 2007, the defendants moved to dismiss the Eight Amendment claim on the grounds that the plaintiff had not exhausted his administrative remedies. The defendant withdrew this motion on February 20, 2008. The defendants moved for summary judgment on the First Amendment and Equal Protection claims on April 11, 2007 and for summary judgment on the Eight Amendment claim on August 7, 2008. Both motions were granted by the District Court (Judge Maxine M. Chesney) on February 24, 2009. On March 11, 2009, the plaintiff appealed the dismissal to the United States Court of Appeals for the Ninth Circuit. On July 26, 2010, the Court of Appeals (Judge Stephen Reinhardt) reversed the dismissal and remanded the case back to the District Court. On June 2, 2011, the defendants moved for summary judgment on qualified immunity grounds. On January 12, 2012, the District Court (Judge Maxine M. Chesney) denied defendants' motion for summary judgment and dismissed the plaintiff's claims for injunctive relief as moot due to him being transferred to another prison. The Court further referred the case to the federal Pro Bono Project for assignment of counsel for the plaintiff. On June 13, 2012, the parties settled and the plaintiff's claims were dismissed without prejudice pending payment of the settlement. On November 20, 2012, the Court entered a notification of satisfaction of settlement and dismissed the case with prejudice.", "summary": "On June 05, 2006, a California prisoner filed a lawsuit in the United States District Court for the Northern District of California against the warden and two correctional officers under 42 U.S.C. Section 1983 alleging violations of the First and Eight Amendment and the Equal Protection Clause of the Fourteenth Amendment for denying the plaintiff outdoor exercise for thirteen months. While the District Court held that the prison officials acted reasonably, the Ninth Circuit reversed and remanded, holding that there was a question of fact. The parties subsequently settled and the plaintiff's claims were dismissed with prejudice on November 20, 2012."} {"article": "On October 21, 1997, several coaches and female student athletes filed a class action lawsuit in the United States District Court for the District of New Mexico against New Mexico Highlands University. The plaintiffs, represented by public interest attorneys, claimed that NMHU violated state law, 42 U.S.C. \u00a7 1983, and Title IX by denying them equitable access to athletic scholarship funding and other benefits including equipment, supplies, locker rooms, travel, coaching, publicity, and facilities. The athletes sought injunctive relief and damages. On November 8, 1999, the District Court (District Judge John E. Conway) defined the class as all \"present and future female students who participate as athletes in intercollegiate athletics.\" The trial began on November 15, 1999. Before the matter was submitted to the jury, the court granted defendants' motion to decertify the class, concluding that trial testimony had demonstrated that no named plaintiff was a member of the class on the date the motion for class certification was filed. The jury thereafter returned a verdict awarding compensatory damages to the named plaintiffs. Plaintiffs filed motions seeking declaratory and injunctive relief and reconsideration of the class decertification order. Both motions were denied and plaintiffs appealed. On January 9, 2002, the United States Court of Appeals for the Ninth Circuit (Circuit Judges Murphy, Hall, and Porfilio) reversed the District Court's orders decertifying the class and denying plaintiffs' motion for injunctive and declaratory relief, remanding the case to the District Court to enter an order certifying the class and for further proceedings on the request for declaratory and injunctive relief. Paton v. N.M. Highlands Univ., 275 F.3d 1274 (9th Cir. 2002). The injunctive relief was ordered by the District Court (District Judge John Edwards Conway) on February 8, 2002, whereupon parties engaged in a series of settlement negotiations that ended in 2007 with no resolution recognized by the District Court. On Feb. 15, 2012, the District Court (District Judge Conway) entered an order directing plaintiff to show cause, if plaintiff so had, within fourteen days of the order, why the instant case should not be dismissed for failure to prosecute. Plaintiff failed to respond to the order, and the District Court (District Judge Conway) dismissed the claims in this action with prejudice on March 8, 2012.", "summary": "In 1997, university coaching staff and female student athlete plaintiffs filed a class action lawsuit against New Mexico Highlands University (\"NMHU\"), claiming that it intentionally discriminated against them on the basis of their gender. A jury returned a verdict for the individual plaintiffs. The district court decertified the class before the end of the trial, which was overturned and remanded by the Ninth Circuit Court of Appeals. Upon remand, the parties were unable to settle the case and this case was dismissed for failure to prosecute on March 8, 2012."} {"article": "On December 8, 2000, a mother of a female student filed suit in the U.S. District Court for the Eastern District of Texas against Kilgore Independent School Districts on behalf of her minor daughter, at student within the school district. The complaint alleged that the school district had violated Title IX by denying her daughter access to try out for the cheerleading team due to previous disciplinary action while two male students, who received identical disciplinary actions, were allowed to participate in athletics. The complaint alleged that the school district's enforcement of the disciplinary actions had a disparate impact on the female students' ability and opportunity to participate in programs and athletics. The complaint also alleged that the school district violated Title IX by providing uniforms, equipment and supplies on an unequal basis to male and female athletic teams. On May 29, 2001, the plaintiff amended her complaint to seek class action certification on behalf of all female students at Kilgore Independent School District that were affected by the school district's unequal treatment and disproportionate emphasis on male athletic programs and extracurricular activities over female programs. Specifically, the plaintiff cited funds and benefits provided to male athletes that were not equally provided to female athletes. The plaintiff sought declaratory and injunctive relief. Judge William M. Steger for the U.S. District Court for the Eastern District of Texas ordered a mediation conference for the parties on July 20, 2001. Magistrate Judge Judith K. Guthrie filed a mediation report on August 28, 2001, indicating that the parties had reached a settlement. The plaintiff moved to dismiss the case on October 4, 2001. Judge Steger granted the motion to dismiss on October 9, 2001. No settlement agreement was filed with the court.", "summary": "In 2000, mother of a female student filed suit against a school district, alleging that it had violated Title IX by denying her daughter access to cheerleading tryouts as a result of disciplinary action, while male students receiving the same disciplinary action were not barred from participating in athletics for the upcoming school year as a result of the punishment. The plaintiff also alleged that the school district violated Title IX by promoting and funding male athletic programs in a manner unequal to the funding and promotion provided for female programs. The parties reached a settlement during mediation and the case was dismissed on October 9, 2001. No settlement agreement was filed with the court."} {"article": "On February 7, 2017, three current and former female employees of Sandia Corporation filed this class-action lawsuit in the United States District Court for the District of New Mexico. The plaintiffs sued Sandia Corporation, a federally-funded nuclear weapons research and development contractor, under Title VII of the Civil Rights Act of 1964, the New Mexico Human Rights Act, and the New Mexico Fair Pay for Women Act. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief and damages. The plaintiffs alleged that Sandia\u2019s company-wide policies and practices disadvantage female employees in performance evaluations, pay, and promotions. Specifically, all named plaintiffs allege receiving less pay than comparable male coworkers as a result of these policies, as well as not receiving promotions for which they were eligible and qualified. One of the named plaintiffs raised concerns about the treatment of women at Sandia and alleged that she suffered retaliation as a result. The defendant moved to dismiss plaintiff\u2019s state law claims on March 17, 2017. Because the named plaintiffs worked for Sandia National Laboratories at its corporate headquarters on the Kirtland Airforce Base, which is a federal enclave, the defendants claimed the federal enclave doctrine precluded plaintiff\u2019s state law claims. In response, plaintiffs moved for jurisdictional discovery on March 31, 2017. On June 12, 2017, District Judge James O. Browning conducted a telephonic motion hearing regarding defendant\u2019s motion to dismiss state law claims and plaintiff\u2019s motion for jurisdictional discovery. A motion hearing regarding defendant\u2019s motion to dismiss was held on January 19, 2018, and Judge Browning asked both parties to submit supplemental briefs. On March 31, 2018, Judge Browning granted the motion to dismiss state law claims and concluded that the federal enclave doctrine bars the state law claims. On August 9, 2018, the defendants filed a motion to dismiss for failure to state a claim, as well as a motion to stay discovery pending ruling on the motion to dismiss. On September 20, Magistrate Judge denied the motion to stay discovery because the defendant had not met its difficult burden of justifying the suspension of the discovery process that had been ongoing for more than a year. On October 17, a hearing was held with regard to the motion to dismiss for failure to state a claim. Judge Browning ruled that he would not decide the motion to dismiss until after the class certification hearing and directed the plaintiffs to submit their motion for class certification by March 25, 2019. On January 18, 2019, Judge Browning ordered that the defendant withdraw its motion to dismiss the plaintiffs\u2019 class claims without prejudice. On January 30, 2019, Judge Browning addressed a discovery dispute regarding class certification and ordered the defendant to produce policy documents from 2018 as well as electronically stored information related to the VP of human resources. The defendant redocketed its motion to dismiss on April 11, 2019, because the plaintiffs failed to pursue class certification by the court\u2019s deadline of April 1 and failed to seek an extension. The plaintiffs then filed a stipulation of dismissal with prejudice on May 6 and a motion for final judgment on May 17. Before issuing a final judgment, Judge Browning issued a memorandum opinion on the plaintiff's state law claims under the New Mexico Human Rights Act and New Mexico Fair Pay for Women Act. Judge Browning wrote that these were invalid because, since the alleged discrimination occurred on a military base, federal enclave doctrine applied, and, since federal enclave doctrine predated these New Mexico laws, they were unenforceable on a federal enclave. The plaintiffs claims were dismissed with prejudice. Judge Browning issued a final judgment on May 24, 2019, dismissing the case with prejudice. The case is closed; the time frame for appeal has lapsed.", "summary": "In 2017, current and former female employees of nuclear weapons developer Sandia National Laboratories filed this class action in the U.S. District Court for the District of New Mexico. Plaintiffs alleged that Sandia\u2019s policies and practices in pay, promotion, and The defendant moved to dismiss the claim on April 11, 2019, because the plaintiffs failed to pursue class certification by the court\u2019s deadline of April 1 and failed to seek an extension. Judge Browning issued a final judgment on May 24, 2019, dismissing the case with prejudice. The case is closed."} {"article": "On February 27, 2015, following long delays in the processing of their Special Immigrant Visa (SIV) applications, nine Afghans and Iraqis under threat in their home countries for supporting U.S. operations filed this lawsuit in the United States District Court for the District of Columbia. The plaintiffs, represented by the International Refugee Assistance Program (IRAP), sued the U.S. Department of Homeland Security (DHS) and the U.S. Department of State (DOS). Congress passed the Refugee Crisis in Iraq Act of 2007 (RCIA) and the Afghan Allies Protection Act of 2009 (AAPA), making Iraqis and Afghans under threat because of their service to the United States eligible for SIVs and directing such applications to be completed within nine months. Seeking injunctive and mandamus relief, plaintiffs alleged that defendants failed to make reasonable efforts to protect the plaintiffs and diligently process the plaintiffs' SIV applications, contrary to Congress's direction and in violation of the RCIA and AAPA. The case was assigned to Judge Gladys Kessler. Plaintiffs, who were granted leave to proceed by pseudonym because of the risk of reprisal they faced, asserted that they were trapped in Iraq or Afghanistan while waiting for the U.S. government to process their applications. Delays in the processing of their applications ranged from one-and-a-half to over six years. Plaintiffs described multiple assassination attempts and a steady barrage of death threats, including from ISIS and the Taliban. Plaintiffs alleged that defendants' \"failure to provide timely adjudication of their applications has exposed them and their families to serious, imminent threats to their life and well-being as a result of their service to the United States.\" 2015 WL 1245035. On September 1, 2015, defendants filed a motion to dismiss for lack of jurisdiction and failure to state a claim. Defendants asserted that the plaintiffs lacked standing and failed to state a claim upon which relief could be granted because plaintiffs had received final refusals of their applications. Defendants further argued that they \"enjoyed unlimited discretion over SIV processing and that the court could not enforce Congress\u2019s instruction to process SIVs within nine months.\" On January 28, 2016, following extensive briefing from the parties, Judge Kessler issued an order granting in part and denying in part defendants' motion to dismiss. First, Judge Kessler concluded that the plaintiffs had standing; \"Plaintiffs have been injured by the failure to obtain final decisions on their SIV applications, that injury is caused by the Government's failure to act, and the injury would be redressed by an order from this Court.\" Next, Judge Kessler found that, in contrast to defendants' assertions, seven of the plaintiffs' applications were in process and had not received final refusal. Judge Kessler further concluded that \u201cadjudication of Plaintiffs\u2019 SIV applications within a reasonable time is non-discretionary\u201d and that \u201cjudicially manageable standards exist to measure the Government\u2019s performance of its duty.\u201d Finally, Judge Kessler denied defendants' argument that plaintiffs failed to properly state a claim, finding that \"Plaintiffs have properly stated their claims under the APA . . . and the Mandamus Act.\" 168 F. Supp. 3d. 268 (D.D.C. Jan. 28, 2016). However, Judge Kessler granted defendants' motion to dismiss with regard claims that defendants failed to provide plaintiffs protection from imminent threats. Judge Kessler found that the RCIA and APAA provided significant discretion to defendants to carry out this protection and that there were no. standards to enforce the statutory command. On March 21, 2016, the parties entered into a consent order, agreeing to suspend the suit for 90 days, during which the government was to process the plaintiffs' SIV applications. According to an IRAP press release, \"all plaintiffs received a decision within 3 months pursuant to the agreement and thirteen of them and their families now live safely in the United States.\" The case is now closed.", "summary": "Iraqis and Afghans who worked for the U.S. government in their home countries who applied for Special Immigrant Visas (SIVs) to the U.S. filed this lawsuit against the Departments of State and Homeland Security in February 2015 after they experienced long delays in the processing of their applications. The plaintiffs alleged that both agencies were violating a 2013 congressional mandate that SIV applications must be processed fully within nine months, resulting in threats to their lives and well-being. In January 2016, the court denied in part the defendants motion to dismiss, concluding that the government had a duty to decide the applications in a timely manner and that it had failed to do so. In March 2016, the parties entered into an agreement, by which defendants were to promptly process plaintiffs' SIV applications. All of the plaintiffs had their applications processed within three months. The case is closed."} {"article": "On May 18, 2017, a 29-year old pregnant army veteran filed this class action lawsuit in the United States District Court for the Middle District of Alabama. The plaintiff sued the Sheriff, Court Clerk, Court Magistrate, and District Court Judge of Randolph County under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201. The plaintiff, represented by Equal Justice Under Law, the ACLU, Civil Rights Corps, and Southern Poverty Law Center, sough declaratory and injunctive relief. She claimed that the county practice of setting predetermined bail amounts without considering a person's flight risk, the danger they present to the community or whether the person can afford the bail, violated her Fourteenth Amendment rights. The plaintiff was arrested on May 17, 2017. She was not able to afford the $7,500 bail, and so she was told she would remain in jail until June 6, 2017. The plaintiff also submitted a motion for a temporary restraining order, preliminary injunction, and class certification. The proposed class was defined as \"all arrestees who are or who will be jailed in Randolph County who are unable to pay the secured monetary bail amount required for their release.\" The same day that the plaintiff filed her complaints and motions, the court (Magistrate Judge Terry F. Moorer) granted her motion for a temporary restraining order releasing her from jail. Later documents in the case indicate that by the time Judge Moorer had granted the temporary restraining order, Grover Poole Bail Bonding Company had already issued a surety agreement to cover her bond. On May 24th, the defendant judge ordered this bond be converted into a personal recognizance signature bond - meaning the plaintiff would not have to make any payments to the bond company. Based on her release, Judge Watkins held the motion for a preliminary injunction was moot on May 25. On June 1, 2017, Judge Watkins ordered mediation. As the mediation carried on, the defendants moved to dismiss the case arguing that the defendants had immunity and that the claims were moot because the plaintiff had been released. Judge Watkins denied these motions on July 14th, holding that they did not have immunity and that the controversy was not moot because it met the \"capable of repetition, yet evading review\" standard. 265 F. Supp. 3d 1344. On September 8, 2017, defendant Randolph County District Court Judge issued a standing bond order providing that those who cannot afford to pay bonds are entitled to a bond hearing within 72 hours of arrest to \"obviate the need for a preliminary injunction.\" On December 5, 2017, Judge Grover ordered the parties to show cause as to why the case shouldn't be stayed pending resolution of Walker v. City of Calhoun (CJ-GA-0012), a similar Georgia case, by the 11th Circuit Court of Appeals. On March 21, 2018, Judge Watkins declined to stay the case pending Walker, rejected plaintiff's motion for a preliminary injunction, and refused defendant's motion to dismiss the case as moot. Judge Watkins found that defendants had corrected many of the wrongs that a preliminary injunction could address in their September 8, 2017, except for the standing bond order. Moreover, Judge Watkins held that the plaintiff failed to established \"a substantial likelihood of success\" on her remaining claims that the Fourteenth Amendment to the United States Constitution requires procedural safeguards in bond hearings such as an attorney, the opportunity to present evidence, and clear and convincing evidence that pretrial detention is necessary. 301 F.Supp.3d 1136. Nevertheless, Judge Watkins also found that defendants' new procedures did not render the case moot. The parties continued to dispute whether defendants' standing bond order passed constitutional muster and disagreed in particular over whether 72 hours was a permissible limit on detention without a bond hearing. Even if the new order was constitutionally adequate, it would not moot the case under a three-factor test from Flanigan's Enters., Inc., of Ga. v. City of Sandy Springs, because (1) \"there do not appear to be any explanations independent of this litigation\" for the order; (2) there is \"some concern that Defendants...will revert to those prior practices\" after the litigation; and (3) the changes consist only of \"unilateral actions and statements\" by one defendant. Therefore, Judge Watkins allowed the case to proceed. On September 10, 2018, Judge Watkins approved plaintiff's class certification request under Fed. R. Civ. P. 23(a) and 23(b)(2):
    1. There are enough class members to make joining all of them in a single lawsuit impractical;
    2. Class members share common questions of law or fact;
    3. Plaintiff's claims are typical of the class;
    4. Plaintiff will adequately represent the class' interests; and
    5. Defendants have acted similarly towards all class members.
    Judge Watkins also rejected defendants' proposal to create one class of arrestees who cannot afford bonds despite hearings and another of arrestees who cannot afford bonds and were jailed for at most 72 hours. 2018 WL 4323920. On September 13, 2018, Judge Moorer was removed from the case, likely due to his elevation from magistrate judge to district judge for the Southern District of Alabama. Judge Gray M. Borden was assigned as the new magistrate judge. The case is ongoing. The plaintiffs filed an amended complaint on October 28, 2018. This complaint added a fourth claim alleging a violation of the Sixth Amendment right to counsel and sought injunctive relief against the Sheriff and declaratory relief against all other defendants. Discovery continued on the new complaint. Judge Watkins granted the defendant's motion to stay the case pending the Eleventh Circuit's decision in Hester v. Gentry, a factually similar case that occurred in a different Alabama county jail. Hester v. Gentry has not yet been decided; the case is ongoing.", "summary": "A 29-year old pregnant army veteran filed this class action lawsuit in the United States District Court for the Middle District of Alabama. The plaintiff sued the Sheriff, Court Clerk, Court Magistrate, and District Court Judge of Randolph County under 42 U.S.C. \u00a71983 and 28 U.S.C. \u00a72201. She claimed that the county practice of setting predetermined bail amounts violated her 14th amendment rights. Judge Moorer granted her motion for a temporary restraining order. The case is stayed pending the outcome of a factually similar case in a different Alabama county at the Eleventh Circuit; this case is ongoing."} {"article": "The plaintiff in this case lived with her two minor sons for a time in shelters run by the District of Columbia. Homeless since 2004, she relies on a wheelchair for mobility and claimed that the shelter system was administered in such a way as to discriminate against against persons with disabilities. Her suit, filed on July 3, 2008 in the U.S. District Court for the District of Columbia, claims violations of Titles II and III of the Americans with Disabilities Act, Section 504, and the Fair Housing Act. Specifically, the plaintiff claimed that she was housed in an inaccessible unit on the fourth floor. It took forty-five minutes for her to painfully climb the stairs. The hallways were not wide enough for her wheelchair, and she was often trapped in her unit, rather than risk the climb downstairs. Though there was a working elevator to the fourth floor, her site manager told her she was not permitted to use it, and her requests for a first floor unit were denied. The plaintiff claimed that the shelters were generally inaccesssible to persons with mobility impairments, and that the refusal by staff to make reasonable accommodations to their placement policies violated the law. At the time she filed her suit, there was a settlement in place between the United State Department of Justice and the District of Columbia. DJ#204-16-96. This settlement contemplated future implementation of physical access plam for the shelter program, changes to the process by which reasonable modification requests are made and decided, direction to and oversight of contractors and subcontractors that provide services for the shelter program, and enhancements to the training of shelter staff; provisions that would apply to the plaintiff. On February 24, 2009, the plaintiff entered a settlement agreement that in addition to requiring payment of monetary damages to her and to a Special Needs Trust Fund, required defendant to modify all its reasonable modification forms, to keep records of requests for reasonable modifications and the steps taken pursuant to such requests, provide training for its staff, to increase annual expenditures for repairs and modifications that enhance the accessibility and safety or units or common areas used by residents with disabilities. The case was closed the same day.", "summary": "The plaintiff in this case lived with her two minor sons for a time in shelters run by the District of Columbia. Homeless since 2004, she relies on a wheelchair for mobility and claimed that the shelter system was administered in such a way as to discriminate against against persons with disabilities. Her suit, filed on July 3, 2008 in the U.S. District Court for the District of Columbia, claims violations of Titles II and III of the Americans with Disabilities Act, Section 504, and the Fair Housing Act. Specifically, the plaintiff claimed that she was housed in an inaccessible unit on the fourth floor. It took forty-five minutes for her to painfully climb the stairs. The hallways were not wide enough for her wheelchair, and she was often trapped in her unit, rather than risk the climb downstairs. Though there was a working elevator to the fourth floor, her site manager told her she was not permitted to use it, and her requests for a first floor unit were denied. The plaintiff claimed that the shelters were generally inaccesssible to persons with mobility impairments, and that the refusal by staff to make reasonable accommodations to their placement policies violated the law. At the time she filed her suit, there was a settlement in place between the United State Department of Justice and the District of Columbia. DJ#204-16-96. This settlement contemplated future implementation of physical access plam for the shelter program, changes to the process by which reasonable modification requests are made and decided, direction to and oversight of contractors and subcontractors that provide services for the shelter program, and enhancements to the training of shelter staff; provisions that would apply to the plaintiff. On February 24, 2009, the plaintiff entered a settlement agreement that in addition to requiring payment of monetary damages to her and to a Special Needs Trust Fund, required defendant to modify all its reasonable modification forms, to keep records of requests for reasonable modifications and the steps taken pursuant to such requests, provide training for its staff, to increase annual expenditures for repairs and modifications that enhance the accessibility and safety or units or common areas used by residents with disabilities. The case was closed the same day."} {"article": "On June 20, 2011, two deaf prisoners filed this lawsuit in the United States District Court for the Western District of North Carolina against the federal Bureau of Prisons. Represented by private counsel and the Washington Lawyers' Committee for Civil Rights, the plaintiffs filed pursuant to Bivens claiming violations of the Rehabilitation Act and the Religious Freedom Restoration Act. In addition, the plaintiffs alleged violations of their Fifth Amendment due process rights, First Amendment Freedom of Speech, and First Amendment Free Exercise of Religion. Specifically, the plaintiffs alleged that the defendants refused to provide them with effective communication and auxiliary aids necessary to accommodate their disability. The discriminatory conduct deprived the plaintiffs of their ability to receive adequate and informed medical treatment, participate in institutional disciplinary proceedings, effectively take part in any rehabilitative, educational, or religious programs, or communicate with those within and outside the institution. The plaintiffs requested declaratory and injunctive relief. On April 11, 2012, the plaintiffs filed an amended complaint. On June 22, 2011, the case was transferred to Judge James C. Dever, with a revised case number of 5:11-ct-3118. The defendants then filed a motion to dismiss or for summary judgment. The plaintiffs also filed for summary judgment on count two of their amended complaint. On March 11, 2013, Judge Dever denied the plaintiffs' motion for summary judgment on count two, granted in part and denied in part the defendants' motion to dismiss, and denied the defendants' motion for summary judgment. Judge Dever dismissed count one under the Rehabilitation Act for failure to exhaust administrative remedies. Judge Dever dismissed count five under the Fifth Amendment for failure to state a claim upon which relief can be granted. Eight claims of the plaintiffs' claims survived. 2013 WL 943406 (E.D.N.C. Mar. 11, 2013). Discovery was contested and the plaintiffs filed a motion to compel the production of documents. On September 12, 2014, the district court issued an ordering denying the plaintiffs' motion to compel the production of documents from the defendants. 2014 WL 4545946 (E.D.N.C. Sept. 12, 2014). On March 31, 2015, the Court granted in part the defendants\u2019 motion for summary judgment, denied the plaintiffs\u2019 motion for partial summary judgment, and dismissed as moot the remaining counts of the amended complaint. 2015 WL 1470877 (E.D.N.C. Mar. 31, 2015). The plaintiffs filed a notice of appeal on May 27, 2015. The case went to the Fourth Circuit as Appeal No. 15-6826. On November 5, 2015, after the plaintiffs submitted their appellate brief and while the defendants\u2019 response brief was pending, Plaintiff Boyd filed a notice notifying the Fourth Circuit that he had \u201csome limited ability to hear and understand speech in certain contexts.\u201d See Notice, Appeal No. 15-6826, at Doc. 31. On this date, Boyd also filed a motion for voluntary dismissal of his appeal, and proposed that each party bear its own costs and attorneys\u2019 fees. The U.S. opposed this proposal. The Fourth Circuit dismissed the appeal because Boyd was not determined to be deaf. 849 F.3d 202 n.1. On January 4, 2016, the district court dismissed Boyd's motion for a voluntary dismissal because the court lacked jurisdiction. On February 23, 2017, the Fourth Circuit ruled on the appeal of the District Court's grant of summary judgment, affirming it in part, vacating it in part, and remanding for further judgment. 849 F.3d 202. The Court of Appeals found that the defendant was deliberately indifferent to plaintiff's medical needs by failing to provide him with an ASL interpreter for medical appointments, particularly when he was suffering from seizures as a result of inadequate medical care. The Fourth Circuit found that the plaintiff had adequately shown substantial risk of serious harm resulting from the defendant's actions. The court also reversed the summary judgment on plaintiff's First Amendment claims, finding that defendant's security complaints regarding the requested videophone were exaggerated, and that defendant substantially interfered with plaintiff's ability to communicate outside of the prison walls. The Fourth Circuit also found that the supplies given to the plaintiff to alert him of emergencies were inadequate. The court referred the case to Magistrate Judge James E. Gates for a court-hosted settlement conference on May 18, 2017. Defendants moved for dismissal due to lack of jurisdiction, or in the alternative, judgment on the pleadings, on September 29, 2017. After reaching a partial settlement, the parties moved jointly to dismiss the case in part with prejudice on November 2, 2017. Under this partial settlement, the defendants agreed to provide the plaintiff with several accommodations, including in-person ASL interpreter services and calls through video relay service that facilitates communication with non-ASL speakers. The court granted this motion on November 3. This limited the litigation to the plaintiff's First Amendment claim regarding access to a videophone for communication. A bench trial was held before Judge Dever from November 6-7, 2017. Judge Dever denied the defendant's motions to dismiss for lack of jurisdiction and for judgment on the pleadings on September 12, 2018. On February 12, 2019, the court entered judgment in favor of the defendant, finding that the plaintiff failed to prove that the BOP's failure to install and provide the requested videophone equipment violated the First Amendment. The plaintiff filed a motion for reconsideration on March 12, 2019, requesting that the court alter the judgment. The court subsequently denied this motion on June 21, 2019. The plaintiff then appealed both orders to the Fourth Circuit. The Fourth Circuit (Circuit Judges Henry F. Floyd, Motz, Diana Gribbon Motz, and Barbara Milano Keenan) agreed with the plaintiff and reversed the district court\u2019s judgment on January 13, 2021. 984 F.3d 347. It remanded the case to the district court for judgment in favor of the plaintiff. Though the Fourth Circuit agreed with the defendants that the ban on videophone for communication bore a rational connection to the defendant's interests in prison safety, rehabilitation of the plaintiff, and protection of the public, it found that other factors weighed in the plaintiff\u2019s favor. First, the plaintiff lacked alternative means to communicate with other deaf individuals. The Fourth Circuit found that the district court erroneously concluded that video relay service was an alternative means because video relay service only permitted communication with non-deaf individuals. Here, the plaintiff was asserting an interest in communicating with the deaf community\u2014an interest video relay service couldn\u2019t fulfill. Second, the Fourth Circuit found that the district court overlooked the substantial evidence that the defendants already have resource-efficient means of managing the risks of videophone calls in evaluating the hypothetical risks of these calls. Finally, the Fourth Circuit found that the district court did not explain why existing safeguards for videophone calls did not mitigate the risks of the calls to a de minimis level. It noted that the district court improperly focused on the nature of the risks of videophones rather than the likelihood of the risks materializing. As of April 1, 2021, the Fourth Circuit had issued its mandate and this case was ongoing in the district court.", "summary": "In 2011, two deaf prisoners filed a lawsuit against the United States Bureau of Prisons in the US District Court for the Western District of North Carolina. The plaintiffs alleged violations of the Rehabilitation Act, the Religious Freedom Restoration Act, their Fifth Amendment due process rights, First Amendment Freedom of Speech, and First Amendment Free Exercise of Religion. Specifically, the plaintiffs alleged that the defendants refused to provide them with effective communication and auxiliary aids necessary to accommodate their disability."} {"article": "On September 20, 2013, the United States of America filed a lawsuit in the U.S. District Court for the Eastern District of Virginia against Piedmont Regional Jail Authority, Virginia, pursuant to the Civil Rights of Institutionalized Persons Act of 1980, 42 U.S.C \u00a7 1997. The plaintiffs, represented by the U.S. Department of Justice Civil Rights Division attorneys, asked the court for permanent injunctive relief, alleging that the Jail's conditions of confinement deprived them of their rights, privileges and immunities afforded by the U.S. Constitution. Specifically, the plaintiff alleged that, among other things, the defendant permitted unqualified personnel to evaluate and manage serious medical conditions, inadequately screened incoming prisoners for medical issues, inadequately trained its staff on suicide prevention, mental health care and first-responder health care, charged excessive co-payments for prisoners, and did not adequately supervise prisoners on suicide watch. On September 6, 2012, the Civil Rights Division of the U.S. Department of Justice issued a \"Findings Letter\", where it concluded that certain conditions at the Jail violated the constitutional rights of the inmates. The parties filed a joint motion to enter into a settlement agreement on September 20, 2013. On October 1, 2013, the Court (Judge James Spencer) issued an order granting the joint motion for settlement and approving the settlement agreement in its entirety. Under the agreement, the Jail is to provide more appropriate medical staffing, better screen and document prisoners' health issues, reduce or exclude co-payments, and implement comprehensive policies for suicide prevention. The Jail must file bi-annual compliance reports and must notify the Monitor, James Welch, and the plaintiff upon death of any prisoner, or any serious suicide attempt. If the Monitor finds non-compliance, the plaintiff shall give notice to the defendant and allow 30 days to cure the failure. If the failure is not cured, the plaintiff may initiate contempt proceedings without further notice. The agreement provides that the Court (Judge John Spencer) shall retain jurisdiction over the action until the defendant is determined to have substantially complied with the agreement. The agreement shall terminate when the Jail has achieved substantial compliance with the provisions of the agreement and has maintained such compliance for a period of 18 months. If substantial compliance has been achieved and maintained for 18 months, the parties will jointly stipulate to dismissal of the case within 30 days. The agreement is binding upon all the parties, including successors in office. The parties do not foresee any further litigation and the parties have foregone their obligations to preserve potentially discoverable information. On September 6, 2012, the Civil Rights Division of the U.S. Department of Justice issued issued a \"Findings Letter\", where it concluded that certain conditions at the Jail violated the constitutional rights of the inmates. The parties filed a joint motion to enter into a settlement agreement on September 20, 2013. On October 1, 2013, the Court (Judge James Spencer) issued an order granting the joint motion for settlement and approving the settlement agreement in its entirety. Under the agreement, the Jail is to ensure medical staffing is sufficient and are properly licensed and trained, to ensure the initial screenings of incoming prisoners are fully documented and available to medical staff, to implement a system to provide each prisoner with a comprehensive health assessment with follow-up procedures, to ensure that all officers are trained annually in providing first-responder medical care and are trained on suicide prevention and mental health care, to exclude co-payment from health care at the Jail leaving only co-payment fee to see a nurse and is not to require co-payment if it results in effectively denying care to the prisoner, to provide sufficient mental health staffing and mental health screening including a chronic care program, to implement comprehensive policies for suicide prevention. The Jail shall file with the Court bi-annual compliance reports, the first of which is due within 180 days of the date when the Court (Judge John Spencer) signs and enters the agreement. Thereafter, the Jail is to file bi-annual compliance reports every six months. The Jail shall notify the Monitor and the plaintiff upon death of any prisoner, or any serious suicide attempt. If the Monitor finds non-compliance, the plaintiff shall give notice to the defendant and allow 30 days to cure the failure. If the failure is not cured, the plaintiff may initiate contempt proceedings without further notice. The parties have jointly selected James Welch to be the Monitor of the implementation of the agreement. He is to have full and complete access to the Jail, records, staff and prisoners. The Monitor is to issue an initial report 120 days after the defendant files its first compliance report, and every 180 days afterwards. The agreement provides that the Court (Judge John Spencer) shall retain jurisdiction over the action until the defendant is determined to have substantially complied with the agreement. The agreement shall terminate when the Jail has achieved substantial compliance with the provisions of the agreement and has maintained such compliance for a period of 18 months. If substantial compliance has been achieved and maintained for 18 months, the parties will jointly stipulate to dismissal of the case within 30 days. The agreement is binding upon all the parties, including successors in office. The parties do not foresee any further litigation and the parties have foregone their obligations to preserve potentially discoverable information. The last action of the Court (Judge John Spencer) was an order granting motion for an extension of the time to file on February 3, 2014. The reporting deadlines under the agreement have been extended for 60 days.", "summary": "On September 20, 2013, the plaintiff, the United States of America, filed a complaint with U.S. District Court for the Eastern District of Virginia against Piedmont Regional Jail, under the Civil Rights of Institutionalized Persons Act of 1980, 42 U.S.C \u00a7 1997. The plaintiff alleged violation of constitutional rights of the prisoners due to the quality of health care services at the jail. The parties entered into a settlement agreement that was approved by the Court, under which the jail is to improve its health care services. The implementation of the agreement is to be done through compliance reports that are analyzed by the mutually appointed Monitor. The Court retained jurisdiction over the action until the substantial compliance with the settlement agreement is achieved."} {"article": "In September 2006, the Equal Employment Opportunity Commission\u2019s (EEOC) Philadelphia District Office filed suit against Wal-Mart Stores. According to the complaint, which was filed in the U.S. District Court for the District of Maryland, Wal-Mart violated the Americans with Disabilities Act (ADA) by failing to provide reasonable accommodations for, and ultimately terminating, a pharmacy technician who suffered from permanent physical disabilities resulting from a gunshot wound. Judge Andre Davis was assigned to this case. After the complainant intervened in the suit, both Wal-Mart and the EEOC moved for summary judgment. Both motions were denied (with the exception of a single, narrow issue: the EEOC's motion regarding the unavailability of an \"undue hardship\" defense was granted). Settlement discussion began on April 22, 2008. Sometime later, on June 9, 2008, the court approved the parties' consent decree. The court retained jurisdiction for three years to ensure compliance. This decree included monetary relief, attorney\u2019s fee and costs, training, notice and postings, reporting requirements, and prohibiting the defendant from ADA violations. More specifically, this consent decree required: 1.The defendant to pay $200,000.00 in monetary relief and $50,000.00 in attorney\u2019s fees to the intervenor-plaintiff. 2.The defendant to provide ADA training to employees in manager and supervisor positions. 3.The defendant to post notices of this agreement and a revised ADA policy for its business. These notices were to be displayed in locations visible to all employees. 4.The defendant to provide regular reports to the EEOC on compliance with the ADA. 5.The defendant to engage in acts or practices that promote compliance with the ADA. This consent decree was amended, on May 8, 2009. This amendment listed the Wal-Mart stores that would be affected by the consent decree. The duration of the consent decree has lapsed and the docket shows no further activity. Therefore, this case is closed.", "summary": "In 2006, the Equal Employment Opportunity Commission and the complainant filed suit against Wal-Mart Stores in the U.S. District Court for the District of Maryland. The plaintiffs alleged that Wal-Mart violated the Americans with Disabilities Act (ADA) by failing to provide reasonable accommodations for a pharmacy technician who suffered permanent physical disabilities. In 2008, the court approved the parties\u2019 consent decree. This decree included monetary relief, attorney\u2019s fee and costs, training, notice and postings, reporting requirements, and prohibiting the defendant from ADA violations. This case is closed."} {"article": "Notes from the NAACP website: On February 27, 2006, the National NAACP and the Reading Branch NAACP joined an employment lawsuit against the City of Reading, Pennsylvania. The suit charges the Reading Fire Department with implementing discriminatory recruitment and hiring practices against African Americans and other minorities. Although the City of Reading was 11% African-American and 37% Hispanic, the Fire Department was virtually all-white. Of the Fire Department's 147 full-time, uniformed employees, there were no African-Americans and fewer than five Hispanics. The complaint alleged that the City's discriminatory employment practices include: refusing to recruit and hire African Americans and other minorities for firefighter positions on the same basis as whites; basing such recruitment on a primarily \"word of mouth\" system that results in the employment of friends and relatives of current City firefighters, the vast majority of whom are white; failing or refusing to adopt nondiscriminatory recruitment, application, testing, and selection techniques for the position of firefighter; and failing or refusing to take appropriate action to correct the effects of its past discriminatory policies and practices. Plaintiffs in the case sought relief in the form of: a permanent injunction barring the City from discriminating against African American and other minority firefighter candidates on the basis of race and/or national origin; a permanent injunction directing the City to adopt and implement a vigorous recruitment program designed to attract qualified African American and other minority applicants for employment in numbers which at least reflect the proportion of minority applicants and candidates in and around the City; lost income and benefits; reasonable attorneys' fees and expert fees. On March 27, 2007, the parties entered into a settlement which was approved by the court as a consent decree. Under the terms of the consent decree, the defendants agreed to encourage minority applicants into the firefighter program. The docket has no entries after the consent decree, and we have no further information in this case.", "summary": "On February 27, 2006, the National NAACP and the Reading Branch NAACP joined an employment lawsuit against the City of Reading, Pennsylvania charging the Reading Fire Department with implementing discriminatory recruitment and hiring practices against African Americans and other minorities. On March 27, 2007, the parties entered into a settlement which was approved by the court as a consent decree under which the defendants agreed to encourage minority applicants into the firefighter program."} {"article": "On August 14, 2009, the Department of Justice Civil Rights Division (DOJ) began an investigation of conditions at the Leflore County Juvenile Detention Center (\"LCJDC\") in Greenwood, Mississippi pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. \u00a7 1997, and the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141. On March 31, 2011, the DOJ issued an investigative findings letter concluding that conditions at LCJDC violated the constitutional and federal statutory rights of the youth confined there. The United States concluded that youth confined to LCJDC are: (1) exposed to excessive physical restraint and isolation as a means of discipline; (2) given inadequate educational opportunities; and (3) exposed to great risk of harm from inadequate mental health care, including inadequate screening, monitoring and treatment of suicidal youth. The letter noted that the DOJ hoped to work with the County to reach an amicable and cooperative resolution, otherwise a lawsuit may be initiated. On May 12, 2015, the DOJ filed this lawsuit in the U.S. District Court for the Northern District of Mississippi. The DOJ sued Leflore County of Mississippi under the Violent Crime Control and Law Enforcement Act of 1994. Represented by its own counsel, the DOJ sought declaratory and injunctive relief. The DOJ alleged that, in the course of operating a detention center for children, the defendant County had violated the Fourteenth Amendment by practicing inadequate suicide prevention policies, failing to investigate abuse, and causing unreasonable risk to the safety and welfare of the minor prisoners. The day after the complaint was filed, the parties jointly moved for entry of a settlement agreement. This case was originally assigned to Judge Debra M. Brown and Magistrate Judge Jane M. Virden but was reassigned to Judge Neal B. Biggers after Judge Brown recused herself on May 18, 2015. On June 18, 2015, Judge Biggers granted the joint motion for entry of settlement agreement. The settlement required the defendant County to first conduct a policy review, submit to the DOJ alternatives to policies not accepted by the DOJ, and then implement the approved alternatives. The policy areas of focus were inmate intake, screening and evaluation, policies and procedures regarding mental health, medical history, education, classification, and orientation, the use of force, behavior management, the use of forced isolation as punishment, suicide preventions, and due process/grievance processes. The defendant was required to train its staff regarding these policy changes. Additionally, the County was required to submit a comprehensive action plan for implementation and give annual compliance reports. The agreement was to terminate after the defendant County achieved substantial compliance with all substantive provisions of the agreement and has maintained compliance for at least 12 months. The court was to retain jurisdiction to ensure compliance. As of June 8, 2020, there is no indication on the docket that the settlement agreement has terminated, so presumably, the case is ongoing for compliance purposes.", "summary": "On March 31, 2011, the DOJ issued an investigative findings letter concluding that conditions at the Leflore County Juvenile Detention Center violated the constitutional and federal statutory rights of the youth confined there. The United States concluded that youth confined to LCJDC are: (1) exposed to excessive physical restraint and isolation as a means of discipline; (2) given inadequate educational opportunities; and (3) exposed to great risk of harm from inadequate mental health care, including inadequate screening, monitoring and treatment of youth who are suicidal. On May 12, 2015, the DOJ filed this lawsuit in the U.S. District Court for the Northern District of Mississippi. On June 18, 2015, the court entered a settlement agreement and as of July 23, 2015, the case is ongoing for compliance purposes."} {"article": "The United States federal government filed this suit on March 6, 2018 in the U.S. District Court for the Eastern District of California, challenging California's \"sanctuary city\" state laws. This lawsuit comes after a series of lawsuits filed by California jurisdictions challenging the federal government's sanctuary city policies, which deny federal funding to jurisdictions that impede the federal government's immigration policies. For more information on those cases, see the the Clearinghouse Special Collection page. This suit challenged three California laws in particular: (1) the Immigrant Worker Protection Act (\"AB 450\") that prohibits private employers from voluntarily cooperating with federal officials without a judicial warrant or subpoena for purposes of immigration enforcement, (2) Assembly Bill 103 (\"AB 103\") that requires the state attorney general to investigate federal immigration detention facilities and processes, and (3) Senate Bill 54 (\"SB 54\") that limits local law enforcement from providing information about or transferring individuals subject to federal immigration custody to federal enforcement. The U.S. argued that the three laws \"reflect a deliberate effort by California to obstruct the United States\u2019 enforcement of federal immigration law,\" that the federal law preempted the state laws, and that the federal government had \"preeminent authority\" regarding immigration. The U.S. argued that California therefore violated the Supremacy Clause and that the Supremacy Clause rendered the state laws invalid. The U.S. sought declaratory and injunctive relief. The same day, the U.S. moved for preliminary injunction. It sought to enjoin the implementation of these provisions within the three California laws. Meanwhile, a series of entities filed amici briefs and California moved to dismiss the case on May 4, 2018. A hearing on both motions was held on June 28. On July 5, 2018, Judge Mendez granted in part and denied in part the motion for preliminary injunction, holding that \"AB 103, SB 54, and the employee notice provision of AB 450 are permissible exercises of California\u2019s sovereign power,\" but that the other provisions of AB 450 \"impermissibly infringed on the sovereignty of the United States.\" As to AB 103, the court found that there was no indication \"Congress intended for States to have no oversight over detention facilities operating within their borders,\" that AB 103 did not otherwise conflict with federal law, and that its burden on detention facilities is minimal since it did not impose any substantive requirements upon detention facilities but rather merely requires the detention facility to allow for access to review it. The court upheld AB 450's requirement that employers provide notice to their employees of any upcoming I-9 inspection but struck down under the supremacy clause the provisions prohibiting employers from verifying employment eligibility when federal law did not so require and from consenting to let immigration enforcement agents enter nonpublic labor areas to access, review, or obtain employee records. Finally, the court held that SB 54 did not conflict with federal law requiring information sharing, that the federal law was further potentially unconstitutional, and that California merely refusing to help federal law enforcement was different from impermissibly impeding federal law enforcement. 314 F.Supp.3d 1077. On July 9, 2018, Judge Mendez granted in part and denied in part the motion to dismiss for the reasons stated above. The court dismissed the government's supremacy clause claim against AB 103, its claim against AB 450's notice provision, and its supremacy clause claim against SB 54. The court maintained the government's claims against AB 450's consent, access, and reverification provisions. 2018 WL 3361055. The U.S. immediately appealed the two decisions to the Court of Appeals for the Ninth Circuit. The Ninth Circuit issued its decision on April 18, 2019. 921 F.3d 865. The court affirmed in part and reversed in part the district court's denial in large part of the government's motion for a preliminary injunction. First, the court affirmed the denial of a preliminary injunction with respect to AB 450, agreeing with Judge Mendez that it neither burdens the federal government nor conflicts with federal activities. Next, the court affirmed the denial of a preliminary injunction with respect to those provisions of AB 103 that simply duplicate inspection requirements mandated by California law. However, the court concluded that one subsection of AB 103, which requires examination of the circumstances surrounding the apprehension and transfer of immigration detainees, \"discriminates against and impermissibly burdens the federal government, and so is unlawful under the doctrine of intergovernmental immunity.\" With respect to SB 54, the court affirmed the denial of a preliminary injunction, agreeing with Judge Mendez that any obstruction caused by the law is consistent with the State's prerogatives under the 10th Amendment and anti-commandeering rule. It also found that SB 54's information-sharing restrictions did not conflict with federal law. The court then remanded for reconsideration of the equitable factors relevant to the question of whether to issue a preliminary injunction as applied to AB 103. The U.S. filed a writ of certiorari with the Supreme Court requesting review. Back in the district court, Judge Mendez stayed the proceedings pending the Supreme Court\u2019s decision on certiorari. On June 15, 2020, the Supreme Court denied certiorari. 141 S.Ct. 124. Judge Mendez lifted the stay and the parties began briefing on whether to issue a preliminary injunction as applied to AB 103. The defendants also filed a motion to dissolve the existing injunction. Oral arguments were set for January 2021, but after the election of President Joseph Biden, the district court continued hearing on the motions. It asked the U.S. to inform the court if the U.S. after review by the Biden Administration, planned to continue pursuing this case. As of February 2021, the case is ongoing.", "summary": "The United States government filed this suit on March 6, 2018, challenging California's \"sanctuary city\" state laws and seeking declaratory and injunctive relief. This lawsuit comes after a series of lawsuits filed by California jurisdictions challenging the federal government's sanctuary city policies, which deny federal funding to jurisdictions that impede the federal government's immigration policies. The U.S. argued that three California laws \"reflect a deliberate effort by California to obstruct the United States\u2019 enforcement of federal immigration law,\" violating the Supremacy Clause, and that the Supremacy Clause rendered the state laws invalid. On July 5, 2018, Judge Mendez granted in part and denied in part the motion for preliminary injunction, holding that \"AB 103, SB 54, and the employee notice provision of AB 450 are permissible exercises of California\u2019s sovereign power,\" but that the other provisions of AB 450 \"impermissibly infringed on the sovereignty of the United States.\" As to AB 103, the court found that there was no indication \"Congress intended for States to have no oversight over detention facilities operating within their borders,\" that AB 103 did not otherwise conflict with federal law, and that its burden on detention facilities is minimal since it did not impose any substantive requirements upon detention facilities but rather merely requires the detention facility to allow for access to review it. The court upheld AB 450's requirement that employers provide notice to their employees of any upcoming I-9 inspection but struck down under the supremacy clause the provisions prohibiting employers from verifying employment eligibility when federal law did not so require and from consenting to let immigration enforcement agents enter nonpublic labor areas to access, review, or obtain employee records. Finally, the court held that SB 54 did not conflict with federal law requiring information sharing, that the federal law was further potentially unconstitutional, and that California merely refusing to help federal law enforcement was different from impermissibly impeding federal law enforcement. 314 F.Supp.3d 1077. On July 9, 2018, Judge Mendez granted in part and denied in part the motion to dismiss for the reasons stated above. The court dismissed the government's supremacy clause claim against AB 103, its claim against AB 450's notice provision, and its supremacy clause claim against SB 54. The court maintained the government's claims against AB 450's consent, access, and reverification provisions. 2018 WL 3361055. The U.S. immediately appealed the two decisions to the Court of Appeals for the Ninth Circuit. The Ninth Circuit issued its decision on April 18, 2019. The Court affirmed in part and reversed in part the district court's denial in large part of the government's motion for a preliminary injunction. First, the court affirmed the denial of a preliminary injunction with respect to AB 450, agreeing with Judge Mendez that it neither burdens the federal government nor conflicts with federal activities. Next, the court affirmed the denial of a preliminary injunction with respect to those provisions of AB 103 that simply duplicate inspection requirements mandated by California law. However, the court concluded that one subsection of AB 103, which requires examination of the circumstances surrounding the apprehension and transfer of immigration detainees, \"discriminates against and impermissibly burdens the federal government, and so is unlawful under the doctrine of intergovernmental immunity.\" With respect to SB 54, the court affirmed the denial of a preliminary injunction, agreeing with Judge Mendez that any obstruction caused by the law is consistent with the State's prerogatives under the 10th Amendment and anti-commandeering rule. It also found that SB 54's information-sharing restrictions did not conflict with federal law. The court then remanded for reconsideration of the equitable factors relevant to the question of whether to issue a preliminary injunction as applied to AB 103. The case is ongoing."} {"article": "On May 3, 2010, a prisoner with mental illness incarcerated at a \u201csupermax\u201d facility in the Colorado State Penitentiary in Canon City filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiff sued the Colorado Department of Corrections (CDOC), the warden of the Colorado State Penitentiary, and the Executive Director of the Colorado Department of Corrections. The plaintiff alleged violations of the Eighth and Fourteenth Amendments, the Americans with Disabilities Act, and the Rehabilitation Act. The plaintiff, represented by the Civil Rights Education and Enforcement Center and the University of Denver Civil Rights Clinic, alleged that by placing him in segregation for over a decade and not allowing him to experience daylight, fresh air, or outdoor exercise, the defendants had denied him numerous privileges afforded to other prisoners because of his mental illness. Further, the plaintiff alleged that the defendants denied him appropriate treatment for serious mental health issues. In the alternative, the plaintiff pleaded that the defendants punished him for his actual or perceived disability-related behavior without reasonable accommodations. He alleged that the prison made him ineligible for early release credits due to an arbitrary demerit system that punished his improperly treated mental illness without notice of what behaviors he was charged with and without sufficient procedures for review. The plaintiff sought declaratory and injunctive relief, compensatory damages under the Rehabilitation Act, and attorneys' fees and costs. This case was assigned to Judge R. Brooke Jackson and referred to Magistrate Judge Kathleen M. Tafoya. On May 25, 2010, the defendants moved to dismiss the case and the district court denied the motion. On March 26, 2012, both the plaintiff and the defendants\u2019 motions for summary judgment were denied on the merits. 848 F.Supp.2d 1291. The case proceeded to a bench trial which occurred between April 30 and May 8, 2012. On August 28, 2012, the court released a final order and judgment. 887 F. Supp. 2d 1133. The court stated: \"denial of any opportunity to be outdoors and to engage in some form of outdoor exercise for a period of 12 years is a serious deprivation of a human need\" and is \"a paradigm of inhumane treatment.\" The court entered judgment in favor of the plaintiff since it found a violation of the Eighth Amendment\u2019s ban on cruel and unusual punishment. The court ordered the CDOC to develop and present a plan that ensured the plaintiff had access to outdoor exercise for at least one hour three times a week. The court also ordered that the defendants assign a CDOC psychiatrist to evaluate the plaintiff's mental health treatment needs. The court noted that the formulary list of pre-approved medication could not be a bar to the plaintiff receiving whatever medication the psychiatrist deemed appropriate. Because the CDOC\u2019s system for disciplinary proceedings had changed during the course of litigation, the court ruled in favor of the defendants to give their new policy a chance. However, the judge wrote in his opinion that if the new system proved to be \"form over substance, [the plaintiff] knows where to find me.\" The court found that the plaintiff largely prevailed, and therefore awarded him costs and attorneys\u2019 fees. The plaintiff made subsequent motions: to alter or amend the judgment (September 21, 2012), for post-judgment discovery (November 16, 2012), and to enforce the settlement agreement regarding attorneys\u2019 fees (July 15, 2013). The court granted the motion for discovery on January 2, 2013 and denied the other motions without prejudice on September 4, 2013. That same day, the court found that the exercise cells being used at CDOC\u2019s Sterling facility did not amount to an acceptable permanent solution for providing an opportunity to exercise. It also found that there was uncertainty about how the mental health treatment issue was being resolved, as it was unclear whether there was inadequate treatment available or whether the plaintiff was refusing to accept available treatment. Per the parties\u2019 request, the court permitted them to engage in settlement discussions. The parties received several time extensions until the court made clear that it would not continue to grant extensions indefinitely. On September 12, 2014, the plaintiff moved to enforce the August 28, 2012 judgment and further relief or, in the alternative, for a hearing on the order to show cause by the plaintiff. Although the plaintiff had been given a more substantial opportunity to exercise and access to mental health treatment, he was concerned that he would not be provided these services in the future. On April 7, 2015, the court issued an order denying the plaintiff\u2019s motion. 2015 WL 1593884. The court noted that the plaintiff had been permitted to exercise outside since July 2014 and had been placed on a treatment plan by a psychologist in the facility the month before. The court expressed its confidence in the CDOC\u2019s leaders\u2019 commitment to following through on the policy changes made in the prison. There have been no further developments since the April 2015 order.", "summary": "A prisoner with mental illness was kept in segregation for over a decade without access to outdoor exercise or proper medical treatment. The authorities refused to inform him about what he could do to advance out of segregation. He sued in federal court in May 2010 and in August 2012 the district court ordered that he be allowed regular outdoor exercise and access to proper mental health treatment. There have been no further developments since the April 2015 order."} {"article": "On March 28, 2018, Human Rights Defense Center (HRDC), a non-profit organization dedicated to providing prisoners access to information about their civil and legal rights, filed a complaint against the Southwest Virginia Regional Jail Authority, the Superintendent of the Jail Authority, and ten unnamed Jail Authority employees in the U.S. District Court for the Western District of Virginia. HRDC brought the claim under 42 USC \u00a71983, alleging that the Jail Authority\u2019s mail policy had violated HRDC\u2019s First Amendment right to free speech and Fourteenth Amendment right to due process. HRDC, represented by its own counsel and by private litigators, sought injunctive relief, both compensatory and punitive monetary damages, and attorney fees. Specifically, HRDC claimed the defendants were censoring and refusing to deliver educational material HRDC was sending to prisoners. Furthermore, HRDC claimed the defendants were enacting these policies without consistently notifying HRDC of their decision when they blocked information and without offering any way to appeal decisions to block material from prisoners. HRDC moved for a preliminary injunction on March 29, 2018. Judge James P. Jones granted the preliminary injunction on July 3, 2018, preventing the defendants from continuing to censor and block prisoners\u2019 access to HRDC\u2019s educational materials. 2018 WL 3239299. HRDC filed an amended complaint on February 18, 2019 that added additional allegations of censorship. A few months later, on April 12, 2019, HRDC filed a motion for summary judgment and a permanent injunction. In response, the Jail Authority and the Superintendent filed a motion for summary judgment. The Jail Authority also filed a motion to dismiss for lack of jurisdiction, and the Jail Authority employees filed a motion for judgment on the pleadings. Shortly thereafter, on April 26, 2019, HRDC filed a notice of voluntary dismissal of its claims against the Jail Authority employees. The court accordingly denied the employees' motion on May 15, 2019 and dismissed the claims against them. On June 5, 2019, the court granted in part and denied in part both motions for summary judgment, finding that the Jail Authority violated HRDC's First Amendment rights by prohibiting prisoners from receiving books that hadn't been preapproved and by banning magazines altogether, but that the Superintendent was protected by qualified immunity from HRDC's First Amendment Claim. 396 F.Supp.3d 607. The court also found that both the Jail Authority and the Superintendent violated HRDC's Fourteenth Amendment due process rights by rejecting or confiscating HRDC mailings without adequate notice or justification or an opportunity to appeal the decision. The court scheduled a jury trial to assess damages and a hearing to determine injunctive relief. Before the trial could be held, the parties agreed that the Jail Authority defendants would pay HRDC $1,500.00 in compensatory damages. More than nine months later, on March 25, 2020, the court granted HRDC's motion for a permanent injunction, finding that a permanent injunction was necessary to protect HRDC's First Amendment rights and ensure that the Jail Authority does not reoffend. 448 F.Supp.3d 581. The injunction allowed the Jail Authority to reject publications for legitimate penological reasons, but required the Jail Authority to notify the sender(s) of the rejection and afford the sender(s) an opportunity to appeal. The injunction went into effect on the same day the court's order was filed. The court also awarded HRDC reasonable attorneys' fees in the amount of $225,563.14. 2020 WL 4934603.", "summary": "In 2018, Human Rights Defense Center (HRDC), a non-profit organization dedicated to educating incarcerated men and women about civil rights, filed a suit against the Southwest Virginia Regional Jail Authority, the Jail Authority Superintendent, and other Jail Authority employees for violating HRDC's First and Fourteenth Amendment rights. HRDC specifically challenged the Jail Authority's policy of censoring the educational materials HRDC sends to prisoners. Later in 2018, a federal judge granted a preliminary injunction ordering the defendants to stop preventing prisoners from receiving educational materials from HRDC. In April 2019, HRDC dismissed the claims against the Jail Authority employees but maintained the suit against the Jail Authority and the Superintendent. In June 2019, the court held the Jail Authority liable for HRDC's First Amendment and Fourteenth Amendment due process claims and the Superintendent liable for HRDC's due process claim. Then, in March 2020, the court issued a permanent injunction against the defendants, requiring them to implement a notice and appeal process for senders of mail rejected by the Jail Authority. The parties agreed on compensatory damages but not on attorneys fees. The court later awarded HRDC attorneys fees."} {"article": "On March 11, 1987, mentally ill patients at G. Pierce Wood Memorial Hospital (GPW), filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the State of Florida in the U.S. District Court for the Middle District of Florida, Tampa Division. The plaintiffs, represented by Florida Rural Legal Services, Advocacy Center, Southern Legal Counsel, the School Board of Manatee County, the Center for Public Representation, a public defender and private counsel, asked the court for declaratory and injunctive relief, alleging that the State was violating their constitutional rights by providing substandard care and housing at GPW, and by failing to release them when they were \"discharge ready.\" Specifically, the plaintiffs contended that the State: (1) violated their rights under the Fourteenth Amendment by failing to discharge them into less restrictive settings; (2) denied them procedural due process in violation of the Fourteenth Amendment by arbitrarily revoking privileges without formal standards and with no opportunity for challenge; (3) abridged their First, Ninth and Fourteenth Amendment rights by arbitrarily restricting visitation privileges; (4) infringed their right to counsel in violation of the First, Fifth, Sixth and Fourteenth Amendments by failing to provide legal assistance or an adequate law library, and (5) violated their Fourteenth Amendment rights by providing inadequate medical staffing, recreation, vocational training, security and nutrition. On March 16, 1989, the District Court (Judge Paul Game, Jr.) certified a class consisting of \"all persons who are now or will in the future be committed\" to GPW, and a subclass of present and future patients \"who have been determined by their treatment team to be 'discharge ready' for a period of 15 days or longer, but who have not been discharged.\" Significantly, the court later expanded the class to include \"former patients at GPW even after they are discharged into community treatment facilities.\" In June 1989, the parties partially settled the case by entering into a consent decree under which the State of Florida agreed to make various changes in the hospital's operations. The consent decree provided for specific community living arrangements well beyond federal law standards. And, on September 13, 1989, the District Court (Judge Game) appointed David Ferleger, Linda Glenn, and Dorothy Rowe as monitors as provided by the consent decree. Following substantial litigation respecting the monitors' recommendations, on November 17, 1989, the District Court (Judge Game) adopted the monitors' workplan and budget. On December 5, 1989, the District Court (Judge Game) denied the defendants' motion for partial summary judgment. The defendants appealed. On March 26, 1990, the District Court (Judge Game) denied the defendants' motion to remove the monitors. The defendants appealed. On March 27, 1990, the Eleventh Circuit Court of Appeals granted the defendants' motion to expedite the appeal from the District Court's denial of partial summary judgment. On December 12, 1990, the District Court (Judge Hodges) redefined the plaintiff class to include only those persons confined at GPW into a community treatment facility, reserved ruling on the length of the defendants' obligations to the class as well as to whether the defendants had achieved substantial compliance with the consent decree, and denied the monitors' request for access to a central abuse registry. There followed substantial litigation concerning payment of the monitors and attorneys' fees. On December 30, 1991, the case was reassigned to Judge Anne C. Conway. On February 4, 1992, the District Court (Judge Conway) approved the parties' joint stipulation to reduce the number of monitors, and also created a protocol to pay the monitors including a system of reconciliations. Numerous stipulations relating to payment followed. The parties apparently worked out a settlement agreement and, on June 2, 1993, the District Court (Judge Conway) granted in part and denied in part the plaintiffs' motion for a fairness hearing on the settlement agreement. The Court also granted a number of motions for attorney fees for the plaintiffs, throughout the course of litigation. On January 3, 1994, the case was reassigned to Judge Susan C. Bucklew. Litigation continued concerning reconciliation payments for monitoring and attorneys' fees and, during this time, the defendants began moving to vacate the consent decree in whole and in part, as well as to recuse the monitors. On November 29, 1994, the District Court (Judge Bucklew) ordered the monitors to show cause why they had not yet met with the defendants to discuss a new budget. And, on April 25, 1995, the Court referred a number of motions to Magistrate Judge Thomas B McCoun III, who recommended that the motions be denied. On January 3 and July 11, 1995, the Court awarded the plaintiffs interim attorneys' fees. The defendants filed interlocutory appeals for reconsideration or to amend the Court's awards. The plaintiffs cross-appealed. On November 13, 1995, the District Court (Judge Bucklew) referred the case to mediation and appointed Martha Cook as mediator to resolve the issues of quarterly reconciliations, payment applications, the monitors' budget and the monitors' recusal. A settlement followed, approved by the Court on March 7, 1996. The Court then referred to the mediator, Martha Cook, issues respecting exit criteria and legal access. On May 15, 1996, the Eleventh Circuit Court of Appeals dismissed the defendants' appeal of the District Court's July 11, 1995, order. On January 27, 1997, the Eleventh Circuit Court of Appeals dismissed the defendants' appeal of the District Court's January 3, 1995, order. Previously, on May 17, 1995, the Department of Justice (DOJ) sent a letter to the Governor of Florida indicating an intent to investigate conditions at Landmark Learning Center and GPW pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7 1997. After the State of Florida repeatedly denied DOJ access to the facilities, on November 9, 1995, the DOJ sent a findings letter to the Governor basing its information on public documents. On July 10, 1996, the United States submitted a motion to intervene in this case as a plaintiff. On March 23, 1998, the District Court (Judge Becklew) adopted Magistrate Judge McCoun's recommendations, denying the defendants' motion to vacate, and granting the United States' motion to intervene. On November 18, 1998, the Magistrate Court (Judge McCoun) ordered the defendants to comply with the monitors' request for access to class members as well as to mortality and budget information. Significant litigation followed regarding attorneys' fees, substitution of attorneys, discovery, mediation, scheduling and continuance of a trial and compliance with the consent decree, during which time several emergency motions for protective orders were granted. After a bench trial in August and September 2000, on June 28, 2001, the District Court (Judge Bucklew) entered judgment for the defendants and closed the case. Johnson v. Murphy, 2001 U.S. Dist. LEXIS 24013 (D. Fla. June 28, 2001). The Court held that \"[i]n this trial, the burden of proof was on the plaintiffs to prove by a preponderance of the evidence that the defendants are violating the statutory and constitutional right of current and former GPW patients\" and that \"they have not done so,\" holding instead that \"[w]hile the plaintiffs have offered evidence that mistakes have been made and that conditions and programs could be different or in some cases better, they have failed to prove that the patients at GPW are inadequately supervised; inadequately treated for self-injurious behavior; inadequately protected from environmental hazards; or that adverse incidents are inadequately investigated and/or responded to.\" After one of the monitors apparently resigned, there was substantial litigation respecting the appointment of a replacement and the removal of the interim monitor. In February 2002, GPW was closed. On June 3, 2002, the District Court (Judge Bucklew) granted in part and denied in part the defendants' supplemental motion to terminate the consent decree and to dismiss the case with prejudice. The Court specifically denied the defendants' motion to terminate paragraphs of the consent decree pertaining to the monitoring of the defendants' community obligations and the Community Compliance Exit Criteria. A number of defendants filed separate appeals. On October 29, 2003, the Eleventh Circuit Court of Appeals (Judge R. Lanier Anderson III) affirmed the District Court's June 3, 2002, refusal to lift all conditions of the consent decree. Johnson v. Florida, 2003 U.S. App. LEXIS 22282 (11th Cir. Oct. 29, 2003). The Court held that the district court did not err by refusing to vacate the consent decree under Fed. R. Civ. P. 60(b)(5) because the state acknowledged that approximately 90 patients were still in the state's physical custody because they could not be released when the hospital closed. Moreover, it found that the district court's findings in the Justice Department's case that the hospital's conditions met substantive due process standards were not conclusive as to the consent decree, as the issues were not identical. It found that the district court did not err by denying the state attorneys' fees from the Justice Department under 42 U.S.C.S. \u00a7 1997c(d) because the DOJ case was not frivolous. On March 19, 2004, the Magistrate Court (Judge McCoun) entered an order resolving the two remaining exit criteria issues. Over the next few years, the monitors submitted several budget plans for the defendants to follow, and the Court granted all of them. On September 30, 2009, the Court held that people moving out of the area were no longer considered part of the class. Consequently, the Court found that two of the defendants sufficiently complied with the consent decree, and granted defendants' motion to exit the consent decree as to those two defendants. The following year, the Court granted defendants' motion to exit for the remaining two defendants, and the consent decree was dissolved.", "summary": "On March 11, 1987, mentally ill patients at G. Pierce Wood Memorial Hospital (GPW), filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against the State of Florida in the U.S. District Court for the Middle District of Florida, Tampa Division. Plaintiffs alleged that the state violated many of their constitutional rights by not providing adequate medical care and legal access and by failing to discharge patients who were ready to be discharged. A consent decree was signed by the Court to improve the conditions at the hospital. After the hospital closed in 2002 and the patients discharged to various centers, monitoring of the centers continued until compliance was sufficient. The consent decree was dissolved completely in February of 2010."} {"article": "On December 17, 2013, plaintiffs, two Houston residents and taxpayers, filed a lawsuit in the Harris County, Texas family law court because the City's employee benefits program had become available to spouses of same-sex marriages. The complaint alleged violations of the Texas Family Code; the Houston City Charter; and the Texas Constitution against the City of Houston. The plaintiffs sought temporary and permanent injunctions to prevent the City from making the City's employee benefits program available to same sex spouses of City of Houston employees. The state court judge issued a temporary order in the plaintiffs' favor, which remains in effect. On December 27, 2013, the City removed the case to the United States District Court for the Southern District of Texas Houston Division, where it was assigned to Judge Lee H. Rosenthal. The City argued that the case asserted a federal claim, because the complaint alleged that the City had violated a section of the Houston City Charter that refers to federal law. The defendants also asserted that the decision to begin offering benefits to same-sex spouses of employees was required by the Supreme Court's decision in United States v. Windsor, 570 U.S. 744 (2013). The plaintiffs disagreed; they argued that the case was a state law matter and asked the District Court to send the case back to state court. On August 28, 2014, Judge Rosenthal for the District Court found that the it lacked removal jurisdiction because the plaintiffs' complaint did not present a federal question, and remanded the case to the 310th Judicial District of Harris County, Texas. On November 5, 2014, Judge Lisa Millard of the 310th Judicial District of Harris County issued a temporary injunction prohibiting the City from \"furnishing benefits to persons who were married in other jurisdictions to City employees of the same sex.\" The City filed a notice of interlocutory appeal on November 21, 2014. While the City's appeal from the injunction was pending, the U.S. Supreme Court held in Obergefell that a state may not \"exclude same-sex couples from civil marriage on the same terms and conditions as opposite-sex couples.\" Obergefell v. Hodges, 135 S. Ct. 2584, 2605 (2015). On July 28, 2015, Texas's Fourteenth Court of Appeals reversed the trial court's injunction and remanded for proceedings consistent with Obergefell and DeLeon v. Abbott (the United States District Court for the Western District of Texas finding that article I \u00a7 32 of the Texas Constitution and Texas Family Code \u00a7 6.204 unconstitutional, and enjoined the State of Texas from enforcing them; Fifth Circuit Court affirming the trial court's determination in light of Obergefell. DeLeon, 791 F.3d 619, 624\u201325 (5th Cir. 2015)). Parker v. Pidgeon, 477 S.W.3d 353 (Tex. App. 2015). The plaintiffs sought discretionary review from the Supreme Court of Texas. Though it initially denied review on September 2, 2016, 549 S.W.3d 130 (Mem), the Supreme Court of Texas later withdrew that order on rehearing and granted review, hearing arguments in March 2017. In 2016, the case name changed to Pidgeon v. Turner. On June 30, 3017, the Supreme Court of Texas found that the court of appeals' opinion and judgment imposed, or could be read to impose, greater restrictions on remand than Obergefell required, and reversed the ruling of the court of appeals. Pidgeon v. Turner, 538 S.W.3d 73 (Tex. 2017). According to the court, Obergefell \u201cdid not address and resolve\u201d the \u201cspecific issue\u201d of state spousal benefits, and \"did not hold that states must provide the same publicly funded benefits to all married persons.\" Therefore, the Supreme Court of Texas found that the state appeals court erred in ordering the trial court to resolve the case \u201cconsistent with Obergefell and De Leon.\u201d The court instructed the trial court to settle the issue itself, reversing the court of appeals' judgment and vacating the trial court's orders. On September 15, 2017, the plaintiffs filed a petition for writ of certiorari to the U.S. Supreme Court. It denied review on December 4, 2017. 138 S.Ct. 505. The Supreme Court of Texas's mandate reversing the judgment of the court of appeals, vacating the trial court's injunction, and remanding the case to the trial court for further proceedings issued on February 28, 2018. The defendants filed a notification of removal to the United States District Court for the Southern District of Texas on March 5, 2018. On April 10, 2018, the court (Judge Kenneth M. Hoyt) granted the plaintiffs' motion to remand to the 310th District Court of Harris County, Texas, finding that the federal district court lacked subject matter jurisdiction because the plaintiffs' pleadings presented no issues of federal law or constitutional claims. On February 18, 2019, state court judge Sonya Heath dismissed the plaintiff\u2019s lawsuit after considering written arguments. On March 13, the plaintiffs appealed to the Court of Appeals for the Fourteenth District of Texas at Houston. On December 23, the appellants submitted a brief and requested an oral argument. On April 7, 2020, the case was to be scheduled for submission of briefs without oral arguments on May 20, 2020. The case is ongoing.", "summary": "This case began in December 2013 when two Houston residents and taxpayers filed a state court lawsuit seeking to prevent the City from making the City's employee benefits program available to same sex spouses of City of Houston employees. A state court judge issued a temporary order enjoining the same-sex benefits, and after various appeals and proceedings, the case is currently back in Texas state trial court after the Texas Supreme Court found that the U.S. Supreme Court's decision in Obergefell did not resolve the question of state spousal benefits and the U.S. Supreme Court denied certiorari review on December 4, 2017. The Supreme Court of Texas's mandate reversing the judgment of the court of appeals, vacating the trial court's injunction, and remanding the case to the trial court for further proceedings issued on February 28, 2018. On April 10, 2018, the court remanded the case to the state court, and the state court dismissed the lawsuit on February 18, 2019. The plaintiffs appealed to the Court of Appeals for the Fourteenth District of Texas at Houston on March 13. No outcome yet."} {"article": "On Dec. 6, 2006, several individuals with mobility issues who used wheelchairs, scooters, or other mobility devices filed this lawsuit in the U.S. District Court for the Southern District of California against Chipotle restaurants, alleging violations of (1) the Americans With Disabilities Act, 42 U.S.C. \u00a712101 et seq; (2) the California Public Accommodation Law, California Civil Code \u00a7\u00a751, 52, and 54, et seq; (3) the California Health And Safety Code \u00a7 19950. The plaintiffs sought declaratory judgment, an injunction ordering defendants to cease violations of and modify restaurants to become compliant with the statutes; statutory damages; compensatory damages; and attorneys' fees and costs. The plaintiffs alleged that the 44-inch wall separating customers from the food preparation area in the defendant's restaurants only permitted non-wheelchair-using customers to view the ingredients and watch the construction of their burritos. The plaintiffs alleged that the defendant had an unwritten policy that employees were permitted, but not required, to raise ingredients (either in spoons, a small cup, or in the pan) above the wall to make them visible to wheelchair-using customers, who were otherwise unable to see them. The defendant also permitted employees to place samples of food items in small cups, place them on a tray, and construct the burrito on the (lower) cashier counter or on an adjacent dining table, so that the wheelchair-using customer could view the making of their burrito. The plaintiffs alleged that this was \"unfair, humiliating, and degrading\" and denied them the true \"Chipotle experience.\" The case was assigned to the calendar of Magistrate Judge Louisa S. Porter. On Jan. 11, 2007, the plaintiffs filed a notice of related case. One of the plaintiffs in this case had also sued the defendant in Aug. 2005 as an individual, based on similar legal issues. See Antoninetti v. Chipotle Mexican Grill, Case No. 3:05-cv-01660. The plaintiffs requested that the present case be reassigned to District Judge Napoleon A. Jones, Jr. and Magistrate Judge William McCurine, Jr., who had both already been assigned to the first-filed individual case. The motion was granted and the case was transferred on Jan. 24, 2007. On Jan. 12, 2007, the defendant moved to dismiss the individual case or in the alternative, to consolidate it with this case. On Mar. 20, 2007, Judge Jones denied the defendants' motion to dismiss the individual case and granted their motion to consolidate for purposes of discovery only, leaving open the question of consolidation for trial. Meanwhile, on Feb. 23, 2007, the defendant had implemented a written nationwide \"Customers with Disabilities\" policy (\"the Policy\"), and formally began training its employees on the policy between March and May 2007. Among other things, the Policy required managers to greet disabled customers and ask them whether they required accommodations, and instructed managers and crew that efficiency was secondary to ensuring a positive experience for disabled customers. Both parties moved for summary judgment in the individual case, and on June 7, 2007, the court ordered that discovery be stayed until after Judge Jones issued his rulings on the cross motions for summary judgment in the individual case. On June 17, 2007, the court granted in part and denied in part partial summary judgment on the plaintiff's claims in the individual case. On Sept. 6, 2007, the defendant moved to consolidate the individual and putative class action cases for trial, but the motion was denied on Sept. 7, 2007. At this time, the individual case was already ready for trial, and this case was still in the formative stages. The Court thus found that consolidation for purposes of trial was not merited because the potential for delay and prejudice outweighed any savings of time or effort. 2007 WL 2669531 (Sept. 7, 2007). In the individual case, a four-day bench trial was held in late November and early December 2007. On Jan. 10, 2008, Judge Jones concluded that the defendant's prior practice of informally accommodating customers had been insufficient to comply with the ADA, but that the Policy was sufficient. The court also found that the plaintiff was not entitled to an injunction requiring the defendant to lower the wall, but that the plaintiff was entitled to $5,000 in damages for the occasions on which he encountered barriers to his entrance into the restaurants. 2008 WL 111052 (S.D. Cal. Jan. 10, 2008). In April or May 2008, the plaintiff appealed to the United States Court of Appeals for the Ninth Circuit, and the defendant cross-appealed. Meanwhile, on Oct. 28, 2009, the parties in this case jointly moved to stay the case until the final resolution of the individual case, and their motion was granted on Oct. 30, 2009. On Dec. 7, 2009, both cases were reassigned to Judge Barry Ted Moskowitz. On Aug. 19, 2010, the Court lifted the stay in this case, finding that the individual case had largely concluded. On Sept. 1, 2010, the defendant filed a motion to reimpose the stay, but this was denied on Oct. 27, 2010. Meanwhile, in the individual case, after a hearing on Nov. 16, 2010, the Ninth Circuit reversed the district court's decision that the Policy was compliant with the ADA, finding that the Policy was not equivalent because the \u201csubstitute experience\u201d for disabled customers lacked the customers\u2019 personal participation in the selection and preparation of the food that the full \u201cChipotle Experience\u201d furnished and, therefore, violated the ADA. The Ninth Circuit remanded to the district court to determine the scope of injunctive relief necessary to remedy the plaintiff's inability to view the food preparation counters. On Jan. 13, 2011, the plaintiffs filed an amended complaint, which was deemed to be filed on Jan. 10, 2011. On Feb. 11, 2011, the court ordered an order regulating discovery and other pretrial dates, including a mandatory settlement conference that was to be held on June 20, 2011 in the chambers of Magistrate Judge William McCurine, Jr. On Apr. 18, 2011, the lead plaintiff filed a motion for class certification. On July 12, 2011, the parties jointly moved to vacate the settlement conference until after the court had ruled on the plaintiffs' motion for class certification, and the motion was granted the same day. Meanwhile, the lead plaintiff had died on May 9, 2011, and on May 20, 2011, his widow and successor in interest to the claim filed a motion to substitute the plaintiff. The court granted the motion on July 25, 2011. On August 28, 2012, the court denied the plaintiffs\u2019 motion for class certification without prejudice. The court found that the plaintiffs' claims for injunctive and declaratory relief were moot, because the defendant had already lowered the height of their counters in California restaurants and the Ninth Circuit had already held that the counter heights had been in violation of the Americans With Disabilities Act Accessibility Guidelines (\"ADAAG\"). Thus, a class action would not be superior to other available methods for adjudication. 2012 WL 3762440 (S.D. Cal. Aug. 28, 2012). On Sept. 11, 2012, the plaintiffs moved for reconsideration and/or clarification. On Jan. 14, 2013, Judge Moskowitz issued an order denying the motion for reconsideration, granting the motion for clarification, and scheduling trial to begin on July 8, 2013. 2013 WL 149722 (S.D. Cal. Jan. 13, 2013). On Feb. 6, 2013, the court issued a new order regulating discovery and other pretrial dates. On Mar. 13, 2013, both parties moved for a 60-day continuance on the trial date and pre-trial deadlines, stating that they had been engaged in global settlement discussions regarding (1) the claims of all plaintiffs in this case, (2) the claims of all plaintiffs in the related class action Perkins v. Chipotle Mexican Grill, Case No. 13-cv-01831-BTM, which was stayed in the Central District of California, and (3) the claims of individual plaintiffs in thirteen state court actions, and intended to consolidate the Perkins class action and various related state court actions with the current case to facilitate a global settlement. The parties had reached a tentative agreement currently being reviewed by the defendant and all of the plaintiffs in the various aforementioned actions. They stated that they hoped to file a joint motion for approval of their proposed global settlement by Mar. 29, 2013. This motion was granted on Mar. 14, 2013. On May 10, 2013, the parties filed a joint motion for another 60-day continuance, stating that they had made \u201csignificant headway\u201d toward a global settlement but were still exploring various issues. On May 20, 2013, the court granted the motion, extending the discovery and trial deadlines, and setting the trial date for November 18, 2013. On June 19, 2013, a status conference took place, and the court ordered the parties to give notice to potential class members by e-mailing to disabled rights organizations and posting on the defendant\u2019s website a notice saying that class certification had been denied and that the plaintiffs intended to settle the case and not appeal the denial. On July 19, 2013, the parties filed a joint motion to amend the complaint to add new plaintiffs, and the court granted the motion on July 23, 2013. On Aug. 14, 2013, the parties moved for approval of notice to the putative class regarding settlement. They had finalized settlement and stipulated to the language of the notice to be posted on the defendant\u2019s website. On Aug. 20, 2013, the court granted the motion. On Sept. 27, 2013, the parties filed a joint motion to retain jurisdiction to determine attorneys\u2019 fees, costs, and expenses, and to interpret and enforce the settlement agreement that they had reached. On Oct. 3, 2013, the district court granted the parties\u2019 joint motion to retain jurisdiction. On Nov. 12, 2013, the court issued an order stating that the settlement notice approved by the court had adequately protected the claims of the putative class members, such that its dismissal without prejudice would not infringe upon the rights of putative class members. Accordingly, it ordered that any joint motion for consolidation of Perkins and the present case and for dismissal should be filed within seven calendar days. On Nov. 19, 2013, the plaintiffs in both Perkins and in this case as well as the defendant filed a joint motion to consolidate cases, for retention of jurisdiction by the court, and dismissal of the consolidated action. The parties also requested that the district court retain jurisdiction over the consolidated cases, even after dismissal for purposes of interpreting and enforcing the settlement agreement. Finally, contingent on the court consolidation of the two cases, the parties also jointly requested that the court dismiss the claims in the consolidated action. On Dec. 3, 2013, the court granted the motion, consolidating Perkins and the present case, retaining its jurisdiction over the consolidated action even after dismissal, incorporating the settlement agreement, and finally dismissing the plaintiffs\u2019 claims with prejudice and dismissing the claims of putative class members without prejudice. On Jan. 31, 2014, this case was transferred from Magistrate Judge McCurine to Magistrate Judge David H. Bartick. Then, on Mar. 28, 2014, the case was transferred to Magistrate Judge Jill L. Burkhardt. On Dec. 2, 2013, the plaintiffs had filed a motion seeking attorneys\u2019 fees and costs of $1,671,197.27, plus fees. On Sept. 29, 2014, the motion was granted in part and denied in part. The court found that the plaintiffs could have achieved the same result without their pursuit of class certification, injunctive relief, and thus reduced the award to account for the excessive time spent on class certification. The court awarded $317,927.50 in attorneys\u2019 fees and $19,824.77 in costs to the plaintiffs, for a total of $337,752.27, and the case was ordered closed. 49 F.Supp.3d 710 (S.D. Cal. 2014). One plaintiff appealed the award of attorneys\u2019 fees to the Ninth Circuit on Oct. 27, 2014. On June 9, 2015, the Ninth Circuit denied the defendant\u2019s motion to dismiss the appeal. On Sept. 29, 2016, the Ninth Circuit panel unanimously found the case suitable for decision without oral argument, and ordered that the case be submitted on the briefs and record on Oct. 20, 2016. On Jan. 4, 2017, a panel consisting of United States Circuit Judge Morgan B. Christen and United States Circuit Judge Richard C. Tallman for the U.S. Court of Appeals for the Ninth Circuit, as well as Circuit Judge Barrington D. Parker, Jr. for the U.S. Court of Appeals for the Second Circuit, sitting by designation, reviewed the district court\u2019s award of attorneys\u2019 fees and costs for abuse of discretion. Finding no abuse of discretion, the Ninth Circuit affirmed the award, with costs awarded to the defendant. As of Feb. 3, 2018, the case appears to be closed.", "summary": "Group of individuals sued Chipotle in the U.S. District Court for the Southern District of California, alleging violations of Title III of the ADA, the California Public Accommodation Law, and the California Health and Safety Code \u00a7 19950. The plaintiffs sought class certification, which the court denied. Ultimately, the parties reached a global settlement agreement, which consisted of this case and fourteen other consolidated actions."} {"article": "On April 26, 2007, three community activists filed a lawsuit in the U.S. District Court for the Southern District of New York under the Civil Rights Act of 1871, U.S.C. 42 \u00a7 1983, and state law against the City of New York and two New York City Police Department police officers. The plaintiffs, represented by the Center for Constitutional Rights and private counsel, asked the court for both declaratory and injunctive relief. Specifically, the plaintiffs alleged that the defendant officers violated their rights under the First, Fourth and Fifth Amendments when they arrested plaintiffs while the plaintiffs were recording the arrests of two other people. According the complaint, all charges against the plaintiffs were dropped, but only after they were held in jail overnight and required to make at least 10 court appearances in relation to the incident. The plaintiffs also brought a Monell claim, alleging that the police department's policies encouraged violation of the plaintiffs' constitutional rights. On September 19, 2008, the District Court (Judge Miriam Cedarbaum) accepted the parties' Stipulation of Settlement and Dismissal. As part of the settlement agreement, each of the three plaintiffs received $15,000 and fees from the defendants in exchange for dismissal of their complaint. The defendants did not admit any violation of the plaintiffs' rights.", "summary": "In 2007, three community activists filed a lawsuit in the U.S. District Court for the Southern District of New York against the City of New York and two New York City Police Department police officers, alleging that they were subjected to excessive force and arrested without probable cause for lawfully recording the arrests of two other individuals. The parties settled in September 2008, with each of the three plaintiffs receiving $15,000 and fees from the defendants in exchange for dismissal of their complaint."} {"article": "COVID-19 Summary: This is a putative class action complaint filed by seven children and their parents against the Secretary of the Treasury and the United States, challenging the social security number (\"SSN\") requirement of the Coronavirus Aid, Relief, and Economic Security (\u201cCARES\u201d) Act. The plaintiffs sought declaratory and injunctive relief prohibiting the refusal of economic impact payments due to the parents\u2019 undocumented status, as well as monetary damages. On May 22, the U.S. Department of Justice filed a motion to dismiss which was denied on June 19. The case is ongoing.
    On May 5, seven children and their parents filed a putative class-action against the Secretary of the Treasury and the United States, challenging the social security number (SSN) requirement of the Coronavirus Aid, Relief, and Economic Security (\u201cCARES\u201d) Act. On March 27, President Trump announced the CARES Act aimed to provide economic impact payments to those affected by the COVID-19 pandemic. The CARES Act authorized the Internal Revenue Service (IRS) to distribute $1200.00 to each eligible individual with a social insurance number (SSN). The plaintiffs alleged that the SSN requirement was discriminatory as SSNs were only issued to citizens and immigrants with work authorization. The plaintiffs noted that immigrants without work authorization used an Individual Taxpayer Identification Number (ITIN) to pay their income taxes, which was not accepted. The plaintiffs further alleged that as a result, the Act discriminated against children with undocumented parents in violation of the due process clause under the Fifth Amendment. Filed in the the U.S. District Court for the District of Maryland, the plaintiffs sought declaratory and injunctive relief prohibiting the refusal of economic impact payments due to the parents\u2019 undocumented status. The plaintiffs sought monetary damages awarding $500 to each citizen child plaintiff or to the parent plaintiffs. Represented by the Institute for Constitutional Advocacy and Protection, and Villanova University, the plaintiffs sought to represent all children with one or both parents with undocumented status. The plaintiffs also sought attorney fees. The case was assigned to Judge Paul W. Grimm. The plaintiffs sought to certify a nationwide class of all U.S. citizen children under age 17 who had been or would be denied the benefits of economic impact payments for \u201cqualified children\u201d under the CARES Act solely because the children have a parent who is an undocumented immigrant who has no social security number. They also sought to certify a second class for damages, defined as: persons whose U.S. citizen children have not received the benefits of economic impact payments for \u201cqualified children\u201d under the CARES Act solely because at least one of the children\u2019s parents is an undocumented immigrant who has no social security number. On May 22, the U.S. Department of Justice filed a motion to dismiss, arguing that the plaintiffs lacked both Article III and statutory standing because qualifying children are not entitled to the tax credit. They also argued that the plaintiffs failed to state an equal protection claim since there was no impermissible alienage classification as the CARES Act turns on whether a person has an SSN, not alienage. Finally, they argued that the Court did not have subject matter jurisdiction due to sovereign immunity. On June 19, the defendant\u2019s motion to dismiss was denied. 2020 WL 3402300. The court found that the plaintiffs had Article III standing and adequately alleged an equal protection claim despite not being direct recipients of the credit. The court also found jurisdiction under the Tucker Act, a statute that waives immunity protection and authorizes monetary claims founded upon the constitution. Since the plaintiffs\u2019 claims for relief arose under the constitution and the CARES Act can be interpreted as a money-mandating statute, the court found subject matter jurisdiction. The defendants filed an answer on July 10. Two plaintiffs filed stipulations of dismissal on October 22. The court is expected to schedule a summary judgment briefing. The case is ongoing.", "summary": "This is a putative class action complaint filed by seven children and their parents against the Secretary of the Treasury and the U.S.A., challenging the social security number (SSN) requirement of the Coronavirus Aid, Relief, and Economic Security (\u201cCARES\u201d) Act. The plaintiffs sought declaratory and injunctive relief prohibiting the refusal of economic impact payments due to the parents\u2019 undocumented status, as well as monetary damages. On May 22, the U.S. Department of Justice filed a motion to dismiss which was denied on June 19. The case is ongoing."} {"article": "On December 17, 2013, a transgender federal prisoner filed this lawsuit in the U.S. District Court for the District of Colorado. The plaintiff sued the Federal Bureau of Prisons (BOP) under Bivens in violation of her Eight Amendment rights. Represented by Prisoners' Justice League of Colorado and private counsel, the plaintiff sought nominal, compensatory, and punitive damages. The plaintiff also sought an injunction requiring the BOP to provide her with permanent safe housing and adequate medical and mental healthcare. The plaintiff identified as female but was anatomically male, and was housed in an all-male prison. The plaintiff alleged that the BOP failed to protect her from a violent sexual assault perpetrated against her at the United States Penitentiary in Florence, Colorado, on December 17, 2011. She further alleged that the BOP had failed to protect her from actual and ongoing substantial risks of serious harm and to properly diagnose and treat her Gender Dysphoria. She also alleged that the defendants failed to provide her with adequate mental health care pertaining to her Rape Trauma Syndrome and Post Traumatic Stress Disorder. The individual defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction on July 21, 2014. The plaintiff amended the complaint on September 25, 2014, against the individual defendants in the lawsuit. On October 15, 2014, the court then denied the defendants' motions to dismiss without prejudice as moot because the complaint had been amended. All defendants filed a joint motion for a referral for a settlement conference on February 19, 2015. The court denied this motion on February 23, 2015, citing a lack of good cause shown for a judicially facilitated settlement in the case. The court stated that although the parties had had settlement discussions, there was no showing that they had sought private mediation or were unable to do so. As a result, the parties entered into private settlement talks. On April 29, 2015, the parties indicated that they had a settlement on nearly all substantive terms, and were very close to resolving the few remaining outstanding issues. As a result, the parties filed a joint motion for an order to set a deadline to file dismissal papers. On May 2, 2015, the court issued an order granting in part and denying in part the motion. The court ordered that the parties submit dismissal papers by June 1, 2015. On May 29, 2015, the parties agreed to a settlement agreement of injunctive and declaratory relief claims. The BOP agreed to house the plaintiff in a wet cell with a pre-screened cellmate and periodically re-evaluate the propriety of housing the plaintiff at a male facility. The BOP will provide adequate medical and psychological treatment for the plaintiff\u2019s gender dysphoria and require the plaintiff\u2019s medical professionals to periodically evaluate the sufficiency of the plaintiff\u2019s treatment. The term of the injunctive portion of the agreement is two years. Each party agreed to pay its own attorney\u2019s fees and expenses and the United States agreed to pay $70,000 to settle the FTCA Claim. The settlement agreement further provided that the plaintiff voluntarily dismiss the Bivens action against the defendant and instead file an amended complaint that contains an injunctive relief claim against the BOP and a negligence claim for failure to protect against the United States under the Federal Tort Claims Act (the \u201cFTCA\u201d). The plaintiff agreed to dismiss the failure to treat claim and not reassert it in the amended complaint. Parties also agreed to file a stipulation of dismissal to dismiss this action. On June 1, 2015, the plaintiff filed a second amended complaint as agreed. On the same day, the defendants and plaintiffs stipulated dismissal of the case with prejudice. This lawsuit was then terminated on June 2, 2015, pursuant to the stipulation to dismiss as filed. The agreement ended in 2017 and the case is now closed.", "summary": "On December 17, 2013, a transgender federal prisoner filed a lawsuit in the U.S. District Court of Colorado, seeking compensatory and punitive damages against the Federal Bureau of Prisons (\"BOP\") for violations of her Eighth Amendment rights under the United States Constitution. The plaintiff also sought an injunction requiring the BOP to provide her with permanent safe housing and adequate medical and mental healthcare. The plaintiff later amended her complaint to alter the causes of action. The amended complaint alleged negligence under the Federal Tort Claims Act and deliberate indifference to substantial risk of serious harm and serious medical needs by defendant BOP in violation of the plaintiff's Eighth Amendment rights. This lawsuit was terminated on June 2, 2015 pursuant to a stipulation to dismiss. A private settlement was reached."} {"article": "On September 29, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black applicant, filed a lawsuit in the Western District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended, and Title I of the Civil Rights Act of 1991, as amended, against Brown Group Retail, Inc. The EEOC sought instatement of the applicant, injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant refused to hire or even allow the applicant to obtain an application for the job because of her race, black. On July 27, 2007, the District Court (Judge Vanessa D. Gilmore) entered a consent decree where the defendant, among other things, agreed to pay the complainant $8,500.", "summary": "On September 29, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black applicant, filed a lawsuit in the Western District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended, and Title I of the Civil Rights Act of 1991, as amended, against Brown Group Retail, Inc. The EEOC sought instatement of the applicant, injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant refused to hire or even allow the applicant to obtain an application for the job because of her race, black. On July 27, 2007, the District Court (Judge Vanessa D. Gilmore) entered a consent decree where the defendant, among other things, agreed to pay the complainant $8,500."} {"article": "This case was litigated by the ACLU of Missouri\u2019s against the City of St. Louis for declaratory and injunctive relief arising from the police response to protests from September 15 to September 17, 2017, against the acquittal of St. Louis Metropolitan Police Department (SLMPD) officer Jason Stockley. There was also a separate class action filed after this suit was initiated, litigated by private counsel, seeking monetary relief for injuries caused by the police \u201ckettling\u201d of protesters on the night of September 17, 2017. Following the acquittal on September 15, 2017, of a SLMPD officer for the 2011 killing of the 24-year-old-African American man, Anthony Lamar Smith, protests broke out in St. Louis. On September 22, 2017, two individuals involved in protests on the night of September 17, 2017, filed this class action lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiffs alleged that they were subjected to unlawful retaliation by police after exercising their right to engage in First Amendment protected activity, namely, the right to record police officers in public places. The plaintiffs sued the City of St. Louis under 42 U.S.C. \u00a7 1983, and alleged unlawful seizure, excessive force, and procedural due process violations. Represented by the American Civil Liberties Union of Missouri, the plaintiffs sought a temporary restraining order, preliminary injunction, and permanent injunction requiring the City of St. Louis to act in accordance with the Constitution when declaring protests \u201cunlawful assemblies\u201d and ordering protesters \u201cto disperse.\u201d The plaintiffs also asked for attorneys\u2019 fees. The case was assigned to District Judge Ronnie L. White, who set the first hearing for about two weeks later on October 3, 2017. Before that hearing, the plaintiffs filed an amended complaint in which they added more individual plaintiffs to the case. The plaintiffs also filed a motion for a preliminary injunction, which mooted a request for a temporary restraining order made on the same day as the original complaint. The requested preliminary injunction sought to prevent officers from giving any order of dispersal in the absence of violence by protesters and to prevent enforcement of an order of dispersal without first allowing sufficient opportunity to exit the area. The plaintiffs also asked the court to prohibit the unlawful utilization of chemical agents, such as tear gas, and to prohibit retaliation against any individual who photographs or records law enforcement officials in the course of their duty. On October 5, 2017, the plaintiffs moved to certify a class consisting of all persons \u201cwho will observe, record, or participate in protest activity within the City of St. Louis in a traditional or designated public forum.\u201d On October 13, 2017, the plaintiffs moved to disqualify Judge White because of Judge White\u2019s relationships with the City Counselor\u2019s Office and concerns of partiality. On that same day, the court granted the request; District Judge Catherine Perry replaced Judge White. Judge Perry held a hearing over two days in October, and on November 15, 2017, granted the preliminary injunction, noting the video, photographic, and documentary evidence of police misconduct. 2017 WL 547840. The district court found that plaintiffs presented sufficient evidence showing that the SLMPD violated Section XIII of its own Special Order 1-01 relating to the use of pepper spray for crowd dispersal and the 2015 settlement agreement they entered into to resolve a prior lawsuit, Templeton v. Dotson. The preliminary injunction prohibited the defendant and its agents from declaring unlawful an otherwise lawful assembly and prohibited the use of chemical agents against persons engaged in expressive, non-violent activity in the City of St. Louis in the absence of probable cause and without granting adequate warning and sufficient opportunity to exit the area. 2017 WL 5478410. On that same day, the district court referred the case to alternative dispute resolution (ADR) and mediation. Though the preliminary injunction was an appealable interlocutory order under 28 U.S.C. \u00a71292(a)(1), the City did not appeal. On May 4, 2018, the District Judge Perry ordered ADR to continue for another six months, to conclude before June 1, 2019 and scheduled a bench trial for September 26, 2019. The plaintiffs filed a Second Amended Complaint on September 5, 2018 and filed another motion to certify the class in accordance with the Second Amended Complaint on February 1, 2019. On March 29, 2019, the City moved for a dissolution of the preliminary injunction and dismissal of the Second Amended Complaint for lack of equitable jurisdiction. The mediator informed the district court on May 6, 2019, that the parties had not reached a settlement. On May 7, 2019, the district court granted the plaintiffs' motion for class certification, but ordered that the class be defined so as to exclude protesters who engaged in violent, unlawful activity. 2019 WL 2009589. In another order dated May 15, 2019, the district court denied the City's motion to dissolve the injunction, finding that it was trying to relitigate its failed attempt to stop the preliminary injunction with new counsel. As for the motion to dismiss, District Judge Perry rejected this as well, noting that she had subject matter jurisdiction over the matter and that a dispute over the merits of the plaintiffs\u2019 claims did not warrant dismissal. The City appealed both the certification of the class and the denial of its motions to dismiss and dissolve to the Court of Appeals for the Eighth Circuit. On July 12, 2019, further proceedings were stayed at the district court pending resolution of the appeal. 2019 WL 3068046. (But the prliminary injunction remained in place.) The Eighth Circuit ruled on the appeal in an order and opinion issued on April 27, 2021. Writing a majority opinion for a three-judge panel, Circuit Judge James Loken affirmed the district court\u2019s dismissal of the motion to dissolve the preliminary injunction and reversed its certification of the class action. On the preliminary injunction issue, Judge Loken held that the district court erred in its May 15, 2019, order by not considering the length of time that had passed since the entry of the preliminary injunction (November 15, 2017) a changed factual circumstance that would make the continued enforcement of the injunction \u201cdetrimental to the public interest.\u201d Circuit Judge Loken noted that while the preliminary injunction was meant to control the City\u2019s activities \u201cpending a prompt trial\u201d on the merits of the claims for a permanent injunction, this trial never occurred after mediation failed. Though the circuit court affirmed the denial of the motion to dissolve, on remand it instructed the district court to vacate and dissolve the injunction no later than October 31, 2021, if at that time it is not replaced with a final order either granting a permanent injunction or denying injunctive relief. Judge Ralph Erickson agreed with the reversal of the class certification discussed below but wrote a concurring opinion where he disagreed with Judge Loken\u2019s holding that passage of time by itself constituted a factual change sufficient to consider the dissolution of a preliminary injunction. 995 F.3d 635. As for the issue of class certification, Circuit Judge Loken found that the individual claims which would be brought by class members were not suited to the requirements of a Rule 23(b)(2) class. Importantly, the circuit court held that the plaintiffs failed to show that class members were harmed in \u201cessentially the same way.\u201d However, the Eighth Circuit left open the possibility that the plaintiffs could renew their request for certification once a final order is entered on their claim for permanent injunctive relief. As such, the class certification order was vacated without prejudice to plaintiffs. 995 F.3d 635. The Eighth Circuit denied the plaintiffs\u2019 request for a rehearing of the appeal en banc on June 8, 2021, with a formal mandate issued on June 15, 2021. Things got moving back in the district court after the Eighth Circuit ruling came down in late April 2021. The plaintiffs filed a motion to lift the stay which was granted on April 29, 2021. On May 17, 2021, Chief District Judge for the Eastern District of Missouri transferred the case from Judge Perry to Judge Matthew Schelp. In June 2021, Judge Schelp set a non-jury trial for August 23, 2021.", "summary": "This lawsuit, filed in 2017 in the Eastern District of Missouri, alleged that law enforcement in the City of St. Louis violated individuals' right to protest by classifying assemblies as \"unlawful\" and used chemical agents without probable cause or fair warning. The district court issued a preliminary injunction against the City to quell police misconduct and granted class certification, but the defendants successfully appealed both the class certification and preliminary injunction orders. Because so much time had passed since the 2017 entry of the preliminary injunction, the Eighth Circuit instructed the District Court to vacate and dissolve the preliminary injunction by October 31, 2021, if it has not been replaced by a permanent injunction in the meantime. It also left open the possibility that the plaintiffs could renew their request for class certification if a permanent injunction were granted. A non-jury trial is set for August 23, 2021."} {"article": "On July 24, 2007, three female student-athletes at the University of California, Davis (UC Davis) filed this class-action lawsuit in the United States District Court for the Eastern District of California. The plaintiffs sued under Title IX of the Educational Amendments Act of 1972, 42 U.S.C. \u00a7 1983, and state law. The plaintiffs were represented by Equity Legal, Equal Rights Advocates, and private counsel. They sought declaratory, injunctive, and monetary relief, claiming that UC Davis engaged in sex discrimination and thus deprived female athletes of an equal opportunity to participate in varsity athletics. Specifically, the plaintiffs claimed that the University employed a discriminatory process for establishing and maintaining varsity teams. During the 2005-2006 academic year, for example, females constituted 56% of the population of UC Davis, but only 50% of participants in varsity sports were female. In late December 2007, Judge Frank C. Damrell, Jr. denied the defendant's motion to dismiss for everything, although it did grant the motion as it related to claims that the plaintiff brought under state law. 2007 WL 4365521. The plaintiffs moved for, and were granted class status defined as \"all present, prospective, and future women students at the University of California at Davis who seek to participate in and/or who are deterred from participating in intercollegiate athletics at UCD.\" 2008 WL 11512299. On December 12, 2007, Judge Frank C. Damrell, Jr., dismissed the 42 U.S.C. \u00a7 1983 and state law claims, leaving only the Title IX claim to be litigated. After two rounds of mediation, the parties decided they would settle this final claim. On October 19, 2009, the Court approved a Settlement Agreement in which the University agreed to (1) form and fund a women's field hockey team set to start competition in 2009, (2) pay $110,000 to a non-profit organization aimed at the development of female athletes in the UC Davis club sports program, (3) report on and decrease the disparity between the percentage of women enrolled at UC Davis and the percentage of women participating in varsity sports, (4) pay each of the three class representatives $8,000 in damages, and (5) pay $460,000 in attorneys' fees and costs. The settlement agreement was to remain in effect through the 2019-2020 academic year. On October 20, 2009, the Court granted the joint motion for final approval of settlement and signed the stipulated judgment and order. 2009 WL 8634478. As of July 2020, there was nothing further on the docket; if there were any enforcement issues, they did not make their way into court.", "summary": "This Title IX class action lawsuit was filed against the Regents of the University of California on July 24, 2007 in the United States District Court for the Eastern District of California. The class representatives, three female athletes at the University of California, Davis, claimed that the University engaged in sex discrimination, denying them of an equal opportunity to participate in varsity athletics. On October 19, 2009, the parties reached a settlement agreement in which the University agreed to field a women's field hockey team, to pay $110,000 to a non-profit organization aimed at the development of female athletes in the UC Davis club sports program, to implement a plan to increase the percentage of female athletes at UC Davis, and to pay the Plaintiffs $460,000 for attorneys' fees and costs. The settlement agreement will remain in effect through the 2019-2020 academic year."} {"article": "On November 18, 1999 the ACLU of Kentucky and several individuals filed a lawsuit against McCreary, Harlan, and Polaski Counties in Kentucky in the United States District Court for the Eastern District of Kentucky. The Plaintiffs, represented by the ACLU and private counsel, sought declaratory and injunctive relief, claiming that the Defendants' display of the Ten Commandments in public schools and county courthouses violated the Establishment Clause of the First Amendment. The plaintiffs filed a motion for preliminary injunction, requesting McCreary County and Pulaski County\u2019s Ten Commandment displays in their courthouses be removed. Prior to resolution of this motion, the counties altered their displays. This second display included additional documents that were largely religious in nature. On May 5, 2000, the Court (Judge Jennifer B. Coffman) denied the defendants\u2019 motion to dismiss and granted the plaintiffs\u2019 preliminary injunction, on the grounds that the altered displays did not serve a secular purpose and therefore violated the Establishment Clause. The injunction ordered the defendants to remove their displays from their Courthouses and to refrain from erecting similar displays in the future. 96 F.Supp.2d 679 (E.D.KY. 2000). The county defendants complied with the injunction and, for the third display, added other historical documents to the display that included the Ten Commandments. The counties did not repeal or overrule the resolutions that authorized the second displays on the grounds of religious importance when they erected this third display. In response to this third display, the plaintiffs sought to extend the injunction to McrCeary County\u2019s current display, as well as Pulaski County\u2019s courthouse display and the displays in Harlan County schools. On June 22, 2001, Judge Jennifer B. Coffman granted this request on similar grounds and ordered all the displays to be removed. 145 F.Supp.2d 845 (E.D.Ky. 2001). On December 18, 2003, the Sixth Circuit Court of Appeals (Judge Eric L. Clay) affirmed the District Court's preliminary injunction on the grounds that the plaintiffs showed a likelihood of success on the merits of their claim that the defendants\u2019 displays lacked a secular purpose. 354 F.3d 438, 462 (6th Cir. 2003). The counties appealed the Sixth Circuit Court of Appeals opinion to the Supreme Court, and certiorari was granted on October 12, 2004. Before oral argument, the counties repealed the provisions that authorized their second display, based on the importance of religion. On June 27, 2005, Justice Souter writing for the majority affirmed the Sixth Circuit ruling. The Court held that the plaintiffs\u2019 sufficiently demonstrated that the defendants\u2019 original displays and revised displays were done with a religious purpose, which is a clear violation of the Establishment Clause. The court found the defendants\u2019 repeal of their display authorizations before oral argument to be minimally significant in proving their displays had a secular basis. 545 U.S. 844. On September 28, 2007 Judge Coffman ordered the plaintiffs claims against defendant Harlan County School District dismissed with prejudice and denied both the plaintiffs\u2019 and the defendants\u2019 motions for summary judgment on the grounds that the second display, which was the basis for the motion for dismissal, no longer existed. The only relevant legal issue in the case was whether the defendants had taken action after the Supreme Court decision to erect displays with a predominantly secular purpose. The Judge also referred the case to settlement, whereupon the Defendants made slight policy changes. 2007 WL 2903210. On August 4, 2008, the District Court declared the first, second, and third displays unconstitutional and entered a permanent injunction against all three displays. The Judge also reversed its ruling in the previous order dismissing the claim against defendant Harlan County without prejudice, because there is no guarantee that the prohibited conduct would not resume in the future. On March 13, 2009, the District Court granted the plaintiffs' motion for attorneys' fees and costs, awarding $393,798.00 in attorneys' fees and $8,133.34 in costs. 2009 WL 720904. On June 9, 2010 the Sixth Circuit Court of Appeals affirmed the District Court's permanent injunction. 607 F.3d 439. The parties signed a joint notice of satisfaction of judgment on December 21, 2011. The case is now closed.", "summary": "On November 18, 1999 the ACLU and several individuals filed a lawsuit against three Kentucky counties in the United States District Court for the Eastern District of Kentucky, claiming that the display of the Ten Commandments in public schools and county courthouses violated the Establishment Clause of the First Amendment. On August 4, 2008 the District Court declared all three displays implemented throughout the litigation as unconstitutional and entered a permanent injunction against all three displays. The Sixth Circuit Court of Appeals affirmed the District Court's permanent injunction on June 9, 2010. 607 F.3d 439"} {"article": "On September 30, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of an African American employee, filed a lawsuit in the District Court of Maryland, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against IKEA. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant subjected the complainant to disparate terms and conditions of employment when he was terminated in lieu of demotion because of his race. On October 28, 2005, the plaintiff filed an amended complaint. On May 3, 2006, the District Court (Judge Deborah k. Chasanow) entered a consent decree where the defendant, among other things, agreed to pay the complainant $52,500.", "summary": "On September 30, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of an African American employee, filed a lawsuit in the District Court of Maryland, under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991, against IKEA. The EEOC claimed that the defendant subjected the complainant to disparate terms and conditions of employment when he was terminated in lieu of demotion because of his race. The parties entered into a consent decree where the defendant, among other things, agreed to pay $52,500."} {"article": "On October 27, 2008, a disabled man with a pre-existing cardiovascular condition filed a lawsuit in the U.S. District Court for the District of Rhode Island against the City of East Providence, Rhode Island and various city officials under the Americans with Disabilities Act, 42 U.S.C. \u00a7 12112, Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794 and State of Rhode Island's Fair Employment Practices Act. The plaintiff, represented by private counsel and with permission from the EEOC, asked the court for declaratory judgment, compensatory and punitive damages and attorney's fees. The complaint alleged that the defendant discriminated against plaintiff by requiring only the plaintiff, because of his cardiovascular disability, to undergo a vigorous physical as a condition of his employment in violation of state and federal employment law and the Americans with Disabilities Act. Specifically, the plaintiff claimed that the defendant had appointed plaintiff to the position of Assistant Harbormaster, but discriminated against him when it, with knowledge of his cardiovascular condition, required that the plaintiff undergo a rigorous physical examination as a precondition of employment, which no other employee had been subject to. There was little activity in the case over the next two years. On September 29, 2010, the parties settled for $15,000 in attorney's fees and $7,000 in damages. The defendant did not admit any fault or wrongdoing. The District Court (Judge William E. Smith) dismissed the case with prejudice on October 5, 2010.", "summary": "On October 27, 2008, a disabled man filed action in the U.S. District Court for the District of Rhode Island against the City of East Providence, Rhode Island and various city officials under the Americans with Disabilities Act, and state and federal employment law, alleging the defendant city created discriminatory terms and conditions of employment by requiring him, and no other candidate, to undergo a rigorous physical examination as a precondition of his employment. The parties settled for $22,000 and the case was dismissed with prejudice on October 5, 2010."} {"article": "This is a case challenging the Georgia city of Calhoun's use of a bail schedule that did not account for ability to pay, leading to longer detention of poor criminal defendants. On September 8, 2015, a 54-year-old indigent man filed this class action lawsuit in the U.S. District Court for the Northern District of Georgia. The plaintiff sued the city of Calhoun, Georgia, under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201. Represented by Equal Justice Under Law and the Southern Center for Human Rights, the plaintiff claimed that the City had refused to release individuals arrested for minor offenses from jail unless they paid a generic bond amount. Specifically, the plaintiff alleged that the City used a \"fixed secured money-based detention scheme\" that operated to detain the most impoverished misdemeanor arrestees. The City holds court hearings only once per week, so someone who is arrested for a minor crime but is indigent will have to remain in jail for up to seven days. The plaintiff argued that this practice violated the Fourteenth Amendment and asked the court for injunctive relief and a declaration that the city's conduct was unlawful. With the complaint, the plaintiff moved for a temporary restraining order, or in the alternative, a preliminary injunction, to prevent the City from keeping him and similarly situated individuals in jail without offering release on unsecured bond or recognizance. After his release from jail, however, the plaintiff withdrew his motion for a temporary restraining order. But the plaintiff continued with his request for a preliminary injunction. The plaintiff also moved for class certification. On November 2, 2015, the City moved to dismiss this case for failure to state a claim. In the alternative, the City requested that the plaintiff submit a more definite statement of his claim. On December 2, 2015, Judge Murphy denied the City's motion. Judge Murphy held that the plaintiff sufficiently stated a cause of action and found that the plaintiff\u2019s complaint was not so vague or ambiguous that the City could not appropriately respond. 2015 WL 13547012. On January 28, 2016, Judge Murphy granted the plaintiff's motion for a preliminary injunction. Judge Murphy ordered the City to implement post-arrest procedures that comply with the Constitution. In addition, unless and until the City implemented lawful post-arrest procedures, the defendant had to release any other misdemeanor arrestees in its custody, or who come into its custody, on their own recognizance or on an unsecured bond in a manner otherwise consistent with state and federal law and with standard booking procedures. The City could not continue to keep arrestees in its custody for any amount of time solely because the arrestees could not afford a secured monetary bond. 2016 WL 361612. On the same day, Judge Murphy also certified the plaintiff class. 2016 WL 361580. On February 5, 2016, the City appealed Judge Murphy\u2019s orders for a preliminary injunction and class certification to the U.S. Court of Appeals for the Eleventh Circuit. Amicus briefs were filed by a number of interested parties, including a statement of interest by the Civil Rights Division of the U.S. Department of Justice. The Civil Rights Division argued that \"a bail scheme that imposes financial conditions, without individualized consideration of ability to pay and whether such conditions are necessary to assure appearance at trial, violates the Fourteenth Amendment.\" On March 9, 2017, the Eleventh Circuit vacated the preliminary injunction and remanded the case to the district court for further proceedings, finding the injunction to be overly broad. 682 Fed. Appx. 721. Back in district court, Judge Murphy directed both parties to advise the court what they thought should happen. The plaintiffs responded by indicating that the court should just enter a more specific injunction while the defendants maintained essentially their same objections to the injunction. After considering these recommendations, on June 16, 2017, Judge Murphy agreed with the plaintiffs and granted a more specific preliminary injunction. The defendant would be prohibited from detaining arrestees who are otherwise eligible for release but are unable to post bail because of their poverty. Further, the court established procedures whereby an indigent plaintiff can demonstrate financial hardship. 2017 WL 2794064. The defendant again appealed to the Eleventh Circuit on July 12, 2017, and also motioned to stay proceedings with the district court on August 4, 2017. Judge Murphy granted the motion to stay proceedings on August 17, 2017. On August 22, 2018, Eleventh Circuit Judges Beverly Martin, Julie Carnes, and Diarmuid O\u2019Scannlain vacated the second preliminary injunction. The court applied a heightened scrutiny review standard and allowed the City an opportunity to develop an evidentiary record about its need for a 48-hour detention policy for indigents before considering this case on the merits. On September 24, the district court vacated the preliminary injunction in accordance with the Eleventh Circuit order. On October 5, 2018, the plaintiffs moved for a preliminary injunction to bar the City from reinstating its original bail policy; they notified the court of their intention to file a certiorari petition in the U.S. Supreme Court seeking review of the Eleventh Circuit\u2019s recent decision in this case. On November 26, 2018, the district court stayed the proceedings in this matter through the earlier of (1) the Supreme Court\u2019s resolution of the plaintiffs\u2019 petition for a writ of certiorari; or (2) June 28, 2019. The court also denied without prejudice the plaintiffs\u2019 motion for preliminary injunction. On April 1, 2019, plaintiffs' certiorari petition to the Supreme Court was denied. 139 S.Ct. 1446. The next day, the district court lifted the stay and the plaintiffs moved for a narrow preliminary injunction consistent with the Eleventh Circuit decision. On August 5, 2019 plaintiffs moved to have the case referred to mediation, which the defendant did not oppose. Accordingly, Judge Murphy referred the case to Chief Magistrate Judge Walter E. Johnson for mediation on September 6, 2019. A settlement conference was scheduled for October 21st, but mediation was canceled because the parties had agreed to a settlement. On November 18th, the parties filed a joint motion for preliminary approval of a class action settlement agreement. Under the proposed settlement agreement, the City agreed to three substantive policies for the benefit of the class members. First, the City would not return to the bail policies or procedures that were in effect when plaintiff was arrested in September 2015. Second, the City would provide a copy of the 2019 Standing Bail Order to the Gordon County Sheriff\u2019s Office to ensure that no arrestee under the jurisdiction of the City of Calhoun Municipal Court would be held in jail after arrest pursuant to a secured monetary bond solely because the arrestee cannot afford to pay the bond amount, except for a reasonable amount of time, not to exceed 48 hours, needed to process the arrestee and bring her or him before a neutral decision maker for a hearing on the arrestee\u2019s indigence and alternative release provisions. Third, the City would incorporate into a resolution for reappointment of the current municipal court judge, and all future municipal judges, a provision requiring that the 2019 Standing Bail Order is followed as the policy of the Calhoun Municipal Court. There is no enforcement mechanism included in the settlement agreement. By an agreement that was negotiated separately, the City agreed to pay $20,000 to plaintiff to resolve his individual damages claims, and $30,000 of attorney\u2019s fees for plaintiff\u2019s counsel. On November 22, 2019, Judge Murphy granted the joint motion for preliminary approval. On January 30, 2020, the case was reassigned to Judge Steve C. Jones. Judge Jones approved the parties' class action settlement agreement on February 18, 2020. Plaintiffs then moved for $30,000 in attorney's fees as agreed upon in the settlement and final order and Judge Jones granted the motion on February 25, 2020. On March 18, 2020, the parties jointly stipulated to dismissal of the case with prejudice.", "summary": "In 2014, a 54-year-old indigent man filed a lawsuit against the City of Calhoun, Georgia, for himself and others similarly situated, for injunctive relief and a declaration that the city's conduct is unlawful. He claimed the city was unlawfully detaining impoverished misdemeanor arrestees by using a fixed-amount bail system. In 2016, the court issued a temporary injunction against the City and required the release of arrestees who were only in custody because they could not afford a secured monetary bond. The Eleventh Circuit reversed the injunction and the District Court issued a new, revised preliminary injunction on June 16, 2017. Defendants again appealed to the Eleventh Circuit and the injunction was again vacated. The plaintiffs appealed this decision to the U.S. Supreme Court. The Supreme Court denied the plaintiffs writ of certiorari in April of 2019. In August, the parties moved to have the case referred to mediation and the reached a preliminary class action settlement agreement in November of 2019. In the proposed settlement agreement, the City agreed to three substantive policy changes to assure that they would not return to the bail policies in effect when plaintiff was arrested and to ensure no arrestee is held in jail pursuant to a secured monetary bond solely because they cannot pay, except for a reasonable amount of time, not to exceed 48 hours, needed to process the arrestee and bring them before a neutral decision maker. The parties separately negotiated an agreement for the City to pay $20,000 to plaintiff to resolve his damages claims and $30,000 in attorneys fees. The court approved the agreements on February 18, 2020."} {"article": "On September 6, 2007, a black homeowner filed a class-action lawsuit in the U.S. District Court for the District of Massachusetts against private banks and lenders, Direct One Mortgage Company and HSBC Finance Corporation, under the Equal Credit Opportunity Act (\"ECOA\"), the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiff alleged that the defendants maintained a pattern or practice that had a discriminatory impact on black applicants in their home financing policies and practices, including fraudulent concealment. Specifically, the plaintiff alleged that the defendants' policy authorizing unchecked, subjective surcharge of additional points and fees to an otherwise objective risk-based financing rate, had a discriminatory impact on black homeowners, creating a significantly higher likelihood of exposure to discretionary points and fees. Plaintiff sought declaratory and injuctive relief. On November 2, 2007, the defendants filed a motion to dismiss, though after the plaintiff amended his complaint, the Court (Judge George A. O'Toole, Jr.) ruled the motion to dismiss moot. On November 27, 2009, the plaintiff filed an amended complaint. The complaint added three named plaintiffs, who were Hispanic. Thus, the complaint was not a class action on behalf of similarly situated black and Hispanic homeowners. The complaint also added several defendants, who were subsidiaries of HSBC. In other respects, the compliant reiterated the original allegations. On the same day, the plaintiffs filed a notice of settlement. Under the settlement agreement, the parties sought to certify class consisting of \"all African-American or Hispanic persons throughout the United States who, between January 1, 2004 and the date of entry of the Preliminary Approval Order, obtained residential closed-end real estate secured loans from any of the following businesses: Decision One, HFC/Beneficial, HSBC Mortgage Corp. (USA) or HSBC Mortgage Services Telesales. The defendants agreed to identify class members based on their data. The defendants agreed to pay $6,500,000.00 for the benefit of the settlement class, including $1,800,000.00 in attorney's fees and $15,000.00 in service fees to the plaintiffs. Class members, who borrowed from Decision One, could claim $200 per loan. Two organizations received $125,000.00 to support financial education, homeownership education and/or foreclosure counseling activities. If anything remained, the two organizations would be paid a larger amount, but not exceeding $750,000.00. Any residual monies would be paid to charitable organizations engaged in housing assistance or consumer credit education, to be chosen by the mutual agreement of the parties. The defendants agreed to provide quarterly reports to the class counsel for the duration of the agreement. The defendants agreed to provide loan restructuring and foreclosure mitigation programs to class members until June 30, 2010. On December 9, 2009, the Court issued an order preliminarily approving the settlement and certifying class. Following a fairness hearing, the Court issued the final judgment in the case approving the settlement on May 13, 2010.", "summary": "On September 6, 2007, a black homeowner filed a class-action lawsuit in the U.S. District Court for the District of Massachusetts against private banks and lenders, Direct One Mortgage Company and HSBC Finance Corporation, under the Equal Credit Opportunity Act (\"ECOA\"), the Fair Housing Act (\"FHA\"), 42 U.S.C. \u00a7 1981, and 42 U.S.C. \u00a7 1982. The plaintiff alleged that the defendants maintained a pattern or practice that had a discriminatory impact on black applicants in their home financing policies and practices, including fraudulent concealment. On November 27, 2009, the complaint was amended to include class allegations on behalf of Hispanic homeowners. The parties settled. The agreement was approved and class of black and Hispanic borrowers certified on May 13, 2010. The defendants agreed to pay $6,500,000.00 for the settlement class, including $1,800,000.00 in attorney's fees and $200 to some class members."} {"article": "On June 30, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the Western District Court of Virginia, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Olver, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant discharged the complainant because of her race (black) and national origin (Virgin Islands). On July 24, 2006, the District Court (Judge Samuel G. Wilson) denied the defendant's motion for summary judgment. On November 6, 2006, the District Court (Judge Wilson) entered a consent decree where the defendant, among other things, agreed to pay the complainant $15,000.", "summary": "On June 30, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the Western District Court of Virginia, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Olver, Inc. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant discharged the complainant because of her race, Black, and national origin, Virgin Islands. On November 6, 2006, the District Court (Judge Wilson) entered a consent decree where the defendant, among other things, agreed to pay the complainant $15,000."} {"article": "This is the third case filed in the Signal International cases. On May 21, 2013, 33 Indian guestworkers filed this lawsuit in the U.S. District Court for the Southern District of Mississippi, for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. The case was filed after District Judge Jay Zainey denied class certification on Jan. 3, 2012 in the related case David v. Signal International. Plaintiffs were represented by private law firms. Plaintiffs were brought to the United States to provide labor and services to defendant Signal International, a Mississippi company in the business of providing repairs to offshore oil rigs, including rigs in the Gulf Coast region. The complaint alleged that plaintiffs paid Signal's recruiters as much as $25,000 each for travel, visa, and recruitment fees, but upon arrival in the United States found out they would not receive the green cards promised to them. Instead, plaintiffs were allegedly forced to pay additional fees ($1050 per month) to live in racially segregated labor camps, and were subject to squalid living conditions and threats of both legal and physical harm if they complained about the conditions or decided not to provide labor. In Oct. 2013, the Court (Chief U.S. District Judge Louis Guirola, Jr.) consolidated this case and Chakkiyattil v. Signal International, Krishnakutty v. Signal International, and Devassy v. Signal International, and then transferred the consolidated case to the Eastern District of Louisiana. Achari was the lead case. The second amended complaint of Mar. 3, 2014, filed on behalf of 47 guestworkers, alleged violations of the Trafficking Victims Protection Act (18 U.S.C. \u00a71589 (forced labor) and 18 U.S.C. \u00a71590 (trafficking)) and the Civil Rights Act of 1866 (42 U.S.C. \u00a71981), as well as claims for fraudulent misrepresentation, negligent misrepresentation, and breach of contract. With consolidation, additional defendants were added, including attorneys, labor brokers, and recruiters involved in the trafficking scheme. In Apr. 2014, the Court also consolidated Singh v. Signal International into Achari. On July 12, 2014, the U.S. Judicial Panel on Multidistrict Litigation denied Signal's motion to transfer all of the cases pending against it to the Eastern District of Louisiana. On Aug. 13-14, 2014, the Court (District Judge Susie Morgan) denied defendants' motions for partial dismissal, finding that plaintiffs had sufficiently pleaded factual allegations to support their claims. On Oct. 14, 2014, Judge Morgan ordered Signal to refine its subpoena for bank records of the plaintiffs. The plaintiffs argued that the request was not reasonably tailored so as to result in the discovery of admissible evidence, but the court disagreed since the plaintiffs were alleging financial coercion. However, the court found that since the litigation was in a late stage, Signal should be required to narrow its request from all affected persons to the named plaintiffs in the consolidated cases. Also on Oct. 14, 2014, Judge Morgan denied Signal's motion for interlocutory appeal of the Court's prohibition of discovery on plaintiffs' post-Signal information including immigration status, or alternatively to stay pending application for mandamus relief. Judge Morgan found that the criteria for interlocutory appeal were not present and that a discretionary stay pending the outcome of a petition for mandamus relief was not warranted. 37 F. Supp. 3d 836. The parties then filed cross-motions for summary judgment. On Jan. 6, 2015, Judge Morgan denied Signal's motion for partial summary judgment on plaintiffs' claim for relief under TVPA. 2015 WL 75276. On June 4, 2015, Judge Morgan issued an opinion determining the choice of law governing plaintiffs' common law claims. She found that the law of India governed plaintiffs' claims of fraud and negligent misrepresentation, and the law of Mississippi governed their claims of breach of contract and agency. A one-month jury trial was scheduled for July 2015, but the parties began settlement talks instead. By this time, the only remaining defendants were Signal, Burnett (immigration lawyer), and Dewan (recruiters). The other co-defendants were in bankruptcy proceedings, which stayed judgment against them. During the end of 2015, the parties entered into settlement negotiations, and on Oct. 2, 2015, the Achari (plaintiff), Chakkiyattil (plaintiff), and Burnett (defendant) parties filed a joint motion for dismissal contingent on their reaching a final agreement. In Dec. 2015, the Achari (plaintiff) and Dewan (defendant) parties filed another joint motion for conditional dismissal, and the court vacated the scheduled pre-trial and trial dates for all of the parties. Also in Dec. 2015, in the related EEOC case, the EEOC announced that the parties had reached a settlement for all cases, approved by the bankruptcy court. Signal would pay $5 million to 476 guestworkers through a claims process. All aggrieved individuals included in the litigation could receive relief in spite of the bankruptcy proceedings. Signal's CEO also issued an apology for its conduct. On Apr. 7, 2017 in the David case, the parties settled the matter of attorneys' fees. The same day in Achari, Judge Morgan dismissed the Dewan (recruiters) and Burnett (lawyer) defendants without prejudice, though the plaintiffs could, by Aug. 1, 2018, reopen the action if the settlement was not consummated. On Apr. 18, 2017 in both David and Achari Judge Morgan entered a sealed stipulated judgment as to the Dewan defendants, though this document is not publicly available. The Court closed Achari on May 26, 2017, without prejudice. The Court shall retain jurisdiction. Any party may reopen the case if any of the unlocated plaintiffs are located so that they may be paid pursuant to the settlement agreement.", "summary": "On May 21, 2013, 33 Indian guestworkers filed suit in S.D. Miss. for harm suffered as a result of an allegedly fraudulent and coercive employment recruitment scheme. After consolidation with other cases, a jury trial was scheduled for July 2015, but the parties settled. The Court closed this case in May 2017, without prejudice."} {"article": "On September 18, 2014, a number of juvenile prisoners filed a lawsuit in the U.S. District Court for the Southern District of Ohio under 42 U.S.C. \u00a7 1983 against the Multi-County Juvenile Detention Facility. The plaintiffs, represented by private counsel, asked the court for declaratory relief, injunctive relief, and damages, claiming that the state-run facility used restraint techniques and solitary confinement in a way that violated the 8th Amendment's prohibition against cruel and unusual punishment, and the prisoners' 14th Amendment substantive due process rights. Specifically, the plaintiffs claimed that the facility placed the prisoners in restraint chairs for up to 20 hours at a time, long after any need to restrain them had ended. They also claimed that the facility arbitrarily placed the juvenile prisoners in solitary confinement without adequate clothing or blankets for lengthy periods of time. In the isolation cells, the temperatures regularly dropped to 50 degrees Fahrenheit. The plaintiffs filed an amended complaint on December 10, 2014, another one on January 9, 2015, and a third one on January 30. The parties then entered private mediation. On March 9, the plaintiffs gave notice of voluntarily dismissing three individual county commissioner defendants. The docket indicates the parties progressed toward settlement. On November 17, the parties filed a stipulation of dismissal with prejudice because they had finalized a private settlement, which is not publicly available. The case is now closed.", "summary": "A number of juvenile prisoners filed a lawsuit in the U.S. District Court for the Southern District of Ohio under 42 U.S.C. \u00a7 1983 against the Multi-County Juvenile Detention Facility. The plaintiffs claimed that the state-run facility used restraint techniques and solitary confinement in a way that violated the 8th Amendment's prohibition against cruel and unusual punishment, and the prisoners' 14th Amendment substantive due process rights. The parties reached a private settlement agreement and the case is now closed."} {"article": "On June 25, 2003, blind individuals unable to use ATMs operated by the defendants filed a complaint in the U.S. District Court for the District of Massachusetts, seeking declaratory, injunctive, and monetary relif. On February 22, 2005, in an unpublished opinion, the court denied the defendants' Motion for Judgment on the Pleadings, holding that the fact that Department of Justice regulations did not expressly require installation of voice guidance technology did not defeat plaintiffs' claim. Commonwealth of Massachusetts v. E*Trade Access, Inc., No. 03-11206, 2005 WL 2511059 (D. Mass. Feb. 22, 2005). On February 21, 2006, the court considered both partes' motions for partial summary judgment. Commonwealth of Massachusetts v. E*Trade Access, Inc., 464 F.Supp.2d 52 (D. Mass. 2006). The court denied the plaintiffs' motion for summary judgment on Count V, which alleged a violation of the ADA's New Facilities Mandate, 42 U.S.C. \u00a7 12183(a)(1), because the plaintiffs only showed 12 ATMs were inaccessible; thus a genuine issue of fact existed as to the thousands of other machines. The court also denied the defendant's motion for summary judgment on Count V because, contrary to the defendants' assertion, this provision applied to more than just buildings and architectural structures. Commonwealth of Massachusetts v. E*Trade Access, Inc., No. 03-11206, 2005 WL 2511059 (D. Mass. Feb. 22, 2005).The court denied the defendants' motion for summary judgment on Counts I and II, finding an issue of material fact. As to the defendant's motion for summary judgment on Count III, the court granted the plaintiffs 90 days to identify an auxiliary aid or service list. If they could not, it would grant the defendants' motion. Similarly, on Count IV, the court gave the plaintiff 90 days to specify how communications barriers could be removed. If they could not, the court would grant summary judgment to the defendants on this count. The parties entered a settlement agreement on June 21, 2007, which required one of the defendants to modify its ATM machines, making them all accessible within a year, with a few exceptions for certain machines. Another defendant agreed to install only voice guidance technology, and to offer merchants who owned or leased ATMs an upgrade at no cost and report to class counsel. Cardtronics also agreed to pay $900,000 in attorneys' fees to the NFB and make gift of 100,000 to Mass Consumer Aid Fund. This agreement superceded previous agreements between E*Trade and the parties because Cardtronics had purchased E*Trade's ATMs. The court approved the settlement and issued final judgment on December 4, 2007. On April 30, 2010, the parties filed a joint motion for approval of a remediation plan which contained more precise requirements and deadlines. One of the defendants admitted it was not able to meet the targets in the settlement agreement. There were numerous problems with the voice technology. The new plan extended the deadlines and required payment of $60,000 to the National Federation of the Blind for testing the machines and $145,000 for its failure to comply with the settlement. The proposed remediation plan would last 8 years from the date of approval. On July 29, 2011, the plaintiffs filed a motion for contempt, claiming the defendants had failed to meet all the requirements of the remediation plan. The Court granted the motion in part, finding that the defendants knew that they were subject to the Remediation Plan, which provided clear instructions for compliance, and they failed to comply fully with most of its requirements on or before the self-imposed deadlines, and that they had not \"substantially\" complied with the Remediation Plan or demonstrated that they have made all reasonable efforts to do so. The Court ordered the defendants to achieve full compliance on or before March 15, 2012, including: a) the installation of enhanced scripts to enable voice guidance, tactilely discernable controls and appropriate signage on all Cardtronic-owned ATMs not located in 7-Eleven stores, and b) the inspection of all such ATMs to ensure that the newly installed features are in working condition. On August 17, 2012, plaintiffs filed a second motion for contempt, claiming that although four months had elapsed since the court's deadline for compliance, the defendants still had not fully complied with the requirements of the remediation plan. The motion also argued that the defendants violated the plan's prohibition against entering into new contracts with merchants whose ATMs were not voice-guided and placing into service newly-acquired ATMs that it did not demonstrate were voice-guided. The motion requested that the court impose four sanctions: (1) a fine of $50 per ATM per month, (2) appointment of a special master to monitor enforcement, (3) extension of the monthly reporting requirements through March 31, 2014, and (4) attorneys\u2019 fees and costs. On March 21, 2013, the court granted the motion with regard to the first three requests and reserved how much to award in attorneys' fees and costs for a later hearing. The court appointed a special master on May 22, 2013. The parties filed a joint motion for an amended settlement agreement on Nov. 24, 2014. The amended agreement required Cardtronics to develop and install enhanced voice-guidance software for its ATMs on or before March 31, 2017, and to ensure that its current fleet had NFB-approved signage. The amended agreement also provided for a field inspection and testing program and compliance reporting. The special master was responsible for determining if the enhanced software satisfied the agreed-upon voice-guidance standards, as well as for deciding any future disputes between the parties. The court approved the preliminary agreement on Dec. 2, 2014, and granted final approval on May 7, 2015. With the final approval, the plaintiffs were awarded $397,536.70 in attorneys' fees and costs. The case is closed, though the court retains jurisdiction over enforcement.", "summary": "Blind individuals filed a class action, alleging several companies that operate ATMs failed to install accessible ATMs. The parties settled, with the defendants agreeing to upgrade or replace their machines so that they all had voice-prompting technology, and to pay damages. However, the defendants were unable to complete the terms of the settlement. A modified remediation plan was approved by the district court on October 2, 2010. Since that time, the plaintiffs have filed two Motions for Contempt; the first was granted in part and the second is pending."} {"article": "On June 7, 2000 plaintiffs, three formerly incarcerated residents of Pennsylvania denied the right to vote filed a lawsuit against the Commonwealth of Pennsylvania and City of Philadelphia arguing that the Pennsylvania Voter Registration Act (PVRA) was unconstitutional in the United States District Court for the Eastern District of Pennsylvania. The complaint sought injunctive and declaratory relief, and the plaintiffs were represented by the National Association for the Advancement of Colored People (NAACP) Philadelphia and other public interest organizations. The case was assigned to Judge Louis Bechtle. The complaint asserted that, without a rational basis, the PVRA prohibits some ex-felons from voting during the five year period following their release from prison, while permitting other ex-felons to vote during the same period. The law, plaintiffs argued, was irrational and arbitrary because it distinguished between ex-felons who registered to vote before incarceration and those who did not, as well as between ex-felons who changed residences after incarceration and those who did not. Consequently, plaintiffs alleged that the law violated the Equal Protection and Due Process Clauses of the 14th Amendment. Plaintiffs sought to permanently enjoin the defendants from enforcing the provisions of the PVRA that bar all convicted felons from being entitled to be registered to vote if they were released from prison within the last five years and eliminate the forms used to register a person requiring an applicant to confirm that they have \u201cnot been confined in a penal institution for a conviction of a felony within the last five years.\u201d The defendants countered that the PVRA does not unconstitutionally distinguish between groups of ex-felons because no ex-felons are entitled to be registered or to vote during the five year period following their release from prison. Ultimately the parties stipulated to consolidate Plaintiffs' motion for preliminary injunction with the merits determination for a permanent injunction. Procedural history On August 14, 2020, Judge Bechtle denied the motion for a permanent injunction. 2000 WL 1146619. The Court held that at least one of the individual plaintiffs had standing to bring the lawsuit, and also that the NAACP had organizational standing. The standing of other plaintiffs was unclear, but assumed for the purposes of the opinion. Judge Bechtel found that it was appropriate for the court to invoke the Pullman abstention doctrine to avoid reaching a decision on the constitutional question. The Pullman doctrine applies when a federal constitutional issue \"might be mooted or presented in a different posture by a state court\" which could construe the statute in a manner that \"might avoid in whole or in part the necessity for federal constitutional adjudication, or at least materially change the nature of the problem.\" To abstain from deciding a case under Pullman, a court must find \"(1) uncertain issues of state law underlying the federal constitutional claim; (2) state law issues subject to state court interpretation that could obviate the need to adjudicate or substantially narrow the scope of the federal constitutional claim; and (3) the possibility that an erroneous construction of state law by the federal court would disrupt important state policies.\" Judge Bechtle found that Pullman doctrine applied in this case because both the defendants' and plaintiffs' construction of the statute were plausible, rendering the statute ambiguous, and because Pennsylvania state courts had not yet evaluated the constitutionality of the statute in light of that ambiguity. The court agreed with the defendant's argument that if they were to do so, they might find that the statute had a narrower, constitutional meaning, and that voting regulations implicate important state policies that an erroneous construction of the PVRA would disrupt state policy goals. The court retained jurisdiction over the case in case the federal constitutional issue were to arise again. The plaintiffs appealed on August 23, 2000. The Court of Appeals for the Third Circuit issued an order on on January 29, 2001 vacating Judge Bechtle's August 14, 2000 order and instructing the district court to dismiss the case. The district court issued an order dismissing the case on February 5, 2001.", "summary": "On June 7, 2000 plaintiffs, three formerly incarcerated residents of Pennsylvania denied by statute the right to vote filed a lawsuit in the United States District Court for the Eastern District of Pennsylvania against the Commonwealth of Pennsylvania and City of Philadelphia arguing that the Pennsylvania Voter Registration Act (PVRA) was unconstitutional. The complaint sought injunctive and declaratory relief, and the plaintiffs were represented by National Association for the Advancement of Colored People (NAACP) Philadelphia and other public interest organizations. The case was stayed in August 2000 because the Court invoked the Pullman abstention doctrine, declining to reach a decision on the constitutional question. The case was then appealed to the Third Circuit, which vacated the district court order and instructed the district court to dismiss the case. It was dismissed on February 5, 2001."} {"article": "On June 10, 2015, inmates of the Massachusetts Department of Correction filed this class action lawsuit in the U.S. District Court District of Massachusetts. The plaintiffs sued the Massachusetts Partnership for Correctional Healthcare LLC (\u201cMPCH\u201d) and the Commissioner of the Massachusetts Department of Correction under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the defendants had repeatedly shown deliberate indifference to the serious medical needs of plaintiffs and the members of the class, who are infected with the Hepatitis C virus. The plaintiffs alleged that over 1,500 state prisoners in Massachusetts have Hepatitis C, but at the time only three were being treated for it, despite major advances in treatment of Hepatitis C made in 2014. The plaintiffs, represented by private counsel and Prisoners' Legal Services, sought declaratory and injunctive relief under the Eighth and Fourteenth Amendments. On September 17, 2015, the defendants answered and asserted the affirmative defense that the plaintiffs failed to state claim upon which relief could be granted, and that the plaintiffs failed to exhaust administrative remedies under 42 U.S.C. 1993e(a); they also objected to class certification. On May 16, 2016, plaintiffs moved for class certification, and on July 22, 2016 Judge Nathaniel M. Gorton granted class certification, certifying a class of all current and future Massachusetts Department of Correction prisoners who have or will have Hepatitis C. Sadly, one of the original plaintiffs passed away due to complications with his Hepatitis C and was removed from the litigation by an amended complaint filed with the court on July 29, 2016. On January 11, 2017, the parties entered a joint motion to extend discovery until May 1, 2017. Since that date, the parties underwent discovery, with a trial date set for April 30, 2018. On March 9, 2018, the parties filed a joint motion requesting the court approve their settlement agreement. Under the terms of the settlement agreement, MPCH had to implement a new protocol to govern the testing, evaluation, and treatment of Hepatitis C; the DOC would hire a third party to monitor the progress of MPCH in implementing its protocol; and all class members and future prisoners with Hepatitis C were to be assigned priority levels, with corresponding treatment based on their priority level. On June 28, 2019, the parties appeared before Judge Gorton, who, finding that the settlement was fair, reasonable, and adequate, approved the settlement. On June 29, 2018, Judge Gorton filed an electronic order awarding the class counsel $270,000 for attorneys\u2019 fees and $1,500 for expenses. The case is now closed.", "summary": "On June 10,2015, inmates of the Massachusetts Department of Correction filed this class action lawsuit in the U.S. District Court District of Massachusetts. The plaintiffs sued the Massachusetts Partnership for Correctional Healthcare LLC (\u201cMPCH\u201d) and the Commissioner of the Massachusetts Department of Correction under 42 U.S.C. \u00a7 1983. The plaintiffs alleged that the defendants have repeatedly shown deliberate indifference to the serious medical needs of plaintiffs and the members of the class also infected with the Hepatitis C virus. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief for violations of their Eighth and Fourteenth Amendments. On March 9, 2018, the parties filed a joint motion requesting the court approve their settlement agreement. Under the terms of the settlement agreement, MPCH had to implement a new protocol to govern the testing, evaluation, and treatment of Hepatitis C; the DOC would hire a third party to monitor the progress of MPCH in implementing its protocol; and all class members and future prisoners with Hepatitis C were to be assigned priority levels, with corresponding treatment based on their priority level. On June 28, 2019, Judge Gorton, finding that the settlement was fair, reasonable, and adequate, approved the settlement. On June 29, 2018, Judge Gorton filed an electronic order awarding the class counsel $270,000 for attorneys\u2019 fees and $1,500 for expenses. The case is now closed."} {"article": "On October 15, 2012, five black Detroit residents and Michigan Legal Services filed this class-action lawsuit in the U.S. District Court for the Southern District of New York against Morgan Stanley under the Fair Housing Act (FHA), 42 U.S.C. \u00a7\u00a7 3601 et seq., the Equal Credit Opportunity Act (ECOA), 15 U.S.C. \u00a7 1691, and state law. The plaintiffs, represented by the ACLU, the National Consumer Law Center, and private counsel, asked the court for injunctive relief, declaratory relief, damages, and disgorgement, claiming that Morgan Stanley discriminated against black homeowners in the secondary mortgage market. Specifically, the plaintiffs alleged that Morgan Stanley encouraged originating subprime lender New Century to issue large volumes of high-cost and high-risk residential mortgage loans. Morgan Stanley then packaged these loans for investors through securitization. Morgan Stanley's aggressive development of these loan pools, the suit alleged, disparately impacted African American borrowers, who were more likely to receive these harmful loans than white borrowers because New Century targeted communities of color. In December 2012, Morgan Stanley filed a motion to dismiss, which the District Court (Judge Harold Baer) granted in part and denied in part on July 25, 2013. The District Court dismissed the plaintiffs' ECOA and state law claims as untimely. However, the court allowed the plaintiffs' FHA claim to proceed, reasoning that the statute of limitations did not begin to run until the plaintiffs first consulted with attorneys in 2012, rather than when New Century stopped originating loans in 2007. The court also found that the plaintiffs had successfully alleged a disparate impact discrimination claim under the FHA. Morgan Stanley sought immediate review of this decision by the Second Circuit, but the District Court denied their motion to certify for immediate appeal. On June 10, 2014, this case was reassigned to Judge Valerie E. Caproni, following the death of Judge Harold Baer. On May 14, 2015, the District Court (Judge Caproni) denied the plaintiffs' motion for certification of a class of all African Americans residing in Detroit between 2004 and 2007 who received a loan from New Century. In a 50-page opinion, the court deemed the class to be unworkable, concluding that there existed too much variation within the proposed class to satisfy the typicality, predominance, or superiority requirements for certifying the class. The plaintiffs appealed to the Second Circuit, which affirmed on July 14, 2016. 656 Fed.Appx. 555. On September 26, 2016, plaintiff Michigan Legal Services voluntarily dismissed its claims. The defendants moved for summary judgment on October 7, 2016. The remaining plaintiffs voluntarily dismissed their claims on July 19, 2017. The case is now closed.", "summary": "In October 2012, five black Detroit residents and Michigan Legal Services filed this class-action lawsuit in the Southern District of New York against Morgan Stanley under the Fair Housing Act (FHA), the Equal Credit Opportunity Act (ECOA), and state law. The plaintiffs alleged that Morgan Stanley discriminated against black homeowners by encouraging a subprime lender to originate mortgages that were likely to be foreclosed on. In July 2013, the District Court dismissed the plaintiffs' ECOA and state law claims, but allowed their FHA claim to proceed. On May 14, 2015, the District Court denied plaintiffs' motion for class certification. The case is ongoing, as of June 29, 2015."} {"article": "COVID-19 Summary: On April 29, 2020, three individuals sued the Fresno County Sheriff\u2019s Office and Fresno Police Department, claiming that the defendant\u2019s requirement of in-person registration for sex offenders violates COVID-19 related orders by the Governor of California. The plaintiffs voluntarily dismissed the case in September.
    On April 28, 2020, three individuals vulnerable to COVID-19 due to age and/or underlying medical conditions sued the Fresno County Sheriff\u2019s Office and Fresno Police Department, claiming that the defendant\u2019s requirement of in-person registration for sex offenders violate COVID-19 related orders. Represented by private counsel, the plaintiffs brought this lawsuit under 42 U.S.C. \u00a7 1983, an injunctive action, and a declaratory action under 28 U.S.C. \u00a7 2201. Plaintiffs alleged that the requirement violated their Eighth and Fourteenth Amendment as their 30-day, 90-day or annual in-person registration exposed them to a risk of contracting COVID-19 when the California Sex Offender Registration Act did not require in-person updates. The plaintiffs sought a judgment declaring that the California law did not require in-person registrations, injunctive relief to halt the practice during the pandemic, and attorneys\u2019 fees. The case was filed in the U.S. District Court for the Eastern District of California and assigned to Magistrate Judge Jeremy D. Peterson. The plaintiffs filed an amended complaint on May 4, with an additional plaintiff. On May 13, the plaintiffs filed a motion for temporary restraining order (TRO) prohibiting the defendants from requiring in-person registration for periodic updates until a hearing on the preliminary injunction could be held. On May 27, the district court denied the TRO, finding that the plaintiffs' request for a TRO was based on facts prior to the COVID-19 outbreak and before implementation of social distancing and other public health measures. 2020 WL 2745718. In rejecting the request, the court noted that the defendants' response outlined the changes made to the personal presentment process, which requires no contact, is socially-distanced and takes place outdoors. On September 14, the plaintiffs stipulated to dismiss entire action with prejudice and Judge Peterson issued an order closing the case.", "summary": "On April 28, 2020, three individuals who are vulnerable to COVID-19 due to age and/or underlying medical conditions sued the Fresno County Sheriff\u2019s Office and Fresno Police Department, claiming that the defendant\u2019s requirement of in-person registration for sex offenders violate COVID-19 related orders. The plaintiffs sought a declaratory judgment that the California law does not require in-person registrations and injunctive relief to halt the practice during the pandemic, and attorneys\u2019 fees. Plaintiffs voluntarily dismissed the case in September."} {"article": "On March 3rd, 2006, two New York City public high school teachers filed a lawsuit in the United States District Court Southern District of New York against the City of New York and the New York Police Department, alleging violations of the United States and New York state constitutions and common law torts. The plaintiff, represented by the New York ACLU and private attorneys, asked for declaratory and injunctive relief, as well as monetary damages. Specifically, the plaintiffs they were arrested after police officers were called to the high school due to a student fight. The plaintiffs were then taken to the local police station where they remained for over two hours before being released. Though the plaintiffs were charged with disorderly conduct, those charges were dismissed at the initial court hearing. After the hearing, plaintiffs received a threatening letter, allegedly from members of the police department, warning them to leave town. Plaintiffs turned the letter over to the police, who allegedly ignored the threat and the initial wrongful arrests. On March 13th, 2007, the District Court (Judge Denny Chin) entered a Stipulation and Order of Settlement and Dismissal. The plaintiffs received $60,002.00 in damages in exchange for dropping their suit and releasing the defendants from all liability, and the defendants did not admit any violations, liability, or fault.", "summary": "On March 3rd, 2006, two New York City public high school teachers filed a lawsuit in the United States District Court Southern District of New York against the City of New York and the New York Police Department, alleging violations of the United States and New York state constitutions and common law torts. The ase settled for $60,000 in 2007."} {"article": "On September 29, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit in the Indianapolis U.S. District Court for the Southern District of Indiana against Mer Corporation (doing business as Dancers Show Club) on behalf of a female employee. According to the EEOC, Mer had violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et seq.) by forcing the employee to take early maternity leave, which resulted in loss of her position as a bartender. The EEOC sought its costs, monetary and injunctive relief for the employee, including policy reform, back pay, compensation for emotional harm, and punitive damages. The employee intervened in the case with the Court's approval (Judge Larry J. McKinney) on October 27, 2006. The employee proceeded on the same grounds as the EEOC and sought substantially the same relief, though the employee's complaint contained greater factual detail. The parties reached a settlement, which the Court entered as a consent decree on November 20, 2007. The decree provided monetary relief ($6,000 in back pay and $30,500 in compensatory damages) for the employee and contained a variety of injunctive provisions. Under the decree Mer was required not to discriminate or retaliate, to post an EEOC notice, to expunge all references to the discrimination charge from the employee's file and make no mention of it in references, to notify all current and future employees with hiring/firing authority that pregnancy is not a factor to be considered in employment decisions, to provide all managers and supervisors with sex discrimination training, and to report annually to the EEOC the reasons for discharge when a pregnant employee has been fired. The parties bore their own costs. No further court activity appears on the docket, and the case is now closed.", "summary": "On September 29, 2006, the Equal Employment Opportunity Commission (EEOC) filed suit in the Indianapolis U.S. District Court for the Southern District of Indiana against Mer Corporation (doing business as Dancers Show Club) on behalf of a female employee. According to the EEOC, Mer had violated Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e et seq.) by forcing the employee to take early maternity leave, which resulted in loss of her position as a bartender. The parties entered into a consent decree, which provided the employee with monetary relief ($6,000 in back pay and $30,500 in compensatory damages) and subjected Mer to an array of antidiscrimination, notice, training, and reporting provisions. The case is now closed."} {"article": "Allegations of sexual abuse and mistreatment of female prisoners have been frequently made against the Michigan Department of Corrections (MDOC), especially during the 1990s. The MDOC faced harsh public criticism and two high-profile lawsuits involving sexual misconduct claims of female inmates in that period: Nunn v. Michigan Department of Corrections by a group of female inmates in 1996, and United States v. Michigan (the USA Lawsuit) by the Civil Rights Division of the United States Department of Justice in 1997, linked below (Clearinghouse codes: PC-MI-0017 and PC-MI-0009). In response, the MDOC barred male employees from working in certain positions at its female correctional facilities, and made a number of the Correctional Officer (CO) and Residential Unit Officer (RUO) positions in housing, segregation, and intake units at those facilities open to female only. On July 12, 2000, several corrections officers, both males and females, from three female correctional facilities filed a lawsuit against the MDOC and its director, in both his official and individual capacities, in the U.S. District Court for the Eastern District of Michigan. They brought this class action under Title VII of the Civil Rights Act of 1964 (Title VII), 42 U.S.C. \u00a7 2000e-2(a)(1), 42 U.S.C. \u00a7 1983, and state laws, on behalf of themselves and all similarly situated corrections officers and related employees employed by the MDOC who had been or would be adversely affected by the gender-based assignments at the state female correctional facilities. The plaintiffs, represented by private counsel, alleged that the gender-specific assignments constituted sex discrimination, in violation of their rights under Title VII, the Equal Protection Clause, and state laws. They sought declaratory, injunctive and monetary relief. The plaintiffs amended their complaint on September 27, 2000. On September 28, 2000, the District Court (Judge Avern Cohn) issued a temporary restraining order, which prevented the MDOC and the director from making gender-specific assignments to allow only female staff to hold the CO and RUO positions in housing, segregation, and intake units at the three facilities where the named plaintiffs worked. The specific order is not available, but it is fully outlined in the defendants' February 25, 2002 Second Motion for Clarification or Modification of Temporary Restraining Order and the order the Court issued in response on March 11, 2002. On October 13, 2000, the Court granted a motion for intervention filed by a group of female inmates, composed of the certified class from the Nunn Lawsuit and the certified class in Neal v. Michigan Department of Corrections, linked below (Clearinghouse codes: PC-MI-0021). The Neal lawsuit is another class action by female inmates against the MDOC for sexual misconduct by male staff. These two classes of female inmates joined this action as intervenor-defendants. The case went to a bench trial from February 13, 2001 to March 7, 2001. On July 11, 2002, the Court entered a decision and a declaratory judgment in the plaintiffs' favor. Everson v. Michigan Dep't of Corr., 222 F. Supp. 2d 864 (E.D. Mich. 2002). The Court declared that the implementation of the gender-based assignments violated Title VII and state laws. Judge Cohn reasoned that the policy would have an adverse employment effect on the plaintiffs and that gender was not a bona fide occupational qualification in this case. On August 8, 2002, the Court entered a final judgment, turning the temporary restraining order to a permanent injunction. Judge Cohn noted that the banning of the gender-based assignments, which designated certain positions to female staff only, did not prohibit the MDOC from making gender-specific task assignments. He further dismissed the plaintiffs' equal protection claim filed against the director with prejudice. The female inmates and the MDOC appealed the decision to the 6th Circuit. On December 3, 2004, the 6th Circuit Court of Appeals reversed the lower court's decision on both the Title VII and state law claims, in an opinion by Judge John M. Rogers, and remanded to dismiss the lawsuit. Everson v. Michigan Dep't of Corr., 391 F.3d 737 (6th Cir. 2004). The Court found that gender was a bona fide occupational qualification for the positions at issues in this case. The opinion began with a detailed history of the sexual misconduct problem at the MDOC's female correctional facilities and the MDOC's subsequent efforts to cure the defect before its implementation of the gender-specific assignment policy. The Court agreed that the MDOC's policy change in question would significantly promote its safety interests at the female facilities and noted that the District Court failed to accord due deference to the decision of a state political actor, the MDOC, in lawsuits brought by individuals challenging that decision in federal courts rather than through the political process. After a rehearing and a petition for a writ of certiorari were denied, the case ended.", "summary": "The Michigan Department of Corrections (MDOC) faced harsh public criticism and two high-profile lawsuits due to its male staff's sexual misconduct towards female inmates at its female correctional facilities in the 1990s. In response, the MDOC barred male employees from working in certain positions at female facilities, and made a number of positions open to female only. On July 12, 2000, several corrections officers from three female correctional facilities, both males and females, filed a lawsuit against the MDOC and its director, in the U.S. District Court for the Eastern District of Michigan. They brought under Title VII of the Civil Rights Act of 1964 (Title VII), 42 U.S.C. \u00a7 2000e-2(a)(1), 42 U.S.C. \u00a7 1983, and state laws. The plaintiffs, represented by private counsel, alleged sex discrimination and sought declaratory, injunctive and monetary relief. The District Court issued a temporary restraining order, and turned it to a permanent injunction after the Court entered judgment in the plaintiffs' favor on both their Title VII and state law claims following a bench trial. The injunction prohibited the MDOC from implementing the gender-based assignment policy. The 6th Circuit disagreed with the District Court's rejection of the bona fide occupational qualification defense raised by the MDOC, and ordered the dismissal of the lawsuit in the defendants' favor. The plaintiffs' petition of a writ of certiorari was later denied and this ended the case."} {"article": "Fire protection inspectors (FPIs) and associate fire protection inspectors brought this class-action suit against the Fire Department of New York (FDNY), alleging that the Department engaged in racial discrimination by compensating FPIs and Building Inspectors (BIs) at different rates. FPIs and BIs tend to perform similar duties and have similar education levels, but a larger percentage of FPIs are non-white (70%) than BIs (50%). The plaintiffs argued that FDNY racially discriminates against Black and other non-white FPIs by under-compensating them, in terms of their salaries as well as their retirement packages and overtime pay. The plaintiffs further contended that FDNY's discrimination against FPIs is part of a larger pattern racial discrimination within the FDNY, including the disparate treatment of sub-groups within the department that tend to be composed of a larger proportion of white people like fire fighters and emergency medicine technicians as compared to FPIs, who tend to be people of color. The suit was brought on behalf of one main class and an additional subclass. The main class included all FPIs and associate FPIs who had worked for the Department at any time between three years prior to time between when the complaint was filed and when the class is certified. The plaintiffs also brought claims on behalf of a sub-class of individuals who do not self-identify as white and who have been employed by the City as FPIs or associate FPIs any time between three years prior to the time the complaint was filed and the date the subclass is certified. The plaintiffs filed suit for disparate impact on behalf of the class under 42 U.S.C. \u00a7\u00a7 1981 and 1983 and disparate treatment under Title VII and under the New York City Human Rights Law. The plaintiffs also brought disparate impact claims for the subclass under Title VII and the New York City Human Rights Law. The case was assigned to U.S. District Court Judge Analisa Torres. The City of New York filed a motion to dismiss on September 21, 2020, but the parties began the early stages of discovery soon after. As of November 8, the case remains open.", "summary": "Fire protection inspectors (FPIs) and associate fire protection inspectors brought this class action suit against the Fire Department of New York (FDNY), alleging racial discrimination. The plaintiffs argued that FDNY racially discriminates against FPIs and associate fire protection inspectors by compensating them less than building inspectors (BIs), who perform similar tasks to fire protection inspectors. BIs are 50% white, while 30% of FPIs are white. The plaintiffs filed suit for disparate impact under 42 U.S.C. \u00a7\u00a7 1981 and 1983 and disparate treatment under Title VII and under the New York City Human Rights Law. The plaintiffs also brought disparate impact claims for the subclass under Title VII and the New York city Human Rights Law. The case is currently in discovery, with a case management conference set for 3/15/2021."} {"article": "At the commencement of this lawsuit, the City and County of San Francisco did not release arrestees from jail unless they paid a generic \u201cbond\u201d amount. That amount was determined by a fixed bail schedule set by San Francisco under direction of state law. Because this sum was set by reference to the alleged offense of arrest, no individualized factors were considered, and anyone who couldn't afford to pay was held in jail for at least two days before any court appearance. On October 28, 2015, arrestees in San Francisco who were unable to afford the bond set by the fixed bail schedule filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the City and County of San Francisco and the State of California under 42 U.S.C. \u00a7 1983 and the Declaratory Judgment Act. The plaintiffs claimed that this wealth-based pretrial detention scheme violated the Due Process and Equal Protection Clauses of the Constitution. Specifically, the plaintiffs claimed that by adhering to the generic \u201cbond\u201d schedule set by state law, San Francisco\u2019s system jailed some of its poorest residents prior to a first court appearance solely because they could not pay an arbitrary amount of money. The plaintiffs, represented by Equal Justice Under Law, asked the court for declaratory and injunctive relief, damages suffered as a result of defendants\u2019 conduct, and reasonable attorneys\u2019 fees. The case was assigned to Judge Yvonne Gonzalez Rogers. Both the State of California and San Francisco filed motions to dismiss; California\u2019s motion was granted under sovereign immunity, but San Francisco\u2019s was denied. The court did grant San Francisco\u2019s motion for a more definite statement because the court was unable to identify the precise legal challenge being made by the plaintiffs or the precise relief they sought against the City (especially in light of the State's dismissal). The court also denied the plaintiffs\u2019 motions for a preliminary injunction and to certify the class because these could not be properly ruled on without a clearly articulated legal theory in the complaint. On February 5, 2016, the defendants filed a notice of pendency of another action, Welchen v. Harris & County of Sacramento (No. 2:16-cv-00185-TLN-KJN), which asserted similar, potentially identical claims to this case. The plaintiff in that case contended that Sacramento\u2019s bail schedule, set by the judges of the Superior Court as required by California law, violated his constitutional rights to equal protection and due process. The plaintiffs filed a series of amended complaints, which added as defendants the San Francisco Sheriff in her official capacity and Kamala Harris in her official capacity as the California Attorney General. The third and most recent amended complaint was filed on May 27, 2016. It sought, among other things, a declaratory judgment that the City and County of San Francisco and the Sheriff violated the named plaintiffs\u2019 and proposed class members\u2019 constitutional rights by keeping them in jail solely because they could not make a monetary payment. It also requested an order declaring that the California Penal Code section on bail and any other state statutory or constitutional provisions requiring the use of secured money bail to detain without an inquiry into ability to pay were unconstitutional. Lastly, the plaintiffs sought another injunction to prevent the defendants from enforcing their unconstitutional wealth-based detention policies and practices. For monetary relief, the plaintiffs sought compensation for the damages they suffered as a result of the defendants\u2019 unconstitutional and unlawful conduct, including damages resulting from their confinement in jail, and attorneys' fees and costs. The defendants filed a motion to dismiss the complaint, which the court granted in part and denied in part. Specifically, the court dismissed claims against the Sheriff as to money damages because the Sheriff\u2019s actions on behalf of the state\u2014detaining individuals for inability to pay bail as prescribed in the schedule set by the Superior Court\u2014were protected by the Eleventh Amendment. The court also dismissed the claim against the County, finding that \"[t]he State is the relevant actor when the Sheriff detains a person who does not pay bail and plaintiffs have not alleged a municipal policy or practice for which the County may be held liable.\" 2016 WL 6025486. The court denied the motion to dismiss with respect to declaratory or injunctive relief sought against the Sheriff for alleged Fourteenth Amendment violations. The California Bail Agents Association (CBAA) was granted permissive intervention. Both the CBAA and the plaintiffs filed motions for summary judgment, which were both denied: the court found that strict scrutiny applied to the plaintiffs' claims since they alleged invidious discrimination that risked depriving individuals of the fundamental right to liberty. And the court held that CBAA's claim\u2014that rational basis review applied because there was no constitutional right to pre-arraignment release\u2014could not stand. Separately, the court held that the factual record was insufficient to support the plaintiffs\u2019 allegations of Fourteenth Amendment violations. Two additional named plaintiffs in another case, Dupree v. Hennessy (No. 18-cv-00310) filed a motion to relate that case to Buffin on January 27, 2018, because both cases concerned substantially similar putative classes and events, and had significant overlap in parties, legal issues, claims, and relief sought. In both cases, the named plaintiffs were pre-arraignment arrestees in the custody of the City and County of San Francisco, who were unable to meet a secured financial condition of release determined without regard for their ability to pay. Both cases claimed that the defendant San Francisco Sheriff had violated the Equal Protection and Due Process clauses of the Constitution with the wealth-based detention scheme tying pretrial freedom to the ability to make a monetary payment. Since the Sheriff\u2019s wealth-based detention scheme was the focus of both cases, the judge granted the motion to relate Buffin and Dupree on January 22, 2018. On February 26, 2018, the court granted the plaintiffs\u2019 motion to certify the class with modifications. The class was defined as \u201cAll pre-arraignment arrestees (i) who are, or will be, in the custody of the San Francisco Sheriff; (ii) whose bail amount is determined by the Felony and Misdemeanor Bail Schedule as established by the Superior Court of California, County of San Francisco; (iii) whose terms of pretrial release have not received an individualized determination by a judicial officer; and (iv) who remain in custody for any amount of time because they cannot afford to pay their set bail amount.\u201d 2018 WL 1070892. On September 28, 2018, the plaintiffs moved for summary judgment. The plaintiffs sought a permanent injunction enjoining the sheriff from using any form of the Bail Schedule against any member of the class, a permanent injunction prohibiting the sheriff from detaining new arrestees unconstitutionally, a plan submitted by the sheriff detailing new release options, and reasonable attorneys\u2019 fees. The defendants moved for summary judgment on November 1, 2018. On March 4, 2019, the court granted the plaintiffs\u2019 motion for summary judgment. The court found that the plaintiffs were deprived of their fundamental rights to liberty solely because they were indigent. The plaintiffs had shown that an individualized inquiry into the risk an arrestee has to public safety and failure to appear is less restrictive and at least as effective at serving the state\u2019s interest as the use of a Bail Schedule. Last, the court found the CBAA failed to show that the plaintiffs\u2019 proposed alternative for an individualized inquiry would be less effective or more restrictive than the use of a Bail Schedule. The court delayed issuing an injunction enjoining the sheriff from using the Bail Schedule pending briefing by the parties. 2019 WL 1017537. The parties subsequently submitted proposed language for the injunction. The case was referred to settlement conferences to develop the language. In July 2019, the court ordered final briefing on the language. On September 3, 2019, the court issued the final judgement and injunction in which a timeline was established for injunctive relief to go into effect. The court scheduled a compliance hearing for November 22, 2019. The parties agreed to an injunction prohibiting the use of the Bail Schedule, detailing modifications to the procedures for pretrial release as an alternative to the current use of the Bail Schedule, and monitoring for an effective period of eighteen months. Throughout the monitoring period, the defendants would provide reports to the plaintiffs every three months in order for them to monitor compliance. The reports include significant data on pretrial release procedures so as to measure compliance and reduction of the constitutional harms. The issue of attorneys' fees was not yet resolved at the time of this writing. On November 15, 2019, the parties filed a joint statement regarding compliance with the settlement. The settlement had been conditioned on the defendants obtaining legislative approval for the costs associated with implementing the injunctive relief. Because of the time that would take to obtain final approval, plus to collect data, the parties requested that the first compliance hearing be held in May 2020. The court continued the compliance hearing per their request. The case is ongoing.", "summary": "In October 2015, arrestees in San Francisco filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs alleged that San Francisco's fixed bail schedule violated their constitutional rights of due process and equal protection and sought declaratory and injunctive relief. In March 2019, the court held that the use of a Bail Schedule was unconstitutional and entered final injunctive relief in September that year. This case is ongoing as the defendants comply with the injunction."} {"article": "The plaintiff in this case became a lawful permanent resident (LPR) in 1994 after immigrating to the United States from Trinidad and Tobago. After a conviction in 2001 for wire fraud, he served a prison sentence, was placed in immigration removal proceedings, and was held in immigration detention from 2006 to 2008. For a time, ICE had allowed the plaintiff to remain in the United States under an order of supervision and four successive stays of removal, accompanied by work authorization. Over the following decade, he became a nationally-known immigrants' rights activist based in New York. He checked in with ICE regularly as specified under the terms of his order of supervision. The plaintiff was later arrested by immigration authorities, who sought to effectuate his removal from the United States. Three separate proceedings in both the Second and Third Circuits had important implications in determining his removability. For the sake of clarity, each will be addressed in turn. Habeas Corpus Petition\u2014Southern District of New York (1:18-cv-00236) and Second Circuit (18-01595) The plaintiff was arrested by immigration authorities on January 11, 2018. The same day, the plaintiff filed a habeas corpus petition against the U.S. government for alleged violations of the Immigration and Nationality Act (INA) and the Fifth Amendment to the United States Constitution. Represented by NYU Law School's Immigrant Rights Clinic, the plaintiff filed the petition in the U.S. District Court for the Southern District of New York. The case was assigned to Judge Katherine B. Forrest. In his habeas petition, the plaintiff alleged he was detained unlawfully. First, he argued that his detention was contrary to the INA, which does not permit re-detention without cause, notice, an opportunity to be heard, and an adequate post-custody review process. Additionally, he alleged that the detention was unconstitutional as a violation of his property and liberty rights under the Due Process Clause of the Fifth Amendment, his right to a bond hearing, and his right not to be indefinitely detained while removal was not foreseeable. He asked the Court to order the government either to release him or to hold a bond hearing. On the same day the plaintiff filed the petition, Judge Forrest ordered the government not to transfer the plaintiff out of ICE's New York jurisdiction. The plaintiff moved to enforce the order. The government moved to oppose it, arguing that it had already sent the plaintiff to a detention center in Miami, Florida. On January 17, 2018 after the Court's hearing, the government informed the Court that it would exercise its discretion and transfer the plaintiff back to New York. Judge Forrest also ordered the government to file proof of a \"travel document\" that it had mentioned during the hearing. The government's reply stated that the plaintiff's country of citizenship had issued him a travel document that had been valid until Jan. 14. (Later, in a Jan. 29 order, Judge Forrest explained that the government had argued that the plaintiff's status was always subject to revocation once the government had obtained this document, unbeknownst to the plaintiff.) The plaintiff filed an amended habeas petition on January 17, 2018. The government response argued that it had validly revoked the plaintiff's stay of removal and permissibly detained him while seeking to execute his final removal order. In his reply, the plaintiff alleged that the government had failed to permit adjudication of his removal order. Rather, the government \"arbitrarily arrested [him] . . . handcuffed him in front of his wife and attorney, hastily shuttled him to Miami for detention, without any assertion that he was a flight risk or danger.\" On January 29, 2018, Judge Forrest granted the plaintiff's habeas petition. She wrote:
    The Court in fact agrees with the Government that the statutory scheme . . . allows them to do what was done here. But there are times when statutory schemes may be implemented in ways that tread on rights that are larger, more fundamental. Rights that define who we are as a country, what we demand of ourselves, and what we have guaranteed to each other: our constitutional rights. That has occurred here. In sum, the Court finds that when this country allowed petitioner to become a part of our community fabric, allowed him to build a life with and among us and to enjoy the liberties and freedom that come with that, it committed itself to allowance of an orderly departure when the time came, and it committed itself to avoidance of unnecessary cruelty when the time came. By denying petitioner these rights, the Government has acted wrongly. . . . Petitioner is entitled to the freedom to say goodbye.
    2018 WL 623557. On January 30, the plaintiff, now freed from detention, asked the Court to retain jurisdiction. The government had asked the plaintiff to report for deportation on February 30, but the plaintiff was concerned that the timing was premature. However, Judge Forrest responded that the Court's jurisdiction had been premised only on habeas, no longer applicable after the plaintiff's release. On May 28, 2018, the government appealed the District Court\u2019s order to the Second Circuit. On September 10, the government filed a motion to vacate the District Court\u2019s order and dismiss the case as moot. In its supporting memo, the government argued that the District Court lacked jurisdiction to review the plaintiff\u2019s habeas petition. Further, the government claimed that the District Court\u2019s holding as to its purported violations of the plaintiff\u2019s due process rights under the Fifth Amendment was unsupported by persuasive legal reasoning or precedent. Since the plaintiff had already been granted the relief sought, the government would not be able to obtain any redress on appeal. But, the government asserted, since it had been deprived of the opportunity to obtain review of the District Court\u2019s order (due to the plaintiff\u2019s release before review could be granted) the decision of the District Court should be vacated. On September 17, the plaintiff responded, contending that the risk of future re-detention in the event that his habeas relief was overturned sufficed to prevent his case from becoming moot. Accordingly, the plaintiff asserted that the government should be prevented from, \u201cmaking conclusory allegations about mootness in an attempt to simply erase the record of a decision it dislikes,\u201d and that its motion should be denied. On July 30, 2019, the Second Circuit granted the government\u2019s motion, dismissing the case as moot and ordering the District Court to vacate its order. Though the plaintiff sought a rehearing en banc, the Court denied his motion on November 1. The Second Circuit\u2019s order was carried into effect by the District Court on November 4. This case is now closed. First Amendment Challenge\u2014Southern District of New York (1:18-cv-01159) and Second Circuit (18-01597) On February 9, 2018 the plaintiff filed another complaint in the U.S. District Court of the Southern District of New York, claiming that he was targeted by immigration authorities on account of his political advocacy in violation of the First Amendment. This complaint was brought as a habeas petition under 28 U.S.C. \u00a7 2241. The complaint was filed against ICE leadership, the Attorney General, and the Secretary of Homeland Security. The case was heard by Judge Kevin Castel, and the plaintiff was represented by private counsel alongside co-plaintiffs from the National Immigration Project of the National Lawyers Guild and other immigration advocacy organizations. According to the complaint, U.S. immigration authorities engaged in a pattern and practice of targeting immigration rights activists on the basis of protected political speech. Further, it alleged that the plaintiff was targeted specifically in retaliation for his criticism of U.S. immigration policy. The complaint sought a declaration from the Court that the defendants\u2019 retaliatory enforcement of the immigration laws against the plaintiff and other immigration activists amounted to a violation of the First Amendment. Further, the plaintiff requested that the Court issue a preliminary and permanent injunction (1) restraining the defendants from removing the plaintiff from the U.S. unless they were able to demonstrate that the action was \u201cuntainted by unlawful retaliation or discrimination against protected speech;\u201d and (2) restraining the defendant from \u201cselectively enforcing the immigration laws against any individual . . . based on the individual\u2019s protected political speech about U.S. immigration law and policy.\u201d The same day that the complaint was filed, the Court issued a stay to prevent the plaintiff\u2019s removal from the U.S. by immigration authorities while his motion for a preliminary injunction remained pending. On February 12, 2018, the plaintiff filed a separate motion for a preliminary injunction, reiterating the injunctive requests articulated in the complaint. On May 23, 2018, the District Court dismissed the plaintiff\u2019s motion for a preliminary injunction for lack of subject matter jurisdiction. 2018 WL 2338792. According to the Court, provisions of the Immigration and Nationality Act eliminated federal court jurisdiction to review a challenge to the execution of an order of removal. Section 1252(g) provides that, \u201cno court shall have jurisdiction to hear any cause or claim arising from the decision or action by the Attorney General to commence proceedings, adjudicate cases, or execute removal orders against any alien under this chapter.\u201d The Court held that this provision foreclosed subject matter jurisdiction over any claim, including those alleging constitutional violations. Further, the Court concluded that since the plaintiff\u2019s First Amendment challenge itself was not adequately supported, it was not necessary to determine whether this statutory limitation on subject matter jurisdiction was unconstitutional as applied to the plaintiff. On May 25, the plaintiff appealed the District Court\u2019s dismissal to the Second Circuit. Though the plaintiff requested on June 1, 2018, that the District Court maintain its stay on his removal pending the outcome of this appeal, the Court denied his motion on June 19. 2018 WL 3038494. On July 3, the plaintiff again sought a stay to prevent his removal, this time from the Second Circuit. The defendants moved to dismiss in the district court after the first request to stay was denied, but on July 19, the Second Circuit granted the plaintiff's second motion and stayed proceedings in the district court. The Second Circuit vacated the District Court's holding on the First Amendment claim on April 25, 2019. 923 F.3d 53. According to the Second Circuit, the plaintiff\u2019s advocacy constituted \u201ccore political speech\u201d entitling it to the most vigilant protection available under First Amendment jurisprudence. Further, the Court held that the plaintiff\u2019s claims, if true as to the retaliatory measures taken by the government, amounted to egregious misconduct. Finding that the plaintiff raised a valid First Amendment claim, the Court concluded that Section 1252(g) unconstitutionally restricted the plaintiff\u2019s ability to have a court hear this claim as a habeas petition. The Second Circuit directed the District Court to reconsider the plaintiff\u2019s motion for a preliminary injunction in light of its holding. Further, it ordered the District Court to prevent the plaintiff\u2019s removal until the District Court had the opportunity to assess whether a stay should remain in effect until reconsideration of the injunction, or through final adjudication of the merits. The government\u2019s motion for a rehearing before the Second Circuit was denied on September 26, 2019. The government filed a writ of certiorari with the U.S. Supreme Court appealing the Second Circuit's decision on December 23, 2019. The Supreme Court granted the petition for the writ of certiorari. On October 5, 2020, the Court issued an opinion vacating the Second Circuit's judgment and remanded the case to the Second Circuit for further consideration in light of its holding in Department of Homeland Security v. Thuraissigiam (140 S.Ct. 1959). The case is ongoing as of November 17, 2020. Coram Nobis Petition\u2014District of New Jersey (2:17-cv-01256) and Third Circuit (19-01282) On February 22, 2017, the plaintiff filed a petition for a writ of Coram Nobis in the U.S. District Court of the District of New Jersey. A writ of Coram Nobis seeks to correct a final judgment issued by a court in light of subsequently discovered fundamental errors. Through his petition, the plaintiff sought to have his 2001 criminal conviction overturned. Private counsel represented the plaintiff before Judge Kevin McNulty, who heard the petition. The plaintiff claimed that overly broad jury instructions enabled the jury to convict the plaintiff on the basis of conduct that was not fraudulent or otherwise criminal. Further, the plaintiff alleged that he was provided with ineffective assistance of counsel both during his trial and appellate proceedings. On the day of the plaintiff\u2019s January 11, 2018 arrest, the District Court stayed the plaintiff\u2019s removal from the United States, pending final adjudication of this collateral challenge to his criminal conviction. This stay was litigated by the parties, and ultimately upheld on March 23, 2018. 2018 WL 1446407. On January 25, 2019, the plaintiff\u2019s Coram Nobis petition was dismissed by the District Court. Concerning the allegedly faulty jury instructions, the Court held that errors such as these cannot be considered sufficiently \u201cfundamental\u201d as to justify application of the writ. According to the court, since these errors were of the kind that could be corrected by a new trial, their existence could not sustain a collateral attack on a finalized judgment. Addressing the plaintiff\u2019s claim to ineffective assistance of counsel, the court held that plaintiff\u2019s counsel was either not deficient on the bases alleged, or the errors were not significant enough to warrant relief. Last, the Court held that the plaintiff\u2019s failure to adequately justify the numerous intervening years between the filing of this petition and his conviction was also a ground to foreclose the relief sought. On January 30, the plaintiff appealed the district court\u2019s order to the Third Circuit, and submitted a motion to the trial court requesting that it maintain its stay blocking his removal pending appeal. On February 4, the district court denied the stay, stating that the court's authority to maintain the stay expired when it decided the Coram Nobis petition. The same day, the plaintiff filed a motion for an emergency stay before the Third Circuit. On February 27, the Third Circuit denied the plaintiff\u2019s motion for a stay of his removal. This appeal remains ongoing.", "summary": "On Jan. 11, 2018, an LPR held in immigration detention filed this habeas corpus petition against the U.S. government. The plaintiff had been suddenly arrested and detained after many years in the U.S. on a stay of removal. On Jan. 29, 2018, the Court granted his petition and ordered his release so that he would have time for an orderly departure before removal."} {"article": "On February 10, 2016, the American Civil Liberties Union (ACLU) and American Civil Liberties Union Foundation filed this lawsuit in the U.S. District Court for the District of Columbia against the Department of Homeland Security, the Department of Justice, the Federal Bureau of Investigation, the Office of the Director of National Intelligence, the Department of State, the Department of Health and Human Services, and the Department of Education. The ACLU sought the release of records related to the federal government\u2019s \u201cCountering Violent Extremism\u201d programs under the Freedom of Information Act, 5 U.S.C. \u00a7 552 (FOIA). The ACLU alleged that the agencies did not \u201cmake a reasonable effort to search for records in electronic forms or format responsive to Plaintiff\u2019s Request,\u201d in violation of FOIA. The case was assigned to Judge Colleen Kollar-Kotelly. The ACLU alleged that these initiatives likely posed a risk to the right of equal protection and the freedoms of speech, religion and association. It submitted the original FOIA requests on May 13, 2015. Five of the seven agencies did not respond to the request, or released only a small number of documents. The documents pertained to the 2011 \u201cStrategic Implementation Plan for Empowering Local Partners to Prevent Violent Extremism in the United States.\u201d The plan identified three areas of priority action for the agencies in \u201cbuilding resistance to violent extremism\u201d: \u201cenhancing Federal engagement with and support to local communities that may be targeted by violent extremists....Building government and law enforcement expertise for preventing violent extremism\u201d; and \u201ccountering violent extremism propaganda while promoting our ideals.\u201d The pilot program was implemented in Los Angeles, Boston, and Minneapolis in September 2014. In February 2015, the Department of Homeland Security and Department of Justice participated in a summit where it was announced that the Department of Justice had already awarded \u201cnearly $3.5 million in grants \u2018to address domestic radicalization to violent extremism.\u2019\u201d In July 2015, the House Homeland Security Committee recommended passage a bill that would allocate $10 million to create a Countering Violent Extremism Office within the Department of Homeland Security. The Department of Justice also launched the \u201cStrong Cities Network,\u201d which is a platform to \u201cstrengthen community resilience against violent extremism\u201d with members New York, Atlanta, Denver and Minneapolis. Despite the strong governmental commitment to this initiative, the ACLU alleged that agencies had not released basic information on the Countering Violent Extremism programs including policy guidelines, training for officials, criteria for receiving funding or grants, or research and assessments justifying the need for and implementation of these projects. After the ACLU filed this lawsuit, the court ordered that the agencies issue joint status reports reporting their progress in fulfilling the FOIA requests. The agencies have filed 19 such Joint Status Reports as of August 3, 2020. The ACLU has reported receiving the documents listed here.", "summary": "The American Civil Liberties Union filed a lawsuit against the Department of Homeland Security, Department of Justice, Federal Bureau of Investigation, Office of the Director of National Intelligence, Department of State, Department of Health and Human Services and Department of Education seeking the release of records related to the federal government\u2019s \u201cCountering Violent Extremism\u201d programs under the Freedom of Information Act 5 U.S.C. \u00a7 552 (FOIA). The court ordered the release of records; as of August 3, 2020, the agencies have submitted 19 status reports to the court."} {"article": "On January 28, 2000, a former high school student who experienced persistent physical and verbal harassment at the hands of peers, sued the Washoe County School District in the U.S. District Court for the District of Nevada. The plaintiff, represented by private counsel and Lambda Legal, requested injunctive relief, attorneys' fees and costs, and compensatory and punitive damages for the District's content and viewpoint discrimination in violation of the First Amendment, and for violation of the Fourteenth Amendment's Equal Protection Clause based on sexual orientation and sex discrimination under 42 U.S.C. \u00a7 1983; sex-based discrimination in violation of Title IX of the Education Amendments of 1972, under 20 U.S.C. \u00a7\u00a7 1681, et seq. and 42 U.S.C. \u00a7 1983; and violations of Nevada tort law. Specifically, the plaintiff claimed that the District's failure to respond to persistent complaints of student harassment and abuse while he attended school in the District from 1994 until 1997 constituted intentional discrimination based on his sex and sexual orientation. These actions and omissions resulted in the plaintiff's physical and emotional harms and prevented him from obtaining a high school diploma, as the persistent abuse caused him to drop out of high school. The plaintiff also claimed that school officials required him to stay quiet about his sexual orientation, resulting in First Amendment violations. On February 28, 2001, the Court (Magistrate Judge Robert A. McQuaid, Jr.) granted in part and denied in part the defendants' motion to dismiss the plaintiff's 1st, 2nd, 3nd, 4th, 7th, and 8th claims for relief. Henkle v. Gregory, 150 F. Supp. 2d 1067, 1078 (D. Nev. 2001). The Court granted the defendant's motion as to the plaintiff's equal protection claims and the Title IX claims brought under Section 1983, as there was a separate enforcement mechanism under Title IX that covered the substance of both claims under Section 1681. See id. at 1072-74. The Court also granted the defendant's motion as to the plaintiff's First Amendment punitive damages claim in so far as it related to one of the defendants acting in an official capacity. See id. at 1077-78. However, the Court denied the motion as to the plaintiff's First Amendment claim generally and in relation to his request for punitive damages against the defendants acting in their individual capacities, and his Title IX (\u00a7 1681) claims against the School District. See id. at 1074-78. On May 22, 2001, the Court granted the plaintiff's motion for reconsideration, reinstating his equal protection claim based on sexual orientation discrimination in light of a recent Ninth Circuit decision. The Court denied the plaintiff's motion for an interlocutory appeal and the defendant's qualified immunity defense. The Court entered a stipulation of dismissal of one of the individually named defendants without prejudice on September 9, 2002, due to a settlement agreement reached between the parties. On September 13, the Court entered a stipulation of dismissal as to the remaining defendants with prejudice due to a separate settlement agreement. According to Lambda Legal, the settlement resulted in the award of $451,000 in damages to the plaintiff and required the School District to implement new employee training and discrimination policies, and to explicitly recognize freedom of expression in relation to sexual orientation in schools. On January 17, 2013, the Court dismissed the claims against the remaining defendant, as she completed training required as part of the settlement agreement, closing the case.", "summary": "On January 28, 2000, a former high school student who experienced persistent physical and verbal harassment at the hands of peers, sued his school district in the U.S. District Court for the District of Nevada. The plaintiff claimed that the school district's failure to respond to persistent complaints of harassment and abuse constituted violation of state tort law and intentional discrimination based on his sex and sexual orientation under the Fourteenth Amendment's Equal Protection Clause and Title IX, and that school officials' prohibitions against discussion of his sexual orientation resulted in First Amendment violations. The parties settled the case out of court, resulting in the award of $451,000 in damages to the plaintiff. The agreement also required the school district to implement new employee training and discrimination policies, and to explicitly recognize freedom of expression in relation to sexual orientation in schools. The case was closed on January 17, 2013."} {"article": "In Kitchen v. Herbert, on December 20, 2013, the U.S. District Court for the District of Utah found Utah's ban on same-sex marriage unconstitutional. About 1,300 same-sex marriages took place in Utah between that order and January 6, 2014, when the Supreme Court granted the state an emergency stay of order in Kitchen. Although these marriages were recognized as legal by U.S. Attorney General Eric Holder, the State declined to recognize them. Instead, on January 8th, 2014, the Governor's office issued a directive stating that \"[b]ased on counsel from the Attorney General's Office regarding the Supreme Court decision, state recognition of same-sex marital status is ON HOLD until further notice.\" This case reflects litigation on that issue. On January 28th, 2014, four same-sex couples married in Utah between December 20th, 2013 and January 6th, 2014 brought suit under 42 U.S.C. \u00a71983 against the State of Utah in the U.S. District Court for the District of Utah. The plaintiffs were represented by attorneys from the American Civil Liberties Union. They sought recognition of their marriages and costs of suit and reasonable attorneys' fees. The plaintiffs alleged that they had valid marriages under Utah Code Title 30 Chapter 1, and argued that by putting their marriages \"on hold\", the defendants violated the plaintiffs' rights to due process of law under the United States and Utah constitutions. On February 4, 2014, the plaintiffs filed a motion for a preliminary injunction to prohibit Utah from applying state marriage bans retroactively to same-sex couples who were married in Utah between December 20th, 2013, and January 6th, 2014. On May 19, 2014, the District Court (Judge Dale A. Kimball) granted the plaintiffs' motion for preliminary injunction. 2014 WL 2048343 (D. Utah, 2014). However, in the same ruling, the District Court stayed the preliminary injunction order for twenty-one days to allow the defendants to seek an emergency stay of case pending their interlocutory appeal to the Tenth Circuit. The state's interlocutory appeal was granted by the Tenth Circuit Court of Appeals on June 4, 2014. Two days later the Tenth Circuit granted the defendant's motion for temporary stay of the district court's preliminary injunction order, pending its fuller consideration of a stay motion. On July 11, the Court of Appeals held that the state had not met the criteria for a longer-lived stay. However, it left the stay in effect until July 21, so that the state would have time to seek an emergency stay from the Supreme Court. On July 18, the Supreme Court granted such a stay, operative until resolution of the case by the Court of Appeals. The case mentioned earlier, Kitchen v. Herbert, which declared Utah's same-sex marriage ban unconstitutional, was denied review by the Supreme Court on October 6, 2014. By denying review of the decision in this case, the Supreme Court removed the stay, solidifying the constitutionality of same-sex marriage in Utah. With the stay of that decision removed, the defendants were now legally required to recognize the marriages of the plaintiffs in this case, and those similarly situated. The defendants filed a motion to dismiss the appeal in the Tenth Circuit, which was granted by the Court of Appeals on October 8, 2014. The case was remanded back to District Court. On November 24, 2014, the parties filed a stipulation and joint motion to convert the District Court's preliminary injunction into a permanent injunction. The District Court (Judge Dale A. Kimball) granted this motion on the same day and awarded the plaintiffs $95,000.00 in attorney's fees and costs for the District Court as well as Tenth Circuit Court of Appeals litigation. This case is now closed.", "summary": "On January 28th, 2014, four same-sex couples who were legally married in Utah between December 20th, 2013, and January 6th, 2014 brought suit against the State of Utah in the District of Utah U.S. District Court under the Due Process Clause.They asked the court for an injunction ordering the State of Utah to withdraw any of its officials' instructions not to recognize the marriages by same-sex couples entered into during the time it was legal, a declaratory judgment stating that any statute preventing same sex couples from marrying does not retroactively strip recognition from the marriages by same-sex couples , to immediately recognize the marriages by same-sex couples entered into between December 20, 2013, and January 6, 2014 (including plaintiffs' marriages) as valid marriages, and costs of suit and reasonable attorneys' fees. The District Court granted the plaintiffs' motion for a preliminary injunction on May 19, 2014 and, after the preliminary injunction was upheld by the Tenth Circuit Court of Appeals, it was converted into a permanent injunction by the District Court on November 24, 2014. This case is now closed."} {"article": "On August 5, 1965, students of the Monroe City School System (MCSS), on behalf of black students and parents in the City of Monroe, filed a suit in the United States District Court for the Western District of Louisiana alleging racial segregation and discrimination in the operation of the schools. On September 17, 1965, a permanent injunction prohibiting the continued operation of a segregated school system was signed. After another decree was signed on February 11, 1970, the United States joined the action. In February of 1970, the Court also vacated the previous order and adopted a new plan that was eventually overturned by the United States Court of Appeals for the Fifth Circuit for failure to establish a unitary system. On August 5th, 1970, the Court entered a decree in accordance with the Fifth Circuit mandate that was approved on June 30, 1971. This decree established a neighborhood school plan and oversight committee. There was subsequent litigation in the 1970s and 1980s brought by intervenors who challenged the validity of the plan, resulting in an appeal consolidating the intervention connected with this case with an appeal of another school desegregation case, Taylor v. Ouachita Parish School Board, 513 F. Supp. 375 (SD-LA-0021). The appeal attempted to consolidate the geographically overlapping school districts and relieve the MCSS of its desegregation plan. This litigation resulted in an order to eliminate the overlapping area between the two school districts and that MCSS devise a new desegregation plan that would ensure there was no discrimination in reassigning students to one of the two school systems (MCSS or Ouachita Parish schools). On July 6, 1992, the Court granted, in part, a motion for unitary status (that is, a motion declaring that vestiges of past segregation had been eliminated), stating that the MCSS was unitary in the area of facilities, extracurricular activities, and hiring and retention of teachers and administrators, but was not unitary in the area of teacher and principal assignments, student assignments, and transportation. On August 14, 2008, the District Court (Judge Robert G. James) issued an order clarifying the reporting requirements of the decree and amending it to state that the school district must report on its enrollment by grade and race for each school for the current year and the name and race of each teacher employed for the current year by October 15th of each year. On March 26, 2010, the Court amended the decree to allow the district to offer, in good faith, certain AP and honors courses and continue magnet, scholarship, and research programs, reporting the enrollment numbers of those courses and programs by race at the end of each year, with the rest of the decree remaining in effect. The Court also stated that the decree would be in force for five years, and that on June 30, 2014, the district would undergo a full evaluation and be given the chance to be declared a unitary district. On June 20th, 2012, the Court approved a change in attendance zones in the school district, saying that it would not affect the ongoing desegregation efforts. On August 15, 2014, the School Board submitted a status report stating that it has not communicated a desire to its legal counsel to have the Court declare the district unitary. Thus the litigation continues.", "summary": "In 1965, African American students of the City of Monroe sued the school district, alleging racial segregation, which resulted in various decrees to desegregate the school district. In 1992, the district was declared unitary in some aspects (extracurriculars, facilities, hiring and retention) but not in others (student and teacher assignments, transportation). In 2000, a judge was assigned to the case to continue monitoring the desegregation efforts, and the Court set a deadline of July 30, 2014 for the school district to submit a report for the Court to declare it unitary; the school district, however, did not choose to petition for unitary status by that deadline."} {"article": "On May 8, 2002, a prisoner at the Wisconsin Secure Program Facility in Boscobel, Wisconsin filed a pro se lawsuit under 42 U.S.C. \u00a71983 against the Wisconsin Department of Corrections in the U.S. District Court for the Eastern District of Wisconsin. The plaintiff asked the Court for declaratory and injunctive relief, alleging that the defendants had violated his constitutional rights by taking away his clothes, forcing him to sleep on a concrete slab, denying him human contact, feeding him only \"nutri-loaf,\" and giving him only four squares of toilet paper at a time. He also alleged that his constitutional rights had been violated by a lack of due process, improper classification procedures, deprivation of heat in winter, inadequate health care, inadequate mental health care, deprivation of medication, and deprivation of soap, as well as denial of mail, visitors, phone privileges, canteen items, writing materials, and time with the law library. On March 31, 2005, the U.S. District Court for the Eastern District of Wisconsin (Judge William C. Griesbach) granted the defendants' motion for summary judgment. The plaintiff appealed. On November 14, 2006, the U.S. Court of Appeals for the Seventh Circuit (Judge Terence Thomas Evans) vacated the District Court's order of summary judgment and remanded the case to the District Court. Gillis v. Litscher, 468 F.3d 488 (7th Cir. 2006). After remand, the parties entered a private settlement and the case was dismissed with prejudice on January 31, 2007. The terms of the settlement are unknown.", "summary": "This pro se prisoner 42 U.S.C. \u00a7 1983 lawsuit was filed in the United States District Court for the Eastern District of Wisconsin on May 8, 2002 against the Wisconsin Department of Corrections. The plaintiff alleged that the Defendants violated his constitutional rights and demanded declaratory and injunctive relief. On March 31, 2005, the Court (Judge William C. Griesbach) granted the Defendants' motion for summary judgment. However, on November 14, 2006, the U.S. Court of Appeals for the Seventh Circuit (Judge Terence Thomas Evans) vacated the order and remanded the case to the District Court. After remand, the parties entered a private settlement agreement, whose terms are not available to us, and the case was dismissed with prejudice on January 31, 2007."} {"article": "COVID-19 Summary: This is a class action complaint requesting declaratory and injunctive relief to prevent infection of those confined in Philadelphia\u2019s Federal Detention Center (\u201cFDC\u201d), as well as writs of habeas corpus to achieve temporary release from FDC for the named petitioners and other detainees at an elevated risk from COVID-19. No outcome yet.
    On April 15, 2020, three inmates filed a class-action complaint and petition for writs of habeas corpus in the U.S. District Court for the Eastern District of Pennsylvania. The petitioners, represented by the Public Interest Law Center and private counsel, sued under 28 U.S.C. \u00a7 2241, alleging Fifth and Eighth Amendment violations. Petitioners sought to represent a class consisting of all current and future pretrial detainees, presentenced detainees, and sentenced inmates in custody at Philadelphia's Federal Detention Center (\"FDC\") during the course of the COVID-19 pandemic. The case was assigned to Judge Anita B. Brody. According to the petition, there were approximately 1,030 people detained at the FDC, the majority being pretrial detainees. While the FDC had halted social visits and most attorney visitation on March 13, 2020, petitioners alleged that correctional officers came in and out every day without adequate medical screening. Petitioners further alleged that the sporadic use of masks and gloves was insufficient to prevent the spread of the virus, especially because detainees had only limited access to personal hygiene products. The three named petitioners claimed that they were particularly vulnerable because they suffered from underlying conditions that could cause complications if they contracted COVID-19. Petitioners sought immediate release of vulnerable persons to home confinement, with appropriate precautionary public health and safety measures, and an order requiring respondent to mitigate the serious risk of illness, death, and harm from COVID-19 to those who remained confined at the FDC. Additionally, they sought the appointment of a Special Master to chair a Coronavirus Release Committee, which would make recommendations on release decisions and mitigation of prison conditions. The Bureau of Prisons, which runs FDC, filed a motion to dismiss on April 20, 2020, claiming that the court did not have subject-matter jurisdiction over pretrial detainees to entertain the petition and that the petition was meritless. The court authorized the petitioners to engage in limited jurisdictional discovery, which did not include an on-site inspection, to evaluate whether \u201cextraordinary circumstances\u201d justified exercising habeas jurisdiction over the pretrial detainees at the FDC. 2020 WL 1975064. On May 2, 2020, in light of respondent\u2019s letters stating that FDC staff members had tested positive for COVID-19, Judge Brody entered an order requiring that similar updates be immediately docketed. On May 14, 2020, Judge Brody ordered that if respondent learned that any inmate or staff member had tested positive for COVID-19, respondent had to immediately report that fact to the court. The Court denied the defendant's motion to dismiss for lack of jurisdiction on September 15, 2020. The Court relied on Third Circuit precedent in holding that the COVID-19 pandemic satisfied the \"extraordinary circumstances\" necessary to seek habeas relief. The Court approved a joint inspection protocol for experts from either side to conduct an inspection of the Federal Detention Center in Philadelphia on October 8, 2020. The inspectors were authorized to inspect the staff entryway, the receiving and discharge areas, and various housing units. As of February 2021, the parties continue to engage in discovery with defendants supplying updates on ongoing COVID-19 testing and cases among staff members. The case remains ongoing.", "summary": "Petitioners filed a class action complaint and petitioned for writs of habeas corpus seeking temporary release from Philadelphia's Federal Detention Center (\"FDC\") for themselves and other detainees at an elevated risk from COVID-19. Petitioners also sought mitigation to prevent the risk of infection to those who will remain confined. The court authorized limited jurisdictional discovery to determine whether it had subject-matter jurisdiction to entertain the petition."} {"article": "COVID-19 Summary: This is a class action filed on May 6, 2020 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a TRO prohibiting the defendants from enforcing the Exclusion Provision. On June 12, the defendants filed a motion to dismiss the case or in the alternative, to stay the case given that similar complaints already were filed in seven different U.S. District Courts. This case was dismissed in August 2020.
    On May 6, 2020, an individual married to a spouse without a social security number (SSN) filed a lawsuit against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiffs alleged that 26 U.S.C. \u00a7 6428 (the Exclusion Provision), as enacted by Section 2101 of the CARES Act, violated due process, equal protection, and the penumbra of privacy rights under the First, Third, Fourth, Fifth, and Fourteenth Amendments. The plaintiffs filed this action at the U.S. District Court for the Western District of Wisconsin as a declaratory and injunctive action under 28 U.S.C. \u00a7\u00a7 2201-02 and 42 U.S.C. \u00a7 1983. Represented by private attorneys, the plaintiff\u2019s proposed class sought to include all U.S. citizens married to a spouse without an SSN, and who filed joint tax returns with immigrants who would otherwise qualify. The plaintiff sought declaratory and injunctive relief enjoining the enforcement of the Exclusion Provision and an order requiring the defendants to hold in escrow or earmark sufficient funds to issue Stimulus Checks to the proposed class. The plaintiff also sought attorney fees and class certification, and also requested a jury trial. The case was assigned to District Judge James D. Peterson and Magistrate Judge Stephen L. Crocker. On March 27, President Trump announced the CARES Act aimed to provide emergency assistance and health care response to individuals and families affected by the COVID-19 pandemic. The CARES Act authorized the Internal Revenue Service (IRS) to distribute $1200.00 to each eligible individual who is U.S. citizens, permanent residents, or qualifying residing aliens with a valid SSN. Under Section 6428, or the Exclusion Provision, the applicant was also required to provide a \u201cvalid identification number,\u201d or, an SSN of their spouse on their tax returns. The plaintiff, married to an immigrant with an Individual Taxpayer Identification Number (ITIN) but without an SSN, did not qualify for the Advance Payment. The plaintiff argued that her exclusion from eligibility on the basis of her choice to marry a non-citizen was a violation of her First Amendment rights. Moreover, the plaintiff alleged that the Exclusion clause was against the due process and equal protection clauses of the Fifth and Fourteenth Amendments as it infringed her fundamental choice to marry whom she wished. The plaintiff also argued that Section 6428 was not narrowly tailored to advance a compelling government interest, no rationally related to any legitimate government interest. On June 12, the defendants filed a motion to dismiss the case or in the alternative, to stay the case given that similar complaints already were filed in several other U.S. District Courts. On August 7, the plaintiffs filed a joint stipulation to stay the case, and on August 10, the court dismissed the case without prejudice on the grounds that one or more of Does v. Trump (PB-WI-0004), Doe v. Trump (PB-IL-0014), or Doe v. Trump (PB-CA-0055), could be dispositive. PB-CA-0055 and PB-IL-0014 only PB-WI-004 were voluntarily dismissed, and only PB-WI-0004 is believed to be ongoing.", "summary": "This is a class action filed on May 6 against the U.S. government to challenge the Exclusion Provision of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act). The plaintiff sought declaratory and injunctive relief as well as a TRO prohibiting the defendants from enforcing the Exclusion Provision. On June 12, the defendants filed a motion to dismiss the case or in the alternative, to stay the case given that similar complaints already were filed in seven different U.S. District Courts. This case was dismissed in August 2020."} {"article": "On August 9, 2011, Human Rights Defense Center (HRDC), doing business as Prison Legal News (PLN), a publisher that produces a monthly journal concerning criminal justice issues, filed suit in the U.S. District Court of the Eastern District of Michigan against the Livingston County Sheriff and Livingston County under 42 U.S.C. \u00a71983. PLN, represented by private counsel and the Human Rights Defense Center, claimed that defendants had implemented a mail policy at the Livingston County Jail that restricted the right to free expression held by PLN and its subscribers as protected by the First Amendment. PLN sought preliminary and permanent injunctive relief, declaratory relief, and damages. Specifically, PLN alleged that Livingston County Jail had, without notice, censored and prevented addressees from receiving mail sent by PLN and did not provide them an opportunity to appeal the censorship decision. Moreover, PLN challenged the jail's postcard-only policy, which restricted correspondence to prisoners via postcards. PLN argued that these actions and policies violated their right to freedom of speech, press, and association protected by the First Amendment and that denying inmates notice of this censorship and an opportunity to appeal the decision to censor mail violated their right to due process protected by the Fourteenth Amendment. On October 7, 2011, defendants filed a motion for judgment on the pleadings. On January 12, 2012, PLN filed a motion for preliminary injunction. On October 12, 2012, the ACLU Fund of Michigan filed an amicus curiae brief in support of the plaintiff. On March 29, 2013, after a number of discovery disputes, District Court Judge Denise Page Hood denied PLN's motion and granted in part and denied in part defendant's motion. The court denied the motion for a preliminary injunction because it found that plaintiff had failed to demonstrate the requisite likelihood of success on the merits, and because the issuance of injunctive relief could have a significant effect on the safety of both inmates and jail personnel alike. Prison Legal News v. Bezotte, No. 11-CV-13460, 2013 WL 1316714, at *1 (E.D. Mich. Mar. 29, 2013). As for the motion for judgment on the pleadings, the court found that plaintiff's First Amendment claims survived except to the extend that the plaintiff had failed to state a constitutional claim for failure to allow visitation of inmates or delivery of \"legal mail\" that is not personally marked to an individual inmate. The court also found that the plaintiff's Fourteenth Amendment Due Process claim remained. Prison Legal News v. Bezotte, No. 11-CV-13460, 2013 WL 1316732 (E.D. Mich. Mar. 29, 2013). Over the course of the next year, both PLN and defendants moved for reconsideration of these motions. These motions were denied by District Court Judge Denise Page Hood, though the court did issue an amended order granting in part and denying in part defendant's motion for partial judgment on the pleadings. Prison Legal News v. Bezotte, No. 11-CV-13460, 2014 WL 1405214, at *1 (E.D. Mich. Apr. 11, 2014). This amended order was largely identical to the order issued on March 29, 2013. The parties continued litigation various discovery disputes. Also during this time, on April 16, 2015, the plaintiff filed an amended complaint to reflect the fact that Human Rights Defense Center was actually the entity that had the capacity to sue, rather than Prison Legal News. On March 31, 2016, in an order regarding various motions, the court granted the plaintiff's motion for reconsideration of the earlier (March 29, 2013) order denying the plaintiffs preliminary injunctive relief. The court did so because it recognized that the prior order had failed to address Plaintiff's Fourteenth Amendment due process claim. The court went on to address that claim here. To start, the court found that the plaintiff did have constitutionally protected interests in: (a) receiving notification from defendants when defendants reject (i.e., do not deliver) mail Plaintiff sends to designated inmates at the Livingston County Jail, and (b) being able to appeal any such rejection to an impartial third party (at least with respect to the initial copies of any publication). Because of this, the court went on to analyze the motion for a preliminary injunction based on this Fourteenth Amendment procedural due process claim. In looking at the likelihood of success on the merits of this claim, the court applied the four factor test from Turner v. Safley, 482 U.S. 78 (1987), that the Supreme Court had identified to determine whether a prison regulation impinges on inmates' constitutional rights. The court found that the defendant had failed to satisfy the first factor because it had not provided a legitimate penological interest to justify the defendant's practice of not notifying the sender or the designated inmate recipient of the fact that the sender's mail to such intended inmate recipient was rejected (information which necessarily precluded the ability to appeal any such rejection to a third party). Based on this, the court found that the plaintiff's 14th Amendment procedural due process claim was likely to be successful on the merits. The court also found that the other three factors in the preliminary injunction analysis weighed in plaintiff's favor on this particular claim. The court concluded that plaintiff was entitled to a preliminary injunction as to defendants' failure to provide notice to, and an opportunity to appeal by, plaintiff and designated inmate recipients when defendants reject publications sent by Plaintiffs to such designated inmates at Livingston County Jail. Effectively immediately, in every instance that defendants rejected mail sent by plaintiff to a designated inmate at the Livingston County Jail (at least with respect to the initial copy of any publication), the defendants must: (a) notify Plaintiff of such rejection; (b) notify the designated inmate recipient of such rejection; and (c) notify Plaintiff and the designated inmate recipient of the right to--and afford Plaintiff and the designated inmate recipient the opportunity to--appeal any such rejection to an impartial third party. In that same March 31, 2016 order regarding various motions, the court also granted both parties\u2019 motions for sanctions against each other regarding various earlier disputes. The court would later issue an order on April 29, 2016, that recognized the parties stipulation to withdraw their respective requests for monetary sanctions. On another procedural note, on April 4, 2016, the plaintiff filed a second amended complaint, adding the Lieutenant with the office of the Sheriff of Livingston County and bringing claims against him in his individual and official capacity. This amended complaint also added a Fifth Amendment takings clause complaint based on allegations that the defendants improperly exercised control over and converted for their own use property that was entrusted to defendants for delivery to specific prisoners. The parties filed cross-motions for summary judgment on July 29, 2016, and in the meantime continued litigating various procedural disputes, including a motion by plaintiff for civil contempt and for enforcement on the preliminary injunction on the Fourteenth Amendment due process claim. Plaintiff alleged that they had sent mail labeled \"legal mail\" but that it was returned to the sending address unopened. The court held a hearing on the summary judgment motions on October 6, 2016 and on March 31, 2017, the court granted the defendants motion for summary judgment with regard to the new Fifth Amendment takings clause claim, but denied both parties motions for summary judgment on the remaining claims because the court found genuine disputes of material fact during its application of the four Turner v. Safley factors. Shortly after this, on May 10, 2017, the court required a settlement conference to be conducted before Magistrate Judge Elizabeth A. Stafford. That conference was held the following week, and the parties informed the court that they had reached a settlement. The settlement agreement was attached as an exhibit to the stipulated order of voluntary dismissal that ended the litigation on June 30, 2017. Under the agreement, Livingston County would accept up to 30 subscriptions per month of the Prison Legal News addressed to specific inmates, and the Livingston County Jail would deliver up to 30 books per month to specific inmates. In the event that Human Rights Defense Center sends more than 30 issues of Prison Legal News, and/or more than 30 books per month, Human Rights Defense Center would contact the Jail administrator, who agreed not to unreasonably withhold the delivery of these additional materials. The agreement also required the Jail to give notice of any censorship of these materials to both the HRDC and the inmate to whom it was addressed. Finally, Livingston County would pay plaintiff $295,000. The court retained jurisdiction to enforce the terms of the agreement. As of April 18, 2019, there does not appear to have been further litigation regarding compliance with the settlement. That said, the docket does contain two pro se hand written document filings (dated in May and August of 2018) where it appears that an inmate is challenging censorship practices at an institution in Texas.", "summary": "On August 9, 2011, Human Rights Defense Center (PLN) filed suit against the Livingston County Sheriff and Livingston County claiming that defendants had implemented a mail policy at the Livingston County Jail that restricted the right to free expression held by PLN and its subscribers, and also that the defendants had violated the plaintiff's Fourteenth Amendment Due Process right by denying adequate procedures for the censorship practice. After years of litigation, during which the plaintiff obtained a preliminary injunction on the Fourteenth Amendment claim, but failed to do so on the First Amendment claim, the parties finally settled on June 30, 2017. Among other things, the settlement agreement provided for: defendants to accept up to 30 subscriptions per month and 30 books per month, provided that they were addressed to specific inmates still residing at the jail. The defendants also agreed to pay $295,000, and the court retained jurisdiction to enforce the terms of the agreement."} {"article": "On October 19, 2000, a group of women farmers and ranchers filed this lawsuit against the U.S. Department of Agriculture (\"USDA\") in the U.S. District Court for the District of Columbia. The plaintiffs, represented by private counsel, alleged in their complaint that the USDA had engaged in systematic discrimination against women farmers in ranchers in its farm loan and loan servicing programs. Specifically, the plaintiffs alleged that women had been denied the opportunity to apply for loans in the USDA \"Minority and Socially Disadvantaged Program\" (which listed women as eligible applicants), and experienced delayed loan processing and servicing, all due to gender discrimination. Additionally, the plaintiffs alleged that the USDA failed to investigate discrimination complaints brought to their attention, and also ignored reports from the Office of the Inspector General and Civil Rights Action Team, which described widespread failure to respond to complaints and keep records, and a lack of accountability regarding resolving these issues. Plaintiffs brought this action under the Equal Credit Opportunity Act (\"ECOA\"), 15 U.S.C. \u00a7 1691, the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201, and the Administrative Procedures Act (\"APA\"), 5 U.S.C. \u00a7 551. They sought a declaration that the USDA's discriminatory practices were unlawful, compensatory damages of at least $3,000,000,000, and an order prohibiting discrimination and mandating full and timely enforcement of civil rights complaints. On January, 11, 2001, USDA moved to dismiss the plaintiffs' complaint, pointing to the availability of alternative administrative remedies, time-barring issues, and the unavailability of APA claims when other causes of action are available. On February 20, 2001, the plaintiffs' moved for a preliminary injunction, asking the court to order the USDA to align their practices with the requirements of ECOA. The same day, the plaintiffs moved to certify a class of \"Women, minorities and other protected participants in FSA's farm programs who petitioned, or would have petitioned had they not been induced, tricked, or otherwise prevented from timely filing a complaint, the USDA at any time between 1/1/1981, and 12/31/1999, for relief from acts of discrimination visited on them, as they tried to participate in such farm programs and who, because of the failings in the USDA civil rights complaint processing system [], were denied equal protection under the laws of the United States and deprived of due process in the handling of their discrimination complaints.\" District Court Judge James Robertson entered an order on March 2, 2001, denying the plaintiffs' motion for preliminary injunction. On December 13, 2001, Judge Robertson entered an order granting in part and denying in part USDA's motion to dismiss. Judge Robertson dismissed the APA and ECOA failure to investigate claims. 2001 U.S. Dist. LEXIS 25201 (D.D.C. 2001). The plaintiffs appealed this decision to the U.S. Court of Appeals for the District of Columbia. the Judge Robertson entered an order on September 29, 2004, denying plaintiffs' motion to certify the class, stating that the class lacked a showing of commonality stemming from a common policy of discrimination. 224 F.R.D. 240 (D.D.C. 2004). The plaintiffs filed an appeal of this order, which the Court of Appeals joined with the previous appeal regarding Judge Robertson's dismissal of the APA and ECOA claims. On March 3, 2006, the Court of Appeals (Judge David B. Sentelle) entered a judgment affirming in part and reversing in part. The Court of Appeals affirmed the denial of class certification and the dismissal of the failure to investigate claim under ECOA, but remanded the failure to investigate claim under the APA. 439 F.3d 723 (D.C. Cir. 2006). On May 19, 2006, District Court Judge Robertson entered a stay on the case. On November 30, 2007, Judge Robertson, after reviewing his decision regarding the failure to investigate claims under the APA, again dismissed the APA claim and the non-credit discrimination claims. 525 F. Supp. 2d 155 (D.D.C. 2007). Judge Robertson ruled that when a victim of discrimination can sue directly remedy her injury, no action lies under the APA for failure to adequately investigate, monitor, or police that discrimination. The plaintiffs appealed this decision. On December 4, 2007, Judge Robertson continued the current stay on the case. On April 24, 2009, the Court of Appeals (Judge Judith W. Rogers) affirmed the District Court's decision in this case and the similar decision in the Hispanic farmers discrimination case, Garcia v. Vilsack
    , except remanded the District Court's dismissal of the non-credit disaster claims. 563 F.3d 519 (D.C. Cir. 2009). On July 19, 2010, District Court Judge Reggie B. Walton stayed the case pending settlement negotiations. On March 23, 2011, approximately 286 individuals entered a motion to intervene. However, this was held in abeyance by Judge Walton pending the stay. In response to USDA's settlement proposal (which included an administrative claims framework), the plaintiffs filed their fourth amended complaint on July 13, 2012. The new complaint included a new series of counts, alleging that USDA had discriminated against women farmers by offering them an inferior settlement framework compared to the more generous frameworks given to African American and Native Americans who brought similar discrimination suits. In those counts, the plaintiffs asserted that the proposed framework was inferior because it appropriated much less money to the administrative claims process than the other settlements, required more evidence of discrimination, and since there was no certified class, the plaintiffs had no guaranteed access to counsel. The plaintiffs entered a putative class of \"Women farmers who wish to apply for relief through USDA's administrative claims program for women farmers, but who, due to USDA's decision in offering a different program for women farmers, do not have the opportunity to apply for relief on equally beneficial terms to those offered by USDA to similarly situated African Americans and Native Americans.\" USDA moved to dismiss these additional count for lack of standing on September 24, 2012. The same day, USDA launched the \"Hispanic and Women Farmers and Ranchers Claim Resolution Process.\" This claims process was open for 180 days, ending on March 25, 2013. The deadline was eventually extended to May 1, 2013. On October 15, 2012, the plaintiffs moved for summary judgment. USDA moved to stay the case on November 2, which Judge Walton granted on November 18. On December 11, 2012, Judge Walton entered an order dismissing the plaintiffs' claims regarding the discriminatory framework proposal, and denying their motion for summary judgment. 908 F. Supp. 2d 139 (D.D.C. 2012). However, the counts related to declaratory judgment and violation of the ECOA remain. On April 4, 2013, the Black Farmers and Agriculturalists Association, Inc. moved to intervene in this suit. Both parties opposed this motion. On June 13, 2014, the Court (Judge Robert E. Payne) denied the Motion to Intervene. 304 F.R.D. 77. The BFAA appealed, and the appellate court denied the motions as moot given the passage of time and procedural posture of the case. 2014 WL 6725751. As of March 13, 2015, the administrator of the Claim Resolution Processed had received over 53,000 claims, 22,163 of which were deemed timely, and complete. The administrator then sorted eligible claims into three tiers with awards of up to $250,000. As of March 2015, all eight plaintiffs who participated in the program had been mailed their funds. In all, the administrator approved and paid out a total of 3,210 claims. On April 8, 2015, the Plaintiffs moved to dismiss the first two counts of their original claim (alleging discrimination when seeking farm loans) and to reinstate counts III through VI of their amended claim (alleging discrimination in the more recent claims administration process.) On November 14, 2016, Judge Walton granted the Plaintiffs' motion to dismiss and denied their motion to reinstate, at which point all the Plaintiffs' claims were dismissed. The Plaintiffs requested reinstatement of several claims from their fourth amended complaint, which was denied. The Plaintiffs were then only allowed to file separately for an award of fees, costs, and expenses. The Plaintiffs request for fees was denied on May 7, 2018. The case is now closed.", "summary": "On October 19, 2000, a group of women farmers and ranchers filed suit against the U.S. Department of Agriculture in the U.S. District Court for the District of Columbia, alleging discriminatory practices involving farm loans and loan servicing. Defendants proposed a settlement agreement involving a administrative claims framework in 2012, but plaintiffs alleged additional discrimination, citing more generous settlements proposed to African American and Native American farmers who had sued regarding similar discrimination. Plaintiffs' claim related to the proposed framework was dismissed on December 11, 2012 by Judge Reggie B. Walton, but the original discrimination claims remain (this case is ongoing)."} {"article": "On April 6, 2011, the Equal Employment Opportunity Commission (EEOC) filed this Americans with Disabilities Act (ADA) lawsuit in the U.S. District Court for the Southern District of Iowa. The EEOC sued Henry's Turkey Service, a supplier of workers for poultry processors, on behalf of thirty-two men with intellectual disabilities. The EEOC alleged wage violations, disparate treatment, and maintenance of a hostile work environment based on the claimants' intellectual disabilities, and sought money damages and injunctive relief. The facts, all either admitted or proven true at trial, included that the men were employed by Henry's for a period of more than 30 years and that during this entire 30 year period the men were paid $65 a month, working at least 35 hours per week, and were never paid overtime when they should have been eligible. Non-disabled workers at the same facilities holding the same or similar positions received substantially higher wages. All of the claimants received monthly deposits of Social Security and/or Supplemental Security Income into their individual bank accounts. The defendant, by way of an officer listed as Designated Representative Payee on all of these accounts, had sole access to these funds, which according to the defendant were used to \"reimburse\" the company for the men's \"room and board\" and \"in kind care.\" The defendant argued that the expense it bore for \"room and board\" and \"in kind care\" should be credited toward and justify the men's low wages. Further allegations, also proven at trial, included that, at least during the period from February 2007 to February 2009, the men were kept in substandard housing in a converted schoolhouse. They were subjected to harsh discipline, including but not limited to being restrained, being confined to rooms, and being denied restroom access. They were denied access to medical care. The men were hit and kicked by supervisors employed by Henry's. They were also subjected to derogatory and humiliating name-calling based on their disabilities. On June 25, 2012, the EEOC moved for partial summary judgment on the wage violations claims, which the court (Judge Charles R. Wolle) granted on September 18, 2012. The court found that there was no genuine dispute as to any material fact relevant to these claims, and therefore held as a matter of law that the defendant had engaged in unlawful and discriminatory pay practices in violation of the ADA, U.S.C. \u00a712112(a). The EEOC, on behalf of the intellectually disabled employees, was awarded $1,374,266.53 plus prejudgment interest of $283,568.06, an amount based on the comparable market rate for the labor performed from February 2007 through February 2009. EEOC v. Hill Country Farms, 899 F.Supp.2d 827 (S.D. Iowa 2011). A jury trial on the other claims raised by the EEOC was held from April 23 through April 29, 2013. On May 1, 2013, the jury found for the workers on all claims, including disparate treatment as to the terms or conditions of employment of the intellectually disabled men, and maintenance of a hostile work environment. It found that each of the 32 workers was entitled to $5,500,000 as compensation. The jury also found that the defendant acted with malice or reckless indifference to the federally protected rights of the disabled former employees, and that each of these former employees was entitled to $2,000,000 in punitive damages. The jury, following precedent, was not informed that the ADA and connected statutes capped damages at $50,000 per claimant. 42 U.S.C. \u00a71981a (b)(2), (3)(A). Bound by this statutory limit, the district court entered a judgment on May 14, 2013, for the EEOC for $1,600,000 (equal to $50,000 per claimant) plus an additional $188,329 in interest. This judgment was in addition to the previously issued $1.37 million award of damages and interest for wage discrimination, discussed above. On May 23, 2013, the parties agreed to injunctive relief which included: [1] a requirement that Henry's or any of Henry's officers that reopen business inform the EEOC; [2] a permanent injunction to stop discriminating; [3] ADA training for employees and supervisors of any successor business; and [4] a requirement that Henry's or its successor business retain a mental health consultant to consider requests for reasonable accommodations. On June 11, 2013, the District Court (Judge Wolle) entered final judgment approving the injunction agreed to in the May 23 stipulation, confirming the monetary awards already awarded by the court and added a requirement that Henry's pay the EEOC's costs of $10,487, and the court required the payment of post-judgment interest so long as the judgment remained unpaid. On August 6, 2013, Henry's appealed the pretrial denial of its summary judgment motion to the Court of Appeals for the 8th Circuit. On May 9, 2014, the Eighth Circuit Court of Appeals affirmed the judgment of the lower court, stating simply that the district court did not err in refusing to vacate the motion for partial summary judgment and that it found no plain error in the admission of any evidence. 564 F. App'x 868 (8th Cir. 2014). There is nothing more in the docket after this holding, but since there was an injunctive remedy, presumably it remains open for enforcement if need be. As the New York Times reported in September 2015 collecting the money owed to the 32 men in this case, however, was troublesome. The combined judgments in this case and a previous one by the DOJ resulted in Henry\u2019s owing over $3 million. The officers of Henry\u2019s Turkey Service transferred many of their assets to their adult children and heirs; therefore, collection of the funds from the officers themselves proved to be difficult, and satisfaction of the judgment continued to elude the former employees. However, a land deal concerning a property dispute in Mills County, Texas, where Henry\u2019s Turkey Service was based, piqued the interest of the the EEOC. They asked the United States attorney\u2019s office for the Northern District of Texas to monitor this land deal for any suspicious activity. It turned out that this land deal involved a confidential settlement in which about $600,000 would have gone to the heirs of Henry\u2019s Turkey Service, instead of to Henry\u2019s itself or the former employees involved in this case. Federal officials were said to have found evidence of a \u201cfraudulent transaction\u201d and the U.S. Attorney filed an Emergency Motion for Turnover Order on August 26, 2015 in Case No. 3:12-CV-4737-P in the United States District Court for the Northern District of Texas. The motion asserted that the property in question belonged to Henry's, and therefore the court had the authority to turn over the property to the United States. The United States also requested that the court order that the U.S. should receive the $600,000 for application of debt owed of HCF. On September 3, 2015, with leave of the Court, the EEOC filed an amicus curiae brief in support of the motion. U.S. District Chief Judge Jorge A. Solis granted the Emergency Motion for Turnover Order on September 11, 2015. The order overrode the confidential settlement, re-directing the $600,000 in funds to the United States for application of the judgment for the 32 former employees. Judge Solis wrote that \u201c[t]his was an intentional scheme concocted solely to shield a substantial sum of money from the United States collection efforts. Accordingly, the Court finds\u2026 any benefit due to the Estate under the Settlement Agreement is the property of HCF and, as such, is subject to this Court\u2019s authority to aid the United States in obtaining satisfaction of its judgment against Henry and HCF.\u201d In addition, the EEOC announced in September 2015 that it had managed to collect $272,000 of the the judg\u00adment through garnishments and liens. Adding in the additional $600,000 from the case before Judge Solis, the EEOC was able to coordinate with the U.S. Department of Labor to distribute $872,000 to the class members. As of December 2017, the EEOC was expected to collect an additional $900,000 from the estate of Kenneth Henry, who died in 2016. Distribution of this sum would bring the total recovery to roughly $1.7 million.", "summary": "In 2012, the EEOC, on behalf of 32 intellectually disabled men, filed a lawsuit in the U.S. District Court for the Southern District of Iowa against Hill Country Farms D/B/A Henry's Turkey Service. The EEOC demonstrated that Henry's discriminated against the men by paying the only $65 a month for full-time work, denying them access to medical care, physically and emotionally abusing them, confiscating their government benefits, forcibly confining them, and providing substantially substandard housing. The court awarded the EEOC $3.4 million in damages, to be distributed to the disabled claimants and granted injunctive relief. The defendant appealed to the Eighth Circuit Court of Appeals, and the Eighth Circuit affirmed the district court's ruling in 2014."} {"article": "On December 12, 1999, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against the State of New Jersey and its Division of State Police under 42 U.S.C. \u00a7 14141 in the U.S. District Court for the District of New Jersey. The DOJ alleged that the defendants engaged in an unconstitutional pattern or practice of performing vehicle stops and searches of African American motorists traveling on New Jersey roadways, including the New Jersey Turnpike. Simultaneously with the filing of the government's complaint, the parties filed a joint application for the entry of the consent decree. The terms of the consent decree included:
  • A prohibition of racial profiling and racial discrimination of any kind by state troopers;
  • Documentation of various information (including race) for every traffic stop
  • New policies and procedures for receiving, investigating, and resolving citizen complaints;
  • Public reporting on a semiannual basis by the State Police about its law enforcement activities;
  • Creation of an Office of State Police Affairs by the Attorney General of New Jersey to assist in the implementation of the consent decree; and
  • Establishment of an independent monitor to oversee the implementation of the consent decree.
  • In accordance with this consent decree, the parties selected Dr. James D. Ginger and Alberto Rivas, Esq. to act as the Independent Monitoring Team. The team was charged with oversight of the implementation of the provisions of the consent decree and with providing quarterly reports to the court. On October 6, 2000, the office of the Independent Monitor began providing status reports to the District Court. Similarly, the State Police began providing the District Court with progress reports and semiannual public status reports on October 27, 2000. On April 6, 2004, the District Court granted the parties' joint motion to dissolve certain portions of the 1999 consent decree which related to changes in the investigation and resolution of citizen complaints. On June 5, 2007, three individual members of the State Police moved to intervene in this action; they had filed lawsuits in state court alleging claims of employment discrimination, retaliation, and hostile work environment against the State of New Jersey, the State Police, and requested a federal judgment declaring that certain State Police documents regarding the consent decree, which were obtained from an anonymous source, should not be considered confidential. On December 6, 2007, U.S. District Judge Mary L. Cooper issued an order to show cause as to why this motion should not be denied, since both the discrimination and disclosure issues were then being addressed in a New Jersey state court proceeding. As of March 19, 2008, the individuals had failed to respond to the order to show cause, and thus Judge Cooper deemed their motion to intervene withdrawn. On August 27, 2009, the parties jointly moved for the termination of the consent decree. According to the parties, beginning with the tenth status report (for the period ending March 31, 2004) through the most recent report (for the period ending December 31, 2007), the monitors found that the defendants were in substantial compliance with the consent decree. On September 21, 2009, after considering the joint motion and its supporting documents, issued an order terminating the consent decree, closing this case.", "summary": "On December 12, 1999, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against the State of New Jersey and its Division of State Police under 42 U.S.C. \u00a7 14141 alleging an unconstitutional pattern or practice of performing vehicle stops and searches of African American motorists traveling on New Jersey roadways. The lawsuit was filed with a consent decree which was administered beginning December 31, 1999. The consent decree was terminated on September 21, 2009."} {"article": "On May 6, 1999, the U.S. Department of Justice (DOJ) filed this lawsuit against Virginia in the U.S. District Court for the Eastern District of Virginia. The Plaintiff sued pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7\u00a7 1997-1997j. The case was assigned to Judge Leonie M. Brinkema. The events leading up to this lawsuit began in March 1997, when the DOJ informed the Governor of Virginia that it was commencing an investigation of the Central State Hospital (CSH). CSH is an institution covered by CRIPA and operated by Virginia to provide psychiatric treatment and other services to persons with mental illness. In April 1997, the DOJ conducted on-site inspections and evaluations of CSH. It found that conditions at CSH constituted a pattern of violations of the constitutional and federal statutory rights of patients, specifically the Fourteenth Amendment, Title II of the Americans with Disabilities Act (ADA), and Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7\u00a7 794. In June 1997, the Plaintiff advised Virginia of these findings. Virginia then voluntarily started to develop a written plan to address the care provided at CSH. This plan would later get incorporated into the Settlement Agreement. On May 6, 1999, the DOJ filed both the complaint and Settlement Agreement in anticipation of the resolution of this case through the execution of the Agreement. To avoid adversarial litigation, the parties agreed upon a Plan (described in the Agreement) to remedy CSH's deficiencies that the U.S. found. The Settlement Agreement included the following important provisions for the Plan, among several other smaller promises: - The U.S. shall tour the facility with its expert consultants to assess the status of implementing the Plan. - The parties will share information necessary to determine Virginia's compliance with the Agreement. - Virginia shall provide the U.S. with quarterly summaries of each open or founded allegation of abuse and/or neglect, as well as other problematic incidents as defined in the Administrative Practice Manual. - Virginia shall allow the U.S. to take a certification tour, which is to permit the U.S. to assess the status of Virginia's implementation of the Plan. - By no later than July 1, 2000, Virginia shall provide written notice to the United States that it may conduct the certification tour (called the \"Notice Date\"). - If the Plaintiff found that Virginia failed to implement the Plan, the Plaintiff may file a motion to vacate the dismissal without prejudice and to restore the Action to the Court's active docket. This motion must be filed within ten months of the Notice Date. - If the Plaintiff fails to file a Motion to Restore within this time frame, Virginia shall be conclusively entitled to an order dismissing this case with prejudice. Judge Brinkema dismissed the case without prejudice on the same day the Settlement Agreement was filed. However, the case was not fully closed on this date because as explained more fully above, the Agreement stated that the U.S. may restore the case if Virginia failed to implement the Plan. By October 4, 2001, the government had not filed a motion to restore. Virginia thus filed a motion to dismiss the case. Judge Brinkema granted the motion and dismissed the case with prejudice. The case closed in 2001.", "summary": "In May 1999, the U.S. Department of Justice filed a lawsuit against Virginia and the Virginia-operated institution, Central State Hospital (CSH), in the U.S. District Court for the Eastern District of Virginia. The DOJ alleged that the conditions at CSH constituted a pattern of violations of the constitutional and federal statutory rights of CSH patients. The U.S. sued pursuant to Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. \u00a7\u00a7 1997-1997j. In May 1999, the Court approved the parties' Settlement Agreement. In 2001, the Court dismissed the case with prejudice. The case closed in 2001."} {"article": "On January 29, 2009, the United States Department of Justice filed a lawsuit in the U.S. District for the Eastern District of Michigan under the Fair Housing Act against a local property owner and his property manager. At issue was the treatment of female tenants in several single-family dwellings in Ypsilanti, Michigan. The U.S. alleged that the property manager engaged in a pattern and practice of subjecting current and prospective female tenants to sexual discrimination and harassment, and that the owner knew or should have know of his behavior and took no action to stop it. The complaint (subsequently amended) sought declaratory, injunctive, and monetary relief along with civil penalties. The specific facts alleged were that the property manager demanded sexual favors from female tenants in exchange for rental and for services, subjected them to unwanted verbal sexual advances; entered the apartments of female tenants without permission or notice; granted and denied tangible housing benefits based on sex; and took adverse action against female tenants when they refused or objected to his sexual advances. After a full trial, a jury found liability in the amount of $115,000 on August 6, 2010. On September 20, the U.S. then sought injunctive relief and penalties, which District Judge Julian Abele Cook granted on March 3, 2011. The Order imposed the maximum allowable $55,000 in civil penalties against the property manager and $27,500 against the owner. Additionally, it imposed a fairly detailed injunction:
    • It imposed a general prohibition against gender discrimination.
    • It required the owners to adopt and distribute written non-discrimination policies, identifying and giving contact information for the owner and any manger, and providing information necessary for filing a complaint with the Department of Housing and Urban Development.
    • Defendants were required to post EHO signs and to receive and provide EHO for the owners and any current and future employees.
    • It required detailed record-keeping and reporting requirements to allow compliance monitoring.
    • It permanently prohibited the property manager, from ever having \"any involvement in the management, rental, or maintenance of any dwelling, as defined by the Fair Housing Act, 42 U.S.C. \u00a7 802(b).\"
    The case terminated on May 18, 2011. The injunction period for payments to the plaintiff was later extended through the end of 2018. The case is now closed.", "summary": "The Department of Justice brought suit against a property owner and property Manager in Michigan, alleging that the property manager engaged in a pattern and practice of subjecting current and prospective female tenants to sexual discrimination and harassment. A jury found liability in the amount of $115,000 for the plaintiff. The court imposed an injunction on the defendants that included a general prohibition against gender discrimination and a requirement that defendants adopt and distribute written non-discrimination policies."} {"article": "On November 23, 2009, the United States filed a lawsuit in the United States District Court for the Northern District of Illinois, Eastern Division under the Fair Housing Act, 42 U.S.C. \u00a7\u00a73601 against the owner of a single-family house in Orland Park, Illinois that was made available for rent. The plaintiff claimed that the defendant refused to rent the Orland Park house to African-American tenants. The plaintiff presented the results of testing conducted by the local fair housing center that indicated that the defendant was willing to rent to white persons, but that when a black person or, as in this case, a mixed-race couple applied, suddenly the house was not available. The testers recorded conversations with the owner, including one in which the owner confirmed the house was available, then asked the caller if her husband was black. The owner told the tester that \"blacks had been trying to break the color barrier\", that they \"did not belong in the neighborhood\" and that \"since she was white\" he would offer her the house at a discount. The individuals denied housing also filed a lawsuit and the cases were consolidated. The plaintiffs sought declaratory, injunctive, and monetary relief. On January 19, 2011, the Court (Judge Young B. Kim) approved a consent Decree agreed to by the parties. The defendant acknowleged liability and, in addition to general prohibitions aginst race discrimination, agreed not to engage personally in the renting, management , or showing of any dwelling, that rather, a third party approved by the United States would perform those services. The consent decree also required the defendant to create and distribute a non-discrimination policy, pay $30,000 in monetary relief, and pay $5,000 as a civil penalty to the United States. The order was set to last a period of five years from the date of its entry. These five years passed with no further activity, and the case is now presumably closed.", "summary": "In this 2011 race discrimination case against the owner/renter of a single family dwelling, the United States secured a consent decree that, in addition to general prohibitions against race discrimination, forbid the owner/defendant from personally engaging in any aspect of the rental of any dwelling in which he had an ownership interest. Rather, a third party approved by the United States would provide those services to ensure that no comments or actions designed to discourage rental by non-whites could take place."} {"article": "This is one of many lawsuits brought challenging the Obama administration's 2012 Health and Human Services (HHS) mandate requiring employers to pay for employees' contraception and abortifacients via medical insurance coverage. Many religious hospitals, charities, universities, and other enterprises owned or controlled by religious organizations or individuals who opposed contraception on doctrinal grounds, argued the mandate violated their religious beliefs. For a full list of these cases please see our collection of the Contraception Insurance Mandate cases here. On January 29, 2014, several privately-owned automobile dealerships filed this lawsuit challenging the Affordable Care Act (ACA) in the U.S District Court for the District of Minnesota against the Department of Health and Human Services (HHS). The ACA's contraception mandate required employers to provide health insurance coverage for all FDA-approved contraceptive methods, sterilization procedures, and patient education and counseling for women with reproductive capacity. The plaintiffs sought preliminary and permanent injunctions, alleging that the mandate infringed on their rights to free exercise of religion and free speech, the establishment of religion prohibition and equal protection, all in violation of the First and Fifth Amendments, and the Religious Freedom Restoration Act (RFRA). The plaintiffs, represented by the Liberty Institute, complained that no exemption or accommodation existed for for-profit organizations such as theirs, even if they objected to the Mandate based on sincerely-held religious beliefs. On March 19, 2014, the District Court (Senior Judge Paul A. Magnuson) granted the plaintiffs' March 3, 2014, motion for stay until the Supreme Court issued a ruling in Sebelius v. Hobby Lobby Stores, Inc., No. 13-354 (later recaptioned as Burwell v. Hobby Lobby). Because the government agreed to not take action while waiting for the Supreme Court's ruling, the plaintiffs' request for preliminary injunction was denied as moot. On May 28, 2014, the District Court granted the plaintiffs' renewed preliminary injunction and enjoined the defendants from enforcing the contraception mandate, again, while waiting for the Supreme Court's Hobby Lobby ruling, which was handed down on June 30, 2014. In 5-4 opinion by Justice Alito, the Supreme Court held that the HHS regulations imposing the contraceptive mandate violated RFRA, when applied to closely-held for-profit corporations. The Court emphasized, however, that alternative methods for meeting the government's asserted interest were available. Burwell v. Hobby Lobby, Stores, Inc., 134 S. Ct. 2751 (2014). In this case, on December 10, 2014, the District Court entered a judgment--stipulated by both sides--that in light of the Supreme Court's Hobby Lobby decision, the government was enjoined from enforcing the contraception mandate against the plaintiffs. In March of 2015, the Court granted an extension of time for the plaintiffs to move for attorneys' fees. There are no further entries on the docket, so we do not know how the issue was resolved. The case is now closed.", "summary": "A group of privately-owned automobile dealerships filed a lawsuit U.S District Court of Minnesota against the Department of Health and Human Services (HHS). The plaintiffs claimed that the contraceptive mandate to the Patient Protection and Affordable Care Act (\"ACA\"), violated their free exercise of religion and speech the establishment of religion prohibition and equal protection under the First Amendment, the due process provisions of the Fifth Amendment, and the Religious Freedom Restoration Act. On May 28 2014, the District Court granted an unopposed preliminary injunction, and on December 10, 2014, entered a stipulation for entry of judgment enjoining the defendants from enforcing the contraceptive requirements in ACA."} {"article": "On August 26, 2020, a legal services provider and seven individuals with Temporary Protected Status (TPS) filed this lawsuit in the U.S. District Court for the District of Columbia against U.S. Citizenship and Immigration Services (USCIS) and the Department of Homeland Security (DHS). The individual plaintiffs, along with the Central American Resource Center (CARECEN), challenged a new \u201cpolicy alert\u201d from the government (\u201cthe Policy\u201d) that dismantled TPS beneficiaries\u2019 means of obtaining lawful permanent residency (LPR). Represented by Democracy Forward Foundation, the Catholic Legal Immigration Network (CLINIC), and Debevoise & Plimpton LLP, the plaintiffs alleged that the Policy violated the Immigration and Nationality Act (INA) (8 U.S.C. \u00a7\u00a7 1101 et seq.), the Administrative Procedure Act (APA) (5 U.S.C. \u00a7\u00a7 551 et seq.), equal protection under the Fifth Amendment, the Federal Vacancies Reform Act, and the Appointments Clause. The plaintiffs sought declaratory and injunctive relief, vacatur of the Policy, and fees under the APA and INA. The case was assigned to Judge Reggie B. Walton. The complaint explained that immigrants with TPS are protected from deportation so long as their home countries are afflicted by armed conflict, natural disaster, or epidemic. However, so long as immigrants with TPS remain in the U.S., they are under an \u201cawaiting deportation\u201d status. This prevents them from becoming lawful permanent residents, and once their home country is deemed safe, they will be deported. The plaintiffs claimed that, since the Immigration Act of 1990 amended the INS, immigrants with TPS have been able to circumvent the \u201cawaiting deportation\u201d status by leaving the country and coming back through lawful channels. This is based on the wording of the statute, which states that any immigrant \u201cordered deported or removed \u2026 who has left the United States, shall be considered to have been deported or removed in pursuance of law.\u201d 8 U.S.C. \u00a7 1101(g) (emphasis added). According to the complaint, on December 20, 2019, the Office of the Director of USCIS issued the Policy, purporting to clarify the status of TPS beneficiaries who left the country. It determined that lawful return to the U.S. removes awaiting deportation status, thereby eliminating the method by which TPS beneficiaries could become eligible for LPR. The plaintiffs argued that the government neither provided any reasoning for the \u201cclarification,\u201d nor acknowledged that this shift would depart from decades of practice and literal interpretation of statute. The Policy, the plaintiffs said, was particularly devastating because TPS status was removed from several countries that were still afflicted by substantial instability, including Sudan, Nicaragua, Nepal, Honduras, Haiti, and El Salvador (though as of November 13, 2020, their TPS status was nonetheless being maintained by a preliminary injunction issued in another case challenging DHS's TPS rules. See Ramos v. Nielsen). Lacking a means to LPR, immigrants from these countries who previously had TPS, and who would face great danger if forced to return, would have no legal recourse to allow them to stay in the U.S. should the injunction expire. Plaintiffs argued that the Policy facially violated the previously mentioned clause of the INS (8 U.S.C. \u00a7 1101(g)). The complaint further averred that it violated the APA because no notice was given and the Policy was \u201carbitrary, capricious, [or] an abuse of discretion.\u201d It also stated that the Policy was driven by \u201canimus against immigrants of color\u201d in violation of equal protection. Moreover, the plaintiffs pointed out that the Policy was issued under the supervision of USCIS's Acting Director, who they alleged was serving in violation of the Federal Vacancies Reform Act (FVRA) and appointments clause, both because he was unqualified and because he was appointed by someone who lacked authority to appoint him. See L.M.-M. v. Cuccinelli, another challenge to the validity of the Acting Director's appointment, for more information. On October 21, 2020, Plaintiffs filed a motion for a preliminary injunction or, in the alternative, expedited partial summary judgment. The motion was orally denied without prejudice on November 12, 2020. As of November 13, 2020, the court is awaiting the defendant\u2019s answer to the complaint, which is due by December 4, 2020. The case is ongoing.", "summary": "Immigrants with Temporary Protected Status filed suit to enjoin USCIS from implementing a new policy that would block their route to permanent residency status. Plaintiffs argued the policy violated the INA and equal protection, and that its implementation violated the APA, the Federal Vacancies Reform Act, and the appointments clause. The case is ongoing."} {"article": "This is a case about whether South Carolina is required to provide proper therapy to children with Autism Spectrum Disorder (ASD) on Medicaid. On May 18, 2018, a child diagnosed with ASD and prescribed applied behavioral analytics treatment filed this putative class-action lawsuit in the United States District Court for the District of South Carolina. The plaintiff sued the Director of the South Carolina Department of Health and Human Services under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiff sought to enjoin South Carolina to provide him with necessary treatment. The plaintiff alleged that the agency that administers South Carolina\u2019s Medicaid program violated his rights under Title XIX of the Social Security Act and several sections of the Medicaid Act, which provide that state Medicaid plans must provide \u201cearly and periodic screen, diagnostic, and treatment services\u201d for eligible individuals with reasonable promptness. The case was assigned to Judge J. Michelle Child. Approximately two and a half years before the filing of this lawsuit, the plaintiff was diagnosed with ASD and prescribed applied behavioral analysis treatment by a licensed physician. Applied behavioral analysis treatment is a widely accepted treatment for ASD, however, it requires regular and lengthy sessions with trained providers. After that treatment was authorized on November 10, 2015 by the South Carolina Department of Health and Human Services, the plaintiff was placed on a waiting list to receive applied behavioral analysis treatment, where he continued to remain almost three years later. The plaintiff\u2019s mother had no way of affording this treatment other than through Medicaid. The plaintiff also alleged that over 1,000 other South Carolina children with ASD who received healthcare through Medicaid faced long waits for treatment. In his complaint, the plaintiff alleged that this was due to South Carolina\u2019s low payments for the services in question under Medicaid, which led to a dearth of providers willing to accept patients like the plaintiff. The defendant moved the court to dismiss the case on July 3, 2018. On July 24, 2018, the plaintiff filed an amended complaint, omitting the allegations that South Carolina\u2019s Medicaid rates for the services in question were inadequate, but requesting the same relief. Since that point, the case has moved slowly with deadlines relating to amendments to pleadings, expert witnesses, and mediation being repeatedly adjourned. As of writing this summary, the case is still pending and Judge Childs has issued no substantive opinions or orders.", "summary": "In 2018, a South Carolina child with Autism Spectrum Disorder filed this class-action complaint in the United States District Court of the District of South Carolina. The plaintiff alleged that his rights under the Medicaid Act were violated when South Carolina\u2019s Medicaid program did provide him with treatment for his disability, despite a wait of close to three years. The case remains pending."} {"article": "This is another case, like those in Hazleton, Pennsylvania (IM-PA-1), Valley Park, Missouri (IM-MO-1), and Riverside, New Jersey (IM-NJ-1, and IM-NJ-2) about a city's efforts to bar undocumented immigrants from its jurisdiction. In this case, the City of Escondido passed an ordinance preventing landlords from renting or \"harboring\" illegal aliens in their property and imposing other related restrictions on rental and eviction proceedings. On November 3, 2006, a consortium of public interest organizations and lawyers and some firm lawyers filed the complaint in the U.S. District Court for the Southern District of California, seeking a declaration of the Ordinance's unconstitutionality. On November 7, they sought a TRO, which the Court (Judge John A. Houston) granted on November 20. Garrett v. City of Escondido, 465 F.Supp.2d 1043 (S.D.Cal. 2006). A Preliminary Injunction hearing was scheduled for March, but in December, the City acceded to the lawsuit, agreeing to entry of a permanent injunction against enforcement of the ordinance, and paying plaintiffs' counsel $90,000 in attorneys fees. The injunction was entered on December 15, 2006.", "summary": "On November 3, 2006, a consortium of public interest organizations and lawyers and some firm lawyers filed this complaint against the City of Escondido in the U.S. District Court for the Southern District of California. Plaintiffs sought a injunctive relief, claiming that a recently passed city ordinance that imposed many restrictions on renting property to \"illegal aliens\" was unconstitutional. A permanent injunction was entered on December 15, 2006."} {"article": "On October 6, 2015, Prison Legal News (PLN) filed this lawsuit in the United States District Court for the Eastern District of Tennessee (Knoxville) against the Knox County Sheriff\u2019s Office. PLN sued under 42 U.S.C. \u00a7 1983, alleging that the defendant violated their First and Fourteenth Amendment rights to freedom of speech, due process, and equal protection by unlawfully censoring the books, magazines, and other mail they sent to inmates at the Knox County Jail. PLN claimed that from November 2014 to October 6, 2015, the defendant refused to deliver all publications and enveloped mail sent by PLN to prisoners at Knox County Jail, which censored PLN\u2019s correspondence with inmates at the jail on matters of public concern. PLN also claimed that the defendant failed to inform them of the alleged violation of the jail's mail policy and depriving them of the opportunity to contest the decision. Represented by private counsel, PLN asked the court for declaratory and injunctive relief, as well as compensatory and punitive damages. On October 6, 2015, the plaintiffs filed a Motion for a Preliminary Injunction. On February 3, 2016, Judge Thomas A Varlan granted the plaintiff\u2019s motion to stay the action until March 31, 2016, which suspended court proceedings so that the parties could engage in mediation. All other pending motions, including the plaintiff's Oct. 6 Motion for a Preliminary Injunction, were denied with leave to refile upon lifting the stay. Mediation efforts were ultimately unsuccessful, and the plaintiff did not refile their motion. On October 13, 2016, the defendants filed an amended answer in which they admitted liability on the plaintiff\u2019s First and Fourteenth Amendment claims, stating that the jail had revised their inmate mail policy to remove the restrictions that formed the basis for PLN\u2019s constitutional challenges. On June 26, 2017, the parties filed a joint stipulation agreeing that: 1) PLN\u2019s claims against the defendants should be dismissed, and 2) PLN sustained $25,000 in compensatory damages as a result of the defendant\u2019s unconstitutional practices and should be awarded that amount. They also agreed that these two stipulations resolved all issues in the case except for the plaintiff\u2019s entitlement to injunctive relief, attorney\u2019s fees, and costs. The plaintiff moved for a permanent injunction to prevent the defendant from resuming their unconstitutional practices in the future. The defendant argued that their voluntary cessation of unconstitutional conduct was genuine and that returning to their old practices would be an irrational waste of county resources, given the cost of litigation. The court ruled in favor of the defendant, holding that the issue of injunctive relief was moot because the defendant carried its burden of showing it would not readopt its unconstitutional mail policy in the future. The court noted that its denial of the plaintiff\u2019s motion for permanent injunction did not close the case because the parties had yet to file motions concerning the plaintiff\u2019s entitlement to attorney\u2019s fees, the only remaining issue of the case. The parties settled as to attorneys fees on April 4, 2018. The amount they settle for is private. The case is now closed.", "summary": "In 2015, Prison Legal News (PLN) filed this lawsuit in the Eastern District of Tennessee (Knoxville). PLN sued under 42 U.S.C. Section 1983, against the Knox County Sheriff's Office. PLN claimed that the Sheriff's Office rejected censored, withheld and refused to deliver all publications and enveloped mail sent by PLN to prisoners at Knox County Jail. The Sheriff's Office also failed to provide procedural due process with regard to violation of the jail's mail policy, customs, and practices."} {"article": "On Sept. 25, 2017, a group of Christian Indonesian nationals living in the United States filed this lawsuit against the U.S. Department of Homeland Security (DHS), including its component Boston and Manchester Field Offices of Immigration and Customs Enforcement (ICE). Represented by the private law firm Nixon Peabody, the plaintiffs filed motions for a temporary restraining order, preliminary injunction, and stay of removal, in the U.S. District Court for the District of Massachusetts. The plaintiffs alleged they were long-time residents in the United States. Despite being subject to final orders of removal for years, they had been able to remain in the country and periodically check-in under Orders of Supervision, through a voluntary ICE program called \"Operation Indonesian Surrender.\" According to the plaintiffs, ICE had recently terminated this program. In June 2017, ICE's Boston Field Office instructed plaintiffs to prepare for removal to Indonesia, instead of allowing them time to seek relief in Immigration Court. As Christians, the plaintiffs feared persecution for their minority religious beliefs if they returned to Indonesia. The plaintiffs alleged that ICE's actions violated the Due Process Clause of the Fifth Amendment to the U.S. Constitution as well as the Convention Against Torture (CAT). Chief Judge Patti B. Saris was assigned to the case. The next day, Sept. 26, Judge Saris held a hearing and then issued a temporary restraining order, enjoining the defendants from removing all named plaintiffs from the United States. On Sept. 28, 2017, the plaintiffs filed an amended class petition for writs of habeas corpus and mandamus, and an amended complaint. The plaintiffs asked for immediate relief from custody under their Orders of Supervision (absent an individualized finding of danger or flight risk), and certification of a class of similarly-situated individuals who had participated in Operation Indonesian Surrender and now risked imminent deportation. The plaintiffs amended their causes of action to include, in addition to Due Process and CAT, the Immigration and Nationality Act (INA)'s asylum provisions, the Administrative Procedures Act (APA), and the Foreign Affairs Reform and Restructuring Act (FARRA). At the Court's request, the defendants submitted a statement on jurisdiction on Oct. 3, 2017. They argued that under 8 U.S.C. \u00a7 1252, the district court lacked jurisdiction over the government's decision to enforce a final removal order, and that jurisdiction lay instead with the Immigration Courts. The defendants also maintained that the district court lacked personal jurisdiction over most of the plaintiffs, who were not in detention and some of whom did not reside in the District. (One plaintiff was detained but had filed a separate habeas petition, Rombot v. Moniz, No. 1:17-cv-11577 (D. Mass. Aug 22, 2017).) Also on Oct. 3, the defendants produced documents relating to Operation Indonesian Surrender. The plaintiffs filed a second amended complaint on Oct. 6, adding more named plaintiffs. Judge Saris held an evidentiary hearing on Oct. 20. On Nov. 22, the defendants appealed Judge Saris's TRO to the First Circuit Court of Appeals, which opened a new docket (No. 17-2160). On Nov. 27, Judge Saris issued an order holding that the District Court had subject-matter jurisdiction over all of plaintiffs' claims (except the habeas claim, addressed in Rombot, which she dismissed without prejudice). Judge Saris enjoined defendants from removing plaintiffs until the Court ruled on the preliminary injunction motion or until further order of the Court. 2017 WL 5707528. On Dec. 20, defendants filed their opposition to plaintiffs' Sept. 25 motion for preliminary injunction and stay of removal. Defendants argued that the District Court lacked jurisdiction over the claims, which an Immigration Court should adjudicate. According to defendants, plaintiffs failed to show that defendants were likely to remove them before proceedings in an Immigration Court, and in the alternative they failed to show they were likely to face torture or death if removed. Plaintiffs replied on Jan. 5. Judge Saris held a Jan. 17, 2018 hearing on the motion for preliminary injunction and stay of removal. On Feb. 1, she issued an order granting the preliminary injunction. 2018 U.S. Dist. LEXIS 16568. She found that, absent a stay, defendants would be likely to deport plaintiffs to Indonesia before the Board of Immigration Appeals (BIA) and First Circuit could consider plaintiffs' motions to stay and reopen. Thus plaintiffs were likely to succeed on their claim that they would be denied due process before being removed to a country where they have a credible fear of persecution. The order stayed defendants from removing any plaintiff from the United States until one of the following occurred: - a plaintiff failed to file motions to reopen and to stay with the BIA or the Immigration Court after receiving his or her A-file; or - a plaintiff did file these motions, but the Immigration Court denied them, and the plaintiff failed to appeal the denial to the BIA; or - a plaintiff did appeal the denial to the BIA, but BIA denied the appeal and the plaintiff failed to appeal this denial to the First Circuit; or - a plaintiff did appeal the denial to the First Circuit but the First Circuit did not order the stay to continue. On Mar. 30, defendants appealed the preliminary injunction to the First Circuit, which opened a new docket (No. 18-1281). The district court stayed its proceedings on June 27, pending resolution of the appeal. On February 6, 2019, a First Circuit panel of Judges Sandra Lynch, William Kayatta, and David Barron dismissed the case because the parties agreed that the terms of the injunction had been met and an appeal was no longer necessary. The panel denied the motion fo vacate. The defendants did not appeal to the Supreme Court, and the case is now closed.", "summary": "On Sept. 25, 2017, a group of Christian Indonesian nationals living in the United States who were threatened with imminent removal filed this suit against the DHS and ICE's Boston and Manchester Field Offices. The court issued a TRO, enjoining defendants from removing all named plaintiffs from the United States, which a First Circuit panel upheld on appeal. The defendants filed no further appeals and the case is now closed."} {"article": "Because this case predates PACER, the Clearinghouse has limited information on what occurred. On April 9, 1990, prisoners in the Kern County jail filed a complaint in the Eastern District of California against the county. The plaintiffs, represented by private firms and the Prisoner Rights Union, filed the complaint under 42 U.S.C. \u00a7 1983 based on violations of plaintiffs' rights under the First, Fourth, Eighth, and Fourteenth Amendments. The complaint revolved around allegedly inadequate conditions in the jail. The plaintiffs claimed that overcrowding led to issues of inedible food, insufficient numbers of beds for prisoners, inadequate medical and mental health care, and other poor living conditions. The plaintiffs sought injunctive relief and attorney\u2019s fees from the county. The case was assigned to Chief Judge Robert E. Coyle. On June 5, 1990, the plaintiffs filed a motion for preliminary injunction and a motion for class certification. The Clearinghouse does not have access to these motions so we do not know precisely what was sought. On June 27, 1990, the action was referred to Magistrate Judge John F. Moulds. On October 2, 1990, Chief Judge Robert E. Coyle granted the motion for preliminary injunction. The order required that the defendant maintain a cap on their prison population, provide all prisoners with beds, give certain prisoners access to day rooms, and make other changes to their processing procedures. This preliminary injunction was modified before trial, but the Clearinghouse does not have access to the documents that explain those modifications. On March 21, 1991, Chief Judge Coyle granted the plaintiffs\u2019 motion for class certification. The class was certified as all present and future Kern County jail inmates, starting April 9, 1990. A jury trial ensued from May 1991 to June 1991. The available documents do not indicate the precise outcome of this trial. On March 20, 1992, the case was reassigned to Judge Garland E. Burrell. And on October 8, 1992, Judge Burrell ordered a permanent injunction based on the reports and recommendations of Magistrate Judge Moulds. This injunction ordered defendants to give all prisoners better access to the law library, place a cap on inmate populations, have more staff on duty, have translators on staff when inmates who request them were seeking medical or mental health services, allow certain inmates in administrative segregation better access to exercise equipment, and ensure all the prisoners get beds. However, the district court refused to order the defendants to stop using padded safety cells for suicidal inmates. In late November 1992, the defendant and plaintiffs filed cross-appeals to the 9th Circuit Court of Appeals. The plaintiffs appealed the court\u2019s refusal to bar the use of safety cells. The defendants appealed the district court\u2019s order for the exercise policy to be changed and for the prison to provide non-inmate translators. While the permament injunction appeals were pending, on September 27, 1993, Magistrate Judge Moulds granted in part and denied in part the defendant\u2019s motion for sanctions, which the plaintiffs appealed. On January 28, 1994, Judge Garland Burrell, adopting in full the report and recommendations from Magistrate Judge Moulds, awarded plaintiffs attorney\u2019s fees totaling $381,871.08. The defendants appealed this order to the 9th circuit. On May 17, 1994, the 9th circuit held that, due to a jurisdictional defect, it could not hear the plaintiffs' appeal of the order for sanctions. We don\u2019t have access to know what the jurisdictional defect was. The 9th circuit transferred the appeal back to the district court for further action. On January 13, 1995, the 9th Circuit (Circuit Judges Cecil F. Poole, William C. Canby Jr., and Pamela Ann Rymer) affirmed the district court\u2019s permanent injunction decision in part and reversed the decision in part. See 45 F.3d 1310 (1995). The appeals court affirmed the district court\u2019s holding to refuse to enjoin the County from using safety cells, holding that temporary placement in safety cells was sometimes needed to deprive the prisoners of all means of harming themselves. The appeals court also affirmed the district court\u2019s order to provide translators for prisoners during medical and mental health interviews, contending that this order was consistent with the jail\u2019s existing policy. The appeals court reversed the decision of the district court with regard to the County\u2019s policy on exercise access for prisoners housed in administrative segregation. The appeals court held that confinement and lack of exercise for these prisoners did not rise to the level of deliberate indifference. On May 22, 1995, the 9th Circuit granted the defendant\u2019s motion to vacate and remand the order for attorney\u2019s fees made in January 1994. The proceeding was remanded back to the district court for further action. On July 7, 1995, the 9th Circuit (Circuit Judges Poole, Canby, and Rymer) denied the plaintiffs-appellants-cross appellees' petition for rehearing and rejected the suggestion for rehearing en banc. See 75 F.3d 448, 449 (9th Cir. 1995). After litigating over attorney\u2019s fees for over a year, on September 30, 1996, Judge Burrell, based on the report and recommendations of Magistrate Judge Moulds, awarded the plaintiffs attorneys\u2019 fees in the amount of $380,451.08. The defendant appealed this order awarding attorney\u2019s fees on October 21, 1996. The plaintiff filed a cross-appeal on November 4, 1996. But on April 2, 1997, the parties stipulated to dismissal with prejudice. The case was dismissed with prejudice on February 9, 1998. The Clearinghouse does not have access to the details of the voluntary dismissal. The case is now closed.", "summary": "In 1990, Kern County Prisoners filed a class action lawsuit against the county for inadequate mental and physical health care within the prisons and other inadequate conditions. The court ended up granting the petitioners a preliminary injunction and, eventually, a permanent injunction and attorney's fees. The parties cross-appealed to the 9th circuit, who reversed some parts of the injunction and affirmed others. The parties ended up reaching a settlement in 1997. The case is now closed."} {"article": "On January 30, 2018, Disability Rights Florida filed this suit in the U.S. District Court for the Middle District of Florida against the Florida Department of Corrections (FDOC). The case was assigned to Judge Robert Hinkle. The plaintiff alleged that FDOC provided inadequate mental health treatment to prisoners in violation of the Eighth Amendment, Americans with Disabilities Act (ADA) 42 U.S.C. \u00a7\u00a7 12132, and the Rehabilitation Act 29 U.S.C. \u00a7 701. The plaintiff brought the suit under 42 U.S.C \u00a7 1983, the ADA, and the Rehabilitation Act and sought declaratory and injunctive relief, in addition to attorneys' fees. Specifically, the complaint alleged a number of constitutional and statutory violations, including a lack of individualized treatment planning, a lack of individualized treatment services, an inadequate number of hours for out-of-cell treatment and activities, inadequate treatment for patients engaging in self-injurious behavior, inappropriate psychotropic medication practices, and inadequate discharge planning. The complaint also alleged excessive use of isolation and restraint on inpatient mental health units, an inadequate punitive or disciplinary process for patients on the inpatient mental health units, limited to no coordination between medical and mental health teams for those in inpatient mental health units, and inadequate training of security and clinical staff assigned to the inpatient mental health units. In December 2016, before this suit was filed, the plaintiff notified the defendant of its intention to file this lawsuit and sent the defendant a draft copy of the complaint and a letter suggesting that the parties engage in mediation. Beginning in January 2017, the parties engaged in pre-litigation mediation sessions with Judge Harvey E. Scheslinger in order to negotiate a resolution. In December of 2017, after twelve months of mediation, the parties reached a final agreement. The parties agreed to remedy the constitutional violations, submit to independent monitoring, and pay attorneys' fees. In order to remedy the constitutional violations, the defendant promised to create and revise individualized treatment plans, mandate a minimum number of out-of-cell hours, appropriately treat inmates engaging in self-injurious behavior, appropriately administer psychotropic medication, and implement discharge planning. Finally, the parties agreed that Judge Schleslinger should preside over the case and enforce the settlement agreement because of his involvement with the mediation process. On January 31, 2018, the parties filed a joint motion in which they asked the court to approve the proposed settlement agreement. After transferring the case to Judge Schlesinger, the court adopted the settlement agreement on February 7, 2018. The court retains jurisdiction over the case until December 31, 2020, or 60 days after the receipt of the final monitoring report, whichever is sooner. In December 2019, the plaintiffs notified the defendants of their belief that the defendants were not in substantial compliance with the agreement at several prisons. The parties engaged in negotiations regarding the results of the first round of monitoring developed corrective action plans to address shortcomings identified in the first compliance assessment. But then the COVID-19 pandemic began causing several prisons to implement quarantines and interrupting the second round of monitoring under the agreement. The parties agreed to amend the settlement agreement and requested the court approve the modification in December 2020. Under the amended agreement, the court\u2019s jurisdiction was extended until June 30, 2022. The court approved the settlement amendment on December 15, 2020. As of March 29, 2021, monitoring for compliance of the settlement agreement was ongoing.", "summary": "In 2018, Disability Rights Florida filed suit against the Florida Department of Corrections (FDC) in the U.S. District Court for the Middle District of Florida for declaratory and injunctive relief. The plaintiff alleged that FDOC failed to provide adequate mental health treatment to its prisoners in violation of the Eighth Amendment, the Americans with Disabilities Act, and the Rehabilitation Act. The parties reached a settlement that involved substantive reforms to the mental health treatment system, ongoing compliance monitoring, and attorneys' fees."} {"article": "This lawsuit challenges President Trump's January 27, 2017 Executive Order (EO) suspending entry into the United States of citizens or nationals of Syria, Iraq, Iran, Yemen, Somalia, Sudan, and Libya. This case also challenges the government's Controlled Application Review and Resolution Program (CARRP), alleging it was a precursor to the EO's \"extreme vetting\" of Muslims, and chronicled the government's attempts to resist disclosure of documents about this program. The original complaint was filed on January 23, 2017, (four days before the first Travel Ban EO was issued) in the U.S. District Court for the Western District of Washington (in Seattle). On January 26, the court scheduled a status conference for May 2, 2017. The amended complaint, filed February 1, 2017, alleged that U.S. Citizenship and Immigration Services (USCIS) interpreted the January 27 EO to mandate suspension of adjudication of all pending petitions, applications, or requests from citizens or nationals of the seven banned countries, and that this suspension violated the Administrative Procedure Act (APA), the Immigration and Nationality Act (INA), and the Establishment Clause, Equal Protection, and Due Process. The plaintiffs also alleged that the EO had or would expand USCIS's Controlled Application Review and Resolution Program (CARRP), which they argued imposed extra-statutory rules and criteria on Muslim applicants to delay and deny immigration benefits to which applicants were entitled. The plaintiffs sought declaratory and injunctive relief. Additionally, the plaintiffs sought class certification for all others affected by the \"Muslim ban\" and by the \"extreme vetting\" that the plaintiffs alleged resulted in a suspension of review of applications for naturalization and LPR (Lawful Permanent Residence). The plaintiffs were represented by attorneys from the ACLU, the Northwest Immigrant Rights Project, and private law firms. The case was assigned to District Judge John C. Coughenour. The plaintiffs were both Muslims. One was a Somali national, refugee, and LPR who had been waiting over three and a half years for adjudication of his naturalization application. The other was an Iranian nonimmigrant visa holder who had been waiting three years for adjudication of his LPR application. The plaintiffs alleged that they met all INA statutory criteria for the successful adjudication of their respective applications, but nevertheless that USCIS had suspended the adjudication of their applications under CARRP or its \"extreme vetting\" successor program. The plaintiffs moved for class certification on February 9, 2017. First, the plaintiffs argued that CAARP and the EO were unlawfully delaying or denying the immigration applications of thousands of people nationwide. The plaintiffs then proposed two nationwide classes: one class of naturalization applicants (LPRs applying for citizenship and subject to CAARP or its \"extreme vetting\" successor program, whose applications had not or would not be adjudicated within six months of filing), and one class of adjustment of status applicants (the same, except for persons applying for LPR status). The government filed a motion to transfer on March 2, 2017. They noted that USCIS had already granted the first plaintiff's naturalization application on February 22. Because the second plaintiff lived in North Dakota, defendants requested that the case be transferred to the District of North Dakota. Following developments in other litigation, including Washington v. Trump, in the Ninth Circuit, on March 6, the President rescinded the January 27 EO and replaced it with a narrower one, Executive Order 13780 (EO-2). On March 21, 2017, plaintiffs responded to the government\u2019s motion to transfer, arguing that the first plaintiff should remain as a proposed class representative because USCIS had delayed his application for so long, despite its recent approval. The plaintiffs also announced that their second amended complaint would add more plaintiffs in the Western District of Washington. The plaintiffs filed a second amended complaint on April 4, 2017, arguing that EO-2 had essentially the same effect on plaintiffs as the first EO because it targeted almost the same countries and allowed CAARP or a successor \"extreme vetting\" program to continue. The second amended complaint also listed three additional Muslim plaintiffs from Libya, Iraq, and Pakistan who had all waited over one year for adjudication of their immigration applications. On April 10, 2017, the plaintiffs moved to amend their February 9 motion for class certification, retaining the same two proposed classes but adding the new plaintiffs as additional class representatives. On April 11, Judge Coughenour dismissed as moot the original class certification motion and replaced it with the amended motion. Judge Coughenour also lifted the stay on defendants' motion to transfer venue and denied the motion. The court noted that, although the first plaintiff had recently been approved for naturalization, additional plaintiffs who resided in the Western District of Washington had just been added to the plaintiffs' amended complaint. Consequently, the government could not argue that there were no longer plaintiffs with viable claims in the District. The government moved to dismiss on April 18. It argued that, first, no case or controversy existed because the plaintiffs had no interest in adjudication of their applications. Second, it argued that the plaintiffs lacked standing under both the EO and the Naturalization Clause. Third, defendants also alleged that plaintiffs had not stated sufficient facts that the EO or \"extreme vetting\" caused their application delays or denials. Finally, defendants argued that plaintiffs had not established viable claims that CAARP violated Due Process, INA, or APA (as a substantive agency rule or final agency action). On June 13, the case was reassigned to District Judge Richard A. Jones. On June 21, District Judge Jones granted the plaintiffs' April 10 class certification motion, and granted in part and denied in part the defendants' April 18 motion to dismiss. District Judge Jones held that there was a case or controversy because the plaintiffs sought both an injunction on adjudication of their applications as well as a declaration that CAARP and any \"extreme vetting\" successor program was unlawful. Although the district judge dismissed plaintiffs' Due Process claim for the class alleging procedural violations in adjustment of status (because adjustment does not present a protected property interest such as naturalization does), all other claims were allowed to proceed. 2017 WL 2671254. Judge Jones certified two nationwide classes of plaintiffs: a \"naturalization class\":
    A national class of all persons currently and in the future (1) who have or will have an application for naturalization pending before USCIS, (2) that is subject to CARRP or a successor \"extreme vetting\" program, and (3) that has not been or will not be adjudicated by USCIS within six months of having been filed.
    And an \"adjustment class\":
    A national class of all persons currently and in the future (1) who have or will have an application for adjustment of status pending before USCIS, (2) that is subject to CARRP or a successor \"extreme vetting\" program, and (3) that has not been or will not be adjudicated by USCIS within six months of having been filed.
    On July 5, 2017, the government filed a motion for reconsideration of District Judge Jones' June 21 order, arguing that plaintiffs could not show commonality in how CAARP had injured them and that the nationwide class certification and six-month adjudication deadline were erroneous. This was later denied on August 16, 2017. The court explained that the government had failed to identify an error in his order but instead simply had tried to re-argue the same position. 2017 U.S. Dist. LEXIS 130836. The parties filed a joint status report and discovery plan on July 28, 2017. District Judge Jones scheduled the trial for Sept. 24-28, 2018 and set a discovery and briefing schedule. From October 2017 through April 2018, the parties engaged in a number of disputes over discovery. This resulted in an order to compel production of documents issued by District Judge Jones on April 11, 2018. In this order, the court criticized the government\u2019s intransigence during the discovery process, writing:
    The Court has repeatedly explained to the Government that orders from the federal bench are mandatory, not voluntary...The executive branch does not stand alone in the federal system; the Government may not usurp the judicial branch and decide for itself when or if it will produce documents.
    In response, the government appealed to the Ninth Circuit, seeking vacatur of the district court's production orders, and, on April 20, filed an emergency motion in the district court for a stay of discovery pending appellate review. The Ninth Circuit opened a new docket (18-71171). District Judge Jones issued an April 24, 2018, order interpreting defendants' emergency motion as in fact a motion to consider the court's April 11 order, which Judge Jones declined. The district court ordered that rather than providing case-by-case determinations to plaintiffs, defendants could provide a sample of them instead to the court by May 1. 2018 WL 1737939. Defendants then asked the Ninth Circuit to stay the emergency petition in the meantime while defendants provided this sample to the district court. On May 10, 2018, the district court granted the government\u2019s motion for reconsideration of the April 11 order. This allowed the government to produce the class list under an attorney eyes only provision. 2018 WL 2159784. Later, the court granted the parties' stipulated order requesting that the district revise its protective order to permit plaintiffs\u2019 counsels\u2019 administrative and technical staff to also view and access the names, Alien numbers, and application filing dates of unnamed class members. The parties continued to dispute the scope of discovery and proposed deadlines throughout 2018. A bench trial was scheduled for July 2019, but on January 14, 2019, the court granted the defendants' motion to stay all deadlines in preparation for trial due to the lapse in appropriations funding for the DOJ. On February 14, 2019, the district court ordered the stay of deadlines lifted and for discovery to recommence. In October 2019, the district court set a bench trial for August 2020. But because of the time-consuming nature of the discovery process, the parties filed a joint motion to temporarily suspend the case schedule in March 2020. The court granted this and struck the August 17, 2020, trial date. Discovery continued through much of 2020. On December 18, 2020, the court set a March 2021 deadline for plaintiffs to file a motion and brief for summary judgment and an April deadline for defendants to file their cross-motion and brief. Despite President Biden\u2019s revocation of the Travel Ban EOs on Inauguration Day (January 20, 2021), the case continued. The district court reset the summary judgment deadlines on February 25, 2021, with all summary judgment motions and replies due by July 2, 2021. On April 5, 2021, the court substituted President Biden for former President Trump as a defendant. It appears that the plaintiffs moved for summary judgment on March 25, 2021, and that the government filed its cross-motion for summary judgment on May 4, 2021, but this is difficult to confirm as these filings are sealed. As of July 23, 2021, the parties were disputing which filings related to the summary judgment briefs the district court should classify as \u201chighly sensitive documents.\u201d This case is ongoing.", "summary": "In 2017, two Muslim men (one a Somali national and lawful permanent resident, the other an Iranian nonimmigrant visa holder) filed this class action complaint in the U.S. District Court for the Western District of Washington (in Seattle). Suing the federal government, the plaintiffs alleged that US Citizenship and Immigration Services (USCIS) interpreted former President Trump\u2019s January 27 executive order (the first of the Travel Ban executive orders) to mandate suspension of adjudication of all pending petitions, applications, or requests from citizens or nationals of the seven banned countries, and that this suspension violated the Administrative Procedure Act, the Immigration and Nationality Act, and the Establishment Clause, Equal Protection Clause, and Due Process Clause of the Constitution. The plaintiffs also alleged that the order had or would expand USCIS's Controlled Application Review and Resolution Program (CARRP), which they argued imposed extra-statutory rules and criteria on Muslim applicants to delay and deny immigration benefits to which applicants were entitled."} {"article": "On June 24, 2014, plaintiffs, two same-sex couples living in Missouri, filed a lawsuit in the Circuit Court of Jackson County, Missouri Sixteenth Judicial Circuit under 42 U.S.C. \u00a7 1983 against the Director of Jackson County Department of Recorder of Deeds in his official capacity. The plaintiffs, represented by the ACLU of Missouri Foundation, asked the court for declaratory and injunctive relief, claiming that the State of Missouri's laws barring same-sex marriage violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment to the U.S. Constitution. Specifically, plaintiffs argued that the bans deprived them of the fundamental right to marry under the Due Process Clause, made impermissible distinctions based on gender under the Equal Protection Clause, and would not pass rational basis review under the Equal Protection Clause. The Jackson County Recorder of Deeds had denied plaintiffs' marriage license applications solely because their relationships were same-sex. In response, plaintiffs brought suit asking the court to declare Missouri's same-sex marriage bans unconstitutional and to issue an injunction directing the defendant to issue marriage licenses to same-sex couples with otherwise valid applications. On July 11, 2014, the Circuit Court (Judge Edith L. Messina) granted the Missouri Attorney General's uncontested motion to intervene as a matter of right on the state's behalf. Four days later, the Attorney General filed a notice of removal in the U.S. District Court for the Western District of Missouri, which moved the case to federal court. From then on, the Attorney General handled the defense on behalf of the state and the Recorder of Deeds. On November 7, 2014, the District Court for the Western District of Missouri (Judge Ortrie D. Smith) held that Missouri's same-sex marriage bans violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment and it permanently enjoined the defendant at the Recorder of Deeds from denying marriage license applications based on the applicants' gender. Lawson v. Kelly, No. 14-0622-CV-W-ODS, 2014 WL 5810215, (W.D. Mo. 2014). The district court, however, dismissed one count in the plaintiff's complaint, which said that same-sex marriage bans did not pass rational basis review. This argument, the court held, was precluded by the decision in Citizens for Equal Protection v. Bruning, 455 F.3d 859, 867-68 (8th Cir. 2006). The district court stayed the effects of its judgment until the judgment was final. Plaintiffs filed a motion to lift the stay, which the district court denied. On December 5, 2014, the Attorney General filed a notice of appeal for the district court's November 7th order (No. 14-3779). On December 8, the plaintiffs filed a notice of cross-appeal for the count in its complaint (No. 14-3880), which the district court had dismissed. On the same day, the district court awarded plaintiffs attorneys' fees ($$31,610), expenses ($165.30), and costs ($100), staying the order pending completion of all appeals. On January 22, 2015, the United States Court of Appeals for the Eighth Circuit denied the same-sex couples\u2019 motion to vacate the district court's stay and the opposing party's motion to stay the appeal. Instead, the Eighth Circuit granted the same-sex couples' alternative motion to expedite the appeal. Argument was set both in this case and in two other same-sex marriage cases, Rosenbrahn v. Daugaard (PB-SD-0001 in this Clearinghouse) and Jernigan v. McDaniel (PB-AR-0004 in this Clearinghouse), for the second week of May, but on April 29, 2015, the Court of Appeals deferred further consideration of the cases until after the Supreme Court rendered a decision in Obergefell v. Hodges, in June 2015 (PB-OH-0003 in this Clearinghouse). On June 26, 2015, the day after the Obergefell decision by the Supreme Court, the parties moved to dismiss the case. On July 1, 2015, the Eight Circuit granted the State of Missouri\u2019s motion to dismiss its appeal and also granted appellees/cross-appellants' motion to dismiss their cross-appeal in No. 14-3880. The appellees/cross-appellants' motion to vacate the district court's stay order was denied as moot. On July 2, the district court granted the plaintiffs\u2019 second motion to vacate the stay of its November 7, 2014 judgment, and lifted the stay on the same day. On July 24, 2015, the appellees/cross-appellants\u2019 motion for attorney\u2019s fees was granted, at the amount of $27,883.50. The case is now closed.", "summary": "On June 24, 2014, plaintiffs, two same-sex couples living in Missouri, filed a lawsuit in state court under 42 U.S.C. \u00a7 1983 against the Director of Jackson County Department of Recorder of Deeds in his official capacity. The plaintiffs, represented by the ACLU of Missouri Foundation, asked the court for declaratory and injunctive relief, claiming that the State of Missouri's laws barring same-sex marriage violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment to the U.S. Constitution. The case was removed to the U.S. District Court for the Western District of Missouri. The District Court (Judge Ortrie D. Smith) held that Missouri's same-sex marriage bans violated the U.S. Constitution and permanently enjoined the defendant at the Recorder of Deeds from denying marriage license applications based on the applicants' gender. The court, however, stayed the effects of its judgment until the judgement was final. The case was on appeal to the Eighth Circuit, where it is being held pending the outcome of the Obergefell case in the Supreme Court. After the Obergefell decision, the Eighth Circuit dismissed the case in July 2014, and later that month the plaintiffs were awarded $27,883.50 in attorneys\u2019 fees. The case is closed."} {"article": "In June 2017, a JP Morgan Chase Bank employee filed a discrimination charge with the Equal Employment Opportunity Commission (EEOC). He received a right to due letter from the agency in February 2019. On May 30, 2019, the plaintiff filed this class action against JP Morgan Chase Bank in the U.S. District Court for the Southern District of Ohio. Represented by the ACLU, the ACLU of Ohio, and the employment law firm Outten & Golden LLP, the plaintiff sought declaratory, injunctive and monetary relief. The plaintiff claimed that the company discriminated against him and other fathers by denying them paid parental leave on the same terms as mothers. He alleged that JPMorgan\u2019s parental leave policy violated Title VII of the Civil Rights Act of 1964, the Ohio Fair Employment Practices Act, and other state and local laws that prohibit employers from discriminating against employees based on sex or sex-based stereotypes. That same day, the plaintiff filed an unopposed motion for class certification, preliminary approval of a settlement class, and proposed notice procedure for absent class members. The case was transferred to Judge Susan Dlott days later. Under the settlement, the defendant agreed to maintain its current gender neutral parental leave policy, which was clarified following the filing of the plaintiff\u2019s discrimination charge. It also agreed to train those administering the policy on its gender neutral application and to pay $5 million to fathers who claimed they were denied the opportunity to take additional paid parental leave as primary caregivers. The Chase settlement is the first private class action to settle sex discrimination claims for a class of fathers who claim they were denied the opportunity to receive equal paid parental leave given to mothers. The court granted preliminary approval of the plaintiff\u2019s request for class certification of those who had similarly been unlawfully denied paid parental leave on the same terms as mothers on June 21, 2019. It set a date for a fairness hearing for November 6, 2019. The case is ongoing", "summary": "A plaintiff employee at JP Morgan Chase Bank filed this class action against his employer for violations of Title VII of the Civil Rights Act. He claimed that biological mothers were eligible for 16 weeks of paid parental leave, while fathers were only eligible for two weeks of paid parental leave. The case settled and is ongoing pending final approval."} {"article": "On September 11, 2014, two men, married in their church but not allowed to marry under Alabama law, filed this \u00a7 1983 lawsuit in the U.S. District Court for the Southern District of Alabama against the State of Alabama. The plaintiffs had applied, unsuccessfully, for a marriage license in Mobile County, Alabama. They initially represented themselves without lawyers. Later, the National Center for Lesbian Rights, Southern Poverty Law Center, ACLU of Alabama Foundation, Americans United for Separation of Church and State, and a private lawyer joined as counsel. The plaintiffs argued that Alabama's ban on same-sex marriage was unconstitutional because it violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment. The plaintiffs requested that the court overturn the section of the Alabama State Code that mandated the ban on same-sex marriage. On October 17, 2014, the State of Alabama filed a motion to dismiss the case for lack of jurisdiction because the plaintiffs had named the state in their complaint, and the Eleventh Amendment prohibits suits against an unconsenting state. After retaining counsel the plaintiffs filed an amended complaint on February 10, 2015, naming the Alabama Attorney General and a Mobile County Probate Judge as defendants. The plaintiffs requested declaratory and injunctive relief. Prior to the amended complaint the plaintiffs filed a motion for immediate preliminary and permanent injunctive relief on December 1, 2014. On January 26, 2015, the District Court (Judge Callie V.S. Granade) entered a preliminary injunction. It prohibited the Alabama Attorney General from enforcing the Alabama laws that ban same-sex marriage. Judge Granade adopted the reasoning from Searcy v. Bentley (PB-AL-0005), decided just three days earlier, in which she had held that Alabama's laws banning same-sex marriage were unconstitutional because they violated the Due Process Clause and the Equal Protection Clause. As in Searcy, the court stayed the injunction until February 9, giving the defendant time to seek a further stay pending appeal before the U.S. Court of Appeals for the Eleventh Circuit. On February 3, 2015, the Eleventh Circuit sua sponte consolidated the appeals in this case and in Searcy and denied the Alabama Attorney General's motions for a stay pending appeal. In response, the Attorney General filed an application for stay with U.S. Supreme Court Justice Clarence Thomas, the Circuit Justice for the Eleventh Circuit. Judge Granade denied the plaintiffs' request to lift the stay on February 4, 2015. Late on February 8, 2015, with Judge Granade\u2019s stay set to expire, the Chief Justice of the Alabama Supreme Court, Roy Moore, sent an order to probate judges and state employees, threatening them with legal action by the governor if they issued or recognized same-sex marriage licenses. The Chief Justice claimed that the Searcy and Strawser orders bound only the Alabama Attorney General and his employees and not Alabama's probate judges. On February 9, 2015, the U.S. Supreme Court denied the application for stay, with Justice Clarence Thomas, joined by Justice Antonin Scalia, dissenting from the denial. Strange v. Searcy, 135 S. Ct. 940 (2015). As a result, Judge Granade\u2019s orders in Strawser and Searcy took effect: Alabama's ban on same-sex marriage was now illegal, at least according to the federal courts. Alabama's probate judges faced competing orders: Judge Granade\u2019s orders in Strawser and Searcy would allow same-sex marriage, but Chief Justice Moore's would not. The result was legal chaos. Some probate judges followed the federal court order and issued same-sex marriage licenses, but most probate judges refused; and many ceased issuing marriage licenses entirely. In the plaintiffs' county, Mobile County Probate Judge Don Davis refused to issue any licenses that day. As previously mentioned, on February 10, 2015, Judge Granade granted the plaintiffs' motion for leave to file an amended complaint, which added Probate Judge Don Davis as a defendant and also added, as plaintiffs, three other same-sex couples seeking marriage licenses from Mobile County. In addition, the district court scheduled a hearing, in two days' time, on the plaintiffs' proposed injunction, which would prevent the defendants from enforcing Alabama's same-sex marriage ban. On February 11, 2015, two conservative groups, the Alabama Policy Institute and the Alabama Citizens Action Program, filed an emergency petition in the Alabama Supreme Court. The petition sought a writ of mandamus ordering the state's probate judges \"not to issue marriage licenses to same-sex couples and not to recognize any marriage licenses issued to same-sex couples.\" See In Re: King (PB-AL-0009). The next day, on February 12, 2015, Judge Granade held a hearing and then issued an order, declaring the Alabama laws prohibiting same-sex marriage to be unconstitutional, and enjoining Probate Judge Don Davis from refusing to issue marriage licenses to the plaintiffs in this case. Strawser v. Strange, 44 F. Supp. 3d 1206 (S.D. Ala. 2015). In response, that afternoon, Mobile County began issuing same-sex marriage licenses. On February 15, 2015, Jefferson County Probate Judge Alan King filed a motion for leave to intervene in this case. The probate judge argued that the conservative groups were using their state court petition to thwart the district court's January 26 order. On February 17, 2015, the plaintiffs filed an emergency motion to enforce the January 26 order. They asked the district court to force the Alabama Attorney General to comply with the January 26 order by using his authority to dismiss the conservative groups' petition in the Alabama Supreme Court. The Attorney General had this power, the plaintiffs argued, because the conservative groups had filed as \"relators,\" purportedly on behalf of the state. Probate Judge Alan King made a similar motion. On February 20, 2015, Judge Granade denied Probate Judge King's request to intervene, because, the court held, Judge King did not have a legally recognizable interest in the lawsuit's subject matter. The court also denied King's and the plaintiffs' motions seeking to compel the state Attorney General to have the conservative groups' state court petition dismissed. On March 3, 2015, the Alabama Supreme Court, responding to the petition filed in In Re King, declared that the Alabama law prohibiting same-sex marriage did not violate the Constitution. The Alabama Supreme Court also enjoined Alabama's probate judges from issuing marriage licenses to same-sex couples, claiming that District Court decisions on the constitutionality of laws were not binding on Alabama courts, and that Judge Granade\u2019s injunctions applied only to the parties in Strawser and Searcy. 2015 WL 892752. Mobile County Probate Judge Don Davis, however, was under a February 12 federal injunction in this case, which forbid him from refusing to issue marriage licenses to the plaintiffs. Because of the conflicting injunction, the probate judge asked to be dismissed from the state action. The Alabama Supreme Court refused. Instead, the Alabama Supreme Court ordered him, by March 5, to advise it on whether there was a true conflict. The Alabama Supreme Court implied that there was no conflict if the February 12 federal injunction required Probate Judge Davis to issue licenses just to the plaintiffs in Strawser. Following the Alabama Supreme Court's decision, Mobile County stopped issuing marriage licenses entirely. Back in this case, on March 12, 2015, Judge Granade ordered Probate Judge Davis to respond to the plaintiffs' motion for leave to file an amended complaint (adding more parties), certification of plaintiff and defendant classes (as plaintiffs, all same-sex couples seeking to marry in Alabama and as defendants, all Alabama probate judges), and a preliminary injunction. Judge Granade later ordered the Alabama Attorney General to respond as well. On March 16, 2015, Judge Granade denied Probate Judge Davis's motion to stay the February 12 injunction against him. On May 21, 2015, Judge Granade granted class certification for both the plaintiff and defendant classes. The plaintiff class was defined as: All persons in Alabama who wish to obtain a marriage license in order to marry a person of the same sex and to have that marriage recognized under Alabama law, and who are unable to do so because of the enforcement of Alabama's laws prohibiting the issuance of marriage licenses to same-sex couples and barring recognition of their marriages. And the defendant class was defined as: \"All Alabama county probate judges who are enforcing or in the future may enforce Alabama's laws barring the issuance of marriage licenses to same-sex couples and refusing to recognize their marriages.\" 307 F.R.D. 604. In a separate order on that same date, Judge Granade issued a preliminary injunction prohibiting all members of the defendant class from refusing to issue marriage licenses solely on the basis that the couple asking for a license was of the same sex. In her order, Judge Granade specifically forbade the probate judges from following the contrary order from the Alabama Supreme Court. She stayed her injunction, however, pending the resolution of Obergefell v. Hodges, a case before the Supreme Court where the justices would consider whether the Constitution provided a right for same-sex couples to marry. On June 26, 2015, the Supreme Court ruled on Obergefell v. Hodges. 135 S. Ct. 2584 (2015). The Court held that the right to marry is fundamental, and that the 14th Amendment does not allow states to ban same-sex marriage. In response, Judge Granade lifted her stay, and the preliminary injunction requiring Alabama Probate Courts to issue marriage licenses to same-sex couples went into effect. On July 17, 2015, the Alabama Attorney General\u2019s Office asked the Eleventh Circuit to dismiss Alabama's appeal, and to instruct Judge Granade that the final judgment in Searcy, which permanently enjoined the Alabama Attorney General from enforcing the Alabama Laws prohibiting same-sex marriage, rendered moot the Strawser plaintiffs\u2019 request for a permanent injunction against the Alabama Attorney General. On August 20, 2015, the Eleventh Circuit agreed to dismiss the appeal, but refused to issue the instructions that the Alabama Attorney General\u2019s Office had asked for, finding that the question of whether the Strawser plaintiffs\u2019 request for a permanent injunction was moot was properly left to Judge Granade in the first instance. On October 20, 2015, the Eleventh Circuit responded to a separate set of appeals from June 2015, by Alabama Probate Judge Tim Russel. The Court of Appeals found that Russel\u2019s appeal of Judge Granade\u2019s order denying his motion to dismiss on April 23, 2015, and his appeal of her preliminary injunction requiring him to issue same-sex marriage licenses on May 21, 2015, were moot because the Alabama Supreme Court\u2019s order requiring Probate Judges to follow the Alabama Laws prohibiting same-sex marriage was overturned by Obergefell. Separately, on January 6, 2016, then Alabama Chief Justice Roy Moore issued an administrative order telling Alabama probate judges that, contrary to Strawser, Searcy, and Obergefell, they still had a duty to follow the Alabama laws prohibiting same-sex marriage and not issue marriage licenses to same sex couples. As a result of this order, the Alabama Judicial Inquiry Commission filed charges against Roy Moore on March 4, 2016. Moore was suspended from his position pending the results of his hearing before the Alabama Court of the Judiciary, which took place on August 8, 2016. Moore was previously suspended and then removed from his position as Alabama Supreme Court Chief Justice in 2003, when he placed a statue of the Ten Commandments in front of the Alabama Supreme Court\u2019s building and then failed to comply with a federal injunction ordering him to remove it. On September 30, 2016, the Alabama Court of the Judiciary again suspended Moore for the remainder of his term as Chief Justice. On June 7, 2016, Judge Granade again declared the Alabama laws prohibiting same-sex marriage unconstitutional, and granted the plaintiffs a permanent injunction requiring Alabama Probate Judges to issue same-sex marriage licenses. On June 15, the plaintiffs asked for an additional permanent injunction against the Attorney General of Alabama, which would be enforceable by the plaintiff class. They argued against the Alabama Attorney General\u2019s position that the injunction granted in Searcy made an additional permanent injunction unnecessary, noting that the injunction issued in Searcy wouldn\u2019t be enforceable by the plaintiff class in Strawser. On August 22, 2016, Judge Granade issued an amended final judgment, making the permanent injunction enforceable against the Attorney General of Alabama. On August 23, 2016, the plaintiffs were awarded $943.00 in costs. And on January 20, 2017, the plaintiffs' attorneys were awarded $315,000.00 in fees. The case is now closed.", "summary": "On September 11, 2014, two men married in their church, but not allowed to marry under Alabama law, filed this lawsuit in the U.S. District Court for the Southern District of Alabama, under 42 U.S.C. \u00a7 1983, against the State of Alabama. The plaintiffs had applied, unsuccessfully, for a marriage license in Mobile County, Alabama. They argued that Alabama's ban on same-sex marriage was unconstitutional because it violated their rights to Due Process, Equal Protection, and the free exercise of religion. The District Court granted the plaintiffs preliminary injunctive relief, prohibiting the Alabama Attorney General from enforcing Alabama laws that ban same-sex marriage. The Court's order was stayed until February 9. The defendant appealed to the U.S. Court of Appeals for the Eleventh Circuit and the U.S. Supreme Court, both whom refused to extend the stay. As a result, on February 9, the district court order took effect: the ban on same-sex marriage was now illegal in Alabama, at least according to the federal courts. Many state probate judges refused to issue licenses, however, citing an order from the Chief Justice of the Alabama Supreme Court, and later a decision from that same court, requiring them not to issue same-sex marriage licenses. The case was stayed pending the outcome of Obergefell v. Hodges, which on June 26, 2015 held that the right to marry is fundamental, and that 14th Amendment does not allow states to ban same-sex marriage. On June 7, the district court judge ruled that the Alabama laws prohibiting same-sex marriage were unconstitutional, and issued a permanent injunction requiring the Alabama probate judges to issue same-sex marriage licenses."} {"article": "COVID-19 Summary: On April 14, 2020, the State of New York filed this lawsuit in the U.S. District Court for the Southern District of New York to challenge Department of Labor regulations interpreting the Families First Coronavirus Response Act. Seeking declaratory and injunctive relief, the state alleged that the rule conflicted with the plain language and purpose of the statute by creating broad, unauthorized benefits exclusions and imposed new restrictions and burdens on employees. On August 3, the court denied the defendant's motion to dismiss and struck down four provisions of the FFRCA; the case closed shortly thereafter.
    On April 14, 2020, the State of New York filed this lawsuit in the U.S. District Court for the Southern District of New York. The state sued the U.S. Department of Labor and the Secretary of Labor under \u00a7 702 and \u00a7 706 of the Administration Procedure Act. It sought declaratory and injunctive relief. Specifically, the state alleged that the U.S. Department of Labor\u2019s regulations unlawfully narrowed workers\u2019 eligibility for emergency family and paid sick leave guaranteed by the Families First Coronavirus Response Act (FFRCA), thus undermining the Act\u2019s public health and economic security purposes. The FFCRA reimbursed businesses that provided emergency family leave and paid sick leave for employees unable to work because of the coronavirus pandemic. On April 1, 2020, the Department of Labor released a final rule to implement these components of the Act that included broad exclusions and new restrictions. The state alleged that the Final Rule conflicted with the plain language and purpose of the statute Congress enacted. Namely, it claimed that the Rule limited employee eligibility to those circumstances where the employer determined in its sole discretion that the employer has work for the employee. The Rule also selected a broader definition of \u201chealth care provider\u201d that would allow for more exemptions from the paid leave requirements and required employees to provide their employer with extensive documentation in order to obtain paid leave. On April 14, 2020, the state filed a motion for summary judgment, arguing that the court should vacate the challenged restrictions. The case was assigned to Judge Paul Oetken. On April 28, the defendant filed a motion to dismiss for lack of jurisdiction and a cross motion for summary judgment. They argued that New York State lacked standing, that the Department of Labor is entitled to Chevron Deference, and that the rule's requirements are a proper exercise of their rulemaking authority. The court denied the defendant's motion to dismiss and granted in part and denied in part the cross-motions for summary judgment on August 3, holding that the decision to implement the four limitations under the FFRCA's regulations set by the Department of Labor exceeded its authority. 2020 WL 4462260. Specifically, the court struck down the definition of \"health care provider,\" and the provisions that banned intermittent leave based on qualifying conditions that implicated an employee\u2019s risk of COVID-19 transmission, that required employer consent for intermittent leave, and that required employees to submit documents to their employer prior to taking leave. The court entered judgment on August 25 according to the August 3 opinion and order and closed the case.", "summary": "On April 14, 2020, the State of New York sued the Department of Labor to challenge the Department's regulations interpreting the Families First Coronavirus Response Act. Seeking declaratory and injunctive relief, the state alleged that the rule conflicted with the plain language and purpose of the statute by creating broad, unauthorized exclusions for employees and new restrictions and burdens. On August 3, the court denied the defendant's motion to dismiss and struck down four provisions of the FFRCA."} {"article": "On July 13, 2017, the plaintiffs, a person on the terrorist watchlist and his family, filed this lawsuit in the United States District Court for the District of Minnesota. The plaintiffs sued the Secretary of the Department of Homeland Security, the Acting Commissioner of US Customs and Border Protection, the Acting Director of US Immigration and Customs Enforcement, the Executive Associate Director of Homeland Security Investigations, US Immigration and Customs Enforcement, the Attorney General of the United States, the Acting Director of the Federal Bureau of Investigation, and the Director of the Terrorist Screening Center. Represented by the American Civil Liberties Union, the ACLU of Minnesota, and Robins Kaplan, LLC, the plaintiffs brought their claims under the Fourth Amendment, Fifth Amendment and the Administrative Procedure Act. The plaintiffs claimed that while returning from a trip outside of the country, CBP officers surrounded the family's vehicle with weapons drawn, handcuffed the plaintiff on the terrorist watchlist, and detained him and his family for eleven hours at the U.S.-Canada border. The plaintiffs alleged that, among other things, the family members were isolated from one another, asked questions, patted down, and had their phones confiscated. The plaintiff on the terrorist watchlist claimed that his arrest, detention, unnecessary and extended restraint, incarceration, and interrogation constituted an unreasonable seizure in violation of his rights under the Fourth Amendment and constituted an excessive use of force in violation of his rights under the Fourth Amendment. The other plaintiffs claimed that their detention and unnecessary and extended restraint constituted an unreasonable seizure in violation of their rights under the Fourth Amendment. The plaintiff on the terrorist watchlist further claimed that both of his procedural and substantive due process rights under the Fifth Amendment were violated. All plaintiffs claimed that the defendants' seizure was arbitrary, capricious, and an abuse of discretion not in accordance with the law and contrary to constitutional rights, therefore violating the Administrative Procedure Act. Finally, the plaintiff on the terrorist watchlist claimed that being on the watchlist itself violated the Administrative Procedure Act. The plaintiffs sought injunctive and declaratory relief. The case was assigned to Judge Donovan W. Frank and referred to Magistrate Judge David T. Schultz. On October 12, 2017, the plaintiffs filed a more detailed amended complaint. The plaintiffs submitted their original claims and brought three additional claims under the Federal Tort Claims Act. All of the plaintiffs brought assault and false arrest/false imprisonment claims. The wife of the plaintiff on the terrorist watchlist also brought a battery claim. On November 7, 2017, the defendants filed a motion to dismiss the case. The plaintiffs filed a motion in opposition to the defendants' motion to dismiss on December 21, 2017. The defendants filed their reply in support of their motion to dismiss on January 19, 2018. Parties argued the motion to dismiss before Judge Donovan W. Frank on March 2, 2018. The court issued a minute entry for proceedings the same day and noted that a written order would be issued. The court issued a written order on September 27, 2018 dismissing with prejudice the plaintiffs' fifth claim for relief (violation of substantive due process rights under the Fifth Amendment). However, the rest of the defendants' motion to dismiss was denied. 346 F.Supp.3d 1290. Next, the defendants filed an answer to the plaintiffs amended complaint on October 25, 2018. Based on their admissions and denials, the defendants argue that the plaintiffs are not entitled to the relief requested, or to any relief whatsoever, and request that this action be dismissed with prejudice. The case was briefly stayed in early 2019 due to a lapse in federal appropriations. During a pretrial conference, the parties expressed an interest in settling the case for monetary relief, and on May 20, 2019, they filed a motion to stay discovery during an attempted settlement negotiation. Magistrate Judge David T. Schultz granted the motion on May 24, staying the case until August 5, 2019. He extended the stay until August 21 to allow for more settlement conferences; the docket indicates that a binding settlement was reached on that date. On March 30, 2020, the plaintiffs filed a sealed motion with a petition to approve of the settlement award for the minor plaintiffs in the case. Judge Frank approved the settlement on April 10; the amounts distributed to the minors were redacted. On May 21, 2020, the plaintiffs filed a stipulation of dismissal with a proposed order. The following day, Judge Frank dismissed the case with prejudice.", "summary": "An individual on a terrorist watchlist was stopped by Border Patrol when re-entering the country. He and his family were detained for over ten hours. After the plaintiffs withstood a motion to dismiss from the defendants, the case moved to settlement negotiations. The parties settled for an undisclosed amount, given the national security implications of the subject matter and that the settlement was distributed to minors. The case is closed."} {"article": "On April 23, Prison Legal News (PLN) filed this lawsuit in the United States District Court for the District of Massachusetts. The plaintiff sued the Massachusetts Department of Corrections (DOC) under 42 U.S.C. 1983. Represented by private counsel, PLN sought monetary and injunctive relief, including attorneys fees. Specifically, the complaint alleged that DOC violated the First and Fourteenth Amendments by not listing PLN as an approved vendor and by refusing to deliver PLN publications to prisoners. PLN is a news organization that publishes content specifically for the prison population. It publishes a monthly magazine called Prison Legal News and also distributes to inmates books and other materials concerning the legal rights of prisoners. The magazine consists of articles from legal scholars, attorneys, inmates and from the wire services. The plaintiff maintained that from 1998 to 2003, Massachusetts DOC ordered and received PLN publications largely without incident. However, the plaintiff alleged that in 2003, the DOC began refusing to deliver PLN materials -- without any process to challenge the DOC's actions. The plaintiff further claimed that DOC lacked clear guidelines for approving book/magazine vendors at its institutions. After discovery, on May 12, 2009, the case was dismissed after the parties reached an out-of-court settlement. Pursuant to the settlement: (1) DOC agreed to pay PLN $5,000 (a figure that includes attorneys fees and costs). (2) DOC agreed to allow PLN to distribute its publications as long as it complied with its \"inmate mail\" regulations. (3) DOC agreed to provide general notice to all of its inmates that they may order and receive publications from PLN. (4) DOC agreed to notify PLN in writing if any publication sent by PLN is received at the institution but not delivered to the inmate.", "summary": "Plaintiff Prison Legal News brought suit against Massachusetts Department of Corrections for denying inmates access to its publications. DOC and PLN entered into a private settlement agreement in which DOC stated that it would permit inmates to receive PLN publications."} {"article": "On February 3, 2015, minors in the custody of the Arizona foster care system filed this lawsuit in the United States District Court for the District of Arizona. The plaintiffs sued the Arizona Department of Child Safety, the Arizona Department of Health Services, and the Arizona Health Care Cost Containment System under 42 U.S.C. \u00a7 1983 and Title XIX of the Social Security Act (42 U.S.C. \u00a7 1396). The plaintiffs, represented by Children\u2019s Rights, Inc., the Arizona Center for Law in the Public Interest, and private counsel, sought class certification and both declaratory and injunctive relief. The plaintiffs claimed that the defendants had violated their First, Ninth, and Fourteenth Amendment rights, and provisions of the Medicaid Act. Specifically, the plaintiffs claimed that certain child welfare policies and practices exposed them to physical and emotional harm and unreasonable risk of harm while in the State\u2019s care. Over the past several years, Arizona had experienced a dramatic increase in the number of children in state foster care, nearly doubling from 2003 to 2012. The plaintiffs alleged that this growth had been fueled by extensive state budget cuts to important support services that had previously helped keep families together. The plaintiffs alleged that these cuts resulted in problematic policies and institutional issues in Arizona, including: a severe shortage of physical, mental, and behavioral health services available to children in state care; a widespread failure to conduct timely investigations of reports that children have been maltreated while in state custody; and severe and sustained shortage of family foster homes. Allegedly, there was also a widespread failure to engage in basic child welfare practices aimed at maintaining family relationships, such as placing siblings together, placing children with their biological parents on a trial reunification basis, coordinating visits between children and their biological families, and having caseworkers make regular visits with the children\u2019s biological parents to monitor progress toward family reunification. Due to these problems, children were frequently placed far from their home communities, forced to change schools, separated from their siblings, and did not receive the mental and physical health care that they required. On September 29, 2015, Judge Roslyn O. Silver denied the defendants\u2019 motion to abstain and dismiss due to lack of subject matter jurisdiction. 156 F. Supp. 3d 1024. On May 13, 2016, the Court ordered that one of the three next of friends (in this case, a person who represents a minor unable to maintain a lawsuit on his or her own behalf) be dismissed because they were ineligible to be a next friend. 2016 WL 8200450. After two years of continuous discovery disputes and scheduling delays, Judge Roslyn O. Silver granted class certification for the plaintiffs on September 30, 2017. The class was defined in three parts as: \"General Class: All children who are or will be in the legal custody of DCS due to a report or suspicion of abuse or neglect. Non-Kinship Subclass: All members in the General Class who are not placed in the care of an adult relative or person who has a significant relationship with the child. Medicaid Subclass: All members of the General Class who are entitled to early and periodic screening, diagnostic, and treatment services under the federal Medicaid statute.\" The defendants appealed to the United States Court of Appeals for the Ninth Circuit, and on December 19, 2017, the Ninth Circuit granted the right to appeal the class certification issued on September 30, 2017. On January 3, 2018, the defendants moved to stay further action in the case while the class action appeal was decided by the Ninth Circuit. The defendants argued that the District Court proceedings should be stayed because discovery for the class action was time intensive and expensive, and the deadlines for dispositive motions in the District Court conflicted with deadlines in the Court of Appeals. The plaintiffs argued that an indefinite stay would cause irreparable harm to children in foster care. On February 13, 2018, Judge Silver denied without prejudice the defendants\u2019 motion to stay, finding that the defendants were unlikely to succeed on the merits. However, on February 27, 2018, the Ninth Circuit Court of Appeals granted a motion to stay pending the decision on the class certification. On June 4, 2018, one of the plaintiffs filed a handwritten motion for leave to file a supplemental complaint, requesting the certification of an additional subclass called \u201cPlaintiffs with Mental Illnesses,\u201d of which he would be a member. Judge Silver denied this motion on September 24, 2018, since a class certification appeal was still pending before the Ninth Circuit. The Ninth Circuit released its decision on April 26, 2019, affirming two of the certified subclasses and vacating and remanding one. The Ninth Circuit affirmed the General Class and the Non-Kinship Subclass, but vacated and remanded the Medicaid Subclass, finding that the district court failed to make a finding that each member of the class was subject to identical future significant risk of Medicaid violations that would support injunctive relief. 922 F.3d 957. The parties agreed that the plaintiffs would recertify the Medicaid class and that additional discovery would be needed. On July 31, 2019, the plaintiffs thereafter filed a motion for class recertification, and on August 9, 2019, Judge Silver ordered the defendants to pay the costs of additional discovery, which were projected to range from $135,000-$150,000. On October 11, 2019, Judge Silver granted the plaintiffs\u2019 motion to recertify the Medicaid subclass. After this final subclass was created, the defendants in the initial action filed a petition for a writ of certiorari with the U.S. Supreme Court on December 12, 2019. They contested the Ninth Circuit's decision to certify the class and most of the subclasses, stating that the classes, as written, did not have similar injuries across all members of the class. They contested the Ninth Circuit's Parsons v. Ryan decision, the basis for upholding the classes at issue here, that certified a class with disparate injuries because the injuries were caused by the same statewide policy, and urged the Supreme Court to overturn it. The Supreme Court denied the petition on March 20, 2020. The case, with all of its classes and subclasses, continues.", "summary": "In 2015, minors in the custody of the Arizona foster care system filed this lawsuit in the U.S. District Court for the District of Arizona, alleging that certain child welfare policies and practices exposed them to physical and emotional harm and unreasonable risk of harm while in the State\u2019s care. On September 30, 2017, the plaintiffs were granted class action certification for three subclasses. The Ninth Circuit affirmed two of the plaintiffs' subclass certifications but remanded the third. The district court re-certified the third subclass on October 11, 2019. The defendants filed a cert petition to the U.S. Supreme Court on the Ninth Circuit's class certification decision on December 12, 2019, but it was denied on March 20, 2020. The case, and all of its subclasses, continues."} {"article": "On March 16, 2007, employees of VLM, Inc., most from Pakistan and Central and South America, filed a class action lawsuit against VLM in the U.S. District Court for the Eastern District of New York under the federal Fair Labor Standards Act (FLSA) and the New York Labor Law. The plaintiffs, represented by private counsel, asked the court for monetary relief, alleging they were owed overtime pay. Specifically, the plaintiffs claimed that VLM had engaged in a policy and practice of requiring their employees to regularly work over 10 hours per day, without providing overtime compensation as required by federal and state law. On October 11, 2007, the Court (Judge John Gleeson) authorized notice of a class action under the FLSA's provisions for collective actions, allowing similarly situated employees to opt into the lawsuit. Guzman v. VLM, Inc., No. 07-CV-1126, 2007 WL 2994278 (E.D.N.Y. Oct. 11, 2007). After notice had been issued and only four additional VLM employees had opted in, on March 2, 2008, the Court (Judge Gleeson) certified a traditional Rule 23 opt-out class action to pursue claims under state law, finding that employees' evident fear of retaliation for participating in the opt-in process justified the additional approach. Guzman v. VLM, Inc., No. 07-CV-1126, 2008 WL 597186 (E.D.N.Y. Mar. 2, 2008). The parties began discussing a settlement later that year, and came to an agreement in July of 2009. The settlement agreement required VLM to pay a total of $540,000 in FLSA class claims and legal fees. On August 14, 2009, the Court (Magistrate Judge Ramon E. Reyes, Jr.) entered a consent decree approving the settlement and maintained jurisdiction to ensure the terms of the settlement were enforced. After the payments were made, the Court (Judge Kiyo A. Matsumoto) dismissed the case on September 29, 2010.", "summary": "On March 16, 2007, employees of VLM, Inc., filed a class action lawsuit against VLM in the U.S. District Court for the Eastern District of New York under the federal Fair Labor Standards Act (FLSA) and the New York Labor Law, claiming that VLM had required them to work in excess of 10 hours a day without providing overtime compensation as required by federal and state law. A opt-in class was certified under FLSA, and later a Rule 23 opt-out class was also certified. The parties settled and a consent decree was issued on August 14, 2009, requiring VLM to pay $540,000 in FLSA class claims and legal fees."} {"article": "On September 19, 2005, seven foster children filed a putative class action lawsuit in the United States District Court for the District of Nebraska under 42 U.S.C. \u00a7 1983 against the Governor of Nebraska and the Nebraska Department of Health and Human Services. The Plaintiffs, represented by Children's Rights, Inc., the Nebraska Appleseed Center, and private counsel, asked the court for declaratory and injunctive relief, claiming that Defendants were violating Plaintiffs' substantive and procedural due process rights under the United States Constitution; Plaintiffs' rights under the Adoption Assistance and Child Welfare Act of 1980 (AACWA) and the Early and Periodic Screening, Diagnosis and Treatment (EPSDT) program of the Medicaid Act. Plaintiffs also contended that Defendants were in breach of their own obligations under the state's State Plan contracts with the federal government under Titles IV-B and IV-E of the Social Security Act by denying Plaintiffs' rights to services and benefits as direct third-party beneficiaries of these State Plan contracts. On January 19, 2007, the District Court (Judge Richard G. Kopf) entered a memorandum and order adopting Magistrate Judge David L. Piestar's Report and Recommendation denying Plaintiffs' Motion for Class Certification and granting Defendants' Motion to Dismiss on Younger abstention grounds. Specifically, the Court found Plaintiffs' proposed class definition to be \"both ambiguous and inconsistent with [Plaintiffs'] stated intent,\" and held that, even if less vague, the intended class lacked commonality and typicality. The Court further concluded that, under the doctrine announced in Younger v. Harris, 401 U.S. 37 (1971), the federal court should abstain from exercising jurisdiction in cases where equitable relief would interfere with pending state proceedings (here, the children's state juvenile court proceedings) in a way that offends principles of comity and federalism. The Court subsequently entered judgment for Defendants. Carson P. ex rel. Foreman v. Heineman, 240 F.R.D. 456 (D. Neb. 2007).", "summary": "On September 19, 2005, seven foster children filed a putative class action lawsuit in the United States District Court for the District of Nebraska under 42 U.S.C. \u00a7 1983 against the Governor of Nebraska and the Nebraska Department of Health and Human Services, alleging numerous violations of their federal constitutional and statutory rights. On January 19, 2007, the District Court (Judge Richard J. Kopf) entered a memorandum and order dismissing the case on Younger abstention grounds, holding that the federal court should abstain from exercising jurisdiction in cases where equitable relief would interfere with pending state proceedings (here, the children's state juvenile court proceedings) in a way that offends principles of comity and federalism."} {"article": "The plaintiffs, children who had been made wards of the state and placed in foster homes in Illinois, brought this lawsuit on September 15, 1988, in the U.S. District Court for the Northern District of Illinois, against the Illinois Department of Children and Family Services (DCFS). Represented by the Office of the Cook County Public Guardian, the plaintiffs sued under the Adoptive Assistance and Child Welfare Act of 1980, 42 U.S.C. \u00a7\u00a7 620-628, 670-679. They challenged the defendants' practice of placing siblings in separate homes and denying them the opportunity to visit each other in violation of their rights under the First and Fourteenth Amendments. In 1989, the defendants moved for summary judgment. Though U.S. District Court Judge Ann C. Williams did not reject the First Amendment claim regarding the plaintiffs' right to associate with their siblings, nor the Fourteenth Amendment substantive due process rights claims regarding plaintiff's liberty interest in their relationships with their siblings, the Judge did dismiss the claim under the Adoptive Assistance and Child Welfare Act of 1980. Aristotle P. v. Johnson, 721 F. Supp. 1002 (N.D. Il. 1989). In October 1989, Judge Williams certified a class of plaintiffs consisting of children in the custody or guardianship of DCFS, who are subjects of neglect, dependency or abuse petitions and have not been placed with their siblings in foster homes, and have been denied regular and reasonable visitation with their siblings. The parties conferred on potential settlement during most of 1990-1993, and in December 1993, the parties proposed a consent decree. The following March, a notice of class action went out to all children who are subjects of abuse, neglect, or dependency positions in the Juvenile Court of Cook County. After a fairness hearing, Judge Williams approved the consent decree on March 11, 1994. Specific provisions in the decree provided standards for the placement of children, permanency planning, mental health, education, health care, protective services, initial assessments of children, adequate food/shelter/clothing, caseload ratios, information systems, licensing, training, and quality assurance. The terms of the consent decree established minimum visitation rights for siblings who could not be placed together for well-defined reasons. DCFS must provide written notice to siblings upon a decision that they cannot have joint placements and upon any decision to change a sibling placement. Transportation subsidies are provided to foster parents who transport children and supervise sibling visitation. Agencies who contract with DCFS and who do not comply with the consent decree are subject to monetary sanctions. In February 1997, the parties made a joint motion to extend the consent decree to 1999. On motion, parts of the consent decree were extended several more times--in particular, the parts about sibling visitation. The provisions about sibling placement ended, however, in 2003, based on the Department\u2019s demonstration of substantial compliance. On March 8, 2014, the plaintiffs filed a report seeking, once again, to extend the sibling visitation provisions of the decree and to seek additional relief. The plaintiffs complained that DCFS had not provided sufficient proof to establish that it was in substantial compliance with the consent decree, and outlined five major problems in DCFS's performance: 1) DCFS had tendered only about a third of its total reviews for the two-year period from March 2012 through March 2014; 2) The reviews that DCFS had render were flawed because they were based upon biased cases that were not randomly selected; 3) DCFS used its own 75% threshold as substantial compliance in reviewing a case; 4) DCFS excluded cases that were not exceptions as outlined by the decree; and 5) DCFS did not respond to the plaintiffs' request for a randomized sibling visitation study of Cook County Cases. As a result, the plaintiffs requested that the Court extend the consent decree for two year and to do the following: 1) Order DCFS to tender all the QA reviews completed since March 2012; 2) Order DCFS to adopt a verifiable methodology or random sampling in its QA review process; 3) Order DCFS to use only the reasons that are specified in the consent decree to disqualify cases; 4) Order that DCFS amend its policy so that sanctions can be given out based on QA reviews; and 5) Order DCFS to comply with the plaintiffs' December 18, 2013 discovery request. On February 23, 2015, Judge Charles R. Norgle, Sr., over the defendant's objections, granted the plaintiffs' requested two-year extension and additional relief. On February 22, 2017, the plaintiffs again requested that the court extend the consent decree for two years. The plaintiffs cited many of the same concerns that they had about the defendant's compliance in their March 2014 motion. In addition to a two-year extension of the consent decree, the plaintiffs requested that the court order the defendant to contract with an independent auditor to conduct the remaining sibling visitation reviews. After granting several of the defendant's motions to extend the deadline for submitting its response to the plaintiffs' motion to extend the consent decree, the court gave the defendant until November 13, 2018 to file its response. However, the docket does not reflect any further activity after the court's most recent extension. As of August 2020, the docket does not indicate whether the defendant filed its response by the deadline.", "summary": "Plaintiffs, a class of children in the custody or guardianship of the Illinois Department of Children and Family Services (DCFS), who have not been placed with their siblings in foster homes, and have been denied regular and reasonable visitation with their siblings, brought suit in 1988 under the First and Fourteenth Amendments. The plaintiffs and defendant DCFS entered a consent decree in 1993, which extends until 2017, providing for regular visitation rights. In February 2017, the plaintiffs requested that the Court extend the consent decree for two more years. As of February 3, 2019, the defendant's response is still pending."} {"article": "On July 19, 2004, a group of students at Kansas state universities and their parents filed suit in the U.S. District Court for the District of Kansas, seeking to overturn a provision of Kansas Statutes \u00a7 76-731a, a Kansas law that permitted certain undocumented aliens to qualify for in-state tuition. The law at issue provided that any individual (including undocumented aliens) who attended an accredited Kansas high school for three years and either graduated or earned a Kansas GED, qualified for in-state college tuition at Kansas state universities. In addition, undocumented and documented non-citizen aliens were required to sign an affidavit agreeing to upgrade their immigration status as soon as they are eligible. Plaintiffs, who were represented by the Federation for American Immigration Reform and private attorneys, alleged that the law unlawfully discriminated against U.S. citizens who are not Kansas residents in violation of the Equal Protection Clause of the Fourteenth Amendment and was preempted by federal immigration law, namely 8 U.S.C. \u00a7 1623. Plaintiffs sought declaratory and injunctive relief to enjoin application of the law to undocumented aliens. Defendants moved to dismiss the case. Two groups, the Kansas League of United Latin American Citizens (KLULAC) and the Hispanic American Leadership Organization, Kansas State Chapter (HALO) were allowed to intervene as defendants in the case. Day v. Sebelius, 227 F.R.D. 668 (D.Kan. Feb 24, 2005). The intervening defendants, who were represented by the National Immigration Law Center, the ACLU, and META, Inc., also moved to dismiss the case. On May 10, 2005, the District Court (Judge Richard D. Rogers) held a hearing on the motions to dismiss. Following the hearing, the parties submitted additional materials to the Court for its consideration. Based on that additional evidence, the Court converted the motions to dismiss to motions for summary judgment. The Court granted summary judgment to the defendants, finding that plaintiffs lacked standing to bring their Equal Protection claim and had no private cause of action for their statutory preemption claim under 8 U.S.C. \u00a7 1623. Day v. Sebelius, 376 F.Supp.2d 1022 (D.Kan. 2005) Plaintiffs appealed. The Court of Appeals affirmed, finding that plaintiffs lacked standing for all of their claims. Day v. Bond, 500 F.3d 1127, 1130 (10th Cir.2007). Plaintiffs' petition for rehearing and rehearing en banc was denied Day v. Bond, 511 F.3d 1030, 2007 WL 4376052 (10th Cir. Dec 17, 2007). The plaintiffs filed a petition for writ of certiorari, and on June 30, 2008, the U.S. Supreme Court denied the petition for certiorari. This case was closed.", "summary": "A group of students at Kansas state universities sought to overturn a Kansas law that permitted certain undocumented aliens to qualify for in-state tuition. The district court granted summary judgment to the defendants, and the plaintiffs' appeals were ineffective."} {"article": "COVID-19 Summary: On April 4, 2020, individuals detained in Miami-Dade County jails filed a class action complaint in the U.S. District Court for the Southern District of Florida, seeking habeas, injunctive, and declaratory relief. The court granted plaintiff\u2019s motion for a TRO and preliminary injunction in part, and the defendants appealed to the Eleventh Circuit. On June 15, the Eleventh Circuit vacated the preliminary injunction. A jury trial was scheduled for March 1, 2021, but the case was voluntarily dismissed on September 29.
    On April 4, 2020, individuals detained in the Miami-Dade County jails filed this class action complaint in the U.S. District Court for the Southern District of Florida. The plaintiffs, who alleged they were particularly vulnerable to COVID-19, sued the County and County officials. The plaintiffs, represented by the Advancement Project, Community Justice Project, Civil Rights Corps, and Dream Defenders, sought a writ of habeas corpus and injunctive and declaratory relief under 42 U.S.C. \u00a7 1983. They claimed that the defendants violated their Eighth and Fourteenth Amendment rights. Specifically, the plaintiffs alleged that conditions at the Metro West jail endangered their health and safety during the COVID-19 pandemic. They alleged that the defendants failed to provide basic hygiene supplies, health care, testing, or social distancing. The plaintiffs argued that the risk was severe because at least 15 jail employees had tested positive for COVID-19 as of April 4. On April 5, the plaintiffs filed an emergency motion for a temporary restraining order and preliminary injunction. The plaintiffs asked the court to require defendants to take basic steps to safeguard the health of individuals at the jail who, due to their confinement, experienced an increased risk of infection and death. Plaintiffs also sought immediate release for people who were particularly vulnerable because of age or preexisting medical conditions. Also on April 5, the plaintiffs filed a motion for class certification. The class would include \u201call current and future persons detained at Metro West during the course of the COVID-19 pandemic.\u201d Separately, the plaintiffs defined a medically-vulnerable subclass as \u201call current and future persons held at Metro West over the age of fifty, as well as all current and future persons held at Metro West of any age who experience an underlying medical condition that places them at particular risk of serious illness or death from COVID-19.\u201d The subclass sought a writ of habeas corpus. The court held a conference on the TRO order on April 6 before Judge Kathleen Williams. On April 7, the court referred the case to Magistrate Judge Edwin Torres for discovery issues. Also on April 7, Judge Williams issued an order granting in part plaintiff\u2019s emergency motion for a TRO. 2020 WL 1692668. The order required that by April 9, defendants file under seal a list of all medically vulnerable individuals who were detained at Metro West and a notice describing the particular measures they employed to protect these individuals from the risk of COVID-19. Further, the court ordered that defendants communicate sufficient information about COVID-19 and measures taken to reduce risk, implement social distancing measures, ensure that each incarcerated person receives free hygiene products, provide reasonable access to showers and laundry, require jail staff to wear PPE and regularly wash their hands, ensure proper testing for individuals with symptoms, and waive charges for medical care. To address individuals diagnosed with or exposed to COVID-19, the court ordered that defendants provide adequate medical care and quarantine procedures that allow continued access to showers, mental health services, and phone calls with family without placing these individuals in cells used for disciplinary confinement. 2020 WL 1692668. On April 21, the defendants filed a motion to dismiss for failure to exhaust administrative remedies required by the Prison Litigation Reform Act. The court granted in part the plaintiff\u2019s motion for preliminary injunction, but denied their request for immediate release on April 29. 457 F.Supp.3d 1287 (Apr. 29, 2020). The preliminary injunction was in effect for a period of 45 days and required the defendants to implement adequate distancing, communication, hygienic supplies, testing, and medical care free of charge for COVID-19 related symptoms. The defendants were also required to provide the court a report of COVID-19 population every three days and a proposal outlining steps to ensure additional social distancing safeguards within 7 days. One of the plaintiffs, Winfred Hill, was released the week before the order and his claims were dismissed as moot. The same day, the defendants appealed to the U.S. Court of Appeals for the Eleventh Circuit. On May 5, the Eleventh Circuit granted the defendant\u2019s motion for a stay pending appeal, staying the injunction issued by the District Court requiring COVID-19 safety measures. 958 F.3d 1081. A group of corrections experts and a separate group of Eighth Amendment scholars filed amicus briefs in support of the plaintiffs. On June 2, the plaintiffs filed a motion for reconsideration of the dismissal of plaintiff Winfred Hill's claims as moot. They argued that the court intended to dismiss all of Hill\u2019s claims, even those on behalf of the class. Therefore, they sought an order clarifying that Hill's claims on behalf of the class were not moot. The defendants did not oppose the motion and the court ordered that the claims of any released plaintiffs on behalf of the class were not moot on June 17. The motion was later denied on July 28. On June 15, the Eleventh Circuit vacated the preliminary injunction and remanded the case back to the district court. 961 F.3d 1276 (Jun. 15, 2020). The appellate court found that the district court erred in concluding that the plaintiffs had met the deliberate indifference requirement for the preliminary injunction, stating that \u201c[f]ailing to do the \u2018impossible\u2019 doesn\u2019t evince indifference, let alone deliberate indifference.\u201d A jury trial was scheduled for March 1, 2021, but after a few weeks of discovery, the parties filed a notice of voluntary dismissal on September 28, 2020.", "summary": "On April 4, 2020 individuals detained in Miami-Dade County jails filed a class action complaint in the Southern District of Florida, seeking habeas, injunctive, and declaratory relief due to the risk that COVID-19 posed to detainees. They obtained a TRO that required the County to take precautions to reduce the risk of COVID-19 in the Metro West facility, and the court granted the preliminary injunction in part. The defendants appealed to the Eleventh Circuit, and the Eleventh Circuit vacated the preliminary injunction on June 15. A jury trial was scheduled for March 1, 2021, but the case was voluntarily dismissed on September 29."} {"article": "On March 1, 2016, the EEOC filed this lawsuit under Title VII and Title I of the Civil Rights Act of 1991 against Pallet Companies in the U.S. District Court for the District of Maryland. The complaint was filed on behalf of a female employee who alleged she had been unlawfully discharged on the basis of sexual orientation when she tried to file a complaint about sexual harassment. The EEOC sought monetary and injunctive relief. The complaint alleged that, in 2014, the employee was sexually harassed by her supervisor regarding her sexual orientation as a lesbian. She filed a complaint about the harassment to Human Resources through the employee hotline. A Human Resources representative asked her to resign from her position. When she refused, she was discharged. The parties immediately entered settlement discussions, and quickly came to an agreement. On June 28, 2016, Judge Catherine C. Blake approved the parties' joint consent decree. The remedy included a payment of $182,2000 to the employee, which covered $7,200 in back pay with interest and $175,000 in compensatory damages. Pallet Companies was also ordered to contribute $10,000 annually to the Human Rights Campaign for two years. In addition, the consent decree ordered the defendant to implement policies on sexual orientation and no retaliation. The agreement specified training, monitoring, and notice and posting standards for Pallet Companies to meet. The decree provided that the court would retain jurisdiction over this matter and the parties for two years, until June 28, 2018. The two years of enforcement passed without any further litigation, and the case is now closed.", "summary": "In 2016, the EEOC filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiff alleged that Pallet Companies had discriminated against a LGBT employee by discharging her when she complained about sexual harassment. In 2016, the parties reached a settlement that required Defendant to pay $182,000 in damages to the employee and injunctive relief."} {"article": "On March 24, 2014, ACLU of Michigan, a not-for-profit organization dedicated to protecting individuals' constitutional rights, filed this lawsuit in the U.S. District Court for the Eastern District of Michigan against Livingston County, Livingston County's sheriff, and the County's jail administrator, under 42 U.S.C. \u00a7 1983. The plaintiff sought declaratory, injunctive, and monetary relief, and attorney's fees, alleging that the defendants violated their constitutional rights by their \"postcard only\" policy, which required all mail sent to the jail, except bona fide legal mail, had to be on standard white postcards with no pictures. As a result, ACLU's mail to the inmates was not delivered. The plaintiffs alleged violation of their First Amendment and Fourteenth Amendment Due Process rights. On April 9, 2014, the plaintiffs filed motions for a temporary restraining order (TRO) and preliminary injunction. On April 11, 2014, the Court (Judge Denise Page Hood) issued an order granting the TRO and ordering the jail to deliver ACLU's mail to specifically named inmates. 2014 WL 12659924. On April 25, 2014, the Court extended the TRO until May 13, 2014. On May 15, 2014, the Court granted the plaintiff's motion for preliminary injunction. The Court reasoned that the mail sent by ACLU to the prisoners was, in fact, legal mail, and enjoined the defendants from refusing to deliver the mail to prisoners. The prison was ordered to continue delivering ACLU's mail to the prisoners, and if any prisoner was no longer in custody, the prison had to return the mail, and indicate that the intended recipient was no longer in custody. 23 F.Supp.3d 834. The defendants appealed the injunction to the Sixth Circuit Court of Appeals. On May 16, 2014, the defendants filed a motion to stay the injunction pending the appeal. The District Court denied the motion on May 27, 2014, stating that, although the defendants will suffer some harm, the balancing of public interests weighs in favor of denying stay. 2014 WL 12662064. On July 10, 2014, the Sixth Circuit also denied the motion to stay, stating that ACLU's would likely be ruled legal mail and that the balancing of public interests weighs in favor of denying stay. On August 11, 2015, the Sixth Circuit Court of Appeals affirmed the District Court's decision to grant a preliminary injunction for the plaintiff. The court reasoned that the preliminary injunction was appropriate on the grounds that the plaintiff was likely to succeed on their First and Fourteenth Amendment claims. 796 F.3d 636. Defendants filed a petition for writ of certiorari in response to this order, which was denied on March 4, 2016. Shortly after, the parties began to engage in settlement discussions. The parties entered into a voluntary settlement agreement on September 23, 2016. The defendant agreed to adopt a policy treating properly labeled mail from an attorney as legal mail, regardless of whether the attorney had an attorney-client relationship with the prisoner. The defendant also adopted a policy that required notice of undelivered mail, and the opportunity to contest non-delivery. The parties stipulated to voluntary dismissal, and the case was dismissed with prejudice on September 23, 2016. The court retained jurisdiction to enforce the settlement agreement. The case is now closed.", "summary": "On March 24, 2014, ACLU of Michigan, a not-for-profit organization dedicated to protecting individuals' constitutional rights, filed a lawsuit in the U.S. District Court for the Eastern District of Michigan against Livingston County, Livingston County's sheriff, and jail administrator, under 42 U.S.C. \u00a7 1983. The plaintiff sought declaratory, injunctive, and monetary relief, and attorney's fees, alleging that the defendants violated their constitutional rights. On May 15, 2014, the Court granted the plaintiff's motion for preliminary injunction. The defendants appealed to the Sixth Circuit Cort of Appeals. On May 16, 2014, the defendants filed a motion to stay the injunction pending the appeal, which was denied by both the District Court and the Sixth Circuit. The case settled and was dismissed with prejudice on September 23, 2016."} {"article": "On February 15th, 2002 a bus driver filed suit against his former employer, Durham Transit, and supervisor in the District Court for the Northern District of Illinois. The plaintiff alleged that the defendants had engaged in reverse discrimination against Caucasian drivers by reducing and eliminating the routes and charters assigned to them. He further alleged the company and supervisor had retaliated against him by firing him for baseless reasons. The case was joined by two African American drivers who alleged retaliation after they supported the plaintiff. The district court (Judge Milton I. Shadur) certified a class on April 8th, 2003 consisting of up to forty white drives who might have been adversely affected. Discovery continued until the parties reached a settlement agreement on October 12th, 2004 after engaging in mediation. The district court (Judge Milton I. Shadur) approved the settlement agreement on March 23rd, 2005. Durham agreed to pay plaintiffs and their lawyers a total of $192,000 to settle all claims.", "summary": "On February 15th, 2002 a bus driver filed suit against his former employer, Durham Transit, in the District Court for the Northern District of Illinois claiming reverse discrimination against Caucasian drivers. The district court (Judge Milton I. Shadur) certified a class on April 8th, 2003. The parties reached a settlement agreement on October 12th, 2004 which was approved on March 23rd, 2005. Durham agreed to pay plaintiffs and their lawyers a total of $192,000 to settle all claims."} {"article": "COVID-19 Summary: This is a putative class action brought on April 21, 2020, by eleven individuals held at the Arkansas Department of Corrections, requesting reasonable accommodations for those incarcerated who face health risks from COVID-19. The plaintiffs sought a TRO and preliminary injunction requesting the immediate release and home confinement of those who are at high-risk due to age or medical conditions, and those with disabilities. The plaintiffs' TRO and preliminary injunction were denied on May 4 and May 19, respectively. The case is ongoing.
    On April 21, 2020, eleven individuals held at the Arkansas Department of Corrections (ADC) filed this emergency putative class action against the State of Arkansas at the U.S. District Court for the Eastern District of Arkansas. The plaintiffs, representing a proposed class of those currently incarcerated or to be incarcerated in the ADC during the COVID-19 pandemic, brought this lawsuit as a habeas petition under 28 U.S.C. under \u00a7 2241, and as an injunctive and declaratory action under 42 U.S.C. \u00a7 1983. Specifically, they alleged that the ADC lacked reasonable safety precautions for incarcerated individuals in violation of their Eighth Amendment rights. Additionally, the plaintiffs alleged that the denial of reasonable accommodations recommended by the CDC for correctional facilities constituted illegal discrimination against individuals with disabilities under the Americans with Disabilities Act. The plaintiffs sought declaratory judgment, injunctive relief, and/or a writ of habeas corpus for the release of at-risk populations, appropriate COVID-19 measures, and a monitor with medical expertise to ensure compliance. The plaintiffs were represented by the NAACP Legal Defense Fund, Disability Rights Arkansas, the Arkansas Civil Liberties Union Foundation, and private attorneys. The case was assigned to Judge Kristine G Baker and referred to Magistrate Judge Joe J. Volpe. Within the proposed class were two subclasses facing a heightened risk of death or injury: the \u201cHigh-Risk Subclass,\u201d comprised of detainees over the age of 50 or with serious medical conditions, and the \u201cDisability Subclass,\u201d comprised of detainees with disabilities. On April 21, the plaintiffs submitted an emergency motion for TRO (temporary restraining order) and injunctive relief requiring the defendants to immediately release or transfer members of the High Risk and Disability subclass. The plaintiffs submitted a supplemental motion for TRO and preliminary injunction on April 27, requesting that the court immediately issue a TRO requiring defendants to undertake basic social distancing and sanitation measures, in addition to the demands stipulated in the initial motion for TRO. The defendants submitted a response in opposition to the initial TRO on April 30, arguing that the ADC had already implemented most of the remedial measures the plaintiffs had requested. The supplementary TRO was denied on May 4, 2020, however the initial emergency motion for TRO and preliminary injunction matter remained pending. 2020 WL 2110896. Following a hearing on May 7, on May 19, the court denied the initial motion for TRO and preliminary injunction, finding that the plaintiffs had not demonstrated a likelihood of success on the merits of their Eighth Amendment and ADA claims -- additionally finding that the defendants had taken steps to limit the spread of COVID-19 by limiting visitors, providing health and safety information, providing protective equipment, enhancing hygiene and sanitation of the facilities, and implementing social distancing and release measures. 2020 WL 2561956. The defendants filed a motion to dismiss on June 22, claiming sovereign immunity, the plaintiffs' failure to state a claim and failure to exhaust state remedies. On July 13, the plaintiffs filed an amended complaint, which added additional plaintiffs and the Arkansas Department of Health as a defendant. In this complaint, the plaintiffs also alleged that the defendants intentionally discriminated against the members of the Disability Subclass members against the Americans with Disabilities Act (ADA). A subset of the defendants filed another motion to dismiss on August 18, claiming failure to state a claim for similar reasons as their previous motion. They also argued that the plaintiffs' added ADA claim failed to seek any reasonable accommodation that the defendants did not already provide, and sought accommodations that plaintiffs never requested before bringing suit. A subset of the plaintiffs filed a stipulation of dismissal on October 1, which was adopted by the court on October 16. The Governor of Arkansas was dismissed from the case without prejudice and the court also allowed the dismissal of the claims of three plaintiffs without prejudice. An additional stipulation of dismissal was filed on December 18 2020 and adopted on December 28, 2020. That order dismissed claims by three plaintiffs without prejudice and dismissed Jerry Bradshaw from this action without prejudice. On February 4, 2021, Defendant Wellpath, LLC, which provides healthcare services to inmates in DOC facilities, filed a motion to dismiss claiming failure to state a claim and immunity as an emergency responder under the Arkansas Emergency Services Act. The case is ongoing.", "summary": "On April 21, 2020, eleven individuals held at the Arkansas Department of Corrections (ADC) filed an emergency class action against the State of Arkansas. The plaintiffs alleged that the ADC lacked reasonable safety precautions for incarcerated individuals in violation of their Eighth Amendment rights. Additionally, the plaintiffs alleged that the denial of reasonable accommodations recommended by the Correctional and Detention Facilities constituted illegal discrimination against individuals with disabilities under the Americans with Disabilities Act. The plaintiffs sought a declaratory judgment, injunctive relief, and/or a writ of habeas for appropriate COVID-19 measures and a monitor with medical expertise to ensure compliance, as well as attorney fees. The plaintiff's TRO and preliminary injunction were denied on May 4 and May 19, respectively. The case is ongoing."} {"article": "In October 1974, prisoners at the Massachusetts Correctional Institution in Walpole, Massachusetts, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Massachusetts Department of Corrections in the U.S. District Court for the District of Massachusetts. The prisoners alleged that their constitutional rights had been violated by a lack of books in the law library at the prison. A consent decree was issued for the creation of a law library. On December 14, 2006, plaintiff Andrew Kilburn in place of the deceased, Julian Stone brought a pro se suit for contempt of the 1974 order. On April 10, 2007, Judge Joseph L. Tauro held that there was no contempt of the order and dismissed. Charles E. Kaine was then substituted as plaintiff and filed a complaint for enforcement of the 1974 consent decree on September 10, 2008. On January 31, 2014, the defendants made a motion to terminate the consent decree. In dispute was an update of materials to an electronic database. Judge Tauro found for the defendants and terminated the consent decree. He found the consent decree no longer equitable under 60(b)(5) due to the changing circumstances in the reference market and the availability of creating electronic databases.", "summary": "In October 1974, prisoners at the Massachusetts Correctional Institution in Walpole, Massachusetts, filed a lawsuit under 42 U.S.C. \u00a7 1983 against the Massachusetts Department of Corrections in the U.S. District Court for the District of Massachusetts. The prisoners alleged that their constitutional rights had been violated by a lack of books in the law library at the prison. A consent decree was issued in 1974 for the creation of a law library. Plaintiff, Andrew Kilburn, again brought suit for a violation of that consent decree which was dismissed. In 2014, Charles E. Kaine filed a complaint for the enforcement of the consent decree. The defendants motioned to terminate it. The Court granted the defendants' motion finding the consent decree no longer equitable."} {"article": "On June 7, 2013, the Catholic owners of a company filed this lawsuit in the U.S. District Court of Minnesota under the First and Fifth Amendments, the Religious Freedom Restoration Act (RFRA), and the Administrative Procedures Act (APA), against the U.S. Departments of Health and Human Services, Labor, and the Treasury, and the Internal Revenue Service. The plaintiff, represented by Mohrman & Kaardal P.A., asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (ACA) violated its religious freedom by requiring it to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would contravene their religious faith and involve them in a \"public scandal\" according to the Catholic Church, the plaintiffs sought an exemption from the ACA's contraception mandate. On July 3, 2013, the plaintiffs filed a motion for preliminary injunction. On July 5, 2013, defendants gave notice of non-opposition to plaintiff's motion. On July 8, 2013, Judge Ann D. Montgomery ordered the defendant not to enforce the ACA insurance mandate regarding contraception against the plaintiff until 30 days after the U.S. Court of Appeals for the Eighth Circuit rules on either O'Brien v. U.S. Dep't of Health and Human Services or Annex Medical, Inc. v. Sebelius, which involve similar legal issues and the same defendant as this case. However, on June 30, 2014, the Supreme Court ruled in Burwell v. Hobby Lobby that HHS regulations imposing the contraceptive mandate violate RFRA when applied to closely-held for-profit corporations. This ruling created a new standard for for-profit companies challenging the contraception mandate. Following the ruling, the Eighth Circuit remanded Annex Medical for additional fact-finding, and on November 12, 2014 the Eastern District of Missouri in O'Brien entered an injunction on the joint motion of the parties establishing that the government could not impose that version of the contraception services mandate against the plaintiffs, but further regulations were open to enforcement and to litigation. On November 20, 2014, the District of Minnesota entered an injunction and judgment that very closely matched the injunction entered in O'Brien and similar cases around the country. The court entered the injunction based on the stipulation of the parties, establishing that the government would not enforce the version of the contraceptive services mandate at issue in Hobby Lobby against closely-held for-profit corporations like that of the plaintiffs. Prior to the Hobby Lobby ruling, no for-profit corporations had access to a religious exemption to the mandate. After the ruling, the government designed an exemption similar to the one used for non-profit religious employers, allowing religious, closely-held for-profit employers to notify the government of their religious objection to contraception. The government would then work with the insurer directly to provide contraception coverage to the employees. The court's order also awarded attorney fees and costs to the plaintiffs. On January 5, 2015, the court granted an extension of the deadline to file for attorney fees and costs until March 15, 2015.", "summary": "The Catholic owners of a company filed this lawsuit on June 7, 2013, seeking an exemption from the ACA's contraception mandate under the APA, RFRA, and the First and Fifth Amendments. On July 8, 2013, the U.S. District Court of Minnesota granted plaintiffs' request for a preliminary injunction. On November 20, 2014, the court entered a permanent injunction and judgement establishing that the government cannot enforce the version of the contraception mandate challenged in Hobby Lobby against the plaintiffs."} {"article": "This single Civil Rights Litigation Clearinghouse case summary describes developments in a series of cases instituted by a disabled state prisoner in New York and dealing with safe transportation of prisoners who use wheelchairs. The cases were: 01-cv-1140 (Southern District of New York) 04-cv-6621 (Western District of New York), 05-cv-6025 (retaliation claim, Western District of New York), 05-cv-2903 (failure to protect claim, Southern District of New York). The same prisoner also filed a bladder care case (filed in the Southern District as 03-cv-07664, and then transferred to the Western District 05-cv-6504), but that litigation is treated separately in PC-NY-0063. On February 14, 2001, the paraplegic, wheelchair-using New York state prisoner filed a pro se complaint in the U.S. District Court for the Southern District of New York. After obtaining counsel in that action, he filed a first amended complaint on September 6, 2002, against officials of the New York State Department of Correctional Services (\"DOCS\"). That first amended complaint contained transportation-related allegations similar or identical to the allegations contained in a separate complaint he later filed in the U.S. District Court for the Western District of New York. Through his Southern District lawsuit, plaintiff sought injunctive relief requiring the named defendants to transport in a safe manner disabled prisoners who require the use of a wheelchair. He alleged that he and similarly-situated prisoners were often transported by DOCS vehicles to receive medical care not available within the facilities housing them. During these occasions, he said, their wheelchairs were inappropriate for use in vehicles or were insufficiently secured within the vehicles. On May 6, 2003, plaintiff moved District Judge Deborah A. Batts, in the Southern District of New York, for a preliminary injunction, asking that defendants be ordered to transport plaintiffs in a safe manner and with procedures and equipment that are consistent with the Americans with Disabilities Act (\"ADA\"). Less than three weeks later, DOCS transferred plaintiff to a prison facility outside the Southern District and, on June 9, 2003, filed their opposition to issuance of the requested injunction, saying his transfer to the different facility made his request moot. On August 8, 2003, Judge Batts denied the requested injunctive relief. After the plaintiff had been moved in 2003, and represented by private counsel, he filed a second complaint on December 12, 2004, in the U.S. District Court for the Western District of New York. In it, he noted that his move in a vehicle while in a wheelchair to his new facility occurred with the same disregard for his safety as the defendants had previously displayed and reiterated many allegations made in his transportation-based Southern District lawsuit. Plaintiff's transportation-based complaints in both districts basically asserted six causes of action. He alleged that defendants' failure to provide safe transportation to prisoners who require a wheelchair for mobility, including plaintiff: (1) demonstrated deliberate indifference and/or willful neglect to plaintiff's serious medical needs constituting cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments of the United States Constitution; (2) deprived plaintiff of liberty and property without due process of law in violation of the Fifth and Fourteenth Amendments of the United States Constitution; (3) discriminated against qualified individuals with disabilities, including plaintiff, in violation of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12132; (4) discriminated against qualified individuals with disabilities, including plaintiff, solely by reason of their disability, in violation of Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794; (5) by failing to provide adequate treatment of plaintiff's wrist injury suffered during the unsafe transportation of him in a wheelchair, a defendant demonstrated deliberate indifference and/or willful neglect to plaintiff's serious medical needs constituting cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments of the United States Constitution; and (6) by failing to provide adequate treatment of that wrist injury, a defendant demonstrated deliberate indifference and/or willful neglect to plaintiff's serious medical needs and deprived him of liberty and property without due process of law in violation of the Fifth and Fourteenth Amendments of the United States Constitution. Plaintiff sought compensatory and punitive damages, as well as appropriate injunctive relief and attorney's fees. In the Western District transportation-based case, a defense motion to dismiss was denied by District Judge Charles J. Siragusa in a July 27, 2005, unpublished order. Judge Siragusa ruled that the Eleventh Amendment did not bar plaintiff's effort for injunctive relief against state officials sued in their official capacity as to the first cause of action, nor his seeking damages from those officials in his third and fourth causes of action. Neither were his claims so similar to those made in the Southern District case that the Western District case would have to be dismissed under the first-to-file rule, according to the judge. He noted that the parties had agreed to dismiss the second and sixth causes of action. Plaintiff's request that this case be certified as a class action was granted in an order by Judge Siragusa, on April 5, 2006 (as modified on July 20, 2006). The judge described the class as consisting of DOCS inmates who use a wheelchair during vehicular transportation. The judge rejected the defendants' claim that class certification would be error in that the Eleventh Amendment barred a federal court from granting part of plaintiff's requested relief (required training for DOCS employees). Shariff v. Goord, 235 F.R.D. 563 (W.D.N.Y. 2006). On October 20, 2011, Judge Siragusa approved the parties' settlement of both the plaintiff's personal injury claims and the class claims in two separate stipulations. The defendants were ordered to pay $20,000 in damages and $74,942.11 in attorneys' fees and costs. The defendants also agreed to address the inadequacies in transportation for prisoners in wheelchairs. The plaintiff agreed to discontinue all pending litigation except Shariff v. Goord, 05-cv-6504 (PC-NY-0063). Litigation that was discontinued included the original motor vehicle wheelchair accident claim (01-cv-1140), a retaliation claim (05-cv-6025), and a failure to protect claim (05-cv-2903).", "summary": "This single Civil Rights Litigation Clearinghouse case summary describes developments in a series of cases instituted by a disabled state prisoner in New York and dealing with safe transportation of prisoners who use wheelchairs. The cases were resolved on October 20, 2011, through a court-approved settlement that required the defendants to ay $20,000 in damages and $74,942.11 in attorneys' fees and costs. The defendants also agreed to address the inadequacies in transportation for prisoners in wheelchairs."} {"article": "This lawsuit is one of several cases arising from immigration raids conducted by federal authorities at Swift meat packing plants across the country. (See Valenzuela v. Swift Beef Company, Inc., No. 3:06-cv-02322-N (N.D. Tex.) [IM-TX-0019], and Swift & Company v. ICE, No. 2:06-cv-00314 (N.D. Tex.) [IM-TX-0020]). In this case, which was filed on September 12, 2007, the United Food and Commercial Workers International Union (UFCW) and several U.S. citizens and legal permanent residents sued the Department of Homeland Security and U.S. Immigration and Customs Enforcement in the U.S. District Court for the Northern District of Texas, challenging the Swift raids. Plaintiffs alleged that on December 12, 2006, federal immigration authorities raided six Swift plants and swept up about 12,000 meatpacking workers, thousands of which were Union members. Plaintiffs alleged that the warrantless raids were unlawful in that groups of workers were herded up and detained without any reasonable suspicion that the workers were aliens in violation of federal immigration law. Detained workers were not allowed to retrieve their immigration papers or speak to Union attorneys, and some were taken away without the chance to make arrangements for their children to be picked up from school or daycare. The Union and individual members argued that the raids violated the Immigration and Nationality Act and deprived members of their Fourth and Fifth Amendment rights. Plaintiffs were represented by the Center for Human Rights and Constitutional Law, union attorneys, and private counsel. On September 12, 2007, plaintiffs moved to certify a class of \"all persons subjected to group detention without warrant or a reasonable suspicion based upon articulable facts that they are immigrants unlawfully present in the United States in violation of the Immigration and Nationality Act during work-place enforcement activities conducted by [ICE] agents.\" Two months later, on November 13, 2007, defendants moved to dismiss. After the Court (Judge Mary Lou Robinson) on March 25, 2008, denied a motion by more than thirty groups for leave to appear and file amicus briefs, there is an unexplained yearlong gap in the docket with no activity listed. The next docket entry is on March 4, 2009, where the Court (Judge Robinson) denied plaintiffs' motion for class certification, finding that the proposed class was too vague to be supportable. Later in the year, on September 16, the Court (Judge Robinson) converted defendants' motion to dismiss into a motion for summary judgment, and invited the parties to submit briefs and any additional evidence. Following several extensions and a discovery dispute, ending in the Court granting the defendants a protective order pending a ruling on defendants' qualified immunity, on March 11, 2011, the Court (Judge Robinson) granted the defendants' motion for summary judgment. United Food and Commercial Workers International Union v. U.S. Immigration and Customs Enforcement, 2011 WL 856937 (N.D. Tex. Mar. 11, 2011). The Court found that the Union lacked standing to bring suit, and that the individual plaintiffs lacked standing to claim injunctive relief, as a future invasion of a legally protected interest was unlikely. As to the individual plaintiffs' claims for damages, the Court granted summary judgment to the defendants on plaintiffs' unlawful detention claim because it found that ICE had acted reasonably in detaining them, on plaintiffs' access to counsel claim because their Sixth Amendment right to counsel had not attached and because there is no civil action for violation of Miranda rights, and on plaintiffs' childcare claim because it found that the amount of time plaintiffs were denied the ability to make arrangements for their children \"was not disproportionate to what was reasonably necessary to process the large number of aliens detained.\" The Court entered judgment for the defendants the same day, and ordered that plaintiffs pay defendants' attorneys fees.", "summary": "On September 12, 2007, the United Food and Commercial Workers International Union (UFCW) and several U.S. citizens and legal permanent residents sued the Department of Homeland Security and U.S. Immigration and Customs Enforcement (ICE), alleging that ICE raids of six Swift meat packing plants late in 2006 were conducted in violation of plaintiffs' Fourth and Fifth Amendment rights not to be unlawfully seized or denied counsel. On March 11, 2011, the Court granted summary judgment for the defendants, finding that plaintiffs lacked standing to request injunctive relief and that their claims for damages lacked merit because ICE's actions had been reasonable."} {"article": "This is one of a collection of \u00a7 1983 inmate cases filed in Louisiana federal courts to challenge the operation and conditions of confinement in the Louisiana prison system and in parish and city jails through Louisiana. These cases worked their way through the federal courts for three decades. This case originated in 1969 and pursuant to that action a class was certified consisting of those persons incarcerated in the facilities for Orleans Parish Prison system. On June 25, 1970, following a hearing on the plaintiffs' request for a preliminary and permanent injunction, the District Court (Judge Christenberry) entered an order granting injunctive relief to the plaintiffs. The District Court noted that the conditions in the Orleans Parish Prison system were a \"shock to the conscious.\" He detailed the extreme deficiencies which included severe overcrowding in a dilapidated structure that was infestation by rats, mice, roaches and vermin. Hamilton v. Schiro, 338 F.Supp. 1016 (E.D. La. 1970). We have little information about case activity from 1970 to 1981. In 1981, the Louisiana Department of Corrections sought a writ of supervisory mandamus to stay all federal court litigation pertaining to unconstitutional conditions of confinement in Louisiana prisons and jails. In response, the Fifth Circuit Court of Appeals ordered that all federal litigation then against state, parish or local prison facilities, relating to inmate population issues, be consolidated in the District Court for the Middle District of Louisiana, in an effort to avoid inconsistent decrees. Hamilton v. Morial, 644 F.2d 351 (5th Cir. 1981). Thereafter, many Louisiana state, parish, and city facilities entered into consent decrees which specified inmate population limits and officer-to-inmate ratios. Since 1981, those facilities were under the judicial oversight of District Judge Frank J. Polozola of the Middle District of Louisiana. Over the years Judge Polozola revised the decrees to adjust population caps and officer-to-prisoner ratios as necessary. In 1988 new lawsuits were filed and subsequently consolidated with the Hamilton case. In 1991, the parties resolved issues relating to medical care (Phase I of the litigation) and mental health services (Phase II), which were memorialized in judgments approved by the District Court. On January 22, 1992, the plaintiffs, represented by the National Prison Project of the ACLU, filed an Amended Complaint alleging continuing violations in Orleans Parish Prison system. That part of the litigation was designated as Phase III and was resolved by the entry of an environmental Consent Decree on November 22, 1993. In March 1994, the State and the Sheriffs executed an agreement entitled \"Basic Jail Guidelines\" in their effort to ensure that the prison system in Louisiana would operate consistent with the Constitution and laws of the United States and of the State of Louisiana. In July 1994, a new action, Lambert v. Morial, 94-2502, involving female inmates, was initiated. On December 21, 1994, with the consent of all parties, the Court (1) expanded the class in Hamilton to \"any and all inmates housed in the Community Correctional Center, House of Detention, Old Parish Prison, Templeman I, II, and III, and any and all female inmates housed in any facility in the Orleans Parish Prison System,\" (2) extended consent decrees on the medical issues, psychiatric program, and the environmental consent decree to cover the amended class, and (3) transferred and consolidated the remaining issues in the Lambert case into the Hamilton case -- to be handled as Phase IV of the litigation. On March 9, 1995, the plaintiffs filed a Second Amended Complaint which sought continued enforcement of certain non-compliance with prior Decrees, as well as relief for Phase IV of the litigation. A partial amended complaint was filed on April 5, 1995 to add allegations to the Second Amended Complaint. On August 10, 1995, the parties filed a Stipulation resolving the issues of Phase IV. In 1996, the Hamilton plaintiffs sought intervention in the case Williams v. Edwards, pending in the Middle District of Louisiana before Judge Frank J. Polozola to challenge dismissal of population cap consent decrees. After intervention was denied, an appeal was taken but dismissed as untimely. Hamilton plaintiffs v. Williams plaintiffs, 147 F.3d 367 (5th Cir. 1998). Between 1996 to 2005, the parties litigated numerous motions regarding enforcement of the various consent decree provisions. Magistrate Judge Alma Chasez heard and resolved the various motions and disputes of the parties and was charged with monitoring compliance. On August 29, 2005, Hurricane Katrina hit New Orleans, causing massive flooding throughout the city. Reports quickly emerged from the jail deputies, employees, and inmates, that class members were stranded at the jail for days and were only rescued when the Louisiana Department of Public Safety and Corrections was called in to assist. Based on these reports, the plaintiffs' counsel sought to interview his clients and obtain records to determine whether any of the consent decree had been violated before, during, or after the storm. The jail denied his requests. The attorney also filed a motion with the Court for a temporary restraining order to preserve evidence and to enter and inspect the jail. The court denied the motion. On June 1, 2006, the court also denied the attorney's motion for access to class members. On June 15, 2006, the defendant sheriff filed a motion for partial dismissal, without prejudice. The plaintiffs did not oppose this motion. In fact, on July 18, 2006, the plaintiffs filed a motion to dismiss without prejudice the remainder of their civil rights claims in this case. In light of the court's rulings denying him access to his clients, the attorney was no longer able to represent his clients fully and this case served no purpose that advanced the civil rights of the prisoners. Dismissing this class action without prejudice would remove a potential barrier to other cases in which prisoners at the jail could pursue their rights. On August 23, 2007, the Magistrate Judge (Alma L. Chasez) issued a report and recommendation that the plaintiffs' motion be denied in part and granted in part. The Magistrate Judge recommended dismissing all of the claims without prejudice, but that all consent decrees setting forth economic responsibilities between the Sheriff, the City of New Orleans and the State of Louisiana remain in force and effect until further orders of the Court. The Magistrate Judge also recommended that a notice be posted in the jail to inform class members of the dismissal. 2007 WL 5271891 (E.D. La. Aug. 23, 2007). The City of New Orleans objected to the recommendation, preferring instead that the case be handled through administrative closure. (That is, that it be put on the inactive docket, though remaining technically open.) The State of Louisiana also objected to the recommendation. The State argued that administrative closure was the proper method for suspending activity in this case case, while maintaining the consent decrees in effect between the parties. The State further opposed the filing of any new separate class action litigation involving the jail without consolidation of those issues with this case. The plaintiffs objected only to the language of the notice that the Magistrate Judge recommended to inform class members of the dismissal. On June 20, 2008, the district court (Judge Jay C. Zainey) adopted the magistrate's report and recommendation with the plaintiffs' requested changes to the notice. The court dismissed the remaining claims in the case over the objection of the state and city defendants. The court ordered that 1) all of the plaintiffs' claims, whether the subject of a consent decree or not, be dismissed without prejudice; 2) the plaintiffs' counsel, the ACLU National Prison Project, be discharged as counsel for the plaintiffs; and 3) all consent decrees, judgments, orders, minute entries or settlement agreements entered into the record of this case setting forth or establishing any economic or financial responsibilities or obligation between or among the sheriff, the City of New Orleans and/or the State of Louisiana, as well as the rights of such parties to seek judicial modification thereof, shall remain in full force and effect, in their entirety, until further orders of the court, and the court expressly retained jurisdiction. 2008 WL 2522129 (E.D. La. June 20, 2008). On November 27, 2012, the court (Judge Zainey) reopened the case so that the Sheriff could pursue an adjustment to the current per diem rates provided by the 2003 Consent Decree. However, no orders were issued modifying any of the consent decrees. As of March 18, 2016, there have been no new docket entries and the case appears to be dormant.", "summary": "This is one of a collection of \u00a7 1983 inmate cases filed in Louisiana federal courts to challenge the operation and conditions of confinement in the Louisiana prison system and in parish and city jails through Louisiana. This case originated in 1969 and pursuant to that action a class was certified consisting of those persons incarcerated in the facilities for Orleans Parish Prison system. The parties entered into multiple consent decrees over the years."} {"article": "On May 10, 2000 plaintiffs, African American employees of Lockheed Martin, filed a lawsuit alleging discrimination on the basis of race pursuant to 42 U.S.C. \u00a7 1981 and Title VII of the Civil Rights Act of 1964 against their employer and their union, the International Association of Machinists and Aerospace Workers, in the United States District Court for the Northern District of Georgia. The plaintiffs, represented by private counsel, sought class certification, an order declaring liability, injunctive and equitable relief, back and front pay, lost benefits, compensatory damages, emotional distress damages, pain and suffering damages, punitive damages, attorneys' fees and costs. Specifically, the plaintiffs alleged that they had been systematically excluded from the promotional process by the predominantly Caucasian managerial staff. They also alleged that they had not been provided with necessary opportunities for overtime or training, that the Union failed to represent them adequately and fairly or to properly process their grievances, that the Union consented to Lockheed's discriminatory practices, and that they were subjected to a hostile work environment. The EEOC sought to intervene, but on January 29, 2001 the district court (Judge Forrester) denied this motion. On May 9, 2001 the union and the plaintiffs reached an unspecified settlement and the union was formally dismissed from the case on March 25, 2003. On August 2, 2001 class certification was denied by the district court (Judge Forrester) and the plaintiffs thereafter were to proceed individually. On September 26, 2003 the district court (Judge Forrester) dismissed the case without prejudice for lack of prosecution.", "summary": "On May 10, 2000 plaintiffs, African American employees of Lockheed Martin, filed a lawsuit alleging discrimination on the basis of race against their employer and their union, the International Association of Machinists and Aerospace Workers, in the United States District Court for the Northern District of Georgia. The plaintiffs alleged that they had been systematically excluded from the promotional process, that they had not been provided with necessary opportunities for overtime or training, that the Union failed to represent them adequately and fairly or to properly process their grievances, that the Union consented to Lockheed's discriminatory practices, and that they were subjected to a hostile work environment. On May 9, 2001 the union and the plaintiffs reached an unspecified settlement. On August 2, 2001 class certification was denied by the district court (Judge Forrester) and on September 26, 2003 the case was dismissed without prejudice for lack of prosecution."} {"article": "On Feb. 20, 2018, the Democracy Forward Foundation filed this lawsuit against the U.S. Department of Homeland Security (DHS) under the Freedom of Information Act (FOIA). Represented by its own counsel, the plaintiff filed this lawsuit in the U.S. District Court for the District of Columbia. According to the complaint, the plaintiff is a nonprofit organization that \"works to promote transparency and accountability in government, in part, by educating the public on government actions and policies.\" The plaintiff stated that the Trump administration sought to expand the detention of undocumented immigrants with Executive Order 13767 -- a practice which would increase reliance on private detention facilities. However, these facilities had long faced criticism for health and safety hazards resulting in deaths, sexual abuse, and other injuries. Further, the private detention industry significantly supported Trump's campaign and business enterprises, raising questions as to the extent of these contributions in the administration's use of private detention. The plaintiff thus sought information on DHS's relationship with private detention corporations. The plaintiff stated that it had submitted a FOIA request to DHS on May 18, 2017, seeking the following records created since Trump's inauguration on Jan. 20, 2017: 1. Records relating to the procurement of services for the planning, construction, operation, or maintenance of private detention or immigration-detention centers and/or facilities, or by private detention center and/or facility companies; 2. New contracts or new amendments to contracts related to services rendered for private detention centers and/or facilities, or by private detention center and/or facility companies; and 3. Records containing certain relevant keywords, that were sent or received by specific DHS employees. The complaint further alleged that, to date, the plaintiff had not received a substantive response from DHS, and that the plaintiff had constructively exhausted all required administrative remedies. The plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. On Feb. 20, this case was assigned to Judge Rudolph Contreras. Per a joint status report filed on May 15, 2018, the government completed the requested searches and was to process 500 pages per month. Beginning in June, the government was to produce any responsive records on a monthly basis. Subsequent status reports indicated the production was ongoing. The joint status report dated March 21, 2019 indicated that the defendants had completed their response to the plaintiff\u2019s request, but that the plaintiffs had asked the defendant for \u201cadditional information regarding the searches that each agency component performed, as well as a Vaughn index for Defendant\u2019s withholdings under FOIA Exemption 5, 5 U.S.C. \u00a7 552(b)(5).\" According to a status report dated May 17, 2019, the defendant provided the plaintiff with descriptions of its searches performed by DHS Headquarters, U.S. Immigration and Customs Enforcement (\u201cICE\u201d), and U.S. Customs and Border Protection on May 3. ICE also completed a supplemental search, as reported on July 15. A year of status reports followed, during which ICE reported that it had reviewed non-exempt responsive records on a monthly basis, at a rate of 500 pages per month, with some pages redacted as per FOIA exemptions. The case remains ongoing with the next status report due June 16, 2020.", "summary": "On Feb. 20, 2018, the Democracy Forward Foundation sued DHS under FOIA, seeking records relating to DHS's relationship with private immigration-detention corporations. Per a joint status report filed on May 15, 2018, the government completed the requested searches and is to process 500 pages per month. The next status report is due on June 16, 2020."} {"article": "Plaintiff, a man with cerebral palsy, filed this class-action lawsuit against the Department of Public Welfare of the Commonwealth of Pennsylvania (DPW) in the U.S. District Court for the Eastern District of Pennsylvania on September 27, 2013. As a person with a physical disability, plaintiff was eligible for in-home services under the State's Act 150 Program, a program aimed at allowing individuals with disabilities to live as independently as possible in their communities. However, plaintiff alleged that because the Program had at least a two-year-long waiting list, he was unable to receive services and was therefore forced to reside in a nursing home. Plaintiff claimed that defendants' failure to provide him and other similarly-situated persons with in-home care services resulted in unnecessary institutionalization in violation of Title II of the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act. Represented by the Disability Rights Network of PA and the Public Interest Law Center of Philadelphia, plaintiff sought class certification and declaratory and injunctive relief. On October 3, 2013, plaintiff filed a motion for a preliminary injunction which, if granted, would require defendants to provide him with appropriate community-based attendant care services and allow him to leave the nursing home where he had resided for over two years. On October 9, an Amended Complaint was filed to include a second named plaintiff. The second plaintiff, Ms. Smith, a woman with multiple sclerosis, was also on the waiting list for Act 150 services and, while she was able to remain in her own home under the care of her teenage daughter, anticipated being forced to move into a nursing home once her daughter left for college unless she received in-home care. On October 24, the original plaintiff removed himself as a party and the case continued with one named plaintiff, Ms. Smith. On October 30, plaintiff moved to certify a class defined as \"all Pennsylvanians who are or will be placed on the waiting list for the Act 150 Program.\" The parties began discovery in November of 2013. Both plaintiffs and defendants filed motions for summary judgment on April 11 and May 9, 2014, respectively. DPW argued that any change in the way it provided its services would constitute a fundamental alteration its state programs and would impermissibly interfere with its discretion to administer Medicaid services. Before any motions were decided, on June 12, the U.S. Department of Justice submitted a statement of interest. The DOJ asserted that because the ADA requires states to avoid unnecessary institutionalization, including where a reasonable accommodation is available to avoid said institutionalization, if the court found that a plausible accommodation was available that would allow plaintiffs to avoid living in a segregated setting, DPW would have the burden of showing that providing that accommodation would constitute a fundamental alteration of its programming. The DOJ also pointed out that several other courts had found that changing the location of services provided from an institutional setting to a community setting was not in itself a fundamental alteration. After several months of conferring, the parties submitted a voluntary stipulation of dismissal on June 11, 2015. While it is probable that the parties reached a private settlement agreement, no information on any agreement is available. The case is now closed.", "summary": "Plaintiffs, individuals with physical disabilities who required attendant care services, brought this class-action lawsuit in the U.S. District Court for the Eastern District of Pennsylvania on September 27, 2013. Plaintiffs alleged that defendant, the Department of Public Welfare of the Commonwealth of Pennsylvania, had violated the ADA and Section 504 by failing to provide care services in the most integrated setting possible. Defendant had placed plaintiffs on a two-year waiting list for the in-home attendant care services they needed, which meant they were forced to live in nursing homes against their wishes while they waited. After discovery, the U.S. Department of Justice filed a statement of interest. The parties apparently negotiated for several months, and voluntarily dismissed the case in June of 2015."} {"article": "On February 16, 2010, Project Vote, a nonprofit organization working to mobilize underrepresented voters, brought suit in the U.S. District Court for the District of Eastern Virginia against the state of Virginia. The plaintiffs sought declaratory and injunctive relief, alleging that the state's refusal to turn over certain voting records violated the rights granted to them under the National Voter Registration Act. At the district level, arguments focused on whether Project Vote had appropriate standing and whether voter registration applications were accessible under the NVRA's public disclosure provision. The District Court (Judge Rebecca Smith) denied the state's motion to dismiss, finding in favor of the plaintiffs on each of those points (752 F.Supp.2d 697). Using the same logic, the District Court later granted a motion for summary judgment brought by the plaintiffs (813 F.Supp.2d 738), but also granted a stay pending appeal, holding that the defendant's and the public's injury without a stay outweighed the plaintiff's interest in immediate access to the records (275 F.R.D. 473). The Fourth Circuit upheld the District Court's ruling, holding that voter registration applications were covered by the NVRA's general disclosure mandate (682 F.3d 331). On remand, the District Court determined appropriate attorney's fees (887 F.Supp.2d 704) and held that the injunction became effective on the day that the case was decided (889 F.Supp.2d 778).", "summary": "On February 16, 2010, Project Vote, a nonprofit organization working to mobilize underrepresented voters, brought suit in the U.S. District Court for the District of Eastern Virginia against the state of Virginia. The Fourth Circuit upheld the District Court's ruling, holding that voter registration applications were covered by the NVRA's general disclosure mandate."} {"article": "On June 27, 2014, a student with mental disabilities and his mother, joined by the Parent/Professional Advocacy League, filed this class action lawsuit in the United States District Court for the District of Massachusetts. Represented by the Center for Public Representation, the Bazelon Center, and private counsel, the plaintiffs brought suit under the Americans with Disabilities Act (ADA) (42 U.S.C. \u00a7\u00a7 12111 et seq.) against the City of Springfield, its mayor, the Springfield Public Schools, and its Superintendent. The complaint alleged that the defendants operated a discriminatory public school system that consigned hundreds of children with mental health disabilities to the Public Day School. The plaintiffs sought injunctive and declaratory relief for ongoing violations of the ADA, including an order that the defendants provide the student plaintiff and the plaintiff class with school-based behavior services in neighborhood schools to afford them an equal educational opportunity and enable them to be educated in neighborhood schools with their peers without a disability. On July 28, 2014, the defendants filed a motion to dismiss for failure to state a claim. The defendants asserted that the complaint did not meet Federal pleading standards and elements of the plaintiff\u2019s ADA claim could not be proved. On August 14, 2014, the United States filed an amicus brief on the proceedings in support of the plaintiff. And on February 11, 2015, the plaintiffs filed an amended complaint, modifying their pleading to add the Disability Law Center as a plaintiff. Judge Mark G. Mastroianni held a hearing on the defendants\u2019 motion to dismiss on May 13, 2015. He denied the motion on November 19, 2015, ruling that, because plaintiffs pled sufficient facts to make a showing as to each element of their ADA claim, dismissal for failure to state a claim was inappropriate. 146 F.Supp.3d 414. On October 16, 2015, the plaintiffs filed a motion to certify a class consisting of all students with a mental health disability who were or had been enrolled in Springfield Public Day School who were not being educated in a Springfield neighborhood school. Two months later, Judge Mastroianni denied the plaintiffs\u2019 motion for class certification. 318 F.R.D. 210. The denial turned on the fact that although the named plaintiff had exhausted his administrative remedies under ADA and IDEA prior to litigation (the ADA ruling was appealed), the proposed members of the class had not. The Court held: \"Exhaustion is not only required before a party can litigate issues arising under the IDEA; a litigating party must also exhaust before bringing suit \u201cpursuant to a different statute so long as the party is seeking relief that is available under subchapter II of IDEA.\u201d On December 30, 2016, the plaintiffs filed an appeal on the District Court\u2019s denial of class certification to the Court of Appeals for the First Circuit. On April 8, 2017, the City of Springfield moved for judgment on the pleadings. It argued that the organization plaintiffs\u2014the Disability Law Center, the Massachusetts advocacy system, and the Parent/Professional Advocacy League\u2014did not have standing to sue. After a few months, the court stayed discovery until the resolution of the defendant's motion for judgment on the pleadings and the First Circuit's resolution of the plaintiff's class certification appeal. But on November 30, 2017, the parties agreed to dismiss the claims solely relating to S.S. as an individual, one of the named plaintiffs. On March 8, 2018 the parties requested that the case be transferred to a court sponsored mediator for resolution. The court granted this motion and assigned the case to Magistrate Judge Kenneth P. Neiman. On July 19, 2018, the magistrate judge found in favor of the defendants. Although the plaintiffs had associational standing, they had failed to exhaust the administrative remedies requires by the Individuals with Disabilities in Education Act. 332 F.Supp.3d 367. On August 9, 2018 the plaintiffs appealed this judgment to the First Circuit, which held oral arguments in June 2019. This appeal was consolidated with the appeals challenging the granting of judgment on the pleadings and the denial of class certification. On August 8, 2019, the First Circuit (Toruella, Lynch, and Kayatta) affirmed the district court's judgment but on partially different grounds. Specifically, the First Circuit upheld the district court's decision to deny class certification, and it found (contrary to the district court) that the organizational plaintiffs lacked standing. 934 F.3d 13. The case is now closed.", "summary": "On June 27, 2014, a student with mental disabilities and his mother, joined by the Parent/Professional Advocacy League, filed this class action lawsuit in the United States District Court for the District of Massachusetts under the ADA. The district court denied the plaintiffs' motion for class certification and dismissed the case for failure to exhaust administrative remedies. The plaintiffs appealed the ruling to the First Circuit, which affirmed the district court's class certification ruling and found that the plaintiffs lacked standing. The case is now closed."} {"article": "Prisoners detained at the Fluvanna Correctional Center for Women filed this class-action lawsuit against Armor Correctional Health Services and the Virginia Department of Corrections on July 24, 2012. Brought under 42 U.S.C. \u00a71983 and 28 U.S.C. \u00a72201, the suit was filed in the United States District Court for the Western District of Virginia and assigned to Judge Norman Moon. The plaintiffs, represented by the Legal Aid Justice Center, the Washington Lawyers Committee for Civil Rights and Urban Affairs, and private counsel, sought declaratory and injunctive relief. They claimed that the prison provided insufficient medical care, in violation of the Eighth Amendment. Armor, a for-profit corporation, provided health care at the prison. The Department of Corrections contracted with Armor to provide this service, but the Department remained responsible for administration and oversight. The plaintiffs claimed that the Department and Armor were deliberately indifferent to prisoners\u2019 medical needs, and that Armor\u2019s profit motives led to deviations from accepted standards of care. In order to minimize costs, Armor employed licensed practical nurses rather than physicians or registered nurses; failed to devote time and attention to examining and diagnosing potentially serious medical problems; refused to refer prisoners for specialized care; failed to carry out treatments prescribed by specialists; and refused to provide prisoners with medication for severe chronic pain. The plaintiffs also claimed that the prison deviated from accepted standards of care on the basis of purported security concerns, devoid of any legitimate penological justification. They claimed that as a result, they and others similarly situated experienced physical pain, mental anguish, and the risk of premature death. The Department moved to be dismissed as a defendant, arguing that Armor, not the Department, provided medical services, and that the Department could not be held liable on a theory of respondeat superior. On December 11, 2012, the court denied the Department\u2019s motion. 2012 WL 6151967. 10 months later, on October 4, 2013, the court granted Armor\u2019s motion to dismiss because Armor\u2019s contract with the Department had expired. Corizon Health, which had assumed the contract to provide medical services at the prison, was subsequently named as a defendant. From 2013 to 2015, the parties engaged in extensive and contentious discovery in preparation for trial scheduled in December 2015. The court issued multiple discovery-related opinions, which are posted in the \u201cDocuments\u201d section of this case. On November 20, 2014, the court granted class certification, certifying a class of all women who then resided or would in the future reside at the Fluvanna Correctional Center for Women and who had sought, were then seeking, or would in the future seek medical care for serious medical need. 2014 WL 6609087. Five days later, on November 25, the court granted the plaintiffs\u2019 motion for partial summary judgment, stating that prison officials had a non-delegable constitutional duty to provide adequate medical treatment, that the plaintiffs\u2019 specific health conditions constituted serious medical needs, and that deliberate indifference to those needs was a violation of the Eighth Amendment. 2014 WL 6680691. The same day, the parties informed the court that they had reached a settlement in principle. The parties informed the court on April 21, 2015 that though a formal written settlement was still in progress, they had agreed that constitutionally appropriate care was required. A final settle agreement was submitted to the court on September 15, 2015; the court gave preliminary approval the following day. Notice of the proposed settlement was distributed to each prisoner at the prison. The court conducted a fairness hearing on November 9, 2015. On February 5, 2016, the court approved the settlement. 2016 WL 452164. The settlement agreement provided for comprehensive changes to the medical care system at the prison, and a monitor to oversee implementation. The court retained jurisdiction to enforce the terms of the agreement, which would last at least three years. After three years, the agreement would terminate when the monitor found that the Department had provided constitutionally adequate medical care on a consistent basis for at least one year. The agreement also required the state to pay $1.5 million for plaintiff attorneys\u2019 fees. On September 5, 2017, the plaintiffs sought for the court to hold the defendants in contempt, for repeatedly falling short of their obligations regarding the quantity and quality of medical care provided in the prison. On June 12, 2018, the court ordered the defendants to show cause why they should not be held in contempt. The court entered an injunction against the defendants on January 2, 2019, explaining that they were in violation of the settlement agreement\u2019s terms requiring them to provide constitutionally adequate medical care to the plaintiffs. The injunction was meant to remedy the violation of the plaintiffs\u2019 Eighth Amendment rights as provided for by the parties in the agreement, and this injunction was the least intrusive means necessary to do so. The injunction required the defendants, within 45 days, to give the prison\u2019s nurses training necessary to give adequate medical care. The court also withdrew its June 12 show-cause order regarding contempt. On January 30, 2019, the defendants moved to alter the injunction. They claimed, among other things, that only pharmacists and physicians (not nurses) could dispense medication, and that the injunction had essentially rewritten the settlement agreement. The court granted the defendants\u2019 motion, in part, on May 22, 2019. 391 F.Supp.3d 610. The defendants appealed this partial modification (Fourth Circuit docket number 19-1687), and the plaintiffs cross-appealed (Fourth Circuit docket number 19-1719). As of July 2020, the appeals are pending. Prior to the district court\u2019s ruling, on April 30, 2019, an individual plaintiff filed an emergency motion to enforce the injunction: the prison\u2019s \u201ccontinued and demonstrated failures to appropriate[ly] manage [her] medication\u201d were a threat to her life. While this motion was pending, she died, 3 months before her scheduled release. On September 17, 2019, the court directed the parties to schedule a status conference \u201cto address any current actions requested from the Court, and any then-pending motions before the Court,\u201d except for the plaintiffs\u2019 motion for attorney\u2019s fees. After participating in the status conference, the plaintiffs filed a status report on October 23, 2019. The report, among other things, asked the court to order that \u201cCounsel for the Parties along with [Fluvanna] medical personnel shall meet regularly to attempt to resolve any issues concerning patient care at [Fluvanna],\u201d and \u201cDefendants shall not unreasonably withhold information regarding patient issues raised by Plaintiffs.\u201d At the status hearing on October 30, 2019, the court ordered the plaintiffs to name remaining systemic issues of noncompliance at the prison that must be remedied in order to bring the prison into compliance with the settlement agreement in the next status report. On November 5, 2019, the court issued an oral order that plaintiffs address the \u201cneed for a functional Continuing Quality Improvement (CQI) program directed by a qualified expert at the [prison], as well as Plaintiffs\u2019 ongoing need for further relief requested in part in their October 23, 2019 Status Report.\u201d The plaintiffs addressed both issues in the status report filed on January 2, 2020. Along with the status report, the plaintiffs filed a motion for further relief, outlining the defendants\u2019 violations of the settlement and injunction and requesting the court to order various steps to \u201cameliorate barriers to effective, accurate monitoring and cooperative problem-solving between the parties.\u201d The plaintiffs filed a motion to enforce the settlement agreement on March 5, 2020. Although the settlement agreement entitled the plaintiffs to quarterly reports from the prison regarding its compliance with the terms of the agreement, and although the plaintiffs had made repeated requests for such reports, the prison failed to provide adequate information. The plaintiffs also sought attorneys\u2019 fees and costs for filing this motion. On March 16, 2020, the court granted in part the plaintiffs\u2019 requests made in status reports as well as their motion for further relief. Among other things, the court granted the plaintiffs\u2019 request for regular status conferences and denied their requests for a direct line of communication to the prison's medical director and for regular meetings with prison medical personnel. On May 7, 2020, the court granted in part the plaintiffs\u2019 motion to enforce the settlement agreement. The court ordered the parties to work cooperatively to ensure that \u201c(1) Plaintiffs receive timely, fulsome quarterly reports and (2) Defendants not be unduly burdened with requests for performance information that are overbroad, duplicative, or of marginal utility given other sources of data and information available to Plaintiffs.\u201d 2020 WL 2263535. On May 28, 2020, the court ordered the defendants to pay $1.04 million in attorneys\u2019 fees and litigation costs ($934,000 in attorneys\u2019 fees, and $105,000 in costs). 2020 WL 3120993. The plaintiffs had sought $1.99 million. On July 2, 2020, the court issued an order referring the case to Magistrate Judge Joel C. Hoppe for mediation regarding the prison's failure to produce documents to the plaintiffs as ordered by the court. As of July 16, 2020, this case is ongoing.", "summary": "In 2012, prisoners detained at the Fluvanna Correctional Center for Women filed a class action lawsuit in the U.S. District Court for the Western District of Virginia against the Virginia Department of Corrections and its contracted health service provider. The plaintiffs alleged that the Department and the contractor provided inadequate medical care, in violation of the Eighth Amendment. In 2014, the parties informed the court that they had reached a settlement agreement which required the defendant to provide constitutionally adequate care. Progress toward that goal was to be overseen by an appointed monitor. In 2019, the court ordered an injunction after it determined that the prison remained in violation of the settlement agreement. Later that year, an individual prisoner sought an emergency order from the court to enforce the injunction; she died before the court ruled on her motion. In May 2020, the court issued further orders enforcing the reporting requirements of the settlement agreement; as of July 2020, the prison is not in compliance with the court's May 2020 order."} {"article": "On Mar. 21, 2017 the city of Richmond, California filed this action seeking declaratory and injunctive relief in the U.S. District Court for the Northern District of California, challenging President Trump\u2019s Jan. 25, 2017 Executive Order 13768, which dealt with immigration enforcement. The Order threatened to withhold federal funds from \"sanctuary jurisdictions\" and take enforcement action against any locality that impeded the federal government's enforcement of immigration law. Plaintiff, represented by its own counsel and the law firm Cotchett, Pitre & McCarthy, asserted that the U.S. had begun to designate certain cities as \"sanctuary jurisdictions\" and that Richmond stood to be designated as such, putting it in financial and legal jeopardy. Specifically, Richmond asked for a declaration that it had complied with 8 U.S.C. \u00a7 1373, and that the Executive Order violated the Tenth Amendment and the Due Process Clause of the Fifth Amendment, would require the plaintiff to violate the Fourth Amendment, and violated the Separation of Powers and Spending Clauses. The plaintiff alleged that the Executive Order violated the Separation of Powers and Spending Clauses by usurping Congress' spending power, as well as by imposing new and unrelated conditions on existing funding. The plaintiff also maintained that the Executive Order violated the Tenth Amendment by coercing cities to choose between losing federal funding and losing control of their municipal self-governance. The Executive Order and subsequent administrative Memoranda provide an unconstitutionally vague definition of what it means to be a \"sanctuary\" jurisdiction, apart from referencing 8 U.S.C. \u00a7 1373, which provides that a local government entity cannot prohibit or restrict communication between government entities or officials and federal immigration authorities. The plaintiff alleged its own compliance with \u00a7 1373, noting that ICE had not requested information or detainers from the plaintiff. Since 1990, Richmond had maintained a policy requiring approval of the city manager or police chief before any city employee may inform, cooperate with, or assist Immigration and Customs Enforcement (ICE). The State of California had also enacted legislation restricting the information that local law enforcement could provide to federal immigration enforcement. Due to these local and state policies, Richmond feared being designated as a \"sanctuary jurisdiction\" under the Executive Order and thus losing federal grants. As a small city with a large Latino immigrant population, Richmond feared the implications of such a loss of key funding for its municipal budget, including for public services that have nothing to do with immigration. Richmond alleged it had already suffered costs since the issuance of the Executive Order, because it was forced to expend resources in planning for the loss of federal funding for critical services, and because immigrant residents were discouraged from contacting the police. Finally, Richmond alleged that the Executive Order would compel the city to detain people who would otherwise be released, thus exposing Richmond to liability for violating the Fourth Amendment. The case was at first assigned to Magistrate Judge Sallie Kim, but on Mar. 24, 2017, it was reassigned to Judge William H. Orrick after he issued an order relating this case to one already assigned to him, County of Santa Clara v. Trump (IM-CA-0089 in this Clearinghouse). On Apr. 4, 2017, Richmond filed a motion for preliminary injunction, alleging that it was likely to succeed on the merits of its claims that the Executive Order was unconstitutional and would expose the plaintiff and its critical municipal services to irreparable financial harm. On Apr. 18, 2017, the defendants opposed Richmond's motion for preliminary injunction. The defendants argued that Richmond could not show irreparable harm because no immediate, concrete federal action against plaintiff yet existed. Defendants also argued that plaintiff was unlikely to succeed on the merits because the plaintiff lacked standing and its claim lacked ripeness. The defendants also maintained that the President had broad discretion in the enforcement of immigration law and that no injunction should issue against the president to avoid separation-of-powers concerns. In the alternative, defendants argued that if any preliminary injunction did issue, it should be limited to plaintiff and should not apply nationwide. On Apr. 25, 2017, Judge Orrick entered a nationwide preliminary injunction suspending operation of the Executive Order at issue in the related San Francisco/Santa Clara litigation. On May 22, Judge Orrick denied Richmond's Apr. 12 motion for preliminary injunction as moot in light of the nationwide injunction. 2017 WL 6945397. On June 8, 2017 the defendants filed a motion to dismiss. They argued that Richmond lacked standing, that its claim was not ripe, and that it failed to state a claim regarding the Order (which defendants claimed was an internal directive not affecting plaintiff), regarding the AG Memorandum, and regarding its own compliance with \u00a7 1373. On June 16, the states of West Virginia, Louisiana, Alabama, Arkansas, Michigan, Nevada, Ohio, Oklahoma, South Carolina, and Texas moved for leave to file an amicus brief in support of defendants' motion to dismiss. On July 6, plaintiff Santa Clara (followed by joinders from San Francisco and Richmond on July 7) moved for leave to file a surreply in opposition to the motion to dismiss. Plaintiffs argued that recent statements by President Trump and Department of Homeland Security officials contradicted assertions in defendants' reply brief. On July 12, 2017 Judge Orrick held a hearing (in all three related cases) on defendants' motions to dismiss and motion for reconsideration. Although on July 20 he denied defendants' motions regarding Santa Clara and San Francisco, and on Aug. 21 he granted defendants' motion regarding Richmond. In the latter order, Judge Orrick contrasted the other plaintiffs, which the federal government had clearly identified and targeted as sanctuary jurisdictions, with Richmond, which the federal government had apparently not targeted at all. He held that Richmond had established neither pre-enforcement standing (as it had demonstrated no well-founded fear of enforcement against it), nor a viable claim for declaratory relief (as it had demonstrated no actual controversy with the federal government about its compliance with \u00a7 1373). 2017 WL 3605216. Judge Orrick noted that if the federal government does target Richmond as a sanctuary jurisdiction in the future, Richmond may then litigate its claims by filing an amended complaint. On Aug. 25, Judge Orrick found State of California v. Sessions to be a related case. That case also challenges DOJ's immigration-related conditions on law enforcement funding. On Sept. 25, Richmond filed a notice that it would not file an Amended Complaint. It added:
    Richmond will accept the Court\u2019s invitation to continue as an amicus curiae in this important case and if Defendants\u2019 position against Richmond changes, Richmond will litigate the issues. . . . Richmond will continue to support its immigrant community and all residents of Richmond.
    In the absence of an amended complaint, this case appears to be closed in light of the July 12 dismissal.", "summary": "On Mar. 21, 2017, the city of Richmond, CA challenged Trump\u2019s Executive Order, which withholds federal funding from \"sanctuary jurisdictions.\" Richmond sought declaratory and injunctive relief, alleging that it would be subject to financial and legal jeopardy if the federal government withheld funding from its municipal services. On Aug. 21, the Court granted the government's motion to dismiss, distinguishing Richmond's case from the related San Francisco/Santa Clara litigation. Because Richmond had not demonstrated that it had been targeted by the Order or that Richmond was not in compliance with the Administration's interpretation of 8 U.S.C. 1373, Judge William H. Orrick of the District Court for the Northern District of California found that Richmond lacked standing and that its claim was not yet ripe. Richmond declined to amend its complaint, and it appears this case has since been dismissed."} {"article": "On December 12, 2018, six low-income older adults and adults with disabilities filed a putative class-action lawsuit in the U.S. District Court for the Northern District of Florida. The case was assigned to Judge Robert L. Hinkle. Represented by Disability Rights Florida, Southern Legal Counsel, and Justice in Aging, the plaintiffs sued the Florida Agency for Health Care Administration and the Florida Department of Elder Affairs, under the Americans with Disabilities Act (\u201cADA\u201d) and the Medicaid Act. The plaintiffs alleged that the defendants\u2019 administration of the Medicaid long-term care system violated the civil rights of the plaintiffs by requiring them to choose between receiving needed care and remaining in their homes. Specifically, the defendants\u2019 administrative, planning, and funding decisions heavily favored treatment in nursing facilities, perpetuating the unnecessary institutionalization and segregation of older adults and people with disabilities. The plaintiffs alleged that this violated Title II of the ADA. They sought declarative and injunctive relief. On March 12, 2019, the plaintiffs sought to certify a class. The proposed class consisted of adult residents of Florida who were at risk of unnecessary institutionalization without home- and community-based long-term care services because they: (1) were residing, and wish to remain, at home or in a community residential setting; (2) qualified or would qualify if allowed to enroll in the Long-Term Care Waiver; and (3) had been placed on the Long-Term Care Waiver waitlist. The plaintiffs filed an amended complaint on June 3, 2019, adding four new plaintiffs. On October 11, 2019, the defendants sought partial summary judgment as to the plaintiff's claim that \"despite the specific permission that federal law confers on Florida to limit the capacity of its program, the limits on enrollment in the long-term managed care program violate the general prohibition against discrimination in Title II of the Americans with Disabilities Act.\" The court denied class certification on October 27, 2019, citing a conflict among proposed class members and stating that the plaintiffs had failed to sufficiently establish the numerosity requirement for class certification. 2019 WL 5677948. This led the defendants to file a second motion for partial summary judgment on February 6, 2020, asserting that the plaintiffs could recover only individual relief, not classwide relief. Following this motion, the plaintiffs filed a second motion for class certification on February 10, 2020, modifying the proposed class to eliminate conflicts among proposed class members. In addition, the defendants filed a motion to dismiss for lack of jurisdiction, as to one plaintiff, on February 20, 2020. On March 31, 2020, the court issued a series of rulings on the motions. First, the court granted the defendants' motion for partial summary judgment, stating that although \u201cthe ADA requires a state to provide reasonable accommodations for disabilities...the ADA does not require such an accommodation if it would fundamentally alter a state's programs.\u201d An injunction requiring the state to serve additional individuals through the waiver\u2014to obtain an increase in or to exceed the cap\u2014would fundamentally alter the state's program. 2020 WL 1547880. Second, the court denied the plaintiff\u2019s second motion to certify a class, finding that the motion was untimely and failed to adequately meet the prerequisites of class certification. 2020 WL 1545739. Third, the court granted in part the defendant\u2019s second motion for summary judgment. As the court denied the plaintiff\u2019s second motion to certify class, the court dismissed any claims for relief on behalf of individuals who were not named plaintiffs. 2020 WL 1545738. On May 11, 2020, the parties notified the court that they had reached a settlement in principle and would file dismissal documents in 30 days. The next day, the court dismissed all claims and reserved jurisdiction to enforce the order to comply with the settlement agreement. As of June 10, 2020, the settlement agreement has not been posted publicly. But as the enforcement of the settlement agreement is ongoing, this case remains open.", "summary": "On December 12, 2018, six low-income older adults and adults with disabilities filed a putative class-action lawsuit in the U.S. District Court for the Northern District of Florida. The plaintiffs alleged that the defendants\u2019 administration of the Medicaid long-term care system violated the civil rights of the plaintiffs by requiring them to choose between receiving needed care and remaining in their homes. On May 11, 2020, the parties notified the court that they have reached a settlement in principle. The next day, the court voluntarily dismissed on all claims, retaining jurisdiction to enforce the settlement agreement."} {"article": "On May 11, 2016, Planned Parenthood of Greater Ohio and Planned Parenthood of Southwest Ohio filed this lawsuit in the U.S. Court for the Southern District of Ohio. The plaintiffs sued the Ohio Department of Health under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief to enjoin the defendants from cutting off the plaintiffs' access to state and federal funding. The plaintiffs claimed that on February 21, 2016, Ohio Governor John Kasich signed a law to bar Ohio Planned Parenthoods from receiving government funding for non-abortion services and programs. The plaintiffs alleged that the funding in question was necessary for vital health and education services used by the men, women, and teenagers of Ohio. Specifically, the plaintiffs claimed that the law violated the First Amendment, and the Due Process and Equal Protection Clauses of the Fourteenth Amendment by denying funding in retaliation for the plaintiffs' constitutionally protected advocacy for abortion rights. On May 23, 2016, Judge Michael R. Barrett granted the plaintiffs' motion for a temporary restraining order to enjoin the defendants from cutting off funding until June 6, 2016. He held in abeyance the plaintiffs' motion for preliminary injunction. For the next few months both parties carried out discovery. 188 F.Supp.3d 684. On August 12, 2016, Judge Barrett granted the plaintiffs' motions for preliminary and permanent injunctions. The court found that the law in question did violate the plaintiffs' First Amendment and Fourteenth Amendment Due Process rights. Judge Barrett permanently enjoined the defendants from enforcing the law against the plaintiffs and other similarly situated. 2016 WL 10333130. On September 6, 2016, the defendants appealed to the U.S. Court of Appeals for the Sixth Circuit. On April 18, 2018, a unanimous panel of the Sixth Circuit (Circuit Judges Helene N. White, Eugene E. Siler, Jr., and Eric L. Clay) affirmed the district court\u2019s grant of plaintiffs\u2019 motions for judgment on the merits and for a permanent injunction. 888 F.3d 224. However, the full court of the Sixth Circuit then voted for a rehearing en banc. On March 13, 2019, Circuit Judge Jeffrey S. Sutton, writing for the full court, reversed the district court\u2019s judgment and remanded the case for further proceedings. The court found that the plaintiffs did not have a due process right to perform abortions. Furthermore, the court found no evidence that the ban posed an undue burden on a woman\u2019s right to abortion. Although the plaintiffs argued that it had no obligation to establish an undue burden because the funding condition itself was unconstitutional, the court rejected that argument because the plaintiffs\u2014who were providers, not women\u2014did not possess the constitutional right to perform abortion; since there was no constitutional right, there was no unconstitutional condition. Circuit Judge White, who wrote the opinion for the April 2018 panel, dissented. 917 F.3d 908. The case was remanded to the district court, but the plaintiff stipulated to dismissal shortly thereafter. The case was officially dismissed on July 1, 2019. This case is now closed.", "summary": "On May 11, 2016, Planned Parenthood of Greater Ohio and Planned Parenthood of Southwest Ohio filed this lawsuit in the U.S. Court for the Southern District of Ohio. The plaintiffs sued the Ohio Department of Health under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief to enjoin the defendants from cutting off the plaintiffs' access to state and federal funding. On August 12, 2016, Judge Barrett granted the plaintiffs' motions for preliminary and permanent injunctions to enjoin the defendants from cutting off funding to the plaintiffs and others similarly situated. On March 13, 2019, the full court of the Sixth Circuit reversed the district court's judgment and remanded the case for further proceedings. The plaintiffs subsequently stipulated to a dismissal. The case was officially dismissed on July 1, 2019."} {"article": "On July 15, 2014, this class action was filed in the U.S. District Court for the Southern District of New York against the New York State Department of Health and the New York State Office of Temporary and Disability Assistance. The plaintiffs are elderly or disabled Medicaid recipients in New York who receive home-care services through Medicaid Managed Care Organizations (MCOs), which are privately-owned and operated companies contracted by the state. They sought injunctive and declaratory relief under the Medicaid Act, the ADA, the Rehabilitation Act, and 42 U.S.C. \u00a7 1983, for violation of their due process rights under the 14th Amendment. The plaintiffs allege that these MCOs terminated or reduced their home-care services without proper notice; that the services were terminated or reduced without any change in their condition or circumstances that would warrant such an alteration; and that they were denied aid-continuing benefits pending internal appeals. The three named plaintiffs tell a similar story: They each received a letter from their MCO summarily reducing their amount of home care. The letters claimed to be new authorizations of care, rather than reductions in current services. In one case, the letter reduced the plaintiff's care from 10 hours per day to 5. Another's was tapered over a period of four months from 24 hours/day to a total termination of care. None of the notices identified any changes in the plaintiffs' conditions to warrant such a reduction. The plaintiffs were also denied continued care while their requests for fair hearings were pending. In filing their complaint, Plaintiffs claimed that this action was related to another case currently pending in the Southern District of New York, Strouchler v. Shah. Thus, this case was originally assigned to the judge of the Strouchler case (Judge Shira A. Scheindlin). But on August 4, 2014, the case was declined as not related. It was then assigned to Judge Colleen McMahon. The defendants filed an answer on November 14, 2014. The plaintiffs filed a motion to to amend the complaint to add another named plaintiff on March 16, 2015, and moved to certify class that day, with the proposed class defined as \"All current and future Medicaid recipients in New York State who receive home care services through Medicaid Managed Care Organizations and who have suffered or will suffer threatened or actual denials, reductions, or terminations of their home care services without timely and adequate notice, and/or without any change in their condition or circumstances which would justify a reduction or termination, and/or without aid-continuing benefits to which they are entitled.\" In April 2015, the Department of Health began to require the use of standardized forms to give recipients notice about the appeals process. The plaintiffs claimed that the adoption of the forms was \"not a panacea of for all of the systemic harms suffered by Plaintiffs.\" On July 27, 2015, the court granted the plaintiffs' motion to amend the complaint to add another named plaintiff, but denied the plaintiffs' motion for class certification. Though the court acknowledged that the case was paradigmatic of a type of case that was routinely certified as a class action prior to Dukes v. Wal-Mart Stores, Inc., it found it was not appropriate to certify it as a class action now. Class certification was denied because the claims of the named plaintiffs did not meet the \"commonality\" and \"typicality\" requirements after Wal-Mart. While the court acknowledged that the April 2015 implementation of model notices might provide some commonality, the named plaintiffs had not received the new standardized notices, and therefore the court found that their claims were not typical of the claims of individuals who were beginning to receive the new standardized form notice. The parties proceeded with discovery, until on October 13, 2015, the plaintiffs filed a notice of voluntary dismissal of all claims against the defendants, with all parties to bear their own costs and attorney's fees. Nothing in the docket indicates the reason for the dismissal\u2014we don't know if the case was settled out of court or if the plaintiffs simply gave up. The case was dismissed without prejudice on October 14, 2015.", "summary": "On July 15, 2014, this class action was filed in the Southern District of New York against that state's Department of Health. Plaintiffs are Medicaid recipients whose home care was terminated or reduced without proper notice. The court denied class certification on July 27, 2015, and the parties proceeded with discovery for some months until the plaintiffs filed a notice of voluntary dismissal on October 13, 2015."} {"article": "On October 11, 2013, the Center for Rights of Parents with Disabilities (\"CRPD\") filed this lawsuit in the US District Court for the District of Colorado. The plaintiff sued Colorado Homeless Families under the Federal Fair Housing Act and the Americans with Disabilities Act. Represented by private counsel, CRPD asked for declaratory, injunctive, and monetary relief. The plaintiff claimed that the defendant's leasing policies discriminated against individuals with disabilities because they did not accept government benefits as a source of income. The defendant, Colorado Homeless Families, leases transitional housing to participants at favorable rates in order to help them \"get back on their feet\" and become self sufficient. On April 11, 2014, both parties filed a joint settlement agreement. The defendant agreed to alter its leasing requirements to accommodate individuals with disabilities. On April 11, 2014, the District Court of Colorado (Judge William J. Martinez) dismissed the suit in accordance with the settlement.", "summary": "In 2013, the Center for Rights of Parents with Disabilities filed this lawsuit in the US District Court for the District of Colorado against Colorado Homeless Families, a transitional housing landlord. The plaintiff claimed that the defendant violated the Federal Housing Act and the Americans with Disabilities Act by discriminating against individuals with disabilities whose only source of income was government benefits. The parties settled, and the defendant altered its leasing policies to accommodate individuals with disabilities."} {"article": "On July 19, 2006, the American Civil Liberties Union Foundation of Colorado filed a 42 U.S.C. \u00a7 1983 class action lawsuit in the U.S. District Court for the District of Colorado, challenging the conditions of confinement at the Garfield County Jail in Glenwood Springs, Colorado. The plaintiffs alleged that prisoners in the Jail were subjected to a pervasive pattern of excessive force by Sheriff Deputies, including the misuse and abuse of pepperball guns, restraint chairs, tasers, electroshock belts, and pepper spray. The plaintiffs also alleged that the Sheriff failed to have proper written policies in place regarding the use of force and failed to enforce the policies that did exist. To remedy the alleged violations, the plaintiffs sought declaratory and injunctive relief, as well as class certification. An amended complaint was filed on August 1, 2006, adding claims that inmates were often subjected to harsh discipline without being afforded due process and that the Sheriff denied mentally ill prisoners mental health care. That same day, the plaintiffs also filed an amended motion to certify the case as a class action. The case was originally assigned to District Court Judge Phillip S. Figa. Judge Figa referred the handling of scheduling and discovery issues to Magistrate Judge Michael J. Watanabe. On January 8, 2008, the case was reassigned to Judge Wiley Y. Daniel, in light of the death of Judge Figa. On March 13, 2008, the District Court partially granted and partially denied the motion to certify a plaintiff class. This decision was appealed, and on February 4, 2009, the U.S. Court of Appeals for the Tenth Circuit ordered the District Court to reconsider its class certification order. The case is ongoing. On March 18, 2011, counsel for both parties filed a joint status report, indicating that they had reached a settlement subject to the approval of the four named plaintiffs, the terms of which are unknown. On April 28, 2011, the court granted the plaintiffs' motion for voluntary dismissal with prejudice, with each party bearing its own attorney fees, costs, and expenses. This case is closed.", "summary": "On July 19, 2006, the American Civil Liberties Union Foundation of Colorado filed a class action lawsuit challenging the conditions of confinement at the Garfield County Jail in Glenwood Springs, Colorado. After the parties agreed to a settlement, the court granted the plaintiffs' motion for voluntary dismissal with prejudice, with each party bearing its own attorney fees, costs, and expenses. The terms of the settlement are unknown. This case is closed."} {"article": "COVID-19 Summary: This class-action lawsuit originated with a claim that the Louisiana State Penitentiary provided inadequate medical care that violated the plaintiffs' Eighth Amendment rights. Upon learning that the penitentiary planned to transfer individuals with COVID-19 to the penitentiary, the plaintiffs filed an emergency motion to stop the transfer and re-open discovery to determine that the defendant's policies for COVID-19 were adequate. Both motions were denied as non-justiciable. A settlement conference was held on June 4, and the case is ongoing with minimal docket activity.
    On May 20, 2015, inmates incarcerated at Louisiana State Penitentiary filed this class-action lawsuit in the U.S. District Court for the Middle District of Louisiana (Baton Rouge). The plaintiffs sued the Louisiana State Penitentiary and the Louisiana Department of Public Safety and Corrections under the Americans with Disabilities Act, the Rehabilitation Act, and 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU and private counsel, asked the court for declaratory and injunctive relief. The plaintiffs claimed to have serious medical needs that went untreated, undertreated, or mistreated by the defendants in violation of the Eighth Amendment to the U.S. Constitution. The plaintiffs claimed that defendants engaged in systemic practices that exposed the plaintiffs to unacceptable risks to their health. These practices included routinely delaying specialty care, declining to provide medically necessary treatment, discouraging plaintiffs from requesting medical assistance, punishing plaintiffs who seek medical treatment, and maintaining an insufficient number of qualified medical personnel. The case was assigned to Judge Brian A. Jackson. On December 14, 2015, the plaintiffs filed a motion for Entry of Protective Order Governing Protected and Individually Identifiable Health Information (PHI/IIHI). The order was granted on December 16, 2015 and the terms will survive through the end of litigation, and continue to fully apply to all materials containing PHI/IIHI. Further, the court will retain jurisdiction over all parties and persons who received access to such materials, indefinitely. Plaintiffs moved for class certification on October 14, 2016. Plaintiffs moved for partial summary judgment on their ADA and Eighth Amendment claims on January 6, 2017. Defendants moved to disqualify the judge on February 28, 2017. The court (Judge Brian A. Jackson) granted defendants' motion to disqualify the judge on April 20, 2017, and the case was reassigned to Judge Shelly D. Dick. Defendants filed a sealed motion for summary judgment on May 12, 2017. The court denied both parties' motions for summary judgment on September 21, 2017, but granted parties to re-urge the motions, without being required to refile them, following the hearing on the class action certification. The court granted class action certification on February 26, 2018 as \"all inmates who now, or will be in the future, incarcerated at LSP\" and a granted a subclass of \"all qualified individuals with a disability, as defined by the ADA/RA, who are now, or will be in the future, incarcerated at LSP.\" Defendants subsequently moved to re-urge their motion for summary judgment on July 11, 2018. A bench trial was held between October 11 and October 25, 2018. After both parties submitted post-trial briefs, they engaged in a settlement conference before the court on July 24, 2019. The parties were unable to reach a resolution. While negotiations continued, the court conducted a site visit at Angola State Penitentiary on February 4, 2020. Almost three weeks later, the court issued an order informing the parties that it was preparing to issue a ruling on the merits. The order stated that the court planned to find the medical care at Angola State Penitentiary unconstitutional in some respects and was prepared to order injunctive relief to remediate these findings. The court encouraged the litigants to reach an agreement on some or all of the claims. The sudden onset of the COVID-19 pandemic led the plaintiffs to file an emergency motion to re-open discovery on March 28. Given the congregated nature of the Louisiana State Penitentiary and penitentiary's history of inadequate medical care, the plaintiffs were concerned that the penitentiary would be a \"tinderbox\" for a COVID-19 outbreak. Therefore, the plaintiffs moved to re-open discovery for the \"limited and sole purpose of ensuring that Defendants' policies and practices concerning COVID-19 do not place class members at a substantial risk of serious harm or likely death.\" Three days later, the plaintiffs filed an emergency motion to restrain the defendants from transferring COVID-19 carriers to the Louisiana State Penitentiary. The plaintiffs argued that the penitentiary already possesses inadequate medical care (as evidenced by the original claim of this case alleging that the medical care was unconstitutional), and that the planned transfer would place the class members at particular risk given that many members are either elderly or suffer from underlying medical conditions. If the transfer were to occur as planned, the plaintiffs argue, the harm would be irreparable. On April 2, Judge Shelly Dick denied the plaintiff's Emergency Motion to Re-open Discovery, and denied the plaintiff's Emergency Motion to Restrain Defendants from Transferring COVID-19 Carriers. The judge found both measures to be non-justiciable. The two measures were found to be beyond the scope of the original claims asserted, and the plaintiff did not cite an authority for joining these independent claims to their ongoing case. Further, Judge Dick found the plaintiff's measures to be based on speculation and conjecture as to what the defendant \"might\" do with respect to transferring inmates. A settlement conference was held on June 4, and the case is ongoing with minimal docket activity.", "summary": "In 2015, inmates currently incarcerated at Louisiana State Penitentiary filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the Louisiana State Penitentiary and the Louisiana Department of Public Safety and Corrections under the Americans with Disabilities Act, the Rehabilitation Act, and 42 U.S.C. \u00a7 1983. The class was certified on February 26, 2018, and settlement discussions are in progress."} {"article": "On April 11, 2003, three individuals with brain or spinal injuries who were on the waiting list for the Brain or Spinal Cord Injury Medicaid Home and Community Based Waiver Program (BSCI Waiver Program) filed a lawsuit against several Florida state officials under the Americans with Disabilities Act, 42 U.S.C. \u00a71201 et seq.; Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7794(a); Title XIX of the Social Security Act, 42 U.S.C. \u00a71396 et seq., and Due Process Clause in the U.S. District Court for the Northern District of Florida, Tallahassee Division. The plaintiffs, represented by public service attorneys, asked the Court for declaratory and injunctive relief, alleging that due to defendants' underfunding and poor administration, only 176 individuals were receiving BSCI Waiver Program services in Florida, despite a waiting list of 226 who met eligibility requirements. On March 1, 2004, the Court (Judge Stephan P. Mickle) granted the plaintiffs' motion for class certification. After a long period of discovery and negotiations, the parties reached a Settlement Agreement on October 10, 2006, according to which, defendants agreed to make it a priority to seek funding to expand the BSCI Waiver Program by at least 200 slots for the next three years. On January 4, 2007, the Court (Judge Mickle) approved the Settlement Agreement and dismissed the case with prejudice.", "summary": "This case was brought by three individuals with brain or spinal cord injuries who were on the waiting list for the Brain or Spinal Cord Injury Medicaid Home and Community Based Waiver Program against the state of Florida seeking declaratory and injunctive relief. On January 4, 2007, the case was dismissed because of the settlement agreement reached between the parties."} {"article": "On October 24, 2006, the Northeast Ohio Coalition for the Homeless (\"NEOCH\") and Service Employees International Union (\"SEIU\") filed this lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Ohio against the State of Ohio. The plaintiffs, represented by private counsel, sought preliminary and permanent injunctive relief and declaratory relief challenging numerous aspects of Ohio's comprehensive voter-identification law set forth in Ohio's House Bill 3. The plaintiffs argued that the law was impermissibly vague and treated voters differently based on when they voted and what type of identification they provided, and thus violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment. The plaintiffs filed a motion for a temporary restraining order, which was granted by District Judge Algenon Marbley on October 26, 2006. 2006 WL 8424056. The court found that a number of the phrases in the law were unconstitutionally vague and were being unequally applied by the Board of Elections, particularly as to absentee voters. Accordingly, the court temporarily enjoined the voter identification law as it applied to absentee voter ballots until arguments could be heard on the motion for the preliminary injunction. The state appealed, and the U.S. Court of Appeals for the Sixth Circuit stayed the temporary restraining order on October 29, 2006. The plaintiffs and the Secretary of State then conducted negotiations and, on November 1, 2006, entered a consent order approved by Judge Marbley. The consent order clarified Ohio's statutory voter identification requirements including what identification voters must show at the polls on Election Day. The following year passed quietly, though the case again erupted in activity during the Fall 2008 election season, when the plaintiffs sought uniform procedures for counting provisional ballots. On October 24 and October 27 of 2008, Judge Marbley entered orders requiring uniform processing of provisional ballots and requiring that provisional ballots would not be invalidated due to poll worker error, respectively. Roughly a year and a half later, on April 19, 2010, Judge Marbley entered a second consent decree signed by the parties. This consent decree provided the following injunctive relief for voters using the last four digits of their social security number for voter identification (SSN-4 voters): the State would not reject provisional ballots that, due to poll-worker error, were cast (1) in the wrong precinct but correct polling place, or (2) with nonconforming or incomplete ballot affirmations. This consent decree was set to expire on June 30, 2013. The following year, the Ohio Supreme Court issued a decision holding that Ohio's election laws offered no protections for wrong precinct provisional ballots caused by poll worker error. State ex rel. Painter v. Brunner, 941 N.E.2d 782, 794 (Ohio 2011) (per curiam). Following this, the plaintiffs requested a modification of the consent decree on June 20, 2012 and defendants requested to vacate the consent decree on June 27, 2012. Around the same time a related case, Service Employees International Union Local 1 et al. v. Jon Husted, VR-OH-0080 in the Clearinghouse, was filed. The plaintiffs in this new case sought essentially identical relief as the current plaintiffs' motion to modify the decree, and so the court combined the motions. On July 9, 2012, Magistrate Judge Terence Kemp denied defendants' requests to vacate the consent decree. NEOCH, No. 06-CV-896, 2012 U.S. Dist. LEXIS 94086 (S.D. Ohio July 9, 2012). Defendants appealed. The two cases were consolidated on appeal. On October 11, 2012, the U.S. Court of Appeals for the Sixth Circuit, in a per curium opinion, upheld the district court's decision on the denial. However, the circuit court remanded the case to address the plaintiffs' motion to modify the consent decree in light of the equal protection issues created by the decree's provision for the counting of deficient-affirmation ballots by SSN-4 voters. Ne. Ohio Coal. for Homeless v. Husted, 696 F.3d 580 (6th Cir. 2012). On October 26, 2012, Judge Marbly granted the plaintiffs' motion to modify the consent decree and order county boards of elections to count all provisional ballots cast in the wrong precinct, irrespective of whether they are cast in the correct polling place or an incorrect polling place. Serv. Employees Int'l Union, Local 1 v. Husted, 906 F. Supp. 2d 745 (S.D. Ohio 2012). The court further stated that to treat deficient affirmation ballots differently for SSN-4 voters would deny equal protection to those provisional voters using alternative forms of identification. On November 13, the District Court entered an order clarifying this ruling. On June 30, 2013, the plaintiffs moved to extend the consent decree indefinitely. District Court Judge Marbly granted the plaintiffs' motion, but opted to extend the decree for only one election cycle, until December 31, 2016. On January 14, 2014, the parties entered into a confidential agreement that would lead to a complete settlement if the court were to vacate its clarifying ruling made on November 13, 2012. The District Court vacated the clarifying order on February 7, 2014. The plaintiffs filed a second supplemental amended complaint on Oct. 30, 2014, based on subsequent events. Two new laws were signed in February 2014. The plaintiffs sought to permanently enjoin portions of S.B. 205 and S.B. 216, arguing that they \"will unlawfully disenfranchise thousands of Ohio voters who cast absentee or provisional ballots in upcoming elections\u2014and who primarily are minority voters and/or voters who support the Democratic Party.\" If enacted, these laws would have effectively superseded portions of the 2010 consent decree. According to the complaint, the challenged provisions had the effect of requiring absentee and provisional voters to demonstrate an ability to read, write, understand, and interpret any subject before their votes could be counted. The complaint further argued that the provisions empowered boards of elections to refuse to count absentee or provisional ballots where there were \"technical [or] immaterial errors or omissions.\" The plaintiffs challenged provisions requiring forms to be completely filled out, barring election officials from helping voters fill out the form, and shortening the time available to cure a defective form. Moreover, the plaintiffs argued that the laws were intended to discriminate against African-American and Latino voters residing in areas with historically high percentages of absentee and provisional ballot voting. Seeking declaratory and injunctive relief, the plaintiffs argued that the provisions in question violated the Voting Rights Act, as well as the First and Fourteenth Amendments. Litigation and discovery continued into 2016, at which point the parties prepared for trial. The trial took place over two weeks in March 2016. Judge Marbley issued a final judgment on June 7, 2016, enjoining enforcement of some of the challenged provisions. The court found that the provisions in the two laws requiring complete and accurate information as a condition of counting the ballot, prohibiting poll workers from helping voters, and shortening the cure period were unconstitutional and violated the Voting Rights Act. The court found that \"[d]ue to the [Ohio] General Assembly\u2019s retrenchment and the social and historical conditions affecting African-American Ohioans, SBs 205 and 216 have a discriminatory impact on African-Americans\" in violation of Section 2 of the Voting Rights Act. The court also found that the three provisions posed an undue burden on voters, in violation of the Equal Protection Clause. The court, however, did not find that the defendants had violated due process or that the laws had discriminatory purpose in violation of the Fourteenth and Fifteenth Amendments. 2016 WL 3166251. The defendants appealed the judgment, and the court stayed enforcement of its final judgment pending the appeal. The plaintiffs filed a cross appeal on June 22. The Sixth Circuit (Judges Damon Keith, Danny Boggs, and John Rogers), issued its opinion on Sept. 13, 2016. That court affirmed the plaintiffs' undue burden claim regarding the provision requiring completeness and accuracy for the vote to be counted, but reversed the finding that the provisions prohibiting assistance and shortening the cure period posed an undue burden. The court found that the burden would be minimal because \"[i]n most cases, poll-worker assistance will not fix the errors that result in the rejection of absentee and provisional ballots,\" and there was no evidence that shortening the cure period by three days would create anything beyond a trivial burden. The Sixth Circuit also reversed the finding of disparate impact, ultimately concluding there was no violation of the Voting Rights Act. The court did not find the statistics supporting a disparate impact finding to be persuasive, nor did it find that the ballot form constituted a literacy test by asking basic identification questions. The court affirmed all other lower court findings. 837 F.3d 612. As a result, the Sixth Circuit left in place only certain portions of the permanent injunction barring enforcement of parts of SB 205. The remainder of the injunction was overturned. The Sixth Circuit denied a rehearing en banc on Oct. 13, and the Supreme Court denied cert on June 19, 2017. Meanwhile, on Oct. 12, 2016, the court awarded $2,618,140.78 in attorney's fees for litigation conducted in 2012 and 2013. Following mediation, the court entered a stipulated judgment regarding all attorney's fees and costs stemming from the litigation. On March 28, 2018, the state defendants agreed to pay a total of $1,100,000, split between the three law firms representing the plaintiffs. On April 28, 2017, the court denied the plaintiff's motion to extend the April 19, 2010 consent decree. The consent decree therefore expired on April 28, 2017. There has been no docket activity since 2018, but the injunction against parts of SB 205 remains in effect.", "summary": "On October 24, 2006, the plaintiffs, the Northeast Ohio Coalition for the Homeless (\"NEOCH\") and Service Employees International Union (\"SEIU\"), filed a lawsuit under against the State of Ohio challenging the constitutionality of the State's voter identification laws. Litigation continued over the following years, with a number of consent decrees entered that barred the state from enforcing part or all of several challenged voting laws. The case is now closed."} {"article": "On December 24, 2004, private civil rights attorneys and attorneys for the Youth Law Center, Inc. the Children's Law Center, Inc, and the Ohio Justice & Policy Center filed a \u00a7 1983 class action lawsuit in the U.S. District Court for the Southern District of Ohio, challenging the treatment of juveniles in the custody or under the supervision of the Ohio Department of Youth Services (ODYS). The ODYS operated juvenile correctional institutions in Ohio which included Circleville Youth Center, Cuyahoga Hills Boys School, Indian River School, Marion Juvenile Correctional Center, Mohican Youth Center, Ohio River Valley Youth Center, Scioto Juvenile Correctional Center, and the Freedom Center. Plaintiffs' complaint alleged that the individually named plaintiffs and the plaintiff class members were subjected to abusive, inhumane, and illegal conditions, policies, and practices, which included: excessive force, physical abuse, unreasonable mechanical restraints, lockdown and isolation for arbitrary reasons, improper strip searches, inadequate mental health care and medical treatment, inadequate education services and programs, and ineffective disciplinary measures. Plaintiffs further alleged that the ODYS denied equal access and services for girls in its custody. Plaintiffs sought declaratory and injunctive relief, as well as class certification. Plaintiffs amended the complaint on June 15, 2005. Defendants moved to dismiss. On July 29, 2005, the District Court (Magistrate Judge Terence P Kemp) stayed the case at the request of the parties so that they could pursue settlement negotiations. The Court denied plaintiffs' request for class certification without prejudice to refilling and administratively closed the case. On April 4, 2007, plaintiffs requested that the court ordered stay be lifted and that they be granted leave to file a second amended complaint. On May 18, 2007, United States Magistrate Judge Kemp appointed Fred Cohen as Independent Fact Finder. Cohen assembled a team of 10 experts with whom he conducted intensive site visits of various Ohio Department of Youth Services (ODYS) facilities. The team interviewed staff, youth and ODYS officials and reviewed numerous records and reports. On December 13, 2007, Cohen issued a 214 page Fact-Finding Final Report, which addressed his team's findings and its recommendations for an overhaul of the ODYS system and facilities. On May 21, 2008, the court approved a settlement in the case. Under the terms of the agreement, the defendants agreed to a comprehensive continuum of care in a regionalized services delivery system, a system of monitoring, youth-focused care, quality treatment interventions, engagement of families, education and vocational training of youths in the system, a grievance system, access to advocates/attorneys, strong re-entry programs, and a fair and effective release process. Less than a week before the settlement was approved, the Department of Justice filed its own suit. Details on that case (JI-OH-0006 in this Clearinghouse) are available here. That case was soon settled, and compliance work on the two has continued together. On Feb. 11, 2015, the monitoring Correctional Institution Inspection Committee, issued a report showing a dramatic decline in use of seclusion.", "summary": "This was a class action lawsuit challenging the treatment of juveniles under the supervision of the Ohio Department of Youth Services. On May 21, 2008, the court approved a settlement in the case where the defendants agreed to a comprehensive continuum of care in a regionalized services delivery system, a system of monitoring, youth-focused care, quality treatment interventions, engagement of families, education and vocational training of youths in the system, a grievance system, access to advocates/attorneys, strong re-entry programs, and a fair and effective release process."} {"article": "On August 24, 2006, a citizen of New Braunfels with complete bilateral hearing loss filed a lawsuit in the Western District of Texas under the Americans With Disabilities Act and the Rehabilitation Act of 1973 against the City of New Braunfels. The plaintiff, represented by Advocacy, Inc., asked the court for declaratory judgment, injunctive relief, and compensatory damages, claiming that no reasonable accommodations were made by emergency personnel, discriminatory practices by the city in their dealings with disabled persons. Specifically, the plaintiff claimed that police and emergency responders willfully refrained from obtaining a qualified American Sign Language interpreter during a response and investigation of plaintiff's 911 call. According to the complaint, the plaintiff had returned home to find her boyfriend motionless on the couch and called 911. When police came to her home, they were completely unable to communicate to her what was happening, why they needed to search, what the process was, or to provide consent to the search. From the time the complaint was filed through April 2, 2008, the parties engaged in discovery and interviews with various experts. On May 9, 2008, the parties filed a joint motion to dismiss pursuant to an arbitration agreement. The plaintiff settled for $75,000 and a promise by the city to change its policies and enforce the changes with respect to accommodations for hearing impaired persons. On May 14, 2008, Judge Xavier Rodriguez granted the joint motion to dismiss.", "summary": "This was a case where a deaf plaintiff sued the city under the Americans with Disabilities Act and the Rehabilitation Services Act of 1973 for failing to provide translation services, despite her request that they do so, when they responded to an emergency in her home. She argued that without an interpreter, she couldn't consent to a police search of her apartment or find out if she was a suspect in a murder investigation. The city argued that communication was effective, and that the ADA didn't apply because this wasn't an arrest. The case ended in a settlement agreement under which the city agreed to hire interpreters."} {"article": "In 2010, New Orleans Mayor Mitchell Landrieu invited the U.S. Department of Justice (DOJ) to review civil rights issues at the New Orleans Police Department (NOPD), and propose any necessary reforms. The DOJ opened the requested investigation on May 15, 2010, pursuant to the Violent Crime Control and Law Enforcement Act of 1994, the Omnibus Crime Control and Safe Streets Act of 1968, and Title VI of the Civil Rights Act of 1964. Following a comprehensive investigation, on March 17, 2011, the DOJ announced its findings that the NOPD had engaged in misconduct that violates the Constitution and federal law, including a pattern or practice of excessive force, illegal stops, searches, and arrests. The investigation also found a pattern or practice of gender discrimination in the Department's under-enforcement and under-investigation of violence against women, as well as strong indications of discriminatory policing based on racial, ethnic, and LGBT bias, and a failure to provide critical police services to language minority communities. After extensive negotiations, on July 24, 2012, the Department of Justice filed a complaint under 42 U.S.C. 14141 and, concurrently, a proposed consent decree. The case was assigned to Judge Susie Morgan. The decree is very comprehensive--122 pages, with 19 sections. It covers recruitment; training; policy development; use of force; stops, searches and arrests; effective supervision; bias free policing; access to effective police services for people with limited English skills; data collection and integrity; officer assistance; effective investigation of crimes involving violence against women; evaluation and promotion of officers; effective internal systems to investigate officer misconduct; and secondary employment. The Consent Decree also involved the appointment of a Monitor to oversee NOPD's development and compliance. On January 11, 2013, the District Court (Judge Susie Morgan) approved the Decree without modification. On January 31, 2013, the City formally moved to vacate the Court's order approving the Decree, and to stay implementation of the Decree pending resolution of its Motion to Vacate. The City's brief complained that the DOJ had waited until after the police department Consent Decree was executed to inform the City that the required reform of the Orleans Parish Prison would likely cost $35 million. This jail reform litigation was in a separate case brought against the New Orleans Sheriff, rather than the City (Jones v. Gusman, JC-LA-0028. In addition, the City expressed its view that one of the DOJ's negotiators was an inappropriate person to have such a role, because of his blogging and other activities. Finally, the City argued that the Consent Decree's provisions dealing with \"secondary employment\" of police personnel may run afoul of the Fair Labor Standards Act. On February 8, 2013, the District Court denied the City's motion to stay the implementation and enforcement of the consent decree with a written opinion. United States v. City of New Orleans, 2013 WL 492362 (E.D. La. Feb. 8, 2013). The District Court denied the motion to vacate on May 23, 2013. 947 F. Supp. 2d 601. The City appealed both. On June 5, 2013, the Court of Appeals for the Fifth Circuit denied the City's appeal of the district court's ruling on the motion to stay. On September 27, 2013, the Court of Appeals affirmed the district court's ruling denial of the motion to vacate the Consent order. United States v. City of New Orleans, 731 F.3d 434 (5th Cir. 2013). On July 5, 2013, the Court ordered that Sheppard Mullin be selected as the Monitor required by the Consent Decree. On December 2, 2013, the Monitor filed the first Quarterly Report. The second report was filed on May 28, 2014, and the third on September 29, 2014. These reports indicated that the City continued to struggle with consistent record keeping, particularly with documenting use of force reports. However, they also noted that requiring body-worn cameras had a material positive impact on officer use of force. Over the course of 2014, the NOPD faced staffing changes. On November 12, 2014, the Inspector General issued a report that alleged pervasive problems within the NOPD\u2019s Special Victims Section, which prompted staff reassignments and an internal investigation led by a newly created task force. By December 2014, the Monitor reported that the NOPD's policy drafting process had begun to improve, but noted ongoing \"serious deficiencies\" with the NOPD Training Academy, deficiencies in supervision and recordkeeping, unmet Crisis Intervention Team obligations, and outdated technology hindering some of NOPD's compliance efforts. In a report of April 28, 2015, the Monitor found that the NOPD's revised use of force policy met the requirements of the consent decree. On July 21, 2015, the Monitor issued a special compliance report on NOPD supervision policies and practices. It found \"persistent non-compliance\" with the consent decree's supervisory requirements, which it attributed primarily to \"lack of attention, guidance, and/or accountability devoted to supervision by NOPD.\" As a result, compliance in other areas of the consent decree was affected; for example, the report found supervisors were not ensuring compliance with the recently implemented in-car camera policy, nor discharging their responsibility to report malfunctioning cameras. The Monitor recommended forms and reporting requirements for supervision and evaluation of the non-supervisory duties assigned to supervisors. Over the course of 2015, the NOPD also developed a Crisis Intervention Team (CIT) as required by the consent decree, drafting policies, assigning a dedicated program manager, providing train-the-trainer sessions, and conducting its first training of CIT officers. By the end of 2015, the Monitor highlighted the need for further improvement in use of force practices and recordkeeping and expressed ongoing concern about the Training Academy. By early 2016, the NOPD had hired additional staff to help implement the consent decree. The NOPD also implemented a policy for public release of body-worn camera footage of critical incidents. Throughout 2016, the NOPD implemented changes leading to a \"remarkable turnaround\" in the Special Victims' Section, with significant reform of its sexual assault and domestic violence practices. Ongoing concerns remained around the Police Training Academy, supervision, and community oriented policing. In February 2017, several minor amendments to the consent decree were implemented in order to address staffing during holiday events such as Mardi Gras. On May 15, 2017, the Monitor issued a special report on NOPD uses of force. The report noted significant progress in the area of use of force, particularly in reporting of incidents of involving officer use of force. However, areas of improvement included supervision and poor officer tactics that contributed to the perceived need to use force. On August 4, 2017, the court extended the monitoring in this case by three years, from its original termination date of August 2017 to August 2020. On January 25, 2019, the monitoring team publicly presented their report on NOPD progress under the consent decree. The report acknowledged the slow start to compliance, but was ultimately hopeful that NOPD was making progress towards the two-year compliance requirement. On June 3rd, 2020 the case was reassigned to Magistrate Judge Donna Phillips Currault. As the NOPD has not reached full-compliance, the case is ongoing.", "summary": "After extensive investigation invited by the Mayor of New Orleans, the U.S. Department of Justice Civil Rights Division and New Orleans proposed a consent decree on July 24, 2012, to address nearly every aspect of policing in New Orleans. The decree was approved by the District Court on January 11, 2013. On July 5, 2013, the Court ordered that Sheppard Mullin was selected as the Monitor required by the Consent Decree. Monitoring is ongoing."} {"article": "On November 18, 2014, plaintiffs, the Ohio State University Moritz College of Law Civil Clinic, which provides no-cost civil legal services, and ABLE, a non-profit legal assistance firm, filed this lawsuit in the U.S. District Court for the Southern District of Ohio under the Freedom of Information Act (\"FOIA\"), 5 U.S.C. \u00a7552, against U.S. Customs and Border Protection. Specifically, the plaintiffs allege that the defendant had failed to deliver records regarding the \"Sandusky Bay Border Patrol's practices and procedures related to racial profiling\" within statutory deadlines imposed under FOIA. On January 29, 2015, defendant moved to change venue to the U.S. District Court for the Northern District of Ohio on the grounds that defendant had been litigating the Mu\u00f1iz-Mu\u00f1iz case in the Northern District of Ohio, and information related to the plaintiff's FOIA request was filed under seal subject to a protective order for that case. Judge Gregory L. Frost found in favor of the defendant, and ordered the venue change on April 28, 2015. 2015 WL 1928736. Over the following months, the parties discussed and outlined a plan for phased production of documents responsive to the plaintiffs' FOIA request. Judge Jack Zouhary ordered implementation of the plan on July 24, 2015. The plan narrowed the original request of the plaintiffs, separated document production into three phrases, and required that the government provide status reports to the Court at the end of each phase. On February 24, 2016, the parties jointly moved to have the court determine whether the defendants were able to redact various information including dates, entry landmarks, arrest landmarks, and codes used to decipher landmarks under FOIA exemption 7(E), which exempts disclosure of techniques and procedures for law enforcement investigations. On June 1, 2016, the court ordered that the defendant was required to disclose date information but found the landmark information properly redacted. Production was completed on July 22, 2016, and the parties jointly moved for dismissal with parties bearing their own costs on July 27, 2016. The case was dismissed on July 28, 2016.", "summary": "On November 18, 2014, plaintiffs, the Ohio State University Moritz College of Law Civil Clinic, which provides no-cost civil legal services, and ABLE, a non-profit legal assistance firm, filed this lawsuit in the District Court for the District of Southern Ohio under the Freedom of Information Act (\"FOIA\"), 5 U.S.C. \u00a7552, against U.S. Customs and Border Protection. Specifically, the plaintiffs allege that the defendant had failed to deliver records regarding the \"Sandusky Bay Border Patrol's practices and procedures related to racial profiling\" within statutory deadlines imposed under FOIA. The parties agreed to a narrowed phased document production and the case was dismissed following the completion of said production on July 27, 2016."} {"article": "Two incarcerated plaintiffs brought this class-action lawsuit seeking to obtain the benefits provided under the Coronavirus Aid, Relief, and Economics Security (CARES) Act. The plaintiffs sought to represent a class all people incarcerated in the United States between March 27, 2020 until August 1, 2020 (the date the complaint was filed) who was tax-eligible to receive the benefits. The plaintiffs alleged that the defendants (the United States of America, the US Department of Treasury, the IRS, the Secretary of the Department of Treasury Steven Mnuchin and the Commissioner of Internal Revenue) refused to issue Economic Impact Payments (EIP) to incarcerated people as part of the CARES Act. Brought under the Administrative Procedure Act, the complaint contended that Congress did not exclude incarcerated people from receiving benefits through the CARES Act, and that the IRS did not have a reasonable basis to exclude incarcerated people from the EIP benefit program because they still have tax obligations while incarcerated. The plaintiffs sought attorneys' fees, declaratory judgment that the defendants lacked authority to withhold EIP benefits from incarcerated people, and injunctive relief ordering the defendants to automatically issue EIP benefits to entitled individuals in prison, and to reconsider any filed claim that was denied solely based on the claimant's incarcerated status. Three days after filing the complaint, the plaintiffs also moved for a class-certification and a preliminary injunction declaring the defendants' policy unlawful and ordering EIP benefits to be provided to eligible class members. The plaintiffs were represented by Lieff Cabraser Heimann & Bernstein LLP and Equal Justice Society. After being initially assigned to Judge Charles R. Breyer, the case was reassigned to Judge Phyllis J. Hamilton for all future proceedings. Judge Hamilton permitted plaintiffs from Galvan v. Mnuchin, No. 1:20-cv-04511 (N.D. Ill.), to intervene, as those parties were seeking class certification of an identical class to the one at issue in this case. On September 24, 2020, Judge Hamilton granted the plaintiffs' motion for preliminary injunction and their motion to certify class. 2020 WL 5702129. The plaintiffs moved for summary judgment five days later, but the defendants subsequently appealed to the Ninth Circuit on October 1 and requested that the district court proceedings be stayed during appeal (Docket No. 20-16915). Defendant's motion to stay was denied, and the Ninth Circuit appeal was dismissed on December 12, 2020. On October 14, 2020, the court granted in part and denied in part plaintiffs\u2019 motion for summary judgment and denied defendants\u2019 motion to stay. As part of that order, the court entered a permanent injunction similar to its preliminary injunction, declared defendants\u2019 policy of withholding benefits solely based on an eligible individuals\u2019 incarcerated status to be void, and certified the class. On December 11, 2020, two individuals who are incarcerated in the U.S. Virgin Islands and Puerto Rico filed a motion to intervene in this suit individually and on behalf of all others similarly situated. Plaintiff-interveners argued that, like the plaintiffs, they were eligible to receive EIPs, but were being denied on the basis of their incarcerated status. They maintained that their interests were not adequately represented by the plaintiffs, due to the unique laws governing the U.S. territories and possessions, and therefore sought to certify a subclass of incarcerated residents of the U.S. territories and possessions who would otherwise be eligible for an EIP but did not receive a payment. Both plaintiffs and defendants filed oppositions to plaintiff-intervenors\u2019 motion. On January 11, 2021, the court denied the motion to intervene since it would unduly delay adjudication of the original parties\u2019 rights. Plaintiff-intervenors\u2019 claims would require the court to address questions, particularly those involving the CARES Act and the Treasury Department\u2019s plans with the territories and possessions, that shared no commonality with the questions already addressed in this litigation. Following the October 14, 2020 order, the court received status updates from the parties and held two status conferences to confirm defendants\u2019 compliance with the declaration and permanent injunction. Following this compliance, final judgment was entered on January 21, 2021. The Court retains jurisdiction over this matter for purposes of enforcing its October 14, 2020 permanent injunction and the case remains ongoing.", "summary": "Class-action lawsuit seeking CARES Act relief to be provided to incarcerated people was granted certification and a preliminary injunction, and final judgment was rendered on January 21, 2021."} {"article": "On October 17, 2007, the Electronic Frontier Foundation filed this lawsuit in U.S. District Court for the Northern District of California. The plaintiff sued the Office of the Director of National Intelligence (ODNI) under the Freedom of Information Act (FOIA) 5 U.S.C. \u00a7 552. The plaintiff, represented by in-house counsel, asked the court for a preliminary injunction for expedited release of the information sought. The plaintiff claimed that FOIA entitled it to expedited release of requested documents. Specifically, the plaintiff requested documents relating to communications between ODNI and telecommunications companies or staff of members of the Senate or the House of Representatives related to the Foreign Intelligence Surveillance Act (FISA) amendments. It also claimed that defendant did not properly expedite the documents as would be proper and had also failed to process the request under the standard deadline. On November 27, 2007, Susan Illston found that ODNI failed to show any evidence of extraordinary circumstances. As such, the court ordered ODNI to provide an initial release to plaintiff's FOIA request by November 30, 2007, as well as release all non-exempt documents by December 10, 2007. The court also ordered the defendant to release an affidavit with the reasoning for withholding any documents it did not release. On June 4, 2008, the court granted plaintiff $52,271.97 for costs and attorneys' fees. The court found that plaintiff's rates were reasonable but its hours were too high when calculating the requested $68,205.00 award amount.", "summary": "In 2007, The Electronic Frontier Foundation challenged delays in processing FOIA requests by ODNI over communications regarding amending FISA. The Courts granted the documents and required reasoning provided on any documents withheld. (N.D. Cal.)"} {"article": "On November 14, 2003 Ohio inmates filed this class action lawsuit pursuant to 42 U.S.C. \u00a7 1983, in the U.S. District Court for the Northern District Of Ohio, alleging that the conditions of confinement at the Mahoning County Justice Center (\"Justice Center\") and the Minimum Security Jail (\"MSJ\") violated their constitutional rights. The plaintiffs alleged that they were subjected severe overcrowding and corresponding deprivations. They sought equitable and declaratory relief. On March 5, 2004, the District Court (Judge David D. Dowd Jr.) granted plaintiffs' motion for class certification. A bench trial was held on December 13-15, 2004. Following the trial, Judge Dowd issued his Memorandum, Opinion and Order, including Findings of Fact and Conclusions of Law. In a Summary Conclusion, the Court stated: \"The Court hereby declares that the plaintiff class has met its burden of proof with respect to its claims that class members (1) are being denied their constitutional rights not to be punished without due process of law and/or not to be subjected to cruel and unusual punishment, and (2) are being denied their constitutional right of access to the courts. As a result, the Court finds in favor of the plaintiff class and against the defendants.\" The Court did not enter a final judgment and instead appointed Vincent Nathan to act as a Special Master pursuant to 18 U.S.C. \u00a7 3626(f)(1)(B) to assist the parties in a complex and lengthy remedial phase aimed at reaching a final resolution. The Special Master formed the Mahoning County Criminal Justice Working Group which, along with the Special Master, submitted reports and recommendations to the Court. On June 8, 2006, Judge Dowd requested that Chief Judge Danny J. Boggs appoint a three-judge court for the purpose of considering whether there should be a prisoner release order to rectify the unconstitutional conditions which the Court found existed. The Chief Judge appointed Hon. Alice M. Batchelder, Hon. David D. Dowd Jr., and Hon. Dan Aaron Polster to act as the three-judge court. By order dated August 2, 2006, the City of Youngstown was permitted to intervene as a matter of right to oppose the imposition of a prisoner release order. The District Court appointed Special Master Nathan to serve as a court expert within the meaning of Fed.R.Evid. 706(a) for the express purpose of serving and filing an expert report collecting his findings relative to the question of whether crowding at the Jail is the cause of constitutional violations. On May 17, 2007, the three-judge district court entered a consent decree, which addressed overpopulation problems, double celling, provision of bunk beds rather than mattresses on the floor for inmates, classification procedures, staffing issues, table space for inmates at mealtimes, access to legal aid, disciplinary procedures, facility maintenance issues, lockdowns, and recreation, as well as granted attorney fees to plaintiffs. The three-judge panel entered the decree; it included a population cap and was therefore beyond the authority of a single district judge. 2007 WL 1655505. Before the decree's expiration date in 2010, the plaintiffs and the County moved to extend the decree in order to prevent the City from continuing to detain nonviolent misdemeanants and overcrowd the facilities. On May 18, 2010, the Court denied these motions, stating that there was no basis upon which to extend the decree, and finding that the defendants had taken all reasonable steps to comply - thus the decree ended on May 17, 2010. In June of 2010, the Court also denied plaintiffs' motion to hold the City in contempt after finding that the defendants had taken all reasonable steps to comply with the decree. 2010 WL 2598193. The case is now closed.", "summary": "On November 14, 2003 Ohio inmates filed a class action lawsuit against Mahoning County, alleging that the conditions of confinement (severe overcrowding and corresponding deprivations) at the Mahoning County Justice Center (\"Justice Center\") and the Minimum Security Jail (\"MSJ\") violated their constitutional rights. After a trial, the district court entered a consent decree that lasted until May 17, 2010."} {"article": "On May 2, 2006, the United States Department of Justice, Civil Rights Division, filed this lawsuit in the U.S. District Court for the Central District of California against California and state officials responsible for operation of two California mental hospitals: the Metropolitan State Hospital and the Napa State Hospital. The United States sued under the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997, and the Americans with Disabilities Act, 42 U.S.C \u00a7 12101. The United States sought declaratory and injunctive relief to end the substantial departures from generally accepted professional standards of care at each hospital that the Department of Justice had identified in multiple CRIPA investigations during the proceeding years. The first investigation involved the Metropolitan State Hospital (\"MSH\"). On May 13, 2003, the U.S. Department of Justice's Civil Rights Division (\"DOJ\") sent a findings letter to California's governor, advising him that it had identified \"significant and wide-ranging\" deficiencies in child and adolescent patient care at MSH, a state facility housing children, adolescents, and adults who suffered from mental illness. The letter resulted from a CRIPA investigation of MSH that occurred during June and July 2002. The letter listed minimally-acceptable remedial measures for each of these categories. It also invited continued collaboration toward resolving the many deficiencies and alerted the state that, absent improvement, a CRIPA lawsuit would be filed to compel correction of the deficiencies and protection of MSH patients' rights. During the investigation, DOJ and expert consultants visited the facility, reviewed a wide array of documents, and conducted interviews with personnel and residents. The letter commended MSH staff for providing a high level of cooperation during the investigation, as well as the dedication many showed for patient well-being. Nevertheless, the DOJ concluded that deficiencies at MSH existed in a dozen topic areas, including (1) psychiatry; (2) nursing services; (3) psychology; (4) pharmaceutical services; (4) general medical care, including deficiencies in vision services, x-ray reviews, and incontinence and headache evaluation; (5) infection control; (7) dental care; (8) dietary services; (9) placement in the most integrated setting; (10) special education; (11) protection from harm; and (12) First Amendment and due process rights to confidentially communicate with investigators. On February 19, 2004, the DOJ sent another findings letter to the governor that focused on adult patient care at MSH. The letter described the investigation process as essentially the same as used in reviewing the younger patients' situations; however, the larger number of adult patients (and of programs housing them) made for lengthier investigative and evaluative processes. The findings, however, were equally gloomy. Overall, the DOJ identified significant and wide-ranging deficiencies in MSH's provision of care to adult patients. The letter set out categories of deficiency as follows: (1) substandard integrated treatment planning; (2) inadequate psychiatric, psychological, rehabilitative, and social history assessments; (3) poor to almost-nonexistent discharge planning for placement in the most integrated setting; (4) substantial departures from generally accepted professional standards of care in each of MSH's psychiatric, psychological, nursing and unit-based, pharmaceutical, general medical, infection control, dental, physical and occupational therapy, and dietary treatment services; (5) insufficient documentation of patient care and progress; (6) excessive and unnecessarily restrictive use of seclusion, restraints, and \"as-needed\" medications; (7) failure to protect patients from harm, stemming from ineffective incident management and quality assurance systems and from multiple environmental hazards; and (8) denial of patients' First Amendment and due process rights to confidentially communicate with investigators. This second findings letter listed almost twenty pages of minimally-acceptable remedial measures addressing each of these categories. It invited continued collaboration toward resolving the many deficiencies and again alerted the state that, absent improvement, a CRIPA lawsuit would be filed to compel correction of the deficiencies and protection of MSH patients' rights. A third DOJ findings letter dated June 27, 2005, addressed deficiencies found at the Napa State Hospital (\"NSH\"), another California mental health facility. The letter began by noting that the state had stopped cooperating with DOJ investigators, denying them and their consultants access to NSH and other state mental health facilities the DOJ was then investigating (Patton and Atascadero state hospitals). The DOJ advised that it drew an adverse conclusion about the facility from the state's non-cooperation. It also considered information from regulatory and standards agencies that had surveyed NSH and information from interviews of NSH staff, advocates, family members of patients, and patients. Not only did DOJ find \"significant and wide-ranging\" deficiencies in NSH patient care, it concluded these deficiencies were \"widespread and systemic.\" NSH deficiencies had been the subject of a prior CRIPA investigation, which led to a 1990 consent decree that was dismissed in 1995. Nevertheless, the DOJ found that significant problems at NSH had recurred. These problems included: (1) failure to protect patients from harm from assaults and suicide (and from staff sales of illegal drugs to patients); (2) inappropriate use of seclusion, restraint and PRN (\"pro re nata\" or \"as-needed\") psychotropic medications; and (3) inadequate medical, nursing and psychiatric care. In addition to the recurring problems, the DOJ received information showing (4) deficient mental health treatment planning, programming, and nutritional management; (5) unsanitary conditions; and (6) failure to place patients in the most integrated setting, as required by law. For each of these categories, the findings letter included several specific examples of malfeasance or misfeasance, often describing instances of neglectful or cruel conduct by state personnel. The DOJ noted that it could obtain remedial measures by filing a CRIPA lawsuit against the state, although the letter invited the state to avoid litigation and work cooperatively with DOJ to resolve the identified deficiencies. The DOJ letters eventually resulted in cooperative resolution of these hospitals' many problems, at least on paper. California's officials and the DOJ reached an agreement that became the basis of a consent judgment filed contemporaneously with this lawsuit. The consent judgment contained an explicit \"Enhancement Plan\" nearly eighty pages long. The plan set out details of standards for comprehensive improvements in care and conditions at MSH and NSH. The consent judgment named an expert independent monitor, Mohamed El-Sabaawi, M.D., to oversee the process of implementing these standards. Dr. El-Sabaawi would have full access to the facilities, patients, and staff, and his periodic reports would go to the court, the parties, and hospital administrators.All terms of the plan were to be implemented within three years, except for the immediate implementation of suicide prevention components of the plan. By its terms, the consent judgment would terminate after five years, with earlier termination possible if the state complied earlier. While the consent judgment remained in effect, the court retained jurisdiction to enforce the terms of the order. District Judge George P. Schiavelli promptly accepted the settlement and entered the consent judgment. Also on May 2, the DOJ sent California findings letters based on its CRIPA investigations of conditions and practices at two more state mental health facilities: Patton State Hospital and Atascadero State Hospital. DOJ officials and expert consultants had visited the facilities, reviewed a wide array of documents and conducted interviews with personnel and residents. The investigations found significant deficiencies in patient care at both Patton and Atascadero Hospitals, specifically with respect to psychiatric and pharmaceutical services, medical care, protection from harm, use of restraints, seclusion, and medications. The findings were broadly similar to those of the MSH and NSH investigations. On February 27, 2007, the parties filed an amended consent judgment. Its terms and duration remained the same, but it added as defendants the officials operating Patton State Hospital and Atascadero State Hospital. Thus, all four hospitals were subject to the consent judgment's enhancement plan. Judge Schiavelli again entered judgment in accordance with the parties' agreement. On December 12, 2007, a detainee in Coalinga State Hospital filed a petition for a writ of mandamus to compel the defendants to comply with the amended consent judgment. The plaintiff argued that the judgment applied to the Coalinga State Hospital, where he was being detained. On August 19, 2008, the court denied the petition, finding that the judgment did not apply to residents of the Coalinga State Hospital. A pro se group of residents at Atascadero moved to intervene in the suit on June 21, 2011. The United States and the defendants both opposed the motion to intervene, and the district court denied the motion on October 31, 2011. The residents appealed, but the Ninth Circuit (Judges Michael D. Hawkins, Sidney R. Thomas, and M. Margaret McKeown) upheld the district court's decision. In a decision filed on August 13, 2013, the panel found that the residents' motion to intervene had been filed too late. 538 F. App'x 759. Back in November 2011, the court found Atascadero and Patton State Hospitals had sufficiently complied with the consent judgment and no longer were subject to the court's jurisdiction. MSH was later released from the consent agreement in October 2012. In October 2012, the court released NSH from the consent judgment except regarding sections pertaining to placing residents in prone restraints. A recent restraint death at the hospital prompted the court to continue the restraint-related sections of the consent judgment for one more year. Napa State Hospital was eventually released from the consent judgment in October 2013. The case is now closed.", "summary": "A series of Department of Justice CRIPA investigations into California state mental hospitals revealed system-wide deficiencies. As a result, the United States and California entered into a consent decree designed to improve conditions at the hospitals. Over the course of seven years, California made reforms to its hospitals that satisfied the court it had adequately complied with the consent decree."} {"article": "On June 16, 2003, Plaintiffs filed a complaint against the Colorado Rockies baseball club in the U.S. District Court for the District of Colorado, after it removed accessible seats in Coors Field and raised prices on others. Because no documents are available for this case, the details are unknown. Presumably, however, they are similar to the parties in the related action. The complaint in that action is available, and it named three plaintiffs, the Colorado Cross-Disability Coalition, Inc., a Colorado resident with spina bifida who used a wheelchair for mobility and his father who accompanied him to baseball games. Specifically, Plaintiffs alleged that prior to 2001, the defendant provided wheelchair accessible seats at Coors Field behind home plate, which were the only accessible seats providing a front-row or \"near-in\" viewing experience at the infield. These seats cost $27 to $38. Inaccessible seats in the same location were approximately $100. In 2001, to create a luxury seating area, the defendant raised the prices on the accessible seats behind home plate to $100 and removed some of the seats, leaving no affordable equivalent viewpoint for disabled individuals. The complaint brought a single count under the Americans With Disabilities Act, 42 U.S.C. \u00a7 12181 et seq. The plaintiff asked for declaratory relief, an injunction requiring the defendant to bring the stadium in compliance with the ADA, and attorneys' fees and costs. On June 2, 2003, the court denied the defendant's motion to dismiss the complaint. On April 2, 2004, the court denied the defendant's motion for partial summary judgment, in a published opinion. Colorado Cross-Disability Coalition v. Colorado Rockies Baseball Club, Ltd., 336 F. Supp. 2d 1141 (D. Col. 2004). The defendant argued that clustering accessible seating at the top of certain sections in the ballpark was permissible under the ADA. The court denied the motion, noting that \"The Rockies may not 'ghettoize' wheelchair spaces or designate a few token wheelchair spaces in the luxury seating areas as has been done.\" A trial took place from April 19 to April 22, 2004. On August 31, 2004, the court granted a joint stipulated dismissal with prejudice of all claims. It is unclear whether the parties settled and if so what the terms of that agreement are. This order is the last entry on the docket. No documents are available through PACER.", "summary": "Plaintiffs were disabled individuals who sued the Colorado Rockies baseball club after it removed accessible seats in Coors Field and raised prices on others. There was a trial held, after which the court dismissed all claims by stipulation. It is unclear, however, whether the parties settled."} {"article": "On August 9, 2018, two Rhode Island cities filed this lawsuit in the U.S. District Court for the District of Rhode Island, challenging the U.S. Department of Justice\u2019s (DOJ) policy of conditioning federal funding on compliance with immigration-related conditions. The cities argued that the new conditions forced them to make an impossible choice: accept unlawful conditions that undermined their ability to protect their communities or forfeit funding crucial to protecting their communities. Accordingly, the cities argued that the new conditions violated the separation of powers, the Administrative Procedure Act (APA), the Tenth Amendment, the Spending Clause, and also constituted ultra vires conduct. The cities sought declaratory and injunctive relief. Along with the complaint, the cities filed a motion for a temporary restraining order and sought a writ of mandamus directing the DOJ to immediately disburse the cities' fiscal year 2017 award funding. The case was assigned to Judge John J. McConnell, Jr. The cities, Providence and Central Falls, were previous recipients of the Edward Byrne Memorial Justice Grant (Byrne JAG). The cities argued that the new immigration-related conditions were not relevant to Byrne JAG\u2019s purpose, which was to provide funding for states and local government in support of local activities related to criminal justice. The program, according to the complaint, was designed to create flexibility in federal funding to allow localities to address their particular law enforcement needs. But, on July 25, 2017, the DOJ announced the imposition of new immigration-related conditions on Fiscal Year 2017 Byrne JAG funds. The conditions required localities to: (1) provide federal immigration enforcement agents with access to the localities\u2019 correctional facilities (\u201caccess condition\u201d), (2) provide federal immigration officials with notice before an individual\u2019s scheduled custody release (\u201cnotice condition\u201d), and (3) certify compliance with 8 U.S.C. \u00a7 1373 (\u201cSection 1373 condition\u201d). Specifically, \u00a7 1373 prohibited localities from restricting their officials from communicating with federal immigration officials regarding the immigration status of any individual. The cities argued that these new conditions were an \u201cattempt to force states and localities to forsake their own policy judgments and aid in federal civil immigration enforcement.\u201d But, citing City of Chicago v. Sessions, the complaint argued that the Byrne JAG program did not empower the DOJ to impose such conditions. As a result, the complaint further argued, the DOJ\u2019s conditions violated the separation of powers between Congress and the Executive. The cities also argued that the conditions violated statutory and constitutional anti-commandeering principles by compelling local governments to enforce federal immigration laws. Because the conditions were \"ambiguous as to what state and local governments must do to be in compliance and are not germane to the local criminal justice purposes of the Byrne JAG program,\" the cities argued they also violated the spending clause. Finally, the cities claimed the conditions violated the APA because they were imposed without any reasoning or opportunity for local governments to respond to them. The cities filed an amended complaint on November 9, 2018. In addition to its previous claims, the new complaint further argued that on June 28, 2018, the DOJ announced new immigration-related conditions on four public safety grants for FY2018. The complaint alleged that these conditions were essentially \"re-packaged versions\" of the previous three conditions, as well as a new condition prohibiting the public disclosure of any federal law enforcement information that might hide undocumented immigrants from federal authorities (\u201cgag-order condition\u201d). On December 21, 2018, the cities filed a motion for partial summary judgment on their claims relating to the FY2017 grant conditions. They also requested a permanent injunction enjoining the DOJ from imposing the access, notice, and \u00a7 1373 conditions on the cities. On March 2, 2019, the government filed a cross-motion to dismiss the complaint for failure to state a claim, or in the alternative, a motion for partial summary judgment with respect to the plaintiffs' claims relating to the FY2017 grant conditions. On June 10, 2019, Judge McConnell granted the cities' motion for partial summary judgment. He concluded that the Attorney General exceeded his statutory authority in imposing the challenged conditions. Thus, he granted the cities' request for a writ of mandamus directing the DOJ to immediately disburse their FY2017 award funds and reissue FY2017 award letters without the challenged conditions. He also directed the parties to draft a permanent injunction. 385 F.Supp.3d 160. On June 24, 2019, the government filed a motion for reconsideration of the court's June 10 order with respect to the portion of the order directing the DOJ to reissue the FY2017 award letters absent the challenged conditions. Judge McConnell granted this motion on June 27. On June 27, Judge McConnell also issued an order permanently enjoining the DOJ from imposing the notice, access, and \u00a7 1373 conditions on any Rhode Island recipient of a Byrne JAG award for FY2017. It also directed the DOJ to disburse the cities' FY2017 awards. On June 27, the cities also filed a motion for partial summary judgment on their claims relating to the FY2018 grant conditions. On August 9, 2019, the government appealed Judge McConnell's June 10 ruling to the First Circuit (docket #19-1802). On August 12, 2019, the government filed a motion to dismiss for failure to state a claim, or in the alternative, a motion for summary judgment with respect to the plaintiffs' claims relating to the FY2018 grant conditions. On November 14, 2019, Judge McConnell granted the plaintiffs' motion for partial summary judgment on their FY2018 claims. He found that the Attorney General had again gone beyond his powers by imposing conditions not authorized by Congress. He granted a writ of mandamus directing the DOJ to immediately disburse the FY2018 funds and directed the parties to draft a declaratory judgment and permanent injunction enjoining the DOJ from imposing the FY2018 conditions. 415 F.Supp.3d 302. On January 10, 2020, Judge McConnell issued an order permanently enjoining the DOJ from enforcing the challenged conditions on the cities for FY2018 and mandating the disbursement of the cities' FY2018 awards. On March 10, 2020, the government appealed Judge McConnell's November 14 ruling to the First Circuit (docket #20-1296). On March 24, 2020, the First Circuit issued a decision affirming the District Court's June 10, 2019 grant of summary judgment relating to the FY2017 conditions. The First Circuit agreed that the Attorney General, and by extension, the DOJ, lacked statutory authority to impose the challenged conditions. 954 F.3d 23. The case is ongoing.", "summary": "On August 9, 2018, two Rhode Island cities challenged the U.S. Department of Justice\u2019s (\u201cDOJ\u201d) policy of conditioning federal funding on compliance with immigration-related conditions. The cities argued that the new conditions violated the separation of powers, the Administrative Procedure Act (APA), the Tenth Amendment, the Spending Clause, and also constituted ultra vires conduct. The cities sought declaratory and injunctive relief. The District Court ultimately bifurcated the plaintiffs' claims based on the fiscal year being challenged (grants for FY 2017 and 2018). The Court then granted summary judgment to the plaintiffs on their claims relating to the challenged conditions for both fiscal years. The government appealed both decisions. On March 24, 2020, the First Circuit affirmed the District Court's grant of summary judgment with respect to the FY2017 conditions. The case is ongoing."} {"article": "Plaintiffs in this federal marriage equality lawsuit are four same-sex Indiana couples -- two male, two female, one of each gender seeking to get married, and one of each gender seeking to have their out-of-state marriage recognized. They filed the lawsuit in the U.S. District Court for the Southern District of Indiana on March 7, 2014, to challenge the constitutionality of Indiana's ban on same-sex marriage. Indiana's statute banning same-sex marriages and \"void[ing]\" out-of-state same-sex marriages is IC 31-11-1-1, Indiana's Defense of Marriage Act, which provides: \"(a) Only a female may marry a male. Only a male may marry a female. (b) A marriage between persons of the same gender is void in Indiana even if the marriage is lawful in the place where it is solemnized.\" Plaintiffs alleged that the Indiana law violates the federal Constitution. And, to the extent it is purportedly authorized by the federal Defense of Marriage Act (DOMA), they claimed that the federal statute is also unconstitutional. (Section 2 of DOMA provides: \"No State, territory, or possession of the United States, or Indian tribe, shall be required to give effect to any public act, record, or judicial proceeding of any other State, territory, possession, or tribe respecting a relationship between persons of the same sex that is treated as a marriage under the laws of such other State, territory, possession, or tribe, or a right or claim arising from such relationship.\"). They brought claims under the Equal Protection Clause (alleging both sex and sexual orientation discrimination), the Due Process Clause (arguing that marriage is a fundamental right), the First Amendment (arguing that the marriage ban violated their freedom of association), the Full Faith and Credit Clause, the right to travel, and the Establishment Clause. On June 25, 2014, the court (Judge Richard Young) granted the defendant's motion to dismiss for lack of subject matter jurisdiction. On June 26 and July 27, Governor Pence's legal counsel issued two memoranda on the issue of same-sex marriage. The Plaintiffs then sought reconsideration on the court's dismissal of the case, arguing that the memoranda demonstrated the Governor did have authority to enforce the ban and the court therefore did have subject matter jurisdiction over the issue. On September 16, Judge Young granted in part and denied in part the plaintiffs' motion to reconsider. He held that the memoranda demonstrated the Governor did have the \"specific ability to command the executive branch regarding the law.\" Therefore, claims as to the state's refusal to recognize out-of-state marriages could be heard against the Governor. But the claims brought by unmarried plaintiffs remained dismissed because the Governor and agencies lacked the authority to grant the relief sought. 47 F.Supp.3d 805. The following day, the court reopened the case. On February 23, 2015, the plaintiffs filed notice of voluntary dismissal, stating they had resolved all of their claims. We have no further information on the resolution. The case is now closed.", "summary": "Plaintiffs in this federal marriage equality lawsuit were four same-sex Indiana couples--two male, two female, one of each gender seeking to get married, and one of each gender seeking to have their out-of-state marriage recognized. They filed the lawsuit in the U.S. District Court for the Southern District of Indiana on March 7, 2014, to challenge the constitutionality of Indiana's ban on same-sex marriage. In June 2014, the court (Judge Richard Young) granted the defendant's motion to dismiss. The court (Judge Young) reinstated the married plaintiffs' claims in September. The case is pending as of November 24, 2014."} {"article": "On December 21, 2020, nonprofit organizations that serve LGBTQIA+/H individuals filed this lawsuit against the United States Department of Homeland Security (DHS) in the U.S. District Court of the Northern District of California. Plaintiffs alleged that DHS was acting contrary to legal precedent on the issue of refugee policy, the Immigration and Nationality Act (INA), the Administrative Procedure Act (APA), and the U.S. Constitution when enacting new rules regarding asylum eligibility. Plaintiffs asserted that changes to asylum rules included denying the ability for people to claim persecution on the basis of gender or interpersonal animus, which would disproportionately harm LGBTQIA+/H persons, frustrate the plaintiff organizations\u2019 missions, and divert the plaintiff organizations\u2019 resources toward litigation. Represented by Lambda Legal, Immigration Equality, and Kramer Levin, plaintiffs sought to vacate the rules as well as attorneys\u2019 fees. Plaintiffs argued that the rules set forth by DHS exceeded the latter\u2019s statutory authority, were arbitrary and capricious, and procedurally ignored public comments and the interests of other parties, all in violation of the APA. Plaintiffs additionally alleged violations of asylum seekers\u2019 due process. Moreover, plaintiffs claimed that the rules were invalid because the Acting Secretary of Homeland Security, Chad Wolf, was without official authority. Judge Jeffrey S. White was assigned to the case. On December 23, 2020, the court sua sponte moved to refer this case to Judge James Donato, who was assigned Pangea Legal Services v. DHS in the same district court. On December 29, 2020, following Judge Donato\u2019s determination that the two cases were related, the case was re-assigned to him. On January 8, 2021, the court granted a preliminary injunction in the two related cases. Reasoning that the plaintiffs demonstrated a reasonable chance of success at trial and that there was risk of irreparable harm without injunction, the court enjoined DHS from enacting the revised rules on a nationwide scale. On January 28, 2021, the two related cases were stayed so as to allow the incoming administration to review and revise the refugee policy. That status report will be due on April 19, 2021.", "summary": "Nonprofit organizations serving LGBTQIA+/H populations sued the Department of Homeland Security alleging that the latter's revised rules surrounding asylum seekers were overly restrictive. The court granted a preliminary injunction and has since stayed the case due to the administration change pending review and revision of the regulations."} {"article": "The facts of this case are provided by a memorandum filed by the plaintiffs following their original complaint because the complaint filed on October 2, 2000 is unavailable. On October 2, 2000, five plaintiffs filed a class action complaint in the Western District of Washington. The plaintiffs alleged that the Mayor of Seattle, the Police Chief of Seattle and the City of Seattle violated their first amendment rights to free speech and assembly by instituting mass arrests in response to protests of the World Trade Organization (WTO) conference held in Seattle from November 30, 1999 to December 3, 1999. The plaintiffs were represented by attorneys from Trial Lawyers for Public Justice and several private attorneys. The plaintiffs sought declaratory relief that a no protest zone and mass arrests violated their first amendment rights, as well as monetary damages. The plaintiffs represented over 600 people who arrived in Seattle to protest the WTO in 1999. On the first day of the conference, protestors marched throughout downtown Seattle, disrupting the conference and preventing attendees from making the conference. Allegations emerged that protestors turned violent and posed a threat to the safety of the conference attendees. In response to the protests, the mayor of Seattle declared a state of civil emergency and issued Order Number 3, which created a No Protest Zone through 24 blocks of the downtown area. However, protestors would be allowed to continue assembling outside of the zone. On December 1 and 2 of 1999, mass arrests took place throughout the city. Most of the protestors were later released after the end of the WTO conference without facing any charges in court. On March 26, 2001, the plaintiffs proposed an amended complaint adding more named plaintiffs. Judge Barbara J. Rothstein granted the motion a few weeks later. On September 4, 2001, Judge Rothstein referred the motion for order to grant class certification to Magistrate Judge John L. Weinberg. On October 29, 2001, Judge Rothstein ruled on summary judgment motions from both the defendant and the plaintiffs. The court ruled in favor of the defendants, granting summary judgment in part, denying in party, and denying the plaintiffs' summary judgment motion. The court found that the emergency provisions instituted by the city were constitutional on their face, and that the mayor was within his authority to declare a state of civil emergency, establish a curfew, and create a restricted area. The court also ruled that Order Number 3 was constitutional on its face. The remaining issues of fact after the ruling were whether probable cause existed to arrest the individuals who violated the order, if probable cause existed to arrest the individuals who blocked traffic, and whether city policy led to a failure to train and supervise officers in insuring the rights of the plaintiffs. On November 13, 2001, the plaintiffs moved for clarification on two issues remaining from the October 29 summary judgment order. First the plaintiffs wanted clarification on whether the order applied to facial and as applied claims. Second, the plaintiffs asked whether the order applied to individuals outside of the No Protest Zone established by Order Number 3. On December 7, the court stated that the order applied to as applied claims as well as facial claims but it did not cover individuals outside of the No Protest Zone. On January 8, 2002, in response to the clarification order, Magistrate Judge Weinberg recommended that the trial court deny certification of the class because all common questions for the class had been resolved by the court in the clarification order and summary judgment order. The district court adopted the magistrate court\u2019s recommendation and denied certification of the class. The plaintiffs moved for the right to appeal the denial of class certification, which the district court granted. However, the Ninth Circuit denied leave because the plaintiffs did not have standing. In response to the clarification order and summary judgment order, the defense moved on August 1, 2002 to dismiss the mayor and the police chief as defendants because no claims remained that held the two individuals liable. The court granted the order later that month. The only defendant throughout the rest of the action was the City of Seattle. On September 12, 2002, the plaintiffs sought class certification of a new class: individuals who had been arrested outside of the No Protest Zone in an area around First Avenue and Broad Street. Five of the initial plaintiffs also sought final judgment against them because they no longer fit within the class under the new complaint. A separate case, Menotti v. City of Seattle, had gone up on appeal relating to arrests made within the No Protest Zone, and the five plaintiffs wanted to join in that action. On November 5, 2002, the court granted class certification for the First Avenue and Broad Street plaintiffs, stating that the class satisfied the requirements for classwide declaratory relief and the superiority and predominance requirements for damages. While the defense raised the issue of timeliness, the court determined that the case was timely because a previous order had vacated all deadlines for bringing a motion of class certification for this case. The court also granted final judgment for the plaintiffs who would not qualify in the First Avenue and Broad Street class. The non-First Avenue plaintiffs then joined the Menotti appeal. On August 19, 2003, the First Avenue plaintiffs\u2019 case was reassigned to Judge Marsha J. Pechman. On October 9, 2003, the defendant and the First Avenue plaintiffs filed for summary judgment. On December 29, 2003, the court granted both motions each in part. The main issue addressed by the court in its order was whether a municipality could be held liable without relying on respondeat superior. While the court found that the municipality could not be liable for the mayor\u2019s order or through the actions of the police captain, there remained a question of material fact as to whether the police captain\u2019s acts were ratified by those with policymaking authority, thus making the municipality liable for the arrests. The court granted the defendant\u2019s motion with respect to the direct use of and delegation of final policymaking authority, but denied ratification of certain actions by persons with final policymaking authority. The court granted the plaintiffs\u2019 claim that there was no probable cause of the arrests, but denied the claim with respect to the liability of the plaintiffs. As the parties prepared for trial in early 2004, they also began engaging in settlement talks. The proposed terms of the settlement agreement included payment of $250,000 by the City of Seattle to be distributed to members of the class after deducting attorneys' fees and the ability of the plaintiffs to expunge their records. On April 9, 2004, the court approved both the expungement and preliminary settlement agreement. On June 17, 2004 the plaintiffs filed a motion for approval of the final class settlement, which added an additional term granting $2000 to the name plaintiffs. The $250,000 promised to the class would be distributed 60 days after final approval by the court, and one third of the $250,000 would be set aside for attorneys' fees and costs. On July 15, 2004 the court approved the final settlement. On October 28, 2004, Judge Pechman dismissed the case with prejudice. On June 2, 2005, the Menotti appeal was reversed and remanded for the four plaintiffs who had joined the appeal on both the issue of class certification and the \u201cas-applied\u201d challenge to the Order No. 3. Menotti v. City of Seattle, 409 F.3d 1113 (9th Cir. 2005). On January 19, 2006, the four plaintiffs filed a new class certification document for individuals arrested near Westlake Park. They later amended their complaint against the City of Seattle, which requested a declaration that the violations of their state and federal were unconstitutional, damages for the violations, and attorney\u2019s fees. On June 5, 2006, Judge Pechman granted the class certification. The court found the class satisfied the predominance and superiority requirements necessary for establishing a class. In the order, Judge Pechman also bifurcated the trial so that if there was a finding for the plaintiffs, individual damages would be determined separately. As trial preparations continued, the defendant filed for summary judgment, while the plaintiffs filed for partial summary judgment asking for a ruling that individualized probable cause did not exist for the arrests in Westlake Park. The court on December 13, 2006 denied the defendant\u2019s motion but granted the plaintiff\u2019s motion. The trial took place between January 8 and January 24, 2007. The Westlake Park plaintiffs asserted two main claims. First, they were unlawfully arrested under the Fourth Amendment. Second, the plaintiffs argued they were arrested because of their viewpoint, which would violate their First Amendment rights to free speech and assembly. The jury returned with a special verdict on January 29, finding for the plaintiffs on their Fourth Amendment claim, but finding for the defendants on the plaintiffs\u2019 First Amendment Claim. Following the trial, the parties engaged in settlement conferences. Ultimately the settlement agreement, which was proposed in April 2007 and finalized in October 2007. The plaintiffs received a $1,000,000 lump sum cash payment, where $450,000 would cover the attorneys' fees while the remaining amount would go to the class. The four named plaintiffs would also receive an additional $2,500. The plaintiffs would also have their records expunged. The City would incorporate the court rulings regarding probable cause into police officer trainings. The case ended with the court\u2019s approval of the final class settlement between the Westlake Park plaintiffs and the City of Seattle on October 26, 2007.", "summary": "Protestors, who had been detained in protesting the World Trade Organization conference in Seattle, sued the city for violating their First and Fourth Amendment rights. The plaintiffs sought monetary damages and declaratory relief from the City of Seattle, and ultimately won $1,250,000 in two class action suits."} {"article": "On April 12, 2006, a group of Muslim and Christian prisoners in various Michigan correctional facilities filed a \u00a7 1983 lawsuit in the United States District Court for the Eastern District of Michigan against the Michigan Department of Corrections (\"MDOC\"). On January 27, 2010, the prisoners, then represented by both the ACLU and private counsel, filed a second amended complaint seeking class certification for all current and future similarly situated inmates. The prisoners claimed that the MDOC violated \u00a7 3 of the Religious Land Use and Institutionalized Persons Act of 2000 (\"RLUIPA\") 42 U.S.C. \u00a7 2000cc et seq.; the Equal Protection Clause of the Fourteenth Amendment; and the Free Exercise Clause of the First Amendment. The plaintiffs alleged that the defendants' actions restricted them from attending religious services because of mandatory prison activities such as work duty. Specifically, the Muslim prisoners sought the following relief: accommodation to attend a religiously-required service on Fridays that did not conflict with other mandatory prisoner activities, such as work assignments; reversal of any punishment by the MDOC against inmates who refused to attend prison assignments that required the prisoners to miss any provided Friday Islamic religious services; accommodation for Muslim prisoners to be provided a religiously-mandated halal diet; and finally, accommodation to observe two annual religious feasts. In addition, a Seventh-Day Adventist prisoner sought similar accommodations for observance of the Saturday holy day and reversals of similar disciplinary measures. The prisoners sought injunctive and declaratory relief remedying and enjoining the actions by the MDOC. The case was assigned to Judge Avern Cohn and Magistrate Judge David Grand. On December 20, 2012, Judge Avern Cohn adopted Magistrate Judge Grand's report and recommendation and granted the prisoners' motion for class certification. The class was certified as \u201c'all current and future Michigan Muslim inmates who desire but have been denied ... the ability to participate in Jum'ah because of a conflicting work, school or similar detail. With respect to the provision of a halal diet, plaintiffs seek to certify a class comprised of \u201call current and future Michigan Muslim inmates who desire but have been denied ... a halal diet that is free of contamination by foods considered haram,' i.e., non-halal meats and/or vegetarian foods that have been 'contaminated' by coming into contact with such meats.\" Dowdy-El v. Caruso, No. 06-11765, 2012 WL 6642763, at *1 (E.D. Mich. Dec. 20, 2012). On May 24, 2013, Judge Cohn granted in part and denied in part both the prisoners' and the MDOC's motions for summary judgment. Judge Cohn dismissed the prisoners' Equal Protection claims relating to the prayer services and dietary accommodations. The court also dismissed the free exercise claims relating to prayer services. But the free exercise claims relating to a halal diet were allowed to proceed as were the RLUIPA claims relating to both prayer services and dietary accommodations. Judge Cohn granted summary judgment in favor of plaintiffs on all claims relating to the two annual religious feasts. On September 10, 2013, the prisoners moved for approval of a proposed class settlement agreement regarding the remaining issues before the court (the free exercise and RLUIPA claims for a halal diet and RLUIPA claims regarding accommodation for prayer services). On September 17, 2013, Judge Cohn issued an order preliminarily approving the parties' proposed settlement agreement which introduced new MDOC policies designed to meet the prisoners' remaining concerns. The agreement required the defendants to provide meals that comport with halal religious tenets and to provide notice to prisoners within 30 days of entry of judgment informing them that all disciplinary actions were to be expunged insofar as they related to requests for halal meals. On November 20, 2013, the court approved the settlement agreement and dismissed the case. In doing so, he also overruled several non-party objections to the settlement agreement and also denied several parties' motions to intervene. The court also found that the MDOC had adopted an appropriate policy regarding accommodations for halal diets. The court further directed the MDOC to expunge from prisoners' records any punishment for missing a jail appointment such as a work, school, or administrative assignment due to a conflicting religious service. The court retained jurisdiction solely for the purpose of enforcing any provision of the court's order. The MDOC filed two appeals, but the Sixth Circuit rejected both for lack of jurisdiction on January 15, 2014 and March 3, 2014, respectively. Over the next four years, separate members of the class action filed several motions seeking injunctions against the defendants for failure to comply with the settlement. The court repeatedly denied these requests for failure to state a claim. One such member of the class action appealed to the Sixth Circuit in December 2015. The Sixth Circuit affirmed the district court's decision to deny this member\u2019s request for relief for allegedly being served contaminated halal food\u2013the Sixth Circuit found such relief was not within the scope of the original settlement. Judge Cohn denied a motion for contempt and enforcement of judgment on August 29, 2018. As of April 10, 2020, the case is ongoing for monitoring and enforcement purposes.", "summary": "A group of Muslim and Christian prisoners in various Michigan correctional facilities filed a class action lawsuit against the Michigan Department of Corrections (\"MDOC\"). The prisoners claimed that the MDOC violated \u00a7 3 of the Religious Land Use and Institutionalized Persons Act of 2000 (\"RLUIPA\"); and both the Fourteenth and First Amendments. The prisoners sought the access to religious services and religiously-required diets. On May 24, 2013, Judge Cohn dismissed several claims, but the Free Exercise claims relating to a halal diet were allowed to proceed as were the RLUIPA claims relating to both prayer services and dietary accommodations. Following the MDOC's adoption of new policies, the parties settled the remaining issues before the Court. On November 20, 2013, Judge Cohn approved the settlement agreement and monitoring is ongoing."} {"article": "On July 9, 2010, the League of United Latin American Citizens (LULAC) and individual tax-payers and residents of Arizona filed this class-action lawsuit in the U.S. District Court of Arizona, District of Phoenix. The plaintiffs sued the state of Arizona and its governor under 42 U.S.C. \u00a7 1983 and 8 U.S.C. \u00a7 1101. The plaintiffs, represented by their own counsel and by the Center for Human Rights and Constitutional Law, sought declaratory and injunctive relief, claiming that the recently enacted S.B. 1070 violated the Supremacy Clause, the Commerce Clause, and the Fourteenth Amendment of the U.S. Constitution, and that S.B. 1070. The S.B. 1070 included a provision that required, in the context of a lawful stop, the verification of an individual's immigration status where there was a \"reasonable suspicion\" that the individual was unlawfully present in the United States. The plaintiffs claimed that the training materials provided to law enforcement to explain \"reasonable suspicion\" were vague and imprecise. The plaintiffs also claimed that enforcement of S.B. 1070 would cause them substantial and irreparable harm. The proposed class certification was as follows: \u201cAll persons present in the State of Arizona who are not the subject of final non-appealable orders of removal issued by the United States Government and who have in the past or may in the future be detained or arrested by Arizona law enforcement authorities for allegedly not being in possession of an alien registration receipt, or for allegedly having violated 8 U.S.C. \u00a7 1306(a), or for allegedly having committed a public offense that makes them removable from the United States.\u201d On July 9, 2010, the case was assigned to the Honorable Neil V. Wake. That same day, the plaintiff moved to transfer the case to Judge Susan R. Bolton, who had presided over six similar cases. This motion was granted on August 11, 2010. On December 15, 2010, Judge Susan R. Bolton granted the Motion to Dismiss filed by the defendants Governor Brewer and the State of Arizona. The plaintiffs\u2019 claims against the State of Arizona were dismissed with prejudice because the State was immune from prosecution in this case. The plaintiffs\u2019 claims against Governor Brewer were dismissed without prejudice for a lack of standing. The plaintiffs were directed to file any amendments to their pleading within 30 calendar days. On January 24, 2011, the tax-payers residing in Arizona filed an amended class-action complaint against the governor of Arizona and officials in Maricopa and Pima counties. They brought the same legal claims, but sought certification for a class of \u201call persons present in the Counties of Pima and Maricopa who are county taxpayers and whose tax payments have been or will in the future be used to implement S.B. 1070.\u201d The plaintiffs claimed that the State of Arizona\u2019s S.B. 1070 included a broad set of provisions that were designed to \u201cwork together to discourage and deter the unlawful entry and presence of aliens\u201d by making \u201cattrition through enforcement the public policy of all state and local government agencies in Arizona.\u201d The plaintiffs sought declaratory judgment that Sections 1-6 of S.B. 1070 were invalid, null and void; preliminary and permanent injunctions restraining the further implementation Sections 1-6 of SB 1070; declaratory judgment that LULAC members could not be detained, arrested, or prosecuted by defendants or their agents for not having or for transporting people who were not registered pursuant to 8 U.S.C. 1302, not carrying registration receipt cards pursuant to 8 U.S.C. \u00a7 1306, or for seeking or accepting employment in Arizona; and attorney\u2019s cost. On March 14, 2011, Judge Bolton issued an order granting Defendant Sheriff Arpaio\u2019s motion for joinder in defendant Brewer\u2019s motion to dismiss. On August 26, 2011, Judge Bolton granted in part and denied in part the portion of Governor Brewer\u2019s motion to dismissal the plaintiffs\u2019 First Amendment claim. Judge Susan R. Bolton found that LULAC had organizational standing to challenge S.B. 1070 on First Amendment grounds, but that the individual plaintiffs lacked standing to bring their taxpayer claims. Moreover, LULAC had associational standing to bring an equal protection or \u00a7 1981 claim related to differential treatment of different groups of immigrants, but the plaintiffs\u2019 claims under the Equal Protection Clause and \u00a7 1981 failed to state a claim upon which relief could be granted. The Court dismissed the unnamed plaintiffs because the FAC contained no allegations referencing these plaintiffs. Finally, the Court declined to dismiss or stay any remaining claim in this case on the grounds that it was similar to or duplicative of claims in Friendly House v. Whiting or United States v. Arizona. On November 22, 2011, Judge Susan R Bolton issued an order requesting that counsel for the plaintiffs to show cause in writing within 7 days why this case should not be dismissed for the plaintiffs\u2019 failure to comply with this Court's September 27, 2011 scheduling order. The response by the plaintiffs\u2019 attorney was received on November 28, 2011 and the case continued. On February 1, 2012, Judge Susan R. Bolton dismissed with prejudice the case against the head of the Arizona Department of Public Safety, Maricopa County, and Pima County, prejudice as per the plaintiffs\u2019 request. On March 2, Governor Brewer moved to dismiss the case based on LULAC\u2019s failure to comply with discovery orders. On May 31, 2012, Judge Bolton rebuked LULAC for its failure, but decided against dismissing the case. Instead, she stayed the case pending final rulings in Friendly House v. Whiting and United States v. Arizona. In addition, Judge Bolton denied as moot the Governor\u2019s Motion to Consolidate Action. On September 4, 2015, Judge Bolton lifted the stay issued on May 31, 2012 because the final rulings had been issued in both Friendly House v. Whiting and United States v. Arizona. The cases had upheld the constitutionality of the component of the bill requiring law enforcement to check immigration during stops. Judge Bolton ordered that the parties to confer and advise the Court how they wished to proceed. The parties agreed to file a stipulation to dismiss this case with prejudice, with each party to bear their own fees and costs. On September 30, 2015, Judge Susan R. Bolton dismissed the case with prejudice. The case is now closed.", "summary": "On July 9, 2010, the League of United Latin American Citizens (LULAC) and a group of individuals filed suit challenging Arizona's \"show me your papers\" law. The case was ultimately dismissed with prejudice."} {"article": "On April 17, 2007, former sales associates of Sears, Roebuck & Co. filed this class action lawsuit in the U.S. District Court for the Eastern District of Michigan under the Age Discrimination in Employment Act (\"ADEA\") against the company and Sears Home Improvement Products (\"SHIP\"), a wholly owned subsidiary. The plaintiffs, represented by private counsel, asked the court for damages and declaratory and injunctive relief, claiming that the company violated the ADEA when it transitioned the plaintiffs from their sales positions at Sears to inferior positions at SHIP. Specifically, the plaintiffs claimed that this transition had a disparate impact because it caused a disproportionate number of employees age forty and older to terminate their employment or be terminated. Sears formed SHIP in 2001 in order to combine into a single corporation several home improvement companies it had acquired. Citing an interest in expanding its business, the company decided in 2004 to transition the Sears sales associates to SHIP, which the company claimed had one of the best business models in the country for selling home improvement goods. Under the transition plan, each employee was to be terminated by Sears and then hired by SHIP. The plaintiffs claimed, however, that Sears and SHIP offered drastically different compensation and benefits: after the transition, sales associates were no longer reimbursed for business expenses, they lost much of their paid time off, and they worked longer hours while covering a larger sales territory. The plaintiffs alleged that this transition caused many company employees above age 40 either to resign or be terminated. On August 20, 2007, the Court (Judge George C. Steeh) denied the defendants' motion to transfer the case to the U.S. District Court for the Middle District of Florida, holding that they had failed to show that fairness and practicality strongly counseled in favor of such a transfer. Allen v. Sears Roebuck & Co., No. 07-11706, 2007 WL 2406921 (E.D. Mich. Aug. 20, 2007). In the same order, the Court denied without prejudice the defendants' motion to dismiss. It determined that the plaintiffs could still allege facts showing that the transition plan constituted an employment policy or practice sufficient to satisfy the first prong of a disparate impact claim. After several months of discovery, on February 25, 2008, the Court (Judge Steeh) granted the defendants' motion to dismiss the disparate treatment age discrimination claim, although it permitted the plaintiffs to amend their complaint. Allen v. Sears Roebuck & Co., No. 07-11706, 2008 WL 544951 (E.D. Mich. Feb. 25, 2008). The plaintiffs had stated at a November 2007 scheduling conference that they would pursue discovery on a disparate treatment theory in addition to their disparate impact theory. The defendants filed this motion to prevent the plaintiffs from doing so, arguing that they could not raise the disparate treatment claim because that claim was not plead in the complaint. On March 11, 2008, the plaintiffs accepted the court's invitation and amended their complaint to include a count for disparate treatment under the ADEA. The parties then engaged in discovery for the next year. On April 15, 2009, the Court (Judge Steeh) granted the plaintiffs' motion to conditionally certify a collective action. The defendants then argued that the Portal-to-Portal Act barred the claims of former sales associates who were not named as plaintiffs because the associates failed to file their written opt-in consents in time. The Court (Judge Steeh) rejected this argument in an order issued on January 20, 2010. Allen v. Sears Roebuck & Co., No. 07-11706, 2010 WL 259069 (E.D. Mich. Jan. 20, 2010). It invoked a judicial exception to the filing rule that allows an alleged victim of discrimination who failed to timely file a charge with the Equal Employment Opportunity Commission to \"piggy back\" on the charge of a plaintiff who did timely file. Because the Court determined that the timely filed claims in this case provided sufficient notice to the defendants that the claims were brought on behalf of all class members, it denied the defendants' motion to dismiss the claims that were not timely filed. The Court (Judge David M. Lawson) issued an order on July 23, 2010, setting a time and date for a facilitative mediation. The parties failed to reach an agreement, however, and on August 30, 2010, the defendants filed a motion for summary judgment. The Court (Judge Steeh) granted the motion and dismissed the plaintiffs' complaint in its entirety on March 10, 2011. Allen v. Sears Roebuck & Co., 803 F. Supp. 2d 690 (E.D. Mich. 2011). In the order, the Court separately analyzed the disparate impact and disparate treatment claims. It explained that the disparate impact claim failed for three reasons: the plaintiffs did not identify a facially neutral practice or policy, they failed to provide statistical evidence that the defendants' decision to eliminate reimbursement and paid time off disproportionately impacted older workers, and the defendants demonstrated that the transition and the related policy decisions were based on reasonable factors other than age, a full affirmative defense to a disparate impact claim. As for the disparate treatment claim, the Court held that this claim failed because none of the plaintiffs experienced an adverse employment action and because the defendants provided legitimate nondiscriminatory reasons for the transition and the decisions executing it. After entering judgment for the defendants, the Court also terminated the case on March 10, 2011.", "summary": "On April 17, 2007, former sales associates of Sears, Roebuck & Co. filed this class action lawsuit in the U.S. District Court for the Eastern District of Michigan under the Age Discrimination in Employment Act (\"ADEA\") against the company and Sears Home Improvement Products (\"SHIP\"), a wholly owned subsidiary. The plaintiffs claimed that the company violated the ADEA when it transitioned the plaintiffs from their sales positions at Sears to inferior positions at SHIP. Specifically, the plaintiffs alleged that this transition had a disparate impact because it caused a disproportionate number of employees age forty and older to terminate their employment or be terminated. (The plaintiffs later amended their complaint to include a charge of disparate treatment under the ADEA.) On March 10, 2011, the Court granted the defendants' motion for summary judgment and dismissed the complaint in its entirety."} {"article": "On July 11, 2007, a group of teenage girls in the Columbia Training School, a state-run reform school in Mississippi, filed a class-action lawsuit under 42 U.S.C. Section 1983 against the State of Mississippi in the U.S. District Court for the Southern District of Mississippi. Mississippi Protection and Advocacy Inc., a congressionally authorized nonprofit organization that enforces the civil rights of people with disabilities, is also a plaintiff in the suit. The plaintiffs are represented by the Bazelon Center, the Mississippi Youth Justice Project (MYJP), which is a project of the Southern Poverty Law Center, and Robert B. McDuff, a civil rights attorney in Jackson, Mississippi. The plaintiff girls range in age from 13 to 17. All suffer from mental illnesses and all were committed to Columbia for non-violent offenses. Most are victims of past physical or sexual abuse, and they allege that the defendants have violated their constitutional rights by subjecting them to \"horrendous\" physical and sexual abuse. The complaint asks the court to require the state to provide federally required mental health and rehabilitative treatment to girls confined in the Columbia Training School. Specifically, they allege the following: 1) In an apparent response to unsubstantiated allegations that they planned to escape, five of the plaintiffs were shackled around their ankles for 12 hours a day for periods ranging from eight days to a month. They had to eat, attend school, use the bathroom, participate in recreational activities and visit with their families while wearing the painful shackles. 2) One girl was sexually assaulted by a male employee of the facility while she was confined in a segregated area. She reported the assault but was never informed of the results of an investigation and never received counseling to help her deal with the trauma. 3) Three of the girls cut themselves while on suicide watch. None of them received any psychological help during their isolation. No attempt was made to stabilize their moods, and staff members failed to perform periodic checks to ensure their safety. One girl was placed in a cell alone for 14 hours, during which time she carved the words \"HATE ME\" into her forearm. One sliced her wrists with glass, and another sliced her wrists on the edge of her concrete bunk. According to a press release discussing the complaint, most of the girls at Columbia were sent there for nonviolent offenses such as shoplifting, running away, disorderly conduct and other minor offenses, and most could be treated far more effectively - at half the cost - in community-based programs that focus on rehabilitation and mental health treatment. The State of Mississippi spends $5 million a year to house an average of 60 girls at Columbia. After the case was filed, the state decided to close the Columbia facility, rendering the claim for injunctive relief moot. In September 2008, the plaintiffs amended their complaint: they dropped the claims for injunctive relief so that only three claims for damages remained. The following summer, two of the defendants moved to dismiss the claims. According to the plaintiffs' Motion for Relief filed August 18, 2009, the plaintiffs inadvertently failed to respond to this motion, and the court entered an order granting the request to dismiss and ordering the plaintiffs to show cause why the entire action should not be dismissed. The court allowed the case to proceed for several more months, but after the case failed to settle, the court dismissed the case with prejudice on June 17, 2010. We have no further information about a possible settlement for damages on the remaining claims.", "summary": "On July 11, 2007, a group of teenaged girls in the Columbia Training School, a state-run reform school in Mississippi, filed a class-action lawsuit under 42 U.S.C. \u00a71983 against the State of Mississippi in the U.S. District Court for the Southern District of Mississippi. The complaint asks the court to require the state to provide federally required mental health and rehabilitative treatment to girls confined in the Columbia Training School. The state closed the facility shortly after the case was filed, and the case was dismissed in 2010 following a failure to come to a settlement on the claims for damages."} {"article": "On May 24, 2016, the Michigan State A. Philip Randolph Institute and three Michigan voters filed this lawsuit in the United States District Court for the Eastern District of Michigan. The plaintiffs sued the Michigan Secretary of State under 42 U.S.C. \u00a7 1983, Section 2 of the Voting Rights Act of 1965, and Title II of the Americans with Disabilities Act. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief to prevent enforcement of Michigan's 2015 Public Act 268, which eliminated straight party voting. The plaintiffs claimed that PA 268 violated the Equal Protection Clause of the Fourteenth Amendment to the Constitution, Section 2 of the VRA, and the ADA. Specifically, they claimed that by abolishing straight party voting, PA 268 unreasonably burdened the right to vote of all Michigan citizens, unreasonably and disproportionately burdened the right to vote of African American citizens, and denied and abridged the right to vote of African Americans because of their race. On May 27, 2016, plaintiffs filed a motion for a preliminary injunction to prevent enforcement of PA 268, which they followed on June 1, 2016, with their first amended complaint that added the Common Cause nonprofit as another plaintiff. Judge Gershwin A. Drain issued an opinion and order granting a preliminary injunction on July 21, 2016, amended on July 22. Judge Drain found that:
    1. PA 268 places a \"disproportionate burden on African Americans' right to vote,\" so plaintiffs will likely succeed on the merits. 2. \"When constitutional rights are threatened or impaired, irreparable injury is presumed.\" 3. Defendant will not be significantly harmed by an injunction, which would only result in the state using ballot procedures that it has used for many years past. 4. The public interest in protecting the right to vote exceeds the state's interest in changing its voting system.
    Judge Drain also rejected defendant's arguments against the injunction, concluding that plaintiffs did not delay filing the lawsuit, either purposefully or through lack of diligence. The lawsuit was appropriately filed in federal court because plaintiffs alleged federal claims, that state control of elections did not remove constitutional limits on how they may do so, and that plaintiffs had standing because they reasonably argued that the statute would disproportionately impact them as individuals. However, Judge Drain questioned the sustainability of plaintiff's allegation that PA 268 violated the ADA because \"[n]one of the listed Plaintiffs are described as having any disabilities as recognized by the ADA.\" 209 F.Supp.3d 935. Over the next month, defendant sought an order from the Sixth Circuit Court of Appeals striking down the preliminary injunction but was unable to persuade Judge Drain to stay the injunction pending appeal. On August 17, 2016, Circuit Judge Karen Nelson Moore, joined by Judges Gilman and Stranch, denied defendant's motion for a stay of the preliminary injunction pending appeal. Using the same four-factor analysis as Judge Drain, Judge Moore found that the District Court did not abuse its discretion by granting the injunction. Judge Gilman wrote separately to emphasize that the Circuit Court's decision was not a final judgment on the merits. Finally, on September 19, 2016, the Sixth Circuit granted defendant's motion to withdraw their appeal against the preliminary injunction. 833 F.3d 656. Possibly due in part to the defects of their original ADA claim, plaintiffs moved for leave to modify their complaint on November 14, 2016. Plaintiffs sought to remove their allegation that PA 268 violates the ADA, add an allegation that PA 268 intentionally discriminated against African Americans, and add an allegation that PA 268 violated the First Amendment. On January 19, 2017, Judge Drain issued an order and opinion granting in part and denying in part plaintiff's motion to amend the complaint. In particular, Judge Drain:
    1. Approved plaintiff's request to remove their ADA claim, 2. Approved plaintiffs' request to add a count of intentional discrimination under Sixth Circuit precedent \"demonstrat[ing] that multiple Equal Protection claims can co-exist within the same cause of action,\" and 3. Denied plaintiffs' request to add a First Amendment claim because \"[p]laintiffs fail to cite a single relevant authority to support this argument.\" 2017 WL 3390364.
    On January 26, 2017, plaintiffs filed their second amended complaint with these changes. After several months of procedural battles, defendant filed a motion for summary judgment on October 16, 2017. On January 19, 2018, Judge Drain rejected defendant's summary judgment motion. In a detailed opinion based on voluminous expert reports and social science research, Judge Drain found that PA 268 created \"more than a minimal\" burden on African Americans and that \"reasonable minds may disagree\" about PA 268's impact. Thus, Judge Drain declared summary judgment inappropriate. However, Judge Drain held that the white plaintiff lacked standing because she did not allege a particularized injury. 2018 WL 493184. Following the denial of defendant's summary judgment motion and disputes between plaintiffs and the defendant regarding admissibility of certain types of evidence, the case was tried before Judge Drain. On August 1, 2018, Judge Drain delivered an opinion on the merits and issued a permanent injunction against PA 268. 2018 WL 3640439. Judge Drain's amended opinion of August 9, 2018, included findings of fact that PA 268 would \"increase wait times\" for all voters and \"disproportionately\" affect African Americans who used straight-party voting at higher rates than whites. In addition, Judge Drain found that PA 268 would reduce voting across all demographics and \"disproportionately deter\" African Americans. As a result, Judge Drain held that:
    1. PA 268 violates the Equal Protection Clause because the state's interest in regulating its own elections does not outweigh the burden PA 268 placed on African Americans' voting rights. 2. Michigan \"intentionally discriminated\" against African Americans by enacting PA 268, thus violating the Equal Protection Clause. 3. PA 268 violates Section 2 of the Voting Rights Act because it \"links with social and historical conditions of discrimination\" to disparately impact African Americans. 2018 WL 3769326.
    Following Judge Drain's ruling, defendant appealed to the Sixth Circuit and requested from the District Court a stay of the injunction pending appeal. Judge Drain denied the stay on August 23, 2018. 2018 WL 4024895. However, Circuit Judge Boggs, joined by Judge Kethledge, overruled the District Court and issued a stay on September 5, 2018. Applying the same four-factor test that Judge Drain used to issue the original preliminary injunction but reaching the opposite conclusion, Judge Boggs questioned the opinion's \"factual underpinnings and . . . legal analysis,\" and said defendants established a \"likelihood of reversal.\" Judge Kethledge issued a concurring opinion in which he stated that racial animus does not follow from the fact that PA 268 will likely benefit Republicans. Judge Donald dissented, arguing that the majority neither adequately consider the history of voting discrimination nor gave enough deference to the trial court's findings before granting the stay. The appeal on the merits is ongoing at the Sixth Circuit. On November 6, 2018, Michigan voters passed Proposal 3 which amended the state constitution to preserve straight party voting, in addition to bringing other voting reforms. As a result of Proposal 3, on January 14, 2019, the Sixth Circuit dismissed defendant's appeal of the permanent injunction as moot. (Circuit Judge Boggs, Kethledge, and Donald). On February 7, 2019, in accordance with the Sixth Circuit's order, Judge Drain vacated the August 1, 2018 judgment and dismissed the case with prejudice. Plaintiffs filed a motion for attorneys' fees and costs pursuant to 42 U.S.C. \u00a7 1988 and 52 U.S.C. \u00a7 10310(e). Finding that the plaintiffs prevailed with respect to the preliminary injunction but not with respect to the request for a permanent injunction, Judge Drain awarded plaintiffs with attorneys\u2019 fees and costs for work completed in connection with the preliminary injunction in the amount of $530,874.29.", "summary": "On May 24, 2016, the Michigan State A. Philip Randolph Institute and three Michigan voters filed this lawsuit in the United States District Court for the Eastern District of Michigan. The plaintiffs sued the Michigan Secretary of State under 42 U.S.C. \u00a7 1983, Section 2 of the Voting Rights Act of 1965, and Title II of the Americans with Disabilities Act. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief to prevent enforcement of Michigan\u2019s 2015 Public Act 268, which eliminated straight party voting. The plaintiffs claimed that PA 268 violated the Equal Protection Clause of the Fourteenth Amendment to the Constitution, Section 2 of the VRA, and the ADA. Specifically, they claimed that by abolishing straight party voting, PA 268 unreasonably burdened the right to vote of all Michigan citizens, unreasonably and disproportionately burdened the right to vote of African American citizens, and denied and abridged the right to vote of African Americans because of their race. Judge Gershwin Drain granted a preliminary injunction on July 21, 2016 and then a permanent injunction against PA 268 on August 1, 2018. Defendant appealed to the Sixth Circuit and despite Judge Drain's denial of a stay of the injunction pending appeal, the Sixth Circuit issued a stay in September of 2018. On November 6, 2018, Michigan voters preserved straight party voting when they passed Proposal 3. The Sixth Circuit dismissed the appeal as moot and Judge Drain vacated the August 2018 judgment and dismissed the case with prejudice."} {"article": "On July 1, 2011, a law student who was legally blind and learning disabled filed a lawsuit in the U.S. District Court for the District of Vermont against the National Conference of Bar Examiners and the ACT, which administrated the Multistate Professional Responsibility Examination (MPRE). The complaint alleged that the defendants violated the ADA by refusing to allow the plaintiff to take an electronic version of MPRE with screen reading and magnification software she had used for all of her post-secondary education. The plaintiff, represented by private counsel, asked the court for a preliminary injunction, declaratory and injunctive relief and attorney's fees. On July 20, 2011, the United States Department of Justice submitted a Statement of Interest support plaintiff's motion for preliminary injunction and asking the court not to adopt the \"reasonableness\" standard advocated by the defendants. Instead, it argued that the court should adopt the United States Department of Justice's reading of the relevant provisions of the ADA to established a standard that \"best ensures\" that the aptitude of the examinee is measured by the test and not their disability. On August 2, 2011, the District Court (Chief Judge Christina Reiss) granted plaintiff's motion for a preliminary injunction requiring the defendants to allow her to use her screen reading and magnifying software on the MPRE, finding a high likelihood of harm and a likelihood that plaintiff would win the case. The District Court also adopted the \"best ensures\" standard advocated by the United States Department of Justice. On September 7, 2011, the District Court (Chief Judge Reiss) granted defendants' motion to amend the preliminary injunction to include different types of software, denied defendants' motion to amend the preliminary injunction to prevent others from taking the test using plaintiff's accommodations, and denied defendant's motion for a stay that would allow it to keep from giving plaintiff her score until she was ready to apply for admission to the bar in 2012. On August 15, 2011, defendant appealed the District Court's order to grant plaintiff's request for a preliminary injunction, which was dismissed as moot. On August 9, 2012, the plaintiff and defendants entered a joint order requesting final judgment and noting that defendants agreed to let plaintiff take, and if necessary retake, the test with accommodations. On August 13, 2012, the District Court (Chief Judge Reiss) awarded the plaintiff $275,000 in attorney's fees and closed the case.", "summary": "On July 1, 2011, a law student who was legally blind and learning disabled filed a lawsuit in the U.S. District Court for the District of Vermont against the National Conference of Bar Examiners and the ACT, which administrated the Multistate Professional Responsibility Examination (MPRE). The complaint alleged that the defendants violated the ADA by refusing to allow the plaintiff to take an electronic version of MPRE with screen reading and magnification software she had used for all of her post-secondary education. On August 9, 2012, the plaintiff and defendants entered a joint order requesting final judgment and noting that defendants agreed to let plaintiff take, and if necessary retake, the test with accommodations."} {"article": "On November 14, 2013, a group of Catholic non-profit organizations filed a lawsuit in U.S. District Court for the Western District of Michigan claiming violations of the First Amendment. According to the plaintiffs, the Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act should have barred the defendant U.S. Department of Health and Human Services from enforcing the the Affordable Care Act's (ACA) contraception insurance requirements, even with its accommodations for non-profit organizations. The plaintiffs sought a declaratory judgment that the mandate was unconstitutional. The plaintiffs also asked for a permanent injunction to keep the government from enforcing any contraception coverage requirement against the organizations and other similarly situated religious non-profits. They alleged that the ACA's religious accommodations were a \"shell game\" that still in effect required them to provide contraceptive coverage to employees. On November 20, 2013, the plaintiffs filed a motion for preliminary injunction. On December 27, 2013, U.S. District Court (Judge Gordon J. Quist) denied it on the grounds that the ACA accommodations did not substantially burden the plaintiffs' religious freedom under RFRA or cause the plaintiffs irreparable harm. 989 F.Supp.2d 577. The plaintiffs appealed the decision to the U.S. Court of Appeals for the Sixth Circuit. And on January 3, 2014, U.S. District Court (Judge Gordon J. Quist) granted the plaintiff's motion for injunctive relief pending appeal. On January 13, 2014, the Sixth Circuit Court of Appeals granted the government's motion to consolidate this appeal with Roman Catholic Diocese of Nashville v. Sebelius. Oral arguments took place on May 8, 2014 before Circuit Judges Karen Nelson Moore and John M. Rogers, and District Judge John Nixon (sitting by designation). On June 11, 2014, in an opinion by Judge Moore, the Sixth Circuit affirmed the district court's denial of a preliminary injunction for all plaintiffs. Organizations exempt from the contraception mandate faced no burden on the exercise of their religion, and therefore were unlikely to succeed in proving a violation of the Religious Freedom Restoration Act. 989 F.Supp.2d 577. On December 18, 2014, the Supreme Court issued a letter notifying the district court that the plaintiff had filed a petition for certiorari regarding the Sixth Circuit's denial of a preliminary injunction. The district court dismissed the defendant's summary judgment motion pending the Supreme Court's decision on the plaintiff's petition. On May 29, 2015, the Supreme Court issued a judgment vacating the denial of the plaintiff's requested preliminary injunction. The Court remanded the case to the Sixth Circuit in light of the Court's decision in Burwell v. Hobby Lobby, which held that the ACA's contraception coverage mandate exemption for religious non-profits should be extended to closely held private corporations. On August 21, 2015, a Sixth Circuit panel consisting of Judges Moore and Rogers (as well as District Judge Nixon serving by designation) affirmed its previous denial of a preliminary injunction: the plaintiffs\u2014all non-profits rather than closely held corporations\u2014could not show that the ACA's existing exemptions and accommodations placed a substantial burden on them. 807 F.3d 738. On March 9, 2016, the plaintiffs' again filed a petition for writ of certiorari with the Supreme Court. On June 24, 2016, the Supreme Court issued an order remanding the case to the Sixth Circuit for further consideration in light of Zubik v. Burwell, in which the Court had declined to strike down the existing ACA accommodations for religious non-profits. On November 2, 2017, the plaintiffs entered a joint stipulation of dismissal and the case is now closed.", "summary": "On November 14, 2013, a non-profit organization filed a lawsuit in the U.S. District Court for the Western District of Michigan under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate, even with accommodations for non-profit religious organizations, was unconstitutional. The District Court denied a preliminary injunction, and the suit was voluntarily dismissed by the plaintiffs following the Supreme Court's decision in Zubik v. Burwell, in which the Court declined to strike down the ACA contraception requirement accommodations as applied to religious non-profits."} {"article": "The Indianapolis district office of the Equal Employment Opportunity Commission (EEOC) brought this lawsuit against Unitrin Specialty (a business segment of Unitrin, Inc.) and Trinity Universal Insurance Co. (a wholly owned subsidiary of Unitrin, Inc.) in September 2006 in U.S. District Court for the Southern District of Ohio. The complaint alleged that an employee had been fired in retaliation for complaining about sex and age discrimination in the workplace, in violation of Title VII of the Civil Rights Act of 1964 and the Age Discrimination in Employment Act (ADEA). In 2006 and 2007, the parties began discovery and started to engage in court-ordered mediation. On September 22, 2008, Judge Walter Herbert Rice granted the defendants\u2019 motion for summary judgment, finding that the plaintiff\u2019s conduct was not actually protected under Title VII 42 U.S.C. \u00a7 2000e or the ADEA. Therefore, retaliation in violation of the ADEA or Title VII had not occurred. The defendants then moved for attorney fees on October 3, 2008, but the court denied this request on August 31, 2009. The case is now closed.", "summary": "In 2006, the Equal Employment Opportunity Commission (EEOC) filed this complaint in the U.S. District Court for the Southern District of Ohio. The complaint alleged that an employee had been fired in retaliation for complaining about sex and age discrimination in the workplace, in violation of Title VII of the Civil Rights Act of 1964 and the Age Discrimination in Employment Act (ADEA). In 2008, the court granted the defendants' motion to dismiss the lawsuit for summary judgement."} {"article": "On November 26, 2014, Prison Legal News (PLN), a project of the Human Rights Defense Center, filed this lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Indiana against the GEO Group, a Florida for-profit corporation that operates and manages the New Castle Correctional Facility, and the State of Indiana. The plaintiff, represented by attorneys from the ACLU of Indiana and private counsel, asked the court for declaratory, injunctive, and monetary relief, claiming that the defendants violated its First and Fourteenth Amendment rights by censoring its monthly journal, Prison Legal News. Specifically, the plaintiff alleged that the defendants' prison mail policies unconstitutionally prohibited the distribution of its journal to prisoners in custody and failed to provide PLN with notice of this censorship and an opportunity to contest it. The Indiana Department of Correction forbade prisoners from using pen-pal services, and the defendants allegedly refused to deliver Prison Legal News because it features advertisements from companies that offer these services. In response, PLN argued that defendants' mail policies lacked a rational basis because prisoners were permitted to receive many other publications with advertisements for items or services that they could not access. PLN therefore claimed that defendants' conduct violated its First Amendment right to communicate with incarcerated individuals and its Fourteenth Amendment right under the Due Process Clause to receive notice of and an opportunity to challenge any decisions to censor its speech. On January 21, 2015, the parties reached an agreement and filed a stipulation to enter a consent injunction. One day later, the Court (Judge Jane Magnus-Stinson) entered the injunction. Pursuant to the consent agreement, the Court enjoined the defendants from refusing to accept delivery of Prison Legal News and from preventing the prisoners from receiving the journal on the basis that it contained advertisements for prohibited goods or services. The Court also stipulated that if the defendants prevent the prisoners from obtaining any publication in the future, the defendants must mail a notification letter to the sender to inform the sender of the rejection and explain the basis for the decision. The publisher or sender will then have an opportunity to appeal. As another component of the stipulation, the Court directed the defendants to post a copy of the consent injunction in the prisoners' living area for ninety days and to keep a copy in the facility's law library. Finally, the Court ordered the defendants to conduct a live training session for the facility's mailroom staff on complying with the consent injunction. The defendants must certify compliance with this provision within ninety days of the order. The parties continued to work out a case management plan and set a settlement conference date to discuss the defendant's future performance and whether the previously agreed upon injunction resolves all of plaintiff's claims. The matter was resolved by the parties and they submitted a stipulation of dismissal in August 2015. The case is now closed.", "summary": "In November 2014, Prison Legal News filed suit under 42 U.S.C. \u00a7 1983 in federal district court against The GEO Group, a for-profit corporation that operates and manages a state correctional facility in Indiana, as well as against the state. The plaintiff claimed that the defendants violated its First and Fourteenth Amendment rights by prohibiting the distribution of its monthly journal to prisoners in custody and by failing to provide notice of this censorship and an opportunity to contest it. In January 2015, the parties reached an agreement and filed a stipulation to enter a consent injunction, which the court ordered the next day. Under the agreement, the defendants are enjoined from preventing the distribution of the journal without providing sufficient justification and are required to post the consent injunction in their facilities and conduct compliance training for the mailroom staff. The case is now closed."} {"article": "On September 20, 2010, the United States filed a lawsuit in the United States District Court for the Northern District of Illinois under the Fair Housing Act, 42 U.S.C. \u00a73612(o) against the owners of a single family home, their real estate agent and his employer, and a real estate brokerage firm. The plaintiff filed the action on behalf of an African-American family (and their real estate agent) to whom the defendants refused to sell their home on the basis of their race. The plaintiff sought injunctive, declaratory and monetary relief, and civil penalties. The plaintiff alleged that when the owner first engaged the services of a real estate agent, he told the agent that he would prefer not to sell to a black family, but that for the right price, he didn't care who bought it. The agent found the family, negotiated with their agent and, on behalf of the owners, agreed to a price and drafted a sales contract. The owners discovered the family was black and refused to sign the sales contract, saying they had changed their minds about moving, had trouble finding a new home, trouble finding a suitable school, and other reasons the family found pretextual. On January 28, 2010, the family filed a charge with the U.S. Department of Housing and Urban Development. After an investigation, HUD found reasonable cause to believe that the owners had violated the Fair Housing Act. The owners then offered the home to the family, but at a much higher price. The family refused and the lawsuit was filed. On November 09, 2011, the Court (Judge Der-Yeghiayan) approved a three-year Partial Final Consent Order agreed to by the Plaintiff, the real estate agent, his employer, and the brokerage firm (the \"Settling Defendants\"). The Consent Decree did not include the homeowners, the claims against whom were still to be litigated. The Consent Decree 1) enjoined the settling defendants from refusing to sell or negotiate on the basis of race or color, and 2) ordered Defendants to pay $30,000 in compensatory damages. It also required training and education for new agents, notice of non-discrimination policies and other injunctive relief. On July 27, 2012, a second final partial consent decree was approved by the judge between the plaintiff and the owners. This 3-year decree required the owners to agree to non-discriminatory practices, to permit compliance testing and monitoring, and to pay $6,000 to the family's realtor. As of March 2019, there have been no further updates to the case; the case is now closed.", "summary": "The United States filed this race discrimination case in the United States District Court for the Northern District of Illinois against the owners of a single family residence and their realtor on behalf of an African American family. The plaintiff claimed the owners refused to sell to the family when they discovered they were black. After a HUD finding of reasonable cause, the owners' realtor, his employer, and brokerage firm entered and the judge approved, a consent decree requiring non-discrimination training, general non-discrimination prohibition and the payment of $30,000 to the aggrieved parties. Later, the owners also entered into a consent decree which provided for compliance testing to assure that the owners complied with non-discriminatory policies and practices, and payment of $6,000 to the family's realtor. This three-year decree concluded the case."} {"article": "COVID-19 Summary: This is an ongoing lawsuit regarding Arkansas state laws that limited abortions. In response to the COVID-19 pandemic, the laws were amended to include abortion restrictions instituted by an executive order banning all elective procedures issued by Arkansas's governor on April 4, 2020. The court initially granted a temporary restraining order, which blocked the bans on abortion for a two-week period. However, on appeal the Eighth Circuit overturned the decision on April 22. On April 27, the state issued a revised directive that allowed elective procedures, but only under certain conditions like mandatory testing for patients. The plaintiffs challenged the revised directive, but their request for a temporary restraining order was denied, since the new order was even less restrictive for patients and providers than the April 3 order. The case is ongoing.
    Two consolidated federal lawsuits were prompted by Arkansas state laws that limited the circumstances under which a woman could seek an abortion. The plaintiffs in both cases, abortion-providing facilities in Arkansas and the doctors that worked at them, claimed that Arkansas already regulated abortion to make it safe and that these laws unnecessarily restricted access. Specifically, they alleged that the 18-week ban prevented abortion before viability, the Reason Ban was unconstitutionally vague, and the OBGYN requirement needlessly restricted the pool of available abortion providers without providing any scientific benefit to women. The first case was filed in the U.S. District Court for the Eastern District of Arkansas on December 15, 2018, by Planned Parenthood of Arkansas and Eastern Oklahoma (PPAEO) and Little Rock Family Planning Services (LRFPS), two abortion-providing facilities, and doctors that worked at the clinics. This suit contested Arkansas laws enacted in 2015 that required abortion providers to have a signed contract with admitting privileges to a hospital and to comply with requirements listed on the final printed label of an abortion drug. Then, on June 16, 2019, the same group of clinics and doctors filed an additional suit contesting new laws. These laws, enacted on April 24, 2019, restricted circumstances under which a woman could request an abortion after 18 weeks gestation, prevented doctors from aborting a fetus if the doctor \"has knowledge\" that the woman was seeking an abortion solely because the fetus had Down Syndrome (the \"Reason Ban\"), and barred anyone other than a board-certified obstetrician or gynecologist (OBGYN) from performing an abortion. The plaintiffs sued Arkansas under 42 U.S.C. 1983. The plaintiffs, represented by the American Civil Liberties Union and private counsel, sought preliminary and permanent injunctive relief and judgments that various new Arkansas laws violated the Fourteenth Amendment of the Constitution. The plaintiffs claimed that the new laws in the Arkansas unconstitutionally limited access to abortion in that state. The court consolidated the two cases in a July 5, 2019 order (2019 WL 2913505); Judge Kristine Baker presided over the consolidated matter. Judge Baker issued a temporary restraining order in favor of the plaintiffs on July 23, 2019 (398 F.Supp.3d 330) and granted preliminary injunctive relief in favor of the plaintiffs on August 6, 2019 (397 F.Supp.3d 1213). The state immediately appealed; that appeal has been briefed and argued in the Eight Circuit Court of Appeals, but no decision has yet been rendered. After Arkansas's Governor Asa Hutchinson signed an executive order on April 4, 2020 banning all elective abortions during the COVID-19 crisis, the plaintiffs moved to amend their complaint to include the new bans. Judge Baker issued a temporary restraining order overturning the bans for two weeks between April 14 and April 28, 2020 (2020 WL 1862830). The defendants sought appellate review of the COVID-19 decision, asking the Eighth Circuit to block the restraining order and halt subsequent emergency relief. The appeals panel of Judges James Loken, Bobby Shepherd, and Ralph Erickson agreed to that request on April 22, 2020 (956 F.3d 1018), holding that abortions were elective, non-necessary medical procedures that should be halted in a time of medical crisis when personal protective equipment is scarce. The panel determined that because the April 3 directive was issued in response to the COVID-19 pandemic, even if it was \u201can outright ban on all pre-viability surgical abortions, it [was] not subject to constitutional challenge unless it \u2018[had] no real or substantial relation to\u2019 the public health crisis, or \u2018[was], beyond all question, a plain, palpable invasion of\u2019 a woman\u2019s right to elective abortion.\u201d On April 22, the plaintiffs filed motions with the district court seeking another temporary restraining order and preliminary injunctive relief on their amended complaint. However, on April 27 the Arkansas Department of Health issued a revised directive that permitted elective surgeries under certain conditions. This directive didn't single out abortion providers or surgical abortions, so it was less restrictive than the April 3 order. On May 1, the court denied the plaintiffs' motion to amend their complaint and directed that the amended complaint and related motions for a temporary restraining order and injunctive relief be filed as a separate action in light of the Eighth Circuit's decision denying to enjoin the less restrictive April 3 order. That same day, the plaintiffs pleadings were randomly assigned a new docket number (4:20-cv-00470) and the case was assigned to Judge Brian Stacy Miller. On May 7, Judge Miller allowed the plaintiffs amended complaint to proceed but denied the motion for a temporary restraining order. Based on the Eighth Circuit's reasoning, Judge Miller found that the April 27 directive was much less burdensome for both abortion providers and patients than the April 3 directive because it permitted elective surgeries as long as certain precautions were taken, whereas the April 3 directive prohibited them altogether. The case is ongoing.", "summary": "In a case combined in 2019, abortion providers in Arkansas successfully sued the state over laws from 2015 and 2019 restricting access to abortion. The federal judge granted preliminary injunctive relief until further notice. Then, during the COVID-19 crisis, Arkansas's Governor banned all elective medical procedures, including abortions. The plaintiffs first won a temporary retraining order to the executive order, but the Court of Appeals blocked the restraining order on April 22. On April 27, the state issued a revised directive that allowed elective procedures, but only under certain conditions like mandatory testing for patients. The plaintiffs challenged the revised directive, but their request for a temporary restraining order was denied, since this order was even less restrictive than the April 3 order. The case is ongoing."} {"article": "On December 31, 2015, three indigent individuals residing in Indiana filed this putative class-action lawsuit in the United States District Court for the Northern District of Indiana. Plaintiffs filed a third amended complaint on August 19, 2016. The plaintiffs sued the Allen County Council, Allen County Board of Commissioners, and Allen County Public Defender Board under 42 U.S.C. \u00a7 1983 to redress the alleged deprivation of their constitutional rights. Plaintiffs, represented by private counsel, sought declaratory and injunctive relief to prevent the Defendants from violating their Sixth and Fourteenth Amendment rights under the United States Constitution, and their equivalent provisions under the Indiana state Constitution. Plaintiffs also sought an injunction to enjoin the Defendants from making expenditures of funds on indigent defense services likely to result in violations of constitutional rights. Lastly, plaintiffs sought costs and attorneys' fees. This case was initially assigned to Judge Philip P. Simon. The plaintiffs proposed a class defined as, \u201call individuals who have or will have misdemeanor criminal cases pending in the courts of Allen County, Indiana, who have or will have an attorney assigned to them due to indigency and have not been convicted or entered into a plea agreement.\u201d Plaintiffs claimed that Defendants, for years, operated a constitutionally, structurally, and systemically deficient public defender system for indigent individuals charged with misdemeanor crimes. They alleged that these failures resulted in ineffective assistance of counsel and constructive denial of counsel for misdemeanants represented by the Allen County Public Defender Office. Defendants alleged that Plaintiffs knew about these deficiencies for at least 10 years. Plaintiffs also claimed that public defenders in Allen County had caseloads consisting of hundreds of additional misdemeanor cases; did not meaningfully conducted any legal research into Plaintiffs\u2019 cases; did not meaningfully investigate Plaintiffs\u2019 charges; did not file any substantive motions in the cases; did not hold a single confidential in-person meeting with Plaintiffs outside a courthouse; and devoted less than one year in whole to the defense of each of class Plaintiffs\u2019 cases. The public defender system failed to provide clients with adequate advise, consultation, and communication with attorneys; the ability to make informed decisions about their legal rights; meaningful opportunity to present defenses against charges; proper attorney assistance prior to waiving of rights; and proper, prompt, and accurate information regarding plea alternatives, jail alternatives, and the consequences of plea agreements and criminal sentences. Throughout 2016, the parties engaged in discovery and mediation talks. On February 15, 2017, a mediator reported that mediation talks had finished without resolution. On May 1, 2017, the case was reassigned to Chief Judge Theresa L. Springmann. The parties continued litigation, particularly addressing discovery and class certification. Judge Springmann denied the plaintiffs motion for class certification on August 14, 2017. She held that the defendants had raised an issue as to the plaintiffs' standing and the court's jurisdiction over the case. As such, she ruled that she could not decide class certification until issues of standing and jurisdiction had been addressed. The defendants then filed a motion to dismiss on September 17, 2017. On June 20, 2018, Magistrate Judge Susan Collins stayed proceedings on the defendants' motion to dismiss, sighting settlement conversations. The parties had a status conference with Judge Collins in late August where they announced officially that they had reached settlement, but that one of the three plaintiffs may not agree to sign. The contents of the settlement were not available. Defendants moved to enforce the settlement on September 18, 2018. Judge Springmann decided to keep this motion under advisement to give the hold-out plaintiff, now proceeding pro se, time to reply. The plaintiff filed a petition for relief on November 19, 2018. The court did not issue an official order regarding these two motions until July 25, 2019, when it denied defendants motion to enforce and granted in part and denied in part the plaintiffs petition for relief. The petition was granted only insofar as it requested the defendants' motion be denied. No other additional relief was granted. Defendants proceeded to reinstate their motion to dismiss on September 9, 2019. On February 5, 2020, after the hold-out plaintiff failed to file a timely reply, the court granted the motion as it applied to claims that she had brought individually. The other plaintiffs stipulated to dismissal of the remaining claims on April 1, 2020, and the case was subsequently dismissed with prejudice the same day. This case is now closed.", "summary": "Class action suit brought by misdemeanor defendants in Allen County, Indiana on August 19, 2016. The suit was filed against the Allen County Council, Allen County Board of Commissioners, and Allen County Public Defender Board under 42 U.S.C. \u00a7 1983. Plaintiffs alleged ineffective assistance of council that defendants had known about for 10 years. The case is ongoing."} {"article": "On September 5, 2019, the Black Parallel School Board and three students in the Sacramento City Unified School District (SCUSD) filed a class action in United States District Court for the Eastern District of California. The plaintiffs sued SCUSD and a selection of its officers under Section 504 of the Rehabilitation Act of 1973, Title II Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7 1983, Title VI of the Civil Rights Act of 1964 (Title VI), and state law. Represented by Disability Rights California, the National Center for Youth Law, Western Center on Law and Poverty, and the Equal Justice Society, the plaintiffs sought a court order for injunctive relief against SCUSD, declaratory judgment, class certification, and attorneys' fees. Specifically, they requested that SCUSD reform its policies and procedures to identify, offer, and provide accommodations and modifications to all eligible students. The plaintiffs claimed that SCUSD created and perpetuated an unlawful school system that results in modern-day segregation and mistreatment of students with disabilities, particularly Black students with disabilities, in violation of the ADA, Rehabilitation Act, Civil Rights Act, and Fourteenth Amendment. In 2017, the Council of Great City Schools, a coalition of 75 of the nation\u2019s largest urban public school systems, had released a report regarding the inadequate special education accommodations in the SCUSD. In 2018, nonprofit advocacy groups expressed their disappointment regarding SCUSD\u2019s continuing failures and demanded immediate action. The plaintiffs' class-action lawsuit claimed that SCUSD had been notified of its discriminatory conduct years ago through the 2017 report, but SCUSD had not taken effective steps to eradicate the problems. As of October 2019, the case is ongoing.", "summary": "On September 5, 2019, the Black Parallel School Board and three students in the Sacramento City Unified School District (SCUSD) filed a lawsuit against the SCUSD. The suit alleged districtwide discrimination against students with disabilities, especially Black students. The plaintiffs claimed the discrimination segregates and denies students with disabilities a meaningful opportunity to be educated alongside their peers and excessively disciplines students for behaviors linked to their disabilities. The case is ongoing."} {"article": "Executive Order 12,333 (\"EO 12,333\") is the foundational source of authority for government agencies, including the National Security Agency (\"NSA\"), to conduct surveillance of foreigners outside of the United States. Under EO 12,333, intelligence agencies have collected records containing the location information of mobile phones. In May 2013, the American Civil Liberties Union (\u201cACLU\u201d) and the ACLU Foundation filed Freedom of Information Act (FOIA) requests with the government agencies regarding records that are the subject of this lawsuit. The plaintiffs submitted administrative appeals after denial and receiving no response from the agencies. On 12/30/2013, ACLU and the ACLU Foundation filed this lawsuit against Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, and NSA in the U.S. District for the Southern District of New York. This is an action under FOIA, seeking the release of records that describe the government's understanding of its surveillance authority under EO 12,333 as well as the rules that regulate the government's acquisition, retention, use, and dissemination of the communications of Americans swept up in that surveillance. The plaintiffs sought injunctive relief. On October 31, 2014, the ACLU filed a second amended complaint. On March 16, 2015, the district court (Judge Analisa Torres) issued the Stipulation and Order, which required National Security Division (\u201cNSD\u201d) of the Department of Justice to search and produce identified documents that were currently in effect or created after September 11, 2001. After the completion of the NSD's production of these documents, the parties agreed to continue their discussions regarding whether searches for documents created before September 11, 2001 will be undertaken, including whether conducting such searches would be unduly burdensome to NSD. See this Order On February 26, 2016, the defendants filed a motion for partial summary judgment, claiming that each defendant agency satisfied its obligation under FOIA to conduct a reasonable search to discover the requested documents. On April 20, 2016, the plaintiffs filed a cross-motion for partial summary judgment. On August 18, 2016, the court ordered defendants to complete its review of the materials for responsiveness to the plaintiffs' requests, submit a letter informing the court as to the number of responsive documents found and proposing a date by which the defendants will produce the responsive documents. The court\u2019s decision on the parties' cross-motions for partial summary judgment was held in abeyance pending the defendants' review of these additional materials. The plaintiffs submitted a letter on September 29, 2016 to request reinstatement of plaintiffs\u2019 cross-motion for partial summary judgment. The defendants also asked the court to reinstate the defendants\u2019 motion for partial summary judgment. The defendants claimed that their searches were adequate, and that many documents which were not turned over were covered by exemptions to FOIA. Exemption 1 protects classified national security documents from disclosure. Exemption 3 protects documents whose disclosure is otherwise statutorily prohibited. Exemption 5 shields privileged communications between or among executive officials (for example, those protected by attorney-client privilege). Finally, Exemption 7 protects law enforcement techniques used in investigations or prosecutions. On March 27, 2017, the district court (Judge Kimba M. Wood) denied the plaintiffs\u2019 motion and granted in part and denied in part the defendants\u2019 motion. Judge Wood denied the defendants\u2019 motion for summary judgment as to the adequacy of FBI\u2019s, NSD\u2019s, and CIA\u2019s searches. Judge Wood found that the defendants had met their burden regarding Exemption 7 (protecting disclosure of techniques and procedures of law enforcement investigations and prosecutions) and granted their motion. He found that some documents were covered by Exemptions 1, 3, and 5 as well, granting defendants summary judgment as to those documents, while denying them summary judgment as to others. On August 17, 2017, the court issued an order in response to both parties' motions for partial summary judgment as to remaining contested documents. The court granted the defendants' motion and denied the plaintiffs' motion. The court found that the defendants properly withheld documents under Exemptions 1, 3, or 5. The plaintiffs appealed on October 20. On May 30th, 2019 the Second Circuit affirmed the lower court's August 2017 decision. Judge Jose A. Cabranes delivered the opinion, holding that because certain OLC documents were not binding law, they were covered by attorney-client privilege and therefore protected by Exemption 5. Furthermore, he added documents created by the intelligence programs were protected by Exemptions 1 and 3. 925 F.3d 576 The agencies' documents released from this FOIA lawsuit are available at the ACLU website.", "summary": "Intelligence Agency, Department of Defense, Department of Justice, Department of State, and National Security Agency (\u201cNSA\u201d) in the U.S. District for the Southern District of New York. This is an action under the Freedom of Information Act, 5 U.S.C. \u00a7 552 (\"FOIA\"), seeking the release of records that describe the government's understanding of its surveillance authority under Executive Order 12,333 (\"EO 12,333\") as well as the rules that regulate the government's acquisition, retention, use, and dissemination of the communications of Americans swept up in that surveillance. The plaintiffs requested injunctive relief. On March 16, 2015, Judge Analisa Torres entered the Stipulation and Order which requires National Security Division (\u201cNSD\u201d) of the Department of Justice\u2019s document searches for production of the identified documents that were currently in effect or created after September 11, 2001. In May of 2019, the 2nd Circuit held that the desired documents were covered by Exemptions 1, 3, and 5, and affirmed the lower court's ruling."} {"article": "On March 19, 2018, a criminal defense attorney in Galveston, Texas, filed this lawsuit in the U.S. District Court for the Southern District of Texas. He sued a Galveston County Court judge under 42 U.S.C. \u00a7 1983. The plaintiff, represented by the Civil Rights Corps, requested declaratory and injunctive relief together with attorney's fees. He claimed that the defendant judge had retaliated against him for speaking out against abusive practices in the Galveston County criminal justice system in violation of his First Amendment rights. According to Muting Gideon's Trumpet: The Crisis in Indigent Criminal Defense in Texas, indigent defendants in Texas struggle to obtain competent representation. Judges frequently appoint defense lawyers based on their reputations for moving cases along quickly, personal friendship, or political support. In the early 21st Century, the state adopted the Texas Fair Defense Act (TFDA) to standardize how courts appoint lawyers for indigent defendants. Under TFDA, judges appoint the lawyer whose name appears at the top of a rotating list. The plaintiff provided criminal defense services to indigent defendants in Galveston, Texas. The defendant judge appointed him to represent several indigent defendants under TFDA. In one case, the plaintiff hired a third party investigator to interview witnesses. In others, he challenged the constitutionality of jailing defendants who could not afford bail. Later, the plaintiff complained to the Texas Indigent Defense Commission about several abusive practices in the Galveston criminal justice system. The relationship between the plaintiff and the defendant judge quickly broke down. The complaint alleged that the defendant judge refused to authorize the plaintiff to spend funds he requested for additional investigators. The judge also cut back on the plaintiff's compensation, citing the plaintiff's \"excessive out of court hours.\" Eventually, the defendant judge removed the plaintiff from all but one of his cases and, with one exception, stopped assigning him to new cases. In response, the plaintiff filed this lawsuit against the defendant judge for retaliation in violation of the plaintiff's First Amendment rights. The defendant judge promptly moved to dismiss the case. First, he argued that the plaintiff lacked standing to bring a claim on behalf of indigent defendants. Second, he argued that the complaint was too vague and speculatory to state a claim for retaliation. On December 17, 2018, Magistrate Judge Andrew M. Edison issued a report and recommendation granting in part and denying in part the defendant judge's motion to dismiss. Judge Edison rejected the defendant judge's argument that the plaintiff lacked standing as \"predicated on an inaccurate summation\" of the complaint, which alleged harm to the plaintiff rather than the plaintiff's clients. He also found that the plaintiff had properly pleaded the elements of a First Amendment retaliation claim: (1) an adverse employment action; (2) speech involving a matter of public concern; (3) the public interest in disclosure outweighed the defendant's interest in efficiency; and (4) the speech was a substantial factor in the adverse employment action. Nevertheless, Judge Edison recommended that the plaintiff's claims for injunctive relief and attorney's fees be dismissed under Davis v. Tarrant. In Davis, the Fifth Circuit held that appointing an attorney under TFDA is a judicial act, so judges enjoy broad immunity from suits brought under \u00a7 1983 for violations of TFDA. District Judge George C. Hanks, Jr. signed an order adopting the Magistrate's recommendations on January 24, 2019. The plaintiff pressed on with his claim for declaratory relief. On April 4, 2019, the parties notified the court of third party mediation and soon reached a settlement. The settlement provided that:
    • Both parties would follow the TFDA and Galveston County Indigent Defense Plan;
    • The plaintiff's obligations would be contingent on his continued acceptance of appointments; and
    • The defendant judge would not admit any wrongdoing.
    Judge Hanks entered an order directing the parties to agree to the terms of the settlement agreement on April 22, 2019. The case is now closed. Related Opinions: 2018 WL 7115180 2019 WL 313432", "summary": "A defense lawyer sued a judge who he alleged had removed him from cases for spending too much time and money on indigent defendants under 42 U.S.C. \u00a7 1983 in the U.S. District Court for the Southern District of Texas. The lawyer's claims for injunctive relief were dismissed due to judicial immunity, and the lawyer settled his declaratory claims with the judge."} {"article": "On September 30, 2005, the Phoenix District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued Creative Networks, LLC and its parent company, Res-Care, Inc. under Title VII of the Civil Rights Act of 1964. The plaintiff, representing two former employees of Creative Networks, LLC, asked the court for a permanent injunction, a policy change within the company, and monetary compensation. The plaintiffs claimed that the two employees had been retaliated against after they had opposed unlawful discrimination in the workplace. Specifically, the plaintiffs claimed that one employee had been terminated in retaliation and the other employee had been threatened with termination. On November 18, 2005, Res-Care, Inc., the parent company to Creative Networks, LLC, moved for dismissal. As a parent company, it claimed that it had no control over its subsidiaries' employee practices. On December 29, 2006, Judge Stephen M. McNamee rejected the motion because, prior to discovery, there remained an issue of material fact as to Res-Care's involvement. (Labor & Empl. L. P 141108) Following discovery, on March 19, 2009, Judge McNamee granted Res-Care's April 11, 2008 motion for summary judgment. Judge McNamee found that the parent company and the subsidiary were distinct corporate entities and there was no evidence that Res-Care was involved in the subsidiary's hiring or firing practices. On March 9, 2009, Judge McNamee denied the defendant's motion for partial summary judgment with regard to one complainant's allegations. The defendant alleged (1) that a \"counseling session\" with one employee was not an adverse employment action and (2) there was insufficient evidence to demonstrate a causal link between the alleged retaliation and the employee's participation in a Title VII charge. Judge McNamee found that the evidence provided by the EEOC was both proper and sufficient. On January 15, 2010, Judge McNamee denied the defendant's April 10, 2009 motion for summary judgment with regard to same employee. In this motion, the defendant asserted (1) the employee's participation as a named witness was not protected under Title VII, and (2) the defendant had a legitimate and non-discriminatory reason for the counseling session. Judge McNamee rejected both assertions. On May 24, 2010, Judge McNamee signed and approved a consent decree. The decree imposed a permanent injunction on Creative Networks, LLC, enjoining the company from retaliating against its employees because of their opposition to discrimination or their participation in charges against unlawful discrimination. It also imposed notice, training, reporting, and retaliation policy requirements. It further granted $110,000 in monetary relief to the two employees and required the defendant to expunge their files and provide neutral references. The decree's effective period was 18 months, and there is nothing more on the docket - so presumably the matter ended in 2011.", "summary": "On September 30, 2005, the Phoenix District Office of the EEOC filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued Creative Networks, LLC and its parent company, Res-Care, Inc. under Title VII of the Civil Rights Act of 1964. The plaintiffs claimed that two employees had been retaliated against after they had opposed unlawful discrimination in the workplace. Specifically, the plaintiffs claimed that one employee had been terminated in retaliation and the other employee had been threatened with termination. On May 24, 2010, Judge McNamee signed and approved a consent decree. The decree's effective period was 18 months, and there is nothing more on the docket - so presumably the matter ended in 2011."} {"article": "On December 17, 2002 plaintiffs, California residents with disabilities that required them to rely on wheelchairs or scooters for mobility, filed a class action complaint in the U.S. District Court for the Northern District of California (Judge Phyllis J. Hamilton) against Taco Bell Corporation. Plaintiffs, represented by the Impact Fund and private counsel, claimed the Defendant denied them, on the basis of disability, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations. Specifically, Plaintiffs claim they had encountered barriers to accessibility including \"queue lines\" that were too narrow to navigate in a scooter or wheelchair, self-serve soda machines that were too high to access from a wheelchair or scooter; and inaccessible parking, doors, and seating. On December 23, 2004, the Court (Judge Hamilton) certified a class of: \"[a]ll individuals with disabilities who use wheelchairs or electric scooters for mobility who, at any time on or after December 17, 2001, were denied, or are currently being denied, on the basis of disability, full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of California Taco Bell corporate restaurants.\" Moeller v. Taco Bell Corp., 220 F.R.D. 604 (N.D. Cal. 2004). On October 5, 2004, the Court (Judge Hamilton) appointed a Special Master, Bob Evans, as an expert in the Department of Justice Standards For Accessible Design, (28 C.F.R. part 36, app. A, and Title 24 of the 2002 California Building Code) to visit Taco Bell sites, determine compliance with these regulations, and recommend how to remove barriers to accessibility, although he would not determine whether such modifications were \"feasible\" for purposes of the ADA and other statutes. The parties agreed to each pay half of the Master's fees. On December 7, 2004, the Court (Judge Hamilton) denied the defendant's motion to modify the class definition. Moeller v. Taco Bell Corp., No. 02-5849, 2004 WL 5669683 (N.D. Cal. Dec. 7, 2004). The defendant argued that the class should be modified as to state law damages claims because of problems with commonality and typicality. On January 12, 2007, the plaintiffs filed a motion to adopt the findings of the special master. They sought partial summary judgment as to three architectural elements: the queue lines; the force needed to open doors; and the knee clearance of seating areas. On August 8, 2007, the Court (Judge Hamilton) denied in part and granted in part the plaintiffs' motion for summary judgment. Moeller v. Taco Bell Corp., No. 02-5849, 2007 WL 2301778 (N.D. Cal. Aug. 8, 2007). The Court denied the motion as to the queue lines, finding that auxiliary lines could be equivalent facilitation. But the Court held that almost 400 conditions in more than 160 Taco Bell restaurants violated the ADA and/or the state access laws. On November 7, 2008, the Court denied the defendant's motion for summary judgment, which argued the statute of limitations. On December 23, 2009, the Court denied another of the defendant's motion for summary judgment, with little commentary. On April 4, 2010, the parties stipulated to a bifurcated trial regarding an individual exemplary store. A bench trial was held in June 2011, and in the resulting Findings of Fact and Conclusions of Law, the district court found for the plaintiffs, and ruled that classwide injunctive relief was appropriate. In particular, the court found that the evidence established violations with respect to each of the 12 elements at issue, covering physical access to parking, parking signage, door accessibility, queue accessibility, access to tables and drinks, and restroom access. The case was assigned to Magistrate Judge Joseph C. Spero for settlement. However, the U.S. Supreme Court decision in Wal-Mart Stores, Inc. v. Dukes, 564 U.S. ___ (2011), prompted the defendants to move for decertification of the class and the plaintiffs to move for a modification of the class certification order. On July 26, 2012, the court granted in part and denied in part the motion Taco Bell's motion, and denied the plaintiff's motion, in light of Dukes. The court granted decertification with respect to damages claims but not with respect to injunctive relief. The court argued that \"Dukes mandates decertification of the damages portion of the class as certified\" because \"no claim for individualized relief may be combined with a class injunction under Rule 23(b)(2).\" With regard to injunctive relief claims, the court found that \"there are sufficient 'questions of law or fact common to the class' to warrant certifying a class for injunctive relief.\" On Mar. 4, 2013, the defendants moved for partial summary judgment \"on whether the four named plaintiffs may proceed with claims regarding barriers encountered by them at stores not disclosed in the first amended complaint.\" The court granted the motion Aug. 5, 2013, arguing that the plaintiffs may not proceed on claims not raised in the first amended complaint. The plaintiffs filed a second amended complaint on Nov. 21, 2013 and moved for permanent injunction on Jan. 15, 2014 to compel Taco Bell to comply with accessibility protocols. On May 20, 2014, the parties jointly moved for preliminary approval of a class action settlement, which the court granted on June 4. The Settlement Agreement required Taco Bell restaurants to be in compliance with accessibility statutes for two years. Specifically, Taco Bell was to (1) instruct managers to inspect each store for accessibility issues daily, (2) have a compliance monitor check all establishments semiannually, (3) have a construction monitor inspect any new establishment for accessibility compliance, (4) ensure any subsequently acquired restaurants are in compliance, (5) provide annual training regarding accessibility statutes to individuals involved with facility maintenance, construction, and engineering, and (6) maintain records of its monitoring efforts. The Agreement was valid for two years. After a fairness hearing, the court granted final approval of the settlement agreement on Sept. 24, 2014. The court granted class counsel $5,175,000 in reasonable attorneys\u2019 fees and costs the same day. The case was dismissed with prejudice on Sept. 29. The case is now closed.", "summary": "On December 17, 2002, California residents with mobility impairments sued the Taco Bell Corporation alleging its restaurants presented numerous barriers to accessibility. The Court (Judge Hamilton) held that almost 400 conditions in more than 160 Taco Bell restaurants violated the ADA and/or the state access laws. At a bench trial in 2011, the court ruled for the plaintiffs on a large variety of physical access issues relating to parking, doors, queues, and restrooms. The court held that classwide injunctive relief was appropriate, and assigned the case to a magistrate judge for settlement. However, the defendant has since filed a motion to modify the class certification order. As of this writing, that motion remains pending."} {"article": "The named plaintiffs, former preschool-aged children with various disabilities, filed this lawsuit against the District of Columbia in July 2005 in the U.S. District Court for the District of Columbia. The plaintiffs alleged that the District had engaged in a pattern and practice of failing to provide special education and related services to them and other children, in violation of the Individuals with Disabilities Education Act (\"IDEA\"), 20 U.S.C. \u00a7\u00a7 1400 et seq., Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7 794(a), the Due Process Clause of the Fifth Amendment, and District of Columbia law. Plaintiffs sought declaratory and injunctive relief, reimbursement for funds expended by them to obtain education services denied them by defendants' legal violations, and \"compensatory education.\" In August 2006, the Court (Judge Royce Lamberth) certified a class action pursuant to Rules 23(a) and 23(b)(2) of the Federal Rules of Civil Procedure. 237 F.R.D. 319. The plaintiff class is defined as: All children who are or may be eligible for special education and related services, who live in, or are wards of, the District of Columbia, and (1) whom defendants did not identify, locate, evaluate or offer special education and related services to when the child was between the ages of three and five years old, inclusive, or (2) whom defendants have not or will not identify, locate, evaluate or offer special education and related services to when the child is between the ages of three and five years old, inclusive. Toward the end of discovery, the parties filed cross-motions for summary judgment. In August 2010, Judge Lamberth ruled upon those motions and concluded, among other things, that defendants \"denied a [free appropriate public education (\"FAPE\")] to a large number of children aged 3 to 5 years old, in violation of \u00a7 1412(a)(1)(A) of the IDEA.\" 730 F. Supp. 2d 84. However, this ruling applied only for the period 2007 and earlier, which were the only years for which data was available. In 2011, and about a month before a scheduled bench trial that would determine defendants' remaining liability, defendants filed a Motion to Decertify the Class, arguing that plaintiffs lacked standing and could no longer satisfy the commonality or typicality requirements of Rule 23(a). In April 2011, before ruling on defendants' decertification motion, the Court held a two-day bench trial on the question of defendants' liability for the period 2008 to the present. At the end of the trial, Judge Lamberth ordered the parties to file proposed findings of fact and conclusions of law, reserving decision for a later date. While the decision was pending, the Supreme Court handed down Wal-Mart v. Dukes, 131 S. Ct. 2541 (2011), holding that class action status was inappropriate in a nationwide employment discrimination case brought by female employees. Judge Lamberth nonetheless denied class decertification in an opinion issued November 16, 2011, which also found the District liable for additional IDEA violations. The District appealed, and the Court of Appeals for the D.C. Circuit reversed on class certification, and remanded for additional consideration. 713 F.3d 120. The Court of Appeals was concerned about a class made up of members with different types of claims. Back in the trial court, Judge Lamberth denied the city's request to dismiss the case (on the grounds that the plaintiffs were now too old to have standing to sue). 302 F.R.D. 1. The Court held the plaintiffs' standing at the time they filed their complaint was sufficient, given the \"inherently transitory\" nature of special education litigation. Judge Lamberth certified four subclasses of plaintiffs in response to the D.C. Circuit's ruling: children who were not identified for services; children who weren't provided with a timely evaluation; children who didn't receive a timely decision about their eligibility; and children who weren't provided with a \"smooth and effective\" transition into preschool programs. On October 14, 2014, both parties filed motions for summary judgment. On June 10, 2015, Judge Lamberth granted the plaintiffs' motion for partial summary judgment with respect to all IDEA claims through April 6, 2011, but granted defendant's motion for partial summary judgment for subclass 2 from April 6, 2011 to the present. 109 F. Supp. 3d 12. Judge Lamberth also granted the defendant's motion for partial summary judgment with respect to all Rehabilitation Act claims after March 22, 2010. As such, remaining for trial were the IDEA claims from April 6, 2011 to the present for subclasses 1, 3, and 4, and all Rehabilitation Act claims prior to March 22, 2010. After the partial grant of summary judgment, a trial was set for November 13, 2015. After conclusion of the trial, Judge Lamberth found for plaintiffs on all remaining claims. 194 F. Supp. 3d 30 (2016). The judgement granted the plaintiffs' request for injunctive relief and attorney's fees. The relief stipulated that the defendants would reach specific numerical benchmarks for enrollment in special education services and come in full compliance with IDEA regulations. The injunction also established reporting requirements and was set to last until the defendant established it was in substantial compliance with the injunction's requirements. On June 24, 2016, the defendants appealed the judgment, but on June 23, 2017, the court of appeals affirmed the district court's judgment in all respects. 860 F.3d 713. As part of their relief, the plaintiffs requested over $9 million dollars in attorney's fees. However, Judge Lamberth ordered that plaintiffs recalculate and subtract a 5% penalty. The plaintiffs then revised their figures to approximately $7 million which defendants were ordered to pay. Still, the plaintiffs appealed the district court's order for calculating attorney's fees. On May 21, 2019, the court of appeals vacated and remanded the district court's order, requiring the district court to provide specific, countervailing evidence justifying its matrix for calculating fees. 924 F.3d 585. On October 8, 2019, the parties reached a settlement agreement as to attorney's fees and submitted it to the District Court for approval. On March 4, 2020, the district court ordered that the defendants pay the plaintiffs' counsel an additional $1,084,000 in fees and expenses, bringing the total to $8,084,000. The court continues to monitor compliance with the injunction.", "summary": "In 2005, students aged 3-5 in the District of Columbia filed a class action suit alleging that the schools had failed to locate and provide services to preschool children with disabilities, and so violated the Individuals with Disabilities Education Act and other statutes. The Court certified a class and found for the plaintiffs in April 2011, ordering relief, but that decision was vacated on an appeal that found that the class was improperly certified. The case has now returned to the District Court and four subclasses have been re-certified. Following a grant of partial summary judgment for the plaintiff, the case went to trial where Judge Lamberth found for the plaintiffs on all IDEA claims through April, 2011 and all Rehabilitation Act claims through March, 2010. Judge Lamberth then granted injunctive relief and attorney's fees for plaintiff. After years of litigation regarding attorney's fees, the District Court ordered the defendants to pay a total $8,084,000 for the plaintiffs' legal costs."} {"article": "On June 18, 2014, four prisoners housed in the Wallace Pack Unit, a medical and geriatric prison operated by the Texas Department of Criminal Justice (TDCJ), brought suit individually and on behalf of those similarly situated in the United States District Court for the Southern District of Texas under 42 U.S.C. \u00a7 1983, the Americans with Disabilities Act (ADA), and the Rehabilitation Act against TDCJ. The plaintiffs, represented by the Texas Civil Rights Project, the University of Texas School of Law Civil Rights Clinic, and private counsel, asked that TDCJ be required to provide safe housing conditions at the Pack Unit, claiming that the non-climate controlled interior of the Unit violated the ADA, the Rehabilitation Act, and plaintiffs' Eighth and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that the failure of TDCJ to provide air conditioning to inmates at the Pack Unit during the summer constituted cruel and unusual punishment under the Eighth Amendment, and that TDCJ's failure further violated the ADA by failing to reasonably accommodate prisoners with heat-sensitive disabilities. The plaintiffs sought injunctive and declaratory relief. The Wallace Pack Unit, operated by TDCJ, is located outside Houston, TX, in Navasota. Deep in the south of Texas, the Pack Unit is a medical facility housing geriatric prisoners, prisoners with disabilities, and prisoners with chronic mental problems. The Pack Unit dormitories, in which the vast majority of prisoners live, are not air conditioned or otherwise climate controlled. The interior of the prison in the summer regularly becomes so hot that inmates sleep on the floor, only marginally cooler than their beds, and the stainless steel tables in the dormitories become hot to the touch. Most of the prisoners at the Pack Unit who suffered heat-related illness were not working outside at the time of their illness, but were simply housed in the hot dormitories. Even the correctional officers' union made numerous public requests for the prison housing areas to be air conditioned. At the time of the complaint, TDCJ had refused to do so. The plaintiffs (and many others at the medical and geriatric prison) suffered from disabilities, putting them at increased risk of heat-related injury or death. These disabilities are known to be exacerbated by heat, include hypertension, asthma, traumatic brain injury (TBI), COPD, and diabetes. Plaintiffs and others also took medications known to increase the risk of heat-related illness and death, including antihistamines (for allergies), Benztropine (to treat TBI), and diuretics. Several of the plaintiffs and many other inmates had suffered heat-related illness in the past. After a year of discovery, the plaintiffs filed an amended complaint on July 6, 2015, a second amended complaint on May 9, 2016, and a third amended complaint on May 7, 2017. The Court (Judge Keith P. Ellison) granted class certification on June 14, 2016. 2016 WL 3258345. He defined the certified class as, \"All inmates who currently are, or in the future will be, incarcerated at the Pack Unit, and who are subjected to TDCJ's policy and practice of failing to regulate high indoor heat index temperatures in the housing areas.\" He also certified two subclasses, the \"Heat-Sensitive Subclass\" and the \"Disability Subclass.\" The Fifth Circuit later upheld the district court's class certification decision. 868 F.3d 354. On June 21, 2016, the Judge Ellison granted the plaintiffs' motion for a preliminary injunction requiring TDCJ to provide EPA-compliant drinking water through September 22, 2016. 2016 WL 3406439. Water at the Pack Unit had previously contained arsenic levels up to four-and-a-half times the level permitted by the EPA. The defendants appealed the preliminary injunction to the U.S. Court of Appeals for the Fifth Circuit. On July 21, 2016, the Fifth Circuit denied the defendants' motion for a stay of Judge Ellison's injunction pending appeal. It heard oral arguments on September 27, 2016, but then dismissed the appeal as moot because the injunction had expired. 677 F. App'x. 915. Meanwhile, in District Court, the parties continued litigation over the temperature in the Pack Unit and plaintiffs' motion for attorneys' fees. On August 17, 2016, Judge Ellison denied the defendants' motion for summary judgment. Judge Ellison denied the plaintiffs' motion for attorney fees on December 7, 2016. He stated that the plaintiffs were not yet a prevailing party pending the Fifth Circuit's decision on the defendants' appeal of the preliminary injunction prohibiting arsenic laden water. On May 1, 2017, the plaintiffs moved for another preliminary injunction to ensure relief for inmates during the upcoming summer months. Specifically, the plaintiffs sought an injunction ordering TDCJ to lower the temperatures inside the prison to 88 degrees and to develop a heat wave policy. In the alternative, the plaintiffs sought relief in the form of open windows, on-demand showers, monitoring of water consumption, respite areas, wellness checks, inmate trainings, portable cooling units, individual water coolers, and a transfer of heat-sensitive inmates into cooler housing. On July 19, 2017, Judge Ellison granted the preliminary injunction in a 100-page opinion stating, \"[p]risoners are human beings with spouses and children who worry about them and miss them. Some of them will likely someday be shown to have been innocent of the crimes of which they are accused. But, even those admittedly guilty of the most heinous crimes must not be denied their constitutional rights. We diminish the Constitution for all of us to the extent we deny it to anyone.\" He ordered TDCJ to implement a functioning respite program for the young and healthy inmates; to reduce temperatures in dormitories housing heat-sensitive inmates to 88 degrees; to place insect guards on the windows so inmates may cool down from the outdoor breeze without letting insects into their dormitories; and to develop a heat-wave policy for the Pack Unit. The preliminary injunction was to remain in place for 90 days. 2017 WL 3049540. On August 8, 2017, Judge Ellison issued an order specifically outlining the steps the defendants were to take to satisfy the preliminary injunction. The defendants appealed this order to the Fifth Circuit Court of Appeals on August 18. In late August, Hurricane Harvey hit the gulf and cause severe damage to the Houston area.. In light of the hurricane, and the subsequent relocation of prisoners from the Wallace Pack Unit, the defendants moved to modify the preliminary injunction. Judge Ellison denied this motion on September 14, 2017 holding that the risk to the class members remained and the defendants had several avenues to stay in compliance with the preliminary injunction, notwithstanding the hurricane. On October 11, 2017, Judge Ellison granted the plaintiffs' unopposed motion to extend the preliminary injunction to October 30th, given the expected heat of 88 \u00b0F through the month. The plaintiffs moved to make the order permanent on October 30th. Judge Ellison again granted an unopposed motion to extent the preliminary injunction to the summer of 2018 in January 2018. Meanwhile, several class members had sent letters to the court requesting to be removed from the class because their transfer to air-conditioned units (in compliance with the preliminary injunction) had lead to a loss of access to services, such as substance abuse classes. Judge Ellison granted these requests on January 29, noting \"many of the conditions causing the individuals to ask to leave the class exist because of TDCJ's own decisions about how to implement the Court's second preliminary injunction. Nevertheless, class members may choose to be removed from the lawsuit.\" The parties reached a settlement agreement on January 31, 2018 and proposed it to the court on March 6, 2018. The agreement included a settlement class defined as, \"[a]ll inmates who currently are, or in the future will be, incarcerated at the Pack Unit, and who are subjected to TDCJ's policy and practice of failing to regulate high indoor heat index temperatures in the housing areas.\" This class included two subclasses - a 'heat sensitive' subclass and a 'disability' subclass. This settlement class narrowed the previous litigation class based on the dates in which individual class members were held at the Pack Unit. The proposed settlement would require the prison to ensure air conditioning for class members during the summer months, a guarantee of air conditioning if class members were moved to other units, and air conditioning while being transported in vehicles. It also included $4.5 million for attorney's fees and costs. The court would maintain jurisdiction to ensure compliance until the legislature passed a bill for the installation of permanent air conditioning (temporary air conditioning would be used if the legislature did not pass a bill for permanent air conditioning). That same day, several class members moved to stay the case, asked for independent counsel, and sought declaratory relief. They expressed concern that they had not been given input as to the settlement agreement, fear that the proposed class definition might exclude them, and frustration with the $4.5 million attorney fee award proposal. On March 12, 2018, Judge Ellison entered an order regarding a proposed notice for class members who would no longer be a part of the class under the new class definition\u2014specifically to notify those who become a part of the class during the injunction phase, but are not part of the class under the proposed settlement. On March 23, 2018, Judge Ellison granted the plaintiffs' unopposed motion to extend the preliminary injunction, requiring TDCJ to comply with the proposed settlement agreement by maintaining a heat index at the Pack Unit housing areas at no greater than 88 degrees. On March 27, 2018, Judge Ellison granted the amended certification of the Class and Subclass, but only for the purposes of effectuating the settlement, expressly stating that if the settlement was terminated or not completed, then the amended class certification was null and void. He also approved the Class Action Notice and Opt Out Form. On April 5, 2018, 192 prisoners appealed to the 5th Circuit (189 of whom were not members of the settlement class), stating that they were members of the original class and/or subclass members who were excluded from the class and settlement. Docket No. 18-20216. The 5th Circuit dismissed the appeal for lack of jurisdiction on March 25, 2019, since the appellants were non-class members and were therefore not affected by the settlement in a way that would allow jurisdiction. The court advised the appellants that they could vindicate their constitutional rights by bringing separate legal challenges to TDCJ practices. On June 8, 2018, Judge Ellison entered an order approving the settlement agreement, despite multiple filed objections. The court retained jurisdiction on all matters pertaining to the settlement agreement. Following this order, Judge Ellison granted various motions of class members wishing to opt out of the settlement agreement. On August 9, 2019, the plaintiffs filed a motion to enforce the settlement agreement, due to the fact that TDCJ was imprisoning at least 37 class members in the LeBlanc Unit in Beaumont\u2014which was supposed to be air conditioned, but was being kept at temperatures over 90 degrees\u2014violating the terms of the settlement agreement. That same day Judge Ellison entered an order finding that the defendants were in breach of the settlement agreement and directing that the class members be moved somewhere that complied with the settlement. On September 15, 2019, the plaintiffs filed a motion for contempt, order to show cause, and sanctions due to the defendants' repeated violations of the settlement agreement and misrepresentation of conditions that violated the settlement, which prevented discovery of violations of the agreements. On December 11, 2019, Judge Ellison entered an order granting limited discovery relating to the violations of the settlement agreement and the misrepresentations, but deferred judgment on the plaintiffs' motion for contempt. 2019 WL 6733002 As of March 29, 2020, the case remains ongoing and under the jurisdiction of the court.", "summary": "Class action against Texas Department of Criminal Justice alleging violations of the Eighth and Fourteenth Amendments, as well as the ADA and Rehabilitation Act. Plaintiffs brought suit over extremely hot indoor temperatures at Wallace Pack Prison in southern Texas, a medical and geriatric prison the interior of which is not climate controlled. The Court issued a preliminary injunction requiring the TDCJ to provide EPA-compliant drinking water to the inmates through September 22, 2016. The defendants appealed the preliminary injunction, but the Fifth Circuit ultimately issued an opinion declaring the issue moot. On July 19, 2017, Judge Ellison granted a preliminary injunction ordering TDCJ to lower the temperature in dormitories for heat-sensitive inmates to 88 degrees. The parties reached a settlement agreement, which they proposed to the court on March 6, 2018 and which was approved on June 8, 2018. On August 9, 2019, the court found that defendants were in breach of the settlement, housing class members in facilities whose temperatures exceeded 90 degrees and ordered them to move class members to compliant facilities. As of March 29, 2020 the case remains ongoing."} {"article": "On May 4, 2006, nine Muslim males, who applied to be naturalized as United States citizens, passed all their interviews and related tests, and had been waiting for more than 120 days - some as long as 2 years - to be scheduled for their oath ceremonies, and the advocacy group Arab American Action Network brought suit in the United States District Court for the Northern District of Illinois against various federal immigration agencies. Plaintiffs, who were represented by attorneys with the Council on American-Islamic Relations, the Midwest Immigrant & Human Rights Center, and the Competition Law Group, LLC alleged that that the naturalization process for Muslim males (or males from countries with a significant Muslim population) took significantly longer to complete than other naturalization applicants. Individual plaintiffs alleged gender discrimination and violations of the Religious Freedom Restoration Act, 42 U.S.C. \u00a7 2000bb-l(a). They sought a judicial determination of naturalization applications pursuant to 8 U.S.C. 1447(b), as well as other declaratory and injunctive relief. The Arab American Action Network sought relief under the Freedom of Information Act. The Government moved to dismiss the case. While that motion was pending, the Government produced approximately 3.4 million immigration records to plaintiffs. After analyzing that information, plaintiffs filed a Second Amended Complaint on January 26, 2007, substituting several new plaintiffs for some of the original plaintiffs whose naturalization applications had been finally adjudicated. The Government renewed its motion to dismiss. A Third Amended Complaint was filed on September 19, 2007 adding new plaintiffs. On September 20, 2007, the District Court (Judge John F. Grady) granted the government's motion to dismiss in part and denied it in part. The Court dismissed the claims of the individual plaintiffs and remanded them back to the U.S. Bureau of Citizenship and Immigration Services. The Court granted the plaintiffs until November 12, 2007 to file an amended complaint as to the class action allegations. Antonishin v. Keisler, 2007 WL 2788841 (N.D. Ill. Sept. 20, 2007). Plaintiffs filed a fourth amended complaint which asserted class claims that the government's unreasonable delays in processing naturalization applications violated the Administrative Procedure Act and the Equal Protection Clause of the Fifth Amendment. The complaint sought certification of a class consisting of: All persons who are or will be lawful permanent residents applying for naturalization to become U.S. citizens, whose applications are pending in Illinois, Indiana, or Wisconsin, and whose naturalization applications are not adjudicated within 120 days after the date of their initial examination. Defendants moved for dismissal of the fourth amended complaint (now known as Yan Bashkin et al. v. Keisler et al.). Plaintiffs moved for vacatur of the opinion and order of September 20, 2007, which had dismissed most of their claims. On June 13, 2008, the court (Judge Grady) considered these motions together and denied them in part as moot. With regard to the plaintiffs whose applications had been processed, the court dismissed their claims. The court did not dismiss the claims of plaintiff Ismail Suleiman, whose naturalization application was denied. Instead the court vacated its earlier dismissal-in-part, which meant that Suleiman could continue his case on all claims. But there is no evidence that he did so.", "summary": "Nine Muslim males had been waiting - some as long as 2 years - to be scheduled for their naturalization oath ceremonies. They brought suit in the Northern District of Illinois against various federal immigration agencies, alleging gender discrimination and violations of the Religious Freedom Restoration Act, 42 U.S.C. \u00a7 2000bb-l(a). They sought a judicial determination of naturalization applications pursuant to 8 U.S.C. 1447(b), as well as other declaratory and injunctive relief. The Arab American Action Network sought relief under the Freedom of Information Act. The government moved to dismiss each of the amended complaints, which were updated as plaintiffs' naturalization applications were granted. The fourth amended complaint (which requested class certification and was known as Yan Bashkin et al. v. Keisler et al.) was denied in part as moot (because plaintiffs' applications had been processed), although the court vacated its dismissal of the third amended complaint with regard to plaintiff Ismail Suleiman (whose naturalization application was denied)."} {"article": "This is a class action about the unequal treatment of female general custody prisoners in the Oneida County Jail (\u201cthe Jail\u201d). On May 12, 2020, three female general custody prisoners filed this lawsuit in the U.S. District Court for the Northern District of New York on behalf of themselves and the jail's female general custody prisoners (present or future). The plaintiffs sued the Oneida County Sheriff and the Chief Deputy of the Oneida County Jail under the Declaratory Judgment Act for violations of the Equal Protection Clause of the Fourteenth Amendment; they also alleged violations of Article I \u00a7 11 of the New York State Constitution. Represented by the Legal Services of Central New York, the plaintiffs sought declaratory and injunctive relief to prevent the Jail from denying female general custody prisoners equal access to the housing and program benefits that male general custody prisoners receive. The case was assigned to Judge Mae A. D'Agostino. Plaintiffs claimed that the Jail discriminated against female general custody prisoners on the basis of gender by restricting these prisoners to \u201clinear housing units\u201d as opposed to \u201cpodular housing units\u201d (pods), where male general custody prisoners are held, and by denying them equal access to programming and benefits. For men, the complaint explained, linear housing units were typically used to isolate prisoners with behavioral and disciplinary issues. But for women, they were used more generally. The plaintiffs set out many allegations about the problems with linear units, which were smaller than pods and severely restricted prisoner movement. In particular, it said, some of the units had not been updated since 1965 and were covered in dirt and human excrement that female prisoners were forced to remove using limited cleaning supplies. At best, linear units had small common spaces with four picnic tables, no air conditioning and frosted windows that did not open. At worst, linear units did not have hot water, television or books. The plaintiffs\u2019 unit (at the time of the complaint) had one shower and one phone, only one of which could be used at a time. Plaintiffs alleged inconsistent access to hot water and clean cold water and could only watch television every other day. When they did, plaintiffs could only choose from a small selection of DVDs. Plaintiffs were allowed only one hour of outdoor recreation a day, and they did not have access to exercise equipment. In contrast, pods, where male general custody prisoners were housed, allowed prisoners to move freely unless they were mandated to lock-in. Pods resembled small high school cafeterias and were connected to recreation areas with exercise equipment, basketball hoops and a large window to let in fresh air. Pods also had small libraries with games and reading materials for the prisoners, a separate room for prisoners to video call their loved ones, cable televisions, hot water dispensers, microwaves and air conditioning. Finally, pods contained eight showers (one for every seven prisoners) and seven telephones (one for every eight prisoners), which were in separate areas. Male general custody prisoners\u2019 cells were bigger than the women's cells and had windows, unlike women's housing. In addition to having more humane housing, plaintiffs alleged that male general custody prisoners who exhibited good behavior were given access to programming and benefits that similar female general custody prisoners were denied, including free video calls and extra commissary items. Female general custody prisoners were also limited to laundry work programs, whereas male general custody prisoners had access to numerous work programs, including food service, car wash, general library, print shop, grounds maintenance, building maintenance and janitorial services. The plaintiffs moved for class certification a week after filing their complaint, and also moved for a preliminary injunction on June 10, 2020, asking the court to provide the plaintiffs the same housing privileges and benefits as male prisoners. On August 3, 2020, Judge D'Agostino granted the plaintiffs\u2019 Motion for Class Certification but denied the plaintiffs\u2019 Motion for Preliminary Injunction. 2020 WL 4449527. In denying plaintiffs' Motion for Preliminary Injunction, Judge D'Agostino held that the plaintiffs were not sufficiently likely to succeed on the merits, because they probably could not demonstrate that female general custody prisoners were not receiving substantially equivalent treatment to their male counterparts. Furthermore, Judge D'Agostino held that the balance of equities tipped in the defendants' favor because the public interest is best served when courts do not interfere with the daily operations of local jails. On August 8, 2020, plaintiffs appealed to the Second Circuit. No further action has been docketed at this time. The case is ongoing.", "summary": "On May 12, 2020, three female general custody prisoners filed this lawsuit in the United States District Court for the Northern District of New York on behalf of themselves and all similarly situated individuals. The plaintiffs sued the Oneida County Sheriff and the Chief Deputy of the Oneida County Jail under the Equal Protection Clause of the Fourteenth Amendment of the United States Constitution and under Article I \u00a7 11 of the New York State Constitution. Represented by the Legal Services of Central New York, the plaintiffs sought declaratory and injunctive relief to prevent the Jail from denying female general custody prisoners equal access to the housing and program benefits that male general custody prisoners receive."} {"article": "On October 30, 2012, five prisoners at the Isabella County Correctional Facility in Mount Pleasant, MI filed this lawsuit in the U.S. District Court for the District of Eastern Michigan against the County of Isabella, under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by the ACLU of Michigan, asked the court for declaratory, injunctive and monetary relief, alleging that the facility's lack of exercise time violated the Eighth Amendment's prohibition of cruel and unusual punishment. Additionally, the two female prisoners brought a claim under the Fourteenth Amendment's equal protection clause, alleging that the facility's unwillingness to allow females to serve as \"trustees\" or participate in community service programs constituted a violation, since participation in those programs led to early release. The case was settled on August 23, 2013, following limited litigation. The settlement, in the form of a stipulated order of dismissal, called for the Court to maintain jurisdiction over the case until August 15, 2018. The order called for a new policy allowing recreation time for all prisoners for at least one hour a day, five days a week. Additionally, the parties agreed to a new policy allowing both male and female prisoners to participate in the \"trustee\" and community service programs, with efforts to maintain a ratio consistent with the population at the facility. The settlement also called for an award of $3,000 for each of the female plaintiffs and $60,000 in attorneys' fees.", "summary": "On October 30, 2012, five prisoners at the Isabella County Correctional Facility in Mount Pleasant, MI filed this lawsuit alleging that the facility's lack of exercise time violated the Eighth Amendment's prohibition of cruel and unusual punishment. Additionally, the two female prisoners brought a claim under the Fourteenth Amendment's equal protection clause, alleging that the facility's unwillingness to allow females to serve as \"trustees\" or participate in community service programs constituted a violation. The parties ultimately settled, with the agreement calling for a new recreation policy and equal access to the trustee and community service programs."} {"article": "On July 8, 2008, Kevin Jackson, a California inmate suffering from hepatitis C, filed this class action suit in U.S. District Court against the California Department of Corrections and Rehabilitation, under 42 U.S.C. \u00a7 1983. Jackson filed in the Central District of California (Docket No. 2:08-cv-04454), but on 8/19/2008, the matter was transferred to the Eastern District of California, and given a new docket number (2:08-cv-01954)/ The class, represented by private counsel, asked the court for both declaratory and injunctive relief, alleging that the state's deficiencies in treatment constituted cruel and unusual punishment under the Eighth Amendment. The suit charged that the Department of Corrections excluded thousands of inmates from liver biopsies and other treatments, allowing the hepatitis to progress. The plaintiff later amended the complaint, no longer seeking a class action but instead seeking damages for the specific harm done to him. The CDCR filed a motion to dismiss, alleging that the plaintiff had not sought out the proper remedies before filing the suit, violating the Prison Litigation Reform Act, 42 U.S.C. 1997e. The district court (Judge Morrison England) denied the motion, ruling that it was misplaced (2009 WL 3296677). He held that, even though the plaintiff had not yet exhausted his remedies, the amended complaint properly addressed the issues raised by the defendants. Over time, it appears that the plaintiff's attorney stopped pursuing this action. On March 12, 2012, Judge England dismissed the claims under Rule 41(b) for failure to prosecute. The court cited failure to comply with an order of the court (to show cause why it should not dismiss for failure to prosecute) as the grounds for dismissal.", "summary": "Kevin Jackson, a California inmate suffering from hepatitis C, filed this class action suit against the California Department of Corrections and Rehabilitation, though he eventually amended his complaint to an individual claim. He alleged that the state's deficiencies in treatment constituted cruel and unusual punishment under the Eighth Amendment. The case was ultimately dismissed for failure to prosecute."} {"article": "On October 9, 2015, seven impoverished individuals incarcerated by the City of Jackson filed this class action under 42 U.S.C. \u00a7 1983, federal anti-trafficking laws, and the declaratory judgment act in the U.S. District Court for the Southern District Court of Mississippi. The plaintiffs alleged that they were imprisoned because they were unable to pay debts owed to the City for traffic violations and other misdemeanor offenses. As a result, the plaintiffs argued that the City violated their Sixth, Thirteenth, and Fourteenth Amendment rights. The plaintiffs, represented by counsel from the MacArthur Justice Center and from Equal Justice Under Law, asked the court for declaratory and injunctive relief and monetary damages. The plaintiffs alleged that they were indigent citizens who had outstanding debts payable to the City that stemmed from minor offenses. Many of them were disabled. The City allegedly presented the plaintiffs with the option to \u201cpay or stay,\u201d meaning they could either pay off the money owed to the City or be incarcerated to pay off their debts. The plaintiffs were allegedly forced to sit out their debts in the Hinds County Jail at a rate of $25.00 per day since they were unable to pay. There was an option for the plaintiffs to \u201cwork off\u201d their debts at the Hinds County Penal Farm at a rate of $58.00 per day; however, some of the plaintiffs were unable to do so due to their disabilities. City officials did not review the plaintiffs\u2019 ability to pay or other alternatives to imprisonment, such as community service, prior to their incarceration. Less than a month later, the parties\u2019 filed notice with the court that they were attempting to settle the case and requested additional time for negotiations. After several request for more time, the parties notified the court on June 9, 2016, that the case had settled. On June 20, 2016, District Judge Tom Lee signed off on a joint settlement agreement. The City agreed to a declaratory judgment acknowledging that it was unconstitutional to incarcerate someone simply because she does not have the ability to pay. In all misdemeanor cases moving forward, the City agreed not to detain or incarcerate individuals because of their inability to pay fines. Instead, these individuals would be given the option of participating in a community service program in lieu of being incarcerated. Additionally, future defendants would not be incarcerated unless the City found it necessary to do so after a hearing and provision of counsel. The City agreed to make determinations about defendants\u2019 ability to pay on a case-by-case basis; judges would to consider financial hardships when sentencing and determining community service requirements. Furthermore, the City agreed to develop training programs so its employees could comply with the settlement agreement and to make accommodations for people with disabilities to be able to participate in the community service program. The settlement did not include monetary relief. The City agreed to implement the entire settlement within 120 days, and to meet with the plaintiffs' counsel every three months for the first two years after entry of the settlement to discuss ongoing compliance issues. The City also agreed to notify plaintiff's counsel within 24 hours of someone being detained for willful failure to pay. The Court retained jurisdiction to enforce the settlement, which had no specified end date. The Professional Bail Agents Association of Mississippi filed a motion to intervene on June 28, 2016 after the settlement agreement was signed and approved. This non-profit disputed the settlement agreement\u2019s provisions regarding monetary bail in municipal court. This motion was denied on August 25, 2016. The case is otherwise administratively closed.", "summary": "Settlement reached in case involving indigent plaintiffs who were incarcerated because they lacked the ability to pay off debts stemming from traffic violations and other minor offenses."} {"article": "On November 2, 2017, five residents of Flint, MI filed this lawsuit in the Michigan Court of Claims. The plaintiffs sued the State of Michigan and state employees for personal injuries and property damage arising out of the Flint Water Crisis under Michigan state law. Represented by private counsel, the plaintiffs sought declaratory relief, injunctive relief requiring the remediation of harm caused to plaintiffs, monitoring, compensatory damages, punitive damages, and attorneys\u2019 fees and costs. This is one of many cases arising out of the Flint Water Crisis. The plaintiffs claimed that city and state officials chose to use the Flint River as a primary source of water for residents in Flint, despite knowing that the water was unsafe for consumption. Specifically, the plaintiffs alleged that Flint officials began using water from the Flint River in 2013, despite multiple environmental studies conducted in 2011 and 2012 warning against it. Although initially filed in a Michigan state court, the defendants removed the case to federal court on February 28, 2018. The defendants supplied two bases for federal jurisdiction: first, that they qualified as federal officers because the Environmental Protection Agency controlled their operations; and second, that they acted under federal statutes and rules including the Safe Drinking Water Act, the Surface Water Treatment Rule, and the Lead and Copper Rule. The case was originally assigned to Judge John Corbett O\u2019Meara and quickly reassigned to Judge Judith E. Levy, who handled most of the cases related to the Flint water crisis. The plaintiffs moved to remand the case. The court remanded the case a series of related orders. First, on March 29, 2018, Judge Levy determined that the Sixth Circuit\u2019s decision in Mays v. City of Flint foreclosed the defendants\u2019 argument that they were eligible for federal officer removal. In the same order, Judge Levy expressed concern at exercising jurisdiction over a state-law claim based only on \u201cgeneral[] references\u201d to federal law and directed the defendants to show cause why the case should not be remanded. Then, on April 3, 2018, the court granted a stipulated order remanding the cases against defendants who served as emergency managers in Flint. Finally, on April 17, 2018, Judge Levy remanded the remaining claims. Judge Levy wrote that under Nappier v. Snyder, removal based on a substantial federal question required the unanimous consent of all defendants, which did not exist in this case as to the defendants who stipulated to remand. The defendants appealed on May 10, 2018. They soon recognized that binding Sixth Circuit precedent foreclosed their appeal absent action by the Supreme Court on Nappier or further developments in Waid v. Snyder, a consolidated case involving federal class actions arising from the Flint Water crisis. The parties stipulated to a voluntary dismissal on July 6, 2018. The case then resumed in state court. The court (Judge Christopher Murray) denied the defendants\u2019 motion for summary disposition on July 27, 2018. The defendants appealed, arguing that they enjoyed governmental immunity. The case and appeals are ongoing.", "summary": "On November 2, 2017, five residents of Flint, MI filed this lawsuit in the Michigan Court of Claims. The plaintiffs sued the State of Michigan and many state employees for personal injuries and property damage arising out of the Flint Water Crisis. The plaintiffs sought declaratory relief, injunctive relief requiring the remediation of harm caused to plaintiffs, monitoring, compensatory damages, punitive damages, and attorneys\u2019 fees and costs. Although initially filed in a Michigan state court, this case was removed by the defendants. This district court remanded the case and, after an unsuccessful appeal by the defendants to the Sixth Circuit, litigation is proceeding in state court."} {"article": "On November 2, 2012, two (unrelated) Catholic business owners filed this lawsuit in the U.S. District Court for the District of Minnesota. The plaintiffs alleged violations of the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\") by the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by private counsel and the ActRight Legal Foundation, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Claiming that each of the two options available to them under the rules--providing contraceptive coverage or ceasing to provide insurance altogether--would contravene their Catholic faith, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. Plaintiff Annex Medical terminated their employees' group health coverage as a result of their objection to contraceptive coverage. On December 27, 2012, the court granted the ACLU leave to appear as amicus curiae for purposes of the motion for preliminary injunction only. In its brief opposing the injunction motion, the ACLU argued--as did the U.S.--that the contraception mandate did not substantially burden the plaintiffs' religious liberty rights under RFRA. The amicus brief further argued that the plaintiffs could not use RFRA to infringe on the rights of their female employees by denying those employees the equal health benefits guaranteed by the contraception mandate. On January 8, 2013, the District Court (Judge David S. Doty) denied the plaintiffs' motion for a preliminary injunction, finding that indirect financial support of subjectively objectionable conduct was not a substantial burden on the plaintiffs' religious freedom, and that the government's interest in providing for the health of women and children outweighed the plaintiffs' alleged harm. Annex Medical v. Sebelius, 2013 WL 101927 (D. Minn.). The plaintiffs appealed the injunction denial to the 8th Circuit and filed an emergency motion for a preliminary injunction pending appeal. On January 17, 2013, District Court Judge Doty denied this emergency motion on the same grounds as his original injunction denial. 2013 WL 203526 (D. Minn.). The parties filed a joint motion to stay the district court proceedings pending the 8th Circuit appeal, which Judge Doty granted on January 25, 2013; a week later, the Court of Appeals enjoined the U.S. from enforcing the mandate against the plaintiffs for the duration of the appeal. On March 1, 2013, the Court of Appeals denied the defendants' motion to consolidate the appeal with appeal No. 12-3357 (O'Brien v. HHS). The case was argued on October 24, 2013. On September 5, 2014, the Court of Appeals dismissed plaintiff Tom Janas, former business owner, from the appeal for lack of standing. (769 F.3d 578) For plaintiff Annex Medical and majority shareholder Stuart Lind, the Court remanded the case to the District Court for additional consideration of subject-matter jurisdiction. Since plaintiff Annex Medical had fewer than 50 employees, they were not legally mandated to provide health insurance coverage. The injury they alleged is that the defendants have created a regulatory framework causing them to be unable to find an insurer that will sell insurance to them without contraceptive coverage. The Court of Appeals found that the District Court needed to conduct additional fact-finding to make this determination. On August 18, 2015, the District Court granted the plaintiffs leave to file an amended complaint, and the plaintiffs made changes to address a regulatory update in the federal government's formulation of the contraceptives mandate, setting out their continued objection to health insurance that provided contraceptive coverage for their employees, even if provided by the government working with the insurer. On August 19, 2015, the District Court granted a permanent injunction, with consent of the defendants, against enforcement of the version of the contraception mandate that existed when the Supreme Court decided Hobby Lobby v. Sebelius, on June 30, 2014. The version of the mandate the Court ruled on in Hobby Lobby did not give for-profit employers an option to object based on religious grounds. The decision did not preclude the plaintiffs from bringing suit under later versions of the mandate, including the accommodation for closely-held for-profit religious corporations that was issued by the federal government on July 14, 2015. On October 13, 2015, the District Court granted additional time for the plaintiffs to file a motion for attorneys' fees and costs. The case is ongoing.", "summary": "In 2012, Catholic business owners filed a RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on their religious freedom by requiring them to provide coverage for contraception through their businesses' group health insurance plans. On August 19, 2015, the District Court for the District of Minnesota, with the consent of defendants, granted the plaintiffs a permanent injunction against enforcement of the contraception mandate as it existed at the time of the Supreme Court's decision in Hobby Lobby."} {"article": "On October 9, 2003, plaintiff filed a lawsuit under 42 U.S.C. \u00a7 1983 against Cook County, the Cook County Sheriff, the Cook County Department of Corrections Director, the Cook County Department of Public Health Director, and the Cermak Health Services of Cook County Chief Operating Officer in the United States District Court for the Northern District of Illinois. Plaintiff, an attorney proceeding pro se and then represented by private counsel, sought declaratory, compensatory, and injunctive relief, claiming he was the victim of an unreasonable visual cavity search and a urethral swabbing test in violation of the Fourth, Eighth, and Fourteenth Amendments. Plaintiff alleged state law violations of assault, battery, and intentional infliction of emotional distress. Specifically, on October 9, 2002, a judge found plaintiff in civil contempt and Sheriff's deputies took plaintiff to the Cook County Jail. Defendants claimed, but plaintiff denied, that plaintiff signed a \"consent for [medical] treatment\" form. Plaintiff alleged he was not informed of his right to refuse the urethral swab test and was unaware of what medical tests would be performed during intake and therefore could not consent. Plaintiff alleged that a doctor threatened the inmates, saying, \"you don't want to piss-off the dick doctor,\" prior to the test. Then Sheriff's deputies did a visual body cavity search of plaintiff in a group of 40-50 inmates. On August 8, 2005, the Court (U.S. District Court Judge Matthew F. Kennelly) denied summary judgment to defendants and found that plaintiff could proceed under the Fourth and Fourteenth Amendments, but not under the Eighth Amendment, which does not apply to pretrial detainees. The Court held: (1) There were fact issues as to whether visual cavity searches were necessary for all incoming inmates and Sheriff's deputies had no reasonable suspicion that plaintiff concealed contraband. (2) There were fact issues as to whether urethral swabbing of all inmates violated their Fourth and Fourteenth Amendment rights because the consent form did not state that the health screening included an invasive test. Furthermore, defendants did not provide evidence of STDs in the jail and the urethral swabbing was not conducted in private. Thompson v. County of Cook, 412 F. Supp. 2d 881 (N.D. Ill. 2005). On January 31, 2006, jury trial began before U.S. District Court Judge Kennelly. On February 7, 2006, the Court (U.S. District Court Judge Kennelly) dismissed the claims against Defendant Cook County as to the strip search and dismissed claims against Defendant Sheriff as to the urethral swab test. Plaintiff previously withdrew his state law claims. The jury then found for defendants on all remaining counts. On February 21, 2006, plaintiff moved for a new trial. On April 18, 2006, the Court (U.S. District Court Judge Kennelly) granted a new trial as to the strip search because the jury's verdict as to the body cavity search was against the weight of the evidence. The search was unreasonable because Sheriff's deputies had no reasonable suspicion that plaintiff concealed contraband. The Court affirmed the verdict for defendants as to the urethral swabbing procedure because the Court found that plaintiff had consented to the procedure. Thompson v. County of Cook, 428 F.Supp.2d 807 (N.D. Ill. 2006). On March 29, 2007, the Court (Judge Kennelly) dismissed the case pursuant to a stipulation.", "summary": "This case was brought in the United States District Court for the Northern District of Illinois in 2006 by an attorney who was subjected to a cavity search and urethral swabbing by Sheriff's deputies at the Cook County jail after being held in civil contempt by a judge in an unrelated case. After a jury trial and the grant of plaintiff's motion for a new trial, the case was dismissed by stipulation. We have no further information."} {"article": "The plaintiff, a 31-year-old resident of Queens, New York, brought this lawsuit against the City of New York and the New York City Police Department on December 14, 2020 in the Southern District of New York. The complaint alleged that NYPD officers, with the approval of their supervisors, regularly used excessive force against and falsely arrested peaceful protesters during the widespread racial justice protests that took place in the summer of 2020. The plaintiff specifically alleged that on June 4, 2020, while he participated peacefully in a protest in Mott Haven, NYPD officers struck the plaintiff with a baton before throwing him facedown to the ground and handcuffing him tightly with plastic zip ties. The plaintiff further alleged that officers left the zip ties in place for several hours while transporting him to Queens Central Booking and processing him for arrest, leading to significant pain and swelling in his hand. According to the complaint, the plaintiff was then held overnight in a cramped cell without food or water. The plaintiff sued under 42 U.S.C \u00a7 1983 alleging excessive force and unlawful seizure in violation of the Fourth and Fourteenth Amendments, as well as retaliation for the exercise of First Amendment rights. In addition to claims against NYPD officers, the plaintiff brought claims against Mayor Bill de Blasio, NYPD Commissioner Dermot Shea, and NYPD Chief of Department Terence Monahan for their personal supervisory involvement in the alleged policy of excessive force. The complaint also asserted municipal liability on the part of the City of New York based on a policy, custom, or usage of excessive force and retaliation against peaceful protesters. Plaintiff sought compensatory and punitive damages, reasonable costs and attorneys\u2019 fees, and any other relief the Court deemed just and proper. The case was related to Payne v. DiBlasio and assigned to Judge Colleen McMahon on December 15, 2020. Judge McMahon consolidated this case with three other police conduct cases (Payne, Sow v. City of New York, and People of New York v. New York), for pre-trial purposes. On February 4, 2021, the case was referred to Magistrate Judge Gabriel W. Gorenstein. On March 3, the Police Benevolent Association of the City of New York moved to intervene in the case. Plaintiffs filed an amended complaint on March 5, seeking class action certification and adding additional claims of assault, battery, and false imprisonment under the common law. As of March 16, 2021, the case remains pending in the District Court.", "summary": "A Queens resident filed this lawsuit against the NYPD on December 14, 2020. The suit alleged that the NYPD regularly falsely arrested and used excessive force against peaceful protesters during the 2020 racial justice protests in violation of the First, Fourth, and Fourteenth Amendments. It also alleged the common law violations of assault, battery, and false arrest and imprisonment by NYPD officers. The amended complaint requested class certification with the plaintiff as class representative. The plaintiff sought compensatory and punitive damages, reasonable costs and attorneys\u2019 fees, and any other relief the Court deemed just and proper to the plaintiff and class members."} {"article": "This case is about a Trump Administration rule intended to create barriers for people applying for asylum in the U.S. On January 8, 2021, four immigration legal service providers\u2014the National Immigrant Justice Center, Immigrant Defenders Law Center, Florence Immigrant and Refugee Rights Project, and Las Americas Immigrant Advocacy Center\u2014filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued the Executive Office for Immigration Review (EOIR) under 5 U.S.C. \u00a7 706 (Administrative Procedure Act), 5 U.S.C. \u00a7 601, et seq. (Regulatory Flexibility Act), and the Fifth Amendment. Represented by private counsel, the plaintiffs sought declaratory and injunctive relief as well as attorneys' fees. They claimed that the EOIR issued the rule without statutory authority, acted contrary to the Immigration and Nationality Act (INA), and violated the procedural due process rights of refugees. The plaintiffs also claimed that EOIR failed to undertake and publish a final regulatory flexibility analysis, as required under the Regulatory Flexibility Act (RFA). During its final weeks in office, the Trump Administration published a new rule: Procedures for Asylum and Withholding of Removal. It was published on December 16, 2020, following a truncated 30-day comment period; it was signed only by the Director of EOIR and not by the Attorney General (or acting Attorney General). The rule was scheduled to take effect on January 15, 2021, and would impose procedural barriers for individuals seeking asylum, withholding of removal, and protection under the Convention Against Torture (CAT). The case was assigned to Judge Reggie B. Walton. On January 12, 2021, the plaintiffs moved for a temporary restraining order, preliminary injunction, and a stay of the rule's effective date under 5 U.S.C. \u00a7 705. The court granted the motion on January 14, 2021. As of March 4, 2021, this case is ongoing.", "summary": "In December 2020, the Trump Administration published a new rule, which would impose procedural barriers for individuals seeking asylum, withholding of removal, and protection under the Convention Against Torture (CAT). On January 8, 2021, four immigration legal service providers\u2014the National Immigrant Justice Center, Immigrant Defenders Law Center, Florence Immigrant and Refugee Rights Project, and Las Americas Immigrant Advocacy Center\u2014filed this lawsuit in the U.S. District Court for District of Columbia. The plaintiffs sued the Executive Office for Immigration Review under the Administrative Procedure Act, the Regulatory Flexibility Act, and the Fifth Amendment. The plaintiffs sought declaratory and injunctive relief, as well as attorneys' fees, claiming that the rule was issued without statutory authority, was contrary to the Immigration and Nationality Act, and violated the procedural due process rights of refugees. They also claimed that EOIR failed to undertake and publish a final regulatory flexibility analysis, as required under the Regulatory Flexibility Act. On January 14, 2021, the court granted a temporary restraining order, preliminary injunction, and a stay of the rule's effective date. This case is ongoing."} {"article": "This lawsuit was brought by four Muslim inmates incarcerated at Virginia\u2019s Riverside Regional Jail, alleging that they had suffered religious discrimination by jail officials. According to the complaint, the jail had funded and proactively provided extensive opportunities and dedicated spaces for Christian religious instruction and worship, but had not allowed Muslim inmates to accept even donated religious materials or to attend religious classes taught by Muslim volunteers. Further, the jail had denied Muslim inmates adequate nutrition during the month of Ramadan. Finally, jail officials had created arbitrary religiosity tests which inmates must satisfy before qualifying to receive meals which satisfied their religious dietary requirements. One of the four plaintiffs originally filed the suit pro se on July 9, 2018, naming 23 jail officials as defendants. He filed an amended complaint on November 21, 2018; represented by the Council on American-Islamic Relations this time, he named three similarly-situated inmates as co-plaintiffs. The plaintiffs alleged that the jail had violated their rights under the First, Eighth, and Fourteenth Amendments of the United States Constitution; the Virginia Constitution; 42 U.S.C. \u00a71983; and 42 U.S.C. \u00a7\u00a72000cc et seq. They sought declaratory and injunctive relief, compensatory and punitive damages, and attorneys\u2019 fees and costs. Filed in the United States District Court for the Eastern District of Virginia, the case was assigned to Judge Anthony J. Trenga. On September 23, 2019, the October 7 jury trial was postponed until the court could rule on multiple defendants\u2019 motions for summary judgment. As of June 18, 2020, those motions are pending.", "summary": "Four Muslim men incarcerated at Virginia\u2019s Riverside Regional Jail allege that they were discriminated against because of their faith. They allege that jail officials did not allow them to attend religious classes or access religious texts, although inmates of other faiths were allowed such privileges; they were denied adequate nutrition during the month of Ramadan; and they were required to pass arbitrary religiosity tests before receiving meals satisfying religious dietary requirements. They brought suit under the U.S. Constitution, the Virginia Constitution, 42 U.S.C. \u00a7\u00a71983 and 2000cc et seq."} {"article": "On September 16, 2010, three women who were previously employed at Goldman Sachs filed a lawsuit against the company in the U.S. District Court for the Southern District of New York. Represented by private counsel, the plaintiffs alleged that Goldman Sachs engaged in a pattern of gender discrimination in violation of state law and Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a7\u00a7 2000e et seq. Specifically, they alleged that the company discriminated against them through its evaluation, compensation, and promotion policies. The plaintiffs sought injunctive and declaratory relief on behalf of a class of female financial-services employees of Goldman Sachs who were at the Associate, Vice President, and Managing Director corporate level. On November 22, 2010, Goldman Sachs filed a motion to stay the claims of one of the three plaintiffs and compel arbitration on the grounds that her claims were subject to an arbitration clause that she signed as part of her employment agreement. The Court (Magistrate Judge James C. Francis IV) denied the motion on April 28, 2011, concluding that, \"because an arbitration clause may not be enforced if it precludes the vindication of substantive rights, and because a pattern or practice claim under Title VII can only be brought in the context of a class action, [the plaintiff]'s Title VII claim cannot be committed to arbitration . . . .\" Chen-Oster v. Goldman, Sachs & Co., 785 F. Supp. 2d 394, 398 (S.D.N.Y. 2011) rev'd sub nom. Parisi v. Goldman, Sachs & Co., 710 F.3d 483 (2nd Cir. 2013). However, on March 21, 2013, the U.S. Court of Appeals for the Second Circuit (before Judges Barrington D. Parker, Reena Raggi, and Gerard E. Lynch) reversed the District Court's ruling. Parisi v. Goldman, Sachs & Co., 710 F.3d 483, 488 (2nd Cir. 2013). The Second Circuit rejected the view that a preclusion of a pattern-or-practice claim amounts to a deprivation of the plaintiff's substantive rights since \"pattern-or-practice simply refers to a method of proof and does not constitute a freestanding cause of action.\" Id. at 487 (internal quotation marks omitted). On October 15, 2012, the case was reassigned to Judge Jesse M. Furman. Judge Analisa Torres replaced Judge Furman on May 24, 2013. The parties proceeded to the issue of class certification. Both sides moved to exclude portions of the other's expert testimony for failure to meet the standards in Rule 702 of the Federal Rules of Evidence and Daubert v. Merrell Dow Pharmaceuticals. In a March 3, 2015 order, Mag. Judge Francis noted that courts disagree on whether to apply Daubert to motions for class certification. While noting that a full investigation into expert qualifications during class certification would be \"premature,\" Mag. Judge Francis concluded that precedent applying Daubert to class certification was \"more persuasive.\" After a review of the challenged experts' methods, Mag. Judge Francis excluded the defendant's matched pairs analysis and report on the financial services industry in general and declared evidence from plaintiff's \"rebuttal expert\" to be inappropriate so early in the proceedings. On the same day, Mag. Judge Francis issued a report on plaintiff's motion for certification of a class of female associates and vice presidents who worked in Goldman Sachs' Investment Banking, Investment Management, and/or Securities Divisions in the United States under Federal Rule of Civil Procedure 23, parts (b)(2) (for injunctive relief) and (b)(3) (for damages). Relying on Judge Sand's prior, reluctant ruling in this case that injunctive relief is not available to plaintiffs no longer employed by defendant (877 F. Supp. 2d 113, 121), Mag. Judge Francis recommended that plaintiff's (b)(2) motion be denied. Mag. Judge Francis also advised against certifying under (b)(3) because \"countless individualized factors\" prevented common claims from predominating in the case. Nevertheless, Mag. Judge Francis remarked that this \"is a close case\" and hinted that injunctive relief should not have been foreclosed. Mag. Judge Francis declined plaintiff's invitation to reconsider the report advising against class certification in an August 3, 2015 order. However, Mag. Judge Francis did grant permissive intervention of two additional plaintiffs whose claims \"present the same core legal and factual issues\" as those of the existing plaintiffs. Plaintiffs filed their second amended complaint on the same day, adding the two intervenors as plaintiffs and removing the plaintiff consigned to arbitration. One June 6, 2016, Judge Torres denied defendant's appeal of Mag. Judge Francis' order allowing intervention, finding no clear error in Mag. Judge Francis' decision that intervention was timely and non-prejudicial. In addition, Judge Torres declined to treat the motion to intervene as dispositive, which would have triggered a heightened standard of review. Defendants moved for dismissal of intervenors' claims on the grounds that they, as former employees, did not have standing to obtain an injunction. In an April 12, 2017 opinion, Judge Torres rejected Judge Sand's expansive reading of Wal-Mart Stores, Inc. v. Dukes that favored defendant's position. Instead, Judge Torres ruled that former employees may seek injunctive and declaratory relief. In particular, Judge Torres decided that one intervenor had standing because she was employed on the date she intervened, and the other intervenor's claims were not moot because she might be eligible for reinstatement. Shortly thereafter, the plaintiffs filed a supplemental amended complaint alleging retaliation by defendants as a result of the lawsuit. Meanwhile, the court certified the defendants' interlocutory appeal on the propriety of intervention on June 14, 2017. The Second Circuit denied the petition for leave to appeal on August 29, 2017. The defendants did obtain an order allowing them to file documents with \"sensitive business information\" relating to salaries under seal on July 28, 2017. Judge Torres' decision that plaintiffs could seek injunctive relief removed the basis of Mag. Judge Francis' recommendation against class certification. Consequently, Judge Torres re-opened the question of whether (b)(2) class certification would be appropriate in an August 30, 2017 order. Mag. Judge Francis was replaced by Mag. Judge Lehrburger on October 31, 2017. In a March 30, 2018 opinion, Judge Torres rejected the parties' objections to Mag. Judge Francis' decisions on expert testimony. Judge Torres deferred judgment on (b)(2) certification due to the delays caused by the numerous conflicting decisions on its applicability thus far in the litigation. In addition, Judge Torres denied (b)(3) certification on plaintiff's claims of a \"boy's club\" culture since \"individualized proof\" would \"overwhelm\" common issues. However, Judge Torres granted (b)(3) certification on plaintiff's other disparate impact and disparate treatment claims. Defendants asked the Second Circuit to review (b)(3) certification, and Mag. Judge Lehrburger denied defendant's motion to stay proceedings pending the appeal in an April 16, 2018 order. On July 24, 2018, Mag. Judge Lehrburger ordered defendants to produce class contact information \"without delay,\" largely adopting the defendants' wording of the opt-out form. The Second Circuit dismissed the defendants' appeal of (b)(3) certification as \"unwarranted\" on September 4, 2018. Shortly thereafter, plaintiffs submitted a letter to the court withdrawing their motion for (b)(2) certification. They noted that injunctive relief would be available to a (b)(3) class, expressed concern that the lawsuit had \"gone off the tracks\" with respect to the class certification issue (defendants had requested en banc review of (b)(3) certification), and expressed a desire to proceed quickly to the merits. In response, the court dismissed all pending motions relating to (b)(2) certification on October 3, 2018. On April 12, 2019, the defendant filed a motion to compel arbitration, stay the claims of certain class members, and exclude them from the class. On that same day, the plaintiffs filed a motion seeking to void arbitration agreements that were executed after the commencement of this lawsuit. The plaintiffs argued that the defendants' failure to notify class members that signing the agreement would waive their right to continue participating in the suit. The parties continued to engage in extensive discovery disputes while the motion was pending. On March 26, 2020, the court granted in part and conditionally granted in part the motion to compel arbitration. Further, the court granted in part and denied in part the plaintiffs' motion to void the arbitration clauses in agreements executed after the commencement of this lawsuit. As a result of this decision, over 1,000 members of the class had their claims dismissed and were ordered to pursue them in individual arbitration. Discovery is set to conclude in June 2020. The case is ongoing.", "summary": "This case was brought against Goldman Sachs by three female former employees of the company. Represented by private counsel, the plaintiffs alleged that Goldman Sachs engaged in a pattern of gender discrimination through its evaluation, compensation, and promotion policies. The plaintiffs sought injunctive and declaratory relief on behalf of a class of female financial-services employees of Goldman-Sachs who are at the Associate, Vice President, and Managing Director corporate level. The case is ongoing as of May 2020."} {"article": "On April 5, 2001, attorneys with the Southern Center for Human Rights and private counsel filed this class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court Northern District of Alabama, challenging the conditions of confinement at the Morgan County Jail. The jail, which was alleged to have been old, antiquated, and structurally unfit for human habitation, housed both pre-trial detainees and convicted prisoners. Plaintiffs alleged that the Jail was severely overcrowded and that inmates were subjected to uncivilized and hazardous conditions, which included inadequate medical care, poor sanitation and lack of fire safety. Plaintiffs alleged violations of the First, Sixth, Eighth and Fourteenth Amendments and sought declaratory and injunctive relief, as well as class certification. Concurrent with the complaint, plaintiffs sought a preliminary injunction. After a hearing, on April 17, 2001, the District Court (Chief Judge U. W. Clemon) certified the case as a class action and entered a preliminary injunction. The Court noted the deplorable conditions at the Jail and found that the principle cause of the overcrowding was the State's failure to transfer \"state [prison] ready'' inmates (convicted inmates that should have been serving sentences in State prisons). To rectify that failure, Judge Clemon ordered the State to present a plan to the Court for removal of all state ready inmates from the Jail. Maynor v. Morgan County, Ala. 147 F.Supp.2d 1185, 1186 (N.D. Ala. 2001). On September 25, 2001, the District Court (Judge Clemon) made the injunction permanent and also approved a Consent Decree that was reached by the parties. The Decree provided for changes in housing and living conditions, health care and diet, security and fire safety and access to the courts. Defendants agreed to pay Plaintiffs' attorneys fees in the amount of $79,043.09 and also committed to pursue construction of a new jail facility. The Court amended the Consent Decree on December 8, 2005, to require the development of a \"Transition Plan,\" to address budget and staffing issues for the new Jail, which was under construction. In 2006, with the new Jail set to open, the Sheriff petitioned the Court to settle a dispute over the number of staff required for the new facility. By order dated, March 21, 2006, Judge Clemon interpreted the Consent Decree, as amended, to require a minimum staff of 88 officers. On January 7, 2009, the Court entered a Civil Contempt Order based on evidence that the Sheriff had knowingly and willfully violated certain provisions of the Consent Decree. Violations included the consistent failure to provide nutritionally adequate meals to class members, and the failure to make available to class members legal materials specifically required by the Decree. On January 27, 2009, the Court entered an order granting a motion to modify and clarify the Consent Decree. Paragraph 33 was amended to clarify which legal materials be made available to inmates and detainees. Paragraph 22 was also amended, further clarifying the nutritional guidelines to be used by Defendant in the feeding of inmates and detainees. On December 7, 2009, the Sheriff sought review of the District Court's modification of the Consent Decree in the United States Court of Appeals for the Eleventh Circuit, arguing that the Decree as modified imposed upon him personal liability for feeding prisoners. The Court dismissed the appeal, citing a lack of jurisdiction. There was no further activity for several years. Then, on Feb. 22, 2017, the plaintiffs moved for order requiring the Sheriff to show cause why she should not be held in contempt. The plaintiffs argued that the Sheriff violated certain provisions of the consent decree. They argued that the Sheriff \"removed $160,000 from the Jail Food Account\" in January 2017 and did not provide adequate documentation to explain why. The court granted this motion on June 8, 2017. The Sheriff then moved to terminate the consent decree on June 27, 2017, arguing that \"there is no current and ongoing violation of any Federal rights of the inmates...covered by said prospective relief and said prospective relief extends further than necessary to correct a violation of any such Federal right.\" A hearing was held in front of Judge Abdul Kallon on November 27, 2017. The case is ongoing.", "summary": "On April 5, 2001, attorneys with the Southern Center for Human Rights and private counsel filed a class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court Northern District of Alabama, challenging the conditions of confinement at the Morgan County Jail. Plaintiffs alleged that the Jail was severely overcrowded and that inmates were subjected to uncivilized and hazardous conditions. The District Court certified the case as a class action and ordered the State to present a plan to the Court for removal of all state ready inmates from the Jail. Maynor v. Morgan County, Ala.147 F.Supp.2d 1185, 1186 (N.D.Ala. 2001). On September 25, 2001, the District Court made the injunction permanent and also approved a Consent Decree that provided for changes in housing and living conditions, health care and diet, security and fire safety, and access to the courts. Defendants agreed to pay Plaintiffs' attorneys fees in the amount of $79,043.09 and also committed to pursue construction of a new jail facility."} {"article": "COVID-19 Summary: On April 13, 2020, medically vulnerable individuals incarcerated at the federal prison FCI Elkton sought release in light of the threat of COVID-19. On April 22, the court granted a preliminary injunction, ordering the prison to identify all such prisoners and evaluate each for transfer by any means (compassionate release, parole or community supervision, transfer furlough, or nontransfer furlough). For anyone ineligible for transfer to a community setting, the Court ordered transfer to another prison facility that would enable social distancing or testing/single cell placement. After numerous appeals to the Sixth Circuit and Supreme Court of the United States, the Sixth Circuit vacated the injunction. The defendants filed a motion to dismiss in July 2020 and between September 2020 and March 2021, the court granted numerous joint motions to stay all proceedings . The defendants continue to file daily status reports and, as of March 19, 2021, the case is currently stayed.
    As of April 13, 2020, the state of Ohio reported 6,975 total cases of COVID-19. By that time, at least three individuals incarcerated in the Elkton Federal Prison, located south of Youngstown, Ohio, had died of the disease. On April 13, 2020, the plaintiffs, a group of incarcerated individuals at Elkton and its adjacent low-security facility, brought this lawsuit against the Warden of Elkton and the Director of the Federal Bureau of prisons, seeking habeas relief in the form of expedited consideration and immediate release of the putative class. The plaintiffs sought class action certification for all current and future individuals in custody at Elkton, including a medically-vulnerable subclass, representing a total of approximately 2,417 individuals. Specifically, the plaintiffs alleged that the prison failed to \"provide meaningful protection\" against the spread of the disease, citing experts who stated that social distancing within the prison was \"impossible\" and that the close proximity of showers, phones, and sinks made transmission even more likely. The plaintiffs also alleged a total lack of soap or hand sanitizer dispensers, and stated that Elkton \"does nothing to protect high-risk prisoners.\" The plaintiffs sought expedited release of the Medically-Vulnerable subclass and judicial supervision of a prevention and mitigation plan. The case was assigned to Judge James S. Gwin, who, on April 14, granted the plaintiffs' motion to expedite. On April 17, the defendants filed an answer. On the same day, the court ordered the defendants to submit a list of individuals who were immunocompromised. The defendants argued that steps taken at Elkton--including screening, quarantine procedures, and staff education--were sufficient, and that the plaintiffs were not suffering constitutional harm as a result of their incarceration during the COVID-19 crisis. On April 22, the Court granted a preliminary injunction, granting in part and denying in part the plaintiff's request for relief. The Court ordered that, within one day, the defendants must identify all members of the subclass and, within two weeks, evaluate each member\u2019s eligibility for transfer out of Elkton, such as through compassionate release, parole or community supervision, transfer furlough, nontransfer furlough, or transfer to another facility where appropriate measures (such as testing, single-cell placement, social distancing) were being taken. 455 F.Supp.3d 467. The defendants failed to provide a list of class members and instead appealed the preliminary injunction to the Sixth Circuit on April 27. The appeal was assigned USCA Case Number 20-3447. In the Circuit Court, the defendants moved to stay pending appeal, which the court denied on May 4, 2020 on the grounds that the defendants\u2019 time to comply with the April 22 order was about to expire, rendering any remaining harm slight. On April 29, the defendants also moved for the Sixth Circuit to stay the District Court's order, which the Sixth Circuit denied the following day. Back in the District Court, on April 28, the defendants moved to stay pending appeal. The plaintiffs then filed an emergency motion to compel the list of potential class members, which the court granted on April 29. The plaintiffs also moved to certify a class that would include all current and future people in post-conviction custody at Elkton, and a subclass of vulnerable people either over the age of 50 or with an underlying condition. On April 30, the defendants provided a list of class members. On May 6, the plaintiffs moved to enforce the preliminary injunction, claiming that the defendants failed to conduct the required evaluations and transfers. On May 8, the District Court denied the defendant's motion to stay pending appeal on the grounds that the Sixth Circuit decided the legal issues underpinning a stay determination, a decision that was likely binding on the District Court. 2020 WL 2308441. The court also order the defendants to provide a specific reason as to why each class member was deemed ineligible for release or transfer. As of May 19, approximately one in four inmates (24%) at Elkton had been infected with COVID-19. On May 19, the court noted that such a number was \"unacceptable\" and that the defendants had made only limited efforts to reduce the COVID-19 risks despite the preliminary injunction, and granted the plaintiffs' motion to enforce the preliminary injunction. 2020 WL 2542131. Specifically, the court ordered the defendants to file daily reports, indicating the number of COVID-19 tests performed and the results. On May 21, the defendants applied for a stay of the preliminary injunction pending appeal of the Sixth Circuit decision to the Supreme Court of the United States. The Supreme Court denied the application for stay on May 26. 140 S.Ct. 2800. They stated that the defendant was only seeking a stay of the April 22 preliminary injunction, which had been superseded by a newly issued order from the District Court enforcing the preliminary injunction and imposing additional measures. The Court noted that the defendant had not yet sought Sixth Circuit review of the May 19 order. 2020 WL 2644305. On May 27, the defendants appealed the May 19 order enforcing the preliminary injunction to the Sixth Circuit. This second Sixth Circuit appeal was assigned USCA Case Number 20-3547. The Sixth Circuit refused to stay the order on June 1, but stated that the first appeal (USCA 20-3447) would be expedited on the schedule suggested by the parties. 2020 WL 2904706. Back in the District Court, the defendants filed an emergency order to stay the May 19 order, which the court denied on June 4. 2020 WL 3000464. That same day, the defendants submitted a reply to the U.S. Supreme Court, stating that they expected to begin the transfer of the first group of individuals to other facilities on June 5, even before the oral argument scheduled on the same day. In light of this, they sought to stay injunction until a decision is made by the Sixth Circuit, or by the Supreme Court, if necessary. That same day, the Supreme Court suspended the April 22 and May 19 orders pending the defendants' appeal for the Sixth Circuit. 2020 WL 2988458. On June 9, the Sixth Circuit vacated the injunction on appeal in USCA 20-3447. 961 F.3d 829. The Sixth Circuit first found that jurisdiction was proper as the PLRA does not apply in habeas challenges. However, they ruled that the defendant, by implementing a six-phase plan to mitigate the risk of COVID-19, had responded reasonably to the risk and therefore defendants actions were not deliberately indifferent. Therefore, the Sixth Circuit found that \u201cwhile the harm imposed by COVID-19 on inmates at Elkton ultimately [is] not averted,\u201d the plaintiffs\u2019 Eighth Amendment rights had not been violated. On June 5, George Winkleman, an individual housed at FCI Elkton, sought to intervene. On June 10, Eric Henderson, an immunosuppressed individual currently housed at FCI Elkton, also sought to intervene. Both motions were denied on July 23. On July 2, the plaintiffs moved for expedited discovery, compelling the defendants to respond within 14 days due to the time-sensitivity of the case on July 2. The court granted the motion on August 6. On July 19, the Sixth Circuit in USCA 20-3447 denied the defendants' motion to expedited the issuance of a mandate regarding the appeal. On July 27, the defendants filed a motion to dismiss for failure to state a claim. They argued that the plaintiffs did not have a habeas claim because they did not seek release from prison custody and their claims could be remedied through means other than release. They also argued that the plaintiffs failed to state an Eighth Amendment violation because they could not establish deliberate indifference. On August 20, the plaintiffs moved to amend the complaint and substitute class representatives. After the defendants moved for summary vacatur, on September 17, in USCA 20-3547, the Sixth Circuit vacated the District Court's May 19 order and remanded to the District Court for further proceedings. From September 2020 through March 2021, the court granted numerous motions to stay all proceedings filed by the defendants. The defendants continue to file daily status reports and, as of March 19, 2021, the case is currently stayed.", "summary": "Individuals incarcerated in a northern Ohio prison seek relief from exposure to COVID-19. Preliminary injunctive relief was granted, and the defendants filed an interlocutory appeal and a motion for a stay pending appeal. The Sixth Circuit denied the defendant's request for a stay. On May 21, the defendants applied for a stay of the preliminary injunction to the Supreme Court of the United States, which was denied on May 26, noting that the defendants had not yet appealed to the Sixth Circuit. The defendants appealed to the Sixth Circuit and moved to stay the order pending appeal scheduled the next day, which was granted by the Supreme Court on June 4. On June 9, the Sixth Circuit vacated the injunction. The defendants filed a motion to dismiss for failure to state a claim in July and, between September 2020 and March 2021, the defendants filed joint motions to stay all proceedings. The defendants continue to file daily status reports and, as of March 19, 2021, the case is currently stayed."} {"article": "On August 28, 2012, three Alabama residents filed a federal class lawsuit against the city of Childersburg, Alabama and the private, for-profit law enforcement company the city used to collect law-enforcement related fines, costs, and fees. The plaintiffs sued in the U.S. District Court for the Northern District of Alabama, seeking a declaratory judgment and an injunction. They asserted claims under both federal and state law. Public Justice, Professor Erwin Chemerinsky, and private counsel represented the plaintiffs. The residents' allegations were as follows: The defendant, Judicial Corrections Services (JCS) offered an \"offender paid system\" free of charge to the city government. At times, the defendant had acted under the color of state law in collecting fines, costs, and fees. In addition, it had acted as a quasi-judicial agency of the city at times. The company officers had the appearance of state authority and were referred to as \"probation officers,\" although they had no such authority under Alabama statutes. The employees of the private company constructed documents that appeared to be court orders, holding them out as having the force of court orders. The city knew this, but allowed the company employees to collect fines, threaten members of the plaintiff class with incarceration, and incarcerate persons who had not paid the fines. Further, members of the plaintiff class had been placed on \"probation\" by the private company's employees, leading to payment of fines, costs, and fees. Moreover, the defendants had increased the amount of these fines from the amounts printed on the \"probation\" papers. The defendants did not have due process protections or procedures in place. The lawsuit, brought under 42 U.S.C. \u00a7 1983, alleged denial of due process in violation of the Fourth, Fifth, Sixth, Eighth, Thirteenth, and Fourteenth Amendments of the United States Constitution and the Alabama Constitution. Plaintiffs alleged that defendants imposed incarceration for failure to pay fines and costs without a hearing to determine indigency. They also alleged that defendants imposed terms of incarceration and other costs and fines beyond the statutory maximum allowed under Alabama law. The suit further alleged denial of equal protection. The plaintiffs claimed that defendants, acting under color of state law, automatically imposed incarceration upon those unable to pay fines and costs without a hearing to determine indigency. Further, the suit alleged that defendants unlawfully arrested, prosecuted, and detained people when they had no jurisdiction or authority under Alabama law. Finally, the plaintiffs alleged that the enterprise itself was unconstitutional and illegal, because the city allowed a private company to operate a quasi-judicial system for private profit. On April 26, 2013, plaintiffs filed a second amended complaint preserving and expounding upon their allegations against JCS and Childersburg. The complaint sought the certification of two classes: 1) past and future individuals who received fines from JCS that were or could be converted to probation, and 2) all individuals who were incarcerated, or may be subject to incarceration for failure to pay charges and fees without consideration of their indigency. JCS and Childersburg moved separately to dismiss the second amended complaint. On September 26, 2013, Judge R. David Proctor issued opinions granting in part and denying in part defendants' motions to dismiss. Judge Proctor sustained all of the plaintiffs' allegations and claims for relief, except for the plaintiffs' request that any currently incarcerated indigent persons jailed for nonpayment of fines be released. He found that federal habeas corpus law was the only avenue for this form of relief. Following this opinion, the parties began discovery. Over the next several years, discovery proceeded, as did various discovery disputes. Childersburg moved for summary judgment on July 28, 2016. Meanwhile, the plaintiffs moved to certify two classes consisting of the following on August 11, 2016: \"All individuals who, as of August 28, 2010 or thereafter, were assigned by municipal courts in Alabama to 'probation' with JCS for the collection of fines, fees and costs. A subclass of this class would include those individuals within the above class who received, such treatment before the Childersburg Municipal Court\" and also \"[a]ll individuals who, after being assigned to JCS by August 28, 2010 or thereafter, were incarcerated, or may be subject to incarceration, without consideration of their indigency for failure to pay fines, fees and costs.\" The plaintiffs then moved for partial summary judgment on September 19, 2016 to declare Childersburg's probation practice an unconstitutional denial of equal protection as well as to declare void the contract between the city and JCS. Over the next several months, the parties submitted various motions for summary judgment as to particular claims. On October 28, 2016, the court terminated the motion for class certification, though it allowed it to be re-filed subject to its resolution of the summary judgment motions. On February 17, 2017, the court granted the city's motions for summary judgment, dismissing the plaintiffs' claims against the city. The court found that \"no City policy or custom is at issue in this case because Plaintiffs complain of judicial acts for which the Municipal Court is responsible.\" The court found that city police officers were \"entitled to absolute quasi-judicial immunity for executing facially valid court orders\" and that the plaintiffs had not identified a final decision-maker from the city who was ultimately \"responsible for issuing a policy or custom directing officers to arrest probationers.\" The court also did not find a causal link between the city's policies the plaintiffs' constitutional violation claims. Finally, the court held that some of the plaintiffs' claims were barred by a two-year statute of limitations. 2017 WL 660842. On September 12, 2017, the court denied the plaintiffs' motion for partial summary judgment, granted defendant Correctional Healthcare summary judgment, and granted in part and denied in part summary judgment for defendant JCS. 270 F.Supp.3d 1262. Specifically, the court denied the plaintiffs' request that it declare (1) the defendants' probation practices unconstitutional under the Equal Protection Clause, (2) the contract between JCS and the city void, and (3) void probation sentences \"initiated by a blank order or premised upon an offense that was not adjudicated by the Municipal Court\u2019s judge.\" The court found insufficient evidence \"that the City agreed with JCS (or anyone else) to violate probationers\u2019 constitutional rights.\" The court also dismissed the plaintiffs' requests for injunctive and declaratory relief as moot because JCS was no longer conducting business in Alabama, subject to re-pleading if that should change. The court granted the defendants' summary judgment motion on some due process claims as well as claims relating to the Fourth Amendment, Sixth Amendment, Eighth Amendment, and excessive fines. The defendants were denied summary judgment as to the plaintiffs' due process challenge to JCS's extension of their probation sentences beyond the statutory maximum because \"a reasonable jury could find that JCS's case handling customs and policies\u2014rather than the conduct of its employees\u2014was the moving force behind the procedural due process violations.\" 2017 WL 4012933. On June 15, 2018, the court granted limited reconsideration to plaintiffs\u2019 equal protection claim. According to the court, the claim could go forward on a \u00a7 1983 conspiracy theory because a reasonable fact-finder could conclude that there was a conspiracy to imprison plaintiffs based solely on their inability to pay fines and fees to JCS. 2018 WL 3012276. On July 6, 2018, the plaintiffs filed an amended complaint against JCS, seeking class certification for two classes: all individuals who were arrested or incarcerated after failing to pay fees, fines or costs to JCS statewide, and by Childersburg Municipal Court specifically. Plaintiffs brought three counts against JCS. First, they levied a due process challenge against JCS both as an independent actor and in conspiracy with Childersburg Municipal Court. Plaintiffs alleged that the imprisonment of plaintiffs who were unable to pay fees, fines, or costs to JCS and threats of arrest for nonpayment without any determination of willfulness or indigency constituted a deprivation of constitutional due process rights. Under JCS\u2019s system, plaintiffs also alleged violation of Sixth Amendment right to counsel. Plaintiffs unable to pay JCS\u2019s fines, fees, and costs were threatened with jail and actually imprisoned without access to counsel. Finally, the plaintiffs claimed denial of the right to equal protection under the Fourteenth Amendment because plaintiffs were deprived of their rights solely based on their wealth without any determination of willfulness or ability to pay. On September 26, 2019, the court denied the plaintiffs' class certification. According the court, it would not be administratively feasible or ascertainable to certify either of the classes proposed by plaintiffs. Additionally, the court found that class concerns did not predominate over individual legal questions for the putative class members. According to the court, many of the putative class members would have been placed on probation for reasons other than JCS\u2019s unilateral action. Determination of this issue would require substantial individualized fact-finding and render the class unmanageable. 333 F.R.D. 552. After class certification was denied, the two parties entered into settlement discussions. Judge Proctor periodically required the parties to provide status reports on settlement negotiations in this and a group of similar cases also filed in the Northern District of Alabama: Woods (2:15-cv-00493), Hall (4:15-cv-01656), Moore (4:16-cv-00914), Foshee (1:16-cv-01030), and Hamilton (2:18-cv-00933). Following a year of settlement discussions, the parties entered into a stipulation to dismiss the plaintiffs' claims against the single remaining defendant JCS with each party to bear their own costs. The stipulation did not indicate that the parties reached a settlement, and presumably, they did not. Thus, on September 29, 2020, the case was dismissed with prejudice. This case is closed.", "summary": "Alabama residents alleged that an Alabama town had been using a private for-profit company to collect fines, costs, and fees. The company employees were called \"probation officers,\" constructed documents that appeared to be court orders, and imprisoned people who could not pay the fines or fees. The plaintiffs in this federal lawsuit in the U.S. District Court for the Northern District of Alabama alleged that the defendants were violating both due process and equal protection (among other violations) because they incarcerated people for inability to pay fines due to indigency, because they did not provide proper notice or lawyers, and because they imposed terms of incarceration and costs that exceeded the statutory maximum allowed under state law. The case was dismissed with prejudice."} {"article": "This is a large tort claim case pertaining to sexual abuse in the federal prison system. On December 3, 2019, fourteen female prisoners, all of whom had been in federal custody for at least five years and nearly all first-time offenders for non-violent offenses, filed suit in the U.S. District Court for the Middle District of Florida. Seven of the plaintiffs were still incarcerated. The plaintiffs sued the United States under the Federal Torts Claim Act. The plaintiffs, represented by private counsel, sought damages. The plaintiffs claimed that the Federal Bureau of Prisons (\u201cBOP\u201d) maintained \u201ca sanctuary for male correctional officers to sexually assault and abuse female inmates.\u201d The plaintiffs alleged that they were subjected to sexual harassment and assault at Coleman Prison Camp. The complaint goes into stark, chilling detail on the pervasive abuse. The prisoners were frightened to report out of fear of retaliation and threats to their families including their young children. Some of the prisoners were forced to act as \u201clook out\u201d for guards as they had sex with other prisoners \u2013 and then were later sexually assaulted and raped themselves. In addition, the plaintiffs alleged that the BOP maintained a policy which protected male correctional officers some of whom were known sexual predators. They claimed that Coleman Prison Camp employed at least eight known \u201csexual predators\u201d and maintained a policy where if a prisoner complained she would be transferred to a local detention center in order to suppress such complaints. Correctional officers would use phone monitoring and restricted access to counsel to additionally suppress the women\u2019s ability to report the misconduct. As of January 2020, the defendant had not answered and the case was ongoing.", "summary": "Six female prisoners allege that they were sexually abused while in the custody of the federal prison system. They allege that the facility knowingly retained correctional officers who had a history of sexual assault and created a culture which made it almost impossible to report their abuse."} {"article": "On October 15, 1990, inmates confined in the protective custody units of the Maine State Prison in Thomaston, Maine, filed a class action lawsuit under 42 U.S.C. \u00a71983 against the Maine Department of Corrections in the U.S. District Court for the District of Maine. The plaintiffs, represented by the Maine Civil Liberties Union and the ACLU National Prison Project, asked the court for declaratory, injunctive, and monetary relief, alleging that their constitutional rights had been violated by overcrowding, double celling, poor ventilation, inadequate recreation, broken plumbing, lack of mental health care, fire safety violations, lack of medical care, lack of personal safety, deafening noise, lack of sanitation, insects, and lack of access to legal supplies. Much of this case predates PACER, so many documents are unavailable. According to the docket, the U.S. District Court for the District of Maine (Judge Gene Carter) closed this case on July 31, 1991, though the reason is unavailable. Later docket entries refer to a class settlement, which is unavailable to the Clearinghouse. Plaintiffs moved to reopen the case on January 22, 1996, and Defendants reported that the prison was taking steps to remedy the situation. The Court denied the motion to reopen the case, finding that the recent complaints were outside the scope of the class settlement. We have no further information on the proceedings, and the case remains closed as of March 6, 2018.", "summary": "Inmates confined in the protective custody units of the Maine State Prison in Thomaston, Maine, filed a class action lawsuit under 42 U.S.C. \u00a71983 against the Maine Department of Corrections in the U.S. District Court for the District of Maine. The plaintiffs sought declaratory, injunctive, and monetary relief, alleging that their constitutional rights had been violated by overcrowding, double celling, poor ventilation, inadequate recreation, broken plumbing, lack of mental health care, fire safety violations, lack of medical care, lack of personal safety, deafening noise, lack of sanitation, insects, and lack of access to legal supplies. At some point the parties reached a class settlement. The Court closed the case for some reason on July 31, 1991. Plaintiffs' 1996 attempt to reopen the case was denied by the Court for dealing with issues outside the scope of the class settlement."} {"article": "On November 21, 2006, a coalition of immigration rights groups, Arizona state representatives, Arizona taxpayers, and a group of immigrant criminal defendants filed a class action lawsuit under 42 U.S.C. \u00a7 1983 in the U.S. District Court for Arizona, challenging enforcement of the \u201cMaricopa Migrant Conspiracy Policy\u201d by the Maricopa County Sheriff and other County officials and officers. The policy allegedly consisted of arresting and prosecuting non-smuggler aliens for conspiring to transport themselves across the border in violation of a state \u201canti-coyote\u201d law, Ariz. Rev. Stat. \u00a7 13-2319, which made it a felony to smuggle undocumented immigrants for money. The plaintiffs alleged that instead of going after the professional smugglers (\u201ccoyotes\u201d), local law enforcement targeted aliens who paid others to guide them across the border into Arizona and charged them under a criminal conspiracy theory. Specifically, the complaint asserted that the practice was preempted by federal immigration law and violated the Fourth and Fourteenth Amendments. The plaintiffs sought declaratory and injunctive relief and certification of a class consisting of all individuals arrested and prosecuted for conspiring to transport themselves, and themselves only, in violation of Ariz. Rev. Stat. \u00a7 13-2319. Attorneys for the Center for Human Rights and Constitutional Law, the LULAC National Legal Advisor, and private counsel represented the plaintiffs. The defendants moved to dismiss the case on standing and abstention grounds. The defendants argued that the federal court should not hear the case as there were already state criminal cases underway in which plaintiffs\u2019 challenges could be made. Senior Judge Robert C. Bloomfield granted the motion in part and denied it in part. Judge Bloomfield decided that abstention in deference to the state courts may be required, writing that Younger abstention is appropriate when (1) there are ongoing state judicial proceedings; (2) the proceedings implicate important state interests; and (3) the state proceedings provide the plaintiff with an adequate opportunity to raise federal claims. Judge Bloomfield gave the plaintiffs the opportunity to write a brief addressing the applicability of the preemption test in response. Specifically, the court was interested in deciding if the second prong of the test in De Canas v. Bica, 424 U.S. 351, 354 (1976) was applicable. De Canas held that federal preemption may be applicable to state law or policy that does not regulate immigration if Congress intended to \u201coccupy the field\u201d of the subject matter the state had attempted to regulate. The plaintiffs\u2019 request for class certification was denied without prejudice. 2007 WL 2775134 (D. Ariz. Sept. 21, 2007). The plaintiffs filed a supplemental brief and then amended their complaint on October 12, 2007. The amended complaint asserted that the Maricopa Migrant Conspiracy Policy is preempted because the Immigration and Nationality Act fully occupies the field of regulating the transportation of immigrants, and therefore the the local regulation is duplicating and thus intruding on a federal scheme. This conflict intrudes on federal laws and policies which allow application for lawful status despite having entered without inspection. On January 12, 2009, Judge Broomfield granted defendants\u2019 motion to dismiss in its entirety, holding that all of the elements for Younger abstention were present: (1) state proceedings were underway before the commencement of this federal action, (2) the parties\u2019 interests are sufficiently intertwined with parties in state court, (3) plaintiffs\u2019 preemption argument is unavailing, and (4) there is unquestionable interference with the ongoing state proceeding. 594 F.Supp.2d 1104 (D. Ariz. 2009). The plaintiffs petitioned the Ninth Circuit Court of Appeals regarding the order of dismissal and the judgment. On February 9, 2009, the Ninth Circuit (Hon. Judge Alex Kozinski, Judge Alfred T. Goodwin, and Judge Sandra S. Ikuta) granted the plaintiffs' petition. On July 12, 2010, the Ninth Circuit issued a memorandum, finding that the Younger doctrine prohibited the district court from asserting jurisdiction over the national Mexican plaintiffs, and those claims had been properly dismissed. The Ninth Circuit held, however, that the claims of the organizations and taxpayers were sufficiently unrelated to the state claims that the court had jurisdiction. It remanded the case to the district court to determine if the remaining plaintiffs had standing to pursue their claims. 386 F. App'x 726 (9th Cir. 2010). In response to the remand to the district court, the defendants filed a motion to dismiss the case due to lack of standing or lack of jurisdiction. The plaintiffs responded to the motion on Nov. 22, 2010. On April 11, 2011, Judge Broomfield determined that, as it had been three and a half years since the complaint was originally filed, the case may be moot. Judge Broomfield requested that the parties file supplemental briefs to address this question. As a result of this briefing, Judge Broomfield dismissed the claims of League of United Latin American Citizens and individual Steve Gallardo. The remaining plaintiffs and defendants proceeded with discovery. In October of 2012, the plaintiffs filed a second motion to certify class and a motion for summary judgment. The defendants also filed a motion for summary judgment. On September 27, 2013, Judge Broomfield issued several orders. He denied the defendants\u2019 motion for summary judgment. He granted in part and denied in part the plaintiffs' motion for class certification. The class was defined as \u201cAll individuals who pay taxes to Maricopa County and object to the use of county tax revenues to stop, detain, arrest, incarcerate, prosecute, or penalize individuals for conspiring to transport themselves, and themselves only, in violation of Ariz. Rev. State \u00a7 13-2319.\u201d He granted the plaintiffs\u2019 motion for summary judgment as to their claim of federal preemption. Judge Broomfield dismissed with prejudice the plaintiffs claims unlawful search and seizure, denial of due process, as well as the pendent state claim. Finally, Judge Broomfield held that the plaintiffs were entitled to a declaration that federal law preempts and renders invalid the Maricopa County Migrant Policy and permanently enjoined Sheriff Arpaio and County Attorney Montgomery and their agents, employees, successors in office, and all other persons who are in active concert or participation with the Maricopa Migrant Conspiracy Policy from implementing the Maricopa migrant Conspiracy Policy including detaining, arresting, and prosecuting persons for conspiring to transport themselves, and no one else. This was followed on October 4, 2013 by a clerk\u2019s judgment stating that the plaintiffs were entitled to the above declarations. On October 25, 2013, the defendants appealed to the Court of Appeals for the Ninth Circuit against the district court\u2019s order on the motion for summary judgment, as well as the order on motion to certify class. On November 4, 2013, the plaintiffs cross-appealed to the Court of Appeals for the Ninth Circuit regarding the Orders on September 27, 2013 and October 4, 2013. The parties then continued to litigate regarding attorney\u2019s fees. On August 22, 2014, the parties advised the court that they would be dismissing this action upon defendants\u2019 formal execution of the settlement agreement. On September 11, 2014, the plaintiffs withdrew their motion for attorney's fees, stating that the parties settled plaintiffs\u2019 claim for attorney\u2019s fees and non-taxable costs outside of court. As of October 21, 2014, the defendants still had not provided such a stipulation of dismissal. On that date, the Ninth Circuit Court of Appeals issued a mandate that the parties submit a stipulation to voluntarily dismiss this action in its entirety. The plaintiffs filed a statement that included the settlement agreement on November 4, 2014 and the defendants submitted notice of agreement. The agreement states that the injunction provided by the court will remain permanently in effect, and the defendants agree to pay $675,000 for attorney's fees and costs. The case is closed.", "summary": "On November 21, 2006, a coalition of immigration rights groups filed a class action lawsuit under \u00a71983 in the U.S. District Court for Arizona, challenging the enforcement of the \"Maricopa Migrant Conspiracy Policy\" by the Maricopa county officials. The plaintiffs argued that this practice was preempted by federal immigration law and violated the Fourth and Fourteenth Amendments. The plaintiffs alleged that the county officials had a policy of targeting aliens instead of going after the professional smugglers, and asked for declaratory and injunctive relief. The defendants filed a motion to dismiss the case on standing and abstention. The court, Judge Robert C. Bloomfield, issued an opinion denying the class certification without prejudice and invited the plaintiffs to file a supplemental brief addressing the abstention issue. The plaintiffs subsequently filed a supplemental brief and amended their complaint, asserting that the Immigration and Nationality Act preempted the Maricopa Migrant Conspiracy Policy. On January 12, 2009, Judge Bloomfield granted defendant\u2019s motion to dismiss in its entirety, holding that Younger abstention is inappropriate. Plaintiffs petitioned the Ninth Circuit Court of Appeals, and on February 18, 2010, the Court ordered the parties to file supplemental briefs. Judge Broomfield granted Defendant\u2019s Motion to Dismiss for plaintiffs League of United Latin American Citizens and Steve Gallardo on November 8, 2010. On September 27, 2013, the Court granted Plaintiffs\u2019 Motion for Summary Judgment as to federal preemption, held that Plaintiffs were entitled to a declaration that federal law preempts the County\u2019s Policy, and dismissed with prejudice their other claims for relief. The Court granted in part and denied in part Plaintiffs\u2019 Motion for Class Certification, certifying a class defined as \u201call individuals who pay taxes to Maricopa County and object to the use of county tax revenues to stop, detain, arrest, incarcerate, prosecute, or penalize individuals for conspiring to transport themselves, and themselves only, in violation of Ariz. Rev. State \u00a7 13-2319.\u201d Parties then continued to litigate regarding attorneys\u2019 fees and other costs, and that issue was settled on September 11, 2014. Plaintiffs stipulated to dismissal on November 4, 2014. The plaintiffs alleged that the county officials had a policy of targeting aliens instead of going after the professional smugglers, and asked for declaratory and injunctive relief. The defendants filed a motion to dismiss the case on standing and abstention. The court, Judge Robert C. Bloomfield, issued an opinion denying the class certification without prejudice and invited the plaintiffs to file a supplemental brief addressing the abstention issue. The plaintiffs subsequently filed a supplemental brief and amended their complaint."} {"article": "On May 1, 2007, detainees confined in the Cook County Jail filed a class-action lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983 against Cook County and the Cook County Sheriff. The plaintiffs, represented by private counsel, asked the court for damages, claiming that they were unconstitutionally held after posting bond violating the Fourth and Fourteenth Amendments. The plaintiffs specifically alleged that they had posted bond, but still went through the intake process at the Cook County Jail, which involved assigning an identification number, taking a picture and fingerprints, collecting personal property, undergoing a medical and psychiatric evaluation, and a strip search. On May 29, 2008, the Court (Judge John W. Darrah) granted class action certification. 2008 WL 4686148 (N.D. Ill. May 29, 2008). The Defendants appealed this decision, and on September 8, 2009, Judge William J. Bauer of the U.S. Court of Appeals for the Seventh Circuit reversed class certification and remanded the case. Judge Bauer held that whether the length of delay for release was reasonable would be an individualized issue. Harper v. Sheriff of Cook Cnty., 581 F.3d 511 (7th Cir. 2009) The parties settled the case for undisclosed terms, and on August 10, 2010, Judge Darrah dismissed the case with prejudice.", "summary": "On May 1, 2007, detainees confined in the Cook County Jail filed a class-action lawsuit in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983 against Cook County and the Cook County Sheriff. The plaintiffs, represented by private counsel, asked the court for damages, claiming that they were unconstitutionally held after posting bond violating the Fourth and Fourteenth Amendments. On May 29, 2008, Judge John W. Darrah granted class action certification, but on September 8, 2009, Judge William J. Bauer of the U.S. Court of Appeals for the Seventh Circuit reversed class certification and remanded the case. On August 10, 2010, Judge Darrah dismissed the case with prejudice and without costs pursuant to the stipulation of dismissal that the parties filed."} {"article": "NOTE: This case is being tracked in close to real time by the Stanford/MIT Healthy Elections Project. So for more current information, see their tracker. COVID-19 Summary: This lawsuit was filed by Alabama voters to temporarily enjoin Alabama\u2019s voting law provisions during the COVID-19 pandemic. The plaintiffs challenged the witness and photo ID requirement, requiring absentee voters to obtain witness or notary signatures, and submit a photocopy of their ID with their ballot. The plaintiffs sought declaratory and injunctive relief to enjoin enforcement of the Witness and ID requirement and to allow curbside voting during the primary, municipal, and general election in 2020. On June 15, the preliminary injunction was granted in part in favor of the plaintiffs, pertaining to the July 14 primary runoff. The defendants appealed to the Eleventh Circuit; the court denied the defendant\u2019s motion for stay pending appeal on June 25. The defendants then appealed to the U.S. Supreme Court which granted the stay on July 2.
    On May 1, 2020, five voters and three organizations filed this class-action lawsuit against the State of Alabama to temporarily enjoin its voting law provisions during the COVID-19 pandemic. Specifically, the plaintiffs challenged Alabama\u2019s witness requirement requiring absentee voters to sign their vote before a notary or two witnesses, and the ID application requirement, requiring absentee voters to submit a copy of their photo ID. The plaintiffs noted that Alabama is one of the only three states to require the absentee ballot to be notarized and one of the only 12 states that require an individual to submit an absentee ballot to have it witnessed. The plaintiffs also challenged Alabama\u2019s prohibition curbside voting, which allows voters to cast their ballots in person without leaving their vehicles. Filled in the U.S. District Court for the Northern District of Alabama, the plaintiffs sought declaratory relief under 28 U.S.C. \u00a7\u00a7 2201-02 and injunctive relief to enjoin enforcement of the Witness and ID requirement and to allow curbside voting during the primary, municipal, and general election in 2020 under 42 U.S.C. \u00a7\u00a7 1983, 42 U.S.C. \u00a7\u00a7 12131, 52 U.S.C. \u00a7\u00a7 10301, 10302(b) and 10501. The plaintiffs also sought an injunction requiring the defendants to accept otherwise valid absentee ballots missing a notary or two witnesses, and modify election materials accordingly to reflect the elimination of the challenged provisions. The plaintiffs were represented by the Southern Poverty Law Center, NAACP Legal Defense and Educational Fund, and the Alabama Disabilities Advocacy Program. The case was assigned to District Judge Abdul K. Kallon. The plaintiffs alleged that the challenged provisions constituted an unreasonable burden on the fundamental right to vote in violation of the First and Fourteenth Amendments to the U.S. Constitution, Title II of the Americans with Disabilities Act (ADA), and Sections 2, 3(b), and 201 of the Voting Rights Act of 1965 (VRA). Specifically, the plaintiffs alleged that the Witness and ID requirements exposed voters to additional risk of infection by posing additional barriers to voting, which threatened to disenfranchise voters adhering to social distancing guidelines. On June 15, the preliminary injunction was granted in part, enjoining the defendants from enforcing the witness requirement for voters who cannot safely meet the requirements due to underlying medical conditions identified by the CDC to increase the risk of COVID-19. 2020 WL 3207824. The photo ID requirement was also enjoined for voters over the age of 65 or those who could not safely obtain a copy of their photo ID, and the defendants were also enjoined from prohibiting curbside voting. The injunction was granted only part, granting relief as to the July 14 primary runoff, instead of all elections to be held in 2020, as requested by the plaintiffs. On June 17, the Alabama Secretary of State filed an appeal to the Eleventh Circuit, contending that the challenged laws were necessary to preserve the legitimacy of upcoming elections by preventing voter fraud and safeguarding voter confidence. On the same day, the defendant filed an emergency motion to stay the June 15 order pending the appeal. On June 25, the emergency motion for stay pending appeal was denied. 2020 WL 3478093. The defendants appealed to the U.S. Supreme Court. On June 30, the parties entered into a settlement agreement as to defendant Circuit Clerk of Lee County -- the parties agreed to dismiss the case as to the Circuit Clerk, in exchange for the defendant's will compliance with the orders of the court regarding this lawsuit. The settlement agreement was approved the same day. On July 2, in a 5-4 split decision, the Supreme Court granted a stay of the preliminary injunction pending the Eleventh Circuit appeal. 2020 WL 3604049. The case is ongoing.", "summary": "This lawsuit was filed by Alabama voters to temporarily enjoin Alabama\u2019s voting law provisions during the COVID-19 pandemic. The plaintiffs challenged the witness and photo ID requirement, requiring absentee voters to obtain witness or notary signatures, and submit a photocopy of their ID with their ballot. The plaintiffs sought declaratory and injunctive relief to enjoin enforcement of the Witness and ID requirement and to allow curbside voting during the primary, municipal, and general election in 2020. On June 15, the preliminary injunction was granted in part in favor of the plaintiffs, pertaining to the July 14 primary runoff. The defendants appealed to the Eleventh Circuit; the court denied the defendant\u2019s motion for stay pending appeal on June 25. The defendants then appealed to the U.S. Supreme Court which granted the stay on July 2. The case is ongoing."} {"article": "This action, filed on Feb. 1, 2017, challenged President Trump\u2019s Jan. 27, 2017 Executive Order ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. It was filed as a complaint on behalf of Unite Oregon, a nonprofit organization \"led by people of color, immigrants and refugees, rural communities, and people experiencing poverty who work across Oregon to build a unified intercultural movement for justice.\" Unite Oregon's membership consists of \"lawful permanent residents, nonimmigrants, and refugees from each of the enumerated countries.\" The complaint was filed on behalf of the plaintiff as well as in its associational capacity. Counsel for the plaintiff were the American Civil Liberties Union Foundation of Oregon and private counsel. The complaint was filed in the U.S. District Court for the District of Oregon. The case was assigned to Judge Allison D. Burroughs. The complaint sought declaratory and injunctive relief for \"lawful immigrants, nonimmigrants, or refugees who seek to return to their homes or jobs or reunite with their families in Oregon\" but were prevented from doing so as a result of the EO. The complaint stated it was also filed on behalf of those similarly situated, though it is unclear if class action status was sought. The individuals sought to be covered were detained at Portland International Airport and were denied access to legal counsel. The complaint argued that detention pursuant to the EO violated Fifth Amendment due process and equal protection rights, 5 U.S.C. \u00a7 555(b) (access to counsel), the Immigration and Nationality Act, the First Amendment Establishment Clause, the Religious Freedom and Restoration Act, and the Administrative Procedures Act. The case was assigned to Magistrate Judge Paul Papak on Feb. 2, 2017 . Prompted by adverse developments in the Ninth Circuit in Washington v. Trump, another case challenging the Executive Order, on Mar. 6, the President rescinded the Jan. 27 Executive Order and replaced it with a narrower one, Executive Order 13780. In the subsequent months, it was hard to tell what was going on with this litigation; some summonses are listed in the docket, but nothing else. However, on June 15, the parties filed a joint motion to administratively close until resolution of IRAP v. Trump and Hawaii v. Trump, or filing by either party. The next day, Magistrate Judge Papak ordered the case administratively closed unless one of the parties moves to reopen it. If this happens and plaintiff amends the complaint, defendant will have 60 days to answer or otherwise respond to the amended complaint. This case is administratively closed.", "summary": "This action, filed on Feb. 1, 2017, challenged President Trump\u2019s travel ban EO. The plaintiff was Unite Oregon, a nonprofit organization with immigrant and refugee members from the enumerated countries; ACLU Oregon was counsel. This case was administratively stayed in June 2017."} {"article": "On February 18, 2014, Senator Rand Paul of Kentucky and non-profit organization FreedomWorks filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued the U.S. government, including the NSA and FBI, under the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201. Represented by private counsel, the plaintiffs asked the court for both declaratory relief, claiming that the NSA\u2019s Mass Associational Tracking Program (MATP) was unconstitutional under the Fourth Amendment, and injunctive relief to enjoin the defendants' use of MATP and to order the purge of all information collected by MATP. The plaintiffs also hoped to make this case a class action suit, with the class defined as any citizen or permanent resident of the United States who uses private telephone services. According to the complaint, there were 300 million mobile phone subscribers in the United States, in addition to 100 million landline subscribers. The NSA\u2019s MATP collects and stores telephony metadata from major telecommunications companies. This metadata seems to include telephone numbers, persons called, and possibly even location data from anyone who has a telephone. The plaintiffs asserted on their own behalf and on behalf of class members that this violated their expectations of privacy. On April 23, 2014, the defendants filed a motion to stay pending the result of their appeal in Klayman v. Obama. Klayman is a similar case also seeking to enjoin the NSA from using telephony metadata. Judge Richard J. Leon granted the plaintiffs in Klayman a preliminary injunction enjoining the use of MATP, and the defendants appealed the decision. Ultimately, Klayman was dismissed because the plaintiffs lacked standing. On March 5, 2018, the Court ordered the plaintiffs to show cause within thirty days as to the why this action should not be dismissed for the same reasons that Klayman was dismissed. The plaintiffs failed to show cause, and the case was accordingly dismissed without prejudice on February 7, 2019.", "summary": "In 2014, Senator Rand Paul and FreedomWorks filed this class action in the U.S. District Court for the District of Columbia. The plaintiffs sought a declaration that the NSA's Mass Associational Tracking Program was unconstitutional and injunctive relief enjoining its use. The case was ultimately dismissed after the plaintiffs failed to show they had standing to sue."} {"article": "On October 29, 2012, Grote Industries and its owners filed this lawsuit in the Southern District of Indiana against the Federal Government under the Religious Freedom Restoration Act (\"RFRA\"), the Administrative Procedure Act (\"APA\"), and the First and Fifth Amendments. Plaintiffs, represented by private counsel and the Alliance Defending Freedom, seek to enjoin enforcement of provisions of the Affordable Care Act (\"ACA\") extending universal contraception coverage in employer-sponsored private health insurance coverage. Plaintiffs contend that this mandatory contraception coverage violates their sincerely held religious beliefs. On December 27, 2012, the District Court (Judge Sarah Evans Barker) denied plaintiffs' motion for preliminary injunction, and denied reconsideration of that motion on January 3, 2013. On January 9, 2013, plaintiffs appealed the issue to the Seventh Circuit, which granted a preliminary injunction as the appeal pended and consolidated the case with Korte v. United States Department of Health and Human Services (FA-IL-0006).The 7th Circuit (Judges Flaum, Sykes, and Rovner) heard arguments in the case on May 22, 2013. On November 8, 2013, the Seventh Circuit Court of Appeals (Judge Sykes) reversed and remanded to the district court with instructions to enter a preliminary injunction barring enforcement of the contraception mandate. The court emphasized that both the business owners and their companies may challenge the mandate, and that compelling plaintiffs to cover contraception services impermissibly burdened their religious-exercise rights under the RFRA's strict scrutiny test. Grote v. Sebelius, No. 12-3841, 2013 WL 5960692 (7th Cir. Nov. 8, 2013). On February 20, 2014, the District Court issued a stay pending the Supreme Courts' decision in Hobby Lobby. On August 12, 2014, following the Supreme Court's ruling in Burwell v. Hobby Lobby that held that closely-held religious for-profit corporations could be eligible for the contraceptive services mandate accommodation, the Seventh Circuit awarded the plaintiffs $845.16 in costs. On April 30, 2015, the District Court issued a permanent injunction against the defendants, enjoining them from enforcing the requirements of the contraceptive services mandate against the plaintiffs. The plaintiffs and the defendant agreed to a settlement on attorneys' fees and costs on September 28, 2015. This case is now closed.", "summary": "On October 29, 2012, Grote Industries and its owners filed this lawsuit in the Southern District of Indiana against the Federal Government. Plaintiffs seek to enjoin enforcement of the Affordable Care Act (ACA), contending that mandatory contraception coverage violates their sincerely held religious beliefs. On December 27, 2012, Judge Sarah Evans Barker denied plaintiffs' motion for preliminary injunction. On January 9, 2013, plaintiffs appealed to the Seventh Circuit, which granted a preliminary injunction on November 8, 2013. On April 30, 3015, following the Supreme Court's decision in Burwell v. Hobby Lobby, the District Court issued a permanent injunction, preventing defendants from enforcing the contraception services mandate agains the plaintiffs."} {"article": "In September 2005, the EEOC district office in Houston, Texas brought this case against Geoscience Engineering & Testing, Inc. in the U.S. District Court for the Southern District of Texas. The complaint states that two females were constructively discharged after being sexually harassed by supervisors, in violation of Title VII of the Civil Rights Act of 1964. Although both women complained, nothing was done and the harassment continued. After the court granted in part an EEOC motion for partial summary judgment, the parties settled and a consent decree was entered in May 2007. In the consent decree, the parties agreed that the defendant would refrain from retaliating and discriminating on the basis of sex, not recruit 19-year old students wishing to fulfill credit requirements, issue only neutral references, not created employee files referencing this litigation, provide two hours of EEO training annually, implement complaint procedures, implement a sexual harassment policy, post an EEO notice, pay the women a total of $15,000, and make annual compliance reports. No fees or costs were awarded. The terms of the decree ran for four years, during which no significant documents were filed. Presumably the case closed in May 2011.", "summary": "In September 2005, the EEOC district office in Houston, Texas brought this case against Geoscience Engineering & Testing, Inc. in the U.S. District Court for the Southern District of Texas. The complaint states that two females were constructively discharged after being sexually harassed by supervisors, in violation of Title VII of the Civil Rights Act of 1964. The parties settled in May 2007 and a consent decree was entered. The terms of the decree ran for four years, during which no significant documents were filed. Presumably the case closed in May 2011."} {"article": "On March 27, 2018, four nonprofit fair housing organizations filed this suit in the U.S. District Court for the Southern District of New York. The plaintiffs sued Facebook under the Fair Housing Act, 42 U.S.C. \u00a7 3613; two of the plaintiffs also sued under the New York City Human Rights Law. Represented by private and in-house counsel, the plaintiffs alleged that Facebook created categories on its advertising platform that facilitated unlawful housing discrimination in housing ads and sought declaratory and injunctive relief, damages, and attorney\u2019s fees. Specifically, the plaintiffs claimed that Facebook\u2019s advertising tools allowed users to target ads based on sex, family status, disability, national origin, and other protected characteristics in violation of the Fair Housing Act and New York City\u2019s anti-discrimination laws. This case developed from a series of investigations into Facebook\u2019s advertising tools by the plaintiffs (the National Fair Housing Alliance, the Fair Housing Justice Center, Inc., the Housing Opportunities Project for Excellence, Inc., and the Fair Housing Council of Greater San Antonio). The plaintiffs created and submitted their own ads to Facebook in New York, Washington, D.C., Miami, and San Antonio. According to the plaintiffs, their experiments showed that Facebook allowed advertisers to exclude families with children, women, and users with interests based on disability and national origin. For example, the National Fair Housing Alliance posted ads for a fictional real estate company and requested it not be shown to \u201cparents with toddlers,\u201d \u201cparents with preschoolers,\u201d \u201cparents with early school-age children,\u201d \u201cmoms of grade school kids,\u201d and \u201cmoms of high school kids;\u201d the Alliance claimed that by combining these exclusions, advertisers could discriminate against people with children. The plaintiffs then conducted similar experiments in other jurisdictions using other protected criteria. (Facebook had previously removed certain race-based targeting methods because of an earlier controversy about \u201caffinity marketing.\u201d) On June 4, 2018, the defendants motioned to transfer the case to the Northern District of California or, alternatively, to dismiss the case. Facebook argued that, by agreeing to its terms of use when creating their Facebook accounts, the plaintiffs agreed to have their suits litigated in California. Facebook also argued under the first-filed rule that Onuoha v. Facebook, a pending suit in California, had priority over the plaintiffs\u2019 suit. In addition, Facebook argued that the court did not have personal jurisdiction and that the plaintiffs did not have standing. Finally, Facebook argued that it was immune from suit under the Communications Decency Act and that the plaintiffs failed to allege discriminatory conduct by Facebook itself. On June 25, 2018, the plaintiffs filed an amended complaint. The plaintiffs clarified their original complaint by alleging that Facebook provides a service related to \"the business of selling or renting dwellings\" under the Fair Housing Act and that its creation of categories was discriminatory. The court (Judge John G. Koeltl) denied Facebook\u2019s motion to transfer or dismiss as moot on July 2, 2018, likely because of the plaintiffs\u2019 amendment. Later that month, Facebook again moved to transfer or dismiss. Over the course of the fall, the parties briefed the pending motions. They also engaged in settlement talks that yielded a motion to dismiss by the plaintiffs on February 6, 2019, and a motion to re-open the case to enter the settlement on March 16. In March 2019, Facebook reached settlements in three civil rights cases and two complaints before the Equal Employment Opportunity Commission over ad discrimination on its platform. The settlement included National Fair Housing Alliance v. Facebook (S.D.N.Y), Communications Workers of America v. Facebook (EEOC), Spees v. Facebook (EEOC), Mobley v. Facebook (N.D. Cal.), and Riddick v. Facebook (N.D. Cal.), all available on the Clearinghouse. Facebook COO Sheryl Sandberg commented on the settlement in a blog post: \u201cThere is a long history of discrimination in the areas of housing, employment, and credit, and this harmful behavior should not happen through Facebook ads\u2026We can do better.\u201d Sandburg attributed the civil rights audit in Facebook\u2019s decision to settle. Pursuant to the settlement agreement, specific to National Fair Housing Alliance, Facebook agreed to pay $1,950,000 to plaintiffs for alleged damages. Additionally, Facebook agreed to provide $500,000 in credit for advertising on Facebook to the plaintiffs. Facebook also agreed to create and administer to certain employees a training program on federal housing law in consultation with the National Fair Housing Alliance. The parties agreed that the plaintiffs could continue to run test ads on Facebook to monitor the efficacy of Facebook\u2019s policy changes. And Facebook agreed to meet with the National Fair Housing Alliance at least once every six months to review Facebook\u2019s ad targeting policies. The parties agreed that Hunter Hughes III or another mutually agreeable mediator would resolve disputes about implementing the settlement agreement before the parties would return to court. The duration of the settlement was defined as a three-year period from the date that Facebook implemented certain reforms about ad creation specified in the agreement. The court approved the settlement on March 29, 2019 and retained jurisdiction to enforce it. The terms of the settlement included promises by Facebook to make significant changes to their advertising tools to curb the availability of advertisers to target users based on protected characteristics. The changes will affect Facebook, Instagram, and Messenger. Facebook agreed to create a separate portal for ads in areas of housing, employment and credit. The parties agreed to monitor the changes for three years and to study the potential that the algorithm creates unintended bias. Finally, Facebook promised to change how it targets audiences for advertisements without using protected classes like race and gender to generate an audience. As of April 2020, the settlement was being enforced.", "summary": "Four nonprofit organizations sued Facebook, alleging the facilitation of discriminatory action under the Fair Housing Act and under New York City Human Rights Law due to Facebook's creation of preset categories on its advertising platform. Facebook agreed to pay $1,950,000 and change its advertising practices in a settlement agreement."} {"article": "On November 20, 2019, detainees and prisoners confined in the Santa Rita Jail in Alameda County filed this class-action lawsuit in the United States District Court for the Northern District of California. The plaintiffs sued the County of Alameda, its sheriff, Aramark Correctional Services, LLC, and ten unnamed defendants under 42 U.S.C. \u00a7 1983. The plaintiffs, while incarcerated, alleged they were forced to provide uncompensated labor for Aramark Correctional Services, a private, for-profit company. The plaintiffs claimed that Aramark\u2019s failure to provide compensation for their labor and offer equal working conditions to men and women violated the Thirteenth Amendment, the Trafficking Victims Protection Act (18 U.S.C. \u00a7 1589), the Fourteenth Amendment's Equal Protection and Due Process clauses, and state law. Represented by a private law firm, the plaintiffs sought compensatory and punitive damages, attorney\u2019s fees, and declaratory and injunctive relief. Aramark is a private, for-profit company that hired the plaintiffs to perform industrial food preparation and cleaning services. The plaintiffs alleged that the County coerced them to work for Aramark without pay by threatening to extend their sentences, impose solitary confinement, and withhold meals if they refused. In addition, the plaintiffs claimed that male prisoners were assigned to longer, daytime work shifts, and female plaintiffs were assigned to shorter, nighttime work shifts. That, the plaintiffs claimed, deprived women of equal opportunities to leave their cells and earn money. The defendants filed a motion to dismiss on December 13, 2019. The hearing on the motion was held on March 4, 2020; the court (Judge Jon S. Tigar) has not yet issued an opinion. This case is ongoing.", "summary": "Detainees and prisoners confined in Santa Rita Jail in Alameda County filed this class-action lawsuit against Alameda County and Aramark Correctional Services, LLC under 42 U.S.C. \u00a7 1983. The plaintiffs, while incarcerated, performed uncompensated labor for Aramark Correctional Services, a private, for-profit company. The plaintiffs claimed that the County coerced them to work and that Aramark\u2019s failure to provide compensation for their labor and offer equal working conditions to men and women violated the Thirteenth Amendment, the Trafficking Victims Protection Act (18 U.S.C. \u00a7 1589), the Fourteenth Amendment's Equal Protection and Due Process clauses, and state law. Represented by a private law firm, the plaintiffs sought compensatory and punitive damages, attorney\u2019s fees, and declaratory and injunctive relief."} {"article": "On August 25, 2015, Planned Parenthood Gulf Coast (PPGC) and three Louisiana Medicaid patients filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the Louisiana Department of Health and Hospitals (DHH) under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the First and Fourteenth Amendments. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendant from terminating PPGC\u2019s Medicaid provider agreements. On August 3, 2015, the governor of Louisiana and DHH chose to terminate PPGC's Medicaid provider agreement in response to a misleading video that falsely alleged Planned Parenthood clinics around the country had sold fetal body parts. The plaintiffs claimed that DHH's actions could lead to a critical lack of health care for Louisiana's Medicaid patients such as the three Jane Does plaintiffs in this case. Further, the plaintiffs claimed that the defendant's actions violated the Medicaid Act by denying Medicaid patients the right to choose any willing, qualified healthcare provider in the Medicaid program, and First and Fourteenth Amendment by penalizing the plaintiffs for their constitutionally protected connection to Planned Parenthood and/or abortion. After commencement of this case, DHH rescinded the first termination of PPGC's Medicaid provider agreement and replaced it with a second termination. In their October 7, 2015 amended complaint, the plaintiffs outlined DHH's stated reasoning for the second termination attempt. Specifically, DHH alleged that PPGC was in violation of Louisiana Administration Code, had failed to follow Medicaid program policies, and had made misrepresentations following the release of the misleading videos. The plaintiffs argued that none of these reasons related to PPGC's competence as a Louisiana Medicaid provider program. In this amended complaint, the plaintiffs further filed for class certification. On October 18, 2015, Judge DeGravelles denied the defendant's motion to dismiss the case, granted the plaintiffs' motion for a temporary restraining order, and deferred the plaintiffs' motion for a preliminary injunction. Judge DeGravelles enjoined the defendant from terminating PPGC's Medicaid provider agreement for fourteen days until the court could rule on the preliminary injunction. On October 29, 2015, Judge DeGravelles granted the plaintiffs' motion for a preliminary injunction and indefinitely enjoined the defendant from terminating its Medicaid provider agreement with PPGC. On November 4, 2015, the defendant appealed the decision to the United States Court of Appeals for the Fifth Circuit. On September 14, 2016 the Fifth Circuit affirmed the lower court's decision. This case is ongoing.", "summary": "On August 25, 2015, Planned Parenthood Gulf Coast (PPGC) and three Louisiana Medicaid patients filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the Louisiana Department of Health and Hospitals (DHH) under 42 U.S.C. \u00a7 1983 for violations of the federal Medicaid Act, and the first and fourteenth amendment. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendant from terminating PPGC\u2019s Medicaid provider agreements. On October 29, 2015, Judge DeGravelles granted the plaintiffs' motion for a preliminary injunction and indefinitely enjoined the defendant from terminating its Medicaid provider agreement with PPGC."} {"article": "On July 8, 2009, a class made up of owners and residents of Ryderwood, an area of Cowlitz County, Washington filed this lawsuit in the U.S. District Court of Western Washington against Ryderwood Improvement and Service Association, Inc. (RISA), alleging that RISA violated the Federal Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. The FHA prohibits discrimination based on \"familial status,\" which refers to families having one or more persons who have not attained the age of 18 years. Ryderwood consists of approximately 270 single family homes that here devised by deeds and subject to identical covenants and restrictions. RISA's rules required that the owner or purchaser must be \"a bona-fide recipient of an annuity or a pension;\" that such person \"must not be less than fifty-five years of age\"; and that there must be \"no additional, permanent occupants of the home (other than the spouse) who do not meet the above requirements.\" The plaintiffs claimed that RISA's rules violated the federal Fair Housing Act (FHA) by limiting sales to persons who are 55 years of age or older and have no family members under the age of 18. An exemption existed for the compliance with certain aspects of the Fair Housing Act based on the Housing for Older Persons Amendment (\"HOPA\"), as stated in 42 U.S.C. \u00a7 3607. In order for a 55 and older community to qualify for the HOPA exemption, it must adopt, publish, and adhere to policies and procedures that demonstrate the intent required under HOPA. Once a housing facility or community adopted rules and regulations consistent with HOPA, the facility or community must regularly audit its members to ensure it was complying with the age requirement. The plaintiffs sought relief for violations of the FHA, for fraudulent concealment by RISA in failing to disclose that RISA was not HOPA compliant, and for violations of the Washington Consumer Protection Act in misleading a large portion of the consuming public about the legality of its occupancy restrictions. The plaintiffs also sought declaratory and injunctive relief ordering RISA to rescind its occupancy restrictions. On November 11, 2009, the plaintiffs filed an amended complaint that no longer included the fraudulent concealment or Washington Consumer Protection Act charges. On June 4, 2010, Judge Benjamin H. Settle denied RISA's motion for partial summary judgment and granted in part and denied in part the plaintiffs' motion for partial summary judgment. He held that RISA was not entitled to the HOPA exception because it had not shown compliance with the regulations governing the HOPA. 2010 WL 2292825. On August 11, 2010, Judge Settle granted the plaintiffs' motion for preliminary injunction requiring RISA to cease any enforcement of age-restrictions at its homes. He denied the motion for attorneys' fees, holding that the issue should be decided at the conclusion of the case. 2010 WL 3211701. RISA moved to appeal these orders and to stay the case pending the appeal on August 13. Judge Settle granted the motion to file a discretionary appeal and in part granted the motion to stay the proceedings on August 14th. 2010 WL 3490191. On January 14, 2011, the Ninth Circuit (Susan P. Graber, Raymond C. Fisher, and Consuelo B. Marshall) heard oral argument on the appeal. On April 27, the Circuit Court affirmed in part and vacated in part the district court's grant of partial summary judgment to the plaintiffs. The court found that RISA had been HOPA compliant since 2007. However, this compliance did not shield the community from liability for discrimination occurring before compliance was achieved. The court remanded to the district court to determine whether RISA's 2007 survey satisfied the HOPA statutory and regulatory criteria. Back in the district court, the parties filed a joint status report on June 14, 2011, indicating they wanted the court to determine if RISA became HOPA compliant beginning or after September 2007 and if the 2007 survey was adequate. The plaintiffs then moved for partial summary judgment on April 12, 2012, arguing that the 2007 survey was inadequate as a matter of law. The defendants also moved for summary judgment that day, arguing that the claim regarding the survey's adequacy should be dismissed. The court denied both motions on July 20, 2012. The plaintiffs filed a third amended complaint on November 2, 2012, adding new language to its claim, stating that the defendants had violated 42 U.S.C. \u00a7 3617 by coercing, threatening, or intimidating the plaintiffs. The parties then issued a series of motions for summary judgment. On April 18, 2013, the defendants moved for partial summary judgment on the claims of retaliation, which the court granted in part and denied in part as to various alleged actions on May 28, 2013. The next day, the defendants moved for summary judgment as to the the issue of the plaintiffs' unpaid dues, asking the court to enter judgment against the plaintiffs for these dues. The court denied the motion on July 9, 2013. On November 7, 2013, the defendants moved for summary judgment for the outstanding retaliation claims, which the court granted on March 4, 2014. On December 19, 2013, the defendants moved for summary judgment as to the plaintiffs' punitive damages claims, which the court denied on March 4, 2014. On January 2, 2014, the defendants filed a renewed motion for summary judgment as to the unpaid dues, which the court denied on March 4, 2014. Finally, on January 15, 2014, the defendants moved for summary judgment as to the plaintiffs' claims that they were currently not compliant with HOPE, which the court granted on March 4, 2014. On April 22, 2014, the parties stipulated that they had settled all claims except for those pertaining to two individual plaintiffs while they were in bankruptcy proceedings. The parties therefore jointly moved to dismiss the settled claims, which the court granted on July 7, 2014. The court dismissed the claims as to the two remaining plaintiffs on August 28, 2014. Any private settlement agreement does not appear to be publicly available at this time. The case is now closed.", "summary": "On July 8, 2009, a class made up of owners and residents of Ryderwood, an area of Cowlitz County, Washington filed a complaint against Ryderwood Improvement and Service Association, Inc. (RISA), alleging that RISA violated the Federal Fair Housing Act, 42 U.S.C. \u00a7 3601 et seq. The plaintiffs claimed that RISA's rules violated the federal Fair Housing Act (FHA) by limiting sales to persons who are 55 years of age or older and have no family members less than 18 years old. On January 14, 2011, the Ninth Circuit found that RISA had been HOPA compliant since 2007. However, this compliance did not shield the community from liability for discrimination occurring before compliance was achieved. The court remanded to the district court to determine whether RISA's 2007 survey satisfied the HOPA statutory and regulatory criteria. All claims were dismissed through summary judgment or private settlement. The case is now closed."} {"article": "On August 17, 2016, an individual plaintiff and her minor child filed this civil rights lawsuit in the U.S. District Court for the District of New Jersey. The plaintiffs, refugees from Honduras, alleged that they were wrongfully detained and subjected to inhumane treatment and unlawful conditions of confinement pursuant to Department of Homeland Security (DHS) policies and practices. The plaintiffs sued the United States under the Federal Tort Claims Act for the tortious acts of its employees (specifically, employees of DHS and its constituent units). Represented by private counsel, the Jerome N. Frank Legal Services Organization, Morningside Heights Legal Services, and the Asylum Seeker Advocacy Project, the plaintiffs sought compensatory damages. The case was assigned to Judge Madeline C. Arleo and Magistrate Judge Michael A. Hammer. In their complaint, the plaintiffs claimed that they fled Honduras after facing threats and abuse from the police due to their political activity. After crossing into the U.S., the plaintiffs stated that they were quickly apprehended by Customs and Border Protection (CBP) agents and placed in a holding facility, known as an \u201cicebox\" because of its cold temperatures. The plaintiffs alleged that the conditions in the holding facilities were inhumane--they were asked to sleep on the wet and cold floor in a crowded place, despite the minor child's asthma; the only food they were provided were cold sandwiches; and their sleep was constantly interrupted by agents. The plaintiffs also claimed that during their stay, despite the fact that the mother informed CBP that she feared returning to Honduras, the agents pressured and threatened her to get her to sign papers accepting a removal order. Furthermore, she claimed that ICE attempted to separate her from her minor child. Despite passing their credible fear interviews, the plaintiffs alleged that they were detained from January to May 2015, even though they posed no danger or flight risk and both were eligible for immediate release. The plaintiffs also alleged that this practice violated the Flores consent decree, which requires ICE to expeditiously place minors in licensed facilities and prioritizes the prompt release of minors held in immigration detention. The plaintiffs eventually were granted withholding of removal by an immigration judge and released. The plaintiffs made the following legal claims in their complaint: abuse of process, false imprisonment, intentional infliction of emotional distress, negligent supervision, and negligence. On November 18, 2016, the defendants filed a motion to dismiss the case or have the case transferred to what it believed to be a proper venue--either the Southern or Western District of Texas, as the plaintiffs had been detained in Texas. On December 16, the case was reassigned to Magistrate Judge Steven C. Mannion. On May 25, 2017, the court denied the defendant's motion to dismiss or transfer, finding the venue was proper in New Jersey. 2017 WL 2303758. The parties then engaged in discovery and settlement negotiations for many months. On August 3, 2018, the parties notified the court that they had reached an agreement in principle to settle all of the plaintiffs' claims. And on October 24, the parties participated in a settlement hearing before Magistrate Judge Mannion. In the proposed settlement agreement, the United States did not admit liability but agreed to pay $125,000 in full satisfaction of all the plaintiffs' claims, with 75 percent going to the minor child and the remaining 25 percent to the mother. The parties were to bear their own costs, fees and expenses, and any attorneys' fees owed by the plaintiffs were to be paid out of the settlement amount. The plaintiffs then moved for the court's approval of the settlement and voluntary dismissal of the case. On December 17, 2018, the court issued a letter order-opinion, finding the settlement to be fair and reasonable, but disagreeing with the plaintiffs regarding the disposition of the minor child's portion of the settlement proceeds. The plaintiffs had requested that the funds be placed in a private trust to be used for the child's maintenance until he turned twenty-one, but the court denied the request and instructed that the funds be deposited with the Surrogate's Court for Hudson County, New Jersey. On December 22, 2018, the plaintiffs moved for partial reconsideration, or in the alternative partial relief, from the court's judgment as to the denial of the plaintiffs' motion to deposit the minor child's settlement funds into a private trust. The plaintiffs also moved for a partial stay of the judgment to prevent the funds from being deposited with the Surrogate's Court while the court reconsidered its judgment. On February 21, 2019, the parties jointly filed a proposed consent order. The court approved the settlement on February 22, dismissing the action and vacating its earlier judgment. Thus, the terms of the parties' initially proposed agreement were approved. The plaintiffs were awarded $125,000, with $93,750 to be deposited into a trust in the name of the minor child. The case is closed.", "summary": "On August 17, 2016, an individual plaintiff and her minor child filed this civil rights lawsuit in the U.S. District Court for the District of New Jersey. The plaintiffs, refugees from Honduras, alleged that they were wrongfully detained and subjected to inhumane treatment and unlawful conditions of confinement pursuant to Department of Homeland Security (DHS) policies and practices. The plaintiffs sued the United States under the Federal Tort Claims Act for the tortious acts of its employees (specifically, employees of DHS and its constituent units). The parties settled their claims and the plaintiffs were awarded $125,000. The court dismissed the case on February 22, 2019."} {"article": "COVID-19 Summary: This is a habeas and injunctive action brought on behalf of immigration detainees in the Folkston ICE Processing Center. The detainees requested release, arguing that continuing detention would violate their constitutional rights because they suffered from underlying medical conditions that made them especially vulnerable to COVID-19. The court refused to issue preliminary relief, and the plaintiffs voluntarily dismissed the case in August 2020. The parties filed certain redacted documents publicly, and on November 18, 2020, the case was dismissed.
    On April 8, 2020, three detainees in the Folkston ICE Processing center brought this action in the U.S. District Court for the Southern District of Georgia. Represented by the Southern Poverty Law Center and private counsel, the plaintiffs sued Immigration and Customs Enforcement (ICE), the ICE Field Office, and the Folkston ICE Processing Center. The plaintiffs sought a writ of habeas corpus under 28 U.S.C. \u00a7 2241 and alleged violations of their Fifth Amendment Due Process rights. Specifically, they alleged that the conditions at Folkston, including the failure to provide adequate medical care, housing in close quarters, and unsanitary living spaces put the plaintiffs at a severe risk for contracting COVID-19. They alleged that their underlying medical conditions made them particularly vulnerable to serious illness or death from the virus, and that release was the only appropriate remedy. The plaintiffs also filed a motion for a temporary restraining order to secure their immediate release at the same time they filed their complaint. The original case (No. 4:20-cv-0069) was transferred in-district and received a new docket number (No. 5:20-cv-00046). The original case was assigned to Judge Christopher L. Ray, but the case was assigned to Judge Lisa Wood and Magistrate Judge Benjamin W. Cheesbro after the transfer. On April 18, Judge Wood denied the plaintiffs' motion for preliminary relief. She explained that the plaintiffs were unlikely to succeed on the merits of their claims because their evidence did not show that release was the only way to remedy unsafe conditions of detention. Judge Wood also found that the plaintiffs had failed to show that they had a cause of action because circuit precedent suggested that habeas petitions could not be used to challenge conditions of confinement. 2020 WL 1914916. The defendants filed a motion to dismiss on May 1. On May 7, the plaintiffs filed an amended complaint with more detail about the legal theories behind their Fifth Amendment claim, which the defendants moved to dismiss on May 18. On May 8, the plaintiffs filed a motion for a preliminary injunction and an emergency writ of habeas corpus. On July 8, Judge Wood denied the plaintiffs' motion for a preliminary injunction and writ of habeas corpus, finding that the plaintiffs were unlikely to succeed on their constitutional claims. The order reiterated that a habeas petition could not be used to challenge conditions of confinement and questioned whether any other cause of action existed. Assuming that one did, Judge Wood denied relief because the evidence about the Center's COVID response (or lack thereof) was conflicting, no evidence suggested that officials had been deliberately indifferent to the detainees' needs, and the plaintiffs had not established that the defendants had failed to comply with ICE guidelines that the plaintiffs said ICE had agreed to follow. 2020 WL 3839938. Five days later, Magistrate Cheesbro took a \"preliminary peek\" at the defendants' motion to dismiss and found it contained sufficient merit to warrant granting a stay of discovery until the court ruled. The plaintiffs filed a notice of voluntary dismissal on August 12, 2020, and the court dismissed the case the next day. The Clearinghouse does not know whether the parties settled out of court around the same time. Judge Wood stayed the case for 60 days for the parties to submit motions or agreements about docket filing restrictions, specifically the partial unsealing of certain documents. On October 13, Judge Wood extended the stay to November 11 at the parties' request. On November 18, 2020, the case was dismissed.", "summary": "This is an action about the conditions of detention in the Folkston ICE Processing Center brought by medically vulnerable detainees seeking release. The plaintiffs alleged that their continued detention, in light of COVID-19, was unconstitutional, and that release from detention was the only appropriate remedy. The court denied a TRO on April 18, and then later on July 8 denied a preliminary injunction. On August 13, the court dismissed the case at the plaintiffs' request. The case was stayed pending a partial unsealing of documents and dismissed on November 18, 2020."} {"article": "On September 22, 2006, landlords and employers in Valley Park Missouri and the non-profit Equal Housing Opportunity Council brought suit as plaintiffs in state court against the City of Valley Park. Represented by a large group of lawyers from advocacy organizations (including the ACLU), law school clinics, and several St. Louis law firms, the plaintiffs sought a declaration that the City of Valley Park's Ordinance 1708 was unlawful, under both state and federal law, and a temporary, preliminary, and permanent injunction against its enforcement. The Ordinance made it illegal to employ or house an \"illegal alien\" (the term was undefined). The Court (Judge Barbara Wallace) granted a temporary restraining order on September 25, 2006, at the plaintiffs' request. Valley Park immediately amended the ordinance, substituting Ordinance 1715. After a hearing, Judge Wallace promptly enjoined its operation as well. The parties began discovery. In October 2006, Valley Park removed the case to federal court, where it proceeded before Judge Richard Webber of the Eastern District of Missouri. Once the parties agreed to the continued suspension of the Ordinance's implementation until a later hearing on its merits, discovery proceeded while the plaintiffs sought remand to state court and attorneys' fees. On October 26, 2006, the defendants moved to dismiss certain individual defendants. On November 15, 2006, the District Court (Judge Webber) remanded the case to state court, on plaintiffs' motion. The court denied the plaintiffs' request for attorneys' fees and denied the defendants' pending motion to dismiss as moot. 2006 WL 3331082. On February 20, 2007, the plaintiffs moved for judgment on the pleadings. The defendants subsequently moved to dismiss for failure to state a claim. Just before the scheduled trial, the city again amended the ordinance, passing two replacements. One had to do with housing, the other with employment. On March 7, 2007, the state court (Judge Wallace) held that the new ordinances did not moot the case and were void in their entirety. The court granted the plaintiff's motion for judgment and entered permanent injunctions against operation of Ordinances 1708 and 1715. The court held the Ordinances went beyond Valley Park's authority as a 4th Class municipality, and found that the housing provisions conflicted with state landlord-tenant law. The trial court also declined to award the plaintiffs attorneys' fees. 2007 WL 857320. Both parties appealed the order. On June 3, 2008, the appellate court dismissed the appeal for mootness because the ordinances in issue were validly repealed. The plaintiff was not awarded attorneys' fees. 254 SW 3d 264. Meanwhile, after the trial court's order was issued, the City Council tried to repeal the new versions of the housing ordinance. The vote to do so was vetoed by the Mayor, however, and an override was unsuccessful. The status of the employment ordinance was less clear; its effective date language stated that it would not come into effect until the preliminary injunction in this case was lifted, but that injunction had been made permanent by the court's decision. On April 4, 2007, many of the plaintiffs in the case filed a new case challenging the replacement housing ordinances passed by the city (Reynolds II: docket no. 07CC-001420). They requested a temporary restraining order, preliminary, and permanent injunction, as well as attorneys' fees and a declaratory judgment. The plaintiffs argued that the ordinance had the same intent to target immigrants, and merely shifted the burden from landlord's to the city to prove that the prospective tenant was not lawfully in the U.S. The court in that case (Judge Whittington) promptly granted a temporary restraining order, on April 5, 2007. By the parties' agreement on April 25, that restraining order was extended until briefing and resolution of dispositive motions. At about the same time, one of the plaintiffs in Reynolds I filed her own challenge, Gray v. City of Valley Park. When she moved for a preliminary injunction, the City removed that case to federal district court. Details are available at IM-MO-0002/a>. The plaintiffs moved for summary judgment on May 31, 2007. Next, in July 2007, the City amended the housing ordinance to eliminate the provisions referring to immigration status. The city then filed a motion to dismiss this case as moot, which Judge Barbara Ann Crancer granted on August 4, 2007. In August 2007, the City amended the employment ordinance to make it effective even without the lifting of the injunction in the first state court case. The plaintiffs filed a motion for contempt on August 16, 2007, arguing that this violated the court order in the first state-court case. Judge Wallace denied that motion on October 16, 2007 without comment. The case is now closed.", "summary": "On September 22, 2006, landlords and employers in Valley Park Missouri and the non-profit Equal Housing Opportunity Council brought suit as plaintiffs in state court against the City of Valley Park. Represented by a large group of lawyers from advocacy organizations (including the ACLU), law school clinics, and several St. Louis law firms, the plaintiffs sought a declaration that the City of Valley Park's Ordinance 1708 was unlawful, under both state and federal law, and a temporary, preliminary, and permanent injunction against its enforcement. The Ordinance made it illegal to employ or house an \"illegal alien.\" After the case was removed to federal court and then remanded back to state court, the state court entered judgment on the pleadings for the plaintiffs and a permanent injunction against the ordinances. The case is now closed."} {"article": "In 1994, the United States Department of Justice investigated conditions at Clover Bottom Developmental Center in Nashville, Greene Valley Developmental Center in Greeneville, and Nat T. Winston Developmental Center in Bolivar, Tennessee. The investigation also included the Harold Jordon Habilitation Center, a program at Clover Bottom. The investigation revealed numerous violations of the constitutional and statutory rights of the developmentally delayed residents of the facilities. The Department of Justice suspected that the abuse of residents by staff at Clover Bottom constituted criminal behavior. On November 15, 1996, the United States filed this lawsuit in the U.S. District Court for the Middle District of Tennessee against the State of Tennessee on behalf of individuals residing at the three facilities. The complaint alleged numerous violations of the constitution, the Americans with Disabilities Act, and Tennessee state law. These included failure to provide education and adequate medical care, abusive treatment, and insufficient staffing. The lawsuit followed a similar private lawsuit filed against the state, People First of Tennessee v. Clover Bottom Developmental Center, Civ. No. 96-cv-01056 (M.D.Tenn.), ID-TN-0002 in the Clearinghouse, and essentially simultaneously with the complaint, the U.S. moved to consolidate the cases; this motion was granted two weeks later. All three parties immediately settled, and the settlement was approved by Judge Echols in November of 1996. The state agreed to a number of changes, including the following: \u2022 Create person-centered evaluation of citizens in need of services \u2022 Develop community programs and resources \u2022 Increase staffing and staff training \u2022 Improve living conditions in the centers \u2022 Provide education for school-age residents For a record of compliance litigation information, please see ID-TN-0002. The court monitored the settlement until September 8, 2017, when Chief Judge Waverly D. Crenshaw issued an order in a related case that stated the parties agreed that defendants had \"completed and fulfilled\" their obligations under the settlement. The case is now closed.", "summary": "In 1996, following an investigation by the Department of Justice, the United States filed a lawsuit against the State of Tennessee alleging constitutional violations of developmental delayed residents residing at the state's developmental facilities. A settlement was reached approved by Judge Echols. The court monitored the settlement until September 8, 2017, when Chief Judge Waverly D. Crenshaw issued an order in a related case that stated the parties agreed that defendants had \"completed and fulfilled\" their obligations under the settlement. The case is now closed."} {"article": "On April 26, 2007, the ACLU of Northern California, the ACLU Immigration Rights Project, and other public interest groups filed a lawsuit in the U.S. District Court for the Northern District of California representing a seven-year-old United States citizen, who was detained for ten hours by U.S. Immigration Customs and Enforcement Agency (ICE) officials. The complaint alleged that the plaintiff was unlawfully detained following an ICE raid of his (alien) father's apartment. Even though the authorities were shown the plaintiff's passport, which identified him as a U.S. citizen, ICE took the plaintiff into custody with his father and transported him to the ICE processing center in San Francisco. His father was not permitted to make non-detention arrangements for his son. Plaintiff sought compensatory and punitive damages. The ACLU reported that the lawsuit came after scores of reports of alleged abusive practices by immigration officials, including illegal entries and searches by ICE agents, inappropriate tactics related to children, ethnic profiling, and due process violations. Four months the case was filed, ICE had changed its child detention policies to prevent detention of US citizens or lawful permanent residents. The case successfully reached a court approved settlement. $30,000 was to be paid to the plaintiff, only $1,400 of which was paid to cover attorney's fees. In addition, plaintiff's father was granted deferred action status for two years, to be reviewed biennially, to facilitate to acclimation of his son to American life and his education here in order in order that he might have a solid cultural and academic basis for his return to the United States, should he have to leave with his father if his father is eventually deported.", "summary": "In 2007, a seven-year-old US Citizen was detained for 10 hours when his alien father was taken into custody during an ICE immigration raid. The father was not allowed to make non-detentive arrangements for his son. ICE settled the case for $30,000, $28,600 of which went directly to the plaintiff, and deferred action in the father's potential deportation proceedings. Four months after filing the case, ICE had changed its child detention policies to prevent detention of US citizens or lawful permanent residents."} {"article": "On February 21, 2019, a former Yemeni diplomat filed this lawsuit in the U.S. District Court of the District of Columbia. The plaintiff sued President Donald Trump, Secretary of State Mike Pompeo, and Attorney General William Barr in their official capacities under the Declaratory Judgement and Mandamus Acts for violations of the Fourteenth Amendment. Represented by the Constitutional Law Center for Muslims in America, the plaintiff sought declaratory, injunctive, and mandamus relief that the U.S. use good faith efforts to ensure his daughter's safe return to the country. The plaintiff sought to prevent the federal government from depriving his daughter of her citizenship and to require the government to allow her to return to the country. His U.S.-born daughter and his grandson were located at Camp Roj in Syria. The plaintiff claimed that the U.S.'s failure to use reasonable efforts to facilitate the return of his daughter and grandson as obligated under both the Constitution and the Fourth Geneva Convention would cause immediate and irreparable harm. He brought this action as the next friend of his daughter and grandchild. However, the defendants argued that the children were no longer U.S. citizens, had joined ISIS, and were barred from reentry. The plaintiff had also requested expedited consideration of his claims. On March 4, 2019, the Court held a hearing on the plaintiff\u2019s request and denied expedited treatment. The defendant filed a motion to dismiss for lack of jurisdiction and an added motion for partial summary judgment on April, 26 2019 on the grounds that the plaintiff lacked standing as next friend of his daughter and grandson. The Defendant\u2019s move in the alternative for summary judgment on these claims based on the undisputed facts and the attached Department of State certification and contemporaneous underlying official records. On December 9, 2019, Judge Reggie B. Walton issued a memorandum opinion, granting the plaintiff's renewed motion for expedited relief. Judge Walton also granted in part and denied in part the defendants' motion to dismiss or, in the alternative, summary judgment. The court granted the defendants' motion for summary judgment on two counts, finding that the defendants offered evidence showing that the plaintiff had diplomatic immunity at the time his daughter was born and therefore she did not acquire citizenship by birth and her son did not acquire citizenship as a child born abroad to a U.S. citizen. The court dismissed also dismissed one court on the ground of lack of subject matter jurisdiction. Summary judgment was denied on all other counts. The case was appealed to the D.C. Court of Appeals. On January 19, 2021, Judge Neomi Rao issued the opinion for the court, affirming the district court's grant of summary judgment to the defendants and the dismissal of the plaintiff's claim for declaratory judgment that he would not violate the bar of contributing to terrorism if he sent money to his daughter and grandson. 985 F.3d 893. The case remains open.", "summary": "The father of an Alabama woman who traveled to Syria to join ISIS filed this lawsuit against the Trump administration over its decision to rescind her US citizenship. The lawsuit, which names President Trump, Secretary of State Mike Pompeo, and Attorney General William Barr, asked the court to prevent the federal government from depriving the daughter of her citizenship and to require the government to allow her to return to the country. The case remains open."} {"article": "The Immigration and Nationality Act provides an expedited path to citizenship for non-citizens serving in the U.S. military. In 2017, President Trump\u2019s Secretary of Defense implemented a new internal policy which made the expedited naturalization process lengthier and more difficult. Objecting to this new policy, 6 non-citizen service members, represented by the ACLU, ACLU of Southern California, and ACLU of the District of Columbia, filed this class action against the Secretary and Department of Defense on April 28, 2020. The complaint, filed in the United States District Court for the District of Columbia and assigned to Judge Ellen S. Huvelle, alleged that the Department\u2019s policy violated both the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7553, 706) and the Immigration and Nationality Act (8 U.S.C. \u00a71440). They sought a declaration (under 28 U.S.C. \u00a7\u00a72201-2202) that the Department\u2019s policy was illegal, and injunctive relief (under 5 U.S.C. \u00a7702) preventing the Department from implementing the new policy. The plaintiffs alleged that de-expedited naturalization process injured them in several ways, including: ineligibility for promotion to military positions available to citizens; denial of access to consular services while deployed overseas; and inability to sponsor family members seeking to immigrate. The plaintiffs sought certification as a class of \u201cAll individuals who: (a) are non-citizens serving honorably in the U.S. military; (b) have requested but not received a certified [Department of Defense] Form N-426; and (c) are not\u2026covered by [Kirwa v. U.S. Dep\u2019t of Def., 285 F. Supp. 3d 21 (D.D.C. 2017)].\u201d Along with the complaint, the plaintiffs filed a motion for a preliminary injunction and for summary judgment. The defendants likewise moved for summary judgment on May 22, 2020. As of June 8, 2020, all motions are pending.", "summary": "On April 28, 2020, 6 non-citizen members of the U.S. military filed a class action lawsuit against the Department and the Secretary of Defense, alleging that the Trump administration's new policy on certifying honorable military service was a violation of the Administrative Procedure Act and the Immigration and Nationality Act. They sought declaratory and injunctive relief."} {"article": "This class action by female employees at American Airlines, Inc. was filed on September 10, 2004, in the U.S. District Court Middle District of Tennessee. The plaintiffs, represented by private counsel, sought class certification as well as declaratory and injunctive relief, claiming that the defendant's health plan insurance policy discriminated against female employees by providing less complete coverage to women. The class action complaint alleged that the American's failure to provide the plaintiffs with health insurance coverage for prescription contraceptives constituted unlawful discrimination on the basis of sex. Specifically, the complaint alleged that the defendant engaged in disparate treatment by excluding prescription contraceptives and related services from its employees benefit plan while covering other prescription medications, and that the defendant's practice of excluding prescription contraception from its health insurance plan, which were available for use only by women, resulted in disparate impact. The requested relief included preliminary and permanent injunctions against the defendant from engaging in unlawful practices (including an injunction ordering the defendant to provide coverage for the full range of prescription contraceptive drugs and devices and coverage for contraceptive-related services); a judgment declaring that the unlawful practices violated Title VII (PDA); an order restraining the defendant from any retaliation against the plaintiff or any class member; and costs and disbursements (including reasonable attorneys' fees). On July 6, 2009, the parties agreed upon a Stipulation of Settlement and Release. The agreement stated that the completion of the settlement would not constitute an admission of liability or wrongdoing on the defendant's part and that when settled, the case would be dismissed on the merits with prejudice as to the defendant. The settlement included the following terms and conditions:
    • that the conditional class certification be granted for purposes of the settlement only
    • that starting on January 1, 2011, the defendant's health insurance plan will offer coverage to pharmacy-filled prescription contraceptives, but will exclude all other contraceptives not specifically identified and authorized that require medical intervention (this coverage will remain in place for at least 3 years, but is subject to periodic plan changes and revisions).
    • The settlement stated that the defendant will be responsible for the costs of notice and attorney fees if the combined total is not in excess of $1,000,000 (class counsel will settle the division of these attorneys' fees and costs amongst themselves), and the defendant will provide a $10,000 incentive award to the named plaintiff for serving as the class representative.
    A few days after reaching the settlement, the court certified plaintiffs' class for settlement purposes only and granted preliminary approval of the proposed settlement. On September 30, 2009, the court granted final approval of the settlement. The court awarded $1,000,000 for reasonable attorneys' fees and costs and granted the $10,000 incentive award for the named plaintiff.", "summary": "Plaintiffs, all current female employees at American Airlines, Inc., sought declaratory and injunctive relief, claiming that defendant's health plan insurance policy discriminated against female employees. In July 2009, the parties reached a settlement agreement, and the court granted final approval of the settlement agreement in September 2009. The settlement agreement consisted of an injunction ordering defendant to provide coverage for the full range of prescription contraceptive drugs and coverage for contraceptive-related services, and also awarded plaintiffs $1,000,000 for reasonable attorneys' fees and costs and granted a $10,000 incentive award for the named plaintiff."} {"article": "On June 28, 2004, a prisoner at the Nebraska State Penitentiary (NSP) and transferred to the Tecumseh State Correctional Institution (TSCI) filed this lawsuit after being severely injured by prison guards. Filing in the U.S. District Court for the District of Nebraska, the plaintiff sued the wardens of both maximum security prisons, the director of all Nebraska prisons, and multiple agents of the state prison system, including several medical personnel, under 42 U.S.C. \u00a71983 and the Religious Land Use and Institutionalized Persons Act. In his pro se complaint, the plaintiff described the manner in which he was treated by prison guards after he had attempted escape from prison. He claimed that this treatment violated his First, Eighth, and Fourteenth Amendment rights and sought declaratory relief, injunctive relief, monetary relief, and attorneys\u2019 fees and costs. The case was assigned to Judge Joseph F. Bataillon. The case appears both as El-Tabech v. Clarke and El-Tabech v. Houston. The plaintiff had been apprehended after he failed to escape the prison. However, his abuse began when one guard jumped and slammed his knees on his back even though he was motionless, faced down on the ground, and complying with all orders. Several months later, the plaintiff was permitted to see a doctor only to discover his injuries required surgery to repair a \u201cfull thickness rotator cuff tear\u201d inflicted upon him by the guard. The plaintiff also suffered a hernia and damage to one of his eyes. Over the next few months, prison administration placed the plaintiff on \u201cintensive management\u201d (IM) despite the fact that he was not a threat to himself or the staff. After being sentenced to 60 days in the Control Unit (CU), the plaintiff remained in solitary confinement for 449 days before he brought this lawsuit. During his time in the cell, he suffered from total isolation and was seldom permitted basic needs, like bathing and access to sunlight. In this cell, rodents and insects were common. The defendants denied the plaintiff medical treatment and the plaintiff was exposed to human waste. Additionally, the defendants permitted the plaintiff access to law library only one hour a week. The plaintiff claimed that he was not given meaningful opportunity to contest the extended disciplinary segregation. The plaintiff also claimed that the prison personnel had religiously discriminated against him by depriving him the opportunity to practice his religion, denying him a kosher diet, and mocking and derogating the plaintiff, his practices and his family when they visited him in prison. Early in the litigation, the plaintiff filed three separate motions requesting court appointed counsel. Judge Bataillon denied all three because indigent civil litigants do not have a constitutional or statutory right to counsel. In October 2004, the defendants filed two motions to dismiss the complaint. They argued that the plaintiff\u2019s Eighth Amendment claim was insufficient because he failed to allege facts that would amount to deliberate indifference. They asked the court to dismiss the claims regarding medical personnel at the prison because there was no allegation that they ever provided treatment to the plaintiff. On November 1, 2004, the plaintiff filed the first motion for a temporary restraining order, asking the court to prohibit the defendants from denying him kosher meals. The court denied this motion on a technical error. On May 31, 2005, the plaintiff filed a second motion for a temporary restraining order as well as a motion for preliminary injunction. The plaintiff asked the court to enjoin the defendants from denying the plaintiff the necessary medical treatment for his shoulder, eye, and hernia. On August 31, 2005, Judge Bataillon ruled on the defendants\u2019 motions to dismiss. The court granted the motions as to the due process claim and the claims against the medical defendants and denied the motions as to the plaintiff\u2019s Eighth Amendment claim and the other claims against the non-medical defendants. In that same order, the court denied the plaintiff\u2019s motion for preliminary injunction and temporary restraining order because the plaintiff made insufficient allegations as to a threat of irreparable harm. On September 8, 2005, the plaintiff filed a motion to certify a class, defining the class as \u201cAll past present and future prisoners housed in solitary confinement under IM status, and subjected to the cruel and unusual punishment through the conditions of confinement inflicted by the defendants.\u201d On September 14, 2005, the plaintiff filed another motion for preliminary relief. This time, the plaintiff asked the court to enjoin the defendants from obstructing and denying plaintiff the right of access to courts and the right to kosher meals. In March 2006, the plaintiff obtained representation from private counsel. On June 6, 2006, Judge Bataillon entered an order denying the plaintiff\u2019s motion to certify class and the plaintiff\u2019s September 14, 2005 motion for preliminary relief. The court denied the motion to certify class because pro se parties may not serve as class representatives and the scope of the class definition was too broad and vague. On June 9, 2006, with the help of new counsel, the plaintiff filed an amended complaint. This amended complaint contained few substantive changes. Rather, the plaintiff\u2019s original pro se complaint was reformatted and distilled to reflect a typical civil complaint. As of March, 2007, the plaintiff had been in solitary confinement for nearly six years. For this reason, the plaintiff moved for summary judgment of his due process claim. He argued that his liberty interest was significant and the risk of erroneous deprivation was high enough to warrant summary judgment while the cost of the requested procedures was minimal. On March 30, 2007, the plaintiff filed another motion for summary judgment, this time seeking adjudication of his RLUIPA and free exercise of religion claim. In support of this motion, the plaintiff argued that the defendants had placed a substantial burden on the exercise of the plaintiff\u2019s sincerely held religious beliefs. On May 18, 2007, Judge Bataillon denied both of the plaintiff\u2019s summary judgment motions. The court found that there was no evidence that the plaintiff did not receive notice of his IM status hearings and that he had the opportunity to fully present evidence of his due process claim. As such, Judge Bataillon found summary judgment in favor of the defendants on the plaintiff's due process claim. Regarding the RLUIPA and freedom of religion claims, the court found that there were genuine issues of material fact concerning the allegations of cost and security in affording the plaintiff a kosher diet. The parties disagreed over the cost and feasibility of options to accommodate the plaintiff\u2019s kosher requirements. Consequently, the court allowed the claim to proceed to trial. 2007 WL 2066510. Following the trial, Judge Bataillon entered judgment for the plaintiff. According to the court, while deference was due to prison officials\u2019 expertise under both RLUIPA and the First Amendment, the evidence demonstrated that the defendants did not select the least restrictive means to achieve their goal. Therefore, the court found that the defendants violated the plaintiff\u2019s right to freedom of religion when they denied him reasonable access to a kosher diet. As part of the judgment, Judge Bataillon ordered the parties to negotiate the feasibility of providing the plaintiff and other prisoners similarly situated with various kosher foods. On September 21, 2007, the parties submitted a joint stipulation detailing the results of their negotiation. The parties agreed that the the defendants would develop and implement procedures and protocols to provide nutritionally sufficient kosher meals. The agreement required monitoring and reporting to ensure the defendants' compliance with the agreement. The defendants were also required to post a prayer schedule and \u201cadjust activities or reduce disturbances as appropriate.\u201d On October 5, 2007, the court ordered the implementation of the settlement. On December 5, 2007, the plaintiff filed a motion for attorney\u2019s fees and costs. Judge Bataillon granted this motion, awarding $204,856.28. 2008 WL 1995304. After several months following implementation of the agreement, the plaintiff discovered feces wrapped in plastic in his meal prepared and delivered by TSCI staff. On August 26, 2008, the plaintiff filed a motion for contempt. Agreeing with the plaintiff, Judge Bataillon granted the plaintiff\u2019s motion for contempt, finding that the defendants had not shown that they had made all reasonable good-faith efforts to comply with court\u2019s order. A few months later, the plaintiff also filed a motion for relief, as the defendants had not yet paid the $204,856.28 under the court\u2019s order. On February 4, 2009, Judge Bataillon granted this motion for relief, ordering the defendants to pay the original sum plus an additional $7,857.72 in interest. The court also found that the interest rate should be increased to 14% to ensure compliance. The defendants appealed this decision to the United States Court of Appeals for the Eighth Circuit. On March 18, 2009, the plaintiff filed a supplemental motion for attorneys\u2019 fees under the RLUIPA and the Prison Litigation Reform Act. In another victory for the plaintiff, the court granted this motion and awarded the plaintiff an additional $73,360.20 in attorney's fees and $271.20 in recoverable costs. 2009 WL 1663440. The defendants also appealed this decision. On August 18, 2009, the defendants filed a motion to stay proceedings pending the two appeals to the Eighth Circuit. Judge Bataillon denied this motion because the defendants delayed paying the court\u2019s earlier judgment for attorney fees for more than a year and the plaintiff\u2019s ability to recover would have been hampered by a stay. 2009 WL 3352829. On August 13, 2010, the Eighth Circuit entered an opinion remanding the case to the district court for further proceedings consistent with their opinion. The Eighth Circuit found that the plaintiff's attorney had spent an unreasonable and unnecessary amount of time on the successful portion of the motion and asked the district court to review this portion of the award on remand. The court also addressed the defendants\u2019 argument that the district court abused its discretion by increasing the post-judgment interest rate on the May 2008 fee award. The Eighth Circuit saw 14% to be a punitive increase in interest rate without clear and convincing evidence of a failure to comply with the underlying order. The court remanded the case for determination of an appropriate compensatory post-judgment interest rate that was in line with federal statutes. 616 F.3d 834. On January 7, 2011, in light of the Eighth Circuit\u2019s opinion, the plaintiff filed an amended motion for attorneys\u2019 fees, reducing the fees sought by 43%. Judge Bataillon granted this motion, awarding $74,145.07 in attorneys\u2019 fees and costs. On June 20, 2011, the plaintiff filed a satisfaction of judgment, informing the court that the defendants paid the balance. The case is now closed.", "summary": "This 2004 lawsuit was from by a prisoner of the Nebraska State Penitentiary in the U.S. District for the District of Nebraska. After being sentenced to 60 days in solitary confinement, the plaintiff remained in solitary for 449 days before bringing this lawsuit. He had been physically abused, denied Kosher meals, and prevented from praying. The plaintiff alleged that the prison officials' actions violated the First, Eighth and Fourteenth Amendments. After lengthy litigation, motions for summary judgment, and a trial, the court entered judgment for the plaintiff. The defendant prisons were required to reform their practices and award attorney's fees and costs."} {"article": "The San Antonio and Dallas Offices of the EEOC filed this action in the U.S. District Court for the Eastern District of Texas. The Defendant was Farris Concrete Company, a commercial and industrial concrete provider. The controversy involved the alleged harassment and constructive discharge of the complainant based on her sex in violation of Title VII of the Civil Rights Act of 1964. The lawsuit was filed in April 2002 and was resolved by consent decree in January 2004. The complainant, who did not intervene in the case, was awarded $15,000, expungement of the incident from her personnel file, and a guarantee of neutral reference. In addition, the company was required to provide training and had to post a Notice of rights. The decree was to last for two years.", "summary": "The San Antonio and Dallas Offices of the EEOC filed this action in the U.S. District Court for the Eastern District of Texas in 2002 against Farris Concrete, alleging sex discrimination. A consent decree was entered in 2004, which provided for monetary damages and injunctive relief."} {"article": "On August 25, 2016, a Mexican-born Deferred Action for Childhood Arrivals (DACA) recipient living in New York filed this suit against U.S. Citizenship and Immigration Services (USCIS) in the U.S. District Court for the Eastern District of New York. The plaintiff, represented by Make the Road New York, the National Immigration Law Center, and the Jerome N. Frank Legal Services Organization, sued under the Administrative Procedure Act (APA) and 5 U.S.C. \u00a7 551, alleging that the revocation of his employment authorization was unlawful, and seeking declaratory and injunctive relief to have the authorization reinstated. He also sought an award for reasonable attorney\u2019s fees and costs. The case was assigned to Judge Nicholas G. Garaufis and Magistrate Judge James Orenstein. Specifically, the plaintiff claimed that USCIS granted the plaintiff a three-year employment authorization under DACA, which had been expanded by the Obama administration in 2014. That authorization was then revoked pursuant to a nationwide injunction granted by the U.S. District Court in United States v. Texas (IM-TX-0034 in this Clearinghouse), enjoining the Department of Homeland Security (DHS) from implementing the expansion of DACA, which had allowed the grant or renewal of deferred action and three-year employment authorization to individuals such as the plaintiff. In place of the three-year employment authorization, the plaintiff was issued a two-year authorization, which would require the plaintiff to go through the burdensome application process more frequently than under the expansion plan. The plaintiff claimed that the United States v. Texas court had issued an overly-broad injunction, lacked jurisdiction to bind New York residents, and that revocation of his three-year employment authorization violated the APA. The plaintiff filed an amended complaint on September 29, 2016. Further proceedings were then postponed until briefing was completed, and there was no further activity in the case until Feb. 2017. On April 5, the court granted the parties' joint motion to stay the briefing schedule indefinitely pending proceedings in the U.S. v. Texas case. Nothing significant happened until Sept. 5, 2017, when the Trump administration revoked DACA. That day, the plaintiffs moved for a pre-motion conference, which the court immediately granted. The plaintiffs stated that they wanted leave to amend their complaint, highlighting that \"[m]illions of people have benefited from, and relied on, the DACA program over the past five years,\" including the DACA recipients themselves and those close to them. As a result, the plaintiffs argued that \"the Government has failed to provide a reasoned explanation for its reversal, in violation of the [Administrative Procedure Act]\" and that \"the Administration\u2019s reversal is unconstitutionally motivated by anti-Mexican and anti-Latino animus, in violation of the equal protection component of the Due Process Clause of the Fifth Amendment.\" Pursuant to a Sept. 7 court order, the plaintiffs filed a letter on Sept. 11 stating the additional claims they planned to assert in an amended complaint, the interests of individual parties they want to add as plaintiffs, and additional defendants they wanted to name. The letter asserted additional claims that the government violated the APA, the Regulatory Flexibility Act, and Fifth Amendment equal protection and due process. The plaintiffs also stated they were seeking to add as plaintiffs individuals with current DACA status, and as defendants President Trump, the Acting Secretary of Homeland Security (Elaine Duke), and the Attorney General (Jeff Sessions). The plaintiffs filed that amended complaint on Sept. 19. In addition to including the aforementioned changes, the amended complaint also requested class certification for a \"class consisting of (1) all persons with DACA as of September 5, 2017; and (2) all persons who are or will be eligible for DACA under the terms of the 2012 Guidance\" for all claims except the Regulatory Flexibility Act claim. Also on that day, the plaintiffs gave notice of voluntarily dismissing the defendants named in the original complaint. On Oct. 6, the defendants filed the administrative record, which included a series of government documents pertaining to DACA from its inception up to the decision to rescind it. The plaintiffs then moved to compel the defendants to complete the administrative record, arguing that the defendants did not produce all relevant documents leading to the rescission. Specifically, they omitted related documents that Acting Secretary Duke did not directly review. The court granted the motion on Oct. 19. The defendants appealed to the Second Circuit, which granted an emergency motion for a stay of discovery and record supplementation in the district court pending consideration by the Second Circuit on Oct. 20. On Oct. 27, 2017, the defendants moved to dismiss the case, arguing that the rescission was an enforcement action \"presumed immune from judicial review\" and that the government provided ample explanation for the rescission based on the enjoinment of DAPA (Deferred Action for Parents of Americans) in U.S. v. Texas. On Nov. 9, the court granted in part and denied in part the motion. 2017 WL 4737280. The court dismissed the plaintiffs' claim that the government violated due process by failing to provide individualized notice of the rescission because the plaintiffs lacked standing. The court did find, however, that the plaintiffs had standing to challenge the DACA rescission. The court reserved ruling on the government's motion to dismiss for failure to state a claim and denied all other parts of its motion. On Dec. 11, 2017, the plaintiffs filed an amended complaint, naming Kirstjen M. Nielsen as a defendant in her capacity as the Secretary of DHS. They filed motions for a preliminary injunction and class certification on Dec. 15. The plaintiffs wanted to enjoin the rescission and certify a class defined as: \"(1) all persons with deferred action through DACA as of September 5, 2017; and (2) all persons who are or will be eligible for deferred action under the terms of the original DACA guidance issued by DHS in 2012; (3) except the individual recipients of, or applicants for, deferred action through DACA who are Plaintiffs in other actions challenging the DACA Termination pending in a U.S. District Court as of December 11, 2017.\" The government moved to dismiss the new complaint on Dec. 26. Meanwhile, a series of entities filed amicus briefs. The following entities filed in support of the plaintiffs: over 100 companies, educational justice organizations, Fred T. Korematsu Center for Law and Equality, historians, public education groups, law enforcement leaders, workers' organizations, legal services organizations, New York University, Latino/a services and support organizations, the Mexican government, dozens of religious organizations, immigration nonprofits, various U.S. cities and counties, and civil rights organizations. On Dec. 27, the Second Circuit denied the government's petition for mandamus and lifted the district court's stay on discovery. Seeking to appeal the court's Nov. 9, 2017 decision, two days later, the government moved to stay further supplementation of the administrative record in the district court in light of its pending filing of a \"petition for writ of mandamus challenging the scope of the administrative record and discovery in these matters.\" The court granted the motion on Dec. 30 pending consideration of the government's motion for certification of interlocutory appeal of the Nov. 9 order. On Jan. 8, the court granted the government's motion for certification of interlocutory appeal and stayed further proceedings pending resolution in the Second Circuit. 2018 WL 333515. The government appealed the Nov. 9 order that day. On Jan. 31, 2018, the Second Circuit ordered that the petitions for leave to appeal be held in abeyance while the district court resolved the motions for injunctive relief and dismissal. On Feb. 13, 2018, the district court granted the preliminary injunction, holding that the government had not provided a legally sufficient basis for ending the DACA program. 279 F. Supp. 3d 401. The court found that while the government could end DACA, the question was whether they provided the necessary legally adequate reasons for the rescission. The court found that the decision to end the program was based on an erroneous conclusion that DACA was unconstitutional and violated the APA and the Immigration & Nationality Act (INA), and that this conclusion in turn relied on the \"plainly incorrect factual premise\" that courts have found the related DAPA program to have \"constitutional defects.\" The court also found that the purported reason for rescission was contradictory in that the government claimed DACA must end because it was unconstitutional and yet also provided for a wind-down period in which certain DACA renewal applications would continue to be adjudicated. As a result, the court held that the rescission was arbitrary and capricious and enjoined the government from ending the program on a nationwide basis pending the court's decision on the merits of the case. In the same order, the court also denied the plaintiffs' motion for class certification as moot. The government filed notice on Feb. 20 that it had appealed the preliminary injunction to the Second Circuit. On March 29, 2018, the district court granted in part and denied in part the government's motion to dismiss. 279 F. Supp. 3d 401. The court dismissed the plaintiffs' claim that the rescission violated the APA's requirement for notice-and-comment, finding that the rescission memorandum was a general statement of policy exempt from the notice-and-comment requirement rather than a legislative rule. This finding led the court to further dismiss the plaintiffs' claim regarding Regulatory Flexibility Act violations since an RFA violation is contingent on a notice-and-comment requirement in the first place. The court also dismissed the plaintiffs' claim that the government changed its information-use policy but left the door open to other challenges of that policy. The court sustained the plaintiffs' equal protection claim that the rescission was motivated by racial animus against Latinos, finding that the plaintiffs adequately alleged the rescission had a disparate impact. Further, the court found that while the plaintiffs may not have sufficiently alleged that Acting Secretary Duke or the Attorney General had discriminatory intent, they did sufficiently allege that President Trump may have had such intent and that his influence on the rescission cannot be ignored. The government promptly appealed the decision to the Second Circuit, which granted leave to appeal the November 9, 2017, and March 29, 2018 orders of the district court. Meanwhile, the defendants sought certiorari from the U.S. Supreme Court before judgment in this case, as well as in Regents of the University of California v. DHS and NAACP v. Trump. In both this case and Regents of the University of California v. U.S. Department of Homeland Security, the district courts had granted a nationwide injunction to maintain the DACA program. In NAACP v. Trump, the district court also found that the vacatur of rescission was proper, but later granted a limited stay for certain DACA applications pending appeal. All three cases were appealed to the Circuit courts as well. On June 28, 2019, the Supreme Court agreed to consolidate and hear these three cases. 139 S.Ct. 2779. The Supreme Court heard oral argument on November 12, 2019, on the issues of whether DHS's decision to wind down the DACA policy is judicially reviewable and whether DHS\u2019s decision to rescind DACA is lawful. On June 18, 2020, in an opinion by Chief Justice Roberts (joined by Justices Ginsburg, Breyer, Kagan, and Sotomayor), the Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. 2020 WL 3271746. The case was remanded to the district court. 966 F.3d 1036. On July 28, 2020, the Acting Secretary of DHS issued a memorandum effectively suspending DACA while DHS reviewed it. The plaintiffs sought to challenge the memorandum on the grounds that the Acting Secretary was not lawfully appointed to his position and thus did not have the authority to issue the memorandum. The plaintiffs also argued that the memorandum was arbitrary and capricious under the APA. The district court directed the parties to brief their cross-motions for partial summary judgment on whether the Acting Secretary lawfully held his position. Before the district court issued its opinion, the plaintiffs filed a Fourth Amended Complaint on August 28, 2020. In their amended complaint, the plaintiffs (composed of four new DACA recipients and dropping one old recipient) renamed President Trump as a defendant and added as defendants the purported Acting Secretary of DHS, DHS, the Deputy Director for Policy of USCIS, and USCIS. The plaintiffs also redefined the class to include \u201c[a]ll persons who are or will be prima facie eligible for deferred action under the terms of the Napolitano Memorandum\" and defined a subclass including individuals who had DACA applications pending between June 30, 2020 and July 28, 2020 that had not been adjudicated. The plaintiffs alleged that the President, the purported Acting Secretary, and DHS had violated the FVRA and the Appointments Clause of the U.S. Constitution by failing to adhere to the appointments process. Specifically, the plaintiffs alleged that the purported Acting Secretary's predecessor held his position for more than 210 days in violation of FVRA and thus had no authority to appoint a successor. Moreover, the purported Acting Secretary had not been confirmed by the Senate. As a result, the plaintiffs alleged, the Acting Secretary lacked the authority to issue the memorandum. On November 14, 2020, the court found that the Acting Secretary was not lawfully serving as Acting Secretary of DHS and therefore did not have the authority to issue the memorandum. 2020 WL 6695076. Accordingly, the court granted the plaintiffs' motion for partial summary judgment and denied defendants' cross-motions for summary judgment. The court also granted the plaintiffs' motion for class certification of the newly proposed class; the certification consisted of a main class (the \"DACA Class\") and a subclass (the \"Pending Applications Subclass\"). The DACA Class included all persons who are or will be prima facie eligible for deferred action under the terms of the 2012 Napolitano Memorandum. The Pending Application Subclass included all persons who had an application for deferred action through DACA, whether initial or renewal, pending at USCIS on any date between June 30, 2020, and July 28, 2020, that have not been or will not be adjudicated in accordance with the 2012 Napolitano Memorandum. The plaintiffs filed another partial motion for summary judgment on November 24, 2020. The court granted the plaintiffs\u2019 motion on December 4, 2020, vacating the Acting Secretary's memorandum and ordering DHS to resume processing DACA applications and to notify the public accordingly. 2020 WL 7121849. he order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole. This case is ongoing.", "summary": "A Deferred Action for Childhood Arrivals (DACA) recipient living in New York filed this suit against United States Citizenship and Immigration Services (USCIS) in the U.S. District Court for the Eastern District of New York. The plaintiff alleged that, pursuant to an injunction issued by the U.S. District Court for the Southern District of Texas enjoining the expansion of DACA, USCIS had unlawfully revoked a three-year employment authorization that had previously been granted to him. He sought declaratory and injunctive relief declaring the revocation unlawful and in violation of the procedures required under the Administrative Procedures Act (APA), and restoring his three-year employment authorization. A nationwide injunction was issued, and the defendants petitioned the Supreme Court of the U.S. for a writ of certiorari on Nov. 5 which was granted on July 3, 2019. On June 18, 2020, the Supreme Court held that the DACA rescission was subject to judicial review under the APA and that the DHS secretary had offered insufficient justification to rescind the program. On July 28, 2020, the purported Acting Secretary of DHS issued a memorandum effectively suspending DACA while DHS reviewed it. The plaintiffs challenged the memorandum on the grounds that (1) the Acting Secretary did not have the authority to issue the memorandum, and (2) the memorandum was arbitrary and capricious under the APA. While the parties awaited the court\u2019s decision, the plaintiffs filed an amended complaint alleging various constitutional and statutory violations pertaining to the Acting Secretary\u2019s appointment and agency action following the Supreme Court\u2019s decision. On November 14, 2020, the district court found that the Acting Secretary was not lawfully serving as Acting Secretary of DHS and thus did not have the authority to issue the memorandum. The court also granted the plaintiffs\u2019 motion for class certification. On December 4, 2020, the court vacated the memorandum and ordered DHS to resume processing DACA applications. This case is ongoing."} {"article": "On October 17, 2007, the Mexican American Legal Defense and Educational Fund (MALDEF) and the American Civil Liberties Union (ACLU) of New Mexico filed a civil rights suit pursuant to 42 U.S.C. \u00a7 1983 on behalf of five Latino families in the U.S. District Court for the District of New Mexico. Plaintiffs alleged that the Sheriff's Department sanctioned an operation to locate, detain and arrest Latinos in an effort to apprehend undocumented immigrants. As part of the operation, plaintiffs alleged that on September 10, 2007, sheriff's deputies raided homes of Latinos without search warrants and stopped, detained, and interrogated Latino motorists and Latinos walking on the street without probable cause or reasonable suspicion of criminal activity. Some Latinos that objected to the tactics were allegedly assaulted by deputies and issued bogus criminal charges in an attempt to cover the deputies' misconduct. Plaintiffs asserted violations of the Fourth Amendment, due process and equal protection as guaranteed by the U.S. Constitution, and corresponding provisions of the state constitution. They sought monetary damages and declaratory and injunctive relief to prevent further immigration raids by the Sheriff's Department. On April 3, 2008, the parties entered into a settlement, which the court adopted on May 27, 2008, dismissing the case. Under the terms of the settlement, the Otero County Sheriff's Department agreed to a settlement of $100,000 and changes to its operational procedures. Under the agreement, deputies agreed not to inquire about a person's immigration status in minor cases and not to hold a person who is not under arrest for federal immigration officers. The department also agreed to accept the matricula consular (consulate-issued identification card) as a valid ID.", "summary": "On October 17, 2007, a civil rights suit was filed pursuant to 42 U.S.C. \u00a7 1983 on behalf of five Latino families in the U.S. District Court for the District of New Mexico. Plaintiffs alleged that the Sheriff's Department sanctioned an operation to locate, detain and arrest Latinos in an effort to apprehend undocumented immigrants. On April 3, 2008, the parties entered into a settlement, which the court adopted on May 27, 2008, dismissing the case."} {"article": "On December 28, 2006, five individuals represented by private counsel, the Urban Justice Center, and the National Senior Citizens Law Center, filed a class-action complaint in the U.S. District Court for the Southern District of New York alleging that the Social Security Administration's policy of unlawfully suspending or denying benefits to persons who were found to have outstanding warrants for an alleged violation of a probation or parole condition violated the Social Security Act, 42 U.S.C. \u00a7\u00a7 402(x)(1)(A)(v) and 1382(e)(4)(A)(ii), and 20 C.F.R. \u00a71339(b). The plaintiffs claimed that the SSA failed to inquire into the facts of individual cases or verify the individuals named in warrants were in fact those whose benefits were to be suspended or denied. Instead, the SSA relied on a computer matching program used by the Social Security Administration, which lacked the capabilities to accurately identify whether the individual had in fact committed a violation. Additionally, the plaintiffs argued that the SSA was unlawfully denying or suspending benefits to individuals without any regard to whether or not there had been a judicial finding that the individual had in fact committed such a violation. The plaintiffs sought declaratory and injunctive relief, class certification, and an award of attorneys' fees and costs. On February 26, 2007, the U.S. District Court for the Southern District of New York (Judge Sidney Stein) denied the plaintiffs' request for a temporary restraining order, and on March 8, 2007, the court denied the motion for preliminary injunction, finding that the plaintiffs had not demonstrated a likelihood of success on the merits. On September 22, 2008, Judge Stein granted SSA's motion for summary judgment, and denied the plaintiffs' cross-motion for summary judgment. The plaintiffs appealed, and on March 19, 2010, the U.S. Court of Appeals for the Second Circuit reversed, holding that the \"SSA's practice of treating a warrant alleging that a recipient is violating a condition of probation or parole as sufficient and irrebuttable evidence that the recipient is in fact violating a condition of probation or parole is inconsistent with the plain meaning of the Social Security Act.\" The Second Circuit vacated the District Court's grant of summary judgment for the defendant and its denial of summary judgment for the plaintiffs and remanded for further proceedings. On March 18, 2011, Judge Stein certified a nationwide class consisting of \"[a]ll persons nationwide whose SSI and/or OASDI benefits were denied and/or suspended based solely on the existence of a warrant for an alleged violation of probation or parole during the period from October 29, 2006 to and including such time in the future when final relief is entered in this action.\" In April 2012, the court granted injunctive relief; it enjoined the challenged practice going forward; restored to SSA's roles the members of the class (who could number up to 140,000 people), pending hearings on their ongoing eligibility; and ordered their inappropriately-suspended benefits to be paid to them. According to the National Senior Citizens Law Center, this could require payment of back-benefits of up to $1 billion. The Court gave the SSA 60 days to propose an implementation plan. SSA filed the implementation plan on June 12, 2012. The plan required SSA to identify and notice the class members, and to then provide remedial relief consisting of reinstating benefits and payments, re-opening claims previously denied due to warrants for alleged violations of probation or parole, and vacating determinations of non-disability on claims filed after benefits were suspended due to such warrants. The plan also required SSA to report its progress quarterly. The parties then stipulated that attorneys' fees of $620,000 would be awarded to the plaintiffs. The court endorsed the stipulation on Sept. 12, 2012 and ordered the case closed.", "summary": "This class action, filed in the U.S. District Court for the Southern District of New York on December 28, 2006, successfully challenged the Social Security Administration's policy of suspending or denying benefits to persons with outstanding warrants for alleged violations of probation or parole. The plaintiff class ultimately won an estimated $1 billion in back-benefits."} {"article": "On July 19, 2016, limited-English-proficient (\"LEP\") immigrants who, while aged 17-21, were or could have been in the future denied their right to equal educational opportunities and meaningful public education brought this class-action lawsuit in the Eastern District of Pennsylvania against the School District of Lancaster. The plaintiffs sued under the Equal Education Opportunity Act and Section 601 of Title VI of the Civil Rights Act of 1964, alleging that the defendant has a custom, practice, and policy of refusing to admit older immigrant LEP students into the District's regular high school, McCaskey, which had an International School specially tailored to the academic needs for new students in need of language supports and accommodations. Specifically, the plaintiffs claimed that the District either refused to admit them altogether, or assigned them to an \"alternative\" school, Phoenix Academy, a school for underachieving students which runs more like a disciplinary school than a traditional public high school. Moreover, Phoenix Academy lacked adequate and appropriate supports of immigrant LEP students, and was academically inferior by all measures and offers no extracurricular opportunities. Represented by attorneys from Pepper Hamilton LLP, the Education Law Center, and the ACLU of Pennsylvania, the plaintiffs sought declaratory and injunctive relief, including a preliminary injunction, directing the District to admit the plaintiffs and class members to McCaskey and to make available the full range of curricular and extracurricular programs and activities before the 2016 fall semester. On July 22, 2016, the plaintiffs filed their motion for preliminary injunction, as well as a motion to expedite discovery. A telephone conference was held on July 25, after which the plaintiffs' motion to expedite discovery was granted. On August 9, 2016, the defendant filed a motion to dismiss. A hearing was held on August 19 and 23 on the plaintiffs' motion for preliminary injunction, before U.S. District Court Judge Edward G. Smith; after the hearing, both parties filed memorandums of findings of fact and conclusions of law. On August 26, 2016, Judge Smith granted the plaintiffs' motion for preliminary injunction in part, requiring the school district to permit the school-age plaintiffs who wish to attend the main high school beginning August 29, 2016, until the resolution of this matter. 2016 WL 4493202; 2016 WL 4493201. The defendant appealed this order on August 30, 2016. On August 26, Judge Smith also referred the case to Magistrate Judge Marilyn Heffley for a settlement conference, which was held on September 27. On October 11, 2016, Judge Smith denied the plaintiffs' original motion for class certification without prejudice so that the plaintiffs could amend their motion after the completion of class-related discovery. Judge Smith, in an October 14, 2016, order, also denied the plaintiffs' more recent emergency motion for class certification and entry of preliminary injunction to protect similarly situated students without prejudice for refiling after the Third Circuit has concluded its review of defendant's appeal on the matter. In December 2016, Judges Fisher, Krause, and Malloy of the Third Circuit heard oral arguments on the defendants\u2019 appeal of Judge Smith\u2019s preliminary injunction. The court affirmed Judge Smith\u2019s ruling based on violations of the EEOA, agreeing that the plaintiffs were likely to succeed on the merits of their claims under the EEOA, that irreparable harm to the plaintiffs was likely, that the balance of harms favored the plaintiffs, and that preliminary relief was in the public interest. Regarding the state claims, the court held that the lower court erred in finding that the plaintiffs showed a likelihood of success on the merits, but held that nothing in the preliminary injunction order relied on the plaintiffs proving likely violations of state law. The court remanded the case for further proceedings consistent with its ruling. 847 F.3d 121. On February 14, 2017, Magistrate Judge Heffley ordered a second settlement conference to be held in early April. Two days later, on February 16, Judge Smith denied the school district\u2019s motion to dismiss without prejudice. The parties held settlement conferences throughout the spring of 2016, and proposed a consent decree at the end of June. On June 29, 2017, Judge Smith signed a consent decree order. The consent decree provided procedures by which the school district was to enroll immigrant students, including by evaluating their English language proficiency and placing them in appropriate programs. It prohibited the school from denying educational opportunities to students based on age or national origin. It also: committed the school to creating new staff positions and providing translation and interpretation services, created a compensatory education fund for students, and required additional teacher certification. The school district was required to make periodic monitoring reports. Further, the district was required to pay $300,000 for the plaintiffs\u2019 attorneys\u2019 fees and $70,000 for the plaintiffs\u2019 litigation costs. On July 5, the court issued a stipulation and order that, by consent of the parties, the action was deemed resolved. The consent decree expired on June 30, 2019, and the case is now closed.", "summary": "On July 19, 2016, limited-English-proficient (\"LEP\") immigrants who, while aged 17-21, were, are, or may be in the future denied their right to equal educational opportunities and meaningful public education, brought a class-action lawsuit in the Eastern District of Pennsylvania against the School District of Lancaster. The plaintiffs sued under the Equal Education Opportunity Act and Section 601 of the Title VI of the Civil Rights Act of 1964, alleging that the defendant has a custom, practice, and policy of refusing to admit older immigrant LEP students into the District's regular high school, McCaskey, which has an International School specially tailored to the academic needs for new students in need of language supports and accommodations. Specifically, the plaintiffs claimed that the District either refused to admit them altogether, or assigned them to an \"alternative\" school, Phoenix Academy, a school for underachieving students which runs more like a disciplinary school than a traditional public high school. Moreover, Phoenix Academy lacks adequate and appropriate supports of immigrant LEP students, and is academically inferior by all measures and offers no extra-curricular opportunities. U.S. District Court Judge has granted the plaintiffs' motion for preliminary injunction, in part, but has denied the plaintiffs' motions for class certification without prejudice. The court approved a consent decree in 2017, which expired in June 2019."} {"article": "On July 11, 2007, paraplegic residents of Illinois who use wheelchairs for mobility, filed a civil action arising under Section 202 of the Americans with Disabilities Act, 42 U.S.C. \u00a712132, Section 504 of the Rehabilitation Act, 29 U.S.C. \u00a7794(a) and 42 U.S.C. \u00a71983 against the Sheriff of Cook County and Cook County, Illinois in the United States District Court for the Northern District of Illinois (Judge Elaine Bucklo). The plaintiffs, represented by private counsel, asked the court for a trial by jury, and damages. They claimed discrimination because of disability while assigned to the Residential Treatment Unit (\"RTU\") of the Division Eight and the hospital wing of Division Eight, Cermak Hospital, during the time they were held in custody of the Cook County Jail. Plaintiffs claimed the RTU of Division Eight failed to provide appropriate shower facilities, toilet facilities, transportation and beds for persons who use wheelchairs. All of the plaintiffs claimed they suffered physical injuries, were subjected to emotional distress, and were deprived of equal protection law, as secured by the Fourteenth Amendment to the Constitution of the United States, and were discriminated against in violation of the Americans with Disabilities Act, 42 U.S.C. \u00a712132 and Section 504 of the Rehabilitation Act. In the Amended Complaint, 2007 U.S. Dist. Ct. Pleadings LEXIS 7450. Plaintffs sought certification of a class to include all former and current mobility impaired inmates at the Cook County Department of Corrections who on or after July 12, 2005, were subjected to discrimination because of their disabilities in violation of \u00a7202 of the American with Disabilities Act of 1990 and \u00a7504 of the Rehabilitation Act of 1973 because the defendants failed to provide appropriate shower facilities, appropriate toilet facilities, and appropriate beds for persons who use wheelchairs. The plaintiffs sought monetary relief. On March 26, 2008, Judge Bucklo certified plaintiffs' proposed class. 249 F.R.D. 298 (N.D. Ill. 2008). On November 25, 2009, Judge Bucklo, denied all of the parties' motions and cross-motions for summary judgment. 681 F. Supp. 2d 899 (N.D. Ill. 2009) On September 17, 2010, Judge Bucklo approved a proposed class settlement which provided that the defendant Cook County would, within 30 days, pay incentive awards of $25,000 each to two of the plaintiffs, $15,000 to a third plaintiff, and $10,000 to the fourth plaintiff. Defendant Cook County also agreed to pay attorneys' fees and costs of $700,000 and $35,000 respectively. The court reserved jurisdiction to enforce the terms of the settlement agreement until September 1, 2011. The settlement ended without substantial further litigation, and the case is now closed.", "summary": "This disability discrimination case, filed against Cook County, Illinois in 2007, resulted in a class settlement for payment of damages and attorney fees in the total amount of $810,000. Plaintiffs claimed that while they were incarcerated, defendants failed to provide appropriate shower facilities, appropriate toilet facilities, and appropriate beds for persons who use wheelchairs, all in violation of the Americans with Disabilities Act and the Rehabilitation Act."} {"article": "On November 21, 2006, a Senegalese immigrant** detained in the custody of Immigration and Customs Enforcement (ICE) petitioned the U.S. District Court for the Central District of California for a writ of habeas corpus. Represented by the ACLU of California and its Immigrants' Rights Project as well as Stanford Law School's Immigration Clinic, he sought a preliminary injunction ordering his immediate release on the grounds that his lengthy detention violated 8 U.S.C. \u00a7 1226(a) and the Due Process Clause of the Fifth Amendment. As an alternative to immediate release, the plaintiff requested a preliminary injunction ordering an immigration judge to hold a hearing at which the government would have the burden of justifying his detention. This habeas petition was filed pursuant to 28 U.S.C. \u00a7 2241. The case was assigned to Judge Terry J. Hatter, Jr. and Magistrate Judge Fernando M. Olguin. At the time this complaint was filed in November 2006, the plaintiff had been detained in ICE custody for 18 months without a bond hearing. He has a long and complex immigration history, beginning from his entry on a student visa which he overstayed. In January 2003, Immigration and Naturalization Services (INS) whose functions were transferred to the Department of Homeland Security (DHS) in March 2003, initiated removal proceedings against him. Several months later, an Immigration Judge (IJ) ordered him to voluntarily depart the United States by June 24, 2003 or be subject to deportation to Senegal. Because he failed to depart by that date, the IJ's alternative order, a removal order to Senegal, took effect. In March 2005, ICE apprehended the plaintiff and detained him pending execution of his removal order. He moved to reopen those proceedings based on his marriage to a U.S. citizen and ineffective assistance of counsel in his initial IJ proceedings. The IJ denied his motion to reopen, and that decision was affirmed by the Board of Immigration Appeals (BIA). In July 2005 and July 2006, ICE conducted post custody reviews in which they concluded that the plaintiff's ongoing detention remained justified because he was allegedly a flight risk. On January 4, 2007, the district court granted a preliminary injunction requiring a bond hearing before an IJ. Pursuant to the injunction, the IJ conducted a hearing on February 9, 2007 to determine whether the plaintiff\u2019s prolonged detention remained justified. After receiving evidence from both sides, the IJ ruled that the plaintiff did not present a sufficient danger to the community or risk of flight to justify the detention, which by then had extended over 22 months. Accordingly, on the same date, the IJ ordered that he be released on bond. The government appealed the preliminary injunction order to the Ninth Circuit, while the habeas petition remained pending in the district court. Meanwhile, the parties appeared for oral argument before the Magistrate Judge on November 14, 2007. On December 19, 2007, Magistrate Judge Olguin issued a Report and Recommendation that the plaintiff's continued detention (up until his release in February 2007) was not authorized by statute and that he was, in fact, entitled to release, disagreeing with the government's arguments that the plaintiff was a flight risk. On February 6, 2008, Judge Hatter adopted the magistrate judge's findings, conclusions, and recommendations, and issued a judgment granting the plaintiff's habeas petition under the conditions already imposed by the Immigration Judge. The government also appealed this decision to the Ninth Circuit. In September 2008, the Ninth Circuit vacated the preliminary injunction and remanded the case to the district court. Diouf v. Mukasey, 542 F.3d 1222 (9th Cir. 2008), also known as Diouf I. First, they held that at the time the plaintiff filed his habeas petition, he was detained under 8 U.S.C. \u00a7 1231(a)(6), not \u00a7 1226(a), as the plaintiff and the district court had erroneously assumed. Second, they held that the plaintiff's detention was authorized by statute because, although it was prolonged, it was not indefinite. Detention is indefinite only if there is \u201cgood reason to believe that there is no significant likelihood of removal in the reasonably foreseeable future.\u201d Third, they held that the injunction constituted an abuse of discretion because it relied on the erroneous premise that the plaintiff was being detained under \u00a7 1226(a). The plaintiff then filed a petition for rehearing en banc before the Ninth Circuit. On April 27, 2009, the Ninth Circuit issued an order denying that petition, because the justices had unanimously voted against rehearing. The Ninth Circuit remanded the case to the district court to determine whether \u00a7 1231(a)(6) requires that non-citizens detained pursuant to that authority be given a bond hearing, whether the Due Process Clause requires a bond hearing, and whether the ICE post-custody reviews the plaintiffs received satisfy the Due Process Clause. The plaintiff remained free on bond during this period, although ICE had the authority to detain him again. On remand, Judge Hatter denied the habeas petition on May 18, 2009 to conform with the Ninth Circuit's decision. In August 2009, the parties each filed briefs regarding the plaintiff's preliminary injunction request. On September 9, 2009, Judge Hatter denied the preliminary injunction, concluding that procedural due process did not entitle individuals facing prolonged detention under \u00a7 1231(a)(6) to a bond hearing. He reasoned that the plaintiff had already received adequate due process via ICE's two post-order custody reviews and that the government's decision to detain the plaintiff for nearly two years was not in violation of due process because of the plaintiff's likelihood of his future deportation and other concerns. On October 19, 2009, Judge Hatter denied the plaintiff's motion for reconsideration. On November 9, 2009, the plaintiff appealed the preliminary injunction denial to the Ninth Circuit. As of March 9, 2010, the parties completed briefing as ordered. On September 20, 2010, the Ninth Circuit ordered the parties to submit supplemental briefing on whether the court had jurisdiction over the individualized bond hearing issue raised in the preliminary injunction claim. They noted that this was unclear since the plaintiff was no longer detained, nor had he been re-detained or denied a bond hearing since their 2008 decision in Diouf I. On September 27, 2010, the Court denied the plaintiff's motion to introduce two governmental reports regarding ICE's non-compliance with post order custody reviews, finding that this case did not merit an exception to the general rule that they not consider evidence that was not presented to the district court. On March 7, 2011, the 9th Circuit reversed the district court's denial of the plaintiff's motion for a preliminary injunction. Diouf v. Napolitano, 634 F.3d 1081 (9th Cir. 2011), also known as Diouf II. In a published decision, the Court held that an individual facing prolonged immigration detention under 8 U.S.C. \u00a7 1231(a)(6) is entitled to release on bond unless the government establishes that he is a flight risk or a danger to the community. As such, the Court ordered that non-citizens detained for over 6 months pursuant to 8 U.S.C. \u00a7 1231(a)(6) are entitled to an individualized bond hearing. The Court held that prolonged detention without adequate procedural safeguards raised serious constitutional concerns. They adopted the following definition of prolonged detention: \"When detention crosses the six-month threshold and release or removal is not imminent, the private interests at stake are profound. Furthermore, the risk of an erroneous deprivation of liberty in the absence of a hearing before a neutral decisionmaker is substantial. The burden imposed on the government by requiring hearings before an immigration judge at this stage of the proceedings is therefore a reasonable one.\" The government filed a petition for rehearing en banc before the Ninth Circuit, which was denied on September 28, 2011, as no judge voted for rehearing. On remand, the parties sought several postponements due to settlement negotiations. On March 23, 2012, the parties jointly moved for final judgment, agreeing that the plaintiff had achieved the remedy sought through his habeas petition. On April 18, 2012, Judge Hatter ordered that the plaintiff should remain released under the terms of the immigration judge's 2007 order absent changed circumstances. It also ordered that the government would have to provide the plaintiff with a bond hearing in accordance with Diouf II if they ever detained him again. On December 13, 2012, the parties informed the court that they had settled regarding the plaintiff's motion for attorney's fees. As of February 25, 2013, the case is closed. **In a separate proceeding, the Ninth Circuit granted the plaintiff a stay of removal. Diouf v. Clement, No. 06-71922 (9th Cir. filed April 13, 2006). On June 19, 2007, the ACLU of Southern California brought a class action suit with the plaintiff in this case as the named plaintiff, seeking to stop ICE's practice of forcibly drugging people facing deportation. In January 2008, ICE changed its policy, issuing a memo that a court order is required before they may forcibly administer drugs on anyone in their custody. That case is available here in this Clearinghouse.", "summary": "A detained immigrant and spouse of a U.S. citizen sought habeas relief after being detained for over 18 months without a bond hearing before an Immigration Judge. The case culminated in a published decision from the Ninth Circuit, holding that an individual facing prolonged immigration detention under 8 U.S.C. \u00a7 1231(a)(6) is entitled to an individualized bond hearing and to release on bond unless the government establishes that he is a flight risk or a danger to the community."} {"article": "On September 27, 2010, an Arizona prisoner, Robert Gamez, brought this suit in the U.S. District Court of the District of Arizona against the Arizona Department of Corrections (ADOC), under 42 U.S.C. \u00a7 1983. The plaintiff, filing pro se, asked for both declaratory and injunctive relief, alleging that the ADOC violated his Fourteenth and Eighth Amendment rights by failing to provide adequate mental health services or sufficiently trained staff to deal with prisoners with mental health issues. The District Court (Judge Frederick Martone) dismissed the original complaint with leave to amend for failure to state a claim upon which relief can be granted. Each of the first two amended complaints were also dismissed with leave to amend for the same reason. On March 6, 2012, eighteen months after the original complaint was filed, Gamez filed a third amended complaint. The plaintiff, now represented by the ACLU National Prison Project, expanded the suit to include a class. New allegations included that the prison deprived prisoners of general health care, that prisoners did not receive adequate treatment even when they could receive care and that the defendants subjected prisoners in isolation to unconstitutional conditions. However, in a ruling on March 21, 2012, Judge Martone dismissed the suit. He found that the sudden expansion of the case to include thirteen new plaintiffs and seeking class treatment was not \"within the contemplation of the court\" when it allowed for a third amended complaint. This, along with the 18-month complaint phase, led him to dismiss the case without prejudice. On March 22, 2012, a team of lawyers from the ACLU, the Prison Law Office and private practice filed a lawsuit alleging similar claims against the ADOC. The case was filed as Parsons v. Ryan, with docket number CV12-0601-PHX-NVW. See related cases for more information.", "summary": "On September 27, 2010, an Arizona prisoner, Robert Gamez, brought this suit alleging that the ADOC violated his Fourteenth and Eighth Amendment rights by failing to provide adequate mental health services or sufficiently trained staff to deal with prisoners with mental health issues. However, by the time of the third amended complaint, the number of plaintiffs had grown to fourteen and they sought class treatment on a variety of issues. For these reasons, the court dismissed the claim."} {"article": "This is a case about three prison phone providers allegedly colluding to inflate the price of calls made from individuals incarcerated at U.S. jails and prisons and lying to local governments and customers about the costs. On June 29, 2020, four individuals who paid $9.99 or $14.99 to accept collect calls from three prison phone providers filed this putative class-action lawsuit in the United States District Court for the District of Maryland. The plaintiffs sued Global Tel*Link Corp., Securus Technologies, LLC, and 3Cinteractive Corp. (3CI) under federal antitrust laws and the Racketeer Influenced and Corrupt Organizations Act (RICO). The plaintiffs claimed that the defendants charged $9.99 or $14.99 for a one-time collect call from an incarcerated person in a secret agreement to eliminate competition and fix prices in violation of federal antitrust laws. While the defendants claimed their high prices were due to \u201ctransaction fees,\u201d the plaintiffs alleged that the defendants secretly pocketed the difference. Represented by Cohen Milstein Sellers & Toll PLLC, Handley Farah & Anderson PLLC, Justice Catalyst Law, Human Rights Defense Center, and the Washington Lawyers\u2019 Committee for Civil Rights and Urban Affairs, the plaintiffs sought an injunction to prevent the defendants from continuing their unlawful misconduct and to recover actual, compensatory, and treble financial damages for the victims of that misconduct. The plaintiffs requested the court certify the class and three subclasses to include persons and entities that have paid $9.99 or $14.99 to receive a single collect call operated by 3CI. The plaintiffs also requested declaratory relief and recovery of damages as well as attorney\u2019s fees and costs. This case is assigned to Judge Paul W. Grimm. On September 24, 2020 Judge Grimm granted a motion for appointment of interim co-lead class counsel. The case is ongoing.", "summary": "On June 29, 2020, four individuals who paid $9.99 or $14.99 to accept collect calls from three prison phone providersof prisoners filed this class action lawsuit in the United States District Court for the District of Maryland. The plaintiffs alleged that three providers of inmate calling services (Global Tel*Link, Securus Technologies, and 3CI) colluded to fix the price of these one-time collect calls and lied about prices in violation of federal antitrust laws and RICO. The defendants claimed that their high prices were due to \"transaction fees,\" but the plaintiffs alleged the transaction fees were much lower and the defendatns were pocketing the difference. This case is ongoing."} {"article": "On September 15, 2005, plaintiffs brought a class action lawsuit in the U.S. District Court for the District of Columbia against the United States Marshals on behalf of hundreds of men who had been arrested during several protests against the International Monetary Fund. Following their arrests, plaintiffs were transferred to the custody of the U.S. Marshall and then detained in holding cells at the D.C. Superior Courthouse. Plaintiffs alleged that, while in custody, they were subjected to unlawful strip searches which had been conducted by deputy U.S. Marshals in the absence of any individualized reasonable suspicion. Plaintiffs, represented by attorneys from the George Washington University Law School and the People's Law Resource Center, alleged that such searches violated their Fourth Amendment right to be free of unreasonable searches and seizures. Plaintiffs sought compensatory and punitive damages and class certification. On April 19, 2006, Defendants filed a motion to dismiss the suit. The District Court granted the motion in part and denied it in part, dismissing the claims raised against two former U.S. Marshals who were sued in their official capacity, but refusing to dismiss the claims raised against Marshal Dillard in his individual capacity. Specifically, the Court held that (1) Plaintiffs' Bivens claims were timely; (2) Plaintiffs sufficiently alleged that Marshal Dillard was a state actor; (3) Marshal Dillard was not entitled to qualified immunity at the motion to dismiss phase; and (4) Plaintiffs adequately stated a claim under the Fourth Amendment. Bame v. Clark, 466 F.Supp.2d 105 (D.D.C. Dec 11, 2006). Marshal Dillard initially filed a notice of appeal but subsequently moved to dismiss the appeal. The appeal was dismissed by the District Court on June 11, 2007. Bame v. Dillard, 2007 WL 1760490 (D.C.Cir. Jun 11, 2007). On May 22, 2008, Judge Rosemary M. Collyer granted class certification. Bame v. Clark, 2008 WL 2168393 (D.C.Cir. May 22, 2008). On August 25, 2009, Judge Collyer denied the defendant's and the plaintiff's motions for summary judgment. Bame v. Dillard, 647 F.Supp.2d 43 (D.C. Cir. 2009). The defendant appealed. On March 25, 2011, the United States Court of Appeals for the District of Columbia Circuit Judge dismissed the case, holding that it was not clearly established in 2002 that the strip search of a person being introduced into a detention facility violated the Fourth Amendment, and that therefore, the defendant was entitled to qualified immunity and to summary judgment. Bame v. Clark, 637 F.3d 380 (D.D.C. 2011).", "summary": "On September 15, 2005, plaintiffs brought a class action lawsuit in the U.S. District Court for the District of Columbia against the United States Marshals on behalf of hundreds of men who had been arrested during protests. The Court of Appeals for the District of Columbia dismissed the case, holding that it was not clearly established in 2002 that the strip search of a person being introduced into a detention facility violated the Fourth Amendment."} {"article": "A private plaintiff brought suit against Convergys Corporation in the United States District Court for the District of Utah in September 2005. Her complaint alleged violations of the Equal Pay Act and Title VII for unequal pay, discipline, constructive discharge and retaliation based on gender. The EEOC brought its own suit (EEOC v. Convergys Corp., 2:05-cv-00812-DAK (D. Utah Sept. 28, 2005), and the cases were consolidated in December 2005. The private plaintiff's case was designated the lead case. The EEOC's complaint alleged violations of the Equal Pay Act and Title VII of the Civil Rights Act of 1964 for unequal pay based on gender (female). After several discovery motions, an unresolved motion for summary judgment by the defendant, and an unresolved motion for partial summary judgment by the EEOC, the cases were settled by consent decree in May 2007. The two-year consent decree, containing an anti-discrimination clause, required the defendant to post notice of its anti-discrimination policy, provide training for all supervisors and human resource employees, maintain records concerning implementation of the decree, annually report to the EEOC, and pay a total of $67,000 in monetary relief and attorney's fees to the complainant. The docket sheet does not show any further enforcement; the case was presumably closed in 2009.", "summary": "A private plaintiff brought suit against Convergys Corporation in the United States District Court of Utah in September 2005, alleging violations of the Equal Pay Act and Title VII for unequal pay, discipline, constructive discharge and retaliation based on gender. The EEOC brought its own suit against the defendant and the cases were consolidated in December 2005, with this lawsuit as the lead case. The cases were settled by a two-year consent decree in May 2007. The decree, containing an anti-discrimination clause, required the defendant to post notice of its anti-discrimination policy, provide training for all supervisors and human resource employees, maintain records concerning implementation of the decree, annually report to the EEOC, and pay a total of $67,000 in monetary relief and attorney's fees to the complainant."} {"article": "On September 26, 2011, the EEOC filed a complaint in the Southern District of Mississippi on behalf of female employees who had worked for Venture, Inc. The EEOC asked the court for injunctive relief, pecuniary damages, punitive damages, and the commission's costs for the action, claiming that the defendant violated Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. Specifically, the plaintiff claims that an employee of defendant sexually harassed female employees, created a hostile work environment, propositioned female employees for sex, and that defendant failed to respond to complaints, ultimately firing an employee who complained. On November 22, 2013, a consent decree was entered. Defendant did not acknowledge any wrongdoing but agreed to pay $325,000 to settle the claim. The amount paid to each employee was to be determined by the EEOC. The consent agreement also required defendant to implement policies to avoid future harassment, including by including of non-harassment criteria on employee evaluations, creating an anonymous complaint system, training employees on sexual harassment and their rights, and creating a reporting system that will track claims of such harassment. Defendant was required to notify its employees of the requirement placed upon it within sixty days and to report all complaints of sexual harassment to the EEOC every 180 days for 30 months. Parties were to bear their own costs. An objection to the consent decree was filed December 30, 2013.", "summary": "EEOC filed a lawsuit alleging violations of the Civil Rights Act on behalf of female employees of a retail store chain. The defendant allegedly failed to respond to complaints of sexual harassment and fired an employee for complaining about harassment. A consent decree directly payment of $325,000 to the employees and compliance with specified terms for 30 months."} {"article": "On January 13, 2012, members of the Oglala Sioux Tribe of South Dakota filed a lawsuit in the U.S. District Court for the District of South Dakota against the State of South Dakota, Shannon County, and Fall River County, under \u00a72 and \u00a75 of the Voting Rights Act, the Indian Citizenship Act, 42 U.S.C. \u00a71983, the Declaratory Judgment Act, and state law. They argued that the lack of early voting in Shannon County, the county where the Oglala Sioux reside and which is populated entirely by Native Americans, violated the plaintiffs' rights. The plaintiffs, represented by private counsel, asked the court for both declaratory and injunctive relief. On March 6, 2012, the defendants filed a motion to dismiss the plaintiffs\u2019 motion for preliminary injunction, arguing the motion was moot because they had voluntarily agreed to provide early voting in Shannon County through 2018. On March 14, 2012, Judge Karen Schreier agreed with the defendants\u2019 reasoning and granted the defendants\u2019 motion to dismiss. 2012 WL 871262. On September 27, 2012, Judge Schreier denied defendant Gant\u2019s motion to dismiss on the grounds of sovereign immunity under the 11th Amendment of the US Constitution because the plaintiffs sought future relief through an injunction and not retroactive relief, therefore the Ex Parte Young exception doctrine to sovereign immunity applied. Furthermore, Judge Schreier denied defendant Gant\u2019s motion to dismiss the plaintiffs\u2019 claims for standing because the infringement of the plaintiffs\u2019 voting rights was a harm directly linked to Gant\u2019s conduct that could be redressed through a court ruling. Lastly, Judge Schrieir found that the plaintiffs succeeded in stating a claim on all grounds, therefore denying Gant\u2019s motion to dismiss for failure to state a claim. 2012 WL 4482984. On October 4, 2012, Judge Schreier ruled against another motion to dismiss the action, which had been filed on August 10, 2012. Judge Schreier held that, although the defendants voluntarily agreed to provide early voting in Shannon County through 2018, the plaintiffs\u2019 claims were not moot because of the likelihood of the issue recurring in the future. The defendants' agreement to provide early voting would expire in 2019, and there was no funding allotted to continue the early voting past 2018. 2012 WL 4748071. On October 17, 2012, the defendants moved to dismiss on new, ripeness, grounds. They claimed that the plaintiffs' alleged harm was too distant and uncertain for the court to maintain jurisdiction because early voting was guaranteed until 2019. Judge Schreier granted this motion on August 6, 2013. All pending motions were denied as moot. 2013 WL 4017036. Judge Schreier denied the defendants\u2019 request for their bill of costs since the relief the plaintiffs obtained was only obtained after the lawsuit was filed. This case is now closed.", "summary": "On January 13, 2012, members of the Oglala Sioux Tribe of South Dakota filed a lawsuit in the U.S. District Court for the District of South Dakota against the State of South Dakota, Shannon County and Fall River County, alleging that the lack of early voting in Shannon County deprived the 100% Native American population in the area full access to the ballot. Because the defendants eventually agreed to provide the plaintiffs with access to early voting through 2018, the trial judge granted the defendants' motion to dismiss the plaintiffs' claims on ripeness grounds on August 6, 2013. The case is now closed."} {"article": "On July 12, 2004, four female arrestees filed a 42 U.S.C. \u00a71983 class action lawsuit in the U.S. District Court for the Northern District of California, challenging the Marin County Sheriff's policies, practices, and customs concerning the use of pre-arraignment strip and visual body cavity searches in Marin County Jails. Plaintiffs, who had been arrested for minor criminal infractions, alleged that officers routinely subjected detainees to strip and visual body cavity searches prior to arraignment and in the absence of any reasonable suspicion that the detainees possessed contraband. Plaintiffs, represented by private counsel, claimed that such practice violated the Fourth and Fourteenth Amendments to the U.S. Constitution as well as provisions of California state law. To remedy the alleged violations, Plaintiffs sought declaratory and injunctive relief, monetary damages, and class certification. Later in 2004, Defendants moved to dismiss the suit on grounds that (a) Plaintiffs' claims were time barred and (b) Defendants were immune from liability. The District Court (Judge Mark J. Jenkins), by order dated December 14, 2004, granted Defendants' motion in part and denied it in part. Although the Court dismissed some of Plaintiffs' state law claims for failure to comply with the California Tort Claims Act, all of their federal law claims as well as several of their state law claims survived the motion to dismiss. Discovery ensued. On January 1, 2006, the named defendants moved for summary judgment. Plaintiffs filed opposition papers, and the Court thereafter issued an order requesting supplemental briefing on the issues. Chatoian v. County of Marin, 2006 WL 568312 (N.D.Cal. Mar 03, 2006). After further briefing, the District Court granted summary judgment in favor of all named Defendants on all counts. The Court, however, did not enter summary judgment as to the unnamed individual defendants, who were identified as \"Deputies for Does 1 through 25.\" On June 5, 2007, Plaintiffs moved to amend the complaint to substitute the names of individual deputies for the unnamed Doe defendants. The Doe defendants objected to the proposed amendment, arguing that it was barred by the statute of limitations. On December 21, 2007, the District Court found that, because Plaintiffs had failed to comply with California law requiring that they serve the individual defendants with the lawsuit within three years of its initial filing, Plaintiffs' claims against the Doe defendants were time barred. As such, the Court denied Plaintiffs' request to amend its complaint and entered final judgment in favor of the Doe defendants. Chatoian v. County of Marin, 2007 WL 4557792, 2007 U.S. Dist. LEXIS 95438 (N.D.Cal. Dec 21, 2007). On January 18, 2008, Plaintiffs appealed the Court's final judgment. On September 2, 2008, the Ninth Circuit was informed that the parties had reached a tentative settlement, and ordered the appellant to submit a motion or stipulation to dismiss. On September 18, 2008, the Ninth Circuit deemed the appeal voluntarily dismissed because the appellant failed to obey that order.", "summary": "This lawsuit was filed in July 2004, in the U.S. District Court for the Northern District of California, by four female arrestees challenging the Marin County Sheriff's practices concerning strip searches in Marin County Jails. Plaintiffs alleged that officers routinely subjected detainees to strip and visual body cavity searches prior to arraignment and without reasonable suspicion of contraband, in violation of the Fourth and Fourteenth Amendments to the U.S. Constitution as well as provisions of California state law. On April 5, 2007, the Court granted summary judgment in favor of all named Defendants on all counts. On December 21, 2007, the District Court entered final judgment in favor of the remaining defendants. Chatoian v. County of Marin, 2007 WL 4557792, 2007 U.S. Dist. LEXIS 95438 (N.D.Cal. Dec 21, 2007). Plaintiffs' appeal was eventually dismissed by the Ninth Circuit on September 18, 2008."} {"article": "On July 30, 2014, nine African American employees with criminal records filed this lawsuit (on behalf of a putative class of similar employees) in the U.S. District Court for the District of Columbia under 42 U.S.C. \u00a7 2000e against the Washington Metropolitan Area Transit Authority (WMATA) and its contractors. The plaintiffs, represented by the NAACP, the Lawyer's Committee for Civil Rights, and private counsel, sought a declaratory judgment that the practices of the WMATA and its contractors were unlawful and violated Title VII of the Civil Rights Actof 1964, the Fair Credit Reporting Act, and the District of Columbia Human Rights Act. They also requested a permanent injunction preventing the Defendants from engaging in the current employment practices regarding criminal history, an order that the Defendants carry out employment polices that would comply with guidance from the Equal Employment Opportunity Commission, and back pay and compensatory damages for emotional distress. Specifically, the plaintiffs complained about WMATA's employment policies of denying employment based on past criminal records. They alleged that, because African Americans were more likely than the general population to have a criminal background, the policy discriminated against them. They argued that members of the proposed class had been unable to obtain employment they were qualified for, were terminated from employment even though they demonstrated their competence, were unable to apply for promotions for fear of being terminated, and were unable to take leave due to the fear that they would not be able to return to work. On January 26, 2015, Judge Rosemary M. Collyer entered an order staying the Plaintiffs' claims. The stay was entered based on a public hearing from January 23, during which Plaintiffs decided to limit the applicable case to applicants and contractor employees of the WMATA, not WMATA employees themselves. Judge Collyer stated that she could not grant a motion to dismiss some of the named Defendants because, as WMATA contractors, they were responsible for referring applicants to WMATA for hire. Defense made clear that it was the WMATA\u2019s policy that was implemented by WMATA; the independent contractors hired by the WMATA were not prohibited from employing the applicants for other purposes. Despite the fact that named independent contractors influence was ultimately small, this referral process affected who got hired and who did not. Judge Collyer stated that without these Defendants, she would not have the jurisdiction to enter an order for a full remedy when the time came. Counsel for Plainiffs stated for the record that they were still in discovery process. On February 10 of that year, Judge Collyer ordered that Civil Case Number 14-1289 to be consolidated with Civil Case Number 15-98. These cases were merged because the factual issues and legal claims raised in No. 15-98 were related to those in No. 14-289. Specifically, the factual and legal issues raised by Plaintiff Pendergrass in 15-98 were related to Little v. Washington Metropolitan Area Transit Authority, Civil Case No. 14-1289. All pleadings were ordered to be filed in No. 14-1289. On October 31, 2016 the court denied Plaintiffs\u2019 Motion to Modify the Protective Order, entered on July 13, 2015. The Protective Order was granted so parties could disclose information deemed \u201cConfidential\u201d by the WMATA to the Equal Employment Opportunity Commission. This information included \u201cconfidential, properitary, and highly sensitive information\u201d related to the identities of Plaintiffs. See Protective Order. The Court found that the modification of the Protective Order was not appropriate because its nature weighed against modification, arguing that the modification would essentially negate the original order, to which both parties stipulated to the existence of good cause. The Court also found that Plaintiffs failed to demonstrate good cause as to why the Protective Order should be modified, since WMATA responded to Plaintiffs were merely speculating, and thus, the EEOC was unlikely to reopen its investigation into WMATA. Lastly, the Court concluded that WMATA produced data that for this suit that was different from the data produced during its investigation because persons under different directions produced the data for limited periods, whereas the Plaintiffs\u2019 discovery request, made under the Protective Order, covered a longer period of time. These differences, the Court argued, resulted from different circumstances and not ill intent. On March 31 2017, District Court Judge Rosemary M. Collyer issued an order granting approval of a class settlement. The court certified three distinct classes: Appendix A Class: All African-American persons who, since February 23, 2012, have been denied employment with WMATA, or terminated or otherwise permanently separated from their positions, suspended with or without pay, and/or denied employment with any third-party contractor or subcontractor as a result of Appendix A. Appendix C Class: All African-American persons who, since February 23, 2012, have been denied employment with WMATA, or terminated or otherwise permanently separated from their positions, suspended with or without pay, and/or denied employment with any third-party contractor or subcontractor as a result of Appendix C. Appendix F Class/MetroAccess Class: All African-American persons who, since February 23, 2012, have been denied employment with WMATA, or terminated or otherwise permanently separated from their positions, suspended with or without pay, and/or denied employment with any third-party contractor or subcontractor as a result of Appendix F. On November 22, 2017, the parties filed a joint motion for settlement approval. On December 7, 2017, Judge Collyer granted preliminary approval of the settlement agreement. Pursuant to the agreement, a Class Claims Fund would be established. The total amount available for distribution in the Class Claims Fund would be the balance of $6.5 million that remained after deduction for attorneys\u2019 fees and expenses approved by the Court. The programmatic relief granted by the settlement would require WMATA to adopt a new background screening policy, which would include an individualized assessment procedure. The parties filed a Joint Motion for Preliminary Approval of Proposed Class Action Settlement on November 22, 2017. On December 7, 2017, the Court scheduled a Settlement Fairness Hearing for April 18, 2018, to determine whether the proposed Settlement was fair, reasonable, and adequate and determine whether the Order and Final Judgment as provided under the Settlement Agreement should be entered. Pending the Hearing, all deadlines were stayed. On April 27, 2018, the Court granted the Plaintiffs\u2019 Motion for Final Approval of the Proposed Class Action Settlement and the Plaintiffs\u2019 Motion for Approval of Service Payments. The Court awarded $1,625,000 in attorneys\u2019 fees and costs incurred by representatives of the Settlement Class. Class Claims Fund were distributed in the following manners: Long Form Claimants could receive up to $40,000 and short form claimants could receive a flat payment of $2,000. All other known and unknown claims, suits, demands and causes of action by class representatives were dismissed with prejudice. Class representatives received $7,500 as compensation. The case is now closed.", "summary": "On July 30, 2014, African Americans with a criminal background filed a lawsuit in U.S. District Court for the District of Columbia under 42 U.S.C. \u00a72000e against the Washington Metropolitan Area Transit Authority and its contractors. The plaintiffs allege that the practice of denying employment based on a criminal background violate Title VII of the Civil Rights Act of 1964 due to its disparate impact on African Americans. Class certification is still pending."} {"article": "In June 2001, the Miami District Office of the EEOC represented an employee in this suit in U.S. District Court, Southern District of Florida, against Federated Financial Services alleging sexual harassment and retaliation in violation of Title VII of the Civil Rights Act and state law. According to the complaint, female employees of the defendant were subjected to crude sexual remarks, and some of them were terminated when they complained. The plaintiff sought a declaratory judgment, compensatory damages, lost wages and backpay, punitive damages, and attorneys' fees. The case was assigned to judge Wilkie D. Ferguson. The employees intervened as plaintiffs, and the case was also consolidated as the lead case with EEOC v. Federated Financial, 0:01-cv-07542 (S.D. Fla. Sept. 28, 2001). The defendant moved for summary judgment as to all of the plaintiffs on August 16, 2001. On March 2, 2002, the motion was denied. On January 3, 2003, the defendant refiled for summary judgment as to the plaintiff's Title VII claims. The EEOC cross-filed for summary judgment on January 27. Meanwhile, the parties unsuccessfully attended mediation proceedings and the case was reassigned to Judge Joan A. Lenard. On November 6, 2003, the court granted summary judgment in part for the defendant. The court granted as to the named plaintiff's failure to exhaust administrative remedies because she had filed her suit three days before the expiration of the mandatory 180-day waiting period after filing a charge with the EEOC. However, the court denied the defendant's motion as to the EEOC: the defendant had charged that the EEOC had improperly filed paperwork, but the court held for the EEOC that the agency had properly verified the claimants' documents. The parties continued to vigorously litigate, and again, on February 4, 2004, the defendant moved to dismiss and for sanctions against the plaintiffs. He claimed that the employees fabricated their allegations of harassment in the workplace. However, after three futile referrals to ADR and a number of contested discovery motions, the parties filed a settlement with the court in July 2004 and the court denied the outstanding motions as moot. On August 5, the court entered a consent decree in which the defendant was ordered to pay a total of $240,000, to implement a new anti-discrimination policy, and to train its employees in antidiscrimination law. The parties agreed that the EEOC would continue to monitor defendant through its reporting. And the court would retain jurisdiction over the decree for three years. In April 2007, the EEOC alleged that the defendant had not fully complied with the consent decree and moved for the court to enforce the decree. Specifically, the EEOC claimed that the defendant had failed to comply with injunctive relief by not providing adequate documentation of trainings, and that the defendant still owed $100,000 in payments. The defendant subsequently moved to modify the decree, arguing that it made a good faith efforts to comply despite financial difficulties in its business and that the decree should be modified to reflect its financial status. The court extended its jurisdiction by six months until February 29, 2008, in order to resolve the issues. The court's jurisdiction continued, and on October 6, 2009, Magistrate Judge Torres recommended that the court grant the plaintiff's motion to hold the defendant had violated the decree. On February 25, 2010, the court adopted the magistrate's report and recommendation. The court found that the defendant was clearly in violation of its obligation to pay over $110,000 as ordered by the decree. The issue of enforcing injunctive relief had become moot, however, and so the court opted not to use its equitable authority to hold the defendant in contempt. Rather, the court extended the decree by an additional sixty days. 2010 WL 11590869; 2010 WL 680836. On June 30, 2010, the parties entered a settlement with the court. The defendant had entered bankruptcy proceedings that year. Instead, the parties settled that the defendant would pay the remainder of the judgment in 18 monthly installments via his creditors. On January 11, 2012, the court entered a satisfaction of judgment that the defendant had completed his payments. The case is now closed.", "summary": "In June 2001, the Miami District Office of the EEOC represented an employee in this suit in U.S. District Court, Southern District of Florida, against Federated Financial Services alleging sexual harassment and retaliation in violation of Title VII of the Civil Rights Act and state law. According to the complaint, female employees of the defendant were subjected to crude sexual remarks, and some of them were terminated when they complained. The plaintiff sought a declaratory judgment, compensatory damages, lost wages and backpay, punitive damages, and attorneys' fees. After lengthy and vigorous litigation, the parties entered into a three-year consent decree. However, the defendant failed to complete his payments and the plaintiffs moved to enforce the decree. This resulted in a second settlement extending the decree. The defendant eventually went bankrupt but satisfied the judgment in early 2012. The case is now closed."} {"article": "On December 4, 2012, a family of Mennonite Christian business owners filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania under the First and Fifth Amendments, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by private counsel and the Independence Law Center, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their company's group health insurance plans. Specifically, the plaintiffs objected to the ACA rules requiring them to provide coverage for emergency contraception, which the plaintiffs considered an abortifacient. Claiming that providing coverage for emergency contraception would both contravene their Christian faith and compel speech contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. On December 28, 2012, the District Court (Judge Berle M. Schiller) issued an order temporarily restraining the defendants from enforcing the contraception mandate against the plaintiffs, for a period of fourteen days. Conestoga Wood Specialties Corp. v. Sebelius, 2012 WL 7055773, slip op. (E.D. Pa. Dec. 28, 2012). Judge Schiller found that, as the plaintiffs did not qualify for any exemptions and were required to comply with the mandate by January 1, 2013, they had demonstrated a threat of imminent, irreparable harm sufficient to justify temporary relief pending a preliminary injunction hearing. On January 11, 2013, the District Court (Judge Mitchell S. Goldberg) denied the plaintiffs' motion for a preliminary injunction, finding that secular, for-profit corporations such as Conestoga Wood Specialties Corp. did not have a constitutional right to religious freedom, and that the individual plaintiffs were not likely to prevail because the mandate was a neutral law of general applicability that was reasonably related to a legitimate government purpose. The Court further found that indirect financial support of subjectively objectionable conduct was not a substantial burden on the plaintiffs' religious freedom. Conestoga Wood Specialties Corp. v. Sebelius, 2013 WL 140110 (E.D. Pa. Jan 11, 2013). The plaintiffs appealed the injunction denial to the Third Circuit (Case No. 13-1144). On January 16, 2013, District Court Judge Goldberg granted the defendants' joint motion to stay the district court proceedings pending the Third Circuit appeal. On February 8, 2013, the Court of Appeals (Judge Marjorie O. Rendell and Judge Leonard I. Garth, with Judge Kent A. Jordan dissenting) denied the plaintiffs' emergency motion for an injunction pending appeal on the same grounds as the District Court's injunction denial. Conestoga Wood Specialties Corp. v. Sebelius, 2013 WL 1277419 (3d Cir. Feb. 8, 2013). The case was argued before a Third Circuit panel (Judges Kent A. Jordan, Thomas I. Vanaskie, and Robert E. Cowen) on May 30, 2013. On August 13, 2013, the Third Circuit affirmed the District Court's judgment and denied the motion to stay enforcement of the mandate until the Supreme Court ruled on the case. On November 26, 2013, the Supreme Court granted certiorari and consolidated this case with Hobby Lobby v. Sebelius, a similar case before the Western District of Oklahoma. On June 30, 2014, the Supreme Court reversed the Third Circuit. In 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. The Court emphasized, however, that alternative methods for meeting the government's asserted interest were available. To quote the syllabus (which summarizes the opinion), \"the Government could, e.g., assume the cost of providing the four contraceptives to women unable to obtain coverage due to their employers' religious objections. Or it could extend the accommodation that HHS has already established for religious nonprofit organizations to non-profit employers with religious objections to the contraceptive mandate. That accommodation does not impinge on the plaintiffs' religious beliefs that providing insurance coverage for the contraceptives at issue here violates their religion and it still serves HHS's stated interests.\" In addition, the Court insisted that its opinion was narrow: \"This decision concerns only the contraceptive mandate and should not be understood to hold that all insurance-coverage mandates, e.g., for vaccinations or blood transfusions, must necessarily fall if they conflict with an employer's religious beliefs. Nor does it provide a shield for employers who might cloak illegal discrimination as a religious practice.\" Justice Ginsburg wrote the dissent, joined by Justices Breyer, Sotomayor, and Kagan (although Breyer and Kagan did not sign on to a few pages of the dissent that argued that for-profit corporations lacked rights under RFRA; they said this issue need not yet be decided). On August 14, 2014, the District Court entered a preliminary injunction in accordance with the Supreme Court's decision while the parties responded to the court's proposed permanent injunction. On October 2, 2014 the Court entered a permanent injunction enjoining defendants from enforcing the contraceptive services mandate against the plaintiffs and their health plan. On January 23, 2015, plaintiffs filed notice that their attorney fees and costs had been settled.", "summary": "In 2012, Mennonite Christian business owners filed this RFRA challenge to rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act, arguing that the rules infringed on their religious freedom by requiring them to provide coverage for emergency contraception through their company's group health insurance plan. In January 2013, the U.S. District Court for the Eastern District of Pennsylvania denied the plaintiffs' motion for a preliminary injunction, finding that the contraception mandate did not substantially burden the plaintiffs' religious freedom. The plaintiffs have appealed that order to the Third Circuit. On August 13, 2013, the Third Circuit affirmed the District Court's judgment and denied the motion to stay enforcement of the mandate until the Supreme Court ruled on the case. On November 26, 2013, the Supreme Court granted certiorari and consolidated this case with Hobby Lobby v. Sebelius, a similar case before the Western District of Oklahoma. On June 30, 2014, the Supreme Court reversed the Third Circuit, holding that the ACA contraception mandate violated the RFRA rights of for-profit closely held corporations. The Court said other ways were open to the government to reach its asserted interest of ensuring the availability of contraception coverage. On October 2, 2014, the District Court entered a permanent injunction in line with the Supreme Court's ruling, permanently enjoining defendants from enforcing the contraceptive services mandate against plaintiffs."} {"article": "This class action suit is about the legality of Connecticut\u2019s age limitations in special education. On July 15, 2016, a 21-year-old individual with a disability filed this class action lawsuit in the U.S. District Court for the District of Connecticut. The plaintiff sued the Connecticut State Board of Education (the Board) under the Individuals with Disabilities Education Act (IDEA), 20 U.S.C. \u00a7 1412(a). Represented by Disability Rights Connecticut, the plaintiff sought declaratory and injunctive relief as well as compensatory damages and attorney\u2019s fees. The plaintiff alleged that Connecticut\u2019s laws violated his right to free and appropriate public education (FAPE) guaranteed under the IDEA. States that receive funding for public special education under the IDEA are required to offer FAPE to individuals with disabilities until they turn 22 years of age unless the state maintains a maximum age limitation across all public education. Connecticut\u2019s laws (Conn. Gen. Stat \u00a7 10-76d(b) and Conn. Agencies Reg. \u00a7 10-76d-1(a)(4)) limit special education in public schools to children under the age of 21 or to those who have not received a high school diploma, whichever occurs first; however, the state does not establish an age limitation for general education. The case was assigned to Judge Charles S. Haight. After numerous extensions, the Board responded to the plaintiff's compliant in February 2017, and on September 1, 2017, the plaintiff filed a motion to certify a class. On September 14, 2017, the plaintiff filed a motion for summary judgement, and on November 8, 2017, the Board cross-moved for summary judgement. On July 20, 2018, the court denied the pending motions in order to first address the plaintiff\u2019s standing (the individual had graduated prior to filing the suit). To address the jurisdictional issue, on April 5, 2019, counsel for the proposed plaintiff class filed an amended complaint and a renewed motion to certify a class with a new plaintiff, a 19-year-old individual who received FAPE under IDEA and had not graduated from high school. On May 1, 2020, the court certified a class for injunctive and declaratory relief under Rule 23(b)(2) and for compensatory education under Rule 23(b)(3) defined as \u201call individuals who were over 21 and under 22 within two years before the filing of this action or will turn 21 during the pendency of this action who are provided or were provided a FAPE under the IDEA by any [Local Education Agency (LEA)] in the State of Connecticut and who, but for turning 21, would otherwise qualify or would have qualified for a FAPE until age 22 because they have not or had not yet earned a regular high school diploma.\u201d 2020 WL 2092650. On June 10, 2019, the court granted the individual\u2019s motion for summary judgement and denied the Board\u2019s cross motion, stating that the Board\u2019s systemic denial of FAPE to individuals with disabilities between 21 and 22 years of age constituted a gross violation of the IDEA. 2020 WL 3086032. On July 9, 2020, the Board requested a stay, and on July 10, 2020, the court denied the stay and enjoined the termination of FAPE to members of the class prior to them turning 22 years of age. The Board appealed on July 10, 2020. On July 24, 2020, the plaintiffs filed a motion for attorney's fees and on July 31, 2020, the Board filed a motion to stay the fees motion. On August 4, 2020, the court granted a stay pending the appeal. The appeal was assigned USCA Case Number 20-2255 and is ongoing.", "summary": "In July 2016, a class of individuals with disabilities under the age of 21 sued the Connecticut State Board of Education in the District of Connecticut under the Individuals with Disabilities Education Act (IDEA). Represented by Disability Rights Connecticut, the class sought declaratory and injunctive relief as well as compensatory damages and attorney\u2019s fees. The class alleged that the Board violated their right to free and appropriate public education (FAPE) guaranteed under the IDEA by terminating their special education services once they turned 21 years old. The plaintiff class contended that they were entitled to FAPE until age 22. On June 10, 2019, the court issued a ruling that granted the plaintiffs' motion for summary judgement and denied the Board\u2019s cross-motion. On July 10, 2020, the court enjoined the termination of FAPE to members of the class prior to them turning 22 years of age. The Board appealed on July 10, 2020 and on August 4, 2020, the court granted the Board\u2019s motion to stay the plaintiffs' motion for attorney's fees pending appeal. The appeal is ongoing."} {"article": "On June 3, 2009, the Equal Employment Opportunity Commission filed a lawsuit in the U.S. District Court for the Northern District of California on behalf of disabled employees of United Airlines against United Airlines, under Title I of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12112(a) and (b)(5)(A). The plaintiff asked the court for injunctive relief, compensatory and punitive damages, and its costs in bringing the case. Specifically the plaintiff claimed that the defendant unlawfully discriminated against its employees with disabilities by requiring those seeking to transfer to compete for vacant positions that they where qualified for and needed to transfer into to accommodate their respective disabilities. The result was that employees with disabilities were denied equal employment opportunities in a way that the plaintiff claimed was willful or reckless. On December 3, 2009 the District Court for the Northern District of California (Judge Phyllis J. Hamilton) granted a defendant's motion to transfer the case to the U.S. District Court for the Northern District of Illinois. Judge Hamilton decided that the Northern District of Illinois was a superior venue as it was the location of defendant's headquarters and thus where most of the relevant evidence and witnesses where to be found thereby reducing the defendant's expenses during the trial. On March 10, 2010, the United States Court of Appeals for the Ninth Circuit rejected plaintiff's appeal for a writ of mandamus to stop Judge Hamilton from transferring the case. On October 26, 2010, the plaintiff filed a second amended complaint which reflected the change of venue to the U.S. District Court for the Northern District of Illinois and provided slightly more detail about defendant's allegedly discriminatory policy. On February 3, 2011, the District Court for the Northern District of Illinois (Judge Harry D. Leinenweber) granted defendant's motion to dismiss. In proceedings that day (but with no written opinion) Judge Leinenweber explained that he was dismissing the case to follow the control Seventh Circuit precedent of EEOC v. Humiston-Keeling, Inc., (2000) 227 F.3d 1024, EE-IL-0113 . The plaintiff appealed the judgment. On March 7, 2012, the U.S. Court of Appeals for the Seventh Circuit affirmed the trial court's ruling finding that it was bound by Seventh Circuit precedent to dismiss the case under Humiston-Keeling, Inc.. However, the court noted the possibility of review by the entire Seventh Circuit to consider reversing Humiston-Keeling. EEOC v. United Airlines 673 F.3d 543 (7th Cir., 2011). On September 7, 2012, the U.S. Court of Appeals for the Seventh Circuit, in a panel decision (a procedure where a new written opinion is circulated among all the judges of the Seventh Circuit and they vote on the opinion without rehearing it en banc), overruled its previous Humiston-Keeling decision due to the United States Supreme Court's decision in United States v. Barnett, 535 U.S. 391 (2002). The Court of Appeals remanded the case to the District Court ordering that the court determine (1) if mandatory reassignment is a reasonable accommodation under the ADA and (2) if mandatory is a reasonable accommodation generally then the Court must determine if mandatory reassignment is reasonable in this case. EEOC v. United Airlines 693 F.3d 760 (7th Cir. 2012). On May 30, 2013, the United States Supreme Court denied defendant's petition for review. The Seventh Circuit's decision was thus left intact and the case was remanded to the District Court for proceedings consistent with the decision. After several status hearings, Judge Harry D. Leinenweber signed a consent decree on June 8, 2015. The consent decree enjoined United Airlines from unlawfully failing to provide reasonable accommodation to a qualified individual with a disability or retaliating against any person because he or she made a request for a reasonable accommodation, opposed discriminatory practices made unlawful by the ADA, files or filed a charge of discrimination or assists, assisted, participates, or participated in the filing of a charge of discrimination, or assists, assisted, participates, or participated in an investigation or proceeding brought under federal laws prohibiting discrimination or retaliation. United agreed to revise its policies with regard to reassignment as a reasonable accommodation for disabled employees and to train all human resources employees with reasonable accommodation responsibilities about reassignment as a reasonable accommodation within 120 days of the entry of the Consent Decree. The court was to retain jurisdiction to enforce the consent decree and stipulated that the case would be dismissed with prejudice one year after the approval of the consent decree. The consent decree lasted for thirty months from the date of entry, expiring on December 8, 2017. As of March 2019, no further docket activity occurred and so this case is presumably closed.", "summary": "On June 3, 2010, the Equal Employment Opportunity Commission filed a lawsuit on behalf of disabled employees of United Airlines in the U.S. District Court for the Northern District of California against United Airlines, under Title I of the Americans with Disabilities Act (ADA), 42 U.S.C. \u00a7\u00a7 12112(a) and (b)(5)(A). The plaintiff alleged that the defendant violated the ADA by require employees with disabilities to compete for positions that they where qualified for when those transfers where necessary to accommodate the employees' disabilities. The case was transferred to the U.S. District Court for the Northern District of Illinois, which dismissed the case. The District Court was reversed by an in the panel decision of the U.S. Court of Appeals for the U.S. Court of Appeals for the Seventh Circuit. The Supreme Court of the United States refused to grant a request for review of the Seventh Circuit's decision. The case was remanded to the District Court, and the parties entered into a consent decree on June 8, 2015. United Air Lines revised their policies about reassignment as a reasonable accommodation. The consent decree expired in December 2017."} {"article": "In July 2005, the EEOC district Office in Denver, Colorado brought this suit against the Hertz Corporation, a national car/van/truck rental firm, in the U.S. District Court for the District of Nebraska. The complaint alleged race discrimination, in violation of Title VII of the Civil Rights Act of 1964, as a result of a manager calling a black male \"ape\" and \"monkey\" on two separate occasions while in the presence of at least six coworkers. The complaint was filed on 14 July 2005 and a consent decree was entered on 28 July 2005. The consent decree stated that the defendant must (1) pay the aggrieved employee $8,500 in satisfaction of all claims relating to this litigation; (2) post notices of its commitment to all aspects of Title VII, the ADA, the ADEA, and the EPA; (3) not discriminate or retaliate against an employee on the basis of race, color, national origin, religion, sex, age, or disability; (4) publish an anti-discrimination policy that is to be conspicuously posted in each of the defendant's facilities; (5) provide Title VII training to non-managerial employees, managerial employees and HR employees for two, eight and 20 hours, respectively; and (6) establish a discrimination complaint system that will report the name, address, position of the complainant, and a brief summary of the oral or written complaint to the local office of the EEOC. The term of the decree was two years.", "summary": "In July 2005, the EEOC district Office in Denver, Colorado brought this suit against the Hertz Corporation, a national car/van/truck rental firm, in the U.S. District Court for the District of Nebraska. The complaint alleged race discrimination, in violation of Title VII of the Civil Rights Act of 1964, as a result of a manager calling a black male \"ape\" and \"monkey\" on two separate occasions while in the presence of at least six coworkers. The complaint was filed on 14 July 2005 and a consent decree was entered on 28 July 2005."} {"article": "On August 1, 2005, a female inmate at the Hardin County Detention Center (HCDC) filed a civil rights class action lawsuit pursuant to 42 U.S.C. \u00a71983 in the U.S. District Court for the Western District of Kentucky. The plaintiff, represented by private counsel, alleged that she and other inmates of the Jail contracted Methicillin-Resistant Staphylococcus Aureus (MRSA) because of inadequate policies and practices to diagnose, treat, isolate, and prevent the spread of MRSA. The plaintiff sought monetary relief, as well as class certification. On May 15, 2006, the plaintiffs were granted leave to amend their complaint to add claims of additional individual plaintiffs over the objection of defendants that some claims were barred by the statute of limitations. Chapman v. Hardin County, 2006 WL 1382272 (W.D.Ky. 2006). The complaint was amended a second time on July 28, 2006. On July 30, 2007, the plaintiffs moved for class certification. Magistrate Judge Dave Whalin denied the motion in February 2009, holding there was no single set of operative facts from which all of their claims arose. Whether the HCDC failed to protect Chapman was determined to be \"an inquiry complete unto itself.\" For the same reasons, would-be class members' motion to intervene was denied in May 2009. The case was dismissed in December 2010, as the plaintiff's counsel withdrew from the case due to an adverse decision by the Sixth Circuit in a separate case against defendant involving a prisoner with MRSA. Wooler v. Hickman County, et al., 377 Fed. Appx. 502 (6th Cir. May 14, 2010). The grant of summary judgment to the HCDC was upheld because the sheriff, physicians, and nurses were not \"deliberately indifferent\" to the plight of the prisoner.", "summary": "Prisoners in the Hardin County (KY) Detention Center sued the jail under 42 U.S.C. \u00a71983 for exposing them to, and failing to adequately treat, Methicillin-Resistant Staphylococcus Aureus (\"MRSA\"). The case was dismissed in December 2010 after Plaintiffs' counsel withdrew due to an adverse decision by the Sixth Circuit in a parallel case against the jail involving exposure to MRSA. A grant of summary judgment was upheld because the sheriff, physicians, and nurses were not \"deliberately indifferent\" to the plight of the prisoner."} {"article": "On October 13, 2000, a group of Hispanic farmers and ranchers filed this lawsuit against the U.S. Department of Agriculture (\"USDA\") in the U.S. District Court for the District of Columbia. Plaintiffs, represented by private counsel, alleged that the \"USDA ha[d] maintained, and continue[d] to maintain, a system of administering its farm credit and non-credit benefit programs that gives virtually unfettered discretion to local officials to enforce highly subjective eligibility criteria that, in turn, give vent to hostility to minority farmers which deprives them of an equal fair opportunity to participate in such programs.\" Some of the discriminatory practices that Plaintiffs complained of included: discouraging Hispanics from applying for loans, long delays in processing applications, high denial rates, prejudicial delays in providing loans and providing less amount than was requested, and failing to provide loan servicing assistance. Additionally, Plaintiffs claimed it was virtually impossible for them to secure redress through the USDA appeals process, because its Civil Rights Office was so severely limited by lack of funding and interest that there it was incapable of investigating discrimination claims. The statute of limitations for such claims had run, but Plaintiffs cited the Omnibus Consolidated Appropriations Act of 1999, 7 U.S.C. \u00a72279, which waived the statute of limitations for such claims. Plaintiffs filed under the Equal Credit Opportunity Act (ECOA), 15 U.S.C. \u00a71691, the Declaratory Judgment Act, 28 U.S.C. \u00a72201, and the Administrative Procedures Act (APA), 5 U.S.C. \u00a7\u00a7 551 et seq., requesting the following relief: (1) declaratory judgment that the practices, policies, patterns and procedures described above were unlawful, (2) a permanent injunction requiring USDA to adopt lending practice in conformity with ECOA and the APA, (3) a permanent injunction prohibiting USDA from engaging in discrimination in the administration of their loan programs and services, (4) an order mandating USDA to remedy its discriminatory practices by taking affirmative action to advertise to Hispanics, adopt a receipt system for all contacts with potential lendees, provide full and equal assistance to all farmers, provide Spanish versions of all application and explanation paperwork, employ fluent Spanish speakers, provide expedited review via independent mediators, and provide semi-annual reports to the Department Secretary, (5) redesign the computerized data collection system in order to ensure that full transparency is achieved, and (6) compensatory damages to deserving plaintiffs. On December 22, 2000, the U.S. moved to dismiss all claims in Plaintiffs' complaint. On March 20, 2002, District Court Judge James Robertson granted in part and denied in part the motion to dismiss, dismissing the failure to investigate counts because, he found, they did not state a claim under ECOA or the APA. 2002 WL 33004124 (D.D.C. 2002). On December 22, 2000, Plaintiffs moved to certify the class. This proposed class was described as: \"Hispanics who farmed or ranched, or attempted to farm or ranch, during the period January 1, 1981, to the present and who were discriminated against by the USDA on the basis of national origin when they sought to participate on equal terms in farm loan and disaster benefit programs and who complained to the USDA about such discrimination.\" Subclasses were also proposed, defined by the phase of lending process in which the discrimination took place. Judge Robertson denied this motion on December 2, 2002, holding that the Plaintiffs had failed to demonstrate a common question of law or fact. 211 F.R.D. 15 (D.D.C. 2002). Plaintiffs entered a renewed motion for class certification, attempting to remedy the commonality issue. However, Judge Robertson denied the renewed motion on September 10, 2004, stating that claims still lacked sufficient commonality. 224 F.R.D. 8 (D.D.C. 2004). Plaintiffs appealed this decision and the March 20, 2002 dismissal order to the U.S. Court of Appeals for the District of Columbia Circuit. On March 31, 2006, the U.S. Court of Appeals (Judge Karen L. Henderson) affirmed the District Court's denial of class certification and dismissal of the ECOA failure-to-investigate claim. 444 F.3d 625 (D.C. Cir. 2006). However, the Court of Appeals dismissed the appeal regarding the APA failure-to-investigate claim, remanding to the District Court to investigate the claim further. Meanwhile, Plaintiffs had sought a temporary restraining order on March 23, 2001, but on March 27, 2001, District Court Judge Louis F. Oberdorfer denied the motion. Plaintiffs then entered an emergency motion for preliminary injunction to the District Court on November 1, 2004, asking the court to order Defendant to adhere to the USDA policy that prohibits adverse actions against farmers who have filed civil rights complaints. However, Judge Robertson denied this motion on November 18, 2004, ruling that foreclosures were not necessarily prohibited by the policy. Plaintiffs filed their third amended complain on June 30, 2006. On November 30, 2007, Judge Robertson, after reconsidering the APA failure-to-investigate claim, dismissed the claim, citing his reasoning in a similar opinion in Love v. Vilsack (see 525 F. Supp. 2d 155). Plaintiffs appealed this decision again to the Court of Appeals. On April 24, 2009, the Court of Appeals (Judge Judith W. Rogers) affirmed the District Court dismissal of the APA claim. 563 F.3d 519 (D.C. Cir. 2009). Plaintiffs petitioned the U.S. Supreme Court for a writ of certiorari, but it was denied on January 19, 2010. 558 U.S. 1158 (2010). In late September 2010, the defendants, seemingly without the support of the plaintiffs, submitted a proposed settlement agreement. On October 6, the Plaintiffs moved for settlement class certification, arguing that the Defendants were attempting to settle the case while preventing the Plaintiffs from the protection of Rule 23 (governing class actions and class settlement). On October 20, 2010, District Court Judge Reggie B. Walton denied the Plaintiffs' motion. The proposed settlement agreement appeared to go no further. For the next several months, little happened in the case, although the parties presented status reports to the judge regularly. On January 20, 2012, Defendant submitted its eighth status report, which included the latest proposed settlement agreement framework. The proposal created three tracks of payment claims: Tier 2 ($50,000 reward, requires \"substantial evidence\" of discrimination), Tier 1(a) ($50,000 reward and debt relief, requires substantial evidence of discrimination), and Tier 1(b) (up to $250,000 reward, required a preponderance of the evidence of discrimination). Plaintiffs complained, however, that this framework lacked the \"procedural safeguards\" that had existed in similar settlements such as Pigford v. Glickman and Keepseagle v. Vilsack. On April 4, 2013, the Black Farmers and Agriculturalists Association, Inc., which had been removed as a party by the District Court in In re Black Farmers Discrimination Litigation, moved to intervene in this matter. Both parties opposed this motion. The motion was denied. In 2014, all but 4 named plaintiffs agreed to participate in an alternative dispute resolution program (ADR). The plaintiffs that elected to participate dismissed their claims with prejudice. On September 18, 2014 two of the remaining plaintiffs filed motions to sever their claims and for leave to file an amended complaint, and a third plaintiff filed a motion to dismiss without prejudice. These motions were granted. The new docket number was 2:15-cv-00116. On September 2, 2016 this case was dismissed. On February 16, 2016 the remaining named plaintiff's case was severed and transferred to the Eastern District of California. The new docket number was 1:16-cv-00282. On December 6, 2017 this case was dismissed for lack of standing. This case is now closed.", "summary": "On October 13, 2000, a group of Hispanic farmers and ranchers filed this lawsuit against the U.S. Department of Agriculture in the U.S. District Court for the District of Columbia, asserting that the USDA had engaged, and continued to engage, in anti-Hispanic lending and assistance practices. The case is now closed, with most of the plaintiffs entering an alternative dispute resolution process, three plaintiffs severing and transferring their claims, and one voluntarily dismissing."} {"article": "On March 10, 2015, a collective of organizations interested in privacy, led by the Wikimedia Foundation, filed this lawsuit in the U.S. District Court for District of Maryland. The plaintiffs sued the National Security Agency (NSA) and the Department of Justice under the Administrative Procedure Act, 5 U.S.C. \u00a7\u00a7 701 et seq. The plaintiffs, represented by attorneys from the ACLU and private counsel, asked the court to declare \u201cUpstream Surveillance\u201d by the government to be unconstitutional, and to purge all records on the plaintiffs obtained through this practice. Specifically, the plaintiffs claimed that the NSA\u2019s surveillance programs, including \u201cPRISM,\u201d implement the unconstitutional method of upstream surveillance. They claimed that these programs made copies of nearly all digital communications, and that the government made no effort to limit the scope of this surveillance. The plaintiffs alleged these practices violated their First and Fourth Amendment rights. After the passage of the Foreign Intelligence Surveillance Act Amendments Act (FAA) in 2008, the NSA was granted authority to conduct warrantless surveillance of all US persons\u2019 international communications. The act included no requirement for justifying the surveillance or for attempting to limit those affected by the surveillance. In 2011 under the FAA, the NSA began its upstream surveillance program, which, the complaint, alleges \u201cinvolves the surveillance of essentially everyone\u2019s communications.\" The plaintiffs claim this NSA surveillance program hindered their work, along with violating their constitutional rights. On October 23rd, 2015, Judge T.S. Ellis granted the defendants\u2019 motion to dismiss because the complaint did not allege a harm directly attributable to the government\u2019s upstream surveillance, so the suit did not have proper standing. 143 F.Supp.3d 344. Underlying this ruling was the relative speculativeness of each plaintiff's claim. Wikimedia asserted that it conducted over a trillion internet communications every year with people in virtually every country on the planet. There were a very limited number of pathways in which an internet communication could exit the United States, and the NSA's upstream monitoring program monitored at least one of these pathways in order to obtain and review communications. The gist of Wikimedia's complaint was that, due to the sheer volume of their communications, and due to the limited number of places in which the government could monitor communications, there was no way that the government had not obtained and reviewed Wikimedia's communications with persons abroad. The government in response had countered that Wikimedia was speculating as to the breadth of the U.S. Upstream monitoring program. However, the court ruled that Wikimedia's assertion was sufficiently plausible at least as to the Motion to Dismiss phase of trial. The plaintiffs appealed to the Fourth Circuit. Oral argument occurred on December 8th, 2016 and on May 23, 2017, the Fourth Circuit vacated and remanded the lower court's decision as to Wikimedia, the first and largest plaintiff, ruling that it had standing to pursue the injunction. 857 F.3d 193. However, the court affirmed as to all other plaintiffs in the suit and upheld the lower court's judgment, finding that their claims did not rise to the same level of certainty as Wikimedia's. Instead of claiming that it was virtually impossible for the government to use Upstream monitoring and avoid reviewing their internet communications, the other plaintiffs claimed that the government was \u201cintercepting, copying, and reviewing substantially all\" text-based communications entering and leaving the United States. In a dissent, Judge Davis agreed with the court's ruling that Wikimedia had standing to continue the case, but would have held that the other plaintiffs had made plausible allegations and should have had standing as well. Back in the district court, on September 25, 2017, the Court granted a five-month period for jurisdictional discovery. On March 12, 2018, the parties jointly moved for a continuance of the discovery deadline in order to submit a new proposed schedule for the completion of jurisdictional discovery. The Court denied this motion on March 15, 2018, but granted one additional month of discovery beginning March 17, 2018. For the next six months, the parties engaged in discovery. The main issue during this time was the plaintiff\u2019s motion to compel discovery responses and deposition testimony, submitted on March 26. The motion to compel was in response to the defendants\u2019 objections to the plaintiff\u2019s 84 discovery requests. The defendants asserted common law state privilege and national security purposes under 50 U.S.C. \u00a7 3024(i)(l) as the basis to refuse the discovery requests. The plaintiffs contended that where a party moves to discover material relating to electronic surveillance, the court must follow the Foreign Intelligence Surveillance Act\u2019s (FISA) procedures and conduct an ex parte and in camera review of materials relating to electronic surveillance. The defendants responded that FISA did not apply, as the plaintiff had not established themselves as the target of electronic surveillance. The plaintiff\u2019s motion to compel discovery responses and deposition testimony were denied on August 20, 2018, in favor of the defendants. The court decided that the defendants had satisfied procedural requirements to invoke state secrets privilege and that the information sought to be protected fell under the state secrets doctrine. The court also agreed that the plaintiff had not yet established that they were the subject of electronic surveillance. Therefore, FISA did not apply and jurisdictional discovery was limited to information not protected by state secrets privilege. 335 F.Supp.3d 772. The defendants moved for summary judgment on November 13, 2018, alleging that the plaintiff lacked standing to contest the legality of the NSA\u2019s upstream surveillance program. The defendants also stated there was no issue of material fact, and that the state secrets privilege precluded further litigation. The same day, the defendants also requested to seal their motion on an interim basis, which was granted on December 11. The plaintiffs submitted a response in opposition to the defendants\u2019 summary judgment motion on December 18, 2018, claiming that it had presented sufficient evidence and that it has third-party standing. In the next months, the parties continued to submit arguments regarding the summary judgment. The defendants then submitted a motion to stay proceedings due to a funding issues on December 26, 2018, which was granted on January 2, 2019. After the issue was resolved, the defendants filed a restoration of appropriations on January 28, 2019. On December 16, 2019, the defendants' motion for summary judgment was granted, holding that Wikimedia did not have the standing to proceed with its claims as it had not presented sufficient evidence that the NSA was monitoring Wikimedia communications. The court additionally stated that even if Wikimedia were able to demonstrate such monitoring, the state secrets privilege would require dismissal. 427 F.Supp.3d 582. The plaintiffs filed a notice of appeal on February 14, 2020, and the case is ongoing.", "summary": "The plaintiffs, a collection of mostly privacy/human rights non-profit organizations, sued the National Security Agency and Department of Justice for violating their constitutional rights by maintaining widespread, warrantless \"Upstream Surveillance\" programs of digital communications. The case was dismissed, but plaintiffs appealed. The 4th Circuit vacated and remanded the dismissal as to Wikimedia, but affirmed as to all other plaintiffs on May 23, 2017. On remand, the defendant's motion for summary judgment was granted on December 16, 2019. The plaintiffs appealed on February 14, 2020. The case is ongoing."} {"article": "On July 8, 2015, 12 registered Democratic voters in Wisconsin filed this lawsuit in the U.S. District Court for the Western District of Wisconsin. The plaintiffs sued the Wisconsin Government Accountability Board under 42 U.S.C. \u00a7\u00a7 1983 and 1988, claiming violations of their First and Fourteenth Amendment rights. Represented by the Chicago Lawyers\u2019 Committee for Civil Rights Under Law and by private counsel, the plaintiffs sought a declaration that the districting plan created by Wisconsin Act 43 was unconstitutional, an injunction prohibiting state and local elections officials from using the districting plan in any election. They requested that if the Legislature and Governor did not pass a constitutional districting plan in a timely manner, that the court create a plan that would meet the requirements of the United States and Wisconsin Constitutions. The case was assigned to Judge Barbara B. Crabb. Because 28 U.S.C. \u00a7 2284 requires that federal court challenges to state legislative apportionment be heard before a three-judge panel, Judge Crabb was joined by Judge Kenneth F. Ripple of the Seventh Circuit, and Judge William Griesbach of the Eastern District of Wisconsin. The plaintiffs alleged that the 2012 districting plan, created by Wisconsin Act 43, created partisan gerrymandered districts for the purpose of helping the Republican Party win a majority of seats in the State Assembly. Although Republican candidates received less than 49% of votes in the next election, they won nearly 61% of seats in the Legislature. The plaintiffs further alleged that the Republican leadership in the Legislature had created the districting plan in complete secrecy: they created the plan away from the State Capital, they allowed only Republican legislators to participate in the process, and they required all legislators who participated to sign secrecy agreements. Until the plan was presented to the entire Legislature and quickly passed into law, the only members of the Legislature who were aware of its contents were Republican legislators and the private counsel who had been contracted (paid by State funds) to create the plan. On July 8, 2015, the plaintiffs sought an order enjoining the implementation of the gerrymandered districts for the 2016 election. The defendants\u2019 motion to dismiss the complaint was denied by the three-judge panel on December 17, 2015. The panel found that although the plaintiffs faced \u201csignificant challenges in prevailing on their claims,\u201d the complaint was nonetheless sufficient to state a claim and that under the Supreme Court\u2019s precedent in Davis v. Bandemer, the claim was justiciable. 151 F.Supp.3d 918. The defendants later filed a motion for summary judgment, which the panel denied on April 7, 2016, because there were \u201cfactual disputes regarding the validity of plaintiffs\u2019 proposed measurement for determining the existence of constitutional violation.\u201d 180 F.Supp.3d 583. On November 21, 2016, in a 116-page 2-1 decision, the panel held that Wisconsin Act 43 was unconstitutional. It found that Act 43 was passed with an intent to dilute the electoral strength of Democractic voters, and that it had achieved its intended discriminatory effect, unexplained by any geographical or other rational consideration. Under the plan, it would be difficult for Democratic voters \u201cto translate their votes into legislative seats\u201d; the plan ensured a Republican majority in the Assembly (the lower house of the Wisconsin Legislature). Judge Griesbach dissented, disagreeing that proof of intent to act for a political purpose was a significant part of any gerrymandering test; similarly, he disagreed that the plaintiffs\u2019 proposed \u201cefficiency gap\u201d concept was a judicially manageable standard. 218 F.Supp.3d 837. In its November 2016 ruling, the court deferred ruling on an appropriate remedy and asked parties to brief the issue. After the parties submitted their briefs, the court ordered the following remedial plan on January 27, 2017: the court ordered the Legislature to enact a new redistricting map that the Governor would be charged with approving by November 1, 2017. It found that contrary to the plaintiffs\u2019 request, it was unnecessary for the court to involve itself in creating a districting map. Further, in anticipation of the defendants\u2019 appeal to the Supreme Court, the court found that the proposed remedy afforded \u201cthe Legislature ample time to enact a plan contingent on the Supreme Court\u2019s affirmance of our judgment. While it allows the defendants and the candidates to make plans for the November 2018 election only on a contingent basis, at least they will be able to prepare for that contingency in the context of a concrete alternate map.\u201d The court entered judgment in favor of the plaintiffs that day and ordered the case dismissed. On February 22, 2017, the court amended its judgment to retain jurisdiction as to the remedial plan, so that it could grant an adequate remedy in the event of legislative impasse. On February 24, 2017 the defendants appealed to the United States Supreme Court. At issue before the Supreme Court was:
    1. Whether the district court had the authority to consider a statewide challenge to Wisconsin\u2019s redistricting plan rather than requiring a district-by-district analysis;
    2. whether Wisconsin\u2019s redistricting plan was impermissible partisan gerrymandering despite complying with standard redistricting principles;
    3. whether the district court\u2019s partisan gerrymandering test was proper;
    4. whether the defendants could present additional evidence showing that they would have prevailed under the district court\u2019s test after the court announced the test; and
    5. whether partisan gerrymandering claims were justiciable.
    On June 19, the Supreme Court stayed the judgment of the district court, pending appeal. After the parties and numerous parties submitted amicus briefs, the Court heard oral arguments on October 3, 2017. On June 18, 2018, the Court vacated the district court\u2019s ruling and remanded the case to the district court for further proceedings. 138 S.Ct. 1916. The Court found that the plaintiffs\u2019 allegations that the redistricting plan caused them to suffer statewide harm to their interests in their collective representation in the state legislature and in influencing the legislature\u2019s overall composition and policymaking did not support Article III standing. Further, the Court found that evidence of an efficiency gap did not address the effect that a gerrymander had on the votes of particular citizens (which is also required for Article III standing). The Court remanded to the district court to allow the plaintiffs to present evidence of a \u201cburden on their individual votes.\u201d Judge Crabb withdrew without explanation on August 2, 2018, and was replaced by Judge James D. Peterson. The plaintiffs filed an amended complaint on Sept. 14, 2018. On October 4, 2018 the Wisconsin State Assembly filed a motion to intervene as defendants; the motion was granted on November 13, 2018. Shortly after, the defendants filed a motion to dismiss and a motion to stay the case because of two ongoing partisan gerrymandering cases, Rucho v. Common Cause and Lamone v. Benisek in the Supreme Court. The motion to dismiss was denied without prejudice, but the stay was granted on January 23, 2019. The court allowed discovery to proceed, but it delayed trial and any decision on the merits until after the Supreme Court reached a decision in the two other cases. On May 3, 2019, the district court granted a motion to compel discovery, ordering the Wisconsin State Assembly Speaker to attend a scheduled deposition. 331 F.R.D. 375. The Speaker appealed to the Seventh Circuit, which stayed the district court\u2019s order pending resolution of the appeal. The Court decided Lamone and Rucho on June 27, 2019, holding that legislative redistricting is a political question that is not justiciable in federal courts. This ruling made it clear that the district court in this case did not have jurisdiction to hear the Wisconsin voters\u2019 claims; the plaintiffs therefore moved to dismiss their claims the following day, on June 28. The court dismissed the case without prejudice on July 2, 2019, awarding statutory costs to the defendants. However, the court reversed the award of costs on August 22, also denying the defendants\u2019 motion for attorneys\u2019 fees. 402 F. Supp. 3d 529. Because the case was dismissed for lack of jurisdiction, and it clearly had not been a frivolous lawsuit (the court had originally ruled in favor of the plaintiffs, and the Supreme Court had allowed the litigation to proceed before later foreclosing the district court\u2019s subject-matter jurisdiction), the court found that it would be most just for each party to bear its own costs. The case is closed.", "summary": "In 2015, Democratic voters in Wisconsin filed this lawsuit in the U.S. District Court for the Western District of Wisconsin. The plaintiffs alleged that their First and Fourteenth Amendment rights had been violated by Act 43, Wisconsin\u2019s redistricting plan. In 2016, the district court held that the redistricting plan was developed to ensure a Republican majority in the Wisconsin State Assembly, and was unconstitutional. The Supreme Court vacated this decision in the summer of 2018, finding that the plaintiffs lacked standing, and remanded to the district court to allow the plaintiffs to properly plead standing. In June 2019, the Supreme Court ruled in a pair of parallel cases (Rucho v. Common Cause and Lamone v. Benisek) that legislative redistricting is a non-justiciable political question. The district court therefore no longer had jurisdiction to hear this case, and the case was dismissed on July 2, 2019."} {"article": "On July 31, 2013, Prison Legal News, represented by private and in-house counsel, filed this lawsuit in the Eastern District of Virginia. PLN sued the Virginia Beach Correctional Center (VBCC) under 42 U.S.C. \u00a7 1983 for declaratory and injunctive relief and monetary damages. PLN claimed that VBCC has been censoring the monthly publication, books, and other correspondence that the plaintiff has sent to prisoners. PLN alleged violations of the first and fourteenth amendments for failure to provide timely notification and adequate reasons for disapproval decisions, loss of rights to communicate with willing recipients, and failure to conduct an independent review of censorship decisions. PLN claimed that since August 2011, it had sent prisoners in custody of VBCC sample and monthly issues of Prison Legal News, information brochure packets, a book titled Protecting Your Health, and copies of Clement v. California Department of Corrections. Prior to April 2012, the prisoners were permitted to receive these publications from PLN. However, starting in April 2012, PLN began receiving returned items it had mailed to prisoners at VBCC stamped or handwritten with \"Return to Sender,\" \"Not Here,\" or \"Refused.\" According to the Mail Restriction Forms given to the inmates, the items had been censored because the advertisements contained \"sexually explicit material\" and ordering forms with prices, which are not permitted at VBCC. On December 8, 2014, the court granted summary judgment in favor of the defendants on the issue of banning ordering forms with prices. The court took the challenge to sexually explicit materials ban under advisement and denied the defendants' motion for summary judgment related to PLN's alleged due process violations. Additionally, the court granted the defendants' motion for summary judgment on PLN's claims seeking money damages due to the defendant's qualified immunity. 2014 WL 6982470. During the litigation, the defendants revised their policies on banning \"sexually explicit\" publications and the appeals process regarding censorship decisions. On March 31, 2015, the court granted PLN's original motion for summary judgment regarding the defendant's former policy of banning \"sexually explicit\" publications. The court permanently enjoined the defendants from reverting to their former policy. The court also granted PLN's second motion for summary judgment regarding the claim the defendant's former publication review policies failed to provide adequate notice and an opportunity to be heard as to censorship decisions. The court permanently enjoined the defendants from reverting to these former policies as well. 2015 WL 1487190. On May 4, 2015, the parties settled and the court approved the joint consent order. The parties settled all issues except attorney's fees, which they asked the court to resolve. On September 8, 2015, the court awarded $85,189 in attorney's fees and $8,731.10 in litigation expenses. 129 F.Supp.3d 390. The court arrived at this award by estimating the total attorney's fees and reducing them by 45% to account for plaintiff's failure to obtain money damages. Plaintiffs appealed to the United States Court of Appeals for the Fourth Circuit, arguing that the district court abused its discretion by reducing plaintiff's attorney's fees by 45%. In an unpublished per curiam opinion, the Fourth Circuit rejected plaintiff's claim. The Fourth Circuit found that the district court did not abuse its discretion because it \"explained in detail\" how it arrived at the fee award based on the plaintiff's failure to obtain money damages. 2017 WL 888234.", "summary": "The plaintiff Prison Legal News filed a lawsuit under 42 U.S.C. \u00a7 1983 for declaratory relief, injunctive relief, and money damages against the Virginia Beach Correctional Center (VBCC). The plaintiffs claim that the defendants censored the monthly publications, brochures, and other materials that they sent to inmates at VBCC because they contained \"sexually explicit material\" and ordering forms with prices, which were not permitted at VBCC. The plaintiffs claim that these actions violated their first and fourteenth amendment rights for failure to provide timely notification and adequate reasons for disapproval decisions, loss of rights to communicate with willing recipients, and failure to conduct an independent review of censorship decisions. The court granted the defendant's motions for summary judgment on the issue of ordering forms with prices and their qualified immunity from the plaintiff seeking money damages. The court granted the plaintiff's motion for summary judgment challenging the defendant's former policy of banning \"sexually explicit\" publications as well as the plaintiff's motion claiming their due process rights were violated. The defendants were enjoined from returning to their former policies. The court also granted the plaintiff attorney's fees in the amount of $85,189 and litigation expenses in the amount of $8,731.10."} {"article": "On August 28, 2015, Planned Parenthood Southeast, Inc. (PPSE) filed this lawsuit in the United States District Court for the Middle District of Alabama. PPSE sued the Governor of Alabama and the Alabama Medicaid Agency under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the First and Fourteenth Amendments to the United States Constitution. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendant from terminating PPSE's Medicaid provider agreement. Specifically, PPSE claimed that on August 6, 2015, Alabama Governor Robert Bentley notified the plaintiff that the state would soon terminate PPSE's Medicaid provider agreement. While the letter did not give a reason for this termination, Governor Bentley released a press statement the same day referencing a heavily edited video produced by anti-choice advocates that misleadingly indicated other Planned Parenthood clinics had sold fetal body parts. The plaintiff claimed that such allegations were irrelevant to PPSE's ability to offer services to Medicaid patients. Further, PPSE claimed that termination of its Medicaid provider agreements violated the Medicaid Act by denying PPSE patients the right to choose the willing and qualified health care provider of their choice; the First and Fourteenth Amendment by penalizing the plaintiff for its constitutionally protected association with abortion providers; and the Equal Protection Clause by singling PPSE out for unfavorable treatment. On September 16, 2015, PPSE submitted an amended complaint including a Jane Doe plaintiff. The Jane Doe plaintiff was an Alabama Medicaid patient who preferred to receive health services from PPSE. On October 16, 2015, the plaintiffs submitted a second amended complaint and a motion to certify class. The plaintiffs asked for class certification to cover all Alabama Medicaid beneficiaries who obtained or sought to obtain health care services from PPSE. On October 28, 2015, U.S. District Judge Myron Thompson granted the plaintiffs' motion for a preliminary injunction. He found that Governor Bentley's termination of PPSE's provider agreement likely violated the Medicaid Act because it failed to provide a reason for such termination. The preliminary injunction required that the State reinstate its Medicaid provider agreement with PPSE. The parties then began settlement discussions. On November 30, 2015, the parties jointly moved the court to enter a final order. The proposed order permanently enjoined the state from terminating PPSE's Medicaid provider agreements based on any allegations from the misleading video previously mentioned by the Governor or from terminating the agreement on an at-will basis. The order further required the State to cover the plaintiffs' attorney fees. Judge Thompson entered the final order as requested. The case is now closed.", "summary": "On August 28, 2015, Planned Parenthood Southeast, Inc. (PPSE) filed this lawsuit in the United States District Court for the Middle District of Alabama. The plaintiff sued the Governor of Alabama and the Alabama Medicaid Agency under 42 U.S.C. \u00a7 1983 for violations of the Medicaid Act and the First and Fourteenth Amendments to the United States Constitution. The plaintiffs asked the court for declaratory and injunctive relief to enjoin the defendant from terminating PPSE's Medicaid provider agreement. On October 16, 2015 the plaintiffs submitted a motion to certify class. The plaintiffs asked for class certification to cover all Alabama Medicaid beneficiaries who obtained or sought to obtain health care services from PPSE. On November 30, 2015 Judge Thompson ordered a motion submitted jointly by the two parties. The order permanently enjoined the state from terminating PPSE's Medicaid provider agreements based on any allegations from the misleading video previously mentioned by the Governor or from terminating the agreement on an at-will basis. It further required the state to cover the plaintiffs' attorney fees. The case is now closed."} {"article": "On September 26, 2017, a former immigrant detainee of the Northwest Detention Center filed this lawsuit in the U.S. District Court for the Western District of Washington. The case was assigned to Judge Robert J. Bryan. The plaintiff sued The GEO Group, Inc. (GEO), the for-profit corporation that operated the detention center, under state law, claiming that GEO\u2019s policy of paying immigrant detainees involved in the federal Voluntary Work Program only $1 per day for their labor violated the Washington Minimum Wage Act (MWA). The MWA set the minimum wage at $11 per hour. Represented by private counsel, the plaintiff sought damages for lost wages. On October 9, 2017, GEO filed a motion to dismiss the case for failure to state a claim. GEO alleged that federal law, which allowed for immigrant detainees to be paid $1 per day, preempted the MWA, a state law. The defendant also alleged that immigrant detainees did not count as employees under the MWA. On December 6, 2017, the court denied the defendant\u2019s motion to dismiss. The court reasoned that federal law did not conflict with the MWA, so it did not preempt it. The MWA also stated only that state detainees were not employees; it said nothing about federal detainees, so the court reasoned that immigrant detainees may be employees. 287 F.Supp.3d 1158. On December 20, 2017, the defendant served an answer to the complaint that contained several counterclaims and affirmative defenses. GEO claimed that the plaintiff would be unjustly enriched if paid minimum wage, as his costs of living during his detainment were paid for by the detention center, so it sought the costs and expenses it incurred in providing for the plaintiff during his detainment. It also sought declaratory relief. The plaintiff filed a motion to dismiss or strike most of the counterclaims and affirmative defenses on January 10, 2018. On February 28, 2018, the court denied most of the plaintiff's motion to dismiss, although it did strike five of the defendant\u2019s fifteen affirmative defenses. 297 F.Supp.3d 1130. On March 29, 2018, GEO filed another motion to dismiss the case, this one for failure to join required parties. GEO had a contract with the Department of Homeland Security (DHS) and Immigration and Customs Enforcement (ICE) that controlled how it managed the detention center. It alleged that paying minimum wage when the standard for ICE\u2019s Voluntary Work Program was $1 per day would violate that contract. Because they had a stake in the case\u2019s outcome, GEO alleged that DHS and ICE needed to be joined as parties. However, the defendant also alleged that DHS and ICE could not be joined because they had immunity. So, GEO concluded that the case should be dismissed. On April 26, 2018, the court denied this motion to dismiss and held that DHS and ICE were not necessary parties because the contract did not directly conflict with the MWA. 2018 WL 1963669. The plaintiff sought class certification on March 23, 2018. The proposed class would consist of all civil immigration detainees who participated in the Voluntary Work Program at the Northwest Detention Center at any time between September 26, 2014, and the date of final judgment in the case. However, after being deposed by the defendant, the plaintiff decided that it was not in his best interests to serve as a class representative; in his deposition, the plaintiff admitted to having a history of violent crime, which could prejudice the rest of the class. On April 30, 2018, GEO filed a motion to deny class certification with prejudice, and the plaintiff withdrew his motion for class certification the next day. On June 13, 2018, two new plaintiffs who could more adequately represent the class were added, and the original plaintiff was terminated as a plaintiff (but remained a counter defendant to GEO's counterclaims). The plaintiffs filed an amended complaint to reflect this change. Eight days later, they filed a new motion for class certification. On June 27, 2018, GEO moved to dismiss the amended complaint for failure to state a claim, lack of subject matter jurisdiction, and failure to join parties. On August 6, 2018, the court denied the defendant's motion to dismiss, reasoning that issues remained to be solved regarding the defendant's possible immunity as a contractor providing services to the federal government. The court further held that the defendant's other grounds for dismissal (preemption, failure to state a claim based on the inapplicability of the MWA, and failure to join required government parties) were unpersuasive. 2018 BL 278967 On the same day, the court granted the plaintiffs' motion for class certification. The court declined to make the finding that the class representatives cannot represent the proposed class of detainees seeking for lost wages under the (MWA) because they lack work authorization and are thus \"unemployable.\" The court further found that the proposed class satisfied the requirements for certification and thus certification was appropriate. On August 23, 2018, the defendant filed a petition to appeal the order to certify class to the Ninth Circuit Court of Appeals. The defendant also appealed to the Ninth Circuit the August 6, 2018 order denying the defendant's motion to dismiss. On November 8, 2018, the Ninth Circuit denied the defendant's petition to appeal the order granting class certification. On December 7, 2018, the defendant-appellant filed a motion with the Ninth Circuit to voluntarily dismiss its appeal of the district court's order denying the defendant's motion to dismiss. The Ninth Circuit granted this motion on December 10, 2018, and the appeal was dismissed. For the first few months of 2019, activity in this suit consisted of litigation relating to various deadlines for trial dates and giving notice to class members. On May 2, 2019, the defendant filed a motion to dismiss, stay, or consolidate related litigation. The defendant argued that the suit should be dismissed or stayed because \"the harm plaintiffs seek to remedy is entirely duplicative of the State of Washington\u2019s companion case, State of Washington v. The GEO Group, Inc., resulting in wasted time, effort, and costs. The defendant contended that without dismissal or staying of the suit or at least consolidating the two suits, it would be prejudiced by having to litigate the issues and incur costs twice. In a May 28, 2019, oral hearing, the court denied the portion of the defendant's motion to dismiss or stay, and granted in part the motion for consolidation. The court ordered that the suits be consolidated on the issues of liability only. The issue of damages would remain separate. On August 22, 2019, the United States filed a Statement of Interest in the State of Washington case, where it argued that the suit, seeking to impose the state minimum wage for individuals in federal immigration detention, violated intergovernmental immunity principles. The United States urged \"the Court to find that the doctrine of intergovernmental immunity bars the State of Washington from enforcing the MWA against GEO,\" even though the court had earlier rejected the intergovernmental immunity argument. On January 2, 2020, both parties filed motions for summary judgment. The court held an oral hearing on January 21, 2020, where a jury trial was set for April 13, 2020, and the motions were renoted. The case is ongoing.", "summary": "In September 2017, a former immigrant detainee of the Northwest Detention Center filed this lawsuit in the U.S. District Court for the Western District of Washington. The plaintiff alleged that GEO's policy of paying $1 per day for immigrant detainees' labor violated Washington's Minimum Wage Act. A class consisting of all civil immigration detainees who participated in the Voluntary Work Program at the Northwest Detention Center was certified. This suit was consolidated with State of Washington v. The GEO Group, Inc. on the issue of liability. A jury trial is set for April 2020."} {"article": "On September 23, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the Northern District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Simran Investments, Inc. d/b/a Only $1.00 and Nothing Over $1.00. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected the complainant to a sexually hostile work environment because of her sex, female, and then fired her in retaliation for complaining of sexual harassment. On December 15, 2006, the District Court (Judge Barbara M. G. Lynn) entered a consent decree where the defendant, among other things, agreed to pay the complainant $20,000.", "summary": "On September 23, 2005, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a female employee, filed a lawsuit in the Northern District Court of Texas, under Title VII of the Civil Rights Act of 1964, as amended by Title I of the Civil Rights Act of 1991, against Simran Investments, Inc. d/b/a Only $1.00 and Nothing Over $1.00. The EEOC sought injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief claiming that the defendant subjected the complainant to a sexually hostile work environment because of her sex, female, and then fired her in retaliation for complaining of sexual harassment. On December 15, 2006, the District Court (Judge Barbara M. G. Lynn) entered a consent decree where the defendant, among other things, agreed to pay the complainant $20,000."} {"article": "On April 11, 2012, seven family planning providers filed suit in the U.S. District Court for the Western District of Texas under 42 U.S.C. \u00a7 1983 against Texas Health and Human Services Commission (HHSC). The Plaintiffs, represented by private and in-house counsel, asked the court for declaratory and injunctive relief. Specifically, Plaintiffs challenged the federal constitutionality of Texas Admin. Code \u00a7\u00a7 354.1361-64, which bars Plaintiffs from participating in Texas's Women's Health Program (WHP) because Plaintiffs either publicly advocate to protect access to safe and legal abortion or are affiliated with organizations that engage in advocacy, even though Plaintiffs do not themselves provide any abortion services. In 2005, the Texas legislature established the WHP to expand access to preventive health and family planning services. The WHP provides well-women services to low-income individuals, including physical examinations, breast and cervical cancer screenings, sexually transmitted infection screenings, and counseling regarding contraception. WHP does not pay for abortions. The legislation authorizing the WHP directed the Texas HHSC not to contract with any entities affiliated with those that perform or promote abortions. In implementing the statute and administering the WHP, the HHSC took the position that Plaintiffs could not be constitutionally excluded from participation as long as they maintained legal and financial separation from affiliated entities providing abortion services. On February 23, 2012, however, the HHSC adopted a new rule prohibiting Plaintiffs from participating in the WHP, and calling for Plaintiffs' removal from the WHP after April 30, 2012. On April 30, 2012, the U.S. District Court for the Western District of Texas (Judge Lee Yeakel) granted a preliminary injunction enjoining the enforcement of the rules against Plaintiffs. The Court (Judge Yeakel) found that the government is entitled to define the limits of a publicly funded program, but cannot condition participation in a government funded program on an applicant's exercise of protected rights. Here, the Court (Judge Yeakel) found the Plaintiffs First Amendment Rights to free speech are unconstitutionally infringed, and enforcement of the HHSC rule prohibiting Plaintiffs from participating in the WHP will hurt the public interest by resulting in a significant reduction in family-planning services to uninsured women. The record establishes Plaintiffs together have provided more than 40 percent of the WHP services statewide in FY 2010. On April 30, 2012, Texas filed its notice of appeal of the District Court grant enjoining the enforcement of the HHSC rules. The United States Court of Appeals for the 5th Circuit (Justice E. Grady Jolly) vacated the preliminary injunction and remanded the case. The 5th Circuit Court (Justice E. Grady Jolly) found that although the HHSC rule functions as a speech-based funding condition, it is also a direct regulation of the content of a state based program and is therefore constitutional. On November 27, 2012, Plaintiffs moved to dismiss without prejudice because they also filed an action in state court.", "summary": "On April 11, 2012, seven family planning providers filed suit in the U.S. District Court for the Western District of Texas against the Executive Commissioner of the Texas Health and Human Services Commission (HHSC). The Plaintiffs challenged the federal constitutionality of Texas Admin. Code \u00a7\u00a7 354.1361-64, which bars Plaintiffs from participating in Texas's Women's Health Program (WHP) because Plaintiffs either publicly advocate to protect access to safe and legal abortion or are affiliated with organizations that engage in advocacy, even though Plaintiffs do not themselves provide any abortion services. Plaintiffs sought declaratory and injunctive relief. On April 30, 2012, the U.S. District Court for the Western District of Texas (Judge Lee Yeakel) granted a preliminary injunction enjoining the enforcement of the rules against Plaintiffs. Texas appealed. The United States Court of Appeals for the 5th Circuit (Justice E. Grady Jolly) vacated the preliminary injunction and remanded the case finding that although the HHSC rule functions as a speech-based funding condition, it is also a direct regulation of the content of a state based program and is therefore constitutional. On November 27, 2012, Plaintiffs moved to dismiss without prejudice because they also filed an action in state court."} {"article": "Plaintiffs filed this class-action lawsuit in the U.S. District Court for New Jersey to challenge the constitutionality of the Town of Riverside Ordinance 2006-16 (\"Illegal Immigration Relief Act\"), which forbid housing and employment of undocumented immigrants. Plaintiffs alleged that the Ordinance was an improper attempt by local government to enforce federal immigration laws in violation of the Supremacy Clause of the U.S. Constitution and that it caused national origin discrimination in violation of Title VII of the Civil Rights Act of 1964, the Fair Housing Act and 42 U.S.C. \u00a7 1981. Plaintiffs sought injunctive and declaratory relief, as well as class certification. This case was one of two lawsuits challenging the Ordinance. The other case, Riverside Coalition of Business Persons and Landlords v. Township of Riverside, cause # L-2965-06. [IM-NJ-1], was filed in New Jersey state court and challenged the Ordinance as violating the New Jersey Constitution. Riverside initially agreed to suspend enforcement of the Ordinance or any amendments while the legality of the Ordinance was litigated. Riverside's agreement resulted in a Consent Order being entered in the state court case on October 25, 2006. Despite that agreement, the Riverside Township Council introduced a revised version of the Ordinance at its council meeting on the evening of October 25, 2006. On November 22, 2006, the Township approved and enacted Revised Ordinance 2006-26 which was patterned on a similar ordinance enacted in Hazleton, Pennsylvania. (The Hazleton Ordinance was the subject of federal court litigation - see Lozano v. City of Hazleton, IM-PA-1). On January 5, 2007, Plaintiffs filed an amended complaint to reflect that the Ordinance had been amended by Revised Ordinance 2006-26. Plaintiffs also voluntarily dismissed the Riverside mayor as a party defendant. The District Court entered a scheduling order which set deadlines for discovery and dispositive motions. Citing escalating legal costs and an adverse ruling in the Lozano v. City of Hazleton case, the Township introduced a measure in August 2007 to repeal the Revised Ordinance 2006-26. On September 17, 2007, the Township Council repealed Revised Ordinance 2006-26 by a 3 to 1 vote. On September 21, 2007, plaintiffs filed a motion for summary judgment and motion for attorneys' fees. Defendants opposed plaintiffs' request for attorneys' fees, citing the fact that the Township voluntarily repealed the Revised Ordinance. The court dismissed the pending motions and closed the case on November 30, 2007.", "summary": "Plaintiffs filed this 2006 class-action lawsuit in the U.S. District Court for New Jersey to challenge the constitutionality of the Town of Riverside Ordinance 2006-16 (\"Illegal Immigration Relief Act\"), which forbid housing and employment of undocumented immigrants. The Township Council repealed the ordinance and the case was closed."} {"article": "On February 9, 2015, three individuals whose disability benefits had allegedly been denied or terminated based on examinations performed by a now-disqualified doctor filed this class-action lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the Acting Commissioner of Social Security for alleged violations of the Social Security Act and the Fifth Amendment. The plaintiffs alleged that the Commissioner wrongfully relied on examinations performed by a physician who, at the time of this complaint, had been disqualified, in denying or terminating their disability benefits. Specifically, the plaintiffs alleged that the defendant\u2019s policy and practice of relying on this disqualified doctor\u2019s defective examination reports in denying or terminating disability benefits was in violation of a requirement that such determinations be based on evidence from acceptable medical sources. Moreover, the plaintiffs alleged that they, and the class members, were never notified that the doctor had been disqualified, nor were they provided copies of his reports at the time of their denial or termination. Represented by the National Senior Citizens Law Center, Legal Aid of San Mateo County, and private counsel, the plaintiffs asked the court for declaratory and injunctive relief, class certification, and costs and attorneys\u2019 fees. According to the Social Security Act and its implementing regulations, the Social Security Administration \u201cneed[s] evidence from acceptable medical sources to establish whether [an individual has] a medically determinable impairment.\u201d The Social Security Administration also mandated that in order to obtain adequate medical evidence of an individual\u2019s disabilities, it was necessary to procure a consultative examination from a qualified medical source. The physician now in question had performed many such examinations in San Francisco and surrounding cities, and had issued reports that he knew were \u201cincorrect or incomplete, including statements that he performed tests he did not in fact perform, and conclusions that were inconsistent with medical evidence already in the record, with no explanation or even acknowledgement of the inconsistency.\u201d After numerous complaints over a period of years, this doctor was disqualified from continuing to provide consultative examinations as of December 30, 2013. However, his prior examination reports continued to be used as competent evidence by the Social Security Administration, and were used in denying and terminating SSI and SSDI benefits. After the plaintiffs filed this complaint, the case was initially assigned to Magistrate Judge Donna M. Ryu. On February 10, 2015, the court ordered alternative dispute resolution. On March 30, 2015, the case was reassigned to Judge Jon S. Tigar for all further proceedings. On April 20, 2015, the defendant moved to dismiss the complaint, claiming that the plaintiffs failed to exhaust all administrative remedies available to them, and the court therefore did not have subject matter jurisdiction. On June 25, 2015, the court held a hearing on the defendant\u2019 motion to dismiss, which was denied on July 17, 2015. The court held that while the plaintiffs had not exhausted all administrative remedies, a waiver should be granted because \u201crequiring plaintiffs to exhaust administrative remedies would not serve the policies underlying exhaustion.\u201d On August 6, 2015, the plaintiffs moved for class certification. The case management conference set for August 19 was continued to November 19, 2015 because the court set a class-certification briefing schedule and referred the case to a magistrate judge for settlement, which was set for November 17, 2015. The court granted the plaintiffs\u2019 motion for class certification on October 14, 2015. 310 F.R.D. 427. Following a series of settlement conferences before Magistrate Judge Maria-Elena James, the parties came to an agreement on September 19, 2016, and submitted their proposed class action settlement agreement to the court. The agreement provided relief to class members through procedural mechanisms that varied depending on the status of their claims and the amount of time since their examination by the disqualified doctor: Class members with open claims (individuals who had received an unfavorable but not-yet-final determination of their claim) were to be notified that their consultative examination reports were flawed, and that they had the option to have the report excluded from consideration in a forthcoming adjudication. However, the adjudicator had the discretion in each case to consider whether ordering an additional consultative examination would be appropriate. Class members with closed claims (individuals who had received a final unfavorable determination fo their claim) would be eligible for relief through a readjudication process which would not consider the reports created by the disqualified doctor. The individual would also have the opportunity to submit supplemental evidence relating to the previously-adjudicated period. If found to have been disabled for part or all of the period, they would be eligible to receive back payments for missed benefits. This relief would not be granted to individuals in \u201ccurrent pay status\u201d (individuals who were receiving benefits), nor would it be available for individuals whose claims were denied by an adjudication which had afforded no weight to the disqualified doctor\u2019s report. The defendant agreed to begin a study of the processes through which it monitors California\u2019s Disability Determination Services office (and its engagement, review, and retention of consultative examiners), in order to identify mechanisms to improve the monitoring process. The defendant also agree to \u201cissue a document setting out processes for notifying adjudicators when an individual [consultative examination] provider previously engaged by the California [Disability Determination Services] has been disqualified for conduct determined to undermine the credibility of that provider\u2019s reports.\u201d The defendant agreed to pay attorneys\u2019 fees in the amount of $490,000, and the plaintiffs agreed to dismiss the case with prejudice. After preliminarily approving the settlement on November 9, 2016, the court held a final hearing on the settlement on March 16, 2017. On March 17, the parties submitted a joint stipulation of dismissal with prejudice, subject to the terms of the settlement agreement. The court granted final approval of the class action settlement on April 17, 2017. The parties requested, and the court ordered, that the parties provide public notice. Since class members would have to take some affirmative steps to reopen their claims, the court ordered the defendant to publish a notice in newspapers, and ordered the plaintiffs\u2019 counsel to provide notice to organizations that were likely to interact with class members. The court maintained jurisdiction over the case to ensure implementation and enforcement of the settlement. On April 25, 2017, the court granted an order amending the settlement. Specifically, the amended settlement:
    1. Replaced the term \u201cAdministrative Law Judges\u201d with \u201cSocial Security Administration\u201d;
    2. Extended the deadline for mailing request forms;
    3. Clarified language concerning enforcement mechanisms; and
    4. Defined the class as \u201call persons whose SSI or SSDI benefits were either denied or terminated and for whom a consultative examination was prepared by Dr. Frank Chen, and all persons who received a partially favorable decision or determination on their claim for SSI or SSDI benefits and for whom a consultative examination was prepared by Dr. Chen.\u201d
    The court reserved exclusive and continuing jurisdiction over the settlement for the purposes of supervising its implementation, enforcement, and construction; the duration of jurisdiction was unspecified. In April 2020, the plaintiffs filed a motion for enforcement of the settlement agreement, alleging that the Social Security Administration was not complying with the agreement. As required by the agreement, the parties scheduled a series of settlement conferences; however, due to the COVID-19 pandemic, those conferences were postponed by joint stipulation of the parties. As of August 2020, the conferences are pending.", "summary": "On February 9, 2015, three individuals whose disability benefits had been denied or terminated based on consultative examinations performed by a now-disqualified doctor filed this class action lawsuit in the District Court for the Northern District of California. The plaintiffs sued the Acting Commissioner of Social Security in her official capacity, under 42 U.S.C. \u00a7 1983, alleging that she wrongfully relied on consultative examinations performed by a physician, who at the time of this complaint had been disqualified, in denying or terminating their disability benefits. Specifically, the plaintiffs alleged that the defendant's policy and practice of relying on this disqualified doctor\u2019s defective consultative examination reports in denying or terminating disability benefits was in violation of requirement that these determinations be based on evidence from acceptable medical sources. After the defendant\u2019s motion to dismiss was denied on July 17, 2015, the court set a number of settlement conferences. For months these conferences were unsuccessful, but the parties reached an agreement on September 19, 2016, in which the defendant agreed to provide various forms of relief to class members, depending on their claim status and the amount of time since their examination by the disqualified doctor. The defendant also agree to pay $490,000 in attorneys\u2019 fees. On April 17, 2017, the court granted final approval of the class action settlement. In April 2020, alleging that the Social Security Administration was not complying with the agreement, the plaintiffs moved to enforce the settlement agreement. As of August 2020, further proceedings are pending (delayed due to the COVID-19 pandemic)."} {"article": "On May 8, 2013, a private individual who was previously denied boarding on commercial airline flights filed this lawsuit in the U.S. District Court for the Eastern District of Michigan. Represented by private counsel, the plaintiff brought this action against the U.S. Department of Justice and the Federal Bureau of Investigation under the Administrative Procedures Act, 5 U.S.C. \u00a7\u00a7 551 et seq. and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201. Specifically, the plaintiff, a U.S. citizen, claimed that he was previously denied boarding of flights to and from the United States to his home country of Lebanon. The plaintiff claimed that he was listed on the Transportation Security Administration's No Fly List, which is maintained by the Terrorist Screening Center (TSC), a division of the FBI. Individuals who are listed on the No Fly List are able to complain via the Traveler Redress Inquiry Program (TRIP) to the U.S. Department of Homeland Security. The plaintiff claimed to have filed three TRIP inquiries with the DHS, to no avail. As such, he had been unable to visit his family members in Lebanon or be present in Lebanon for an ongoing civil suit that he was a participant in. The plaintiff claimed the government's actions violated his Due Process rights under the Fifth Amendment and his rights under the Administrative Procedures Act to adequate redress regarding his placement on the No Fly List. The plaintiff requested declaratory and injunctive relief, as well as attorneys' fees and litigation costs. On July 22, 2013, the government moved to dismiss for lack of subject-matter jurisdiction under 49 U.S.C. \u00a7 46110. This statute limits jurisdiction of TSA orders to U.S. Courts of Appeal. On December 5, U.S. District Judge Victoria Roberts granted the government's motion and dismissed this case. 2013 WL 8840322. On January 24, 2014, the plaintiff appealed the District Court's decision to the U.S. Court of Appeals for the Sixth Circuit. The plaintiff argued \u00a7 46110 did not apply because he was contesting his placement on the No Fly List by the TSC, which is not part of the TSA. The plaintiff relied on Ibrahim v. Department of Homeland Security, 538 F.3d 1250 (9th Cir. 2008) (NS-CA-0009 in this Clearinghouse), which held that the TSC was not covered by \u00a7 46110. On October 26, 2015, the Sixth Circuit issued a decision reversing the District Court's dismissal. The Sixth Circuit agreed with the Ninth Circuit, holding that the plaintiff was indeed challenging a TSC order, not a TSA order. However, the Sixth Circuit dismissed the plaintiff's challenges to the adequacy of the redress process because the TSA was not joined as a defendant. The Sixth Circuit remanded this case to the District Court for further proceedings on plaintiff's \"Challenge to his alleged placement on the No Fly List by TSC.\" 2015 WL 6444668. On May 18, 2015, the defendants moved for dismissal for lack of jurisdiction and failure to state a claim. The Court granted the motion on August 10, 2016. The Court found that since the defendants issued a letter stating the plaintiff was not on the No Fly List, plaintiff's claim regarding his inclusion on the No Fly List was moot, no live controversy remained, and the Court lacked subject matter jurisdiction to continue to hear the case. 2016 WL 4205909. The plaintiff appealed the district court's decision on October 17, 2016. On November 13, 2017, the Sixth Circuit Court (Judge Julia Smith Gibbons, Judge Alice Moore Batchelder, and Judge Ronald Lee Gilman) affirmed the district court's August 10 decision. As the issue on remand was narrowly plaintiff's challenge to his placement on the No Fly List by TSC, and the defendant stipulated that the plaintiff was not on that list, the issue before the court was resolved. Although the plaintiff alleged placement on other watch lists, the district court could not resolve those claims as it was not within the issue before the court, the plaintiff could not identify those lists, and the district court was given no basis for relief regarding those lists. 876 F.3d 167. As of March 25, 2018, there has been no action on the docket since November 21, 2017.", "summary": "In May 2013, a private individual who claimed he was listed on the TSA's No Fly List filed this lawsuit against the DOJ and FBI. The plaintiff claimed his placement on the No Fly List violated his Due Process rights under the Fifth Amendment, and that there was inadequate redress process regarding his placement on the No Fly List. The defendants issued a letter stating the plaintiff was not on the no fly list, because of this letter, the case was dismissed for lack of subject-matter jurisdiction. The plaintiff appealed this decision and the Sixth Circuit affirmed. The case is closed."} {"article": "This case is a response to efforts by the Trump Administration to strip law enforcement funding from \u201csanctuary\u201d cities and states unless their governments agree to participate in federal immigration enforcement. The City of Chicago previously sued the Department of Justice over these conditions in 2017; details of that ongoing case can be found here. The City of Chicago filed this lawsuit in the U.S. District Court for the Northern District of Illinois on October 12, 2018. The plaintiff, represented by its Department of Law and private attorneys, sued the U.S. Attorney General under the Administrative Procedure Act (APA) (5 U.S.C. \u00a7\u00a7 551 et seq.). The plaintiff claimed that immigration-related conditions imposed by the government on federal funding to the city were unauthorized by Congress, ultra vires, and in violation of principles of federalism. The plaintiff sought declaratory relief, as well as an injunction to prevent the government from imposing the conditions on the Edward Byrne Memorial Justice Assistance Grant (Byrne JAG) program, which provided support for Chicago law enforcement. The case was assigned to Judge Harry D. Leinenweber. In its complaint, the plaintiff pointed out that this court had recently struck down many of the same conditions at issue here, referring to a permanent injunction that had been entered to prevent the conditions from being applied to Byrne JAG grants in the prior fiscal year. The plaintiff alleged that despite this injunction, the government was again attempting to impose unlawful immigration-related conditions on the Byrne JAG grants for fiscal year 2018. The plaintiff stated that three of the FY2018 conditions were materially identical to FY2017 conditions which had already been set aside by the court. These conditions required grant recipients to: give the federal government 48-hour notice prior to an arrestee\u2019s release; give federal immigration officials unlimited access to local police stations and law enforcement facilities; and comply with 8 U.S.C. \u00a7 1373, which bars local governments from restricting their employees from sharing citizenship and immigration status information with federal immigration authorities. The plaintiff also alleged that the government added an additional unlawful condition for FY2018: requiring cities to certify compliance with 8 U.S.C. \u00a7 1644, meaning they would not publicly disclose federal law enforcement information in an attempt to conceal, harbor, or shield from detection fugitives from justice or undocumented immigrants. The plaintiff filed an amended complaint on December 17, 2018, addressing the issue of Attorney General Sessions\u2019s resignation, which occurred in November. The plaintiff alleged that Matthew Whitaker\u2019s assumption of Sessions\u2019s duties violated federal law and the Appointments Clause. Furthermore, the plaintiff alleged that since the city received an award letter for its FY2018 Byrne JAG grant shortly after Whitaker took over, Whitaker could not impose the challenged grant conditions on Chicago, because he could not lawfully exercise the powers of the Attorney General. The plaintiff later abandoned this claim because Whitaker was appointed by the President and confirmed by the Senate in February 2019. The government filed a motion for partial dismissal on March 1, 2019, with regard to the plaintiff's claims not already covered by the district court's ruling in the 2017 case. On April 3, 2019, Chicago filed a motion for partial summary judgment on its claims that the conditions imposed on FY2018 Byrne JAG awards were ultra vires, violated the separation of powers and the Spending Clause, and were contrary to law and arbitrary and capricious. On September 19, 2019, Judge Leinenweber granted in part and denied in part both parties' motions. First, he held that Chicago had sufficiently alleged an injury-in-fact to establish standing. Next, he found that DOJ's proposed placement of these conditions was final agency action subject to judicial review, and that the Attorney General lacked statutory authority to place the conditions on the city's receipt of Byrne JAG funding; thus, the DOJ's imposition of the conditions violated the separation of powers and was ultra vires. He also held that \u00a7 1644 violated the Tenth Amendment because it prevented state or local government entities/officials from prohibiting disclosure of immigration statute to or from federal immigration authorities (he noted that \u00a7 1644's language was essentially identical to \u00a7 1373, which had been found unconstitutional in the 2017 case). Finally, he decided that a permanent injunction was warranted. Judge Leinenweber noted that the district court's last injunction, in the 2017 litigation, was limited to the FY2017 Byrne JAG program in the hope that the DOJ would not reimpose its unlawful conditions. But, because the DOJ did impose the conditions again in FY2018, the Judge found it appropriate to enter a permanent injunction covering all future years of the Byrne JAG program. However, because the nationwide scope of the injunction in the 2017 case was currently stayed pending decision from the Seventh Circuit, the Judge stayed the nationwide scope of the injunction in this case, pending the outcome of that appeal. 405 F.Supp.3d 748. On November 18, 2019, the government filed an appeal to the Seventh Circuit (docket no. 19-3290). On November 20, 2019, the Seventh Circuit consolidated the appeal of the injunction in this case with the appeal of the injunction in the 2017 case, City of Chicago v. Sessions. On March 6, 2020, Chicago filed a motion for attorney fees with the district court. On April 30, 2020, the Seventh Circuit affirmed Judge Leinenweber's grant of injunctive relief to Chicago and extended it nationwide. The Court found that while the executive branch has significant powers in the realm of immigration, it does not have Congress' power of the purse and thus cannot withhold Byrne JAG grants in order to force Chicago to alter its behavior. The Court affirmed the district court's grants of declaratory relief to Chicago, finding that the Attorney General exceeded the authority delegated to him by Congress in imposing the challenged conditions to the FY2017 and FY2018 grants, and that the Attorney General's decision to impose the conditions in both years violated the separation of powers. The Court found it unnecessary to reach the constitutionality of \u00a7 1373 under the anti-commandeering doctrine. The government had relied on language in 34 U.S.C. \u00a7 10153 to support its imposition of the compliance condition. \u00a7 10153 stated that in a request for a grant, the application shall include a certification that the applicant \"will comply with all provisions of this part and all other applicable Federal laws.\" The government had argued that the reference to \"all other applicable Federal laws\" allowed it to require that applicants certify compliance with \u00a7 1373. However, the Seventh Circuit disagreed with this interpretation and instead found that the phrase could not be construed so broadly as to encompass all federal laws that applied to states or localities, including federal immigration statutes. The Court also held that a nationwide injunction was proper due to the interconnected nature of applicants for the Byrne JAG grants. In order for the grant amounts to be properly calculated for Chicago, the Court held that the unlawful conditions could not be imposed elsewhere. Finally, the Court remanded for the district court to determine whether any other injunctive relief was appropriate in light of its determination that \u00a7 10153 could not be used to incorporate laws unrelated to the grants or grantees. 957 F.3d 772. The case is ongoing.", "summary": "On October 12, 2018, Chicago sued the Attorney General for imposing immigration-related conditions on federal funding for law enforcement (specifically, FY2018 Byrne JAG grants). The city requested an injunction to prevent the government from imposing the conditions moving forward. On September 19, 2019, the district court granted summary judgment for the city and issued a permanent injunction covering all future years of Byrne JAG funding. The government appealed, and the Seventh Circuit consolidated the appeal with the appeal of an injunction issued in the related case, City of Chicago v. Sessions (which challenged the same funding restrictions, but for FY2017 Byrne JAG grants). On April 30, 2020, the Seventh Circuit affirmed the district court's grant of injunctive relief to Chicago and extended it nationwide."} {"article": "On May 13, 2005, attorneys for the Center for Human Rights and Constitutional Law and Los Angeles Center for Law and Justice instituted a nationwide class action in the U.S. District Court for the Central District of California, on behalf of immigrant youth who were formerly dependents of state courts because they had been abused, abandoned, or neglected, and who petitioned for classification as \"special immigrant juveniles\" (SIJ) under the Immigration and Nationality Act (INA), 8 U.S.C. \u00a7\u00a7 1101(a)(27)(J) & 1255(a). To qualify for SIJ classification, a noncitizen first had to receive a \"predicate order\" from a state juvenile court finding that 1) the child was dependent on the court or a state agency; 2) the child was eligible for long-term foster care due to abuse, neglect or abandonment; and 3) it would not be in the child's best interest to be returned to his or her home country. After receiving the predicate order, the juvenile could apply for SIJ status, and if granted, could then apply for adjustment to lawful permanent resident (LPR) status under 8 U.S.C. \u00a71255. Certain restrictions affected minors applying for SIJ classification. The SIJ statute contained a provision, 8 U.S.C. \u00a71101(a)(27)(J)(iii)(I), that limited state court jurisdiction with respect to immigrant children in federal custody (\"in-custody minors\"). The provision stated that a state court could not \"determine the custody status or placement\" of in-custody minors unless Immigration and Customs Enforcement (\"ICE\") specifically consented to state court jurisdiction. In addition to that \"specific consent\" restriction, the government also implemented \"age-out\" regulations, see 8 C.F.R. \u00a7\u00a7 204.11(c)(1), 204.11(c)(5),205.1(a)(3)(iv)(A, C, & D), under which a minor would \"age-out\" of eligibility if the child turned 21 years old before being granted SIJ status or SIJ-based adjustment. Another restriction provided that any SIJ-classified juvenile who was in removal proceedings could only seek adjustment of status from a Board of Immigration Appeals (\"BIA\") or immigration judge. Plaintiffs' class action lawsuit challenged those restrictions (\"specific consent\" provision, the \"age-out\" regulations and removal restriction) as unlawfully interfering with the abused minors' access to the courts, denying them due process and unreasonably delaying or restricting the adjudications of the minors' SIJ applications. The government denied that the restrictions were unlawful and moved to dismiss the case for lack of jurisdiction and standing. The District Court (Judge Dean D. Pregerson) granted the motion in part and denied it in part. Plaintiffs were granted leave to amend their complaint, filing the fourth amended version in September 2006. (This document is not available via PACER.) Plaintiffs then moved for a TRO, a preliminary injunction and class certification. The government opposed the motions. At the request of the court, the parties filed cross-motions for partial summary judgment on certain questions of law raised by the case. On January 8, 2008, Judge Pregerson certified the case as a class action, creating two subclasses: (1) a specific consent subclass (minors whose requests for specific consent to state court jurisdiction were denied or ignored by the government prior to their attaining 18 years of age) and (2) an age-out sub-class (minors whose petitions for SIJ classification were denied because of age-out regulations). He denied creation of a removal subclass for minors whose applications for SIJ-based adjustment of status were not adjudicated because they were in removal proceedings. Judge Pregerson also considered the parties' partial summary judgment submissions and made several conclusions of law. On the challenge to the \"specific consent\" requirement, he found that where an SIJ-predicate order from a state juvenile court only made a determination regarding the welfare and best interests of the child, and made no recommendations as to the custody or status, no specific consent was required. Judge Pregerson issued a preliminary injunction, enjoining the government from requiring specific consent before an immigrant minor in federal custody could seek an SIJ-predicate order in state court. Judge Pregerson declined to enjoin the government's application of the \"age-out\" restrictions and the removal regulations. The Judge, however, noted that the plaintiffs could still raise claims that the government unreasonably delayed adjudication of the SIJ applications of immigrant minors subject to the age-out regulations and that it abused its discretion in the application of the removal regulations. 248 F.R.D. 248 (C.D. Cal. Jan. 8, 2008). After Judge Pregerson declined defendants' request for a stay of the injunction, 2008 WL 11336794 (C.D. Cal. Feb. 8, 2008), defendants filed a notice of appeal to the U.S. Court of Appeals for the Ninth Circuit on February 5, 2008 (Case No. 08-55195). On February 19, 2008, Plaintiffs filed a notice of cross-appeal. Following negotiations under the Ninth Circuit Mediation Program, the parties concluded a class-wide settlement agreement. On August 11, 2010, the Ninth Circuit dismissed the appeal and cross-appeal without prejudice to reinstatement pending the district court's determination of whether to approve the settlement agreement. The settlement agreement (2010 WL 9594539, C.D. Cal. Aug. 31, 2010) provides relief to the certified sub-classes as well as the removal sub-class that the court had declined to certify. Benefiting the specific consent subclass, the Settlement Agreement provides that defendants will not require specific consent except when a juvenile is in the custody of HHS and the juvenile seeks a state court order determining or altering the juvenile's custody status or placement. In cases where specific consent is required, the Agreement sets standards and procedures for the disposition of specific consent requests. Benefiting the age-out subclass, defendants have agreed that USCIS will not deny or revoke a class member's SIJ status petition or SIJ-based adjustment of status application on account of age or dependency status if, at the time the class member files the petition or application, he or she is under 21 years of age or is the subject of a valid dependency order even if that dependency order is thereafter terminated on the basis of age. Additionally, USCIS will not deny or revoke a class member's SIJ status petition or SIJ-based adjustment of status application on account of ineligibility for long-term foster care. And for the removal subclass, defendants agree that ICE will join motions to reopen removal proceedings when the juvenile (i) requests such joinder within 60 days of being notified by USCIS that it has granted him or her SIJ status; and (ii) is not inadmissible or removal grounds that disqualify him or her from adjustment of status. The agreement became effective when it was approved by the court on December 15, 2010, and was to be in force for 6 years. On January 14, 2011, plaintiffs moved for attorneys' fees under the Equal Access to Justice Act. On June 19, 2012 the parties submitted a joint stipulation for settlement of attorneys' fees and litigation costs. Defendants agreed to pay plaintiffs $1,109,441. The court approved the stipulated attorneys' fees on July 3, 2012. On July 21, 2014, plaintiffs moved for class-wide enforcement of the settlement. Plaintiffs alleged that after two-and-a-half years of compliance (granting SIJ status to class members who filed under age 21 even if they were no longer subjects of valid dependency orders), defendants now demanded that applicants still were subjects of valid dependency orders. After settlement talks, on Apr. 8, 2015 Judge Pregerson ordered defendants to pay plaintiffs $105,000 for expenses related to the motion for enforcement, under the Equal Access to Justice Act. After the agreement had ended, on June 9, 2017, plaintiffs again moved to enforce the settlement. In this instance, plaintiffs alleged that four children who had been detained for 18 months despite having received SIJ status in 2016 were \"absent class members.\" Defendants denied that the agreement applied to these children because ICE had issued expedited removal orders before they received SIJ status. Plaintiffs sought the Court to order ICE to join in the children's request to reopen their removal proceedings, and plaintiffs then planned to seek adjustment of status for them. Judge Pregerson held a motion hearing on July 10, 2017. One news source describes the hearing. On July 13, 2017, plaintiffs moved to supplement the motion. They argued that the Central District of California's recently-issued order on the Flores agreement should also guide the court's interpretation of this agreement. Specifically, plaintiffs read the Flores agreement to require that children in expedited removal proceedings be treated the same as other class members. Defendants responded on July 20, arguing that the Flores agreement was not relevant here; plaintiffs replied on July 22. Plaintiffs updated the court on Sept. 15 that an Immigration Judge had released the children from detention, but that they risked being re-detained if they could not request that an Immigration Judge grant them LPR status. The court did not respond to this supplement, and the case has been closed.", "summary": "On May 13, 2005, this nationwide class action suit was filed on behalf of immigrant youth who petitioned for classification as \"special immigrant juveniles\" (SIJ). A class-wide settlement agreement lasted from 2010-16, but plaintiffs moved to enforce it again in 2017 on behalf of absent class members. The case is now closed."} {"article": "Plaintiff, Disability Rights Mississippi (\"DRMS\"), filed this lawsuit against CARES, Inc. (initially identified in Complaint as Mississippi Children's Home Services) on September 6, 2013, in the U.S. District Court for the Southern District of Mississippi. Defendant, a non-profit organization, operated CARES Center, a residential treatment facility for children with severe emotional or behavioral disabilities. Plaintiff asserted that, as Mississippi's designated Protection & Advocacy organization for individuals with disabilities, it had monitoring authority over the CARES Center under federal P&A Acts. Plaintiff alleged that between July and August of 2013, defendant had denied both DRMS and the Southern Poverty Law Center (\"SPLC\") - which had contracted with DRMS to conduct monitoring visits - access to its facilities despite numerous attempts to explain DRMS's and SPLC's authority to conduct such visits under federal law. After defendant wrote a letter formally denying plaintiff access to its facilities, plaintiff filed this lawsuit. Plaintiff brought claims under the federal P&A Acts and their accompanying regulations (42 U.S.C \u00a7\u00a7 10805(a)(3), 15043 (a)(2)(H); 42 C.F.R. \u00a7 51.42(c); 45 C.F.R. \u00a71386.22(g). Plaintiff sought declaratory and injunctive relief requiring it and SPLC access to the CARES Center. Plaintiff filed the Complaint along with a motion for a preliminary injunction. On December 13, 2013, Defendant filed an Answer and Counterclaim. Defendant sought a declaratory judgment under 28 U.S.C \u00a72201 stating that DRMS's authority to access the facility did not extend to unlimited and general operational investigations, but only to limited investigations of abuse or neglect. On January 2, 2014, plaintiff filed a motion to dismiss this counterclaim. On February 5, 2014, the U.S. Department of Justice filed a statement of interest in the case. The statement asserted that the PAIMI Act was intended to provide P&A organizations with broad access to facilities like CARES, even in the absence of allegations of abuse or neglect. It also stated that monitoring is an important part of P&A organizations' mandate to protect vulnerable populations. Accordingly, the statement argued that plaintiff should have reasonable unaccompanied access to the CARES facilities. On September 24, 2014, after the parties notified the court that they had reached a tentative working agreement, the court placed all pending motions - including plaintiff's motion for a preliminary injunction - on its inactive docket. On September 28, 2015, the parties jointly filed a stipulation of dismissal along with a sealed Settlement Agreement. While there is no formal dismissal on the record, there has been no action in the case since September of 2015.", "summary": "Plaintiff, Disability Rights Mississippi, brought this suit against CARES, Inc., a home for children with severe emotional and behavioral disabilities, in the U.S. District Court for the Southern District of Georgia on September 6, 2013. As Mississippi's designated Protection & Advocacy organization, plaintiff argued that defendant was required to grant its staff members access to CARES facilities for monitoring purposes, but that defendant had denied plaintiff access. Plaintiff sought declaratory and injunctive relief granting it reasonable monitoring access under federal P&A laws. After the U.S. Department of Justice filed a statement of interest supporting plaintiff's claims, the parties reached a private settlement agreement in September of 2014."} {"article": "The plaintiff is a Pennsylvania-based law firm who employed the (female) decedent, Ellyn Farley, who married her wife, Jennifer Tobits, in Toronto in 2006. Farley died in 2010. The issue in this case is who should get Farley's death benefits, under an ERISA-covered plan, payable by her former employer, Cozen O'Connor. Cozen filed this action on January 4, 2011, in the U.S. District Court for the Eastern District of Pennsylvania, naming both Farley's parents and Tobits as defendants and seeking court guidance on which of those claimants should receive the benefits. Cozen has asked to court to allow it to pay the contested benefits into some kind of registry or escrow account, and then exit the dispute while the claimants either settled or litigated the matter. (It also sought attorney's fees.) While it has taken no position on the constitutionality of DOMA, it has argued in court that its plan does not define spouse to mean something different than the federal definition--which, under DOMA, means that only opposite-sex spouses are included. (A different definition was possible, Cozen says, but its plan did not take that approach.) Thus, Cozen has argued, if DOMA is constitutional, the benefits should go to Farley's parents. Tobits is represented by the National Center for Lesbian Rights; she takes the position that Tobits meets the definition of Farley's \"spouse\" in the firm's benefits plan, that the federal Defense of Marriage Act does not prevent private employers from respecting the marriages of same-sex couples, and that if DOMA did apply, it would be unconstitutional to deny plan benefits on that basis. Both the United States and the \"Bipartisan Legal Advisory Group\" (which has been designated by the Speaker of the House to defend the constitutionality of DOMA, given the U.S.'s position that the statute is not, in fact, constitutional) have entered the case. On September 25, 2012, the Court ordered that the case be put on hold while the U.S. Supreme Court decided whether to grant the petition for a writ of certiorari in other cases challenging DOMA. According to NCLR's website, in November 2012, Tobits won the related issue in Pennsylvania Probate Court, and was recognized as the sole heir and legal representative of Farley's estate. On July 8, 2013, the Bipartisan Legal Advisory Group submitted a consent motion to withdraw as an intervenor-defendant, following the Supreme Court's holding in Windsor that \u00a7 3 of DOMA was unconstitutional. The motion was granted by the Court on July 11, 2013. On July 29, 2013, the Court found that pursuant to the benefits plan, meant to be governed by ERISA, designated benefits go to any surviving spouse, with no further definition of spouse. Following the outcome of Windsor, Tobits was the legally recognized spouse and was awarded Ms. Farley's death benefits. The Court also ordered that Cozen O'Connor deposit all money due under the plan into the registry of the court, and relieved it of any further liability to Tobits or the Farleys, but did not grant it attorneys' fees. On August 23, 2013, the Farleys appealed to the United States Court of Appeals for the Third Circuit. On August 30, 2013, the Farleys moved to voluntarily dismiss their appeal, which was granted by the Court on September 23, 2013.", "summary": "The plaintiff is a Pennsylvania-based law firm who employed the (female) decedent, Ellyn Farley, who married her wife, Jennifer Tobits, in Toronto in 2006. Farley died in 2010. The issue in this case is who should get Farley's death benefits, payable by her former employer, Cozen O'Connor. Cozen filed this action on January 4, 2011, in the U.S. District Court for the Eastern District of Pennsylvania, claiming that the Defense of Marriage Act (DOMA) prevents the firm from paying the benefits to Tobits, who claimed them. Tobits is represented by the National Center for Lesbian Rights; she takes the position that Tobits meets the definition of \"spouse\" in the firm's benefits plan, that DOMA does not prevent private employers from respecting the marriages of same-sex couples, and that if DOMA did apply, it would be unconstitutional to deny plan benefits on that basis. On September 25, 2012, the Court ordered that the case be put on hold while the U.S. Supreme Court decides whether to grant the petition for a writ of certiorari in other cases challenging DOMA. Following the Supreme Court's decision in DOMA, the Court found on July 29, 2013, that Tobits should receive all death benefits as Ms. Farley's surviving spouse. Cozen O'Connor paid all benefits due into a court registry and was relieved of any further liability to Tobits or the Farleys. The Farleys appealed the decision to the Third Circuit, but moved to dismiss their appeal on August 30, 2013. Their motion was granted and the case closed on September 23, 2013."} {"article": "On November 10, 2003, a group of 17 undocumented immigrant workers, who provided janitorial services at Wal-Mart stores nationwide, filed a class action lawsuit in the U.S. District Court for the District of New Jersey against Wal-Mart Stores Inc., alleging violations of the Racketeer Influenced and Corrupt Organizations Act (\"RICO\"), 18 U.S.C. \u00a7 1961 et seq.; the Fair Labor Standards Act (\"FLSA\"), 29 U.S.C. \u00a7\u00a7201 et seq.; and conspiracy to violate civil rights under 42 U.S.C. \u00a71985(3). Plaintiffs claimed that Wal-Mart Inc. was engaged in a criminal racketeering enterprise through which it conspired with various cleaning contractors to hire illegal labor to clean its thousands of stores throughout the country, thereby saving millions of dollars in labor costs. Plaintiffs' complaint, as amended, provided a detailed litany of alleged acts committed by Wal-Mart employees and others in furtherance of the alleged conspiracy to violate federal immigration law and to commit money laundering. Plaintiffs alleged that they and other class members were denied proper wages, overtime, and benefits. They sought injunctive, declaratory, and monetary relief. In early 2004, plaintiffs filed an amended complaint, which included factual allegations concerning immigration raids that had been recently conducted at Wal-Mart stores. Plaintiffs noted that on October 23, 2003, federal officers with the United States Immigration and Customs Enforcement (ICE) raided Wal-Mart retail stores in 21 states as part of \"Operation Rollback.\" Hundreds of janitors were arrested, including 12 of the named plaintiffs. Federal agents also raided Wal-Mart's Bentonville, Arkansas headquarters. Following the filing of the Amended Complaint, the parties notified the District Court that in March 2005, the U.S. Department of Justice had reached an $11 million global civil settlement with Wal-Mart in connection with its immigration investigation. Several of Wal-Mart's janitorial contractors also agreed to a $4 million criminal forfeiture. Wal-Mart denied all allegations and moved to dismiss the entire case. By order dated October 7, 2005, the District Court (Judge Joseph A. Greenway Jr.) granted Wal-Mart's motion to dismiss in part, dismissing plaintiffs' RICO claims. Zavala v. Wal-Mart Stores, Inc., 393 F.Supp.2d 295 (D.N.J.2005). Plaintiff was granted leave to amend its complaint again to restate its claims. Following the filing of the Second Amended Complaint, Wal-Mart moved to dismiss the realleged RICO claims. On August 28, 2006, the District Court dismissed two RICO related counts of Plaintiffs' Second Amended Complaint for failure to state a claim. Zavala v. Wal-Mart Stores, Inc., 447 F.Supp.2d 379, 383-84 (D.N.J.2006). Plaintiffs' request for certifying the August 28, 2006 Order as a final judgment for immediate appeal was denied. Zavala v. Wal-Mart Stores, Inc., 2007 WL 1134110 (D.N.J.). In 2004, the Court granted conditional class certification for any undocumented immigrants who were working for Wal-Mart as contract janitors, and 200 additional plaintiffs joined the case as a result. However, when the plaintiffs filed for final certification of the conditional class in 2009, the Court denied their motion. Under 29 U.S.C. \u00a7216(b), class certification can be granted under the FLSA for other employees \u201csimilarly situated.\u201d Although the plaintiffs argued that they should be granted certification because they all had similar job-related duties, the Court reasoned that there was too much variation in geographic location, salaries, and supervision for the motion to be granted. In March 2011, the parties reached a settlement agreement in which Wal-Mart paid damages to seven of the ten remaining plaintiffs for the amount of overtime that they had worked but had not been compensated for, plus $20,000 in attorneys\u2019 fees. Wal-Mart settled with two of the other plaintiffs in April 2011 for $13,000 apiece plus attorneys\u2019 fees. The Court dismissed the claims of the remaining plaintiff with prejudice because he failed to participate in court proceedings and could not be reached by his attorneys. This case is now closed.", "summary": "In 2003, undocumented janitors filed a class action lawsuit against Wal-Mart, alleging that the company was engaged in a criminal racketeering enterprise through which it conspired with various cleaning contractors to hire illegal labor to clean its thousands of stores throughout the country, thereby saving millions of dollars in labor costs. The plaintiffs sought damages for unpaid overtime and injunctive and declaratory relief. The Court denied them class certification, reasoning that the situations of the plaintiffs were too diverse in terms of geography, duties, and supervision, but Wal-Mart settled with nine of the plaintiffs in 2011, paying them for their overtime and reasonable attorneys' fees. This case is now closed."} {"article": "On February 4, 2013, the Christian owners of a nursing home and assisted-living corporation and the corporation itself filed this lawsuit in the U.S. District Court for the Northern District of Illinois under the First Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by the Alliance Defending Freedom-DC and private counsel, asked the court for both declaratory and injunctive relief, alleging the federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring the corporation to provide employee insurance coverage for contraception through its group health insurance plan. Claiming that providing coverage for contraception would contravene both their Christian faith and compel speech and association contrary to their beliefs, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other institutions with similar religious objections. On February 15, 2013, the plaintiffs filed a motion for a preliminary injunction. On July 3, 2013, U.S. District Judge Daniel issued an order deferring all motions in this case pending resolution upon remand of the plaintiffs' motion for preliminary injunction in Hobby Lobby v. Sebelius. On September 6, 2013, the court issued an order granting a preliminary injunction. On October 21, 2013, the court issued an order staying the action pending the Supreme Court's disposition of the Government's petition for writ of certiorari in Hobby Lobby v. Sebelius. On November 5, 2013, the defendants filed a notice of appeal of the preliminary injunction to the Tenth Circuit. On November 7, 2013, the Tenth Circuit granted the defendant's motion to abate the case pending the Supreme Court's decision in Hobby Lobby. On September 4, 2014, following the Supreme Court's decision in Hobby Lobby, the Tenth Circuit granted government's motion to voluntarily dismiss its appeal. On January 27, 2015, the District Court ordered an injunction against the government, prohibiting it from enforcing against the plaintiffs the version of the contraception mandate challenged in Hobby Lobby. The district court also ordered the parties to come to an agreement on attorneys' fees and costs.", "summary": "The Christian owners of a closely-held corporation filed a lawsuit on February 4, 2013, seeking an exemption from the ACA's contraception mandate under the APA, RFRA, and First Amendment. On January 27, 2015, following the Supreme Court's decision in Hobby Lobby, the district court granted a permanent injunction against the government, prohibiting it from enforcing the version of the contraceptive mandate challenged in Hobby Lobby against the plaintiffs."} {"article": "On September 30, 2015, Yahya Farooq Mohammad, Ibrahim Zubair Mohammad, Asif Ahmed Salim, and Sultane Roome Salim were indicted in U.S. District Court of the Northern District of Ohio for conspiracy to provide and conceal material support and resources to terrorists, for providing material support and resources to terrorists and for conspiracy to obstruct justice. Farooq Mohammad and Ibrahim Mohammad were additionally indicted for conspiracy to commit bank fraud. The defendants were appointed federal public defenders and retained private counsel. The case was assigned to District Judge Jack Zouhary. On December 21, 2015, the U.S. Department of Justice notified the criminal defendants in this case that some of the evidence the government intended to use against them came from a FISA warrantless wiretap, pursuant to Sec. 702 of the FISA Amendment Acts of 2008. This notice allows criminal defendants to challenge the constitutionality of the government's surveillance techniques. All cases challenging this provision are available in the Foreign Targeting (702, 703, 704) special collection. On July 6, 2016, Yahya Mohammad was indicted in another case (3:16-cr-00222) in the U.S. District Court of the Northern District of Ohio for attempted first degree murder of a federal officer, solicitation to commit a crime of violence, and use of interstate commerce facilities in the commission of a murder-for-hire. While Yahya Mohammad was detained and housed at the Lucas County Corrections Center in Toledo, Ohio, pending resolution of this case, he had told another inmate that he wanted to hire someone to kill Judge Zouhary. The inmate reported Mohammad to the FBI and introduced Mohammad to an FBI undercover employee, who posed as someone willing to kill Judge Zouhary for money. On July 12, 2016, Judge Zouhary ordered recusal of himself from the case due to Yahya Mohammad's attempt to murder him. Chief Judge Solomon Oliver of the U.S. District Court of the Northern District of Ohio had requested that Chief Judge Guy Cole of the Sixth Circuit Court of Appeals appoint an out-of-district judge to hear both cases due to their close relation with each other. The cases were transferred to Chief Judge Edmund A. Sargus, Jr. from the Southern District of Ohio. On September 30, 2016, the defendants filed a motion for disclosure of FISA-related materials and to suppress the fruits or derivatives obtained from warrantless surveillance under Section 702 of FISA. On November 18, 2016, the government filed an ex parte in camera motion for a protective order pursuant to Section 4 of the Classified Information Procedures Act and Rule 16(d)(1) of the Federal Rules of Criminal Procedure. The government filed a supplemental motion on February 16, 2018. Both motions were submitted under seal with the Classified Information Security Officer. On July 18, 2017, Chief Judge Cole of the Sixth Circuit reassigned Yahya Mohammad's three co-defendants, Ibrahim Mohammad, Asif Salim, and Sultane Salim, to District Judge Jeffrey J. Helmick. However, Judge Sargas was to continue hearing the cases in regard to Yahya Mohammad. On November 8, 2017, after Yahya Mohammad pled guilty to one count of providing material support to terrorists in this case (count 1) and one count of solicitation to commit a crime of violence (against Judge Zouhary) in case 3:16-cr-222 (count 2), Judge Sargus sentenced Mohammad to 180 months (minus time served) for count 1 and 240 months for count 2, with 90 of those months to run concurrently with count 1. The remaining 150 months were to run consecutively with count 1 for a total of 330 months; 10 years supervised released; and a $200 special assessment fee. No fines or restitution were imposed. On March 20, 2018, Judge Helmick granted the government's motion for a protective order (originally filed on November 18, 2016) under Section 4 of the Classified Information Procedure's Act (CIPA). Judge Helmick denied the defendants' motions to suppress evidence obtained from a warrantless surveillance under Section 702 of FISA, to suppress fruits or derivatives of electronic surveillance, to compel discovery, and for disclosure related to FISA amendments. He noted that he had provided classified versions of his opinion to the Classified Information Security Officer for service to the relevant agencies for classification review. On September 11, 2018, an unclassified version of Judge Helmick's opinion on the government's classified, ex parte, in camera motion for a protective order was released. 339 F.Supp.3d 724. Although even the unclassified version of the opinion is heavily redacted, it shows Judge Helmick finding that the defendants' objections to an ex parte, in camera review of the government's Section 4 filing without merit because none of the government's surveillance had been deemed unlawful. He further noted that nothing he had seen in his review of the classified documents in this case suggested that the government was using CIPA to conceal unlawful surveillance techniques. Furthermore, although he acknowledged that he was \"not in an optimal position to act as surrogate defense counsel,\" Judge Helmick maintained that he had sufficient knowledge of the case and the defendants' theories of the case to determine whether the government's Section 4 filings discussed information that would be relevant and helpful to the defense. On September 11, 2018, Judge Helmick released an unclassified memorandum opinion denying the defendants' several motions regarding the government's FISA evidence. First, he denied the defendants' request for disclosure of the FISA materials because he concluded that the challenged FISA collection was lawful. Therefore, Judge Helmick believed that disclosure to the defendants was not necessary to make an accurate determination of the legality of the surveillance. He rejected the defendants' argument that disclosure of FISA materials are permitted to the extent that due process requires it; the Sixth Circuit had already rejected an argument similar to the defendants', holding that \"FISA's requirement that the district court conduct an ex parte, in camera review of FISA materials does not deprive a defendant of due process.\" Second, Judge Helmick denied the defendants' motion for suppression of the evidence obtained or derived from FISA surveillance and physical searches because he found that the surveillance and searches were conducted in compliance with the FISC's orders, which had properly found the existence of probable cause. Meanwhile, the government negotiated plea agreements with the remaining defendants. On April 11, 2018 the government filed informations in separate cases charging all three defendants with financing terrorism in violation of 18 U.S.C. \u00a7 2339C. All three defendants immediately pleaded guilty to the new charges. The case against Ibrahim Zubair Mohammad was docketed as 3:18-cr-165 and Asif Ahmed Salim and Sultane Roome Salim's cases were docketed as 3:18-cr-186. Judge Helmick continued to preside over the new cases. According to a DOJ press release the basis for these charges was providing money to the radical cleric Anwar Al-Awlaki, who was later killed by an American drone strike in Yemen. All three were sentenced between November 9, 2018 and January 22, 2019. Ibrahim Zubair Mohammad and Sultane Roome Saslim received sentences of 60 months incarceration and Asif Ahmed Salim received a sentence of 72 months incarceration. At the sentencing, the government moved to dismiss the original 2015 charges cases against them the three defendants. Judge Helmick granted all these requests. None of these defendants appealed their convictions or sentences and all their cases are presumably closed, though Sultane Roome Salime filed a motion for compassionate release in February of 2021. Two years after his sentencing on September 9, 2019, Yahya Farooq Mohammad filed a notice of appeal to the United States Court of Appeals to the Sixth Circuit. That case was docketed as 19-3870. The Sixth Circuit denied Mohammed a certificate of appealability on August 11, 2020. There has been no action in Mohammed's case since that date and it is presumably closed.", "summary": "In September 2015, the U.S. government brought a criminal case against four defendants charged with providing and attempting to provide material support and resources to a foreign terrorist organization, bank fraud, and obstruction of justice. The defendants were subject to surveillance under FISA. One of the defendants--whose case was delayed and transferred after he tried to hire an undercover FBI operative to kill the presiding judge--pled guilty and was sentenced. The other three codefendants plead guilty after the court denied their motion to suppress the FISA evidence against them."} {"article": "On July 22, 2005, a detainee at Guant\u00e1namo Bay Naval Station, by his next friend, filed this petition for writ of habeas corpus in the U.S. District Court for the District of Columbia. Represented by attorneys from a civil rights firm and the Center for Constitutional Rights, the plaintiff also brought suit under the Alien Tort Claims Act, 28 U.S.C. \u00a7 1350; the All Writs Act, 28 U.S.C. \u00a7 1651; and the Declaratory Judgment Act, 28 U.S.C. \u00a7 2201. The petitioner alleged violations of the Due Process clause of the Fifth Amendment; the Third and Fourth Geneva Conventions, the Alien Tort Statute, 28 U.S.C. \u00a7 1350; Article II of the U.S. Constitution; the Administrative Procedures Act, 5 U.S.C. \u00a7 706(2); and customary international humanitarian and human rights law. Specifically, the petitioner claimed he was subjected to severe physical and psychological abuse while in custody, including beatings, threats of rendition to countries which practice torture, sexual humiliation, exposure to extreme temperatures, deprivation of medical care, and solitary confinement. The petitioner requested that the court grant a writ of habeas corpus, as well as declaratory and injunctive relief. However, Guant\u00e1namo Bay detainees are not permitted to meet with an attorney without a court-issued protective order and the petitioner's original counsel failed to move for entry of such an order. A new attorney from the Equal Justice Initiative appeared on behalf of the petitioner on December 17, 2007 and moved for a protective order to allow the petitioner to meet with his attorney. U.S. District Judge Gladys Kessler granted the motion on April 14, 2008. On January 28, 2009, the petitioner filed an unopposed motion to stay this action because he was still unable to meet with counsel in a meaningful way. The petitioner requested that the action be stayed until he was able to meet with his counsel. Judge Kessler granted the motion. On June 30, 2013, the petitioner, along with three other similar detainees, filed an application for a preliminary injunction with the District Court to prevent the government from force-feeding them. These petitioners undertook a hunger strike in protest of their prolonged detentions at Guant\u00e1namo Bay. In response, the government began force-feeding them by using nasogastric tube feeding (whereby a tube is passed through the nose to the stomach) in order to provide enough sustenance to continue the petitioners' detentions. The petitioners also requested an expeditious hearing because this force-feeding would deprive the petitioners of the ability to participate in the upcoming Ramadan fast. On July 8, 2013, Judge Kessler denied the application. 952 F. Supp. 2d 154 (D.D.C. 2013). Judge Kessler noted that it was \"perfectly clear . . . that force-feeding is a painful, humiliating, and degrading process.\" However, she held that the District Court lacked jurisdiction to grant the relief requested, based on a prior decision by the District Court, Al-Adahi v. Obama, 596 F. Supp. 2d 111 (D.D.C. 2009). The petitioners filed a motion for reconsideration on July 11, arguing that Al-Adahi was incorrectly decided, based on legal authorities not previously presented. However, Judge Kessler denied the petitioners' motion for reconsideration on August 29, and the petitioners appealed to the U.S. Court of Appeals for the D.C. Circuit on September 3. The D.C. Circuit affirmed Judge Kessler's decision on on February 11, 2014. Aamer v. Obama, 742 F.3d 1023 (D.C. Cir. 2014). The D.C. Circuit held that while federal courts did have habeas jurisdiction to hear challenges to the conditions of confinement at Guant\u00e1namo Bay, the petitioners had not made a sufficient showing of a likelihood of success on the merits for preliminary relief because force-feeding served a \"legitimate penological interest.\" However, the D.C. Circuit left open the possibility that the District Court could allow \"petitioners a 'meaningful opportunity' to make\" an adequate showing. Based on this holding, the petitioner, as an individual, again moved for a preliminary injunction to stop the government's force-feeding on April 18, 2014, now represented by attorneys from a civil rights firm and Reprieve, a U.K.-based human rights organization. The petitioner also filed an emergency motion compelling the preservation of evidence and limited discovery on May 13, to allow the petitioner to gather evidence of forcible cell extractions and force-feedings for the hearing on the motion for preliminary injunction. On May 16, 2014, Judge Kessler converted the upcoming motion hearing into a status conference and also entered a Temporary Restraining Order to prevent any cell extractions and force-feeding until a hearing could be held on the issue. A bench conference regarding the motion for preliminary injunction was held on May 21, 2014, and on May 22 Judge Kessler entered an order denying a re-issuance of the TRO. The petitioner had indicated that he was willing to be enterally fed (directly into the stomach through the skin) if the feeding \"could be done at the hospital in Guant\u00e1namo Bay, if he could be spared the agony of having the feeding tubes inserted and removed for each feeding, and if he could be spared the pain and discomfort of the restraint chair.\" However, the government refused to make these compromises. Judge Kessler noted that the court was as a result faced with an \"anguishing\" choice: either re-issue the TRO preventing force-feeding which would likely result in the petitioner's death by starvation, or refuse to re-issue the TRO and allowing force-feeding to continue. Judge Kessler could not let the petitioner die, and thus refused to re-issue the TRO. On May 23, Judge Kessler issued another order granting the petitioner's motion for limited discovery. On June 20, 2014, a group of 16 news media organizations filed a motion to intervene to enforce the public's right of access to the video evidence being gathered for this action. On August 8, 2014, the court granted a government motion to for an interim protective order against the release of the video evidence by plaintiff's counsel. 2014 WL 4057054. The news media organizations requested that the video evidence be unsealed for publishing. Judge Kessler granted this motion on October 3, 2014. 2014 WL 5100602. On December 3, 2014, the government appealed this result to the D.C. Circuit. Judge Kessler held a hearing on the petitioner's motion for preliminary injunction from October 6 to 8, 2014. Judge Kessler denied a motion from the government to close the hearing to the public. 70 F. Supp. 3d 465. On November 7, Judge Kessler denied the petitioner's motion for preliminary injunction, holding that the petitioner had failed to demonstrate the \"deliberate indifference\" standard set forth in Estelle v. Gamble, 429 U.S. 97 (1976). On November 10, the petitioner appealed the decision to the D.C. Circuit. On December 8, 2014, the government notified the District Court that the petitioner had been transferred from Guant\u00e1namo Bay Naval Station to the government of Uruguay. On December 19, the petitioner moved to dismiss the appeal as moot. The D.C. Circuit granted the motion on March 9, 2015. Although the petitioner was no longer a Guant\u00e1namo Bay detainee, the government's appeal of Judge Kessler's order to unseal video evidence of force-feeding proceeded. On May 29, 2015, the D.C. Circuit held that it lacked jurisdiction to decide on the government's appeal of the unsealing of video evidence of force-feeding. 787 F.3d 563 (D.C. Cir. 2015). On July 10, 2015, Judge Kessler ordered the government to complete redaction of the video evidence for the intervenors. The government filed a motion to reconsider on July 22. Judge Kessler denied the motion on October 27, 2015. Additional motions were argued and ruled upon regarding the exact extent of the redactions, with the result that Judge Kessler ordered all audio and visual information identifying government personnel redacted from the tapes. (151 F.Supp.3d 28 and 70 F.Supp.3d 486). The parties cross appealed from Judge Kessler's ruling, with the plaintiff and press intervenors seeking narrower redactions and the government seeking to withhold the tape entirely. On March 31, 2017, a D.C. Circuit Court of Appeals panel (consisting of Judges Randolph, Rogers, and Williams) issued an opinion reversing the District Court and forbidding the release of the tapes. 852 F.3d 1087. The court highlighted that the tapes could be used as propaganda against the United States, and that images showing the interior of the Guantanamo facility posed a security risk to the facility. The case is now closed.", "summary": "In July 2005, a detainee at Guant\u00e1namo Bay Naval Station filed this petition for writ of habeas corpus in the U.S. District Court for the District of Columbia. The petitioner claimed he was subjected to severe physical and psychological abuse while in custody, and requested that the court grant the writ of habeas corpus, as well as declaratory and injunctive relief. In June 2013, the petitioner, along with three other similar detainees, began challenging the government's policy of force-feeding them during hunger strikes protesting conditions at Guant\u00e1namo Bay. The petitioner was released in December 2014 rendering the action moot. However, a group of news media organizations have intervened to obtain video evidence of the force-feedings of the petitioner. On March 31, 2017, the DC Circuit Court of Appeals issued an opinion forbidding release of the video. The case is closed."} {"article": "In November 2005, the Civil Rights Division of the U.S. Department of Justice (\"DOJ\"), acting pursuant to the Civil Rights of Institutionalized Persons Act (\"CRIPA\"), 42 U.S.C. \u00a7 1997 et seq., commenced an investigation into the conditions of confinement at the Dallas County Jail in Dallas, Texas. Based on its investigation, the DOJ concluded that the conditions and practices at the Jail violated the constitutional rights of convicted inmates and pre-trial detainees. On December 8, 2006, the DOJ issued a letter advising Dallas County of minimum reform measures it should implement in order to remedy the unconstitutional practices. The suggested reforms related to the areas of: (1) medical care, (2) mental health care, and (3) environmental health and safety. On September 12, 2007, the DOJ filed a complaint in the U.S. District Court for the Northern District of Texas, alleging the same violations that were detailed in the findings letter. The parties entered a consent decree with the court shortly thereafter, and the court approved it on November 6, 2007. Under the terms of the consent decree, the defendants agreed to institute changes in the following areas: medical intake screening, acute medical care, chronic medical care, communicable disease treatment and management, follow-up care, record-keeping, facilities, administration of medication, specialty care, staffing, training, supervision, dental care, mental health care evaluation, mental health care treatment, suicide prevention, laundry, sanitation, environmental control, and fire safety. On July 15, 2008, the first independent monitor's report was filed; subsequent reports appear in the docket every six months. The parties agreed in 2011 that the Defendant had complied with the requirements of the consent decree, and the case was terminated on November 4, 2011.", "summary": "On September 12, 2007, the DOJ filed a complaint in the U.S. District Court for the Northern District of Texas, alleging violations of the constitutional rights of convicted inmates and pre-trial detainees in the areas of medical care, mental health care, and environmental health and safety. The parties entered a consent decree with the court shortly thereafter, and the court approved it on November 6, 2007. The decree provides for a wide array of changes. The decree was adhered to and the case was terminated on November 4, 2011."} {"article": "In 2018, President Trump repeatedly requested Congress appropriate 5.7 billion dollars for the construction of a southern border wall. On February 14th, 2019, Congress denied this request and appropriated only 1.375 billion dollars for the construction of a strip of border fencing. While President Trump signed this appropriations bill the following day, he simultaneously declared a national emergency under the National Emergencies Act (NEA) and directed the Departments of Defense and Homeland Security to reallocate funds already appropriated by Congress for military operations and projects to the construction of the southern border wall. The plaintiffs sued under the National Environmental Policy Act, 42 U.S.C. \u00a7 4332; the Administrative Procedures Act, 5 U.S.C. \u00a7\u00a7 701\u2013706; the All Writs Act, 28 U.S.C. \u00a7 1651; and the Declaratory Judgments Act, 28 U.S.C. \u00a7 2201. Sierra Club and the Southern Border Communities Coalition are nonprofit organizations who, along with their members, derive benefits from the land along the southern border. They claim the construction of a border wall will impede their enjoyment of these benefits and cause them to divert resources. In light of these harms, these organizations brought a joint lawsuit against President Trump, Acting Secretary of Defense Patrick Shanahan, Secretary of Homeland Security Kirstjen Nielsen, and Secretary of Treasury Steven Mnuchin, seeking declaratory and injunctive relief. The plaintiffs lawsuit consists of both constitutional and statutory arguments. Congress has the exclusive authority to appropriate funds. While the President has authority to reallocate funding originally appropriated for military construction under the NEA, the plaintiffs argue this is an inappropriate exercise of this authority because (1) this is not a national emergency, (2) the construction of a border wall is not a military construction project and (3) the construction of the border wall is not \u201cnecessary to support such use of the armed forces.\u201d Therefore, the plaintiffs argue the President\u2019s declaration and subsequent direction to DHS and DOD to reallocate funds violates constitutional and statutory law. Additionally, the plaintiffs allege that the defendants violated the National Environmental Policy Act (NEPA) because they failed to review the environmental impacts of the border wall construction project at the earliest possible time in the planning process and to involve the public in this decision-making process. On March 6, 2019, this case was related to California v. Trump. All further proceedings are documented in the California v. Trump page.", "summary": "On February 14th, 2019, Congress denied President Trump's request for 5.7 billion dollars for the construction of a southern border all and, instead, appropriated only 1.375 billion dollars for the construction of a strip of border fencing. The following day, on February 15th, 2019, President Trump signed the appropriations bill and simultaneously declared a national emergency under the National Emergencies Act (NEA). Pursuant to NEA and other statutory authority, President Trump directed the Departments of Defense and Homeland Security to reallocate funds already appropriated by Congress for military operations and projects to the construction of the southern border wall. Two non-profit organizations who derive benefits from the land along the southern border, Sierra Club and Southern Border Communities Coalition, filed a lawsuit against President Trump, Acting Secretary of Defense Patrick Shanahan, Secretary of Homeland Security Kirstjen Nielsen, and Secretary of Treasury Steven Mnuchin, seeking declaratory and injunctive relief. The plaintiffs argue that President Trump's declaration and subsequent direction to DHS and DOD to reallocate funds violates constitutional and statutory law because this situation does not meet the statutory requirements of NEA: this is not a national emergency, the construction of the border wall is not a military construction project, and the construction of the border wall is not \"necessary to support such use of the armed forces.\" Additionally, the plaintiffs allege the defendants violated the National Environmental Policy Act (NEPA) because they failed to review the environmental impacts of the border wall construction project at the earliest possible time in the planning process and to involve the public in this decision-making process. This case is ongoing."} {"article": "On January 9, 2007, a female African-American employee of defendant filed a suit on her own behalf against defendant Steelcase, Inc. under the provisions of 42 U.S.C. \u00a7 2000e et seq. (\"Title VII\") and 42 U.S.C. \u00a7 1981in the U.S. District Court for the Northern District of Alabama, Northeastern Division. Thereafter, plaintiff filed a Motion for Leave to File a First Amended Complaint on January 24, 2008, adding class allegations. Plaintiff, represented by private counsel, asked the court for declaratory and injunctive relief, and compensatory and punitive damages, claiming that defendant demoted her because of her race or her sex, and defendant has engaged in a pattern and practice of discriminating against African-Americans on the basis of their race with respect to promotions. On October 6, 2008, the Court certified a class consisting of black Americans employed by defendant who, between January 5, 2005, to the present were/are employed by Steelcase, Incorporated in Production Technician positions and who were qualified but not selected for vacancies in permanent positions of Quality Specialists and Quality Control Technicians, Zone Leaders and Temporary Supervisors, and Production Specialists. On November 26, 2008, the parties filed a Joint Motion for Preliminary Approval of a Class Action Settlement. On December 10, 2008, the Court (Judge U.W. Clemon) issued an Order approving the proposed settlement. The Class Settlement Agreement provided declaratory and injunctive relief, implementation of a new selection process for higher level employees, monitoring, reporting. and training requirements, monetary relief for the named plaintiff and class members, a promotion for the named plaintiff, and attorney's fees and costs. On January 28, 2009, the court dismissed the case.", "summary": "This case was brought by a female African-American employee of defendant agsint defendant Steelcase, Inc. seeking declaratory, injunctive and monetary relief. The case was setted December 10, 2008, resulting in relief in favor of plaintiff class."} {"article": "On March 14, 2014, a female student filed this lawsuit in the United States District Court for the Southern District of Texas against The Law School Admission Council (LSAC) and The American Bar Association (ABA). The student sued under the Americans with Disabilities Act, Section 504 of the Rehabilitation Act, Title IX, and 42 U.S.C. \u00a7 1983. Representing herself, the student asked for injunctive relief and monetary damages for the alleged discrimination. Specifically, the student alleged that the defendants delayed and denied accommodation requests by the plaintiff, causing her to incur numerous fees and to miss administration of the Law School Admission Test (LSAT). She claimed this violated the equal protection clause of the 14th Amendment as well as the other federal statutes she sued under. The student claimed that she submitted numerous medical documents that attested to her Inattentive Type of ADHD and that both defendants failed to review the documentation so as to provide her with testing accommodation. She also claimed that her denial of accommodation was based on a test (the Woodcock Johnson assessment) that was not the preferred instrument listed in the LSAC guidelines. The student also alleged that the defendants' denial of necessary services and accommodations constituted discrimination based on sex as well as disability. She claimed that her male counterparts were given accommodations due to their Hyperactivity Type of ADHD, which can be diagnosed at a younger age and therefore provide more medical documentation. The ABA filed a motion to dismiss due to a failure to state a claim. The ABA claimed no part in developing or administering the LSAT, nor involvement in the offer of accommodations for the test. As such, the ABA could not have been subject to the court's jurisdiction or able to provide redress. The LSAC also filed a motion to dismiss for failure to state a claim. It stated that the plaintiff did not follow through on her claim under Section 504 of the Rehabilitation Act; that the LSAC is not a state actor and therefore not subject to the Equal Protection Clause; that her allegations are insufficient for relief under Title IX, in part because LSAC was not alleged to be an educational program or a recipient of federal aid; and that Title III of the ADA does not provide for monetary damages. On September 3, 2014, the Court (Judge Melinda Harmon) granted the LSAC's motion to dismiss. On September 22, 2014, the Court granted the ABA's motion to dismiss. These orders were both granted pursuant to joint stipulations of dismissal from the plaintiff and each defendant.", "summary": "In 2014, a female student filed this lawsuit against the LSAC and the ABA for discrimination based on sex and disability. The student claimed that she was not allowed accommodation for her Inattentive Type of ADHD for the LSAT. The case was dismissed pursuant to a joint stipulation from the plaintiff and defendants."} {"article": "On March 18, 2003, plaintiffs, a group of active duty service members, National Guardsmen and Department of Defense civilian contract employees who had been ordered, or were imminently to be ordered, to take Anthrax Vaccine Adsorbed (AVA) filed a complaint in the District Court for the District of Columbia against the Department of Defense, the Department of Health and Human Services and the Food and Drug Administration. The plaintiffs alleged that they were ordered to submit to inoculation with AVA and were not provided with the opportunity to exercise informed consent, despite the fact that the vaccination was still under review by the FDA, in violation of 10 U.S.C \u00a7 1107, the Presidential Executive Order 13139 and the Department of Defense's own directive 6200.2. The plaintiffs asked that the court enjoin the Department of Defense from inoculating them without their informed consent. The plaintiffs also filed a contemporaneous motion for a preliminary injunction and temporary restraining order. On December 22, 2003, the Court (Judge Emmet G. Sullivan) granted the motion for a preliminary injunction, and enjoined the defendants from inoculating service members without their consent. On January 2, 2004 the defendants filed an emergency motion asking for a stay of the preliminary injunction, based on the FDA's publishing of its final ruling on AVA. On January 7, 2004, the court (Judge Sullivan) ordered the stay of the court's preliminary injunction pending further orders of the court. On March 3, 2004, both plaintiffs and defendants filed motions for summary judgment. The plaintiffs additionally asked for permanent injunctive relief. On October 27, 2004 the Court (Judge Sullivan) granted the plaintiffs' motion for summary judgment and ordered that the FDA's final rule and order be vacated and remanded to the agency for reconsideration. The court also ruled that unless and until the FDA classifies AVA as a safe and effective drug for its intended use, the injunction shall remain in effect. The court ruled that the involuntary anthrax vaccination program is illegal absent informed consent or a Presidential waiver under 10 U.S.C. \u00a7 1107. On April 6, 2005, the court also modified the injunction at the request of Defendants to include a provision that the AVA may be administered on a voluntary basis, pursuant to the terms of a lawful emergency use authorization. On February 9, 2006, the Court of Appeals for the District of Columbia denied defendant Department of Defense's appeal and remanded the case to the district court because they held that the case was moot.", "summary": "On March 18, 2003, a group of active duty service members, National Guardsmen and Department of Defense civilian contract employees filed a complaint in the District Court for the District of Columbia against the Department of Defense, the Department of Health and Human Services and the Food and Drug Administration. The plaintiffs alleged that they were ordered to submit to inoculation with Anthrax Vaccine Adsorbed and were not provided with the opportunity to exercise informed consent, despite the fact that the vaccination was still under review by the FDA, in violation of 10 U.S.C \u00a7 1107, the Presidential Executive Order 13139 and the Department of Defense's own directive 6200.2. On October 27, 2004 the Court (Judge Sullivan) granted the plaintiffs' motion for summary judgment and ordered that the FDA's final rule and order be vacated and remanded to the agency for reconsideration. The court also ruled that unless and until the FDA classifies AVA as a safe and effective drug for its intended use, the injunction shall remain in effect. The court ruled that the involuntary anthrax vaccination program is illegal absent informed consent or a Presidential waiver."} {"article": "On March 3, 2017, this suit was filed under the Freedom of Information Act (FOIA) by the James Madison Project and Politico. The suit aimed to shed light on how the Department of Homeland Security implemented President Trump's January 27 Executive Order (EO) 13769, the ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information about how the Department of Homeland Security coordinated with private and commercial airlines following EO 13769's rollout. The complaint sought an order for the defendants to disclose the requested records in their entirety. Private counsel represented the plaintiffs. The case was filed in the U.S. District Court for the District of Columbia and was assigned to Judge Amit Mehta. In the complaint, plaintiffs cited the initial chaos caused by the EO 13769 and alleged that, despite the issuance of emergency stays, Customs and Border Protection agents often refused to comply with court orders. Plaintiffs previously submitted FOIA requests to TSA, CBP, ICE, USCIS, and DHS, but had not received a substantive response from any of the agencies. Plaintiffs alleged that they had a legal right to the information sought and that they had exhausted all administrative remedies for obtaining it. Separately, that same day, the James Madison Project and the executive editor of the Daily Beast filed another FOIA lawsuit seeking intra- and inter-agency communications relating to the scope and operation of the EO. That lawsuit is described here. On Mar. 6, 2017, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780. According to a joint status report filed on Jun. 16, the government was in the process of conducting the requisite search pursuant to FOIA request as of that date. The report stated that DHS, USCIS, and ICE had no responsive records. The report further stated that TSA released some records, and that TSA and CBP may have additional responsive records. On January 19, 2018, the parties submitted a joint status report stating that \"agency components have now completed their processing of Plaintiffs' requests. DHS, USCIS, and ICE located no records responsive to Plaintiffs' FOIA requests. TSA produced 53 pages of responsive records, and CBP produced 29 pages of responsive records. TSA referred certain information from its 53 pages of records to DHS, and that information has now been fully processed.\" The parties sought further time to decide on whether further issues required briefing. A status report filed on March 20 indicated that DHS was still in the process of fulfilling the request, and that it anticipated completing production of responsive records by August 2018. A status report filed on May 21, 2018 noted that DHS completed processing the FOIA request and that the parties sought to resolve the matter without further litigation. The plaintiffs stated that they would not challenge the adequacy of DHS' searches. On July 23, the parties filed a status report indicating they were close to finalizing a settlement agreement. On July 31, 2018, the parties filed a stipulation of dismissal. The case is now closed.", "summary": "On March 3, 2017, this suit was filed under the Freedom of Information Act (FOIA) by the James Madison Project and Politico. The suit aimed to shed light on how the Department of Homeland Security implemented President Trump's January 27 Executive Order 13769, the ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, plaintiffs sought information about how the Department of Homeland Security coordinated with private and commercial airlines following EO 13769's rollout. The complaint sought an order for the defendants to disclose the requested records in their entirety. The parties stipulated to dismissal after the government disclosed documents."} {"article": "This case was the first sexual harassment case brought under Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7 1681 et seq., which bans sex discrimination in education by institutions that receive federal funding. On July 3, 1977, several female students enrolled at Yale College and a faculty member filed this suit in the United States District Court for the District of Connecticut against Yale University. They alleged that Yale was violating Title IX and H.E.W.'s Title IX regulations, claiming that the university's \"failure to combat sexual harassment of female students and its refusal to institute mechanisms and procedures to address complaints and make investigations of such harassment interferes with the educational process and denies equal opportunity in education.\" The plaintiff sought injunctive relief in the form of a court to order requiring Yale to set up a Grievance Procedure for students who felt they had been sexually harassed, designed and implemented under the court supervision. Plaintiffs were represented by a feminist law firm, the New Haven Law Collective; it was founded by several lawyers and then-Yale Law student Catharine MacKinnon. MacKinnon was working out the theory of sexual harassment that soon became the 1979 book \"Sexual Harassment of Working Women\"--that \u201cthe unwanted imposition of sexual requirements in the context of a relationship of unequal power\" constituted actionable sex discrimination. That theory became the theory of the case. Plaintiffs sought relief for themselves and a class of Yale students and faculty members \"who are disadvantaged and obstructed in their educational relations\" by Yale's failure to combat sexual harassment. More specifically, they sued on behalf of (1) female students who have had to choose between tolerating sexual demands from \"men in positions of authority at Yale\" or sacrificing \"any educational opportunity, benefit or chance to grow or advance educationally;\" (2) female students who \"are subject to the discriminatory atmosphere adverse to their educational development created by the practice of such sexual harassment;\" and (3) all faculty members \"whose professional effectiveness in teaching and in engaging in the pursuit of knowledge with students is seriously impaired by that contamination of the faculty/student relationship created by defendant's tolerance of said sexual pressures.\" Although the court did not rule on the class action claim, plaintiffs were on December 7, 1977 allowed to add two additional plaintiffs. The Women's Equity Action League Educational and Legal Defense Fund and the National Organization for Women Legal Defense Fund appeared as amici curiae on the plaintiffs' side of the case. On December 21, 1977, District Court Magistrate, Arthur H. Latimer, granted the defendant's motion to dismiss the claims of all but one plaintiff because the court found their claims \"tenuous,\" \"conclusory,\" and \"untenable on their face.\" For two of the plaintiffs, the court held that they had not asserted claims \"of personal exclusion from a federally funded education program or activity, or of the personal denial of full participation in the benefits of such a program or activity in any measurable sense.\" Believing that \"(n)o judicial enforcement of Title IX could properly extend to such imponderables as atmosphere or vicariously experienced wrong,\" the court held that these two plaintiffs \"advance(d) no persuasive claim that they have been deprived of cognizable Title IX rights.\" The court dismissed another plaintiff, although she alleged a \"personal experience of sexual harassment,\" on the ground that her graduation mooted her claim for equitable relief absent the \"sheer conjecture\" that she might someday wish to resume her study of the flute. The court dismissed a fourth plaintiff, although she too alleged a personal experience of sexual harassment, because she had not complained to anyone at Yale. This left just one plaintiff, Pamela Price; she claimed that she'd been given a lower grade when she declined the sexual advances of a teacher. As to her, the court held that \"academic advancement conditioned upon submission to sexual demands constitutes sex discrimination in education,\" and it therefore allowed her claim to proceed to trial. 459 F.Supp. 1 (1977) (Appendix A). Then-District Judge Jon Newman adopted the opinion as the decision of the District Court. 459 F.Supp. 1. As the Court of Appeals explained later,
    Price subsequently sought class certification for female students at Yale who are discriminated against on the basis of sex by Yale's policies and practices \"with respect to the sexual harassment of women students by men in positions of authority, in particular by male faculty members and administrators, specifically by having to choose between toleration of, or compliance with, sexual demands and pressures by such men and any educational opportunity, benefit or chance to grow or advance educationally.\" Up to this time, the district court had not passed judgment upon the plaintiffs' request for class certification. Price also sought discovery aimed, in addition to adducing evidence supporting her personal claim, at adducing evidence supporting the claims of the class. Magistrate Latimer denied both the class certification and the extensive discovery request. In an unreported opinion, Magistrate Latimer found \"no compelling reason to certify a class, there being no reasonable probability that plaintiff's individual claim will become moot in the near future ... and any equitable relief to which she may be possibly entitled being obviously such as to inure to the benefit of all.\" He then narrowed Price's discovery request correspondingly.\"
    In addition, on June 30, 1978, Magistrate Judge Latimer denied a renewed motion to dismiss; Yale argued that because Price had been admitted to law school, her allegedly lowered grade was no longer affecting her in any way. Judge Latimer denied the motion because Price was still interested in pursuing other graduate school possibilities. The case proceeded to trial before District Judge Ellen Burns. After a seven day trial Judge Burns found that \"the grade of 'C' which she received in his course did not reflect consideration of any factor other than academic achievement.\" Nonetheless, Judge Burns proceeded to consider the adequacy of Yale's procedures for handling complaints of sexual harassment, and found that they were inadequate:
    This court is in agreement that the procedures set forth above give no real guidance to students or to faculty as to procedure. . . . The suggestion that one first approach the offending faculty member seems particularly inappropriate in such a case.
    However, given its factual findings about the grade allegations, Judge Burns refused to enjoin Yale to establish a different procedure, concluding, \"(I)t does not follow that, if Yale University failed to articulate appropriate procedures to deal with such a claim, a plaintiff who can show neither an improper advance nor the injury she claimed has a grievance to be redressed by this court.\" The district court therefore entered judgment for Yale on July 3, 1979. Although the plaintiffs lost on the facts, they had won an important--and landmark--legal victory; the district court held both that \"academic advancement conditioned upon submission to sexual demands constitutes sex discrimination in education,\" and that Yale's investigatory and remedial processes were inadequate. This was years before the Supreme Court endorsed the legal theory that conditioning employment on submission to sexual advances similarly constitutes sex discrimination. Meritor v. Vinson, 477 U.S. 57 (1986). Plaintiffs appealed to the Second Circuit Court of Appeal; on September 22, 1980, in an opinion by Judge Edward Lumbard, the Court of Appeals affirmed. 631 F.2d 178 (2d Cir. 1980). It agreed with the District Court that--since plaintiffs sought only injunctive relief, not damages--plaintiffs' claims were mooted by their graduation. The Court noted, as well:
    \"It is perhaps more important to note that, as Yale's counsel has assured us in brief and oral argument, Yale in fact has adopted a set of procedures for hearing such complaints. The procedures were proposed by a committee consisting of faculty, administrators and students, in a report published March 1979, following a year of careful study specifically limited to the problems involved in structuring procedures appropriate for consideration of student complaints of sexual harassment. Furthermore, Yale's counsel has also assured us that although the procedures were originally designed only to receive and consider claims of sexual harassment occurring at Yale College, their jurisdiction has since been expanded to afford consideration of claims by those who suffer harassment while participating in any program sponsored by the University. We have no reason to doubt that the procedures now in effect will tend to alleviate the \"atmosphere of inequality\" alleged by plaintiffs in this suit. Thus, it appears that the major relief sought in this suit has already been granted.\"
    The Court of Appeals agreed, as well, with the District Court that if the plaintiff had failed to prove the incident she claimed, she was not entitled to injunctive relief just because the procedures were inadequate. The case was therefore done.", "summary": "This case was the first sexual harassment case brought under Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7 1681 et seq., which bans sex discrimination in education by institutions that receive federal funding. It further established that sexual harassment of female students could be considered sex discrimination, and was thus illegal."} {"article": "On June 30, 2016, Prison Legal News (PLN) filed a lawsuit in the U.S. District Court for the Northern District Court of Illinois against Cook County Jail under section \u00a71983, alleging violations of the First and Fourteenth Amendment's Due Process and Equal Protection clause of the U.S. Constitution. The plaintiffs alleged that the defendants prohibited delivery of written speech from PLN and other related publications, failing to provide due process via notice and opportunity to challenge the censorship and denying Plaintiff equal protection as required under the Constitution. The plaintiffs sought declaratory and injunctive relief to stop the censorship practices, as well as compensation for damages and legal fees. On July 1, 2016, the plaintiff motioned for a preliminary injunction. The plaintiff sought a declaration that the Jail's mailroom policies and practice of allowing some newsprint while barring PLN violate the plaintiff's right under the First Amendment, Due Process, and Equal Protection clauses of the Constitution. On November 21, 2016, the court (Judge Joan Gottschall) denied the plaintiff's motion for a preliminary injunction, stating preliminary injunction is an extraordinary remedy that may only be awarded upon a clear showing that the plaintiff is entitled to such relief. The court noted that the regulations were at least rationally related to prison security and that it could not grant such extraordinary relief on the indeterminate factual record plaintiffs had provided at that time. The parties appear to have been engaged in settlement talks after the denial. On March 30, 2017, the court referred the matter to Magistrate Judge Marie Valdez for a settlement conference. Initially that proved unsuccessful, and on January 24, 2018, the parties informed the court that settlement discussions had been unsuccessful, leading the court to set a schedule for discovery. However, in the months that followed the parties returned to negotiating a settlement, and appear to have reached one that will resolve the case. On December 12, 2018, the parties informed the court that the settlement they reached called for the court to resolve the dispute over plaintiff's fees. The court set a date for a hearing on the motion for fees, but on March 11, 2019, the court granted a joint motion to stay that hearing in light of the parties' representation that they have agreed in principle to settle their dispute over costs and fees. On June 25, 2019, the parties agreed to a settlement agreement and the case was dismissed. The settlement agreement stipulated that the defendants would establish, implement, and enforce policies that will ensure the delivery of Human Rights Defense Center Publications. The settlement also stipulated that the defendants would pay $75,000 in attorneys\u2019 fees and $35,000 in damages. In addition, if any HRDC publications are withheld from prisoners, jail officials will provide written notice within five business days. Copies of the policies were made available to both jail staff and prisoners within 60 days after the settlement, and they will be included in the Prisoner Handbook. The parties agreed that, with the Court's finding, this case was only concerning the First and Fourteenth Amendment rights of a publisher, and therefore was not a case concerning prison conditions that are defined in the Prison Litigation Reform Act of 1996. The case was dismissed without prejudice with the right to refile prior to June 27, 2022. If no such refiling occurs, the case will become dismissed with prejudice.", "summary": "On June 30, 2016, PLN filed a lawsuit in the Circuit Court of Cooks County against Cook County Jail, alleging violations of the First and Fourteenth Amendments of the U.S. Constitution. The case was settled on June 25, 2019 with the defendants agreeing to implement policies to ensure the delivery of Human Rights Defense Center Publications."} {"article": "On September 12, 2011, the Authors Guild and several other national and international organizations representing the interest of authors filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the HathiTrust, the President and Regents of the University of Michigan (the lead institution behind the HathiTrust), and the presidents, trustees, and regents of several other universities participating in the HathiTrust. The HathiTrust runs the HathiTrust Digital Library (HDL), a digital archive reproducing and making available online a substantial part of the collections of the libraries of the defendant universities. The HDL was produced in cooperation with Google, Inc.; in exchange for providing the digital scanning service and related services, the HathiTrust allowed Google to retain digital copies of all books. Google made these books searchable via its Google Books service, where non-copyrighted works are available for viewing and downloading in their entirety to any Google user. Users can search for terms even in copyrighted works, seeing an index of each occurrence of the term, with a small \"snippet\" of the text immediately surrounding it to provide context. A separate suit was filed by the Plaintiffs against Google. That case can be found at DR-NY-0006 in this Clearinghouse. The books digitized by the HathiTrust, numbering close to ten million volumes at the time of the suit, are all scanned by Optical Character Recognition (OCR) software so that their full text can be searched and so that they are accessible to blind and visually impaired readers by way of text-to-speech software and/or braille displays. The HDL makes out-of-copyright books in its collection fully available to its users. The HDL has an initiative called the \"Orphan Works Project\", which identifies works likely to be under copyright and seeks attempts to locate the copyright holder; if the copyright holder cannot be identified through the HDL's procedures, HDL then makes the work available to its users. The Plaintiffs alleged that the Orphan Works Project and the HDL more generally were in violation of the United States Copyright Act, 17 U.S.C. \u00a7 101 et seq., and sought a declaration to this effect and an injunction that would effectively stop the HathiTrust from operating the HDL. Neither the original complaint nor an Amended Complaint addressed the issue of accessibility for blind users. On December 12, 2011, the National Federation of the Blind and several related individuals (NFB) filed a motion to intervene as defendants. This motion was granted with the consent of the plaintiffs on January 24, 2012. On June 29, 2012, the NFB and related intervenor defendants moved for summary judgment. In their motion the NFB argued that under the Americans with Disabilities Act and the Rehabilitation Act Extension of 1976, universities are required to afford equal access to their libraries and that prior to the HDL, blind patrons did not have such access. They further argued that the legislative history of \u00a7 107 of the Copyright Act showed that Congress specifically considered making copies of works available to the blind to be an example of fair use. Prior to the creation of the HDL, the NFB argued, it was impossible for blind students and scholars to use effectively university libraries for research, even when the libraries offered scanning services for blind patrons, which would make specific works available to the blind, because this service was usually reserved for books assigned on class syllabi, and because the libraries often lacked indexes of the portions of their collections available to blind patrons. The NFB cited the Chafee Amendment to the Copyright Act, 17 U.S.C. \u00a7 121, which specifically authorizes the reproduction of copyrighted material when \"information access needs of blind or other persons with disabilities\" are \"a primary mission\" of a institution making the material available. They documented that the University of Michigan did consider the accessibility to be one of their primary goals motivating the HDL project. On the same day the NFB's motion was filed, the original defendants separately filed two additional motions for summary judgment, arguing that the activities of the HDL were permissible under the fair use exception of the Copyright Act, and that the plaintiffs lacked the necessary standing under the Act to bring the case. On October 10, 2012, U.S. District Judge Harold Baer granted the Defendants and intervening defendants motions for summary judgment, finding that specifically that the University of Michigan's participation was authorized under the ADA and the Chafee Amendment, and also that the HDL as a whole was authorized more broadly under the general fair use provisions of the Copyright Act. 902 F. Supp. 2d 445 (S.D.N.Y. 2012). The defendants and intervening defendants filed motions to recover costs and attorneys' fees from the plaintiffs. On February 15, 2013, these motions were denied. The court reasoned that although the court found for the defendant intervenors regarding the larger question of how copyright should account for the advance of technology, the plaintiffs acted reasonably. The plaintiffs appealed the district court's grant of summary judgment to the U.S. Court of Appeals for the Second Circuit. On June 10, 2014, the Second Circuit entered its decision. Going through a classic four-factor analysis under the fair use doctrine, the Circuit held that the doctrine of fair use allowed defendants to create a full\u2010text searchable database of copyrighted works and to provide those works in formats accessible to those with disabilities. Plus, the Circuit concluded and that claims predicated upon the Orphan Works Project are not ripe for adjudication. The Second Circuit remanded in part to the district court, however, on the issue that whether the remaining plaintiffs had standing to challenge the defendants making replacement copies of books that have been lost, destroyed, or stolen. On December 30, 2014, the district court entered a stipulation on this remanding issue and dismissed the this case. Specifically, the parties stipulated that defendants would only make copies when the original copy was damaged, deteriorating, lost, or stolen and that an unused replacement could not be obtained at a fair price. Within a five-year term, the defendants agreed to promptly notify plaintiffs if the policies were changed.", "summary": "A group of universities, led by the University of Michigan, organized the HathiTrust, which collaborated with Google to digitally scan the contents of their libraries and make their collections available online to researchers and library patrons. On September 12, 2011, the Authors Guild and several other groups representing the interests of publishers and authors filed a civil suit in the United States District Court for the Southern District of New York, against the HathiTrust and several affiliated universities, alleging copyright violation. The National Federation for the Blind joined the case as an intervening defendant, arguing that the HathiTrust provided a resource essential to making libraries accessible to blind patrons, and that its actions were permissible under the fair use exceptions of the Copyright Act and under the ADA. The court ruled in favor of the defendants and intervening defendants on summary judgment, but denied their motions for attorneys' fees."} {"article": "COVID-19 Summary: On March 31, 2020, the Women\u2019s Health Center of West Virginia and its patients brought this suit against West Virginia to enjoin the state enforcing the Governor's Executive Order which prevents people from obtaining abortion care during COVID-19. The plaintiffs sought preliminary injunction and a temporary restraining order. On April 28, the defendant announced a new Executive Order which allowed the plaintiffs to resume its operations. With the new order, the plaintiffs voluntarily dismissed the case on May 6, which the court approved the next day. The case is now closed.
    On March 31, 2020, West Virginia Governor Jim Justice issued Executive Order (EO) 16-20 due to the COVID-19 outbreak. The EO was intended to promote public health and safety by limiting movement throughout the state and conserving limited medical resources and personnel. The Order indefinitely banned all \"elective medical procedures\". EO 16-20 prevented the plaintiff, Women\u2019s Health Center (WHC) of West Virginia, from performing abortions except under extremely narrow circumstances. WHC is the only outpatient healthcare facility in West Virginia that provides abortions. On April 24, 2020, the plaintiff filed this lawsuit in the U.S. District Court for the Southern District of West Virginia. The plaintiff sued West Virginia, the West Virginia Department of Health and Human Resources, the West Virginia Board of Medicine, and the prosecuting attorney for Kanawha County under 42 U.S.C. \u00a7 1983 and 28 U.S.C. \u00a7 2201. The plaintiff, represented by the American Civil Liberties Union (ACLU) of West Virginia and private counsel, sought injunctive and declaratory relief claiming violations of the Fourteenth Amendment\u2019s Equal Protection Clause and Due Process Clause. The complain alleged that West Virginia Executive Order 16-20 violated patients\u2019 constitutional rights by prohibiting \"elective medical procedures.\u201d Specifically, the way the defendants interpreted the Order prevented the plaintiff from providing abortions unless the patient is at or near the legal limit for medication abortion or the patient is at or near the point after which she could not obtain any abortion. Over 90% of the abortions the plaintiff had scheduled before the Order went into effect had to be cancelled or rescheduled. On April 20, 2020 the Governor issued Executive Order 28-20, which amended Executive Order 16-20 to allow hospitals and ambulatory surgical centers regulated by the Office of Health Facilities Licensure and Certification (OHFLAC) to submit a plan asking permission to resume urgent elective medical procedures. The plaintiff was not a hospital or ambulatory surgical center and was not eligible to submit a plan. On April 24, 2020 the plaintiff filed an emergency motion for a temporary restraining order and preliminary injunction to prevent defendants from enforcing Executive Order 16-20. On April 28, 2020, the defendant notified the court of yet another Executive Order 30-20, with an effective date of April 30, 2020. Executive Order 30-20 terminated Executive Order 16-20 for all facilities and health care providers except for hospitals and surgical centers regulated by OHFLAC. Executive Order 30-20 allowed clinics, offices and other facilities operated by or with licensed medical or health care professionals to resume all operations and procedures, including elective procedures. This Order allowed the plaintiff to resume its daily operations and continue to provide abortions. Because EO 30-20 solved the plaintiff's problem, on May 6, 2020, the plaintiff filed a notice of voluntary dismissal. On May 7, 2020 Chief Judge Thomas E. Johnston entered a dismissal order and the case was dismissed without prejudice. The case is now closed.", "summary": "Due to the COVID-19 outbreak, West Virginia Governor Jim Justice enacted Executive Order 16-20 that indefinitely prohibited all \"elective medical procedures.\" EO 16-20 prevented the plaintiff, Women's Health Center of West Virginia, from performing abortions in most circumstances. The plaintiff filed this lawsuit and sought a temporary restraining order to prevent enforcement of the Order. Four days after this action was filed, the Governor issued Executive Order 30-20 that allowed healthcare facilities to reopen and resume all operations and procedures. The plaintiff voluntarily dismissed the case. As of May 2020 the case is closed."} {"article": "COVID-19 Summary: This is a class action brought by inmates in the Philadelphia Department of Prisons (Philadelphia's jail system), alleging that the conditions within the facility were unconstitutional, due to the plaintiffs' heightened risk of serious illness or death from COVID-19. The parties entered into a partial settlement agreement as to protective equipment, disinfectant, and monitoring, which was approved by the court on June 3. This case is ongoing.
    On April 20, 2020, ten individuals held at the Philadelphia Department of Prisons brought this action in the U.S. District Court for the Eastern District of Pennsylvania. Represented by the Pennsylvania Institutional Law Project, the ACLU of Pennsylvania, and private counsel, the plaintiffs sued the City of Philadelphia and the Philadelphia Department of Prisons under 22 U.S.C. \u00a7 2241, 42 U.S.C. \u00a7 1983, and 28 U.S.C. \u00a7\u00a7 2201-2202, seeking relief based on deprivations of their Fourteenth and Eighth Amendment rights. Specifically, they alleged that because the plaintiffs were at higher risk for serious illness or death from COVID-19 due to their medical conditions or ages, the conditions of the facilities and their continued detention was unconstitutional. The case was assigned to Judge Berle M. Schiller. Simultaneous with their complaint, the plaintiffs filed a motion for class certification, seeking to certify a class of \"all people held in custody within PDP,\" which included 2 subclasses: (1) Medically Vulnerable Subclass, (2) Disability Subclass. On April 23, the plaintiffs filed a motion for preliminary injunction and restraining order. The defendants opposed the motion on May 1, seeking to secure conditions that complied with the health and safety standards necessary to protect them. In the alternative, if such conditions were not possible, they requested the court issue a writ of habeas corpus to release a sufficient number of inmates so that the facilities could adhere appropriately to the health and safety standards suggested. The defendants also opposed class certification on May 4. After various telephone conferences held throughout the month of May, Judge Schiller entered a consent order of partial settlement on June 3. The settlement agreement includes terms regarding protective equipment, disinfectant, monitoring and reporting. The agreement also stated that the parties would continue to discuss and work towards a separate settlement agreement regarding issues of social distancing and cohorting upon the completion of COVID-19 testing. WL 2020 7549880. The parties continued to have telephone conferences with the court and submit joint status reports. On December 18, the Court ordered that the June 3 partial settlement remained in full effect, adding an order for one-time testing of all staff by January 15, 2021 and to begin testing all inmates with a goal of finishing testing by the same date. WL 2020 7549941. Judge Schiller also ordered the defendants to provide weekly certifications regarding compliance with the June 3 order. On December 28, the defendants moved for reconsideration of the December 18 order. On December 30, the court ordered that the defendants prepare and submit to the court and plaintiffs an operations and management plan to improve out-of-cell time and also ordered inmate testing to be completed by January 13, 2021. On January 12, the parties attended a hearing before Judge Schiller, and on January 13, the court ordered that the cohort size for out-of-cell time could be increased to allow for more out-of-cell time for inmates. On January 28, the court issued another order, stating that the prison must steadily increase its cohort sizes to provide additional out-of-cell time to the inmates, increasing to 2 hours per day by February 24. The court also dismissed the defendants' motion for reconsideration as moot. The parties continue to file joint status reports and the settlement monitoring is ongoing.", "summary": "This action, brought in the U.S. District Court for the Eastern District of Pennsylvania, sought to secure better conditions for inmates in the Philadelphia Department of Prisons (PDP), in light of COVID-19. The plaintiffs sought relief on behalf of all those within PDP through a TRO and preliminary injunction, but before the court ruled on these motions, the parties entered into a partial settlement agreement. This case is ongoing."} {"article": "On November 16, 2010, thirteen boys and young men incarcerated at the Walnut Grove Youth Correctional Facility (\"WGYCF\") in Leakes County, Mississippi, filed this class action lawsuit in the U.S. District Court for the Southern District of Mississippi, against the city entity responsible for operating WGYCF (the Walnut Grove Correctional Authority), the for-profit corporations under contract to manage the facility (GEO Group, Inc.) and provide medical care for the prisoners (Health Assurance, L.L.C.), several officials at WGYCF, and the Mississippi Departments of Corrections and Education. The plaintiffs, represented by the Mississippi Youth Justice Project, the Southern Poverty Law Center, the National Prison Project of the ACLU, and private counsel, challenged what they referred to as the \"barbaric, unconstitutional conditions\" of confinement at WGYCF. The case was assigned to Judge Carlton W. Reeves. The plaintiffs alleged that staff and officials at WGYCF (1) instigated or were complicit in prisoner-on-prisoner violence and sexual assaults; (2) dealt and allowed the dealing of drugs within the facility; (3) engaged in sexual misconduct with the prisoners; (4) used excessive force (including chemical restraints) on the prisoners; (5) placed prisoners in punitive isolation with no penological justification; (6) failed to provide urgently needed medical and mental health care to prisoners, all in violation of the Eighth Amendment; and (7) failed to provide education for prisoners of school age and special education for prisoners with disabilities in violation of the Individuals with Disabilities Education Act, \u00a7\u00a7 1400 et seq., Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794, Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7\u00a7 12111 et seq., and state law. The plaintiffs sought declaratory and injunctive relief. Counsel for the plaintiffs had begun investigating the conditions at the WGYCF in 2006, and in fact had already begun settlement negotiations with the defendants prior to filing suit. As the parties were negotiating throughout the course of the action, very little appears on the docket other than extensions of deadlines. Notably, however, all defendants but the Mississippi Departments of Corrections and Education were released by the plaintiffs on November 15, 2011, with the understanding that the Departments could provide the plaintiffs with the complete relief sought. Negotiations continued until February 3, 2012, when the parties submitted their proposed settlement agreement to the District Court. The agreement consisted of two consent decrees, one pertaining to present and future prisoners at WGYCF and one pertaining to all prisoners in the custody of the Mississippi Department of Corrections (\"MDOC\") who were ages 17 or under or who were ages 18 or 19 and will be housed in the Youthful Offender Unit. Under the terms of the first consent decree, MDOC agreed (1) to limit the use of force at WGYCF to that necessary to safely contain prisoners, to get the Warden's approval for the use of force, and to document any use of force with audio-visual recordings and in writing; (2) to limit and document the use of chemical restraints; (3) to limit the use of long-term cell confinement and isolation to certain specific circumstances; (4) to guarantee disciplinary due process and an create an adequate grievance procedure; (5) to implement an adequate and humane suicide prevention policy; and (6) to provide \"adequate, appropriate, and timely\" medical, dental and mental health care. The decree also arranged for the appointment of monitors to work with MDOC to create appropriate policies and enforce compliance, and it gave the monitors and plaintiffs' counsel complete access to the WGYCF facility and records. If the plaintiffs believed the defendants were not in compliance with the decree, they could seek enforcement by the Court after fulfilling notice and cure requirements. No class member was barred by the decree from bringing individual suit against the defendants. The decree was to last for five years, but could end sooner if the Court found the WGYCF had been in compliance for two years and could be extended up to two years if the Court found that MDOC had failed to substantially comply. The second consent decree arranged for the creation of a Youthful Offender Unit (\"YOU\") at the Central Mississippi Correctional Facility to house all prisoners ages 17 or under who are in MDOC custody and certain prisoners ages 18 and 19. That is, the WGYCF will no longer house youths who are ages 17 and under. The terms for YOU are similar to those for WGYCF, with the notable differences that solitary confinement is prohibited entirely, a focus is placed on rehabilitative programming, and a visitation policy is specifically addressed. After fairness hearings on March 22, 2012, the District Court granted final approval for the consent decrees on March 26 and certified the two classes for the purpose of the settlements. The classes were:
    All individuals who are now or who in the future will be housed WGYCF and who live with a serious mental illness, referred to in this MOA as \"Plaintiffs\" or \"prisoners.\"
    And:
    1) All male youth who are ages 17 and under and who are now or in the future will be housed in a Mississippi Department of Corrections prison and who live with a serious mental illness, and 2) all male youth who are ages 18 and 19 and who will be housed in the YOU who live with a serious mental illness, referred to in this MOA as \"Plaintiffs,\" \"prisoners,\" or \"youth.\"
    While this case was ongoing, the Department of Justice was conducting a separate investigation of the facility. The Department of Justice released its findings on March 20, 2012. Although the DOJ investigation and this case are very separate, the plaintiffs in this case entered the DOJ's findings into the record on March 21, 2012 for the court to take judicial notice of. On May 29, 2012, the Court held an emergency hearing, requested by the plaintiffs in light of two incidents, a rape and a stabbing, that had occurred after the consent decrees went into effect. The parties agreed that the defendants would alert the plaintiffs' counsel if there were any further incidents of violence at the facility, and that they would work together to keep further incidents from occurring as the consent decrees took effect and changes began to be made. On July 10, 2014, a riot took place at WGYCF, more extreme than a previous riot that took place six months earlier. These riots prompted the plaintiffs to file a motion for enforcement and modification of consent decree on August 6, 2014, in which they requested an evidentiary hearing in order to take testimony on whether additional remedial measures were required to provide reasonably safe living conditions and freedom from violence at WGYCF. No hearing was immediately set, as the Court allowed for the parties to pursue their mediation obligations between themselves and through the magistrate judge. On March 13, 2015, the defendants filed a motion to terminate prospective relief granted and ordered by the Court\u2019s approval of the consent decree. A hearing on both motions was held in April 2015. On June 11, 2015, the Court issued an order denying the defendants' motion to terminate the consent decree. The Court denied the plaintiffs' motion to modify the consent decree and granted in part the motion to enforce the consent decree's substantive provisions of regrading classification and housing system and protection from harm. The court found that, while the defendants had improved upon the conditions that existed at the time of the riots and a majority of the consent decree's provisions were no longer necessary, ongoing violations of the plaintiffs\u2019 Eighth Amendment rights remained. The Court continued to enforce the consent decree. 2015 WL 3795020. On July 13, 2015, the defendants filed an appeal from the denial of the defendants' motion to terminate the consent decree with the U.S. Court of Appeals for the Fifth Circuit. Before the Fifth Circuit could render an opinion, Walnut Grove was closed. On September 27, 2016, the Fifth Circuit found that the closing mooted the appeal and dismissed the case for lack of jurisdiction, but held that the District Court retained jurisdiction to rule on the plaintiffs' motion for attorney's fees and costs. 669 F. App'x 209. On September 22, 2017, Judge Reeves ordered the defendants to pay $496,859.25 in attorney's fees and costs. Judge Reeves also entered a final judgment in the case that day, with all the plaintiffs' claims dismissed with prejudice. The plaintiffs filed a motion for attorney fees on fees litigation. On April 25, 2018, the Court ordered the defendants to pay $35,343.15 in fees on fees. The case is now closed.", "summary": "This is a class action suit filed by boys and young men imprisoned at the Walnut Grove Youth Correctional Facility in Mississippi to challenge conditions of confinement that investigators for the federal government referred to as \"among the worst that [they] have seen in any facility anywhere in the nation.\" The parties reached a settlement agreement providing plaintiffs with injunctive relief in 2012. After the District Court declined to terminate the consent decree in 2015 and the defendants appealed the decision to the Fifth Circuit, the Walnut Grove facility closed in 2016 and the case is now closed."} {"article": "On May 23, 2012, two women officers in the U.S. Army Reserve, sued the Department of Defense and the Army in the United States District Court for the District of Columbia. The plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that their Fifth Amendment rights had been violated by the Department of Defense. Specifically, the plaintiffs claimed the policy of excluding women from 'direct combat' operations violated the Administrative Procedures Act and the plaintiffs' equal protection rights under the Fifth Amendment. As part of the National Defense Authorization Act of 2011, the Department of Defense (DoD) was required to submit a report reviewing its combat exclusion policies for women. The DoD had, since 1994, a specific policy of excluding women from being part of units, from the battalion-level down, that engaged in direct combat. The Army had a similar policy. On February 9, 2012, the DoD submitted the report to Congress, detailing how the Secretaries of the Army, Navy, and Air Force would be given the power to place women into 'direct combat' units, and that the results of this practice would inform future policymaking. The plaintiffs claimed that the DoD policy still permits the exclusion of women from any position where 'job related physical requirements would necessarily exclude the vast majority of women Service members.' Plaintiffs claim that (1) the policy violates their equal protection rights under the Due Process Clause of the Fifth Amendment; (2) that Army officers are already circumventing the DoD policy by 'attaching' women to combat brigades, calling them \"Cultural Support Teams.\"; and (3) that the policy of excluding women is futile. The complaint points out that warfare has become non-linear, and that women who are not given weapons and combat training are ill-suited and endangered when the units to which they are assigned come under attack. On November 4, 2013, the parties submitted a notice of voluntary dismissal. The next day, the Court approved the notice and the case was dismissed without prejudice.", "summary": "Plaintiffs, two female Army Reserve officers, sued the Department of Defense, alleging that the exclusion of women from direct combat units violates their equal protection rights under the Fifth Amendment. This is an ongoing case."} {"article": "A Seattle resident who had been terminated from the Section 8 Housing Choice Voucher Program brought this class action suit on 02/20/2009, alleging that the administration of the Program in Seattle discriminated against residents with disabilities. The named defendants were the Seattle Housing Authority (SHA) and the Executive Director of SHA in his official capacity. Colombia Legal Services represented the plaintiff, and the case was assigned to Judge Marsha J. Pechman of the U.S. District Court for the Western District of Washington. The Fourth Amended Complaint alleged that SHA\u2019s Section 8 voucher termination process prior to August 1, 2008 did not meet constitutional standards; SHA discriminated against voucher holders with disabilities by failing to provide them with reasonable accommodations; and SHA discriminated against voucher holders by not permitting them to live with closely related family members. The plaintiff filed the lawsuit under 42 U.S.C. \u00a7 1983, the Fair Housing Act (42 U.S.C. \u00a7\u00a7 3601 et seq.), and a collection of state and federal anti-discrimination statutes and their accompanying regulations. They also alleged that the defendants' conduct violated the Fourteenth Amendment's and Washington State Constitution's Due Process Clauses. The plaintiff moved for a preliminary injunction on March 25, 2010, requesting that her Title 8 voucher be reinstated. On May 13, 2010, after five additional filings from the parties and oral argument, Judge Pechman denied the motion (2010 WL 1945740). She found that it was not clear that the plaintiff was likely to prevail on the merits, making preliminary relief inappropriate. Over the course of the litigation, Judge Pechman ruled in favor of the plaintiff on three issues. First, on April 22, 2010, she denied defendants' motion to dismiss (2010 WL 1945740). Second, on February 3, 2011, she granted the plaintiff's motion for discovery sanctions (2011 WL 338793). Finally, on April 21, 2011, she granted the plaintiff's motion for a protective order (2011 WL 1561791). She also ruled in favor of the defendants once. The initial complaint had included claims against the Department of Housing and Urban Development, but the court granted summary judgment for the Department on March 29, 2011 (2011 WL 1213168). The parties filed a joint motion for a class action settlement on September 8, 2011. The settlement class included all 82 SHA Section 8 voucher holders who had a termination hearing on or after February 20, 2006 and before August 1, 2008, and whose Section 8 vouchers were terminated as a result of the hearing. The settlement had five main terms: 1) the SHA agreed to make substantive changes and clarifications in its policy regarding individuals with disabilities, 2) the SHA agreed to amend the list of documents it will accept as proof that a household is a primary residence of a minor, 3) the SHA agreed to amend its Administrative Plan to provide for discretionary extension of the time individuals may be allowed to remain in a subsidized residence, 4) addition of requirements that SHA hearing officers include written notice of the availability of judicial review in the termination of Section 8 vouchers, and 5) the SHA agreed to provide a new termination hearing to each class member who requests one. In addition to institutional reforms, the settlement awarded $15,000 in relief to named plaintiffs and $180,000 in attorney's fees. Judge Pechman issued her final order and judgement granting approval of the class action settlement on January 10, 2012. As part of the settlement, the court dismissed the plaintiff's claims with prejudice while retaining jurisdiction to enforce the settlement agreement. The Clearinghouse does not know if the court continues to enforce the settlement, but there has been no docket activity since the parties filed a redacted status report on March 11, 2013.", "summary": "On January 1, 2011, a plaintiff in Seattle, WA filed a class action complaint alleging that the Seattle Housing Authority's Section 8 Housing Choice Voucher Program impermissibly discriminated against residents with disabilities. Specifically, the complaint alleged that the program's termination proceedings, failure to provide reasonable accommodations, and policy regarding the inclusion of family members violated the rights of residents with disabilities under the Due Process Clause, Fair Housing Act, and federal and state anti-discrimination legislation. The parties came to a settlement agreement in which the SHA agreed to amend its policies and grant class members new hearings. The settlement was approved on January 10, 2012."} {"article": "COVID-19 Summary: This is a habeas action brought on behalf of classes of pre-trial and post-trial detainees at the Oakland County Jail, seeking release in light of the COVID-19 pandemic. The plaintiffs also sought an injunction that would require the defendants to take concrete steps towards protecting those in the jail from COVID-19. On May 21, the judge conditionally certified the class and granted the preliminary injunction, requiring the jail to take certain safety and hygiene measures. This was reversed by the Sixth Circuit on July 9. The district court denied defendants' subsequent motion to dismiss the case and set discovery and settlement deadlines for summer 2021.
    On April 17, 2020, classes of pre-trial and post-trial detainees filed this lawsuit against the sheriff of Oakland County and the Commander of Corrective Services of Oakland County. Represented by private counsel, the ACLU of Michigan, the Advancement Project, and the Civil Rights Corps, the petitioners sought writs of habeas corpus under 28 U.S.C. \u00a7 2241 and declaratory and injunctive relief under 42 U.S.C. \u00a7 1983. Specifically, they alleged that defendants were violating their Eighth Amendment and Fourteenth Amendment rights by continuing to confine them in the Oakland County Jail, exposing them to COVID-19. Immediately, the plaintiffs filed an emergency motion for a Temporary Restraining Order and a motion to certify the class. The plaintiffs defined the class as all detainees of the Oakland County Jail during the COVID-19 pandemic, which was broken into three subclasses: (1) pre-trial subclass: detainees who had not been convicted, (2) post-conviction subclass: sentenced detainees, and (3) medically-vulnerable subclass: detainees over the age of fifty who also have underlying medical conditions that placed them at a particular risk of serious illness or death from COVID-19. The motion for a Temporary Restraining Order requested the release of the members of the medically-vulnerable subclass and asked for certain measures to improve the hygiene and safety at the jail. That same day, Judge Linda V. Parker, who had been assigned to the case, entered an order granting the plaintiffs' motion for a Temporary Restraining Order only as to the request to improve hygiene and safety. 2020 WL 1929876. The order required:
    • provision, at no cost, of hand soap, paper towels, and disinfectant wipes or products;
    • access to hand sanitizer;
    • access to showers and clean laundry at a minimum weekly basis;
    • jail staff wear personal protective equipment when interacting with detainees or touching surfaces in cells or common areas;
    • establish a protocol to self-report COVID-19 symptoms;
    • conduct immediate testing for those displaying symptoms;
    • provide adequate spacing of six feet for social distancing;
    • ensure adequate medical care for individuals with symptoms or exposure to COVID-19 and quarantine those individuals in a non-punitive setting;
    • respond to COVID-19 related emergencies within an hour;
    • waive charges for medical grievances;
    • train all staff on COVID-19 detection and prevention;
    • cease and desist from punitive transfers or threats of transfers to areas of the jail with higher infection rates, and all other retaliation against concerns raised about the health and safety conditions in the jail.
    The defendants filed a motion to dismiss on April 23, arguing that the plaintiffs had failed to exhaust available state remedies, that the PLRA precluded the release of inmates from the jail, and that the plaintiffs could not establish an underlying constitutional violation. The defendants also argued that the claims against Bouchard and Childs, in their official capacity, were redundant because the complaint made the same substantive claims against the county, and should be dismissed. On May 1, Judge Parker extended the temporary restraining order for an additional fourteen days. On May 21, Judge Parker entered an order granting the plaintiffs' motion for class certification, conditionally certifying the class as well as the three subclasses. 2020 WL 2569868. The order denied the defendants' motion to dismiss in all respects except that the Bouchard and Childs were dismissed as parties, and granted the plaintiffs' motion for a preliminary injunction. The preliminary injunction required the defendants to provide access to cleaning products and access to masks, to establish better cleaning and sanitization protocols, to produce a plan for continued testing of all inmates for COVID-19, to allow for social distancing and proper quarantine measures for those with the virus, establish a policy suspending the use of multi-person cells wherever possible, and to provide a list of members in the medically-vulnerable subclass so that the court could implement a system for considering release. The defendants appealed to Sixth Circuit and filed an emergency motion to stay on May 21. Simultaneously, the plaintiffs filed a motion for partial reconsideration, regarding the dismissal of Sheriff Bouchard. The court granted the motion for reconsideration, reinstating defendant Bouchard, on May 22. 2020 WL 2615740. The district court began orchestrating the process for granting bail for members of the medically vulnerable subclass. In response, the defendants filed a renewed motion to stay, in light of the Sixth Circuit's decision to vacate a similar preliminary injunction in Wilson v. Williams. On June 4, Judge Parker denied the defendants motion to stay the case pending appeal. 2020 WL 2988921. But on June 11, the Sixth Circuit granted the renewed emergency motion to stay pending resolution of the appeal. 2020 WL 3100187. The change, the court explained, was because of the intervening precedent in Wilson v. Williams, 2020 WL 3056217 (6th Cir. 2020). On July 9, the Sixth Circuit vacated the May 21 preliminary injunction, finding that the plaintiffs' evidence was insufficient to prove \"reckless disregard to the serious risk COVID-19 poses;\" a showing which would be required for a preliminary injunction. 815 Fed. Appx. 978. On August 19, the defendants filed a motion to dismiss the case, arguing that the plaintiffs' claims were moot and lacked standing, and that the court lacked jurisdiction. On December 3, the plaintiffs moved to enforce the stipulated agreement. Following a hearing on December 14, 2020, the court issued an opinion and order denying the defendants' motion to vacate and motion to dismiss. The court stated that the Sixth Circuit's vacatur of the preliminary injunction did not preclude a permanent injunction and thus did not require vacatur of the orders, and that the court retained jurisdiction during the pendency of the litigation. 2020 WL 7353472. On December 30, the court issued an order setting a deadline of August 6, 2021 for discovery and a deadline of September 20, 2021 to file a dispositive motion. A settlement conference was scheduled for August 17, 2021 with Magistrate Judge Patricia T. Morris. The case remains ongoing.", "summary": "Classes of detainees in the Oakland County Jail sought writs of habeas corpus and an injunction against the jail, seeking to improve the hygiene and safety of the jail and secure the release of certain medically vulnerable detainees. On April 17, the judge granted a temporary restraining order requiring the defendants to implement a number of measures in light of COVID-19 to improve the safety of those confined in the jail. Then, on May 21, the judge conditionally certified the class and granted the motion for a preliminary injunction, requiring the jail to implement protocols for increased hygiene and safety. This was reversed by the Sixth Circuit on July 9. The district court denied defendants' subsequent motion to dismiss the case and set discovery and settlement deadlines for August 2021."} {"article": "On September 21, 2006, the Chicago office of the U.S. Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiff sued Mediterranean Partners under 42 USC \u00a72000 (Title VII of the Civil Rights Act of 1964) and 42 USC \u00a71981a (Title I of the Civil Right Act of 1991). The plaintiff sought a permanent injunction enjoining the defendant from engaging in any employment practices that discriminated on the basis of sex; institute and carry out equal employment opportunities for its employees regardless of sex; back pay; non- and pecuniary losses; and punitive damages. The plaintiff claimed that the defendant discriminated against four female employees (\"CD\", \"RF\", \"PQ\", \"DS\") and a class of female employees on the basis of their sex, by subjecting them to sexual harassment, failing to correct the sexually hostile work environment, and constructively discharging them. On October 12 and October 31 two of the former employees named in the complaint (\"DS\" and \"CD\") separately moved to intervene as plaintiffs. Judge John A. Nordberg granted these motions on October 18 and November 8, respectively. CD's complaint also named the individual owners of Mediterranean Partners as defendants, and claims under the Americans with Disabilities Act. The individual owners moved to dismiss on November 29. Judge Nordberg orally granted this motion on February 13, 2007. After settlement negotiations, the EEOC and the defendant resolved the lawsuit by entry of a consent decree on February 27, 2008. Neither party admitted to any of the claims or defenses raised or asserted by the other in the case. The defendant was permanently enjoined from discriminating against any employee at the Oak Brook, IL facility on the basis of sex and from retaliating against any person at its Oak Brook, IL facility. The defendant was required to pay a total of $35,000 to six (6) employees and to implement anti-discrimination training for its employees. The defendant was further required to document, maintain and make available records of each sexual harassment complaint received by them, and file reports with EEOC for a period of two (2) years. The decree was in effect for two (2) years and the court retained the jurisdiction to enforce the decree. Having resolved the matter, the EEOC withdrew from the case in March 2008. Nonetheless, litigation continued between the defendant and the individual plaintiffs, DS and CD. CD voluntarily dismissed the case on April 14, but DS continued with discovery. On March 26, 2008, the defendant filed an initial status report that indicated that it intended to file a Motion for Summary Judgment. The defendant argued that it was not an \"employer\" within the meaning of Title VII because it had not employed fifteen (15) or more employees for twenty (20) weeks of the current or preceding calendar year. On April 30, 2008, the case was referred to Magistrate Judge Geraldine Soat Brown for discovery and settlement. On May 20, 2008 the defendant filed a motion for summary judgement as per the initial status report of March 26, 2008. On July 1, 2008, District Judge Nordberg dismissed the case with prejudice. The EEOC consent decree terminated as expected in 2010, and the case is now closed.", "summary": "In 2006, the U.S. Equal Employment Opportunity Commission (\"EEOC\" or \"Plaintiff\") filed this lawsuit in the United States District Court for the Northern District of Illinois. The plaintiff claimed that the defendant discriminated against four female employees (\"CD\", \"RF\", \"PQ\", \"DS\") and a class of female employees on the basis of their sex, by subjecting them to sexual harassment, failing to correct the sexually hostile work environment, and constrictively discharging them. On July 1, 2008, District Judge Nordberg dismissed the case with prejudice, and in a hearing before Magistrate Judge Brown on the same day, the case was concluded. The case appears to be closed."} {"article": "This case is a response to efforts by the Trump administration to strip law enforcement funding from \u201csanctuary\u201d cities and states. The State of Oregon and the City of Portland filed this lawsuit in the U.S. District Court for the District of Oregon on November 9, 2018. Represented by the Oregon Attorney General and the Portland City Attorney\u2019s Office, they sued President Trump and the U.S. Attorney General under the United States Constitution and the Declaratory Judgment Act. They claimed that immigration-related conditions on federal funding for law enforcement violated the Spending Clause and the Tenth Amendment. They sought declaratory relief, a writ of mandamus, and an injunction, prohibiting the federal government from imposing immigration-related conditions on the Edward Byrne Memorial Justice Assistance Grant (Byrne JAG) program, which provides support for local law enforcement. The case was assigned to Judge Michael McShane. The plaintiffs stated that they were unlawfully deprived of more than $2 million of federal funding for fiscal year 2017 due to their non-acquiescence in the immigration conditions imposed on the Byrne JAG program. They expected to be similarly deprived in FY 2018. They alleged that the federal government had imposed three unlawful conditions on FY 2017 Byrne JAG funds, requiring grant recipients to:
    1. comply with 8 U.S.C. \u00a7 1373 (which requires local governments to allow their employees to share their citizenship and immigration status information with federal authorities);
    2. give the federal government 48 hours\u2019 notice prior to releasing arrestees; and
    3. permit federal immigration officials to access any correctional or detention facility to meet with suspected undocumented immigrants.
    The plaintiffs further alleged that the Trump administration had imposed similar but more intrusive conditions on FY 2018 funding: local governments were additionally required to comply with 8 U.S.C. \u00a7 1644; were required to answer questions regarding their compliance with the two statutes; and were required to certify that they would not violate 8 U.S.C. \u00a7 1324(a), which forbids the harboring or concealment of undocumented immigrants. The plaintiffs filed an amended complaint on Nov. 21, 2018, adding information related to another sanctuary city case that Oregon was involved in. As a result of a preliminary injunction in that case (City of Evanston et al. v. Sessions), Oregon was provided with an award notice for FY 2017\u2019s Byrne JAG program. However, the plaintiffs pointed out in the amended complaint that the federal government had yet to process that award or disburse any funds, and the plaintiffs still believed that they would be deprived of FY 2018 funds. On March 5, 2019, the Trump administration filed a motion to dismiss for failure to state a claim and for lack of jurisdiction; the plaintiffs filed a motion for summary judgment on April 8, 2019. On August 7, the court denied the federal government\u2019s motion to dismiss, and partly granted the plaintiffs\u2019 motion for summary judgment. It held that Sections 1373 and 1644 violated the Tenth Amendment, such that the federal government could not withhold funds based on those statutes. The plaintiffs were \u201ctherefore entitled to a writ of mandamus compelling distribution of their FY 2017 and FY 2018 funds.\u201d 406 F. Supp. 3d 940. The writ of mandamus and accompanying injunction were issued on August 29, 2019. The court also awarded costs to the plaintiffs, in the amount of $420, on October 24, 2019. On October 4, 2019, the federal government appealed the case (Ninth Circuit docket number 19-35843). The Ninth Circuit ordered mediation and stayed the appeal in October 2019. As of December 2020, the appeal is still stayed and mediation continues.", "summary": "Mini-summary: The State of Oregon and the City of Portland filed this lawsuit on November 9, 2018, in the U.S. District Court for the District of Oregon, challenging the federal government\u2019s imposition of immigration-related conditions on federal funding to the state through the Byrne JAG program. The plaintiffs sought declaratory, injunctive, and mandamus relief. The district court issued a writ of mandamus on August 7, 2019, ordering the federal government to distribute funding to the plaintiffs for fiscal years 2017 and 2018. As of July 2020, the federal government\u2019s appeal to the Ninth Circuit is pending."} {"article": "On January 14, 2013, several Catholic business owners filed a lawsuit in the U.S. District Court for the Western District of Missouri under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury. The plaintiffs, represented by the Alliance Defense Fund, asked the court for both declaratory and injunctive relief, alleging that federal rules adopted pursuant to the 2010 Patient Protection and Affordable Care Act (\"ACA\") violated their religious freedom by requiring them to provide coverage for contraception through their companies' group health insurance plans. Claiming that providing contraceptive coverage would contravene their Catholic faith, the plaintiffs sought an exemption from the ACA's contraception mandate for themselves and other business owners with similar religious objections. Plaintiffs, shareholders and operators of a manufacturing company that employed 370 people, maintained a health insurance plan that provided medical coverage to all of its employees. In accordance with the plaintiffs' religious beliefs, the healthcare plan specifically excluded abortifacient drugs, contraception, and sterilization. However, the ACA required employers with more than 50 full-time employees to provide health insurance coverage that included contraception and surgical sterilization, as well as education and counseling for such services. Failure to comply with the ACA mandate resulted in a monetary penalties. The complaint alleged that the defendants' actions in implementing the ACA coerced the plaintiffs and thousands of other individuals to engage in acts against their religious beliefs. Specifically, as Catholics, the plaintiffs opposed paying for, providing, facilitating, or otherwise supporting abortifacient drugs, contraception, or elective sterilization, which they claimed was compulsory under the health coverage requirements of the ACA. Plaintiffs alleged this violated their right to freely practice their religion, required them to fund government-dictated speech, and violated their rights under the RFRA and the APA. On February 27, 2013, plaintiffs moved for a preliminary injunction to stay enforcement of DHS's regulations that required plaintiffs to provide insurance coverage for contraception and sterilization. Defendants did not oppose this motion, pending Eight Circuit Court of Appeals rulings on two similar cases, (1) O'Brien v. U.S. Dep't of Health and Human Services, 894 F.Supp.2d 1149 (E.D. Mo. 2012) or (2) Annex Medical, Inc. v. Sebelius, No. 12\u20132804 2013 WL 101927 (D. Minn. Jan. 8, 2013), whichever was decided first. On February 28, 2013, the District Court (Judge Ortrie D. Smith) granted the plaintiffs' motion and stayed all proceedings until the Eighth Circuit Court of Appeals ruled on the appeals in Annex or O'Brien, or until the Supreme Court issued a ruling in a substantially similar case. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violate RFRA, when applied to closely-held for-profit corporations. In light of this decision, on July 15, 2014, Judge Smith issued an order lifting the stay and directing the parties to file a Joint Status Report, which the parties filed on August 18, 2014. On September 19, 2014, Judge Smith issued an order continuing the preliminary injunction and directing the parties to file a proposed injunction and judgment. On October 1, 2014, both parties filed their responses, and on October 15, 2014, each party filed its suggestions to the other party's respective response. On November 12, 2014, Judge Smith issued an order permanently enjoining the defendants from (1) enforcing the ACA's contraceptive coverage requirement, (2) assessing any penalties or fines for noncompliance, and (3) taking any other actions based on noncompliance with the requirement. On January 28, 2015, the plaintiffs moved for attorneys' fees, but they withdrew the motion on February 11, 2015. There has been no further action and the case now appears closed.", "summary": "On January 14, 2013, Catholic business owners filed a lawsuit in the U.S. District Court for the Western District of Missouri under the First Amendment, the Fifth Amendment, the Religious Freedom Restoration Act (\"RFRA\"), and the Administrative Procedures Act (\"APA\"), against the U.S. Departments of Health and Human Services, Labor, and the Treasury as well as those agencies' secretaries in their official capacities. The plaintiff asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, the court enjoined the defendants from enforcing the contraceptive coverage requirement or imposing any fees or penalties for noncompliance."} {"article": "This case in the U.S. District Court for the Eastern District of New York was brought by the class of immigrants granted asylum in the United States who are seeking to bring their spouses and children to this country. Represented by the New York Legal Assistance Group, they filed a complaint on May 5, 2010, to challenge a policy of the U.S. Citizenship and Immigration Services (USCIS), a component of the Department of Homeland Security. Plaintiffs argued that the USCIS policy was a violation of the Administrative Procedure Act (5 U.S.C. \u00a7\u00a7 551 et seq.) and the Immigration Immigration and Nationality Act (8 U.S.C. \u00a7\u00a7 1101 et seq.). Federal law enables asylees to petition the government to allow their spouses and unmarried children to join them in this country. Once the petitions are approved, relatives living abroad must appear at a U.S. consulate to obtain authorization to travel to the United States. Before the challenged policy was implemented, if a relative did not appear at a consulate or did not bring the requested documents, the approved petition was held until the relative could appear with the documents. Then USCIS changed the policy so that when a relative did not appear at the consulate or bring the requested documents, USCIS automatically reopened and denied the petition that it had previously approved. This lawsuit charged the agency with acting in violation of its own regulations, taking actions that are arbitrary and capricious, and implementing a new policy without providing proper notice to the public. On November 7, 2012, the parties submitted a stipulation agreement to the Court. On March 1, 2013, Judge Nicholas G. Garaufis approved the order of class action settlement and judgment. The stipulation agreement stated that USCIS would no reopen and deny approved I-730 petitions solely because the beneficiary did not appear for the interview. Instead, the petitions will only be administratively closed, to be reopened at a later time. In future I-730 petitions, USCIS agreed that if the spouse or child (\"beneficiary\") does not show for the interview at the consulate, the petition will be administratively closed, and a letter will be sent to the petitioner. If the petitioner responds stating that the beneficiary can appear within six months, the petition will be reopened; if the petitioned responds stating that the beneficiary cannot appear within six months, the petition will remain closed and will be reopened upon a later notification from the petitioner that the beneficiary can appear within six months. Regarding previous petitions that have been denied solely due to the failure of the beneficiary to appear at the consulate, USCIS agreed to send a letter to the petitioner describing the outcome of this lawsuit. The petitioner would then follow the same process as future petitions (described above), depending on the ability of the beneficiary to appear at the consulate within six months. Additionally, USCIS agreed to distribute a Public Service Announcement targeting potential members of the class. Finally, USCIS agreed to pay $25,000 in attorney's fees. USCIS did not admit any liability in this stipulation agreement.", "summary": "A class of immigrants granted asylum who are seeking to bring their spouses and children to the country but were denied because of the spouse or child's failure to appear for an administrative interview at the proper consulate brought suit against U.S. Citizenship and Immigration Services (USCIS) in the U.S. District Court for the Eastern District of New York on May 5, 2010. On March 1, 2013, Judge Nicholas G. Garaufis approved a stipulated agreement between the parties, in which USCIS agreed not to deny petitions, previous and future, due only to the spouse or child's failure to appear for an administrative interview, and to pay attorney's fees."} {"article": "On June 15, 2016, Planned Parenthood Southeast, Inc. (PPSE), Planned Parenthood Greater Memphis Region, Inc. (PPGMR), and a Mississippi Medicaid patient filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued the Mississippi Division of Medicaid under 42 U.S.C. \u00a7 1983, alleging violations of the Medicaid Statute and the Equal Protection Clause and Due Process Clause of the Fourteenth Amendment. The plaintiffs, represented by the Planned Parenthood Federation of America, asked the court for declaratory and injunctive relief to enjoin the defendant from disqualifying the provider plaintiffs from the Medicaid programs. On July 6, 2016, the plaintiffs filed a final amended complaint. The amended complaint added Jane Doe #2 as a fourth plaintiff. Both Jane Doe #1 and Jane Doe #2 were Mississippi residents and Medicaid patients who received reproductive care from Planned Parenthood. The plaintiffs claimed that on May 10, 2016, Mississippi's Governor signed into law an act that would disqualify any entity that performs abortions from participation in Medicaid programs. The plaintiffs claimed that the act would irreparably harm Mississippi men and women, such as the two Jane Does, who rely on Planned Parenthood for critical health services. They argued that the act violated the Medicaid Free Choice Act (42 U.S.C. \u00a7 1396a(a)(23)), which guarantees patients the right to choose any willing and qualified provider within the Medicaid Program. They further argued that it violated the Equal Protection and Due Process Clauses of the Fourteenth Amendment by singling out Planned Parenthood for unfavorable treatment and imposing unconstitutional conditions on Planned Parenthood's eligibility to participate in the Medicaid Program. On October 20, 2016, Judge Daniel P. Jordan III granted the plaintiffs' motion for summary judgment. The court found that virtually every court that had ruled on similar laws had found the laws in violation of 42 U.S.C. \u00a7 1396a(a)(23). Specifically, Judge Jordan noted that the Fifth Circuit had reached a similar result in Planned Parenthood of Gulf Coast, Inc. v. Gee. He therefore issued a permanent injunction to enjoin the defendant from enforcing the law in question. 2016 WL 6127980. On November 18, 2016, the defendant appealed the ruling to the Fifth Circuit because the defendant in Planned Parenthood of Gulf Coast, Inc. v. Gee had petitioned for a rehearing and later asked the U.S. Supreme Court to intervene. This case was stayed pending the resolution of Planned Parenthood Gulf Coast, Inc. v. Gee. Briefing resumed in the Fifth Circuit on January 11, 2019. Shortly after, on February 15, 2019, the parties filed a joint motion to stay the case again, this time pending the result of Planned Parenthood of Greater Texas v. Phillips. The stay was approved on February 20. As of April, 2020, this case is ongoing but stayed.", "summary": "On June 15, 2016, Planned Parenthood Southeast, Inc. (PPSE), Planned Parenthood Greater Memphis Region, Inc. (PPGMR), and a Mississippi Medicaid patient filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued the Mississippi Division of Medicaid under 42 U.S.C. \u00a7 1983, alleging violations of the Medicaid Statute and the Equal Protection Clause and Due Process Clause of the Fourteenth Amendment. The plaintiffs, represented by Planned Parenthood Federation of America, asked the court for declaratory and injunctive relief to enjoin the defendant from disqualifying the provider plaintiffs from the Medicaid programs. On October 20, 2016, the court granted the plaintiffs' motion for summary judgment to permanently enjoin the defendant from enforcing the law in question. On November 18, 2016, the defendant appealed the ruling to the Fifth Circuit. The appeal remains pending."} {"article": "On June 28, 2010, a non-profit religious organization, Child Evangelism Fellowship of Minnesota, filed a lawsuit in the U.S. District Court of Minnesota, under 42 U.S.C. \u00a7 1983, against Minneapolis Special School District No. 1. The plaintiff, represented by attorneys from Liberty Counsel and private counsel, sought monetary, injunctive, and declaratory relief. The plaintiff alleged that the school district's removal of it from the district's after-school program was unconstitutional, in violation of its federal constitutional rights to freedom of speech, equal protection, free exercise of religion, and due process. The plaintiff also claimed that the defendant's application of the statute which governed its selection process for the official after-school activities was discriminatory. On September 30, 2011, the District Court (Judge John R. Tunheim) denied the plaintiff's motion for a preliminary injunction. Child Evangelism Fellowship of Minnesota v. Minneapolis Special Sch. Dist. No. 1, 822 F. Supp. 2d 878 (D. Minn. 2011). The plaintiff appealed the decision to the Eighth Circuit. On August 29, 2012, the Eighth Circuit Court (Judge Clarence A. Beam) held that the District Court abused its discretion in denying the preliminary injunction. Child Evangelism Fellowship of Minnesota v. Minneapolis Special Sch. Dist. No. 1, 690 F.3d 996 (8th Cir. 2012). The Court reversed the lower court's findings that the defendant's removal of the plaintiff from the after-school program was viewpoint-neutral, and that the plaintiff failed to establish a likelihood of success on the merits of its constitutional claims or irreparable harm. The case was remanded. On remand, the parties settled. On October 10, 2012, they jointly filed a stipulation for entry of permanent injunction and dismissal with prejudice in the District Court. The defendant agreed to permanently refrain from denying the plaintiff's participation in the after-school program by discriminatorily applying the selection statute. The defendant also agreed to pay the plaintiff attorneys' fees and litigation costs in sum of $100,621.90. The plaintiff agreed to dismiss the lawsuit with prejudice. On January 25, 2013, the District Court (Judge Tunheim) approved the stipulated permanent injunction and dismissed the case. However, on March 12, 2013, Judge Tunheim vacated his January 25, 2013 order and denied the parties' October 10, 2012 stipulation. Child Evangelism Fellowship of Minnesota v. Minneapolis Special Sch. Dist. No. 1, 2013 WL 951405 (D. Minn. Mar. 12, 2013). In his opinion, Judge Tunheim found that the parties failed to demonstrate that the permanent injunction was either necessary or warranted. Judge Tunheim further ruled that the parties' stipulation did not bind the Court to exercise continuing jurisdiction over this case, and that it was simply a private settlement agreement. Neither party filed an objection to the March 12, 2013 order, and the Court (Judge Tunheim) dismissed the lawsuit on April 25, 2013. This ended the case.", "summary": "On June 28, 2010, a non-profit religious organization, Child Evangelism Fellowship of Minnesota, filed a lawsuit in the U.S. District Court of Minnesota against Minneapolis Special School District No. 1. The plaintiff alleged that the defendant's removal of it from the after-school program of the school district was unconstitutional, and that its application of the selection statute was discriminatory. On September 30, 2011, the District Court (Judge John R. Tunheim) denied the plaintiff's motion for a preliminary injunction. The plaintiff appealed the decision to the Eighth Circuit. On August 29, 2012, the Eighth Circuit Court (Judge Clarence A. Beam) reversed the lower court's rulings and remanded the case to the District Court. On October 10, 2012, the plaintiff and the defendant jointly filed a stipulation for entry of permanent injunction and dismissal with prejudice in the District Court. The District Court (Judge Tunheim) refused to adopt the stipulation for court enforcement, instead declaring the resolution a private settlement agreement. Judge Tunheim dismissed the lawsuit on April 25, 2013. This ended the case."} {"article": "COVID-19 Summary: This is a class-action lawsuit brought on April 20, 2020, by seven individuals in immigration detention at the Mesa Verde Detention Facility (MVDF) and the Yuba County Jail (YCJ), seeking immediate release from unsafe conditions of the jail in light of the global coronavirus pandemic. The court granted the request for TRO on April 29, requiring ICE to provide information and access to detainees to facilitate a process of considering bail requests. On June 9, the court granted the motion for preliminary injunction and ordered the defendants to maintain the status quo while the case was pending. On August 5, the plaintiffs sought a TRO, claiming that the defendants' actions were insufficient and it was granted the next day. After the parties agreed to implement testing and other public safety protocols, the defendants filed a motion to dismiss and the plaintiffs responded with an amended class-action complaint. The case is ongoing.
    On April 20, 2020, seven noncitizens detained at the Mesa Verde Detention Facility (MVDF) and the Yuba County Jail (YCJ) filed this class-action lawsuit against Immigration and Customs Enforcement (ICE), seeking immediate release from what they said were unsafe jail conditions in light of the global coronavirus pandemic. Represented by the ACLU of Northern California and Southern California, the San Francisco Public Defender\u2019s Office, Lawyers\u2019 Committee for Civil Rights, and private attorneys, the plaintiffs brought this lawsuit as a habeas petition under 28 U.S.C. under \u00a7 2241, and as a declaratory action under 42 U.S.C. \u00a7 2201-02. They alleged that their detention violated the Administrative Procedure Act, and their First and Fifth Amendment rights by subjecting them to a serious risk of contracting COVID-19. The plaintiffs sought a declaratory judgment and injunctive relief for the release of detainees in order to maintain a number of detainees for social distancing and prohibition against placing plaintiff class members into solitary confinement as a means of achieving social distancing, as well as attorney fees. The case was filed in the U.S. District Court for the Northern District of California and initially assigned to Magistrate Judge Sallie Kim, then reassigned to Judge Vince Chhabria. Concurrent with the complaint, plaintiffs sought class certification and a temporary restraining order to release a sufficient number of putative class members in order to allow for social distancing. The proposed class consisted of all civil immigration detainees at Mesa Verde and YCJ, with two subclasses: the \u201cYCJ Subclass\u201d and the \u201cMesa Verde Subclass.\u201d Plaintiffs were detainees in custody of ICE, many of whom with a high risk of COVID-19 due to underlying medical conditions. However, the conditions they faced during detention had become so dire that detainees at Mesa Verde organized a hunger strike to call attention to the lack of hygiene products, proper testing, and continued foot traffic in and out of the facility. In response to the hunger strike, GEO Group, the ICE contractor that ran the facility, threatened to revoke their access to purchases from the commissary. On April 25, the defendants moved to stay these proceedings in light of a separate case, Fraihat v. ICE (here in the Clearinghouse) in which a federal judge had just certified a nationwide class of immigration detainees challenging ICE\u2019s overall response to the pandemic. In this case, the court denied the defendant\u2019s motion to stay on April 29, and granted the plaintiffs\u2019 motion for class certification and motion for a temporary restraining order, requiring ICE to provide information and access to detainees to facilitate a process of considering bail requests. 2020 WL 2059848. On May 27, the defendants sought an order that would: -Confirm the TRO had expired; -End the ongoing bail process; -Vacate all bail orders; and, -Deny the plaintiff's motion for a preliminary injunction. Two days later, the plaintiffs filed a brief opposing the expiration of the TRO. On June 9, the district court granted the motion for preliminary injunction. 2020 WL 3055449. The court found that although significant improvements had been made since the TRO, ICE had only made the safety improvements because it was ordered to do so. Therefore, the court found a preliminary injunction necessary to lock in place the safety improvements made. The defendants were ordered to maintain the status quo while the case was pending. A status conference was held on June 19, and the court ordered the defendant to file a status report by June 22, regarding their planned response to the discovery that a member of the medical staff at Mesa Verde tested positive for COVID-19. ICE was ordered to respond to the plaintiff's discovery requests on an expedited basis by June 26. The defendant submitted status reports on June 22 and 25, reporting that the nurse is in self-isolation. Detainees who had exposure to the nurse tested negative. On June 29, the defendants reported that they would be implementing COVID-19 testing for all new arrivals on or about June 29 with a new Rapid RNA test that allowed for same-day results. They further reported that training for the medical staff and testing of the new equipment began the week of June 22. The same day, the defendants appealed to the Ninth Circuit and the Ninth Circuit ordered mediation on July 8. On August 5, the plaintiffs moved for a TRO directing defendants to conduct rapid testing of all class members, clear a dorm to isolate all class members who tested positive for COVID-19, and to observe the limits on increased population in the remaining dorms as set out by the preliminary injunction order. The plaintiffs claimed that the defendants failed to take meaningful steps to halt an outbreak of COVID-19, and added more class members to MVDF than they released, increasing the density while the outbreak spread. They pointed out that the defendants also left symptomatic class members in their dorms to potentially infect other people, leading to more positive cases. In the motion, the plaintiffs alleged that \"MVDF has failed to implement widespread testing of detainees and staff not because the facility lacks the resources to do so but precisely because MVDF has not developed a workable strategy for facilitating the isolation and cohorting that appropriately responding to many test results would require . . . In other words, widespread testing has not been done because Defendants fear they would not be able to handle the truths that it would reveal.\" On August 6, the court granted the TRO, stating that \"[t]he defendants, having responded to the health crisis in such a cavalier fashion (even in the face of litigation and a string of court orders), have lost the credibility to complain that the relief requested by the plaintiffs is too rigid or burdensome. The defendants have also lost the right to be trusted that they will accomplish on their own what the plaintiffs contend requires a court order to ensure.\" 2020 WL 4554646. The defendants were ordered to administer a COVID-19 test that returns rapid results to all detainees at the facility for each week at a minimum, maintain the current practice of not admitting new class members to the facility, maintain a dormitory to segregate detainees who test positive for COVID-19, and file daily reports about the status of the facility and the defendants\u2019 efforts to manage COVID-19 risk. The plaintiffs\u2019 request to impose a rigid cap of 35 detainees per dormitory was denied and the defendants were ordered to show cause why a preliminary injunction should not issue requiring the defendants to meet some or all of the above requirements on an ongoing basis pending final resolution of this case. After the status conference held on August 11, the parties agreed that the defendants can exercise discretion regarding how frequently to re-test people who have already tested positive. The court ordered the defendants to provide more detailed information in their daily reports under threat of attorney sanction. GEO was ordered to submit a declaration explaining the current status of testing capacity and speed at Mesa Verde, and the defendants were ordered to enable class counsel to communicate with detainees who refused testing by both written communication to the Mesa Verde population as a whole, as well as real-time communication with the individual detainees who refused testing. The court also ordered that class members must agree to be tested prior to release, and that defendants are required to inform class counsel if any class member tests positive upon or after release. The parties were ordered to file briefs on the issue of whether it would be legally appropriate and practical for the court to issue an order requiring regular testing of all staff at Mesa Verde. On August 14, the court ordered the defendants to administer point-of-care tests to everyone at Mesa Verde facility who has not already tested positive, and to file a submission answering the question of how it can be sufficient from a medical standpoint to check on people known to be infected with COVID only two times per day, considering the ongoing outbreak at the facility. The court denied the plaintiffs request to release everyone in the facility who has tested negative. The Court ordered that each staff member entering the facility be tested and that they be subsequently tested once a week until further notice. If a staff member declines testing, they are not to enter the facility. The court further ordered the parties to file briefs discussing the appropriate level of care and monitoring necessary for a dorm full of people who have tested positive, the level of monitoring necessary to ensure that detainees are hospitalized promptly when needed, the assertion that people with COVID-19 are at greater risk of complications or death in the facility than if released, and who should pay for hospitalization and whether there are any financial disincentives to hospitalizing detainees. In the briefs, the plaintiffs criticized that the \"[d]efendant's responses are not based on credible expert testimony[.]\" On August 21, the court ordered the defendants to create a written plan to improve their system of monitoring, caring for, and responding to medical assistance requests from detainees who had tested positive and who had health conditions that the CDC identified as creating an elevated risk of complications. During the course of the litigation, the court granted several bail requests, which the defendant appealed to the Ninth Circuit on August 31. The defendants submitted a written plan based on CDC guidelines on August 31. They argued that no further court order was warranted and that the court should specify \"in objective terms what the constitutional requirements are for treating COVID-19 patients\" that was \u201cnarrowly tailored\u201d to constitutional requirements. They argued that the plaintiffs' request of \"acceptable standards\u201d or otherwise to release additional detainees was too vague. On September 2, the plaintiffs objected to the defendants' written plan which they considered \"outdated\" and \"incomplete\" and merely defended its current practices and alleged that the defendants failed to meet and confer with them, contrary to the court's order. The defendants objected to this characterization of their written plan, and claimed that as of September 4, all of the detainees at Mesa Verde who tested positive for COVID-19 had recovered under the criteria set out by the CDC. On September 21, the defendants submitted a motion to dismiss the plaintiffs' complaint. They argued that the plaintiffs did not have a viable First Amendment retaliation claim, as a hunger strike is not a First Amendment protected conduct, and that their action in curbing such conduct had a legitimate goal in seeking to prevent civil detainees from harming themselves. The court continued to grant bail requests and requested briefing on the matter of likelihood of reinfection, finding that it was sufficiently unlikely to warrant heightened concern. The plaintiffs filed an amended class-action complaint for declaratory and injunctive relief and habeas petition on October 30 that requested certification for two subclasses, confined their claims for relief to the due process claims, and argued that it was defendants\u2019 resistance to testing and quarantine led to the massive outbreak in Mesa Verde between June and August. The case is ongoing.", "summary": "On April 20, 2020, seven individuals detained at the Mesa Verde Detention Facility (MVDF) and the Yuba County Jail (YCJ) filed a class-action lawsuit against Immigration and Customs Enforcement (ICE), seeking immediate release from unsafe conditions of the jail in light of the global coronavirus pandemic. The plaintiffs sought a declaratory judgment and injunctive relief for release of detainees in order to maintain a number of detainees for social distancing and prohibition against placing plaintiff class members into solitary confinement as a means of achieving social distancing. The court granted the plaintiffs\u2019 motion for class certification and motion for a temporary restraining order, requiring ICE to provide information and access to detainees to facilitate a process of considering bail requests. On June 9, the court granted the motion for preliminary injunction and ordered the defendants to maintain the status quo while the case is pending. On August 5, the plaintiffs sought a TRO, claiming that the defendants' actions are insufficient, which was granted the next day. After the parties agreed to implement testing and other public safety protocols, the defendants filed a motion to dismiss and the plaintiffs responded with an amended class-action complaint. The case is ongoing."} {"article": "On August 5, 2003, parents, as next friends of their three minor, student daughters, filed a lawsuit in the United States District Court for the Northern District of Alabama under the Equal Protection Clause of the U.S. Constitution, 42 U.S.C. \u00a7 1983, and Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7\u00a7 1681 et seq. against Gadsden City School District and its superintendent. Plaintiffs, represented by private counsel, asked the court for declaratory and injunctive relief, claiming that Gadsden City Schools had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 by denying plaintiffs' daughters' an equal opportunity to participate in interscholastic and other school-sponsored athletics and the equal treatment and benefits that must necessarily accompany them. Specifically, plaintiffs claimed that Gadsden City Schools discriminated against plaintiffs' daughters in the accommodation of student interests and abilities; the funding of athletics; access to equipment and supplies; the scheduling of games and practice times; travel; the assignment and compensation of coaches; and the provision of locker rooms and facilities for both practice and competition and training facilities and services. On October 15, 2003, the United States District Court for the Northern District of Alabama (Judge Robert B. Propst) dismissed with prejudice all claims against the superintendent. On May 7, 2004, the parties entered into a settlement agreement, settling all issues except the payment of attorneys' fees. On November 2, 2004, the Court dismissed with prejudice all claims in accordance with the parties' settlement agreement. On November 5, 2004, the parties entered into another settlement agreement settling the issue of attorneys' fees for $43,000. The case was closed on November 2, 2004.", "summary": "In 2003, plaintiffs filed for declaratory and injunctive relief, claiming that Gadsden City Schools had violated Title IX of the Education Amendment of 1972, 20 U.S.C. \u00a7 1681 and 42 U.S.C. \u00a7 1983 by denying plaintiffs' daughters' equal access to interscholastic and other school-sponsored athletics. The parties reached a settlement agreement on May 7, 2004 and the case was closed on November 2, 2004. The parties reached another settlement agreement awarding attorneys' fees and costs on November 5, 2004."} {"article": "On May 1, 2012, the Special Litigation Section of the Civil Rights Division of the Department of Justice (\"DOJ\") and the U.S. Attorney's Office for the District of Montana announced the opening of an investigation into the Missoula County Attorney's Office (\"MCAO\"), focusing on allegations that the MCAO failed to adequately investigate and prosecute alleged sexual assaults against women. (The DOJ also launched a companion investigation of the University of Montana-Missoula and its Office of Public Safety and a simultaneous investigation of the City of Missoula Police Department. These are listed as related cases, below. The DOJ reached agreements with these agencies on May 9, 2013.) As the investigation neared a close, on February 11, 2014, Missoula County Attorney brought a declaratory judgment action against the United States in the U.S. District Court for the District of Missouri, arguing that the DOJ lacked the authority to investigate or sue the County Attorney's Office under 42 U.S.C. \u00a7 3789d and 42 U.S.C. \u00a7 14141. The complaint and docket sheet are included in this case record. On February 14, 2014, the DOJ issued its findings letter describing the problems found in the MCAO's response to sexual assault, concluding that there was substantial evidence that the County Attorney's response to sexual assault unconstitutionally discriminated against women. The Department's investigation - with which the MCAO did not cooperate - uncovered evidence indicating that the MCAO engaged in gender discrimination in violation of the equal protection clause of the Fourteenth Amendment as well as relevant federal laws. In particular, the investigation found evidence that the decisions of the MCAO regarding the investigation and prosecution of sexual assaults and rape, particularly non-stranger assaults and rapes, were influenced by gender bias and gender stereotyping thereby adversely affecting women in Missoula. The investigation found that the following, taken together, strongly suggested gender discrimination: 1. despite their prevalence in the community, sexual assaults of adult women were given low priority in the MCAO; 2. the MCAO did not provide Deputy County Attorneys with the basic knowledge and training about sexual assault necessary to effectively and impartially investigate and prosecute these cases, nor did it generally develop evidence in support of sexual assault prosecutions, either on its own or in cooperation with other law enforcement agencies; 3. adult women victims, particularly victims of non-stranger sexual assault and rape, were often treated with disrespect, not informed of the status of their case and revictimized by the process; and 4. the MCAO routinely failed to engage in the most basic communication about its cases of sexual assault with law enforcement and advocacy partners. The matter settled on June 10, 2014, with an out-of-court settlement agreement between the MCAO and the DOJ, and a separate Memorandum of Understanding (MOU) between the MCAO and the Montana Attorney General, assigning a substantial oversight role to the Montana AG. Under the agreement, the USDOJ agreed not to sue the MCAO and Missoula County. The MOU gave the Montana Attorney General the sole authority to supervise the MCAO in the handling of any case. It provided for hiring a \"Technical Advisor\" (at a maximum cost of $150,000 for a period of at least one year). The Technical Advisor would train prosecuting attorneys as well as MCAO's supervisors to meet standards set by the Montana Attorney General for the handling of sexual assault cases. Further, the MCAO agreed to develop sexual assault case policies consistent with the National District Attorneys Association policies and to provide training to appropriate officials regarding the handling of sexual assault cases for every year that the MOU was in effect. The MOU required prosecutors to make \"reasonable efforts\" to meet with sexual assault complainants and to provide information regarding decisions to charge or not to charge; it also required the MCAO to coordinate with other agencies to reduce the likelihood of discrimination in the handling of sexual assault cases, and to seek funding to provide resources such as expert witnesses to promote prosecution of sexual assault cases. Additionally, the MCAO was required to provide information to the public regarding the criminal justice process. The Montana Attorney General agreed to supervise the MCAO's policies and compliance with this MOU, including the review of sexual assault cases for which the MCAO declined prosecution for the year following this MOU. The Montana Attorney General was to consult with the USDOJ to select the Technical Advisor, to review and approve MCAO's policies and guidelines for handling sexual assault cases, and to review and approve the MCAO's sexual assault training program. The Montana Attorney General agreed to also obtain and provide, after every six months for a period of two years after the date of the Memorandum of Understanding (MOU), copies of policies implemented by the MCAO regarding sexual assault cases, as well as general data on sexual assault cases. Lastly, as part of the settlement, MCAO agreed to dismiss its district court lawsuit against the United States. The case was dismissed with prejudice on June 11, 2014. On May 11, 2015, the DOJ issued a press release that announced that the Missoula Police Department had fully implemented its agreement to improve its response to reports of sexual assault. The release stated that the agreement between MCAO and DOJ in 2014 had been implemented and had improved MCAO's response to sexual assaults. The settlement is now complete.", "summary": "This DOJ pattern or practice investigation into the Missoula County Attorney's Office found that the MCAO failed to adequately investigate and prosecute alleged sexual assaults against women, due to gender discrimination in violation of the Violent Crime Control and Law Enforcement Act of 1994 and the anti-discrimination provisions of the Omnibus Crime Control and Safe Streets Act of 1968. The matter led to an out-of-court settlement on June 10, 2014, setting out substantial reforms for the County Attorney's Office, with an oversight role played chiefly by the Montana Attorney General's office."} {"article": "COVID-19 Summary: In light of COVID-19, the Governor of Tennessee issued an executive order limiting \"non-emergency\" health care procedures, including all abortions except for medication abortion. The plaintiffs amended supplemented their complaint to address the order. The district court enjoined the defendants from enforcing the order on April 17, 2020, and the Sixth Circuit affirmed the injunction on April 24.
    This case was filed on June 25, 2015 in the U.S. District Court for the Middle District of Tennessee by three reproductive healthcare providers on behalf of their patients. The complaint alleged that several state restrictions on abortion providers violated the Due Process and Equal Protection clauses of the Fourteenth Amendment. The named defendants were the state Attorney General, the Commissioner of the Tennessee Department of Health, and the President of the Tennessee Board of Medical Examiners. The plaintiffs were represented by the Center for Reproductive Rights, and the case was assigned to Judge Jeffery S. Frensley. The restrictions in question were 1) the \"ASTC Requirement,\" which required all facilities where abortions are performed to be licensed as ambulatory surgical centers; 2) the \"Admitting Privileges Requirement,\" which required all doctors providing abortions to have hospital admitting privileges, and; 3) the \u201cDelay Requirement,\u201d which required an abortion patient to attend an in-person meeting with a doctor to receive information that could be provided by phone and then delay the abortion for 48 hours after the meeting. The plaintiffs argued that these requirements were medically unnecessary attempts to shutter abortion providers and create unconstitutional barriers to patients seeking abortion care. On June 26, 2015, the day after filing the complaint, the plaintiffs filed a motion for preliminary injunction to prevent the state from enforcing the restrictions. The court temporarily enjoined the state from enforcing the restrictions that same day. After a hearing on the motion, the court issued a preliminary injunction on August 14, 2015. On December 16, 2015, the plaintiffs filed a motion to stay the case pending the outcome in Whole Woman's Health v. Cole (a case challenging similar restrictions in Texas) in the Supreme Court. The court granted the motion the following day, and the case was stayed until April 17, 2017. After the Supreme Court issued an opinion in Whole Woman's Health striking down similar restrictions in Texas, the State agreed to drop its defense of the admitting privileges and ASTC requirements and the court permanently blocked the requirements on April 14, 2017. Litigation continued over the waiting period requirement. After discovery, the case went to trial on September 24, 2019. As of May 13, 2020, the parties are awaiting a ruling. In response to the COVID-19 public health emergency, Tennessee Governor Bill Lee issued an executive order on April 8, 2020 (EO-25) limiting \"non-emergency\" health care procedures. This ban included all abortions except for medication abortion, which is only available for people 11 weeks pregnant or fewer. The ACLU, Planned Parenthood, and the Center for Reproductive Rights filed a request on behalf of the plaintiffs to file a supplemental complaint and a motion for a temporary restraining order and/or a preliminary injunction on April 13, 2020. They requested a temporary restraining order blocking implementation of EO-25 as it relates to abortion care. They also requested that the state be blocked from enforcing the delay requirement in light of COVID-19 and alleged that EO-25 violated the plaintiffs\u2019 substantive due process rights under the Fourteenth Amendment. The district court granted the TRO on April 17, 2020, immediately enjoining the defendants from enforcing the order. 2020 WL 1905147. The defendants appealed (docketed no. 20-5408) and requested a stay of the injunction pending appeal. The court denied the stay on April 21, 2020. On April 24, 2020, the Sixth Circuit Court of Appeals affirmed the district court. 2020 WL 1982210. The defendants then petitioned the court for a rehearing en banc. The court denied rehearing on May 14, 2020. As of May 15, 2020 the defendants have not sought Supreme Court review. This case is ongoing.", "summary": "Abortion providers in Tennessee filed this case on June 5, 2015 challenging state restrictions that make it more difficult for providers to remain open and for patients to access abortion care. After the Supreme Court's decision in Whole Woman's Health, the state voluntarily dropped two of the three challenged restrictions. Litigation is ongoing regarding the final restriction, which requires patients to wait 48 hours between their consultation and the abortion procedure. In light of COVID-19, the Governor of Tennessee issued an executive order limiting \"non-emergency\" health care procedures, including all abortions except for medication abortion. The plaintiffs amended supplemented their complaint to address the order. The district court enjoined the defendants from enforcing the order on April 17, 2020, and the Sixth Circuit affirmed the injunction on April 24."} {"article": "On November 4, 2010, a devout and practicing Muslim filed a lawsuit in the U.S. District Court for the Western District of Oklahoma against the Oklahoma State Election Board under 42 U.S.C. \u00a7 1983. Plaintiff, represented by the American Civil Liberties Union, asked the court to issue a preliminary injunction against the Board certifying the election results of SQ 755's amendment to the Oklahoma Constitution. SQ 755 is a state initiative passed by the citizens of Oklahoma which, in relevant part, forbids judges from \"considering or using Sharia Law\" when deciding cases. Specifically, plaintiff claimed that the amendment violated the First and Fourteenth Amendment. On November 29, 2010, Chief District Court Judge Vicki Miles-LaGrange granted plaintiff a preliminary injunction against certifying SQ 755. 754 F.Supp.2d 1298 (2010). The court found that plaintiff showed a substantial likelihood of success in demonstrating that SQ 755 had the primary effect of inhibiting religion and that the amendment fostered an excessive government entanglement with religion. The court also noted that the loss of First Amendment freedoms, for even minimal periods of time, constitutes irreparable injury in the absence of injunctive relief. The court concluded that the loss of plaintiff's First Amendment freedoms outweighed any injury that would occur from delaying the will of the voters being carried out by certifying the election results. The preliminary injunction was ordered until a decision could be made on the merits. On December 1, 2010, the defendant appealed the district court's decision granting the preliminary injunction. On January 10, 2012, the Tenth Circuit affirmed the District Court's decision. 670 F.3d 1111 (2010). On July 29, 2012, the plaintiff filed an amended complaint. The amended complaint added new plaintiffs to the case, retained those challenges made to SQ 755 articulated in the original complaint, and asked the court to permanently enjoin Defendants from certifying the election results of SQ 755. On February 8, 2013, the plaintiff filed a motion for summary judgment. On August 15, 2013, Chief District Court Judge Miles-LaGrange granted plaintiff's motion for summary judgment and permanently enjoined defendants from certifying the election results for SQ 755.966 F.Supp.2d 1198 (2013). The court found that SQ 755's explicit and deliberate distinctions among religions warranted strict scrutiny. The court found that Oklahoma's articulated interest \"in determining what law is applied in Oklahoma courts\" was not compelling. Because the case failed the first step of the scrutiny analysis, there was no need to analyze tailoring. The court then found that the unconstitutional aspect of SQ 755 could not be severed, and declared the law unconstitutional. On April 25, 2014, Chief District Court Judge Miles-LaGrange awarded plaintiff attorney fees and non-taxable expenses in the amount of $303,333.49. 2014 WL 1660650.", "summary": "On November 4, 2010, a practicing Muslim, filed a lawsuit against the Oklahoma State Election Board asking the court to issue a preliminary injunction against certifying the election results of SQ 755's amendment to the Oklahoma Constitution, which in relevant part, forbid judges from \"considering or using Sharia Law\" when deciding cases. On August 15, 2013, the district court found that the law violated the Establishment Clause of the Federal Constitution. The district court granted summary judgment in favor of the plaintiff and permanently enjoined defendants from certifying the election results for SQ 755."} {"article": "In July 2007, a special education student who was sexually assaulted and harassed by other students sued the Board of Education for the Metropolitan Nashville Public Schools (\"MNPS\") in Tennessee state court. The plaintiff later added Genesis Learning Center, the school he attended, as a defendant. The plaintiff, represented by private counsel, asked the court for punitive damages and attorneys' fees, claiming that the defendants violated 42 U.S.C. \u00a7 1983 and Tennessee state law due to their deliberate indifference towards the plaintiff's special needs and the harassment he experienced; failure to train and supervise bus drivers; retaliation against the plaintiff based on his exercise of constitutional and statutory rights; breach of special custodial arrangement; a state-created danger; and violation of due process under the Fourteenth Amendment. Finally, the plaintiff claimed that the defendants' failure to properly perform their respective duties to provide for him with appropriate transportation violated Title II of the Americans with Disabilities Act and Section 504 of the Rehabilitation Act, and their indifference to sexual conduct based on the plaintiff's sex violated Title IX. The case was removed to the U.S. District Court for the Middle District of Tennessee on August 2, 2007. In his complaint, the plaintiff sought class certification on behalf of similarly situated special education students, but this request was denied on April 1, 2008 (Judge Robert L. Echols). On September 14, 2007, the Board of Education was dismissed from the action and replaced with the Metropolitan Government of Nashville and Davidson County (\"Metro\"). After almost a year of discovery, the United States moved to intervene on behalf of the plaintiff on September 10, 2008 and the Court (Magistrate Judge Juliet E. Griffin) granted the motion on November 4. See Lopez v. Metro. Gov't of Nashville & Davidson Cnty., No. 3-07-0799, 2008 WL4831318, at *1 (M.D. Tenn. Nov. 4, 2008). On January 15, 2009, all parties cross-moved for summary judgment. On July 7, 2009, the Court (Judge Robert L. Echols) denied the plaintiffs' motions for summary judgment. Lopez v. Metro. Gov't of Nashville & Davidson Cnty., 646 F. Supp. 2d 891, 922 (M.D. Tenn. 2009). The Court also denied in part and granted in part the defendants' motions for summary judgment. See id. The Court granted Genesis' Motion regarding plaintiff's \u00a7 1983, Americans With Disabilities Act, and Rehabilitation Act claims, leaving plaintiff's Title IX and state negligence claims standing against them. See id. As for Metro, the Court granted its motion regarding plaintiff's Equal Protection, failure to train, ADA, and Rehabilitation Act claims, but denied the motion in regard to plaintiff's state law negligence and state-created danger claims under \u00a7 1983, and his Title IX claims. See id. On February 9, 2010, the Court entered a consent decree and settlement negotiated between the United States and Metro, dismissing Metro from the case. The decree required Metro, overseen by the United States, to eliminate unreasonable risks of sexual harassment to students with disabilities attending MNPS schools and to establish reporting requirements and bus monitors. The settlement required Metro to pay the plaintiff $1,475,000, attorneys' fees amounting to $85,618.13; a contribution of no more than $139,539.18 to the plaintiff's insurance company; and $25,000 to the plaintiff's mother for travel and time spent away from work. On February 23, 2010, the United States was dismissed from the case, as its claims were dealt with in the decree. After continued discovery, Genesis and the plaintiff went to trial, and the jury returned a judgment in favor of Genesis on March 17, 2010. On June 3, 2010, Genesis' motion for costs was dismissed without prejudice, and their motion for attorney's fees was denied. The Court also denied the plaintiff's motion for a new trial and his motion for oral argument. On June 16, 2010, the plaintiff appealed the court's order granting the defendant's motion for summary judgment (July 7, 2009) and the court's order denying plaintiff's motion for new trial (June 3, 2010) to the United States Court of Appeals for the Sixth Circuit. On June 30, 2010, Genesis cross-appealed. On July 12, 2010, the Court taxed costs against the plaintiff in favor of Genesis for $10,263.06. On September 7, 2010, the case was remanded from the Court of Appeals to the District Court, based on an agreement reached in the parties' settlement discussions. On September 8, the Court (Judge Juliet E. Griffin) entered the parties' settlement, which required Genesis to pay the plaintiff $25,000 and for the parties' appeals to be dismissed with prejudice. On November 15, 2010, the Court dismissed the case with prejudice, constituting the final judgment in the case.", "summary": "In July 2007, a special education student who was sexually assaulted and harassed by other students sued his school and the board of education. The United States Department of Justice intervened, and negotiated a consent agreement with the board of education in February 2010. The decree required the board of education to eliminate unreasonable risks of sexual harassment to students with disabilities attending MNPS schools and to establish reporting requirements and bus monitors. The settlement required Metro to pay the plaintiff $1,475,000, attorneys' fees amounting to $85,618.13; a contribution of no more than $139,539.18 to the plaintiff's insurance company; and $25,000 to the plaintiff's mother for travel and time spent away from work. The plaintiff and the school defendant went to trial, and the jury returned judgment in favor of the school in March 2010. Both parties appealed to the Sixth Circuit, but eventually settled, resulting in the school defendant's payment of $25,000 to the plaintiff in September 2010."} {"article": "Consolidation of Three Lawsuits This class-action lawsuit is the consolidation of three distinct cases against the United States Navy:
    1. Chaplaincy of Full Gospel Churches v. Danzig, filed November 5, 1999 in the U.S. District Court for the District of Columbia (docket number 1:99-cv-02945-RMU)
    2. Adair v. Danzig, filed March 17, 2000 in the U.S. District Court for the District of Columbia (docket number 1:00-cv-00566-RMU)
    3. Gibson v. U.S. Navy, filed April 28, 2006 in the U.S. District Court for the Northern District of Florida (docket number 3:06-cv-00187-MCR-MD), transferred to the D.C. District on September 29, 2006 (docket number 1:06-cv-01696-RMU)
    The cases were consolidated as In re Navy Chaplaincy on June 18, 2007, and assigned to Judge Ricardo M. Urbina. In order to serve the spiritual needs of its personnel and their families, the Navy maintains a chaplain corps, divided into four broad categories: Roman Catholic, Liturgical Protestant, Non-Liturgical Protestant, and Special Worship. The principal plaintiffs in this case are several current and former chaplains identifying as Non-Liturgical Protestant. Represented by the Rutherford Institute, these plaintiffs alleged that the Navy discriminated against them on the basis of religion, in violation of the First Amendment\u2019s Establishment Clause, the Fifth Amendment\u2019s Equal Protection Clause, and the Religious Freedom Restoration Act (RFRA), 42 U.S.C. \u00a7 2000-bb et seq. Specifically, the plaintiffs alleged that the Navy unconstitutionally established and maintained a discriminatory system for the promotion, assignment, and retention of chaplains in a manner that disadvantaged chaplains of non-liturgical Protestant faiths. The plaintiffs\u2019 primary claim was that until 2002, the Navy maintained an unconstitutional policy of placing at least one Roman Catholic chaplain on every selection board, which resulted in Catholic chaplains being promoted at a disproportionately high rate compared to other religious groups (they also challenged a number of other selection board policies and procedures). Finally, they challenged a statute that protects selection board deliberations from disclosure in litigation, arguing that it was unconstitutional as applied to their case because it denied them access to information that they needed to prove their constitutional claims. The plaintiffs sought a declaration that the challenged policies were unlawful, and an injunction directing the Navy to cease those challenged policies that were still in place and to develop a monitoring system. Dismissal of Two Claims On February 1, 2000, the Navy moved to dismiss the Adair complaint. Nearly two years later, on January 10, 2002, the court dismissed two of the claims, which pertained to the composition of selection boards and the promotion process. Adair v. England, 183 F. Supp. 2d 31. The plaintiffs moved for the court to reconsider the dismissal of these two claims, but their motion was denied on August 5, 2002. 209 F.R.D. 1. In response to this denial, the plaintiffs moved for the court to certify the dismissals as final judgments for the purpose of appeal; the court denied this motion as well, on May 6, 2004. Chaplaincy of Full Gospel Churches v. England, 221 F.R.D. 255. Years later, the plaintiffs again moved for reconsideration of the January 10, 2002 ruling, arguing that the reconsideration was warranted due to evidence obtained during the discovery process. But on March 21, 2012, the court again denied the motion. In re Navy Chaplaincy, 850 F. Supp. 2d 86. Discoverability of Chaplain Selection Boards\u2019 Deliberations On October 29, 2002, the plaintiffs filed a motion to compel the Navy to release members of its various selection boards from their oaths of confidentiality, thereby allowing them to be deposed about board proceedings. On September 2, 2003, the court ruled in favor of the plaintiffs. Chaplaincy of Full Gospel Churches v. Johnson, 217 F.R.D. 250. However, on July 27, 2004, the D.C. Circuit Court (Judges Douglas H. Ginsburg, Merrick B. Garland, and John G. Roberts, Jr.) reversed the district court\u2019s decision in part, holding that 10 U.S.C. \u00a7618(f) barred the disclosure of selection board deliberations. In re England, 375 F.3d 1169 (D.C. Cir. 2004). Subsequently, the plaintiffs filed a constitutional challenge to \u00a7618(f), arguing that the provision, as applied to them, denied them an opportunity for meaningful judicial review because the evidence barred by \u00a7618(f) was essential to their claims. On September 11, 2006, the district court rejected this argument and denied the plaintiffs\u2019 motion for declaratory judgment. Adair v. Winter, 451 F. Supp. 2d 210. Notably, the D.C. Circuit\u2019s opinion regarding the discoverability of selection board deliberations was limited to promotion boards only. Since the court had not analyzed whether 10 U.S.C. \u00a7618(f) barred disclosure for each type of selection board independently, the D.C. Circuit vacated the district court\u2019s decision and remanded the case for further consideration with respect to selective early retirement selection boards and active duty continuation selection boards. The district court subsequently held on March 7, 2006 that the statute did not bar discovery of selective early retirement board proceedings. Chaplaincy of Full Gospel Churches v. England, 234 F.R.D. 7. The Navy moved for reconsideration, which the district court initially denied on September 11, 2006. Adair v. Winter, 451 F. Supp. 2d 202. However, the National Defense Authorization Act of October 17, 2006 struck \u00a7618(f), and replaced it with language granting explicit immunity for all selection boards. Their \u201cdiscussions and deliberations\u201d could not be admitted as evidence or used in a lawsuit without the consent of the Secretary of the Navy. Therefore the district court, on October 1, 2007, revisited and granted the Navy\u2019s motion for reconsideration. In re Navy Chaplaincy, 512 F. Supp. 2d 58. Standing and Discriminatory Intent Throughout the lawsuit, the plaintiffs frequently sought preliminary injunctions that would prevent the Navy from carrying out particular policies. The plaintiffs filed one such motion on June 5, 2003, seeking an injunction to prevent the Navy from allowing Catholic chaplains to remain on active duty past the statutory separation age in order to qualify for retirement pay. The court denied this motion on February 7, 2005. The plaintiffs appealed, and on July 7, 2006, the D.C. Circuit Court (Judges Karen LeCraft Henderson, Judith W. Rogers, and Janice Rogers Brown) affirmed the district court\u2019s denial of the structural injunction, but vacated its denial of a preliminary injunction. Chaplaincy of Full Gospel Churches v. England, 454 F.3d 290. The district court had wrongly concluded that the plaintiffs failed to satisfy the irreparable injury prong of the preliminary injunction framework. As a result, the D.C. Circuit remanded the case for the district court to rule on whether the plaintiffs met the remaining elements necessary for a preliminary injunction. On October 15, 2007, the district court again denied the plaintiffs\u2019 motion, this time holding that they lacked standing to challenge the policy in question. In re Navy Chaplaincy, 516 F. Supp. 2d 119. The D.C. Circuit (Judges Judith W. Rogers, Brett M. Kavanaugh, and Laurence H. Silberman) affirmed this decision on August 1, 2008. In re Navy Chaplaincy, 534 F.3d 756. On July 22, 2011, the plaintiffs again filed for a preliminary injunction, this time with respect to three chaplain selection board policies:
    1. staffing the seven-member selection boards with two chaplains,
    2. enabling board members to keep their votes secret, and
    3. allowing the Chief of Chaplains or his deputy to serve as the selection board\u2019s president.
    The district court again denied the preliminary injunction, on January 30, 2012. In re Navy Chaplaincy, 841 F. Supp. 2d 336. The plaintiffs appealed, and on November 2, 2012, the D.C. Circuit (Judges Karen LeCraft Henderson, Judith W. Rogers, and David S. Tatel) vacated the denial and remanded for the district court to clarify its reasoning on the plaintiffs\u2019 likelihood of success on the merits of their claim. In re Navy Chaplaincy, 697 F.3d 1171. Specifically, the D.C. Circuit was unsure whether the district court viewed the insufficiency of the plaintiffs\u2019 claims to be legal or factual. On February 28, 2013 the district court (now Judge Gladys Kessler) again denied the preliminary injunction. In re Navy Chaplaincy, 928 F. Supp. 2d 26. Although the plaintiffs had offered evidence that non-liturgical Protestant chaplains were less likely to be promoted than other chaplains, the discrepancy was only 10 percentage points; the court\u2019s ruling reflected its conclusion that the statistics failed to show discriminatory intent in the policies or their implementation. The D.C. Circuit (Judges David S. Tatel, Brett M. Kavanaugh, and Stephen F. Williams) affirmed this decision on December 27, 2013, emphasizing that the statistical study had failed to include any controls (for experience, etc.), and therefore did not suggest that the plaintiffs were likely to succeed on the merits. In re Navy Chaplaincy, 738 F.3d 425. When Judge Gladys Kessler received the case in 2012, she had extended a stay of discovery imposed by Judge Urbina in 2009. In November 2012, she issued an order reiterating that stay. 287 F.R.D. 100. Class Certification The court denied class certification on September 4, 2014. 306 F.R.D. 33. The opinion addressed, as a threshold matter, whether the court had subject matter jurisdiction to hear the complaint regarding the Navy\u2019s chaplain promotion policies. As the promotion policy had been discontinued in 2001, and as there was no evidence that the Navy planned to reenact the policy, the plaintiffs\u2019 claims for declaratory and injunctive relief were moot. The court also held that the plaintiffs lacked standing to challenge the policy: they had failed to establish that their alleged injury (increased workload) was redressable by the relief sought, because they had not demonstrated that their past workloads had any lasting adverse effects that could be remedied. Thus, the court dismissed the plaintiffs\u2019 promotion policy claims. Regarding class certification, the plaintiffs had sought to certify a class of up to 2500 \u201cpresent and former non-liturgical Navy chaplains, active duty and Reserve, who were in the Navy or have served in the Navy\u201d between 1976 and the present. While the numerosity requirement was met, the plaintiffs failed to satisfy the commonality, typicality, and adequacy-of-representation requirements. Regarding commonality, the court drew heavily on the analysis in Walmart v. Dukes and held that the plaintiffs failed to demonstrate the existence of a common answer to the question of why each individual plaintiff was disfavored. With respect to typicality, the court held that the plaintiffs failed to show that their claims arose \u201cfrom the same course of events\u201d or were otherwise typical of the absent class members\u2019 claims. Finally, regarding adequacy of representation, the court found that there was a conflict of interest between the class representatives and the class members, as the former\u2019s interest in wide-ranging institutional reform was likely in conflict with the latter\u2019s interest in obtaining individualized monetary relief. The court also noted that the class representatives were willing to draw divisions among members of the proposed class, which strongly indicated that they could not be fair and impartial representatives of the class as a whole. Additionally, the court held that even if the plaintiffs had met the requirements of Federal Rule of Civil Procedure 23(a), they failed to establish that the class was maintainable under one of the subdivisions of Rule 23(b). Cross Motions for Partial Summary Judgment On September 26, 2014, the court granted the Navy\u2019s motion for partial summary judgment and denied the plaintiffs\u2019 cross motion for summary judgment. 69 F.Supp.3d 249. The Navy had relied on the six-year statute of limitations set forth in 28 U.S.C. \u00a72401(a) to argue that many of the plaintiffs\u2019 claims were barred, as they were filed more than six years after finalization of the policies and personnel actions on which the claims were based. The plaintiffs had argued that their claims had not accrued until the plaintiffs had discovered the discriminatory nature of the Navy\u2019s practices. In the alternative, they had argued that the court should apply equitable tolling doctrines to permit the claims to proceed. The court held that the plaintiffs\u2019 claim was time-barred and the equitable tolling doctrine did not apply. The Navy\u2019s Motion to Dismiss On February 27, 2015, the Navy filed a motion to dismiss on jurisdictional grounds. The motion addressed challenges to the plaintiffs\u2019 remaining claims in three categories:
    1. as-applied challenges to personnel policies or practices;
    2. as-applied challenges to conditions of hostility and bias; and
    3. challenges to ad hoc actions against certain plaintiffs.
    On March 16, 2016, the court granted the motion in part and denied it in part. With respect to the first category, the court found that the plaintiffs did not satisfy the injury-in-fact or redressability prongs of standing to challenge alleged personnel policies or practices. Regarding the second category, the court found that the plaintiffs failed to establish standing to challenge the alleged cultures of bias and hostility. Finally, the court found that the plaintiffs had alleged injury-in-fact and redressability sufficient to support standing to challenge the defendants\u2019 alleged ad hoc actions against certain plaintiffs. In re Navy Chaplaincy, 170 F. Supp. 3d 21. Cross Motions for Summary Judgment In 2017, both parties filed cross motions for summary judgment. The plaintiffs also filed several motions to lift the stay on discovery that was then in place. On August 30, 2018, the district court (now Judge John D. Bates) denied the plaintiffs\u2019 motions for additional discovery and for summary judgment, instead granting the Navy\u2019s summary judgment motion on six of the nine claims still remaining (calling those six claims the \u201csystemic claims\u201d). Specifically, the court held that because the plaintiffs had failed to establish that the Navy\u2019s board-staffing policies lacked a rational basis, they failed to make out their constitutional challenge to the Navy\u2019s alleged policy of placing one Catholic chaplain on every chaplain selection board. Further, the court held that the plaintiffs\u2019 challenges to the selection board policies at issue failed for essentially the same reason that they had previously failed to secure a preliminary injunction against those policies: they had failed to demonstrate that the challenged policies either were facially discriminatory, were adopted with discriminatory intent, or had a stark enough disparate impact on non-liturgical Protestant chaplains that discriminatory intent could be inferred. The court also denied the plaintiffs\u2019 challenge to the constitutionality of 10 U.S.C. \u00a7613a (the ban on the disclosure of selection board proceedings). In re Navy Chaplaincy, 323 F. Supp. 3d 25. The plaintiffs\u2019 three remaining claims, which the court referred to as the \u201cad hoc claims,\u201d asserted constructive discharge, retaliation, and interference with prayer, on behalf of certain individual plaintiffs. The parties sought to sever these remaining claims, arguing that they lacked sufficient commonality to be asserted together in a single action. On November 8, 2018, the court granted the motion to sever the ad hoc claims. The court gave any plaintiff in the action the opportunity to refile his or her individual ad hoc claims (constructive discharge, retaliation, interference with the form of prayer) within 90 days of the severance order, or the claims would be dismissed with prejudice. The court then entered final judgment on April 25, 2019, dismissing all \u201csystemic claims\u201d and, by consent of the plaintiffs, dismissing the severed \u201cad hoc claims\u201d without prejudice. Several of the district court\u2019s judgments were appealed to the D.C. Circuit in July 2019 (docket numbers 19-5204 and 19-5206). As of July 3, 2020, the parties\u2019 final briefs are due on July 10, 2020. 27 individual plaintiffs (all Adair plaintiffs, all Gibson plaintiffs, and Martha Carson, Denise Merritt, and Daniel Roysden) jointly re-filed their severed ad hoc complaints as a new lawsuit in the U.S. District Court for the Eastern District of Virginia on March 1, 2019, under the caption Lancaster v. Secretary of the Navy (docket number 19-cv-95). Senior Judge Henry Coke Morgan, Jr. transferred the case back to the D.C. District: in their motion to sever their claims in the D.C. District, the plaintiffs had represented to the court that their individual ad hoc claims involved different incidents, different people, and different places, and therefore would be more appropriately litigated individually. It was therefore inappropriate for the severed claims to be tried jointly before a judge in another district. However, Judge Morgan ruled that two individual plaintiffs, who resided in the Eastern District of Virginia, could maintain their claims in that court. Those two plaintiffs re-filed their claims individually; one ultimately had his claims dismissed on January 21, 2020, and the other\u2019s claims are pending as of July 3, 2020. Again before Judge John D. Bates in the D.C. District, the remaining 25 plaintiffs attempted to re-litigate the systemic claims that the court had dismissed in November 2018. The court again dismissed all of those claims, and ruled that individual plaintiffs could have one final opportunity to re-file their claims, individually, within 30 days of the April 1, 2020 ruling. The re-filings must be by leave of the court. The court on May 18, 2020 denied the plaintiffs\u2019 motion to reconsider. No individuals have sought leave of the court to refile as of July 3, 2020.", "summary": "The principal plaintiffs in this case are current and former non-liturgical Protestant chaplains in the United States Navy. These plaintiffs sued the U.S. Navy in several separate suits in 1999 and 2000, consolidated here, alleging that several of its personnel policies discriminated against them on the basis of religion by favoring chaplains who identify as Catholic or liturgical Protestant at the expense of chaplains with non-liturgical denominations. The plaintiffs sought declaratory and injunctive relief. In 2019, the court dismissed all of the plaintiffs' \"systemic claims,\" and dismissed their individual \"ad hoc claims\" with leave to re-file individually in a court of their choosing. They filed a joint lawsuit in the Eastern District of Virginia; their joint complaint was transferred back to the D.C. District, where their claims were dismissed. As of July 2020, a single plaintiff has active claims remaining, pending in the Eastern District of Virginia."} {"article": "On November 18, 2009, female inmates of the North Carolina Department of Correction (DOC) filed a class action lawsuit in the U.S. District Court for the Eastern District of North Carolina under 42 U.S.C. \u00a7 1983 against individual employees and supervisors. The plaintiffs, represented by the North Carolina Prisoner Legal Services, asked the court for declaratory and injunctive relief, as well as damages, claiming that the defendants violated their Fourth, Eighth, and Fourteenth Amendment rights. Specifically, the plaintiffs claimed that various DOC employees had sexually assaulted, abused, or harassed them during their confinement and that certain supervisory defendants did nothing to prevent the abuse. On September 10, 2010, Judge James C. Dever denied the plaintiffs' class certification motion without prejudice. On March 16, 2011, Judge Dever granted in part a motion by several defendants for judgment on the pleadings, dismissed two plaintiffs and four defendants, and dismissed the remaining plaintiffs' First and Fourteenth Amendment claims. The court also denied the plaintiffs' second motion for class certification. Etters v. Bennett, 2011 WL 976472 (E.D.N.C. Mar. 16, 2011). The plaintiffs appealed, and on August 30, 2011, the U.S. Court of Appeals for the Fourth Circuit issued an opinion per curiam dismissing one of the plaintiff's appeals when her claim was dismissed by the district court. King v. Bennett, 444 F. App'x 686 (4th Cir. 2011). On August 1, 2011, Judge Dever denied one of the defendant's motion for appointment of counsel (because he failed to fill out the necessary form) and denied a motion to intervene by another inmate. Etters v. Bennett, 2011 WL 3320489 (E.D.N.C. Aug. 1, 2011). On May 18, 2012, plaintiff Deven Deal and defendants Keller, Bennett, Kimble, Harvey, and Blalock filed a joint stipulation of dismissal, seeking dismissal with prejudice of plaintiff Deal's claims against these defendants. On May 21, 2012, Deal filed a second notice of voluntary dismissal, seeking dismissal with prejudice of her claims against defendant Barbosa. On the same date, plaintiff Sandra Etters and defendants Young, Lancaster, and Harvey filed a joint motion to expedite the entry of an order based on their proposed settlement agreement, and Etters filed a motion for entry of default judgment against defendant Simms. The defendants agreed to improve sexual safety through policies, training practices, changes to physical facilities, and other measures for the prevention of sexual abuse. On May 30, 2012, the court approved the two voluntary dismissals and approved the settlement by the parties providing for changes to state policies concerning reporting and investigating claims of sexual abuse by inmates. The court also approved a default judgment for Etters against Simms, the only remaining claims. Etters v. Young, 2012 WL 1950415 (E.D.N.C. May 30, 2012). On February 6, 2013, Magistrate Judge James E. Gates issued a memorandum and recommendation that Etters be awarded $100,000 in compensatory damages and $100,000 in punitive damages, for a total damages award of $200,000 from defendant Charlie Cortez Simms. No party filed any objections. Etters v. Shanahan, 2013 WL 787344 (E.D.N.C. Feb. 6, 2013). Etters v. Shanahan, 2013 WL 787344 (E.D.N.C. Feb. 6, 2013). On March 4, 2013, Judge Dever dismissed the claims of two of the plaintiffs and dismissed four of the defendants. The court also dismissed the six of the defendants as to the third plaintiff. Judge Dever also accepted the memorandum and recommendation of Magistrate Judge Gates. Etters v. Shanahan, 2013 WL 792834 (E.D.N.C. Mar. 4, 2013).", "summary": "In 2009, female inmates of the North Carolina Department of Correction (DOC) filed a class action lawsuit in the U.S. District Court for the Eastern District of North Carolina under 42 U.S.C. \u00a7 1983 against individual employees and supervisors. The plaintiffs, represented by the North Carolina Prisoner Legal Services, claimed that the defendants violated their Fourth, Eighth, and Fourteenth Amendment rights through sexual abuse by DOC employees."} {"article": "On January 9, 2001, inmates at the Ohio State Penitentiary (OSP), represented by the ACLU, filed a Section 1983 class action suit in the U.S. District Court for the Northern District of Ohio against officials of the Ohio Department of Rehabilitation and Correction. Plaintiffs alleged violations of the Eighth and Fourteenth Amendments. Specifically, plaintiffs complained of inadequate medical and mental health services, improper classification and transfer procedures, and inadequate suicide prevention procedures. Following discovery, the District Court (Judge James S. Gwin) granted plaintiffs' motion for a preliminary injunction preventing defendants from returning seriously mentally ill inmates to OSP and set trial for January 2002. Prior to the trial, the parties agreed to a limited settlement agreement that addressed the classification of inmates, and the inadequacy of the medical and mental health services. In April 2002, following a fairness hearing, the court approved the settlement agreement. Following the trial, Judge Gwin held that defendants had violated the plaintiff class's right to due process by denying the plaintiffs adequate notice, adequate hearing, and sufficiently detailed decisions regarding transfer. Austin v. Wilkinson, 189 F. Supp. 2d 719 (N.D. Ohio 2002). Following receipt of the parties' proposed injunctive orders, Judge Gwin issued an injunction directing defendants to correct each of the deficiencies the court had found. Austin v. Wilkinson, 204 F. Supp. 2d 1024 (N.D. Ohio 2002). Defendants appealed. The Court of Appeals affirmed in part, reversed in part, and remanded, holding that the district court lacked the power to modify substantive prison regulations. Austin v. Wilkinson, 372 F.3d 346 (2004). Prison officials applied for certiorari which was granted. The Supreme Court affirmed in part, reversed in part, and remanded. Writing for the majority, Justice Kennedy held that although the inmates had a liberty interest protected by the Fourteenth Amendment's Due Process Clause in avoiding assignment to the supermax prison, the State's new policy and procedures were sufficient to satisfy due process. Wilkinson v. Austin, 125 S. Ct. 2384 (2005). On August 3, 2006, the District Court (Judge Gwin) granted the defendants' motion to terminate the medical provisions of the injunctive order. On September 27, 2007, Judge Gwin granted in part and denied in part plaintiffs' motion for order directing defendants to modify their proposed prison administration policies. Judge Gwin ordered defendants to 1) consider and communicate in sufficient detail inmates' positive behavior during the annual review process; 2) provide more justification for security assessments; and 3) revise the election form to better communicate the consequences of choosing to remain at OSP and thereby waiving certain rights. 2007 WL 2840352. On October 18, 2007, Judge Gwin denied plaintiffs' motion to vacate the previous judgment and reopen mental health claims, which they brought over five years ago and which they agreed as resolved through the Court's earlier findings and orders. 2007 WL 3047157. Defendants appealed the September 27, 2007, order and moved to stay that order pending appeal. On January 10, 2008, Judge Gwin denied defendants' motion to stay pending appeal because 1) defendants were unlikely to prevail on their appeal; 2) defendants were unlikely to suffer irreparable harm absent a stay; 3) others faced harm if the Court granted the stay; and 4) the stay was not in the public interest. 2008 WL 115094. On March 12, 2008, Judge Gwin denied plaintiffs' motion to extend the jurisdiction of the Court over this case for another year and granted defendants' motion to terminate the prospective relief provided by the Court's previous orders because defendants were no longer committing ongoing constitutional violations. 2008 WL 697679. On July 16, 2008, the parties reached a settlement agreement and agreed to terminate the case. Defendants agreed to pay $59,000 in attorneys' fees and costs. As such, on August 4, 2008, the appeal to the Sixth Circuit was dismissed.", "summary": "On January 9, 2001, inmates at the Ohio State Penitentiary (OSP) filed a class action suit under 42 U.S.C. \u00a7 1983 in the Northern District of Ohio against officials of the Ohio Department of Rehabilitation and Correction. Plaintiffs alleged inadequate medical and mental health services, improper classification and transfer procedures, and inadequate suicide prevention procedures violating the Eighth and Fourteenth Amendments. Judge Gwin approved a limited settlement agreement that the parties had reached prior to the trial and issued an injunction directing defendants to correct each of the deficiencies the court had found in policies regarding transfer. Defendants appealed. The Court of Appeals affirmed in part, reversed in part, and remanded, holding that the district court lacked the power to modify substantive prison regulations. Prison officials applied for certiorari which was granted. The Supreme Court affirmed in part, reversed in part, and remanded. Writing for the majority, Justice Kennedy held that the State's new policy and procedures were sufficient to satisfy due process. On September 27, 2007, Judge Gwin ordered defendants to change policies regarding the annual review process, security assessments, and the election form to stay at OSP. Defendants appealed. However, on July 16, 2008, the parties reached a settlement agreement and agreed to terminate the case. Defendants agreed to pay $59,000 in attorneys' fees and costs, and the defendants appeal was dismissed."} {"article": "On August 13, 2004, employees of the Ontario Police Department filed suit against the City of Ontario, CA and the Ontario Police Department pursuant to 42 U.S.C. \u00a7 1983, the 4th Amendment, California Constitution Article 1 \u00a7 1, and the common law tort of invasion of privacy. The suit was filed in the U.S. District Court for the Central District of California, and both private counsel and the ACLU of Southern California represented the plaintiffs. Plaintiffs alleged that the Police Department's installation of a video camera in the men's locker room violated their privacy rights, and sought compensatory and punitive damages. On April 14, 2005, the District Court (Judge Virginia Phillips) certified a class of all employees or volunteers at the Ontario Police Department who used the men's locker room during the time the video camera was installed and were recorded by the equipment. A year later, Judge Phillips ruled that the video camera installation violated the 4th amendment, and that issues of fact remained on the other two causes of action. 428 F. Supp. 2d 1094 (C.D. Cal. 2006). The defendants appealed the trial court's refusal to grant the officers qualified immunity, and the Ninth Circuit affirmed the trial court's denial of qualified immunity. 270 Fed. Appx. 518 (9th Cir. 2008). The case was set to proceed to trial. On the morning of the scheduled first day of trial, the parties announced they had reached a settlement. On March 16, 2009 the plaintiffs moved for preliminary approval of the class action settlement; two months later, the court granted preliminary approval, pending consideration of any objections by class members.. Under the settlement Ontario paid $1.54 million to class members, and $1.21 million in attorneys' fees and costs. The settlement was \"non-reversionary,\" meaning that even if only a few class members actually claimed the damages they were promised, Ontario was still obligated to pay the entire agreed-upon amount. On August 24, 2009, the court granted final approval of the settlement and dismissed the case with prejudice.", "summary": "This case concerns a video surveillance camera that was set up in 2004 in the Ontario (Cal.) Police Department locker room in response to a flashlight being stolen from one of the lockers. Police officers who used the locker room during the time of the surveillance filed a class action suit for invasion of privacy and unlawful search and seizure. The officers ultimately reached a settlement agreement with the Department, which agreed to pay $1.5 million to them and $1.2 million to their lawyers."} {"article": "On June 5, 2013, thirty-five adult individuals with disabilities filed a lawsuit in the U.S. District Court for the District of New Jersey under the Americans with Disabilities Act (\"ADA\"), the Rehabilitation Act (\"RA\"), and the Social Security Act (Medicaid) - as well as a \u00a7 1983 constitutional due process claim against the State of New Jersey. The plaintiffs, represented through their legal guardians by private counsel, asked the court for declaratory and injunctive relief to prevent the closing of two residential care facilities where the plaintiffs resided. The claims argued that the planned closures would violate the plaintiffs' rights or result in situations where violation of those rights would occur. Specifically, in regard to the ADA claims, the plaintiffs claimed that discharges or transfers from their current residences were being forced without their consent and without appropriate recommendation from treating professionals. This, they argued, violated the plaintiffs' rights under the ADA and entitled them to the relief sought. The plaintiffs claimed that their discharge or transfer from their current residence would violate the RA's integration requirement. Further, that the State utilized criteria and methods of administration that subjected the plaintiffs to discrimination based on their disability. In regards to the Medicaid claim made through the Social Security Act, the plaintiffs claimed the State failed to ensure the plaintiffs needs and preferences were being met in their multidisciplinary plan. The plaintiffs claim that the discharge process, and its lack of safeguards to prevent harm to the plaintiffs, violated plaintiffs' rights not to be deprived of life or liberty without due process of law. On September 9, 2013, defendants moved to dismiss the complaint under Rule 12(b)(6) for failure to state a claim. The United States of America additionally filed a statement of interest arguing that plaintiffs failed to state a cause under the ADA and RA. On December 13, 2013, the District Court (Judge Stanley R. Chesler) granted the defendant's motion to dismiss. The court found that each claim either did not meet the factual standard required in pleading or that, in the case of the Medicaid claim, the cited statues did not apply to private actions. The plaintiffs filed a notice of appeal of the order on motion to dismiss on January 10, 2014. Following appellate arguments before the Third Circuit Court of Appeals on the motion to dismiss, Circuit Court Judge Thomas M. Hardiman (joined by Circuit Judges Fisher and Jordon) entered an order determining the case to be moot. All plaintiffs at the facilities in question were transferred to alternative care facilities, making the issues presented in this case no longer live.", "summary": "On June 5, 2013, 35 adult disabled individuals filed a lawsuit in the U.S. District Court for the District of New Jersey in Newark under the Americans with Disabilities Act (\"ADA\"), the Rehabilitation Act (\"RA\"), and the Social Security Act (Medicaid) - as well as a \u00a7 1983 constitutional due process claim against the State of New Jersey. The defendants motioned to dismiss for failure to state a claim. Judge Stanley R. Chesler dismissed the case after granting the defendant's motion in an opinion on December 13, 2013. The plaintiffs gave notice of appeal on January 10, 2014."} {"article": "On November 20, 2012, the CNS International Ministries filed a lawsuit in the U.S. District Court for the Eastern District of Missouri against the Federal Government under the Religious Freedom Restoration Act (RFRA), the First Amendment, the Fifth Amendment, and the Administrative Procedure Act (APA). Plaintiffs, represented by private counsel, asked the court to declare as unconstitutional and permanently enjoin enforcement of provisions of the Affordable Care Act (ACA) extending universal contraception coverage to employer-sponsored private health insurance coverage. Specifically, CNS International Ministries contended that compliance with the contraception coverage requirement violates their sincerely held religious beliefs. On November 27, 2012, the CNS International Ministries voluntarily dismissed all claims without prejudice. On November 28, 2012, the court (Judge Rodney W. Sippel) ordered the dismissal. On June 14, 2013, CNS International Ministries were added as plaintiffs in Sharpe Holding, Inc. v. Sebeliusk (2:12-cv-00092-DDN).", "summary": "On November 20, 2012, the CNS International Ministries filed a U.S. District Court lawsuit in the Eastern District of Missouri against the Federal Government seeking the court to declare as unconstitutional and permanently enjoin enforcement of provisions of the Affordable Care Act (\"ACA\") extending universal contraception coverage to employer-sponsored private health insurance coverage. The case was voluntarily dismissed. On June 14, 2013, CNS International Ministries were added as plaintiffs in Sharpe Holding, Inc. v. Sebelius."} {"article": "On April 20, 2006, a severely physically disabled individual requiring hospital-level care filed a lawsuit under the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act against various Illinois state officials in the United States District Court for the Northern District of Illinois. The Plaintiff, represented by Equip for Equality, asked the court for declaratory and injunctive relief requiring the state to provide nursing and home services at the level he received before turning twenty-one years old. Because he turned twenty-one, Plaintiff's in-home care was funded by the Medically Fragile Technology Dependent Children's (MFTDC) waiver. However, once he turned twenty-one, Plaintiff's care was funded by the PWD waiver, which provided drastically fewer hours of in-home care. Despite this reduction in benefits, Plaintiff has remained at home in the care of his parents. However, Plaintiff's parents are not able to continue to care for him around-the-clock. The case was originally set for a bench trial in October 2007. However, it became clear after opening statements that the only disputed issue was the applicability of the integration mandate - a pure question of law - so the court ordered summary judgment briefing. Defendant argued that the state was under no obligation to fund hospital-level care for Plaintiff under the PWD waiver. Plaintiff claimed that HFS is indeed obligated to provide adequate funding for home care as long as home care is appropriate and cost-neutral. On May 30, 2008, the Court (Judge Rebecca R. Pallmeyer) denied Defendant Maram's motion for summary judgment. Grooms v. Maram, 563 F.Supp.2d 840 (N.D. Ill. 2008). The Court issued a permanent injunction order and entered final judgment on June 13, 2008. The injunction provided: (1) Defendant was to restore skilled nursing services provided to Plaintiff to the amount he received before his twenty-first birthday; (2) Plaintiff was awarded attorneys' fees, costs, and litigation expenses; (3) the Court would retain jurisdiction to enforce the order. The case was closed in 2008, and there has been no further litigation.", "summary": "This case was brought by a physically disabled individual living at home requiring hospital-level care against various Illinois state officials seeking injunctive relief to compel the state to fund hospital-level home care. The case was decided for Plaintiff in June 2008, resulting in a permanent injunction."} {"article": "On December 15, 2015, two African-American students in Connecticut public schools filed this lawsuit in Connecticut Superior Court. On January 14, 2016, the case was removed to the United States District Court for the District of Connecticut. The plaintiffs sued the Bloomfield Board of Education, the Manchester Board of Education, the Hartford Board of Education, the State Board of Education, and the State Department of Education under 42 U.S.C. \u00a7 1983 and Title VI of the Civil Rights Act of 1964, alleging violations of the Constitution of Connecticut, the Equal Protection Clause of the Fourteenth Amendment to the United States Constitution, and Title VI. Specifically, the plaintiffs claimed that, after their expulsion from Connecticut public schools, they were given inadequate alternative education, thus depriving them of their fundamental right to an education. They argued that Black students were particularly affected by these inadequacies because Black students were disproportionately expelled as a result of selective enforcement of neutral discipline policies. One plaintiff brought claims against the Manchester and Bloomfield Boards of Education. Both plaintiffs brought claims against the Hartford Board of Education. The plaintiffs, represented by private counsel and the Center for Children\u2019s Advocacy, asked the court for declaratory and injunctive relief to improve the insufficient education provided to students who had been expelled. The plaintiffs also requested reasonable attorneys' fees and costs. On August 11, 2016, Manchester Board of Education defendants settled with one of the plaintiffs. This settlement is sealed. On August 16, 2016, the Bloomfield Board of Education also settled with the same plaintiff. The settlement agreement stipulated the Bloomfield BOE would provide $14,400 for education costs to be used until the 2019-2020 school year, would expunge the record of the plaintiff, would amend Board policies related to the expulsion of students, would define \u201cindividualized learning plan\u201d to provided definition, would train administrators, teachers, and staff on changed policies and expelled students' rights, would provide plaintiff's counsel data about the District's progress in implementing this agreement, would acknowledge all allegations and that the District violated plaintiff's education rights, and would pay $20,000 in attorney fees. On December 22, 2016, Hartford Board of Education settled with both plaintiffs. That settlement agreement is also sealed. This left only the plaintiffs\u2019 claims against State defendants. On July 16, 2018, State defendants settled with both plaintiffs. The settlement provided that the State Department of Education would provide guidance to the local education agencies about the expulsion-related provisions of Connecticut Public Act 16-147, addressing the process and timeline for district adoption of a prior expulsion hearing decision for students who transfer school districts during periods of expulsion. The State Department of Education also agreed to issue guidelines about best practices for the education the student should receive if expelled, and to circulate these guidelines to the local education agencies, boards of education and school districts at the same time, no longer than September 1, 2018. Moreover, the State Department of Education agreed to submit to the State Board of Education a proposed Board Policy Statement concerning the importance of reducing expulsions and disproportionality in expulsions, among other points, in Connecticut for consideration by the State Board no later than its December 2018 regular meeting. According to the settlement agreement, within 15 days after such time as the State Board issued a final Policy Statement, the State Department of Education should circulate it to local education agencies, boards of education and school districts. Additionally, the State Department of Education, no later than September 1, 2018, would facilitate state oversight of alternative educational opportunities by publishing on its website, in a manner easily accessible to students and families, materials providing information for students and parents about student rights to education during periods of expulsion. These materials would also be published as part of the guidelines mentioned above, and would be sent by the State Department of Education via electronic mail to a list of agreed-upon community and legal organizations. The State Department of Education agreed to consider recommendations from the Plaintiffs' attorney in these resources, although the decision about their content would be made solely by the State Department. The State Department of Education agreed to analyze suspension and expulsion data on an annual basis, to identify districts with meaningful disparities in the rates of these punishments and racial disparities in suspensions/expulsions. The methodology of this analysis would be determined by the State Department of Education and shared with the plaintiffs and their counsel within 30 days of the execution of the settlement agreement, whose considerations, if made within 15 days, would be taken into account before a final decision was reached. Besides that, the State Department of Education agreed to develop a tiered monitoring and recommended remediation approach of progressive intervention generally consisting of guidance for all districts, including sharing of resources pertaining to restorative and culturally responsive practices, and, as justified by the particular circumstances it defined, more significant interventions for some districts, to be defined by the Department. Beginning in December 2020, the State Department of Education would annually determine the tiers of intervention, publish the results on its website and report the tiers annually to the State Board of Education. Beginning no later than December 2021, the State Department of Education would include in its annual reporting on the website and to the State Board of Education information concerning the progress of districts in Tier 3 toward improvement. Finally, the State defendants agreed to pay $50,000 in fees and costs, and the plaintiffs waived any rights to apply for any additional fees and expenses in connection with all claims and potential claims resolved through the settlement agreement. The parties agreed the Court would retain jurisdiction until March 31, 2022 to enforce the provisions of the agreement. On July 18, 2018, Judge Stefan R. Underhill approved the settlement agreement and stipulation of dismissal. The settlement agreement is ongoing.", "summary": "Two Connecticut plaintiffs are suing their respective public schools board of education and the State Board of Education for inadequate alternative education provided to expelled students. The Boards of Education and the State defendants have settled individually with the Plaintiffs. The State Department of Education agreed to develop and disclose several guidelines, as well as to implement and monitor the execution of several measures about the issues raised by the complaint."} {"article": "On August 14, 2014, a detainee in the Cook County jail who used a wheelchair filed this lawsuit in the U.S. District Court for the Northern District of Illinois. The plaintiff sued Cook County, Illinois under the Americans with Disabilities Act (ADA) and the Rehabilitation Act, and two Cook County correctional officers in their individual capacities under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiff claimed the County deprived him of rights secured under the ADA and the Rehabilitation Act, and alleged excessive force by the correctional officers. Shortly thereafter, the plaintiff, now joined by three additional wheelchair-using detainees, filed an amended complaint. A fifth named plaintiff was later added. The plaintiffs, individually and on behalf of a putative class of Cook County detainees, sought preliminary and permanent injunctive relief and damages. The plaintiffs complained that during their monthly trips from the jail to one of the six local courthouses, the County subjected them to numerous ADA and Rehabilitation Act violations, including inadequate van transport and holding cell accommodations, severely limited and unequal access to lavatory facilities, and non-ADA compliant wheelchair ramps. On September 17, 2014, the plaintiffs filed a motion for a preliminary injunction, on which Judge Robert W. Gettleman did not immediately rule. Over the next five months, the Court conducted extensive evidentiary hearings in which the County introduced status reports detailing their efforts and plans to achieve compliance with the ADA and the Rehabilitation Act. The plaintiffs contended that these plans were incomplete, and therefore not sufficient to overcome the need for injunctive relief. On April 30, 2015, Judge Gettleman granted the plaintiffs' motion for class certification, defining the class as all Cook County Jail detainees who have been assigned and currently use a wheelchair. 2015 WL 1995576. Judge Gettleman denied the defendants' motion to sever the excessive force claim by the original plaintiff against the two correctional officers on May 27, 2015. The plaintiffs then moved for partial summary judgment on July 8, and the defendants followed suit on September 4 and likewise moved for summary judgment. Additionally, the parties filed a stipulated dismissal on September 24 of four of the individual defendants, leaving the Sheriff and Cook County as the defendants. On October 8, 2015, Judge Gettleman granted in part and denied in part the plaintiffs' motion for a preliminary injunction, though he treated the injunction as a permanent one in light of procedural developments. The plaintiffs' rights under the ADA had been violated in the past with respect to courthouse ramps and bathrooms. However, the defendants were given the opportunity to propose changes that accorded with the specific circumstances at issue. Judge Gettleman also denied the plaintiffs' request for declaratory judgment, finding that evidence of past ADA violations did not entitle them to a declaration of present violations. 2015 WL 5921810. On November 19, Judge Gettleman granted the plaintiffs' motion for partial summary judgment and denied the defendants' motion for summary judgment. He found that the defendants had been \"on notice of the need to provide accommodations for wheelchair-using detainees attending court at the six courthouses as early as 1999.\" He held that not providing the requisite aid was a \"deliberate decision\" that constituted the \"intentional discrimination\" necessary to recover damages for discrimination under the ADA. 2015 WL 7351752. The plaintiffs moved for supplemental injunctive relief twice. On January 7, 2016, they requested that the Maywood Courthouse bathrooms be brought into compliance with the ADA. On May 4, they made the same request for the Bridgeview Courthouse. The parties progressed toward trial. On May 12, 2016, Judge Gettleman severed and dismissed without prejudice the plaintiffs' claims alleging statutory violations other than those pertaining \"to transportation, ramps, and bathroom facilities before during and after court appearances at the Cook County Jail.\" On May 2, 2017, Judge Gettleman granted supplemental injunctive relief as to the Maywood Courthouse, but denied it as to the Bridgeview Courthouse. The privacy screens in the Maywood bathrooms were inappropriately spaced, and as such the defendants had to adjust the screens to make them compliant. The Bridgeview bathrooms, however, had been appropriately set up in all but one aspect, but full compliance was technically infeasible, and consequently the defendants had provided reasonable accommodations in light of the technical difficulty, rendering them compliant with the ADA. The defendants appealed the injunctions on May 31, 2017, and the plaintiffs cross-appealed the supplemental injunction on June 9, 2017. Judge Gettleman then stayed further proceedings pending the appeal. On July 30, 2018, the U.S. Court of Appeals for the Seventh Circuit decided the defendant\u2019s challenges to four of the District Court\u2019s orders: 1) the grant of partial summary judgment in favor of the plaintiffs, 2) the jury verdict and $600 damage award in favor of an individual plaintiff, 3) the certification of the class, and 4) the grant of the permanent injunction regarding Maywood\u2019s privacy screens. Each party won part of the appeal. For the defendants, the Court of Appeals vacated the district court\u2019s grant of partial summary judgment, finding that the lower court improperly relied on findings of fact from a prior decision. Because the court\u2019s decision on partial summary judgment tainted the jury trial, the jury verdict and damage awards were vacated. The court remanded the question for a repeat, proper jury trial. However, for the plaintiffs, the Court of Appeals affirmed class certification. Similarly, the appellate court found that the District Court had not abused its discretion in granting the permanent injunction regarding Maywood\u2019s privacy screens. 897 F.3d 847 (7th Cir. 2018). Following the appellate court\u2019s decision, the parties entered into a hotly contested period of discovery. However, on July 11, 2019, the parties met to discuss a settlement before Magistrate Judge David Weisman and outlined the timeframe for remediating deficiencies at the Maywood and Leighton Courthouses. On October 30, 2019, the parties reached a settlement. The Maywood courthouse was projected to be renovated in accordance with ADA regulations by April 2021, while the Leighton courthouse was scheduled to be modified by May 2020. On February 18, 2020 Judge Gettleman determined that the terms of the settlement had been satisfied, and dismissed the case with prejudice and without costs in accordance with settlement agreements executed by all parties. The case is closed.", "summary": "In August 2014, wheelchair-using prisoners filed this federal suit against Cook County, Illinois, alleging violations of the ADA and Rehabilitation Act and seeking class certification, injunctive relief, and damages. Specifically, plaintiffs alleged that during their monthly trips from the jail to local courthouses the County subjected them to inadequate van transport and holding cell accommodations, severely limited and unequal access to lavatory facilities, and non-ADA compliant wheelchair ramps. The district court granted partial summary judgment for plaintiffs, granted a permanent injunction, and held a jury trial for damages for plaintiffs. The defendants appealed to the Seventh Circuit, which affirmed the injunction and class certification but reversed the grant of partial summary judgment and related jury trial. The parties settled on remand, with the defendants agreeing to make courthouses more accessible."} {"article": "This class action, filed January 30, 2017, challenged President Trump\u2019s January 27, 2017 Executive Order (EO) ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The complaint was filed in the U.S. District Court for the Western District of Washington. Plaintiffs were represented by the Northwest Immigrants Rights Project, the National Immigration Project of the National Lawyers Guild, and the American Immigration Council. The case was assigned to Judge James Robart. The plaintiffs are a U.S. citizen and her six year old son--who is a Somali citizen with a pending immigrant visa application; a U.S. citizen and his 12 year old daughter--who is a Yemeni citizen with an approved immigrant visa application; and a lawful permanent resident and her 16 year old son--who is a Syrian citizen with a pending immigrant visa application. In each case, plaintiffs sought to be reunited as families living in the U.S. But pursuant to the EO, review of the pending visa applications was suspended and the plaintiff with the approved visa application was not allowed to board a flight to the U.S. The complaint also sought inclusion of a class of \"all nationals of countries designated by Section 3(c) of the Executive Order signed by President Trump on January 27, 2017 (currently Iraq, Syria, Iran, Sudan, Libya, Somalia, and Yemen), who have applied for or will apply for an immigrant visa and the visa petitioners for those nationals, whose visa applications have been or will be suspended or denied, or whose immigrant visas have been or will be revoked, or who have been or will be denied the ability to travel to the United States, on the basis of the January 27, 2017 Executive Order.\" The complaint argued that the EO violated the Immigration and Nationality Act, the Administrative Procedure Act, 28 U.S.C. \u00a7 1361 (mandamus), and Fifth Amendment equal protection and due process rights. The complaint sought class certification, declaratory relief, and injunctive relief. On Feb. 2, the plaintiffs filed a motion for class certification, with supporting declarations. Plaintiffs then filed a motion for a preliminary injunction and temporary restraining order. However, on Mar. 6, 2017, the President rescinded the Jan. 27 EO and replaced it with a narrower one, Executive Order 13780. On Mar. 7, the government filed notice of the new EO in this case. On Mar. 10, the plaintiffs filed an amended complaint in response to the second EO, arguing that it did \"not remedy the unlawful discrimination against Plaintiffs and proposed class members on these bases, but rather continues it.\" The plaintiffs represented by the new complaint were two U.S. citizens and two U.S. legal permanent residents and their family members who are citizens of Syria, Somalia, or Iran. The complaint sought to certify a class consisting of \"all nationals of countries designated by Section 2 of Executive Order 13780 (currently Iran, Libya, Syria, Somalia, Sudan, and Yemen), who have applied for or will apply for an immigrant visa and the visa petitioners for those nationals; whose visa application adjudication has been or will be suspended or denied, or who have been or will be denied the ability to seek entry into and/or enter the United States, on the basis of Executive Order 13780.\" The complaint sought declaratory and injunctive relief for violations of the Immigration and Nationality Act, the Administrative Procedure Act, Fifth Amendment equal protection and due process rights, and the Establishment Clause. In conjunction, the plaintiffs filed a second motion to certify a class. That day, the plaintiffs also filed an emergency motion for a temporary restraining order and preliminary injunctive relief, as well as four accompanying declarations. The motion argued that pending the court's decision in Washington v. Trump to clarify if its nationwide injunction applies to the new EO, \"Plaintiffs and proposed class members face immediate irreparable harm on March 16, 2017, the order\u2019s effective date\" if that court does not extend the nationwide injunction to the new EO. However, on Mar. 17, the Court stayed the emergency motion in light of the nationwide preliminary injunction granted in Hawaii v. Trump, so as to \"conserve its resources and to benefit from any Ninth Circuit rulings in Hawaii v. Trump regarding [the second EO].\" On Mar. 30, the defendants then moved to stay district court proceedings in this case pending the resolution of defendant's appeal of the preliminary injunction granted in Hawaii v. Trump. The court stayed the proceedings on May 22, 2017 pending the Ninth Circuit's resolution of the appeal in Hawaii v. Trump and further review by the Supreme Court. In September 2017, the Trump Administration issued its third Executive Order banning immigration from Chad, Iran, Libya, North Korea, Yemen, Somalia, and certain groups of non-immigrants from these countries. In light of the new EO, the Supreme Court vacated the judgments in Hawaii v. Trump enjoining the second EO and remanded the case in October 2017. The district court in Hawaii then quickly enjoyed the third ban. But following appeals, the Supreme Court upheld the ban in June 2018. The district court in this (Ali v. Trump) case continued to stay the case throughout the Hawaii litigation. In light of the Supreme Court's decision in the Hawaii case, the parties then filed a status report in July 2018 indicating their pending motions for class certification and injunctive relief were moot, and that the Supreme Court's ruling resolved most of their claims. On Sept. 17, 2018, the plaintiffs filed an unopposed notice for voluntary dismissal. The case is now closed.", "summary": "This class action, filed January 30, 2017, challenged President Trump\u2019s Jan. 27, 2017 Executive Order ban on admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The complaint was filed in the U.S. District Court for the Western District of Washington. Plaintiffs were represented by the Northwest Immigrants Rights Project, the National Immigration Project of the National Lawyers Guild, and the American Immigration Council. The complaint argued that the EO violated the Immigration and Nationality Act, the Administrative Procedure Act, 28 U.S.C. \u00a7 1361 (mandamus), and Fifth Amendment equal protection and due process rights. This case was largely stayed after the district court in Hawaii v. Trump issued a nationwide injunction. President Trump would issue two more Executive Orders banning travel and the Supreme Court ultimately upheld his third EO, banning immigration from Chad, Iran, Libya, North Korea, Yemen, Somalia, and certain groups of non-immigrants from these countries in Hawaii v. Trump. In light of the Supreme Court's decision in the Hawaii case, the plaintiffs in this (Ali v. Trump) case filed an unopposed notice for voluntary dismissal. The case is now closed."} {"article": "On March 12, 2013, a for-profit company filed this lawsuit in the U.S. District Court for the Middle District of Florida under 42 U.S.C. \u00a71983, the Religious Freedom Restoration Act, and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm Thomas More Law Center, sought an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage for contraception. Specifically, the plaintiff claimed that providing insurance coverage for specific forms of contraception, including the morning-after pill and the intrauterine device (IUD), would violate the religious beliefs of the corporation's owners. The plaintiff also asked that the court declare the contraception insurance mandate unconstitutional. On March 13, 2013, the plaintiff filed a motion for preliminary injunction. The defendant opposed this motion on the grounds that the plaintiff had not suffered harm upon which relief could be granted. The defendant argued that the plaintiff, as a corporation, could not exercise religion and could not suffer a violation of its religious beliefs. Oral argument took place on June 17, 2013. On June 25, 2013, Judge Elizabeth A. Kovachevich granted the plaintiff's motion for a preliminary injunction. 960 F.Supp.2d 1328. On August 22, 2013, the defendant appealed this order to the U.S. Court of Appeals for the Eleventh Circuit. The following day, the defendants moved to stay the district court proceedings pending the resolution of the appeal, and Judge Kovachevich granted this motion on August 26, 2013. On June 30, 2014, the Supreme Court issued a decision in Burwell v. Hobby Lobby Stores, Inc., 134 S. Ct. 2751 (2014), a substantially similar case. In a 5-4 opinion by Justice Alito, the Court held that the HHS regulations imposing the contraceptive mandate violated RFRA, when applied to closely-held for-profit corporations. Presumably based on this decision, the defendants moved to voluntarily dismiss the appeal, and this motion was granted on September 4, 2014. Also in light of the decision, on February 9, 2015, the parties jointly submitted a Joint Motion for Entry of Injunction and Judgment, which stated that judgment should be entered in favor of the plaintiffs on their Religious Freedom Restoration Act claim, that a permanent injunction should be entered, and that all other claims against the defendants should be dismissed. On February 10, 2015, Judge Kovachevich issued a judgment accepting the parties' submission, and on February 11, 2015, judgment was entered in favor of the plaintiffs. On July 22, 2015, the parties notified the court that they reached an agreement on attorneys' fees and costs, the terms of which are unknown. The case is now closed.", "summary": "On March 12, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the Middle District of Florida under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff asked the court to rule that the Affordable Care Act's contraception insurance mandate was unconstitutional. In light of the Supreme Court's decision in Burwell v. Hobby Lobby, and upon the joint stipulation of the parties, the court ordered that the defendants were enjoined from enforcing the contraceptive coverage requirement."} {"article": "On March 31, 2011, the Civil Rights Division of the U.S. Department of Justice (DOJ) opened an investigation of the Seattle Police Department (SPD) pursuant to the Violent Crime Control and Law Enforcement Act of 1994 (then codified at 42 U.S.C. \u00a7 14141; then recodified to 34 U.S.C. \u00a7 12601), the Omnibus Crime Control and Safe Streets Act of 1968, and Title VI of the Civil Rights Act of 1964. Following a comprehensive investigation, on December 16, 2011, the DOJ announced its findings that SPD engaged in a pattern or practice of excessive force that violated the Constitution and federal law. On July 27, 2012, the DOJ filed this lawsuit against the City of Seattle in the U.S. District Court for the Western District of Washington under 42 U.S.C. \u00a7 14141. DOJ sought an order requiring the Seattle Police Department to adopt certain training and supervision accountability to prevent further excessive use of force. The complaint was filed concurrently with a settlement and proposed order of resolution on behalf of both parties that provided guidance on procedures the Seattle Police Department must implement. U.S. District Judge James L. Robart provisionally entered the settlement August 30th of that year, pending later modifications to increase monitor and court oversight. These changes were made, and Judge Robart approved Merrick Bobb as the police monitor for the City of Seattle on October 30, 2012. On November 28, 2012, the first status conference for implementation of the consent decree was held before Judge Robart. On March 12, 2013, Judge Robart approved the monitoring plan for the first year. On October 24, 2013, the Seattle Community Police Commission (CPC) moved to intervene. On November 26, 2013, Judge Robart denied the motion, finding that the motion was not timely submitted and that CPC was already adequately represented in the action. However, Judge Robart granted CPC amicus curiae status in order to allow CPC to express its views on issues raised by the parties in this action. CPC submitted its amicus brief on December 3, 2013. On November 27, 2013, the monitor submitted a consensus use of force policy to guard against discriminatory policing and unlawful stops and searches. This policy was reviewed and approved by Judge Robart on January 17, 2014. On March 3, 2014, the monitor submitted a consensus performance mentoring policy to establish a proactive risk management strategy for identifying and correcting possible problematic behavior. Judge Robart reviewed and approved this policy on March 20, 2014. On May 24, 2014, Judge Robart approved the monitoring plan for the second year. In accordance with the plan, the monitor submitted Force Investigation Team training curriculum and materials, which set forth the training the independent FIT would receive to investigate high level uses of force. In addition, the monitor also submitted crisis intervention and comprehensive use of force training materials to the court. These materials were approved by Judge Robart on June 13, 2014. On July 10, 2014, Judge Robart also approved the monitor's submitted operations and training manual for the SPD Office of Professional Accountability. An additional consensus use of force curriculum was approved by Judge Robart on August 14, 2014. On September 22, 2014, Judge Robart approved the monitor's search and seizure and bias-free policing training materials as well as the monitor's consensus advanced crisis intervention training curriculum and strategy. In 2015, Judge Robart approved a number of submissions by the Monitor: February 20: 2015 training plan March 19: third-year monitoring plan May 11: revised early intervention system policy June 4: revised crisis intervention policy June 11: policies for bias-free policing July 20: update to the third-year monitoring plan adjusting the training schedule and some relevant milestones October 1: deadlines in the monitoring plan Judge Robart approved the following submissions in 2016: January 20: newly revised Office of Professional Accountability manual and two related SPD policies July 14: fourth-year monitoring plan September 19: deadlines in the monitoring plan December 1: deadline extensions December 13: Procedural Manual for SPD's Force Investigation Unit The monitor filed a progress report on September 26, 2016, indicating that SPD might be fully compliant by fall 2017 based on the progress made to date. The report indicated that \"many officers have come to understand that the Consent Decree encapsulates best practice\" and \"that the necessary cultural change has begun to at least some meaningful extent\" though work remained to be done to ensure this change was not temporary. The report noted a decrease in incidents involving moderate or higher levels of force. The report indicated that areas of improvement necessary for compliance include \"better and sustained trust of the SPD in all the various and diverse communities it serves.\" Judge Robart approved the following submissions in 2017: January 3: 2017 SPD Training Plan February 7: Seattle Police Department's Crowd Management Policy May 3: SPD's draft body-worn video policy On January 10, 2018, the court declared the City of Seattle to be in full and effective compliance with the consent decree. The court ordered the commencement of the Phase II sustainment period plan that same day. \"During Phase II, the Monitor will ... assist the City and SPD in evaluating the changes they have implemented, considering whether those new policies need any tweaks or modifications to be most effective.\" On March 2, 2018 the City of Seattle submitted its Sustainment Period Plan for Phase II. It was approved on March 13. The City agreed to provide seven quarterly reports addressing the City\u2019s sustained compliance with the Consent Decree. The Sustainment Plan required that each quarterly report include recent data on use-of-force and crisis intervention practices, an update on the activities of the Seattle Police Department\u2019s Force Review Board and Unit, and a discussion of relevant activities of the accountability organizations. The City filed its first quarterly report on July 31, 2018. According to the report, data on use of force and crisis intervention practices demonstrated that the City had continued to comply with the Consent Decree. On December 3, 2018, the court requested the parties to show cause whether the court should find that the City of Seattle has failed to maintain full and effective compliance with the Consent Decree. Specifically, two considerations formed the basis of the court's order to show cause: (1) the City\u2019s completion of its collective bargaining with the Seattle Police Officer's Guild and the impact of that bargaining on the Accountability Ordinance; and (2) the Disciplinary Review Board decision to overturn the former police chief's decision to terminate a SPD Officer who punched a hand-cuffed subject who was sitting in a patrol car. On May 15, 2019, the court held a hearing on its order to show cause in which the parties and the CPC participated. On May 21, 2019, the court found that the City had fallen partially out of full and effective compliance with the Consent Decree. The court did not find any compliance issues with respect to the areas listed in the Phase II Sustainment Plan, but noted that a number of key assessments needed to be completed within the remainder of the sustainment period. With respect to accountability, the court found that the City was out of compliance due to changes in the Accountability Ordinance that occurred following implementation of the collective bargaining agreement with the Seattle Police Officer's Guild and the City\u2019s reversion to an arbitration system that is materially unchanged from the old, inadequate accountability regime. The court noted that once the City achieved full and effective compliance with its accountability responsibilities, the City would need to maintain that compliance for two years. Bizarrely, the DoJ responded to this order by saying that the accountability concerns expressed by the court were not included in the consent decree. This was probably in pursuit of a November 2018 memo from Attorney General Jeff Sessions limiting use of consent decrees. In August of 2019 the defendants submitted a motion to approve new accountability methodologies, which the court accepted in October of that year. On October 31, 2019, defendants filed their 6th quarterly report and at the end of December filed their 7th quarterly report. On May 7, 2020, the parties submitted a joint motion stipulating that large portions of the consent decree be terminated, as the city had been in full compliance with those provisions for two years. However, by the next month the defendants had to withdraw that motion. In response to the large scale protests that broke out following the killing of George Floyd, the SPD used crowd control tactics and force that were potentially in violation of the consent decree. Therefore, the city withdrew the joint motion in order hear more about the propriety and legality of those tactics before moving forward. Facing public backlash to the crackdown, Seattle City Council passed a new ordinance that prohibited use of \"crowd control weapons\" on protesters. The ordinance was to take effect on July 26, 2020. The City filed a notice of the ordinance with the court on July 17. The City noted a concern that the ordinance may conflict with the Consent Decree and asked the court to enjoin the effective date of the ordinance. Construing the notice as a motion for a TRO, the court denied the motion without prejudice because the City's notice failed to establish a likelihood of success on the merits and failed to address any of the other required elements for a TRO. 2020 WL 4207379. Nonetheless, the court recognized that it would eventually need to analyze the effect of the ordinance on the Consent Decree and requested the City to submit a copy of analysis on the ordinance being prepared by the Seattle Office of Police Accountability and the Seattle Office of Inspector General. In addition, the court requested each party to submit memoranda on the interaction of the ordinance and the Consent Decree and any SDP policies governed by the Consent Decree. Prior to the completion of the report or memoranda, the SPD issued a directive to SPD officers to ensure compliance with the ordinance. The DOJ moved for a TRO against enforcing this directive, claiming that it was a change to policies of the SPD that must be reviewed by the U.S. and the monitor. The court granted that motion on July 25, 2020 and enjoined implementation of the directive and the implementation date of the ordinance. --- F.Supp.3d ----; 2020 WL 4275515. The parties later stipulated and the court approved that the TRO be converted into a preliminary injunction in order to facilitate the policy review process set forth in the Consent Decree. The parties also agreed that the preliminary injunction would terminate only by court order or by joint motion of the parties and approval of the court. In mid-August, the City filed the reports from the Seattle Office of Police Accountability and the Seattle Office of Inspector General analyzing the ordinance. The policy review process of the ordinance is still in process, and the case is ongoing as of January 5, 2021.", "summary": "In July 2012, the Civil Rights of the U.S. Department of Justice filed this lawsuit in the Western District of Washington under USC \u00a7 14141 against the City of Seattle. The plaintiff asked the court to order the Seattle Police Department to adopt certain training and supervision accountability to prevent further excessive use of force. The lawsuit was submitted with a settlement and proposed order of resolution that provided guidance on procedures the Seattle Police Department must implement. The monitoring is ongoing, with continued supervision by the court."} {"article": "This suit, filed October 4, 2017, sought to compel the Department of Homeland Security (DHS) and the Department of State (DOS) to release certain records under the Freedom of Information Act (FOIA). The Knight First Amendment Institute at Columbia University, a nonprofit organization dedicated to protecting freedom of speech and press, sought \"records concerning the exclusion or removal of individuals from the United States based on their speech, beliefs, or associations.\" The case was filed in the U.S. District Court for the Southern District of New York. The plaintiff argued that pursuant to President Trump's immigration policies, DHS and DOS created new policies with which to vet visa applicants and refugees. In particular, the Knight Institute pointed to the development of a questionnaire that asked for \"any social media platforms and handles used during the last five years,\" as well as a new policy proposal slated to go into effect October 18, 2017 to have DHS' immigration records \"include the 'social media handles, aliases, [and] associated identifiable information,' as well as 'publicly available information obtained from the internet,...and information obtained and disclosed pursuant to information sharing agreements.'\" The Knight Institute argued that these changes would have an expansive effect, reaching visa applicants, naturalized U.S. citizens, and lawful permanent residents. The Knight Institute submitted a FOIA request to DHS and DOS seeking information on these new vetting policies as well as the government's rationale that it can \"base immigration decisions on individuals\u2019 speech, beliefs, or associations.\" ICE released only one document in response to this request, prompting the plaintiff to bring this suit. The case was assigned to Judge Andrew L. Carter, Jr. on Oct. 5, 2017. On Dec. 28, 2017, the government filed a letter seeking to dismiss the complaint, arguing that the Knight Institute had failed to exhaust administrative remedies. On Jan. 16, 2018, the parties stipulated their voluntary dismissal as to ICE. The plaintiff filed an amended complaint on Mar. 14, 2018. Through a series of orders, the court ordered the various components of the government to complete production of responsive records between June and July of 2018. A status report filed on Oct. 5, 2018 indicated that the government had completed much but not all of the production request, and that the parties were continuing to work together to complete it. On November 9, 2018, the plaintiff and the defendant proposed the briefing schedule for partial summary judgment. Several defendants and the plaintiff separately sought summary judgment in February and March 2019. On September 13, 2019, the court (Judge Carter) granted in part the defendants' partial motion for summary judgment. The court found that the Office of Legal Counsel satisfied its burden in demonstrating that it conducted an adequate search of the records it possessed. On the same day, the court also granted in part the plaintiff's cross motion for partial summary judgment. The court found that ICE did not conduct an adequate search for documents responsive to the plaintiff\u2019s FOIA request, and ordered ICE to conduct new searches and the parties to file a joint status report within 21 days. 407 F.Supp.3d 311. On September 23, 2019, the court granted in part the defendants' motion for summary judgment. But the court held that ICE improperly invoked FOIA Exemption 5 to withhold certain records, and that such records must be released. For the same reason, the court also granted in part the plaintiff's cross partial motion for summary judgment on the same day. 407 F.Supp.3d 334. The defendants filed a motion for reconsideration of the court's September 16 and 23 orders on September 30, 2019. Following these orders, the parties filed a series of several status reports. Status reports filed on October 4 and October 11 stated that the parties had reached agreement regarding the offices and components that ICE will search and the search terms that will be used. The status report filed on December 6, 2019 claimed that after reaching agreement with the plaintiff on search terms and scope, DHS completed its document searches. The joint status report filed on December 20, 2019 stated that the parties are still finalizing details of U.S. Customs and Border Protection's search. The joint status report filed on February 24, 2020 outlined details of U.S. Customs and Border Protection's search. The latest status report, filed on May 14, 2020, further outlined document search agreements among the plaintiff and various government agencies. Judge Carter denied the defendants' motion for reconsideration on September 13, 2020. Defendants filed a notice of appeal of the court's September 16 & 23, 2019 and September 13, 2020 orders on November 11, 2020. The parties are currently briefing the appeal in the U.S. Court of Appeals for the Second Circuit, case number 20-3837. As of April 2021, the case is ongoing.", "summary": "This suit seeks to compel the Department of Homeland Security (DHS) and the Department of State (DOS) to release certain records under the Freedom of Information Act (FOIA). The plaintiff - a nonprofit organization dedicated to protecting freedom of speech and press - sought \"records concerning the exclusion or removal of individuals from the United States based on their speech, beliefs, or associations.\" The case was filed in the U.S. District Court for the Southern District of New York. The parties have reached record search agreements, and the record search is ongoing."} {"article": "On March 26, 2013, Hart Electric, a for-profit corporation filed a complaint in the U.S. District Court for the Northern District of Illinois under the Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiff, represented by the American Center for Law and Justice, sought a judgment that the Affordable Care Act's (ACA) contraception insurance mandate violated the First Amendment, RFRA and APA. Specifically, the plaintiff asked for both a preliminary and permanent injunction keeping the government from enforcing the contraception insurance mandate against them because it violates the owners' deeply held religious beliefs. They also sought declaratory relief and attorneys\u2019 fees. Under the government Mandate, which went into effect on August 1, 2012, all non-exempt employers that offer non-grandfathered group health plans were required to provide coverage for all FDA-approved contraceptive methods, sterilization, and education and counseling, despite their religious beliefs. While nonprofits were granted a \u201ctemporary safe-harbor,\u201d for religious reasons, the plaintiffs did not qualify as they were for-profit employers. The plaintiff filed moved for a preliminary injunction enjoining the defendants from enforcing the health insurance requirement until the resolution of two similar cases before the Seventh Circuit. On April 18, the U.S. District Court (Judge Ruben Castillo) granted the motion and stayed proceedings until thirty days after the U.S. Court of Appeals for the Seventh Circuit issues a decision in the consolidated cases of Korte v. Sebelius and Grote Industry, LLC v. Sebelius. On November 8, 2013, the Seventh Circuit ruled for the two cases that the contraception mandate substantially burdens religious exercise under the Religious Freedom Act. 735 F.3d 654. Therefore, the Seventh Circuit had granted preliminary injunctive relief for the same mandate for for-profit employers. On January 10, 2014, the plaintiffs moved to extend the preliminary injunction and stay of proceedings until forty-five days after Supreme Court addresses analogous cases in Sebelius v. Hobby Lobby Stores, Inc. and Conestoga Wood Specialties Corp. v. Sebelius, which was granted on January 21, 2014. On June 30, 2014, the Supreme Court ruled for the consolidated case of Conestoga Woods and Hobby Lobby that the Mandate imposed a substantial burden on the plaintiffs\u2019 exercise of religion under the statute. 573 U.S. 682. Subsequently, Judge Castillo granted the plaintiff\u2019s request for a 30 day extension of the preliminary injunction during the time the government determined an appropriate course of action in light of the Supreme Court\u2019s decision. In light of the decisions above, the parties agreed that the plaintiffs were entitled to judgment in their favor on their RFRA claim and the entry of a permanent injunction. On September 23, 2014, the Court granted the plaintiff\u2019s unopposed motion to extend the preliminary injunction for additional time to consider the defendants\u2019 proposal of injunction. On November 3, 2014, the Court ordered a permanent injunction against the enforcement of the Contraceptive Coverage Requirement against plaintiffs and anyone in connection with their health plans. The case is now closed.", "summary": "On March 26, 2013, a for-profit corporation filed a lawsuit in the U.S. District Court for the Northern District of Illinois under the First Amendment, Religious Freedom Restoration Act (RFRA) and the Administrative Procedure Act against the U.S. Department of Health and Human Services. The plaintiffs asked the court to rule that the Affordable Care Act's (ACA) contraception insurance mandate is unconstitutional. On April 18, the U.S. District Court (Judge Ruben Castillo) granted the plaintiff's unopposed motion for a preliminary injunction and stayed proceedings. On January 21, 2014, the Court granted an unopposed motion to extend the preliminary injunction and stay the case until forty-five days after the Supreme Court issues a decision in Sebelius v. Hobby Lobby Stores, Inc. and Conestoga Wood Specialties Corp. v. Sebelius. On August 1, 2014, the consolidated case of Conestoga Woods and Hobby Lobby ruled that the Mandate imposed a substantial burden on the plaintiffs\u2019 exercise of religion under the statute. In light of the decisions above, on November 3, 2014, the Court ordered a permanent injunction against the enforcement of the Contraceptive Coverage Requirement against plaintiffs and anyone in connection with their health plans."} {"article": "On April 2, 2015, a pretrial detainee imprisoned in Velda City, Missouri because she could not afford to post bail filed this class action lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiff sued Velda City under 42 U.S.C. \u00a7 1983. The plaintiff, represented by Equal Justice Under Law and ArchCity Defenders, sought declaratory, injunctive, and compensatory relief. The plaintiff claimed that the City's fixed \u201cbail schedule\u201d was unconstitutional. Specifically, the plaintiff claimed that the City's policy and practice of detaining arrestees for at least three days unless they paid a generically set bond amount violated the equal protection and due process clauses of the Fourteenth Amendment. This case was assigned to Judge Henry Edward Autrey. That same day, the plaintiff sought a preliminary order enjoining the City from keeping her and those similarly situated in jail without offering release on unsecured bond or recognizance. The plaintiff also moved to certify a class of all arrestees unable to pay for their release pursuant to Velda City's fixed bail schedule who were or would become in the custody of the City. Within two months, the parties entered into a settlement agreement. Under the agreement, the City agreed to end the use of the challenged cash bond system. Instead, the City agreed to release from its custody any arrestee on personal recognizance or on an unsecured bond as long as that person was not deemed a danger to the community. The City also agreed to release on unsecured bond any person arrested for failing to appear in court two times in a row. After the third nonappearance, the City was allowed to hold someone for up to 48 hours without bond. The City was also prohibited from holding an arrestee charged with ordinance violations in another municipality for more than four hours. The parties asked the court to issue an injunction effectuating the terms of the agreement. The parties also asked the court to enter a declaratory judgment affirming that holding an arrestee in custody because that person is too poor to post a monetary bond violates the equal protection clause of the Fourteenth Amendment. The court signed the proposed order on June 3, 2015. 2015 WL 10013006. The court retained jurisdiction to enforce the injunction. This case is now closed.", "summary": "In April 2015, a pretrial detainee filed this class action lawsuit in the Eastern District of Missouri. The plaintiff alleged that Velda City's cash bail system violated the equal protection and due process clauses of the Fourteenth Amendment because an arrestee's release was conditioned on his or her ability to pay. The parties settled the case in June 2015. Under the settlement, the City agreed to end the use of the challenged system. Upon motion of the parties, the District Court entered an injunction effectuating the terms of the settlement agreement and a declaratory judgement affirming that keeping detained an arrestee who is too poor to pay a monetary bond violates the equal protection clause."} {"article": "In 1988, plaintiff filed a section 1983 suit pro se against the Warden of Montgomery County Detention Center. In her complaint, plaintiff alleged that defendant housed plaintiff in an administrative segregation unit because she tested positive for H.I.V. Plaintiff sought declaratory judgment that defendant's policies are unconstitutional and permanent injunctive relief prohibiting defendants from segregating plaintiff based on her medical condition. After the District Court in Maryland (Judge Frederick Motz) consolidated plaintiff's case with two similar cases, the Detention Center addressed plaintiff's concerns and revised its policy regarding housing of inmates with H.I.V. As a result of this new policy, the parties agreed that further proceedings were unnecessary, and the court entered a consent decree in 1990. The docket for this case is essentially empty.", "summary": "A District Court in Maryland (Judge Frederick Motz) found the Montgomery County Detention Center's separate housing of inmates with H.I.V. addressed by the County's new policy and entered a consent decree."} {"article": "On June 25, 2018, three plaintiffs filed this class-action lawsuit challenging the federal government's forcible separation of minor children from their parents, as well as its practice of prolonging the separation by failing to conduct credible fear interviews in a timely manner. The plaintiffs sued the Department of Homeland Security, Immigration and Customs Enforcement, Customs and Border Patrol, the Executive Office for Immigration Review, Citizenship and Immigration Services, Health and Human Services, the Office of Refugee Resettlement, and the respective administrators of each agency in their official capacities. The plaintiffs, mothers of young children, had entered the United States seeking asylum for themselves and their children. In May 2018, the mothers were separated from their minor children (six, five, and eight years old, respectively) and relocated to a detention center in Washington State as part of the federal government\u2019s zero-tolerance policy targeting illegal entry. The plaintiffs challenged the federal government\u2019s forcible separation of minor children from their parents, as well as the practice of prolonging this separation by failing to conduct credible fear interviews in a timely manner. The plaintiffs asserted Fifth Amendment due process claims, as well as violations of asylum statutes and the Administrative Procedure Act. They sought injunctive and declaratory relief. The three women filed the complaint in federal district court in the Western District of Washington on behalf of themselves and other similarly situated parents, and the case was assigned to Judge Marsha Pechman. The plaintiffs filed an amended complaint on July 15, 2018. The amended complaint acknowledged that the day after the plaintiffs filed their complaint, a federal court in the Southern District of California implemented a nationwide injunction against family separation. While the plaintiffs were not waiving their claim for relief under the earlier filed claims (challenging the zero-tolerance policy as it applied to family separation and credible fear interviews), they planned not to pursue the claims further, pending the governments\u2019 compliance with the nationwide order. The plaintiffs also added a claim against the government\u2019s bond hearings process, challenging the legality of the government\u2019s practice of excessively prolonging the detention of asylum seekers by delaying their bond hearings and failing to establish any timeline for these hearings. In August, the plaintiffs filed a second amended complaint, confirming that they will not pursue the claims that were addressed by the nationwide injunction issued in July. The plaintiffs later moved to certify a class. That motion was amended in September, and defined two proposed classes as follows: \u2022 Credible Fear Interview (\u201cCFI\u201d) Class: All detained asylum seekers in the United States subject to expedited removal proceedings under 8 U.S.C. \u00a7 1225(b) who are not provided a credible fear determination within 10 days of requesting asylum or expressing a fear of persecution to a DHS official, absent a request by the asylum seeker for a delayed credible fear interview. \u2022 Bond Hearing (\u201cBH\u201d) Class: All detained asylum seekers who entered the United States without inspection, were initially subject to expedited removal proceedings under 8 U.S.C. \u00a7 1225(b), were determined to have a credible fear of persecution, but are not provided a bond hearing with a verbatim transcript or recording of the hearing within 7 days of requesting a bond hearing. On September 6, 2018, the defendants filed a Motion to Dismiss. The defendants claimed that the court was not authorized to hear the plaintiffs' claims challenging the timing of credible fear interviews. The defendants also sought dismissal on the grounds that members of the Credible Fear Class had no right to enter the U.S. or to have the determination of their admissibility subject to any procedural safeguards. The defendants further argued that the plaintiffs' claims were not amenable to resolution in a class-action suit and that the APA did not provide a cause of action for certain claims that were made. On September 20, 2018, the plaintiffs filed a motion for a preliminary injunction. The plaintiffs sought injunctive relief from the court, asking that the court order the EOIR defendants to 1) conduct bond hearings within seven days of a hearing request, 2) place the burden of proof in those hearings on DHS, 3) produce a recording or verbatim transcript of the hearings and 4) produce a contemporaneous written decision with particularized determinations. In the absence of this action, the plaintiffs asserted that they will face irreparable harm in the form of violations of their constitutional rights, prolonged detention, and interference with their ability to pursue their asylum claims. On December 11, 2018, Judge Marsha Pechman issued an order granting in part and denying in part the defendants' Motion to Dismiss. Judge Pechman concluded that the court had jurisdiction to hear the suit, that both classes adequately stated a claim for constitutional relief from alleged violations of due process by the defendants, and that the Bond Hearing class succeeded in stating a claim under the APA concerning certain procedural safeguards. Judge Pechman granted the motion in part, resulting in the dismissal of the Credible Fear Interview class' APA claim and the Bond Hearing class' APA claim concerning the timing of bond hearings. 354 F. Supp. 3d 1218. On March 6, 2019, Judge Pechman granted the plaintiffs' Amended Motion for Class Certification and certified the following classes:
    Credible Fear Interview Class: All detained asylum seekers in the United States subject to expedited removal proceedings under 8 U.S.C. \u00a7 1225(b) who are not provided a credible fear determination within ten days of the later of (1) requesting asylum or expressing a fear of persecution to a DHS official or (2) the conclusion of any criminal proceeding related to the circumstances of their entry, absent a request by the asylum seeker for a delayed credible fear interview. Bond Hearing Class: All detained asylum seekers who entered the United States without inspection, were initially subject to expedited removal proceedings under 8 U.S.C. \u00a7 1225(b), were determined to have a credible fear of persecution, but are not provided a bond hearing with a verbatim transcript or recording of the hearing within seven days of requesting a bond hearing. 2019 WL 1056466.
    On April 5, 2019, Judge Pechman issued an order granting the plaintiffs' Motion for Preliminary Injunction. The injunction mandated that the defendants conduct bond hearings within seven days of a bond request by a class member and that the burden would be placed on the defendants to demonstrate why the class member should not be released on bond. The injunction also mandated that the bond hearing be recorded and that a written decision with individualized determinations and finding be produced at the conclusion of a bond hearing. 379 F. Supp. 3d 1170. On April 26, 2019, the defendants filed a motion to vacate the preliminary injunction. On May 20, 2019, the plaintiffs filed a Third Amended Complaint in light of the Attorney General's decision in the Matter of M-S-, \"announcing that immigrants in removal proceedings awaiting the determination of their application for asylum must be detained for the duration of that process, subject to release only under a highly-limited 'parole' system adjudicated solely by immigration officials.\" The plaintiffs added three new claims to challenge the Attorney General's decision; (1) that section \u00a7 1225(b)(1)(B)(ii) is unconstitutional, (2) that the Attorney General\u2019s decision in Matter of M-S- violates section 1225(b)(1), and (3) Matter of M-S- should have been issued in notice and comment rulemaking. The plaintiffs also amended the complaint to add declaratory and injunctive relief mandating that the defendants do not follow a policy of denying bond hearings to noncitizens found to have a credible fear of persecution. On May 28, 2019, in wake of the Attorney General's decision, the plaintiffs filed a Motion for Modification of the Existing Preliminary Injunction. The plaintiffs sought to have the preliminary injunction modified to ensure that class members found to have credible fear would be granted a bond hearing before an impartial adjudicator to determine if further detention is justified. On July 2, 2019, Judge Pechman issued an order affirming the previously entered preliminary injunction and modifying the injunction to conclude that the Bond Hearing Class is constitutionally entitled to a bond hearing pending resolution of their asylum applications. Judge Pechman found that the statute denying these class members a bond hearing is unconstitutional because \"any statute that provides for 'no bond hearing at all' is unlawful on its face.\" 387 F. Supp. 3d 1219. On July 3, 2019, the defendants appealed the order affirming and modifying the preliminary injunction to the Ninth Circuit. Only July 9, 2019, the defendants filed an Emergency Motion to Stay Pending Appeal the district court's preliminary injunction, arguing that the injunction will cause substantial harm to the defendants by \"drastically limiting the government\u2019s ability to enforce the immigration laws that Congress has written.\" On July 12, 2019, the Ninth Circuit issued a temporary stay on the preliminary injunction to allow for the parties to file briefs on the Motion to Stay Pending Appeal. On July 22, 2019, Circuit Judges Mary Schroeder, William Canby, and Morgan Christen issued an order granting in part and denying in part the defendants' Emergency Motion to Stay. The appeals court declined to stay the part of the district court injunction holding that the Bond Hearing Class is constitutionally entitled to bond hearings pending resolution of their asylum applications. The appeals court granted the motion to stay the part of the injunction regarding deadlines for requested bond hearings and the procedural guidelines for those bond hearings, finding that these procedures would impose a short-term hardship on the government and the immigration system. After hearing oral argument in October 2019, on March 27, 2020, a Ninth Circuit panel (Judge Sidney R. Thomas, Judge Michael Daly Hawkins, and Judge Bridget S. Bade) issued an opinion and order affirming in part the district court's preliminary injunction and directing the district court to \"reconsider some of the technical aspects of its order.\" 2020 WL 1482393. Writing for the panel, Judge Thomas concluded that the district court did not abuse its discretion in finding that the plaintiffs were likely to succeed on the merits of their due process claim regarding the availability of bond hearings, \"that they are constitutionally entitled to individualized bond hearings before a neutral decisionmaker,\" and that \"the theoretical availability of the habeas process did not alone satisfy due process.\" Moreover, Judge Thomas held that the district court did not abuse its discretion \"in concluding that the plaintiffs would suffer irreparable harm absent the grant of a preliminary injunction,\" in the form of \"substandard physical conditions, low standards of medical care, lack of access to attorneys and evidence as Plaintiffs prepare their cases, separation from their families, and retraumatization of a population already found to have legitimate circumstances of victimization.\" However, Judge Thomas vacated and remanded to the district court Part A of the preliminary injunction, which laid out the procedural guidelines for the required bond hearings, to further develop the factual record and to revisit the scope of the injunction. Judge Bade dissented from the panel's opinion and order and concluded that:
    \"despite Congress unequivocally barring lower courts from issuing classwide injunctions against the operation of certain immigration statutes, the majority opinion gives a green light for the district courts in this circuit (as well as this court) to issue (and uphold) such relief. And, even if the district court had jurisdiction to issue injunctive relief, the preliminary injunction is overbroad and exceeds what the Constitution demands.\"
    The defendants then filed a writ of certiorari in the Supreme Court of the Ninth Circuit\u2019s decision on August 24, 2020. The case was docketed in the Supreme Court as No. 20-234. The parties agreed to stay the case while the cert petition was pending in the Supreme Court, and the district court stayed the case on September 11, 2020. The Supreme Court granted the cert petition on January 11, 2021. In the same order, it vacated the judgment and remanded the case the Ninth Circuit in light of the Court\u2019s decision in Thuraissigiam v. U.S. Department of Homeland Security earlier in the summer. On February 16, 2021, the defendants requested that Ninth Circuit stay appellate proceedings. The Ninth Circuit granted this motion and held the appeal in abeyance. It further directed the parties to file a status report within 60 days of how the case should proceed. The case is ongoing.", "summary": "Three plaintiffs, mothers of minor children, filed this class action complaint challenging the federal government's forcible separation of minor children from their parents, as well as its practice of prolonging the separation by failing to conduct credible fear interviews in a timely manner and its practice of excessively prolonging the detention of asylum seekers by delaying their bond hearings. They plan not to pursue the separation claims, pending the government's compliance with a nationwide injunction against family separation, but they continue to seek relief for the bond hearings claims. The district court certified two classes; the Credible Fear Interview Class and the Bond Hearing Class. The district court ordered a preliminary injunction, mandating that the government conduct bond hearings within seven days of a bond request and finding that denying bond hearings to these class members is unconstitutional. In March 2020, a Ninth Circuit panel affirmed the district court's nationwide preliminary injunction and remanded proceedings to the district court to reconsider the procedures for the bond hearings. The defendants filed a writ of certiorari in the Supreme Court, seeking further review of the Ninth Circuit's decision. The Supreme Court granted the cert petition on January 11, 2021. In the same order, it vacated the judgment and remanded the case the Ninth Circuit in light of the Court\u2019s decision in Thuraissigiam v. U.S. Department of Homeland Security earlier in the summer. The defendants then requested the Ninth Circuit hold the appeal in abeyance. The case is ongoing."} {"article": "The U.S. Census Bureau, a division of the U.S. Department of Commerce, conducts a census every ten years. The census surveys the number of persons in each household and, in the process, gathers certain demographic information about those persons. The Bureau\u2019s stated goal in administering the census \u201cis to count every person living in the United States once, only once and in the right place.\u201d In 2018, the Department of Commerce announced the final list of questions for the 2020 decennial census that it will submit to Congress. This would include a question asking the citizenship status of every person in every household in the US, which has not been done since 1950. The citizenship question asked, \u201cIs this person a citizen of the United States?\u201d and required the respondent to select one of the following responses: 1) \u201cYes, born in the United States\u201d; (2) \u201cYes, born in Puerto Rico, Guam, the U.S. Virgin Islands, or Northern Marianas\u201d; (3) \u201cYes, born abroad of U.S. citizen parent or parents\u201d; (4) \u201cYes, citizen by naturalization \u2013 Print year of naturalization\u201d; or (5) \u201cNo, not a U.S. citizen On April 17, 2018, the city of San Jose and the Black Alliance for Just Immigration (BAJI) filed a complaint against Wilbur Ross, in his official capacity as Secretary of the U.S. Department of Commerce; the U.S. Department of Commerce; Ron Jarmin, in his official capacity as Acting Director of the U.S. Census Bureau; and the U.S. Census Bureau. The plaintiffs sought a declaration that including the citizenship question on the 2020 Census violated the Constitution\u2019s \u201cactual Enumeration\u201d mandate and the Administrative Procedure Act (APA) prohibition against \u201carbitrary and capricious\u201d agency action. Further, to avoid irreparable harm, the plaintiffs sought an injunction prohibiting the Bureau from including the citizenship question on the 2020 Census. The plaintiffs claimed that that fewer people would respond to the 2020 Census if it included a citizenship question. The inaccurate data would in turn result in funding allocations that would disadvantage San Jose and its residents. The data from the 2020 Census would be used not only to allocate congressional seats but also to determine funding for public health, education, transportation and neighborhood improvements, all of which are determined based on the population as determined by the Census. An increase in the undercount of persons living in San Jose, and specifically an increased undercount of minority populations, would lead to San Jose and its residents suffering harm through both lost representation in the United States House of Representatives and millions of dollars of foregone federal funding. BAJI claimed it would also be harmed due to the diversion of essential and limited resources\u2014including time and money\u2014from other important matters that it ordinarily would have been addressing through dialogues, presentations, workshops, publications, technical assistance and trainings to build alliances between African American and immigrant communities, in order to educate its diverse constituents regarding issues related to the census citizenship questions. Like the residents in San Jose, the minority and immigrant communities BAJI serves would also be deterred from responding to the 2020 Census because of the citizenship question. The complaint was filed in the US District Court of California (Northern District \u2013 San Jose Division). The case was originally assigned to Magistrate Judge Howard R. Lloyd, but San Jose did not consent to a US Magistrate Judge\u2019s jurisdiction, and the case was randomly reassigned to U.S. District Judge Lucy H. Koh. On May 22, 2018, Judge Richard Seeborg signed an order relating this case to an earlier case assigned to him. In that case, State of California v Ross (PB-CA-0049 in this Clearinghouse), the plaintiffs also claimed that the inclusion of a citizenship question operated by design to depress an accurate count of certain immigrant communities residing in the United States, in violation of the Constitution and the APA. Thus, San Jose v. Ross was reassigned to Judge Seeborg for all further proceedings. The defendants moved to dismiss all claims asserted against them on June 21, but the judge rejected the motion, finding that the plaintiffs had standing to challenge the decision to add a citizenship question to the 2020 Census and that the plaintiffs had properly stated claims for relief under both the Enumeration Clause of the Constitution and the APA. On November 2, 2018, the plaintiffs filed a motion for partial summary judgment, and the defendants filed a motion for summary judgment. The court found that there was a material dispute of fact regarding whether, and to what extent, the addition of the citizenship question would impact the final enumeration of the public. The judge also concluded that there were material disputes regarding whether Secretary Ross failed to \u201cconsider an important aspect of the problem\u201d before making his decision. The judge accordingly denied both parties\u2019 motions for summary judgment on December 14, 2018. 362 F.Supp.3d 749. After the case survived summary judgment, the parties prepared for trial. The bench trial began on January 7, 2019. On February 15, 2019, the same day as closing arguments, the Supreme Court granted certiorari in a related case regarding the census, State of New York v. Department of Commerce (PB-NY-0032 in this Clearinghouse). The defendants recommended the court defer its ruling until the Supreme Court had finished its proceedings. The plaintiffs opposed staying the case, and the court agreed. On March 6, 2019, the court held that the decision to add a citizenship question violated the Administrative Procedure Act and the Enumeration Clause. 358 F.Supp.3d 965. The court held that the decision to include the citizenship question was arbitrary and capricious, was an abuse of discretion, and was not otherwise in accordance with the law. Notwithstanding the discretion given to the Secretary, the court found that the addition of the citizenship question would result in an undercount. Accordingly, on March 13, 2019, Judge Seeborg issued an order entering judgment for the plaintiffs on their APA claims, vacating Secretary Ross's decision to include the citizenship question on the 2020 Census, and permanently enjoining the defendants from including the citizenship question on the 2020 Census. On the same day, the defendants appealed to the Ninth Circuit. The case was docketed as No. 19-15457. On March 18, 2019, the defendants filed a petition for writ of certiorari before judgment in the Supreme Court. The Supreme Court issued its opinion in Department of Commerce v. New York, and affirmed the district court\u2019s judgment that the decision to add a citizenship question violates the APA. Following its decision, the Supreme Court granted the defendants\u2019 petition for writ of certiorari, docket No. 18-1214. The judgment was vacated and the case was remanded to the Ninth Circuit for further consideration in light of Department of Commerce v. New York. The Ninth Circuit subsequent remanded the action the district court. The plaintiffs filed an unopposed motion to enter final judgment on July 30, 2019. On August 1, 2019, Judge Seeborg granted the motion, vacated the prior judgment, and entered final judgment in favor of the plaintiffs on the APA claims and the defendants on the claims under the Enumeration Clause. The defendants were permanently enjoined from including a citizenship question or asking about citizenship on the 2020 census. The court was to retain jurisdiction to enforce the terms of the order until the 2020 Census results are processed and sent to the President by December 31, 2020. Since that date has passed, the case is closed.", "summary": "Plaintiffs sued the US Department of Commerce to prevent the Census Bureau from including a citizenship question on the 2020 Census. After trial, Judge Seeborg enjoined the defendants from including the citizenship question on the 2020 Census. The defendants appealed to the Ninth Circuit and filed a petition for writ of certiorari before judgment. The Supreme Court issued its opinion in another case about the census, Department of Commerce v. New York, and affirmed the district court's judgment that the citizenship question violated the APA. The Supreme Court vacated the judgment and remanded the case for further consideration in light of its decision in Department of Commerce v. New York. Back in the district court, Judge Seeborg permanently enjoined the defendants from including the citizenship question and retained jurisdiction over the matter until the 2020 Census results are reported to the President by December 31, 2020."} {"article": "On October 23, 2012, a teenager detained awaiting a parole revocation hearing filed this class action in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983. The plaintiff, represented by the MacArthur Justice Center and Uptown People's Law Center, asked the court for a declaratory judgment that the policies of the Illinois Prisoner Review Board regarding parole revocation hearings were unconstitutional. They also requested that the Court enjoin the defendant from subjecting juveniles awaiting a parole revocation hearing to these policies. The plaintiff alleged that the Illinois Prisoner Review Board was violating his due process rights by depriving him of counsel, not providing a timely hearing, and not allowing him to present evidence at his parole revocation hearing. The plaintiff also filed for class certification in a motion alongside the complaint. The case was initially assigned to Judge Samuel Der\u2212Yeghiayan, and later reassigned to Judge Andrea Wood and referred to magistrate judges for settlement conferences. In early 2014, the parties reached a consent judgment that was filed with the court. On May 2, 2014, the plaintiffs filed a new motion to certify a class for purposes of settlement. On May 8, the court preliminarily approved the settlement and class certification of \"all juvenile parolees in the State of Illinois who currently or who will in the future face parole revocation proceedings.\" On July 25, 2014, an amended complaint was filed to include the Illinois Department of Juvenile Justice as a defendant and remove the governor. The court finally approved the class on July 31. The court also finally approved the consent decree on August 28, 2014. The decree provided that the Illinois Prisoner Review Board must provide counsel during the parole revocation hearing process and included terms for the procedures for presentation of evidence at the hearings and the time frame for the hearing to take place. The parties also agreed to third party monitoring of the Illinois Prisoner Review Board's compliance with the decree for 18 months. In February 2015, the plaintiffs filed to enforce the consent decree, arguing that the defendants refused to provide the documents necessary for the plaintiffs to evaluate compliance with the consent decree. However, they subsequently withdrew the motion in April 2015 after the plaintiffs received the information and documents they sought. The monitor proceeded to file numerous reports over the next several years. On February 17, 2016, the monitor filed three reports were filed with the court for the past quarters. Each report indicated that the defendants were making progress toward complying with the consent decree, but that they were still not fully compliant. Two more reports were filed on September 19, 2016, indicating that \"the spirit of the MH Consent Decree is being fulfilled and Defendants are in substantial compliance.\" The report also indicated that further monitoring was necessary to ensure that administration changes and budget issues did not threaten continued compliance. On April 26, 2017, the monitor filed two more reports indicating the same concern. The ninth quarter report on August 14, 2017 stated that there was still substantial compliance, but that a continued risk existed that certain individual cases would not be compliant and that the defendants were not complying with payment of fees to the monitor and youth attorneys. The monitor subsequently continued to provide oral reports to the court at status hearings in 2018. In September, the monitor filed a letter with the court indicating their conclusions. They stated that the defendants were still not consistently complying with the paragraph of the consent decree requiring payment of representation for the youths' representation, which was the final provision left for the defendants to complete. However, since the youths had had continued representation, the monitor suggested there was no longer a need for active monitoring. On October 12, 2018, the court terminated the independent monitoring provision of the consent decree, which closed the case.", "summary": "On October 23, 2012, a teenager detained awaiting a parole revocation hearing filed this class action in the U.S. District Court for the Northern District of Illinois under 42 U.S.C. \u00a7 1983. The plaintiff alleged that his due process rights were violated by the policies of the Illinois Prisoner Review Board for parole revocation hearings. The case settled with a consent decree in August 2014 and closed after the defendants achieved near-total compliance in October 2018. The case is now closed."} {"article": "On March 30, 2004, children in the custody of the Mississippi Department of Human Service's Division of Family and Children's Services, on behalf of abused and neglected children in the State of Mississippi, filed this lawsuit in the U.S. District Court for the Southern District of Mississippi. The plaintiffs sued the Department of Human Services (DHS) and the Division of Family and Children's Services (DFCS) under 42 U.S.C. \u00a7 1983. Represented by private and public counsel, the plaintiffs asked for declaratory and injunctive relief. The complaint alleged that the defendants harmed and put at risk members of the plaintiff class in numerous ways: failing to investigate or confirm credible reports of abuse and neglect; failing to provide services to children found to be abused or neglected; failing to respond to requests for applications by people interested in becoming foster and adoptive parents, resulting in a shortage of foster parents; placing children in unsafe or unsuitable care and failing to monitor in-custody children to ascertain that they are safe; over-institutionalizing foster children by placing children of all ages in institutional or group settings regardless of their needs; failing to provide foster children with necessary medical, dental, and mental health services; and failing to file petitions to free children for adoption by terminating parental rights in accordance with federal statutory timeframes. The complaint also alleged that the state was repeatedly denied federal funds because of deficient case record documentation and the placement of children in unlicensed homes and facilities, and that the defendants failed to follow through the reform plan they initiated in the late 1990s to address the state's systemic child welfare failures. All this, the plaintiffs said, was due to understaffing, mismanagement, and the failure to implement necessary reforms, which resulted in violations of Substantive Due Process, Procedural Due Process, Equal Protection, state law, and the federal Adoption Assistance and Child Welfare Act. The plaintiffs sought a declaration that the defendants' violation of class members' rights was unlawful; a permanent injunction forbidding the defendants to subject members of the plaintiff class to practices that violated their rights, including remedial provisions to ensure that a detailed curative plan was developed, implemented, and monitored; and an award of reasonable attorneys' fees and costs. On March 30, 2004, plaintiffs sought class action certification for two plaintiff subclasses: (1) all children who are or will be in the custody of DFCS (\"In-Custody Class\"); and (2) all of those children who are not in DFCS custody, but have been or are at risk of being abused and neglected and about whom the defendants have received a report of abuse or neglect (\"Protective Services Class\"). The defendants then moved to dismiss on June 1, 2014 and filed a motion to stay consideration of the motion for class certification pending a ruling on the motion to dismiss. On November 18, 2004, the Court (Judge Tom S. Lee) dismissed all claims sought to be asserted by and on behalf of the \"Protective Services Class\" and also dismissed the claims of the \"In-Custody Class\" for violation of their alleged procedural due process rights and for violation of the Adoption Assistance and Child Welfare Act. Hence, there only remained claims of the putative \"In-Custody Class\" for violation of their substantive due process rights. 351 F. Supp. 543. On March 11, 2005, the Court (Judge Lee) granted class certification for the \"In-Custody Class\" only, reasoning that even though each plaintiff and proposed class member may not have suffered the same type or degree of harm, because it appeared that defendants' alleged acts and omissions posed a significant risk of similar harm to all (or at least the requisite \"significant number\" of) children in DHS custody, the requirements of commonality and typicality were satisfied. Judge Lee also held that plaintiffs' allegations related to defendants' actions and inaction with respect to the class as a whole and the relief plaintiffs sought would be relief with respect to the class as a whole. Discovery and litigation continued while the parties entered settlement discussions. These talks were successful and, on April 3, 2007, the parties filed a joint motion for preliminary approval of a stipulated settlement agreement. The court granted this motion the same day. The settlement stated that the parties agreed to move directly to the remedial phase of the litigation, and that the parties would attempt to agree on a remedial plan developed by the defendants and the Council on Accreditation (COA). The plan would state specific actions and timelines for the defendants to achieve accreditation and conform the state standards with federal standards regarding foster care and would also cover the services and plans for the named plaintiffs. It would be court enforceable and provide for an outside monitor. The parties agreed to mediation to try to facilitate settlement and that they would proceed to a trial as to the scope of the necessary remedy, if such mediation failed. On November 8, 2007, the parties agreed upon the Mississippi Settlement Agreement and Reform Plan and filed a joint motion for its approval. On January 4, 2008, the court approved the plan. The Plan stated that:
    • the named plaintiffs who remained in state custody as of the Stipulated Settlement Agreement all will have an individual plan that provides for permanency and independent living services monitored by the plaintiffs' counsel;
    • the defendants will meet the standards and outcome measures of this Plan within five years of the court's approval or within any earlier interim timelines specified;
    • the DFCS's foster care services will be accredited by COA;
    • the director of DFCS will have an advanced degree relevant to the agency's mission and services and at least five years of related experience;
    • no DFCS caseworker will carry an excessive caseload and individual caseloads shall be measured monthly;
    • all newly hired DFCS foster care workers will have an advanced degree in social work or a comparable human services field, or a B.A. in social work or a comparable human service field with two years of related experience;
    • the DFCS will maintain a training unit to provide comprehensive child welfare training to all employees;
    • the DFCS will begin implementing a separate continuous quality improvement (CQI) system and will improve recordkeeping and information retention in a variety of specified ways;
    • the DFCS will engage in a thorough screening of the child and conduct an individualized assessment of the family upon taking the child in custody for foster care services;
    • shortly after a child's entrance into foster care, a team meeting will be convened to develop a service plan for the child and to document a permanency plan in the child's case record;
    • the DFCS will maintain a well-publicized statewide child abuse hotline for the reporting of abuse and/or neglect;
    • each child will receive a comprehensive health assessment, periodic medical examinations, and all medically necessary follow-up services and treatment throughout their stay in state custody;
    • the DFCS caseworkers will screen each child for general and special educational needs and take reasonable steps to ensure that school-age foster children are registered for and attending accredited schools;
    • regardless of whether a child's foster care placement is being supervised by DFCS or by a contract agency, the assigned DFCS caseworker will meet with the child and visit at least once a month during the child's placement;
    • the DFCS will make available a sufficient number of appropriate placements for all children in its custody; and
    • defendants' compliance will be monitored by independent monitoring.
    There was also a fees settlement agreement. On August 7, 2008, the Court (Judge Lee) granted attorneys' fees and expenses to the plaintiffs of nearly $5 million. Monitoring fees continued. On June 5, 2009, the monitor's report noted that, despite the defendants' significant accomplishments, including initiatives that had been introduced and were being managed by a newly hired and experienced team of child welfare professionals, the pace of progress during Period 1 did not meet the Agreement's requirements. To meet the required reforms within the five-year timetable, the monitor stated that the defendants would need to accelerate and intensify their efforts. The next year, the monitor's report noted that, although DFCS has been reorganized under a new management team and had received more funding, both the pace and breadth of defendants' progress during Period 2 was, again, inadequate. Specifically, efforts to satisfy the Agreement requirements continued to be belated and were often insufficient. On July 6, 2012, the parties agreed to and the court approved the Modified Mississippi Settlement Agreement and Reform Plan, the filing of which constituted the commencement of Implementation Period 3. This third implementation plan and each subsequent annual implementation plan were incorporated in the Agreement and would be developed jointly with the parties 90 calendar days prior to the end of the previous 12-month period. The Modified Mississippi Settlement Agreement and Reform Plan provided a more specific statewide and region-by-region approach to reform. On March 9, 2015, plaintiffs filed a motion for contempt, requesting that the Court find that defendants in noncompliance with the Period 3 Implementation Plan and the July 9 Order. They requested that the Court appoint experts with expertise in implementing child welfare system reform to conduct an organizational analysis. On July 23, 2015, Judge Lee ordered that the defendants retain Public Catalyst to conduct an organizational analysis of DFCS to assess the state of the system and hire an Executive Director of DFCS. Judge Lee also ordered that the parties negotiate a Court-enforceable Remedial Order based on the recommendations within three weeks of the date of the Final Organizational Analysis Report. Judge Lee ordered that the DFCS Executive Director consult with an Advisory Group of three experts for not less than three years following the filing date of the Remedial Order and stated that if the defendants did not comply with the terms of the order, then the plaintiffs could immediately seek a hearing on the remedial portion of their motion. On December 22, 2015, Judge Lee granted the parties' Joint Motion for Entry of Interim Remedial Order ordering that the defendants house DFCS within the Mississippi Department of Human Services (MDHS), that DFCS begin oversight of its own budget, personnel, and management information system functions, that DFCS implement caseload standards as set forth in the Modified Settlement Agreement (MSA), and that DFCS build a better-resourced DFCS Field Operations team and better allocate its resources. Finally, Judge Lee ordered that the remedy phase of the motion for contempt shall be continued until May 15, 2016 at which time the parties shall submit a Final Remedial Order to the Court or, in the absence of an agreement on a Final Remedial Order, the plaintiffs shall proceed with the remedy phase of the contempt motion. Defendants failed to meet the standards set forth in the MSA. On January 6, 2016, the Monitor submitted a report concluding that \"defendants' performance declined\" on both statewide and regional levels. No region met \"even half\" of its requirements. The Monitor identified a number of systemic issues, including excessive caseloads, inadequate supervision, and poor services exacerbated by a 26% increase in the number of children in need of defendants' care from 2013 to 2015. Little progress was made during 2016. Judge Lee did grant a motion for plaintiffs' attorneys' fees made under 42 U.S.C. \u00a7 1988 after reducing some hourly rates to reflect Mississippi norms on May 6. And on May 19, the parties agreed to a second stipulated remedial order in which the defendants admitted to being out of compliance with the MSA. In addition, they agreed that Public Catalyst would certify whether defendants were in compliance with the specified sections of the Interim Remedial Order. On December 6, 2016, the Monitor released additional findings on defendants' compliance with the MSA. The Monitor identified high-quality work as \"more the exception than the rule,\" and concluded it was \"imperative that defendants work to enhance quality and consistency on all steps of the . . . process.\" The defendants asserted that they were addressing the problem areas. Shortly thereafter, the parties revamped their settlement agreement and enforcement protocols. The December 19, 2016 Second Modified Mississippi Settlement Agreement and Reform Plan laid out comprehensive new standards in (1) leadership; (2) child safety; (3) family-based placement; (4) placement standards; (5) visitation; (6) permanency; (7) transitions to adulthood; (8) child well-being; and administrative details of the settlement. It took effect on January 1, 2017. At the same time, the parties adopted a Stipulated Third Remedial Order (STRO). The STRO specified specific steps that the defendants were to take to meet their obligations. It also reiterated that defendants were not in compliance with the MSA but acknowledged that they lacked \"the capacity to comply.\" Judge Lee granted another motion for plaintiffs' attorneys' fees on July 21, 2017, largely rejecting defendants' objections that plaintiffs' fee requests were overly vague; another fee award was granted on April 9, 2018. On May 31, 2018, plaintiffs moved for an order declaring defendants in contempt for noncompliance with the STRO. In particular, they alleged that only 61% of defendant's employees met performance targets; the STRO required 90%. Over the next months, the parties engaged in discovery. On January 17, 2019 the court deferred ruling on compliance until after the monitor's June report was filed. After the report was filed on June 11, 2019, the plaintiffs renewed their motion. Discovery continued, as did the biannual reports from the monitor. As of May 20, 2020 discovery is ongoing with oral argument set for August 4, 2020.", "summary": "Children who are currently or will be in the custody of Mississippi's Division of Family and Children's Services (DFCS) sought broad injunctive reform of Mississippi's child welfare system. The parties reached a stipulated settlement agreement in 2007 that granted two remedial options: a plan agreement or continued litigation. The parties sought and the court approved a remedial plan in 2008 consisting of specific instructions on reform implementation. The remedial plan was later modified in 2012. Defendants were held in contempt on July 23, 2015, and further modifications of the agreement followed. The case is ongoing."} {"article": "On October 26, 2011, the ACLU filed a lawsuit in the U.S. District Court for the Southern District of New York against the Department of Justice and the Federal Bureau of Investigation to compel the defendants to comply with its request for documents under the Freedom of Information Act (\"FOIA\"), 5 U. S. C. \u00a7 552. The plaintiff sought the release of any and all records about the government's use and interpretation of USA Patriot Act Section 215 that authorized the government to obtain \"any tangible thing\" that was \"relevant to\" a terrorism investigation. The plaintiff alleged that the defendant had violated 5 U.S.C. \u00a7 552(a)(3), 552(a)(4), and 552(a)(6) by failing to make responsible efforts to search for the requested records, and failing to grant the plaintiff\u2019s requests for waivers and/or limitations of fees, and failing to promptly process the plaintiff\u2019s request and release the requested records. The plaintiff further alleged that the defendant had wrongfully withheld records under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security and that it had exhausted its administrative remedies to obtain them. On December 9, 2011, Judge William H. Pauley approved the parties\u2019 stipulation to narrow the scope of the plaintiff\u2019s FOIA request to the following documents. 1. Legal opinions or memoranda concerning or interpreting USA Patriot Act Section 215; 2. Guidelines for government personnel regarding the use of USA Patriot Act Section 215; 3. Reports provided to Congress by the defendants concerning the government\u2019s interpretation or use of USA Patriot Act Section 215; 4. Rulings, opinions, or memoranda of the Federal Intelligence Surveillance Court (FISC) concerning USA Patriot Act Section 215; and 5. Legal opinions or memoranda concerning rulings, opinions, or memoranda of the FISC interpreting USA Patriot Act Section 215. Judge Pauley also issued an order that gave the defendants until March 15, 2012 to process and produce these documents or notify the plaintiff of any complete or partial withholdings of these documents pursuant to FOIA exemptions. On February 27, 2012, the defendants filed a motion for partial summary judgment regarding a report that had been received by congressional intelligence committees on the intelligence collection authorities authorized under USA Patriot Act Section 215. Judge Pauley had previously held the report to be within the scope of the plaintiff\u2019s FOIA request, and the New York Times had filed a parallel lawsuit against the defendants to obtain it. (New York Times v. Department of Justice). The defendants argued that: 1. They had properly withheld the report under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security because public disclosure of the requested report would expose sensitive intelligence sources and methods to adversaries of the United States. 2. They had also properly withheld the report under 5 U.S.C. \u00a7 552(b)(3) for being exempted from disclosure by statute because the National Security Act of 1947, as amended by the Intelligence Reform and Terrorism Protection Act of 2004, protected intelligence sources and methods from unauthorized disclosure. On March 26, 2012, the plaintiff filed a cross motion for partial summary judgment regarding the report that had been received by congressional intelligence committees. It argued that: 3. The report cannot be withheld in its entirety under 5 U.S.C. \u00a7 552(b)(1) or 552(b)(3) because it contains \u201csecret law\u201d in the form of the government\u2019s legal interpretation of its authority to collect \u201cany tangible things\u201d pursuant to USA Patriot Act Section 215. 4. The court, at a minimum, should conduct a private judicial review of an unredacted version of the report and order the defendant to the release segregable portions of it that describe the defendants\u2019 legal interpretation of US Patriot Action Section 215. On May 17, 2012, Judge Pauley, having conducted a private judicial review of the requested report, granted the defendants\u2019 motion for summary judgment. The judge held the defendants had properly withheld the report in its entirety because it contained information that could be used by the United States\u2019 adversaries to threaten its foreign intelligence capacities and all non-exempt portions of the report were inextricably intertwined with the report\u2019s exempt portions that they could not be released in a redacted version of the report (872 F.Supp. 2d. 309). In the meantime, from March 2012 to August 2012, the defendants released several hundred pages of documents but withheld several documents for reasons of personal privacy, national security, and interagency or intra-agency deliberative process. On December 13, 2012, the plaintiff limited the scope of its FOIA request to information about the types of information and \u201ctangible things\u201d the government believed Patriot Act Section 215 allowed it to collect and relevance standard the government used to determine whether Section 215 applied. On February 8, 2013, the defendants released parts of thirty-five documents relating to congressional reports and withhold the remaining parts of these documents under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security. The defendants also withheld the following documents in full: 1. Six documents in possession of the FBI under 5 U.S.C. \u00a7 552(b)(7)(e) for being law enforcement techniques; 2. The Weich Letter under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security; 3. The Census Memorandum under 5 U.S.C. \u00a7 552(b)(5) for being part of the interagency or intra-agency deliberative process; and 4. More than Seventy-four documents in possession of the NSD under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security; twenty-four related to congressional reporting; nine of which related to internal government communication and analyses; forty of which related to guidelines and training documents; and an unspecified number related to FISC materials, opinions, and/or orders. The defendants also provided Judge Pauley with a classified Vaughn Index that listed and described the withheld FISC documents for private judicial review. The defendants did not disclose the Vaughn Index to the plaintiff. Finally, the defendants filed a motion for summary judgment on their full and partial withholdings and argued that: 1. They had properly withheld documents for reasons of national security, statutory exemption, deliberative process, and law enforcement techniques, and 2. They had produced all reasonably segregable portions of the documents. On April 26, 2013, the defendants filed a supplemental memorandum to their motion for summary judgment. They clarified that one of the withheld NSD document was also exempt from disclosure under 5 U.S.C. \u00a7 552(b)(5) for being part of the interagency or interagency deliberative process. They also noted that all the NSD documents were also withheld under 5 U.S.C. \u00a7 552(b)(3) for reasons of statutory exemption pursuant to the National Security Act of 1947. On May 10, 2013, the plaintiff further reduced the scope of its FOIA request to the Census Memorandum and all the NSD documents except for the one withheld under 5 U.S.C. \u00a7 552(b)(5). The plaintiff also filed a cross motion for summary judgment and argued that: 1. Submitting a classified Vaughn Index for private judicial review without disclosure to the plaintiff, was procedurally improper as the defendants had yet not released a sufficiently detailed public explanation of their withholdings. 2. Legal interpretations of public law were not exempt from disclosure under 5 U.S.C. \u00a7 552(b)(1) or 5 U.S.C. \u00a7 552(b)(3). 3. FISC rules did not bar the defendants from disclosing FISC opinions under FOIA; and 4. The Census Memorandum could not be withheld as a deliberative product under 5 U.S.C. \u00a7 552(b)(5) because it embodied the defendants\u2019 working law, or alternatively, because the defendant had adopted and relied upon it. On June 6, 2013, the Director of National Intelligence (DNI) decided to declassify certain information related to the \u201cbusiness records\u201d provision of the Foreign Intelligence Surveillance Act in response to publication of FISC orders in the Guardian. On July 31, 2013, the defendants released parts of two congressional reports to the plaintiff and withheld the remaining parts under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security and under 5 U.S.C. \u00a7 552(b)(3) for reasons of statutory exemption pursuant to the National Security Act of 1947. On August 13, 2013, the parties agreed to withdraw their motions for summary judgment because the defendants required additional time to reprocess the documents contested in this lawsuit and determine what effect, if any, the DNI\u2019s declassification decision had on their disclosure. From September 2013 to January 2014, the defendants released parts of more than a thousand pages from dozens of documents, including parts of several FISC orders and legal opinions. On February 7, 2014, the plaintiff further revised the scope of its FOIA request to fully withheld FISC opinions or orders that related to bulk collection of any information. On April 4, 2014, the defendants filed motion for summary judgment and a Vaughn Index that referenced at least eight FISC orders and legal opinions that they were withholding in full and provided justifications for these withholdings. The defendants argued that these orders and opinions were properly withheld under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security and under 5 U.S.C. \u00a7 552(b)(3) for reasons of statutory exemption pursuant to the National Security Act of 1947. On May 2, 2014, the plaintiff filed a cross motion for summary judgment. It argued the following: 1. The withheld FISC orders contained legal reasoning and publicly acknowledged information that the government could not withhold under 5 U.S.C. \u00a7 552(b)(1) or 5 U.S.C. \u00a7 552(b)(3); and 2. Judge Pauley should evaluate the withheld FISC orders listed in the Vaughn Index in a private judicial review. On July 8, 2014, the defendants released parts of three FISC orders in the public record that the plaintiff had identified as being absent in the Vaughn Index and the defendants had failed to locate in their previous search for documents within the scope of the plaintiff\u2019s revised FOIA request. On October 6, 2014, Judge Pauley granted in part the defendants\u2019 motion for summary judgment. He found that the defendants did not have to confirm or deny the existence of FISC orders and legal opinions that related solely to the bulk collection of information other than telephone metadata or release these orders and opinions if they existed. Lacking faith in the defendants\u2019 segregation determinations, the Judge also ordered the defendants release the remaining items in their Vaughn Index for private judicial review. (59 F.Supp.3d 584). On October 24, 2014, the defendants submitted copies of the FISC orders and legal opinions withheld in full for private judicial review. They also filed a supplemental memorandum to their motion for summary judgment. They reiterated their argument that the FISC orders and legal opinions contained no reasonably segregable, disclosable information and were properly withheld in full under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security and under 5 U.S.C. \u00a7 552(b)(3) for reasons of statutory exemption pursuant to the National Security Act of 1947. On March 31, 2015, Judge Pauley granted the remaining part of the defendants\u2019 motion for summary judgment. He found that the FISC orders and legal opinions contained no reasonably segregable, disclosable information and were properly withheld in full under 5 U.S.C. \u00a7 552(b)(1) for reasons of national security and under 5 U.S.C. \u00a7 552(b)(3) for reasons of statutory exemption pursuant to the National Security Act of 1947. (2015 WL 1566775). The case is closed. The case is cross-referenced to New York Times v. Department of Justice, which is also closed.", "summary": "On October 26, 2011, the ACLU filed a lawsuit to compel the government to comply with a Freedom of Information Act request in the U.S. District Court for the Southern District of New York seeking the release of records regarding the government's use and interpretation of Section 215 of the Patriot Act. The case is ongoing."} {"article": "On April 14, 2017, plaintiff, a Medicaid eligible individual who had been diagnosed with hepatitis C Virus, filed this class action complaint against Nick Lyon, in his capacity as executive director of the Michigan Department of Health and Human Services (MDHHS). The complaint was filed in the United States District Court for the Eastern District of Michigan, and it alleged that the MDHHS violated several provisions of the Medical Assistance Program, Title XIX of the Social Security Act, 42 U.S.C. \u00a7 1396 by its then existing prior-authorization criteria for hepatitis C treatment. The complaint alleged that the criteria's requirement that individuals suffer certain levels of measurable liver damage before they could become eligible for direct-acting antiviral medications. More specifically, this practice violated three separate provisions of 42 U.S.C. \u00a7 1396 by: (1) excluding qualified Medicaid recipients from \"medically necessary\" treatment as required by 42 U.S.C. \u00a7 1396a(a)(10)(A); (2) discriminating among similarly situated Medicaid recipients in violation of 42 U.S.C. \u00a7 1396a(a)(10)(B); and (3) failing to provide medically necessary treatment with \"reasonable promptness\" as required by 42 U.S.C. \u00a7 1396a(a)(8). The defendants initially filed a motion to dismiss the claim, but in October of 2017 the parties began discussing settlement possibilities and agreed to mediation. The parties then reached an agreement after a formal mediation with Magistrate Judge R. Steven Whalen on January 27, 2018. On May 29, 2018, the court granted preliminary approval of the proposed class action settlement and set a date for a fairness hearing. The court granted final approval of the settlement on August 31, 2018, and awarded plaintiff's counsel $199,000 in attorney fees, an amount the defendants had agreed not to contest in the settlement. The settlement class was defined as: All individuals that: are or will be enrolled in Michigan's Medicaid Program at the time of class certification; have been or will be diagnosed with a chronic infection of Hepatitis C virus; are 18 years or older; and require or in the future will require treatment for Hepatitis C with direct-acting antiviral medication and who do not meet the MDHHS current treatment criteria, which restricts direct-acting antiviral treatment to individuals with a minimum metavir fibrosis score criteria of F-2. The defendants denied any liability in the settlement, but agreed to replace the MDDHS prior-authorization criteria and institute amended criteria to provide coverage for direct-acting antiviral treatment to all Eligible Michigan Medicaid beneficiaries diagnosed with chronic hepatitis C. The schedule for expanding direct-acting antiviral treatment coverage was set as follows: (a) defendant will provide coverage for all eligible beneficiaries with a metavir fibrosis score of F-1 and above on October 1, 2018; (b) defendant will provide coverage for all beneficiaries with a metavir fibrosis score of F-0 and above on October 1, 2019. The court issued a stipulated order dismissing the case on April 15, 2019 and an amended order on stipulation of dismissal on May 17, 2019.", "summary": "The plaintiff, a Medicaid eligible individual who had been diagnosed with hepatits C, filed this class action complaint on August 14, 2017, alleging that the defendant, the Michigan Department of Health and Human Services (MDHHS), was violating plaintiff's rights under the Medical Assistance Program 42 U.S.C. \u00a7 1396. Specifically, the complaint alleged that the defendant's practice of denying eligibility for direct-acting antiviral medications to individuals who had not displayed sufficient levels of liver damage was excluding qualified recipients from \"medically necessary\" treatment. The parties agreed to settle the matter in October of 2017, and they jointly moved to certify a class for settlement. The Court granted final approval of the class action settlement in August 2018. The settlement required defendants to implement amended criteria that would provide coverage for direct-acting antiviral treatment to all eligible Michigan Medicaid beneficiaries diagnosed with chronic hepatitis C. The agreement went into effect on October 1, 2018, the date on which the defendants agreed to provide coverage for all eligible beneficiaries with a metavir fibrosis score of F-1 and above. The defendants agreed to provide coverage for all remaining beneficiaries on October 1, 2019. The parties agreed to and the court approved $199,000 in fees for plaintiffs counsel."} {"article": "On Dec. 5, 2017, the National Immigration Project of the National Lawyers Guild (NIPNLG) brought this suit in the U.S. District Court for the District of Columbia. Represented by private counsel, the plaintiff sued U.S. Immigration and Customs Enforcement (ICE) and the U.S. Department of Homeland Security (DHS) under the Freedom of Information Act (FOIA). The case was assigned to Judge Royce C. Lamberth. The plaintiff is a nonprofit organization promoting immigrants' rights. According to the complaint, the plaintiff seeks information on the defendants' use of mobile biometric devices and applications in immigration applications and enforcement. The complaint alleged that on Mar. 17, 2017, the plaintiff and another organization, Mijente, had submitted a FOIA request to the defendants. The requests sought records concerning ICE's use of mobile biometric devices and applications, and DHS's investigations of civil rights or civil liberties in the use of these devices and applications. The complaint further alleged that, to date, the plaintiff had not received a substantive response from the defendants. The plaintiff sought a disclosure order under FOIA, legal fees, and expedited action. The parties engaged in back-and-forth litigation over document production for the next year. On May 17, 2019, the parties filed a joint motion to stay the case to allow them to narrow the issues requiring further litigation. Specifically, the plaintiff requested time to more thoroughly assess the draft Vaughn Index that had been provided by the defendants. The court granted the motion on May 20. The parties then attempted to work together informally for several months to narrow the issues and work out which documents needed to be produced. On Dec. 11, 2019, the plaintiff filed a status report asking the court to start setting the defendants' schedule for producing documents, as the defendants had continuously failed to meet self-imposed deadlines. On Jan. 13, 2020, the parties filed a joint status report indicating that the defendants had provided additional documents and that they intended to continue resolving issues informally and without the need for the Court's involvement. On Mar. 4, 2020, the parties filed their most recent joint status report, noting that the plaintiff was in the process of assessing the defendants' revised production of documents to determine whether any issues remained to be addressed through dispositive motions or otherwise. The parties' next joint status report is to be filed on May 4, 2020. This case is ongoing.", "summary": "On Dec. 5, 2017, the National Immigration Project of the National Lawyers Guild (NIPNLG) brought this suit in D.D.C., suing DHS and ICE under FOIA. Plaintiff sought records concerning ICE's use of mobile biometric devices and applications and DHS's investigations of civil rights or civil liberties in their use. This case is ongoing."} {"article": "COVID-19 Summary: On April 27, 2020, four individuals held at the Federal Correctional Center (FCI) brought this emergency putative class action requesting the immediate release or home confinement of medically vulnerable individuals and implementation of safety measures to lower the risk of COVID-19. On April 30, the petitioners requested an emergency temporary restraining order and preliminary injunction and sought preliminary certification of the proposed class. On May 5, the respondents filed for a motion to dismiss for lack of jurisdiction, which was denied a few days later. The court also granted in part and denied in part the motion for a temporary restraining order which required defendants to institute a process for release for medically vulnerable individuals. The court extended coverage of the process to include individuals already approved for release to a reentry center on May 29. On July 27, the parties reported that they came to a settlement agreement and the plaintiffs' class was certified for settlement purposes on August 11. The court approved the settlement agreement after a fairness hearing on September 18. The court retained jurisdiction to the extent necessary to enforce the terms of the agreement. On December 11, the court granted motion to enforce the settlement and, on January 19, the court granted in part and denied in part a second motion to enforce the settlement. The case remains ongoing.
    On April 27, 2020, four individuals held at the Federal Correctional Center (FCI) in Danbury, Connecticut filed this putative class action at the U.S. District Court for the District of Connecticut. Represented by the Legal Clinic of the Quinnipiac University School of Law, Yale Law School's Jerome N. Frank Legal Services Organization, and private attorneys, they brought the lawsuit against FCI Danbury and the Federal Bureau of Prisons as a habeas petition under 28 U.S.C. \u00a7 2241, and as an injunctive and declaratory action under 28 U.S.C. \u00a72201-02. Specifically, the plaintiffs alleged that the defendants failed to take appropriate measures to prevent the spread of COVID-19, resulting in confinement conditions that violated their Eighth Amendment rights. The plaintiffs proposed a class of all detainees held or to be held in the custody of FCI Danbury. They also proposed a subclass of detainees aged 50 and over, or those medically vulnerable. The plaintiffs sought declaratory and injunctive relief, and/or a writ of habeas mandating the release or immediate home confinement of medically vulnerable detainees, and the implementation of safety measures against the risk of disease and death posed by COVID-19. Pending the habeas actions, the petitioners sought an \"enlargement\" of custody for detainees to home confinement as a provisional remedy. The case was assigned to Judge Micheal P Shea. The four plaintiffs are currently at higher risk of serious harm due to underlying medical conditions such as lupus, asthma, and hypertension. On April 30, the petitioners requested an emergency temporary restraining order and preliminary injunction to implement measures to reduce the density of the population and maximize social distancing. They also sought preliminary certification of the proposed class for that order. On May 5, the respondents filed for a motion to dismiss for lack of jurisdiction, arguing that the plaintiffs had failed to exhaust available administrative remedies. On May 12, the court denied the defendant's motion to dismiss. 2020 WL 2405350. It found that neither the PLRA (Prison Litigation Reform Act) or res judicata precluded the relief sought, and excused the plaintiffs from the exhaustion of administrative remedies, finding that they had shown that they would likely suffer irreparable harm if they were required to exhaust the administrative remedy process before seeking relief in court. In the same opinion, the court also granted in part and denied in part the motion for a temporary restraining order. The court ordered a filing of a list of \u201cmedically vulnerable inmates at Danbury FCI,\u201d defined as individuals in custody aged over 65 and/or who have underlying medical conditions specifically identified by the U.S. Centers for Disease Control as a higher risk for COVID-19, and ordered the implementation of home confinement process for those individuals within three days. The court also ordered a timely process of evaluating compassionate release based on COVID-19 within seven days. Finally, the court ordered an individualized explanation for each denial of home confinement and a status report to be submitted to the court within thirteen days. During a telephonic status conference held on May 26, the plaintiffs indicated that they knew of multiple individuals who qualified as medically vulnerable but who were not included on the list of medically vulnerable inmates that the defendants listed for home confinement, as required by the TRO. The defendants indicated a willingness to conduct a further search to identify additional medically vulnerable inmates. Therefore, the court ordered an extension of the deadline for compliance with the temporary restraining order by fourteen days, through June 9, 2020. Another status conference was held on May 28, and the parties agreed to confer on a possible agreement on matters including home confinement review by a medical clinician, usage of a medical record code that allows automatic qualification for the medically vulnerable subclass, and a means of identifying inmates who should be included in the subclass but are not captured by the code. The court ordered the parties to submit a notice that would describe any agreements on these matters and indicate whether court intervention is needed by June 2. The court also found that while more than two weeks have passed since the May 12 temporary restraining order, there has not been a single release to home confinement. Therefore, it ordered defendants to either release to home confinement all those listed as eligible for home confinement or provide a safety reason against home confinement by June 4 to ensure full compliance with the order. Additionally, the court discussed with both parties its need to better understand the home confinement review process under the temporary restraining order and ordered submission of any agreement about a process to generate a random sample of the records by June 4. Finally, the court agreed with the plaintiffs that mistakes may have caused the denial of home confinement for certain individuals and ordered re-review for home confinement by June 9. On May 29, the court addressed the plaintiff\u2019s request to take similar action with respect to those inmates already determined to be appropriate for placement in a Residential Reentry Center (RRC). 2020 WL 2813072. Recognizing that the schedule for such placement is unclear and that social distancing may still be inadequate at a communal half-way house, the court granted the plaintiff\u2019s request in part. The defendants were ordered to release to home confinement those who were approved for community placement at an RRC, as long as they did not have a violent offense of conviction, a sexually-related offense of conviction, or a high-risk assessment score, or provide a safety reason against home confinement by June 9. On June 8, the plaintiffs moved for sanctions against the defendant, seeking an order that would preclude the defendants from disputing that FCI Danbury\u2019s system for responding to sick call requests was inadequate and untimely. In June, the named plaintiffs filed a voluntary dismissal and on June 15 the court dismissed their claims. On June 16, the plaintiffs filed an amended habeas petition with new named plaintiffs. The case was then referred to Judge Thomas O. Farrish for settlement purposes. Two plaintiffs voluntarily dismissed their claims on July 29. On July 27, the parties reported that they came to a settlement agreement and that they planned to file a joint motion to certify the settlement class by August 3. Under the agreement, once identified as medically vulnerable, the defendant will consider the individual's suitability for home confinement. A medical clinician either employed or appointed by the BOP will verify that all medical conditions are identified for the home confinement review, and the review process will follow the standards previously outlined in the temporary restraining order, including speedy consideration for release to home confinement and substantial weight provided to each individual\u2019s COVID risk factors. The agreement was tentatively scheduled to terminate on October 31, 2021. The plaintiffs filed a motion to certify the class for settlement purposes on August 3, which was granted on August 11. 2020 WL 4605224. On August 25, an individual filed a motion to intervene, which was denied by the court three days later because the individual was not incarcerated at Danbury FCI, was not a member of the provisionally certified class, had no interest in a settlement between the Warden at FCI Danbury and a class of inmates at that facility, and a habeas relief was not available to those housed at BOP facilities not located within the District of Connecticut. Between the end of August and beginning of September, multiple putative class members filed objections to the settlement. On September 11, the plaintiffs submitted a motion for approval of a class action settlement, which required the defendants to adhere to the procedures and standards established in the temporary restraining order and provide for expedited consideration for home confinement, with jurisdiction retained by the court to enforce the settlement. After a fairness hearing, the court approved the class action settlement agreement on September 18. In light of the Court's approval of the settlement and its findings at the hearing, it disposed of the remaining pending motions, including the motion for preliminary injunction and the motion for sanctions. The court also denied multiple emergency motions to intervene, amend the complaint, or for bail because the filers either were or would become members of the class and if not, disposing of the action in their absences would not impair or impede their ability to protect their interests. On October 12, pursuant to the settlement agreement, the parties jointly filed a motion to dismiss the case. The court retained jurisdiction over the settlement to the extent necessary to enforce its terms. On October 28, one of the proposed intervenors appealed the denial of their motion. The appeal has not been assigned a USCA Case Number yet. On December 6, the plaintiffs moved to enforce the settlement agreement and require the defendants to immediately release medically vulnerable class members who were approved for home confinement. The court granted the motion on December 11, finding that the defendants breached the agreement. 2020 WL 7297016. The court stated that the defendants were barred from delaying the transfer of any class member beyond fourteen days without communicating with the plaintiffs' counsel within 5 days of the fourteen-day period. On December 17, the plaintiffs moved again to enforce the settlement agreement, which the court granted in part and denied in part on January 19, 2021. 2021 WL 165015. The court ordered that the parties meet and identify specific class members whose cases warranted re-review and ordered that the defendants re-review the identified inmates for home confinement within fourteen days. On the same day, an inmate at a prison in Louisiana filed a motion for reconsideration, which was denied by the court on February 11 due to lack of jurisdiction, and a notice of appeal. The appeal has not been assigned a USCA Case Number yet. A status conference wasscheduled for April 9. The case is ongoing.", "summary": "On April 27, 2020, four individuals held at the Federal Correctional Center (FCI) filed a putative class action against the FCI and the Federal Bureau of Prisons at the U.S. District Court for the District of Connecticut. The plaintiffs alleged that the defendants failed to take appropriate measures to prevent the spread of COVID-19, resulting in unsuitable confinement conditions in violation of their Eighth Amendment rights. On May 12, the court denied the defendant's motion to dismiss for lack of merit and granted in part the motion for temporary restraining order. Settlement conferences were held in June. On July 27, the parties reported that they have come to a settlement agreement, and the plaintiffs' class was certified for settlement purposes on August 11. The court approved the settlement agreement after a fairness hearing on September 18. The court retained jurisdiction to the extent necessary to enforce the terms of the agreement. On December 11, the court granted motion to enforce the settlement and, on January 19, the court granted in part and denied in part a second motion to enforce the settlement. The case remains ongoing."} {"article": "This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the countries granted preliminary injunctions enjoining the government from implementing the public charge rule but after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule and the petitions for certiorari were voluntarily dismissed by the government. San Francisco Sues Over the Public Charge Rule On August 13, 2019, the City and County of San Francisco and the County of Santa Clara filed this suit in the United States District Court for the Northern District of California. The plaintiffs sued the Department of Homeland Security (DHS) and its acting secretary in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary in his official capacity, under the Administrative Procedure Act (APA). The plaintiffs sought relief to declare the Department of Homeland Security\u2019s Final Rule (the Rule) vacated due to violations of the APA and to preliminarily and permanently enjoin the Rule from being enforced. The case was initially assigned to Magistrate Judge Jacqueline Scott Corley. On August 14, 2019, the DHS published a revised, final public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is \u201cinadmissible.\u201d Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. According to a New York Times article, the new standards would directly affect about 1.2 million applicants annually, primarily immigrants from Africa and Latin America. The rule was initially set to be implemented on October 15, 2019. The plaintiffs alleged that the Rule is unlawful because it \"conflicts with the language and intent of the statutory provision it purports to interpret [the Immigration and Nationality Act], the broader congressional framework of U.S. immigration law, and federal statutes governing the public benefits enumerated in the Final Rule.\" The plaintiffs also claimed that the Rule is arbitrary and capricious, failing to meet basic procedural requirements of administrative rulemaking and explain why the Rule, which has been relied upon by local communities and immigrants for years, has been changed. The plaintiffs further contended that that Rule would be harmful; that it would coerce immigrants and their family members to disenroll from public benefits, undermine the plaintiffs' health and safety-net systems, and inflict significant financial harm on the plaintiffs. After the plaintiffs declined to proceed before a magistrate judge, the case was randomly assigned to District Court Judge Phyllis J. Hamilton on August 21, 2019. On August 21, 2019, Judge Hamilton issued an order relating this case with State of California v. U.S. Department of Homeland Security (IM-CA-0157). Plaintiffs Seek A Nationwide Preliminary Injunction On August 28, 2019, the plaintiffs filed a motion for preliminary injunction, seeking a nationwide injunction enjoining the defendants from implementing and enforcing the Rule. The plaintiffs argued that a preliminary injunction was appropriate because of their likely success on the merits and that absent an injunction, the plaintiffs will suffer irreparable harm. The plaintiffs also asserted that a nationwide injunction was necessary, as a \"geographically limited injunction is likely to generate more confusion without significantly preventing disenrollment\" and would not account for legal residents moving throughout the United States. Judge Hamilton issued an order relating another case, La Clinica De La Raza v. Trump, to this case, on August 30, 2019 (IM-CA-0149). On September 13, 2019, the defendants filed an opposition to the plaintiffs' motion for preliminary injunction, arguing that the plaintiffs have \"no basis for turning their abstract policy disagreement with the Executive Branch into a nationwide injunction.\" The defendants asserted that because the plaintiffs are \"municipalities rather than aliens governed by the Rule,\" they cannot meet jurisdictional requirements. Furthermore, the defendants contended that the Rule is not unlawful, as it \"reflects Congress\u2019s delegation of broad authority to the Executive Branch concerning the meaning of 'public charge'\" and was \"the product of a well-reasoned process that considered the plain text of the statute, legislative intent, statistical evidence, and the substance of hundreds of thousands of comments submitted by the public.\" The Court Grants a Geographically Limited Preliminary Injunctions Following a hearing on October 2, 2019, Judge Hamilton issued an order granting the plaintiffs' motion for preliminary injunction on October 11, 2019. 408 F.Supp.3d 1057. Judge Hamilton concluded that a preliminary injunction was appropriate because the plaintiffs were likely to succeed on the merits and would be irreparably harmed absent an injunction. However, Judge Hamilton did not grant the plaintiffs' request to enjoin the implementation of the Rule nationwide. Because the plaintiffs did not establish \"the necessity of such relief,\" the scope of the injunction was limited to California, Oregon, the District of Columbia, Maine, and Pennsylvania. The defendants filed a motion for stay of injunction pending appeal to the Ninth Circuit on October 25, 2019. Defendants argued that they are likely to succeed on appeal because the plaintiffs lacked standing and did not fall within the zone of interests of the relevant statute. Defendants also contended that, because they would be \"forced to grant lawful permanent residence (\u201cLPR\u201d) status to aliens likely to become public charges at any time under the Rule,\" they would suffer irreparable harm in the absence of a stay as their interest in \"ensuring that 'aliens be self-reliant'\" would be affected. On October 30, 2019, the defendants filed an appeal of the order for preliminary injunction to the Ninth Circuit. The appeal was docketed the next day (Docket No. 19-17213). In the Ninth Circuit, on November 15, 2019, the defendants filed an emergency motion for a stay pending appeal. The defendants' arguments before the Ninth Circuit mirrored the arguments they put forth in their motion to stay in the district court. The Ninth Circuit and Supreme Court Stay the Preliminary Injunctions On December 5, 2019, a Ninth Circuit panel (Circuit Judges Jay Bybee, Sandra Ikuta, and John Owens) issued an order and opinion granting the defendants' emergency motion to stay the district court's injunction. 944 F.3d 773. The panel also granted a stay of a nationwide injunction enjoining the defendants from implementing the Rule that was issued by the United States District Court for the Eastern District of Washington (State of Washington v. U.S. Department of Homeland Security). The panel first concluded that the plaintiffs had standing and that the motion was not moot, despite nationwide injunctions put in place by district courts in Maryland and New York. Next, the panel found that the defendants demonstrated a strong likelihood of success on the merits of their claims that the Rule's definition of public charge was consistent with the relevant statutes and not arbitrary or capricious. Finally, the panel determined that the defendants had adequately explained the reasons for the Rule, that they would suffer irreparable harm absent a stay, and that, despite potential harms to the plaintiffs, these factors weighed in favor of granting a stay. Judge Bybee concurred, and wrote a separate opinion to note that \"no one should mistake the court\u2019s judgments for its policy preferences\" and that it was time for Congress to weigh in on recent immigration debates instead of leaving them for the courts to decide. Judge Owens concurred with the majority's jurisdiction analysis but would have denied the defendants' motions to stay, in light of: \"(1) government\u2019s heavy burden due to the standard of review, (2) opaqueness of the legal questions before the court, (3) lack of irreparable harm to the government at this early stage, (4) likelihood of substantial injury to the plaintiffs, and (5) equities involved.\" On December 19, 2019, the plaintiffs filed a motion for reconsideration of the Ninth Circuit's order granting stay of the preliminary injunction. In light of the Ninth Circuit's order granting stay and a Second Circuit Decision in State of New York v. U.S. Department of Homeland Security denying a motion to stay a nationwide injunction, on January 8, 2020, the defendants filed a motion in the district court for stay pending appeal. Judge Hamilton granted this motion on January 10, 2020. On January 27, 2020, the Supreme Court, in State of New York, issued a stay on all nationwide injunctions enjoining the defendants from implementing the Rule. 140 S.Ct. 599. Following this decision, the defendants indicated that the Rule would be implemented and enforced starting February 24, 2020. On February 18, 2020, the Ninth Circuit panel voted to deny the plaintiffs' motion for reconsideration. Judge Bybee and Judge Ikuta voted to deny the motion and Judge Owens voted to grant the motion. The rule went into effect six days later. On June 10, 2020, the Seventh Circuit affirmed the State of New York v. U.S. Department of Homeland Security injunction that had been stayed by the Supreme Court. 962 F.3d 208. The Second Circuit followed suit on August 4. 969 F.3d 42. The Fourth Circuit reversed yet another injunction on August 5, but it did so without reference to the rulings of the Seventh or Second Circuits, and in large part because of the Supreme Court's stay of their injunctions back in January. 971 F.3d 220. Preliminary Injunction is Affirmed in the Ninth Circuit then Stayed On September 15, 2020, a new Ninth Circuit panel (Circuit Judges Mary Schroeder, William Fletcher, and Lawrence VanDyke) heard arguments for the district court's stayed preliminary injunction. On December 2, 2020, citing the recent other circuit court decisions, it issued an order and a 2-1 opinion affirming the injunction and vacating the nationwide application of the State of Washington v. U.S. Department of Homeland Security injunction. 981 F.3d 742. Writing for the majority, Judge Schroeder first concluded that the plaintiffs had standing because they were suffering financial harm from immigrants shifting to state and local aid. Next, she found that the plaintiffs demonstrated a high likelihood of success on the merits of their claims that the Rule's definition of public charge was inconsistent with a reasonable interpretation of the statutes and was arbitrary and capricious. She also found that the remaining preliminary injunction factors favored the plaintiffs. Finally, she determined that the nationwide injunction was not appropriate because identical injunctions had been and were still being litigated in other federal district and circuit courts. Judge VanDyke dissented from the majority's analysis for the same reasons as the December 5, 2019 decision, citing the Supreme Court's stays from January, a dissenting opinion from the Seventh Circuit's June decision, and the Fourth Circuit's August decision. Despite the affirmation, on December 16, 2020, the parties jointly requested a stay of the Ninth Circuit's affirming order, pending the Supreme Court's disposition on petitions from the Second and Seventh Circuits. Judge Hamilton in the district court granted the parties' request on December 17, as did the Ninth Circuit panel on January 20, 2021. The new public charge rule was to remain in effect until the Supreme Court ruled on the petitions. On January 22, 2021, the Defendants filed their own petition to the Supreme Court. The Rule is Officially Abandoned and Vacated On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision vacating the Public Charge Final Rule nationwide from (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as a similar petition for the Second Circuit (New York v. DHS) and the petition for this case. On March 10, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants in the Ninth Circuit. They filed similar motions in the Seventh and Fourth Circuits, and a day later on March 11, they filed an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County. On April 9, 2021 the Ninth Circuit ruled 2-1 to deny the motion to intervene without an opinion. 2021 WL 1310846. However, Judge Vandyke wrote a lengthy dissent, arguing that the Biden administration was now colluding with the plaintiffs in the Public Charge lawsuits, making their interests at odds with the interests of the states who were seeking to intervene. He explained that this case was clearly still worth pursuing, since it had sufficient merit to warrant Supreme Court review and the government was circumventing APA requirements. Moreover, even though the Rule had been vacated, there was still a chance the Supreme Court may reverse that decision, making this lawsuit not yet moot. As of April 11, 2021, the Public Charge Final Rule has been abandoned and vacated nationwide. The parties are currently conferring on how this will impact litigation. The case is ongoing.", "summary": "On August 13, 2019, the City and County of San Francisco and the County of Santa Clara filed this suit in the United States District Court for the Northern District of California. The plaintiffs challenged the Department of Homeland Security's Final Public Charge Rule (the Rule), which added non-cash benefits to the factors considered in determining whether a person applying for legal permanent residence is likely to become a public charge. The plaintiffs alleged that the Government violated the Administrative Procedure Act by exceeding its statutory authority and claimed that the Rule was \"arbitrary and capricious.\" In October 2019 the district court ordered a preliminary injunction enjoining the defendants from implementing and enforcing the Rule in California, Oregon, the District of Columbia, Maine, and Pennsylvania. After the government appealed the district court's order for preliminary injunction to the Ninth Circuit, a Ninth Circuit panel issued an order staying the injunction pending appeal. The preliminary injunction was subsequently affirmed in December, 2020. However, the order was stayed a few weeks later, leaving the stay of the preliminary injunction in effect. The Rule was abandoned by DHS on March 9, 2021 and vacated nationwide. As of March 27, 2021, the case is ongoing."} {"article": "On November 8, 2013, four same-sex couples from Idaho filed a lawsuit in the United States District Court or the District of Idaho under 42 U.S.C. \u00a7 1983 against the state of Idaho. The plaintiffs, represented by both private and public interest attorneys, asked the court to declare that Idaho laws banning same-sex marriage are in violation of the Constitution, to enjoin enforcement of these laws, and to require that the defendants issue marriage permits to same-sex couples and recognize same-sex marriages of other states. Specifically, the plaintiffs claimed that Idaho's ban on same-sex marriage and on recognition of same-sex marriages celebrated in other states deprives them of their Due Process rights under the Fourteenth Amendment to the United States Constitution, and that the ban on same-sex marriage violated their Equal Protection rights, constituting sexual orientation and gender discrimination. On January 28, 2014, the Court granted the state's motion to intervene, citing Idaho's strong interest in the case. On May 13, 2014, the Court (Judge Candy Wagahoff Dale) granted the plaintiffs' motion for summary judgment and denied the defendants' motions for summary judgment and motions to dismiss. In its opinion, the Court declared that Idaho's marriage laws are unconstitutional and permanently enjoined the State of Idaho from enforcing any laws or regulations that do not recognize same-sex marriages validly contracted outside Idaho or prohibit same-sex couples from marrying in Idaho. Latta v. Otter, 2014 WL 1909999 (D. Idaho 2014). The defendants appealed to the United States Court of Appeals (USCA). On May 15, 2014, the USCA granted a stay of the district court's injunction against enforcement of the same-sex marriage ban pending appeal. On Oct. 7, 2014, a panel of the U.S. Court of Appeals for the Ninth Circuit (Judges Reinhardt, Berzon, and Gould) affirmed the district court's decision. 2014 WL 4977682. The court applied heightened scrutiny, and determined that the state had failed to identify any legitimate purpose for the same-sex marriage bans. In the same opinion, the court reversed the judgment in Sevcik v. Sandoval , a Nevada same-sex marriage case in which the district court had upheld the state's marriage ban. That same day, the court issued an order instructing that both lower courts promptly issue a permanent injunction enjoining the states from enforcing any same-sex marriage ban. The next day, the state petitioned Justice Anthony Kennedy, the circuit justice for the 9th Circuit, for an emergency stay of the order. Justice Kennedy initially ordered the stay, but then reversed himself later in the day: The emergency stay would remain in effect for Nevada, but not for Idaho. 2014 WL 5025970. On Oct. 10, 2014, the Supreme Court officially denied the state's request for a stay and vacated Justice Kennedy's previous orders. On October 13, 2014, the Ninth Circuit granted the Plaintiffs' motion to dissolve the stay. Meanwhile, the defendants appealed to the Supreme Court, but the Supreme Court denied certiorari on June 30, 2015, four days after ruling same-sex marriage prohibitions were unconstitutional in Obergefell v. Hodges. On December 19, 2014, the district court awarded the plaintiffs $401,663.08 in attorney fees and costs, and an additional $226,890.85 on Aug. 3, 2015. The case is now closed.", "summary": "On November 8, 2013, four same-sex couples from Boise filed a federal lawsuit in the U.S. District Court for the District of Idaho challenging Idaho's laws prohibiting same-sex couples from marrying and refusing to respect the legal marriages of same-sex couples who married in other states. The lawsuit argues that Idaho's ban on same-sex marriage violates the United States Constitution's guarantees of equal protection and due process. The plaintiffs were granted summary judgment in district court, which the 9th Circuit affirmed on Oct. 7, 2014."} {"article": "COVID-19 Summary: Detained immigrants sued the U.S. Department of Homeland Security alleging that the conditions of detention during the COVID-19 pandemic placed them at substantial risk of harm in violation of their due process rights. The court provisionally certified a class for the purpose of conducting bail hearings.
    Three immigration detainees filed this petition for habeas corpus and putative class-action lawsuit in the U.S. District Court for the District of New Hampshire on April 15, 2020. The putative class consisted of all civil immigration detainees held by the Strafford County Department of Corrections (SCDOC). Represented by private counsel, the Federal Defender's Office, and the American Civil Liberties Union of New Hampshire, the plaintiffs sued the Acting Secretary of the U.S. Department of Homeland Security, the Acting Director of Immigration and Customs Enforcement, and the Superintendent of the Strafford County Department of Corrections under 28 U.S.C. \u00a7 2241 et seq. The plaintiffs argued that the policies and practices at SCDOC put the class members at substantial risk of harm, thereby violating the Fifth Amendment of the U.S. Constitution. These policies and practices included a failure to adequately address the spread of COVID-19 within the detention center. The case was assigned to Chief Judge Landya McCafferty. On May 1, 2020, the court held a hearing regarding several issues including class certification and bail hearings to allow temporary release while the litigation proceeded. Three days later, the court provisionally certified a class consisting of \"all individuals who are now held in civil immigration detention at SCDOC.\" 2020 WL 2113642. The court also ruled that the defendants were being too conservative when deciding which detainees had serious medical conditions. Judge McCafferty ordered that the detainees suffering from an illness on the CDC's high-risk list would presumptively be treated as high-risk. Judge McCafferty held that civil immigration detainees at high risk of COVID-19 were entitled to bail hearings while the case proceeded in a May 14, 2020 opinion. She reasoned that detainees with serious medical needs were likely to succeed on the merits of their due process claim. But she did not decide whether low-risk detainees were also entitled to a bail hearing. 2020 WL 2514541. On May 15, 2020, the defendants filed a motion to dismiss. They argued that the plaintiffs lacked Article III standing, that they could not seek relief via a habeas petition, that the alleged facts did not constitute a violation of the Fifth Amendment, and that the plaintiffs failed to put them on notice of the allegations. During the May 1 hearings, the court had discovered that several inmates' medical records were incomplete. It turned out that ICE detention centers did not forward detainees' medical records when they were transferred. That meant some detainees struggled to establish that they suffered from illnesses that put them in a high-risk group. To remedy this problem, the court held that if no records were available from SCDOC, detainees could still establish they suffered from a serious medical problem by submitting credible testimony about it in a May 20, 2020 order. 2020 WL 2605762. On May 21, 2020, the court denied the plaintiffs' motion for a preliminary injunction and an emergency request to grant bail hearings for eight detainees before transferring them from SCDOC. Judge McCafferty reasoned that the plaintiffs had neither shown that the court had the power to stop all SCDOC transfers nor that enjoining the transfers was necessary. But the court was \"hopeful that respondents will reassess the situation and decide to test . . . detainees before transferring them,\" after one detainee tested positive for COVID-19. 2020 WL 2598180. The court denied the defendants' motion to dismiss on July 16, 2020. Judge McCafferty had \"no trouble finding that petitioners have standing\" because COVID-19 was spreading rapidly through detention centers and had already infected two putative class members. She then observed that whether the plaintiffs could use a petition for habeas corpus to secure a less restrictive form of custody (here, home confinement) presented a \"difficult intermediate case\" but concluded they could under First Circuit precedent. She also rejected the defendants' due process and fair notice arguments. 2020 WL 3258627. On July 1, 2020, Judge McCafferty found that low-risk detainees were not entitled to bail hearings before a ruling on the merits of their claims. She noted that the Supreme Court had not yet decided whether a willful indifference or objective standard applied to conditions-of-confinement claims by civil detainees. But it didn't matter: the detainees failed to meet even the objective test because COVID-19 did not pose a greater threat to the low-risk detainees than it did to \"members of the society at large,\" and the defendants had taken reasonable steps to protect against it. 2020 WL 3577302. That summer, the U.S. Supreme Court decided that an immigrant's request for an additional opportunity to seek asylum fell outside the traditional scope of the writ of habeas corpus in Thuraissigiam v. Department of Homeland Security. In response, the defendants sought reconsideration of the court's decision to deny their motion to dismiss. But Judge McCafferty found that Thuraissigiam \"has little applicability\" to this case because the plaintiffs did not seek review of asylum eligibility and denied the defendants' motion on September 28, 2020. 2020 WL 5769465. Throughout August and September, the court conducted bail hearings for individual detainees. The case is ongoing as of October 19, 2020.", "summary": "A group of civil immigration detainees filed this class-action lawsuit and petition for a writ of habeas corpus in April 2020 in New Hampshire because of the COVID-19 outbreak. They argued that release was the only way to maintain the safety of detainees who were at an elevated risk of serious illness or death from COVID-19. They sued the Department of Homeland Security, Immigration and Customs Enforcement, and Strafford County Department of Corrections. The court provisionally certified a class and found that high-risk detainees (but not low-risk detainees) deserved bail hearings while the litigation proceeded. The court also denied the defendants' motion to dismiss. The case is ongoing as of October 19, 2020."} {"article": "COVID-19 Summary: This is a representative habeas action filed by immigrant detainees in the Adelanto ICE Processing Center, seeking writs of habeas corpus in light of COVID-19. The plaintiffs alleged that everyone at the detention center was particularly vulnerable to contracting the virus because the tight quarters in the detention center made it impossible to implement social distancing. The district court entered a preliminary injunction on April 23, which was stayed by the Ninth Circuit and later remanded to the district court on September 23.
    On April 13, 2020, a group of immigrant detainees filed this lawsuit against the Department of Homeland Security, U.S. Immigration and Customs Enforcement, and the warden of the Adelanto ICE Processing Center in the U.S. District Court for the Central District of California. Represented by private counsel, the petitioners sought writs of habeas corpus under 28 U.S.C. \u00a7 2241. In combination with their habeas petition, they also filed a complaint seeking injunctive and declaratory relief. Specifically, they alleged that their continued detention in Adelanto was a violation of their substantive due process rights under the Fifth Amendment, which guaranteed them protections against exposure to infectious disease. Immediately, the plaintiffs filed a motion to certify the class as well as for temporary restraining orders as to why a preliminary injunction should not be issued regarding each of the three named plaintiffs. The plaintiffs filed a notice of related cases, requesting this action to be related to the following cases: 5:20-cv-00605, 5:20-cv-00590, 5:20-cv-00617, 5:20-cv-00626, 5:20-cv-00627, 5:20-cv-00646, 5:20-cv-00650, 5:20-cv-00653, 5:20-cv-00668. On April 14, the plaintiffs filed a motion for a preliminary injunction, requesting an order that would implement a system for class-wide relief or mandate that ICE implement social distancing measures necessary to protect the individuals in custody. The case was assigned to District Judge Terry J. Hatter, Jr. and Magistrate Judge Pedro V. Castillo. On April 16, Judge Hatter, Jr. entered a temporary restraining order for each of the named plaintiffs, authorizing their release from custody and ordered that the defendants must show cause as to why the court should not issue a preliminary injunction by April 24. On April 23, Judge Hatter, Jr. provisionally certified the class to include all those who were currently detained at Adelanto, or had been detained thereafter March 23, 2020, and appointed the ACLU of Southern California as the class counsel. Judge Hatter, Jr. also issued a preliminary injunction on April 23, requiring the defendants to: -Not accept any new detainees at Adelanto -Reduce the detainee population to a level that allows detainees to maintain social distancing of 6 feet from each other at all times by May 4 -Require staff and detainees to maintain 6 feet of distance whenever possible -Clean and disinfect common areas and shared items on a regular basis (multiple times throughout each 24 hour period) -Provide sufficient cleaning equipment and supplies for detainees to clean their own areas once a day -Limit sleeping rooms/cells that have toilets without integrated lids to single occupancy -Require all staff to wear masks and gloves at all times -Require all detainees to wear masks, and provide gloves to those who wish to wear them -Provide soap or hand sanitizer and paper towels to detainees -Propose a plan for population reduction and cleaning procedures that comply with the injunction Judge Hatter, Jr. stated that if the defendants failed to comply with any of the injunction's requirements, the court would consider the immediate release of class members. Regarding the related cases, the order stated that any class member who had been released from this order or a previously filed case would remain released, but that no additional injunctions would be entered for class members that had filed separate cases. The defendants appealed to the Ninth Circuit on April 24, challenging the class certification order, preliminary injunction and related findings in the case (docket no. 20-55436). The Ninth Circuit issued an administrative stay, which temporarily stayed the lower court's preliminary injunction. On May 5, the Ninth Circuit stayed the lower court's preliminary injunction to the extent that it went beyond the Center for Disease Control and Prevention's guidelines for correctional and detention facilities for managing COVID-19. On June 5, the plaintiffs filed a motion for class-wide bail, which Judge Hatter granted on June 17, granting class-wide bail and stating that the court would make individualized bail determinations for each class member. 2020 WL 3481564. On June 19, Judge Hatter issued an order, implementing a process for individualized bail determinations for each class member, which required the defendants to create a spreadsheet including information about each detainee, weekly updates, and notice to class members. 2020 WL 3487632. The defendants appealed to the Ninth Circuit (docket No. 20-55662), which granted an administrative stay of the June 17 bail order and June 19 bail process on July 1. However, on July 8, the Ninth Circuit denied the defendant's motion, stating that the district court's individualized determinations were consistent with processes of other district courts. Back in the district court, Judge Hatter, Jr. continued the individualized bail process and granted bail for various class members. On August 10, the plaintiffs filed a motion to enforce the preliminary injunction's CDC Guidance provision and a separate motion for non-provisional class certification. In their motion for class certification, they relied on the provisional certification order, arguing that circumstances were still the same. That same day, the defendants filed a motion to dismiss and on August 24, the defendants filed a motion in opposition to the plaintiffs' motion to enforce. On August 31, the defendants filed a motion in opposition to the non-provisional class certification motion, arguing that the plaintiffs had failed to establish commonality, typicality and adequacy. On September 16, upon learning of a COVID-19 outbreak at the detention center, the plaintiffs filed an ex parte application for temporary restraining order in the district court, seeking the court to compel testing of all detainees and for isolation of all detainees with positive test results. The court denied the application and, separately, stated that any previous bail orders releasing detainees who were still in the detention center were stayed - so as not to release a COVID-positive detainee into the community. The plaintiffs filed a motion for reconsideration on September 18. On September 22, Judge Hatter, Jr. entered 2 orders. The first, denied reconsideration of the September 17 order, stating that since \"the Ninth Circuit stayed the preliminary injunction, the Court cannot, now, order the Government to isolate detainees in single occupant cells because such order would contravene the stay,\" despite the fact that the court \"does not disagree that the Government's procedures were inadequate.\" The second order granted class certification. Judge Hatter, Jr. stated that the reasons each class member was being detained was immaterial to the certification decision -- ultimately, the question before the court for each class member was whether their conditions of confinement were in violation of their Fifth Amendment substantive due process rights; the statutory authority for detention, bail status or other variances between class members did not destroy their ability to be certified as a class. On September 23, the Ninth Circuit issued a Memorandum Opinion regarding the provisional class certification and preliminary injunction issues that the defendants had appealed in April. The circuit court held that the district court did not abuse its discretion by issuing a preliminary injunction and that the court had subject matter jurisdiction. However, since several months had passed and situations had evolved in the detention center, the Ninth Circuit vacated many of the preliminary injunction's provisions - including the CDC provision - and remanded the matter with instructions to issue an updated preliminary injunction. 2020 WL 5683233. On September 25, Judge Hatter, Jr. issued an order denying the plaintiffs' motion to enforce the preliminary injunction and the defendants' motion to dismiss. Judge Hatter, Jr. stated that given the Ninth Circuit's September 23 opinion, the plaintiffs' motion to enforce was now moot. Furthermore, the defendant's arguments in their motion to dismiss -- namely that the district court did not have subject matter jurisdiction and that the class had not been fully certified -- had now been foreclosed. Judge Hatter issued a modified preliminary injunction and additional findings of fact on September 29. 2020 WL 5797918. He ordered the government to provide a detailed population reduction plan to ensure detainees could maintain six feet of social distance at all times, and further ordered the government not to accept any new or transfer detainees in Adelanto. Judge Hatter also ordered the government to cease using HDQ Neutral, a toxic disinfectant, in housing units. Finally, the government was ordered to provide census data of all Adelanto detainees and update that report weekly. The defendants appealed this order to the Ninth Circuit. On October 13, the Ninth Circuit in a per curiam opinion affirmed in part and reversed in part the district court's order. 2020 WL 6040125. The Ninth Circuit held that the district court had authority to issue the injunctive relief, but found that, due to the rapidly evolving circumstances, the reductions in detainee population must be reconsidered. On remand, the Ninth Circuit advised the district court to avoid micromanaging the administration of conditions at Adelanto and stated that \"any new provisions of future injunctive relief should stem from medical evidence properly before the court.\" In addition to the census report, the district court also ordered the government to provide a daily status report that listed the number of COVID-positive and COVID-negative detainees in each housing unit. On October 15, Judge Hatter issued another order concerning the population reduction plan in which he expressed frustration with the defendants disregard for procedural rules. 2020 WL 6107069. Judge Hatter ordered the government to reduce the population of Adelanto by at least 50 detainees each day by either releasing or deporting detainees until the population is at most 475 people. Judge Hatter appointed Chief Magistrate Judge Patrick Walsh to act as a Special Master to monitor and enforce the government's compliance with with the injunctive relief. Throughout October, Judge Hatter routinely issued bail orders directing the defendants to release specific class members. As of November 3, the case remains ongoing.", "summary": "Immigration detainees in the Adelanto Detention Center filed a class action to secure release from the detention center and improvement of sanitation and virus-prevention methods in light of COVID-19. The class was provisionally certified and a preliminary injunction was entered on April 23, requiring the defendants to release enough detainees so that the remaining detainees could maintain 6 feet of social distancing at all times, and to provide cleaning supplies and sanitization of common areas."} {"article": "On March 19, 2020, Family Equality, True Colors United, and Services & Advocacy for LGBT Elders (SAGE) filed this lawsuit in the U.S. District Court for the Southern District of New York. Plaintiffs sued the United States Department of Health and Human Services (HHS) under the Administrative Procedure Act, challenging the Notice of Nonenforcement of Health and Human Services Grants Regulation. The Notice, issued by HHS in November 2019, announced that HHS would not enforce 45 C.F.R. \u00a7 75.300, which prohibited discrimination based on age, disability, sex, race, color, national origin, sexual orientation, or gender identity in grant programs funded by HHS. Plaintiffs sought injunctive relief, asking the court to enjoin HHS from implementing the Notice of Nonenforcement and to vacate the Notice of Nonenforcement. Plaintiffs alleged that the Notice allowed \"religion to be weaponized to discriminate against [LGBTQ] youth, families, and older people.\" As of March 20, 2020, the case was ongoing.", "summary": "In March 2019, nonprofit organizations sued the United States Department of Health and Human Services (HHS) challenging a Notice asserting that HHS would not enforce a statute prohibiting discrimination against LGBTQ persons in HHS grant programs. The case is ongoing."} {"article": "On May 5, 2006, plaintiffs, individually and on behalf of their children, filed a complaint in the United States District Court for the Eastern District of Pennsylvania against Allentown School District (\"ASD\"), Lehigh Valley Hospital, Inc. (\"LVH\"), and various other parties including a minor student. The plaintiffs alleged they were sexually harassed at school and that the district officials failed to provide the plaintiffs, six- and seven-year-old African American students, with the same adequate levels of protective services, procedures, and policies they provided to other students. Represented by private counsel, the plaintiffs alleged the defendants' actions violated their Due Process and Equal Protection rights under the Fourteenth Amendment, 42 U.S.C. \u00a7\u00a7 1981, 1983, 1985, 1986, and 1988, and various state law claims such as intentional infliction of emotional distress and negligent infliction of emotional distress. The plaintiffs sought compensatory and injunctive relief. On September 21, 2007, the Court (Judge Thomas M. Golden) issued an opinion granting defendants' motion to dismiss the plaintiffs' claims under 42 U.S.C. \u00a7\u00a7 1981, 1985, and 1986, and the Equal Protection Clause, as well as the plaintiffs' claims of negligent infliction of emotional distress as to the employees of Allentown School District and Lehigh Valley Hospital and intentional infliction of emotional distress as to Allentown School District. 2007 WL 2814587. The Court (Judge Thomas M. Golden) denied the plaintiffs' motion to reconsider the previous dismissal of their Equal Protection Clause claims on September 23, 2008. 2008 WL 4427136. On April 21, 2009, Plaintiffs filed an amended complaint to include an additional minor plaintiff and a sex discrimination claim pursuant to Title IX of the Education Amendments of 1972, 20 U.S.C. \u00a7 1681. The Civil Rights Division of the U.S. Department of Justice (\"DOJ\") filed a motion for leave to intervene solely against ASD pursuant to Title IX on June 18, 2009, which the Court granted. 2009 WL 2058726. The DOJ alleged that sexual harassment occurred at ASD on at least five separate occasions, that ASD was made aware of each incident immediately after it occurred, and that despite this notice, ASD did not take appropriate action, and in some circumstances took no action, to prevent the harassment from recurring. The DOJ alleged, in addition, that, both before and after the sexual harassment of the students, ASD failed to adopt and implement adequate and effective sexual harassment policies and procedure as required by federal law and that, had ASD adopted and implemented such policies and procedures, ASD would have prevented the continued sexual harassment of students. Id. The plaintiffs filed their final amended complaint, adding another minor plaintiff as a party, on August 3, 2011. The Court (Judge Paul S. Diamond) dismissed LVH without prejudice on January 20, 2012 and severed plaintiffs' lawsuit from plaintiff-intervenors' lawsuit on March 13, 2012. The plaintiffs' claims against ASD were dismissed without prejudice in an order acknowledging, but not specifying, the terms of the parties' settlement by the Court (Judge Diamond) on July 16, 2012. On July 30, 2012, the court approved a consent decree between the DOJ and ASD providing for substantial systemic relief, including the creation and implementation of new sexual harassment policies and age-appropriate sexual harassment training for students, parents, and staff. Effective July 30, 2015, the consent decree was extended until July 30, 2016. The consent decree was extended for an additional year on August 17, 2016. There has been no additional activity, and the case now appears closed.", "summary": "On May 5, 2006, plaintiffs, individually and on behalf of their children, filed a complaint in the United States District Court for the Eastern District of Pennsylvania under state and federal law against Allentown School District, Lehigh Valley Hospital, Inc. and various other parties including a minor student for sexual harassment and lack of adequate protective services. The Department of Justice eventually intervened, and on July 31, 2012, the court approved a consent decree providing for substantial systemic relief consisting of new sexual harassment policies and training within the district. The case has terminated."} {"article": "This lawsuit by four (later three) same-sex couples legally married under the laws of other states was filed on October 21 in the U.S. District Court for the Middle District of Tennessee. It challenged Tennessee laws barring recognition of their marriages, alleging that those laws violate the federal Equal Protection and Due Process clauses, and the right to travel. Lawyers included private counsel and the National Center for Lesbian Rights. Tenn. Code Ann. \u00a7 36-3-113 provides that, among other things, \"[i]f another state or foreign jurisdiction issues a license for persons to marry, which marriages are prohibited in this state, any such marriage shall be void and unenforceable in this state.\" The statute further provides that \"it is [] the public policy of this state that the historical institution and legal contract solemnizing the relationship of (1) man and one (1) woman shall be the only legally recognized marital contract in this state in order to provide the unique and exclusive rights and privileges to marriage.\" The Tennessee Constitution, as amended in 2006 to incorporate the \"Tennessee Marriage Protection Amendment\" following a referendum, contains essentially the same provisions. Plaintiffs in this case did not directly challenge Tennessee's ban on new same-sex marriages, only Tennessee's refusal to recognize marriages legally celebrated by same-sex couples in other states. On November 19, 2013, plaintiffs sought a preliminary injunction requiring the state to recognize their marriages, pending a final decision on the merits. It sought individual relief for the six plaintiffs only. The district court granted the requested preliminary relief on March 14, 2014. Citing a \"rising tide of persuasive post-Windsor federal caselaw,\" District Judge Aleta A. Trauger held that \"it is no leap to conclude that the plaintiffs here are likely to succeed in their challenge to Tennessee's Anti-Recognition Laws.\" And the plaintiffs were being irreparably harmed by the Tennessee law: \"Moreover, the evidence shows that the plaintiffs are suffering dignitary and practical harms that cannot be resolved through monetary relief. The state's refusal to recognize the plaintiffs' marriages de legitimizes their relationships, degrades them in their interactions with the state, causes them to suffer public indignity, and invites public and private discrimination and stigmatization.\" The court accordingly granted preliminary relief pending fuller adjudication. It commented, \"At some point in the future, likely with the benefit of additional precedent from circuit courts and, perhaps, the Supreme Court, the court will be asked to make a final ruling on the plaintiffs' claims. At this point, all signs indicate that, in the eyes of the United States Constitution, the plaintiffs' marriages will be placed on an equal footing with those of heterosexual couples and that proscriptions against same-sex marriage will soon become a footnote in the annals of American history.\" On November 6, 2014, the Sixth Circuit ruled on this and other cases from four states. DeBoer v. Snyder (PB-MI-0004 in this Clearinghouse). Obergefell v. Hodges (PB-OH-0003 in this Clearinghouse). Henry v. Hodges (PB-OH-0004 in this Clearinghouse). Love v. Beshear (PB-KY-0001 in this Clearinghouse). It was unwilling to find a Constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that it was bound by Supreme Court precedent in Baker v. Nelson, 191 N.W.2d 185 (Minn. 1971), which it found not overruled by Windsor nor by \"doctrinal developments\". It found that the bans were plausibly rational, and neither in violation of the Constitution nor due to illegal animus or discrimination. It also held that \"[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries.\" (DeBoer v. Snyder Page p. 38). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee. 772 F.3d 388, 2014 U.S. App. LEXIS 21191, 2014 FED App. 0275P (6th Cir.), 2014 WL 5748990. The Supreme Court granted certiorari review of all the Sixth Circuit cases on January 16, 2015. The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state? On June 26, 2015, the Court reversed in an opinion by Justice Kennedy. 135 S. Ct. 2071. The right to marry is fundamental, the Court held, and it demeans gay and lesbian couples to deprive them of access to marriage. The Fourteenth Amendment therefore does not allow states to ban same-sex marriage. Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a dissent. On August 24, 2015, District Judge Aleta A. Trauger issued an order stating that: (1) a State may not refuse to recognize a marriage between two people of the same sex on the same terms and conditions as opposite-sex couples when such a marriage was lawfully entered into out of state; (2) Article XI, section 18, of the Tennessee Constitution and Tennessee Code Annotated \u00a7 36-3-113 were invalid; (3) Defendants and their employees are permanently enjoined from enforcing the foregoing provision; and (4) costs are taxed to the Defendants. On March 25, 2016, the district court held that the plaintiffs\u2019 motion for attorneys\u2019 fees, costs, and expenses would be granted in part and denied in part. The plaintiffs\u2019 request of $2,333,095.63 was reduced by 15%, and the plaintiff was awarded $1,983.131.29 in attorney\u2019s fees and $52,916.04 in costs and expenses. 2016 WL 1171058. The case is now closed.", "summary": "This lawsuit by four same-sex couples legally married under the laws of other states was filed on October 21 in the U.S. District Court for the Middle District of Tennessee. It challenged Tennessee laws barring recognition of their marriages, alleging that those laws violate the federal Equal Protection and Due Process clauses, and the right to travel. Lawyers include private counsel and the National Center for Lesbian Rights. On March 14, 2014, the District Judge Aleta Trauger granted preliminary injunctive relief barring enforcement of the \"Anti-recognition laws\" against the 6 plaintiffs. The plaintiffs had not requested any broader relief. On November 6, 2014, the court of appeals reversed the decision of the district court, upholding Tennessee's prohibition of same-sex marriage. The case was brought before the Supreme Court, and in June 26, 2015, it was found that the 14th Amendment does not allow states to ban same-sex marriage. The district court issued an order declaring Article XI, section 18, of the Tennessee Constitution and Tennessee Code Annotated \u00a7 36-3-113 invalid. On March 25, 2016, the district court awarded the plaintiff $1,983.131.29 in attorney\u2019s fees and $52,916.04 in costs and expenses. The case is now closed."} {"article": "In March 2013, following a series of highly-publicized use-of-force incidents involving the Cleveland Division of Police (CDP), the Civil Rights Division of the U.S. Department of Justice (DOJ) opened an investigation pursuant to the Violent Crime Control and Law Enforcement Act of 1994, 42 U.S.C. \u00a7 14141, that focused on the CDP's use of force, including deadly force. This was the second investigation conducted by the DOJ into the CDP's practices in a little over ten years, as the DOJ had previously reached a memorandum of agreement with the City in 2004. (That investigation can be found at PN-OH-0007 in this Clearinghouse.) On December 4, 2014, the DOJ issued a findings letter revealing that the CDP was engaged in a pattern or practice of using excessive force in violation of the Fourth Amendment of the U.S. Constitution. Specifically, the DOJ claimed that structural deficiencies and practices, including insufficient accountability, inadequate training and equipment, ineffective policies, and inadequate engagement with the community, contributed to the CDP's use of excessive force. As an initial step to address these findings, the DOJ and the City of Cleveland signed a statement of principles committing to developing a court-enforceable consent decree. On May 25, 2015, after the City agreed to the finalized terms of the consent decree, the DOJ filed the complaint for this action along with a joint motion for entry of the agreed upon consent decree. The consent decree outlined a series of reforms that the City of Cleveland and CDP would undertake:
    • Establish a Community Police Commission and District Police Committees, made up of community members, to increase community engagement and build trust.
    • Develop and implement a community and problem-oriented policing model.
    • Develop a bias-free policing policy and develop training to promote bias-free policing.
    • Revise, develop, and implement force policies, training, supervision, and accountability systems to ensure that force is lawfully used.
    • Ensure that investigatory stops, searches, and arrests were conducted lawfully.
    • Ensure that allegations of officer misconduct were adequately investigated and that officers who committed misconduct were held accountable through the establishment of the Office of Professional Responsibility and the Police Review Board.
    The parties agreed that a monitor would be appointed by the court to implement the consent decree. The parties also agreed that the consent decree would be terminated once the city was in \"substantial and effective compliance\" with the search and seizure provisions for one year and with all other provisions for two years. On June 12, 2015, U.S. District Judge Simon Oliver, Jr. granted the motion for entry of the consent decree, finding that the settlement was \"fair, reasonable, and adequate.\" On June 29, 2015, various groups including the Cleveland Branch of the NAACP; the Collaborative for a Safe, Fair, and Just Cleveland; and the Ohio Chapter of the National Lawyers Guild moved to file amicus briefs in this action. The parties opposed the motions, indicating that there was no need for amicus assistance at this time, and that the focus should be directed at implementation of the consent decree. In addition, the DOJ noted that community groups were accorded a substantial opportunity to be heard on issues governed by the consent decree. On October 6, U.S. District Court Judge Solomon Oliver, Jr. denied the motion, reiterating that the consent decree was sufficient and noting that these groups had other, more appropriate methods to communicate their views regarding implementation of the consent decree. On October 1, 2015, the parties jointly moved to appoint the Police Assessment Resource Center (PARC) as the independent monitor for the implementation of the consent decree. Judge Oliver granted the order. On December 1, 2015, the parties jointly moved to modify the consent decree to adjust the deadline for the Community Police Commission's recommendations and to fix a typographical error. Judge Oliver granted this motion on December 8. On December 9, 2015, the defendants filed their first status report, which discussed the steps taken in response to the consent decree. In addition to appointing a monitor, the defendants had appointed a community police commission and created district policing committees, and an office of professional standards and police review board. The defendants had also implemented crisis intervention training, and made changes to recruitment and hiring of police officers. The status report stated that the CDP would continue to work toward adopting all of the reforms addressed in the consent decree and correct any problems though the City was presently addressing the temporary restraining order entered by the Court of Common Please that delayed the start of training the new recruit class. On February 1, 2016, the monitor filed its proposed first-year monitoring plan with the court. Judge Oliver approved the plan on February 4. On February 16, 2016, the parties again jointly moved to modify certain deadlines in the consent decree. Judge Oliver granted this motion on February 22. In June 2016, the defendants filed their second status report. This report discussed the CDP's move to community and problem-oriented policing, which was codified in a new mission statement. It also mentioned the implementation of new polices and training in areas such as use of force and crisis intervention, as well as new equipment and resources to assist the CDP to fulfill its mission and satisfy the requirements of the consent decree. This status report also addressed issued raised by the monitor in a semiannual report about the Office of Professional Standards (\"OPS\"). The monitor was concerned about the efficiency of the office, especially pertaining to the small number of cases that were investigated. The defendants explained in their status report that they would continue to work closely with the monitor and the DOJ to address and resolve these concerns. As of August 16, 2018, the parties have worked to implement the terms of the consent decree. Upon the monitor's recommendations, there have been revisions of CDP's use of force policies, including revised use of the canine unit. Implementation of wearable camera systems is underway, and the parties have worked to develop new crisis intervention polices and trainings. CDP is developing revised search and seizure policies and implementing a community engagement framework for community and problem-oriented policing and bias-free policing. On January 1, 2018, the court approved minor modifications to the settlement agreement, removing the prohibition on current or retired law enforcement officers serving as the Superintendent of the CDP's Internal Affairs Unit (\u201cIAU\u201d). The City had identified a candidate who has prior experience as a prosecutor, and the parties agreed that the agreement's language should be change to permit the CDP to hire the individual so that implementation of the reforms to the IAU required by the consent decree could begin. On August 13, 2018, the parties jointly requested that Matthew Barge be appointed independent monitor in place of PARC. Matthew Barge had been the lead monitor for the PARC team, but upon his resignation from PARC in 2018, he wished to continue as independent monitor. On August 15, 2018, the monitoring team submitted its Fifth Semiannual Report and Comprehensive Reassessment, a more wide-ranging look at progress made and work yet to be done than the previous regular semiannual reports submitted to date. The report found that overall the CDP had made significant progress in a number of critical areas, particularly use of force, which had decreased under the new use of force policies. The report also noted the progress the CDP had made in partnering with the community, as well as its approach to interacting with individuals experiencing behavioral health crises. The report also found areas requiring substantial progress. It noted that the CDP's focus until 2018 had largely been on designing new policies, procedures, systems, and structures for compliance with the consent decree, and with substantial progress--most of the relevant policies or plans contemplated by the consent decree were \"well on their way to being completed.\" However, the report noted that \"paper is only relevant when it is put into practice.\" It identified the areas that will require the most work as being those related to how the CDP functions, manages its personnel, implements its strategic initiatives, and tracks its performance. Areas where work remains included the CDP's disciplinary process and accountability measures, including the investigation of civilian complaints. In subsequent reports, the monitoring team found that the defendants had some distance to go before all areas of the consent decree reached substantial and effective compliance, but highlighted the progress the CDP had made in its initial years under the consent decree. The court approved a fourth year monitoring plan on March 26, 2019. The parties filed a joint motion to restructure monitoring and approve the appointment of Hassan Aden as Independent Monitor, which was granted on July 17, 2019. As of April 14, 2020, the court continues to monitor defendants' progress towards compliance with the consent decree, although some things like the biennial community survey had to be postponed due to COVID-19. This case is ongoing.", "summary": "In March 2013, the Civil Rights Division of the U.S. Department of Justice opened an investigation under 42 U.S.C. \u00a7 14141 focusing on the Cleveland Division of Police's use of force. The DOJ found an unlawful pattern or practice of excessive force. In May 2015, the DOJ and the City of Cleveland agreed upon a consent decree. Implementation of the consent decree is ongoing in the district court, and the department has not yet reached full implementation of the consent decree."} {"article": "On November 20, 2014, two residents of Arivaca, Arizona and volunteer members of a community organization called People Helping People (PHP) filed this lawsuit in the U.S. District Court for the District of Arizona against the U.S. Border Patrol and the U.S. Department of Homeland Security (DHS). The plaintiffs alleged that DHS interfered with their \u201ccheckpoint monitoring campaign\u201d at a Border Patrol checkpoint approximately 35 miles north of the U.S.-Mexico border in southern Arizona. The plaintiffs, represented by private counsel and the ACLU, sought declaratory and injunctive relief for alleged violations of their First Amendment rights. The complaint stated that Border Patrol operated an interior checkpoint on Arivaca Road in Amado, Arizona. The plaintiffs and other members of PHP commenced a campaign near the checkpoint to protest it by observing, photographing, and videotaping Border Patrol agents\u2019 actions at the checkpoint. The plaintiffs contended that the campaign was a reflection of the \u201clocal residents\u2019 growing concern about Border Patrol activities in their community, including harassment and civil rights violations by federal agents at the checkpoint.\u201d The complaint stated that in response to the campaign, Border Patrol agents barred the plaintiffs from the public area near the checkpoint, required them to conduct their campaign \u201cat an unreasonably great distance from the checkpoint,\u201d and threatened to arrest them. By consent of the parties, the case was assigned to Magistrate Judge Macdonald on February 12, 2015. The plaintiffs moved for a preliminary injunction on January 6, 2015, which the court denied eight months later on September 14. The court held that the government's policy was \u201ca valid time, place, and manner restriction on speech,\u201d and the plaintiffs therefore could not meet their burden of showing a likelihood of success on the merits. The court found that the government\u2019s primary interest was \u201cin protecting the safety and security of Border Patrol agents, canines, and the public,\u201d and held that it was important not to jeopardize the purpose of checkpoint stops to conduct criminal investigations \u201cso critical to the fair administration of justice.\u201d On November 2, 2015, DHS moved to dismiss the case, or in the alternative, for summary judgment. On September 30, the court denied the motion to dismiss after finding that the plaintiffs had stated a First Amendment claim upon which relief could be granted. However, the court then granted summary judgment in favor of DHS, finding that the plaintiffs had not demonstrated any dispute as to the government\u2019s assertion that the checkpoint was, in fact, a non-public forum. The plaintiffs appealed to the Ninth Circuit on November 29, 2016. Oral argument was held the following winter on December 5, 2017. On February 13, 2018, the Ninth Circuit vacated the district court\u2019s judgment and remanded for further consideration, finding that the record before the district court did not warrant its conclusion, as a matter of law, that the enforcement zone was a non-public forum or that the government had satisfied the requirements for excluding the plaintiffs from the area. The Ninth Circuit instructed that on remand, the parties should conduct discovery to allow the district court to make such determinations. On remand in the district court, the parties filed a series of several status reports indicating that while the parties had not discussed settlement since a July 24, 2018 conference, they remained willing to consider potential settlement options. On July 15, 2020, the plaintiffs sought sanctions against DHS. The motion was based on \u201c(1) Defendants\u2019 destruction of key documents and (2) Defendants\u2019 submission to the Court of a declaration, on which the Court relied on multiple occasions, which lacked foundation for critical statements.\u201d This motion is pending before the court.", "summary": "Residents of southern Arizona filed this lawsuit on November 20, 2014, suing the Border Patrol for interfering with the plaintiffs\u2019 observation campaign at a Border Patrol checkpoint approximately 35 miles north of the Arizona-Mexico border. The complaint argued that the government violated the plaintiffs\u2019 First Amendment rights, and it sought declaratory and injunctive relief. The court granted summary judgment on September 30, 2016. The plaintiffs then appealed to the Ninth Circuit, which vacated and remanded for further consideration. As of August 2020, the case is on remand in the district court."} {"article": "On September 14, 2005, the Michigan Protection and Advocacy Service (MPAS) filed this complaint on behalf of youths aged 22 and younger with mental illnesses incarcerated in the Michigan Youth Correctional Facility (MYCF). The MYCF, a maximum security prison for adolescent males convicted as adults, was privately operated by GEO Group, Inc. In October of 2005, approximately two weeks after the complaint was filed, the MYCF facility was closed and all the incarcerated youths were moved to other Michigan Department of Correction (MDOC) facilities. MPAS, however, claimed all the illegal conditions of confinement described below continued to exist. The complaint listed three areas of concern. First, because the MYC facility had the highest security level, there were fewer educational and rehabilitation programs available. After MYCF closed, MPAS claimed that the youths with mental illnesses still had limited access to appropriate educational programs, in violation of the Individuals with Disabilities Education Act (IDEA) 20 U.S.C. \u00a7 1401. Second, MPAS also claimed that the MDOC screening and treatment procedures for youths with mental illnesses were inadequate. MPAS argued that youths with diagnosed mental illnesses were instead classified as malingering and manipulative and were more likely to be placed in disciplinary and administrative segregation and to spend longer amounts of time there than the other youths in violation of Title II of the Americans with Disabilities Act (ADA), 41 U.S.C. \u00a7 12132 and Section 504 of the Rehabilitation Act of 1973 (504), 29 U.S.C. \u00a7 794. Finally, MPAS claimed that the social and sensory deprivation conditions of isolation exacerbated existing mental illnesses, and sometimes caused the development of mental illnesses in youths who were previously healthy. They claimed that this violated the youths' Eighth Amendment protection against cruel and unusual punishment. Lastly MPAS contends that MDOC violated the youths' Fourteenth Amendment due process rights by imposing punishments without determining if they should be held accountable for their actions. MPAS sought declaratory judgment and permanent injunction to resolve the above issues. Starting in September of 2006, the the parties began developing an action plan based on a series of settlement talks mediated by Chief Judge Paul L. Maloney and in July of 2008 submitted a implementation plan to the Court which was not made public. As understood from the stipulation for stay document, one aspect of the plan was the implementation of monitors in 2007 to oversee the defendant\u2019s resolution of the issues raised in the plaintiff\u2019s complaint. These included better screening procedures to identify prisoners with mental illnesses, not placing prisoners in administrative segregation or placing them there for shorter periods, and training the staff on mental illnesses. In October, 2008, the Court granted the defendant's partial motion for summary judgment related to a question of providing special education. Federal law required MDOC to provide special education services to prisoners until they reached the age of 22. The Court granted the partial motion for summary judgment to clarify that the Michigan Mandatory Special Education Act, which would have extended access to special education until the age of 27, did not apply to prisoners because MDOC was not a \"public agency\" as understood by the Act. The matter was stayed until August 2009, then again until December 2010, and finally until June 2011 to allow time to implement the changes. In June, 2011, both parties agreed that the complaint should be dismissed as the issues had been resolved.", "summary": "In 2005, the Michigan Protection and Advocacy Service (MPAS) filed this complaint on behalf of youths with mental illnesses incarcerated as adults in various Michigan Department of Corrections (MDOC) facilities. MPAS claimed that the conditions to which these youths were subjected violated the Americans with Disabilities Act, the Rehabilitation Act, the protection against cruel and unusual punishment and against their due process rights. Youths with mental illnesses in MDOC institutions were placed in administrative segregation more often and for longer periods because they were perceived to be acting out rather than having actual mental illnesses. Due to MDOC conditions, these youths also had limited access to appropriate education. MPAS sought permanent injunctions to alleviate these conditions. MDOC and MPAS engaged in a series of settlement talks to implement changes to the prisons. Two monitors were appointed to oversee MDOC changes, such as screening procedures for mental illnesses, not placing youths with mental illnesses in administrative segregation or placing them there for shorter periods, and training the staff on mental illnesses. The matter was then stayed for several years during this monitoring and implementing stage. In 2011 the changes upon which the parties agreed were satisfactorily implemented and the case was dismissed."} {"article": "COVID-19 Summary: This class action lawsuit was filed on February 20, 2021 by detainees in the Chesapeake Detention Facility in Baltimore, Maryland, who sought extra protections from COVID-19 and, in some cases, release. After the parties negotiated a settlement regarding safety measures to be taken, the Court denied the plaintiffs' motion for a temporary restraining order on March 15, 2021.
    This is a lawsuit challenging the Chesapeake Detention Facility's response to COVID-19 and requesting the release of detainees and prisoners. On February 20, 2021 16, 2020, eight named plaintiffs filed this class action lawsuit and habeas petition in the United States District Court for the District of Maryland. The plaintiffs sued the warden of the facility and the secretary of the Maryland Department of Public Safety and Correctional Services, which operates the facility, under 42 U.S.C. \u00a7 1983. They also petitioned the court for a writ of habeas corpus under 28 U.S.C. \u00a7 2241. Represented by the Lawyers' Committee for Civil Rights Under Law, as well as Bryan Cave, the plaintiffs sought to certify two classes, one of pretrial detainees and one of convicted prisoners, as well as a subclass of medically vulnerable pretrial detainees. They also requested injunctive relief to prevent the spread of COVID-19 in the facility, the release of members of the medically vulnerable pretrial subclass, and attorneys' fees. The plaintiffs claimed that their rights under the Fifth, Eighth, and Fourteenth Amendments were violated by the defendants' response to COVID-19. The Chesapeake Detention Facility, located in Baltimore, is operated by the State of Maryland, but primarily houses people detained in connection with federal criminal cases on behalf of the United States Marshals Service. The plaintiffs allege that the defendants placed them at risk of contracting COVID-19 by moving individuals within units in the facility, inadequate cleaning and masking, and refusing to administer COVID-19 vaccines. According to the complaint, the plaintiffs' rights under the Fifth, Fourteenth, and Eighth Amendments were violated by their exposure to COVID-19, the plaintiffs' placement in solitary confinement due to an indefinite lockdown, and the plaintiffs' inability to challenge their placement in solitary confinement. Additionally, the plaintiffs requested that the court issue writs of habeas corpus to release medically vulnerable pretrial detainees. The case was assigned to United States District Judge T.S. Ellis. Two days after filing their complaint, on February 20, 2021, the plaintiffs moved for a temporary restraining order and the certification of a class. However, on March 15, 2021 Judge Ellis denied the motion for a temporary restraining order as moot, citing the parties' \"significant points of agreement.\" Judge Ellis ordered the parties to submit joint statements outlining their agreements and disagreements. On March 19, 2021, the parties submitted joint statements of agreement and disagreement. The defendants agreed to numerous safety measures, including testing all facility residents on a weekly basis and on arrival, prioritizing single occupancy cells for medically vulnerable residents, ensuring that residents were able to leave their cells for at least 2 hours a day when possible, cohorting residents to prevent the spread of COVID-19, offering vaccinations to eligible residents, and cleaning the facility. The defendants also agreed to produce documents demonstrating their compliance with the agreement to the plaintiffs and allow them to depose facility staff. The agreement allowed the court to resolve disputes between the the parties. However, the parties did have a number of disagreements about the practical mechanics of many provisions of the agreement, including cohorting, testing, solitary confinement, and transfer to other facilities. As of March 24, 2021, the case is ongoing.", "summary": "In 2021, individuals held at the Chesapeake Detention Facility filed this class action lawsuit and habeas petition which alleged numerous issues with the facility's response to COVID-19. The plaintiffs alleged that their rights under their Fifth, Fourteenth, and Eighth Amendments were violated by the risk they faced of contracting COVID-19 and by the defendants' policies of placing individuals in effective solitary confinement. They asked the court for a temporary restraining order governing conditions in the facility; however, prior to the resolution of that motion, they reached an agreement with the defendants regarding certain precautions to take. However, the case is still proceeding to determine whether the court should issue a preliminary or permanent injunction against the defendants."} {"article": "On September 1, 1993, two indigent mothers brought this suit in the U.S. District Court for the Eastern District of Texas on behalf of their children, and on behalf of all persons under the age of 21 in the state of Texas who were eligible for the Early, Periodic, Screening, Diagnosis and Treatment Program (\"EPSDT\" or \"the Program\"). The Program is a Medicaid program which provides regular physical and mental health screenings to indigent children. The plaintiffs, represented by the Center for Legal and Social Justice, Texas Rural Legal Aid, Texas Rio Grande Legal Aid, and private counsel, sued the Texas Department of Health and the Texas Human Services Commission under 42 U.S.C. \u00a7 1983 and alleged that because of the state's failure to effectively advertise and efficiently administer EPSDT, their children's health suffered. The plaintiffs asked that the court certify their class, declare that Texas violated the federal Medicaid Act, and enjoin Texas from violating EPSDT standards, as well as order that Texas provide the plaintiffs with attorney's fees. According to the plaintiffs' complaint, EPSDT is one of Congress' most important initiatives to improve the health of indigent children. It is also a mandatory program. Because the Program is a mandatory Medicaid service, states must administer it in order to get Medicaid funding. As part of its Medicaid's minimum requirements, states must advertise and administer physical and mental health screens to a certain percentage of the indigent children in the state. The plaintiffs asserted that Texas did not appropriately administer the Program, failed to meet the minimum participation requirements prescribed by the statute, failed to inform eligible citizens about the availability of the Program as prescribed by statute, failed to appropriately provide mental health services and treatment, failed to provide case management services, and, finally, failed to ensure that EPSDT services were available across the state. Because of the statewide nature of the problem, the plaintiffs asked that the court certify a class of \"present and future Texas Medicaid recipients who are eligible for EPSDT services because they have not reached the age of 21.\" Following the plaintiffs' complaint, the defendants filed a motion to dismiss or in the alternative, motion for summary judgment on November 3, 1993. The defendants argued that the plaintiffs were not deprived of any right guaranteed by the constitution because citizen participation in EPSDT is voluntary. Second, the defendants argued that plaintiffs did not have a private right of action to enforce participation goals on the part of the defendants. Third, defendants argued that because an injunction would, in essence, force them to make state policy, an injunction was improper. Finally, the defendants asked that the two state agencies, the Texas Department of Health and the Texas Human Services Commission be dismissed because of Eleventh Amendment immunity. On June 7, 1994, the court granted the plaintiff's class. Approximately two months later, on August 10, 1994, the court granted in part and denied in part the defendant's motion to dismiss, though most of it was denied. The court agreed that the state agencies had immunity from the lawsuit, but disagreed on everything else, stating that the plaintiffs had standing despite the voluntary nature of EPSDT, and that they had a private right of action because 42 U.S.C. \u00a7 1983 not only gives a plaintiff the ability to sue for a constitutional right, but also gives them an ability to enforce a right defined in a federal statute. The court agreed that the state agencies were immune from lawsuit, but asserted that it was completely appropriate to sue the heads of the agencies in their official capacity. Following the denial of the motion to dismiss, the parties were involved in extended negotiations until finally, on February 20, 1996, they arrived at and filed a consent decree. The decree stipulated that the state of Texas was to reorganize the department of health in order to more efficiently administer EPSDT and that departments were to do a better job at reaching out to eligible participants by making numerous written and oral communications, as well as making a conscious media effort to educate citizens about the availability of the Program. The settlement also stipulated that the defendants needed to keep close records of persons who missed appointments and checkups in order to keep indigent children in the Program. If participation in the Program was too low, or if statewide indicia of health were not met, the defendants were to make plans to fix those problems, which would ultimately be approved or rejected by plaintiffs. The records were to be presented quarterly. Another effort of the Program was to improve access by simplifying paperwork, providing accurate referral lists of Medicaid providers, and making the transportation assistance Program more user-friendly. Defendants were also required to create a plan that made case management available state-wide. For over two years, the case was relatively quiet-the docket was only active when defendants presented their quarterly reports on the success of the Program-but on November 10, 1998, the plaintiffs filed a Motion to Enforce the Consent Decree, restarting the entire litigation. This motion alleged that the defendants had not done a good enough job at meeting their outreach goals: though more children were enrolled in the Program, the plaintiffs still believed that participation was well below expected levels and many children were still not receiving the required medical and dental checkups. In fact, participation in a key demographic-young people aged 15-20-actually dropped following the consent decree. Defendants also failed to provide managed care to eligible participants. Though it was within the consent decree to contract the managed care to other companies, the plaintiffs argued that defendants still retained the ultimate responsibility in making sure that class members received the managed care to which they were entitled. Finally, defendants were tasked with creating \"Corrective Action Plans\" to help lagging counties keep up with improvements made in the rest of the states. Though there were plenty of lagging counties, the defendants only managed to create one corrective action plan in two and one half years. The defendants also failed in some of their record-keeping responsibilities. In light of the defendants' alleged failures, the plaintiffs asked the court to permit the plaintiffs to conduct discovery, and, after hearings and notice, find that the defendants had violated the decree and the relevant law. The plaintiffs also asked that the court enter remedial orders to resolve the problems associated with the violations, and also allow the defendants time to said problems. On August 14, 2000, the court published a memorandum opinion, finding that the court could force the state of Texas to comply with the consent decree. The lengthy opinion found that the defendants had violated numerous portions of the consent decree; the court found that (1) the outreach system was not effective, (2) portions of the reporting system regarding checkups were either nonexistent or ineffective, (3) the managed care system was unsatisfactory and was managed poorly, (4) the toll-free help line was not well-staffed, (5) case managers were underutilized, and (6) health care providers remained uneducated about the Program. 109 F. Supp. 2d. 579. On September 11, 2000, the defendants filed a notice of appeal in the district court. On September 25, 2000, the defendants filed a motion to stay all injunctive relief pending the outcome of their appeal. On October 10, 2000, the court denied the stay, citing the fact that many Texas children relied on the injunction to receive health care, and that the defendants \"narrow, crabbed interpretation of the consent decree . . . would only serve to restrict and dilute the rights of the children covered by it.\" 2000 WL 33795091. However, on October 18, 2000, the Fifth Circuit granted the defendants' motion to stay, citing \"public interest.\" On July 24, 2002, the Fifth Circuit Court of Appeals issued its judgement. The Fifth Circuit vacated the District Court's judgment. First, it stated that \"violation of a federal statute, by itself, does not entitle a plaintiff to relief under [42 U.S.C.] \u00a7 1983.\" Instead, the plaintiffs needed to assert a \"right,\" not simply the violation of a \"law.\" The Fifth Circuit also cited Eleventh Amendment Immunity as a further limit on the ability of a federal circuit court to enforce anything that was not a federal \"right.\" With the limitations of federal courts in mind, the Fifth Circuit said, \"plaintiffs have not established any violations of the EPSDT provisions of the Medicaid statute which are actionable under \u00a7 1983 and the Ex Parte Young exception to the Eleventh Amendment. 300 F.3d 530. On October 2, 2002, the plaintiffs petitioned the Supreme Court for appeal. On February 3, 2003, the district court ordered the plaintiffs to explain why the case should not be dismissed within 30 days. On March 3, 2003, the plaintiffs filed their response. The plaintiffs asserted that their motion to appear before the Supreme Court was pending, and that, because the Fifth Circuit had not ordered the case dismissed, the District Court had leeway to hold on to the case. The district court agreed to hold onto the case. On March 23, 2003, the Supreme Court granted certiorari on two questions: first, whether states forfeit Eleventh Amendment protection when they enter into consent decrees, and, second, whether states must violate federal law and not simply a consent decree in order to be subject to federal court judgment. On January 14, 2004, the Supreme Court entered its judgment. In a unanimous decision, it decided that states do forfeit Eleventh Amendment protection when they enter into consent decrees, and that when states violate those consent decrees, they are subject to the federal court's judgment. The Fifth Circuit's decision was thereby reversed, and the case was remanded for further proceedings. On July 2, 2004, the Fifth Circuit remanded the case to the district court to settle what essentially had become a dispute about contract interpretation. 540 US 431. On October 29, 2004, the defendants filed a motion to set aside the judgment of the district court regarding the 1996 consent decree. They stated that the prospective nature of the consent decree was no longer appropriate considering that Texas already spent more money on the EPSDT Program than any other state. The defendants asserted that the ends of the Program had already been met. Following the entry of the motion to set aside judgment, the parties engaged in a flurry of briefs and reply briefs, and they entered into discovery at the beginning of 2005. On May 24, 2005, the defendants withdrew their motion to set aside judgment, just before a scheduled June 6 hearing on the subject. The defendants stated that the consent decree in 1996 was not \"a final judgment,\" and therefore, the defendants did not need to comply with its orders. On May 29, 2005, after discovering that the Rule 60(b) motion was, in fact, appropriate following the Supreme Court's \"instant action,\" the defendants filed a motion to reinstate their motion to set aside the judgment. The motion was granted on June 3, 2005. An evidentiary hearing was held between June 9 and June 15, 2005, and on August 22, 2005, the defendants' motion to set aside judgment was denied. The court painstakingly went through all of the provisions of the consent decree, deciding which ones could still be enforced by the court. The court concluded that the defendants \"failed to prove significant changed factual circumstances warranting revision of the Consent Decree with respect to the [the Program].\" 401 F. Supp. 2d 619. On August 24, 2005, the defendants appealed the district court's judgment. On April 17, 2006, the defendants filed a motion to stay the proceedings in the district court pending their appeal to the Fifth Circuit. On May 4, 2006, the district court granted the defendants' stay. On July 20, 2006, the Fifth Circuit affirmed the district court's judgment, finding that the state's compliance with federal law did not confer automatic grounds for dissolving the consent decree and also holding that the district court's finding that there was not a material change in factual circumstances necessitating the dissolution of the consent decree was not an abuse of discretion. 457 F.3d 432. On September 7, 2006, the Fifth Circuit denied the defendants' motion for rehearing. The defendants filed a petition to appear before the Supreme Court, but the Supreme Court denied the petition on January 17, 2007. On January 25, 2007, the plaintiffs filed an amended motion to enforce to consent decree. On August 10, 2007 after discovery and negotiations, the parties filed a Joint Memorandum outlining eleven Corrective Action plans that each party found reasonable. The eleven plans outlined the party's future actions on (1) Case Management, (2) Checkup Reports and Lagging Counties, (3) Checkups, (4) Health Outcomes and Dental Assessment, (5) Managed Care, (6) Outreach and Informing, (7) Prescription and Non-prescription Medicine and Supplies, (8) Provider Supply, (9) Provider Training, (10) Toll Free Numbers, and (11) the Transportation Program. On September 5, 2007, the court decided that the settlement between the parties was fair and adequate. 2007 WL 2667985. The case lay mostly dormant until May 27, 2010, when the defendants filed a \"Motion to Modify the Health Outcomes Measures and Dental Assessment Corrective Action Order to Eliminate the Requirements that Defendants Implement a Corrective Action Plan and Conduct a Second Dental Assessment.\" Discovery began anew in August of 2010. On December 31, 2010, the parties agreed to allow the defendants to amend the part of the consent decree which involved check-up letters and when they were to be sent. The amendments to the consent decree were minor and, according to the court, \"promoted the goals of the consent decree.\" The court granted the check-up letter amendments on January 13, 2011. 2011 WL 13157061. On March 30, 2011, the court denied the defendants' Motion to Modify the Health Outcomes Measures and Dental Assessment Corrective Action Order. The court noted that, though the defendants had made strides in achieving the objectives of the consent decree, under no circumstances had the objectives been met. Therefore, the motion to modify was denied. 775 F. Supp. 2d 930. On August 6, 2012, the plaintiffs filed a Motion for Further Action regarding the \"lagging counties\" provisions of the corrective action order. On August 23, 2012, the defendants filed another Motion to Modify. This time, the defendants hoped to eliminate the portions of the consent decree that dealt with \"lagging counties,\" or counties that were behind on their healthcare goals due to the sparseness of healthcare providers in the area. The defendants asserted that other decisions in Texas had alleviated of them to ensure equal Program participation in all parts of the state. (See Equal Access for El Paso v. Hawkins, 428 F. Supp. 2d 585 W.D. Tex. 2006. On November 29, 2012, the plaintiffs filed a Motion to enforce the corrective action order on prescription and non-prescription medications. The motion was sealed. March 23, the plaintiffs filed a separate Motion to Enforce the Provider Supply Corrective Action Order. The motion was sealed. On March 28, 2013, after an extensive back and forth and evidentiary hearings, the court granted the defendants' Motion to Modify and denied the plaintiffs' Motion for Further Action. Though participation in the \"lagging counties\" was still low, the court noted that a specific percentage point for participation was never stipulated in the consent decree, and the court stated that it would not read into the consent decree more than was written. In regards to the defendants' Motion to Modify, the court stated that there were enough changed factual circumstances to allow the defendants to modify the consent decree. The court did not resolve the issue of the Provider Supply or Medication Corrective Action Orders, and hearings and discovery on this issue continued. 2013 WL 12177863. On December 18, 2013, the court denied the plaintiffs motion regarding the prescription and non-prescription medication corrective action order. The court dissolved the portions of the prescription and non-prescription medication corrective action order that both the plaintiffs and defendants deemed met, as well as two paragraphs that were in contention. The court and ordered that the defendants continue to adhere to the consent decree and remaining corrective action orders. 5 F. Supp. 3d. 845. On January 15, 2014, the plaintiffs filed an opposed motion for attorney's fees. The defendants had been paying attorneys' fees for a long period, but this time disputed the need to for attorneys' fees for the year 2012 because of their success in vacating some of the corrective action orders. On September 30, 2014, the court granted the motion for attorneys' fees. On October 28, 2014, the defendants appealed the issue of the attorneys' fees to the Fifth Circuit. On March 31, 2014, while the dispute over attorneys' fees continued, the defendants filed a Motion to Vacate the corrective action order on Health Care Provider training, even as litigation on the Provider Supply corrective action order continued. On August 25, 2014, the defendants filed another Motion to Vacate, this time hoping to vacate the portions on Dental Assessment in both the Health Outcomes corrective action order and the Dental Assessment corrective action order. On January 20, 2015, the court ruled on the Provider Supply corrective action order, denying the plaintiffs order and granting in part the defendants motion to dissolve the corrective action order. The court dissolved ten paragraphs of the corrective action order, and stated that the other paragraphs in contention were mostly background information, and therefore did not need to be modified. The court stipulated that the defendants were still required to comply with the remaining provisions of the consent decree and corrective action orders. 2015 WL 13357954. On February 17, 2015, the plaintiffs appealed the district court's ruling on the Provider Supply corrective action order. Meanwhile, on April 28, 2015, the defendants filed another Motion to Vacate, this time for the Outreach and Informing corrective action order. On March 5, 2015, the Fifth Circuit affirmed the district court's holding on the Provider Supply corrective action order, thereby dissolving the paragraphs at issue. 780 F.3d 320. On January 22, 2016, the plaintiffs filed another Motion to Enforce Judgment. This time, the plaintiffs asserted that the defendants failed to provide timely medical and dental check-ups, that when participants in the Program did receive check-ups, the check-ups were \"incomplete,\" and that the defendants had failed to comply with the Managed Care corrective action order. On March 4, 2016, the defendants filed a Motion to Vacate the Managed Care corrective action order and the Check-Up corrective action order, as well as related portions of the consent decree. The parties continued litigating the portions of the consent decree that the court still had jurisdiction over. On January 10, 2017, the parties filed a joint motion to modify the Case Management corrective order. On April 27, 2017, the Fifth Circuit decided the issue of the attorneys' fees, which had initially been broached in January of 2014. The Fifth Circuit vacated the judgment of the district court, stating that the plaintiffs were still entitled to attorneys' fees, but the district court had to modify the amount of attorneys' fees after determining the plaintiffs' actual \"success.\" 2017 WL 1520865. On May 23, 2017 the defendants filed an unopposed motion to stay the deadlines in the Health Outcomes corrective action order. That motion was granted on May 31, 2017. Litigation continued, when the defendants filed another motion to stay the deadlines in the Health Outcomes corrective action order on July 13, 2017. On December 3, 2018, the case was assigned to Senior District Judge Robert W. Schroeder, III. This docket is still active, and litigation continues on the necessity of the remaining corrective action orders, the consent decree, and attorneys' fees.", "summary": "In 1993, two mothers began this lengthy class action suit against the state of Texas under 42 U.S.C. \u00a7 1983, alleging that the state was not administering Medicaid's Early, Periodic, Screening Diagnosis and Treatment Program Adequately. Though the parties reached more than one consent decree, litigation continues well into 2019bover the necessity of corrective action orders drafted in 2007."} {"article": "COVID-19 Summary: Prisoners at Oakdale Federal Correctional Institution filed this putative class action lawsuit seeking immediate release of high risk inmates and a plan outlining mitigation efforts to prevent the spread of COVID-19 in the prison. On April 26, the court granted the defendants' motion to dismiss for lack of jurisdiction.
    On April 6, 2020, the plaintiffs filed this putative class action lawsuit in United States District Court Western District of Louisiana seeking declaratory and injunctive relief and/or a writ of habeas corpus. The plaintiffs sued the warden of Oakdale Federal Correctional Institution and the Federal Bureau of Prisons Director under 28 U.S.C. \u00a7 2241 (habeas corpus), 28 U.S.C. \u00a7 1651 (All Writs Act), and the Suspension Clause of the U.S. Constitution. The plaintiffs sought to certify a class of all current and future people held in post-conviction custody at Federal Correctional Complex-Oakdale (FCC Oakdale), including a subclass of persons who were particularly vulnerable to COVID-19. They alleged that continued incarceration violated their Eighth Amendment right to be free from cruel and unusual punishment. The plaintiffs sought immediate release of all vulnerable subclass members, creation of a plan outlining mitigation efforts to prevent the spread of COVID-19 for class members not immediately released, housing for any released class members who lacked a place to self isolate, and declaratory relief. On April 10, 2020, the defendants provided information regarding the inmate review process at FCC Oakdale. They outlined ways in which they were addressing the COVID-19 pandemic, including the deployment of inmate orderlies on a 24-hour basis to disinfect all facilities after use. The defendants also asserted that they were continuing to consider the use of compassionate release for appropriate inmates. The Bureau of Prisons Central Office recommended review for home confinement place for inmates who meet the following criteria:
    1) Primary Offense is not violent; 2) Primary Offense is not sex offense; 3) Primary Offense is not terrorism; 4) No detainer; 5) Mental Health Care Level is less than IV; 6) PATTERN (BOP\u2019s new risk and needs assessment tool) score is MIN; 7) BRAVO (BOP\u2019s existing risk evaluation tool) score is LOW or MIN; 8) Completed at least 50% of their sentence; and 9) No Incident Reports in the past 12 months.
    The defendants also asserted that they anticipated expanding the criteria for review. On April 13, 2020, plaintiffs filed an emergency motion for a Temporary Restraining Order including requirements: that the defendant identify all medically vulnerable subclass members and that defendant present evident as to why they are challenging the release of the person; that the court immediately release all members that defendants did not make a required showing as to why they should not be released; that defendant provide all persons with educational resources on COVID-19; that defendants report weekly on the population of persons in Oakdale who are medically vulnerable; and a declaration that Oakdale's policies do not violate the Eighth Amendment. On April 13, 2020, Magistrate Judge Kathleen Kay issued an order denying as moot the motion for the Temporary Restraining Order and granting the plaintiffs' motion for emergency consideration of their motion for preliminary injunction. On April 15, 2020, the defendants filed a motion to dismiss for lack of jurisdiction and failure to state a claim. The defendants argued that the court was barred from reviewing defendants' decisions regarding classification and placement of inmates, and that plaintiffs had failed to assert sufficient facts to show that their confinement was unlawful or that the defendants had acted with deliberate indifference. On April 16, 2020, the defendants provided a second update regarding the prisoner review process at FCC Oakdale. They asserted that they continued to review individuals for release, preparing to release six prisoners. As of April 16, 2020, there were 32 active confirmed cases of COVID-19, fourteen prisoners who had recovered, and one death. On April 17, 2020, defendants moved to stay consideration of class certification pending adjudication of their motion to dismiss, \"to preserve resources and advance the interest of judicial economy.\" On April 22, 2020, Judge Doughty granted defendants' motion to dismiss for lack of jurisdiction, finding that it was outside of the court's purview to direct BOP how to classify its inmates and thus the court lacked subject matter jurisdiction. As of April 26, the case is closed.", "summary": "Inmates at Oakdale Federal Correctional Institution filed this putative class action lawsuit seeking immediate release of high risk inmates and a plan outlining mitigation efforts to prevent the spread of COVID-19 in the prison."} {"article": "On April 17, 2007, a U.S. citizen and a citizen of Mexico, represented by the ACLU Foundation, the ACLU of Pennsylvania and private attorneys, filed suit in the U.S. District Court for the Middle District of Pennsylvania to challenge the denial of their application for a marriage license. Luzerne County required persons seeking to obtain a marriage license to prove their lawful presence in the United States before their application for a marriage license would be accepted. Plaintiffs' \u00a7 1983 complaint alleged that this policy was unconstitutional in that it violated the Due Process Clause, the Equal Protection Clause and the Supremacy Clause. Plaintiffs moved for a TRO and/or a preliminary injunction the day after suit was filed. Following a hearing on the plaintiffs' motions, the District Court (Judge A. Richard Caputo) granted the plaintiffs' request for a TRO and enjoined the County from requiring the non-U.S. citizen plaintiff to produce a visa or other proof of his lawful presence in the United States as a condition of obtaining a marriage license. Judge Caputo reasoned that both the U.S. citizen plaintiff and the Mexican citizen possessed the same fundamental right to marry, that defendants' policy did not appear to be closely tailored enough to effectuate a sufficiently important state interest, and therefore, the plaintiffs demonstrated a reasonable probability that the County policy violated the Due Process and Equal Protection Clauses of the Fourteenth Amendment. After several months of negotiations, the court signed a consent order on February 11, 2008. The parties agreed that the defendant would no longer require any applicant to produce a visa or other proof of lawful presence in the United States and would post that policy publicly. The plaintiffs filed a motion for attorneys' fees and costs, which the court granted on August 27, 2008.", "summary": "In 2007, a U.S. citizen and a citizen of Mexico, represented by the ACLU Foundation, the ACLU of Pennsylvania and private attorneys, filed suit in the U.S. District Court for the Middle District of Pennsylvania to challenge the denial of their application for a marriage license. Luzerne County law required persons seeking to obtain a marriage license to prove their lawful presence in the United States before their application for a marriage license would be accepted. The court entered a consent decree in February 2008 that prevented the defendant from continuing that policy."} {"article": "On February 23, 1976, six residents of Forest Haven, an institution operated by the District of Columbia for developmentally disabled persons, filed this lawsuit against the District's mayor and its Department of Human Resources. The lawsuit was filed in the United States District Court for the District of Columbia under the First, Fourth, Fifth, and Eighth Amendments to the U.S. Constitution; the Developmentally Disabled Assistance and Bill of Rights Act (42 U.S.C. \u00a7 6001 et seq.); and 32 D.C. Code \u00a7 601 et seq. The plaintiffs, represented by private counsel, sought declaratory, injunctive, and equitable relief on behalf of past and present residents of Forest Haven who would benefit from individual treatment and educational programs appropriate to their needs. Specifically, the plaintiffs alleged that Forest Haven had not provided a level of habilitation consistent with the Constitution by failing to supply a setting that was the least restrictive of the residents' personal liberty. Shortly after the filing of the complaint, the United States was granted its motion to intervene as plaintiffs. Evans v. Washington, 459 F. Supp. 483 (D.D.C. 1978). Also, on June 3, 1976, the court (Judge John H. Pratt) granted the plaintiffs' motion for class certification. Evans v. Williams, 139 F. Supp. 2d 79, 84 (D.D.C. 2001). On June 14, 1978, the court granted the plaintiffs' motion for partial summary judgment. Evans v. Washington, 459 F. Supp. 483, 484 (D.D.C. 1978). The court held that the District had violated the Due Process Clause of the Fifth Amendment, which provided the plaintiff class with a constitutional right to habilitative care and treatment. Id. It then entered a decree governing virtually every aspect of the District's operation of Forest Haven. Id.; see also In re U.S., 925 F.2d 490, 1991 WL 17225, *1 (D.C. Cir. 1991). At its core, the decree required the deinstitutionalization of the residents and their placement in \"community living arrangement[s] . . . together with such community-based day programs and services as are necessary to provide the resident[s] with minimally adequate habilitation.\" Evans v. Washington, 459 F. Supp. 483, 487 (D.D.C. 1978). In other words, for all intents and purposes, the judgment called for the closing of Forest Haven. Id.; see also Evans v. Williams, 206 F.3d 1292, 1293 (D.C. Cir. 2000). The judgment also required that the defendants, inter alia, draft an individualized habilitation plan for each resident as well as create and maintain procedures to monitor the defendant's compliance with the injunction. Evans v. Washington, 459 F. Supp. 483, 484, 486 (D. D.C., 1978). In 1981 and 1983, the district court entered additional consent orders reaffirming its 1978 order and further mandating the placement of all Forest Haven residents in community living arrangements by the end of fiscal year 1988. In re United States, 925 F.2d 490, 1991 WL 17225, *1 (D.C. Cir. 1991). The Forest Haven facility was permanently closed in the late 1980s, but the case has remained open and continually active, as disputes regarding the execution of the consent orders and the alleged ongoing failure of the District of Columbia to provide adequate care in an integrated, least restrictive setting. On October 11, 1996, the Court appointed a Special Master, Margaret G. Farrell, to monitor and report on the District's compliance and to make recommendations to the court. On March 14, 1999, The Washington Post ran an article characterizing the District's efforts to provide safe community-integrated group homes in a least-restrictive setting as having \"fail[ed] completely.\" The article describes one of the group homes into which Forest Haven residents had been transferred as \"roach-dappled,\" with broken furniture and doors hanging off their hinges, and where at least one resident known to be a sexual predator was roomed next door to one of his victims. (Washington Post, March 14, 1999). On January 30, 2001, Clarence J. Sundram was appointed co-Special Master. On March 30, 2001, the court (Judge Stanley S. Harris), pursuant to the recommendation of the Special Master in her \"2001 Plan for Complainance and Conclusion of Evans v. Williams,\" entered a fourth consent order, in which the defendants agreed to create a nonprofit agency to, inter alia, provide independent monitoring of the services available to individuals with intellectual disabilities and developmental disabilities. The defendants agreed to fund this agency by paying $31.5 million over eleven years, and again made extensive commitments to improve its practices and the services and living conditions available to mentally disabled citizens of the District of Columbia. Evans v. Williams, 139 F.Supp.2d 79, 83 (D. D.C. 2001). On March 30, 2007, the Court found that there had been \"systemic, continuous, and serious noncompliance with many of the Court's Orders,\" and held the District of Columbia to be in noncompliance. Evans v. Fenty, 480, F.Supp.2d 280, 325 (D.D.C.2007). The court again had the Special Master produce a report, 2009 Special Masters' Report, in which the Special Master also found the District in non-compliance, and recommended the appointment of an \"Independent Compliance Administrator,\" who would bring the District into compliance. On April 7, 2010, the Court Issued an Memorandum Opinion, detailing extensively the prior history of the litigation and the various consent orders up until that point, and denying a motion by the District of Columbia to have the existing consent orders vacated and to have the case closed. Evans v. Fenty, 701 F.Supp.2d 126 (D.D.C. 2010). This was appealed, and the appeal was dismissed. 2010 WL 3447241 (D.C. Cir. 2010). On June 1, 2010, the Court adopted the 2009 Special Masters' Report's findings of fact and conclusions of law Evans v. Fenty, 714 F.Supp.2d 116 (D.D.C 2010). As a result of this decision, the Court approved on August 10, 2010, the Special Master's \"2010 Revision to the 2001 Plan for Compliance and Conclusion of Evans v. Fenty.\" On October 26, 2012, the court issued an order approving and adopting the Special Master's conclusion that the District of Columbia had achieved compliance in several areas, including the safe guarding of class member's person possessions, and some aspects of staff training. Evans v. Gray, 2012 WL 5305790, (D.D.C. 2012). From 2013-2015, the court approved in full the reports and recommendations of the Special Master regarding various aspects of the consent decrees. These areas included protection from harm, vocational, residential, and day programs, as well as many other areas. See the documents for this case for a complete list. On March 31, 2015, the court (Judge Ellen Segal Huvelle) approved and adopted in part the Special Master's report and recommendation regarding individualized habilitation plans. The court held that: 1) altering the 90% threshold for \u201chigh\u201d compliance was unwarranted; 2) the defendants had complied with the occupational therapy services component of outcome criterion focused on implementation; but 3) the defendants failed to demonstrate compliance with the medical services component of outcome criterion focused on implementation; and 4) the defendants failed to demonstrate compliance with the criteria requiring assessment of residents' needs for services and mandating provision of certain adaptive equipment. 87 F. Supp. 3d 1 (D.D.C. 2015) On May 10, 2017, the court terminated the case after compliance was achieved. Note: Among the several awards of attorneys' fees and costs to the Plaintiffs was a consent order and judgment, filed on May 16, 2011, wherein the court approved an award of $4,000,000, covering fees and costs from April 1, 2006, to June 30, 2010. Because of the age of the case and because the court docket is incomplete, the Clearinghouse has not attempted to calculate the total amount of attorneys' fees awarded.", "summary": "This case was brought by developmentally disabled residents of Forest Haven, an institution run by the District of Columbia, against the District. Plaintiffs sought declaratory, injunctive, and equitable relief, alleging that D.C. had failed to supply them with the minimal level of habilitation, as required by the Due Process Clause of the Fifth Amendment. The case was decided for the plaintiff class on June 14, 1978, requiring that the defendants, inter alia, close Forest Haven and place the residents in community living arrangements. The court entered a series of consent orders concerning the transfer of the plaintiff class into such arrangements and the administration of services to the mentally disabled residents of D.C.. D.C. has repeatedly been found to be non-compliant with the terms of these orders, and Special Masters have been appointed to ensure compliance."} {"article": "On April 12, 2017, the ACLUs of Oregon, Alaska, Colorado, Idaho, and Wyoming filed this suit under the Freedom of Information Act (FOIA). This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27, 2017 and March 6, 2017 Executive Orders (EO) that banned admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. Specifically, the plaintiffs sought information \"concerning CBP\u2019s local implementation of President Trump\u2019s January 27, 2017 Executive Order . . . as well as any other judicial order or executive directive issued regarding Executive Order No. 1, including President Trump\u2019s March 6, 2017 Executive Order.\" The request concerned implementation at international airports within the purview of CBP's Portland Field Office, including Portland International Airport, Denver International Airport, Ted Stevens International Airport, Boise International Airport, and Casper/Natrona County International Airport. The request also concerned the number of individuals who were detained or subjected to secondary screening, extended questioning, enforcement examination, or consideration for a waiver at the aforementioned airports pursuant to the EO. In the complaint, the plaintiffs argued that the requested records \"would facilitate the public\u2019s understanding of how the defendants implemented and enforced the Executive Orders\" and that \"[s]uch information is critical to the public\u2019s ability to hold the government accountable.\" The case was assigned to Judge Marco A. Hernandez. On May 8, 2017, the government filed a motion to treat all of these FOIA cases as \"multidistrict litigation\" effectively consolidating them before the U.S. District Court for the District of Columbia. For the transfer motion see this case. The ACLU filed their opposition to the motion to transfer on May 30, arguing that \"[g]ranting consolidation and transfer would promote forum-shopping and delay, not justice.\" On Aug. 3, 2017, the U.S. District Judicial Panel on Multidistrict Litigation denied the government's consolidation motion. In its order, the Panel found that although the thirteen FOIA cases share \"a limited number of factual issues,\" and these issues \"appear relatively straightforward and unlikely to entail extensive pretrial proceedings.\" The court approved multiple schedule extensions for discovery. The parties continued with discovery and court telephone conferences through January 11, 2019, at which point an order for a joint status report was stayed due to a \u201clapse in appropriations to the Department of Justice\u201d until February 25. On February 25, 2019, the parties jointly stipulated to dismiss with prejudice the case without award from the court. The dismissal was approved on February 26, 2019 and this case is closed. For the documents released by the government in all the ACLU cases see this case.", "summary": "On April 12, 2017, the ACLUs Oregon, Alaska, Colorado, Idaho, and Wyoming filed this suit under the Freedom of Information Act (FOIA).This was one of over a dozen such suits; each aimed to shed light on how U.S. Customs and Border Protection implemented President Trump's January 27 and March 6 Executive Orders that ban admission to the U.S. of nationals of Iraq, Iran, Libya, Somalia, Sudan, Syria and Yemen. The parties filed a stipulation of dismissal with prejudice and the court approved the dismissal on February 26, 2019. This case is closed."} {"article": "On March 28, 2008, the Inclusive Communities Project, Inc. (ICP) - a Texas non-profit that helps integrate low-income black families into Dallas's predominately white suburban neighborhoods - filed this suit in the U.S. District Court for the Northern District of Texas against the Texas Department of Housing and Community Affairs (TDHCA) under 42 U.S.C. \u00a7\u00a7 1982 and 1983, and the Fair Housing Act (FHA), 42 U.S.C. \u00a7\u00a7 3604 and 3605. In its complaint, ICP, represented by private counsel, sought injunctive relief, alleging that the TDHCA allocated federal tax credits to housing developers in a discriminatory manner, disproportionately granting credits for development in minority neighborhoods and disproportionately denying credits for development in white neighborhoods, thereby perpetuating racially segregated communities by creating a concentration of subsidized low-income housing in minority areas. ICP offered two theories of discrimination: disparate treatment under \u00a7 1982 and the Fourteenth Amendment's Equal Protection Clause, and disparate impact under the FHA. Disparate treatment requires that the plaintiff show discriminatory intent, whereas disparate impact allows a plaintiff to establish illegal discrimination by showing that seemingly race-neutral policies disproportionately harm racial minorities without adequate justification. In September 2010, the District Court (Judge Sidney A. Fitzwater) denied the TDHCA's motions for summary judgment and judgment on the pleadings, and granted ICP partial summary judgment. The court concluded that ICP had standing to bring the suit and had made a sufficient initial showing of both disparate treatment and disparate impact discrimination. Inclusive Communities Project, Inc. v. Texas Dep't of Hous. & Cmty. Affairs, 749 F. Supp. 2d 486 (N.D. Tex. 2010). The case then proceeded to trial. On March 20, 2012, Judge Fitzwater held that ICP failed to establish that the TDHCA had acted with discriminatory intent and thus found for the TDHCA on the disparate treatment claims. However, the court ruled in favor of ICP on its disparate impact claim under the FHA and imposed an injunction on the TDHCA. Inclusive Communities Project, Inc. v. Texas Dep't of Hous. & Cmty. Affairs, 860 F. Supp. 2d 312 (N.D. Tex. 2012). Following trial, the court began to craft the injunction. It considered proposals from the parties and ultimately adopted a remedial plan in August 2012, which stipulated changes to the TDHCA's tax credit allocation process and provided for monitoring by the court for at least five years. Inclusive Communities Project, Inc. v. Texas Dep't of Hous. & Cmty. Affairs, 2012 WL 3201401 (N.D. Tex. Aug. 7, 2012), amended in part, 2012 WL 5458208 (N.D. Tex. Nov. 8, 2012). In February 2013, the court awarded ICP attorneys' fees and costs totaling $1,893,969. The TDHCA appealed to the U.S. Court of Appeals for the Fifth Circuit on the issue of whether the District Court correctly found that ICP proved a violation of the FHA based on disparate impact. On March 24, 2014, the Fifth Circuit (Judge James E. Graves, Jr.) held that the District Court applied the wrong legal test for assessing disparate impact claims and remanded the case to the District Court for further proceedings under the correct test. Inclusive Communities Project, Inc. v. Texas Dep't of Hous. & Cmty. Affairs, 747 F.3d 275 (5th Cir. 2014). The Fifth Circuit's reversal also nullified the remedial plan, and vacated and remanded the award of attorneys' fees. Following the ruling from the Fifth Circuit, the TDHCA sought Supreme Court review, which the Supreme Court granted on October 2, 2014. The TDHCA had sought review on two questions: whether disparate-impact claims are cognizable under the Fair Housing Act, altogether, and if they are, the appropriate standards. The Court limited its review to the former issue. The district court stayed proceedings until the Supreme Court's resolution. On June 25, 2015, the Court affirmed the Fifth Circuit. In a majority decision by Justice Kennedy, the Court agreed that the Fair Housing Act encompassed disparate impact liability, but emphasized that liability followed only if the challenged policy or practice actually caused a racial disparity, not merely accompanied one. The Court emphasized, as well, that remedies should not themselves promote unduly racialized decision making. Justice Alito wrote the principal dissent, joined by the Chief Justice and Justices Scalia and Thomas; Justice Thomas also wrote a separate dissent. The Court remanded the case for further proceedings in light of its opinion. 135 S. Ct. 2507. On remand, the district court decided that the plaintiff\u2019s disparate impact claim should be decided on the current (or a supplemented) trial record. On August 26, 2016, Judge Fitzwater held that the plaintiff had not proved a prima facie case of discrimination by showing that a challenged practice caused a discriminatory effect and dismissed the disparate impact claim. The court applied a more onerous prima facie burden of proof than the one applied originally. 2016 WL 4494322. On October 4, 2016, the court denied the plaintiff's motion for a new trial. The case is now closed.", "summary": "In March 2008, a Texas non-profit brought a housing discrimination suit against the Texas Department of Housing and Community Affairs, alleging its allocation of low income housing tax credits resulted in discrimination against African-Americans. The U.S. District Court for the Northern District of Texas (Sidney A. Fitzwater) granted partial summary judgment to the plaintiff, and, after bench trial, found discrimination under a theory of disparate impact, adopted a remedial plan, and awarded attorneys' fees to the plaintiff. On appeal, the Fifth Circuit (James E. Graves, Jr.) reversed and remanded, holding that the lower court employed the wrong legal test in assessing disparate impact claims. In October 2014, the Supreme Court granted certiorari on issue of whether disparate impact claims are cognizable under the Fair Housing Act, and the District Court stayed the proceeding until the Supreme Court's resolution. On June 25, 2015, the Court affirmed the Fifth Circuit. In a majority decision by Justice Kennedy, the Court agreed that the Fair Housing Act encompassed disparate impact liability. On remand, the District Court held that the plaintiff had not proved a prima facie case of discrimination and dismissed the disparate impact claim. The case is now closed."} {"article": "On August 15, 2014, a transgender woman from Pennsylvania filed this lawsuit in the U.S. District Court for the Eastern District of Pennsylvania. The plaintiff sued Cabela\u2019s Retail, Inc., under Title VII of the Civil Rights Act of 1964, 42 U.S.C. \u00a72000(e) et seq., and the Americans with Disabilities Act, 42 U.S.C. \u00a712101 et seq. (\u201cADA\u201d). The plaintiff, represented by private counsel, sought damages, declaratory and injunctive relief, and attorneys\u2019 fees. She claimed that she has been harmed by the defendant\u2019s discriminatory employment practices. Specifically, the plaintiff claimed that due to her transgender status, she was harassed by her co-workers and subjected to hateful comments, was refused consideration for promotions and was forced to work alone in undesirable shifts. Although the plaintiff reported these incidents to higher ups in the company, it always fell on deaf ears. The Human Resources Director at the company would not even allow her to wear a name tag with her chosen female name or to use the women\u2019s bathroom in the store. The plaintiff was eventually dismissed from her position, despite excellent job performance. The plaintiff argued that her bad treatment constituted sex discrimination, in violation of Title VII, and disability discrimination, in violation of the ADA. She further argued that 42 U.S.C. \u00a7 12211(b)--which excludes gender identity disorder from coverage by the ADA--is unconstitutional. On October 22, 2014, the defendant filed a motion to dismiss but after the plaintiff filed an amended complaint, the court rejected the dismissal motion as moot. On November 18, 2014, the defendant filed a new partial motion to dismiss for failure to state a claim. Subsequently, on February 10, 2015, the case was reassigned from Judge Jeffrey L. Schmehl to Judge Joseph F. Leeson, Jr. Meanwhile, on January 22, 2015 the plaintiff informed the United States that she was challenging the constitutionality of the Gender Identity Disorder (\"GID\") exclusion provision of the ADA. That provision excludes \"transexualism...[and] gender identity disorders not resulting from physical impairment\" from the ADA definition of a disability. The United States responded with a Statement of Interest; it stated that the District Court should resolve the plaintiff's Title VII claims before addressing the constitutional challenge, because wherever possible, courts should seek to avoid adjudication of constitutional challenges. On February 23, 2015 six prominent LGBTQ advocacy organizations urged the court to invalidate the GID exclusion as unconstitutional or alternatively to find that gender dysphoria is outside the scope of the GID exclusion. Judge Leeson was apparently unpersuaded by the U.S.'s constitutional avoidance argument; on September 21, 2015, he ordered the United States to file a supplemental statement of interest actually addressing the constitutionality of the ADA's GID exclusion. Finally, on November 16, 2015, the United States filed a second Statement of Interest which argued that the District Court should adopt the construction that gender dysphoria, because it has a physical cause, falls outside the scope of the GID exclusion provision, allowing gender dysphoria to be included under the ADA's definition of \"disability\". This construction again allowed the District Court to avoid addressing the constitutionality of the GID exclusion provision itself. Various LGBT advocacy groups filed an amici statement in support of this construction that found gender dysphoria outside the GID exclusion. Oral argument on the issue was held on December 9, 2015. On May 18, 2017, Judge Leeson denied the defendants' motion to dismiss the plaintiff's ADA claims, in an opinion marking the first time the court ruled that transgender people are not categorically barred from seeking relief from discrimination under the ADA. 2017 WL 2178123. Judge Leeson did not rule on the constitutionality of the GID exclusion from ADA coverage, but adopted a narrow interpretation of the term gender identity disorders to \"refer to only the condition of identifying with a different gender, not to encompass (and therefore exclude from ADA protection) a condition like Blatt's gender dysphoria, which goes beyond merely identifying with a different gender and is characterized by clinically significant stress and other impairments that may be disabling.\" Judge Leeson found that Blatt's gender dysphoria was therefore not excluded from ADA coverage, and that Blatt had plausibly alleged the elements of an ADA retaliation claim: 1) she suffered from a disabling condition under the ADA, not encompassed in the GID exclusion; 2) she engaged in protected activity by reporting discrimination and requesting accommodations for disability; 3) she was subjected to a \"pattern of antagonism\" as a result of this activity, including Cabela's allegedly intentional and repeated refusal to provide her with a correct name tag. The defendant filed an answer to the plaintiff's amended complaint on August 1, 2017. The parties scheduled a mediation with former Judge Annette Rizzo on September 11, 2017. Magistrate Judge Henry S. Perkin dismissed the case on September 18, 2017 because the parties reached an undisclosed settlement. The court retained jurisdiction over the case for 90 days thereafter. The case is now closed.", "summary": "On August 15, 2014, a transgender female citizen of the Commonwealth of Pennsylvania filed a lawsuit in the US District Court for the Eastern District of Pennsylvania. The plaintiff alleged harassment, discrimination and eventual termination due to her gender identity. The parties reached an undisclosed settlement in September 2017."} {"article": "On October 15, 2014, the plaintiff, an inmate at Crossroads Correctional Center, filed this complaint in the U.S. District Court for the Western District of Missouri. The plaintiff brought this suit under 42 U.S.C. \u00a71983 against prison administrators, including the warden and guards, for violating his Eighth Amendment rights. The plaintiff filed pro se, but requested representation. Specifically, the inmate alleged that he was forced to inhale second-hand cigarette smoke which jeopardized his health in general and aggravated his asthma. He alleged that prison staff acted with deliberate indifference to the dangers cigarette smoke posed to his health, and even encouraged the smoking by selling large amounts of cigarettes to inmates. Moreover, he noted that the prison had a policy against indoor smoking, but this regulation was rarely if ever enforced. The inmate sought an injunction to stop the smoking at Crossroads and other correctional centers, as well as prohibiting the sale of tobacco products in prisons. On May 8, 2015, the plaintiff\u2019s motion for a preliminary injunction was denied because the complaint called for post-judgment relief. On June 8, 2015 the case was dismissed due to the plaintiff\u2019s failure to state a claim, however, he was able to reopen the case by filing an amended complaint on June 30, 2015. On October 7, 2015, the plaintiff filed an appeal in the Eighth Circuit to challenge the district court\u2019s denial of preliminary injunctive relief. The Circuit Court assessed a $505 fee for the appeal, which the plaintiff was unable to pay. Therefore, on October 15, 2015 the plaintiff requested the appeal be dismissed, which the court granted on October 20, 2015. Months later, on July 11, 2016, the district court appointed private counsel to represent the plaintiff in this case. The parties subsequently entered into mediation to try reaching a settlement. However, these mediation talks fell apart in late October 2016, and the parties began to prepare for trial. On April 12, 2017 the trial was held before a jury. The jury delivered a verdict in favor of the plaintiff awarding him $40,000 in compensatory damages and $71,000 in punitive damages. Following the trial the plaintiff filed a motion for attorney\u2019s fees and expenses. On May 10, 2017, however, the defense filed a motion with the court requesting a judgment as a matter of law in their favor or a new trial. Both requests were denied on June 26, 2017. The court found that deliberate indifference was evident, in part, because the plaintiff was able to show he had previously filed eight grievances with information about his suffering health. Defendants did not do anything to alleviate the problem, and the court found that a reasonable jury could conclude that serious injury could result from such treatment. The damage amount remained in place and the Court found no evidence to support the defendants\u2019 motion for a new trial. On June 27, 2017, the court advised the parties to enter mediation concerning the injunctive relief. 2017 WL 2773709. While mediation continued, defendants appealed the amount of damages to the Eighth Circuit on July 26, 2017. On September 21, 2017, the two parties indicated they had reached an agreement regarding the implementation of injunctive relief sought by the plaintiff, and together made a joint motion for post judgment injunctive relief, which was then affirmed by the court, issuing an order for post judgment injunctive relief. The court ordered that all correctional facilities across Missouri should remove cigarette products from their facilities on or before April 1, 2018. On October 3, 2017 the court awarded plaintiff\u2019s counsel $161,681.02 in attorneys fees. The plaintiff was also ordered to pay $11,100, which was ten percent of the award granted to him by the jury. 2017 WL 4399566. In 2018, the Eighth Circuit issued their opinion. 900 F.3d 549. They held that, while plaintiff showed that defendants were sufficiently indifferent to his well-being to justify damages, plaintiff did not provide evidence that defendants were malicious in their treatment toward him, so he was not owed punitive damages. The court vacated the award of punitive damages and remanded for further proceedings. On April 1, 2019, the plaintiff filed a stipulation of dismissal with prejudice.", "summary": "An inmate at Crossroads Correctional Center brought this lawsuit in U.S. District Court for the Western District of Missouri under under 42 U.S.C. \u00a71983 against prison administrators. He alleged that the prison violated his Eighth Amendment rights by not enforcing a nonsmoking policy. The case went to trial, and the jury awarded the plaintiff both compensatory and punitive damages due to the prison staff's deliberate indifference to plaintiff's condition. The parties later agreed to a joint motion that ordered all prisons in Missouri to stop sales of tobacco products to inmates. The defendant appealed the damages amount to the Eighth Circuit, and the appeals court overturned the award of punitive damages against the defendants."} {"article": "On September 20, 1996 parents of a child with special education needs filed suit against the Arkansas Department of Education (ADE), Arch Ford Education Services Cooperative, and the local school district, in the Eastern District of Arkansas for their failure to provide additional treatment to their child, consistent with the \"Lovaas methodology,\" an educational methodology found to have had success in treating children with autism. The plaintiffs alleged that the school district's refusal to implement 40 weekly hours of Lovaas-based education was a violation of the Individuals with Disabilities Education Act (IDEA), \u00a7 504 of the Rehabilitation Act and 42 U.S.C. \u00a7 1983. The ADE moved for dismissal or summary judgment, asserting in part that the Eleventh Amendment prevented a federal court from exercising jurisdiction over the IDEA, \u00a7 504, and \u00a7 1983 claims. The district court judge denied this motion. The judge agreed with the order in Bradley v. Arkansas Dep't of Educ., which held that the Congress properly exercised its power when it legislated the provisions of IDEA that abrogate the state's Eleventh Amendment immunity. Bradley v. Arkansas Dep't of Educ. (E.D. Ark. Nov. 21, 1997)(holding that Seminole Tribe of Florida v. Florida, 517 U.S. 44 (1996) made IDEA's abrogation provisions valid.) In August, 1999, Bradley was reversed on appeal by the 8th Circuit. 189 F.3d 745, 756 (8th Cir. 1999). Arkansas subsequently filed an interlocutory appeal for this case, arguing that the Bradley panel's decision that declared \u00a7 504 invalid for stepping over state sovereign immunity should apply here. 189 F.3d 745, 756 (8th Cir. 1999). But on plaintiffs' suggestion for rehearing en banc on the spending-power issue alone, the 8th Circuit in January, 2001 vacated that portion of the panel's opinion in Bradley and held that Section 504 is a valid exercise of Congress's spending power. 235 F.3d 1079 (8th Cir. 2000), cert. denied, 533 U.S. 949 (2001). In the same opinion, the 8th Circuit held that Arkansas waived its immunity with respect to Section 504 suits by accepting federal funds and accordingly affirmed the judgment of the District Court denying the State's motion to dismiss. 235 F.3d 1079 (8th Cir. 2000), cert. denied, 533 U.S. 949 (2001). However, in April, 2001, the district court held that the defendant school district has provided the plaintiff with an education program that satisfies the district's legal obligations. First, the court agreed with the 1996 ruling from the administrative hearing that was in favor of the school district. Upon the plaintiffs' request to implement the Lovaas-based instruction, an adminisitrative due process hearing was held under IDEA. At the hearing, experts testified that there are similarities between the Lovaas method and the teaching methods adopted by the ADE and pointed out negative components of the Lovaas method. In a decision dated August 21, 1996, Hearing Officer Ammel ruled in favor of the school district. Second, the court found that after the 1996 hearing, the district continued to reimburse the Plaintiffs for 19 weekly hours of Lovaas instruction which were carried out in the Plaintiffs' home. Plaintiffs continued supplementing, at their own expense, the amount of Lovaas instruction funded by the district so that the plaintiff was receiving about 40 hours of weekly Lovaas instruction. Third, the court agreed with the 1999 administrative due process hearing, which ruled that the school district had met its burden of proving that J.C.'s IEP was reasonably calculated to offer him educational benefits. Therefore, the court concluded that the state defendant was compliant with IDEA and \u00a7 504 of the Rehabilitation Act. The court also denied the plaintiff's motion for reconsideration, finding no manifest error of law or fact. The Supreme Court denied cert.", "summary": "Parents who demanded the \"Lovaas\" instruction for their child with special needs brought suit in 1996 against the Arkansas Department of Education, claiming that the ADE failed to comply with Individuals with Disabilities Education Act (IDEA) and \u00a7 504 of the Rehabilitation Act. The State of Arkansas, defending ADE, filed an interlocutory appeal on the issue of whether the section 504 claim was moot. But pursuant to the 8th Circuit's decision in Bradley, 235 F.3d 1079 (8th Cir. 2000), Arkansas was held to have waived its immunity with respect to Section 504 suits by accepting federal funds, and the lawsuit proceeded at the district court. In April, 2001, the district court held in finality that the defendant school district has provided the plaintiff with an education program that satisfies the district's legal obligations."} {"article": "On December 15, 2006, the United States filed a complaint in the U.S. District Court for the Northern District of Oklahoma seeking declaratory and injunctive relief against the state of Oklahoma and its' officials and subgroups responsible for operation of the L.E. Rader Center (\"Rader\") juvenile detention facility. The complaint, as amended on May 4, 2007, alleged that the defendants (1) denied Rader's residents their rights to protection from harm from staff, from other residents, and from improper administration of psychotropic drugs; (2) provided inadequate mental health care at Rader, particularly as to screening, assessment, treatment and transition planning, and psychiatric and psychological services; and (3) failed to provide required special education services to qualifying Rader residents. Represented by Department of Justice Civil Rights Division attorneys, the federal government initiated the action pursuant to 42 U.S.C. \u00a7 14141, the pattern or practice provision of the Violent Crime Control and Law Enforcement Act of 1994. The amended complaint alleged that the state defendants' conduct violated the Fourteenth Amendment, as well as Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794, and related regulations, and the Individuals with Disabilities Act, 20 U.S.C. \u00a7 1401. The case, assigned to District Judge Gregory K. Frizzell, prompted motion and discovery practice resulting in several June 2007, unpublished orders by Magistrate Judge Frank H. McCarthy. These addressed matters such as protective orders to keep disclosed information about residents confidential; scheduling of on-site inspections at Rader by plaintiffs' counsel and expert consultants; who would bear the cost of security escorts during the visits (the United States, said the magistrate); and whether interviews conducted during the visits would have to be recorded (they would). In June 2008, a settlement was reached and on September 9, 2008, the court (Judge Frizzell) entered an order incorporating the consent decree. The case was terminated at this time. The consent decree included resolutions to protect juvenile residents from harm, prevention of suicide and self-harm, mental health care, and special education claims, and was set to expire three years from the date it was signed. In September 2011, a little over a week before the consent decree was set to expire, the plaintiffs filed an emergency motion to modify the decree. The plaintiffs alleged that since Rader was closed by the state in 2011, there had been several incidents at two \"replacement\" facilities. The plaintiffs alleged that the defendants had not given them full access to investigate the incidents. The plaintiffs wanted the consent decree modified to extend to these other facilities so that the incidents could be investigated with the support of the court. The defendants objected, arguing that Rader was the only facility under the order and that the two facilities are not replacements as defined in the consent decree. The court agreed with the defendants, finding that the separate, pre-existing juvenile centers were not replacements under the terms of the consent decree. Defendants then filed a Motion to Dismiss, citing the expiration of the consent decree, which the court granted on November 18, 2011.", "summary": "On December 15, 2006, the United States filed a complaint in the U.S. District Court for the Northern District of Oklahoma seeking declaratory and injunctive relief against the state of Oklahoma and its' officials and subgroups responsible for operation of the L.E. Rader Center (\"Rader\") juvenile detention facility. Represented by Department of Justice Civil Rights Division attorneys, the federal government initiated the action pursuant to 42 U.S.C. \u00a7 14141, the pattern or practice provision of the Violent Crime Control and Law Enforcement Act of 1994. The amended complaint alleged that the state defendants' conduct violated the Fourteenth Amendment, as well as Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 794, and related regulations, and the Individuals with Disabilities Act, 20 U.S.C. \u00a7 1401. A consent decree was entered in 2008 with a term of three years. The case is now closed, despite plaintiffs' efforts to extend the Consent decree after defendants closed the Rader facility and refused to abide by the decree with respect to incidents reported at centers plaintiffs argued constituted \"replacement facilities\" under the decree."} {"article": "On March 31, 2016, individuals with intellectual and developmental disabilities filed this class action lawsuit in the U.S. District Court for the Southern District of Ohio. They sued the state of Ohio, including the state's disability departments, under Title II of the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), Section 504 of the Rehabilitation Act, 42 U.S.C. \u00a7 1983, and the Social Security Act. The plaintiffs issued a press release on the same day, available here. The case was assigned to Judge Edmund A. Sargus, Jr. The plaintiffs filed the suit on behalf of all patients institutionalized, or at serious risk of institutionalization, at Intermediate Care Facilities (ICF) for individuals with intellectual disabilities, even though they had preferred to reside in an integrated, community-based setting and receive integrated, community-based employment or day services. They claimed that they were experiencing, or were at risk of experiencing, pervasive and widespread isolation and segregation in violation of Title II of the Americans with Disabilities Act and the Supreme Court\u2019s decision in Olmstead v. L.C. (along with the listed statutes above). The Ability Center of Greater Toledo also joined the suit as a plaintiff, claiming that it suffered economic injury. The complaint estimated that the class included approximately 27,800 similarly situated individuals. In the period from May until October, the defendants made several motions to dismiss. On August 22, 2016, the plaintiffs moved to certify the class. On September 21, 2016, Magistrate Judge Deavers issued an order regarding discovery, setting a due date of January 31, 2017 for the plaintiffs\u2019 amended motion for class certification. On March 23, 2017, Judge Sargus issued an opinion and order denying the defendants\u2019 motions to dismiss (except for Governor John Kasich\u2019s motion, which was granted in part and denied in part). 244 F. Supp. 3d 662 (S.D. Ohio 2017). The court rejected the Director of Opportunities for Ohioans with Disabilities\u2019 argument that the court should dismiss the class action because Disability Rights Ohio (whose attorneys represented the plaintiffs and signed the complaint) was precluded from bringing the action; the court explained that the scope of representation was a collateral issue best left to the governing agency. The court granted in part the Governor\u2019s motion to dismiss the plaintiffs\u2019 ADA and Social Security Act claims and denied in part his motion to dismiss the plaintiffs\u2019 Rehabilitation Act claim. The court rejected the Director of the Ohio Department of Developmental Disability\u2019s claim that a consent decree from a prior case, Martin v. Taft (S.D. Ohio, 2007), and res judicata compelled dismissal; the court explained that this case concerned allegations that arose after Martin. The court also rejected defendants\u2019 arguments concerning justiciability and standing under the Social Security Act. On March 27, 2017, the court (Judge Sargus) issued an opinion and order granting what it described as the plaintiffs\u2019 unopposed motion for class certification. 2017 WL 1148358. The court certified the class as consisting of the following: \u201cAll Medicaid-eligible adults with intellectual and developmental disabilities residing in the state of Ohio who, on or after March 31, 2016, are institutionalized, or at serious risk of institutionalization, in an Intermediate Care Facility with eight or more beds, and who have not documented their opposit[ion] to receiving integrate[d], community-based services.\u201d However, on March 30, 2017, the defendants filed a motion to expedite reconsideration of the class certification order, given that, according to the defendants, the parties were conducting class-based discovery and the defendants\u2019 response to the plaintiffs\u2019 motion was not yet due. On April 7, 2017, the court (Judge Deavers) issued an order setting a new deadline for conducting class discovery (May 19, 2017), and a new deadline for the defendants to file their motion in opposition to the plaintiffs\u2019 motion for class certification (June 16, 2017). The court also granted the defendants\u2019 unopposed joint motion for extension of time to answer the plaintiffs\u2019 class action complaint. The defendants filed their answers on April 20, 2017. On April 19, 2017, ten individuals with intellectual and developmental disabilities served by Ohio's ICF system filed, through their guardians, a motion to intervene as plaintiffs. Following the guardians' motion for intervention, 99 individuals (other guardians of individuals in Ohio ICFs) filed motions to join in intervention. The guardian intervenors indicated that, for their wards, they did not want movement from their current institutional setting and that forcing them to move would cause substantial harm. They feared that the plaintiffs' claims and relief would deny individuals with intellectual and developmental disabilities the choice to remain in an ICF. They sought intervention to protect their choice for their ward to remain in an ICF and for ICF placement to be provided as an option for people living in the community with unmet service needs. On May 10, 2017, the plaintiffs filed a response in opposition, stating that the requested relief would in no way foreclose the right of individuals to exercise informed choice to remain in ICFs. On June 5, 2017, the court held a settlement conference in which the parties and the proposed intervenors participated. In an order of July 25, 2017, the court (Judge Sargus) permitted intervention by the guardian intervenors and by Ohio Association of County Boards of Developmental Disabilities (OCB). The parties engaged in mediation and significant discovery around the reconsideration of class certification. In light of the class-based discovery and the intervention by the ICF guardians and the county board association, the plaintiffs moved to modify the class definition on August 28, 2017. The court granted the motion on September 20, 2017, and in their October 20, 2017 reply brief, the plaintiffs submitted the following modified class definition: \"All Medicaid-eligible adults with intellectual and developmental disabilities residing in the state of Ohio who, on or after March 31, 2016, are qualified for home and community-based services, but (a) are institutionalized in an Intermediate Care Facility with eight or more beds, and, after receiving options counseling, express that they are interested in, or may be interested in, integrated community-based services; or (b) are at serious risk of institutionalization in an Intermediate Care Facility with eight or more beds and have, by placing themselves on a waiting list for community-based services, expressed an interest in receiving integrated services while continuing to live in the community.\" On March 30, 2018, the court (Judge Sargus) granted in part and denied in part the plaintiffs' motion for class certification. 307 F. Supp.3d 701 (S.D. Ohio 2018). The court exercised its discretion to modify class definitions, and revised the class definition as follows: \"All Medicaid-eligible adults with intellectual and developmental disabilities residing in the state of Ohio, who, on or after March 31, 2016, are qualified for home and community-based services, and, after receiving options counseling, express that they are interested in community-based services.\" On September 14, 2018, the guardian intervenors filed a third-party complaint, filing suit against (1) Ohio and its disability departments and (2) the OCB and Disability Rights Ohio. The guardian intervenors filed suit under the Americans with Disabilities Act, the Rehabilitation Act, the Social Security Act, the Developmental Disabilities Assistance and Bill of Rights, the Fourteenth Amendment, and state law. The sole intention of their suit was to ensure that ICF right was actually offered, properly administered, and adequately funded. Guardian intervenors sought declaratory relief stating that defendants were violating the statutes above, as well as permanent injunctive relief to remedy violations of those statutes. On September 25, 2018, the court (Judge Edmund A. Sargus) issued an order memorializing its definition of the class in response to the dispute about the class definition. The court defined the class as all Medicaid-eligible adults residing in Ohio with intellectual and development disabilities who were qualified for home and community-based service and, after receiving options counseling, wanted community-based services. The plaintiffs filed a motion for reconsideration of this definition on October 9, 2018, arguing that the class definition should be broader. The court denied this motion on December 7, 2018. On October 25, 2018, the defendants moved to dismiss the guardian intervenor\u2019s claim. The guardian intervenors withdrew their complaint and voluntarily dismissed their claims on November 20, 2018. On May 10, 2019, the parties filed a joint motion for preliminary approval of a proposed class settlement. On October 18, 2019, the court issued an order granting preliminary approval of the settlement. The settlement stipulated that the defendants would offer a second round of options counseling to run through June 30, 2021. The counseling would help to identify which individuals interested in community-based services. The defendants also agreed to allocate additional funds to facilitate home and community-based services, including $24 million for housing assistance. The agreement had a tentative end date of January 8, 2023 subject to the resolution of any compliance disputes. Judge Sargus conducted a fairness hearing on December 17, 2019. As with class certification, some individuals living in institutional settings who did not want to receive community-based services were concerned that they would lose access to their current services due to the settlement. On January 10, 2020, Disability Rights Ohio issued a press release asserting that existing services would not be reduced under the settlement. As of March 2020, Judge Sargus has not yet decided whether to give final approval to the settlement.", "summary": "On March 31, 2016, individuals with intellectual and developmental disabilities filed a class action complaint in the U.S. District Court for the Southern District of Ohio against the State and State departments. They claimed that they were experiencing, or were at risk of experiencing, pervasive and widespread isolation and segregation in violation of Title II of the Americans with Disabilities Act, Section 504 of the Rehabilitation Act of 1973, the Supreme Court\u2019s decision in Olmstead v. L.C., and the Social Security Act. On March 23, 2017, the court denied the defendants' motions to dismiss the case. On March 27, 2017, the court granted class certification, but the defendants subsequently asked for reconsideration, and the court entered a revised class definition on March 30, 2018. On May 10, 2019, the parties filed a joint motion for settlement that would entail expanded options counseling and additional funding for individuals with intellectual and development disabilities."} {"article": "On May 10, 2000, children in the custody of the Tennessee Department of Children\u2019s Services (including a subclass of African American foster care children) filed this class-action lawsuit in the U.S. District Court for the Middle District of Tennessee, against the state of Tennessee. The plaintiffs, represented by Children\u2019s Rights and private counsel, sought to enjoin the state from subjecting class members to practices that violated their rights. The plaintiffs alleged that the state violated their substantive and procedural due process rights arising from the Adoption Assistance and Child Welfare Act of 1980, as amended by the Adoption and Safe Families Act of 1997, and relevant regulations; the Americans with Disabilities Act; and the Rehabilitation Act of 1973. The African American class members also alleged violations of Title VI of the Civil Rights Act and its implementing regulations, 42 C.F.R. \u00a780.3 et seq. Specific alleged violations included the state\u2019s placement of children in restrictive institutional settings, placement in emergency shelters for long periods of time, large caseloads and inadequately trained caseworkers, inappropriate foster placements, and too-frequent foster placements. In sum, the actions (or inaction) of the state endangered the health and well-being of the children in the class. The district court (Judge Todd J. Campbell) denied the state\u2019s motion to dismiss on October 26, 2000. 149 F. Supp. 2d 941. The court urged negotiation of a settlement agreement, which was later approved in July 2001. The settlement agreement called for DCS to hire more caseworkers and to provide better training for them; to develop new placements; and to improve the computerized management system. It also required better review systems measuring outcomes in different areas impacting foster care, and an assessment of disparities related to African American children in care. Finally, an independent monitor was appointed to report on compliance. Following a monitor report that documented DCS\u2019s substantial failure to comply with the agreement, the plaintiffs filed a contempt motion on November 4, 2003. At that point, DCS was in full compliance with only 24 of 136 provisions. The plaintiffs requested an independent administrator to create a plan for implementing the remaining terms. In December 2003, the parties settled the contempt motion. They agreed that DCS would collaborate with a technical assistance committee of five child welfare experts to develop a new implementation plan, which was later approved by the court in August 2004. Although the progress of the implementation plan was slow at first, DCS improved in areas such as staffing and data reporting. The settlement agreement was modified in May 2007, October 2008, and December 2009. The plaintiffs reported that the new DCS leadership team had made significant strides in many areas, including placing more foster children with families and reducing institutional placements. However, Children\u2019s Rights also reported that they would remain in place as a watchdog to hold the agency accountable until all court-ordered reforms were implemented. Periodically, the parties filed modified settlement agreements and exit plans, which recognized the state\u2019s progress and set out specific requirements needed in order for the state to successfully complete the court-ordered improvements and end court involvement. On April 11, 2016, the district court ruled that DCS had reached all of the mandated goals to overhaul its foster care system. The state then entered a yearlong holding period, during which it had to sustain its performance on every measure before requesting an end to the court oversight. On April 27, 2016, the court approved the plaintiffs\u2019 motion for attorneys\u2019 fees, ordering the defendants to pay $186,000. On April 5, 2017, the court approved an additional $135,000 in post-judgment attorneys\u2019 fees. Finally, on November 27, 2017 and January 18, 2019, the court approved additional attorneys\u2019 fee awards of $226,000 and $35,000. On January 10, 2017, the case was reassigned to Judge Waverly D. Crenshaw, Jr. On July 17, 2017, having found that DCS had largely maintained its compliance, the court issued a modified settlement agreement and exit plan. The court terminated its jurisdiction over all matters except for the section of the exit plan pertaining to the external accountability reporting structure. Specifically, DCS was tasked with creating an external accountability reporting center and the court retained jurisdiction to monitor this portion of the agreement for 18 months. Upon termination of the court\u2019s jurisdiction, the Center would begin public reporting. On January 17, 2019, DCS filed an unopposed notice of compliance with the relevant section of the exit plan. On February 25, 2019, the court dismissed the case, terminating its jurisdiction.", "summary": "In 2000, children in the custody of Tennessee\u2019s Department of Children\u2019s Services filed this class-action lawsuit against the State of Tennessee, in the U.S. District Court for the Middle District of Tennessee. The plaintiffs, represented by Children\u2019s Rights and private counsel, asked the court to enjoin the defendants from subjecting the members of the class to practices that violated their constitutional rights by endangering their health and well-being. The court approved a settlement agreement in 2000. After sixteen years of litigated implementation, the court determined in 2016 that Tennessee was in compliance with all the requirements of the agreement. On July 17, 2017, the court issued a modified settlement agreement and exit plan, terminating its jurisdiction over all matters except the section of the exit plan pertaining to the external accountability reporting structure (Section XIX), over which the court would retain jurisdiction for 18 months. The court approved a total of $582,000 in attorneys\u2019 fees. In January 2019, DCS filed an unopposed notice of compliance with Section XIX. The court terminated jurisdiction and dismissed the case on February 25, 2019."} {"article": "On May 1, 1990, male and female youth confined at the Ferris School and Bridge House in Wilmington, Delaware, filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against Youth Rehabilitation Services (YRS) and the State of Delaware in the U.S. District Court for the District of Delaware. The plaintiffs, represented by private counsel and the National Prison Project of the ACLU, asked the court for declaratory and injunctive relief, alleging that the defendants violated their Fourteenth Amendment rights to due process of law and to the least restrictive treatment under the least restrictive conditions, and under the Rehabilitation Act, 29 U.S.C. \u00a7 794. Specifically, the plaintiffs contended the defendants subjected the plaintiffs to overcrowding, fire safety hazards, unhealthy living conditions, inadequate medical care, abusive punishment, improper classification, inadequate education, lack of due process, restrictions on communication, inadequate nutrition and recreation. On January 10, 1992, the plaintiffs amended the complaint to expand the class and include more specific allegations with respect to (a) the physical environment, (b) living conditions, (c) physical and verbal abuse, (d) medical, dental and psychiatric care, (e) mental health care, programming and treatment, (e) classification, due process, and the grievance system, and (f) special education services. Further, the amended complaint added a First Amendment claim of right to access to the courts and families. On January 16, 1992, the case was reassigned from Judge Caleb M. Wright to Judge Sue L. Robinson. On March 31, 1992, the case was reassigned from Judge Sue L. Robinson to Judge Roderick R. McKelvie. On May 20, 1992, the District Court (Judge Roderick R. McKelvie) certified a class consisting of those presently or in the future confined at Ferris School or New Castle County Detention Center in Wilmington, Delaware. While settlement negations proceeded, a trial was scheduled. Apparently, the Court would not allow a continuance, so the parties agreed to dismiss the case without prejudice to allow more time for settlement. This dismissal happened on May 3, 1993. On joint motions, in January 1994, the case was restored to the active docket by vacation of the prior dismissal order. The parties submitted their proposed settlement agreement. After a fairness hearing, on May 6, 1994, the District Court (Judge McKelvie) approved the settlement agreement and issued an order for dismissal without prejudice, finding the negotiated settlement agreement to be fair, reasonable and adequate as a basis for compromising the claims of the plaintiff class. Under the settlement agreement, YRS agreed, for three years, (a) to follow stipulated policies on grievances, discipline, control and confinement, (b) to provide the plaintiffs with recreation, exercise, education, medical and mental health care, and (c) to do certain other things with respect to programming, staffing, life safety, sanitation and hygiene. Further, the settlement agreement required YRS to develop a plan to ensure compliance, including the appointment of a Monitor. The dismissal order allowed the plaintiffs to move to reopen the case to request a court order for the performance of the agreement's terms. We have no more information on this file.", "summary": "On May 1, 1990, male and female youth confined at the Ferris School and Bridge House in Wilmington, Delaware, filed a class action lawsuit under 42 U.S.C. \u00a7 1983 against Youth Rehabilitation Services (YRS) and the State of Delaware in the U.S. District Court for the District of Delaware. The plaintiffs, represented by private counsel and the National Prison Project of the ACLU, asked the court for declaratory and injunctive relief, alleging that the defendants violated their Fourteenth Amendment rights to due process of law and to the least restrictive treatment under the least restrictive conditions, and under the Rehabilitation Act, 29 U.S.C. \u00a7 794. Under a settlement agreement, YRS agreed, for three years, (a) to follow stipulated policies on grievances, discipline, control and confinement, (b) to provide the plaintiffs with recreation, exercise, education, medical and mental health care, and (c) to do certain other things with respect to programming, staffing, life safety, sanitation and hygiene. Further, the settlement agreement required YRS to develop a plan to ensure compliance, including the appointment of a Monitor."} {"article": "On December 7, 2016, an individual formerly detained in a D.C. jail filed this putative class-action lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the District of Columbia under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiff sought injunctive relief, damages, and attorneys\u2019 fees. The plaintiff claimed the district had violated his Fourth, Fifth, Eighth, and Fourteenth Amendment rights. The complaint labeled the plaintiff as both the \"Overdetained Named Plaintiff\" and the \"Strip Search Named Plaintiff.\" As the \"Overdetained Named Plaintiff,\" he sought to represent a class consisting of \"(a) Each person who has been, is, or in the future will be incarcerated in any District of Columbia Department of Corrections facility from August 1, 2013 forward; and (b) who was not released, or, in the future, will not be released by midnight on the date on which the person is entitled to be released by court order or the date on which the basis for his or her detention has otherwise expired (or within two hours of being ordered released or otherwise becoming entitled to release if the person was a court return).\" As the \"Strip Search Named Plaintiff,\" he sought to represent a class consisting of \"each member of the class who was, or in the future will be, from August 1, 2013, forward: (i) in the custody of the Department of Corrections; (ii) taken to court from a Department of Corrections facility; (iii) ordered released by the court or otherwise became entitled to release by virtue of the court appearance because the charge on which he had been held was no longer pending or was dismissed at the hearing, was ordered released on his own recognizance, or had posted bail, was sentenced to time served, was acquitted or was otherwise entitled to release; (iv) was not the subject of any other pending case or cases which imposed any condition of release other than personal recognizance; (v) was not the subject of any detainer or warrant; (vi) was returned from court to the DC Jail or CTF or other District facility, to be processed out of Department of Corrections custody; and (vii) was subjected to a strip search and/or visual body cavity search without any individualized finding of reasonable suspicion or probable cause that he was concealing contraband or weapons; before being released, regardless of whether he was over-detained.\" On March 21, 2017, the District of Columbia moved to dismiss the case, alleging that the plaintiff had failed to state a claim on which relief could be granted. On April 5, 2017, the plaintiff submitted an amended complaint. The amended complaint claimed that the harm experienced by the plaintiff was part of the District's revived pattern and practice of overdetention. These claims were brought under 42 U.S.C. \u00a7 1983. On April 19, 2017, the defendant again moved to dismiss. The motion alleged the same arguments as the previous motion to dismiss. On August 22, 2018, Judge Dabney L. Friedrich granted in part and denied in part the defendant's motion to dismiss. The court granted the District's motion to dismiss as to the plaintiff's claim that his over-detention constituted an unreasonable seizure under the Fourth Amendment. Judge Friedrich denied the district's motion to dismiss the claim that the plaintiff's over-detention violated his substantive due process rights under the Fifth Amendment. Judge Friedrich also denied the motion to dismiss the plaintiff's claim for municipal liability. The court granted the defendant's motion to dismiss the claims that the strip searched violated the Fourth Amendment and Fifth Amendment. As for the plaintiff's common law claims, the court dismissed the the false imprisonment, false arrest claims, and invasion of privacy claims. 322 F.Supp.3d 78 (D.D.C. 2018). Eight days later, the plaintiff filed a motion for reconsideration. The plaintiff asked the court to reconsider the only common law claims. The court held oral argument on April 3, 2019 on the issue of the plaintiff's motion for reconsideration. Although the plaintiff had only requested reconsideration on the common law claims, the briefings made it clear that the arguments on the common law claims implicitly challenged the dismissal of the plaintiff's Fourth Amendment claims. Two months later, Judge Friederich issued an opinion granting the plaintiff's motion for reconsideration. The judge restored the common law claims for false imprisonment (based in over-detention) and invasion of privacy (illegal strip searches) in full. Judge Friederich restored the section 1983 claims for over-detention and illegal strip searches only to the extent that they asserted claims under the Fourth Amendment. 2019 WL 5690341 (D.D.C. 2019). In September of 2019, the parties issued a joint status report informing the court that the issues in the case had been resolved. On October 16, 2019 Judge Friederich issued a stipulation of dismissal. The parties agreed that the plaintiff's claims against the District of Columbia were resolved. Information on how the parties resolved this case is not available. The case was dismissed with prejudice. The case is now closed.", "summary": "On December 7, 2016, an individual formerly detained in a D.C. jail filed this putative class-action lawsuit in the U.S. District Court for the District of Columbia. The plaintiff sued the District of Columbia under 42 U.S.C. \u00a7 1983. Represented by private counsel, the plaintiff sought injunctive relief, damages, and attorneys\u2019 fees. The plaintiff claimed the district had violated his Fourth, Fifth, Eighth, and Fourteenth Amendment rights. The plaintiff claimed that he had been over-detained and illegally strip-searched. Three years after the initial complaint was brought, the parties notified the court that they had resolved the plaintiff's claims. Information on how the parties resolved the case is not available. Pursuant to Rule 41(a)(i)(A)(ii) of the Federal Ruled of Civil Procedure, Judge Friederich dismissed the case with prejudice and the case is now closed."} {"article": "On Sept. 11, 2017, an individual private plaintiff in San Diego filed this lawsuit in the U.S. District Court for the Southern District of California against the U.S. Department of Homeland Security (DHS). Private counsel from the law firm Arnold & Porter represented the plaintiff. In the complaint, plaintiff stated that he had been a two-time DACA recipient since 2013. He alleged that in May 2016, DHS had apprehended him in a raid, detained him for a month, and initiated removal proceedings against him solely for unlawful presence. DHS denied the plaintiff's allegations and claimed the arrest was for alien smuggling. Because of the removal proceedings, DHS automatically terminated his DACA status, including his employment authorization, leading to his job loss. Plaintiff argued that this automatic status termination, with no notice or opportunity to respond, ran contrary to USCIS's DACA Standard Operating Procedures (SOP) and thus violated the Administrative Procedure Act (APA) as arbitrary, capricious, and an abuse of discretion. The plaintiff also alleged that DHS's actions violated his Fifth Amendment due process rights. Plaintiff sought injunctive and declaratory relief for his DACA authorization to be reinstated and not terminated prior to notice and an opportunity to respond, as required in the SOP. The plaintiff also noted that President Trump had, on September 5, 2017, announced a phase-out of the DACA program but with a renewal option for current DACA holders with a deadline of Oct. 5, 2017. Given this impending deadline, the plaintiff also filed a motion for a temporary restraining order (TRO) on the same day as the complaint, requesting an expedited hearing. Judge Jeffrey Miller, who was assigned to this case, scheduled a motion hearing for September 28, 2017. On September 21, 2017, DHS responded to the plaintiff's TRO motion. The government argued that the plaintiff was unlikely to succeed on the merits because he could challenge removal only in removal proceedings in Immigration Court and not in the District Court and because DACA and its associated employment authorization were a discretionary program not governed by the Constitution or the APA. The plaintiff replied on September 26, 2017 in support of his claims and that the defendants' jurisdictional arguments rely on a mischaracterization of the plaintiff and DACA, and that the harm imposed by the defendants is irreparable. Judge Miller held a TRO motion hearing on September 28, 2017. The next day, the court issued a preliminary injunction, enjoining DHS's revocation of plaintiff's DACA status, so that the plaintiff could apply for an extension. 2017 WL 4340385 (S.D. Cal. Sept. 29, 2017). The court found that they had jurisdiction to review DHS's termination of the plaintiff's status, even though the court lacked jurisdiction in the plaintiff's immigration removal proceeding. Next, Judge Miller held that the plaintiff had established a likelihood of success on his claim demonstrating that DHS's termination of his status without reference to the DACA SOP was arbitrary, capricious, and an abuse of discretion. Further, due to the status termination and loss of employment, the plaintiff had suffered irreparable harm. On November 13, 2017, the plaintiff moved to modify the preliminary injunction. He explained that USCIS had not yet adjudicated his pending DACA renewal application, but that his status would expire on December 22, 2017. He asked the Court to modify the preliminary injunction to ensure he would retain his status while USCIS processed the renewal application. DHS responded on December 4, 2019, and the plaintiff replied on December 7, 2019. Following a December 12, 2017 motion hearing, the plaintiff alerted the court of a December 13, 2017 a news report that Immigration and Customs Enforcement (ICE) had detained a Pennsylvania DACA recipient after a postal delay with his renewal application had caused his status to lapse. DHS objected to the plaintiff introducing the news report. On December 15, 2017, Judge Miller denied the plaintiff's motion to modify the preliminary injunction. The court stated that DHS had complied with the order by reinstating plaintiff's DACA status and employment authorization and accepting his renewal request. Although DHS intended to terminate the plaintiff's status by December 22, 2019, USCIS was also adjudicating his renewal request. The court concluded that since it had ordered DHS to comply with the APA and SOP, DHS was unlikely to improperly terminate the plaintiff's DACA status, detain, or remove him before December 22, 2019. On December 22, 2019, DHS asked the Court for an order dissolving the preliminary injunction and allowing the status termination to take effect. On January 12, 2018, the plaintiff filed an amended complaint and motion for preliminary injunction. At this point in time, DHS had already terminated the plaintiff's DACA status and denied his renewal application based upon the removal proceedings. Plaintiff alleged that these actions violated the APA as they lacked reasoned explanation guided by the DACA SOP. The plaintiff asked for a preliminary injunction vacating and enjoining the purported termination and the purported subsequent denial of his renewal application. DHS responded on February 5, 2018, and the plaintiff replied on February 12, 2019. DHS moved to dismiss on February 23, 2018. DHS argued that the plaintiff lacked standing after his DACA termination, that the case belonged in removal proceedings rather than before the district court, and that the termination implicated no constitutional interest. On April 12, 2018, the court granted DHS's February 23, 2019 motion to dismiss without leave to amend the complaint, dissolved the initial preliminary injunction, and denied the plaintiff's January 12, 2019 motion for a new preliminary injunction. In the order, the court held that the second revocation of the plaintiff's DACA grant complied with the SOP, so that the preliminary injunction could be dissolved. In his view, DHS had considered all relevant factors in determining that the plaintiff due to the allegations of alien smuggling against him, even with no further evidence was an enforcement priority within the SOP and other agency materials. In addition to seeing no APA violation, the court also saw no constitutional violation. The court conceded that DACA implicated due process interests, entitling recipients to a notice and hearing before termination. Judge Miller held that the plaintiff had in fact received these procedural due process protections. In addition, the court dissolved the preliminary injunction issued on September 29, 2017. 2018 WL 1757668. On May 10, 2018, the plaintiff filled a motion for reconsideration for denying his motion for preliminary injunction and granting the defendants' motion to dismiss. The court denied the motion for reconsideration on July 20, 2018 because no newly discovered evidence was presented, no error was made in the initial judgement, and that there had been no change in the controlling law. On August 3, 2018, the plaintiff filed an appeal in the United States Court of Appeals for the 9th Circuit Court, docket #18-56037. After reviewing the district court docket, the 9th Circuit ordered that the appeal did not appear to be a preliminary injunction appeal. The plaintiff last filed a reply brief on May 29, 2019 clarifying that the district court's denial of a preliminary injunction, dismissal of the case, and entry of judgement was legally erroneous and should be vacated, reversed, and remanded with instructions to enter a preliminary injunction setting aside USCIS's termination of the plaintiff\u2019s DACA status and benefits, as well as its denial of his DACA renewal application, which was based solely on that unlawful termination. The appeal remained pending as of November 13, 2019 and this case is ongoing.", "summary": "On Sept. 11, 2017, a two-time DACA recipient in San Diego filed suit against the U.S. Department of Homeland Security (DHS) for apprehending him in a raid, detaining him for a month, and initiating removal proceedings against him solely for unlawful presence. On April 12, 2018, the court granted DHS's February 23, 2019 motion to dismiss without leave to amend the complaint, dissolved the initial preliminary injunction, and denied the plaintiff's January 12, 2019 motion for a new preliminary injunction. On August 3, 2018, the plaintiff filed an appeal in the United States Court of Appeals for the 9th Circuit Court. The plaintiff's lawsuit was one of many challenges to DHS's decision to revoke DACA benefits in individual cases. A class actions filed for the American Civil Liberties Union in a separate federal district court in California."} {"article": "This is one of many lawsuits brought challenging the Obama administration's 2012 Health and Human Services (HHS) mandate requiring employers to pay for employees' contraception and abortifacients via medical insurance coverage. Many religious hospitals, charities, universities, and other enterprises owned or controlled by religious organizations or individuals who opposed contraception on doctrinal grounds argued the mandate violated their religious beliefs. For a full list of these cases please see our collection of the Contraception Insurance Mandate cases here. Several non-profit corporations (Affiliates), which were affiliated with the Roman Catholic Archdiocese of Philadelphia (Archdiocese) and participated in the archdiocese health care plan, were required under the Affordable Care Act and its regulations (Mandate), as issued by the U.S. Department of Health and Human Services, to sign and deliver a self-certification to a third party administrator. The administrator could unilaterally choose to supply abortifacients and contraceptive services, in contradiction of the religious belief held by the Affiliates. Meanwhile, the Archdiocese, which was itself exempted from the Mandate, refused to facilitate any provision of contraceptive services in the archdiocese health care plan for the same religious reason. Not wanting to pay any monetary penalties for noncompliance with the Mandate or to expel the Affiliates from the plan, the Archdiocese, along with the Affiliates, filed a lawsuit in the U.S. District Court for the Eastern District of Pennsylvania under the Declaratory Judgment Act and the Religious Freedom Restoration Act (the \"RFRA\"). The complaint against the U.S. Department of Health and Human Services, U.S. Department of Labor and U.S. Department of Treasury was filed on June 2, 2014 and the plaintiffs, represented by private counsel, sought declaratory and injunctive relief as well as attorneys' fees. They claimed that the defendants, through the Mandate, had imposed a substantial burden on their exercise of religion, in violation of the RFRA as well as the First Amendment Free Exercise and Free Speech clauses of the U.S. Constitution. On June 26, 2014, the District Court (Judge Ronald L. Buckwalter) denied the Plaintiffs' motion for a preliminary injunction. Judge Buckwalter raised doubts as to Plaintiffs' standing to bring their RFRA challenge and found that Plaintiffs had not met their burden to show a likelihood of success on the merits of their claims. 2014 WL 2892502 (E.D. Pa. June 26, 2014). That same day, the Plaintiffs appealed to the Third Circuit (14-3126). On September 2, 2014, the Third Circuit Court of Appeals vacated the District Court's judgement and remanded the case for reconsideration of the denial of the Plaintiffs' motion for a preliminary injunction. The Third Circuit also enjoined the Government from imposing any fines until the District Court makes its decision on reconsideration. On August 23, 2016, the parties issued a joint status report indicating that the district court had stayed all proceedings in this matter pending the Third Circuit\u2019s resolution of Zubik v. Burwell, which was remanded after the Supreme Court's directive that the parties develop accommodations for religious exercise. 136 S. Ct. 1557 (2016). The parties continued to file a number of status reports indicating that they were working on a joint resolution to this case. On August 24, 2018, the parties stipulated to dismiss this action with prejudice pursuant to private agreements entered into by the parties. The case is now closed.", "summary": "On June 2, 2014, the Roman Catholic Archdiocese of Philadelphia and its affiliated non-profit corporations filed a lawsuit in the U.S. District Court for the Eastern District of Pennsylvania, under the Declaratory Judgment Act and the Religious Freedom Restoration Act, against the U.S. Department of Health and Human Services, U.S. Department of Labor and U.S. Department of Treasury. The Plaintiffs claimed that the Defendants through the ACA Mandate had imposed a substantial burden on their exercise of religion. On June 26, 2014, the District Court (Judge Ronald L. Buckwalter) denied the Plaintiffs' motion for a preliminary injunction. The Plaintiffs appealed to the Third Circuit. After resolution of Zubik v. Burwell, the parties stipulated to dismiss this action with prejudice. The case is now closed."} {"article": "On March 9, 2017, the plaintiffs filed this class action suit challenging the adequacy of the Missouri State Public Defender (MSPD) on behalf of all indigent adults and juveniles who were charged with any offense that carries the potential for incarceration as a penalty and who are eligible to be represented by MSPD. The complaint was originally filed in Circuit Court of Cole County but defendants removed it to the U.S. District Court for the Western District of Missouri on April 7, 2017. The plaintiffs, represented by the ACLU and the MacArthur Justice Center sued the State of Missouri along with its governor under 42 \u00a7U.S.C \u00a71983, alleging a violation of the Sixth and Fourteenth Amendment right to counsel also guaranteed by the Missouri Constitution Art. I, \u00a7 18(a) and the Missouri Criminal and Juvenile Codes. The plaintiffs also alleged a violation of the Fifth and Fourteenth Amendments right to due process, also guaranteed by the Missouri Constitution Art. I, \u00a7 10. The lawsuit asked the court to declare Missouri\u2019s public defense system unconstitutional and to order the defendants to take the steps \u201cnecessary to bring the system into compliance with federal and state law.\u201d The complaint alleged that the State of Missouri had failed \"to provide the resources required to adequately represent poor people accused of crime in Missouri, leading to the actual and constructive denial of counsel for, and ineffective representation of, indigent defendant across the State.\u201d Moreover, it stated that the budget for indigent defense was \u201cshockingly inadequate\" and alleged that attorneys had little time to spend on each case, causing poor defendants to needlessly sit in jail for prolonged periods until their public defender has time to work on their case. The complaint stated that there was a lack of attorneys at arraignments and bond hearings, and that many appointed attorneys were unprepared to effectively advocate for a client. The case was assigned to Judge Nanette Laughrey and was also included in Missouri's Mediation and Assessment Program with Magistrate Judge Matt J. Whitworth assigned to be the mediator. On April 21, 2017, the defendants moved to dismiss for lack of subject matter jurisdiction and for failure to state a claim upon which relief could be granted. On June 6, 2017, the case was reassigned to an outside mediator. The plaintiffs requested the court to certify their class on June 8, 2017. The proposed class consisted of \"all indigent persons who are now or who will be during the pendency of this litigation, under formal charge before a state court in Missouri of having committed any offense the penalty for which includes the possibility of confinement, incarceration, imprisonment, or detention (regardless of whether actually imposed), and who are eligible to be represented by MSPD.\" On July 5, 2017 the court held oral argument on the defendants' motions to dismiss, and on July 24, 2017 Judge Laughrey granted the defendant's motion to dismiss in part as to one of the plaintiffs who lacked standing to sue. 268 F.Supp.3d 992. The court denied the motion as to the other plaintiffs. Regarding the state of Missouri, the court found that the state had waived sovereign immunity by removing the case to federal court. The court also denied the motion to dismiss as it related to the governor of Missouri, finding that the plaintiffs had alleged that the governor had a sufficient connection to the challenged conduct to place him squarely within the Ex Parte Young exception to sovereign immunity. On August 18, 2017, two Defendants, the state of Missouri and its Governor, appealed to the Eighth Circuit their denied motion to dismiss for lack of jurisdiction. (Docket No. 17-2857). Arguments were held on April 10, 2018, Meanwhile, in the district court, the parties began discovery until, on January 18, 2018, the defendants filed a motion to stay the case pending resolution of the appeal to the Eighth Circuit. The same day, the defendants filed a motion to realign the MSPD defendants as plaintiffs. The plaintiffs submitted an opposition to the realignment on January 31, contending that there was no legal basis to realign the MSPD defendants as plaintiffs and that there were actual and substantial conflicts between the two groups. On February 9, both parties filed their respective motions for summary judgment. The plaintiffs sought summary judgment on all of their declaratory and injunctive claims and an order requiring the defendants to propose a plan to provide adequate representation to all indigent criminal defendants in Missouri within 30 days. The defendants contended that the Eleventh Amendment immunity barred all claims to the state, that the plaintiffs lacked Article III standing, and that the plaintiffs failed to state plausible constitutional claims. On the same day, the defendants filed a motion to strike the designation of plaintiffs\u2019 experts and exclude the testimony of the experts at trial. The plaintiffs submitted an opposition to the motion to strike on March 2. The motions to realign the MSPD defendants, the parties\u2019 motions for summary judgment, and the motion to strike the plaintiffs\u2019 experts were all denied on April 17, 2018. In an opinion written by Judge Benton, the Eighth Circuit reversed the judgment of the district court in favor of the defendants on January 10, 2019. 913 F.3d 736. Regarding the state of Missouri, the Eighth Circuit held that sovereign immunity is broader than Eleventh Amendment immunity and in the absence of an express statutory exception or a recognized common law exception, sovereign immunity is the rule and applies to all suits against public entities. The Eighth Circuit also reversed the district court's holding regarding the governor, rebutting point by point how the Ex Parte Young exception did not apply in this case. The case was remanded to the district court for further proceedings. The plaintiffs\u2019 claims against the state of Missouri and the governer were denied on February 26, 2019, and Judge Laughrey also denied the plaintiffs' class certification. 2019 WL 954982. The defendants\u2019 motion to stay was also denied as moot. District Judge Laughrey, in light of the Eighth Circuit decision, ordered parties to proceed with mediation on March 1, 2019. The parties submitted a joint motion to enter a consent judgment, proposing a variety of obligations to MSPD on May 13. Specifically, the consent judgment proposed that the MSPD must ensure public defenders argue for release at every client\u2019s initial appearance, implement a caseload standard on individual public defenders, and provide for a monitor to ensure compliance. The following day, the Attorney General filed a motion to intervene as a defendant and sought a temporary stay on the litigation. The Attorney General contended that despite their right to participate in litigation concerning the state\u2019s interest, the proposed consent judgment did not adequately consult the Attorney General in the mediation process. The plaintiffs filed an opposition to the two motions on May 28. On July 12, 2019, the motion to intervene was denied but the court permitted the Attorney General to submit an amicus brief addressing whether the proposed consent judgment comported with Missouri law, as well as other concerns on public safety and welfare. 2019 WL 3069856. On July 26, the Attorney General submitted the amicus brief and appealed the intervention decision to the Eighth Circuit with a motion to stay pending appeal. (Docket No. 19-2584). The district court partially granted the motion to stay and decided to stay the consent order pending resolution of the ruling. On January 27, 2020, the parties\u2019 joint motion for consent judgment was denied by the district court. Judge Laughrey determined that the rigid caseload capacity ceiling would impose an impossible constraint upon the public defenders in trying to comply with the consent decree and court orders to defend indigent clients. 2020 WL 420833. The parties engaged in a teleconference before the court on May 8, 2020. There, Judge Laughrey told the plaintiffs that they must either dismiss the case without prejudice or proceed to a bench trial. The plaintiffs opted for a bench trial, and Judge Laughrey noted that discovery was closed but permitted the parties to participate in consensual discovery. In another teleconference hearing held on May 19, the Defendants argued that only one plaintiff still had standing and therefore any remedy must be tailored to her specific case. On June 10, 2020, the parties notified the court that they had reached a resolution. The case was dismissed without prejudice on June 15, 2020. On June 16, the plaintiffs filed a motion to dismiss the pending appeal before the Eighth Circuit as moot given that the district court case concluded. The Eighth Circuit granted the motion on July 8, 2020. This case is now closed.", "summary": "This lawsuit challenges the adequacy of the Missouri State Public Defender (MSPD), which provides legal representation to all indigent citizens accused or convicted of crimes in Missouri state court. After the state of Missouri and the governor were dismissed on sovereign immunity grounds, the case was eventually resolved through a private settlement."} {"article": "On July 25, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black forklift operator (plaintiff-intervenor), filed a lawsuit in the Western District Court of Tennessee under Title VII of the Civil Rights Act of 1964 against Stein World, LLC. The EEOC sought the defendant's compliance with a prior settlement agreement, injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant violated a prior settlement agreement between the parties since it harassed the plaintiff-intervenor based on his race and discharged him in retaliation of filing this suit and participating in the an EEOC-sponsored mediation. In January 2005, the plaintiff-intervenor was hired by the defendant as a forklift operator. He was the only black forklift operator employed by the defendant. In April 2005, the plaintiff-intervenor reported to the defendant that a temporary employee had cursed him and that he was working in unsafe conditions. On May 5, 2005, his employment was terminated. On May 17, 2005, he filed a claim with the EEOC. Shortly after, he was hospitalized for pneumonia and eventually had to undergo a lung transplant. The defendants agreed to mediate the matter and on July 6, 2005, the plaintiff-intervenor and the defendant entered into a settlement agreement, where among other things, the defendant agreed to pay for the plaintiff-intervenor's medical expenses. When the plaintiff-intervenor gave the hospital bill to the defendant, they refused to pay more than $5,000, arguing that the mediator failed to include the $5,000 cap in the settlement agreement and that the plaintiff-intervenor made fraudulent misrepresentations to them by saying his medical expenses were only \"a few thousand dollars.\" On August 16, 2006, the defendant filed its answer and third-party complaint against the black employee involved in this suit, alleging that they never would have agreed to the prior settlement had the plaintiff-intervenor not made fraudulent misrepresentations to them. On October 11, 2006, the District Court (Judge Jon P. McCalla) entered a default judgment against the plaintiff-intervenor, but then that order was set aside on March 7, 2007. On March 15, 2007, the plaintiff filed an amended complaint. On March 27, 2007, the District Court (Judge Jon P. McCalla) denied the plaintiff's motion to dismiss the defendant's counter claim and third-party complaint. The parties then went through the discovery process. On May 27, 2008, the District Court (Judge Jon P. McCalla) entered a consent decree where the defendant, among other things, agreed to pay the plaintiff-intervenor $15,000, and his hospital $42,426.41 for the third-party defendant's medical expenses.", "summary": "On July 25, 2006, the Equal Employment Opportunity Commission (\"EEOC\"), on behalf of a black forklift operator (third-party defendant and plaintiff-intervenor), filed a lawsuit in the Western District Court of Tennessee, under Title VII of the Civil Rights Act of 1964, against Stein World, LLC. The EEOC sought the defendant's compliance with a prior settlement agreements, injunctive relief, compensatory damages, punitive damages, attorneys' fees, and other forms of affirmative relief, claiming that the defendant violated a prior settlement agreement between the parties since it harassed the third-party defendant based on his race and discharged him in retaliation of filing this suit and participating in the an EEOC-sponsored mediation. On May 27, 2008, the District Court (Judge Jon P. McCalla) entered a consent decree where the defendant, among other things, agreed to pay the third-party defendant (plaintiff-intervenor) $15,000, and his hospital $42,426.41 for the third-party defendant's medical expenses."} {"article": "In 1998, the Civil Rights Division of the Department of Justice (DOJ) conducted an investigation of the Columbus Division of Police (CDP). As a result of the investigation, the DOJ determined that CDP officers were engaged in a pattern or practice of using excessive force, making false arrests and lodging false charges, and conducting improper searches and seizures in violation of the Fourth and Fourteenth Amendments. On October 21, 1999, the DOJ filed a complaint against the City of Columbus, Ohio pursuant to the Law Enforcement Misconduct Statute, 42 U.S.C. \u00a7 14111, in U.S. District Court for the Southern District of Ohio to remedy an alleged pattern or practice of unconstitutional misconduct by officers of the CDP. The case was assigned to Judge John D. Holschuh and Magistrate Judge Norah M. King. Contemporaneously with the filing of the DOJ's complaint, the DOJ filed a motion to stay the proceedings so that the parties could explore settlement. Judge King entered a stay, which expired on December 20, 1999, without the parties reaching a settlement. On October 25, 1999, the Fraternal Order of Police, Capital City Lodge No. 9 (\"FOP\") filed a motion to intervene as a defendant in the action. Judge King granted the FOP's motion to intervene on February 7, 2000. The City then moved to dismiss the case, and the FOP moved for a judgment on the pleadings. In those motions, the defendants noted that no court had yet interpreted or applied the language of 42 U.S.C. \u00a7 14141. The defendants maintained that \u00a714141 was an unconstitutional enactment, outside Congress' authority pursuant to \u00a7 5 of the 14th Amendment and in violation of the Tenth Amendment. The defendants further argued that \u00a7 14141 must be construed to incorporate the 42 U.S.C. \u00a7 1983 cases for determining municipal liability. The defendants argued that the DOJ's complaint was therefore deficient because it failed to plead facts that the City caused, or was deliberately indifferent to, the pattern or practice of CDP officer misconduct as alleged in the complaint. The DOJ filed a brief responding to the constitutional challenge to 42 U.S.C. \u00a7 14141. The DOJ also argued that the language of \u00a7 14141 imposed vicarious liability on the City for the acts of its officers. The DOJ argued that the \u00a7 1983 standards of municipal liability were not applicable to \u00a7 14141 cases, and therefore the complaint properly stated a cause of action. On April 26, 2000, Judge Holschuh referred the dispositive motions to Magistrate Judge Norah M. King for a report and recommendation. She issued her report in August, finding that 42 U.S.C. \u00a7 14141 was constitutional. She construed \u00a7 14141 to require the same level of proof as is required against municipal entities in actions under \u00a7 1983, as set forth in Monell v. Department of Social Services of the City of New York, 436 U.S. 658, 691 (1978) and its progeny. In response to the Judge King\u2019s report, U.S. Representatives John Conyers, Jr., the ranking minority member of the House Judiciary Committee, and other representatives moved for leave to participate as amici curiae. Representative Conyers was an original cosponsor of the Police Accountability Act - legislation that contained the language that ultimately was embodied in 42 U.S.C. \u00a7 14141. As grounds for their participation, the representatives stated that their interest was to correct the Judge King\u2019s interpretation of \u00a7 14141 as imposing \u00a7 1983's \"policy or custom\" test for determining municipal liability that they believed was a misapplication of the statute. The Grand Lodge of FOP, the national police officer labor organization, also filed an amicus motion, taking positions supportive of those taken by the City and the local FOP. On November 20, 2000, Judge Holschuh granted the motions for leave to participate as amici curiae, and amicus briefs were then filed. After an extended round of additional briefing, there was a lengthy period of case inactivity while settlement negotiations continued. On September 4, 2002, Columbus Mayor Michael Coleman submitted a settlement proposal to the DOJ that outlined various reforms the CPD agreed to make in exchange for the dismissal of the DOJ's complaint without prejudice. In the settlement proposal, Mayor Coleman listed their ongoing efforts to remedy the alleged issues through:
    - The expansion of the staffing and scope of responsibility of the Internal Affairs Bureau implemented in July 2001. This included specialized training and community outreach programs to publicize and explain the new citizen complaint process; - The expansion of the definition of actions that constitute a use of force, enhanced reporting of all uses of force and adoption of a use of force continuum; - Heightened commitment to prevent racial profiling including specialized training as well as an implementation of regular, periodic reviews; - Passing of Ordinance 1475-01 by Columbus City Council on September 24, 2001, to specifically include racial profiling as a criminal offense; - Installation of video and audio recorders in police cruisers; and - Agreement to provide copies of relevant Division of Police documents to the Department of Justice through the end of 2003.
    The DOJ found the efforts satisfactory and agreed to end the litigation. On September 4, 2002, Judge Holschuh granted the DOJ's motion to dismiss the case without prejudice. The case is now closed.", "summary": "On October 21, 1999, the U.S. Department of Justice filed a complaint against the city of Columbus, Ohio, pursuant to 42 U.S.C. \u00a714111 to remedy a pattern of unconstitutional misconduct by officers of the Columbus Division of Police. The case was filed in the U.S. District Court for the Southern District of Ohio, and it followed a DOJ investigation which analyzed the CDP's use of force. In September 2004, the Mayor of Columbus submitted a settlement proposal to the DOJ, and teh DOJ accepted the terms."} {"article": "On March 4, 2002, immigrants granted asylum in the United States filed this class action lawsuit in the U.S. District Court for the District of Minnesota against the Attorney General of the United States and Immigration and Naturalization Services. Plaintiffs alleged that federal immigration agencies and officials had improperly administered the system and waiting list that determined when asylees could become lawful permanent residents and had failed to provide asylees with proper employment endorsements. Plaintiffs brought this case under the Immigration and Nationality Act (INA), Bivens, and the Administrative Procedures Act (APA), alleging violations of the INA, 8 U.S.C. \u00a7\u00a7 1101 et seq.; the APA; 5 U.S.C. \u00a7 551 et seq.; and the Due Process and Equal Protection Clauses of the Fifth Amendment. Represented by the American Immigration Law Foundation and the Massachusetts Law Reform Institute, they sought declaratory and injunctive relief as well as class certification. At issue was the government's handling of \"refugee admission numbers.\" Under the Refugee Act of 1980, the President could annually authorize the admission of up to 50,000 refugees to the U.S. Out of that number, the Attorney General could use up to 10,000 refugee admission numbers to grant lawful permanent resident status (green card) to asylees already in the U.S. Plaintiffs alleged that between 1994 and 2002, over 20,000 refugee admission numbers that had been set aside by the Attorney General for asylee adjustment went unused and that Defendants should have used those numbers to clear out the backlog of asylees who applied for green cards. Plaintiffs further claimed that once refugees were granted asylum the government was required to provide proper work papers to the asylees, but it continually failed to do so. Defendants denied the allegations and took the position that unused refugee admission numbers expired at the end of each fiscal year. On January 14, 2003, the District Court (Judge Richard H. Kyle) certified the case as a class action on behalf of tens of thousands of asylees, defining the class and subclasses as: All asylees in the United States who have applied for adjustment of status to lawful permanent residence and whose applications for adjustment remain pending; Subclass I - All asylees who filed their adjustment of status applications with the INS on or before January 16, 1998; Subclass II - All asylees who filed their adjustment of status applications after January 16, 1998, and on or before June 9, 1998; Subclass III - All asylees who filed their adjustment of status applications after June 9, 1998; Subclass IV - All asylees who applied for or applied to renew an Employment Authorization Document. The parties then filed cross-motions for summary judgment. On February 12, 2004, Judge Kyle denied Defendants' motion for summary judgment and granted Plaintiffs' cross-motion for summary judgment. Judge Kyle ordered Defendants to (1) use all unused and misused asylee adjustment numbers that had been made available in prior years to adjust the status of asylees and (2) provide all asylees with an employment authorization endorsement that was valid throughout the duration of the alien's status as an asylee. Ngwanyia v. Ashcroft, 302 F.Supp.2d 1076 (D.Minn. 2004). Defendants appealed. Settlement negotiations followed, and the parties reached a proposed settlement agreement in January 2005. Defendants' appeal was stayed pending court approval of the settlement. The Court conducted a fairness hearing on June 15, 2005, and formally approved the class settlement on July 12, 2005. Ngwanyia v. Gonzales, 376 F.Supp.2d 923 (D.Minn. 2005). Under the Settlement Agreement, the government agreed to make an additional 31,000 asylee adjustment numbers available during 2005-2008 to adjust the status of asylees who had applied for permanent residence. The Agreement also provided for changes to the issuance of work permits to asylees. The agreement was to remain in effect for three years or until the Defendants completed the requirements of the agreement, whichever was longer. The District Court retained jurisdiction throughout the settlement. The Settlement has since finished and the case is now closed.", "summary": "On March 4, 2002, public interest attorneys filed a class action lawsuit in the U.S. District Court for the District of Minnesota on behalf of immigrants granted asylum in the United States. Plaintiffs alleged that federal immigration agencies and officials had improperly administered the system that determined when asylees could become lawful permanent residents and had failed to provide proper employment endorsements. Three years later a settlement was reached between the parties that required Defendants to make additional asylee numbers available and to make changes to the issuances of work permits for asylees."} {"article": "This is a case about whether the federal government must include undocumented immigrants in the 2020 Census count. On July 21, 2020, President Trump issued a memo ordering the exclusion of undocumented immigrants from the state-population totals used to calculate the state's apportionments. In response, on July 24, 2020, twenty states, ten cities, four counties, and the District of Columbia filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs, represented by the New York State Office of the Attorney General and other government attorneys sued the President of the United States, the Department of Commerce, the Secretary of Commerce, the Bureau of the Census, and the Director of the United States Census Bureau. The plaintiffs claimed that the \u201c[d]efendants\u2019 decision to exclude undocumented immigrants from the apportionment base following the 2020 Census . . . is unauthorized by and contrary to the Constitution and laws of the United States;\u201d that the decision to do so is \u201cintentionally discriminatory in violation of the equal protection component of the Due Process Clause of the Fifth Amendment[,]\u201d and that the \u201c[d]efendants\u2019 decision and any implementing actions they take are arbitrary, capricious, an abuse of discretion, or otherwise not in accordance with law within the meaning of [the Administrative Procedure Act.\u201d The plaintiffs sought declaratory and injunctive relief, writs of mandamus, and reasonable attorneys\u2019 fees, costs, and expenses. This case was assigned to Judge Jesse M. Furman. The case was related to State of New York v. U.S. Department of Commerce, another 2020 Census case assigned to Judge Furman. That case is in the Clearinghouse, here. On August 3, 2020, the complaint was amended adding Maine, Wisconsin, the United States Conference of Mayors, and Howard County as plaintiffs. Additionally, the first claim was updated to emphasize the Constitution's use of the phrase \u201cactual Enumeration,\u201d and a new claim was added alleging the Memorandum violated the Census Act which requires the enumeration in the census of the whole number of persons in each State. Judge Furman ordered this case to be consolidated with New York Immigration Coalition v. Trump on August 4, 2020. That case can be found here in the Clearinghouse. The complaint was updated, on August 6, to reflect this consolidation. At the plaintiffs' request, on August 7, 2020, Judge Furman requested the Chief Judge of the Second Circuit appoint a three-judge panel because, under 28 U.S.C. \u00a72284, \"[a] district court of three judges shall be convened when . . . when an action is filed challenging the constitutionality of the apportionment of congressional districts or the apportionment of any statewide legislative body.\" Chief Circuit Judge Robert A. Katzmann granted the request on August 10, 2020 and appointed Circuit Judges Richard C. Wesley and Peter W. Hall to join Judge Furman. The plaintiffs then filed a motion for partial summary judgment on their claims for relief under Article I, the equal protection component of the Due Process Clause, and the Census. In the alternative, they requested a preliminary injunction. Numerous organizations, including the U.S House of Representatives, businesses, the League of Women Voters, scholars and historians on the census and immigration, and the Immigration Reform Law Institute, filed motions for leave to file amicus briefs, and on August, 17, 2020 and August 21, 2020, Judge Furman issued in orders permitting them to file amicus briefs. On August 19, 2020, the government filed a motion to dismiss because they claimed that the plaintiffs failed to state a claim, that the court lacked jurisdiction, and that the plaintiffs lacked standing. The government also alleged that the plaintiffs were not entitled to a preliminary or permanent injunction because they could not establish any imminent irreparable harm. The Court heard oral arguments on the plaintiffs\u2019 motion for summary judgment or, in the alternative, a preliminary injunction and the defendant\u2019s motion to dismiss on September 3, 2020. A week later, on September 10, 2020, Judges Wesley, Hall and Furman granted the plaintiffs\u2019 motion for partial summary judgment and denied the government's motion to dismiss. 2020 WL 5422959. Final Judgement was entered for the plaintiffs after the court found, that the President\u2019s Memo constituted an \u201cultra vires violation of Congress\u2019s delegation of its constitutional responsibility to count the whole number of persons in each State and to apportion members of the House of Representatives among the States according to their respective numbers under 2 U.S.C. \u00a7 2a and 13 U.S.C. \u00a7 141.\u201d. The Secretary of Commerce, the Director of the Census Bureau, the US Department of Commerce, and the US Census Bureau are permanently enjoined from \u201cincluding in the Secretary\u2019s report to the President pursuant to Section 141(b) any information permitting the President to exercise the President\u2019s discretion to carry out the policy set forth in section 2 of the presidential Memorandum.\u201d Section 2 of the President\u2019s memorandum concerned the number of aliens in each State who are not in a lawful immigration status under the Immigration and Nationality Act. On September 16, 2020, the government filed a motion to stay pending appeal. There was a question about jurisdiction, so the government appealed to both the Second Circuit (case number: 20-2630) and the Supreme Court (case number: 20-0366). The motion to stay pending appeal was denied on September 29, 2020. 2020 WL 5796815. On September 22, the government filed a motion for the Supreme Court to expedite consideration of the jurisdictional statement. On October 16, it was announced that the question of jurisdiction was postponed to the hearing of the case on the merits. The case is set for argument on Monday, November 30, 2020. As a result, the Second Circuit ordered the case before Circuit Judge Raymond J. Lohier, Jr. to be held in abeyance pending the Supreme Court's resolution. In early October, appellees, New York filed a motion to affirm, and appellees, New York Immigration Coalition, filed a motion to dismiss or affirm. Additionally, amicus briefs were submitted by Citizens United and the Immigration Reform Law Institute. Supreme Court are arguments set for Monday, November 30, 2020. This case is ongoing", "summary": "In July 2020, several states and local governments filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs claimed that the \u201cDefendants\u2019 decision to exclude undocumented immigrants from the apportionment base following the 2020 Census \u2026 is unauthorized by and contrary to the Constitution and laws of the United States;\u201d that the decision to do so is \u201cintentionally discriminatory in violation of the equal protection component of the Due Process Clause of the Fifth Amendment[,]\u201d and that the \u201cDefendants\u2019 decision and any implementing actions they take are arbitrary, capricious, an abuse of discretion, or otherwise not in accordance with law within the meaning of [the Administrative Procedure Act,] 5 U.S.C. \u00a7 706(2)(A).\u201d In August 2020, this case was consolidated with New York Immigration Coalition v. Trump. The plaintiffs filed a motion for summary judgment and the government filed a motion to dismiss. On September 10, 2020, the three judge panel denied the motion to dismiss and granted the motion for summary judgment. The government is appealing the permanent injunction to the Supreme Court. The government motioned for a stay pending appeal. The motion was denied. The Supreme Court is scheduled to hear arguments on Monday, November 30, 2020."} {"article": "On June 29, 2017, the Baltimore Brew (a media organization) and an individual who had previously settled a suit against the Baltimore Police filed this lawsuit in the U.S. District Court for the District of Maryland. They sued the City of Baltimore and its police under 42 U.S.C. \u00a7 1983 and state law. Represented by the ACLU of Maryland and private counsel, the plaintiffs sought an injunction, declaratory relief, and damages, claiming that the City\u2019s use of gag orders in police brutality settlement agreements violated the First Amendment. They also claimed that the gag order and liquidated damages provision in the individual plaintiff\u2019s settlement were void as contrary to public policy. Finally, the individual plaintiff alleged that the City had breached the settlement agreement. This case arose from a police brutality incident involving the individual plaintiff. In 2012, the plaintiff\u2019s apartment was burglarized. She called the police, but a dispute developed between the plaintiff and responding officers. By the end of the night, the officers had \u201cbeaten, tased, tackled, choked, and handcuffed\u201d her. So she sued the city for wrongful arrest and physical abuse. The City agreed to pay her $63,000 to settle the case. But there was a catch: the individual plaintiff had to \u201climit [her] public comments regarding the [case] and the [underlying incident] to the fact that a satisfactory settlement occurred\u201d (the gag order). And if she talked about the case with anyone, \u201cthe City is entitled to a refund of fifty percent,\u201d or $31,500. The Baltimore Sun got wind of the settlement and published an article about it. Online commentators accused the individual plaintiff of provoking the police to get settlement money. In response, she posted her version of events. The City viewed her posts as a breach of the settlement agreement. So it paid her only $31,500. In this lawsuit, the individual plaintiff alleged that the gag order was unconstitutional and against public policy; the liquidated damages provision was unenforceable; and the City breached the settlement because it paid her only $31,500 rather than the full amount, and then demanded a refund. For its part, the Baltimore Brew (the Brew) claimed that the City\u2019s widespread use of gag orders\u2014included in about 95% of police brutality settlements\u2014infringed on press freedoms. District Judge J. Frederick Motz dismissed the case in a terse one-page opinion issued on October 4, 2017. Judge Motz reasoned that the settlement provided for a payment of $31,500 if the individual plaintiff discussed the case, which she did, so the plaintiffs had no case. But he neglected to address the Brew\u2019s claims. So nine days later, Chief Judge James K. Bredar re-opened the case. And on October 18, the case was reassigned to Judge Marvin J. Garbis. The plaintiffs then moved for reconsideration of all issues. After another round of briefing, Judge Garbis dismissed the case on November 29, 2017. First, he dismissed the Baltimore Police as a defendant because it was not involved with the settlement agreement at issue. Next, he found that the Brew did not have standing because it was unable to identify a \u201cconcrete and particularized\u201d injury. Judge Garbis then dismissed the individual plaintiff\u2019s First Amendment claims because \u201cfostering confidence\u201d in settlements and \u201creducing time and resources spent on litigation\u201d outweighed any public interest in police \u201caccountability and transparency\u201d that might have been served by disclosing the terms of settlement agreements. Finally, he disposed of the individual plaintiff\u2019s breach of contract claims on statute of limitations grounds. 2017 WL 5885657. The plaintiffs appealed. The parties submitted briefing during the summer of 2018, and the Fourth Circuit heard oral arguments in January 2019. Circuit Judge Henry F. Floyd delivered an opinion on July 11, 2019, reversing the district court which Judge Stephanie D. Thacker joined. Judge Floyd held that the gag order \u201camounts to a waiver of [the individual plaintiff\u2019s] First Amendment rights,\u201d which \u201cstrong public interests rooted in the First Amendment make . . . unenforceable and void.\u201d He rejected the City\u2019s argument that \u201cfairness\u201d entitled it to \u201cthe full value of its hush money.\u201d In addition, Judge Floyd found that the Brew\u2019s allegations were sufficient to establish standing at the motion to dismiss stage because it had a \u201cright to gather news\u201d from \u201cwilling speakers\u201d that the City silenced with gag orders. Judge A. Marvin Quattlebaum, Jr. dissented. He would have upheld the district court\u2019s order because \u201cparties have a right to rely on the certainty of contracts entered into knowingly and voluntarily.\u201d 930 F.3d 213, 2019 WL 3022327. The Fourth Circuit remanded the case to the district court where it was reassigned to Judge Deborah K. Chasanow. On December 16, 2019, the plaintiffs moved for summary judgment. Now that the Fourth Circuit had declared the City\u2019s gag order inconsistent with the First Amendment, the plaintiffs argued that the defendants had committed a constitutional tort when they withheld half of the individual plaintiff\u2019s settlement award as punishment for speaking out about her abuse. While they conceded that a breach of contract claim for nonpayment of the full settlement award was barred by the statute of limitations, the plaintiffs insisted that damages for the constitutional tort should be equal to the withheld amount of $31,500, plus interest. In their opposition to summary judgment, the defendants argued that they had not committed a constitutional tort, as they had not prevented the plaintiff from speaking, nor punished her for doing so. Withholding the $31,500 was not a punishment but rather a contractual, bargained-for right to pay less for the settlement if the plaintiff chose to speak publicly about it. And even if the Court determined that the defendants had committed a constitutional tort, they insisted that the plaintiff would only be due nominal damages, not the full $31,500\u2014which should only be available for a breach of contract claim\u2014and certainly not the full amount, plus interest. This case is still ongoing. As of August 25, 2020, the Court has not yet adjudicated the plaintiffs\u2019 motion for summary judgment.", "summary": "A news organization and individual who settled her police misconduct claim with Baltimore sued to stop the City from using gag orders to silence victims of police misconduct who settle with the City. After losing a motion to dismiss, the plaintiffs appealed and the Fourth Circuit reversed the dismissal. The case is now ongoing on remand."} {"article": "On September 26, 2002, the Equal Employment Opportunity Commission (\"EEOC\") filed this lawsuit in the U.S. District Court for the District of New Mexico. Brought under Title VII of the Civil Rights Act of 1964, the EEOC filed this lawsuit on behalf of an employee of ABC Propane against ABC Propane, as well as Bell Gas and Cortez Gas Company. The plaintiff sought injunctive and monetary relief, alleging that the individual employee had been retaliated against after she filed an earlier discrimination complaint with the EEOC. Specifically, the September 26 complaint alleged that before June 17, 2002, the individual employee had filed an employment discrimination charge with the EEOC against Ballew Distributing, a company that shared common management and ownership with both defendants in this case. Then, the employee began working for defendant, ABC Propane, around June 17, 2002. Around June 19, 2002, defendants\u2019 management officials discovered the employee had filed an EEOC discrimination charge and allegedly fired her. On September 26, 2002, the EEOC also followed up on the employee\u2019s charge against Ballew and filed another lawsuit, 02-cv-1213 on behalf of the employee. In that suit, the plaintiff alleged that the employee was subjected to a hostile work environment at Ballew based on her gender. These two cases were originally consolidated for pretrial purposes by Judge Bruce D. Black on June 16, 2003. He held that these cases involved common questions of law or fact, and that consolidating them would make discovery more efficient. He reserved a determination on whether these two cases should be tried separately. On December 24, 2003 each defendant filed a motion for summary judgment. Defendant ABC argued that the employee\u2019s termination was not the result of retaliation. Judge Black denied the motion. Defendants Bell Gas and Cortez argued they were not the claimant\u2019s employer and therefore could not be held liable. Judge Black rejected this argument and dismissed Bell Gas and Cortez\u2019s motions for summary judgement as well. Meanwhile, in 02-cv-1213, Judge James A. Parker entered a consent decree on January 14, 2004 granting the claimant\u2019s co-worker $20,000 and dismissing the case as pertaining to the claimant\u2019s co-worker. On March 26, 2004 Judge Black referred the consolidated case to Magistrate Judge Lourdes A. Martinez to decide whether these two cases should remain consolidated for all purposes, including trial. Magistrate Judge Martinez recommended that the cases should not be consolidated because the two cases involved different claims, different parties, different elements of damages, the witnesses in the two cases would testify to different facts, and the defendant parties are different in each case. Judge Black affirmed Magistrate Judge Martinez\u2019s decision on July 14, 2004 and set a trial for this case for September 7, 2004. On September 22, 2004, Judge William P. Johnson, writing for Judge Black, entered a consent decree describing monetary and injunctive relief for the claimant. She was awarded $36,000 and all defendants were ordered to undergo specific training that had been required by a consent decree in another, also related case, 02-cv-1090. The specific training included distribution of the sexual harassment policy to all employees, and for each defendant company to retain and pay a lecturer to conduct an annual training about sexual harassment and retaliation that all employees were required to attend for the first year. Additionally, all defendants were required to report any changes in their sexual harassment and retaliation policy, as well as the results of the training to the Regional Attorney of the Commission\u2019s Albuquerque Office at least once every 6 months for two years. This two year period has passed, and the case is now closed.", "summary": "In 2002, the EEOC filed suit on behalf of an employee of ABC Propane against ABC Propane, Bell Gas, and Cortez Gas Company for firing the employee in retaliation. Plaintiff alleged after ABC found out that the employee had filed a discrimination claim against parent company Bell Gas, ABC fired her. In 2004, the parties reached a settlement that resulted in monetary damages for the employee and instituted an annual, two year training program on sexual assault and retaliation for all defendant companies."} {"article": "On December 9, 2013, a United States citizen of Latino national origin filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiff, represented by the Legal Aid Society Employment Law Center, brought this complaint under Title VII, 42 U.S.C. \u00a7 1983, and state law against the state of California. He sought monetary, injunctive, and declaratory relief, claiming employment discrimination in violation of the Due Process Clauses and Equal Protection Clauses of the United States Constitution and California State Constiuttion, national origin discrimination in violation of Title VII of the Civil Rights Act of 1964, and National Origin and Ancestry Discrimination in Violation of California Fair Employment and Housing Act. The case was assigned to Judge William Alsup. Specifically, the plaintiff had applied for a job as a Correctional Officer with the California Department of Corrections in 2011. He claimed that he was unlawfully removed from consideration because he reported in a background questionnaire that prior to becoming a permanent resident and then citizen of the United States, he used a social security number that was not his own to obtain work. Plaintiff paid all required taxes using an Individual Taxpayer Identification Number (ITIN) until he obtained his own social security number. He was reportedly removed from consideration because his use of a fake social security number was deemed to \"show a lack of honesty, integrity and good judgment.\" A similar series of events occurred when plaintiff reapplied for the same position in 2013. The state responded that questions about the use of a false social security number were necessary to conduct a thorough background investigation of candidates. The state also asserted that there was no Title VII violation because the plaintiff's claim rested on immigration status and not national origin, and because the hiring statistics indicated that there was no discriminatory effect on Latino hiring at the California Department of Corrections. On May 7, 2014, the District Court (Judge William Alsup) dismissed plaintiff's Section 1983 equal protection and substantive due process claims, as well as the Title VII claim against the State Personnel Board, but denied motions to dismiss the Title VII claim against the California Department of Corrections and procedural due process claim. The District Court dismissed all state law claims without prejudice. 2014 WL 1867067. On July 17, 2015, the District Court denied without prejudice the plaintiff's motion for leave to amend, and directed plaintiff to engage in further discovery prior to his final opportunity to move to amend his equal protection claims and Title VII claim against the State Personnel Board. The court granted him leave on October 29, 2014. 2014 WL 5474950. The plaintiff filed his third and final amend complaint the same day. On March 12, 2015, the state filed another motion for summary judgment. On July 21, the court granted the plaintiff\u2019s Title VII claims, holding that asking applicants whether they had ever used a fake social security number had a disparate impact on Latinos. The court dismissed the plaintiffs' equal protection claim. 119 F.Supp.3d 1065. The court issued a final order as to relief on September 28, 2015. This order held that the plaintiff should be allowed to finish the hiring process. If he was able to successfully pass background investigation and complete the training academy, he would be awarded $140,362 in backpay. The plaintiff was also granted attorneys\u2019 fees. 2015 WL 5681029. On October 6, 2015, the state appealed the judgment to the U.S. Court of Appeals for the Ninth Circuit. On October 30, 2015, the plaintiff moved for the award of his attorneys\u2019 fees. The parties disagreed about how much in attorneys\u2019 fees would be appropriate, so the court decided that a third party should decide the amount. 2015 WL 7423229. On January 28, 2016, the court appointed a special master to make this determination. The special master decided that the state owed the plaintiff $1,237,024.82 in fees and costs, and the court approved this amount on June 16, 2016. 2016 WL 3360638. Four days later, the state appealed the order granting attorneys\u2019 fees to the U.S. Court of Appeals for the Ninth Circuit. (Its first appeal had not yet been ruled on.) On May 16, 2017, the Ninth Circuit affirmed the District Court\u2019s judgment as to the California Department of Corrections and Rehabilitation but reversed the judgment as to the State Personnel Board because the Personnel Board was not part of the hiring process and had no say in the questions on the job application. 701 Fed.Appx. 613. The case was remanded to the District Court to reassess damages against one state defendant rather than two. 2017 WL 6270383. On January 30, the parties filed a stipulation in the Ninth Circuit stating that they resolved the attorneys\u2019 fees dispute informally, outside of court. In light of this stipulation, the Ninth Circuit dismissed all pending motions as moot on March 27, 2018. There are no further entries in the docket since March 2018. The case is presumably closed.", "summary": "On December 9, 2013, a United States citizen of Latino national origin filed a lawsuit in the United States District Court for the Northern District of California under Title VII, 28 U.S.C. \u00a71983, and state law against the state of California. The plaintiff asked the court for compensatory damages and injunctive and declaratory relief, claiming employment discrimination. Plaintiff was removed from consideration for a job as a Correctional Officer because he reported in a background questionnaire that he had previously used a social security number that was not his own to obtain work. The parties settled out of court in January 2018."} {"article": "COVID-19 Summary: This is a class action filed by inmates in the East Baton Rouge Parish Prison, seeking the release of medically vulnerable people and appropriate hygiene and social distancing measures for those still in the facility. The court denied to enter a temporary restraining order on July 3, and on February 4, 2021 the court granted the defendants' motions to dismiss.
    On May 5, 2020, an incarcerated person in the East Baton Rouge Parish Prison filed this pro se action in the U.S. District Court for the Middle District of Alabama via a letter that outlined the conditions in the facility and medical concerns related to COVID-19. On May 27, now represented by the Fair Fight Initiative, the Advancement Project National, the Center for Constitutional Rights, and private counsel, the plaintiff filed an amended complaint. In the new complaint, the plaintiffs sued the East Baton Rouge Parish Prison and the City of Baton Rouge under 42 U.S.C. \u00a7 1983, and the federal habeas statute, 28 U.S.C. \u00a7 2241, alleging violations of their Eighth and Fourteenth Amendment rights. Specifically, they alleged that their continued detention in unsafe conditions during the COVID-19 pandemic was a violation of their rights, requesting the release of certain vulnerable individuals, as well as improved hygiene and social distancing measures. The case was assigned to Judge Brian A. Jackson and referred to Magistrate Judge Scott D. Johnson. The plaintiffs asserted that, as of May 14, \"[t]here have been at least 93 confirmed COVID-19 cases in the EBRPP . . . but the jail\u2019s lack of meaningful testing leaves no doubt that this number is grossly undercounted.\" Moreover, the plaintiffs contended that \"the jail has chosen to warehouse detainees who test positive for or exhibit symptoms of COVID-19 in a building that has been condemned since 2018.\" That same day, the plaintiffs filed a motion to certify the class, seeking to represent all those who were, or would be, held at the East Baton Rouge Parish Prison, as well as the following subclasses: the \"Pretrial Subclass,\" which contained all those who were currently held in the facility who had not yet been convicted; the \"Post-Conviction Subclass,\" which contained all those who had been sentenced; the \"Medically Vulnerable Subclass,\" which included all those who were over the age of 65, or who were particularly at risk due to an underlying medical condition. On May 28, the plaintiffs filed an emergency motion for temporary restraining order, requesting the release of all those in the Medically Vulnerable Subclass. On June 5, both defendants filed motions opposing the temporary restraining order; these motions were refiled on June 8 due to filing errors. On July 3, Judge Jackson denied the motion for temporary restraining order, stating that while the plaintiffs were requesting habeas relief, they were actually seeking remedy for constitutionally deficient conditions under the Eighth Amendment. Furthermore, Judge Jackson found that it was \"unlikely that Petitioners could establish a claim of subjective deliberate indifference,\" because of the measures the defendants had taken to protect inmates from COVID-19. The defendants filed a motion to dismiss on July 28, arguing that the plaintiffs did not have standing (due to the named plaintiff and others no longer being incarcerated), that they had failed to exhaust available remedies, and that they could not show a pervasive pattern of serious deficiencies in providing for their basic needs. On August 18, the plaintiffs responded, arguing that they had standing to bring their claims and that they had brought claims under the Eighth and Fourteenth Amendments. The city defendants also filed a motion to dismiss on October 23. On February 4, 2021, Judge Jackson granted both motions to dismiss, finding that Defendants had made efforts to implement COVID mitigation measures, supplying masks, providing cleaning supplies and soap, and conducting universal temperature checks and COVID-19 tests. Ultimately, Judge Jackson concluded that the plaintiffs had not properly demonstrated subjective deliberate indifference in violation of the Eighth or Fourteenth Amendment and dismissed the case with prejudice.", "summary": "Incarcerated persons in the East Baton Rouge Parish Prison filed this action in light of the COVID-19 pandemic, requesting the release of medically vulnerable inmates, as well as mitigation measures to prevent the spread of COVID-19 in the facility. The court denied to enter a temporary restraining order on July 3 and on February 4, 2021 the court granted the defendants' motions to dismiss."} {"article": "On July 25, 2012, the Center for Independent Living (a nonprofit disability advocacy and support organization) along with several named individual plaintiffs with disabilities necessitating the use of wheelchairs or scooters filed this class-action lawsuit against Wal-Mart in the U.S. District Court for the Northern District of California. The plaintiffs were represented by Disability Rights Advocates, the Disability Rights and Education Fund, and private counsel. The plaintiffs alleged that the store's refusal to provide wheelchair-accessible point-of-sale (POS) terminals at many of its California stores, when accessible alternatives were readily available, constituted illegal discrimination against people with disabilities, in violation of the Americans with Disabilities Act (42 U.S.C. \u00a7\u00a7 12111 et seq.), California's Unruh Civil Rights Act, the California Civil Code, and the California Disabled Persons Act. The plaintiffs claimed that Wal-Mart's use of completely inaccessible POS systems, its refusal to install accessible alternatives, and its failure to provide a paper-printout alternative to the POS system for signature functions and information conveyance constituted an ongoing and systemic pattern and practice of discrimination. Wal-Mart had been informed at least as early as 2005 that its POS terminals were inaccessible. The plaintiffs sought an injunction enjoining future violations of the ADA and the Unruh Act, an injunction ensuring wheelchair and scooter users full and equal access to POS terminals, money damages, and reasonable attorneys' fees and costs. On August 13, 2012, a separate class-action suit was filed in California state court with substantially similar allegations, but including specific allegations involving Wal-Mart's Sam's Club stores as well (Partida v. Wal-Mart Stores, Inc.). Wal-Mart moved to have the second case removed to federal court because it involved issues arising under federal law (the ADA). This motion was granted on November 21, 2012. Wal-Mart then filed an unopposed motion to have the two cases consolidated, which was granted. The cases were consolidated for all purposes on April 3, 2013. On April 12, 2013, United States District Judge Charles R. Breyer granted a motion filed by the Center for Independent Living's attorneys, appointing them as interim class counsel for the plaintiffs. The parties then pursued a mediated settlement. On June 18, 2013, Judge Breyer approved a motion granting a ninety-day stay pending further mediation. He later granted six additional orders staying the case as the parties continued to pursue a settlement. The settlement negotiations succeeded. On January 23, 2017, Judge Breyer entered an order dismissing the case and retaining jurisdiction to enforce the settlement agreement. The settlement agreement stipulated that specified Wal-Mart locations must include Point of Sale (POS) devices accessible to individuals with disabilities. The settlement further required training of Wal-Mart employees, internal monitoring, and reporting to the plaintiffs' counsel. The agreement was to conclude when the last new POS device was installed in the specified facilities, which was scheduled to occur within two years of the settlement. More than three years have elapsed since the parties reached a settlement. The Clearinghouse does not know if the settlement was fully performed, but there has been no docket activity suggesting that any implementation dispute reached the court as of May 2020.", "summary": "On July 25, 2012, the Center for Independent Living (a non-profit disability advocacy and support organization) and several named individual plaintiffs with disabilities necessitating the use of wheelchairs or scooters filed this federal class-action suit against Wal-Mart Stores, Inc. The Plaintiffs alleged that Wal-Mart's refusal to provide wheelchair-accessible point-of-sale (POS) terminals at its many of its California stores, when accessible alternatives were readily available, was illegal discrimination against people with disabilities, in violation of the Americans with Disabilities Act (ADA) and State law. On June 18, 2013 the parties began settlement negotiations. On January 23, 2017, Judge Breyer entered an order dismissing the case and retaining jurisdiction to enforce the settlement agreement. The agreement required specified Wal-Mart locations to install certain Point of Sale devices accessible to individuals with disabilities. The settlement was scheduled to have run until 2019, and there has been no further substantive docket activity as of May 2020."} {"article": "The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. An aggrieved person, which is defined as \"a person who is the target of an electronic surveillance or any other person whose communications or activities were subject to electronic surveillance,\" may bring a FISA claim against any person who committed a FISA violation; the aggrieved person is entitled to recover actual damages, punitive damages, and reasonable attorney's fees and costs. However, FISA allows a violator to assert as a defense that he \"was a law enforcement or investigative officer engaged in the course of his official duties and the electronic surveillance was authorized by and conducted pursuant to a search warrant or court order.\" For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection. On February 22, 2011, three individuals filed a complaint in the U.S. District Court for the Southern District of California as a putative class action against the Federal Bureau of Investigation (FBI), two FBI officers in their official capacities, and five FBI agents in their individual capacities (agent defendants). The complaint alleged that the FBI used a paid confidential informant to infiltrate several mosques in Southern California and to \"indiscriminately collect personal information on hundreds and perhaps thousands of innocent Muslim Americans.\" The plaintiffs alleged that the FBI used the informant to gather information as part of a counterterrorism investigation known as Operation Flex, which was \"a dragnet surveillance\" program, the \"central feature\" of which was to \"gather information on Muslims.\" The plaintiffs sued under 42 U.S.C. \u00a7 1985, alleging violations of the First Amendment, the Fourth Amendment, the Fifth Amendment, the Privacy Act (5 U.S.C. \u00a7 552a), the Religious Freedom Restoration Act (RFRA) (42 U.S.C. \u00a7 2000bb-1), and FISA (50 U.S.C. \u00a7 1810). The plaintiffs defined their class as \u201c[a]ll individuals targeted by Defendants for surveillance or information-gathering through the informant and Operation Flex, on account of their religion, and about whom the FBI thereby gathered personally identifiable information,\" and sought injunctive relief for the individual plaintiffs and the class, and damages for themselves as individuals. On April 11, 2011, the parties stipulated to defer class certification proceedings until after the parties filed any initial dispositive motions, and United States District Judge Cormac J. Carney approved the stipulation on April 20, 2011. On August 1, 2011 and August 9, 2011, the government and agent defendants, respectively, moved to dismiss the claims on various grounds, including failure to state a claim, qualified immunity, and state secrets privilege. The plaintiffs then filed an amended complaint on September 13, 2011, which the government and agent defendants again moved to dismiss on November 4, 2011 and November 11, 2011. On August 14, 2012, Judge Carney issued two orders. In one order, Judge Carney dismissed the FISA claim against the government, concluding that Congress did not waive sovereign immunity for damages under that statute. However, Judge Carney permitted the plaintiffs' FISA claim against the agent defendants to proceed, rejecting the agent defendants' claim of qualified immunity. 885 F. Supp. 2d 978. In the other order, Judge Cormac dismissed all the other claims in the case on the basis of state secrets privilege. Judge Cormac found that, based on the classified declarations and supplemental memorandum submitted by the government, the \"subject matter of this action, Operation Flex, involves intelligence that, if disclosed, would significantly compromise national security.\" Since the government would need to rely on the privileged material to defend against the plaintiffs' claims, \"the risk of disclosure that further litigation would engender [could not] be averted through protective orders or restrictions on testimony.\" 884 F. Supp. 2d 1022. On October 12, 2012, the agent defendants appealed the denial of qualified immunity on the plaintiffs' FISA claim to the Ninth Circuit Court of Appeals. On November 2, 2012, Judge Carney approved the the parties' stipulation to stay all further proceedings related to the remaining FISA claim pending the agent defendants' appeal. On December 3, 2012, Judge Carney entered a partial final judgment, at plaintiffs' request, to allow the plaintiffs to immediately appeal the court's dismissal of the majority of their claims. On January 3, 2013, the plaintiffs appealed their dismissed claims to the Ninth Circuit. On April 2, 2014, the appeals court granted a joint motion to consolidate both the plaintiffs and agent defendants' appeals. On November 24, 2014, the Electronic Frontier Foundation submitted an amicus brief in support of the plaintiff appellants. On February 28, 2019, a panel of the Ninth Circuit (Marsha S. Berzon and Ronald M. Gould, Circuit Judges and George Caram Steeh III, Senior District Judge) affirmed in part and reversed in part the district court's orders and remanded the case. In analyzing the plaintiffs' FISA claim against the agent defendants, the panel considered separately three categories of audio and video surveillance alleged in the complaint: (1) recordings made by the informant of conversations to which he was party; (2) recordings made by the informant of conversations to which he was not a party; and (3) recordings made by devices planted by FBI agents. The panel found that the agent defendants were entitled to dismissal on qualified immunity grounds as to the first two categories of surveillance. However, as to the third category of surveillance, the court found that two of the agent defendants, who had directly supervised the informant and were responsible for planting the devices, were not entitled to qualified immunity. The other three agent defendants, who generally supervised the other two agent defendants, were entitled to qualified immunity because the complaint did not \"plausibly allege their personal involvement with respect to the planted devices.\" The panel then addressed the remaining claims which had all been previously dismissed pursuant to the state secrets privilege. It held that the district court had erred in determining sua sponte that particular claims warranted dismissal under the state secrets privilege. The panel found that Congress intended FISA to displace the state secrets privilege and the common law dismissal remedy with respect to electronic surveillance. Therefore, FISA procedures, which involves in camera and ex parte review by district courts, rather than a dismissal, were appropriate when \"an aggrieved person affirmatively challenges, in any civil case, the legality of electronic surveillance or its use in litigation, whether the challenge is under FISA itself, the Constitution, or any other law.\" After holding that the state secrets privilege did not warrant dismissal of this litigation in its entirety, the panel remanded the case back to the district court to be analyzed under the FISA procedures. 916 F.3d 1202. After issuing the opinion, the Ninth Circuit received a request to rehear the case en banc. The measure failed to receive the majority of the votes of the judges on the Ninth Circuit, so the case returned to the District Court for further review. Judges in favor and opposed to rehearing the case en banc released dissents and concurrences respectively; these were added to the February 2019 opinion in a July 20, 2020 revised opinion. The dissent, written by Judge Patrick Bumatay, feared that replacing the state secrets doctrine with FISA would lead to rampant disclosure of state secrets protected by FISA in cases where electronic surveillance is an issue. Instead, he argued that the two doctrines should coexist, saying that FISA should only come up when a party contests the admissibility of a FISA application or warrant, and the state secrets doctrine should frame analysis in any other context. The concurrence, written by Judge Gould, took issue with the dissent's broad characterization of their opinion. He stated that this was a narrow, remedy-based case, turning on whether a civil case should be dismissed because of confidential information protected under FISA, which is what the District Court did, or if the case could proceed without telling the plaintiffs about the confidential information presented against them through the in camera review process. He stressed that the information would still be protected, just under a different framework than the state secrets doctrine. 965 F.3d 1015. The defendants filed a petition for a writ of certiorari to the Supreme Court on December 18, 2020. They requested that the Supreme Court review the Ninth Circuit's holding that FISA should replace the state secrets doctrine, and argued that FISA should supersede the state secrets doctrine only in instances when the admissibility of a FISA warrant or application is involved, much like the way Judge Bumatay suggested in his dissent. Responses to the petition are due on January 19, 2020; the case is ongoing.", "summary": "In February 2011, three Muslim individuals filed a putative class action complaint in the U.S. District Court for the Southern District of California. Plaintiffs alleged that the FBI had used an informant to gather information on hundreds of Muslims based solely on their religion, violating their First and Fifth Amendment rights and FISA. After United States District Judge Cormac J. Carney dismissed the majority of their claims, the plaintiffs appealed to the Ninth Circuit Court of Appeals. A panel of three judges held that the district court had erred in determining sua sponte that particular claims warranted dismissal under the state secrets privilege. In finding that Congress intended FISA procedures to displace the state secrets privilege and the common law dismissal remedy with respect to electronic surveillance, the panel remanded the case back to the district court to be analyzed under the FISA procedures. The Ninth Circuit released a revised opinion in July 2020 with a new concurrence and dissent after a failed vote to rehear the case en banc. The defendants filed a petition for certiorari with the Supreme Court on December 18, 2020; the case is ongoing."} {"article": "On June 17, 2003, a male employee of the University of Iowa filed a lawsuit against the University in the United States District Court for the Southern District of Iowa (Davenport) under Title VII of the Civil Rights Act of 1964 (42 U.S.C. \u00a7 2000e), 42 U.S.C. \u00a7 1983 and the Equal Protection Clause of the Fourteenth Amendment to the U.S. Constitution, the Iowa Civil Rights Act, and the Equal Protection Clause of the Iowa Constitution. The plaintiff filed the lawsuit on behalf of himself and a class of all male employees who are or who may become biological fathers and who have been or who may become subject to the parental leave policy. The plaintiff, represented by private counsel, asked the court for declaratory, injunctive, and compensatory relief, asserting that the University's policy illegally discriminated against biological fathers because it failed to provide them parental leave paid out of accumulated sick leave, but provided biological mothers and adoptive parents that benefit. On November 19, 2003, the Court (Judge Ronald E. Longstaff) granted the plaintiff's motion to certify the class. On July 21, 2004, the defendant filed a motion for summary judgment, which the Court granted. With respect to the Title VII claim, the Court held that the policy did not illegally discriminate against biological fathers on its face or in the University's application. With respect to the federal equal protection claim, the Court applied rational basis review after finding that there was no fundamental right implicated by the policy. The Court then held that the plaintiff \"[did] not sufficiently discredit the legitimate purposes set forth by Defendants\" and that he \"[failed] to demonstrate the lack of a rational relationship between the operation of the policy to the purpose in the policy.\" Johnson v. Univ. of Iowa, 408 F.Supp.2d 728, 749 (2004). With respect to the plaintiff's claim that the policy violated the Iowa Civil Rights Act, the Court noted that \"Iowa courts have used federal law for guidance in interpreting the ICRA.\" Id. The Court then simply applied its Title VII analysis to this claim and held that the policy did not violate the ICRA. Lastly, with respect to the Iowa Constitution Equal Protection Clause claim, the court noted that \"[t]o determine the proper analysis of cases implicating the Iowa Equal Protection Clause, it is necessary to evaluate both Fitzgerald III, and Bierkamp. These are two cases where the Iowa Supreme Court departed from federal rational basis equal protection analysis.\" Id., 751. Specifically, the Court found that, under these cases, it must conduct \"a more searching analysis of the relationship between the University's asserted purpose and the means it used to reach that purpose.\" Id. Ultimately, however, the court applied its findings concerning the federal protection clause and held that its findings hold \"even under the more searching analysis required by the Iowa Equal Protection Clause.\" Id. On appeal by the plaintiff, the U.S. Eighth Circuit Court affirmed the district court's grant of summary judgment to the defendant on all claims. Johnson v. University, 431 F.3d 325 (8th Cir. 2005).", "summary": "This class action lawsuit was brought by a male University of Iowa employee against the University. The plaintiff sought declaratory, injunctive, and compensatory relief, alleging that the University's Parental Leave Policy illegally discriminated against biological fathers on the basis of sex. The defendant made a motion for summary judgment on all claims, which the court granted on December 16, 2004."} {"article": "On August 1, 2005, a group of men, who claimed they were wrongfully searched, filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the City of Oakland, the Oakland Chief of Police, and Oakland police officers under 42 U.S.C. \u00a7 1983. The plaintiffs, represented by private counsel, alleged that the defendants violated the plaintiffs\u2019 constitutional rights through a policy and practice of performing strip searches and body-cavity searches in public on only \u201creasonable suspicion\u201d that people were hiding something illegal. The plaintiffs sought both injunctive relief and damages. This case was related to eight similar cases pending in the Northern District of California. On September 20, 2005, the plaintiffs filed their first amended complaint for class action and individual relief for injuries and violation of their civil rights. On October 6, 2005 the case was reassigned to Judge Marilyn Hall Patel. Discovery proceeded for 18 months. On January 29, 2007, Judge Patel denied the plaintiffs\u2019 motion for class certification. 2007 WL 219796. The parties each moved for summary judgment, and the individual defendants sought qualified immunity (immunity from liability for a public official who is performing a discretionary function, as long as the conduct does not violate clearly established constitutional or statutory rights). On March 27, 2008, Judge Patel granted in part the plaintiffs\u2019 motion for partial summary judgment. Judge Patel issued a declaratory judgment that the Oakland Police Department\u2019s (\u201cOPD\u201d) policies were unconstitutional in certain respects. Judge Patel denied the plaintiffs\u2019 motion for summary judgment on liability and declaratory relief for the individual searches at issue. The strip-search policy was held unconstitutional because it provided too low a threshold for officers seeking to check for contraband on suspects in public places. The Court held that while reasonable suspicion is adequate to justify a strip search in the context of a detention facility when institutional security is a concern, it is \u201cinsufficient to justify a strip search in the field.\u201d The police policy was held unconstitutional to the extent that it allowed strip searches of any kind in the field to be performed on less than probable cause. Judge Patel also found that an earlier version of the policy, enacted in 1998, was unconstitutional because it did not require that more invasive body-cavity searches be conducted by medical personnel. 621 F.Supp.2d 779 (N.D. Cal. 2008). Litigation continued regarding the plaintiffs\u2019 claims for liability and declaratory relief on the individual searches at issue. The plaintiffs renewed their motion for class certification, but on January 13, 2009, Judge Patel again denied the plaintiffs\u2019 motion for class certification. 2009 WL 88433. On December 14, 2009, Judge Patel granted in part an individual plaintiff\u2019s motion for partial summary judgment on his Fourth Amendment claim for the unlawful strip search that a defendant officer conducted on the plaintiff. Judge Patel declined to rule on the issues of qualified immunity and damages because factual disputes needed to be resolved first. 675 F.Supp.2d 992 (N.D. Cal. 2009). The officer petitioned the Ninth Circuit Court of Appeals for a writ of mandamus ordering the district court to rule on the issue of qualified immunity. On January 13, 2010, the Ninth Circuit denied the defendant\u2019s petition because there were still material questions of fact regarding qualified immunity, and the defendant had not asked the district court to rule on qualified immunity either by filing a motion for summary judgment or at trial. On March 3, 2010, Judge Patel found that two of the cases were related to each other (C-08-4255MHP and C-04-4843MHP), but the other claims had been misjoined. Judge Patel gave the plaintiffs in those actions twenty days to drop all but one of the plaintiffs in each of the actions and to file new actions for each of the dropped plaintiffs. On December 1, 2011 the case was reassigned to Judge Susan Illston. Discovery and settlement negotiations proceeded for the next two years. On April 18, 2013, the parties agreed to a settlement of injunctive and declaratory relief claims. The City of Oakland through the OPD agreed to institute a new policy concerning strip searches in the field. The OPD was required to capture and retain all complaints about strip searches conducted in the field and all reports of such searches for a period of two years from the entry of the order. Those reports were forwarded to the plaintiff\u2019s counsel every six months, and the court maintained jurisdiction to ensure compliance for the two years. In the absence of any further proceedings, these related matters were fully and finally dismissed with prejudice on April 18, 2015. The case is closed.", "summary": "On August 1, 2005, a group of men, who claimed they were wrongfully strip searched, filed a lawsuit in the U.S. District Court for the Northern District of California under 42 U.S.C. \u00a7 1983 against the City of Oakland, the Oakland Chief of Police, and Oakland police officers. On April 18, 2013, the parties agreed to a settlement of injunctive and declaratory relief claims requiring the defendants to institute a new policy limiting strip searches in the field."} {"article": "On June 9, 2009, several agricultural growth and trade associations that employ immigrant workers under the H-2A or H-2B nonimmigrant visa programs filed a class action lawsuit in the Middle District Court of North Carolina under the Administrative Procedure Act and the Fair Labor Standards Act against the U.S. Department of Homeland Security and U.S. Department of Labor (\"DOL\"). The plaintiffs, represented by private counsel, sought injunctive relief, declaratory relief, and attorneys' fees and costs, claiming that the defendants' proposed \"Solis Final Rule\" is arbitrary and has significant deficiencies, such as opening agricultural growers to significant liability and requiring growers to give different wages and work conditions to H-2A workers on short notice and without an adequate public comment period. Before the promulgation of the \"Chao Rule,\" the H-2A nonimmigrant visa program was plagued with severe administrative and processing issues, such as long delays, but was the only viable legal route to obtaining certain immigrant workers. Then, in January 2009, after months of working on solving many of the issues associated with the H-2A program and receiving comments from the public, the DOL promulgated the \"Chao Rule.\" As a result of this rule, the H-2A program was streamlined, the calculation of wages and required expenses were clarified, and workers were given more rights. Employers also did not have to pay for the moving expense during the first week of work, which the growers pushed for. It also included in the H-2A program guest workers in the logging industry and agricultural packing house operations and excluded such workers from certain FLSA regulations. These workers used to have to apply under the H-2B program which, unlike the H-2A program which has no caps, had longer application wait times since the caps for the whole year were generally filled by March. In March 2009, Hilda Solis was sworn in as Secretary of Labor and proposed the \"Solis Final Rule\" to replace the \"Chao Rule.\" The \"Solis Rule\" would potentially allow workers to sue their employers for FLSA violations that occurred from January 2009 to March 2009 even though they were legal and not violations under the \"Chao Rule.\" The plaintiffs alleged that DOL promulgated a new rule without a reasonable public comment period and in the middle of the growing season. Further, they alleged that the DOL's reasoning behind replacing the \"Chao Rule\" with the \"Solis Rule\" was flawed and would significantly harm the farming business. On July 1, 2009, the District Court (Judge William Lindsay Osteen, Jr.) granted the plaintiffs' motion for a preliminary injunction due to the relatively slight amount of harm the defendants will suffer from not being able to implement the new \"Solis Rule\" and the likelihood of plaintiffs' success on the merits. On August 4, 2009 , the defendants appealed this ruling to the Fourth Circuit. On October 14, 2009, the District Court (Judge Osteen) denied the defendants' motion to stay the case until their appeal is decided, and on November 19, 2009, the Fourth Circuit (Judge Paul Victor Niemeyer, Judge Dennis W. Shedd, and Judge J. Harvey Wilkinson III) likewise denied the defendants' motion to stay the district court case. While the appeal was pending, on December 3, 2009, the District Court (Judge Osteen, Jr.) allowed other farm organizations and individuals to intervene as defendants. On March 30, 2010, the Fourth Circuit (Judge Niemeyer, Judge Shedd, and Judge Wilkinson) dismissed the defendants' appeal. The parties went through discovery and on October 4, 2011, the District Court (Judge William Lindsay Osteen, Jr.): denied the plaintiffs' motion for summary judgment against the federal defendants; granted the plaintiffs' motion for summary judgment against the defendant-intervenors; permanently enjoined implementation of the new \"Solis Rule;\" and dismissed the defendant-intervenors' claims. On November 1, 2011, the defendant-intervenors filed a notice of appeal but on December 21, 2012 the Fourth Circuit (Judge Albert Diaz, Judge Barbara Milano Kennan, and Judge J. Harvey Wilkinson III) affirmed the District Court's grant of summary judgment to the plaintiffs. The District Court retained jurisdiction for the bill of costs and on January 17, 2013 charged defendants $384.74 to be paid to the plaintiffs.", "summary": "On June 9, 2009, several agricultural growth and trade associations that employ immigrant workers under the H-2A or H-2B nonimmigrant visa programs filed a class action lawsuit in the Middle District Court of North Carolina under the Administrative Procedure Act and the Fair Labor Standards Act against the U.S. Department of Homeland Security and U.S. Department of Labor (\"DOL\"). The plaintiffs opposed the \"Solis Final Rule\" which would replace the previous H-2A rule (the \"Chao Rule\"). The Court granted summary judgment in favor of the plaintiffs and permanently enjoyed implementation of the Solis Rule."} {"article": "On July 26, 2007, a woman residing in a rooming unit with her children, both under the age of 16, filed a lawsuit under Title VIII of the Civil Rights Act of 1968, the Fair Housing Act, and New York state law against the City of New York in the United States District Court, Southern District of New York. The plaintiff, represented by public interest attorneys, asked the court for injunctive, declaratory, and monetary relief, claiming that a provision of the New York City Housing Maintenance Code (HMC section 27-2076) which prohibited children between the ages of one and sixteen from residing in single residence occupancy units discriminated on the basis of familial status. On October 1, 2008, the court (Jed S. Rakoff) held that the City had carried its burden of demonstrating that HMC section 27-2076 furthered legitimate government interests in the health, safety, and welfare of children that could not be achieved through other alternatives and that it did not violate the Fair Housing Act. The plaintiff's requests for injunctive, declaratory, and monetary relief were denied. This case is closed.", "summary": "A woman residing in a rooming unit with her children, both under the age of 16, filed a lawsuit under Title VIII of the Civil Rights Act of 1968, the Fair Housing Act, and New York state law against the City of New York, claiming that a provision of the New York City Housing Maintenance Code (HMC section 27-2076) discriminated on the basis of familial status. The court (Jed S. Rakoff) held that the City had carried its burden of demonstrating that HMC section 27-2076 furthered legitimate government interests in the health, safety, and welfare of children and that it did not violate the Fair Housing Act. The plaintiff's requests for injunctive, declaratory, and monetary relief were denied. This case is closed."} {"article": "COVID-19 Summary: Inmates held at Weld County Jail (Colorado) with high risks of complications from COVID-19 filed this putative class action lawsuit against the Sheriff of Weld County. They sought injunctive relief, in the form of following public health guidelines in the jail, and declaratory relief. The parties received preliminary approval of a class action settlement on December 29, 2020.
    On April 7, 2020, inmates held in Weld County Jail with high risks of complications from COVID-19 filed this putative class action lawsuit in the U.S. District Court for the District of Colorado. The plaintiffs sued the Sheriff of Weld County under 42 U.S.C. \u00a7 1983, alleging the conditions of confinement violated their Eighth and Fourteenth Amendment rights. They alleged that the defendant had failed to adequately address the COVID-19 pandemic and that Weld County Jail was not following public health guidelines. They also claimed that they shared common utilities, such as toilets, that they were unable to practice social distancing, and that they did not have regular access to hand soap. The plaintiffs sought class certification, a temporary restraining order, and that the court order the defendant to implement a plan that would ensure compliance with public health guidelines. Concurrent with the complaint, the plaintiffs filed a motion for a temporary restraining order, preliminary injunction, and expedited hearing. The plaintiffs' proposed class was: All current and future persons held at the Weld County Jail who are at high risk of complications from COVID-19 because
    (a) they are age 55 or older; or (b) they have the following chronic health conditions: cancer; autoimmune disease (including lupus, rheumatoid arthritis, psoriasis, Sjogren\u2019s, Crohn\u2019s); chronic lung disease (including asthma, chronic obstructive pulmonary disease, bronchiectasis, idiopathic pulmonary fibrosis or other chronic conditions associated with impaired lung function); history of cardiovascular disease; chronic arthritis; chronic liver or kidney disease; diabetes; hypertension; heart failure; HIV; on chronic steroids or other immunosuppressant medications for chronic conditions; (c) they have history of smoking or other substance abuse disorders; or (d) they are pregnant.
    On April 14, 2020, plaintiffs filed a motion to withdraw their request for a temporary restraining order and moved for a setting of a preliminary injunction hearing. On April 15, 2020, Judge Philip A. Brimmer granted the motion and set a preliminary injunction hearing for the week of April 27, 2020. On April 17, 2020, plaintiffs filed an emergency motion for limited expedited discovery, seeking: (1) an inspection of the Weld County jail by plaintiffs' medical expert; (2) a daily report from April 11 to the date of the preliminary injunction hearing detailing the number of individuals in isolation or quarantine; (3) a daily report from April 11 to the date of the preliminary injunction hearing detailing the number of individuals at the jail who had tested positive for COVID-19; and (4) copies of all policies and procedures issued by defendants concerning COVID-19. Defendants opposed the motion, arguing that the inspection would be unnecessary and an undue burden. On April 21, 2020, Judge Brimmer granted in part and denied in part plaintiffs' motion for limited expedited discovery. Judge Brimmer granted a limited inspection of Weld County Jail and the requested daily reports, but denied the request for all policies and procedures. On April 26, 2020, defendant filed a motion for a protective order, seeking to block a public records request by the plaintiffs for \"policies, procedures, manuals, guidelines, training materials, and orders relating to the coronavirus.\" On April 27, 2020, Judge Brimmer denied the motion, asserting that the defendant had failed to show that it would suffer any harm by complying with the plaintiffs' request. On May 11, the plaintiff's motion for TRO and preliminary injunction was granted in part. 2020 WL 2320174. Specifically, the court ordered that on or before May 18, the defendant provide a list of persons \u201cmedically vulnerable\u201d currently held at the Weld County Jail (over the age of 65 or with medical conditions). Additionally, they were required to institute a policy to ensure medically vulnerable inmates are \u201csocially distanced\u201d from other inmates housed in the Jail, enhanced sanitization, and increased monitoring for COVID-19 for those medically vulnerable by May 21. The defendants were also required to provide a report on the same day. The case has been reassigned to Magistrate Judge S. Kato Crews on May 12. On May 18, the defendants notified the court of their complete compliance with the court's preliminary injunction order. The plaintiffs disagreed and filed a motion for a hearing regarding the defendant's non-compliance on May 21. On July 2, the court denied the motion finding that the plaintiff's purpose of asking for a hearing is unclear. The court noted that the plaintiffs did not ask that defendant be held in civil contempt for violating the preliminary injunction order nor ask the court to modify the preliminary injunction order. Instead, they sought a hearing because of an \u201cimbalance in access to relevant information,\" but failed to explain why this information must be probed at a hearing rather than through the discovery process. On July 24, the plaintiffs sought to renew the preliminary injunction for an additional 30 days, which was granted on July 29. The plaintiffs again sought to renew the preliminary injunction for an additional 30 days on September 3, which was granted the next day. The preliminary injunction continued to be extended until December 9, 2020. On November 11, 2020, the parties filed a joint motion for the preliminary approval of class settlement, certification of a class and appointment of class counsel, and permission to post class notice. The parties reported that they had successfully negotiated a resolution to the dispute. The parties included in their motion a proposed consent decree that would ensure measures to protect class members from COVID-19. The parties reported that the proposed consent decree was negotiated at arms-length without any conflicts of interest. Both parties conceded that they were uncertain of what the eventual outcome of the litigation would be considering the novelty of COVID-19. Both parties agreed that a settlement would be more valuable than proceeding to trial, given the complexity of the resolution and the immediacy of the COVID-19 crisis. Consent Decree The proposed consent decree implemented the CDC's definition of \"medically vulnerable\", subject to future modification by the CDC. The defendant agreed to identify medically vulnerable inmates during booking and intake and to protect such individuals during the remainder of the intake process. The WCJ agreed to attempt to house medically vulnerable inmates in single-cell units during intake and to use specified procedures to minimize exposure if single cells are not available. The WCJ agreed to continue to limit the exposure of medically vulnerable inmates in the general jail population and pledged to permit the maximum amount of daily out-of-cell time for inmates consistent with social distancing protocols. As part of the consent decree, the WCJ agreed to medically isolate COVID-19 positive inmates in isolation units and to ensure that such an environment would be non-punitive. The jail also promised to use enhanced sanitation procedures, to distribute masks, and to regularly monitor medically vulnerable inmates for COVID-19 symptoms. The jail also agreed to provide testing for inmates consistent with CDC guidelines and to continue remote visitation opportunities. WCJ agreed to maintain modified arrest standards that would remain in place for the duration of the COVID-19 crisis and pledged to advise Weld County police chiefs to be judicious with jail space. The consent decree also provided that the defendant comply with robust data reporting to plaintiffs' counsel to monitor compliance with the decree. The plaintiffs and the class were required to release all claims for injunctive and declaratory relief arising from COVID-19 at the WCJ prior to the decree. The expiration of the decree was set at the expiration of the executive order made by the Governor of Colorado declaring a state of emergency, unless the order was renewed or replaced. The defendant also agreed to pay the plaintiffs' counsel $122,387.60 for attorney's fees and costs. The November 11 motion also included a certification of settlement class and appointment of class counsel. The parties sought to certify all past, present, and future inmates housed at WCJ from April 7, 2020 through the end of the COVID-19 emergency who are \"medically vulnerable\". The two proposed class representatives fell within the high-risk populations vulnerable to COVID-19. Counsel for the plaintiffs were appointed class counsel. On December 11, 2020, Judge Brimmer ordered the parties to file supplemental briefs to clarify the meaning of \"past\" and \"future\" within the definition of the class and to discuss locations for posting the notice of the settlement within the WCJ in English and Spanish, as well as a location for sending objections. On December 29, 2020, Judge Brimmer granted the joint motion for preliminary approval of class action settlement, certification of a class and appointment of class counsel, and permission to post class notice. The parties agreed to withdraw past inmates from the proposed class and agreed that the extension of the consent decree to the end of the COVID-19 emergency covered future medically vulnerable inmates. The parties designated one of plaintiffs' counsel as the person to receive objections to the proposed settlement. The parties also agreed to upload the class notice to the WCJ's jail-wide television system in English and Spanish. The court preliminarily certified all present and future medically vulnerable inmates through the end of the COVID-19 emergency and ordered that plaintiffs' attorneys were appointed class counsel. On February 16, 2021, the court issued a final judgment granting the joint motion for final approval of class action settlement and final certification of the proposed class and dismissing the case with prejudice.", "summary": "Inmates held at Weld County Jail with high risks of complications from COVID-19 filed this putative class action lawsuit against the Sheriff of Weld County. They sought injunctive relief, in the form of following public health guidelines in the jail, and declaratory relief. On December 29, 2020, the court granted a joint motion for preliminary approval of class action settlement. On February 16, 2021, the court issued final judgment granting the class action settlement and dismissed the case with prejudice."} {"article": "On April 16, 2002, plaintiffs, Santa Cruz residents who suffered various forms of blindness, filed a complaint against the state transit agency in the United States District Court for the District of Northern California for violations of Title II of the Americans with Disabilities Act, 42 U.S.C. \u00a7 12131, et seq.; (2) Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. \u00a7 701, et seq. and various state laws. Plaintiffs sought injunctive and monetary relief. Plaintiffs claim that the defendant failed to implement systems to announce at which stop a bus was stopping and, for individuals waiting at a bus stop, to announce which bus had arrived. Thus, the plaintiffs alleged they had missed stops and taken the wrong bus. The plaintiffs alleged the defendant had been aware of its inaccessible bus system since at least 1989 and that bus drivers were not helpful and lacked training. On July 11, 2003, the parties entered into a settlement agreement and filed it with the court. The defendant agreed to install \"talking technology\" equipment to announce bus stops, ensure discipline of drivers who did not comply with the changes, and pay for an outside agency to monitor compliance by riding buses for at least 100 hours per quarter. The agreement was to last two years from the date on which the last bus was fitted with the talking technology. The defendant also agreed to pay $5000 to each plaintiff and $135,000 in attorneys' fees and costs. On July 22, 2003, the court dismissed the case by stipulation. The case is now closed.", "summary": "Blind plaintiffs sued a state transit agency because its buses did not have an audio-announcement system to warn them when the bus was approaching their stop. The agency settled and agreed to install an electronic announcement system, pay $5000 to each plaintiff, and pay $135,000 in attorneys' fees and costs."} {"article": "On July 27, 2012, the North Carolina Environmental Justice Network (NCEJN), the Neuse Riverkeeper Foundation, and the Waterkeeper Alliance filed this complaint in the U.S. District Court for the Eastern District of North Carolina. The plaintiffs alleged that the Taylor Finishing Company, a swine concentrated animal feeding operation, illegally polluted under the Clean Water Act (CWA) and the Resource Conservation and Recovery Act (RCRA) and that this pollution endangered human health and the environment. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief as well as attorneys\u2019 fees and costs. The case was assigned to Judge James C. Dever III and Magistrate Judge James E. Gates. The plaintiffs alleged that the defendants had violated the CWA and RCRA by causing the release of pollutants, including nitrogen, phosphorus, and bacteria, onto the lands and into waters surrounding defendants\u2019 facilities near the Neuse River Basin. The complaint described that defendants caused illegal discharges of pollutants without a permit, illegal open dumping of swine waste, and illegal treatment, storage, and disposal of swine waste. The plaintiffs argued that this disregard for disposal requirements created an imminent and substantial endangerment to human health and the environment. Between September and November of 2013, the three defendants filed motions to dismiss the complaint claiming that this court lacked subject matter jurisdiction because the plaintiff failed to serve a proper notice of intent to sue prior to filing the complaint. But before the motions were decided, on April 25, 2013, the plaintiffs filed a second amended complaint. The defendants filed responsive motions to dismiss for failure to state a claim on which relief could be granted. On August 26, 2013, Judge Dever denied the motion and the parties proceeded to discovery. On October 21, 2014, the NCEJN filed a stipulation of dismissal, asking that the court dismiss their claims with prejudice and that each party bear their own costs. The court granted this motion later that month. On November 21, 2014, the remaining defendants moved for summary judgment, claiming that the plaintiffs lacked standing to bring the claim due to insufficient evidence and the undisputed fact that none of the plaintiffs had suffered an injury that could be causally connected to the defendants\u2019 conduct. On that same day, one of the defendants moved for summary judgment of count three of the second amended complaint, claiming that the plaintiffs could not establish that there was an imminent and substantial endangerment to health or the environment caused by the defendant. Additionally, another defendant filed a similar motion for summary judgment, even asking that the court enter judgment in their favor on the grounds that there were no genuine issues of material fact and they were entitled to judgment in their favor as a matter of law. On January 14, 2015, Judge Gates entered a report and recommendation with the court, recommending that the court deny without prejudice the three pending motions for summary judgment. 2015 WL 1630602. On April 13, 2015, Judge Dever agreed with Judge Gates and denied the motions without prejudice. 2015 WL 1880200. Then, defendants filed a notice of bankruptcy with the court and on June 3, 2015, the court entered an order staying the action pending resolution of the bankruptcy case. After the stay, negotiations took place and on June 29, 2018, the plaintiffs filed a notice of a proposed consent decree. The agreement required that the contaminated lagoon be inspected annually, that the defendants remove sludge from the lagoon, and that records are kept regarding the activities. The consent decree further stipulated that the parties would make a joint public statement, that the plaintiffs could not do sample testing on the defendant\u2019s surrounding property, and that the defendants must operate their facility in accordance with the terms of the facility\u2019s permit. The parties agreed to seek enforcement of the terms in bankruptcy court so the court would not retain jurisdiction over the matter. On August 13, 2018, the court approved the consent decree. The parties subsequently filed a stipulation to a voluntary dismissal of the case. The case was closed on August 29, 2018.", "summary": "This 2012 lawsuit was brought by the North Carolina Environmental Justice Network (NCEJN), the Neuse Riverkeeper Foundation, Inc., and the Waterkeeper Alliance, Inc. in the U.S. District Court for the Eastern District of North Carolina. The plaintiffs sued the Taylor Finishing Company under the CWA and the RCRA, alleging that the company had caused the release of hazardous pollutants into the Neuse River Basin. In June 2018, the parties entered into a private consent decree and the court approved it in August."} {"article": "In October 1969, plaintiffs, an independent candidate and his supporters, filed a class action lawsuit in the U.S. District Court for the Northern District of Illinois against the Democratic Organization of Cook County, the City of Chicago, and various government officers at the state and local levels under 42 U.S.C. \u00a7 1983. Plaintiffs, represented by private counsel, asked the court to enjoin the extensive patronage system of Chicago politics. They argued that this system violated their rights under the First, Fifth and Fourteenth Amendments to the United States Constitution and of certain civil rights statutes. Specifically, plaintiffs alleged that their constitutional rights as a candidate, and as taxpayers and voters, were violated by the defendants' practice of coercing employees as a condition of keeping their jobs to contribute money to various Democratic organizations and candidates. Defendants had also allegedly coerced employees into doing political and campaign work both during their regular working hours and on their own time for candidates endorsed by the organization and its affiliates. Finally, defendants had allegedly coerced employees into voting for specific party candidates. Plaintiffs asserted that these coercive practices directly resulted in the defeat of independent candidates and perpetuated the dominance of the Democratic Party in Cook County. On November 6, 1969, District Court Judge Abraham Marovitz granted defendants' motion to dismiss. 310 F.Supp. 1398 (1969). The district court found that plaintiffs did not have standing to assert the alleged violations of the rights of employees and that the complaint did not allege facts sufficient to demonstrate injury. Plaintiffs appealed and filed an amended complaint joining additional Democratic defendants and numerous Republican defendants also engaged in the patronage system. On October 23, 1970, Seventh Circuit Court of Appeals Judge Thomas Fairchild reversed the district court's decision and remanded the case for further proceedings. 435 F.2d 267 (1970). Defendants appealed to the Supreme Court, which denied certiorari. Over the course of the next couple of years, the parties engaged in a series of negotiations resulting in a consent order entered into by the majority of the defendants. The order was approved by District Court Judge Marovitz on May 5, 1972. 356 F.Supp. 1241 (1972). The order prohibited compulsory or coerced political financial contributions and permanently enjoined politically motivated firings, demotions, transfers, or other punishment of government employees. This consent order came to be known \"the Shakman decree.\" Litigation continued for several years involving those defendants that declined to enter into the aforementioned consent agreement. On September 24, 1979, District Court Judge Nicholas Bua issued a ruling concluding that the patronage system infringed upon the plaintiffs' rights protected by the First and Fourteenth Amendments. 481 F.Supp. 1315 (1979). Defendants appealed. On August 5, 1987, Seventh Circuit Court of Appeals Judge Kenneth Ripple reversed the district court, finding that plaintiffs did not have standing. 829 F.2d 1387 (1987). The circuit court found that a number of very speculative inferences would be required to connect plaintiffs' alleged injury with activities attributed to the remaining defendants. However, the circuit court explicitly noted that nothing in the holding could be construed as affecting the continued validity of the Shakman decree. Plaintiffs appealed to the Supreme Court, which denied certiorari. Over the next two decades, litigation continued with periodic revivals for enforcement of the consent agreements and for seeking damages or lawyers' fees. Also, consent agreements, like that entered into in 1972, were periodically made with various defendants. Individual defendants found to be substantially compliant with the terms of consent decrees were intermittently dismissed from further requirements related to the consent agreements. On August 28, 2006, plaintiffs filed an application to hold Cook County and other government personnel in civil contempt for violation of the consent agreements. A series of negotiations between the parties began that month and a settlement was reached. As part of the settlement, on November 29, 2006, District Court Judge Wayne R. Andersen, appointed a compliance administrator in an effort to ensure future compliance with the decree. On May 15, 2014, the parties jointly moved for a hearing regarding the substantial compliance of the City of Chicago. On June 16, 2014, the court found the City of Chicago to be in substantial compliance and dismissed the City from the case. On November 18, 2014, the court appointed a Special Master to oversee the determination of which positions within the Illinois Department of Transportation (IDOT) could be properly exempt from compliance with the consent decrees. Employers could take political affiliation into account when filling particular positions if that consideration was relevant for effective performance. This order arose from the IDOT's overuse of exemptions. On August 15, 2016, the plaintiffs filed a motion to expand the Special Master's responsibilities to oversee all bodies under the jurisdiction of the Governor of Illinois. On November 28, 2016, the court granted the plaintiffs' motion, reasoning that the Special Master's experience and oversight would aid in compliance and avoid downstream litigation when non-compliance was uncovered. Tensions once again came to a head on September 6, 2019, when the plaintiffs moved for supplemental relief, alleging that the Clerk of Cook County violated the consent agreements. The County Clerk argued that the court was unable to rule on the alleged violations and that the consent agreements were irrelevant due to changes in legal and factual circumstances over the past few decades, but the court ultimately ruled on April 17, 2020, in favor of the plaintiffs. The court thus found the County Clerk in violation of the consent agreements and additionally appointed a Special Master to oversee compliance. On July 14, 2020, Governor Pritzker moved to vacate the consent decree, arguing that the State of Illinois has been substantially compliant with the decree. The State additionally argued that the consent agreements were so far removed from the original controversy that there was no longer a relevant claim under law. As of February 26, 2021, the litigation concerning the State of Illinois is still ongoing.", "summary": "In October 1969, plaintiffs, an independent candidate in the election for delegates to the 1970 Illinois Constitutional Convention and his supporters, filed a class action lawsuit against the Democratic Organization of Cook County, the City of Chicago, and various government officers at the state and local levels claiming that the extensive patronage system of Chicago politics violated their constitutional rights. Litigation was heavily complicated by procedural and standing issues, though it gave way to consent decrees prohibiting the patronage system. As of February 26, 2021, the State of Illinois has attempted to vacate the consent agreements, claiming that it is substantially compliant with the agreements' requirements."} {"article": "On December 19, 2007, attorneys with Community Legal Services of Arizona and Farmworker Justice filed this suit in the United States District Court for the District of Arizona on behalf of American farmworkers who had been replaced by foreign workers during 2006-2007 and previous citrus harvesting seasons. Plaintiffs alleged that defendants, an Arizona grower and farm labor contractor, violated 42 U.S.C. \u00a7 1981 and the Migrant and Seasonal Agricultural Worker Protection Act (\"AWPA\"), 29 U.S.C. \u00a7\u00a7 1802 et seq., by providing false and misleading information to the federal government concerning the terms and conditions of employing farmworkers. Plaintiffs, who all worked for defendants during the 2005-2006 season, alleged that defendants refused to rehire them for the 2006-2007 season and instead told the government that they couldn't find any workers, therefore forcing them to hire migrant workers under the H-2A foreign guest-worker program. Plaintiffs sought lost wages and an injunction to prevent the defendants from discriminating against U.S. workers in their hiring practices. Shortly after the case began, it was consolidated with another action for pretrial purposes only (Reynaldo Guerra Jimenez, et al. v. Servicios Agricolas Mex Inc., et al., No. CV07-1492-PHX-GMS). On September 20, 2010, the Court (Judge G. Murray Snow) entered an order denying the defendants' motion for summary judgment and granting and denying in part the plaintiffs' motion for summary judgment. 742 F. Supp. 2d 1078 (D. Az. 2010). The Court found that the plaintiffs had put forth evidence that defendants had refused to rehire them and had instead hired non-citizen immigrant workers. The Court held that the defendants had deprived the plaintiffs of an equal right to contract, as was enjoyed by others, and that the defendants had engaged in such discrimination against the plaintiffs based on their citizenship status. The Court denied summary judgment to all other claims. On April 8, 2011, the parties notified the Court that they had reached a settlement in the Jimenez case; however, the parties also informed the Court that they were unable to settle the claims in this case. The Court unconsolidated the two cases and dismissed Jimenez with prejudice. From August 23 through September 2, 2011, a seven-day bench trial was held before Judge Snow. The defendants moved for judgment as a matter of law after they rested their case. On March 27, 2012, Judge Snow entered his findings of fact and conclusions of law. 2012 WL 1030084 (D. Az. Mar. 27, 2012). The Court found that the defendants violated the \"working arrangement\" they had undertaken with certain plaintiffs, and that they did not inform these plaintiffs prior to the beginning of the season that defendants would not be employing them. As a result, the Court found, a number of the plaintiffs were unemployed for some time at the beginning of the harvest season while they sought work elsewhere. The Court held this was a violation of a provision of AWPA, 29 U.S.C. \u00a7 1832(c), and awarded statutory damages in the amount of $500 to ten of the plaintiffs, $250 to another ten, and $150 to another eight. The Court awarded no relief to the remaining 143 plaintiffs. The Court entered judgment accordingly on April 26, 2012. On May 25, 2012, the plaintiffs filed a notice of appeal, seeking review of the Court's final judgment. The case was argued before and submitted to the United States Court of Appeals for the Ninth Circuit in March of 2014. On March 6, 2015, a panel of three Ninth Circuit judges affirmed the District Court\u2019s holding, stating that the defendants had complied with the AWPA regarding the remaining plaintiffs. 592 Fed.Appx. 613 (Mem). The defendants were able to show that \u201cthe job\u201d in dispute was no longer the same opportunity due to a 90-mile location change. The case is now closed.", "summary": "On December 19, 2007, a group of U.S. citizens and permanent residents filed suit in the United States District Court for the District of Arizona under 42 U.S.C. \u00a7 1981 and the Migrant and Seasonal Agricultural Worker Protection Act (\"AWPA\") against an Arizona grower and farm labor contractor. Following a trial, the District Court awarded statutory damages to certain of the plaintiffs, finding that defendants had violated a provision of the AWPA. The Court denied all further relief. Plaintiffs appealed the decision, but the Ninth Circuit affirmed the lower court holding on March 6, 2015."} {"article": "On July 9, 2014, a lawfully-present alien authorized to work in the U.S. under the Deferred Action for Childhood Arrivals (\u201cDACA\u201d) program filed this class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiff sued Northwestern Mutual Life Insurance, Inc., under 42 U.S.C. \u00a7 1981, alleging discrimination based on alienage in the making of employment contracts. Represented by private counsel and MALDEF, he sought declaratory, injunctive, and monetary relief. Citing the defendant\u2019s advertised practice of requiring new employees to have had three or more continuous years of U.S. residency, hold permanent visas, and read and write English fluently, the plaintiff alleged that the company unlawfully refused or rescinded employment contracts to individuals based on their status as non-citizens or permanent residents. The named plaintiff, who had applied for employment and interviewed with the defendant, alleged that after one of its employees learned of his status as a non-citizen without a green card, the company decided to decline him an employment contract because of his alienage status. On September 4, 2014 the defendant filed a motion to dismiss the plaintiff\u2019s complaint. After hearing oral arguments, Judge Katherine Forrest denied the motion to dismiss on November 11, 2014, holding that the plaintiff could successfully plead intentional discrimination by alleging that the defendant acted pursuant to a facially discriminatory policy. In this case, Judge Forrest found that the policy facially discriminated against lawfully present aliens without green cards, who, as lawfully present aliens, are protected by \u00a7 1981. 69 F.Supp.3d 364. The defendants moved to appeal shortly after, and on December 20, 2014 Judge Forrest stayed the case pending the U.S. Court of Appeals for the Second Circuit\u2019s decision whether or not to accept the defendant\u2019s interlocutory appeal. On March 17, 2015, the Second Circuit granted the defendants permission to appeal the District Court\u2019s (non-final) denial of their motion to dismiss. However, before appellate briefing, the parties settled, out-of-court. On May 20, 2015 the plaintiffs filed a stipulation for dismissal of the case with prejudice, with each party to pay their own fees and expenses. Although the details of the settlement are unclear, on August 19, 2015, MALDEF posted the following on Facebook, which appears to be related to the settlement in this case: \"As part of an amicable legal agreement, MALDEF and Northwestern Mutual have launched a new recruitment program aimed at immigrants authorized to work, without sponsorship, including those in the DACA program, interested in a financial representative internship or financial representative contract.\" According to the post, individuals may be eligible for up to $7,500 in awards if they were told on or after July 1, 2010 that they were ineligible for a financial representative internship or contract because of their work authorization or immigration classification.", "summary": "In the Southern District of New York in July of 2014, a lawfully-present alien alleged he was denied employment contract because of his alienage status and brought a class action suit against Northwestern Mutual Life Insurance, Inc under 42 U.S.C. \u00a7 1981, alleging discrimination based on alienage in the making of employment contracts. In May of 2015, the case settled out of court with a favorable outcome for the plaintiff."} {"article": "This lawsuit is part of an ongoing legal battle, across several cases, over allowing transgender individuals access to public facilities matching their gender identities. With eleven states joining together to challenge the DOJ, DOE, EEOC, and DOL over their interpretations of antidiscrimination statutes, it represents the broadest challenge to date of the Obama administration\u2019s position that transgender individuals should have access to bathrooms, changing rooms, and other public facilities and services that are in accordance with their gender identities. The eleven states filed this suit in response to the heightened debate over transgender rights that began after the North Carolina passed House Bill 2 (HB2), on March 23, 2016. The law prohibited municipalities from enacting antidiscrimination policies, curtailed private right of action to enforce antidiscrimination statutes in state courts, required that in restroom and changing facility access in government buildings be restricted based on biological sex, and formally changed the definition of sex in the state's antidiscrimination law to \"the physical condition of being male or female, which is stated on a person's birth certificate,\u201d which prevents discrimination against transgender people from being classified as a type of sex discrimination. The law sparked widespread condemnation from progressives, and a lawsuit from the ACLU, in North Carolina. It also prompted the DOJ to send a letter to North Carolina Governor Pat McCrory on May 4, 2016, informing him that they believe the law violates federal law and requesting that the governor not enforce it. After McCrory responded to their letter with a lawsuit against the DOJ on May 9, the DOJ brought its own lawsuit against North Carolina in the Middle District of North Carolina, arguing that HB2 violated Title IX of the Education Amendments Act of 1972, Title VII of the Civil Rights Act of 1964, and the Violence Against Women Re-Authorization Act (VAWA). The lawsuit that the DOJ brought against North Carolina threatens the state with a potential loss of millions of dollars in federal aid if the state is found to be non-compliant with the statutes cited. The eleven states that are plaintiffs in this case feared similar action by the DOJ against themselves, and so on May 25, 2016, they filed this lawsuit against the DOJ and against all other agency rules and guidance stating that antidiscrimination statutes require states to provide transgender individual access to public accommodations consonant with their gender identities. They filed their lawsuit in the Northern District Court of Texas, seeking declaratory and injunctive relief under 28 U.S.C. \u00a7 2201 (Declaratory Judgement Act), 5 U.S.C. \u00a7 706 (Administrative Procedure Act), and 5 U.S.C. \u00a7 611 (Regulatory Flexibility Act). Specifically, they asked the court to find that the agencies have violated federal law and the Constitution and to issue an injunction preventing the agencies rules, regulations, and guidance on the subject from having legal force. The judge issued an order granting the preliminary injunction on August 21, 2016. 201 F. Supp. 3d 810. The order found that the action was reviewable and plaintiffs had standing. The judge also held that the Department of Education was not entitled to deference because Title IX was not ambiguous and referred to biological sex. The district court further clarified the preliminary injunction on October 18, 2016, ruling that the injunction did apply nationwide. 2016 WL 7852331. The preliminary injunction and clarification were appealed to the Fifth Circuit Court of Appeals on October 21, 2016 (Docket No. 16-1534). The district court denied a stay on the injunction on November 20, 2016, finding that the defendants were unlikely to succeed on appeal and suffered no irreparable harm. 2016 WL 7852330. After the change in presidential administrations, the DOJ and DOE issued new guidance that withdrew the previous guidance on transgender access to public facilities. That guidance can be found below. On March 2, 2017, the government filed an unopposed motion to withdraw the appeal, which was granted. The case was dismissed in the district court without prejudice on March 3, 2017.", "summary": "Eleven States sue the DOJ and other agencies over their position that transgender access to bathrooms and other public facilities is required by Title IX, Title VII, and the Violence Against Women Act, asking for declaratory and injunctive relief in the Northern District Court of Texas. The Court granted the preliminary injunction on August 21, 2016. 201 F.Supp.3d 810. The preliminary injunction was appealed and the case was ultimately dismissed without prejudice due to a voluntary withdrawal by defendants on March 3, 2017, due to a change in presidential administrations and policy."}